|
|
|
ID |
Date |
Source |
Lot
No. |
Text |
Surnames |
|
|
|
|
|
|
|
|
|
|
|
803 |
1843 |
ebay |
|
Release
Dated |
Pemberton |
Wright |
Leigh |
|
|
|
|
|
|
|
|
|
804 |
1896 |
ebay |
|
Conveyance
Dated 30th September 1896 of three plots of land and nine dwelling houses
thereon situate and numbered 6, 8, 10 and 12 in Gregson Lane 12, 13, and 14
in Back Gregson Lane and 31 & 33 in St. Pauls Street Blackburn. The
parties concerned are Mary Pilkington (spinster) of Crossford Bridge Ashton
upon Mersey in the County of Chester of the first part and John Francis
Polding (corn merchant) of Blackburn in the County of Lancaster of the second
part and Jane Frances Polding (spinster) of Pleasington in the said county of
Lancaster & Maud Mary Polding (spinster) of Barnber Bridge in the said
County of Lancaster and Agnes Elizabeth Polding (spinster) aforesaid of the
third part and Charles Henry Evans of the Town and County of Newcastle on
Tyne and Mary Evans his wife of the fourth part, to Mr Thomas Pickup. The
document consists of two pages which contain ten red wax seals together with
ten signatures. |
Pilkington |
Polding |
Evans |
Pickup |
|
|
|
|
|
|
|
|
805 |
1844 |
ebay |
|
Deed of
Conveyance Dated |
Hargreaves |
Hindle |
|
|
|
|
|
|
|
|
|
|
806 |
1801 |
ebay |
|
Mortgage
Dated |
Astley |
Dewhurst |
|
|
|
|
|
|
|
|
|
|
807 |
1827 |
ebay |
|
Lease
for a year Dated |
Pendlebury |
|
|
|
|
|
|
|
|
|
|
|
808 |
1738 |
ebay |
|
Deed of
Mortgage Dated |
|
Radcliff |
|
|
|
|
|
|
|
|
|
|
809 |
1891 |
ebay |
|
This document
records a conveyance of leasehold land messuages and premises situated in
Pilsworth road Heywood in |
Coupe |
Howarth |
|
|
|
|
|
|
|
|
|
|
810 |
1854 |
ebay |
|
ANTIQUE
INDENTURE Heulme Manchester THOMAS > HOWARTH 1854 guaranteed original - from
the reign of QUEEN VICTORIA - 151 YEARS OLD BETWEEN CHARLES THOMAS OF THE
CITY OF MANCHESTER ENGRAVER OF THE ONE PART AND JAMES HOWARTH OF THE CITY OF
MANCHESTER FRUITERER OF THE OTHER PART. BEING THE CONVEYANCE OF A PLOT OF
LAND AND NINE MESSUAGES THEREON SITUATE IN HEULME WITHIN THE CITY OF
MANCHESTER BOUNDED BY MARPLE STREET AND HANCOCK STREET SIZES 26 INS X 29 INS
IN VERY FINE CONDITION - IMPRESSED
REVENUE STAMP ON ONE SHEET OF PARCHMENT WAX SEAL |
Thomas |
Howarth |
|
|
|
|
|
|
|
|
|
|
811 |
1867 |
ebay |
|
This
agreement records a lease granted to Aaron Williams of |
Williams |
Gascoyne-Cecil |
|
|
|
|
|
|
|
|
|
|
812 |
1868 |
ebay |
|
ANTIQUE
WILL Oldham Lancashire PHILIP BUCKLEY 1868 guaranteed original - from the
reign of QUEEN VICTORIA - 137 YEARS OLD BEING THE LAST WILL AND TESTAMENT OF PHILIP
BUCKLEY OF WINDSOR STREET IN HIGGINSHAW IN THE TOWNSHIP OF OLDHAM IN THE
COUNTY OF LANCASTER POWER LOOM NEAMER . INFORMATION OF PROPERTY AND BEQUESTS
TO FAMILY WITH LETTERS OF ADMINISTRATION FROM THE DISTRICT REGISTRY OF |
Buckley |
|
|
|
|
|
|
|
|
|
|
|
813 |
1670 |
Dominic
Winter 5 & |
412 |
Vellum
indenture dated |
Heye |
Pinlott |
|
|
|
|
|
|
|
|
|
|
814 |
1739 |
ebay |
|
1739 Copy
on vellum of deed granted at Hall Moot Court of the Manor of COLNE,
LANCASHIRE in 1710 - recites surrender (all in latin) on one side of small
neat document measuring c. 10 x 6" with single blue embossed duty stamp
from JOHN WATTERHOUSE & his wife ELLEN to PETER HEATON of DEANFIELD for
£200....of a messuage of land with a 'presshouse' and a 'dyehouse' with other
land and buildings at or near COLNE - all immaculately written but my
schoolboy latin isn't enough to give you much information about it. The document
is endorsed on Reverse for 1739 presumably the copy made for the purpose of
legal action mentioned 'between Robert Waterhouse (Plaintiff) and LUKE HARKER
& others, Defendants' in ye Chancery of Lancashire....then produced at
Colne upon ye execution of a commission in this Court and deposed unto ye
defendant Harker's part by JEFFEREY SHACKLETON, signed at base 'before me
Jas.NAYLOR & WILLIAM SHAWE'. |
Waterhouse |
Heaton |
Harker |
Shackleton |
Naylor |
Shawe |
|
|
|
|
|
|
815 |
1858 |
ebay |
|
1858 8
page draft copy conveyance document (large pages than foolscap, some
soiling/wear on outer leaf only) between SAMUEL TAYLOR of IBBOTSHOLME in the
parish of WINDERMERE and JAMES BYROM of ECCLESTON in the parish of PRESCOT
regarding a land purchase, accurate map of site also attached. WESTMORLAND
&/or |
|
Byrom |
|
|
|
|
|
|
|
|
|
|
816 |
1867 |
ebay |
|
1867
Solicitor's 8 page (larger than foolscap) draft copy conveyance document for
land purchase between SAMUEL TAYLOR of IBBOTSHOLME in WINDERMERE and JOSEPH
ROUGHSEDGE of ECCLESTON, PRESCOT parish, accompanied by detailed map of site.
