|
|
|
ID |
Date |
Source |
Lot
No. |
Text |
Surnames |
|
|
|
|
|
|
|
|
|
301 |
1588 |
H R
Moulton Catalogue 1930 |
C1743 |
|
Rudston |
Bufkin |
Purefey |
Playfere |
Haccomplaint |
Terrey |
|
|
|
|
302 |
1588 |
H R
Moulton Catalogue 1930 |
M40 |
31 May
1588. Bargain and |
Crispe |
Gage |
Skynner |
Hawarde |
Oryel |
Randolphe |
Morland |
|
|
|
303 |
1588 |
H R
Moulton Catalogue 1930 |
B1346 |
|
Bate |
Godfrey |
Wilcockes |
|
|
|
|
|
|
|
304 |
1588 |
H R
Moulton Catalogue 1930 |
A390 |
|
Tokey |
Godfrey |
Wilcocke |
Howell |
|
|
|
|
|
|
305 |
1588 |
H R
Moulton Catalogue 1930 |
D6 |
|
|
Greene |
Hammonde |
Manninge |
Barton |
Wigley |
|
|
|
|
306 |
1591 |
H R
Moulton Catalogue 1930 |
C1375 |
|
Harvye |
Beckwith |
Lyfford |
Sentleger |
Wood |
Sherburne |
Newman |
Hewett |
Osborne |
|
307 |
1592 |
H R
Moulton Catalogue 1930 |
B1114 |
|
Webbe |
Johnson |
|
|
|
|
|
|
|
|
308 |
1593 |
H R
Moulton Catalogue 1930 |
OR275 |
11 Jul
1593. Agreement between Thomas Bate of Lydd, Co. Kent, yeoman, and Joan his
wife, of the one part, and Clement Stuppeney of the same of the other part,
that Thomas and Joan shall by fine, release to Clement 8a. of marsh in ‘ the
Sumpe’ in Old Romney, co. Kent. 11 July, 35 Elizabeth. Signed: Clement
Stuppenye. Seal. 25/— |
Bate |
Stuppeney |
|
|
|
|
|
|
|
|
309 |
1593 |
H R
Moulton Catalogue 1930 |
B1124 |
1 Oct
1593. Indenture of bargain and sale by John Harvell of Eltham, co. Kent,
husbandman, to William Elliot of Eltham, one of Her Majesty’s Trumpeters of a
parcel of land in Eltham, paying yearly unto the Queen four shillings, Obite
money. Witnesses etc : John Castleman, He. Heylyng, Edward Borey, James
Gyton. 21/— |
Harvell |
Elliot |
Castleman |
Heylyng |
Borey |
Gyton |
|
|
|
|
310 |
1594 |
H R
Moulton Catalogue 1930 |
B1256 |
22 Mar
1594. Grant by John Epps of New Romney, Co. Kent, to George Asten of
Esshetysford [Ashford] Kent, woollen draper, of an annuity of £10 payable out
of lands in Old Romney, New Romney. Midley, and Hope All Saints, co. Kent.
Endorsed, that on 1st July 1624, Thomas Bate, senior, of Lydd, Co. Kent,
gent., for £130 purchased the aunuity of Thomas Knight, of New Romney, gent.
With land of John Epps to George Asten in £200 dated 22 March, 1594.
Witnesses: Peter Knight, David Netter, Christopher Sintall, Tome Fryer, Thome
Urryck N.P. Signature : John Epps 2 seals (armorial). 30/- |
Epps |
Asten |
Bate |
Knight |
Netter |
Sintall |
Fryer |
Urryck |
|
|
311 |
1594 |
H R
Moulton Catalogue 1930 |
C1376 |
27 Apr
1594. Bargain and Sale. Newington. Robert Lyford of Newington near
Sittingbourne to Edward Osborne of London. Witnesses: Jo. Parrsons, Robert Hewett,
John Marshall, Chr. Smythe, Edward Combes. 2 membranes. Signature and seal of
K. Lyfford. £2 |
Lyford |
Osborne |
Parrsons |
Hewett |
Marshall |
Smythe |
Combes |
|
|
|
312 |
1594 |
H R
Moulton Catalogue 1930 |
C1357 |
29 Apr
1594. Lease 21 years. Newington Lucis Manor (near Sittingbourne) Edward
Osborne of London to Robert Lyford of Newington next Sittingbourne with
Terrier of lands and a list of Court Rolls. 7 membranes. Signature and seal
Edward Osborne. £3/3/- |
Osborne |
Lyford |
|
|
|
|
|
|
|
|
313 |
1723 |
ebay |
|
This
lovely 18th century manuscript leaf was written in England in the year 1723.
The manuscript is written on paper, partly in English and partly in Latin, in
brown ink using a quill pen. The manuscript is some kind of legal bond
between one William Reade ( a yeoman) and Ambrose Austen (a husbandman) from
Thannet, England. The manuscript - although nearly 3 centuries old - still
bears the original red wax seal with a stamp of a swan or other large bird.
It has been signed by William Reade and witnessed by a William Stone and John
Cock. This lovely leaf measures approx 13 inches tall by about 8.25 inches
wide |
Reade |
Austen |
Stone |
Cock |
|
|
|
|
|
|
314 |
1898 |
Chapel Books |
|
[Brenchley] Deed of Exchange of Lands next to The Bull
Inn, 1898 This
deed concerns a few slivers of land, but the large folding site plan shows
the outlines of The Bull, the yard, the stables, the coach-house, the shop
next door and the changing buildings in between. Manuscript on parchment, signed by all
parties concerned. (ref 23/18) |
|
|
|
|
|
|
|
|
|
|
315 |
1845-1910 |
Chapel Books |
|
[Charlton]
Important Group of Property Deeds The collection
relates to an area on the North side of Woolwich Road once known as Simmonds
Marsh. It relates specifically to the area from today's West Moor Street to
Hardens Manor Way. It chronicles events from 1845 through to 1910 when the
LCC had begun to acquire it for a road widening scheme. This part of the
former Greenwich-Woolwich turnpike road was very much the concern of the
Roupell family. The collection is important in that it documents the
acquisition of land for a Wesleyan Methodist chapel (built 1847/8) on the
corner of the former Ardens Manorway, and the Victoria, a public house on the
corner of the former East Street (East Street is shown on a plan accompanying
an 1847 deed as 'intended new street'). The collection also charts property
name changes such as Star Terrace and Albert Place which were both subsumed
into Woolwich Road. At some point the chapel came under the auspices of the
Salvation Army. Undoubtedly some of the documents would have borne General
Booth's signature - sadly these have been removed so the collection is not
quite complete. However it remains a valuable local history consisting of 30
parchment deeds plus a dozen or so on paper. |
Roupell |
|
|
|
|
|
|
|
|
|
316 |
1852-1925 |
Chapel Books |
|
[Charlton]
Group of Property Deeds The
collection relates to 8 houses in the former West Street, now West Moor
Street. It chronicles events from 1852, when the houses were clearly brand
new, to 1925. For the whole of that time they were owned by the Roupell
family though leased out to a succession of non-residents. The group of
houses started life as no's 41-48 but were re-numbered 56-70 (even). There
are gaps in the collection, though it is latter part that is most incomplete
- probably due to many more hands becoming involved. 18 deeds altogether, of
which 14 are on parchment. |
|
|
|
|
|
|
|
|
|
|
317 |
1935 |
Chapel Books |
|
[Deal] Mortgage of Hotel and Shop This
1935 document concerns 143 & 143c High Street, owned & occupied by the
Deal Constitutional Club. Parchment,
4pp. (ref 21/57) |
|
|
|
|
|
|
|
|
|
|
318 |
1889 |
Chapel Books |
|
[Deptford]
Lease of The Crown and Sceptre Public House, This 1889
lease was to licenced victualler Frederick James Fryer. The deed includes a
hand-coloured site plan showing the pub on the corner of Friendly Street and
an 'intended new street'. Parchment. (ref 1/219) |
Fryer |
|
|
|
|
|
|
|
|
|
319 |
1710-1785 |
Chapel Books |
|
[Dover]
Abstracts of Title to Properties in Several
abstracts are available jointly tracing the history of the general area. One
abstract contains brief details of property deals going back to 1710, though the
area seems not to have been sustantially built upon until about 1785. Later
abstracts are specifically of no's 12 and 27. There is a great deal of local
history material to be gleaned from this little collection. (ref 226/231) |
|
|
|
|
|
|
|
|
|
|
320 |
1876-1916 |
Chapel Books |
|
[Gravesend]
Property deeds concerning 'Summerbank', These 4
deeds chart the progress of a plot of land (once part of Gravesend Farm) from
1876 to 1916. A 5th deed (missing) of 1886 may have helped pinpoint when the
former West Hill Road was re-named Windmill Street, and also when Summerbank
was built. All 4 on parchment. (ref 11/6) |
|
|
|
|
|
|
|
|
|
|
321 |
1840-1884 |
Chapel Books |
|
[Gravesend] Property Deeds for Houses in New Road A
broken sequence of 8 parchment deeds from the period 1840-1884 for 5, 6 &
7 New Road. Names most frequently
occurring are Starbuck & Drawbridge.
