Sussex 301-400
Sussex
201-300 |
|
Suusex 401-500 |
ID |
Date |
Source |
Lot No. |
Text |
Surnames |
|
|
|
|
|
|
|
|
|
|
|
301 |
1877 |
ebay |
|
Hastings
Sussex MORELEY > HARDINGE 1877 guaranteed original - from the reign of
QUEEN VICTORIA - 128 YEARS OLD BETWEEN HENRY MORLEY OF SAINT LEONARDS ONSEA LICENSED
VICTUALLER OF THE ONE PART AND AGNES JANE HARDINGE OF SAINT LEONARDS ON SEA
OF THE OTHER PART.. SECOND INDENTURE TO REVERSE BEING THE CONVEYANCE OF
NUMBER 17 UNDERCLIFFE ST. LEONARDS ON SEA IN THE PARISH OF ST. MARY MAGDALEN
NEAR HASTINGS IN THE COUNTY OF SUSSEX SIZE 29 INS X 27 INS ~ IN VERY FINE
CONDITION ~ ESCUTCHEONED REVENUE STAMP ~ WAX SEALS ~ ON ONE SHEET OF FOLDED
PARCHMENT |
Morley |
Hardinge |
|
|
|
|
|
|
|
|
|
|
302 |
1906 |
ebay |
|
Indenture
1906 Lease Eastbourne SIMMONS BODLE. Parchment indenture relating to a lease
of building land in Dalton Road, Eastbourne, Sussex, between Henry Mandy
SIMMONS of Amberstone Grange, Hailsham
and James BODLE of Eastbourne. On 3
sheets 47cm x 30cm with 1 wax seal and revenue stamp, including a plan of the
property on the cover. In good
condition, clear and legible throughout |
Simmons |
Bodle |
|
|
|
|
|
|
|
|
|
|
303 |
1898 |
ebay |
|
A
two page vellum indenture with plan dated 6th January 1898 relating to land
at Sidley, Sussex between James Henry Atkins of 154 Fleet Street, London
(advertisement contractor), William Moon of Hastings (builder) and William
Garner of Hastings (builder). Also mentioned
is William Moon. Has
two seals and one signature with revenue stamps. Also has a witness signature. Has been folded. |
Atkins |
Moon |
Garner |
|
|
|
|
|
|
|
|
|
304 |
1876 |
ebay |
|
A
26 page abstract of title relating to properties in Stapleton and Moreton in the Parish of Compton Martin,
Gloucestershire. Names mentioned: 1806
John King (gent., wife Sarah, natural daughter Sarah King Patrick), Benjamin Downe, John Harding, Zephaniah Fry (dec) 1823 John Parr
Walter of Bristol (gent), Benjamin Downe of Clifton
(mathematician), Benjamin Downe the younger of
Shaftesbury, Dorset (clerk, died 7 January 1864, wife Margaret, Samuel Cary of Bristol (gent), John King
Arthur Walter (insolvent 1861), Sarah King Walter (widow of John King,
remarries ? Matthews) 1862 Thomas Coombes of Edington, Somerset
(yeoman, marries Sarah King Walter on 23 December 1862 at St Augustines, Bristol), Samuel Brown of Bristol (gent.,
died 8 November 1864), William Pugh of Bristol (gent) 1867 Edward Toogood
of Huntshill (surveyor), William Benson 1861 Edward Harley, James Gibbs, Samuel
Roper of 2 Bridge Street, Bristol (solicitor)
1868 Margarette Anne Downe
of 9 Buckingham Road, Brighton, Sussex (spinster, father Benjamin Downe the younger), Elizabeth Hadley Beattie of Elderfield Road, Lower Clapton, London (widow, father
Benjamin Downe the younger), Revd Nathaniel Kemp Downe of 27 Great Hremitage
Street, Wapping, London (father Benjamin Downe the
younger) 1868 Thomas Tongue of The
White Lion, Thomas Street, Bristol (innkeeper) + wife Sarah Jane 1871 John Clarke Wallop of Bristol
(auctioneer) and George Bird of Old Market Street, Bristol (painter &
glazier). Has been folded. |
King |
Patrick |
Downe |
Harding |
Fry |
Walter |
Cary |
Coombes |
Brown |
Pugh |
Toogood |
etc |
305 |
1838 |
ebay |
|
ANTIQUE
INDENTURE Sussex BEAUCLERK > BARROWCLIFF 1838 guaranteed original - from
the reign of QUEEN VICTORIA - 167 YEARS OLD BETWEEN CHARLES BEAUCLERK OF ST. LEONARDS
LODGE HORSHAM IN THE COUNTY OF SUSSEX OF THE ONE PART AND JOHN BARROWCLIFFE
OF THE PARISH OF SLANGHAM NEAR CRAWLEY IN THE COUNTY OF SUSSEX YEOMAN OF THE
OTHER PART. BEING THE COUNTER PART LEASE OF ALL THOSE MESSUAGE OR TENEMENTS
AND FARM LANDS KNOWN BY THE NAMES OF DEADWICK AND FREECHASE FARMS AND SITUATE
IN THE PARISH OF SLANGHAM IN THE COUNTY OF SUSSEX. SIZES 29 INS X 25 INS IN
VERY FINE CONDITION - ESCUTCHEONED REVENUE STAMP ON 2 SHEET OF PARCHMENT WAX
SEAL |
Beauclerk |
Barrowcliffe |
|
|
|
|
|
|
|
|
|
|
306 |
1903 |
ebay |
|
ANTIQUE
INDENTURE Brighton Sussex Marriage Trust HYDE 1903 guaranteed original - from
the reign of KING EDWARD VII - 102 YEARS OLD BETWEEN JAMES KELLY OF TORRINGTON
SQUARE LONDON SOLICITOR AND CHARLES KELLY OF WORTHING SUSSEX DOCTOR OF
MEDICINE OF THE FIRST PART MARY ELLEN TEMPLEMAN OF BUDLEIGH SALTERTON
DEVONSHIRE OF THE SECOND PART EMMA KATHERINE RAYNER WIFE OF JOHN RAYNOR OF
HIGHBURY QUADRANT LONDON DOCTOR OF MEDICINE OF THE THIRD PART MIRIAM HYDE OF
LOWER HUTT WELLINGTON IN THE COLONY OF NEW ZEALAND OF THE FOURTH PART FRANCIS
EDWARD HYDE OF WARRENGIE MENINGUE LAKE ALBERT ADELAIDE SOUTH AUSTRALIA LAND
STEWARD OF THE FIFTH PART AMY KELLY WIFE OF THE ABOVE JAMES KELLY OF THE
SIXTH PART ARTHUR ERNEST HYDE OF 'THE CHASE' CHIGWELL ESSEX GENTLEMAN OF THE
SEVENTH PART EMILY WHYTE OF NORTH PARK AVENUE CHICAGO ILLINOIS IN THE UNITED
STATES OF THE EIGHTH PART AND OTHERS. MARRIAGE SETTLEMENT TRUSTEES WHEREAS
UNDER OR BY VIRTUE OF THE PRENUPTIAL SETTLEMENTOF PARTS OR SHARES OF AND IN
CERTAIN FREEHOLD AND LEASEHOLD HEREDITAMENTS SITUATE AT BRIGHTON IN THE
COUNTY OF SUSSEX AT CHELTENHAM PLACE, BLENHEIM PLACE, NORTH ROAD AND
GLOUCESTER ROAD SIZES 16 INS X 11 INS IN VERY FINE CONDITION - IMPRESSED REVENUE STAMP ON SEVEN SHEETS OF
PARCHMENT WAX
SEALS |
Kelly |
Templeman |
Rayner |
Hyde |
Whyte |
|
|
|
|
|
|
|
307 |
1820 |
ebay |
|
A
3 page vellum indenture for the sale of a property in Cumberworth,
Lincolnshire, between Reverend Thomas Raddish late
of Winchelsea, Sussex, now of Upper Berkeley,
Middlesex, John Willows of Cumberworth, farmer, and
William Petch Kime of
Louth. Dated the 11th day of October in the 1st year of the reign of George
IV [1820] Property: A farm house in Cumberworth
called Pig Acre with one acre of land; land called Homestead, and other lands
in Cumberworth. Medium: Handwritten in English on
vellum. Condition: Good. Characteristics: Signatures and seals. Document size
(approx.): 70 by 70 cm. |
Raddish |
Willows |
Kime |
|
|
|
|
|
|
|
|
|
308 |
1887 |
ebay |
|
1887
Indenture on velour. Henry Jeffrey Austen by direction of Messers
Horace & samuel fairbrother
to Mrs Hannah Richardson. Transfer of mortgage Eleanor Bonnick,
John Carnell, Walter Sprott, John Fairbrother, William Wickenden,
Sarah Tompsett. Refers to
property at Pell Green wadhurst. North of the road
leading from Coursley Wood to Sparrows Green George
Campion Courthope Esq,
Great Pell farm, "The Balaclava Inn" Pell Green Wadhurst. |
Austen |
Fairbrother |
Richardson |
Bonnick |
Carnell |
Sprott |
Wickenden |
Tompsett |
Courthope |
|
|
|
309 |
1918 |
ebay |
|
A
vellum indenture recording the mortgage of 17 Vale Road, St Leonards on Sea, between
Alfred Eldridge and The Hastings and East Sussex Building Society. Dated 19th
day of February 1918 Medium: Handwritten in English on vellum. Condition:
Good. Characteristics: Signatures and wax seals. Document size (approx.): 25
by 40 cm. |
Eldridge |
|
|
|
|
|
|
|
|
|
|
|
310 |
1919 |
ebay |
|
A
vellum indenture recording the conveyance of 17 Vale Road, St Leonards on
Sea, between Fanny Eldridge and Charles Herbert Couchman.
Dated 25th day of June 1919 Medium: Handwritten in English on vellum.
Condition: Good. Characteristics: Signatures and wax seals. Document size
(approx.): 25 by 40 cm. |
Eldridge |
Couchman |
|
|
|
|
|
|
|
|
|
|
311 |
1877 |
ebay |
|
VELLUM
INDENTURE Star Inn HASTINGS MANN FREEMAN 1877 guaranteed original - from the
QUEEN VICTORIA - 128 YEARS OLD BETWEEN THOMAS MANN OF DAVEY STREET PECKHAM
SURREY ENGINE DRIVER - JOSEPH SMITH
SUSSEX PLACE KENSINGTON LONDON TAILOR - THOMAS FREEMAN LONDON ROAD ST.
