Original Document Collection
Back in 1999 it was thought a good idea to try and collect some old original documents that were connected to Hastings by attending Local Auctions, trawling the internet - and of course through E-Bay.
Several were purchased, (see transcripts below), but these documents came up very rarely and were quite expensive to attain, so in 2000 and because funds were running tight, it was decided not to aquire any further documents unless they were at a bargain price Documet Collection transcripts.
Folder 1
*Mortgage : John & Frederick Cruttenden, 1866, - , E354
Mortgage Deed between John & Frederick Cruttenden and Messrs Barton & Daws dated 28th July 1866 with a further charge on 22nd February 1867 for the purchase of a plot of land on 1st June 1866 for £800 + interest. Charles Gilbert Eversfield Esquire sold all that plot of land situate in the Parish of St Mary Magdalen, abutting to Pevensey Road on or towards the East, other land belonging to Charles Eversfield on or towards the West, other land leased to Charles G Eversfield to the North and to land lately leased by Charles Eversfield to George Bellamy on the South, plot of land hereafter to be known as No 9 Pevensey Road together with the right to use the Pleasure Grounds lately formed by Charles Eversfield on the South Side of Markwick Terrace for the annual sum of £1.1.0d which is used to keep said pleasure grounds in good order.
Folder 2
7 Various papers : Anne Frances Bellengere, 1872-79, White, 756/138.
1. Indenture between Anne Frances Bellengere (Widow) of 16 Alexandra Terrace, Old London Road, Hastings and Rowland Matthews (Warehouseman) of 21 Leity Road, Middlesex and Harrold Herbert Capper (Gentleman) of Kidbrooke Park Lodge, Blackheath in the County of Kent - Trustees concerning an Indenture of Settlement made on 4th April 1853 between Alfred Jules Bellengere, Anne Frances Bellengere and Henry Towry White, Lieut in the Royal Navy and Maria White, Spinster, Trustees and Executors of the will of the Rev Hugh White - (Maria White died 9th March 1865 and Henry Towry White died 7th October 1870 and Alfred Jules Bellengere is believed to be dead.) Trust fund was £1464 cash, £338.10.7d in 3% Annuities and £302.3.0d Consolidated at 3% Annuities. Signature of George Willett of 19 London Road, Halton, Hastings. - document dated 27th June 1872
2.Security for Loan of £30 by Mrs Bellengere and children, to be repaid at 5% interest, against the proposed marriage settlement. - document dated 17th February 1877.
3. Agreement between Bellengere Family of No 16 Alexandra Terrace, Old London Road, Hastings, and Marmaduke Matthews, Solicitor in the City of London - entitlement and loan of £200 + interest at 5% from Trust Money of marriage settlement - document dated 13th February 1879
4. Declaration by Rev Henry Towry White. BA. of Wereham Vicarage, Brandon in the County of Norfolk stating that Ann Frances Bellengere of No 2 Rose Hill Villas, Old London Road, Hastings is his sister, and details of marriage and issue to same - document dated 2nd April 1879
5. Declaration by Mrs Bellengere of No 2 Rose Hill Villas, Old London Road, Hastings as to marriage on 3rd July 1851 in Berkshire to Alfred Jules Bellengere, births of 4 children between 1853 and 1858, and the disappearance of her husband (went abroad) in June 1857 having first left a document relinquishing all claim and interest in the property of their marriage settlement - document dated 4th April 1879. She stated that her husband was a foreigner, had very little contact with his family - not heard from any of them and now believed he was dead.
6. Costs relating to Mrs Bellengers Marriage Settlement Trust (approx. value £1600)- Detailed Bill of £30.4.10d from Solicitor to Mrs Bellenger - dated 4th April 1879 (Costs relating to the period 20th Jan to 4th April)
7. Agreement between Mrs Bellenger and her children as to appropriation of Settlement Fund - dated 22/05/1882
Names include Anne Frances Bellengere, Julia Frances Bellengere, Maria Matilda Bellengere, Alfred Hugh Grant Bellengere.
Folder 3
Death Certificate : Alexander Forbes, 1874, - , T155/82.
Copy Certificate issued 16th December 1896 recording death as follows :-
18th October 1874 at 1 Breeds Place, St Mary in the Castle, Alexander Forbes, Male, 64 years, Gentleman, Paralysis 14 months Angina Pectoris certified, Sarah A Mack present at the Death - 12 Montague Place, Bryanston Square, London, registered on 19th October 1874 at Hastings,
Folder 4
*Mortgage/reconv : Emily Cross, 1894, - , 6175.
