A SELECTION OF 93 DEEDS RELATING TO THE COUNTY OF KENT (1422 -1671)

 

The deeds that follow were abstracted from the original documents many years ago. They are listed alphabetically by the name of the place where the property was situated, together with the year the deed was enacted. Place names are given in their modern spelling, field and local names are rendered in their original.


Bredgar Nos 1 – 58 (1451– 1603)
Chiddingstone: Nos 59 - 90 (1422-1671)
Chiselhurst Nos 91 - 93 (1529-1671)

(1)
BREDGAR - 1451
Grant by Nicholas Grangeman to Stephen Norton, John Norton, John Stodyer, Richard Dyme and Thomas Harcheregge... of the manor of Sutton in Borden and all other lands, tenements, rents etc in the parishes of Borden and Bredgar.
Dated: 20th July 29 Henry VI (1451).
The witnesses are William Peny, William Dylot, Richard Storiy, John Locsmyth, Robert Locsmyth and many others.
The seal tag is missing.

(2)
BREDGAR – 1492
Quitclaim by John Elbryght, son and heir of Richard Elbryght, late of Wormshill, to John Reader of Bredgar, to one messuage with a garden and 13 acres of land situated in the parish of Wormshill, in Bedmonton... abutting the lands of John Reader to the south, lands of the heirs of John Parke to the east and north, and the Queen’s highway there to the west.
Dated: 14th December 8 Henry VII (1492).
The witnesses are Thomas Yonge and Thomas Brokholle.
Attached to the seal tag is a seal, c 2 cms dia, in red wax, bearing a good impression of an eight pointed star.

(3)
BREDGAR - 1502
Feoffment by Robert Henaker and Elizens Cole of Bredgar to Agnes Henaker, widow, Thomas Henaker, late of Bredgar aforesaid and Thomas Henaker, son of the said Thomas... of one piece of land called Popetown, containing by estimation ½ acre of land, being in the parish of Bredgar in a place called Swanton, abutting the lands of Thomas Iden, esquire, to the east, lands late of the said Thomas Henaker to south and west, and to a certain lane there leading from the King’s highway as far as Warenysfeld to the north... which piece of land he and others jointly lately had of the gift and feoffment of William Kynge of Bredgar.
Dated: At Bredgar 30th September 17 Henry VII (1502).
The witnesses are Richard at Woode, James Brokhole, John Drurye and many others. Attached to the document by their tags are two seals, in red wax. The first bears a deep impression of a heart. The second bears an indistinct impression.

(4)
BREDGAR - 1503
Quitclaim by Robert Herberd and Thomas Herberd, sons and heirs of John Herberd of the parish of Stockbury, now deceased, to Robert Drury of the parish of Bredgar... to one garden being in the parish of Bredgar aforesaid in a place called Swanton Strete, abutting lands of the heirs of Thomas Henekyr towards the east and north, the King’s highway there towards the west, and the lands of the heirs of Thomas Drury towards the south.
Dated: 29th August 18 Henry VII (1503).
Two seal tags are attached to the document, but only the second has a small fragment of a seal, in black wax.

(5)
BREDGAR - 1512
Feoffment by James Drowle of the parish of Bredgar to Thomas Henekyr of the same place... of one garden, containing by estimation one half a virgate of land, situated in the parish of Bredgar... abutting the lands of the said Thomas Henekyr to the east and north, the King’s highway there to the west, and the lands of James Brokoll to the south... which came to James Drowle as inheritance after the death of his brother Robert Drowle.
Dated: At Bredgar 6th March 3 Henry VIII (1512).
The witnesses are Stephen Beyrlyng, John Grenhell, John Drowle, Elisio Latter, Robert Canon and many others.
Attached to the document by its seal tag is a seal, in red wax, c 2 ¼ x 2 cms, bearing a deep impression of the initial ‘T’ (?).

(6)
BREDGAR – 1515
Feoffment by Richard Rogir of the parish of Bredgar, smith, to Richard Henekyr of the parish of Bredgar, of 2 acres and 1 virgate of land in the parish of Bredgar, situated in a field called denysfyld... abutting the lands of Richard Rogir to the east, north and south, and the lands of John Reader to the west.
Dated: At Bredgar 2nd March 6 Henry VIII (1515).
Attached by its seal tag is a seal, in red wax, c 2 cms dia., bearing a fine impression of a device incorporating the initial ‘R’.
(Philips MS 29669)

(7)
BREDGAR - 1515
Feoffment by Elisia Henekyr of the parish of Wormshill, yeoman, to Richard Henekyr of the parish of Bredgar ... of 4 acres of land situated in the parish of Bredgar, whereof 2 acres are situated in the same croft in a place called Denyshyll, abutting the lands of the heirs of Richard at Wode to the east, the lands of John Huett to the west and south, and the lands of the heirs of the said Richard at Wode and the lands of John Huett to the north... which Elisia Henekyr late held jointly with Robery Henekyr, Thomas Drury and Robert Drury, deceased, with other lands and tenements by the gift and feoffment of John A Dene of the parish of Bredgar, deceased.
One crofte called osner and the other two acres are situated in... (lacking)
Dated: At Bredgar 10th June 7 Henry VIII (1515).
Attached to the document is a seal, in red wax, bearing an indistinct impression.

(8)
BREDGAR - 1515
Quitclaim by Joan A Dene, widow of John A Dene of Bredgar to Richard Henekyr of Bredgar, yeoman, of 1 acre of land in the parish of Bredgar... the land being situated in a field called denysfyld, abutting the lands of Ricard Henekyr to the east and north, lands of Eliasie Henekyr to the west, and lands of the heirs of Henry A Dene to the south.
Dated: 15th June 7 Henry VIII (1515).
Attached by its original seal tag is a large fragment of a seal. No impression being discernible.

(8)
BREDGAR - 1516
Two documents attached to one another, the one a feoffment, the other a quitclaim.
The feoffment:
By John Swyfte of Bredgar, yeoman, Thomas Chambyr of the parish of Harrietsham, yeoman, Richard Henekyr of the parish of Bredgar, yeoman, to Henry Henekyr of the parish of Bredherst, yeoman, of 8 acres of land in the parish of Bredgar in two crofts called hokys, abutting a lane there called a sumpt(?) wey, leading from a place called le went as far as Byknor and to the lands of Richard Henekyr to the east, lands of John Huett, lands late of Henry a Dene and lands of Richard Henekyre to the west, lands late of Henry A Dene, lands of the heirs of Stephen A Tonge and lands of Richard Henekyr to the north, lands of John Huett and lands of Richard Henekyr to the south.
Dated: At Bredgar 2nd August 8 Henry VIII (1516).
Three seal tags are attached to the document. Affixed to the first is the major portion of a seal, in red wax, there being no impression discernible.
The second tag bears no seal and the third but a small fragment in red wax.
The Quitclaim:
By John (?) Gurle of the parish of Bredgar, smith, to Henry Henekyr of the parish of Bredherst. Then follow the same details as in the feoffment.
Dated: 3rd August 8 Henry VIII (1516).

(9)
BREDGAR - 1517
Quitclaim by Richard Roger of the parish of Bredgar, smith, to Richard Henekyr, to 2 acres and 1 virgate of land, situated in the parish of Bredgar, in a field called denysfyld... abutting lands of the said Richard Henekyr to the east, north and south.
Dated: 3rd March 6 Henry VIII (1517).
Attached to the document by its seal tag is a seal, in red wax, bearing the fine impression of a device incoporating the initial ‘H’.

(10)
BREDGAR - 1518
Quitclaim by John Bekhyt and William Bekhyt, sons and heirs of Simon Bekhyt, late of Stockberry, deceased, to John Reader of the parish of Wormshill, yeoman... to one tenement with a garden and 13 acres of land and wood.
Dated: 16th April 9 Henry VIII (1518).
The witnesses are Richard Hache and John Prat.
The document as its seal tongue, but the seal is lacking.

(11)
BREDGAR - 1525
Feoffment by William Stedeman of the parish of Bredgar to John Wyller of the same parish of one messuage, one garden and 1 acre of land situated at Swanton in the parish of Bredgar... abutting the lands of Stephen Byrlyng to the south and west, the lands of John Stedeman to the north, and the King’s highway to the east.
Dated: 28th March 16 Henry VIII (1525).
The witnesses are Stephen Byrlyng, Elis at Woode, John Lyvermars, William Torner, William Peper and many others.
The seal fold of the document carries a seal, in red wax, c 2 x 1 ½ cms, bearing the impression of the initial ‘p’ (or ‘r’).

