Home

 

Back to County Index Page

 

Kent 401-500

Û

Kent 301-400

Ü

Kent 501-604

 

ID

Date

Source

Lot No.

Text

Surnames

 

 

 

 

 

 

 

 

 

 

 

 

 

401

1608

H R Moulton Catalogue 1930

767

19 Nov 1608. Probate copy of the will of William Westwraye yeoman, of Depteford., co. Kent. Proved in the Prerogative Court of Canterbury 29 May, 1609. 15/—

Westwraye

 

 

 

 

 

 

 

 

 

 

 

 

 

402

1609

H R Moulton Catalogue 1930

B1242

1 Nov 1609. Release by John Austen of Northborne, Co. Kent, gent., to Mathiew Stodder of Word als Worth, co.Kent, gent., of lands in Word als Worth, and being close to the lands of Peter Peake, Mathew Peake, Sir Peter Manwood, knt., and the Hospital of St. Bartholomew near Sandwich, Witnesses Roger Elson, Richard Gibbes, mark of William Maye, Richard Pynder. Signature : John Austen. 1 seal (armorial). 30/-

Austen

Stodder

Peake

Manwood

Elson

Gibbes

Maye

Pynder

 

 

 

 

 

 

403

1609

H R Moulton Catalogue 1930

B1284

13 Dec 1609. Probate, in the name of George Newman for the Archbishop of Canterbury, of the will of Robert Philpot, late of Kennington, co. Kent, deceased. Will dated 29 August 1596 attached. Witnesses to the will : John Philpot, Robert Ethold, John Mellow, Joan Steed. Signature : George Newman. 1 seal of office. Rare. £5

Newman

Philpot

Ethold

Mellow

Steed

 

 

 

 

 

 

 

 

 

404

1610

H R Moulton Catalogue 1930

C895

2 Feb 1610. Bargain and Sale. Dartford. Sir Edward Heron, knt., Sergeant at Law, and Sir Edward Heron, knt., his son, to Robert Heath of Dartford, co. Kent. Witnesses : Robert Lawsonn, John Pollarde, Anthony Carleton, Michael Decka. Signatures of Ed. Heron, Edward Heron, jun. Armorial seal. £2

Heron

Heath

Lawsonn

Pollarde

Carleton

Decka

 

 

 

 

 

 

 

 

405

1610

H R Moulton Catalogue 1930

1747

20 Sep 1610. Bond by Nicholas Barham, gent., of Sittingborne, co. Kent to Stephen Bunce. gent., of Linstedd, co. Kent, in 100l. conditioned for the said Stephen’s peaceable possession of a messuage and land in Cobham co. Kent. Signature of obligor. Fragment of armorial seal. 15/—

Barham

Bunce

 

 

 

 

 

 

 

 

 

 

 

 

406

1610

H R Moulton Catalogue 1930

B1259

4 Oct 1610. Indenture between Henry Philpott of Kennington, co. Kent, yeoman, of the one pt., and Henry Hawker of Challock, co. Kent, gent., and John Wolgate of Borden, co, Kent, gent, on the other pt., witnessing that Henry Philpott will suffer the said Henry and John to prosecute a writ of entry sur disseisin, and so recover a messuage etc. in Kennington, co. Kent. Witnesses : Thomas Druey. Henry Elwyn, John Sharpe. Signatures: Henry Philpot, Henry Hawker, John Wolgate. 1 seal (armorial). 1 fragment of seal. 21/—

Philpott

Hawker

Wolgate

Druey

Elwyn

Sharpe

 

 

 

 

 

 

 

 

407

1610

H R Moulton Catalogue 1930

W851

21 Oct 1610. Grant by Anthony Wattes, gent. of Byddenden co. Kent to William Wadden, yeoman, of Horton, late of Monckton Co. Kent of 22a. of land called Skeete Dane in Lymminge Co. Kent. Signature of grantor. Fragment of seal. 20/-

Wattes

Wadden

 

 

 

 

 

 

 

 

 

 

 

 

408

1612

H R Moulton Catalogue 1930

B1119

10 Mar 1612. Indenture of bargain and sale by Sir Edward Heron of the Order of the Bath, knt., to John Smyth, of Dartford, co. Kent, yeoman, of 2 mnessuages and ½ acre of ground in Crayford, Co. Kent, and a messuage in Dartford, co. Kent. Witnesses : Wm. Hearne. Edmund Thorney, mark of Andrew Oliver, Signature Edward Heron. 1 seal. £2

Heron

Smyth

Hearne

Thorney

Oliver

 

 

 

 

 

 

 

 

 

409

1612

H R Moulton Catalogue 1930

R219

20 Dec 1612. Grant by Edward Hales, of Woodchurch, co. Kent, knight and baronet, to Elizabeth Scott widow of Thomas Scott late of Scotts Hall, co. Kent, of the manor of Blackoose otherwise Cannon Courte and lands etc. in Newington Cheriton Saltwood and Hithe, co. Kent. 20 Dec., 10 James I. Signature of Sir Edward Hales. £2

Hales

Scott

 

 

 

 

 

 

 

 

 

 

 

 

410

1613

H R Moulton Catalogue 1930

D133

Jan 1613. Plea of trespass between Dorothy Huble, widow, and Nicholas Miller, late of Wrotham, co, Kent whereby she accuses him of taking a cow belonging to her at Wrotham. 15/-

Huble

Miller

 

 

 

 

 

 

 

 

 

 

 

 

411

1613

H R Moulton Catalogue 1930

R216

12 Feb 1613. Exemplification of a suit in the Court of Common Pleas Hilary term 11 James I between Thomas Marshe, gentleman, and John Marshe, gentleman. against Thomas Hardres, knight, relating to the manor of Elmested and a messuage etc. in Elmested, Stellinge and Stowtinge, and a market and fair in Elmested, co. Kent. Portion of Common Pleas seal. £2/10/-

Marshe

Hardres

 

 

 

 

 

 

 

 

 

 

 

 

412

1613

H R Moulton Catalogue 1930

M43

25 Feb 1613. Release. Bonnington. Thomas Hawkins of Boughton under Blean, co. Kent., To William Cobbes of Alington, co. Kent, Richard Hawkins of Boughton under Blean. Witnesses: Thomas Ruck, John Warriner. Signature Tho. Hawkyns. 21/-

Hawkins

Cobbes

Ruck

Warriner

 

 

 

 

 

 

 

 

 

 

413

1613

H R Moulton Catalogue 1930

C1340

1 Apr 1613. Newington Luces manor. Licence of Alienation to John Osborne Esq. for the sale of above manor to Robert Master Dr. of Laws, Thomas Twisden, and James Pagitt. Large portion of Great Seal of James I. £5

Osborne

Master

Twisden

Pagitt

 

 

 

 

 

 

 

 

 

 

414

1613

H R Moulton Catalogue 1930

C1330

23 Jun 1613. Exemplification of a Recovery. Newington Luces, Bicknor, Upberry, etc. John Somers against Robert Master, Thomas Twisden. James Pagitt. Vouchees: John Osborne, Edward House. £2

Somers

Master

Twisden

Pagitt

Osborne

House

 

 

 

 

 

 

 

 

415

1613

H R Moulton Catalogue 1930

C864

1 Sep 1613. Indenture of release by Sir Anthony Awcher of Bishopsbourne, co. Kent, knt., to Edwin Awcher of Bishopshonrne, esq., brother of Sir Anthony, of lands called Gulles Pound in Eastbridge in Romney Marsh, and a parcel of a messuage and lands in Burmarsh in Romney Marsh, to strengthen and establish the will of Anthony Awcher. esq., deceased, father of the said Sir Anthony, and Edwin. Witnesses Tho. Hardres, Reg. James, Lancelot Lovelace, Chrs: Man, George Denley. Signature Anthony Aucher. 30/-

