Kent 801-900
Kent 701-800 |
|
Kent 901-911 |
ID |
Date |
Source |
Lot
No. |
Text |
Surnames |
|
|
|
|
|
|
|
|
|
|
|
801 |
1867 |
ebay |
|
Kent -
Victorian legal document dated 31st October 1867, certificate of
Acknowledgements of Deeds by Married Women. Signed by Sir Montague Smith
Knight, one of the justices of the court of common pleas at Westminster.
Refers to Elizabeth Oakford Tancock the wife of George Alfred Tancock. Also
mentions William Milton (no other information about him). Two page printed
document with handwritten details. Page two mentions states that the premises
wherein Elizabeth Oakford Tancock is stated to be interested are in Wood
Street, Brompton in the parish of Gillingham, Kent. |
Smith |
Tancock |
Milton |
|
|
|
|
|
|
|
|
|
802 |
1867 |
ebay |
|
Kent -
Genuine and original Victorian legal document dated 1st November 1867,
certificate of Acknowledgements of Deeds by Married Women. Signed by Edward
Carnell (?) and Richard Thomas Smith Andrew, commissioners appointed for the
County of Kent for taking the Acknowlegements of Deeds By Married Women.
Refers to Mary Stowell the wife of Charles Stowell. Also mentions William
Charles Cripps and Richard Howard (no other information about these). Two
page printed document with handwritten details. Page two states that the
premises wherein Mary Stowell is stated to be interested are in Tunbridge
Wells in the Parish of Tonbridge, Kent. |
Carnell |
Andrew |
Stowell |
Cripps |
Howard |
|
|
|
|
|
|
|
803 |
1844 |
ebay |
|
Genuine
and original Victorian legal document dated 29th July 1844, certificate of
Acknowledgements of Deeds by Married Women. Refers to Harriet Fry the wife of
Charles Fry. Also mentions Elizabeth Woollett Norton (no other information
about her). Two page document. Page
two states that the premises in which Harriet Fry is stated to be interested
are in connection with the will of William Hills late of Stanstead in the
county of Kent, yeoman. Document sworn at West Malling. |
Fry |
Norton |
Hills |
|
|
|
|
|
|
|
|
|
804 |
1846 |
ebay |
|
Genuine
and original Victorian legal document dated 3rd February 1846, certificate of
Acknowledgements of Deeds by Married Women. Refers to Sarah Wallis the wife
of Samuel Wallis. Also mentions Mary Ann French, Elizabeth French, Charlotte
French and Harriet Elizabeth French (no other information about
these). Two page document. Page two
states that the premises wherein Sarah Wallis is stated to be interested are
at Shorne Ridgeway in the county of Kent. Document sworn in London so presumably
living there at this time. |
Wallis |
French |
|
|
|
|
|
|
|
|
|
|
805 |
1861 |
ebay |
|
Genuine
and original Victorian legal document dated 21st March 1861, certificate of
Acknowledgements of Deeds by Married Women.
Refers to Mary Bristow the wife of William Bristow. Also mentions
William Hammerton (no other information about him). Two page printed document with handwritten
details. Page two states that the premises wherein Mary Bristow is interested
are a certain policy of assurance effected on her
own life in the National Provident Institution. Document sworn at Maidstone,
Kent. |
Bristow |
Hammerton |
|
|
|
|
|
|
|
|
|
|
806 |
1863 |
ebay |
|
Genuine
and original Victorian legal document dated 29th December 1863. Signed by
George Mercer and Joseph Noakes Mourilyan, commissioners appointed for taking
the acknowledgements of deeds by married women for the county of Kent. Refers
to Mary Julia Claris the wife of Arthur Hampden Claris. Also mentions Rebecca
Laura Wilkinson (no other information about her). Two page document. Page two states that the
premises wherein Mary Julia Claris is stated to be interested are in Deal in
the county of Kent. |
Mercer |
Mourilyan |
Claris |
Wilkinson |
|
|
|
|
|
|
|
|
807 |
1846 |
ebay |
|
Genuine
and original Victorian legal document dated 7th January 1846, certificate of
Acknowledgements of Deeds by Married Women. Refers to Mary Woodward the wife
of John Woodward and Sarah Harvey the wife of Thomas Harvey. Two page
document. Page two states that the premises wherein Mary Woodward and Sarah
Harvey are stated to be interested are in the parish of Monkton in the Isle
of Thanet in the county of Kent. Document sworn at Sandwich. |
Woodward |
Harvey |
|
|
|
|
|
|
|
|
|
|
808 |
1859 |
ebay |
|
Genuine
and original Victorian legal document dated 27th September 1859, certificate
of Acknowledgements of Deeds by Married Women. Signed by William Henry
Egelstone Duncan and Richard Henry Witty, commissioners appointed for the
County of Middlesex for taking the acknowledgements of deeds by married
women. Refers to Elizabeth Fleet the wife of Vincent Fleet and Martha Lord
the wife of Richard Lord. Also
mentions William Birch and Mary his wife, Hannah Russell, Thomas Stevens and
Sarah his wife, Catherine Marshall, Margaret Ford, Samuel Marshall and John
Marshall (no other information about these). Two page printed document with
handwritten details. Page two states that the premises wherein Elizabeth
Fleet and Martha Lord are stated to be interested are in the parish of Saint
Peter the Apostle, Isle of Thanet in the county of Kent. |
Duncan |
Witty |
Fleet |
Lord |
Birch |
Russell |
Stevens |
Marshall |
Ford |
|
|
|
809 |
1867 |
ebay |
|
Genuine
and original Victorian legal document dated 29th April 1865, certificate of
Acknowledgements of Deeds by Married Women. Signed by Robert Furley and
Abraham Dangerfield, commissioners appointed for the County of Kent for
taking the acknowledgements of deeds by married women. Refers to Louisa
Amelia Minter the wife of George Minter. Also mentions John Penfield Epps,
Lewis Epps and Thomas Epps (no other information about these). Two page
document. Page two states that the premises wherein Louisa Amelia Minter is
stated to be interested are in the parish of Chilham in the county of Kent. |
Furley |
Dangerfield |
Minter |
Epps |
|
|
|
|
|
|
|
|
810 |
1861 |
ebay |
|
Kent -
Victorian legal document dated 10th August 1861, certificate of
Acknowledgements of Deeds by Married Women. Signed by Charles Fox of
Canterbury and Robert Furley of Ashford in Kent, commissioners appointed for
the County of Kent for taking the Acknowlegements of Deeds By Married Woman.
Refers to Matilda Brockwell the wife of William Brockwell. Also mentions
William Plummer (no other information about him). Two page printed document with handwritten
details. Page two states that the premises wherein Matilda Brockwell is
stated to be interested are in the Parish of Saint Paul within the liberty of
the City of Canterbury. |
Fox |
Furley |
Brockwell |
Plummer |
|
|
|
|
|
|
|
|
811 |
1881 |
ebay |
|
Document
dated 14th February 1881 - certificate of Acknowledgements of Deeds by
Married Women. Signed by William Augustus Way and William Marshall,
commissioners appointed for the County of Hampshire for taking the
Acknowlegements of Deeds By Married Woman. Refers to Joseph Boffey and
Frances his wife and also Mary Eliza, the wife of Edward Churcher Roul. Also
mentions Joseph Silk Harris, John Adams, Thomas and Phyllis Hallows, Simon
McCarthy, Eliza Barr and William Benjamin Blackman (no other details about
any of these). Two page printed document with handwritten details. Final part
of page two states that the premises wherein they stated to be interested are
in Greenwhich in the County of Kent. |
Way |
Marshall |
Boffey |
Roul |
Harris |
Adams |
Hallows |
McCarthy |
Barr |
Blackman |
|
|
812 |
1832 |
ebay |
|
Genuine
antique probate document dated 1832. Last will and testament of Stephen
Parrell or Parell of High Street, Deptford, Kent. Two pages. Mentions
property at Deptford Bridge in the parish of Saint Paul, Deptford. Names I
have noted are daughter Harriet Parry, son Charles William Parrell, his groom
James Marshall, his late dear wife Mary Parrell, Peter Parrell. |
Parrell |
Parry |
Marshall |
|
|
|
|
|
|
|
|
|
813 |
1867 |
ebay |
|
Genuine
and original Victorian legal document dated 29th October 1867, certificate of
Acknowledgements of Deeds by Married Women. Signed by Luke Freeman and Edward
Lawrance, commissioners appointed for the City of London for taking the
acknowledgements of deeds by married women. Refers to Mary Ann Tuckwell the
wife of George Tuckwell. Also mentions
Charles Gilpin Mordant (?), Martin ? and Thomas Beggs (no other information about these). Two
page printed document with handwritten details. Page two states that the
premises wherein Mary Ann Tuckwell is stated to be interested are in Bath
Place, East Greenwich, Kent. |
Freeman |
Lawrance |
Tuckwell |
Mordant |
Beggs |
|
|
|
|
|
|
|
814 |
1872 |
ebay |
|
BLACKHEATH,
LEWISHAM: Lease of premises on Blackheath, Lewisham, Kent, between The Right
Honourable William Walter, Earl of Dartmouth, The Honourable William Heneage
Legge, Viscount Lewisham, and Frederick Heritage of Ladywood Orpington, Kent.
Small wash coloured plan of property. Dated 1 November 1872 in the 36th year
of the reign of Victoria Property: Four brick built houses; 1, 2, 3 and 4
Talbot Place near the sand pit on Blackheath in the parish of Lewisham, Kent.
Medium: Handwritten in English on vellum. Condition: Good Characteristics:
Signature and red wax seal. Document Size (Approx.): 70 by 80 cm |
Walter |
Legge |
Heritage |
|
|
|
|
|
|
|
|
|
815 |
1865 |
ebay |
|
INDENTURE
manuscript DOCUMENT ANTIQUE DEED Camberwell Surrey CLEMENTS THEAKSTON 1865
guaranteed original - from the reign of QUEEN VICTORIA - 141 YEARS OLD
BETWEEN PHILIP CLEMENTS OF VAUGHAN ROAD COLD HARBOUR LANE CAMBERWELL IN THE
COUNTY OF SURREY PLASTERER OF THE ONE PART AND ISABELLA THEAKSTON OF BURLEIGH
HOUSE CECIL STREET MARGATE IN THE COUNTY OF KENT OF THE OTHER PART. SECON
INDENTURE TO REVERSE. BEING THE MORTGAGE OF LEASHOLD HOUSE AND PREMISES IN
VAUGHAN ROAD CAMBERWELL IN THE COUNTY OF SURREY .
