Home

 

Back to County Index Page

 

Kent 801-900

Û

Kent 701-800

Ü

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