ID
|
Date
|
Source
|
Lot No.
|
Text
|
Surnames
|
|
|
|
|
|
|
|
|
|
|
|
1501
|
1707
|
ebay
|
|
Last Will of
STEPHEN SPRINGATE (Yeoman) described as living in STONE, which is today known
as OXNEY in STONE, on the ROMNEY MARSH in KENT, it is dated 17th.Aug.1707.
Also attached, is the proven PROBATE record signed by GILBERT PARKER
Registrar, he probably being from the Archdeaconry of Canterbury, this is
most likely their copy.
STEPHEN was buried 8th.Sept.1707. close by at ROLVENDEN CHURCH,. He
therefore, had very little time left to him. following this declaration of
his final wishes. He bequeaths at least "6 Properties & Lands"
in the local area called "Mensdens", "Hillgate Farm"
& "Maytham" to name but 3. There are many beneficiaries
including grandchildren, JOHN , ANNE, SUSAN, & SARAH PIPER, & STEPHEN
FORD. Also mentioned is his brother and wife JOHN & ElIZABETH SPRINGATE,
(who were married in Benenden 13/11/1667).
Daughters MARY PIPER, & MARY FORD, 2 Son In Laws, JOHN FORD &
JOHN PIPER. Others named for different
reasons are ELLEN & WILLIAM PHILLIPS, MATHEW & THOMAS LEDGER, HENRY
BARNES, ANTHONY CUMBER, & JOHN SHEAFE. It would appear he was certainly
not short of relatives, nor EQUITY!!
This Will is in a readable condition, using English Script of the day, while
the Probate is in Latin, both being hand written on VELLUM. The Green wax
Seal is unfortunately only in part. There is one small blemish to the will,
and the scribe has smudged his ink a couple of times, but nothing that
detracts from its content. It measures 23"x19" approx. not
including the Seal Tag, which also adjoins the smaller Probate to the Will.
|
Springate
|
Parker
|
Piper
|
Ford
|
Phillips
|
Ledger
|
Barnes
|
Cumber
|
Sheafe
|
|
|
|
1502
|
1746
|
ebay
|
|
Vellum
Indenture dated 7th.July.1746. being
embossed with a portrait of KING GEORGE 2nd. and is easily readable, with 2
intact red wax seals, and signed by
the vendors. It measures
24"x18" approx.
It being a Lease for one year between JOHN STOW (Pawnbroker) of Chancery Lane
LONDON, together with ISABELLA COOK (Widow) of GROOMBRIDGE KENT. for one
part, and SYDNEY STAFFORD SMYTHE of Carey St. LIncolns Inn. LONDON. for the
2nd. part. It concerns "THE STARR INN" plus several acres of land
in TONBRIDGE. KENT. Possibly Isabella had fallen on hard times, having
previously pawned her property to JOHN????
My brief investigations reveal...............
SYDNEY STAFFORD SMYTHE received a good education, earning a B.A. at OXFORD
having studied law etc. becoming first a Barrister, then a High Court Judge,
and was most well known in his day. He
was "STEWARD OF THE COURT" at the KINGS PALACE. WESTMINSTER (1740).
also an M.P. for EAST GRINSTEAD (1747).
He was knighted in 1750, thus becoming "Sir SYDNEY". Among his many appointments he became
"LORD CHIEF BARON" in 1772.
With his background and esteemed credentials, it is surprising he should
invest in (be it only 5/-) an "INN". Although a description of him states
"He was known as the UGLIEST man of his day" which may go some way
to the answer!!!! or perhaps he was being charitable to ISABELLA!!! He died 2nd.Nov.1778. and is buried at
SUTTON AT HONE.KENT. along with his ancestors. ISABELLA COOK died
30th.June1748. and was buried at SPELDHURST. GROOMBRIDGE.
|
Stow
|
Cook
|
Smythe
|
|
|
|
|
|
|
|
|
|
1503
|
1704
|
ebay
|
|
Will of ROGER
TOMLYN (Born 1651 approx.) of EAST MALLING in KENT. written on VELLUM and
dated 19th. AUGUST.1704. in the 3rd. year reign of QUEEN ANNE together with a
GRANT OF PROBATE (this being in Latin part hand witten & printed) from
the ARCHDEACONRY of CANTERBURY.
It is interesting to note there being a STIPULATION CLAUSE clause leaving
£100 to his eldest son THOMAS "provided he doo not marry Mrs SMYTHE
which is now Housekeeper or Women to the LADY STYLE" (she was of
WATERINGBURY) and should he, then this sum would be given to his wife MARY.
He owned a house called "NEPICAR" in WROTHAM KENT.(which remains
today) along with other properties etc. so not a man of poor means. This
document is in a readable condition, and measures 31"x11" approx.
|
Tomlyn
|
Smythe
|
Style
|
|
|
|
|
|
|
|
|
|
1504
|
1710
|
ebay
|
|
This item
contains 2 parts. Firstly the "WILL" written in ENGLISH and
secondly the "PROBATE" written in LATIN, both of which are on
VELLUM. The WILL of HENRY HADLOW is dated 11th.December.1710.
HE and most of his family lived in, or close to DETLING near MAIDSTONE in
KENT. He is a described as a
HUSBANDMAN (Farmer) . He leaves his
DWELLING HOUSE AND BARN plus 7 ACRES OF ARABLE & PASTURE LAND to his
daughter SUSANA, also several small legacies to other family members, among
which he bequeaths a room in his DWELLING HOUSE or 25 SHILLINGS a year
whichever "SHE LIKE BEST" unto his "DEAR WIFE JANE HADLOW, SO
LONG AS SHE LIVETH A WIDOW". He
was probably ILLITERATE, as only HIS MARK was made, although it is not on
this copy. He was buried at DETLING
21st.DECEMBER.1712.
Both the WILL & PROBATE are in a fine and readable condition. measuring
11"x9" & 7"x6" approx.
|
Hadlow
|
|
|
|
|
|
|
|
|
|
|
|
1505
|
1631
|
ebay
|
|
This Vellum
Indenture contains the "Articles of Agreement" regarding the
proposed sale of the MANORS Langley
Park & Gore Court. being at OTHAM near MAIDSTONE in KENT. which is dated
11th. Aug.1631. and shall be between Henry BUFKIN Esq. of Gore Court. Kent.
and Thomas KERRIDGE Esq. of LONDON.
It appears from this Indenture Henry Bufkin would be selling these Manors for
£4500. with a required deposit of £300. from Thomas Kerridge. Although he has
"Given Liberty until 11th.Oct. now next coming to accept or refuse the
said purchase". I am not sure, but I believe the sale did not come to
fruition!!!
The seller HENRY BUFKIN was a wealthy
merchant and landowner, thus by inheritance was either the son or nephew of
LEWIN BUFKIN. He owned these Manors
until his death in 1617. having served as an MP. for MAIDSTONE in 1593. and
is buried with a monument to him in the local church. This property remains
in Church Road. OTHAM, having since become a LISTED BUILDING in 1952.
This interesting document is in a readable condition being in English Script
of the period, and some knowledge of this is helpful with its transcription.
It is undamaged, apart from one small
blemish (see photo) which does not detract from its historical
content. The signature is that of HENRY BUFKIN,
although the seal is missing. It measures 16"x10.5" approx.
|
Bufkin
|
Kerridge
|
|
|
|
|
|
|
|
|
|
|
1506
|
1633
|
ebay
|
|
This 381 year
old VELLUM DEED is a RELEASE & QUITCLAIM being dated 24th.Nov.1633. in
the 9th.year of CHARLES 1st.
This is a form of receipt from MARY TILLDEN (Widdow) of BRENCHLEY in
KENT.(her name is spelled 3 different ways in this document) wife of HENRY
TILDEN (Gent deceased) to WILLIAM BASSIDGE (Yeoman) of HORSMONDEN in KENT.
Mary has received £200 from William for the purchase of her Farm & Manor of "CATTS" also
known as "SOLOMONDS" containing by estimation "SIX SCORE
ACRES" etc. in BRENCHLEY. She also acknowledges her loss of " Sole
interest and
title of widdowe righte and dower and demande whatsoever"
Her husband HENRY (son of Richard) was Born 1592. Upon his death, he was
buried at Brenchley. 9th.May.1633. MARY (nee) BROWNE was Born either 1591/98.
Upon her death, she was also buried at Brenchley. 22nd.June.1637. They were
married at Brenchley. 3rd.March.1617. having six children Thomas, Mary,
Elizabeth, Ann, Judith, and Martha.
The witness on reverse of the document JOHN TYLDEN is possibly her brother in
law. This deed is easily readable, being written of English Script used at
this time. It has only a few minor smudges, possibly from the scribes hand,
but this not detract from its historical and interesting content. It is
clearly signed by Mary. and without a seal.
The TAB is made from a former document, which contains a much smaller
and probably earlier script in LATIN.
It measures 11.5"x8" approx. NOT including the tab.
|
Tillden
|
Bassbridge
|
Browne
|
|
|
|
|
|
|
|
|
|
1507
|
1639
|
ebay
|
|
This 9 page
paper INDENTURE dated 1639. is in fact a written(1683)copy of the original,
which concerned THOMAS BROMFIELD(Haberdasher & Merchant) of Coleman
Street.City of LONDON. regarding his purchase of the Manor Farm "NETHER
FORSHAM" in ROLVENDEN. KENT.
Upon his Death and by his Will proven at Canterbury Perogative Court
16th.Feb1671/2. this Manor Farm along with its many acres, were bequeathed to
his Grandchildren, among whom was
BROMFIELD MIDDLETON Esq. Following
which this copy was produced, enabling the beneficiaries to perform a legal
RECOVERY of the property, this being dated 17th.Jan.1683. as recorded on the
LAST PAGE of this document. Thus giving them (or him) FULL TITLE, allowing
them to sell the property. According
to certain records, this property was sold to a WILLIAM MOYSE around this
time. Others concerned and mentioned in the original 1639. transaction
are......... JOHN GYLES (Clerk) of Nonfield.Sussex. STEPHEN BEALE & wife
ELIZABETH(Leather Seller) of London. WILLIAM EVERNDEN of Sandhurst.Sussex.
THOMAS KENWARD of Rainham.Kent. The Will of THOMAS BROMFIELD may be found at
the Nat.Arch.Kew, inspection of which suggests he was a man of considerable
wealth.
This document is complete and readable, although the last page is somewhat
frail. The 9 Pages all of equal length, measuring 11"x9" approx,
are numbered, and in original order. They are attached together by means of a tied LEATHER LACE.
|
Bromfield
|
Middleton
|
Moyse
|
Gyles
|
Beale
|
Evernden
|
Kenward
|
|
|
|
|
|
1508
|
1634
|
ebay
|
|
This well
preserved document being a DEED of RELEASE & QUITCLAIM and dated
30th.Jan.1634. is best described as a form of RECEIPT for £25, which JOHN
NEPEKER (Yeoman & Butcher) had received from his (Natural) brother EDWARD
NEPEKER. They were both of PLUCKLEY in
KENT, where they were COHEIRS of 2 small Messuages in this village. This payment appears to dissolve any
Interest JOHN had in these properties.
EDWARD their deceased father is mentioned, also grandparents JOHN (Miller)
& ELIZABETH deceased, and their daughter JANE BUTCHER deceased. They
being previous owners under the TENURE of "GAVELKIND" a legal term
peculiar to Kent. The properties are located East of the CHURCH YARD and next to those late of HENRY
HART and now of JOHN BETTENHAM. When all is said and done here, JOHN retains
the Right & Liberty to "drawe, take, & carry water sufficient
out of ye sayd Well" which is
earlier described to be in the "KITCHEN" of one property.
The family of NEPEKER lived in PLUCKLEY, both before and after this
generation, where many of them are buried at St. Nicholas Church, monuments
mark their burial inside the church.
Grandfather JOHN died 1618. Father EDWARD 1616. Brother EDWARD
1673/5?, and JOHN himself, 10th.April.1674.
This VELLUM document is in a easily readable condition, without any distress.
Hand written in English Script of the earlier 17th. century. It is signed by
JOHN NEPEKER, with a part of the Wax Seal remaining. This item is both
interesting and a fine example from the period. It measures 12"x12"
approx. NOT including the Seal Tab.
|
Nepeker
|
Butcher
|
Hart
|
Bettenham
|
|
|
|
|
|
|
|
1509
|
1691
|
ebay
|
|
This document
is dated 12th.Oct.1691. being a DEED of RELEASE from GEORGE DURLING. the
elder (Yeoman) of DOWNE in KENT.
It opens with his introduction and referral to the nature & "CUSTOM
of GAVELKIND" used in KENT,
followed by his parentage by REBECCA & HUGH DURLING of CUDAM. KENT. both
deceased. He being a Coheir along with his late brother JOHN DURLING of
WEYBRIDGE SURREY.(Mariner). He then
goes on to "RELEASE and FOREVER QUITCLAIM" unto REBECCA DURLING
(Spinster) of ESHER SURREY. daughter
of JOHN. This concerns a Tenement or
Cottage in the parish of DEPTFORD west of GREENWICH (Then KENT) now in the
occupation of ____?Cole, next to Mr. SHOARES and mentions "ONE ELM TREE" along "THE
KING & QUEENS HIGHWAY
THERE LEADING TO THE CITY OF LONDON" (now the A2).
It seems that GEORGE, maybe in an act of kindness to his niece REBECCA,
wishes to release her from any obligation she may now have, following the death of her father
JOHN DURLING. Following my brief investigation, I discovered GEORGE DURLING
married SARAH COX of CHELSFIELD at St.Brides. Fleet St. LONDON.
28th.July.1718. (see Register Photo). she being 12yrs. his junior. They had 2
Sons. GEORGE (1721-1747) JOHN
(1725-1782) GEORGE died 1754. aged 81yrs. SARAH died 1730. aged 45yrs. They
are all buried in St.MARY'S CHURCH. DOWNE. KENT. with tombs and monuments
accordingly I believe. His Will may be found at The Nat Arch. KEW.
This interesting vellum document, is in both a readable and good condition,
with the exception of one small distress (looks as if a late 17th. century
mouse tasted it!!. See Photo) but this does not detract from its content.
There is a GAP in the bottom fold, in
which 3 WAX DROPS sit!!! and maybe this was done when
written.??? It is signed by GEORGE, together with an intact Red Wax
Seal. It measures 16"x11"
approx. not including bottom Tab with Seal.
|
Durling
|
Cole
|
Shoare
|
Cox
|
|
|
|
|
|
|
|
|
1510
|
1697
|
ebay
|
|
This unusual
Indenture concerning an agreement of instructions & costs, regarding
urgent repairs that were necessary on DARTFORD SALT MARSH in KENT. This being
due to "Extreme Tides causing damage & Flooding of WALLS, BANKS, SEWERS & SLUICES"
(Sounds somewhat familiar,).
This instruction is issued by the "JUSTICES and COMMISSIONERS of
SEWERS" to WILLIAM BARNET Esq.
for sum of £30.7s.6d. Also "7
days and all convenient speed" and "betweene the houres of Eight
and Eleaven of the Clock in the forenoone" being among other old phrases
used here. Perhaps they were the "Ministry of Works" of their time?
The document is dated 22nd.Sept.1697. being signed by Philip Lennard, Humphry Styles, Edward King, Edward Austen Edward Mannyng and John Stevens. All using the same SEAL by one, These 6
seals remain in good condition.
Interesting to note, Austen & Mannying are Son & Father in
Law, (see my other MARRIAGE SETTLEMENT listing containing these 2 gentlemen)
they obviously now had several joint interests following the Marriage and
joining of their 2 families.
This historical Vellum document is in a readable condition, being in English
Script of the day. It measures 23.5"x15" approx. plus seals at
bottom.
|
Barnet
|
Lennard
|
Styles
|
King
|
Austen
|
Mannyng
|
Stevens
|
|
|
|
|
|
1511
|
1715
|
ebay
|
|
These
original Will and Probate documents concern JANE CHILMAN (widow) of DETLING
in KENT, both are on VELLUM. The Will
is dated 18th.August.1715.
Her beneficiaries are her son WILLIAM. and daughter JANE CRISFEILD
(Chrisfeild), also grandchildren SARAH, JANE, MARY, WILLIAM, and GEORGE
CRISFEILD
whom she appoints as her Executor. She bequeaths her property a messuage etc.
being in HOLLINGBOURNE KENT. together with an annuity of 40 shillings twice a
year, also a further annuity of £15.
My brief research led me to believe she was married to GEORGE CHILMAN, who died at DETLING and was buried there
16th.Oct.1711. while her daughter JANE had married WALTER CHISFEILD at
CANTERBURY. 7th.Aug.1688.
Both these documents are in a readable undamaged condition, The Will being
hand written using English Script of the period, yet the Probate is both hand
written, and printed in LATIN. The paper CANTERBURY COURT SEAL has separated
from the documents, due to the wax loosing its attachment consistency. In spite of this, there remains a fair
impression in the paper covering, together with the interesting historical
content of these 2 items.
|
Chilman
|
Crisfield
|
|
|
|
|
|
|
|
|
|
|
1512
|
1686
|
ebay
|
|
This Marriage
Settlement "DOWRY" between Edward Austin of BEXLEY in Kent &
Edward Manning of St. Mary Cray in Kent. is for the intended marriage of Ed.
