Kent 701-800
Kent 605-700 |
ID |
Date |
Source |
Lot
No. |
Text |
Surnames |
|
|
|
|
|
|
|
|
|
|
|
701 |
1850 |
ebay |
|
A large
vellum indenture with coloured plan on the reverse dated 26th July 1850
relating to property at Berwoods Hill in Harborne, Staffordshire between
Theodore Price, late of Harborne now of Tunbridge Wells, Kent (esq) and
Thomas Wilson Belles of Lemington Priors, Warwickshire (gent). Also mentioned are Samuel Danks of
Birmingham (gent), William Tailer, Henry Parr, David Heming, Henry Nail 1810: Edward Wold, Richard Parkes, Joseph
Warden, George Simcox, Richard Pratchett, Thomas Green Sincox, Philemon
Price, Sarah Webb, Clement Ingleby and William Spurrier. Has two signatures and seals with a revenue
stamp. Has witness and received
signatures on the reverse. Has been
folded. |
Price |
Belles |
Danks |
Tailer |
Parr |
Heming |
Nail |
Wold |
Parkes |
Warden |
Simcox |
etc |
702 |
1929 |
ebay |
|
A three
page Abstract of Title with coloured plan relating to property in West
Wickham, Kent. The land stretches from
the High Street, behind Grosvenor Road to The Alders. Names mentioned: Charles William MacAndrew,
Gerald Alexander MacAndrew and George Ernest Spencer. There is a second document dated 1936
relating to 61 Sherwood Way. |
MacAndrew |
Spencer |
|
|
|
|
|
|
|
|
|
|
703 |
1875 |
ebay |
|
1875
large vellum indenture Barningham, Suffolk. A large one page vellum indenture
dated 16 December 1875 relating to a messuage cottages and land at Barningham
between Henry Tydeman of Deptford, Kent (linen draper's assistant) and
Cornell Fison of Thetford, Norfolk (merchant). Has a list of tenants of the cottages. Has
one signature and two seals with a revenue stamp. It has witness and received signatures on
the reverse. Has been folded. |
Tydeman |
Fison |
|
|
|
|
|
|
|
|
|
|
704 |
1705 |
ebay |
|
1705
QUEEN ANNE LAND DEED VELLUM, HANDWRITTEN SIGNED 2 SEALS and 2 SIXPENNY STAMPS. It deals with 20 rods of land in
the vicinity of TUNBRIDGE .It is between
JOHN FOOLEY and his wife Sarah of the parish of BIDBOROUGH [note in 1841 there were only
260 in the parish] size 16ins x 9.75ins. In good condition, customery toning
of vellum, traces of aging. nicely penned |
Fooley |
|
|
|
|
|
|
|
|
|
|
|
705 |
1813 |
ebay |
|
ANTIQUE
INDENTURE - 1813. Concerns Edward Marchant of Kent and his wife, seems to be
about splitting up property between them, there are two pages to this
document - 1813 and with sealing wax. Has been stored folded, the way
originally intended |
Marchant |
|
|
|
|
|
|
|
|
|
|
|
706 |
1826 |
ebay |
|
A large
4 page vellum indenture dated 17th & 18th January 1826 relating to
property in Troy Town, Rochester between William Epps of St Margaret,
Rochester (printer), Thomas Edmeades of Chatham (victualler), John Mannerings
of Chatham (carpenter), Samuel Sidden the elder (builder), Samuel Sidden the
younger (builder), Thomas Sidden (builder) and George Essell of Rochester
(gent) An earlier indenture of 1811 is
cited with the following people mentioned: John Chapman (late of Sheerness
now of Little Beadon, Sussex, yeoman), William Hayler of Chatham
(watchmaker), Sarah Baker of Rochester (widow) and William Blythman
Blenkinsopp of Rochester (painter). Has 6 seals and signatures with a revenue
stamp on each page. Has witness and
received sigantures on the reverse.
Please note this document has been folded and has damage. |
Epps |
Edmeades |
Mannerings |
Sidden |
Essell |
Chapman |
Hayler |
Baker |
Blenkinsopp |
|
|
|
707 |
1893 |
ebay |
|
A three
page vellum indenture dated 24th July 1893 relating to 5 & 6 Grosvenor
Road, Tunbridge Wells and 60 Seaside Road, Eastbourne between Catherine
Wilson Barlett of Burton Lodge, Portinscale Road, Putney, Middx., Charles
Marshall of 69 Holland Park, Kensington (esq.), Thomas Fox Simpson of
Tunbridge Wells (gent.) and Marie Louse Bianchi of Tunbridge Wells (spinster
daughter of Benedetto), Luigi Antonio Bianchi of Tunbridge Wells (jeweller,
son of Benedetto). Also mentioned is
The Revd. Canon Joseph Searle of St. Augstine's. Has three seals and signatures with a
revenue stamp. There are also witness
signatures. Has been folded. |
Barlett |
Marshall |
Simpson |
Bianchi |
Searle |
|
|
|
|
|
|
|
708 |
1708 |
ebay |
|
An
original 1708 Tripartite Indenture in relation to the Hooker family lands at
East Peckham Kent (Goose Green Farm) (see related auctions) Vellum, entirely
handwritten in very early 18th century script. Unique. |
Hooker |
|
|
|
|
|
|
|
|
|
|
|
709 |
1737 |
ebay |
|
An
original English 1737 Estate Probate Deed : Thomas Stephens of East Peckham
Kent. This is the genuine article entirely handwritten. Vellum |
Stephens |
|
|
|
|
|
|
|
|
|
|
|
710 |
1753 |
ebay |
|
An
original English vellum 1753 Agreement for Farm and chattels in Kent.
comprising "two messuages (buildings in modern parlance!), two barns,
two stable, two gardens, two orchards, fifty acres of land foreward of meadow
rearward of pasture, four acres of wood" etc etc. Land at East Perkham,
Kent, Southern EnglandThis is the genuine article entirely handwritten. Vellum |
|
|
|
|
|
|
|
|
|
|
|
|
711 |
1760 |
ebay |
|
An
original English 1760 Deed : recording an estate of £800 between parties of
Sevenoaks, and Limpsfield, Surrey "held and firmly bound to" Mary
Burges of Limpsfield Surrey in the sum of £800.....an astonishingly large
amount in 1760. Document in excellent condition. Original seals. From the
image Lydia Woodgate of Sevenoaks, spinster is held bound to Mary Burges of
Limpsfield, Surrey, widow, in the sum of £800. Witnessed by Jane Bradgine and
Tho: Swayn. I have saved a copy of the image. |
Burges |
Woodgate |
Bradgine |
Swayn |
|
|
|
|
|
|
|
|
712 |
1764 |
ebay |
|
An
original English 1764 Tripartite Indenture recording the Assignment of
Mortgage in respect to Goose Green Farm East Peckam Kent This is the genuine
article entirely handwritten. Vellum.
Also has second full sized sheet from 1769 recording the repayment in the sum
of over £600. |
|
|
|
|
|
|
|
|
|
|
|
|
713 |
1764 |
ebay |
|
An
original 1764 handwritten vellum Lease of Land for the period of one year
between parties of East Peckham, Kent and Hadlow, Sussex. 18th century
script. Unique |
|
|
|
|
|
|
|
|
|
|
|
|
714 |
1805 |
ebay |
|
1805
handwritten document acknowledging reciept of £135 from Probabted Estate of
Hazel Wood (see other auctions). Unique relic and also has blind-stamped
Stamp Duty impression VI pence / I Shilling VI pence. From the image the
receipt is made out to Mr Thomas Kipping and is for a valuation of the
underwood or Hazel Wood in the parish of East Peckham coveyed to him by
Stephen Hooker. Witnessed by Will: Scoones. |
Kipping |
Hooker |
Scoones |
|
|
|
|
|
|
|
|
|
715 |
1805 |
ebay |
|
An
original English 1805 Deed : recording a release in the sum of £1159 12
shillings and fourpence between Stephen Hooker and Thomas Kipping releasing
Hazel Wood of East Perkham, Kent.....an astonishingly large amount in 1805.
Document in excellent condition. Original seals. Combined with a second full
fize "in the meantime" sheet. Original Kind George silver stamp
seals. |
Hooker |
Kipping |
|
|
|
|
|
|
|
|
|
|
716 |
1805 |
ebay |
|
An
original English 1805 1805 Solicitor / Lawyers bill + Completion statement.