Some soiling on outer leaf only, everything else inside fine and immaculately
written, sorry much too large to scan. |
|
Roughsedge |
|
|
|
|
|
|
|
|
|
|
817 |
1717 |
ebay |
|
A
vellum final concord relating to property in Lancashire, between Thomas
Atkinson, James Esbrigg & Agnes Margison querents versus Francis Turner
& wife Margaret, John Atkinson & wife Elizabeth, Richard Fawcett
& wife Rebecca & Christopher Hopkins gent deforciants. Dated the 28th
day of March in the 3rd year of the reign of King George I [1717] Property:
Two messuages, 2 barns, 4 gardens, etc, in the parish of Cartmell in Cawood,
in the parish of Melling & Petterton, and in the parish of Whittington in
|
Atkinson |
Esbrigg |
Margison |
Turner |
Fawcett |
|
|
|
|
|
|
|
818 |
1832 |
ebay |
|
ANTIQUE
WILL Goosnargh Lancaster WILLIAM SHARPLES 1832 guaranteed original - from the
reign of KING WILLIAM IV - 173 YEARS OLD BEING THE LAST WILL AND TESTAMENT OF
WILLIAM SHARPLES OF GOOSNARGH IN THE COUNTY OF LANCASHIRE YEOMAN. INFORMATION
OF PROPERTY AND BEQUESTS TO FAMILY WITH LETTERS OF ADMINISTRATION FROM THE
COURT OF THE BISHOP OF |
Sharples |
|
|
|
|
|
|
|
|
|
|
|
819 |
1843 |
ebay |
|
Abstract
Dated November 1843 of the title of the Devisees in Trust named the last Will
of Thomas Bulcock (timber merchant) late of |
Bulcock |
|
|
|
|
|
|
|
|
|
|
|
820 |
1896 |
ebay |
|
Abstract
Dated 1896 of the Title to Dwelling houses situate in Saint Paul‘s Street
Gregson Lane and Back Gregson Lane Blackburn in the County of Lancaster. The
document commences on |
Yates |
Fisher |
Pilkington |
|
|
|
|
|
|
|
|
|
821 |
1827 |
ebay |
|
Indenture
Dated the 25th of March 1827 for release in fee of a plot of land at
Pendlebury in the |
|
Horrocks |
Woodcock |
Bridge |
Hill |
|
Smith |
|
|
|
|
|
822 |
1639 |
ebay |
|
A
vellum document being an obligation bond where Richard Craven of Smithley, |
Craven |
Braddyll |
|
|
|
|
|
|
|
|
|
|
823 |
1894 |
ebay |
|
A two page
vellum indenture dated 20th October 1894 relating to 78, 80 82, 84, 86, 88,
90, 92, 94 and 96 Devon Street, Oldham between Edwin Booth of 802 Hollins
Road, Hollinwood (mule overlooker) and The Oldham Industrial Cooperative
Society Ltd. Also mentioned is
Frederick James Sugden. Has one seal
and four signatures with a witness signature.
There is a revenue stamp on the first page. Has been folded. |
Booth |
Sugden |
|
|
|
|
|
|
|
|
|
|
824 |
1792 |
ebay |
|
A two
page release dated |
Howorth |
|
|
|
|
|
|
|
|
|
|
|
825 |
1804 |
ebay |
|
A six
page indenture dated 14th April 1804.
It would seem that Thomas Millers of Lancaster (merchant) had become indebted
to the sum of £3,000 to Alexander and Richard Warwick of Lancaster (bankers)
and he was signing over properties in Castle Hill (houses, coach house,
stables, etc.), Church Street als St. Mary's Street (laundry, brewhouse,
etc.) + other lands in Lancaster. Also
mentioned are: John Lenton Cawthorne (esq.), Nicholas Sainsbury (merchant),
Thomas Walling Sainsbury (merchant), Rev. Thomas Postlethwaite late of
Trinity College, Cambridge (DD, deceased) and John Ford (esq.). It has one seal and signature with revenue
stamps. There is also a witness
signature. There is also a wax seal
which has been used to afix the stitching together of the pages. Has been folded with damage to centrefold
and it is battered around the edges. |
Millers |
Warwick |
Cawthorne |
Sainsbury |
Postlethwaite |
Ford |
|
|
|
|
|
|
826 |
1864 |
ebay |
|
A six
page Abstract of title dated 1864 relating to The Chalk Farm, Everton. Persons mentioned: 1858: Richard Bark of Great
Crosby (surgeon), Elizabeth Gillespie (married Richard Bark 27/7/1858 Christ
Church, Hunter Street, Liverpool), Jacob Jacobson of Oxdon, Cheshire
(grocer), James Hazell of Holt Hill, Cheshire (accountant) and 1864 Frederick
Hillman Powell (shipbroker) + Ann his
wife. Has been folded. |
Bark |
Gillespie |
Jacobson |
Hazell |
Powell |
|
|
|
|
|
|
|
827 |
1867 |
ebay |
|
A large
vellum indenture dated 20th June 1867 relating to property in Duke Street,
Hulme, Manchester between John Hobson of Manchester (confectioner) and Adam
Bell of Manchester (gent.). Also
mentioned are George McIntyre of Salford (engraver), John Browning of Salford
(collector), William Yearsley of Salford (hairdresser), William Cade of
Manchester (pawnbroker) - Trustees of The Rob Roy Building Society), William
Lindon, Thomas Bromiley and Wilbraham Egerton (esq). Has two signatures and seals with a revenue
stamp. Has witness and received.
signatures on the reverse. Has been
folded. |
Hobson |
Bell |
McIntyre |
Browning |
Yearsley |
Cade |
Lindon |
Bromiley |
Egerton |
|
|
|
828 |
1868 |
ebay |
|
A five
page draft document relating to the marriage settlement of Mary Ann Fox of 5
Arnott Street, Charlton in Medlock (widow, nee Dodd). Other names mentioned: James Elvey of St
Lawrence, Isle of Thanet, Kent (baker), Thomas Hodges Grove Snowden of
Ramsgate (gent) 1838 Robert Godfrey
Fox of Stourmouth, Kent (yeoman, died 7 July 1868), James Elvey and Alfred
Grundy of Manchester (solicitor). Has
been folded. |
Fox |
Dodd |
Elvey |
Snowden |
Grundy |
|
|
|
|
|
|
|
829 |
1894 |
ebay |
|
A
vellum will and probate with large seal dated |
Schofield |
Ayres |
|
|
|
|
|
|
|
|
|
|
830 |
1901 |
ebay |
|
A four
page vellum indenture dated 17th December 1901 relating to property in Hulme,
Manchester between Mary Alice Joule of 32 Maida Hill West, Middlesex (widow),
Thomas Lister Farrar of Manchester (gent), Harry Lloyd Price of Manchester
(accountant), Charles Poole of West Bank Street, Oldfield Road, Salford
(builder) and Isabella Emma Jolliffe of Boundary Street, Chorlton on Medlock
(widow, daughter of Emma Barrington). Has five signatures and seals with two
revenue stamps. Has been folded. |
Joule |
Farrar |
Price |
|
Jolliffe |
|
|
|
|
|
|
|
831 |
1905 |
ebay |
|
A large
two page vellum indenture with plan dated 14th August 1905 relating to
several properties in Campbell Road, Rusholme between Thomas Turnbull, Albert
Edward Turnbull, Thomas Alfred Turmbull (all of 88 Mosley Street, Manchester
(estate agents) and Alfred Tarbolton of 24 Kennedy Street, Manchester
(solicitor). Also mentioned are the
following people: Frederick Henry Anson, The Reverend Frederick George
Buller, Sir William Russell Anson. Has
four seals and signatures with revenue stamps on the first page. There are witness signatures on the reverse
with three Memorandum dated 1905 which mention the following people: Mary
Hatton, Charles Henry Normanton and William Ratcliffe. Has been folded. |
Turnbull |
Tarbolton |
Anson |
Buller |
Hatton |
Normanton |
Ratcliffe |
|
|
|
|
|
832 |
1911 |
ebay |
|
An
agreement dated |
Allen |
Thomas |
|
|
|
|
|
|
|
|
|
|
833 |
1889 |
ebay |
|
Conveyance
Dated 8th August 1889 of Freehold Dwellinghouses Situate in Vernon Street
