Home

 

Back to County Index Page

 

Surrey 201-300

Û

Surrey 101-200

Ü

Surrey 301-400

 

ID

Date

Source

Lot No.

Text

Surnames

 

 

 

 

 

 

201

1601-1726

Dominic Winter 21 Jul 2004

405

Surrey and Kent. Eleven title deeds, several concerning the Manor of Bermondsey and Deptford Strand in the counties of Surrey and Kent, others concerning property in London, Essex, Sussex, Middlesex, Suffolk, Norfolk, Hampshire and Leicestershire for the Thurland, Bowes, Trapps and May families, 1601 to 1726, one important document is an Inquisition, by the Court of Wards and Liveries, of Rowland Trappes, heir of Robert Trappes, 1601, with a detailed survey and valuation of his property, including the Manor of Bermondsey with the docks, property in Rotherhithe, Kent; property in Whitecross and "Shustrete", Middlesex and Fater-mill in Lewisham, London; and which has the signature and seal of Sir Robert Cecil "Pryncipall Secretary to the Queenes Ma[jes]tie", other deeds include a settlement after the marriage of Edward Trapps and Ellen, daughter of Sir Francis Stydolfe, 1642; a settlement after the marriage of James May son of Sir Humfrey May and Anne, daughter of Sir Edward Griffin, 1653, concerning the Priory of Dunmow, Essex, etc.

Thurland

Bowes

Trapps

May

Cecil

Stydolfe

Griffin

202

1892

ebay

 

This indenture is dated the 29th day of September 1892 and relates to the appointment of new trustee of the will of the late Thomas Fagg deceased and vesting declaration. This has been arranged Between Thomas St Leonard Fagg, wine merchant in Croydon, and Jesse Fagg, boot manufacturer in Haymarket (Central London). The document is on two large sheets of vellum (28 inches wide by 23.5 inches tall) and has ten wax stamps on blue cloth ribbon and one orange and white revenue stamp. This indenture is in excellent condition.

Fagg

 

 

 

 

 

 

203

1874

ebay

 

This indenture is dated the 19th day of February 1874 and relates to the transfer of certain mortgage debts of £500 and £750 and interest and securities from the same respectively. The agreement is between S S White and H J Fry with the concurrence of others to Pilfold Medwin and Reverend Hallows. The document is on four large sheets of vellum (28 inches wide by 23.5 inches tall) and has five wax stamps on blue cloth ribbon and two blue revenue stamps. This indenture is in excellent condition.

White

Fry

Medwin

Hallows

 

 

 

204

1878

Chapel Books

 

Inder Family Bible

Samuel & Mary married in 1878 at Camberwell. Details of their dates of birth, their marriage & one child. Heavy book, covers & spine worn & scuffed, front cover detached.

Inder

 

 

 

 

 

 

205

19th century

Chapel Books

 

Sale Particulars of Beddington Windmill

Printed particulars of 'that Very Capital Timber Smock Windmill, admirably situate both for Wind and Trade in the Common Fields of Beddington, Surrey, on the road to Banstead Downs.......to which is attached a New Brick Built Dwelling House........The Mill, Dwelling House and other Buildings have not been erected but a short time.......'.   Date of sale not shown but probably mid-19th century.  Framed and glazed, the manuscript details on the reverse side have soaked through so that one can see details indistinctly if read in a mirror.  The successful bidder seems have been a Thomas Jones or Thomas James of Croydon and the purchase price was £525.  Size of paper approx 8"x13".  Needs a little repair.  (ref 6909)

Jones

James

 

 

 

 

 

206

1869

Chapel Books

 

[Brixton]  Sale Agreement, 12 Langton Place, Vassall Road

The 1869 agreement concerns 'all that leasehold piece of ground....situate on the south side of Vassall Road leading from Camberwell to the Brixton Road, together with....the messuage or tenement known as No 12 Langton Place....'.  The document bears 2 nice hand-coloured plans, one showing the location of the site, the other the layout of rooms in the house.  Paper, 6 sides, rather grubby as folded.  (ref 681/21)

 

 

 

 

 

 

 

207

1889

Chapel Books

 

[Camberwell] 3 Property Deeds to 21 McDowall Road

Newly built, this property was leased in 1889 by William Minet to Andrew McDowall (surely not a coincidence?). In 1901 his widow signed over the lease to Catherine Elizabeth Harris. Before his death Andrew McDowall had mortgaged the property (this document is missing) and the mortgage was transferred to another lender in 1891. This mortgage transfer document also bears a further transfer dated 1894. The three surviving deeds of 1889, 1891 & 1901 are all on parchment and are all G. (ref W4/158)

Minet

McDowall

Harris

 

 

 

 

208

1872, 1889, 1892

Chapel Books

 

[Camberwell] Three Mortgages of The Kings Arms Public House

These are dated 1872, 1889 and 1892. Licenced victuallers involved are Henry Cantrill Dean (1872), Kate Cavanagh (1889) and Alice Jane Pargeter (1892). The pub is described as being 'on the North side of the Grand Surrey Canal' and on 'the West side of Wells Street' [now Wells Way]. The middle mortgage is damp damaged, all three are on parchment. (ref 1/222)

Dean

Cavanagh

Pargeter

 

 

 

 

209

1891

Chapel Books

 

[Camberwell] Mortgage of the St George and the Dragon, St Georges Road

This 1891 mortgage is signed by licenced victualler Sidney James Gore. Much pencilled alterations show that this document was probably used as a draft for a later property deed. Parchment. (ref 1/223)

Gore

 

 

 

 

 

 

210

1873, 1881

Chapel Books

 

[Camberwell]  3 Deeds to 28 (formerly 18) Denman Road

An 1873 mortgage, an 1873 assignment and an 1881 assignment, all involving Ormond Stanley Brown.  All 3 on parchment.  (ref 8/159)

Brown

 

 

 

 

 

 

211

1918, 1923

Chapel Books

 

[Carshalton]  2 Deeds to 69 Grosvenor Avenue

Conveyances dated 1918 and 1923, both on parchment and both involving Frank Broomfield.  (ref 8/301)

Broomfield

 

 

 

 

 

 

212

1906, 1908, 1911

Chapel Books

 

[Carshalton]  3 Deeds to 'Braeside' and 'Bantry', Gordon Road

Mortgages of 1906 and 1908 and a 1911 conveyance, all on parchment.  The properties were situated at the Bridge Road end of Gordon Road.  (ref 8/305)

 

 

 

 

 

 

 

213

1927, 1931

Chapel Books

 

[Cheam]  2 Conveyances for South View, South Drive

These must be 2 of the earliest deeds specifically concerning what was originally plot 31 of the new South Drive estate.  2 conveyances dated 1927 & 1931, both containing location plans.  (ref 8/146)

 

 

 

 

 

 

 

214

1923-1925

Chapel Books

 

[Cheam]  3 Deeds to Hillbury, Holland Avenue

3 deeds covering the period 1923-1925.  (ref 8/147)

 

 

 

 

 

 

 

215

1883

Chapel Books

 

[Clapham]  Abstract of Title to 13-23 White's Square

This 1883 abstract gives details of changes of hands going back to 1822.   For the major part of the period the properties were the concern of the Hanson and related families.  Manuscript on 30 large paper sheets.  (ref 21/49)

Hanson

 

 

 

 

 

 

216

1872-1920

Chapel Books

 

[Clapham]  4 Deeds to 677 (formerly 639) Wandsworth Road

10 parchment deeds spanning the years 1872-1920.  (ref 8/306)

 

 

 

 

 

 

 

217

1912, 1915

Chapel Books

 

[Clapham]  2 Deeds to 18 & 18a Old Town

2 parchment deeds dated 1912 (mortgage) and 1915 (surrender of lease).   (ref 8/307)