Austin to Elizabeth Manning. It is
dated 10th.June.1686. 2nd.year of King JAMES 2nd. They were married 1. week
later on the 17th. at Bexley. and I believe they had 2/3 children, including
John and Elizabeth. Edward himself died
in 1712. aged 63, and is buried at Bexley Church.
This marriage includes a payment to Edward of £2000. plus interest in at
least 8 properties and lands in access of approx. 600 acres. in YALDING,
BRENCHLEY and MEREWORTH all in KENT,
Both the families of AUSTIN & MANNING were wealthy and influential in
KENT at this time, including Sir Robert Austin of Hall Place. Bexley.
becoming SHERIFF of KENT in 1660/61. They were most certainly
"HAVES" of their day.
This interesting LARGE INDENTURE contains 2 sheets, both on VELLUM. The
smaller of the 2 is attached to the larger at the bottom, on which is secured
the Family Seals with "Coat of Arms" both in good condition, along
with the signatures of each. The 2 pages are readable (SLOWLY) both in
English Script of the day. Although
there is some distress along a fold, this does not detract from the content
and understanding. It measures 32"x27" excluding seal tags at the bottom.
|
Austin
|
Manning
|
|
|
|
|
|
|
|
|
|
|
1513
|
1699
|
ebay
|
|
This is the
original WILL of WILLIAM COX (Yeoman) of "Park Gate" LULLINGSTONE
KENT. being dated 11th.February.1699.
He bequeaths his LANDS & PROPERTY mostly to his 3 sons WILLIAM, JOHN and
THOMAS also £400 to his wife MARY, plus the same amount to his daughter Mary.
There are also legacies to his brothers THOMAS & JOSEPH COX. with a small bequest to HENRY WHITTAKER of
SEVENOAKS.KENT.
He possessed Farms, Properties or Lands in LULLINGSTONE, EYNSFORD, WROTHAM
& KNOCKHOLT all in KENT. Therefore a man of considerable means for his day.
This will consists of 3 sheets, being paper. It is in a fair condition,
although the 3rd. sheet is a little distressed, being in one place only. It
is all readable with script of the day, and unusually a small WAX SEAL on the
top of the first page, which is placed over the BRAID securing the 3 sheets
together. It measures 15.5"x12" approx.
|
Cox
|
Whittaker
|
|
|
|
|
|
|
|
|
|
|
1514
|
1600
|
ebay
|
|
This
Elizabethan Obligation Bond is dated 1600. written both in Old English Script
(one Side) & Latin (other side) It concerns ROBERT EDOLPH (later SIR) of
HINXHILL near ASHFORD KENT. who by
this document (which also mentions a pair of indentures) confirms his
commitment to JOHN WEST?? although neither the value or property are referred
to here.
The EDOLPH family were "LORDS OF THE MANOR" for some 100 hundred
years. Robert being "KNIGHTED" in 1603. becoming "SIR
ROBERT" In 1607. he was appointed "HIGH SHERIFF of KENT".
Therefore this man was a member of the TUDOR/STUART nobility residing at
"HINXHILL COURT". Among others, he was an early "STOCKHOLDER
in THE VIRGINIA COMPANY" of LONDON, and was probably known as a MERCHANT
VENTURER!!!! He was almost certainly a "HAVE" rather than a
"HAVE NOT". He died in 1617. and is buried in "HINXHILL
CHURCH" along with other members of his extensive family, in which there
are significant MONUMENTS to them, including that of SIR ROBERT.
This interesting hand written, small vellum document measures 12"x4".
Considering 414 years have passed since its issue, it remains readable,
although a knowledge of this early script will assist with the
interpretation. It contains a partly intact wax seal, and is signed by ROBERT
EDOLPH There are many historical references to be found for Sir ROBERT EDOLPH
and his family, both on the INTERNET, also NATIONAL & LOCAL ARCHIVES,
should further investigation be required. HOW INTERESTING TO PONDER THAT SIR
ROBERT WAS MOST LIKELY WEARING A "DOUBLET & HOSE" WHEN PLACING
HIS SIGNATURE TO THIS DOCUMENT.
|
Edolph
|
West?
|
|
|
|
|
|
|
|
|
|
|
1515
|
1715
|
ebay
|
|
This nicely
preserved INDENTURE is hand written on VELLUM. It is very clean and easily
readable, dated 5th.Aug.1715. with an intact WAX SEAL. being signed by Joseph
Tucker. It measures 22"x14" approx.
This Assignment of a Mortgage is from Joseph TUCKER to Robert GYBBON
previously owned by Thomas SHARPE, although in the occupation of William
PHILLIS (PHILLIPS) for a property called "LITTLE MAYTHEM FARM" in
ROLVENDEN. KENT.
From my own brief investigations.
Joseph TUCKER. (Gent) of Rye. was obviously a man of means, from reading his
will dated 1721. held at The Nat Arch. proven 15th.Nov.1733.
Robert GYBBON. (Gent) of Rolvenden. He lived at "THE HOLE" estate,
as had his ancestors. This formed part of the MANOR OF MAYTHAM, The property
in the document is probably part of that estate, which is now known as GREAT
MAYTHEM HALL. He was a Counsellor at Law for Tenterden 1692-1698. He died
7th.Oct.1719. and was buried at St MARY the VIRGIN CHURCH. ROLVENDEN. as were
many of his family.
Thomas SHARPE is most likely one of the many of that name who are buried in
the church at BENENDEN. KENT.
William PHILLIPS was possibly a brother in law to Robert GYBBON.
|
Tucker
|
Gybbon
|
Sharpe
|
Phillips
|
|
|
|
|
|
|
|
|
1516
|
1714
|
ebay
|
|
This LARGE
Indenture consists of 2 VELLUM sheets, dated 7th.April.1714. The document is
a LEASE for SIX MONTHS at the costof 5/- (shillings) for "The Manor of
HALSTEAD in KENT" which is a term used to describe the properties it contained, being divided into
farms. In this case there were 19 or
20, in HALSTEAD, DOWNE,SHOREHAM,KNOCKHOLT,CUDHAM,OTFORD, & CHELSFIELD.
KENT. All the tenants and property
names are listed, including an INN called "THE PORCUPINE". which I believe was in KNOCKHOLT. The same
property was recently for sale at £4.5 million.
The LEASE is between HUMPHRY MORICE and JOSEPH MOYLE (both of LONDON) also
EDWARD ASHE (of WILTSHIRE) for the one part, and RICHARD WEBB (of THE INNER
TEMPLE. LONDON probably a Barrister) and The Honourable CHARLES GODOLPHIN (of
WESTMINSTER & COULSTON. WILTSHIRE) for the 2nd part.
CHARLES GODOLPHIN (B.1651) was an MP.1681&85 as was his brother (Sir Sidney (EARL) (1645-1712) who became
Lord High Treasuer and the most powerful politician of his day) Charles died
10th.JULY.1720. and is buried in WESTMINSTER ABBEY along with his Wife Elizabeth (D1726) who was also his COUSIN!!
His tomb can be seen on the "FIND A GRAVE" website, or may be seen
at Westminster, as I did myself some time ago.
This interesting 2 sheet INDENTURE contains 3 SEALS being signed by
MORICE/MOYLE/ASHE. It is readable, in
English Script of the day, with only slight distress on one fold, but remains
in good condition. It measures 29"x24"
|
Morice
|
Moyle
|
Ashe
|
Webb
|
Godolphin
|
|
|
|
|
|
|
|
1517
|
1681
|
ebay
|
|
These 2 Lease
Indentures are between Sir.THOMAS PEYTON Baronet of KNOWLTON. KENT. appointed
Executor of the late Sir BASIL DIXWELL Baronet of BARHAM. KENT. and JOHN WISE
together with THOMAS BROWNE both Gentlemen of LONDON. These documents are dated 7th.&
8th.February.1681. The purpose of the sale being to raise money to PAY DEBTS
of the late Sir. BASIL.
The sale involves several properties etc. including 3 with Messuages with
30,45,&18 acres. at BARHAM and KINGSTON in KENT. These being occupied at
this time by THOMAS PUTTOCK, THOMAS WHITE, and WILLIAM WOOD, being lands
granted under a statute of King Henry 8th.
Sir BASIL lived at DIGGES COURT being in the Manor of BARHAM. A portrait of
him by VAN DYKE can be seen at the Beaney Institute in Canterbury. His son
BASIL, was COMMANDER of the HORSE GUARDS, and was involved in the arrest of
JAMES 2nd.1688. while attempting his escape to France. The Sir Basil above
died
1668. and was buried in BARHAM CHURCH along with his family.
Sir THOMAS PEYTON lived at KNOWLTON although his family owned Manors at
TILMANSTONE & EASTRY.KENT. His daughter Dorothy had married Sir BASIL
Jnr. and therefore they were related. He was involved in the ROYALIST
UPRISING of 1648. and then imprisoned.
He was an M.P. also a KNIGHT OF THE SHIRE,
and Commissioner of TENTERDEN. KENT while holding many other high ranking
titles. He died of Apoplexy aged
71.years and was buried in WESTMINSTER ABBEY 6th.Feb.1684.
These 2 VELLUM documents are both readable, being in English Script of the
time. They are attached by a small braid, at bottom left corners, this being
with some little wear. also some shading along a folding crease. There is
also a couple of very small holes, none of which detracts from the content or
interest of these now 340 year old items. They are both signed by THOMAS
PEYTON , although the seals are no longer in place and measure
24"x18" approx.
|
Peyton
|
Dixwell
|
Wise
|
Browne
|
Puttock
|
White
|
Wood
|
|
|
|
|
|
1518
|
1827, 1833
|
ebay
|
|
Shackleton,Baden
Powell, Kipling Indenture Manuscript for 1827& 1833. This is the official
copy of the original indenture of lease & release of 1827 between John
Kipling. Charles Wood John Clark Powell and Baden Powell and the indenture
1833 between Isabelle Kipling John Clark Powell Baden Powell ( of Speldhurst
Kent). In trust Thomas Shackleton only son of Rev. Roger Shackleton ( father
of E Shackleton), wife Jane formerly Jane Kipling Charles Kipling, children
and grandchildren of same. Lydia Quarterman related to E. Shackleton, is also
mentioned as are, Henry J.Mary, and Thomas Shackleton. Kipling Charles John ,
Isabella, William, John Nicholson. Mary, Elizabeth, and Hannah Kipling, are mentioned. This is
a 41page vellum document, beautifully writen, which is somewhat complicated,
between some of the parties mentioned! roughly about who should inherit what
and when! but would be of great interest to relatives or historians and
geneologist! Size 13.5 x 16 .5ins. by 41 pages.
From the immages the 1833 document is an indenture between Isabella Kipling
of Bath in Somerset (the widow and relict of John Kipling late of Over .....?
in Northampton Esquire deceased) and Isabella Kipling, spinster of Bath (the
sister of the said John Kipling) of the one part and John Clark Powell of the
City of London Esquire, Baden Powell of Speldhurst in Kent Esquire and Philip
Reeve of Lincoln's Inn in Middlesex of the other part. Refers to an earlier
Lease and Release on 1827 between the said John Kipling of the one part and
Charles Thorold Wood of Thoresly in Lincolnshire Esquire and the said [John
Clark?] Powell and Baden Powell of the other part.
|
Kipling
|
Wood
|
Powell
|
Shackleton
|
Quarterman
|
Nicholson
|
Reeve
|
|
|
|
|
|
1519
|
1912
|
ebay
|
|
1912 hand
written vellum Indenture document assignment of 115,117,119, and 121 Perry
Rise, Lower Sydenham, Lewisham, Kent, it measures 40cm x 26.5cm. Dated 28 Oct
1912, the parties were Alfred Coombs and Daniel Isaiah Diver.
|
Coombs
|
Diver
|
|
|
|
|
|
|
|
|
|
|
1520
|
1897
|
ebay
|
|
1897 hand
written vellum Indenture document assignment of leasehold premises No 30
& 32 Dalmain Rd Forest Hill Kent, it measures 40cm x 26.5cm. Dated 25 Jun
1897, the parties were James B.....? Benson Esquire and Samuel Herbert Benson
and Mr Daniel Diver.
|
Benson
|
Diver
|
|
|
|
|
|
|
|
|
|
|
1521
|
1896
|
ebay
|
|
1896 hand
written vellum covered Indenture document mortgage of premises No1,2,3,4
Montague Terrace Perry Rise Sydenham Kent, it measures 27cm x 21cm, 3 pages
long, only the covers are vellum. Dated 23 Dec 1896, the parties were Charles
Edwin Francis and Alfred Coombs.
|
Francis
|
Coombs
|
|
|
|
|
|
|
|
|
|
|
1522
|
1712
|
ebay
|
|
Vellum
Indenture made and signed and sealed
in the year 1712. Possibly between a Husband and Wife Martin and Hannah Call,
it is in the County of Kent and I believe that it is one of the Boughtons
Handwritten in old English on Vellum. Original with seals and paid sixpence
Revenue stamps. Come complete with frame. Measures 56 x 42 in frame. From the
images Martin Call was of Boughton Aluph, Gent. Hannah Call was his wife and
the daughter and heire of James Hedger late of Ashford in Kent, Chirurgion,
deceased. Martin and Hannah were the first party, Thomas Apsley of Ashford,
Woollendraper was the second party. Refers to property in Ashford in the
occupation of Thomas Apsley and George Barham and bounded by land belonging
to the heires of Mr John Fenner deceased, land belonging to Mr Thomas
Curteis, the High Street, North Lane, land belonging to the heires of George
Colt and in the occupation of Freegift Stace Gent and the land of Sampson
Peirce Senior.
|
Call
|
Hedger
|
Apsley
|
Barham
|
Fenner
|
Curteis
|
Colt
|
Stace
|
Peirce
|
|
|
|
1523
|
1666
|
ebay
|
|
1666 DEED OF
PARTITION RAMSGATE LAND AND BUILDINGS I THINK THE MAIN NAME IS WILLIAM JENKIN
VERY GOOD CONDITION. From the images the parties were William Jenkin of
Ramsgate in the Parish of St Lawrence in the Isle of Thanett and Countie of
Kent, Mariner one of the sonnes and coheires in Gavelkinde of Ellen Jenkin
deceased, late wife of William Jenkin late of Ramsgate aforesaid, Mariner,
father of the said William alsoe deceased, and one of the daughters of
William Hawkes, late of St Lawrence aforesaid, Yeoman, of the one part and
Richard Jenkin of Ramsgate aforesaid, Mariner, thother of the sonnes and
coheires in Gavelkinde of the said Ellen Jenkin deceased of the other part. I
have saved a copy of the image of this document.
|
Jenkin
|
Hawkes
|
|
|
|
|
|
|
|
|
|
|
1524
|
1711
|
ebay
|
|
Dated 9th
June 1711. Settlemenet of Broadstairs Estate Kent On the marriage of Mr John
Hawkor to Mrs Ann Haford of Sandwich, spinster. For farm house, barn and
outhouses. 2 pages on first indenture and 4 pages to 2nd indenture. Also
mentions Richard Maundy? of Sandwich, Gent and James Haford of Deale, Gent.
