Home

 

Back to Moulton Index Page

 

H R Moulton Catalogue 1930

 

Kent 1-100

 

 

Ü

Kent 101-200

 

Date

Catalogue No.

Text

Surnames

 

 

 

 

 

 

 

 

 

 

 

 

 

1230

K44

Grant by Nicholas de Seling to John de Cunde of 70 acres in Polre [Poldhurst, in Harbledown, Kent] next the land of Froggehole at a yearly rent of 8s. and for this the said John has given 20 marks. Witnesses: Bertram do Crioyl, Henry de Sandwich, Simon de Sandwich, Robert de Rokelle, Robert do Valoignes, Robert de Cerinton, John de Valoignes, Ranulph de Gosehal, Henry de Ospring, Robert de Bermundesaye, Ralph de Pirie, Philip Torri, John Torri. Seal Sigill Nicolai de Selinge. £15

 

 

 

 

 

 

 

 

 

 

 

 

 

 

1355

K43

Inspeximus by Simon archbishop of Canterbury. 2 Non. Oct. 1355 at la Forde [ ? Ford, Sussex] of the following: 1 Grant by Edmund archbishop of Canterbury to Boxgrave priory [Boxgrove, Sussex] of a yearly pension of 10 marks out of the church of Bilsyngton [Bilsington, Kent] and the right to present a chaplain to the said church after the death of the rector. Southmallyngg [ Malling, Sussex] 2 Non. March 2nd year of his pontificate [6 Mar. 1236]. 2. Confirmation of the above by Roger, prior, and the convent of christ Church Canterbury, 1242. 3. Decree enforcing the payment of the said pension by Stephen, archdeacon of Canterbury, Hugh de Mortimer and Peter de Satiniaco, appointed by apostolic authority to settle a dispute between Michael, rector of Bulsyngton and the said priory. Lambeth [Lambeth, Surrey] 3 Non. Sept. [3 Sept.] 1259. 4 and 5. Confirmations of the decree by Boniface archbishop of Canterbury at Lambeth 2 Non. Sept [4 Sept] and by Roger, prior, and the convent of Christchurch at Canterbury, 3 Kal. Nov [30 Oct.] 1259. Document repaired. £8

 

 

 

 

 

 

 

 

 

 

 

 

 

 

1410

OR/X94

15 Dec 1410. Grant by Thomas Brewer, 'cordwaner ‘of Wolwiche, co. Kent., to Thomas Gylberd and Edward Burford of Derteford, co. Kent, of a croft called ’Colhams-crofte’ between land of Henry Tyrwyne and a messuage of John Bretayne etc. Witnesses : John Tot, John Jope, Ralph Tripecok, Henry Cobbe, William Pesok. Wolwyche, 15 December, 12 Henry IV. £2

Brewer

Gylberd

Burford

Tyrwyne

Bretayne

Tot

Jope

Tripecok

Cobbe

Pesok

 

 

 

 

1424

WX973

29 Feb 1424. Demise by John Crandon, John Doune and John Ledys to Robert Crandon of all the lands which they have by the grant of the said Robert in Hartlip, Raynham, Upchurche Halweste Co. Kent and a messuage and land in Hartlip aforesaid. Witnesses John Gastiner, William atte Deane, John atte Dane, John Wolton, Geoffrey atte Court. Three seals. £2

Crandon

Doune

Ledys

Gastiner

Deane

Wolton

Court

 

 

 

 

 

 

 

1438

WX711

23 Jan 1438. Grant by John Judde of Wettyhame [ [Withyham co. Suss?] to Henry Abans of Tounebregge and Robert Duckynghole of Pensherst of a piece of land called Yspyecte in Tounebregge aforesaid. Wit nesses : John Barbor, Thomas Plane, Henry Staule, Reginald Herst and William Skynner. Seal. £2/1O/-

Judde

Abans

Duckynghole

Barbor

Plane

Staule

Herst

Skynner

 

 

 

 

 

 

1438

WX603

17 Nov 1438. Grant by William Ryng of Tunbreyge, co. Kent to John Salomon, of a parcell of land with appurts called Esthell alias Dunnynges. containing 1½a. and dayworks of land. Witnesses : John Est, John Hykeman, senior, William Hykeman, Thomas Edward, Gilbert Sherreve. £2

Ryng

Salomon

Est

Hykeman

Edward

Sherreve

 

 

 

 

 

 

 

 

1450

WX609

14 Feb 1450. Quitclaim by John Judde of Tonbregge Co. Kent, to John Knyght, of his interest in a parcel of land of Motynnescroft in the parish of Tonbregge. Wit nesses: Robert Latter, John Salman, Richard Crudde, William Downe, John Hykman. £2/2/-

Judde

Knyght

Latter

Salman

Crudde

Downe

Hykman

 

 

 

 

 

 

 

1456

K31

4 April 1456. Grant by John Chapman of Wyvelsbergh [Willesborough, Kent] to John Parys of Smethe [Smeeth, Kent], of ½ acre of land in Pykfeld in the parish of Smethe in the fee of Evegate, bounded by the king’s highway on the south, the land of the said Parys on the west and tile land of William Elve on the north and east, also of ½ acre of land in Crowchefeld in the parish and fee of Brabourne [Kent] bounded by the king’s highway on the south, the land of Simon EIve on the west and the land of Thomas Elve on the north and east. 4 April 34 Henry VI. Wit. nesses: John Scotte, Thomas Laurence. Stephen Fontayn, Thomas Elve, William Turnour. £3

Chapman

Parys

Elve

Scotte

Laurence

Fontayn

Turnour

 

 

 

 

 

 

 

1462

K1

5 May 1462. Grant by John Tonge of Hedecrone [Headcorn, Kent] to John Hovynden of the same of two plots of land in Hedecrone in the tenure of Mappylherst bounded by the land of Thomas Kelsham on the east, the lane called Kelshamyslane and the king's highway on the south, the king’s highway on the west and the land of William Holynden on the north, which two plots were granted to Henry Perott, deceased, and the said Tonge by William Elcok. Hedecron, 5 May 2 Edward IV. Witnesses John att Bregge, William Colyn, James Chytynden.

