Home

 

Back to County Index Page

 

Middlesex 901-1000

Û

Middlesex 801-900

Ü

Middlesex 1001-1101

 

ID

Date

Source

Lot No.

Text

Surnames

 

 

 

 

 

 

 

 

 

 

 

901

1837

ebay

 

A nomination paper for the election of guardians for the parish of Saint Paul's, Covent Garden, Middlesex, Strand Union, naming

 

Mr George Charlwood of Tavistock Row, Covent Garden, seedsman,

 

Mr George Cuttriss of the Piazza, Covent Garden, hotel keeper,

 

Mr David Griffiths of Bedford Street, Covent garden, silk mercer,

 

Mr Samuel Tryster Yockney and

 

Mr James Cooper.

 

Dated 1837 Medium: Printed with Handwritten insertions in English on paper. Condition: Folds, but good.

Charlwood

Cuttriss

Griffiths

Yockney

Cooper

 

 

 

 

 

 

 

902

1825

ebay

 

A vellum indenture recording the bill of sale of the cutter "Hert", between John Stephens of Sydney Street, New Road, Middlesex, mariner, and William Holding of Lower Brook Cottage, Romford Essex, gent. "All that good cutter called Hert lying in the pool of London, built in Blackwall, London in 1816 and registered no 248..." With detaisl of the rigging, size, etc. Dated 1st day of January 1825 Medium: Printed with Handwritten insertions in English on vellum. Condition: Creasing, dirty stains and creasing. Characteristics: Signatures, revenue and tax stamps.

Stephens

Holding

 

 

 

 

 

 

 

 

 

 

903

1735

ebay

 

PARCHMENT DOCUMENT DATED 9TH APRIL 1735 CONCERNING THE ADMISSION OF STEPHEN WITFORD GENT. AT THE MANOR OF ISLEWORTH SYON WHICH I BELIEVE IS IN THE TWICKENHAM AREA.IT MEASURES ABOUT 35 X 29 CM AND HAS BEEN FOLDED AS NORMAL.IT HAS 2 SIDES.THE MAIN SIDE(THE ONE WITH ALL THE WRITING)IS MUCH CLEANER THAN THE OTHER SIDE AS YOU CAN SEE IN THE PHOTOS.BUT ALL IS CLEAR AND EASY TO READ.MENTIONED IN THE TEXT ARE PRINCE CHARLES DUKE OF SOMERSET,BARON BEAUCHAMPS,BARON SEYMOUR,WILLIAM CHUMM,WILLIAM CLARK. Also mentions Thomas Larchin.

Witford

Beauchamps

Seymour

Chumm

Clark

Larchin

 

 

 

 

 

 

904

1894

ebay

 

Mortgage Dated 20th September 1894 although the document is dated 19th September 1901. Of Leasehold Hereditaments and Premises known as 54 Brondesbury Road Kilburn. The Parties concerned are Mr. Abraham Davis (builder) of 19 &20 Aldgate in the City of London of the one part and Alfred Moore and Theodore Moore (auctioneers) of 7 Leadenhall Street in the said City of the other part. The document consists of three pages with writing on four sides. The document contains a single seal together with signature.

Davis

Moore

 

 

 

 

 

 

 

 

 

 

905

1888

ebay

 

Surrender Dated 27th February 1888 of lease of parts of premises known as No 41, 42 & 43 Upper Rathbone Place, Fitzroy Square, Middlesex. The parties concerned are Mr Peter Joseph Bodem (tailor) of 48 Fullerton Road East Hill Wandsworth in the County of Surrey to the trustees of the Hearts of Oak benefit Society. The trustees are William George Bunn, James Smith, George Woods Maxwell and Samuel Harding. The document consists of two pages with writing on two sides. The document contains a one penny postage and inland revenue stamp together with a single signature.

Bodem

Bunn

Smith

Maxwell

Harding

 

 

 

 

 

 

 

906

1888

ebay

 

Conveyance Dated 20th October 1888 of four freehold Messuages and Premises Lloyd House, Hope House, Cornwall House and Gateshead House situate in Ravensworth Road Willesden Middlesex subject to four indentures of lease at aggregate rental of £16 per annum. The Parties concerned are Mr. Edward James William Wright (minister) of Number 6 Park Crescent Manor Park Road Harlesden in the County of Middlesex of the one part and Jane Scott (spinster) of Danedon Crown Hill aforesaid of the other part. The document consists of a single page which contains two red wax seals with two signatures.

Wright

Scott

 

 

 

 

 

 

 

 

 

 

907

1879

ebay

 

Conveyance dated 18th April 1879 of Freehold land in the Parish of Tottenham in the County of Middlesex. The Parties concerned are The United Counties Land Buildings and Investment Society Limited to Mr. John Metcalfe (accountant) of 81 Bridge Street Hammersmith in the County of Middlesex. The document consists of a single page which contains one large red paper seal together with one red wax seal with one signature. The document contains a survey plan.  Although the document has water damage this has not effected the content and the very detailed survey plan.

Metcalfe

 

 

 

 

 

 

 

 

 

 

 

908

1862

ebay

 

INDENTURE manuscript DOCUMENT ANTIQUE DEED Camberwell London LLOYD > WALKER 1862 guaranteed original - from the reign of QUEEN VICTORIA - 144 YEARS OLD BETWEEN JOHN LLOYD OF DINAS NEAR BRECKNOCK AND THOMAS EVANS PRESTWOOD LUCAS OF BRECKNOCK M.D. OF THE FIRST PART GEORGE THOMS LOWTH OF PARK STREET GROSVENOR SQUARE IN THE COUNTY OF MIDDLESEX ESQUIRE OF THE SECOND PART JAMES NEAVE OF ARCHBUTT TERRACE MANOR STREET CHELSEA IN THE SAME COUNTY BUILDER OF THE THIRD PART AND WILLIAM WALKER OF EDWARD STREET WALWORTH IN THE COUNTY OF SURREY SURVEYOR OF THE FOURTH PART. HAND DRAWN SITE PLAN. BEING THE LEASE OF GROUND AND TWO HOUSES NO 11 AND NO 12 VAUGHAN ROAD CAMBERWELL IN THE PARISH OF ST. MARY LAMBETH. SIZES 26 INS X 30 INS IN VERY FINE CONDITION -  ESCUTCHEONED REVENUE STAMP ON TWO SHEETS OF FOLDED PARCHMENT WAX SEALs

Lloyd

Lucas

Lowth

Neave

Walker

 

 

 

 

 

 

 

909

1882

ebay

 

INDENTURE manuscript and printed DOCUMENT ANTIQUE DEED Peckham London WADLING > ROBINSON 1882 guaranteed original - from the reign of QUEEN VICTORIA - 124 YEARS OLD BETWEEN HENRY JOHN WADLING OF NUMBER 4 MIDDLE TEMPLE LANE IN THE CITY OF LONDON SURVEYOR AND JOSIAH NIBBS OF CRAVEN STREET STRANDE IN THE COUNTY OF MIDDLESEX ACCOUNTANT OF THE ONE PART AND JOSEPH ROBINSON OF HERNE VILLAS FOREST HILL ROAD HONOR OAK SURREY. HAND DRAWN SITE PLAN. BEING THE LEASE OF A MESSUAGE AND PREMISES IN DERMOTT ROAD PECKHAM SURREY. SIZES 26 INS X 30 INS IN VERY FINE CONDITION - ESCUTCHEONED REVENUE STAMP ON ONE SHEET OF FOLDED PARCHMENT WAX SEALs

Wadling

Nibbs

Robinson

 

 

 

 

 

 

 

 

 

910

1876

ebay

 

A vellum indenture regarding the mortgage of a freehold property at Howden , Yorkshire, between Mary Carter Gaggs, late of Howden but now Askew Terrace, Wilton Road, Middlesex - spinster, and William Leigh Dudgeon of 10 London Street, City of London - engineer. Dated 20 June 1876 in the 40th year of the reign of Victoria Property: All the capital messuage or dwelling house with coach house, stables and other out-buildings, yards, gardens and orchards, together with two closes of land adjoining in Howden. Medium: Handwritten in English on vellum. Condition: The outer vellum page has some green paint on it, not affecting the text. Seal and signature torn out of vellum. Characteristics: Signatures and red wax seals. Document Size (Approx.): 70 by 65 cm

Gaggs

Dudgeon

 

 

 

 

 

 

 

 

 

 

911

1856

ebay

 

A large vellum indenture regarding a property in Stratfield Mortimer or Mortimer West in Hampshire, between Francis Henry Davis late of Kingsbury, Middlesex, Alfred Turner of Red Sun Square, Middlesex, Daniel Higford Devale Burr of Aldemaston, Berkshire, Robert Wilson of Islington, Charles Edward Lewis, Reverend Sydney Turner of Redhill near Reigate, Surrey - clerk. Dated 22 March 1856 in the 19th year of the reign of Victoria Property: All those five pieces of ground amounting to eight acres in Stratfield Mortimer or Mortimer West, Hampshire and a newly erected house. Also an allotment of three acres and other lands in the same place. Medium: Handwritten in English on vellum. Condition: Good. Characteristics: Signatures and red wax seals. Document Size (Approx.): 75 by 60 cm

Davis

Turner

Burr

Wilson

Lewis

 

 

 

 

 

 

 

912

1683

ebay

 

Fine Vellum Deed.  The Feilds (sic ) called Spittlefeylds, Stepney, London. 1683. The fields called Spittlefeylds, Stepney, London. 10th. September 1683. Land and houses left by Sir Charles Wheeler to Elizabeth of Covent Garden & Daniel Hough and now sold for £1015. Fine vellum deed, 15” x 28” with chipped pendant seal. Very attractive calligraphy at the beginning of the text.

