Home

 

Back to County Index Page

 

Kent 201-300

Û

Kent 101-200

Ü

Kent 301-400

 

ID

Date

Source

Lot No.

Text

Surnames

 

 

 

 

 

 

 

 

 

 

 

201

1832

ebay

 

1832 ANTIQUE COMMISSIONERS BANKRUPT AWARD **. MANUSCRIPT LEGAL DOCUMENT;  TO THE RIGHT HONOURABLE THE LORD HIGH CHANCELLOR OF GRAT BRITAIN - BANKRUPT AWARDED AGAINST WILLIAM AUSTIN OF POURIS STREET IN THE COUNTY OF KENT, IRONMONGER DEALER AND CHAPMAN WITH LIST OF PAYMENTS TO CREDITORS. UNUSUAL DOCUMENT WITH THREE WAX SEALS OF THE COMMISSIONERS INTERESTING ITEM FOR COLLECTORS OF SOCIAL HISTORY, LOCAL HISTORY OR GENEALOGY FOR THE AUSTIN FAMILY GUARANTEED ORIGINAL AND IN FAIR CONDITION - THERE IS A WATER STAIN BUT THE ITEM IS SOUND AND COMPLETE , - ON ONE FOLDED SHEET OF PAPER SIZE 18 INCHES BY 22 INCHES

Austin

 

 

 

 

 

 

 

 

 

 

 

202

1666

ebay

 

1666 ANTIQUE VELLUM DEED **. MANUSCRIPT LEGAL DOCUMENT; WRITTEN HALF IN LATIN AND HALF IN ENGLISH BEING THE VOIDING OF OBLIGATION OF MARY BERRY OF TONBRIDGE. INTERESTING ITEM FOR COLLECTORS OF SOCIAL HISTORY, LOCAL HISTORY OR GENEALOGY FOR THE BERRY FAMILY TWISTED TAG SEAL NO WAX GUARANTEED ORIGINAL AND IN GOOD CONDITION  - ON ONE FOLDED SHEET OF VELLUM SIZE 11 INCHES BY 4 INCHES

Berry

 

 

 

 

 

 

 

 

 

 

 

203

1765

ebay

 

ANTIQUE PAPER DOCUMENT 1765 REVENUE STAMPS -."DOCUMENT WRITTEN IN LATIN BEING A KING'S COURT COPY TITLE FINE BETWEEN GRANTHAM AND DARLING OF KENT." ON ONE SHEET OF GR AND CREST WATERMARKED PAPER WITH THREE IMPRESSED SIX PENCE REVENUE STAMPS. IN VERY FINE CONDITION -  GUARANTEED ORIGINAL - OF INTEREST TO SOCIAL HISTORIANS, COLLECTORS OF LEGAL DOCUMENTS AND GENEALOGY FOR THE GRANTHAM FAMILY ON ONE SHEET OF FOLDED PAPER - SIZE 13 INCHES BY 16 INCHES

Grantham

Darling

 

 

 

 

 

 

 

 

 

 

204

1716

ebay

 

1716 ANTIQUE VELLUM DEED KENT REIGN OF GEORGE I.. ONE FROM THE CASUALTY DEPARTMENT SOLD AS DAMAGED BUT COMPLETE - GOOD RESEARCH COPY - SOME INK LOSS - LOW START AND NO RESERVE. MANUSCRIPT LEGAL INDENTURE DOCUMENT; BEING A DEED OF BARGAIN AND SALE FOR HEREDITAMENTS IN WHAT APPEARS TO BE HOUSCHURCH IN THE COUNTY OF KENT. BETWEEN HENRY FRANKLYN OF MARSHAM IN THE COUNTY OF KENT AND THOMAS GILBERT OF THE TOWN AND PORT OF SANDWICH IN THE COUNTY OF KENT. ONE FOR FURTHER RESEARCH. THREE ESCUTCHEONED REVENUE STAMPS AND ONE RED WAX SEAL INTERESTING ITEM FOR COLLECTORS OF SOCIAL HISTORY, LOCAL HISTORY AND GENEALOGY FOR THE FRANCKLYN FAMILY GUARANTEED ORIGINAL - FAIR CONDITION - MOST IN A GOOD CLEAR HAND - - ON ONE FOLDED SHEET OF VELLUM SIZE 29 INCHES BY 23 INCHES. Property was in the tenure or occupation of William Gidden.

Franklyn

Gilbert

Gidden

 

 

 

 

 

 

 

 

 

205

1801

ebay

 

A very attractive and interesting hand written vellum Lease Indenture dated 5th January 1801 during the reign of King George the thisrd, between Zebulon Newington the younger of Newenden in the County of Kent Innholder  and James Philcox of Burwash in the County of Sussex Gentleman (a Trustee for Zebulon Newington) of the one part and John Bridgeland of Newenden aforesaid Innhold in the said County of Kent Gentleman and Stephen Swatland of Cranbrook (a Trustee named by and on the part of the said John Bridgeland) of the other part. Pertaining to a ‘Mefsuage or tenement commonly called or known by the Name or Sign of the White Hart’ along with associated barns stables etc. ‘Situate lying and being in the Parish or Township of Newenden’. Other name mentioned: Alexander Hanson, Thomas Stackwell & John Hunt. Apart from the usual storage folds, this is a pristine condition document, as clean and crisp as the day when written. Comprising a single sheet of period vellum approx. 23 ½” x 15” with all text fully legible for transcription. Bearing two red wax seals (countersigned by Newington and Philcox), two blue embossed revenue stamps with lead escutcheons backed with period George III paper sealing stamps.

Newington

Philcox

Bridgeland

Swatland

Hanson

Stackwell

Hunt

 

 

 

 

 

206

1897

ebay

 

An 1897 indenture. Mr Hy Langridge and others to Mr R. Langley. lease of the "Railway Bell", Tunbridge Wells in the county of Kent. That hotel was situated No 1 Mount Pleasant Road. Two sheets with a map. Stamps, seals, etc. Nice condition.

Langridge

Langley

 

 

 

 

 

 

 

 

 

 

207

1646

ebay

 

1646 ANTIQUE VELLUM DOCUMENT REIGN CHARLES I -.LOW START PRICE AND NO RESERVE MANUSCRIPT DEED OF FEEOFFMENT BETWEEN RICHARD ROGERS OF HADLOWE INTHE COUNTY OF KENT AND THOMAS ROGERS OF CHIDDINGSTONE FOR THREE PARCELS OF LAND AT HARTSHILL. IN FINE TO VERY FINE CONDITION -  - GUARANTEED ORIGINAL - WITH ORIGINAL WAX SEAL OF INTEREST TO SOCIAL HISTORIANS, COLLECTORS OF LEGAL DOCUMENTS AND GENEALOGY FOR THE ROGERS FAMILY ON ONE SHEET OF FOLDED VELLUM - SIZE 13 INCHES BY 24 INCHES

Rogers

 

 

 

 

 

 

 

 

 

 

 

208

1903

abebooks

 

Transfer Mortgage Property Indenture Legal Document, Herne Bay, Kent 10th August 1903. 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 VG clean and bright condition.

 

 

 

 

 

 

 

 

 

 

 

 

209

1901

abebooks

 

Transfer Mortgage Property Indenture Legal Document, Herne Bay, Kent  28th September 1901. 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 VG clean and bright condition.

 

 

 

 

 

 

 

 

 

 

 

 

210

1653/4

abebooks

 

DUDSON (Edward, citizen and draper of London, and his wife Anne, sole daughter and heir of the late Isaac Colfe, Clerk, of Chadwell, Essex) Indenture, whereby the Dudsons undertake to ‘levy a fine’ to John Morris of London, Scrivener, that is, by a ‘final’ process in the Court of Common Pleas, to grant him nominal possession of a dwelling "in Heron alias Herne neere Reculver in .. Kent and with all outbuildings .. yards orchards gardens .. arable land and pasture .. by estimacion seaven acres .. late in the occupation of Robert Chilton, a cottage, garden and orchard &c, now or late in tenure of [blank] Tolson", with other freeholds in Herne,  for the uses specified,  namely to the Dudsons for life, thereafter his lawful heirs on her body, in default her heirs of the body, or finally his heirs for ever,  with John Morris’ original bill of charges,  14 items totalling £3 10s, paper, 7" x 6", receipted and signed by him the 20th April 1654, the main deed signed and sealed by both Dudsons, witnesses’ signatures on verso, vellum, 12¾" x 20", 20th January 1653 (old style), new style 1654, The purpose (see line 4) is "the barring of all estates tayle and remainders" on the property, to free it from any former conditions on its inheritance. The result is to keep it in the Dudsons’ family. Solicitors and other legal officials commonly played John Morris’ role in the process. A note on the verso reads "The evidence for the 2 houses and Land at Hearne".  The bill  includes Morris’ attendance at court, 6s 2d "to the Chir", the Chirographus, an officer of the Common Pleas who engrossed fines, 4s 6d for the (two) Indentures, of which the present is one, and 13s 8d "for my Mr for wrytings", probably Robert Abbott, Scrivener, two of whose servants witness the deed. Accounts accompanying deeds thus early are rare.