(12)
BREDGAR - 1525
Quitclaim by John (crossed out) William Stedeman, cutarie, of the parish of Bredgare to John Miller of the same parish to one messuage and 1 acre of land in the parish of Bredgar... abutting the lands of -------- of Bredgar and the lands of Stephen Byrlyng to the south and west, the lands of John Stedeman to the north, and to the King’s highway to the east.
Dated: The last day of March 16 Henry VIII (1525).
Attached to the document by its seal tag is a seal, in red wax, c 2 x 1 ¾ cms, the impression being worn and indistinct.

(13)
BREDGAR - 1530
Feoffment by Henry Hennaker of Breadhurst, yeoman, to William Hennaker, one of the sons and heirs of Richard Hennaker, late of Bredgar, deceased, of 8 acres land situated in the parish of Bredgar in two crofts called hookko, abutting a road there called le sumpt ? wey, leading from a place called le went to Byknor and lands of the said William Hennaker to the east, lands of John Reder and lands of the said William Reader to the west, lands of the heirs of Elis at Wood and lands of the said William Hennaker to the north, and lands of the said John Rede and lands of the said William Hennaker to the south... which said crofte etc. were lately purchased of John Burley, while he lived in Bredgar.
Dated: At Bredgar 8t December 22 Henry VIII (1530).
The original seal tag remains, but the seal is missing.

(14)
BREDGAR - 1530
Quitclaim by Henry Hennaker of Bredherste, yeoman, to two crofts of land called hooks, containing by estimation 8 acres of land... to William Hennaker, one of the sons of Richard Hennaker, late of Bredgar, deceased.
Dated: 12th November 22 Henry VIII (1530).
Attached to the document is its original seal tag, but the seal is missing.

(15)
BREDGAR - 1532
Feoffment by Stephen Byrlyng of the parish of Bredgar to Robert Hyested of Bredgar of two pieces of land, situated at a place called Swanton in the said parish of Bredgar... of which the first is called Bromescrofte in le Hamett, containing by estimation 3 acres of land, situated there with the King’s highway to the east, the lands late of the chantry of Bredgar called Pettcroft and Strakelynggarden to the south, lands of Thomas Harrys called passereys to the west and north... and the second piece of land is called lemanscroft, with a parcel of wood called copersgrove, situated there with the King’s highway to the east, lands of Thomas Harreys called padefereys to the south and west, lands of William Thaylor to the north, and containing by estimation 2 acres.
Dated: 12th February 23 Henry VIII (1532).
The witnesses are Thomas Reader, senior, Richard Davie and Roger Cooker.
Attached by its original seal tag is the fragment of a seal, in red wax.

(16)
BREDGAR – 1532
Quitclaim by John Myller of the parish of Bredgar to William Taylar of the same parish to one messuage with a garden and 1 acre of land situated at Swanton in the parish of Bredgar... abutting the lands of the church of Bredgar and the lands of Stephen Byrlyng to the south and west, the lands of John Stedeman to the north, and the King’s highway there to the east.
Dated: 8th April 24 Henry VIII (1532).
The witnesses are William Reade, John Brokhole, William Taner, William Whitelunde and many others.
Attached to the document is its seal tag, but the seal is missing.

(17)
BREDGAR - 1533
Quitclaim by Henry Henaker of the parish of Breadhurst, yeoman, to Ralph Henaker, sons and heirs of Richard Henaker, late of Bredgar, deceased, to one parcel of land called ballam, three crofts of land called hookke, two pieces of land caled ordeners, and 2 parcels of wood, situated in a wood called shortwood in the parish of Bredgar.
Dated: 6th March 24 Henry VIII (1533).
The document has an exceptionally large seal fold, with the seal tag attached, but the seal is missing.

(18)
BREDGAR -1534
Feoffment by Agnes Henniker of Bredgar, widow of Richard Henniker, son and heir of Thomas Henniker, of one piece of land called popetown, containing by estimation ½ acre of land situated at Swanton in the parish of Bredgar, abutting the lands of the heirs of Thomas Iden, esquire, to the east, lands late of Thomas Henniker to the south and west, and a certain lane there leading from the King’s highway as far as warensfeld to the north.
Dated: At Bredgar 6th March 25 Henry VIII (1534).
Attached by its seal tag is a seal, in red wax, c ¾ cms dia, the impression being indistinct.

(19)
BREDGAR - 1542
Feoffment by Thomas Harryes of Bredgar, yeoman, to Robert Hyghsteade of Bredgar, roper, of one are of woodland with a wood called cowperswood, situated at Swanton in the parish of Bredgar, abutting the lands of the said Robert Hyghsteade called lemmans crofte, the lands of the said Thomas Harryes called payfrerys to the east, the said lands of Thomas Harryes called peyfrerys to the south, lands of the said Robert Hyghsteade and lands of Henry Hennaker to the west, and the lands of William Taylor called cowpers to the north.
Dated: 9th June 34 Henry VIII (1542).
The witnesses are Thomas Reider, John Reider, Thomas Lake, Thomas Porter and others.
Attached to the document by its seal tag is a seal, c 2cms x 3 cms, almost square in shape, in brown wax, bearing a good, deep impression of a cross, with a small raised circle protruding from its centre.

(20)
BREDGAR - 1543
Feoffment by Richard Layke of Bredgar, yeoman, to Robert Hyghstede of Bredgar, roper, of one parcel of wood called cowpers wood... containing by estimation 1 acre of wood situated in the parish of Bredgar... abutting the lands of William Taylor to the north, and a wood of Robert Hyghstede to the east, south and west.
Dated: 6th December 35 Henry VIII (1543).
Attached to the document by its seal tag is a seal, in red wax, c 2 x 1 ½ cms, bearing a good impression of the initial ‘M’ or ‘W’.

(21)
BREDGAR - 1553
Feoffment by Robert Highsted of the parish of Bredgar, ropemaker, to John Reader of Bredgar, yeoman, of all those five messuages, pieces or parcels of arable land etc... called payfreyes, newenscroft and chawedale, situated in Bredgar... of which three pieces are called payfreyes, containing by estimation 8 acres of land and lying there at a place called swantonstreete... abutting their Majesties’ highway there to the east, lands of the said Robert Highsted called bromescrofte to the east and in part to the south, lands of the said John Reader to the south, lands of John Lake to the west, and lands of the said Robert Highsted to the north... and the other two pieces called newenscrofte and chawedale, containing by estimation 7 acres of land, abutt their Majesties’ highway there to the east and south, lands of the heirs of Richard Jones to the west, and lands of the said Robert Highsted and lands of William Wheatelande to the north.
Dated 1st October 2 & 3 Philip and Mary (1553).
The witnesses are Christopher Gay, Edmund Gay, gentlemen and others.
Attached to the document by its seal tag is a seal, in red wax, c 2 ½ x 2 cms, bearing a worn impression of a flower?

(22)
BREDGAR - 1555
Indenture between John Reader of the parish of Bredgar, yeoman, on the one part and Robert Highsted of the same parish, ropemaker, on the other part... WITNESSETH that the said John Reader HATH granted etc... to the said Robert Highsted and his assigns... ALL those five pieces or parcels of arable pasture and brome land called payfreyes, newencrofte and chawedale, situated in Bredgar, whereof three pieces of land called payfreyes, containing by estimation 8 acres of land, lie at a place called swantonstrete in Bredgar... abutting their Majesties’ highway there to the east, the lands of the said Robert Highsted called bromecrofte to the east and part on the south, the lands of the said John Reader to the west, and the lands of said Robert Highsted to the north... and the other two pieces of land called newencrofte and chawedale, containing by estimation 7 acres, lie in Bredgar aforesaid, abutting their Majesties’ highway there to the east and south, the lands of the heirs of Edward Jones to the west, and the lands of the said Robert Highsted and the lands of William Wheateland to the north... TO HAVE AND TO HOLD from the feast day of St Edward the King next unto the end of one whole year, YIELDING AND PAYING to the said John Reader one year’s rent of £3.
Dated: 4th October 2 and 3 Philip and Mary (1555).
The witnesses are Christopher Gay and Edmund Gay and others.
Attached to the document by its seal tag is the major portion of a seal, in red wax, bearing a somewhat poor impression of an eight pointed star.

(23)
BREDGAR - 1555
Bond from Robert Highsted of the parish of Bredgar, ropemaker, to John Reader of Bredgar, yeoman, in the sum of £60.
Dated 1st October 2 & 3 Philip and Mary (1555)
The witnesses are Christopher Gay and Edmund Gay, gentlemen
The condition of the bond relates to the performance of certain covenants contained in a deed.
Attached to the tongue of the document is a seal, in red wax, c 2 cms dia, bearing a deep, but poorly made impression of a star.


(24)
BREDGAR -1555
Quitclaim by Robert Highsted of the parish of Bredgar, ropemaker, to John Reader of Bredgar, to five pieces or parcels of land etc called payfreyes, newenscroft and chawedale, situated in Bredgate (as before)...
Dated 3rd October 2 & 3 Philip and Mary (1555)
The witnesses are Christopher Gay, Edmund Gay, gentlemen, and others.
Attached to the seal tag is a seal, in red wax, c 2 cms dia, bearing a worn impression of what appears to be a flower.