Wheeler

Hough

 

 

 

 

 

 

 

 

 

 

913

1873

ebay

 

ANTIQUE WILL London ROBERT NICHOLSON 1873 guaranteed original - from the reign of QUEEN VICTORIA - 133 YEARS OLD BEING THE LAST WILL AND TESTAMENT OF ROBERT NICHOLSON OF PONT STREET BELGRAVE SQUARE LONDON IN THE COUNTY OF MIDDLESEX ESQUIRE . INFORMATION OF PROPERTY AND BEQUESTS TO FAMILY AND ADMINISTRATION TO THE EXECUTORS ~  WITH LETTERS OF ADMINISTRATION FROM THE PRINCIPLE REGISTRY OF THE HIGH COURT OF PROBATE WITH WAFER SEAL. SIZES 28 INS X 20 INS IN VERY FINE CONDITION - WAFER SEAL ON ONE SHEET OF PARCHMENT PLUS ADMINISTRATION WITH ESCUTCHEONED REVENUES

Nicholson

 

 

 

 

 

 

 

 

 

 

 

914

1892

ebay

 

INDENTURE manuscript DOCUMENT ANTIQUE DEED London Middlesex NATHAN > RICE 1892 guaranteed original - from the reign of QUEEN VICTORIA - 114 YEARS OLD BETWEEN CATHERINE SARAH NATHAN OF HENDON IN THE COUNTY OF MIDDLESEX AND CATHERINE SARAH THE WIFE OF JAMES GEORGE THOMASIN OF HENDON OF THE ONE PART AND ROBERT RICE OF GRAY STREET MANCHESTER SQUARE IN THE COUNTY OF MIDDLESEX BUILDER OF THE OTHER PART. SMALL HAND DRAWN SITE SURVEY PLAN AND SECOND SMALL INDENTURE TO REVERSE. BEING THE LEASE OF NO 6 GRAY STREET, MANCHESTER SQUARE AND BUILDERS YARD AND WORKSHOPS IN THE REAR IN THE COUNTY OF MIDDLESEX. SIZES 26 INS X 30 INS IN VERY FINE CONDITION -  ESCUTCHEONED REVENUE STAMP ON ONE SHEET OF FOLDED PARCHMENT WAX SEALs

Nathan

Thomasin

Rice

 

 

 

 

 

 

 

 

 

915

1878

ebay

 

A vellum indenture regarding the assignment of a property in St James Place, London, between the Honorable Edward Swynsen Parker Jervis of Aston Hall, Staffordshire, and The Right Honorable Arthur Hay, Marquess of Tweeddale. Dated 26 February 1878 in the 41st year of the reign of Victoria  Property: All that piece or parcel of land and a house on a street called St James Place in the parish of St Martin in the Fields, now of St James, Westminster, Middlesex. Next to premises of the Earl of Guildford and Lord Arden. Lands one time being owned by the crown and purchased by the Abbot of Westminster. Also lists a number of nobility being former owners. Medium: Handwritten in English on vellum. Condition: Good. Characteristics: Signature and red wax seal. Signature of the Marquess of Tweeddale. Document Size (Approx.): 70 by 60 cm

Jervis

Hay

 

 

 

 

 

 

 

 

 

 

916

1859

ebay

 

A 4 page vellum indenture being a deed of indemnity for a property in Southampton, between Mary Ann Miles of herbert Street Hoxton in Middlesex, widow, Thomas Miles of Herbert Street, clerk, John Henry Cooksey of Southampton, merchant, George Powell Miles of Marlborough Street, St james, Piccadilly, tea dealer, and others. Dated the 28th day of June 1859 Property: Freehold property at 29 High Street, Southampton. Medium: Handwritten in English on vellum. Condition: Good. Characteristics: Signatures and red wax seals. Revenue and tax stamps.

Miles

Cooksey

 

 

 

 

 

 

 

 

 

 

917

1675

Bloomsbury 26 Jan 06

74

House of Lords.- Warrant from the doorkeepers of the House, appointing Mr Whinyard attorney to receive £100 on their behalf for their attendance on the house, D.s., small tears, folds, browned, 365 x 300mm., 8th September 1675; and 8 others, agreements etc. and a manuscript leaf on vellum from a religious text, [c. sixteenth century] (9)

Whinyard

 

 

 

 

 

 

 

 

 

 

 

918

1791

Bloomsbury 26 Jan 06

97

Cumberland (Anne, duchess of, d. 1808) Indenture, agreement between Anne, duchess of Cumberland and Robert Lawley, “concerning all that messuage or tenement situate, standing and being upon part of the field called Pall Mall Field”, D.s. “Ann”, manuscript on vellum, some fading, yellowed and soiled, remains of wax seal, 445 x 670mm., 25th June 1791; and a small quantity of others, indentures etc., some relating to the Levy family, and a framed and glazed calligraphaphic manuscript on vellum in honour of Viscount Samuel, v.s., v.d.

 

Anne Horton married Henry, Duke of Cumberland and Strathearn (1745-90), brother of George III. The king was so disturbed by the marriage that he instigated the Royal Marriages Act of 1772 requiring all members of the Royal Family under 25 to gain the sovereign’s assent before they marry.

Cumberland

Lawley

Levy

 

 

 

 

 

 

 

 

 

919

1887

ebay

 

A vellum indenture being a lease of land at Erith, Kent, between a number of parties including Eliza Matilda Parkes of Stone Dene Street, St Leonards on Sea, Sussex, John Chamberlain Parkes of Woolwich, Kent - chemist and druggist, Richard Pidcock of Woolwich - gentleman, Charles Henry Bennett of 33 Turner Road, Lynchouse, Middlesex - wood turner, Arthur Pieman of Nelson Street, Rotherhythe, Surrey - seaman, Charles Henry Bennett and Elizabeth Smith of Woolstone Lawn near Southampton, Charles Lucas of Norland Square, Notting Hill, Middlesex - painter and decorator, Charles Colyer of Dorset Square, Middlesex, and Elizabeth his wife, John Camden Hayward of Dartford, Kent - gentleman, and Arthur Bruce Chubb of John Street, Adelphi, Middlesex - gentleman. Dated 8 October 1887 in the 51st year of the reign of Victoria  Property: All those pieces of marsh land formerly called The Willows otherwise Willards, formerly in the tenure of Mr Boomer, and afterwards of Thomas Cartwright and late of John Parish. Situate lying and being in the parish of Erith, Kent. Medium: Handwritten in English on vellum. Condition: Very good. Characteristics: Large wash coloured plan of the property. Numerous signatures and red waX seals. Revenue and tax stamps. Document Size (Approx.): 75 by 65 cm

Parkes

Pidcock

Bennett

Pieman

Smith

Lucas

Colyer

Hayward

Chubb

Boomer

Cartwright

Parish

920

1750

ebay

 

A 1750 indenture relating to the conveyance of buildings and land in the county of Leicester. The parties involved are Caleb Ledyard of Bethnall Green, Middlesex Dyer and his wife convey property to Richard Whishaw of Staple Inn, London gent to hold in trust for James Theobald of White Waltham, Berkshire esquire for a sum of forty pounds. Further details are given about past and present family relationships and also where they lived and what job they did. The property is extensive and lies in Knoston otherwise Guoston otherwise Knossington as part of the Leicestershire Estate. A large amount of information regarding field names, acreage, boundaries and past and present occupants is given.

 

A very large indenture on vellum measuring 2 feet 7 inches by 2 feet 3 inches. In good condition except for a tear at one of the creases, being a little grubby with some discolouration due to age. The words are large and clear and are fairly readable although the spelling of certain words is more difficult to ascertain. There is a great deal of information about family history and details regarding extensive amounts of land, which would be of interest to genealogists and local historians alike. The manuscript also benefits from the unusual extra ornate decoration around the words This Indenture. On the side there are three blue six pence stamps with a piece of silver attached. At the base four signatures with red wax seals each showing an upside-down eagle.

 

In addition this manuscript has a further two indentures attached to it, both measuring 1 foot 6 inches by 8 inches. These two, both copies of each other, are part of a set of three that repeat some of the information in the primary indenture. Although now attached behind one another the tops of both indentures join together and are further indented on the side where the third piece would join.

Ledyard

Whishaw

Theobald

 

 

 

 

 

 

 

 

 

921

1861

ebay

 

An 1861 indenture relating to the declaration of trust of a sum of £5000 secured by two mortgages. The parties involved are William Gaussen of 12 Montague Place, Russel Square and Augustus Bosanquet of lsidge? Southgate Edmonton both of Middlesex on the first part. Then Caroline Bosanquet and Henry Bosanquet both of No. 9 Lower Bakeley Street, Middlesex on the second and third part respectively. Where the parties on the first part provide £5000 interest. In addition a covenant taken by the third party will repay the first party if the mortgagers default. The properties involved are four pieces of land with buildings. Three are near Westbourne Green with the fourth on the west side of the Gloucester road, in Paddington Middlesex. It refers to the will of Henry Bosanquet made in 1860 and to several indentures dated 1851, 1852 and 1860. There are also two schedules included. These provide numerous details regarding the properties involved, including a full description of their boundaries with measurements, names of adjoining owners and in what direction they relate to the properties. Further details are given about current occupants, leases and rent covering the years 1848 and 1852.

 

A large manuscript on two pages of vellum both measuring 2 feet 2 inches by 1 foot 9 inches. The document is in reasonable condition but suffers from some water damage resulting in some of the words being faded or lost, though most are readable. Also a little grubby both pages on the indenture do fully open up and the document is still robust with no holes or tears. On the side of each page is a blue stamp with a piece of silver attached. On the back page a one pound fifteen shillings stamp and a ten shillings stamp on the front page. There are also 4 red wax seals with signatures.

Gaussen

Bosanquet

 

 

 

 

 

 

 

 

 

 

922

1873, 1895

ebay

 

An 1873 Bill of Sale and an 1895 Reassignment. The principle parties involved in 1873 are Benjamin Oliver of No. 46 Princes Square, Bayswater Middlesex and Benjamin Hemsworth of Monk Fryston Hall, in the county of York, plus others. Where Benjamin Oliver receives a loan for £250 and in return assigns pictures and paintings from his home to Benjamin Hemsworth. The document also mentions other people involved and goes into great details regarding the terms and conditions of the loan and what interest will be applied. A large schedule is included stating the title of each painting, the name of the artist and in which room of the house they are hung. Numerous artists are mentioned including one painting created by the house owner and they show various places including Devon, Ludlow and Norfolk, a total of 47 paintings.

 

A 5 page document on paper measuring 9 inches by 1 foot 3 inches. In very good condition, only slight discolouration on the sides due to age but with no holes or tears. All the writing is easily readable throughout. On the front there is a six shillings and three pence stamp impressed into the paper and on the fifth page three red seals with several signatures. There are also 5 large watermarks, one on each page. FELLOWS 1872 on the 1st and 3rd pages and a F with a fleur de lye and crown above on the 2nd, 4th and 5th pages.

 

The 1895 indenture recites part of the 1873 indenture and records the death of various people involved. Now William Paver of 1 Clifton, York reassigns the paintings onto Penelope and Mary Oliver who are the only surviving children of Benjamin Oliver.

 

A single sheet of paper of the same size, attached to the back of the previous indenture. In good condition but with a little staining. There is a one shilling stamp and a sixpence stamp at the top with a seal and signature at the base. There is also a large watermark showing FELLOWS 1872.

Oliver

Hemsworth

Paver

 

 

 

 

 

 

 

 

 

923

1854

ebay

 

A vellum indenture dated 3rd November 1854 relating to premises at Old Ford near Bow, Middlesex between Grenville Hall Gole of Montreal Upper Canada (lab-tailor) but now in England, Thomas Davies of Coleman Street, London (solicitor) + Esther his wife (nee Osborn) and Thomas Gole.  Other people mentioned: John Antony of Holloway Down, Leyton (gent, dec.) + Esther his wife, William Hines, Abraham Gole the elder, Abraham Gole the younger, Daniel Osborn of Leyton.  Has three seals and signatures with a revenue stamp.  There are witness signatures on the reverse.  There is a further document pinned to it dated 7th December 1854 signed by Sir Edward Vaughan Williams (Knight).  Has been folded.