Lower Broughton near the City of Manchester, Consideration £530, Chief Rent
£15. 0. 0. The Parties concerned are William Kilvert (gentleman) of Ashton
upon Mersey in the County of Chester of the first part and Mary Jane Harris
(widow) of Whalley Range near Manchester in the County of Lancaster of the
second part and Jane Harrison (agent) of 51 Camp Stret Lower Broughton near
Manchester aforesaid the wife of George Harrison of the same place of the
third part and John Johnson (salesman) of 13 Hope Street Higher Broughton
near Manchester aforesaid of the fourth part. The document consists of two
pages which contain four red wax seals together with four signatures. There
is a coloured plan |
Kilvert |
Harris |
Harrison |
Johnson |
|
|
|
|
|
|
|
|
834 |
1848 |
ebay |
|
Conveyance
Dated 17th July 1848 of Premises in Blackburn Lancashire subject as within
mentioned. The Parties concerned are Mr. John Sugar (weaver) of Blackburn in the
County of Lancaster of the first part and Mr. James Kenyon (painter) of
Blackburn aforesaid of the second part and Mr. John Fisher (gentleman) of
Blackburn aforesaid of the third part. The document consists of two pages
which contain three red wax seals together with three signatures. |
Sugar |
Kenyon |
Fisher |
|
|
|
|
|
|
|
|
|
835 |
1717 |
ebay |
|
A
vellum final concord from the Court of Common Pleas, relating to property in Lancashire,
between Peter Claybon gent, John Hodgson, Agnes Margison & thomas Chesson
gent querents v William Alston & Sarah his wife, Joseph Jepson &
Sarah his wife, Thomas Hick & Margaret his wife, & George Walmesley
& Jane his wife. Dated the 28th day of March in the 3rd year of the reign
of King George I [1717] Property: 2 messuages, 4 barns, one stable, 4 gardens
&c in Over Wyresdale in parish of Lancaster in Lancs, Docker in
Whittington in Lancs & Burglant in Lancs. Medium: Handwritten in Latin on
vellum. Condition: Creasing and slightly rubbed text. Document size
(approx.): 14 by 40 cm. |
Claybon |
Hodgson |
Margison |
Chesson |
Alston |
Jepson |
Hick |
Walmesley |
|
|
|
|
836 |
1819 |
ebay |
|
A large
one page document headed "To Mr. William Trueman and to Mr. Henry Dance
who are under and by virtue of the Act or Act of Parliament made for the
Relief pf Omsp;vemt Dentprs..." It relates to lots of properties in
Thorncliffe, Leek. An earlier
indenture is cited with the following names mentioned: 1817 Hugo Worthington,
James Hall, William Bestwick and Matthew Corbott of Pendleton, Lancashire
(joiner & builder). It has one
signature and a witness signature. |
Trueman |
Dance |
Worthington |
Hall |
Bestwick |
Corbott |
|
|
|
|
|
|
837 |
1836 |
ebay |
|
A
certified marriage certificate for Frederic Hillman Powell (b.) and Anne
Calvert (sp.). Witnesses: John Gillespy, F. G. Harbury, Elizabeth
Gillespy and J. T. Calvert. The marriage
took place on the 17th September 1836.
Has been signed and has a revenue stamp. From the image I can make out
that the marriage took place at a parish in Liverpool, possibly St Pancras. |
Powell |
Calvert |
Gillespy |
Harbury |
|
|
|
|
|
|
|
|
838 |
1866 |
ebay |
|
A one
page Signed Declaration by Richard Bark of Great Crosby (surgeon) dated 10th
October 1866. Richard married
Elizabeth Gillespy of Everton (dau. of Ann, died 14/11/1863) on the 27/2/1858
at Christ Church, Hunter Street. Also
mentioned is Mary Rogerson of Liverpool (dec. widow). Has one signature and a witness
signature. Has been folded. |
Bark |
Gillespy |
Rogerson |
|
|
|
|
|
|
|
|
|
839 |
1871 |
ebay |
|
A large
vellum indenture dated 14th August 1871 relating to property in Duke Street,
Hulme, Manchester between James Horsfield of North Walsham, Norfolk (farmer)
and Thomas Hobson of Manchester (confectioner). Earlier indentures are cited and the
following names mentioned: 1857 James Dewhurst, Henry Buxton, Adam Bell (died
16 August 1867, intestate), Thomas Bromerly, Wilbraham Egerton (esq), Martin
Hobson 1867 Jane Whitelegg (widow, died 4 July 1869, sister of Adam
Bell). Has two signatures and seals
with a revenue stamp. Has witness and
received signatures on the reverse.
Has been folded. |
Horsfield |
Hobson |
Dewhurst |
Buxton |
Bell |
Bromerly |
Egerton |
Whitelegg |
|
|
|
|
840 |
1874 |
ebay |
|
A one page
bankruptcy document relating to George Washington of Longsight. Has been folded to be used an
envelope. The reverse has a One Penny
brown postage stamp overstamped with a Manchester 36 Post Office stamp. |
Washington |
|
|
|
|
|
|
|
|
|
|
|
841 |
1852 |
ebay |
|
An
entry dated 18th July 1866 from the Register of Interments at the Necropolis
Liverpool relating to the burial of Jane Calvert of Bold Street who died 9/7/1852 aged 76 of old age and
was buried 12/7/1852. Has the signature
of the Registrar with a revenue stamp.
Has been folded |
Calvert |
|
|
|
|
|
|
|
|
|
|
|
842 |
1880 |
ebay |
|
A large
two page vellum indenture dated 21st January 1880 relating to property in Pendlebury
between Thomas Sidebotham of Manchester (brewers agent), Charles Haywood of
Manchester (gent) and Edward Greenhough of Manchester (estate agent). Also mentioned is Sir Robert Gore Booth
(baronet). There are two later
indentures on the reverse with the following people: 1888 Nathan Haywood of
Manchester (gent) 1889 Ann Sidebotham
of Summerfield House, Edge Lane, Chorlton cum Hardy (widow) and Ann Jane
Sidebotham (spinster). There is a
total of 9 seals with 5 signatures + assorted revenue stamps. Please note that there is damage to this
document (sorry, the dog thought it was a chew!). |
Sidebotham |
Haywood |
Greenhough |
Booth |
|
|
|
|
|
|
|
|
843 |
1887 |
ebay |
|
A three
page vellum indenture relating to 82 Dorset Road, West Derby between Henry
Scott of The Laurels, Villa Road, Exton, Birkenhead, Cheshire (merchant,
cousin of Mary Blundell) and Robert Alfred Bellwood of Liverpool (estate
agent). An earlier indenture of 1877
is cited which mentions Mary Blundell (spinster, will 17/2/1885, died
2/3/1886). Has two seals, one
signature and a revenue stamp. There
is a witness signature. Has been
folded. |
Scott |
Blundell |
Bellwood |
|
|
|
|
|
|
|
|
|
844 |
1954 |
ebay |
|
A four
page insurance policy dated 23rd May 1958 relating to 8 Parkfield Street,
Rochdale. Names mentioned: Roy
Greenwood and J. C. Ellidge. Has been
folded. |
Greenwood |
Ellidge |
|
|
|
|
|
|
|
|
|
|
845 |
1879 |
ebay |
|
A large
vellum indenture dfated 27th January 1879 relating to properties in Poplar
Street, Sturgeon Street & Rishton Street, Everton between David Roberts,
John Roberts, David Lloyd Davies (all timber merchants) and Henry Roberts
(builder). An earlier indenture of
1868 is cited with following names mentioned: Robert Roberts, James Cooban,
Henry Jones, John Townshend, Martin Robinson, Edward Mounsey, William Hughes,
Henry James Cook and Samuel Bennett Jackson.
