Home

 

Back to County Index Page

 

Surrey 601-707

Û

Surrey 501-600

Ü

Surrey 708-800

 

ID

Date

Source

Lot No.

Text

Surnames

 

 

 

 

 

 

 

 

 

 

 

601

1909

ebay

 

A printed 8 large page abstract of title dated 1909 giving details of ownership of land owned by Mr Bashford in Station Estate Byfleet ( I think this is now West Byfleet) in good condition with a coloured plan, some foxing on the plan

Bashford

 

 

 

 

 

 

 

 

 

 

 

602

1804

ebay

 

KINGSTON UPON THAMES: A lease of a house in Kingston upon Thames, Surrey, between Thomas Ovenden of Streatham, Surrey, cornfactor, and James Cook of Kingston upon Thames, gentleman. Dated 13 September 1804 in the 44th year of the reign of George III Property: A house standing behind the Wheatsheaf in Kingston upon Thames, abutting north on the stables of the Crown Inn, east on the Smiths shop, and west on the back lane leading from the apple market to the pig market, late in the tenure of Richard Marsh. Medium: Handwritten in English on vellum. Condition: Good Characteristics: Signature and red wax seal. Revenue and tax stamps. Document Size (Approx.): 50 by 62 cm

Ovenden

Cook

Marsh

 

 

 

 

 

 

 

 

 

603

1793

ebay

 

RICHMOND: Settlement of the residue of an estate in Richmond, Surrey, on the will of Margaret Winder, between John Blackburn of Manchester, gentleman, and Ellen his wife, Ralph Asheton of Preston, and Clarissa Porter of Newman Street in the parish of Marybone, Middlesex. Dated 15 March 1793 in the 33rd year of the reign of George III Property: The remnants of an estate in Richmond now belonging to the water works. Medium: Handwritten in English on vellum. Condition: Creasing and some rubbed text in folds. Characteristics: Signatures and red wax seals. Document Size (Approx.): 60 by 78 cm

Winder

Blackburn

Asheton

Porter

 

 

 

 

 

 

 

 

604

1895

ebay

 

ANTIQUE DEED St Pancras London SACHTLEBEN > STARR 1895 guaranteed original - from the reign of QUEEN VICTORIA - 111 YEARS OLD BETWEEN CHARLES AUGUSTUS SACHTLEBEN OF DENMARK HILL IN THE COUNTY OF SURREY GENTLEMAN OF THE ONE PART AND FRANCIS STARR OF MERCHANT TAYLORS SCHOOL CHARTERHOUSE IN THE CITY OF LONDON ESQUIRE OF THE OTHER PART. LONG SCHEDULE OF CONTENTS OF HOUSE  AND GARDEN - GREAT SOCIAL HISTORY ITEM. BEING THE LEASE OF ALL THAT PIECE OR PARCEL OF GROUND WITH MESSUAGE TENEMENT AND PREMISES THEREON ERECTED SITUATE BEING AND KNOWN AS 40 MECKLENBURGH SQUARE IN THE PARISH OF ST. PANCRAS IN THE COUNTY OF MIDDLESEX. SIZES 26 INS X 29 INS IN VERY FINE CONDITION -  ESCUTCHEONED REVENUE STAMPS ON THREE SHEETS OF FOLDED PARCHMENT WAX SEAL

Sachtleben

Starr

 

 

 

 

 

 

 

 

 

 

605

1846

ebay

 

ANTIQUE INDENTURE DEED Bermondsey London MOLESWORTH HARRIS 1846 guaranteed original - from the reign of QUEEN VICTORIA - 160 YEARS OLD BETWEEN SIR WILLIAM MOLESWORTH OF PENCARROW IN THE COUNTY OF CORNWALL BARONET OF THE FIRST PART HENRY BUCKNALL CLARK OF THE LEOPARD COFFEE HOUSE WELLINGTON STREET IN THE BOROUGH OF SOUTHWARK GENTLEMAN OF THE SECOND PART AND JOHN HARRIS AND RICHARD HARRIS BOTH OF HAYS WHARF TOOLEY STREET IN THE BOROUGH OF SOUTHWARK POTATOE MERCHANTS. WITH HAND COLOURED SITE SURVEY PLAN. BEING THE COUNTERPART LEASE OF ALL THAT PIECE OR PARCEL OF GROUND AND NINETEEN HOUSES IN WESTON PLACE NEW WESTON STREET BERMONDSEY IN THE COUNTY OF MIDDLESEX SIZES 26 INS X 29 INS IN VERY FINE CONDITION - SLIGHT STORAGE STAIN TO ONE FOLD ESCUTCHEONED REVENUE STAMPS ON TWO SHEETS OF FOLDED PARCHMENT WAX SEAL

Molesworth

Clark

Harris

 

 

 

 

 

 

 

 

 

606

1853, 1872, 1879

ebay

 

A large vellum indenture dated 25th October 1872 relating to 1, 3, 4, 7, 9, 11, 30, 32, 34, 36 and 38 Creek Street, Battersea between Arthur Alexander Corsellis of Wandsworth (gent.) and James Barber of 3 Blaham Place, Balham (surveyor), George Chandler of Brixton Hill (builder) and Henry Smith of Brixton Hill (linen draper) - Trustees of the Brixton Hill No. 2 Mutual Benefit Building Society.  An earlier indenture of 1853 is cited with the following names mentioned: Martha Lawrence, Alfred Eiden Horscroft and Edward Oldrey.  Has one seal and signature with received and witness signatures on the reverse.  There is also a further indenture dated 22nd January 1879 on the reverse between the same parties.

Corsellis

Barber

Chandler

Smith

Lawrence

Horscroft

Oldrey

 

 

 

 

 

607

1874

ebay

 

A large vellum indenture with plan dated 26th June 1874 relating to 17 Rolf Road, Peckham Rye.  It is between Henry Murton of Davington Hall (gent.), Eliza, Anne and Ellen McDermott of 13 Dagmar Road, Camberwell (spinsters). Albert Bowles of Cassell Street, Peckham (builder) and Levi John Rudeforth of Bangor Wharf, Peckham (slate merchant).  Has one seal and signature with a revenue stamp.  On the reverse is a witness signature and a further indenture dated 20th October 1877 between the same people.  This also has one seal and signature.  Has been folded and has some staining.

Murton

McDermott

Bowles

Rudeforth

 

 

 

 

 

 

 

 

608

1755

ebay

 

REIGATE: A final concord from the court of Common Pleas, Westminster, between Thomas Bliss, gentleman, querent, and George Raper and Sarah his wife, deforciants, relating to land in Reigate, Kent (Surrey?). Dated Hillary Term 1755 in the 28th year of the reign of George II Property: One messuage, garden, two orchards and ten acres land in Reigate. Medium: Handwritten in English on vellum. Condition: Good Characteristics: Document Size (Approx.): 21 by 45 cm

Bliss

Raper

 

 

 

 

 

 

 

 

 

 

609

1885

ebay

 

WEYBRIDGE: Lease of Albany Cottage in Weybridge, Surrey, between Henry Yool of Oakfield, Weybridge, and Peter Henry Rooke of Weybridge. A very attractive coloured plan of the property. Dated 10 August 1885 in the 49th year of the reign of Victoria Property: A house called Albany Cottage with stables, greenhouse, garden, etc, bounded by the Grotto Beershop on the north and the Walton Road on the south. Medium: Handwritten in English on vellum. Condition: Very good. Characteristics: Signature and red wax seal. Revenue and tax stamps. Document Size (Approx.): 70 by 80 cm

Yool

Rooke

 

 

 

 

 

 

 

 

 

 

610

1873

ebay

 

Vellum assignment, Peckham 17th October 1873. On a single sheet of vellum folded once to make four pages. Anotated later in pencil. Details added on 21.05.06: 4 pages, each 40x24 cm, from a folded vellum sheet, dated 17th Oct 1873, between Mr H.L. Richards and Mr J.W.Troughton, being an Assignment of 6 houses in Commercial road, NEW PECKHAM,  Surrey. 2 red paper seals + revenue stamp.

Richards

Troughton

 

 

 

 

 

 

 

 

 

 

611

1628

ebay

 

SHORNE, CHALK: Articles of agreement to purchase various crops of wheat and barley in Shorne and Chalk, Kent, between Christopher Edenden of Shorne, yeoman, William Scoles of Cobham, Josua Downing of Chatham, and Thomas Mayd of Redderith, Surrey. One remaining wax seal with initials "FS". Dated 13 August 1628 in the 4th year of the reign of Charles I Property: Crops of wheat and barley in a number of fields called Knowe Hill, Small Profitts, Hardlands, Clayes, Timber Wood Croft, Holmes, and many more in Shorne and Chalk. Medium: Handwritten in English on vellum. Condition: Good bright fresh condition. Some creasing. Lacks seals. Characteristics: Signatures and one remaining red wax seal. Document Size (Approx.): 60 by 50 cm

Edenden

Scoles

Downing

Mayd

 

 

 

 

 

 

 

 

612

1889

ebay

 

Counterpart Lease of 29 Stockwell Park Crescent, Stockwell, Surrey, dated 1st October 1889. 3 pages on vellum, in very good condition, only original folds. Between William Francis Low of 67 Wimpole Street, Cavendish Square, Middlesex Gentleman (lessor) and Joan Rhydderch Davies of 70 Finsbury Pavement in the City Of London Gentleman the Lessee. Signed and sealed - green ribbon down one edge and revenue stamp

Low

Davies

 

 

 

 

 

 

 

 

 

 

613

1800

ebay

 

LONG DITTON: Deed of covenant for copyhold land in Long Ditton, Surrey, between Mary Sherwill of Brentford, Middlesex, Markham Eeles Sherwill of Wingham, Kent, and Richard Joseph Sulivan of Thames Ditton. Dated 17 March 1800 in the 40th year of the reign of George III Property: A house and orchard in the possession of Mathew Loach then Joseph Nicholls, near the wharf in Long Ditton adjoining Russet Lane. Medium: Handwritten in English on vellum. Condition: Good Characteristics: Signatures and red wax seals. Revenue and tax stamps. Document Size (Approx.): 63 by 76 cm

Sherwill

Sulivan

Loach

Nicholls

 

 

 

 

 

 

 

 

614

1845

ebay

 

INDENTURE manuscript ANTIQUE DEED Bermondsey London MOLESWORTH > CLARK 1845 guaranteed original - from the reign of QUEEN VICTORIA - 161 YEARS OLD BETWEEN SIR WILLIAM MOLESWORTH OF PENCARROW IN THE COUNTY OF CORNWALL BARONET OF THE FIRST PART JOHN HARRIS AND RICHARD HARRIS OF HAYS WHARF TOOLEY STREET IN BOROUGH OF SOUTHWARK POTATOE MERCHANTS OF THE SECOND PART AND HENRY BUCKNELL CLARKE OF THE LEOPARD COFFEE HOUSE WELLINGTON STREET IN THE BOROUGH OF SOUTHWARK GENTLEMAN OF THE THIRD PART. MALL HAND COLOURED SITE SURVEY PLAN. BEING THE LEASE OF ALL THAT MESSUAGE NO 2 WESTON TERRACE ON THE SOUTH WEST SIDE OF NEW WESTON STREET BERMONSEY. SIZES 26 INS X 29 INS IN FINE TO VERY FINE CONDITION - ESCUTCHEONED REVENUE STAMPS ON ONE SHEET OF FOLDED PARCHMENT WAX SEAL

Molesworth

Harris

Clarke

 

 

 

 

 

 

 

 

 

615

1788

ebay

 

