Home

 

Back to County Index Page

 

Yorkshire 1201-1305

Û

Yorkshire 1101-1200

Ü

Yorkshire 1306-1406

 

ID

Date

Source

Lot No.

Text

Surnames

 

 

 

 

 

 

 

 

 

 

 

 

1201

1872

ebay

 

AN ANTIQUE VELLUM DEED / INDENTURE DATED 1872, RELATING TO CHARGE ON PREMISES IN HEADFORD STREET AND MILTON STREET ALSO CAVENDISH STREET, SHEFFIELD COUNTY OF YORK. BETWEEN BENJAMIN POWELL TO MR EDWARD SWIFT.  MEASURES 72 X 58 CMS . IN GOOD CONDITION.

Powell

Swift

 

 

 

 

 

 

 

 

 

 

 

1202

1870

ebay

 

AN ANTIQUE VELLUM DEED / INDENTURE DATED 1870, RELATING TO MORTGAGE OF PREMISES IN STAFFORD STREET, SHEFFIELD COUNTY OF YORK. BETWEEN WILFRED WOLSTENHOLME TO THE TRUSTEES OF THE SOUTH SHEFFIELD UNITED BENEFIT BUILDING SOCIETY.  MEASURES 72 X 58 CMS . IN GOOD CONDITION.

Wolstenholme

 

 

 

 

 

 

 

 

 

 

 

 

1203

1881

ebay

 

AN ANTIQUE VELLUM DEED / INDENTURE DATED 1881, RELATING TO MORTGAGE OF PREMISES AT CORNER OF HAWTHORN ROAD AND HUNTER ROAD HILLSBRO'  ECCLESFIELD. BETWEEN MR ARTHUR MACHAN TO THE TRUSTEES OF THE THIRTEENTH PATRIOTIC BENEFIT  BUILDING SOCIETY.  MEASURES 38 X 26 CMS . IN GOOD CONDITION.

Machan

 

 

 

 

 

 

 

 

 

 

 

 

1204

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

 

 

 

 

 

 

 

 

 

 

 

1205

1800

ebay

 

1800 Vellum indenture between EDWARD CROSBY of LOCKTON, THOMAS BRAVENER of SCARBOROUGH, and THOMAS ALLANSON also of SCARBOROUGH, witnessed on back, signed along base against 3 small red wax seals. Large document c.30 x 20" and too large to scan. blue impresed duty stamps left top corner. Fine clean condition for age, usual folds, a deed of infeftment for a CLOSE at LOCKTON, NORTH YORKSHIRE.

Crosby

Bravener

Allanson

 

 

 

 

 

 

 

 

 

 

1206

1734

ebay

 

CLIFTON, KNARESBOROUGH: A court baron document for the manor of Knaresborough Forest, Yorkshire, recording the surrender and admission to copyhold lands in Clifton within the Forest, by John Howgate and Joshua Hardisty. Dated 9 May 1734 in the 7th year of the reign of King George II  Property: One messuage and 4 closes of land called Low and Upper Croft Ing Close, Nether and Upper Leas, Low and Upper Bent, and Laith Close, being in Clifton within the Forest. Medium: Manuscript in English on vellum. Condition: Good. Characteristics: Signature. Revenue and tax stamps. Document Size (Approx.): 23 by 35 cm

Howgate

Hardisty

 

 

 

 

 

 

 

 

 

 

 

1207

1781

ebay

 

BECKWITH, BECKWITHSHAW, CLIFTON, KNARESBOROUGH, PANNAL: A court baron document for the manor of Knaresborough Forest, Yorkshire, recording the surrender and admission to copyhold lands in Panna., Beckwith and Beckwithshaw, by Ann Hardisty of Jack Hill, Fowston, Widow. Dated 21 March 1781 in the 21st year of the reign of King George III  Property: All that one messuage and 12 acres land in Beckwith with Kosset within the forest (Pannal). Also several other messuages and lands in Pannal near Beckwithshaw in Clifton near Spinksburn. Medium: Manuscript in English on vellum. Condition: One large stain, otherwise good. Characteristics: Signature. Revenue and tax stamps. Document Size (Approx.): 28 by 30 cm

Hardisty

 

 

 

 

 

 

 

 

 

 

 

 

1208

1843

ebay

 

1843 LARGE 2-SHEET VELLUM DEED SETTLE YORKSHIRE NO RESERVE DATE:- 1ST DECEMBER 1843 AN INDENTURE ON TWO SHEETS OF VELLUM BETWEEN SIX PARTIES .........

 

1) THOMAS CLAPHAM of STACKHOUSE in the parish of GIGGLESWICK

2) WILLIAM ROBINSON late of GIGGLESWICK but now of SETTLE

3) THE REV. HOGGARTH JOHN SWALE late of LANGCLIFFE HALL and now of INGFIELD

4) OLIVER HARGREAVE of BLOOMSBURY PLACE and WILLIAM ROBINSON (see above)

5) ELLEN ELIZA LAMBERT of SETTLE

6) WILLIAM ROBINSON

 

The indenture concerns a house in SETTLE and ground called BRENNANS JUG(?)  There are 6 red wax seals and 2 blue revenue stamps as well as witnesses' signatures on the verso. Size. The document is approx. 29" wide x 23" high. Condition. Some dustmarking on verso and a very small stained area in the extreme right margin - otherwise in excellent condition with the usual folding creases.

Clapham

Robinson

Hoggarth

Swale

Hargreave

Lambert

 

 

 

 

 

 

 

1209

1845

ebay

 

Offered is this one page vellum document dated 25 January 1845. It measures 64.6 cm by 80.5 cm. It is between John Askham of Adwick Le Street in the County of York and George Cocking, Farmer, of Orowle in the Co of Lincoln. It deals with the mortgage by further charge of lands in Kirkhammerton in the Co of York namely 3 closes or parcels of land called West Closes situated in Kirkhammerton containing 20 acres near Cattal Street and Boroughbridge, 17 acres called Howe Field, a further 3 closes of arable land of 9 acres, Moorfield containg 2 acres and a further 4 acres called Hustleforth Ings. Also 13 acres of land called Searve FieldThe document retains the revenue stamps together with two wax seals and signatures of those listed. A lovely well written document.

Askham

Cocking

 

 

 

 

 

 

 

 

 

 

 

1210

1872

ebay

 

Indenture dated 5th January 1872 - approx 29 in. x 22 in. - Conveyance of a Cow Gate and 'hereditaments' at Adlingfleet in the County of York - Covenent fot the production of  Title Deeds - Mr. Thomas Kelsey to Mr R C Empson

Kelsey

Empson

 

 

 

 

 

 

 

 

 

 

 

1211

1878

ebay

 

Offered is this one page vellum document dated 14 May 1878. It measures 55 cm by 78 cm. it is between Richard Cawood, farmer of Whixley and Helen Henlock. It deals with the mortgage of lands namely 9 acres and 6 perches called High Pritcher Field situated near the village of Greenhammerton in the Parish of Whixley in the County of York. It retains the revenue stamp together with a wax seal and signature of Richard Cawood. A lovely well written document.

Cawood

Henlock

 

 

 

 

 

 

 

 

 

 

 

1212

1761

ebay

 

GREAT DRIFFIELD: Conveyance by lease of a close of land in Great Driffield, Yorkshire, between Anne Sugden of Great Driffield, Widow, John Webster of Great Driffield, Corn Miller and William Wilson of Great Driffield, Yeoman, and Mary his wife. Dated 9 June 1761 in the 1st year of the reign of King George III  Property: A close of meadow or pasture in Great Driffield. Medium: Manuscript in English on vellum. Condition: Creasing and light patchy toning. Characteristics: Signature and red wax seal. Revenue and tax stamps. Document Size (Approx.): 37 by 53 cm

Sugden

Webster

Wilson

 

 

 

 

 

 

 

 

 

 

1213

1740

ebay

 

KNARESBROUGH: A court baron document for the manor of Knaresbrough Forest recording the appointment of Sarah Cowgill as administrator of the goods and chattels of Francis Cowgill, Deceased. Dated 3 December 1740  Property: Not Given. Medium: Manuscript in English on vellum. Condition: Good. Characteristics: Signature and paper seal. Document Size (Approx.): 10 by 30 cm

Cowgill

 

 

 

 

 

 

 

 

 

 

 

 

1214

1821

ebay

 

KNARESBROUGH, PANNALL: A court baron document for the manor of Forest of Knaresbrough recording the surrender and admission to a public house, cottages and lands in Pannall, Yorkshire, by William Ellis of Kirkstall, Yeoman, Thomas Butler of Kirkstall and Sarah Procter. Dated 14 July 1821 Property: A public house, a cottage with 2 paddocks and stable, 2 other cottages, and several closes of land in  Pannall. Medium: Manuscript in English on vellum. Condition: Good. Characteristics: Signature. Document Size (Approx.): 45 by 60 cm

