A CATALOGUE OF

THE WARING MANUSCRIPTS:

part 1 - title deeds, second revised edition

Geoffrey Copus, July 2013, Tunbridge Wells, Kent


 


THE WARING MANUSCRIPTS.


This catalogue is based on a transcript made in about 1951-2 by Brenda Cooper (now Copus – we were married at Chelsfield in 1953) of "a schedule of Deeds and Documents belonging to William Waring Esq. deposited at Simpson and Dimond.” The list is of great length, with brief notes of deeds relating to Mr. Waring's estates in Chelsfield, Farningham and elsewhere.

At that time, we had been given permission by the Waring family to visit Dimonds, then still their family solicitors, and to transcribe any documents relating to Chelsfield, chiefly consisting of the Court Rolls of the Manor. These took precedence in the lengthy searches which were chiefly made by Brenda, when she was studying at Goldsmiths' College and was able to skip the afternoons devoted to sports. I could get occasional days off from my job with the old-fashioned City firm of J.B. Westray, agents to the New Zealand Shipping Company, when I also did a little to help. It was towards the end of Brenda's work that she discovered this list, which must have been made in about 1880, and we felt that a transcript would be valuable in future work - as indeed it has proved to be. We did not include the list of deeds relating to Mr. Waring's Farningham properties, nor did we have time to note even all of the Chelsfield material before we were overtaken by family life.

It is a pity that we could not quite complete our searches, because it would seem that the deeds of the Chelsfield estate were dispersed when the property was gradually sold off, starting with Gillmans Brimstone Farm in 1920, and continuing during the inter-War period until the remaining properties were sold from 1945 onwards. It was not until after I retired in 1990 that I was able to resume fully my researches on Chelsfield, and I was fortunate in making contact with Mrs. Beth Nicholls, the grand-daughter of Arthur Waring, who had inherited the Chelsfield estate and the Lordships of the Manors of Chelsfield and Hewitts on the death of his father, the formidable William Waring, in 1904.

Arthur Waring of Woodlands, Chelsfield (1851-1920) was educated at Eton, snd called to the Bar at Lincoln's Inn in 1875, although he never practiced as a barrister. He had a distinguished career in local government, as a Member of the first and following County Councils for Kent, and he was elected an Alderman in 1901.

Mr. Waring was also a member of the Kent Archaeological Society, and after he retired from public life he began his researches into the history of Chelsfield, in which he proved to be a local historian of the first rank. He wrote his Chelsfield Parochial Notes in about 1912, making extensive use of his large collection of documents. He laboriously wrote out his two-volume Notes three times but he never actually published them, and I doubt if he ever contemplated doing so. Until I met Mrs. Nichollas I had not realised quite how much research he had carried out, but apart from the family's own versions of the Parochial Notes she very kindly lent me a great deal of his other meticulous work on the history of Chelsfield. Through Mrs. Nicholls I was also put in touch with Mr. John Blackwood Waring, the head of the family, and other present-day descendants, all of whom have been interested and helpful

To return to the topic of the list of manuscripts, it became apparent that the solicitors' clerk who made it found difficulty in reading some of the early documents - and who will blame him? This had resulted in some mis-readings, but my wife made a literal copy of the original, and I have added any notes or corrections in square brackets. In addition, I have edited the list to some extent, for example by placing in their correct order the title deeds of Bucks Cross, which in the original were wrongly attributed. I have also been able to reconstitute from other sources some of the lost title deeds relating to several properties.

A few years ago, some of the deeds relating to the Chelsfield estate came on the market, and I was able to buy several of them from Larry Ilott. Others were purchased from a different source by Norman Millard, then of Mount Hall, Chelsfield, who kindly allowed me to work on them, and gave me typed abstracts of others which he had not been able to buy. At that time I could not discover who it was who had made these abstracts before the documents were put up for sale, but where I was in a position to check them I found that they were very reliable.

When Mr. Millard moved from the parish more recently he presented his collection of originals and abstracts to St. Martin’s Parish church. They are well cared for there, together with an unusually full collection of parochial documents, and I am grateful to Mrs. Ann Blatcher for having given me access to them. Michael Meekums of the Orpington and District Archaeological Society kindly sent me details of another original deed which he had acquired at a boot fair. However, it was not until earlier this year that I made contact with Mr. Richard George of Tripes Farm, Chelsfield Lane, who confirmed that it was he who had bought quite a large collection of these documents some years before. He had sold some of them on to Mr. Millard, while keeping the oldest ones and those relating to property in Orpington. I visited Richard and his family at their beautiful old farmhouse and was able to study and photograph the documents he had retained. He gave me the valuable lead to Mr. Kenneth Jacob, from whom he had bought them.

I discovered that Mr. Jacob, a descendant of an ancient Kentish family, has a fascinating website (myjacobfamily.com) and on searching that I found further abstracts of Waring documents which he had made before disposing of the originals. With Mr. Jacob's kind permission I have made extensive use of his work in this greatly revised version of my catalogue and transcripts of the Waring title deeds. In a separate catalogue I have listed theose Waring family documents, and items from other collections, which relate to the Manor of Chelsfield.

Mrs. Pam Temple has recently started work on establishing a Chelsfield local history website, and has enlisted me to help with this, along with other interested parties including Philip Lane, well-known for his wonderful collection of photographs of Chelsfield and district, Christine and Patrick Hellicar and Alan Cheesman. I was very pleased to be asked to be involved, as at the age of 83 I was beginning to worry about ensuring that the work that my wife and I have done over the past six decades and more should not be lost to posterity.

After we moved to Tunbridge Wells in 1960 my wife and I worked as professional genealogists and record agents for many years. This was perforce part-time because I commuted daily to a rather demanding job in London, and both of us had the needs of our six children to consider. We learned early on that documents such as these are often tediously prolix, and became adept at making abstracts of the salient points. In doing so with the Waring manuscripts I have used modern spelling except for proper names and the names of fields, properties etc., in which the original spelling is given. In the case of any passages which are of particular interest, or which are difficult to summarise, the originals are given in full, in quotation marks.

Transcripts of all the known documents in the original list (which I have numbered for reference) have been typed in the form of abstracts in order to keep some uniformity in presentation, and to ensure that the whole work does not take up too much computer space when it is put on to the Chelsfield local history website. In the catalogue I have noted simply "transcript" in the case of work I have done myself, and where any such have been based on the work of Arthur Waring and Kenneth Jacob I have given due acknowledgement.

Geoffrey Copus, 17 Oakdale Road, Tunbridge Wells, Kent TN4 8DS
July 2013.


Wheatfields and Betses.