INDENTURE manuscript ANTIQUE DEED London RAWLINSON > WINSTANLEY 1788 guaranteed original - from the reign of KING GEORGE III - 218 YEARS OLD BETWEEN JEREMIAH SLIPPER OF ISLINGTON IN THE COUNTY OF MIDDLESEX GENTLEMAN HANNAH RAWLINSON OF KINGSTON UPON THAMES IN THE COUNTY OF SURREY JOHN HENDERSON OF MITRE COURT CHEAPSIDE AND JAMES THORNBULL OF ALDGATE LONDON GROCER OF THE ONE PART AND JOHN WILLIAM WINSTANLEY OF HIGH STREET SAINT GILES IN THE COUNTY OF MIDDLESEX BRANDY MERCHANT  BEING THE LEASE FOR ALL THAT PIECE OR PARCEL OF LAND AND MESSUAGE ON THE WEST SIDE OF RED LION STREET IN THE PARISH OF SAINT JOAN CLERKENWELL IN THE COUNTY OF MIDDLESEX BEHIND THE JERUSALEM TAVERN . SIZES 23 INS X 19 INS IN VERY FINE CONDITION - ESCUTCHEONED REVENUE STAMP ON ONE SHEET OF FOLDED VELLUM WAX SEALS

Slipper

Rawlinson

Henderson

Thornbull

Winstanley

 

 

 

 

 

 

 

616

1895

ebay

 

ANTIQUE DEED St Pancras London BEYFUS > SATCHTLEBEN 1895 guaranteed original - from the reign of QUEEN VICTORIA - 111 YEARS OLD BETWEEN PHILIP BEYFUS OF LINCOLNS INN FIELDS IN THE COUNTY OF LONDON GENTLEMAN ALFRED BEYFUS OF THE SAME ADDRESS GENTLEMAN AND MICHAEL JOHN GARCIA OF WARRINGTON CRESENT MAIDA VALE IN THE SAID COUNTY MERCHANT AND LOUISA BEYFUS OF RUSSELL SQUARE AND MAX HOLLENDER OF WESTBOURNE TERRACE BAYSWATER PICTURE DEALER OF THE ONE PART AND CHARLES AUGUSTUS SACHTLEBEN OF DENMARK HILL IN THE COUNTY OF SURREY OF THE OTHER PART. WITH SECOND INDENTURE TO REVERSE. BEING THE ASSIGNMENT OF NO 40 MECKLENBURGH SQUARE IN THE COUNTY OF LONDON SIZES 26 INS X 29 INS IN VERY FINE CONDITION - ESCUTCHEONED REVENUE STAMPS ON ONE SHEET OF FOLDED PARCHMENT WAX SEALS

Beyfus

Garcia

Hollender

Sachtleben

 

 

 

 

 

 

 

 

617

1845

ebay

 

ANTIQUE DEED Bermondsey London MOLESWORTH >BOURTON 1845 guaranteed original - from the reign of QUEEN VICTORIA - 161 YEARS OLD BETWEEN SIR WILLIAM MOLESWORTH OF PENCARROW IN THE COUNTY OF CORNWALL BARONET OF THE FIRST PART HENRY BUCKNALL CLARK OF THE LEOPARD COFFEE HOUSE WELLINGTON STREET IN THE BOROUGH OF SOUTHWARK GENTLEMAN OF THE SECOND PART AND JOHN HARRIS AND RICHARD HARRIS BOTH OF HAYS WHARF TOOLEY STREET IN THE BOROUGH OF SOUTHWARK POTATOE MERCHANTS AND JOSEPH BOURTON OF HIGH STREET IN THE BOROUGH OF SOUTHWARK SADLER OF THE THIRD PART. WITH HAND COLOURED SITE SURVEY PLAN. BEING THE COUNTERPART LEASE OF ALL THAT PIECE OR PARCEL OF GROUND AND HOUSES ON THE WEST SIDE OF MOLESWORTH SQUARE BERMONDSEY IN THE COUNTY OF MIDDLESEX SIZES 26 INS X 29 INS IN VERY FINE CONDITION - ESCUTCHEONED REVENUE STAMPS ON ONE SHEET OF FOLDED PARCHMENT WAX SEAL

Molesworth

Clark

Harris

Bourton

 

 

 

 

 

 

 

 

618

1920

ebay

 

ANTIQUE DEED Leytonstone Essex GOODMAN > GARWOOD 1920. guaranteed original - from the reign of KING GEORGE V - 86 YEARS OLD BETWEEN GEORGE GOODMAN OF HILL LODGE TUNBRIDGE WELLS GENTLEMAN MONTAGUE GOODMAN OF WOODFORD GREEN IN THE COUNTY OF ESSEX GENTLEMAN AND ALFRED GOODMAN OF THE RED LODGE REIGATE IN THE COUNTY OF SURREY OF THE FIRST PART AND JAMES WILLIAM GARWOOD OF FURZEFIELD ROAD REIGATE IN THE COUNTY OF SURREY OF THE OTHER PART BEING THE CONVEYANCE OF PREMISES KNOWN AS 57 FOREST DRIVE WEST LEYTONSTONE ESSEX THREE IMPRESSED REVENUE STAMPS.SIZE 16 INS X 13 INS ON ONE SHEET OF FOLDED PAPER  IN VERY FINE CONDITION

Goodman

Garwood

 

 

 

 

 

 

 

 

 

 

619

1845

ebay

 

An 11-page vellum indenture dated 1845 being a Marriage Settlement between the Reverend Edward Meyrick Goulburn of the University of Oxford, son of Edward Goulburn Esquire, Serjeant at Law and one of the commissioners of the Court of Bankruptcy; Julia Cartwright, daughter of William Ralph Cartwright of the County of Northampton; Edward Goulburn; William Ralph Cartwright; Sir Thomas Cartwright; the Reverend Henry Gunning, Rector of Wigan, Lancaster; Edward Goulburn of Surrey, a Captain in Her Majesty's Army; the Reverend Samuel Waldegrave of Barford, Wiltshire. Also mentioned are: Sir John Aubrey, Thomas Digby Aubrey, William Cartwright - a Lieutenant General in Her Majesty's service, Sir Charles Mordaunt and the Honourable Robert Fulke Greville. Historical Note: Edward Meyrick Goulburn was the nephew of the Right Hon. Henry Goulburn, Chancellor of the Exchequer in the ministries of Sir Robert Peel and the Duke of Wellington. In an illustrious career Edward, amongst other things, became headmaster of Rugby school and Dean of Norwich. On the reverse of page 2 are various memoranda about events that occurred after this settlement was agreed. Also included with this indenture are 4 small paper documents concerning share transfers and estate duty. In good condition for a document of this age with no noticeable holes or tears. Slightly grubby on the outside but clean on the inside and all text is legible. Has a blue tax stamp on each page and signed and sealed by Edward M. Goulburn, Julia Cartwright, Edward Goulburn, W. R. Cartwright and Thomas Cartwright. Size approx 27" across by 22" down.

Goulburn

Cartwright

Gunning

Waldegrave

Aubrey

Mordaunt

Greville

 

 

 

 

 

620

1769

ebay

 

SANDBACH, ASTBURY: Release of the Lynhouse estate in Sandbach and Astbury, Cheshire, between Richard Maddock of Stanmore, Middlesex, William Goodwin of St Brides, London, Duliebella Maddock of Stanmore, Thomas Kent of Kingston, Surrey, and Edward Salmon of Hassall, Cheshire. Dated 17 June 1769 in the 9th year of the reign of King George III Property: A house called Lynhouse in Betchton and Odd Rode in the parishes of Sandbach and Astbury, and several fields all named. Medium: Manuscript in English on vellum. Condition: Good Characteristics: Signatures and red wax seals. Revenue and tax stamps. 7 pages Document Size (Approx.): 70 by 65cm

Maddock

Goodwin

Kent

Salmon

 

 

 

 

 

 

 

 

621

1823

ebay

 

WILLIAM BURKWOOD, KINGSTON UPON THAMES: Probate of the will of William Burkwood of Kingston upon Thames, Surrey, butcher. With probate Seal of the Prerogative Court of the Archbishop of Canterbury. Dated 27 January 1823 in the 3rd year of the reign of King George IV  Property: He bequeaths to his wife Martha his freehold house situate in the market place in Kingston upon Thames. Medium: Manuscript in English on vellum. Condition: Good Characteristics: Signature and paper covered wax seal. Revenue and tax stamps. Document Size (Approx.): 42 by 60cm

Burkwood

 

 

 

 

 

 

 

 

 

 

 

622

1849

ebay

 

ST. GILES IN THE FIELDS: Grant in fee of rent of buildings in Drury Lane, St. Giles in The Fields, Middlesex (London), between Anthony Coningham Sterling of Headley Grove, Epsom, Surrey, late Captain in Her Majesty's Service, Thomas Morris the Younger of Drury Lane, bellows maker, and Thomas Morris the elder of 183 Drury Lane, undertaker. Dated 14 June 1849 in the 12th year of the reign of Queen Victoria Property: A piece of land on Drury Lane in the parish of St, Giles in the Fields, next to a street or way called the Coal Yard. Includes a Blacksmiths Shop, Masons Yard, Dye house and other buildings. Medium: Manuscript in English on vellum. Condition: Good Characteristics: Signatures and red wax seals. Revenue and tax stamps. Document Size (Approx.): 60 by 80cm

Sterling

Morris

 

 

 

 

 

 

 

 

 

 

623

1676

ebay

 

AN EXCELLENT ORIGINAL & AUTHENTIC LARGE THICK FOLDED VELUM INDENTURE DATED 1676 !!!!.LEASE FOR LAND IN SOUTHWARK LONDON .LEASE IS BETWEEN HENRY HAWKES AND THOMAS KENDALL.IT HAS ALL RELEVANT SIGNATURES FROM WITNESSES.MEASURING 27 INCHES BY 23 INCHES AND IN EXCELLENT STRONG CONDITION. From the image I can se that the first party is Richard How the elder, the second is Henry Hawkes, Citizen and Tallow Chandler of London. Refers to a dreadfull fire in Southwark on the 26th of May last. Adjoining gardens to the property in question were owned or occupied by late William Bowles south and late Thomas Kendall north. Witnesses include Jeremie Rous, Stephen Apps and Wm Apps.

Hawkes

Kendall

How

Bowles

Rous

Apps

 

 

 

 

 

 

624

1839

ebay

 

OLD  INDENTURE DATED 13TH MAY 1839 OF LEASE OF LAND AT LADY CLOSE RIDEWAY WIMBLEDON ADJOINING LAND BELONGING TO GENERAL MAY, BETWEEN WILLIAM BLACKFORD ESQ A GENTLEMEN OF WIMBLEDON AND JOSEPH WHITE OF PUTNEY COMMON SURREY A BUILDER.  SIX POUNDS AND TWELVE SHILLINGS TO BE PAID BY EQUAL QUARTERLY PAYMENTS COMMENCING ON LADYS DAY.& OTHER TERMS AND CONDITIONS. WAX SEAL STAMP WITH LEAD INFILL AND HAND COLOURED MAP WITH GENERAL MURRAY, MR CROFT AND THE WIMBLEDON TO KINGSTON ROAD.

May

Blackford

White

Murray

Croft

 

 

 

 

 

 

 

625

1882

ebay

 

OLD  INDENTURE DATED 1ST DAY OF DECEMBER 1882 OF TRANSFER OF MORTGAGE AT PREMISES IN SOUTH PARK ROAD WIMBLEDON, BETWEEN MR RICHARD SHELTON & ARTHUR FORESTER WALKER TO MRS  MARY ANN BEDDOWS WIMBLEDON . WAX SEALS AND  COLOURED MAP.  OTHER NAMES INCLUDE MR SUMMER, MR TUBB, MR T. H. JONES MR EVERLEIGH. TALKS ABOUT RIGHTS OF SERVANTS AND OTHER TERMS AND CONDITIONS.

