Home

 

Back to County Index Page

 

Kent 701-800

Û

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