Tonge

Hovynden

Mappylherst

Kelsham

Holynden

Perott

Elcok

Bregge

Colyn

Chytynden

 

 

 

 

1465

K2

2 April 1465. Grant by Robert Hoppare of Stapilherst Staplehurst, Kent] to John Hovynden of Hedecron [Headcorn, Kent] and Alice his wife of two plots (5½ acres) in Hedecron on the dean of Hokynbery bounded by the land of John Kelsham on the east, a lane from the king’s highway to Kelsham's land on the south, the king’s highway on the west and Robert Holynden’s land on the north, provided that the said Hoppare is not troubled by the said John Hovynden and Alice in a messuage and garden in Stapilherst which they have granted to him. Hedecron, 2 April 5 Edward IV. Witnesses: James Hershett, Simon Hogge of Stapilherst, John Sondelond the younger of Hedecron. £3

Hoppare

Hovynden

Kelsham

Holynden

Hershett

Hogge

Sondelond

 

 

 

 

 

 

 

1475

C1384

17 Oct 1475. Grant. Ebony. Robert Rolff of Ebony [co. Kent] and Isabel, his daughter to Thomas Blakebourne of Reading in Ebony. Witnesses : William Moseden, Hy. Geldyng, Robt. Cooper. £2/2/-

Rolff

Blakebourne

Moseden

Geldyng

Cooper

 

 

 

 

 

 

 

 

 

1484

H2/53

20 Jul 1484. Letters Patent. Rich. III. General pardon for Robert Carpenter, prior of Bilsington, Kent, and the convent there of the order of St. Augustine. 20 July 2 Ric. [III] Letters patent with small fragment of great seal. Several kings early in their reign offered a pardon for past offences to any who cared to apply for it. The form is a general one and mentions an enormous number of crimes, offences, outlawries, etc. Perhaps the prior of Bilsington had acknowledged Edward V. and applied for the pardon to protect himself from a possible charge of treason. No single person possibly have been guilty of all the crimes mentioned. £10

Carpenter

 

 

 

 

 

 

 

 

 

 

 

 

 

1496

B834

15 Aug 1496. John Bisshoppe, son of William Bisshoppe, who is heir of Alice, lately widow of Alexander Bisshoppe deceased, confirms unto Thomas Bisshoppe a garden called Cornecroft in Monfeld, to be held of the chief lord of the Fee of the premises by services as of right accustomed. 1 seal (armorial). £2/10/-

Bisshoppe

 

 

 

 

 

 

 

 

 

 

 

 

 

1502

W816

31 Jan 1502. Quitclaim by Richard Beke, of Milton next Gravesend, co. Kent to Ellis Hilton, gent., of Gravesend Adam Hilton, Robert Hilton, William RodIey and John Parve of the same, of his interest in a tenament called the Tankard and two gardens in Milton aforesaid. Seal. 30/-

Beke

Hilton

Rodley

Parve

 

 

 

 

 

 

 

 

 

 

1502

K33

12 Mar 1502. Testament of John Cowherd of Mersham [Kent], made 12 March 1501, bequeathing to the high altar of St. John Baptist’s, Mersham, 20d., to the rood light there 12d. to the sacrament light 12d. to the repair of St. Many’s Chapel in the churchyard there 3s. 4d., to his godsons and goddaughters 6d each, to his servant John Waldishe a cow and 40s., to his daughters Joan and Thomasina 5 marks each on their marriage, the rest of his goods to Margaret his wife and John Breggeland, whom he appoints executors. Will leaving the lands in Mersham of which Stephen Alcok, John Ham, Richard Weller, Thomas Fuller and John Lott are seized to his use to Margaret his wife until his sons Richard and William come to the age of 20 years, then to Richard and William, they to pay 40s. yearly to Margaret for life. If they die without heirs of their bodies the lands to go to Joan and Thomasina, his daughters and if they die without heirs of their bodies the lands to go to the said Margaret for life and then to be sold and the church of Mersham to have 20l., of which 7 marks shall be spent on a cope, the church of Sevyngton [Sevington, Kent] 5 marks and the residue to be spent for the good of his soul at the discretion of his executors. He leaves his lands in Sevyngton, Kent to his wife, her heirs and assigns. To the churchwardens of Mersham 8l., parcel of 10l. 18s. which John Chamberleyn owed him and 58s., the residue of the said 10l. 18s. to the churchwardens of Sevyngton, the said wardens to recover the debt at their own charges. Witnesses: Thomas Brode, John Hamme, Thomas Wevill, William Rooke, Thomas Fuller, Thomas Boland. Proved in the court of the archdeacon of Canterbury13 June 1502. Seal. Endorsed: Thomsyn was wife to John Tailor the elder of Sheduxherst [Shadoxhurst, Kent]. £5

Cowherd

Waldishe

Breggeland

Alcok

Ham

Weller

Fuller

Lott

Brode

Wevill

Rooke

Boland

Chamberleyn

 

1502

P228

8 July 1502. Letters patent of Edward [Stafford] 3rd duke of Buckingham, earl of Hereford, Stafford, and Northampton, appointing Reynald Pekhame, esquire, to the office of parker or keeper of the park of Northfrith, co. Kent., from Easter last past during pleasure, with a fee of 3d. a day. Thornbury, 8 July, I 7 Henry VII. Signature in left hand margin of 'E. Bukyngham.’ (Executed 1521) £2/10/-

Stafford

Pekhame

 

 

 

 

 

 

 

 

 

 

 

 

1505

D62

28 Oct 1505. Conveyance by Sir John Pecche, knt., of Lullyngeston, co. Kent. to William Nott., of Crokkerhyll, in the parish of Eynesford and Deonisia his wife, of premises which, the said Sir John Pecche and Robert Sibbyng late of Crokkerhyll and Walter Stabull, late of Orpyngton, lately deceased, lately had of the feoffment of Thomas Fereby of London, goldsmith. To hold to them and their heirs according to the will of Robert Sybbyng. Signature of John Pecche knight. £2

Pecche

Nott

Sibbyng

Stabull

Fereby

 

 

 

 

 

 

 

 

 

1508

W857

20 July 1508. Grant by John Hamon and Edene his wife of Lyde to Robert Colyn of the same, of 3a. of land lying in the Estfylds and in the tenure of the Court of Bilsington. Two seals. 30/—

Hamon

Colyn

 

 

 

 

 

 

 

 

 

 

 

 

1509

C1485

1 Feb 1509. Grant. Sutton at Hone, Bexley, Kingsdown, etc. John Rooper to Elizabeth, prioress, and the convent of the Monastery of St. Mary and Magdalene in Dartford, co. Kent. Signature of Johem Roper.