Dudson

Colfe

Morris

Chilton

Tolson

Abbott

 

 

 

 

 

 

211

1887

ebay

 

This antique document dating from 3 April 1887 deals with the conveyance of 27 Glanville Road, Strood, Kent

 

 

 

 

 

 

 

 

 

 

 

 

212

1594

ebay

 

1594 ANTIQUE DEED REIGN OF QUEEN ELIZABETH I -.LOW START PRICE AND NO RESERVE MANUSCRIPT LEGAL OBLIGATION BOND BETWEEN JAMES BELLINGHAM TO GEORGE BROKER FOR MESSUAGES LAND AND WOODS AT SMALBROKE AND TIBBERS CROSS. GOOD CLEAR HAND BUT NEEDS MORE LOCAL HISTORY RESEARCH FOR PLACE NAMES, COUNTY LOCAL SPELLING ETC IN FINE TO VERY FINE CONDITION - - GUARANTEED ORIGINAL -  WITH ONE SEAL TAPE (NO WAX) - SECOND ONE MISSING OF INTEREST TO SOCIAL HISTORIANS, COLLECTORS OF LEGAL DOCUMENTS AND GENEALOGY ON ONE SHEET OF FOLDED VELLUM - SIZE 14 INCHES BY 16 INCHES. From the image it mentions Spelherst, which is in Kent. Also mentions the lands of Rycharde Skynner.

Bellingham

Broker

Skynner

 

 

 

 

 

 

 

 

 

213

1876-1888

ebay

 

1876 -1888 THREE ANTIQUE PAPER DOCUMENTS -.LOW START PRICE AND NO RESERVE THREE MANUSCRIPT DOCUMENTS OR DEEDS INCLUDING THE DECLARATION OF MISS HARRIETT MITCHELL IN PROOF OF HEIRSHIP OF SAMUEL MITCHELL OF TUNBRIDGE WELLS (1888) ~ HENRY PADWICK TO AGREEMENT OF RENTING PART DRAFT DOCUMENT WITH DETAILS OF SHOOTING RIGHTS AND PLOUGHING, HORSHAM (1876) AND AN AGREEMENT FOR LEASE BETWEEN MRS E. FLORENCE TO GEORGE GUNNELL BOOT AND SHOE MANUFACTURER FOR SHOP PREMISES IN HACKNEY ROAD MIDDLESEX (1882). IN FINE CONDITION - - GUARANTEED ORIGINAL - - OF INTEREST TO SOCIAL HISTORIANS, COLLECTORS OF FINANCIAL DOCUMENTS ON FOLDED PAPER SOME WITH MANUFACTURERS WATERMARK - MIXED SIZES

Mitchell

Padwick

Florence

Gunnell

 

 

 

 

 

 

 

 

214

1813

ebay

 

This is a two page parchment indenture - the two pages having been tied together with thin parchment strips. Each sheet is approx 22" x 29" and in good condition, although the ink is a little faded in places, it is still legible. It is dated 30 December 1813. This is a very interesting piece, as it is a conveyance of premises, and as such, names many people involved in the building of this premises, such as Benjamin Chilley Pine of Maidstone, Ironmonger, William Valentine, Plumber & Glazier, Thomas Reader, Ironmonger, etc. One sheet also includes the ground plan of the building plot, drawn in coloured inks at the side. There are 8 identical wax seals with silk ribbons behind them and 7 signatures on this indenture.

Pine

Valentine

Reader

 

 

 

 

 

 

 

 

 

215

1861, 1863

ebay

 

Two substantial neatly handwritten indentures relating to property in Park Road Southborough Tonbridge Kent in total extending to four large indented sheets with some receipting on reverses. Item 1) – two page document each page measuring approx 28 inches x 23 inches (say 72 cms x 59cms) Indenture dated 22nd July 1861, between Frederick James Castle of Southborough, Charles Gallard of Southborough and William Gorham of Tonbridge. Relates to ‘ all that piece or parcel of land or ground situate lying and being at Southborough in the parish of Tonbridge aforesaid and containing in length on the West side thereof 225 feet or thereabouts on the East side thereof 180 feet or thereabouts on the South side thereof 307 feet or thereabouts and on the North side thereof 324 feet or thereabouts .. bounded on the East by land belonging to George Chittenden.. towards the South by Park Road … on the West by land belonging to Mrs Mary Castle … towards the North by premises belonging to Charles Gallard ..all.. lately forming part of lands seven acres or thereabouts in the occupation of William Piper.’ Some other names also appear in the text. Sale consideration £720. The document mentions rights of way etc. along the said ‘road called Park Road leading from Pennington Lane aforesaid and also into the High Road leading from Tonbridge to Tunbridge Wells’ The Deed includes a Map or Plan measuring approx, 8 inches x 6 inches (say 20cms x 16 cms) coloured pink, blue and green - identifying the property being sold. The document bears a Blue embossed Revenue Stamp and the Kent Crown Stamp on each sheet, one stamp for £4 the other for 10s. The signatures of Messrs Castle and Gallard appear alongside the normal legal seals, one of which has an impressed Shield displaying a Bird.                       Item 2) – two page document each page measuring approx 28 inches x 23 inches (say 72 cms x 59 cms) Mortgage dated 25th March 1863 between Charles Gallard and George Harris to secure the sum of £1000. Relates to a House and Premises subsequently built on part of the lands included within the Indenture of 22nd July 1861 detailed above. The outline of the land has been marked on the earlier Map. This indenture also gives dimensions descriptions etc. This Mortgage bears a Blue embossed Revenue Stamp and the Kent Crown Stamp on each page, one stamp for £1-5s the other for 10s. The signatures of Messrs Gallard and Harris appear alongside legal seals bearing an impressed crosshatched pattern. The A4 Scan can show only a very small part of these substantial handwritten early Victorian documents, I have overlaid Item 2) with part of Item 1) to show the Map.

Castle

Gallard

Gorham

Chittenden

Piper

Harris

 

 

 

 

 

 

216

1801

ebay

 

An attractive and interesting Indenture document dated 2nd January 1801 during the forty first year of the reign of King George III, referring to Thomas Waterhouse the Elder late of Burwash but now of Ticehurst in the County of Sussex Yeoman on the one Part and Zebulon Newington the Younger of Newenden in the County of Kent Innholder and James Philcox of Burwash aforesaid in the County of Sussex Gentleman ( a Trustee named by and on the Part and Behalf of him the said Zebulon Newington) of the other Part. Local property mentioned:- All that one Messuage or Tenement commonly called or known by the Name or Sign of the White Hart………. situate lying and being in the Parish or Township of Newenden. Other names mentioned:- William Tapsell the Elder of Hawkhurst, Thomas Butler of Hawkhurst, Samuel Bishop the Younger of Newenden, Alexander Hanson, A very clean document bearing the usual long term storage folds. Comprising three sheets of vellum approx. 27” x 22” with all text fully legible for transcription. Three red wax seals countersigned by Waterhouse, Newington & Philcox. Four embossed blue revenue stamp with lead escutcheon sealed on reverse with King George III revenue stamp.

