Home

 

Back to County Index Page

 

Lancashire 803-900

Û

Lancashire 704-802

Ü

Lancashire 901-1000

 

ID

Date

Source

Lot No.

Text

Surnames

 

 

 

 

 

 

 

 

 

 

 

803

1843

ebay

 

Release Dated 26th August 1843 of Property in the Hunters Lane of Manchester. The Parties concerned are Mr. Edward Leigh Pemberton (esquire) of Whitehall Place in the City of Westminster of the first part and Frances Ellen Wright (widow) of Woburn in the Parish of St. George Bloomsbury in the County of Middlesex of the second part and The Right Honourable Thomas Pemberton Leigh of Her Majesty’s Most Honourable Council of Lincolns Inn the said County of Middlesex of the third part. The document also contains a Conveyance Dated 16th August 1845 in fee of Chief rents in the town of Manchester Between The Right Honourable Thomas Pemberton Leigh to Mr. Edward Leigh Pemberton. The document consists of a single page which contains three red wax seals together with three signatures. The reverse contains another red wax seal together with another signature

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 14th December 1844 to Surrender Mill and House and Premises situate in the township of Accrington for the term of 7 years. The Parties concerned are Mr. John Hargreaves (printer and merchant) of Broad Oak in the Township of New Accrington in the County of Lancaster of the one part and Messrs Edward Hindle and James Greenwood (cotton spinners and manufacturers and carpenters) of Shoe Mill in the said Township aforesaid. The document consists of two pages which contain three red wax seals together with three signatures.

Hargreaves

Hindle

Greenwood

 

 

 

 

 

 

 

 

 

806

1801

ebay

 

Mortgage Dated 10th October 1801 by way of Feoffment of a Messuages or Dwelling houses and one fourth part of three other Messuages or Dwelling houses situate in Blackburn for securing £65 and interest. The Parties concerned are Thomas Astley (organist) of Blackburn in the County of Lancaster of the first part and Henry Dewhurst (former crofter now Weaver) of the said County of the second part and Roger Haworth (yeoman) of Blackburn aforesaid of the third part. The document consists of two pages which contain two red wax seals. The signature is the mark of Henry Dewhurst. (condition fair)

Astley

Dewhurst

Haworth

 

 

 

 

 

 

 

 

 

807

1827

ebay

 

Lease for a year Dated 3rd May 1827 of Whittle House Lostock Preston in the County of Lancaster. The Parties concerned are John Pendlebury (cotton spinner) of Lostock in the County of Lancaster and Gerard Pendlebury (cotton merchant) of Salford in the said County of the one part and Nicholas Pendlebury (cotton spinner) of Lostock aforesaid of the other part. The document consists of a single page which contains two red wax seals together with two signatures.

Pendlebury

 

 

 

 

 

 

 

 

 

 

 

808

1738

ebay

 

Deed of Mortgage Dated 15th February 1738. The Parties concerned are Nicholas John Lyon (esquire) within Oldham in the County of Lancaster of the one part and Edmund Radcliff (gentleman) of Hog Land within Oldham aforesaid of the other part. The document consists of a single page which contains one red wax seal together with one signature.

Lyon

Radcliff

 

 

 

 

 

 

 

 

 

 

809

1891

ebay

 

This document records a conveyance of leasehold land messuages and premises situated in Pilsworth road Heywood in Lancashire. The vendors are Ann coupe of Rose Hill Road Heywood, Charles Coupe a cotton spinner of the same address, and James Coupe of Fern Lea Manchester Road Heywood, a cloth merchant. The purchaser is John Howarth, a Heywood cotton weaver. The land is fronting Pilsworth Road, Wilton street, and Heaton Street and extends to 819 square yards.The Earl of Wilton is mentioned. The one sheet vellum indenture is offered in excellent condition with four wax seals and signatures.

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 Liverpool by James Brownlow William Gascoyne-Cecil KG, 2 nd Marquess of Salisbury who served in two governments and was made Knight of the Garter in 1842. He was also the father of the 3 rd Marquess who became Prime Minister. The lease is on land and a dwelling house situated in West Derby Liverpool. The land is situated at the corner of Iden Street (late Hope Street) and Hope Place. This is shown in a neat plan of the area. This original document is written on one vellum sheet which is in good condition and is signed twice by the Marquess. The script is legible and attractive.

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 MANCHESTER . SIZES 27 INS X 16 INS IN VERY FINE CONDITION - ON TWO SHEETS OF PARCHMENT WAX SEAL

Buckley

 

 

 

 

 

 

 

 

 

 

 

813

1670

Dominic Winter 5 & 6 Oct 2005

412

Vellum indenture dated 13th July 1670, between Ellis Heye and John Pinlott for the sale of land and property in Bolton, together with three other early vellum indentures relating to land etc., in Lancashire for the years 1654, 1655 and 1658

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 LANCASHIRE

Taylor

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. LANCASHIRE, WESTMORLAND.

