Home

 

Back to County Index Page

 

Kent 501-604

Û

Kent 401-500

Ü

Kent 605-700

 

ID

Date

Source

Lot No.

Text

Surnames

 

 

 

 

 

 

 

 

 

 

 

501

1858

ebay

 

MANUSCRIPT DEED Plumstead KENT Pattison > Rose 1858. REIGN OF KING QUEEN VICTORIA - 146 years old MANUSCRIPT INDENTURE DOCUMENT BEING An ASSIGNMENT OF LEASEHOLD PREMISES NO 13 ST JAMES PLACE NEAR WOLLWICH WEST PLUMSTEAD IN THE COUNTY OF KENT BEING PART OF THE BURRAGE ESTATE. BETWEEN FREDERICK PATTISON OF OLD BROAD STREET LONDON MERCHANT AND CHARLES PATTISON OF WILLENHALL HOUSE NEAR COVENTRY WARWICKSHIRE OF THE FIRST PART THOMAS HOPPERTON OF BLOOMFIELD PLACE WEST PLUSTEAD NEAR WOOLWICH IN THE COUNTY OF KENT BUILDER OF THE SECOND PART AND WILLIAM ROSE OF CRESENT ROAD WEST PLUMSTEAD GUNNER IN THE ROYAL ARTILLERY. GUARANTEED GENUINE AND IN FINE TO VERY FINE CONDITION - ESCUTCHEONED REVENUE STAMP RED WAX  SEAL SIZE 30 INCHES X 22 INS ON ONE SHEET OF VELLUM

Pattison

Hopperton

Rose

 

 

 

 

 

 

 

 

 

502

1835

ebay

 

MANUSCRIPT DEED Lympsfield SURREY Wallis >Durtnell 1835. from the reign of QUEEN VICTORIA THE DOCUMENT IS 169 YEARS OLD MANUSCRIPT INDENTURE DOCUMENT BEING THE MORTGAGE 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 LYMPSFIELD IN THE COUNTY OF SURREY TAILOR OF THE ONE PART AND RICHARD DURTNELL OF BRASTED IN THE COUNTY OF KENT CARPENTER OF THE OTHER PART. GUARANTEED GENUINE AND IN VERY FINE CONDITION - ESCUTCHEONED REVENUE STAMPS RED WAX  SEALS SIZE 26 INCHES X 30 INS ON ONE SHEET OF VELLUM

Wallis

Durtnell

 

 

 

 

 

 

 

 

 

 

503

1867

ebay

 

A vellum indenture dated 22nd February 1867 between John Baddeley of Hurstville, Forest Hill, Kent (esquire) and William Symonds of Wick Lane, Old Ford, Bow, Middlesex (color manufacturer) being a Counterpart Lease of messuage and premises Wick lane, Old Ford, Middlesex. One page with two seals, one signature.  Very good condition.

Baddeley

Symonds

 

 

 

 

 

 

 

 

 

 

504

1867

ebay

 

MANUSCRIPT DEED Plumstead KENT Driver > Radley 1867. REIGN OF KING QUEEN VICTORIA - 137 years old MANUSCRIPT INDENTURE DOCUMENT BEING An ASSIGNMENT OF LEASEHOLD PREMISES NO 2 ST JAMES PLACE PLUMSTEAD IN THE COUNTY OF KENT. BETWEEN THOMAS DRIVER OF NO 2 ST JAMES PLACE PLUMSTAED IN THE COUNTY OF KENT VIEWER OF STORES AT THE TOWER OF LONDON OF THE ONE PART AND CHARLES RADLEY OF NO 19 ST. JAMES PLACE AFORESAID FOREMAN COOPER OF THE OTHER PART. GUARANTEED GENUINE AND IN FINE TO VERY FINE CONDITION - ESCUTCHEONED REVENUE STAMP RED WAX  SEAL SIZE 30 INCHES X 22 INS ON ONE SHEET OF VELLUM

Driver

Radley

 

 

 

 

 

 

 

 

 

 

505

1862

ebay

 

MANUSCRIPT DEED Plumstead KENT Woolwich > Stephens 1862. REIGN OF KING QUEEN VICTORIA - 146 years old MANUSCRIPT INDENTURE DOCUMENT BEING An ASSIGNMENT OF LEASEHOLD PREMISES NO 1 ST JAMES PLACE NEAR WOOLWICH WEST PLUMSTEAD IN THE COUNTY OF KENT BEING PART OF THE BURRAGE ESTATE. BETWEEN THE TRUSTEES OF THE WOOLWICH EQUITABLE BENEFIT BUILDING AND INVESTMENT ASSOCIATION OF THE FIRST PART AND JAMES STEPHENS OF MEBOURNE PLACE SANDY HILL PLUMSTEAD IN THE COUNTY OF KENT. GUARANTEED GENUINE AND IN FINE TO VERY FINE CONDITION - ESCUTCHEONED REVENUE STAMP RED WAX  SEAL SIZE 30 INCHES X 22 INS ON ONE SHEET OF VELLUM

Stephens

 

 

 

 

 

 

 

 

 

 

 

506

1467

Bloomsbury 4 Nov 2004

4

Letter of attorney, to Thomas Bryan, William Rotheley, Laurence Test, John Wode senior, William Rote, John Beerd “gentilman”, to John Welles and John Burton, to deliver seisin and possession of land and property in Edenbridge, Cowden and Westerham, “to the said James Wellescitizen and baker of London, and William Langrigge of Southwark, Surrey, mercer”, Ds. “Fermory”, manuscript in Latin, on vellum, 11 lines, 6 red wax seals on five tags (initial letters “IBS” and “I” on two and figures of a scorpion on two others), Phillipps number 31689 on verso, partial or completely preserved, slightly creased and soiled, 120 x 300mm., 14th March 1467. £250 - £300 Scriveners mark “Fermory”. Probably Thomas Fermory, apprentice 1434, and later a Master.

Bryan

Rotheley

Test

Wode

Rote

Beerd

Welles

Burton

Langrigge

Fermoy

 

 

507

1797

ebay

 

antique MANUSCRIPT DEED Petworth KENT Elizabeth Upton 1797. REIGN OF KING GEORGE III - 207 years old MANUSCRIPT DOCUMENT BEING THE ADMISSION OF ELIZABETH UPTON WITH SURRENDER AT THE CAPITAL COURT BARON OF GEORGE OBRIEN EARL OF EGREMONT BARON OF COCKERMOUTH AND LORD OF THE MANOR FOR THE HONOR AND MANOR OF PETWORTH IN THE COUNTY OF SUSSEX. FOR ALL THAT MESSUAGE AND SHOP WITH CHAMBERS SITUATE IN THE MARKET PLACE AT PETWORTH - WITH DETAILS OF OTHER PROPERTY AND OCCUPANTS. GUARANTEED GENUINE AND IN FINE TO VERY FINE CONDITION - ESCUTCHEONED REVENUE STAMP SIZE 12 INCHES X 15 INS ON ONE SHEET OF VELLUM

Upton

 

 

 

 

 

 

 

 

 

 

 

508

1714

ebay

 

Handwritten English vellum indenture dated 1714 during the reign of King George I being the conveyance of a dwelling in Kenington in the County of Kent between Edward Carter, a Yeoman, of the one part; and John Clarke of Woodchurch, Yeoman, of the second part. Beautifully penned with fancy printed vignette, three blue revenue stamps with insert, tax stamp, and red wax seal impressioned with a heart with an arrow through it. Nicely docketed on verso as well. Fine condition, measures 25 x 18".

Carter

Clarke

 

 

 

 

 

 

 

 

 

 

509

1806

ebay

 

antique MANUSCRIPT DEED Petworth KENT Elizabeth Upton 1806. REIGN OF KING GEORGE III - 198 years old MANUSCRIPT DOCUMENT BEING THE ADMISSION OF EDWARD FFEILDER UPTON TO THE REVISION EXPORTANT ON THE DEATH OF ELIZABETH UPTON WITH SURRENDER AT THE SPECIAL COURT BARON AND CUSTOMARY COURT OF GEORGE OBRIEN EARL OF EGREMONT BARON OF COCKERMOUTH AND LORD OF THE MANOR FOR THE HONOR AND MANOR OF PETWORTH IN THE COUNTY OF SUSSEX. FOR ALL THAT MESSUAGE AND GARDENS IN POUND STREET AT PETWORTH - WITH DETAILS OF OTHER PROPERTY AND OCCUPANTS. GUARANTEED GENUINE AND IN FINE TO VERY FINE CONDITION - ESCUTCHEONED REVENUE STAMP SIZE 10 INCHES X 14 INS ON ONE SHEET OF VELLUM

Upton

Obrien

 

 

 

 

 

 

 

 

 

 

510

1869

ebay

 

ANTIQUE MANUSCRIPT DEED Plumstead KENT BRIGDEN > CRUTCHER 1869. REIGN OF KING QUEEN VICTORIA - 135 years old MANUSCRIPT INDENTURE DOCUMENT BEING An ASSIGNMENT OF LEASEHOLD PREMISES NO 1 ST JAMES PLACE NEAR WOOLWICH WEST PLUMSTEAD IN THE COUNTY OF KENT BEING PART OF THE BURRAGE ESTATE. SUBJECT TO A MORTGAGE THEREOF TO THE TRUSTEES OF THE WOOLWICH MUTUAL BENEFIT BUILDING SOCIETY. BETWEEN CHARLES STEPHEN BRIGDEN OF ST. JAMES PLACE PLUMSTEAD KENT DAIRYMAN OF THE ONE PART AND JOSIAH CRUTCHER OF HATCHAM DAIRY POMEROY STREET OLD KENT ROAD SURREY DAIRYMEAN OF THE OTHER PART. GUARANTEED GENUINE AND IN VERY FINE CONDITION - ESCUTCHEONED REVENUE STAMP RED WAX  SEAL SIZE 30 INCHES X 25 INS ON TWO SHEETS OF VELLUM

Brigden

Crutcher

 

 

 

 

 

 

 

 

 

 

511

1749

ebay

 

A vellum document from George Paul Doctor of Laws Commissary General of the City and Diocese of Canterbury lawfully constituted to our beloved in Christ...  appointing Sarah Baker (wife of Charles Baker) natural and lawful daughter of Sarah Hammond late of Charing in the Dicocese of Canterbury, widow deceased as administrator of the properties of Sarah Hammond who died intestate. Dated at Canterbury on the 10th day of January in the 22nd year of the reign of George II [1749]. Signed by "William Churchill" Registrar. Some creasing and dust marking. Vellum printed with handwritten insertions in English. Nice paper covered seal of the Diocese of Canterbury.

Paul

Baker

Hammond

Churchill

 

 

 

 

 

 

 

 

512

1792

Wealden Books 421/110

154

Deed of Partition. Charles Baker and Hart Baker & his daughter of messuages in Ashford & Hothfield, late the estate of Charles Baker the Elder and conveyance to Hart Baker of half part of messuages & Land at Charing. Dated 2nd May 1792. 4 large vellum sheets folded as usual. Sl. grubby.

