Home

 

Back to County Index Page

 

Yorkshire 1101-1200

Û

Yorkshire 1001-1100

Ü

Yorkshire 1201-1305

 

ID

Date

Source

Lot No.

Text

Surnames

 

 

 

 

 

 

 

 

 

 

 

 

1101

1826

ebay

 

SPROTBROUGH: Assignment of the goods and chattels of Thomas Neville of Sprotbrough, including a farm and public house, between George Neville of Sprotbrough, Yorkshire, land agent and farmer, and Thomas Wood at Sprotbrough, victualler. Dated 30 November 1826 in the 7th year of the reign of George IV Property: Farm lands and a public house in Sprotbrough. Medium: Handwritten in English on vellum. Condition: Good Characteristics: Signatures and red wax seals. Revenue and tax stamps. Document Size (Approx.): 60 by 70 cm

Neville

Wood

 

 

 

 

 

 

 

 

 

 

 

1102

1828

ebay

 

Offered is this one page vellum document dated 1 May 1828. It measures 25 inches by 32 inches. It is between Ann Squire, Thomas Squire, Edward Spink and Ambrose Gray. It deals with the release of land called Moor Closes of aurable meadow measuring 12 acres, one rood and 19 perchases including all hedges, waterways, trees, ditches, gates, stiles, ways and waters located in Green Hammerton in the County of North Yorkshire. It retains the revenue stamp and three wax seals with signatures excluding that of Ambrose Gray. A nice well written piece of history.

Squire

Spink

Gray

 

 

 

 

 

 

 

 

 

 

1103

1857

ebay

 

Offered is this one page vellum document dated 1 December 1857. It measures 29.5 inches by 22.5 inches. It is between John Pearson of Doncaster, Gentleman and John Askham of York, Miller. It deals with the reconveyance of premises and 3 closes of aurable land situated in Kirk Hammerton in the County of North Yorkshire. The closes concerned are listed as follows:

 

1.  West Close containing 20 acres bounded by the Highway between Kirk Hammerton and Wetherby and to the West Cattal Street.

 

2.  Heowe Field containing 17 acres and three closes of 9 acres.

 

3.  Seave Field containing 13 acres Thisleforth Ings containg 4 acres and Moorfield containing 2 acres.

 

Also included are the hereditaments and buildings thereon.The document is well written and clean. It retains the revenue stamp and two red wax seals with the signature of John Pearson.

Pearson

Askham

 

 

 

 

 

 

 

 

 

 

 

1104

1840

ebay

 

RARE VELLUM RAILWAY INDENTURE DATED 1st FEB. 1840 BEING THE CONTRACT BETWEEN THE NORTH MIDLAND RAILWAY COMPANY AND MR THOMAS JACKSON (Builder) TO BUILD A RAILWAY STATION AT LEEDS. THIS INCREDIBLE DOCUMENT GIVES DETAILED SPECIFICATION OF ALL THE BUILDINGS AS WELL AS THE RATES OF PAY FOR ALL THE TRADESMEN. IT CONTAINS 11 SHEETS OF VELLUM AND MEASURES APPROX. 30X 24ins IS IN VERY CLEAN CONDITION (with the exception of the outer panel which is quite grubby but will probably clean up) AND HAS A VIRTUALLY COMPLETE SEAL OF THE NORTH MIDLAND RAILWAY COMPANY.

Jackson

 

 

 

 

 

 

 

 

 

 

 

 

1105

1860

ebay

 

2 page indenture dated 22nd march 1860 - approx 29.5 in x 24 in Transfer of Mortgage on land at Ousefleet - from William Bell in parish of Whitgift, county of York to Frances Stephenson ( widow) of Winterton Field County of Lincoln - Good con.

Bell

Stephenson

 

 

 

 

 

 

 

 

 

 

 

1106

1878

ebay

 

BIGGIN: Conveyance of land at Biggen near Sherburn, Yorkshire, between William Sipton Hebden of Barkston Ash near Tadcaster, farmer, John Hawkins of Riccall in the East Riding, corn miller, and James Kirk of Hillingbeck Hall near Leeds. Dated 31 December 1878 in the 42nd year of the reign of Victoria  Property: A dwelling house in Biggin adjoining to a barn late of David Backhouse, with several orchards. Also an orchard on the west of the highway leading through Biggin to Church Fenton Grange and near to the Blacksmiths Arms Inn. Also a teazle helm erected on the plot of land. Medium: Handwritten in English on vellum. Condition: Good Characteristics: Four pages signatures and red wax seals. Revenue and tax stamps. Document Size (Approx.): 52 by 33 cm

Hebden

Hawkins

Kirk

Backhouse

 

 

 

 

 

 

 

 

 

1107

1642

ebay

 

SLAIDBURN: A court baron document for the manor of Bowland, recording the surrender of copyhold lands in Slaidburn, Yorkshire (now Lancashire), by John Rangill and Hellena his wife, customary copyhold tenants, and the admission of John Parker as the new copyhold tenant. Dated 18 April 1642 in the 18th year of the reign of Charles I  Property: Lands in Burngillmore, Newton and Burne More all in the parish of Slaidburn. Medium: Handwritten in Latin on vellum. Condition: Staining and dirt marking. Characteristics: Document Size (Approx.): 14 by 32 cm

Rangill

Parker

 

 

 

 

 

 

 

 

 

 

 

1108

1654

ebay

 

SLAIDBURN: A court baron document for the manor of Slaidburne, recording the surrender of copyhold lands in Slaidburn, Yorkshire (now Lancashire), by John Bullock, customary copyhold tenant, and the admission of John Bullock his son as the new copyhold tenant. Dated 13 April 1654 in the 5th year of the reign of Commonwealth Property: A house with other buildings, one garden, three and a half acres of Rodd Land in Slaidburn Woodhouse, and also other land in Burne Moor. Also another cottage in Slaidburn Woodhouse. Medium: Handwritten in English on vellum. Condition: Light toning otherwise good. Characteristics: Document Size (Approx.): 16 by 19 cm

Bullock

 

 

 

 

 

 

 

 

 

 

 

 

1109

1749

ebay

 

SOUTHOWRAM: A true attested copy of an indenture for sale of lands in Southowram called Backhall, Yorkshire, between Thomas Harrison of Boothroyd of Rastrick, Yorkshire, cloth buyer, and George Harrison of Backhall in Southowram, cloth buyer, originally dated 8 July 1739. Dated 22 April 1749 in the 22nd year of the reign of George II Property: A farm called Backhall in Southowram, and several closes of land called Tentar Croft, The Ing, The Day Work under the House, The Hall Croft, Two Breary Heys, The Ewefield, Suakehills, and many more. Medium: Handwritten in English on paper. Condition: Good Characteristics: Signatures on two pages. Document Size (Approx.): 33 by 20 cm

Harrison

 

 

 

 

 

 

 

 

 

 

 

 

1110

1825

ebay

 

A single sheet vellum Indenture measuring 73.5 cm x 59 cm approx A Lease for a year regarding property in Butter Lane, Leeds dated 25 March 1825 Parties: Alexander BLENKINSOP, Richard KEMPLAY, Thomas TEALE Other names include: Christopher Peacock, James Stephenson, Joseph Wale Document signed by: Thomas TEALE, Richard KEMPLAY Witnesses:  John Atkinson Jnr, J Stott Condition: Some browning otherwise good for age

Blenkinsop

Kemplay

Teale

Peacock

Stephenson

Wale

Atkinson

Stott

 

 

 

 

 

1111

1792

ebay

 

A large, single-page vellum identure dated 1792 being a Lease for land in Stansfield, York, known as Upper Hartley Rough. Interested parties are John Higgin of Lancaster and John Greenwood of Halifax, Couny of York. Contains seals and signatures of both parties. In good condition for a document of this age with no noticeable holes or tears. Slightly grubby on the outside and minor foxing on the inside but nothing unusual about its condition. Has one blue tax stamp. Size approx 29" across by 23" down.