A couple of the deeds (1864 and 1880 mortgage transfers) are badly cut
about by removal of tax stamps resulting in the loss of some text. The collection (ref 45/3) |
Starbuck |
Drawbridge |
|
|
|
|
|
|
|
|
322 |
1845-1904 |
Chapel Books |
|
[Gravesend] Property Deeds for Houses in A
broken sequence of 8 parchment property deeds from the period 1845-1904. Originally numbered 65-69 Wrotham Road,
they were re-numbered 123-127 and at the time of the latter document appear
to have been going through a second re-numbering to 30-38 even. Names most frequently occurring are Bundey,
Price, Short, Lees, Missing. The
group (ref 45/4) |
Bundey |
Price |
Short |
Lees |
Missing |
|
|
|
|
|
323 |
1907 |
Chapel Books |
|
[Ladywell]
Counterpart Copy of Lease of The Freemasons Railway Tavern Being
the counterpart copy, this 1907 lease is signed by the lessor, beer retailer
Edward Edwin Cooper (who was iving in Brighton at the time). The lease bears
a nice hand-coloured site plan showing the tavern to be on the corner of
Prospect Place and Ladywell Road. Parchment. (ref 1/217) |
Cooper |
|
|
|
|
|
|
|
|
|
324 |
1876-1898 |
Chapel Books |
|
[Lee]
Abstract of Title to 37 Manor Park This 1898
abstract provides brief details of the various land transactions etc going
back 30 years. Built by Philip East [died 1876], this leasehold property
remained in the family until 1891. Paper, manuscript on 10 double-foolscap
sheets. |
East |
|
|
|
|
|
|
|
|
|
325 |
1827-1870 |
Chapel Books |
|
[Margate]
Abstract of Title to 10 Acres of Land This
undated but approx 1870 abstract provides details of owners/occupiers going back
to 1827, and the various transactions between them. Principal parties in
rough chronological order: Boys, Crofts, Swinford, Hayward. The property is
described as being in 'said parish of St John the Baptist...[bounded by] the
King's Highway leading from Margate to Ramsgate towards the East and by the
King's Highway leading from Frog Hill to Salmston towards the West'.
Manuscript on 7 large paper sheets watermarked 1867. (ref 226/223) |
Boys |
Crofts |
Swinford |
Hayward |
|
|
|
|
|
|
326 |
Various |
Chapel Books |
|
[Ramsgate]
Abstracts of Title Several
are available, briefly as follows: 4
Chapel Place, 1854 abstract spanning 65 years, 39 sheets. (ref 226/225)
*£18.00 Not for export 5-10
Harders Road, 1909 abstract spanning 34 years, 8 sheets. (ref 226/222)
*£8.00 Not for export 43 West
Cliff Rd, 1877/1887 abs spanning 71 years, 5+7 sheets. (226/217&221)
*£15.00 Not for export SE
Side, George Place, 1840 abstract spanning 67 years, 18 sheets. (ref 226/219)
*£15.00 Not for export George
Place, 1842 abstract spanning 69 years, 21 sheets. (ref 226/215) *£15.00 Not for export Border
of Ramsgate/St Lawrence, 1867 abs spanning 68 yrs, 23 sheets. (ref 226/226)
*£18.00 Not for export |
|
|
|
|
|
|
|
|
|
|
327 |
1840 |
Chapel Books |
|
[Ramsgate]
Copy Deed of Stipulations re Cavendish Street This is
an undated but approx contemporary copy of an 1840 document concerning an
acre of land earmarked for building houses and streets, the main one to be
called Cavendish Street. The document mentions the proposed building of a
chapel and schoolroom. All the houses were to conform to certain dimensions,
to conform to the building line, and no building of a stable, forge,
tallow-house, slaughter-house, or timber-yard would be permitted, and the
trades of 'blacksmith, butcher, tallow chandler, distiller, mason, innkeeper,
common brewer, ale house keeper, seller of beer or stout by retail or other
noxious or offensive trade or practice' were prohibited. Just in time for the
1841 census, this interesting piece of local history is in manuscript on 3
large paper sheets watermarked 1841. (ref 226/227) *£8.00 Not for export. Chapel Books have dozens
of inexpensive draft copies of Victorian documents for the Ramsgate area -
email a list of surnames & they'll check if there's anything for you. |
|
|
|
|
|
|
|
|
|
|
328 |
1829-1891 |
Chapel Books |
|
[St
Lawrence] Abstract of Title to part of the Granville Estate This
1891 abstract contains details of deeds etc going back to 1829 when Augusta
Emma D'Este acquired this property (which according to 3 accompanying plans
on orange tracing paper was on the Thanet Road South, next to the Coastguard
Station). She married Sir Thomas Wilde in approx 1845 (they subsequently
became Lord & Lady Truro). He died in 1855 and she died in 1866. The
property passed through several hands during which time a number of houses
seem to have been built on it. Interesting piece of local history on 13 large
paper sheets, all watermarked 1891. (ref 226/218) |
D'Este |
Wilde |
|
|
|
|
|
|
|
|
329 |
1850-1899 |
Chapel Books |
|
[St
Peter in Thanet] Abstract of Title to Cottages etc near Westwood This
1899 abstract provides details of owners/occupiers going back to 1850, and
the various transactions between them. Principal parties in rough
chronological order: Dilnot, Stride, Greenway, Laslett. In 1850 the
properties are described as 'at or near a certain place called Wedwood
otherwise Westwood'. Rather depressing typescript on 14 large paper sheets.
(ref 226/220) |
Dilnot |
Stride |
Greenway |
Laslett |
|
|
|
|
|
|
330 |
1870/1880 |
Chapel Books |
|
[St
Peter in Thanet] Plan of An undated
but approx 1870/1880 plan of the Livingstone Road area with Baird Hill Road
at the top and 'road to lime kiln' at the bottom. This approx
20"x23" plan is on orange tracing paper and is scaled at 32 feet to
the inch. It was evidently drawn up to be used in conjunction with a sale of
a number of vacant plots of land. Occupied buildings/plots are shown together
with names of occupants/owners - most likely owners. Multifolded, G for age.
(ref 226/230) |
|
|
|
|
|
|
|
|
|
|
331 |
1903 |
Chapel Books |
|
[Westgate
on Sea] Copy of Draft Lease of Station
Hotel This
was to be a 15 year lease from 1903.