Gole

Davies

Osborn

Antony

Hines

Williams

 

 

 

 

 

 

924

1829

ebay

 

ANTIQUE DEED Westm'ster London HITCHINSON NEWCOMBE 1829 guaranteed original - FROM THE REIGN OF KING GEORGE IV - 177 YEARS OLD BETWEEN JOHN HITCHINSON OF SUNBURY IN THE COUNTY OF MIDDLESEX AND JACOB NEWCOMBE OF THE WELCH HARP CHANDON STREET IN THE PARISH OF ST. MARTIN IN THE FIELDS IN THE COUNTY OF MIDDLESEX.. BEING THE MEMORANDUM OF AGREEMENT ON THE LEASE OF HOUSE AND PREMISES NO 47 CHANDOS STREET IN THE PARISH OF SAINT MARTIN IN THE FIELDS WESTMINSTER SIZE 12 INS X 16 INS ~ IN VERY FINE CONDITION ~ - ON ONE FOLDED SHEET OF HANDMADE J. RUMP 1823 MANUFACTURERS WATERMARKED PAPER

Hitchinson

Newcombe

 

 

 

 

 

 

 

 

 

 

925

1866

ebay

 

STEPNEY, MILE END, ST MARY STRATFORD: Lease of a house and lands in St Mary Stratford, Middlesex, between the Right Honourable Charles Morgan Robinson, Lord Tredegar of Tredegar, Monmouthshire, Thomas Antill Palmer of Mile End, builder, and James Henry Swiney of Lichfield Road, Mile End. Signature of Lord Tredegar. Dated 26 March 1866 in the 28th year of the reign of Victoria Property: All that piece of ground and house called Ten Acre Field on the east side of a road called Lyal Road in Mile End Old Town, Stepney. Medium: Handwritten in English on vellum. Condition: Revenue stamps cut out and vellum repaired, not affecting text. Characteristics: Signatures and red wax seals. Document Size (Approx.): 70 by 65 cm

Robinson

Palmer

Swiney

 

 

 

 

 

 

 

 

 

926

1715

ebay

 

CREDITON: Sale of a house and shop in Crediton, Devon, between The Right Honourable Montague Earl of Abingdon, Lord Norris and Baron Rycott, Oxfordshire, The Honourable James Bertie of Stanwell, Middlesex, The Honourable Sir William Courtenay of Powderham Castle, Devon, Baronet, and Mark Bourton of Crediton, Devon, clothier. Signatures of the Earl of Abingdon and Sir William Courtenay. Dated 7 January 1715 in the 2nd year of the reign of George I Property: All that dwelling house, shop and chamber over in Crediton, Devon, part of the estate of Sir William Courtenay. Medium: Handwritten in English on vellum. Condition: Water stains down several folds with creasing and some rubbed text. Characteristics: Signatures and red wax seals. Revenue and tax stamps. Document Size (Approx.): 54 by 72 cm

Montague

Bertie

Courtenay

Bourton

 

 

 

 

 

 

 

 

927

1872

ebay

 

ST MARY ISLINGTON: Surrender and lease of premises in St Mary Islington, Middlesex, between Alexis Peter Bone of New Bridge Street, Blackfriars in the City of London, undertaker, Stanford Call of King Street, Portman Square, gentleman, and John Chatterton of Caledonian Road, Kings Cross, Islington, lead merchant. Dated 22 June 1872 in the 36th year of the reign of Victoria Property: 154 Caledonian Road (Southampton Street) in Islington. Medium: Handwritten in English on vellum. Condition: Suffered some water damage with staining. Text all readable. Characteristics: Signatures and red wax seals. Revenue and tax stamps. Document Size (Approx.): 70 by 65 cm

Bone

Call

Chatterton

 

 

 

 

 

 

 

 

 

928

1872

ebay

 

INDENTURE manuscript DOCUMENT Bayswater London GIBBON > BURROWS 1872 guaranteed original - from the reign of QUEEN VICTORIA - 134 YEARS OLD BETWEEN HENRY GIBBON OF GREAT JONES STREET BEDFORD ROW IN THE COUNTY OF MIDDLESEX OF THE ONE PART AND THE REVEREND THOMAS BURROWS OF LEINSTER SQUARE IN THE SAID COUNTY OF MIDDLESEX CLERK IN HOLY ORDER OF THE OTHER PART. HAND COLOURED SITE PLANS TO FACE AND REVERSE. BEING THE  DEED OF LEASE OF NO 70 KENSING TON GARDENS SQUARE BAYSWATER IN THE COUNTY OF MIDDLESEX. SIZES 29 INS X 26 INS IN VERY FINE CONDITION - WITH STORAGE WEAR OUTER FOLD EDGES ESCUTCHEONED REVENUE STAMP ON THREE SHEETS OF FOLDED VELLUM WAX SEALS

Gibbon

Burrows

 

 

 

 

 

 

 

 

 

 

929

1830

ebay

 

HANOVER SQUARE: A two page counterpart lease of a house in Hanover Square, Middlesex, between Francis Nightingale of Hinson Street, St George Hanover Square, builder, and John Matthews of New Brentford, cooper. Nice plan of property. Dated 23 December 1830 in the 1st year of the reign of William IV Property: All that piece of ground in St George Hanover Square on the west side of Vauxhall Bridge Road and east of Hindon Street, with names of adjacent owners. Medium: Handwritten in English on vellum. Condition: Good Characteristics: Signature and red wax seal. Revenue and tax stamps. Document Size (Approx.): 55 by 70 cm

Nightingale

Matthews

 

 

 

 

 

 

 

 

 

 

930

1776

ebay

 

STONDON, DENHAM, HARLOW: A ten page copy of an indenture originally made 19 June 1739, conveying lands in Stondon, Hertfordshire, Denham in Buckinghamshire and Harlow in Essex, between Elizabeth Bird late of St Ann's Soho, London, now of Birmingham, spinster, daughter of the late Robert Bird of London, three sisters of Abigail Lilley of St Paul Covent Garden, and Jane Bird of St Andrew, Holbourn. Dated 4 May 1776 in the 16th year of the reign of George III Property: The manor of Young's in Stondon with many named farms and tenements. The manor of Marshalls and Soots in Hertfordshire. A wood or coppice called Broad Spring in Denham. Also a close in Harlow called Edward Bandell's Close, with many other named properties in Harlow. Medium: Handwritten in English on paper. Condition: Very good. Characteristics: Document Size (Approx.): 40 by 32 cm

Bird

Lilley

 

 

 

 

 

 

 

 

 

 

931

1884

ebay

 

Document dated 6th December 1884. Indenture between Charles Gideon Jeffries of 66 Finsbury Pavement, Middlesex, gentleman and Arthur Rathbone of 52 Canterbury Road, Croydon, Surrey, builder. Refers to property called 7 Sandringham Villas, Canterbury Road, Croydon. Document has small plan showing location of Sandringham Villas (junction of Canterbury Road and Dryden Road). Seal and signature at the bottom for Arthur Rathbone. In very good condition.

Jeffries

Rathbone

 

 

 

 

 

 

 

 

 

 

932

1867

ebay

 

A writ issued in 1867. To James Bramwell of Stockport in the county of Chester in an Action at the suit of Samuel Brooks. Witness, Sir Fitzroy Kelly Knight at Westminster, 7th March 1867. Other side (pictured) says the writ was issued by John Dangerfield and Edward John Fraser of 26 Craven Street, Strand, Middlesex agents for William Smith of 32 Middle Hillgate Stockport, Chester. Interesting document in very good condition.

Bramwell

Brooks

Kelly

Dangerfield

Fraser

Smith

 

 

 

 

 

 

933

1859

ebay

 

Genuine and original Victorian legal document dated 16th August 1859, certificate of Acknowledgements of Deeds by Married Women. Refers to Mary Scott the wife of William George Scott. Also mentions William Walter, William Evershed, John Richards Burbidge, Thomas Puzey, Thomas Turner, Jane Margaret Taylor, Henry Sharp Taylor, John Barwell the elder, William Cadge, Richard Wickins and William Johnson (no other information about these). Two page printed document with handwritten details. Page two states that the premises wherein Mary Scott is stated to be interested are in the parish of St Leonards Shoreditch in the county of Middlesex. Document sworn at Chichester so presume these people were living there at that time.

Scott

Walter

Evershed

Burbidge

Puzey

Turner

Taylor

Barwell

Cadge

Wickins

etc

 

934

1719

ebay

 

Vellum Deed. Whytefryers, Middlesex ( now London ). 1719 Whytefryers, Middlesex ( now London ) . 14th.August 1719. Houses to be sold for £6000 (!) to provide for two daughters, Ffrances & Elizabeth Bowyer. Fine vellum deed, 26 inches by 30 inches. There is an 8 inch closed tear, otherwise the document is in very good condition.

Bowyer

 

 

 

 

 

 

 

 

 

 

 

935

1692

ebay

 

Vellum Deed : Hackney  & Hatton Garden Middlesex.    1692 A fine vellum deed relating to Hackney and Hatton Garden, Middlesex dated 20th. September 1682. For land and heriditaments in London for £700 and £1300, Richard Cheyney & Thomas Blackall. Two large vellum sheets measuring 23 inches by 28 inches.

Cheyney

Blackall

 

 

 

 

 

 

 

 

 

 

936

1883

ebay

 

This is a large two page sheepskin (vellum) document from England with a rather large and ornate hanging paper-covered wax seal. The hanging seal measures approx. 4" X 4" and is the Royal seal of England. The larger vellum document measuring approx. 19.5 X 26 inches and begins, "This is the Last Will and Testament of me George Edward Nash of Number 122 Abbey Road Saint John's Wood in the County of Middlesex Esquire..." dated September, 19 1883. Larger document has a smaller attached document measuring approx. 10 X 12 inches which begins, "In Her Majesty's High Court of Justice". Document is in nice condition--seal has some cracks.

Nash

 

 

 

 

 

 

 

 

 

 

 

937

1777

ebay

 

Absolutely stunning old handwritten Diary Dating from 1777, the title page ascribes this lovely book to a John Shephard Born Jany 24th 1756. The diary measures 4 x 5.5 inches, it has 65 pages, they are watermarked with red lines on sides, as in an account ledger.Cover appears to be leather covered but its hard to tell for sure. Approx half the pages are written on 43 pages have dated accounts and detailed breakdown of day to day costs, for example in the entry for:

 

 May 10th 1778

 

 A piece of silk for breeches......1.1.0

 

June 8th

 

At the sailing match .................. 2.0

 

June 25th

 

Mrs Hales Coachman ................1.4

 

also numerous entries for waistcoats, gloves, silk stockings, buckles, spurs, scabbard,dinner at Taphouse, White Hart, also references to Addenbroke, Chelsea, Crippelgate,plus a list of books, including Dr Johnson Lives of the Poets. Also there are 24 pages of very closely written text, it appears to be thoughts and remarks by the author, including a numbered list of improvements to character and ways to behave.