SIZES 25 INS X 28 INS IN VERY FINE CONDITION - ESCUTCHEONED REVENUE STAMP ON ONE SHEET OF
FOLDED PARCHMENT SEAL |
Clements |
Theakston |
|
|
|
|
|
|
|
|
|
|
816 |
1834 |
ebay |
|
A
MAGNIFICENT EXAMPLE OF A LAST WILL AND TESTAMENT, CODICIL AND PROBATE OF
ROBERT MILLER, ESQUIRE, OF TUDOR HOUSE, BLACKHEATH IN THE COUNTY OF KENT (NOW
GREATER LONDON. THE WILL IS DATED THE 8TH OCTOBER 1834 HE
LEAVES PREMISES SITUATED IN THE COUNTIES OF LONDONDERRY,DONEGAL TYRONE IN
IRELAND TO HIS SON GEORGE DEMPSTER MILLER OF WADHAM COLLEGE OXFORD. THE REMAINDER OF HIS ESTATE HE LEAVES TO
HIS WIFE CATHERINE MILLER THE
WILL IS WITNESSED BY HIS SOLICITOR AND CLERK.
UNDER THE CODICIL HE AMENDED HIS WILL UNDER WHICH HE SAYS HE HAS
INVESTED MONEY IN THE WESTERN AUSTRALIAN COMPANY AND 200 ACRES OF RURAL LAND
IN THE NEIGHBOURHOOD OF THE TOWN OF AUSTRALINA HAVING BEEN ALLOTTED TO HIM
TOGETHER WITH OTHER PREMISES IN AUSTRALINA UNTO HIS SON ROBERT MILLER, SENIOR
LIEUTENANT OF HER MAJESTYS 45TH REGIMENT STATIONED AT THE CAPE OF GOOD
HOPE. THE PROBATE WAS EXTRACTED OUT OF
THE PRINCIPAL PROBATE REGISTRY LONDON.
THERE IS A LARGE SEAL AUTHENTICATING THE PROBATE |
Miller |
|
|
|
|
|
|
|
|
|
|
|
817 |
1920 |
ebay |
|
INDENTURE
manuscript DOCUMENT ANTIQUE DEED Countess De La Warr SUSSEX KENT 1920
guaranteed original - from the reign of KING GEORGE V - 86 YEARS OLD BETWEEN
EDWARD DUNCOMBE HENRY BUCKLEY OF NEW HALL SALISBURY IN THE COUNTY OF
WILTSHIRE A MAJOR IN HIS MAJESTY'S ARMY THE RIGHT HONOURABLE MURIAL AGNES
COUNTES DE LA WARR OF OLD LODGE ASHDOWN FOREST IN THE COUNTY OF SUSSEX AND
WILLIAM WEBB SPENCER FOLLETT OF BROOMHILL CROWBOROUGH IN THE COUNTY OF SUSSEX
OF THE ONE PART PHILIP STAVELEY FOSTER OF OLD BUCKHURST WITHYHAM IN THE
COUNTY OF SUSSEX OF THE OTHER PART. INFORMATIVE DOCUMENT WITH MAPS AND
DETAILS OF ESTATES. SUMMERFORD FARM HARTFIELD - LODGEFIELD FARM WITHYHAM -
HALE COURT - BUSH COTTAGES LYEWOOD COMMON ETC BEING THE DEED OF CONVEYANCE OF
FREEHOLD FARMS LANDS AND PREMISES IN THE PARISHES OF HARTFIELD WITHYHAM AND
ASHURST IN THE COUNTIES OF SUSSEX AND KENT. SIZES 22 INS X 24 INS MAP -
DOCUMENT 12 X 17 IN FINE TO VERY FINE CONDITION - STORAGE DUSTING IMPRESSED
REVENUE STAMP ON SIX SHEETS OF FOLDED PARCHMENT + MAP WAX SEALS |
Buckley |
de la
Warr |
Follett |
Foster |
|
|
|
|
|
|
|
|
818 |
1892 |
ebay |
|
INDENTURE
manuscript DOCUMENT London BECK WALKER BECKETT 1892 guaranteed original -
from the reign of QUEEN VICTORIA - 114 YEARS OLD BETWEEN THOMAS BECK OF
BRIDGE HOUSE PRESTON STREET BLACKWELL GENTLEMAN OF THE FIRST PART JESSICA
WALKER OF BRANKSOM ROAD BRIXTON IN THE COUNTY OF SURREY OF THE SECOND PART
AND DAVID SAVAGE OF THE CITY OF LONDON COLLEGE WHITE STREET MOORGATE STREET
IN THE CITY OF LONDON SECRETARY TO THE SAID COLLEGE AND FREDERICK THOMAS
BECKETT OF WHITSTABLE IN THE COUNTY OF KENT OF THE THIRD PART. BEING THE DEED
OF COVENANT AND RELEASE IN RESPECT OF THE ESTATE OF ALEXANDER WALKER THE
ELDER LATE OF MILE END ROAD IN THE COUNTY OF MIDDLESEX CHEMIST AND DRUGGIST
DECEASED AND THE INTEREST OF JESSICA WALKER. SIZES 8.5 INS X 10.5 INS IN FINE
TO VERY FINE CONDITION - STORAGE DUSTING
ESCUTCHEONED REVENUE STAMPS ON SEVEN SHEETS OF FOLDED PARCHMENT WAX SEAL |
Beck |
Walker |
Savage |
Beckett |
|
|
|
|
|
|
|
|
819 |
1711 |
ebay |
|
This
attractive indenture is dated September 1711 and refers to the selling of
land in Norwood by Elizabeth Goldfinch of Margate and her sister, Mary to one
Nicholas Squire. The document
measures approximately 29 by 20.75 inches.
The overall condition is very good. |
Goldfinch |
Squire |
|
|
|
|
|
|
|
|
|
|
820 |
1837 |
ebay |
|
HOO, ST
MARBURGH (St Werburgh?): Lease for one year of a piece of woodland in St
Marburgh or Hoo, Kent, between Edward Lloyd late of Pershore, Worcestershire,
now of Barbourne Terrace, Worcester, Margaret Jones of Gloucester, George
Smith of High Halstow, and James Smith of Barbican, London, chemist. Dated 30
October 1837 in the 1st year of the reign of Victoria Property: A piece of woodland called
Carts Wood of five acres in Hoo; formerly part of a 30 acre estate in the
tenure of Edward Dunnings and Robert Cart. Medium: Handwritten in English on
vellum. Condition: Good Characteristics: Signatures and red wax seals.
Revenue and tax stamps. Document Size (Approx.): 42 by 65 cm |
Lloyd |
Jones |
Smith |
Dunnings |
Cart |
|
|
|
|
|
|
|
821 |
1837 |
ebay |
|
HOO, ST
MARBURGH (St Werburgh?): Release of a piece of woodland in St Marburgh or
Hoo, Kent, between Edward Lloyd late of Pershore, Worcestershire, now of
Barbourne Terrace, Worcester, Margaret Jones of Gloucester, George Smith of
High Halstow, and James Smith of Barbican, London, chemist. Dated 31 October
1837 in the 1st year of the reign of Victoria Property: A piece of woodland
called Carts Wood of five acres in Hoo; formerly part of a 30 acre estate in
the tenure of Edward Dunnings and Robert Cart. Medium: Handwritten in English
on vellum. Condition: Good Characteristics: Signatures and red wax seals.
Revenue and tax stamps. Document Size (Approx.): 55 by 65 cm |
Lloyd |
Jones |
Smith |
Dunnings |
Cart |
|
|
|
|
|
|
|
822 |
1774 |
ebay |
|
DOVER:
A release or conveyance of two houses, washhouse and store in Dover, Kent,
between Ingram Horn of Dover, and Edward Richards, shop keeper. Dated 5 July
1774 in the 14th year of the reign of George III Property: All those two
houses with washhouse yard in Dover on Last Lane leading to the market place.
With use of the yard well and pump. Medium: Handwritten in English on vellum.
Condition: Good but with light toning. Characteristics: Signature and red wax
seal. Revenue and tax stamps. Document Size (Approx.): 60 by 80 cm |
Horn |
Richards |
|
|
|
|
|
|
|
|
|
|
823 |
1791 |
ebay |
|
ROCHESTER:
A lease of land and a house in Rochester, Kent, between Thomas Winter of
Rochester, bricklayer, William Mannerings of Rochester, house carpenter,
Joseph Boyden of Chatham, coal merchant, and William Janson of Chatham,
gentleman. Dated 23 June 1791 in the 31st year of the reign of George III
Property: A piece of ground with a dwelling house on King Street in the
parish of St Margaret, Rochester. Also a well with bucket, curb rope and
other things behind. Medium: Handwritten in English on vellum. Condition:
Hole and area of water damage, stains and mildew damage. Characteristics:
Signatures and red wax seals. Document Size (Approx.): 50 by 72 cm |
Winter |
Mannerings |
Boyden |
Janson |
|
|
|
|
|
|
|
|
824 |
1777 |
ebay |
|
Offered
is this one page vellum document dated 27 June 1777. It measures 18.5 inches
by 25.5 inches. It is between The Right Worshipful Benjamin Newcome Dean of
the Cathedral Church of Christ in Rochester, Kent and Nicholas Sarr. It deals
with the lease of property and lands for 21 years from lady day 1770 situated
in Brockfield otherwise known as Smithfield leading from Chatham Street
towards Chatham. The document retains the revenue stamps and a wax seal with
the signature of Nicholas Sarr. A lovely clean and well written document. |
Newcome |
Sarr |
|
|
|
|
|
|
|
|
|
|
825 |
1823 |
ebay |
|
Indenture
Document relating to the Parish of Blo Norton (near Thetford in Norfolk) and
the Executors and heirs of John Payne Linen Weaver of Blo Norton Dated 26th
December 1823. Written in copperplate handwriting on five pages of paper
(each of 12 by 16 inches). This document relates to the estate left by a John
Payne, Linen Weaver of Blo Norton and is addressed to his heirs and
beneficiaries; - John Payne (eldest son & heir), Stephen Payne, Thomas
Payne (all of Blo Norton) and William Payne of Freeman Street, Spitalfields
London, George Payne of Woolwich, Charles Payne of Redgrave, Suffolk, Noah
Payne of Bury St Edmunds and finally William Brown of Bury. Beautifully
written on paper in copperplate, the document is in excellent crisp condition
with only a slight hole of the middle fold of each page. This is minor however & does not lose
any of the text. |
Payne |
Brown |
|
|
|
|
|
|
|
|
|
|
826 |
1893 |
ebay |
|
Original
old Lease between "Edward G. Strong and others to Mr Thomas
Teasdale. Lease of a messuage or
tenement called the Flatt in the Parish of Calbeck in the County of
Cumberland for Nine Years". Dated 9th May 1893. Written in copperplate
handwriting on five sides of paper (each of 10.5 x 8 inches). This original
lease or 'Indenture' is between; George Long of Portsmouth Gentleman, George
Henry John Alexander Fraser, of 10 York Crecent Woolwich - a General in the
Royal Artillery, Edward Gray Strong of Southsea Gentlemand (
the 'Lessors') and Thomas Teasdale of Todcrofts in the Parish of
Caldbeck, Farmer (the 'Lessee') to lease ' the Flatt' 28 acres of arable meadow and pastureland
within Caldbeck parish. The document goes on to explain the rewquirements of
the Lease namely 42 pounds annual rent to be paid half yearly, as well as
specific requirements as to the use of the land ('a fallow year after a grain
crop' etc) and as such gives a fascinating insight into land use at the end
of the 1900's. Beautifully written on paper in copperplate, the document is
in excellent crisp condition with only some blackening to the outer covers
and the top part of the front page.