(25)
BREDGAR -1557
Feoffment by Ralph Hennaker of Bredgate, yeoman, to John Drurye of Bredgate, yeoman, of all those five pieces or parcels of land containing by estimation 33 acres of land situated in the parish of Bredgar, abutting the lands of Thomas Wotton, esquire, and the heirs of Robert Hennaker, and a common road there to the east and north, lands of John Reader to the south, lands of John Reader, John Ingham and the heirs of the said Robert Hennaker to the west, and lands late of Robert Hennaker and John Reder and other lands of the said John Drurye to the north. Consideration: £120.
Dated: 11th December 4 & 5 Philip and Mary (1557).
The witnesses are James Pery, Humfrey Day, William Clarke, John Miller, Christopher Gay, Robert Highsted and others.
Attached to the seal tag is a seal, c 2 cms dia, its upper edge missing, bearing an impression of what may be an anchor.


(28)
BREDGAR - 1558
Feoffment by Robert Highsted of Ottham, yeoman, to John Drurie of Bredgar, husbandman, of all those five pieces or parcels of land called lemans croft, cowpers croft, the two payfres and grove croft, containing in total 12 acres of land situated in Bredgar, abutting to the common road there to the east, to the lands of the Queen and John Reader to the south, to the lands of the said John Reader to the west, and to lands of William Taylor to the north.
Dated: 4th March 4 & 5 Philip and Mary (1558).
The witnesses are William Conde(?), Richard Higstede and William Baker.
Attached to the document by its original seal tag is a seal, c 2 cms dia, in red wax, bearing a good, deep impression of a saltire.

(27)
BREDGAR - 1558
Feoffment by John Drury of Bredgate, yeoman, to Robert Hyghsted of Ottham, yeoman, of all those five pieces of land... containing in total 33 acres of land... situated in the parish of Bredgar... abutting the lands of Thom
nas Wutton, esquire, and the heirs of Robert Hennaker and the Queen’s highway to the east and north, lands of John Reader to the south, lands of the said John Reader, John Ingeham and the heirs of Robert Hennaker to the west, and the lands late of Robert Hennaker, John Reader and other lands of John Drury to the north. Consideration: £80.
Dated: 3rd (?) May Philip and Mary IV and V (1558).
The witnesses are William Crumpp, Thomas Rylse and William Webbe.
Attach to the document by its seal tag is a seal, in red wax, c 4 x 2 cms, bearing a fine impression of a merchant’s mark surrounded by a legend.
(Philips MS 29677)

(28)
BREDGAR - 1558
Indenture of mortgage between Robert Highsted of Ottham, yeoman, of the one part, and John Drury of Bredgar, yeoman, of the other part... witnessing that by virtue of a deed of Bargain and Sale made 3 & 4 Philip and Mary the above Robert granted to John Drurye in consideration of four score pounds ... all those five pieces or parcels of land containing in the whole 33 acres of land in the parish of Bredgar, which were late of one Ralph Hennaker... nevertheless the meaning of this deed is that if the said John pay to the said Robert four score pounds... then the said several deeds will be to no effect (the money to be paid in two instalments latest by the feast of St John the Baptist 1562)
Dated: 4th May 4 & 5 Philip and Mary (1558).
The witnesses are William Crumpp, Thomas Rydell and William Webbe.
Attached to the document by its seal tag is a large seal, c 2 ¾ cms x 2 ¼ cms, in red wax, bearing a fine impression of three saltires in a row.

(29)
BREDGAR - 1558
Bargain and Sale from John Drewrey, husbandman, to John Mylles of Stockbury, husbandman, of all those five pieces or parcels of land known by the names of le lemanscroft, cowpers grove, le two payfrees and brome croft, containing in total 12 acres of land... lying in the parish of Bredgar, abutting the Queen’s highway there to the east, lands of our lady the Queen and lands of John Reader to the south, lands of the said John Reader to the west, and lands of William Taylor to the north.
Dated: 11th May 4 & 5 Philip and Mary (1558).
The witnesses are William Knyght of Bicknor, Thomas Knyght of Stockbury and John Pylcher and others.
Attached to the document by its tag is a seal, c 3 x 1 ½ cms, in black wax, bearing a good impression of a small six pointed star within a circle.

(30)
BREDGAR - 1558
Bond by John Drewrey of Bredgate, husbandman, to John Myller of Stockbury, husbandman, in the sum of £20.
Dated: 11th May 4 & 5 Philip and Mary (1558)
The witnesses are William Knyght of Bicknor, Thomas Knyght of Stockbury and John Pylcher and others.
The conditions of the bond relate to the performance of covenants contained in a deed of Bargain and Sale of the same date as this bond and refer to five pieces of land called lemans croft, cowpers grove, the two playress and brome croft, containing by estimation in total 12 acres of land.
Attached to the tongue of the document is a seal, in black wax, c 2 ¼ x 1 ¾ cms dia, bearing an impression of an eight pointed star (?).

(31)
BREDGAR - 1558
Quitclaim by Ralph Hennaker of the parish of Bredgar, yeoman, to John Drurey of Bredgar, husbandman, to all those five pieces or parcels of land containing by estimation 33 acres of land, situated at Bredgar... abutting the lands of Thomas Wolton, esquire, lands of the heirs of Robert Hennaker and the public road there to the east and north, lands of John Reader to the south, lands of the said John Reader, lands of John Engeham, gentleman, and lands of the heirs of the said Robert Hennaker, lands of John Raeder and other lands of the said John Drurey to the north.
Dated: 1st June 4 & 5 Philip and Mary (1558).
The witnesses are Christopher Gay, Robert Highsted and Humfry Gay.
Attached to the seal tag of the document is a seal, c 2 x 2 cms, bearing a worn impression that is indistinct, but could possibly represent a bird.

(32)
BREDGAR - 1558
Quitclaim by Robert Highsted of Ottham, yeoman, to John Drurye of Bredgar of all those five pieces or parcels of land called lemans croft, coopers grove, the two payfres and brome croft, containing in total by estimation 12 acres of land situated in the parish of Bredgar.
Dated: 11th June 4 & 5 Philip and Mary (1558).
The witnesses are William Knyght of Bicknor, John Mylles of Stockbury and John Pylcher and others.
Attached to the seal tag is a seal, in brown wax, c 3 cms x 2 ¼ cms, bearing a small, deep impression of a cross.

(33)
BREDGAR – 1559
Feoffment by Thomas Reader of the parish of Bredgar to William Taylor of the same place, labourer, and Rose his wife, of all that tenement or messuage with a garden adjacent, and all those two parcels or pieces of arable land situated at a certain place called swantonstreete in the said parish... abutting the Queen’s highway there to the east, lands of the Queen and John Milles to the south, lands of John Reader to the west, and other lands of the said Robert Reader and John Lake to the north.
Dated: 2nd June 1 Elizabeth I (1559).
Signed: Thomas Reidir.
The witnesses are Thomas Whetelande, Richard Badbye and others.
Attached to the document is its seal tag, but the seal is missing.

(34)
BREDGAR – 1559
Bond from Robert Hihsted of Ottham, roppmaker, to Thomas Lake of Bredgar, husbandman, in the sum of £20.
Dated: 10th November 1 Elizabeth I (1559).
The witnesses are Henry Tylden and William Becket.
The condition of the bond is that Robert Hihsted and Margaret his wife are to levy a fine in favour of Thomas Lake in the feast of St James the Apostle next for a piece of land situated in Bredgar.
Attached to the tongue of the document is a seal, in red wax, c 2 ½ x 1 ½ cms, bearing the indistinct impression of a device surmounted by a crown or coronet.

(35)
BREDGAR - 1561
Bond from Ralph Hennekar of Bredgar, yeoman, to Thomas Reder in the sum of £20.
Dated: 20th January 3 Elizabeth I (1561).
The witnesses are James Sharpe, John Hennaker, Thomas Ball and others.
The conditions of the bond relate to the performance of covenants contained in a deed poll of the same date for one piece of land called gyles.
Attached to the tongue of document is a seal, in red wax, c 2 ¼ x 1 ¾ cms , bearing the impression of a device incorporating the initials ‘R’ and ‘I’.

(36)
BREDGAR - 1561
Feoffment by Ralph Henneker of Bredgar, yeoman, to Thomas Reder of the same place, of one piece or parcel of arable land called gyles, containing by estimation 3 acres of land, situated in the parish of Bredgar... abutting the lands of Thomas Reder to the north, east and south, and the lands of the said Ralph Henneker to the west.
Dated: 20th January 3 Elizabeth (1561).
The witnesses are James Sharpe, John Henneker, Thomas Webbe and others.
Attached by its tag is a seal, in red wax, c 1 ½ dia, bearing a good impression of a device incorporating the initials ‘R’ and ‘T’.