The properties referred to were occupied by John Witherden, Thomas Wyborne,
George Goodwin, Elizabeth Goldfinch, widow, James Biggenden the elder, James
Biggenden the younger, William Adams, Stephen Wootton, Richard Hewit (a lime
kiln), John .....?, George Boyman, John White, Josiah Cutner, Henry Brashier,
Stephen Wootton (again), John Matson.
|
Hawkor
|
Haford
|
Maundy?
|
Witherden
|
Wyborne
|
Goodwin
|
Goldfinch
|
Biggenden
|
Adams
|
Wootton
|
Hewit
|
etc
|
1525
|
1737
|
ebay
|
|
Two sheet
period vellum Indenture dated 18th May 1737 referring to William Ashdowne of
Speldhurst in the County of Kent Mercer & Matthias Copper of Speldhurst a
House Carpenter of the one part and Richard Newnham of Speldurst Salesman of
the other part. Pertaining to: A Messuage or Tenement now or late in three
dwellings with outhouses, workshop, stables, coach houses, brewhouse
buildings, yards, gardens, and piece of ground or field. Another Messuage etc
lying and being in Speldhurst near Bishops Downe. Woodland known as Culverden
Wood. Other names noted include (may be tenants): Mary & Richard Brooker;
John Rider Turner; Martha Copper; Mrs Alice Fytch; Sir Comport Fytch; Robert
Fry etc. Schedule of four previous Indentures for same property dated 1679
(Richard Constable and Elias Gilbert); 1680 (Richard Constable and Richard
Edwards); 1682 (Richard Constable and Abraham Spooner); 1684 (Abraham
Spooner, Richard Constable and Sir Thos ffytch); 1686 (Sir Charles
Bickerstaffe and Dame Elizabeth his wife and Sir Thomas ffytch); 1705 (Sir
Comport ffytch and Dame Anne his mother); 1716 (Sir Comport ffytch and Jane
Outram) & April 1737 (William Ashdowne was one of the parties). Water
stain on both sheets. Otherwise good age related condition with a usual folds
(see images). Bearing well defined signatures of William Ashdowne &
Matthias Copper alongside red wax seals. Approx. sheet dimensions: 28 x 24
½ (710 x 620).
|
Ashdowne
|
Copper
|
Newnham
|
Brooker
|
Turner
|
Fytch
|
Fry
|
Constable
|
Bickerstaffe
|
Outram
|
|
|
1526
|
1766
|
ebay
|
|
Single sheet
period vellum final concorde dated from the sixth year of the reign of George
III. Referring to John Martyr; John Cronk & his wife Elizabeth.
Pertaining to: Messuages; one barn; three stables; six gardens; three
orchards plus several plots of meadow & pasture etc, in Yalding, West
Peckham & Eaton Bridge, Kent. Very clean condition. Approx. dimensions:
19 x 12 Ύ (480 x 325).
|
Martyr
|
Cronk
|
|
|
|
|
|
|
|
|
|
|
1527
|
1799
|
ebay
|
|
Single sheet
period vellum document (Lease for a year) dated 1 st October 1799 referring
to John Osborne of Hawkhurst Gent only son and heir of Edward Osborne late of
Brenchley and Polly his wife on the one part & John Bull of Yalding Gent
of the other part. Pertaining to: A messuage or tenement, backside, land and
premises near Yalding Bridge. Other names noted in document: Thomas William
Munday; Leonard Munday; Benjamin Munday; Thomas Nash; William Bull; Joseph
Jones; Walter & Hannah Brooke etc. Very clean and sound condition with a
usual folds. Bearing well defined signatures of John & Polly Osborne
alongside two red wax seals. Approx. page dimensions: 25 x 17 Ύ (635 x
450).
|
Osborne
|
Bull
|
Munday
|
Nash
|
Jones
|
Brooke
|
|
|
|
|
|
|
1528
|
1855
|
ebay
|
|
Single sheet
period vellum Indenture dated 18th December 1855 referring to John Grist of
Brookland Grazier and John Blackman of Appledore Gentleman. Pertaining to: A
Messuage or Tenement with stable and
parcel of land adjacent to Misselham Lane in Brookland. Other names noted
include: Giles Grist; Charles Snoade; Thomas Charles Bourne; Stephen Fox;
Joseph Gibson; John Ferry; John Bach etc. Very clean age related condition
with a usual folds. Bearing well defined signature of John Grist across a
single red wax seal. Approx. sheet dimensions: 28 ½ x 23 Ύ (750 x 600).
From the image the document is a Mortgage of a Messuage or Tenement,
Outbuildings, Garden and Piece or Parcel of Land & Hereditaments situate
in the Parish of Brookland in the Couinty of Kent for securing £400 and interest
at £5 p cent
|
Grist
|
Blackman
|
Snoade
|
Bourne
|
Fox
|
Gibson
|
Ferry
|
Bach
|
|
|
|
|
1529
|
1735
|
ebay
|
|
This
Indenture is dated 10th.March.1735. it being a Sale & Release agreement
between JEFFERY MEADOWS (Taylor) of MINSTER.KENT. & JOHN HAYWARD
(Husbandman) also of MINSTER.
It concerns the sale of Moieties or part interest in two small Messuages in
MINSTER. They are described as each consisting of 20 Perches and being set
out with "Markstones" on their borders, both are situated in DURLOCK LANE adjoining
the lands of Lady SHERBORNE, and WILLIAM and ROBERT HAYWARD,and next to The
KINGS HIGHWAY. The cost of this Moiety being interest at £12. This sum is
duly acknowledged as paid and received,as is signed on the reverse side of
the Indenture.
I have but little researched this item or the parties concerned, other
thanestablishing John Hayward possibly died at Minster in either 1746 or
1759.and likewise Jeffery Meadows in 1763. "Durlock" or Durlock
Lane exists to this day, with the Durlock Lodge/Studio Guest House at one
end, described as being 18th century.
This large Indenture is of vellum, being clean without shading, although
ithas some stress on two folds loosing a couple of words, which names a
previous tenant Henry ??? and a present occupier Richard Bedingfield.??
Needless to say it retains all meaning and content, being written in English
script and grammar of the period. It
is signed by Jeffery "Meaddows" and contains a red wax seal which
is complete, as are the Blue Duty Stamps. It measures 29"x19"
approx.
|
Meadows
|
Hayward
|
Bedingfield
|
|
|
|
|
|
|
|
|
|
1530
|
1806
|
ebay
|
|
Vellum
indenture related to an agreement between William Muggeridge of South Darenth
in the parish of Horton Kirby in Kent, devisee in fee named in the last will
and testament of Joyce Williams, late of South Darenth aforesaid (formerly
Joyce Tasker of Dartford) widow, deceased and Anne, wife of the said William
Muggeridge of the first part and Edward Adams of Swanley in the parish of
Sutton Athone, Kent, yeoman of the second part and John Ebbutt of Swanley
aforesaid yeoman (a trustee named by and on the behalf of the said Edward Adams)
of the third part.
The agreement is a release from William Muggeridge to Edward Adams four pieces of land in
Swanley wherein Matthew Hills formerly dwelt and wherein John Childs
afterwards dwelt and wherin John Ebbutt now dwelleth, formerly in the
occupation of Samual Dalton, late in the occupation of Thomas Childs, or the
possession of John Childs and now or late of John Ebbutt
The document has two sheets of vellum, and two red-wax seals, as well as the
signature of Muggeridge.
|
Muggeridge
|
Williams
|
Tasker
|
Adams
|
Ebbutt
|
Hills
|
Childs
|
|
|
|
|
|
1531
|
1719
|
ebay
|
|
Dated 16
October 1719.
People named in the agreement are:
Tobias Furlonger of Eltham in the
County of Kent, Blacksmith.
Thomas Furlonger (his brother) of
Foots Cray in the County of Kent, Blacksmith.
Relates to the Lease of a third part or share of a Tenement or Cottage in
Foots Cray with Smiths Forge, barn, garden and little piece of ground lying
between the property and the house wherein Richard Moore lately dwelt
called the Tygers Head. Includes a third share of a piece of ground lying
behind the Cottage so far as the Brewhouse.
Measures 22½ inches by 13½ inches.
Condition. Contents complete. No holes or tears. Darkening to vellum in
places but good condition for a document of this age.
|
Furlonger
|
Moore
|
|
|
|
|
|
|
|
|
|
|
1532
|
1758
|
ebay
|
|
Dated 12 May
1758.
The wax seal shows a cherub lighting a fire.
People named in the agreement are:
Thomas Furlonger of Foots Cray in the
County of Kent, Blacksmith, eldest son and heir of Thomas Furlonger the
Elder, late of Footscray aforesaid, Blacksmith, deceased and also devisee and
executor and residuary legatee named in the last will and testamant of the
said Thomas Furlonger, deceased.
Edward Delver of Chislehurst in the
County of Kent, Yeoman.
Relates to the Lease of a Cottage in Foots Cray with a Smiths forge, barn,
garden and a piece of land lying between the Cottage and the house wherein
Richard Moore formerly dwelt called the Tygers Head. All formerly in the
tenure or occupation of Thomas Bagthwaite, Blacksmith and afterwards of James
May, Blacksmith and late were in the occupation of the said Thomas Furonger
deceased and now of the said Thomas Furlonger party hereto.
The document then references the following earlier indentures relating to the
property:
Indenture of Lease and Release dated 4 and 5 March 1696, conveyed from Joesph
Lem?, Gentleman to the said James May, to the use of Tobias Furlonger in fee, as to one full
third part and to the use of the said Thomas Furlonger deceased in onr other
full third part and to the use of Jonathan Furlonger in fee as to the other
fiull third part
And which said Tobias Furlonger and Frances his wife by indentures of Lease
and Release dated 16 and 17 October 1719 conveyed to the said Thomas
Furlonger deceased in fee
And which said Jonathan Furlonger and Ann his wife by indentures of Lease and
Release dated 9 and 10 September 1720 conveyed his third to the said Thomas
Furlonger in fee, who thereby being seized of the whole devised the same to
the said Thomas Furlonger party hereto.
Measures 25½ inches by 21½ inches. Condition. Contents complete. No holes or
tears. Slight darkening to vellum in places but good condition for a document
of this age.
|
Furlonger
|
Delver
|
Moore
|
Bagthwaite
|
May
|
Lem?
|
|
|
|
|
|
|
1533
|
1769
|
ebay
|
|
Dated 18
January 1769.
People named in the agreement are:
Jonas Johnson the Elder of Bexley in
the County of Kent, Yeoman, devisee in fee of the Messuages, Smith's Shop,
Ground and Hereditaments hereinafter mentioned named in and by the last will
and testament of Edward Eden? of Chiselhurst? in the County of Kent, Yeoman,
revised? by the Name and addition of his cousin Jonah Johnson Senior and
Margaret his wife of the first part.
George Cotton of Chislehurst in the
County of Kent, Tallow Chandler of the second part.
Richard Busbey of Chislehurst,
Yeoman of the third part.
Relates to the Release of a Cottage with Smiths Forge, barn, garden and
little piece of ground lying between the Cottage and the house called the
Tigers Head in Foots Cray in the County of Kent. Formerly in the tenure or
occupation of Thomas Bagthwaite Blacksmith, afterwards of James May
Blacksmith, since of Thomas Furlonger the Elder, late of Thomas Furlonger his
son and now of his widow Mary Furlonger.
Measures 31½ inches by 26 inches.
Condition. Contents complete. Natural holes and imperfections to top and left
margin. Darkening and creasing to vellum in places.
|
Johnson
|
Cotton
|
Busbey
|
Bagthwaite
|
May
|
Furlonger
|
|
|
|
|
|
|
1534
|
1594
|
Abe Books
(Sophie Dupre)
|
|
Document
Signed by all three, (Abraham, Mercer of Dover, Kent, his wife Anne FUSTE,
and Dennis MASTER, Yeoman of Ashford, Kent) FUSTE
"in the xxxvith yere of the Reigne of our Sov'eigne Ladie
Elizabeth", selling to Isaac Fuste, Grocer of Ashford, "for a
competent somme of lawfull money of England" (line 5), their freehold
messuage (dwelling) and garden in the parish of "Asshetisforde"
(Ashford) now in Isaac's occupation, bounded on the west and north by the
land of Jeremy Fuste, by the messuage and land of Dennis Master on the east,
and by "the Quenes highe strete"(line 9) on the south, for Isaac,
his heirs and assigns, "to his and their onely proper use and behoof for
ever" (line 11), if Isaac wishes for further confirmation of the title,
they are willing to suffer any judicial process such as a "fyne [final
agreement]" or "recoverye with single or duble vowchers" (line
14) but at his "costes and chardges" (line 15), the sellers will
warrant and defend Isaac and his successors' enjoyment "without any lett
or interrupcion" (line 24), signed and sealed "per me Abraham
Fuste" "Anne S[igned] Fuste", "Denes Master", note
at foot in Latin of recognition by Abraham Fuste, signed B. Swale, 10th May,
endorsed on verso by witnesses Nicholas Gurny, Thomas Rhodes, John Robins,
William van Bylder, Chr. Childovor, Griffin Foxe and Alexander Nicolls with
their signatures or marks, and finely penned note of registration by John
Bailey of 18th June, vellum, 10½" x 18Ύ" neatly folding to 4"
x 6Ύ", no place, 12th April first two seals almost gone, the third worn,
tabs rather crumpled but generally in clean and crisp condition. Bookseller
Inventory # 54561
|
Fuste
|
Master
|
Swale
|
Gurny
|
Rhodes
|
Robins
|
van Bylder
|
Childovor
|
Foxe
|
Nicolls
|
Bailey
|
|
1535
|
1698
|
ebay
|
|
Indenture
dated 29 March, 1698 between William Dodd (one of the sonnes of Michaell Dodd
late of Burstow Parke in the countie of Surrey deceased) and Thomas Dodd
eldest sonne of the said Michaell of the one pte and Eleanor Heathfield of
Croydon in the said countie of Surrey widd. of the other pte.
Witnesseth that the said William Dodd and Thomas Dodd for and in consideracon
of the sume of two hundred and fforty ....? pounds of good and lawfull
[money?] of England to him the said William Dodd and of the summe of ffive
shillings of like lawfull money to him the said Thomas Dodd by her the said
Eleanor Heathfield in hand well and truly paid before the insealing and
delivery of these presents The receipt of which said severall summes of money
they the said William Dodd and Thomas Dodd doe respectively acknowledge and
themselves to be therewith fully paid and satisfied and thereof and every pte
thereof doe and either of them doth ffreely ffully and clearly acquitt and
discharge the said Eleanor Heathfield her heirs executors and administrators
and every of them for ever by these presents
Have given granted bargained sold aliened released and confirmed and by these
presents doe and either of them doth give grant bargain sell aliene release
and confirm unto the said Eleanor Heathfield and her heirs
All that messuage or tenement and the barnes stables outhouses buildings
yardes gardens orchards backsides and apptncs thereunto belonging together
with all those peices or parcells of land meadow pasture and made ground
thereunto belonging or with the said messuage or tenement now or at any time
heretofore within the space of twentie years last past used occupied or
enjoyed or reputed thereunto to belong or apptine now divided into six
severall closes comonly called or known by the name of Wood Crofts containing
in the whole by estimacon twenty acres be the same more or lesse abutting to
the lands of the loeyres? of Sir Nicholas Carew Knt. on the east west and
south parte and to lands called Crosse Lands (late Crosse Lance) on the north
part which sayd messuage or tenement lands and premises are situate lying and
being in the Borough of Bensham in the parish of Croydon aforesaid and in the
said countie of Surrey and now in the tenure or occupation of John Kidder or
his assignes and were heretofore purchased (amongst other things) by the said
Michaell Dodd to him and his heirs of and from Matthew Goldwell of Buckenham
in the countie of Kent Yeoman together with all woods underwoods coppices and
sharves and sayle of the same All waies waters water-courses proffitts
easements comons comodites advantages hereditments and apptncs to the sd
bargained premises belonging or in any wise apptaining.
Later note attached as follows:
The 29 of March 1698 the 10th of William the 3d William Dod and Thomas Dod by
Lease and Release in consideration 240-5-0 convey Wood Croft to Eleanor
Heathfield Widow.
On the 20 of May 1719 Eleanor Heathfield made her Will which was proved in
the Prerogative Court of Canterbury the 25 of January 1719 [1719/20] by
Thomas her eldest son and sole executor nmed therein
Indenture tripartite dated the 17 day of October in the 11th year of Geo:
1724 between Thomas Heathfield eldest son of Eleanor of the first part Joseph
Biseve? of the second part and John Heathfield of the third part leading to
the Uses of a Recovery. Exemplication of the Recovery between Thomas
Heathfield and others of land and premises in Surrey.
Mich. Term 11th Geo:
|
Dodd
|
Heathfield
|
Carew
|
Kidder
|
Goldwell
|
Biseve?
|
|
|
|
|
|
|
1536
|
1683-1760
|
Sophie Dupre
|
16507
|
Exemplification
of the Common Recovery, with Double Voucher, (1683-1760, King of Great
Britain)
by Richard Weale and Thomas Wroughton from Jonathan Evendon, Gent., of
"3 messuages, 7 gardens, 70 acres of land, fifty acres of meadow, 50
acres of pasture and 10 acres of wood" in Bromley Chart next Sutton
Valence, Boughton Monchelsea, Langley and Erith, Kent, heard before Sir John
WILLES, 1685-1761, from 1737 Chief Justice of the Common Pleas, and
implemented by Thomas Hodsdon Esq., Sheriff of Kent, Evendon vouches [calls
upon] to warrant him in possession the original owners in tail Charles and
his wife Sarah Raymond, John and Thomas Webster, who are thereupon sued by
Weale and Wroughton, so the original owners in tail call upon Samuel Ward as
common vouchee, fine large portrait of George II in elaborate initial 'G',
8Ύ" x 7½", the heading continues along the top with a wide border
of female figures including Britannia, and the Royal Arms, all engraved,
vellum tab, Seal of the Court of Common Pleas in green-brown wax, 4½ inch
diameter, the obverse bears George II enthroned, with figures emblematic of
power and justice, the reverse bears the Royal Arms supported by a dragon and
greyhound, below are the remains of the legend 'PRO BREVIBUS CORAM
IUSTICIARIIS', the document vellum 28Ό" x 33", Westminster, 7th
May, 17th year of George II, seal defective at top near tab and on sinister
side of the king's figure, lacking about one third in all, worn and legends
faint, rust offset of former metal seal case affects several words near end
(all can be supplied) and has caused three small holes in the decorative
heading A 'common recovery' converted an 'estate in tail', burdened by
conditions as to who might inherit, into an 'estate in fee simple', with
absolute power to dispose of it. A friend of the owner claimed in court that
the estate was all along in fee simple, and that he had been disseised of it
by a fictitious Hugh Hunt within the past thirty years (in Ireland, Hugh
Blake and twenty years). A 'common vouchee', usually the court crier, next
claimed, untruthfully, that he had sold the lands to the present owner.