Has 4 seals and 3 signatures with a revenue stamp. There are received and witness signatures
on the reverse. Has been folded. |
Roberts |
Davies |
Cooban |
Jones |
Townshend |
Robinson |
Mounsey |
Hughes |
Cook |
Jackson |
|
|
846 |
1900 |
ebay |
|
A three
page vellum indenture dated 13th october 1900 relating to property in
Eastville, Lincolnshire between Frederick Merryweather Burton of Gainsborough
(solicitor), Edmund Bacon Hutton of Blidworth Pale, Notts. (Col. in Royal
Dragoons), Sir Rickman Beckett Bacon of Thonick Hall (baronet), Henry Dodds
of Manchester (butcher) and Herbert Whiteley of Chorlton cum Hardy, Lancs.
(gent.). Other names mentioned: Misses
Bickerton, Meaburn Stanilands, Major Oliver, Robert Mitchell, Gilbert Robert
Mitchell, David Ingoldmells, George Flowers and 1876 John Saul Sills of
Boston (gent.). Has three signatures
and seals with two revenue stamps. It
also has two witness signatures. Has
been folded. |
Burton |
Hutton |
Bacon |
Dodds |
Whitely |
Bickerton |
Stanilands |
Oliver |
Mitchell |
Ingoldmells |
Flowers |
etc |
847 |
1954 |
ebay |
|
A four
page insurance policy dated 8th March 1954 relating to 4 Newman Street,
Rochdale. Names mentioned: Adam
Fisarek, Maria Fisarek and Mrs. Dorothy Nightingale. Has been folded. |
Fisarek |
Nightingale |
|
|
|
|
|
|
|
|
|
|
848 |
1889 |
ebay |
|
A five
page vellum indenture dated 2nd December 1889 relating to property in
Halliwell, Lancashire between George Kay, formerly of Halliwell now of Bolton
(grocer) and Arthur Ormrod of Bolton (brickmaker). An earlier indenture is cited with the
following names mentioned: 1888 James Ormrod and Ellen Cooper. Has two seals and signatures with a revenue
stamp. There is a witness signature. |
Kay |
Ormrod |
Cooper |
|
|
|
|
|
|
|
|
|
849 |
1878 |
ebay |
|
A two
page declaration as to change of Trustees of the Borough Permanent Benefit
Building Society. People mentioned:
John White (accountant, Secretary), James Cooban (timber merchant), Henry
Jones (timber merchant), John Townshend (silk mercer & draper, died
19/5/1869, buried at Anfield Cemetery), Martin Robinson (timber merchant),
Edward Mounsey (accountant), Henry James Cook (silk mercer), William Hughes
(tailor & draper) and Samuel Bennett Jackson (coal merchant). Has the signature of John White + the
signature of a Commissioner. Has been
folded. |
White |
Cooban |
Jones |
Townshend |
Robinson |
Mounsey |
Cook |
Hughes |
|
|
|
|
850 |
1776 |
ebay |
|
A
vellum manor document for the manor of Accrington Newhold. At the court baron
of the Right Honourable Edward Lord Beaulieu and Isabella Lady Beaulieu and
the Most Noble Grand Duke of Montagu,
John Grime late of Baxenden Lancs. deceased surrended copyhold lands
in the manor, and Ann Grime and sisters were admitted as copyhold tenants.
Dated the 22nd day of October in the 16th year of the reign of King George
III [1776] Property: One house, one barn and 3 closes of land in Henhead
within the manor and many more named lands within |
Beaulieu |
Montagu |
Grime |
|
|
|
|
|
|
|
|
|
851 |
1852 |
ebay |
|
INDENTURE
manuscript DOCUMENT Heywood Lancs WHITTAKER > STAKE 1852 guaranteed
original - from the reign of QUEEN VICTORIA - 154 YEARS OLD BETWEEN JOHN
WHITTAKER OF HEYWOOD IN THE COUNTY OF LANCASTER BEERSELLER OF THE ONE PART
AND ROBERT STAKE OF HEYWOOD BEERSELLER OF THE OTHER PART . SMALL SITE SURVEY
PLAN. BEING THE ASSIGNMENT OF ONE THIRD PART OR SHARE IN THE LEASHOLD
PREMISES INCLUDING LAND AND COTTAGES AT HEYWOOD IN THE PARISH OF BURY IN THE |
Whittaker |
Stake |
|
|
|
|
|
|
|
|
|
|
852 |
1759 |
ebay |
|
A small
vellum manor document for the |
Edmundson |
Duckworth |
|
|
|
|
|
|
|
|
|
|
853 |
1738 |
ebay |
|
A small
vellum manor document recording the
assignment of a lease of copyhold land in Wanless, from Robert Hargreaves of
Wanless in Windwall in the |
Hargreaves |
|
|
|
|
|
|
|
|
|
|
|
854 |
1890 |
ebay |
|
A two
page insurance policy dated |
Wade |
Freme |
|
|
|
|
|
|
|
|
|
|
855 |
1892 |
ebay |
|
INDENTURE manuscript DOCUMENT Pendleton
Lancs REDDAWAY Ltd 1892 guaranteed original - from the reign of QUEEN
VICTORIA - 114 YEARS OLD BETWEEN FRANCIS JOSEPH REDDAWAY OF PENDLETON IN THE
COUNTY OF LANCASTER BELTING MANUFACTURER OF THE ONE PART AND F. REDDAWAY
& CO OF THE OTHER PART . FOR LAND BORDED ON THE EASTERLY SIDE BY THE
LANCASHIRE AND YORKSHIRE RAILWAY. BEING THE CONVEYANCE OF PREMISES SITUATE IN
CHELTENHAM STREET PENDLETON IN THE COUNTY OF LANCASTER. SIZES 9 INS X 12 INS IN VERY
FINE CONDITION - ESCUTCHEONED REVENUE STAMP ON TWO SHEETS OF FOLDED PARCHMENT
WAX SEALS |
Reddaway |
|
|
|
|
|
|
|
|
|
|
|
856 |
1827 |
ebay |
|
INDENTURE
manuscript AND printed DOCUMENT ANTIQUE DEED Pendlebury Lancs JACKSON > DIGGLE
1827 guaranteed original - from the reign of KING GEORGE IV - 177 YEARS OLD
BETWEEN JOHN JACKSON OF PENDLETON IN THE COUNTY OF LANCASTER JOINER AND
SAMUEL HORROCKS OF BURY IN THE SAME COUNTY PUBLICAN OF THE FIRST PART PLUS
OTHER AND JOHN DIGGLE OF PRESTWICH IN THE SAME COUNTY CARTER OF THE FIFTH
PART. BEING THE FEOFFMENT OF A PLOT OF LAND AT PENDLEBURY IN THE |
|
Horrocks |
Diggle |
|
|
|
|
|
|
|
|
|
857 |
1823 |
ebay |
|
Grant
Dated 5th June 1823 of a certain yearly rent of £50 issuing out of land and
buildings in and near |
Hardman |
Sergeant |
|
|
|
|
|
|
|
|
|
|
858 |
1853 |
ebay |
|
Counterpart
Lease Dated |
|
Edwards |
Beddome |
Favell |
Scott |
|
|
|
|
|
|
|
859 |
1867 |
ebay |
|
Assignment
Dated 5th January 1867 of the Purchase money of premises in Alston. The
Parties concerned are John Fletcher (gentleman) of Alston in the |
Fletcher |
Walmsley |
|
|
|
|
|
|
|
|
|
|
860 |
1878 |
ebay |
|
Second
Mortgage Dated 7th August 1878 by way of Collateral security on Freehold
pieces of land and three Messuages thereon situate in Amfield Road and
Lothair Road Walton on the Hill in the County of Lancaster to secure £2000
and interest. The Parties concerned are John Chappell and George Chappell
(builders) both of Walton on the Hill near Liverpool in the County of
Lancaster of the one part and Thomas Rigby (gentleman) of Litherland in the
