Home 

Back to County Index Page

 

London 701-800

Û

London 601-700

 

ID

Date

Source

Lot No.

Text

Surnames

 

 

 

 

 

 

 

 

 

 

 

701

1825

ebay

 

This is a very unusual large engraved invitation, with wax seal, issued to a Mr. Frederick Gye by the Lord Mayor of London to a Guildhall Dinner on Wednesday 9th November 1825. It is a steel plate engraving by Jackson & Donne and is printed in red ink, with a red wax seal attached, presumably that of the Lord Mayor. It is printed on a huge piece of thick paper, which is 14.5 inches by 10 inches. Sadly, the condition is not great, with folds and a few tears, which have old paper repairs to them on the back (see photo's). Nonetheless, it is unlikely that any other copies of this invitation would have survived the 181 years and must be an interesting collector's item.

Gye

 

 

 

 

 

 

 

 

 

 

 

702

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

 

 

 

 

 

 

 

 

 

 

 

703

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

 

 

 

 

 

 

 

 

 

 

 

704

1922

ebay

 

ANTIQUE DEED Carmarthen Monmouth MORESLEY > TEMPLE 1922 - guaranteed original - from the reign of KING GEORGE V - 84 YEARS OLD

 

BETWEEN WALTER HALLIDAY MORESLY OF 2 HARE COURT TEMPLE IN THE CITY OF LONDON ESQUIRE BARRISTER AT LAW, WILLIAM LAWRENCE LEONARD BELL OF TEMPLE GARDENS BARRISTER AT LAW AND THE REVEREND RICHARD EDWARD LEIGH OF CROFTON VICARAGE IN THE COUNTY OF HANTS CLERK IN HOLY ORDERS OF THE FIRST PART COUTTS AND CO OF THE STRAND IN COUNTY OF LONDON OF THE SECON PART, BEATRICE MAUD DAVIES BERRINGTON OF PARK HOMER WIMBORNE IN THE COUNTY OF DORSET OF THE THIRD PART TREVOR DOUGLAS DAVIES BERRINGTON OF HOLLY BANK BUDLEIGH SALTERTON IN THE COUNTY OF DEVON OF THE FOURTH PART ARTHUR BIRD OF THE GRANGE GREAT BOOKHAM IN THE COUNTY OF SURREY OF THE FIFTH PART AND GRENVILLE NEWTON TEMPLE OF BISHOPSTROW HOUSE NEAR WARMINSTER IN THE COUNTY OF WILTS OF THE SIXTH PART.

 

SCHEDULE OF PROPERTIES IN THE COUNTY OF MONMOUTH THE COUNTY OF CARMARTHEN COUNTY OF GLAMORGAN WITH MORTGAGES BEING THE RECONVEYANCE OF THE PREMISES COMPRISED IN THE SEVERAL MORTGAGES WITHIN MENTIONED ON THE REAL ESTATE OF ARTUR DAVIES BERRINGTON DECEASED COMPRISED IN PART ONE OF THE SCHEDULE TO THE TRUST DEED OF 1888 AND ON THE UNSOLD PARTS OF THE HEREDITAMENTS COMPRISED IN PART THREE OF THE SAME SCHEDULE IMPRESSED COMMON SEAL OF COUTTS BANK NICE OLD FAMILY HISTORY ITEM. IN VERY FINE CONDITION - SIZE 10 INS X 16 INS . ON 10 SHEETS OF FOLDED PARCHMENT -  IMPRESSED REVENUE STAMPS AND WAX SEALS

Moresly

Bell

Leigh

Berrington

Bird

Temple

 

 

 

 

 

 

705

1731

ebay

 

ANTIQUE VELLUM DEED Marriage Settlement OKEOVER 1731- guaranteed original - from the reign of KING GEORGE II - 275 YEARS OLD  BEING THE REVOCATION BY LUKE OKEOVER ESQUIRE OF USES OF HIS MARRIAGE SETTLEMENT OF JULY 1724 AND SETTLEMENT OF ESTATES IN STAFFORDSHIRE AND DERBYSHIRE TO USES WITHIN MENTIONED. BETWEEN LUKE OKEOVER OF OKEOVER IN THE COUNTY OF STAFFORD ROE PORT OF HAM IN THE COUNTY OF STAFFORD ESQUIRE AND RICHARD REEVE OF SNOWHILL LONDON MERCHANT OF THE SECOND PART FRANCIS LEWIS OF STANFORD IN THE COUNTY OF NOTTINGHAM ESQUIRE AND TANNER BAKER OF EDMONTON IN THE COUNTY OF MIDDLESEX OF THE THIRD PART AND JOHN NICOLL OF CONEY HATCH IN THE COUNTY OF MIDDLESEX AND ROWLAND OKEOVER OF OLDBURY IN THE COUNTY OF WARWICK OF THE FOURTH PART. FOR THE MANORS AND LORDSHIPS OF WIMESWOULD AND CRACHOLE ALIAS CROWHOLE AND LAND AT WYSALL IN NOTTINGHAMSHIRE AND HOUSES LISTED IN THE COUNTY OF STAFFORD AND THE COUNTY OF DERBY SIZES 29 INS X 27 INS - IN VERY FINE CONDITION - WITH CLEAR MANUSCRIPT HAND -  SEVEN STRIPS OF ESCUTCHEONED REVENUE STAMPS -ON SEVEN SHEETS OF FOLDED PARCHMENT / VELLUM - WAX SEALS

Okeover

Port

Reeve

Lewis

Baker

Nicoll

 

 

 

 

 

 

706

1865

ebay

 

A large two page vellum indenture dated 14th August 1865 relating to Hope Lodge in Woodford, Essex between John White of 1 Princes Street, Westminster (surgeon) and Henry Cooper of 56 Cannon Street West, London (manager of the Leather Cloth Company).  Also mentioned is the Earl of Mornington.  Has one seal and signature with a revenue stamp on each page.  There is a second indenture on the reverse dated 22nd June 1874 between Henry Cooper and Thomas Ide of High Shadwell, Essex (glass bender).  This has two seals and signatures with a revenue stamp.  Both documents have witness signatures.  Has been folded.

White

Cooper

Ide

 

 

 

 

 

 

 

 

 

707

1886

ebay

 

A two page vellum indenture dated 2nd June 1886 relating to 69 & 71 Selsdon Road formerley 3 & 4 Victoria Villas, Croydon, Surrey.  It is between Albert Puckle of 8 Drapers Gardens, London (stockbroker), Revd Richard Nathaniel Blaker of Ifield, Sussex and William Henry Berry of 2 Leigham Court Road, West, Stretham (commercial traveller).  Other names mentioned:  1882 George Williams, Walter Frederick Daintry Ryle and Henry Kelsey.  Has three seals and signatures, two witness signatures and a revenue stamp.  Has been folded.

Puckle

Blaker

Berry

Williams

Ryle

Kelsey

 

 

 

 

 

 

708

1906

ebay

 

A three page vellum indenture dated 23rd September 1905 relating to No. 22 Alma Terrace, Penzance between Bridget Woodman (wife of Herbert Dowdle Woodman of 26 Queens Street, painter), John Woodman of 3 Evershot Road, Tollington Park, London (telegraphist, son of Bridget) and Charles Trenear of Silver Street, St. Marys, Scilly Isles (grocer) .  Also mentioned is John McAlister (gent, will dated 1 October 1884, died 28 June 1885).  Has three seals and signatures with one revenue stamp.  There are three witness signatures.  Has been folded.

Woodman

Trenear

McAlister

 

 

 

 

 

 

 

 

 

709

1911

ebay

 

A three page Power of Attorney dated 30th November 1911 signed by the Revd. Keppel Garnier of Amner Cottage, King's Lynn, Norfolk.  Other people mentioned: Jeanetta Knight (died 8/10/1911), Major Henry Wilson Weekes of 12 Kingswood Villas, Gillingham, George Cecil Whitley of 1 Garden Court Temple, London (Barrister at Law).  Has one seal and a revenue stamp.  Has been folded.

Garnier

Knight

Weekes

Whitley

 

 

 

 

 

 

 

 

710

1920

ebay

 

A vellum certificate with seal dated 3rd June 1920 made out to Richard Kenneth Cowie.  It is folded in a sleeve which has printed on the outside: "Copy of Freedom, City of London".   The wallet is a little grubby, otherwise good condition.

Cowie

 

 

 

 

 

 

 

 

 

 

 

711

1931

ebay

 

A four page document with the seal of the London County Council and signatures of the Clerk of the Council relating to "provision of Means of Escape in Case of Fire" to 10-16 Cole Street, Southwark.  It is made out to Mr. A. D. Robinson of 56 Cannon Street, EC4 on behalf of Mr. H. C. Walker.  It details the materials that the facility is made from and gives information on windows etc. to the property.  Has been folded and has punch holes.

Robinson

Walker

 

 

 

 

 

 

 

 

 

 

712

1666

Dominic Winter 4 & 5 Oct 2006

314

Large vellum indenture, dated 9th November 1666 , relating to lands in Bishopsgate Street in London, with large pendant wax seal attached with another vellum indenture of 1680, made between William Soame and Sir Eliab Harvey, again relating to Bishopsgate Street, with two fine large pendant wax seals attached and another with a sheet of five printed receipts with manuscript insertions for rents paid for tenements in Hempstead and a 17th c. vellum document

Soame

Harvey

 

 

 

 

 

 

 

 

 

 

713

1618-1882

Bloomsbury 15 Nov 2006

42

Middlesex & outer London.- Deeds, documents and engravings, including: bargain and sale by Thomas Wright, yeoman, to Roger Piggott of Enfield, maltman, 6th April 1618; conveyance to lead uses of a recovery between Richard Whally of Edmonton, Roger Twinihoe and John Bosman of Furnivalls Inn, 10th June 1640; affadavit relating to a Hackney coach journey Islington-City, 1699; letter from H. Capel of Feltham, 1794; invoice from an Islington soot dealer, 1838; letter from Major Hume regarding Stratford Radical Association, 1882; engraved plates of Hampton, Hampton Court, Isleworth, Pinner and Stanmore, [eighteenth - nineteenth centuries], v.s., v.d. (11 pieces)

Wright

Piggott

Whally

Twinihoe

Bosman

Capel

Hume

 

 

 

 

 