(37)
BREDGAR - 1561
Feoffment by Thomas Reder of Bredgar, yeoman, to Ralph Hennaker, yeoman, of one piece or parcel of arable land called giles, containing 3 acres of land, situated in the parish of Bredgar... abutting the lands of the said Thomas Reder to the north, east and south, and the lands of the said Ralph Hennaker to the west.
Dated 25th January 3 Elizabeth I (1561).
The witness is James Sharp.
Attached to the seal tag is a seal, in red wax, c 1 ½ cms dia, bearing a somewhat worn impression of a device incorporating the letters ‘R’ and ‘T’.

(38)
BREDGAR - 1561
Bond by Thomas Cole of the parish of Eastwell, yeoman, to Thomas Reader of the parish of Bredgar, yeoman, in the sum of £20.
Dated: 9th February 3 Elizabeth I (1561).
Signed: Thomas Colles.
The witnesses are Thomas Beverley and Thomas Hardbott.
Attached to the tongue of the document is a seal, in red wax, c 2 x 1 cms, bearing a small, clear impression of a saltire.

(39)
BREDGAR - 1562
Bargain and Sale with Feoffment by William Reader of the parish of Bredgar, gentleman, to John, William and Ralph Cole of Bredgar, of all those five pieces of parcels of arable land and wood called olivers garden, longlande, reyfelde, drake londe, and one acre with a wood called placedanewodd, containing by estimation 11 acres of land and wood, situated in the parish of Wormeshill... which were of the gift and feoffment of Henry Ladd of Frinsted, gentleman, as by his deed dated 18th December 5 Elizabeth I (1562) appears... which he in turn had by the gift and feoffment, among other lands, of the said William Reader and Sibelle his wife, by a fine levied at Westminster being plaintiff and William Reader and Sibelle his wife being deforceants...
Dated: 20th December 5 Elizabeth I (1562).
Signed: William Reader.
The witnesses are John Coggar, William Cooke, William Neede, Thomas Spelham and others.
Attached to the seal fold of the document is a seal, in red wax, c 2 ½ cms dia, bearing the worn impression of what was originally an intricate device.

(40)
BREDGAR - 1565
Quitclaim by John Lake of Bredgar, tailor, and Henry Lake of Chatham, husbandman, to Thomas Lake of Bredgar, yeoman, to one piece or parcel of land situated in Bredgar called lytle wentcroft, containing by estimation ½ acre of land, abutting the Queen’s highway there to the north, the lands of William Whatland to the east, and a certain lane there called asheere waye to the south and west.
Dated: 7th May 7 Elizabeth I (1565).
The witnesses are Roger Hurt, vicar, James Brokol, William Playser, Robert Laycooke and Richard Harrise.
Two seals are attached by their tags to the document. The first, in black wax, c 2 ½ x 2 cms, bears a good, small and deep impression of the initial ‘W’. The second, in black wax, c 2 ¼ x 2 cms, bears the impression of a device that is not clearly distinguishable. Part of a finger print is left to the fore of the seal, made while forming the wax to take the matrix.

(41)
BREDGAR - 1565
Bond between John Lake of Bredgar, tailor, and Thomas Lake of Bredgar, yeoman, in the sum of £4.
Dated: 7th May 7 Elizabeth I (1565).
Signed: John Lake and Thomas Lake.
The witnesses are Roger Hurt, vicar, James Brookal and John Lake.
The conditions of the bond relate to the performance of covenants contained in a deed of release of the same date as the bond, for one piece of land in Bredgar called litle wentcroft.

(42)
BREDGAR - 1568
Feoffment by James Newland of Tunstall, yeoman, to William Drewrye of Bredgar, yeoman, of 3 acres and 1 virgate of land situated in the dane of the parish of Bredgar... whereof 1 ½ acres of land abut the King’s highway to the west, lands of Robert Berlinge to the north and east, lands of Thomas Reader to the east, and lands of William Henniker to the south, and is situated in petsdane gate in the parish of Bredgar... and 7 virgates of land, one parcel of the said 3 acres and 1 virgate of land, abut the King’s highway to the west, lands of Thomas Reader to the north, lands of the said Thomas Reader to the east, and lands of the said Thomas Reader and Henry Hadde, gentleman, to the south.
Dated: 31st May 10 Elizabeth (1568).
The witnesses are John White and James Newlands.

(43)
BREDGAR - 1568
Grant by William Drurye of Bredgar, yeoman, to Thomas Reader of Bredgar, gentleman, of 3 acres and 1 virgate of land situated in petts dane in the parish of Bredgar... 1 ½ half acres abutting the King’s highway to the west, the lands of Robert Berling to the north and east, the land of Thomas Reader to the east, and the lands of William Henniker to the south... and situated at petts gete in the parish of Bredgar are 7 virgates of land (parcel of 3 acres and 1 virgate) abutting the King’s highway to the west, lands of Thomas Reader to the north and east, and lands of Henry Haddes and Thomas Reader to the south.
Dated: 22nd June 10 Elizabeth I (1568).
The witnesses to the livery of seisin, dated 11th July 1568, are John White and William Terry and others.

44)
BREDGAR - 1569
Feoffment by Ralph Coole of Bredgar, yeoman, to Thomas Reader of Bredgar, gentleman, of one piece or parcel of woodland, containing by estimation 1 ½ acres, situated in the parish of Wormshill... abutting lands of Thomas Wotton, esquire, and lands of the said Thomas Reader to the south and west, and lands of the said Ralph Coole to the east.
Dated: 1st March 11 Elizabeth I (1569).
The witnesses are Robert Phylpott and John Turnor.
Attached to the document is its original seal tag, but the seal is missing.

(45)
BREDGAR - 1571
Feoffment by William Whetland of Bredgar, yeoman, to Thomas Lake of two pieces or parcels of land called eight acres situated at Bredgar, abutting the lands of Thomas Redar, gentleman, to the north, east, south and west, and a certain lane leading from Bredgar to Bicknor to the west.
Dated: 12th June 13 Elizabeth (1571).
The witnesses are William Redar and James Tonge.
Attached to the document by its seal tag is a seal, in brown wax, c 2 cms dia, bearing a good impression of a star.

(46)
BREDGAR - 1578
Feoffment by William Crowmer of Tunstall, esquire, to Ralph Cole of Bredgar, yeoman, of two pieces of land containing by estimation 3 acres and situated in the parishes of Bredgar and Wormshill, whereof one piece is called wyndmyllhyll, abutting the Queen’s highway there to the east and south, and the lands of Thomas Reader to the west and north... and the other piece of land containing by estimation ½ acre of land, situated in a certain field there called mill crofte, abutting the Queen’s highway there to the east, and the said piece of land called wyndmyll hyll to the west.
Dated: 20th March 20 Elizabeth I (1578).
Signed: William Crowmer.
The witnesses are William Tylden, George Tomlyn, John Kyppinge, John Hoye and John Gardner.
Attached to the document is a seal tag carrying a seal, in red wax, of an irregular shape, c 2 ½ x 2 ½ cms, it is not certain whether it originally bore an impression.

(47)
BREDGAR - 1578
Appointment by William Crowmer of Tunstall, esquire, of William Tylden his attorney to deliver seisin of two pieces of land in Bredgar and Wormshill... whereof one piece is called wyndmyll hyll and lies to the Queen’s highway there to the east and south, and the lands of Thomas Reader to the west and north... and the other piece lies in a certain field there called myll crofte to the Queen’s highway there to the east.
Dated: 20th October 20 Elizabeth I (1578).
Signed: William Crowmer.
The witness is William Drewrys als Throwleygh.
The seal tongue of the document is missing.

(48)
BREDGAR - 1579
Feoffment by Ralph Coll of Bredgar, yeoman, to Thomas Reader, gentleman, of all that ½ acre of land situated in the parish of Bredgar in a certain field called millcrofte, which was formerly the gift of a certain William Cramer of Tunstall, esquire, as per charter dated 20th May 20 Elizabeth I.
Dated: 18th November 21 Elizabeth I (1579).
The witnesses are Ralph Wolgate and William Terrye.
Attached to the document is its seal tag, but the seal is missing.