Higgin

Greenwood

 

 

 

 

 

 

 

 

 

 

 

1112

1865

ebay

 

A vellum Indenture on two large sheets including a Schedule of Deeds measuring 70 cm x 53 cm approx A Conveyance of land at Nafferton, Yorkshire dated 12 April 1865 Parties: Augustine LAYBOURN, John LAYBOURN, Joseph LAYBOURN, Richard LAYBOURN, William Clarkson LAYBOURN, Charlotte THOMPSON, Clara Jane THOMPSON Other names include: Elizabeth Bowness, Joseph Hind, Margaret Holtby, Charlotte Laybourn, Elizabeth Laybourn, Jacob Laybourn, Mary Eliza Laybourn, Richard Laybourn, Henry Thompson Document signed by:  William C Laybourn, Richard Laybourn, Augustine Laybourn, John Laybourn, Joseph Laybourn Witnesses:  John Foster Condition: Very Good

Laybourn

Thompson

Bowness

Hind

Holtby

Foster

 

 

 

 

 

 

 

1113

1841

ebay

 

1841 Indenture Four Dwelling Houses York Two page indenture between John Eastwood and Lawson Hawkridge to William Hodgson and his Trustee dated 24 July 1841. Three seals of John Eastwood Lawson Hawkridge William Hodgson Item is folded

Eastwood

Hawkridge

Hodgson

 

 

 

 

 

 

 

 

 

 

1114

1858

ebay

 

Indenture 2page dated 31.12.1858 transfer of Mortgage of freehold land at Ousefleet in county of York - signed William Bell Approx 29.5in. X 25in

Bell

 

 

 

 

 

 

 

 

 

 

 

 

1115

1875

ebay

 

Beautifully handwritten Indenture dated 9th January 1875 Names mentioned George Richardson, William Middleton, Thomas Dean Document relates to "a plot of land on the North Side of Porter Street Leeds in the County of York"   Apart from a bit of staining (rust?) the document is in excellent condition for its age (130 years) Approx size 15 by 19 inches 38 by 48 cms

Richardson

Middleton

Dean

 

 

 

 

 

 

 

 

 

 

1116

1879

ebay

 

ARKSEY, BENTLEY: Conveyance of lands in Arksey, Yorkshire, between Sir William Leyland Feilden of Teniscowtes Hall, Blackburn, Lancs, Baronet, Henry Augustus Paynter of Alnwick, Northunberland, Sir William Ridley Charles Cooke of Wheatley Hall, Doncaster, Baronet, and William Milnes Walker of Round Green, Barnsley. Nice coloured plan of property. Signature of Sir William Feilden. Dated 29 July 1879 in the 43rd year of the reign of Queen Victoria Property: Closes of land in Bently and Arksey in the West Riding near to Creek Hill Gate. Medium: Manuscript in English on vellum. Condition: Good Characteristics: Signatures and red wax seals. Revenue and tax stamps. Document Size (Approx.): 60 by 70cm

Feilden

Paynter

Cooke

Walker

 

 

 

 

 

 

 

 

 

1117

1845

ebay

 

A vellum Indenture on two large sheets measuring 79 cm x 64 cm approx Conveyance of a close at Nafferton, Yorkshire dated 23 May 1845 with a Schedule of Deeds Also with the document is the Certificate by the Perpetual Commissioners for the East Riding of Yorkshire for taking Acknowledgements of Deeds by Married Women in respect of Elizabeth Ouston Parties: Thomas ATKINSON, Elizabeth OUSTON (nee Carter), Joseph OUSTON, Richard SCOTT, James WALKER Other names include: Richard Carter, Robert Carter, William Carter (with info re Will), Robert Collinson, John Cotsworth, John Foster, Henry Gibson, Mary Anna Gibson, William Hendry, Joseph Hind, William Hodgson, William Mercer, George Miller, William Ouston, Robert Ouston, William Saint Quinton, Sir Tatton Sykes, Thomas Auckland Terrington, Robert Ward, Richard Webster Document signed by: Joseph Ouston, Elizabeth Ouston, Thomas Atkinson, X The Mark of Richard Scott, James Walker Witnesses:  John Foster, John Browne Condition: Very Good

Ouston

Atkinson

Carter

Scott

Walker

Collinson

Cotsworth

Foster

Gibson

Hendry

Hind

etc

 

1118

1833

ebay

 

A vellum Indenture on four large sheets measuring 78 cm x 60 cm approx Release and Conveyance of property at Great Driffield, Yorkshire dated 6 April 1833.  The document contains some information relating to the Marriage Settlement made in 1811 for the Marriage between John REASTON and Beatrix CONYERS and also information relating to the Last Will and Testament of Edward REASTON Parties: John Bernhard LA MARCHE, John REASTON, Edmund Vernon SOUTHERNE, Johnson WOODCROFT Other names include: John Broadley, Beatrix Conyers, Richard Holtby, Richard Langley, Beatrix Reaston, Edward Reaston, James Reaston Document signed by: Johnson Woodcroft, J B La Marche, John Reaston Witnesses:  Edmund Dade Conyers, Richard Francis Jennings Condition: The document does have some staining, especially on the outside and the outer sheet is split along the fold lines

Reaston

Conyers

La Marche

Southerne

Woodcroft

Broadley

Holtby

Langley

Jennings

 

 

 

 

1119

1754

ebay

 

SOUTHOWRAM, HANSON: Copy of the will of George Hanson of Siddal Wells, Southowram, Yorkshire, yeoman. This is an undated Solicitor's copy of the will made on paper dating to the late 18th early 19th century (by water mark). Dated 22 April 1754 in the 27th year of the reign of King George II Property: A house with 5 closes of land in Southowram. Medium: Manuscript in English on paper. Condition: Frayed edges with some loss at top affecting some text. Characteristics: Document Size (Approx.): 45 by 34cm

Hanson

 

 

 

 

 

 

 

 

 

 

 

 

1120

1858

ebay

 

INDENTURE manuscript DEED PARCHMENT ANTIQUE VELLUM Leeds Yorkshire WILLIAMS HOLDFORTH 1858 guaranteed original - from the reign of QUEEN VICTORIA - 148 YEARS OLD BETWEEN OBADIAH WILLANS THE ELDER OF THE CITY OF LONDON AND PETER WILLANS OF LEEDS OF THE FIRST PART OBIDIAH WILLANS THE YOUNGER OF LEEDS MERCHANT OF THE SECON PART AND JOSEPH DEMPSEY HOLDFORTH OF LEEDS SILK SPINNER OF THE THIRD PART. FOR LAND AND BUILDINGD NEAR THE COLOURED CLOTH HALL.. BEING THE ASSIGNMENT OF A LEASHOLD MESSUAGE AND PREMISES SITUATE IN WELLINGTON STREET IN LEEDS IN THE COUNTY OF YORK SIZES 30 INS X 28 INS IN VERY FINE CONDITION - ESCUTCHEONED REVENUE STAMP ON TWO SHEETS OF FOLDED VELLUM  WAX SEAL

Willans

Holdforth

 

 

 

 

 

 

 

 

 

 

 

1121

1658

ebay

 

SLAIDBURN: A court baron document for the manor of Slaidburn recording the surrender of copyhold lands in Slaidburn Highfield, Yorkshire [now Lancashire], by Richard Hatkill, customary copyhold tenant, and the admission of Thomas Hatkill his son as the new copyhold tenant. Dated 21 October 1658 in the 10th year of the reign of King Commonwealth Property: One messuage and garden, and one house in Slaidburn Highfield. One other house and garden. Medium: Manuscript in English on vellum. Condition: Dirt marking and creasing, but all text readable. Characteristics: Signatures. Document Size (Approx.): 12 by 18cm

Hatkill

 

 

 

 

 

 

 

 

 

 

 

 

1122

1779

ebay

 

SKERNE: Mortgage of a Close of land in Skerne, Yorkshire, between Alice Nicholson of Great Driffield, Frank Nicholson, yeoman, and William Wormersley of Kingston upon Hull, wine merchant. Dated 31 July 1779 in the 19th year of the reign of King George III Property: A close of land in Skerne of 10 acres called North Skern Close. Medium: Manuscript in English on vellum. Condition: Light patchy toning otherwise good. Characteristics: Signatures and red wax seals. Revenue and tax stamps. Document Size (Approx.): 60 by 80cm

Nicholson

Wormersley

 

 

 

 

 

 

 

 

 

 

 

1123

1789

ebay

 

SKERNE: Release of North Skerne Close, Skerne Yorkshire, between Thomas Cater of Great Driffield, gent, and Mary his wife, and Bethel Boyes of Eastburn, gent. Dated 23 May 1789 in the 29th year of the reign of King George III Property: A close of 10 acres in Skerne called North Skerne Close in the occupation of Thomas Baxter. Medium: Manuscript in English on vellum. Condition: Good Characteristics: Signatures and red wax seals. Revenue and tax stamps. Document Size (Approx.): 60 by 75cm

Carter

Boyes

Baxter

 

 

 

 

 

 

 

 

 

 

1124

1617

ebay

 

SLAIDBURN: A court baron document for the manor of Slaidburn recording the surrender of copyhold lands in Slaidburn, Yorkshire [now Lancashire] by Ambrose Mitton, customary copyhold tenant, and the admission of Thomas Mitton as the new copyhold tenant. Dated 12 May 1617 in the 15th year of the reign of King James I Property: 3 messuages of 26 acres and 1 messuage with 15 acres in Woodhouse called Haslegriam. Medium: Manuscript in Latin on vellum. Condition: Dirt marking and creasing. Some rubbed text. Characteristics: Signatures. Document Size (Approx.): 17 by 25cm