Ellis

Butler

Proctor

 

 

 

 

 

 

 

 

 

 

1215

1656, 1814

ebay

 

A seven page copy of an indenture dated 2/2/1656 relating to properties in Temple Sowerby.  "Betweene The Right Honorable Anne Lady Clifford Countess Dowager of Dorset, Pembrooke and Montgomerie, Baroness Clifford Wesmoreland and Vese Ladie of the Honnor of Skipton in Craven, Daughter and Sole Heire of the late Righte Honorable George Earle of Cumberland and by birthe and righte of Inheritance High Sheriffesse of the Countie of Westmorland one the one partie.  And my Cozen Sir John Lowther of Lowther Knight and Barronett Sir Thomas Landford of Howgill Knight and Barronett, Robert Hilton of Murton Esqure, Lancelot Mitchell of Crackenthorpe Esquire, Robert Branthwaite Esquire present Maior of the Corporation of Appleby, John Thwaites the Elder, John Thwaites the Younger, John Smith, Thomas Yare, Edmunde Guy, John Lowson and Thomas Rolandson all of the said Countie and Aldermen of the aforesaid Corporation...".  An indenture of "Sixteenth Yeare of the Reign of Queen Elizaberth over England" is cited with the following names mentioned: Christopher Daletone of Uldale (esquire), Angess Stephenson, William Gowlinge 1578 John Gowlinge, Alexander Gowlinge 1598 William Lourby / Lowerbye (glover) 1605 John Pattyson (tanner) 1655 Robert Pattison (son of John), Edward Newinson of Newby Stones (esq.), Francis Winter, George Parker, John Dalston (esq.), etc.  It is on 1806 watermarked paper and is signed by R. Stephenson, Town Clerk and dated 23/12/1814.  Has been folded.

Clifford

Lowther

Landford

Hilton

Mitchell

Branthwaite

Thwaites

Smith

Yare

Guy

Lowson

etc

 

1216

1832

ebay

 

A three page indenture dated 3rd March 1832 relating to a property called Dower Moor, Temple Sowerby.  It is between The Reverend John Heelis of Appleby Castle (clerk), The Right Honorable William Earl of Lonsdale, James Brougham of Brougham Hall (esq., MP), The Right Honorable Charles Earl of Thanet, John Hill of Baukfort (esq.), The Reverend William Thompson (clerk, Master of the Free Grammar School at Appleby), Thomas Briggs of Appleby (gent.), The Right Honorable William Lord Viscount Lowther, The Reverend Edward Heelis (Rector of Dufton), Richard Tinkler of Eden Grove (esq.), William Crackauthorpe of Newbiggin Hall (esq.), William Wybergh of Isell Hall (esq.) and The Reverend Joseph Milner Vicar of the Parish of St. Lawrence, Appleby) and Andrew Craig the young of Temple Sowerby (gent.) and Joanthan Lancaster of Shygarth, Temple Sowerby (farmer).  Also mentioned\; John Brunshill (farmer), Andrew Craig the elder (farmer).  It has 15 seals and 9 signatures + a witness signature.  Has been folded and has some damage to folds.  It is on "G. H. Green 1831" watermarked paper.

Heelis

Brougham

Hill

Thompson

Briggs

Lowther

Tinkler

Crackauthorpe

Wybergh

Milner

Craig

etc

 

1217

1921

ebay

 

A five page document entitled: "Appointment of The Honourable John Sackville Richard Tufton, Frederick Chatfield, Dayrell E. Montague Crackanthorpe, Edmund Thompson, William Augustus Webber and The Reverend John Berry as Trustees of the Temple Sowerby Lands granted by Ann Countess Dowager of Pembroke".  "To all to whom these presents shall come we The Right Honourable Henry James Tufton Baron Hothfield of Hothfield, The Right Honourable Hugh Cecil Earl of Lonsdale, Robert Bell Barrett of Skipton Castle in the County of York Esquire, Edward Alexander Heelis of Appleby in the County of Westmorland Gentleman, William Graham of Eden grove Bolton in the said County of Westmorland Esquire, John Nanson of Appleby aforesaid Esquire and The Rverend Clifford John Gudgeon the present Minister of Appleby aforesaid...".  Lots of other names mentioned.  Has seven seals and six signatures with three witness signatures.  There is one revenue stamp.  Has been folded.

Sackville

Tufton

Chatfield

Crackenthorpe

Thompson

Webber

Berry

Cecil

Barrett

Heelis

Graham

etc

 

1218

1801

ebay

 

PROBATE OF WILL OF MARY WHITE of Saddlethorpe in the County of York - dated 9th JANUARY 1801- Includes proof of the will - admitted before the Reverend Thomas Rudd etc.

White

Rudd

 

 

 

 

 

 

 

 

 

 

 

1219

1779

ebay

 

INDENTURE DATED 7th APRIL 1779- approx 29 in x 25 in - CONVAYENCE FROM JOSEPH PYCOCK & MARY HIS WIFE to JAMES EMPSON - relating to land and herediments at OUZEFLEET in the COUNTY of  York - has one inch tear on fold near to centre

Pycock

Empson

 

 

 

 

 

 

 

 

 

 

 

1220

1766

ebay

 

INDENTURE DATED 1st NOVEMBER 1766 - 2 pages (32 in x 18 in and 32 in x 25 in) - MORTGAGE BETWEEN JAMES EMPSON to B STOVIN - IMPRESSIVE LARGE SIGNATURES ON REVERSE - RELATES TO VARIOUS LANDS AND TENEMENTS SOME ABUTTING THE RIVER OUSE - SITUATED IN AND AROUND WHIFGIFT IN THE COUNTY OF YORK - ALL IN ALL A GOOD DOCUMENT OF ITS TYPE

Empson

Stovin

 

 

 

 

 

 

 

 

 

 

 

1221

1793

ebay

 

HORNSEA: A court baron document for the manor of Hornsea, Yorkshire, recording the surrender and admission to copyhold lands by Robert Mackfarland, Gent and Mary Mackfarland.  Dated 14 November 1793 Property: One cottage in Southgate, Hornsea, called Houlston Close. Medium: Manuscript in English on vellum. Condition: Good. Characteristics: Signature. Revenue and tax stamps. Document Size (Approx.): 30 by 45 cm

Mackfarland

 

 

 

 

 

 

 

 

 

 

 

 

1222

1804

ebay

 

HORNSEA: A court baron document for the manor of Hornsea, Yorkshire, recording the surrender and admission to copyhold lands by Samuel Dunn of Hornsea, Yeoman and Edward Anderson of Sculcoates, Gent. Dated 1 November 1801 Property: An allotment of newly enclosed land on the mere side in Hornsea and made in lieu of a common right appurtenant to a messuage in Hornsea belonging to Samuel Dunn. Medium: Manuscript in English on vellum. Condition: Good. Characteristics: Signature. Revenue and tax stamps. Document Size (Approx.): 37 by 50 cm

Dunn

Anderson

 

 

 

 

 

 

 

 

 

 

 

1223

1879

ebay

 

ARKSEY, BENTLEY: Mortgage of lands in Bentley and Arksey, Yorkshire, between William Milnes Walker of Round Green, Barnsley, Farmer, Samuel Joshua Cooper of Barnsley, Gent, John Tyas of Barnsley, Gent, Richard Inns of Barnsley, Gent, William Fearn of Park Gate, Rotherham, Collier, Edward Jones of Barnsley, Collier and Charles Tipping of Barnsley, Collier. Dated 1 August 1879  Property: All those parcels of land in Bentley and Arksey in the occupation of George Mapples or Joshua King, of common meadow and arable. Medium: Manuscript in English on vellum. Condition: Two large cuts in outer page now repaired. Characteristics: Signatures and red wax seals. Revenue and tax stamps. 2 pages. Document Size (Approx.): 60 by 70 cm

Walker

Cooper

Tyas

Inns

Fearn

Jones

Tipping

Mapples

King

 

 

 

 

1224

1791

ebay

 

An Indenture of Feoffment dated the 12th day of September 1791 Between Martin Cawood of Otley in the County of York Silver plater and Others of the one part and John Whitehead the Younger of Otley Currier of the second part and John Whitehead the Elder of Burley in the said County Yeoman of the third part The Indenture purported to Transfer parts of Messuages situate in Kirkgate Otley together with stables and other Buildings erected thereon The Deed has a small hole on the fourth line down directly under where it refers to 'This Indenture' but otherwise is in good condition It measures 29 inches by 23 inches and is signed by five parties to the Deed and has five corresponding wax seals

Cawood

Whitehead

 

 

 

 

 

 

 

 

 

 

 

1225

1862

ebay

 

An invoice dated December 1862 from William Leng (Ladies' and Gentlemen's Boot and Shoe Maker) of Baxtergate, Whitby.  It is addressed to Mr. Richard Woodwark, Brewer and is for Rifle Boots.  Has been folded.