Seal. 21/—

Rooper

 

 

 

 

 

 

 

 

 

 

 

 

 

1509

W805

2 June 1509. Demise by Edward Menwode of Lyde and Henry Wanstall of the same to Robert Colyn, of the same of 30a. of land called Holmys in the parish of Old Romney. Fragments of two seals. 25/—

Menwode

Wanstall

Colyn

 

 

 

 

 

 

 

 

 

 

 

1509

C1820

30 Sept 1509. Grant. Saltwood. William Jenkyn of Hythe, co. Kent. To John Wellis, Robert Stapull, Laurence Weddred, and John Wodland, of Saltwood, co. Kent. Witnesses John Perre, Thomas Butter. 25/—

Jenkyn

Wellis

Stapull

Weddred

Wodland

Perre

Butter

 

 

 

 

 

 

 

1512

W808

10 Oct 1512. Demise by Simon Watte of Lydde and Robert Ferrewe of the same feoffes of Vincent Danyell of the same to Robert Colyn, of the same, Stephen Colyn and Robert Colyn the Younger of the same of a messuage and garden in the same, which lies between the tenements of the said Simon and Robert and which they hold by the grant of the aforesaid Vincent. Seal. 20/—

Watte

Ferrewe

Danyell

Colyn

 

 

 

 

 

 

 

 

 

 

1515

W846

26 Nov 1515. Quitclaim by Robert Hylton to Ellis Hylton his brother of his interest in a tenement called ' the Tankard ‘ with two gardens in Mylton near Gravesend. co. Kent. 21/—

Hylton

 

 

 

 

 

 

 

 

 

 

 

 

 

1516

W696

5 Nov 1516. Indenture of bargain and sale by John Salmon, of Byttborow co. Kent to Andrew Combregge, of Penssherst co. Kent., of two parcels of land contained 2a. in Clownehope in Tunbridge co. Kent.

Seal. 25/—

Salmon

Combregge

 

 

 

 

 

 

 

 

 

 

 

 

1519

K36

3 Jun 1519. Quitciaim by Thomas Welles, son of John Welles, late of Saltwodde [Saltwood], Kent, to Thomas White of Saltwodde, John Spurges, Edward Marche and Richard White of Saitwodde of a messuage and garden in Saltwodde at Forstall common called "Ie Leket “ bounded on the east, west and south by the king’s highways and on tile north by the manor of Brokehill [Brockhill in Saltwood], which messuage and garden descended to the said Thomas Welles and his brother John Welles after the death of John Welles their father and descended entirely to Thomas Welles after the death of his brother John without heir of his body. 3 June II Henry VIII. Witnesses (on the back) James Barrowe of Hethe [Hythe, Kent], John Taylour of Hethe, John Spurges, Nicholas Ovyngton, Laurence Weddred, Thomas Wallop, Thomas Bryce. 30/—

Welles

White

Spurges

Marche

Barrowe

Taylour

Ovyngton

Weddred

Wallop

Bryce

 

 

 

 

1520

N11

16 Mar 1520. Quitciaim by Robert Munde of Plukley, Co. Kent, one of the sons and heirs of Walter Munde, to Stephen Draver, Giles Andrewe and John Brynker of Cranbrook, of premises in Plukley. 20/-.

Munde

Draver

Andrewe

Brynker

 

 

 

 

 

 

 

 

 

 

1521

157/1

22 May 1521. Grant by Joan Cetteryk of Cobham, widow (dau. and heir of John Boxwodd by Rose his wife, dau and heir of Robert Swanne) to John Overey of Longfeld of a croft called Esthawe in Hertley, co. Kent. £2

Cetteryk

Boxwodd

Swanne

Overey

 

 

 

 

 

 

 

 

 

 

1521

R237

23 May 1521. Release by Joan Cetteryk of Cobham, Co. Kent, widow, to John Overey, son and heir of John Overey late of Hertley, of all her right in a croft called Estehawe ‘ in Hertley .Seal defaced. 25/—

Cetteryk

Overey

 

 

 

 

 

 

 

 

 

 

 

 

1524

K37

20 June 1524. Grant by Thomas White of Saltewodde, Kent, John Spurges, Edward Marche and Richard White of Saltewodde to John Cheseman, Thomas Stone and William Wynfelde of a messuage and garden in Saltwodde [described as in No.K36] which they had by the gift of Laurence Wyddred to the use of Thomas White, his heirs and assigns, to hold to the use of the said John Cheseman, his heirs and assigns. Saltewodde, 20 June 16 Henry VIII. Four small seals. £2

White

Spurges

Marche

Cheseman

Stone

Wynfelde

Wyddred

 

 

 

 

 

 

 

1526

RX202

16 June 1526. Grant by Emma Borham relict of William Borham to David Borham, Edward Wotton, esquire, Sampson Baker and Sampson Clooke of all the messuages etc., in the parishes of Hastynglye, Wye, Waltham and Elmesteid, co. Kent, which belonged to Thomas Dalyes, her father, to them their heirs and assigns for ever. Seal. 30/—

Borham

Wotton

Baker

Clooke

Dalyes

 

 

 

 

 

 

 

 

 

1528

W809

8 Dec 1528. Grant by Thomas Folcok, son and heir of Thomas Folcok deceased late of Lyde to Andrew Boy of Lyde, of a tenement in Lyde. Fragment of seal. 20/—

Folcok

Boy

 

 

 

 

 

 

 

 

 

 

 

 

1530

K38

3 May 1530. Grant by John Cheseman to John Spurgey of Saltewodde, Kent, of a messuage and garden in Saltewodde [as in No. K. 36] £2

Cheseman

Spurgey

 

 

 

 

 

 

 

 

 

 

 

 

1530

K39

5 July 1530. Quitclaim by John Cheseman, Thomas Stone and William Wyngfelde to John Spurgey of a messuage and garden in Saltewodde, Kent [ in No. K. 36]. 30/—

Cheseman

Stone

Wyngfelde

Spurgey

 

 

 

 

 

 

 

 

 

 