1. 1400 September 12 - Probate of Will of Henry Wendig [should be will of Henry Beveryche dated 12 September 1509 - see transcript by Arthur Waring].
1a In Latin: 1427 July 12: Release of Title of tenement at Chelsfield and land and wood etc. there and at Shoreham by Nicholas Colegate of Bedyntgon, Surrey, to Thomas Manning of St. Mary Cray [the date given must also be wrong, since Arthur Waring states in his Parochial Notes on Chelsfield that the earliest deed in his possession was the next one listed - and it seems unlikely that any deeds would have been lost between c 1880 and 1912, when Mr. Waring was writing].
2. 1448 November 2 - Grant by Alan Typon of Chelsfield to Master William Peter and others of all his lands etc. except 1 rood [transcript by Arthur Waring].
3. 1479 February 14 - Grant by Simon Woodward of Chelsfield to Richard Bonaunter clerk and Alice Bray widow his sister of land etc. at Chelsfield [transcript by Arthur Waring - the original now owned by Richard George].
4. 1487 October 2 - Grant by Richard Bonaunter and Alice Bray to John Jettour and others of land etc. at Chelsfield [transcript by Arthur Waring, who dates it 1488; the original now owned by Richard George].
5. 1503 February 20 - Grant by John Jettour to John Beverege and others of land etc. at Chelsfield [transcript by Kenneth Jacob].
6. 1505 March 31 - Release by Richard Cowper son of J. Cowper late of Oxted to William Burwell and others of right to land in parish of Lemenefield, Surrey
[ I think this must be Limpsfield].
7. 1545 May 26 - Grant by William Beverege of Chevenyng to Richard Brasyer of Chelsfield of messuage and land at Chelsfield [ transcript b y Kenneth Jacob; original owned by Chelsfield church ].
8. 1545 March 20 - release by William Brasyer of Chevenyng to Richard Brasyer of his title to lands at Chelsfield (deeds 7 and 8 are fastened together ) [transcript by Kenneth Jacob; original owned by Chelsfield church].
9. 1545 May 18 - Exemplification of Recovery under the Seal of Court of Common Pleas - Richard Brasyer plaintiff or Demandant and William Beverege and his wife defendants of land at Chelsfield.
10. 1551 July 8 - Grant by Nicholas Colgate of Bedyngton [Surrey] to Thomas Mannyng of St. Mary Cray of tenement and land at Chelsfield [ transcript by Kenneth Jacob - two documents].
11. 1563 October 17 - Release by Elizabeth Beveredge of Chevenyng to Richard Brasyer of her right to land at Chelsfield. [transcript by Kenneth Jacob: original owned by Chelsfield church ].
12. 1596 August 6 - Grant by John Ive [?Eve] of Chelsfield to William Brasyer and John Durlyng of messuage and land at Chelsfield [ transcript by Kenneth Jacob].
13. 30 Elizabeth (1588) March 29 - Award of George Smith, John Kickley, Robert Staple and Thomas Staple [ transcript by Arthur Waring who dates it 24 March ].
14. 1633 August 20 - Indenture of Fine [ transcript: original owned by Chelsfield church ].
15. 1638 February 1 - Indenture of Covenant to levy fine: Anthony Petley yeoman of one part and John Brasier yeoman of the other part.
16. 1642 January 12 - Indenture of Marriage Settlement in Duplicate between John Brasier yeoman and Emma Brasier his daughter spinster, and Anthony Petley and Henry French yeoman [transcript - original now in my possession]. Indenture of Fine.
17. 1646 February 14 - Will of John Brasier [transcribed by Arthur Waring. This is particularly valuable since the will has not survived in the records of the PCC or the Rochester Courts].
18. 1680 May 3 - Indenture of lease between Francis French and William Walklyn yeoman [transcript by Kenneth Jacob].
19. 1688 June 9 - copy Indenture of Settlement between (i) Robert Berrington gentleman and Ann his wife (ii) Richard Middlemore and Robert Bever gentlemen (iii) William Timbill and Henry Cherry gentlemen and (iv) Richard Whitfield and Edward Jevon gentlemen, of lands in Kent [whereabouts unknown but details are in Waring 21].
20. Trinity Term 4 James II - plain copy of Indenture of Fine between Edward Jevon and others plaintiffs and Robert Berrington and wife deforciants.
21. 1707 July 15 - Attested Copy Deed Poll under hand and seal of Ann Berrington to declare uses of last-mentioned fine [ transcript - original now in my possession].
22. 1768 February 9 - original articles of agreement between Elizabeth Berrington spinster and Thomas Fuller yeoman for sale and purchase of lands in Chelsfield.
23. 1768 March 1 and 2 - Indenture of lease and release between Elizabeth Berrington and Mary Fuller widow, conveyance of messuage and lands in Chelsfield.
24. [no date] - a document purporting to be abstract of Francis Berrington's will [The will of Francis Berrington of Seal was proved in the PCC in 1762 - transcript].
25. 1754 [sic] January 21- two receipts for legacies under the will of Francis Berrington.

Re 2 acres and 8 acres bought of Ralph and Young.

