Home

 

Back to County Index Page

 

Yorkshire 1001-1100

Û

Yorkshire 901-1000

Ü

Yorkshire 1101-1200

 

ID

Date

Source

Lot No.

Text

Surnames

 

 

 

 

 

 

 

 

 

 

 

1001

1899

ebay

 

This 8 page deed is in excellent condition with very little wear it still has all original rubber stamp marking with signatures next to them, it also has 3 pieces of paper attached to it with signatures and dates, on the back there is some writing and signatures with a date saying, 7th january 1899 under this date it say MR MITCHELL CHADWICK TO MRS HANNAH M CHADWICK under this it say: 4 dwelling houses at lee mount near halifax for the residence of a term of 999 years started by ....... dated the 27th june 1882 ,,,rent £2.. 14.. 6..per nn this indenture starts by saying "this indenture made the seventh day of january one thousand eight hundred and ninety nine BETWEEN MITCHELL CHADWICKof 193 gibbet st, halifax in the county of york and HANNAH MARIA CHADWICK  wife of the above the writing is very detailed and neat and has not faded. the rubber  are still in great condition

Chadwick

 

 

 

 

 

 

 

 

 

 

 

1002

1896

ebay

 

This 12 page deed is in excellent condition with very little wear it still has all original rubber stamp marking with signatures next to them, on the back there is some writing and signatures with a date saying, 9th september 1896under this date it say THE DEVISEES UNDER THE WILL OF JOSHUA LYOLDS BROUGH DECEASED AND OTHERS to MR THOMAS WOOD this is for a farm in Halifax this indenture starts by saying "this indenture made the 9th day of September one thousand eight hundred and ninety six BETWEEN around 12 people some of the names are CAROLINE PARKER, ALICE MARY PARKER, WILLIAM IVES ETC the writing is very detailed and neat. the rubber stamp are still in great condition

Brough

Wood

Parker

Ives

 

 

 

 

 

 

 

 

1003

1868

ebay

 

Nicely penned English vellum deed on two leaves being the conveyance of property in Scarborough in the County of York between Sarah Green, a Widow, of the first part; and The Right Honourable Henry John Earl of Shrewsbury and Earl Talbot, of the second part; and James Meek and David Hill, Esquires, of the third part. Fancy printed vignette and beautifully penned with blue revenue stamps backed with tax stamps, and four red wax seals (one executed) on green cloth tags. The Earl does not sign the document but is named as a party and referenced on docketing on verso. Very Good condition, measures 29 x 23".

Green

Meek

Hill

 

 

 

 

 

 

 

 

 

1004

1850

ebay

 

This 2 page deed is in excellent condition with very little wear it still has all original rubber 5 sealing stamp with signatures next to them. on the back there is some writing and signatures with a date saying, 14th may 1850 under this date it say: JONAS PATCHELL TO SAMUEL THWAITE BY THE DIRECTION OF MRS WILL GARSIDE AND THE SAID WILLIAM GARSIDE to MRS ELIZABETH ASFUNALLAND MR JOHN BROOKE. under this it says TRANSFER OF MORTGAGE for securing £600 and interest upon two dwelling houses in rhodes street halifax the writing is very detailed and neat and has not faded. the rubber stamp are still in great condition

Patchell

Thwaite

Garside

Asfunalland

Brooke

 

 

 

 

 

 

 

1005

1801

ebay

 

This 2 page deed is in excellent condition for over 200 years old with very little wear it still has all original rubber 1 sealing stamp with signatures next to them. on the back there is some writing and signatures with a date saying, 21st nov 1801 under this date it say: MR JOHN BOWER (parish of bradford) TO MR HENRY WATKINSON (from the parish of halifax) next to this it says: DEED OF COVENANTS the writing is very detailed and neat and has not faded. the rubber stamp are still in great condition

Bower

Watkinson

 

 

 

 

 

 

 

 

 

 

1006

1825

ebay

 

This 2 page deed is in excellent condition with very little wear it still has all original rubber 12 sealing stamp with signatures next to them. on the back there is some writing and signatures with a date saying, 7th febuary 1825 under this date it say:  MICHAEL STOCKES esquire (FROM THE PARISH of HALIFAX in YORK TO JOSEPH MEDLEY of NORTHOWRAM next to this it says: DEED OF COVENANTS for a plot of a charity sunday school. the writing is very detailed and neat and has not faded. the rubber stamp are still in great condition

Stockes

Medley

 

 

 

 

 

 

 

 

 

 

1007

1862

ebay

 

This 2 page deed is in excellent condition with very little wear it still has all 9  original rubber sealing stamp with signatures next to them. on the back there is some writing and signatures with a date saying, 21st june 1862 under this date it say:  MR ELY DYSON ( of haugh shaw lane in thircoat in the parish of halifax in the county of york) TO MRS MARY DYSON AND OTHER next to this it says: GRANT of an annuity and covenant to assign personal estate in consideration of £600 below this it give the name FRANCIS FUBB OF HALIFAX the writing is very detailed and neat and has not faded. the rubber stamp are still in great condition

Dyson

Fubb

 

 

 

 

 

 

 

 

 

 

1008

1831

ebay

 

This 2 page deed is in excellent condition with very little wear it still has all 3  original rubber sealing stamp with signatures next to them. on the back there is some writing and signatures with the date left blank but in the year of 1831 under this date it say:  MR JOSEPH HORATIO BUTTERWORTH ( of manchester in the county of lancaster) TO AGNES BUTTERWORTH AND HER TRUSTEE (of newlay in the township of horsforth in the county of york) next to this it says: CONVERJANCE  and appointment of premises at stone chasis in shelf in the county of york upon special trusts the writing is very detailed and neat and has not faded. the rubber stamp are still in great condition

Butterworth

 

 

 

 

 

 

 

 

 

 

 

1009

1849

ebay

 

This 2 page deed is in excellent condition with very little wear it still has all 2 original rubber sealing stamp with signatures next to them. on the back there is some writing and signatures with the date saying 10th march 1849 under this date it say:  MR SAMUEL HALL (of marsh in south owram in the parish of halifax in the county of york) TO CHARLES RUSHWORTH (of oatsroyal in northowram) next to this it says: DEED COVENANTS on sale and mortgage of a copyhold estate ralled same top near ambler thorn in northowram the writing is very detailed and neat and has not faded. the rubber stamp are still in great condition

Hall

Rushworth

 

 

 

 

 

 

 

 

 

 

1010

1871

ebay

 

This 2 page deed is in excellent condition with very little wear it still has all 2 original rubber sealing stamp with signatures next to them. on the back there is some writing and signatures with the date saying 15th july 1871 under this date it say:  MANOR OF WAKEFIELD then MR JOHN PENROSE(of northowram in the parish of halifax in the county of york) WITH GEORGE SUTCLIFFE (from the parish of halifax) next to this it says: DEED COVENANTS to surrender and mortgage of hereditament and premises situate at northowram in parish of halifax the writing is very detailed and neat and has not faded. the rubber stamp are still in great condition

Penrose

Sutcliffe

 

 

 

 

 

 

 

 

 

 

1011

1834

ebay

 

This 2 page deed is in excellent condition with very little wear it still has all 3 original rubber sealing stamp with signatures next to them. on the back there is some writing and signatures with the date saying 17th and 18th february 1834 under this date it say:  MR JAMES STANSFELD ( of halifax in the county of york) TO MR ABEL TURNER (of halifax) under this it says: RELEASE of parcel of building land in roads street halifax the writing is very detailed and neat and has not faded. the rubber stamp are still in great condition

Stansfield

Turner

 

 

 

 

 

 

 

 

 

 

1012

1851

ebay

 

This 2 page deed is in excellent condition with very little wear it still has all 3 original rubber sealing stamp 2 with signatures next to them. on the back there is some writing and signatures with the date saying 23rd january 1851under this date it say:  MR JONAS ROBERTSHAW ( of southowram of halifax in the county of york) TO JOHN JANKINSON (of banktop in southowram in the parish of halifax) under this it says: CONVERJANCE of two closes of sand in southowram in the parish of halifax in the county of york the writing is very detailed and neat and has not faded. the rubber stamp are still in great condition there is also a peice of A4 paper included wirh writing on signed by JONAS ROBERTSHAW

Robertshaw

Jankinson

 

 

 

 

 

 

 

 

 

 

1013

1851

ebay

 

This 2 page deed is in good condition with very little wear it still has all 3 original rubber sealing stamp 3 with signatures next to them. on the back there is some writing and signatures with the date saying 22nd december 1851 under this date it say:  MR EDWARD HAIGH ( of halifax but now of bradford in the county of york) AND MR JAMES BREARLEY (of skircoat in the parish of halifax) TO MR EDWARD JOHNSON WALKER (of halifax ) under this it says: CONVERJANCE of land skircoat in the parish of halifax the writing is very detailed and neat and has not faded. the rubber stamp are still in great condition there is a detailed map showing the plots of land, sizes plus street names and a scale measure in feet on the side

Haigh

Brearley

Walker

 

 

 

 

 

 

 

 

 

1014

1784

ebay

 

ANTIQUE DOCUMENT Heptonstall Yorks SUTCLIFFE > MIDGLEY 1784 guaranteed original - FROM THE REIGN OF KING GEORGE III - 220 YEARS OLD A RARE AND INTERESTING DOCUMENT. TO AMOS MIDGLEY OF HEPTONSTALL IN THE WEST RIDDING OF YORKSHIRE INN KEEPER; IN PURSUANCE OF THE DIRECTIONS GIVEN BY THE ACT PASSED IN THE THIRTEENTH YEAR OF THE REIGN OF HIS MAJESTY KING GEORGE THETHIRD FOR THE AMENDMENT AND PRESERVATION OF THE HIGHWAYS ; WE GAMALIOL SUTCLIFFE, THOMAS SUTCLIFFE, WILLIAM MITCHELL, JOHN OGDON AND THOMAS FOSTER SURVEYOR OF THE HIGHWAYS WITHIN THE TOWNSHIP OF HEPTONSTALL IN THE SAID RIDDING DO HEREBY GIVE YOU NOTICE THAT APPLICATION WILL BE MADE TO HIS MAJESTYS JUSTICES OF THE PEACE AT THE NEXT GENERAL QUARTER SESSION OF THE ROAD TO BE HOLDEN BY ADJOURNMENT AT LEEDS FOR THE PURPOSE OF TAKING 24 YARDS OF GROUND IN CLOSE (OF LAND) CALLED 'COCKPIT' - TO IMPROVE THE ROAD FROM WAKEFIELD TO BURNLEY ON ONE SHEET OF HAND MADE PAPER WITH FLEUR DE LYS WAYERMARK SIZE 10 INS X 15 INS ~ VERY FINE CONDITION

Midgley

Sutcliffe

Mitchell

Ogdon

Foster

 

 

 

 

 

 

 

1015

1802

ebay

 

THIS IS A SINGLE PAGE DEED  DATED 2. APRIL 1802 MADE BETWEEN  THOMAS HOLY, MERCHANT OF SHEFFIELD,  JOHNATHAN RODDIS OF MIDDLEWOOD & JOHN WALKER OF SHEFFIELD. THE DEED IS IN EXCELLENT CONDITION FOR ITS AGE AND IS OF AN UNUSAL SIZE BEING APPROX 2FT X 18 INS IT IS IN COPPERPLATE WRITING AND THE WAX SEAL IS STILL INTACT.