County of Lancaster of the other part. The document consists of two pages
which contain two red wax seals together with two signatures. The document
also contains three hand written letters. The document also contains a
transfer Dated 24th June 1890 from Thomas Rigby to John George Rigby
containing a single red wax seal together with signature. |
Chappell |
Rigby |
|
|
|
|
|
|
|
|
|
|
861 |
1906 |
ebay |
|
Conveyance
Dated 21st November 1906 of three plots of land and the nine dwelling houses
thereon numbered 31 and 33 St. Paul Street 6, 8, 10, 12 Gregson Lane and 12,
13 and 14 Back Gregson Lane Blackburn Subject to apportioned ground rents of
13/3, 8/4 and 13/2 respectively. The Parties concerned are Clara Townley
(widow) of Blackburn in the County of Lancaster and Samuel Crossley
(solicitor of the same place of the first part and Mary Jane Wild (widow) of
Blackburn aforesaid hereafter called the vendor of the second part and John
Thomas Fielding (grocer) of Blackburn aforesaid herein after called the
purchaser of the third part. The document consists of two pages with writing
on three sides which contains four red wax seals together with four
signatures |
Townley |
Crossley |
Wild |
Fielding |
|
|
|
|
|
|
|
|
862 |
1874 |
ebay |
|
Northern
Assurance Company Policy dated 15th June 1874 on "Dwelling Houses all
adjoining & stone or brick built & slated, situate nos. 76, 78, 80,
82, 83, 86 & 88 Frederick Street & nos. 37 & 39 Hyndburn Road,
Accrington". All nine houses were
insured for a sum of £900.
"Whereas Robert Whiteside of Acrrington, Platelayer, as
mortgagor, Kilshaw Dewhurst of Pleasington, Gentleman, William Farnworth of
Blackburn, Druggist & Letitia Dewhurst of Blackburn, widow, as
mortgagees..." Is a little battered at the top, otherwise good
condition. |
Whiteside |
Dewhurst |
Farnworth |
|
|
|
|
|
|
|
|
|
863 |
1883 |
ebay |
|
A Lancashire
Insurance Company Policy dated 3rd May 1883 made out to Mr. Thomas Faraday of
13 Northgate, Blackburn, Boot and Shoe Dealer and William Farnworth of King
William Street, Blackburn, Chemist and Druggist. It is for cottages nos. 16, 18, 20, 28, 30
and 32 Bates Street, Blackburn, "all brick or stone built and slated or
tiled...". The amount insured for
these properties was £500.00. Very good condition. |
Faraday |
Farnworth |
|
|
|
|
|
|
|
|
|
|
864 |
1881 |
ebay |
|
A County
Fire Office Policy with original envelope dated 29th September 1881 made out
to James Selfton the younger of Ribchester, Lancashire, farmer. It is for three brick, stone and slate
properties in Pollard Street, Blackburn.
The amount insured for these properties was £350.00. Tenants: Mr. Edmundson, James Walton, Mr.
Lighburn, Elizabeth Anderson, James Edmundson and David Airey. Envelope is a
bit grubby, battered and torn where it has been opened, the policy is in very
good condition. |
Selfton |
Edmundson |
Walton |
Lighburn |
Anderson |
Airey |
|
|
|
|
|
|
865 |
1863 |
ebay |
|
A
Norwich Union Fire Insurance Policy dated 4th May 1863 in the name of William
Denhurst, John Farmouth and William Farmouth of Blackburn for £600. It is for two properties: a brick &
stone slated shop in North Gate, Blackburn used a grocers and a
"Dwelling house and Shop in tenure of the Misses Richardson
Confectioners and Bread Bakers a Brick oven int he Cellar situate in North
Gate aforesaid. Brick Stone and
Slated. Warranted no Sea Biscuits
baked or Candy Stove therein..." A bit battered at top and bottom with
some fading, otherwise good condition. |
Denhurst |
Farmouth |
Richardson |
|
|
|
|
|
|
|
|
|
866 |
1874 |
ebay |
|
An Alliance
Life & Fire Assurance Company Policy with original envelope dated 23rd
December 1874 made out to Misses Ann and Alice Lund. It is for "four private dwelling
houses brick built and slated situate in Grimshaw Street, Over Darwen
occupied by Joseaph Leach and others".
These buildings were insured for £400. Envelope is a bit grubby and
battered, the policy is in very good condition. |
|
Leach |
|
|
|
|
|
|
|
|
|
|
867 |
1887 |
ebay |
|
A Blackburn
Plate Glass Insurance Company Policy dated |
Farnworth |
|
|
|
|
|
|
|
|
|
|
|
868 |
1823 |
ebay |
|
Release
mortgage document for premises in Pemberton in |
German |
Gaskell |
|
|
|
|
|
|
|
|
|
|
869 |
1796 |
ebay |
|
Release
mortgage document for premises in Pemberton in |
Cooke |
Kerfoot |
|
|
|
|
|
|
|
|
|
|
870 |
1823 |
ebay |
|
Lease
document for premises in |
German |
Ackerley |
|
|
|
|
|
|
|
|
|
|
871 |
1836-1926 |
ebay |
|
Selection
of old documents. 1: Bond
7 Disposition by John Lyall and Maria Lyall 1898. Contains a list of
paintings! 3 large pages. 2: State
for Settlement purchased by John Shiell Esq from the estate of Dr Robert
Foulis, 1894. 3:
Minute of Registration of John Macpherson, Rev. Andrew Macpherson's Trust,
1918. Opens out. 4:
Search for incumbrances over Riccartsbar ( 5: 1836
land tax documents for John Harrison of Pemberton for a cottage on Goose
Green. Folds out with 3 other smaller pages attatched, 6:
Guarantee by James G Shiell in favour of The Union Bank of Scotland Limited,
1926. Folds out. 7: 2
1895 Receipt for Legacy documents 8: 1894
Note for Settlement of loan over Cairney to John Shiell Esq. |
Lyall |
Shiell |
Foulis |
Macpherson |
|
|
|
|
|
|
|
|
872 |
1770 |
ebay |
|
A small
vellum indenture regarding the conveyance of lands in the parish Whittington,
Lancashire, between John Martin of Robert Hall in Tatham, Lancaster - yeoman,
and Agnes his wife, William Whitingdale of Thornton in Lonsdale in the West
Riding of Yorkshire - yeoman, and Janet his wife, and John Tomlinson of
Melling, Lancashire - gentleman. Dated 30 August 1770 in the 10th year of the
reign of George III Property: Messuage, tenements and plans in the parish of
Whittington consisting of two mansion or dwelling houses, one house, five
barns and other out-buildings, three orchards, two gardens and thirty acres
of land, twenty acres of pasture, ten acres of meadow with common pasture and
turbary in Whittington, Lancashire. Medium: Handwritten in English on vellum.