Leng

Woodwark

 

 

 

 

 

 

 

 

 

 

 

1226

1872

ebay

 

An invoice dated Xmas 1872 from Samuel Sleightholm (Ham & Bacon Factor) of Ugglebarnby near Whitby.  It is addressed to Mrs. Hall.  Has been folded and has some staining.

Sleightholm

Hall

 

 

 

 

 

 

 

 

 

 

 

1227

1752

ebay

 

INDENTURE DATED 18th JULY 1752 - TWO PAGE CONVEYANCE from Messrs. STOKES to SLATER - relates to property in the area of OUSEFLEET in the County of YORK - Approx  31 in x 26 in & 30 in x 20 in.

Stokes

Slater

 

 

 

 

 

 

 

 

 

 

 

1228

1639-1677

Bloomsbury 15 Nov 2006

46

Yorkshire.- Courts Baron documents relating to Slade Hooton, manuscripts on vellum, in Latin, folds, some soiling but legible, v.s., v.d., 1639-77. (c. 22 pieces)

 

 

 

 

 

 

 

 

 

 

 

 

 

1229

1706-1830

Bloomsbury 15 Nov 2006

65

Small quantity of correspondence, including: 4 Autograph Letters signed from Francis Lomas, agent, to Charles Chavellieur at “Treasury Chambers”, concerning farms in Wensleydale, and the possibilities of lead and coal mining, 12th - 21st December 1722; Autograph Letter signed from Eliza Harcourt to her daughter, 16th May 1706; Autograph Letter signed from Thomas Bainbridge, regarding rents, 4th February 1830; 19th century letter with example of early uniform postal stamp etc., v.s., v.d. (8 pieces)

Lomas

Chavellieur

Harcourt

Bainbridge

 

 

 

 

 

 

 

 

 

1230

1837

ebay

 

1837 Large Vellum Manuscript Conveyance Document relating to a dwelling house in Suffield Street, Middlesbrough in the County of York. An Indenture between Mess'rs Cuthbert Wigham of Stockton, William Kilvington of Yarm (brick manufacturers) and George Shields of Middlesborough, and John Coates of Darlington, Thomas Guthrie of Northallerton and Richard Otley of Darlington. Huge (approx. 30" x 24") legal Indenture in excellent condition with all appropriate legal marks, stamps (including the little piece of silver leaf on the embossing) and seals (5 wax signed seals).

Wigham

Kilvington

Shields

Coates

Guthrie

Otley

 

 

 

 

 

 

 

1231

1629

ebay

 

This is in excellent condition for a manuscript from the 1600's. There are 36 lines of script, the first seven lines are written in Latin, the rest of the document is written in the English of the day and should be easily decipherable. THIS MANUSCRIPT WAS WRITTEN EARLY IN THE REIGN OF  KING  CHARLES  I  IN THE YEAR 1629. IT APPEARS TO BE AN OBLIGATION DEED. MANY NAMES ARE MENTIONED PLUS SIGNATURES OF WITNESSES ON THE BACK. AMAZINGLY ONE OF THE WAX SEALS IS STILL PRESENT AND THE SIGNATURE JUST ABOVE IS  JOHN WHELEWRIGHT. This document was handwritten in sepia ink using a quill pen on vellum (calf skin). The whole document is in sound condition even along the folds. There are no holes or tears anywhere which is unusual for its age. The good condition is due to it being kept folded for centuries. This is quite a thick vellum and can be unfolded with ease without fear of it tearing. There are a few faded words but it should be possible to decipher the whole document. From the image a Thomas Jowett is also mentioned and the location was possibly Wakefield.

Whelewright

Jowett

 

 

 

 

 

 

 

 

 

 

 

1232

1905

ebay

 

ANTIQUE EDWARDIAN VELLUM INDENTURE DATED 7 DECEMBER 1905 MORTGAGE OF A PIECE OR PARCEL OF LAND WITH THREE MESSUAGES THEREON SITUATE IN ATHOL STREET MIDDLESBROUGH IN THE COUNTY OF YORK FOR SECURING £300 AND INTEREST ALSO RECEIPT DATED 17 MARCH 1927 BETWEEN MRS ESTHER ROWNTREE TO MR DAVID ALMGILL PREPARED BY HAROLD WATSON OF MIDDLESBROUGH HAS SILVER SEVEN SHILLINGS AND SIXPENCE DUTY STAMP, WAX AND RIBBON SEALS TWO PAGES - MEASURES APPROX 16 INCHES X 10.5 INCHES FOLDED BEAUTIFULLY HANDWRITTEN COPPERPLATE MANUSCRIPT GREAT CONDITION - NO TEARS OR HOLES

Rowntree

Almgill

Watson

 

 

 

 

 

 

 

 

 

 

1233

1905

ebay

 

ANTIQUE EDWARDIAN VELLUM INDENTURE DATED 16 NOVEMBER 1905 CONVEYANCE OF A MESSUAGE OR DWELLINGHOUSE AND HEREDITAMENTS SITUATE AND BEING NUMBER 22 GRESHAM ROAD MIDDLESBROUGH IN THE COUNTY OF YORK PARTIES: THE OWNERS OF THE MIDDLESBROUGH ESTATE LIMITED, HENRY TAYL0R AND THOMAS TAYLOR (BUILDERS), EMILYJ ANE TANFIELD (SPINSTER) PREPARED BY LEWIS OF MIDDLESBROUGH INCLUDES PLAN SHOWING HAREWOOD STREET, GRESHAM ROAD AND COBHAM STREET, MIDDLESBROUGH HAS SILVER DUTY STAMPS AND WAX & RIBBON SEALS TWO PAGES - MEASURES APPROX 22 INCHES X 13 INCHES FOLDED BEAUTIFULLY HANDWRITTEN COPPERPLATE MANUSCRIPT GREAT CONDITION - NO TEARS OR HOLES

Taylor

Tanfield

 

 

 

 

 

 

 

 

 

 

 

1234

1905

ebay

 

ANTIQUE EDWARDIAN VELLUM INDENTURE DATED 9 OCTOBER 1905 CONVEYANCE OF A DWELLINGHOUSE AND PREMISES SITUATE AND BEING NUMBER 41 VICTORIA ROAD GRANGETOWN IN THE NORTH RIDING OF THE COUNTY OF YORK PARTIES: THE GRANGETOWN LAND & BUILDINGS COMPANY LIMITED, JOSEPH HORATIO LOVE ESQUIRE AND JAMES TOOMEY (CRANE DRIVER) PREPARED BY STEAVENSON SONS & PLANT OF DARLINGTON INCLUDES PLAN SHOWING EVANS STREET AND VICTORIA ROAD, GRANGETOWN, MIDDLESBROUGH HAS SILVER DUTY STAMP FOUR PAGES SEWN WITH GREEN RIBBON - MEASURES APPROX 11.5 INCHES X 9 INCHES FOLDED BEAUTIFULLY HANDWRITTEN COPPERPLATE MANUSCRIPT GREAT CONDITION - NO TEARS OR HOLES

Love

Toomey

 

 

 

 

 

 

 

 

 

 

 

1235

1905

ebay

 

ANTIQUE EDWARDIAN VELLUM INDENTURE DATED 10 OCTOBER 1905 MORTGAGE OF A DWELLINGHOUSE AND PRIMESES SITUATE AND BEING NO 41 VICTORIA ROAD GRANGETOWN IN THE NORTH RIDING OF THE COUNTY OF YORK FOR SECURING £50 AND INTEREST AT £4 PER CENTUM PER ANNUM PARTIES: MR JAMES TOOMEY (CRANE DRIVER), THOMAS BAKER SWINBURNE (TOBACCO MERCHANT) AND GEORGE GOSLING PLANT (GENTLEMAN) PREPARED BY STEAVENSON SONS & PLANT OF DARLINGTON HAS SILVER DUTY STAMP TWO PAGES - MEASURES APPROX 11.5 INCHES X 9 INCHES FOLDED BEAUTIFULLY HANDWRITTEN COPPERPLATE MANUSCRIPT GREAT CONDITION - NO TEARS OR HOLES

Toomey

Swinburne

Plant

 

 

 

 

 

 

 

 

 

 

1236

1905

ebay

 