1530

K46

6 Oct 1530. Quitclaim by Andrew Coston of Stoke in the hundred of Hoo, Kent, to John Ferrour of St. Warburgh’s parish [Hoo] of 14 acres of salt marsh in St. Warburgh’s parish bounded by a way called a drove

wey” on the west, the marsh of John Devell’s heirs on the south, the stream of salt water called Old-hith on the south and east and the marsh of John Peche’s heirs on the east and north. Witnesses (on the back) John Everyth, John Peyche, John Colte, William Broker, John Newlond, John Larke. Endorsed : Richard Berry. £2/2/-

Coston

Ferrour

Devell

Peche

Everyth

Colte

Broker

Newlond

Larke

Berry

 

 

 

 

1532

RX203

13 Mar 1532. Release by David Borham of Maydeston, co. Kent., to Humfrey Gay of Elmested of his right in a tenemnent with gardens annexed etc. in Elmested, as appears by a writing of release made by Edward Wotton, knight, Sampson Baker and Sampson Cloke to the grantor dated 24 July, 22 Henry VIII. Broken seal. 25/—

Borham

Gay

Wotton

Baker

Cloke

 

 

 

 

 

 

 

 

 

1534

RX205

11 Mar 1534. Indenture of bargain and sale by Sampson Baker of Elmested, co. Kent, to Stephen Thornherst of Brokelond, co. Kent., of an annuity of yearly rent of out of his two messuages called Holt’ and Dunkyns ‘ in Elmested. 25/—

Baker

Thornherst

 

 

 

 

 

 

 

 

 

 

 

 

1534

RX204

11 Mar 1534. Bond of Sampson Baker of Elmested, co. Kent, to Stephen Thornherst of Brokland, Co. Kent, in £100 to observe and fulfil the agreements contained in an indenture made between them on the same day. 20/—

Baker

Thornherst

 

 

 

 

 

 

 

 

 

 

 

 

1534

RX206

20 Mar 1534. Grant by Sampson Baker of Elmested, co. Kent, to Stephen Thornherst, John Knell, and Thomas BelI of an annual rent of £4 issuing from two messuages etc. called 'Holt' and Dunkyns' in the parish of Elmestede, to hold to them, their heirs and assigns to the use of Stephen and his heirs. 25/-

Baker

Thornherst

Knell

Bell

 

 

 

 

 

 

 

 

 

 

1535

C1305

10 Mar 1535. Newington Manor in Newington and Marden. Release by Thomas lord Harrowdon to Sir Roger Cholmeley knt. Sergeant at Law. Witnesses Tho. Wiat, Thomas [Ponyngs], Humfrey [B]oucher. Signature of Thomas Harowdon. Fragment of seal. £2/2/-

Harrowdon

Cholmeley

Wiat

Ponyngs

Boucher

 

 

 

 

 

 

 

 

 

1535

C1308

15 May 1535. Bargain and Sale, Newington and Marden. Thomas lord Harowdon to Sir Roger Cholmeley, knt .serjeant-at-law. No signatnre, seal, or witnesses. 20/-

Harrowdon

Cholmeley

 

 

 

 

 

 

 

 

 

 

 

 

1535

C1315

15 May 1535. Deed of Bargain and Sale, enrolled, of the manor of Newington Luces. Sir Thomas Vaux, lord Harowdon. To Sir Roger Cholmeley, knt. Serjeant.at-law. £2/2/-

Harrowdon

Cholmeley

Vaux

 

 

 

 

 

 

 

 

 

 

 

1535

1362

24 May 1535. Mortgage Deed. Newington Lucis manor. Sir Thomas Vaux knt. lord Harowdon to Sir Roger Cholmeley knt. Serjeant- at-law. Signature of Thomas Harowdon. Seal. With counterpart. Signed Roger Cholmeley. Mil. 2 deeds £2/10

 

 

 

 

 

 

 

 

 

 

 

 

 

 

1535

C1320

27 June 1535. Release. Manor of Newington Luces in Newington and Marden. Sir Thomas Vaus, lord Harowdon to Sir John Russell knt, Sir Thomas Tresham, knt., William Brereton, Richard Humfrey, William Jesson to the use of Sir Roger Cholmeley. Signature Thomas Harowdon Seal. £3

Vaus

Russell

Tresham

Brereton

Humfrey

Jesson

Cholmeley

 

 

 

 

 

 

 

1535

C1312

28 June 1535. Exemplification of Fine. Newington manor. Sir John Russell knt., Sir Thomas Tresham, William Brereton, Richard Humfrey, William Jesson against Sir Thomas Vaus, lord Harowdon. £2

Vaus

Russell

Tresham

Brereton

Humfrey

Jesson

 

 

 

 

 

 

 

 

1535

C1335

21 Oct 1535. Licence of Alienation. Newington and Marden. To Sir Thomas Vaux, lord Harowdon to sell premises in said parishes to John Russell, knt., Thomas Tresham, knt., William Brereton, Richard Humfrey, William Jesson. £3

Vaux

Russell

Tresham

Brereton

Humfrey

Jesson

 

 

 

 

 

 

 

 

1536

W2/254

1 Feb 1536. Quitclaim by George Whetenhall, esq., of Est Peckham co. Kent to Paul Tydnor. gent., of his interest in a messuage called Curteys, land called Trenche, Cromfeld Knottes and other messuages and lands in Brenchesley and Yaldyng co. Kent. Signature of George Whetenhall. Seal. 30/-

Whetenhall

Tydnor

 

 

 

 

 

 

 

 

 

 

 

 

1536

W806

3 Feb 1536. Grant by John Clerk of Romney co. Kent to Robert Colyn of the moiety of 8a. of land at a place called the Five Wents in the parish of St. Martin Pountney in the Romney Marshes. Fragment of seal. 20/—

Clerk

Colyn

 

 

 

 

 

 

 

 

 

 

 

 

1536

C1321

10 Mar 1536. Deed of Covenant. Newington Manor. Sir Thomas Vaus, lord Harrowdon to Sir Roger Cholmeley knt. Relative to Bargain and Sale dated 15 May 1535. Witnesses: Thomas Ponyngs, Tho. Wiat. Sig.

nature: Thomas Harowdon. Seal. £2

Vaus

Cholmeley

Ponyngs

Wiat

 

 

 

 

 

 

 

 

 

 