LEONARDS ON SEA LICENSED VICTUALLER. with HAND COLOURED SITE PLAN BEING THE
CONVEYANCE OF THE STAR INN SITUATE IN UNDERCLIFFE ST. LEONARDS ON SEA IN THE
BOROUGH OF HASTINGS IN THE COUNTY OF SUSSEX SIZES 25 INS X 29 INS IN VERY
FINE CONDITION - ON ONE SHEET OF VELLUM |
Mann |
Smith |
Freeman |
|
|
|
|
|
|
|
|
|
312 |
1806 |
ebay |
|
VELLUM
INDENTURE Weeke Wiltshire DEWE > BUTLER 1806
guaranteed original - from the reign of KING GEORGE II - 191 YEARS OLD
BETWEEN CHARLES DEWE OF EAST HANNEY IN THE COUNTY OF BERKS ESQUIRE AND SAMUEL
SELLWOOD OF ABINGDON IN THE SAID COUNTY OF BERKS GENTLEMAN OF THE FIRST PART
MATTHEW VIEL OF THE CITY OF BATH UPHOLDER AND MARY HIS WIFE OF THE SECOND
PART AND JAMES BUTLER OF WEST WITTERING IN THE COUNTY OF SUSSEX GENTLEMAN OF
THE THIRD PART. INTERESTING DOCUMENT WITH SCHEDULE FROM 1729 BEING THE
RELEASE IN FEE OF TWO UNDIVIDED SEVENTH PARTS OF ESTATES AT BRADBURY WEEKE
DEDBOURNE LIDDINGTON AND WEEKE IN THE COUNTY OF WILTS SIZES 25 INS X 29 INS
IN VERY FINE CONDITION - 4 ESCUTCHEONED REVENUE STAMPS ON FOUR SHEETS OF
VELLUM 4 WAX SEALS |
Dewe |
Sellwood |
Viel |
Butler |
|
|
|
|
|
|
|
|
313 |
1865 |
ebay |
|
Paper
deed of covenant 1865 A deed of covenant and
declaration of trust on bluish paper dated 25 October 1865. 32x40 cm; 4
pages, of which one blank. Mentions: Thomas Jeeves
(Chemist & Druggist, 88 St Georges Road, Brighton), George Smith
(Gentleman, Potten, County of Bedford) William
Smith, Edward Thurlow Leeds Smith (of Potten), William Perry (Market Gardener, Potten), John Harrison Miller (Plumber & Glazier, Potten), Thomas Miller (ditto). Locations: Potten, Bedford, Sandy, Brighton. Good condition. Tear
near ribbon, p. 1 not affecting penned text. |
Jeeves |
Smith |
Perry |
Miller |
|
|
|
|
|
|
|
|
314 |
1879 |
ebay |
|
INDENTURE
manuscript DOCUMENT Star Inn SUSSEX FREEMAN > HASTINGS BS 1879 guaranteed
original - from the reign of QUEEN VICTORIA - 126 YEARS OLD BETWEEN WILLIAM FREEMAN
OF ST LEONARDS ON SEA IN THE COUNTY OF SUSSEX VICTUALLER OF THE FIRST PART
AND THE TRUSTEES OF THE RAPE OF HASTINGS MUTUAL PERMANENT BENEFIT BUILDING
SOCIETY OF THE SECOND PART. BEING THE MORTGAGE OF THE STAR INN SITUATE AT
UNDERCLIFFE ST. LEONARDS ON SEA. SIZES 29 INS X 25 INS IN VERY FINE CONDITION
- ESCUTCHEONED REVENUE STAMP ON 1 SHEETS OF PARCHMENT WAX SEALS |
Freeman |
|
|
|
|
|
|
|
|
|
|
|
315 |
1904,
1915 |
ebay |
|
Document
Types: 2 x Conveyances and Mortgage. Date:
1904 and 1915 Property Address: No 30 Saint Georges Road, Hastings, Sussex.
Between: 1904 Conveyance: Mr H. J. Russell & Mr A. E. Richford, 1904
Mortgage: Mr A. E. Richford to The Rape of Hastings Building Society. 1915
Conveyance: Mr A. E. Richford to Mrs Annie Richard (his wife) Material:
Vellum |
Russell |
Richford |
Richard |
|
|
|
|
|
|
|
|
|
316 |
1859 |
ebay |
|
Lease
Dated 5th November 1859 of three Messuages Gardens
and Premises situate at Burgess Hill in the County of Sussex. The Parties
concerned are Mr. Lewis Flight the younger (accountant) of Brighton in the
County of Sussex and Mr. Frederick Flight secretary to the London and
Brighton and South Coast Railway of the one part and Mr. John Edwards
(auctioneer) of Brighton aforesaid of the other part. The document consists
of two pages which contain two red wax seals together with two signatures. |
Flight |
Edwards |
|
|
|
|
|
|
|
|
|
|
317 |
1917-1934 |
ebay |
|
Document
Types: Conveyance, Acknowledgment, Vesting Assert and Copy of "Letters
of Administration" of the Estate of Mrs Caroline Emma Stubberfield. Deceased 27th February 1934. Date: 1917 to
1934 Property Address: 104b High Street, Hastings, Sussex. Between: Representatives
of A.L. Mayell (deceased) to Miss F.E. Smith 27th
Feb 1923. Mrs M.A. Evans to Miss A.L. Mayell 16th
Feb 1917 Duty Paid: 10 shillings Includes Plan N/A Material: Vellum and Paper
Dimensions: Various |
Stubberfield |
Mayell |
Smith |
Evans |
|
|
|
|
|
|
|
|
318 |
1884 |
ebay |
|
Document
Type: Conveyance and Abstract of Title Date: 2nd May 1884 Conveyance.
Property Address: Land, Messuage and Premises in St
Thomas Road West, Hastings, Sussex. Between: F W Aitkens
Esq to Mr C Burden. Duty Paid: 7 shillings and 6
pence Includes Plan Yes Material: Vellum and Parchment with watermarked lines
and R Barnard 1882 |
Aitkens |
Burden |
|
|
|
|
|
|
|
|
|
|
319 |
1886,
1902 |
ebay |
|
Document
Type: 1886, Lease and Counterlease, 1902 Conveyance
Date: 13th October 1886 and 1st August 1902 Property Address: 1886, dwelling
house in London Road and 267 London Road, St Leonards on Sea, Sussex.
Between: 1886, Mrs Isabella Eversfield to Mr Walter
G Morgan and 1902, The Trustees of the Will of the late Charles G Eversfield Esq to Mr William Gielding Duty Paid: 3 x 3 shillings & 5 shillings and
2 x 7 shillings. Includes Plan 3, one on each indenture. Material: Vellum
Dimensions: N/A |
Eversfield |
Morgan |
Gielding |
|
|
|
|
|
|
|
|
|
320 |
1895-1926 |
ebay |
|
Document
Type: 1895, 2 x Conveyance. 1895, Mortgage and 1926 Transfer of mortgage.
Date: 1895, 4th January & 1st April.
1895, 2nd April and 1921, 18th May. Property Address: 7 Albany Terrace,
Hastings, Sussex. Between: 1895, Miss M A Clements to Mr Henry Richardson and
Mr Henry Richardson to Mr R H Pattenden then Mr R H
Pattenden to Mr H Wiseman and 1926, The Personal
Representatives of the late Mr Henry Wiseman to Miss Florence Wiseman Duty
Paid: £1, 1 x 10 & 2 x 7 shillings, 3 x 3 shillings and 1 shilling.
Includes Plan None Material: Vellum and Paper Dimensions: Notes: Unbroken
history of 7 Albany Terrace from 1895 to 1926 and beyond through Mr Wisemans
Daughter. |
Clements |
Richardson |
Pattenden |
Wiseman |
|
|
|
|
|
|
|
|
321 |
1900 |
ebay |
|
Document
Type: Lease Date: 8th December 1900 Property Address: 7 Park Road, Holy Trinity,
Hastings, Sussex. Between: Trustees of the Will of the Late William Henry
Goodwin Esq to Mr Arthur Blackman. 99 year lease at
£6 6 shillings per annum commencing 24th June 1900. Duty Paid: 2 x 3
shillings Includes Plan Yes Material: Vellum Dimensions: Both 45 cm's x 28
cm's |
Goodwin |
Blackman |
|
|
|
|
|
|
|
|
|
|
322 |
1918-1930 |
ebay |
|
Document
Type: Conveyance, Mortgage and 2 x Assignments Date: 2 x 1918, 1922 and 1930 Property
Address: 1922 Conveyance: 10 Lower Park Road, Hastings. 1918 Mortgage and
Assignment, 7 Lower Park Road and 1930 Assignment, 7 Lower Park Road.
Between: 1918, Mr T J Hammond to Hastings Permanent Building Society and Mr A
Blackman to Mr T J Hammond. 1922, F S W Cornwallis Esq
to Miss E A Shacksfield and 1930, Mrs Kate Bessy Hammond to Misses Beatrice and Mary Hunt. Duty
Paid: £2, 10 shillings, 15 shillings and £8 Includes Plan 1 with 1922
indenture. Material: Vellum Dimensions: Various |
Hammond |
Blackman |
Cornwallis |
Shacksfield |
Hunt |
|
|
|
|
|
|
|
323 |
1899 |
ebay |
|
A
three page vellum indenture dated 30th March 1899 relating to 40 Cornwallis
Gardens, Hastings, Sussex between Llewelyn Davies Lawford of Royd Lodge, St. Leonards
Road, Eastbourne (gent.) and Arthur Plummer of Pevenhkll,
Enys Road, Eastbourne (gent.). There is a schedule which mentions the
following names: 1887 Fiennes Stanley Wykeham
Cornwallis, William Henry Goodwin, Frederick Woodall, Sir William Grantham,
Edward Andrews Nicholson
1894 Herbert Belcher, George Carter 1895 Hon. Sir John Compton Lawrance (knight), Reginald Carter, Henry Mathew Proctor,
Rev. Douglas Sherwood Guy and Charles Maddock
Stuart. Has
two seals and signatures with a revenue stamp. There is one witness signature. Has been folded. |
Lawford |
Plummer |
Cornwallis |
Goodwin |
Woodall |
Grantham |
Nicholson |
Belcher |
Carter |
Lawrance |
Proctor |
etc |
324 |
1913 |
ebay |
|
A
9 page vellum marriage settlement dated 26th June 1913 between Charles Joseph
Edwards (2nd Lieutenant in the Special Reserve of Officers H.M. Reg. 5th
Fusiliers, stationed at Hillsborough Barracks, Sheffield), Mildred Henrietta
Edgar Clark of Whitethorns, The Goffs, Eastbourne
(spinster), Robert Lindsay Megarry of 32 Woodstock
Road, Croydon (barrister at law) and Basil Wilford
Taylor of 9 Fenchurch Avenue, London (esq) . Has four seals and signatures. There is a further indenture dated 12th
March 1921 between the same people and Irene Marriane
Edgar Megarry.
