Search Detail
Catalogue Number | E08/01/001 |
---|---|
Catalogue Section | Estate |
Catalogue Subsection 1 | Cooling |
Catalogue Subsection 2 | Marshgate Farm |
Catalogue Subsection 3 | |
Record Type | Conveyance |
Record Description | William Wood, James Pye, and Thomas White Waldron to The Wardens and Commonalty: Marshgate Farm containing 216a.3r.18p. (as shown on plan): for £8,000, 14 May 1891 (parchment, signatures, seals). |
Record Contents | Related documents include Sale Particulars and Contract, 3 January 1891; Charity Commission Sealed Order and copy order, 28 April 1891; correspondence, 15 July 1890-19 December 1891. Title deeds include Lease and Counterpart Lease: Thomas Farrington to John Smith: 21 December 1754; Counterpart Lease: Thomas Farrington to Richard Hepden: 21 December 1754; Lease and Counterpart Lease: Samuel Harvey to John Smith: 28 June 1762; Deed for Partition and Distribution of the Estates of Mr John Smith: 20 November 1781; Lease for a Year and Release: Thomas Smith and Samuel Smith to John Pattinson: 20 and 21 February 1782; Lease for a Year and Release: Samuel Smith and John Pattinson to Thomas Smith: 29 and 30 June 1787; Certificate for Redemption of Land Tax: 29 April 1802; Certificate for Redemption of Land Tax: 6 October 1802; Will of Thomas Smith (copy): 29 August 1814; Counterpart Lease: Samuel Jackson to John Oakley: 25 March 1830; Lease for a Year and Release: Thomas Jackson to William Wright: 13 and 14 April 1832; Exemplification of Recovery: John Nettleship and William Wright and Thomas Frederick Jackson: 12 May 1832; Lease and Conveyance in Fee: Samuel Jackson et al. to James Fallofield: 3 and 4 August 1832; Lease for a Year and Release: 24 and 25 March 1834; Agreement: Thomas Jackson to Joseph Jackson: 14 September 1840; Lease for a Year and Release and Mortgage: 15 and 16 September 1840; Deed of Grant: Charlotte Oakley and Louisa Oakley to Richard Taylor: 23 September 1846; Disentailing Deed: George Hills and Ellen Hills to Thomas Hills et al.: 23 December 1847; Mortgage: Louisa Oakley to Frederick Bannatyne: 5 November 1849; Conveyance: Louisa Oakley to Francis Beard et al.: 7 November 1849; Mortgage: Charlotte Oakley to George Moulton et al.: 27 October 1853; Conveyance: Charlotte Oakley to George Houlton et al.; 28 October 1853; Insurance Policy: Kent Fire Insurance Company policy 61585: 30 August 1855; Deed of Renunciation and Disclaimer: Frederick Selmes: 11 May 1868; Conveyance: Richard Stephens Taylor et al. to George Wood: 1 September 1870; Statutory Declaration of Jane Amelia Ely: 14 September 1870; Mortgage: George Wood to John Ford and John Pinchard: 2 September 1870; Counterpart Lease: George Wood to John Murton: 14 August 1871; Transfer of Mortgage John Pinchard to John Pinchard and Henry Bailey: 27 November 1875; Lease and Counterpart Lease: William Wood and Henry Pye Wood and James Pye to Frederick Baker: 31 December 1880; Abstract of the Will of the late George Wood: 1890; Abstract of the Title and Supplemental Abstract of the Title: 1891. |
Record Details | 122 documents |
Record Date | 1891 |