Holy

Roddis

Walker

 

 

 

 

 

 

 

 

 

1016

1892

ebay

 

INDENTURE manuscript DOCUMENT Worksop Notts MARTIN > HOOSON 1892 guaranteed original - from the reign of QUEEN VICTORIA - 114 YEARS OLD BETWEEN THOMAS MARTIN OF THE CITY OF LINCOLN GENTLEMAN AND JOHN BOWER BROWN OF SHEFFIELD IN THE COUNTY OF YORK BANK MANAGER OF THE ONE PART AND FRANCIS HOOSON OF WORKSOP IN THE COUNTY OF NOTTINGHAM GROCER AND CONFECTIONER OF THE OTHER PART. BEING THE SURRENDER OF A LEASEHOLD MESSUAGE NO 20 NORFOLK STREET WORKSOP IN THE COUNTY OF NOTTINGHAMSHIRE. SIZES 10 INS X 18 INS IN VERY FINE CONDITION - ESCUTCHEONED REVENUE STAMP ON TWO SHEETS OF FOLDED PARCHMENT WAX SEAL

Martin

Brown

Hooson

 

 

 

 

 

 

 

 

 

1017

1872

ebay

 

ANTIQUE DOCUMENT  ANTIQUE DOCUMENT Midgley Warley YORKSHIRE Sutcliffe1872 guaranteed original - 134 YEARS OLD from the Reign of QUEEN VICTORIA MINUTES AS TO THE TITLE OF JOHN CROSSLEY SUTCLIFFE ESQUIRE TO ESTATES CONVEYED BY HIM TO HIS SON MR. JOHN SUTCLIFFE OF LEE IN THE TOWNSHIP OF HEPTONSTALL IN THE PARISH OF HALIFAX IN THE COUNTY OF YORKSHIRE. AS TO THE GREAT HOUSE IN MIDGLEY AND PEACOCK HOUSE IN WARLEY SIZE 13 INS X 16 INS ~ VERY FINE CONDITION ~  ON FIVE SHEETS OF PAPER - WITH MANUFACTURERS WATERMARK WATERLOW AND SONS TO HANDMADE PAPER

Sutcliffe

 

 

 

 

 

 

 

 

 

 

 

1018

1891

ebay

 

This 2 page deed is in excellent condition with very little wear it still has all original rubber 3 sealing stamp 2 with signatures next to them. on the back there is some writing and signatures with a date saying, 1st may 1891 under this date it say: JOHN MURGATROYD ESQRE & OTHERS (of datsloyd mills inb the parish of halifax in the county of york) TO GEORGE CLEGG ESQRE (of halifax) under this it says RECONVERJANCE: a mill and premises in halifax in the county of york on a mortgage debt of £8000 and interest having been paid off the writing is very detailed and neat and has not faded. the rubber stamp are still in great condition

Murgatroyd

Clegg

 

 

 

 

 

 

 

 

 

 

1019

1825

ebay

 

This 2 page deed is in good condition with very little wear it still has all original rubber 12 sealing stamp 11 with signatures next to them. on the back there is some writing and signatures with a date saying, 7th february 1825 under this date it say: JOSEPH NEEDLY AND OTHERS(of northowham in the parish of halifax in the county of york) TO Grace chanock (from the parish of bradford) some other names mentioned are: JAMES REVSHAW WILLIAM SHARP JAMES SHARP  JOSEPH BOOTH WILLIAM ODDY under this it says DEED OF COVENANTS: on ......... in ........ of a piece of ground and ....... a sunday school at howis top in rothowham for ............ £ and interest the writing is very detailed and neat and has not faded. the rubber stamp are still in great condition

Needly

Chanock

Revshaw

Sharp

Booth

Oddy

 

 

 

 

 

 

1020

1711

ebay

 

A vellum indenture regarding the lease of lands in Pontefract, Yorkshire, between Johnson Hesletine late of the City of London, linen draper, and John Dickson of Pontefract, gent. Dated the 4th day of March in the 10th year of the reign of Queen Anne [1711] Property: A close or parcel of pasture called Fryerwood in Pontefract formerly devised Thomas and Sarah English now in the tenure of Martin Watson. Also 2 cottages, gardens and orchards in Pontefract in the occupation of John Lumb. Medium: Handwritten in English on vellum. Condition: Part of the vellum in the margin is cut out where the revenue stamp was placed, now repaired. Otherwise good. Characteristics: Signature and red wax seal. Revenue and tax stamps.

Hesletine

Dickson

English

Watson

Lumb

 

 

 

 

 

 

 

1021

1763

ebay

 

A vellum indenture regarding the lease of lands in Rotherham, Yorkshire, between Mary Bailey of Rotherham, widow, John Bailey of the same place and Elizabeth his wife, and Samuel Tooker of Rotherham. Dated the 11th day of January in the 3rd year of the reign of King George III [1763] Property: All that common right and right of common in and around Rotherham common and upon Michaelmas lands; pasture, common and waste ground called Badesley Moor and the Butts and several arable lands in Rotherham in the West Riding of Yorkshire. Medium: Handwritten in English on vellum. Condition: Light patchy browning otherwise good. Characteristics: Signatures and red wax seals. Revenue and tax stamps.

Bailey

Tooker

 

 

 

 

 

 

 

 

 

 

1022

1753

ebay

 

A vellum final concord from the court of Common Pleas, Westminster, between John Close, William Chapman querents & Joseph Hawksworth and Mary his wife deforciants, relating to lands in Penistone and Birstall, Yorkshire. Dated Michaelmas Term in the 26th year of the reign of King George II [1753] Property: 2 messuages, 3 barns, 3 stables, 1 malting, 80 acres land, 21 acres pasture, 3 acres wood, & common pasture with appurtenances in Nether Denby and Liversidge in the parishes of Penistone and Burstall. Medium: Handwritten in English on vellum. Condition: Patchy, spots of browning all over.

Close

Chapman

Hawksworth

 

 

 

 

 

 

 

 

 

1023

1696

ebay

 

A small vellum manor admission document for the manor of Slaidburn in Yorkshire [now in Lancashire]. At a court baron Henry Nowell was admitted as copyhold tenant following the surrender of lands by Jeremiah Webster of Crawshaw and Margaret his wife. Regards various tenements in Slaidburn called Crawshaw Greene in Brungillmore and Burnmore. Dated the 6th day of October in the 7th year of the reign of King William III [1696] Medium: Handwritten in Latin on vellum. Condition: Good.

Nowell

Webster

 

 

 

 

 

 

 

 

 

 

1024

1697

ebay

 

A small vellum manor admission document for the manor of Slaidburn in Yorkshire [now in Lancashire]. At a court baron Christopher Leigh was admitted as copyhold tenant following the surrender of lands by Robert Turner and Bridgett his wife. Regards various tenements in Slaidburn called Parrocke and Badger Field in Burnemoore. Dated the 5th day of May in the 8th year of the reign of King William III [1697] Medium: Handwritten in Latin on vellum. Condition: Good.

Leigh

Turner

 

 

 

 

 

 

 

 

 

 

1025

1812

ebay

 

Administration Dated 27th July 1812 in the Exchequer Court of York with the Will annexed of Mr. William Boulton (yeoman) of Thornton in the County of York ‘being sick and weak in body but of sound mind memory and understanding’. The actual will was written on the 1st October 1797. The document consists of two pages which contain one large paper seal together with relevant signatures and marks.

Boulton

 

 

 

 

 

 

 

 

 

 

 

1026

1854

ebay

 

This 1 page deed is in excellent condition with very little wear it still has all original rubber 6 sealing stamp 1 with signatures next to them. on the back there is some writing and signatures with a date saying, 14 july 1854 under this date it say: WILLIAM KERSHAW (NEAR LEEDS in the county of york) TO THE HALIFAX PERMANENT BENEFIT BUILDING SOCIETY  under this it says MORTGAGE: four messuages and housedtennents situate in gerald street in halifax in the county of york the writing is very detailed and neat and has not faded. the rubber stamp are still in great condition

Kershaw

 

 

 

 

 

 

 

 

 

 

 

1027

1869

ebay

 

This 1 page deed is in excellent condition with very little wear it still has all original rubber 5 sealing stamp 5 with signatures next to them. on the back there is some writing and signatures with a date saying, 1st day of may 1869 under this date it say: FREDERICK GREEN FLEMIN (of halifax in the county of york) and WILLIAM HENRY DODGSON of halifax TO ABRAHAM HOLLINGRAKE AND GEORGE CLEGG (from luin mill in the parish of halifax) under this it says CONVERGENCE: freehold land situate on the south side of pellow lane in halifax in the county of york the writing is very detailed and neat and has not faded. the rubber stamp are still in great condition there is also a lovely detailed diagram of the property described on this deeds

Flemin

Dodgson

Hollingrake

Clegg

 

 

 

 

 

 

 

 

1028

1859

ebay

 

This 1 page deed is in excellent condition with very little wear it still has all original rubber 4 sealing stamp 4 with signatures next to them. on the back there is some writing and signatures with a date saying, 19th march 1859 under this date it say: FTHE TRUSTEES OF SALE UNDER THE WILL OF THE LATE MR WILLIAM GARSIDE TO WILL GREEN & W L PATCHETT (of halifax in the county of york) under this it says CONVERGENCE: of two messuages or dwelling houses situate in rhodes sheet in the borough of halifax the writing is very detailed and neat and has not faded. the rubber stamp are still in great condition

