Ancestordocs

AncestordocsAncestordocsAncestordocs
  • Home
  • ENGLAND
    • ENGLAND, COUNTY UNKNOWN
    • Bedfordshire
    • BERKSHIRE
    • BUCKINGHAMSHIRE
    • CAMBRIDGESHIRE
    • CHESHIRE
    • CORNWALL
    • CUMBERLAND
    • DERBYSHIRE
    • DEVON
    • DORSET
    • DURHAM
    • ESSEX
    • GLOUCESTERSHIRE
    • HAMPSHIRE
    • HEREFORDSHIRE
    • HERTFORDSHIRE
    • HUNTINGDONSHIRE
    • KENT
    • LANCASHIRE
    • LEICESTERSHIRE
    • LINCOLNSHIRE
    • LONDON
    • MIDDLESEX
    • NORFOLK
    • NORTHAMPTONSHIRE
    • Northumberland
    • NOTTINGHAMSHIRE
    • OXFORDSHIRE
    • RUTLAND
    • SHROPSHIRE
    • SOMERSET
    • STAFFORDSHIRE
    • SUFFOLK
    • SURREY
    • SUSSEX
    • WARWICKSHIRE
    • WESTMORLAND
    • WILTSHIRE
    • WORCESTERSHIRE
    • YORKSHIRE
  • UK OTHER & IRELAND
  • OUTSIDE UK
  • MISC.
  • SAMPLERS
  • CONTACT
  • More
    • Home
    • ENGLAND
      • ENGLAND, COUNTY UNKNOWN
      • Bedfordshire
      • BERKSHIRE
      • BUCKINGHAMSHIRE
      • CAMBRIDGESHIRE
      • CHESHIRE
      • CORNWALL
      • CUMBERLAND
      • DERBYSHIRE
      • DEVON
      • DORSET
      • DURHAM
      • ESSEX
      • GLOUCESTERSHIRE
      • HAMPSHIRE
      • HEREFORDSHIRE
      • HERTFORDSHIRE
      • HUNTINGDONSHIRE
      • KENT
      • LANCASHIRE
      • LEICESTERSHIRE
      • LINCOLNSHIRE
      • LONDON
      • MIDDLESEX
      • NORFOLK
      • NORTHAMPTONSHIRE
      • Northumberland
      • NOTTINGHAMSHIRE
      • OXFORDSHIRE
      • RUTLAND
      • SHROPSHIRE
      • SOMERSET
      • STAFFORDSHIRE
      • SUFFOLK
      • SURREY
      • SUSSEX
      • WARWICKSHIRE
      • WESTMORLAND
      • WILTSHIRE
      • WORCESTERSHIRE
      • YORKSHIRE
    • UK OTHER & IRELAND
    • OUTSIDE UK
    • MISC.
    • SAMPLERS
    • CONTACT

Ancestordocs

AncestordocsAncestordocsAncestordocs
  • Home
  • ENGLAND
    • ENGLAND, COUNTY UNKNOWN
    • Bedfordshire
    • BERKSHIRE
    • BUCKINGHAMSHIRE
    • CAMBRIDGESHIRE
    • CHESHIRE
    • CORNWALL
    • CUMBERLAND
    • DERBYSHIRE
    • DEVON
    • DORSET
    • DURHAM
    • ESSEX
    • GLOUCESTERSHIRE
    • HAMPSHIRE
    • HEREFORDSHIRE
    • HERTFORDSHIRE
    • HUNTINGDONSHIRE
    • KENT
    • LANCASHIRE
    • LEICESTERSHIRE
    • LINCOLNSHIRE
    • LONDON
    • MIDDLESEX
    • NORFOLK
    • NORTHAMPTONSHIRE
    • Northumberland
    • NOTTINGHAMSHIRE
    • OXFORDSHIRE
    • RUTLAND
    • SHROPSHIRE
    • SOMERSET
    • STAFFORDSHIRE
    • SUFFOLK
    • SURREY
    • SUSSEX
    • WARWICKSHIRE
    • WESTMORLAND
    • WILTSHIRE
    • WORCESTERSHIRE
    • YORKSHIRE
  • UK OTHER & IRELAND
  • OUTSIDE UK
  • MISC.
  • SAMPLERS
  • CONTACT

KENT

PROPERTY, ETC

 

106/19 Beckenham – 1866 – Enfranchisement of copyhold lands held of Suffolk Manor by trustees of Will of Bertie Cornelius Cator. One of devisees – Charles Oliver Frederick Cator (Beckenham), details of this document under Stradbroke with Stubcroft Suffolk page

63/16 – 1865 – Edwin Barnes (Blackheath, Kent) details of this document under South Killingholme, in Lincolnshire.


10/19 – Blackheath – 1911 – Auction particulars for sale of 7 Leasehold Ground Rents – Humber Road, Westcombe Park, Blackheath to be sold by Exors. of G W Milne Dec’d. 6 page booklet c. 8″x 11″ – printed conditions of sale, brief description of properties. Outside dusty.  £10


177/37  Blackheath – 1898 – Mortgage of  land & dwelling houses in Bucknall by Joseph Holdcroft, John Munro & Thomas Bickley (all of Hanley) to Edwin Brough (Wyndyak, Scarborough, Yorks.) & James Roland Brough (Finsbury Park, London).  Refers to 1883 acquisition of land by Holdcroft, Deed Poll in which he stated that the land was held on behalf of himself,  John Munro & Thomas Bickley, & mortgages  to the Ancient Order of Forresters Friendly Society and William Lovell Hunter (Pudsey, Yorks.) & William Rigby (Calverton, Notts. & Blackheath, Kent) in 1889.  8 page parchment booklet written on 6 sides, incorporating a detailed Location Plan on page 3, signed /sealed by Joseph Holdcroft, John Munro  Thomas Bickley, Wm Lovell Hunter &  Wm. Rigby. This document includes a 1930 Assignment of this mortgage to James Rowland Brough (then of Eversly, Shepherds Hill, Highgate, Middx) & Harold Gordon Brough Harringay Pk, Crouch End, Middx) following the death of Edwin Brough & the 1931 Redemption of the mortgage signed /sealed by James R Brough & H. G. Brough.  £40


215/170 Canterbury  – 1774 – Act of Parliament authorizing the Dean and Chapter of Canterbury Cathedral, Henry Penton (Winchester)  and Thomas Brandon (Newington) to grant building leases in respect of various parcels of land  in Newington.  Details of agreements between the parties with description of lands including adjoining lands & property owners.   12 page paper document printed on 10¼ sides – disbound and coming apart at centre join.  £18


215/112 Canterbury  – 1777 – Lease of land and messuages in Newington, Surrey by the Dean and Chapter of Canterbury Cathedral and Thomas Brandon (Newington) to John Fentiman (Newington). Refers to 1773/74 Act of Parliament enabling Leases to be granted. Gives measurements of plot, refers to newly erected properties,  details of adjoining roads & property occupiers. Covenants on maintenance & restrictions to trades which could be carried out from the premises.  Very large sheet parchment in good condition but with slight fading of ink in places & dusting to outer. Small location plan attached to foot of document. Signed / sealed by Thomas Brandon, witnessed by Eubulus Smith & Wm. Fenwick (Bailiff, Christchurch, Canterbury). Damaged wafer seal of Dean & Chapter Canterbury Cathedral is also attached.   £55


233/87 Canterbury– 1928 – Sale of property in Witney, Oxon by Henry William Miles (Witney) to Hubert Holtom (Hambledown House, Canterbury). Refers to acquisition of the land k/a Jefferys Moor, Witney in 1927 by Miles from the Duke of Marlborough. Large sheet of paper folded in 2 and written on 2 sides with a location plan on 3rd side. Signed by Henry William Miles & Hubert Holtom, witnessed by J. S. Churms (solicitors clerk, Witney) and Harold W. G. Pegden (Canterbury).  £26


135/10 Chislehurst – 1710 – Lease for a year (being first part of Lease / release for conveyance of property) of properties & land by Gabriel Garrett  to William Bynes (both East Greenwich). Details of current / former occupiers include Harman Savage, John Haydon, John Hill, Richard Peake & Francis Tappy. Parchment with decorative 1st 2 words, small stain in 1 fold & a few words very faint (appear to have been erased). Signed / sealed Gabriel Garrett, witnessed on reverse by Michael Howell, Tho. Power & Ashton Warner.  £75


84/76 Dartford – 1891 – Abstract of Title to Bucklesbury Farm, Glos. (as mortgagees) of the members of the Bracey family, including Lydia E (w/o Rev Frederick S Dale of Dartford). Details on Gloucestershire page – Property – Hawkesbury.