ANTIQUE EDWARDIAN VELLUM INDENTURE DATED 17 NOVEMBER 1905 CONVEYANCE OF A PIECE OR PARCEL OF LAND SITUATE IN WESTWOOD AVENUE LINTHORPE MIDDLESBROUGH IN THE COUNTY OF YORK BETWEEN MR THEOPHILUS PHILLIPS (OIL REFINER AND IMPORTER) TO WILLIAM GRAHAM (BUILDER).  ALSO MORTGAGEES JONATHAN EDMUND BACKHOUSE AND CHARLES HUBERT BACKHOUSE (BANK MANAGERS OF  BARCLAYS BANK, DARLINGTON) PREPARED BY M N HUTCHINSON OF MIDDLESBROUGH INCLUDES PLAN SHOWING WESTWOOD AVENUE AND PHILLIPS AVENUE, MIDDLESBROUGH HAS SILVER ONE POUND DUTY STAMP, WAX AND RIBBON SEALS TWO PAGES - MEASURES APPROX 19 INCHES X 12 INCHES FOLDED BEAUTIFULLY HANDWRITTEN COPPERPLATE MANUSCRIPT GREAT CONDITION - NO TEARS OR HOLES

Phillips

Graham

Backhouse

Hutchinson

 

 

 

 

 

 

 

 

 

1237

1906

ebay

 

ANTIQUE EDWARDIAN VELLUM INDENTURE DATED 11 APRIL 1906 CONVEYANCE OF A PIECE OF FREEHOLD LAND WITH A DWELLINGHOUSE ERECTED THEREON SITUATE IN CROMWELL ROAD SOUTH BANK IN THE COUNTY OF YORK  PARTIES: THOMAS BOSHER (IRONMONGER), CHARLES EDWARD MORRIS (BUILDER), RUTH BEAVAN (WIDOW) PREPARED BY JACKSON & JACKSON OF MIDDLESBROUGH INCLUDES PLAN SHOWING OLIVER ROAD, CROMWELL ROAD, KING STREET AND VICTORIA STREET, SOUTH BANK, MIDDLESBROUGH HAS SILVER DUTY STAMPS AND WAX & RIBBON SEALS TWO PAGES - MEASURES APPROX 22 INCHES X 13 INCHES FOLDED BEAUTIFULLY HANDWRITTEN COPPERPLATE MANUSCRIPT GREAT CONDITION - NO TEARS OR HOLES

Bosher

Morris

Beavan

 

 

 

 

 

 

 

 

 

 

1238

1906

ebay

 

ANTIQUE EDWARDIAN VELLUM INDENTURE DATED 12 APRIL 1906 MORTGAGE OF A PIECE OF FREEHOLD LAND WITH A DWELLINGHOUSE ERECTED THEREON SITUATE IN CROMWELL ROAD SOUTH BANK IN THE COUNTY OF YORK TO SECURE £200 AND INTEREST AT £4 PER CENT PER ANNUM PARTIES: RUTH BEAVAN (WIDOW), ALBERT JAMES SMITH ESQUIRE PREPARED BY JACKSON & JACKSON OF MIDDLESBROUGH HAS SILVER DUTY STAMPS AND WAX & RIBBON SEALS TWO PAGES - MEASURES APPROX 19 INCHES X 12 INCHES FOLDED BEAUTIFULLY HANDWRITTEN COPPERPLATE MANUSCRIPT GREAT CONDITION - NO TEARS OR HOLES

Beavan

Smith

 

 

 

 

 

 

 

 

 

 

 

1239

1906

ebay

 

ANTIQUE EDWARDIAN VELLUM INDENTURE DATED 10 SEPTEMBER 1906 CONVEYANCE OF A PIECE OR PARCEL OF LAND WITH A DWELLINGHOUSE THEREON SITUATE IN NEWSTWOOD AVENUE LINTHORPE MIDDLESBROUGH IN THE COUNTY OF YORK PARTIES: WILLIAM GRAHAM (BUILDER), THOMAS HUDDART DONKING (COMMERCIAL CLERK) PREPARED BY H M HUTCHINSON OF MIDDLESBROUGH HAS SILVER DUTY STAMPS AND WAX & RIBBON SEALS INCLUDES PLAN SHOWLING WESTWOOD AVENUE AND PHILLIPS AVENUE, MIDDLESBROUGH TWO PAGES - MEASURES APPROX 15 INCHES X 10 INCHES FOLDED BEAUTIFULLY HANDWRITTEN COPPERPLATE MANUSCRIPT GREAT CONDITION - NO TEARS OR HOLES

Graham

Donking

Hutchinson

 

 

 

 

 

 

 

 

 

 

1240

1906

ebay

 

ANTIQUE EDWARDIAN VELLUM INDENTURE DATED 3 JULY 1906 CONVEYANCE OF A MESSUAGE AND HEREDITAMENTS IN SOUTHFIELD ROAD  ROAD MIDDLESBROUGH IN THE COUNTY OF YORK  PARTIES: THE OWNERS OF THE MIDDLESBROUGH ESTATE LIMITED, HENRY DEAN (BUILDER), THOMAS WILLIAMS (ROLL TURNER), CATHERINE SARAH WILLIAMS (SPINSTER) PREPARED BY H WATSON OF MIDDLESBROUGH INCLUDES PLAN SHOWING ABINGDON ROAD, SOUTHFIELD ROAD AND NEWLANDS ROAD, MIDDLESBROUGH HAS SILVER DUTY STAMPS AND WAX & RIBBON SEALS TWO PAGES - MEASURES APPROX 22 INCHES X 13 INCHES FOLDED BEAUTIFULLY HANDWRITTEN COPPERPLATE MANUSCRIPT GREAT CONDITION - NO TEARS OR HOLES

Dean

Williams

Watson

 

 

 

 

 

 

 

 

 

 

1241

1906

ebay

 

ANTIQUE EDWARDIAN VELLUM INDENTURE DATED 4 JULY 1906 MORTGAGE OF A PIECE OR PARCEL OF LAND MESSUAGE AND HEREDITAMENTS SITUATE IN SOUTHFIELD ROAD MIDDLESBROUGH IN THE COUNTY OF YORK FOR SECURING £400 AND INTEREST ALSO RECEIPT DATED 18 OCTOBER 1951 PARTIES: THOMAS WILLIAMS (ROLL TURNER), CATHERINE SARAH WILLIAMS (SPINSTER), HENRY DEAN (BUILDER) PREPARED BY H WATSON OF MIDDLESBROUGH HAS SILVER DUTY STAMPS AND WAX & RIBBON SEALS TWO PAGES - MEASURES APPROX 22 INCHES X 13 INCHES FOLDED BEAUTIFULLY HANDWRITTEN COPPERPLATE MANUSCRIPT GREAT CONDITION - NO TEARS OR HOLES

Williams

Dean

Watson

 

 

 

 

 

 

 

 

 

 

1242

1907

ebay

 

ANTIQUE EDWARDIAN VELLUM INDENTURE DATED 11 JULY 1907 CONVEYANCE OF HEREDITAMENTS IN CARLOW STREET MIDDLESBROUGH IN THE COUNTY OF YORK PARTIES: THE OWNERS OF THE MIDDLESBROUGH ESTATE LIMITED, THOMAS JAMES DAY (BUILDER) PREPARED BY H M HUTCHINSON OF MIDDLESBROUGH HAS SILVER DUTY STAMPS AND WAX & RIBBON SEALS INCLUDES PLAN SHOWING CARLOW STREET, PARLIAMENT ROAD AND MEATH STREET, MIDDLESBROUGH TWO PAGES - MEASURES APPROX 19 INCHES X 11.5 INCHES FOLDED BEAUTIFULLY HANDWRITTEN COPPERPLATE MANUSCRIPT GREAT CONDITION - NO TEARS OR HOLES

Day

Hutchinson

 

 

 

 

 

 

 

 

 

 

 

1243

1907

ebay

 

ANTIQUE EDWARDIAN VELLUM INDENTURE DATED 10 JUNE 1907 CONVEYANCE OF A PIECE OF LAND SITUATE IN JUBILEE ROAD SOUTH ESTON IN THE COUNTY OF YORK PARTIES: GILBERT BENJAMIN JACKSON AND FRANCIS HENRY JACKSON (SOLICITORS), THOMAS PEARSON METCALFE (OMNIBUS PROPRIETOR / POSTMAN) PREPARED BY JAKCSON & JACKSON OF MIDDLESBROUGH HAS SILVER DUTY STAMPS AND WAX & RIBBON SEALS INCLUDES PLAN SHOWING JUBILEE ROAD AND MIDDLESBROUGH COOPERATIVE SOCIETY TWO PAGES - MEASURES APPROX 22 INCHES X 13 INCHES FOLDED BEAUTIFULLY HANDWRITTEN COPPERPLATE MANUSCRIPT GREAT CONDITION - NO TEARS OR HOLES

Jackson

Metcalfe

 

 

 

 

 

 

 

 

 

 

 

1244

1907

ebay

 