This is the genuine thing handwritten for the work on the documents which are
also being auctioned by us at this time. From the image this is Wm Scoones
solicitors bill to Thomas Kipping for the conveyance of Hazel Wood, East
Packham to him from Stephen Hooker. The receipt is for £16/17s/8d. |
Scoones |
Kipping |
Hooker |
|
|
|
|
|
|
|
|
|
717 |
1822 |
ebay |
|
An
original 1822 handwritten Undertaking and Indemnity document wherein William
Kipping undertakes to indemnify his brother Thomas for all claims arising to
the one sixth part of the Manor of Caustons, late the property of Thomas
Kipping as per his Will dated 11 December 1759 etc etc. From the image, the
indemnity is against claims made under Edward Ellis, who was a party to some
Deeds dated 24 & 25 May 1758. |
Kipping |
Ellis |
|
|
|
|
|
|
|
|
|
|
718 |
1844 |
ebay |
|
An
original 1844 Abstract of Title for woodland known as Hazel Wood East Peckham
Kent. Handwritten, 14 pages. Unique. Starts in 1716 with the will of John
Hooker of West Peckham in Kent, who purchased Hazel Wood from Mr Wh…hall? And
devised it to his son John Hooker. In 1717 John Hooker of Bewdley in Kent,
Gentleman, made his will and left Hazel Wood (15 acres) to his wife Elizabeth
for the term of her natural life and then to his son Stephen Hooker forever. |
Hooker |
Wh…hall? |
|
|
|
|
|
|
|
|
|
|
719 |
1845 |
ebay |
|
An
original 1845 Declaration : James Charles Kempster : Tonbridge Wells Kent. A
very interesting document wherin the signatory states that he has made a
search of the books of the Parish of East Pechkam Kent researching the Hooker
estate (see related auctions) and found them to be designated in the books as
"Foreigners" which latterly transpired than such term referred to
someone who owned property there but did not actually reside within the
Parish and not the other common useage of the term. From the image it appears
Kempster searched the Rate Books of East Peckham from 1791 to 1799 and noted
that John Hooker appeared there as a Foreigner paying Rate. Kempster was not
able to discover the description of any property therein. |
Kempster |
Hooker |
|
|
|
|
|
|
|
|
|
|
720 |
1914 |
ebay |
|
Folkeston
Will Admiral Richard Hare 1914 guaranteed original - from the reign of KING
GEORGE V - BEING 91 YEARS OLD Rear-Admiral Richard Hare was the son of
William Hare, 2nd Earl of Listowel and Maria Augusta Windham. BETWEEN ELEANOR
MARY HARE OF AUGUSTA GARDENS FOLKESTONE IN THE COUNTY OF KENT OF THE FIRST
PART THE HONOURABLE HUGH HENRY HARE OF FOREST HOUSE BRACKNELL IN THE COUNTY
OF BERKS OF THE SECOND PART AND ERNEST PRIER ASHLEY OF CAULDWELL STREET IN
THE TOWN AND COUNTY OF BEDFORD AND WILLIAM EDMUND SLAUGHTER OF ARUNDEL STREET
STRAND IN THE CITY OF WESTMINSTER OF THE THIRD PART. BEING THE RELEASE BY
MISS ELEANOR M. HARE SUPPLEMENTAL TO THE APPOINTMENT OF NEW TRUSTEES OF THE
WILL OF ADMIRAL THE HON. RICHARD HARE DECEASED AND RELEASE AND INDEMNITY
DATED THE 14TH JUNE 1904 SIZE 10 INS X 16 INS ~ IN VERY FINE CONDITION- WITH
ESCUTCHEONED REVENUE STAMP AND WAX SEAL ~ ON TWO SHEETS OF FOLDED PARCHMENT |
Hare |
Windham |
Ashley |
Slaughter |
|
|
|
|
|
|
|
|
721 |
1857 |
ebay |
|
Plumstead
London STEPHENS > WOOLWICH 1857 guaranteed original - from the reign of
QUEEN VICTORIA - 148 YEARS OLD BETWEEN WILLIAM STEPHENS OF NO 1 ST. JAMES
PLACE WEST PLUMSTEAD KENT SMITH IN THE ROYAL ARSENAL OF THE ONE PART AND
GEORGE CHAMPION WILLIAM TOPLEY AND WILLIAM BUCHANAN ALL OF WOOLWICH IN THE
COUNTY OF KENT TRUSTEES OF THE WOOLWICH EQUITABLE BENEFIT BUILDING AND
INVESTMENT ASSOCIATION OF THE OTHER PART.. BEING THE MORTGAGE OF A MESSUAGE AND PREMISES AT NO 1 ST. JAMES
PLACE PLUMSTEAD LONDON. SIZE 27 INS X 25 INS ~ IN VERY FINE CONDITION ~
ESCUTCHEONED REVENUE STAMP ~ WAX SEALS ~ ON ONE SHEET OF FOLDED PARCHMENT |
Stephens |
Champion |
Topley |
Buchanan |
|
|
|
|
|
|
|
|
722 |
1874 |
ebay |
|
1874
Interesting paper document TO THE HONORABLE COURT OF CHANCERY - a memorial of
the tenants on the Estate of late THOMAS COLYER of WOMBWELL HALL near
GRAVESEND, KENT explaining why the hop and fruit growers are in such a
difficult financial position and they are having to compete with cheaper
foreign imports (nothing new!) signed by around 20 tenants - incl. JAMES
FRENCH of NEW HOUSE FARM, JOHN COOMBES of DARNLEY ROAD, JOHN RUSSELL, SAMUEL
ROGERS of MAPLESCOMBE, FREDr. M ELLIOT of GRAVESEND, DIXSON TREADWELL of
SOUTHFLEET etc. The document measures about 12 x 16" with some folds but
all written in a good clear hand to research |
Colyer |
French |
Coombes |
Russell |
Rogers |
Elliot |
Treadwell |
|
|
|
|
|
723 |
1880 |
ebay |
|
A 3
page indenture dated 4th may 1880 between Edward Egerton Jones of Leyton,
Essex + Marianne his wife (daughter of William Biggenden of East Peckham,
surgeon) and George Stenning (gent.).
Also mentioned is John Biggenden of East Peckham (farmer dec. will dated
5/6/1842). Has two seals and signatures
with an impressed revenue stamp. Has a
witness signature and received signatures on the reverse. Has been folded. |
Jones |
Biggenden |
Stenning |
|
|
|
|
|
|
|
|
|
724 |
1844 |
ebay |
|
A 4
page abstract of indenture dated 1844 relating to property in Davenham,
Cheshire. Names mentioned: Frederick
Brandreth of Stanhope Street, Hyde Park Gardens (Capt. HM Reg. Fusalier
Guards, son of Joseph Pilkington Brandreth)
1843: Joseph Pilkington Brandreth of Liverpool, Lancs. + Alice his
wife, Revd. William Harper Brandreth of Standish, Lancs. - then residing at
Honnef nr. Koningwinter, Prussia, The Hon. William Rowe Lyall (Archdeacon of
Maidstone, Kent), Thomas Nunn of Lawford, Essex (esq.) and 1817: John
Formby. Has been folded. |
Brandreth |
Lyall |
Nunn |
Formby |
|
|
|
|
|
|
|
|
725 |
1920 |
ebay |
|
A two
page indenture dated 17th May 1920 relating to 10 Downend Road, Fishponds,
Bristol between The Public Trustee of the City of London, John Wells
Wilkinson of 2 Essenden Road, Belvedere, Kent and Henry George Bessell of
York Street, St. Pauls, Bristol.
Earlier indentures are cited with the following names mentioned: 1878: Ann Baker 1880: Henry Wilkinson (died 5/3/1919). It has one seal and signature + the large
embossed seal of The Public Trustee of the City of London and signature. Has two witness signatures and revenue
stamps. Has been folded. |
Wilkinson |
Bessell |
Baker |
|
|
|
|
|
|
|
|
|
726 |
1819-1950 |
ebay |
|
Collection
of Documents Relating to the Wells Family of Woodchurch in Kent . Condition:
All of the documents are complete and for the most part in excellent
condition (slight wear along the creases of some and a couple have actually
worn through in parts along the crease but even these I would consider better
than usual condition). The Wells
family appears to be quite well known in the area and you can find
information about them at www.users.totalise.co.uk/~jennie.light/ (Please note that I find it difficult to
read these vellum manuscripts so I have just tried to indicate names and
dates.) This really is a researchers dream! Unless stated all items are to do
with, or come from, Woodchurch in Kent. In no particular order, the
collection consists of: 1) Marriage
certificate of John Hyland, 47, Bachelor, Gentleman and Ann Barber Wells, 41,
Spinster on 23 October 1872 at Woodchurch (father's names included) -
excellent condition. 2)
Indenture:- Philip Boghurst William Huntley, Edward Stoddart, John Boseden dated
1821 - good all round condition with 3 wax seals. 3) A
hand written Mortgage Bond Mr. Boseden to Mr Philip Boghurst dated 1827
including hand written note declaring receipt of some of the money by
Boghurst; good condition. 4)Indenture
- 5 pages - Philip Boghurst, Edward Stoddard, Charles Haffenden, Harry Hook,
Henry Bourne - 1836 - good condition with blind embossed and ink stamps. 5)
Indenture - similar to above - Henry Loftie Button, Charles Haffenden, John
Boseden Philip Boghurst Edward Stoddart - 1827 6) HUGE
Annuity/Indenture - 4 large vellum sheets bound with ribbon at bottom and
with 3 wax seals - 1821 - Philip Boghurst, John Pepper, John Boseden, Thomas
Haffenden, Charles Haffenden, William Huntley, Edward Stoddart 6)
Large single page vellum indenture with 3 wax seals: 1819 William Huntley,
Edward Stoddart, Philip Boghurst. Very good condition 7) As
above - 1819(?) Richard Fullager, William Huntley, Edward Stoddart. 8) Hand
written receipt for £7.5.0 Miss A B Wells for agents fees for purchasing 2
lots of land. 9)Inland
Revenue certificate 'duty has been paid' in connection with the death of Ann
Barber Hyland 1922/3 - Six freehold cottages 'Hylands Cottages' Woodchurch. 10)
Abstract of the Title of Miss J A Triplow to numbers 1 to 8 Hylands Cottages,
Woodchurch, Kent. 3 pages plus architects type diagram. 11)
Application for an Official land search: Julia Ann Triplow 12)
1816 handwritten 'Copy Extract of Fine'??? 1816 - William Watson, Richard and
Elizabeth Fullager, John and Sarah Buckhurst. 13) Indenture
- large vellum, 2 pages joined at bottom wuth ribbon, 3 wax seals. 1816 (?)