Waterhouse

Newington

Philcox

Tapsell

Butler

Bishop

Hanson

 

 

 

 

 

217

1869

ebay

 

1869 ANTIQUE VELLUM DOCUMENT FOREST HILL KENT . LOW START PRICE AND NO RESERVE MANUSCRIPT LEGAL DOCUMENT BEING AN INDENTURE BETWEEN JAMES BARNARD OF FOREST HILL IN THE COUNTY OF KENT, UNDERTAKER TO FREDERICK MUGGERIDGE OF DORKING IN THE COUNTY OF SURREY AND WILLIAM MUGGERIDGE OF TRINITY SQUARE LONDON, CORN FACTOR FOR A MORTGAGE OF LEASEHOLD PREMISES AT FOREST HILL IN THE COUNTY OF KENT. WITH FIVE ESCUTCHEONED FISCAL REVENUE STAMPS AND FOUR WAX SEALS . SECOND INDENTURE TO REVERSE  IN FINE TO VERY FINE CONDITION - GUARANTEED ORIGINAL - OF INTEREST TO SOCIAL HISTORIANS, COLLECTORS OF LEGAL DOCUMENTS AND GENEALOGY FOR THE BARNARD FAMILY ON TWO SHEETS OF FOLDED VELLUM - SIZE 28 INCHES BY 21 INCHES

Barnard

Muggeridge

 

 

 

 

 

 

 

 

 

 

218

1893

ebay

 

1893 ANTIQUE PARCHMENT DEED FOREST HILL KENT. LOW START PRICE AND NO RESERVE MANUSCRIPT LEGAL DOCUMENT BEING AN INDENTURE BETWEEN THOMAS BENJAMIN MUGGERIDGE OF THE VALE, LYDENHAM IN THE COUNTY OF KENT TO HALFORD LUPTON MILLS OF NORFOLK SQUARE LONDON, UNDERTAKER. FOR A COUNTERPART LEASE OF A HOUSE CALLED IVY HOUSE AT 30 DARTMOUTH ROAD - PREMISES AT FOREST HILL IN THE COUNTY OF KENT. WITH ONE ESCUTCHEONED FISCAL REVENUE STAMP AND ONE WAX SEAL . WITH TWO LETTERS IN FINE TO VERY FINE CONDITION - GUARANTEED ORIGINAL - OF INTEREST TO SOCIAL HISTORIANS, COLLECTORS OF LEGAL DOCUMENTS AND GENEALOGY FOR THE MILLS FAMILY ON TWO SHEETS OF FOLDED VELLUM - SIZE 22 INCHES BY 15 INCHES

Muggeridge

Mills

 

 

 

 

 

 

 

 

 

 

219

1825

ebay

 

You are bidding for a PAPER MORTGAGE BOND dated 1825.2 pages 8 1/2" X 13".A mortgage bond between Mr Nightingale from West Moulsey and Mr Edmonds from Deptford for the sum of £1600,in fair condition with 1 red seal.

Nightingale

Edmonds

 

 

 

 

 

 

 

 

 

 

220

1866

ebay

 

Letter from George Gulliver, 1866 on Sarum, Bishop Jewell and Richard Hooker. Two-side letter signed George Gulliver and sent from Edenbridge, Kent on 16 April 1866. The recipient is not known (addressed “Dear Sir.”) The letters records that he has recently purchased a book on epitaphs. He took Mrs Gulliver to Old Sarum where he found the tomb of Bishop John Jewell (1522–71), despite being told by the guide it was not there. The letter contains a copy of Jewell’s epitaph. He complains that this stone has become a “mere paving slab!” Visits the Bishop’s Palace where Jewell “honorably sped the then young… Richard Hooker on his way.” A reference also to Isaak [Isaac] Walton’s Life of Richard Hooker. There are a few other items in the letter including a mention of the Bath Literary Institution. Is this the George Gulliver (1804–82) who was Surgeon to the Royal Horse Guards and a correspondent of Charles Darwin? 222mm by 125mm. Blue paper. Mint condition with no foxing or tears.

Gulliver

 

 

 

 

 

 

 

 

 

 

 

221

1812

ebay

 

1812 ANTIQUE VELLUM DEBTOR DOCUMENT SEAL KENT. LOW START PRICE AND NO RESERVE MANUSCRIPT LEGAL DOCUMENT BEING AN ASSIGNMENT OF DEBTS; RARE AND INTERESTING DOCUMENT GIVING DETAILS OF DEBTS OWED JOHN CUTLER OF SEAL IN THE COUNTY OF KENT, SHOPKEEPER OF THE FIRST PART, ELIZABETH JACKSON OF SEAL OF THE SECOND PART AND THE SEVERAL PERSONS WHOSE HANDS AND SEALS ARE HEREUNTO RESPECTIVELY SUBSCRIBED AND OFFICIAL CREDITORS OF THE SAID JOHN CUTLER. WITH TWO ESCUTCHEONED FISCAL REVENUE STAMPS AND 22 RED WAX SEALS IN FINE CONDITION - GUARANTEED ORIGINAL - OF INTEREST TO SOCIAL HISTORIANS, COLLECTORS OF LEGAL DOCUMENTS AND GENEALOGY FOR THE CUTLER FAMILY OF KENT ON TWO SHEETS OF FOLDED PARCHMENT - SIZE 26 INCHES BY 24 INCHES

Cutler

Jackson

 

 

 

 

 

 

 

 

 

 

222

1503/4

Bloomsbury 18 Mar 2004

6

Agreement, John Wylkes of Herne releases William Lambe wax chandler, his heirs and assigns, all right title to a tenement and garden situated in the "vico de Wyngham" [Wingham] - the King's ?street east - land of Lord Archbishop west - land of William Ryggedon north and land of Edmund Lambe south which John Wylkes lately had of the grant … of John Turner of Wyngham shoemaker, manuscript on vellum, in Latin, 13 lines, docket on verso, folds, good wax seal with Star of David design, 124 x 257mm., 18th February 1503/4. £150 - 200 Wingham, East Kent, six miles east of Canterbury

Wylkes

Lambe

Ryggedon

Turner

 

 

 

 

 

 

 

 

223

1759-1767

Bloomsbury 18 Mar 2004

45

Kent Borsholders [petty constables].- Tylden (R.O., of Milstead, clerk of the justices of the peace for Kent). Copies of oaths and depositions taken by "Borsholders & Others his Majestys Officers of the Peace … ", manuscript, 43pp. excluding blanks, numerous insertions tipped-in, reverse entries, slightly browned, original vellum, upper cover worn, sm. 4to, 6th December 1759 - 26th April 1767. £150 - 200 "The information of John Bissell carpenter on board the Escort Frigate … who saith That on ye 5.th Day of Septr … at Milton next Sittingbourne … he heard Richard Jones of Minster in ye Isle of Sheppey … swear to profane Oaths … - God damn my Blood & Damn me".

Tylden

Bissell

Jones

 

 

 

 

 

 

 

 

 

224

1807

ebay

 

An interesting Letter of Administration document 31st May 1807 during the reign of King George III pertaining to Sarah Roope of the Parish of St Paul, Deptford in the County of Kent, who died intestate. Other names mentioned include:- Nicholas Roope Mary Pomery Pratt née Roope & Reverend Henry Pratt. Displaying minor discolouration due to age. Comprising a single folded sheet approx. 8” x 7” with all text fully legible for transcription. Bearing a single large embossed pendant wafer seal displaying the Arms of the Diocese of Canterbury in relief.

Roope

Pratt

 

 

 

 

 

 

 

 

 

 

225

1907

ebay

 

An interesting Probate document dated 17th January 1907 during the reign of King Edward VII pertaining to Catherine King deceased of School House, Paddock Wood in the County of Kent widow. Others mentioned:- Alfred King, Robert Luckey Martin, Matilda Morley & Kate Eliza Martin. Property mentioned:- Farm in South Lopham, Norfolk. Witnesses:- William A. Wardley & G. Hanson. A clean document with usual long-term storage folds and bound along the spine with green cord. Comprising a two folded sheets approx. 16” x 12” with all text fully legible for transcription. Bearing a single embossed revenue stamp.

King

Martin

Morley

Wardley

Hanson

 

 

 

 

 

 

 

226

1859

ebay

 

WAVY LINE INDENTURE LEASE DOVER KENT 1859  This lease dated 14th November 1859 is between Thomas Rowe of Buckland Kent and George Cox, hairdresser. The property is in Snargate Street in Dover. Kent. The rent is only nineteen shillings p.a. ( £0.95), but a premium was payable of £320. The lease was an assignment of the original lease from the Harbour of Dover dated 6th July 1840 for 65 years. The lease measures 25" by 27" and has 2 impressed wax seals with a blue & silver Revenue Stamp for one pound fifteen shillings (£1.75)

Rowe

Cox

 

 

 

 

 

 

 

 

 

 

227

1868

ebay

 

1868 ANTIQUE VELLUM DOCUMENT LAST WILL AND TESTATMENT PLUS ADMINISTRATION LETTER FROM HER MAJESTY'S COURT OF PROBATE, PRINCIPLE REGISTRY. STRONG HAND AND EASILY READ LOW START PRICE AND NO RESERVE MANUSCRIPT LEGAL DOCUMENT BEING THE LAST WILL AND TESTAMENT OF ROBERT SACKETT TOMLIN LATE OF DANE COURT IN THE PARISH OF SAINT PETER THE APOSTLE IN THE ISLE OF THANET IN THE COUNTY OF KENT. AND THE ADMINISTRATION DOCUMENT  WITH WAFER SEAL BEQUEATHING LAND AND PROPERTY WITH CODICILE FOR ALL OTHER PERSONAL ITEMS - DETAILS RUN TO THREE LARGE SHEETS OF PARCHMENT - REVENUE STAMPS AND SEAL IN FINE CONDITION (DUSTING TO OUTSIDE FOLD) - GUARANTEED ORIGINAL OF INTEREST TO SOCIAL HISTORIANS, COLLECTORS OF LEGAL DOCUMENTS AND GENEALOGY ON FOLDED PARCHMENT - SIZE 25 INCHES BY 29 INCHES

Tomlin

 

 

 

 

 

 

 

 

 

 

 

228

1785

Wealden Books 410/99

77

Conveyance of Lands etc. in the Parish of Smeeth in the County of Kent. Dated 29th Sept. 1785. Rev. Herbert Randolph to Messrs Reynolds & Bridges. 4 large vellum sheets, folded as usual.