Mortgage deed on a piece of land in Reginald Road, Bexhill between Mr William Kirk (Builder) to Miss Emily Cross (Spinster) & Frederick Goodwin L.L.D., value £49 + interest at 5%, dated 21st April 1894 and payment of same by Miss Emily Cross (spinster) and Frederick Goodwin to Mr William Kirk (builder), dated 24th September 1894
Folder 5
*Loan Security : Herbert Matthews, 1913, Burgess, 754/145
Herbert Matthews of Eversfield Place borrowed £50 at 5% interest on the 8th May 1913 (all the interest of the Borrower under the will of his sister the late Mary Burgess) to be repaid August 1914; from Marmaduke Matthews of Stocks, County of Essex and Percy Matthews of Blackheath, County of London. Signature of Herbert Matthews.
Folder 6
Family Register : William & Elizabeth Ransom, 1824-58, Bumstead, 6447.
Fly leaf out of a large Bible referring to Ransom Family of Ore - William Ransom married Elizabeth Bumstead on Dec. 4th 1847 at Ore Church - children are Elizabeth 1828, Harriett 1856, William 1858, plus Elizabeth and George (unreadable dates); pencil written details of deaths of William 4, George 8 and Elizabeth 16.
Folder 7
Probate Valuation : William Holt, 1887, -, 754/225
Probate Valuation of Osborne House, Ore, Sussex, on the 23rd of August 1887 - the property of the late William Holt , (died 9th August 1887), by John Bray, Estate & House Agent / Valuer.
Lists contents of house - Silver Plate, Wearing Apparel, Furniture, Pictures and Ornaments, Books in Library, China, Goods in Cellar (including 20 dozen bottles of various wines), Linen, Laundry, Stables (including 3 Horses with Harness and Effects) to the value of £1350.12.6d
Folder 8
*Release & Indemnity : Eunice Harborne Holt, 1910, - , 756/190
Miss Eunice Harborne Holt (spinster) of “Upland” Ore, Sussex, to Marmaduke Matthews Esq. (Gentleman) of 32 Queen Victoria Street in the city of London, Lucy Eliza Harborne of “Uplands” Ore, aforesaid Spinster and Walter Hudson Matthews of 32 Queen Victoria Street, - Release and Indemnity to the Trustees of the Will of William Holt, Deceased - Document dated 31st May 1910.
William Holt late of Osborne House in his will dated 6th July 1882, appointed Timothy Crosby and Thomas Hope McLachlan Trustees. Gave and bequeathed to his wife Clara Septima Holt all household furniture, plate and plated articles plus other movable effects (except presentation plate and pictures), each of his Executors £100, Margaret Trotter £50, Ann Maria Dorothea Crosby £50, Rev John Nunn £50, - all free from duty. Balance of real estate and residue of personal estate to the use of Timothy Crosby and Thomas Hope McLachlan - Trustees who will pay £80 per annum for the rest of his life to Testators brother George Holt, £40 per annum for life to Testators sister Sarah Holt, balance to Testators wife providing she remains his widow. A sum of £1000 to be put in trust for wife to appoint by her last will. Wife to have use of Presentation plate and Pictures, but on remarrying or death to be divided equally between their children. Will proved on 27th Setember 1887 - left only one child Eunice Harborne Holt who was now 21 years old. Timothy Crosby died 14th August 1896 and Thomas Hope McLachlan died 1st April 1897 appointing his wife Jane McLachlan and Samuel Rowlandson executors, later revoking Samuel Rowlandson in favour of his brother Ronald McLachlan. Trustees in 1899 sold investments and realised £5000 which was invested in freehold property known as No 26, 28, 30 and 32 Cleveland Street, St Marylebone, London. Further sales of investment realised £3271.4.1d + £228.15.11d money in hand making a total of £3500 which was invested in freehold property Laystall Street, London. Further selling of New Jersey Bonds in 1901(Railroad), purchase of £200.3.6d Railway shares in 1904, and at the direction of Clara Septima Holt purchased ”Uplands”, Ore, in 1904 for £2200 freehold. Trustees at the direction of Clara Septima Holt and with the consent of Eunice Harborne Holt agreed the conveyance of such freehold heriditaments should be in name of Clara Septima Holt and accordingly by indenture dated 29th September 1904 made between Archibold Fuller Coghill, Douglas Harry Coghill and Percy Eiger Coghill and Clara Septima Holt the said freehold premises were transferred to Clara Septima Holt. Trustees in 1907 sold property in Laystall Street, London, for £3500 and invested it in Freehold Warehouse at 69 Great Eastern Street, London. Clara Septima Holt died on 18th December 1909 having appointed in her will dated 16th August 1904 Sir James Colguhoun and Walter Hudson Matthews Executors and Trustees - Will proved by said William Hudson Matthews as surviving Executor on 4th April 1910. Trustees sold at request of Eunice Harborn Holt, Cape of Good Hope and Great Eastern Shares realising £450.5.6d. On the 31st May 1910, the freehold property known as “Uplands” transferred to Eunice Harborne Holt together with Presentation Plate and Pictures plus the sum of £450.5.6d and Eunice Harborn Holt did duly release and discharged the Trustees.