Baker

 

 

 

 

 

 

 

 

 

 

 

513

1888

ebay

 

Vellum indenture staed the 7th of December 1888. Relates to the appointment of new trustee of settlement of 5th of October 1861. The agreement is between Mrs Mary Selina Hill (wife of the Reverend Savery Hill of St Nicholas Rochester in the county of Kent) and Frederic J Cornish Bowden of Blackhall in the parish of North Huish in the county of Devon. The indenture is on two large pieces of vellum that measure 22 inches high by 27 inches wide. There are three wax stamps on green silk ribbon and one orange and white revenue stamp. This indenture is in excellent condition

Hill

Bowden

 

 

 

 

 

 

 

 

 

 

514

1782

ebay

 

antique MANUSCRIPT DEED Walton  SURREY  Mercer >Bodicoate 1782. REIGN OF KING GEORGE II - 222 years old MANUSCRIPT PAPER INDENTURE DOCUMENT BEING THE ATTESTED COPY WRITTEN IN 1784 OF A LEASE AND RELEASE OF ALL THAT MANOR MESSUAGE AND FARM OF SOUTHWOOD AND SILKESMOORE SITUATE LYING AND BEING IN THE PARISH OF WALTON UPON THAMES IN THE COUNTY OF SURREY TOGETHER WITH OUTHOUSES BARNS STABLES ETC.. WITH PAGES OF LOCAL LAND INFORMATION BETWEEN BELCHER MERCER OF THE NAVY OFFICE LONDON GENTLEMAN OF THE ONE PART AND JOHN BODICOATE OF WESTRAM IN THE COUNTY OF KENT. GUARANTEED GENUINE AND IN FINE TO VERY FINE CONDITION - SIXTEEN SHEETS OF HAND MADE PAPER MANUFACTURER WATER MARK OF CURTEIS & SONS SIZE 18 INCHES X 12 INS STRONG CLEAR HAND

Mercer

Bodicoate

 

 

 

 

 

 

 

 

 

 

515

1758

ebay

 

antique MANUSCRIPT DEED Lambourne ESSEX Bodicote > Hayes 1758. REIGN OF KING GEORGE II - 246 years old MANUSCRIPT PAPER INDENTURE DOCUMENT BEING THE ATTESTED COPY WRITTEN IN 1784 OF MORTGAGE OF AN ESTATE IN ESSEX FOR SECURING £1050 AND INTEREST TRUST MONEY FOR ALL THAT MESSUAGE OR TENEMENT AND MANSION HOUSE WITH GARDEN KNOWN BY THE SIGN OF THE CROWN IN AFFBRIDGE IN THE TOWN OR PARISH OF LAMBOURNE IN THE COUNTY OF ESSEX WITH SIXTEEN SIDES OF DETAILS ON OTHER PROPERTIES IN THE MANOR. BETWEEN JOHN BODICOATE OF WESTRAM IN THE COUNTY OF KENT GENTLEMAN AND ELIZABETH HIS WIFE OF THE ONE PART AND CHARLES HAYES OF DOWN IN THE COUNTY OF KENT ESQUIRE AND KINGSBY BETHELL ESQUIRE ALDERMAN OF THE CITY OF LONDON OF THE OTHER PART. GUARANTEED GENUINE AND IN FINE TO VERY FINE CONDITION - TEN SHEETS OF HAND MADE PAPER WITH DETAILS TO BOTH SIDE MANUFACTURER WATER MARK OF CURTEIS & SON SIZE 18 INCHES X 12 INS STRONG CLEAR HAND

Bodicoate

Hayes

Bethell

 

 

 

 

 

 

 

 

 

516

1865

ebay

 

antique MANUSCRIPT DEED Chertsey SURREY Paine > Southgate 1865. FROM THE TIME OF THE REIGN OF QUEEN VICTORIA THE DOCUMENT IS 139 YEARS OLD SETTLEMENT OF A FARM AT CHERTSEY IN THE COUNTY OF SURREY MANUSCRIPT INDENTURE DOCUMENT BEING THE SETTLEMANT OF ONGAR HILL FARM. ON FOUR SHEETS OF PARCHMENT WITH OTHER INDENTURES TO REVERSE BETWEEN JOHN MARSHALL PAINE OF SAYES COURT ADDLESTON IN THE COUNTY OF SURREY ESQUIRE AND KATE HIS WIFE OF THE ONE PART AND LEWIS PAINE OF DUNCROFT STAINES IN THE COUNTY OF MIDDLESEX ESQUIRE AND THE REVEREND FREDRIC SOUTHGATE VICAR OF NORTHFLEET IN THE COUNTY OF KENT OF THE OTHER PART . GUARANTEED GENUINE AND IN  FINE TO VERY FINECONDITION - ESCUTCHEONED REVENUE STAMP WAX SEAL SIZE 29 INCHES X 24 INS ON THREE SHEETS OF PARCHMENT

Paine

Southgate

 

 

 

 

 

 

 

 

 

 

517

1705

ebay

 

A beautiful English vellum deed ideal for framing dated 1705 during the reign of Qenn Anne. The indenture conveys property in Woodchurch in the County of Kent between Joseph Hughes, a Dyer, of the one part; and John Staple, a Yeoman, of the second part. Flourishing penmanship with fancy initial letter. Two blue revenue stamps and early tax stamp acknowledged on the docket on the verso. Nice red wax seal on vellum tag with impression of a bird. Fine condition, 12.5 x 9".

Hughes

Staple

 

 

 

 

 

 

 

 

 

 

518

1730

ebay

 

Handwritten English vellum indenture dated 1730 during the reign of King George II being the conveyance of property in Lidd in the County of Kent between Edward Cooter of Middlesex, a Coachman, of the one part; and Elizabeth Bell, wife of John Bell of Canterbury, a Weaver. Fancy printed vignette with nice Coat of Arms, three blue revenue stamps with insert, tax stamp, and red wax seal on cloth tag with impression of a horse and rider, possibly a Knight. Very Good condition being very fresh, a couple of creases and area of light worm holes. Measures 28.5 x 22".

Cooter

Bell

 

 

 

 

 

 

 

 

 

 

519

1788

ebay

 

Handwritten English vellum indenture dated 1788 during the reign of King George III being the conveyance of a building and property including a Carpenters shop located in Lydd in the County of Kent between a Carpenter and a Grocer. The indenture is between John Finn, a Carpenter, and his wife Elizabeth, and John Bartholomew, a Grocer. Nicely penned with fancy printed vignette, blue revenue stamp, and tax stamp, two red wax seals on cloth tags. Nice docketing on verso. Very good condition and quite large, measuring 33 x 26".

Finn

Bartholomew

 

 

 

 

 

 

 

 

 

 

520

1728

ebay

 

Fine handwritten English vellum indenture dated 1728 during the reign of King George II being the conveyance of property in Woodchurch in the County of Kent between Richard Jones, Yeoman, and his wife Elizabeth, of the one part; and John Mare, Yeoman, of the second part. Superb penmanship with bold fancy printed vignette, three blue revenue stamps and tax stamp. Two red wax seals, one impressioned with Cherub and the other with flowers. Measures 16 x 11".

Jones

Mare

 

 

 

 

 

 

 

 

 

 

521

1656

H R Moulton Catalogue 1930

78/1

25 Jun 1656. Exemp. (in the name of Oliver, Lord Protector of the Commonwealth, etc.) of a recovery between Edward Carleton and Philip Lazenby, demandants, and Thomas carleton and Thomas Singleton, tenants concerning a messuage and land in Lympne, co. Kent. £6

Carleton

Lazenby

Singleton

 

 

 

 

 

 

 

 

 

522

1657

H R Moulton Catalogue 1930

B1098

10 Jan 1657. Deed between Robert Atkyns of Lincoln's Inn, co. Middx., esq., of the one pt., and Edward Goulston of Gray's Inn, co. Middx., gent., and John Lowe of St Andrew, Holborn, co. Middx., gent., of the other pt., to lead the uses of a fine of messuages and lands in Chesthunt, co. Herts., and Ware, co. Herts., and in Ivechurch, Brensett, and Brookland, co. Kent. Witnesses: Clement Farnham, Andrew Butler. Signature: Robert Atkyns. 1 seal (papered). 15/-

Atkyns

Goulston

Lowe

Farnham

Butler

 

 

 

 

 

 

 

523

1657

H R Moulton Catalogue 1930

C1884

13 Jul 1657. Mortgage. Farningham and Eynsford. Sir John Cotton of Lanwade, co. Camb. Bart. To James Perrott of London. Witnesses: Tho. Massam, Ric. Marshall. Signature: Jo. Cotton. Papered seal. 25/-

Cotton

Perrott

Massam

Marshall

 

 

 

 

 

 

 

 

524

1657

H R Moulton Catalogue 1930

R162

13 Jul 1657. Indenture of sale by William Wiseman esquire, son of Sir Thomas Wiseman, of Rivenhall, co. Essex, to Robert Wiseman, D.C.L., of Doctors' Commons, London, of the manor of St. Mary Hall and messuages etc. in the towns, parishes or hamlets of St. Maryes Hoo and Alhallows Hoo, co. Kent. With 2 bonds. Signature of ' Will Wyseman.' £2/2/-

Wiseman

 

 

 

 

 

 

 

 

 

 

 

525

1658-1777

H R Moulton Catalogue 1930

C462

Admissions to a Manor. One bound folio book of admissions etc., for the manor of Hores from 7th March 1658 to 13th July 1682, and ditto from September 1704 to July 1777.