26. 1643 September 17 - Indenture of Feoffment of Dulleys between (i) George Wybourne yeoman and (ii) George Burton tailor and wife Joane [transcript by Kenneth Jacob].
27. 1645 August 23 - Bond from George Burton to Thomas Bourman.
28. 1646 June 18 - Indenture between Thomas Boureman cordwainer and Anthony Petley yeoman, and John Savage yeoman, Ann his wife, George Burton tailor and wife Joane, Thomas Redferne silk weaver and Dennys his wife, and Edward Warrener and wife Elizabeth to declare the uses of a fine.
29. 1646 August 23 - Indenture of Feoffment between George Burton tailor and wife Joane, and Thomas Bourman cordwainer.
30. 1663 May 4 - Indenture of Feoffment between John Goodday gentleman and William Harris fruiterer re house, barn and 2 acres in Chelsfield. Duplicate Indenture of Fine [transcript by Kenneth Jacob; original owned by Chelsfield church ].
31. 1664 June 7 [should be January 7] - Indenture of Feoffment between Thomas Bourman and William Harris fruiterer of 8 acres in Chelsfield [transcript by Kenneth Jacob; original owned by Chelsfield church ].
32. 1705 April 24 - Indenture between (i) Francis Randall sawyer and wife Mary (ii) James Rumney yeoman and wife Elizabeth and (iii) John Hodsoll gentleman being a deed to lead the uses of a fine of a two thirds part of an Estate in Chelsfield. Indenture of Fine.
33. 1710 March 2 and 3 - Indenture of lease and release, the release between William Haltrop husbandman and John Haltrop husbandman, conveyance of land at Chelsfield.
34. 1739 January 7 and 8 - Indenture of lease and release, the release between (i) John Holtrop and wife Francis and (ii) William Holtrop, being conveyance of one third part of messuage and lands in Chelsfield.
35. 1739 January 24 and 25 - Indenture of lease and release, the release between James Rumney yeoman and William Holtrop husbandman, conveyance of one third of messuage and land in Chelsfield
36. 1751 October 2 and 3 - Indenture of lease and release, the release between William Holtrop yeoman and Robert Relph butcher, conveyance of two thirds of messuage and lands in Chelsfield.
37. 1787 December 21 and 22 - Indenture of lease and release, the release between (i) Thomas Relph yeoman and wife Anne (ii) Elizabeth Relph widow, Richard Ray yeoman and wife Mary, William Everest and wife Ann and (iii) John Fuller gentleman, conveyance of two thirds of an estate in Chelsfield.
38. 1651 Trinity Term - Indenture of Fine between Anthony Petle and Mary Bold plaintiffs and John Kickley and Richard Small deforciants.
39. 2 George III Lady Day - Indenture of fine between Thomas Williams gentleman plaintiff and William Round and wife Ann, and Thomas Relph and wife Ann, deforciants. Indenture of fine in Latin.
40. [ no date] Short abstract of Mr. Relph's title to two thirds of a messuage and lands at Chelsfield.
41. [no date] plain copy will of Robert Relph [the will of Robert Relph of Kemsing was proved in the PCC in 1781 - transcript].

As to Closes of land called Dullyes and other hereditaments in Chelsfield.

42. 1705 March 20 - Deed of settlement of lands at Chelsfield between (i) Francis Randall and wife Mary (ii) James Rumney and wife Elizabeth and (iii) John Hodsoll.
Indenture of fine endorsed on last deed.
43. [no date] Plain copy will of William Young.
44. 1730 September 17 and 18 - Indenture of lease and release and conveyance between Mary Randall widow and Edward Rogers of one third of messuage and closes called Dulleys and other hereditaments in Chelsfield.
45. 1739 September 29 - Indenture of lease and release and conveyance between Edward Rogers and William Young of undivided one third of messuage barn and closes called Dulleys in Chelsfield.
46. 1743 ....... - attested copy Indenture of Mortgage of hereditaments in Kemsing and one third messuage, barn and closes called Dulleys in Chelsfield between William Young and John Codd.
47. 1756 March 26 - Attested copy release of Equity of redemption between (i) Joseph Young and (ii) John Kipps and Richard Kipps.
48. 1768 Feb. 19 and 20 - lease, release and assignment of mortgage term to attend inheritance and covenant for production of deeds between (i) James Young (ii) John and Richard Kipps (iii) Mary Fuller widow and (iv) Thomas Fuller.

Skidhill and other lands purchased by Mary Fuller

49. 1689 June 5 - Indenture of conveyance between John Swynoke gentleman and James Petley gentleman of lands at Shoreham, Orpington, Lullingstone and Halsted in Kent [transcript by Kenneth Jacob].
50. 1689 November 8 and 9 - Indenture of marriage settlement, the release between (i) James Petley (ii) Richard Abbott yeoman and Edmund Hodsoll gentleman and (iii) Elizabeth Abbott spinster [transcript by Kenneth Jacob].
51. 1689 November 9 - Indenture of settlement between (i) James Petley gentleman (ii) Richard Abbott yeoman and Edmund Hodsoll gentleman and (iii) Elizabeth Abbott spinster of several houses and parcels of land at Shoreham, Orpington and Halsted.
52. 1694 Dec. 25 - probate of will of James Petley [the will of James Petley of Shoreham was proved in the PCC in 1694 - transcript].
53. 1694 November 15 - Inventory and appraisement of effects of James Petley deceased [this Inventory is in the PCC, reference PROB 4/391].
54. 1697 June 29 and 30 - Indenture of lease and release being transfer of mortgage, the release between (i) Elizabeth Petley widow (ii) Henry Abbott wheelwright and Thomas Abbott yeoman and (iii) Thomas Pyke clerk.
55. 1720 September 8 - probate of will of James Petley [will proved in the PCC - transcript].
56. 1748 March 9 - attested copy indenture of Marriage Settlement between (i) Elizabeth Tilbary widow (ii) Richard Rayley surgeon and (iii) Raymond Deze packer and Jonathan Tilbary dyer [transcript, from a duplicate of this deed at Maidstone, reference U 1986/T1].
57. 1770 October 1 - Indenture of lease (expired) between Richard Rayley surgeon and Elizabeth his wife, and Mary Fuller widow.
58. 1779 February 8 - attested copy Indenture of appointment between (i) Richard Rayley surgeon (ii) Charles Petley Rayley hosier and Samuel Rayley surgeon and (iii) John Williams gentleman [transcript, from the original now in my possession]
60. 1804 November 10 - Memorandum as to right to a piece of land in the parishes of Lullingstone and Orpington near Little Skidhill.
61. 1815 June 13 - Award under hand of Thomas Skeggs as to the right to piece of land at or near Skidhill in Lullingstone and Orpington.
62. [no date] epitome of several deeds commencing with before-mentioned indenture of 5 June 1689 being Conveyance from John Swinoke to James Petley.
63. 1721 October 10 - schedule and receipt for deeds received by Anthony Nicholson from Richard Abbott.
64. 1779 January 23 - Letter, C.P. Rayley to Mr. Thomas Williams.

Well Hill, purchased by Mary Fuller.