Randolph

Reynolds

Bridges

 

 

 

 

 

 

 

 

 

229

1844

Wealden Books 410/99

79

Mortgage of a Farm and Lands in the Parishes of Lyminge and Postling in Kent. Dated 27th February 1844. Mr. John Collick to Mr. Stephen Kelcey. 2 large vellum sheets folded as usual.

Collick

Kelcey

 

 

 

 

 

 

 

 

 

 

230

1807

Wealden Books 410/99

121

Appointment and Release (ffeofment) with covenant to produce deeds. Dated 3rd Sept. 1807. Mr. James Miller to Messrs William and Thomas Humphrey. Involves land at Castle Lane, Ashford etc.

Miller

Humphrey

 

 

 

 

 

 

 

 

 

 

231

1812

Wealden Books 410/100

165

Lease for a Year. Sir Samuel Egerton Brydges & Co, to Mr. John Marsh. Dated 13th February 1812. 1 vellum sheet folded as usual. Re: Land at Alkham. With the signature of Sir Samual Egerton Brydges.

Brydges

Marsh

 

 

 

 

 

 

 

 

 

 

232

1815

Wealden Books 410/100

166

Conveyance of several pieces of Land in Romney Marsh. Mr. John Buckhurst to Mr. William Stringer. Dated 16th December 1815. 3 vellum sheets folded as usual.

Buckhurst

Stringer

 

 

 

 

 

 

 

 

 

 

233

1789

Wealden Books 410/100

167

Assignment of mortgage term in trust to attend the inhertiance of Miss Sarah Bayley. Dated 9th Sept. 1789. Two vellum sheets folded as usual. Re; Land at New Romney.

Bayley

 

 

 

 

 

 

 

 

 

 

 

234

1729

Lesley Aitchison Website

 

Cranbrook BOND of John Tilden of Cranbrook to George Baker. 1729. 1p., folio, 31 lines, in English and Latin. Small wax seal, signed Tilden and two witnesses (including 'Mantle Boughton'). Relates to a house in Hawkhurst.

Tilden

Baker

Boughton

 

 

 

 

 

 

 

 

 

235

1724

Lesley Aitchison Website

 

Cranbrook ARTICLES OF AGREEMENT between Grace Hatton of Clerkenwell and John Tilden of Cranbook, relating to payment for a tenement at Cranbrook known as Nottors Farm, with barns, gardens, hop ground, and 53 acres. 1724. Large follio sheet, signed Gracia Hatton with small wax seal. Small split without loss at part of one fold.

Hatton

Tilden

 

 

 

 

 

 

 

 

 

 

236

1664

Lesley Aitchison Website

 

Bethersden A TRUE AND PERECT INVENTORY OF ALL THE GOODS AND CHATTELS OF RICHARD WARD late of Bethersden in the County of Kent, Taylor, deceased made taken & aprised the 1 & 20th day of February in the year of our Lord 1 thousand six hundred and sixtie four. 1664. On vellum, in a clear hand, size 21" x 7". Signed by the appraisers, Thomas Usher and William Weller. Itemises furniture, candlesticks, bedding, kitchen equipment, etc. room by room. Includes 4 chests, settle, mortar and pestle, stone bottles, pewter spoons, dripping pans, brass kettle, spit, 'stocke of bees', etc

Ward

Usher

Weller

 

 

 

 

 

 

 

 

 

237

1805

Lesley Aitchison Website

 

Woodnesborough CONVEYANCE of a piece of land part of Burkland Farm, Thomas Bushell and Robert Finnis to the Master Brothers and Sisters of the Hospital of St. Bartholomew, Sandwich, and the Mayor of Sandwich. 1805. 2 vellum sheets, 22" x 27", wax seals of the Hospital, and the Mayoralty of Sandwich, and two smaller seals, small sketch plan in margin, with attractive dividers and scale bar, coloured yellow.

Bushell

Finnis

 

 

 

 

 

 

 

 

 

 

238

1846

Lesley Aitchison Website

 

Upper Charlton LEASE of land and dwelling house at Charlton, R. Rousell to I. Whittenbury, builder. 1846. Two large vellum sheets, wax seals. On second sheet is coloured manuscript sketch plan, scale 3 chains to 1", size 12" x 7", showing road, and plot of land with plan of house, adjacent owners named. A few splits at folds, outside dusty.

Rousell

Whittenbury

 

 

 

 

 

 

 

 

 

 

239

1721-1722

Lesley Aitchison Website

 

Sutton at Hone AGREEMENT between Frances Hill, spinster, of Sutton at Hone, and Frances Hill, widow, of Wilmington, relating to the Will of Abraham Hill, and Richard Hill his heir, brother and husband of the above. The estate included 'œ880 in the South Sea Company', 'œ3300 capital stock in the Bank of England'. Appended are two schedules setting out 'an account of her receipts and disbursements relating to the several estates of Richard Hill and Abraham Hill.' The Agreement refers to a suit in the Court of Exchequer between Abraham Hill and Lady Shovell, regarding rents of the Manor of Sutton at Hone, and Hill's rights to the Quitrents due from the Manor of St. John of Jerusalem.

1721-2. Agreement, undated, on vellum, size 12" x 25". schedule sewn to bottom size 29" x 12". Some browning of vellum in parts, not affecting legibility. The schedule sets out sums received by Frances Hill on her husband's behalf, and sums paid for his debts. 115 items listed, with date, including servants' wages. payments to Hill's apothecary, maltman, smith, collar maker, butcher, shoemaker; 'to Mrs Dent's maids for the trouble they had cleaning the house where Richd. Hill dyed'; 'paid Thomas Smith the Stage Coach from London for the servant coming with things to Wilmington 17th March 1721.'; 'Recd by the hands of Mr Whitmore 407 pounds from the Duke of Marlborough upon the Estates of Steeple Barton in Oxfordshire'; 'Recd. of Henry Gallard œ3 in part for the wood at Tunbridge.... that was cutt down to the 14 March 1721.'

Hill

Shovell

Dent

Smith

Whitmore

Gallard

 

 

 

 

 

 

240

1696

Lesley Aitchison Website

 

Preston, Herne Hill LEASE of The Manor of Westwood, Sir John Glover of Westhampstead, Baronet, to John Glover of Westwood. 1696. Two vellum sheets, decorative engraved heading with coat of arms, heavy wax seal on tag. Rodent nibbling along part of one fold affecting some words, and all along bottom edge below signature. Lists all the various fields etc. with acreage.

Glover

 

 

 

 

 

 

 

 

 

 

 

241

1688

Lesley Aitchison Website

 

Chartham, Herne Hill FEOFFMENT part of a tenement in Chartham with 8 acres, and 9 acres in Herne Hill, Mary Hamond, sister and one of the heirs of John Lane of Cooling, according to the custom of Gavelkind lands in the county... to George Lattenden. 1688. Vellum, 10" x 24", attractive calligraphic initial letter, wax seal on tag with ship, endorsed on verso. A fine attractive deed in excellent condition

Hamond

Lane

Lattenden

 

 

 

 

 

 

 

 

 

242

1811

Lesley Aitchison Website

 

Chartham and Chilham MEMORANDUM OF AGREEMENT for Sale of Lands and Hereditaments in Chartham and Chilham, Nicholas Cook of Boughton Aluph to The Rev. Sir John Fagg of Mystole of a farm called Pickling, four acres of woodland called Spratt's fields with three cottages, lands at Broad Ham, etc. 1811. 4p., folio. A proviso was made that Sir John Fagg offer the occupier at Mystole, Thomas Pullen, 'Barnroom for his corn the produce of the now ensuing Harvest, and a floor to thresh out the same'.

Cook

Fagg

Pullen

 

 

 

 

 

 

 

 

 

243

1811

Lesley Aitchison Website

 

Chartham and Chilham AGREEMENT for Sale of Lands and Hereditaments, Nicholas Cooke to Sir John Fagg, Bart. 1811. 1811. 3p folio. Includes messuage called Pickling, 12 acres, plus 4 acres of wood; 3 cottages and 24 acres, near Broadham.