The property stood at the corner of St Mildred's Road and Cuthbert
Road as the little plan on tracing paper will show. Interesting list of fixtures and fittings
on 6 of the 20 leaves. (ref 12/22) |
|
|
|
|
|
|
|
|
|
|
332 |
1777-1830 |
Chapel Books |
|
[Wingham]
Petition to the Lords of the Treasury This is
a contemporary copy of an 1830 petition by trustees for the sale of property
at Wingham, formerly of the late Rev Thomas Hey of Wickham Breux, in an
effort to legalise the effects of a William Jumper who was involved in a 1777
lease and who left no traceable living relatives. Manuscript on 4 large paper
sheets, 1827 watermarks. A bit dogeared, rather grubby on the outside (as
folded), otherwise in decent condition. (ref 754/258) |
Hey |
Jumper |
|
|
|
|
|
|
|
|
333 |
1825 |
ebay |
|
1825
MANUSCRIPT DEED CHURCH YARD VAULT NORTHFLEET KENT. LOW START AND NO RESERVE
MANUSCRIPT DOCUMENT This being an COPY TITLE DEED FOR THE FACULTY TO HENRY
JONES PITCHER INHABITANT AND CHURCHWARDEN OF THE PARISH ~ FOR ERECTING A
VAULT IN NORTHFLEET CHURCH YARD ISSUED BY CHARLES ARCHBISHOP OF CANTERBURY
PRIMATE OF ALL ENGLAND AND BEARING HIS SEAL. A VERY RARE TYPE OF DOCUMENT
CLEAR SECRETARY HAND ON VELLUM ESCUTCHEONED REVENUE STAMP WAFER WAX SEAL
GUARANTEED ORIGINAL SIZE 29 INCHES X 23 INCHES |
Pitcher |
|
|
|
|
|
|
|
|
|
334 |
1876 |
ebay |
|
Offered
is this vellum document dated 7 November 1876. It measures 24 inches long by
28.75 inches wide. it is between Henry Miller, George Nicholson Albright, Rebecca
Albright and Lawrence Elgar. It deals with the conveyance of a messuage shop
and hereditaments situated at Southwood Saint Lawrence in the County of Kent.
It retains the revenue stamp together with the four wax seals and signatures.
A nicely written and clean document. |
Miller |
Albright |
Elgar |
|
|
|
|
|
|
|
335 |
1709 |
ebay |
|
A large
and interesting Indenture dated 2nd July 1709 during the reign of Queen Anne,
between Sir Humphrey Miller of Oxenheath in the Parish of West Peckham in the
County of Kent Baronett of the one part and Sir Thomas Twisden of East
Peckham in the said County of Kent Baronett Percivall Hart of Lullingstone in
the said County of Kent esquire and Thomas Lambard of Seavenoake in the said
County of Kent Esquire of the other part. Other names mentioned include: Anne
Miller, Richard Tomlyn, Robert Webb, John Dorsen, Humphrey Dorsen, George
Keable, William Collins, Thomas Dutt, Maxfield Hodsall, William Broad, Robert
Hubble, Ephram Gogger, Richard Hood, Thomas Gill, William Cotton, John
Dutnall, James Godden, Richard wells, Thomas Lamb, Thomas Cates, Richard
Mewitt, Richard Curd, Thomas Raysden, Borlaste Miller, Nicholas Miller,
Humphrey Miller (nephew to Sir Humphrey), Elizabeth Bartholemew, Leonard
Bartholemew & Franklyn Miller. Other locations mentioned include: Hadlow,
Mereworth, Wrotham, Plaxtole, Shipborne, Leyborne & Offham. An important
and comprehensive document comprising four pages of period thick vellum
bearing the usual storage folds. Some staining along major folds on all four
sheets and minor material loss to one sheet, with 98%+ text determinable for transcription.
Approx. dimensions: 2 sheets 30” x 24”
1 sheet 30” x 22” & 1 sheet 30” x 17” Single red wax seal countermarked by
Miller plus four embossed blue revenue stamps each affixed with a single lead
escutcheon and sealed on reverse with Queen Anne cipher revenue stamp. |
Miller |
Twisden |
Hart |
Lambard |
etc |
|
|
|
|
|
336 |
1910 |
ebay |
|
Offered
is this vellum document dated 30 November 1910. It measures 15.75 inches long
by 10.25 inches wide. it is between Job Gore and Artur Gore. It deals with
the conveyance of a messuage hereditaments and a piece of land number 20
Addington Square, Margate in the County of Kent. It retains the revenue stamp
and signature of Job Gore. A clean and well presented document. |
Gore |
|
|
|
|
|
|
|
|
|
337 |
1640-1648 |
Dominic
Winter 21 Jul 2004 |
383 |
Three
early vellum indentures, dated 4th September 1640, 15th May 1642 and 15th May
1648, containing information relating to the history of Kent in the 17th c.,
including two from Sir William Campion relating to his large estates at
Lamberhurst, Goudhurst, Horsmonden, Cranbrook, as well as lands in London and
the Counties of Norfolk, Suffolk, Norfolk, Manors at Chingley and Lambourne,
a dissolved Monastery at Thetford, etc., all three documents in excellent condition,
two with large wax pendant seals attached |
Campion |
|
|
|
|
|
|
|
|
|
338 |
1601-1726 |
Dominic
Winter 21 Jul 2004 |
405 |
Surrey
and Kent. Eleven title deeds, several concerning the Manor of Bermondsey and Deptford
Strand in the counties of Surrey and Kent, others concerning property in
London, Essex, Sussex, Middlesex, Suffolk, Norfolk, Hampshire and
Leicestershire for the Thurland, Bowes, Trapps and May families, 1601 to
1726, one important document is an Inquisition, by the Court of Wards and
Liveries, of Rowland Trappes, heir of Robert Trappes, 1601, with a detailed
survey and valuation of his property, including the Manor of Bermondsey with
the docks, property in Rotherhithe, Kent; property in Whitecross and
"Shustrete", Middlesex and Fater-mill in Lewisham, London; and
which has the signature and seal of Sir Robert Cecil "Pryncipall
Secretary to the Queenes Ma[jes]tie", other deeds include a settlement
after the marriage of Edward Trapps and Ellen, daughter of Sir Francis
Stydolfe, 1642; a settlement after the marriage of James May son of Sir
Humfrey May and Anne, daughter of Sir Edward Griffin, 1653, concerning the
Priory of Dunmow, Essex, etc. |
Thurland |
Bowes |
Trapps |
May |
Cecil |
Stydolfe |
Griffin |
|
|
|
339 |
1787 |
Chapel Books |
|
[Chaddock/Chadwick
family] 4 Legacy Receipts Frances
Chaddock was due a £10 legacy, but died prematurely. The £10 devolved to her 4 children John Chaddock
of Burnham Westgate, William Chaddock of Dartford, Kent, Ann Chaddock of
South Creake and Robert Chadwick of Norwich - apparently christened Chadwick
by mistake when baptised at Burnham Sutton in 1766. On offer here are the 4 receipts (2 made
their mark, 2 signed) all dated 1787.
Intriguingly William Chaddock signed as Chadwick - this paperwork may
well solve a problem with someone's research.
All 4 on paper, all in very nice clean condition. (ref 39/19) |
Chaddock |
|
|
|
|
|
|
|
|
|
340 |
1831 |
ebay |
|
This
indenture is dated the 7th day of February 1831 and relates to the settlement
on the marriage of William Francis Browne Bohun of Blackheath, Gentleman, and
Mary Sophia Vardon of Russel Square, Spinster. There is also a mention and
signature of Doctor Townsend and Proctor William Edwards. The document is on
FOUR large sheets of vellum (28 inches wide by 23.5 inches tall) and has six
wax stamps on blue cloth ribbon and one four blue revenue stamps. This
indenture is in excellent condition but there are two minor faults. One is an
original smudge of ink on the last page by the author which is visible in the
photo. Number two is a small tear through all four pages on the right of the
indenture. |
Bohun |
Vardon |
Townsend |
Edwards |
|
|
|
|
|
|
341 |
1773 |
ebay |
|
1773
INDENTURE KING GEORGE III ERA COLLECTIBLE "VELLUM" DOCUMENT NEAR
PERFECT CONDITION British Vellum Indenture Legal document 1773 George III
Era. We offer a beautiful large two-sheet document on high quality vellum
measuring 30 inches by 23 inches, sporting one blue revenue stamp and two red
wax signature seals which connect and hold the vellum sheets together. It is
totally handwritten in an exquisite crisp calligraphy. It is in almost
perfect condition with no stains, no foxing and no tears. Even the
traditional folds are very neat and symmetrical. This is a perfect display
item for an attorney’s or Real Estate office or for the library collection of
a serious student of History. The preamble to this 1773 Indenture, executed
in the fourteenth year of the reign of George III and three years before the
outbreak of thee American Revolution, reads as follows: "THIS
INDENTURE made the thirteenth day of January in the fourteenth year of the
Reign of our Sovereign Lord George the Third by the grace of God of Great
Britain France and Ireland King Defender of the Faith and so forth and in the
year of our Lord One Thousand Seven Hundred and Seventy Three Between William
Saxby the elder of Lindfield in the County of Sussex Gentleman of the one
Part and William Bridger of Penshurst in the County of Kent yeoman of the
other Part Whereas by indenture bearing date on or about the thirteenth day
of May last Part before the date of these presents and made or mentioned to
be made between the said William Saxby by the name of William Saxby late of
Penshurst in the County of Kent…etc.,etc.,etc. “ and it goes on for two 30in.