Garside

Green

Patchett

 

 

 

 

 

 

 

 

 

1029

1869

ebay

 

This 3 page deed is in excellent condition with very little wear it still has all original rubber 3 sealing stamp 3 with signatures next to them. on the back there is some writing and signatures with a date saying, 8th may 1869 under this date it say:ELLIS HODWIN HODGSON (of halifax in the county of york) TO RICHARD GOLDSBROUGH(of melbourne) under this it says CONVERGENCE: of a messuage brewery and land at bradshaw in the parish of halifax in the county of york the writing is very detailed and neat and has not faded. the rubber stamp are still in great condition

Hodgson

Goldsbrough

 

 

 

 

 

 

 

 

 

 

1030

1859

ebay

 

This 3 page deed is in excellent condition with very little wear it still has all original rubber 3 sealing stamp 3 with signatures next to them. on the back there is some writing and signatures with a date saying, 22nd march 1859 under this date it say: PRATCHETT (of halifax in the county of york) AND WILL GREEN + W L PRATCHETT under this it says DECLARATION: of trusts as to messuage or situate in rhodes street in the borough of halifax the writing is very detailed and neat and has not faded. the rubber stamp are still in great condition

Pratchett

Green

 

 

 

 

 

 

 

 

 

 

1031

1745

ebay

 

1745 Vellum Lease for a year between CHRISTOPHER THOMPSON of WEST SCRAFTON in the parish of COVERHAM and LUKE YARKER of LEYBURN, North Yorkshire, signed by CHRIS THOMPSON at base beside small red wax seal, fine clean condition for age with usual folds, measures c. 20 x 14" with blue embossed duty stamps affixed left edge

Thompson

Yarker

 

 

 

 

 

 

 

 

 

 

1032

1788

ebay

 

2 large Vellum Indentures (one measures c.36 x 26", the other slightly smaller), fastened together at base with six signatures and small red wax seals dated 1788 - presumably all one document as headed up QUADRUPARTITE - between STEPHEN WRIGHT of DOCKWRAY SQUARE, TYNEMOUTH, NORTHUMBERLAND and ANN WRIGHT of same place, JOHN MATTHEWS of WHITBY and THOMAS WRIGHT of same place, STEPHEN WRIGHT & THOMAS WRIGHT a Master mariner.

Wright

Matthews

 

 

 

 

 

 

 

 

 

 

1033

1676

ebay

 

1676 Vellum deed for the account of RICHARD SMITHSON of WILTON, Yorkshire, goods, rights, credits and chattels etc. listed in detail, last paragraph in latin is probably a repeat of that in English, some staining/toning and slight damage lower left patch in scan but hardly affecting any text, the whole document measuring c. 15 x 11" with a colourless paper seal attached to base.

Smithson

 

 

 

 

 

 

 

 

 

 

 

1034

1747

ebay

 

1747 Vellum document ASSIGNMENT OF MORTGAGE between NICHOLAS BICKERDIKE of KNARESBOROUGH and RICHARD FFORSTER of EAST WITTON - signed at base by N B & FRANCIS ILES, some heavy toning on the back only, the inside is fine and clear with usual folds, measures c. 30 x 24"

Bickerdike

fforster

Iles

 

 

 

 

 

 

 

 

 

1035

1745

ebay

 

1745 Large vellum document between PHILIP SANDS of MIRKLEY? in YORK county and WILLIAM WRATHER late of BEGGARS BUSH and now of KNARESBOROUGH, THOMAS BUTTERFIELD of WEST SCRAFTON and LUKE YARKER of LEYBURN - assignment of mortage, signed by all four at base of this large document which measures c. 36" square, some toning on Reverse but the writing very clear, a couple of small holes in the document

Sands

Wrather

Butterfield

Yarker

 

 

 

 

 

 

 

 

1036

1876

ebay

 

A vellum indenture regarding the mortgage of a freehold property at Howden , Yorkshire, between Mary Carter Gaggs, late of Howden but now Askew Terrace, Wilton Road, Middlesex - spinster, and William Leigh Dudgeon of 10 London Street, City of London - engineer. Dated 20 June 1876 in the 40th year of the reign of Victoria Property: All the capital messuage or dwelling house with coach house, stables and other out-buildings, yards, gardens and orchards, together with two closes of land adjoining in Howden. Medium: Handwritten in English on vellum. Condition: The outer vellum page has some green paint on it, not affecting the text. Seal and signature torn out of vellum. Characteristics: Signatures and red wax seals. Document Size (Approx.): 70 by 65 cm

Gaggs

Dudgeon

 

 

 

 

 

 

 

 

 

 

1037

1672

ebay

 

A small vellum manor admission document for the manor of Slaideburn, Yorkshire (formerly Lancashire). At a court baron, John Paley was admitted as copy-hold tenant following the surrender of lands in Slaideburn by Thomas Harkill. Dated 9 October 1672 in the 24th year of the reign of Charles II Property: Lands in Slaideburn called High Field and Wood House. Medium: Handwritten in Latin on vellum. Condition: Dirt marking and creasing. Document Size (Approx.): 15 by 25 cm

Paley

Harkill

 

 

 

 

 

 

 

 

 

 

1038

1740

ebay

 

A small vellum manor document relating to the manor of Slaideburn in Yorkshire (formerly Lancashire). At a court baron of the most noble John Duke of Montague, Lord of the Manor of Slaideburn, Thomas Fell of Ling Hill, and Isabel his wife - surrendered copy-hold lands in Slaideburn, and Ambrose Grimshaw was admitted as copy-hold tenant of the manor. Dated 24 October 1740 in the 14th year of the reign of George II Property: Two acres of land lying upon the new improvement of Champion at the How of Crowney in Slaideburn. Medium: Handwritten in English on vellum. Condition: Dirt marking and stains. Document Size (Approx.): 16 by 20 cm

Montague

Fell

Grimshaw

 

 

 

 

 

 

 

 

 

1039

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

 

 

 

 

 

 

 

 

1040

1629

ebay

 

An Original Vellum Indenture Manuscript From the Time of Charles the First, Dated 1629 Concerning a Mr. Willem Moore of Newton (or Norton ?) York, with remains of seal attached.  Text in Latin. Decorative document, ideal for framing or hopefully for someone researching this family history. 6 lines of manuscript and signatures to verso. Larger image on request. Size: 13.25 inches x 9.5 inches Good condition, normally folded.

Moore

 

 

 

 

 

 

 

 

 

 

 

1041

1800

ebay

 

Vellum Indenture - 1800 Deed - Yorkshire A single large sheet vellum Indenture measuring 81 cm x 62.5 cm approx Reconveyance of properties at Birkenshaw, Heckmondwike and Buslingthorpe, Yorkshire dated 23 September 1800 William Fenton SCOTT, Lucas NICHOLSON, and George SMITH, all of Leeds to John RANGELEY of Leeds Other names mentioned include: Blackburn, Greaves, Hudswell, Plumb, Rider, Swan, Binns Document signed and sealed by: William Fenton Scott, Lucas Nicholson, George Smith Witnesses: Thomas Newsome, Thomas Everard Upton Condition: Usual crease lines where the document has been folded,  slight discolouration on back, otherwise good

Scott

Nicholson

Smith

Rangeley

Blackburn

Greaves

Hudswell

Plumb

Rider

Swan

Binns

etc

1042

1814

ebay

 

Vellum Indenture - 1814 Deed - Yorkshire A single large sheet vellum Indenture measuring 86.5 cm x 67 cm approx Release of part of a close of land at Nafferton, Yorkshire dated 24 May 1814 Benjamin HODGSON to Robert WARD Parties to Document: Benjamin HODGSON, Ann WARD (nee HODGSON), John WARD, Robert WARD Other names mentioned include: Carter, Chitty, Hodgson, Holtby, Huntley, Pinder, Sykes Other information: Also includes information relating to the Last Will and Testament of William Ward, Blacksmith, of Nafferton Yorkshire dated 11 October 1794 Document signed and sealed by: Benjamin Hodgson, Robert Ward, Ann Ward Witnesses: R Boulton, John Dinnis Condition: Usual crease lines where the document has been folded,  slight patch of discolouration on back, otherwise good and clean for a document of this age

Hodgson

Ward

Carter

Chitty

Holtby

Huntley

Pinder

Sykes

Boulton

Dinnis

 

 

1043

1903

ebay

 

INDENTURE manuscript DOCUMENT Worksop Notts BAXTER > BARROWS 1903 guaranteed original - from the reign of KING EDWARD VII - 103 YEARS OLD BETWEEN GEORGE BAXTER LATE OF WORKSOP IN THE COUNTY OF NOTTINGHAM BUT NOW OF CROOKESMOOR ROAD IN THE CITY OF SHEFFIELD RETIRED PHARMACEUTICAL CHEMIST OF THE FIRST PART AND GEORGE WILLIAM BARROWS OF NOTTINGHAM SOLICITOR. BEING THE APPOINTMENT OF MR GEORGE WILLIAM BARROWS TO BE THE NEW TRUSTEE OF THE WILL OF HENRY NAYLOR VETERINARY SURGEON LATE OF WORKSOP IN PLACE OF THE REVEREND JAMES BOWNES. SIZES 12 INS X 18 INS IN VERY FINE CONDITION - ESCUTCHEONED REVENUE STAMP ON TWO SHEETS OF FOLDED PARCHMENT WAX SEAL

Baxter

Barrows

Naylor

Bownes

 

 

 

 

 

 

 

 

1044

1864

ebay

 

A vellum indenture regarding the conveyance of lands in Popplewell, Cleckheaton, Yorkshire, between Joseph Swires of Cleckheaton, Birstall, John Povritt, Thomas Povritt and Frank Povritt, all of Cleckheaton, joiners and cabinet makers. Dated 27 February 1864 in the 27th year of the reign of Victoria  Property: All that building formerly used as a wire mill but lately used as a scribbling and spinning woollen mill with engine house and boiler house, called Mill Croft. Also Mill Barn and Kitchen Croft. Medium: Handwritten in English on vellum. Condition: Very good. Characteristics: Signatures and red wax seals. Revenue and tax stamps. Document Size (Approx.): 75 by 60 cm

Swires

Povritt

 

 

 

 

 

 

 

 

 

 

1045

1845

ebay

 