714

1670-1849

Bloomsbury 15 Nov 2006

51

London & Westminster.- Documents and letters relating to London and Westminster, comprising: Deeds relating to: Sign of the Mermaid, Thames Street, City, 1669; St. Margarets Westminster, “Tuttle Fields” (Tothill), 1706; Skinners Place, City, 1867, Wills, of Robert Bullacke, citizen and barber surgeon, 1670, copy 1694; Waldo du Bois, London merchant “about to go on a voyage to China”, 1728, copy 1747; Thomas Bradley, baker of London, legacies to Bakers Company etc., copy 1728; John François Prusserot, gilder, of Rathbone Place, 1788, copy 1791; John Sykes of St Giles Cripplegate, 1800, copy 1802; 5 letters & other documents, including references to York Building creditors, London Marble C. etc., 1707-1849; affadavit re: journeys Holborn-Battersea etc., 1725; account for raspings (?used for cleaning floors) at South House, London home of the Harvey family, 1739-42, manuscripts and autograph letters, most on vellum, yellowed and browned, v.s., v.d. (15 pieces)

Bullacke

du Bois

Bradley

Prusserot

Sykes

Harvey

 

 

 

 

 

 

715

1866

ebay

 

ISLE OF DOGS, MILLWALL, POPLAR: Counterpart lease of wharfs next to the river Thames in the Isle of Dogs, Middlesex, between Right Hon. George Stevens, Earl of Strafford, George William Lenox of Billiter Square, City of London, Merchant and John Jones of Billiter Square, City of London, Merchant. Dated 5 April 1866  Property: All that piece of land in Millwall, Isle of Dogs, in the parish of Saints Poplar on the SW side of Greenwich Ferry Road, with the River Thames on the other side. 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

Lenox

Jones

 

 

 

 

 

 

 

 

 

716

1722

ebay

 

OLD SODBURY: Conveyance of Hampsteed Farm in Old Sodbury, Gloucestershire, between Giles Eyre of Middle Temple, Joseph Edwards of Bristol, Gent, Thomas Bowles Late of Bristol, now London, Merchant, and Sukey his wife, William Hickman of London, Gent, Richard Longford of Middle Temple, Gent, William Thatcher of Highgate, Gent, and Henrietta his wife, Elizabeth Longford, Margaret Longford and William Okey of Bristol, Brewer. Dated 26 June 1722 in the 8th year of the reign of King George I  Property: All that farmhouse called Hampsteed with buildings, garden, paddocks, etc., on the south side of a lane leading to Horwood. Also many named fields and lands in the parish of Old Sodlbury. Medium: Manuscript in English on vellum. Condition: Dirt marks and creasing, generally good. Characteristics: Signatures and red wax seals. Revenue and tax stamps. 5 pages. Document Size (Approx.): 60 by 70 cm

Eyre

Edwards

Bowles

Hickman

Longford

Thatcher

Okey

 

 

 

 

 

717

1802

ebay

 

A double-sided sheet entitled "Expences in finishing the Organ at Appleby Octr 17th 1802".  "Paid to Mr. Flight of London, for part of four new Stops of Metal pipes...", etc.  It has on the bottom of the first page "Mr. Hill & his friends.  George Gibson".  It is on 1798 watermarked paper.  Has been folded and has a stain.

Flight

Hill

Gibson

 

 

 

 

 

 

 

 

 

718

1861

ebay

 

This is a parchment scroll recording the Freedom of the City of London to one James Henry CHURCH dated 9th Setember 1861. The scroll measures approx 3" x 16" and is written in the copperplate script of the day. Featuring the arms of the City of London, and embossed with a seal, it comes in a wooden cylinder to preserve it from the ravages of time.  

Church

 

 

 

 

 

 

 

 

 

 

 

719

1921

ebay

 

Original Conveyance Document 20/9/1921 Rev H P Kelly to Mrs Florence Monday Freehold Premises No 86 Fentiman Rd Clapham Rd London

Kelly

Monday

 

 

 

 

 

 

 

 

 

 

720

1881

ebay

 

A large two page vellum indenture with plan dated 24th August 1881 relating to premises at Glasshouse Fields, Ratcliff, Stepney, Middx.  It is between John Richard Ravenhill of Glasshouse Fields (esq., engineer), Julius Homan and Douglas Pound Rodgers, both of 17 Gracechurch Street, London (engineers).  Has one seal and signatures.  One page has a revenue stamp.  There is a witness signature on the reverse.  Has been folded.

Ravenhill

Homan

Rodgers

 

 

 

 

 

 

 

 

 

721

1892

ebay

 

A signed will dated 17th November 1892 for Eustratius Pandeli Ralli of London.  It is in an original solicitor's envelope.

Ralli

 

 

 

 

 

 

 

 

 

 

 

722

1909

ebay

 

A three page vellum indenture dated 27th July 1909 between Leslie Drew Fisher of 160 Ashley Gardens, London (Lieutenant RN) + Sybil Mary Foster Fisher (his wife), Samuel Trimbrell Fisher formerly of 1 Melbury Road, Kensington (esq.), William Hayes Fisher of 13 Buckingham Palace Gardens (barrister-at-law), William Stronach Foster forbes of Rothiemay Castle, Banff (Lieutenant RN) and Robert Fox Wardle of Abbots Langley, Hertford (esq.).  It concerns the appointment of Walter Henry Savill of 10 Oxford Square, London to be a Trustee to the marriage settlement of Leslie and Sybil.  Has 7 seals and signatures with 7 witness signatures.  There is one revenue stamp.  Has been folded.

Fisher

Forbes

Wardle

Savill

 

 

 

 

 

 

 

 

723

1914

ebay

 

A five page signed will dated 11th August 1914 of Maria Augusta Ball, wife of Arthur Ball of 75 Fellowe Road, Hampstead, London + a signed Codicil dated 24th August 1927.  The codicil lists some interesting items: "portraits of my father and mother and of my Grandfather and Grandmother and the best of my grandfather to Arthur Fairfax Charles Coryndon Luxmoore K.C.", "silver Epergne", "large single stone diamond ring", "puzzle ring", etc.  It is in an original solicitor's envelope.

Ball

Luxmoore

 

 

 

 

 

 

 

 

 

 

724

1919

ebay

 

A four page signed will dated 17th December 1919 for Henry George Smallwood of 25 Pemberton Gardens, Upper Holloway, London (Dental Operator).  It is an original solicitor's envelope.

Smallwood

 

 

 

 

 

 

 

 

 

 

 

725

1921

ebay

 

A letter dated 13th October 1921 from Marlborough House signed by Colonel henry Stratford.  "Private & Not for Publication.  Dear Madam, I am desired by Queen Alexandra...owing to the press of correspondence it should unfortunately have got temporarily mislead.  Queen Alexandra desires me, however, to send you the enclosed £5 as a donation from Her Majesty towards the funds of St. Barnabas House of Charity...".  It is addressed to Mrs. Cowie of 34 Wymering Mansions, Maida Hill, London W9 and is in its original Registered envelope.  The envelope is a bit grubby, otherwise good condition.

Stratford

Cowie

 

 

 

 

 

 

 

 

 

 

726

1921

ebay

 

A signed will dated 19th October 1921 for Eileen Harriet McFarlane, wife of Ronald Kenneth mcFarlane of the Bath Club, London (esquire).  It is in an original solicitor's envelope.

McFarlane

 

 

 

 

 

 

 

 

 

 

 

727

1927

ebay

 

A signed will dated 14th April 1927 for Maruice Oswald Smith of The United University Club, Suffolk Street, Pall Mall East, London + signed codicil dated 24th July 1928.  They are in an original solicitor's envelope.

Smith

 

 

 

 

 

 

 

 

 

 

 

728

1927

ebay

 

A 5 page signed will dated 10th September 1927 for Evelyn Harbord, wife of Charles Robert Harbord of 12a Brompton Square, London.  "I desire to be cremated and that no-one shall be present at my funeral and that no mourning shall be worn for me and that no publication of my death shall be made...".  It is in an original solicitor's envelope.

Harbord

 

 

 

 

 

 

 

 

 

 

 

729

1927

ebay

 

A signed will dated 11th May 1927 for Margaret Edmundson of 16 Sussex Place, London.  It is in an original solicitor's envelope.

Edmundson

 

 

 

 

 

 

 

 

 

 

 

730

1939

ebay

 

A four page Deed of Appointment dated 3rd August 1939 between Alfred Henry Victor Baughan of 102 Kidmore Road, Caversham (retired consulting engineer), Arthur Lewis Dixon of Sundridge Park Hotel, Bromley (civil servant) and the Royal Exchange Assurance.  Other names mentioned: William Henry Baughan of 19 Leith Mansions, Grantully Road, Maida Vale (dec.) + Louisa Victoria his wife and Edwin Dennis Berry.  It relates to several properties in Reading: Alexandra Road, Basingstoke Road, Liverpool Road, Upper Crown Street and Freshwater Road.  It has two seals and signature + the Common Seal of the Royal Exchange with two signatures.  There are two witness signatures and one revenue stamp.

Baughan

Dixon

Berry

 

 

 

 

 

 

 

 

 

731

1946

ebay

 

A signed will dated 2nd June 1946 for Cyril Richard Tomkins of Flat 1, 5 Bolton Road, Chiswick, London.  It is in an original solicitor's envelope.

Tomkins

 

 

 

 

 

 

 

 

 

 

 

732

1949

ebay

 

A three pages document relating to the appointment of a trustee for the settlement of Robert James Irving, Thomas Slack Strong and John Edward Vipond between Thomas Strong of Carlisle (silicitor), Henry Davis Cavaghan of Gorse bank, Enton Green, Godalming (silicitor) and John Hilldebrand Riddell Binning of 53 Russell Square, London (solicitor).  Other names mentioned: Frances Ethel Strong.  Has three seals and signatures, three witness signatures and a revenue stamp.  Has been folded.