 

This is such an interesting account of life 230 years ago, it would appear the author was quite wealthy and well read, and led a cultured life in London. There are numerous names mentioned as well as place names and dates, therefore it would be possible to conduct research that shed light on the author and his life. A really fantastic find for any historian who specialises in this period of English life. I have been really entranced by it, I find the beautiful copperplate quite hard to decipher in places but it gets easier the more I have looked at it. Condition is very good antique, all pages are intact and clean with only very light age marking is a few place, nothing that detracts from this beautiful book. Cover is intact and worn on edges. From the images a Miss Marsh and a Mr Buknell at Yialing (Ealing?) are mentioned.

Shephard

Hales

Marsh

Buknell

 

 

 

 

 

 

 

 

938

1778

ebay

 

KINGSBURY EPISCOPI: Lease of a farm in Kingsbury Episcopi, Somerset, between Henry Burgoyne Sharp of Fulham, Middlesex and Elizabeth his wife, and Edward England of Burrow within the parish of Kingsbury Episcopi, gentleman. Dated 27 July 1778 in the 18th year of the reign of George III Property: All that farm of 29 acres where a house once stood, in Burrough or Burrow in Kingsbury Episcopi. Medium: Handwritten in English on vellum. Condition: Very good. Characteristics: Signatures and red wax seals. Revenue and tax stamps. Document Size (Approx.): 44 by 55 cm

Sharp

England

 

 

 

 

 

 

 

 

 

 

939

1886

ebay

 

INDENTURE manuscript DOCUMENT Goodmans Middlesex HAWKINS > CHOULER 1886 guaranteed original - from the reign of QUEEN VICTORIA - 120 YEARS OLD BETWEEN THE REVEREND HERBERT SAMUEL HAWKINS OF BEYTON RECTORY BURY ST.EDMUNDS IN THE COUNTY OF SUFFOLK OF THE ONE PART AND THOMAS COLYER AND TIMOTHY CHOULER BOTH OF LEMAN STREET GOODMANS FIELDS IN THE COUNTY OF MIDDLESEX COOPERS AND BACK MAKERS OF THE OTHER PART. SECOND INDENTURE TO REVERSE. BEING THE LEASE OF ALL THAT PIECE OR PARCEL OF GROUND SITUATE AND BEING ON THE EAST SIDE OF LEMAN STREET GOODMANS FIELDS IN THE COUNTY OF MIDDLESEX TOGETHER WITH MESSUAGES AND PREMISES THEREON. SIZES 11 INS X 16 INS IN VERY FINE CONDITION - ESCUTCHEONED REVENUE STAMP ON FOUR SHEETS OF FOLDED PARCHMENT WAX SEALS

Hawkins

Colyer

Chouler

 

 

 

 

 

 

 

 

 

940

1872

ebay

 

ST MARY ISLINGTON: Surrender and lease of premises in St Mary Islington, Middlesex, between Alexis Peter Bone of New Bridge Street, Blackfriars in the City of London, undertaker, Stanford Call of King Street, Portman Square, gentleman, and John Chatterton of Caledonian Road, Kings Cross, Islington, lead merchant. Dated 22 June 1872 in the 36th year of the reign of Victoria Property: 154 Caledonian Road (Southampton Street) in Islington. Medium: Handwritten in English on vellum. Condition: Suffered some water damage with staining. Text all readable. Characteristics: Signatures and red wax seals. Revenue and tax stamps. Document Size (Approx.): 70 by 65 cm

Bone

Chatterton

 

 

 

 

 

 

 

 

 

 

941

1830

ebay

 

HANOVER SQUARE: A two page counterpart lease of a house in Hanover Square, Middlesex, between Francis Nightingale of Hinson Street, St George Hanover Square, builder, and John Mathews of New Brentford, cooper. Nice plan of property. Dated 23 December 1830 in the 1st year of the reign of William IV Property: All that piece of ground in St George Hanover Square on the west side of Vauxhall Bridge Road and east of Hindon Street, with names of adjacent owners, including 'Ground in the occupation of George Boddington' to the south. Medium: Handwritten in English on vellum. Condition: Good Characteristics: Signature and red wax seal. Revenue and tax stamps. Document Size (Approx.): 55 by 70 cm

Nightingale

Mathews

Boddington

 

 

 

 

 

 

 

 

 

942

1820

ebay

 

ANTIQUE DOCUMENT Copy of Will ANTHONY ST LEGER made 1820 guaranteed original - from the reign of KING GEORGE III - 186 YEARS OLD A COPY MADE IN 1820 AND ON MANUFACTURES WATERMARKED PAPER DATED 1820 OF THE WILL OF ANTONY BUTLER ST. LEGER OF MONTAGU SQUARE IN THE COUNTY OF MIDDLESEX MADE IN 1800. REFERENCES TO ESTATE IN LIMERICK IRELAND . SIZES 13 INS X 12 INS IN VERY FINE CONDITION - SLIGHT WEAR TO FOLDS ON four SHEETs OF HAND MADE PAPER

St Leger

 

 

 

 

 

 

 

 

 

 

 

943

1869

ebay

 

A large vellum indenture dated 1st October 1869 relating to property in Kessingland, Suffolk between Caleb Smith of Eaton Bray [near Dunstable] (straw plait manufacturer) and Frederick Goodyear of St. Pauls Churchyard, London (straw hat manufacturer).  An earlier indenture of 1857 is cited with the following names mentioned: Edward Edwards of 27 Northumberland Street, Strand (gent.) and William Broome of 18 Dorchester Place, Blandford Square (accountant).  Has two seals and one signature with a revenue stamp.  There are received and witness signatures on the reverse.  Has been folded.

Smith

Goodyear

Edwards

Broome

 

 

 

 

 

 

 

 

944

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

 

 

 

 

 

 

 

 

945

1926

ebay

 

This original document dated 1926 is an Assignment of the Leasehold premises 131 Mapledene Road Dalston, St John,Hackney, Middlesex.The Document gives the History of these premises from the original assignment in 1859. It states that the property was originally known as 23 Paget Villas, Shrubland Grove,East Dalston, in 1875 known as 91 Shrubland Road and by 1926 known as 131 Mapledene Road. The lease was sold for £125.

 

 

 

 

 

 

 

 

 

 

 

 

946

1864

ebay

 

STANWELL: A court baron document for the manor of Hammonds otherwise Shepcotts recording the surrender of copyhold lands in Stanwell, Middlesex, by William Peters Price, customary copyhold tenant, and the admission of William Peters Price (son) as the new copyhold tenant. Dated 15 June 1864 in the 27th year of the reign of Victoria Property: All that allotment under the Stanwell and Hammonds Enclosure award made to Thomas Crew together with other lands and three cottages, numbered 81 on the Enclosure map. Medium: Handwritten in English on vellum. Condition: Good Characteristics: Revenue and tax stamps. Document Size (Approx.): 50 by 40 cm

Price

Crew

 

 

 

 

 

 

 

 

 

 

947

1828

ebay

 

ANTIQUE DEED Estate of ANTHONY ST LEGER Middlesex 1828 guaranteed original - from the reign of KING GEORGE IV - 178 YEARS OLD A RELEASE FROM CATHERINE LOUISA ST LEGER OF SOMERSET STREET PORTMAN SQUARE IN THE COUNTY OF MIDDLESEX SPINSTER AND ANTONY FRANCIS BUTLER ST. LEGER OF BRASON ROSE COLLEGE IN THE UNIVERSITY OF OXFORD  TO THE TRUSTEES OF THEIR FATHERS WILL ANTONY BUTLER ST. LEGER OF MONTAGU SQUARE IN THE COUNTY OF MIDDLESEX MADE IN 1800. REFERENCES TO OTHER MEMBERS OF THE ST. LEGER FAMILY. SIZES 23 INS X 28 INS IN VERY FINE CONDITION - WAX SEALS ON ONE SHEET OF PARCHMENT ESCUTCHEONED REVENUE STAMP

St Leger

 

 

 

 

 

 

 

 

 

 

 

948

1793

ebay

 

RICHMOND: Settlement of the residue of an estate in Richmond, Surrey, on the will of Margaret Winder, between John Blackburn of Manchester, gentleman, and Ellen his wife, Ralph Asheton of Preston, and Clarissa Porter of Newman Street in the parish of Marybone, Middlesex. Dated 15 March 1793 in the 33rd year of the reign of George III Property: The remnants of an estate in Richmond now belonging to the water works. Medium: Handwritten in English on vellum. Condition: Creasing and some rubbed text in folds. Characteristics: Signatures and red wax seals. Document Size (Approx.): 60 by 78 cm

Winder

Blackburn

Asheton

Porter

 

 

 

 

 

 

 

 

949

1892

ebay

 

ANTIQUE WILL Hanover Street London HENRY COLLINS 1892 guaranteed original - from the reign of QUEEN VICTORIA - 114 YEARS OLD BEING THE LAST WILL AND TESTAMENT OF HENRY COLLINS GULLY OF CAVENDISH MANSIONS LANGHAM STREET AND NO 2 HANOVER STREET HANOVER SQUARE BOTH IN THE COUNTY OF MIDDLESEX TAILOR. INFORMATION OF PROPERTY AND BEQUESTS TO FAMILY AND ADMINISTRATION TO EXECUTORS ~ SIZES 13 INS X 17 INS IN VERY FINE CONDITION - ON WATERLOW BROTHERS & LAYTON WATERMAKED  HAND MADE PAPER ON THREE SHEETS OF PAPER

Gully

 

 

 

 

 

 

 

 

 

 

 

950

1824

ebay

 

INDENTURE MANUSCRIPT DEED London FOUNDLING HOSPITAL > THORNE 1824 guaranteed original - from the reign of KING GEORGE IV - 111 YEARS OLD BETWEEN THE GOVERNORS AND GUARDIANS OF THE HOSPITAL FOR MAINTENANCE AND EDUCATION OF EXPOSED AND DESERTED YOUNG CHILDREN OF THE ONE PART AND WILLIAM THORNE OF GRAYS INN LANE ROAD IN THE PARISH OF SAINT PANCRAS OF THE OTHER PART. PENDANT WAFER SEAL AND SMALL SITE SURVEY PLAN. BEING THE LEASE OF ALL THAT PIECE OR PARCEL OF GROUND WITH MESSUAGE TENEMENT AND PREMISES THEREON ERECTED SITUATE ON MECKLENBURGH SQUARE IN THE PARISH OF ST. PANCRAS IN THE COUNTY OF MIDDLESEX. SIZES 26 INS X 29 INS IN VERY FINE CONDITION - ESCUTCHEONED REVENUE STAMPS ON ONE SHEET OF FOLDED PARCHMENT WAX SEAL