Taylor

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 Lancashire. Medium: Handwritten in Latin on vellum. Condition: Creasing, folds and dirt marking. Document size (approx.): 34 by 14 cm.

Atkinson

Esbrigg

Margison

Turner

Fawcett

Hopkins

 

 

 

 

 

 

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 CHESTER WITH THE BISHOPS WAFER SEAL. SIZES 19 INS X 12 INS IN VERY FINE CONDITION - WAFER SEAL ON TWO SHEETS OF PARCHMENT REVENUE STAMP

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 Blackburn in the County of Lancaster deceased. Regarding two Dwelling houses situate in Gregson Street within Blackburn aforesaid. The document consists of seven pages together with additional title page

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 the 3rd April 1850 with George Yates (yeoman) of Oswaldwistle in the said county and John Fisher (attorney at law). The document concludes on the 23rd march 1889 with Letters of Admon of the personal estate of the said John Pilkington. The document consists of eleven pages together with additional title page.

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 County of Lancaster. The parties concerned are John Jackson (Joiner) of Pendleton in the County of Lancaster and Samuel Horrocks (Publican) of Bury in the same county of the first part. And Samuel Woodcock (gentleman) of Bury aforesaid of the second part, the said Samuel Horrocks and Thomas Bridge (grocer and corn dealer) of Bury aforesaid trustees and Executors in the will of Charles Hill (pavior) deceased of the third part. And Edward Murray (portrait painter) only son and heir at law of William Murray late of Bury aforesaid who died intestate of the fourth part. And James Smith and Jacob Smith (house painters) both of Bury aforesaid devises in the will of Jacob Smith (painter) late of Bury aforesaid deceased of the fifth part. The document is 90 % print and 10 % writing. The document consists of a single page which contains nine red wax seals together with seven signatures. One of the signatures is a mark.

Jackson

Horrocks

Woodcock

Bridge

Hill

Murray

Smith

 

 

 

 

 

822

1639

ebay

 

A vellum document being an obligation bond where Richard Craven of Smithley, Lancashire, yeoman, is firmly bound to John Braddyll of Brockhall, in relation to an indenture between the two parties. Dated the 11th day of November in the 15th year of the reign of King Charles I [1639] Medium: Handwritten in Latin on vellum. Condition: Dirt marking, folds and creasing. Area of rodent damage afftecting the signatures. Remnants of the seal. Document size (approx.): 19 by 19 cm.

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 8th May 1792 by Sarah Howorth of Wardlefold, Hundersfield, Lancs. (spinster), John Howorth late of Smallbridge, Hundersfield (father - innkeeper, died 23/4 last, intestate) + Martha his wife.  Has one seal and signature with two witness signatures. Has been folded and is a bit grubby.

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 11th August 1894 relating to Sarah Stockton Schofield late of Gladstone House, Southsea but now of Endsleigh, Exmouth (spinster).  People mentioned: Edith Mary Ayres (companion), Edward Schofield of Torwood, Rochdale (brother) + Sarah his wife.  Has stamps of the London & North Western Railway Compny and the Rochdale Corporation Water Works Annuities on the cover with signatures.  Has been folded.

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

Poole

Jolliffe

Barrington

 

 

 

 

 

 

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 27th January 1911 between Henry Allen of Firwood, Bolton le Moors, Lancs. (esq.) and Charles Edward Thomas of 13 Queen Square, Bath (solicitor) relating to property in Bathampton, Batheaston and Claverton, Somerset under the will of Major General Ralph Edward Allen C.B.

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

Jackson

 

 

 

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 Accrington. Medium: Handwritten in English on vellum. Condition: Dirty and patchy browning. Document size (approx.): 45 by 55 cm.

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 COUNTY OF LANCASTER. SIZES 25 INS X 29 INS IN VERY FINE CONDITION - ESCUTCHEONED REVENUE STAMP ON TWO SHEETS OF FOLDED PARCHMENT WAX SEALS

Whittaker

Stake

 

 

 

 

 

 

 

 

 

 

852

1759

ebay

 

A small vellum manor  document for the Forest of Pendle within the Manor of Ightenhill. At the Helmot Court of the Most Noble Isabella Duchess Dowager of Manchester and the Right Hon. Mary Countess of Cardigan, William Edmundson of Lawnd in Barrowford Booth, yeoman, surrended a messuage, house, shop and closes in Roughlee Booth of 22 acres, John Duckworth was admitted as copyhold tenant. Dated the 26th day of April in the 32nd year of the reign of George II [1759] Medium: Handwritten in English on vellum. Condition: Dirty and creased. Document size (approx.): 26 by 35 cm.