68/13 Deal – 1725 – Lease of property by Margt Saffery, widow, to John Wraight, the rent of which is to increase ‘in the event of war between England and France’. Large paper Lease with 2″ tear centre top. Signed and sealed Jno Wraight with signature of witness Jno Middleton.  £58


195/5 Deptford – 1843 – Assignment of mortgage by Executors, Residuary Legatees and Heirs at Law of  John Beckett  deceased of Portsea to John Snook (Bedhampton). The mortgaged lands belong to Peter Emery (Portsea).  Relatives of John Beckett included :- a) his sister Jane Beckett (w/o George Read) who had 2 daughters – Ann Read (w/o Joseph Westmore of Newtown, Isle of Wight) and late Mary Read (w/o James Rolf leaving eldest son George Rolf of Liverpool, Lancs.); b) his late sister Mary Beckett (w/o Thomas Foster leaving a daughter Mary Foster of Portsea); c)  his sister Hester Beckett (w/o Thomas Collyer) who had 3 daughters Harriet Collyer, Elizabeth Collyer and Ann Collyer (all of Chelsea, Middx) d) his late sister Hannah Beckett (w/o Francis Dyatt); e) his sister Elizabeth Beckett of Portsea, (w/o late James Mew); f)  his sister Ann Beckett  (w/o William Green of Portsea) – their children – Harriet Green  (w/o Joseph Anson of Deptford, Kent), Richard Green (Gosport), William Green, the younger, (Portsea), Hannah Green  (w/o John Frith of Macclesfield, Cheshire),  Mary Ann Green  (w/o Edwin Byrom Cheesman of Portsmouth), George Green (Gosport), Elizabeth Green  (w/o John Smith of Portsea) & Jane Green  (w/o Richard Bishop of Portsea). Refers to mortgage of 2 pieces of land by Emery to William Sergeant in 1829, the assignment of that mortgage to William Ford in 1830, his death in 1832, his sons – James Ford, died 1842 and Henry Ford who transferred the mortgage to John Beckett in 1842 [see 195/4, above], and the death of Beckett. Gives location of plots naming adjoining lanes & landowners.  6 large parchment sheets with decorative 1st 2 words, 4 rows of red wax seals, signed by the Executors – Joseph Chase and William Young (both of Portsea) and Joseph Westmore, Ann Westmore, Mary Foster, Harriet Collyer, Elizabeth Collyer, Ann Collyer, Joseph Anson,  Richard Green, Edwin Byrom Cheesman, Mary Ann Cheesman, John Smith, Elizabeth Smith, Richard Bishop, Jane Bishop, Hester Collyer, Elizabeth Mew, George Rolph, Peter Emery & John Snook, with ‘marks‘ of Harriet Anson, William Green,  John Frith, Hannah Frith, George Green,  William Green snr & Ann Green.  Together with the Commissioners Certificate for taking acknowledgments of Deeds by Married Women signed by Daniel Howard & Alexander Poulden (both Portsea).  £95


259/33 Dover – 1836 – Sale of Leasehold Houses, Stables and Coach Houses, Dover by Matthew Hight (Dover) to Stephen MacMullen (Wells, Somerset). Refers to the acquisition of the Land in 1833, by Hight from The Warden & Assistants of the Harbour of Dover. Hight constructed the properties near Liverpool Terrace, and at the date of this sale they were occupied by William Minter Bushell, James Batcheller, James Part, Matthew Hight, ……. Millner, Dr. Stolterforth, Ann Howes & Colonel Baldwin. 2  large parchment sheets with decorative 1st 2 words incorporating Royal Coat of Arms,  signed / sealed by Matthew Hight & Stephen MacMullen,  witnessed on reverse by Tho. Pain (sol, Dover) & George Ledger Shaw (his clerk). Memos on the reverse of the document relate to the disposal of of individual properties – by MacMullan to Philippa Green in 1843, the stables to James Fretman? (James Troyman?) in 1845,  to George Philpot in 1854 and by his Executor in 1871 to James Arthur Beeching and to William Barber (all of Dover).  £63


259/41 Dover – 1871 – Mortgage of dwelling house in Liverpool Street, Dover by James Crowhurst Jones and his wife Mary Ann Dunn Jones to the Dover & East Kent Permanent Building Society. Refers to the acquisition of the property the previous day by Jones & his wife from Ann MacMullen, Richard Gell MacMullen & Henry Sweet. Includes details of the properties & occupiers adjoining the dwelling house. Large parchment sheet with decorative 1st 2 words, signed / sealed by J. C.Jones & M. A. D. Jones. The reverse of the document includes a memo dated 1882 by the Building Society acknowledging receipt of all the monies, with the Society’s Seal affixed.  £58


60/9 Eaton Bridge & Westerham – 1741 / 2 – Attested copy of Fine (or Final Concord) made at Westminster in 14th  year of reign of George II, recording sale of property  by Thomas and Elizabeth Morley to  James Tew. Watermarked paper with impressed Duty Stamps and including dates  on which Proclamation made.   £18


60/3 Eaton Bridge & Westerham – 1747 / 48 – Fine (or Final Concord) made  in 20th & 21st  years of reign of George II, recording sale of property and land by Thomas and Susannah Wall to  William Johnson. Matching purchasers and sellers copies,  on parchment.   £42


60/4 Eaton Bridge, Cowden, Lingfield,  Westerham & Rotherhithe – 1762 /3   Fine (or Final Concord) made at Westminster in 3rd year of reign of George III, recording sale of properties by Elizabeth Johnson (spinster) and Robert & Mary Withy to Samuel Gillam & Hilbourne Withy.  Written on parchment.   £19


106/22 Forest Hill – 1871 – Sale of land Ipswich & premises by Emanuel George William Rands (Forest Hill) to Josiah Rands & George Jeckell. Full details & price on my Suffolk page – Property –  Ipswich, St Margaret


130/64 Gillingham – 1908 – A Supplemental Deed  to 1906 Conveyance of 2 cottages & orchard by Elizabeth Jenner, (died 1906)  & is confirmation by Elizabeth’s children – including Minnie  (w/o Samuel Newman Copner, Gillingham).   For full details & price, please see my Gloucestershire page – Property – Coldthrop


64/79 Gravesend – 1903 – Assignment of Mortgage to George Wood of Gravesend – for details see Somerset page under Uphill.

84/119 Halden & Bethersden – 1847 – Abstract of Title in respect of lands purchased by Thomas C Burt (Sellinge). The land at Halden had been left by Thomas Kirkbank to his daughter Elizabeth (w/o Rev Blain Mandale (Ripple)). The land at Bethersden was acquired by John Mace the younger, under the Will of Mary Waters [see doc.84/117, below]. This document gives some earlier Waters family history. The land was sold to Matthew Drury / Dury  (Bethersden), mortgaged to William Iggulden (Edgerton), sold to John Lindridge. Details of Lindridge family history, incl. John’s daughters –  Sarah (w/o Philip Woolley of Rye),  Susannah (w/o Thomas Dury of Bethersden) & their children. 13 sides of watermarked paper – some dusting to cover. Signed by Josh Munn (solicitor, Tenterden),  Jno S Caister (his clerk).  £40


84/120 Halden & Bethersden – 1850 – Supplemental Abstract of Title of John Oliver Jones as mortgagee under Mortgage Agreement (1849) in respect of property of  Thomas  Burt. Refers to earlier indenture of 1841 and amounts owed to Samson and Joseph Munn (Tenterden). 3 sheets of paper watermarked 1848, written on 1+ sides. Some dusting & pencil notes to cover. £10


84/115  High Halden – 1786 – Attested copy of Lease for a year (being the first document of a Lease & Release for the transfer of Land)  by Richard Waterman (High Halden), as security for debt, to Jeremiah Curteis (London) & Dive Clarke (Peasmarsh, Sussex), as Trustees. Names the property, various pieces land & woodland included in the transfer. 3 sheets watermarked paper. This copy made in 1792 and signed by Jno Cooke jnr & Thos Hall. [see also 84/116] £46


84/116  High Halden – 1786 – Attested copy of Release  (being the second document of a Lease & Release for the transfer of Land)  by Richard Waterman (High Halden), as security for monies advanced by William Cooper (formerly of Udimore, now Rye). Names the property, various pieces land & woodland included in the transfer, & gives the Trustees authority tosell the Property in the event of Waterman defaulting. 7 sheets watermarked paper – small tear in fold of final sheet. This copy made in 1792 and signed by Jno Cooke jnr & Thos Hall. [see also 84/115] £56


130/97 Hollingbourne – 1853 – probably written 1865 – Abstract of Conveyance of Uglow Pike Farm (also noted as Hog Lowe Pike Farm), Edgworth, Lancashire by Richard Thomas (Hollingbourne, Maidstone, Kent) to Edward Robinson Turner (Haslingden). Refers to assignment of mortgage (1842) on property owned by James Colquhoun, by Anthony Strother and Thomas Gillespy to Richard Thomas. Following default in repayment of the mortgage, Thomas put the property up for auction in 2 Lots, one pf which was purchased by Turner, the other by Henry Brock Hollinshead (Billinge Scar, Blackburn). Hollinshead was party to agreement as he retained the Title Deeds as Arley Farm, Mellor, the Lot he purchased, was of greater value than Uglow Pike. Includes a list of Deeds mainly relating to the acquisition of the property by James and Robert Colquhoun from members of the Wright family of Ormskirk – commencing with 1805 – Will of Richard Wright, 1821 to 1831 Deaths of Rob. Haughton Wright, Wm. Ormandy Wright & Thomas Wright, 1831 Indenture John Wright.  6 large sheets paper watermarked 1863, written 4½ sides.  £26


84/111 Isle of Oxney – 1774 – Attested copy of Lease for a year (being the first document of a Lease & Release for the transfer of Land) relating to properties transferred by Giles Ramsden (Wittersham), John Ramsden (Ebony), William Ramsden (Ashford), Stephen Ramsden (Ebony) to Joseph Puxty (Tenterden) as Trustee. Contains details of properties & lands in Broughton under the Blean, Faversham, Ospring, Wittersham – names some properties / fields / adjoining landowners / roads / former & current occupiers. 6 sheets watermarked paper. This copy made in 1793 – signed by Jno Cooke, jnr & Thos Hall. [see also 84/112]  £52