Irving

Strong

Vipond

Cavaghan

Binning

 

 

 

 

 

 

 

733

1833

ebay

 

Indenture Dated 1833 Lease Of Premises In Salisbury Square The Reverend Thomas Sikes To Charles Shepherd  Esq 2 Pages Between The Reverend Thomas Sikes Of Guilsborough In The County Of Northampton Clerk Of The One Part Charles Shepherd  Of Bouverie Street In The City Of London A Gent This Item Is On Vellum Hand Written Waxed Seal Very Nice Condition

Sikes

Shepherd

 

 

 

 

 

 

 

 

 

 

734

1756

ebay

 

Vellum Indenture - 1756 Deed - Wiltshire A vellum Indenture on two sheets measuring 74 cm x 62.5 cm approx being a Release dated 23 January 1756 regarding properties in Hampton Turville, Eastropp, Westropp in the parish of Highworth and at Wanborough including Cowleys Farm and Earles Court alias Estcott. Parties: John CROFT Esq of St James, Westminster, Middlesex;  Richard NEWTON of Aldermanbury, London;  Joseph NEWTON of Aldermanbury, London. Other names mentioned include: John Bailey, Martha Bailey, Sir Archer Croft, Dame Frances Croft, Harry Edwards, William Hayward, William Lea, Robert Long, Mary Strattons Document signed by: John Croft, Richard Newton, Joseph Newton Witnesses: H Owens, Thomas Swan Condition: Discolouration from age and a hole in one of the skins, otherwise quite good considering age

Croft

Newton

Bailey

Edwards

Hayward

Lea

Long

Strattons

Owens

Swan

 

 

735

1917

ebay

 

ANTIQUE DEED Willesden Middlesex WAKEMAN > WAKEMAN 1917 - guaranteed original - from the reign of KING GEORGE V - 89 YEARS OLD BETWEEN EDWARD MALTBY WAKEMAN OF COTON HALL BRIDGNORTH IN THE COUNTY OF SALOP OF THE ONE PART AND THE SAID EDWARD MALTBY WAKEMAN AND CAPTAIN OFFLEY WAKEMAN OF MOORE STREET CADOGAN SQUARE IN THE COUNTY OF LONDON RESERVE OF OFFICERS GRENADIER GUARDS OF THE OTHER PART. BEING THE TRANSFER OF MORTGAGE OF A LEASEHOLD MESSUAGE AND PREMISES NO 145 CURVES ROAD KENSAL RISE IN THE PARISH OF WILLESDEN IN THE COUNTY OF MIDDLESEX NICE OLD FAMILY HISTORY ITEM. IN VERY FINE CONDITION - SIZE 10 INS X 16 INS . ON 2 SHEETS OF FOLDED PARCHMENT -  IMPRESSED REVENUE STAMP AND WAX SEAL

Wakeman

 

 

 

 

 

 

 

 

 

 

 

736

1758

ebay

 

Vellum Indenture - 1758 Deed - Langley Hall, Staffordshire George II Period Document A single sheet vellum Indenture measuring 54 cm x 35.5 cm approx A Lease for a year of Langley Hall and a number of pieces of land in the parish of Penn, Staffordshire dated 23 August 1758.  This document is in excellent condition, particularly for a document of this age.  It would probably be considered to be in very good condition if it were from 75 years or more later! Parties: Mary COWPER, widow, of St Luke near Moor Fields, London to Richard HOLLES, yeoman, of Over Penn, Staffordshire Other names mentioned include: Thomas Bradley, Rt Hon Earl Gower, Luke Idens Document signed by: Mary Cowper Witnesses: J Harris, T Ball Condition: Excellent

Cowper

Holles

Bradley

Idens

Harris

Ball

 

 

 

 

 

 

737

1865

ebay

 

1865 indenture, London Excellent condition, 5 wax seals

 

An indenture whereby Charles Ford and others assign and surrender their rights concerning No.29 Wood Street, Cheapside to Phillip Augutus Browne for the sum of £1750 paid by the said Mr. Browne.

 

On one sheet of vellum measuring 2 feet 3 and a 1/2 inches by 1 foot 11 inches, the vellum is in very good condition. There is very nice calligraphy to the words This Indenture at the top of the page. At the foot of the document there are 5 red wax seals each with a signature with a further 8 signatures on the reverse. On the left hand side there is a blue nine pounds duty stamp with a piece of silver attached and an ink stamp with crown marked LONDON.

Ford

Browne

 

 

 

 

 

 

 

 

 

 

738

1843

ebay

 

An 1843 indenture concerning a counterpart of a lease of premises in Wood Street in the City of London. The persons involved include Philip Augustus Browne leasing the property to Barwell Browne (further details about each person given). The property is at No. 30 Wood Street and deails are given about other occupants. The document goes on to give details of the lease, including its length, the rent and conditions. As part of this a schedule is attached that gives a full account of what is stored in each room of the house and makes for interesting reading. The document concludes with details concerning the legal obligations and requirements of the persons involved.

 

On 2 sheets of vellum each measuring 2 feet 3 inches by 1 foot 10 inches, the vellum is in very good condition, except of a slight black water stain on the front sheet. Written in beautiful handwritten script throughout that is clear and easy to read. Indented along the top of the back sheet, there is nice calligraphy around the words This Indenture. At the foot of the document there is a solid redwax seal with signature next to it with one further signature on the reverse. On the side there are a total of 2 blue duty stamps, a one pound ten shillings stamp and a one pound stamp both with a piece of silver attached. There are also 2 black ink stamps with crown and date and marked LONDON.

Browne

 

 

 

 

 

 

 

 

 

 

 

739

1865

ebay

 

An 1865 indenture concerning the sale of No.29 Wood Street, Cheapside, London for £4,500. The persons involved are Stephen Walters selling the property to Philip Augustus Browne (further details about both men are given). Details are given about the property including the past and present occupants and unusually an account of what rooms it contains along with measurements. The document also notes the sale is subject to an 1864 agreement whereby the building is to be taken down and a new one built by Charles Lloyd, John Lloyd and Gregory Culling and that these people have the right to a lease of the property for eighty years. The indenture goes on to give details concerning the legal obligations and requirements of the two principal men involved.

 

One one sheet of vellum measuring 2 feet 2 and 1/2 inches by 1 foot 9 inches, the vellum is in excellent condition. Written in beautiful handwritten script throughout that is clear and easy to read. Indented along the top there is nice calligraphy around the words This Indenture. At the foot of the document there is a solid red wax seal with a signature next to it with a further 3 signatures on the reverse. On the side there are 2 blue duty stamps, a twenty pounds stamp and a two pounds and ten shillings stamp both with a piece of silver attached. There is also a black ink stamp below with a crown and date and marked LONDON

Walters

Browne

Lloyd

Culling

 

 

 

 

 

 

 

 

740

1750

ebay

 

Indenture dated 1750 2 pages Settlement of marriage Between William Blackmore Of Tenterden in the County Of Kent A gent of the first part Mathew Rapez Of Newington Green in the County of Middlesex  Esq And James Blackmore of Tenterden in Kent Of the second part And Catherine Read (spinster) Daughter of John Read Citzen and Draper of London This item is on vellum Hand written Waxed seals

Blackmore

Rapez

Read

 

 

 

 

 

 

 

 

 

741

1843

ebay

 

LONG DITTON: Lease of a house in Long Ditton, Surrey, between John Flinn of Carleton Terrace, North Brixton, and Charles Edward Fenton of Doctors Common, London. Dated 13 November 1843 in the 7th year of the reign of Queen Victoria Property: A house at Long Ditton with garden and outbuildings and paddock at rear, on Long Ditton Lane. Medium: Manuscript in English on vellum. Condition: Good. Characteristics: Signature and red wax seal. Revenue and tax stamps. Document Size (Approx.): 60 by 70cm

Flinn

Fenton

 

 

 

 

 

 

 

 

 

 

742

1776

ebay

 

HARLOW, STONDON, DENHAM: Attested copy of an indenture of release of property in Harlow, Essex, Stondon, Hertfordshire, and Denham, Buckinghamshire, between George Jefson of Birmingham, merchant, and Martha his wife, Abigail Bird of Gerrard Street, St. Ann, Soho, George Newell of Grays Inn, Alexander Jefson of Grays Inn, Joseph Porter of St. Lawrence, City of London, merchant, and Jane Bird of Bond Street, St. George Hanover Square. Dated 18 May 1776 in the 16th year of the reign of King George III Property: A house in Harlow, Essex, part of the manor of Harlow Bury. Fourteen acres meadow in South Field in the parish of Stondon, Hertfordshire, part of the manor of Seacombe. A capital manor house called Youngs, Herfordshire, and many more named properties in Stondon. Also lands in Denham called Gossims. Medium: Manuscript in English on paper. Condition: Good. Characteristics: Signature. 15 pages. Document Size (Approx.): 40 by 30cm

Jefson

Bird

Newell

Porter

 

 

 

 

 

 

 

 

743

1850

ebay

 

ANTIQUE DEED Slave Trade Jamaica MACDONALD > COX 1850 - guaranteed original - from the reign of QUEEN VICTORIA - 157 YEARS OLD BEING THE DEED OF RELEASE AND IMDEMNITY UPON SELLING OUT OF ANNUITIES HELD UNDER SETTLEMENT DATED 1812 - BETWEEN DAME DOROTHY MACDONALD BERKELEY SQUARE IN THE COUNTY OF MIDDLESEX WIDOW AND RELICT OF SIR JOHN MACDONALD KCB A MAJOR GENERAL IN THE ARMY AND ADJUTANT GENERAL OF HER MAJESTY'S FORCES LATELY DECEASED OF THE FIRST PART NORMAN HILTON MACDONALD OF BERKELEY SQUARE  OF THE SECOND PART HENRIETTA MACDONALD OF THE SAME PLACE OF THE THIRD PART AND THE SAID DOROTHY MACDONALD THE ADMINISTRATRIX OF DOROTHY GRAHAM OF THE FOURTH PART AND GEORGE LINDSAY OF LAURENCE POUNTNEY LANE IN THE CITY OF LONDON MERCHANT CHARLES HAMMERSLEY OF CRAIGS COURT CHARING CROSS AND HENRY RICHARD COX OF THE SAME PLACE  OF THE FIFTH PART.

 

A VERY IMPORTANT FAMILY DOCUMENT ON THE FAMILY HISTORY OF THE MACDONALDS AND CONCERNING ESTATES ON THE ISLAND OF JAMAICA BEING A COFFEE PLANTATION CALLED WILLIAMSFIELD AND ALL AND EVERY THE SLAVES AND APPURTENANCES UPON AND BELONGING TO THE SAME . REFERENCES TO "All that the aforesaid penn and coffee plantation called Williamsfield and all and every the negro and other slaves upon and belonging to the same and all and singular other the lands tenements hereditaments and real estate whatsoever and wheresoever situate lying and being in or upon the said island of Jamaica whereof or whereto the said testator Charles Graham was seized or possessed or entitled at the time of decease and which had not since been sold and disposed of in persuance of the directions contained in the said Will and also the offspring issue and increase of the females of the said negro and other slaves and all and singular the plantation implements and utemsils effects and cattle and other live and dead stock now in or upon or used or employed in the cultivation of the said plantations etc etc,.