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 Forest of Trawden, Lancashire, husbandman to Robert Jackson. Dated the 8th day of April in the 11th year of the reign of George II [1738] Property: One messuage or dwelling house and several closes of arable, meadow and pasture land called Milnfield, Holm, Lower Milnfield, Higher Milnfield, Two meadow Banks, Stable Field, Little Field, Lower Russey Field, etc, all in Wanless in Windwall in the manor of Colne. Medium: Handwritten in English on vellum. Condition: Good. Document size (approx.): 26 by 35 cm.

Hargreaves

Jackson

 

 

 

 

 

 

 

 

 

 

854

1890

ebay

 

A two page insurance policy dated 3rd July 1890 from The Liverpool & London and Globe Insurance Company made out to John Merrett Wade of 5 Fenwick Street, Liverppol as Receiver of the Estate of James Freme, deceased.  It is on the property occupied by Blackwood and Company's Engineering Works at 16 Oil Street, Liverpool.  It describes the buildings (boiler sheds, smithy, twoman chimneys, cottage, etc.) with references to a plan.  Has been folded and cover is a bit grubby.

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 COUNTY OF LANCASHIRE ON THE SOUTH SIDE OF UNION STREET. SIZES 26 INS X 30 INS IN VERY FINE CONDITION -  ESCUTCHEONED REVENUE STAMP ON ONE SHEET OF FOLDED PARCHMENT WAX SEALs

Jackson

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 Lomax Street Manchester in trust to be sold to secure the payment of £600 and interest. The Parties concerned are Mr. John Hardman (drysalter) of Manchester in the County of Lancaster of the first part and Mr. William Hardman (drysalter) of Manchester aforesaid of the second part and Mr. William Sergeant (gentleman) of Manchester aforesaid of the third Part. The document consists of three pages which contain three red wax seals together with three signatures.

Hardman

Sergeant

 

 

 

 

 

 

 

 

 

 

858

1853

ebay

 

Counterpart Lease Dated 24th December 1853 of Messuage and Premises N0 34 Crosby Row Walworth commencing 29th Sept 1853, term of 65 years at a rent of £35 per Annum. The Parties concerned are William Plater Bartlett (gentleman) now of Hill Road near the City of Oxford (a trustee for the mortgage hereinafter named) of the first part. John Edwards (Baptist minister) of Wavertree near Liverpool in the County of Lancaster and Richard Boswell Beddome (gentleman) of Nicholas Lane aforesaid of the second part and John Favell (warehouseman) of Gresham Street in the City of London aforesaid of the third part and Richard Scott (baker) of Crosby Row Walworth in the County of Surrey of the fourth part. The document consists of two pages which contain one red wax seal together with one signature. The document contains a coloured plan.

Bartlett

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 County of Lancaster of the one part and Thomas Walmsley (esquire) of Preston and also of Ashton upon Ribble in the County of Lancaster of the other part. For the sum of Ten Thousand pounds for property and land subject to several Mortgages. Early 1854 hand written cheque attached with impressed four shilling stamp, to pay the sum of three hundred pounds, signed by John Fletcher together with another note dated 1862. The document consists of four pages with writing on three it also has attached a one penny inland revenue stamp together with the signature of John Fletcher.

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.

Lund

Leach

 

 

 

 

 

 

 

 

 

 

867

1887

ebay

 

A Blackburn Plate Glass Insurance Company Policy dated 17th March 1887 made out to William Farnworth, Druggist, Market Place, Blackburn for: 1. Plain Plate 108 x 86 in Shop Front and 2. Bent Plate 108 x 24 Returns Value £6.0.0 situate at 12 Northgate, Blackburn. Very good condition.

Farnworth

 

 

 

 

 

 

 

 

 

 

 

868

1823

ebay

 

Release mortgage document for premises in Pemberton in Lancashire between Mr William German and Mr Henry Gaskell dated 26th December 1823. Folds out to huge document with wax seals amd written on heavy waxed paper.

German

Gaskell

 

 

 

 

 

 

 

 

 

 

869

1796

ebay

 

Release mortgage document for premises in Pemberton in Lancashire between Peggy Cooke and John Kerfoot dated 28th May 1796. Folds out to huge document with wax seals amd written on heavy waxed paper.

Cooke

Kerfoot

 

 

 

 

 

 

 

 

 

 

870

1823

ebay

 

Lease document for premises in Lancashire. One chap is from Wigan and the other from Pemberton. One appears to be a coal merchant but I find it very hard to read! Between Mr William German and his Trustee and Mr William Ackerley dated 25th Dec 1823. Folds out to huge document with wax seals amd written on heavy waxed paper.

