Home

 

Back to Moulton Index Page

 

H R Moulton Catalogue 1930

 

Kent 101-200

Û

Kent 1-100

Ü

Kent 201-300

 

Date

Catalogue No.

Text

Surnames

 

 

 

 

 

 

 

 

 

1577

B1401

29 Mar 1577. Copy of the will of Stephen Gybbs of Eastry, co. Kent, yeoman, with probate dated 27 February 1577/8, in which Julian his wife is named as executrix, and John Wylde of Woodnesborough, is named as overseer. 30/-

Gybbs

Wylde

 

 

 

 

 

 

 

 

1577

B1238

24 Oct 1577. Will of Thomas Bate of Lydd, co. Kent, disposing of all his estate in the parishes of Ivychurch, Snave, Lydd, Promhill, and Brookland, in co. Kent and co. Sussex, and appointing as executors his sons Clement, Thomas and John, and one William Dallet. Probate dated 25 August 1578, by Thomas Lause, official of the Consistory Court for Canterbury. 1 fragment of seal. 30/-

Bate

Dallet

Lause

 

 

 

 

 

 

 

1577

M41

13 Nov 1577. Demise for 7 years. Wootton. Thomas Arundell and Mary his wife, of Wootton to Dr. Richard Vincent of Dover. Witnesses : Stephen Hernden, Gyles Risedon, Thomas Peirs, John Crispe, James Broker. 20/-

Arundell

Vincent

Hernden

Risedon

Peirs

Crispe

Broker

 

 

 

1578

212/1

20 Nov 1578. Foeffment by Richard Asshedowne of Sevenoaks to John Miller of Tonbridge of lands called Russlettes in Tonbridge. £1/5/-

Asshedowne

Miller

 

 

 

 

 

 

 

 

1580

M47

22 Jan 1580. Deed of Sale. Wootton Manor and Advowson. Thomas Arundell late of Wootton and Mary his wife. To Richard Vincent of Wootton. Witnesses John Fysher, Thomas Lyncolne, Thomas Henley, John Smyth. Signatures : Thomas Arundell, Mary Arundell. Seal. 30/-

Arundell

Vincent

Fysher

Lyncolne

Henley

Smyth

 

 

 

 

1581

W2/357

3 May 1581. Exemplification under the seal of the Common Pleas of a recovery suffered in Easter Term 23 Eliz. between Nicholas Seylyard, gent., demandant and William Soni, tenant, concerning a messuage and land in Brasted and Sonderydge co. Kent. Vouchee: John Howell. £3

Seylyard

Soni

Howell

 

 

 

 

 

 

 

1581

N10

20 Sept. 1581. Bond of George Wyckenden of Cowden, co. Kent, yeo. to perform covenants with  John Knight, of same. Signed by G.W. 15/-

Wyckenden

Knight

 

 

 

 

 

 

 

 

1583

R213

12 Feb 1583. Indenture between sir William Cecill, lord Burghley lord Treasurer, etc., and Thomas Sekford, surveyor of the court of Wards and liveries, on the one part, and Anthony son and heir of William Denton; esquire, deceased on the other part, witnessing that a particular annexed of the property of the said Anthony (of which a special livery is to be granted) in the counties of Kent and Sussex as per schedule, is complete and accurate. 12 Feb., 25 Elizabeth. Signed: “W. Burghley, Thomas Sekford.” £6

Cecill

Sekford

Denton

 

 

 

 

 

 

 

1583

B1412

1 Oct 1583. Indenture being a marriage settlement between John Heyton of East Greenwich, co. Kent, esq., and Francis his son and heir, of the one pt., and John Blomer, citizen and haberdasher of London, and Edmond his son and heir, of the other part, concerning tenements and lands in East Greenwich, and the marriage of the said Francis and Sarah daughter of the said John Blomer. Witness : John Dryon. Signature : John Bloomer. 2 Seals £2

Heyton

Blomer

Bloomer

Dryon

 

 

 

 

 

 

1584

C1825

4 Mar 1584. Release. Bilsington, Newchurch, Rucking, etc. Theophilus Adams of the City of London, Robert Adams of the City of London, Nicholas Geffe of the City of London, Robert Beamonde of the City of London. To Alice Barnham of the City of London, widow, Martyn Barnham of Hollingbourne, co. Kent. Witnesses : John Edwards, W. Mowse. Signatures Theo. Adams, Robert Adams, Nich. Geffe, R. Beamonde. £2

Adams

Geffe

Beamonde

Barnham

Edwards

Mowse

 

 

 

 

1584

C314

20 Apr 1584. Feoffment. Elmestead, co. Kent. Richard Hawke of Wye, yeoman. To Robert Philpott of Elmested, yeoman. Witnesses : Steven March, Sampson Maxted, Henry March. 20/—

Hawke

Philpott

March

Maxted

 

 

 

 

 

 

1584

C611

7 Oct 1584. Bargain and Sale. Shipbourne, co Kent. Thomas Chowne of Tonbridge, co. Kent to George Chowne of Wrotham, Co. Kent, William Blynckensop of Doncaster, co. York. Witnesses : Henry Geliot or Zeliot, Wm. Baker, Samuel (Wamslie). Signatures of George Chowne, Wyllm Blenkynsop. 2 seals. 30/—

Chowne

Blynckensop

Geliot

Zeliot

Baker

Wamslie

 

 

 

 

1585

N8

9 Oct 1585. Indenture of lease between Walter Harlakynden of Dunstall, co. Kent, gent. and John Welles of Fayezfylde, co. Kent, husb., of a mess: etc. in parishes of Brockelond, Fayezfylde, Brenset and Warehorne. Signature of Walter Harlakynden. 25/—

Harlakynden

Welles

 

 

 

 

 

 

 

 