84/112 Isle of Oxney – 1774 – Attested copy of Release  (being the second document of a Lease & Release for the transfer of Land) for the partition of Lands between Giles Ramsden (Wittersham), John Ramsden (Ebony), William Ramsden (Ashford), Stephen Ramsden (Ebony). Joseph Puxty (Tenterden) party to the agreement as Trustee. Contains details of how properties inherited by Ramsden from kinsman John Seere (Faversham) and how they are to be split between parties. Properties & lands in Broughton under the Blean, Faversham, Ospring, Wittersham – names some properties / fields / adjoining landowners / roads / former & current occupiers. 14 sheets watermarked paper. This copy made in 1793 – signed by Jno Cooke, jnr & Thos Hall. [see also 84/111]  £60


84/113 Isle of Oxney – 1779 – Attested copy of Deed of Partition of  Lands between  John Ramsden (Ebony), William Ramsden (New Romney).  Richard Curteis (Tenterden) party to the agreement as Trustee. Contains details of lands in Broughton under the Blean,  Wittersham , jointly owned by John & William, & how they are to be partitioned – names some properties / fields / adjoining landowners / roads / former & current occupiers. 8 sheets watermarked paper. This copy made in 1794 – signed by H Waterman & Thos Hall. [see also 84/112]  £56


84/114 Isle of Oxney – 1780 – Attested copy extract of Release in Trust by  John Ramsden (Ebony), as security for a debt he owes Sarah Barnes, widow (Rye). Contains details of debt  on security of Obligation Bond and properties & land in Ebony & Wittersham transferred to the trustees as security for the debt  – names some lands / adjoining landowners / roads / former & current occupiers. Trustees – Richard Curteis (Tenterden), William Curteis (London), William Durrant (Rye), George Jemmett (London). 7 sheets watermarked paper. This copy made in 1794 – signed by   H Waterman  & Thos Hall. [see also 84/112, 286]  £56


84/286 Isle of Oxney – 1791 – Attested copy of Assignment of Mortgage by Sarah Barnes (Rye) & Ann (her daughter) and John Haddock (Rye) to John Hogben (Faversham). Includes details of original assignment of lands in 1780 by John Ramsden (Ebony) to Sarah, as security for monies owed, with very detailed list of names & acreages of lands mortgaged, Marriage Settlement between Ann Barnes and John Haddock &assignment to Hogben. 7 sheets watermarked paper. This copy made in 1794 – signed by   H (or Wm?) Waterman  & Thos Hall. [see also 84/111, 112, 113, 114]  £53


84/199 Isle of Sheppy (Minster)  – 1904 – Mortgage of property – Rose Villa by Frederick Francis Ramuz (Southend on Sea, Essex) to Louisa Isabella Langton Featherstone (w/o Rev. Robert Nicholson Langton Featherston of Teeton House, nr Northampton). Details of land mortgaged, & deed by which property acquired. Parchment – signed / sealed by FF Ramuz. Small receipt signed  L I Langton pinned to it.  £29


135/3 (Littlebourne & Bekesbourne) – Well Littleborne & Beaksborne – 1645 – Mortgage of 4 closes of land in the 2 parishes by Sir Henry Palmer, s/o Sir Henry Palmer (Howletts) to Reynold Ansell (St Martin’s Hill). Name / acreage of each close, occupied by David Austen. Parchment with decorative initial letter. 1¾ tear to edge of 1 fold & 2 small holes in another fold with some dusting to reverse. Seal tag, but no wax seal. Signed Reynold Ansett witnessed on reverse by ffran. Lovelace, Ric. ffogg & Will. Lovelace.  £120


135/4 (Littlebourne & Bekesbourne) – Well Littleborne & Beaksborne – 1649 – Assignment of Mortgage debt of   Sir Henry Palmer  by Reynold Ansell (Savington) to Francis Jeffery (Beaksborne). Name / acreage of each close, occupied by Richard Steele. Parchment with decorative initial letter,  small hole bottom right corner with slight loss of 1 word of text. 2 Seal tags, but no wax seals. Signed Reynold Ansett.  The reverse contains a note of the transfer of the land by Seissen.  £115


190/23 New Romney – 1740 – Obligation Bond given by John Masters (wife Mary) to Mary Jewherst  (late of Saleherst, Sussex, now N Romney) in connection with an Indenture of Feoffment of even date. Sheet watermarked paper part printed with manuscript details written 1 side only, embossed Duty stamps. Signed / sealed by Masters,  witnessed by Odi (?) Coates (N Romney) & Robt Softie.  £47


215/171 Penge – 1865 – Lease of house & land in Anerley Rd (near the ‘City of London’ Hotel) by Edward Richards Adams (Lincoln’s Inn, Middx) to Charles Pawley (Upper Sydenham). Mentions Will of Edward Richards Adams the elder and gives precise location of property. Various Covenants to be observed by Lessee.  2 large parchment sheets with decorative 1st 2 words. Colour wash plan on 1st sheet. Signed & sealed E. Richards Adams.  £55


215/172 Penge – 1865 – Counterpart of Lease of house & land in Anerley Rd (near the ‘City of London’ Hotel) by Edward Richards Adams (Lincoln’s Inn, Middx) to Charles Pawley (Upper Sydenham). Mentions Will of Edward Richards Adams the elder and gives precise location of property. Various Covenants to be observed by Lessee.  2 large parchment sheets with decorative 1st 2 words. Colour wash plan on 1st sheet. Signed & sealed Charles Pawley.  £55


215/173 Penge – 1866 – Mortgage of 2 Leasehold properties in Anerley Rd, Penge by Charles Pawley (Upper Sydenham) to George Lee (Bexley Heath) & John Jones (Oswestry, Shropshire). Details of original Leases from Edward Richards Adams with property location & mortgage conditions.  3 large parchment sheets with decorative 1st 2 words incorporating Royal Coat of Arms. Several small holes in folds – with loss of several letters. Signed / sealed by Charles Pawley, witnessed on reverse by William Smith (sol clerk, Westminster Chambers). [NB This mortgage relates to properties adjoining those in 215/174, below]   £52


215/175 Penge – 1866 – Mortgage of  Leasehold property in Anerley Rd, Penge by Charles Pawley (Upper Sydenham) to Hannah Scott (Pimlico, Middx). Details of original Leases from Edward Richards Adams with property location & mortgage conditions.  3 large parchment sheets with decorative 1st 2 words. Signed / sealed by Charles Pawley, witnessed on reverse by Robt Summers (sol, New Bridge St.). £52


215/176 Penge – 1866 – Mortgage of  Leasehold property in Anerley Rd, Penge by Charles Pawley (Upper Sydenham) to William Frederick Collard (Cavendish Square, Middx). Details of original Lease from Edward Richards Adams with property location.  3 large parchment sheets with decorative 1st 2 words. Signed / sealed by Charles Pawley. On the reverse are details of a part repayment signed by George Arthur H Lillie. On the reverse of sheet 2 there is a Supplementary Deed dated 1896 assigning the mortgage to George Arthur Howard Lillie (Kensington, Middx), John Peter Marquis Di Montagliari (Florence, Italy) & Vincent Ind Chamberlain (Belgrave Rd, Middx) signed by Prudentia Sarah Jefferson Lonsdale (Kensington, Middx), the widow of James John Lonsdale – one of the Executors of the Will of William Frederick Collard. £64


215/173 Penge – 1866 – Mortgage of  Leasehold properties in Anerley Rd, Penge by Charles Pawley (Upper Sydenham) to George Lee (Bexley Heath) & John Jones (Oswestry, Shropshire). Details of original Leases from Edward Richards Adams with property location & mortgage conditions.  3 large parchment sheets with decorative 1st 2 words incorporating Royal Coat of Arms. Several small holes in folds – with loss of several letters. Signed / sealed by Charles Pawley, witnessed on reverse by William Smith (sol clerk, Westminster Chambers). [NB This mortgage relates to properties adjoining those in 215/173, above]   £52


215/177 Penge – 1867 – Mortgage of  Leasehold properties in Anerley Rd, Penge by Charles Pawley (Upper Sydenham) to George Lee (Bexley Heath) & John Jones (Oswestry, Shropshire). Details of original Lease from Edward Richards Adams with property location & mortgage conditions.  2 large parchment sheets with decorative 1st 2 words.  Small damp stain & hole  – with loss of several letter, also a small tear. Signed / sealed by Charles Pawley.   £48


215/115 Penge – 1912 – Sale of properties in Anerley Rd (between Versailes Rd & Madeline Rd) by Joseph Wood Richards Adams (Kensington, Middx) to Ernest Frederick Pawley (Twickenham, Middx), Francis Adolphus Pawley (Freshwater Bay, Isle of Wight) & Evelina Louise Devereux (w/o George Bone Devereux of Anerley, Surrey). The North British & Mercantile Insurance Co were party to agreement as mortgagees of the properties. Refers to Wills of Edward Richards Adams (died 1856 Joseph’s grandfather) & Edward Richards Adams (died 1872 Joseph’s father – widow Adelaide). Details of mortgages / assignments, High Court Orders by which George Elkinton (London) & James Bishop Laurie were appointed Trustees of the Will of the grandfather. 8 properties sold subject to 1865 Leases originally granted to Charles Pawley. Schedule of Title Deeds indicate  E R Adams acquired them in 1836.  16 page parchment booklet written 14 sides. Colour wash location plan on first page. Signed / sealed by J W Richards Adams, George Elkinton  & Frederick William Wesson (Trustees) also seal of The North British & Mercantile Insurance Co. £46


215/116 Penge – 1915 – Sale of 4 properties in Anerley Rd  by The Public Trustee acting for Estate of late Charles Pawley to Samuel Thurley Thomas James (Grays Inn, London). Refers to Will of  Charles Pawley (died 1898) who appointed his children Ernest Frederick Pawley, Francis Adolphus Pawley  & Evelina Louise (who  married George Bone Devereux) as Trustees & their acquisition of the properties, a dispute in the High Court & the Public Trustee’s agreement to sell the properties to James.  Refers to covenants regarding construction of additional houses, & purposes for which they could be used. 6 page parchment booklet written 5 sides. Colour wash location plan on first page. Small tear in central fold & some damp staining. Signed  by  Samuel T T James & G J Stewart (Public Trustee) with seal of Public Trustee.  £32

kent

PROPERTY, ETC - CONT.