This has five seals and signatures.
There are 9 witness signatures and 6 revenue stamps. Has been folded. |
Edwards |
Clark |
Megarry |
Taylor |
|
|
|
|
|
|
|
|
325 |
1885 |
ebay |
|
A
three page vellum indenture dated 6th January 1885 relating to the marriage
of Ann Frances Hunter (nee Waith, widow of Lowther Hunter of Gildridge,
Old Town (esq.)) to Joseph Lowther
Hunter of Southborough House, Carlisle Road
(gent.). Also mentioned are: John
Plummer of Canterbury, Kent (gent.), Richard Albert Shiels
Lamb of 27 Westbourne Park Crescent, Middx. now Berkeley Chambers, Burton Street (esq.) 1866 Edward Goodson, Francis Seaman Dymoke (brother of Ann Frances), John Dymoke
(father of Ann Frances), John Waith, dec. husband of Ann Frances. Has four
signatures and seals with one revenue stamp.
There are three witness signatures.
Has been folded. |
Hunter |
Waith |
Plummer |
Lamb |
Goodson |
Dymoke |
|
|
|
|
|
|
326 |
1899 |
ebay |
|
1899
A vellum grave certificate relating to the burial of Eleanor Lindsay Magarry of 1 vicarage Drive, Eastbourne (widow) in the Ocklynge Cemetery.
Has been folded. |
Magarry |
|
|
|
|
|
|
|
|
|
|
|
327 |
1884-1912 |
ebay |
|
Document
Type: 3 x Conveyance 1897, 1898 and
1903, Mortgage 1884 and Mortgage Transfer 1912. Date: 30.03.1897, 08.09.1898,
05.09.1903 and 03.05.1884, 18.06.1912 Property Address: 1897, Freehold hereditaments in the Parish of St. Mary in the Castle,
Hastings, Sussex. 1898, No 1 St Helens Crescent, St. Mary in the Castle,
Hastings. 1903, No 9 St. Helens Crescent, Hastings. 1884, Mortgage, premises
in St. Thomas Road, Hastings. 1912, Transfer of Mortgage of freehold hereditaments in St. Thomas Road, St. Mary in the Castle,Hastings, Sussex.
Between: Various parties. Duty Paid: 17 shillings, £3 10 shillings, £3 14
shillings & 12 pence, 6 shillings 3 pence and 1 shilling 6 pence.
Includes Plan 2 plans. Material: Hand written on vellum Dimensions: 31 x 23
cm's, 37 x 25 cm's, 31x 24 cm's, 29 x
22 cm's and 32 x 23 cm's. The 1897 document is between Mr Chas Chapman and Mr
W J Robinson. |
Chapman |
Robinson |
|
|
|
|
|
|
|
|
|
|
328 |
1881-1913 |
ebay |
|
Oldest
indenture. 1881 Assignment of a House in South Road Bohemia near Hastings.
Document Type: 2 x Conveyance, 2 x Assignment, 1 x Mortgage, 1 x Lease, 1 x
Abstract of title and Deed of Covenant. Date: 1881 to 1913 Property Address:
5 x Hastings, 1 x St. Leonards and 2 x Bexhill, Sussex. Between: Various Duty Paid: Various Includes Plan 4 x Plans Material:
Vellum and paper. Dimensions: Various |
|
|
|
|
|
|
|
|
|
|
|
|
329 |
1901 |
ebay |
|
A
vellum indenture relating to land in Hastings, Sussex, between Robert Bassett
Curteis of Tenterden,
Kent, Richard John Tynmore of Sandgate,
Kent, and James Henry Towner. Dated the 29th day of October 1901 Property:
Land in St Marys Lodge Estate on West Hill in the Parish of St Mary in the
Castle, Hastings near Emmanuel Road. Medium: Handwritten in English on
vellum. Condition: Good. Characteristics: Signatures and seals. Document size
(approx.): 31 by 24 cm. |
Curteis |
Tynmore |
Towner |
|
|
|
|
|
|
|
|
|
330 |
1919 |
ebay |
|
A
vellum indenture relating to a house in Hastings, Sussex, between Mary Ann
Workman of Cheltenham and Sarah Penelope Charlotte Isabell
Wade of Selwyn Avenue, Hastings. Dated the 11th day of November 1919
Property: A house called Selwyn Clive Avenue on Mount Road Hastings, Sussex.
Medium: Handwritten in English on vellum. Condition: Good. Characteristics:
Signatures and seals. Document size (approx.): 28 by 18 cm. |
Workman |
Wade |
|
|
|
|
|
|
|
|
|
|
331 |
1900 |
ebay |
|
Document
Type: 1 x Conveyance and 1 x Mortgage. Date: 30th June and 2nd July 1900.
Property Address: 99 St. Georges Road, Hastings, Sussex. Between: Miss Clara Howlett to Mr Danial Nye and Mr
Danial Nye toThe Rape of
Hastings Mutual Permanent Benefit Building Society. Duty Paid: £1 Includes
Plan: none Material: Vellum Dimensions: both 26cm's x 40cm's |
Howlett |
Nye |
|
|
|
|
|
|
|
|
|
|
332 |
1915,
1920, 1927 |
ebay |
|
Document
Type: 3 x Conveyances Date: 16th October 1915, 5th November 1920 and 18th
August 1927. Property Address: 138 St. Georges Road, Hastings, Sussex.
Between: 1915 Mr T. Knight to Mr R. F. Boulwood,
1920 Mr R. F. Boutwood to Miss A. C. Knight and
1927 Mr G. Knight to Miss E. K. Knight. Duty Paid: Various
Includes Plan: none Material: Vellum and paper. Dimensions: various
Notes: These indentures are linked to an earlier indenture for num's 134,
136, 138 and 140 St Georges Road, Hastings. |
Knight |
Boulwood |
|
|
|
|
|
|
|
|
|
|
333 |
1894 |
ebay |
|
Document
Type: Conveyance Date: 13th October 1894 Property Address: 134, 136, 138 and
140 St. Georges Road, Hastings, Sussex. Between: Alfred L. Sayer Esq to Mr William E.
Thorpe. Duty Paid: £3 15shillings Includes Plan No Material: Vellum |
Sayer |
Thorpe |
|
|
|
|
|
|
|
|
|
|
334 |
1848 |
ebay |
|
ANTIQUE
DOCUMENT Middlesex MACKEY > LANGHAM 1848 guaranteed original - FROM THE REIGN
OF QUEEN VICTORIA - 158 YEARS OLD BEING AN INDENTURE OF RELEASE. BETWEEN
FREDERICK MACKEY OF MELVILLE TERRACE CALEDONIAN ROAD IN THE COUNTY OF
MIDDLESEX TOBACCONIST OF THE ONE PART AND JAMES GEORGE LANGHAM OF HASTINGS IN
THE COUNTY OF SUSSEX GENTLEMAN EXECUTOR OF THE LAST WILL AND TESTAMENT OF
JOHN MACKEY FORMERLY OF WHITE LION STREET PENTONVILLE IN THE COUNTY OF
MIDDLESEX. CERTAIN ANNUITIES AND BELONGINGS SIZE 13 INS X 8 INS ~ VERY FINE
CONDITION ~ FAULTS: FOLDS AND SLIGHT EVIDENCE OF STORAGE DAMP - WITH
IMPRESSED REVENUE STAMP AND SIGNATURES - WITH MANUFACTURES WATER MARK
SAUNDERS AND CO 1848 |
Mackey |
Langham |
|
|
|
|
|
|
|
|
|
|
335 |
1881 |
ebay |
|
INDENTURE
manuscript DOCUMENT ANTIQUE DEED Brighton Sussex HUCKWELL > FOX 1881 guaranteed
original - from the reign of QUEEN VICTORIA - 125 YEARS OLD BETWEEN WILLIAM
HENRY HUCKWELL OF BRIGHTON IN THE COUNTY OF SUSSEX ACCOUNTANT OF THE ONE PART
AND HARRIET FOX OF KENSINGTON PLACE BRIGHTON AND LUCY FOORD OF THE SAME PLACE
OF THE OTHER PART. BEING THE MORTGAGE OF SIX FREEHOLD MESSUAGES OR
DWELLINGHOUSES AND PREMISES IN CAMDEN TERRACE BRIGHTON IN THE COUNTY OF
SUSSEX. SIZES 26 INS X 30 INS IN VERY FINE CONDITION - ESCUTCHEONED REVENUE
STAMP ON ONE SHEET OF FOLDED PARCHMENT WAX SEALs |
Huckwell |
Fox |
Foord |
|
|
|
|
|
|
|
|
|
336 |
1827 |
ebay |
|
INDENTURE
manuscript DOCUMENT ANTIQUE DEED Brighton Sussex HAYWOOD > COHEN 1827
guaranteed original - from the reign of KING GEORGE IV - 179 YEARS OLD BETWEEN
ANN HEYWOOD OF THE PAROGAN IN THE PARISH OF STREATHAM IN THE COUNTY OF SURREY
JOHN PEARSON HAYWOOD OF NEWGATE STREET LONDON HOUSE PAINTER SAMUEL HAYWOOD OF
ST. DUNSTAN'S HILL LONDON GLASS CUTTER AND THOMAS GILL OF BROOK STREET BOND
STREET IN THE COUNTY OF MIDDLESEX CHINAMAN OF THE FIRST PART DAVID COHEN OF
THE STOCK EXCHANGE IN THE CITY OF LONDON OF THE SECOND PART AND THOMAS HADDEN
OF ANGEL COURT THROMORTON STREET IN THE CITY OF LONDON OF THE THIRD PART.