ANTIQUE EDWARDIAN VELLUM INDENTURE DATED 30 JANUARY 1907 MORTGAGE OF A MESSUAGE OR DWELLING HOUSE AND SHOP SITUATE AND BEING AT THE CORNER OF QUEEN STREET AND ANN STREET SOUTH BANK IN THE COUNTY OF YORK TO SECURE £200 AND INTEREST THEREON AT £4 % PER ANNUM PARTIES:  MICHAEL HARLAND (BUILDER), SAMUEL SPRY (GENTLEMAN), THOMAS HIRST (BANK MANAGER) PREPARED BY SPRY & PRESTON OF MIDDLESBROUGH HAS SILVER DUTY STAMPS AND WAX & RIBBON SEALS TWO PAGES - MEASURES APPROX 16 INCHES X 10.5 INCHES FOLDED BEAUTIFULLY HANDWRITTEN COPPERPLATE MANUSCRIPT GREAT CONDITION - NO TEARS OR HOLES ALSO INCLUDES LETTER OF VALUATION FROM ALBERT WALKER, AUCTIONEER & LICENSED VALUER AND BUILDER, ALBERT ROAD, MIDDLESBROUGH, DATED 6 DECEMBER 1907

Harland

Spry

Hirst

 

 

 

 

 

 

 

 

 

 

1245

1907

ebay

 

ANTIQUE EDWARDIAN VELLUM INDENTURE  DATED 12 JUNE 1907 CONVEYANCE OF A PIECE OR PARCEL OF LAND SITUAT IN QUEEN STREET & ANN STREET SOUTH BANK IN CLEVELAND IN THE NORTH RIDING OF THE COUNTY OF YORK PARTIES: ARTHUR JOSEPH MUNBY (TEMPLE BARRISTER AT LAW), FREDERICK JAMES MUNBY (GENTLEMAN), MICHAEL HARLAND (BUILDER) PREPARED BY M N HUTCHINSON OF MIDDLESBROUGH HAS SILVER DUTY STAMPS AND WAX & RIBBON SEALS INCLUDES PLAN SHOWING ANN STREET AND QUEEN STREET, MIDDLESBROUGH TWO PAGES - MEASURES APPROX 19 INCHES X 12 INCHES FOLDED BEAUTIFULLY HANDWRITTEN COPPERPLATE MANUSCRIPT GREAT CONDITION - NO TEARS OR HOLES

Munby

Harland

Hutchinson

 

 

 

 

 

 

 

 

 

 

1246

1908

ebay

 

ANTIQUE EDWARDIAN VELLUM INDENTURE DATED 25 MAY 1908 CONVEYANCE OF A PIECE OR PARCEL OF LAND WITH A MESSUAGE OR DWELLINGHOUSE THEREON SITUATE AT MARTON IN CLEVELAND IN THE COUNTY OF YORK PARTIES: WILLIAM POUNDER(BUILDER), ALPHONSO WILLIAM NITSCH (CASHIER) PREPARED BY M N HUTCHINSON OF MIDDLESBROUGH INCLUDES PLAN SHOWING ROADS TO MARTON AND ORMESBY AND ORMESBY STATION HAS SILVER DUTY STAMPS AND WAX & RIBBON SEALS TWO PAGES - MEASURES APPROX 16 INCHES X 10.5 INCHES FOLDED BEAUTIFULLY HANDWRITTEN COPPERPLATE MANUSCRIPT GREAT CONDITION - NO TEARS OR HOLES

Pounder

Nitsch

Hutchinson

 

 

 

 

 

 

 

 

 

 

1247

1908

ebay

 

ANTIQUE EDWARDIAN VELLUM INDENTURE DATED 18 DECEMBER 1908 TRANSFER OF MORTGAGE OF HEREDITAMENTS AND PREMISES SITUATE AND BEING NO 127 QUEEN STREET SOUTH BANK IN THE COUNTY OF YORK PARTIES:  SAMUEL SPRY (GENTLEMAN), THOMAS HIRST (BANK MANAGER), MICHAEL HARLAND (BUILDER), HENRY HUDSON (AUCTIONEER) PREPARED BY SPRY & PRESTON OF MIDDLESBROUGH HAS SILVER DUTY STAMPS AND WAX & RIBBON SEALS TWO PAGES - MEASURES APPROX 16 INCHES X 10.5 INCHES FOLDED BEAUTIFULLY HANDWRITTEN COPPERPLATE MANUSCRIPT GREAT CONDITION - NO TEARS OR HOLES

Spry

Hirst

Harland

Hudson

 

 

 

 

 

 

 

 

 

1248

1908

ebay

 

ANTIQUE EDWARDIAN VELLUM INDENTURE DATED 12 NOVEMBER 1908 CONVEYANCE OF A PIECE OR PARCEL OF LAND WITH A MESSUAGE SHOP AND HEREDITAMENTS SITUATE AND BEING NUMBER 18 TEAK STREET MIDDLESBROUGH IN THE COUNTY OF YORK PARTIES: MICHAEL GUTHRIE (FISH CURER), ALBERT BARRIE (SOLICITOR), MARTHA HANNAH WILKINSON (WIFE OF SAM WILKINSON (BARMAN), PETER SANDERSON (WINDOW CLEANER) PREPARED BY H WATSON OF MIDDLESBROUGH HAS SILVER DUTY STAMPS AND WAX & RIBBON SEALS TWO PAGES - MEASURES APPROX 15 INCHES X 10 INCHES FOLDED BEAUTIFULLY HANDWRITTEN COPPERPLATE MANUSCRIPT GREAT CONDITION - NO TEARS OR HOLES

Guthrie

Barrie

Wilkinson

Sanderson

Watson

 

 

 

 

 

 

 

 

1249

1734

ebay

 

SLAIDBURN: A court baron document for the manor of Slaidburn, Yorkshire, recording an inquisition taken for the lord into lands held by Hugh Grimshaw of Champion, Slaidburn, Yeoman and Ambrose Grimshaw. Dated 22 October 1734 in the 8th year of the reign of King George II  Property: A parcel of land at Champion called Crowney Moss and several closes called Mollinen Farm. Also a dwelling house and 10 acres adjoining Brennand Close and other lands in the manor. Medium: Manuscript in English on vellum. Condition: Medium toning with stains. Characteristics: Document Size (Approx.): 20 by 30 cm

Grimshaw

 

 

 

 

 

 

 

 

 

 

 

 

1250

1870

ebay

 

SHEFFIELD: Mortgage of lands and house on Stafford Street, Sheffield, between Wilfred Henry Wolstenholme of Sheffield, White Metal Smith, Robert White of Sheffield, Slate Merchant and Charles Haslehurst-Graves of Sheffield, Common Brewer.  Includes a letter on headed notepaper from the Duke of Norfolk, Sheffield Estate, signed by the Duke (Henry Fitzalan Howard), with several letters relating to the sale of land. Dated 15 November 1870  Property: A parcel of land with dwelling house on Stafford Street in Sheffield Park. Medium: Manuscript in English on vellum. Condition: Good. Characteristics: Signatures and red wax seals. Revenue and tax stamps. Document Size (Approx.): 60 by 70 cm

Wolstenholme

White

Haslehurst-Graves

 

 

 

 

 

 

 

 

 

 

1251

1780

ebay

 

GREAT DRIFFIELD: Assignment for mortgage of lands in Great Driffield, Yorkshire, between Alice Nicholson of Great Driffield, Widow, Frank Nicholson of Great Driffield, Yeoman, William Warner of Foston, Esquire, William Womersley of Kingston upon Hull, Wine Merchant and Richard Hitt of Bridlington, Gent. Dated 12 August 1780 in the 20th year of the reign of King George III Property: All that close of arable meadow or pasture in Great Driffield adjoining a road from Driffield to Cowlam. Also another close of land on the Scorbrough Road. Medium: Manuscript in English on vellum. Condition: Good. Characteristics: Signatures and red wax seals. Revenue and tax stamps. 2 pages. Document Size (Approx.): 60 by 70 cm

Nicholson

Warner

Womersley

Hitt

 

 

 

 

 

 

 

 

 

1252

1781

ebay

 

GREAT DRIFFIELD: Assignment of mortgage of a house and land in Great Driffield, Yorkshire, between Ruth Dale of Bridlington, Widow, Richard Hitt of Bridlington, Gent and Isaac Cook of Bridlington, Grocer. Dated 1 October 1781 in the 21st year of the reign of King George III Property: A dwelling house with garden and orchard in Great Driffield adjoining to the Common Street, and a close of land adjoining the Turnpike Road leading to Scarborough. Medium: Manuscript in English on vellum. Condition: Light patchy toning, otherwise good. Characteristics: Signatures and red wax seals. Revenue and tax stamps. 2 pages. Document Size (Approx.): 60 by 70 cm

Dale

Hitt

Cook

 

 

 

 

 

 

 

 

 

 

1253

1775

ebay

 