(49)
BREDGAR - 1584
Bargain and Sale with Feoffment by Thomas Reader, junior, of Bredgar, yeoman, to Thomas Reader, esquire, of Bredgar, gentleman, of all those two pieces of land called rede and deansfeylde, containing by estimation in total 10 ½ acres of land, situated in the parishes of Bredgar, Borden and Tunstall, of which the first is called rede, and is situated at le shyereways there to the ---- and west, to lands of William Crawmer, esquire, to the south and east, and to lands of Robert Platt to the north... and the other piece of land, remainder of land called deansfelde, abutts the lands of Thomas Lake to the south, lands of William Heneker to the west, lands of John Myles and Thomas Drurie to the north, and lands of Thomas Reader and le shyerways to the east.
Dated: 18th June 26 Elizabeth (1584).
Signed: Thomas Reader, his mark.
The witnesses are John Reader of Bredgate and William Terrye.
The seal which is attached to the document by its seal tag, in red wax, c 1 ¾ cms dia, bears the impression of a number of horizontal bars.
(Philips MS 25669)????

(50)
BREDGAR - 1592
Bond by Ralph Cole of Borden, yeoman, to William Terrye of Bredgar, yeoman, in the sum of £40.
Dated: 10th May 34 Elizabeth (1592).
The witnesses are John Cole and Alexander Pestlonden (?)
The conditions of the bond are such they recite a deed poll between the two parties dated 22nd December 33 Elizabeth I (1587) relating to one piece of land called nettelfilde, containing 10 acres of land by estimation, situated in Bredgar.
Attached to the tongue of the document is a seal, in reds wax, c 2 cms dia, with a fine impression of a device.

(51)
BREDGAR - 1597
Quitclaim by Henry Hennaker, Thomas Hennaker and Simon Hennaker three of the sons of Richard Hennaker, the elder, to Thomas Crowther of Bredgar, yeoman, a preamble reciting that the aforenamed Richard Hennaker, by his deed between him and Ralph Reader and John Reader, the younger, dated 8th March 32 Elizabeth I (1590), did among other things provide that at certain days and times after his death, Richard Hennaker should pay the sum of £31 as follows: To Henry Hennaker £6; to Thomas Hennaker £6; to William Hennaker £67; to Simon Hennaker £6; to Elizabeth Hennaker £6; to Joan Knighte 10/- and to Alice Roumye(?) 10/- ; to be bound and he charged a certain messuage and lands thereto belonging in the parish of Bredgar for the payment of the above several sums.
Thomas Crowther of Bredgar is assured by this deed that the said several sums have been paid and that no interest and claim etc by the above parties remain in the property.
Dated: 1st December 40 Elizabeth I (1597).
Signed: The marks of Henry and Simon Hennaker.
Three parchment seal tags are attached to the document. Affixed to the first is a seal, in black wax, c 2 ½ cms dia, with a good impression of a device, possibly a merchant’s mark. The second tag has no seal attached to it. The third has a seal, in red wax, c 2 x 1 ½ cms, with a similar device as the first seal.

(52)
BREDGAR - no date recorded.
Feoffment by Matthew Haddes of London, gentleman, to Thomas Reader of Bredgar, gentleman, of all those two pieces of land called whichenrodd and Hooke, containing by estimation in total 9 acres of land, situated in the parish of Wormshill at a place called bedmanton... of which the first piece of land called whichenrodd abuts to the land of John Roper, esquire, to the east and south and the Queen’s highway there to the west and north... and the second piece, residue of the premises called hooke, abuts on lands of the said John Roper to the east and south, lands of John Brenchley to the south, and lands of the said Thomas Reader to the west and north, now in the tenure or occupation of Henry Dober... which said premises were, among others, lately of the gift and feoffment of Henry Haddes, gentleman, his father, as per deed made 3rd October 9 Elizabeth.
Signed: Matthew Hadde.
The witnesses are ThomasReader, Henry Dober, Thomas Fiche, William Terrye and Isaac Hache.
Attached by its seal tag is a seal, in red wax, c 2 ½ x 2 cms, bearing a good impression of an intricate device incorporating the initials ‘R L E’ & ‘L’.

(53)
BREDGAR – 1602
Bargain and Sale with Feoffment from Thomas Crowther of the parish of Stockbury, yeoman, to Simon Seaman of the parish of Breadgar, clerk, in consideration of £110, of all that messuage, a barne, one orchard and three parcels of land, cointaining by estimation 8 acres of land situated in the parish of Bredgar... whereof the said messuage, barn and orchard are situated together and abut the Queen’s highway to the west, the lands of William Terre, gentleman, to the north and east, and the lands of John Brenchlye to the south... and one parcel; of land containing by estimation 4 acres abuts the Queen’s highway to the east, and the lands of Simon Wheatland to the south, west and north... and one other parcel of land called weakers crofte, containing by estimation 2 ½ acres of land, abuts the lands of the heirs of Richard Lake to the north, the lands of the said William Terye to the east and west, and the lands of John Brenchley to the south and west.
Signed: Thomas Crowther.
Dted: 20th September 1602.
The witnesses are William Spathurste, John Tonge, Edward Elmestone and Robert Parey.
Attached to the document by its seal tag is a seal, in red wax, 2 ½ x 3 cms, bearing the impression of a shield charged in chief with three stars, a play of four.

(54)
BREDGAR – 1602
Bond from Thomas Crowther of the parish of Stockbury, yeoman, and Edward Crowther of the same place, husbandman, to Simon Seaman in the sum of £10.
Dated: 20th September 44 Elizabeth I (1602).
Signed: Thomas Crowther, his mark and Edward Crowther.
The witnesses are Richard Potman, John Younge, Simon Whetland, Robert Parey and Edward Elmestone.
The conditions of the bond relate to the performance of covenants contained in a pair of indentures of Bargain and Sale for one messuage and lands in Breadgar.
Attached to the tongues of the document are two seals. The first, c 2 x 2 ½ cms, in red wax, charged with three stars on a chief, a paly of six. The second seal, c 2 x 2 cms, almost square, in red wax, bears a deep, crude impression made up of three vertical bars, possibly a paly of six.

(55)
BREDGAR – 1602
Bond from Thomas Crowther of the parish of Stockbury, yeoman, to Simon Seaman of Bredgar, clerk, in the sum of £100.
Dated: 8th October 44 Elizabeth I (1602). Written below in another hand is: 8th October 45 Elizabeth.
The conditions of the bond relate to the performance of covenants contained in a conveyance of one tenement, one barn, one orchard, one garden, one close with three parcels of land containing 8 acres of land situated at Bredgar, which Thomas Crowther purchased from Ralph Hennaker; specifically in that any claim of dower by Maryan, wife of the said Thomas, is to be made harmless.
Attached to the tongue of the document is a seal, in red wax, bearing no visible impression.

56)
BREDGAR - 1602
Quitclaim by William Terrye of Bredgar, gentleman, to Simon Seaman of Bredgar, clerk, to one lane in Bredgar... leading from the King’s highway as far as warren feilde... the lands of the heirs of Richard Lake, deceased, called nashes to the east and north, and the lands of Simon Seaman to the south and west.
Dated: 6th November 44 Elizabeth I (1602).
Signed: William Terrye.
The witnesses are William Spatch(?), Nicholas Tonge and John Graman.
Attached by its seal tag is a seal, in red wax, c 2 ½ x 2 cms, bearing a good impression of a saltire.

(57)
BREDGAR - 1603
Bond from Thomas Crowther of the parish of Stockberry, yeoman, to Simon Seyman in the sum of £20.
Dated: 16th February 45 Elizabeth I (1603).
Signed: Thomas Crowther.
The witnesses are William Spatshurste, Nicholas Tonge and John Seaman.
The condition of the bond relates to certain covenants contained in a deed of Bargain and Sale... one messuage, a barn, one orchard and three parcels of land situated in Bredgar. The covenant referred to is the safe keeping of the premises from any potential rights to dower that Maryon, the wife of Thomas Crowther, may have.
Attached to the tongue of the document is a seal, in red wax, c 1 ¾ x 2cms, bearing a good, deep, yet somewhat crude impression of a crown.

(58)
BREDGAR - 1603
Bond from Thomas Crowther of the parish of Stockbury, county Kent, yeoman, to Simon Seaman of Bredgar, in the sum of £100.
Dated: 8th October 44 Elizabeth I (1603).
The conditions of the bond relate to the performance by Thomas Crowther to Simon Seaman, clerk, and Susan his wife of covenants relating to one tenement, one bar, one orchard, one garden, one close with three pieces of lad containing 8 acres, situated in Bredgar, which said tenement etc Thomas Crowther purchased of Richard Henneker.
Attached to the document by its tongue is a seal, in red wax, bearing no impression.