 

 SIZES 29 INS X 26 INS - IN VERY FINE CONDITION COMPLETE AND READABLE THROUGHOUT -  ESCUTCHEONED REVENUE STAMPS -ON FIVE SHEETS OF FOLDED VELLUM - WAX SEALS

MacDonald

Graham

Lindsay

Hammersley

Cox

 

 

 

 

 

 

 

744

1796-1879

ebay

 

DESCRIPTION I have a very scarce, perhaps unique, Holy Bible published in 1762. It is THE HOLY BIBLE CONTAINING THE OLD AND NEW TESTAMENTS; NEWLY TRANSLATED OUT OF THE ORIGINAL TONGUES, AND WITH THE FORMER TRANSLATIONS DILIGENTLY COMPARED AND REVISED, BY HIS MAJESTY'S SPECIAL COMMAND. APPOINTED TO BE READ IN CHURCHES"  The Holy Bible. 2 volumes in 1. (Old and New Testaments) 2 engraved frontispieces and 2 additional titles. Illustrated throughout by 204 images (4 to a page) and 6 folding engraved maps. Volume Two Also has a Title Page Dated 1762. Complete textually (pages unnumbered) and as far as I can see, in terms of the illustrations. Nothing appears to be missing and with the additional frontises and titles, the book appears to be a unique configuration. Certainly no other copy in this configuration can be found. A copy of this book in 2 volumes is currently advertised at $18500 on ABE. BOOK DETAILS [Herbert 1143], 4to, Cambridge, Printed by Joseph Bentham Printer to the University; Sold by Benjamin Dod, 1762.

 

The 'standard' edition prepared by Dr. F.S. Paris, of Sidney Sussex College, Cambridge and H. Therold, fellow of Magdalene. In this Bible a serious attempt was made to correct the text of King James’s version by amending the spelling and punctuation, unifying and extending the use of italics, and removing printers' errors. This book has marginal annotations, which had been growing in some Bibles since 1660, although excluded from others, were finally received into the place they have occupied ever since, sundry new ones being added. Lloyd's dates and chronological notes were also adopted and increased, and the marginal references were much enlarged." - Herbert.

 

Apart from its extreme foundational importance this is an extremely rare Bible; according to Darlow and Moule ' . Copies are very scarce; Only six (6) "FOLIO" two-volume Sets are said to have survived a fire at Benjamin Dod's warehouse' (The Bookseller who had exclusive rights to the whole printing). This however, is the Two Volume in 1 Quarto Printing but still exceptionally rare and scarce.

 

EXTERNALLY: The book is bound in contemporary panelled calf, slightly rubbed, and, oddly, is jacketed in the remains of a vellum indenture, torn and soiled. This concerns Anthony Brown (see below) and is probably 18th Century. This has not been removed entirely as it is well stuck down so the front panel is hidden beneath the vellum. However the rear part of the vellum has come away revealing a very nice clean rear panel. The spine appears to be in good order under the vellum with almost all the leather intact. The front panel from observation with a torch seems to be in very good, if dusty, order and should polish up as well as the rear panel. The leather edges are marked and through to the board beneath in a few places but overall this book, once the vellum is carefully removed should be a very respectable, clean and attractive copy. The hinges are cracked but it is a sound tight copy for such a heavy book weighing almost 5kg.

 

INTERNALLY: Foxed and browned in places more or less throughout, but only heavily adjacent to a plate (this is very common). On the free endpapers and recto of first frontispiece, are family notes. 2 ¾ pages in all. These notes date back to 1796 and appear to be largely in one hand with the latest date about 1879 so they were clearly written up later. There are also a few added pencilled inscriptions by way of addition or correction.

 

The images are complete and depict biblical scenes and mostly free of browning and spotting. Where there is browning etc, it rarely encroaches on the images.

 

The maps are creased and torn but all are complete and with a backing sheet, they could easily be restored. Unfortunately they have been badly folded into this very heavy book over the centuries and do really need to be removed, reinforced and smoothed out and then reinserted. All of them are worth such restoration. All are about 18x14 inches or 460x355mm.

The first map is `A map of the sacred Geography … (effectively the Holy Land.) ’ This has a tear of about 4 inches but is easily repairable and is clean throughout.

The second map is `A map shewing Paradice …’ Again about a 3 inch tear and clean.

The third map is of Jerusalem with 12 tableaux around it. Quite badly torn and crumpled but complete.

The fourth map (in the second volume, the New Testament) is of the Holy Land and Israel. A little crumpling and foxing but otherwise clean and restorable.

The fifth map is of the `Land of Canaan as travelled over by Jesus Christ.’ Again crumpled and with a couple of tears but clean and complete.

The sixth and final map is `A Map shewing the most remarkable places to which the Apostles Travel’d.’ (Includes also St Paul’s Travels).

 

This is the family bible of the BROWN family, of East London who were baptized at St Magnus the Martyr, London and mostly buried at Norwood Cemetery. Numerous genealogies on the flyleaves as follows:

 

The family which owned this bible were originaly called `Brown’ living in England and the family history is outlined over the next 80 years or so. So the first inscription reads: `Anthony and Elizabeth Brown married Monday the 25th July 1796 at the Parish Church of St John, Hackney (conceivably Barking?). Elizabeth Brown died Thursday 31st January 1805 at 4 o’clock AM in the 31st year of her age.’ It goes on to say she was buried at St Magnus the Martyr Church, London Bridge. Her husband, Anthony, lived on to 15th May 1853 and died at Clapham Rise (London) aged 73. He was buried at Norwood Cemetery.

The first daughter of the above union was Ann GOOD, (presumably her married name) born 26th May 1798 and was christened at St Matthew Parish Church, Bethnal Green. She died on 11th January 1870 and was buried at the family vault again at Norwood Cemetery.

The second daughter was Elizabeth born 6th August 1800, baptised at St Magnus the Martyr. She married on 4th September 1856 at St Marks, Kenngington, London to Edward DALTON of Dunkirk House, Nailsworth, Glucestershire. He, or perhaps Elizabeth appears to have died in June 1875 and was buried in the family vault (not sure where).

A third child, a son was also born called Charles Anthony was born on 27 April 1802 and was also baptised at St Magnus the Martyr. He died on 22 April 1827 and was buried at the parish church of Swinnerton in the county of Stafford.

Anthony Brown who had been widowed in 1805 then appears to have married again to Sarah CURLING. This was on 28 January 1806 at St George’s Church, Botolph Lane, London. He is then listed as dying on 15 May 1853 aged 73. Buried at Norwood cemetery.

His second wife, Sarah (above) died on 22 April 1858 aged 73 and was also buried at Norwood.

The first child of this second marriage was Anthony, born 4th January 1807. Baptised at Eastcheap by Rev John Clayton. He appears to have died on 21 January 1833 aged 26. Buried at St Magnus the Martyr. His body apars to have been removed on 23 April 1853 at the direction of his father.

The second child of this second marriage was William, born 2nd February 1809. He died aged 2.

A third child, Sarah was born but died within days.

A fourth child, William, was born on 2 October 1811. He married on 30 April 1840 at St Georges, Bloomsbury. His wife was Mary FRESHFIELD, daughter of Frderick Benjamin Freshfield and Emma King. Mary Freshfield died on 4 June 1891 and was buried at Norwood.

A fifth child, Sarah was born 5th May 1814. She married 29th Aoril 1841 to George Frederick WHITE, son of John Bazley and Henrietta White. One of these died on 3 May 1879 and was buried at Brompton Cemetery.

There was a sixth child, Mary, born 11 March 1816. She died aged 11 and her remains were also removed from St Magnus and taken to the family vault at Norwood.

 

THAT CONCLUDES THE HISTORY OF THE OWNERS OF THIS FAMILY BIBLE. HOWEVER IN ADDITION, THERE IS PART OF A BURIAL FORM RELATING TO THOMAS WAGHORN OF NEWINGTON BUTTS. HE WAS BURIED ON FEBRUARY 21, 1814 AGED 89.

Brown

Good

Dalton

Curling

Clayton

Freshfield

King

White

Waghorn

 

 

 

745

1876

ebay

 

VERY RARE 1876 HAND WRITTEN VELLOM INDENTURE MORTGAGE N0. 6 THE CRESCENT, CLAPHAM IN THE COUNTY OF SURREY BETWEEN ADRIAN PERCY HAMMON AND JOHN DENNETT POTTER BOTH OF LONDON COMPLETE WITH WAX SEALS, EMBOSSED BLUE TAX STAMP, RED STAMPS - ALSO HAS ONE PENNY LILAC INLAND REVENUE STAMP SIGNED AND DATED.....APRIL 13TH, 1876 SIZE 27 X 22 INCHES  NORMAL FOLDS O/W VERY GOOD CONDITION

Hammon

Potter

 

 

 

 

 

 

 

 

 

 

746

1902

ebay

 

Antique Indenture dated the 2nd of January 1902. This 4 page document is in the most part typed and deals with a lease relating to number 6 Willhelmina Villas, St James's Rd, Croydon in Surrey for the sum of £6 per year! The document concerns a Charles Joseph BENTLEY of London, a Robert STRONG of West Croydon and a Minnie LINDFIELD of St James's Rd. There is a fine drwaing (in colour) of the relevant plots of land that the document concerns. The document is in very good condition and perfectly readable.

Bentley

Strong

Lindfield

 

 

 

 

 

 

 

 

 

747

1700

ebay

 

1700 VELLUM DEED concerning the CHOLMONDELEYs of CHESHIRE and HODNET and MINSHULL Hall DATE:- 10th APRIL 1700 In the 12th year of the REIGN OF KING WILLIAM III AN ENTIRELY HANDWRITTEN INDENTURE ON THREE SHEETS OF VELLUM WITH THE ROYAL ARMS INCORPORATED IN THE "T" OF "THIS INDENTURE" BETWEEN THOMAS and FRANCIS CHOLMONDELEY of VALE ROYALL, CHESHIRE of the first part, JOHN and ELIZABETH ATHERTON of ATHERTON, LANCASHIRE of the second part, MARTIN BALDWIN of THE INNER TEMPLE, LONDON, ALICE his wife and THE REV. EDWARD JONES, RECTOR OF HODNET in SHROPSHIRE of the third part and..... SIR JOHN WERDEN, BARONET, of the PARISH OF ST. JAMES in the CITY OF WESTMINSTER of the fourth part. THE INDENTURE CONCERNS MINSHULL HALL at CHURCH MINSHULL and other property including A MILL HOUSE at OVER in CHESHIRE. There are 4 red wax seals on pendant vellum tags. AN OLD, RARE AND IMPORTANT DOCUMENT. Size. The document is approx. 28" wide x 26" high.  Condition. In excellent condition for its age with the usual folding creases.