Mitton

 

 

 

 

 

 

 

 

 

 

 

 

1125

1762

ebay

 

HORNSEA: A court baron document for the manor of Hornsea, recording the surrender of copyhold lands in South Gate, Hornsea, Lincolnshire, by Percival Frost of Bridlington, Yorks, butcher, customary copyhold tenant, and the admission of Robert Mackfarland of Kingston upon Hull, mariner, as the new copyhold tenant. Dated 3 May 1762 in the 2nd year of the reign of King George III Property: A cottage in Southgate in Hornsea called Houlson's Garth or Close, late the estate of Ann Atkinson. Medium: Manuscript in English on vellum. Condition: Good Characteristics: Signatures. Revenue and tax stamps. Document Size (Approx.): 20 by 35cm

Frost

Mackfarland

Atkinson

 

 

 

 

 

 

 

 

 

 

1126

1804

ebay

 

INDENTURE manuscript DEED PARCHMENT ANTIQUE VELLUM Leeds Yorkshire STEAD > COOPER 1804 guaranteed original - from the reign of KING GEORGE III - 202 YEARS OLD BETWEEN HENRY STEAD OF LEEDS IN THE COUNTY OF YORK MERCHANT OF THE ONE PART AND HENRY COOPER OF THE SAME PLACE DEALER OF THE OTHER PART. INTERESTING LOCAL HISTORY DOCUMENT AS IT RELATES TO THE OWNERSHIP OF VARIOUS PROPERTY OWNED BY THE LORD BISHOP OF BRISTOL.. BEING THE MORTGAGE OF A LEASHOLD MESSUAGE AND PREMISES SITUATE IN  IN LEEDS IN THE COUNTY OF YORK SIZES 30 INS X 28 INS IN VERY FINE CONDITION - IT IS NOT WORN BUT IT IS A BIT DUSTY ESCUTCHEONED REVENUE STAMP ON THREE SHEETS OF FOLDED VELLUM  WAX SEAL

Stead

Cooper

 

 

 

 

 

 

 

 

 

 

 

1127

1899

ebay

 

ANTIQUE PARCHMENT DEED Yorkshire SUTCLIFFE > COX 1899 guaranteed original - from the reign of QUEEN VICTORIA - 107 YEARS OLD BETWEEN JOHN SUTCLIFFE OF THE LEE NEAR HEBDEN BRIDGE IN THE COUNTY OF YORK OF THE FIRST PART AND LILY KING COX OF VILLA GARIAD BOULEVARD NICE IN FRANCE OF THE SECONd PART. BEING THE SETTLEMENT ON TRANSFER OF CERTAIN STOCKS AND BONDS IN THE GREAT EASTERN RAILWAY COMPANY SIZES 20 INS X 16 INS IN VERY FINE CONDITION - ON ONE FOLDED SHEET OF PARCHMENT WAX SEAL

Sutcliffe

Cox

 

 

 

 

 

 

 

 

 

 

 

1128

1836

ebay

 

ANTIQUE ACT PARLIAMENT Roads Ottringham Yorkshire 1836 guaranteed original - from the reign of KING WILLIAM IV - 172 YEARS OLD AN ACT TO ENABLE THE COMMISSIONERS OF HIS MAJESTY'S WOODS, FORESTS, LAND REVENUES, WORKS, AND BUILDINGS TO MAKE AND MAINTAIN A ROAD FROM THE CHURCH IN THE PARISH OF SUNK ISLAND TO THE TOWN OF OTTRINGHAM IN THE EAST RIDING OF THE COUNTY OF YORK.. INTERESTING LOCAL HISTORY ITEM  WITH LIST OF TOLLS, COMMISSIONERS DUTIES ETC. A REMOVED DOCUMENT WITH FRONT PAGE ROYAL ARMS ON 5 PAGES OF PAPER IN VERY FINE CONDITION  SIZE 7.5 INS X 12 INS

 

 

 

 

 

 

 

 

 

 

 

 

 

1129

1825

ebay

 

ANTIQUE VELLUM Oxfordshire KITCHIN > PRESTIDGE 1825 guaranteed original - from the reign of KING GEORGE IV - 181 YEARS OLD BETWEEN GEORGE KITCHEN OF BARFORD IN THE COUNTY OF WARWICK GENTLEMAN AND MARY HIS WIFE OF THE FIRST PART RICHARD FRANCIS ALEXANDER FREEMAN OF THE BOROUGH OF TAMWORTH IN THE COUNTY OF STAFFORD AND HARIET HIS WIFE OF THE SECOND PART THE REVEREND HENRY ALFORD OF WINGFIELD IN THE COUNTY OF WILTS CLERK AND THE REVEREND SAMUEL ALFORD OF CURRY RIVELL IN THE COUNTY OF SOMERSET AND THE REVEREND THOMAS BRADLEY PAGETT OF THE BOROUGH OF LEICESTER OF THE THIRD PART CORDELIA SOPHIA PAGETT OF THE CITY OF LONDON OF THE FOURTH  PART ROBERT BAXTER OF DONCASTER IN THE COUNTY OF YORK AND JOANNA MARIA HIS WIFE AND THE SAID THOMAS BRADLEY PADGETT AND OTHERS OF THE SIXTH PART AND SEVENTH PART AND JAMES PRESTIDGE OF CHIPPING NORTON IN THE COUNTY OF OXFORD OF THE EIGHTH PART . LIST OF FIELD NAMES. BEING THE DEED OF RELEASE FOR ALL THOSE FOUR FIELDS OR CLOSES SITUATE AND BEING IN THE WEST END OF CHIPPING NORTON. SIZE 31 INS X 26 INS ~ IN VERY FINE CONDITION -  - WITH ESCUTCHEONED REVENUE STAMP AND WAX SEALS ~ ON FOUR SHEETS OF  FOLDED PARCHMENT

Kitchen

Freeman

Alford

Pagett

Baxter

Prestidge

 

 

 

 

 

 

 

1130

1820

ebay

 

INDENTURE manuscript DEED PARCHMENT ANTIQUE VELLUM Leeds Yorkshire BURNAND > BAINES 1820 guaranteed original - from the reign of KING GEORGE III - 186 YEARS OLD BETWEEN GEORGE COOPER BURNAND OF NEW BOND STREET IN THE COUNTY OF MIDDLESEX COACH MAKER AND WILLIAM HENRY BURNAND OF THE NEW ROAD MERY LE BONE IN THE SAID COUNTY OF MIDDLESEX COACH MAKER OF THE ONE PART AND CHRISTOPHER LAWSON OF LEEDS MERCHANT AND EDWARD BAINES OF THE SAME PLACE PRINTER OF THE OTHER PART. BEING THE RE ASSIGNMENT OF LEASEHOLD MESSUAGE SITUATE NEAR THE COLOURED CLOTH HALL AT EYE BRIGHT PLACE IN LEEDS IN THE COUNTY OF YORKSHIRE SIZES 30 INS X 28 INS IN VERY FINE CONDITION - ESCUTCHEONED REVENUE STAMP ON ONE SHEET OF FOLDED VELLUM WAX SEALS

Burnand

Lawson

Baines

 

 

 

 

 

 

 

 

 

 

1131

1839

ebay

 

A single sheet vellum Indenture measuring 62 cm x 47 cm approx Lease for a year of property in Golcar, Huddersfield, Yorkshire dated 3 March 1839 Includes pieces of land called the Parlour Field, the Calf Croft and the Urchant Field and the right of diverting the water which flows through a fold or yard at equal times seasons and proportions with the owner of the adjoining land Parties: Joseph WHITWHAM, William SYKES Other names include: John Shaw Document signed by: X The mark of Joseph Whitwham Witnesses: J Sykes, Joseph Brook Condition: Very good

Whitwham

Sykes

Shaw

Brook

 

 

 

 

 

 

 

 

 

1132

1858

ebay

 

A single sheet vellum Indenture measuring 77 cm x 63 cm approx Conveyance of a plot of land situate at Wibsey in the township of North Bierley, in the parish of Bradford, Yorkshire dated 6 September 1858 Parties: James WOODHEAD, delver, of Brown Royd Hill, North Bierley, Yorkshire; Samuel Northing LIGHTOWLER, miner, of Wibsey, Bradford, Yorkshire Other names include: Thomas Wentworth Beaumont Esq., Jonas Booth, William Booth, Adam Hall Hardy, Samuel(?) Hunter, James Kitson Document signed by: James Woodhead, Samuel N Lightowler Witnesses: Samuel Coxon, Thomas A Watson Condition: Good

Woodhead

Lightowler

Beaumont

Booth

Hardy

Hunter

Kitson

Coxon

Watson

 