1585

W2/543

28 Nov 1585. Exemplification under the seal of the Common Pleas of a recovery suffered in Michaelmas Term 28 Eliz. between John Ashebye, demnandant and William Gayllar and Thomas Savage, tenants. concerning a moiety of two messuages in Dartford co. Kent. Vouchees: William Appleton, gent. David Howell. £2/2/—

Ashebye

Gayllar

Savage

Appleton

Howell

 

 

 

 

 

1586

D21

1 Jan 1586. Feoftment by Thomas Nott of Crockenhill in the parish of Aynsforde co. Kent, yeoman to John Nott, of Aynsforde, yeoman, his brother and William Nott, the elder of Aynsforde yeoman, his kinsman of a messuage called Soundes with a garden, etc. adjoining and 4 pieces of arable land, etc., at Crockenhill in the parish of Aynsforde. Also of part of a messuage called Chapmansforde and other premises assigned in a partition between the said Thomas and his brother to uses set out in a schedule [attached] and a second deed. Seal. Lion passant. 2 deeds. £3/3/—

Nott

 

 

 

 

 

 

 

 

 

1588

C1743

1 Mar 1588. Mortgage. Boughton Monchelsea Manor. Robert Rudston of Boughton Monchelsea, co. Kent. To Leven Bufkin of Otham, co. Kent, William Purefey of Hollingbourne, co. Kent, William Playfere of Hawkherst, co. Kent, Geoffrey Haccomplaint of Boughton Monchelsea. Witnesses: John Terrey, George Purefey. Signatures : Leven Bufkin, Will. Purefey, Will Playfere, Geffrey Haccomplaint. £2

Rudston

Bufkin

Purefey

Playfere

Haccomplaint

Terrey

 

 

 

 

1588

M40

31 May 1588. Bargain and Sale. Wooddeton (? Wootton). John Crispe of Bentley, co. Sussex. To Edward Gage of Bentley co. Sussex. Witnesses : Anthony Skynner, Feteplace Hawarde, William Oryel, James Randolphe, Gabryel Morland. No signatures or seals. 20/—

Crispe

Gage

Skynner

Hawarde

Oryel

Randolphe

Morland

 

 

 

1588

B1346

3 Oct 1588. Marriage settlement between Thomas Bate the younger of Lydd, co. Kent, yeoman, and Thomas Godfrey the younger of Lydd, jurat, witnessing that for an intended marriage between Thomas Bate and Joan Wilcockes of Lydd, daughter of James Wilcockes, late of New Romney, jurat, deceased, a recovery shall he had of a messuage and lands in Wallend Marsh in Brookland, and lands in Lydd, so that Thomas Godfrey shall be seized thereof to the uses herein specfied. Witnesses Clement Bate, John Bate. Signature : Thomas Godfrey. 1 seal (papered). 30/-

Bate

Godfrey

Wilcockes

 

 

 

 

 

 

 

1588

A390

30 Oct 1588. Exemplification under the seal of the Common Pleas of a recovery suffered in Michaelmas Term, 30 and 31 Elizabeth between Robert Tokey and Peter Godfrey, demandants and John Wilcocke, tenant concerning a messuage and land in New Romney, Lydd, Mydley Hope, Hope All Saints and Hope All Hallows co. Kent. Vouchees : David Howell. Large fragment of Common Pleas seal. £4

Tokey

Godfrey

Wilcocke

Howell

 

 

 

 

 

 

1588

D6

24 Dec 1588. Probate of will of John Greene, the elder, of Chiselhurst, co. Kent., husbandman. Towards repair of the church there 20/—. To the poor there, 10/-. To ‘my’ brother, Thomas Greene £5. To ‘my’ sister Joane Greene, £10. To’ my ‘ godson, Robert Hammonde, £10. Residue to John Greene, ‘ my’ brother who is made sole executor. Overseer Thomas Hammonde of Penge. Witnesses : Richard Manninge, Richard Barton and John Wigley. Proved : 23 May 1593 by John Greene, brother of deceased. Seal of probate court of Rochester. £2

 

Greene

Hammonde

Manninge

Barton

Wigley

 

 

 

 

1591

C1375

8 Oct 1591. Deed of Covenant. Newington, co. Kent. George Harvye of Marks, do. Essex and Frances his wife sister of Robert Beckwith late of Selby, co. York, deceased to Robert Lyfford of Newington near Sittingbourne, Co. Kent. Witnesses: Anthony Sentleger, Walter Wood, Richard Sherburne, Jaakes Newman, Robert Hewett, Edward Osborne. Signatures: G. Harvy, Frances Harvy. 30/—

Harvye

Beckwith

Lyfford

Sentleger

Wood

Sherburne

Newman

Hewett

Osborne

 

1592

B1114

10 Jan 1592. Indenture of lease by the Dean and Chapter of the Cathedral and Metropolitical Church of Christ of Canterbury, to Thomas Webbe of Canterbury, gent., of a messuage in St. Andrewes in Canterbury. For a term of 40 years, at the yearly rent of twenty six shillings and eight pence. Witness : Edras Johnson. Signature: Thomas Webbe. 21/—

Webbe

Johnson

 

 

 

 

 

 

 

 

1593

OR275

11 Jul 1593. Agreement between Thomas Bate of Lydd, Co. Kent, yeoman, and Joan his wife, of the one part, and Clement Stuppeney of the same of the other part, that Thomas and Joan shall by fine, release to Clement 8a. of marsh in ‘ the Sumpe’ in Old Romney, co. Kent. 11 July, 35 Elizabeth. Signed: Clement Stuppenye. Seal. 25/—

Bate

Stuppeney

 

 

 

 

 

 

 

 

1593

B1124

1 Oct 1593. Indenture of bargain and sale by John Harvell of Eltham, co. Kent, husbandman, to William Elliot of Eltham, one of Her Majesty’s Trumpeters of a parcel of land in Eltham, paying yearly unto the Queen four shillings, Obite money. Witnesses etc : John Castleman, He. Heylyng, Edward Borey, James Gyton. 21/—