65. 1672 November 8 - probate will of Anthony Hobbs, and attested copy [transcript by Arthur Waring.]
66. 1697 January 19 and 20 - Indenturte of lease and release, the release between William Hobbs mariner and William Browning husbandman, conveyance of land at Well Hill in the parishes of Shoreham and Chelsfield [transcript by Kenneth Jacob].
67. 9 William III Hilary Term - Indenture of Fine.
68. 1698 April 25 - Indenture of mortgage between William Browning husbandman and Richard Woodgate yeoman [transcript by Kenneth Jacob - original owned by Chelsfield church ].
69. 1701 April 19 - Indenture of assurance of mortgage between (i) Henry Streatfeild gentleman (ii) William Browning (iii) William Elderton of London mariner and (iv) William Elderton gentleman.
70. 1701 April 18 and 19 - Indentures of lease and release, the release between William Browning and William Elderton; conveyance of lands at Shoreham and Chelsfield.
70a [not in original list] - 1701 April 25 - Indenture between Richard Woodgate of Chiddingstone and William Browning of Edenbridge [transcript, original owned by Chelsfield church].
71. 1717 November 13 - Indenture of bargain and sale between William Elderton gentleman and Elizabeth Elderton widow.
72. 1732 December 8 and 9 - Indenture of lease and release, the release between Elizabeth Elderton widow and Robert Nash leather cutter, conveyance of lands at Westhill [sic].
73. 1734 November 26 - probate will of Robert Nash.
74. 1758 November 16 and 17 - Indenture of lease and release and covenant to levy a Fine, the release between (i) Thomas Galaker gentleman and wife Katherine and (ii) Mary Fuller widow.
75. 32 George II Hilary Term - chirograph Indenture of Fine between Mary Fuller plaintiff and Thomas and Katharine Galaker deforciants.
76. [no date] two letters, one containing schedule of Mr. Galaker's deeds, and original enclosed: the fine levied by Mr. Galaker.
77. 1758 ..... - bill of costs of Mr. Williams on purchase by Mrs. Fuller.

2 cottages at Well Hill purchased by John Fuller.

78. 1733 April 26 and 27 - Indenture of lease and release, the release between (i) James Burton yeoman and William Phillips tailor, John Ebbutt yeoman, Susanna Vice and Mary Aynscomb and (ii) John Fuller yeoman, conveyance of cottages and gardens at Well Hill.
79. 1738 December 8 and 9 - Indenture of lease and release, the release between (i) William Ebbutt yeoman, John Ebbutt yeoman, Thomas Ebbutt yeoman, James Ebbutt yeoman and Edward Ebbutt yeoman (ii) Thomas Burton yeoman and (iii) John Fuller yeoman, conveyance of cottages and gardens at Well Hill.
80. 1781 March 17 - receipt for £5.5s.0d. for horse seized as a heriot by C. Petley [transcript by Arthur Waring].

3 cottages and 20 acres at Well Hill purchased by John Fuller

81. 1711 October 24 - probate will of Francis Brazier [sic] [ the will of Francis Brasyer was proved in the PCC - transcript]
82. 1718 October 9 and 10 - Indenture of lease and release, the release between Ann Brazier and Rachell Brazier sprs. and William Brazier haberdasher, being conveyance of one half of lands called Rose Garden alias Sisteads in Chelsfield.
83. 1720 February 14 and 15 - Indenture of marriage settlement (the release cancelled) between (i) John Brazier yeoman (ii) Faith Brazier spr. (iii) Lacy Haws gentleman and (iv) Aaron Gibbs merchant and William Brazier haberdasher, being conveyance of one twelfth share of Rose Garden otherwise Sisteads, and of one twelfth of one third of lands in the Great Breadth level at Erith.
84. Michaelmas Term 16 George II - chirograph Indenture of Fine between Mary Brazier plaintiff and John and Hannah Hayward deforciants.
85. 1755 February 14 and 15 - Indenture of lease and release, the release between (i) John Chapman farmer and wife Ann, Thomas Bigg tallowchandler and wife Hannah, Richard Hutchinson Cowper haberdasher and wife Mary and (ii) Allen Cowper tallowchandler, being conveyance of land called Rose Garden or Sisteads, and one half of one third of lands on the Great Breadth level at Erith.
86. Hilary Term 20 George II - Indenture of Fine between Allen Cowper plaintiff and John and Ann Chapman deforciants.
87. 1779 October 8 - Counterpart lease between Richard Cowper stationer, John Higgins oilman and wife Mary and Maria Bella Cowper spr., and William Bealby haberdasher.
88. 1781 January 12 and 13 - draft will of Martha Haws [the will of Martha Hawes, referring to her share of a freehold estate at Chelsfield, was in fact proved in the PCC in 1776 -transcript].
89. no date - copies of Indenture of lease and release being mortgage in fee for securing £175 and interest and further £50, the release made between Richard Cowper and wife Sarah, and John Elliott gentleman.
90. 1789 May 27 and 28 - Indenture of lease and release and reconveyance of mortgage, the release between John Elliott gentleman and Richard Cowper stationer.
91. 1791 Nov. 7 - deed declaring the uses of Fine of premises in Chelsfield made between Richard Cowper gentleman and wife Sarah and John Caldicoate gentleman.
92. 1792, Michaelmas Term - Indenture of Fine between John Coldicoate plaintiff and Richard Cowper and wife Sarah deforciants.
93. 1801 June 9 and 10 - Indenture of lease and release, the release between (i) Richard Cowper stationer and John Coldicoate gentleman (ii) Hannah Bealby widow (iii) Mary Higgins (iv) Edward Stone gentleman and wife Maria Bella and (v) John Fuller gentleman, conveying Rose Garden or Sistead.
94. Easter Term 42 George III - Indenture of Fine between John Fuller plaintiff and Hannah Bealby and other deforciants.
95. no date - abstract of title of Mr. Richard Cowper to five eighths of an estate at Chelsfield.
96. no date - Copy declaration of Trust as to £140.2s.6d. reduced 3% transferred into the names of John Fuller, Thomas Brown and Charles Enderby.
97. no date - Bill of costs and receipt.
98. no date - Memoranda as to rents.