 

 

 

1133

1863

ebay

 

ANTIQUE MANUSCRIPT INDENTURE Leeds Yorkshire HOLDFORTH > RUSHWORTH 1863 - guaranteed original - from the reign of QUEEN VICTORIA - 143 YEARS OLD BETWEEN JOSEPH DEMPSEY HOLDFORTH OF LEEDS IN THE COUNTY OF YORK SILK SPINNER OF THE ONE PART AND THOMAS RUSHWORTH OF THE SAME PLACE WHOLESALE DRUGGIST OF THE OTHER PART. BEING THE CONVEYANCE OF MESSUAGE AND PREMISES NUMBER 16 WELLINGTON STREET LEEDS BORDEED TO THE WEST BY THE WEST RIDING HOTEL. NICE OLD LOCAL HISTORY ITEM. IN VERY FINE CONDITION - SIZE 31 INS X 25 INS . ON ONE SHEET OF FOLDED VELLUM / PARCHMENT- ESCUTCHEONED REVENUE STAMP - WAX SEALS

Holdforth

Rushworth

 

 

 

 

 

 

 

 

 

 

 

1134

1896

ebay

 

Vellum Indenture 1896 re 80 Arcadia Street, Manningham, Yorks. Names mentioned : David Irvine Sloane to the Bradford Third Equitable Benefit Building Society Sizes approximately : 10.25" (26cm) x 16" (40.5cm) Clean crisp document

Sloane

 

 

 

 

 

 

 

 

 

 

 

 

1135

1893

ebay

 

Vellum Indenture 1893 re land, messuages and hereditaments situate in Ripon Street, Upper Bolton Street and Belgrave Place. Names mentioned : Maurice Edward Owens, Esther Holgate. Sizes approximately : 10.25" (26cm) x 16" (40.5cm) Clean crisp document.

Owens

Holgate

 

 

 

 

 

 

 

 

 

 

 

1136

1898

ebay

 

Vellum Indenture dated 1898 re two dwelling houses, 78 and 80 Arcadia Street, Manningham, Yorks. Names mentioned : David Irvine Sloane : Ferdinand Brown Sizes approximately : 10.25 " (26.5cm) x 16" (40.5cm) Clean crisp document.

Sloane

Brown

 

 

 

 

 

 

 

 

 

 

 

1137

1898

ebay

 

Vellum Indenture dated 1898 re 78 and 80 Arcadia Street, Manningham, Bradford, Yorks. Names mentioned : Ferdinand Brown : Second Bradford 274th Starr Bowkett Building Society Sizes approximately : 12 " (30cm) x 18.5" (47.5cm)

Brown

 

 

 

 

 

 

 

 

 

 

 

 

1138

1892

ebay

 

Hand written copy dated 1897 of indenture dated 1892 re dwelling house situate in Belgrave Place, and cottages or dwelling houses in Hebden Street, Manningham, Bradford, Yorkshire. Names mentioned : Frank Demain Aspin of Lightcliffe newar Halifax : George Henry Manks of Elland in the parish of Halifax. Sizes approximately : 9.5" (24.5cm) x 15" (38cm)

Aspin

Manks

 

 

 

 

 

 

 

 

 

 

 

1139

1816

ebay

 

ANTIQUE MANUSCRIPT VELLUM WILL & PROBATE Leeds Yorks HENRY STEAD 1816 - guaranteed original - from the reign of KING GEORGE III - 190 YEARS OLD BEING THE LAST WILL AND TESTAMENT OF HENRY STEAD OF LEEDS IN THE COUNTY OF YORK MERCHANT - APPOINTMENT OF EXECUTORS AND TRUSTEES - DETAILS OF BEQUESTS OF PROPERTY AND EFFECTS WITH LETTERS OF ADMINISTRATION ATTACHED FROM THE PREROGATIVE COURT OF THE ARCHBISHOP OF YORK PRIMATE OF ENGLAND WITH A PENDANT WAFER SEAL OF THE ARCHBISHOP OF YORK. NICE OLD LOCAL HISTORY ITEM. IN VERY FINE CONDITION - SIZE 25 INS X 12 INS . ON ONE SHEET OF FOLDED VELLUM / PARCHMENT - ESCUTCHEONED REVENUE STAMP - WAFER SEAL

Stead

 

 

 

 

 

 

 

 

 

 

 

 

1140

1798

ebay

 

ANTIQUE VELLUM Ecclesfield Yorks GREAVES > DENTON 1798 - guaranteed original - from the reign of KING GEORGE III - 208 YEARS OLD MANUSCRIPT INDENTURE OR TITLE DEED ; BEING THE LEASE FOR POSSESSION OF SEVERAL CLOSES OF LAND LYING IN OR NEAR ECCLESFIELD IN THE COUNTY OF YORKSHIRE. BETWEEN WILLIAM GREAVES OF ECCLESFIELD IN THE COUNTY OF YORK FARMER AND JOHN DENTON OF FOXHILL IN THE PARISH OF ECCLESFIELD FARMER OF THE ONE PART AND ELIZABETH SMITH OF ECCLESFIELD OF THE OTHER PART NICE OLD FAMILY HISTORY ITEM. IN VERY FINE CONDITION - - SIZE 14 INS X 22 INS . ON ONE SHEET OF FOLDED PARCHMENT / VELLUM - WITH ESCUTCHEONED REVENUE STAMPS AND WAX SEALS

Greaves

Denton

Smith

 

 

 

 

 

 

 

 

 

 

1141

1797

ebay

 

ANTIQUE DOCUMENT Ecclesfield Yorks GEORGE CLARKE 1797 - guaranteed original - from the reign of KING GEORGE III - 209 YEARS OLD BEING THE LAST WILL AND TESTAMENT OF GEORGE CLARKE OF ECCLESFIELD IN THE COUNTY OF YORK FARMER. DETAILS AND BEQUESTS OF PROPERTY TO FRIENDS AND FAMILY NICE OLD FAMILY HISTORY ITEM. IN VERY FINE CONDITION - SLIGHT STORAGE WEAR TO OUTER FOLD - SIZE 13 INS X 17 INS . ON FOUR SHEETS OF FOLDED PAPER - WITH MANUFACTURES WATERMARK OF DURHAM & CO DATED 1794

Clarke

 

 

 

 

 

 

 

 

 

 

 

 

1142

1854

ebay

 

Printed Abstract of Title and plan relating to 93 messuages, or tenements and hereditaments called Belgrave Place, Manningham, Bradford Yorkshire, contained in 8 pages. Abstract commences October 1800. Names mentioned include Willam and Ann Northrop. Good clean document. Coloured plan includes owner details. Clean document ,in good condition apart from slight wear on two folds. Size of Abstract - 9.25" (23.5cm) x 14.5" (37cm) Size of Plan - 24" (61cm) x 15" (38cm). From the images this is an Abstract of Title of Messrs Joseph Wilson, Thomas Hardaker Hill, Charles Lees, William Waugh, and Joseph Burnett, as Trustees of the Belgrave Place Building Society, to 93 Messuages or Tenements and Hereditaments, called "Belgrave Place", situate at Manningham, in the Borough of Bradford, in the County of York. The first document referred to is a Probate of the Will of William Northrop of Bradford, Gentleman, deceased, dated 8 October 1800. The seconf document is ther Probate of the Will of Ann Northrop, widow, deceased, late of Bradford, but then of Walworth in Surrey. I have saved a copy of the image.

Northrop

Wilson

Hill

Lees

Waugh

Burnett

 

 

 

 

 

 

 

1143

1858

ebay

 

ANTIQUE MANUSCRIPT INDENTURE VELLUM Leeds Yorkshire WILSON > HOLDFORTH 1858 - guaranteed original - from the reign of QUEEN VICTORIA - 148 YEARS OLD BETWEEN THE SURVIVING DEVISEES IN TRUST OF CHRISTOPHER WILSON ESQUIRE DECEASED LATE OF OXTON HOUSE IN THE COUNTY OF YORK OF THE ONE PART AND JOSEPH DEMPSEY HOLDFORTH OF LEEDS IN THE COUNTY OF YORK SILK SPINNER OF THE OTHER PART. BEING THE CONVEYANCE OF MESSUAGE AND PREMISESAT WELLINGTON STREET LEEDS WITH LAND NEAR THE COLOURED CLOTH HALL CALLED THE EYE BRIGHT CLOSE. NICE OLD LOCAL HISTORY ITEM. IN VERY FINE CONDITION - SIZE 21 INS X 25 INS . ON ONE SHEET OF FOLDED VELLUM / PARCHMENT- ESCUTCHEONED REVENUE STAMP

Wilson

Holdforth

 

 

 

 

 

 

 

 

 

 

 

1144

13th Century

Bloomsbury 15 Jun 2006

29

Byland Abbey. Charter, grant by Michael, son of John of Denby, of 1 carucate and a whole tenement in Denby to the abbey and convent of Byland Abbey, manuscript in Latin, on vellum, written in red ink, 11 lines, folds, slightly soiled, dorse pressmark of Byland Abbey on verso, without seal, 123 x 239mm., [mid thirteenth century].