 

 

 

 

 

 

 

 

 

 

 

 

526

1658

H R Moulton Catalogue 1930

C655

21 Oct 1658. Marriage settlement. Mayfield, co. Sussex. William Maynard of Brenchley, co. Kent to Thomas Brett of Brenchley, co. Kent, Mercy Weldish of Hollingbourne, co. Kent, spinster, on marriage of William to Mary. Witnesses: John Bishopp, Edward Woodgate, Richard Woodgate. Signature of William Maynard. 30/-

Maynard

Brett

Weldish

Bishopp

Woodgate

 

 

 

 

 

 

 

527

1658

H R Moulton Catalogue 1930

W592

23 Oct 1658. Notes on the will of Mrs. Ann Bower dated 8 Sept. 1657 and of the letters of administration of the goods etc., of George Bower, dated 23 Oct, 1658. 20/-

Bower

 

 

 

 

 

 

 

 

 

 

 

528

1658

H R Moulton Catalogue 1930

B1129

2 Nov 1658. Grant in the name of Richard, Lord Protector of the Commonwealth of England, etc., to John and Henry Stroude, of administration of the will of Thomas Stroude, late of Elham, co. Kent, their father, deceased. Will dated 29 May 1655, bequeathing a messuage and garden in Elham to his son Henry, with legacies to his other son John and daughter Elizabeth. Witnesses to the will: Thomas Wood, mark of Benjamin Pilcher. Signatures to the administration: R. Sankey, W. Longmore, Mark Cottle. Very rare. £5

Stroude

Wood

Pilcher

Sankey

Longmore

Cottle

 

 

 

 

 

 

529

1659

H R Moulton Catalogue 1930

C1649

18 Apr 1659. Probate Will in the name of Richard Lord Protector of Ye Commonwealth of England, etc., of Elizabeth Sheldon late of Woolwich, co. Kent, widow. Date of will, 7 Feb 1658. Probate, 18 April 1659. Very rare. £5

Sheldon

 

 

 

 

 

 

 

 

 

 

 

530

1659

H R Moulton Catalogue 1930

W2/341

12 May 1659. In the name of Richard, Lord Protector. Exemplification under the seal of the Common Pleas of a recovery suffered in Easter Term 1659 between Sir John Pelham, bart., Francis Selwyn, esq., and Nicholas Geldridge, esq., demandants and Thomas Prichard, gent., tenant concerning the manor of Towne Court alias Tonge Court, with appurts co. Kent. Vouchees: Francis Walsingham, esq., George Humston. £12/10/-

Pelham

Selwyn

Geldridge

Prichard

Walsingham

Humston

 

 

 

 

 

 

531

1660

H R Moulton Catalogue 1930

W772

15 Jan 1660. Indenture of lease by William Juxon, Archbishop of Canterbury, to John Cason, gent., of Allington co. Kent, of the parsonage, grange and tythes of Walmer co. Kentfor 21 years. Signature of lessor. £2

Juxon

Cason

 

 

 

 

 

 

 

 

 

 

532

1660

H R Moulton Catalogue 1930

W562

14 May 1660. Probate in the Prerogative Court of Canterbury of the will of Edward Laurence, of West Farlie co. Kent. 20/-

Laurence

 

 

 

 

 

 

 

 

 

 

 

533

1660

H R Moulton Catalogue 1930

C1780

4 Jun 1660. Exemplification of a Recovery. Woolwich Manor. William Eltonhead and Thomas Trott against Marmaduke Moore. £2/2/-

Eltonhead

Trott

Moore

 

 

 

 

 

 

 

 

 

534

1661

H R Moulton Catalogue 1930

R169

15 Feb 1661. Indenture of agreement between Sir Heneage Finch, knight and baronet, solicitor general, Elias Harvey of Rowhampton, co. Surrey, esquire, sir Edward Dering of Surrenden Dering, co. Kent, baronet, and Dame Mary his wife with Henry Pratt of London, gentleman and Christopher Dering of the Inner Temple, London, esquire, leading to the uses of a fine levied in Hilary term last past by the first above-named parties, relative to a messuage etc in Halstowe, Middleton, Bobbing, Newington and Ywade, co. Kent. Signatures and seals (one missing) of the 1st parties. £2/10/-

Finch

Harvey

Dering

Pratt

 

 

 

 

 

 

 

 

535

1661

H R Moulton Catalogue 1930

W591

13 Jul 1661. Assignment by Elston Wallis, goldsmith of London and Edward Coote, "milleyner" of London, administrators of the goods and chattels etc. of George Bower, esq., decd. Late of Allhallows in the Wall, London, to Augustine Cesar, Doctor of Physic, of Rochester co. Kent, of a statute staple dated 15 May 1651. (see No. W590). Signatures of assignors. Two armorial seals. 25/-

Wallis

Coote

Bower

Cesar

 

 

 

 

 

 

 

 

536

1662

H R Moulton Catalogue 1930

1036

7 Feb 1662. Exemplification of a recovery suffered under the seal of the Court of Common Pleas, in Hilary Term, 12 Charles II, between Barnard Ellis, demandant, and Richard Glover, tenant, of the manor of Downe, co. Kent. Vouchees: Nicholas Palmer, George Huniston. £2/2/-

Ellis

Glover

Palmer

Huniston

 

 

 

 

 

 

 

 

537

1663

H R Moulton Catalogue 1930

C19

1 May 1663. Marriage agreement. Pinden in Horton Kirby, co. Kent. John Beadle of Bromley, co. Kent, yeoman, son and heir of Symon Beadle of Bromley, yeoman, deceased. James Harris of Dartford, co. Kent, yeoman, Ann Shott of Dartford, co. Kent, spinster, daughter of John Shott of Dartford, baker, on the marriage of John to Ann. Witnesses: Ri. Head, Henry Head, Sam. Ball. Portions of seals. Signed: John Beadell. Mark of James Harris. I.H. 30/-

Beadle

Harris

Shott

Head

Ball

 

 

 

 

 

 

 

538

1663

H R Moulton Catalogue 1930

C1727

15 Aug 1663. Letters Patent. Creation of dignity of Baronet to Robert Barnham of Boughton Monchelsea, co. Kent. Portrait of Charles II. £10

Barnham

 

 

 

 

 

 

 

 

 

 

 

539

1664

H R Moulton Catalogue 1930

W2/335

23 May 1664. Exemplification under the seal of the Common Pleas of a recovery suffered in Easter Term 16 Chas. II between John Nethersole, gent., demandant and Thomas Gomme, tenant, concerning a messuage and land in the parish of Holy Cross Westgate, Canterbury. Vouchees: David Delamarlire, Jacob Barme and Mary his wife, George Humston. £2/2/-

Nethersole

Gomme

Delamarlire

Barme

Humston

 

 

 

 

 

 

 

540

1664

H R Moulton Catalogue 1930

B1130

20 Oct 1664. Marriage settlement. Indenture tripartite between Susan Depupp of London, widow, of the 1st pt., John Crouch, citizen and draper of London, on the 2nd pt., and Nathaniel Tench of London, merchant, and John Ince, citizen and clothworker of London, of the 3rd pt., witnessing that for an intended marriage between John Crouch, and Susan Depupp, Susan Depupp releases unto Nathaniel Tench and John Ince, lands in Bexley, co. Kent, to the uses herein specified. Witnesses: Mabel Gouldwell, Agnes Ball, Solo. Sebright. Signatures: Susan Depup, Nathaniel Tench, John Ince. 2 seals (armorial). With counterpart. 2 deeds. £3

Depupp

Crouch

Tench

Ince

Gouldwell

Ball

Sebright

 

 

 

 

 

541

1665

H R Moulton Catalogue 1930

P70

26 Apr 1665. Exemplification under the seal of the Court of Common Pleas of a fine levied at Westminster in Easter term 17 Charles II. between Henry Lewes, gentleman, complainant, and Percival Harte, gentleman, and Rose Harte, widow, deforciants, of a messuage etc. in Mottingham, Chislehurst, Lee and Eltham. Portion of seal. £3

Lewes

Harte

 

 

 

 

 

 

 

 

 

 

542

1718

ebay

 

handwritten English vellum indenture dated 1718 during the reign of King George I being the conveyance of a cottage in Woodchurch in the County of Kent between Elizabeth Staple, a Spinster, of the one part; and Elizabeth Mace, a Widow, of the second part. Nicely penned with fancy printed vignette, three light blue revenue stamps with insert, tax stamp, and red wax seal with intriguing impression, docketed on verso. FINE condition, measures 20 x 13".

Staple

Mace

 

 

 

 

 

 

 

 

 

 

543

1865

ebay

 

INDENTURE OF : Mr. George Town to Mr. J. C. Payne conveyance of a mesuageand premises 133 Middle Street Deal for the consideration of £175.00. on 1st May 1865 - George Town of Deal of the County of Kent (Sweep) and John Clinch Payne of Canterbury (Victuller) and George Mercer of Deal for the sum of £175.00 of lawful money of Great Britain paid to George Town paid by John Clinch Payne for absolute purchase of the hereditments 133 Middle Street formerly in the tenure and occupation of Edward Gardner and of his assigned afterwards of Richard Canney and Sarah Ann Canney his wife. John Clinch Paynes excecuter is George Mercer.

Town

Payne

Mercer

Gardner

Canney

 

 

 

 

 

 

 

544

1718

ebay

 

Handwritten English vellum indenture dated 1718 during the reign of King George I being the conveyance of property in Woodchurch in the County of Kent between Elizabeth Mace, a Widow, of the one part; and Hollanbe Latter, a Gardiner, of the second part. This piece of vellum is beautiful, one of the best I have seen, with the grain of the animal skin handsomely showing throughout. Beautifully penned with fancy printed vignette, three blue revenue stamps with insert, tax stamp, and red wax seal on cloth tag. Fine condition as noted,mild discoloration and very small natural vellum hole, measures 30 x 23".

Mace

Latter

 

 

 

 

 

 

 

 

 

 

545

1847

ebay

 

You are bidding on copies of the original documents for the sale of Restoration House in Rochester 1847. One document is the Auction Poster, one document is the conditions of sale, one document is the plan of the plot, one document is the advertising poster  for the particulars of Restoration House and one document is a signed and dated bill of sale to Richard Borridge Esquire. This would make a super addition to any collector of Charles Dickens or Charles II memorabilia. Restoration house was the "home" of Miss Havisham ( Satis House ) from Dicken's Great Expectations and Charles II stayed there on the eve of his restoration to the throne of England in the 1600's.

Borridge

 

 

 

 

 

 

 

 

 

 

 

546

1739

ebay

 

Handwritten English vellum indenture dated 1739 during the reign of King George II being the conveyance of a dwelling in Kenington in the County of Kent between Thomas Carter, a Yeoman, of the one part; and John Horton, a Malster, of the second part. Nicely penned with fancy printed vignette with Stationer's mark, three blue revenue stamps with insert, taxstamp, and red wax seal on pinkish cloth tag. Nice docketing on verso as well. Very good, some small worm holes and mild discolortion. Quite large, measuring 30 x 27".

Carter

Horton

 

 

 

 

 

 

 

 

 

 

547

1708

ebay

 

A beautifully penned English vellum deed conveying property in Kenington in the County of Kent related to the impending marriage of Edward Carter, a Yeoman, and Susanna Sladden, a Widow. The indenture is dated 1708 during the reign of Queen Anne and also includes Richard Atkinson, a Cordwainer, and John Simmonds, a Gentleman. Fancy printed vignette, boldly penned, two light blue revenue stamps with insert, tax stamp. Four red wax seals on vellum tags each impressioned differently including one of a Swan and another with armorial seal. FINE condition with a few small wormholes in upper left corner. Measures 28 x 19.5".