 

 

 

 

 

 

 

218

1896, 1897, 1909

Chapel Books

 

[Croydon]  4 Deeds to Clifton Villa, Alexandra Road

An 1896 lease and its counterpart, an 1897 assignment of the lease and a 1909 further assignment, all 4 on parchment.  Throughout this time the owner of Clifton Villa was William Cooper though the lessee for much of the period was Thomas Loosley.   (ref 8/141)

Cooper

Loosley

 

 

 

 

 

219

1866-1901

Chapel Books

 

[Croydon]  Deeds to Houses in Beulah Grove and Princess Road

These deeds relate mainly to no's 42-51 Beulah Grove, and in a lesser degree to 22-24 Princess Road - they cannot be split.  They relate to the period 1866 to 1901.  This is a broken sequence of 15 deeds in manuscript on parchment, several bear hand-coloured plans.  (ref 8/185)

 

 

 

 

 

 

 

220

1885-1900

Chapel Books

 

[Croydon]  Deeds to 2 Houses on Beulah Road

A seemingly complete sequence of deeds to 13 and 15 Beulah Road, formerly known as 5 & 6 Mayfield Villas.  All but 2 of the 7 documents are on parchment, and the collection chronicles events from 1885 to 1900.  The earliest of the documents describes the houses as being 'in course of erection'.  (ref 8/184)

 

 

 

 

 

 

 

221

1867-1909

Chapel Books

 

[Croydon]  Deeds to Grasmere, 10 Campbell Road

Grasmere was built in about 1868.  On offer is an incomplete sequence of 7 parchment deeds dating from 1867 to 1909, though the earliest document provides details going back to 1862.  5 of the deeds incorporate coloured site plans.  The group (ref 8/170)

 

 

 

 

 

 

 

222

1914, 1927, 1929

Chapel Books

 

[Croydon]  3 Deeds to 29 Carlyle Road

Deeds of 1914, 1927 and 1929 all concerning the Poulton family.  The 3 (ref 8/176)

Poulton

 

 

 

 

 

 

223

1898-1909

Chapel Books

 

[Croydon]  4 Deeds to 83 Churchill Road

4 minor parchment deeds from the period 1898-1909.  (ref 8/173)

 

 

 

 

 

 

 

224

1863-1914

Chapel Books

 

[Croydon]  Deeds for Warehouse etc at Corner of Middle Street/Bell Street

These 6 parchment deeds chart ownership from 1863 to 1914.  This was the concern of the Newbury family until 1892 when acquired by Croydon Corporation.   Particularly useful is a site plan of 1863 showing warehouse, shed, stable and poultry yard, and a 1914 plan of approved alterations showing how the building had altered in the previous 50 years.  (ref 8/183)

Newbury

 

 

 

 

 

 

225

1906-1921

Chapel Books

 

[Croydon]  6 Deeds to 'Stanford', St Augustine's Road

These deeds cover the period 1906-1921 and in that time it increased in value from £150 to £1200.  The earliest of the deeds incorporates a site plan.  The 6 (ref 8/174)

 

 

 

 

 

 

 

226

1885, 1896, 1924

Chapel Books

 

[Croydon]  3 Deeds to Powis Lodge, South Park Hill Road

3 parchment deeds of 1885, 1896 and 1924, the 2 earlier deeds incorporate site plans.  (ref 8/175)

 

 

 

 

 

 

 

227

1869-1874

Chapel Books

 

[Croydon]  4 Deeds to 1, 2 & 3 Wellers Cottages, Stanley Road

4 parchment deeds covering the period 1869-1874, all involving local auctioneer John F Moon.  The 4 (ref 8/172)

Moon

 

 

 

 

 

 

228

1884-1921

Chapel Books

 

[Dorking]  Property Deeds for 'Woodbourne', Horsham Road

5 parchment deeds chronicle this property from 1884 to 1921 and for virtually all this time it was the concern of various members of the Bargman family.  (ref 8/150)

Bargman

 

 

 

 

 

 

229

1820

Chapel Books

 

[Dorking]  1 Year Lease of 3 Houses on the Site of the Former Kings Head Inn

This 1820 lease recounts the three houses were 'lately erected and built' by Joseph Peters.  The lease would almost certainly have been followed up by a release of the properties (to Edward Swan), a document that appears not to have survived.   Single parchment sheet (ref 3/471)

Peters

Swan

 

 

 

 

 

230

1888

Chapel Books

 

[Gipsy Hill] Counterpart lease of property in Alexandra Road

This 1888 document concerns a property known as Honeycombe which appears to have been being built at the time. I think this is the Alexandra Road near the modern Penge East station, but a plan of the property shows the property to be adjacent to a Victoria Road, which I cannot locate. The house next door was called Pentillie. (ref 6949)

 

 

 

 

 

 

 

231

1905-1909

Chapel Books

 

[Great Bookham]  3 Deeds for Bookham Grove

These 3 parchment deeds for the 46 acre Bookham Grove span the years 1905-1909.  The 1909 conveyance bears a large hand-coloured site plan.  (ref 8/217)

 

 

 

 

 

 

 

232

1814

Chapel Books

 

[Haslemere] Land Tax Certificate

1814 certificate for property owned by Lord Lonsdale, though the occupier is shown as 'late Crump & Chitty'. Some tears where folds cross but clean condition. (ref 7616)

Lonsdale

Crump

Chitty

 

 

 

 

233

1892-1902

Chapel Books

 

[Herne Hill]  3 Deeds to 22 Kestrel Avenue

This leasehold property was mortgaged throughout the 10 year period (1892-1902) charted by these 3 parchment deeds.  (ref 8/149)

 

 

 

 

 

 

 

234

1890

Chapel Books

 

[Horley] Lease of Priestland Farm

This 1890 lease is for 21 years. It contains a nice hand-coloured plan of the 22 acres being leased to Thomas Hicks. 2 large parchment sheets, a bit grubby but no more than most other deeds of this vintage. (ref 313)

Hicks

 

 

 

 

 

 

235

1903-1915

Chapel Books

 

[Kenley]  Property Deeds for 4 Cottages in Lower Road

The cottages are identified as Armitza, Smallbridge, Lower Road Stores and Calsay.  6 parchment deeds chronicle events from 1903 to 1915 and the principal parties are Varley and (especially) Slatter.  (ref 8/151)

Varley

Slatter

 

 

 

 

 

236

1917, 1919, 1922

Chapel Books

 

[Norbury]  3 Assignments [of the lease] of 121 Norbury Close, formerly Melfort Road

Dated 1917, 1919 & 1922, these assignments principally concern Merredew & Middleton.  (ref 8/160)

Merredew

Middleton

 

 

 

 

 

237

1884-1922

Chapel Books

 

[Peckham] Documents relating to 22 & 24 Choumert Grove

This little group of deeds chronicles the ownership of the above pair of houses (originally numbered 5 & 6) from 1884 to 1922, though contained in the 1884 mortgage are details going back to 1868. For much of the time the concern of the Hayward family. 5 items altogether. (ref 20/46)

Hayward

 

 

 

 

 

 

238

1897, 1898

Chapel Books

 

[Peckham] Three Deeds relating to Beerhouse at 75 Lugard Road

An 1897 lease and its counterpart, and an 1898 counterpart lease. No licenced victuallers are mentioned but it would appear that in between the two leases the property was acquired by the Commercial Brewery Ltd who were based at Stepney. Parchment, the two 1897 items are printed. (ref 1/224)

 

 

 

 

 

 

 

239

1891, 1895

Chapel Books

 