Awcher

Hardres

James

Lovelace

Man

Denley

 

 

 

 

 

 

 

 

416

1614

H R Moulton Catalogue 1930

W540

27 Aug 1614. Grant by Rachell Mannynge, widow, of St .Mary Cray co. Kent to Henry Draper, gent. of the same, of a messuage in Dartford Co. Kent. Signatnre of grantor. 15/-

Mannynge

Draper

 

 

 

 

 

 

 

 

 

 

 

 

417

1616

H R Moulton Catalogue 1930

K205

2 Sep 1616. Licence to Sir Warham Seintleger and Mary his wife to grant a cottage and lands in Leedes. Langley, Bromfeild and Sutton, Kent, held of the king in chief, to Sir Thomas Palmer and Edward Meredith. Westminster, 2 Sept. 14 James I. Great seal. (Repaired). Endorsed as enrolled in the Lord Treasurer’s Remembrancer’s Memoranda. Roll of Hilary term, 14 James I. £10

Seintleger

Palmer

Meredith

 

 

 

 

 

 

 

 

 

 

 

418

1617

H R Moulton Catalogue 1930

R215

24 Nov 1617. Probate of the will of Robert Edolph of Hinxhill. co. Kent, knight, made 25 Oct., 1617 and proved in the Prerogative Court of Canterbury. 20/-

Edolph

 

 

 

 

 

 

 

 

 

 

 

 

 

419

1618

H R Moulton Catalogue 1930

P85

12 Feb 1618. Exemplification under the seal of the Court of Common Pleas of a recovery suffered in Trinity Term, 15 James I, between Michael Terry, gent., and John Sharpe, gent., plaintiffs and Thomas Cole, gent., tenant, of ten messuages etc. in Wingham, Staple, Goodneston, Addisham, Preston, Jokham and Wickham Brux, co. Kent. Vouchees William Oxinden, and Dorothy his wife; Edward Howse. £2

Terry

Sharpe

Cole

Oxinden

Howse

 

 

 

 

 

 

 

 

 

420

1620

H R Moulton Catalogue 1930

C293

20 Oct 1620. Bargain and Sale. Leeds. 1. John Lamb of Leeds, co. Kent, gent. 2. Anne Lamb his wife. 3. Robert Lamb of Thorneham, co. Kent, gent. 4. Thomas Lamb, gent. To Sir Thomas Palmere of Wingham co. Kent, knt., Roger Palmere of London, esq., Edward Meredith of London, esq. Withesses: William Cragge, Edw. Lloyd, Thomas Thompson, Ant. Anketill. Signatures of the Lambs. seals. 30/-

Lamb

Palmere

Meredith

Cragge

Lloyd

Thompson

Anketill

 

 

 

 

 

 

 

421

1620

H R Moulton Catalogue 1930

C251

28 Nov 1620. Exemplification of a Recovery. Goodnestone, co. Kent. Thomas Pettit esq, Edmund Ledder, gent. against Gabriel Richards. Vouchees John Adams, Joseph Adams. £2

Pettit

Ledder

Richards

Adams

 

 

 

 

 

 

 

 

 

 

422

1621

H R Moulton Catalogue 1930

1168

17 Jan 1621. Indenture of bargain and sale by Edward Cranewell, gent., of Hever co. Kent to Sir Thomas Hamon kt., of Brasted co. Kent, of a messuage called Chittendene and land in Hever and Chiddingstone co. Kent. Signature of Edward Cranewell. 15/-

Cranewell

Hamon

 

 

 

 

 

 

 

 

 

 

 

 

423

1622

H R Moulton Catalogue 1930

C1468

20 May 1622. Conveyance. Manor of Chatham. Bestney Barker of Monkwick near Colchester to Sir Robert Jackson of Berwick on Tweed and dame Margaret his wife. Witnesses : Tho. Bradford, Tho. Atkins, John Bannister. Signature of Bestnie Barker. 2 membranes and schedule of 3 Membranes. £3

Barker

Jackson

Bradford

Atkins

Bannister

 

 

 

 

 

 

 

 

 

424

1622

H R Moulton Catalogue 1930

C1792

26 May 1622. Feoffmnent. Chatham Manor. Bestneus Barker of Monkwick next Colchester, co. Essex To Sir Robert Jackson knt, of Berwick on Tweed and lady Margaret his wife. Witnesses John  Allen, Ja.Tayler, Wm. Cavell, Tho. Bradforth. Signature of Bestnie Barker, Seal. 30/-

Barker

Jackson

Allen

Tayler

Cavell

Bradforth

 

 

 

 

 

 

 

 

425

1623

H R Moulton Catalogue 1930

P306

31 May 1623. Lease from the Crown to Stephen Alcocke and Thomas Ellis of the manor of Halsted etc. in Halsted, Shoreham, Cowdham Bromley, Chellesfeild and Nokeholt, co. Kent, and various pieces of land, etc. in those parishes and in Otford, co. Kent, the rectory of Lewsham, land at Milton next Sittingbourne, the manor of Downe with lands etc. in Downe, Keston, Cowdham and Farnborough, ‘Valence’ etc. in Westerham and Brasted ‘Leaves greene’ in Cudham, Downe and Keston, etc. all which were parcel of the lands of the late sir Thomas Watson, receiver of First Fruits and arrears of the King’s tenth, who died in the King’s debt, for as long a time as the lands remain in the King’s hand. Portion of the Exchequer seal. £3

Alcocke

Ellis

Watson

 

 

 

 

 

 

 

 

 

 

 

426

1624

H R Moulton Catalogue 1930

A134

31 May 1624. Indenture of bargain and sale by Robert Archdale, gent, of London and Sir Nicholas Stoddard, kt., of Mottingham co. Kent to Robert Duck, gent., Lewisham, co. Kent, and Ann his wife, of a messuage called Elmesteed in Bromley and Mottingham co. Kent. Signatures of grantors. 20/-

Archdale

Stoddard

Duck

 

 

 

 

 

 

 

 

 

 

 

427

1624

H R Moulton Catalogue 1930

R112

23 Nov 1624. Appointment by Henry Lane of Greene Streete greene of Richard Betts as his attorney to deliver seisin of premises in Bexley to Henry Spencer his son in law to whom he has mortgaged them. Seal broken. 20/-

Lane

Betts

Spencer

 

 

 

 

 

 

 

 

 

 

 

428

1625

H R Moulton Catalogue 1930

C1935

20 Feb 1625. Probate Will of William Chapman of West Malling co. Kent. With probate. 1 Nov. 1626. Seal of the Preogative Court of Canterbury. 20/-

Chapman

 

 

 

 

 

 

 

 

 

 

 

 

 

429

1625

H R Moulton Catalogue 1930

43

5 May 1625. The account of Robert Knowler, administrator of the goods and chattels of George Knowler, yeoman, deceased, late of Herne co. Kent. 2 membranes. Seal (damaged). 21/-

Knowler

 

 

 

 

 

 

 

 

 

 

 

 

 

430

1625

H R Moulton Catalogue 1930

1392

4 Oct 1625. Indenture being a marriage settlement between Henry Tilden, gent, of Brenchley, co. Kent, and John Browne, gent. of the same; concerning a messuage called Cattes Place alias Salmons and land in the same, in consideration of a marriage had between the said Henry and Marie, sister of the said John. Signature of John Browne. Armorial seal. £2