This is very minor however & all of the text can clearly be read. |
Strong |
Teasdale |
Long |
Fraser |
|
|
|
|
|
|
|
|
827 |
1879 |
ebay |
|
Offered
is this two page vellum document together with a coloured plan detailing the
position of the property dated 11 August 1879. It
measures 28.5 inches by 22.5 inches. It is between James Smith, Henry James
Fenwick Gall and George Wilson. It deals with the lease of three messuages
and premises numbered 39, 40 and 41 Selcroft Road in Greenwich (then Kent)
but now London. The document retains the revenue stamp together with the wax
seal and signature of George Wilson. A nice clean document worthy of a read. |
Smith |
Gall |
Wilson |
|
|
|
|
|
|
|
|
|
828 |
1631 |
ebay |
|
COBHAM:
An obligation bond where Henry Clements of Cobham, Kent, yeoman, Thomas
Godden of Trottiscliffe, yeoman, and Anna Gyles of Riarsh, spinster, are
firmly bound to Andrew Prudenham of Deptford Strand, ship wright, for the sum
of 10 pounds in relation to an indenture for sale of lands. Dated 22 June
1631 in the 7th year of the reign of Charles I Property: Not mentioned but
came from other documents relating to Cobham. Medium: Handwritten in Latin
and English on paper. Condition: Creasing and pencil marks on reverse.
Otherwise good. Characteristics: Signatures and 3 nice red wax seals, one
depicting a horse? Document Size (Approx.): 19 by 29 cm |
Clements |
Godden |
Gyles |
Prudenham |
|
|
|
|
|
|
|
|
829 |
1635 |
ebay |
|
STEPNEY,
COBHAM: An obligation bond where Thomas Denwood of Stepney near London,
Middlesex, ship carpenter, and William Denwood, cordwainer, are firmly bound
to Robert Parker of Cobham, Kent, yeoman, for the sum of 204 pounds in
relation to sale of lands by indenture. Signed by both Denwods with nice
small wax seals, one with a Fleur de Lys and the other with an anchor
impression. Dated 18 November 1635 in the 11th year of the reign of Charles I
Property: The parish or property is not mentioned. Medium: Handwritten in
Latin and English on paper. Condition: Creasing and some stains. All text
clear and legible. Characteristics: Signatures and two red wax seals.
Document Size (Approx.): 11 by 31 cm |
Denwood |
Parker |
|
|
|
|
|
|
|
|
|
|
830 |
1755 |
ebay |
|
REIGATE:
A final concord from the court of Common Pleas, Westminster, between Thomas
Bliss, gentleman, querent, and George Raper and Sarah his wife, deforciants,
relating to land in Reigate, Kent (Surrey?). Dated Hillary Term 1755 in the
28th year of the reign of George II Property: One messuage, garden, two
orchards and ten acres land in Reigate. Medium: Handwritten in English on
vellum. Condition: Good Characteristics: Document Size (Approx.): 21 by 45 cm |
Bliss |
Raper |
|
|
|
|
|
|
|
|
|
|
831 |
1906 |
ebay |
|
draft conveyance document between Mrs. Anne Hunt and Mr George
Strood. It refers to a property at 1, St. Johns Church Road, Folkeston. The
document is dated 3rd July 1906. The document comprises of 3 pages and is
hand written in black ink, with corrections in red ink. Overall condition is
good, though there is some fading and discolouration to the outer page. All
of the text is readable. |
Hunt |
Strood |
|
|
|
|
|
|
|
|
|
|
832 |
1907 |
ebay |
|
draft conveyance document between Mr T C Chapman and Mr Edward
Norfolk. It refers to land and hereditaments at Upstreet, Chislet, Kent. The
document is dated 27th March 1907. The document comprises of 2 pages and is
hand written in black ink with corrections in red ink. Overall condition is
good, though there is some fading and discolouration to the outer page. All
of the text is readable. |
Chapman |
Norfolk |
|
|
|
|
|
|
|
|
|
|
833 |
1628 |
ebay |
|
SHORNE,
CHALK: Articles of agreement to purchase various crops of wheat and barley in
Shorne and Chalk, Kent, between Christopher Edenden of Shorne, yeoman,
William Scoles of Cobham, Josua Downing of Chatham, and Thomas Mayd of
Redderith, Surrey. One remaining wax seal with initials "FS". Dated
13 August 1628 in the 4th year of the reign of Charles I Property: Crops of
wheat and barley in a number of fields called Knowe Hill, Small Profitts,
Hardlands, Clayes, Timber Wood Croft, Holmes, and many more in Shorne and
Chalk. Medium: Handwritten in English on vellum. Condition: Good bright fresh
condition. Some creasing. Lacks seals. Characteristics: Signatures and one
remaining red wax seal. Document Size (Approx.): 60 by 50 cm |
Edenden |
Scoles |
Downing |
Mayd |
|
|
|
|
|
|
|
|
834 |
1846 |
ebay |
|
HOO: A
two page lease of Abbotts Court Farm in Hoo, Kent, between The Right
Honourable George Earl of Jersey Viscount Villiers of Dartford and Baron of
Hoo, Kent, Viscount Grandison of Limeril, County Leitrim, Ireland, The Right
Honourable George Augustus Frederick Villiers, Viscount Villiers, and Charles
Tennant of Grays Inn, Middlesex. Signatures of Earl Jersey and Viscount
Villiers. Dated 29 January 1846 in the 9th year of the reign of Victoria
Property: A farm house and lands in the manor of Little Hooe, called Abbotts
Court in the parish of Hoo. Over 40 named fields with acreage and contents
given in a schedule within the deed. Medium: Handwritten in English on
vellum. Condition: Good Characteristics: Signatures and red wax seals.
Revenue and tax stamps. Document Size (Approx.): 54 by 70 cm |
Jersey |
Villiers |
Grandison |
Tennant |
|
|
|
|
|
|
|
|
835 |
1661 |
ebay |
|
ST
LAWRENCE, ST COLUMB MAJOR: Sale of estates in St Lawrence and St Columbe
Major, Cornwall, between Sir Eliab Harvey of London, Knight, and Sir Thomas
Culpeper the younger of Hollingbourne Kent, Knight. Signed by Sir Thomas
Culpeper the younger. Dated 16 October 1661 in the 13th year of the reign of
Charles II Property: A messuage or tenement by the name of Tressole and a
tenement called Tregasse in St Lawrence?? A tenement called Bentanleath?? in the parish of St Columbe Major. Also an estate called
Trevethick in St Columbe Major. Medium: Handwritten in English on vellum.
Condition: Creasing. Holes and tears along one fold repaired with slight loss
of text. Characteristics: Signature and red wax seal of Sir Thomas Culpeper.
Document Size (Approx.): 47 by 57 cm |
Harvey |
Culpeper |
|
|
|
|
|
|
|
|
|
|
836 |
1800 |
ebay |
|
LONG
DITTON: Deed of covenant for copyhold land in Long Ditton, Surrey, between
Mary Sherwill of Brentford, Middlesex, Markham Eeles Sherwill of Wingham,
Kent, and Richard Joseph Sulivan of Thames Ditton. Dated 17 March 1800 in the
40th year of the reign of George III Property: A house and orchard in the
possession of Mathew Loach then Joseph Nicholls, near the wharf in Long
Ditton adjoining Russet Lane. Medium: Handwritten in English on vellum.
Condition: Good Characteristics: Signatures and red wax seals. Revenue and
tax stamps. Document Size (Approx.): 63 by 76 cm |
Sherwill |
Sulivan |
Loach |
Nicholls |
|
|
|
|
|
|
|
|
837 |
1744 |
ebay |
|
SWANSCOMBE:
An agreement between Robert Hilton and John Small, to lease lands in
Swanscombe, Kent. Dated 17 September 1744 in the 18th year of the reign of
George II Property: Several pieces of marsh and arable land called Lynelis,
Griffins Grove, Little Vines, Wormwood Wall Marshes, Maiden Wall, the Grubbed
Grounds, Brookes, late in the occupation of Joseph Piper, and a barn called
Coast House Barn, all belonging to the capital house of Thomas Blechynden in
Swanscombe. Medium: Handwritten in English on paper. Condition: Very good.
Characteristics: Signatures. One page folio folded in half. Document Size
(Approx.): 33 by 20 cm. I have saved a copy of the image of this document. |
Hilton |
Small |
Blechynden |
Piper |
|
|
|
|
|
|
|
|
838 |
1804 |
ebay |
|
ROCHESTER:
The account of John Williams with the trustees of Robert Child esquire
deceased, of the rent of the Castle Ditch of Rochester Castle to Michaelmas
1804. Provides a list of all tenants with rent due. Dated 1804 in the 44th
year of the reign of George III Medium: Handwritten in English on paper.