Cholmondeley

Atherton

Baldwin

Jones

Werden

 

 

 

 

 

 

 

748

1880

ebay

 

Indenture dated 8th January 1880 between Fritz Horle of 22 Moorgate Station Buildings in the City of London, Colour Merchant, and Mary Rose Williams of 1 Holford Place Pentonville, Middlesex.  Trustees were Thomas Francis Wheeler, 9 Harefield Road, Upper New Cross, Kent, Gentleman and Hugh John Urquhart, 88 Queen St., Cheapside, Gentleman. Other names appearing are Charles Humbridge (Hambridge?), Thomas Grubb.  (Note: The 1901 census shows them living in Harpenden, Herts with 3 children (Charles, Joseph and Daisy) and also that Fritz Horle was born in Mayence, Germany c1854 and was a British Subject.).

Horle

Williams

Wheeler

Urquhart

Humbridge

Grubb

 

 

 

 

 

 

749

1921

ebay

 

Original Conveyance Document 20th September 1921 Rev H R Kelly to Mrs Florence Monday Freehold Premises No 86 Fentiman Road Capham Road London Very Good Condition

Kelly

Monday

 

 

 

 

 

 

 

 

 

 

750

1800

ebay

 

Indenture dated 1800 Lease for a year Land and buildings in The parish of Hope All Saints In Romney Marsh Between Brabazon Newcomen Of Castle Newcomen In the county of Roscommon in the Kingdom of  Ireland A esquire And George Frece Of Lincolns Inn London A esquire This item is on vellum Hand written Waxed seal

Newcomen

Frece

 

 

 

 

 

 

 

 

 

 

751

1589

ebay

 

A pair of extremely early, complete and readable Elizabethan entire letters, one dated 1589, the other undated but clearly written within a year or so of the first. Privately carried as expected, marred only by a couple of marks in red marker...! The paper on the first letter shows a stagshead watermark, though I haven't been able to identify this particular design; the undated letter isn't watermarked at all. Both letters have creases and pinholes, but no more than one might expect after 418 years...

 

To my verry good freynde

 

Willm Garrett ye xxxxx

 

at Hudnall

 

Goodman Garrett, I am right sorry that you didd depart out of London sodenly and before such tyme as I could speake with you for although the sute of Grafton be fallen against goodman Higbid (?) contrary to his expectation & yours (for whiche I am heartely sorry & didd wyshe hym better success) yet be not discomforted with his myshapp for if you will take paynes to cume unto me I will tell you a better course then goodman Higbid (?) hath taken & I hope that the same will relieve you / I pray you that if you cannot cume with spede then to write your mynde to me so soone as you can possibly. And so carefully wishing yowour (!) welfare. I leave you unto almighty God his blessed..... London.... 1589 your most willing freynde Francis Stibbyng

 

And the second...

 

Goodman Garrett I do here saye that you ar so wonderfully afrayde of Grafton that you have offered hyme .... for an agreement whiche you nede not to doo for I warrant you that you may escape bettar chepe if you will sticke to goodman Fountayne and your cosen [cousin] Higbid (?) and wyne (?) your selfe faithfuly unto them and be not ovour hasty in your agreement. For you have alreddy hurth them and your selfe by offering an agreement so hastely. I have talked with a Sargyant at lawe for your matter and the same sargyant sayeth and promysseth me to helpe to staye his sute agaynst you or else to gett you all the costes that you have sprnte Thearefore I pray you to cume speake with me and lay all feare aside. And so I bidd you farewell

your lovying freynde

 

I pray you to sende me your Chancery writynge, by henry Nowell

 

[recto] This be delivered (?) unto

William Garratt at

dugnall with spede

Garrett

Stibbyng

Higbid

Nowell

 

 

 

 

 

 

 

 

752

1877

ebay

 

1877 HAND WRITTEN VELLUM INDENTURE MORTGAGE BETWEEN WILLIAM ISAAC HENRY OF GIBRALTAR, MERCHANT (MORTAGOR) AND CHARLES COLLIER BINGHAM OF 31 MOORGATE STREET IN THE CITY OF LONDON, CANDLE MANUFACTURER AND HENRY MONEY OF 49 KING SQUARE IN THE COUNTY OF MIDDLESEX, WATCH MANUFACTURER, THE TRUSTEES OF THE CITY PERMANENT BUILDING SOCIETY (MORTAGEES) MORTGAGE N0.6 THE CRESCENT, CLAPHAM IN THE COUNTY OF SURREY COMPLETE WITH SIGNATURES, LARGE RED SEAL FOR THE CITY PERMANENT BUILDING SOCIETY + WAX SEAL AND TAX STAMPS SIGNED AND DATED.....16TH APRIL, 1877 SIZE 28 X 22 INCHES NORMAL FOLDS O/W VERY GOOD++ CONDITION

Henry

Bingham

Money

 

 

 

 

 

 

 

 

 

753

1884

ebay

 

1884 HAND WRITTEN VELLUM INDENTURE CONVEYANCE OF FREEHOLD MESSUAGE BEING N0.5 THE CRESCENT, CLAPHAM COMMON IN THE COUNTY OF SURREY BETWEEN HENRY PEYTON COBB OF 53 LINCOLNS INN FIELDS IN THE COUNTY OF MIDDLESEX AND LOUSA ALLEN OF 22 ELGIN CRESCENT, NOTTING HILL IN THE SAID COUNTY OF MIDDLESEX AND SIDNEY WALLIS OF 73 GREAT TOWER STREET IN THE CITY OF LONDON COMPLETE WITH SIGNATURES, WAX SEALS AND TAX STAMPS SIGNED AND DATED.....24TH JUNE, 1884 SIZE 28 X 22 INCHES NORMAL FOLDS O/W VERY GOOD++ CONDITION

Cobb

Allen

Wallis

 

 

 

 

 

 

 

 

 

754

1899

ebay

 

1899 HAND WRITTEN VELLUM INDENTURE CONVEYANCE OF N0.14 CRESCENT GROVE, CLAPHAM BETWEEN REGINALD STANLEY OF MANOR COURT, NUNEATON IN THE COUNTY OF WARWICK, COLLIERY PROPRIETOR AND JACOB STANLEY OF 25 NIGHTINGALE LANE, BALHAM IN THE COUNTY OF LONDON, ARTIST (HEREINAFTER CALLED THE VENDORS) AND SAMUEL HAZELL OF CHALCOTT CRESCENT, REGENTS PARK IN TH COUNTY OF LONDON (THE PURCHASER) COMPLETE WITH MAP / PLAN, 2 WAX SEALS, 3 TAX STAMPS SIGNED AND DATED.....6TH MARCH, 1899 SIZE 18 X 12 INCHES NORMAL FOLDS O/W VERY GOOD CONDITION

Stanley

Hazell

 

 

 

 

 

 

 

 

 

 

755

1860

ebay

 

2 Page Lease Indenture for 11 Cullum Street London measuring 55cms x 70cms dated 28th December 1860 for a period of 21 years at a rent of £100.  The parties are a Mrs Mary Colley of Buxton Surrey (Landlord) and a Mr Edmund Crawley (Wholesale tea and coffee dealers).  Witnessed by a Mr Langley of 33 Fenchurch Street.  The two pages are sewn together.  Both have blue embossed stamps each marked 10 shillings and are dated 18/12/60 & 22/12/60.  There is a red seal at the bottom of page 2   signed each side by Mary Colley.  Both pages have been folded but are in good condition

Colley

Crawley

Langley

 

 

 

 

 

 

 

 

 

756

1876

ebay

 

LETTER PLUS COVER EMANATING FROM THE GREAT NORTHERN RAILWAY REGARDING THE REGISTRATION FEES FOR A TRANSFER OF STOCK OF THE RAILWAY. NAMES PEACOCK, JOHN SOMERVILLE GELNEY OR GEBNEY. OVAL N OVER 17 CANCEL TOGETHER WITH CIRCULAR LONDON XA OC 10 76 STAMP ON THE FRONT AND CIRCULAR STAMP OF SHAFTSBURY A OC 11 76 ON THE BACK NICE COMPLETE DOCUMENT WITH ONE PENNY STAMP

Peacock

Gelney

Gebney

 

 

 

 

 

 

 

 

 

757

1800

ebay

 

Vellum Indenture - 1800 Deed - Wincanton, Somerset A single sheet vellum Indenture measuring 59 cm x 41 cm approx being a Lease for a year of several messuages or tenements and premises situate in Wincanton, Somerset dated 10 January 1800 Parties: Edmund HUSSEY of Wincanton and Jane his wife;  William HUSSEY of Frome, Somerset and Ann his wife;  Robert HUSSEY of Lime Street, London and Jane his wife;  Levi LAWRENCE of Frome, Somerset and Mary his wife (nee Hussey);  William WEBB of Tudor Street, Blackfriars, London Other names mentioned include:  Susannah Cox, Ann Edwards, Charles Edwards, John Edwards, Mary Hussey (the mother), William Hussey (the father), John Jeanes, Thomas King, Norman Mackleane(?), John Milborne, Henry Wallis, Moses Walter, Robert Way Document signed by: Edmund Hussey, Jane Hussey, William Hussey, Ann Hussey, Robert Hussey, Jane Hussey, Levi Lawrence, Mary Lawrence Witnesses: J Frampton, J Berry Condition: Some discolouration but intact

Hussey

Lawrence

Webb

Cox

Edwards

Jeanes

King

Mackleane

Milborne

Wallis

Walter

etc

758

1872

ebay

 