Richard Fullager, Elizabeth Fullager, Edward Stoddart, William Huntley 14) As
above but single page - 1836 - Thomas Haffenden, Harry Hook (if I was writing
a pirate novel I'd make him the villain of the piece), Henry Bourne,
Elizabeth Boseden, William Wells 15) As
above but 3 pages: 1819(?) William Huntley, Edward Stoddart, Philip Boghurst. 16)
Nice 4 page conveyance indenture Harry Hook, John Bright, Richard Betts, and
Ann Barber Wells. 1872. 4 wax seals. 17)
Huge 2 page vellum with wax seals indenture. 1844 william Wells Thomas
Watson, James Pearson, Harry Hook. 18)
Large, single sheet vellum indenture including beautiful hand drawn and
coloured map and wax seal. 1836. Dire Brissenden, Harry Hook (Hiss), Henry
Bourne. 19) As
above (including another map). 1836 Thomas Haffenden, Henry Bourne, Elizabeth
Boseden, William Wells. 20)
Large 1 page vellum indenture with 5 wax seals; 1826 William Huntley, Edward
Stoddard, John Boseden, John Pepper. 21)
Typed 'Abstract of the Title of the Administrator of the ESTATE of the late
Mrs. Ann Barber Hyland'. (4 large pages - with some handwritten notes). 22) A
scruffy large piece of heavy paper with Hylands Cottages plots drawn out on
it in pen dated 28/11/(19)50. |
Wells |
etc |
|
|
|
|
|
|
|
|
|
|
727 |
1889 |
ebay |
|
This is
an intersetsing group of 4 Original Deeds All relate to a family called
MARTIN of Endwell Road, Brockley in the County of Kent (Now well within the
boundary os Soputh London).. & dated 1889.. From
what little I understand of ?Legal Speak? 3 of these Indentures concern 4
Brothers Martin as contractors.. who are erecting new dwellings at East
Terrace, Fairlawn Park, Sydenham, Kent and are leasing them back to
themselves (?).. Property numbers 5, 7, 9, 11, 13, 15, 38, 40, 42, 44, 46,
48, 50 and 52.. (Quite substantial developers by the looks of it).. The 4th
Deed is a Mortgage dated 1888 between William Woodgate Martin (not mentioned
in the 3 other Martins deeds) Builder, of Beechwood Lane Park, Ramsgate, Kent
and Martha Jane Dixon (Spinster) .. who is loaning Mr Martin £500 against his
property in Ramsgate.. To be paid back, with interest, within 1 year.. (Could
this be raising some finance for the East Terrace works ? ).. Condition..
All in excellent condition considering their 116 years .. Only one has some
light staining along all of its creasing..looks like water damage.. Also
folded on their front pages (which when opened is on the back) they have a
few written lines of update (by Solicitors?) as to when these properties were
sold off. |
Martin |
Dixon |
|
|
|
|
|
|
|
|
|
|
728 |
1899 |
ebay |
|
ANTIQUE
INDENTURE Beckenham Kent ATKIN > SYRETT 1899 guaranteed original - from
the reign of QUEEN VICTORIA - 106 YEARS OLD BETWEEN JOHN GEORGE ATKIN OF ELM
FARM ELMERS END IN THE COUNTY OF KENT FARMER OF THE ONE PART AND FLORENCE
SYRETT OF OAKLANDS BORDER ROAD SYDENHAM IN THE COUNTY OF KENT OF THE OTHER
PART. BEING THE ASSIGNMENT OF LEASEHOLD PREMISES NOS 35, 37, AND 39, LENNARD
ROAD BECKENHAM IN THE COUNTY OF KENT SIZES 16 INS X 10 INS IN VERY FINE
CONDITION - IMPRESSED REVENUE STAMP ON 2 SHEETS OF PARCHMENT |
Atkin |
Syrett |
|
|
|
|
|
|
|
|
|
|
729 |
1630 |
ebay |
|
A very
interesting hand written C17th vellum Indenture document dated 23rd March
1630 during the reign of King Charles I. Between Thomas Norman and Frances
Norman and his now wife Wynefryth Pertaining to property in Lydd in the
County of Kent and bounding to the Common, or Bowling Alley. Other names
mentioned: ????? Parson widdowe. Witnessed by: John Parkes, John Hooper snr
& John Hooper Jnr. A clean document, but with several minor worm holes.
Otherwise in very good condition with usual long-term storage folds. All text
fully determinable. Comprising a single sheet of vellum approx. 10½” x 9” with
seal tag and part red wax seal. The mark of Frances Norman on reverse. From
the image this appears to be an obligation bond. |
Norman |
Parson |
Parkes |
Hooper |
|
|
|
|
|
|
|
|
730 |
1832 |
ebay |
|
A
pedigree or family tree showing the heirs in gavelkind of Elizabeth
Viscountess Folkstone, William 1st Earl of Radnor, and Mrs Elizabeth Bouverie
The devisees of Sir Philip Boseler. Dated 1832 An interesting handwritten
pedigree. Medium: Handwritten in English on paper. Condition: A single folded
sheet with some stains, pencil annotations, several small holes andfrayed
edges. Document size (approx.): 50 by 40 cm. From the image one of the
persons in the pedigee reads: Jacob des Bouverie 3d. son lived at Folkestone
in Kent & dd. unmd. Septr. 1722 burd. at St Andrew Undershaft Church
London. Buried Sepr. 12 1722. |
Folkestone |
Radnor |
Bouverie |
Boseler |
|
|
|
|
|
|
|
|
731 |
1791 |
ebay |
|
A 2
page vellum indenture for the sale of a property in Rochester, between Thomas
Winter of St Margarets in the City of Rochester, bricklayer, William
Mannerings, carpenter, Joseph Boyden of Chatham, coal merchant, and William J
Anson, gent. Dated the 24th day of June in the 31st year of the reign of
George III [1791] Property: A parcel of land in King Street, St Margarets in
Rochester. Medium: Handwritten in English on vellum. Condition: Badly damaged
by water with loss of text on both pages and affecting one set of seals.
Characteristics: Signatures and seals. Document size (approx.): 70 by 70 cm. |
Winter |
Mannerings |
Boyden |
Anson |
|
|
|
|
|
|
|
|
732 |
1869 |
ebay |
|
A 2
page vellum indenture with a plan recording the lease of property in Forest
Hill, kent, between Right Honourable William Walter Earl of Dartmouth, and
Edward capps of Forest Hill, architect, and Joseph Frederick Capps of
bayswater, wine merchant. Dated 16th day of October in the 33rd year of the
reign of Queen Victoria [1869] Property: Numbers 21, 22, 23 and 24 Park Road
Villas, Dartmouth Park, Forest Hill, Lewisham, Kent. Medium: Handwritten in
English on vellum. Condition: Very Good. Characteristics: Signature and wax
seal. Document size (approx.): 75 by 70 cm. |
Capps |
|
|
|
|
|
|
|
|
|
|
|
733 |
1793 |
ebay |
|
A large
one page vellum indenture dated 18th September 1793 relatng to property in
Kings Street, Rochester between William Mannerings of St Margaret, Rochester
(house carpenter), George Conquest of Chatham (surgeon), John Chapman of
Sheerness (victualler) and William Hayler of Chatham (watchmaker). An earlier indenture of 1791 is cited with
Jacob Cazeneuve Troy of Chatham (distiller) being mentioned. Has two seals and signatures with a revenue
stamp. Has two witness signatures on
the reverse. Has been folded. |
Mannerings |
Conquest |
Chapman |
Hayler |
Troy |
|
|
|
|
|
|
|
734 |
1901 |
ebay |
|
ANTIQUE
INDENTURE Brockley Kent WEBB > WEBB 1901 guaranteed original - from the
reign of KING EDWARD VII - 104 YEARS OLD BETWEEN JOHN WILLIAM WEBB OF NEW
CROSS ROAD IN THE COUNTY OF KENT BUILDER OF THE ONE PART AND GEORGE HENRY
WEBB OF SUNNYSIDE BLYTHE HILL CATFORD IN THE COUNTY OF KENT BUILDER OF THE
OTHER PART. WITH SMALL HAND COLOURED SURVEY PLAN BEING THE LEASE OF NOS 55 -
57 BLYTHE HILL LANE BROCKLEY KENT - CROFTON PARK ESTATE SIZES 10 INS X 16 INS
IN FINE CONDITION - IMPRESSED REVENUE STAMP ON TWO SHEETS OF PARCHMENT |
Webb |
|
|
|
|
|
|
|
|
|
|
|
735 |
1833 |
ebay |
|
Lease
Dated 1st January 1833 of Premises in Shad Thames Southwark in Surrey. The
Parties concerned are Mr. John Powle (gentleman) of Deptford Road Deptford
Kent of the one part and Mr. John Meredith Connorton (blockmaker) of Thomas
Street in the Parish of Saint John Southwark Surrey of the other part. The
document consists of a single page which contains one red wax seal together
with one signature. |
Powle |
Connorton |
|
|
|
|
|
|
|
|
|
|
736 |
1838 |
ebay |
|
Release
Dated 13th December 1838 of the land or ground hereinafter described with the
Barn, Stable lodges and Premises lately erected and built therein. The