Condition: Very good. Characteristics: Single page. Document Size (Approx.):
31 by 40 cm |
Williams |
Child |
|
|
|
|
|
|
|
|
|
|
839 |
1841 |
ebay |
|
An 1841
indenture relating to the Assignment in trust for creditors. Thomas Philip
Turner a bread and biscuit maker, living in Kent England is indebted unto,
Joseph Webb Pilcher, George William Chitty, Thomas William Russell and
others. The document deals with the assignment of goods and shares in trust
and other legal and financial responsibilities of the various parties. A
large manuscript, on vellum, two pages both measuring 2 feet 4 inches by 2
feet. In excellent condition, it has beautiful hand written script that is
easily readable throughout. A nice piece of mid 19th century English
financial history. The document benefits from a large one pound fifteen
shillings stamp and another one pound five shillings stamp both with a piece
of silver attached. It also has no less than 28 red wax seals with 33 hand
written signatures. |
Turner |
Pilcher |
Chitty |
Russell |
|
|
|
|
|
|
|
|
840 |
1920 |
ebay |
|
ANTIQUE
DEED Leytonstone Essex GOODMAN > GARWOOD 1920. guaranteed original - from
the reign of KING GEORGE V - 86 YEARS OLD BETWEEN GEORGE GOODMAN OF HILL
LODGE TUNBRIDGE WELLS GENTLEMAN MONTAGUE GOODMAN OF WOODFORD GREEN IN THE
COUNTY OF ESSEX GENTLEMAN AND ALFRED GOODMAN OF THE RED LODGE REIGATE IN THE
COUNTY OF SURREY OF THE FIRST PART AND JAMES WILLIAM GARWOOD OF FURZEFIELD
ROAD REIGATE IN THE COUNTY OF SURREY OF THE OTHER PART BEING THE CONVEYANCE
OF PREMISES KNOWN AS 57 FOREST DRIVE WEST LEYTONSTONE ESSEX THREE IMPRESSED
REVENUE STAMPS.SIZE 16 INS X 13 INS ON ONE SHEET OF FOLDED PAPER IN VERY FINE CONDITION |
Goodman |
Garwood |
|
|
|
|
|
|
|
|
|
|
841 |
1883 |
ebay |
|
KIRKBY
IN ASHFIELD: Mortgage of land and houses at Kirkby in Ashfield,
Nottinghamshire, between Mark Hardstaff of Kirkby, shopkeeper, William
Attenborough of Oakleigh Derville Road, Lee, Kent, and Hanwell Holmes Carter
of Nottingham. Dated 22 January 1883 in the 46th year of the reign of Queen
Victoria Property: Houses built on a plot of land fronting Low Moor Road. A
close of land near Shoulder of Mutton Hill. A public house and land on the
Manfield, Derby road. All in Kirkby in Ashfield. Medium: Manuscript in
English on vellum. Condition: Good Characteristics: Signatures and red wax
seal. Revenue and tax stamps. Folio folder in half. Document Size (Approx.):
40 by 26cm |
Hardstaff |
Attenborough |
Carter |
|
|
|
|
|
|
|
|
|
842 |
1868 |
ebay |
|
LEWISHAM:
Lease of 63, 64, 65, 66, Thurston Road newar Lewisham Bridge, Kent, between
the Right Hon. William Walter Earl of Dartmouth, Samuel John Jerrard and
James Gunner of Burley on the Hill, Rutland, Gardener. Signature of Earl of
Dartmouth. Coloured plan of property. Dated 23 May 1868 in the 31st year of
the reign of Queen Victoria Property: A piece of ground with houses lately
called Thundery Meadow near Lewisham Bridge, on the South side of Thurston
Road. Medium: Manuscript in English on vellum. Condition: Good
Characteristics: Signatures and red wax seals. Revenue and tax stamps.
Document Size (Approx.): 65 by 75cm |
Jerrard |
Gunner |
|
|
|
|
|
|
|
|
|
|
843 |
1883 |
ebay |
|
FOREST
HILL, LEWISHAM: Lease of a house called Rogart Lodge, Dartmouth Park, Forest
Hill, Kent, between The Right Honorable William Walter, Earl of Dartmouth, William Henry Hammer of Addington Grove, Lower Lydenham,
and William Redhead Smith of Aldersgate Street, London. Small coloured plan
of property. Signature of Earl of Dartmouth. William Walter was the 5th Earl
of Dartmouth and owned extensive lands in Lewisham. Dated 29 May 1883 in the
46th year of the reign of Queen Victoria Property: A house and offices
formerly called Llandudno House, but now Rogart Lodge, built on a piece of
land at Dartmouth Park, Forest Hill, Lewisham, Kent, on the East of Church
Road. Medium: Manuscript in English on vellum. Condition: Good
Characteristics: Signatures and red wax seals. Revenue and tax stamps.
Document Size (Approx.): 65 by 75cm |
Hammer |
Smith |
|
|
|
|
|
|
|
|
|
|
844 |
1848 |
ebay |
|
DOVER,
ST MARTIN PRIORY: Assignment of a piece of land and houses in Dover, Kent,
between William Pepper of Dover, builder, and James Sanford of Dover. Nice
coloured plan of property. Dated 1 June 1848 in the 11th year of the reign of
Queen Victoria
Property: A parcel of land being part of the late dissolved
Priory of Saint Martin in Dover. Also 2 houses erected on the site. The land
being on a new road called St Martins Road. Medium: Manuscript in English on
vellum. Condition: Ligh toning and dust marking
otherwise good. Characteristics: Signatures and red wax seals. Revenue and
tax stamps. Document Size (Approx.): 55 by 68cm |
Pepper |
Sanford |
|
|
|
|
|
|
|
|
|
|
845 |
1756 |
ebay |
|
DOVER:
Mortgage of a house in Dover, Kent, between Susannah Parker of Dover,
Willliam Baker, tinplate worker, and Martha his wife, and Elizabeth Broad of
Dover. Dated 9 January 1756 in the 29th year of the reign of King George II
Property: A house with stable in the parish of St James the Apostle in Dover,
adjoining a house late in the occupation of Stephen Pilcher. Medium:
Manuscript in English on vellum. Condition: Good Characteristics: Signatures
and red wax seals. Revenue and tax stamps. Document Size (Approx.): 70 by
80cm |
Parker |
Baker |
Broad |
Pilcher |
|
|
|
|
|
|
|
|
846 |
1758 |
ebay |
|
DOVER:
Release and assignment of a house in Dover, Kent, between William Baker of
Dover, tinplate worker and brasier and Martha his wife, and Charles Applebee
of Ludgate Hill, London, brasier. Dated 25 February 1758 in the 31st year of
the reign of King George II Property: A house formerly in two tenements, in
Dover. Medium: Manuscript in English on vellum. Condition: Good
Characteristics: Signatures and red wax seals. Revenue and tax stamps.
Document Size (Approx.): 65 by 75cm |
Baker |
Applebee |
|
|
|
|
|
|
|
|
|
|
847 |
1721 |
ebay |
|
COBHAM:
A final concord from the court of Common Please, Westminster, between George
Masters Plaintiff, and Christopher Savage, gent, and Ellena his wife, and
Henry Savage, gent Deforciant, relating to houses and lands in Cobham, Kent.
Dated Michaelmas Term 1721 in the 7th year of the reign of King George I
Property: Two messuages, 3 barns, 3 gardens and 30 acres land with
appartenances in Cobham. Medium: Manuscript in Latin on vellum. Condition:
Slightly rubbed text in places. Some pencil marks. Characteristics: Document Size (Approx.): 17 by 45cm |
Masters |
Savage |
|
|
|
|
|
|
|
|
|
|
848 |
1634 |
ebay |
|
NORTHFLEET:
Grant of administration by the Prerogative Court of the Archbishop of
Canterbury, of the estate of James Hacket of Northfleet, Kent, lately died
intestate, to his wife Elizabeth. Signed by Edim Woodhall, Registrar Dated 23
March 1634 in the 9th year of the reign of King Charles I Medium: Manuscript in Latin on
vellum. Condition: Some creasing and seal missing. Characteristics:
Signature. Document Size (Approx.): 17 by 23cm |
Hacket |
Woodhall |
|
|
|
|
|
|
|
|
|
|
849 |
1858 |
ebay |
|
MARDEN:
Conveyance of 3 houses in Marden, Kent, between Elizabeth Paine of Tunbridge
Wells, Kent, Stephen Pierce of Marden, grocer and draper, and John Stringer
of Tunbridge Wells. Dated 19 March 1858 in the 21st year of the reign of
Queen Victoria Property: Five brick built houses under one roof in Marden
bounded by the Marden Maidstone road on the West and the Marden to Marden
Thorn road on the South. Medium: Manuscript in English on vellum. Condition:
Good Characteristics: Signatures and red wax seals. Revenue and tax stamps. 3
pages Document Size (Approx.): 65 by 75cm |
Paine |
Pierce |
Stringer |
|
|
|
|
|
|
|
|
|
850 |
1730 |
ebay |
|
SWANSCOMBE,
ROCHESTER.: An abstract of title of Thomas
Bletchynden to the manor of Swanscombe, Kent, and to the Manor and Castle of
Rochester, Kent. An 8 page document abstracting deeds from 1559 to 1730 for
the manors. Dated 5 August 1730 Property: Manor of Swanscombe with
the ferry called Greenhithe Ferry. Also the Castle of Rochester. Medium:
Manuscript in English on paper. Condition: Good Characteristics: Signatures.
Document Size (Approx.): 31 by 20cm |
Bletchynden |
|
|
|
|
|
|
|
|
|
|
|
851 |
1885 |
ebay |
|
BEXLEY
HEATH: Lease of Cromwell House in Bexley, Kent, between Heleanor Jessie
Varley of Heartlands Sandown, Isle of Wight, Ruth Cox of Bexley Heath and
Samuel Deadman Cox. Large coloured plan of property. Dated 15 October 1885 in
the 49th year of the reign of Queen Victoria Property: A house and land in
Bexley formerly called Devonshire Villa, now Cromwell House, bounded by
Brunswick Road, Clarence Road and the Turnpike Road to London. Medium:
Manuscript in English on vellum. Condition: Good Characteristics: Signatures
and red wax seals. Revenue and tax stamps. 4 page folio. Document Size
(Approx.): 36 by 25cm |
Varley |
Cox |
|
|
|
|
|
|
|
|
|
|
852 |
1850 |
ebay |
|
HOTHFIELD,
RAYNHAM, ASHFORD, HALSTOE: Surrender of mortgage of the manor of Hothfield,
Kent, part of the estate of Earl of Thanet and Lady Elizabeth Tufton, between
Henry Wordsworth of Threadneedle Street, London, Edward Darell of Cale Hill,
and Richard Tufton of Hothfield and Appleby Castle, Wesmorland. Dated 23
August 1850 in the 14th year of the reign of Queen Victoria Property: All the
manor of Hothfield including the manors of Great Ripton, Little Ripton, and
Kick Tops in Ashford. Also manors of Sileham in Raynham and Halstoe, Westwell
Offham, Denymarsh. The manor house in Raynham and many other listed lands.
Medium: Manuscript in English on vellum. Condition: Good Characteristics:
Signatures and red wax seals. Revenue and tax stamps. 2 pages. Document Size
(Approx.): 60 by 75cm |
Thanet |
Tufton |
Wordsworth |
Darell |
|
|
|
|
|
|
|
|
853 |
1703 |
ebay |
|
ROCHESTER
CASTLE: Lease of Rochester Castle ditch, part of the Crown Inn, Kent, between
Walter Weldon of Swanscombe, and Sir Francis Head of the City of Canterbury,
Baronet. Signed by Sir Francis Head Dated 22 February 1703 in the 2nd year of
the reign of Queen Anne Property: A parcel of ground, part of the Castle
ditch in the parish of St, Nicholas, Rochester.
