Home

 

Back to County Index Page

 

Sussex 301-400

Û

Sussex 201-300

Ü

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