A vellum indenture regarding the conveyance of premises at Nafferton, Yorkshire, between William Simpson of Tibthorpe, yeoman, and John Bradley of Wetwang, farmer. Dated 22 November 1845 in the 9th year of the reign of Victoria Property: All that cottage on the south side of Westgate Street in Nafferton. Also a piece of ground in the Lordship of Nafferton. Medium: Handwritten in English on vellum. Condition: Slight creasing otherwise good. Characteristics: Signatures and red wax seals. Revenue and tax stamps. Document Size (Approx.): 75 by 65 cm

Simpson

Bradley

 

 

 

 

 

 

 

 

 

 

1046

1905

ebay

 

A vellum indenture regarding the assignment of a leasehold house in Hessle, Wragby, Yorkshire, between Hans Henry Edmund Brochner of Kingston upon Hull, gentleman, Frederick Arthur Scott, Thomas Henry West and William Craven Plockliffe of Kingston. Dated 16 May 1905 in the 5th year of the reign of Edward VII Property: A plot of land and house on the west side of Woodfield Lane and north side of Westhill in the parish of Hessle. Medium: Handwritten in English on vellum. Condition: Very good. Characteristics: Signatures and red wax seals. Revenue and tax stamps. Document Size (Approx.): 75 by 60 cm

Brochner

Scott

West

Plockliffe

 

 

 

 

 

 

 

 

1047

1773

ebay

 

A paper document being an obligation bond where Thomas Bright of Sheffield, Yorkshire, gentleman is firmly bound to Robert Newton of Norton, Derbyshire for the sum of 1600 pounds in relation to a mortgage of premises. Dated 23 December 1773 in the 14th year of the reign of George III  Medium: Handwritten in English on paper. Condition: Good. Characteristics: Revenue and tax stamps. Signatures and red wax seals. Document Size (Approx.): 31 by 19 cm

Bright

Newton

 

 

 

 

 

 

 

 

 

 

1048

1763

ebay

 

An attractive vellum indenture regarding the lease of lands in Rotherham, Yorkshire, between Thomas Mirtin of Nether Oalton, Yorkshire, yeoman, and Samuel Tooker of Rotherham. Dated 23 May 1763 in the 3rd year of the reign of George III Property: All that common right and right of common upon Rotherham Command and the Michaelmas lands called Badsteymoor and the Butts. Also several other lands in Rotherham. Medium: Handwritten in English on vellum. Condition: Good although seal damaged. Characteristics: Signature and red wax seal. Revenue and tax stamps. Document Size (Approx.): 30 by 50 cm

Mirtin

Tooker

 

 

 

 

 

 

 

 

 

 

1049

1758

ebay

 

A two page vellum probate copy of Susannah Denton's last will and testament. Susannah Denton of Upper Heyhouse in Barkisland, Yorkshire. Dated 23 August 1758 in the 32nd year of the reign of George II Property: All that house called Strine Coat or Knowsley in Barkisland. Also a house called Banquet House in Barkisland. Medium: Handwritten in English on vellum. Condition: Dust marking, otherwise good. Document Size (Approx.): 70 by 60 cm

Denton

 

 

 

 

 

 

 

 

 

 

 

1050

1755

ebay

 

A paper document being a declaration from Warren Maude, being a Quaker, regarding the loss of the ship "Mary and Rebeccah" of Whitby on the 13 November 1755 off the coast of Sunderland, with all crew lost. Relates to compensation for the load of coals. Dated 8 July 1756 in the 30th year of the reign of George II Medium: Handwritten in English on paper. Condition: Frayed edges and small loss of paper in fold. Characteristics: Signature. Revenue stamps. Document Size (Approx.): 30 by 16 cm. Also mentions Robson Richardson.

Maude

Richardson

 

 

 

 

 

 

 

 

 

 

1051

1822

ebay

 

A small vellum indenture regarding the lease of a fulling and stribbling works at Hough and Bramley, Leeds, Yorkshire, between John Perfect, Christopher Hardcastle and William Perfect, bankers, John Haley of Bramley, Leeds, cloth manufacturer, and James Brown of Leeds, merchant. Dated 28 October 1822 in the 3rd year of the reign of George IV Property: All that parcel of ground in Hough and Bramley including a fulling and stribbling mill with workshop and warehouse with water wheel and steam engine. Medium: Handwritten in English on vellum. Condition: Good. Characteristics: Signatures and red wax seals. Revenue and tax stamps. Document Size (Approx.): 50 by 65 cm

Perfect

Hardcastle

Haley

Brown

 

 

 

 

 

 

 

 

1052

1639-1690

Bloomsbury 26 Jan 06

69

Goodricke Family. Papers of the Goodricke family of Ribston Hall, Yorkshire, 38 letters and manuscripts, 71pp., 4to & folio, 21 letters and manuscript repaired with tape, tipped-in with tape, in an album with typescript title, 1p. entitled Ribston Hall and each manuscript with typescript caption pp., bookplate of Fairfax of Cameron on front pastedown, modern morocco-backed cloth, slightly faded, folio, 1639-90.

 

A fine collection of material relating to the career of a diplomat and his family, spanning the reigns of Charles I, (the Interregnum) Charles II, James II & William & Mary , comprising:

(i). Goodricke ( Sir Henry, diplomatist, 1642-1705) Autograph Letter signed, with a postscript from Lady Goodricke to their son, Savile Goodricke (student at Magdalen Hall, Oxford), thanking him for a copy of Thomas Fuller’s History of the Holy War, sending him a twenty shilling piece and asking him to visit his nephew Wat as a recreation from studying for so long, 8th February [1639].

(ii). Fairfax ( Lord William) Bill for medicine, [c. 1640].

(iii). Goodricke ( Lady Jane) Autograph Letter signed to her son, Sir Francis Goodricke, reporting on the accidental wounding and death of Ferdinando, Lord Fairfax, “my Lord Fairfax dyed of a short Lameness... it seems it struck up to his Hart from his foot”, 17th March 1648, & a docket written by Sir Francis Goodricke recording the above as his mother’s last letter to him.

(iv). Goodricke ( Sir Francis) Autograph Letter signed to his brother Sir John Goodricke, requesting an “Accurate Dyall for York Meridian” and discussing the portrait of their brother Savile, who had died recently in Venice, “I have newly recd his deer Picture wch he sent by one Mr Chamberlain very well taken... but somewhat fatter then he was when he left England, you will not imagine ye contrary passions I was in at ye first sight of it, I intend to take a Copy of it & to send it ye downe...”, 25th [?] 1651.

(v). Neville (Francis) 3 Autograph Letters signed to Sir John Goodricke, complaing of the “common calamities” besetting loyalist landed families during the protectorate, mentioning Lord Lambert’s efforts on his behalf, “but what the Commissioners will doe then I know not; as what his highness [Cromwell, Lord Protector] will doe more, but I thincke it concerns us all to woorke our selves from under this blacke cloude of suspi[cion]; under which it will be hard to live longe” and the high taxation imposed upon them by Cromwell, Cheart, 22nd January, 3rd December & 6th December 1655.

(vi). Goodricke ( Sir Francis ) Autograph Letter signed to his brother Sir John, giving news from London of the Restoration, business in Parliament and the Act of Oblivion and those excepted from its provisions, [1660].

(vii). Unsigned and unidentified letter giving an account of the Court at York on the day Sir John Goodricke was chosen Knight for the Shire, [1660].

(viii). Langdale ( Sir Marmaduke, first Baron Langdale, 1598?-1661) Autograph Letter signed to Sir John Goodricke informing him that Sir John Dawney and other gentlemen of the West Riding are sending warrants to the “Cheife Constables” to find out what “private & common armes are within their Constableries”, [1660].

(ix). Tindale (William) Autograph Document signed, “The Provision ffor ye Clothing each Man ffor the Honorable Sr. Henry Goodricke”, four hundred suits to be supplied, 11th March 1667.

(x). Manuscript copy of an Order in Council, commanding Sir William Temple, Ambassador at the Hague, to observe the same course as the French and other Ambassadors do, Whitehall, 26th August 1668.

(xi). Clifford (Thomas, first Lord Clifford of Chudleigh, 1630-73) Autograph Letter signed, Lansburgh, 10th September [c. 1670].

(xii). Grahame (Richard, nephew of first Viscount Preston ) Autograph Letter signed to to Sir Henry Goodricke stating that Preston has been chosen for Parliament but has rejected the offer in favour of Grahame, however he understands that Sir Henry is standing, if that is so he will withdraw and if not asking for Sir Henry’s support, Burrough Bridge, 26th March 1672/3.

(xiii). Hutton (Richard) Autograph Letter signed to Sir Henry Goodricke, asking aid in gaining the “Sheriffalry of this County” (Yorkshire), having been informed that unless he has the influence of the Dukes of York and Monmouth or the Lord Treasurer it will not be possible, discussing London politics and the shrievalty of York, [1674].

(xiv). Osborne ( Sir Thomas, Earl of Danby, 1631-1712) Autograph Letter signed to Lord Fairfax at Denton, about the re-delivery of distress taken for the non-payment of the Duty for Smith’s forges which the Attorney General says are not exempt, but Blowing Houses are, as they are places for melting iron & lead ore, Wallingford House, 8th March 1675/6.

(xv). Contemporary manuscript account of the Impeachment of the Earl of Danby, [1678].

(xvi). Fairfax (Henry, fourth Baron ) Manuscript Document signed & six others, agreeing to raise “one hundred men besides Officers” for Sir Henry Goodricke, [1677].

(xvii). Fortrey (Samuel, author of “England’s Interest and Improvement...”, clerk of the ordnance at the Tower of London, 1622-81) Printed document with manuscript insertions, signed by Fortrey, Colonel Henry Goodricke receipt of muskets, bandoliers, pikes, drums etc., [1678].

(xviii). Boyle (Richard, Earl of Burlington, 1612-97) Warrant signed by Boyle allowing Sir Henry Goodricke to hunt game at Knaresborough, [1677].

(xix). 3 Autograph Letters signed by Boyle, relating to his visit to Ribston, illness, politics and thanking him for the papers “which doe sufficiently demonstrate the deepe designe yt was layd for our destruction... the hellishnesse of it will I hope bee found out”, [1677].

(xx). Berkeley (George, first Earl of Berkeley, 1628-98) Autograph Letter signed to Sir Henry Goodricke in Madrid, thanking Sir Henry for his kindness and hopes to be able to repay him, Berkeley House, 21st March 1679.

