H R Moulton Catalogue 1930
|
|
|
|
Date |
Catalogue
No. |
Text |
Surnames |
|
|
|
|
|
|
|
|
|
|
|
|
|
1630 |
B1220 |
|
Bate |
Maplesden |
Master |
Kilburne |
|
|
|
|
|
|
|
|
|
|
1630 |
B1221 |
|
Leveson |
Hyde |
|
Lyndsay |
Piper |
Moulton |
Comberford |
|
|
|
|
|
|
|
1631 |
W536 |
|
Jender |
Ginder |
Symons |
|
|
|
|
|
|
|
|
|
|
|
1632 |
1340 |
|
Spayne |
Wrake |
|
|
|
|
|
|
|
|
|
|
|
|
1632 |
R244 |
|
Hales |
Honywood |
Bedingfeild |
|
|
|
|
|
|
|
|
|
|
|
1633 |
W875 |
|
Staple |
Hall |
|
|
|
|
|
|
|
|
|
|
|
|
1633 |
75/1 |
|
Hayman |
Whitfield |
|
|
|
|
|
|
|
|
|
|
|
|
1633 |
B1086 |
|
Lancefeild |
Cobbes |
Chapman |
Smyth |
Cocke |
Laysfeild |
|
|
|
|
|
|
|
|
1633 |
W830 |
20
Nov 1633. Quitclaim by Henry Crispe, clerk, of Aylesford, co. Kent to Richard
Lott, yeoman, of Dymchurch co. Kent, of his interest in 16a. of marsh land in
the parish of Eastbridge in Romney Marsh. Signature of Henry Crispe. Armorial
seal. 21/- |
Crispe |
Lott |
|
|
|
|
|
|
|
|
|
|
|
|
1634 |
B1094 |
25
Jun 1634. Deed of revocation by Sir William Hewitt of St. Martin in the
Fields co. Middx., knt., to make void the uses of 14 acres of land in , co.
Kent, inthe tenure of Raphe Heyman, which uses were by Indenture dated 17
Dec. 1629 made between the said Sir William of the one pt., and Raphe Freeman
of Apsteed, co. Herts. esq.. and William Hewitt, gent., son of Sir William,
of the other pt., limited unto the said Sir William, and henceforth the uses
of the said lands shall be unto the said Sir William and his heirs. Witnesses
: Raphe Whitfeld, Robert Raworth, Charles Reade, Peter Walley. Signature : W.
Hewytt. 30/ |
Hewitt |
Heyman |
Freeman |
Whitfeld |
Raworth |
Reade |
Walley |
|
|
|
|
|
|
|
1634 |
P226 |
15
Dec 1634. Letters Patent of pardon for the trespass committed by William Lane
and Faith his wife in acquiring from Thomas Browne gentleman and John Browne
his son and heir apparent (by indenture dated 12 Dec., 1 Charles I) a
messuage called Chauntry House in Horton Kirby, co. Kent, and a close of land
containing 2 acres abutting on the said messuage towards the west and lying
next the kings highway leading from the said messuage towards Kingsdowne on
the north, which premises are held in soccage in chief, without first
obtaining the knights licence. Westminster, 15 Dec., 10 Charles I. Great
Seal of Charles I (broken and repaired). Endorsed with a note of enrolment on
the Memoranda Roll of the Lord Treasurers Remembrancer amongst the Recorda
of Easter term 11 Charles I. A pardon of alienation for William Lane.
£7/10/- |
Lane |
Browne |
|
|
|
|
|
|
|
|
|
|
|
|
1635 |
B722 |
2
May 1635. Indenture between William Soane of Brasted, co. Kent, tanner, of
the one part, and John Soane of Brasted, yeoman, brother of the said William
of the other part, witnessing that the said William shall hold all that a
messuage in Brasted, lands in Sundridge, co. Kent, and a shop in Sevenoaks.
co. Kent, lately the estate of William Soane, of Brasted, tanner, deceased,
late father of the said William and John, and that the said John shall hold
all the messuages and lands, etc., in Benfield, and Hove, both in co. Sussex,
lately the estate of Elizabeth Soane, widow, deceased, late mother of the
said William and John, being a division of the said estates upon the said
William and John both reaching the age of 21 years, and in accordance with
the desire of her the said Elizabeth, deceased, as contained in her will
dated 19 August 1630. Witnessed: Nat. Studley. Signature: Jolm Sone. 30/ |
Soane |
Studley |
|
|
|
|
|
|
|
|
|
|
|
|
1636 |
C1221 |
3
May 1636. A Licence of Alienation from Sir Robert Jackson, knt. and Margaret
his wife to Anne Boteler, widow, and William Boteler concerning premises in
Chatham and Rochester. 30/- |
Jackson |
Boteler |
|
|
|
|
|
|
|
|
|
|
|
|
1637 |
C456 |
1
Apr 1637. Covenant, on Marriage of Richard Gratwick, the younger, and Mary
daughter of John Littlegroome. Richard Gratwick the elder of Bromley, Kent,
yeoman, Grace his wife 1st pt. John Littlegroome of Bromley, yeoman, Anne his
wife 2nd pt. Robert King, of Bromley, yeoman, Marten French of Bromley,
yeoman, 3rd pt. Signatures of 1st and 3rd parties. £2 |
Gratwick |
Littlegroome |
King |
French |
|
|
|
|
|
|
|
|
|
|
1638 |
1291 |
2
Apr 1638. Bond by Sir Thomas Wilsford, kt., of Islinge co. Kent to Hope
Hamon, widow, of Beakesborne, co. Kent in 1000l. conditioned for the
observance of covenants in indenture of even date. Signature of obligor.
Armorial seal. 21/ |
Wilsford |
Hamon |
|
|
|
|
|
|
|
|
|
|
|
|
1639 |
B1282 |
1639.
Marriage settlement between John Chapman of West Malling, co. Kent, mercer,
and Thomas Pendlebury, citizen and clothworker of London, witnessing that for
an intended marriage between John Chapman and Dorothy Buffeild of West
Mailing, widow, the said John Chapman shall stand seized of messuages and
lands in Hadlow and East Peckham, co. Kent. Witnesses : Abirzir Herbert,
Gregory Smyth. Signature: John Chapman. Fragment of seal. 30/ |
Chapman |
Pendlebury |
Buffeild |
Herbert |
Smyth |
|
|
|
|
|
|
|
|
|
1639 |
C1964 |
23
Apr 1639. Probate Will of William Booker of St. Peter I. of Thanet. Witnesses
to the will : John Tomlyn, Henry Wilde, John Baker. Portion of seal. 15/ |
Booker |
Tomlyn |
Wilde |
Baker |
|
|
|
|
|
|
|
|
|
|
1639 |
R230 |
21
May 1639. Indenture of grant by king Charles I. to Anne Prewe of St.
