Home

 

Back to County Index Page

 

Kent 605-700

Û

Kent 501-604

Ü

Kent 701-800

 

ID

Date

Source

Lot No.

Text

Surnames

 

 

 

 

 

 

 

 

 

 

605

1812

ebay

 

ANTIQUE MANUSCRIPT: MANUSCRIPT DEED Lympsfield Surrey FRANCIS > WALLIS 1812. AN ORIGINAL DOCUMENT From the reign of KING GEORGE III - 193 years old MANUSCRIPT INDENTURE DOCUMENT BETWEEN THOMAS FRANCIS OF MOORHOUSE IN THE PARISH OF LYMPSFIELD IN THE COUNTY OF SURREY BRANDY MERCHANT OF THE ONE PART JOHN WALLIS OF LYMPSFIELD PLUMBER AND GLAZIER OF THE SECON PART AND WILLIAM WELLS OF WESTERHAM IN THE COUNTY OF KENT COOPER OF THE THIRD PART FOR ALL THAT MESSUAGE OR TENEMENT SITUATE IN LYMPSFIELD ON THE SIDE OF THE STREET LEADING FROM COCKHAM HILL TO BOSLEY HILL. GUARANTEED GENUINE AND IN VERY FINE CONDITION -  ESCUTCHEONED REVENUE STAMPS WAX  SEALS SIZE 25 INCHES X 29 INS ON ONE SHEET OF VELLUM

Francis

Wallis

Wells

 

 

 

 

 

 

 

 

606

1858

ebay

 

ANTIQUE MANUSCRIPT: MANUSCRIPT DEED Plumstead Kent PATTISON > ROSE 1858. AN ORIGINAL DOCUMENT From the reign of QUEEN VICTORIA - 147 years old MANUSCRIPT INDENTURE DOCUMENT 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 PLUMSTEAD NEAR WOOLWICH KENT BUILDER OF THE SECOND PART AND WILLIAM ROSE OF CRESCENT ROAD WEST PLUMSTEAD AFORESAID GUNNER IN THE ROYAL ARTILLERY OF THE THIRD PART. FOR ALL THAT PIECE OR PARCEL OF GROUND SITUATE 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 THEREON ERECTED BEING NUMBER 13 SAINT JAMES'S PLACE. WITH SMALL SURVEY MAP AND BURRAGE ESTATE CREST GUARANTEED GENUINE AND IN VERY FINE CONDITION -  ESCUTCHEONED REVENUE STAMPS WAX  SEALS SIZE 25 INCHES X 29 INS

ON ONE SHEET OF VELLUM

Pattison

Hopperton

Rose

 

 

 

 

 

 

 

 

607

1565

ebay

 

An attractive Elizabethan vellum document being a feoffment relating to the sale of lands in Southwark, London, between Sir Thomas Kempe of Olantigh or Ollantigh in the parish of Wye, Kent, Knight, and John Mabbe of London. Dated 10th April in the 7th year of the reign of Elizabeth I [1565]. Substantial part of a red wax seal showing the Kempe family arms. Property: All that messuage, stables, cellar, gardens, etc, called le Tabbard in the parish of St Margarets in Southwark or St Salvatorio commonly known as St Saviours alias St Mary Overy, Southwark. In the tenure or occupation of William Butter of Southwark. Medium: Handwritten in Latin on vellum. Condition: Heavy creasing, patchy stains and several small holes. One large slit in vellum near seal tag repaired. All text is readable. Seal has about one third missing, but impression of arms is intact. Document size: 52 by 38 cm.

Kempe

Mabbe

Butter

 

 

 

 

 

 

 

 

608

1636

ebay

 

1636 VERY OLD AND RARE MANUSCRIPT PAPER DEED FROM THE KINGS COURT OF KING CHARLES I. From the reign of KING CHARLES I - THIS DOCUMENT IS ABOUT 370 years old Court of The King's Bench held in Westminster Hall before the Kings Justices MANUSCRIPT DOCUMENT BEING THE license of ALIENATION TO BE GRANTED TO JOHN COLLINS FOR HOUSE AND LANDS IN KENT SIGNED BY THE JUSTICES OF THE BENCH REFERENCE TO THE CHANCELLOR Francis Cottington, 1st Lord Cottington 1629-1642 The Chancellor of the Exchequer is an ancient title held by the British cabinet minister whose responsibilities are like those of the posts of Minister for Finance or Secretary of the Treasury in other jurisdictions. It is the third oldest major state office in the history of English and the United Kingdom. The Chancellor is the cabinet minister responsible for all financial matters.. WHICH DATES THIS ITEM BETWEEN 1629 AND 1642 GUARANTEED GENUINE AND IN  FINE CONDITION - BUT SOMEWHAT DELICATE - ON HAND MADE PAPER - WEAR TO CENTRE FOLD SIZE 11 INCHES X 10 INS ON ONE SHEET OF HAND MADE PAPER

Collins

 

 

 

 

 

 

 

 

 

 

609

1735

ebay

 

Handwritten English vellum indenture dated 1735 during the reign of King George II being the assignment of a mortgage relating to property in the County of Kent between John Horton, a Gentleman, of the one part; and Thomas Carter, a Yeoman, of the second part; and Henry Franckland, a Yeoman, of the third part. Nicely penned with fancy printed vignette, three light blue revenue stamps with insert, tax stamp, and three red wax seals each with a different impression including emblematic and one of Atlas holding the world on his shoulders. Large and in Very Good condition with mild discoloration, measures 32 x 26".

Horton

Carter

Franckland

 

 

 

 

 

 

 

 

610

1842

ebay

 

FAMILY HISTORY DEED Liecester BANKART NEDHAM 1842. FROM THE TIME OF THE REIGN OF QUEEN VICTORIA on PARCHMENT. Family History document  - AN INDENTURE DOCUMENT BEING THE SETTLEMENT OF PERSONAL ESTATE AND MONIES ARISING FROM THE SALE OF REAL ESTATE BETWEEN JAMES BANKART OF LEICESTER IN THE COUNTY OF LEICESTERSHIRE GENTLEMAN OF THE ONE PART AND JOHN NEDHAM OF LEICESTER AFORESAID SURGEON AND WILLIAM THOMAS OF RAMSGATE IN THE COUNTY OF KENT OF THE OTHER PART. PROVISION BY JAMES BANKART FOR HIS DAUGHTER AND ONLY SURVIVING CHILD SARAH NEDHAM THE WIFE OF JOHN NEDHAM GUARANTEED ORIGINAL. three sheets ON PARCHMENT ESCUTCHEONED REVENUE STAMP no WAX SEAL bottom gutter removed SIZE 28 INCHES X 22 INCHES FOLDED

Bankart

Nedham

Thomas

 

 

 

 

 

 

 

 

611

1889

ebay

 

Probate of the Will of William Fuggle Dated 7th May 1889 Albert Richard Fuggle is the main beneficiary. Beautifully handscripted on vellum by W G Mace & Sons, Solicitors of Tenterden, Kent. The Will of William Fuggle, a baker of Tenterden, refers to his plate, glass, instruments, books etc with the residue divided by his ten children who are named in the Will. There is a reference to land in Honey Lane, Tenterden. Size 16" by 23 1/2 ". Very much a social history document.

Fuggle

 

 

 

 

 

 

 

 

 

 

612

1797

ebay

 

Handwritten Vellum Document Agreement for Road or Way, Tenterden 1797 Thomas Winser & George Judge to William Longley & Edward Winser Refers to Piece of land near oast house between the garden of William Finch and the churchyard of the parish church of Tenterden for a road or way on foot, with horses, carts and carriages, in and out of the King's Common Highway. This document is sealed but not signed probably because it appeared in the document the vicar was going to stop up the path. One shilling and sixpence blue duty stamps; one shilling duty stamp; two Georgian postage stamps. Size folded 11 3/4" by 7 1/2". Open 33" by 26 1/2". Good condition.

Winser

Judge

Longley

Finch

 

 

 

 

 

 

 

613

1810

ebay

 

Mortgage for £100 and Interest 19th May 1810 William Boon of Appledore, Kent (Yeoman) and Edward Goland in the County of Sussex (Yeoman) This vellum indenture refers to land adjoining Appledore Heath. Signed and sealed by William Boon. Blue duty stamp for £1 and Georgian postage stamp. Size 30" by 24" open. 10 1/2" by 8 1/2" folded.Please note, we have used small weights to hold the document in place for photographing. They are not blemishes. Good condition.

Boon

Goland

 

 

 

 

 

 

 

 

 

614

1817

ebay

 

Vellum Indenture Lease for a year 1817 Mr Robert Harris of Headcorn to  the Reverend David Evans (Vicar of Headcorn) Refers to land at Pinnock Field and adjoining land called Baker Meadow, Headcorn. Blue duty stamp for one pound and fifteen shillings. Georgian postage stamp. Size 17" by 23 1/2" open. 6" by 8" folded. Slightly yellowed condition and a few minor ink stains.

Harris

Evans

 

 

 

 

 

 

 

 

 

615

1634

ebay

 

1634 vellum obligation bond, Sandwich, Sir Wm Courten A vellum obligation bond between Jeremiah Striker (gardiner), Abraham Striker (gardiner) and Sir William Courten.  It is written in English on one side and Latin on the other.  There is a piece missing in the bottom corner (probably where the seal was attached), otherwise good condition

Striker

Courten

 

 

 

 

 

 

 

 

 

616

1724

ebay

 

Assignment of Mr Reeves Mortgage to Mrs Nixon 15th July 1724  George I Heavy Vellum 2 pages (tied in) Hand written and beautifully illuminated on the headings of the two pages. Agreements between:

 

Elizabeth Terry of Canterbury, widow Thomas Terry, doctor in Divinity and of the cannons of Christ Church (Cyon?) and their executors of the last will of Haar? Terry of Canterbury (mercer of the first part). and John Reeve of Maidstone, Kent and Elizabeth his wife of the second part and Dorothy Nixon of Canterbury, widow of the third part whereby John Reeve received from Thomas Harris, hop merchant etc.etc. several pieces of land, meadow pasture, known by the name of Pillared and Pollarred (?), four and twenty acres, lying and being in Ashford, near a certain house called Empett Lane (?) in the possession of John Reeve. Sold to John Smyth and Herbert Randolph, John Reeves & Elizabeth his wife, and Mary Bolding of Eastwell, Kent, his widow, John Franklin of Littlebourne. Messuage and lands, tenements situated and lying and being in several parishes of Molash & Chilham for the sum of nine hundred pounds. also Reeves to Nixon, woodland in the parish of Aldington. Signed and sealed Elizabeth Terry Signed and sealed Thomas Terry Signed and sealed John Reeve, and wife of John Reeve 3 sixpenny duty stamps on page 1, and one postage stamp. 3 duty stamps on page 2 plus 2 postage stamps This is a difficult document to interpret and contains a lot of information Condition : Brown and marked where folded, clean inside and in good condition considering it is over 280 years old. Page 1 size: 31 1/2" by 27 1/2" Page 2 similar.