Medium: Manuscript in English on vellum. Condition: Good Characteristics:
Signature and red wax seal. Revenue and tax stamps. Document Size (Approx.):
60 by 72cm |
Weldon |
Head |
|
|
|
|
|
|
|
|
|
|
854 |
1628 |
ebay |
|
INDENTURE DATED 1628 NAME OF ELIZABETH HONYOOD OF
MARKS HALL IN ESSEX ALSO OF CHARING .KENT. LOVELY CONDITION THE HONYWOOD
FAMILY WAS A TITLED FAMILY AND I BELIEVE HAVE LINKS WITH THOMAS JEFFERSON WHO WAS THE 3rd PRESIDENT
OF THE U S A INDENTURE
HAS THREE SEALS STILL REMAINING AND IS SIGNED AT THE FOOT OF THE INDENTURE BY
HER 6 CHILDREN . IT TELLS OF THE DIVISON OF THE
ESTATE TO THE CHILDREN AND REFERS TO THE SHARING OF MEADOW LAND WOODLAND AND PASTURE AND OTHER DETAILS OF THE ESTATE IT IS
IN MIDDLE ENGLISH I BELIEVE SO IT IS DIFFICULT FOR ME TO READ BUT IT IS IN
LOVELY CONDITION FOR AGE ALSO HAS SIGNATURES ON THE REVERSE ONE OF WHICH I
CAN MAKE OUT IS ROBERT CHELMSLEY ? |
Honywood |
Chelmsley |
|
|
|
|
|
|
|
|
|
|
855 |
1908 |
ebay |
|
Abstract
of Title of Mr Benjamin Stears to a cottage and garden formerly part of Stone
Court Farm situated in Parish of Frittenden,Kent.Dated
1908. Solicitors Hallett Greery + Co. (Hallett and Co. still operating in
Ashford).This has 7 pages and 2 maps on parchment. Parchment has stained
paper.It has stamp £4.15 on top pageBound to be of interest to someone from
Frittenden.I have another document relating to same Farm. |
Stears |
|
|
|
|
|
|
|
|
|
|
|
856 |
1908 |
ebay |
|
Indenture
' .Between Mr Benjamin Stears and Alice Bearsby to a cottage and
garden formerly part of Stone Court Farm situated in Parish of
Frittenden,Kent.Dated 1908. Sold by Waterlow brothers & Layton ltd,London.There are 2 red embossed circles at top right
corner (1) One Pound with foil head (2) Two Shillings and Sixpence-foiled
thistle) to the rear of these are pale blue/white stamps with King Edwards
crown and initials.There is a clear map of purchased property/land- cottage
and land formerly of Stone Court farm Frittenden,Kent.There are the
signatures of Benjamin Stears and Alice Bearsby with red wax seals . |
Stears |
Bearsby |
|
|
|
|
|
|
|
|
|
|
857 |
1824 |
ebay |
|
A
vellum Indenture on two sheets measuring 72 cm x 57.5 cm approx Conveyance of
property in the Township of Hurworth in the County of Durham dated 2 March
1824 The property description includes information regarding messuages,
tenements and dwellinghouses and some 52 acres of land. Parties: Richard OTLEY of Darlington; James
TINKLER of Hurworth; William Emmerson TINKLER of Hurworth; William TINKLER of
Rochester, Kent; Other names include: James Dunn, Dudley Emmerson, Margery
Emmerson, Thomas Emmerson, Jona Lisson, Elizabeth Richardson, William Tinkler
Document signed by: James Tinkler, W Emerson Tinkler, William Tinkler
Witnesses: ? Tinkler of Rochester, Bowyer Mewburn of Holborn, John Coates of
Darlington Condition: Browned with age |
Otley |
Tinkler |
Dunn |
Emmerson |
Lisson |
Richardson |
Mewburn |
Coates |
|
|
|
|
858 |
1897 |
ebay |
|
This is
a printed paper lease with hand written entries for a property in Herne Bay
Kent dated 30th December 1897. James Helmshurst of Harwick Lodge in Herne Bay
is letting a property known as Granville House in Brunswick Street Herne Bay
to a John Iggulden for
a period of three years. The antique 3 page document
(34x21.5cm) contains a handwritten list of the landlord's fixtures at the end
of the lease agreement. A little creasing and fraying consistent with it's age but generally this document is in good
presentable condition. Good item for the Herne Bay local historian complete
with Victorian duty stamp. |
Helmshurst |
Iggulden |
|
|
|
|
|
|
|
|
|
|
859 |
1865 |
ebay |
|
A fine
original Pay List dated 28th January 1865 detailing the names and pay of the
Borough of Maidstone Police Force, Kent, England. A very unusual and scarce survival. Large
Size: 52cm (20.5 inches) x 41cm (16 inches) on good blue paper watermarked
'Towgoods Extra Super'. With the Maidstone crest and Force's name to the top
it acknowledges receipt of the various pay sums totalling £25-7s-5d from the
Borough Treasurer; all certified by Superintendent John Barnes, for the week 22nd-28th
January 1865. A one penny Inland
Revenue Stamp is cancelled on the document. The names of each man and his pay
are written in beautiful copper-plate handwriting and the signature of each
man follows his pay amount received:
Supt. Barnes, Inspectors Hills & Wm Sunnuck, Serjeants Rhodes
& Phipps and Constables Peckham, Judges, Belsy, Nelson, Brooke, Neale,
Drawbridge, Goble, Grigsby, Cuckow, Waters, Beale, Humphrey, Blake, Johnson,
Pennells, Wenham, Hobden. Also attached with a pin is a receipt for the
Superannuation (Pension) for Wm Manwaring, James Head & Richard Sunnuck
for the same week period. In Excellent Condition, folded. |
Barnes |
Hills |
Sunnuck |
Rhodes |
Phipps |
Peckham |
Judges |
Belsy |
Nelson |
Brooke |
Neale |
etc |
860 |
1773 |
ebay |
|
ANTIQUE
MANUSCRIPT INDENTURE VELLUM
Oxfordshire WHEELER > WHEELER 1773 - guaranteed original - from the
reign of KING GEORGE III - 233 YEARS OLD BETWEEN WILLIAM WHEELER OF GREENWICH
IN THE COUNTY OF KENT MEASURER AND SURVEYOR OF THE ONE PART AND GROVES WHEELER
OF CHIPPING NORTON IN THE COUNTY OF OXFORD OF THE OTHER PART. BEING THE DEED OF RELEASE OF A MOITY OF A
MESSUAGE OR TENEMENT AND FOUR PLOTS OF GROUND SITUATE IN CHIPPING NORTON AT A
PLACE CALLED THE WESTEND AND ALSO THOSE LANDS BEING AT COMMON FIELD CHIPPING
NORTON IN THE COUNTY OF OXFORD. WITH ROYAL ARMS AND LION AND UNICORN ORNATE
FIRST LETTER NICE OLD LOCAL HISTORY ITEM. IN VERY FINE CONDITION - SIZE 26
INS X 30 INS . ON THREE SHEETS OF FOLDED VELLUM /
PARCHMENT- ESCUTCHEONED REVENUE STAMPS - WAX SEAL |
Wheeler |
|
|
|
|
|
|
|
|
|
|
|
861 |
1766-1777 |
Dominic
Winter 26 July 2006 |
338 |
Faussett
Family of Heppington. Two household accounts books, covering the period
1766-77, noting receipts for burials, wheat, plowing, tythes, lottery win,
rent, barley, stones, pidgeon dung, publishing a Banns, churching, old hay,
faggots, playing [cards], delivering lambs, wool, butter, etc., and payments
for board of various persons, Christmas boxes, rum, horseshoes, carpentry,
land tax, ferreting rabbits, window tax, pictures, medals and coins, brewing,
machines, hedging, teaching Bessy, Common Prayer books, catching moles,
subscription to widows and orphans, entrance for boy at Canterbury School,
barrel organ, hop picking, business affairs, bricklaying, sacraments, a
Grizel Wigg, a squirrel which I turned loose, cards, hiving a swarm of bees,
circulating library subscription, druggs, paid a man for bringing home ye
dog, destroying a blackbird's nest, signed wage agreements at end of each
vol., a total of approx. 480 pp., in a clear hand, noting names, dates,
details and amounts, with up to thirty entries on a page, bookplate of Sir
Bryan G. Godfrey-Faussett dated 1919 to front free endpaper of second vol.,
together with a related day-book of housekeeping, May 1771-March 1785, noting
weekly expenses for oysters, rabbits, eggs, fish, paper, tobacco, snuff, canary
seed, etc., and monthly memoranda of receipts for brewing of ale and small
beer, coals, calves, etc., approx. 70 leaves in total, all contemp. vellum,
sl. rubbed and soiled, 4to. From the image of one page from August 1774 (I
have saved a copy) names referred to are: Thomas Foreman (for thatching), Mr
Foxe, 'Littlewood', Dr: Fennel, 'my Sister Uden (for
a Pocket Pistol), 'Trice' (for various labouring jobs). Bryan
Faussett (1720-1776), antiquary, was born at Heppington, near Canterbury,
Kent. In 1748 he married Elizabeth Curtois, and after the death of his mother
in 1761 he had full control of the family estates and occupied the house at
Heppington. His collections of antiquities and his papers are now dispersed,
and housed in Liverpool Museum, Canterbury Museum, the Society of Antiquaries
of London, and the Centre for Kentish Studies. |
Faussett |
Curtois |
Foreman |
Foxe |
Littlewood |
Fennel |
Uden |
Trice |
|
|
|
|
862 |
1702 |
Bloomsbury
15 Jun 2006 |
65 |
Fishing
Rights in Kent.- Inspeximus, in name of Queen Anne, at request of James
Herbert armiger, of Letters Patent of Charles II, 23 Jan. 1675 which referred
to a grant by Charles I (2 Jan. 1635) to Sir Henry Browne and Christopher
Favell of the manor and hundred of Milton in north Kent, with rights of free
fishing in waters and rivers etc. and confirmed to James Herbert this free
fishing and dredging for oysters in rivers, great waters and the arm of the
sea called "le Eastgrounde" in the parishes of Milton, Iwade.