Harvell

Elliot

Castleman

Heylyng

Borey

Gyton

 

 

 

 

1594

B1256

22 Mar 1594. Grant by John Epps of New Romney, Co. Kent, to George Asten of Esshetysford [Ashford] Kent, woollen draper, of an annuity of £10 payable out of lands in Old Romney, New Romney. Midley, and Hope All Saints, co. Kent. Endorsed, that on 1st July 1624, Thomas Bate, senior, of Lydd, Co. Kent, gent., for £130 purchased the aunuity of Thomas Knight, of New Romney, gent. With land of John Epps to George Asten in £200 dated 22 March, 1594. Witnesses: Peter Knight, David Netter, Christopher Sintall, Tome Fryer, Thome Urryck N.P. Signature : John Epps 2 seals (armorial). 30/-

Epps

Asten

Bate

Knight

Netter

Sintall

Fryer

Urryck

 

 

1594

C1376

27 Apr 1594. Bargain and Sale. Newington. Robert Lyford of Newington near Sittingbourne to Edward Osborne of London. Witnesses: Jo. Parrsons, Robert Hewett, John Marshall, Chr. Smythe, Edward Combes. 2 membranes. Signature and seal of K. Lyfford. £2

Lyford

Osborne

Parrsons

Hewett

Marshall

Smythe

Combes

 

 

 

1594

C1357

29 Apr 1594. Lease 21 years. Newington Lucis Manor (near Sittingbourne) Edward Osborne of London to Robert Lyford of Newington next Sittingbourne with Terrier of lands and a list of Court Rolls. 7 membranes. Signature and seal Edward Osborne. £3/3/-

Osborne

Lyford

 

 

 

 

 

 

 

 

1594

C1730

28 Nov 1594. Exemplification of a Recovery. Ashford. Nicholas Gurney against John Ashurst Vouchee Abraham Fust. £2/10/-

Gurney

Ashurst

Fust

 

 

 

 

 

 

 

1594

C14

22 Dec 1594. Bargain and Sale. Isle of Oxney, Co. Kent. John Gowldinge of Sevington, Co. Kent.gent., to Robert Edolphe of Hinksell, co. Kent., esqr. Witnesses Mathew Hadde, John Packman, Stephen Crouchman, Thomas Andrews. Signature and seal of John Gowlding. 21/—

Gowldinge

Edolphe

Hadde

Packman

Crouchman

Andrews

 

 

 

 

1595

M45

10 Jun 1595. Manor of Wootton. Demise for 1000 years of the Manor and Advowson. Edward Gage of Bentley, Co. Sussex to John Crispe of Bentley, son-in-law of said Edward. Witnesses Anthony [Skynner] Feteplace Hawarde, William Oryello. Signature Edward Gage. 21/-

Gage

Crispe

Skynner

Hawarde

Oryello

 

 

 

 

 

1595

W2/513

9 Oct 1595. Exemplification under the seal of the Common Pleas of a line levied in Easter Term 18 Elizabeth between Richard Tylden, gent. plaintiff and William Sydnor esq., and Bridget his wife, deforciants, concerning the manor of Cattes alias Salmons with appurts in Brencheley and Yaldyng Co. Kent. £2

Tylden

Sydnor

 

 

 

 

 

 

 

 

1596

C1829

12 Mar 1596. Grant. Warehorne. William Ellis of Kenardington, co. Kent. To Francis Aldritch of Canterbury. Witnesses : Morrice Roberts, Thomas Witt, James Stocks. Mark of Will. Ellis. Armorial seal. 20/—

Ellis

Aldritch

Roberts

Witt

Stocks

 

 

 

 

 

1596

C1824

10 May 1596. Deed of Covenant. Frinsted. Christopher Monnynges, of Hastingleigh, Co. Kent. To Isaac Elson of Milstead, co. Kent. Witnesses : Ralfe Brockhull, Xpofer Gymber, Ric. Elson. Signature: Chrystofer Monynges. 20/—

Monnynges

Elson

Brockhull

Gymber

 

 

 

 

 

 

1596

A269

9 Jun 1596. Bond by Edward Goodgrome, husbandman of Westwell co. Kent to Richard Knight, gent. of Stockburye co. Kent in 40l. condition in several obligations concerning the sale to Richard of 8a. of land etc., callcd Soulborowe and Budelande in Hartlip and Stockburye co Kent by deed of even date. Mark of obligor. 15/—

Goodgrome

Knight

 

 

 

 

 

 

 

 

1597

C1740

20 Jul 1597. Lease for 21 years. Bilsington Court. Martin Barnham of Hollingbourne, co. Kent. To Peter Partridge of Bilsington, co. Kent. Witnesses: John Dale, Walter Wood. Signature: Peter Partridge. 30/—

Barnham

Partridge

Dale

Wood

 

 

 

 

 

 

1598

B865

Indenture of bargain and sale by Giles Gouldinge, John Gouldinge, Robert Gouldinge and Henry Gouldinge, four of the sons of Robert Gouldinge, late of St. George in Canterbury, deceased, esq., of the one part, to Anthony Awcher of Bishopsbourne, Co. Kent, esq. of the other part, of lands called Gulles Pound in Eastbridge in Romney Marsh co. Kent., and also parcel of a messuage and lands in Burmarsh, co. Kent. Witnesses Mathew Hadde, Willia Lovelace, Launcelot Lovelace, Edward Bradshawe, Edm : Parbo, Nicholas Denley. Signatures : Giles Goulding, John Goulding, Roberte Gouldinge, Henrie Gouldinge. 3 seals (armorial). £2

Gouldinge

Awcher

Hadde

Lovelace

Bradshawe

Parbo

Denley

 

 

 