Reeves

Nixon

Terry

Harris

Smyth

Randolph

Bolding

Franklin

 

 

 

617

1799

ebay

 

Deed of Covenant to produce Title Deeds New Romney, Kent 5th January 1799 Messrs Finn and Fox to Stephen Swatland. Hand written on vellum Samuel Finn of Lydd, Kent, grazier Daniel Fox, Barham, gent. of the first part. to Stephen Swatland of Cranbrook, Kent.

 

**************************

 

This is a complicated document regarding 18 acres etc. of marsh land called the Great Leas otherwise the goose land in the parish of New Romney. The land/estate/hereditaments belonged to John Sawyer, bankrupt, and was now in the tenure of John Sawyer, the younger. The deeds were destroyed by fire thus the principals had to back track to August 1709 where.......

 

1709 Sir Thomas Twysden Baronet to John Hooker, yeoman

 

1773 John Hooker to Henry Woodgate

 

1793 William Woodgate to John Sawyer of Tenterden

 

1795 John Sawyer and Elizabeth Bexhill took a £2000 interest

 

1796 Elizabeth Bexhill and John Sawyer to Christopher Hull of Temple,  London

 

1797 Christopher Hull to Thomas Martin of Goudhurst

 

          William Hullager Withersden of Rolvenden

 

          William Reynolds of Folkestone

 

          John Hove of Tenterden, timber merchant

 

These were assignees of the estate and effects of John Sawyer, bankrupt, grazier, dealer and chapman of the other part. Signed and sealed by Samuel Finn and Daniel Fox 3 shillings blue duty stamp dated 1797 2 other duty stamps which are difficult to date 2 postage stamps. Size: 32 1/2" by 25 1/2". Condition : browning on the outside, good condition when unfolded.

Finn

Fox

Swatland

etc

 

 

 

 

 

 

 

618

1791

ebay

 

Lease for a year Land in Appledore, Kent 11th March 1791 George III Vellum Matthew Lester of Wareham, Kent, butcher Samuel Munn of Ashford, gent. trustee for Matthew Lester and Daniel Ager of Appledore, sadler and collar maker and Charles Baker of Ashford, trustee nominated by and on behalf of Daniel Ager.

 

**************************

 

All that small messuages or tenement together with a garden spott of ground adjoining and belonging, 13 perches, more or less, situated lying and being in Appledore aforesaid, late in the possession of Thomas Hammond and now John Coleman. All houses and outhouses, edifice buildings, yard, garden, ways, paths etc..

 

**************************

 

Signed and sealed Matthew Lester and Samuel Munn. Revenue stamps one shilling (or one shilling and sixpence?) and georgian postage stamp. Size: 23" by 12 1/2". Condition: very good. A very nice little document.

Lester

Munn

Ager

Baker

Hammond

Coleman

 

 

 

 

 

619

1564

Dominic Winter 26 Jan 2005

294

Early vellum conveyance made 7th July in the 6th year of the reign of Queen Elizabeth [1564] , between William Parker of Castell Campes, Kent, husbandman, son and heir of William Parker late of Fynchingfelde, Essex, deceased, conveying to Robert Harte of Hempstead, Essex one built messuage, two and a half acres of land and half an acre of meadow lying together in Hempsted, paying the usual services to the Lord of the Manor, fine condition with pendant wax seal, showing sun emblem within the seal, with translation

Parker

Harte

 

 

 

 

 

 

 

 

 

620

1662

Dominic Winter 26 Jan 2005

300

Vellum indenture dated 2nd January 1662 , between Dame Elizabeth Campion and William Campion, for the sale of the Manor of Combwell and Chingley in kent, together with other interesting vellum indentures and documents relating to Kent

Campion

 

 

 

 

 

 

 

 

 

 

621

1827

ebay

 

ANTIQUE DEED Pilot & Ferry Greenwich Kent RUSSELL 1827. AN ORIGINAL DOCUMENT From the reign of QUEEN VICTORIA - 178 years old MANUSCRIPT INDENTURE DOCUMENT BEING THE ABSTRACT OF TITLE OF GEORGE RUSSELL TO A TERM OF 99 YEARS IN CERTAIN PREMISES CALLED THE "PILOT AND FERRY" PUBLIC HOUSE AT EAST GREENWICH IN THE COUNTY OF KENT. BEING ALLTHAT PIECE OR PARCEL OF GROUND BEING IN BAGSBYS HOLE AND OVERSTREET MARSH BETWEEN GEORGE RUSSELL OF CHRISTCHURCH SOUTHWARK GENTLEMAN OF THE ONE PART AND THOMAS WILLETT OF EAST GREENWICH OF THE OTHER PART.. There is a plaque on the wall of the public house on the Peninsula (The Pilot) which reads 'New East Greenwich' and which what was intended in 1803 - being a new development away from the main industrial town of Greenwich. In 1800 the developer was George Russell, the site's owner. Russell had made a fortune from soap manufacture, he was the founder of the old Barge House Soap Works on the west side of Blackfriars Bridge and he died at his home at Longlands, Sidcup in 1804. NINE PAGES OF HISTORICAL INFORMATION ON DEEDS TO 1826 - THIS SITE IS NEXT TO THE MILLENIUM DOME. GUARANTEED GENUINE AND IN FINE TO VERY FINE CONDITION -  SIZE 13 INCHES X 17 INS ON NINE SHEETS OF PAPER

Russell

Willett

 

 

 

 

 

 

 

 

 

622

1793

ebay

 

A large 3 page vellum indenture dated 19th September 1793 between William Mannerings of St Margaret, Rochester (house carpenter), George Conquest of Chatham (surgeon), Joseph Drawbridge of Brompton, Gillingham (gent), John Thompson  of HM Dockyard, Chatham (master joiner), John Chapman of Sheerness (victualler) and William Hayler (of Chatham) (watchmaker).  An earlier indenture of 1791 is mentioned with the following names: Jacob Cazenave Troy of Chatham (distiller) and Samuel Liddou (carpenter).  It relates to property in St. Margaret Rochester. Has six seals and signatures with received and witness signatures on the reverse.  Has been folded, otherwise good condition.

Mennerings

Conquest

Drawbridge

Thompson

Chapman

Hayler

Troy

Liddou

 

 

 

623

1759

ebay

 

A one page vellum indenture dated 14th June 1759 between John Bubbers (wheelwright); James Smith (miller) both of the Town and Port of Sandwich.  Also mentions Jacob Waller. Has one signature and seal with a revenue stamp.  Has witness signatures on the reverse.  Has been folded, otherwise good condition

Bubbers

Smith

Waller

 

 

 

 

 

 

 

 

624

1863

ebay

 

LEASE  1863 LANDS IN TENTERDEN & WITTERSHAM KENT FOR SEVEN YEARS William Curteis Esq Gent The Treasurer of Smalhead Chapel Lands to Messrs John & Thomas Hope of Tenterden William Curtis is treasurer and receiver of the rents and profits of the messuage, lands and herediments called and known as Smallhithe Chapel Lands in the parish of Tenterden. It refers to the Chapel Field, the Footway Field, the Orchard Dunborne Lane, the Further Field "and the little plot containing by admeasurement seven acres, five roods and five perches." also that piece of marshland now or lately called the Four Acre Marsh Wittersham and  three several pieces of marshland now called several names of the Cripplegate Marsh, the Apple Tree Marsh, the Foreland Marsh (38 acres) and two pieces of upland by the name of the Apple Tree Field and the Loan Field (6 acres) belonging to the Feoffees and Trustees of the Chapel Signed and sealed William Curteis, fifteen shilling duty stamp and postage stamp to back. Well scripted document in vellum in a very clean state. Stamped London 30.9.63 Size 29" by 22".

Curteis

Hope

 

 

 

 

 

 

 

 

 

625

1860

ebay

 

APPRENTICESHIP AGREEMENT 24TH MARCH 1860 between HENRY JOHN WILSON doth put himself apprentice to HENRY BARKER of No 47 Robertson Street Hastings and SAMUEL BOORMAN of Tenterden guarantees food, drink, lodgings during the said term The indenture witnesses that Henry John Wilson doth put himself apprentice to Henry Barker to learn his art and with him after the manner of an apprentice to serve for a term of three years during which term "the said apprentice his master faithfully shall serve, his secrets keep, his lawful commands everywhere gladly do"  and so on and so on....  "shall not commit fornication nor contract matrimony within the said term, shall not play cards or dice tables or any other unlawful games" and so on............ In return the said Henry Barker shall instruct his said apprentice in the art of a tobacco, snuff and cigar business. This document has got to be worth at least £15 of the money of the realm as a conversation piece. Condition: The document is printed on vellum and names etc inserted. There is a stain to a fold in the centre. It would be restorable. Size 14" by 10". Duty stamp two shilling and sixpence. Victorian stamp on back.

Wilson

Barker

Boorman

 

 

 

 

 

 

 

 

626

1720

ebay

 

A vellum indenture relating to the sale of lands in Oxted, Surrey, between Thomas Stone of Oxted, yeoman, and George Lewis of Westerham, Kent, clerk. Dated 20th February in the 7th year of the reign of George I [1720]. Property: A messuage or tenement in Oxted and Lympsfield in the occupation of Joseph Brown and Edward Frances. Medium: Handwritten in English on vellum. Condition: Very good. Document size (approx.): 44 by 38 cm. Characteristics: Signature and red wax seal with initials H.F.