BEING THE RELEASE OF A CERTAIN PIECE OR PARCEL OF LAND AND PREMISES SITUAUTE
AT BRIGHTON IN THE COUNTY OF SUSSEX BY THE ROAD LEADING FROM LEAKWAY TO
SHEPHERDS ACRE ON THE WEST AND NORTH LAINE BRIGHTON. SIZES 26 INS X 30 INS IN
VERY FINE CONDITION - ESCUTCHEONED REVENUE STAMP ON ONE SHEET OF FOLDED PARCHMENT
WAX SEALs |
Heywood |
Gill |
Cohen |
Hadden |
|
|
|
|
|
|
|
|
337 |
1891 |
ebay |
|
Administration
Dated 13th March 1891 of the Effects of George Samuel Hogg (chief engineer) of
Brighton in the County of Sussex died on 6th August 1885. The Estate was
valued at £800. The document consists of a single page which contains one
large paper seal together with the signature of registrar. |
Hogg |
|
|
|
|
|
|
|
|
|
|
|
338 |
1927 |
ebay |
|
Conveyance
Dated 21st February 1927 of premises known as N035 Netherton
Road, Islington, London. The Parties concerned are
Charles Herbert Waugh (solicitor) of Haywards Heath
in the County of Sussex and Arthur Hope Rydon
(esquire) of the same place hereinafter called the vendors of the first part
the said Arthur Hope Rydon of the second paer and Samuel Belausky
(cabinet maker) of 234 High Road Leytonstone in the County of Essex
hereinafter called the purchaser of the third part. The document consists of
three pages with writing on five sides. The document contains three red seals
together with three signatures. |
Waugh |
Rydon |
Belausky |
|
|
|
|
|
|
|
|
|
339 |
1868 |
ebay |
|
INDENTURE
manuscript DOCUMENT ANTIQUE DEED Lewes Sussex THORPE > SHOESMITH 1868
guaranteed original - from the reign of QUEEN VICTORIA - 138 YEARS OLD
BETWEEN BENJAMIN THORPE OF LEWES IN THE COUNTY OF SUSSEX BUILDER OF THE ONE
PART AND STEPHEN SHOESMITH OF LEWES POINTSMAN OF THE OTHER PART. WITH HAND
DRAWN COLOURED SITE PLAN SHOWING WINTERBOURNE STREAM. BEING THE CONVEYANCE OF
ALL THAT PIECE OF LAND SITUATE ON THE SOUTHER SIDE OF A NEW ROAD CALLED
GRANGE ROAD IN THE PARISHES OF ST PETER AND ST MARY SOUTHOVER LEWES IN THE
COUNTY OF SUSSEX. SIZES 26 INS X 30 INS IN VERY FINE CONDITION - ESCUTCHEONED
REVENUE STAMP ON ONE SHEET OF FOLDED PARCHMENT WAX SEALs |
Thorpe |
Shoesmith |
|
|
|
|
|
|
|
|
|
|
340 |
1881 |
ebay |
|
Antique
document dated 17th February 1881, certificate of Acknowledgements of Deeds
by Married Women. Signed by Wilson Aylesbury Sinckey
(could be Snickey) of Brighton and Arthur William
Woods of Brighton, commissioners appointed for the County of Sussex for taking
the Acknowlegements of Deeds By Married Woman.
Refers to Arabella Pike the wife of Joseph Greatorex Pike. Also mentions William Stead (no other
information about him). Two page printed document with handwritten details.
Final part of page two states that the premises wherein Isabella Pike are a
share of the estate of Thomas Dixon deceased expectant on the decease of
Eliza Dixon his widow. |
Sinckey |
Woods |
Pike |
Stead |
Dixon |
|
|
|
|
|
|
|
341 |
1851 |
ebay |
|
Sussex
- Genuine and original Victorian legal document dated 29th December 1851,
certificate of Acknowledgements of Deeds by Married Women. Refers to Elizabeth Vine the wife of Samuel
Vine. Also mentions Richard Corner (no other information about him). Two page
printed document with handwritten details. Page two states that the premises
wherein Elizabeth Vine is interested are in the parish of South Malling in teh county of Sussex. Document sworn at Lewes. |
Vine |
Corner |
|
|
|
|
|
|
|
|
|
|
342 |
1861 |
ebay |
|
Victorian
legal document dated 10th August 1861, signed by George Penfold
Holmes of Arundel and Thomas Garrall Johnson Dally
of Arundel, commissioners appointed for the County of Sussex for taking the acknowlegements of deeds by married women. Refers to
Sarah Hale the wife of John Hale. Also mentions William Shaft (no other
information about him). Two page
printed document with handwritten details. Page two states that the premises
wherein Sarah Hale is stated to be interested are in Arundel in the County of
Sussex. |
Holmes |
Dally |
Hale |
Shaft |
|
|
|
|
|
|
|
|
343 |
1861 |
ebay |
|
Victorian
legal document dated 6th August 1861, signed by William Polhillkell
(?) of Lewes and John Edward Fullager of Lewes,
commissioners appointed for the County of Sussex for taking the acknowlegements of deeds by married women. Refers to
Henrietta Sutton the wife of Robert Shuttleworth
Sutton. Also mentions The Reverend William Woodward, Henry Woodward, Lionel Mabbett (?) Woodward,
William Morgan & Catherine his wife, Mary Woodward, Fanny Woodward, Anna
Woodward and Jane Woodward (no other information about these but would guess
that Henrietta's surname before marriage was Woodward). Two page printed document with handwritten
details. Page two states that the premises wherein Henrietta Sutton is stated
to be interested are in Mayfield in the County of Sussex. |
Polhillkell |
Fullager |
Sutton |
Woodward |
Mabbett |
Morgan |
|
|
|
|
|
|
344 |
1865 |
ebay |
|
Cheshire
and Sussex - Genuine and original Victorian legal document dated 11th March
1865. Signed by Thomas Parrott and George Ridgway Killmister,
commissioners appointed for taking the acknowledgements of deeds by married
women for the county of Chester. Refers to Caroline Stancliffe
the wife of John Stancliffe. Also mentions Josiah
Ellis, John Edward Smith, Charles Walton Ellis and Thomas Smith (no other
information about these). Two page Printed document with handwritten details.
Page two states that the premises wherein Caroline Stancliffe
is stated to be interested are in the parish of Brighton in the County of
Sussex. Document sworn at Macclesfield, Cheshire so presumably living in that
area at this time. |
Parrott |
Killmister |
Stancliffe |
Ellis |
Smith |
|
|
|
|
|
|
|
345 |
1859 |
ebay |
|
Genuine
and original Victorian legal document dated 16th August 1859, certificate of Acknowledgements
of Deeds by Married Women. Refers to Mary Scott the wife of William George
Scott. Also mentions William Walter, William Evershed,
John Richards Burbidge, Thomas Puzey, Thomas
Turner, Jane Margaret Taylor, Henry Sharp Taylor, John Barwell
the elder, William Cadge, Richard Wickins and
William Johnson (no other information about these). Two page printed document
with handwritten details. Page two states that the premises wherein Mary
Scott is stated to be interested are in the parish of St Leonards Shoreditch
in the county of Middlesex. Document sworn at Chichester so presume these
people were living there at that time. |
Scott |
Walter |
Evershed |
Burbidge |
Puzey |
Turner |
Taylor |
Barwell |
Cadge |
Wickins |
etc |
|
346 |
1865 |
ebay |
|
Sussex
- Genuine and original Victorian legal document dated 24th April 1865,
certificate of Acknowledgements of Deeds by Married Women. Signed by Edgar Blaker and Edward Hillman, commissioners appointed for
the county of Sussex for taking the acknowledgements of deeds by married
women. Refers to Dame Louisa Elizabeth Anne Shelley the wife of Sir John
Villiers Shelley, Baronet. Also mentions Blanche Henrietta Johnes Shelley, Sir Thomas Towell
Buxton, Baronet, John Coope Davis and James Hiscutt Crossman (no other information about these). Two
page printed document with handwritten details. Page two states that the
premises wherein Louisa Elizabeth Anne Shelley is stated to be interested are
in the parish of Maresfield in Sussex. Nb. Sir John
Villiers Shelley, 7th Bt. was born 18 March 1808. He married Louisa Elizabeth
Anne Knight daughter of Samuel Johnes Knight 1832.
Their daughter was Blanche Henrietta Johnes
Shelley. He died 26 January 1867 age 58. |
Blaker |
Hillman |
Shelley |
Buxton |
Davis |
Crossman |
Knight |
|
|
|
|
|
347 |
1865 |
ebay |
|
Hampshire
and Sussex - Genuine and original Victorian legal document dated 11th April
1865, certificate of Acknowledgements of Deeds by Married Women. Refers to Sophia
Grant the wife of William Grant the younger. Also mentions Robert Lowther Bridger, Mary Gorges Ponsonby
Bridger and James Binstead (no other information
about these). Two page document. Page
two states that the premises wherein Sophia Grant is stated to be interested
are in the parish of Chichester in the county of Sussex. Document sworn at
Portsmouth, Hampshire. |
Grant |
Bridger |
Binstead |
|
|
|
|
|
|
|
|
|
348 |
1864 |
ebay |
|
Sussex
& Huntingdon - Genuine and original Victorian legal document dated 15th
January 1864, certificate of Acknowledgements of Deeds by Married Women. Refers to Caroline Jane Child the wife of
George Harris Child. Also mentions
Henry Rothwell Pounsett,
Charles Rothwell Norris, Amelia Grimble,
Rothwell Pounsett,
Frederick Norris, Warwick Oben Gurney Richards and
Augusta Anne his wife, Claudius James Norris and Edward Fellowes (no other
information about these). Two page printed document with handwritten details.
Page two states that the premises wherein Caroline Jane Child is interested
are in the parish of Ramsey in the county of Huntingdon. Document sworn at
Brighton. |
Child |
Pounsett |
Norris |
Grimble |
Richards |
Fellowes |
|
|
|
|
|
|
349 |
1865 |
ebay |
|
Genuine
and original Victorian legal document dated 11th April 1865, certificate of
Acknowledgements of Deeds by Married Women. Refers to Susanna Petar (?) Andrew the wife of John Andrew. Also mentions
John Richardson and Edmund Sayers (no other information about these). Two page document. Page two states that the
premises wherein Susanna Petar Andrew is stated to
be interested are in Pulborough to adjoin Polheath or common there in the county of Sussex.