Condition: Some creasing, dirt marking and stains. Document Size (Approx.):
18 by 40 cm |
Martin |
Whitingdale |
Tomlinson |
|
|
|
|
|
|
|
|
|
873 |
1879 |
ebay |
|
A three
page vellum indenture dated |
Buckley |
Wood |
Coulthart |
Key |
|
|
|
|
|
|
|
|
874 |
1683 |
|
75 |
Indenture,
agreement between Mary Whitehead of Church Lane in Castleton, widow, and
Matthew Hollowes... referring to a deed of grant from Francis Holt of
Gristlehurst, and wife Katherine to John Hopwood... of freedom to build a
mill wear or “cawle”, and dam, D.s., manuscript on vellum, a few tears along
folds, browned, paper covered seal, overall 450 x 553mm., 2nd April 1683; and
3 others including 2 documents copies of court rolls re: Ergholme
[?Arkholme], 1641 & Ightenhill, 1658, v.s., v.d. (4) |
Whitehead |
Hollowes |
Holt |
Hopwood |
|
|
|
|
|
|
|
|
875 |
1383 |
ebay |
|
A
Reproduction From the original in High Quality Colour Print with transcript of this highly
important document being the quit claim by the Norris Family to the ancestors
of the family of Miles Standish of all lands in Adlington, |
Norris |
Standish |
|
|
|
|
|
|
|
|
|
|
876 |
1528 |
ebay |
|
A very
rare image of a deed relating to some of the most famous Lancashire Families
With full chart of the family connections of Sir Roger Asshawe (Shaw) of
Hill, Shaws of Anglezarke and others, also shows connections to the family of
Lord Willoughby and the Pilkingtons (I have saved a copy of the image of this
pedigree). This can only be obtained
here. A4 Image of the bond of Sir Roger Asshawe to a marriage with the family
chart showing the conections ot the family of the Lord Willoughby of Parham
in Suffolk and the family of James Pilkington, Bishop of Durham. The family
are also related to Queen Elizabeth II through Edward I and others. Auction
is for A4 prints. This deed was signed by Sir Roger Asshawe in 1528 at Hill,
brother in law to Bishop James Pilkington, Bishop of Durham. Today Hill is
now Hall Oth Hill or Chorley Golf Club) Heath Carnock, Lanchashire. The Shaw family also provided a Charity
Fund to help educate children, this still exists today. The Pilkington family
of which James Pilkington was a member were also founders of the local school
and Church. The family crest appears on the |
Asshawe |
|
Pilkington |
|
|
|
|
|
|
|
|
|
877 |
1804 |
ebay |
|
Grant
of Anuity dated |
|
|
|
|
|
|
|
|
|
|
|
|
878 |
1807 |
ebay |
|
ANTIQUE
DOCUMENT Bury Lancs MELADEW > ROBINSON 1807 ATTESTED COPY MADE IN 1859 guaranteed
original - from the QUEEN VICTORIA - 147 YEARS OLD BETWEEN JOHN MELADEW OF
BURY IN THE COUNTY OF LANCASTER GENTLEMAN OF THE FIRST PART JOHN KAY LATE OF
PIG'S LEE WITHIN WALMERSLEY BUT NOW OF CASTLETON NEAR ROCHDALE IN THE COUNTY
OF LANCASTER YEOMAN AND HANNAH HIS WIFE OF THE SECOND PART ROBERT KAY OF
HASLINGDEN IN THE SAME COUNTY YEOMAN
AND ISABELLA HIS WIFE OF THE THIRD PART DENNIS GRUNDY OF BURY WOOLLEN
MANUFACTURER AND ANN HIS WIFE MARY KAY AND ESTHER KAY OF BURY AND SAMUEL KAY
OF PIG'S LEE WOOLLEN MANUFACTURER OF THE FOURTH PART AND WILLIAM ROBINSON OF
CRAGGS NEAR PADIHAM IN THE SAID COUNTY OF LANCASTER YEOMAN BEING THE DEED OF
COVENANTS TO THE ESTATE AND PROPERTIES HELD IN THE MANOR OF ACCRINGTON AND
ROSSENDALE IN THE COUNTY OF LANCASTER WITH DETAILS ON FIELD NAMES AND TENANTS
SIZES 15 INS X 19 INS IN VERY FINE CONDITION - IMPRESSED REVENUES AND CACHES
ON EIGHT SHEETS OF PAPER WITH MANUFACTURERS WATERMARK OF G. WILMOTT 1858 |
Meladew |
Kay |
Grundy |
Robinson |
|
|
|
|
|
|
|
|
879 |
1903 |
ebay |
|
ANTIQUE
DOCUMENT Whitefield Lancs RICHARD SEED CO 1903 guaranteed original - from the
KING EDWARD VII - 103 YEARS OLD INFORMATION ON FORMER OWNERS FROM 1857 - BEER
AND BREWERY INTEREST BEING THE ABSTRACT OF TITLE OF RICHARD SEED & COMPANY
LIMITED TO FREEHOLD AND LEASEHOLD HEREDITAMENTS IN PARK LANE WHITEFIELD IN
THE COUNTY OF LANCASTER SIZES 13 INS X 18 INS IN VERY FINE CONDITION - ON
FOUR SHEETS OF PAPER WITH MANUFACTURERS WATERMARK OF DRAKE, DRIVER AND LEAVER
LTD LONDON |
Seed |
|
|
|
|
|
|
|
|
|
|
|
880 |
1844 |
ebay |
|
INDENTURE
manuscript DOCUMENT Accrington Lancs GRIMSHAW > DUGDALE 1844 guaranteed
original - from the reign of QUEEN VICTORIA - 162 YEARS OLD BETWEEN THOMS
GRIMSHAW OF PEERSCLOUGH IN THE FOREST OF ROSSENDALE IN THE COUNTY OF
LANCASTER GENTLEMAN OF THE ONE PART AND JAMES DUGDALE OF IVY BANK WITHIN
HABERGHAM EAVES IN THE COUNTY MERCHANT THOMAS DUGDALE OF BLACKBURN IN THE
SAID COUNTY SURGEON AND LAWRENCE RAWCLIFFE OF LOWER HOUSE IN HABERGHAM EAVES
BOOKKEEPER OF THE OTHER PART. FROM MANOR OF |
Grimshaw |
Dugdale |
Rawcliffe |
|
|
|
|
|
|
|
|
|
881 |
1899 |
ebay |
|
Original
Victorian (1899) legal document detailing the estate of Rossendale clogger
Hoyle Hopkinson and giving mention to his numerous family members Between
Thomas Hoyle, John Hoyle and Elizabeth Jane Hoyle all of Sliven Clod
Goodshawfold, Crawshawbooth in the County of Lancaster. James Hoyle, William
Hoyle, Peter Heywood Hoyle, Henry Hoyle, Mary Hoyle, Ellen Hoyle and
Priscilla Hoyle all of the same place. A real find for Rossendale local