Cooke

Fagg

 

 

 

 

 

 

 

 

 

 

244

1661

Lesley Aitchison Website

 

Canterbury THE ACCOUNT OF MOSES MAPLETON Tutor and Curator lawfully assigned unto Robert Croydon the younger... sonne of Robert Croydon the elder.... whilst he lived in the precincts of.... the Church of Christ Canterbury deceased And Administrator of.... the goods chattells and debts of the said Robert Croydon the elder deceased and during the minority of the aforesaid.... 1661. On vellum, in a small neat hand, 42" x 7", listing detailed expenses for funeral, servants, education of the son, etc. Includes money paid to women for watching the deceased in his illness and laying him out, money owed to Bartholomew Fowler of St. Mary Northgate for bread and baking, for 'John Parris Master of the free school in Canterbury for one halfe years schooling', shoes, stockings, gloves and 'freize to make a coat' and to 'John Dickenson of the Parish of St. George the Martyr', for making the coat and a suit, for the boy. Attached is a smaller sheet, size 23" x 5", with 'Inventory taken the seventh day of Sept. 1661 of the goods & Chettells of Mr Robert Croydon of the preceint of Christchurch Canterbury....', taken by George Juxon and William Sumner, listing items room by room (including 'the Chamber over the Gatehouse'). Includes much linen 'one dozen of plain napkins ten pillowcoats foure table cloaths...', items of brassware, 'two joyned stooles' 'fire pan and tongs and pair of potthangers an iron to lay before the fire', flock and feather beds, chests, 'lynnen wheele' etc. Heavy wax seal, oval shaped, on tag, small parts missing at top and bottom, figure of Archbishop just visible.

Mapleton

Croydon

Parris

Dickenson

Juxon

Sumner

 

 

 

 

 

 

245

1750

ebay

 

Indenture recording the mortgage of a messuage in Dover in the county of Kent, between William Baker of the Town and Port of Dover, Tinman and Brasier, and Martha his wife, and Susanna Parker of Dover, Spinster. Dated 15th day of September 1750 in the 4th year of the reign of George II. A messuage and premises in the parish of St James the Apostle in the Town and Port of Dover. Good condition.  Handwritten on vellum in English. Signatures and red wax seals.

Baker

Parker

 

 

 

 

 

 

 

 

 

 

246

1748

ebay

 

Indenture recording a covenant to levy a fine for a messuage in Dover in the county of Kent and lands in Nonington, between William Henry Jolly of the Town and Port of Sandwich, Kent, Gentleman, and Christine his wife, James Knott of Bridge near Canterbury, Cordwainer, and Elizabeth his wife, John Knott of Nonington, Weaver, and Mary his wife, William Baker of Dover, Brasier and Martha his wife, and Sampson Creake of Nonington. Dated 3rd day of March 1748 in the 22nd year of the reign of George II. A messuage or tenement in the parish of St James the Apostle in the Town and Port of Dover adjoining a messuage in the occupation of Stephen Pilcher, Tallow Chandler, now in the possession of William Baker, by the will of Joseph Wickes late of Dover.  Also messuages and 4 parcels of land called Ratling in the parish of Nonington, Kent. Attractive indenture with 9 red wax seals and signatures. Good clean condition.  Handwritten on vellum in English. Signatures and red wax seals.

Jolly

Knott

Baker

Creake

Pilcher

Wickes

 

 

 

 

 

 

247

1760

ebay

 

Obligation bond for quiet enjoyment of a property in Dover, where Thomas Howard of London, Brazier, is firmly bound to John Marsh of the Town and Port of Dover, Carpenter, to the sum of £620. Dated 24th day of December 1760 in the 1st year of the reign of George III. Relates to an indenture of lease & release bearing the same date for sale of a messuage in St James the Apostle, Dover. Other names include William Baker, Stephen Pilcher and Boys Pilcher. Exceptionally good clean condition.  Handwritten on laid paper in English. Signature and seal of Thomas Howard.

Howard

Marsh

Baker

Pilcher

 

 

 

 

 

 

 

 

248

1780

ebay

 

Indenture quadrapartite recording the sale of a messuage near the Market Place in Dover in the county of Kent, between Sampson Farbrace of the Town and Port of Dover, Gentleman, John Marsh of the same place, Carpenter, Robert Westfield of the same, Gentleman, and Robert Hunt of the same, Butcher. Dated 5th day of January 1780 in the 20th year of the reign of George III. A nice 2 page indenture relating to a messuage and premises near to the market place in the parish of St James the Apostle in the Town and Port of Dover, formerly in the possession of William Baker then late of Thomas Howard. Good condition.  Handwritten on vellum in English. 4 signatures and red wax seals.

Farbrace

Marsh

Westfield

Hunt

Baker

Howard

 

 

 

 

 

 

249

1662

Dominic Winter 3 Mar 2004

372

Monastery, Priory Manor of Combewell. Attractive vellum Recovery Document, dated Michaelmas term, 1662, in which William Babbington and William Chapman, petition against Thomas Lake for the Manor of Combewell, alias Comwell and Chigley, with the appurtenances, and the site of the Manor of Chingley and also the late Monastery and Priory of Combell, with a listing of all its messuages, tofts, gardens, land, meadow, pasture, woods, moorland, etc., written in an attractive chancery script underlined in red, with large decorated initial letter and decorative top border incorporating coat of arms of Charles II,lion rampant and unicorn holding standards, etc., in perfect condition retaining a small fragment of the Great Privy Seal, with accompanying translation

Babbington

Chapman

Lake

 

 

 

 

 

 

 

 

 

250

1641

Dominic Winter 3 Mar 2004

379

Pleas at Westminster. Manuscript contemporary copy of a plea, c. 1641,. by Mr Payne on behalf of Daniel Harvey (1587-1647, brother of Dr William Harvey) of St Lawrence Pountney, London, Receiver General for the county and City of Lincoln, by virtue of that office he now owes large sums of money to the Exchequer, in part payment he has assigned to the Exchequer bonds which Katherine Lady Sandys of Northborne, Kent, and others, had made out to him in the sum of 500, Katherine has now died and the Exchequer demands his money, seventy-six leaves written to rectos only, 4to

Harvey

Sandys

 

 

 

 

 

 

 

 

 

 

251

1621

Dominic Winter 3 Mar 2004

402

A large vellum indenture dated 8th June 1621, between James Gracethwait and members of his family, referring to the Patent granted by King James I on the 26th June in the 8th year of his reign, to George Salter of St. Dunston in the West of London, and John Williams of St Peters le Poor, London, together with Sir Francis Thomas, knight, Lord Mayor of London, to Sir William Garway, of lands,woods with all appurtenances in Richmond, Yorkshire, late of the monastery of St. Agatha, with mention of the granting of the Manor of Eastgreaves in Kent

Gracethwait

Salter

Williams

Thomas

Garway

 

 

 

 

 

 

 

252

1659

Lesley Aitchison Website

 

Sutton at Hone, Horton Kirby LEASE of a Mansion house, malthouse, barn, etc., parcels of land called the Crofts and East fields, and a parcel of land of 52 acres, Timothy Sachaverell of Tarrant Hinton in Dorset, Clerk, and Bridget his wife to Henry Lane of Horton Kirby. 1659. Vellum, 17" x 18", papered seal on tag.

Sachaverell

Lane

 

 

 

 

 

 

 

 

 

 

253

1898

Lesley Aitchison Website

 

St. Paul, Deptford LEASE of no. 26 Arbuthnot Road New Cross, The Haberdashers' Company, Governors of the Almshouse and Free Grammar School of William Jones in Monmouth to Frederick Cavalli, Stationer. 1898. Printed on vellum, 21" x 26", coloured sketch plan size 10" x 7" in text, large papered red seal of William Jones Monmouth Charity, two wax seals.

Jones

Cavalli

 

 

 

 

 

 

 

 

 

 

254

1887

ebay

 

1887 VELLUM INDENTURE KENT concerns RAILWAY with a COLORED PLAT NO RESERVE This is the third of three related documents being offered. This vellum indenture, written in the more usual horizontal format, is dated 30th November 1887 and is between Joseph Osbert Whatley of Holtye, Edenbridge, Kent of the one part and The London Brighton & South Coast Railway Company of the other part. The deed concerns the purchase of 7+ acres of land for work authorised by the "Oxted & Groombridge Railway Act 1881" and the "London Brighton & South Coast Railway Act 1884". The land to be conveyed includes a Hop Garden & Stream, a Wood & Stream and Old Railway Works & Stream in the parish of Cowden, Kent. There is a hand coloured PLAN or plat of the area as well as 3 various revenue stamps and a large seal of the Railway company attached by a vellum tag. Size. The document is approx. 28.5" wide x 23" high. Condition. In superb condition with the usual folding creases.