Knaresborough: Probate of the will of David Richardson of Knaresborough, Yorkshire, yeoman with a Knaresbrough Forest Manor document attached. Signed by Martin Richardson, under steward of the manor, with a good example of the Knaresborough Castle Seal (Wafer Seal). Dated 29 May 1775  Property: All my Burgage House, messuage or tenement in Kirkgate in Knaresborough. Medium: Manuscript in English on vellum. Condition: Good. Characteristics: Signatures and water seal. Revenue and tax stamps. 2 pages. Document Size (Approx.): 25 by 40 cm

Richardson

 

 

 

 

 

 

 

 

 

 

 

 

1254

1894

ebay

 

Indenture between William Bland / Jane Tapley Bland (Normanton) - Henry Hamlyn Hosking / Eva Wilkinson Hosking (Bradford) - Robert Pashley (Rotherham) - Mary Burton (Leeds) - Florence Eliza Pearson / George Pearson (Normanton) - Thomas Rossiter Burton (nr Normanton) - Charles Herbert Burton (Normanton) & Thomas Samuel Weeks (Torquay). Deed giving power of sale to Mr. T S Weeks over premises known as No.21 Fleet Street, Torquay and over an undivided moiety of other premises known as No. 24 Fleet Street aforsaid. Dated 20th April 1894 17 written sides plus a fold-out plan  Eleven red seals with clear signatures Two other signatures Folded once, but it has previously been folded again Some light staining and age related marking Approx. overall size:18-1/2" x 12"

Bland

Hosking

Pashley

Burton

Pearson

Weeks

 

 

 

 

 

 

 

1255

1821

ebay

 

PRINTED LEGACY DATED 1821 . ALMONDBURY WEST YORKS. MADE IN THE NAME OF A SAMUEL MILLER . 23 X 50CM, ONLY PART OF DOCUMENT SHOWN BY SCAN. 5 SLIGHT HORIZONTAL FOLDS ONE VERTICLE FOLD. BUT BASICALLY CRISP FRESH CONDITION NO FOXING. ATTRACTIVE OFFICIAL PRINTING AND CLEAR SCRIPT.

Miller

 

 

 

 

 

 

 

 

 

 

 

 

1256

1788

ebay

 

This special antique document could hold a few treasures if you connected any history to any of the names we have tried accurately to describe off this special document. The words Beeford Dated July 24th 1788 { PHILIP SALTMARSHE / Saltmarsh Esq. Frodingham Grange farm in 1872, when Philip Saltmarsh sold it to the trustees this person is documented and has history  } William Crosier, George Acklam, Robert Hobman,Thomas Austin Deputy Register with QUEENS STAMP and the three wax seals and signatures. Condition is nice, some wear in crease. From image, document is a release of a cottage in Beeford from James P....ll to Philip Saltmarshe Esq., together with an assignment of term from William Crosier to Mr Robert H.....? in Trust for Mr Saltmarshe.

Saltmarshe

Crosier

Acklam

Hobman

Austin

 

 

 

 

 

 

 

 

1257

1868

ebay

 

1868 large indenture Lewisham Kent 4 sheets 8 seals with Map/Plan plus receipt for Tithe rent charge.

 

An indenture concerning the sale of land at Hither Green, Lewisham, Kent. Several persons are involved but essentially Henry Marshall (and others) sells the land to William Robert Slaughter Gatley of Tilford near Farnham, Surrey. Other persons involved include Richard Henry Marsh & Georgina his wife, Henry Morden Edwards of Sheffield, Yorkshire, Charles Hutchinson Edwards, Architect & Jane Louisa his wife and Elizabeth Ann Marsh, widow. Further details regarding all of the persons involved are given. The land is at Hither Green and contains in excess of 6 acres. Full boundaries are described in writing with reference to owners of neighbouring property, which is further enhanced by a map with measurements on it. One of the boundaries given is that of the London and Tonbridge Direct Railway owned by the Eastern Railway Company, the London, Dartford and Tunbridge Line. The document notes the exchange of considerable sums of money which includes one payment of £1025. The recites parts of several previous documents, including, an 1836 Will of Frances Chadwick, an 1850 indenture, an 1850 Will of Thomas Marsh, an 1861 indenture, an 1865 indenture, an 1866 indenture, 3 x 1867 court orders, an 1868 court order and an 1868 indenture. Interestingly the document notes that when the land was sold it was soon discovered to be bigger than first thought so additional charges were added to the initial sale price. The document goes on to give the legal obligations and requirements of the various persons involved. Also attached to the document is a receipt for the Redemption of Tithe Rent Charge dated 1898. Also there are 4 Memorandums added later to the reverse of the manuscript dated 1896, 1898, 1899 and 1900, which gives details about what happened to the land after the this indenture of 1868 was made.

 

On 4 sheets of vellum each measuring 2 feet 4 inches by 1 foot 10 and a 1/2 inches, the vellum is very good condition. Written in clear, beautiful handwritten script throughout that is easy to read. There has been several markings with pencil on the document but these could be removed if desired. At the foot of the document there are 8 red wax seals each with a signature with an additional 6 signatures on the reverse. There are 5 blue duty stamps, 2 x five pound & ten shillings stamps and 3 x ten shillings stamps all with a piece of silver attached. There are also 4 ink stamps marked LONDON. The receipt regarding the Tithe rent charge is in two parts on thin paper both measuring 8 inches by 4 and a 1/2 inches. There is also a 19th century one penny postage stamp adhered to it.

Marshall

Gatley

Marsh

Edwards

Chadwick

 

 

 

 

 

 

 

 

1258

1618

ebay

 

1618 Very Large indenture, Land in Goateland Yorkshire. Mentions Richard and George Etherington, Sir Robert Carey, Knight and John Barton, Gent..

Etherington

Carey

Barton

 

 

 

 

 

 

 

 

 

 

1259

1797

ebay

 

A two page vellum "Deed of Appointment of The Right Honourable Sackville Tufton Early of Thanet and others to be Trustees of the Temple Sowerby Lands..." dated 11th March 1797.  Names mentioned: The Right Honourable James Earl of Lonsdale heretofore Sir James Lowther Baronet, John Robinson heretofore of the Borough of Appleby...but now of Wyke House, Isleworth, Middx. (esq.), William Chaytor of Spenithorne, York (esq.) and John Robison of Water Hillock, Cumberland (esq) -Aldermen of the Corporation of Appleby.  Earlier documents are cited with the following names mentioned:  the Right Honorable Ann Lady Clifford Countess of Dowager of Dorset Pembroke and Mongomery Baroness Clifford Westmorland and Lady of the Honour of Skipton in Craven daugthter and sole heir of the Right Honorable George Earl of Cumberland, Sir John Lowther of Lowther Knight and Baronet (her cousin), Sir Thomas Sandford of Howgill Knight and Baronet, Robert Hilton of Murton (esq.), Lancelot Marchell of Granthorp (esq), Robert Branthwaite (then Mayor of the Corporation of Appleby), John Thwaites the elder, John Thwaites the younger, John Smith, Thomas Yare + lots more.  Has four seals and signatures with two revenue stamps on each page.  There are witness signatures on the reverse  Has been folded.

Tufton

Lowther

Robinson

Chaytor

Robison

Clifford

Sandford

Hilton

Marchell

Branthwaite

Thwaites

etc

 

1260

1893

ebay

 

A vellum document listing details of properties in High Melton, Yorkshire.  "Absolute Order No. 361 under the Seal of the Board Agriculture dated the Third day of May One thousand eight hundred and ninety three Whereby the said Board in pursuance of the powers vested in them by "The Board of Agriculture Act 1889" "The Improvement of Land Act 1863" and the "Settled Land Act 1882" did by the memoralizing Absolute Order change the inheritance or fee of the Lands mentioned in the Schedule thereto with the payment to George Byron Cooke Yarborough of Annssmount in the County of York Esquire and Charles Henry Morton of the City of Liverpool...".  The Schedules lists properties in High Melton and Cadeby with the names of the owners and the occupiers, etc.  Has one signature and a revenue stamp.  Has been folded.

Yarborough

Morton

 

 

 

 

 

 

 

 

 

 

 

1261

1895

ebay

 

A signed 15 page vellum document which is divided into columns with the following headings: Name of Lands, Landowners, Occupiers, Parish, County and Total Acreage.  It covers the following Yorkshire parishes: Helmsley, Bilsdale, Hawnby, Bransdale, Farndale, Kirkdale, Haram, Nunnington, Oswaldkirk, Seawton and Kirkbymoorside.  All the properties seem to belong to The Right Honourable Earl of Feversham and there are approximately 60 names of occupiers per page..  It is dated 27th April 1895. 

 

 

 

 

 

 

 

 

 

 

 

 

 

1262

1899

ebay

 

A vellum Revocation of Deed dated 25th November 1899 signed by John sutcliffe of The Lee, near Hebden Bridge, Yorkshire (esq.).  also mentioned: Lily King Cox of Villa Cariad, Boulevard Gambetta, Nice, France.  Has been folded.