historians or members of the Hoyle family in the Crawshawbooth district. This
fascinating item contains 20 pages. Size is 10in x 9in, very fine condition,
escutcheoned revenue stamp and wax seals. |
Hopkinson |
Hoyle |
|
|
|
|
|
|
|
|
|
|
882 |
1826 |
ebay |
|
INDENTURE
manuscript DOCUMENT Accrington Lancs HAWORTH > HAWORTH 1826 guaranteed
original - from the reign of KING GEORGE IV - 180 YEARS OLD BETWEEN GEORGE
HAWORTH OF SHAW CLOUGH IN THE FOREST OF ROSSENDALE IN THE COUNTY OF LANCASTER
GENTLEMAN OF THE ONE PART AND GEORGE HAWORTH OF CHAPEL HILL IN THE SAID FOREST
YEOMAN. FROM
MANOR OF |
|
|
|
|
|
|
|
|
|
|
|
|
883 |
1806 |
ebay |
|
A three
page indenture dated |
|
Millers |
Cawthorne |
Rawlinson |
|
|
|
|
|
|
|
|
884 |
1779 |
ebay |
|
COLNE:
A court baron document for the manor of Coln recording the surrender of copyhold
lands in the town of Colne, Lancashire, by James Ridulph of Barrowford,
Colne, blacksmith, customary copyhold tenant, and the admission of George
Hitching of Extwistle in Burnley, yeoman as the new copyhold tenant. Dated |
Ridulph |
Hitching |
|
|
|
|
|
|
|
|
|
|
885 |
1766 |
ebay |
|
|
Grime |
Halstead |
|
|
|
|
|
|
|
|
|
|
886 |
1750 |
ebay |
|
This is
a good quality indenture hand written in 1750 of payment made to Thomas Gardner
and Simon Weaver of |
Gardner |
Weaver |
Lawfor |
|
|
|
|
|
|
|
|
|
887 |
1864 |
ebay |
|
Genuine
and original Victorian legal document dated 4th January 1864, certificate of
Acknowledgements of Deeds by Married Women.
Refers to Louisa Burgam the wife of Thomas Burgam, Martha Smith the
wife of James Smith and Mary Jane Bell the wife of Henry Bell. Also mentions
Eleanor Norman, Jonathan Eattock and Hannah his wife and James Horrocks (no
other information about these). Two page printed document with handwritten
details. Page two states that the premises wherein Louisa Burgam, Martha
Smith and Mary Jane Bell are interested are in Little Bolton in the county of
Lancaster. Document sworn at Bolton Le Moors in the county of Lancaster. |
Burgam |
Smith |
Bell |
Norman |
Eattock |
Horrocks |
|
|
|
|
|
|
888 |
1881 |
ebay |
|
London
& Northamptonshire - Genuine and original Victorian legal document dated
22nd December 1881, certificate of Acknowledgements of Deeds by Married
Women. Refers to Annie Selina Hawkes the wife of Alfred Edward Hawkes. Also
mentions Charles Richard Cottee and Luke York (no other information about
these). Two page document. Page two states that the premises wherein Annie
Selina Hawkes is stated to be interested are the parish of Saint Giles in the
town of Northampton. Document sworn in London. NB 1881 census shows these
people living in Liverpool. He is a medical practitioner born c1850
Guilsboro' Northampton and she also born Northampton. |
Hawkes |
Cottee |
York |
|
|
|
|
|
|
|
|
|
889 |
1796 |
ebay |
|
ANTIQUE
Account DOCUMENT Liverpool Wm TOMLINSON 1796. guaranteed original - from the
reign of KING GEORGE III - 210 YEARS OLD BEING THE SOLICITORS ACCOUNT
DOCUMENT FOR PERSUING THE ABSTRACT OF TITLE TO THE ESTATE IN LEFTWICK -
REFERENCE TO THE BARONY OF SHIPBROOKE TWO IMPRESSED REVENUE STAMPS. SIZE 16
INS X 13 INS ON ONE SHEET OF FOLDED PAPER WATER MARK OF BAND 1796 AND
BRITANIA SHIELD IN EXTREMELY FINE CONDITION |
Tomlinson |
|
|
|
|
|
|
|
|
|
|
|
890 |
1844 |
ebay |
|
ANTIQUE
Will DOCUMENT Goosnargh Lancs LAWRENSON 1844. guaranteed original - from the
reign of QUEEN VICTORIA - 162 YEARS OLD BEING A COPY OF THE LAST WILL AND
TESTAMENT OF FRANCES LAWRENSON OF GOOSNARGH IN THE COUNTY OF LANCASTER YEOMAN
PROVED AT LANCASTER BY THE EXECUTORS IN MAY 1812 WITH IN FORMATION ON
CONTENTS OF HOUSE AND AND THE BEQUEATHING OF ITEMS AND PROPERTY TO FAMILY
MEMBERS. SIZE 18 INS X 13 INS BOTTOM PANEL OF SECOND PAGE DETATCHED BUT
DOCUMENT COMPLETE,. ON ONE SHEET OF FOLDED PAPER WITH MAUFACTURERS WATER MARK
OF HENRY SALMON 1844 IN FINE TO VERY FINE CONDITION |
Lawrenson |
|
|
|
|
|
|
|
|
|
|
|
891 |
1860 |
ebay |
|
ANTIQUE
DEED Accrington Lancs OMEROD > SHEPHERD 1860. guaranteed original - from the
reign of QUEEN VICTORIA - 146 YEARS OLD SURRENDER AND RELEASE IN THE HALMOT
COURT OF THE DUKE OF BUCCLEUCH BETWEEN ANNE SHEPHERD OF WATERBARN NEAR
SLACKSTEADS IN THE FOREST OF ROSSENDALE AND GEORGE HENRY OMEROD. FOR ALL THAT
PLOT OF LAND WITH ALL BUILDINGS ON IT NEXT THE HASLINGDEN AND TODMORDEN
TURNPIKE ROAD CALLED THE HOLLOW HOLME SITUATE AT WATERBARN WITH SMALL HAND COLOURED SITE
PLAN SIZE 15
INS X 20 INS ON ONE SHEET OF FOLDED PARCHMENT IN VERY FINE CONDITION -
ESCUTCHEONED REVENUE STAMP |
Shepherd |
Omerod |
|
|
|
|
|
|
|
|
|
|
892 |
1883 |
ebay |
|
HULME:
Conveyance of land and premises in Hulme, Lancashire, between Albert Pearson
of Moss Side and William Bebbington of Hulme, cabinet manufacturer. With
schedule of deeds going back to 1833. Dated 5 December 1883 in the 47th year
of the reign of Victoria Property: A plot of land on Duke Street in Hulme.
Medium: Handwritten in English on vellum. Condition: Very good.
Characteristics: Signatures and red wax seals. Revenue and tax stamps.