x 23in. pages. |
Saxby |
Bridger |
|
|
|
|
|
|
|
|
342 |
1864 |
ebay |
|
Old
catalogue from Penshurst in Kent for the sale of Chafford paper mills,Stone
cross and other farms and other land etc.Dated 19th October 1864.Back page
has a receipt with a stamp for land purchased by a Barclay Field of London. |
Field |
|
|
|
|
|
|
|
|
|
343 |
1662 |
David G
Anderson Books |
|
HARFLETE
of EARLINGTON, Lady Aphra DOCUMENT SIGNED, at St Stephan, Canterbury, Kent, England,
1662 Said
vellum indentured and decorated document measuring 11" by 15" and
being of the character of a promissary bond between Lady Aphra and one
Richard CROOKES signed, witnessed, and sealed with seven various signatures
thereon or codiciled save that of Lady Aphra which has been clipped. . Very
Good. (Inventory #0543) |
Harflete |
Crookes |
|
|
|
|
|
|
|
|
344 |
1646 |
David G
Anderson Books |
|
HARFLETE
of EARLINGTON, Sir Christopher DOCUMENT SIGNED, at St Stephan, Canterbury, Kent,
England, 1646 Said
vellum document measuring 14" by 24" and being of the character of
a bond between Sir Christopher and one John HARFLETE signed, witnessed, and
sealed. Some waterstains. The Harvard Law Library holds an antecedent of this
document [English Deeds Collection: 436] which is described as a grant dated
1559 being ."a capital messuage called in the vulgar 'Saint Stevens in
Hors-Stabul' in Hackington next Canterbury in the county of Kent.". Very
Good. (Inventory #0542) |
Harflete |
|
|
|
|
|
|
|
|
|
345 |
1646 |
David G
Anderson Books |
|
HARFLETE
of EARLINGTON, Sir Christopher DOCUMENT SIGNED, at St Stephan, Canterbury,
Kent, England, 1646 Said
vellum document measuring 12" by 14" and being of the character of a
bond between Sir Christopher and his wife Aphra, signed, witnessed, and
sealed.. Very Good. (Inventory #0541) |
Harflete |
|
|
|
|
|
|
|
|
|
346 |
1643 |
The
19th Century Shop |
|
HARVEY,
WILLIAM. MANUSCRIPT DOCUMENT SIGNED “Will: Harvey,” being an indenture
between “William Harvey of Black-Friars London Doctor of Phisicke” and
“Edmund Hogben” who “doth demise and farme lett . . . ninety one acres and an
halfe of ande by estimation in the Parish of Petham in the . . . County of
Kent. 30 April, 1643. Manuscript on vellum, written in a fine, legible hand.
280 x 480 mm (11 x 19 inches). 29 lines. Original folds. Fine condition.
Accompanied by an original 18th-century engraved portrait of Harvey by
Houbraken. An imposing, striking document, eminently suited for framing. |
Harvey |
Hogben |
|
|
|
|
|
|
|
|
347 |
1594 |
H R
Moulton Catalogue 1930 |
C1730 |
28 Nov
1594. Exemplification of a Recovery. Ashford. Nicholas Gurney against John
Ashurst Vouchee Abraham Fust. £2/10/- |
Gurney |
Ashurst |
Fust |
|
|
|
|
|
|
|
348 |
1594 |
H R
Moulton Catalogue 1930 |
C14 |
22 Dec
1594. Bargain and Sale. Isle of Oxney, Co. Kent. John Gowldinge of Sevington,
Co. Kent.gent., to Robert Edolphe of Hinksell, co. Kent., esqr. Witnesses
Mathew Hadde, John Packman, Stephen Crouchman, Thomas Andrews. Signature and
seal of John Gowlding. 21/— |
Gowldinge |
Edolphe |
Hadde |
Packman |
Crouchman |
Andrews |
|
|
|
|
349 |
1595 |
H R
Moulton Catalogue 1930 |
M45 |
10 Jun 1595.
Manor of Wootton. Demise for 1000 years of the Manor and Advowson. Edward
Gage of Bentley, Co. Sussex to John Crispe of Bentley, son-in-law of said
Edward. Witnesses Anthony [Skynner] Feteplace Hawarde, William Oryello.
Signature Edward Gage. 21/- |
Gage |
Crispe |
Skynner |
Hawarde |
Oryello |
|
|
|
|
|
350 |
1595 |
H R
Moulton Catalogue 1930 |
W2/513 |
9 Oct
1595. Exemplification under the seal of the Common Pleas of a line levied in Easter
Term 18 Elizabeth between Richard Tylden, gent. plaintiff and William Sydnor
esq., and Bridget his wife, deforciants, concerning the manor of Cattes alias
Salmons with appurts in Brencheley and Yaldyng Co. Kent. £2 |
Tylden |
Sydnor |
|
|
|
|
|
|
|
|
351 |
1596 |
H R
Moulton Catalogue 1930 |
C1829 |
12 Mar
1596. Grant. Warehorne. William Ellis of Kenardington, co. Kent. To Francis
Aldritch of Canterbury. Witnesses : Morrice Roberts, Thomas Witt, James Stocks.