1536

C1326

25 Mar 1536. Release. Newington Luces manor. Thomas Wyat son of Sir Henry Wyat knt. to Sir John Russell, knt., Sir Thomas Tresham knt., Willian, Brereton, Richard Humfrey, William Jesson to the use of Sir Roger Cholmeley, knt. Signature: Tho. Wiat. £2/2/-

Wyat

Russell

Tresham

Brereton

Humfrey

Jesson

Cholmeley

 

 

 

 

 

 

 

1537

C1396

20 Sept 1537. Lease for 90 years. Maidstone. Thomas, Prior of the Monastery of Our Blessed Lady and St. Nicholas of Leeds, co. Kent, and the convent of the same to William Lylly of Maidstone, co. Kent. £2

Lylly

 

 

 

 

 

 

 

 

 

 

 

 

 

1538

WX770

7 Dec 1538. Quitclaim by William Chapman, of Bitbrow co. Kent to Edward Garth, ‘ skynner’ of London of his interest in 3a. of land called Breggates in Tunbridge co. Kent. Fragment of seal. 25/—

Chapman

Garth

 

 

 

 

 

 

 

 

 

 

 

 

1540

OR/X1830

29 May 1540. Grant by Thomas Bretayne, the elder, of Bexley, co. Kent., yeoman, to Henry Rybton, clerk, vicar of the parish church of Bexley, of a tenement called Brokemans with a garden etc. and a croft of land containing 3r. in Pirrystrete in the parish of Cheselhurst, co. Kent, abutting on the highway to Fookscraye; also a croft called Gurshayttes containing 8a. in the same parish, on condition that Henry at the request of the said Thomas or of William Kayler of the parish of North Cray, co. Kent., labourer, shall re-enfeoff the said Thomas of the premises for his life, with remainder after his death to William Kayler and his heirs forever; attorney to deliver seisin, Thomas Worsley, yeoman. Portion of seal. £2

Bretayne

Rybton

Kayler

Worsley

 

 

 

 

 

 

 

 

 

 

1540

W2/89

7 Aug 1540. Grant by Richard Long, taylor, of Canterbury, co. Kent to John Seth of lands and tenements in Herne, co. Kent. Witnesses: Edward, Francis and Richard Seth, Richard and Robert Knowley, Richard Drewre, and John Wadden. Signature of grantor. 21/-

Long

Seth

Knowley

Drewre

Wadden

 

 

 

 

 

 

 

 

 

1540

A502

25 Aug 1540. Indenture of bargain and sale by John Ball, broiderer, of Westminster co. Middx and Anne his wife, cousin and heir of Ralph Folvile,, gent. to William Goodhewe, citizen and grocer of London, of messuage and lands in Kent, Essex, Surr. Norfolk and Bedford. Defective. 2 seals. 30/-

Ball

Folvile

Goodhewe

 

 

 

 

 

 

 

 

 

 

 

1540

W2/417

22 Sept 1540. Quitclaim by Paul Sydnor, gent., to George Robard of his interest in the manor of Cattes in Brenchesley and in messnages, water mills, and land in Brenchesley and Yealdyng co. Kent. Signature of Paul Sydnor. Seal. 25/-

Sydnor

Robard

 

 

 

 

 

 

 

 

 

 

 

 

1542

C350

3 June 1542. Will of Edward Bunce of Throwley, co. Kent. Witnesses: John Barnes, Walter Pounde, George Overey, Thomas Hilles. 25/-

Bunce

Barnes

Pounde

Overey

Hilles

 

 

 

 

 

 

 

 

 

1543

K3

5 May 1543. Quitclaim by Edward Newendon of Hedcron [Headcorn], Kent, to Edward Foule of Stapelherst [Staplehurst], Kent, of one messnage and garden and four plots of land (9 acres) in Hedcorn as described in a charter of 4 May 35 Henry VIII. 30/-

Newendon

Foule

 

 

 

 

 

 

 

 

 

 

 

 

1544

B1112

10 Dec 1544. Feoffment by John Knyght jun. of Aldington, co. Kent, to John Honywood esq., of lands called ' Owen,’ in Burmarshe, and Demechurch, co. Kent. Witnesses: Henr. Essherst, Johan Penwood, Thomas Palmer. Signature: Jhon Knyght. Seal. 30/-

Knyght

Honywood

Essherst

Penwood

Palmer

 

 

 

 

 

 

 

 

 

1545

R482

3 Apr 1545. Indenture of fine made 3 April 36 Henry VIII before the bailiff and jurates of Tenterden [Kent] between William Hyllis, querent, and Richard Alcok and Joan his wife, deforciants, of a messuage, garden and two acres of land in the dean of Harnden [Heronden] in the parish and hundred of Tenterden. Seal obverse : a ship Sigillum . . . [et h]undrede de Tenterden, reverse: a female figure ora pro nobis ba Mildreda . . . XPI. 42/-

Hyllis

Alcok

 

 

 

 

 

 

 

 

 

 

 

 

1545

1460

1 Aug 1545. Indenture of bargain and sale by George Whetenhall esq., of Estpeckhnm co. Kent to Paul Sydnor, gent., of Brencheslye co. Kent of all his lands and tenements in Brencheslye (except the demesne lands called Angerspyche and rents of the said lands and lands and woods called Perok) a tenement called Fowlehale in Yaldynge and all his lands in the same called Rabletts Margery Lands and Knatts. Indenture of fine annexed, dated Trinity Term, 1547. Signature of grantor. 30/-

Whetenhall

Sydnor

 

 

 

 

 

 

 

 

 

 

 

 

1545

W2/207

28 Oct 1545. Bond by George Whetenhall, esq., of East Peckham co. Kent to Paul Sydnor, gent., in 400 marks conditioned for the observance of covenants in indenture dated 1 August 1545. Signature of obligor. 21/-

Whetenhall

Sydnor

 

 

 

 

 

 

 

 

 

 

 

 

1550

WX613

6 June 1550. Bond by Robert Laurence’ tylemaker ‘ of Tunbridge co. Kent, to William Reverse, husbandman, of Bitborough co. Kent, in 60l. conditioned for the observance of covenants in indenture of even date.