Parties concerned are Henry Hogben (yeoman) of the first part and Thomas
Pledge (butcher) of the second part and William Pledge (trustee) of then
third part all from the County of Kent. The document consists of two pages
which contain three red wax seals together with three signatures. There is a
‘+’ mark for the signature of Henry Hogben. |
Hogben |
Pledge |
|
|
|
|
|
|
|
|
|
|
737 |
1746 |
ebay |
|
Release
of Equity of Redemption Dated 22nd July 1746. The Parties concerned are
Richard Stedman (gentleman) of Cranbrook in the County of Kent of the one
part and Richard Steatton (gentleman) of Bernards Lane London and Sarah his
wife (late Sarah Pemble spinster) of the other part. The document consists of
a single page which contains one red wax seal together with two signatures. |
Stedman |
Steatton |
Pemble |
|
|
|
|
|
|
|
|
|
738 |
1857 |
ebay |
|
Plumstead
London STEPHENS > WOOLWICH 1857 guaranteed original - from the reign of
QUEEN VICTORIA - 148 YEARS OLD BETWEEN WILLIAM STEPHENS OF NO 1 ST. JAMES
PLACE WEST PLUMSTEAD KENT SMITH IN THE ROYAL ARSENAL OF THE ONE PART AND
GEORGE CHAMPION WILLIAM TOPLEY AND WILLIAM BUCHANAN ALL OF WOOLWICH IN THE
COUNTY OF KENT TRUSTEES OF THE WOOLWICH EQUITABLE BENEFIT BUILDING AND
INVESTMENT ASSOCIATION OF THE OTHER PART. BEING THE MORTGAGE OF A MESSUAGE AND PREMISES AT NO 1 ST. JAMES
PLACE PLUMSTEAD LONDON. SIZE 27 INS X 25 INS ~ IN VERY FINE CONDITION ~
ESCUTCHEONED REVENUE STAMP ~ WAX SEALS ~ ON ONE SHEET OF FOLDED PARCHMENT |
Stephens |
Topley |
Buchanan |
|
|
|
|
|
|
|
|
|
739 |
1899 |
ebay |
|
A 9
sheet vellum mortgage document dated 30 May 1899 measuring 260 mm x 390 mm
approx. It is in very good condition. The mortgage is between John Browne
Erskine Wilson and Aubrey Fordham Towgood of Northgate Brewery, Canterbury,
Brewers and William Lockett Agnew of Portman Square, Middlesex. This is a
long document with three schedules listing the property concerned including
public houses. The third names the
following:- Tap House adjoining Brewery Canterbury; The Brewery Tap,
Whitstable; Rose and Crown; The Canterbury Bell; The Maid of Kent; The
Wellington Hotel; The Victory; The Mechanics Arms and The Bricklayers Arms. |
Wilson |
Towgood |
Agnew |
|
|
|
|
|
|
|
|
|
740 |
1880 |
ebay |
|
A
vellum indenture with a plan recording the lease of property in Forest Hill,
Kent, between Right Honourable William Walter Earl of Dartmouth, Edward
Esdaile, Theodore Sheath, Edward Margrave Esdaile, Arthur Wellington Peaty,
Thomas Roberts, and John Martin Hyde. Dated 14th day of July in the 44th year
of the reign of Queen Victoria [1880] Nice hand coloured Plan of the property
Property: A messuage and piece of ground called Wellington on the East side
of Westbourne Road, in Dartmouth Park, Forest Hill, Kent. Medium: Handwritten
in English on vellum. Condition: Very Good. Characteristics: Signature and
wax seal. Document size (approx.): 75 by 70 cm. William Walter Legge
(1823-1891), became 5th Earl of Dartmouth in 1853 on the death of his father. |
Esdaile |
Sheath |
Peaty |
Roberts |
Hyde |
|
|
|
|
|
|
|
741 |
1854 |
ebay |
|
A 3
page vellum indenture with a plan recording the lease of property in
Sydenham, kent, between Right Honourable William Walter Earl of Dartmouth,
and Harry and Vincent Nicholl both of Lewisham, brewers and carpenters. Dated
16th day of February in the 17th year of the reign of Queen Victoria [1854]
Property: A messuage in Dartmouth Park, Sydenham, Lewisham, Kent, and also a
public house called "The Railway Telegraph" on Park Road. Medium:
Handwritten in English on vellum. Condition: Good, although some of the
revenue stamps have been cut out of the vellum. Characteristics: Signature of
Dartmouth and wax seal. Document size (approx.): 75 by 70 cm. William Walter
Legge (1823-1891), became 5th Earl of Dartmouth in 1853 on the death of his
father. |
Nicholl |
|
|
|
|
|
|
|
|
|
|
|
742 |
1910 |
ebay |
|
VELLUM
INDENTURE - ISLE OF SHEPPEY, KENT - 1910 A vellum indenture recording the
conveyance of several properties in
Shurland Avenue, Marine Parade and Manor Way, Leysdown, Isle of Sheppey,
between John Arthur Charles Tanner, William Staunton Sherrington, and The Rev
Henry Martin of Stockton on Tees. Dated 16th day of August 1910 Nice Detailed
coloured plan of the properties Property: Several plots of land at Leysdown
in the Isle of Sheppey. Medium: Handwritten in English on vellum. Condition:
Good. Characteristics: Signatures and wax seals. Document size (approx.): 25
by 40 cm. |
Tanner |
Sherrington |
Martin |
|
|
|
|
|
|
|
|
|
743 |
1849 |
ebay |
|
The
document records the conveyance of land in Durham Street Southsea in the
Parish of Portsea. The agreement is between Capt Thomas William Lawrence of
Woolwich, James Biden, a Portsea builder, and Ayling Chamberlain. Biden pays
Lawrence for land in Southsea in the Parish of Portsea on the south side of a
new street called Durham Street and near Brougham street. St James Road is
also mentioned. The document is written on one vellum sheet. There are two
wax seals and signatures. |
Lawrence |
Biden |
Chamberlain |
|
|
|
|
|
|
|
|
|
744 |
1901 |
ebay |
|
ANTIQUE
INDENTURE Brockley Kent WEBB > WEBB 1901 guaranteed original - from the
reign of KING EDWARD VII - 104 YEARS OLD BETWEEN JOHN WILLIAM WEBB OF NEW
CROSS ROAD IN THE COUNTY OF KENT BUILDER OF THE ONE PART AND GEORGE HENRY
WEBB OF SUNNYSIDE BLYTHE HILL CATFORD IN THE COUNTY OF KENT BUILDER OF THE
OTHER PART. WITH SMALL HAND COLOURED SURVEY PLAN BEING THE LEASE OF NOS 55 -
57 BLYTHE HILL LANE BROCKLEY KENT - CROFTON PARK ESTATE SIZES 10 INS X 16 INS
IN FINE CONDITION - IMPRESSED REVENUE STAMP ON TWO SHEETS OF PARCHMENT |
Webb |
|
|
|
|
|
|
|
|
|
|
|
745 |
1870 |
ebay |
|
Beckenham
Kent ROGERS > KERL 1870 BEING THE SETTLEMENT OF THE PROPERTY OF HELEN
AMELIA MURRAY ROGERS ON HER MARRIAGE WITH WILLIAM JAMES KERL. TO INCLUDE THE
TRANSFER OF ANNUITIES AND CHATTLES INTO TRUST WITH OTHER AGREEMENTS AND
CONSIDERATIONS MANUSCRIPT AND ON TWELVE SHEETS OF PAPER BETWEEN HELEN AMELIA
MURRAY ROGERS OF LYNE VILLAS NEW BECKENHAM IN THE COUNTY OF KENT OF THE FIRST
PART WILLIAM JAMES KERL OF STAPLE INN IN THE COUNTY OF NIDDLESEX GENTLEMAN OF
THE 2nd PART JAMES FOWDEN OF LIME VILLAS AND JOHN REGINALD FOWDEN OF HALE
FARM CHIDDINGSTONE INTHE COUNTY OF KENT FARMER SIZE 13 INS X 17 INS ~ VERY
FINE CONDITION |
Rogers |
Kerl |
Fowden |
|
|
|
|
|
|
|
|
|
746 |
1484 |
ebay |
|
A small
vellum obligation bond from the period of Richard III, where John Beake,
gent, and Richard Prynne, husbandman of the county of Kent, are firmly bound
to William Carpenter of Tykynherst [Tickenhurst] in the sum of 10 Pounds in
relation to lands in Goodnestone and Tickenhurst. Dated the 21st day of
January in the 1st year of the reign of King Richard III [1484] Due to the short reign of Richard
III, documents from his reign are relatively scarce. Property: Lands in
Goodnestone and Tickenhurst. Medium: Handwritten in Latin on vellum.
Condition: Creasing and minor stains, otherwise good for age. Document size
(approx.): 29 by 7 cm. |
Beake |
Prynne |
Carpenter |
|
|
|
|
|
|
|
|
|
747 |
1905 |
ebay |
|
Indenture,
de Bertodano Lopez, Regent’s Park 1905 Paper Indenture/ conveyance, 5 pages +
1 blank, dated 13th December 1905, 33x41 cm, with appended hand coloured map
26x20 cm. Mentions: Baldomero Hyacinth de Bertodano/ Bertodano Lopez (22
Chester Terrace, Regent’s Park, London), Charles Edmund de Bertodano, Marmaduke Matthews, M. Sanderson Goodman
(builder, 1 Church Terrace, Plumstead), Helen Charlotte Pattison (will dated
March 1896), Charles Pattison, Frederick Pattison. Locations: Burrage Estate,
Plumstead. 1,2,3 Church Terrace, Plumstead. On map: Burrage Rd, Maxey Rd,
Church Terrace. Schedule includes indenture refs dating back to 30 Oct 1856.