There are records of several members of this family making grants to the monks of Byland Abbey. See Cartulary of Byland Abbey, edited by Janet Burton, vol. 208, no. 253, 2004.

Byland Abbey was one of the most famous Cistercian foundations in England along, with Fountains and Rievaulx. Originally founded as a Savignac house in 1134, it was brought within the Cistercian community after the Savignac movement was absorbed by them in 1147. The abbey became wealthy on its rearing of sheep and the export of wool. At the dissolution the abbey was valued at £238 9s 4d.

Denby

 

 

 

 

 

 

 

 

 

 

 

 

1145

1663 etc

Bloomsbury 15 Jun 2006

57

Bargain and sale by Ralph Rymere, the elder of "Brayferton", Yorkshire and his son, Ralph Rymere the younger, to John Hopton of "Armeley Hall", D.s. "John Hopton" & "Mary Wilson", manuscript on vellum, calligraphic initial and part of first line, folds, slightly browned, part of 1 wax seal, lacks other seal, 375 x 600mm., 29th August 1663; and a group of other deeds and papers relating to Buckinghamshire (Missenden, 1656), Derbyshire (Ashbourne, [1671 or later], 2 items), Lancashire (Ightenhill, 1658; Spotland, detail of a watermill, 1683; 'Ergholme' 1641), Suffolk (Earl Stonham, between two physicians, and signed by Theodore Colladon, kt. 1700, and Queen's physician, 1694; Staffordshire (Lichfield, 1641); Warwickshire (Loxley, 1659) etc. (11 pieces)

Rymere

Hopton

Wilson

Colladon

 

 

 

 

 

 

 

 

 

1146

1830s

ebay

 

The New Testament of Our Lord and Saviour Jesus Christ, translated out of the Original Greek and with the former translations diligently compared and revised. Published in Edinburgh by Sir D Hunter Blair and J Bruce in 1806. The front end-paper gives details of Lister family deaths, Joseph, James and Frances in the 1830's. This a a pocket-sized leather bound volume.  The covers are worn and the front one is detached, the internal binding is tight and the pages are clean. From the image, the inscriptions read: Joseph Lister died April 30th (blank) Aged 47 years; James Lister his son died July 29th 1830 Aged 23 years; Frances Lister also died May the 19th 1832 Aged Sixty four years. From the IGI a James Lister, son of Joseph & Frances, was born 24 July 1807 and baptised at Conisbrough, Yorkshire on 25 July 1807. I have saved images of this Bible.

Lister

 

 

 

 

 

 

 

 

 

 

 

 

1147

1881

ebay

 

AN ANTIQUE VELLUM DEED / INDENTURE DATED 1893 RELATING TO MORTGAGE ON LAND IN TOWNSHIP OF ECCLESFIELD YORK BETWEEN JAMES ,HERBERT , AND HENRY GOULDEN TO MISS EMILY GERTRUDE VICKERS. MEASURES 74 X 57 CMS

Herbert

Goulden

Vickers

 

 

 

 

 

 

 

 

 

 

1148

1893

ebay

 

AN ANTIQUE VELLUM DEED / INDENTURE DATED 1893 RELATING TO ASSIGNMENT ON PREMISES No6 IN BROOM GROVE ROAD ,TOWNSHIP OF ECCLESALL BIERLOW PARISH OF SHEFFIELD COUNTY OF YORK.FROM WALTER RECKLESS TO J W WATERHOUSE  . MEASURES 74 X 57 CMS .

Reckless

Waterhouse

 

 

 

 

 

 

 

 

 

 

 

1149

1882

ebay

 

AN ANTIQUE VELLUM DEED / INDENTURE DATED 1882.RELATING TO MORTGAGE AND RECONVEYANCE ON LAND IN YAPTON HOUSE ROAD IN PARISH OF SHEFFIELD FROM JOHN CHESMAN TO JOHN SPENCER AND MARIA SPENCER TO JOHN CHESMAN  2 SHEETS. MEASURES 73 X 57 CMS .

Chesman

Spencer

 

 

 

 

 

 

 

 

 

 

 

1150

1851

ebay

 

AN ANTIQUE VELLUM DEED / INDENTURE DATED 1851 RELATING TO ASSIGNMENT ON PREMISES IN BROOM GROVE ROAD ,TOWNSHIP OF ECCLESALL BIERLOW PARISH OF SHEFFIELD COUNTY OF YORK.FROM MESSRS ELLIS EYRE AND JOHN MARSH TO HENRY RECKLESS.  2 SHEETS. MEASURES 77 X 57 CMS . 

Eyre

Marsh

Reckless

 

 

 

 

 

 

 

 

 

 

1151

1877

ebay

 

AN ANTIQUE VELLUM DEED / INDENTURE DATED 1877. RELATING TO MORTGAGE OM PREMISES IN HELENOR ST AND KIRBY ST IN MEXBROUGH COUNTY OF YORK FROM MR GEORGE SHARP TO CHARLES REVEL.  2 SHEETS. MEASURES 77 X 57 CMS .

Sharp

Revel

 

 

 

 

 

 

 

 

 

 

 

1152

1806

ebay

 

ANTIQUE VELLUM Ecclesfield Yorks COUPLAND > YELLAND 1806 - guaranteed original - from the reign of KING GEORGE III - 200 YEARS OLD MANUSCRIPT INDENTURE OR TITLE DEED ; BEING THE LEASE FOR POSSESSION OF SEVERAL CLOSES OF LAND LYING IN OR NEAR ECCLESFIELD IN THE COUNTY OF YORKSHIRE. BETWEEN RICHARD STANLEY OF ROTHERHAM IN THE COUNTYOF YORK GENTLEMAN JOHN COUPLAND OF ROTHERHAM GENTLEMAN WILLIAM COUPLAND OF TINSLEY IN THE SAID COUNTY OF YORK GENTLEMAN AND THOMAS PENLINGTON OF SHEFFIELD WATCH MAKER TRUSTEES OF THE LAST WILL AND TESTAMENT OF JOHN THOMPSON LATE OF BRIDGEHOUSES IN THE PARISH OF SHEFFIELD AND JOHN THOMPSON OF LIVERPOOL IN THE COUNTY OF LANCASTER MERCHANT OF THE ONE PART AND WILLIAM YELLAND OF ECCLESFIELD IN THE SAID COUNTY OF YORK BRACE BIT MAKER OF THE OTHER PART NICE OLD FAMILY HISTORY ITEM. IN VERY FINE CONDITION - - SIZE 15 INS X 22 INS . ON ONE SHEET OF FOLDED PARCHMENT / VELLUM - WITH ESCUTCHEONED REVENUE STAMP AND WAX SEALS

Stanley

Coupland

Penlington

Thompson

Yelland

 

 

 

 

 

 

 

 

1153

1804

ebay

 

ANTIQUE MANUSCRIPT INDENTURE VELLUM Leeds Yorkshire WILSON > STEAD 1804 - guaranteed original - from the reign of KING GEORGE III - 202 YEARS OLD BETWEEN CHRISTOPHER WILSON OF ELMSALL LODGE IN THE COUNTY OF YORK SON OF THE RIGHT REVEREND CHRISTOPHER LATE LORD BISHOP OF BRISTOL DECEASED OF THE FIRST PART WILLIAM HARGRAVE OF LEEDS IN THE COUNTY OF YORK OF THE SECOND PART AND HENRY STEAD OF THE SAME PLACE OF THE THIRD PART. BEING THE LEASE OF A PIECE OF LAND  AND BUILDINGS THEREON SITUATE NEAR THE COLOURED CLOTH HALL CALLED THE EYE BRIGHT CLOSE. NICE OLD LOCAL HISTORY ITEM. IN VERY FINE CONDITION WITH GENERAL STORAGE DUSTING - SIZE 29 INS X 27 INS . ON THREE SHEETS OF FOLDED VELLUM / PARCHMENT- ESCUTCHEONED REVENUE STAMP - WAX SEALS

Wilson

Hargrave

Stead

 

 

 

 

 

 

 

 

 

 

1154

1860

ebay

 

Indenture dated 4th February 1860 - Conveyance of freehold land situated in the Parish of Blackcroft in the county of York - approx 30in x 22in-Mr John Seaton West Kirkpatrick to Jarvis Empson Esq. Witness - George England and George England Jnr- Good Legibility

Kirkpatrick

Empson

England

 

 

 

 

 

 

 

 

 

 

1155

1879

ebay

 

AN ANTIQUE VELLUM DEED / INDENTURE 1879 RELATING TO MORTGAGE ON GROUND AND DWELLING IN TAPTON HOUSE ROAD IN  PARISH OF SHEFFIELD COUNTY OF YORK. BETWEEN  MR JOHN HARRISON TO MRS ELLIS AND OTHERS. MEASURES 74 X 34 CMS .IN GOOD CONDITION.