208/1 Rochester - 1769 - Lease for a year (first part of a Lease & Release for the Sale of Property) of a house in St. Nicholas, Rochester by Owen Meredith, Robert Meredith(both Rochester) & William Meredith (Sheerness) - brothers of late Eleanor Meredith, a devisee under the Will of Margaret Wilkins (widow of Thomas Wilkins of Rochester) to Simon Holmden (Rochester). It was formerly occupied by Samuel Hollister, then Robert Meredith, now Catherine Chubb. Large parchment document signed & sealed by Owen Meredith, Robt. Meredith & William Meredith, witnessed on reverse by Alison Brown & Richd. Bristow.  £60


208/2 Rochester - 1769-Release (second part of a Lease & Release for the Sale of Property) of a house in St. Nicholas, Rochester by Owen Meredith, Robert Meredith (both Rochester) & William Meredith (Sheerness) - brothers of late Eleanor Meredith (Rochester), a devisee under the Will of Margaret Wilkins(widow of Thomas Wilkins of Rochester) to Mary Holmden, widow &  Simon Holmden (both of Rochester). It was formerly occupied by Samuel Hollister, then Robert Meredith, now Catherine Chubb, and was to be held to the use of Mary Holmden during her widowhood, then to Simon Holmden (possibly her son). Very large parchment document with decorative 1st 2 words incorporating Royal Coat of Arms. Some creasing and dusting and slight fading of text in folds, signed & sealedby Owen Meredith, Robt. Meredith & William Meredith, witnessed on reverse by Alison Brown & Richd. Bristow.  £70


208/3 Rochester - 1784 - Lease for a year (first part of a Lease & Release for the Sale of Property) of a house in St. Nicholas, Rochester by Francis Dixon (Sheerness), son of late Anne Dixon, a devisee under the Will of late Elizabeth Holmden to William Penn (both Rochester). It was formerly in the tenure of Samuel Hollister, then Robert Meredith, then Catherine Chubb, then Elizabeth Holmden, now .......... Hart. Large parchment document with decorative 1st 2 words, signed & sealed by Frans. Dixon, witnessed on reverse by  R. Bristow (Atty. Rochester) & Solon. Lake. £65


208/4 Rochester - 1784 - Release (second part of a Lease & Release for the Sale of Property) of a house in St. Nicholas, Rochester by Francis Dixon (Sheerness, and his wife Elizabeth Dixon), son of late Anne Dixon, a devisee under the Will of late Elizabeth Holmden to William Penn (both Rochester). It was formerly in the tenure of Samuel Hollister, then Robert Meredith, then Catherine Chubb, then Elizabeth Holmden, now .......... Hart. Two large parchment sheets with decorative 1st 2 words incorporating Royal Coat of Arms, signed & sealed by Fras. Dixon & Elizth. Dixon, witnessed on reverse by  R. Bristow (Atty. Rochester) & Soln. Lake. A note on the reverse states that in 1858, William Pamplin PennMortgaged his half share in the property to William Spencer Webb. £75


208/5 Rochester - 1794 - 14 year Lease of a 3/4 Interest in a Messuage in St. Nicholas, Rochester by Campbell Elizabeth Lill (Rochester) & James Roper Head (Hermitage, Higham) to William Chalk (Rochester). Gives approx. location of property previously occupied by Stephen Burr, now William Chalk. Large parchment sheet with decorative 1st 2 words, some dusting and small stain to reverse with some discolouration showing through to front, a couple of very tiny holes, signed & sealed by Camp. Eliza. Lill & James Roper Head, witnessed on reverse by  Thos. Tomlyn, Abraham Vinten (servant to Mr. Tomlyn) and Elizth. Price & Ephraim Darch (servants to Mr. Head). £60


208/6 Rochester - 1802 - Lease for a year (first part of a Lease & Release for the conveyance of 1/4 Interest in a Property)  in St. Nicholas, Rochester by James Roper Head(Hermitage, Higham) to Sarah Chalk (widow, Rochester). James Roper Head and his late brother Francis Head were the co-heirs of their mother Ann Gabriella Mendes (nee Head) later Ann Gabriella Roper (wife of the Hon. John Roper). She was one of 3 daughters of late Sir Francis Head(Hermitage). The property was occupied by Griffiths Rowland, then Stephen Burr, then Mary Clemons, then William Chalk now Sarah Chalk. Parchment sheet with decorative 1st 2 words incorporating Royal Coat of Arms, signed& sealed by  James Roper Head, witnessed on reverse by  W. B. Blenkinsopp & J. Simmons.  £55


208/7 Rochester - 1802 - Release (second part of a Lease & Release for the conveyance of 1/4 Interest in a Property)  in St. Nicholas, Rochester by James Roper Head(Hermitage, Higham) to Sarah Chalk ( Rochester). James Roper Head and his late brother Francis Head were the co-heirs of their mother Ann Gabriella Mendes (nee Head) later Ann Gabriella Roper (wife of the Hon. John Roper). She was one of 3 daughters of late Sir Francis Head(Hermitage). The property was occupied by Griffiths Rowland, then Stephen Burr, then Mary Clemens, then William Chalk now Sarah Chalk. Contains a Schedule of Title Deeds dating back to 1753, including the pre and post Nuptial Agreements of the Marriage of Hon. Henry Roper (eldest son of Henry, Lord Teynham) to Wilhelmina Mary Head (eldest daughter of Sir Francis Head) and the Settlement of the Marriage of James Roper Head to Francis Anne Burges (eldest daughter of George Burges). 4 large parchment sheets with decorative 1st 2 words incorporating Royal Coat of Arms, signed & sealed by James Roper Head, witnessed on reverse by  W. B. Blenkinsopp & J. Simmons (both Rochester). £68


208/8 Rochester - 1802 - Covenant by James Roper Head (Hermitage, Higham) in favour of Sarah Chalk (widow, Rochester) to arrange for the assignment of the balance of a Term of 500 Years relating to a 1/4 Interest in a Property  in St. Nicholas, Rochester sold by Head to Chalk, to a Trustee appointed by Head. The property was occupied by Griffiths Rowland, then Stephen Burr, then Mary Clemens, widow, then William Chalk then Sarah Chalk. The Term of 500 years was created in 1756 following the Marriage of  Henry Roper (eldest son of Henry, Lord Teynham) to Wilhelmina Mary Head(eldest daughter of Sir Francis Head).  Large parchment sheet with decorative 1st 2 words incorporating Royal Coat of Arms, slight dusting to reverse, signed & sealed by James Roper Head, witnessed on reverse by  J. Simmons & Geo. Head.  £58


208/9 Rochester - 1808 - Lease for a year (first part of a Lease & Release for the conveyance of an Interest in a Property in St. Nicholas, Rochester) by Dame Campbell Elizabeth Field (widow, Manchester Square, Middx. who was entitled to a half interest) and Sarah Chalk ( Rochester, who owned a quarter share) to Robert Clements ( Rochester). Campbell Elizabeth was one of the daughters of late Sir Francis Head (Hermitage, Higham) & was previously Campbell E. Lill, widow. Brief details of the property occupied by Griffiths Rowland, then Stephen Burr, then Mary Clements, widow, then William Chalk then Sarah Chalk.  Parchment sheet with decorative 1st 2 words, signed & sealedby Henry Deacon (of Woolwich, party to the agreement as Trustee for Field), Camp. Eliza. Field & Sarah Chalk witnessed on reverse by  W. Martle (Lieutenant, East Kent Militia), Sam. Sidden, J.T. Browne & Wm. Clements.  £52


208/10 Rochester - 1808 - Release (second part of a Lease & Release for the conveyance of an Interest in a Property in St. Nicholas, Rochester) by Dame Campbell Elizabeth Field (widow, Manchester Square, Middx. who was entitled to a half interest) and Sarah Chalk ( Rochester, who owned a quarter share) to Robert Clements ( Rochester). Brief details of the property occupied by Griffith Rowland, then Stephen Burr, then Mary Clements, widow, then William Chalk then Sarah Chalk, now Robert Clements. Campbell Elizabeth was one of the daughters of late Sir Francis Head (Hermitage, Higham) & was previously Campbell E. Lill, widow. Refers to 1798 Marriage Settlement between Campbell Elizabeth and Sir Charles Ventis Field. Includes a Schedule of Title Deeds back to 1753 - the Settlements made for the Marriage of  Henry Roper (eldest son of Henry, Lord Teynham) to Wilhelmina Mary Head (eldest daughter of Sir Francis Head). 6 large parchment sheets with decorative 1st 2 words, slight fading of text in some folds, signed & sealed by Henry Deacon (of Woolwich, Trustee for Field), Camp. Eliza. Field, Sarah Chalk & Robert Clements, witnessed on reverse by  W. Martle (Lieutenant, East Kent Militia), Sam. Sidden, J.T. Browne (Solicitor's clerk, Fleet, London) & Wm. Clements.  £70