Carter

Sladden

Atkinson

Simmonds

 

 

 

 

 

 

 

 

548

1703

ebay

 

A vellum legal document being a lease of part of Rochester Castle ditch, between Walter Weldon of Swanscombe, Kent, esquire and Robert Baldwin of the City of Rochester, gent. Dated 5th December in the 2nd year of the reign of Queen Anne [1703]. Property: A part or parcel of the castle ditch of Rochester and a garden plot in the tenure of Christian Domella, widow, and late of Edward Weaver, from the way leading from Rochester Bridge under castle cliffe onto Bull Hill in the parish of St Nicholas in the City of Rochester. Located between the stone wall of an inn called The Crown and the castle walls on one side, and a stone tower called Yarmouth Tower and the High Street on the other.  Also includes the Guard House now blown down. Medium: Handwritten in English on vellum. Condition: Good. Document size (approx.): 72 by 60 cm. Characteristics: Signature and red wax seal.

Weldon

Baldwin

Domella

Weaver

 

 

 

 

 

 

 

 

549

1813

ebay

 

Original 1813 document of an agreement between Alexander Annesley and Joseph Anderson of Gillingham Kent, for the sale of some land and buildings. Dated 11th November 1813. Size is 20.5cm x 25.5cm approx. (as shown) Condition is good and complete with slight faults only.

Annesley

Anderson

 

 

 

 

 

 

 

 

 

 

550

1729

ebay

 

Handwritten English vellum deed dated 1729 during the reign of King George II beingthe conveyance of a dwelling in Woodchurch in the County of Kent between Christopher Goatley, a Linenweaver, of Boughton Aluph, and John Mace, a Yeoman, both of the first part; and Edward Maylem, a Yeoman, of Bethersden, of the second part. Nicely penned with fancy printed vignette, three blue revenue stamps with insert, tax stamp, and two red wax seals on pinkish cloth tags. Nice docketing on verso. Very Good condition, measures 32 x 24". Also mention Elizabeth Mace and Richard Jones and Elizabeth his wife. Signed by Jane Franklyn and Hen: Franklyn junr.

Goatley

Mace

Maylem

Jones

Franklyn

 

 

 

 

 

 

 

551

1867

ebay

 

FAMILY HISTORY DEED Plumstead Kent BRIGDEN 1867. Guaranteed Original - 138 years old - FROM REIGN OF QUEEN VICTORIA MANUSCRIPT PARCHMENT INDENTURE DOCUMENT BEING THE FURTHER CHARGE ON A LEASEHOLD MESSUAGE AND PREMISES No 1 ST. JAMES PLACE PLUMSTEAD KENT BETWEEN CHARLES STEPHEN BRIGDEN OF No 1 ST. JAMES PLACE PLUMSTEAD KENT DAIRYMAN OF THE ONE PART AND JOHN HAMMOND OF POWIS STREET WOOLWICH KENT LICEBSED VICTUALLER RICHARD RIXON OF BERESFORD SQUARE WOOLWICH AFORESAID STATIONER AND WILLIAM PARRY JACKSON OF THOMAS STREET WOOLWICH AFORESAID STATIONER TRUSTEES OF THE WOOLWICH MUTUAL BENEFIT BUILDING SOCIETY. SIZE 16" X 13" ONE SHEET OF PARCHMENT ESCUTCHEONED REVENUE STAMP WAX SEALS

Brigden

Hammond

Rixon

Jackson

 

 

 

 

 

 

 

 

552

1867

ebay

 

FAMILY HISTORY DEED Plumstead Kent RADLEY 1867. Guaranteed Original - 138 years old - FROM REIGN OF QUEEN VICTORIA MANUSCRIPT PARCHMENT INDENTURE DOCUMENT BEING THE FURTHER CHARGE ON A LEASEHOLD MESSUAGE AND PREMISES No 2 ST. JAMES PLACE PLUMSTEAD KENT BETWEEN CHARLES RADLEY OF  ST. JAMES PLACE PLUMSTEAD KENT FOREMAN COOPER OF THE ONE PART AND JOHN KENNY OF BARTHOLOMEW ROAD NORTH KENTISH TOWN IN THE COUNTY OF MIDDLESEX GENTLEMAN AND WILLIAM DAVIS OF 98 KINGS ROAD CHELSEA IN THE SAME COUNTY GENTLEMAN AND RICHARD WEBB OF 22 LAWFORD ROAD KENTISH TOWN IN THE COUNTY OF MIDDLESEX TRUSTEES OF THE RELIANCE PERMANENT BENEFIT BUILDING SOCIETY OF THE OTHER PART. SIZE 18" X 20" FOLDED ONE SHEET OF PARCHMENT ESCUTCHEONED REVENUE STAMP WAX SEALS

Radley

Kenny

Davis

Webb

 

 

 

 

 

 

 

 

553

1887

ebay

 

FAMILY HISTORY DEED Plumstead Kent ROSE > RUDD 1887. Guaranteed Original - 118 years old - FROM REIGN OF QUEEN VICTORIA MANUSCRIPT PARCHMENT INDENTURE DOCUMENT BEING THE CONVEYANCE ON A LEASEHOLD MESSUAGE AND PREMISES No 13 ST. JAMES PLACE PLUMSTEAD KENT BETWEEN WILLIAM ROSE OF No 13 ST. JAMES PLACE PLUMSTEAD KENT ARMY PENSIONER OF THE ONE PART AND THOMAS RUDD OF No 15 SAINT MARGARETS ROAD PLUMSTEAD AFORESAID CLERK IN THE ADMIRALTY OF THE PART. SIZE 16" X 20" ONE SHEET OF PARCHMENT ESCUTCHEONED REVENUE STAMP WAX SEALS

Rose

Rudd

 

 

 

 

 

 

 

 

 

 

554

1740

ebay

 

Handwritten English vellum indenture dated 1740 during the reign of King George II being the conveyance of what formerly was a Smith's shop and a moiety in the pump and well there, located in New Romney in the County of Kent. The deed is between John Masters, a Husbandman, and Mary, his wife, of the one part; Mary Jewhurst, a Widow, of the second part. Nicely penned in flourished style with three blue revenue stampa and insert, tax stamp, and two red wax seals on pinkish cloth tags. Nice docketing on verso. Fine vellum with grain of animnal skin apparent on verso. Measures 29 x 24.5". Very Good condition, measures

Masters

Jewhurst

 

 

 

 

 

 

 

 

 

 

555

1739

ebay

 

Handwritten English vellum indenture dated 1739 during the reign of King George II being the conveyance of a dwelling in Lydd in the County of Kent between John Morris of Sussex, a Farmer, of the first part; Henry Jenkins and John Jenkins both of Sussex, Gentlemen, of the second part and third parts; and Charles Osborn, a Cordwainer, of the fourth part. Nicely penned with fancy printed vignette with stationers mark, three blue revenue stamps with insert, tax stamp, and four red wax seals on pinkish cloth tags. Nice docketing on verso. Fine condition, measures 29.5 x 25".

Morris

Jenkins

Osborn

 

 

 

 

 

 

 

 

 

556

1715

ebay

 

Handwritten English vellum indenture dated 1715 during the reign of King George I being the assignment of a mortgage on a farm in Kenington in the County of Kent between John Carter and Edward Carter, both Yeomen, of the first part; and John Horton, a Malster. Nicely penned with fancy printed vignette, three blue revenue stamps with inserts, tax stamp, and two red wax seals on vellum tags.  Very Good condition, some creasing at left margin and a few tiny holes. Measures 32 x 22.5"

Carter

Horton

 

 

 

 

 

 

 

 

 

 

557

1857

ebay

 

ANTIQUE MANUSCRIPT Plumstead Kent PATTISON > DRIVER 1857. FROM THE REIGN OF QUEEN VICTORIA - 148 YEARS OLD THIS IS AN INDENTURE OR DEED DOCUMENT BEING THE LEASE OF ALL THAT TENAMENT OR MESSUAGE AND PREMISES No 2 ST JAMES PLACE WEST PLUMSTEAD KENT BETWEEN FREDERICK PATTISON OF OLD BROAD STREET LONDON MERCHANT AND CHARLES PATTISON OF WILLENHALT HOUSE NEAR COVENTRY WARWICKSHIRE ESQUIRE OF THE FIRST PART JOHN JEWELL OF CRESCENT ROAD WEST PLUMSTEAD KENT SMITH IN THE ROYAL ARSENAL OF THE SECOND PART AND THOMAS DRIVER OF WELLINGTON STREET WOOLWICH KENT VIEWER OF STORES AT THE TOWER OF LONDON OF THE THIRD PART GUARANTEED GENUINE AND IN VERY FINE CONDITION -  SMALL SURVEY PLAN ON ONE SHEET OF VELLUM SIZE 25 INCHES X 29 INS ESCUTCHEONED REVENUE STAMPS WAX SEALS

Pattison

Jewell

Driver

 

 

 

 

 

 

 

 

 

558

1681

ebay

 

A  large 4 page vellum indenture relating to the settlement of the manor of Hooe, kent, upon the marriage of Sir Edward Villiers with Mrs Chiffinch, between The Hon Edward Villiers the elder of the parish of St Martins in the Fields, Middlesex, Knight and brother of the Right Hon George Lord Viscount Grandison and Sir Edward Villiers the younger, Knight, Right Hon Sir Stephen Fox, Knight and Commissioner of his Majesties Treasury, William Chiffinch, esquire, Keeper of the Clossett to his Majesty, Sir George Jeffreys of the Middles Temple London, Knight and one of his majesties servants at law, Martin Folkes of Grays Inn, and Barbara Chiffinch, the only daughter of William Chiffinch. Dated 17th Decemebr in the 33rd year of the reign of Charles II [1681]. Property: Many listed lands and dwellings all in the manor of Hooe, Kent. Medium: Handwritten in English on vellum. Condition: Slight browning and dusty, but otherwise good. Document size (approx.): 72 by 70 cm. Characteristics: Signatures of Edward Villiers, Sir Stephen Fox, William Chiffinch and Sir George Jeffreys, and red wax seals on vellum tags. Some missing and some damaged and incomplete.

Villiers

Chiffinch

Fox

Jeffreys

Folkes

 

 

 

 

 

 

 

559

1725

ebay

 

1725 Interesting early Vellum Indenture Document from the Reign of King George the First. Between Catherine Rooks and H.M.Moore.Having problems reading this Document but I think it relateds to a propety called Little Cheyne Court Walland Marsh Nr Bookland Kent. Good Condition measures   24x40  inches . Henry Moore.

Rooks

Moore

 

 

 

 

 

 

 

 

 

 

560

1756

ebay

 

Obligation bond where William Baker of the town and port of Dover, tin plate worker, is held firmly bound to Elizabeth Broad of the same place, widow, to the sum of 400 pounds. Dated the 9th day of January in the 29th year of the reign of George II [1756]. Medium: A bond printed on paper with manuscript insertions in English. Relates to an indenture of mortgage. Condition: Good. Document size (approx.): 32 by 19 cm. Characteristics: Signature and red wax seal. Witnesses: George Adams; Saml Sarhair?