Harrison

Ellis

 

 

 

 

 

 

 

 

 

 

 

1156

1878

ebay

 

AN ANTIQUE VELLUM DEED / INDENTURE 1878 RELATING TO LEASE ON GROUND  IN TAPTON HOUSE ROAD, TAPTON, IN  PARISH OF SHEFFIELD COUNTY OF YORK. BETWEEN TRUSTEES OF THE LATE WILLIAM SPOONER TO JOHN HARRISON. MEASURES 74 X 34 CMS .IN GOOD CONDITION. 

Spooner

Harrison

 

 

 

 

 

 

 

 

 

 

 

1157

1883

ebay

 

AN ANTIQUE VELLUM DEED / INDENTURE DATED 1883. RELATING TO ASSIGNMENT OF LEASE ON HOLLY HOUSE BATES STREET STEEL BANK SHEFFIELD CONTY OF YORK. BETWEEN MESSrs FOWLER AND SEARLE TO GEORGE HENRY CROSSLEY.   MEASURES 72 X 58 CMS . IN GOOD CONDITION.

Fowler

Searle

Crossley

 

 

 

 

 

 

 

 

 

 

1158

1882

ebay

 

AN ANTIQUE VELLUM DEED / INDENTURE DATED 1882, RELATING TO RECONVEYANCE ON LEASE OF PREMISES IN STEEL BANK SHEFFIELD COUNTY OF YORK. BETWEEN EDWD NEWTON AND ISSAC BIGGIN TO SHEFFIELD EQUITABLE BUILDING SOCIETY.  MEASURES 72 X 58 CMS . IN GOOD CONDITION.

Newton

Biggin

 

 

 

 

 

 

 

 

 

 

 

1159

1878

ebay

 

AN ANTIQUE VELLUM DEED / INDENTURE DATED 1878, RELATING TO  LEASE OF PREMISES IN TAPTON HOUSE ROAD, PARISH OF SHEFFIELD COUNTY OF YORK. BETWEEN ,TRUSTEES OF LATE WILLIAM SPOONER TO JOHN HARRISON  MEASURES 72 X 58 CMS . IN GOOD CONDITION.

Spooner

Harrison

 

 

 

 

 

 

 

 

 

 

 

1160

1876

ebay

 

AN ANTIQUE VELLUM DEED / INDENTURE DATED 1876, RELATING TO MORTGAGE OF PREMISES IN CROMWELL ST UPPERTHORPE. SHEFFIELD COUNTY OF YORK. BETWEEN MR FRANCIS PING TO MISS ANNA GOULD.  MEASURES 72 X 58 CMS . IN GOOD CONDITION.

Ping

Gould

 

 

 

 

 

 

 

 

 

 

 

1161

1853

ebay

 

AN ANTIQUE VELLUM DEED / INDENTURE DATED 1853, RELATING TO MORTGAGE OF PREMISES IN STEEL BANK SHEFFIELD COUNTY OF YORK. BETWEEN JOHN TOWNEND TO JOHN NEWTON AND WILLIAM NEWTON.  MEASURES 72 X 58 CMS .3 SHEETS. IN GOOD CONDITION.

Townend

Newton

 

 

 

 

 

 

 

 

 

 

 

1162

1853

ebay

 

AN ANTIQUE VELLUM DEED / INDENTURE DATED 1853, RELATING TO MORTGAGE OF PREMISES IN STEEL BANK SHEFFIELD COUNTY OF YORK. BETWEEN JOHN TOWNEND TO JOHN NEWTON AND WILLIAM NEWTON.  MEASURES 72 X 58 CMS .2 SHEETS. IN GOOD CONDITION.

Townend

Newton

 

 

 

 

 

 

 

 

 

 

 

1163

1851

ebay

 

AN ANTIQUE VELLUM DEED / INDENTURE DATED 1851, RELATING TO  LEASE OF PREMISES IN SHARROW MOOR PARISH OF SHEFFIELD COUNTY OF YORK. BETWEEN HENRY NEWBOULD TO JOSEPH MITCHELL.  MEASURES 72 X 58 CMS . IN GOOD CONDITION.

Newbould

Mitchell

 

 

 

 

 

 

 

 

 

 

 

1164

1829

ebay

 

4 large vellums all stitched together along base to make one monster document dated 1829 for lands at LOCKTON, NORTH YORKSHIRE between EDWARD BODDY and THOMAS BERRIMAN & others - NO LESS THAN 13 SINNATURES AND SMALL WAX SEALS ALONG BASE OF DOCUMENT

Boddy

Berriman

 

 

 

 

 

 

 

 

 

 

 

1165

1834

ebay

 

4 large vellum documents, attached together along base dated 1834 for lands at LOCKTON between JAMES SADLER & ISAAC BERRIMAN, each document measuring c. 30 x 25" with masses of reading in fine clean condition throughout, too large to scan. Signed and witnessed inside, 5 signatures and no doubt plenty to research. NORTH YORKSHIRE.

Sadler

Berriman

 

 

 

 

 

 

 

 

 

 

 

1166

1830

ebay

 

Indenture dated 6th November 1830 - approx 32 in x 24 in - COVENANT for the production of title deeds - between  the Right Honourable George Monkton Arundell Viscount Galway to Mr Robert  Plummer Weddall Esq.of Goole in the County of York.

Arundell

Weddall

 

 

 

 

 

 

 

 

 

 

 

1167

1831

ebay

 

Indenture dated 7th September 1831- 3 pages -each approx 30 in x 24 in - Release and Appointment  of Lands  at Blackcroft in the county of York - betwwen  Mr William Jewitt ( late of Clementhorpe) to Mr. Robert Plummer Weddall.

Jewitt

Weddall

 

 

 

 

 

 

 

 

 

 

 

1168

1659

ebay

 

75cm x 38.5cm indenture on pig skin or velum? dated 1659 concerning land at Doncaster, Yorkshire, has wax seal attached and signed by no more than 5 witnesses. From the image I can see that the witnesses were Wm Webster, Tho: Elmsall; Will Maddan, Willm Wilson and John Killan. I cannot see who the parties to this document were.

Webster

Elmsall

Maddan

Wilson

Killan

 

 

 

 

 

 

 

 

1169

1798

ebay

 

ANTIQUE VELLUM Ecclesfield Yorkshire GREAVES SMITH 1798 - guaranteed original - from the reign of KING GEORGE III - 208 YEARS OLD MANUSCRIPT INDENTURE OR TITLE DEED ; BEING THE CONVEYANCE FOR POSSESSION OF SEVERAL CLOSES OF LAND LYING IN OR NEAR ECCLESFIELD IN THE COUNTY OF YORKSHIRE. BETWEEN WILLIAM GREAVES OF ECCLESFIELD IN THE COUNTY OF YORK FARMER AND JOHN DENTON OF FOXHILL IN THE PARISH OF ECCLESFIELD FARMER OF THE ONE PART AND ELIZABETH SMITH OF ECCLESFIELD OF THE OTHER PART NICE OLD FAMILY HISTORY ITEM. IN VERY FINE CONDITION - - SIZE 30 INS X 20 INS . ON ONE SHEET OF FOLDED PARCHMENT / VELLUM - WITH ESCUTCHEONED REVENUE STAMPS AND WAX SEALS

Greaves

Denton

Smith

 

 

 

 

 

 

 

 

 

 

1170

1623

ebay

 

1623 VELLUM INDENTURE concerning SEDBERGH between SHUTTLEWORTH and HOLME NO RESERVE DATE:- 20th MAY 1623 IN THE 21st YEAR OF THE REIGN OF KING JAMES I (of England and the 56th year of his reign in Scotland.) AN INDENTURE ON A SINGLE SHEET OF VELLUM WRITTEN IN LATIN BETWEEN RICHARD SHUTTLEWORTHE OF GAWTHROPE IN THE COUNTY OF LANCASTER

....... and .... RICHARD HOLME of CROSSHAWE in SEDBARGHE (SEDBERGH) in the county of YORK. CONCERNING A MESSUAGE IN "SEDBARGHE" CALLED MYERTHYEAT. A vellum seal tag is still attached to the document but the seal is no longer present. On the verso there are witnesses' signatures (including Thomas Remington) and a Latin memorandum. Size. The document is approx. 22" wide x 5" high. Condition. In excellent condition, particularly considering its age of 383 years, with the usual folding creases.