Whatley

 

 

 

 

 

 

 

 

 

 

 

255

1891

ebay

 

PRIME LAND  AT CLIFTONVILLE,MARGATE THIS (1891) INDENTURE HOLDS TREMENDOUS INTEREST FOR HISTORIANS GENEAOLOGY  EXPERTS AND PRESENT MEMBERS OF THE FAMILIES NAMED WITHIN. PERTAINING TO SEVEN OF NO LESS THAN ONE HUNDRED AND SIXTY NINE PLOTS OF LAND  IN A PRIME LOCATION NEAR THE SEAFRONT OF CLIFTONVILLE MARGATE HELD BY THE PRICE(DAVID) FAMILY WHO AQUIRED THE LAND FROM JAMES WALKER IN 1837, AND THE TOMLIN AND HATFEILD FAMILIES IN 1840.THE INDENTURE IS FOR THE SALE OF LOTS 40-46 TO ONE ALBERT EDWARD COZENS,SCHOOLMASTER,ALSO A RESIDENT OF MARGATE. THE MOST INTERESTING ASPECT OF THE INDENTURE IS THE AMOUNT OF CHANGES,FIRSTLY TO THE WILL OF DAVID  PRICE REGARDING HIS TRUSTEES,AND SECONDLY,AFTER HIS DEATH,THE CHANGES OF THE TRUSTEES DUE TO THE EARLY DEATHS OF THE NAMED TRUSTEES. THIS ALL CULMINATES IN THE FINAL THREE TRUSTEES SELLING ALMOST THE ENTIRE ESTATE WITHIN A PERIOD OF LESS THAN ONE YEAR. THIS,ALL TAKING PLACE JUST THREE YEARS AFTER WILLIAM PRESTON PRICE WAS NOMINATED AS A TRUSTEE.  INTRIGUE ALSO PLAYS ITS PART. IN THE AREA OF THE MAP THERE LIES  THE LATHAM TOMLIN ESQ LAND THE JESUS HOSPITAL PROPERTY AND PRICES AVENUE,STILL THERE TODAY. THERE IS A TREMENDOUS AMOUNT OF INTERESTING READING WITHIN THIS INDENTURE REGARDING THE PRICE FAMILY, THERE ARE ALSO  STIPULATIONS,COVENANTS,A SECOND SCHEDULE,MENTION OF TWO FURTHER LEASE AND RELEASE INDENTURES AND ONE INDENTURE OF APPOINTMENT. TO ADD FURTHER INTEREST I HAVE ALSO LISTED A SECOND INDENTURE DATED ALMOST EXACTLY A YEAR LATER  IN WHICH ONE CAN OBSERVE THE WHOLESALE SELLING OF THIS PRIME LAND.

Price

Walker

Tomlin

Hatfeild

Cozens

 

 

 

 

 

 

 

256

1892

ebay

 

PRIME LAND  AT CLIFTONVILLE,MARGATE THIS (1892) INDENTURE HOLDS TREMENDOUS INTEREST FOR HISTORIANS GENEAOLOGY  EXPERTS AND PRESENT MEMBERS OF THE FAMILIES NAMED WITHIN. THIS INDENTURE IS FOR THE CONVEYANCE OF LOT 135 AND IS ALMOST EXACTLY ONE YEAR AFTER THE ONSET OF SALES. WITH THE EXCEPTION OF THE LOT NUMBER AND THE NAME OF THE PURCHASER THIS INDENTURE CARRIES THE SAME WORDINGS AS THAT OF THE FIRST LISTED INDENTURE.  FOR FULL DETAILS PLEASE SEE MY OTHER "PRICES OF MARGATE" INDENTURE LISTING.

 

 

 

 

 

 

 

 

 

 

 

 

257

13th Century

Dominic Winter 7 & 8 Apr 2004

285

Polders. Deed of Grant by Nicholas de Selling to John de Gunde, of 76 acres of land in Polre' [Polders], n.d., prob. early 13th c., next to the land of Frogge hole at an annual rent of 8 shillings, with the names of thirteen witnesses (including Henry and Simon de Sandwich and Robert de Bermundsaye), small parchment title deed in Latin, ink a little faded but writing clear, with a fine personal seal with the clear legend, "Sigill Nicolai De S...", round with a star in the centre, of green wax on silk laces, slight damage to the edge affecting part of the name, accompanied by a modern description

de Selling

de Gunde

de Sandwich

de Bermundsaye

 

 

 

 

 

 

 

 

258

1430

Dominic Winter 7 & 8 Apr 2004

285

Downe. Deed of Gift from Joan Bederenden, formerly wife of John Bederenden, lord of the Manor of Downe Court, deceased, to Prince Henry [?later King Henry VI], Sir Richard Waller, Sir Thomas Langton and Richard Cotton of "Hospitio", of the Manor of Downe, Kent, which was given to her by Edward Gyldeford and John Bamburgh, for the term of her life and one year following, except one acre of land in a field called "la Redyn", to revert to Anne her daughter and Anne's husband Thomas Putter, with the names of seven witnesses, dated at Downe, 7 April, 8 Henry VI [1430], small parchment title deed, in Latin, in good condition, with one damaged seal

Bederenden

Waller

Langton

Cotton

Gyldeford

Bamburgh

Putter

 

 

 

 

 

259

12th/13th Century

Dominic Winter 7 & 8 Apr 2004

285

Downe? Deed of Grant, from Gilbert son of John to Payne son of Ralph Govene,n.d., but prob. late 12th or early 13th c., of land called "alureies redene" between the land of Ralph Govene and that of Jordan the Baker son of Renuld, and half an acre of garden, between the land of Robert de Bradeburne [?Brabourne, Kent] and that of Richard Blakemann and Bartholomew Alba, the twelve witnesses include Rayner of Seveneke [?Sevenoaks, Kent or Savernake, Wiltshire], Eudes of Depedene and Rayner of Readeride; small early parchment title deed in Latin, ink dark and clear, generally in good condition but several small holes on fold lines, with three seal tags, one seal missing, two present but damaged, one vesica shaped and one round and armorial

Govene

de Bradburne

Blakemann

Alba

 

 

 

 

 

 

 

 

260

1881

www.ancestordocs.co.uk

 

50/15 Eyton, Rev. Robert William - Winchfield - 1881. Probated will - vellum - names wife, 3 sons, 4 daughters [one married to Craigie], sister - in - law Ann Watts - Woolwich, Kent £30

Eyton

Craigie

Watts

 

 

 

 

 

 

 

 

 

261

1874

www.ancestordocs.co.uk

 

48/107 Walford - 1874 - Disposal by Sarah Brackpool (Tonbridge, Kent), widow of William G Brackpool, of Land at Walford, to Henry Bodinham (Walford), who had occupied it for many years. Sarah had inherited it from her brother, George Bailey. Contains brief references to George's Will and a subsequent Court action. Parchment - incorporating small sketch location plan - signed and sealed by Sarah Brackpool. £26

Brackpool

Bodinham

Bailey

 

 

 

 

 

 

 

 

 

262

1865

www.ancestordocs.co.uk

 

63/16  South Killingholme - 1865 - Advance of second Mortgage  of £500 to Brady Brocklesby ( Eastthorpe, Leicester) by Edwin Barnes (Blackheath, Kent) on security of Lincolnshire properties. Parkin Wigglesworth as Trustee for Brocklesby . [see also 63/15] 2 sheets parchment - signed and sealed by Brocklesby, Wigglesworth and Barnes.  £47

Brocklesby

Barnes

Wigglesworth

 

 

 

 

 

 

 

 

 

263

1725

www.ancestordocs.co.uk

 

68/13 Deal - 1725 - Lease of property by Margt Saffery, widow, to John Wraight, the rent of which is to increase 'in the event of war between England and France'. Large paper Lease with 2" tear centre top. Signed and sealed Jno Wraight with signature of witness Jno Middleton.  £58

Saffery

Wraight

Middleton

 

 

 

 

 

 

 

 

 

264

1787

ebay

 

1787 MANUSCRIPT from COURT OF GEORGE III WESTMINSTER. RECORD OF FINAL AGREEMENT ON PARCHMENT. MADE IN THE COURT OF OUR SOVERIEGN LORD THE KING AT WESTMINSTER IN THE EIGHT DAYS OF PURIFICATION OF THE BLESSED MARY IN THE TWENTY SEVENTH YEAR OF THE REIGN OF GEORGE THE THIRD BY THE GRACE OF GOD. BEFORE THE KINGS JUSTICES ~ BETWEEN BENJAMIN DAVIS, PLAINTIF, AND JOSEPH SWIBB AND MARY HIS WIFE DEFENDANT, OF ONE MESSUAGE AND TWO GARDENS, ONE ORCHARD ONE ACRE OF LAND AND ONE ACRE OF PASTURE IN THE PARISH OF RIPPLE. DELIVERED BY PROCLAMATION ACCORDING TO THE FORM OF THE STATUTE. No County given in description, but assumed to be Ripple in Kent.