Margarets near Rochester, co. Kent, widow, of the wardship and marriage of
William Prew, the kings ward, son and heir of William Prew, clerk, deceased.
21 May, 15 Charles I. Signed: Fra: Cottington. [Sealed with the seal of the
Court of Wards and Liveries]. Extent of the lands etc. of the late William
Prew annexed. Lands etc. in Ditton, Co. Kent. £3 |
Prewe |
Cottington |
|
|
|
|
|
|
|
|
|
|
|
|
1640 |
B1329 |
16
Apr 1640. Indenture of bargain and sale by John Glover of Lydd, co. Kent,
jurat, Edward Master of Lydd, gent., and John Wilcock of New Romney, co.
Kent, jurat, of the one pt., to Joan Bate, relict of Thomas Bate late of
Lydd, gent. deceased, Thomas and Joan her children, of the other pt., of
lands in New Romney and Midley, co. Kent. Witnesses : John Bate, Tho. Tookey.
Signatures: John Glover, Edward Master, John Wilcock. 2 seals (armorial).
30/- |
Glover |
Master |
Wilcock |
Bate |
Tookey |
|
|
|
|
|
|
|
|
|
1640 |
B529 |
24
May 1640. Indenture of lease by Sir Peter Vanloore, bart., of Tilehurst, co.
Berks, and Sir Edward Powell, knight and bart., and Lady Mary his wife, to
Thomas Willer, gent., of Tonbridge, co. Kent, of the Castle of Tonbridge and
tenements and lands in Tonbridge, for the term of 21 years at the yearly rent
of £23. Signature of Sir Peter Vanlore. 20/- |
Vanloore |
Powell |
Willer |
|
|
|
|
|
|
|
|
|
|
|
1641 |
C291 |
29
Sep 1641. Exemplification of a Recovery. Tilmanstone, Eastry, etc. William
Harrison, gent. against John Michell. Vouchees: Edward Howes, Thomas Peyton.
£2 |
Harrison |
Michell |
Howes |
Peyton |
|
|
|
|
|
|
|
|
|
|
1642 |
B1330 |
1 Jan
1642. Indenture of lease by John Millen of Pluckley, co. Kent, yeoman, to
Paul Loftie of Westwell, co. Kent, of lands in Westwell, for 99 years, with
the proviso that if John Millen pay Paul Loftie £54 on 3rd Jan. 1642, at the
house of Marie Loftie. widow, in Westwell, then this deed shall be void.
Witnesses: John Sturton, John Robartes. Signature: Paul Loftie. 1 fragment of
seal. 15/ |
Millen |
Loftie |
Sturton |
Robartes |
|
|
|
|
|
|
|
|
|
|
1642 |
B1099 |
22
Apr 1642. Bond of John Dunkin of Elmestead co. Kent, yeoman, and Henry his
son, to George Kingsley of Ickham, co. Kent, in £400, the condition being
that if the said John and Henry observe etc. the covenants, etc., contained
in a pair of indentures of even date, and made between Sir John Honywood of
Elmestead, knt., and the said John and Henry of the one pt., and the said
George Kingsley of the other pt. Witnesses: John Fotherby, Hen. Jenken,
Humfry Bedingfeild, Edward Pyarde. Signatures: John Dunkin, Henr. Dunkyn. 2
seals (armorial). 25/ |
Dunkin |
Kingsley |
Honywood |
Fotherby |
Jenken |
Bedingfeild |
Pyarde |
|
|
|
|
|
|
|
1642 |
B1107 |
9
May 1642. Indenture between William Denton of Tonbridge, co. Kent, gent., and
Mary his wife of the one pt., and William Staple of London, gent., Sarah his
wife, and Henry Lea of Hadlow, co. Kent, gent., of the other pt., witnessing
that William Staple shall prosecute one writ of entry sur disseisin, etc.
against Henry Lea, of all tithes of corn etc., in Tonbridge, provided that if
William Denton pay William Staple £50 yearly during the lives of Sarah
Staple, and William, son of Henry Lea, then this deed shall be void.
Witnesses : William Say, Antho, Dabitott, Henrie Newman. Signatures: Will.
Denton, Mary Denton. 2 seals (armorial). 30/- |
Denton |
Staple |
Lea |
Say |
Dabitott |
Newman |
|
|
|
|
|
|
|
|
1642 |
B1102 |
3
Jun 1642. Release by Sir John Honywood of Elmested, co. Kent, knt., unto George
Kingsley of Ickham, co. Kent, esq., son and heir of William Kingsley, D.D.
Archdeacon of Canterbury, of two messuages and lands in Elmested, co. Kent.
Witnesses : Jo Fotherby, Hen. Jenken, Edward Syarde, Humphry Bedingfeild.
Signature: John Honywood Armorial seal. 30/- |
Honywood |
Kingsley |
Fotherby |
Jenken |
Syarde |
Bedingfeild |
|
|
|
|
|
|
|
|
1645 |
C978 |
12
Feb 1645. Exemplification of a Recovery. Reculver. Nicholas Lisle and Samuel Spaldinge
against Thomas Gittyns. Vouchees: John Hunt, Thomas Pargrave. £2 |
Lisle |
Spaldinge |
Gittyns |
Hunt |
Pargrave |
|
|
|
|
|
|
|
|
|
1645 |
B1127 |
14
Sep 1645. Marriage settlement tripartite between Frances Goulston of Hackney,
co. Middx., widow, late wife of John Goulston of Wydiall, co. Herts, esq.,
late. Prothonotary of the Court of Common Pleas, deceased, of the 1st Pt.,
Edward Atkyns of Cheshunt, co. Herts., Serjeant at Law, of the 2nd pt., and
Thomas Marsh of Hackney, esq., and Robert Sowth of Hackney, gent., of the 3rd
pt., that for an intended marriage between Edward Atkyns, and Frances
Goulston, the said Frances shall be seized of a half part of two messuages
etc. and gardens in Ivychurch and Brookland, co. Kent, to the uses herein
specified. Witnesses: Robert Atkyns, Clement Farnham, John Jeaffreson.
Signature : Frances Goulston. With counterpart. 2 deeds £2/10/- |
Goulston |
Atkyns |
Marsh |
Sowth |
Farnham |
Jeaffreson |
|
|
|
|
|
|
|
|
1646 |
C1722 |
16
Jan 1646. Indenture to lead the uses of a Fine. Bilsington. Robert Barneham
of Boughton Monchelsea, Kent of 1st part. Francis Twisden of London, Thomas
Fludd of Otham, co. Kent, of 2nd part. Thomas Tomlyn of Malling, John Mustard
of London, of 3rd part. Witnesses: Phi. Bartholomewe, Tho. Marryott, Tho.
