Showing 15 results

Archival description
GB 0096 MS 632 · [1350-1450]

Part of a rental on paper relating to properties in East Kent, including Eastry, Sandwich, Worth and Upton, and written in the late 14th to early 15th century.

Unknown
GB 0096 MS 586 · c1950

Notebook containing a list of books, chiefly on the subject of mediaeval illuminated manuscripts, and notes on individual manuscripts, compiled ?1950.

Unknown
Marriage settlement
GB 0096 MS 554 · 1678

Counterpart indenture of a marriage settlement, dated 6 Aug 1678, whereby Scarborough Chapman, of Lyncombe and Widcombe in Somerset, in consideration of his intended marriage with Anne Brinsden, widow, of Bristol, and the sum of £400 received from her, conveyed to Humphrey Little, goldsmith, of Bristol, Samuel Price and Arthur Hart, merchants, of Bristol, a messuage in Lyncombe and Widcombe, near the church of chapel there, formerly in the occupation of Robert Fisher the elder and Robert Fisher the younger, both deceased, and now of John Weekes the younger and several others, for the term of the lives of Chapman and his future wife and their heirs male, and then to Little, Price and Hart for the term of 1000 years. Signed and sealed by Humphrey Little, Arthur Hart; the third seal is unsigned.

Unknown
GB 0096 MS 847 · 1420, 1435, 1499

Documents relating to land tenure in Calais, 1420-1499, as follows:

  1. Conveyance, dated 9 March 1420, between Henry Morton of Calais and John Baxter, burgher of Calais, and Richard Newerk, of a cottage in Hemp Street, St Mary's parish, Calais, which Morton had inherited from Robert Clyderowe by the latter's will of 2 Oct 1419. Abuttals given. Seal of Morton, on a parchment tag cut from a deed relating to Calais mentioning the following names: John Basing and Thomas Mysterton; fragment of the seal of the Mayoralty of Calais.
  2. Two halves of an indenture, dated 22 June 1435, by which Henry Bywell, also known as Topclyf, burgher of Calais, sold to Hugh Wychard, baker of Calais, a tenement in the parish of St Mary, Calais. The terms of the sale were recorded in another document; this indenture recorded the right of the vendor to occupy the property until the buyer should require it. Seals of the parties do not survive. The indenture was cut through the words 'Thomas Rygon'.
  3. Conveyance, dated 21 Jan 1499, between Richard Walden and Jacob Yerford, merchant of the staple of Calais, of a tenement in the parish of St Nicholas, Calais. Walden appointed Thomas Barton, merchant of the staple of Calais, his attorney in the transaction. Seals of Walden and the Mayoralty of London, on a parchment tag cut from a deed drawn up in the name of George Nevill, knight, 'dominus Berge[vaun?]y'.
Unknown
GB 0096 MS 271 · 1588-1814

Volume containing a miscellaneous collection of legal documents relating to Kent and Sussex, 1588-1814, mainly comprising printed bonds completed in manuscript, with a small number of articles of covenant, abstracts of title, letters of attorney and quitclaims. Includes a letters of 1691 to Mrs James Iggelden of Benenden, Kent, and papers relating to her family, 1691-1730.

Unknown
French legal papers
GB 0096 MS 529 · 1791-1800

A collection of 26 miscellaneous legal papers, 1791-1800, most of them printed forms filled in in manuscript and issuing mainly from Paris, comprising summonses for non-payment of taxes, licences to distrain goods and chattels, notices to quit, safe-conducts, summonses requiring attendance at court, etc.

Unknown
GB 0096 MS 575 · 14th century

Two fragments of a medieval Dutch manuscript, subsequently used to re-inforce a binding, and containing part of a treatise on the Mass. The manuscript dates from the 14th century and is written in Flemish.

Unknown
De Forma Libellorum
GB 0096 MS 614 · First half of 14th century

Bifolium containing descriptions of libelli and sentences relating to marriage, with a discussion of possessio implicata. The manuscript was probably written in Italy in the first half of the 14th century.

Unknown
GB 0096 MS 849 · 1670

Contract, dated 28 Dec 1670, containing an undertaking by John Brown to repair the stables he rented from Thomas Panton, and to stop up the water course from the horse pond in Round Mill Yard. Signed and sealed by John Brown.

Unknown
GB 0096 MS 389 · 19th century

Manuscript Commonplace Book of English poetry and prose, dating from the 19th century, containing the second half of a long poem on early biblical history 'continued from the book in white forrel', and other items. Inserted is a folded leaf containing two poems, one dated 1834, by W. C. Yonge, who may have been the compiler of the volume.

Unknown
Commonplace book (poetry)
GB 0096 MS 704 · Early 19th century

Commonplace book, written in the early 19th century, containing copies of poems by various authors, including Mrs. R. Wilmot, the Reverend John Chetwood, and Eward Wilmot. The poems include 'To Miss Wilmot, now Mrs. Bradford, on her arrival from Russia' by F.S.I. (p.135), and 'Prologue written for the opening of the Lyceum at Madras 1782, spoken by Major Maule, by Eyles Irwin, Esq.' (p.245). A few poems are dated, 1782, 1788, 1802-1816.

Unknown
Commonplace book
GB 0096 MS 911 · Unknown

Commonplace book.

Unknown
GB 0096 MS 585 · 1761

Indenture quadripartite of 11 Feb 1761 by which George Lane, of Bramham Park, Yorkshire (West Riding), with the consent of Ralph Bourchier, 'doctor in physick', of Great Ormond Street in the parish of St.George the Martyr, London, and his daughter and heir Margaret Bourchier, assigned to the Hon William Chetwynd, of Dover Street, London, the manors or lordships of Benningborough [Beningbrough], Overton [Ovington], Barforth and Newton-upon-Ouse, all in the North Riding of Yorkshire, formerly the estate of John Bourchier, deceased, for the remainder of a term of 500 years. Signed and sealed by the four parties. Ralph Bourchier inherited the estates on the death of his great-niece Mildred, wife of the Hon Robert Lane, in 1760.

Unknown
Album, 1899-1915
GB 0096 MS 702 · 1899-1915

Album inscribed 'To Blanche in loving memory of Nettie', 30 Sep 1900. The front cover is stamped with the initials J.C.B. and B.M.B. in the upper left and lower right corners respectively. Blue, pink or white pages with poems, watercolours and sketches; one oil painting on cardboard inserted (f.56). The dates range from 1899 to 1915, the majority of entries being of 1900-1905.

Unknown