Baker

Broad

Adams

Sarhair

 

 

 

 

 

 

 

 

561

1780

ebay

 

A vellum indenture relating to a lease of a house in Dover, Kent, between John Marsh of the port of Dover, carpenter, and Robert Westfield of Dover, gent. Dated 4th January in the 20th year of the reign of George III [1780]. Property: All that messuage in the parish of St James the Apostle in Dover near the Market Place formerly in the occupation of John Scott, brazier. Medium: Handwritten in English on vellum. Condition: Good. Document size (approx.): 55 by 40 cm. Characteristics: Signature and wax seal.

Marsh

Westfield

Scott

 

 

 

 

 

 

 

 

 

562

1637

ebay

 

Early vellum indenture between Gemie ? (difficult to read) Morley of Tonge Kent and Willyam? (difficult to read) Thomas in the presence of Christopher Duke & John Somer. Dated 1637. Size is 66cm x 30cm approx. Condition is good and complete with slight faults only.

Morley

Thomas

Duke

Somer

 

 

 

 

 

 

 

 

563

1735

ebay

 

Handwritten English vellum indenture dated 1735 during the reign of King George II being the conveyance of a dwelling in Kenington in the County of Kent between Thomas Carter, Yeoman, of the one part; and John Horton the Elder of Ashford, a malster, of the second part. Nicely penned with fancy printed vignette, three blue revenue stamps with insert, tax stamp, and red wax seal on pinkish cloth tag. Very Good condition, nice for display. Measures 18.5 x 12".

Carter

Horton

 

 

 

 

 

 

 

 

 

 

564

1872

ebay

 

Handwritten English vellum indenture dated 1872 being the conveyance of No. 18 Clifton Gardens in Folkestone in the County of Kent between John Holden, a Builder, of the first part and William Prescott, a Lieutenant General in Her Majesty's Army. Features nice hand drawn and colored plat of the property inset at the margin. Nicely penned with fancy printed vignette, blue revenue stamp, tax stamp, and two red wax seals on green cloth tags. FINE condition, measures 28 x 22.5".

Holden

Prescott

 

 

 

 

 

 

 

 

 

 

565

1739

ebay

 

Handwritten English vellum indenture dated 1739 during the reign of King George II being the conveyance of a dwelling in Lydd in the County of Kent between Ralph Osborn, a Cordwainer, and his wife Anne, of the one part; and John Jenkin, a Yeoman, of the second part. Nicely penned with fancy printed vignette with Stationers mark, three blue revenue stamps with insert, tax stamp, and two red wax armorial seals on pinkish cloth tags. Fine condition, measures 27 x 24".

Osborn

Jenkin

 

 

 

 

 

 

 

 

 

 

566

1711

ebay

 

Handwritten English vellum indenture dated 1711 during the reign of Queen Anne being the conveyance of a dwelling on High Streete in Lydd in the County of Kent between Ralph Galdwish, a Yeoman, of the one part; and Dorothy Brett, a Widow, of the second part. Beautiful calligraphy to the title words and attractive script throughout. Two blue revenue stamps with insert, tax stamp, and red wax seal on vellum tag. Very Good condition, measures 26.5 x 11".

Galdwish

Brett

 

 

 

 

 

 

 

 

 

 

567

1798

ebay

 

Handwritten English vellum indenture dated 1798 during the reign of King George III being the conveyance of a dwelling known as the Blue House in Lydd in Kent. The indenture is between John Finn, a Carpenter, and Henry Masters, a Brewer, of the first part; and Thomas Cock, a Grazier, of the second part. Nicely penned with fancy printed vignette, two blue revenue stamps, tax stamps, and two red wax seals on green cloth tags. Very Good, measures 22.5 x 14.5".

Finn

Masters

Cock

 

 

 

 

 

 

 

 

 

568

1664

Marrin's

 

MANUSCRIPT INVENTORY BETHERSDEN A TRUE AND PERECT INVENTORY OF ALL THE GOODS AND CHATTELS OF RICHARD WARD late of Bethersden in the County of Kent, Taylor, Deceased made taken and aprised the 1 and 20th day of February in the year of our Lord one thousand six hundred and sixtie four. .

Manuscript on vellum, in a clear hand, size 21" x 7". Old folds. Old folds. Vellum discoloured in places, but in very good condition.

Signed by the appraisers, Thomas Usher and William Weller. Itemises furniture, candlesticks, bedding, kitchen equipment, etc. room by room. Includes 4 chests, settle, mortar and pestle, stone bottles, pewter spoons, dripping pans, brass kettle, spit, 'stocke of bees', etc. A value is placed against each item. Documents listing the possessions of an artisan from the seventeenth century are very uncommon and very interesting.

Ward

Usher

Weller

 

 

 

 

 

 

 

 

 

569

18th century

Marrin's

 

MANUSCRIPT ON VELLUM HILL FAMILY Sutton at Hone. AGREEMENT between Frances Hill, spinster, of Sutton at Hone, and Frances Hill, widow, of Wilmington, relating to the Will of Abraham Hill, and Richard Hill his heir, brother and husband of the above. The estate included '£880 in the South Sea Company', '£3300 capital stock in the Bank of England'. Appended are two schedules setting out 'an account of her receipts and disbursements relating to the several estates of Richard Hill and Abraham Hill.' The Agreement refers to a suit in the Court of Exchequer between Abraham Hill and Lady Shovell, regarding rents of the Manor of Sutton at Hone, and Hill's rights to the Quitrents due from the Manor of St. John of Jerusalem. The schedule sets out sums received by Frances Hill on her husband's behalf, and sums paid for his debts. 115 items listed, with date, including :- Servants' wages. payments to Hill's apothecary, maltman, smith, collar maker, butcher, shoemaker; 'to Mrs Dent's maids for the trouble they had cleaning the house where Richd. Hill dyed'; 'paid Thomas Smith the Stage Coach from London for the servant coming with things to Wilmington 17th March 1721.'; 'Recd by the hands of Mr Whitmore 407 pounds from the Duke of Marlborough upon the Estates of Steeple Barton in Oxfordshire'; 'Recd. of Henry Gallard £3 in part for the wood at Tunbridge.... that was cutt down to the 14 March 1721.' .

Undated, on vellum, size 12 x 25 inches. Schedule sewn to bottom, size 29 x 12 inches. Some browning of vellum in parts, not affecting legibility. With the usual seals and signatures.

An interesting document with a large amount of local detail, names and amounts paid to tradesmen and farmers and labourers, as well as the financial details of this large estate.

Hill

Shovell

Dent

Smith

Whitmore

 

 

 

 

 

 

 

570

1804

Marrin's

 

HOLMSDALE VOLUNTEERS. MANUSCRIPT ROLL ON VELLUM. 25 x 30 INCHES. A LIST OR ROLL CONTAINING THE NAMES OF THOSE WHO HAVE ENROLLED THEMSELVES TO SERVE IN THE HOLMSDALE VOLUNTEERS REGIMENT OF INFANTRY TO BE COMMANDED BY THE RIGHT HONOURABLE CHARLES LORD WHITWORTH 1804. August to September, 1804.

Single membrane of vellum, 25 x 30 inches, divided into 2 groups of 7 columns. Each with space for Name, Occupation, Residence, Married, Single, Age and When Enrolled. Over 120 names have been filled in completely filling the space available.

A unique and very interesting document recording the names, ages and occupations of the volunteers who were raised as a result of Napoleon's invasion threat. The occupations are interesting - Blacksmiths, Papermakers, Tanners, Millers, Servants, Labourers, Shoemakers and Gardeners amongst others. The ages range from 17 to 41. Most come from Chipsted, Otford and Shoreham and villages close by. The majority of volunteers have signed with an X for their mark, some have signed their names, in all cases the individual's name is clearly written. In very good condition with the ink only faded very slightly and completely discernible.

 

 

 

 

 

 

 

 

 

 

 

 

571

1800-1930

Marrin's

 

MANUSCRIPT COLLECTION OF DOCUMENTS RELATING TO THE DEVELOPMENT OF GRAVESEND IN THE EARLY NINETEENTH CENTURY. A large quantity of legal documents, leases, indentures, wills, rent books, insurance policies and receipts, maps and plans, auction particulars etc., relating to property in Gravesend and Milton.   1800 - 1930.

Vellum deeds, bound rent and account books manuscript and printed plans and drawings, printed letterheads and insurance documents, share certificates, etc. The condition is mostly very good, some a little dusty and grubby, mostly folded.

A fascinating archive from an estate agent or similar, some of the more interesting items are :- A manuscript plan, dated June 1820 and signed by Edward Mawley, Architect "A Freehold Estate at Gravesend property of Mr Charles Mawley". The plan shows a crescent of villas adjacent to Gravesend Church, pen and ink with watercolour wash. A manuscript plan and elevation of a proposed villa dated 1829 showing a delightful Georgian house. A manuscript "Plan of freehold estate property of Charles Mawley, 1831." at Gravesend depicting four blocks of land, houses etc. between Princess Street, Church Street, Bath Street and New Road, intersected by Wakefield Street and Kempthorne Street. Signed by John Brown, Surveyor, London 1831. Pen and ink with watercolour wash. A lithographic "Plan of the Gravesend Freehold Investment Company at Milton next Gravesend, Kent." depicting plots for disposal. Hand coloured. A number of printed share certificates for the Gravesend and Milton Diamond Steam Boat Company, 1837. Manuscript cheques and/or promissory notes with embossed duty stamps, various banks and dates 1830 -1860. Five bound account books of various sizes, detailing collection of rents and amounts spent on properties and with tradesmen etc. Between 1828 and 1842. Property belonging to William Curd, Mrs Mary Martin, James Turtle in account with William Glover. A large quantity of handsomely printed fire insurance policies completed by hand, issued by County Fire Office and others. Many of the documents relate to the family of Umfreville, notably Samuel, but also to a number of other local families.

Mawley

Curd

Martin

Turtle

Glover

Umfreville

 

 

 

 

 

 

572

1788-1803

Marrin's

 

MINSTER IN SHEPPEY. MANUSCRIPT DEED BETWEEN OBADIAH HARRIS [Shipwright] AND THOMAS CHEESMAN[Caulker]. CONVEYANCE OF LEASEHOLD PRESISES AT THE BLUEHOUSES IN MINSTER IN SHEPPEY IN KENT. The document concerns a parcel of fresh marsh land and dwelling, etc. All the surrounding owners are named and the situation described. 30-Dec 1788 and 1803.

Three large vellum membranes, joined.

Harris

Cheesman

 

 

 

 

 

 

 

 

 

 

573

1755

ebay

 

A vellum indenture recording the sale of land and houses in Elham, Wingham and Dover, Kent, between George Gidfield of Elham, brewer and Sarah his wife, William Baker of the Town and Port of Dover, tin plate worker and brazier, George Toms of Dover, Thomas Lambe of Dover, yeoman, Susanna Parker, spinster, and John May of Beaksbourn, Kent, yeoman. Dated the 17th day of November in the 29th year of the reign of George II [1755]. Property: Land and messuage called Lurkers Lodge or the Goss of 12 acres in Elham formerly in the possession of John Pay and George Oldfield, and abutting the King's highway towards the East, North and South and to land of John Prebble.  Also a messuage in the parish of St James the Apostle in Dover. Also a messuage in the parish of Wingham, kent. Medium: Handwritten in English on vellum. Condition: Good condition. Document size (approx.): 70 by 70 cm. Characteristics: Signatures and seals. Signed by George and Sarah Oldfield.