Mark of Will. Ellis. Armorial seal. 20/— |
Ellis |
Aldritch |
Roberts |
Witt |
Stocks |
|
|
|
|
|
352 |
1596 |
H R
Moulton Catalogue 1930 |
C1824 |
10 May
1596. Deed of Covenant. Frinsted. Christopher Monnynges, of Hastingleigh, Co.
Kent. To Isaac Elson of Milstead, co. Kent. Witnesses : Ralfe Brockhull,
Xpofer Gymber, Ric. Elson. Signature: Chrystofer Monynges. 20/— |
Monnynges |
Elson |
Brockhull |
Gymber |
|
|
|
|
|
|
353 |
1596 |
H R
Moulton Catalogue 1930 |
A269 |
9 Jun
1596. Bond by Edward Goodgrome, husbandman of Westwell co. Kent to Richard
Knight, gent. of Stockburye co. Kent in 40l. condition in several obligations
concerning the sale to Richard of 8a. of land etc., callcd Soulborowe and
Budelande in Hartlip and Stockburye co Kent by deed of even date. Mark of
obligor. 15/— |
Goodgrome |
Knight |
|
|
|
|
|
|
|
|
354 |
1597 |
H R
Moulton Catalogue 1930 |
C1740 |
20 Jul
1597. Lease for 21 years. Bilsington Court. Martin Barnham of Hollingbourne,
co. Kent. To Peter Partridge of Bilsington, co. Kent. Witnesses: John Dale,
Walter Wood. Signature: Peter Partridge. 30/— |
Barnham |
Partridge |
Dale |
Wood |
|
|
|
|
|
|
355 |
1598 |
H R
Moulton Catalogue 1930 |
B865 |
Indenture
of bargain and sale by Giles Gouldinge, John Gouldinge, Robert Gouldinge and
Henry Gouldinge, four of the sons of Robert Gouldinge, late of St. George in
Canterbury, deceased, esq., of the one part, to Anthony Awcher of
Bishopsbourne, Co. Kent, esq. of the other part, of lands called Gulles Pound
in Eastbridge in Romney Marsh co. Kent., and also parcel of a messuage and
lands in Burmarsh, co. Kent. Witnesses Mathew Hadde, Willia Lovelace,
Launcelot Lovelace, Edward Bradshawe, Edm : Parbo, Nicholas Denley. Signatures
: Giles Goulding, John Goulding, Roberte Gouldinge, Henrie Gouldinge. 3 seals
(armorial). £2 |
Gouldinge |
Awcher |
Hadde |
Lovelace |
Bradshawe |
Parbo |
Denley |
|
|
|
356 |
1598 |
H R
Moulton Catalogue 1930 |
1470 |
13 Jul
1598. Indenture of bargain and sale by Samuel Eldridge yeoman, of Bytboroughe
co. Kent, to Edmond Woodgate, yeoman, of Pensherste co. Kent and James
Porter, yeoman, of Seale Co. Kent, of the moiety or half part of a messuage
and 80a, of land in Bitborough. Signature and seal torn off. 10/— |
Eldridge |
Woodgate |
Porter |
|
|
|
|
|
|
|
357 |
1598 |
H R
Moulton Catalogue 1930 |
B1115 |
23 Nov
1598. Indenture of lease by the Dean and Chapter of the Cathedral Church of
Christ in Canterbury, to Daniel Wilkenson, of Canterbury, goldsmith, of two
tenements and woodhouse in St. Andrew in Canterbury, for a term of twenty one
years. Witness : mark of John Duffill. Signature : Daniel Wilkenson. 20/— |
Wilkenson |
Duffill |
|
|
|
|
|
|
|
|
358 |
1599 |
H R
Moulton Catalogue 1930 |
C1726 |
2 Jan
1599. Marriage agreement. Samson Lennard of Knoll, co. Kent. Sir Henry
Lennard knt., son and heir of said Samson Lennard of 1st part. Martin Barnham
of Hollingbourne, High Sheriff of Kent of 2nd part. Francis Barnham eldest
son of Martin aforesaid, Elizabeth Lennard, daughter of Samson aforesaid, of
3rd pt., on marriage of Francis and Elizabeth. Witnesses : Launcelot
Lovelace, John Leigh, Raphe Bosevile. Signatures: Samson Lennard, Henry
Lennard, Francis Barnham, Elizabeth Barnham. (Note : Elizabeth Lennard seems
to have signed as Barnham). 3 seals. £2/2/- |
Lennard |
Barnham |
Lovelace |
Leigh |
Bosevile |
|
|
|
|
|
359 |
1599 |
H R
Moulton Catalogue 1930 |
C1831 |
11 Mar
1599. Letter of Attorney. Francis Aldritch of Canterbury To Thomas Rayner of
Orlestone, co. Kent. Witnesses: Abraham Dowle, Edward Lambe, Thomas Witt.
Signature : Fr. Aldriche. Seal. 25/- |
Aldritch |
Rayner |
Dowle |
Lambe |
Witt |
|
|
|
|
|
360 |
1599 |
H R
Moulton Catalogue 1930 |
C1822 |
10 Sep
1599. Grant. Pluckley. Jolnu Nepeker of Pluckley and Elizabeth his wife. To
Jane Butcher, natural daughter of the said John and Elizabeth and wife of
Walter Butcher of Pluckley. Witnesses: Thurstan Cowper, Clement Marketman.
20/- |
Nepeker |
Butcher |
Cowper |
Marketman |
|
|
|
|
|
|
361 |
1600 |
H R
Moulton Catalogue 1930 |
B1247 |
1 Aug
1600. Indenture of lease by Anne Cobb of Faversham, co. Kent, Widow, and Edmund Cobb, of Faversham,
yeoman, to William Cobb of Reculver, co. Kent, yeoman, of lands in Reculver
and Chislet, for a term of twenty-one years at the annual rent of ten pounds.
Witnesses:Thomas Tylghman, Finche Smith. 20/- |
Cobb |
Tylghman |
Smith |
|
|
|
|
|
|
|
362 |
1600 |
H R
Moulton Catalogue 1930 |
C1768 |
5 Oct
1600. Release. Mersham and Seavington. John Taylor of Kingsnorth, Co. Kent,
John Taylor of Goudhurst, co. Kent, son of the said John. To John Lott of
Mersham. Witnesses : Thomas Taylor, Thomas Keall, Robert Allen, Bartholomew
Glover. Signatures of relessors. 2 seals. 25/- |
Taylor |
Lott |
Keall |
Allen |
Glover |
|
|
|
|
|
363 |
1601 |
H R
Moulton Catalogue 1930 |
294/1 |
20 Apr 1601.
Deed declaring the uses of a fine between Thomas Palmer of Lincoln’s Inn,
Martin Crane, citizen and fishmonger of London, and Hyllarie Turner, citizen
and grocer, as to lands in Hawkinge, Alkham, Lydd, Old Ronmney, etc., co.
Kent. Armorial seal. £1 |
Palmer |
Crane |
Turner |
|
|
|
|
|
|
|
364 |
1601 |
H R
Moulton Catalogue 1930 |
A
& B4 |
12 Sep
1601. Mortgage by Edward Mundye of Intwood, Norfolk, and Boys Mundye of
Elmested [Elmstead] to Silvester Page of Maidstone, Kent of a meadow with a tenement
in Boxley, Kent., bounded by Boxley Street on the west, the land of the dean
and chapter of Rochester on the north, lands of William Clerke called le Hale
and le Brookehawe on the east and south and other lands of Edward and Boys
Mundye on the south. 12 Sept, 43 Eliz. Witnesses: Richard Heely and John
Tanner, notary public. Signed by Edward and Boys Mundye. Endorsed with
memorandum of livery and seisin. With counterpart of the above signed by
Page. 2 deeds. 30/- |
Mundye |
Page |
Clerke |
Heely |
Tanner |
|
|
|
|
|
365 |
1601 |
H R
Moulton Catalogue 1930 |
N3 |
12 Oct
1601. Bond of John Welby of Hearne, co. Kent, yeo., for payment of £19 Robt.
Knowler of same, yeo. for premises in Herne. Witnesses : John Huntt, Geo. Hawlett,
Rich. Knowler. Signed by John Wellbey. 20/- |
Welby |
Knowler |
Huntt |
Hawlett |
|
|
|
|
|
|
366 |
1601 |
H R
Moulton Catalogue 1930 |
C1466 |
4 Nov
1601. Marriage Settlement. Deed of Covenant. Newington Lucys or Lucys manor.
Edward Osborne of London of 1st part, Thomas Pagitt of Middle Temple, James
Pagitt his son, Elizabeth Pagitt daughter of Thomas, of 2nd part. John
Osborne of Middle Temple of 3rd part on marriage of Elizabeth and John.
Witnesses: Robt. Steed, Hen. Cotton, Nich. Marriott. Signatures of Edward and
John Osborne. 1 seal. £2 |
Osborne |
Pagitt |
Steed |
Cotton |
Marriott |
|
|
|
|
|
367 |
1602 |
H R
Moulton Catalogue 1930 |
B1090 |
4 Feb
1602. Indeuture of lease by the Dean and Chapter of the Cathedral and Metropohitical
Church of Christ of Canterbury, co. Kent., to Nicholas Sympson of the Middle
Temple, London, gent., of a tenement and garden in Burgate, in St. Mary
Magdalen, in Canterbury, for a term of 40 years. Witnesses: Charles Hales,
Will Short. 20/- |
Sympson |
Hales |
Short |
|
|
|
|
|
|
|
368 |
1602 |
H R
Moulton Catalogue 1930 |
B861 |
10 Feb
1602. Indenture between John Best of Boughton Blean, co. Kent., gent. of the
one part, and Anthony Aucher of Bishopsbourne, co. Kent, esq. of the other
part, witnessing that whereas Robert Gouldinge esq., deceased, paid to Robert
Higge and Edward Easton an annuity of £20 yearly out of the rent of his the
said Robert Gouldinge’s lands in Romney Marsh, and whereas the said lands are
now come to John Best and Anthony Aucher, the said John Best undertakes to
pay the said annuity out of his part of the lands and hereby covenants to
keep harmless Anthony Aucher from any claim in respect of the said annuity.