Thorne

 

 

 

 

 

 

 

 

 

 

 

951

1895

ebay

 

ANTIQUE DEED St Pancras London SACHTLEBEN > STARR 1895 guaranteed original - from the reign of QUEEN VICTORIA - 111 YEARS OLD BETWEEN CHARLES AUGUSTUS SACHTLEBEN OF DENMARK HILL IN THE COUNTY OF SURREY GENTLEMAN OF THE ONE PART AND FRANCIS STARR OF MERCHANT TAYLORS SCHOOL CHARTERHOUSE IN THE CITY OF LONDON ESQUIRE OF THE OTHER PART. LONG SCHEDULE OF CONTENTS OF HOUSE  AND GARDEN - GREAT SOCIAL HISTORY ITEM. BEING THE LEASE OF ALL THAT PIECE OR PARCEL OF GROUND WITH MESSUAGE TENEMENT AND PREMISES THEREON ERECTED SITUATE BEING AND KNOWN AS 40 MECKLENBURGH SQUARE IN THE PARISH OF ST. PANCRAS IN THE COUNTY OF MIDDLESEX. SIZES 26 INS X 29 INS IN VERY FINE CONDITION -  ESCUTCHEONED REVENUE STAMPS ON THREE SHEETS OF FOLDED PARCHMENT WAX SEAL

Sachtleben

Starr

 

 

 

 

 

 

 

 

 

 

952

1627

ebay

 

LANOWMEER, LANOWE, ST KEWE: An indenture for the sale of the manor of Lanowmeer, Lanowe and St Kewe, Cornwall, between Bevill Grenvile (Grenville) of Stowe, Cornwall, and William Noye of Lincolns Inn, Middlesex. A badly water damaged two page document. Remnants of the large 6cm Grenville family seal with armorial impression. Also Bevil Grenvile's signature Sir Bevil (1596-1643 born at Brinn) was a leading Cornish Royalist soldier. Educated at Exeter College, Oxford, he entered Parliament in 1621 and for some years supported the Popular Party. In 1639 he became a firm supporter of the King. He helped Hopton (Ralph 1st. Baron, commander for the King in the southwest 1642-46) in October 1642 organize an army of volunteers called by Parliament the Cornish Malignant's. On January 19th. 1643, at the first battle to be fought in Cornwall, on a ridge in between Bradock and Boconnoc, he led the foot. The charge was so fierce that the enemy broke and fled. He campaigned until the battle at Lansdown ridge, north of Bath, on July 5th where he held the edge of the plateau with his stand of pikes against the repeated charges of the Parliamentary horse until he was fatally wounded at the victorious conclusion of the battle. He died the following day and his body was taken back to Kilkhampton for burial. Dated 24 December 1627 in the 3rd year of the reign of Charles I Property: All those messuages, farms and tenements in the manors of Lanowmeer, Lanowe and St Kewe, called Lanow, St Kewe, Poltreworgie, Lanow Mill, Pennytynnye, Tregildron, Pengnite, Treaerion. Medium: Handwritten in English on vellum. Condition: Badly water damaged, holes, tears and extensive staining. Characteristics: Signature and large red wax seal (damaged and repaired). Document Size (Approx.): 40 by 70 cm

Grenvile

Noye

 

 

 

 

 

 

 

 

 

 

953

1877

ebay

 

INDENTURE manuscript ANTIQUE DEED Kensington London RICHMOND > HOLLAND 1877 guaranteed original - from the reign of QUEEN VICTORIA - 129 YEARS OLD BETWEEN JOSEPH RICHMOND OF EARLS COURT ROAD IN THE COUNTY OF MIDDLESEX GENTLEMAN OF THE ONE PART AND ARTHUR WILLIAM HOLLAND OF SEYMORE PLACE IN THE COUNTY OF MIDDLESEX GROCER OF THE OTHER PART . ON ONE SHEET WITH SECOND INDENTURE TO REVERSE . BEING THE LEASE OF ALL THAT PIECE OR PARCEL OF GROUND SITUATE AND BEING IN EARLS COURT ROAD IN THE PARISH OF KENSINGTON IN THE COUNTY OF MIDDLESEX WITH MESSUAGE AND SHOP THEREON KNOWN AS 125. SIZES 26 INS X 29 INS IN FINE TO VERY FINE CONDITION - SLIGHT STORAGE WEAR ESCUTCHEONED REVENUE STAMP ON ONE SHEET OF FOLDED PARCHMENT WAX SEALS

Richmond

Holland

 

 

 

 

 

 

 

 

 

 

954

1794

ebay

 

INDENTURE manuscript ANTIQUE DEED Clerkenwell London WINSTANLEY > HAY 1794 guaranteed original - from the reign of KING GEORGE III - 212 YEARS OLD BETWEEN JOHN WILLIAM WINSTANLEY OF CLARE STREET CLARE MARKET IN THE PARISH OF SAINT CLEMENT DANES IN THE COUNTY F MIDDLESEX BRANDY MERCHANT OF THE FIRST PART EDWARD FIELD OF CLARENCE PLACE PENTONVILLE. GENTLEMAN OF THE SECOND PART AND EDMUND HAY OF BERLKLEY STREET IN THE PARISH OF SAINT JAMES CLERKENWELL SEAL ENGRAVER OF THE THIRD PART BEING THE RELEASE AND APPOINTMENT RELATING TO PREMISES IN RED LION STREET CLERKENWELL IN THE COUNTY OF MIDDLESEX . SIZES 26 INS X 29 INS IN VERY FINE CONDITION - ESCUTCHEONED REVENUE STAMPS ON TWO SHEETS OF FOLDED VELLUM WAX SEALS

Winstanley

Field

Hay

 

 

 

 

 

 

 

 

 

955

1796

ebay

 

INDENTURE manuscript ANTIQUE DEED Red Lion St London HAY > AMBLER 1796 guaranteed original - from the reign of KING GEORGE III - 210 YEARS OLD BETWEEN EDMUND HAY OF FINSBURY TERRACE IN THE PARISH OF SAINT LUKE IN THE COUNTY OF MIDDLESEX SEAL ENGRAVER OF THE ONE PART AND JOHN AMBLER OF NEWGATE MARKET LONDON POTATOE MERCHANT AND BENJAMIN AMBLER OF THE SME PLACE OF THE OTHER PART BEING THE LEASE RELATING TO PREMISES AND SHOPS IN RED LION STREET CLERKENWELL IN THE COUNTY OF MIDDLESEX . SIZES 24 INS X 20 INS IN VERY FINE CONDITION - ESCUTCHEONED REVENUE STAMPS ON TWO SHEETS OF FOLDED VELLUM WAX SEALS. See also document number 990 below for the Release.

Hay

Ambler

 

 

 

 

 

 

 

 

 

 

956

1850

ebay

 

PENTONVILLE: Assignment of leasehold premises in Thornhill Place, Pentonville, Middlesex, between Frances Bleakey of Whitton near Isleworth, and John Swannell of Southampton Street, Pentonville. Dated 24 June 1850 in the 13th year of the reign of Victoria Property: A parcel of ground where several houses are built being numbers 1, 2, 4, 5, 6 and 7 Thornhill Place, Pentonville. Medium: Handwritten in English on vellum. Condition: Good Characteristics: Signatures and red wax seals. Revenue and tax stamps. Document Size (Approx.): 60 by 75 cm

Bleakley

Swannell

 

 

 

 

 

 

 

 

 

 

957

1890

ebay

 

OADBY: Transfer of mortgage of houses and land in Oadby, Leicester, between Mary Jeffery Howland of Berkhampstead, Alfred William Oram of the same, Thomas Arthur Howland of 55 Great Portland Street, and Jonathan Clark of 1 Devonshire Terrace, Portland Place, solicitor. Dated 21 May 1890 in the 53rd year of the reign of Victoria  Property: Five parcels of land in Oadby, called Little Close, The Second Close, The Ploughed Piece, Johnsons Meadow and Lousy Meadow. A house and another close called Ploughed Close. Medium: Handwritten in English on vellum. Condition: Very good. Characteristics: Signatures and red wax seals. Revenue and tax stamps. Document Size (Approx.): 60 by 70 cm

Howland

Oram

Clark

 

 

 

 

 

 

 

 

 

958

1722

ebay

 

HAMPSTED, OLD SODBURY: Lease of the Manor Grange at Hampsted, Old Sodbury, Gloucestershire, between Giles Eyre of Middle Temple, London, Joseph Edwards of Bristol, gentleman, and William Okey of Bristol, brewer. Dated 25 June 1722 in the 8th year of the reign of George I Property: The manor grange or farm of Hampsted als Hampstead, with orchards and land lying on the south side of the lane leading to Horwood. Also meadows called Finch or Inchmead, the Little Butter Field, Middle Borrows, Little Grove, The Stirfs, and others. All in Hampsted in the parish of Old Sodbury. Medium: Handwritten in English on vellum. Condition: Good Characteristics: Signatures and red wax seals. Revenue and tax stamps. Document Size (Approx.): 50 by 70 cm

Eyre

Edwards

Okey

 

 

 

 

 

 

 

 

 

959

1827

ebay

 

Ecclesiastical Document From The Bishop of London to the Churchwardens at the Church of St George Bloomsbury, London. Dated 13th November 1827. Written in copperplate handwriting on vellum and in excellent condition and with a 5 Shilling revenue Stamp. This document is from William the Bishop of London to the two Churchwardens of the Church of St George, Bloomsbury - a 'Thomas Day' and 'William Mathew Thisleton' .  In typical legal language it assigns responsibility to these two Churchwardens to take control of the financial affairs of this church as a result of the death of the vicar and until a new incumbent is appointed. The back of the document records that 'This faculty was read during divine service at st George's Church Bloomsbury on the 18th day of November. As witness my hand S. H Wynn - Curate.