1598

1470

13 Jul 1598. Indenture of bargain and sale by Samuel Eldridge yeoman, of Bytboroughe co. Kent, to Edmond Woodgate, yeoman, of Pensherste co. Kent and James Porter, yeoman, of Seale Co. Kent, of the moiety or half part of a messuage and 80a, of land in Bitborough. Signature and seal torn off. 10/—

Eldridge

Woodgate

Porter

 

 

 

 

 

 

 

1598

B1115

23 Nov 1598. Indenture of lease by the Dean and Chapter of the Cathedral Church of Christ in Canterbury, to Daniel Wilkenson, of Canterbury, goldsmith, of two tenements and woodhouse in St. Andrew in Canterbury, for a term of twenty one years. Witness : mark of John Duffill. Signature : Daniel Wilkenson. 20/—

Wilkenson

Duffill

 

 

 

 

 

 

 

 

1599

C1726

2 Jan 1599. Marriage agreement. Samson Lennard of Knoll, co. Kent. Sir Henry Lennard knt., son and heir of said Samson Lennard of 1st part. Martin Barnham of Hollingbourne, High Sheriff of Kent of 2nd part. Francis Barnham eldest son of Martin aforesaid, Elizabeth Lennard, daughter of Samson aforesaid, of 3rd pt., on marriage of Francis and Elizabeth. Witnesses : Launcelot Lovelace, John Leigh, Raphe Bosevile. Signatures: Samson Lennard, Henry Lennard, Francis Barnham, Elizabeth Barnham. (Note : Elizabeth Lennard seems to have signed as Barnham). 3 seals. £2/2/-

Lennard

Barnham

Lovelace

Leigh

Bosevile

 

 

 

 

 

1599

C1831

11 Mar 1599. Letter of Attorney. Francis Aldritch of Canterbury To Thomas Rayner of Orlestone, co. Kent. Witnesses: Abraham Dowle, Edward Lambe, Thomas Witt. Signature : Fr. Aldriche. Seal. 25/-

Aldritch

Rayner

Dowle

Lambe

Witt

 

 

 

 

 

1599

C1822

10 Sep 1599. Grant. Pluckley. Jolnu Nepeker of Pluckley and Elizabeth his wife. To Jane Butcher, natural daughter of the said John and Elizabeth and wife of Walter Butcher of Pluckley. Witnesses: Thurstan Cowper, Clement Marketman. 20/-

Nepeker

Butcher

Cowper

Marketman

 

 

 

 

 

 

1600

B1247

1 Aug 1600. Indenture of lease by Anne Cobb of Faversham, co.  Kent, Widow, and Edmund Cobb, of Faversham, yeoman, to William Cobb of Reculver, co. Kent, yeoman, of lands in Reculver and Chislet, for a term of twenty-one years at the annual rent of ten pounds. Witnesses:Thomas Tylghman, Finche Smith. 20/-

Cobb

Tylghman

Smith

 

 

 

 

 

 

 

1600

C1768

5 Oct 1600. Release. Mersham and Seavington. John Taylor of Kingsnorth, Co. Kent, John Taylor of Goudhurst, co. Kent, son of the said John. To John Lott of Mersham. Witnesses : Thomas Taylor, Thomas Keall, Robert Allen, Bartholomew Glover. Signatures of relessors. 2 seals. 25/-

Taylor

Lott

Keall

Allen

Glover

 

 

 

 

 

1601

294/1

20 Apr 1601. Deed declaring the uses of a fine between Thomas Palmer of Lincoln’s Inn, Martin Crane, citizen and fishmonger of London, and Hyllarie Turner, citizen and grocer, as to lands in Hawkinge, Alkham, Lydd, Old Ronmney, etc., co. Kent. Armorial seal. £1

Palmer

Crane

Turner

 

 

 

 

 

 

 

1601

A & B4

12 Sep 1601. Mortgage by Edward Mundye of Intwood, Norfolk, and Boys Mundye of Elmested [Elmstead] to Silvester Page of Maidstone, Kent of a meadow with a tenement in Boxley, Kent., bounded by Boxley Street on the west, the land of the dean and chapter of Rochester on the north, lands of William Clerke called le Hale and le Brookehawe on the east and south and other lands of Edward and Boys Mundye on the south. 12 Sept, 43 Eliz. Witnesses: Richard Heely and John Tanner, notary public. Signed by Edward and Boys Mundye. Endorsed with memorandum of livery and seisin. With counterpart of the above signed by Page. 2 deeds. 30/-

Mundye

Page

Clerke

Heely

Tanner

 

 

 

 

 

1601

N3

12 Oct 1601. Bond of John Welby of Hearne, co. Kent, yeo., for payment of £19 Robt. Knowler of same, yeo. for premises in Herne. Witnesses : John Huntt, Geo. Hawlett, Rich. Knowler. Signed by John Wellbey. 20/-

Welby

Knowler

Huntt

Hawlett

 

 

 

 

 

 

1601

C1466

4 Nov 1601. Marriage Settlement. Deed of Covenant. Newington Lucys or Lucys manor. Edward Osborne of London of 1st part, Thomas Pagitt of Middle Temple, James Pagitt his son, Elizabeth Pagitt daughter of Thomas, of 2nd part. John Osborne of Middle Temple of 3rd part on marriage of Elizabeth and John. Witnesses: Robt. Steed, Hen. Cotton, Nich. Marriott. Signatures of Edward and John Osborne. 1 seal. £2

Osborne

Pagitt

Steed

Cotton

Marriott

 

 

 

 

 

1602

B1090

4 Feb 1602. Indeuture of lease by the Dean and Chapter of the Cathedral and Metropohitical Church of Christ of Canterbury, co. Kent., to Nicholas Sympson of the Middle Temple, London, gent., of a tenement and garden in Burgate, in St. Mary Magdalen, in Canterbury, for a term of 40 years. Witnesses: Charles Hales, Will Short. 20/-