(xxi). Tangiers. Manuscript in the form of a diary, giving an account of the fighting at Tangiers, “Tanger”, 15th September 1680. [Charles II married Catherine of Braganza in 1662 and received as part of her dowry the Portugese colony of Tangiers].

(xxii). Hyde (Laurence, Earl of Rochester, 1628-98) Autograph Letter signed to Sir Henry Goodricke about the straight condition of the Treasury because of the “necessity of the King’s Affairs” and enclosing a letter from the Duchess of Mazarin for Mme. de Colonna, [1681].

(xxiii). Pembroke (Henrietta, Countess of ) Autograph Letter signed in French concerning her return to France, [1682].

(xxiv). L’Isaur (Juan de Idiaque) Autograph Letter signed in Spanish to Sir Henry Goodricke & Sir Henry’s reply in French that he will obey His Majesty’s orders, 21st January 1683.

(xxv). Arran (Mary, Countess of ) Autograph Letter signed to Lady Goodricke (partly in cipher), commiserating on her miscarriage, 19th May n.y.

(xxvi). Seton (Alexander, Viscount Kingston, 1621?-91) Autograph Letter signed to Sir Henry Goodricke, hoping to repay his kindness, [c. 1680].

(xxvii). Reresby ( Sir John, author of Travels and Memoirs, 1634-89) Autograph Letter signed to Sir Henry Goodricke on the death of Charles II and the proclamation of James II at York, [1685].

(xxviii). Manuscript copy of Sir Henry Goodricke’s new Letters from the Privy Seal authorising payment due to him as ambassador to Spain, 31st March 1685.

(xxix). Colepeper ( Sir Thomas) 2 Autograph Letters signed to Sir Henry Goodricke concerning a pardon from James II, 20th July & 30th October 1685.

(xxx). Marryott (Richard) Manuscript document signed concerning a decision in the Queen Dowager’s Council about a case relating to Sir Henry Goodricke’s searching and seizing the vestments and goods of priests, 23rd November 1685.

(xxxi). Goodricke ( Sir Henry) Autograph note signed entitled “Part of Dn. Pedro Ronguillo’s last Memoriall to the King” & “Mr. Hyde’s Letter to me”, [1687].

(xxxii). Newcastle (Henry, Earl of ) Autograph Letter signed to Sir Henry Goodricke, saying that the Earl of Danby was written to him thanking him for his kindness, Wellbeck, 7th November 1688.

(xxxiii). Thompson (Edward) Autograph Letter signed to Sir Henry Goodricke reporting on recent political events, “for the preservation of the Church of England from ye rebells who have so publickly transgressed against their avowed Doctrine on non-resistance”, London, 5th January 1689.

(xxxiv). Mordaunt (Charles, third Earl of Peterborough, admiral, general & diplomatist, 1658-1735) Autograph Letter signed to Sir Henry Goodricke about the behaviour of the Governer and their vulnerability from attack by the Alcade, [c. 1690].

Goodricke

etc

 

 

 

 

 

 

 

 

 

 

1053

1823

Bloomsbury 26 Jan 06

113

Cookery.- Berwick (Elizabeth) Recipe Book, manuscript, 62pp. excluding blanks, several pp. of place settings, slightly foxed and browned, original half roan, manuscript title on upper cover: “E Berwick Leeds”, rubbed, sm. 4to, 1823. Recipes include: “To Pickle Mushrooms White”; “Parsnip Wine”; “Veal Sausages”; “To Make Ginger Beer”; “Green Gooseberry Wine” etc.

Berwick

 

 

 

 

 

 

 

 

 

 

 

1054

1821, 1863

ebay

 

Vellum Indenture - 1863 Deed - Yorkshire A single large sheet vellum Indenture measuring 73.5 cm x 57.5 cm approx Mortgage of hereditaments at Carlinghow in Batley dated 13 February 1863 ALSO inside the folded document is a handwritten Certified Copy of the Parish Register of Kirkheaton for the Marriage of William HODGE to Harriot KAY in 1821 Parties: George HODGES, Reuben JESSOP Other names include: Exley, Fell, Harput, Hartley, Hepworth, Hodges, Pollard Document signed and sealed by: George HODGES, Reuben JESSOP Witnesses: Thomas REDFEARN, Matthew SCHOLEFIELD Condition: Usual crease lines where the document has been folded with a small hole on one of the folds, otherwise quite good

Hodge

Kay

Hodges

Jessop

Exley

Fell

Harput

Hartley

Hepworth

Pollard

Redfearn

Scholefield

1055

1825

ebay

 

Vellum Indenture - 1825 Deed - Yorkshire A single large sheet vellum Indenture measuring 78 cm x 63 cm approx Surrender of Mortgage term for 1000 years on premises in Dodworth in the Parish of Silkstone dated 10 November 1825 Parties: John THORNELY Esq to William HAIGH Other names include: Clarke, Elmhirst, Fox, Hydes, Roberts, Robinson, Rollins, Rooke, Whitwan Document signed and sealed by: John Thornely Witnesses: James FENTIMAN, John KEIR Condition: Usual crease lines where the document has been folded and slightly browned with age

Thornely

Haigh

Clarke

Elmhirst

Fox

Hydes

Roberts

Robinson

Rollins

Rooke

Whitwan

etc

1056

1665

ebay

 

1665 Vellum indenture document between ROGER LOFTUS of DRIFFIELD and LEONARD IBOTSON (he actually signs as IBBOTSON) of BRANBANRIGG? YORKSHIRE, measuring c.18 x 30" with several folds and a bit grubby on back but all clear writing with one of two wax seals now missing from base of document - fine for 340 years old overall.

Loftus

Ibbotson

 

 

 

 

 

 

 

 

 

 

1057

1732

ebay

 

This document is in reasonable condition for its age, it is legible but it is written in old English and i cant make head or tail of it, but it looks good.It was written on the 29 august 1732 between William Hood or lood and Henry Thompson of the parish of rothwell  york. Carlfon or Carlson is also menchioned, the land might belong to the earl of Westmoreland, he is menchioned a few times.It is written on paper.

Hood

Thompson

Carlson

 

 

 

 

 

 

 

 

 

1058

1873, 1895

ebay

 

An 1873 Bill of Sale and an 1895 Reassignment. The principle parties involved in 1873 are Benjamin Oliver of No. 46 Princes Square, Bayswater Middlesex and Benjamin Hemsworth of Monk Fryston Hall, in the county of York, plus others. Where Benjamin Oliver receives a loan for £250 and in return assigns pictures and paintings from his home to Benjamin Hemsworth. The document also mentions other people involved and goes into great details regarding the terms and conditions of the loan and what interest will be applied. A large schedule is included stating the title of each painting, the name of the artist and in which room of the house they are hung. Numerous artists are mentioned including one painting created by the house owner and they show various places including Devon, Ludlow and Norfolk, a total of 47 paintings.

 

A 5 page document on paper measuring 9 inches by 1 foot 3 inches. In very good condition, only slight discolouration on the sides due to age but with no holes or tears. All the writing is easily readable throughout. On the front there is a six shillings and three pence stamp impressed into the paper and on the fifth page three red seals with several signatures. There are also 5 large watermarks, one on each page. FELLOWS 1872 on the 1st and 3rd pages and a F with a fleur de lye and crown above on the 2nd, 4th and 5th pages.

 

The 1895 indenture recites part of the 1873 indenture and records the death of various people involved. Now William Paver of 1 Clifton, York reassigns the paintings onto Penelope and Mary Oliver who are the only surviving children of Benjamin Oliver.

 

A single sheet of paper of the same size, attached to the back of the previous indenture. In good condition but with a little staining. There is a one shilling stamp and a sixpence stamp at the top with a seal and signature at the base. There is also a large watermark showing FELLOWS 1872.

Oliver

Hemsworth

Paver

 

 

 

 

 

 

 

 

 

1059

1788

ebay

 

A FREEHOLD INDENTURE KNOWN AS A FEOFFMENT BEING A PART OF LAND SITUATE AT OTLEY IN THE COUNTY OF YORK BETWEEN HUGH CHRISTOPHERSON AND JOHN WHITEHEAD OF THE SAME COUNTY YEOMAN OF A COTTAGE OR DWELLINGHOUSE IN A YARD IN KIRKGATE OTLEY THE INDENTURE IS SIGNED AND SEALED BY HUGH CHRISTOPHERSON AND IS AUTHENTICATED BY THE INLAND REVENUE SEAL WITH THE USUAL SILVER STRIP WEAVED IN.

Christopherson

Whitehead

 

 

 

 

 

 

 

 

 

 

1060

1793

ebay

 

A 1793 FEOFFMENT MADE THE 22ND NOVEMBER 1793 BETWEEN MARY CHRISTOPHERSON OF ESHOLT HALL OTLEY IN THE COUNTY OF YORK AND ELLEN OF OTLEY TWO OF THE FIVE CHILDREN OF JOHN CHRISTOPHERSON LATE OF OTLEY YEOMAN. THIS IS A SUPERBLY WRITTEN DOCUMENT IN EXCELLENT CONDITION WITH 4 SEALS. THE TWO SISTERS WERE UNABLE TO WRITE AND CONSEQUENTLY COULD ONLY MAKE THEIR MARK WITH A LINE AT THE SIDE OF THEIR SEAL

Christopherson

 

 

 

 

 

 

 

 

 

 

 

1061

1875

ebay

 

Vellum Indenture - 1875 Deed - Yorkshire A single sheet vellum Indenture measuring 66 cm x 56.5 cm approx Grant and Conveyance of the mines and minerals lying under lands and hereditaments in Barnsley, Yorkshire dated 8 November 1875 Parties: Francis Howard TAYLOR, William WINTER Other names include: Firth, Jackson, Leadman, Stocks, White Document signed and sealed by: Francis Howard TAYLOR, William WINTER Witness: James OWNSWORTH?, Edward PATTERSON Condition: Good for age

Taylor

Winter

Firth

Jackson

Leadman

Stocks

White

Ownsworth

Patterson

 

 

 

1062

1877

ebay

 

Unexecuted Vellum Indenture - 1877 Deed - Yorkshire A single sheet vellum Indenture measuring 75 cm x 59 cm approx An Unexecuted Settlement of Leasehold premises at Sheepridge in Huddersfield, Yorkshire dated 1877. Parties: Radcliffe BROOK, Charlotte BARROWCLOUGH, James Henry BROOK, Joseph THORNTON Other names include: Joseph Barrowclough, Benjamin Bradley, Thomas Bradley, John Lunn, Sir John William Ramsden, Everelda Robinson Condition: Good for age

Brook

Barrowclough

Thornton

Bradley

Lunn

Ramsden

Robinson

 

 

 

 

 

1063

1694

ebay

 

SLAIDBURN: A court baron document for the manor of Slaidburn, Yorkshire (now Lancashire), recording the surrender of copyhold lands in the village of Slaidburn by Roger Salisburie of Shayhouse in Bowland, yeoman, and Isabella his wife, customary copyhold tenants, and the admission of Christopher Leigh as the new copyhold tenant. Dated 16 May 1694 in the 6th year of the reign of William & Mary Property: Land called the Great Myrehouse Field and the Little Myrehouse Field. Also land called the Rough Close adjoining Myrehouse Field, all of six acres in Slaidburn. Medium: Handwritten in Latin on vellum. Condition: Creasing and dust marking. Characteristics: Document Size (Approx.): 13 by 30 cm

Salisburie

Leigh

 

 

 

 

 

 

 

 

 

 

1064

1742

ebay

 

A Large Original Vellum Indenture Manuscript Dated 1742, George II Concerning a Mr. John Yates of Fenwick, yeoman and Sarah Sharples of Pontefract Yorkshire. (Fenwick is in the Parish of Campsall) Several lines of contemporary manuscript writing to rear, with signatures. Size: 32 inches x 23 inches Good condition, slight browning to rear, normally folded.