Witnesses: Mathew Hadde, Edward Lambe, Edward Radcliffe, Willm. Prowd, Reig.
Edwards. Signature: John Best. 1 seal (armorial) 25/- |
Best |
Aucher |
Gouldinge |
Higge |
Easton |
Hadde |
Lambe |
Radcliffe |
Prowd |
Edwards |
369 |
1877 |
ebay |
|
Offered
is this vellum document dated 25th June 1877. It measures 22.5 inches long by
29.75 inches wide. It is between Alfred Lawrence, Wine Merchant of Cambridge,
Joseph Lawrenec, Corn merchant of Cambridge, Alfred Jones,. Dental Surgeon of
Cambridge, Elizabeth his wife and Charles Bayfield Mill, Chemist of
Blackheath in Kent. It deals with the transfer of a piece or parcel of land
containing one acre, one rood and 12 perches together with 6 cottages or
tennements with gardens and a brewhouse built by George Fearny called
"Goerge & Dragon. It retains the renvenue stamp together with two
wax sealls signed by both of the Lawrences. A well written and clean
document. |
Lawrence |
Jones |
Mill |
Fearny |
|
|
|
|
|
|
370 |
1684 |
ebay |
|
Vellum indenture
recording the sale of a messuage in Kingston upon Thames, between Sir John
Bunce of Offenden, Kent, Baronet, son and heir of Sir John Bunce deceased and
grandson of Sir James Bunce late of Greenwich, Baronet, deceased, and Richard
Hennon of Kingston upon Thames, butcher. Dated the 10th day of June in the
36th year of the reign of Charles II
[1684]. A messuage and tenement in the occupation of Robert Harwood, situate
near the market place of Kingston, together with a garden and another cottage
lying between a cottage called Chequer and another tenement in Kingston.
Handwritten in English on vellum. Good condition with some browning. Size: 60
by 30 cm. |
Bunce |
Hennon |
Harwood |
|
|
|
|
|
|
|
371 |
1839 |
ebay |
|
Vellum
document - Woodmancot, Sussex : Deed of Release and Covenant to surrender
Copyhold Lands held of the Manor of Woodmancot, dated 14 August 1839. Between
Edward Thorp, a Major in Her Majesty's 89th Regiment, Matthew Snook of the
City of Chichester and John Rolfe of Hawkhurst in the County of Kent.
Concerning a parcel of arable land in the Manor of Woodmancot, in the County
of Sussex. Two page document.Signatures of Edward Thorp, Matthew Snook and
John Rolfe. Wax Seals (3). Measures 29ins x 24ins. Condition : Very clean,
some yellowing due to age. |
Thorp |
Snook |
Rolfe |
|
|
|
|
|
|
|
372 |
1710 |
ebay |
|
FAMILY
HISTORY DEED Titsey SURREY Gresham to Saxby 1710. low start no reserve -
Family History research copy - sold as damaged because of storage wear- FROM
REIGN OF QUEEN ANNE MANUSCRIPT VELLUM INDENTURE DOCUMENT BEING THE SALE OF
ALL THAT CAPITAL MESSUAGE CALLED OR KNOWN BY THE NAME OF HALL PLACE AND THE
SONDRALL - FORMERLY BEING PART OF THE MANOR OF BROADHAM AND SITUATE IN OXTED
AND TANDRIDGE IN THE COUNTY OF SURREY. BETWEEN SIR CHARLES GRESHAM OF TITSEY
IN THE COUNTY OF SURREY BARONNET OF THE ONE PART AND WILLIAM SAXBY OF
EATONBRIDGE IN THE COUNTY OF KENT GENTLEMAN OF THE OTHER PART. SIZE 29"
X 25" ONE SHEETS OF VELLUM ESCUTCHEONED REVENUE STAMP WAX SEAL. Also
mentions land in the occupation of Richard Jewell. |
Gresham |
Saxby |
Jewell |
|
|
|
|
|
|
|
373 |
1739 |
ebay |
|
Obligation
bond where John Briggs of St Leonard, Middlesex, upholsterer, Nathan Briggs
of New Inn, St Clements Danes, Middlesex, gentlman, and Thomas Briggs of
Redriffe, Surrey, barber and wig maker, are held firmly bound to Joseph
Wickes of Dover, draper to the sum of 204 pounds. Dated the 28th day of June
in the 13th year of the reign of George II [1739]. A bond relating to the
sale of a messuage in St James Apostle in Dover adjoining a tenement of
William Pilcher, tallow chandler, now in the occupation of John Scott. Very
good condition. Handwritten in English on paper. Document size: 32 by 38 cm.
Three wax seals and signatures. |
Briggs |
Wickes |
Pilcher |
Scott |
|
|
|
|
|
|
374 |
1765 |
ebay |
|
Obligation
bond where Alexander Wellard of the
town and port of Dover, gentleman, is held firmly bound to William Leggett of
the same place, coachman, to the sum of 100 pounds. Dated the 9th day of
January in the 5th year of the reign of George III [1765]. A bond printed on
paper with manuscript insertions in English. Relates to an indenture of
mortgage. Good condition. Document size: 20 by 30 cm. Very nice wax seal of
Alexander Wellard. |
Wellard |
Leggett |
|
|
|
|
|
|
|
|
375 |
1807 |
Lesley
Aitchison Website |
|
LETTER
from John Barber in London to Francis Cobb, Bank, Margate. 1807. Letter on 1p,
folio, expressing his doubts about the Philanthropic Annuity Institution,
saying he will pay money due to Sir Jas. Esdail & Co. on his account,
etc. On the conjoint leaf is an account of expenses due to Barber, Aug. 1806
- Feb. 1807, including 'changing diaper' '12 Bibles', 'Hatt for Thomas'.
Folded with large wax seal, address panel. |
Barber |
Cobb |
|
|
|
|
|
|
|
|
376 |
1868 |
ebay |
|
THIS IS
A VELLUM INDENTURE FROM THE ISLE OF SHEEPEY DATED 1868. iT IS FOR LAND
SITUATED IN THE NEPTUNE TERRACE AREA.