Tilden

Browne

 

 

 

 

 

 

 

 

 

 

 

 

431

1626

H R Moulton Catalogue 1930

R157

19 Mar 1626. Grant by Jonas Abbott of Orpington, wheelwright, to Richard Abbott his son, of a messuage lately newly built etc. at Reynold Smyth in Orpington. 19 Mar., 1 Charles I. 15/-

Abbott

Smyth

 

 

 

 

 

 

 

 

 

 

 

 

432

1626

H R Moulton Catalogue 1930

RX/90

22 May 1626. Exemplification under the seal of the court of Common Pleas of a recovery suffered in Easter term 2 Charles I between John Walter pet. and Abigail Walter touching a messuage etc. in Higham, co. Kent. 22 May 2 Charles I. 25/-

Walter

 

 

 

 

 

 

 

 

 

 

 

 

 

433

1627

H R Moulton Catalogue 1930

B1092

16 Apr 1627. Bond of Henry Philpott of Challock, co. Kent, yeoman, to Henry Hawker of Challock, in £60, the condition being if Henry Philpott is the true owner of a messuage and lands in Kennington, co. Kent, conveyed by him to the said Henry Hawker by indenture of even date, then this deed shall be void. Witnesses: Robert Phillpott, Geo. Hunt, Sampson Farbrow. Signature: Henry Phylpot. Fragment of seal. 20/-

Philpott

Hawker

Hunt

Farbrow

 

 

 

 

 

 

 

 

 

 

434

1873

ebay

 

MANUSCRIPT DEED Plumstead KENT Crutcher > Maidment 1873. - 131 years old MANUSCRIPT INDENTURE DOCUMENT BEING A LEASE PREMISES AT NO 1 ST. JAMES PLACE PLUMSTEAD IN THE COUNTY OF KENT. BETWEEN JOSIAH CRUTCHER OF POMEROY STREET HATCHAM IN THE COUNTY OF SURREY DAIRYMAN AND CHARLES MAIDMENT OF NO 1 ST. JAMES PLACE PLUMSTEAD IN THE COUNTY OF KENT GROCER. GUARANTEED GENUINE AND IN FINE CONDITION - ESCUTCHEONED REVENUE STAMP RED WAX  SEAL SIZE 29 INCHES X 23 INS ON ONE SHEET OF VELLUM

Crutcher

Maidment

 

 

 

 

 

 

 

 

 

 

 

 

435

1911

ebay

 

FAMILY HISTORY Deed KENTISH TOWN LONDON Chambers 1911. low start no reserve - Family History research copy - .MANUSCRIPT indenture BEING THE CONVEYANCE OF FREEHOLD HEREDITAMENTS SITUATE AT HAVERSTOCK HILL, KENTISH TOWN IN THE COUNTY OF MIDDLESEX TO INCLUDE STABLING AND THE MALDEN ARMS PUBLIC HOUSE BETWEEN HERBERT WILLIAM CHAMBERS OF WILLOW GROVE, NORTH BRADLEY IN THE COUNTY OF WILTS ESQUIRE; FOLLETT WEBBER OF ST. HELENS PLACE IN THE CITY OF LONDON SOLICITOR OF THE FIRST PART; EMMA JANE BOYSON OF LAWN TERRACE BLACKHEATH IN THE COUNTY OF KENT OF THE SECOND PART; THOMAS POCKLINGTON OF 20 LANSDOWNE ROAD HOLLAND PARK IN THE CITY OF LONDON OF THE THIRD PART CLEAR HAND ON PARCHMENT WAX SEALS IMPRESSED REVENUE STAMPS SMALL SURVEY PLAN GUARANTEED ORIGINAL. SIZE 10 INCHES X 16 INCHES FOLDED

Chambers

Webber

Boyson

Pocklington

 

 

 

 

 

 

 

 

 

 

436

1770

ebay

 

MANUSCRIPT DEED Petworth KENT Goodson to Upton 1770. FROM THE REIGN OF GEORGE III - 234 years old MANUSCRIPT DOCUMENT BEING THE SURRENDER AND RELEASE OF ALL THAT ONE CUSTOMARY MESSUAGE AND GARDEN WITH APPURTANANCES IN PETWORTH FORMERELY IN THE OCCUPATION OF RICHARD THE ELDER AND ALSO ALL THAT ONE OTHER CUSTOMARY MESSUAGE IN PETWORTH FORMERLEY IN THE OCCUPATION OF WILLIAM CHEFSON. BETWEEN JAMES GOODSON OF EXCHANGE ALLEY LONDON SADLER AND CATHERINE HIS WIFE AND WILLIAM UPTON OF PETWORTH IN THE COUNTY OF SUSSEX CARPENTER PROOF OF TITLE DEED FROM THE HONOR AND MANOR OF PETHWORTH AT THE SPECIAL COURT BARON OF GEORGE EARL OF EGREMONT BARON OF CORCKERMOUTH . GUARANTEED GENUINE AND IN FINE CONDITION - ESCUTCHEONED REVENUE STAMP SIZE 19 INCHES X 8 INS ON ONE SHEET OF VELLUM

Chefson

Goodson

Upton

 

 

 

 

 

 

 

 

 

 

 

437

1627

H R Moulton Catalogue 1930

344/1

24 Apr 1627. Indenture declaring the uses of a fine between Christopher Combridge of Penshurst, and Frances, his wife, John Hooper of Tonbridge and William Woodgate of Chiddingstone, as to a house called “Harts” in Lighe, and lands there and in Tonbridge, Kent. £1

Combridge

Hooper

Woodgate

 

 

 

 

 

 

 

 

 

 

 

438

1627

H R Moulton Catalogue 1930

C571

3 Nov 1627. Bargain and Sale. St. Lawrence, Thanet, co. Kent. Richard Crofte of St. Peter, Thanet, co. Kent, to William Faireman of Ramsgate. Signature of Richard Croft. 15/-

Crofte

Faireman

 

 

 

 

 

 

 

 

 

 

 

 

439

1628

H R Moulton Catalogue 1930

1309

11 Jun 1628. Indenture of grant being a marriage settlement by Abraham Cox, yeoman, of Sundrishe co. Kent to John Stephen and John Cox, yeoman, of the same, of a messuage called Fytches, and land called Greene Crofte, Tylehostfield, and Greene meade in the same, in consideration had between the said Abraham and Margery his wife, daughter of the said John Stephen. Mark of John Stephen. 30/-

Cox

Stephen

 

 

 

 

 

 

 

 

 

 

 

 

440

1628

H R Moulton Catalogue 1930

1538

10 Nov 1628. Indenture of grant by Jeffrey Olyver, gent. of Seale co. Kent to Pelset Olyver, citizen and grocer of London, of a messuage called Smythet at Smythet Green in Seale, 34a. of land, and parcels of land called Hooke, Rablets, Hookehatch and Blackmans meade in the same . Signature of grantor. 15/-

Olyver

 

 

 

 

 

 

 

 

 

 

 

 

 

441

1629

H R Moulton Catalogue 1930

B1416

1 Oct 1629. Indenture of bargain and sale by James Ellis of Grays Inn, co. Middx., esq., to Thomas Hoggsflesh of Staple Inn, London, gent., of messuages and meadows etc. at Readhill in the parish of Chislehurst, co. Kent, now or late in the tenure of Thomas Hatcher or his assigns. Witnesses : Jo. Hill, Humfrey Jasson, Jos. Lomax, Fr. Snowdon. Signature : Ja. Ellis. 1 seal (armorial). 20/—