Judgment was given for the friend, and against the common vouchee, who was
supposed to give the present owner lands of equal value. As he was a 'man of
straw', he never did. In this way the estate was conveyed to the friend, to
be returned or disposed of by private arrangement. In later recoveries 'with
double voucher', as here, the present owner in tail previously conveyed the
estate to a further friend. The further friend called upon the owner in tail
to warrant his possession, and the owner in tail called on the common
vouchee. Common recoveries, designed to bind all parties and cover all
loop-holes, were abolished in 1833, and replaced by a simple form of deed
made by the owner. Also mentions Richard Wroughton
|
Weale
|
Wroughton
|
Evendon
|
Willes
|
Hodsdon
|
Raymond
|
Webster
|
Ward
|
Hunt
|
Blake
|
|
|
1537
|
1877-1899
|
Little Stour
Books
|
17467
|
Hand written
on white waxed paper, legal property document, signed, sealed and delivered
red wax stamps. 21" x 30" unfolded, twin ruled red ink lines to
perimeter. Conveyance of a piece or parcel of land situate in Mortimer Street
Herne Bay in the County of Kent. Diagram to one side showing position of the
piece of land. In Very Good clean and bright condition. Dated 5 July 1877.
Parties are the Devisees in Trust ....? under the will of George Belshaw
deceased and Thomas Pettman.
Attached is a list of conveyances by Thomas Pettman of individual plots of
land between 1877 and 1883, as follows (Conveyance Date, Name of Grantee,
Description):
4 Aug 1877, Eliza Mary Burbidge, 30 feet on north side of Mortimer Street on
which Chapel built
1 Jun 1878, Elizabeth Leeder, 44 Mortimer Street
4 Oct 1878, David Hudson, 45 Mortimer Street
? Feb 1879, Richard Bonny, 43 Mortimer Street
? Mar 1879, Do., 46 Same Street
? Jul 1879, Thomas Morris, 8 Market Street
? Aug 1879, William Henry Jarvis, 7 Same Street
? Dec 1879, Do., 6 Same Street
? Jan 1880, James Arundell Hanne, 5 Same Street
? Sep 1880, George Campbell Sewell, 47 Mortimer Street
? Oct 1880, Thomas Morris, 3 & 4 Beach ...?
? Mar 1881, John Lawrence, 3 & 4 Market Street
? Dec 1881, Sarah Finn, 1 & 2 Market Street
? Dec 1882, Francis Richard Simmons as Mortgagee, 5,6,7,8 & 9 Beach ...?
? Dec 1883, James Cox Junior? (Mortgagee), 2 Beach ...?
In a further indenture dated 19 Jan 1899, Thomas Pettman conveyed a piece of
land to the Herne Bay Urban District Council.
|
Belshaw
|
Pettman
|
Burbidge
|
Leeder
|
Hudson
|
Bonny
|
Morris
|
Jarvis
|
Sewell
|
Lawrence
|
Finn
|
etc
|
1538
|
1903
|
Little Stour
Books
|
17465
|
Transfer
Mortgage Property Indenture Legal Document, Herne Bay, Kent. Hand written on
white waxed paper, legal property document, signed, sealed and delivered red
wax stamps. 21" x 30" unfolded, twin ruled red ink lines to
perimeter. Transfer of Mortgage for securing £600.00 and interest. In Very
Good clean and bright condition. Mentions Thomas Pettman and Mortimer Street,
Herne Bay. Signed by Clara Ellen Cole.
|
Pettman
|
Cole
|
|
|
|
|
|
|
|
|
|
|
1539
|
1901
|
Little Stour
Books
|
17466
|
Transfer
Mortgage Property Indenture Legal Document, Herne Bay, Kent. Hand written on
white waxed paper, legal property document, signed, sealed and delivered red
wax stamps. 21" x 30" unfolded, twin ruled red ink lines to
perimeter. Mortgage for securing £600.00 and interest at £4.10.0 percent per
annum. In Very Good clean and bright condition. Dated 28 Sep 1901. Parties
are Mr Thomas Pettman and Miss Clara E. Cole. Property is in or near to
Mortimer Street, adjacent to property in the tenure or occupation of J.W.
Cooksey abutting to Mortimer Street and to propoerty used as offices by the
Herne Bay Waterworks Company.
|
Pettman
|
Cole
|
Cooksey
|
|
|
|
|
|
|
|
|
|
1540
|
1815
|
AMBRA BOOKS & Lesley Aitchison
|
LA47-1226
|
DEED OF
EXCHANGE of land at Potter Newton bounded by the Rivulet which supplies the
Dam of the Holmes Mill, with right to elevate the water in the Dam 'to the
height of the present Byerwash of the Dam'. A six-part indenture involving
the Hon. William Lamb of Brocket Hall, Herts., Earl Cowper of Kent, James
Brown of Harehills. 6 vellum sheets. On verso of one sheet is manuscript
plan, size 6" x 12", showing Holmes Mill, Reservoir Bye Wash etc. 7
wax seals. Location: Leeds
|
Lamb
|
Cowper
|
Brown
|
|
|
|
|
|
|
|
|
|
1541
|
1852
|
Marrins
Bookshop
|
20872
|
SEVENOAKS
TURNPIKE TRUST - DRAFT INDENTURE FOR CONVEYANCE OF LAND. The Hon. R. H. Clive
by the direction of the Earl and Countess Amherst and The Trustees of the
Sevenoaks Turnpike Road. (Copy draft) Conveyance by way of exchange of
certain lands in the parish of Sevenoaks, Kent, forming the site of a new
line of Road near White Hart Hill. (The word,'certain' and those after Kent
have been crossed through). Dated 22nd October 1852. Austen and Holcroft,
Sevenoaks.
Manuscript on blue paper, tied with tape, with annotations in several other
hands Folio. 10 x 16.75 inches. [28] pages, numbered 1-13. The plans
mentioned as drawn in the margin are not included in this draft document. Red
stamp with white horse, inscribed Gordon Ward. M.D. F.S.A. Originally folded
in four, with foldmarks, a small missing section on former front and back of
folded document, not affecting legibility. Extremities worn but otherwise in
fine condition. An extensively annotated draft indenture for the conveyance
and exchange of land in the vicinity of Knole Park, between the Trustees of
the Sevenoaks Turnpike Trust on one hand and Robert Henry Clive and the Earl
and Countess of Amherst on the other. In 1822 a specification of the
construction work for realigning the road in the area of White Hart Hill was
issued, and the Trustees were further authorised by two Acts of the mid-1830s
to divert the turnpike road along a new line. By this Indenture the two
Treasurers of the Trust, Charles Palmer and Joseph Palmer of Sevenoaks, agree
to pay Clive '£65.12.6 of lawful British money' for a piece of land of just
over one acre, being part of two fields called Shangden Meadow, or Long
Meadow, and Seven Acres, belonging to Whitehart Farm. An insertion at the end
grants to Clive in exchange, a 'part of the Old Road intended to be
abandoned' between Knole Park on the north and Clive's existing land to the
south. The document rehearses at great length the descent of the land sold to
the Trust from the Duke of Dorset to his daughter, Mary, then Countess of Plymouth,
and later Countess Amherst in 1825. By a family settlement of 1839, Clive
(now a relative by marriage) had acquired an interest in the Amherst land in
question. William Pitt Amherst, first Earl Amherst (1773-1857), served as a
diplomat at the courts of the two Sicilies and of the Chinese Emperor before
his appointment as Governor-General of Bengal in 1823. On his return from
India to Knole House, he sometimes occupied himself in local affairs,
particularly in promoting road improvements. He married Mary (1792-1864),
widow of his stepson the sixth Earl of Plymouth, as his second wife in 1839.
She had been born Lady Sackville, one of the daughters of John Frederick, 3rd
Duke of Dorset, of Knole House. Robert Henry Clive (1789-1856) of Oakley
Park, Shropshire, who had married Harriet, daughter of Other Windsor, 5th
Earl of Plymouth in 1819, was a grandson of Clive of India and was MP for
Ludlow, 1818-32 and for Shropshire South from 1832.
|
Clive
|
Amherst
|
Ward
|
Palmer
|
|
|
|
|
|
|
|
|
1542
|
1786
|
Marrins
Bookshop
|
22413
|
INDENTURE -
ASSIGNMENT OF TWO TURNPIKE BONDS, 1786. TURNPIKE ROADS - TUNBRIDGE WELLS TO
MARESFIELD. Published by Westminster, 1786.
MANUSCRIPT. 11 x 17 inches. Single sheet, folded. Blind stamped duty paid
stamp at beginning. Frayed and chipped at edges without loss of text. Traces
of old folds and original front and rear folds darkened. An 1786 Assignment
of two turnpike bonds in the Tunbridge Wells to Maresfield Turnpike Trust
from Mrs Ann Lishon of Charlotte Street, Bloomsbury to Mr John J ' Anson of
the parish of St Margaret, Westminster for a sum of fifty pounds. The vendor
may be Ann Lishon (1745-96). Ireland (1829) records a John J' Anson living in
the Tonbridge area in 1774. The Turnpike Trust was established under an Act
of 1766 to run from Tunbridge Wells to the Crossways at Maresfield Street,
Sussex. On the verso of the 1786 Indenture is a later agreement dated 1793
whereby J' Anson assigns the Indenture of Mortgage received from Ann Lishon
in 1788 to Thomas Impett of Newport, Isle of Wight for the sum of £30.13.4.
This may be the Thomas Impett who was serving as an Officer of Excise at
Newport in 1790.
|
Lishon
|
J' Anson
|
Impett
|
|
|
|
|
|
|
|
|
|
1543
|
1663
|
CHILTON BOOKS
|
46663
|
Indenture
between Henry Hills and Harry Welles, Edward Gray, Ralph Blundell, George
Hill . 17th CENTURY VELLUM DOCUMENT .: Published by Kent, 1663.
Large 17th century velum document with two horizontal folds and 5 vertical
folds, plus 3 of the original wax seals. 55cm (length) x 64cm (width). Vellum
lightly soiled and worn along the creases. Document begins with a large
initial "C". English text in a contemporary hand, rubbed in places.
The document states that Henry Hills and Edward Gray are at Cliffords Inn,
London. Also that Harry Welles and Ralph Blundell are from East Greenwich,
Kent. Also that Ralph Blundell is a Chandler. Notes to verso of the document
include an amendment in Latin dated 1664, and signed by "John
Walker". Also, another note in English signed by Robert Cheke;
"Gills Master"; and "Thomas Bosboke Jn." ** Family
history records show a Ralph Blundell was a churchwarden of East Greenwich in
1679.
The property is an Inn called the Crowne late in the tenure or occupation of
one Andrew Halfpenny and now in the tenure or occupation of Robert Burton and
Gearle?, situate lyinge and beinge in East Greenwich aforesaid.
|
Hills
|
Welles
|
Gray
|
Blundell
|
Hill
|
Walker
|
Cheke
|
Master
|
Bosboke
|
Halfpenny
|
Burton
|
etc
|
1544
|
1657
|
Peter
Keisogloff Rare Books, Inc.
|
ABE-198090906
|
Indenture:
Legal Document/Financial Agreement. Allen, Anne & Others. Published by
Handwritten legal document on vellum; between Anne Allen of Marden, Kent
[England] & John Charleton of Linton, Kent on 31 December 1657
Size of handwritten document on vellum: 9 1/4" x 4 3/4"; 9 lines in
English on front & 12 on the back. Wax seal is chipped away. With mark
(A) of Anne Allen & signatures of Mich.[ael?] Beaver, John Austen &
JH (?) Deane. Document shows 3 vertical folds, slight wear, light crease to
area of signatures, small erasure in 2nd line, right; majority of wax seal is
missing. (Scan shows the front of the document). Approximate contents (with
some legal terms, or other words replaced by [-]): Know all men by these
presents That I Anne Allen of Marden in the County of Kent widdow am held
& firmely bound unto John Charleton of Linton in the County aforesaid
yeoman In Three Hundred pounds of lawfull money of England To be paid to the
said John Charleton his executors, Administrators or Assignors To which payment
will and faithfully to be made I bind myself mine heires executors and
Administrators firmely by these presents Sealed with my Seale Dated the one
and thirtieth day of December in the yeare of our Lord one Thousand & Six
Hundred ffifty and Seven The mark of Anne A Allen Sealed and delivered in the
presence of Mich. Beaver John Austen JH [?] Deane. (On the back): The
condition of the within written obligation is such That if the within bounden
Anne Allen her heires executors Administrators Assignors [-] shall & doe
well & truly observe aforementioned [-] and All and singular thereunto
& one of Indenture bearing date with the within written obligation made
between the within bounden Anne Allen of the one part And the within named
John Charleton of the other part without the partys [?] & behalfe of the
said Anne Allen her heires executors Adminstrators or Assignors and to be
observed performed fulfilled or kept according to the effort intent and [-]
of the said [-] Indentures The [-] within written obligation to be void and
of none effect or else to stand and remain in full power force [-] and [-]/.
|
Allen
|
Beaver
|
Austen
|
Deane
|
Charleton
|
|
|
|
|
|
|
|
1545
|
1810
|
Peter
Keisogloff Rare Books, Inc.
|
ABE-1306664922
|
A legal
document dated 1810 evidencing the lending of money. Partial transcription:
"This indenture was made the 2nd day of June in the 50th year of the
reign of our sovereign Lord George III by the grace of God---King, Defender
of the Faith, and in the year of our Lord One Thousand Eight Hundred and Ten
between Robert Mascall, Ashford, in the County of Kent, Esquire of the one
part, and James Perry of Wolverhampton in the county of Stafford, Esquire, of
the other part: Whereas the said James Perry at the request of the said
Robert Mascall agreed to advance and lend him the sum of Three thousand
Pounds upon having the repayment thereof with interest." (On the
reverse): "Mortgage in fee for a serving Three Thousand pounds and
interest Robert Mascall Esquire to James Perry Esquire. Sealed and delivered
by the within named Robert Mascall being first duly stamped in the presence
of Samuel Law servant to Mr. Jowett. Received the day and year first within
written of and from the within named James Perry the sum of three thousand
pounds, being the consideration money within mentioned to be paid by him to
me." Signed Robert Mascall. Witnessed by Samuel Law and G. E. Jowett
(?). Contains the seal of Mascall, a government stamp, and another seal in
blue which may be the scrivener's seal. Size: 27 in. wide x 24 in. tall. Two
horizontal folds and two vertical folds. Slight wear along the horizontal
folds appears in the text. There is a slice to lower left hand side of the
document; dusting and some slight staining on the outside (reverse of the
text side).
|
Mascall
|
Perry
|
Law
|
Jowett
|
|
|
|
|
|
|
|
|
1546
|
1804
|
James Cummins
Bookseller
|
311734
|
License to
alien a Tenement in Rochester Rochester Cathedral) Published by Rochester,
England, 1804
One page, contemporary docketing on verso. 24.25"x13.5" (62 x 33.5
cm). 19th Century Rochester Cathedral Church grants Tenancy Rights. A legal
transfer of property rights to tenants of the Cathedral Church of Rochester,
in Kent. Of particular interest appear to be the choosing of succeeding
tenants: here the Dean and Chapter "have given and grated and by these
presents do give and grant unto the said John Owlett and David Day our full
power and cnsent to alien sell afsign or mortgage the same premises mentioned
in the said recited indenture of lease unto Thomas Rigarlsford of
Rochester." Leasing and letting Cathedral-owned land was a complex
business: David Day and John Owlett would have had to petition diligently to
get permission granted to transfer any of the privileges of their leases to
Thomas Rigarlsford. As such this document would have been of immense value to
Day and to Owlett, and not inconsiderable interest to the Cathedral, which
would have wanted to keep track of its tenants. Samuel Goodenough, whose name
leads the head of this document, was the third son of Reverend William
Goodenough. He is best known as a teacher and classical tutor at a school at
Ealing, and for being one of the framers of the constitution of the Linnean
Society, which was established in 1797. Goodenough was promoted to the Deanry
of Rochester in 1802, two years before the writing of this document. Single
leaf, parchment, written recto only, with embossed paper seal affixed. Old
folds, near fine One page, contemporary docketing on verso.
24.25"x13.5" (62 x 33.5 cm).
|
Owlett
|
Day
|
Rigarlsford
|
Goodenough
|
|
|
|
|
|
|
|
1547
|
1682
|
Richard M.
Ford Ltd
|
2915
|
Indenture
between the Mayor and Citizens of the City of Rochester in the County of Kent
and Thomas Lediard Citizen and Clothworker of London. LOCAL HISTORY
ROCHESTER, ENGLAND] Thomas Lediard Published by 22 January /3., 1682
An important piece of local history. Neatly engrossed on one side of piece of
stained and discoloured parchment, dimensions approximately 24 inches by 22
inches. Signed at foot by Lediard and with his seal (in poor condition).