Barton. Signatures of all parties. 5 seals. £2 |
Barneham |
Twisden |
Fludd |
Tomlyn |
Mustard |
Bartholomewe |
Marryott |
Barton |
|
|
|
|
|
|
1646 |
C1741 |
13
Feb 1646. Exemplification of a Recovery Bilsington. Thomas Tomlyn against
John Mustard. Vouchees : Rob Barneham, Thomas Pargrave. £2 |
Tomlyn |
Mustard |
Barneham |
Pargrave |
|
|
|
|
|
|
|
|
|
|
1646 |
C443 |
16
Jun 1646. Grant in name of Charles I. To Maria Beadle relict of Simon Beadle,
of the administration of the goods etc. of the said Simon, deceased, of
Bromley, Kent, yeoman. Copy of will attached, dated 11 May, 1644. Rare. £3 |
Beadle |
|
|
|
|
|
|
|
|
|
|
|
|
|
1646 |
B1272 |
20
Dec 1646. Marriage settlement between John Giles of Challocke, co. Kent,
gent., and Gibon Hawker of Challocke, of the one pt., and Francis Lovelace of
Chartham, co. Kent, esq., of the other pt., witnessing that for an intended
marriage between John Giles and Ann Ginder, a recovery suffered of a messuage
and lands in Challocke, by John Giles shall be to the uses herein specified.
Witnesses: John Slowman, Will Lovelace. Signatures: John Giles, Gibbon
Hawker, Fran. Lovelace. I seal (armorial) £2 |
Giles |
Hawker |
Lovelace |
Ginder |
Slowman |
|
|
|
|
|
|
|
|
|
1647 |
379/1 |
13
Apr 1647. Lease by William Soane of Brasted to Oliver Moundy of lands in
Sundridge, co. Kent. £1 |
Soane |
Moundy |
|
|
|
|
|
|
|
|
|
|
|
|
1647 |
D27 |
29
May 1647. Codicil of Will of William Fisher, of Eynsford. To my son William
all freehold land in Eynsford upon condition he give to my daughter Watts
5/, to Hugh Watts 2/6, to Elizabeth Watts 2/6, to Mary Watts 5/-, to Joane
Watts £6 5s., and Dorothy Fisher 5/- and to Joan Fisher my wife 40/- a year
for her life. 8 May 1648. In the name of King Charles I. Admon granted to
William Fisher the son. |
Fisher |
Watts |
|
|
|
|
|
|
|
|
|
|
|
|
1648 |
381/1 |
6
Feb 1648. Demise by William Lyndall, D.D., of Harlington, Beds., to George Wingate
of the same, of Brooke End Farm in St. Ippoletts, Herts., and lands in
Ulcombe etc., co. Kent. £1 |
Lyndall |
Wingate |
|
|
|
|
|
|
|
|
|
|
|
|
1648 |
B1106 |
21
Dec 1648. Grant in the name of Charles I to Elizabeth Woodine, widow, and
relict of Oliffe Woodine late of Horton Kirby, co. Kent, deceased, of the
administration of the will, dated 12 May, 1648, of the said Oliffe Woodine.
By the will legacies are bequeathed to Joane, Olliffe, Robert, and Henry,
children of the said Oliffe, and the Cock Inn, in West St. Gravesend, is
bequeathed to the eldest son Olliffe. Witnesses Phill. Satterthwaite, Edmond
Attwood, Robert Averill, Win. Fenn. Signature: John Albott. Regr. of
Prerogative Court. 1 fragment of seal. Rare. £3 |
Woodine |
Satterthwaite |
Attwood |
Averill |
Fenn |
Albott |
|
|
|
|
|
|
|
|
1649 |
C1951 |
28
Nov 1649. Custodes Libertatis Angliae, Authoritate Parliamenti
Exemplification of a Recovery. Ashford, Kingsnorth, etc. In the name of the
Keepers of the Liberty of England. Freegist Stace against Humfry Wightwicke
and Richard Wigg. Fragment of papered seal. Rather faded. Rare. £5 |
Stace |
Wightwicke |
Wigg |
|
|
|
|
|
|
|
|
|
|
|
1650 |
1005 |
18
Feb 1650. Indenture, being a marriage settlement between John Curling junior,
yeoman, of Chilton in St. Laurence, Isle of Thanet, co. Kent and Elizabeth
his wife of the one part and George Curling mariner of Ramesgate, in same
isle and county concerning an annuity to be paid out of a messuage and land
called Chilton in the parish of St. Laurence aforesaid in consideration of a
marriage to be had between John son of the said John and Elizabeth and Jane
Bassett, daughter of Thomas Bassett, baker, late of Ramesgate, deceased.
Signature of John Curling junior. Mark of Elizabeth. Two seals. 30/- |
Curling |
Bassett |
|
|
|
|
|
|
|
|
|
|
|
|
1650 |
B1341 |
4
Mar 1650. Indenture of lease for one year by Margaret Knight of Lydd, co. Kent,
widow, to Robert Wilcocks of New Romney, co. Kent, gent., and Thomas Cuckow
of Ashford, co, Kent, brewer, of a mansion house, etc., known as Jaques Court
in Lydd, co. Kent. Witnesses: John Stronghill, Tho. Cuckow, jun., John
Puckle, Richard Jackson. Signatures: Robt. Wilcocks, Tho. Cuckow. Armorial
seal. 30/ |
Knight |
Wilcocks |
Cuckow |
Stronghill |
Puckle |
Jackson |
|
|
|
|
|
|
|
|
1650 |
B1116 |
14
Jun 1650. Grant in the name of the Keepers of the Liberty of England, to Parnell
Comfort, widow, of administration of the will of Thomas Comfort, late of Ash
next Kingsdown, co. Kent, deceased, her late husband. Will attached dated 31
July 1649, bequeathing lands in Ash to Thomas Burrow to discharge a debt.
Witnesses to the will : Thomas Stansall cler. William Overy. Signatures to
the administration Michael Oldisworth, Henricus Parker, Regr. Rare. In Latin.