[Peckham/New Cross] 2 Assignments of The Canterbury Tavern, (Near) Old Kent Road

These 2 assignments are dated 1891 and 1895. The tavern is described as being situated 'near the Old Kent Road...and at the corner of two Streets there called Manor Grove and Canterbury Road...', which would seem to put it near the New Cross Hospital. Both on parchment, the earlier one is signed by victuallers Henry Parkingson and Charles Bull and the later one by victualler Edwin John Howell. There is clearly one or more missing documents dated between the two. (ref 1/221)

Parkingson

Bull

Howell

 

 

 

 

240

1832

Chapel Books

 

[Peckham New Town] Agreement concerning the Duke of Sussex alehouse, Park Road

This is an 1832 agreement signed by various interested parties, two of whom (John Dean of Camberwell and Thomas Wilthew of Park Road, Peckham) are described as victuallers. The property had "lately been licenced" and this is clearly this is an early piece of documentation. Manuscript on 3 sides of folio paper. Evidently each of the 4 parties had their own copy as two are available. (ref 754/264) each     

Dean

Wilthew

 

 

 

 

 

241

1908-1911

Chapel Books

 

[Purley]  3 Deeds to 9 & 10 Cross Road

These 3 parchment conveyances record 3 changes of ownership in less than 3 years (1908-1911).  The 1909 & 1911 deeds each contain a location plan.  It would appear the house had only recently been built.  (ref 8/144)

 

 

 

 

 

 

 

242

1906-1908

Chapel Books

 

[Purley]  Deeds for Mincoed', Foxley Hill Road

Mincoed appears to have been built in 1907.  These 4 parchment deeds (3 conveyances & a mortgage) chronicle the site from 1906 - when it was laid out for building purposes - to 1908.  3 of the deeds bear location plans.  (ref 8/145)

 

 

 

 

 

 

 

243

1901, 1908

Chapel Books

 

[South Croydon]  3 Deeds to 159/161 Selden Road

An 1899 conveyance and 2 mortgages dated 1901 and 1908, all on parchment.   The 1901 mortgage records the houses were '....now in the course of erection...'.   (ref 8/171)

 

 

 

 

 

 

 

244

1921

Chapel Books

 

[South Norwood]  Conveyance of Small Plot of Land behind 42-46 High Street

This 1921 conveyance is unusual in that it contains a large scale [8 feet to the inch] multifolding plan showing the layout of the many yards gardens & stabling behind 42-46 High Street.  The strip of land the subject of this document is only 2 feet wide.  Arrows at the High Street end indicate Croydon to the West and Goat House Bridge to the East.  (ref 8/231)

 

 

 

 

 

 

 

245

1911-1921

Chapel Books

 

[South Norwood]  Deeds for 42-46 High Street

8 deeds covering the period 1911-1921, some on parchment, some incorporating small plans.  Such a property tangle that the group cannot be split.  (ref 8/198)

 

 

 

 

 

 

 

246

1868-1881

Chapel Books

 

[South Norwood]  Deeds to 7 Lancaster Road

A sequence of 8 property deeds ranging in dates from 1868 to 1881.  All are in manuscript on parchment.  (ref 8/320)

 

 

 

 

 

 

 

247

1885-1923

Chapel Books

 

[South Norwood]  Deeds to House in Tennison Road

A broken sequence of 7 deeds from an original 18 or so documents spanning the period 1885 to 1923.  This 'seventh house on the West side of Tennison Road' was 'newly ereceted' in 1885, and was destined to become 14 Tennison Road.  In 1900 the house was known as Kirklands but the name was changed to Maycourt very soon after.   All 7 deeds are in manuscript on parchment.  (ref 8/319)

 

 

 

 

 

 

 

248

1893, 1900

Chapel Books

 

[Thames Ditton]  2 Deeds to Land fronting the Portmouth Road

This concerns 5 houses named in both the 1893 and 1900 documents as The Homestead, The Nutshell, Jesmond Dene, Livonia and Mileta on the South side of the Portsmouth Road.  Both deeds contain a hand-coloured plan showing the acre-and-a-half plot of land. [In 1901 The Homestead was sold off and the conveyance for this is available at *£4.50].  (ref 8/214)

 

 

 

 

 

 

 

249

1897-1922

Chapel Books

 

[Thornton Heath]  Deeds for 'The Limes', Melford Road (Corner of Melfort Avenue)

This house appears to have been built in 1897 or very shortly before.   The deeds run from 1897 to 1922 and principally concern Henry Carnelly.  5 parchment and a copy of 1 of them on paper.  1 of the parchment deeds bears a location plan.  (ref 8/162)

Carnelly

 

 

 

 

 

 

250

1904-1930

Chapel Books

 

[Thornton Heath]  Deeds for 152 Woodville Road

5 parchment deeds covering the period 1904-1930 show this was leasehold from when it was first built (evidently 1904).  A couple of the deeds (a lease and its counterpart) bear location plans.  (ref 8/163)

 

 

 

 

 

 

 

251

1848-1890s

Chapel Books

 

[Thornton Heath]  Deeds chronicling development of Ecclesbourne Road

A sadly incomplete series of 13 parchment deeds from an original 22 or more shows how this large plot of former copyhold land [of the Manor of Croydon] grew from fields and a few cottages in 1848 to the laying out of Ecclesbourne Road in the 1890s.   The area principally concerned is on the eastern edge of Bensham Lane and immediately to the north of Ecclesbourne Road with the road running along the southern edge.  11 of the deeds contain plans, some quite large.  (ref 8/161)

 

 

 

 

 

 

 

252

1903-1919

Chapel Books

 

[Thornton Heath]  5 Deeds to 30 & 32 Kitchener Road

These were built in 1903 as this sequence of deeds from 1903 to 1919 will show.  There may have been a re-numbering at some time, as pencilled on one of the documents is '62 & 64 Kitchener Road'.  (ref 8/314)

 

 

 

 

 

 

 

253

1920-1921

Chapel Books

 

[Wallington]  3 Deeds to 29 Belmont Road

These 3 1920/1921 parchment deeds all involve Florence Free.  (ref 8/318)

Free

 

 

 

 

 

 

254

1890

Chapel Books

 

[Wimbledon]  2 Deeds to 21 Clarence Villas

An 1890 lease and its counterpart.  (ref 8/308)

 

 

 

 

 

 

 

255

1869, 1883

Chapel Books

 

[Wimbledon]  2 Deeds to House on the North Side of South Road, Haydons Lane

An 1869 mortgage and an 1883 mortgage transfer, both on parchment.  (ref 8/309)

 

 

 

 

 

 

 

256

1909-1925

Chapel Books

 

[Wimbledon]  4 Deeds to 5 Courthorpe Road

4 parchment deeds spanning the years 1909-1925.  (ref 8/310)

 

 

 

 

 

 

 

257

1898-1919

Chapel Books

 

[Wimbledon]  2 Deeds to 23 Gap Road

Spanning the years 1898-1919, one involves Augustus Holt, the other his widow Emma.  (ref 8/311)

Holt

 

 

 

 

 

 

258

1898-1922

Chapel Books

 

[Wimbledon]  6 Deeds to 14 Vineyard Hill Road

These deeds span the period 1898-1922, the earliest documents indicating the house known as Colinton was built in the period June 1898-June 1899.  (ref 8/312)

 

 

 

 

 

 

 

259

1899-1913

Chapel Books

 

[Wimbledon]  4 Deeds to 29 & 31 Norman Road

These parchment deeds cover the period 1899-1913.  At one time they were known as Dix's Cottages.  (ref 8/313)

 

 

 

 

 

 

 

260

1778

ebay

 