Document sworn at Horsham. Please note the ink is faint on this document and
it is difficult to read. |
Andrew |
Richardson |
Sayers |
|
|
|
|
|
|
|
|
|
350 |
1867 |
ebay |
|
Sussex
- Genuine and original Victorian legal document dated 21st October 1867, certificate
of Acknowledgements of Deeds by Married Women. Signed by John Lewis of Lewes
and Edward Hillman of Lewes, commissioners appointed for the County of Sussex
for taking the Acknowlegements of Deeds By Married
Women. Refers to Mary Ann Prodger the wife of
Edward Prodger (please note it could be Pudger but I think it says Prodger).
Also mentions Louisa Noakes (no other information
about her). Two page printed document with handwritten details. Page two
states that the premises wherein Mary Ann Prodger
is stated to be interested are in the parish of Eastbourne in the county of
Sussex. Document sworn at Lewes. |
Lewis |
Hillman |
Prodger |
Noakes |
|
|
|
|
|
|
|
|
351 |
1854 |
ebay |
|
Sussex
- Document dated 6th February 1854, certificate of Acknowledgements of Deeds
by Married Women. Signed by Thomas Baker Baker of
Hastings and Horace Martin of Battle, commissioners appointed for the County
of Sussex for taking the Acknowlegements of Deeds
By Married Woman. Refers to Philadelphia Page the wife of Benjamin Page. Also
mentions Edwin Martin (no other information about him). Two page printed
document with handwritten details. Final part of page two states that the
premises wherein Philadelphia Page is stated to be interested are in the
parish of Saint Clement Hastings in the County of Sussex. |
Baker |
Martin |
Page |
|
|
|
|
|
|
|
|
|
352 |
1844 |
ebay |
|
Wiltshire
and Sussex - Genuine and original Victorian legal document dated 29th June
1844, certificate of Acknowledgements of Deeds by Married Women. Refers to
Elizabeth Susannah Byrchall the wife of Samuel
Butler Byrchall. Also mentions Richard Murrell
Somerset and Charlotte his wife, Richard Tuckey and
Cordelia his wife, Francis Flower Somerset, Mary
Ann Laxton, John Somerset, Lucy Somerset, Matilda
Somerset, Henry Somerset, John Gale Hillier and Emmeline
his wife, William Somerset and The Right Honourable William Earl of
Burlington (no other information about these). Two page document. Page two states that
the premises in which Elizabeth Susannah Byrchall
is stated to be interested are in the parish of Eastbourne in the county of
Sussex. Document sworn at Marlborough so presumably living in Wiltshire at
this time. |
Byrchall |
Somerset |
Tuckey |
Laxton |
Hillier |
|
|
|
|
|
|
|
353 |
1861 |
ebay |
|
Genuine
and original Victorian legal document dated 24th September 1861, certificate of
Acknowledgements of Deeds by Married Women.
Refers to The Right Honourable Sarah Lady Rodney wife of The Right
Honourable Robert Dennett Lord Rodney Baron Rodney of Stoke Rodney in the
county of Somerset. Also mentions The Honourable William Powell Rodney,
Thomas Ommanney Pipon
(?), John Dunn, John Ommaney McCarogher, Manaton Pipon and Ann his wife,
John Ramsey and Gilbert Stephens (no other information about these). Two page printed document with handwritten
details. Page two states that the premises wherein Sarah Lady Rodney is
interested are in the parish of Ifield in the
county of Sussex. |
Rodney |
Pipon |
Dunn |
McCarogher |
Ramsey |
Stephens |
|
|
|
|
|
|
354 |
1861 |
ebay |
|
Yorkshire
& Sussex - Genuine and original Victorian legal document dated 24th
September 1861, certificate of Acknowledgements of Deeds by Married
Women. Refers to Caroline Louisa Dawes
the wife of Christopher Myers Dawes. Also mentions William Johnstone, Harry Bell Johnstone,
Jonathan Cooper and John Waite (no other information about these). Two page printed document with handwritten
details. Page two states that the premises wherein Caroline Louisa Dawes is
interested are in Guiseley in the county of York.
Document sworn at St Leonards on Sea, Sussex. NB. 1861 census for Hastings St
Mary in the Castle, Sussex shows Christopher Myers Dawes born c1819 Nova
Scotia Halifax and wife Caroline Louisa born c1833 York Yorkshire plus
children born Southsea, Hampshire and Cork, Ireland |
Dawes |
Johnstone |
Cooper |
Waite |
|
|
|
|
|
|
|
|
355 |
1793 |
ebay |
|
A beautifully written Indenture made in 1793
in the reign of George 111, Between John Morris of Lewes Sussex Gentleman of the
1st part. Stephen Holland of Lewes Sussex Tailor of the 2nd part John Marten
of Lewes Sussex of the 3rd part and Richard Watts of the 4th part the
premises situate and being in the Parish of St. John under the Castle of
Lewes were assigned by Mortgage but in Trust for John Marten. The Solicitor has attested the Sellers
signature on the back of the Deed |
Morris |
Holland |
Marten |
Watts |
|
|
|
|
|
|
|
|
356 |
1783 |
ebay |
|
DENNINGTON:
An attractive lease of property in Dennington,
Suffolk, between William Ewan of Findon, Sussex,
William Molyneux Green, and Samuel Crompton of
Clapham, Surrey. Dated 25 August 1783 in the 23rd year of the reign of George
III Property: A messuage or tenement in Dynnington (Dennington) and
several inclosures of land commonly called Leveridges, Bridge Meadow, Lease Lands, Lound Close, and Okeland Close.
Medium: Handwritten in English on vellum. Condition: Very good.
Characteristics: Signatures and red wax seals. Revenue and tax stamps.
Document Size (Approx.): 45 by 56 cm |
Ewan |
Green |
Crompton |
|
|
|
|
|
|
|
|
|
357 |
1808 |
ebay |
|
1808
This Lease written on Parchment is in excellent condition made in the reign of
George the Third It is made between John Marten of Lewes in the County of
Sussex Draper and William marten of the same location Draper Trustees of the
one part and William English of Lewes in the same County Cutler and George
Grantham the Younger of Lewes Basket Maker of the other part The Deed
purports to Lease premises being the messuage or
tenement situate in the Parish of St John under the Castle of Lewes
Sussex. There are 2 wax seals at the
foot and it is signed by both parties |
Marten |
English |
Grantham |
|
|
|
|
|
|
|
|
|
358 |
1920 |
ebay |
|
INDENTURE
manuscript DOCUMENT ANTIQUE DEED Countess De La Warr
SUSSEX KENT 1920 guaranteed original - from the reign of KING GEORGE V - 86
YEARS OLD BETWEEN EDWARD DUNCOMBE HENRY BUCKLEY OF NEW HALL SALISBURY IN THE
COUNTY OF WILTSHIRE A MAJOR IN HIS MAJESTY'S ARMY THE RIGHT HONOURABLE MURIAL
AGNES COUNTES DE LA WARR OF OLD LODGE ASHDOWN FOREST IN THE COUNTY OF SUSSEX
AND WILLIAM WEBB SPENCER FOLLETT OF BROOMHILL CROWBOROUGH IN THE COUNTY OF
SUSSEX OF THE ONE PART PHILIP STAVELEY FOSTER OF OLD BUCKHURST WITHYHAM IN
THE COUNTY OF SUSSEX OF THE OTHER PART. INFORMATIVE DOCUMENT WITH MAPS AND
DETAILS OF ESTATES. SUMMERFORD FARM HARTFIELD - LODGEFIELD FARM WITHYHAM -
HALE COURT - BUSH COTTAGES LYEWOOD COMMON ETC BEING THE DEED OF CONVEYANCE OF
FREEHOLD FARMS LANDS AND PREMISES IN THE PARISHES OF HARTFIELD WITHYHAM AND
ASHURST IN THE COUNTIES OF SUSSEX AND KENT. SIZES 22 INS X 24 INS MAP -
DOCUMENT 12 X 17 IN FINE TO VERY FINE CONDITION - STORAGE DUSTING IMPRESSED
REVENUE STAMP ON SIX SHEETS OF FOLDED PARCHMENT + MAP WAX SEALS |
Buckley |
de
la Warr |
Follett |
Foster |
|
|
|
|
|
|
|
|
359 |
1792 |
ebay |
|
DATED
the 11th February 1792 made between Stephen Hollands
of Lewes Sussex Taylor and John Wood of Lewes Carpenter ALL that messuage or tenement in the Parish of Saint John under
the Castle of Lewes in the County of Sussex was charged with the sum of Three hundred
pounds and interest by John Morris.
The document is in excellent condition but there is a hole in margin
which appears to have been there at the time it was written The Deed has 2
wax seals at the foot and is signed by both parties |
Hollands |
Wood |
Morris |
|
|
|
|
|
|
|
|
|
360 |
1856 |
ebay |
|
MOUNTSORREL,
NEWTOWN LINFORD: Conveyance of land at Mountsorrel
and Newtown Linford, Leicestershire, between
William Smith of Brighton, Sussex, gentleman, Joseph Harris of Westcotes, Leicester, and John Martin of Groby Pool House. Dated 10 October 1856 in the 19th year
of the reign of Victoria
Property: A close of land in Newtown Linford
of 5 acres called Long Cliff Hill, awarded to Thomas Babrington
of Rothley Temple upon the enclosure of the forest
or chase of Charnwood, and buildings used as a smiths shop. Also land used as
a wharf in Mountsorrel on the Sileby
Road near to the old stone bridge over the river Soar near Mountsorrel mills. Medium: Handwritten in English on
vellum. Condition: Good Characteristics: Signatures and red wax seals.
Revenue and tax stamps. Document Size (Approx.): 70 by 80 cm |
Smith |
Harris |
Martin |
Babrington |
|
|
|
|
|
|
|
|
361 |
1793 |
ebay |
|
An
Indenture of Lease on Vellum dated the 21st October 1793 made in the Reign of
George the Third Between Stephen Holland of Lewes in the County of Sussex
Tailor of the one part and John Marten of Lewes Sussex Draper of the other
part The Document Leases a messuage or tenement
under the Castle of Lewes in the County of Sussex. The Document is in excellent condition and
is on fine Vellum. It is a smaller
Indenture measuring 25 inches by 19 inches.