Shelton

Walker

Beddows

Summer

Tubb

Jones

Everleigh

 

 

 

 

 

626

1874

ebay

 

THIS IS AN EARLY 4 PAGE HAND WRITTEN DOCUMENT DATED 29TH OCTOBER 1874 BETWEEN WILLIAM  M SPENCER ESQ OF 105 ALEXANDRA ROAD SAINT JOHNS WOOD IN THE COUNTY OF MIDDLESEX AND ROBERT AMELY OF NO 417 OLD KENT ROAD IN THE COUNTY OF SURREY,  A PIECE OF LAND SITUATED IN THE PARISH OF SAINT GILES CAMBERWELL SURREY,SOUTH SIDE ADJOINING ROAD  CALLED CHORMENT ROAD.    GOES INTO ALOT OF DETAIL INCLUDING LARGE SUMS OF MONEY TERMS AND CONDITIONS SMALL HAND COLOURED MAP, WAX SEAL AND SIGNATURE OF WILLIAM M SPENCER WHO LEASED THE PREMISES AT CHOUMENT ROAD PECKHAM SURREY TO ROBERT AMELY, TERM COMMENCING 29TH SEPTEMBER 1874 FOR 99 YEARS. LARGE DOCUMENT APPROX 2 FEET HIGH, WRITTEN IN OLD ENGLISH

Spencer

Amely

 

 

 

 

 

 

 

 

 

 

627

1854

ebay

 

Printed Abstract of Title and plan relating to 93 messuages, or tenements and hereditaments called Belgrave Place, Manningham, Bradford Yorkshire, contained in 8 pages. Abstract commences October 1800. Names mentioned include Willam and Ann Northrop. Good clean document. Coloured plan includes owner details. Clean document ,in good condition apart from slight wear on two folds. Size of Abstract - 9.25" (23.5cm) x 14.5" (37cm) Size of Plan - 24" (61cm) x 15" (38cm). From the images this is an Abstract of Title of Messrs Joseph Wilson, Thomas Hardaker Hill, Charles Lees, William Waugh, and Joseph Burnett, as Trustees of the Belgrave Place Building Society, to 93 Messuages or Tenements and Hereditaments, called "Belgrave Place", situate at Manningham, in the Borough of Bradford, in the County of York. The first document referred to is a Probate of the Will of William Northrop of Bradford, Gentleman, deceased, dated 8 October 1800. The seconf document is ther Probate of the Will of Ann Northrop, widow, deceased, late of Bradford, but then of Walworth in Surrey. I have saved a copy of the image.

Northrop

Wilson

Hill

Lees

Waugh

Burnett

 

 

 

 

 

 

628

1837

ebay

 

This parchment deed relates to a fine from the Bishop of Winchester of 23 acres in the Tything of Churt, Surrey, to John Poulton. The document is dated 18th September 1837. It is in very good condition.

Poulton

 

 

 

 

 

 

 

 

 

 

 

629

1880

Dominic Winter 26 July 2006

324

Edward VII (King, as Prince of Wales). Vellum Deed, 23rd November 1880, being a lease from the Prince of Wales to Francis Piggott for a house and premises at 19 Kennington Park Road in the Parish of St. Mary Lambeth, inset plan, red and blue decorative border, Francis Piggott's wax seal and signature, and papered wax seal of the Duchy of Cornwall

Piggott

 

 

 

 

 

 

 

 

 

 

 

630

1759-1762

Bloomsbury 15 Jun 2006

75

Midleton (George Brodrick, viscount Midleton, 1730-65) Letter Book, manuscript in several hands (mostly 1 hand), 155pp. excluding blanks, lower covers with dampstaining, slightly browned, original wrappers, creased and with tears, manuscript title on upper cover: "Copies of Lord Midleton's Letters...", spine torn with loss, folio, 20th January 1759 - 2nd February 1762.

"To Mr Weekes Charles Street Nov: 17 1759. Sir Lord Midleton desires me to acquaint you that he has spoke to a merchant in the City on the subject of establishing some manufacture at Midleton [Ireland], who flatters him with the hopes of being able to get a number of Moravians to settle there & undertake the making of a sort of coarse Linnen never yet made in Ireland, provided they are properly arranged. Alb[inia] Midleton [Midleton's wife]."

Business and estate orrespondence of an Irish nobleman, from a family that had been settled in Surrey for several generations. Much of the correspondence is from his estate at Peper Harrow, near Godalming but also includes other addresses in Charles Street, London and Tunbridge Wells. The correspondence deals with Midleton's estates at Ballymartin, "the valuation of Killeagh"; "the vacancy of the Deanery of Tuam"; "the house at Midleton"; Vice-Admiral Thomas Brodrick ( d. 1769); "the sale of the Cahirduggan [Chaerduggan] Estate"; "the Banqueting House in the garden at Ballyanan" etc.

Brodrick

Weekes

 

 

 

 

 

 

 

 

 

 

631

1769

Bloomsbury 15 Jun 2006

82

Wesley (Charles, divine and hymn-writer, 1707-88) Autograph Letter signed to Mrs. Birkin, at Sutton, near Croydon, 3pp., sm. 4to, London, 7th October 1769, hoping to see her and Mr. Birkin, and offering spiritual comfort on the death of her children, "Great are the troubles of the righteous, but the Lord delivereth them out of all. Your sufferings are all given you in number, wright, and measure. May they yield the peacable path of righteousness! And if God claims another of yr little ones, He will give you a resigned will & an obedient heart", commenting on his new house, "After ten years search, my friends here at last found me an house. If Mr Birkin should come to town, we shall be happy to see him in Chesterfield Street, Mary-bone, next the New Chappel", and his son, Samuel, "You must see your Godson at least with his [Mr. Birkin] eyes", a few tears along folds, 1 tear repaired, browned .

Wesley

Birkin

 

 

 

 

 

 

 

 

 

 

632

1874

ebay

 

LARGE  FOUR PAGE OLD  INDENTURE DATED 29TH OCTOBER 1874 BETWEEN W M SPENCER ESQ OF 105 ALEXANDRA ROAD ST. JOHNS WOOD MIDDLESEX AND MR ROBERT AMELY OF NO 417 OLD KENT ROAD, REGARDING LAND SITUATE IN THE PARISH OF SAINT GILES CAMBERWELL, ON THE SOUTH SIDE AT CHOUMERT RD,    NICE HAND COLOURED LITHOGRAPH MAP OF LAND, LOTS OF TERMS AND CONDITIONS MENTIONED, DUTY STAMP WITH LEAD INFILL, WAX SEAL AND SIGNATURE OF WILLIAM M SPENCER

Spencer

Amely

 

 

 

 

 

 

 

 

 

 

633

1888

ebay

 

LARGE  HAND WRITTEN SIX  PAGE OLD DOCUMENT DATED 24TH MARCH 1888 BETWEEN  ROBERT OVERTON ESQ OF WILSFORD IN THE COUNTY OF WILLS (Wilts?) AND SOLOMON EZEKIEL ESQ OF CAMDEN HOUSE SUTTON, NICE HAND COLOURED MAP OF ROBIN HOOD LANE, CAMDEN HOUSE, SHERWOOD PARK, CHEAM ROAD , REGARDING  FREEHOLD OF LAND ADJOINING CAMDEN HOUSE AT SUTTON IN THE COUNTY OF SURREY.  OTHER NAMES MENTIONED INCLUDE WILLIAM JOHN BLAKE, JOHN THOMAS OVERTON, ROBERT LOVELL MAGRATH, JAMES MOORHOUSE, THOMAS FREDERICK HATCH.LOTS OF TERMS AND CONDITIONS NO MORE THAN THREE HOUSES TO BE ERECTED ON LAND, NO HOUSE WORTH LESS THAN FIVE HUNDRED POUNDS,  GOES INTO QUITE ALOT OF DETAIL, WITH WAX SEALS SIGNATURES AND DUTY STAMPS

Overton

Ezekiel

Blake

Magrath

Moorhouse

Hatch

 

 

 

 

 

 

634

1791

ebay

 

A single sheet vellum Indenture measuring 69 cm x 51.5 cm approx A Lease to vest possession of property in Olveston alias Oldston, Gloucestershire dated 24 March 1791. Parties:

 

Young STURGE, leatherdresser, of Walcott, Somerset

John PLAYER, gentleman, of Tockington, Olveston, Glos

Isaac PLAYER, gentleman, of Hambrook, Winterbourne, Glos

Thomas STURGE, of Newington, Surrey

Joseph STURGE, gentleman, of Elberton, Glos

 

Other names include: Daniel Addis, John Bradford, Thomas Cox, John Gayner, Rowland Gayner, Ann Goldney, John Harris, John Orchard, Cesill Sturge, John Sturge, Joseph Sturge, Nathan Sturge, William Tanner Document signed by: Young Sturge, John Player, Isaac Player, Thomas Sturge Witnesses: John Gayner, Nathaniel Good, Mark Harford, Thomas Horne, Joseph Naish, Robert Nichols, Thomas Parsons Condition: A couple of stains but otherwise good for age 

Sturge

Player

Addis

Bradford

Cox

Gayner

Goldney

Harris

Orchard

Tanner

Good

etc

635

1884

ebay

 

ST. ALBANS: Conveyance of cottages in Fishpool Street, St. Albans, Hertfordshire, between Henry Arrowsmith of Littlewick near Maidenhead, Berks, gent, of the first part, George William Thomas Arrowsmith, of Nightingale Lane, Balham, Surrey, dentist, William Henry Arrowsmith, of .....? Stratford, Bucks, ironmonger, Elizabeth Martha Barnard, of Littlewick aforesaid, Widow, of the second part and Sir Edmund Beckett of Batch Wood, St. Albans, Baronet of the third part. Nice plan of the property. Dated 1 January 1884 in the 47th year of the reign of Queen Victoria Property: Seven Freehold cottages in Fishpool Street in the parish of Saint Michael in St. Albans. Medium: Manuscript in English on vellum. Condition: Good. Characteristics: Signatures and red wax seals. Revenue and tax stamps. 7 pages. Document Size (Approx.): 26 by 20 cm

Arrowsmith

Barnard

Beckett

 

 

 

 

 

 

 

 

 

636

1749

ebay

 

QUAKERS, SOUTHWARK: A Quaker birth certificate recording the birth of Priscilla Pitts to William Pitts and Mary his wife, in Black Fields in the parish of St Johns. Southwark, Surrey. Dated 20 November 1749  Present at the birth were Mary Naylor, midwife, Agnes Haggen, Anna Hagen, Elizabeth Hagen, Anna Allis and Mary Gopsill. Medium: Printed with Manuscript insertions in English on paper. Condition: Heavy toning and dirt marking. Characteristics: Signatures. Document Size (Approx.): 12 by 16 cm. I have saved a copy of the image of this document.

