|
|
|
ID |
Date |
Source |
Lot
No. |
Text |
Surnames |
|
|
|
|
|
|
201 |
1601-1726 |
Dominic
Winter |
405 |
|
Thurland |
Bowes |
Trapps |
May |
Cecil |
Stydolfe |
|
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 ( |
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 |
|
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] 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 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 |
Dean |
Cavanagh |
Pargeter |
|
|
|
|
209 |
1891 |
Chapel Books |
|
[Camberwell]
Mortgage of the St George and the Dragon, 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) 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 Conveyances
dated 1918 and 1923, both on parchment and both involving Frank
Broomfield. (ref 8/301) |
|
|
|
|
|
|
|
212 |
1906,
1908, 1911 |
Chapel Books |
|
[Carshalton] 3 Deeds to 'Braeside' and 'Bantry', Mortgages
of 1906 and 1908 and a 1911 conveyance, all on parchment. The properties were situated at the |
|
|
|
|
|
|
|
213 |
1927,
1931 |
Chapel Books |
|
[Cheam] 2 Conveyances for South View, These
must be 2 of the earliest deeds specifically concerning what was originally
plot 31 of the new |
|
|
|
|
|
|
|
214 |
1923-1925 |
Chapel Books |
|
[Cheam] 3 Deeds to Hillbury, 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) 10
parchment deeds spanning the years 1872-1920.
(ref 8/306) |
|
|
|
|
|
|
|
217 |
1912,
1915 |
Chapel Books |
|
[Clapham] 2 Deeds to 18 & 18a 2
parchment deeds dated 1912 (mortgage) and 1915 (surrender of lease). (ref 8/307) |
|
|
|
|
|
|
|
218 |
1896,
1897, 1909 |
Chapel Books |
|
[Croydon] 4 Deeds to 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 These
deeds relate mainly to no's 42-51 Beulah Grove, and in a lesser degree to |
|
|
|
|
|
|
|
220 |
1885-1900 |
Chapel Books |
|
[Croydon] Deeds to 2 Houses on A
seemingly complete sequence of deeds to 13 and |
|
|
|
|
|
|
|
221 |
1867-1909 |
Chapel Books |
|
[Croydon] Deeds to Grasmere, 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 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 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, 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, 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', 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 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 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 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 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 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) 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, 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 & 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', 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 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 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 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 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 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 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 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 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 & 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 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, An 1869
mortgage and an 1883 mortgage transfer, both on parchment. (ref 8/309) |
|
|
|
|
|
|
|
256 |
1909-1925 |
Chapel Books |
|
[Wimbledon] 4 Deeds to 4
parchment deeds spanning the years 1909-1925.
(ref 8/310) |
|
|
|
|
|
|
|
257 |
1898-1919 |
Chapel Books |
|
[Wimbledon] 2 Deeds to 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 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 & 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 |
|