• Home
  • Search
  • Browse Collections
  • My Account
  • About
  • DC Network Digital Commons Network™
Skip to main content
  • Home
  • About
  • FAQ
  • My Account
Digital Kenyon: Research, Scholarship, and Creative Exchange

Home > RESOURCES > Library and Information Services > SPECIALCOLLECTIONS > LEGALDOCS

Historical Legal Documents

 

Included in this collection of legal documents, mostly from England, are receipts for rent, last will and testaments, affidavits and land transfer indentures. Most are written on vellum and include wax seals or attached resin seals. Many also include tax stamps.

The indentures are easily identified by the “indents” at the top of the sheet. These were legal contracts where two copies would be written on one sheet and then cut in a unique zig-zag or curved edge so that it would be clear that the two pieces belong together.

Printing is not supported at the primary Gallery Thumbnail page. Please first navigate to a specific Image before printing.

Follow

Switch View to Grid View Slideshow
 
  • Indenture: 1528

    Indenture: 1528

    An indenture written in early Modern English.

  • Indenture: September, 1533

    Indenture: September, 1533

    An indenture written in early Modern English.

  • Indenture: September 1633

    Indenture: September 1633

    Indenture between John Woolrich and Tobias Foxe, of Dynemore, being a Marriage Settlement, by which John Woolrich guaranteed certain rooms and lands adjoining the Mansion House at Dynemore to Tobias Foxe.

  • Indenture: 1663

    Indenture: 1663

    One side in English, the other in Latin. Indenture for Edward Albry (?) signed by Robert Braman, Richard Palmon (?), John Branston, and another name which is illegible.

  • Indenture: March 17, 1692

    Indenture: March 17, 1692

    Indenture between Elizabeth Palmer of St. Giles, Middlesex (?) and John and Edward Roper of St. Giles, Middlesex.

  • Will: February 21, 1709

    Will: February 21, 1709

    Will of John Wealthdale, a merchant tailor, of London. Witnessed by William Woolla[s]ton, Deborah Clarke, and Deborah Clarke the Younger.

  • Document: date unknown

    Document: date unknown

    Document is in Latin. Signed by Thomas Welham. Other names mentioned include Williolmo Shahan, Johannis Bottosworth, and Johannis Wealthdale

  • Document: 1724

    Document: 1724

    Latin on front, English on back. Mortgage paid by William Pearson.

  • Land Transfer: April 12, 1739

    Land Transfer: April 12, 1739

    Land granted to Henry Stearns of Chiddingly Glover. Written in the House of William Bean at the Court Baron of Prince Thomas Holles, Duke of Newcastle, in the Manor of Laughton. Examined by Thomas Johnson.

  • Indenture: April 8, 1745

    Indenture: April 8, 1745

    An Indenture, between Richard Weld, Doctor in Physic of Dublin and Richard Coleman, Victualler of Dublin, leasing property situated on the south side of King Street, Oxmantown and on the east side of Loughboy, for a rent of 27 pounds per year

  • Indenture: June 19, 1745

    Indenture: June 19, 1745

    Indenture between John Fowler of Lingfield, County Surrey, and Francis Green of East Grinsted, County Sussex. Signed by Edward Underhill.

  • Land Transfer: June 15, 1753

    Land Transfer: June 15, 1753

    Surrender of land by Henry Stearnes according to his will, and surrender of land by Edward Stearnes to Edward Goodman, of Chiddingly, Sussex.

  • Indenture: December 31, 1763

    Indenture: December 31, 1763

    Indenture between John Denne of Chislet, Kent, Thomas Pym Hales of Beakesborne, Kent, and William Denne of Wisham, Kent.

  • Will: 1758 and Affidavit: 1768

    Will: 1758 and Affidavit: 1768

    a: Will of John Martin of Cliffords, in the presence of Robt Townshend, Appeared Persoanlly John Hodges of the parish of Saint Dunstan in the West London, Extracted by John Clarke, Proctor at Doctors Commons

    b: Affidavit including names: John Potter, Lloyd Robert Black, Mary Bemman (wife of William Bemman) the Exectuors, signed by Deputy Registers: Hen. Stevens, John Stevens, G. Gosling

  • Land Transfer: November 16, 1768

    Land Transfer: November 16, 1768

    Surrender of land by William Baldwin according to the terms of his last will and testament, in the Manor of North Thoresby, Duchy of Lancaster, County of Lincoln. Examined by William Hildyard.