Davis

Swibb

 

 

 

 

 

 

 

 

 

 

265

1801

ebay

 

VELLUM INDETURE 1801.VERY GOOD CONDITION. Mentioned in this indenture is the City of Canterbury kent and other kent villages, the East India Company. Among the names are Captain Martin Fitzgerald, Charlotte Loftie, and Billingham Loftie.

Fitzgerald

Loftie

 

 

 

 

 

 

 

 

 

 

266

1867

ebay

 

1867 English Vellum Indenture

Handwritten vellum indenture dated 1867 with five red wax seals. The indenture pertains to deal with a lease of 71 Great College Street Cumden Town Middlesex and a Surrender of the same ground between several parties names of William Venn of 49 Wrotham Road Gravesend in the county of Kent Gentleman of the one part and William Dance of No 48 Herbert Street New North Road Hoxton inthe county of Middlesex fire wood manufacturer of the other part.  Large fancy printed vignette, Blue Tax Revenue Stamp, Orange tax revenue stamp, and 5 red wax seals.  Fine condition, measures approx 28 x 23.

Venn

Dance

 

 

 

 

 

 

 

 

 

 

267

1786

ebay

 

YORKSHIRE; 1786 Fine original obligation bond between William Holdsworth of St Botolph, Middlesex, Thomas Hogson of Saint Catherine Cree, Middlesex, John Parks of Maidstone, Kent, Benjimin Hodgson of Castle Baynard, Middlesex, Hannah Burnett of Marybone to William Wainman of Carrhead in the Parish of Kildwick, Skipton, Yorkshire. Fine wax seals & signatures.

Holdsworth

Hogson

Parks

Hodgson

Burnett

Wainman

 

 

 

 

 

 

268

1569

H R Moulton Catalogue 1930

W813

25 Mar 1569 Grant by Richard Awkyn of Lydde co. Kent to Clement Collins of the same, of an acre of land in the same, between the land of Richard Hall to the S.E. and the land of Robert Colles, to the N.W. and S.W. to hold the same during his life and after his death to John son of the said Clement. Seal. 21/—

Awkyn

Collins

Hall

Colles

 

 

 

 

 

 

 

 

269

1569

H R Moulton Catalogue 1930

C1823

14 June 1569. Release. Westenhanger. John Clerke of Woodechurch, co. Kent. To Gregory Yonge of Stanford, Co. Kent. Signature : John Clarke. Armorial seal. 30/—

Clerke

Yonge

 

 

 

 

 

 

 

 

 

 

270

1569

H R Moulton Catalogue 1930

D105

10 Sept 1569. Grant in fee by Thomas Cranowe of Darnte [Darente] co. Kent ‘whelewright ‘ and Alice his wife, daughter of Augustin Moger late of Eynesforde co. Kent, ‘laborer’ deceased to John Moger of Eynesforde the younger, husbandman, of 3 acres of land called Husbondeslonde in Eynesforde in a place called Crokenhyll. Endorsed. Witnesses : John Newyngton, John Moger, Thom. Sybbyng, John Cstane ?, Awstyn Coke. 2 seals. 30/-

Cranowe

Moger

Newyngton

Sybbyng

Cstane

Coke

 

 

 

 

 

 

271

1570

H R Moulton Catalogue 1930

M42

3 May 1570. Covenant to levy a fine. Wootton manor and Advowson. Thomas Arundell and Mary his wife. To Gilbert Sladen (Slader) of St. Wynnow, Co. Cornwall, William Bennet of St. Mervyn, Co. Cornw. Witnesses : Edmund Granger, Jacobi Power. Signature: Gylbarte Slader. 25/—

Arundell

Sladen

Bennet

Granger

Power

 

 

 

 

 

 

 

272

1571

H R Moulton Catalogue 1930

M39

9 July 1571. Bargain and Sale. Wootton and Lydden. William Piers of Wootton Co. Kent. to Thomas Arundell of tile same and Mary his wife. Witnesses : John Lawrence of Bridge, Philip Barton. Fragment of seal. 30/—

Piers

Arundell

Lawrence

Barton

 

 

 

 

 

 

 

 

273

1572

H R Moulton Catalogue 1930

C1642

1 July 1572. Assignment. Glebe lands in Woolwich. William Parrye of Carmarthen town to Richard Patricke, citizen of London. Witnesses : Henry Etherege, Symon Urmeston, John Palmer. Signature William Parry. With Bond attached. £2

Parrye

Patricke

Etherege

Urmeston

Palmer

 

 

 

 

 

 

 

274

1573

H R Moulton Catalogue 1930

A363

10 Mar 1573. Grant by William Rivers, yeoman, of Lighe near Tunbridge Co. Kent to his son Edward Rivers, of his messuage called Hartes and all his lands, etc. in Lighe, Tunbridge, and Biteboroughe, co. Kent. Seal (defective). 25/—

Rivers

 

 

 

 

 

 

 

 

 

 

 

275

1573

H R Moulton Catalogue 1930

B1096

10 Mar 1573. Quitclaim by Francis Swayndland of Sandwich, Co. Kent, labourer, to Robert Steve of Gravesend, co. Kent, mercer, of all interest in three messuages and gardens in Gravesend. Witnesses : Bartin Burton, Richard Harris, Edward Darbishere, Lancelot Lovelace, Nicholas Denley, Willia. Leyston. 21/—

Swayndland

Steve

Burton

Harris

Darbishere

Lovelace

Denley

Leyston

 

 

 

 

276

1573

H R Moulton Catalogue 1930

A470

28 Mar 1573. Grant indented by Andrew Barres, of Fordham Co. Kent to Charles Norton and Richard Chinerey of lands in Fordham specified in a schedule indented annexed. Signature of grantor. [2 skins]. £2/lO/—

Barres

Norton

Chinerey

 

 

 

 

 

 

 

 

 

277

1573

H R Moulton Catalogue 1930

M44

3 May 1573. Grant. Wootton. Richard Belamye of Barham, co. Kent. To Thomas Arundell of Wootton, Co. Kent. Witnesses : Wyllyam Spayn, John [Pelc] heard. 20/—

Belamye

Arundell

Spayn

 

 

 

 

 

 

 

 

 

278

1575

H R Moulton Catalogue 1930

W2/259

26 Feb 1575. Copy of a grant by Thomas Walter, butcher, of Sevenock Co. Kent to William Beecher, millwright of Seale, co. Kent of  17a of land and wood called Upperland in Seale aforesaid. 10/—

Walter

Beecher

 

 

 

 

 

 

 

 

 

 

279

1576

H R Moulton Catalogue 1930

B1117

7 Feb 1576. Indenture of bargain and sale by William Sydnor of Blundeston, co. Suff., esq., to Nicholas Woodd of Trottescliff, co. Kent, yeoman, of a messuage and lands in Brenchley, co. Kent, in the occupation of Richard Myddleton or his assigns. Receipt for consideration money £90, attached. Witnesses : Edmund Style, Christopher Abdy, Ri. Johnson, Ric. Tilden, Amos Godden. Signature : Wyllm. Sydnor. 30/-

Sydnor

Woodd

Myddleton

Style

Abdy

Johnson

Tilden

Godden

 

 

 

 

280

1576

H R Moulton Catalogue 1930

W2/264

8 Feb 1576. Grant by William Sydnor, esq., of Blundeston co. Suff. to Nicholas Woodd, yeoman, of Trottyscliff co. Kent, of a messuage and 36a. of land in Brencheley co. Kent. Signature of grantor. Armorial seal. 21/-

Sydnor

Woodd

 

 

 

 

 

 

 

 

 

 

281

1576

H R Moulton Catalogue 1930

W2/69

17 Mar 1576. Grant by Richard Wallis, yeoman, of Plomsted co. Kent to Richarde Pattricke, citizen and haberdasher of London, of two messuages, ½a. of land and the wharf adjoining in Woolwich, co. Kent. 20/-

Wallis

Pattricke

 

 

 

 

 

 

 

 

 

 

282

1576

H R Moulton Catalogue 1930

C1728

2 June 1576. Inquisition taken at Deptford Stroud alias West Greenwich, as to the estate etc. of Francis Barnam, late Alderman of London. (Francis Barnam while he lived possessed Bilsington Manor in Kent). Signatures : W. Onslowe, Michaell Berisforde, Commissioners. 2 Armorial Seals. £2

Barnam

Onslowe

Berisforde

 

 

 

 

 

 

 

 

 

283

1576

H R Moulton Catalogue 1930

W689

Quitclain by John Dyxon, yeoman, of Stone co. Kent Thomas Chowne, mercer, of Tunbridge, Thomas Lamperd, weaver, of the same and John Budgyn, yeoman of Lygh near Tunbridge to Richard Pratt, butcher, of Tunbridge of their interest in 60a. of land called Juddes and a rent of 16s. in Tunbridge and Bydborough co. Kent. Signatures of John Dyxon and Thomas Chowne. Seal. 21/-