Document Size (Approx.): 75 by 85 cm |
Pearson |
Bebbington |
|
|
|
|
|
|
|
|
|
|
893 |
1762 |
ebay |
|
WHITTINGTON,
DOCKER: Release of lands in Whittington, Lancashire, between Thomas Hurk of Parkhouse
in the parish of Whittington, Lancashire, carpenter, and John Nicholson of
Kirkby Lonsdale, Westmoreland. Dated 18 February 1762 in the 2nd year of the
reign of George III Property: All that close of ground called Intack of four
acres in Docker within the parish of Whittington. Medium: Handwritten in
English on vellum. Condition: Dusty, creased. Small strip of rodent damage in
one fold not affecting text. Characteristics: Signatures and red wax seals.
Revenue and tax stamps. Document Size (Approx.): 65 by 85 cm |
Hurk |
Nicholson |
|
|
|
|
|
|
|
|
|
|
894 |
1841 |
ebay |
|
ANTIQUE
DEED HARDMAN > HARWORTH 1841. guaranteed original - from the reign of
QUEEN VICTORIA - 165 YEARS OLD SURRENDER
AND RELEASE IN THE HALMOT COURT OF LORD MONTAGUE BETWEEN GEORGE HAWORTH OF
SHAW CLOUGH IN THE FOREST OF ROSSENDALE AND COUNTY OF LANCASTER GENTLEMAN AND
GEORGE HAWORTH OF CHAPEL HILL TO HENRY HARDMAN OF NEW CHURCH IN THE SAID
FOREST YEOMAN. FOR ALL THAT MESSUAGE BARN AND TENEMENT CALLED THE WEELHEAD
SITUATE IN WOLFENDEB IN THE SAID FOREST OF ROSSENDALE SIZE 18 INS X 23 INS ON
ONE SHEET OF FOLDED PARCHMENT IN VERY FINE CONDITION - ESCUTCHEONED REVENUE
STAMP |
Haworth |
Hardman |
|
|
|
|
|
|
|
|
|
|
895 |
1791 |
ebay |
|
TWO
PAGE GEORGE III INDENTURE DEED DATED 1791 A
MORTGAGE & RELEASE ON THE SALE OF AN ESTATE, LAND AND PREMISES AT BLACKFORD IN THE
PARISH OF KIRKLINGTON IN THE COUNTY OF CUMBERLAND (NOW CUMBRIA) AND HOUSES,
GARDENS & APPURTENANCES AT NEWTOWN, KIRKLINGTON PARTIES: WILLIAM WARTON,
OFFICER OF EXCISE OF THE CITY OF CARLISLE; ISABELLA (BELLA) HULL, SPINSTER OF
BLACKFORD, KIRKLINTON; DANIEL MATTHEWS, BLACKSMITH OF THE CITY OF CARLISLE;
WILLIAM DACRE ESQUIRE OF KIRKLINTON HALL & EXECUTOR OF THE LATE JOSEPH
DACRE (WHO SURVIVED JOHN STAMPER, CLERK LATE RECTOR OF KIRKLINTON & ALSO
JONATHAN MONKHOUSE; ELIZABETH HULL, SPINSTER OF OULTON; THOMAS TENNISON,
CARPENTER OF MANCHESTER IN LANCASTER & BARBARA HIS WIFE (ISABELLA HULL,
ELIZABETH HULL AND BARBARA TENNISON BEING DAUGHTERS OF THE LATE JOHN AND MARY
HULL OF BLACKFORD) DATED THE EIGHTH DAY OF APRIL IN THE THIRTY FIRST YEAR OF
THE REIGN OF GEORGE III 1791 HAND WRITTEN ON VELLUM GOOD CONDITION - NO TEARS
SIGNATURES AND RED WAX SEALS, REVENUE AND TAX STAMPS MEASURES APPROX 29 X 24
INCHES |
Warton |
Hull |
Matthews |
Dacre |
Tennison |
|
|
|
|
|
|
|
896 |
1872 |
ebay |
|
Accrington
Lancashire DRIVER > LORD 1872. guaranteed original - from the reign of
QUEEN VICTORIA - 134 YEARS OLD
SURRENDER AND RELEASE IN THE HALMOT COURT OF LORD MONTAGUE SURRENDER
BY JOSEPH DRIVER OF CRAWSHAWBOOTH IN THE COUNTY OF LANCASTER GENTLEMAN OF ALL
THAT PLOT OF LAND SITUATE ON THE NOTHERLY SIDE OF MAJOR STREET AND THE
WESTERLY SIDE OF SPRING STREET . LIBERTY AT ALL TIMES FOR ALL PURPOSES TO
PASS AND REPASS WITH OR WITHOUT HORSES CARTS WAGGONS AND OTHER CARRIAGES
LADEN OR UNLADEN SMALL HANDCOLOURED MAP TO REVERSE SIZE 30 INS X 23 INS ON
ONE SHEET OF FOLDED PARCHMENT IN VERY FINE CONDITION |
Driver |
|
|
|
|
|
|
|
|
|
|
|
897 |
1822 |
ebay |
|
Approx
26 inch by 15 original velum indenture dated March 1822 . It is between
Thomas Ashley Cordwainer Manchester and John Davies of Chester. Good
condition except for folds with 2 small wax seals bottom of page. |
Ashley |
Davies |
|
|
|
|
|
|
|
|
|
|
898 |
1898 |
ebay |
|
A large
vellum indenture dated 24th June 1898 relatng to five properties in Albert Road
and Clarence Road, Moss Side, Manchester between William John Brook of
Parsonage Road, Heaton Moor (gent.) and robert Marsden of 112 Everton Road,
Chorlton upon Medlock (gent.). Earlier
indentures are cited with the following names mentioned: 1875 thomas
Thomasson, John Penning Thomasson, Catherine Anne Cobden, Thomas Strafford,
Mr. Evans 1888 John Alsop Petty, David Shaw, Mary Brooke (died 1892, buried
St. Thomas, High Lane, Chester) and 1876 William John Brooke. Has two seals and signatures with revenue
stamps. there are witness signature on
the reverse. Has been folded. |
Brook |
Marsden |
Thomasson |
Cobden |
Strafford |
Evans |
Petty |
Shaw |
Brooke |
|
|
|
899 |
1806 |
ebay |
|
A seven
page indenture dated 14th February 1806 relating to a bank in Castle Street,
Lancaster. It is between Alexander
Warwick, Richard Warwick, both of Lancaster (bankers) and Mary Clifford
Millers of Lancaster (widow of Thomas Millers of Lancaster, merchant). Also mentioned: Thomas Walling Salisbury of
Lancaster (merchant) and John Fenton Cawthorne (esq). It has two seals and signatures with and
embossed revenue stamp. There is one
witness signature. Has been folded and
has damage to folds. |
Warwick |
Millers |
Salisbury |
Cawthorne |
|
|
|
|
|
|
|
|
900 |
1878 |
ebay |
|
A large
vellum indenture dated 1st July 1878 relating to 702, 704 and 706 Ashton Old
Road, Openshaw (one of which is a shop) between William George Moss of Eccles
(clerk) and John Nelson Bentham of Manchester (butcher). The following names are also mentioned:
George Cornwall Leigh, Francis Gregory and William Joseph Anderson. It mentions a payment to the Victoria
Permanent Building Society. Has two
seals and signatures with a revenue stamp.
There is also a letter pinned to it.
There are witness and received signatures on the reverse. Has been folded. |
Moss |
Bentham |
Leigh |
Gregory |
Anderson |
|
|
|
|
|
|
|