ANTIQUE Manuscript DEED Radborne WARWICK Ladbroke to Ladbroke 1778. LOW START AND NO RESERVE DURING THE REIGN OF GEORGE III MANUSCRIPT AND PRINTED DOCUMENT This being a COPY TITLE DEED FOR THE LEASE of THAT MANOR OF HODNELL AND MESSUAGE IN RADBORNE BETWEEN ROBERT LADBROKE OF HARLEY STREET CAVENDISH SQUARE IN THE COUNTY OF MIDDLESEX ESQUIRE OF THE ONE PART AND WILLIAM HOWELL ERVIN OF THE UNIVERSITY OF CAMBRIDGE DOCTOR OF LAW AND RICHARD LADBROKE OF THE COUNTY OF SURREY. ON ONE SHEET OF PARCHMENT CLEAR SECRETARY HAND ESCUTCHEONED REVENUE STAMP WAX SEALS GUARANTEED ORIGINAL SIZE 30 INCHES X 21 INCHES

Ladbroke

Ervin

 

 

 

 

 

261

1866

ebay

 

Manuscript FARM DEED NAPTON WARWICK Welchman 1866 LOW START AND NO RESERVE DURING THE REIGN OF QUEEN VICTORIA MANUSCRIPT indentured DOCUMENT This being a COPY TITLE DEED FOR THE RELEASE GRANT AND DEED OF CONFIRMATION OF THE ALSOPS FARM AT NAPTON ON THE HILL IN THE COUNTY OF WARWICK IN ORDER TO DISCHARGE THE SAME FROM TWO DRAINAGE CHARGES BETWEEN FREDERICK SHEPPARD OF FOLKINGTON PLACE IN THE COUNTY OF SUSSEX ESQUIRE THE REVEREND GEORGE GAYTON HARVEY OF HAILSHAM IN THE SAID COUNTY OF SUSSEX CLERK, JOHNGILLAM BOOTY OF GRAY'S INN IN THE COUNTY OF MIDDLESEX GENTLEMAN AND EDWARD WILSON OF WALTON ON THAMES IN THE COUNTY OF SURREY ESQUIRE ON THE ONE PART AND ROBERT FREDERICK WELCHMAN OF SOUTHAM IN THE COUNTY OF WARWICK ESQUIRE OF THE OTHER PART. ON TWO SHEETS OF PARCHMENT  ~ REFERENCE TO THE ENCLOSURE COMMISSIONERS FOR ENGLAND AND WALES AND THE LAND IMPROVEMENT COMPANY CLEAR SECRETARY HAND ESCUTCHEONED REVENUE STAMPS WAX SEALS GUARANTEED ORIGINAL SIZE 31 INCHES X 25 INCHES

Sheppard

Harvey

Booty

Wilson

Welchman

 

 

262

1836

ebay

 

Release of trust deed dated 16 November 1836 relating to land at Battersea Square extending to the River Thames made between Mary Gilliard dec(1) Joseph Cottingham decd and Thomas Archer (comedian) (2) Samuel Archer and Maria his wife (3) bearing the seal of Thomas Archer and  stamped One pound fifteen shillings.  Very good condition

Gilliard

Cottingham

Archer

 

 

 

 

263

1775

ebay

 

Original Lease relating to land at Battersea dated 10 October 1775 made between  The Right Honourable John Earl Spencer Viscount Althorp and Baron Spencer of Althorp (1) and Thomas Rhodes (2) with the Spencer seal.   Very interesting to anyone collecting anything to do with Princess Diana as it bears the seal of one of her  great ..great...great ......relations.

Spencer

Rhodes

 

 

 

 

 

264

1882

Artophile

 

Dated December 18, 1882. A property conveyance showing the sale of Nos. 197-202 Langroyd Road (Wandsworth), Surrey, England from Frederick Robert Hayes of West Hammersmith to Patience Banton of Leamington Priors through Richard Shelton of Wolverhampton for the consideration of One Thousand and One Pounds Sterling. The left side contains two bright orange, embossed tax stamps, one for five pounds, the other for five shillings, both affixed with a silver tag and protected by the Crown Seal on the reverse. A handsome hand-drawn plan completes the document along with red wax seals. A clean, legible and most attractive 118 year-old historical document that will frame up beautifully when pressed. h. 22.5in. X w. 29in. h. 57.2cm. X w. 73.7cm.

Hayes

Banton

Shelton

 

 

 

 

265

1863

ebay

 

Offered is this two page vellum document dated 25th August 1863. It measures 23 inches long by 28 inches wide. It is between William Payne, Charles Field, John Hall and Francis Young. It deals with the conveyanace of number 166 Camberwell Grove in the Parish of Saint Giles Camberwell in the then county of Surrey but now with the change of boundrys in London. It has a coloured drawn plan and retains the revenue stamps together with three wax seals and signatures. A clean and well written document

Payne

Field

Hall

Young

 

 

 

266

1888

ebay

 

Offered is this vellum document dated 29th July 1888. It measures 21.5 inches long by 27.5 inches wide. It is between Harry Hayward, Charles Welton, William Jordon. Archibald Donaldson and Edward Larpent Agar. It deals with the conveyance of a piece of land situated in Darlston Road, Wimbledon in the then County of Surrey but due to boundry changes now in London. The coloured plan details the area concerned. It retains the revenue stamp together with four wax seals but only one signature of Edward Agar. A clean and nicely written document.

Hayward

Welton

Jordon

Donaldson

Agar

 

 

267

1844

ebay

 

FAMILY HISTORY Newington SURREY Mason > Metcalf 1844. low start no reserve - Family History research copy - sold as damaged because of missing seal - FROM REIGN OF QUEEN VICTORIA MANUSCRIPT PARCHMENT DOCUMENT BEING THE LEASE OF ALL THAT MESSUAGE TENEMENT OR DWELLING HOUSE STANDING AND BEING AT 46 CROWN STREET IN THE PARISH OF SAINT MARY NEWINGTON IN THE COUNTY OF SURREY BETWEEN JOHN MASON OF THE ALBANY ROAD CAMBERWELL IN THE COUNTY OF SURREY GENTLEMAN OF THE ONE PART AND TRISTRAM WALKER METCALF OF GLOUCESTER STREET QUEENS SQUARE BLOOMSBURY IN THE COUNTY OF MIDDLESEX CHEMIST OF THE OTHER PART. SIZE 29" X 25" ESCUTCHEONED REVENUE STAMP

Mason

Metcalf

 

 

 

 

 

268

1863

ebay

 

Vellum document - Staines Brewery, Marylebone, Middlesex. Counterpart Lease of premises near the New Road in the Parish of Marylebone in the County of Middlesex. Between Frederick Wigan of Hibernia Chambers, Southwark in the County of Surrey and Richard Stains of The Stingo Brewery, Marylebone Road in the County of Middlesex, Brewer. Term : 99 Years / Rent £20  Indenture includes coloured plan of Right of Way on the entrance to Brewery (coloured blue) and land for Staines's Brewery (coloured red). Single page document. Signature of Richard Stains.One Wax Seal. Measures 28ins x 23ins. Very good condition (light ink stain on back of document).