208/11 Rochester - 1808 - Assignment of the balance of a Term of 500 years  relating to a 1/2 share Interest in a Property  in St. Nicholas, Rochester sold by Dame Campbell Elizabeth Field (widow, Manchester Square, Middx.) to Robert Clements( Rochester). Henry Deacon (Woolwich) and William Twopeny(Woodstock, Tunstall) party to the agreement as Trustees for Field & Clements, respectively. Refers to the 1756 Trust Settlement following the Marriage of  Henry Roper (eldest son of Henry, Lord Teynham) to Wilhelmina Mary Head (eldest daughter of Sir Francis Head) creating the Term of 500 years and the 1808 Sale of Field's interest in the property occupied by Griffith Rowland, Stephen Burr, Mary Clements, widow, William Chalk, Sarah Chalk. Large parchment sheet with decorative 1st 2 words incorporating Royal Coat of Arms, slight fading of text within some folds, signed & sealedby Henry Deacon, Camp. Eliza. Field & Robert Clements, witnessed on reverse by  Saml. Siddens, & Wm. Clements.  £52


208/12 Rochester - 1815 - Abstract of Title of The Hon. & Rev. George Herbert and Francis Herbert, his wife to a 1/4 interest in properties in Rochester. Extensive Family History and Settlements - the earliest being from 1726 which provided for the daughters of Sir Francis Head & his wife Mary Head. The main early Settlements relate to the 1753 pre Nuptial Agreement to Settle a large number of properties upon Trust following the intended Marriage between Hon. Henry Roper (eldest son of Henry, Lord Teynham) to Wilhelmina Mary Head (eldest daughter of Sir Francis Head) and the 1756 Settlement of the properties by Sir Francis and the extensive provisions of that Settlement. Sir Francis Head's other 2 daughters were Anna Gabriella (Mendes) & Campbell Elizabeth(later Lady Field) who were the ultimate beneficiaries of the Settlement following the death of Henry Roper (later  Lord Teynham), which was after the death of his wife, Wilhelmina, who died without issue before her father who died in 1768. Ann Gabriella had married Moses Mendes and had 2 sons - Francis Mendes and James Roper Mendes  (they later took the surname Head) and a daughter Posthuma Mendes. (Following Moses' death, Anna Gabriella married John Roper.) Her elder son, Francis Head died 1780 leaving a daughter Francis Head who later married The Hon. & Rev. George Herbert and inherited a 1/4 interest in the Settlement. Details of subsequent Indentures & Settlements by her and the properties and occupiers. 30 large watermarked paper sheets, written 28 sides, some tears in folds of cover sheet. [N.B. The Hon. & Rev. George Herbert & Francis Herbert lived at Burghclere House, Hampshire - see 208/14, below.]   £80


208/13 Rochester - 1817 - Lease for a year (first part of a Lease & Release for the conveyance of a 1/4 Interest in a Property in St. Nicholas, Rochester) by George Richard Marriott (Grays Inn, Middx.) and Thomas Lewis (Llandilofawr, Carmarthensh.) toRobert Clements (Rochester). Marriott & Lewis were Trustees of a Settlement made by Francis Herbert (nee Head) - see 208/14, below. Brief details of the property occupied by Griffith Rowland, Stephen Burr, Mary Clemens, widow, William Chalk, Sarah Chalk, now Robert Clements. Parchment sheet with decorative 1st 2 words incorporating Royal Coat of Arms, slight foxing, signed & sealedby Geo. Rd. Marriott & Thos. Lewis. £48


208/14 Rochester - 1817 - Release (second part of a Lease & Release for the conveyance of a 1/4 Interest in a Property in St. Nicholas, Rochester) by George Richard Marriott (Grays Inn, Middx.) and Thomas Lewis (Llandilofawr, Carmarthensh.) to Robert Clements (Rochester). Marriott & Lewis were Trustees of a Settlement made by Francis Herbert (nee Head), the wife of The Hon. & Rev. George Herbert (Burghclere House, Hampshire). Details of the 1806 Trust Settlement made by Francis (then Head) in respect of properties in Lincolnshire & Kent and brief reference to the 1756 Marriage Settlement under which Francis had inherited the properties. The Rochester property had been occupied by Griffith Rowland, Stephen Burr, Mary Clemens, widow, William Chalk, Sarah Chalk, widow, and Robert Clements. 4 large parchment sheets with decorative 1st 2 words incorporating Royal Coat of Arms, signed & sealed by Geo. Rd. Marriott, Thos. Lewis, George Herbert, Francis Herbert, Robert Clements & D. B. Lewis (Trustee for Clements). £72


208/15 Rochester - 1818 - Bond of Indemnity given by the children of  Mary & Thomas  Parker on the Sale of a Property in St. Nicholas, Rochester, to William Boucher(Rochester). The children were - Ann (wife of William Hoare of Siddington, Glos), Jane  (wife of Joseph Shipton of Cheltenham, Glos), Mary  (wife of William Martin of Gloucester), Elizabeth  (wife of Jacob Betterton of Ampney Crucis, Glos) & Rachel Parker ( Siddington, Glos). Mary Parker was the only child & heiress of late Mary Stratford (nee Hayes) - the wife of Robert Stratford ( Sapperton, Glos). Refers to 1808Settlement by Thomas & Mary Parker (Cerney Wick, Glos.) by which the Property was left to their 5 daughters as Tenants in Common, providing they did not marry under the age of 24, without consent. Thomas' brother was William Parker. The Bond was given as Rachel Parker was still aged under 24, also there was a lack of evidence to support the claim that Mary had died intestate. Refers to the Sale, of even date, gives full details of the property formerly occupied by Charles Cobham & Francis Cobham, then William Kennett, now William Boucher, including measurements of the plot, and adjoining properties. 2 large parchment sheets,  signed & sealed by William Hoare, Joseph Shipton, Jacob Betterton, William Martin &  Rachel Parker. £65


208/16 Rochester - 1865 - Sale of a Property in High Street, St. Nicholas, Rochester, by John Foord, Trustee of the Will of late William Boucher (both of Rochester) to Thomas Boucher (The General Post Office, London). Refers to the Will which made provision for William's wife Ann Eliza Boucher and his mother in law Sarah Boucher, with the residue to his daughter Ann w/o William Spink (Hampstead, Middx.) and son Thomas, includes dates of death of William - 1841, Sarah - 1857 & Ann Eliza - 1863. Details of the property formerly occupied by Charles Cobham & Francis Cobham, then William Kennett, William Boucher now John Bullbrook, including measurements of the plot, and adjoining properties. Large parchment sheet with decorative 1st 2 words,  signed & sealed by John Foord, William Spink, Ann Spink & Thomas Boucher. £60


208/17 Rochester - 1873 - Sale of a Property in High Street, Rochester, by William Patten Haymen & Augustus Alfred Arnold the Trustees of the Will of late Thomas Clements (died 1872) to Mary Clements, (all of Rochester). Refers to Thomas' Will and the agreement between his daughters Anne Clements, Mary and Sarah - the wife of George Pope (all of Rochester) that the property should be sold to pay Thomas' debts. At the subsequent auction it was purchased by Mary. Gives details of the property then occupied by John Lake. Large parchment sheet with decorative 1st 2 words incorporating Royal Coat of Arms, signed & sealed by W.P. Haymen & A.A. Arnold. 2 small paper documents relating to the purchase of the property by Mary Clements at Auction are attached to the front of the parchment. £60


208/18 Rochester - 1878 - Sale of a half share interest in a Property in High Street, Rochester, by George Henry Penn to Thomas Francis. Refers to the Will (1798) and death (1801) of William Penn (all of Rochester), who left a wife Jane Penn, sons William Davies Penn & Robert Penn and daughters Catherine Penn & Sarah Penn. The property, acquired by William in 1784 was left to his sons William Davies & Robert as tenants in common. Also refers to the Will and deaths of Robert Penn in 1857and his daughter Ellen Hills in 1871. George Henry Penn hadagreed to sell his half share interest to Henry Cooper (Troy Town, Rochester) who then agreed that Thomas Francis should be substituted as the purchaser, for a small premium. Details of the property which had been in the successive occupation of Robert Elvee, George Marson Viney, James Toottit, William Rickersie, ....... Lark, Charles Davey, George Cronk, now Thomas Francis, names adjoining streets, premises and their occupiers. Large parchment sheet with decorative 1st 2 words. Some creasing in the folds & a number of water stains to the reverse - showing through to the front, but text still legible. Signed & sealedby Geo. Hy. Penn & Henry Cooper. 2 small receipts are attached to the front of the parchment - one signed by Geo. Hy. Penn & the other by Henry Cooper acknowledging receipt of payment. £52