It is signed at the foot by Stephen Holland and impressed with a wax
seal |
Holland |
Marten |
|
|
|
|
|
|
|
|
|
|
362 |
1801 |
ebay |
|
ANTIQUE
VELLUM DOCUMENT Hastings Port Court BEVILL
ADAMS 1801 guaranteed original - from the reign of KING GEORGE III - 205
YEARS OLD COURT FINE - FROM THE COURT OF RECORD OF THE TOWN AND PORT OF
HASTINGS BETWEEN SOLOMON BEVILL AND THOMAS ADAMS FOR THREE HOUSES IN THE
PARISH OF SAINT CLEMENTS FOR THE SUM OF SIXTY POUNDS. SIZES 14 INS X 10 INS
IN FINE CONDITION - PART SCAN ON ONE SHEET OF FOLDED PARCHMENT |
Bevill |
Adams |
|
|
|
|
|
|
|
|
|
|
363 |
1880 |
ebay |
|
Offered
is this four page vellum document dated 31 December 1880. It measures 24
inches by 29 inches. It is between John Alexander Mainley
Cope, Alfred Buckley, The Right Honorable Reginald
Windsor, Earl De La Warr and John Reeves.The document deals with the conveyance of a piece
of land containing 16 acres, 2 roods and 35 perches together with all hereditaments situated in Bexhill in the County of Sussex.
The land is bounded by the High Road leading from Bexhill Village to Saint
Leonards. The document retains the revenue stamp together with n4 red wax
seals and signatures of those listed. This is a nice document. |
Cope |
Buckley |
Windsor |
De
La Warr |
Reeves |
|
|
|
|
|
|
|
364 |
1869 |
ebay |
|
HOLLINGTON:
Conveyance of a plot of land in Hollington, near
Hastings, Sussex, between John Howell of Hastings and James Morsey Clark of Hollington.
Wash coloured plan of property. Dated 27 October 1869 in the 33rd year of the
reign of Victoria Property: A plot of land in Hollington
formerly part of a farm called Hannington or Washbrooks, on Church Road. Medium: Handwritten in
English on vellum. Condition: Very good. Characteristics: Signatures and red
wax seals. Revenue and tax stamps. Document Size (Approx.): 70 by 80 cm |
Howell |
Clark |
|
|
|
|
|
|
|
|
|
|
365 |
1814 |
ebay |
|
An Indenture of Deed of Release of property in
the Parish of St. John under the Castle of Lewes in the Borough in the County
of Sussex. The Document is a double Indenture in 5 parts. It is in excellent condition and all
readable The Deed is signed by all 5
parties and has 5 wax seals at the foot.
The Document measures 26' by 22' inches. The Indenture is dated the
4th day of January 1814 in the reign of George the Third. From the image two
of the signatories appear to be William Stuard and
Jas Norton. |
Stuard |
Norton |
|
|
|
|
|
|
|
|
|
|
366 |
1863 |
ebay |
|
This
Deed is an Indenture of Conveyance of Freehold Property situated in the
Parish of St. John in the Town of Lewes which is an Ancient Roman Town in the
County of Sussex. The Document has a well
defined plan and shows its approximate position in relation to the main
street of the Town. It is described as
being under the Castle of Lewes. The
Deed is made between Edward Grantham of Lewes in the County of Sussex
Gentleman Widower of the one part and James Hammond of Lewes Confectioner of
the other part. The Deed is signed by
both parties and has 2 wax seals at the foot.
The Deed is in mint condition. |
Grantham |
Hammond |
|
|
|
|
|
|
|
|
|
|
367 |
1812 |
ebay |
|
FRAMFIELD:
Probate of the Will of Barbara Newnham relict and
widow of Thomas Newnham of Framfield,
Sussex. Dated 23 June 1812 in the 52nd year of the reign of King George III
Medium: Manuscript in English on vellum. Condition: Creasing, patchy toning.
Characteristics: Lacks seal. Document Size (Approx.): 60 by 70cm |
Newnham |
|
|
|
|
|
|
|
|
|
|
|
368 |
1810-1862 |
ebay |
|
ABSTRACT
OF TITLE - 35 Victoria St. BRIGHTON 1810-1862 Names KEMP ,
HALLETT , BODLE , &c - 22 pages ITEM:
a 22-page original handwritten document, titled on front page '
Abstract of the Title of the late Mr. Edwd. Bodle to a Freehold Messuage
being No. 35 Victoria St. Brighton ' and with ' Black & Freeman Brighton
' handwritten on the bottom edge. This
is a detailed document beginning with reference to Thomas Kemp, clearly a
large landowner in the Brighton / Lewes area in the late 18th Century, early
19th Century. It
begins, ' 1st May, 1810. The sd Thomas Kemp by his
will of that date gave & devised unto his Brother Nathl.
(= Nathaniel) Kemp Esq.re & The Revd. Wm (= William) Brett Whitfeld Clk All & every his freehold meges (messuages) farms lands tithes lents.
& hireds situate or arising in the sevl (= several) Parishes or Hamlets of Brighthelmston Edburton St
Michael in Lewes St. John under the Castle of Lewes Chailey
Westmerton & Chiltington
or any of them or in any of the parts usually reputed to be extra parochial adjg (adjoining) or near to the sd. (said) Parishes or
any of them ( except his Manor of Brighthelmston )
To hold the same unto the said Nthl. (Nathaniel)
Kemp & W. B. Whitfeld & their heirs & afors ' On
Page 3 reference is made to the death of Thomas Kemp :
' After recotg (=reciting) the sd
(=said) will of the sd. T. R. Kemp dated 1 May 1810 And that the sd. Thos.
Kemp deptd (= departed) this life on the 3 May 1811
without havg revoked or altd.
the sd. devise to the sd. Nathl.
Kemp & W. B. Whitfeld leaving the sd. T. R.
Kemp his only son & heir who duly proved the sd. will in the presag. Court of Canterbury on the 19th Nov. 1811 &
took upon himself the (?) thof (= thereof) and that
the sd. N. Kemp & W. B. Whitfeld in performce of the trusts reposed in them by the sd recited will had with the consent of the sd. T. R.
Kemp sold the parts of the hireds so devised to
them as afsd. which were specified in the Schede (- Schedule) Herunder
written & had duly accounted for & paid the purche
(=purchase) moy thof unto
the sd. T. R. Kemp but the sd. Nathl Kemp & W.
B. Whitfeld had not raised any sum by way of mortge (= mortgage) of thesd
trust premes (premises)or any pt thof (=part thereof) and that the sd. T. R. Kemp had
since the decease of the sd Thos Kemp duly paid all
the debts of the sd Thos Kemp which had come to his
knowle (= knowledge) & had given notice in the
London Gazette & in the Sufsex Advertiser to
all persons havg claims on the said testor's este (=estate) to
deliver in the same but no part claims had been made or delivered in'. Pages
4, 5 and 6 list property and land sold by Nathaniel Kemp and William. B. Whitfeld and to whom it was sold. Some examples are: Land in Chiltington
- Geo Shippam Esq ; Land
in the Parish of St. John under the Castle of Lewes - Thomas Norman ; Two
pieces of land the one containing 6 parts late Swann's and the other 2 parts
late Western's in the 6th furlong in the East Laine
in Brighthelmston - The Afaces
of John Philio ..? ; Land in the Chalk pit furlong in the
West Laine in Brighthelmston
part of 8 parts late Friends 8 Parts late Westerns & 8 parts late the Duke
of Dorset's - Wm. (William?) Bendale ; Land within
Parish of St. John under the Castle of Lewes - Mrs Sarah King ; Two houses in the Parish of St. Michael
in Lewes - Trayton Payne ; A Garden in the Parish of St. Michael in Lewes - Trayton Payne; 2 Parts of land late Beach's withing 3rd furlong Hilly Laine
in Brighthelmston - Rd (Richard?) Hart ; West fields within West Laine
part of 20 parts late Friends & 20 parts late Westerns - Rd. ( Richard ) Bodle ; A mansion house in the Parish of St. Michael in
Lewes - Ebenr. ( Ebeneezer ?) Johnston . etc. etc. Other
names to whom sold - Amon Wilds , William Neale ,
Simon Wisden , Andrew Johnston , Edward Stapleton ,
Vine , Richard Chandler , Thomas Andrews , William Izard
, Field , William Murrell , Thomas Pocock , Ann Batho , George Hemsley ,
Shadrach Pocock , Edward Gillett , Mrs. Ann Sober ,
Thomas Waite , Richard Dyer , George Shelley , Edward Billingshurst
, William Skinner , David Hughes , R. Lynn . The
next date cited is 8th Decr. 1835. It refers to the
99 years lease of a piece of land to
Thomas Hallett , a builder, by Thomas Kent ( ' being part of 15 parts formg the Duke of Dorsets of 26
parts & of 8 parts formg Gunns
& of 8 parts formg Westerns / situate in the afsd furlong, contg from West
to East at the north end thof 232 feet & from
North to South on the East side thof 254 feet &
from East to West at the South end thof . . . ' etc etc ' . . .
' abuttg ( = abutting ) to the Road of this width
of 30ft on the North partly to land belg
(=belonging) to Horace Burslow . . . and partly to
land belonging to John Bradshaw . . . ) . Covenants are mentioned , and also
' Power of Purchase by tenant within the first 10 yrs of the term at the
price of £2,900 ' The
next dates cited are 27th and 28th April 1836 - sale to Thomas Hallett , builder of the said piece of land for £2900 ,
with agreement for it to be available for use of Henry Faithfull during T. Hallett's natural life . Another
schedule referred to is quoted, with undlined title
' As to the Lands forming the Earl of Thanets &
Gunns ' , underneath which is listed dates from 6th
March 1761 to 26 July 1809, referring to the following - probate ,
indentures, exemption of a recovery , deed pole . This is followed ' As to
all the Lands' , with the dates as per this
document, 1 May 1810 and 23 & 24 Apl 1819 -
probate, and the abstract. The
next dates cited are 29th & 30th Decr. 1837 -
release made between the sd. W. Hallett of the 1st
part, the sd H. Faithfull of 2nd part & George Molineux of Lewes The
document goes on in great detail, with further dates cited : 23rd & 24th
Nat 1838 , 23rd June 1943 (names: Reuben Barrow of Brighton Sussex,
shoemaker; Reuben Allcorn of Brighton , grocer; R.