Day

Thisleton

Wynn

 

 

 

 

 

 

 

 

 

960

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

 

 

 

 

 

 

 

 

 

 

961

1846

ebay

 

ANTIQUE DOCUMENT Bankrupt Coal Merchant London BURTON 1846 guaranteed original - from the reign of QUEEN VICTORIA - 160 YEARS OLD BANKRUPTCY DOCUMENT OF ARTHUR BURTON OF RANELAGH WHARF PIMLICO IN THE COUNTY OF MIDDLESEX COAL MERCHANT DEALER AND CHAPMAN DELARED AS UNABLE TO MEET HIS ENGAGEMENTS. SIZES 10 INS X 15 INS IN FINE TO VERY FINE CONDITION - STORAGE CREASES ETC ON ONE PIECE OF PARCHMENT

Burton

 

 

 

 

 

 

 

 

 

 

 

962

1802

ebay

 

HOLLACOMBE: Assignment of two farms called Sellecke and Donne in Hollacombe, Devon, between John Lubbock of Stratford Place, Middlesex, John Alden Clarke of Mansion House Street, London, John Mangles of Wapping, London, James Taddy of Fenchurch Street, London, and William Brown of Hollacombe. Dated 25 March 1802 in the 42nd year of the reign of George III Property: A farm called Sellecke and one called Donne or Easter Donne in Hollacombe. Medium: Handwritten in English on vellum. Condition: Creasing and folds, light toning. Characteristics: Signatures and red wax seals. Revenue and tax stamps. Document Size (Approx.): 55 by 70 cm

Lubbock

Clarke

Mangles

Taddy

Brown

 

 

 

 

 

 

 

963

1872

ebay

 

SOUTHREPPS: Conveyance of a meadow in Southrepps, Norfolk, between The Honourable Harbord Harbord of Gunton Park, Norfolk, the Reverend Randall Burroughes of Hoveton St Peter, clerk, The Right Honourable Charles Lord Suffield, Baron Suffield, of Suffield, Norfolk, and John Gurney Hoare of Hampstead, Middlesex. Signatures of Lord Suffield and Harbord Harbord. Dated 17 December 1872 in the 36th year of the reign of Victoria Property: A meadow in Southrepps of 4 acres in the occupation of John Nichols, and numbered 491 on the tithe commutation map for the parish. Medium: Handwritten in English on vellum. Condition: Good Characteristics: Signatures and red wax seals. Revenue and tax stamps. Document Size (Approx.): 60 by 75 cm

Burroughes

Suffield

Hoare

Harbord

Nichols

 

 

 

 

 

 

 

964

1831

ebay

 

Offered is this one page vellum document dated 29 April 1831. It measures 19.5 inches by 26.5 inches. It is between John Jordan Arron, Elizabeth Lock and Jemima Belly Arron. It deals with the laese for a year of freehold messuage situated in Parliament Street, Westminster in London. The document is clean and well written. It retains the revenue stamp for £1.00 and 15 shillings and two red wax seals with the signatures of John Arron and Elizabeth Lock. A lovely little document.

Arron

Lock

 

 

 

 

 

 

 

 

 

 

965

1891

ebay

 

KENSINGTON: Mortgage of number 49 Warwick Gardens, Kensington, Middlesex, between William George Neilson of Laurells Downend, Gloucestershire, and John Holt of Twyford, Buckinghamshire. Dated 20 July 1891 in the 55th year of the reign of Victoria Property: A parcel of land on the east side of Warwick Gardens in the parish of St Mary Abbotts, Kensington, abutting on lands of Lord Kensington. With a house built upon. Medium: Handwritten in English on vellum. Condition: Very good. Characteristics: Signature and red wax seal. Document Size (Approx.): 50 by 70 cm

Neilson

Holt

 

 

 

 

 

 

 

 

 

 

966

1845

ebay

 

An original antique vellum indenture deed dated 26th December 1845.  Between Thomas Thistlethwaifte of Southwirk Park in the County of Southampton Esquire Thomas Somers Cocks of Charing Cross in the Liberty of Westminster in the County of Middlesex Esquire and Christopher Hodgson of ..... Yard Westminster aforesaid Esquire (Trustees of an Art of the thirty fifth year of the reign of King George the third "for enabling the Lord Bishop of London to grant a lease with powers of renewal of lands in the Parish of Paddington in the County of Middlesex for the purpose of building upon" and of ....... Arts since passed for amending and enlarging the same) of the first part The Right Reverend Father in God Charles James by ..... ..... Lord Bishop of London of the .... part and William Kingdom of Westbourne Terrace in the said Parish of Paddington in the said County of Middlesex Esquire of the third part Witriefself that in ......... of the .... and ..... which the said William Kingdom hath been .... ........ etc etc ... The document has a drawing of the intended mews, crown seal and land stamp 3.1.1846. Signed sealed and delivered in the presence of Charles William Hayes

Thistlethwaite

Cocks

Hodgson

 

 

 

 

 

 

 

 

 

967

1850

ebay

 

CONVEYANCE OF LIFE ESTATE IN ST MARGARETS COTTAGE AND PREMISES AT ISLEWORTH AND TWICKENHAM, and land adjoining the River Thames. Dated 28th October 1850 between SIR DAVID BAIRD & THE LADY ANNE BAIRD to THE EARL OF KILMOREY. It has three red seal at the bottom signed by the above people.

Baird

Kilmorey

 

 

 

 

 

 

 

 

 

 

968

1816-1817

ebay

 

Copy will of Edward Longdon Mackmurdo of Clapton in the parish of St John, Hackney, Middlesex deceased on 14 August 1816. Proved at London with a codical 11 Feb 1817. Ink ref on reverse page Macmurdo 18th July - presumably 1817. Estate passed to his widow Elizabeth Mackmurdo. Document in good condition for age.

Mackmurdo

 

 

 

 

 

 

 

 

 

 

 

969

1821

ebay

 

Copy will of Richard Gray late of the Exchequer, Somerset Place and Ealing dated 4 July 1821. Executors being his brother Robert Gray, George Ridge of Mordon and Captain William Stanley Clark[e] of the East India Company. Estate in trust for the use of Richard Gray's widow Jane Gray and his daughter Mary [nee] Chambers. Further changes and amendments in 1825, 1826 and 1834 with the death of Robert Gray, Jane Gray and Mary Chambers. On the death of Mary Chambers will transferred to Elizabeth Aston (one of Mary Chambers children], wife of the Reverend Frederick Aston. Document in good condition for age.

Gray

Ridge

Clark

Chambers

Aston

 

 

 

 

 

 

 

970

1854

ebay

 

What has to be a rare example of a Deed of Conveyance on Parchment concerning Land in a County that no longer exists.  The Indenture is dated the 19th July 1854 and made between Messrs Charles and James Burrough of respectively 87 Jermyn Street Westminster London and  39 Montpelier Square Knightsbridge of the first part. Other Trustees of the Second and Third parts  and William Richardson of Brampton in the County of Cumberland Clock and Watchmaker and Mary Townley and Elizabeth Holmes Latimer of the fourth part The Deed conveys a Freehold dwellinghouse situate in Market Place Brampton in the County of Cumberland.  It is a double Indenture and signed by all parties and has 5 wax seals.   The Document is in excellent condition

Burrough

Richardson

Townley

Latimer

 

 

 

 

 

 

 

 

971

1893

ebay

 

Dated 30th June 1893, this is an unusual vellum lease to The British Tea Table Company.  Two large sheets of vellum folded to make 8 pages of script. Usual nice revenue and wax seals PLUS the Company's own paper seal (slightly damaged but not affecting logo). Very good condition. Lease is for ground floor and basement of 163 Strand.

 

 

 

 

 

 

 

 

 

 

 

 

972

1826

ebay

 

YEOVIL, BROCKHAMPTON, BUCKLAND NEWTON, HASELBURY: Attested copy of a lease for a year of a house and lands in Yeovil and other villages in Somerset, between William Woodrow of Piddle Trenthide, Dorset, and Robert Blake of Cooks Court, St Clements, Middlesex, gentleman. Original dated 2 June 1795. Dated 23 August 1826 in the 7th year of the reign of George IV  Property: A house, barn, stables, garden and orchard and several lands called Bottoms in Marsh, Yeovil. Pasture called Lowhills; a close called Floodhalf. Also many other parcels of land in Yeovil, Brockhampton, Buckland Newton and Haselbury. Medium: Handwritten in English on paper. Condition: Good Characteristics: Six pages in total. Revenue and tax stamps. Document Size (Approx.): 40 by 32 cm

Woodrow

Blake

 

 

 

 

 

 

 

 

 

 

973

1839

ebay

 

LONG CLAWSON: Conveyance of a house and lands in Long Clawson, Leicestershire, between William Turner of Welbech Street, Middlesex, Mary Anne his wife, Edmund Packe of Connaught Square, Middlesex, Emily Mansfield of Birstall House, Leicester, Hannah Mansfield, Henry Ellis Boates of Rose Hill, Denbighshire, Tycho Wing of Thorney Abbey, Cambridgeshire, and Samuel Berridge of Leicester. Dated 10 May 1839 in the 2nd year of the reign of Victoria  Property: A house and a number of closes of land in Long Clawson called Dovecot Close, Mill Close, Gravel Pit Close, Cow Stand, Barkwell Head, Hearsay Close, Thorn Bush Close, Barn Close, Oak Tree Close, and Bottom Rowdam. Medium: Handwritten in English on vellum. Condition: Good Characteristics: Signatures and red wax seals. Revenue and tax stamps. Document Size (Approx.): 65 by 78 cm

Turner

Packe

Mansfield

Boates

Wing

Berridge

 

 

 

 

 

 

974

1683

ebay

 

ST MARGARET'S, LONDON: Lease of property in St Margaret's, London, between Benjamin Andrewes of Limehouse, Middlesex, brewer, administrator of the will of Isaac Grey late citizen and merchant taylor of London, and Edward Ambrose of London. Dated 1 June 1683 in the 35th year of the reign of Charles II Property: All that ground in New Fish Street Hill in the parish of St Margaret, London, whereupon a house once stood in the occupancy of Francis Broad, linen draper, before the late dreadful fire of London, adjoining a house called the Queen's Arms and another called the Red Lion, all the property of Sir James Bunce of London, Knight and Baronet. Medium: Handwritten in English on vellum. Condition: Large areas of water damage and stains, but text mostly readable. Characteristics: Signature and paper covered red wax seal. Document Size (Approx.): 50 by 70 cm

Andrewes

Grey

Ambrose

Broad

Bunce

 

 

 

 

 

 

 

975

1738

ebay

 

ST MARY LE BONE: A lease of a house in Cavendish Square, St Mary le Bone, Middlesex, between the Reverend Arthur Ashley Sykes of St James, Westminster, Doctor of Divinity, and William Belasyse of Brancepeth Castle, Durham.  Dated 8 March 1738 in the 12th year of the reign of George II Property: A house in the parish of St Mary le Bone alias Marybone, in Cavendish Square, on the south side, with coach house and stable. Medium: Handwritten in English on vellum. Condition: Heavy patchy toning and stains. Characteristics: Signature and red wax seal. Document Size (Approx.): 65 by 78 cm

Sykes

Belasyse

 

 

 

 

 

 

 

 

 

 

976

1889

ebay

 

Counterpart Lease of 29 Stockwell Park Crescent, Stockwell, Surrey, dated 1st October 1889. 3 pages on vellum, in very good condition, only original folds. Between William Francis Low of 67 Wimpole Street, Cavendish Square, Middlesex Gentleman (lessor) and Joan Rhydderch Davies of 70 Finsbury Pavement in the City Of London Gentleman the Lessee. Signed and sealed - green ribbon down one edge and revenue stamp

Low

Davies

 

 

 

 

 

 

 

 

 

 

977

1847

ebay

 