Dyxon

Chowne

Lamperd

Budgyn

Pratt

 

 

 

 

 

 

 

284

1576

H R Moulton Catalogue 1930

B1134

30 Aug 1576. Copy of will of Myldrede Honiwoode, widow, sometime wifc of John Honywoode, esq., deceased, of Cheriton, co. Kent. Bequeathing to John her son, the manor of Bodsham or Botsham, co. Kent, and lands belonging thereto in Elmested, co. Kent, and bequeathing legacies to her children, Thomas, Christopher and Joane, and others. Proved at Canterbury, 21 March 1576/7. Witnesses: to the will, John Farbrace cler. John Dunkyn, John Prowde. 1 seal. £2

Honiwoode

Farbrace

Dunkyn

Prowde

 

 

 

 

 

 

 

 

285

1576

H R Moulton Catalogue 1930

W701

5 Oct 1576. Grant by Thomas Willughby, esq., of Chydingston [Chiddingstone] co. Kent to George Pelsotte, one of the sons of William Pelsott, yeoman, of Haevye Hatche, co. Kent, of his piece of land called Bowley Green lying near the highway from Ightham to Shibourne, co. Kent. Signature of grantor. Seal. 21/-

Willughby

Pelsotte

 

 

 

 

 

 

 

 

 

 

286

1577

H R Moulton Catalogue 1930

B1401

29 Mar 1577. Copy of the will of Stephen Gybbs of Eastry, co. Kent, yeoman, with probate dated 27 February 1577/8, in which Julian his wife is named as executrix, and John Wylde of Woodnesborough, is named as overseer. 30/-

Gybbs

Wylde

 

 

 

 

 

 

 

 

 

 

287

1577

H R Moulton Catalogue 1930

B1238

24 Oct 1577. Will of Thomas Bate of Lydd, co. Kent, disposing of all his estate in the parishes of Ivychurch, Snave, Lydd, Promhill, and Brookland, in co. Kent and co. Sussex, and appointing as executors his sons Clement, Thomas and John, and one William Dallet. Probate dated 25 August 1578, by Thomas Lause, official of the Consistory Court for Canterbury. 1 fragment of seal. 30/-

Bate

Dallet

Lause

 

 

 

 

 

 

 

 

 

288

1577

H R Moulton Catalogue 1930

M41

13 Nov 1577. Demise for 7 years. Wootton. Thomas Arundell and Mary his wife, of Wootton to Dr. Richard Vincent of Dover. Witnesses : Stephen Hernden, Gyles Risedon, Thomas Peirs, John Crispe, James Broker. 20/-

Arundell

Vincent

Hernden

Risedon

Peirs

Crispe

Broker

 

 

 

 

 

289

1578

H R Moulton Catalogue 1930

212/1

20 Nov 1578. Foeffment by Richard Asshedowne of Sevenoaks to John Miller of Tonbridge of lands called Russlettes in Tonbridge. £1/5/-

Asshedowne

Miller

 

 

 

 

 

 

 

 

 

 

290

1580

H R Moulton Catalogue 1930

M47

22 Jan 1580. Deed of Sale. Wootton Manor and Advowson. Thomas Arundell late of Wootton and Mary his wife. To Richard Vincent of Wootton. Witnesses John Fysher, Thomas Lyncolne, Thomas Henley, John Smyth. Signatures : Thomas Arundell, Mary Arundell. Seal. 30/-

Arundell

Vincent

Fysher

Lyncolne

Henley

Smyth

 

 

 

 

 

 

291

1581

H R Moulton Catalogue 1930

W2/357

3 May 1581. Exemplification under the seal of the Common Pleas of a recovery suffered in Easter Term 23 Eliz. between Nicholas Seylyard, gent., demandant and William Soni, tenant, concerning a messuage and land in Brasted and Sonderydge co. Kent. Vouchee: John Howell. £3

Seylyard

Soni

Howell

 

 

 

 

 

 

 

 

 

292

1581

H R Moulton Catalogue 1930

N10

20 Sept. 1581. Bond of George Wyckenden of Cowden, co. Kent, yeo. to perform covenants with  John Knight, of same. Signed by G.W. 15/-

Wyckenden

Knight

 

 

 

 

 

 

 

 

 

 

293

1583

H R Moulton Catalogue 1930

R213

12 Feb 1583. Indenture between sir William Cecill, lord Burghley lord Treasurer, etc., and Thomas Sekford, surveyor of the court of Wards and liveries, on the one part, and Anthony son and heir of William Denton; esquire, deceased on the other part, witnessing that a particular annexed of the property of the said Anthony (of which a special livery is to be granted) in the counties of Kent and Sussex as per schedule, is complete and accurate. 12 Feb., 25 Elizabeth. Signed: “W. Burghley, Thomas Sekford.” £6

Cecill

Sekford

Denton

 

 

 

 

 

 

 

 

 

294

1583

H R Moulton Catalogue 1930

B1412

1 Oct 1583. Indenture being a marriage settlement between John Heyton of East Greenwich, co. Kent, esq., and Francis his son and heir, of the one pt., and John Blomer, citizen and haberdasher of London, and Edmond his son and heir, of the other part, concerning tenements and lands in East Greenwich, and the marriage of the said Francis and Sarah daughter of the said John Blomer. Witness : John Dryon. Signature : John Bloomer. 2 Seals £2

Heyton

Blomer

Bloomer

Dryon

 

 

 

 

 

 

 

 

295

1584

H R Moulton Catalogue 1930

C1825

4 Mar 1584. Release. Bilsington, Newchurch, Rucking, etc. Theophilus Adams of the City of London, Robert Adams of the City of London, Nicholas Geffe of the City of London, Robert Beamonde of the City of London. To Alice Barnham of the City of London, widow, Martyn Barnham of Hollingbourne, co. Kent. Witnesses : John Edwards, W. Mowse. Signatures Theo. Adams, Robert Adams, Nich. Geffe, R. Beamonde. £2

Adams

Geffe

Beamonde

Barnham

Edwards

Mowse

 

 

 

 

 

 

296

1584

H R Moulton Catalogue 1930

C314

20 Apr 1584. Feoffment. Elmestead, co. Kent. Richard Hawke of Wye, yeoman. To Robert Philpott of Elmested, yeoman. Witnesses : Steven March, Sampson Maxted, Henry March. 20/—

Hawke

Philpott

March

Maxted

 

 

 

 

 

 

 

 

297

1584

H R Moulton Catalogue 1930

C611

7 Oct 1584. Bargain and Sale. Shipbourne, co Kent. Thomas Chowne of Tonbridge, co. Kent to George Chowne of Wrotham, Co. Kent, William Blynckensop of Doncaster, co. York. Witnesses : Henry Geliot or Zeliot, Wm. Baker, Samuel (Wamslie). Signatures of George Chowne, Wyllm Blenkynsop. 2 seals. 30/—

Chowne

Blynckensop

Geliot

Zeliot

Baker

Wamslie

 

 

 

 

 

 

298

1585

H R Moulton Catalogue 1930

N8

9 Oct 1585. Indenture of lease between Walter Harlakynden of Dunstall, co. Kent, gent. and John Welles of Fayezfylde, co. Kent, husb., of a mess: etc. in parishes of Brockelond, Fayezfylde, Brenset and Warehorne. Signature of Walter Harlakynden. 25/—

Harlakynden

Welles

 

 

 

 

 

 

 

 

 

 

299

1585

H R Moulton Catalogue 1930

W2/543

28 Nov 1585. Exemplification under the seal of the Common Pleas of a recovery suffered in Michaelmas Term 28 Eliz. between John Ashebye, demnandant and William Gayllar and Thomas Savage, tenants. concerning a moiety of two messuages in Dartford co. Kent. Vouchees: William Appleton, gent. David Howell. £2/2/—

Ashebye

Gayllar

Savage

Appleton

Howell

 

 

 

 

 

 

 

300

1586

H R Moulton Catalogue 1930

D21

1 Jan 1586. Feoftment by Thomas Nott of Crockenhill in the parish of Aynsforde co. Kent, yeoman to John Nott, of Aynsforde, yeoman, his brother and William Nott, the elder of Aynsforde yeoman, his kinsman of a messuage called Soundes with a garden, etc. adjoining and 4 pieces of arable land, etc., at Crockenhill in the parish of Aynsforde. Also of part of a messuage called Chapmansforde and other premises assigned in a partition between the said Thomas and his brother to uses set out in a schedule [attached] and a second deed. Seal. Lion passant. 2 deeds. £3/3/—

Nott