Walnut Trees purchased by Mr. John Fuller

99. 1723 June 21 - deed of partition of an Estate in Chelsfield between (i) Abraham Whiffin yeoman and Thomas Whiffin yeoman (ii) John Wood yeoman and wife Sarah and (iii) William Weller gentleman.
100. 1723 [?] October 23 and 24 - Indenture of lease and release, the release between George Waklen blacksmith and Abraham Whiffin yeoman, conveyance of one third of lands in Chelsfield.
101. 1723 [?] October 22 - assignment of attendant term between (i) Thomas Cox butcher (ii) George Waklen (iii) Abraham Whiffin and (iv) John Tasker gentleman.
102. 1751 July 23 - indenture of mortgage (cancelled) between Thomas Whiffin yeoman and Mary Russell widow.
103. 1768 May 21 - assignment of term between (i) Thomas Whiffin yeoman (ii) Thomas Skeggs gentleman (iii) John Tasker Esq. and (iv) James Ebbutt gentleman.
104. 1768 May 20 and 21 - Indenture of lease and release, the release between Thomas Whiffin and Thomas Skeggs, conveying lands in Chelsfield.
105. 1779 January 11 and 12 - indenture of lease and release, the release between (i) Thomas Skeggs gentleman and (ii) Robert Cousin yeoman and Thomas Bence yeoman, conveying land in Chelsfield.
106. 1779 [?] January 12 - bond of indemnity against dower Mr. Thomas Keggs [sic] to Robert Cousin.
107. 1779 [?] February 13 - Indenture of mortgage between (i) Robert Cousin yeoman (ii) Thomas Bence yeoman and (iii) Thomas Smith gentleman.
108. 1779 [?] February 13 - bond to pay money and perform covenants, Mr. Robert Cousin and Thomas Bence to Mr. Thomas Smith.
109. 1779 [?] February 13 - Bond (cancelled) Mr. Robert Cousin to Mr. Robert Smith.
110. 1779 [?] March 20 - Indenture being declaration of Trust as to one half of messuage purchased of Mr. Thomas Skeggs between Robert Cousin yeoman and Thomas Bence yeoman.
111. 1780 February 25 and 26 - Indenture of lease and release, the release between (i) Robert Cousin (ii) Thomas Bence and (iii) John Williams gentleman conveying hereditament in Chelsfield.
112. 1784 December 3 and 4 - Indenture of lease and release, a conveyance of equity of redemption in hereditament in Chelsfield, the release between (i) Thomas Bence (ii) Thomas Smith gentleman and (iii) Thomas Williams gentleman.
113. 1785 May 25 and 26 - Indenture of lease and release, the release between (i) Thomas Smith (ii) Thomas Williams (iii) John Fuller and (iv) John Williams, a conveyance of hereditament in Chelsfield.
114. no date - Memorandum (enclosed in last Deed) of measurement of two fields called Walnut Trees.

Bucks Cross purchased by John Fuller of Messrs. Kebble.

These documents refer to the properties now known as Bucks Cross Cottages.

115. 1739 April 2 and 3 - Indenture of lease and release by way of mortgage, the release between (i) John Simmons yeoman and Robert Simmons (ii) Thomas Insell carpenter and (iii) George Keeble butcher.
116. 1740 May 26 - release of the equity of redemption between Thomas Insell and George Keeble.
117. no date - particulars and conditions of sale of freehold hereditaments at Bucks Cross, Chelsfield. Abstract of Title of Mrs. Kebble and children to premises at Chelsfield.
118. 1799 July 5 and 6 - Indenture of lease and release, the release between (i) Elizabeth Kebble widow (ii) Mary Kebble spinster, Sarah Kebble spinster, Thomas Kebble farmer, Henry Kebble gentleman, James Kebble farmer and Richard Kebble and (iii) John Fuller, conveyance of hereditaments called Bucks Cross. Bill of costs and receipt.

Bucks Cross and Five Bells.

These documents refer to Bucks Cross Farm and the Five Bells public house.

119. 1588 May 7 - Deed Poll under hand and seal of William Petley.
120. 1599 November 25 - probate will of William Petley [proved in the Consistory Court of Rochester in 1600 - transcript by Arthur Waring].
121. -- James [I] February 6 - Indenture marriage settlement, William Petley yeoman and Anthony Saxbie yeoman.
122. 1603 February 6 - Feoffment (in Latin) under seal of William Petley.
123. 1603 August 8 - Feoffment between (i) William Petley (ii) George Berisford gentleman and Alexander Walker and (iii) Thomas Petley gentleman
[ transcript by Arthur Waring ].
124. 1631 January 18 - Indenture of bargain and sale (enrolled) between Anthony Petley and Jeremie Manning gentleman and Percival Staple gentleman.
125. 1631 February 1 - Indenture of Covenant to suffer recovery between (i) Jerome Manning gentleman and Percival Staple (ii) Anthony Petley and (iii) Edward Manning and Tobie Manning.
126. 1638 February 1 - Indenture of Covenant to levy fine between Anthony Petley and John Brazier yeoman.
127. 1655 September 30 - Indenture of Covenant to suffer recovery between (i) Maria Petley widow and Robert Petley yeoman (ii) John Darker yeoman and (iii) George Petty gentleman, with duplicate.
128. 1655 [?] October 10 - Indenture of bargain and sale between (i) Maria Petley widow and Robert Petley and (ii) John Darker yeoman.
129. 1668 May 30 - probate will Robert Petley [will proved in the PCC - transcript].
130. 1761 [ sic - I think this should be 1671] February 10 - indenture of mortgage, Richard Thomas and wife Ann and Thomas Watkins gentleman.
131. 1676 November 20 - Deed Poll endorsed (seal wanting) Richard Thomas.
132. 1677 [sic] November 20 - Deed Poll and seal, Richard Thomas.
133. 1699. July 15 - Deed Poll (endorsed on last deed) under hands and seals Thomas Watkins, Ann Thomas and Elizabeth Compost [sic].
134. 1678 April 5 - probate will, Richard Thomas [PCC will - transcript].
135. 1678 [?] December 23 Deed Poll, Ann Thomas widow, and duplicate signed Edmund Thomas.
136. 1679 July 16 - Indenture between John Pearne [sic] mariner and Ann Thomas widow.
137. 1680 March 14 - Indenture of Feoffment between (i) Ann Thomas widow and John Ferne [sic] mariner and (ii) Richard Thomas brewer and wife Margaret.
138. 1680 March 14 - Indenture of bargain of sale enrolled between (i) Ann Thomas widow, John Ferne mariner and Edmund Thomas woodmonger and (ii) Richard Thomas brewer and wife Margaret.
139. 1713 July 24 and 25 - examined copies, Indenture of Marriage Settlement, lease and release, the release between (i) Snelling Thomas Esq. (ii) Anne Lambe spinster (iii) Joseph Kirk Esq. and William Butcher gentleman and (iv) William Thomas Clerk and Thomas Blake chirurgeon [ transcript.]
140. 1722 November 22 - Examined copy will of Dame Ann Thomas [PCC will - transcript].
141. 1743 November 9 and 10 - Examined copy indenture of lease and release for suffering a recovery and declaring the uses, the release between (i) Ann Thomas spinster (ii) John Chester gentleman and (iii) Joseph Kirk the elder.
142. 17 George II, Michaelmas Term - attested copy exemplification of recovery, Joseph Kirk Esq. demandant, John Chester gentleman vouchee and Ann Thomas spinster tenant.
143. 1749 June 17 - counterpart of lease between Charles Allicocke Esq. and John Mace husbandman.
144. 1749 December 20 - examined copy indenture of bargain and sale by way of Settlement between (i) William Metcalfe Esq. and John Allicocke Esq. (ii) Charles Allicocke Esq. (iii) Mary Allicocke spinster, Elizabeth Allicocke spinster and Dorothy Allicocke spinster (iv) Thomas Fuller gentleman (v) Mary Fuller widow and (v) Anna Maria Chapman widow.
145. 1760 May 10 - deed of covenant for production of title deeds between (i) Thomas Fuller gentleman (ii) Mary Fuller widow and (iii) Anna Maria Chapman widow.
146. c. 1760 - two abstracts of title to lands in Chelsfield and Shoreham.
147. c. 1760 - bill of costs and receipt.