Elmley, Murston, Tong, Minster and Eastchurch and elsewhere in the hundred of
Milton, manuscript on vellum, in Latin, ruled in red, ornate engraved initial
A, royal coat of arms and decoration on three sides, lacks quarter of seal,
rest stitched in a soft leather bag, c. 760 x 870mm., Westminster, 24th July
1702. James
Herbert (1660-1704) of Tythrop House, Bucks. MP for
several places between 1677 and 1704, including Queenborough 1677-81;
Receiver General of Prizes 1689-99. |
Herbert |
Browne |
Favell |
|
|
|
|
|
|
|
|
|
863 |
1900 |
ebay |
|
VERY
RARE 1900 HAND WRITTEN VELLUM INDENTURE SETTLEMENT ON THE MARRIAGE OF JOHN
SINCLAIR HAMILTON OF BUXTON LODGE, BARNES IN THE COUNTY OF SURREY - AND -
MISS LUCY MARION FENNING OF ELM HURST, ABBEY WOOD IN THE COUNTY OF KENT DATED
16TH OCTOBER, 1900 6 PAGE DOCUMENT HAND STICHED WITH GREEN RIBBON; COMPLETE
WITH DUTY STAMPS (INCLUDING THREE AND FIVE POUNDS), 8 WAX SEALS, ETC; WITH
DEED OF APPOINTMENT DATED 14TH APRIL, 1926
PARCHMENT BY WATERLOW BROTHER & LAYTON LIMITED, LONDON SIZE 18.4 X
12.2 INCHES (ONE SIDE) HAS NORMAL FOLDS O/W VERY GOOD CONDITION |
Hamilton |
Fenning |
|
|
|
|
|
|
|
|
|
|
864 |
1814 |
ebay |
|
indenture dated 9 april 1814 , im no expert and so can only mention
some of the names and places mentined in this deed of appointment. t ,j and ann Bowles in the parish of staplehurst in kent
,also many properties and places in london. . comes
with seals and revenue stamps. runs to eight pages
and measures 700mm x 550mm. has been folded since it was written. From the
images the document is signed by Richd. Bowles and Robert Bowles |
Bowles |
|
|
|
|
|
|
|
|
|
|
|
865 |
1865 |
ebay |
|
This
indenture is dated 5th August 1865 and is a mortgage of a piece of land
between John Naylor a brickmaker from Rainham, Kent and 3 sisters Maria
Brunker, Ellen Brunker, Elizabeth Brunker and Mary Ann Edmeades all
schoolmistresses of Rochester, Kent. There
are 5 red wax seals at the bottom all with the aforementioned peoples
signatures |
Naylor |
Brunker |
Edmeades |
|
|
|
|
|
|
|
|
|
866 |
1693 |
ebay |
|
This is
an original title deed of a piece of pasture land known as quaifs field in
whitstable,and held for residue of a term of 500 yrs dated 5th february 1693.
This is a facinateing read full of old whitstable names and families. From
the image this appears to be a Victorian Abstract of Title of Messrs Edw.
Adams and Robert Sankey. The first indenture referred to in the abstract is
probably the 1693 one. |
Adams |
Sankey |
|
|
|
|
|
|
|
|
|
|
867 |
1748,
1751 |
ebay |
|
A
vellum document measuring 55 cm x 49.5 cm approx Probate Copy of the Will
only of Thomas ASHTON, haberdasher of smallwares, of St John's Street in the
parish of St Sepulchre, Middlesex. The
Will was dated 4 April 1748 and the Probate was granted 27 June 1751. Mentions estate in West Bromwich and in
"Bocton Aluph", Kent Executors: John Ashton, Jane Tuck, Thomas
Assheton Other names mentioned: John Ashton, Mrs Susan Ashton, Thomas
Assheton, Mary Burgess, Mary Phillips, Thomas Phillips, Hugh Rossiter, Hugh
Southerland, Edward Timms, Hannah Tuck, Jane Tuck, Rebeccah Tuck Witnesses:
Thomas Theed, Richard Alexander, George Elkins Condition: Good for age |
Ashton |
Tuck |
Assheton |
Burgess |
Phillips |
Rossiter |
Southerland |
Timms |
Theed |
Alexander |
Elkins |
|
868 |
1856 |
ebay |
|
CANTERBURY:
Lease of land in St. Marys Northgage, Canterbury, Kent, between George Gipps
of Howletts, William Masters, and Frank Masters of Canterbury, nurserymen.
Dated 29 March 1856 in the 19th year of the reign of Queen Victoria Property:
A piece of land or nursery ground divided into two called Okerland in St.
Mary, Northgage of 15 acres. Also a meadow called Claggets land of one acre
next to the river Stour. Medium: Manuscript in English on vellum. Condition:
Good. Characteristics: Signature and red wax seals. Revenue and tax stamps. |
Gipps |
Masters |
|
|
|
|
|
|
|
|
|
|
869 |
1864 |
ebay |
|
THIS
AUCTION IS FOR A LEGAL INDENTURE DOCUMENT ON PARCHMENT DATING FROM 1ST AND
6TH JANUARY 1864. IT NAMES ELIZABETH AND THOMAS MATHEWS, AND WILLIAM HARRIS,
WILLIAM WHORLOW, EDWARD HISTEDOF 2ND PART AND EDWARD NORWOOD THIRD PART.
CHARLING, KENT, ENGLAND. ROBERT FURLEY MENTIONED AND SIGNED. ALSO HANDWRITTEN
ON BACK J A WRIGHT. CONCERNING PARISH OF WICHLING, COUNTY OF KENT, ENGLAND, UK. BEAUTIFUL CONDITION. EVEN HAS THE ORIGINAL PIN FOR
ATTACHMENT |
Matthews |
Harris |
Whorlow |
Histed |
Norwood |
Furley |
Wright |
|
|
|
|
|
870 |
1917 |
ebay |
|
RARE
1917 WW1 HAND WRITTEN VELLUM INDENTURE
CONVEYANCE OF MESSUAGE BEING THE SOUTHERNMOST OF 4 COTTAGES KNOWN AS ANVIL
COTTAGES, BONSEYS ROAD, UXBRIDGE, MIDDLESEX BETWEEN JONATHAN CHARLES WILD OF
46 HAWLEY ROAD, WILMINGTON, NEAR DARTFORD, KENT TO
EMILY GARDNER OF 4 ANVIL COTTAGES, THE SQUARE, UXBRIDGE, MIDDLESEX DATED 29TH SEPTEMBER, 1917 COMPLETE WITH DUTY STAMPS, WAX SEALS,
ETC; 4 SIDES / PAGES INDENTURE SIZE 16 X 10.4 INCHES (ONE SIDE) HAS NORMAL
FOLDS O/W VERY GOOD CONDITION |
Wild |
Gardner |
|
|
|
|
|
|
|
|
|
|
871 |
1824 |
ebay |
|
Vellum
Indenture - 1824 Deed - Hurworth, Durham A single sheet vellum Indenture
measuring 65 cm x 54 cm approx A Lease for a year of a messuage or
dwellinghouse close or parcel of ground at Hurworth, in the County of Durham
dated 1 March 1824 Parties: James
TINKLER, gentleman, of Hurworth;
William Emerson TINKLER, yeoman, of Hurworth; William TINKLER, fruiterer of Rochester,
Kent; Richard OTLEY, gentleman, of Darlington Other names include: James
Dunn, Dudley Emmerson, Margery Emmerson, Thomas Emmerson, Jona Lisson,
Elizabeth Richardson, William Tinkler (deceased) Document signed by: James
Tinkler, W Emerson Tinkler, William Tinkler Witnesses: John Coates, William
Henry Tinkler, Bowyer Mewburn Condition: Slight browning and staining but
otherwise good for age |
Tinkler |
Otley |
Dunn |
Emmerson |
Lisson |
Richardson |
Coates |
Mewburn |
|
|
|
|
872 |
1828 |
ebay |
|
HONITON:
Lease of the Turks Head Inn, Bowoods and Waldron's grounds in Honiton, Devon,
between, Francis Stevens of Sidmouth, gent, Thomas Coombe of Tunbridge Wells,
yeoman and Robert Coombe of Ottery St Mary, yeoman. Dated 24 March 1828 Property: All
that tenement in Honiton called Turks Head and Bowood comprising a house
known by the sign of the Turk's Head; 2 fields called Turks Head Meadow and
the Hill Close. Three fields called Waldrons Ground or Yeolands and
Bucklands. Medium: Manuscript in English on vellum. Condition: Good.
Characteristics: Signatures and red wax seals. Revenue and tax stamps. 2
pages. Document Size (Approx.): 60 by 70 cm |
Stevens |
Coombe |
|
|
|
|
|
|
|
|
|
|
873 |
1778 |
ebay |
|
DOVER:
Mortgage of premises in Dover, Kent, between, John Peirce of Womenswold,
Yeoman, John Marsh of Dover, Carpenter and Sampson Farbrace of Dover, Gent.
Dated 4 April 1778 in the 18th year of the reign of King George III Property: All
that messuage, tenement, stable, outhouse, workshop in the parish of St James
the Apostle in Dover, in the market place. Medium: Manuscript in English on
vellum. Condition: Medium toning, dust marking and some text in folds.
Characteristics: Signatures and red wax seals. Revenue and tax stamps.
Document Size (Approx.): 70 by 80 cm |
Peirce |
Marsh |
Farbrace |
|
|
|
|
|
|
|
|
|
874 |
1802 |
ebay |
|
ROCHESTER:
Lease of a house and land in Rochester, Kent, between, Thomas Withey of
Rochester, ropemaker and Thomas Cobb of Rochester, ship carpenter. Dated 18
December 1802
Property: All that parcel of ground in Troy Town or Lark Hill
in the parish of St Margarets, Rochester. Also the house erected by Thomas
Withy.Medium: Manuscript in English on vellum. Condition: Patchy toning and
one area of staining in fold. Slight mildew damage in areas. Characteristics:
Signatures and red wax seals. Document Size (Approx.): 60 by 70 cm |
Withey |
Cobb |
|
|
|
|
|
|
|
|
|
|
875 |
1895,
1902 |
ebay |
|
Two
1918 dated Certified Copies of an entry in a Register of Death CERTIFICATES.