(59)
CHIDDINGSTONE - 1422
Quitclaim by Thomas Wethur to John Wethur to a certain piece of land, with a garden, at le heldehothe in the parish of Chiddingstone, formerly of Nicholas Broker.
Dated at Chiddingstone 26th December 1 Henry VI (1422)
The major portion of a seal, in red wax, c 2 cms dia, is attached to the document by its seal tag. The seal bears a good impression of a merchant’s mark.
(Philips MS 31655)

(60)
CHIDDINGSTONE -1426
Feoffment by William Chechely of Chiddingstone and William Holdenby of the same place to Thomas Chellefelde of Chiddingstone and Joan his wife of seven pieces of land in Chiddingstone called semereys... which they formerly had of the gift of Walter Cony and Alice his wife.
Dated: At Chiddingstone 14th April 4 Henry VI (1426).
The witnesses are John Bore, William Durkynghole, John ate Ware, William Deye, Robert Broker and others.
Two seals are attached by their seal tags to the document, The first, in red wax, c 2 cms dia, bears the impression of a floral design. The second, in red wax, c 2 cms dia, bears the impression of a merchant’s mark.
(Philips MS 31655)

(61)
CHIDDINGSTONE - 1429
Quitclaim by John Broker to Joan Skete, late the wife of Richard Skete of Ledered (Leatherhead?), county Surrey, John Charlewode, John Kegowe, Richard Asshdoun and William Waleys... to all those lands etc. called battes and byltones, situated in the parishes of Chiddingstone and Cowden, in Kent... which formerly belonged to Richard Boole.
Dated: At Chiddingstone 21st June 7 Henry VI (1429).
Attached to the tongue of the document is a seal, in red wax, bearing a rather worn impression that is not discernible.
(Philips MS 31655)


(62)
CHIDDINGSTONE - Date not recorded.
Indenture between John Basset of Chiddingstone and John Slyghtre, smith... relating to a yearly rent of 20d, payable in four yearly instalments... coming out of three pieces of land in the parish of Chiddingstone and called johnnysland... abutting the lands of Richard Worm and the King’s highway leading from Edenbridge to a bridge called cheffordysbregge to the east, lands of the said John Slyghtre to the south, lands of John Slyghtre, tanner, to the west, and the Kings highway to the north... and also in five parcels of land in the same parish called raynysland, rayneshagh, poynanteshagh, le denne and le denegros, adjoining the land of the said John Slyghtre, tanner, and the lands of Sir Reginald Cobham, knight, to the east, lands late of James Rayn(er) to the south, lands of the said Sir Reginald Cobham and lands late of Robert Asshedowne to the west and the King’s highway above mentioned to the north.
Dated: At Chiddingstone 12th March 19 Henry VI.
Two seals are attached to the document. The first, in red wax, c 2 cms dia, bears an indistinct impression of a device and legend.
The second in red wax, c 2 ¼ cms dia, again as above.

(63)
CHIDDINGSTONE
Quitclaim by William Skynner and John Skynner to John Basset of Chiddingstone and Thomas Hamon to one messuage, three gardens, three pieces of land called le grete sholl, le lytyll sholl and blakesenland, situated in the parish of Chiddingstone... abutting the King’s highway there leading between remmyngleyshoth and lenecres to the east and south, lands of John Slyghtre to the west, and lands called rabettysland and westfeld to the north... William Skynner and John Skynner also renounce all their interest etc in a certain acre of meadow, situated in the same parish called le bourne med.
The witnesses are John Wodegate, William Durkyngholl, John Slygtre, smith, John Slyghtre, tanner, Thomas Deye and others.
The seal tag is missing.

(64)
CHIDDINGSTONE - 1445
Quitclaim by Reginald, son and heir of Cecile, late the wife of John Wynkynton, late of Chiddingstone to John Slithtre of Chiddingstone, tanner, Richard Chellysfeld alias Richard Clerk... to all lands and tenements, rents etc which were formerly of William Jorge, late of Penshurst, in the parish of Chiddingstone, and thereafter granted by him to John, the father of the said Reginald Wynkynton, now deceased, and Cecile his mother, widow.
Dated: At Chiddingstone the day after the feast of St Michael the Archangel 24 Henry VI (3rd October 1445).
Attached to the document is a seal, in red wax, bearing a good impression of a six pointed star.
(Philips MS 31655)

(65)
CHIDDINGSTONE - 1450
Feoffment by John Bassett of Chiddingstone to John Ashdowne and Thomas Hamon of one messuage, one garden, three pieces of land called le grete sholl, le lytyll sholl, and blakesen land in Chiddingstone, abutting the King’s highway there leading from kennyngleys heth to lenecrod to the east and south, to the land of John Slyghter, tanner, to the west, and lands called rabeteyslane and westsele to the north.
Dated at Chiddingstone 7th April 28 Henry VI (1450).
The witnesses are John Slyghter, tanner, John Wodegate, senior, John Wodegate, junior, John Slygher, smith, Thomas Deye and others.
Attached to the original seal tag is a fragment of a seal, in red wax.

(66)
CHIDDINGSTONE - 1451
Quitclaim by Thomas Haman of Chiddingstone to John Basset of Chydyngstone... to one messuage and three gardens and three pieces of land called le grete sholl, le lityll sholl and blakesenland, lying in the parish of Chiddingstone at kennungleyshoth, which said messuage etc together with one parcel of land in bournmede the said Thomas Hamon and the said John Basset lately had of the gift and feoffment of Walter Vynhurst and Alice the wife of William Skyner and John Skyner the son of the said Alice.
Dated: 4th April 28 Henry VI (1451).
Attached to the document by its seal tag is the fragment of a seal, in red wax.


(67)
CHIDDINGSTONE - 1456
Quitclaim by John Hasdenne of Chiddingstone to William Chellysfelde of the same place to one messuage, with four buildings erected on it, with gardens adjoining... situated in Chiddingstome... and to seven pieces of land in Chiddingstone called somerys, which he formerly held jointly with William Derkynghall and John Wodegate, late of Chiddingstone, deceased, of the gift of Thomas Chellysfeld, deceased.
Dated: At Chiddingstone 2nd April 34 Henry VI (1456).
The witnesses are Henry Slyghter, William ate Ware, Robert Basset, Robert Slyghter, Thomas Deye and others.
Attached by its original seal tag is a seal, c 3 x 2 cms, in red wax, bearing the impression of a device incorporating the initial ‘I’.

(68)
CHIDDINGSTONE - 1459
Appointment by William Hexstall, esquire, Hugh Hexstall, clerk, Thomas Hexstall and John Petyt of William Hunt and Ralph Miller their attorneys... to deliver seisin of all those pieces of land and a granary adjoining called byltons in the parishes of Cowden and Chiddingstone... as also 1 acre of meadow situated in the parish Chiddingstone... to John Brokerm, Willaim Ware and Richard Dale.
Dated: 26th September 38 Henry VI (1459).
Four parchment seal tags are attached to the document.
Te first has a seal, in red wax, c 1 ½ cms dia, bearing the worn impression of a device incorporating the initial ‘W’. The second, again in red wax, c 2 cms dia, bears the impression of a device that is indistinct. The third and fourth carry fragments of seals, in red wax, the fourth bearing the initial ‘I’.
(Philips 31655)

(69)
CHIDDINGSTONE - 1459
Feoffment by John Broker and John Wodegate of Chiddingston, senior, to John Asshedowne, senior, John Asshedowne, junior, Richard Asshedowne and William Asshedowne, sons of the said John Asshedowne, senior, of one messuage, with a garden and three parcels of land situated in the parish of Chiddingston, late of the gift and feoffment of John Bere... abutting the lands of John Sleghtre , tanner, and the lands called rabettysland, late of Sir Thomas Grene, knight, to the south, lands of Sir Thomas Cobham, knight to the west, the King’s highway leading from Chiddingstone to rennesleghehothe to the east, and lands of Sir Thomas Grene and Sir Thomas Cobham, knights, to the north... also of one croft of land, late of the gift and feoffment of John Basset, bocher, called brovynghscroft... situated in the parish of Chiddingstone.
Dated: At Chiddingstone 8th January 37 Henry VI (1459).
Two seals were originally attached to the seal tag. Of the first and upper one but a fragment remains. The second seal bears an indistinct impression, both in red wax.
(Philips MS 31657/24216)

(70)
CHIDDINGSTONE – 1459
Feofment by William Hexstall, esquire, Hugh Hexstall, clerk, Thomas Hexstall and John Petyt to William Chelesfeld, Henry Slyghter and John Ashdown, senior, of three pieces of land, of which the first is called shortland, the second mouler, the third vere redener, all three situated in the parish of Chiddingstone... abutting the King’s highway leading from shlyghteresbregge as far as hyldehoth to the north, south and west, and the lands of Sir Thomas Cobham, knight, lands of the said William Chelsefeld and a certain field called tenacres to the east. Also granted is a piece of land called roncroft, situated in the parish of Chiddingstone abutting the lands of Sir Thomas Cobham, knight, to the east and south, and the lands of William Chelsfeld to the north and west... all which four pieces of land were of the gift of Thomas Grene and Matilda his wife (by fine levied 35 Henry VI).
Dated: At Chiddingstone 26th September 38 Henry VI (1459).
The witnesses are William Ware, William Nicholas, Roger ate Wode, John Bregges and John Bahe.
Attached to the document by their tags are four seals. The first, c 1 ¾ cms dia, in red wax, bears the impression of a merchant’s mark.
The second, in red wax, c 2 cms dia, bears the fine impression of the initial ‘H’, with crosses either side of it.
The third and fourth seals, both c 2 cms dia, bear impressions that are too worn to be described.