Pitts

Naylor

Haggen

Hagen

Allis

Gopsill

 

 

 

 

 

 

637

1766

ebay

 

Very interesting  George 3rd Indenture (Tripartite), dated 1766, on two sheets of vellum/parchment and measuring 24"x29", with wax seals and escutcheoned revenue stamp having the signiatures of William Clayton, Robert Cotton Trofusio of Trofusio in the county of Cornwall & Peter Theobold of Lambeth in the county of Surrey. Mentions the Parish of St George Hanover Square London. Would be of interest to historians and collectors of ephemera. Good condition

Clayton

Trofusio

Theobold

 

 

 

 

 

 

 

 

 

638

1900

ebay

 

THIS EARLY HAND WRITTEN SEVEN PAGE  DOCUMENT DATED 15TH SEPTEMBER 1900 REFERS TO MORTGAGE OF PREMISES "STANMORE" NO 39 SOUTH PARK ROAD WIMBLEDON IN THE COUNTY OF SURREY, BETWEEN FREDERICK AUGUSTUS WILLIAM PARKINSON OF NO22 BROADWAY WIMBLEDON A MUSICAL INSTRUMENT SELLER AND CHARLOTTE ELIZABETH LESTER OF KINGSTON HILL SURREY. IT GOES INTO A LOT OF DETAIL, LARGE SUMS OF MONEY , OTHER NAMES MENTIONED INCLUDE THOMAS HENRY JONES, RICHARD SHELTON, ARTHUR FORESTER WALKER, AND OTHERS,THREE WAX SEALS AND STAMP WITH LEAD INSERTS. VERY INTERESTING READING FOR THE COLLECTOR . IN NICE CONDITION WITH NO TEARS.

Parkinson

Lester

Jones

Shelton

Walker

 

 

 

 

 

 

 

639

1901

ebay

 

THIS IS A OLD HAND WRITTEN DOCUMENT  DATED 1ST AUGUST 1901. MADE BETWEEN JESSIE ANN TURNER THE WIFE OF ARTHUR TURNER LATE OF NO 38 CLARGES STREET PICCADILLY LONDON AND ELIZABETH MARY ANN MANN THE WIFE OF CHARLES M DOUGAL MANN OF QUEENS ROAD WIMBLEDON. REGARDING THE LEASEHOLD OF PREMISES KNOWN AS NO 9 PRINCES ROAD WIMBLEDON IN THE COUNTY OF SURREY. WAX SEALS AND SIGNATURES ,DUTY STAMPS WITH LEAD INFILLS.

Turner

Mann

 

 

 

 

 

 

 

 

 

 

640

1888

ebay

 

THIS IS A VERY INTERESTING OLD HAND WRITTEN DOCUMENT DATED 4TH JULY 1888, REGARDING MORTGAGE ON CAMDEN HOUSE SUTTON AND ADJOINING LAND, MADE BETWEEN SOLOMON EZEKIEL ESQ OF CAMDEN HOUSE SUTTON (THE MORTGAGOR) AND THE CASSELL & COMPANY LIMITED WHOSE REGISTERED OFFICE IS AT BELLE SALVAGE YARD IN THE CITY OF LONDON, VERY INTERESTING READING TALKS ABOUT LARGE SUMS OF MONEY , FAMILIES SERVANTS AND WORKMEN, SHERWOOD PARK, WAGGONS AND CARRIAGES, HORSES, OTHER NAMES MENTIONED INCLUDE ROBERT OVERTON, AND JOHN & ARTHUR OVERTON, LOTS OF TERMS AND CONDITIONS, NICE HAND COLOURED MAP OF PLOT CAMDEN HOUSE, CHEAM ROAD, SHERWOOD PARK, ROBIN HOOD LANE. WAX SEAL AND SIGNATURE STAMPS WITH LEAD INFILLS. SEVEN PAGES.     

Ezekiel

Overton

 

 

 

 

 

 

 

 

 

 

641

1836

ebay

 

LONG DITTON: Appointment and Release of land at Long Ditton, Surrey, between, Right Hon. William Keppel, Viscount Barrington of Ireland, Hon. George Mathew Fortescue, Right Hon. William Lord King, Baron Ockham, Right Hon. Hester Dowager Lady King and John Flinn of Long Ditton. Signatures of Viscount Barrington, Fortescue, Lord King and Dowager Lady King. Dated 7 October 1836  Property: All that messuage, tenement and orchard near the Wharf of Long Ditton adjoining Russett Lane. Medium: Manuscript in English on vellum. Condition: Good. Characteristics: Signatures and red wax seals. Revenue and tax stamps. 4 pages. Document Size (Approx.): 60 by 70 cm

Keppel

Fortescue

King

Ockham

Flinn

Barrington

 

 

 

 

 

 

642

1901

ebay

 

Offered is this one page vellum document dated 29 April 1901. It measures 58 cm by 70 cm. It is between Harriett Eliza Bush and Stephen Collins. It deals with the assignment of leasehold of premises at 48 The Grove, Vauxhall then classed as being in the County of Surrey, now in London.It retains the rvenue stamp together with two wax seals and the signatures of those listed. A lovely clean document and a good read.

Bush

Collins

 

 

 

 

 

 

 

 

 

 

643

1922

ebay

 

ANTIQUE DEED Carmarthen Monmouth MORESLEY > TEMPLE 1922 - guaranteed original - from the reign of KING GEORGE V - 84 YEARS OLD

 

BETWEEN WALTER HALLIDAY MORESLY OF 2 HARE COURT TEMPLE IN THE CITY OF LONDON ESQUIRE BARRISTER AT LAW, WILLIAM LAWRENCE LEONARD BELL OF TEMPLE GARDENS BARRISTER AT LAW AND THE REVEREND RICHARD EDWARD LEIGH OF CROFTON VICARAGE IN THE COUNTY OF HANTS CLERK IN HOLY ORDERS OF THE FIRST PART COUTTS AND CO OF THE STRAND IN COUNTY OF LONDON OF THE SECON PART, BEATRICE MAUD DAVIES BERRINGTON OF PARK HOMER WIMBORNE IN THE COUNTY OF DORSET OF THE THIRD PART TREVOR DOUGLAS DAVIES BERRINGTON OF HOLLY BANK BUDLEIGH SALTERTON IN THE COUNTY OF DEVON OF THE FOURTH PART ARTHUR BIRD OF THE GRANGE GREAT BOOKHAM IN THE COUNTY OF SURREY OF THE FIFTH PART AND GRENVILLE NEWTON TEMPLE OF BISHOPSTROW HOUSE NEAR WARMINSTER IN THE COUNTY OF WILTS OF THE SIXTH PART.

 

SCHEDULE OF PROPERTIES IN THE COUNTY OF MONMOUTH THE COUNTY OF CARMARTHEN COUNTY OF GLAMORGAN WITH MORTGAGES BEING THE RECONVEYANCE OF THE PREMISES COMPRISED IN THE SEVERAL MORTGAGES WITHIN MENTIONED ON THE REAL ESTATE OF ARTUR DAVIES BERRINGTON DECEASED COMPRISED IN PART ONE OF THE SCHEDULE TO THE TRUST DEED OF 1888 AND ON THE UNSOLD PARTS OF THE HEREDITAMENTS COMPRISED IN PART THREE OF THE SAME SCHEDULE IMPRESSED COMMON SEAL OF COUTTS BANK NICE OLD FAMILY HISTORY ITEM. IN VERY FINE CONDITION - SIZE 10 INS X 16 INS . ON 10 SHEETS OF FOLDED PARCHMENT -  IMPRESSED REVENUE STAMPS AND WAX SEALS

Moresly

Bell

Leigh

Berrington

Bird

Temple

 

 

 

 

 

 

644

1872

ebay

 

A large vellum indenture with plan dated 1st July 1872 relating to No. 5 Maldon Terrace, Chaucer Road, Brixton, Surrey.  It is between James Robert Lynn of Camberwell Road (printer) and David Stolz of Dulwich (builder).  It has one seal and signature and a revenue stamp.  Has one witness signature on the reverse.  Has been folded.

Lynn

Stolz

 

 

 

 

 

 

 

 

 

 

645

1885

ebay

 

A single page indenture dated 17th June 1885 relating to house to built on land the corner of Birdhurst Road and Deighton Road, Wandsworth, Surrey.  It is between John Thomas Boss of 1 Havelock Villas, Cambridge Road, Chiswick (builder) and Daniel Watney of Kingston Hall, Surrey (esq.).  It has been signed by John Thomas Boss.  It has two revenue stamps and one witness signature.  Has been folded.  It is on "Batchelor & Son 1884" watermarked paper.

Boss

Watney

 

 

 

 

 

 

 

 

 

 

646

1886

ebay

 

A two page vellum indenture dated 2nd June 1886 relating to 69 & 71 Selsdon Road formerley 3 & 4 Victoria Villas, Croydon, Surrey.  It is between Albert Puckle of 8 Drapers Gardens, London (stockbroker), Revd Richard Nathaniel Blaker of Ifield, Sussex and William Henry Berry of 2 Leigham Court Road, West, Stretham (commercial traveller).  Other names mentioned:  1882 George Williams, Walter Frederick Daintry Ryle and Henry Kelsey.  Has three seals and signatures, two witness signatures and a revenue stamp.  Has been folded.

Puckle

Blaker

Berry

Williams

Ryle

Kelsey

 

 

 

 

 

 

647

1888

ebay

 

A two page vellum indenture with plan dated 24th March 1888 relating to a property in Church Path, Croydon, Surrey.  It is between Thomas Rigby of Oakfield Road (esq) and Robert Shotten of Ramslade, Shelley Road, Worthing, Sussex (esq).  Other names mentioned:  1884 Hervey Allen Cleaver, Allen Cleaver, James Hervey Cleaver  1885 Frederick Reynolds Docking.  Has two seals, one signature, one witness signature and a revenue stamp.  Has been folded.

Rigby

Shotten

Cleaver

Docking

 

 

 

 

 

 

 

 

648

1894

ebay

 

A 9 page copy indenture with plan dated 4th December 1894 relating to the Infant School Room, part of the Holy Trinity School premises in Swan Street, St. Mary Newington between The Master Wardens and Assistants of the Guild Fraternity or Brotherhood of the Most Glorious and Undivided Trinity and of St. Clement in the Parish of Deptford Strond in the County of Kent and The Reverend Joyn George Curry of Merrick Square, Southwark (Clerk Rector) and James Chubb and Leonard Owles (Churchwardens of Holy Trinity District in the Parish of St. Mary Newington.  Has been folded.

Curry

Chubb

Owles

 

 

 

 

 

 

 

 

 

649

1911

ebay

 

A 4 page agreement relating to the sale of property in Oatlands Park, Weybridge, Surrey between jeanetta Knight of Iverwood, Oatlands Park (widow) and Herbert George Wainwright of Oatlands Wood, Oatlands Avenue, Weybridge (esq.).  Other names mentioned: 1879 Barry Charles Hampton Night, George Short.  It has one signature, a witness signature and a revenue stamp.  Has been folded.

Knight

Wainwright

Night

Short

 

 

 

 

 

 

 

 

650

1914

ebay

 

A two page Power of Attorney dated 8th August 1914 from Arthur Edward Knight Mason of Oakwood, Walton on Thames (esq.) to John Coode Adams and High Adams of 5 Clement's Inn, Strand (solicitors).  Other names mentioned: Jeannetta Knight.  Has one seal and signature with two witness signatures and a revenue stamp.

Mason

Adams

Knight

 

 

 

 

 

 

 

 

 

651

1915

ebay

 

A seven page indenture dated 1st May 1915 relating to Iverwood, Walton on Thames between Edith Selden Mason (wife of Arthur), Arthur Edward Knight Mason (esq.) - crossed out - and Ethel Alice Firbank of Colotra, Christchurch near Newport, Monmouth (widow).  Has two seals and signatures.  + a five page Schedule of Fixtures dated 22nd April 1915.  On this it gives the address as Iverwood, Oatlands Avenue, Weybridge.