(My ref: T15) Please view my other auctions for medals and paperwork to the
same family. Top Certificate is to: John
Edwin Martin of 2 Star Terrace, Charlton, who died on 19th May 1902, aged 39
years. Bottom
Certificate is to his wife: Emily
Elizabeth Martin of 10 Siemens Road, Woolwich, who died on 27th June 1895,
aged 30 years. Condition:
Both have been stored folded, with creaes, tears and staining. 390mm (15.375
inches) wide by 195mm (7.625 inches) high. |
Martin |
|
|
|
|
|
|
|
|
|
|
|
876 |
1914 |
ebay |
|
1914
MONS STAR MEDAL PAIR 15TH HUSSARS MARTIN KIA 2/28 A full size pair of WWI
medals to the 15th (The King's) HUSSARS . (My ref:
B2/28) Please view my other auctions for medals and paperwork to the same
family. To the
back of the 1914 Mons Star: 8340 PTE S.A. MARTIN. 15/HRS. To the
edge of the 1914-1919 Victory Medal: 8340 PTE. S.A. MARTIN. 15-HRS. 8340
Private SIDNEY ALBERT MARTIN of "C" Squadron, 15th (The King's)
Hussars, died at the age of 20 on 10 November 1914. And is buried at the
Wimereux Communal Cemetary. Son of the late John Edwin Martin & Emily
Elizabeth Martin of Woolwich (please see my auction for his parents Death
Certificates) Condition:
Surface scratches, knocks and tarnishing |
Martin |
|
|
|
|
|
|
|
|
|
|
|
877 |
1852 |
ebay |
|
Queen
Victoria Royal Grant dated 12 January in the 15th year of the reign of
Victoria (1852) with seal attached, still in nearly perfect condition, a few
very minor chips around the edge but the detail is still all perfect and
still comes in the skippet. The document itself comes framed and is in very
good condition (as you can see, the details of the document below, they are
are completely legible.) Also adding interest is that this document includes
some notable names such as Thomas Farmer and Robert Cantwell. This
document was regarding a Richard Burton of Tunbridge Wells who was of unsound
mind and was changing changing the current trustee to 3 new trustee's. Although we don't know much about Richard
Burton, we do know he had money as he had estates in Kent and Middlesex. The
original trustee named in the document as Thomas Farmer of Gunnersbury House
near Acton was in the chemical industry and bought the small mansion in 1838
and it was kept in the family until 1889 when it was bought by the Rothschild
family. The new trustee's as indicated in this document were Robert Cantwell,
William Foote Mount and Thomas Wooton. Robert Cantwell, a surveyor and
architect was the designer of the crescent at Ladbroke Grove, London and is a
noted architect of his time. William Foote Mount was an esq of St John's Wood
and Thomas Wooton a gent. Size of
the Seal: 6" diameter so this is a large seal. Size of vellum document:
30" by 22" |
Burton |
Farmer |
Cantwell |
Mount |
Wooton |
|
|
|
|
|
|
|
878 |
1899 |
ebay |
|
A five
page vellum indenture dated 14th September 1899 relating to several
properties in Walton on the Naze / Walton le Soken, Essex. It is between Henry Claude Walker of 33
Wiskham Road, Brockley, Kent (esq.) and George Rich Turner of Newlands near
Charmouth, Dorset (esq.) + Catherine Maria Turner, his wife. It has one seal and signature with a
witness signature. There are two
revenue stamps. There is also a
further indenture dated 8th February 1908 between Tom Brown of Springfield,
New Barnet, Herts. (engineer),
Tom Edward Bennett Brown of 25 Ashbrook Road, Upper Holloway (engineer) and
Henry Claude Walker. This has two
seals and signatures with one witness signature and a revenue stamp. |
Walker |
Turner |
Brown |
|
|
|
|
|
|
|
|
|
879 |
1894 |
ebay |
|
A 9
page copy indenture with plan dated 4th December 1894 relating to the Infant
School Room, part of the Holy Trinity School premises in Swan Street, St.
Mary Newington between The Master Wardens and Assistants of the Guild
Fraternity or Brotherhood of the Most Glorious and Undivided Trinity and of
St. Clement in the Parish of Deptford Strond in the County of Kent and The
Reverend Joyn George Curry of Merrick Square, Southwark (Clerk Rector) and
James Chubb and Leonard Owles (Churchwardens of Holy Trinity District in the
Parish of St. Mary Newington. Has been
folded. |
Curry |
Chubb |
Owles |
|
|
|
|
|
|
|
|
|
880 |
1900 |
ebay |
|
A three
page vellum indenture dated 17th July 1900 relating to 12 (formerly 89)
Despard Road, Highgate. It is between
Margaret Edwards, Louisa Edwards (both of Framlingham, Suffolk, both
spinsters), Lillian Gormly of 58 St Johns Park, Upper Holloway (widow) and
John Barrett, Lennard Nevinson of 20 Castle Hill Avenue, Folkstone Kent
(esq.). Other names mentioned: Henry
Curtis Nisbet of 35 Lincolns Inns Fields (esq.) 1885 John Gormly (died 16 Oct 1897,
will dated 1 August 1890), Ann Hart (died 5 February 1900, will dated 23
September 1892) and Frances Edwards (sister of Ann Hart). It has three seals and signatures, two
witness signatures and two revenue stamps.
Has been folded. |
Edwards |
Gormly |
Barrett |
Nevinson |
Nisbet |
Hart |
|
|
|
|
|
|
881 |
1890,
1908 |
ebay |
|
A two
page vellum indenture dated 30th October 1908 relating to Culverden Grange, 8
St. Johns Road, Tunbridge Wells. It is between Francis Boreham (accountant),
Thomas Edward Todhunter of 8 Trewitt Road, Whitley Bay, Northumberland
(gent.) and Edward Combie Frost of Craig Bower, Gosforth, Northumberland
(auctioneer & estate agent). An
earlier indenture of 1890 is cited and the following names mentioned: Edward
Baldock Stone and John Tobias. It has
two seals and signatures with two revenue stamps. There are two witness signatures. Has been folded. |
Boreham |
Todhunter |
Frost |
Stone |
Tobias |
|
|
|
|
|
|
|
882 |
1913 |
ebay |
|
A two
page vellum indenture dated 24th December 1913 relating to 162 High Street,
Chatham, Kent between Alice Jane Levy of 6 Cambridge Terrace, Chatham (widow)
and Benjamin William Barnett of 162 High Street, Chatham (clothier). Other names mentioned Benjamin Barnett
(father of BWB and Maria Harriet Barnett).
Has two seals and one signature with two
revenue stamps. There is a witness
signature. Has been folded. |
Levy |
Barnett |
|
|
|
|
|
|
|
|
|
|
883 |
1892 |
ebay |
|
ANTIQUE
DEED Shoreditch New River HADDEN > WEST ENGLAND INSURANCE 1892- guaranteed
original - from the reign of QUEEN VICTORIA - 114 YEARS OLD BETWEEN JOHN
HADDEN DOUGLAS-WILLAN OF LEA HURST DOVER IN THE COUNTY OF KENT OF THE FIRST
PART JAMES SHOLTO CURWEN DOUGLAS-WILLAN OF LEA HURST DOVER LATE A COMMISSARY
GENERAL IN HER MAJESTY'S ARMY OF THE SECON PART AND THE RIGHT HONOURABLE
CHARLES HENRY ROLLE HEEPBURN STUART FORBES TREFUSIS BARON CLINTON AND SAYE OF
HEANTON SATCHVILLE IN THE COUNTY OF DEVON THE RIGHT HONOURABLE SIR THOMAS
DYKE ACLAND OF KILLERTON IN THE SAME COUNTY BARONET AND THE RIGHT HONORABLE
SIR MASSEY LOPES OF MARISTOW IN THE SAME COUNTY BARONET THE TRUSTEES OF THE
SECOND CLASS OF THE WEST OF ENGLAND FIRE AND LIFE INSURANCE COMPANY. BEING
THE MORTGAGE OF REVISIONARY INTEREST IN HEREDITAMENTS in SHOREDITCH and in
certain NEW RIVER shares to secure £4000 (The New River is a man-made
waterway in England, opened in 1613 to supply London with fresh drinking
water taken from the River Lea and from springs and wells along its course).
NICE OLD FAMILY HISTORY ITEM. IN VERY FINE CONDITION - SIZE 12 INS X 18 INS . ON 5 SHEETS OF FOLDED PARCHMENT - IMPRESSED REVENUE STAMP AND WAX SEAL |
Douglas-Willan |
Trefusis |
Acland |
Lopes |
|
|
|
|
|
|
|
|
884 |
1574 |
Bloomsbury
15 Nov 2006 |
32 |
Cranmer
(Thomas, 1489-1556), Reginald Pole, 1500-58 and Matthew Parker, 1504-75,
Archbishops of Canterbury .- Stewards household/rent accounts including
yearly hospitality accounts of three Archbishops of Canterbury, 2 manuscript rolls
on vellum, 4 sides, original ties, 1 roll with small tears at head not
affecting text, some slight surface wear affecting a few words, most clear
and legible, a few small holes, slightly soiled and yellowed, 82 x 12cm.
& 70 x 16cm., 1574. The
rolls are essentially the same, one copied from the other with additional
information. Dating from the time of Matthew Parker the rolls contain rents,
profits from his estates and members of his household. Includes
yearly or itemised accounts of the entertainment expenses of three very
different Archbishops of Canterbury, who between them,
spanned the contentious religious changes that dominated England in the
sixteenth century. Thomas
Cranmer. “A[nno] 31[1540]. 1047.4.7.... Wch yere the l[ad]ie
An of Cleve was wt him.” Cardinal
Reginald Pole. “Bere 4-5.9. 3”[1555]. Matthew
Parker. “November 1562 76.7.5.” Villages
and towns listed are mostly in east Kent, including, “Leeds, Tonge,
Folkeston, Sittingbourne, Maydeston”, but also properties further afield such
as Croydon. Household
staff and items include: “Mr Stuarde. T Dolbye; Apparel, Beddinge, Lynyne,
plate, Bokes, paper” etc. |
Cranmer |
Pole |
Parker |
Stuarde |
Dolbye |
|
|
|
|
|
|
|
885 |
1501,
1601, 1760 |
Bloomsbury
15 Nov 2006 |
38 |
Canterbury
& East Kent.- Savile ( Sir John, judge, Baron of the Exchequer,
1545-1607) Exchequer note regarding moneys owed by the collector for the City
of Canterbury, D.s. “Jo Savile”, manuscript, 1 small hole, browned, 121 x
168mm., 8th February 1601; and 3 others, comprising: lease for one year of
the Back Room in the Sign of the Bull Head in Burgate Street, Canterbury
(abutting on the Sign of the Dolphin), with details of a drain etc., 1760;
Will of William Gilbert of Cranbrook, cordwainer, probate copy, with seal of
the antiquary Andrew Coltee Ducarel (d. 1785) as official of the Archdeacon
of Canterbury, 1785; quitclaim, St Mary in the Marsh, 1501, manuscripts, all
but the first on vellum, v.s., v.d. (4 pieces) |
Savile |
Gilbert |
Ducarel |
|
|
|
|
|
|
|
|
|
886 |
1652 |
Bloomsbury
15 Nov 2006 |
48 |
Parker
family ( of Sittingbourne ) List of funeral expenses, manuscript, 2pp.,
folds, slightly browned, folio, 2nd June 1652; and a small quantity of
others, including 2 17th century indentures relating to Sittingbourne, commission
signed by George III, cut signatures of George IV, William IV, Lord
Melbourne, Robert Peel etc., v.s., v.d. (qty) |
Parker |
|
|
|
|
|
|
|
|
|
|
|
887 |
1701-1899 |
Bloomsbury
15 Nov 2006 |
70 |
Indentures,
deeds and documents, relating to: Chiddingstone 1740-1899 (17 items);
Cranbrook, 1701-1825 (14 items); Gillingham, 1836-39 (3 items); Minster in
Sheppey, 1745; East Peckham, 1863-71 (2 items); Penshurst and Ashurst,
1725-1803 (11 items); Tonbridge, 1742-65 (7 items), manuscripts, some copies,
many on vellum, some with seals, v.s., v.d. (c. 50 pieces) |
|
|
|
|
|
|
|
|
|
|
|
|
888 |
1719 |
ebay |
|
1719
indenture Kent Excellent condition 2 red wax seals An
indenture concerning the lease for a year of a house and land in the Isle of
Thanet. The parties involved are Thomas Harvey the younger of Eythorne,
yeoman and Elizabeth his wife leasing the property to George ffreind of
Woodnesborow als. Winsborow, husbandman for the sum of 5 shillings. Further
details about the persons involved are given including their occupations and
where they live. The property involved includes a house and land totalling of
7 acres. The property is located in parishes of St. Peter the Apostle and St.
