|
|
|
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 |
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 |
|
|
|
|
|
|
|
|