Good condition. |
Lopez |
de
Bertodano |
Matthews |
Goodman |
Pattison |
|
|
|
|
|
|
|
748 |
1848 |
ebay |
|
Vellum
counterpart lease 25th March 1848 4 large pages including a hand coloured map
Truly a cure for insomnia, this large 4-pager is a counterpart lease for
1,2,3 4 and 5 Eton Terrace, Lee, Kent, starting Lady Day 1848 and ending
Midsummer 1926. Rent per annum set at 17 pounds 10 shillings. Mentioned: John
Frederick Parker (Lewisham), Edward Parker (Lewisham), Alfred Fitch (Rood
lane, provision merchant), John Wilson Davis (Broadway, Deptford, wholesale
grocer), Barber Tuck (Tranquil Vale, Blackheath, grocer & wine merchant),
George Gates (Lee, Kent, grocer & builder), John Chatfield (Aldgate,
London, grocer), M. Simcock (on map), John Bonner (solicitor). Locations:
Eton Terrace, Lee, Kent. Good condition, if page 1 (cover) a mite grubby.
Heavy. 1 fine red wax seal + 1 blue revenue stamp on each page with 2
different dates in 1848. |
Parker |
Fitch |
Davis |
Tuck |
Gates |
Chatfield |
Simcock |
Bonner |
|
|
|
|
749 |
1867 |
ebay |
|
INDENTURE
manuscript DOCUMENT Plumstead Kent STEPHENS > BRIGDEN 1867 guaranteed
original - from the reign of QUEEN VICTORIA - 138 YEARS OLD BETWEEN JAMES
STEPHENS OF ST JAMES' PLACE PLUMSTEAD GREEN GROCER OF THE ONE PART AND
CHARLES STEPHEN BRIGDEN OD ST JAMES' PLACE DAIRYMAN. BEING THE ASSIGNMENT OF
A LEASEHOLD MESSUAGE AND PREMISES AT ST JAMES' PLACE PLUMSTEAD KENT SUBJECT
TO A MORTGAGE THEREOF TO THE TRUSTEES OF THE WOOLWICH MUTUAL BENEFIT BUILDING
SOCIETY. SIZES 29 INS X 25 INS IN VERY FINE CONDITION - ESCUTCHEONED REVENUE
STAMP ON 1 SHEETS OF PARCHMENT WAX SEALS |
Stephens |
Brigden |
|
|
|
|
|
|
|
|
|
|
750 |
1385 |
ebay |
|
A small
vellum deed of gift of a tenement in Sandwich, Kent, from the period of King
Richard II, between John Thomas of Sandewich and Thomas Huhm. Dated the 3rd
day of December in the 9th year of the reign of King Richard II [1385] Property: A messuage in the parish
of St Mary in Sandwich next to a tenement of John Molands on the East, a
tenement of William Hexton to the West...witnessed by Thomas Blys, William
Jordan, John Brayles, John Todard, William Dale and others. Medium:
Handwritten in Latin on vellum. Condition: Several holes and minor creasing.
One hole affecting the name of a neighbouring property. Small stains.
Document size (approx.): 10 by 19 cm. Images of this doument are available. |
Thomas |
Huhm |
Molands |
Hexton |
Blys |
Jordan |
Brayles |
Todard |
Dale |
|
|
|
751 |
1468 |
ebay |
|
An
attractive vellum deed for the sale of a tenement in Sandwich, Kent, from the
period of King Edward IV, between John Grene of Sandewich and Thomas Boteler
and Alice his wife both of Sandwich. Dated the 28th day of May in the 8th
year of the reign of King Edward IV
[1468] Property: A tenement in the parish of the Blessed Mary the
Virgin in Sandwich by the Pylorygate, bounded by a tenement of Henry Dyerey
on the East, the King's highway to the South and the seashore to the North. I
have located a related quitclaim in the Harvard Law School Library between
the same parties and the same property. Medium: Handwritten in Latin on
vellum. Condition: Several tiny holes and minor creasing, otherwise bright
and clean . Document size (approx.): 13 by 30 cm. Images of this doument are
available. |
Grene |
Boteler |
Dyerey |
|
|
|
|
|
|
|
|
|
752 |
1746 |
ebay |
|
Antique
English legal document, original hand written in black ink, finished with six
well preserved original seals. Great collectors item. This document is dated:
19 Nov 1746. This is an obligation bond by which John Sinnott of Ashford in
Kent, Surgeon, George Sinnott the elder, Gentleman, Beane Sinnott, Gentleman,
Ellen Sinnott, Spinster, Margaret Sinnott, Spinster and George Sinnott the
younger, Gentleman, all of Ashford, are bound to Edward Wilson of The Strand
in the parish of St Mary le Strand in Middlesex, Wine Merchant, in the sum of
£400. |
Sinnott |
Wilson |
|
|
|
|
|
|
|
|
|
|
753 |
1929 |
ebay |
|
Here is
a parchment Indenture dated 11th April 1929, being a Conveyance of the
Advowson donative right of patronage and presentation to the Vicarage and
Parish Church of Ryarsh in the Diocese of Rochester, Kent. The contract is
between Charles William Sofer Whitburn (Lieutenant-Colonel in His Majesty`s
Territorial Forces); Robert Bonham Bax Christie (Major in His Majesty`s Army
Reserve of Officers); Mary Florence Christie (his wife); and Edwin John King
(Gentleman). This document measures approx 16" x 10", has four
pages, and bears three wax seals and one revenue stamp. Witnesses include
H.S.Lockhart-Roos (Retired Colonel) and Louisa M. Rood (Cook from Brownsea
Island). A further point of interest is that Colonel Whitburn was the owner
of the racehorse "Adams Apple" which won the 2000 Guineas in the
1920`s. Storage dustiness to the outside page, otherwise in excellent
condition. |
Whitburn |
Christie |
King |
Lockhart-Roos |
Rood |
|
|
|
|
|
|
|
754 |
1811 |
ebay |
|
A large
two page vellum indenture dated 20th July 1811 relating to property in Kings
Street, Rochester between William Epps of Rochester (printer), Thomas Edmeads
of Chatham (victualler) and Sarah Baker of Rochester (widow). Other people mentioned: John Chapman of
Little Beedon, Sussex (yeoman), William Hayler of Chatham (watchmaker),
George Shirley, Samuel Sidden and Jemima Cox.
Has two seals and signatures with a revenue stamp on each page. Has witness and received signatures on the
reverse. Has been folded. |
Epps |
Edmeades |
Baker |
Chapman |
Hayler |
Shirley |
Sidden |
Cox |
|
|
|
|
755 |
1863 |
ebay |
|
A copy
of a burial entry for Elizabeth Ann Ballard at St. Nicholas Rochester on the
12th June 1862 signed by William Conway, Vicar, Feb 26 1864. Has a revenue stamp and has been folded. |
Ballard |
Conway |
|
|
|
|
|
|
|
|
|
|
756 |
1864 |
ebay |
|
A large
vellum indenture dated 17th September 1864 relating to property at 185 High
Street, Chatham and others between Benjamin Barnett of High Street, Chatham
(general dealer) and George Stevens of Strood (pawnbroker). Has two seals and signatures with a revenue
stamp. There are witness and received
signatures on the reverse. There is
also a second indenture on reverse dated 21st October 1878 between the same
parties which also has two seals and signatures with two revenue stamps. Has been folded. |
Barnett |
Stevens |
|
|
|
|
|
|
|
|
|
|
757 |
1868 |
ebay |
|
A five
page draft document relating to the marriage settlement of Mary Ann Fox of 5
Arnott Street, Charlton in Medlock (widow, nee Dodd). Other names mentioned: James Elvey of St
Lawrence, Isle of Thanet, Kent (baker), Thomas Hodges Grove Snowden of Ramsgate
(gent) 1838 Robert Godfrey Fox of
Stourmouth, Kent (yeoman, died 7 July 1868), James Elvey and Alfred Grundy of
Manchester (solicitor). Has been
folded. |
Fox |
Dodd |
Elvey |
Snowden |
Grundy |
|
|
|
|
|
|
|
758 |
1912 |
ebay |
|
A 5
page Probate of the Will of William Edward Healey deceased Dated 11th April
1912 who died at Norden College, Blackheath, Kent. People mentioned: Robert Lancelot Stockton
Schofield (nephew), Alice Hetsey healey (sister), Emma Tweedale Schofield
& Sarah Schofield (sisters).
Property mentioned: Roach Bridge Cottages, Clegg Hall Lane,
Rochdale. It has a large probate seal
and 10 company stamps with signatures: United African Lands ltd., The
Transvasal Estates & Development Company, Limited, Broomassie Mines,
Limited, Paringa Mines (1909) Limited, etc. Has been folded and the cover is
a bit grubby. |
Healey |
Schofield |
|
|
|
|
|
|
|
|
|
|
759 |
1924 |
ebay |
|
A four
page vellum indenture with plan dated 11th June 1924 relating to Berkeley
Lodge, Woodside, Wimbledon between Robert Joseph Harmer and Edwin Henry
Midgley of The East India United Service Club, 16 St. James' Square also The
Croft, Bishops Avenue, Broadstairs, Kent.
Also mentioned are Edwin Cobbing (solictor), 1887 James Andrew,
Charles Bewsey and 1905 Charles John Stansby.