Ellis

Hoggsflesh

Hatcher

Hill

Jasson

Lomax

Snowdon

 

 

 

 

 

 

 

442

1630

H R Moulton Catalogue 1930

R145

12 Aug 1630. Copy of the will of Thomas Death of Reynoldsmith  in Orpington, co. Kent, weaver. Grant of probate missing. Fragments of seal of diocesan court. 20/—

Death

 

 

 

 

 

 

 

 

 

 

 

 

 

443

1630

H R Moulton Catalogue 1930

B1220

20 Sep 1630. Marriage agreements quadripartite between Thomas Bate the elder of Lydd, co. Kent, gent., and Joan his wife, of the 1st Pt., Thomas Bate the younger, of Lydd, gent., of the 2nd pt., John Bate of Lydd, of the 3 pt., and Peter Maplesden of Lydd, gent., Robert Maplesden of Lydd, gent., and Katherine Maplesden of the 4th pt., witnessing that for an intended marriage between John Bate and Katherine Maplesden, a fine shall be made of lands in Midley and Lydd, co. Kent, to the uses herein. Witnesses: Edward Master, Rich. Kilburne. Signatures: Thomas Bate, mark of Johan Bate, Thomas Bate, Peter Maplisden, Robert Maplisden, mark of Katherine Maplisden With counterparts. 3 deeds. 6 armorial seals. £4

Bate

Maplesden

Master

Kilburne

 

 

 

 

 

 

 

 

 

 

444

1630

H R Moulton Catalogue 1930

B1221

1 Nov 1630. Indenture of bargain and sale by Sir Richard Leveson of Willeshull, co. Salop, of the Order of the Bath, to Barnard Hyde of London, esq., of the manor house and lands called Gattons or Gittens, in Cliff, co. Kent (mutilated). Witnesses : Ri. Newport, Thomas Lyndsay, Reginald Piper, Richard Moulton, T. Comberford. Signature: R. Liveson. 10/—

Leveson

Hyde

Newport

Lyndsay

Piper

Moulton

Comberford

 

 

 

 

 

 

 

445

1631

H R Moulton Catalogue 1930

W536

27 Sep 1631. Indenture of grant by Thomas Jender or Ginder, yeoman of Elham co. Kent to Richard Symons yeoman of Swinfeild en. Kent, of an annuity of 8l. issuing out of land and tenements in Elham aforesaid. Signature of grantor. Seal. 15/—

Jender

Ginder

Symons

 

 

 

 

 

 

 

 

 

 

 

446

1632

H R Moulton Catalogue 1930

1340

6 Apr 1632. Grant by Luke Spayne the elder, yeoman. of Lymynge co. Kent to Luke Spayne, his son, of a messuage, 21a. of land, 7a. of land called Huntfield, and one acre of woodland in Broade Wood in Elham co. Kent in consideration of the marriage to be had between the said Luke the son and Annis, daughter of Thomas Wrake, yeoman, of Elham. Signature of grantor. 15/-

Spayne

Wrake

 

 

 

 

 

 

 

 

 

 

 

 

447

1632

H R Moulton Catalogue 1930

R244

1 Nov 1632. lndenture of bargain and sale by Sir Edward Hales of Tunstall, co. Kent, knight and baronet, to sir John Honywood, of Elmested, co. Kent, knight, of four pieces of marshland in Romeney marsh in the parish of Burwermarshe, co. Kent, with appointment of Humphrey Bedingfeild of Elmested, gentleman, and Thomas Poole, of the same, yeoman, as his attorneys to deliver seisin. Signed ‘ Edward Hales.’ Seal of arms. £2

Hales

Honywood

Bedingfeild

Poole

 

 

 

 

 

 

 

 

 

 

448

1633

H R Moulton Catalogue 1930

W875

20 Feb 1633. Grant by Katherine Staple, spinster, of London to Henry Hall, yeoman, of Farnborough, co. Kent, of a piece of land called Shellyes in Orpington co. Kent. Mark of grantor. Fragment of seal. 10/—

Staple

Hall

 

 

 

 

 

 

 

 

 

 

 

 

449

1633

H R Moulton Catalogue 1930

75/1

3 Jun 1633. Exemp, of a recovery between Robert Hayman and Ralph Whitfield as to lands in Elham, etc. co. Kent. £2

Hayman

Whitfield

 

 

 

 

 

 

 

 

 

 

 

 

450

1633

H R Moulton Catalogue 1930

B1086

20 Aug 1633. Indenture tripartite between Stephen Lancefeilde of Crundall, co. Kent, yeoman, Margaret his wife, Ambrose Cobbes of Willesborow, co. Kent, and Anne his wife, of the 1st pt., Thomas Lancefeilde of Crundall, yeoman, of the 2nd pt., and John Chapman of Crundall, yeoman, of the 3rd Pt., witnessing a feoffment by the parties hereto of the 1st and 2nd parts unto John Chapman of a messuage and lands in Waltham, co. Kent. Witnesses : mark of Richard Smyth, mark of John Cocke. Signatures : Steven Launceflelde, Margaret Lausfeld, Ambrose Cobbes, mark of Ann Cobbes, Thomas Laysfeild, John Chapman. 3 seals (armorial). 1 fragment of seal. £2

Lancefeild

Cobbes

Chapman

Smyth

Cocke

Laysfeild

 

 

 

 

 

 

 

 

451

1633

H R Moulton Catalogue 1930

W830

20 Nov 1633. Quitclaim by Henry Crispe, clerk, of Aylesford, co. Kent to Richard Lott, yeoman, of Dymchurch co. Kent, of his interest in 16a. of marsh land in the parish of Eastbridge in Romney Marsh. Signature of Henry Crispe. Armorial seal. 21/-

Crispe

Lott

 

 

 

 

 

 

 

 

 

 

 

 

452

1634

H R Moulton Catalogue 1930

B1094

25 Jun 1634. Deed of revocation by Sir William Hewitt of St. Martin in the Fields co. Middx., knt., to make void the uses of 14 acres of land in —, co. Kent, inthe tenure of Raphe Heyman, which uses were by Indenture dated 17 Dec. 1629 made between the said Sir William of the one pt., and Raphe Freeman of Apsteed, co. Herts. esq.. and William Hewitt, gent., son of Sir William, of the other pt., limited unto the said Sir William, and henceforth the uses of the said lands shall be unto the said Sir William and his heirs. Witnesses : Raphe Whitfeld, Robert Raworth, Charles Reade, Peter Walley. Signature : W. Hewytt. 30/—

Hewitt

Heyman

Freeman

Whitfeld

Raworth

Reade

Walley

 

 

 

 

 

 

 

453

1634

H R Moulton Catalogue 1930

P226

15 Dec 1634. Letters Patent of pardon for the trespass committed by William Lane and Faith his wife in acquiring from Thomas Browne gentleman and John Browne his son and heir apparent (by indenture dated 12 Dec., 1 Charles I) a messuage called Chauntry House in Horton Kirby, co. Kent, and a close of land containing 2 acres abutting on the said messuage towards the west and lying next the king’s highway leading from the said messuage towards Kingsdowne on the north, which premises are held in soccage in chief, without first obtaining the knight’s licence. Westminster, 15 Dec., 10 Charles I. Great Seal of Charles I (broken and repaired). Endorsed with a note of enrolment on the Memoranda Roll of the Lord Treasurer’s Remembrancer amongst the Recorda of Easter term 11 Charles I. “ A pardon of alienation for William Lane.” £7/10/-