Leach Croft purchased by Mrs. Mary Fuller.

148. 1768 June 1 and 2 - Indenture of lease and release, the release between John Marsh gentleman and Mary Fuller widow.

Cocks Croft, Old Title Deeds.

149. 1600 November 3 - Indenture of lease between William Wakele the elder yeoman and Edmond Wakele labourer [transcript by Arthur Waring; original owned by Chelsfield church ].
150. 1607 November 4 - Indenture of lease between Francis Styles gentleman and Thomas Wakele husbandman.
151. 1611 September 22 - deed in Latin endorsed William and John Wakelyn to Thomas Wakelyn [ transcript by Kenneth Jacob; original owned by Chelsfield church ].
152. 9 James I, April 1 - Indenture of Covenant to levy fine between (i) John Wakelin the elder yeoman and (ii) Thomas Brazier and James Style yeomen [transcript by Kenneth Jacob].
153. 1612 October 22 - Indenture of Feoffment with livery of seisin endorsed between John Wakelin the elder and Thomas Wakelen yeoman [ transcript by Kenneth Jacob].
154. 1647 August 6 - Indenture between John Wakelen yeoman and George Wakeline yeoman [transcript by Kenneth Jacob].
155. 1648 July 24 - Indenture of Feoffment with livery of seisin endorsed between (i) George Wakelyn the younger husbandman and Sarah his wife and (ii) George Wakelyn the elder [transcript by Kenneth Jacob].
156. 1657 September 23 - Indenture of settlement between George Wakelyne and John Cock yeoman and Henry Dunmoll the younger yeoman, with duplicate [transcript; original owned by Michael Meekums].
157. 1699 March 24 and 1700 March 25 - Indenture of lease and release by mortgage between (i) John Wakelyn the elder and John Wakelyn the younger and (ii) Thomas Wakelyn [transcript by Kenneth Jacob].
158. 1700 January 22 - deed of covenant to levy a fine between (i) Thomas Lambe blacksmith and wife Elizabeth (ii) John Wakelin the younger and wife Elizabeth (iii) William Meachin oatmealman and (iv) Thomas Wakelin.
159. 1701 July 4 and 5 - Indenture of lease and release being conveyance of equity of redemption in hereditament in Chelsfield, the release between (i) John Wakelin the elder (ii) John Wakelin the younger and wife Elizabeth and (iii) Thomas Wakelin.
160. 1701 July 5 - Bond, John Wakelin senior and junior to Thomas Wakelin.
161. 1701 July 7 - Indenture of lease, Thomas Wakelin and John Wakelin the elder for 99 years if John Wakelin should so long live.
162. 1724 October 7 - Indenture of lease for 21 years between Thomas Wakelin and Thomas Mace husbandman.
163. no date - Chirograph of fine (Latin).
164. 1725 October 25 and 26 - Indenture of lease and release, the release between (i) Thomas Wakelin and wife Mary and John Wakelin maltster and wife Anne and (ii) Thomas Norton gentleman.
165. 1724 [sic] October 27 - memorandum of agreement between Thomas Wakelin and Thomas Norton, sale and purchase of lands at Chelsfield [transcript by Kenneth Jacob -original owned by Chelsfield church ].

Cocks Croft and Chelsfield Hill, purchased by Mary Fuller of Catherine Saunders.

166. 1666 October 17 - Indenture of marriage settlement, Graveley Norton gentleman and Nicholas Hughes gentleman [transcript, from the abstract of title to the Manor of Chelsfield in the Bodleian Library].
167. 1707 September 8 and 9 - attested copies indenture of lease and release and marriage settlement, the release between (i) Anne Norton widow, Thomas Norton gentleman, Graveley Norton gentleman and William Norton (ii) Prudence Nurse widow and Elizabeth Nurse spinster and (iii) John Mayhew haberdasher and John Smallwood shipchandler [ transcript covering 1657-1753, from the abstract of title to the Advowson of Chelsfield in the Bodleian Library].
168. 1748 February 10 - attested copy of the will of Mr. Thomas Norton [PCC will - transcript].
69. 1749 November 6 - Indenture of lease between (i) Anne Mayhew widow,
Thomas Saunders haberdasher and wife Katherine and (ii) William Chapman yeoman for 21 years from Michaelmas 1749.
170. 1756 September 24 - Indenture of lease between Anne Mayhew widow and Thomas Saunders and wife Katherine for 21 years from Michaelmas 1756.
171. 1776 June 25 - Indenture of lease and release, the release between Catherine Saunders widow and Mary Fuller widow conveying hereditament in Chelsfield.
171a 1774 June 25 - a deed which is not in the original list; articles of agreement between (i) Mrs. Katherine Saunders of St. Mary le Bow, widow and (ii) Mrs. Mary Fuller of Orpington, widow - articles of agreement re the sale of Mrs. Saunders' portion of the Court Lodge estate [transcript by Kenneth Jacob].
172. 1776 June 25 - Indenture of bargain and sale between Catherine Saunders and Mary Fuller widow.
172a. 1776 - a map by T. Proudlove of an estate of Mrs. Catherine Saunders in Chelsfield. This does not figure in the original list, but there is a photograph of it by Arthur Waring from which I have made this tracing, omitting details of the tenants' holdings which are illegible. It is obviously related to document 172.
173. no date, c 1759 - Abstract of the Title of Henry Martin Esq. to the Manor of Chelsfield [Henry Martin sold the Manor in 1759; the Abstract of Title to the Advowson, in the Bodleian Library runs from 1657 to 1753, when the Advowson was sold to All Souls College - transcript].

Packs, purchased by Mary Fuller of Richard Holden, also Title Deeds of Wheatsheaf. [in fact, there are no details of the Wheatsheaf deeds].

174. 1704 December 1 - Indenture of lease between Griffith Hatley MD and wife Sarah, and Leonard Browne and John Wakeline yeoman for 21 years from Michaelmas 1704.
175. 1767 November 26 and 27 - Indenture of lease and release, the release between Richard Holden Esq. and Mary Fuller widow, being conveyance of hereditament in Chelsfield.

Two houses in Orpington purchased by John Goldsmith of Elizabeth Staples.