Sympson

Hales

Short

 

 

 

 

 

 

 

1602

B861

10 Feb 1602. Indenture between John Best of Boughton Blean, co. Kent., gent. of the one part, and Anthony Aucher of Bishopsbourne, co. Kent, esq. of the other part, witnessing that whereas Robert Gouldinge esq., deceased, paid to Robert Higge and Edward Easton an annuity of £20 yearly out of the rent of his the said Robert Gouldinge’s lands in Romney Marsh, and whereas the said lands are now come to John Best and Anthony Aucher, the said John Best undertakes to pay the said annuity out of his part of the lands and hereby covenants to keep harmless Anthony Aucher from any claim in respect of the said annuity. Witnesses: Mathew Hadde, Edward Lambe, Edward Radcliffe, Willm. Prowd, Reig. Edwards. Signature: John Best. 1 seal (armorial) 25/-

Best

Aucher

Gouldinge

Higge

Easton

Hadde

Lambe

Radcliffe

Prowd

Edwards

1602

C279

10 May 1602. Deed to suffer Recovery. Throwley. Thomas Kingsland of Throwley, yeoman 1st pt. 2. John Thurston of Doddington, yeoman, 2nd pt. 3. Thomas Beale 3rd pt. Witnesses Jo. Adye, Jo. Adye. Signatures of Thurston and Beale. 20/—

Kingsland

Thurston

Beale

Adye

 

 

 

 

 

 

1602

B1240

20 Oct 1602. Bond of Nicholas Sympson, official of the Cathedral Church of Canterbury, and Nicholas his son, to Thomas Battes of Lydd, co. Kent, gent, in one hundred marks, the condition being that if the said Nicholas the younger observe etc. the covenants etc., in a pair of indentures of even date then this deed shall he void, Witness Mark of Richard Codd. Signatures of the Sympsons. 2 seals armorial. 30/—

Sympson

Battes

Codd

 

 

 

 

 

 

 

1603

W803

28 April 1603. Grant by John Boys, esq., of St. Gregory, city of Canterbury to Jesus Hospital in the parish of St. Mary Northgate co. Kent., of his separate rents of 41. and seven hens, issuing out of the manor of Whetacre in the parish of Waltham and all other rents, services etc., in Waltham and Petham co. Kent. 20/-

Boys

 

 

 

 

 

 

 

 

 

1604

A2

8 June 1604. Commission of gaol delivery of the gaols of Canterbury castle and [Maidstone] with jury panel, ‘calendar’ of justices of the peace, coroners, stewards and bailiffs of liberties and hundreds in co. Kent, with lists of the prisoners in the gaols above mentioned. Mostly in good condition. Some parts missing. £2/2/—

 

 

 

 

 

 

 

 

 

 

1605

74/1

8 May 1605. Exemp. of a recovery between Ralph Grove and Avery Frynde against Arthur Cheesman as to lands in Elmstead, etc., co. Kent. £1/10/-

Grove

Frynde

Cheesman

 

 

 

 

 

 

 

1605

1572

1 Oct 1605. Grant by Robert Pelsett, yeoman, of Seale, Co. Kent to Robert Christopher, yeoman, of the same and Thomas Cotton, tailor, of Sevenock co. Kent., of four parcels of land called Upper Lands in Seale aforesaid to the uses declared in the last will and testament of William Beecher, millwright, deceased late of Seale. Letter of attorney to Peeter Graves to deliver seisin of the same annexed. Signature of grantor. Seal. 20/—

Pelsett

Christopher

Cotton

Beecher

Graves

 

 

 

 

 

1605

C1620

27 Nov 1605. Release for alienation without licence. Thomas Fortescue, Henry Croke and Sir George Rivers, knt. deputies for Thomas, earl Dorset and Sir John Fortescue, knt., Chancellor of Duchy of Lancaster to John Osberne of Cowsted in Stockbury, co. Kent. Signatures Tho. Fortescue, Hen. Croke, Geor. Rivers. Fragments of seals. 25/—

Fortescue

Croke

Rivers

Osberne

 

 

 

 

 

 

1606

NF160

1606. Seven Writs including (i) Presentment of a theft of “a lease for years” at Snodland by Wa. Wood, gent. (2) of 3 pecks of barley at Plumstead by Lilly Blake (Lillius B.) (3) of a “falling band” and 2 shirts at Dartford. (4) of 4 geese at Beckenham by two colliers. (Let them be whipped.”) 21/—

Wood

Blake

 

 

 

 

 

 

 

 

1607

C1124

20 Oct 1607. Bargain and Sale. St. Lawrence. Edward Saunders of Northbourne, co. Kent to Robert Crofte of  St. Peter, in Thanet. Witnesses : Willm. Barbett, Robert Terrye. Signature : Edward Sanders. 1 seal. 20/-

Saunders

Crofte

Barbett

Terrye

 

 

 

 

 

 

1607

W2/499

22 Oct 1607. Quitclaim by Edward Saunders, gent, son of Edward Saunders of Northhorne co. Kent. to Robert Crofte. yeoman, of St. Peter in the Isle of Thanet of his interest in 23½a. of land in the parish of St. Laurence, Isle of Thanet. Signature of Edward Saunders. Fragment of seal. 15/—

Saunders

Crofte

 

 

 

 

 

 

 

 

1608

B867

13 Feb 1608. Indenture of bargain and sale by Thomas Gouldinge youngest son of Robert Gouldinge late of St. George in the city of Canterbury, esq., deceased, to Anthony Aucher of —, co. Kent., esq., of lands called Gulles Pound in Eastbridge, co. Kent, and lands in Burmarsh. co. Kent., and whereas Robert Gouldinge was at one time seized of the said lands, and did grant an annuity of £20 yearly from parcel of the said lands unto Robert Bigge, and Edward Easton, Thomas Gouldinge, also covenants to save harmless the said Anthony Aucher from all claim in respect of the said annuity. Witnesses : Thomas Wrothe, Anthony Aucher knight, Tho. Posse. Signature Tho. Gouldinge. 1 seal (armorial) 25/—