Yates

Sharples

 

 

 

 

 

 

 

 

 

 

1065

1683

ebay

 

DESCRIPTION...This is a genuine and old velum indenture between Samuel Bentley and Sussana Hargreaves which is dated 1683 and is in the county of York.  DIMENSIONS... 18" wide x 8" long  CONDITION …Excellent

Bentley

Hargreaves

 

 

 

 

 

 

 

 

 

 

1066

19th century

ebay

 

THE HOLY BIBLE, CONTAINING THE OLD AND NEW TESTAMENTS, ILLUSTRATED WITH 8 MAPS, LEATHERBOUND & PINK SILK RELIGIOUS BOOKMARK FROM EARLY 19th CENTURY - SEE DESCRIPTION BELOW  - pictured.  PUBLISHER: EYRE AND SPOTTISWOODE, LONDON 1804 YEAR / EDITION: 1804, BRITISH AND FOREIGN BIBLE SOCIETY DESCRIPTION:   This an interesting and attractive antique. The printing is so plain that many people will be able to read it without their glasses - I can! Whether you collect antique books or whether you feel the time has come to have a special Bible which might become a family heirloom, this is a clean and tight copy that could soon become very precious to its owner. This is beautiful Bible displaying a sense of age and character. A heavy book. The Holy Bible containing the Old and New Testaments: translated out of the original tongues; and with the former translations diligently compared and revised. By His Majesty's Special Command. Appointed to be read in Churches.  printed on India paper. gilt impression "persian morocco" gilt on the edges of the pages - red/gold/gilt edging to all the pages.  **Also included is a lovely rare pretty pink silk bookmarker that has a religious quote on - came with the book and is from around 1916 I would guess, as thats when the previous owner wrote in the back - slightly ragged on one end but surprisingly good condition.  Illustrated with 8 colour Holy Land maps.  1125 PAGES OF TEXT.  All edges gilt. **Also included is 2 pages of unique family history from a previous owner of this beautiful bible - dated 1916, this person was tracing a family tree in Harrogate, England in the 1800s, which is detailed in lovely script (see pics) at the back of book. ONDITION / DETAILS: Lovely condition. Leatherbound in black soft leather,  gilt titles on front and spine. Spine is rubbed on corners and slightly faded and cracked on top and bottom of spine, otherwise v solid.    Internally it is nice and clean -  pages very bright, clean and tight.  Pages all attached and clean, strong spine. From the image (i have saved a copy) the names I can make out are Robinson Cooper, Wiggins and Woodward. Thos Robinson married Mary C......?, they were both buried in Wetherly churchyard. They had children William, John, Thomas Richard and M J. M J married C R Wiggins. Thomas Richard married M E Cooper and had children John F and Francis Richard William (b 30 Nov 1861?), who married Margaret J Woodward (born 22 Jan 1875). Francis Richard William and Margaret J had children Louis Francis Woodward Robinson (b 17 Dec 1893); Charles William Sydney Robinson (b 8 Sep 1895); Frederick Roland Henry Robinson (b 26 Jan 1897); Ivy Marguerite Robinson (b 1 ...? 1902) and Godfrey Rudolph Malcolm Robinson (b 1 Jan 1905).

Robinson

Cooper

Wiggins

Woodward

 

 

 

 

 

 

 

 

1067

1863

ebay

 

Genuine and original Victorian legal document dated 31st December 1863, certificate of Acknowledgements of Deeds by Married Women.  Refers to Martha Beeton the wife fo James Beeton. Also mentions Thomas Spurr (no other information about him). Two page printed document with handwritten details. Page two states that the premises wherein Martha Beeton is interested are in Southcoates in the parish of Drypool in Kingston Upon Hull.

Beeton

Spurr

 

 

 

 

 

 

 

 

 

 

1068

1863

ebay

 

Yorkshire - Genuine and original Victorian legal document dated 31st December 1863, certificate of Acknowledgements of Deeds by Married Women.  Refers to Eliza Frobisher the wife of William Frobisher. Also mentions William Thorp and Thomas Medley (no other information about these). Two page printed document with handwritten details. Page two states that the premises wherein Eliza Frobisher is interested are in the parish of Holbeck in Leeds in the county of York. Document sworn at Leeds.

Frobisher

Thorp

Medley

 

 

 

 

 

 

 

 

 

1069

1863

ebay

 

Yorkshire - Genuine and original Victorian legal document dated 30th December 1863, certificate of Acknowledgements of Deeds by Married Women.  Refers to Ann Dearden the wife of James Dearden. Also mentions Susy Mitton of Denham near Luddendenfoot in Warley in the parish of Halifax, widow and Martha Ann Sutcliffe. Two page printed document with handwritten details. Page two states that the premises wherein Ann Dearden is interested are in the parish of Halifax in the county of Leeds. Document sworn at Hebden Bridge.

Dearden

Mitton

Sutcliffe

 

 

 

 

 

 

 

 

 

1070

1861

ebay

 

Yorkshire & Sussex - Genuine and original Victorian legal document dated 24th September 1861, certificate of Acknowledgements of Deeds by Married Women.  Refers to Caroline Louisa Dawes the wife of Christopher Myers Dawes. Also mentions William Johnstone, Harry Bell Johnstone, Jonathan Cooper and John Waite (no other information about these).  Two page printed document with handwritten details. Page two states that the premises wherein Caroline Louisa Dawes is interested are in Guiseley in the county of York. Document sworn at St Leonards on Sea, Sussex. NB. 1861 census for Hastings St Mary in the Castle, Sussex shows Christopher Myers Dawes born c1819 Nova Scotia Halifax and wife Caroline Louisa born c1833 York Yorkshire plus children born Southsea, Hampshire and Cork, Ireland

Dawes

Johnstone

Cooper

Waite

 

 

 

 

 

 

 

 

1071

1870

ebay

 

This 1 page deed is in excellent condition with very little wear it still has all 2 original rubber  sealing stamp  with 2 signatures next to them. on the back there is some writing and signatures with a date saying, 11th march 1870 under this date it say: MR JOHN BROFSLEY (from the parish of halifax in the county of york) TO MR JAMES MILNES (of halifax) under this it says CONVERJANCE: of a plot of land and premes situate in gros..... te..... west hill park halifax the writing is very detailed and neat and has not faded. the rubber stamp are still in great condition

Brofsley

Milnes

 

 

 

 

 

 

 

 

 

 

1072

1874

ebay

 

This 1 page deed is in excellent condition with very little wear it still has all 2 original rubber  sealing stamp  with 2 signatures next to them. on the back there is some writing and signatures with a date saying, 4th august 1874 under this date it say: MR J. WILSON (formally of halifax in the county of york) TO MR R HOWARTH(of halifax) under this it says CONVERJANCE: of a plot of land and twio messuages dwellinghoues or tenements erected  thereon situate in glase hall road in halifax in the county of york the writing is very detailed and neat and has not faded. the rubber stamp are still in great condition

Wilson

Howarth

 

 

 

 

 

 

 

 

 

 

1073

1871

ebay

 

This 1 page deed is in excellent condition with very little wear it still has all 3 original rubber  sealing stamp  with lots of signatures next to them. on the back there is some writing and signatures with a date saying, 11th december 1871 under this date it say: MR GEORGE STABLES ESG (Esq.?) ANOTHER (formally of howsworth) TO MR BULLOWORTH (of london in the county of middlesex) under this it says CONVERJANCE: of a undivided ....h in ....ses situate in shell in the parish of halifax the writing is very detailed and neat and has not faded. the rubber stamp are still in great condition

Stables

Bulloworth

 

 

 

 

 

 

 

 

 

 

1074

1876

ebay

 

This 1 page deed is in excellent condition with very little wear it still has a original rubber  sealing stamp  with 1 signatures next to them. on the back there is some writing and signatures with a date saying, 15th april 1876 under this date it say: MR B.L.FLETCHER (of halifax in the county of york) TO MR THOMAS FLETCHER (halifax) next to this it says MORTGAGE: of two dwellinghousessituate in green mount terace in the borough of halifax for securing £400 and interest under this there is another date and signatures: 14th april 1885 under this date it say: MR THOMAS FLETCURE (of halifax in the county of york) TO MR BOULD LUKE FLETCHER next to this it say RECONVEGANCE the writing is very detailed and neat and has not faded. the rubber stamp are still in great condition

Fletcher

Bould

 

 

 

 

 

 

 

 

 

 

1075

1873

ebay

 

This 1 page deed is in excellent condition with very little wear it still has all 4 original rubber  sealing stamp  with 1 signatures next to them. on the back there is some writing and signatures with a date saying, 17th JANUARY 1873 under this date it say: MR bould luke fletcher(of halifax in the county of york) TO  THE TRUSTEES OF THE HALIFAX EQUITABLE BENEFIT BUILDING SOCIETY under this it says MORTGAGE: of two dwellinghouses or hereditaments situate in green mount terace in the borough of halifax in the county of york for securing £240 and interest the writing is very detailed and neat and has not faded. the rubber stamp are still in great condition