Mason

Firbank

 

 

 

 

 

 

 

 

 

 

652

1915

ebay

 

A 9 page indenture between Edith Selden Mason of Oakwood, Walton on Thames (wife of Arthur, physician & surgeon), John Archibald Cahill of 18 Southampton Street, Holborn (esq.), John Cahill of 12 Seville Street, Loundes Square, London (physician & surgeon), Herbert Basil Cahusac of Moor Cottage, Berks. (esq.), The Reverend Keppel Garnier of Amner Cottage, King Lynn, Norfolk (clerk), Henry Wilson Weekes of Brompton Barracks, Chatham (Major in His Majesty's Army), George Cecil Whiteley of 1 Garden Court Temple, London (Barrister at Law) and Arthur Edward Inight Mason of Oakwood, Walton on Thames (esq.)).  Also mentioned: Jeanette Knight, Kathleen Edith Blackburn, George Burgess Short and Bessie Keen.  It has eight seals and signatures, seven witness signatures and a revenue stamp.  There are 10 1d postage stamps which have signatures across them.  Has been folded.

Mason

Cahill

Cahusac

Garnier

Weekes

Whiteley

Knight

Blackburn

Short

Keen

 

 

653

1925

ebay

 

A three page vellum indenture with plan dated 27th April 1925 relating to property in Tamworth Road, Croydon, Surrey.  It is between Frederick Reynolds Docking of 18 Barclay Road (gent), James Roberson and Benjamin Francis Roberson (coach builders).  Also mentioned: Robert Shelton and Thomas Rigby.  It has three seals and signatures, one witness signatures and a revenue stamp.  Has been folded.

Docking

Roberson

Shelton

Rigby

 

 

 

 

 

 

 

 

654

1929

ebay

 

A two page agreement dated 6th August 1929 relating to 9 Chepstow Road, East Croydon between Herbert John Ball of Langdon Weald, Silver Lane, Purley (merchant), Josiah Arthur Jutsum of 20 Knole Road, Bexhill on Sea (gent.) and Henry Claude Walker of 9 Chepstow Road, East Croydon (gent).  All three parties have signed and there are three witness signatures and a revenue stamp.

Ball

Jutsum

Walker

 

 

 

 

 

 

 

 

 

655

1850

ebay

 

CAMBERWELL: Conveyance of land in Crescent Place, Southampton Street, Camberwell, Surrey, between John Rayley of Greenwich, Matthew Spray Rayley of Aldenham, William Wood of Southwark, Thomas Absolon of Peckham, Painter and Grainer and Richard Charles Absolon of Peckham, Painter and Grainer. Dated 28 November 1850  Property: Two plots of land numbered 22 and 23 on Crescent Place in Camberwell. Medium: Manuscript in English on vellum. Condition: Small area of water damage with staining and small hole in vellum. Rest good. Characteristics: Signatures and red wax seals. Revenue and tax stamps. 2 pages. Document Size (Approx.): 60 by 70 cm

Rayley

Wood

Absolon

 

 

 

 

 

 

 

 

 

656

1827

ebay

 

SUNNINGHILL: A final concord from the court of Common Pleas, Westminster, relating to lands in Sunninghill, Surrey, between Samuel Mumford, John Simkins, Thomas Simkins, and Hannah his wife, George Simkins, Mary Simkins, James Oliver, Thomas Rouse, and Louisa his wife and Thomas Luff, and Mary his wife. Dated 1827 in the 8th year of the reign of King George IV  Property: Twelve messuages, 3 barns, 6 stables, 20 outhouses, 12 curtilages, 12 gardens, 50 acres land, 20 acres meadow, 20 acres pasture, with appurtenances in Sunninghill. Medium: Manuscript in English on vellum. Condition: Good. Characteristics: Revenue and tax stamps. Document Size (Approx.): 30 by 40 cm

Mumford

Simkins

Oliver

Rouse

Luff

 

 

 

 

 

 

 

657

1949

ebay

 

A signed single-page agreement dated 20th October 1949.  People mentioned: Norman Marshall Walker of Wray Mill House, Reigate, Bernard Percy Walker of Sydney, New South Wales and Henry Claude Walker of 9 Chepstow Road, East Croydon (dec.).

Walker

 

 

 

 

 

 

 

 

 

 

 

658

1553

Bloomsbury 15 Nov 2006

30

Letters Patent for a grant to Lord William Howard, later first Baron Howard of Effingham, of the manors of Little Bookham (Surrey), Kettleburgh, Polstead (Suffolk) & elsewhere, manuscript on vellum, in Latin, written in a fine chancery hand, fine large ink initial E with portrait of Edward VI enthroned, upper line decorated with other initials and upper margin decorated with royal arms, heraldic devices and a Tudor rose, ruled in red, a few holes at folds slightly affecting text, some wear and obscuring of text along folds, slightly soiled at edges, great seal appended (broken and preserved in a linen bag), 435 x 712mm., 29th March 1553.

Lord William Howard, first Baron Howard of Effingham (1510?-73), lord deputy and governor of Calais) mentioned in document), lord high admiral of England, lord chamberlain and later, lord privy seal. Father of Charles Howard, second Baron Howard of Effingham, Earl of Nottingham (1536-1624), Commander-in-chief of the English forces against the Armada.

Howard

 

 

 

 

 

 

 

 

 

 

 

659

1886

ebay

 

This is a Victorian 2 page (24x30cm) handwritten indenture lease document for a premises in Camberwell, Surrey. A butcher named James Goulding is selling a lease of premises at 284 Camberwell road to another butcher named Alfred Charles Lawrance of Lambeth Walk. The premises presumably is a butcher's shop. The document is dated 18th January 1886 and is signed and red wax sealed by the two men. The antique item is in good presentable condition. Everything is clear and legible complete with Victorian duty stamps.

Goulding

Lawrance

 

 

 

 

 

 

 

 

 

 

660

1876

ebay

 

SOUTHWARK: Lease of two warehouses in Southwark, Surrey, between Henry Goodwin of Blackheath Hill, Gent and Stanford Henry Mountain of Hop and Malt Exchange, Southwark, Hop Merchant. Nice coloured plan of property. Probably one of the many hop storage warehouses in and around the Hop exchange in Southwark. Dated 20 March 1876  Property: A piece of land on the North Side of Southwark Street with 2 newly erected warehouses, with a gateway onto Great Guildford Street. Medium: Manuscript in English on vellum. Condition: Area of mildew growth eaten into the vellum with small loss of text. Characteristics: Signature and red wax seal. 2 pages. Document Size (Approx.): 60 by 70 cm

Goodwin

Mountain

 

 

 

 

 

 

 

 

 

 

661

1796

ebay

 

LAMBETH: A court baron document for the manor of John, Lord Archbishop of Canterbury, Primate of All England, Lord of the manor of Lambeth, recording the surrender and admission to copyhold lands being nos. 1-10 Mount Row, Lambeth, Surrey, by Michael Bodell, John Taylor Lamb and Sarah Mary Van Yzendoorn. Dated 6 August 1796  Property: A parcel of land in Lambeth Marsh in the parish of St Mary, Lambeth, whereon are erected ten houses number 1-10, called Mount Row. The ground whereon formerly stood a house called Mount House in the occupation of Elizabeth Seaman. Medium: Manuscript in English on vellum. Condition: Good. Characteristics: Signature. Document Size (Approx.): 45 by 30 cm

Bodell

Lamb

Van Yzendoom

Seaman

 

 

 

 

 

 

 

 

662

1753

ebay

 

DENNINGTON: Lease of premises in Dennington, Suffolk, between Sarah Davidson of St Mary Islington, Widow, Joseph Davidson of London, Stationer, Samuel Sheppard of Florver, and Ann his wife and Ann Cole or Chambers of St Saviours, Southwark, Widow. Dated 14 March 1753 in the 26th year of the reign of King George II  Property: A capital house with buildings and lands in Dennington called by the names of Home Close, Hemplands, Woods Meadows, Newlaid Piece, Neathouse Piece, Great Close, Sandy Hill, Great Plowed Field, Oat Close Piece and Garden Meadow, all of 40 acres. Medium: Manuscript in English on vellum. Condition: Good. Characteristics: Signatures and red wax seals. Revenue and tax stamps. Document Size (Approx.): 50 by 60 cm

Davidson

Sheppard

Cole

Chambers

 

 

 

 

 

 

 

 

663

1870

ebay

 

1870 indenture, land in Camberwell, Surrey with Plan

 

An indenture concerning the conveyance of land in Camberwell, Surrey. The parties involved are the British Land Company limited on the first part and Henry Lawrence, gent on the other part (further details regarding both parties are given). Whereby the British Land Company sells the land to Henry Lawrence for £100. The indenture notes that this piece of land was part of an estate which was offered for sale by auction by Mr. Whittingham at the Auction Mart London on 20/03/1860 and sold in 56 lots. The boundaries are described in writing and enhanced by a detailing plan showing the streets of Lyndhurst Grove and Denman Road together with measurements and an arrow indicating north. The document goes on to give the legal obligations and requirements of the parties involved. In addition there are two schedules. The first notes previous relevant indentures dating from the following years 1796, 1813, 1853, 2 x 1856, 6 x 1857 and 1867 respectively. The second schedule details 4 covenants that come with the purchase including not building within 15 feet of the streets previously mentioned.

 

On one sheet of vellum measuring 2 feet 3 and a 1/2 inches by 1 foot 10 and a 1/2 inches, the vellum is in good condition but with some wearing at the creases and some discolouration due to age. Nice Calligraphy around the words This Indenture. At the foot of the document there is the signature of Henry Lawrence and two ink stamps, one stating 'seal' and ther other being the mark of the British Land Company Limited. On the side there is a blue ten shillings duty stamp with a piece of silver attached and another ink stamp marked LONDON. There has been some crossing out and underlining of words with pencil but all of the words are clearly legible and easy to read in a beautiful handwritten script.

Lawrence

Whittingham

 

 

 

 

 

 

 

 

 

 

664

1868

ebay

 

1868 large indenture Lewisham Kent 4 sheets 8 seals with Map/Plan plus receipt for Tithe rent charge.

 

An indenture concerning the sale of land at Hither Green, Lewisham, Kent. Several persons are involved but essentially Henry Marshall (and others) sells the land to William Robert Slaughter Gatley of Tilford near Farnham, Surrey. Other persons involved include Richard Henry Marsh & Georgina his wife, Henry Morden Edwards of Sheffield, Yorkshire, Charles Hutchinson Edwards, Architect & Jane Louisa his wife and Elizabeth Ann Marsh, widow. Further details regarding all of the persons involved are given. The land is at Hither Green and contains in excess of 6 acres. Full boundaries are described in writing with reference to owners of neighbouring property, which is further enhanced by a map with measurements on it. One of the boundaries given is that of the London and Tonbridge Direct Railway owned by the Eastern Railway Company, the London, Dartford and Tunbridge Line. The document notes the exchange of considerable sums of money which includes one payment of £1025. The recites parts of several previous documents, including, an 1836 Will of Frances Chadwick, an 1850 indenture, an 1850 Will of Thomas Marsh, an 1861 indenture, an 1865 indenture, an 1866 indenture, 3 x 1867 court orders, an 1868 court order and an 1868 indenture. Interestingly the document notes that when the land was sold it was soon discovered to be bigger than first thought so additional charges were added to the initial sale price. The document goes on to give the legal obligations and requirements of the various persons involved. Also attached to the document is a receipt for the Redemption of Tithe Rent Charge dated 1898. Also there are 4 Memorandums added later to the reverse of the manuscript dated 1896, 1898, 1899 and 1900, which gives details about what happened to the land after the this indenture of 1868 was made.