Gouldinge

Aucher

Bigge

Easton

Wrothe

Posse

 

 

 

 

1608

A181

15 Jun 1608. Exemplification under the seal of the Common Pleas of a recovery suffered in Trinity Term, 6 Jas. I. between Robert Seyliard, gent. demandant and William Swone, tenant, concerning a messuage and land in Brasted and Sundridge co. Kent. Vouchee Edward Howes. 30/-

Seyliard

Swone

Howes

 

 

 

 

 

 

 

1608

767

19 Nov 1608. Probate copy of the will of William Westwraye yeoman, of Depteford., co. Kent. Proved in the Prerogative Court of Canterbury 29 May, 1609. 15/—

Westwraye

 

 

 

 

 

 

 

 

 

1609

B1242

1 Nov 1609. Release by John Austen of Northborne, Co. Kent, gent., to Mathiew Stodder of Word als Worth, co.Kent, gent., of lands in Word als Worth, and being close to the lands of Peter Peake, Mathew Peake, Sir Peter Manwood, knt., and the Hospital of St. Bartholomew near Sandwich, Witnesses Roger Elson, Richard Gibbes, mark of William Maye, Richard Pynder. Signature : John Austen. 1 seal (armorial). 30/-

Austen

Stodder

Peake

Manwood

Elson

Gibbes

Maye

Pynder

 

 

1609

B1284

13 Dec 1609. Probate, in the name of George Newman for the Archbishop of Canterbury, of the will of Robert Philpot, late of Kennington, co. Kent, deceased. Will dated 29 August 1596 attached. Witnesses to the will : John Philpot, Robert Ethold, John Mellow, Joan Steed. Signature : George Newman. 1 seal of office. Rare. £5

Newman

Philpot

Ethold

Mellow

Steed

 

 

 

 

 

1610

C895

2 Feb 1610. Bargain and Sale. Dartford. Sir Edward Heron, knt., Sergeant at Law, and Sir Edward Heron, knt., his son, to Robert Heath of Dartford, co. Kent. Witnesses : Robert Lawsonn, John Pollarde, Anthony Carleton, Michael Decka. Signatures of Ed. Heron, Edward Heron, jun. Armorial seal. £2

Heron

Heath

Lawsonn

Pollarde

Carleton

Decka

 

 

 

 

1610

1747

20 Sep 1610. Bond by Nicholas Barham, gent., of Sittingborne, co. Kent to Stephen Bunce. gent., of Linstedd, co. Kent, in 100l. conditioned for the said Stephen’s peaceable possession of a messuage and land in Cobham co. Kent. Signature of obligor. Fragment of armorial seal. 15/—

Barham

Bunce

 

 

 

 

 

 

 

 

1610

B1259

4 Oct 1610. Indenture between Henry Philpott of Kennington, co. Kent, yeoman, of the one pt., and Henry Hawker of Challock, co. Kent, gent., and John Wolgate of Borden, co, Kent, gent, on the other pt., witnessing that Henry Philpott will suffer the said Henry and John to prosecute a writ of entry sur disseisin, and so recover a messuage etc. in Kennington, co. Kent. Witnesses : Thomas Druey. Henry Elwyn, John Sharpe. Signatures: Henry Philpot, Henry Hawker, John Wolgate. 1 seal (armorial). 1 fragment of seal. 21/—

Philpott

Hawker

Wolgate

Druey

Elwyn

Sharpe

 

 

 

 

1610

W851

21 Oct 1610. Grant by Anthony Wattes, gent. of Byddenden co. Kent to William Wadden, yeoman, of Horton, late of Monckton Co. Kent of 22a. of land called Skeete Dane in Lymminge Co. Kent. Signature of grantor. Fragment of seal. 20/-

Wattes

Wadden

 

 

 

 

 

 

 

 

1612

B1119

10 Mar 1612. Indenture of bargain and sale by Sir Edward Heron of the Order of the Bath, knt., to John Smyth, of Dartford, co. Kent, yeoman, of 2 mnessuages and ½ acre of ground in Crayford, Co. Kent, and a messuage in Dartford, co. Kent. Witnesses : Wm. Hearne. Edmund Thorney, mark of Andrew Oliver, Signature Edward Heron. 1 seal. £2

Heron

Smyth

Hearne

Thorney

Oliver

 

 

 

 

 

1612

R219

20 Dec 1612. Grant by Edward Hales, of Woodchurch, co. Kent, knight and baronet, to Elizabeth Scott widow of Thomas Scott late of Scotts Hall, co. Kent, of the manor of Blackoose otherwise Cannon Courte and lands etc. in Newington Cheriton Saltwood and Hithe, co. Kent. 20 Dec., 10 James I. Signature of Sir Edward Hales. £2

Hales

Scott

 

 

 

 

 

 

 

 

1613

D133

Jan 1613. Plea of trespass between Dorothy Huble, widow, and Nicholas Miller, late of Wrotham, co, Kent whereby she accuses him of taking a cow belonging to her at Wrotham. 15/-

Huble

Miller

 

 

 

 

 

 

 

 

1613

R216

12 Feb 1613. Exemplification of a suit in the Court of Common Pleas Hilary term 11 James I between Thomas Marshe, gentleman, and John Marshe, gentleman. against Thomas Hardres, knight, relating to the manor of Elmested and a messuage etc. in Elmested, Stellinge and Stowtinge, and a market and fair in Elmested, co. Kent. Portion of Common Pleas seal. £2/10/-

Marshe

Hardres

 

 

 

 

 

 

 

 

