Home

 

Back to Moulton Index Page

 

H R Moulton Catalogue 1930

 

Kent 201-300

Ϋ

Kent 101-200

ά

Kent 301-404

 

 

 

Date

Catalogue No.

Text

Surnames

 

 

 

 

 

 

 

 

 

 

 

 

 

1630

B1220

20 Sep 1630. Marriage agreements quadripartite between Thomas Bate the elder of Lydd, co. Kent, gent., and Joan his wife, of the 1st Pt., Thomas Bate the younger, of Lydd, gent., of the 2nd pt., John Bate of Lydd, of the 3 pt., and Peter Maplesden of Lydd, gent., Robert Maplesden of Lydd, gent., and Katherine Maplesden of the 4th pt., witnessing that for an intended marriage between John Bate and Katherine Maplesden, a fine shall be made of lands in Midley and Lydd, co. Kent, to the uses herein. Witnesses: Edward Master, Rich. Kilburne. Signatures: Thomas Bate, mark of Johan Bate, Thomas Bate, Peter Maplisden, Robert Maplisden, mark of Katherine Maplisden With counterparts. 3 deeds. 6 armorial seals. £4

Bate

Maplesden

Master

Kilburne

 

 

 

 

 

 

 

 

 

 

1630

B1221

1 Nov 1630. Indenture of bargain and sale by Sir Richard Leveson of Willeshull, co. Salop, of the Order of the Bath, to Barnard Hyde of London, esq., of the manor house and lands called Gattons or Gittens, in Cliff, co. Kent (mutilated). Witnesses : Ri. Newport, Thomas Lyndsay, Reginald Piper, Richard Moulton, T. Comberford. Signature: R. Liveson. 10/—

Leveson

Hyde

Newport

Lyndsay

Piper

Moulton

Comberford

 

 

 

 

 

 

 

1631

W536

27 Sep 1631. Indenture of grant by Thomas Jender or Ginder, yeoman of Elham co. Kent to Richard Symons yeoman of Swinfeild en. Kent, of an annuity of 8l. issuing out of land and tenements in Elham aforesaid. Signature of grantor. Seal. 15/—

Jender

Ginder

Symons

 

 

 

 

 

 

 

 

 

 

 

1632

1340

6 Apr 1632. Grant by Luke Spayne the elder, yeoman. of Lymynge co. Kent to Luke Spayne, his son, of a messuage, 21a. of land, 7a. of land called Huntfield, and one acre of woodland in Broade Wood in Elham co. Kent in consideration of the marriage to be had between the said Luke the son and Annis, daughter of Thomas Wrake, yeoman, of Elham. Signature of grantor. 15/-

Spayne

Wrake

 

 

 

 

 

 

 

 

 

 

 

 

1632

R244

1 Nov 1632. lndenture of bargain and sale by Sir Edward Hales of Tunstall, co. Kent, knight and baronet, to sir John Honywood, of Elmested, co. Kent, knight, of four pieces of marshland in Romeney marsh in the parish of Burwermarshe, co. Kent, with appointment of Humphrey Bedingfeild of Elmested, gentleman, and Thomas Poole, of the same, yeoman, as his attorneys to deliver seisin. Signed ‘ Edward Hales.’ Seal of arms. £2

Hales

Honywood

Bedingfeild

Poole

 

 

 

 

 

 

 

 

 

 

1633

W875

20 Feb 1633. Grant by Katherine Staple, spinster, of London to Henry Hall, yeoman, of Farnborough, co. Kent, of a piece of land called Shellyes in Orpington co. Kent. Mark of grantor. Fragment of seal. 10/—

Staple

Hall

 

 

 

 

 

 

 

 

 

 

 

 

1633

75/1

3 Jun 1633. Exemp, of a recovery between Robert Hayman and Ralph Whitfield as to lands in Elham, etc. co. Kent. £2

Hayman

Whitfield

 

 

 

 

 

 

 

 

 

 

 

 

1633

B1086

20 Aug 1633. Indenture tripartite between Stephen Lancefeilde of Crundall, co. Kent, yeoman, Margaret his wife, Ambrose Cobbes of Willesborow, co. Kent, and Anne his wife, of the 1st pt., Thomas Lancefeilde of Crundall, yeoman, of the 2nd pt., and John Chapman of Crundall, yeoman, of the 3rd Pt., witnessing a feoffment by the parties hereto of the 1st and 2nd parts unto John Chapman of a messuage and lands in Waltham, co. Kent. Witnesses : mark of Richard Smyth, mark of John Cocke. Signatures : Steven Launceflelde, Margaret Lausfeld, Ambrose Cobbes, mark of Ann Cobbes, Thomas Laysfeild, John Chapman. 3 seals (armorial). 1 fragment of seal. £2

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 king’s highway leading from the said messuage towards Kingsdowne on the north, which premises are held in soccage in chief, without first obtaining the knight’s 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 Treasurer’s 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 king’s 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 Clifford’s 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. Martin’s 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