Signatures of five witnesses on reverse. In poor condition but with text
mostly legible. Four holes, two of them affecting text, at intersections of
folds in document. '[.] The said Major and Citizens of fthe City of Rochester
aforesaid do promise and agree to and with [^ him] the said Thomas Lediard
[.] That he [.] may [.] bring ffresh water in pipes of Lead or Wood to the
said Citty and Liberties of Rochester And also [.] break and digg into the
streets of the Citty aforesaid and Liberties thereof for to lay Pipes for the
conveyance of the said fresh water [.]'.
|
Lediard
|
|
|
|
|
|
|
|
|
|
|
|
1548
|
1582
|
Peter
Keisogloff Rare Books, Inc.
|
ABE-198557110
|
Indenture:
Legal Document/Agreement. Godfraye, William & Others. Published by
Handwritten document on paper between William Godfraye & Christopher
Farleye; 3rd February [1582]. With wax wafer & paper seal., 1582
Size of document: 12 1/4" x 16"; 48 lines in English on a sheet of
thick, laid & watermarked paper, with top edge cut in 4-toothed
indenture(^^^^); with 4-line signature area, & red wax wafer seal with
cut paper flap, producing an unbroken 3/4" seal [leaf forms + T*R];
identifying inscription & fee(?) figures written on back. Three vertical
& 3 horizontal folds; the second & third horizontal folds from the
top show a few tiny holes or splits to paper. Some dusting, tanning to back
(outside) of folded sheet. A fine handwritten English indenture on paper from
the Elizabethan period; suitable for framing. (Scan shows the front of the
partly folded sheet only: top edge & first lines of text & last
lines, signatures & seal also visible). Approximate reading of text of
first lines & last lines of text (with some legal terms & other words
replaced by [-]): This Indenture mayde the thirde daye of februarye in the
xxij th yeare of the rayne of our Soverayne Layde Elizabeth [1582] bye the
grace of god Quene of England ffraunce & Ireland Defender of the faythe
& [-] William Godfraye [-] of [-] in the County of Sussex [?; Essex,
Kent?] yeoman of the [-] and Christopher Farleye of [-] william in the [-]
aforesaide in the foresaid [-] Labourer of thother partye Wyttnesseth that
the sayd wylliam godfraye [-] (Last lines & signature lines): In
Wyttnesse [-] of the partyes above named to these present Indentures [-] and
Sealed the daye & yeare [-] above written Sealled Delyvered &
subscribed the Daye & yeare [-] above written in the presence of [-] Godfraye
[-] & [-] Farley [seal]: T*R. (On back of document): Christopher Farley L
1. s 3. d 4. [-].
|
Godfraye
|
Farleye
|
|
|
|
|
|
|
|
|
|
|
1549
|
1700
|
James Cummins
Bookseller
|
313960
|
Manuscript
indenture of John and Thomas Dixon to Miss Young. Manuscript) Published by
Kent, England, 1700
Pen and ink on one parchment membrane (308 x 610 mm), parchment tag with wax
seal and signature of John Dixon on recto, signed by four witnesses on the
dorse. Property transfer in Kent, England. Deed transferring pastureland,
barn, stable buildings and other property in the parish of Folkestone, in
Kent, England during the reign of King George I Incomplete due to the
contemporary practice of cutting such documents in half vertically, this
would be an excellent paleographical example for teaching, the more so
because it is in English, and the hand is a clear one. Cut vertically in
half, with significant loss of text, folded with some soiling on dorse not
affecting signatures Pen and ink on one parchment membrane (308 x 610 mm),
parchment tag with wax seal and signature of John Dixon on recto, signed by
four witnesses on the dorse.
|
Dixon
|
Young
|
|
|
|
|
|
|
|
|
|
|
1550
|
1681-1909
|
Marrins
Bookshop
|
14730
|
A COLLECTION
OF ORIGINAL DOCUMENTS: LEASES, INDENTURES, CONVEYANCES, WILLS, ETC. ELHAM,
KENT. 1681 - 1909 Published by 1681 - 1909, 1681
Various sizes, mostly on vellum, some on paper. Sixteen items, some with more
than one document attached. All hand-written in various hands with seals and
signatures of the people concerned. Generally a little dusty and discoloured
but all legible and mostly in very good condition. An interesting group of
documents relating to the Rolfe family of Elham and lands owned or leased by
them and called Harland at Ottinge. The names on the documents are, in
chronological order, Henry Sander of Elham, Richard Rolfe (father and son),
Robert Foster of Acrise, Thomas Gibbon, James and Isaac Rolfe, (Sir) Samuel
Egerton Brydges, George Culling, and diverse other Rolfes.
|
Rolfe
|
Sander
|
Foster
|
Gibbon
|
Brydges
|
Culling
|
|
|
|
|
|
|
1551
|
1613
|
SAMUEL GEDGE
LTD
|
xxix.005
|
MAIDSTONE.]
[Settlement (covenant to stand seised) on the marriage of Robert Swynhogge
and Margaret Maplisden; Thomas Swynhogge, one of the jurats of Maidstone in
Kent, with his son and heir Robert Swynhogge: messuage, buildings, closes,
yards and gardens in High Street, Maidstone, occupied by Thomas Swynhogge.]
12 July 1613. Indenture, ink on single sheet of vellum (43 x 21cm) in
English, red wax seal appended on vellum tag, the seal bearing an impression
of a lion rampant, signed at foot by Thomas Swynhogge, verso endorsed with
signatures of witnesses Edward Maplesden & Thomas Ayerst, some light dust
marking to extremities, light wear along old folds. Penned 12 July 1613, this
Jacobean indenture in English, a marriage settlement, was drawn up for Thomas
Swynhogge for the purpose of entailing to his son and descendants a property
located on the High Street in Maidstone in advance of the union of his son
Robert Swynhogge and Margaret Maplesden, daughter of Edward Maplesden
(d.1626) of Maidstone. Marriage settlements of this type were commonplace in
early modern England, used to secure and control the intergenerational
transfer of property assets.
|
Swynhogge
|
Mapilsden
|
Ayerst
|
|
|
|
|
|
|
|
|
|
1552
|
1648
|
Peter
Keisogloff Rare Books, Inc.
|
ABE-1302998588
|
Indenture on
vellum in English made by John Parker et al. in 1648. Parker, John, Thomas,
and William
Size: 25 1/8 in. in width x 12 ½ in. in height. 39 lines of hand-written text
in a neat English legal hand on a sheet of vellum which has three wax seals
present on vellum strips and three signatures: John Parker, William Parker,
and Thomas Parker, and an inscription on the reverse with two signatures.
There are three horizontal folds and three vertical folds; the document has
been kept folded up. Some light wear present to the written surface and some
dusting to the back surface. Partial transcription: "This Indenture made
the Thirtith day of September Anno Dmi 1648 And in the ffoure and twentieth
yeare of the raigne of our soveragne Lord King Charles nowe of England &C
Between John Parker of Clylesford in the County of Kent yoman William Parker
of king streete neere Westminster in the County of Middlesex, Ironmonger and
Thomas Parker Blackfryeres London [-] In witness whereof the parties ffirst
above named to these present Indentures theire hands and seales
interchangeably have putt this day and yeares ffirst above written./ [signed]
John Parker [seal] William Parker [seal] Tho. Parker [seal] Sealed and
delivered and [-] possession and seisinhold and taken of and in the [-] and
presenceses within mentioned, [-] by the [-] named John, William, and Thomas
Parker and afterwards by them delivered to either shall of Hinten, in the
County of Kent [-] by virtue of Letter of Attorny to him in that behalfe made
bearing date the day and yeare within written To have and to hold, unto the
theirin named William Shatt his heires and Assignes According to the force
and effect of the Deed within written in the presences of us./ William Allen
Aramies (?) Lambe Andrew Broughton."
|
Parker
|
Shatt
|
Allen
|
Lambe
|
Broughton
|
|
|
|
|
|
|
|
1553
|
1615
|
Peter
Keisogloff Rare Books, Inc.
|
ABE-1302998626
|
Indenture on
vellum in English made by Richard Cavell in 1615 Cavell, Richard
Size: 23 ½ in. in width x 21 Ό in. in height. 38 lines of hand-written text
in a neat English legal hand on a sheet of vellum which has a wax seal
present on a vellum strip and one signatures: that of Richard Cavell. and an
inscription on the reverse with three signatures. There are three horizontal
folds and two vertical folds; the document has been kept folded up. Some
light wear present to the written surface and some dusting to the back
surface. There is a small puncture hole near the bottom portion of the text.
Partial transcription: "1615 This Indenture made the ffirst daye of June
in the yeares of the Raigne of our Sovraigne Lord Jmes by the grace of of God
of England Scotland ffraunce and Ireland King Defender of the faithe & th
sixt of England ffraunce and Ireland the Thirtenth and of Scotland the Eight
and ffortith Betwene Richard Cavell Citizen and yronmonger of London on the
one parte/ And John Collyns of Maidstone in the Countie of Kent Woollen
Draper on the other parte Witnesseth that the said Richard Cavell for and in
consideration of the summe of Twoo hundred and Three score poundes of lawfull
monie of England to him before [-] and deliverie of these presents by the
said John Collyns well and trulie contented and paid Whereof and wherewith the
said Richard Cavell doth acknowledge and confesse himself to be fullie
satisfied and paied and thereof doth fullie and cleerelie Acquite exonerate
and discharge the saied John Collyns his heires Executors and Administrators
everie of them forever by these presents [-] In witness whereof the parties
ffirst above named to these present Indentures their hands and seales
enterchangablie have putt/the daye and yeare ffirst above written/ Anno qz
Dni &c 1615./ Ye m e C Ric Cavell." [seal] (On back): "Sealed
and delivered in the presence of Wm Gull Tho. Ayerst and James Sayre."
And "Deed of Purchase from Cavell to Collins 1. June 1615 No. 1 and
2.".
|
Cavell
|
Collyns
|
Gull
|
Ayerst
|
Sayre
|
|
|
|
|
|
|
|
1554
|
1598
|
James Cummins
Bookseller
|
315839
|
Manuscript
indenture from the reign of Queen Elizabeth I of England between John Bert
and Thomas Ruther Bert, John and Thomas Ruther Published by Boughton under
Bleane, 1598
690 x 345 mm. Sixteenth-Century Kentish History. This indenture from 1598,
the 40th year of the reign of Queen Elizabeth I, is between John Bert, a
gentleman of Boughton Bleane (now Boughton under Blean, between Faversham and
Cantebury) in Kent and Thomas Ruther of Bishopsborne in Kent. The two
locations are approximately ten miles apart today. On the verso, visible when
folded, is the note: "Sealed and delivered in the presence of"
followed by five signatures including Eswarde Radcliffe, Edwarde Lambe, and
three that are more ideosyncratically written and hard to decipher. Another
note on the verso in a later hand reads "Gulles Pound in Eastbridge
Parish" and is near an affixed paper label with the note "El
198" in a blue printed frame. Ink on parchment, old folds, with wax seal
of a shield with a coat of arms on a parchment tag at bottom. Docketed and
signed on verso in a contemporary hand.
|
Bert
|
Ruther
|
Radcliffe
|
Lambe
|
|
|
|
|
|
|
|
|
1555
|
1795
|
ebay
|
|
George III
manuscript vellum indenture [Lease] dated 2nd January 1795 between Robert
Mascall of Ashford in the County of Kent, Esquire, of the one part and
Benjamin Cobb of New Romney in the said County of Kent, of the other part.
The document is the lease for one year of fresh marshlands commonly known as
or called The Twenty Acres and The Twelve Acres with all lanes, ways, paths,
passages, pounds and bridges, hereditaments and premises situate, lying and
being in New Romney in the County of Kent.
The consideration of the sum of 5 shillings.
The indenture has been folded with light creases to the folds, with patchy
browning, barely visible when the document is laid flat, and three minor
holes, possibly burns, to the upper margin. The manuscript is clear and
legible throughout. The indenture comes with one red wax seal and one blue
tax stamp. The indenture measures 41 cm x 64 cm
|
Mascall
|
Cobb
|
|
|
|
|
|
|
|
|
|
|
1556
|
1806
|
ebay
|
|
The widow and
relict and the devisees in trust under the will of Mr Thomas Shindler
deceased to Mr John Miller. Release of dower and conveyance of land in New
Romney subject to a term of one thousand years by way of mortgage for
securing the payment of £400 and interest to the Executors of Mr Shindler.
Large vellum indenture dated 1806 related to an agreement between James Potts
of Ashford (Innkeeper), Stephen Foreman of Hythe (Innkeeper) and Thomas
Butler of Dymchurch, (ffarmer), devisees in trust named in the last Will and
Testament of Thomas Shindler, late of Ashford (Common Brewer), ?, of the Town
and Port of New Romney, Innholder, who survives Jacob Walter late of New
Romney Gentleman deceased ....? trustee heretofore appointed by and for him
the said Thomas Shindler of the first part, Mary Shindler of New Romney
aforesaid widow and relict of the said Thomas Shindler of the second part,
John Miller of New Romney aforesaid Post Driver? of the third part and
William Jemmett the Crowner? of Ashford? aforssaid? of the fourth part.
Mentions a property in the Town of New Romney of which the said Thomas
Shindler was entitled, in the occupation of Christopher Clarke, which Thomas
left to his wife Mary in his will. Also property in Ashford devised to James
Potts and Stephen fforeman, then in his own occupation.
The document has 4 large pages of text, and 6 wax seals with signatures. It
measures 56x70cm and is in very good condition.
|
Potts
|
Foreman
|
Butler
|
Shindler
|
Walter
|
Miller
|
Jemmett
|
Clarke
|
|
|
|
|
1557
|
1826
|
ebay
|
|
A 1826,
Document being an Indenture/Deed of Covenant premises at High St.
Ramsgate. This was between Edward and
Mary Ann Hodgman of Ramsgate, Isle of Thanet, Middlesex and Edward Miles,
Yeoman of Ramsgate. Other Names and places mentioned are.... Charles Thomas.
Sarah Ralph. Parish of St. Lawrence. Jessie Foat. Stephen Peak. Jacob
Sawkins. Robert Hopkins.
|
Hodgman
|
Miles
|
Thomas
|
Ralph
|
Foat
|
Peak
|
Sawkins
|
Hopkins
|
|
|
|
|
1558
|
1820
|
ebay
|
|
indenture
from 16 March 1820 on parchment. There
are no seals.
"Purchased by Sir Andrew Judd of John Gates Esq. and Thomas
Thorogood" - "The Free Grammar School in the Town of Tonbridge in
the County of Kent".
The document reads, "In Chancery" on the back and "Vice
Chancellor" at the top of the front page. The document mentions the will
of the late Sir Andrew Judd.
Includes 1 document measuring approximately 13 x 16 1/2. It has 4 pages and is tied with ribbon in
the upper left hand corner. This indenture is written in old English. It is mostly legible writing with some
aging. It is generally Good condition with some fading and smearing to the
ink. Some staining, foxing and wear
and grime that has accumulated over the years. There are several creases from folding and
there are a few small holes in the document, as well. Nicks and chips along the edges.
|
Judd
|
Gates
|
Thorogood
|
|
|
|
|
|
|
|
|
1559
|
1856
|
ebay
|
|
Victorian 2
page manuscript vellum indenture [Mortgage] dated 1st January 1856 between
Thomas Whight of Chiselhurst in the County of Kent, Carpenter, of the one
part, and George Simpson of No. 191 Lambeth Walk in the County of Surrey,
Grocer, of the other part. The document relates to the Mortgage in Fee of a
dwellinghouse with small garden in front thereof and yard at the back thereof
bounded by hereditaments at Chiselhurst in the County of Kent for securing
the sum of £200 plus interest.
The document has been folded with light creasing and bumps to the folds, with
occasional feint foxing and a couple of small gray grubby areas. The
manuscript is clear and legible throughout. The indenture comes with two red
wax seals and two blue tax stamps. The
indenture measures 58 cm x 72 cm
|
Whight
|
Simpson
|
|
|
|
|
|
|
|
|
|
|
1560
|
1467
|
www.textmanuscripts.com
|
|
[Deed].
Letter of Attorney for Livery of Seisin of Land in the Towns of Edenbridge,
Cowden and Westerham [Kent]. In Latin, manuscript on parchment. England, Kent
(land in Edenbridge, Cowden and Westerham), dated 14 March 1467
Single strip of parchment, anopistograph, text complete, written in dark
brown ink in a highly abbreviated Gothic English cursive documentary script
(cursive anglicana), on 11 long lines, opening initial N with pen
flourishing, document with 6 WAX SEALS (of which 5 are intact, with the 6th
seal incomplete), red wax, seals bearing heraldry or monograms, seals
attached to the lower portion of document on 5 vellum tags cut out from main
parchment strip (Document in good condition, with only slight creasing).
Dimensions 300 x 110 mm.
Of paleographic and historical interest, this document is an excellent
example of a type called Letter of Attorney by which one group mandates
another group to deliver seisin and possession of land in Kent to two
citizens of London and Surrey. Formerly in the celebrated collection of Sir
Thomas Phillipps, the document, bearing a scriveners mark under the main
text, is unusual in that it preserves its six red wax seals in generally good
condition.
Provenance
1.Dated 14 March 1467, in the seventh year of the reign of Edward IV, this
deed does not specify the exact place of copy, although it concerns land in
Kent, located in Edyngbrigge, Cowden and Westram in comitato Kencie (fifth
line) [Edenbridge, Cowden and Westerham, county of Kent]. The county of Kent
is located in the extreme Southeast corner of England, bordering the English
Channel. This private deed documents the appointment by six men (see names
below) of two men named John Welles and John Burton to deliver possession and
seisin of land located in the three above-mentioned towns in Kent to two
other men, respectively James Welles, baker, in London [Jacobo Welles civi et
pannario Londonensis] and William Langrigge, mercer, in Southwark, Surrey
[Willelmo Langrigge de Suthwerk in comitato Suthregiae mercero].