1613

M43

25 Feb 1613. Release. Bonnington. Thomas Hawkins of Boughton under Blean, co. Kent., To William Cobbes of Alington, co. Kent, Richard Hawkins of Boughton under Blean. Witnesses: Thomas Ruck, John Warriner. Signature Tho. Hawkyns. 21/-

Hawkins

Cobbes

Ruck

Warriner

 

 

 

 

 

 

1613

C1340

1 Apr 1613. Newington Luces manor. Licence of Alienation to John Osborne Esq. for the sale of above manor to Robert Master Dr. of Laws, Thomas Twisden, and James Pagitt. Large portion of Great Seal of James I. £5

Osborne

Master

Twisden

Pagitt

 

 

 

 

 

 

1613

C1330

23 Jun 1613. Exemplification of a Recovery. Newington Luces, Bicknor, Upberry, etc. John Somers against Robert Master, Thomas Twisden. James Pagitt. Vouchees: John Osborne, Edward House. £2

Somers

Master

Twisden

Pagitt

Osborne

House

 

 

 

 

1613

C864

1 Sep 1613. Indenture of release by Sir Anthony Awcher of Bishopsbourne, co. Kent, knt., to Edwin Awcher of Bishopshonrne, esq., brother of Sir Anthony, of lands called Gulles Pound in Eastbridge in Romney Marsh, and a parcel of a messuage and lands in Burmarsh in Romney Marsh, to strengthen and establish the will of Anthony Awcher. esq., deceased, father of the said Sir Anthony, and Edwin. Witnesses Tho. Hardres, Reg. James, Lancelot Lovelace, Chrs: Man, George Denley. Signature Anthony Aucher. 30/-

Awcher

Hardres

James

Lovelace

Man

Denley

 

 

 

 

1614

W540

27 Aug 1614. Grant by Rachell Mannynge, widow, of St .Mary Cray co. Kent to Henry Draper, gent. of the same, of a messuage in Dartford Co. Kent. Signatnre of grantor. 15/-

Mannynge

Draper

 

 

 

 

 

 

 

 

1616

K205

2 Sep 1616. Licence to Sir Warham Seintleger and Mary his wife to grant a cottage and lands in Leedes. Langley, Bromfeild and Sutton, Kent, held of the king in chief, to Sir Thomas Palmer and Edward Meredith. Westminster, 2 Sept. 14 James I. Great seal. (Repaired). Endorsed as enrolled in the Lord Treasurer’s Remembrancer’s Memoranda. Roll of Hilary term, 14 James I. £10

Seintleger

Palmer

Meredith

 

 

 

 

 

 

 

1617

R215

24 Nov 1617. Probate of the will of Robert Edolph of Hinxhill. co. Kent, knight, made 25 Oct., 1617 and proved in the Prerogative Court of Canterbury. 20/-

Edolph

 

 

 

 

 

 

 

 

 

1618

P85

12 Feb 1618. Exemplification under the seal of the Court of Common Pleas of a recovery suffered in Trinity Term, 15 James I, between Michael Terry, gent., and John Sharpe, gent., plaintiffs and Thomas Cole, gent., tenant, of ten messuages etc. in Wingham, Staple, Goodneston, Addisham, Preston, Jokham and Wickham Brux, co. Kent. Vouchees William Oxinden, and Dorothy his wife; Edward Howse. £2

Terry

Sharpe

Cole

Oxinden

Howse

 

 

 

 

 

1620

C293

20 Oct 1620. Bargain and Sale. Leeds. 1. John Lamb of Leeds, co. Kent, gent. 2. Anne Lamb his wife. 3. Robert Lamb of Thorneham, co. Kent, gent. 4. Thomas Lamb, gent. To Sir Thomas Palmere of Wingham co. Kent, knt., Roger Palmere of London, esq., Edward Meredith of London, esq. Withesses: William Cragge, Edw. Lloyd, Thomas Thompson, Ant. Anketill. Signatures of the Lambs. seals. 30/-

Lamb

Palmere

Meredith

Cragge

Lloyd

Thompson

Anketill

 

 

 

1620

C251

28 Nov 1620. Exemplification of a Recovery. Goodnestone, co. Kent. Thomas Pettit esq, Edmund Ledder, gent. against Gabriel Richards. Vouchees John Adams, Joseph Adams. £2

Pettit

Ledder

Richards

Adams

 

 

 

 

 

 

1621

1168

17 Jan 1621. Indenture of bargain and sale by Edward Cranewell, gent., of Hever co. Kent to Sir Thomas Hamon kt., of Brasted co. Kent, of a messuage called Chittendene and land in Hever and Chiddingstone co. Kent. Signature of Edward Cranewell. 15/-

Cranewell

Hamon

 

 

 

 

 

 

 

 

1622

C1468

20 May 1622. Conveyance. Manor of Chatham. Bestney Barker of Monkwick near Colchester to Sir Robert Jackson of Berwick on Tweed and dame Margaret his wife. Witnesses : Tho. Bradford, Tho. Atkins, John Bannister. Signature of Bestnie Barker. 2 membranes and schedule of 3 Membranes. £3

Barker

Jackson

Bradford

Atkins

Bannister

 

 

 

 

 

1622

C1792

26 May 1622. Feoffmnent. Chatham Manor. Bestneus Barker of Monkwick next Colchester, co. Essex To Sir Robert Jackson knt, of Berwick on Tweed and lady Margaret his wife. Witnesses John  Allen, Ja.Tayler, Wm. Cavell, Tho. Bradforth. Signature of Bestnie Barker, Seal. 30/-

Barker

Jackson

Allen

Tayler

Cavell

Bradforth

 

 

 

 