208/19 Rochester - 1878 - Mortgage of a half share interest in a Property in High Street, St Nicholas, Rochester, by Thomas Francis to The Rochester, Chatham & District 182nd Starr - Bowkett Building Society. Details of the property include former occupiers Robert Elvee, George Merson Viney, James Foottit, William Rickersie, ....... Lark, Charles Davey, George Cronk, now Thomas Francis, names adjoining roads, properties and their occupiers. Includes details of Francis' investment in the Building Society and the terms of repayment of the mortgage. 2 large parchment sheets with decorative 1st 2 words.  Signed & sealed by Thomas Francis with Seal of Building Society. Occasional pencil notes to text. Signatures on reverse of C. Offerton - Stephenson (Solicitor, Rochester), Charles Bullard (Trustee) & C. H. T. Ellington (Secretary). The reverse is also noted with the repayment of the Mortgage in 1890, signed by W. T. Wildish (Trustee) & C. H. T. Ellington.  £60


208/20 Rochester - 1889 - Sale of Property in High Street, St Nicholas, Rochester, by John Bullbrook(Chatham) to John Richard Joy (Lee) and Alfred Joy (Aylesford). Refers to 1887 agreement whereby Bullbrook Leased the property to the Joys with the option to purchase, which has been exercised and the property transferred for the benefit of Alfred's wife Jane Alice Joy. Details of the property, in successive occupations of Charles Cobham & Francis Cobham, William Kennett, William Boucher & John Bullbrook, include plot measurements, adjoining properties & their occupiers. Large parchment sheet with decorative 1st 2 words & includes a small colour wash location plan. Signed & sealed by John Bullbrook, John Richard Joy and Alfred Joy.  £63


208/21 Rochester - 1891 - Sale of a half share interest in a Property in High Street, Rochester, by Emma Penn (widow, Upper Holloway, London) to William Edward Renwell Randall (Chatham). Augustus Mordan (Reigate, Surrey) & Percy Charles Mordan (Surbiton, Sy.) were party to the agreement as Trustees for the Sale. William Penn (Rochester) died 1801 & by his Will left his Freehold property acquired in 1784 from Elizabeth & Francis Dixon to his sons William Davies Penn & Robert Penn as tenants in common. William left a widow Jane Pennand daughters Catherine Penn & Sarah Penn. The property, in tenure of Robert Elvee. William Davies died in 1856 and by his Will left his half share in the property lately occupied by by James Welling, then Mr. Larke, to his son William Pamplin Penn. He also left daughters Elizabeth Penn & Catherine Penn. William Pamplin Penn married Emma Mordan in 1851 and died in 1863. Refers to Order of the Chancery Division, by which Augustus & Percy Charles Mordan were appointed Trustees. Details of location of property & plot measurements, adjoining properties & their occupiers. Large parchment sheet with decorative 1st 2 words & small colour wash plan in margin. Signed & sealed by Emma Penn, Augustus Mordan & Percy Charles Mordan. £63


208/22 Rochester - 1919 - Sale of a  Property - 52 (formerly 191) High Street, Rochester, by Rev. William Pope (Torquay, Devon) to Annie Louisa Parry (Rochester, who was living in the property). Refers to several earlier Deeds, mainly relating to appointment of new Trustees - including Robert Clements Pope. Large parchment sheet folded in 2, written 1+ half sides, signed & sealedby William Pope, witnessed by Mary Jane Hillman ( (Torquay), a Housemaid - possibly to Pope. Together with a Request dated 1926 for an Official Search in respect of the property 50 & 52 High Street, St. Nicholas, signedby Hubert J. L. King (Manager, Barclays Bank, Rochester) & ........ Kennetts (Town Clerk). £28


195/1 Sheerness – 1834 – Sale of property in Portsea, Hants. by the children of Isaac Day and Ann, his wife – both deceased – to John Stapleford (Portsea). Edmund Stapleford (Portsea) was party to the agreement as trustee for John. The children of Isaac & Ann Day were :- Mary Elizabeth (w/o James Chase of Portsea), Ann  (w/o Thomas Doling of Portsea), Betsy James  (w/o William Kearse Cowley of London), John Day (late of Sheerness, Kent) & Thomas Smith Day (London). Mentions Will & Codicil of Isaac and various family marriages & deaths. Gives details of original mortgage of property 1803 to Thomas Hayter (Portsea) & refers to subsequent repayments, further advance and amount outstanding at date of sale, location of property with dimensions of plot and adjoining property owners. 2 large parchment sheets with decorative 1st 2 words incorporating Royal Coat of Arms –  signed & sealed by Thos. Hayter, John Day, Thomas Doling, Ann Doling, W. K. Cowley, Tho. Smith Day, John Stapleford, Edmund Stapleford & John Dixon (Portsea), who was also party to agreement. Further signatures of some of the parties on the reverse, along with witnesses. £67


215/181 Sidcup  – 1904 – Sale of Copyhold properties in Kennington Road & Stannary Street, St. Mary Lambeth by the Exors [nephews Arthur John Watts (London County Bank, Aldersgate Street), Frederick Charles Watts (Bayswater, Middx) & Hugh Bertram Cox (South Kensington, Middx) of William Thomas Pittman (The Stock Exchange, London) to William Thomas Crosweller (Sidcup). Gives some details from Pittman’s Will, the properties, the 1887 Agreement under which they were Leased to William David Crosweller (father of William Thomas).  Large parchment sheet folded in 2, written 3 sides, signed and sealed Arthur J Watts, F. C. Watts, Hugh Bertram Cox & Wm Thos Crosweller.  £30


190/24 – Tenterden – 1792 – Obligation Bond given by Samuel Honneysett  to John Rofe (Rose?).  Sheet watermarked paper folded in 2 part printed with manuscript details originally written 1 side only, embossed Duty stamps. Signed / sealed by  Honneysett ,  witnessed by Edw Wills or Witts (Attny Tenterden). Short memo on side 2 re increase in interest rate, signed by Honneysett & Rofe ,  witnessed by Edw Wills or Witts & Isaac Munk. Pencil notes on side 4 poss. relate to calculation of repayments.  £45


135/2 Tonbridge – 1630 – Sale of copyhold lands by Nicolas Myller the elder (Wrotham) to William Wall (Seavenock). Lands formerly held by Nicholas Miller‘s late uncle of the same name. Names closes of land, adjoining landowners & road. Parchment sheet with floral embellished initial letter, part of seal tag, but wax seal missing. Signed Nic. Miller, witnessed on reverse by Nich. Miller jnr, Rich. Bentley, ffrancis Browne, William Walter  & John Hooper sen.  £140


135/5 Tonbridge – 1664 – Obligation Bond given by William Walter the elder, William Walter junior & Edward Hadlow to George Petley (all of Tonbridge) in connection with sale of land. Names lands sold to Hadlow by Walter (1660), subsequently sold to Petley. Parchment, 2 small tears in 1 fold, 1st paragraph in Latin (standard until 1733), signed / sealed William Walter, William Walter & Edward Hadloe, witnessed by Will. Wood & Geo. Cooper.  £100


135/6 Tonbridge – 1673 – Sale of ¼ acre land by Thomas Nicholls alias Thomas Webb to sisters Susan & Elizabeth Parker (all of Tonbridge). Thomas’ wife Anne.  Names lands, gives full description of boundary markers, adjoining lands of Thomas & the Parkers. Parchment with decorative initial letter & 2 seal tags with wax seals (1 damaged). Signed Susanna Parker & Elizabeth Parker, witnessed on reverse by John Bullen, Geo. Cooper & ‘mark’ of Jacobi / James Walker.  £130


135/8 Tonbridge – 1695 – Settlement of property in Trust by Hannah Blackwell, widow (Sevenoke) in anticipation of her proposed marriage to Thomas Gilpin (St Mary Cray). Henry Mannyng & Thomas Peircy  (both of Dartford) party to agreement as Trustees. Farm & lands k/a Mardens situated in Tonbridge, occupied by Arthur Bennett.  Parchment, 4 tags & red wax seals impressed with a stag. Signed by Hannah Blackwell, Henry Mannyng, Thomas  Pearcy & Thomas Gilpin, witnessed on reverse by Edm. Hodsell & Hen. Sinfoll / Sintoll?  £130 48/107  Tonbridge – 1874 – Disposal by Sarah Brackpool (Tonbridge), widow of William G Brackpool, of Land at Walford, Herefordsh. to Henry Bodinham (Walford), who had occupied it for many years. Sarah had inherited it from her brother, George Bailey. Contains brief references to George’s Will and a subsequent Court action. Parchment – incorporating small sketch location plan – signed and sealed by Sarah Brackpool. £26


10/21 Tunbridge Wells – 1893 – Auction particulars for sale of ‘Brundholme’, Grove Hill Road. 6 page booklet c. 8″x 11″ containing a full description of the property & the conditions of sale.  £12


195/23  Woolwich  – 1863 – Agreement between members of the Wells Family for partition of more than 40 properties. The properties (some of which were mortgaged to Joseph Linington originally belonged to George Wells (Landport) and Thomas Wells (Portsea). Refers to Will and death in 1860 of Thomas, who left a widow, Mary Wells (Landport) and children Eliza Ann Wells (Landport), Alfred Thomas Wells (Woolwich, Kent) & Catherine Elizabeth Wells (Landport). Gives details of properties with addresses (including Arundel Street, Wells Street and Landport View, Landport and Charlottes Row, Portsea, Hampshire), adjoining properties and landowners (one is Samuel Burt Wells), names some occupiers and agreement as to how they are to be divided between George Wells, Mary Wells & her children.   2 large parchment sheets with decorative 1st 2 words signed & sealed by  George Wells, Mary Wells,   Eliza Ann Wells, Alfd. T. Wells  & Catherine Elizabeth Wells.  £59