Has one revenue stamp and signature with one witness signature. Has been folded. There is also a carbon-copy of a letter
dated 15th July 1924. |
Harmer |
Midgley |
Cobbing |
Andrew |
Bewsey |
Stansby |
|
|
|
|
|
|
760 |
1717 |
Wealden
Books 433/96 |
|
Indenture
between Winifred Powkin of Minster in Sheppey and Thomas Isathin of
Sittingbourne re land at Minster (a butchers and slaughterhouse etc) Dated
15/4/1717. 1 paper sheet, folded as usual. Sl. Weak on folds. |
Powkin |
Isathin |
|
|
|
|
|
|
|
|
|
|
761 |
1416 |
ebay |
|
A small
and attractive vellum grant of a tenement in Eastry, Kent, from the period of
Henry V, where John Hanygherst and Alice his wife grant to John Gyldeford of
Eghethorn [Eyethorn] a tenement in Estri in the ocupation of William Envy,
Edward Langle and John Opedown. witnessed by Thomas Stefedey, John Moly and
William Pype. Dated at Eghethorn on 15th day of April in the 4th year of the
reign of King Henry V [1416] Medium:
Handwritten in Latin on vellum. Condition: Several stains and minor cockling,
otherwise in a bright clean condition for its age. Document size (approx.):
29 by 8 cm. |
Hanygherst |
Gyldeford |
Envy |
Langle |
Opedown |
Stefedey |
Moly |
Pype |
|
|
|
|
762 |
1757 |
ebay |
|
1757
Neat vellum Indenture between WILLIAM CONYERS of NEW MALTON, North Yorkshire,
ROBERT HUNTER of LAMBERHURST in KENT and SAMUEL JOHNSTON of BEVERLEY a Doctor
in Physick, signed and sealed along base with 2 small red wax seals. Fine
clean fresh condition with just a little area of foxing lower right centre.
The whole thing measures c. 24 x 15" and is immaculately written. |
Conyers |
Hunter |
Johnston |
|
|
|
|
|
|
|
|
|
763 |
1814 |
ebay |
|
LAST
WILL AND TESTAMENT OF: ROBERT HAMBURG, GENTLEMAN, FROM CANTERBURY IN THE
UNITED KINGDOM. DATED 31st DECEMBER 1814. |
Hamburg |
|
|
|
|
|
|
|
|
|
|
|
764 |
1906 |
ebay |
|
INDENTURE
manuscript DOCUMENT Plumstead London WILDING > KILLICK 1906 guaranteed
original - from the reign of KING EDWARD VII - 100 YEARS OLD BETWEEN ESTHER
WILDING THE WIFE OF HENRY WILDING OF SURREY STREET IN THE CITY OF NORWICH
HAIRDRESSER OF THE ONE PART AND WILLIAM KILLICK OF PLUMSTEAD COMMON ROAD
PLUMSTEAD IN THE COUNTY OF LONDON DAIRYMAN OF THE OTHER PART. BEING THE
ASSIGNMENT OF A LEASEHOLD MESSUAGE AND PREMISES AT ST JAMES' PLACE PLUMSTEAD
LONDON. SIZES 17 INS X 12 INS IN VERY FINE CONDITION - ESCUTCHEONED REVENUE
STAMP ON 2 SHEETS OF PARCHMENT WAX SEALS |
Wilding |
Killick |
|
|
|
|
|
|
|
|
|
|
765 |
1913 |
ebay |
|
A two
page tenency agreement dated 1st April 1913 relating to 105 High Street,
Ramsgate, Kent between John Newby of Bennington, Ellington Park Road (gent.)
and Nellie Page t/a Edward Charles & Co.
It has one signature and a witness signature. On the third page there is a signed note
relating to an amendment to the tenancy.
Has been folded. |
Newby |
Page |
|
|
|
|
|
|
|
|
|
|
766 |
1885 |
ebay |
|
A three
page vellum indenture dated 6th January 1885 relating to the marriage of Ann
Frances Hunter (nee Waith, widow of Lowther Hunter of Gildridge, Old Town
(esq.)) to Joseph Lowther Hunter of Southborough House, Carlisle Road
(gent.). Also mentioned are: John
Plummer of Canterbury, Kent (gent.), Richard Albert Shiels Lamb of 27
Westbourne Park Crescent, Middx. now Berkeley Chambers, Burton Street
(esq.) 1866 Edward Goodson, Francis
Seaman Dymoke (brother of Ann Frances), John Dymoke (father of Ann Frances),
John Waith, dec. husband of Ann Frances.
Has four signatures and seals with one revenue stamp. There are three witness signatures. Has been folded. |
Hunter |
Waith |
Plummer |
Lamb |
Goodson |
Dymoke |
|
|
|
|
|
|
767 |
1910 |
ebay |
|
A four
page attested copy of an agreement dated 22nd October 1910 relating to 12
Albion Place, Ramsgate between Lavinia de la Vina Brunt of Albion, Belgrave
Road, Lundalls Park, Clifton, Bristol (widow); Edith Julia Monius of
Ringwould House, nr. Dover (wife of John Henry Monius) on behalf of The
Canterbury Diocesan Council of the Girls Friendly Society. Has been folded. |
Brunt |
Monius |
|
|
|
|
|
|
|
|
|
|
768 |
1684 |
ebay |
|
A small
paper indenture relating to the sale of property in Throwleigh [Throwley],
Kent, between Thomas Greene of Hitchin, Hertfordshire, cordwainer, and Edward
Brouchley of Throwleigh, yeoman. Dated the 26th day of May in the 36th year
of the reign of King Charles II [1684]
Property: All that messuage and farm, barns, stables and 2 orchards in a
street called Abrahams street in Throwleigh, together with arable land.
Medium: Handwritten in English on paper. Condition: Holes, tears, dust
marking. In need of some repair. Characteristics: Signature and seal missing.
Document size (approx.): 55 by 35 cm. |
Greene |
Brouchley |
|
|
|
|
|
|
|
|
|
|
769 |
1776 |
ebay |
|
A
vellum indenture being a mortgage of a property in Dover, kent, between
Francis Nayler of the town and port of Dover, stone mason, and William
Leggett of the town of Folkstone, Riding Officer in His Majesty's Customs.
Dated the 3rd day of August in the 16th year of the reign of King George III
[1776] Property: A toft of ground whereupon a late decayed and ruinous house
called the Flying Horse once stood in the parish of St James the Apostle in
Dover on St James Street. Medium: Handwritten in English on vellum.
Condition: Light patchy browning otherwise Good. Characteristics: Signature
and seal. Document size (approx.): 60 by 75 cm. |
Nayler |
Leggett |
|
|
|
|
|
|
|
|
|
|
770 |
1714 |
ebay |
|
Indenture
/ Will 1714 Manuscript/Document on Vellum Beautifully written - excellent example of calligraphy, early
18th century Indenture Red wax seals - County of Kent, Signed Adam Brooke,
John Standen etc Excellent condition. Approx. size 28" wide x 18.5" |
Brooke |
Standen |
|
|
|
|
|
|
|
|
|
|
771 |
1933 |
ebay |
|
Document
Type: Conveyance and Abstract of Title. Date: 8th May 1933 Property Address:
192 Canterbury Road, Folkestone, Kent. Between: The Right Honourable William
7th Earl of Radnor to Mr James H. Fanguel (Chef). Duty Paid: £9 Includes Plan
Yes Material: Paper Dimensions: 28 x 22 cm's and 41 x 34 cm's |
Radnor |
Fanguel |
|
|
|
|
|
|
|
|
|
|
772 |
1675 |
ebay |
|
A
vellum indenture being a deed of gift for first and next advowson, donation,
nomination, presentation and free disposition of the rectory and parish
church of St Mary's in the hundred of Hoo, Kent, between The Hon. Edward
Villiars of Richmond Surrey, esq, and John Christmas of Southfleet, Kent,
gent. Dated the 5th day of December in the 27th year of the reign of King
Charles II [1675] Advowson: The right of presentation or recommendation of a
clergyman to a benefice in the church. Advowsons are divided into two kinds,
appendant and in gross. Originally the right of nominating or presenting was
annexed to the person who built or endowed the church, but the right
gradually became annexed to the manor in which it was built, for the
endowment was considered parcel of the manor, the church being built for the
use of the inhabitants, and the tithes of the manor being attached to the
church. Consequently where the right of patronage (the right of the patron to
present to the bishop the person whom he has nominated to become rector or
vicar of the parish to the benefice of which he claims the right of advowson)
remains attached to the manor, it is called an advowson appendant, and passes
with the estate by inheritance. Medium: Handwritten in English on vellum.
Condition: Very good. Characteristics: Signature and intact pendant red wax
seal covered in paper. Document size (approx.): 40 by 26 cm. |
Villiars |
Christmas |
|
|
|
|
|
|
|
|
|
|
773 |
1810 |
ebay |
|
A
vellum indenture recording the sale of land and a house in Marsden, Kent,
between Harriet Bethia Walter of Marden, kent, spinster, Elizabeth Walter,
Thomas Hooker, Sarah Hooker, and John Paine of the Town of Rye, Sussex, coal
merchant. Dated the 4th day of April in the 51st year of the reign of King
George III [1810] Property: All that one messuage or tenement being a former
house in the parish of Marsden. Medium: Handwritten in English on vellum.
Condition: Verg Good. Characteristics: Signatures and red wax seals. Document
size (approx.): 50 by 60 cm. |
Walter |
Hooker |
Paine |
|
|
|
|
|
|
|
|
|
774 |
1753 |
ebay |
|
A
vellum indenture regarding the assignment of a mortgage on a property in Hoo,
Kent, between John Binskin of Aylesford, Kent, mariner, Henry Binskin,
mariner, and Robert Taylor of Strood, Kent, gent. Dated the 24th day of May
in the 26th year of the reign of King George II [1753] Medium: Handwritten in
English on vellum. Condition: Light patchy browning, otherwise Good.