Barrow , W. Sloane , Thomas Harvey); 24th June 1843; 25th March 1847(names:
Alexander Stewart, Thomas Freeman); 29th May 1852 (names: William Davidson,
formerly of Portland Place, Middlesex , then of Bloomfield House , Shooters
Hill, Kent); 26th December, 1855 (names: Edward Bodle
of 28, Grenville Place, Brighton) CONDITION: The document is generally in very good
condition for its age and type - clean and bright, with all writing legible;
two ragged holes on the centre fold of the title page (see photo - these do
not impinge on the written parts), and some raggedness to the bottom edge;
some slight edge roughness/corner curls to all pages. |
Kemp |
Hallett |
Bodle |
Whitfield |
Shippam |
Norman |
Bendale |
King |
Payne |
Hart |
Johnston |
etc |
369 |
1683,
1797, etc |
Bloomsbury
15 Jun 2006 |
62 |
Sussex.- Indenture agreement between Henry Kent, “Blacksmyth” and Thomas Meredith, “ffishmonger”,
sale of “dwelling house & Smythes Shopp”... "Feoffments of
the Vine House" in South Harting "called
the Burkin", D.s., manuscript on vellum,
folds, browned, lacks seal, 460 x 590mm., 5th November 1683 § Indenture
agreement between Anthony Aldridge of Weston, near Buriton,
Sussanah his wife and William Aldridge of Steep,
grant and confirmed ownership "of the Burk Inn: and now... the White
Hart Inn", D.s., manuscript on vellum, folds, browned, 3 wax seals, 565
x 740mm., 30th April 1797; and 4 other deeds relating to The White Hart in
South Harting, v.s.,
1683-1815 (6) The
White Hart is still a public house in South Harting.
|
Kent |
Meredith |
Aldridge |
|
|
|
|
|
|
|
|
|
370 |
1817 |
ebay |
|
VELLUM
1000 YEAR ASSIGNMENT, LEAKE and SLANEY 1817 26 ACRES AT FRAMPOST, EAST
GRINSTEAD, SUSSEX Georgian Vellum Manuscript Indenture Assignment dated 24th December
1817 Between William Leake of Sackville Street,
Piccadilly & Mr William H. Slaney and others "... lands, meadows,
pastures and wood grounds with the appurtenances being in number seven closes
or parcels of land... known by the name of Frampost
and Middle Frampost..." This folded indenture consists of two
pages, each measuring approximately 28 inches wide and 22 inches high, bears
two revenue stamps, one on each sheet, and four seals along the bottom. It is
signed and witnessed on both sides, with notes regarding corrections on the
rear and despite having a little scattered age browning, is in excellent
condition. |
Leake |
Slaney |
|
|
|
|
|
|
|
|
|
|
371 |
1812 |
ebay |
|
An
Indenture of Mortgage on Parchment dated the 6th January 1812 in the Reign of
George the Third Between William English of Lewes in the County of Sussex
Cutler and George Grantham the Younger of Lewes aforesaid Basketmaker
of the one part and George Grantham the Elder of Lewes aforesaid Basketmaker of the other part The Deed purported to
Mortgage All That messuage or Tenement in the
Parish of Saint John under the Castle of Lewes aforesaid Together with the
land passage and yard there The Deed measures 35 inches by 26 inches and is
in excellent condition. It has 3 wax
seals and is signed by 2 of the parties. |
English |
Grantham |
|
|
|
|
|
|
|
|
|
|
372 |
1808 |
ebay |
|
An
Indenture of Release dated the 7th April 1808 made in the Reign of George the
Third Between John Marten of Lewes in the County of Sussex Draper and his
Trustees Richard Watts of Lewes Gentleman of the second part William English
of Lewes Cutler and his Trustee of the third part and George Grantham of
Lewes Basket Maker and Trustee of the fourth part All That messuage or Tenement being in the Parish of Saint John
under the Castle of Lewes in the Borough of Lewes formerly in the occupation
of Mary Davey and which said Tenement faces North on the Street there and
abuts East and west upon the Parsonage House in the Parish of Saint John. The
Deed has 6 wax seals and is signed by all parties It measures 30 inches by 23
inches and is a double Indenture on parchment in excellent condition |
Marten |
Watts |
English |
Grantham |
Davey |
|
|
|
|
|
|
|
373 |
1882 |
ebay |
|
MARLBOROUGH:
Conveyance of a dwellinghouse in Angel Yard,
Marlborough, between Walter Beaumont Gurney Whitchurch
of Shopryke Grange, Oving,
Sussex, and Margaret Elizabeth his wife, and Peter Davis of Marlborough,
coachbuilder. Dated 13 August 1882 in the 46th year of the reign of Queen
Victoria Property: A house built by Samuel Reese on the site of a coachhouse on the East Side of Angel Yard in the parish
of St. Peter, Marlborough. Also a range of stabling and coachhouse
in Angel Yard. Medium: Manuscript in English on vellum. Condition: Good.
Characteristics: Signatures and red wax seals. Revenue and tax stamps. 2
pages. Document Size (Approx.): 55 by 65 cm |
Whitchurch |
Davis |
Reese |
|
|
|
|
|
|
|
|
|
374 |
1866 |
ebay |
|
Conveyance
dated 2nd January 1866 A Conveyance on vellum between Thomas Mockford and Mr John Brown in respect of a mortgage on a
property in Eastbourne (32 Cavandish Place) -
lovely stamps and seals. In absolutely
A1 condition - no tears or stains - as good as it could be!! Large! 75cm by
5cm approx |
Mockford |
Brown |
|
|
|
|
|
|
|
|
|
|
375 |
1860 |
ebay |
|
CONVEYANCE
dated 12th April 1860 A conveyance on vellum between Mr John Curtis and his
mortgagee to Mr Thomas Mockford in respect of a
property in Eastborne, Sussex No 32 Cavandish Place - lovely stamps and seals. In absolutely A1 condition - no tears or
stains - as good as it could be!! Large! 75cm by 5cm approx |
Curtis |
Mockford |
|
|
|
|
|
|
|
|
|
|
376 |
1865 |
ebay |
|
Mortgage
Indenture dated 13th April 1860 A Indenture on
vellum between Thomas Mockford and Ann Bristow in
respect of a mortgage on a property in Eastbourne - lovely stamps and
seals. In absolutely A1 condition - no
tears or stains - as good as it could be!! Large! 75cm by 5cm approx |
Mockford |
Bristow |
|
|
|
|
|
|
|
|
|
|
377 |
1919-1960 |
ebay |
|
Conveyances
for 73 Seaside Rd Eastbourne A set of five documents relating to the
conveyances of 73 Seaside Road in Eastbourne.
Dated 1919, 1935, 1958, 1958 and 1960 |
|
|
|
|
|
|
|
|
|
|
|
|
378 |
1866 |
ebay |
|
Mortgage
Indenture dated 13th April 1860 A Indenture on
vellum between Thomas Mockford and Ann Bristow in
respect of a mortgage on a property in Eastbourne - lovely stamps and
seals. In absolutely A1 condition - no
tears or stains - as good as it could be!! Large! 75cm by 5cm approx |
Mockford |
Bristow |
|
|
|
|
|
|
|
|
|
|
379 |
1729 |
ebay |
|
ANTIQUE
DEED Petworth Sussex JOHN EDSAW Distiller 1729 -
guaranteed original - from the reign of KING GEORGE II - 277 YEARS OLD BEING
A RELEASE OF LEGASIES UNDER THE WILL OF JOHN EDSAW OF PETWORTH TO SARAH
PETWORTH. THREE IMPRESSED REVENUES - WAX SEAL NICE OLD FAMILY HISTORY ITEM.
IN EXTREMELY FINE CONDITION - - SIZE 16 INS X 13 INS .
ON 1 SHEET OF FOLDED PAPER - MANUFACTURES WATERMARK |
Edsaw |
Petworth |
|
|
|
|
|
|
|
|
|
|
380 |
1806 |
ebay |
|
ANTIQUE
PAPER DEED Petworth Sussex UPTON > UPTON 1806 -
guaranteed original - from the reign of KING GEORGE III - 200 YEARS OLD BEING
A COPY OF THE ABSOLUTE SURRENDER OF ALL THAT ESTATE OF ELIZABETH UPTON BEING
ONE MESSUAGE AND GARDEN IN PETWORTH FORMERLEY IN THE OCCUPATION OF RICHARD
STRINGER THE ELDER AND ONE OTHER MESSUAGE IN PETWORTH FORMERLEY IN THE
OCCUPATION OF WILLIAM CHEPSUM AND RICHARD LUTTMAN. NICE OLD FAMILY HISTORY
ITEM. IN EXTREMELY FINE CONDITION - - SIZE 16 INS X 13 INS
. ON 1 SHEET OF FOLDED PAPER - MANUFACTURES WATERMARK J. CRIPPS 1802 |
Upton |
Stringer |
Chepsum |
Luttman |
|
|
|
|
|
|
|
|
381 |
1773 |
ebay |
|
ANTIQUE
PAPER WILL Petworth Sussex ANN HUNT 1773-
guaranteed original - from the reign of KING GEORGE III - 199 YEARS OLD BEING
AN OFFICE COPY OF THE WILL OF ANN HUNT OF PETWORTH IN THE COUNTY OF SUSSEX
THE ORIGINA WAS DRAWN UP IN 1773 AND THIS SOLICITORS COPY WAS MADE IN 1807.