Wigan

Stains

 

 

 

 

 

269

1850

Dominic Winter 25 Aug 2004

398

 'A desirable Freehold Residential Property, four miles from Dorking and a quarter-of-a-mile from Holmwood Station...Descriptive Particulars of sale of the Desirable and Attractive Freehold Property known as "Oakdene," in the Holmwood, that remarkably beautifull locality in the neighbourhood of Dorking & the Surrey Hills. The Residence is of handsome elevation and very comfortable. There is an Entrance Lodge, plentiful Stabling, Coachman's Residence, enclosed Yard and convenient Outbuildings...also the "Vigo Farm," with Modern Buildings...a pretty and complete little Estate in a Ring Fence of about 154 Acres which will be offered by auction, by Messrs. E. & H. Lumley...at the Mart, Tokenhouse Yard, London on Tuesday, the 14th day of June, 1881, at Two O'clock Precisely', original auctioneers' catalogue, incl. a tinted litho. view of the house, a large hand coloured folding plan of the grounds, eleven pages of text describing the property in great detail including room descriptions, land use and value, etc., contained in orig. printed wrappers (torn with a little loss), folio, together with an old paper deed dated 16th January 1850 concerning the sale of land by William John Evelyn (a descendant of John Evelyn) from the Wotton House estate to the London & Greenwich Railway Company, comprising six folio leaves

Evelyn

 

 

 

 

 

 

270

1863

ebay

 

ABSTRACT OF MRS DEBORAH HODGSON TITLE TO STILL WHARF OR STAIRS IN THE PARISH OF SAINT JOHN SOUTHWARK IN THE COUNTY OF SURREY lovely and old English handwritten, dated 27th August 1863 document of 35 pages (folded). A clean document in good condition with usual long-term storage folds and wrinkles. From the image the abstract appears to commence in 1695.

Hodgson

 

 

 

 

 

 

271

1699

ebay

 

MANUSCRIPT Deed REIGN WILLIAM III, GRESHAM Surrey 1699. LOW START AND NO RESERVE MANUSCRIPT AND INDENTURED DOCUMENT This being an COPY TITLE DEED FOR THE LEASE FROM MADAM ALICIA GRESHAM OF TITSEY IN THE COUNTY OF SURREY TO CHARLES GRESHAM OF MORTLAKE IN THE COUNTY OF SURREY OF ALL THAT MOYETY OR HALF PART  IN THE FARM HOUSE CALLED HALL PLACE  IN THE PARISHES OXTED AND TANDRIDGE WE BELIEVE THIS MAY BE THE SAME GRESHAM FAMILY THAT FOUNDED THE SCHOOL AT HOLT IN NORFOLK ON ONE SHEET OF VELLUM WITH ORNATE hand drawn FIRST LETTER AND COMPLETE SEAL AND TAG CLEAR SECRETARY HAND ESCUTCHEONED REVENUE STAMP WAX SEAL GUARANTEED ORIGINAL

SIZE 21 INCHES X 14 INCHES

Gresham

 

 

 

 

 

 

272

1684

ebay

 

Vellum indenture recording the sale of a messuage in Kingston upon Thames, between Sir John Bunce of Offenden, Kent, Baronet, son and heir of Sir John Bunce deceased and grandson of Sir James Bunce late of Greenwich, Baronet, deceased, and Richard Hennon of Kingston upon Thames, butcher. Dated the 10th day of June in the 36th year of the reign of Charles  II [1684]. A messuage and tenement in the occupation of Robert Harwood, situate near the market place of Kingston, together with a garden and another cottage lying between a cottage called Chequer and another tenement in Kingston. Handwritten in English on vellum. Good condition with some browning. Size: 60 by 30 cm.

Bunce

Hennon

Harwood

 

 

 

 

273

1800

ebay

 

FAMILY HISTORY DEED Woodborough Devon  CODNOR to CODNOR 1800. low start no reserve - Family History research copy - sold as damaged because of storage wear to fold- FROM REIGN OF GEORGE III MANUSCRIPT VELLUM INDENTURE DOCUMENT BEING THE LEASE OF ALL THAT MESSUAGE AND TENEMENT COMMONLY KNOWN BY THE NAME OF RYDON PLUS ORCHARD AND LAND KNOWN AS NETHERHAYE LYING AND BEING AT RYDON IN THE PARISH OF WOODBOROUGH IN THE COUNTY OF DEVON. BETWEEN JOHN CODNER OF EDGINSWELL IN THE PARISH OF SAINT MARY CHURCH IN THE COUNTY OF DEVON YEOMAN AND WILLIAM CODNOR OF DEAN STREET CANTERBURY SQUARE IN THE BOROUGH OF SOUTHWARK MERCHANT OF THE ONE PART AND RICHARD CODNOR OF DEAN STREET AFORESAID MERCHANT OF THE OTHER PART SIZE 16" X 26" ONE SHEETS OF VELLUM ESCUTCHEONED REVENUE STAMP WAX SEALS

Codner

 

 

 

 

 

 

274

1710

ebay

 

FAMILY HISTORY DEED Titsey SURREY Gresham to Saxby 1710. low start no reserve - Family History research copy - sold as damaged because of storage wear- FROM REIGN OF QUEEN ANNE MANUSCRIPT VELLUM INDENTURE DOCUMENT BEING THE SALE OF ALL THAT CAPITAL MESSUAGE CALLED OR KNOWN BY THE NAME OF HALL PLACE AND THE SONDRALL - FORMERLY BEING PART OF THE MANOR OF BROADHAM AND SITUATE IN OXTED AND TANDRIDGE IN THE COUNTY OF SURREY. BETWEEN SIR CHARLES GRESHAM OF TITSEY IN THE COUNTY OF SURREY BARONNET OF THE ONE PART AND WILLIAM SAXBY OF EATONBRIDGE IN THE COUNTY OF KENT GENTLEMAN OF THE OTHER PART. SIZE 29" X 25" ONE SHEETS OF VELLUM ESCUTCHEONED REVENUE STAMP WAX SEAL. Also mentions land in the occupation of Richard Jewell.

Gresham

Saxby

Jewell

 

 

 

 

275

1739

ebay

 

Obligation bond where John Briggs of St Leonard, Middlesex, upholsterer, Nathan Briggs of New Inn, St Clements Danes, Middlesex, gentlman, and Thomas Briggs of Redriffe, Surrey, barber and wig maker, are held firmly bound to Joseph Wickes of Dover, draper to the sum of 204 pounds. Dated the 28th day of June in the 13th year of the reign of George II [1739]. A bond relating to the sale of a messuage in St James Apostle in Dover adjoining a tenement of William Pilcher, tallow chandler, now in the occupation of John Scott. Very good condition. Handwritten in English on paper. Document size: 32 by 38 cm. Three wax seals and signatures.

Briggs

Wickes

Pilcher

Scott

 

 

 

276

1766

ebay

 

Obligation bond where Thomas Titterton of Battle Bridge in the parish of St Olaves, Southwark, Surrey, yeoman, is firmly bound to John Tomson to an annuity of 8 shillings 6 pence. Dated the 5th day of May in the 6th year of the reign of George III [1766]. A bond relating to the sale of a messuage with attached croft in Barrow upon Soar, Leicestershire, formerly in the possession of Philip Clarke and now divided into 3 tenements in the tenure of William Beaumont, Abraham Lockwood and Thomas Hull. Good condition. Handwritten in English on one sheet of paper folded. Document size: 21 by 33 cm folded. Signatures.

Titterton

Tomson

Clarke

Beaumont

Lockwood

Hull

 

277

1897

ebay

 

Here is a parchment Indenture dated 23rd July 1897, being a Conveyance of property situate in Warwick Street, Leicester.  The contract is between Frances Edith Nugent Paget, Widow, of Humberstone; John Paget Mellor of The Treasury, Whitehall, London; Henry Beazley of Kenley, Surrey; George Brown of Leicester; and Charles Alfred Doleman of Leicester. Other name mentioned is Thomas Guy Paget of Humberstone. This document opens out to approx 28" x 23", incorporates a plan of the property, and bears five wax seals and one revenue stamp. In excellent condition and would make a striking framed display item. John Paget Mellor is possibly the cartoonist "Quiz"; and Thomas Guy Paget is believed to be the brother of Rosalind Paget, the Founder of The Midwives Institute. Further research would be needed. The signature of Frances Paget has been witnessed by Augusta Berkeley of Humberstone Hall, Leicester.