Folder 9
*Trustee Appt : John Style Norris, 1868, Tonge, K280/255
Freehold and Charterhold hereditaments in town of Walsham le Willows, Suffolk, whereas the said East George Clayton East died in March 1851, whereas John Francis Norris died intestate as to estate vested in him on 2nd November 1851 and having by his last will and testament appointed John Style Norris and Henry Charles Norris his executors, whereas William Norris Tonge died in April 1843, whereas William Henry Tonge died without issue in the lifetime of William Norris Tonge, whereas John Henry Tonge died in the lifetime of Augustus Henry Tonge without issue, whereas Augustas Henry Tonge the next tenant for life of said estate died without issue on 4th Feb. 1867, Louis Charles Henry Tonge became tenant and called upon John Lyle Norris and Henry Charles Norris to appoint new trustees - appointed themselves in place of East George Clayton East.
Thomas Crossman, Gentleman, and John Francis Norris recited that William Norris Tonge made last will and testament in writing dated 13th January 1843, he had lately purchased diverse lands in the parish of Highway for the sum of £2200 borrowed from Mr John Tanner and did bequeath unto East George Clayton East, William Middleton, Noel and Thomas Crossman the purchased land.
An Indenture made on 18th December 1868 between John Style Norris Esq. of Stoneleigh House, Magdalen Road, St Leonard’s on Sea, Henry Charles Norris Esq. of the Colonial Office, Downing Street, London, Middlesex, Louis Charles Henry Tonge, (Capt in Her Majesty’s Royal Navy) of the Army & Navy Club, Pall Mall, Middlesex, whereas by an Indenture dated 25th March 1836 between John Francis Norris Esq. and Jacob Mould, Gentleman and Richard Stephens Taylor, Gentleman, The Manor or Lordship messuages or tenements lands etc. in the Parish of Highway in the county of Wilts unto East George Clayton East and John Francis Norris sum of £8340.7.0d
Folder 10
Probated Will : Marianne Seacombe, 1919, Antenbring, 754/171.
Last Will and Testament (written 12 Feb. 1916) of Marianne Seacombe (Spinster) of “Wentlock”, Upper Pevensey Road, St Leonards on Sea who died at 61 Marina on 5th April 1919. Marianne named her sister Helena Grace Antenbring and her nephew Charles Edward Blakeway MA, Canon of Lichfield and Archdeacon of Stafford to be her Executors and Trustees. Most of the estate was left to her under a will dated 18th July 1854 of her late Uncle Thomas Brassey - mostly £3392 Port of London Authority “A” stock, and the will of her cousin the Right Honourable Thomas Brassey MP namely £3667 Port of London “A” stock now invested in trust. Also left £2124 India 3.5% stock under will of her mother, together with £403.9.6d South Australian Government 4% inscribed stock 1942/62 and £401.18.10d New South Wales 4% stock 1942/62. Income of above left to :- a) Helen Grace Antenbring (sister) for her life after which; b) equally between Laetitia Mary Seacome, Beatrice Emily Seacombe, Mary Young (Nieces) and Ralph Southey Seacome, (Nephew) - namely £3392 Port of London and £2124 India; c) One half of the income of £3667 Port of London to my niece and godchild Mary Ann Giles, wife of Bernard Faraday Giles; d) the other half of the income to said Charles Edward Blakeway, and at his decease to Mary Joyce Blakeway, Alan Antisdel Blakeway and Roger Charles Blakeway - Great Niece and Great Nephews; d) balance of investment in South Australian Government Stock to Great Nephew and Godchild Roger Charles Blakeway; balance of New South Wales Government Stock to great niece and godchild Barbara Seacome Giles. Residue of estate to my sister Helena Grace Antenbring.
Document witnessed by F Foster of 44 Pevensey Road and R H Gaby, Solicitor, Hastings |