Stone

Lewis

Brown

Frances

 

 

 

 

 

 

 

627

1862

ebay

 

GENUINE ANTIQUE MANUSCRIPT DEED Plumstead Kent STEPHENS 1862 guaranteed original - from the reign of QUEEN VICTORIA - 143 YEARS OLD BEING THE MORTGAGE OF A LEASEHOLD MESSUAGE AND PREMISES AT No 1 ST. JAMES PLACE PLUMSTEAD KENT. BETWEEN JAMES STEPHENS OF MELBOURNE PLACE SANDY HILL PLUMSTEAD KENT GREEN GROCER OF THE ONE PART AND JOHN HAMMOND OF POWIS STREET WOOLWICH KENT LICENSED VICTUALLER RICHARD RIXON OF BERESFORD SQUARE WOOLWICH STATIONER ANF WILLIAM PARRY JACKSON OF THOMAS STREET WOOLWICH STATIONER BEING THE TRUSTEES OF THE WOOLWICH MUTUAL BENEFIT BUILDING SOCIETY OF THE OTHER PART WITH ESCUTCHENED REVENUE STAMP SIZES 29 INS X 25 INS IN VERY FINE CONDITION - WAX SEAL ON ONE SHEET OF PARCHMENT

Stephens

Hammond

Rixon

Jackson

 

 

 

 

 

 

 

628

1689

ebay

 

A one page document dated 11 July 1689.  The first part is in English and the second part in Latin.  It has been signed "Barker".  "Lord Sydney sat first in Parliament.  In the like manner Robert Sydney de Penshurst Chivaliers Eldest Son to Phillip Earle of Leycester was introduced in his Robes between the Lord Delaware and the Lord Ossulston, and having present his Writt of Summons to the Speaker on his Knee who delivering the same to the Clerke of the Parliament it was Read at the Table and afterward he was placed on the Barons Bench in his Fathers Barony next to the Lord Chandos". Has been folded and has a tear along the top fold, otherwise good condition

Barker

Sydney

Delaware

Ossulston

Chandos

 

 

 

 

 

 

629

 

ebay

 

One sheet of undated paper: "The following strange bill was actually handed by a shoemaker to a Gentleman, in the County of Kent, who, without questioning the items, paid the same...I. Wotton, shoemaker...Closed up Miss 10d, mended up wife 2d, Toe capt Master 11d...closed up, and mended the Maid 12 6d...Lined, bound up, put a piece on Madam...", etc. On the reverse it has written in pencil Isaac Walton 1683

Walton

 

 

 

 

 

 

 

 

 

 

630

1811

ebay

 

A large 3 page vellum indenture dated 25th December 1811 relating to several pieces or parcels (part of Priest Dale) in Chatham, Kent between Jon Stephens of Chatham (gent), Joseph Slatterie of Chatham (gent), John Hellier of Chatham (foreman of Shiprights in HM Dockyard) and William Samuel Hellier (of Navy Office, Somerset House).  It has 4 signatures and seals with a revenue stamp on each page.  It has witness and received signatures on the reverse.  Has damage to corner of folds on the third page

Stephens

Slatterie

Hellier

 

 

 

 

 

 

 

 

631

1731

ebay

 

A large 5 page vellum indenture relating to the sale of lands in Westerham, Marborough and Hoo, Kent, between The Right Honourable William Earl of Dartmouth, the Right Honourable William Earl Jersey, the Honourable Thomas Villiers, brother of William Earl Jersey, the Honourable Bussy Mansell of Britton Ferry, Glamorgan, the Right Honourable Lady Barbara Mansell, late wife of Sir William Blackett late of Wallington, Northumberland, Lancelot Allgood of Hexham, Charles Clark, and Major Allgood of Brandon Whitehouse in Northumberland. Dated 20th June in the 5th year of the reign of George II [1731]. Property: All that manor of Squerres als Squirrys als Squires in Kent in the parish of Westerham.  In addition several pages of description of many other houses and lands in Westerham, Marborough, Hoo, and Little Hoo, Kent. Medium: Handwritten in English on vellum. Condition: Creasing, dirt marking and some browning.  Document size: 75 by 75 cm. Characteristics: Signatures of Dartmouth, Jersey, Villiers, Mansell, and red wax seals.

Villiers

Mansell

Blackett

Allgood

Clark

 

 

 

 

 

 

632

1829

ebay

 

A large vellum Exemplification of Recovery relating to the sale of Rochester Castle and the manors of Rochester and Swanscombe, Kent, between Charles Tennant, gent, George Frederick Viscount Villiers, and Richard Harrison. Dated Easter Term in the 10th year of the reign of George IV [1829]. Property: The castle of Rochester and the manors of Rochester and Swanscombe, comprising:

 

16 messuages

32 gardens

1000 acres land

200 acres meadow

200 acres pasture

600 acres wood

300 acres furze and heath

70 acres fresh marsh

40 acres salt marsh pasture for 12 cows, 1 bull, 200 sheep

Common pasture for all manner of cattle

3 ferries over the river Thames

With appurtenances in Rochester, Swanscombe, Greenhithe, Northolt, Dartford, Hackney Marsh, Hollingbourne and Harrietsham.

 

Medium: Handwritten in English on vellum. Condition: Creasing, dirt marking.  Seal broken and parts missing Document size: 79 by 75 cm. Characteristics: Large damaged and partial Great Chancery Seal of George IV in a damaged metal skippet.

Tennant

Villiers

Harrison

 

 

 

 

 

 

 

 

633

1709

ebay

 

A vellum legal document being a lease of part of Rochester Castle ditch, between Walter Weldon of Swanscombe, Kent, esquire and Edward Weaver of the City of Rochester, gent. Dated 5th December in the 6th year of the reign of Queen Anne [1709]. Property: A part or parcel of the castle ditch of Rochester with outhouse and woodhouse, and a messuage called the Crown Inn in the parish of St Nicholas in the City of Rochester. Also includes several other parts of the Castle Ditch. Medium: Handwritten in English on vellum. Condition: Good. Document size (approx.): 72 by 60 cm. Characteristics: Signature and red wax seal.

Weldon

Weaver

 

 

 

 

 

 

 

 

 

634

1887-1902

ebay

 

collection of over 60 documents and letters,The WILL of GEORGE CORNES (farmer),1896,many names of poeple in his cottages:mrs port,HENRY PHILPOTT,and more,2 hand writton cheque's signed by THOMAS CORNES and the other by ROBERT ASHBY CORNES 1887,THE ESTATE OF susannah cornes deceased 1902,other names ,JOHN WILKS  of DEAL KENT,A declaration by his son with seal and stamp ,living in CANADA,stock pay out certificate for £1700.00 (that was a lot in 1900), a bankruptcy notice  CANTERBURY 1897,A very interesting collection for any one in the DOVER/DEAL/SANDWICH AREA,

Cornes

Philpott

Wilks

 

 

 

 

 

 

 

 

635

1899

ebay

 

I have over 50 very interesting documents and letters re RICHARD LAWRENCE who had a mortgage on a BAKERS SHOP in LOWER ST EASTRY ne DOVER KENT from a REV JAMES ROBERT HOLMES,later went BANKRUPT,also letters from South View House CHALE ,ISLE OF WHITE,other names are EMMERSON of SANDWICH,KENT,a cheque signed by J.R.HOLMES,other names BROWN AND BROWN,BILLING,WALTER CLARK,BELSEY,HUDSON,WRIGHT,WATSON,DAVISON,THOMAS CROFT,HIGH COURT DISTRICT RAMSGATE,W& E MANNERING,MOWLL & MOWLL ASHFORD AND CANTERBURY,all dated around 1899

Lawrence

Holmes

Emmerson

Brown

Billing

Clark

etc

 

 

 

 

636

1894

ebay

 

I have over 45 documents and letters mostly re FREDRICK JOHN BUTLER , LEITH,EMMERSON & CO ,LINCOLN'S INN FIELDS LONDON 1897,WILLIAM WILLS WOODRUFF,WALTER WOODRUFF,68 FOXDOWNE RD BALHAM,THE SALE OF 7 COTTAGES AT EASTRY nr DOVER,KENT,R LOGGATT 60 BONBERE RD WEST FOLKESTONE 1895,THOMAS VALENTINE JILES,TAX RETURN FORMS,LETTERS RE DEBTS,CASH ACCOUNTS,

Butler

Woodruff

Jiles

 

 

 

 

 

 

 

 

637

1875

ebay

 

GENUINE ANTIQUE MANUSCRIPT DEED Plumstead Kent CRUTCHER 1875 guaranteed original - from the reign of QUEEN VICTORIA - 130 YEARS OLD BEING THE MORTGAGE OF A LEASEHOLD MESSUAGE AND PREMISES AT No 1 ST. JAMES PLACE PLUMSTEAD NEAR WOOLWICH KENT BEING PART OF THE BURRAGE ESTATE. BETWEEN JOSIAH CRUTCHER OF POMEROY STREET HATCHAM IN THE COUNTY OF SURREY DAIRYMAN OF THE ONE PART AND CHARLES MAIDMENT OF ST JAMES PLACE PLUMSTEAD IN THE COUNTY OF KENT GROCER OF THE OTHER PART WITH ESCUTCHENED REVENUE STAMP SIZES 29 INS X 25 INS IN VERY FINE CONDITION - WAX SEAL ON ONE SHEET OF PARCHMENT

Crutcher

Maidment

 

 

 

 

 

 

 

 

 

638

1864

ebay

 

ORIGINAL AUCTION particulars by MR JESSE THOMAS,particulars and conditions of sale of valuable FREEHOLD FAMILY RESIDENCE ,CONSTITUTION HILL ,LUTON ROAD,CHATHAM,KENT on THURSDAY SEPTEMBER 8th 1864,at the SUN HOTEL,CHATAM,HAYWARD solicitor Rochester,"There is an excellent grapery,with lodges and fowl house adjoining,a good pump of water on the estate,"an original document in very good condition,

Thomas

 

 

 

 

 

 

 

 

 

 

639

1913

ebay

 

GENUINE ANTIQUE INDENTURE Kentish Town London WILCOCKS 1913 guaranteed original - from the reign of KING GEORGE V - 93 YEARS OLD BEING THE ASSIGNMENT OF 12 LEASHOLD MESSUAGES BEING NOS 119 TO 141 MALDEN ROAD KENTISH TOWN INTHE COUNTY OF LONDON BETWEEN SARAH LOUISA WILCOCKS OF WEAR BAY CRESCENT FOLKSTONE IN THE COUNTY OF KENT OF THE ONE PART AND ROBERT LESLIE FINNIS OF MADOX STREET IN THE COUNTY OF LONDON GENTLEMAN OF THE OTHER PART. WITH FOUR IMPRESSED REVENUE STAMPS  SIZES 16 INS X 10 INS IN VERY FINE CONDITION - WAX SEALS SCHEDULE FROM 1856   ON THREE PAGES OF PARCHMENT

Wilcocks

Finnis

 

 

 

 

 

 

 

 

 

640

1880

ebay

 

A large 2 page vellum indenture with plan relating to property in St. John's Road, Tunbridge Wells between James Holmden of Edenbridge (gent), Hori Pink (builder), Charles Tibbs (pork butcher) and Edward Baldock Stone of 6 Kings Bench Walk, Temple, London (esq, barrister at law).  Earlier indentures are cited with the following names: Edward Edwards, Sir Richard Malins, George Edwards and Edward Holroyd Bousfield.  Has 4 signatures and seals with a revenue stamp on each page.  There are witness signatures on the reverse.  Has been folded, otherwise good condition.

Holmden

Pink

Tibbs

Stone

Edwards

Malins

Bousfield

 

 

 

 

641

1864

ebay

 

Lease Dated 4th march 1864 of premises No1 Hamilton Terrace, New Cross , Deptford in the county of Kent. The principles named are Thomas Taylor Hodsoll (gentleman) of No 10 Albion Terrace Gravesend in the county of Kent and Alfred Beechey (gun merchant) of No1 Hamilton terrace New Cross Deptford in the county of Kent. The document consists of a single page which contains a single red wax seal together with a single signature.

Hodsoll

Beechey

 

 

 

 

 

 

 

 

 

642

1879

ebay

 

Mortgage Dated 14th March 1879 of a leasehold Messuage and Appurtenances No 18 Clifton gardens Folkestone Kent for securing £1600 and interest. The principle persons named in the document are Mr. Harrison Curson (lodging house keeper) from Folkstone in the county of Kent, to the Dover District Permanent Benefit Building Society. The document consists of two pages with a single red wax seal together with a single signature.

