H R Moulton Catalogue 1930
|
|
|
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 |
|
|
|
|
|
|
|
|
|