(71)
CHIDDINGSTONE - 1460
Quitclaim by Thomas Hamon of Chiddingstone to John Basset of Chiddingstone... of one messuage with three gardens and three pieces of land called le grete sholl, le lytyll sholl and blakesenland, situated in the parish of Chiddingstone at kennyngleye hoth... which said messuage etc together with one parcel of meadow in bournemede the said Thomas Hamon and John Basset formerly had by the gift of Walter Bynsherst and Alice his wife, William Skynner and John Skynner, sons of the said Alice.
Dated: 4th April 28 Henry VI (1460).
Attached to the seal tag is the fragment of a seal, in red wax.

(72)
CHIDDINGSTONE - 1512
Quitclaim by Henry Asshdowne of Chiddingstone, buttyrman, to Richard Asshdowne, his brother, in consideration of £9/6/8 of one messuage and five pieces of land, with woodland adjacent... situated in the parish of Chiddingstone... abutting the lands of the said Henry Asshdowne to the west and south, lands of William Basset to the east and the King’s highway to the north... which messuage etc were formerly of John Asshdowne, his father, of Chiddingstone, deceased.
Dated: 5th January 3 Henry VII (1512).
Attached to the seal fold of the document is a seal, in black wax, c 2 ½ cms dia, bearing a worn, indistinct impression.
(Philips MS 31657/24216)

(73)
CHIDDINGSTONE - 1512
Bond by Henry Asshdowne of Chedyngstone, buttyrman, to Richard Asshdowne in the sum of £10.
The conditions of the bond are that Henry give Richard possession of a messuage and six pieces of land and woodland situated in Chiddingstone, which formerly were of John Ashdowne, the elder, deceased.
Dated: 5th January 3 Henry VIII (1512).
Attached to the tongue of the document is a seal, in black wax, bearing an indistinct impression.

74)
CHIDDINGSTONE – 1520
Feoffment by Henry Pygot, one of the sons and heirs of John Pygot, to John Wynter, William Best and Henry Asshedowne of one virgate of land, parcel of a field called le stukke in the parish of Chiddingstone... abutting the King’s highway there between renleshothe and ryvell to the west, to a field there called le stukke to the north and east, and lands of John Wynter to the south.
Dated: 6th October 12 Henry VIII (1520).
The seal tag is missing.
(Philips MS 33195).

(75)
CHIDDINGSTONE - 1530
Feoffment by Henry Pygott of Chiddingstone to John Theobold, John Selyard, Thomas Selyard and Nicholas Selyard of one parcel of land situated in the parish of Chiddingstone called le reye, abutting the King’s highway there leading from Chiddingstone to le hothe to the west, the lands of Sir Thomas Burgh, knight, to the north and the lands of William Wynter to the north... to hold unto the said John, John, Thomas and Nicholas... to the use of the said John Selyard and his heirs forever.
Dated: 1st June 22 Henry VIII (1530).
Attached to the document by its seal tag is a seal, in brown wax, c 2 ½ cms dia, the impression being worn and indistinct.

(76)
CHIDDINGSTONE – 1531
Feoffment by John Selyard of Brasted, gentleman, to Ralph Ashedowne of Chiddingstone, tanner, and John Ashedowne, son of the said Ralph, of one parcel of land situated in the parish of Chiddingstone called le reye... abutting the King’s highway there leading from Chiddingstone to le hothe to the west, lands of Sir Thomas Boroughs, knight, to the north, and lands of Willaim Wynter to the east, which parcel of land John Selyard formerly held jointly with John Tebolde, Thomas Selyard and Nicholas Selyard, by the gift and feoffment of Henry Pygott.
Dated: 1st June 22 Hwenry VIII (1531).
Signed: John Selyard.
The witnesses are John Smeth and William Contabyll.
Attached to the document by its seal tag is a fragment of a seal, in red wax.
(Philips MS 31655)

(77)
CHIDDINGSTONE - 1543
Feoffment by William Polynger of Chiddingstone, junior, to Ralph Ashedowne of Chiddingstone, tanner, of one tenement, 30 acres of land, 10 acres of meadow, 30 acres of pasture and 20 acres of wood in Chiddingstone... which said tenement etc the said William Polynger in the term of St Michael 30 Henry VIII, Roll 116, lately recovered against the said Ralph.
Dated 1st August 35 Henry VIII (1543).
The witnesses are William Deye, ----? Willy and Edward Father.
The seal tag is missing.

(78)
CHIDDINGSTONE - 1545
The original will of Ralfe Asshedowne of the parish of Chiddingstone, tanner, deceased.
He leaves his body to be buried in the parish church of Chiddingstone. Bequests to the high altar there 12d, to the church there for being buried there 6/8, to highways in that parish, at the discretion of his executors, 20/-, to his two daughters Jone and Katherine £3/6/8 each, to be paid on their marriage; if either of them die before their marriage, each to be the other’s heir. If both die, then the money to be given for the upkeep of the highways. To each of his childrens’ children 12d, fifteen in all, making 15/-. To Joan his wife a piece of ground called brygefelde situated at pyters bryge, which was lately purchased from his brother John Ashedowne and contains by estimation 9 acres. To Joan his wife all leases of houses and lands, as also all his bequests and debts, his wife Joan being made sole executrix. Henry Ashedowne, the younger, to be supervisor of the will and to receive 20d for the labour. To his daughters two of the best kinde which they will chose.
The will is dated 8th January 1545.
It is witnessed by John Dogget, curate of the parish, Henry Ashedowne, the elder, Henry Ashedowne, the younger, William Ashedowne and John Ashedowne.
The seal is missing.
(Philips MS 31657/24216)


(79)
CHIDDINGSTONE - 1567
Quitclaim by John Stretefield of Brasted to Henry Pygott of certain lands and tenements situated in the parishes of Chiddingstone and Penshurst, which were lately the subject of a Common Recovery at the Court of Common Pleas at Westminster by the name of one messuage, one barn, one garden, 30 acres of land, 30 acres of pasture and 10 acres of wood situated in the parishes above named.
Dated: 6th July 9 Elizabeth (1567).
The witnesses are Henry Seman, William Collyn and William Seman.
Attached to the document by its seal tag is a seal, in red wax, c 2 ¾ x 2 cms, bearing a clear, deep impression of a six pointed star.
(Philips MS 31658)

(80)
CHIDDINGSTONE - 1574
Bond from John Ashedowne, son of Henry Ashdowne of Chiddingstone, yeoman, deceased, to John Ashedown, son of Richard Ashedown of Chiddingstone, yeoman, deceased, in the sum of 200 marks.
The conditions of the bond relate to the performance of covenants contained in a pair of indentures.
The witnesses are John Woodgate, Anthony Combredge, Robert Combredge and Richard Sexten.
Dated 20th September 16 Elizabeth (1574).
Attached to the tongue of the document is a seal, in red wax, c cms x 2 ½ cms, bearing a fine impression of a device incorporating the initials ‘I’ and ‘W’.
(Philips MS 31655)

(81)
CHIDDINGSTONE - 1577
Quitclaim by Thomas Basset of Chiddingstone, Stephen Basset of Mayfield, in the county of Sussex and Richard Basset of Retfield, in the county of Suffolk, yeoman, to John Basset of Wadhurst, in Sussex, yeoman, their brother, of one parcel of land with a toft called le dene, situated in the parish of Chiddingstone.
Dated: 22nd April 1577.
The witnesses are William Tayler, Harry Daye, William Daye and Thomas Athroll.
Three seal tags are attached to the document with seals in black wax. The first impression is very worn. The second a large fragment. The third a large fragment bearing the impression of a device incorporating the initial ‘D’.
(Philips MS 31657/24216)

(82)
CHIDDINGSTONE - 1580
Feoffment by Thomas Willoughby of Chiddingstone, esquire, to John Asshedowne of the same parish, junior, yeoman, of one tenement or cottage and several parcels of land and pasture called brors hoothes, gylmans hoothes and seattes hoothes, lying together in Chiddingstone... abutting the Queen’s highway there leading from Chiddingstone to Cowden to the north, lands in the occupation of Peter Wodegate to the west and the manor of Renslee or Kensligh to the south and east and the Queen’s highway leading from Cowden to Parva Chart to the south and west.
Dated: 21st March 22 Elizabeth (1580).
The witnesses are William Gibson and Pope Goodwyn.
Attached to the document by a seal tag is a seal, in red wax, c 2 ½ cms dia, depicting a shield with intricate charges, but the impression is somewhat worn.
(Philips MS 31657/24216)

(83)
CHIDDINGSTONE – 1584
Feoffment by John Bassett of Wadhurst, county Sussex, kember, to John Ashedowne of Chiddingstone, yeoman, of all that piece or parcel of land and wood called le deane and le deane grove, situated in Chiddingstone.
Dated: 1st March 26 Elizabeth I (1584).
Signed: John Bassett, his mark.
The witnesses are Thomas Bassett of Chiddingstone, Anthony Combridge and Nicholas Hooper.
A fragment of a seal, in red wax, is attached to the seal tag.

