Home

 

Back to County Index Page

 

Kent 301-400

Û

Kent 201-300

Ü

Kent 401-500

 

ID

Date

Source

Lot No.

Text

Surnames

 

 

 

 

 

 

 

 

 

301

1588

H R Moulton Catalogue 1930

C1743

1 Mar 1588. Mortgage. Boughton Monchelsea Manor. Robert Rudston of Boughton Monchelsea, co. Kent. To Leven Bufkin of Otham, co. Kent, William Purefey of Hollingbourne, co. Kent, William Playfere of Hawkherst, co. Kent, Geoffrey Haccomplaint of Boughton Monchelsea. Witnesses: John Terrey, George Purefey. Signatures : Leven Bufkin, Will. Purefey, Will Playfere, Geffrey Haccomplaint. £2

Rudston

Bufkin

Purefey

Playfere

Haccomplaint

Terrey

 

 

 

 

302

1588

H R Moulton Catalogue 1930

M40

31 May 1588. Bargain and Sale. Wooddeton (? Wootton). John Crispe of Bentley, co. Sussex. To Edward Gage of Bentley co. Sussex. Witnesses : Anthony Skynner, Feteplace Hawarde, William Oryel, James Randolphe, Gabryel Morland. No signatures or seals. 20/—

Crispe

Gage

Skynner

Hawarde

Oryel

Randolphe

Morland

 

 

 

303

1588

H R Moulton Catalogue 1930

B1346

3 Oct 1588. Marriage settlement between Thomas Bate the younger of Lydd, co. Kent, yeoman, and Thomas Godfrey the younger of Lydd, jurat, witnessing that for an intended marriage between Thomas Bate and Joan Wilcockes of Lydd, daughter of James Wilcockes, late of New Romney, jurat, deceased, a recovery shall he had of a messuage and lands in Wallend Marsh in Brookland, and lands in Lydd, so that Thomas Godfrey shall be seized thereof to the uses herein specfied. Witnesses Clement Bate, John Bate. Signature : Thomas Godfrey. 1 seal (papered). 30/-

Bate

Godfrey

Wilcockes

 

 

 

 

 

 

 

304

1588

H R Moulton Catalogue 1930

A390

30 Oct 1588. Exemplification under the seal of the Common Pleas of a recovery suffered in Michaelmas Term, 30 and 31 Elizabeth between Robert Tokey and Peter Godfrey, demandants and John Wilcocke, tenant concerning a messuage and land in New Romney, Lydd, Mydley Hope, Hope All Saints and Hope All Hallows co. Kent. Vouchees : David Howell. Large fragment of Common Pleas seal. £4

Tokey

Godfrey

Wilcocke

Howell

 

 

 

 

 

 

305

1588

H R Moulton Catalogue 1930

D6

24 Dec 1588. Probate of will of John Greene, the elder, of Chiselhurst, co. Kent., husbandman. Towards repair of the church there 20/—. To the poor there, 10/-. To ‘my’ brother, Thomas Greene £5. To ‘my’ sister Joane Greene, £10. To’ my ‘ godson, Robert Hammonde, £10. Residue to John Greene, ‘ my’ brother who is made sole executor. Overseer Thomas Hammonde of Penge. Witnesses : Richard Manninge, Richard Barton and John Wigley. Proved : 23 May 1593 by John Greene, brother of deceased. Seal of probate court of Rochester. £2

 

Greene

Hammonde

Manninge

Barton

Wigley

 

 

 

 

306

1591

H R Moulton Catalogue 1930

C1375

8 Oct 1591. Deed of Covenant. Newington, co. Kent. George Harvye of Marks, do. Essex and Frances his wife sister of Robert Beckwith late of Selby, co. York, deceased to Robert Lyfford of Newington near Sittingbourne, Co. Kent. Witnesses: Anthony Sentleger, Walter Wood, Richard Sherburne, Jaakes Newman, Robert Hewett, Edward Osborne. Signatures: G. Harvy, Frances Harvy. 30/—

Harvye

Beckwith

Lyfford

Sentleger

Wood

Sherburne

Newman

Hewett

Osborne

 

307

1592

H R Moulton Catalogue 1930

B1114

10 Jan 1592. Indenture of lease by the Dean and Chapter of the Cathedral and Metropolitical Church of Christ of Canterbury, to Thomas Webbe of Canterbury, gent., of a messuage in St. Andrewes in Canterbury. For a term of 40 years, at the yearly rent of twenty six shillings and eight pence. Witness : Edras Johnson. Signature: Thomas Webbe. 21/—

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, Friendly Street

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 Queens Gardens

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', Windmill Street

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 Wrotham Road

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 Building Land

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