 

On 4 sheets of vellum each measuring 2 feet 4 inches by 1 foot 10 and a 1/2 inches, the vellum is very good condition. Written in clear, beautiful handwritten script throughout that is easy to read. There has been several markings with pencil on the document but these could be removed if desired. At the foot of the document there are 8 red wax seals each with a signature with an additional 6 signatures on the reverse. There are 5 blue duty stamps, 2 x five pound & ten shillings stamps and 3 x ten shillings stamps all with a piece of silver attached. There are also 4 ink stamps marked LONDON. The receipt regarding the Tithe rent charge is in two parts on thin paper both measuring 8 inches by 4 and a 1/2 inches. There is also a 19th century one penny postage stamp adhered to it.

Marshall

Gatley

Marsh

Edwards

Chadwick

 

 

 

 

 

 

 

665

1861

ebay

 

Original Indenture Document 14/9/1861 John Fentiman to Miss Dardania Cooper Counterpart Lease of 43 Oxford Terrace Fentiman Road Lambeth Surrey With small plan V Good Condition

Fentiman

Cooper

 

 

 

 

 

 

 

 

 

 

666

1742

ebay

 

Original Indenture Document 30/3/1742 Mr Gilbert, Mr Russell & Mr Snellings lease to Sarah Hassell of the Black Lyon at Croydon for 21 years Good Condition

Gilbert

Russell

Snellings

Hassell

 

 

 

 

 

 

 

 

667

1881

ebay

 

A large vellum indenture with plan dated 19th December 1881 relating to 9 & 11 Arklow Road, Edward Street West, Deptford, Kent between William John Evelyn of Wotton, Surrey (esq.), William Christian Glock of Deptford (builder) and Edmund Barker Drake of 19 Seymour Street, St. Johns, Deptford (house decorator).  Has two seals and signatures with two revenue stamps.  It has witness and received signatures on the reverse.  Has been folded.

Evelyn

Glock

Drake

 

 

 

 

 

 

 

 

 

668

1898

ebay

 

A signed codicil to will dated 20th June 1898 for Harold Sandwith of 3 Albany Mansions, Battersea Park, London (gentleman).  It is in an original solicitor's envelope.

Sandwith

 

 

 

 

 

 

 

 

 

 

 

669

1939

ebay

 

A signed will dated 8th September 1939 for Ena Mary Walker of Pilgrim Cottage, Pilgrim's Way, Westhumble, Dorking, Surrey.  It is in an original solicitor's envelope.

Walker

 

 

 

 

 

 

 

 

 

 

 

670

1949

ebay

 

A three pages document relating to the appointment of a trustee for the settlement of Robert James Irving, Thomas Slack Strong and John Edward Vipond between Thomas Strong of Carlisle (silicitor), Henry Davis Cavaghan of Gorse bank, Enton Green, Godalming (silicitor) and John Hilldebrand Riddell Binning of 53 Russell Square, London (solicitor).  Other names mentioned: Frances Ethel Strong.  Has three seals and signatures, three witness signatures and a revenue stamp.  Has been folded.

Irving

Strong

Vipond

Cavaghan

Binning

 

 

 

 

 

 

 

671

1882

ebay

 

This is a Victorian handwritten indenture for a transfer of lease and business of a shop premises dated 6th November 1882. A butcher named Christopher Nunn-King is selling the lease and business at 284 Camberwell Road in Surrey to a greengrocer named James Goulding. The two page (25x38cm) document has been signed and red wax sealed by both men. The antique document complete with Victorian duty stamp is in very good condition.

Nunn-King

Goulding

 

 

 

 

 

 

 

 

 

 

672

1818

ebay

 

Lease Dated 1818 Twenty One Year Lease At £50 per Annum House And Premises At Peckham Rye In The County Of Surrey Between Stephen Peacock  Thomas Peacock And William Peacock All Of Salisbury Square In The City of London All gents And Henry Goldfinch Of Hythe In the County Of Kent A Leuitenant Colonel In The Royal Engineers This Item Is On Vellum Hand Written Waxed Seals

Peacock

Goldfinch

 

 

 

 

 

 

 

 

 

 

673

1887

ebay

 

TWO ANTIQUE DOCUMENTS Lambeth Surrey MYERS 1887- guaranteed original - from the reign of Queen Victoria being 119 years old BEING THE abstract of title of the surviving devisee in trust for the sale under the will of robert parris to an undivided moity of a copyhold estate at LAMBETH SURREY WITH ASECOND DOCUMENT GIVING DETAILS OF A COURT CASE BETWEEN CLARKE'S TRUSTEES TO MYERS IN A CASE TO ADVISE THE PURCHASOR ON TITLE. PROERTY DETAILS FROM 1823 NICE OLD FAMILY HISTORY ITEM. IN VERY FINE CONDITION - SOME DUSTING TO OUTER FACE - SIZE 11 INS X 16 INS . ON 12 SHEETS OF FOLDED PAPER - MANUFACTURERS WATERMARK KINGSFORD 1885

Parris

Clarke

Myers

 

 

 

 

 

 

 

 

 

674

1847

ebay

 

1st April 1847 INDENTURE Thomas Briggs, Honest John Clese. Page size about 28inches by 24inches. Sease of two messes situate at Crydon Surrey. Has Honest John Clese red wax seal of a figure of a man in British military helmet, his fathers. Also Blue £1 stamp (with gold box). Indenture sold by Richard Moulton Law stationer. Chancery Lane. Has blue paper stamp and black and white stamp with V R.

Briggs

Clese

Moulton

 

 

 

 

 

 

 

 

 

675

1881

ebay

 

8th March 1881 INDENTURE The British Empire Mutual Life Inssurance Company(by direction of Mr W.Wright) to W.G. Windsor. Counterpart lease of premises nos 8 to 9 Myrtle Terrace Landcroft Rd, East Dulwich. Has two red H.M. land registry London stamp. With 1 red wax seal next to signatures and 1 black and white stamp with DK VR. Red five shilling stamp.

Wright

Windsor

 

 

 

 

 

 

 

 

 

 

676

1733

ebay

 

ANTIQUE VELLUM DEED Aldgate London BURR > RAWLINS 1733 - guaranteed original - from the reign of KING GEORGE II - 274 YEARS OLD  BEING THE DEED OF ASSIGNMENT OF MORTGAGE FOR MESSUAGES WHAREHOUSES AND WHARFS SITUATE IN AND MAKING THE STREET CALLED BURR STREET IN THE PARISH OF SAINT BUTOLPH IN ALDGATE IN THE COUNTY OF MIDDLESEX  AND ALL THAT YARD KNOWN AS KING HARRY'S YARD BETWEEN DANIEL BURR LATE OF THE PARISH OF SAINT GEORGE THE MARTYR IN THE COUNTY OF MIDDLESEX AND NOW OF DEPTFORD IN THE COUNTY OF SURREY OF THE FIRST PART AND NATHANIEL GARLAND LATE OF LONDON AND NOW OF EPSOM IN THE COUNTY OF SURREY ESQUIRE OF THE SECOND PART AND HENRY RAWLINS OF THE PARISH OF SAINT BARTOLPH IN ALDGATE IN THE COUNTY OF MIDDLESEX CITIZEN AND AND TALLOW CHANDLER OF LONDON  SIZES 29 INS X 26 INS - IN VERY FINE CONDITION COMPLETE AND READABLE THROUGHOUT -  ESCUTCHEONED REVENUE STAMPS -ON SEVEN SHEETS OF FOLDED VELLUM - WAX SEALS - ORNATE ROYAL ARMS WITH LION AND UNICORN FIRST LETTER

Burr

Garland

Rawlins

 

 

 

 

 

 

 

 

 

677

1890

ebay

 

For sale is an INDENTURE FOR MORTGAGE for Leashold premises at 3 PORTLAND PLACE, LOWER ROAD, ROTHERHITHE, SURREY. DATED 19 NOVEMBER 1890 For Mr James K. McCollach to Mrs. M.J. Hodson James Knight McCollach- late of 48 Dartmouth Terrace, New North Road Rotherhithe now of 1 Nusfield Road Dulwich- Decorator to Mary Jane Hodson wife of John Hodson of Prospect Villa BARLBY in EAST RIDING OF YORKSHIRE. Made between Margaret Elliot, Richard Elliot and Robert Elliot and Eliza Plumpin Elliot and James Knight McCulloch 22-2-1867

McCollach

Hodson

Elliot

 

 

 

 

 

 

 

 

 

678

1843

ebay

 

LONG DITTON: Lease of a house in Long Ditton, Surrey, between John Flinn of Carleton Terrace, North Brixton, and Charles Edward Fenton of Doctors Common, London. Dated 13 November 1843 in the 7th year of the reign of Queen Victoria Property: A house at Long Ditton with garden and outbuildings and paddock at rear, on Long Ditton Lane. Medium: Manuscript in English on vellum. Condition: Good. Characteristics: Signature and red wax seal. Revenue and tax stamps. Document Size (Approx.): 60 by 70cm

Flinn

Fenton

 

 

 

 

 

 

 

 

 

 

679

1795

ebay

 

VERY RARE HAND WRITTEN VELLUM INDENTURE MADE THE 28TH DAY OF FEBRUARY IN THE THIRTY FIFTH YEAR OF THE REIGN OF OUR SOVEREIGN LORD GEORGE THE THIRD AGREEMNENT AND RELEASE WILLIAM ALDERSEY ESQ, LORD OF THE MANOR OF STOKE, OF STOKE PARK, GUILDFORD, IN THE COUNTY OF SURREY TO MR DAVID SCOTT AND OTHERS LOVELY VIGNETTE OF KING GEORGE THE THIRD IN THE TOP LEFT CORNER ALSO HAS WAX SEAL, EMBOSSED STAMP, ETC SIGNED AND DATED.....FEBRUARY 28TH, 1795 SIZE 24.4 X 18.4 INCHES NORMAL FOLDS O/W VERY GOOD CONDITION

Aldersey

Scott

 

 

 

 

 

 

 

 

 

 

680

1796-1879

ebay

 

DESCRIPTION I have a very scarce, perhaps unique, Holy Bible published in 1762. It is THE HOLY BIBLE CONTAINING THE OLD AND NEW TESTAMENTS; NEWLY TRANSLATED OUT OF THE ORIGINAL TONGUES, AND WITH THE FORMER TRANSLATIONS DILIGENTLY COMPARED AND REVISED, BY HIS MAJESTY'S SPECIAL COMMAND. APPOINTED TO BE READ IN CHURCHES"  The Holy Bible. 2 volumes in 1. (Old and New Testaments) 2 engraved frontispieces and 2 additional titles. Illustrated throughout by 204 images (4 to a page) and 6 folding engraved maps. Volume Two Also has a Title Page Dated 1762. Complete textually (pages unnumbered) and as far as I can see, in terms of the illustrations. Nothing appears to be missing and with the additional frontises and titles, the book appears to be a unique configuration. Certainly no other copy in this configuration can be found. A copy of this book in 2 volumes is currently advertised at $18500 on ABE. BOOK DETAILS [Herbert 1143], 4to, Cambridge, Printed by Joseph Bentham Printer to the University; Sold by Benjamin Dod, 1762.

 

The 'standard' edition prepared by Dr. F.S. Paris, of Sidney Sussex College, Cambridge and H. Therold, fellow of Magdalene. In this Bible a serious attempt was made to correct the text of King James’s version by amending the spelling and punctuation, unifying and extending the use of italics, and removing printers' errors. This book has marginal annotations, which had been growing in some Bibles since 1660, although excluded from others, were finally received into the place they have occupied ever since, sundry new ones being added. Lloyd's dates and chronological notes were also adopted and increased, and the marginal references were much enlarged." - Herbert.