Witnesses : John Woodgate, Henry Reverse, Stephen Colgate, William Stroode, Henry Becher. Seal. 30/-

Laurence

Reverse

Woodgate

Colgate

Stroode

Becher

 

 

 

 

 

 

 

 

1666-1889

93

Markland (Mrs., of Meopham) Copie of A … will … in reference to ye Parish of [Meopham] in ye County of Kent, manuscript on vellum, 1p., later dockets on verso, folds, yellowed, 340 x 150mm., "William Gibson Minister of Meopam testifieth ye truth of this copy", 1st January 1666; and a quantity of others including c. 25 others, Indentures and wills relating to Meopham, Gravesend, Chatham, Cliff, Gillingham, Frindsbury, Rochester etc., mostly 18th & 19th centuries, and a Memorandum and hand-coloured ink map on paper recording the sale of Meopham Court, 2nd August 1889, v.s., v.d. (26). £150 - 200 Meopham, four miles south of Gravesend.

Markland

Gibson

 

 

 

 

 

 

 

 

 

 

 

 

1550

RX350

24 June 1550. Grant by William Bocheyn of Pensherst, co. Kent, yeoman, at the instance of Robert Laurence of Tunbrige, co. Kent, ‘ tylemaker’ to William Revers of Bitboroughe, Co. Kent, husbandman, of a fourth part of the lands etc. formerly of John Salmon, late of Bidborough aforesaid deceased, called Hartes tenement’ and ' lez three Asshes ‘ in Bitboroughe, Lighe and Tunbrige, in the said county. The premises descended upon the death of John Salmon (his sons John and Andrew being already dead) to his four daughters, Joan wife of Thomas Somer, Margaret wife of Thomas Oxley, Alice wife of Hamlet Hancocke and Lucy wife of Robert Laurence. The last-named conveyed their share to the grantor to the use of William Revers. Nativity of St. John the Baptist, 4 Edward VI. Seal. £2/10/-

Bocheyn

Laurence

Revers

Salmon

Somer

Oxley

Hancocke

 

 

 

 

 

 

 

1551

C1739

23 April 1551. Bargain and Sale. Boughton Monchelsea manor. Sir Thomas Wyat, kut. To Robert Rudston. Signature : Tho. Wiat . Armorial seal. Conspirator, executed on Tower Hill 1554. £3/3/—

Wyat

Rudston

 

 

 

 

 

 

 

 

 

 

 

 

1553

B1101

2 Jan 1553. Marriage agreement between John Dyer of Deptford, Co. Kent. esq., and Robert Bedyngfeld of Lincoln’s Inn, Co. London, gent., of the one pt., and Richard Swetesyre of Footscray, Co. Kent., Thomas Swetesyre, and Edward Swetesyre, of Deptford, of the other pt., that for an intended marriage between Edward Swetesyre and Johanne Elmyston, one of the daughters of Jeffrey Elmyston late of Rainham, co. Kent, deceased, the said Richard, Thomas and Edward shall by fine levy one messuage and lands in St. Mary Cray, Rokysley, and Deptford, co. Kent, to the uses herein specified. Witnesses Christopher Wrey of Lincolns Inn, William Salmon, Richard Arnold. Signatures: Johem Dyer, Robt. Bedyngfeld. 2 seals (armorial). £3

Dyer

Bedyngfeld

Swetesyre

Elmyston

Wrey

Salmon

Arnold

 

 

 

 

 

 

 

1554

X1795

6 Jan 1554. Bond of Danyell Bourne, yeoman, of Westwell, co. Kent and James Sharpe, gent., of the same, to Margaret Mors widow, of Charing Co. Kent, in 200l. conditioned for the observance of convenants in

indenture of even date. Signatures of obligors. Two seals. 25/—

Bourne

Sharpe

Mors

 

 

 

 

 

 

 

 

 

 

 

1555

584/1

3 Dec 1555. Marriage Agreement. Thomas Honywood (son and heir of John, of Newington-next.Hythe, co. Kent) and Margaret, dau. of William Bedingfeld of Brabourne. Signatures and seals. £2/10/-

Honywood

Bedingfeld

 

 

 

 

 

 

 

 

 

 

 

 

1557

D17

1 Feb 1557. Bond by William Bonham of Colchester co. Essex, to William Norton of London, stationer, in £300, to perform his gift of land in Clif, co. Kent, to Joan Norton. wife of the said William, bequeathed to her by his will. Signature and fragment of seal. 25/—

Bonham

Norton

 

 

 

 

 

 

 

 

 

 

 

 

1557

C1683

31 Aug 1557. Grant. Cliff. John Langley of Frindsbury, co. Kent, son and heir of Nicholas Langley, late of Frindsbury, deceased, to Richard Browne of Cliff, Co. Kent . Names of witnesses : Ric. Periott, Thomas Browne, Jacob Bere, Robert Ware. Seal of John Langley. 30/—

Langley

Browne

Periott

Bere

Ware

 

 

 

 

 

 

 

 

 

1560

B1120

1 Feb 1560. Indenture of bargain and sale by John Mollys, citizen and merchant taylor of London, and Bridget his wife, to John Bery of Lydd, Co. Kent, yeoman, and Sybil his wife, of 3 messuages and 120 acres of land in Ivychurch, Brookland, and Brensett, Co. Kent. Witnesses : Wyllm Wylcock, Francis Swanne, John Chadsley, Robert Blackhouse. Signature : John Mellyshe. 2 seals (armorial). 30/—

Mollys

Bery

Wylcock

Swanne

Chadsley

Blackhouse

 

 

 

 

 

 

 

 

1562

W698

10 July 1562. Quitclaim by Elizabeth Fenes, widow to Richard Pratt, butcher, of Tunbrydge co Kent, of her interest in lands etc. called Upper Judes and Old Judes or Judes in the parish of Bitteborowe and

Tunbrydge. Seal. 20/—

Fenes

Pratt

 

 

 

 

 

 

 

 

 

 

 

 

1563

B1241

13 July 1563. Feoffment by Thomas Ellis of North Mymms, co. Herts. gent., to Richard Ellis, gent., of messuages and lands in Roking, Orleston, Warehorne, Bilsington and Lyminge, Co. Kent. Attorney to deliver seisin: John Tournor. Signature : Thomas Ellis. 1 seal (armorial). 30/-.