Lawrence in the Isle of Thanet, Kent. The document then details the legal
obligations and requirements of the various parties. On one
sheet of vellum measuring 1 foot 5 and a 1/2 inches by 1 foot 1 inch, the
vellum is in very good condition and very strong with only a couple of tiny
holes at the creases. There is nice calligraphy to the words This Indenture
with a shield displaying the Royal standard with crown above and words in
Latin around the side. There are 2 red wax seals with ornate markings each
with a signature. On the side there are 3 blue six pence duty stamps with a
piece of silver attached with an ink stamp below. I have saved a copy of the
image. |
Harvey |
Friend |
|
|
|
|
|
|
|
|
|
|
889 |
1841 |
ebay |
|
1841
indenture Deal Kent 11 red wax seals A++ Condition. An
assignment in trust for creditors of Mr. Carey. The parties involved are
James William Henry Carey of Deal, Kent, grocer on the first part and Edward
Francis Stratton Reader & Thomas William Russell and others on the other
part. Whereby Mr. Carey is indebted to those of the second part (i.e. Mr.
Reader, Mr. Russell and others) and unable to pay, has agreed to assign all
his goods rights and premises to his creditors so that they may be sold at auction.
The document goes on to give details about the assignment and also notes that
Mr. Carey and his heirs are now free from being in debt to the above
mentioned persons. It goes on to detail the legal obligations and
requirements of the various people concerned with the assignment. On one
sheet of vellum measuring 2 feet 6 inches by 2 feet 2 and a
1/2 inches, the vellum is in excellent condition. At the foot of the
document there are 11 red wax seals with 4 signatures with an additional
signature on the reverse. There is nice calligraphy around the words This
Indenture including a shield with the royal standard with crown above and
Latin inscription around. On the left hand side there is a blue fifteen
shillings duty stamp with a piece of silver attached. There are also 3 ink
stamps, two black ones marked KENT, SD and green stamp with crown & X 4
12. |
Carey |
Reader |
Russell |
|
|
|
|
|
|
|
|
|
890 |
1868 |
ebay |
|
1868
large indenture Lewisham Kent 4 sheets 8 seals with Map/Plan plus receipt for
Tithe rent charge. An
indenture concerning the sale of land at Hither Green, Lewisham, Kent.
Several persons are involved but essentially Henry Marshall (and others)
sells the land to William Robert Slaughter Gatley of Tilford near Farnham,
Surrey. Other persons involved include Richard Henry Marsh & Georgina his
wife, Henry Morden Edwards of Sheffield, Yorkshire, Charles Hutchinson
Edwards, Architect & Jane Louisa his wife and Elizabeth Ann Marsh, widow.
Further details regarding all of the persons involved are given. The land is
at Hither Green and contains in excess of 6 acres. Full boundaries are
described in writing with reference to owners of neighbouring property, which
is further enhanced by a map with measurements on it. One of the boundaries
given is that of the London and Tonbridge Direct Railway owned by the Eastern
Railway Company, the London, Dartford and Tunbridge Line. The document notes
the exchange of considerable sums of money which includes one payment of
£1025. The recites parts of several previous documents, including, an 1836
Will of Frances Chadwick, an 1850 indenture, an 1850 Will of Thomas Marsh, an
1861 indenture, an 1865 indenture, an 1866 indenture, 3 x 1867 court orders,
an 1868 court order and an 1868 indenture. Interestingly the document notes that
when the land was sold it was soon discovered to be bigger than first thought
so additional charges were added to the initial sale price. The document goes
on to give the legal obligations and requirements of the various persons
involved. Also attached to the document is a receipt for the Redemption of
Tithe Rent Charge dated 1898. Also there are 4 Memorandums added later to the
reverse of the manuscript dated 1896, 1898, 1899 and 1900, which gives
details about what happened to the land after the this indenture of 1868 was
made. On 4
sheets of vellum each measuring 2 feet 4 inches by 1 foot 10 and a 1/2
inches, the vellum is very good condition. Written in clear, beautiful
handwritten script throughout that is easy to read. There has
been several markings with pencil on the document but these could be removed
if desired. At the foot of the document there are 8 red wax seals each with a
signature with an additional 6 signatures on the reverse. There are 5 blue
duty stamps, 2 x five pound & ten shillings stamps and 3 x ten shillings
stamps all with a piece of silver attached. There are also 4 ink stamps
marked LONDON. The receipt regarding the Tithe rent charge is in two parts on
thin paper both measuring 8 inches by 4 and a 1/2
inches. There is also a 19th century one penny postage stamp adhered to it. |
Marshall |
Gatley |
Marsh |
Edwards |
Chadwick |
|
|
|
|
|
|
|
891 |
1881 |
ebay |
|
A large
vellum indenture with plan dated 19th December 1881 relating to 9 & 11
Arklow Road, Edward Street West, Deptford, Kent between William John Evelyn
of Wotton, Surrey (esq.), William Christian Glock of Deptford (builder) and
Edmund Barker Drake of 19 Seymour Street, St. Johns, Deptford (house
decorator). Has
two seals and signatures with two revenue stamps. It has witness and received signatures on
the reverse. Has been folded. |
Evelyn |
Glock |
Drake |
|
|
|
|
|
|
|
|
|
892 |
1877 |
ebay |
|
A
single page vellum document relating to the "Matter of Henry Thomas
Butter Clarke Southwell Wandesforde a Lunatic of Rockenham Waterford in the
County of Kilkenny Ireland". It
relates to the loan of £834.5.5 for improvement of the Ulcombe Estate in the Parishes
of Ulcombe Boughton Malherbe East Sutton and Broomfield in the County of
Kent. There is a list of properties
with the names of the occupiers. It is
dated 1877. Has been folded. |
Wandesforde |
|
|
|
|
|
|
|
|
|
|
|
893 |
1827 |
ebay |
|
A
letter dated Regent Street 25th October 1827 signed by John Robins. Has been folded and used as an envelope
which is addressed to Thomas Sand, Mile Town, Sheerness: "Sir Jas.
Cockburn had a particular of your Estate & was to look over it...". Has damage
where the seal has been broken. |
Robins |
Sand |
Cockburn |
|
|
|
|
|
|
|
|
|
894 |
1830 |
ebay |
|
"4
John Street Bedford 5th Novr 1830. sir, Muston v. Isaacs.
Please to serve the accompanying Notice of Decl??? on
Defendant (who lives in the High street Chatham) tomorrow without
fail....". It is from Bogue &
Lambert and is addressed to George Ackworth Esq., Solicitor of Chatham. Has damage where the seal has been broken. |
Muston |
Isaacs |
Ackworth |
|
|
|
|
|
|
|
|
|
895 |
1831 |
ebay |
|
A
letter dated 26 Charles Street, St. James', London 29th December 1831 signed
by W. Whitmore. It is headed "Pye
against Jackson". Has been folded
and used as an envelope which is addressed to G. Ackworth Esq., Solicitor of
Rochester. Has damage where the seal
has been broken. |
Whitmore |
Pye |
Jackson |
Ackworth |
|
|
|
|
|
|
|
|
896 |
1887 |
ebay |
|
Indenture
Dated 1887 Mortgage For The Bakehouse And Premises At Lydd Kent Mr A Anscombe
Of Lydd In The County Of Kent A Baker And The Hythe Permanent Benifit
Building Society. The Mortgagor Is The Holder Of One Share Of £100 One Half Share Of £50 And one Quarter Share
Of £25 This Indenture Is On Vellum Very Nice Condition Hand Written Waxed
Seals |
Anscombe |
|
|
|
|
|
|
|
|
|
|
|
897 |
1886 |
ebay |
|
Indenture
Dated 1886 Mortgage Bakehouse And Premises At Lydd Kent Mr A Anscombe Of Lydd
In The County of Kent
A Baker And Mr James Cooper Of Guidhall Street Folkestone In
The County Of Kent A Grocer. For The
Sum Of £100 This Item Is On Vellum Very Nice Condition Hand Written Waxed
Seals |
Anscombe |
Cooper |
|
|
|
|
|
|
|
|
|
|
898 |
1872 |
ebay |
|
Indenture
Dated 1872 Mortgage Bakehouse In Lydd Kent Mr A Anscombe A Baker Of Lydd In
the County Of Kent And The Trustees Of The Folkestone Hythe And Sandgate
Permanent Benefit Building Society. Mortgage Value Of £275 Over 14 Years This
Item Is On Vellum Very nice Condition Hand Written Waxed Seal |
Anscombe |
|
|
|
|
|
|
|
|
|
|
|
899 |
1872 |
ebay |
|
Indenture
Dated 1872 Conveyance Tenement Bakehouse Yard And Hereditament At Lydd In
Kent Mrs Hannah Terry And Others To Mr Amon Anscombe Between Hannah Terry Of
Brighton In The County Of Sussex A Widow And Robert Jenkin Of Lydd In The
County Of Kent A Miller(now out of business) And Amon Anscombe Of Lydd A
Baker This Item Is On Vellum Very Nice Condition Waxed Seals Hand Written |
Terry |
Anscombe |
Jenkin |
|
|
|
|
|
|
|
|
|
900 |
1856 |
ebay |
|
Indenture
Dated 1856 Conveyance Bakehouse And Premises At Lydd In Kent Mr William
Hammond To Mr Robert Jenkin Terry Between William Hainger Of New Romney In
The County Of Kent A Gent And William Hammond Late Of New Romney Now Of
Hunton In said County And Robert Jenkin Terry This Item Is On Vellum Hand
Written Very Nice Condition Two Pages Waxed Seals |
Hammond |
Terry |
Hainger |
|
|
|
|
|
|
|
|
|