176. 1675 July 20 - attested copy of lease and release and marriage settlement, the release between (i) Henry Staples yeoman and (ii) Thomas Agar apothecary and Joseph Staple yeoman [transcript by Kenneth Jacob; original owned by Richard George].
177. 1710 February 28 - Indenture of lease and release between John Guy and Charles Guy and John Hullock bricklayer for 11 years from Lady Day 1710 [transcript by Kenneth Jacob, original owned by Richard George].
178. 1713 March 24 and 25 - Indenture of lease and release, the release between Elizabeth Staple spinster and John Goldsmith house carpenter. Hereditament in Orpington - Quit and receipts [transcript by Kenneth Jacob, original owned by Richard George].

Title Deeds to Hewitt lands.

179. 1664 February 20 - Indenture of assignment between Samuel Overey yeoman and Richard Jewell the younger. Bond by Samuel Overey for performance of covenants [transcript by Kenneth Jacob].
180. 1668 May 24 and 25 - Indenture of lease and release, the release between (i) Francis Brasyer gentleman, John Brasyer yeoman and Anne Brasyer widow and relict of Francis Brasyer and (ii) Richard Jewell gentleman, conveyance of hereditament in Chelsfield.
181. 1730 Oct. 11 - Indenture of mortgage between John Jewell gentleman and Edward Holt gentleman.
182. 1730 Oct. 11 - Bond under hand and seal of John Jewell for performance of covenants in above mortgage (this Bond is inside the Mortgage).
183. 1730 January 13 - Assignment of mortgage between (i) Edward Holt gentleman (ii) John Jewell gentleman (iii) Robert Allen yeoman and (iv) James Allen yeoman, son of Robert Allen.
184. 1730 January 13 - Bond under hand and seal of John Jewell for performance of covenants in above indenture (this Bond is inside the Assignment).
185. 1732 May 13 - Indenture of conveyance between (i) John Jewell gentleman and Jane his wife and Thomas Jewell and (ii) Robert Allen yeoman.
185a. 1732 - tracing by Susan Pittman of a map of Hewitts GossFarm. This does not figure in the original list, but is obviously related to ms 185. The tracing is taken from a photograph by Arthur Waring.
186. ---- George II, Trinity Term - Indenture of Fine in duplicate between Robert Allen gentleman plaintiff and John Jewell gentleman deforciant.
187. 1742 December 10 - office copy Will of Robert Allen [see ms 196].
188. 1743 March 2 and 3 - Indenture of lease and release by mortgage in fee and assignment between (i) Robert Allen yeoman, Stephen Allen and Grace Allen widow (ii) James Allen (iii) William Willmott papermaker and (iv) Thomas Munn wheelwright [transcript].
189. 1743 March 2 and 3 - counterpart of above indenture.
190. 1753 November 20 and 21 - Indenture of lease and release, the release between Stephen Allen yeoman and Robert Allen yeoman, conveyance of hereditament in Chelsfield and Shoreham.
191. 1753 November 24 - Indenture of mortgage in fee between (i) Robert Allen yeoman and wife Sarah and Grace Allen widow (ii) William Willmott papermaker (iii) Stephen Allen yeoman (iv) Thomas Munn wheelwright and (iv) Thomas Sewer gentleman.
192. 1753 November 24 - Bond under hand and seal of Robert Allen for performance of covenants in mortgage.
193. 27 George II - chirograph of fine between William Willmott plaintiff and Robert and Sarah Allen deforciants.
194. 1753 November 24 - counterpart Indenture of mortgage, endorsed 26 November 1767 with transfer of mortgage from Thomas Sewer to Albany Wallace.
195. 1768 August 20 - transfer of mortgage from Albany Wallace to James Thompson.
196. 1761 September 30 - extract from will of Robert Allen [will proved in the PCC - transcript]
197. 1767 November 25 and 26 - Indenture of lease and release to declare the uses of a common recovery between (i) William Willmott (ii) Sarah Allen widow and Robert Pilkington gentleman and Grace his wife (iii) ... Assheton gentleman and (iv) James Cecil gentleman.
198. 8 George III, Michaelmas Term - recovery in which James Cecil is demandant, Thomas Assheton gentleman Tenant and Sarah Allen, Robert Pilkington and wife Jane [sic] vouchees.
199. 1768 August 19 and 20 - Indenture of lease and release to declare the uses of a common recovery between (i) William Willmott (ii) Sarah Allen widow and Robert and Grace Pilkington and (iii) James Rondeau, conveyance of hereditaments called Hewetts.
200. 1779 June 21 - attested copy will of Mr. James Rondeau [will proved in the PCC].
201. 1781 November 20 - discharge for several legacies by the will of Robert Allen deceased, by William Allen and others to Mrs. Ann Rondeau and others.
202. 1781 October 9 - two particulars of sale of Hewit Farm. Notes of deeds relating to Hewits.
203. 1781 November 1781 - Indenture of assignment between (i) John Harrison gentleman (ii) Ann Rondeau widow, William Breese cornfactor and Thomas Strong oilman, William Rondeau coal merchant and John Rondeau gentleman (iii) John Fuller gentleman and (iv) Thomas Fuller gentleman.
204. 1781 November 29 and 30 - Indenture of lease and release, the release between (i) Ann Rondeau widow, William Breese and Thomas Strong (ii) James Rondeau, William Rondeau and John Rondeau and (iii) John Fuller, being conveyance and assignment of term to attend the inheritance.
205. 1782 January 8 - declaration of Trust of £100 3% Bank Annuities to answer the claim of Mr. R. Harris for part of his late wife's legacy under Mr. Robert Allen's will.
206. 1785 February 6 - release of William Breese, James Rondeau, Thomas Strong and John Fuller from a legacy due to Robert Harris in right of his wife.
207. 1785 February 18 - letter from R. Parnther to Mr. Thomas Williams, Attorney at Law, Dartford.
208. 1785 February 27 - a letter signed by J. Williams. Abstract of title to Farm called Hewetts in Chelsfield and Shoreham.

Mount Hall purchased by John Fuller of James Biggs.