DATED 20th July 1847 Counterpart Lease of a piece of ground and house intended to be numbered 11 Waterford Road, Waltham Green in the County of Middlesex. Between Louisa Maria Taylor of 4 Abbey Place, St. Johns Wood and Joseph Manning of North End Fulham, Middlesex. Signed and sealed Joseph Manning. it is in good condition but a little grubby wear on original outside folds

Taylor

Manning

 

 

 

 

 

 

 

 

 

 

978

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

 

 

 

 

 

 

 

 

979

1879

ebay

 

INDENTURE manuscript ANTIQUE DEED Kensington London RICHMOND > HOWARD 1879 guaranteed original - from the reign of QUEEN VICTORIA - 127 YEARS OLD BETWEEN JOSEPH RICHMOND OF EARLS COURT ROAD KENSINGTON IN THE COUNTY OF MIDDLESEX SMITH AND FARRIER OF THE ONE PART JAMES HOWARD OF CHILDS STREET EARLS COURT ROAD KENSINGTON IN THE COUNTY OF MIDDLESEX SMITH AND FARRIER OF THE OTHER PART SECOND INDENTURE TO REVERSE. BEING THE LEASE OF CHILDS STREET EARLS COURT ROAD KENSINGTON IN THE COUNTY OF MIDDLESEX . SIZES 26 INS X 29 INS IN VERY FINE CONDITION - with storage wear to outer fold ESCUTCHEONED REVENUE STAMP ON ONE SHEET OF FOLDED PARCHMENT WAX SEAL

Richmond

Howard

 

 

 

 

 

 

 

 

 

 

980

1788

ebay

 

INDENTURE manuscript ANTIQUE DEED London RAWLINSON > WINSTANLEY 1788 guaranteed original - from the reign of KING GEORGE III - 218 YEARS OLD BETWEEN JEREMIAH SLIPPER OF ISLINGTON IN THE COUNTY OF MIDDLESEX GENTLEMAN HANNAH RAWLINSON OF KINGSTON UPON THAMES IN THE COUNTY OF SURREY JOHN HENDERSON OF MITRE COURT CHEAPSIDE AND JAMES THORNBULL OF ALDGATE LONDON GROCER OF THE ONE PART AND JOHN WILLIAM WINSTANLEY OF HIGH STREET SAINT GILES IN THE COUNTY OF MIDDLESEX BRANDY MERCHANT  BEING THE LEASE FOR ALL THAT PIECE OR PARCEL OF LAND AND MESSUAGE ON THE WEST SIDE OF RED LION STREET IN THE PARISH OF SAINT JOAN CLERKENWELL IN THE COUNTY OF MIDDLESEX BEHIND THE JERUSALEM TAVERN . SIZES 23 INS X 19 INS IN VERY FINE CONDITION - ESCUTCHEONED REVENUE STAMP ON ONE SHEET OF FOLDED VELLUM WAX SEALS

Slipper

Rawlinson

Henderson

Thornbull

Winstanley

 

 

 

 

 

 

 

981

1895

ebay

 

ANTIQUE DEED St Pancras London BEYFUS > SATCHTLEBEN 1895 guaranteed original - from the reign of QUEEN VICTORIA - 111 YEARS OLD BETWEEN PHILIP BEYFUS OF LINCOLNS INN FIELDS IN THE COUNTY OF LONDON GENTLEMAN ALFRED BEYFUS OF THE SAME ADDRESS GENTLEMAN AND MICHAEL JOHN GARCIA OF WARRINGTON CRESENT MAIDA VALE IN THE SAID COUNTY MERCHANT AND LOUISA BEYFUS OF RUSSELL SQUARE AND MAX HOLLENDER OF WESTBOURNE TERRACE BAYSWATER PICTURE DEALER OF THE ONE PART AND CHARLES AUGUSTUS SACHTLEBEN OF DENMARK HILL IN THE COUNTY OF SURREY OF THE OTHER PART. WITH SECOND INDENTURE TO REVERSE. BEING THE ASSIGNMENT OF NO 40 MECKLENBURGH SQUARE IN THE COUNTY OF LONDON SIZES 26 INS X 29 INS IN VERY FINE CONDITION - ESCUTCHEONED REVENUE STAMPS ON ONE SHEET OF FOLDED PARCHMENT WAX SEALS

Beyfus

Garcia

Hollender

Sachtleben

 

 

 

 

 

 

 

 

982

1794

ebay

 

INDENTURE manuscript ANTIQUE DEED Clerkenwell London WINSTANLEY > HAY 1794 guaranteed original - from the reign of KING GEORGE III - 212 YEARS OLD BETWEEN JOHN WILLIAM WINSTANLEY OF CLARE STREET CLARE MARKET IN THE PARISH OF SAINT CLEMENT DANES IN THE COUNTY OF MIDDLESEX BRANDY MERCHANT AND EDWARD FIELD OF CLARENCE PLACE PENTONVILLE. GENTLEMAN OF THE FIRST PART AND EDMUND HAY OF BERLKLEY STREET IN THE PARISH OF SAINT JAMES CLERKENWELL SEAL ENGRAVER OF THE OTHER PART BEING THE LEASE FOR ALL THAT PIECE OR PARCEL OF LAND AND MESSUAGE ON THE WEST SIDE OF RED LION STREET IN THE PARISH OF SAINT JOAN CLERKENWELL IN THE COUNTY OF MIDDLESEX BEHIND THE JERUSALEM TAVERN . SIZES 23 INS X 19 INS IN VERY FINE CONDITION - ESCUTCHEONED REVENUE STAMP ON ONE SHEET OF FOLDED VELLUM WAX SEALS

Winstanley

Field

Hay

 

 

 

 

 

 

 

 

 

983

1892

ebay

 

ANTIQUE DEED London RICHMOND > KENSINGTON CO-OP 1892 guaranteed original - FROM THE REIGN OF QUEEN VICTORIA  - 114 YEARS OLD BETWEEN WILLIAM JOSEPH RICHMOND OF HAMMERSMITH ROAD LONDON DRAPER OF THE ONE PART AND THE KENSINGTON COOPERATIVE STORES LTD IN THE COUNTY OF LONDON OF THE OTHER PART. BEING THE LEASE OF GROUND ON THE SOUTH SIDE OF HAMMERSMITH ROAD IN THE PARISH OF FULHAM IN THE COUNTY OF MIDDLESEX TOGETHER WITH A DWELLINGHOUSE AND SHOP KNOWN AS NO 73 SIZE 12 INS X 16 INS ~ IN VERY FINE CONDITION ~ WITH PENCIL NOTATIONS - IMPRESSED REVENUE STAMPS

Richmond

 

 

 

 

 

 

 

 

 

 

 

984

1880

ebay

 

INDENTURE manuscript ANTIQUE DEED Kensington London RICHMOND > BRAZIER 1880 guaranteed original - from the reign of QUEEN VICTORIA - 126 YEARS OLD BETWEEN JOSEPH RICHMOND OF EARLS COURT ROAD KENSINGTON IN THE COUNTY OF MIDDLESEX OF THE ONE PART CHARLES BRAZIER OF KEPPEL STREET CHELSEA IN THE COUNTY OF MIDDLESEX GREEN GROCER OF THE OTHER PART SECOND INDENTURE TO REVERSE. BEING THE LEASE OF CHILDS STREET EARLS COURT ROAD KENSINGTON IN THE COUNTY OF MIDDLESEX . SIZES 26 INS X 29 INS IN VERY FINE CONDITION - WITH PENCIL MARGIN NOTATIONS ESCUTCHEONED REVENUE STAMPS ON ONE SHEET OF FOLDED PARCHMENT WAX SEAL

Richmond

Brazier

 

 

 

 

 

 

 

 

 

 

985

1653

ebay

 

A large, single-page vellum identure dated 1653 being an Indenture Tripartite between Edward Pennoss of Northleigh in the County of Oxon and Elizabeth his wife, Robert Pennoss of Middlesex and Susan Donningsby. It concerns money due to be paid to Edward upon his marriage and it mentions several properties in the City of Oxford and the names of their tenants. This document has 5 hanging seals but only 2 of the wax seals have survived. In normal condition for a document of this age. There is a tiny hole at the bottom but no loss of text and another larger hole at the bottom which seems to have been caused by one of the seals but it looks like there has been an old repair to this and no text has been lost. Size approx 34" across by 30" down.

Pennoss

Donningsby

 

 

 

 

 

 

 

 

 

 

986

1865

ebay

 

CRONDALL: A court baron document for the manor and hundred of Crondall recording the admission to copyhold lands in Crondall and Yately, Hampshire, of William Wigg of 47 Carlton Street, Wardour Road, Kentish Town, and Frederick Newbery of Newport in the Isle of Wight, Fellmonger. Dated 12 October 1865 in the 29th year of the reign of Queen Victoria Property: One messuage, one garden and one piddle of land in Yately; one piece of ground part of Ridgers Piddle in Yately; 4 closes called Barnetts Close, Outer Greenham, Middle Greenham, and Farther Greenham. Medium: Manuscript in English on vellum. Condition: Good Characteristics: Revenue and tax stamps. Document Size (Approx.): 26 by 42cm

Wigg

Newbery

 

 

 

 

 

 

 

 

 

 

987

1856

ebay

 

HOLLOWAY: Mortgage of 23 Richmond Villas, Seven Sisters Road, Holloway, Middlesex, between George Struggles and Allen Hitching of Medina Place, Seven Sisters, William Wood Dairs of 41 Mornington Place, Hampstead Road, and Slack Dairs of Kentish Town. Dated 1 May 1856 in the 19th year of the reign of Queen Victoria Property: 23 Richmond Villas, on the Southside of Richmond Road and Seven Sisters Road, Holloway. Medium: Manuscript in English on vellum. Condition: Good Characteristics: Signatures and red wax seals. Revenue and tax stamps. Document Size (Approx.): 60 by 75cm

Struggles

Hitching

Dairs

 

 

 

 

 

 

 

 

 

988

1876

ebay

 

A six-page vellum indenture dated 1876 being the Marriage Settlement of the famous painter Ernest Albert Waterlow (who was knighted in 1902) of St. Petersburgh Place, Bayswater, Middlesex and Mary Margaret Sophy Hofman of Heidelberg, Germany. It mentions that Waterlow has stock in the North Eastern Railway Company and the Great Indian Peninsular Railway Company which will be put into a trust for his wife. In good condition for a document of this age with no noticeable holes or tears. Has two blue tax stamps and four red wax seals with the signatures of Ernest Waterlow, Mary Hofman, David Ferrier and Richard Hofman. Size approx 12" across by 18" down.

Waterlow

Hofman

Ferrier

 

 

 

 

 

 

 

 

 

989

1825

ebay

 

A vellum indenture concerning the lease of land in the Parish of Staines by William Tothill from Richard Tollemache Richard Taylor, dated 27th September 1825. Red wax seals of Tollemache and Taylor, and blue one pound, fifteen shillings revenue stamp. Very good condition. Approx. dimensions: 31.0" x 23.5".