  • Receipt and Note: December 6, 1768

    Receipt and Note: December 6, 1768

    Receipt with note for rent paid by Charles & Robert Jenner to the Marquis of Tavistock, for House in Drury Lane and White Hart Yard

  • Will: January 19, 1790 and Affadavit: June 18, 1791

    Will: January 19, 1790 and Affadavit: June 18, 1791

    a: Notarization of the last will and testament of Jan Mol and his wife Tryntje Engel. Notarized at the Noble Court of Holland at Monnickendam and translated into English. b: Affidavit written after Jan Mol's death, from the Court of the Archbishop of Canterbury.

  • Indenture: December 16, 1794

    Indenture: December 16, 1794

    Indenture between William Woodford of Southampton, Isaac Galpine, William Horne Downer. Reverse states, " In the matter of Isaac Galpine a Lunatic. Exparte William Woodford."

  • Will and Affidavit: May 27, 1796

    Will and Affidavit: May 27, 1796

    a&b: Two page will of Richard Hunt, witnessed by W.H. Hardy

    c: Affidavit: granting rights of executors Philip Thomas Hunt, the sone of the said deceased, Mary Frances Hunt widow and John Satchell

  • Land Transfer: October 30, 1799

    Land Transfer: October 30, 1799

    Land transfer from Edward Mansfield, Joseph Fletcher, William Miller, and Seth Williamson to Henry Walton of Fen, Northampton. Overseen by the Manor of Crowland. Examined and signed by Fullwood Sanderson.

  • Receipt and Note: August 21, 1816

    Receipt and Note: August 21, 1816

    Receipt with note for rent paid by Herbert Jenner to John Duke of Bedford, for House in Montague Street & Stable in Montague Mews

  • Will: April 9, 1822; Witness Statement: May 5, 1836; Affidavit: May 9, 1836

    Will: April 9, 1822; Witness Statement: May 5, 1836; Affidavit: May 9, 1836

    ab: Two page last will and testament of James Holbeck, of James' Place, Hammersmith Road, Middlesex. Printed footer reads: (42H)-15918-3000-6-91 Printed for Her Majesty's Stationary Office by WATERLOW BROS. & LAYTON LIMITED, 24, Birchin Lane, London. E.C.

    c: Witness statement to the will of James Holbeck, sworn by Thomas William Palin, of James' Place, Hammersmith Road, Middlesex

    d: Affidavit of the will of James Holbeck, granting rights of execution to Lewis Holbeck (James's son) and John Mills

  • Will: June 15, 1838

    Will: June 15, 1838

    Last will and testament of Richard Clark, of Lambeth, Surrey. Executed by his wife Ann Clark. Witnessed by Clarke Waymott, John Canham, and Blake Cherrill.

  • Indenture: May 19, 1867

    Indenture: May 19, 1867

    Indenture between Mary and Rose Lawler, spinsters, Paul Cullen, Archbishop of Dublin, and Patrick Martin, a barrister, all residents of Dublin, Ireland.

  • Will: September 18, 1891 and Affidavit: October 22, 1891

    Will: September 18, 1891 and Affidavit: October 22, 1891

    a: Last will and testament of Jane Holbeck, spinster, of Hookwood Edge Hill, Wimbledon, Surrey.

    b: Affidavit written after Jane Holbeck's death, from Her Majesty's High Court of Justice.

 
 
 

Browse

  • Collections
  • Disciplines
  • Authors

Search

Advanced Search

  • Notify me via email or RSS

External Resources

  • Digitization Lab
  • Library Services
  • Kenyon College
 
Elsevier - Digital Commons

Home | About | FAQ | My Account | Accessibility Statement

Privacy Copyright