1623

P306

31 May 1623. Lease from the Crown to Stephen Alcocke and Thomas Ellis of the manor of Halsted etc. in Halsted, Shoreham, Cowdham Bromley, Chellesfeild and Nokeholt, co. Kent, and various pieces of land, etc. in those parishes and in Otford, co. Kent, the rectory of Lewsham, land at Milton next Sittingbourne, the manor of Downe with lands etc. in Downe, Keston, Cowdham and Farnborough, ‘Valence’ etc. in Westerham and Brasted ‘Leaves greene’ in Cudham, Downe and Keston, etc. all which were parcel of the lands of the late sir Thomas Watson, receiver of First Fruits and arrears of the King’s tenth, who died in the King’s debt, for as long a time as the lands remain in the King’s hand. Portion of the Exchequer seal. £3

Alcocke

Ellis

Watson

 

 

 

 

 

 

 

1624

A134

31 May 1624. Indenture of bargain and sale by Robert Archdale, gent, of London and Sir Nicholas Stoddard, kt., of Mottingham co. Kent to Robert Duck, gent., Lewisham, co. Kent, and Ann his wife, of a messuage called Elmesteed in Bromley and Mottingham co. Kent. Signatures of grantors. 20/-

Archdale

Stoddard

Duck

 

 

 

 

 

 

 

1624

R112

23 Nov 1624. Appointment by Henry Lane of Greene Streete greene of Richard Betts as his attorney to deliver seisin of premises in Bexley to Henry Spencer his son in law to whom he has mortgaged them. Seal broken. 20/-

Lane

Betts

Spencer

 

 

 

 

 

 

 

1625

C1935

20 Feb 1625. Probate Will of William Chapman of West Malling co. Kent. With probate. 1 Nov. 1626. Seal of the Preogative Court of Canterbury. 20/-

Chapman

 

 

 

 

 

 

 

 

 

1625

43

5 May 1625. The account of Robert Knowler, administrator of the goods and chattels of George Knowler, yeoman, deceased, late of Herne co. Kent. 2 membranes. Seal (damaged). 21/-

Knowler

 

 

 

 

 

 

 

 

 

1625

1392

4 Oct 1625. Indenture being a marriage settlement between Henry Tilden, gent, of Brenchley, co. Kent, and John Browne, gent. of the same; concerning a messuage called Cattes Place alias Salmons and land in the same, in consideration of a marriage had between the said Henry and Marie, sister of the said John. Signature of John Browne. Armorial seal. £2

Tilden

Browne

 

 

 

 

 

 

 

 

1626

R157

19 Mar 1626. Grant by Jonas Abbott of Orpington, wheelwright, to Richard Abbott his son, of a messuage lately newly built etc. at Reynold Smyth in Orpington. 19 Mar., 1 Charles I. 15/-

Abbott

Smyth

 

 

 

 

 

 

 

 

1626

RX/90

22 May 1626. Exemplification under the seal of the court of Common Pleas of a recovery suffered in Easter term 2 Charles I between John Walter pet. and Abigail Walter touching a messuage etc. in Higham, co. Kent. 22 May 2 Charles I. 25/-

Walter

 

 

 

 

 

 

 

 

 

1627

B1092

16 Apr 1627. Bond of Henry Philpott of Challock, co. Kent, yeoman, to Henry Hawker of Challock, in £60, the condition being if Henry Philpott is the true owner of a messuage and lands in Kennington, co. Kent, conveyed by him to the said Henry Hawker by indenture of even date, then this deed shall be void. Witnesses: Robert Phillpott, Geo. Hunt, Sampson Farbrow. Signature: Henry Phylpot. Fragment of seal. 20/-

Philpott

Hawker

Hunt

Farbrow

 

 

 

 

 

 

1627

344/1

24 Apr 1627. Indenture declaring the uses of a fine between Christopher Combridge of Penshurst, and Frances, his wife, John Hooper of Tonbridge and William Woodgate of Chiddingstone, as to a house called “Harts” in Lighe, and lands there and in Tonbridge, Kent. £1

Combridge

Hooper

Woodgate

 

 

 

 

 

 

 

1627

C571

3 Nov 1627. Bargain and Sale. St. Lawrence, Thanet, co. Kent. Richard Crofte of St. Peter, Thanet, co. Kent, to William Faireman of Ramsgate. Signature of Richard Croft. 15/-

Crofte

Faireman

 

 

 

 

 

 

 

 

1628

1309

11 Jun 1628. Indenture of grant being a marriage settlement by Abraham Cox, yeoman, of Sundrishe co. Kent to John Stephen and John Cox, yeoman, of the same, of a messuage called Fytches, and land called Greene Crofte, Tylehostfield, and Greene meade in the same, in consideration had between the said Abraham and Margery his wife, daughter of the said John Stephen. Mark of John Stephen. 30/-

Cox

Stephen

 

 

 

 

 

 

 

 

1628

1538

10 Nov 1628. Indenture of grant by Jeffrey Olyver, gent. of Seale co. Kent to Pelset Olyver, citizen and grocer of London, of a messuage called Smythet at Smythet Green in Seale, 34a. of land, and parcels of land called Hooke, Rablets, Hookehatch and Blackmans meade in the same . Signature of grantor. 15/-

Olyver

 

 

 

 

 

 

 

 

 

1629

B1416

1 Oct 1629. Indenture of bargain and sale by James Ellis of Grays Inn, co. Middx., esq., to Thomas Hoggsflesh of Staple Inn, London, gent., of messuages and meadows etc. at Readhill in the parish of Chislehurst, co. Kent, now or late in the tenure of Thomas Hatcher or his assigns. Witnesses : Jo. Hill, Humfrey Jasson, Jos. Lomax, Fr. Snowdon. Signature : Ja. Ellis. 1 seal (armorial). 20/—

Ellis

Hoggsflesh

Hatcher

Hill

Jasson

Lomax

Snowdon

 

 

 

1630

R145

12 Aug 1630. Copy of the will of Thomas Death of Reynoldsmith  in Orpington, co. Kent, weaver. Grant of probate missing. Fragments of seal of diocesan court. 20/—

Death