Fletcher

 

 

 

 

 

 

 

 

 

 

 

1076

1863

ebay

 

This 1 page deed is in excellent condition with very little wear it still has all 2 original rubber  sealing stamp  with 2 signatures next to them. on the back there is some writing and signatures with a date saying, 2nd JANUARY 1863 under this date it say: MR WILLIAM KERSHAW (of  the parish of bristol in the county of york) TO  MR WILLIAM INGHAM (of halifax) under this it says CONVEGANCE: of property situate in gevland street in halifax in the county of york the writing is very detailed and neat and has not faded. the rubber stamp are still in great condition

Kershaw

Ingham

 

 

 

 

 

 

 

 

 

 

1077

1865

ebay

 

2 ANTIQUE DOCUMENTS Slaidburn Yorks BIRCHALL 1865. guaranteed original - from the reign of QUEEN VICTORIA - 141 YEARS OLD BEING TWO SOLICTORS DRAFTS - THE SURRENDER OF AN UNDIVIDED MOITY OF THE COPYHOLD PORTIONS OF THE ORVASDALE ESTATE SITUATE WITHIN THE PARISH OF SLAIDBURN IN THE COUNTY OF YORKSHIRE AND THE DRAFT CONVEYANCE AND DEED OF COVENANTS FOR THE SURRENDER - FOR ALL THAT CAPITAL MESSUAGE CALLED ORVASDALE HOUSE WITH ONE TURF HOUSE AND ONE BARN PLUS NUMEROUS OTHEWR PROPERTIES. BETWEEN JOHN DEARMAN BIRCHALL OF LEEDS IN THE COUNTY OF YORK CLOTH MERCHANT AND EDWARD BIRCHALL OF THE SAME PLACE  ARCHITECT AS THE DEVISEES IN TRUST UNDER THE WILL OF SAMUEL BIRCHALL TO MARY KING BIRCHALL OF WHITEHOLME WITHIN THE PARISH OF SLAIDBURN.. SIZE 10 INS X 15 INS ON TWENTY FOUR SHEETS OF 'FLEUR DE LYS' APS MANUFACTURERS WATERMARKED PAPER AND,.ON TWELVE SHEETS OF FOLDED PAPER WITH MANUFACTURERS WATERMARK OF PIRIE AND SONS 1862 IN VERY FINE CONDITION dusting to outer sheet

Birchall

 

 

 

 

 

 

 

 

 

 

 

1078

1886

ebay

 

ANTIQUE DEED Slaidburn Yorks SCLATER > WADE 1886 guaranteed original - from the reign of QUEEN VICTORIA - 120 YEARS OLD BETWEEN RICHARD SCLATER LATE OF BRADFORD IN THE COUNTY OF YORK GENTLEMAN NOW DECEASED AND HENRY TETLEY AND JOHN HENRY WADE HIS DEVISEES . BEING THE COPY TITLE DEED TO A NUMBER OF PROPERTIES, FIELDS AND CLOSES IN THE MANOR OF SLAIDBURN IN THE COUNTY OF YORKSHIRE. WITH INFORMATION OF FIELD NAMES AND TENANTS SIZE 28 INS X 24 INS ON TWO SHEETS OF FOLDED PARCHMENT IN VERY FINE CONDITION

Sclater

Tetley

Wade

 

 

 

 

 

 

 

 

 

1079

1756

ebay

 

ANTIQUE DEED Slaidburn Yorks SALISBURY > THORNTON 1756. guaranteed original - from the reign of KING GEORGE II - 250 YEARS OLD KNOW ALL MEN BY THOSE PRESENTS THAT I LAWRENCE ROBINSON OF CLITHEROE CASTLE IN THE COUNTY OF LANCASTER GENTLEMAN CHEIF OR HIGH STEWARD UNDER THE MOST NOBLE THE DUTCHESS DOWAGER OF MANCHESTER AND THE RIGHT HONOURABLE THE COUNTESS OF CARDIGAN OF THE MANOR OF SLAIDBURN IN THE COUNTY OF YORK, HAVE NOMINATED AND APPOINTED JOHN BENTLEY OF EAST BRADFORD IN THE SAID COUNTY OF YORK GENTLEMAN IN ORDER TO ACCEPT AND TAKE FROM ROGER SALISBURY OF NEWTON A SURRENDER OF ALL AND SINGULAR COPY HOLD MESSUAGES LANDS AND TENEMENTS SITUATE AT NEWTON   . BETWEEN ROGER SALISBURY OF THE FIRST PART WILLIAM THORNTON OF THE SECOND PART AND RICHARD SCLATER OF WEST BRADFORD AND HIS WIFE ISABELLA OF THE THIRD PART WITH TWO SIGNED RECEIPTS FOR RENT DUE TO THE COHEIRS OF HIS GRACE THE DUKE OF MONTAGU SIZE 8 INS X 12 INS ON ONE SHEET OF FOLDED PAPER IN FINE TO VERY FINE CONDITION - STORAGE WEAR TO LEFT TOP CORNER THREE IMPRESSED REVENUE STAMPS

Robinson

Bentley

Salisbury

Thornton

 

 

 

 

 

 

 

 

1080

1756

ebay

 

ANTIQUE DEEDS Shuttleworth House Slaidburn Yorks SALISBURY > THORNTON 1756. guaranteed original - from the reign of KING GEORGE II - 250 YEARS OLD SURRENDER AND RELEASE IN THE COURT BARON OF THE COUNTESS OF CARDIGAN FOR THE MANOR OF SLAIDBURN IN THE COUNTY OF YORKSHIRE FOR A MESSUAGE CALLED SHUTTLEWORTH HOUSE WITH BARNS AND BUILDINGS. BETWEEN ROGER SALISBURY OF NEWTON OF THE FIRST PART WILLIAM THORNTON OF SHIPLEY OF THE SECOND PART  SIZE 15 INS X 20 INS ON ONE SHEET OF FOLDED VELLUM IN VERY FINE CONDITION - ESCUTCHEONED REVENUE STAMP

Salisbury

Thornton

 

 

 

 

 

 

 

 

 

 

1081

1756

ebay

 

ANTIQUE DEED Slaidburn Yorks SALISBURY > THORNTON 1756. guaranteed original - from the reign of KING GEORGE II - 250 YEARS OLD SURRENDER AND RELEASE IN THE COURT BARON OF THE COUNTESS OF CARDIGAN FOR THE MANOR OF SLAIDBURN IN THE COUNTY OF YORKSHIRE FOR A BARN WIT LANDS AND GROUNDS CALLED THE TWO GATE BANKS, THE LONG LANDS AND SWARTH HILL ETC. BETWEEN ROGER SALISBURY OF NEWTON OF THE FIRST PART WILLIAM THORNTON OF SHIPLEY OF THE SECOND PART  SIZE 15 INS X 12 INS ON ONE SHEET OF FOLDED PARCHMENT IN VERY FINE CONDITION - ESCUTCHEONED REVENUE STAMP

Salisbury

Thornton

 

 

 

 

 

 

 

 

 

 

1082

1880

ebay

 

COPLEY: Covenant to surrender copyhold lands in Copley, Durham, and grant of tithes, between Charles Henry Watson of Bishop Auckland, accountant, John George Curry Milburne of Goatham, Yorkshire, and John Thorp Richardson of Copley, grocer. Dated 19 August 1880 in the 44th year of the reign of Victoria Property: All that parcel of land in Lynsack and Softley bounded upon Copley Cross Lane, and an inn called The Old Engine now in the tenure of George Smith. Also two cottages. Medium: Handwritten in English on vellum. Condition: Good Characteristics: Signatures and red wax seals. Revenue and tax stamps. Document Size (Approx.): 70 by 80 cm

Watson

Milburne

Richardson

Smith

 

 

 

 

 

 

 

 

1083

1755

ebay

 

A Large Original Vellum Indenture Manuscript Dated 1755, George II Concerning a Sarah Yates of Fenwick in the parish of Campsall Yorkshire. Several lines of contemporary manuscript writing to rear, with signatures. Size: 27.5 inches x 20 inches Good condition, normally folded.

Yates

 

 

 

 

 

 

 

 

 

 

 

1084

1724

ebay

 

A Large Original Vellum Indenture Manuscript Dated 1724, George II Concerning a John Yates of Fenwick and Sarah Sharpals of Pontefract Yorkshire. Several lines of contemporary manuscript writing to rear, with signatures. Size: 27.5 inches x 17 inches

Yates

Sharpals

 

 

 

 

 

 

 

 

 

 

1085

1887

ebay

 

INDENTURE manuscript DOCUMENT Wolverhampton MIDDLETON > PARKES 1887 guaranteed original - from the reign of QUEEN VICTORIA - 119 YEARS OLD BETWEEN EDWIN MIDDLETON LATE OF LEEDS IN THE COUNTY OF YORK BUT NOW OF INAGH MOUNT HAMSTILL ROAD SCARBOROUGH IN THE SAID COUNTY GENTLEMAN OF THE ONE PART AND JOHN PARKES OF WOLVERHAMPTON IN THE COUNTY OF STAFFORD BREWERS TRAVELLER OF THE OTHER PART. WITH SITE PLAN SHOWING THE CALEDONIAN BEERHOUSE ON STEELHOUSE LANE. BEING THE DEED OF CONVEYANCE OF ALL THAT PIECE OF LAND SITUATE IN STEELHOUSE LANE WOLVERHAMPTON . SIZES 8.5 INS X 10.5 INS IN FINE TO VERY FINE CONDITION - STORAGE DUSTING ESCUTCHEONED REVENUE STAMPS ON FIVE SHEETS OF FOLDED PARCHMENT  WAX SEAL

Middleton

Parkes

 

 

 

 

 

 

 

 

 

 

1086

1803

ebay

 

Indenture made the 18th June 1803 in the Reign of George the Third on Vellum. The Document is beautifully written and is in excellent condition. A Deed of Assignment (ie Transfer) of a Mortgage made between the Reverend James Franks of Halifax in the County of York Clerk and Sarah his wife of the first part George Flude of the Borough of Leicester of the second part and Sarah Erpe of Willoughby Waterleys in the County of Leicester of the third part.  The Debenture purports to assign the Mortgage on premises known as the Tenement yard gardens and Buildings being on the South side of the Shambles in the Parish of Saint Nicholas in the Borough of Leicester. There are 3 wax seals and the Deed is signed by all 3 parties.  Every word is readable