Shuttleworthe

Holme

Remington

 

 

 

 

 

 

 

 

 

 

1171

1711

ebay

 

large English 4 page vellum indenture dated 1711 during the reign of Queen Anne.  It conveys property in the Manor or Lordship of Burnby, York County, between Sir Edmund Anderson of the first part; Elizabeth Anderson of the second part; Sir Anthony Deane and William Hewer of the third part; and Stephen Crofts of the fourth part. There are five seals and a lovely decorative heading.  Approximate size is 30.5 x 26.5 inches.

Anderson

Deane

Hewer

Crofts

 

 

 

 

 

 

 

 

 

1172

1875

ebay

 

Beautifully handwritten Indenture dated 9th January 1875 Names mentioned George Richardson, William Middleton, Thomas Dean Document relates to "a plot of land on the North Side of Porter Street Leeds in the County of York" Apart from a bit of staining (rust?) the document is in excellent condition for its age (130 years) Approx size 15 by 19 inches 38 by 48 cms. From the image, Richardson and Middleton were the first parties and Dean was the second party. The transaction was a Demise by way of Underlease.

Richardson

Middleton

Dean

 

 

 

 

 

 

 

 

 

 

1173

1863

ebay

 

MANUSCRIPT INDENTURE DEED Yorkshire RUSHWORTH LEEDS B.S. 1863 - guaranteed original - from the reign of QUEEN VICTORIA - 143 YEARS OLD BETWEEN THOMAS RUSHWORTH OF LEEDS IN THE COUNTY OF YORK WHOLESALE DRUGGIST OF THE ONE PART FREDERICK JACKSON PAINTER CHARLES CARR ROPE AND SAIL MANUFACTURER AND JOHN WALES SMITH WOOLEN DRAPER ALL OF LEEDS TRUSTEES OF THE LEEDS PERMANENT BENEFIT BUILDING SOCIETY. BEING THE MORTGAGE OF ALL THAT MESSUAGE MESSUAGE OR DWELLING HOUSE SITUATE IN WELLINGTON STREET LEEDS BEING NUMBER 16 NICE OLD LOCAL HISTORY ITEM. IN VERY FINE CONDITION - SIZE 26 INS X 21INS . ON ONE SHEET OF FOLDED VELLUM - ESCUTCHEONED REVENUE STAMPS - WAX SEALS.

Rushworth

Jackson

Carr

Smith

 

 

 

 

 

 

 

 

 

1174

1675

ebay

 

SLAIDBURN: A court baron document for the manor of Slaidburn, recording the surrender of copyhold lands in Slaidburn, Yorkshire [now Lancashire], by Anne Croft of Slaidburn Woodehouse, and Henry Croft, and the admission of George Raugill of More End as the new copyhold tenant. Dated 13 September 1675 in the 27th year of the reign of King Charles II  Property: Land in Bromgill More called Rough Ellerbeck. Medium: Manuscript in English on vellum. Condition: Good. Characteristics:  Document Size (Approx.): 13 by 37 cm

Croft

Raugill

 

 

 

 

 

 

 

 

 

 

 

1175

1677

ebay

 

SLAIDBURN: A court baron document for the manor of Slaidburn, recording the surrender of copyhold lands in Slaidburn, Yorkshire [now Lancashire], by Ann Croft of Slaidburn Woodhouse, and the admission of Roger Salisbury of Shayhouse as the new copyhold tenant. Dated 19 April 1677 in the 29th year of the reign of King Charles II  Property: Land in the Mirehouse Field in Slaidburn in the occupation of Roger Salisbury, of 6 acres. Medium: Manuscript in English on vellum. Condition: Some dust marking, otherwise good. Characteristics:  Document Size (Approx.): 14 by 35 cm

Croft

Salisbury

 

 

 

 

 

 

 

 

 

 

 

1176

1859

ebay

 

KNARESBOROUGH, POWELL: A document from the Court of Exchequer, Westminster, appointing Frederick Powell of Knaresborough, Yorkshire, gent, as commissioner to take affidavits within the counties of York, Lancaster, Durham, Lincoln and Chester. Signed by Sir Frederick Pollock Knight as Lord Chief Baron of the Exchequer, and Sir George Bramwell Knight, Judge of the Exchequer. Dated 15 April 1859 in the 22nd year of the reign of Queen Victoria Medium: Printed with manuscript insertions in English on vellum. Condition: Mild creasing, some pencil marks. Characteristics: Signatures. Document Size (Approx.): 15 by 30 cm

Powell

Pollock

Bramwell

 

 

 

 

 

 

 

 

 

 

1177

1795

ebay

 

HORNSEA: A court baron document for the manor of Hornsea, recording the surrender of copyhold lands in Hornsea, Yorkshire, by Catherine Harland, and the admission of George Pycock of Kingston upon Hull, architect, as the new copyhold tenant. Dated 27 May 1795 in the 35th year of the reign of King George III  Property: All that cottage with a garden on the West Side of South Gate in Hornsea. Medium: Manuscript in English on vellum. Condition: Light patchy toning, otherwise good. Characteristics: Revenue and tax stamps. Document Size (Approx.): 30 by 45 cm

Harland

Pycock

 

 

 

 

 

 

 

 

 

 

 

1178

1818

ebay

 

KNARESBOROUGH, MEMBERS OF PARLIAMENT: Indentures of the Election of Members to serve in Parliament, appointing the Right Hon. George Tierney and Sir James Mackintosh, knight, to serve as MPs for the Borough of Knaresborough. Signed by John Yorke, esquire, Sheriff of the County of York. Dated 19 June 1818 in the 58th year of the reign of King George III  Medium: Manuscript in English on vellum. Condition: Light rubbed text. Some damage to wax seal. Characteristics: Signature and red wax seal. Document Size (Approx.): 47 by 60 cm

Tierney

Mackintosh

Yorke

 

 

 

 

 

 

 

 

 

 

1179

1821

ebay

 

KNARESBOROUGH, CATTON: Probate of the will of William Catton of Knaresborough, Yorkshire, grocer. Dated 24 March 1821 in the 2nd year of the reign of King George IV  Property: Medium: Manuscript in English on vellum. Condition: Good, but with solicitors pencil marks. Characteristics: Signatures and paper probate seal. Revenue and tax stamps. Document Size (Approx.): 30 by 50 cm

Catton

 

 

 

 

 

 

 

 

 

 

 

 

1180

1884

ebay

 

AN ANTIQUE VELLUM DEED / INDENTURE DATED 1884, RELATING TO MORTGAGE OF PREMISES SITUATED IN SWINTON COUNTY OF YORK FROM MESSRS JAMES WHITE AND OTHERS TO MR JOSEPH A BOWER   MEASURES 25 X 40 CMS .  IN GOOD CONDITION.

White

Bower

 

 

 

 

 

 

 

 

 

 

 

1181

1880

ebay

 

AN ANTIQUE VELLUM DEED / INDENTURE DATED 1880, RELATING TO MORTGAGE OF PREMISES SITUATED IN SWINTON COUNTY OF YORK FROM MR JOSEPH A BOWER TO MESSRS JAMES WHITE AND OTHERS  MEASURES 72 X 58 CMS .  IN GOOD CONDITION.

Bower

White

 

 

 

 

 

 

 

 

 

 

 

1182

1899

ebay

 

AN ANTIQUE VELLUM DEED / INDENTURE DATED 1899, RELATING TO ASSIGNMENT ON 24 AND 26 HARLAND ROAD SHEFFIELD FROM MR WALTER GOSLING TO MR FREDERICK HOWE.  MEASURES 48 X 30 CMS .2 PAGES. IN GOOD CONDITION.

Gosling

Howe

 

 

 

 

 

 

 

 

 

 

 

1183

1881

ebay

 

AN ANTIQUE VELLUM DEED / INDENTURE DATED 1881, RELATING TO COVENANT ON LAND IN CROOKES, PARISH OF SHEFFIELD, YORK. FROM MESSRS W.J. FAVELL, B BURDEKIN, AND WM SEWELL TO MR EDMUND B BAKER. MEASURES 72 X 58 CMS .. IN GOOD CONDITION.

Favell

Burdekin

Sewell

Baker

 

 

 

 

 

 

 

 

 

1184

1880

ebay

 

AN ANTIQUE VELLUM DEED / INDENTURE DATED 1880, RELATING TO MORTGAGE ON PREMISES IN ABBEYDALE ROAD, SHEFFIELD COUNTY OF YORK. BETWEEN WILLIAM G SHAW TO MR GEORGE SAMPSON THE YOUNGER. AND REASSIGNMENT G SAMPSON TO JAMES DUFFIELD 1881. TWO SHEETS,EACH MEASURES 72 X 58 CMS . IN GOOD CONDITION.