Gidfield

Baker

Toms

Lambe

Parker

May

Pay

Oldfield

Prebble

 

 

 

574

1780

ebay

 

A vellum indenture relating to a lease of a house in Dover, Kent, between John Marsh of the port of Dover, carpenter, and Robert Westfield of Dover, gent. Dated 4th January in the 20th year of the reign of George III [1780]. Property: All that messuage in the parish of St James the Apostle in Dover near the Market Place formerly in the occupation of John Scott, brazier. Medium: Handwritten in English on vellum. Condition: Good. Document size (approx.): 55 by 40 cm. Characteristics: Signature and wax seal.

Marsh

Westfield

Scott

 

 

 

 

 

 

 

 

 

575

1856

ebay

 

ANTIQUE MANUSCRIPT DEED Plumstead Kent PATTISON > JONES 1856 FROM THE REIGN OF QUEEN VICTORIA - 149 YEARS OLD THIS IS MANUSCRIPT INDENTURE DOCUMENT BETWEEN FREDERICK PATTISON OF LD BROAD STREET LONDON MERCHANT AND CHARLES PATTISON OF WILLENHALL HOUSE NEAR COVENTRY WARWICKSHIRE DEVISEES IN TRUST OF THE LAST WILL AND TESTAMENT OF JAMES PATTISON LATE OF OLD BROAD STREET LONDON MERCHANT OF THE FIRST PART JOSEPH KAY LIDBETTER OF HAMILTON TERRACE BLOOMFIELD ROAD WEST PLUMSTEAD BUILDER OF THE SECOND PART AND JENKIN JONES OF BRIGHT TERRACE SANDY HILL ROAD WEST PLUMSTEAD QUATER MASTER ROYAL ENGINEERS OF THE THIRD PART. FOR ALL THAT PIECE OF PARCEL OF LAND SITUATED AT WEST PLUMSTEAD NEAR WOOLWICH IN THE PARISH OF PLUMSTED IN THE COUNTY OF KENT BEING PART OF THE BURRAGE ESTATE TOGETHER WITH ONE MESSUAGE ON ONE SHEET OF VELLUM WITH SMALL SITE SURVEY SIZE 29 INCHES X 22 INS ESCUTCHEONED REVENUE STAMP WAX SEAL

Pattison

Lidbetter

Jones

 

 

 

 

 

 

 

 

 

576

1873

ebay

 

ANTIQUE MANUSCRIPT 1873 VELLUM DEED Hackney LONDON Turner > LONDON B.S..

From the reign of QUEEN VICTORIA - 131 years old

MANUSCRIPT INDENTURE DOCUMENT BEING THE MORTGAGE OF LEASEHOLD PREMISES

RICHMOND VILLAS RICHMOND ROAD DALSTON IN THE PARISH OF ST. JOHN AT HACKNEY

IN THE COUNTY OF MIDDLESEX.

BETWEEN GEORGE TURNER OF CLOUDESLEY ROAD ISLINGTON IN THE COUNTY OF

MIDDLESEX WAREHOUSEMAN OF THE ONE PART AND EBENEZER SAMUEL GOODES OF 51

NEWGATE STREET IN THE CITY OF LONDON TOBACCONIST EDWIN ENGLES OF FORE STREET

IN THE SAME CITY WAREHOUSEMAN WILLIAM DAVISON BARNETT OF PRIEST COURT FOSTER

LANE IN THE SAME CITY WAREHOUSEMAN AND AUSTIN WILLIAM CASSWELL OF BROMLEY IN

THE COUNTY OF KENT GENTLEMAN THE PRESENT TRUSTEES OF THE FIRST CITY OF

LONDON MUTUAL BENEFIT BUILDING SOCIETY..

* GUARANTEED GENUINE AND IN FINE TO VERY FINE CONDITION - CLEAR AND

LEGIBLE

* WAX SEAL

* SECOND SMALL INDENTURE TO REVERSE

* SIZE 24 INCHES X 29 INS

* ON ONE SHEET OF VELLUM

Turner

Goodes

Engles

Barnett

Casswell

 

 

 

 

 

 

 

577

1564

ebay

 

Handwritten English vellum deed dated 1564 during the sixth year of the reign of Elizabeth I being the conveyance of property in Hempsted in Essex conisting of a dwelling as well as land and meadow. The indenture is between William Parker of Kent, a Husbandman, who conveys the property to Robert Harte of Hempsted. In Latin, nicely penned with FINE dark red pendant wax seal attached to vellum tag. Very Good condition, accompanied by English synopsis, measures 12 x 6.25".

Parker

Harte

 

 

 

 

 

 

 

 

 

 

578

1869

ebay

 

Handwritten English vellum indenture dated 1869 being the conveyance of property in Hawkhurst in the County of Kent shown on a hand drawn and colored map plat drawn into the indenture. The indenture is between Henry Angliss, a Tailor, of the one part; and Frederick Smith, a Brewer, of the second part. Nicely penned with fancy printed vignette, blue revenue stamp with insert, tax stamp, and two re wax seals on cloth tags. On the verso is an additional conveyance with two orange-pink One Shilling stamps with tax stamps and seals. Very Good condition, measures 30 x 23.5".

Angliss

Smith

 

 

 

 

 

 

 

 

 

 

579

1799-1868

ebay

 

Papers re Ash Chapel, Ash, Kent 1799 - 1868

Bundle of original documents, including:

 

Agreement for Sale 31 August 1868. Thomas Pierce of Ash, Watchmaker, to Richard Joynes Emmerson as Agent for William Kebble Chandler of Ash, Husbandman re Property at Ash Street, Ash, adjoining the Independent Chapel. Printed and handwritten form

 

Draft minutes of the Ash Members of the Independent Church at Sandwich.

 

Trustees of the Independent Chapel at Ash near Sandwich to Thomas Pierce. 21 December 1868. Conveyance of land adjoining the Chapel. George Elgar Toomer, farmer, George Martin Hinds, architect of Sandwich, Thomas Sutton, cabinet maker late of Deal now of Holloway, Edward Young, blacksmith, Robert Sloper Toomer, late of Preston Court but now of Eastbourne, John Keble Chandler, farmer of Goldstone, William Oldfield Chandler, farmer of Goldstone, John Fells, grocer of Ramsgate, John Bayly, grocer of Deal, Charles Brisley, bootmaker, Henry Bing, carpenter of Sandwich, John Hillier, Sandwich Minister of the Church or Society of Protestant Dissenters to Thomas Pierce, watch maker of Ash. Handwritten on 3 pages.

 

Indenture Lease, 23 December 1799, William Brett of Ash, husbandman, to Charles Holle of Ash, Cordwainer. 2 houses (late market buildings) in Ash. Signed and sealed by Brett. Handwritten on vellum 21" x 15". With 4 blue wafer tax stamps.

 

Various letters and documents re deed of trust for Ash Chapel

 

Sketch plan of chapel and surrounding buildings at Ash with lettered key to work to be undertook by Pierce

 

Ash Chapel Trustees to Pierce. Requisitions. Nov. 1868

 

Attested copy letters re money owed by Pierce to Humphrey Humphreys, late of Dover then of Buckingham, deceased

 

Draft Abstract of Title to premises adjoining the Congregational Chapel in Ash. 1868

 

Copy of the Trust Deed of the Ash Chapel from the Original in the Possession of Mr. Toomer. 2 June 1848. Trustees were James Fells of Ash, cabinet maker, Samuel Elgar Toomer of Preston Court, George Elgar, Toomer of Ash, farmer, Henry Christian of Canterbury (later Birmingham), veterinary surgeon, George Martin Hinds of Ramsgate, architect, Thomas B. Sutton of Deal, cabinet maker, Isaac Lambert of Ash, tailor, Charles Fells of Ash, Shoemaker, Edward Young of Ash, blacksmith, Charles Hunt of Sandwich, shoemaker, James Peal of Sandwich, and Robert Sloper Toomer of Preston Court. Handwritten on 4 pages of foolscap.

 

Correspondence with Superintendent Registrar of Eastry Division re licence to conduct marriages in Ash Chapel. 1861

 

Sketch plan of Chapel and adjoining buildings. Pencil & watercolour. 20" x 15"

 

Extract from Ash Chapel Trust Deed

 

Copy of the Resolution unanimously carried by the Male Members of the Sandwich Church at the Church Meeting held May 29 1867 re the formation of a separate and independent church by the people of Ash

 

Sketch plan of Ash Chapel. Ink on paper. 20" x 16"

 

Statement of James Culver of Ash, baker, aged 58, employee of Mr. Solly re use of the land and buildings around the Chapel. Signed and sealed by Culver

 

Statement of William Deverson of Ash, labourer, aged 58, re use of the land and buildings around the Chapel. Signed and sealed by the mark of Deverson

 

Statement of William Joiner of Ash, labourer, aged 73, re use of the land and buildings around the Chapel. Signed and sealed by the mark of Joiner

 

Statement of Harriet Emden of Ash, wife of Thomas Emden, labourer, aged 56, re use of the land and buildings around the Chapel. Signed and sealed by Emden

 

Agreement of Rights of Way George Toomer to Thomas Pierce 1866

 

Various letters re encroachment by the Chapel on Pierces property

 

Letters from Elwin & Sons of Dover re illegal demolition at midnight of Pierce’s outbuildings by the Chapel

 

 

Pierce

Emmerson

Chandler

etc

 

 

 

 

 

 

 

 

580

1846-1863

ebay

 

Antique document dated 15th June 1863 between William Burra of Ashford, Kent, esquire and Robert Cooper Kersey of Littlebourne, Kent, surgeon and Frances his wife (formerly Frances Rathbone) and Henry Kingsford of Queens Gate, South Kensington, Middlesex, esquire and William Frederick Kersey of Knoddishall, Suffolk, esquire and Montague Kingsford of Littlebourne, Kent, gentleman. Lengthy handwritten document on two large pages. Mentions other people and also refers to 1846 indenture Stephen and AnnTunbridge, Sarah Hughes, William Morley and Richard Greenhill. Also in 1853 Adam Schoales and Elizabeth his wife, William Morley, William Burra and Alfred Briggs. In 1855 George Elwick Jemmett Lord of the Manor of Ashford. In very good condition.