2.Sir Thomas Phillipps (1792-1872), England, his shelfmark on the back of the
document: 31689. Sir Thomas, a self-described vello-maniac, attempted a
frenzied quest to preserve every scrap of paper and vellum fragment he could
locate (see N. Basbanes, A Gentle Madness
(1995), p. 120). In the
fifty-plus years that he collected, Sir Thomas amassed over 50,000 books and
100,000 manuscripts and documents, perhaps the largest private library ever.
In doing so, he nearly bankrupted himself and drove his family deep into
debt. The complete story of Phillippss acquisitions and the dispersal of his
library required five volumes to narrate (see Munby, Phillipps Studies,
1951-60).
Text
Incipit: Noverint universi per presentes nos Thomam Bryan Will[elmu]m
Rothely, Laurenciu[m] Test, Johannem Wode seniore[m], Will[elmu]m Rote et
Joh[ann]em Beerd gentilmen[um] fecisse ordinasse et loco nostro posuisse
dilectis nobis in Christo Joh[ann]em Welles et Joh[ann]em Burton nostros
verso et legitimos
;
Explicit: [
] In cuius rei testimonies presentibus sigilla nostra
apposuimus. Dat[um] quartodecimo die mensis marcii anno regni regis Edwardi
quarti post conquestum septimo.
The six grantors are: Thomas Bryan, William Rothely, Laurence Test, John Wode
Senior, William Rote, and John Beerd gentilman. The two appointees are John
Welles and John Burton. The two grantees are James Welles of London, baker;
and William Langrigge of Southwark, Surrey, mercer. The document is signed by
Thomas Fermory.
A letter of attorney is a type of deed that gives a person, or in this case a
group of persons, the right and power to act legally in his or her place,
when the concerned grantors live far from the place of transaction (a letter
of attorney establishes a substitute to act for one of the parties in a
transaction, usually to grant or receive seisin of land). The text in this
letter of attorney is highly formulaic, and the many abbreviations suggest
that anyone who needed to would know how to restitute their meaning. Much of
the present document is taken up by the names of the parties. An interesting
feature is the survival of six wax seals attached to parchment tags, some no
longer readable, others bearing respectively a crowned monogram IBS, a head
of an ass or horse, a crowned single initial I, and a scorpion. These six
seals likely represented each one of the six grantors who mandated two men to
deliver seisin of land to two other men in London and Surrey (the legal
term livery of seisin refers to an open and notorious public ceremony
conferring ownership of a freehold estate). These relatively small, simple
seals are typical of those used by the lesser gentry, town merchants or
craftsmen. The name of the scrivener is found in the lower righthand corner:
Thomas Fermory. Not until the fifteenth century, the same period that
witnessed the origin of merchants marks as signet rings, did signatures
composed of symbols come to have any force or proof of validity, which
explains the importance of the attached wax seals of the witnesses necessary
to ensure authentication.
|
Phillipps
|
Welles
|
Burton
|
Langrigge
|
Bryan
|
Rothely
|
Test
|
Wode
|
Rote
|
Beerd
|
|
|
1561
|
1800
|
ebay
|
|
George III 2
page manuscript vellum indenture [Release] dated 24th December 1800 between
Robert Mascall of Ashford in the County of Kent, Esquire, only son and Heir
at Law, and devisee in fee named in the Last Will and Testament of John
Mascall, late of Ashford, deceased, who was cousin and devisee in fee named
in the Last Will and Testament of Robert Mascall, late of the Town and Port
of New Romney, deceased, who was son and devisee named in the Last Will and
Testament of John Mascall, formerly of the Town and Port of New Romney,
deceased, of the first part, Bertram Thorne of Ashford aforesaid, Surgeon and
Henry Creed of Ashford aforesaid Mercer and Draper of the second part, Thomas
Schindler of New Romney aforesaid, Inn Holder and Jacob Walter of New Romney
aforesaid, Gentleman, a trustee nominated and appointed by Thomas Schindler,
of the third part and John Walter, of New Romney aforesaid, Surgeon and
Apothecary of the fourth part.
It relates to the Release of all those two pieces or parcels of fresh marshland
containing by estimation seven acres be the same more or less with their
appurtenances together situate lying and being within the liberty of the Town
and Port of New Romney. The consideration of the sum of £550.00
The indenture has the usual age related folds and crinkled, with faint patchy
browning. The manuscript is clear and legible throughout. The indenture comes
with six red wax seals and four blue tax stamps. The indenture measures 69 cm
x 86 cm
|
Mascall
|
Thorne
|
Schindler
|
Walter
|
|
|
|
|
|
|
|
|
1562
|
1700
|
ebay
|
|
Indenture
date 8 April in the 12th year of William III (1700) between Robert Allen of
the City of Rochester in Kent, Mealman and Sara his wife and Nicholas Allen,
which said Robert and Nicholas were brothers and nephews of William Webb late
of Stockbury in Kent gent deceased of the one part and William Tumper of
Waybridge in Surrey Esq. of the other part.
For and in consideration of the sum of tenn shillings paid to Robert &
Sara and Nicholas Allen by William Tumper, Robert Sara and Nicholas granted
bargained and sold to William Tumper all that capitall messuage or mansion
house with the maulthouse barne stable gardens orchards and all other
outhouses and edifices and buildings whatsoever threrunto belonging together
with some pieces of arable pasture land, whereof two are planted with fruit
trees, bounding the lands now or heretofore of William Dadd to the east, to a
certain place more comonly called Heele Greene to the west, to the Kings
Highway there to the south, to the lands now or late of Mr [blank] ffagg?
toward the north ...... were heretofore in the tenure of Christopher Petty
and afterwards of William Webb gent and are now or late in the tenure of John
Port? Sadler ...... in Stockbury, Hartlipp & Detling or eslewhere
thereunto belonging
|
Allen
|
Tumper
|
Dadd
|
ffagg
(Fagg)
|
|
|
|
|
|
|
|
|
1563
|
1856
|
ebay
|
|
Hand written Indenture on 2 leaves of vellum
measuring 28 inches by 23 inches. Dated 20 December 1856.
People named in the agreement are:
John Monins of Ringwould in the
County of Kent, Esquire.
The Reverend Charles Henry
Chevallier of Aspall in the County of Suffolk, Clerk.
George Mercer of Deal in the County
of Kent, Gentleman.
The above are Trustees and Executors under the last will and testament of the
Reverend John Monins of Ringwould, Clerk deceased.
John Coleman of the Priory in Dover
in the County of Kent, Esquire.
Relates to the Lease for 14 years of 12 pieces of arable land containing 52
acres in the Parish of Hougham otherwise Huffam near Dover. Rent £92 per
annum.
Condition. Contents complete. No holes or tears. Good condition. Handwriting
clear and easy to read.
|
Monins
|
Chevalier
|
Mercer
|
Coleman
|
|
|
|
|
|
|
|
|
1564
|
1882
|
ebay
|
|
Draft
abstract of the title of the Trustees of the marrg settle of Emma Mr &
Mrs McDonald to 8 cottages & heredits known as "The Square" situate
in High Street Wouldham in the County of Kent. To be fair copied. Fair copied
27/2/81.
19th Sept 1843 By Indre of this date made between Thos Rose Moore of
Charlotte Terrace White Conduit Fields in Coy of Middlesex Coach Trimmer
& Mary Ann his wife of one part & John Nichols Hudleston of Eden
Grove Holloway in same Coy Surgeon of or part. Reciting that sd Thos Rose
Moore was settled? as devisee in fee under Will of Thos Rose late of City of
Rochester in Coy of Kent victualler decd. to the fee simple and inhance in
posson of ...? the hdts therein afrmentd. & devised.
It was by now abstracting Indre witnessed that for the conson of sum of £60
of &c. to sd Thos Rose Moore pd by sd John Nichold Hundleston at or befe
reading and delivery of now abstracting presents (the rect. &c) They sd
Thos Rose Moore & Mary Ann his wife by now abstracting deed (intended to
be duly acknowledged by sd Mary Ann Moore) did each of them did grant bargain
sell and devise unto sd John Nichols Hudleston his coes? ads & asss.
All that brick and timber built dwghouse situe standing and being in Psh of
Wouldham
[There is more, but the rest was not photographed]
|
McDonald
|
Moore
|
Hudleston
|
Rose
|
|
|
|
|
|
|
|
|
1565
|
1902
|
ebay
|
|
Vellum
Indenture in the form of a 4 page booklet measuring 16 inches by 10½ inches.
Dated 30 June 1902.
Detailed plan to page 2 showing the location of around150 plots. Mostly
printed with a few hand written additions.
People named in the agreement are:
Charles Richard Taylor of Brentwood
in the County of Essex, Esquire LLD.
Frederic Francis Ramuz of Southend
in the same County, Land Agent.
Esther Grove of 29 Graham Street,
City Road in the City of London, Widow.
Relates to the Conveyance of 3 pieces of ground at Hampton Hill in the Parish
of Herne in the County of Kent on the Westward Ho Estate. The plots are
coloured pink. The plan shows the sea and cliffs, St Georges Esplanade,
Southcliffe Drive, Lonsdale Drive, Alexandria Drive, the Grand Drive, Clifton
Gardens, the West Cliffs and Salisbury Gardens.
CONDITION. Contents complete. No holes or tears. A few small marks to margins
but good clean condition overall.
|
Taylor
|
Ramuz
|
Grove
|
|
|
|
|
|
|
|
|
|
1566
|
1460, 1534,
1552
|
Dominic
Winter 28 May 2020
|
681
|
Kent Deeds. 3
vellum land deeds, 15th/16th c. Grant; 25 March 1460, Margery Terry of
Bredgar (Bradgare) [in Kent], widow, to Robert Caym, Robert Crompe and Robert
Drure; a messuage and three adjoining roods of land at Swanton in Bredgar (E:
the street; S, W: land of the heirs of Ellis Bocher; N: land of Margaret
Pratt); Witnesses: John Bocher, John Kristyan, William Henecre, William Dene,
Ellis Henecre; at Bredgar, broken red wax seal appended, 15 x 25 cm, together
with:
Grant; 20 May 1534, Thomas Hall, citizen and merchant of London, to William
Forrest of Faversham in Kent, blacksmith; a messuage, adjoining garden and
smiths forge in West Street, Faversham (N: the street; W: messuage of Thomas
Sayer; S: messuage and garden of Ralph Olgate; E: messuage of Luke Kotter);
Witnesses: Nicholas Fynche, gentleman, Stephen Mott, Walter Webbe; given at
Faversham, black wax seal with a merchants mark appended, 9 x 29cm, plus
Conveyance (bargain and sale); 15 April 1552, Robert Seyntleger, esquire, to
John Stransham of Faversham in Kent; two messuages and two gardens lying
together in West Street, Faversham (N: the street; S, W: messuage and land of
the heirs of John Robynson; E: tenement and garden of the heirs of Thomas
Smythe), which Robert lately had by the gift and feoffment of Edward Gayle of
Faversham, who bought it from the feoffees of John Barnard, according to his
will, Robert appoints his servant William Nokes to deliver seisin; Signed by
Robert Seyntleger; Witnesses: Walter Taylour of Leeds, Lewis Lawrans of
Leeds, Thomas Taylour of Leeds; at Faversham, broken red wax seal appended,
21 x 28 cm, plus a related Bond in £40 to guarantee the title with same date,
parties and witnesses, red wax seal, 9 x 25 cm, plus a settlement relating to
land in Lambeth, 1443, with four tags, lacking all seals
(Quantity: 5)
|
Terry
|
Caym
|
Crompe
|
Drure
|
Bocher
|
Pratt
|
Kristyan
|
Henecre
|
Dene
|
Hall
|
Forrest
|
etc
|
1567
|
1525
|
Dominic
Winter 28 May 2020
|
691
|
Pembrokeshire
Deed, 1525. Grant, 20 August 1525, Richard Walden of Erith in Kent, knight,
and his wife Margery, daughter and one of the heirs of Henry Wogan, esquire,
and his wife Elizabeth, daughter and one of the heirs of John Joice of
Prendergast in Pembrokeshire, esquire, deceased, to Henry Morgan doctor of
laws, John Lewis treasurer of the cathedral church of St Davids (Menevia),
Master John Luntley, clerk, Philip Laurens, clerk, William Buttler, esq and
Cadwaladyr Powell, gentleman; 1. the manor of Prendergast with the advowson
of the church of [East] Walton in Ronys with 37 messuages, 10 cottages, 6
tofts, 4 yards, 6 gardens, 4 carucates of land, the moiety of a carucate of
land, a bovate of land and 6 shillings rent in Prendergast; 2. all their messuages,
burgages, lands, tenements, rents and services in The Knock, Clarbeston
(Clarbodeston), Poyston (Poylyngeston), Bentyberch and The Dale in
Pembrokeshire; 3. all their lands and tenements, rents and burgages in the
town of Haverford in the county of Haverford and all their messuages, lands
and tenements, mines of coal, rents and services in Trevine (Trevrane) and
Folkeston (Folcaston) within the lordship of Haverford; which formed
Margerys share of the estate of her father Henry Wogan according to a recent
tripartite indenture between them and Walter Bowles, esq, son of Lady Alice
Wogan, widow of Thomas Bowles, knight (another daughter of Henry Wogan), and
Joan Wogan, widow, another daughter of Henry Wogan; Richard and Margery
appoint William Gruffuth, clerk, Robert Page and Rhys ap Rhys attorneys to
deliver seisin, signed by Richard Walden and Margery Walden; manuscript deed
in Latin on vellum, decorative initial, some overall dust soiling not
affecting legibility of text, two seal tags without seals, dorse blank, 28 x
36 cm
(Quantity: 1)
Henry Morgan (d.1559) was born at Dewisland in Pembrokeshire and educated at
Oxford. Between 1527 and 1528 he was principal of St Edmund Hall. After a
series of clerical preferments in 1554 he was elected bishop of St Davids,
only to be deprived in 1559 for refusing to accept religious change. However,
perhaps because he did not preach against the changes, or perhaps because the
queen favoured him, Morgan was permitted to retire quietly to Wolvercote,
Oxfordshire, where he lived among friends until his death there on 23
December 1559. John Luntley was recorded as Archdeacon of Cardigan in 1529.
|
Walden
|
Wogan
|
Joice
|
Morgan
|
Lewis
|
Luntley
|
Laurens
|
Buttler
|
Powell
|
Bowles
|
Gruffuth
|
etc
|
1568
|
1698
|
ebay
|
|
Indenture on
vellum , dated 1698 (in the reign of William III). This document concerns the
deed for a property lease in Aldgate, London. (in the parish of St.
Botolphs). The lease is for 1 year at the cost of 5 shillings. There is
mention of a slaughterhouse, and also of a peppercorn rent. The document is
signed by Samuel Lea of London and Andrew Godwin of Sittingbourne, Kent.
There are 2 sixpenny stamps affixed, and a personalised seal at the bottom
|
Lea
|
Godwin
|
|
|
|
|
|
|
|
|
|
|
1569
|
1858
|
ebay
|
|
Hand written
Indenture on paper measuring 15 inches by 9½ inches. Dated 16 February 1858.
In the form of a 4 page booklet. The document is written on the first 3
pages.
People named in the agreement are:
John Monins of Ringswould in the
County of Kent, Esquire.
The Reverend Charles Henry
Chevallier of Aspall in the County of Suffolk, Clerk.
George Mercer of Deal in the County
of Kent, Gentleman.
(Trustees and executors of and under the last Will and Testament of the
Reverend John Monins late of Ringwould aforesaid Clerk deceased of the one
part and
Edward Laws of Arpinge in the
County of Kent, Yeoman.
Relates to the Lease of several pieces or parcels of land in the Parish of
Newington in the County of Kent containing 23 acres and a piece of land in
the Parish of Paddlesworth in the County of Kent containing 1 acre.
Condition. Contents complete. No holes or tears. Good clean condition for a
paper document of this age. Handwriting clear and easy to read.
|
Monins
|
Chevallier
|
Mercer
|
Laws
|
|
|
|
|
|
|
|
|
1570
|
1808
|
ebay
|
|
Indenture
dated 3 May 1808 between Mr Jacob Ashley & Jonathan Gillett Esq (devisees
in Trust of the late Mr John Hooker deceased and Mr James Harnden & his
Trustee. Also mentions William Elery of Newnham and Samuel Ottaway. Property
in High Street, Chatham in the tenure or occupation of James Harnden..
|
Ashley
|
Gillett
|
Hooker
|
Harnden
|
Elery
|
Ottaway
|
|
|
|
|
|
|
1571
|
1719
|
ebay
|
|
Measures 25
inches by 19 inches. Dated 9 June 1719.
People named in the agreement are:
Joseph Lem of Foots Cray in the
County of Kent, Gent - the son and heir of Joseph Lem, late Citizen, Tiler
and Bricklayer of London.
Robert Carter, Citizen and Grocer
of London.