Franks

Flude

Erpe

 

 

 

 

 

 

 

 

 

1087

1796

ebay

 

ANTIQUE PAPER DEED Stansfield Halifax EASTWOOD 1796. guaranteed original - from the reign of KING GEORGE III - 210 YEARS OLD BETWEEN JOHN EASTWOOD OF WOODMILL WITHIN STANSFIELD IN THE PARISH OF HALIFAX AND COUNTY OF YORK OF THE ONE PART AND JOSEPH EASTWOOD OF EASTWOOD YEOMAN OF THE OTHER PART FOR ALL THAT MESSUAGE AND ONE COTTAGE CALLED HIGH COTE SITUATE IN EASTWOOD  TWO IMPRESSED REVENUE STAMPS. SIZE 16 INS X 13 INS WAX SEALS,. ON ONE SHEET OF FOLDED PAPER WATER MARK OF J. WICKMAN AND BRITANIA SHIELD IN EXTREMELY FINE CONDITION

Eastwood

 

 

 

 

 

 

 

 

 

 

 

1088

1796

ebay

 

ANTIQUE PAPER DEED Wadsworth Halifax COCKCROFT 1796. guaranteed original - from the reign of KING GEORGE III - 210 YEARS OLD RELEASE OF BOND BY HENRY COCKCROFT OF WADSWORTH TO JOHN FOSTER'S EXECUTORS FOR ALL THAT MESSUAGE AND ONE COTTAGE CALLED SHAWCROFT SITUATE IN WADSWORTH IN THE PARISH OF HALIFAX IN THE COUNTY OF YORK  TWO IMPRESSED REVENUE STAMPS. SIZE 16 INS X 13 INS WAX WAFER SEAL,. ON ONE SHEET OF FOLDED PAPER WATER MARK OF J. WICKMAN AND BRITANIA SHIELD IN EXTREMELY FINE CONDITION

Cockcroft

Foster

 

 

 

 

 

 

 

 

 

 

1089

1725

ebay

 

A Large Original Vellum Indenture Manuscript Dated 1725, George I Concerning a Mr. John Sheppard (Gentleman) of Burton Grange, Royston Yorkshire and wife Rachel, only daughter of Anthony Clayton of Hemsworth Marsh and Anthony Beaumont of Womersley, Sarah Sharpals of Pontefract and John Yates of Fenwick  Several lines of contemporary manuscript writing to rear, with signatures. Size: 28 inches x 23 inches Good condition, slight browning to rear, normally folded.

Sheppard

Clayton

Beaumont

Sharpals

Yates

 

 

 

 

 

 

 

1090

1863

ebay

 

A legal document pertaining to lands owned by Thomas Henry Sutton Sotheron Estcourt MP on the front it says The Right Honourable T H S Sotheron Estcourts Yorkshire estates Declaration of Mr Alex Meek as to identity of lands sold dated 1863 when open it measures 19 inches x 15 inches On the first page is legal information regarding the valuation and establishment of ownership of the lands etc. In the middle is a schedule which shows divisions of the lands and the rents etc from tenants living there One of the folds has a tear in it to about halfway across the page otherwise no damage

Estcourt

Meek

 

 

 

 

 

 

 

 

 

 

1091

1910

ebay

 

INDENTURE manuscript DOCUMENT Doncaster York MOWBRAY > ATKINSON 1910 guaranteed original - from the reign of EDWARD VII - 96 YEARS OLD BETWEEN JEMIMA MOWBRAY OF WATERDALE DONCASTER IN THE COUNTY OF YORK SPINSTER OF THE ONE PART AND WILLIAM ERNEST ATKINSON OF DONCASTER SOLICITOR OF THE OTHER PART. BEING THE MORTGAGE OF A DWELLINGHOUSE AND PREMISES NUMBER 6 WHITAKER STREET DONCASTER IN THE COUNTY OF YORK. SIZES 25 INS X 18 INS IN VERY FINE CONDITION -  IMPRESSED REVENUE STAMPS ON ONE SHEET OF FOLDED PARCHMENT  WAX SEAL

Mowbray

Atkinson

 

 

 

 

 

 

 

 

 

 

1092

1648

ebay

 

1648 VELLUM INDENTURE between BURTON and HOWSON of YORKSHIRE NO RESERVE DATE:- 2nd JANUARY 1648 in the reign of KING CHARLES I THIS IS AN INDENTURE ON A SINGLE SHEET OF VELLUM with a decorative initial letter "T"  between ... LAWRENCE BURTON of the one part and .... JOHN HOWSON of the other part, both of HORTON IN RIBBLESDALE, YORKSHIRE concerning a cottage at Newhouses. Because of condition, an opportunity to acquire a piece of English history at a bargain price! Size. The document is approx. 16" wide x 9" high. Condition. Age browning on verso and some worm holes but otherwise in good readable condition with the usual folding creases.

Burton

Howson

 

 

 

 

 

 

 

 

 

 

1093

1670

ebay

 

1670 VELLUM INDENTURE BARGAIN PRICE DUE TO CONDITION NO RESERVE DATE:- 8th September 1670 in the reign of KING CHARLES II This is a vellum indenture, 335 years old, between ... ROGER and BENJAMIN WHALLEY of the one part and .... THOMAS HAMOND and FRANCIS ?? of the other part concerning property in Yorkshire.. Because of condition, an opportunity to acquire a piece of English history at a bargain price! Size. The document is approx. 21" wide x 23" high. Condition. Poor condition as seen in photos with the usual folding creases.

Whalley

Hamond

 

 

 

 

 

 

 

 

 

 

1094

1675

ebay

 

1675 VELLUM DEED being a QUITCLAIM re YORKSHIRE between BENTHAM and FOSTER NO RESERVE DATE:- 11th AUGUST 1675 IN THE REIGN OF KING CHARLES II This is a vellum deed being a QUITCLAIM granted by WILLIAM BENTHAM of HORTON IN RIBBLESDALE and ELIZABETH BENTHAM to ROBERT and THOMAS FOSTER CONCERNING PROPERTY KNOWN AS "NEWCLOSE" IN HORTON IN RIBBLESDALE, YORKSHIRE. There are two vellum tags remaining but the seals have long gone. Size. The document is approx. 24" wide x 9" high. Condition. Some slight age browning but otherwise in very good condition with the usual folding creases.

Bentham

Foster

 

 

 

 

 

 

 

 

 

 

1095

1797

ebay

 

1797 VELLUM INDENTURE concerning GIGGLESWICK SCAR in YORKSHIRE NO RESERVE DATE:- 6th November 1797 A LARGE INDENTURE ON A SINGLE SHEET OF VELLUM WITH 2 REVENUE STAMPS AND A RED WAX SEAL BETWEEN RICHARD WILKINSON of HELLIFIELD, YORKSHIRE of the one part ....... and .... EDMUND BROWN of RILSTON of the other part  concerning Brayshard(?) Scar, part of the GIGGLESWICK SCAR together with Lime Kilns and buildings within Giggleswick. There are witnesses' signatures and a receipt on the verso. Size. The document is approx. 29" wide x 25" high. Condition. In excellent condition with the usual folding creases.

Wilkinson

Brown

 

 

 

 

 

 

 

 

 

 

1096

1862

ebay

 

2 FINE AND VERY LARGE 1862 INDENTURES SHEFFIELD +DERBYS This auction is for what seems to be 2 large 1862 indentures. One is between John Brewin and Willian Crowther, second is Sarah Eyre and Edward Gillot. Some of whom are Bankrupts, Surgeons and farmers, all very interesting. They are on vellum and measure 29 inches by 22 inches , all signed and wax sealed etc

Brewin

Crowther

Eyre

Gillot

 

 

 

 

 

 

 

 

1097

1787

ebay

 

This auction is for a 1787 three part indenture of Robert Clarke of the parish of Sheffield to an Abraham Rhodes. It is written quite small in a very fine script. Opened out it measures 27 inches by 19 inches.

Clarke

Rhodes

 

 

 

 

 

 

 

 

 

 

1098

1860

ebay

 

INDENTURE CONVEYANCE OF LAND AT GREAT COWDEN IN THE EAST RIDING OF YORKSHIRE PARTIES ; MR JOSEPH BRIGHAM & JOHN BRIGHAM to WILLIAM BRIGHAM DATED:  6th June 1860 VERY NEAT HAND WRITTEN ORIGINAL DOCUMENT WITH THREE SEALS ALSO WITH EMBOSSED DUTY STAMP AND PAPER DUTY STAMP PARCHMENT DOCUMENT IN A VERY GOOD CONDITION. FOLDED. FURTHER ANNOTATIONS WRITTEN TO BACK OF DOCUMENT. Some further information.

 

Members of the Brigham family mentioned in this document include

 

John Brigham of Shipton , Yorkshire

 

Joseph Brigham of Etton , East Riding of Yorkshire

 

William Brigham of Sandfield , Market Weighton

 

Richard Brigham of Nunburnholme , Yorkshire

 

Thomas Brigham of Cherry Burton East Riding of Yorkshire

 

Mary Brigham

Brigham

 

 

 

 

 

 

 

 

 

 

 

1099

1866

ebay

 

HIGHTOWN, BIRSTAL, LIVERSEDGE: Conveyance of property in Birstal, Yorkshire, between John Sucksmith of Birstal, Yorkshire, clothier, John Mann of Birstal, tailor, Thomas Nelson of Birstal, mason, James Alderson of Brownhill in Batley, Thomas Mitchell of Batley, Charles Lawford of Batley Carr, James Halmshaw of Hightown, Birstal, and George Jackson of Cleckheaton. Dated 26 October 1866 in the 30th year of the reign of Victoria Property: Two cottages at Hare Park, Liversedge in Birstal with adjoining land. Medium: Handwritten in English on vellum. Condition: Good Characteristics: Signatures and red wax seals. Revenue and tax stamps. Document Size (Approx.): 55 by 72 cm

Sucksmith

Mann

Nelson

Alderson

Mitchell

Lawford

Halmshaw

Jackson

 

 

 

 

1100

1753

ebay

 

DESCRIPTION...This is a genuine and old velum indenture between William Bentley and Dorothy Hopkinson which is dated 1753 and is in the parish of Hallifax ~ county of York.  It has all the usual duty stamps. As usual it is for sale with out reserve. DIMENSIONS... 24" wide x 12.5" long CONDITION …Excellent woth folds.

Bentley

Hopkinson