 

Apart from its extreme foundational importance this is an extremely rare Bible; according to Darlow and Moule ' . Copies are very scarce; Only six (6) "FOLIO" two-volume Sets are said to have survived a fire at Benjamin Dod's warehouse' (The Bookseller who had exclusive rights to the whole printing). This however, is the Two Volume in 1 Quarto Printing but still exceptionally rare and scarce.

 

EXTERNALLY: The book is bound in contemporary panelled calf, slightly rubbed, and, oddly, is jacketed in the remains of a vellum indenture, torn and soiled. This concerns Anthony Brown (see below) and is probably 18th Century. This has not been removed entirely as it is well stuck down so the front panel is hidden beneath the vellum. However the rear part of the vellum has come away revealing a very nice clean rear panel. The spine appears to be in good order under the vellum with almost all the leather intact. The front panel from observation with a torch seems to be in very good, if dusty, order and should polish up as well as the rear panel. The leather edges are marked and through to the board beneath in a few places but overall this book, once the vellum is carefully removed should be a very respectable, clean and attractive copy. The hinges are cracked but it is a sound tight copy for such a heavy book weighing almost 5kg.

 

INTERNALLY: Foxed and browned in places more or less throughout, but only heavily adjacent to a plate (this is very common). On the free endpapers and recto of first frontispiece, are family notes. 2 ¾ pages in all. These notes date back to 1796 and appear to be largely in one hand with the latest date about 1879 so they were clearly written up later. There are also a few added pencilled inscriptions by way of addition or correction.

 

The images are complete and depict biblical scenes and mostly free of browning and spotting. Where there is browning etc, it rarely encroaches on the images.

 

The maps are creased and torn but all are complete and with a backing sheet, they could easily be restored. Unfortunately they have been badly folded into this very heavy book over the centuries and do really need to be removed, reinforced and smoothed out and then reinserted. All of them are worth such restoration. All are about 18x14 inches or 460x355mm.

The first map is `A map of the sacred Geography … (effectively the Holy Land.) ’ This has a tear of about 4 inches but is easily repairable and is clean throughout.

The second map is `A map shewing Paradice …’ Again about a 3 inch tear and clean.

The third map is of Jerusalem with 12 tableaux around it. Quite badly torn and crumpled but complete.

The fourth map (in the second volume, the New Testament) is of the Holy Land and Israel. A little crumpling and foxing but otherwise clean and restorable.

The fifth map is of the `Land of Canaan as travelled over by Jesus Christ.’ Again crumpled and with a couple of tears but clean and complete.

The sixth and final map is `A Map shewing the most remarkable places to which the Apostles Travel’d.’ (Includes also St Paul’s Travels).

 

This is the family bible of the BROWN family, of East London who were baptized at St Magnus the Martyr, London and mostly buried at Norwood Cemetery. Numerous genealogies on the flyleaves as follows:

 

The family which owned this bible were originaly called `Brown’ living in England and the family history is outlined over the next 80 years or so. So the first inscription reads: `Anthony and Elizabeth Brown married Monday the 25th July 1796 at the Parish Church of St John, Hackney (conceivably Barking?). Elizabeth Brown died Thursday 31st January 1805 at 4 o’clock AM in the 31st year of her age.’ It goes on to say she was buried at St Magnus the Martyr Church, London Bridge. Her husband, Anthony, lived on to 15th May 1853 and died at Clapham Rise (London) aged 73. He was buried at Norwood Cemetery.

The first daughter of the above union was Ann GOOD, (presumably her married name) born 26th May 1798 and was christened at St Matthew Parish Church, Bethnal Green. She died on 11th January 1870 and was buried at the family vault again at Norwood Cemetery.

The second daughter was Elizabeth born 6th August 1800, baptised at St Magnus the Martyr. She married on 4th September 1856 at St Marks, Kenngington, London to Edward DALTON of Dunkirk House, Nailsworth, Glucestershire. He, or perhaps Elizabeth appears to have died in June 1875 and was buried in the family vault (not sure where).

A third child, a son was also born called Charles Anthony was born on 27 April 1802 and was also baptised at St Magnus the Martyr. He died on 22 April 1827 and was buried at the parish church of Swinnerton in the county of Stafford.

Anthony Brown who had been widowed in 1805 then appears to have married again to Sarah CURLING. This was on 28 January 1806 at St George’s Church, Botolph Lane, London. He is then listed as dying on 15 May 1853 aged 73. Buried at Norwood cemetery.

His second wife, Sarah (above) died on 22 April 1858 aged 73 and was also buried at Norwood.

The first child of this second marriage was Anthony, born 4th January 1807. Baptised at Eastcheap by Rev John Clayton. He appears to have died on 21 January 1833 aged 26. Buried at St Magnus the Martyr. His body apars to have been removed on 23 April 1853 at the direction of his father.

The second child of this second marriage was William, born 2nd February 1809. He died aged 2.

A third child, Sarah was born but died within days.

A fourth child, William, was born on 2 October 1811. He married on 30 April 1840 at St Georges, Bloomsbury. His wife was Mary FRESHFIELD, daughter of Frderick Benjamin Freshfield and Emma King. Mary Freshfield died on 4 June 1891 and was buried at Norwood.

A fifth child, Sarah was born 5th May 1814. She married 29th Aoril 1841 to George Frederick WHITE, son of John Bazley and Henrietta White. One of these died on 3 May 1879 and was buried at Brompton Cemetery.

There was a sixth child, Mary, born 11 March 1816. She died aged 11 and her remains were also removed from St Magnus and taken to the family vault at Norwood.

 

THAT CONCLUDES THE HISTORY OF THE OWNERS OF THIS FAMILY BIBLE. HOWEVER IN ADDITION, THERE IS PART OF A BURIAL FORM RELATING TO THOMAS WAGHORN OF NEWINGTON BUTTS. HE WAS BURIED ON FEBRUARY 21, 1814 AGED 89.

Brown

Good

Dalton

Curling

Clayton

Freshfield

King

White

Waghorn

 

 

 

681

1880

ebay

 

An Indenture of Lease dated the 25th June 1880 on parchment made Between Charles John Phillips of Mortlake in the County of Surrey Esquire of the one part and Edward Burke of The Kings Head Twickenham in the County of Surrey of the other part The Deed Demised unto the said Edward Burke All the premises consisting of The Public House messuages outhouses stables gardens and other Buildings together known as 'The Kings Head' situate at the corner of the High Street and Water lane Twickenham in the County of Surrey. The Deed consists of 2 Indentures in excellent condition.   The Document measures 27 inches by 22 inches and is signed.  The Document has 3 wax seals and has a plan in the margin on the main Deed.

Phillips

Burke

 

 

 

 

 

 

 

 

 

 

682

1878

ebay

 

An Indenture of Conveyance dated the 9th day of October 1878 made Between The British Land Company Limited of 25 Moorgate London of the first part John GatesLand  Collier of the BankHouse Godalming Surrey Bank Manager of the Second part Charles Gideon Jeffries of 1 Denmark Villas Myddleton Road Hornsey Builder of the third part and George Saunders of 8 Eastfield Road Commercial Clerk of the fourth part The premises situate in Eastfield Road Hornsey London became vested in the said George Saunders in fee simple The Deed is in excellent condition and measures 28 inches by 22 inches.   The Deed is stamped with the British Land Company authentication stamp and is signed by all parties.  The land is identified by a plan in the margin

Gates

Jeffries

Saunders

 

 

 

 

 

 

 

 

 

683

1876

ebay

 

VERY RARE 1876 HAND WRITTEN VELLOM INDENTURE MORTGAGE N0. 6 THE CRESCENT, CLAPHAM IN THE COUNTY OF SURREY BETWEEN ADRIAN PERCY HAMMON AND JOHN DENNETT POTTER BOTH OF LONDON COMPLETE WITH WAX SEALS, EMBOSSED BLUE TAX STAMP, RED STAMPS - ALSO HAS ONE PENNY LILAC INLAND REVENUE STAMP SIGNED AND DATED.....APRIL 13TH, 1876 SIZE 27 X 22 INCHES  NORMAL FOLDS O/W VERY GOOD CONDITION

Hammon

Potter

 

 

 

 

 

 

 

 

 

 

684

1780

ebay

 

VERY RARE HAND WRITTEN VELLUM INDENTURE MADE THE 8TH DAY OF MAY IN THE TWENTIETH YEAR OF THE REIGN OF OUR SOVEREIGN LORD GEORGE THE THIRD 1780 LEASE BETWEEN........S.SKURRAY? OF GUILDFORD, IN THE COUNTY OF SURREY AND SIR FLETCHER NORTON, SPEAKER OF THE HOUSE OF COMMONS (MP FOR GUILDFORD) LOVELY VIGNETTE IN THE TOP LEFT CORNER ALSO HAS WAX SEAL & EMBOSSED BLUE TAX STAMP SIGNED AND DATED.....8TH MAY, 1780 SIZE 24.4 X 18.4 INCHES  NORMAL FOLDS O/W VERY GOOD CONDITION

Skurray

Norton

 

 

 

 

 

 

 

 

 

 

685

1829

ebay

 

Indenture dated 1829 5 pages Settlement On the marriage Of Edward Jefferson Whittaker Of Southwark in the county of Surrey A chemist And Mary Knight Of Wittersham in the county of Kent A (spinster) William Knight Of Wittersham in the said county A Grazier Benjamin Hopkinson Of Red Lion Sq in the county of Middlesex A Gent This item is on vellum Hand written 11 Waxed seals

Whittaker

Knight

Hopkinson

 

 

 

 

 

 

 

 

 

686

1839

ebay

 

Indenture dated 1839 Licence To All Christian People Lease House and garden In Rolvenden From the Dean And Chapter Of Rochchester Cathedral in the county of Kent To George Jewhurst of Lingfield in the county Surrey A Yeoman This item is on vellum Hand written Chapter seal of Rochester Cathedral

Jewhurst

 

 

 

 

 

 

 

 

 

 

 

687

1742

ebay

 

THE BLACK LYON INNE A genuine Ancient Document written in 1742 A SUPERB MANUSCRIPT WITH THE RED WAX SEAL STAMPED ONTO A CLOTH TAG PLUS TRIPLE STAMPED BLUE REVENUE STAMP INCORPORATING THE SILVER STRIP This document was handwritten in English in 1742 in sepia ink with a quill pen on vellum (calf skin). The manuscript is huge, measuring 80cm x 55cm. The text is written in a clear hand and despite some fading down the folds is 99% decipherable. A superb and interesting document from the time of King George II. PRIMARILY THE DOCUMENT CONCERNS THE LEASE OF THE INNE KNOWN AS THE BLACK LYON BETWEEN THE THREE OWNERS TO SARAH HASSELL (widow) BUT THERE ARE LOTS OF OTHER NAMES ON THE DOCUMENT

 

The document starts :-

 

" This Indenture made the Thirtieth day of March in the Fifteenth year of the Reign of our Soveraign Lord George the Second....."

 

"......Lease Lett and to Farm Lett unto the said Sarah Hassell All That Messuage or Tenament and Inne called or known by the Name or sign of the Black Lyon situate standing and being in or near the Butcher Row of the Town of Croydon......"   It goes on to mention much much more including shops, Rooms, Cellars, Sollors Yards, slaughter houses, Stables, Buildings, Easments, paths, passages, sinks, privys.......