195/24  Woolwich  – 1864 – Mortgage of Two Properties in Mary Row, Mary Street, Southsea, Hampshire by John Edmund Denyer (Southsea, Portsea) to the Trustees of the Will of Joseph Linington – Ellen Murray Linington  ( Southsea), George John Scale (Landport), John Alfred Rastrick  (Woolwich, Kent) & Richard Marvin (Southsea). Details of location of properties with plot measurements, adjoining streets & property owners. 2 large parchment sheets with decorative 1st 2 words signed & sealed by John Edmund Denyer, Ellen M. Linington, G. J. Scale, John Alfred Rastrick   & Richard Marvin. The 1884 redemption of the mortgage is on the reverse of one sheet, noting the deaths of Scale, Rastrick & Marvin, signed & sealed by John Edmund Denyer & Ellen Murray Linington, witnessed by Rob. J. Rastrick.  £62

KENT

WILLS, ETC

213/3 Algar and Gair - Milton next Gravesend - 1885 - Further Mortgage secured on 6 Dwelling Houses on Priestwood Common, nr Bracknell, Berks. advanced by Sarah Ann Gair (Milton next Gravesend) to Thomas Algar (Milton, formerly Stoke Newington). Refers to 1879 acquisition of the land from Josiah Gadd (Wokingham) and Mortgages advanced in 1880 & 1885 by Mary Mundy (Wokingham). Large parchment sheet folded in 2, written on 2 sides, signed & sealed by Thomas Algar, witnessed by W.H. Sargeant (Budge Row, EC. Sol).  £36


215/113 Austen, Richard (the elder) – Stone, Isle of Oxney – 1813 Attested Copy of Will – sons Stephen Austen,  William Austen, Richard Austen & Joseph Austen. Refers to ‘real estate’. Large sheet watermarked paper folded in 2 & written 2½ sides. Certified / signed by Jno. Fowle & R Curteis Pomfret (solrs clerks, Wollett & Dawes Rye). Some underlining of text.  £28


215/114 Austen, William  – Stone, Isle of Oxney – (Will proved 1843) Office Copy of Will – wife Phoebe, brothers  Stephen Austen (Maidstone, Kent – wife Frances, daughters Mary & Frances),   Richard Austen (Guildford, Sussex) & late Joseph Austen (widow Sarah), niece Jemima (w/o Thomas Weller). A friend Thomas Bull (Wittersham) was a beneficiary. Details land & properties in Stone & Wittersham  7 sheets watermarked paper  written 6 sides, notes & underlining to text. Small split to centre fold of each sheet – not affecting text. Cover sheet has tears & fraying to edges.   £27


98/144 Balbirnie, Samual Kay  – Peckham / Upper Deal, Kent  – 1911. For details see Surrey page


97/14 Boardman, Mr Lilly – Royal Hospital for Seamen, Greenwich – 1759 Copy of Will – wife Sarah, son Richard. Refers to property in Barrow upon Soar, Leics. and monies owed by Charles Woodmason (South Carolina) [in hands of William Buckland (Gosport)] & Edward Stafford (Greenwich).  Large sheet of watermarked paper, written 1 side.  £28


97/15 Boardman, Mr Lilly – Royal Hospital for Seamen, Greenwich – 1759 Later Copy of Will – wife Sarah, son Richard. Refers to property in Barrow upon Soar, Leics. and monies owed by Charles Woodmason (South Carolina) [in hands of William Buckland (Gosport)] & Edward Stafford (Greenwich).  Large sheet of paper watermarked, folded in 2 & written 3½ sides. Includes note of date Will proved. £26


190/18 Carter, Thomas – Kennington – dated 1714 Acknowledgement of receipt of legacy under Thomas’ Will (wife Margaret, decd) paid to his daughter Mary (w/o Edward Waters of Elham) by exor Edward Carter. Sheet watermarked paper written 1 side only, ink & embossed Duty stamps.   Signed by Edward & Mary Waters, decorative wax seals, witnessed by Robert Waters & Stephen Worger (?).  £55


190/31 Carter, Thomas – Kennington – dated 1714 Acknowledgement of receipt of legacy under Thomas’ Will  paid to his daughter Anne (w/o John Hart of St Clements Dean (Dane), Middx) by exor Edward Carter. Sheet watermarked paper written 1 side only, ink & embossed Duty stamps.   Signed by John Hart, decorative wax seal, witnessed by Edward Hart & Jos Walker.  £54


190/17 Carter, Edward – Kennington – dated 1714 Obligation Bond given to John Clarke (Woodchurch) in support of a mortgage of even date. Sheet watermarked paper part printed with manuscript details written 1 side only, ink & embossed Duty stamps. The first section is in Latin (standard practice until 1733).  ‘Mark‘ of Carter, decorative wax seal, witnessed by Hen(?) Simmonds & Richd Simmonds.  £49


190/20 Carter, Edward – Kennington – dated 1731 Acknowledgement of receipt of legacy under Edward’s’ Will paid to his daughter Margaret (w/o Edward Jull of Canterbury).  Sheet watermarked paper written 1 side only, ink & embossed Duty stamps.   Signed / sealed by Edward  with ‘mark‘ of Margaret,  witnessed by Will Johnson & Beane Sinnott.  £53


190/21 Carter, Edward – Kennington – dated 1735 Acknowledgement of receipt of legacy under Edward’s’ Will paid to his daughter Elizabeth Carter, having attained age 21 yrs.  Sheet watermarked paper written 1 side only, ink & embossed Duty stamps,  ‘mark‘ of Elizabeth with seal,  witnessed by Hen Francklyn jun & Thos Waterman jun.  £50


190/22 Carter, Thomas – Kenington – dated 1739 Obligation Bond given to John Horton the elder (Ashford) in connection with an Indenture of even date. Sheet watermarked paper part printed with manuscript details written 1 side only, embossed Duty stamps. Signed / sealed by Carter,  witnessed by Mary Moakes & Hen Francklyn jun.  £47


211/24 Castle, William – Sittingbourne – dated 1848 Copy of Will – son William Langford Castle, daughters Eleanor (w/o Capt John Brutton), Eliza (w/o Chas Saunders of London), Lucretia (w/o Rev Gostwyck Prideaux), grandson Wm Gostwyck Prideaux, granddaughter Rose Althemiah Prideaux. 5 large sheets watermarked paper written 4 sides.  £25

  

213/40 Cave, William Walter  - Charlton - 1885 - Sale of 4 plots of Building Land in Kinnaird Road, Corringham, Essex by Frederick Morley Hill (Barnsbury, Middx) to William Walter Cave. Includes a Schedule of the Title Deeds back to 1823. In 1855 it was sold to William Kynaston & following his death was sold to Hill. Very large parchment sheet signed& sealed by F. Morley Hill & W. W. Cave. Included with the document are 2 draft receipts for Title Deeds, suggesting that the plots were sold to C. N. Goode in 1887. Full details / price see Essex page - Property - Corringham.


259/52 Eborall – Inland Revenue Return – 1892 – relating to “Succession Duty” payable on an interest in real property inherited by Mary Amelia Carp, the wife of William Eskricke Carp, Utrechlon, Holland from the estate of Ann Eborall (died 1892). Mary Amelia Carp inherited a fifth interest in the properties – the other beneficiaries being Alice Willes Eborall, Florence Eborall, Edith Eborall & Ann Coleman Eborall. The properties were inherited by Ann Eborall under the Will of Robert Coleman  (his Will proved Chester, 1836). Details of the Rent Charges arising from a large number of properties – in Birmingham, Birkenhead, Liverpool and West Derby, Lancs. Pre-printed document with manuscript details consisting of a large sheet of paper folded in 2 and written 4 sides, signed by  Mary Amelia Carp.  £27


215/88 Elliott, William  – Deptford  unusual and interesting document Attested copy of Will – under which Hannah Green (widow) – Maldon, Essex, left her whole estate in 1748 to William Elliott (Deptford, Kent) a friend. Most of this document consists of notes (probably made in the 1760’s / 1770’s) regarding the Title of Hannah to various assets, and possible claimants to her estate. Hannah’s father was Jno. Collis and a house in Maldon formed part of his estate. Hannah was previously married to Fison Durrell (said to be her 2nd husband) and had a son John Durrell who survived her. Power of Attorney was granted to ‘Mr Robinson’ by Fison Durrell & Hannah his wife in 1738. The notes were made because an illegitimate daughter of William Elliott (to whom Hannah was never married) was claiming against the estate. Apparently W Elliott had tried to sell the house in question in 1763. Large sheet of watermarked paper folded in 2 and written on all 4 sides. Small hole in centre fold slightly affecting 1 word – some dusting.  £40


215/118 Francis, James Eglington – Bromley – 1921 Draft Power of Attorney in favour of Arthur Ernest Winsor (Ilford, Essex) to act in all matters concerning his investments as Francis was about to go abroad. 5 sheets paper, written 3¾ sides.  £11


215/117 Hadfield, Rose Ann – Tunbridge Wells – 1916 Amended Estate Duty Return relating to her Estate. Shows figures originally reported, revised figures & corrections to revision for Stocks, Ground Rents & mortgage to J. W. Legg. The ground rents relate to a large no of properties in Brighton (details given) & there is a separate 4 page manuscript schedule of Stocks showing the prices at which they were originally valued & the subsequent sale price. Large pre-printed form with manuscript details. Noted ‘Draft’ in pencil, but signed by Cecil Somers Clarke (Brighton).  £15   