Paget

Mellor

Beazley

Brown

Doleman

Berkeley

 

278

1837

ebay

 

MANUSCRIPT Deed LYMPSFIELD SURREY Wallis to Withers 1837. from the reign of QUEEN VICTORIA MANUSCRIPT DOCUMENT This being THE TITLE DEED OF RELEASE OF MESSUAGE AND ORCHARD AT LYMPSFIELD IN SURREY ON THE NORTHE EAST SIDE OF COMMON STREET LEADING FROM CORKHAM HILL TO BOTLEY HILL BETWEEN JOHN WALLIS LEATE (Late?) OF LYMPSFIELD IN SURREY BUT NOW OF PUTNAY IN THE SAID COUNTY TAILOR AND SARAH HIS WIFE OF THE FIRST PART, NICHOLAS WITHERS OF EDENBRIDGE IN KENT DRAPER OF THE SECOND PART AND GEORGE WARE OF BLACKMAN STREET SOUTHWARK GENTLEMAN OF THE THIRD PART. ON TWO SHEETS OF VELLUM ESCUTCHEONED REVENUE STAMP WAX SEALS GUARANTEED ORIGINAL SIZE 29 INCHES X 25 INCHES

Wallis

Withers

Ware

 

 

 

 

279

1705-1709

ebay

 

Abstract of the title to the Manors of Meastham, Albury and Chaldon and Tollesworth and several other estates within the Manor and parish of Meastham in the County of Surry purchased by Paul Docminique lovely, very old (dates are1705/1709) English handwritten document of 22 pages folded in four ( pages are16x13“). High quality paper - watermarked "CURTIS & SONS". A very clean document in good condition with usual long-term storage folds and wrinkles.

Docminique

 

 

 

 

 

 

280

1761

ebay

 

1761 ANTIQUE VELLUM DEED Chelsham Surrey WEEKS > WEEKS . FROM THE REIGN OF GEORGE III MANUSCRIPT DOCUMENT This being THE SURRENDER AND RELEASE OF A COTTAGE AND GARDEN SITUATE AND BEING ON BEDDLESTEAD GREEN WITHIN THE MANOR OF CHELSHAM IN SURREY TRANSFER OF TITLE TO THOMAS WEEKS THE YOUNGER. CLEAR SECRETARY HAND

GUARANTEED ORIGINAL SIZE 12 INCHES X 8 INCHES

Weeks

 

 

 

 

 

 

281

1890

ebay

 

Antique Manuscript Deed FULLAM LONDON Heaver > Kelly 1890. from the reign of GEORGE III MANUSCRIPT DOCUMENT This being THE TITLE DEED OF MORTGAGE OF LEASHOLD PREMISES SITUATE AND BEING NOS 60 , 62, 64 CRANBURY ROAD IN THE PARISH OF FULHAM IN THE COUNTY OF MIDDLESEX BETWEEN ALFRED HEAVER JUNIOR OF STREATHAM ELMS TOOTING BEC ROAD UPPER TOOTING IN THE COUNTY OF SURREY GENTLEMAN OF THE FIRST PART ALFRED HEAVER SENIOR OF THE SECOND PART AND THE REVEREND JAMES DAVENPORT KELLY OF GREENBANK HOUSE OLD TRAFFORD IN THE COUNTY OF LANCASTER A CANON OF THE CATHEDRAL CHURCH OF MANCHESTER HENRY ENTWISTLE BURY OF LINCOLNS INN FIELDS IN THE COUNTY OF MIDDLESEX GENTLEMAN AND ARTHUR JAMES KELLY OF THE TERRACE YORK TOWN FARNBOROUGH IN THE COUNTY OF HANTS A CAPTAIN IN THE ROYAL ENGINEERS. GOOD SELECTION OF REVENUES ANS SEALS AS THERE ARE OTHER MANUSCRIPT INDENTURES ON THE REVERSE. ON ONE SHEET OF PARCHMENT  ESCUTCHEONED REVENUE STAMP WAX SEALS GUARANTEED ORIGINAL SIZE 23 INCHES X 27 INCHES

Heaver

Kelly

Bury

 

 

 

 

282

1684

ebay

 

A quitclaim between Dame Anne Bunte of Offenden in the county of Kent, widdow and relict of Sir John Bunte late of Offenden, Baronet, deceased, and Richard Hamon of Kingston Upon Thames in the county of Surrey, butcher. Dated the 20th day of June in the 26th year of the reign of Charles II [1684]. The document relates to the sale of a messuage or tenement in the tenure of Robert Harwood being in the market place in Kingston upon Thames and a close of land adjacent.  The whole being between a cottage in the occupation of Bartholomew Hawkes and an Inn called the Chequers.  Also two barns in the occupation of James Smallpeere the elder, and a cottage in the occupation of Richard Greene. Handwritten in English on vellum. Light browning and some rubbed text, otherwise good condition. Document size: 23 by 45 cm. Signature of Dame Bunte.

Bunte

Hamon

Harwood

Hawkes

Smallpeere

Greene

 

283

1632

ebay

 

An indenture for the sale of a house in Kingston Upon Thames, Surrey, between Robert Harwood of Kingston Upon Thames and James Bunte, citizen and leatherfeller of London. Dated the 11th day of October in the 18th year of the reign of Charles I [1632]. The document relates to the sale of a messuage or tenement in the tenure of Robert Harwood being in the market place in Kingston upon Thames and a close of land adjacent.  The whole being between a cottage in the occupation of Thomas Vines and a messuage in thwe tenure of John Gilvin. Handwritten in English on vellum. Dusty, but otherwise good condition. Document size: 74 by 45 cm. Signature of Robert Harwood, but lacks seal.

Harwood

Bunte

Vines

Gilvin

 

 

 

284

1732

ebay

 

A nicely penned copy of the Will of Edward Thurland, an Esquire, of Surrey, dated 1732 being the one presented of his executors of his 1731 Will. Penned on two sheets of fine watermarked paper. Wonderful lingo and bequests of his holdings. Very Good condition, minor fold breaks, clean and boldly penned. Measures 12.5 x 16". Witnesses ? Rawlinson & Tho: Jenkin

Thurland

Rawlinson

Jenkin

 

 

 

 

285

1675

ebay

 

Handwritten English vellum indenture dated 1675 during the reign of King Charles II being the conveyance of a property known as Harpers Farm located in Cranley in the County of Surrey between Thomas Chandler, a Yeoman, of the one part; and George Chandler, a Yeoman, of the second part. Nicely penned with large calligraphic initial letter. Vellum seal tag with small remnant of pendant seal. Docket on verso. Very Good condition, measures 27 x 21.5”

Chandler

 

 

 

 

 

 

286

1753

ebay

 

1753 VERY OLD DOCUMENT IN VERY NICE CONDITION,CONCERNING A JOHN AND MARY BROWN OF MELLS SOMERSET LEASING SOME PROPERTIES IN KINGSTON-UPON-THAMES SURRY (THEIR SPELLING).THE WAX SEALS ARE BEAUTIFULLY FORMED AND ARE STILL PERFECT AS ARE THE REVENUE STAMPS,3 X 6d SEE PICTURES.MEASURES 22" X 15".