Tothill

Tollemache

Taylor

 

 

 

 

 

 

 

 

 

990

1796

ebay

 

INDENTURE manuscript ANTIQUE DEED Red Lion St London HAY > AMBLER 1796 guaranteed original - from the reign of KING GEORGE III - 210 YEARS OLD BETWEEN EDMUND HAY OF FINSBURY TERRACE IN THE PARISH OF SAINT LUKE IN THE COUNTY OF MIDDLESEX SEAL ENGRAVER OF THE ONE PART AND JOHN AMBLER OF NEWGATE MARKET LONDON POTATOE MERCHANT AND BENJAMIN AMBLER OF THE SME PLACE OF THE OTHER PART BEING THE RELEASE RELATING TO PREMISES AND SHOPS IN RED LION STREET CLERKENWELL IN THE COUNTY OF MIDDLESEX   SIZES 24 INS X 29 INS IN VERY FINE CONDITION - ESCUTCHEONED REVENUE STAMPS ON TWO SHEETS OF FOLDED VELLUM WAX SEALS. See also document number 955 above for the Lease.

Hay

Ambler

 

 

 

 

 

 

 

 

 

 

991

1897

ebay

 

INDENTURE manuscript ANTIQUE DEED Kensington London RICHMOND > JOBSON 1897 guaranteed original - from the reign of QUEEN VICTORIA - 109 YEARS OLD BETWEEN JOSEPH RICHMOND OF EARLS COURT ROAD KENSINGTON IN THE COUNTY OF MIDDLESEX OF THE ONE PART AND FREDERICK D'ACOSTER JOBSON OF PERRYMEAD STREET PARSONS GREEN LONDON DRAPER AND HOSIER BEING THE LEASE OF 127 EARLS COURT ROAD KENSINGTON IN THE COUNTY OF MIDDLESEX . SIZES 15 INS X 10 INS IN FINE TO VERY FINE CONDITION - WITH PENCIL NOTATIONS THREE IMPRESSED REVENUE STAMPS ON THREE SHEETS OF FOLDED PAPER

Richmond

Jobson

 

 

 

 

 

 

 

 

 

 

992

1796

ebay

 

ANTIQUE VELLUM King's Court Fine WESTMINSTER 1796 guaranteed original - from the reign of KING GEORGE III - 210 YEARS OLD BETWEEN BENJAMIN AMBLER PLAINTIFF AND EDMUND HAY AND MARY HIS WIFE DEFENDANTS OF ONE MESSUAGE AND GARDEN IN THE PARISH OF SAINT JOHN CLERKENWELL. BEING THE CONFIRMATION OF OWNERSHIP DELIVERED BY PROCLOMATION ACCORDING TO THE STATUTE. SIZES 20 INS X 8 INS IN VERY FINE CONDITION -  ON ONE SHEET OF FOLDED PARCHMENT

Ambler

Hay

 

 

 

 

 

 

 

 

 

 

993

1861

ebay

 

ANTIQUE DEED Wexford Ireland STEPHEN RAM 1861 guaranteed original - from the reign of QUEEN VICTORIA - 145 YEARS OLD BETWEEN STEPHEN RAM OF RAMSFORT IN THE COUNTY OF WEXFORD IN IRELAND AND OF PRINCES GATE HYDE PARK IN THE COUNTY OF MIDDLESEX OF THE FIRST PART, STEPHEN JAMES RAM OF PRINCES GATE AFORESAID ELDEST SON AND HEIR APPARANT OF THE SAID STEPHEN RAM OF PRINCES GATE AFORESAID OF THE SECOND PART, THE RIGHT HONORABLE WILLIAM WILLOUGHBY EARL OF ENNISKILLEN IN IRELAND AND BARON GRINSTEAD IN THE UNITED KIGDOM OF THE THIRD PART AND THE SAID EARL OF ENNISKILLEN AND HENRY SPENCE FAIRFOOT OF CLEMENTS INN IN THE SAID COUNTY OF MIDDLESEX GENTLEMAN OF THE FOURTH PART. IMPORTANT FAMILY DOCUMENT FOR THE RAM FAMILY WITH MASSES OF INFORMATION ON ESTATES AND PROPERTIES OWNED. BEING THE APPOINTMENT BY STEPHEN RAM AND HIS ELDEST SON STEPHEN JAMES RAM OF VARIOUS TRUST FUNDS DERIVED UNDER THE WILL AND CODICILS OF STEPHEN RAM ESQUIRE DECEASED.  SIZES 8.5 INS X 7.5 INS IN FINE TO VERY FINE CONDITION - SOME STORAGE CREASING AND CUT MARK TO FIRST THREE SHEETS 14 ESCUTCHEONED REVENUE STAMPS ON TWELVE SHEETS OF FOLDED PARCHMENT WAX SEALS

Ram

Willoughby

Fairfoot

 

 

 

 

 

 

 

 

 

994

1893

ebay

 

ANTIQUE DEED St Pancras London BROWNLOW > BEYFUS 1893 guaranteed original - from the reign of QUEEN VICTORIA - 113 YEARS OLD BETWEEN JOHN BROWNLOW OF HENRIETTA STREET BRUNSWICK SQUARE IN THE COUNTY OF MIDDLESEX GENTLEMAN OF THE ONE PART AND SOLOMON BAYFUS OF BEDFORD SQUARE IN THE COUNTY OF MIDDLESEX OF THE OTHER PART. ON TWO SHEETS. BEING THE ASSIGNMENT OF NO 40 MECKLENBURGH SQUARE IN THE COUNTY OF MIDDLESEX SIZES 26 INS X 29 INS IN VERY FINE CONDITION - ESCUTCHEONED REVENUE STAMPS ON TWO SHEET OF FOLDED PARCHMENT WAX SEALS

Brownlow

Bayfus

 

 

 

 

 

 

 

 

 

 

995

1796

ebay

 

ANTIQUE VELLUM King's Court Fine WESTMINSTER 1796 guaranteed original - from the reign of KING GEORGE III - 210 YEARS OLD BETWEEN BENJAMIN AMBLER PLAINTIFF AND EDMUND HAY AND MARY HIS WIFE DEFENDANTS OF ONE MESSUAGE AND GARDEN IN THE PARISH OF SAINT JOHN CLERKENWELL. BEFORE THE KINGS JUSTICES ~ THIS IS THE SECOND OF TWO COURT FINES PRESUMED FOR THE OWNERSHIP OF BOTH EDMUND AND MARY HAY BEING THE CONFIRMATION OF OWNERSHIP DELIVERED BY PROCLOMATION ACCORDING TO THE STATUTE. SIZES 20 INS X 8 INS IN VERY FINE CONDITION - ON ONE SHEET OF FOLDED PARCHMENT

Ambler

Hay

 

 

 

 

 

 

 

 

 

 

996

1769

ebay

 

SANDBACH, ASTBURY: Release of the Lynhouse estate in Sandbach and Astbury, Cheshire, between Richard Maddock of Stanmore, Middlesex, William Goodwin of St Brides, London, Duliebella Maddock of Stanmore, Thomas Kent of Kingston, Surrey, and Edward Salmon of Hassall, Cheshire. Dated 17 June 1769 in the 9th year of the reign of King George III Property: A house called Lynhouse in Betchton and Odd Rode in the parishes of Sandbach and Astbury, and several fields all named. Medium: Manuscript in English on vellum. Condition: Good Characteristics: Signatures and red wax seals. Revenue and tax stamps. 7 pages Document Size (Approx.): 70 by 65cm

Maddock

Goodwin

Kent

Salmon

 

 

 

 

 

 

 

 

997

1849

ebay

 

ST. GILES IN THE FIELDS: Grant in fee of rent of buildings in Drury Lane, St. Giles in The Fields, Middlesex (London), between Anthony Coningham Sterling of Headley Grove, Epsom, Surrey, late Captain in Her Majesty's Service, Thomas Morris the Younger of Drury Lane, bellows maker, and Thomas Morris the elder of 183 Drury Lane, undertaker. Dated 14 June 1849 in the 12th year of the reign of Queen Victoria Property: A piece of land on Drury Lane in the parish of St, Giles in the Fields, next to a street or way called the Coal Yard. Includes a Blacksmiths Shop, Masons Yard, Dye house and other buildings. Medium: Manuscript in English on vellum. Condition: Good Characteristics: Signatures and red wax seals. Revenue and tax stamps. Document Size (Approx.): 60 by 80cm

Sterling

Morris

 

 

 

 

 

 

 

 

 

 

998

1831

ebay

 

PIMLICO, ST. GEORGE HANOVER SQUARE: Lease of houses and land near Vauxhall Bridge Road, Pimlico, London, Middlesex, between Francis Nightingale of Hindon Street, Vauxhall Bridge Road, builder, and James Brett of Nav Street, carpenter. Dated 14 March 1831 in the 1st year of the reign of King William IV Property: A piece of ground with houses in the parish of Saint George Hanover Square on the Southern Side of a passage from Vauxhall Bridge Road to Hindon Street. Medium: Manuscript in English on vellum. Condition: Slight toning and rubbed text in folds. Characteristics: Signature and red wax seal. Revenue and tax stamps. Document Size (Approx.): 60 by 75cm

Nightingale

Brett

 

 

 

 

 

 

 

 

 

 

999

1834

ebay

 

ST. GEORGE HANOVER SQUARE: Lease of Wilton Terrace, St. George Hanover Square, Middlesex, between Charles Ramsden of Wilton Crescent in the parish of St. George Hanover Square, Captain in His Majesty's Army, and James Thomas Horne of Lower Grosvenor Street. Dated 31 December 1834 in the 5th year of the reign of King William IV  Property: Number 45 Wilton Crescent or Wilton Terrace. Also Stables bordering on Kinnerton Street. 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

Ramsden

Horne

 

 

 

 

 

 

 

 

 

 

1000

1788

ebay

 

A large, three-page vellum indenture dated 1788 being an Assignment between Thomas White, gentleman of Shincliffe, Co. Durham, Richard White, gentleman of the Ford near Hylton-ferry-boat, Co. Durham, Richard Chambers, sailmaker of Monkwearmouth Shore, Sunderland, Joseph Grieve, Ship Chandler of Wapping Wall, Middlesex, Thomas Carr, gentleman of Sunderland and Thomas Jackson, master mariner of Sunderland. Various other people are mentioned including the Dean of Durham Cathedral, several other master mariners, William Stewart, waterman, Richard Lacey esquire etc. This document seems to be about monies owed for a property in Monkwearmouth and there is much discussion of Wills and previous indentures. In good condition for a document of this age. Grubby on the outside and some foxing inside but all the text is very legible. Has 5 seals and signatures and 3 blue tax stamps. Size approx 31" across by 27" down.

White

Chambers

Grieve

Carr

Jackson

Stewart

Lacey