 

 THERE IS MORE BEAUTIFUL HANDWRITING ON THE BACK. ONE AREA IS FOR THE WITNESSES SIGNATURES, THE OTHER IS THAT WHICH IS SHOWN IN PHOTOGRAPH No. 4 WHICH READS :-

 

Counterpart Of  Mr Gilbert  Mr Russell  and  Mr Snelling their Lease to  Sarah Hassell  Of  the Black Lyon at Croydon for, 21, Years from Lady Day 1742 Date 30th March 1742 Rent :   £18  15/- p anum

Hassell

Gilbert

Russell

Snelling

 

 

 

 

 

 

 

 

688

1902

ebay

 

Antique Indenture dated the 2nd of January 1902. This 4 page document is in the most part typed and deals with a lease relating to number 6 Willhelmina Villas, St James's Rd, Croydon in Surrey for the sum of £6 per year! The document concerns a Charles Joseph BENTLEY of London, a Robert STRONG of West Croydon and a Minnie LINDFIELD of St James's Rd. There is a fine drwaing (in colour) of the relevant plots of land that the document concerns. The document is in very good condition and perfectly readable.

Bentley

Strong

Lindfield

 

 

 

 

 

 

 

 

 

689

1890

ebay

 

Probate dated 1890 The will and codicil Charles Henry Rogers Harrison Of Vine House No 55 Stockwell Road in the county of Surrey A Surgeon I bequeath all of my real personal property estate and effects To My two daughters Emma Ann Rogers Trimmer the wife of George Trimmer Florence Sharlotte Anna Harrison This item is on vellum Hand written Probate seal

Harrison

Trimmer

 

 

 

 

 

 

 

 

 

 

690

1899

ebay

 

1899 HAND WRITTEN VELLUM INDENTURE CONVEYANCE BETWEEN SAMUEL HAZELL OF REGENTS PARK LONDON AND THE PRUDENTIAL ASSURANCE COMPANY FOR FREEHOLD PREMISES KNOWN AS... N0. 14 CRESCENT GROVE, CLAPHAM IN THE COUNTY OF SURREY COMPLETE WITH MAP / PLAN, WAX SEAL, EMBOSSED STAMPS SIGNED AND DATED.....1ST MAY, 1899 SIZE 28 X 21 INCHES NORMAL FOLDS O/W VERY GOOD CONDITION

Hazell

 

 

 

 

 

 

 

 

 

 

 

691

1879

ebay

 

An Indenture of Lease dated the 5th day of November 1879 of the 'Kings Head' Twickenham Middlesex made between Jane Tapps of 3 Mountfield Villas Henley on Thames Oxfordshire of the one part and Charles John Phillips of Mortlake in the County of Surrey Brewer of the other part The Document is on 2 parchment pieces and is in excellent condition (except for a slight hole  the size of a pin prick on one of the seams) and which Leases the premises for 42 years to Charles John Phillips.  The Indenture measures 27 inches by 22 inches.  It has a wax seal at the foot and is signed by Charles John Phillips

Tapps

Phillips

 

 

 

 

 

 

 

 

 

 

692

1880, 1881

ebay

 

This is an antique  handwritten indenture from the 1880's, for a lease on a shop and premises in the high street of Camberwell in Surrey. The Victorian document of four pages (24cmx38cm) is actually made up of two separate contracts.

 

The first contract dated 4th March 1880, is a gentleman named Thomas Steggall Burcham, from York House on the Isle of Wight, leasing the shop at 284 Camberwell road to a lady Draper named Frances Stevenson. Thomas Burcham has signed and red waxed sealed this contract.

 

At the back of this document is a later contract dated 12th August 1881. This is a contract where Mrs Frances Stevenson transfers the lease of the same shop in Camberwell to a butcher named Christopher Nunn-King. Both parties have signed and red wax sealed this contract.

 

The antique document with Victorian duty stamps is in a used but good condition. There is splitting on the foldmarks but no text is affected and the item is in a good presentable condition.

Burcham

Stevenson

Nunn-King

 

 

 

 

 

 

 

 

 

693

1882

ebay

 

This is an 1882 Lease Indenture for 81 Denmark Hill in the county of Surrey from Mrs Emily Curtis to Mr.H.J.Brashier term of 80 years. The indenture has a wax signed seal and has two , one shilling stamps and a ten shilling stamp, there is also a small map of the property drawn on it aswell  This document is in very good condition for its age and measures 28"x22"

Curtis

Brashier

 

 

 

 

 

 

 

 

 

 

694

1882

ebay

 

This is an 1882 Counterpart Lease Indenture from Mrs Emily Curtis to Mr.H.J.Brashier for a rent of £17 commences 24th June 1881 for 80 years The indenture is signed and sealed and has a five shilling stamp on it This document is in mint condition for its age and measures 28"x22"

Curtis

Brashier

 

 

 

 

 

 

 

 

 

 

695

1886-1897

ebay

 

4 PAGE HAND WRITTEN VELLUM INDENTURE THIS UNUSUALLY INCLUDES  4 INDENTURES ON THE ONE DOCUMENT  INCLUDING.....MORTGAGE BETWEEN ARTHUR HUMPHREY BOWLES OF TEMPLE COURT, GUILDFORD IN THE COUNTY OF SURREY (THE MORTGAGOR) AND  EMILY AGNITA BOWLES AND ELEANER SOPHIA BOWLES OF WONERSH IN THE COUNTY OF SURREY, SPINSTERS (THE MORTGAGEES) WHEREAS THE MORTGAGOR IS ENTITLED TO A POLOCY OF ASSURANCE ON HIS OWN LIFE IN THE HAND IN HAND LIFE ASSURANCE SOCIETY SIGNED BY ARTHUR H. BOWLES AND DATED.....15TH FEBRUARY, 1886 PLUS + PLUS MORTGAGE; DATED.....24TH APRIL, 1888 A TRANSFER OF MORTGAGE; DATED.....19TH SEPTEMBER, 1890 INDENTURE; DATED.....MARCH, 1897 SIZE 16.4 X 10.6 INCHES (PER PAGE) OTHER SIGNATURES ON INDENTURE INCLUDE.....WILLIAM HENRY BOWLES, ELEANER SOPHIA BOWLES, CHARLES E BOWLES ++++ 5 SEALS AND 5 REVENUE STAMPS NORMAL FOLDS O/W VERY GOOD CONDITION

Bowles

 

 

 

 

 

 

 

 

 

 

 

696

1883

ebay

 

Indenture dated 1883 Mortgage 18 cottages in Tenterden Kent Situated in St Michaels Tenterden To secure £500 and interest at 5 per cent Between Philip Newnham Of Tenterden in the county of Kent A Solicitors Clerk And  Martha Miller Of South Norwood in the county of Surrey A widow This item is on vellum Hand written Waxed seal

Newnham

Miller

 

 

 

 

 

 

 

 

 

 

697

1876

Sylvan Manuscripts

1589

Lease of two warehouses in Southwark, Surrey, between Henry Goodwin of Blackheath Hill, Gent and Stanford Henry Mountain of Hop and Malt Exchange, Southwark, Hop Merchant. Nice coloured plan of property. <p>Probably one of the many hop storage warehouses in and around the Hop exchange in Southwark. A piece of land on the North Side of Southwark Street with 2 newly erected warehouses, with a gateway onto Great Guildford Street.

Goodwin

Mountain

 

 

 

 

 

 

 

 

 

 

698

1882

Sylvan Manuscripts

1588

Counterpart lease of Millbrook Cottage, Chobham, Surrey, between Henry Still of Addington, Esquire and Walter Latham Cox of Aldershot.  A dwelling house called Millbrook Cottage in Chobham with paddock, garden, chaisehouse, stable and outbuildings in the occupation of Thomas Morton.

Cox

Still

 

 

 

 

 

 

 

 

 

 

699

1838

Sylvan Manuscripts

1586

Assignment of 88 Great Guildford Street, Southwark, Surrey, between James Potter of Park Street, Southwark, Gent, Joseph Rideal of Union Street, Southwark, Wine Merchant and John Lascelles of Great Guildford Street, Southwark, Cooper and Stave Merchant.  A house in Great Guildford Street in the Park in the parish of St Saviour, Southwark, now numbered 88.

Lascelles

Potter

Rideal

 

 

 

 

 

 

 

 

 

700

1874

Sylvan Manuscripts

1527

Conveyance of a house at Long Ditton, Surrey, between Caroline Flinn of Lambeth, Spinster and Richard Taylor of Thames Ditton, Gent.  All that house situate near the Wharf and Ferry at Long Ditton adjoining Russett Lane with garden and outbuildings.

Flinn

Taylor

 

 

 

 

 

 

 

 

 

 

701

1827

Sylvan Manuscripts

1433

A final concord from the court of Common Pleas, Westminster, relating to lands in Sunninghill, Surrey, between Samuel Mumford, John Simkins, Thomas Simkins, and Hannah his wife, George Simkins, Mary Simkins, James Oliver, Thomas Rouse, and Louisa his wife and Thomas Luff, and Mary his wife.  Twelve messuages, 3 barns, 6 stables, 20 outhouses, 12 curtilages, 12 gardens, 50 acres land, 20 acres meadow, 20 acres pasture, with appurtenances in Sunninghill.

Luff

Mumford

Oliver

Rouse

Simkins

 

 

 

 

 

 

 

702

1853

Sylvan Manuscripts

1392

Mortgage of land in Long Ditton, Surrey, between Thomas Valentine Flinn of Kings Row, Walworth, Painter and Robert Lindsay of Old Street Road, Baker.  All that tenement and orchard near the Wharf at Long Ditton adjoining Russett Lane.

Flinn

Lindsay

 

 

 

 

 

 

 

 

 

 

703

1896

Sylvan Manuscripts

1338

Lease of a house in Merton Road, Wandsworth, Surrey, between William Hawtayne Parish of New Wandsworth, Accountant and Henry Mundy of Battersea, Builder. Small plan of property. All that piece of land in Merton Road, Wandsworth and a dwelling house, being the 6th house from Coliston Road.

Mundy

Parish

 

 

 

 

 

 

 

 

 

 

704

1843

Sylvan Manuscripts

1070

Lease of a house in Long Ditton, Surrey, between John Flinn of Carleton Terrace, North Brixton, and Charles Edward Fenton of Doctors Common, London.  A house at Long Ditton with garden and outbuildings and paddock at rear, on Long Ditton Lane.

Fenton

Flinn

 

 

 

 

 

 

 

 

 

 

705

Undated

Sylvan Manuscripts

1017

An extract from the Registry of the Prerogative Court of Canterbury for the last will and testament of Daniel Smith the younger late of Cooling (Cowling), Suffolk, dated 4th day of August 1653. Signed by the Deputy Registrar. <p>This is an early 18th Century copy of the register. Lands and houses in the parish of St Saviours in Southwark, Surrey, and in Dennington and Framlingham, Suffolk.

Smith the younger

 

 

 

 

 

 

 

 

 

 

 

706

1895

Sylvan Manuscripts

977

Lease of houses in Borough Road and Lancaster Street, Southwark, Surrey, between The Mayor and Commonalty and Citizens of the City of London, Peter Boswell, George Boswell, and Walter Boswell of Southwark, coach ironmongers. Very nice coloured Plan of property Nos 31 and 32 on the North side of Borough Road, and nos 67 and 68 on the East side of Lancaster Street in the parish of Saint George the Martyr, Southwark, Surrey.  Also 36 Borough Road.

Boswell

 

 

 

 

 

 

 

 

 

 

 

707

1852

Sylvan Manuscripts

463

Mortgate of a house in Long Ditton, Surrey, between Thomas Valentine Flinn of Rings Row, Walworth, painter and Robert Lindsay of Georges Place, Old Street Road, Middlesex, baker.  All that messuage or tenement near the wharf at Long Ditton adjoining to Russett Lane, now in the occupation of William Lee.

Flinn

Lindsay