Relates to the Lease of a capital Messuage and Farmhouse with dove house,
barns, stables and buildings belonging known by the name of Foots Cray Place
also Pike Place in Foots Cray in the County of Kent. Includes meadows,
pastures, hop grounds, waters and streams containing 118 acres. Also includes
lands with a Gravel Pit formerly belonging to a Tenement called the Smiths
Shop. Also includes a Messuage, Tenement or Malthouse with garden, yard and
orchard in Chislehurst in the County of Kent with a piece of land called the
Little Kingsfield. Also includes a piece of meadow called Pothams Brooke in
North Cray in the County of Kent with fishery in the waters. Also includes a
Messuage or Tenement called the Tygers Head in Foots Cray.
CONDITION. Contents complete. No holes or tears. Some darkening to vellum but
good condition overall for a document of this age. Handwriting clear and easy
to read.
|
Lem
|
Carter
|
|
|
|
|
|
|
|
|
|
|
1572
|
1722
|
ebay
|
|
Vellum
indenture [Lease] dated 17th January 1722 between John
Thompson of Stone in the Isle of Oxney in the County of Kent, Grasier,
of the one part and Robert Hubble of Wrotham in the said County of Kent,
Bricklayer, and Mary, his wife, of the other part.
The document is the Lease on all that messuage or tenement with the
appurtenances commonly called or known by the name of Dale with the barns,
malthouse, stables, outhouses, buildings, yards, orchard, and severall pieces
or parcellls of land, arrable pasture and hop ground with the appurtenances
to the said messuage or tenement belonging or appurtaining containing twenty
acres more or less, situate lying and being within the bounds, permits and
territories of the Parish of Wrotham in the County of Kent, now or late in
the tenure or occupation of Richard Hubble. And all other the messuages lands
and pmises of them the said John Thompson and Anne his wife lyeing and being
in the parish of Wrotham. The consideration of the sum of five
shillings.
The indenture has the usual age related folds, and just minor and faint
patchy browning. The manuscript is clear and legible throughout. The
document comes with one red wax seal and three blue tax stamps. The document
measures 34 cm x 54 cm
|
Thompson
|
Hubble
|
|
|
|
|
|
|
|
|
|
|
1573
|
1805
|
ebay
|
|
Copy of a
Deed dated 10 Oct 1805 signed between Gabriel Bray of Town and Borough of
Fowey in the County of Cornwall, Gentleman and Mary Anne his wife, John Raven
Bray of Great Mongeham in the County of Kent, Gentleman and Mary his wife,
John Coles of Little Trinity Lane Queenhithe?, maltfactor & Margaret his
wife and Mary Bray of the Town and Borough of Deal in the County of Kent
(spinster), which said Gabriel Bray John Raven Bray and Maragaret the wife of
the said John Coles and Mary Bray spinster are the four only children of
Margaret Bray late of Deal aforesaid, widow, deceased and also devisees in
fee .....? in her last Will and Testament and which said Margaret Bray
deceased was the only cousin and heir of Mary Marsh before named Mary
daughter spinster who died without issue and intestate and and who was as
well one of the only children of John Boughton of the Town and Port of Hythe
in the said County of Kent Gentleman and of Sarah his wife both deceased and
also the only sister and heir of Mansell Boughton who who died without issue
and intestate and who was the other of the only children of the said John
Boughton and of the said Sarah his wife both deceased of the one part and
James Wyborn of Wall? in the parish of Shoulden in the said County of Kent Esquire
of the other part.
Whereas the said Gabriel Bray and Mary Ann his wife John Raven Bray and Mary
his wife John COles and Margaret his wife and Mary Bray spinster together
with John Cannon and Ann his wife Joshua Redman and Ann his wife Lawrence
Dilmot and Elizabeth his wife and Stephen Carter and Mary his wife have
agreed to levy a fine unto the said James Wyborn and his heirs of the one
undivided third part of or in the Messuage or Tenement Tofts Lands
Hereditaments and Premises herein before particularly mentioned and described
together with several Messuages Lands Tenements and Hereditaments situate
lying and being in the Town and Parish of Deal aforesaid and in the several
parishes of Northbourne Little Mongeham otherwise Little Mungeham Tilmanstone
and Ringwould in the said County of Kent.
Lands in the parishes of Brenzett and Newchurch in Romney Marsh and
Kingsnorth and Dymchurch in Kent. The
deed is 5 pages long and has the names of all involved at the bottom of the
5th page. On the reverse of that last
page, it mentions that the document was sealed and delivered by the different
parties and who witnessed the stamping.
It was then examined next to the original and confirmed to be a sound
copy by Charles Tragg and Thomas Fisher, dated May 11th 1807. On the other half of the reverse is a
summary of what the contents include. This is a paper document. Each page
measures 42 x 34 cm. There is a small
hole on the fold on the last page (see photo no. 5) so a few words are not
readable.
|
Bray
|
Coles
|
Marsh
|
Boughton
|
Wyborn
|
Cannon
|
Redman
|
Dilmot
|
Carter
|
Tragg
|
Fisher
|
|
1574
|
c. 1220
|
Christies 9
Jul 2019
|
538
|
KENT 13th
century. Document on vellum, grant by Hamo de Crevecoeur of land at North
Blean, recorded at my hallmoot of Blean, n.d. [c.1220].
In Latin. 11 lines on one membrane, 110 x 240mm, early docket on verso (some
old underlining in red), fine equestrian seal, '+ SIGILL hA[MONIS DE]
CREVEQER', in green wax pendant on vellum tag (cracked with small loss).
Provenance: Sir Edward Dering (1598-1644, Kentish antiquarian and collector:
his ownership mark on verso).
A grant by Hamo de Crevecoeur, lord of Leeds Castle. Hamo son of Etard de
Crievequoer, by the consent and favour of Lady Mary my mother, grants to
Robert son of Eilmer Bedell in exchange for ten shillings part of his lands
at North Blean called Voxhole with a wood and pasture, comprising one acre of
warland for the service of the King, to hold of Hamo with a quitrent of 3
pence payable at Pentecost and two hens at Christmas for all services. The
witnesses are William de Cluse, Simon de Blean, Lambin de Blean, Salamon de
Fraccina, William his brother, Richard the clerk of Sepindun, Reginald his
brother, William the brother of Robert, Richard of Northbroke, William de
Fonte, Richard de Wroteham and Richard son of Norman Wluard.
Hamo de Crevequer (also Crevecoeur, d. 1263), lord of Leeds Castle, is
recorded as Keeper of the Coast (an earlier title for the Warden of the
Cinque Ports) in 1235.
|
de Crevecouer
|
Bedell
|
de Cluse
|
de Blean
|
de Fraccina
|
de Fonte
|
de Wroteham
|
Wluard
|
etc
|
|
|
|
1575
|
c. 1225
|
Christies 9
Jul 2019
|
539
|
KENT 13th
century. Document on vellum, a grant by Robert Saltere of 'Lillintuna'
[Linton, Kent] of rents from lands, n.d. [c.1225].
In Latin. 10 lines on a single membrane, 80 x 183mm, contemporary dockets on
verso including the localisation 'Est Farleghe' (slight staining), seal
showing a fleur-de-lys in cream wax pendant on vellum tag (cracked).
Provenance: Sir Edward Dering 1st Bt (1598-1644, Kentish antiquarian and
collector: ownership mark on verso).
An attractive grant of rents for lands at East Farleigh. Robert grants to
William de Loses, son of Ralph, the annual rent of four pence which he
receives from Ralph Gromet for all land which the latter held of him, paying
a farthing at Christmas in lieu of service; in return, William has paid him
two shillings sterling. The witnesses are Hamo de Pirifield, Matthew his son,
Henry de Capella, Thomas his son, Denis de la Senade, John son of Clement,
Peter Sprot, Walter Store, Amfrid his brother, Simon de Pirifield, Godard his
brother and Walter de Lodelinton. The near-contemporary docket suggests that
the lands were in East Farleigh, which adjoins Linton.
|
Saltere
|
de Loses
|
Gromet
|
de Pinfield
|
de Capella
|
de la Senade
|
Sprot
|
Store
|
de Lodelinton
|
|
|
1576
|
c. 1230 -
1240
|
Christies 9
Jul 2019
|
541
|
KENT 13th
century. Document on vellum, grant by Algar de Grofherst to Hamo de Crevequor
of lands at Batmundenne [Badmonden], n.p., n.d. [c.1230-40].
In Latin. 11 lines on a single membrane, 90 x 215, early dockets on verso,
including the localisation 'Farleghe' (seal lacking), original vellum seal
tag present but detached, formed from a draft (salutation only) of a letter
from Hamo to dominus R de Acstede [Sir Roland of Oxted in Surrey, kt].
Provenance: Sir Edward Dering 1st Bt (1598-1644, Kentish antiquarian and
collector: ownership mark on verso).
A grant to Hamo de Crevecoeur, lord of Leeds Castle. For the sum of 50
shillings, Algar grants 10 acres of land in the parish of Horsbirdenne
[Horsmonden] lying in Badmonden between the park of Bukingefaude
[Bockingford] and the road leading to Gateford bridge, to be held of the
cathedral priory of Christ Church, Canterbury, by the services due to them,
and an annual quitrent ('forgabulum') of one obol (halfpenny) to Algar for
all services [due to him]. The witnesses are Alfred de Dene, Ralph de Pinpe,
John de Lalande, Gilbert de Badeselle, Walter de Brandingeber, Eudo de
Chiveny and John de Chiveni.
Hamo de Crevecoeur (also Crevequer, d. 1263) of Leeds Castle is recorded as
having held the title of 'Keeper of the Coast' (an early variant of Warden of
the Cinque Ports) in 1235. According to Haste, Badmonden is a 'reputed manor'
in the parish of Horsemonden: 'The manor of East Farleigh and East Peckham
claims over this part of Horsemonden [sic]; the freeholders in Badmonden
holding their lands of it in free socage tenure' (Edward Hasted, 'Parishes:
Horsemonden', in The History and Topographical Survey of the County of Kent:
Volume 5 (Canterbury, 1798), pp. 311-322. British History Online
http://www.british-history.ac.uk/survey-kent/vol5/pp311-322).
|
de Grofherst
|
de Crevequor
|
de Acstede
|
de Dene
|
de Pinpe
|
de Lalande
|
de Badeselle
|
de
Brandingeber
|
de Chiveny
|
|
|
1577
|
1421/22
|
Christies 9
Jul 2019
|
545
|
KENT 15th
century. Two documents on vellum, the matching original and counterpart of an
indenture, a lease by Thomas atte Crouche of a property in Dover, recorded at
Dover, 16 March 1421/2.
On vellum, the first 125 x 230mm, red seal pendant on vellum tag; the second
120 x 235mm (the second affected by old damp damage leading to discolouration
and a few holes, lacking seal).
A matching pair of indentures for a property in Dover. Thomas atte Crouche
leases to Thomas Godfray a tenement in the Halvenden ward in the liberty of
the port of Dover for an annual rent of 40 pence payable at Christmas; if the
payment is 15 days in arrears, the lessor is entitled to the distraint of the
lessees goods; if a year and a day in arrears, he can reclaim the property.
The witnesses are Walter Stratton, mayor of Dover, Thomas Page, bailiff, John
Straban, Thomas Arnold, Thomas Cumbe, Giles Hoton and John Petham.
|
Atte Crouche
|
Godfray
|
Stratton
|
Page
|
Straban
|
Arnold
|
Cumbe
|
Hoton
|
Petham
|
|
|
|
1578
|
1465
|
Christies 9
Jul 2019
|
546
|
KENT City
of Canterbury. Document on vellum, charter of William Sellowe, mayor of
Canterbury, Canterbury, 2 April 1465.
In Middle English. 35 lines on vellum, 255 x 415mm (minor old damp damage to
left quarter of document, with slight loss of text and a single puncture),
very fine impression of the seal of the city of Canterbury in red wax pendant
on vellum tag. Provenance: Phillipps ms 30350.
Grant with a splendid seal of the city of Canterbury. William Sellowe as
mayor of Canterbury certifies a statement made by Joan, wife of John May of
Kennington, previously wife of Richard Cheyne, and before that wife of John
Hunt: she confirms that she has ceded to Hamon Bele an annuity of five marks
which she and her late husband received in 1452 under the terms of a fine
levied under 'Harry the vith late in dede and not in right kyng of Engeland'
for the manor of Halle: the annuity is raised on lands in Elham and Barham.
Hamon in return is to pay ten pounds.
Canterbury had been granted a city charter in 1448, giving it the right to
have a mayor.
|
Sellowe
|
May
|
Cheyne
|
Hunt
|
Bele
|
|
|
|
|
|
|
|
1579
|
1863
|
Christies 1
Jun 2008
|
336
|
DICKENS,
Charles (1812-1870). Document signed ('Charles Dickens'), an indenture
recording the lease of land near Gad's Hill, 21 March 1863, manuscript on
vellum, one membrane, 577 x 687mm, margins ruled in red, signature in blue
ink on lower flap with red wax seal, blue revenue stamp, witnessed at
Lincoln's Inn Fields (slight yellowing at folds).
An agreement between 'Charles Dickens of Higham in the County of Kent
Esquire' and the farmer John Brooker, concerning 'a parcel of land or garden
ground containing by estimation eight acres and sixteen perches', formerly
part of a piece of woodland called 'Scrubby Bushes', near to Gad's Hill.
|
Dickens
|
Brooker
|
|
|
|
|
|
|
|
|
|
|
1580
|
1589
|
Dominic
Winter 20 Jul 2022
|
257
|
Essex Deed.
Deed of gift for a holding in Shellow Bowel [Dunmow area], Essex, 1503, Henry
Beaufitz of Magdalen Lavers and John Breggeman alias John Fuller of the same
village..., calligraphic initial, some light browning, 17.5 x 28 cm, remnants
of one red wax seal with cross of pallets, together with a bond relating to
Brenchley, Kent, 15 April 1589, manuscript vellum document written in a good
secretary hand, 26 x 33 cm
Kent deed, William Lorken to Robert Davye and Martha Davye, all that messuage
or tenement and garden thereunto annexede wth all & singular their
apptenancs, callede Wekerygehole situate lyeinge and beinge in Brenchley
wthin wryten and boundyth unto the lands of John Roberts against the Easte to
the Queene his high streate their leadinge betwen the churche of Brenchley
aforesaid & Lamberhurste against the South & Weeste & to the
lands callede Mellemeede against the North .....? in & by the sayde poll
deed bearinge date the date of this pnte obligacon wthin wryten more, at
large, yt maye and will appeare
|
Lorken
|
Davye
|
Roberts
|
|
|
|
|
|
|
|
|
|
1581
|
1908-1939
|
ebay
|
|
Family Bible
that belonged to the Wyborn and Hine families. The family register records
the following marriages:
2 Feb 1908: Frank Wyborn to Mabel Annie Hine at St Mary of Charity,
Faversham, Kent
14 May 1919: Charles Geoffrey Hine to Ethel Violet Vincent at St Margaret,
Rochester, Kent
16 Nov 1920: Henry Francis Hine to Jeanette May Bertram at Christ Church, St
Joseph, M. USA
12 Oct 1935: John Francis Wyborn to Joan M Baker at Frindsbury, Kent
11 Apr 1936: Kathleen Margaret Wyborn to Ernest Fielder at Frindsbury, Kent
28 May 1939: Charles Henry Wyborn to Phyllis Gordon Carter at Christ Church,
Woburn Square, London
I have saved some images.
|
Wyborn
|
Hine
|
Vincent
|
Bertram
|
Baker
|
Fielder
|
Carter
|
|
|
|
|
|
1582
|
1826-1873
|
ebay
|
|
Family Bible
that belonged to the Knight family. The family register commences with the
marriage of Henry Knight married to Mary Ann Moys who was born in Sturry,
Kent on 31 December 1826. The register goes on to record the births of their
children, some marriages and some deaths. Research shows that Henry Knight
married Mary Ann Moys at Wickhambreaux in Kent, actually on 30 December 1826.
I have saved some images.
|
Knight
|
Moys
|
|
|
|
|
|
|
|
|
|
|
1583
|
1805
|
ebay
|
|
MANUSCRIPT
DOCUMENT which is a copy of a Deed to lead the uses of a fine dated October
10th 1805 signed between 1. Gabriel Bray of the Town and Borough of Fowey in
the County of Cornwall, Gentleman and Mary Ann his wife, John Raven Bray of
the parish of Great Mongeham in the County of Kent, Gentleman and Mary his
wife, John Coles of Little Trinity Lane, Queenhithe, Maltfactor &
Margaret his wife and Mary Bray of the Town and Borough of Deal in the county
of Kent (spinster) on the one side, which said Gabriel Bray, John Raven Bray,
Margaret the wife of the said John Coles and Mary Bray, spinster are the four
only children of Margaret Bray late of Deal aforesaid, widow, deceased and
also devisees in Fee ....? in her last Will and Testament and which said Margaret Bray deceased was
the only cousin and heir of Mary Marsh before married Mary Boughton? spinster
who died without issue intestate and who was as well one of the two only
children of John Boughton? late of the Town and Port of Hythe in the said
county of Kent, Gentleman and of Sarah his wife, both deceased and also the
only sister and hier of Mansell Boughton? who died without issue and
intestate and who was the other of the two only children of the said John
Boughton and of Sarah his said wife both deceased and 2. James Wyborn of
Well? Hall? in the parish of Sholden in the said county of Kent, Esquier on
the other, over lands in the parishes of Brenzett in Romney Marsh and
Kingsnorth and Dymchurch in Kent.