Curson

 

 

 

 

 

 

 

 

 

 

643

1864, 1867

ebay

 

Two Documents regarding Mr. Alfred Beechey (Gun Merchant)

 

1. Lease Dated 4th March 1864, of premises No 1 Hamilton Terrace, New Cross Deptford, Kent. The principles named are Thomas Taylor-Hodsoll (gentleman) from Gravesend Kent and Alfred Beechey (gun merchant) of No 1 Hamilton Terrace, New Cross Deptford. The document consists of one page with two red wax seals with one signature.

 

2. Lease Dated 10th August 1867. The document concerns a warehouse at the rear of a premises No 385 New Cross Road , Deptford, London. The principle persons named are Alfred Beechey (gun merchant) of 385 New Cross Road, Deptford and James William Cooper (grocer) of Windmill Lane in Deptford. The document consists of a single page with one red wax seal together with a single signature.

Hodsoll

Beechey

Cooper

 

 

 

 

 

 

 

 

644

1883

ebay

 

GENUINE ANTIQUE MANUSCRIPT DEED Plumstead Kent RADLEY > ALLAN 1883 guaranteed original - from the reign of QUEEN VICTORIA - 122 YEARS OLD BEING THE ASSIGNEMENT OF A LEASEHOLD MESSUAGE AND PREMISES AT No 2 ST. JAMES PLACE PLUMSTEAD NEAR WOOLWICH KENT BEING PART OF THE BURRAGE ESTATE. BETWEEN CHARLES RADLEY OF SAINT JAMES' PLACE PLUMSTEAD IN THE COUNTY OF KENT FLOORMAN COOPER OF THE ONE PART AND MARY ALLEN OF THOMAS STREET WOOLWICH IN THE COUNTY OF KENT OF THE OTHER PART SECOND INDENTURE OF TRANSFER TO CHARLES MAIDMENT WITH ESCUTCHENED REVENUE STAMP SIZES 19 INS X 23 INS IN VERY FINE CONDITION - WAX SEAL ON ONE SHEET OF FOLDED PARCHMENT

Radley

Allen

Maidment

 

 

 

 

 

 

 

 

645

1855

ebay

 

A large two page vellum indenture with plan between Mary Ann Bradshaw of Upper Homerton, Middlesex (widow), William Bradshaw of Auction Mart, London (gent), George Mills of 18 Upper Stanford St, Blackfriars Road, Surrey (carver and guilder) and William Simmons of Little Peter Street, St. John the Evangelist, Westminster.  Contains a lot of genealogical information for the Bradshaw family.  It relates to property in Great Peter Street, Westminister.  Has two signatures and seals.  On the reverse is a second indenture dated 1880 between Mary Maria Simmons of 49 & 50 Great Peter St. Westminster (spinster), William Bradshaw of 29 Moorgate St. London (esquire), Richard Bradshaw of 52 Cornhill, London (esquire), Arthur Bradshaw of New Crofts, Stillingdon, Middlesex (esquire), Eliza Mills of 4 Rotunda Terrace, Cheltenham, Gloucestershire (spinster), Sarah Georgiana Mills of 13 Cliff Terrace, Cliftonville, Margate, Kent (spinster), Caroline and Emma Mills, both of Charham Hatch, near Canterbury, Kent (spinsters).  This has four seals and one signature.  There are also witness signatures on the reverse. Has been folded, otherwise good condition

Bradshaw

Mills

Simmons

 

 

 

 

 

 

 

 

646

1878

ebay

 

1878 Paper Abstract of Title, Kent - Upper Hardres, Nackington, Lower Hardres, Petham, St. Mary Bredin - 100 pages Lots of names and properties named in this document, especially genealogical information from 1769 relating to the Faussett family Has been folded and a few pages slightly dirty.  All pages are a bit grubby & battered around the edges, otherwise good conditoin.  Please note the postage on this item, it is very heavy!

Faussett

 

 

 

 

 

 

 

 

 

 

647

1870

ebay

 

Conveyance, 17th June 1870 Mrs M Brandiam (Widow) Beckenham, Kent to David Howell Esq (Gentleman) Hastings of a piece of Land in Hollington, Sussex for £700 Duty paid: £3 and 10 shillings and Franked: London 17-8-70 with plan of site, receipt and signed with wax seal in good condition. Hand written on vellum.

Brandiam

Howell

 

 

 

 

 

 

 

 

 

648

1878

ebay

 

Mortgage, 1st January 1878 Mr George Sacre (Builder) Hastings to Mr W. B. Young, Hastings of a house in St Georges Road, Hastings for £200 Duty paid: 5 shillings and un-franked

Then 20th October 1886, Transfer W.B. Young Esq  to A. H. Newington Esq for £200, duty paid 1 shilling and un-franked

Then 21st March 1899, Transfer Messrs. H. J. H. Newington (Ticehurst & Edinbrugh) and A. E. Young (Solicitor) Hastings to Mrs Eliza Martha Barton (Widow) Beckenham, Kent for £200, duty paid 1 shilling and un-franked

Then 10th May 1899, Transfer Mrs E. M. Barton to Miss Clara Howlett (Spinster) Hawkhurst, Kent for £150, duty paid 1 shilling and un-franked. with plan of site showing St. Georges Road and signed with 5 small round wax seals in good condition. Hand written on vellum.

Sacre

Young

Newington

Barton

Howlett

 

 

 

 

 

 

649

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

 

 

 

 

 

 

 

 

650

1874

ebay

 

GENUINE ANTIQUE MANUSCRIPT INDENTURED DEED West Brompton Kent SEALY > BREWER 1874 guaranteed original - from the reign of QUEEN VICTORIA - 131 YEARS OLD BEING THE DEED OF COVENANT FOR PRODUCTION OF DEEDS OF LOVE COTTAGE STAFFORD STREET WEST BROMPTON KENT. BETWEEN EDWARD FORWARD SEALBY OF LINCOLNS INN FIELDS IN THE COUNTY OF MIDDLESEX OF THE ONE PART AND SAMUEL BREWER OF BISHOPS GATE STREET IN THE CITY OF LONDON MUSIC PUBLISHER OF THE OTHER PART WITH ESCUTCHENED REVENUE STAMP SIZES 29 INS X 25 INS IN VERY FINE CONDITION - WAX SEAL ON ONE SHEET OF FOLDED PARCHMENT

Sealby

Brewer

 

 

 

 

 

 

 

 

 

651

1883

ebay

 

GENUINE ANTIQUE MANUSCRIPT DEED Plumstead Kent ALLAN > THE WOOLWICH EQUITABLE BUILDING SOCIETY 1883 guaranteed original - from the reign of QUEEN VICTORIA - 122 YEARS OLD BEING THE MORTGAGE OF A MESSUAGE AND PREMISES AT No 2 ST. JAMES PLACE PLUMSTEAD NEAR WOOLWICH KENT BEING PART OF THE BURRAGE ESTATE. BETWEEN MARY ALLEN OF THOMAS STREET WOOLWICH IN THE COUNTY OF KENT OF THE FIRST PART AND THE WOLLWICH EQUITABLE BUILDING SOCIETY OF THE OTHER PART LARGE BUILDING SOCIETY EMBOSSED SEAL TO REVERSE WITH ESCUTCHENED REVENUE STAMP SIZES 19 INS X 23 INS IN VERY FINE CONDITION - WAX SEAL ON ONE SHEET OF FOLDED PARCHMENT

Allen

 

 

 

 

 

 

 

 

 

 

652

1758

ebay

 

An attractively penned vellum indenture recording the lease of a house in Dover, Kent, between William Baker of Dover, tinplate worker and brasier, and Martha his wife, and Charles Applebes the younger of Ludgate Hill, London, brasier. Dated the 24th day of February in the 31st year of the reign of George II [1758]. Property: A messuage and lands including a dwelling house in Dover. Medium: Handwritten in English on vellum. Condition: Good. Characteristics: Signature and red wax seal.

Baker

Applebes

 

 

 

 

 

 

 

 

 

653

1778

ebay

 

A paper obligation bond where John Marsh of Dover, carpenter,  is firmly bound to Sampson Farbrace of Dover, gent, for the sum of 400 Pounds in relation to a mortgage of property. Dated the 4th day of April in the 18th year of the reign of George III [1778]. Medium: Printed with handwritten insertions in English on paper. Condition: Good. Characteristics: Signature and red wax seal.

Marsh

Farbrace

 

 

 

 

 

 

 

 

 

654

1765

ebay

 

A vellum indenture recording the mortgage of lands in Dover, Kent, between Alexander Wellard of the Town and Port of Dover, and William Leggett of the same, yeoman. Dated the 9th day of January in the 5th year of the reign of George III [1765]. Property: A messuage and tenement situate in the parish of St Mary the Virgin, Dover, in Snargate Ward, formerly in the possession of Nicholas Robins, shoemaker, next to an inn called the Bull and on the High Street towards the North East. Also other lands mentioned in Dover. Medium: Handwritten in English on vellum. Condition: Good. Characteristics: Signature and red wax seal. From the image one of the other names mentioned is Christopher Wilkinson.

Wellard

Leggett

Robins

Wilkinson

 

 

 

 

 

 

 

655

1792

ebay

 

Hand written 15th June 1792 Legal agreement between Stephen Waters , a Yeoman of Sandwich in county of Kent , and a Thos. Hodsoll, Gentleman,  now of Sandwich in county of Kent. Hard for me to read, (though i'm sure lots of you can easily read) but looks like £150 for 63 acres of land but i'm unable to read where. A quick net check revealed a Thomas Hodsall married a Sarah Walters in 1711 in Rochester, Kent. another site mentions a Stephen Walters who was a cobbler but aged 76 was listed as a pauper. but think that may be someone else of same name? Size is  2 ajoining 7 3/4" x  12 1/2" approx (20cm x 31.5mm). ( All folding down to 3 1/4" x 7 3/4"). Condition of paper (the hand made paper has a watermark of  circle with lion all surmounted by a crown ,on other part is a W but cannot work anything else out due to all the handwritting on both sides) is fair/good no major faults, one side has all the legal handwriting on both sides, the ajoining (outside part) just has  Mr. Waters and Mr T. Hodsoll Agreement Dated 15th. June 1792. underneath written in pencil at poss. alater date is written in pencil Not abstracted. this part does have some minor holes/marks

Waters

Hodsoll

Walters

 

 

 

 

 

 

 

 

656

1884

ebay

 