209. 1715 August 30 and 31 - copies Indenture of lease and release, the release between (i) Ann Goodday spinster (ii) Mary Goodday widow (iii) Samuel Maine M.D. and Robert Williams gentleman being settlement of premises in Sevenoaks and Chelsfield.
210. 1715 September 2 - plain copy will Mrs. Ann Goodday [ PCC will – transcript].
211. 1722 February 1 and 2 - examined copies indenture of lease and release, the release between Samuel Maine M.D. and John Goodday gentleman and Mary his wife, conveyance of premises at Sevenoaks and Chelsfield.
212. 1734 September 26 - cancelled agreement between John Goodday and Thomas Chapman for execution by John Goodday of a certain indenture of lease and release.
213. 1734 October 30 and 31 - Indenture of lease and release, the release between John Goodday and Ann his wife and Thomas Chapman yeoman, conveyance of premises at Chelsfield.
214. 8 George II, Easter Term - Indenture of fine, Thomas Chapman plaintiff, John Goodday and wife Ann deforciant.
215. 1744 April 11 - probate will of Thomas Chapman [PCC will -transcript].
216. 1778 January 23 - probate will William Chapman [PCC will -transcript].
217. 1779 April 23 - certificate of redemption by James Biggs of £2.12s.0d. per annum Land Tax on premises at Chelsfield.
218. 1818 ..... - Indenture of lease and release, the release between (i) James Biggs farmer and wife Ann (ii) George Delmar gentleman (iii) John Fuller gentleman and (iv) Thomas Waring gentleman, conveyance of Walnut Trees House in Chelsfield.
219. no date - Abstract of title of Mr. James Biggs to a messuage, land and hereditaments at Chelsfield.
220. no date - declaration of James Greaves [sic] as to William Chapman of Chelsfield yeoman.
221. 1771 February 5 - certificate of marriage, William Biggs and Mary Newman.
222 1771 December 26 - certificate of baptism, James Biggs.
223. 1790 November 12 - certificate of burial, William Biggs.
224. 1796 ...... - certificate of burial, John Townsend.
225. 1726 September 26 - Indenture of lease between Thomas Norton gentleman and Thomas Chapman yeoman of two pieces of land called two and twenty Croft and four pieces called Parnell Brooms for 21 years from Michaelmas 1726, endorsed 16 June 1739 with assignment from Thomas Chapman to his son William Chapman..

[ My wife’s transcript breaks off here, and after 3 blank pages it continues in my hand ].

Part of Timberden Farm [Shoreham] purchased of Sir. W. Stirling's Trustees.

226. 1713 July 28 - office copy will of Robert Allen the elder [Shoreham Deanery will -transcript].
227. 1742 October 3 - examined copy will of Robert Allen yeoman [PCC will - transcript].
228. 1711 February 16 - indenture of release and assignment of mortgage between (i) John Dunmoll brewer (ii) Susannah Busbridge spinster (iii) Robert Allen senior and William Everest (iv) Robert Allen junior yeoman and (v) William Round yeoman, endorsed 2 May 1743 with Deed Poll under hands and seals of Sarah, Robert and Stephen Allen and William Willmott.
229. 1743 May 2 and 3 - Indentures of lease and release between (i) Robert Allen yeoman and Stephen Allen yeoman (ii) Grace Allen widow (iii) James, Richard, William, Mary and Grace Allen and (iv) William Willmott papermaker, being conveyance of hereditament in Shoreham [ transcript of the release only].
230. 1743 May 6 - counterpart Indenture of lease of lands at Shoreham between (i) William Willmott papermaker and (ii) Robert Allen yeoman and Stephen Allen yeoman for 21 years from Michaelmas 1743 [ transcript].
231. 1742 December 28 - agreement between Robert Allen, Stephen Allen and Willmott for sale and purchase of lands at Shoreham [transcript].
232. 1775 May 12 - examined copy probate will of William Willmott. [PCC will - transcript].
233. 1777 September 25 - Indenture of release and discharge (in respect of estate of William Willmott) made between (i) William Kebbel farmer (ii) William Lovegrove plumber and Mary his wife (iii) William Edmeades farmer and Sarah his wife (iv) Geoffrey Taylor surgeon and Anne his wife and (v) William Willmott papermaker and Thomas Willmott papermaker.
234. 1795 February 14 - office copy probate act of the will of Thomas Willmott papermaker.
235. 1807 September 29 - counterpart Indenture of conveyance of Timberden Farm between (i) Thomas Willmott and Rebecca his wife (ii) Sarah Munn spinster (executrix of Thomas Munn of Shoreham wheelwright deceased) (iii) Sir Walter Stirling Bt. and (iv) Thomas Francis Jennings gentleman.

[I evidently ran out of time here, noting only that there was much more including - ]

236. 1830 April 28 - limited Administration of the effects of Robert Allen the younger deceased [PCC document - transcript].

After this, I only had time to make selective short extracts, concentrating on wills - not noted here. These apart, the following is the only document listed which refers to Chelsfield -

237. 1823 September 29 - Indenture of lease of a piece of Waste Land at Pratts Bottom between Robert Crawford and Stephen Jackson for 90 years; endorsed 18 March 1846 with assignment of lease between Stephen Jackson and William Waring Esq.

It is possible to reconstruct from the Abstract of Title the deeds relating to -

Gillmans Brimstone Farm, Chelsfield

238. 1694 May 8 and 9 - Indenture of lease and release and marriage settlement, the release between (i) Ralph Petley Esq. and Thomas Petley gentleman (ii) Thomas Gifford Esq. and George Petty gentleman and (iii) Margaret Gifford gentlewoman , Gillmans Brimstone and lands in Chelsfield [another copy at Kent History and Library Centre, Maidstone - transcript].
239. 1783 June 2 and 3 - Indenture of lease and release between (i) Ralph Robert Carter Petley Esq. and wife Elizabeth (ii) John Petley Esq. and (iii) Philip Cade Esq. Partition of estates late of Charles Petley Esq. father of Ralph and John [another copy at Kent History and Library Centre, Maidstone - transcript].
240. 23 George III, Trinity Term - Fine in which Philip Cade is plaintiff and Ralph Robert Carter Petley and wife Elizabeth are deforciants [another copy at Kent History and Library Centre, Maidstone - transcript]
241. 1783 July 2 - will of John Petley of Riverhead [PCC will - transcript].
242. 1806 - Abstract of Title of Mrs. Elizabeth Petley to a Messuage, Farm and lands in Chelsfield [another copy at Kent History and Library Centre, Maidstone - transcript]..
243. 1806 July 11 - Indenture between (i) Elizabeth Petley widow and (ii) John Fuller of Chelsfield gentleman being conveyance of Gillmans Brimstone Farm and lands in Chelsfield [another copy at Kent History and Library Centre, Maidstone, which includes nos. 238-240 and 242 - transcript].

It is possible to reconstruct from the Abstract of Title the deeds relating to -

Hewitts Manor and farm.

244. Abstract of Title of Charles Carter Petley and John Cade Petley Esquires and of the Trustees of the late Mr. Horace Petley deceased to the Manor of Hewitts and other hereditaments in Chelsfield, Halstead and Shoreham [another copy in U55/T92 at the Kent History and Library Centre, Maidstone - transcript].