Brown

 

 

 

 

 

 

287

1890

ebay

 

MANUSCRIPT DEED UPTON ESSEX Towers > Williams 1890. from the reign of Queen Victoria MANUSCRIPT INDENTURE DOCUMENT BEING THE LEASE OF NO 101 PLASHET ROAD UPTON WEST HAM ESSEX. BETWEEN CHARLOTTE TOWERS OF QUEENS ROAD NEW CROSS IN THE COUNTY OF SURREY OF THE FIRST PART ANNA MARIA WILLIS OF HIGH STREET THORNTON HEATH IN THE COUNTY OF SURREY OF THE SECONF PART AND WILLIAM JOHN WILLIAMS OF WAPPING HALL SHADWELL IN THE COUNTY OF MIDDLESEX STEAM LAUNCH BOAT AND BARGE BUILDER. GUARANTEED GENUINE AND IN VERY FINE CONDITION - ESCUTCHEONED REVENUE STAMPS RED WAX  SEALS SIZE 26 INCHES X 22 INS ON ONE SHEET OF PARCHMENT

Towers

Willis

Williams

 

 

 

 

288

1881-1889, 1929

ebay

 

A collection of four vellum Probate copy wills with vellum probate and paper seals.

1. George Devereux, Chestnut Road, Moseley, Kings Norton. (March, 1889).

 

2. George Frederick Hayward, Windmill Road, Croydon, Surrey. (March 1884).

 

3. James Brown, Benhill Road, Sutton, Surrey. (May 1882).

 

4. Sarah Kerry, Church Street, Croydon, Surrey. (August 1881). ****

 

CONDITION : Reasonably good / ****Paper Seal on ITEM 4 damaged, only partial seal remaining.

 

****************ALSO INCLUDED WITH THIS COLLECTION************************* :

 

Copy Will (paper) / Probate : Martha Jupp, Heathhurst Road, Sanderstead, Surrey. (August 1929).

Devereux

Hayward

Brown

Kerry

Jupp

 

 

289

1760, 1790, 1816

ebay

 

An interesting group of three vellum Final Agreements handed down by the Court at Westminster regarding property in Saint Mary Newington in Surrey. The three are dated 1760, 1790, and 1816. All in English, one partially printed with blue revenue stamp. Very Good condition, each measuring approx 17 x 10.5". Names include Henry Gould, John Heath, John Wilson, William Withers Jones

Gould

Heath

Wilson

Jones

 

 

 

290

1873

ebay

 

MANUSCRIPT DEED Plumstead KENT Crutcher > Maidment 1873. - 131 years old MANUSCRIPT INDENTURE DOCUMENT BEING A LEASE PREMISES AT NO 1 ST. JAMES PLACE PLUMSTEAD IN THE COUNTY OF KENT. BETWEEN JOSIAH CRUTCHER OF POMEROY STREET HATCHAM IN THE COUNTY OF SURREY DAIRYMAN AND CHARLES MAIDMENT OF NO 1 ST. JAMES PLACE PLUMSTEAD IN THE COUNTY OF KENT GROCER. GUARANTEED GENUINE AND IN FINE CONDITION - ESCUTCHEONED REVENUE STAMP RED WAX  SEAL SIZE 29 INCHES X 23 INS ON ONE SHEET OF VELLUM

Crutcher

Maidment

 

 

 

 

 

291

1896

ebay

 

FAMILY HISTORY Deed SOUTH LAMBETH LONDON Medland to Neave 1896. low start no reserve - Family History research item - sold as damaged as there is a storage damp spot. MANUSCRIPT indenture BEING THE ASSIGNMENT OF NO 39 RUTLAND STREET SOUTH LAMBERT LONDON BETWEEN MARY LONG OF ALEXANDER ROAD LOWER ADDISCOMBE CROYDEN IN THE COUNTY OF SURREY; SARAH LONG AND ELEANOR LONG OF BRUEL MALINES IN THE KINGDOM OF BELGIUM OF THE FIRST PART JANE MEDLAND OF EDITHINA STREET STOCKWELL IN THE COUNTY OF LONDON  AND ROBERT STRANG OF MONTPELIER WALK CHELTENHAM IN THE COUNTY OF GLOUCESTER IRONMONGER AND CHARLES JAKEMAN OF WERTER ROAD PUTNEY IN THE COUNTY OF LONDON OF THE THIRD PART AND JOHN HENRY NEAVE OF COBHAM LODGE MUNSTER ROAD FULHAM OF THE FOURTH PART CLEAR HAND ON PARCHMENT WAX SEALS ESCUTCHEONED REVENUE STAMPS GUARANTEED ORIGINAL. SIZE 10 INCHES X 16 INCHES FOLDED

Long

Medland

Strang

Jakeman

Neave

 

 

292

1889

ebay

 

FAMILY HISTORY Deed WANDSWORTH LONDON Heaver to Heaver 1889. low start no reserve - Family History research item - MANUSCRIPT indenture BEING THE LEASE OF 13 ROSEBURY ROAD WANDSWORTH BRIDGE ROAD IN THE COUNTY OF MIDDLESEX. BETWEEN ALFRED HEAVER OF STREATHAM ELMS TOOTING BEC ROAD UPPER TOOTING IN THE COUNTY OF SURREY AND GEORGE HEAVER OF THE SAME PLACE CLEAR HAND ON PARCHMENT WAX SEALS ESCUTCHEONED REVENUE STAMP SMALL SURVEY PLAN GUARANTEED ORIGINAL. SIZE 10 INCHES X 16 INCHES FOLDED

Heaver

 

 

 

 

 

 

293

1876

ebay

 

MANUSCRIPT DEED Dartmouth DEVON Vaughan > Grant 1876. - 128 years old MANUSCRIPT INDENTURE DOCUMENT BEING A CONVEYANCE OF COTTAGE AND PREMISES SITUATE IN THE LANE ABOVE TOWN IN THE PARISH OF SAINT PETER AT DARTMOUTH IN THE COUNTY OF DEVON. BETWEEN THE RIGHT REVEREND WILLIAM VAUGHAN DOCTOR OF DIVINTY AND THE VERY REVEREND HERBERT AUBREY CANON WOOLETT BOTH OF PLYMOUTH IN THE COUNTY OF DEVON OF THE FIRST PART HENRY BLONDELL OF DARTMOTH GENTLEMAN OF THE SECOND PART AND JOHN GRANT OF THE LONDON BRIGHTON AND SOUTH EAST RAILWAY, NEW CROSS IN THE COUNTY OF KENT FOREMAN OF THE THIRD PART. GUARANTEED GENUINE AND IN VERY FINE CONDITION - ESCUTCHEONED REVENUE STAMP RED WAX  SEAL SIZE 29 INCHES X 23 INS ON ONE SHEET OF VELLUM

Vaughan

Woolett

Blondell

Grant

 

 

 

294

1697

ebay

 

MANUSCRIPT DEED Broadham SURREY Gresham > COVELL 1697. from the reign of KING WILLIAM III THE DOCUMENT IS 307 YEARS OLD MANUSCRIPT INDENTURE DOCUMENT BEING THE BARGAIN AND SALE OF ALL THAT MANOR OF BROADHAM WITH ALL THE MESSUAGES AND TENEMENTS, ALL THAT RECTORY AND PARSONAGE OF STONEGREAVE OR EATON BRIDGE IN THE COUNTY OF KENT - ALL THAT MANOR OF TATSFIELD - PLUS MORE INFORMATION ON ESTATES. BETWEEN CHARLES GRESHAM OF MORTELOCK IN THE COUNTY OF SURREY AND ALICE GRESHAM SON AND DAUGHTER OF SIR MARMADUKE GRESHAM LATE OF TITSEY IN THE COUNTY OF SURREY BARONET OF THE ONE PART AND EDWARD LESLEY OF TITSEY IN THE COUNTY OF SURREY GENTLEMAN AND DANIELL COVELL OF WESTERHAM IN THE COUNTY OF KENT YEOMAN OF THE OTHER PART. GUARANTEED GENUINE AND IN FINE CONDITION - SOME MARGIN STORAGE DAMAGE RED WAX  SEALS SIZE 21 INCHES X 17 INS ON ONE SHEET OF VELLUM

Gresham

Lesley

Covell

 