GENUINE ANTIQUE INDENTURE Greenwich Kent WASPE > COURAGE 1884 guaranteed original - from the reign of QUEEN VICTORIA - 121 YEARS OLD BEING THE MORTGAGE OF THE 'PRINCE OF WALES' PUBLIC HOUSE ON LONDONDON STREET GREENWICH KENT AND COTTAGES TO THE REAR BETWEEN HENRY JOSEPH WASPE OF THE PRINCE OF WALES PUBLIC HOUSE ON LONDONDON STREET GREENWICH KENT LICENSED VICTUALLER OF THE ONE PART AND ROBERT COURAGE, EDWARD COURAGE, HENRY COURAGE OF HORSELYDOWN SURREY BREWERS AND COPARTNERS TRADING UNDER THE FIRM OF COURAGE AND COMPANY. WITH ESCUTCHEONED REVENUE STAMP SIZES 16 INS X 10 INS IN FINE TO VERY FINE CONDITION -  INTERESTING ITEM FOR COLLECTORS OF BREWERIANA ON TWO PAGES OF PARCHMENT

Waspe

Courage

 

 

 

 

 

 

 

 

 

657

1885

ebay

 

GENUINE ANTIQUE INDENTURE Kilburn London WICKES > WATSON 1885 guaranteed original - from the reign of QUEEN VICTORIA - 121 YEARS OLD BEING THE MORTGAGE OF NO 54 BRONDESBURY ROAD KILBURN MIDDLESEX BETWEEN GEORGE HENRY WICKES OF SALISBURY ROAD WEST KILBURNE IN THE COUNTY OF MIDLESEX BUILDER OF THE ONE PART AND WILLIAM EVE OF UNION COURT OLD BROAD STREET LONDON SURVEYOR AND GEORGE SAMUEL WATSON OF TUNBRIDGE WELLS IN KENT SURGEON OF THE OTHER PART . WITH ESCUTCHEONED REVENUE STAMP SIZES 16 INS X 10 INS IN FINE TO VERY FINE CONDITION - SECOND INDENTURE TO REVERSE   ON TWO PAGES OF PARCHMENT

Wickes

Eve

Watson

 

 

 

 

 

 

 

 

658

1903

ebay

 

GENUINE ANTIQUE MANUSCRIPT DEED Plumstead Kent KILLICK > WOOLWICH B.S. 1903 guaranteed original - from the reign of KING EDWARD VII - 103 YEARS OLD BETWEEN WILLIAM KILLICK OF ST. JAMES PLACE PLUMSTEAD IN THE COUNTY OF KENT OF THE ONE PART AND THE WOOLWICH RELIANCE BUILDING SOCIETY OF THE OTHER PART . BEING THE MORTGAGE OF MESSUAGE AND PREMISES NO 1 ST. JAMES PLACE WEST PLUMSTEAD IN THE COUNTY OF LONDON BEING FORMERLY PART OF THE BURRAGE ESTATE. WAX SEAL SIZES 29 INS X 25 INS IN VERY FINE CONDITION - ESCUTCHEONED REVENUE STAMP ON TWO SHEETS OF FOLDED PARCHMENT WITH COMMON SEAL OF THE BUILDING SOCIETY

Killick

 

 

 

 

 

 

 

 

 

 

659

1878

ebay

 

LEGAL DOCUMENT, INDENTURE: Conveyance, 29th June, 1878. This single sided single sheet conveyance document is over plots of land (#18, 19, 20) situated at St. Martins Road, Dartford, Kent between Mrs S. Sankey and Messer's Beckley & Hewett for a consideration of £250 and includes a map of the plot in question. Please see my other items which include the Mortgage document associated with this transaction, and several other documents relating to these and other plots on St. Martins Road. Measurements: 72x64cm. Marks: n/a Condition: Unframed, no damage and in good condition commensurate with age. Age: 1878

Sankey

Beckley

Hewett

 

 

 

 

 

 

 

 

660

1880

ebay

 

LEGAL DOCUMENT, INDENTURE: Conveyance, 30th October, 1880. This single sided single sheet conveyance document is over plots of land (#9, 10, 11 & 12) and 4 cottages situated at St. Martins Road, New Town Dartford, Kent between Messer's Beckley & Hewett and Mr B. Bryant for a consideration of £625 and includes a map of the plot in question. Please see my other items which include the Mortgage document associated with this transaction, and several other documents relating to these and other plots on St. Martins Road. Measurements: 70x64cm. Marks: n/a Condition: Unframed, no damage and in good condition commensurate with age. Age: 1880

Beckley

Hewett

Bryant

 

 

 

 

 

 

 

 

661

1883

ebay

 

LEGAL DOCUMENT, INDENTURE: Conveyance, 5th November, 1883. This single sided single sheet conveyance document is over plots of land (#9, 10, 11 & 12) and 4 cottages situated at St. Martins Road, New Town Dartford, Kent between Mr B. Bryant and Mr A. Styles for a consideration of £475. Please see my other items which include the Mortgage document associated with this transaction, and several other documents relating to these and other plots on St. Martins Road. Measurements: 68x48cm. Marks: n/a Condition: Unframed, no damage and in good condition commensurate with age. Age: 1883

Bryant

Styles

 

 

 

 

 

 

 

 

 

662

1884

ebay

 

LEGAL DOCUMENT, INDENTURE: Conveyance, 4th June, 1884. This single sided single sheet conveyance document is over 8 mesonages hereditaments and premises (#1 to 8) situated at St. Martins Road, New Town Dartford, Kent between Messers Beckley & Hewett and Mr A. Styles for a consideration of £1000. Please see my other items which include the Mortgage document associated with this transaction, and several other documents relating to these and other plots on St. Martins Road. Measurements: 69x46cm. Marks: n/a Condition: Unframed, no damage and in good condition commensurate with age. Age: 1884

Beckley

Hewett

Styles

 

 

 

 

 

 

 

 

663

1880

ebay

 

LEGAL DOCUMENT, INDENTURE: Mortgage, 1st November, 1880. This single sided single sheet mortgage document is over plots of land (#9, 10, 11 & 12) and 4 cottages situated at St. Martins Road, New Town Dartford, Kent between Mr B. Bryant and Dartford Gray and Darenth Permanent Building Society for a consideration of £500. Please see my other items which include the conveyance document associated with this transaction, and several other documents relating to these and other plots on St. Martins Road. Measurements: 70x58cm. Marks: n/a Condition: Unframed, no damage and in good condition commensurate with age. Age: 1880

Bryant

 

 

 

 

 

 

 

 

 

 

664

1878

ebay

 

LEGAL DOCUMENT, INDENTURE: Mortgage, 29th June, 1878 and Re-conveyance 3rd June, 1884. This double sided single sheet mortgage document is over plots of land situated at St. Martins Road, Dartford, Kent between Messer's Beckley & Hewett and the Rev. H. Barrett for a consideration of £300 and not exceeding £1200. This initial amount was indeed increased frequently to the limit of £1200 after which a reconveyancing (plots 9, 10, 11& 12) was undertaken returning the properties to Messer's Beckley & Hewett in 1884 (side 2 of the document). Please see my other items which include the conveyance document associated with this transaction, and several other documents relating to these and other plots on St. Martins Road. Measurements: 70x64cm. Marks: n/a Condition: Unframed, no damage and in good condition commensurate with age. Age: 1878

Beckley

Hewett

Barrett

 

 

 

 

 

 

 

 

665

1883

ebay

 

LEGAL DOCUMENT, INDENTURE: Mortgage, 8th November, 1883. This single sided single sheet conveyance document is over plots of land (#9, 10, 11 & 12) and 4 cottages situated at St. Martins Road, New Town Dartford, Kent between Mr A. Styles and The Modern Permanent Building Society for a consideration of £600. Please see my other items which include the conveyance document associated with this transaction, and several other documents relating to these and other plots on St. Martins Road. Measurements: 72x57cm. Marks: n/a Condition: Unframed, no damage and in good condition commensurate with age. Age: 1883

Styles

 

 

 

 

 

 

 

 

 

 

666

1884

ebay

 

LEGAL DOCUMENT, INDENTURE: Mortgage, 5th June, 1884. This single sided single sheet mortgage document is over 8 mesonages hereditaments and premises (#1 to 8) situated at St. Martins Road, New Town Dartford, Kent between Mr A. Styles and the Modern Permanent Building Society for a consideration of £1010 & interest. Please see my other items which include the conveyance document associated with this transaction, and several other documents relating to these and other plots on St. Martins Road. Measurements: 72x58cm. Marks: n/a Condition: Unframed, no damage and in good condition  commensurate with age. Age: 1884

Styles

 

 

 

 

 

 

 

 

 

 

667

1809

ebay

 

A vellum indenture recording the lease of a house in Mersham Kent, between John Part of Ashford, kent, cordwainer, Henry Trice of Ashford, tanner, John Hills of Godmersham, kent, parkeeper and Catherine his wife, Ann Part of Ashford, spinster, Charles Part of Bapchild, kent, husbandman, James Colegate of mersham, yeoman, and John Elliott of Ashford, watchmaker. Dated the 26th day of October in the 50th year of the reign of George III [1809]. Property: A messuage and tenement with an orchard of 4 acres in the parish of Mersham in the possession of Peter Waddell. Medium: Handwritten in English on vellum. Condition: Good. Characteristics: Signatures and seals.

Part

Trice

Hills

Colegate

Elliott

Waddell

 

 

 

 

 

668

1863

ebay

 

ANTIQUE MANUSCRIPT INDENTURE DEED: WESTMINSTER LONDON Nettlefold to Routh 1863 . AN ORIGINAL DOCUMENT From the reign of QUEEN VICTORIA - 142 years old BETWEEN ELIZA GRACE NETTLEFOLD OF FARNHAM IN THE COUNTY OF SURREY OF THE FIRST PART GRACENIA SPARLING THE WIFE OF WILLIAM SPARLING OF COLCHESTER IN THE COUNTY OF ESSEX OUTFITTER OF THE SECON PART CAROLINE HILL THE WIFE OF JOHN HILL OF BOULOYNR SUR MER IN THE EMPIRE OF FRANCE GENTLEMAN EMMA NETTLRFOLD OF BROMLEY COMMON IN THE COUNTY OF KENT OF THE FOURTH PART EVLINA NETTLEFOLD OF BRIGHTON IN THE COUNTY OF SUSSEX OF THE FIFTH PART  TO EDWARD ROUTH OF HYDE VALE GREENWICH IN THE COUNTY OF KENT. BEING A CONVEYANCE IN FEE FOR ALL THAT HOUSE AND PREMISES BEING SIX HOUSES IN VINE STREET MILLBANK STREET WESTMINSTER. * HAND COLOURED SURVEY PLAN GUARANTEED GENUINE AND IN VERY FINE CONDITION -  ESCUTCHEONED REVENUE STAMPS WAX  SEALS SIZE 25 INCHES X 29 INS ON TWO SHEETS OF PARCHMENT

Nettlefold

Sparling

Hill

Routh

 

 

 

 

 

 

 

669

1919

ebay

 

ANTIQUE MANUSCRIPT INDENTURE DEED: Ernest White BARGE BUILDER KENT 1919. AN ORIGINAL DOCUMENT From the reign of KING GEORGE V - 86 years old AN AGREEMENT MADE BETWEEN ERNEST EDWARD WHITE OF CROWN QUAY SITTINGBOURNE IN THE COUNTY OF KENT BARGE AND BOAT BUILDER AND REPAIRER AND TIMBER MERCHANT OF THE ONE PART AND ERNEST E. WHITE LIMITED OF THE OTHER . BEING A COMPLETE SCHEDULE OF THE BUSINESS INCLUDING PROPERTY AND STOCK RIGHT DOWN TO THE BOXES OF NAILS. A GREAT DOCUMENT FOR ANYONE INTEREST IN SHIP AND BARGE BUILDING GUARANTEED GENUINE AND IN VERY FINE CONDITION -  SIGNED BY ERNEST WHITE COMMON SEAL  SIZE 15 INCHES X 10 INS  ON FOUR SHEETS OF PAPER

White

 

 

 

 

 

 

 

 

 

 

670

1762

ebay

 

Conveyance Dated 14th August 1762 of three Acres of Arable Land The parties concerned are William Hogben (yeoman) and Edward Hogben (yeoman) in the county of Kent. The document consists of a single page which contains one red wax seal together with one signature.