198/32 Kent, Robert Haward -Sevenoaks - 1868 - Sale of  Freehold properties in Peasenhall, Suffolk to Robert Haward Kent. Richard Abednego Newson (Peasenhall) was his Trustee, signed / sealed  by Robert Haward Kent & Richard A. Neuson.   Full details on Suffolk page - Peasenhall


98/69 Livingstone, Mrs Jane Mary (widow) – Sydenham Park – 1899 Copy of Will – sons Frederick Henry,  Arthur William,  daughters Fanny C,  Mrs Jane Mary (w/o Thomas Livingstone),  Isabel C (w/o William T Folks),  Annie F (w/o Dr Ballachey),  granddaughter Dorothy Husluck. Parchment – certificate of Probate & wafer seal attached – a number of company stamps on reverse. A separate note contains details of disposal by Henry Livingstone of his interest in the Trust Fund (to Stanley & Kenneth G Livingstone).  £18


97/16 Longley, Joseph – Chatham – 1785 Short extract from Will – son John Longley. Only other information is where / when Will proved. Sheet watermarked paper, written ½ side.  £5

190/19 Mace, John – Rucking – to Maylem, Edward – Bethersden – dated 1729 Obligation Bond given  in support of a mortgage of even date. Some details of interest payments & a further advance. Sheet watermarked paper folded in 2 originally written 1 side only, with short memo’s re payments on sides 2 & 3, ink & embossed Duty stamps. The first section is in Latin (standard practice until 1733).  Signed / sealed by Mace, with 2nd signature & those of Tho Maylem & Ed Maylem on other pages, witnessed by  Jane Francklyn & Hen Francklyn jun. Tear almost full length of 1 fold, a few small holes in other folds, not affecting text.  £47


48/189 Mathews, John Hubbersty – Deal – Died 1886 Certified copy of Death Certificate issued 1890 – names widow, Marianne (Cavendish Sq. London).  £6


211/25 Metcalfe, Rev John – Canterbury Cathedral – 1862 Probated copy of Will – late wife Elizabeth nee Eamonson – mentions 1834 indenture between them, sons John William Metcalfe, Benjamin  Eamonson Metcalfe,  Robert & Rev Joseph Powell Metcalfe, daughters Elizabeth Ann Eamonson Metcalfe, Agnes Eamonson Metcalfe & Lucy Curteis Metcalfe. Details of several share holdings & reference to lands in Calverley & Otley in Yorkshire. 3 large parchment sheets, number of company stamps on reverse. Grant of Probate & wafer seal attached. £34


226/3 Miller, Sir Humphrey – West Peckham – 1700 Obligation Bond to Lady Maria Molesworth, widow. 1 side paper with embossed duty stamps. First section in Latin (as was standard until 1733). Signed / sealed by Humphrey Miller, witnesses include Wm. Hill & Dav. Hill.  £60

  

213/60 Muir, William Aikman - Gillingham - 1926 - The Appointment by Alice Annie King (Wotton under Edge, Glos.) of additional Trustees of the Will Trust of Mary Liddon King dec'd. The new Trustees were Matthew Robert Liddon (Minehead, Som.) and William Aikman Muir (Gillingham).  Signed & sealedby  William A. Muir. Full details & price on Gloucestershire page - Wills - King

  

213/96 Pamphilon, George - Bromley - 1874 - 21 year Lease of a property - 5 Little St. James Street, Westminster, Middx. granted by Alfred Pamphilon (Argyll St, Regent St, Middx) and George Pamphilon. Signed & sealed  Alf Pamphilon, Geo. Pamphilon, witness signatures include Helen Sarah  Pamphilon (Blackheath).  Full details and price on my Middlesex page - Property - Westminster - 1874 - 21 year Lease of a property - 5 Little St. James Street, Westminster. 

  

172/8 Scott, Rose - Dover  - 1864 - Mortgage of 2 Dwelling Houses in Pipe Lane, Bristol by Henry George Willmott (Kingsdown, Bristol) to Miss Rose Scott.  Full details on Gloucestershire page - Property - Bristol /  St. Augustine the Less  - 1864


172/12 Scott, Rose - Dover  - 1868 - Redemption of Mortgage of  Dwelling Houses in Pipe Lane, Bristol advanced by Miss Rose Scott to Henry G. Willmott,  signed & sealed by Rose Scott, witnessed on reverse by Miss Euphine Scott (Clarence House, Dover). Full details on Gloucestershire page - Property - Bristol /  St. Augustine the Less  - 1868


171/8 Thirkettle, Edward – Deal (previously Hackney, Middx) – 1904 Probated copy of short Will – wife Matilda. Partly printed paper booklet with large number of company stamps on cover.  £11


171/144 Thirkettle, Matilda – Eaton, Norwich / previously Deal, Kent – 1907 Probated copy of Will – daughters Ellen M,  Florence C,  son Walter Lound Thirkettle.  [see Norfolk page for details / price]


171/161 Tillyard, Charlie J  – Sidcup – dated 1938 Signed letter concerning family events following 1911.  For full details & price of this document, please see my Norfolk page – Wills – Tillyard, Miss Ellen .


84/117 Waters, Mary (spinster) – Tenterden – 1794 Copy of Will & Codicil – bequests & legacies to cousins Thomas Waters (Bethersden), his children William & Frances, Robert Waters (Great Chart), Frances (w/o John Colvin, Lewes, Sussex), Catherine Vallance, widow (Maidstone), her children Thomas, Mary Wells, Catherine. Servant Ann Humphrey. Property & Lands also left to John & Ann Mace & family (Tenterden), George Small & family (Bethersden), Mary (w/o Richard Curteis, Tenterden), Jane (w/o Jeremiah Curteis, Rye, Sussex). 6 sides paper – watermarked 1799 – small split in central folds. [see 84/119 – property – Halden & Bethersden]   £36

  

236/21 Wilkinson, Conrad - Beckenham - 1865 - Supplemental Abstract of Title of the Trustees of the National Permanent Mutual Benefit Building Society to Land  in  Aylesbury. Refers to the 1852 acquisition of the Land by Henry Beresford Pickess (Aylesbury) from Thomas Morland (Croydon, Sy) and Conrad Wilkinson (Beckenham). Full details on Buckinghamshire page - Aylesbury


98/1 Wilson, Mary – Poor House, Gravesend – (1829) Mentioned in will of sister – see Gloucestershire page, Wills – Gregory, Ann Maria.

  

236/33 Witts(family) 1700 - 1809 - Group of documents prepared in 1830, relating to the pedigree of the Witts family. Includes a copy of an affidavit by Elizabeth Witts, widow age 91 (Camberwell, Sy) relating to the pedigree of Richard Parrish Witts (formerly Witney, then Malling, Kent), son of Richard & Jane Witts (London, then Witney).  Includes a summary of extracts from various Parish Registers: Baptism 1748 of Richard Parrish Witts (London). Full details on Oxfordshire page - Wills - Witts (family) 1700 - 1809 


259/9 Young, John – Hartley – 1704 – Probated copy of Will – sons Thomas Young and John Young, mother in law Mary Boycott. In addition to his main farm, John had 6 other properties, or farms and lands (amounting to a total of nearly 220 acres) in the parishes of Hartley, Fawkham, Ash, Southflete and Swanscombe. The smaller farms / properties were occupied by William Mugg, Francis Tredwell & Mathew French (all Hartley), Richard Downward (Southflete), Simon Baker & John Inman (both Swanscombe).   This copy of the Will (which was dated 1704) is written on a large parchment sheet with decorative first 6 words. The attached Grant of Probate is written in Latin on a small parchment sheet, pre-printed, with manuscript insertions –  the text is faded and difficult to read, but it is probable that Probate was granted in 1713.  £80

Copyright © 2025 Ancestordocs - All Rights Reserved.

Powered by

  • ENGLAND, COUNTY UNKNOWN
  • Bedfordshire
  • BERKSHIRE
  • BUCKINGHAMSHIRE
  • CAMBRIDGESHIRE
  • CHESHIRE
  • CORNWALL
  • CUMBERLAND
  • DERBYSHIRE
  • DEVON
  • DORSET
  • DURHAM
  • ESSEX
  • GLOUCESTERSHIRE
  • HAMPSHIRE
  • HEREFORDSHIRE
  • HERTFORDSHIRE
  • HUNTINGDONSHIRE
  • KENT
  • LANCASHIRE
  • LEICESTERSHIRE
  • LINCOLNSHIRE
  • LONDON
  • MIDDLESEX
  • NORFOLK
  • NORTHAMPTONSHIRE
  • Northumberland
  • NOTTINGHAMSHIRE
  • OXFORDSHIRE
  • RUTLAND
  • SHROPSHIRE
  • SOMERSET
  • STAFFORDSHIRE
  • SUFFOLK
  • SURREY
  • SUSSEX
  • WARWICKSHIRE
  • WESTMORLAND
  • WILTSHIRE
  • WORCESTERSHIRE
  • YORKSHIRE
  • Privacy Policy

This website uses cookies.

We use cookies to analyze website traffic and optimize your website experience. By accepting our use of cookies, your data will be aggregated with all other user data.

DeclineAccept