Lane

Browne

 

 

 

 

 

 

 

 

 

 

 

 

454

1635

H R Moulton Catalogue 1930

B722

2 May 1635. Indenture between William Soane of Brasted, co. Kent, tanner, of the one part, and John Soane of Brasted, yeoman, brother of the said William of the other part, witnessing that the said William shall hold all that a messuage in Brasted, lands in Sundridge, co. Kent, and a shop in Sevenoaks. co. Kent, lately the estate of William Soane, of Brasted, tanner, deceased, late father of the said William and John, and that the said John shall hold all the messuages and lands, etc., in Benfield, and Hove, both in co. Sussex, lately the estate of Elizabeth Soane, widow, deceased, late mother of the said William and John, being a division of the said estates upon the said William and John both reaching the age of 21 years, and in accordance with the desire of her the said Elizabeth, deceased, as contained in her will dated 19 August 1630. Witnessed: Nat. Studley. Signature: Jolm Sone. 30/—

Soane

Studley

 

 

 

 

 

 

 

 

 

 

 

 

455

1636

H R Moulton Catalogue 1930

C1221

3 May 1636. A Licence of Alienation from Sir Robert Jackson, knt. and Margaret his wife to Anne Boteler, widow, and William Boteler concerning premises in Chatham and Rochester. 30/-

Jackson

Boteler

 

 

 

 

 

 

 

 

 

 

 

 

456

1637

H R Moulton Catalogue 1930

C456

1 Apr 1637. Covenant, on Marriage of Richard Gratwick, the younger, and Mary daughter of John Littlegroome. Richard Gratwick the elder of Bromley, Kent, yeoman, Grace his wife 1st pt. John Littlegroome of Bromley, yeoman, Anne his wife 2nd pt. Robert King, of Bromley, yeoman, Marten French of Bromley, yeoman, 3rd pt. Signatures of 1st and 3rd parties. £2

Gratwick

Littlegroome

King

French

 

 

 

 

 

 

 

 

 

 

457

1638

H R Moulton Catalogue 1930

1291

2 Apr 1638. Bond by Sir Thomas Wilsford, kt., of Islinge co. Kent to Hope Hamon, widow, of Beakesborne, co. Kent in 1000l. conditioned for the observance of covenants in indenture of even date. Signature of obligor. Armorial seal. 21/—

Wilsford

Hamon

 

 

 

 

 

 

 

 

 

 

 

 

458

1639

H R Moulton Catalogue 1930

B1282

1639. Marriage settlement between John Chapman of West Malling, co. Kent, mercer, and Thomas Pendlebury, citizen and clothworker of London, witnessing that for an intended marriage between John Chapman and Dorothy Buffeild of West Mailing, widow, the said John Chapman shall stand seized of messuages and lands in Hadlow and East Peckham, co. Kent. Witnesses : Abirzir Herbert, Gregory Smyth. Signature: John Chapman. Fragment of seal. 30/—

Chapman

Pendlebury

Buffeild

Herbert

Smyth

 

 

 

 

 

 

 

 

 

459

1639

H R Moulton Catalogue 1930

C1964

23 Apr 1639. Probate Will of William Booker of St. Peter I. of Thanet. Witnesses to the will : John Tomlyn, Henry Wilde, John Baker. Portion of seal. 15/—

Booker

Tomlyn

Wilde

Baker

 

 

 

 

 

 

 

 

 

 

460

1639

H R Moulton Catalogue 1930

R230

21 May 1639. Indenture of grant by king Charles I. to Anne Prewe of St. Margarets near Rochester, co. Kent, widow, of the wardship and marriage of William Prew, the king’s ward, son and heir of William Prew, clerk, deceased. 21 May, 15 Charles I. Signed: “Fra: Cottington.” [Sealed with the seal of the Court of Wards and Liveries]. Extent of the lands etc. of the late William Prew annexed. Lands etc. in Ditton, Co. Kent. £3

Prewe

Cottington

 

 

 

 

 

 

 

 

 

 

 

 

461

1640

H R Moulton Catalogue 1930

B1329

16 Apr 1640. Indenture of bargain and sale by John Glover of Lydd, co. Kent, jurat, Edward Master of Lydd, gent., and John Wilcock of New Romney, co. Kent, jurat, of the one pt., to Joan Bate, relict of Thomas Bate late of Lydd, gent. deceased, Thomas and Joan her children, of the other pt., of lands in New Romney and Midley, co. Kent. Witnesses : John Bate, Tho. Tookey. Signatures: John Glover, Edward Master, John Wilcock. 2 seals (armorial). 30/-

Glover

Master

Wilcock

Bate

Tookey

 

 

 

 

 

 

 

 

 

462

1640

H R Moulton Catalogue 1930

B529

24 May 1640. Indenture of lease by Sir Peter Vanloore, bart., of Tilehurst, co. Berks, and Sir Edward Powell, knight and bart., and Lady Mary his wife, to Thomas Willer, gent., of Tonbridge, co. Kent, of the Castle of Tonbridge and tenements and lands in Tonbridge, for the term of 21 years at the yearly rent of £23. Signature of Sir Peter Vanlore. 20/-

Vanloore

Powell

Willer

 

 

 

 

 

 

 

 

 

 

 

463

1641

H R Moulton Catalogue 1930

C291

29 Sep 1641. Exemplification of a Recovery. Tilmanstone, Eastry, etc. William Harrison, gent. against John Michell. Vouchees: Edward Howes, Thomas Peyton. £2

Harrison

Michell

Howes

Peyton

 

 

 

 

 

 

 

 

 

 

464

1642

H R Moulton Catalogue 1930

B1330

1 Jan 1642. Indenture of lease by John Millen of Pluckley, co. Kent, yeoman, to Paul Loftie of Westwell, co. Kent, of lands in Westwell, for 99 years, with the proviso that if John Millen pay Paul Loftie £54 on 3rd Jan. 1642, at the house of Marie Loftie. widow, in Westwell, then this deed shall be void. Witnesses: John Sturton, John Robartes. Signature: Paul Loftie. 1 fragment of seal. 15/—

Millen

Loftie

Sturton

Robartes

 

 

 

 

 

 

 

 

 

 

465

1642

H R Moulton Catalogue 1930

B1099

22 Apr 1642. Bond of John Dunkin of Elmestead co. Kent, yeoman, and Henry his son, to George Kingsley of Ickham, co. Kent, in £400, the condition being that if the said John and Henry observe etc. the covenants, etc., contained in a pair of indentures of even date, and made between Sir John Honywood of Elmestead, knt., and the said John and Henry of the one pt., and the said George Kingsley of the other pt. Witnesses: John Fotherby, Hen. Jenken, Humfry Bedingfeild, Edward Pyarde. Signatures: John Dunkin, Henr. Dunkyn. 2 seals (armorial). 25/—

Dunkin

Kingsley

Honywood

Fotherby

Jenken

Bedingfeild

Pyarde

 

 

 

 

 

 

 

466

1642

H R Moulton Catalogue 1930

B1107

9 May 1642. Indenture between William Denton of Tonbridge, co. Kent, gent., and Mary his wife of the one pt., and William Staple of London, gent., Sarah his wife, and Henry Lea of Hadlow, co. Kent, gent., of the other pt., witnessing that William Staple shall prosecute one writ of entry sur disseisin, etc. against Henry Lea, of all tithes of corn etc., in Tonbridge, provided that if William Denton pay William Staple £50 yearly during the lives of Sarah Staple, and William, son of Henry Lea, then this deed shall be void. Witnesses : William Say, Antho, Dabitott, Henrie Newman. Signatures: Will. Denton, Mary Denton. 2 seals (armorial). 30/-