tHE NAMES ON IT ARE JOHN, DANIEL AND THOMAS COURT . IT IS FOR 3,500
POUNDS STERLING. iT IS 3 PAGES LONG |
Court |
|
|
|
|
|
|
|
|
|
377 |
1833-1922 |
ebay |
|
THIS IS
THE MEMORANDUM OF DEEDS FOR LAND IN SHEERNESS. iT SAYS THE LAND BELONGS TO
Miss Sarah A hABEN.( AND HELD IN MORTGAGE FOR HER) TO SECURE 100.00
POUNDS.DATED 3RD APRIL 1922. OTHER NAMES MRS GRACE JULIAN , MR WALTER FILER
AND DELEMARK BANKS.MENTIONS INDENTURES BACK TO 1833. COVERS PROPERTY REDAN HOUSE, FOUNTAIN VILLA(COTTAGE) AURORA
VILLA AND NOs 1,2,3 Redan Place. It is not great condition having ripped on
the fold |
Haben |
Julian |
Filer |
Banks |
|
|
|
|
|
|
378 |
1837 |
ebay |
|
MANUSCRIPT
Deed LYMPSFIELD SURREY Wallis to Withers 1837. from the reign of QUEEN
VICTORIA MANUSCRIPT DOCUMENT This being THE TITLE DEED OF RELEASE OF MESSUAGE
AND ORCHARD AT LYMPSFIELD IN SURREY ON THE NORTHE EAST SIDE OF COMMON STREET
LEADING FROM CORKHAM HILL TO BOTLEY HILL BETWEEN JOHN WALLIS LEATE (Late?) OF
LYMPSFIELD IN SURREY BUT NOW OF PUTNAY IN THE SAID COUNTY TAILOR AND SARAH
HIS WIFE OF THE FIRST PART, NICHOLAS WITHERS OF EDENBRIDGE IN KENT DRAPER OF
THE SECOND PART AND GEORGE WARE OF BLACKMAN STREET SOUTHWARK GENTLEMAN OF THE
THIRD PART. ON TWO SHEETS OF VELLUM ESCUTCHEONED REVENUE STAMP WAX SEALS
GUARANTEED ORIGINAL SIZE 29 INCHES X 25 INCHES |
Wallis |
Withers |
Ware |
|
|
|
|
|
|
|
379 |
1743 |
ebay |
|
lovely,
very old, English , handwritten, 18C parchment document (page size 18x 12.5”)
, dated 1743 - during the reign of King George II, with 1 red wax seals next
to the signatur of : Edward Green. In the left hand top corner there are 3
blue embossed rectangle revenue 6 pence stamps held by metal staple. A very
clean and crisp document in excellent condition with usual long-term storage
folds and wrinkles. From the image the document also mentions Thomas Green
and Susanna L....wood? Widow, and refers to Sandwich, Woodnesborough and,
possibly, Eatonbridge, all in Kent. |
Green |
|
|
|
|
|
|
|
|
|
380 |
1683 |
ebay |
|
A paper
indenture recording the lease of several lands in St Marborough and Hoo, Kent
between Sir Edward Villiers the Younger of St Martins in the Fields,
Middlesex, Knight, and William Wood of St Marborough or Hoo, yeoman. Dated
the 25th day of September in the 35th year of the reign of Charles II [1683].
The document relates to lands late in the occupation of Robert Gibbon,
divided into several parcels called Lords Land and Benache Meadow in the
manor of Hoo. Includes all timber and pollards. Handwritten in English on
paper. Good condition. Document size: 47 by 36 cm. Signature. The parish is
probably St Werburgh. |
Villiers |
Wood |
Gibbon |
|
|
|
|
|
|
|
381 |
1684 |
ebay |
|
A
quitclaim between Dame Anne Bunte of Offenden in the county of Kent, widdow
and relict of Sir John Bunte late of Offenden, Baronet, deceased, and Richard
Hamon of Kingston Upon Thames in the county of Surrey, butcher. Dated the
20th day of June in the 26th year of the reign of Charles II [1684]. The
document relates to the sale of a messuage or tenement in the tenure of
Robert Harwood being in the market place in Kingston upon Thames and a close
of land adjacent. The whole being
between a cottage in the occupation of Bartholomew Hawkes and an Inn called
the Chequers. Also two barns in the
occupation of James Smallpeere the elder, and a cottage in the occupation of
Richard Greene. Handwritten in English on vellum. Light browning and some
rubbed text, otherwise good condition. Document size: 23 by 45 cm. Signature
of Dame Bunte. |
Bunte |
Hamon |
Harwood |
Hawkes |
Smallpeere |
Greene |
|
|
|
|
382 |
1672 |
ebay |
|
An
indenture recording the sale of several manors and lands in Kent between The
Honorable Edward Villiers esquire brother of the Right Honorable Sir George
Villiers, Viscount Grandison Elizabeth Blount, widow of Walter Blount late of
Maple Durham, Oxfordshire, esquire, Edmund Plowdon the elder of Shiplake,
Oxfordshire, esquire, Edward Plowdon the younger of Aston in the Walls,
Northamptonshire, esquire, and William Browne of Great Shelford, Berkshire,
esquire. Dated the 20th day of March in the 24th year of the reign of Charles
II [1672]. The document records the sale of the manors of Great Hood (Hoo)
and Little Hood alias Abbotts Court and the hundred of Hood in the county of
Kent, and also the advowsons of the churches of St Marys and Halsted in Kent,
and also all other messuages of Edmund Plowdon in Cliffe, West Cliffe, St
Marborough, Hood St Marys, Freindsbury, Higham, Cooling, Stoke and Halsted in
Kent. Handwritten in English on vellum. Good condition. Document size: 23 by
45 cm. Signatures of the Plowdens and Browne. |
Villiers |
Blount |
Plowdon |
Browne |
|
|
|
|
|
|
383 |
1708 |
ebay |
|
The
last will & testement of Henry Kidwell of Strood in Kent, Blockmaker. Dated
the 1st day of May in the 7th year of the reign of Queen Anne [1708]. The
document includes land and marshland called Marsh Barn of 35 acres in St
Marborough alias Hoo, Kent. Ornate title. Handwritten in English on vellum.
Large stain and some text rubbed, but all clearly readable. Document size: 60
by 54 cm. |
Kidwell |
|
|
|
|
|
|
|
|
|
384 |
1687 |
ebay |
|
An
indenture recording the sale (feoffment) of several houses and lands in Rochester
between Peter Buck of the Middles Temple, London, only son and heir of Peter
Buck late of the City of Rochester, Kent, esquire, deceased, Joseph Lane of
the Middle Temple, esquire and Judith his wife, who is the mother of Peter
Buck, John Parker of Rochester, William Head of Rochester, barber, and Thomas
Huggins, taylor. Dated the 20th day of October in the 3rd year of the reign
of James II [1687]. The 2 page document records the sale of a messuage in the
parish of St Nicholas, Rochester, near a street called East Gate Street, and
7 other messuages in Rochester and a number of other lands. Handwritten in
English on vellum. Good condition. Document size: 72 by 64 cm. Signatures and
seals. |
Buck |
Lane |
Parker |
Head |
Huggins |
|
|
|
|
|
385 |
1704 |
ebay |
|
A large
vellum indenture recording the sale of several lands in Cliffe, Higham, St
Marborough and Hoo, Kent between the Right Honourable Edward Earl of Jersey,
Viscount Dartford, Baron of Hood, and the Honourable William Villiers, esquire,
commonly called Lord Villiers, first son of Edward Earl Jersey on the body of
the Right Honourable Barbara Countess of Jersey, wife, Robert Colman of
Furnivals Inn, London, gentleman, and Andrew Card of Grayes Inn, Middlesex,
esquire. Dated the 10h day of June in the 3rd year of the reign of Queen Anne
[1704]. This large 2 page document relates to all that piece of marsh land
with the wall and sluice in the parishes of Cliffe and Higham, Kent,
totalling 16 acres late in the possession of Thomas Berry. Also 4 parcels of
land called Great Danes in St Marborough alias Hood amounting to 50 acres;
land called Puckles and land in Hood called Furrs in the occupation of
Richard Bell. All tythes in the manor
of Hood, one brick messuage called Abbotts Court and 20-30 other parcels of
land in Hood all with detailed descriptions and names of tenants. Handwritten
in English on paper. Patchy light browning and dust marking, with some small
natural holes in vellum. Document size: 70 by 65 cm. Signatures of the Earl of
Jersey, Lord Villiers, and others. 4 seal tags, 2 lacking seals, 2 with small
paper covered seals. |
Villiers |
Colman |
Card |
Berry |
Bell |
|
|
|
|
|
386 |
1633 |
ebay |
|
Large
vellum Indenture, approximately 25" x 28", dated 23rd May 1633 in the
reign of Charles I. The document is written in English and appears to be a
property transaction between Maurice Abbott of London and Sir Edward Jenning
of Kent, Knight and Baronet, Lieutenant of His Majesty's Fleet of Dover. I
believe the property is in Kent. The document is in good condition for its
age. There are some small holes on the right-hand side, as seen in the photo,
but these are minor defects. It is signed by Maurice Abbott and there is a
hanging seal but the red wax seal is missing. The text is perfectly legible
and much clearer than the photo suggests. |
Abbott |
Jenning |
|
|
|
|
|
|
|
|
387 |
1770 |
ebay |
|
Exemplification
of a common recovery document for a fine proclaimed at the Court of Common Pleas,
Westminster in 1770, between: Joshua Peele, George Wilson and the Right
Honourable George Bussy, Earl of Jersey. Dated Michaelmus Term within 15 days
St Martin 1770 in the 10th year of the reign of George III. A large vellum
document with a very elaborate top border encompassing a lovely portrait of
King George III. Relates to the sale of the manors of Great Hooe and Little
Hooe, otherwise known as Abbotts Court: 10
messuages 20
gardens 800
acres land 100
acres meadow 120
acres pasture 1300
acres woods 70
acres furze and heath 230
acres marsh land 200
acres salt marsh Common
pasture in pepperfield in Cliffe and West Cliffe, Marborough, Hoo St Mary's,
Friensbury, Highbury, Cooling stoke, Halstoe, kent. The document shows heavy
dust marking. Handwritten in English on vellum with printed elaborate border.