£3/3/- |
Comfort |
Burrow |
Stansall |
Overy |
Oldisworth |
Parker |
|
|
|
|
|
|
|
|
1650 |
602/1 |
10
Dec 1650. Marriage Agreement. William Fareman, the younger, of St. Lawrence,
Thanet (signature) and Mary Harnet (sister of Henry, of same). £1 |
Fareman |
Harnet |
|
|
|
|
|
|
|
|
|
|
|
|
1651 |
D1 |
12
May 1651. In the name of the Keepers of the Liberty of England. Recovery
between Daniell Hardinge and John Tolputt and Benjamin Dowle, gent., of
messuages and 4 gardens in Milton otherwise Middleton co. Kent. Vouchees:
Thomas Hills and George Hunston. Illuminated heading and borders finely
engrossed. £10/10/- |
Hardinge |
Tolputt |
Dowle |
Hills |
Hunston |
|
|
|
|
|
|
|
|
|
1651 |
W590 |
15
May 1651. Statute Staple by Elizabeth Salmon, widow, of Westcourt in
Gilliugham co. Kent and John Bonner, gent. of the same to George Bower, esq.,
of London in 4000l. Signatures of obligors. Fragments of seals. Rare. 30/- |
Salmon |
Bonner |
Bower |
|
|
|
|
|
|
|
|
|
|
|
1651 |
134 |
23
Jun 1651. Indenture, dated 23 June, 1651, between Christopher Combridge,
yeoman, of Pensherst, co. Kent of the one part and William Woodgate, yeoman,
of Chiddingstone co. Kent and Olliver Combridge of Penshurst aforesaid,
yeoman, son of the said Christopher of the other part, witnessing that, for
considerations mentioned, the said Christopher has granted enfeoffed and
confirmed to the said William lands in Pensherst Leigh next Tonbridge,
Bitborrough, and Tonbridge, co. Kent, to the only use of the said Oliver.
Signatures of grantees. With counterpart. Seal. 2 deeds. £2 |
Combridge |
Woodgate |
|
|
|
|
|
|
|
|
|
|
|
|
1651 |
WX610 |
14
Nov 1651. In the name of the Keepers of the Liberty of England. Probate
before Sir Nathaniell Brent, kt. master of the Prerogative Court, of the last
Will and Testament of William Walton, esq., late of Addington, co. Kent. £2 |
Brent |
Walton |
|
|
|
|
|
|
|
|
|
|
|
|
1651 |
C1152 |
28
Nov 1651. In the name of the Keepers of the Liberty of England.
Exemplification of Recovery. Newchurch, Bilsington, Bonnington, etc. Sir John
Maynard K.B. against Sir John Honywood knt. Vouchees George Humston, Edward
Honywood. Very good preservation. £7 |
Maynard |
Honywood |
Humston |
|
|
|
|
|
|
|
|
|
|
|
1652 |
77/1 |
12
Feb 1652. Exemp. (in the name of the Keepers of the Liberty of England) of a
recovery between William Brooke and Thomas Rigden, as to a messuage and land
in Elham, co. Kent. £7/10/- |
Brooke |
Rigden |
|
|
|
|
|
|
|
|
|
|
|
|
1652 |
390/1 |
15
Mar 1652. Indenture declaring the uses of a fine between Edward Besbeech of
Sevenoaks, co. Kent, and Richard Besbeech of Marden, as to lands in
Sevenoaks, Sandherst, etc., co. Kent. Armorial seal. £1/5/- |
Besbeech |
|
|
|
|
|
|
|
|
|
|
|
|
|
1654 |
B1125 |
21
Feb 1654. Grant in the name of Oliver Lord Protector of the Commonwealth of
England, etc., to Sarah Sladden, widow, of administration of the will of
James Sladden, late of St. Margaret in Rochester, deceased, her late husband.
Will attached dated 27 July 1653, bequeathing his effects, etc. to his wife.
Witnesses to the will: Henry Cleggett, Tho. Yeates, Enlar Bradly; Signatures
to the administration: R. Sankey, Mark Cottle. Rare. £2/2/- |
Sladden |
Cleggett |
Yeates |
Bradly |
Sankey |
Cottle |
|
|
|
|
|
|
|
|
1653 |
B1216 |
6
Apr 1653. Indenture tripartite between Mainwaring Hamond, esq., and Margaret
his wife of the 1st pt., Frederick Primrose of Canterbury, M.D. Devereux
Peyto of London, gent., Richard Masters of Langden, co. Kent, esq., Thomas
Fotherby of Cricks Hall, co. Kent, esq., and John Swanne of Ickham, co. Kent,
clerk, of the 2nd pt., and William Fairfax of London, D.D. and George Fairfax
of Grays Inn, co. Middx. of the 3rd pt., witnessing a release by the parties
hereto of the 2nd pt. to William Fairfax, of the manor of Temple Waltham, co.
Kent, to the uses and trusts herein specified. Witnesses: Ric. May, Nicholas
Burges, E. Fotherby, Martin Clifford, Sam. Alsop, Richard Pykinge, John
Winter, Richard Bayles. Signatures: Mainwaring Hamond, Margrett Hammond,
Frederick Primrose, Devereux Peyto, Ric. Masters, Thomas Fotherby, John Swan.
4 seals (papered). 3 seals. £3 |
Hamond |
Primrose |
Peyto |
Masters |
Fotherby |
Swanne |
Fairfax |
May |
Burges |
Clifford |
Alsop |
Pykinge |
Winter |
Bayles |
1653 |
B1219 |
25
Apr 1653. Indenture of lease for one year by William Fairfax of London, M.D.,
to Henry Savage and Richard Bayles of London, gents., of the manor of Temple
Waltham co. Kent. Witnesses: Robert Bonynge, Willm Goddard. Signature: Willm
Fairfax. 1 seal (armorial). 30/ |
Fairfax |
Savage |
Bayles |
Bonynge |
Goddard |
|
|
|
|
|
|
|
|
|
1653 |
554 |
25
May 1653. Indenture of bargain and sale by Thomas Hill, gent., of Bray co.
Berks and Katherine his wife to Jonathan Peter, citizen and merchant tailor
of London of two messuages or tenements and several closes of land in
Lewisham alias Lewsham co. Kent. Signatures of grantors. 15/ |
Hill |
Peter |
|
|
|
|
|
|
|
|
|
|
|
|
1653 |
1165 |
20
Oct 1653. Indenture quinquepartite, being a covenant between George Lane the elder, esq., of Seavenock,
co. Kent and Mary his wife and George his son, Richard Croncke the elder,
tailor, of the same and Mary his wife and Henry Colgate, cooper, of the same and
Mercy his wife of the first Nicholas Brattle, gent., of the same, of the
second Nicholas Price, blacksmith, of the same, of the third, Edward
Beesbeech, gent, of the same, of the fourth and John Coggar, yeoman, of the
same and John and Idde his son and daughter, of the fifth part, to levy a
fine before the feast day of St. Thomas the Apostle next, of certain
messuages and land in Seavenock aforesaid. Signatures and marks of parties.