Sutcliffe

Cox

 

 

 

 

 

 

 

 

 

 

 

1263

1809

ebay

 

INDENTURE DATED 5th OCTOBER 1809 - CONVEYANCE of premises in the County of YORK between Messrs Lightfoot and others to Mr Edward Wilkinson

Lightfoot

Wilkinson

 

 

 

 

 

 

 

 

 

 

 

1264

1797

ebay

 

GEORGE 3RD TWO PAGE 1797 VELLUM INDENTURE, SNETHAM IN THE PARISH OF ALMONDSBURY WEST YORKSHIRE. SYKES FAMILY JAMES CROSLAND EDWARD TAYLOR, CLOTHIERS. LARGE TWO PAGE VELLUM DOCUMENT 57 X 74 CM, EACH VELLUM SHEET . THREE HORIZONTAL FOLDS TWO VERTICLE FOLDS. CONTENTS VERY FRESH NO FOXING. FIVE WAX STAMPS INCLUDING SIGNATURES AND ONE CROSS FOR A PERSON WHO COULD NOT WRITE HIS NAME. OFFICIAL PAPER STAMPS. THERE IS A LOT OF LOCAL DATA ON THESE TWO DOCUMENTS AND LAID OUT THERE THE SIZE OF A SMALL RUG, SCRIPT IS VERY READABLE AND NEAT BUT NOT AS ATTRACTIVE AS THE OTHER ALMONDSBURY DOCUMENTS IVE PUT UP FOR SALE.

Sykes

Crosland

Taylor

 

 

 

 

 

 

 

 

 

 

1265

1730

ebay

 

GEORGE 2ND 1730 VELLUM INDENTURE, THE SCAN ONLY SHOWS PART OF THIS DOCUMENT. ALMONDBURY WEST YORKSHIRE. BETWEEN JAMES NOBLE OF MILNSBRIDGE PARISH OF HUDDERSFIELD AND HIS WIFE MARTHA. APPEARS TO DEAL WITH PROPERTY CONNECTED TO AN EPHZIAM LITTLEWOOD, WOODS AND COTTAGES STATED. VERY ATTRACTIVE READABLE SCRIPT, ALSO VERY FRESH 50 X 75 CM. THREE VERTICLE THREE HORIZONTAL FOLDS. TWO WAX SEALS, SCRIPT ON REVERS OF DOCUMENT.

Noble

Littlewood

 

 

 

 

 

 

 

 

 

 

 

1266

1756

ebay

 

GEORGE 2ND 1756 INDENTURE. VELLUM LARGE 80 X 70 CM. ATTRACTIVE DESIGN OF GEORGE 2ND. OFFICIAL PAPER STAMPS, JAMES SYKES LINTHWAITE IN THE PARISH OF ALMONDBURY WEST YORKSHIRE CLOTHIER. THREE VERTICLE THREE HORIZONTAL FOLDS. CONTENTS VERY FRESH ATTRACTIVE SCRIPT, TWO TINY HOLES. AS STATED CONTENTS VERY FRESH. LARGE IMPRESSIVE DOCUMENT

Sykes

 

 

 

 

 

 

 

 

 

 

 

 

1267

1765

ebay

 

1765 Lovely manuscript OBLIGATION BOND immaculately written for RICHARD SAWDEN of BROMPTON in PICKERING LYTH and JOHN COCKERILL of EBBERSTON for £130 sterling, colourless embossed duty stamp top left corner and in first class condition with some folds. This is one double sided foolscap sheet

Sawden

Cockerill

 

 

 

 

 

 

 

 

 

 

 

1268

1765

ebay

 

1765 Fine condition vellum document between RICARD SAWDEN of BROMPTON in PICKERING LYTH and JOHN COCKERILL of EBBERSTON - lease for a year for 9 acres of lands formerly from YEDDINGHAM NUNNERY. The document measures c.20 x 12" and unusually has a few mistakes in the normally immaculate script, excellent condition for age with usual folds.

Sawden

Cockerill

 

 

 

 

 

 

 

 

 

 

 

1269

1766

ebay

 

1766 Fine condition Vellum document for JOHN & ELIZABETH HUNTRISS of SCARBOROUGH and JOHN COCKERILL of EBBERSTON for land at EBBERSTON, document measures c. 20 x 12"

Huntriss

Cockerill

 

 

 

 

 

 

 

 

 

 

 

1270

1780, 1803

ebay

 

1803 Probate copy of will dated 1780 for ROGER NESS of NEWTON UPON RAWCLIFFE, minor soiling on outer leaf only.

Ness

 

 

 

 

 

 

 

 

 

 

 

 

1271

1836

ebay

 

Methodist baptism document for Hannah Saxton daughter of William Saxton & Ann Ibbitt of Sheffield. It is dated 1836. CONDITION:-  Excellent, there is a little age soiling.

Saxton

Ibbitt

 

 

 

 

 

 

 

 

 

 

 

1272

1766

ebay

 

Vellum Indenture - 1766 Deed - Ingham, Hickling & Sutton, Norfolk A single sheet vellum Indenture measuring 55.5 cm x 46 cm approx being a Lease for a year of a Messuage or Tenament in Ingham with lands and premises in Ingham, Hickling and Sutton, Norfolk dated 23 June 1766 Parties: Robert WALLER and Mary his wife (nee Bayfield) of Easingwold, Yorkshire to John CUBITT of Hickling, Norfolk Other names mentioned include: Thomas Bayfield, John Harvey, Henry Prudence Document signed by: Robert Waller, Mary Waller Witnesses: Thomas Lawes, R Neve? Condition: Very good for age

Waller

Bayfield

Cubitt

Harvey

Prudence

Lawes

Neve

 

 

 

 

 

 

1273

1793

ebay

 

1793 Indenture on huge single sheet of paper folded down to c.12 x20" (some splitting on folds and needs careful handling) for lease of a farm for 11 years at WEST SCRAFTON from JOHN YARKER and ALICE his wife (only child of RICHARD FORSTER of EAST WITTON) and TRISTRAM HOGG of WEST SCRAFTON, all immaculately written. The document is signed by all 3 parties alongside 3 wax seals, witnessed by RICHARD FORSTER, WILLIAM PLANT, THOMAS & JANE BUCKLE, NORTH YORKSHIRE.

Yarker

Forster

Hogg

Plant

Buckle

 

 

 

 

 

 

 

 

1274

1801

ebay

 

1801 Lengthy WILL on 4 large double sized foolscap sheets of paper for ALICE YARKER wife of JOHN YARKER which gives in meticulous detail property going back to those made in 1752 and subsequently is linked to other documents we have on eBay for RICHARD FORSTER of EAST WITTON. All clearly written, each page with ink signature of ALICE YARKER along base and witnessed on final page by THOMAS DUNN, WILLIAM DUNN & THOMAS METCALF. IMMACULATE CLEAN CONDITION WITH USUAL FOLDS, still tied together at top left corner with original ribbon and red wax seal. NORTH YORKSHIRE.

Yarker

Forster

Dunn

Metcalf

 

 

 

 

 

 

 

 

 

1275

1816

ebay

 

ARMYTAGE of KIRKLEES 1816 Family Tree  This family tree was printed in or about 1816.  It is approx 14 x 19 inch with just a single fold down middle.  It will be despatched rolled in a strong postal tube.   It is ideal for framing & contains the Crest / Coat of Arms.  Earliest date shown is 1606 but there is one preceeding undated generation. Afraid I have no other information on it's origins - it is one of about eight different trees I acquired together in similar format.  They all go up to 1816.  No printer or scribe name shown.  Other names appearing in this tree (generally by marriage into the family) include:  BEAUMONT, KAYE, GREGORY, WORRALL, KNIGHT, HANSON, POPLEY, SAVILE, ARTHINGTON, DANBY, WHITLEY, DRANSFIELD, ROCKLEY, THORNHILL, TRAPPES, STRINGER, USHER, BOSVILLE, CALVERLEY, NEVILE, MOORE, THORN, PERKINS, ESTOFT, SILL, NAYLOR, FARRER, WENTWORTH, HARBORD, BOWLES, EGERTON, GRADY, BOSANQUETT, THURSBY, EYRE, FAWKES, ETC. I have saved a copy of the blurred image.