Denton

Staple

Lea

Say

Dabitott

Newman

 

 

 

 

 

 

 

 

467

1642

H R Moulton Catalogue 1930

B1102

3 Jun 1642. Release by Sir John Honywood of Elmested, co. Kent, knt., unto George Kingsley of Ickham, co. Kent, esq., son and heir of William Kingsley, D.D. Archdeacon of Canterbury, of two messuages and lands in Elmested, co. Kent. Witnesses : Jo Fotherby, Hen. Jenken, Edward Syarde, Humphry Bedingfeild. Signature: John Honywood Armorial seal. 30/-

Honywood

Kingsley

Fotherby

Jenken

Syarde

Bedingfeild

 

 

 

 

 

 

 

 

468

1645

H R Moulton Catalogue 1930

C978

12 Feb 1645. Exemplification of a Recovery. Reculver. Nicholas Lisle and Samuel Spaldinge against Thomas Gittyns. Vouchees: John Hunt, Thomas Pargrave. £2

Lisle

Spaldinge

Gittyns

Hunt

Pargrave

 

 

 

 

 

 

 

 

 

469

1645

H R Moulton Catalogue 1930

B1127

14 Sep 1645. Marriage settlement tripartite between Frances Goulston of Hackney, co. Middx., widow, late wife of John Goulston of Wydiall, co. Herts, esq., late. Prothonotary of the Court of Common Pleas, deceased, of the 1st Pt., Edward Atkyns of Cheshunt, co. Herts., Serjeant at Law, of the 2nd pt., and Thomas Marsh of Hackney, esq., and Robert Sowth of Hackney, gent., of the 3rd pt., that for an intended marriage between Edward Atkyns, and Frances Goulston, the said Frances shall be seized of a half part of two messuages etc. and gardens in Ivychurch and Brookland, co. Kent, to the uses herein specified. Witnesses: Robert Atkyns, Clement Farnham, John Jeaffreson. Signature : Frances Goulston. With counterpart. 2 deeds £2/10/-

Goulston

Atkyns

Marsh

Sowth

Farnham

Jeaffreson

 

 

 

 

 

 

 

 

470

1646

H R Moulton Catalogue 1930

C1722

16 Jan 1646. Indenture to lead the uses of a Fine. Bilsington. Robert Barneham of Boughton Monchelsea, Kent of 1st part. Francis Twisden of London, Thomas Fludd of Otham, co. Kent, of 2nd part. Thomas Tomlyn of Malling, John Mustard of London, of 3rd part. Witnesses: Phi. Bartholomewe, Tho. Marryott, Tho. Barton. Signatures of all parties. 5 seals. £2

Barneham

Twisden

Fludd

Tomlyn

Mustard

Bartholomewe

Marryott

Barton

 

 

 

 

 

 

471

1646

H R Moulton Catalogue 1930

C1741

13 Feb 1646. Exemplification of a Recovery Bilsington. Thomas Tomlyn against John Mustard. Vouchees : Rob Barneham, Thomas Pargrave. £2

Tomlyn

Mustard

Barneham

Pargrave

 

 

 

 

 

 

 

 

 

 

472

1646

H R Moulton Catalogue 1930

C443

16 Jun 1646. Grant in name of Charles I. To Maria Beadle relict of Simon Beadle, of the administration of the goods etc. of the said Simon, deceased, of Bromley, Kent, yeoman. Copy of will attached, dated 11 May, 1644. Rare. £3

Beadle

 

 

 

 

 

 

 

 

 

 

 

 

 

473

1646

H R Moulton Catalogue 1930

B1272

20 Dec 1646. Marriage settlement between John Giles of Challocke, co. Kent, gent., and Gibon Hawker of Challocke, of the one pt., and Francis Lovelace of Chartham, co. Kent, esq., of the other pt., witnessing that for an intended marriage between John Giles and Ann Ginder, a recovery suffered of a messuage and lands in Challocke, by John Giles shall be to the uses herein specified. Witnesses: John Slowman, Will Lovelace. Signatures: John Giles, Gibbon Hawker, Fran. Lovelace. I seal (armorial) £2

Giles

Hawker

Lovelace

Ginder

Slowman

 

 

 

 

 

 

 

 

 

474

1647

H R Moulton Catalogue 1930

379/1

13 Apr 1647. Lease by William Soane of Brasted to Oliver Moundy of lands in Sundridge, co. Kent. £1

Soane

Moundy

 

 

 

 

 

 

 

 

 

 

 

 

475

1647

H R Moulton Catalogue 1930

D27

29 May 1647. Codicil of Will of William Fisher, of Eynsford. To ‘ my’ son William all freehold land in Eynsford upon condition he give to ‘my’ daughter Watts 5/—, to Hugh Watts 2/6, to Elizabeth Watts 2/6, to Mary Watts 5/-, to Joane Watts £6 5s., and Dorothy Fisher 5/- and to Joan Fisher ‘my’ wife 40/- a year for her life. 8 May 1648. In the name of King Charles I. Admon granted to William Fisher the son.

Fisher

Watts

 

 

 

 

 

 

 

 

 

 

 

 

476

1780

ebay

 

MANUSCRIPT DEED Petworth KENT Armstrong > Upton 1780. REIGN OF KING GEORGE III - 224 years old MANUSCRIPT INDENTURE DOCUMENT BEING A RELEASE FOR ALL THAT MESSUAGE OR TENEMENT BARKSIDE YARD GARDEN HEREDIAMENTS AND PREMISES WITH APPURTENANCES SITUATE IN THE TOWN OF PETWORTH IN THE OCCUPATION OF CHARLES MORRIS. BETWEEN WILLIAM ARMSTRONG OF GREENWICH IN THE COUNTY OF KENT ESQUIRE, JOHN ELDRIDGE OF KIRDFORD IN THE COUNTY OF SUSSEX MERCER, AND WILLIAM JOHNSON OF PETWORTH GENTLEMAN OF THE ONE PART AND WILLIAM UPTON OF PETWORTH CARPENTER OF THE OTHER PART. GUARANTEED GENUINE AND IN FINE TO VERY FINE CONDITION - ESCUTCHEONED REVENUE STAMP RED WAX  SEAL SIZE 22 INCHES X 29 INS ON ONE SHEET OF VELLUM THIS BEING THE SECOND OF TWO DOCUMENTS WE HAVE LISTED FOR THIS PROPERTY

Morris

Armstrong

Eldridge

Johnson

Upton

 

 

 

 

 

 

 

 

 

477

1697

ebay

 

MANUSCRIPT DEED Broadham SURREY Gresham > COVELL 1697. from the reign of KING WILLIAM III THE DOCUMENT IS 307 YEARS OLD MANUSCRIPT INDENTURE DOCUMENT BEING THE BARGAIN AND SALE OF ALL THAT MANOR OF BROADHAM WITH ALL THE MESSUAGES AND TENEMENTS, ALL THAT RECTORY AND PARSONAGE OF STONEGREAVE OR EATON BRIDGE IN THE COUNTY OF KENT - ALL THAT MANOR OF TATSFIELD - PLUS MORE INFORMATION ON ESTATES. BETWEEN CHARLES GRESHAM OF MORTELOCK IN THE COUNTY OF SURREY AND ALICE GRESHAM SON AND DAUGHTER OF SIR MARMADUKE GRESHAM LATE OF TITSEY IN THE COUNTY OF SURREY BARONET OF THE ONE PART AND EDWARD LESLEY OF TITSEY IN THE COUNTY OF SURREY GENTLEMAN AND DANIELL COVELL OF WESTERHAM IN THE COUNTY OF KENT YEOMAN OF THE OTHER PART. GUARANTEED GENUINE AND IN FINE CONDITION - SOME MARGIN STORAGE DAMAGE RED WAX  SEALS SIZE 21 INCHES X 17 INS ON ONE SHEET OF VELLUM