Arniorial seal and 7 seals. £2 |
Lane |
Croncke |
Colgate |
Brattle |
Price |
Beesbeech |
Coggar |
|
|
|
|
|
|
|
1653 |
W694 |
25
Nov 1653. Indenture of covenant between Andrew Essex, weaver, of Deal, co.
Kent and Anne his wife of the one part and John Essex, seaman, his natural
son of the same, of the other part, concerning a messuage and ½a. of land in
a place called the Gosse in Deal aforesaid. Marks of the first parties. 10/- |
Essex |
|
|
|
|
|
|
|
|
|
|
|
|
|
1653 |
D92 |
28
Nov 1653. In the name of the Keepers of
the Liberty of England. Exemplification of a recovery by Robert Thurlby gent
and Humfrey Butler gent demandants against Abraham Otghar of premises in East
Greenwich, co. Kent. Vouchee: John Roane. Slightly faded. £6 |
Thurlby |
Butler |
Otghar |
Roane |
|
|
|
|
|
|
|
|
|
|
1656 |
78/1 |
25
Jun 1656. Exemp. (in the name of Oliver, Lord Protector of the Commonwealth,
etc.) of a recovery between Edward Carleton and Philip Lazenby, demandants,
and Thomas carleton and Thomas Singleton, tenants concerning a messuage and
land in Lympne, co. Kent. £6 |
Carleton |
Lazenby |
Singleton |
|
|
|
|
|
|
|
|
|
|
|
1657 |
B1098 |
10
Jan 1657. Deed between Robert Atkyns of Lincoln's Inn, co. Middx., esq., of
the one pt., and Edward Goulston of Gray's Inn, co. Middx., gent., and John
Lowe of St Andrew, Holborn, co. Middx., gent., of the other pt., to lead the
uses of a fine of messuages and lands in Chesthunt, co. Herts., and Ware, co.
Herts., and in Ivechurch, Brensett, and Brookland, co. Kent. Witnesses:
Clement Farnham, Andrew Butler. Signature: Robert Atkyns. 1 seal (papered).
15/- |
Atkyns |
Goulston |
Lowe |
Farnham |
Butler |
|
|
|
|
|
|
|
|
|
1657 |
C1884 |
13
Jul 1657. Mortgage. Farningham and Eynsford. Sir John Cotton of Lanwade, co.
Camb. Bart. To James Perrott of London. Witnesses: Tho. Massam, Ric.
Marshall. Signature: Jo. Cotton. Papered seal. 25/- |
Cotton |
Perrott |
Massam |
Marshall |
|
|
|
|
|
|
|
|
|
|
1657 |
R162 |
13
Jul 1657. Indenture of sale by William Wiseman esquire, son of Sir Thomas
Wiseman, of Rivenhall, co. Essex, to Robert Wiseman, D.C.L., of Doctors'
Commons, London, of the manor of St. Mary Hall and messuages etc. in the
towns, parishes or hamlets of St. Maryes Hoo and Alhallows Hoo, co. Kent.
With 2 bonds. Signature of ' Will Wyseman.' £2/2/- |
Wiseman |
|
|
|
|
|
|
|
|
|
|
|
|
|
1658-1777 |
C462 |
Admissions
to a Manor. One bound folio book of admissions etc., for the manor of Hores
from 7th March 1658 to 13th July 1682, and ditto from September 1704 to July
1777. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
1658 |
C655 |
21
Oct 1658. Marriage settlement. Mayfield, co. Sussex. William Maynard of
Brenchley, co. Kent to Thomas Brett of Brenchley, co. Kent, Mercy Weldish of
Hollingbourne, co. Kent, spinster, on marriage of William to Mary. Witnesses:
John Bishopp, Edward Woodgate, Richard Woodgate. Signature of William
Maynard. 30/- |
Maynard |
Brett |
Weldish |
Bishopp |
Woodgate |
|
|
|
|
|
|
|
|
|
1658 |
W592 |
23
Oct 1658. Notes on the will of Mrs. Ann Bower dated 8 Sept. 1657 and of the
letters of administration of the goods etc., of George Bower, dated 23 Oct,
1658. 20/- |
Bower |
|
|
|
|
|
|
|
|
|
|
|
|
|
1658 |
B1129 |
2
Nov 1658. Grant in the name of Richard, Lord Protector of the Commonwealth of
England, etc., to John and Henry Stroude, of administration of the will of
Thomas Stroude, late of Elham, co. Kent, their father, deceased. Will dated
29 May 1655, bequeathing a messuage and garden in Elham to his son Henry,
with legacies to his other son John and daughter Elizabeth. Witnesses to the
will: Thomas Wood, mark of Benjamin Pilcher. Signatures to the
administration: R. Sankey, W. Longmore, Mark Cottle. Very rare. £5 |
Stroude |
Wood |
Pilcher |
Sankey |
Longmore |
Cottle |
|
|
|
|
|
|
|
|
1659 |
C1649 |
18
Apr 1659. Probate Will in the name of Richard Lord Protector of Ye
Commonwealth of England, etc., of Elizabeth Sheldon late of Woolwich, co.
Kent, widow. Date of will, 7 Feb 1658. Probate, 18 April 1659. Very rare. £5 |
Sheldon |
|
|
|
|
|
|
|
|
|
|
|
|
|
1659 |
W2/341 |
12
May 1659. In the name of Richard, Lord Protector. Exemplification under the
seal of the Common Pleas of a recovery suffered in Easter Term 1659 between
Sir John Pelham, bart., Francis Selwyn, esq., and Nicholas Geldridge, esq.,
demandants and Thomas Prichard, gent., tenant concerning the manor of Towne
Court alias Tonge Court, with appurts co. Kent. Vouchees: Francis Walsingham,
esq., George Humston. £12/10/- |
Pelham |
Selwyn |
Geldridge |
Prichard |
Walsingham |
Humston |
|
|
|
|
|
|
|
|
1660 |
W772 |
15
Jan 1660. Indenture of lease by William Juxon, Archbishop of Canterbury, to
John Cason, gent., of Allington co. Kent, of the parsonage, grange and tythes
of Walmer co. Kentfor 21 years. Signature of lessor. £2 |
Juxon |
Cason |
|
|
|
|
|
|
|
|
|
|
|
|
1660 |
W562 |
14
May 1660. Probate in the Prerogative Court of Canterbury of the will of
Edward Laurence, of West Farlie co. Kent. 20/- |
Laurence |
|
|
|
|
|
|
|
|
|
|
|
|
|
1660 |
C1780 |
4
Jun 1660. Exemplification of a Recovery. Woolwich Manor. William Eltonhead
and Thomas Trott against Marmaduke Moore. £2/2/- |
Eltonhead |
Trott |
Moore |
|
|
|
|
|
|
|
|
|
|
|
1661 |
R169 |
15
Feb 1661. Indenture of agreement between Sir Heneage Finch, knight and
baronet, solicitor general, Elias Harvey of Rowhampton, co. Surrey, esquire,
sir Edward Dering of Surrenden Dering, co. Kent, baronet, and Dame Mary his
wife with Henry Pratt of London, gentleman and Christopher Dering of the
Inner Temple, London, esquire, leading to the uses of a fine levied in Hilary
term last past by the first above-named parties, relative to a messuage etc
in Halstowe, Middleton, Bobbing, Newington and Ywade, co. Kent. Signatures
and seals (one missing) of the 1st parties. £2/10/- |
Finch |
Harvey |
Dering |
Pratt |
|
|
|
|
|
|
|
|
|
|
1661 |
W591 |
13
Jul 1661. Assignment by Elston Wallis, goldsmith of London and Edward Coote,
"milleyner" of London, administrators of the goods and chattels
etc. of George Bower, esq., decd. Late of Allhallows in the Wall, London, to
Augustine Cesar, Doctor of Physic, of Rochester co. Kent, of a statute staple
dated 15 May 1651. (see No. W590). Signatures of assignors. Two armorial
seals. 25/- |
Wallis |
Coote |
Bower |
Cesar |
|
|
|
|
|
|
|
|
|
|
1662 |
1036 |
7
Feb 1662. Exemplification of a recovery suffered under the seal of the Court
of Common Pleas, in Hilary Term, 12 Charles II, between Barnard Ellis,
demandant, and Richard Glover, tenant, of the manor of Downe, co. Kent.