Hogben

 

 

 

 

 

 

 

 

 

 

671

1859

ebay

 

Mortgage Dated 14th June 1859 of a House and Premises at Bexley Heath. The parties concerned are George Spence (esquire) of 11 Cooks Court, Lincoln Inn's Field, London and Betsy his wife and James Ormond Norman (esquire) of No 89 Chancery Lane, in the liberty of the rolls, the premise mentioned is Schoolroom and dining room adjoining yard, garden, playground and premises situate in Bexley Heath on the South side of the Dover Turnpike Road. The document consists of two pages with three red wax seals together with two signatures.

Spence

Norman

 

 

 

 

 

 

 

 

 

672

1879

ebay

 

Conveyance Dated 19th Feb 1879 of a Messuage garden land and Hereditaments situate at East Dumpton in the Isle of Thanet in the County of Kent. The parties concerned are Mr. Willaim Hoile (gentleman) of Dumpton in the Parish of St. Peter the Apostle on the Isle of Thanet of the first part and Mr. Thomas Madams (gentleman) of the same place, Elizabeth, his wife of the second part and Mr. Walter Hollyer Nicolls (farmer) of the third part. The premise is Dumpton Cottage and half an acre of land and orchard in East Dumpton, Isle of Thanet. The document consists of a single page which contains four red wax seals together with three signatures. There is a letter attached to the document dated Feb 1879 and signed by William, Thomas and Elizabeth.

Hoile

Madams

Nicolls

 

 

 

 

 

 

 

 

673

1869

ebay

 

Assignment Dated 9th January 1869 of premises N0 385 New Cross Road Deptford, Kent. The parties concerned are Alfred Beechey (gun merchant) of above address and Francis Wentworth Smyth Windham (civil engineer) of Hyde Park . The premise the document relates to is Premise formally known as No 1 Hamilton Terrace now called 385 New Cross Road , Deptford. The document consists of a single page which contains two red wax seals together with two signatures. On the reverse of the document there is some writing of a further indenture covering almost all of the reverse with a further two red wax seals and two signatures (dated 1879) This reverse indenture mentions a John Hawke (gentleman) and George Smyth Windham from Bedford a (Major in the Army).

Beechey

Windham

Hawke

 

 

 

 

 

 

 

 

674

1839

ebay

 

Lease Dated 6th June 1839 of two Messuages and Premises on Bexley Heath. The parties concerned are Elizabetrh Plumbe (widow) of Greenhithe in the Parish of Swanscombe in the County of Kent, of the first part and Betsy Simmons (spinster) of Milton next Gravesend in the said County (a daughter of Thomas and Ann Simmons of Gravesend said County) of the second part and Ann Simmons (spinster) of above, (another daughter of the said Thomas and Ann Simmons and now an infant of the age of twenty years or thereabouts but who does not mean to execute this deed until she has attained the age of twenty one) of the third part. And Henry Edwards (School Master) from Bexley Heath in the parish of Bexley aforesaid County of the fourth. The document consists of two pages which contain four red wax seals with four signatures.

Plumbe

Simmons

Edwards

 

 

 

 

 

 

 

 

675

1879

ebay

 

Mortgage Dated 14th March 1879 of leasehold Messuages and Appurtenances No 18 Clifton Garden Folkestone Kent. The parties concerned are Harrison Curson (lodging house keeper) of Folkestone in the County of Kent of the first part and Samual Dean Hambrook (an auctioneer) of aforesaid of the second part and the Dover District Permanent Benefit Building Society incorporated under the Building societies Act 1874, of the third part. The document also mentions the Right Honourable Jacob Earl of Radnor. The document consists of three pages which contain two red wax seals with two signatures.

Curson

Hambrook

 

 

 

 

 

 

 

 

 

676

1552

Bloomsbury 15 Jun 2005

3

Beane (Cecyly, of Elham) Receipt by Cecily Beane, daughter of John Beane, from her brother Robert Beane (executor of her father), “one kowe vj ewes” as directed by the will of John Beane, D. witnesses named as Edward Bene, William Staner & John Busshe, manuscript, 13 lines, a few small holes mostly along folds, stained and browned, paper covered wax seal, 190 x 304mm., 21st May 1552.

Beane

Staner

Busshe

 

 

 

 

 

 

 

 

677

1671

Bloomsbury 15 Jun 2005

20

Kent Estate Maps.- Hyde (John, of Sundridge) & James Almond, surveyor. A true plott of the Mannor of Sundrish in Kent…; This is the Plott of a certayne Comon belonging to John Hide of Sundrish…, 2 hand-coloured estate maps on vellum, first map with tear at head, faded and extensively soiled, some slight worming, holes in margins, second map 65mm. tear in right hand corner without loss, tears along 1 edges and corners, a little soiled, both maps a little creased, 750 x 555mm. & 550 x 640mm., 1671

Hyde

Almond

 

 

 

 

 

 

 

 

 

678

1857

ebay

 

ANTIQUE MANUSCRIPT INDENTURE DEED Plumstead Kent PATTISON > STEPHENS 1857. AN ORIGINAL DOCUMENT From the reign of QUEEN VICTORIA - 148 years old BETWEEN FREDERICK PATTISON OF OLD BROAD STREET LONDON MERCHANT AND CHARLES PATTISON OF WILLENHALL HOUSE NEAR COVENTRY WARWICKSHIRE OF THE ONE PART AND WILLIAM STEPHENS OF NO 1 ST JAMES PLACE WEST PLUMSTEAD NEAR WOOLWICH KENT SMITH IN THE ROYAL ARSENAL. BEING THE LEASE OF MESSUAGE AND PREMISES AT NO 1 SAINT JAMES PLACE WEST PLUMSTEAD KENT PART OF THE BURRAGE ESTATE. WITH SMALL HAND COLOURED SURVEY PLAN GUARANTEED GENUINE AND IN VERY FINE CONDITION  ~ ESCUTCHEONED REVENUE STAMPS  ~ WAX SEALS ~ SIZE 29 INCHES X 32 INS ~ ON ONE SHEET OF PARCHMENT

Pattison

Stephens

 

 

 

 

 

 

 

 

 

679

1819

ebay

 

A large 4 page vellum indenture dated 14th May 1819 relating to land and workshop in Chatham between William Miles of Chatham (heather cutter), Edward Willis of Chatham (shipwright), John & Richard Stiff of Chatham (butchers) and Thomas Morson of Chatham (gent.).  Cites earlier indentures with names. Has five signatures and seals with a revenue stamp on each page.  Has witness and received signatures on the reverse.  Has been folded.

Miles

Willis

Stiff

Morson

 

 

 

 

 

 

 

680

1816-1864

ebay

 

A large 34 page Abstract of the Title covering the period 1816 to 1864 on premises in Chatham.  Lots of names mentioned on this one.  The final page relates to the change of name from the East Kent Flour Mill & Bakery Company Limited to the Kent Aerated Bread and Flour Company Limited. Has been folded and the title page is grubby and battered.

 

 

 

 

 

 

 

 

 

 

 

681

1858

ebay

 

ANTIQUE MANUSCRIPT INDENTURE DEED Plumstead Kent ROSE > WOOLWICH B.S. 1858. AN ORIGINAL DOCUMENT From the reign of QUEEN VICTORIA - 147 years old BETWEEN WILLIAM ROSE LATE OF 67 CRESCENT ROAD PLUMSTEAD IN THE COUNTY OF KENT BUT NOW OF 13 ST. JAMES PLACE PLUMSTEAD GUNNER IN THE ROYAL ARTILERRY OF THE ONE PART AND GEORGE CHAMPION, WILLIAM TOPLEY AND WILLIAM BUCHANAN ALL OF WOOLWICH THE TRUSTEES OF AND FOR A CERTAIN BENEFIT BUILDING SOCIETY CALLED "THE WOOLWICH EQUITABLE BENEFIR BUILDING AND INVESTMENT ASSOCIATION. BEING THE MORTGAGE OF LEASEHOLD PREMISES NO 13 SAINT JAMES PLACE WEST PLUMSTEAD IN THE COUNTY OF KENT. GUARANTEED GENUINE AND IN VERY FINE CONDITION  ~ ~ WAX SEAL ~ SIZE 29 INCHES X 27 INS ~ ON ONE SHEET OF PARCHMENT

Rose

Champion

Topley

Buchanan

 

 

 

 

 

 

 

682

1875

ebay

 

Five shares in the Brompton, Chatham, &c Waterworks Company to be sold at the Sun Hotel, Chatham, on Wednesday, the 28th April, 1875 These were sold under the will of William Smith of Queenborough and purchased by  James Breeze for the sum of £38. 4 pages which have been folded.  It has the signature of James Breeze with a large Victorian Inland Revenue Six Pence stamp.  The cover is grubby and the word "contract" has been written on the front

Smith

Breeze

 

 

 

 

 

 

 

 

 

683

1847

ebay

 

Conveyance Dated 7th December 1847 of the Equity of Redemption of a Messuage and Premises at New Romney in Kent. The parties concerned are the Assignees of the Estate of William Bridge a Bankrupt namely Lewis Ambrose Reeve ( upholsterer) of the town of Ashford in the County of Kent and George Green (gentleman) of No 18 Aldermanbury in the city of London of the first part. And William Bridge (upholsterer) of Ashford aforesaid County of the second part. And Henry Ayers (plumber, glazier and painter) from New Romney Kent of the third part. The document concerns: Tenement, workshop and backside or close, and well and laden pump, being on the east side of the town and Port of New Romney, Kent. The document consists of a single page which contains four red wax seals and four signatures.