ANTIQUE VELLUM DEED London MUGGERIDGE > MUGGERIDGE 1872 - guaranteed original - from the reign of QUEEN VICTORIA - 135 YEARS OLD  BEING A DEED OF SETTLEMENT OF A SUM OF £3000 IN FAVER OF MRS HELLEN ADAMS AND HER CHILDREN BETWEEN WILLIAM MUGGERIDGE OF TRINITY SQUARE TOWER HILL IN THE CITY OF LONDON CORN MERCHANT OF THE ONE PART AND THOMAS BENJAMIN MUGGERIDGE OF CATHERINS COURT SEETHING LANE IN THE SAID CITY CORN MERCHANT EDWARD HENRY SHARPE OF TOWER HILL AFORESAID CORN MERCHANT AND FREDERICK SHARP OF TOWER HILL OF THE OTHER PART. INFORMATION ON STOCKS AND DEBENTURES FROM THE TRUSTEES OF THE FUND - WITH SECON INDENTURE TO REVERSE OF SECOND SHEET SIZES 25 INS X 28 INS - IN VERY FINE CONDITION COMPLETE AND READABLE THROUGHOUT -  ESCUTCHEONED REVENUE STAMPS -ON TWO SHEETS OF FOLDED VELLUM - WAX SEALS

Adams

Muggeridge

Sharpe

 

 

 

 

 

 

 

 

 

759

1715

ebay

 

Indenture Dated 1715 Tripartite 2 pages Land and buildings in Kingsnorth, Great Chart, Old Romney, Bethersden, High Halden, and Kenardington All in the county of Kent Between Marion Marshall Of High Halden in the county of Kent A widow and relict of John Brett late of Smarden in the said county A Gent And Thomas Brett Of Late of Kennington now of Hothfield A Gent The only son of John Brett Mary the wife of the said Thomas Brett Thomas Marshall Of High Halden A Gent John Cruttenden Of late of Kenardington now of Woodchurch in the said county A Yeoman Anthony Benn Of The Inner Temple London A Gent This item is on vellum Hand written Waxed seals

Marshall

Brett

Cruttenden

Benn

 

 

 

 

 

 

 

 

760

1826

ebay

 

Indenture Dated 1826 4 pages Assignment Of debts for benefit of creditors Schedule of debts Approx named 194 debtors Between Eliza Luck And Emily Luck Of Sackville Street Piccadilly in the county  Middlesex Milliners and dress makers and co partners And Henry Rains Of Broad Street in the City of London A merchant John Robinson Of Regent Street Piccadilly in the county of Middlesex A merchant Edward Delcambre Of The City Of Paris in The Kingdom Of France A merchant The creditors of Eliza and Emily Luck This item is on vellum Hand written 21 Waxed seals

Luck

Rains

Robinson

Delcambre

 

 

 

 

 

 

 

 

761

1791

ebay

 

Vellum Indenture - 1791 Deed - Hampton Turville, Highworth, Wiltshire A vellum Indenture on two sheets measuring 72 cm x 59 cm approx being a Release of a capital messuage or farm house lands and premises situate at Hampton Turville in the parish of Highworth, Wiltshire by way of Mortgage for securing £1000 and interest dated 17 May 1791 Parties: John CROFT of Russell Place, St Pancras, Middlesex;   Walter MATTHEWS the younger of Newgate Street, London;  Walter MATTHEWS the elder of Newgate Street, London Other names mentioned include:  William Edwards, John Matthews Document signed by: John Croft, Walter Matthews the younger Witnesses: W Mitton?, G Arrowsmith Condition: Discoloured and stained with age, otherwise quite good

Croft

Matthews

Edwards

Mitton

Arrowsmith

 

 

 

 

 

 

 

762

1872

ebay

 

AN INDENTURE OF LEASE dated the 29th day of November 1872 made between Mary Harriette Player Brigstocke of Stonepits in the Borough of Ryde in the Isle of Wight Spinster of the first part William Benett Player Brigstocke of Inner Temple London Barrister at Law of the second part and William Kent of Brading in the said Isle Gentleman of the third part The Indenture purported to Lease a piece or parcel of land with the messuages or dwellinghouses Blacksmiths shop and other buildings thereon situate on the East side of High Street and North side of Anglesea Street in the Borough and Parish of Ryde (late Parish of Newchurch) in the Isle of Wight. The Indenture is on Vellum and is beautifully written and all readeable and in excellent condition.  It is signed by 2 of the parties with 2 distinctive seals at the foot

Brigstocke

Kent

 

 

 

 

 

 

 

 

 

 

763

1823

ebay

 

Indenture 1823 Assignment Of Term A Mansion House Called Craythrone House And Land In Tenterden Kent On The Kings Highway From Tenterden To Woodchurch Between Joseph Sawyer Late Of Tenterden In The County Of Kent Now Of The City Of London A Gent And John Sawyer Of Tenterden A Gent Elizabeth Brett Sawyer Of Tenterden A Spinster George Curteis Of The City Of Canterbury In The Said County A Gent And Robert Curteis The Younger Of Tenterden A Gent And Walter Curteis  Of Tenterden A Gent This Item Is On Vellum Hand Written Waxed Seals

Sawyer

Curteis

 

 

 

 

 

 

 

 

 

 

764

1560

Dominic Winter 20 June 2007

476

Sackville (Richard, died 1566). Manuscript document signed 'Ryc Sakevyle', 1560, authorising payment to Richard Mynsterley, Queen's Messenger, for expenses incurred in delivering some letters to Sir William Cecil at Colchester, endorsed on the reverse by Richard Minsterley, one page, folio, together with a 19th c. transcription and transliteration of the old English

Sir Richard Sackville was first cousin to Anne Boleyn, Treasurer of the Queen's Exchequor and Elizabeth I, and father of Sir Thomas Sackville.

Sakevyle

Mynsterley

Cecil

 

 

 

 

 

 

 

 

 

765

1823

ebay

 

Indenture dated 1823 15 pages 7 schedules Assignment Lands on the highway leading from Tenterden to Woodchurch in the county of Kent Known as Great Goosefield Little Goosefield Great Millfield & Housefield Between John Sawyer Of Tenterden in the county of Kent A Gent And Mary his wife Elizabeth Brett Sawyer Of Tenterden A Spinster Robert Curteis  Of Tenterden A Gent Walter Curteis Of Tenterden A Gent George Curties Of Tenterden A Gent And Elizabeth Mace Of Tenterden A Widow Brothers and sister of the said Mary Sawyer Joseph Sawyer Of The City Of London A Gent George Curteis Of The City Of Canterbury A Gent Robert Curteis the younger This Item is on vellum Hand written 10 waxed seals

Sawyer

Curteis

Mace

 

 

 

 

 

 

 

 

 

766

1898

ebay

 

Probate Dated 1898 The will of Thomas Ottaway Of Akron Villa Tenterden in the county of Kent A Gent I appoint my wife  Caroline Henry Austen Of Portobello Road Notting Hill London A Grocer Albert Mannering Of Boxley In the county of Kent A Schoolmaster Executors and trustees I give all my household effects to my wife absolutely I bequeath the following pecuniary legacies To my Brother William Horatio Ottaway To my sister Anne Winifred Humphrey My sister Mary wife of George Button Each receive £100 I give and devise to my executors and trustees all my real estate This item is on vellum Probate seal Hand written

Ottaway

Austen

Mannering

Humphrey

Button

 

 

 

 

 

 

 

767

1865

ebay

 

ANTIQUE DEED Deptford Kent MURRELL > MUGGERIDGE 1865 - guaranteed original - from the reign of QUEEN VICTORIA - 142 YEARS OLD  BEING A DEED OF MORTGAGE OF LEASEHOLD PREMISES OF A WHARF AND BUILDINGS ON THE DEPTFORD CREEK BRIDGE ROAD IN DEPTFORD IN THE COUNTY OF KENT BETWEEN EDWARD KNIGHTS OF LAINDON HILLS IN THE COUNTY OF ESSEX FARMER OF THE FIRST PART ROBERT MURREL, GEORGE ROBINSON MURRELL AND JAMES ROBERT MURRELL ALL OF DEPTFORD IN THE COUNTY OF KENT GENERAL MERCHANTS AND CO PARTNERS OF THE SECOND PART AND THOMAS BENJAMIN MUGGERIDGE OF CATHERINE COURT IN THE CITY OF LONDON OF THE THIRD PART IN VERY FINE CONDITION -  ESCUTCHEONED REVENUE STAMP - TWO DEEDS (SECOND INDENTURE TO THE REVERSE OF THE SECOND SHEET)  FIVE SHEETS OF FOLDED PARCHMENT - WAX SEALS

Knights

Murrel

Muggeridge

 

 

 

 

 

 

 

 

 

768

1833

ebay

 

An original vellum document, one which is a very good example which would make a superb present. The document is dated 1st March 1833 and is between "Messers Matthews and Laundy" and "Mr E Aldcock". The agreement is for "leasehold premises in Liverpool Street and Bishopgate Street". It doesn't name the actual town where these streets are sited, but appears likely to be London where both these streets are near to each other. This manuscript is on three very large pages of vellum, all of which are in very good condition. There are also three wax seals at the base of the document all in good, reasonable condition. The text of the document is ink written and is in very good condition throughout.

Matthews

Laundy

Aldcock

 

 

 

 

 

 

 

 

 

769

1656, 1661, 1681, 1753

Dominic Winter 29 Aug 2007

366

A large sheet vellum indenture dated 14th July 1681, between Sir Eliab Harvey, William Harvey and others, referring to land in St Clements Lane, London, with an interesting reference of the dimensions of the property recently built there, etc., with large pendant wax seal appended, together with a vellum indenture of 1656 relating to properties in Alhallow Barking, near The Tower of London, with pendant wax seal, another vellum indenture for 1661 for property in St Peter the Poor, with pendant wax seals, and a vellum indenture from 1753 with seal, for a property in Tower Bank, containing an inventory, containing a very comprehensive schedule describing and listing in great detail each and every fixture and fitting in the house

Harvey

 

 

 

 

 

 

 

 

 

 

 

770

1898

ebay

 

A three page indenture dated 28th September 1898 relating to 33 Hill Street, Berkeley Square, St. Georges Hanover Square, Middx.  It is between Quintus Charles Colmore of Hollyfield, Sutton Coldfield (solicitor), Allen Stokes of Hanch Hall near Lichfield (Barrister at Law), Gerald Dudley Smith of 1 Lombard Street, London (banker), The Honorable Reginald William Coventry of Cromer Court, Worcester (Barrister at Law), Thomas Rawle of 1 Bedford Row, London (solicitor) and The Right Honorable Charles Baron Hindlip (Lord Hindlip).  Earlier indentures are cited with the following names mentioned: 1893 The Right Honorable Samuel Charles Baron Hindlip, Arthur Edmund Allcock.  It has six seals and signatures with six witness signatures.  There are four revenue stamps.  Lord Hindlip has also signed a receipt for £4.500 dated 1909.  Has been folded.