 

 

 

295

1794

ebay

 

MANUSCRIPT DEED Oxted SURREY Jowell > Gresham 1794. from the reign of KING GEORGE III THE DOCUMENT IS 210 YEARS OLD MANUSCRIPT INDENTURE DOCUMENT BEING THE LEASE OF A CAPITAL MESSUAGE OR TENEMENT COMMONLY CALLED OR KNOWN AS HALL PLACE IN THE PARISH OF OXTED ALSO HALL FARM OR HALL PLACE FARM HOME MEAD HOME FIELD THE GREAT HALL HILL THE RACKETT FIELD - PLUS MANY OTHER FIELD AND CLOSE NAMES. BETWEEN RICHARD JOWELL OF HALL PLACE IN THE PARISH OF OXTED IN THE COUNTY OF SURREY YEOMAN OF THE ONE PART AND SIR JOHN GRESHAM OF TITSEY PLACE IN THE SAID COUNTY BARONET OF THE OTHER PART. GUARANTEED GENUINE AND IN FINE CONDITION - SLIGHT STORAGE WEAR ESCUTCHEONED REVENUE STAMPS RED WAX  SEALS SIZE 23 INCHES X 28 INS ON TWO SHEETS OF VELLUM

Jowell

Gresham

 

 

 

 

 

296

1837

ebay

 

MANUSCRIPT DEED Lympsfield SURREY Wallis > Withers 1837. from the reign of QUEEN VICTORIA THE DOCUMENT IS 167 YEARS OLD MANUSCRIPT INDENTURE DOCUMENT BEING THE LEASE ON A MESSUAGE OR TENEMENT SITUATE STANDING AND BEING IN LYMPSFIELD ON THE NORTH EAST SIDE OF THE COMMON STREET OR HIGHWAY LEADING FROM COCKHAM HILL TO BOTLEY HILL. BETWEEN JOHN WALLIS OF PUTNEY IN THE COUNTY OF SURREY TAILOR OF THE ONE PART AND NICHOLAS WITHERS OF EDENBRIDGE IN KENT DRAPER OF THE OTHER PART. GUARANTEED GENUINE AND IN VERY FINE CONDITION - ESCUTCHEONED REVENUE STAMPS RED WAX  SEALS SIZE 26 INCHES X 20 INS ON ONE SHEET OF VELLUM

Wallis

Withers

 

 

 

 

 

297

1812

ebay

 

MANUSCRIPT DEED Lympsfield SURREY Francis > Wallis 1812. from the reign of KING GEORGE III THE DOCUMENT IS 192 YEARS OLD MANUSCRIPT INDENTURE DOCUMENT BEING THE LEASE OF A MESSUAGE OR TENEMENT SITUATE STANDING AND BEING IN LYMPSFIELD ON THE NORTH EAST SIDE OF THE COMMON STREET OR HIGHWAY LEADING FROM COCKHAM HILL TO BOTLEY HILL. BETWEEN THOMAS FRANCIS OF MOORHOUSE IN THE PARISH OF LYMPSFIELD IN THE COUNTY OF SURREY BRANDY MERCHANT OF THE ONE PART AND JOHN WALLIS OF LYMPSFIELD IN THE SAID COUNTY OF SURREY PLUMBER AND GLAZIER OF THE OTHER PART. GUARANTEED GENUINE AND IN VERY FINE CONDITION - ESCUTCHEONED REVENUE STAMPS RED WAX  SEALS SIZE 26 INCHES X 12 INS ON ONE SHEET OF VELLUM. Also mentions Thomas Bret.

Francis

Wallis

Bret

 

 

 

 

298

1850

ebay

 

MANUSCRIPT DEED Lympsfield SURREY Durtnell > Ware 1850. from the reign of QUEEN VICTORIATHE DOCUMENT IS 154 YEARS OLD MANUSCRIPT INDENTURE DOCUMENT BEING THE ASSIGNMENT OF MORTGAGE FOR £500 ON A MESSUAGE OR TENEMENT SITUATE STANDING AND BEING IN LYMPSFIELD ON THE NORTH EAST SIDE OF THE COMMON STREET OR HIGHWAY LEADING FROM COCKHAM HILL TO BOTLEY HILL. BETWEEN RICHARD DURTNELL OF BRASTED IN THE COUNTY OF KENT CARPENTER AND JOHN COOMBER OF THE PARISH OF BRASTED FARMER OF THE FIRST PART NICHOLAS WITHERS OF EDENBRIDGE IN THE SAID COUNTY OF KENT DRAPER OF THE SECOND PART AND GEORGE WARE OF BLACKMAN STREET SOUTHWARK IN THE COUNTY OF SURREY GENTLEMAN OF THE THIRD PART . GUARANTEED GENUINE AND IN VERY FINE CONDITION - ESCUTCHEONED REVENUE STAMPS RED WAX  SEALS SIZE 26 INCHES X 24 INS ON ONE SHEET OF VELLUM

Durtnell

Coomber

Withers

Ware

 

 

 

299

1873

ebay

 

MANUSCRIPT DEED Chelsham SURREY Wigsell > Atkinson 1873. from the reign of QUEEN VICTORIA THE DOCUMENT IS 131 YEARS OLD MANUSCRIPT INDENTURE DOCUMENT BEING THE LEASE OF ALL THOSE TWO SEMIDETACHED COTTAGES AND GARDENS SITUATE ON BEDDLESTAED GREEN WITHIN THE SAID MANOR .BETWEEN ALWOOD DALTON WIGSELL OF SANDERSTEAD COURT IN THE COUNTY OF SURREY LORD OF THE MANOR OF CHELSHAM IN THE SAID COUNTY OF SURREY OF THE ONE PART AND EDWARD ATKINSON OF LIMPFIELD IN THE COUNTY OF SURREY SHOPKEEPER. GUARANTEED GENUINE AND IN VERY FINE CONDITION - ESCUTCHEONED REVENUE STAMPS RED WAX  SEALS SIZE 26 INCHES X 24 INS ON ONE SHEET OF VELLUM

Wigsell

Atkinson

 

 

 

 

 

300

1870

ebay

 

Indenture dated 13th January 1870 Edward Joseph Hill Jekyll and Miss J Whitburn with concurrence of Charles Joseph Sofer Whitburn Transfer of Mortgage This indenture made the thirteenth day of January in the year of our Lord One thousand eight hundred and seventy Between Charles Joseph Hill Jekyll of Wargrave Hill in the County of Berks Esquire of the first part Charles Joseph Sofer Whitburn of Queens Road Clapham Park in the County of Surrey of the second part Juliana Whitburn of Tulse Hill in the said County of Surrey Spinster of the third part Whereas by Indenture of lease bearing date the third day of April one thousand eight hundred and fifty nine between  Mary Ann Cubitt George Cubitt and Andrew Cuthill all therein severally described...named in the last Will and Testament of Thomas Cubitt deceased of the one part and Henry Harris therein...piece of ground situate in Clapham Park in the parish of Clapham in the county of Surrey on the south west side of Queens Road abutting north east on Queens Road south west on Alkins Road and south east and north west respectively om ground with a messuage belonging to the Trustees of the Will of William Atkins Bowyer Esquire Embossed blue stamp in top left corner for six shillings. Small circular date stamp in top left corner for London 1.1.70 Signed by Edward Joseph Hill Jekyll Charles Joseph Sofer Whitburn Small attached note included with Indenture, signed by EJH Jekyll and dated 13 January 1870. Not easy to read though. Item in good condition with a few minor marks here and there. Folded and creased. Handwriting fairly easy to read. 21" x 27.5" (53cm x 70cm) page size approximately

Jekyll

Whitburn

Cubitt

Cuthill

Harris

Bowyer