Characteristics: Signature and red wax seal. Document size (approx.): 75 by
60 cm. |
Binskin |
Taylor |
|
|
|
|
|
|
|
|
|
|
775 |
1901 |
ebay |
|
A
vellum indenture relating to land in Hastings, Sussex, between Robert Bassett
Curteis of Tenterden, Kent, Richard John Tynmore of Sandgate, Kent, and James
Henry Towner. Dated the 29th day of October 1901 Property: Land in St Marys
Lodge Estate on West Hill in the Parish of St Mary in the Castle, Hastings
near Emmanuel Road. Medium: Handwritten in English on vellum. Condition:
Good. Characteristics: Signatures and seals. Document size (approx.): 31 by
24 cm. |
Curteis |
Tynmore |
Towner |
|
|
|
|
|
|
|
|
|
776 |
1879 |
ebay |
|
MORTGAGE
INDENTURE FROM 1879 This is in very good condition, it is discoloured where
it has been folded, and there are some creases and a very small tear on the
top edge. It is an indenture for the sum of £350.00, for the purchase of nos.
18 and 19 Crieth Villas, Crayford, Kent. Parties were William Hallett and the
Rock Permant. Building Society. |
Hallett |
|
|
|
|
|
|
|
|
|
|
|
777 |
1848 |
ebay |
|
Copy of
the Hobart Town Gazette dated January 11, 1848. This and the following are
taken from the images, which are available on request. 1. Desertion. Report
of a Deserter from the 96th Regiment of Foot:- Name - Christopher Smith, Age
- twenty years, Size - five feet six and a half inches, Complexion - fresh,
Hair - brown, Eyes - hazel, Time of Desertion - 15th December 1847, Place of
Desertion - Hobart Town, Date of enlistment - 6th December, 1845, At what
place enlisted - Rochester, Parish and county - Whitstaple, Kent, Trade -
labourer, Coat or jacket - red shell jacket, Breeches or trowsers - white
linen trowsers, Dated at Hobert Town, 23rd December, 1847. C.B. Cumberland,
Lieut.-Col. 96th Regiment. Countersigned, O.D. Ainsworth, Major, Major of
Brigade. |
Smith |
Cumberland |
Ainsworth |
|
|
|
|
|
|
|
|
|
778 |
1905 |
ebay |
|
INDENTURE
manuscript DOCUMENT ANTIQUE DEED Plumstead Kent BERTODANO > PARRY 1905
guaranteed original - from the reign of KING EDWARD VII - 101 YEARS OLD
BETWEEN BALDOMERO HYACINTH DE BERTODANO OF CHESTER TERRACE REGENTS PARK IN
THE COUNTY OF MIDDLESEX OF THE FIRST PART, HENRY SMITH SYER OF PLUMSTEAD
COMMON ROAD PLUMSTEAD IN THE COUNTY OF LONDON COUNCILLOR OF THE BOROUGH OF
WOOLWICH OF THE SECOND PART JESSIE PARRY AND MARGARET JANE ISABELLA PARRY OF
VERNHAM ROAD PLUMSTEAD OF THE THE THIRD PART. SMALL SITE SURVEY PLAN. BEING
THE CONVEYANCE OF FREEHOLD PREMISES KNOWN AS 75, 77 AND 79 SANDY HILL ROAD IN
THE PARISH OF PLUMSTAED IN THE COUNTY OF KENT . SIZES 16 INS X 10 INS IN VERY
FINE CONDITION - SELECTION OF ESCUTCHEONED REVENUE STAMPS ON FOUR SHEETS OF
FOLDED PARCHMENT WAX SEAL |
de
Bertodano |
Syer |
Parry |
|
|
|
|
|
|
|
|
|
779 |
1849 |
ebay |
|
Assignment
12th November 1849 of Premises in Shad Thames Southwark for the residue of a
term of 21 years. The Principles concerned are Mr. John Fernley (corn and
goal merchant) of Greenwich in the County of Kent of the first part and Mr.
John Powle of the second part and Mr. William Gardner (lighterman) of 100
Shad Thames in the Parish of Saint Johns Southwark in the County of Surrey.
The document consists of a single page which contains three red wax seals
together with three signatures. |
Fernley |
Powle |
Gardner |
|
|
|
|
|
|
|
|
|
780 |
1756 |
ebay |
|
A
vellum indenture regarding the sale of property in Dover, Kent, between Sarah
Hobbs of Dover, widow, John Sharp, barber, and Phineas Springer, merchant.
Dated 27 October 1756 in the 30th year of the reign of George II Property: A
house in Dover in the parish of St Mary Sancroft near the High Street.
Medium: Handwritten in English on vellum. Condition: Light patchy toning.
Characteristics: Signatures and red wax seals. Revenue and tax stamps.
Document Size (Approx.): 70 by 60 cm |
Hobbs |
Sharp |
Springer |
|
|
|
|
|
|
|
|
|
781 |
1887 |
ebay |
|
A
vellum indenture being a lease of land at Erith, Kent, between a number of
parties including Eliza Matilda Parkes of Stone Dene Street, St Leonards on
Sea, Sussex, John Chamberlain Parkes of Woolwich, Kent - chemist and
druggist, Richard Pidcock of Woolwich - gentleman, Charles Henry Bennett of
33 Turner Road, Lynchouse, Middlesex - wood turner, Arthur Pieman of Nelson
Street, Rotherhythe, Surrey - seaman, Charles Henry Bennett and Elizabeth
Smith of Woolstone Lawn near Southampton, Charles Lucas of Norland Square,
Notting Hill, Middlesex - painter and decorator, Charles Colyer of Dorset
Square, Middlesex, and Elizabeth his wife, John Camden Hayward of Dartford,
Kent - gentleman, and Arthur Bruce Chubb of John Street, Adelphi, Middlesex -
gentleman. Dated 8 October 1887 in the 51st year of the reign of
Victoria Property: All those pieces of
marsh land formerly called The Willows otherwise Willards, formerly in the
tenure of Mr Boomer, and afterwards of Thomas Cartwright and late of John
Parish. Situate lying and being in the parish of Erith, Kent. Medium:
Handwritten in English on vellum. Condition: Very good. Characteristics:
Large wash coloured plan of the property. Numerous signatures and red waX
seals. Revenue and tax stamps. Document Size (Approx.): 75 by 65 cm |
Parkes |
Pidcock |
Bennett |
Pieman |
Smith |
Lucas |
Colyer |
Hayward |
Chubb |
Boomer |
Cartwright |
Parish |
782 |
1877 |
ebay |
|
Probate
Last Will and Testament of Magdalen Louttit of Westerham, Kent, England
20/06/1877 It includes 3 pages The first being the last will and testament
The second being the Sum The third being in Trust It also includes the
certificate of probate with the wafer seal The bank stamp to the back of the
seal is a black with VR on it. It is dated 20th June 1877 |
Louttit |
|
|
|
|
|
|
|
|
|
|
|
783 |
1864 |
ebay |
|
A large
two page vellum indenture with coloured plan dated 31st August 1864 relating
to 285 High Street, Chatham between The Kent Aerated Bread and Flour Company
Limited, William Bevan of 6 Old Jewry, London (solicitor), Philip Twells of
27 Gracechurch Street, London (banker) and Benjamin Barnett of High Street,
Chatham (general dealer). Early
indentures are cited with the following names mentioned: 1826 John Stiff,
Adam Martin 1829 Samuel Newson, Joseph
Tuffill, Thomas Morson, Elisha Naylor 1864 Edward Ballard, George Lowrey,
John Thomas Prall, John Blackshow, John James Ely and James White. It has three wax seals and signatures + a
large seal of the company attached.
There is a revenue stamp on each page.