The deed is 5 pages long and has the names of all involved at the bottom of
the 5th page. On the reverse of that
last page, it mentions that the document was sealed and delivered by the
different parties and who witnessed the stamping. It was then examined next to the original
and confirmed to be a sound copy by Charles Tragg and Thomas Fisher, dated
May 11th 1807. On the other half of
the reverse is a summary of what the contents include. This is a paper
document. Each page measures 42 x 34 cm.
There is a small hole on the fold on the last page so a few words are
not readable.
|
Bray
|
Coles
|
Marsh
|
Boughton
|
Wyborn
|
Tragg
|
Fisher
|
|
|
|
|
|
1584
|
1736
|
ebay
|
|
Measures 30
inches by 23½ inches. Dated 7 September 1736. People named in the agreement
are:
John Johnson of the City of Canterbury, Cordwainer of the first part.
John Churchman of Reculver in the County of Kent, Yeoman of the second part.
Richard Barham of the City of Canterbury, Gentleman and John Barham of the
same City, Gentleman of the third part.
Recites an earlier indenture of mortgage dated 5 October 1734 between John
Churchman and John Johnson concerning several messuages etc, including
property in Hearn and in Chislet in Kent then in the occupation of Edward
Spicket.
Relates to the Mortgage and Assignment of a Messuage or Tenement with barn,
buildings, garden, orchard a 6 acres of land at Herne in the County of Kent
formerly in the occupation of Edward Spicket. Includes another barn and
several pieces of land containing 30 acres in the Parish of Chislet in the
County of Kent.
CONDITION. Contents complete. No holes or tears. Some slight darkening to
vellum in places but good clean condition for a document of this age. Ink
clear and free of fading. Retains all 4 wax seals with nice clear images.
|
Johnson
|
Churchman
|
Barham
|
Spicket
|
|
|
|
|
|
|
|
|
1585
|
1732
|
ebay
|
|
Measures 30
inches by 26 inches. Dated 19 April 1732.
People named in the agreement are:
Robert Petman the Elder of the
Parish of Holy Cross Westgate near and without the Walls of the City of
Canterbury in the County of Kent, Gent.
Robert Petman the Younger of the
same place, Gent (his nephew).
This is a settlement made before the
expected marriage between Robert Petman the Younger and:
Mary Andrews, daughter of Edward
Andrews of Kingshill in the County of Kent, Gent.
Relates to the Grant and Farm Let of Robert Petman the Elders Tan Yard
adjoining to his Dwelling house. Includes farrs and tuns fixed and two Tan
Barns, 2 Nebble (?) yards, 6 Millhouses, a Drying house, scowering (?) house
and Beam house in the Parish of Holy Cross Westgate. Also includes 2 stables
together with a hayloft and dung holes in North Lane with a small piece of
land adjoining.
|
Petman
|
Andrews
|
|
|
|
|
|
|
|
|
|
|
1586
|
1870
|
ebay
|
|
Hand written
Indenture on 2 leaves of vellum measuring 28 inches by 23 inches. Dated 17
October 1870.
People named in the agreement are:
The Reverend Charles Henry Chevallier
of Aspall in the County of Suffolk, Clerk.
George Mercer of Deal in the County
of Kent, Gentleman.
Rowley Lascelles of Pencraig in the
County of Cardigan, Esquire.
Edward Pilcher Coleman of Crabble
River near Dover in the County of Kent, Gentleman.
Edward Pilcher of the same place,
Gentleman.
William Coleman of the Priory near
Dover, Gentleman.
Relates to the Lease of several pieces of arable land in the Parishes of
Hougham and Charlton near Dover. The land was formerly part of the estate of
the Reverend John Monins late of Ringwould in the County of Kent, Clerk
deceased.
CONDITION. Contents complete. No holes or tears. Good condition with just
some slight darkening to vellum in places. Handwriting clear and easy to
read.
|
Chevallier
|
Mercer
|
Lascelles
|
Coleman
|
Pilcher
|
|
|
|
|
|
|
|
1587
|
1841
|
ebay
|
|
VELLUM
INDENTURE dated 2 August 1841 which is an Appointment and Release of a
Messuage or Tenement, Carpenter's Shop and Premises being No. 9 Russell
Street, Dover, Kent. It is between
William Spicer Colyer of Dover and William Horton of Hougham and Jane his
wife, John Bachelor of Dover, and William Bourner of Dover. It has 5 red seals at the bottom one
signed by each of the 5 persons mentioned above. The usual 'signed sealed and delivered'
statements on the reverse. Document
measures 58 x 77 cm.
|
Colyer
|
Horton
|
Bachelor
|
Bourner
|
|
|
|
|
|
|
|
|
1588
|
1719
|
ebay
|
|
Measures 28
inches by 22½ inches. Dated 19 January 1719. Red ink border. 4 wax seals with
nice clear images.
People named in the agreement are:
Joseph Ewell of the Borough of
Staplegate within the Walls of the City of Canterbury, Grocer and Mary his
wife.
James Greenstreete of the Parish
of Holy Cross Westgate near and without the Walls of the said City, Baker and
Mary Daniel his wife.
Adam Jull of the Parish of St
Dunstan near the said City, Carpenter.
Relates to the Release of a Messuage
or Tenement with garden adjoining in the Parish of Whitstaple (Whitstable) in
the County of Kent adjoining to the Churchyard gate of the Parish of
Whitstable, bounding towards the Kings Highway towards the east and north and
to lands belonging to the Parsonage toward the south. Now or late in the
occupation of William Miles. Also includes a small Messuage or Tenement and
half an acre of land lying in the Parish of Seasalter in the County of Kent
near to a place called Borstall Hill.
CONDITION. Contents complete. Small tear - about half
an inch - to an original fold line and
a small natural hole elsewhere (contents not affected). Darkening to vellum,
mostly to the reverse of the document. Good condition overall for a document
of this age. Handwriting clear and generally easy to read.
|
Ewell
|
Greenstreet
|
Jull
|
Miles
|
|
|
|
|
|
|
|
|
1589
|
1777-1838
|
ebay
|
|
VELLUM
INDENTURE dated 20 February 1838 which is a Limited Administration of the
Goods of Pilcher Ralfe of New Romney, Kent who died in 1830. Names mentioned include Thomas Fisher of
Tenterden, Kent, John Ellis Mare of Torquay, Devon, Gentleman, Thomas Baydon
of Brookland, Kent, Charles Gilbert of Lewes, Sussex, Thomas Read Kemp of
Hurstmonceaux, Sussex. There is a note
on the reverse 'As to the 500 year tenure in 21.2.34 formerly part of
Brenzett Hall Farm'. Signed at the
bottom by three deputy registrars and there is a large stamped seal at the
middle of the bottom edge. 56 x 63 cm
and in very good condition.
An earlier indenture is referenced dated 4 October 1808, parties included
Thomas Kemp of Coneyboroughs in the parish of Barcombe in the same county,
Esquire of the second part, Thomas Read ....?, Thomas ffisher of Thurnham in
the county of Kent, ffarmer, of the fourth part and Pilcher Ralfe by his name
and.....? said county of Kent Gentleman of the fifth part
Also an earlier indenture dated 15 February 1792 between ...?, ...? Kemp and
Ann his wife of the second part, the said Thomas Read Kemp of the third part
and the said Charles Gilbert....
Also an earlier indenture dated 20 May 1788, includes Francis Whitfeld for a
certain terme of years in trust to raise and pay the sum of six thousand.....
Also an earlier indenture of mortgage dated 11 October 1777....
Also mentioned are John Sawbridge and Natahniel Kemp.
|
Ralfe
|
Fisher
|
Mare
|
Baydon
|
Gilbert
|
Kemp
|
Whitfeld
|
Sawbridge
|
|
|
|
1590
|
1866
|
ebay
|
|
VELLUM
INDENTURE dated 5 May 1866 which is a Conveyance of two third parts of pieces
or parcels of land, messuages or tenements, bakehouse, corn windmill and
hereditaments at Handford in the County of Kent. Agreement between Arthur (of Erriott Wood,
Lynsted in the County of Kent, Gentleman) and Henry (of Toronto, Gentleman)
Hogben and William Iggulden Hogben of the same place (Lynsted) Farmer. It is a single sheet. and has three red
seals with signatures at the bottom.
In addition, there is a two sheet document attached to the indenture
which states that Henry Hogben, being resident in the city of Toronto, in the
County of York, in Canada, appoints Arthur Hogben to act on his behalf on his
affairs in England. Large green seal
on the back. The edges of these pages
are torn. Main document in very good condition. 58 x 72 cm.
|
Hogben
|
|
|
|
|
|
|
|
|
|
|
|
1591
|
1875
|
ebay
|
|
Measures 29½
inches by 22½ inches.
Dated 14 May 1875.
People named in the agreement are:
James Newnham of East Peckham in the
County of Kent, Farmer.
Emma Packham of Tunbridge Wells in
the same County, Widow.
Relates to the Mortgage of a piece of land in the Parish of East Peckham on
the north side of a road leading from East Peckham to Branbridges. Includes the two Messuages or
Dwelling houses, carpenters shop and buildings standing on the land.
CONDITION. Contents complete. No holes or tears. Some slight darkening to
vellum but good condition overall. Ink generally clear and free of fading.
|
Newnham
|
Packham
|
|
|
|
|
|
|
|
|
|
|
1592
|
1896
|
ebay
|
|
10 page
booklet style vellum Indenture measuring 15½ inches by 9½ inches.
Dated 8 January 1896.
All details printed apart from the date and the signatures.
People named in the agreement are:
Harriet Sarah Hunter, the wife of
Alfred John Hunter of No 335 City Road Islington in the County of London,
Messenger.
William Howard Winterbotham of the Royal Courts of Justice, Esquire, Official
Solicitor to the Supreme Court of Judicature, the person appointed to convey
in the place of:
Jane Jarrett Chapman, a person of
unsound mind not so found by inquisition.
Thomas James Chapman of No 1 Rose
Villas, Picton Road Ramsgate in the County of Kent, Organist.
Sally Chapman of No 118 Camden
Road, Tunbridge Wells in the County of Kent, Widow.
Mary Eliza Leigh Pemberton of No
30 Russell Road Kensington, Widow.
Marwood Leonard Boyd Braund of 3
Furnivals Inn in the City of London, a Solicitor of the Supreme Court.
This is a Deed of Partition relating to property mentioned in the Schedule at
the end of the document plus a share of other property that has already been
sold. Property includes 3 freehold Messuages known as numbers 22, 25 and 26
Grosvenor Road, Tunbridge Wells.
CONDITION. Contents complete. Original
green thread binding. No holes or tears. Good clean condition with just some
minor darkening to vellum in places. Contents clear and easy to read.
|
Hunter
|
Winterbotham
|
Chapman
|
Pemberton
|
Braund
|
|
|
|
|
|
|
|
1593
|
1838
|
ebay
|
|
VELLUM
INDENTURE dated 7 August 1838 which is a Mortgage of property in Newchurch in
Kent for sum of £2000 and Interest. It
is between Mr Stephen Finn of Dymchurch in Kent and John Ellis Mace of
Tenterden and Thomas Bayden of Brookland.
This document has 3 pages and has 4 red seals at the bottom signed by
Finn, his wife Sophia and Thomas Bayden.
Then there is a smaller one page document, which is a lease for a year
between Stephen Finn and the same two gentlemen. The land in question is known as Royles Bowes
and Kemps. One red seal and signed by
Stephen Finn. Small document attached
to the front which is an Acknowledgement of Deeds by Married Women with
regard to Sophia Finn, approving her involvement in the agreement between
Stephen Finn and the other two gentlemen.
Large pages measure 58 x 71 cm and the smaller page 50 x 66 cm.
|
Finn
|
Mace
|
Bayden
|
|
|
|
|
|
|
|
|
|
1594
|
1838
|
ebay
|
|
VELLUM
INDENTURE dated 20 February 1838 which is a Limited Administration of the
Goods of Pilcher Ralfe of New Romney, Kent who died in 1830. Names mentioned include Thomas Fisher of
Tenterden, Kent, John Ellis Mare of Torquay, Devon, Thomas Baydon of
Brookland, Kent, Charles Gilbert of Lewes, Sussex, Thomas Read Kemp of
Hurstmonceaux, Sussex. There is a note
on the reverse 'As to the 500 year tenure in 21.2.34 formerly part of
Brenzett Hall Farm'. Signed at the
bottom by three deputy registrars and there is a large stamped seal at the
middle of the bottom edge. 56 x 63 cm
and in very good condition.
|
Ralfe
|
Fisher
|
Ellis
|
Baydon
|
Gilbert
|
Read
|
|
|
|
|
|
|
1595
|
1898
|
ebay
|
|
An antique
late 19th century hand written indenture document on waxed paper or vellum
Mortgage Cockshot Farm Hawkhurst Kent Major H Fothergill to Mrs Jane Parton
1898, it measures approx. 40cm x 52cm when fully open. Acceptable condition
for its age,
|
Fothergill
|
Parton
|
|
|
|
|
|
|
|
|
|
|
1596
|
1838
|
ebay
|
|
Indenture of
mortgage dated 10 Mar 1838 between William Spicer Colyer of Dover in the
county of Kent Builder of the one part and William Horton of Hougham in the
said county, Carpenter and Jane his wife of the other part.
References an indenture dated 11 Oct last and made between Mary Eastes,
William Rigden and Thomas Taylor of the first part, the said William Spicer
Colyer of the second part, George Wigzell Knocker of the third part and James
Poulter of the fourth part the piece of land therein described and
hereditaments were conveyed to such Uses Trusts and Purposes as the said
William Spicer Colyer should by any deed or deeds by him legally executed
appoint and in default of such appointment to such other uses as are therein
mentioned being for the benefit of the said William Spicer Colyer his heirs
and assigns.
And whereas the said William Spicer Colyer hath erected upon or upon part of
the land conveyed by the before stated deed a messuage carpenter's shop and
buildings and having occasion for Two Hundred Pounds hath requested the said
William Horton to lend him the same at interest which the said William Horton
has agreed to do on security of the said hereditaments as hereinafter
contained
Now this indenture witnesseth that in pursuance of such agreement as is
before recited and in consideration of the sum of Two Hundred Pounds of
lawful money of Great Britain advanced and lent by the said William Horton to
the said William Spicer Colyer at or before the execution of these presents
etc.
The property was all that messuage or tenement with the carpenter's shop and
buildings so as lately erected by the said William Spicer Colyer and the yard
ground and appurtenances thereunto belonging situate and being in the parish
of Saint James the Apostle Dover aforesaid and in a certain Ward there called
...den? and Balls Ward abutting to Russell Street towards the south west and
containing on that side sixteen feet more or less To premises of John Spain
toward the south east and containing on that side seventy feet more or less
To the Road hereinafter mentioned towards the north east and containing on
that side sixteen feet more or less and to a newly erected chapel towards the
north west and containing on that side seventy feet more or less.
|
Colyer
|
Horton
|
Eastes
|
Rigden
|
Taylor
|
Knocker
|
Poulter
|
Spain
|
|
|
|
|
1597
|
1783
|
ebay
|
|
1783 VELLUM
INDENTURE SANDWICH KENT THOMAS HUTTON of the Town and Port of Sandwich,
Merchant TO AUGUSTINE SMITHERS of the Town and Port of Sandwich, Tallow
Chandler.
Conveyance of Two Townhouses lately erected in the parish of St Clement for
£130, heretofore in the tenure or occupation of William Dare and now of the
said Thomas Hutton
75cm x 61cm
|
Hutton
|
Smithers
|
|
|
|
|
|
|
|
|
|
|
1598
|
1762
|
ebay
|
|
1762 VELLUM
INDENTURE SANDWICH KENT THOMAS HUTTON of the Town and Port of Sandwich,
..?
TO ANDREW HILLS the younger of the Town and Port of Sandwich, Shipwright.
Consideration was £495. Various properties in Sandwich.
80cm x 60cm
|
Hutton
|
Hills
|
|
|
|
|
|
|
|
|
|
|
1599
|
1792
|
ebay
|
|
1792 VELLUM
INDENTURE ST CLEMENT SANDWICH ANDREW HILLS of the Town and Port of Sandwich,
Shipwright TO JOHN HILLS of the Town and Port of Sandwich
78cm x60cm
|
Hills
|
|
|
|
|
|
|
|
|
|
|
|
1600
|
1754
|
ebay
|
|
27 Sep 1754
VELLUM INDENTURE SANDWICH KENT JOHN SLAUGHTER of the Town and Port of
Sandwich, ffelmonger TO WILLIAM SLAUGHTER of Sandwich aforesaid, ffelmonger
The consideration was £100. The property was all that corner messuage and
tenement etc in St Peter Sandwich in or near a certain street there called
Strand Street and also adjoining to another street or lane there called Love
Lane towards the east and now or late in the tenure or occupation of thr said
William Slaughter which messuage and tenement or premises the said John
Slaughter lately purchased to him and his heirs of Edward Reade Gentleman.
70cm x 49cm
|
Slaughter
|
Reade
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|