Vouchees: Nicholas Palmer, George Huniston. £2/2/- |
Ellis |
Glover |
Palmer |
Huniston |
|
|
|
|
|
|
|
|
|
|
1663 |
C19 |
1
May 1663. Marriage agreement. Pinden in Horton Kirby, co. Kent. John Beadle
of Bromley, co. Kent, yeoman, son and heir of Symon Beadle of Bromley, yeoman,
deceased. James Harris of Dartford, co. Kent, yeoman, Ann Shott of Dartford,
co. Kent, spinster, daughter of John Shott of Dartford, baker, on the
marriage of John to Ann. Witnesses: Ri. Head, Henry Head, Sam. Ball. Portions
of seals. Signed: John Beadell. Mark of James Harris. I.H. 30/- |
Beadle |
Harris |
Shott |
Head |
Ball |
|
|
|
|
|
|
|
|
|
1663 |
C1727 |
15
Aug 1663. Letters Patent. Creation of dignity of Baronet to Robert Barnham of
Boughton Monchelsea, co. Kent. Portrait of Charles II. £10 |
Barnham |
|
|
|
|
|
|
|
|
|
|
|
|
|
1664 |
W2/335 |
23
May 1664. Exemplification under the seal of the Common Pleas of a recovery suffered
in Easter Term 16 Chas. II between John Nethersole, gent., demandant and
Thomas Gomme, tenant, concerning a messuage and land in the parish of Holy
Cross Westgate, Canterbury. Vouchees: David Delamarlire, Jacob Barme and Mary
his wife, George Humston. £2/2/- |
Nethersole |
Gomme |
Delamarlire |
Barme |
Humston |
|
|
|
|
|
|
|
|
|
1664 |
B1130 |
20
Oct 1664. Marriage settlement. Indenture tripartite between Susan Depupp of London,
widow, of the 1st pt., John Crouch, citizen and draper of London, on the 2nd
pt., and Nathaniel Tench of London, merchant, and John Ince, citizen and
clothworker of London, of the 3rd pt., witnessing that for an intended
marriage between John Crouch, and Susan Depupp, Susan Depupp releases unto
Nathaniel Tench and John Ince, lands in Bexley, co. Kent, to the uses herein
specified. Witnesses: Mabel Gouldwell, Agnes Ball, Solo. Sebright.
Signatures: Susan Depup, Nathaniel Tench, John Ince. 2 seals (armorial). With
counterpart. 2 deeds. £3 |
Depupp |
Crouch |
Tench |
Ince |
Gouldwell |
Ball |
Sebright |
|
|
|
|
|
|
|
1665 |
P70 |
26
Apr 1665. Exemplification under the seal of the Court of Common Pleas of a fine
levied at Westminster in Easter term 17 Charles II. between Henry Lewes,
gentleman, complainant, and Percival Harte, gentleman, and Rose Harte, widow,
deforciants, of a messuage etc. in Mottingham, Chislehurst, Lee and Eltham.
Portion of seal. £3 |
Lewes |
Harte |
|
|
|
|
|
|
|
|
|
|
|
|
1665 |
A675 |
20
May 1665. Indenture quinquepartite between Sir John Cotton kt. and bart of
Lanwade co. Camb, and Dame Jane his wife Sir Theophilus Biddulph, kt. and
bart, of West Combe Co. Kent, Francis Flexmer, esq., of Greenwich co. Kent
and Francis Withens, esq., of the Middle Temple London, of the first Dame
Mary Maynard widow of Sir John Maynard, KB. of Tooting, decd., Sir John
Musters, kt., late of Westminster and Thomas Middleton, esq., Stansted
Mountfitchet Co. Essex and Richard Winne, merchant, of London, of the second
sir Thomas Bathurst. kt., late of Frankes co. Kent and Dame Mary his wife of
the third Nicholas Badcocke, gent,, of Eynsford, Co. Kent, of the fourth and
James Lenham, yeoman, of Swanley in Sutton at Hone, co. Kent of the fifth
part, concerning premises in Farningham Co. Kent. Signatures of 1st and 2nd
parties (except Dame Jane Cotton, T. Middleton and K. Winne). 2 skins. 7
seals. £5 |
Cotton |
Biddulph |
Flexmer |
Withens |
Maynard |
Musters |
Middleton |
Winne |
Bathurst |
Badcocke |
Lenham |
|
|
|
1666 |
1588 |
29
Apr 1666. Indenture of covenant between Sir James Wilsford, kt. of Eldinge in
Kingston Co. Kent and Dame Elizabeth his wife of the one part Thomas Raymond
esq., of Grays Inn, co. Middx. Richard Sharpe, gent., of St. Andrew Holborn
co. Middx and William Mann, esq., son and heir of Sir William Mann, kt., of
Canterbury, of the other part, declaring the uses of a fine to be levied of
the manor of Cooting in Adisham Barham and Well co. Kent. Signatures of all
parties. 30/- |
Wilsford |
Raymond |
Sharpe |
Mann |
|
|
|
|
|
|
|
|
|
|
1666 |
C1209 |
20
Nov 1666. Marriage settlement between George Meggott the younger of St. Olave
in Southwark, co. Surrey, brewer, on the one pt., and Symon Nicholls and John
Nicholls of St. Olave, mariners, and Elizabeth Nicholls, spinster, daughter
of the said Symon, on the other pt., witnessing that for an intended marriage
between George Meggott, and Elizabeth Nicholls, George Meggott releases unto
Simon and John Nicholls, a messuage and lands in Elmstead and Waltham, co.