Gresham

Lesley

Covell

 

 

 

 

 

 

 

 

 

 

 

478

1837

ebay

 

MANUSCRIPT DEED Lympsfield SURREY Wallis > Withers 1837. from the reign of QUEEN VICTORIA THE DOCUMENT IS 167 YEARS OLD MANUSCRIPT INDENTURE DOCUMENT BEING THE LEASE ON A MESSUAGE OR TENEMENT SITUATE STANDING AND BEING IN LYMPSFIELD ON THE NORTH EAST SIDE OF THE COMMON STREET OR HIGHWAY LEADING FROM COCKHAM HILL TO BOTLEY HILL. BETWEEN JOHN WALLIS OF PUTNEY IN THE COUNTY OF SURREY TAILOR OF THE ONE PART AND NICHOLAS WITHERS OF EDENBRIDGE IN KENT DRAPER OF THE OTHER PART. GUARANTEED GENUINE AND IN VERY FINE CONDITION - ESCUTCHEONED REVENUE STAMPS RED WAX  SEALS SIZE 26 INCHES X 20 INS ON ONE SHEET OF VELLUM

Wallis

Withers

 

 

 

 

 

 

 

 

 

 

 

 

479

1850

ebay

 

MANUSCRIPT DEED Lympsfield SURREY Durtnell > Ware 1850. from the reign of QUEEN VICTORIATHE DOCUMENT IS 154 YEARS OLD MANUSCRIPT INDENTURE DOCUMENT BEING THE ASSIGNMENT OF MORTGAGE FOR £500 ON A MESSUAGE OR TENEMENT SITUATE STANDING AND BEING IN LYMPSFIELD ON THE NORTH EAST SIDE OF THE COMMON STREET OR HIGHWAY LEADING FROM COCKHAM HILL TO BOTLEY HILL. BETWEEN RICHARD DURTNELL OF BRASTED IN THE COUNTY OF KENT CARPENTER AND JOHN COOMBER OF THE PARISH OF BRASTED FARMER OF THE FIRST PART NICHOLAS WITHERS OF EDENBRIDGE IN THE SAID COUNTY OF KENT DRAPER OF THE SECOND PART AND GEORGE WARE OF BLACKMAN STREET SOUTHWARK IN THE COUNTY OF SURREY GENTLEMAN OF THE THIRD PART . GUARANTEED GENUINE AND IN VERY FINE CONDITION - ESCUTCHEONED REVENUE STAMPS RED WAX  SEALS SIZE 26 INCHES X 24 INS ON ONE SHEET OF VELLUM

Durtnell

Coomber

Withers

Ware

 

 

 

 

 

 

 

 

 

 

480

1648

H R Moulton Catalogue 1930

381/1

6 Feb 1648. Demise by William Lyndall, D.D., of Harlington, Beds., to George Wingate of the same, of Brooke End Farm in St. Ippoletts, Herts., and lands in Ulcombe etc., co. Kent. £1

Lyndall

Wingate

 

 

 

 

 

 

 

 

 

 

 

 

481

1648

H R Moulton Catalogue 1930

B1106

21 Dec 1648. Grant in the name of Charles I to Elizabeth Woodine, widow, and relict of Oliffe Woodine late of Horton Kirby, co. Kent, deceased, of the administration of the will, dated 12 May, 1648, of the said Oliffe Woodine. By the will legacies are bequeathed to Joane, Olliffe, Robert, and Henry, children of the said Oliffe, and the Cock Inn, in West St. Gravesend, is bequeathed to the eldest son Olliffe. Witnesses Phill. Satterthwaite, Edmond Attwood, Robert Averill, Win. Fenn. Signature: John Albott. Regr. of Prerogative Court. 1 fragment of seal. Rare. £3

Woodine

Satterthwaite

Attwood

Averill

Fenn

Albott

 

 

 

 

 

 

 

 

482

1649

H R Moulton Catalogue 1930

C1951

28 Nov 1649. Custodes Libertatis Angliae, Authoritate Parliamenti Exemplification of a Recovery. Ashford, Kingsnorth, etc. In the name of the Keepers of the Liberty of England. Freegist Stace against Humfry Wightwicke and Richard Wigg. Fragment of papered seal. Rather faded. Rare. £5

Stace

Wightwicke

Wigg

 

 

 

 

 

 

 

 

 

 

 

483

1650

H R Moulton Catalogue 1930

1005

18 Feb 1650. Indenture, being a marriage settlement between John Curling junior, yeoman, of Chilton in St. Laurence, Isle of Thanet, co. Kent and Elizabeth his wife of the one part and George Curling mariner of Ramesgate, in same isle and county concerning an annuity to be paid out of a messuage and land called Chilton in the parish of St. Laurence aforesaid in consideration of a marriage to be had between John son of the said John and Elizabeth and Jane Bassett, daughter of Thomas Bassett, baker, late of Ramesgate, deceased. Signature of John Curling junior. Mark of Elizabeth. Two seals. 30/-

Curling

Bassett

 

 

 

 

 

 

 

 

 

 

 

 

484

1650

H R Moulton Catalogue 1930

B1341

4 Mar 1650. Indenture of lease for one year by Margaret Knight of Lydd, co. Kent, widow, to Robert Wilcocks of New Romney, co. Kent, gent., and Thomas Cuckow of Ashford, co, Kent, brewer, of a mansion house, etc., known as Jaques Court in Lydd, co. Kent. Witnesses: John Stronghill, Tho. Cuckow, jun., John Puckle, Richard Jackson. Signatures: Robt. Wilcocks, Tho. Cuckow. Armorial seal. 30/—

Knight

Wilcocks

Cuckow

Stronghill

Puckle

Jackson

 

 

 

 

 

 

 

 

485

1650

H R Moulton Catalogue 1930

B1116

14 Jun 1650. Grant in the name of the Keepers of the Liberty of England, to Parnell Comfort, widow, of administration of the will of Thomas Comfort, late of Ash next Kingsdown, co. Kent, deceased, her late husband. Will attached dated 31 July 1649, bequeathing lands in Ash to Thomas Burrow to discharge a debt. Witnesses to the will : Thomas Stansall cler. William Overy. Signatures to the administration Michael Oldisworth, Henricus Parker, Regr. Rare. In Latin. £3/3/-

Comfort

Burrow

Stansall

Overy

Oldisworth

Parker

 

 

 

 

 

 

 

 

486

1650

H R Moulton Catalogue 1930

602/1

10 Dec 1650. Marriage Agreement. William Fareman, the younger, of St. Lawrence, Thanet (signature) and Mary Harnet (sister of Henry, of same). £1

Fareman

Harnet

 

 

 

 

 

 

 

 

 

 

 

 