71 by 84 cm. The seal is missing. |
Peele |
Wilson |
Bussy |
|
|
|
|
|
|
|
388 |
1637 |
Dominic
Winter 6 Oct 2004 |
412 |
Hackington.
Bargain and Sale of a capital messuage of 173 acres, from Sir John Manwood,
Dame Levinah his wide and Dame Frances his mother, to Sir Thomas Colepepyr,
for œ9,587-13s, dated 18 April 1637 , being a parchment title deed with the
signature of Richard Bent, but seal missing |
Manwood |
Colepepyr |
Bent |
|
|
|
|
|
|
|
389 |
1602 |
H R
Moulton Catalogue 1930 |
C279 |
10 May
1602. Deed to suffer Recovery. Throwley. Thomas Kingsland of Throwley, yeoman
1st pt. 2. John Thurston of Doddington, yeoman, 2nd pt. 3. Thomas Beale 3rd
pt. Witnesses Jo. Adye, Jo. Adye. Signatures of Thurston and Beale. 20/— |
Kingsland |
Thurston |
Beale |
Adye |
|
|
|
|
|
|
390 |
1602 |
H R
Moulton Catalogue 1930 |
B1240 |
20 Oct
1602. Bond of Nicholas Sympson, official of the Cathedral Church of
Canterbury, and Nicholas his son, to Thomas Battes of Lydd, co. Kent, gent,
in one hundred marks, the condition being that if the said Nicholas the
younger observe etc. the covenants etc., in a pair of indentures of even date
then this deed shall he void, Witness Mark of Richard Codd. Signatures of the
Sympsons. 2 seals armorial. 30/— |
Sympson |
Battes |
Codd |
|
|
|
|
|
|
|
391 |
1603 |
H R
Moulton Catalogue 1930 |
W803 |
28
April 1603. Grant by John Boys, esq., of St. Gregory, city of Canterbury to
Jesus Hospital in the parish of St. Mary Northgate co. Kent., of his separate
rents of 41. and seven hens, issuing out of the manor of Whetacre in the
parish of Waltham and all other rents, services etc., in Waltham and Petham
co. Kent. 20/- |
Boys |
|
|
|
|
|
|
|
|
|
392 |
1604 |
H R
Moulton Catalogue 1930 |
A2 |
8 June
1604. Commission of gaol delivery of the gaols of Canterbury castle and [Maidstone]
with jury panel, ‘calendar’ of justices of the peace, coroners, stewards and
bailiffs of liberties and hundreds in co. Kent, with lists of the prisoners
in the gaols above mentioned. Mostly in good condition. Some parts missing.
£2/2/— |
|
|
|
|
|
|
|
|
|
|
393 |
1605 |
H R
Moulton Catalogue 1930 |
74/1 |
8 May
1605. Exemp. of a recovery between Ralph Grove and Avery Frynde against
Arthur Cheesman as to lands in Elmstead, etc., co. Kent. £1/10/- |
Grove |
Frynde |
Cheesman |
|
|
|
|
|
|
|
394 |
1605 |
H R
Moulton Catalogue 1930 |
1572 |
1 Oct
1605. Grant by Robert Pelsett, yeoman, of Seale, Co. Kent to Robert
Christopher, yeoman, of the same and Thomas Cotton, tailor, of Sevenock co. Kent.,
of four parcels of land called Upper Lands in Seale aforesaid to the uses
declared in the last will and testament of William Beecher, millwright,
deceased late of Seale. Letter of attorney to Peeter Graves to deliver seisin
of the same annexed. Signature of grantor. Seal. 20/— |
Pelsett |
Christopher |
Cotton |
Beecher |
Graves |
|
|
|
|
|
395 |
1605 |
H R
Moulton Catalogue 1930 |
C1620 |
27 Nov
1605. Release for alienation without licence. Thomas Fortescue, Henry Croke and
Sir George Rivers, knt. deputies for Thomas, earl Dorset and Sir John
Fortescue, knt., Chancellor of Duchy of Lancaster to John Osberne of Cowsted
in Stockbury, co. Kent. Signatures Tho. Fortescue, Hen. Croke, Geor. Rivers.
Fragments of seals. 25/— |
Fortescue |
Croke |
Rivers |
Osberne |
|
|
|
|
|
|
396 |
1606 |
H R
Moulton Catalogue 1930 |
NF160 |
1606.
Seven Writs including (i) Presentment of a theft of “a lease for years” at
Snodland by Wa. Wood, gent. (2) of 3 pecks of barley at Plumstead by Lilly
Blake (Lillius B.) (3) of a “falling band” and 2 shirts at Dartford. (4) of 4
geese at Beckenham by two colliers. (Let them be whipped.”) 21/— |
Wood |
Blake |
|
|
|
|
|
|
|
|
397 |
1607 |
H R
Moulton Catalogue 1930 |
C1124 |
20 Oct
1607. Bargain and Sale. St. Lawrence. Edward Saunders of Northbourne, co.
Kent to Robert Crofte of St. Peter, in
Thanet. Witnesses : Willm. Barbett, Robert Terrye. Signature : Edward
Sanders. 1 seal. 20/- |
Saunders |
Crofte |
Barbett |
Terrye |
|
|
|
|
|
|
398 |
1607 |
H R
Moulton Catalogue 1930 |
W2/499 |
22 Oct
1607. Quitclaim by Edward Saunders, gent, son of Edward Saunders of
Northhorne co. Kent. to Robert Crofte. yeoman, of St. Peter in the Isle of
Thanet of his interest in 23½a. of land in the parish of St. Laurence, Isle
of Thanet. Signature of Edward Saunders. Fragment of seal. 15/— |
Saunders |
Crofte |
|
|
|
|
|
|
|
|
399 |
1608 |
H R
Moulton Catalogue 1930 |
B867 |
13 Feb
1608. Indenture of bargain and sale by Thomas Gouldinge youngest son of
Robert Gouldinge late of St. George in the city of Canterbury, esq.,
deceased, to Anthony Aucher of —, co. Kent., esq., of lands called Gulles
Pound in Eastbridge, co. Kent, and lands in Burmarsh. co. Kent., and whereas
Robert Gouldinge was at one time seized of the said lands, and did grant an
annuity of £20 yearly from parcel of the said lands unto Robert Bigge, and
Edward Easton, Thomas Gouldinge, also covenants to save harmless the said
Anthony Aucher from all claim in respect of the said annuity. Witnesses :
Thomas Wrothe, Anthony Aucher knight, Tho. Posse. Signature Tho. Gouldinge. 1
seal (armorial) 25/— |
Gouldinge |
Aucher |
Bigge |
Easton |
Wrothe |
Posse |
|
|
|
|
400 |
1608 |
H R
Moulton Catalogue 1930 |
A181 |
15 Jun
1608. Exemplification under the seal of the Common Pleas of a recovery
suffered in Trinity Term, 6 Jas. I. between Robert Seyliard, gent. demandant
and William Swone, tenant, concerning a messuage and land in Brasted and
Sundridge co. Kent. Vouchee Edward Howes. 30/- |
Seyliard |
Swone |
Howes |
|
|
|
|
|
|
|