REFERENCES TO FAMILY MEMBERS AND ESTATE BENEFICIARIES 17 IMPRESSED REVENUE
STAMPS TO LEFT MARGINS NICE OLD FAMILY HISTORY ITEM. IN EXTREMELY FINE
CONDITION - - SIZE 16 INS X 13 INS . ON 2 SHEETS OF
FOLDED PAPER - MANUFACTURES WATERMARK
HAMPTONS MILL 1807 |
Hunt |
|
|
|
|
|
|
|
|
|
|
|
382 |
1812 |
ebay |
|
Georgian
Vellum 6 Page Manuscript Indenture dated 1st December 1812 Indenture in 3
parts between Thomas Dodd & Barbara Dodd of East Grinstead and John
Maitland & Alexander Maitland This
folded indenture consists of six vellum pages measuring approximately 27 inches wide and
25 inches high, bears six blue revenue stamps, and four seals with
accompanying signatures or initials along the bottom. It is further signed
and witnessed on the rear and despite having a little scattered age browning,
is in excellent condition. |
Dodd |
Maitland |
|
|
|
|
|
|
|
|
|
|
383 |
1874 |
ebay |
|
HORSHAM,
ASHINGTON, ALBOURN, NUTHURST, WEST GRINSTEAD, SHIPLEY, UPPER BEEDING, WOODMANCOTE AND ALBOURNE: An absolute order of the Inclosure Commissioners of England and Wales issued to
Sir Percy Burrell, Baronet and M.P. in relation to his estate called the Knepp and West Grinstead estates in the parishes of
Horsham, Ashington, Albourn,
Nuthurst, West Grinstead, Shipley, Upper Beeding, Woodmancote and Albourne. Includes list of tenants of the estate. Dated
31 July 1874
Property: Estate called the Knepp and
West Grinstead estates Medium: Manuscript in English on vellum. Condition:
Light patchy toning. Seal cracked. Characteristics: Signatures and red wax
seals. Revenue and tax stamps. Document Size (Approx.): 60 by 50 cm |
Burrell |
|
|
|
|
|
|
|
|
|
|
|
384 |
1906 |
ebay |
|
A
three page vellum indenture dated 24th January 1906 relating to 5, 6 & 7
Broad Street (renumered 9, 11 and 13), Stratford,
Essex. It is between Frederick Duncon Campbell of West Croft, Seaford, Sussex) (esq.) and Lily Campbell, his wife (nee Rivett, dau. George &
Emily). Other names mentioned: 1882:
George Rivett (will 30/7/1885, died 18/6/1892),
Thomas Carter, Thomas Dalby, William
Shipman 1897: Alfred Thomas Darby, Wickham Flower, Emily Rivett
(wife of George, died 11/8/1897) and Emilie Annie Rivett
(dau. of George & Emily, died 23/8/1903). Has one seal and
signature, one witness signature and a reveue
stamp. Has been folded. |
Campbell |
Rivett |
Carter |
Dalby |
Shipman |
Darby |
Flower |
|
|
|
|
|
385 |
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 |
|
|
|
|
|
|
386 |
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 |
|
|
|
|
|
|
|
|
387 |
1840 |
ebay |
|
AN
ANTIQUE VELLUM DEED / INDENTURE DATED 1840, RELATING TO LEASE OF THE PARSONAGE OF COLDWALTHAM IN THE
COUNTY OF SUSSEX BETWEEN THE LORD BISHOP OF CHICHESTER AND J B FREELAND AND JOHN
NEALE ESQ . HAS VERY LARGE BISHOPS SEAL MEASURES 72 X 58 CMS .2 SHEETS . IN GOOD CONDITION |
Freeland |
Neale |
|
|
|
|
|
|
|
|
|
|
388 |
1892 |
ebay |
|
An signed will dated 21st March 1892
for Spencer Philip Shaw Harvey of Redleaf Copford, Sussex.
It is an original solicitor's envelope. |
Harvey |
|
|
|
|
|
|
|
|
|
|
|
389 |
1872 |
ebay |
|
Indenture
Dated 1872 Conveyance Tenement Bakehouse Yard And Hereditament At Lydd In Kent
Mrs Hannah Terry And Others To Mr Amon Anscombe Between Hannah Terry Of Brighton In The County
Of Sussex A Widow And Robert Jenkin Of Lydd In The County Of Kent A Miller(now out of business)
And Amon Anscombe Of Lydd A Baker This Item Is On Vellum Very Nice Condition
Waxed Seals Hand Written |
Terry |
Anscombe |
Jenkin |
|
|
|
|
|
|
|
|
|
390 |
1839 |
ebay |
|
Indenture
Dated 1839 Conveyance Bakehouse And Premises At Lydd In Kent Mr Robert Jenkin Terry
To Mr Fredric Ellman In Trust To Mr John Terry And
Hannah His Wife Between Robert Jenkin Terry Of New
Romney In The County Of Kent Miller of
The First Part John Terry Of Queens Road Brighton In The County Of Sussex A
Gent And Hannah His Wife This Item Is On Vellum Very Nice Condition Waxed
Seals Hand Written |
Terry |
Ellman |
|
|
|
|
|
|
|
|
|
|
391 |
1793 |
ebay |
|
Indenture
Dated 1793 Of Five Parts Sale Of Land Between Jeremiah Curteis
Of The Town Of Rye In The County Of Sussex And David Papillion Late Of Acrise And Now Of Lee In The County Of Kent Benjamin Cobb
Of The Town And Port Of New Romney In The County Of Kent John Sawyer Of Tenterden In The County Of Kent A Grazier Joseph Sawyer
Of The Same Place A Grazier William Reynolds Of Folkestone In The County Of
Kent A Cattleman This Item Is On Vellum Very Nice Condition Hand Written
Waxed Seals |
Curteis |
Papillon |
Cobb |
Sawyer |
Reynolds |
|
|
|
|
|
|
|
392 |
1777 |
ebay |
|
Indenture
Dated 1777 3 Parts Release And Settlement Of Land And Premises In Bethersden And Brookland Mr
James Knight To William Knight And Richard Coleman Between James Knight Late
Of Brookland Now Of Bethersden
In The County Of Kent A Gent And Mary Barling Late
Of Brookland In The County Of kent
Now Of Bethersden Spinster William Knight Of Old
Romney In The County Of Kent A Gent And Richard Coleman Of Rye In The County
Of Sussex A Gent This Item Is On Vellum Very Nice Condition Waxed Seals Hand
Written |
Knight |
Coleman |
Barling |
|
|
|
|
|
|
|
|
|
393 |
1815 |
ebay |
|
Indenture
Dated 1815 5 Parts Release John Cook And Others To Thomas Finn Between John
Cook Of Lydd In The County Of Kent A Blacksmith And
Robert Monk In The County Of Sussex And William Ramsden
Of Rye In The County Of Sussex A Surgeon Thomas Finn Of Lydd
In The County Of Kent A Miller And William Watson Of Rye In The County Of
Kent This item Is On Vellum Very Nice Condition Hand Written Waxed Seals |
Cook |
Finn |
Monk |
Ramsden |
Watson |
|
|
|
|
|
|
|
394 |
1856 |
ebay |
|
Indenture
dated 1856 Mortgage In the fee of a messuage and
premises at Lydd in Kent for securing repayment of
£199 2/- by the monthly sum of £1-14-10 in fourteen years Between Robert Jenkin Perry New Romney in the county of Kent a Miller
Jeremiah Smith of Springfeild Lodge in Rye in the
county of East Sussex Esq John Bellingham Building
Society of the other part John Amon Bidler Of The Same Place
A Merchant This item is on vellum Very nice condition Hand
written Waxed seal |
Perry |
Smith |
Bellingham |
Bidler |
|
|
|
|
|
|
|
|
395 |
1811 |
ebay |
|
Indenture
dated 1811 2 pages Assignment of a mortgage Between Thomas Turner Of The County
Of Sussex The Reverend Richard Turner Of The County Of Sussex Edward Winser In The
Parish Of Tenterden In The County Of Kent William
Bishop In The Parish Of Tenterden In The County Of
Kent This Item Is on Vellum Hand Written Waxed Seals Very Nice Condition |
Turner |
Winser |
Bishop |
|
|
|
|
|
|
|
|
|
396 |
1852 |
ebay |
|
Indenture
Dated 1852 Mortgage For Securing £100 And Interest Mr Stephen Goodsall The Younger To William Curteis
Esq Mr William Curteis Of
Tenterden In The County Of kent
To Mr John Cotton Of Cranbrook In The County Of
Kent A gent Russell Munday Of Silver Hill In The
County Of Sussex A Builder Messuages And Premises
At Tenterden Kent This Item is On Vellum Hand
Written Waxed Seals Very Nice Condition |
Goodsall |
Curteis |
Cotton |
Munday |
|
|
|
|
|
|
|
|
397 |
1789 |
ebay |
|
DESCRIBED
AS ABOVE, ..DATED 6th OF MAY 1789. ....BEING,AN ASSIGNMENTOF A TERM OF A 1,000 YEARS IN A MESSUAGE AND
GARDEN WITHOUT THE WEST GATE,CHICHESTER. NAMES MENTIONED ARE, THOMAS KNIGHT
& MESSRS JOHNSON & LEGG......MEASURES 32 x 26inches......SCALLOPPED
TOP,COMPLETE WITH SEALS. CONDITION....SOME YELLOWING
[TO BE EXPECTED] ......HAS LAIN FOLDED.CONDITION VERY GOOD. |
Knight |
Johnson |
Legg |
|
|
|
|
|
|
|
|
|
398 |
1872 |
ebay |
|
Indenture
Dated 1872 Conveyance Of The Messuage Tenement Bakehouse Yard And Hereditaments
At Lydd In Kent Mrs Hannah Terry And Others To Mr Amon Anscombe Between Hannah
Terry Of Queens Road Brighton In The County Of Surrey (might have slight
mistake between Surrey & Sussex) A Widow The First Part Robert Jenkin Terry Of Lydd In The
County Of Kent A Miller (now out of business) The Second Part Amon Anscombe Of Lydd In The Said County A Baker This Item is On Vellum
Hand Written Waxed Seals |
Terry |
Anscombe |
|
|
|
|
|
|
|
|
|
|
399 |
1815 |
ebay |
|
Indenture
Dated 1815 5 Parts 2 Pages Release Between John Cook Of Lydd
In The County of Kent A Blacksmith Of
The First Part Robert Munk In The County Of Sussex A Yeoman Second
Part William Ramsden Of Rye In The County of Sussex
A Surgeon Third Part Thomas Finn Of Lydd In The
County Of Kent A miller Fourth Part
William Watson Of Rye In The County of kent
A Gent This Item Is On Vellum Hand Written Waxed Seals |
Cook |
Munk |
Ramsden |
Finn |
Watson |
|
|
|
|
|
|
|
400 |
1854 |
ebay |
|
Vellum
Document Dated 23/3/1854 Plumstead, London and
Sussex Between Elizabeth and Richard Taylor of Plumstead
Common Nr Woolwich, In the County of Kent Elizabeth Taylor has an interest in
premises in the Parish of Lingfield in the County
of Surrey. Other names: Charles Naivin Heastie of East Grimstead. This document is a married womans
deed from The Reign of His Majesty the Late King William The IV And was sworn
at the Court of East Grimstead Sussex In front of Willian Lowton and and James Powell Attorneys of the Queens
Bench. |
Taylor |
Heastie |
Lowton |
Powell |
|
|
|
|
|
|
|
|