Burra

Kersey

Rathbone

Kingsford

Tunbridge

Hughes

Morley

Greenhill

Schoales

Briggs

Jemmett

 

581

1919

ebay

 

FAMILY HISTORY DEED Surrey HEATH > BOYTON 1919. Guaranteed Original - 86 years old - FROM REIGN OF KING GEORGE V MANUSCRIPT PARCHMENT INDENTURE DOCUMENT FLORA STAINFORTH HEATH OF GRANVILLE ROAD SEVENOAKS IN THE COUNTY OF KENT OF THE FIRST PART CHARLES PHILPOTT OF YARDLEY LANE TONBRIDGE IN THE COUNTY OF KENT GENTLEMAN AND OLIVE MARY HEATH OF GRANVILLE ROAD SEVENOAKS OF THE SECOND PART. THIS BEING THE CONVEYANCE OF Nos 2, 4, AND 18 VICTORY SQUARE CAMBERWELL SURREY SIZE 16" X 10" THREE SHEETS OF FOLDED PARCHMENT  IMPRESSED REVENUE STAMPS WAX SEALS

Heath

Philpott

 

 

 

 

 

 

 

 

 

 

582

1727

ebay

 

Act of parliament: "An Act for repairing and enlarging the Road leading from the House called the Sign of the Bells in the Parish of St. Margaret in Rochester, to Maidstone, and other Roads therein mentioned, in the County of Kent" "Whereas the Highways or Roads leading from a House now the Sign of the Bells in the Parish of St. Margaret in Rochester (through the Parishes of Saint Margaret, Burham, Aylesford, Boxley, and Maidstone) to the Lady Taylor's Gate nearest to the Town of Maidstone, and from maidstone Bridge to Malling Heath, through Barming Woods, and also the lower Road leading from Maidstone towards Wrotham Heath, in the County of Kent, by reason of many heavy Carriages, and Passangers frequently passing through the same, are become very deep and ruinous (especially in the Winter Season) and many Parts thereof are so bad and narrow, that Passengers cannot pass and repass without Danger..." This document names the Trustees and their duties, lists the tolls for each type of vehicle with exemptions and penalties for avoidance, details what the surveyors may and may not do, who qualifies for Statute work and penalties for avoidance, etc. First meeting of the Trustees to take place at the Bull Inn, Maidstone

 

 

 

 

 

 

 

 

 

 

 

 

583

1751

ebay

 

"An Act to render valid and effectual all Contracts and Agreements which shall be made by the Commissioners or Governors of the Royal Hospital for Seamen at Greenwich, for the Purchase of Lands, Tenements, and Hereditaments, for the finishing and completing the said Hospital; and for ascertaining the Recompence that shall be made for the same" "Whereas by an Act of Parliament...the Commissioners or Governors of the Royal Hospital for Seamen at Greenwich were required to contract and agree with able and sufficient Tradesmen, Artificers, or other Persons, for finishing and completeting the said Royal Hospital in a Workman-like Manner, on the easiest and most reasonable Terms, according to the Plan laid before the House of Commons...And whereas One Parcel of Land on the West Side of the said Hospital, whereon a small House lately stood, in the Occupation of Benjamin Hopkins, Barber, and commonly known by the Name of carr's House, containing at the South end Eleven Feet six Inches, at the North End Ten Feet Seven inches, on the East Side Fifteen Feet Five Inches, and on the West Side Fourteen Feet Eleven Inches, be the same more or less; and One other Parcel of Land on the East side of the said Hospital, whereon several Houses formerly stood, belonging to the Trustees of Morden College, and now in the Possession of the said Commissioners or Governors of the said Hospital, are necessary to be purchased, in order to finish the said Royal Hospital according to the said Plan; which, by reason of Infancy, and other Disabilities, the Commissioners or Governors of the said Royal Hospital have not been able to purchase..." The rest of the document goes on to lay down the terms and conditions for the purchase of the above lands. 15 pages of original document which have been disbound from a larger volume.

Hopkins

 

 

 

 

 

 

 

 

 

 

 

584

1729

ebay

 

"An Act for repairing and widening the Road from that Part of Chatham, which lies next to the City of Rochester, to St. Dunstan's Cross near the City of Canterbury, in the Country of Kent; and for repealing so much of a former Act, as appropriate part of the Money arising by the Tolls or Duties therein mentioned, towards repairing the Road between the Town of Chatham and Boughton under the Blean, in the said County of Kent" "Whereas the Roads leading from that part of Chatham, which lies next to the City of Rochester, to Saint Dunstan's Cross near the City of Canterbury, in the County of Kent, through the Parishes of Chatham, Gillingham, Raynham, Upchurch, Hartlipp, Halstow, newingtn, Bobbin, Borden, Milton, Sittingborne, Murston, Bapchild, Tonge, Tenham, Linkstead, Norton, Stone, Ospringe, Faversham, Preston, Boughton subter Blean, Harble-Down, and Saint Dunstants in the said County, being part of the high Road between London and Driver, are in many parts thereof too narrow, and, by reason of the many heavy Carriages, and great Numbers of Passengers passing and repassing through the same, are in many other parts thereof become ruinous, and unsafe for Carriages and Passengers to pass and repass without Danger..." This document names the Trustees and their duties, lists the tolls for each type of vehicle with exemptions and penalties for avoidance, details what the surveyors may and may not do, who qualifies for Statute work and penalties for avoidance, etc. "Provided always, and it is hereby declared, That no Toll or Duty be demanded or taken for any Waggon, Wain, Cart, Tug, or Carriage, carrying Timber, Hop-poles, Faggots, or any other Wood or Bushes, or carrying Charcoal from Boughton Woods, or from any Woods, Woodlands, or other Lands lying on either Side of the Road between Canterbury and Boughton Blean Street, nor any Waggon, Wain, Cart, or Carriage, carrying Corn, Grain, Fruit, Hops, Seacola, Charcoal, Goods, or other Things, from the Town of Ashford, or any other town or Towns, Villages, Parishes, or Places in the said County, lying on the South-side or North-side of the said Road hereby intended to be repaired, leading from Boughton Street under the Clean aforesaid to Borden aforesaid, for passing or repassing cross the said Roads to Faversham, Sittingbourn, Milton, or to Crown Key in the said County", First meeting of the Trustees to take place at the Red Lion at Ospringe, etc. 22 pages of original document which has been disbound from a larger volume

 

 

 

 

 

 

 

 

 

 

 

 

585

1714

ebay

 

This is a particularly large early document 30inches x 19inches which is dated 1714. It is written on four pages in ink on vellum in the English language. It bears a title, This indenture and has a well drawn coat of Arms and a blue revenue seals with lead stamp on each page. It relates to a mortgage between Thomas Whetenhall late of Peckham Kent, to property at Chatham Kent. It has 6 red seals with interesting design impressed on them. It appears to be in good, but folded condition.

Whetenhall

 

 

 

 

 

 

 

 

 

 

 

586

1634

ebay

 

A vellum obligation bond on vellum dated 29th March 1634 between Alice, the wife of John Pemble of Shelwich (yeoman); Daniel Harvey of London (merchant); William Jenkin of London.  It is written in Latin on one side and English on the other.  It has four signatures and a seal.  Has been folded, otherwise very good condition.

Pemble

Harvey

Jenkin

 

 

 

 

 

 

 

 

 

587

1858

ebay

 

ANTIQUE MANUSCRIPT DEED Plumstead Kent JONES > REDMAN 1858 FROM THE REIGN OF QUEEN VICTORIA - 147 YEARS OLD THIS IS MANUSCRIPT INDENTURE BETWEEN JENKIN JONES OF WOOD'S RAD PECKHAM IN THE COUNTY OF SURREY A CAPTAIN IN THE CORPS OF ROYAL ENGINEERS OF THE ONE PART AND WILLIAM MATSON REDMAN OF SAINT JAMES'S PLACE WEST PLUMSTEAD IN THE COUNTY OF KENT OF THE OTHER PART. BEING THE ASSIGNMENT F ALL THAT PARCEL OF GROUND WITH MESSUAGE AND OTHER TENEMENTS THEREON SITUATE AT WEST PLUMSTEAD NEAR WOOLWICH IN THE COUNTY OF KENT BEING PART OF THE BURRAGE ESTATE BEING 49 ST. JAMES PLACE ON ONE SHEET OF PARCHMENT  - SIZE 28 INCHES X 25 INS IN VERY FINE CONDITION - ESCUTCHEONED REVENUE STAMPS WAX SEAL

Jones

Redman

 

 

 

 

 

 

 

 

 

 

588

1816

ebay

 

A 4 page vellum indenture dated 31st August 1816 between John Goodhugh of Snodland (farmer), Thomas Comport of Stoke (yeoman) and Richard Everist of Hoo (farmer) and John & Richard Stiff of Chatham (butchers).  It relates to property in Chatham formerly owned by Thomas Waghorn (butcher) who is being prosecuted for bankruptcy.  It cites earlier indentures and mentions other names. Has 6 signatures and seals with revenue stamps on each page.  There are witness and receipt signatures on the reverse.  Has been folded, otherwise good condition

Goodhugh

Comport

Everist

Stiff

Waghorn

 

 

 

 

 

 

 

589

1906

ebay

 

Antique FAMILY HISTORY DEED Tooting Surrey BEAVAN 1898. Guaranteed Original - 107 years old - FROM REIGN OF QUEEN VICTORIA MANUSCRIPT AND PRINTED PARCHMENT INDENTURE DOCUMENT BETWEEN ARTHUR HERBERT OF OXFORD ROAD GUNNERSBURY IN THE COUNTY OF MIDDLESEX GENTLEMAN DAUGAN EDWARD WAGEURIEDER F INGLIS ROAD ROAD EALING GENTLEMAN MARGARET RUSSELL COMLEY OF LEICESTER HOUSE QUEENS ROAD TEDDINGTON GEORGE HERBERT OF ASHFORD IN THE COUNTY OF KENT PAWNBROKER AND ALFRED JOHN BEST OF SLOANE STREET IN THE COUNTY OF MIDDLESEX SURVEYOR. THIS BEING THE LEASE OF ALL THAT PLOT OF LAND SITUATE ON THE SOUTH WEST SIDE OF MORING ROAD IN THE PARISH OF TOOTING IN THE COUNTY OF SURREY TOGETHER WITH THE MESSUGAE OR DWELLING HOUSE RECENTLY ERECTED KNOWN AS No 9 PRIORY GARDENS SMALL SITE SURVEY PLAN TO REVERSE SIZE 18" X 12" TWO SHEETS OF FOLDED PARCHMENT ESCUTCHEONED REVENUE STAMP SEAL

Herbert

Wageurieder

Comley

Best

 

 

 

 

 

 

 

 

590

1867

ebay

 