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. Edinburgh

 

3: Minute of Registration of John Macpherson, Rev. Andrew Macpherson's Trust, 1918. Opens out. Edinburgh

 

4: Search for incumbrances over Riccartsbar (Paisley) 1899. Opens out 4 pages

 

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

Harrison

 

 

 

 

 

 

 

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 20th october 1879 relating to the sale of a Brinnington Tollhouse.  It is between James Frederic Buckley of Greenfield, Yorkshire (gent.), John Wood of Arden House near Stockport, Cheshire (gent.) and John Ross Coulthart of Ashton under Lyne, Lancashire (banker) - Trustees of the Stockport and Ashton Roads - and Birley Key of Binnington near Stockport (joiner).  Included in the sale were the turnpike gates, chains, posts, etc.  It has three signatures with seals + a witness signature.  There is also the signature of the Deputy clerk of the Peace.  Has one revenue stamp.  Has been folded.

Buckley

Wood

Coulthart

Key

 

 

 

 

 

 

 

 

874

1683

Bloomsbury 26 Jan 06

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, Lancashire in the Manor of Duxbury in the year 1383. The deed relates to the Standish Estates mentioned in the will of Miles Standish founding father of the United States. Size 30cm by 20cm

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 Horwich Town coat of Arms. The family have always remained associated to Rivington.

Asshawe

Willoughby

Pilkington

 

 

 

 

 

 

 

 

 

877

1804

ebay

 

Grant of Anuity  dated 2 October 1804  Samuel Taylor of Moston Lancs to Mrs Taylor, and running to 6/7 pages

Taylor

 

 

 

 

 

 

 

 

 

 

 

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 ACCRINGTON HALMOT COURT OF THE RIGHT HONORABLE HENRY JAMES LORD MONTAGUE. BEING THE SURRENDER AND COPY TITLE DEED OF THREE DWELLINGHOUSES BEING AT THE BARRS IN WOLFINDEN IN THE FOREST OF ROSSENDALE. SIZES 25 INS X 29 INS IN VERY FINE CONDITION - ESCUTCHEONED REVENUE STAMP ON ONE SHEET OF FOLDED PARCHMENT

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 ACCRINGTON HALMOT COURT OF THE MOST NOBLE ELIZABETH DOWERGER DUCHESS OF BUCCLEUCH AND QUEENSBURY. BEING THE SURRENDER AND COPY TITLE DEED OF FARM CALLED WEETHEAD IN WOLFENDEN IN THE FOREST OF ROSSENDALE. SIZES 25 INS X 29 INS IN VERY FINE CONDITION - ESCUTCHEONED REVENUE STAMP ON ONE SHEET OF FOLDED PARCHMENT

Haworth

 

 

 

 

 

 

 

 

 

 

 

883

1806

ebay

 

A three page indenture dated 13th February 1806 relating to the lease "that Messuage or Dwellinghouse and Counting houses Coach house Stable and other Buildings", Castle Hill, Lancaster + properties in The Mawdell and Singletons Close.  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: John Fernton Cawthorne (esq.), John Rawlinson of Lancaster (merchant, dec.) and Nicholas Salisbury (merchant).  It has two seals and signatures with one witness signature.  It is on 1804 Fellows watermarked paper.

Warwick

Millers

Cawthorne

Rawlinson

Salisbury

 

 

 

 

 

 

 

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 1 May 1779 in the 20th year of the reign of George III Property: Several cottages and gardens in Colne and a blacksmiths shop or smithy. Medium: Handwritten in English on vellum. Condition: Dusty and some text slightly rubbed in the folds. Characteristics: Document Size (Approx.): 35 by 50 cm

Ridulph

Hitching

 

 

 

 

 

 

 

 

 

 

885

1766

ebay

 

ACCRINGTON: A court baron document for the manor of Accrington Newhold, Lancashire, recording the transfer of property from Dorothy Grime and Martha Grime, both infants, into the guardianship of Robert Halstead, until they gain the age of 21 years. Dated 22 October 1776 in the 16th year of the reign of George III Medium: Handwritten in English on vellum. Condition: Moderate toning and dust marking. Characteristics: Document Size (Approx.): 20 by 35 cm

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 Lancaster. The page has been sealed with red wax,being the mark of Thomas Gardener. The top left hand corner carries a very  elaborate emblem and attached there is a strip of blue stamps? VI PENCE. There are no rips or tears although some slight yellowing appears. ps on te reverse an inscription reads "Thos Gardener to M Lawfor, Leave for a year 1750

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