Bridge

Reeve

Green

Ayers

 

 

 

 

 

 

 

684

1750

Bloomsbury 15 Jun 2005

45

Kent Estate Maps.- Amherst (Jeffery, of Riverhead, Sevenoaks, d. 1750) & Richard Adams, surveyor. The Mannor House called Brookes or Brooke Place and Goddards or the Malthous and Cryers House with the Gardens, Orchards, Barns, Stables… Lying in River-Head… Kent; A Plat of Brookes or Brooke Place… parcels of ye Possesion of Jeffery Amherst…; Brookes or Brooke Place & Goddards & Cryers and a Farm called Saltherst, Hoath, Joans Land, Brasted Fields & Birchet in… Sevenoaks & Cheevening…, 3 fine hand-coloured estate maps on vellum, first map with elaborate military trophy in left hand corner, maps with decorated cartouches (1 with coat of arms of the Amherst family), first map colouring slightly faded, stains along head and tail, third map natural flaw in vellum, all maps slightly creased and soiled, 565 x 840mm., 560 x 790 & 560 x 770mm., [c. 1750]. Brookes Place was the home of Jeffery Amherst (1717-97), Baron Amherst of Montreal, second son of the Jeffery Amherst named above; field marshal and conqueror of Canada. In 1764 Amherst pulled down Brookes Place and built a new house called Montreal near the site of the old hall.

Amherst

Adams

 

 

 

 

 

 

 

 

 

685

1791

ebay

 

A large one page vellum indenture with plan dated 24th December 1791 relating property in Star Lane, Rochester between Jacob Cazeneuve Troy of Chatham (distiller), William Mannerings of Rochester (carpenter) and George Conquest of Chatham (surgeon) Has three signatures and seals with a revenue stamp.  There are witness and received signatures on the reverse.  Has been folded.

Troy

Mannerings

Conquest

 

 

 

 

 

 

 

 

686

1923

ebay

 

A handwritten parchment/vellum conveyance document relating to the sale of 25, Dudley Street, Leighton Buzzard, Beford for £185 on 31 December 1923. The transaction is between  Ann White of Wimbledon, spinster, and Joseph White of Dartford, gentleman. The doucment is in excellent condition 210 x 275 mm.

White

 

 

 

 

 

 

 

 

 

 

687

1871

ebay

 

A large 4 page vellum indenture with coloured plan dated 14th April 1871 relating to property in Tower Street, Rye between John Daniel of Hollington (carpenter) and Thomas Collins of Sandhurst, Kent (miller).  Also mentioned is William Sharrell (yeoman) whose will is dated 23 March 1830 and mentions the following people: David Manser the elder, John Daniel the elder + wife Hannah (their daughter Hannah married Thomas Collins), John Daniel the younger, Thomas Hinkley, James Holly, Nicholas Clark, Mrs Silburn (widow), Mary Tuck, BLANK Taplin, Thomas Rhodes, George Gibson, Isaac Bachelor snr., Edward Bachelor, John Tolhurst, Mrs Moor, John Shunn, Ruth Daniel, William Hunter, William Toule, Thomas Hemmings, Richard Page, Walter Tyrrell, Thomas Furmenger, James Head, Thomas Bonny, Levi Martin, John Pulford, Joseph Baker, Joseph Farr, Richard Curd, William Bachelor (has son called William), Richard Clarke, John Bells, William Brignell, Henry Hoad, Henry Staffell, Robert Austin, James Bachelor, Thomas Gibbon, Christopher Cuff, Joseph Judge, George Dengate, Edmund Austin, Richard Worsell, James Judge, William Watson, Richard Dennis, Richard Sulham, James Crowhurst, Alfred Cloke, James Rhodes, Stephen Fuller, Charles Woolley, Henry Pocock Clark and John Smith.  Earlier indentures are cited with the following names: 1840 James Newbery, Thomas Jenner, John Vennall  1826 Thomas Moulden, Edward Thompson, Thomas Griffith   1855 Frederick Mitchell. Has two signatures and seals with a revenue stamp.  Has witness signatures on the reverse.  Has been folded.

Daniel

Collins

Sharrell

etc

 

 

 

 

 

 

 

688

1762

ebay

 

1762 DOCUMENT LORDS SPENCER & BOLINGBROKE SIGNED/SEALED MEASURES 30 X 25.5 INCHES. 3 PAGES OF VELLUM PARCHMENT STITCHED AT THE BOTTOM THIS IS A VERY EXCITING ITEM WITH BOTH SPECIFIC DIANA PRINCESS OF WALES (LADY DIANA SPENCER) AND ALTHORP INTEREST IT IS A MUST FOR ANY SERIOUS COLLECTOR OF DIANA MEMORABILIA AND WITH ALSO HUGE 18TH CENTURY HISTORICAL INTEREST. THERE IS ALSO A CHURCHILL CONNECTION ... THIS IS A TRIPARTITE AGREEMENT CONCERNING USE/TRANSFER/RENT/SALE OF LAND & PROPERTIES IN BATTERSEA & WANDSWORTH: INCLUDING LOVE LANE IN WANDSWORTH & HOGMORE LANE IN WANDSWORTH & LOAM PITT IN PUTNEY BETWEEN THE RIGHT HONOURABLE FREDERICK LORD VISCOUNT BOLINGBROKE & JOHN LORD VISCOUNT SPENCER OF ALTHORPE & PETER ST HILL ALSO REFERS TO: VISCOUNT ST JOHN BARON OF BATTERSEA SIR ROBERT FURNESS JOHN LORD MONSON THE HON RICHARD EDGECOMBE OF DEVON ALGERNON SEYMOUR, BARON PERCY EARL OF HERTFORD HENRY FURNESS OF THE PARISH OF ST GEORGE HANOVER SQUARE IN THE COUNTY OF MIDDLESEX JOHN WRIGHT OF THE PARISH OF ST MARTIN IN THE FIELD 3 PAGES OF VELLUM PARCHMENT STITCHED AT THE BOTTOM EACH ONE MEASURES 30 X 25.5 INCHES ... WOULD LOOK SUPERB IN 3 SEPARATE FRAMES .. IMPRESSIVE SEALS & SIGNATURES `` BOLINGBROKE`` AND ``SPENCER`` SEE JPEGS. IN FANTASTIC CONDITION AND OF MUSEUM QUALITY. THERE IS MUCH TO BE FOUND ON THE WEB ABOUT BOTH SPENCER AND BOLINGBROKE AND BOTH ARE HISTORICALLY CONNECTED WITH LADY DIANA SPENCER LATER THE PRINCESS OF WALES : LORD SPENCER: (THE TITLE EARL SPENCER WASN’T CREATED UNTIL 1765) JOHN SPENCER, 1ST VISCOUNT SPENCER, A GREAT-GRANDSON OF THE 1ST DUKE OF MARLBOROUGH. THE FAMOUS LADY DIANA SPENCER, LATER PRINCESS OF WALES, WAS THE DAUGHTER OF THE 8TH EARL.THE SUBSIDIARY TITLE OF LORD SPENCER IS VISCOUNT SPENCER, OF ALTHORP IN THE COUNTY OF NORTHAMPTON - CREATED 1761 LORD SPENCER WAS LORD OF THE MANOR OF WANDSWORTH LONDON AND THE SPENCER’S LATER SOLD MORE LAND IN WANDSWORTH TO THE RAILWAY IN THE 19TH CENTURY 3RD VISCOUNT FREDERICK ST JOHN, LORD BOLINGBROKE BORN IN 1732 MET LADY DIANA SPENCER, THE DAUGHTER OF THE 3RD DUKE OF MARLBOROUGH AND THE COUPLE WERE MARRIED IN 1757. THE 20TH CENTURY LADY DIANA SPENCER LATER THE PRINCESS OF WALES, WAS HER NAMESAKE ..... THE document mentions Sir Robert Furness of Waldershaw in the county of Kent, Baronet & his daughter Anne Furness by Anne Balam .. also that Anne Furness married John St John ( son of Lord Viscount St John ) & their son was Frederick Lord Viscount Bolingbroke ( from whom the churchills & the spencers are descended )

Bolingbroke

Spencer

St John

Furness

Monson

Edgecombe

Seymour

Percy

Wright

 

 

689

1789-1955

ebay

 

This stunning Bible is in very good condition, with just a little wear to the covers and spine, slight bumping to the corners, and minor foxing to the endpapers. This edition also includes the Apocrypha. The blank pages between the Old and New Testaments feature the handwritten dates of births marriages and deaths of the family of Sir Evelyn Wrench, founder of the English Speaking Union, details dating from 1789 to 1955. Part of one of these pages has been cut out. There is also a nice old “Remember Me” bookmark. Published by Oxford University Press in 1853, this edition contains 1216 pages. It isn’t an illustrated edition, but very smart nonetheless. From the images I have transcribed the following: First page - ' Frederick Wrench sixth son of Jacob George Wrench married Eliza Mary Daughter of John Lobb & Mary Ann Stringer of Hill Lodge Effingham in the County of Surrey at the Parish Church Effingham May 5 1855. E. M. Wrench died at Stowting Rectory 28th August 18?? ***** Mary Evelyn born at Stowting Rectory in the County of Kent November 4th 1846 Baptized Decr 6 1846. Married 1867. Frederick Stringer born at Stowting Rectory November 4th 1849 Baptized Decr 9th 1849. Died June 7th 1926.' Second page (photographed with a bookmark lying across part of the page)- 'Mary Evelyn married William ..rton? Barlow R.A., third son of John Barlow Sibyl Hill in the County of Dublin, at the Parish .....? Stowting, October 3 1867. Jane Evelyn Mary born .......? July 22nd 1868 baptized at Stowting ...... 68. John Frederick born ......? Decr 31st 1869 baptized at the Woolwich ......? Feby. 11th 1870. Mabel Alice born at .....? June 22nd 1871 baptized at the Woolwich .....? (Ch?)urch August 4th 1871. Beatrice Ethel born at ......? Decr. 22nd 1872 baptized at the Woolwich .....? Jany. 21st 1873. Charles Coote born at W.....? .....? Septr. 2nd 1874. William Disney born at .....? Vicarage West Hythe April 19th 1876 baptized ...... May 28th 1876.

Wrench

Lobb

Stringer

 

 

 

 

 

 

 

 

690

1858

ebay

 

1858 Warrant of Satisfaction, Aylesham Vicarage. A Warrant of Satisfaction with revenue dated 18th January 1858.  The following people are mentioned: Robert William Parmeter (gent) and John Freeman (stonemason) + his wife Jemima.  It signed by R W Parmeter on the front and by W Henry Scott (steward) on the reverse.  Has been folded.

Parmeter

Freeman

Scott

 

 

 

 

 

 

 

 

691

1848

ebay

 

A large 4 page vellum indenture with plan dated 25th March 1848 relating to property in Eton Terrace, Lee, Kent between John Frederick Parker of Lewisham (esq), Edward Parker of Lewisham (esq), Alfred Fitch of Rood Lane, London (provision merchant), John Wilson Davies of Broadway, Deptford (wholesale grocer), Barber Tuck of Tranquil Vale, Blackheath (wine merchant), George Gates of Lee (grocer and builder) and John Chatfield of Aldgate (grocer).  Has six signatures and seals with a revenue stamp on each page.  Has witness and received signatures on the reverse.  Has been folded.