Ellis

Tourner

 

 

 

 

 

 

 

 

 

 

 

 

1564

P86

10 Oct 1564. Indenture between Elizabeth Hert, late the wife of John Herte of New Romeney, deceased, yeoman, and William Epps, the elder, of New Romeney’ yeoman, witnessing a grant by William Epps to Elizabeth Hert (in consideration of £100 paid by her to him) of an annuity of £10 issuing out of the lands of the said William in the parishes of Old Romeney, Mydley, Dymechirche arid Burmershe, co. Kent, the first half.yearly payment to be made at Ladyday next; and also a covenant that if he pay her £100 at Ladyday, 1570, or at any time previous to that date, this indenture shall be void. 10 Oct. 6 Elizabeth. On flap signatures of Wyllm Sowthlande, Arthure Bee. 30/—

Hert

Epps

Sowthlande

Bee

 

 

 

 

 

 

 

 

 

 

1566

B1089

23 June 1566. Indenture of lease by the Dean and Chapter of the Cathedral Church of Christ in Canterbury, co. Kent, to John Butler, clerk, one of the prebendaries of the said Church, of a messuage and garden in St. Alphege, Canterbury, for a term of 40 years. 21/—

Butler

 

 

 

 

 

 

 

 

 

 

 

 

 

1567

B1123

24 Nov 1567. Bond of John Honiwood of Elmested, co. Kent, gent., to William Paynter, gent., in 200 marks, the condition being that William Paynter may and shall quietly hold certain lands in Gillingham, co. Kent, demised to him by John Honiwood, Thomas Honiwood, of Newington, next Hythe, co. Kent, esq., and William Hennacre of Rainham, co. Kent, yeoman, by indenture dated 23 Nov. Witnesses: Thomas Honywood, Thomas Shorte, John Adsley, Thomas Pytcher, Thomas Frydaye, John Freman, Thomas Boyes. Signature: John Honywood. 25/—

Honiwood

Paynter

Hennacre

Shorte

Adsley

Pytcher

Frydaye

Freman

Boyes

 

 

 

 

 

1568

C1732

12 Feb 1568. Exemplification of a Recovery. Bilsington manor. Stephen Slany v. William Bennett. Vouchees: William Seyntleger, John Hoett. £3

Slany

Bennett

Seyntleger

Hoett

 

 

 

 

 

 

 

 

 

 

1568

C1742

10 June 1568. Bargain and Sale. Manor of Nether Bilsington. Sir Henry Cheny of Todington, co. Bed. knt. and Dame Jane his wife. To Francis Barneham, Draper of London and Alice his wife. Signature Sir Hen. Cheyne, Jane Cheyne. With counterpart signed Francis Barnam. 2 deeds. £3

Cheyne

Barneham

 

 

 

 

 

 

 

 

 

 

 

 

1568

C1830

13 Jun 1568. Deed of Covenant and Counterpart. Bilsington. Francis Barneham. To William Bennett and Bryan Luntelowe. Signatures: Fr. Barnam, William Kennett, Bryan Luntley. Armorial seals. 2 deeds. £2/10/-

Barneham

Bennett

Luntlowe

Luntley

 

 

 

 

 

 

 

 

 

 

1568

K40

30 June 1568. Exemplification of a fine in the Common Pleas in Trinity term 30 Eliz. between Francis Barneham and Alice his wife, querents, and Sir Henry Cheyny and Jane his wife, deforciants, of the manor of Bilsington alias Nether Bilsington, Kent, with lands there and in Ruckinge, Snave, Newechurche [Newchurch], Bonington [Bonnington], Tenterden, Brookeland [Brookland], Ivechurch [Ivychurch], Willesborough, and Hinxell [Hinxhill]. 30 June 10 Eliz. Fragment of Common Pleas seal. £4

Barneham

Cheyny

 

 

 

 

 

 

 

 

 

 

 

 

1568

B1103

24 Nov 1568. Bond of John Honywood of Elmested, co. Kent, gent., to William Painter, gent., in £200, the condition being that if Edmond Birde, of London, cowper, and Thomas Birde, of London, quit claim all interest in a messuage and lands in Gillingham co. Kent (which lands etc. were enfeoffed to William Painter, by John Honiwood, Thomas Honiwood, of Newington next Hythe, co. Kent, and William Hennacre of Rainham, co. Kent., yeoman), then this deed shall be void. Witnesses: Thomas Honywood, Thomas Frydaye, John Freeman, Thomas Boyes, Thomas Shorte, Thomas Pylcher. Signature: John Honywood. 1 seal (armorial). 30/—

Honywood

Painter

Birde

Hennacre

Frydaye

Freeman

Boyes

Shorte

Pylcher

 

 

 

 

 

1569

R181

17 Mar 1569. Quitclaim by Edmond Birde of London, cooper, and Thomas Birde, of London, draper, to William Paynter, gentleman, of their right in messuages etc., in Gillingham, co. Kent. Signatures and seals (broken). 25/—

Birde

Paynter

 

 

 

 

 

 

 

 

 

 

 

 

1569

W813

25 Mar 1569 Grant by Richard Awkyn of Lydde co. Kent to Clement Collins of the same, of an acre of land in the same, between the land of Richard Hall to the S.E. and the land of Robert Colles, to the N.W. and S.W. to hold the same during his life and after his death to John son of the said Clement. Seal. 21/—

Awkyn

Collins

Hall

Colles

 

 

 

 

 

 

 

 

 

 

1569

C1823

14 June 1569. Release. Westenhanger. John Clerke of Woodechurch, co. Kent. To Gregory Yonge of Stanford, Co. Kent. Signature : John Clarke. Armorial seal. 30/—

Clerke

Yonge

 

 

 

 

 

 

 

 

 

 

 

 

1569

D105

10 Sept 1569. Grant in fee by Thomas Cranowe of Darnte [Darente] co. Kent ‘whelewright ‘ and Alice his wife, daughter of Augustin Moger late of Eynesforde co. Kent, ‘laborer’ deceased to John Moger of Eynesforde the younger, husbandman, of 3 acres of land called Husbondeslonde in Eynesforde in a place called Crokenhyll. Endorsed. Witnesses : John Newyngton, John Moger, Thom. Sybbyng, John Cstane ?, Awstyn Coke. 2 seals. 30/-

Cranowe

Moger

Newyngton

Sybbyng

Cstane

Coke

 

 

 

 

 

 

 

 

1570

M42

3 May 1570. Covenant to levy a fine. Wootton manor and Advowson. Thomas Arundell and Mary his wife. To Gilbert Sladen (Slader) of St. Wynnow, Co. Cornwall, William Bennet of St. Mervyn, Co. Cornw. Witnesses : Edmund Granger, Jacobi Power. Signature: Gylbarte Slader. 25/—