ANTIQUE MANUSCRIPT DEED Surrey WITHERS > GOWER 1867. From the reign of QUEEN VICTORIA- 137 years old MANUSCRIPT INDENTURE DOCUMENT BEING THE CONVEYANCE OF FREEHOLD PREMISES IN THE PARISH OF LYMPSFIELD IN SURREY ON THE SIDE OF THE ROAD FROM COCKHAM HILL TO BOTLEY HILL. BETWEEN DANIEL GOODWIN OF EDENBRIDGE IN THE COUNTY OF KENT BUILDER AND JOSEPH STANFORD OF HAXTED IN THE PARISH OF LINGFIELD IN THE COUNTY OF SURREY MILLER OF THE OTHER PART AND GRANVILLE WILLIAM GRESHAM LEVESON GOWER OF TITSEY PLACE IN THE COUNTY OF SURREY ESQUIRE OF THE OTHER PART. * GUARANTEED GENUINE AND IN VERY FINE CONDITION -  * ESCUTCHEONED REVENUE STAMP * WAX SEALS * SIZE 28 INCHES X 23 INS * ON ONE SHEET OF PARCHMENT

Goodwin

Stanford

Gower

 

 

 

 

 

 

 

 

 

591

1874

ebay

 

FAMILY HISTORY DEED Beddlesford Surrey ATKINSON 1874. FROM THE TIME OF THE REIGN OF QUEEN VICTORIA on PARCHMENT. Family History document - AN INDENTURE DOCUMENT BEING THE CONVEYANCE OF TWO COTTAGES AND PREMISES AT BEDDLESTEAD GREEN IN THE COUNTY OF SURREY. WITH INFORMATION THE LORDSHIP AND MANOR OF TITSEY BETWEEN EDWARD ATKINSON OF MOORHOUSE BANK LIMPSFIELD IN THE COUNTY OF SURREY FARMER OF THE FIRST PART GRANVILLE WILLIAM GRESHAM LEVESON GOWER OF TITSEY PLACE IN THE COUNTY OF SURREY OF THE SECOND PART AND GEORGE HOPE OF ORMONDE LODGE SOUTHBOROUGH IN THE COUNTY OF KENT A CAPTAIN IN THE ROYAL NAVY OF THE THIRD PART * ESCUTCHEONED REVENUE STAMP * WAX SEAL * GUARANTEED ORIGINAL. * SIZE 21 INCHES X 13 INCHES FOLDED

Atkinson

Gower

Hope

 

 

 

 

 

 

 

 

 

592

1740

ebay

 

"An Act for enlarging the Terms and Powers granted by Two Acts of Parliament, For repairing the Roads leading from Seven-oaks to Woodsgate and Tunbridge-wells, and from Woodsgate to Kipping's-cross [Brenchly] in the County of Kent; and also for repairing the Roads from Kipping's Cross aforesaid, to Lamberhurst Pound, and Pullen's-hill in the said County; and to Flimwell-vent in the County of Sussex" This Act extend the terms of the previous Acts and names the Trustees.  It lists the Tolls for each type of vehicle with exemptions and penalties for avoidance.  It details what the surveyors may and may not do, who qualifies for Statute work, "Mile-stone to be erected", etc.  "...to build and erect, or cause to be built and erected, A Gate or turnpike in and cross a Lane or Place at or near a Publick House known by the Name of The Swan, in the Parish of Lamberhurst...", ...That no Person or Persons shall be charged with any of the Tolls or Duties aforesaid, for any Horses or Carriages passing through the said turnpikes, such Horses and Carriages carrying or drawing Stones, Gravel, or other Maters for repairing of the said Roads between Kipping's-cross, Flimwell-vent and Pullen's hill, for for any Carts, Waggons, or Carriages, carrying any hay or Corn in the Straw, or Wood for Fewel, to be laid up in the Barns or Out-houses...and used at the furnace called Lamberhurst or Gloucester Furnace...", "Fish to be Toll-free", etc.

 

 

 

 

 

 

 

 

 

 

 

 

593

1659

ebay

 

A 2 page vellum indenture recording the sale of lands in Crantock and other parishes, Cornwall, between Eliab Harvey the elder of London, esquire, William Stead of Steedhill, Kent, doctor at law, Jonathan Pashleigh of Mennabilly, Cornwall, John Lanyon of Newplace, Essex and Richard Arundell of Trerise, Cornwall. Dated the 20th day of March 1659. Property: The manor of Trevelwith, Cornwall in the parish of Crantock. Also a messuage called Trewolla in Crantock, another called Mellingay in Cubert, and others called Mestere or Basteere and Lanlovin. A house in the parish of Perran. Medium: Handwritten in English on vellum. Condition: Several small water stains and dirt marking. Document size (approx.): 78 by 68 cm.

Harvey

Stead

Pashleigh

Lanyon

Arundell

 

 

 

 

 

 

 

594

1734

ebay

 

1734 "An Act to explain and amend an Act passed in the First Year of the Reign of His present Majesty, intituled, An Act for repairing and enlaring the Road leading from the House called The Sign of the Bells, in the Parish of St. Margaret in Rochester, to Maidstone, and other Roads therein mentioned in the County of Kent" "Whereas by a Clause or Proviso in an Act...several Persons, Carriages, Matters, and Things are exempted and discharged from the Payment of the several Tolls and Duties...several Doubts and Disputes have arisen..." This document lists "What Things to be exempted from Toll", etc.  "And be it further enacted..That so much of the Highway or Post-road leading from Rochester to the Town of Maidstone, as lies between a Place called, The Lady Taylor's White Gate, mentioned in the said Act, and the Way-post now standing at the North end of the said Town, shall be deemed and taken to be part of the Roads or Highways...", "No Turnpike to be erected nearer Maidstone than at the said Gate", etc. 5 pages of original document which has been disbound from a larger volume.

 

 

 

 

 

 

 

 

 

 

 

 

595

1829

ebay

 

A 3 page vellum indenture dated 5th May 1829 between Adam Martin of Chatham (Doctor of Medicine), John Stiff of Gravesend (butcher), Samuel Newson of Rochester (surgeon), Joseph Tuffill of Rochester (wine merchant), Thomas Morson of Dunkirk, France (gent.) and Elisha Naylor of Rochester (gent.) relating to property on the High Street, Chatham.  It has six signatures and seals with a revenue stamp on each page.  On the reverse there are witness and received signatures with a notation by a solicitor headed "In chancery" dated 1853.  Has been folded, otherwise good condition

Martin

Stiff

Newson

Tuffill

Morson

Naylor

 

 

 

 

 

 

596

1853

ebay

 

5 document relating to the bankruptcy of John Gurr of 153 High Street, Chatham, Kent (butcher, meat salesman, dealer and chapman) Have been folded, otherwise good condition

Gurr

 

 

 

 

 

 

 

 

 

 

 

597

1857

ebay

 

A one page vellum indenture dated 1st December 1857 between William Holding of Greenwich (carpenter) and the Trustees of the People's Freehold Benefit Building Society: Benjamin Cooke of Vanburgh Fields, Greenwich (esq), Charles Swaisland of Crayford (esq.) and relates to a property in Plaistow.  It has one signature and seal with a revenue stamp.  There are witness and received signatures on the reverse.  Has been folded, otherwise good condition.

Holding

Cooke

Swaisland

 

 

 

 

 

 

 

 

 

598

1860

ebay

 

A one page vellum indenture dated 16th January 1860 between Thomas Foss of Aldgate (gent.) and Matthias Medwin of Crown Row, Walworth (cheesemonger) and relates to a property in Lewisham.  It has two signatures and seals with a revenue stamp.  Please note that there is some fading of the ink on this document.

Foss

Medwin

 

 

 

 

 

 

 

 

 

 

599

1871

ebay

 

A one page vellum indenture dated 30th September 1871 between John Clayton of Birdham (yeoman), Henry Gadd of Chichester (gent.) and The Reverend George Robbins of Tunbridge Wells relating to a property in Birdham, Sussex.  It has a schedule a the bottom which lists the Tithe map reference number, the name & description of the property, the measurement and whether or not it is in cultivation.  It has 3 seals and signatures with witness and received signatures on the reverse.  Also on the reverse is a second indenture dated 24th August 1881 between George Robbins and Alfred Sydney of New Cross Road, Kent (gent.) which has two signatures and seals.

Clayton

Gadd

Robbins

Sydney

 

 

 

 

 

 

 

 

600

1899

ebay

 

A one page vellum indenture dated 7th February 1899 between Thomas George Wharton of Ironmongers Lane, Cheapside (surveyor) and Emma Sarah Spicer (widow), George Spicer (Australian Merchant) and Edward James Spicer of 11 Linden Gardens, St. Mary Abbots, Kensington (clerk) for property in Dormer Terrace, Vancouver Road, Catford, Kent with a plan. Has one seal and signature with revenue stamps.  Has witness signatures on the reverse.  Has been folded, otherwise very good condition.

Wharton

Spicer

 

 

 

 

 

 

 

 

 

 

601

1905, 1913

ebay

 

A copy of the 1905 will of Benjamin Barnett of High Street, Chatham (clothier) and a signed assent of 1913 of Benjamin William Barnett formerly of Maidstone but now of Chatham. Have been folded, otherwise good condition

Barnett

 

 

 

 

 

 

 

 

 

 

 

602

1914

ebay

 

A 3 page vellum indenture dated 3rd January 1914 between Benjamin William Barnett of Chatham (clothier) and Daniel Henry Barnard of Chatham (retired licensed victualler) relating to property in the High Street, Chatham.  Has two seals and signatures.  Has been folded, otherwise good condition.

Barnett

Barnard

 

 

 

 

 

 

 

 

 

 

603

1928

ebay

 

A 3 page vellum indenture with coloured plan on linen dated 17th February 1928 between Claude Joseph Goldsmid-Montefiore of Portman Square, London (esq.), Sir Charles James Jessel of Ladham House Goudhurst, Kent (Baronet), Leonard Nathaniel Goldsmid-Montefiore of Weymouth Street, London (esq.), the Hon. Edward Herbert Jessel of Park Lane (esq.) and the Great Western Railway Company relating to two pieces of land in Birkenhead.  The third page comprises a schedule of the land from 1849. It has 4 seals and has been signed by each of the above gentlemen.  There are also 4 witness signatures. Has been folded, otherwise excellent condition

Goldsmid-Montefiore

Jessel

 

 

 

 

 

 

 

 

 

 

604

1729

ebay

 

1729 "An Act for providing a Maintenance for the Minister of the New Parish Church of Saint Nicholas Deptford, in the Counties of Kent and Surrey, and for making the same a distinct Parish"

 

"£3,500 allotted for the Maintenance of the Rector of the new Church at Deptford", "Vestrymen, to set the Rates for Burials", "Churchwards to make Vaults, &c. without Lett of the Rector", "Churchwardens to pay to the Rector £70 per Ann. quarterly", "Rectory to have a Passage thro' the Churchyard to his House", "Doctor William norton shall be and is hereby declared the First Minister, and shall have the Cure of Souls of such new Church and Parish...", "That the Churchwardens for the time being shall provide Three handsome and decent Palls for the Use of burying the Dead in the said Cemetery or Churchard, or Vaults under the Church and Steeple...", "Workhouse to be for the joint Use of both Parishes", etc.

 

17 pages of original document which has been disbound from a larger volume