On the reverse there is the siganture of the Secretary to the Company
and two witness signatures. There is a
further Memorandum dated 19th February 1886 on the reverse signed by Benjamin
Barnett which has one seal and a revenue stamp. Has been folded. |
Bevan |
Twells |
Barnett |
Stiff |
Martin |
Newson |
Tuffill |
Morson |
Naylor |
Ballard |
Lowrey |
etc |
784 |
1892 |
ebay |
|
!9 th
century land titleC1892 for land in margate kent. this indenture is a
conveyance between Anthony Cobb,William Gay and George Adams. The plot of
land is clearly drawn and marked in red standing between lausanne rd and
Addington sg. The schedule begins in July 1877 between samuel pointon,
ElizaWinch and Betsey Winch. It is writen on Paper and is in very good
condition. |
Cobb |
Gay |
Adams |
Pointon |
Winch |
|
|
|
|
|
|
|
785 |
1866 |
Wealden
Books 423/190 |
|
Assignment
of Messuage and Shop being 110 High Street, Ashford. Dated 6 July 1866. Miss
Hughes to Mr. Chas. Clemerson. 4 large vellum sheets folded as usual. |
Hughes |
Clemerson |
|
|
|
|
|
|
|
|
|
|
786 |
1733 |
ebay |
|
Antique
document dated 15th November 1733 - will of John Partridge of Deal, Kent,
baker. Mentions his wife Elizabeth Partridge. Attached to front of the will
is a document dated 14th February 1738 referring to John Partridge deceased
and the will being granted to Elizabeth his wife. Document in excellent
condition. |
Partridge |
|
|
|
|
|
|
|
|
|
|
|
787 |
1881 |
ebay |
|
Genuine
and original Victorian legal document dated 20th December 1881, certificate
of Acknowledgements of Deeds by Married Women. Refers to Edith Ellen Pattison
the wife of Charles Pattison. Also mentions Helen Charlotte Pattison, Thomas
Chapman, Benjamin Buck Greene, Sir William John Walter Baynes, Charles Andrew
Prescott and John Oliver Hanson (no other information about these). Two page
document. Page two states that the premises wherein Edith Ellen Pattison is
stated to be interested are in the parish of Woolwich and Plumstead in the
county of Kent. Document sworn in City of London. |
Pattison |
Chapman |
Greene |
Baynes |
Prescott |
Hanson |
|
|
|
|
|
|
788 |
1881 |
ebay |
|
Genuine
and original Victorian legal document dated 21st December 1881, certificate of
Acknowledgements of Deeds by Married Women. Refers to Edith Ellen Harris the
wife of George Frederick Harris. Also mentions Elizabeth Hobday (no other
information about her). Two page document. Page two states that the premises
wherein Edith Ellen Harris is stated to be interested are the sum of three
hundred and fifty pounds under the will of William Hobday deceased. Document
sworn at Canterbury, Kent so presumably living in that area at this time. |
Harris |
Hobday |
|
|
|
|
|
|
|
|
|
|
789 |
1881 |
ebay |
|
Genuine
and original Victorian legal document dated 21st December 1881, certificate
of Acknowledgements of Deeds by Married Women. Refers to Elizabeth Harding
the wife of Job Harding. Also mentions William Adams and Charles Swain
otherwise Swayne (no other information about these). Two page document. Page
two states that the premises wherein Elizabeth Harding is stated to be
interested are the parish of Musbury in the county of Devon. Document sworn
at Gravesend, Kent so presumably living in that area at this time. |
Harding |
Adams |
Swain |
|
|
|
|
|
|
|
|
|
790 |
1867 |
ebay |
|
Kent -
Genuine and original Victorian legal document dated 21st October 1867,
certificate of Acknowledgements of Deeds by Married Women. Signed by Thomas
Wilkinson and Allen Fielding, commissioners appointed for the City of
Canterbury for taking the Acknowlegements of Deeds By Married Woman. Refers
to Eliza Rogers the wife of James Thomas Rogers. Also mentions Thomas Waters,
Harry Reeve and Edward Rayner (no other information about them). Two page
printed document with handwritten details. Page two states that the premises
wherein Eliza Rogers is stated to be interested are in Minster in the Isle of
Sheppy in the County of Kent. Not clear where the family were living - sworn
at Canterbury. |
Wilkinson |
Fielding |
Rogers |
Waters |
Reeve |
Rayner |
|
|
|
|
|
|
791 |
1846 |
ebay |
|
Genuine
and original Victorian legal document dated 11th February 1846, certificate
of Acknowledgements of Deeds by Married Women. Refers to Elizabeth Claris the wife of
George Claris, Catherine Bordin the wife of Henry Bordin and Sarah Minter
Claris the wife of William Claris. Two page document. Page two states that
the premises wherein Elizabeth Claris, Catherine Bordin and Sarah Claris are
stated to be interested are in the parish of Holy Cross Westgate near and
without the walls of the city of Canterbury in the county of Kent. NB 1851
census for Whitstable Road, Canterbury shows George Claris born c1791,
Canterbury, fundholder & wife Elizabeth born c1795 Harteringbury. Also at
Westgate Henry Bordin born c1799 France. |
Claris |
Bordin |
|
|
|
|
|
|
|
|
|
|
792 |
1846 |
ebay |
|
Genuine
and original Victorian legal document dated 22nd January 1846, certificate of
Acknowledgements of Deeds by Married Women.
Refers to Susannah Frost the wife of Richard Frost. Also mentions
William Mills (no other information about him). Two page printed document
with handwritten details. Page two states that the premises wherein Susannah
Frost is stated to be interested are in Deal in the county of Kent. |
Frost |
Mills |
|
|
|
|
|
|
|
|
|
|
793 |
1860 |
ebay |
|
1860
plan of freehold property at Yalding Kent belonging to ERH Wright. Dated
1860. Very nice colour plan showing Yalding Street, the street from Hunton
with Turnpike gate at the bottom, land adjoins Yalding school. Mentions names
Leney, Stedman, Warde and Malsey. Condition is fairly fragile with large tear
to left hand edge and two holes in right hand side although no paper is
missing and damage could be concealed if plan is to be framed. Measures
approximately 44cm x 54cm. |
Wright |
Leney |
Stedman |
Warde |
Malsey |
|
|
|
|
|
|
|
794 |
1889 |
ebay |
|
Particulars
and conditions of sale of a valuable and desirable freehold estate comprising
a dwelling house, two cottages, village club and gardens with hop garden,
oast house, orchard and premises in the parish of Yalding. Sold under
instructions from trustee of will of late Edward Wright. Hop garden in the
tenancy of David Hope, cottages let to Mr David Hope, dwelling house in the
occupation of Rev Aldridge and village club let to Rev David Lamplough, Vicar
of Yalding. Auction to be held at the Star Hotel, Maidstone 5th September
1889. |
Wright |
Hope |
Aldridge |
Lamplough |
|
|
|
|
|
|
|
|
795 |
1875 |
ebay |
|
Document
dated 22nd December 1875. Lease of Orchard and hop ground, hop oast and
stable at Hunton near Maidstone, Kent - in the parish of Yalding. Indenture between Edward Robins Hurst
Wright of 3 Gladstone Villas, Walmer Road, Deal and William Hammond of
Hunton, Kent, miller and farmer. Last pages of this are dated 1881 and is an
indenture made between Charles Hammond of Lamberhurst, Kent, farmer and Ann
Kerby of Ramsgate, Isle of Thanet, Edward Wright of Ramsgate and David Hope
of Yalding. |
Wright |
Hammond |
Kerby |
Hope |
|
|
|
|
|
|
|
|
796 |
1861 |
ebay |
|
Victorian
legal document dated 9th August 1861, signed by John Cribb Stephens of
Maidstone and John Monckton of Maidstone, commissioners appointed for the
County of Kent for taking the acknowlegements of deeds by married women.
Refers to Eliza Jane Harrison the wife of Matthew Harrison. Also mentions
Whitmore Scovell (no other information about him). Two page printed document with handwritten
details. Page two states that the premises wherein Eliza Jane Harrison is
stated to be interested are in the parish of Croydon in Surrey. Does not say
whether the Harrison family were living in Kent or in Croydon but document
seems to have been signed at Maidstone. |
Stephens |
Monckton |
Harrison |
Scovell |
|
|
|
|
|
|
|
|
797 |
1861 |
ebay |
|
Genuine
and original Victorian legal document dated 30th September 1861, certificate
of Acknowledgements of Deeds by Married Women. Refers to Ann Tucker the wife of William
Tucker and Mary Ann Tucker the wife of Stephen Tucker. Two page printed document with handwritten
details. Page two states that the premises wherein Ann and Mary Ann Tucker
are interested are in the parish of Hougham, otherwise Huffam, in the county
of Kent. Document sworn at Dover. |
Tucker |
|
|
|
|
|
|
|
|
|
|
|
798 |
1864 |
ebay |
|
Genuine
and original Victorian legal document dated 15th January 1864, certificate of
Acknowledgements of Deeds by Married Women.
Refers to Harriet Jell the wife of George Faulconer Jell. Also
mentions Edward Pilcher, Edward Pilcher Coleman, William Coleman, Thomas
Hatton, William Hatton, John Hatton, Alexander Thomas Watson, Henry Norrish
Watson, John Coleman, Edward Elwin, William Jones, Thomas Pennyfather and
Louisa his wife, Elizabeth Young, George Saunders Elwin, Augusta Hatton,
Robert Edward Barker, Samuel Norwood, George Huntly Reeve and Laura Peck (no other information about
these although presumably several are related). Two page printed document
with handwritten details. Page two states that the premises wherein Harriet
Jell is interested are in the parish of Buckland in the county of Kent. |
Jell |
Pilcher |
Coleman |
Hatton |
Watson |
Elwin |
Jones |
Pennyfather |
Young |
Barker |
Norwood |
etc |
799 |
1865 |
ebay |
|
Genuine
and original Victorian legal document dated 20th April 1865, certificate of
Acknowledgements of Deeds by Married Women. Refers to Ann Lawrie the wife of
Peter Lawrie. Also mentions Joseph Davis and George King (no other
information about these). Two page document. Page two states that the
premises wherein Ann Lawrie is stated to be interested are in Sheerness in
the county of Kent. |
Lawrie |
Davis |
King |
|
|
|
|
|
|
|
|
|
800 |
1865 |
ebay |
|
Middlesex
and Kent - Genuine and original Victorian legal document dated 23rd April
1865. Signed by James Leman and Frederick William Remnant, commissioners
appointed for taking the acknowledgements of deeds by married women for the
county of Middlesex. Refers to Mary Hannah Argent the wife of George Argent.
Also mentions Carolina Eurelia Grove, George Ansell and Fanny Ansell his wife
(no other information about these). Two page printed document with
handwritten details. Page two states that the premises wherein Mary Hannah
Argent is stated to be interested are in the parish of Tunbridge in the
county of Kent. Document sworn at Lincolns Inn Fields, Middlesex so
presumably living in London at this time. |
Leman |
Remnant |
Argent |
Grove |
Ansell |
|
|
|
|
|
|
|