Kent, to the uses and trusts herein specified. Witnesses Tho. Sturges, Robert
Meggott, Tho. Cowles, Rich. Fassett. Signature: Geo. Meggott. 1 seal
(papered). £2 |
Meggott |
Nicholls |
Sturges |
Cowles |
Fassett |
|
|
|
|
|
|
|
|
|
1667 |
W2/481 |
9 Apr
1667. Indenture of lease for 6 months by Sir John Rayney, bart., of Wrotham
Co. Kent to William Short, esq., of St. Giles in the Fields co. Middx, Dudley
Short gent. of the same and Robert Short, gent. of Cliffords Inn London, of
messuages, tenements and lands in West Malling, Offham, Wrotham, and
elsewhere in co. Kent. Signatures of all parties. Three seals. 30/- |
Rayney |
Short |
|
|
|
|
|
|
|
|
|
|
|
|
1667 |
W2/383 |
10
Apr 1667. Indenture tripartite, between Sir John Rayney bart of Wrotham co.
Kent and Hellen his wife of the first William Short, esq., of the parish of
St. Giles in the Field co. Middx., Dudley Short, gent. of the same, and
Robert Short, gent., of Cliffords Inn, London of the second Edward Gerard,
gent., of Clements Inn co. Middx. of the third part declaring the uses of a
recovery to be suffered concerning the manor of Parrocke late parcell of the
possessions of West Malling and lands in Lambrest Brenchley Yalding and
Tudely co. Kent. Signatures of all parties. Armorial seal and three seals. £2 |
Rayney |
Short |
Gerard |
|
|
|
|
|
|
|
|
|
|
|
1669 |
W2/359 |
3
May 1669. Indenture of assignment by John Crane the younger gent., of Canterbury
co. Kent and Deborah his wife by the consent of Sir John Rayner, bart., of
Wrotham Co. Kent, to Robert Spicer, citizen and haberdasher of London, of a
lease and assignment of a barn called Abby Barne in West Malling and land in
East and West Malling co. Kent. Signatures of assignors. Three seals. 25/ |
Crane |
Rayner |
Spicer |
|
|
|
|
|
|
|
|
|
|
|
1670 |
W835 |
5
Jun 1670. Exemplification under the seal of the Common Pleas of a recovery suffered
in Easter Term 23 Chas II. between John Kennet, gent. demandant and Johan
Downe, widow, tenant concerning a messuage and land in Elmsted co. Kent.
Vouchee : Edmund Clent. 30/ |
Kennet |
Downe |
Clent |
|
|
|
|
|
|
|
|
|
|
|
1673 |
D97 |
18
Jun 1673. Exemplification of a recovery by Finch Umfrey gent demandant
against John Moyse gent of the manor of Addington and premises in Addington,
Ryessh, West Malling, Offam, and Laybourne co. Kent. And also of the rectory
of Ryessh and tithes in Addington and Ryessh. And the advowson of the
churches of Addington and Ryessh, co. Kent. Vouchees: Wm. Walton, esq., and
Margaret Walton widow. Royal arms. £2/10/- |
Umfrey |
Moyse |
Walton |
|
|
|
|
|
|
|
|
|
|
|
1673 |
B86 |
23
Oct 1673. Exemplification under the seal of the Court of Common Pleas, of a
fine made in Michaelmas Term 1673 between Sir Henry Oxinden, knight,
plaintiff, and Thomas Hardres, esq., deforciant, of messuages, etc., in Ash
juxta Sandwich, Wingham and Staple co. Kent. £2 |
Oxinden |
Hardres |
|
|
|
|
|
|
|
|
|
|
|
|
1674 |
C1896 |
10
Jun 1674. Marriage agreement. Deed to lead the uses of a Fine. William
Sawkins of Lyminge, co. Kent and Ellen his wife. To William Oldfeild younger son
of Thomas Oldfeild of Otlinge, Co. Kent. On marriage of William Oldfield to
Margaret daughter of William Sawkins. Signatures of all parties. Indenture of
Fine attached and copy of a deed dated 13 Mar. 1721 between John Sheere and
his wife and Mary Nethersole and Elizabeth May relative apparently to the
same lands, etc. £2/2/ |
Sawkins |
Oldfeild |
Sheere |
Nethersole |
May |
|
|
|
|
|
|
|
|
|
1674 |
296 |
28
Nov 1674. Exemplification under the seal of the Common Pleas of a recovery suffered
in Michaehnas Term 26 Chas II between Henry Streatfeild, gent., demandant and
Thomas Streatfeild, gent., tenant, concerning a messuage and land in
Sundridge and Seal co. Kent. Vouchees: John Harmon, Edmund £2 |
Streatfeild |
Harmon |
|
|
|
|
|
|
|
|
|
|
|
|
1675 |
M38 |
8
May 1675. Exemplification of a Recovery. Birchington. John Eaton v. James
Penfold. Thomas Kirby and Jane his wife, vouchees, Royal arms and portion of
seal of Ch. II. £2 |
Eaton |
Penfold |
Kirby |
|
|
|
|
|
|
|
|
|
|
|
1675 |
C17 |
13
May 1675. Bond, of William Prince of St. John the Baptist, Isle of Thanet,
Co. Kent, brewer, to Stephen Hatcher of Staple, Co. Kent, yeoman. Witnesses
John Hodges, John Prince, Robt. Chidwick, Peter Nowell, Thomas Nowell. Signature
and seal of Will Prince. 15/ |
Prince |
Hatcher |
Hodges |
Chidwick |
Nowell |
|
|
|
|
|
|
|
|
|
1675 |
B1293 |
19
Jun 1675. Declaration of trust by Anthony Nowers of Pluckley co. Kent, esq. to
Richard Gyles, of Pluckley, clothier, concerning an assignment of messuages
and lands made by Edward Young of Charing, co. Kent, executor of the will of
Edward Taylor, late of Charing, yeoman, deceased, to Anthony Nowers.