Arundell

Sladen

Bennet

Granger

Power

 

 

 

 

 

 

 

 

 

1571

M39

9 July 1571. Bargain and Sale. Wootton and Lydden. William Piers of Wootton Co. Kent. to Thomas Arundell of tile same and Mary his wife. Witnesses : John Lawrence of Bridge, Philip Barton. Fragment of seal. 30/—

Piers

Arundell

Lawrence

Barton

 

 

 

 

 

 

 

 

 

 

1572

C1642

1 July 1572. Assignment. Glebe lands in Woolwich. William Parrye of Carmarthen town to Richard Patricke, citizen of London. Witnesses : Henry Etherege, Symon Urmeston, John Palmer. Signature William Parry. With Bond attached. £2

Parrye

Patricke

Etherege

Urmeston

Palmer

 

 

 

 

 

 

 

 

 

1573

A363

10 Mar 1573. Grant by William Rivers, yeoman, of Lighe near Tunbridge Co. Kent to his son Edward Rivers, of his messuage called Hartes and all his lands, etc. in Lighe, Tunbridge, and Biteboroughe, co. Kent. Seal (defective). 25/—

Rivers

 

 

 

 

 

 

 

 

 

 

 

 

 

1573

B1096

10 Mar 1573. Quitclaim by Francis Swayndland of Sandwich, Co. Kent, labourer, to Robert Steve of Gravesend, co. Kent, mercer, of all interest in three messuages and gardens in Gravesend. Witnesses : Bartin Burton, Richard Harris, Edward Darbishere, Lancelot Lovelace, Nicholas Denley, Willia. Leyston. 21/—

Swayndland

Steve

Burton

Harris

Darbishere

Lovelace

Denley

Leyston

 

 

 

 

 

 

1573

A470

28 Mar 1573. Grant indented by Andrew Barres, of Fordham Co. Kent to Charles Norton and Richard Chinerey of lands in Fordham specified in a schedule indented annexed. Signature of grantor. [2 skins]. £2/lO/—

Barres

Norton

Chinerey

 

 

 

 

 

 

 

 

 

 

 

1573

M44

3 May 1573. Grant. Wootton. Richard Belamye of Barham, co. Kent. To Thomas Arundell of Wootton, Co. Kent. Witnesses : Wyllyam Spayn, John [Pelc] heard. 20/—

Belamye

Arundell

Spayn

 

 

 

 

 

 

 

 

 

 

 

1575

W2/259

26 Feb 1575. Copy of a grant by Thomas Walter, butcher, of Sevenock Co. Kent to William Beecher, millwright of Seale, co. Kent of  17a of land and wood called Upperland in Seale aforesaid. 10/—

Walter

Beecher

 

 

 

 

 

 

 

 

 

 

 

 

1576

B1117

7 Feb 1576. Indenture of bargain and sale by William Sydnor of Blundeston, co. Suff., esq., to Nicholas Woodd of Trottescliff, co. Kent, yeoman, of a messuage and lands in Brenchley, co. Kent, in the occupation of Richard Myddleton or his assigns. Receipt for consideration money £90, attached. Witnesses : Edmund Style, Christopher Abdy, Ri. Johnson, Ric. Tilden, Amos Godden. Signature : Wyllm. Sydnor. 30/-

Sydnor

Woodd

Myddleton

Style

Abdy

Johnson

Tilden

Godden

 

 

 

 

 

 

1576

W2/264

8 Feb 1576. Grant by William Sydnor, esq., of Blundeston co. Suff. to Nicholas Woodd, yeoman, of Trottyscliff co. Kent, of a messuage and 36a. of land in Brencheley co. Kent. Signature of grantor. Armorial seal. 21/-

Sydnor

Woodd

 

 

 

 

 

 

 

 

 

 

 

 

1576

W2/69

17 Mar 1576. Grant by Richard Wallis, yeoman, of Plomsted co. Kent to Richarde Pattricke, citizen and haberdasher of London, of two messuages, ½a. of land and the wharf adjoining in Woolwich, co. Kent. 20/-

Wallis

Pattricke

 

 

 

 

 

 

 

 

 

 

 

 

1576

C1728

2 June 1576. Inquisition taken at Deptford Stroud alias West Greenwich, as to the estate etc. of Francis Barnam, late Alderman of London. (Francis Barnam while he lived possessed Bilsington Manor in Kent). Signatures : W. Onslowe, Michaell Berisforde, Commissioners. 2 Armorial Seals. £2

Barnam

Onslowe

Berisforde

 

 

 

 

 

 

 

 

 

 

 

1576

W689

Quitclain by John Dyxon, yeoman, of Stone co. Kent Thomas Chowne, mercer, of Tunbridge, Thomas Lamperd, weaver, of the same and John Budgyn, yeoman of Lygh near Tunbridge to Richard Pratt, butcher, of Tunbridge of their interest in 60a. of land called Juddes and a rent of 16s. in Tunbridge and Bydborough co. Kent. Signatures of John Dyxon and Thomas Chowne. Seal. 21/-

Dyxon

Chowne

Lamperd

Budgyn

Pratt

 

 

 

 

 

 

 

 

 

1576

B1134

30 Aug 1576. Copy of will of Myldrede Honiwoode, widow, sometime wifc of John Honywoode, esq., deceased, of Cheriton, co. Kent. Bequeathing to John her son, the manor of Bodsham or Botsham, co. Kent, and lands belonging thereto in Elmested, co. Kent, and bequeathing legacies to her children, Thomas, Christopher and Joane, and others. Proved at Canterbury, 21 March 1576/7. Witnesses: to the will, John Farbrace cler. John Dunkyn, John Prowde. 1 seal. £2

Honiwoode

Farbrace

Dunkyn

Prowde

 

 

 

 

 

 

 

 

 

 

1576

W701

5 Oct 1576. Grant by Thomas Willughby, esq., of Chydingston [Chiddingstone] co. Kent to George Pelsotte, one of the sons of William Pelsott, yeoman, of Haevye Hatche, co. Kent, of his piece of land called Bowley Green lying near the highway from Ightham to Shibourne, co. Kent. Signature of grantor. Seal. 21/-

Willughby

Pelsotte