Colmore

Stokes

Smith

Coventry

Rawle

Hindlip

Allcock

 

 

 

 

 

771

1805

ebay

 

Indenture Dated 1805 Lease For 41 Years All That Piece And Parcel Of Ground Situated On The East Side Of Kingsland Road Aforesaid In The Parish Of  St John At Hackney In The County Of Middlesex Bounded On The North Side By Premises  In The Occupation Of The Said James Hollingshead On The East Side By The Lamb Public House And Premises Belonging To The Rector Of Newington On The South Side Premises Belonging To James Thompson And To The West Of Kingsland Road Between James Vincent Of London Bridge London A Stale Maker And Thomas Hollingshead Of Kingsland Road In The County Of Middlesex A Victualler This Item Is On Vellum Hand Written Small Site Plan

Hollingshead

Thompson

Vincent

 

 

 

 

 

 

 

 

 

772

1812

Sylvan Manuscripts

2611

SIDESTRAND: Lease of a farm in Sidestrand, Norfolk, between Samuel Hoare of London and William Blyth of Sidestrand, Farmer. Dated 9 January 1812  Property: A farmhouse with cottage and lands in Sidestrand. Medium: Manuscript in English on vellum. Condition: Good. Characteristics: Signatures and red wax seals.  Revenue and tax stamps. Document Size (Approx.): 70 by 80 cm

Hoare

Blyth

 

 

 

 

 

 

 

 

 

 

773

1666

ebay

 

COPY WILL OF SAMUEL MICO. HE WAS AN ALDERMAN OF THE CITY OF LONDON,A MERCER AND MERCHANT BELONGING TO BOTH THE LEVANT AND EAST INDIA COMPANIES.HE DIED IN 1666.THIS IS A COPY OF HIS WILL WRITTEN IN c 1666,probably a probate copy,dated 1665.HE WAS MASTER OF THE MERCERS IN THE YEAR HE DIED.ON PAPER,c30 x 38 cms,54 LINES,LISTING MANY BEQUESTS,INCLUDING THE GEORGE TAVERN AND £500 TO THE TOWN OF WEYMOUTH.THERE IS ALSO A BEQUEST TO CHRIST'S HOSPITAL CHURCH.

Mico

 

 

 

 

 

 

 

 

 

 

 

774

1889

ebay

 

Last Will & Testament of Jon Daniel Goold, Gentleman of Malmesbury Road, Chippenham, Wiltshire, England

Will: March 1889

Died: April 1890

Probate: May 1890

 

This lovely document is the Probate of the Last will and testament of John Daniel Goold .  The document consists of three pieces, joined together.   (I presume waxed paper). The largest is folded and measures approx 34cm x 49cm, being the extracted last will & testament, this instructs to bequeth monies securities and other possessions  to various people including his servants at the time.  The second document, also folded, is The Principal Registry and measures approx 26cm x 33cm. The third is the seal which hangs from the bottom of the documents and measures approx 10cm x 10cm.

 

Names mentioned:

 

John Daniel Goold also; Executors: Edwin Slade (Brewer) Beneficiaries and other names mentioned: Henrietta Sarah Orman of London, William Goold Slade (grandson). Ann Wiltshire Slade (daughter and wife of Edwin Slade) witnessed by Wlm Butler and L Butler Solicitors:  Wood & Awdry, Chippenham, Wilts Gross value of estate: £4175.13.7

Goold

Slade

Orman

Butler

 

 

 

 

 

 

 

 

775

1669-1898

Bloomsbury 6 Dec 2007

250

[Deeds & papers relating to property in All Hallows Lane, parish of Great All Hallows, City of London], comprising: deeds 1669 (3), 1674, 1706 (3), 1730, 1748 (2), 1769 (2); abstracts of title 1584-1748 & 1706-69, with additional notes to 1805; copies of related wills, Christopher Jones, citizen and fishmonger, 1672, probate 1677, Anne James, 1705, Edward Jones, 1787, proved 1789; and printed papers, including: relating to St. Thomas’s Hospital; Lord Chancellor’s judgment, 11pp., 1864; Act, 1898; St. Thomas’s Hospital Royal Charter, remains of upper wrapper, n.d. (21 pieces)

Jones

James

 

 

 

 

 

 

 

 

 

 

776

1753/4

Bloomsbury 6 Dec 2008

267

Oxfordshire.- Indenture, sale by Gislingham Cooper of Phyllis Court to Thomas Skinner of Broad Street in London of houses in New Street, Henley-on-Thames, D.s. “Gis: Cooper”, manuscript on vellum, outline ruled in red, folds, 385 x 555mm., 26th November 1753/4; and another, the same, v.s. (2)

Cooper

Skinner

 

 

 

 

 

 

 

 

 

 

777

1649

Sylvan Manuscripts

682

CHALKE, LONDON: An obligation bond where George Mawhood, citizen and merchant taylor of London, is firmly bound to Thomas Willard of Chalke, Kent, yeoman for the sum of 120 Pounds in relation to an indenture for lease of property. Dated 20 September 1649 in the 1st year of the Commonwealth Property: No mentioned Medium: Manuscript in English on vellum. Condition: Creasing and cockling. Small Seal on Vellum tag held on by a pin. Characteristics: Signatures and red wax seals. Document Size (Approx.): 9 by 24cm

Mawhood

Willard

 

 

 

 

 

 

 

 

 

 

778

1854

ebay

 

Vellum Indenture, Common pleas Division. Lovely ancestry document. Made on 30th January 1854 Made before Sir Thomas Noon Telford Knight of the City of London For Harriet wife of John George Wingrove  Between William Style and Louise Charlotte his wife on the first part and The Reverand Charles Marsham and the said William Style of the 2nd part, Charles Laplain and Wiliam White in the 3rd part, Edmund Curtis and Ann his wife of the 4th part, John George Wingrove and Harriet of the 5th part and Henry Atkinson Wildes in the 6th part. Premises interested in-- in the parish of Maidstone Kent  Deeds by married women persuant to an act passed in the 4th year of the reign of his late Majesty King William 4th "An Act for the abolition of fines and recoveries and for the substitution of more simple modes of assurance"  Documents also mention John Clabon of 76 Mark Lane, City of London  Also has a number 498  Excellent condition, 2 pages

Telford

Wingrove

Style

Marsham

Laplain

White

Curtis

Wildes

Clabon

 

 

 

779

1866

ebay

 

Vellum Indenture, Common pleas Division. Lovely ancestry document. Made on 15th January 1866 Made before Peter Fearson and George Lewis Phipps Eyre from Great George St Westminster and 1 John St Bedford Row London For Mary Ann wife of Robert Samuel Skey Between the above on the first part, Mary Ann Thompson of the 2nd part, William Bailey of the 3rd part and Colin Henley, Henry Piper and Mary Anne Henley of the 4th part. Premises interested in Oaken in the county of Stafford Deeds by married women persuant to an act passed in the 4th year of the reign of his late Majesty King William 4th "An Act for the abolition of fines and recoveries and for the substitution of more simple modes of assurance"  Documents also mention Henry Hearne of Newport in the county of Salop Also has a number 254, and  Blue 5 shilling common law courts seal Excellent condition, 2 pages

Fearson

Eyre

Skey

Thompson

Bailey

Henley

Piper

Hearne

 

 

 

 

780

1654

Dominic Winter 12 Dec 2007

345

Manorial Copyhold Properties. A group of nine vellum admissions to Manorial Copyhold Properties in Norfolk and Worcestershire, 1701-31, together with a 1680 Bond of Obligation by Richard Page of Herriard, Hampshire, a final concord for land in Clow, Lancashire, 1717 an Interrogatory, 1654, relating to a court case involving a dispute over the will of one John Done, a white baker of London, a group of unrelated documents relating to P. C. Dumbill, 1886-1946, commended for her behaviour, plus a 1925 remission of conviction for stack-firing with facsimile signature of King George V

Done

 

 

 

 

 

 

 

 

 

 

 

781

1827

Sylvan Manuscripts

2934

HEMINGFORD GREY: Lease of meadow at Hemingford Grey, Huntingdonshire, between Mary Brittin of Saint Ives, Widow, Mathew Wasdale of Saint Ives, John Saunders of London, Gent and Robert Bricheno of Hemingford Grey, Horse Dealer. Dated 5 April 1827  Property: An allotment or parcel of ground of one acre in the Great Meadows of Hemingford Grey bounded on the North by the River Ouse, on the South by the Meadow Road. Also another plot of land in Hemingford Meadow. Medium: Manuscript in English on vellum. Condition: Good. Characteristics: Signatures and red wax seals. Revenue and tax stamps.  Document Size (Approx.): 40 by 50 cm

Brittin

Wasdale

Saunders

Bricheno

 

 

 

 

 

 

 

 

782

1870

Sylvan Manuscripts

2949

LONDON: Release of Bells Buildings in St. Bride, City of London, between William Nethercot of Kentish Town, Schoolmaster, The Very Reverend Brabazon William Disney of King Street, Jonathan Hopkinson and William Gordon Thomson. The Rev. Brabazon William Desney became Dean of Armagh, Ireland. Dated 24 August 1870 Property: A piece of ground with several houses in the parish of Saint Bridget or Saint Bride in the City of London called Bells Buildings. Medium: Manuscript in English on vellum. Condition: Good. Characteristics: Signature and red wax seal. Revenue and tax stamps.  Document Size (Approx.): 60 by 70 cm

Nethercot

Disney

Hopkinson

Thomson

 

 

 

 

 

 

 

 

783

1902

ebay

 

1902 VELLUM INDENTURE re LONDON W11 between family BIRD and RATFORD. DATE:- 22nd DECEMBER 1902 THIS INDENTURE WRITTEN ON VELLUM IS BETWEEN AUGUSTUS HENRY BIRD of EYNHAM LODGE, WOOD LANE, SHEPHERD'S BUSH, LONDON ERNEST BIRD of KENSINGTON and STEPHEN BIRD of WATFORD, HERTS of the first part and  STEPHEN BIRD  of the second part GEORGE BIRD of BERKSHIRE of the third part AUGUSTUS HENRY BIRD and ERNEST BIRD of the fourth part and JOHN FRANCIS RATFORD of RICHMOND, SURREY of the fifth part. IT CONCERNS A PIECE OF LAND IN LONDON (NOW W11) BETWEEN SIRDAR ROAD AND STONELEIGH STREET AND THE PLOT IS SHOWN IN A PLAN DRAWN ON THE INDENTURE. THERE IS ONE RED REVENUE STAMP AND 5 RED WAX SEALS.  Size. The 4 pages are approx. 12" wide x 19" high.  Condition. Some age discolouration on a part of the outside and traces of damp (?) on first page but otherwise in good condition with the usual folding creases.