Witnesses : Jo. Creswell, George Poole. Signature Anthony Nowers. 15/ |
Nowers |
Gyles |
Young |
Taylor |
Creswell |
Poole |
|
|
|
|
|
|
|
|
1675 |
A450 |
25
Jun 1675. Indenture of bargain and sale by Michaell Knight gent. of Westerham
co. Kent to Robert, earl of Leicester, of the manors of Rendleygh als
Rendesleygh als Rennesleigh, East Ewhurst and West Ewhurst with premises in
Chiddingstone and Speldhurst, co. Kent, with covenants. Signature of Robert,
earl of Leicester. Seal. £2/2/- |
Knight |
Leicester |
|
|
|
|
|
|
|
|
|
|
|
|
1675 |
W793 |
1
Jul 1675. lndenture of lease by Gilbert Sheldon, Archbishop of Canterbury to
William Gammon, carpenter. of Deal co. Kent, of a tenement and garden in Lower
Deal in Deal aforesaid formerly in the possession of Francis Angell, for 21
years. Signature (Christian name only) of lessor. 21/- |
Sheldon |
Gammon |
Angell |
|
|
|
|
|
|
|
|
|
|
|
1675 |
A459 |
9 Jul
1675. Indeuture quadripartite, being a marriage settlement, between Dame
Elizabeth Honywood, widow, of Elmstead, Co. Kent, and Sir William Honywood,
bart., of the same, of the first part, Thomas Alderne, gent., of St. Martins
in the Fields, co. Middlesex of the second part, Richard Newman, esq.. of
Fiffehead Magdalen, co. Dorset, and Anna Christians Newman, his daughter, of
the third part, and Sir Francis Holles, kt., and bart., of Winterbourne St.
Martin, co, Dorset, Sir Leoline Jenkins, knight, judge of the High Court of
the Admiralty, William Honywood, esq., of Elam, co. Kent, and John Harbord,
esq. of the fourth part concerning the manors of Casborne, Blackoose, and
Embrooke, and a capital Messuage called Seene, in Cheriton, Newington and
Saltwood, co. Kent, in consideration of a marriage to be had between the said
Sir William and Anna Christiana Newman. Signatures Lady Elizabeth Honywood,
William Honywood, Thomas Alderne. 3 skins. £4/4/ |
Honywood |
Alderne |
Newman |
Holles |
Jenkins |
Harbord |
|
|
|
|
|
|
|
|
1676 |
B1303 |
12
Feb 1676. Indenture of lease for a term of 6 months by John Bourne, Richard
Bourne, Daniel Bourne, William Bourne, Robert Bourne, and Francis Bourne Sons
of Daniel Bourne late of Westwell co. Kent, yeoman. deceased, of the one
part, to Edward Young of Charing, co. Kent, yeoman, of the other part, of
lands in Westwell. Witnesses : mark of Nicholas Scott, John Miller, George
Poole. Signatures : John Bourne, Rich. Bourne, Daniell Bourne Robert Bourne,
Francis Bourne, mark of William Bourne. 21/- |
Bourne |
Young |
Scott |
Miller |
Poole |
|
|
|
|
|
|
|
|
|
1677 |
B160 |
1
May 1677. Indenture of bargain and sale by Sir Philip Honywood, knight, of Charing,
co. Kent, to Elizabeth Carter, widow, relict of Thomas Carter, late of
Egerton, co. Kent, of the goods and chattels of the said Thomas Carter, which
were forfeited to the lord the manor, Thomas Carter having feloniously killed
himseif. Signature of Sir Philip Honywood. Seal. 30/- |
Honywood |
Carter |
|
|
|
|
|
|
|
|
|
|
|
|
1677 |
B1109 |
24
Oct 1677. Marriage agreement between William Bassage of Brenchley, Co. Kent, yeoman,
of the one part, and Thomas Dann the elder of Brenchley, yeoman, James
Bassage of Brenchley, yeoman (son of William), and Alice Dann of Brenchley,
spinster (daughter of Thomas), of the other part, witnessing that for an
intended marriage between James Bassage and Alice Dann, William Bassage shall
stand seized of certain lands in Brenchley, to the uses specified herein.
Witnesses John Barnes, mark of Kathren Danne. Signatures: mark of William
Basidge, mark of Thomas Danne, Alice Dan, James Bassage. 30/ |
Bassage |
Dann |
Barnes |
|
|
|
|
|
|
|
|
|
|
|
1678 |
W2/483 |
14
May 1678. Indenture of release by Thomas Walsingham, esq., of Little
Chesterford co. Essex to Mary Wheake widow of London, of 106a. of land in Footescray
and Northscray co. Kent. Signature of relessor. Seal. 21/ |
Walsingham |
Wheake |
|
|
|
|
|
|
|
|
|
|
|
|
1678 |
B1151 |
19
Oct 1678. Marriage agreement between Henry Courte of Waltham, co. Kent, gent.,
of the one part, and John Nethersole of Barham, co. Kent, Stephen his son,
and Mary his daughter of the other part, witnessing that for an intended
marriage between the said Henry and Mary, the said Henry releases unto the
said John and Stephen, lands in Waltham, and Stowting, and a half part of a
messuage in Waltham. Witnesses : Julian Court, Um : Denne, Tho. Jull or Tull.
Signature : Henry Court. 1 seal (papered). 30/- |
Courte |
Nethersole |
Denne |
Jull |
|
|
|
|
|
|
|
|
|
|
1678 |
C1907 |
28
Nov 1678. Exemplification of a Fine. Wilmington, etc. Francis Wilkinson
against Richard Estcott and Christopher Estcott. Fragment of seal in metal
case. £2/10/- |
Wilkinson |
Estcott |
|
|
|
|
|
|
|
|
|
|
|
|
1679 |
C1079 |
18
Apr 1679. Marriage agreement. Sittingbourne. John Cleeve of London, son of
John Cleeve of Sittingbourne, deceased of 1st part. Thomas Hill and John
Smith, both of London of 2nd part. Simon Tomlin of London, John Hall of
Southwark of 3rd part on marriage of John Cleeve to Rebecca daughter of said
John Smith. Witnesses : John Hoyle, John Hill, Wm. Adams. Signatures of John
Cleeve, Tho. Hill, John Smith, John Hall. 3 membranes. £3 |
Cleeve |
Hill |
Tomlin |
Hall |
Hoyle |
Adams |
|
|
|
|
|
|
|
|
1679 |
B379 |
30
May 1679. Indenture, being a marriage settlement, between William Brett,
gent., of Kennington, Co. Kent, of the one part, and Peter Heyman, esq., of
Wye, co. Kent, of the other part concerning a capital messuage. barn, etc.,
and land in Kennington and Wye. in consideration of a marriage already had
between the said William Brett and Mary Heyman, daughter of the said Peter
Heyman. Signature of William Brett. 30/ |
Brett |
Heyman |
|
|
|
|
|
|
|
|
|
|
|
|