Shaw

Sampson

Duffield

 

 

 

 

 

 

 

 

 

 

1185

1900

ebay

 

AN ANTIQUE VELLUM DEED / INDENTURE DATED 1900, RELATING TO TRANSFER OF MORTGAGE ON  LAND IN HARRISON ROAD AND LOXLEY ROAD ,HILLSBOROUGH, ,COUNTY OF YORK.FROM MISS E L FALCONER AND MISS D M FALCONER TO MR WILLIAM WHITAKER.  MEASURES 26 X 38 CMS .IN GOOD CONDITION.

Falconer

Whitaker

 

 

 

 

 

 

 

 

 

 

 

1186

1897

ebay

 

AN ANTIQUE VELLUM DEED / INDENTURE DATED 1897, RELATING TO TRANSFER OF MORTGAGE ON  LAND IN HARRISON ROAD AND LOXLEY ROAD ,HILLSBOROUGH, ,COUNTY OF YORK.FROM H K PEACE TO MISS E L FALCONER AND MISS D M FALCONER.  MEASURES 26 X 38 CMS .IN GOOD CONDITION.

Peace

Falconer

 

 

 

 

 

 

 

 

 

 

 

1187

1897

ebay

 

AN ANTIQUE VELLUM DEED / INDENTURE DATED 1897, RELATING TO ASSIGNMENT ON LAND AND PREMISES IN DYKE HALL ROAD PARISH OF ECCLESFIELD FROM JOSEPH ABBOTSON TO MR EDWARD PEACE.  MEASURES 48 X 30 CMS .2 PAGES. IN GOOD CONDITION.

Abbotson

Peace

 

 

 

 

 

 

 

 

 

 

 

1188

1896

ebay

 

AN ANTIQUE VELLUM DEED / INDENTURE DATED 1896, RELATING TO ASSIGNMENT ON LAND AND PREMISES IN DYKE HALL ROAD PARISH OF ECCLESFIELD FROM JOSEPH ABBOTSON TO THE TRUSTEES OF THE INDEPENDENT ORDER OF TESSERIANS FRIENDLY SOCIETY.  MEASURES 48 X 30 CMS .2 PAGES. IN GOOD CONDITION.

Abbotson

 

 

 

 

 

 

 

 

 

 

 

 

1189

1876

ebay

 

AN ANTIQUE VELLUM DEED / INDENTURE DATED 1876, RELATING TO MORTGAGE OF PREMISES IN HOLME LANE, ECCLESFIELD,COUNTY OF YORK. FROM MR GERMAIN WILSON TO MR LEVI ABBOTSON.  MEASURES 72 X 58 CMS .TWO SHEETS . IN GOOD CONDITION.

Wilson

Abbotson

 

 

 

 

 

 

 

 

 

 

 

1190

1876

ebay

 

AN ANTIQUE VELLUM DEED / INDENTURE DATED 1876, RELATING TO LEASE ON LAND IN HARRISON ROAD AND LOXLEY ROAD ,HILLSBOROUGH, ECCLESFIELD,COUNTY OF YORK.FROM MESSRS JAMES BALL, JAMES WOOD ,AND OTHERS  TO MR GERMAIN WILSON .  MEASURES 72 X 58 CMS .. IN GOOD CONDITION.

Ball

Wood

Wilson

 

 

 

 

 

 

 

 

 

 

1191

1868

ebay

 

AN ANTIQUE VELLUM DEED / INDENTURE DATED 1868, RELATING TO MORTGAGE ON PREMISES IN BURNINGTON IN THE COUNTY OF DERBY. BETWEEN GEORGE MYCROFT  TO SHEFFIELD AND SOUTH DERBYSHIRE PERMANENT BENEFIT BUILDING SOCIETY.  MEASURES 72 X 58 CMS . IN GOOD CONDITION.

Mycroft

 

 

 

 

 

 

 

 

 

 

 

 

1192

1881

ebay

 

Indenture/Mortgage (Velum) Carr Hill Mills Mossley in York 1881 Velum indenture/mortgage reads as follows: Dated 16th December 1881 Messers John Charles Buckley and Seth Wrigley to Mr James Watts Mortgage of machinery and effects in Carr Hill Mills Mossley in the county of York and a Mill in Micklehurst in the county of Chester for securing moneys due in a partnership account and also the price of certain machinery in the said mills and interest thereon respectively. Complete with seals and copious copperplate writing etc.

Buckley

Wrigley

Watts

 

 

 

 

 

 

 

 

 

 

1193

1792

ebay

 

1792 George III Vellum Indenture Lease Deed for property in Beverley near York. This superb large, historic, hand written Indenture is Dated 3rd December 1792. It measures 27 inches by 19 inches (69cm by 49cm) It is in great condition with some minor small tears on a couple of the creases. The Indenture records the lease of a Close in Beverley called Southermost Saint Giles from Lady Day. From the Mayor, Aldermen and Burgessess of Beverley to Mr Hassell Moor.

Moor

 

 

 

 

 

 

 

 

 

 

 

 

1194

1782

ebay

 

PANNAL, KNARESBOROUGH: A court baron document for the manor of Knaresborough Forest, recording the surrender of copyhold lands in Pannal, North Yorkshire, by William Jackson of Pannal, yeoman and Mary his wife, and the admission of Philip Hardcastle of Pannal, as the new copyhold tenant. Dated 23 October 1782 in the 22nd year of the reign of King George III  Property: One ancient building, one barn, one malthouse and brewery and 4 acres lands in Pannal. Also a parcel of land formerly incroached from the open being part of the Knaresborough Forest, in a land leading towards the church. Medium: Manuscript in English on vellum. Condition: Good. Characteristics: Revenue and tax stamps. Document Size (Approx.): 20 by 35 cm

Jackson

Hardcastle

 

 

 

 

 

 

 

 

 

 

 

1195

1807

ebay

 

1807 double sheet foolscap size paper OBLIGATION BOND for £200 between GEORGE WILTON elder and younger both of LITTLE BARUGH, with impressed one pound duty stamp, signed and witnessed - too large to scan but see a section in image. Has been folded in four but o'wise super clean and clear condition throughout, witnerssed by RICHARD HOLMES and ROBERT PETCH. NORTH YORKSHIRE

Wilton

Holmes

Petch

 

 

 

 

 

 

 

 

 

 

1196

1901

ebay

 

AN ANTIQUE VELLUM DEED / INDENTURE DATED 1901, RELATING TO  LEASE OF PREMISES IN THOMPSON ROAD,SHEFFIELD COUNTY OF YORK. BETWEEN MRS E H THOMPSON & MRS L E HARLAND TO WALTER SHAW  MEASURES 72 X 58 CMS . IN GOOD CONDITION.

Thompson

Harland

Shaw

 

 

 

 

 

 

 

 

 

 

1197

1889

ebay

 

AN ANTIQUE VELLUM DEED / INDENTURE DATED 1889, RELATING TO TRANSFER OF MORTGAGE ON  PREMISES IN FIR VIEW SHEFFIELD COUNTY OF YORK. BETWEEN MESSRS R MARSDEN AND J.B JOELL TO MEESRS P HUNTER ,J HARGREAVES AND J PARKIN.  MEASURES 29 X 42 CMS .2 PAGES. IN GOOD CONDITION.

Marsden

Joell

Hunter

Hargreaves

Parkin

 

 

 

 

 

 

 

 

1198

1877

ebay

 

AN ANTIQUE VELLUM DEED / INDENTURE DATED 1877, RELATING TO MORTGAGE OF PREMISES IN CLARK STREET ECCLESALL BIERLOW, SHEFFIELD COUNTY OF YORK. BETWEEN MR HENRY DAWES TO MR WILLIAM MITCHELL EADON MEASURES 72 X 58 CMS .TWO SHEETS .SLIGHT STAINING.

Dawes

Eadon

 

 

 

 

 

 

 

 

 

 

 

1199

1875

ebay

 

AN ANTIQUE VELLUM DEED / INDENTURE DATED 1882, RELATING TO MORTGAGE OF PREMISES IN 41 CROMWELL STREET ,SHEFFIELD COUNTY OF YORK. BETWEEN GEORGE NEEDHAM TO FRANCIS GOULD.  MEASURES 72 X 58 CMS . IN GOOD CONDITION.

Needham

Gould

 

 

 

 

 

 

 

 

 

 

 

1200

1872

ebay

 

AN ANTIQUE VELLUM DEED / INDENTURE DATED 1872, RELATING TO MORTGAGE OF PREMISES IN HENRY STREET SHEFFIELD COUNTY OF YORK. BETWEEN EDWD BROWN TO MESSRS E LIDDELL AND G W WRIGHT  MEASURES 72 X 58 CMS . IN GOOD CONDITION.

Brown

Liddell

Wright