Parker

Fitch

Davies

Tuck

Gates

Chatfield

 

 

 

 

 

692

1820

ebay

 

GENUINE ANTIQUE MANUSCRIPT DEED Tonbridge Ware GOWER > JEFFERY 1820 guaranteed original - from the reign of KING GEORGE III - 185 YEARS OLD BETWEEN JOSEPH GOWER OF TONBRIDGE IN THE COUNTY OF KENT YEOMAN AND JOHN GOWER OF THE SAME PLACE LATELY A TUNBRIDGE WARE MANUFACTURER OF THE FIRST PART WILLIAM JEFFERY OF SHIPBOURNE IN THE SAID COUNTY VICTUALLER AND JOHN ASHDOWN OF TONBRIDGE AFORESAID GENTLEMAN OF THE SECOND PART ROBERT MONK OF TONBRIDGE AFORESAID BAKER AND SARAH HIS WIFE OF THE THIRD PART GEORGEOSBORNE OF TONBRIDGE AFORESAID FELLMONGER AND GROVER OF THE FOURTH PART WILLIAM WALKER OF THE SAME PLACE BLACKSMITH OF THE FIFTH PART MARY JEFFERY OF TONBRIDGE OF THE SIXTH PART AND RICHARD GOWER THE YOUNGER OF TUNBRIDGE BUTCHER OF THE FIFTH PART. BEING THE RELEASE OF A MESSUAGE OR TENEMENT AND PREMISES IN TUNBRIDGE TOWN FROM THE MESSUAGE IN THE SOUTH WEST CORNER HEREBY RELEASED TO THE NORTH WEST CORNER OF THE MALTHOUSE ALL WITH PREMISES SITUATE ON THE EASTERN SIDE OF THE TOWN OF TONBRIDGE BETWEEN THE SECOND AND THIRD BRIDGES AND BOUNDING AND ABBUTING THE HIGH STREET .

Gower

Jeffery

Ashdown

Monk

Osborne

Walker

 

 

 

 

 

693

1865

ebay

 

Mortgage Dated 13th October 1865 of five acres of land situate in the Parish of Snargate in the County of Kent near the Appledone Railway Station for securing £400 and interest at £4 per cent. The Principles named are Mr. Thomas Pilcher ( publican) of Kennardington in the County of Kent of the one part and Mr. Robert Furley (gentleman) of Ashford in the said County of the other part. The document refers to two slips or pieces of land part arable and part pasture being part of the Rhee Wall in the Parish of Snargate in Walland Marsh in the County of Kent, adjoining the Queens Highway leading from Snaregate to Appledore. The document consists of a single page which contains one red wax seal together with one signature

Pilcher

Furley

 

 

 

 

 

 

 

 

 

694

1903

ebay

 

INDENTURE DEED Dulwich Surrey AYLES > HORTON 1903 guaranteed original - from the reign of KING EDWARD VII - 102 YEARS OLD BETWEEN STEPHEN AYLES OF RENFREW ROAD LOWER KENNINGTON LANE IN THE COUNTY OF SURREY MASTER OF THE LAMBETH WORKHOUSE OF THE ONE PART AND JOHN BENJAMIN HORTON OF SEABROOK HOUSE SEABROOK IN THE COUNTY OF KENT OF THE OTHER PART.. BEING THE MORTGAGE OF NO 197 FUERN ROAD EAST DULWICH IN THE PARISH OF ST. GILES CAMBERWELL IN THE COUNTY OF SURREY. SIZE 17 INS X 13 INS ~ IN VERY FINE CONDITION - ~ ESCUTCHEONED REVENUE STAMP ~ WAX SEALS ~ ON ONE SHEET OF FOLDED PARCHMENT.

Ayles

Horton

 

 

 

 

 

 

 

 

 

695

1793

ebay

 

A paper receipt from the Kings Silver Office, Temple, London, relating to a court case involving lands in Kent, recorded on the court rolls in Easter term 33rd year of reign of George III 1793, between Thomas Williams Plt, and William Budgen and Mary his wife, Def. Dated the 3rd day of August 1818. Medium: Handwritten in English on paper. Condition: Very good. Property: 8 messuages, 10 cottages, 1 malthouse, 4 barns, 5 stables, 1 mill, 20 gardens, 4 orchards, 140 acres land, 30 acres meadow, 60 acres pasture, 10 acres wood in Chatham, Gillingham and Dartford, Kent. Signed by Wm Archer.

Williams

Budgen

Archer

 

 

 

 

 

 

 

 

696

1695-1811

ebay

 

On offer 11 indentures all from the same source they are (1) Assingment of Mortgage dated 1757 names Colby Davies County of Pembroke and Cardigan, house and orchard, handwritten, large, 2 seals (2) Another with name of Colby and his wife Colby nee Davies seems to be some form of marriage settlement, medium size, thin vellum, 2 seals 1757. (3) Cannot find a date but mentions William the Third's ninth year of his reign, it's to do with a minor Susanna Simley?, large, difficult to read, antiguated hand.  (4) Conveyance of land Pinner, Middlesex, 1711 with small pendant seal. (5) 1739 Cardigan names Lloyd and Jones, house and land, medium size with one seal. (6) 1695, a very difficult to read indenture will take some time to decypher with small pendant seal, intricate design to head (see photo). (7) 1732, a large assignment indenture again will take some time to decypher. (8) Lease for a year from the reign of King George property in the  High Street Watford (grocer) one seal. (9) 1721, Uxbridge Middlesex, Lease with much detail of property. (10) Lease 1811, Sarah Powell of Dover Kent leasing fields of her deceased father in Uxbridge Middlesex, to various people mainly Thomas Wapshott, small seal. (11) An undated document refering to instructions for the tillage and various crops to be grown on a piece of land leased to a William Lockwood by a Thomas Kerr.  All the foregoing indenture,s came together.

 

 

 

 

 

 

 

 

 

 

 

697

1846

ebay

 

A large 3 page vellum indenture dated 6th april 1846 relating to property in Sandwich and The Isle of Thanet between Samuel Elgar Toomer of Preston next Wingham (gent) + wife Sophia and John Wraith of St Dunstans (gent).  Also mentioned are James Elgar of Wingham (gent), William Tomlin, Robert Belsey, Samuel Wraith  1798 Samuel Toomer + Sarah his wife, Robert Sloper and Robert Walen.  Has two seals and signatures with a revenue stamp on each page.  There are witness and received signatures on the reverse.  There are also two memoranda dated 1934 in which the following people are mentioned: 1934 Louisa Augusta Head, Leslie Charles Wintle, Walter James Bishop and Walter Lewis Hawkins.  Has been folded.

Toomer

Wraith

Elgar

Tomlin

Belsey

Sloper

Walen

Head

Wintle

Bishop

Hawkins

698

1820

ebay

 

A large 6 page vellum indenture for the assignment of a mortgage of lands adjoining Severn Droog Castle, Kent, between Alured Pinche of Sharsted, Kent and Mary his wife, Thomas Coulthard of Cowbridge, Mary Coulthard of Bath, Samuel Hoole of the Tower of London, gent, The Honourable George Forbes Lord Viscount Forbes the oldest son of the Right Honourable George Earl of Granard, William Forsteen of Lime Street, London, The Right Honourable George Augustus Henry Anne [Parkyns] Lord Rancliffe, John Blades of Ludgate Hill, London, Joshua Hobson of Great Saint Helias, London, merchant, Joshua Blackburn of Liquor Pond Street, Middlesex, brewer, and William Holmes of Whitefriars, London, glass manufacturer. Dated 29th day of February in the first year of the reign of George IV [1820] Property: A plantation or woodland of 31 acres called Shooters Hill in Eltham. Kent. Also lands in Shooters Hill Great Common and Little Common. Medium: Handwritten in English on vellum. Condition: Dust marking and creasing, several pages with heavy browing, rubbed text in folds, revenue stamps on each page cut out of the vellum, but not affecting the text. Characteristics: Signatures and red wax seals. Document size (approx.): 60 by 70 cm.

Pinche

Coulthard

Hoole

Forbes

Forsteen

Parkyns

Blades

Hobson

Blackburn

Holmes

 

699

1825

ebay

 

This is a 2 page (21x33cm) Georgian printed paper document, with handwritten entries dated 12th November 1825. Four labourers from Kent (along with two of their wives) are being granted a mortgage from a David Cramp from Staplehurst. The borrowers are a Henry Harris and his wife Margaret of Boughton Malherbe, Thomas Harris of Egerton, George Harris of Boughton Malherbe and William Cook with his wife Sarah of East Sutton. All six have signed (Sarah Cook has made just a mark!) and have red wax seals next to their names. Two legal agents from Staplehurst witnessed signed but their names are indistinct (William Kemp?is one) The two attorney's of Westminster who are overseeing the contract are named William Robert James and John Whitelock. The 180 year old item is in good condition with a little staining here and there and is complete with embossed Georgian duty stamp.

Cramp

Harris

Cook

Kemp

James

Whitelock

 

 

 

 

 

700

1878-1907

ebay

 

Collection of 10 Victorian Vellum Indentures.

 

1. 30th of May 1899. Between John B E Wilson and Aubrey F Towgood to Wm. Lockett Agnew. Mortgage of the Northgate Brewery Canterbury and divers public houses and properties to secure £25,000 and interest.

 

2. 18th of June 1885. Will of Mr Thomas Doubble deceased, disclaimer by Mr Winter of the trusts of the will.

 

3. 20th of September 1895. Mfs. Anne Moyse to Dudley Hardy Esquire, Counterpart lease of Oakhurst Hammersmith in the County of London

 

4. 8th of November 1883. Mr H Scheerer and wife to Mr J P Backer. Mortgage to 110 Tredegar Road Bow

 

5. 4th of October 1878 Mr Josiah Nibbs to the National Temperance Land and Building Company Limited. Mortgage of Leasehold premises situated at No. 16 Brayards Road Camberwell and in the county of Surrey to secure an advance of £225 - repayable with interest by instalments of £4.11.11 per month for five years

 

6. 29th of May 1899 Harry Stoe Towgood Esq to John B E Wilson and Aubrey Towgood. Reconveyance

 

7. 27th of June 1896 Mr John D Brooks to Mr George Rackham. Afsignment of No 16 Brayards Road Peckham Surrey

 

8.21st of February 1894. Probate of the will of Matilda Court deceased

 

9. 16th of June 1891 Mrs E C S Shearman to Dora S Wilks and Miss E C Wilks. Appointment of new trustees

 

10. 1907 Abstract of title of the executor of the will of William King Deceased to leasehold premises nos. 42 and 70 Portsdown Road

 

All indentures are in excellent condition and are complete with revenue stamps and wax seals pertaining to family members.

Wilson

Towgood

Agnew