(84)
CHIDDINGSTONE - 1589
Feoffment and power of attorney by Thomas Willughby of Chiddingstone, esquire, in consideration of £5, to John Ashdowne, junior, of Chiddingstone, yeoman, of a certain parcel of land situated above renesleighe heathe in the parish of Chiddingstone... containing by estimation 2 ½ acre of land... abutting the Queen’s highway leading from Cowden to Penshurst to the south, lands of John Ashdowne to the west, lands of Henry Oare, John Basset and Peter Woodgate to the north and the lands of Joan Basset to the east.
John Addams is given power of attorney to deliver seisin of these.
Dated 9th January 31 Elizabeth (1589).
Signed: Thomas Wyllughby.
The witnesses are Edward Isley, Robert Halley, John Ashdowne, senior, Walter Bassett, Peter Woodgate and others.
Attached by its seal tag is a seal, in red wax, c 2 ½ ms dia, bearing a fine impression of a shield, charged with a cross Moline.
(Philips MS 31655)

(85)
CHIDDINGSTONE - 1591
Bargain and Sale with feoffment by Henry Day of Chiddingstone, cooper, and William Dey of Framfield, county Sussex, the son and heir apparent of the said Henry, in consideration of £14, to John Ashedowne, senior, of Chiddingstone, yeoman, of all that parcel of land called rayners hawe, situated at Chiddingston... abutting a tenement there of a certain Walter Bassett called rayners to the north, the lands of the said John Ashdowne, parcel of a tenement of his called battes to the west, and other lands of the said John Ashdowne called le deane to the south and east...
Dated: 5th January 34 Elizabeth (1591).
Signed: Henry Dey, William Dey, their marks.
The witnesses are Edward Baldwyn, John Woodgat, Walter Bassett, John Baldwyn and Henry Still and others.
Attached to the document are two seals tags. The first has no seal. The second carries a major fragment of a seal, in red wax, bearing the impression of a cross enclosed within a circle.


(86)
CHIDDINGSTONE - 1591
Feoffment by Henry Dey of Chiddingstone, cooper, and William Dey of Framfield, in the county of Sussex, son and heir apparent of the said Henry, to John Ashedowne, senior, of Chiddingstone, yeoman, of all that parcel of land or meadow containing by estimation 2 acres called rayners hawe, situated in Chiddingstone... lying between the lands there of a certain Walter Bassett called rayners to the north, lands of the said John Ashedowne, parcel of his tenement called batte to the west, and lands of John Ashdowne called le deane to the south and east. Consideration: £14
Dated 5th January 34 Elizabeth I (1591).
The witnesses are Edward Baldwyn, John Woodgate, Walter Basset, John Baldwyn and Henry Still.

(87)
CHIDDINGSTONE - 1598
Bond from John Ashdowne of Leigh, tanner, and Richard Ashdowne of the same place, to Richard Stretfielde of Chiddingstone, yeoman, in the sum of £40.
Dated: 12th June 40 Elizabeth I (1598).
Signed: John and Richard Ashdowne.
The witnesses are Ralf Bovey, John Shrawley and Samuel Ridley.
The condition of the bonds relates to the performance of various covenants contained in another deed.
The document has two tongues. Attached to the first is a seal, in red wax, c 1 ½ cms dia, bearing a somewhat worn impression of a swan. Attached to the second is a seal, in red wax, c 2 cms x 1 ¾ cms, bearing a worn, indistinct impression of a device.
(Philips MS 31657/24216)

(88)
CHIDDINGSTONE - 1621
Indenture of lease from Nicholas Pygott of the parish of Chiddingstone, yeoman, to Michael Winer of the same parish, shoemaker, of all that messuage or tenement situated at hillhothe in the parish of Chiddingstone aforesaid, one barn, one stable, one waynehouse, four closes, one garden, one orchard to the same messuage belonging, and also those five several pieces of land, meadow and pasture called the greatfield, the upper plott, the riddens, the uppercroft and the little croft, containing by estimation 18 acres... excepting the one chamber or room in the said messuage called the parlour, and the stable in the end of the barn, with free liberty to use to the said Nicholas Pygott... and also excepted unto the said Nicholas free liberty to come and go into one parcel of the premises called the great feild, and to pull down and carry away one barn thereupon standing... to have and to hold from the feast of St Michael next until the full end and term of eleven years... yielding and paying therefore yearly £13.
Signed: Michael Winters, his mark.
Dated: 20th August 19 James I (1621).
The seal tag is missing.
(Philips MS 31657/24216)

(89)
CHIDDINGSTONE - 1650
Bond from Richard Polhill of Tonbridge, gentleman, to Richard Ashdowne of Chiddingstone, yeoman, in the sum of £360.
Dated: 10th July 1650.
Signed: Richard Polhill.
The witness is Thomas Weller.
The conditions of the bond relate to the performance of covenants contained in a pair of indentures.
Attached to the tongue of the document is a large seal, c 2 ½ cms dia, bearing a small, indistinct impression, in red wax, but painted brown.
(Philips MS 31655)

(90)
CHIDDINGSTONE - 1671
Grant by Jane Ashdowne, widow, in consideration of 5/-, to John Ashdowne, her son, of all those goods, cattle, chattels etc... and all other her household stuff whatsoever.
Dated: 23rd January 23 Charles II (1671).
Signed: Jane Ashdowne, her mark.
The witnesses are Henry Streatfield and Thomas Straeatfield.
Attached to the document by its tag is a seal, in red wax, bearing no impression.

(91)
CHISELHURST – 1529
Acquitance... reciting that whereas Stephen Hudson, in consideration of £140, by indenture dated 18th March 20 Henry VIII (1529), bargained and sold to Roger Cholmeley of London, esquire, four messuages, two gardens, 120 acres of land, 6 acres of meadow and 10 acres of pasture, as also 12 acres of wood, situated in Crayford, Earde, Fotescray and Chiselhurst in the county of Kent... this indenture witnesses that Roger has paid Stephen the balance of £60 still owing on the transaction.
Signed: Stephen Hudson.
The seal is missing from the seal tongue.

(92)
CHISELHURST - 1592
Bond from Thomas Kyngesland of Lullingstone, labourer, to Thomas Colgate of Footscray, husbandman, in the sum of £46.
Dated: 5th February 34 Elizabeth I (1592)
The witnesses are Robert Mannynge, John Pratt, John Kyngesland, Francis Smythe and Edward Pfartman.
The conditon of the bond relates to the performance of covenants contained in a conveyance of premises late of Thomas Kyngesland’s father, situated in Chiselhurst and Footscraye.
Attached to the tongue of the document is the major portion of a seal, in red wax, bearing an impression of a griffin’s head ( or a wolf’s head), erased.
(Philips MS 33814)

(93)
CHISELHURST - 1671
An assignment of Lease between Henry Champion of the Inner Temple, London, esquire, of the first part, and Erasmus Dyer of Chiselhurst, husbandman, of the other part... reciting that whereas Nathaniel Hering of London, merchant, by indenture of lease demised to William Henger of Chiselhurst, yeoman, all that messuage or tenement situated in Chistlehurst, adjoining Chistlehurst Heath, together with two little closes containing by estimation 3 acres of land and also that parcel of land called roberts lane, containing by estimation 6 acres of land, and also all that parcel of land and wood ground, containing by estimation 11 acres of land called roberts lane wood and long spring, adjoining the said parcel of ground called roberts lane, situated in Chistlehurst... all which premises were late in the tenure of the said William Henger or Bernard Ellis... the lease to commence from the feats of St Michael the Archangel next unto the full term of 21 years... under the yearly rent of £12/10/0.. NOW THIS INDENTURE WITNESSETH that the said Henry Champion assigned to the said Erasmus Dyer all the above premises... TO HAVE AND TO HOLD for the term of 21 years... YIELDING AND PAYING therefore £12/10/.0 at the mansion house of the said Henry Champion called Northumberland House, situated in the Strand, in the county of Middlesex.
Signed: Erasmus Dyer.
Dated in 1671.
The witnesses are George Barrey and Daniel Flagly (?).
The seal tag is missing.