Bird

Ratford

 

 

 

 

 

 

 

 

 

 

784

1913

ebay

 

LEASEHOLD INDENTURE 1913 No 10 CORNWALL ROAD IVY HOUSE ESTATE BRIXTON LONDON. THIS INDENTURE IS DATED 19th AUGUST 1913, & IS BETWEEN MR JOHN AMBROSE SKELTON TO MR SETH LEE EGBERT, OTHER NAMES ON THE LEASEHOLD ARE WILLIAM ARTHUR LEEKS, JAMES BLAKE, THE PREMISES ARE No 10 CORNWALL ROAD BRIXTON HILL, THIS INDENTURE HAS ALL ITS SEALS & STAMPS.

Skelton

Egbert

Leeks

Blake

 

 

 

 

 

 

 

 

785

1927

ebay

 

LEASE INDENTURE 172 WOODMANSTERNE ROAD  STREATHAM 30th SEPTEMBER 1927. THIS INDENTURE IS DATED 30th SEPTEMBER 1927 & IS BETWEEN WATES LIMITED, & MR HENRY ALBERT SKELTON, THE LEASE PREMISES ARE 172 WOODMANSTERNE ROAD STREATHAM LONDON, IT HAS ALL ITS SEALS & STAMPS

Skelton

 

 

 

 

 

 

 

 

 

 

 

786

1938

ebay

 

MORTGAGE INDENTURE 13th MAY 1938 MITCHAM. THIS MORTGAGE INDENTURE IS DATED 13th MAY 1938, & IS BETWEEN MARTIN LUTHER CAREY & THE LEEK & MOORLANDS BUILDING SOCIETY, THE MORTGAGE IS RELATING TO No 83 MELROSE AVENUE MITCHAM SURREY, OTHER NAMES IN THE INDENTURE ARE, PERCY WILLIS RUSSELL, ALBERT CASONOVA BALLARD, IT HAS ALL ITS SEALS & STAMPS.

Carey

Russell

Ballard

 

 

 

 

 

 

 

 

 

787

1783

ebay

 

A vellum legal indenture. It dates back to 1783. This document is in remarkable condition for its age with no fading of ink. The indenture is a lease between John Bew of London and John Dewe of Longworth. The document has John Bew’s wax seal on it. John Bew was a bookseller in London Haymarket.

Bew

Dewe

 

 

 

 

 

 

 

 

 

 

788

1680

ebay

 

1680 Indenture between Elizabeth Dawes, relict of Robert Dawes of Wells in Somerset and Thomas Dawes of London Appolsterer? of thone pte and Richard Weare of Shurborne in the County of Dorsett, Gent., of thother pte. Mentions Thomas Rood, Susan Rowley als Tutton. The land sold may have been in the 'Mannor or reputed Mannor of Meare', which is in Somerset.

Dawes

Weare

Rood

Rowley als Tutton

 

 

 

 

 

 

 

 

789

1880

ebay

 

A two page indenture dated 15th April 1880 relating to property in Burnley Lane, Chadderton between Thomas Lowe of 6 New Cavendish Street, London (gent.), Sarah Hannah Lowe (spinster), Mary Lowe (spinster) and John Ashton of 148 Rochdale Road, Oldham (builder).  Has four seals and signatures with two witness signatures and a revenue stamp.  Has been folded.

Lowe

Ashton

 

 

 

 

 

 

 

 

 

 

790

1901

ebay

 

An original certificate for the marriage of John Adolpnhus Baker (father Daniel Baker) and Ida Alberta Beatrice Tate (father George Borne Tate) which took place on the 11th August 1901 at St. Peter's Church, Clerkenwell. Has been folded and is a bit grubby.  In an envelope postmarked 1957 addressed to Mrs. Baker, 458 Northampton Buildings, Clerkenwell.

Baker

Tate

 

 

 

 

 

 

 

 

 

 

791

1915

ebay

 

A 3 page indenture relating to the sale of property in Oatlands Park, Weybridge, Surrey between Edith Selden Mason of Oakwood, Walton on Thames (wife of Arthur), Arthur Edward Knight Mason (esq.), The Reverend Keppel Garnier of Malacca Straits Settlements, George Cecil Whiteley of Garden Court Temple, London (Barrister at Law) and Harold Inchbald Wilson of Guildhall Chambers, Basinghall Street, London (solicitor).  Also mentioned: Jeanette Knight  It has two seals and signatures, two witness signatures and two revenue stamps.  Has been folded. See also nos. 651 & 652.

Mason

Garnier

Whiteley

Wilson

Knight

 

 

 

 

 

 

 

792

1915

ebay

 

A certificate for William Alfred macKenzie (born 13/5/1915) who was baptised on 9th July 1915 at St. Mary, Newington by the Rev. E. J. Ball.  It has engravings of St. Mary Newington and St. Gabriel Newington.  Is a bit grubby and has age spotting.

MacKenzie

Ball

 

 

 

 

 

 

 

 

 

 

793

1916

ebay

 

A 2 page vellum indenture with plan dated 23rd September 1916 relating to The Hoo, Dene Road, Northwood between Edward Lilley Warren of The Hoo (gent.) and Theodore Gilbart Figgis (gent.).  Has one signature and seals, one witness signatures and three revenue stamps.  Has been folded.

Warren

Figgis

 

 

 

 

 

 

 

 

 

 

794

1918

ebay

 

A solicitor's copy of the will of Alfred Henry Banks of 19 Norlington Road, Leytonstone dated 2nd November 1918.  Names mentioned: Lilly (wife); Thomas Frank Horne of 11 Green Street, Forest Gate) and Henry Davies of 40 Raydon Street, Highgate.  Has been folded and cover is a bit grubby.  It is on "J Whatman Hand Made 1919" watermarked paper.

Banks

Horne

Davies

 

 

 

 

 

 

 

 

 

795

1931

ebay

 

A four page document with the seal of the London County Council and signatures of the Clerk of the Council relating to "provision of Means of Escape in Case of Fire" to 10-16 Cole Street, Southwark.  It is made out to Mr. A. D. Robinson of 56 Cannon Street, EC4 on behalf of Mr. H. C. Walker.  It details the materials that the facility is made from and gives information on windows etc. to the property.  Has been folded and has punch holes.

Robinson

Walker

 

 

 

 

 

 

 

 

 

 

796

1929

ebay

 

A three page agreement dated 6th August 1929 relating to the guardianship of Norita Dymoke Green between Herbert John Ball of Langdon Weald, Silver Lane, Purley (merchant), Josiah Arthur Jutsum of 20 Knole Road, Bexhill on Sea (gent.) and Minnie Waterman of 20 St. James Mansions, West Hampstead (wife of Howard H. Waterman) and Lettie Jutsom of 20 Knole Road, Bexhill on Sea.  Other names mentioned: Norah Anita Walker (wife of  Henry Claude Walker) (dec.).  Has five signatures and there are five witness signatures and a revenue stamp.

Green

Ball

Jutsum

Waterman

Walker

 

 

 

 

 

 

 

797

1962

ebay

 

An insurance policy with original envelope dated 16th May 1962 issued by Provident Life Association of London Limited made out to Ronald Henry Gallagher of 56 Barchester Street, London E14.  Has a sheet of facts and figures attached.  Has been folded.

Gallagher

 

 

 

 

 

 

 

 

 

 

 

798

1888

ebay

 

Large (approx A1 size) vellum award scroll / document issued on behalf of the Parish of St Sepulchre, Newgate, London and dated 1888. Nicley hand illuminated border and coats of arms. Has been pasted on to a card back. At a meeting of the inhabitants of the parish held on 7th June 1888, it was unanimously resolved that the thanks of this meeting are due and hereby given to Samuel George Lidstone Esquire - churchwarden from Easter 1882 to Easter 1888. 5th October 1888 - resolution 'engrossed on vellum' together with a silver tea and coffee service of 15 pieces purchased by voluntary subscriptions. Siged at bottom by Chairman, Vice Chairman, Treasurer and Secretary. A bit dirty in parts but intact and legible

Lidstone

 

 

 

 

 

 

 

 

 

 

 

799

1927

ebay

 

CONVEYANCE OF FREEHOLD PREMISES No 2 TRAFFORD GARDENS SILVERLEIGH ROAD THORNTON HEATH SURREY. I HAVE NO IDEA ABOUT INDENTURES OR CONVEYANCES, THIS CONVEYANCE IS DATED 31st DECEMBER1928, THE FREEHOLD PREMISES ARE No 2 TRAFFORD GARDENS SILVERLEIGH ROAD THORNTON HEATH SURREY, NAMES IN THE CONVEYANCE ARE ALFRED JOHN CHAPMAN, HERBERT ROBERT LYNCH, THE CO-OPERATIVE PERMANENT BUILDING SOCEITY, IT HAS ALL ITS SEALS & STAMPS

Chapman

Lynch

 

 

 

 

 

 

 

 

 

 

800

1812

ebay

 

A vellum Indenture on two sheets measuring 69 cm x 57 cm approx being a Release and Conveyance of a piece or parcel of ground containing by estimation 6 acres and 3 roods situate in the parish of Northweald otherwise Northweald Bassett, Essex dated 7 April 1812.  The document also has a Schedule of Deeds.  Thomas Holt White Esq to Mr John Denner and his Trustee. Parties: Thomas Holt WHITE Esquire of Chase Lodge, Enfield, Middlesex;  John DENNER, Gentleman of the parish of St Andrew Holborn in the City of London;  John Pugmore LEECH, Gentleman of Colesford, Gloucestershire. Document signed by: T Holt White. Condition: Creased and discoloured with age.

White

Denner

Leech