487

1651

H R Moulton Catalogue 1930

D1

12 May 1651. In the name of the Keepers of the Liberty of England. Recovery between Daniell Hardinge and John Tolputt and Benjamin Dowle, gent., of messuages and 4 gardens in Milton otherwise Middleton co. Kent. Vouchees: Thomas Hills and George Hunston. Illuminated heading and borders finely engrossed. £10/10/-

Hardinge

Tolputt

Dowle

Hills

Hunston

 

 

 

 

 

 

 

 

 

488

1651

H R Moulton Catalogue 1930

W590

15 May 1651. Statute Staple by Elizabeth Salmon, widow, of Westcourt in Gilliugham co. Kent and John Bonner, gent. of the same to George Bower, esq., of London in 4000l. Signatures of obligors. Fragments of seals. Rare. 30/-

Salmon

Bonner

Bower

 

 

 

 

 

 

 

 

 

 

 

489

1651

H R Moulton Catalogue 1930

134

23 Jun 1651. Indenture, dated 23 June, 1651, between Christopher Combridge, yeoman, of Pensherst, co. Kent of the one part and William Woodgate, yeoman, of Chiddingstone co. Kent and Olliver Combridge of Penshurst aforesaid, yeoman, son of the said Christopher of the other part, witnessing that, for considerations mentioned, the said Christopher has granted enfeoffed and confirmed to the said William lands in Pensherst Leigh next Tonbridge, Bitborrough, and Tonbridge, co. Kent, to the only use of the said Oliver. Signatures of grantees. With counterpart. Seal. 2 deeds. £2

Combridge

Woodgate

 

 

 

 

 

 

 

 

 

 

 

 

490

1651

H R Moulton Catalogue 1930

WX610

14 Nov 1651. In the name of the Keepers of the Liberty of England. Probate before Sir Nathaniell Brent, kt. master of the Prerogative Court, of the last Will and Testament of William Walton, esq., late of Addington, co. Kent. £2

Brent

Walton

 

 

 

 

 

 

 

 

 

 

 

 

491

1651

H R Moulton Catalogue 1930

C1152

28 Nov 1651. In the name of the Keepers of the Liberty of England. Exemplification of Recovery. Newchurch, Bilsington, Bonnington, etc. Sir John Maynard K.B. against Sir John Honywood knt. Vouchees George Humston, Edward Honywood. Very good preservation. £7

Maynard

Honywood

Humston

 

 

 

 

 

 

 

 

 

 

 

492

1652

H R Moulton Catalogue 1930

77/1

12 Feb 1652. Exemp. (in the name of the Keepers of the Liberty of England) of a recovery between William Brooke and Thomas Rigden, as to a messuage and land in Elham, co. Kent. £7/10/-

Brooke

Rigden

 

 

 

 

 

 

 

 

 

 

 

 

493

1652

H R Moulton Catalogue 1930

390/1

15 Mar 1652. Indenture declaring the uses of a fine between Edward Besbeech of Sevenoaks, co. Kent, and Richard Besbeech of Marden, as to lands in Sevenoaks, Sandherst, etc., co. Kent. Armorial seal. £1/5/-

Besbeech

 

 

 

 

 

 

 

 

 

 

 

 

 

494

1654

H R Moulton Catalogue 1930

B1125

21 Feb 1654. Grant in the name of Oliver Lord Protector of the Commonwealth of England, etc., to Sarah Sladden, widow, of administration of the will of James Sladden, late of St. Margaret in Rochester, deceased, her late husband. Will attached dated 27 July 1653, bequeathing his effects, etc. to his wife. Witnesses to the will: Henry Cleggett, Tho. Yeates, Enlar Bradly; Signatures to the administration: R. Sankey, Mark Cottle. Rare. £2/2/-

Sladden

Cleggett

Yeates

Bradly

Sankey

Cottle

 

 

 

 

 

 

 

 

495

1653

H R Moulton Catalogue 1930

B1216

6 Apr 1653. Indenture tripartite between Mainwaring Hamond, esq., and Margaret his wife of the 1st pt., Frederick Primrose of Canterbury, M.D. Devereux Peyto of London, gent., Richard Masters of Langden, co. Kent, esq., Thomas Fotherby of Cricks Hall, co. Kent, esq., and John Swanne of Ickham, co. Kent, clerk, of the 2nd pt., and William Fairfax of London, D.D. and George Fairfax of Grays Inn, co. Middx. of the 3rd pt., witnessing a release by the parties hereto of the 2nd pt. to William Fairfax, of the manor of Temple Waltham, co. Kent, to the uses and trusts herein specified. Witnesses: Ric. May, Nicholas Burges, E. Fotherby, Martin Clifford, Sam. Alsop, Richard Pykinge, John Winter, Richard Bayles. Signatures: Mainwaring Hamond, Margrett Hammond, Frederick Primrose, Devereux Peyto, Ric. Masters, Thomas Fotherby, John Swan. 4 seals (papered). 3 seals. £3

Hamond

Primrose

Peyto

Masters

Fotherby

Swanne

Fairfax

May

Burges

Clifford

Alsop

Pykinge

Winter

Bayles

496

1653

H R Moulton Catalogue 1930

B1219

25 Apr 1653. Indenture of lease for one year by William Fairfax of London, M.D., to Henry Savage and Richard Bayles of London, gents., of the manor of Temple Waltham co. Kent. Witnesses: Robert Bonynge, Willm Goddard. Signature: Willm Fairfax. 1 seal (armorial). 30/—

Fairfax

Savage

Bayles

Bonynge

Goddard

 

 

 

 

 

 

 

 

 

497

1653

H R Moulton Catalogue 1930

554

25 May 1653. Indenture of bargain and sale by Thomas Hill, gent., of Bray co. Berks and Katherine his wife to Jonathan Peter, citizen and merchant tailor of London of two messuages or tenements and several closes of land in Lewisham alias Lewsham co. Kent. Signatures of grantors. 15/—

Hill

Peter

 

 

 

 

 

 

 

 

 

 

 

 

498

1653

H R Moulton Catalogue 1930

1165

20 Oct 1653. Indenture quinquepartite, being a covenant between  George Lane the elder, esq., of Seavenock, co. Kent and Mary his wife and George his son, Richard Croncke the elder, tailor, of the same and Mary his wife and Henry Colgate, cooper, of the same and Mercy his wife of the first Nicholas Brattle, gent., of the same, of the second Nicholas Price, blacksmith, of the same, of the third, Edward Beesbeech, gent, of the same, of the fourth and John Coggar, yeoman, of the same and John and Idde his son and daughter, of the fifth part, to levy a fine before the feast day of St. Thomas the Apostle next, of certain messuages and land in Seavenock aforesaid. Signatures and marks of parties. Arniorial seal and 7 seals. £2

Lane

Croncke

Colgate

Brattle

Price

Beesbeech

Coggar

 

 

 

 

 

 

 

499

1653

H R Moulton Catalogue 1930

W694

25 Nov 1653. Indenture of covenant between Andrew Essex, weaver, of Deal, co. Kent and Anne his wife of the one part and John Essex, seaman, his natural son of the same, of the other part, concerning a messuage and ½a. of land in a place called the Gosse in Deal aforesaid. Marks of the first parties. 10/-

Essex

 

 

 

 

 

 

 

 

 

 

 

 

 

500

1653

H R Moulton Catalogue 1930

D92

28 Nov 1653.  In the name of the Keepers of the Liberty of England. Exemplification of a recovery by Robert Thurlby gent and Humfrey Butler gent demandants against Abraham Otghar of premises in East Greenwich, co. Kent. Vouchee: John Roane. Slightly faded. £6

Thurlby

Butler

Otghar

Roane