Armytage

etc

 

 

 

 

 

 

 

 

 

 

 

1276

1816

ebay

 

HUTTON of MARSKE 1816 Family Tree. This family tree was printed in or about 1816.  It is approx 8 x 18 inch with just a single fold down middle.    It is ideal for framing & contains the Crest / Coat of Arms.  Earliest date shown is 1605 but there is one preceeding undated generation. Afraid I have no other information on it's origins - it is one of about eight different trees I acquired together in similar format.  They all go up to 1816.  No printer or scribe name shown.  Other names appearing in this tree (generally by marriage into the family) include:  FANSHAW, BOWES, PILKINGTON, BENNET, REMINGTON, CALVERLEY, EWBANK, MAULEVERER, DODAWORTH, SHEFFIELD, FAIRFAX, ROBINSON, STAPLETON, WARWICK, LISTER, PIERS, STRINGER, BURGOIN, RODES, BANKS, DYKE, WANLEY, ALCOCK, EARNSHAW, DAWSON, BRIGGS, LORD DARCY, LUTMAN, HOYLE, CHAYTOR. I have saved a copy of the blurred image.

Hutton

etc

 

 

 

 

 

 

 

 

 

 

 

1277

1816

ebay

 

MILNER of Nun-Appleton & Leeds & BLAYDS of Leeds, 1816 Family Tree  + 4 preceeding generations of John CALVERLEY (1753) are shown. This family tree was printed in or about 1816.  It is approx 12 x 19 inch with just a single fold down middle.     It is ideal for framing & contains the Crest / Coat of Arms.  Earliest date shown is 1652 but there is one preceeding undated generation. Afraid I have no other information on it's origins - it is one of about eight different trees I acquired together in similar format.  They all go up to 1816.  No printer or scribe name shown.  Other names appearing in this tree (generally by marriage into the family) include:  BELTON, THORESBY, IBBETSON, STAINTON, DAWES, WITTON, COTTON, MORDAUNT, TOWNSEND, BROOKE, BIRT, JACKMAN, BARKER, CLEMENTS, BENTINCK, DOYLE, DOWNES, HAIGH, MICKLETHWAIT, SOTHERON, DIXON, MOLYNEUX, ETC. I have saved a copy of the blurred image.

Milner

Blayds

Calverley

etc

 

 

 

 

 

 

 

 

 

1278

1816

ebay

 

NEVILES of HOLBECK & CHEVEY 1816 Family Tree,  + Bosvile (6 preceeding generations are detailed of Elizabeth who married Sir John in reign of Henry 8th.) This family tree was printed in or about 1816.  It is approx 15 x 19 inch with just a single fold down middle.  It will be despatched rolled in a strong postal tube.   It is ideal for framing & contains the Crest / Coat of Arms. Earliest date shown is 969ad ( Waltheof ). Afraid I have no other information on it's origins - it is one of about eight different trees I acquired together in similar format.  They all go up to 1816.  No printer or scribe name shown.  Other names appearing in this tree (generally by marriage into the family) include:  FLAMBURGH, TOWNLEY, DAWNEY, DANBY, BROME, BEISTON, BEAUMONT, WOODGROVE, BURDET, GREENHAUGH, WATTERHOSE, DRACOT, PALMS, ARTHINGTON, WOLSTENHOLME, TANCRED, BLAND, BULLOCK, CAVENDISH, WIGFALL, ARMYTAGE, SKELTON, CALVERLEY, ESTOFT, SILL, WENTWORTH, PORTINGTON, PILKINGTON, LISTER, POWIS, HALES, Etc.I have saved a copy of the blurred image.

Neviles

Bosvile

etc

 

 

 

 

 

 

 

 

 

 

1279

1816

ebay

 

POOLE of Leeds & MILNES of Wakefield & Fryston 1816 Family Tree. This family tree was printed in or about 1816.  It is approx 15 x 20 inch with just a single fold down the middle.  It will be despatched rolled in postal tube.   It is ideal for framing & contains the Crest / Coat of Arms. Earliest date is 1628. Afraid I have no other information on it's origins - it is one of about eight I acquired together in similar format.  They all go up to 1816.  No printer or scribe name shown.  Other names appearing in this tree (generally by marrying into the family) include:   RICH, RODES, BUSK, MONCKTON, BENTINCK CARR, WHITWELL, TORRE, GASKELL, WIDOWES, SHORE, SYKES, LOWNDES, PEMBERTON, HAWKESWORTH, RAYNER, SLEIGH, WILSON, WILDBORE, NOBLE, BRANDRETH, CARR, RYSE, etc I have saved a copy of the blurred image.

Poole

Milnes

etc

 

 

 

 

 

 

 

 

 

 

1280

1816

ebay

 

WENTWORTH of WOOLLEY & HICKLETON 1816 Family Tree.  This family tree was printed in or about 1816.  It is approx 15 x 19 inch with just a single fold down middle.  It will be despatched rolled in a strong postal tube.   It is ideal for framing & contains the Crest / Coat of Arms.Earliest date is 1548. Afraid I have no other information on it's origins - it is one of about eight different trees I acquired together in similar format.  They all go up to 1816.  No printer or scribe name shown.  Other names appearing in this tree (generally by marriage into the family) include:  WOODROVE, WHITLEY, BEISTON, GASCOIGNE, DANBY, GARGRAVE, DOWNES, WOMBWELL, ALDBURGH, MALTBY, RUISH, SAVILE, RODES, HOLLES, APSLEY, SKINNER, St QUINTIN, THORNHIULL, GRAHAM, SPROTBROUGH, TURNER, MAUDE, HINCHCLIFFE, SILL, BOLD, PILKINGTON, NEVILE, LANCHERIE, FORTESCUE, EGERTON, HARBORD, FAWKES, THURSBY, EYRE, ETC, I have saved a copy of the blurred image.

Wentworth

etc

 

 

 

 

 

 

 

 

 

 

 

1281

1816

ebay

 

WILSON of LEEDS, 1816 Family Tree. This family tree was printed in or about 1816.  It is approx 15 x 19 inch with just a single fold down middle.  It will be despatched rolled in a strong postal tube.   It is ideal for framing & contains the Crest / Coat of Arms of WILSON & BECKETT.  Earliest date shown is 1613. Afraid I have no other information on it's origins - it is one of about eight different trees I acquired together in similar format.  They all go up to 1816.  No printer or scribe name shown.  Other names appearing in this tree (generally by marriage into the family) include:  PARKER, IBBETSON, SYKES, SMIDT, RODES, RAYNER, BELLAMY, MALKIN, SMALACOMB, CLIFTON, BLUNT, WETHERELL, MORRICE, MOUNTAIN, MOORE, BRUCE, LOCKWOOD, PETERS, HUNTINGTON, SUTTELL, GIBSON, PAWSON, LODGE, DALTON, EWBANK, SULLIVAN, BEST, DALTON, BOUVERIE, FOUNTAYNE, PEARSE, DISNEY, MARRIOTT, BECKETT, SMYTH, UPTON, OSBALDESTON, BEVERLEY, TRAVIS, NEWBY, DUCANE, HARRIS, YEOMAN, LEIR, MORRISON, ETC. I have saved a copy of the blurred image.

Wilson

etc

 

 

 

 

 

 

 

 

 

 

 

1282

1840

ebay

 

INDENTURE DATED 26tH SEPTEMBER 1840 - FIVE PAGES - RELEASE of three cottages - three landgates and upwards of twenty acres of land at Ousefleet in the county of York ASSIGNMENTS of £400, £350 and £825  - between EDWARD HUTCHINSON WILKINSON to  BEVIS PULLEINE - JOHN PULLEINE - WILLIAM ALCOCK - JARVIS EMPSON and JONAS WEIGHTMAN  

Wilkinson

Pulleine

Alcock

Empson

Weightman

 

 

 

 

 

 

 

 

1283

1819, 1820

ebay

 

INDENTURE DATED 23rD JANUARY 1819 AND 1820 - MORTGAGE - lands in the County of York - initial document dated 23rd January 1819 - plus additional indenture on reverse dated 26th July 1820.between EDWARD WILKINSON to MRS PULLEINE - UNUSUAL DOC.

Wilkinson

Pulleine

 

 

 

 

 

 

 

 

 

 

 

1284

1809

ebay

 

INDENTURE DATED 4th OCTOBER 1809 - LEASE FOR A YEAR - property situated in the County of York comprising dwelling house-barn-stable-and otheroutbuildings and the garth or croft behind and adjoining- between JANE LIGHTFOOT and MARY LIGHTFOOT (spinsters) and JOHN TUTILL and his wife ANNE TUTHILL to EDWARD WILKINSON

Lightfoot

Tutill

Wilkinson

 

 

 

 

 

 

 

 

 

 

1285

1669

ebay

 

1669 Early vellum Indenture between JOHN & FRANCIS SPANTON for lands at WEST SCRAFTON, measures c. 22 x 12" with the mark of JOHN SPANTON at base with small red wax seal still attached. Some toning to document but all readable from the reign of CHARLES II, witnessed on back by LEONARD LOFTUS, GEORGE KAYGILL and JOHN GELDART. usual folds to document. NORTH YORKSHIRE.

Spanton

Loftus

Kaygill

Geldart

 

 

 

 

 

 

 

 

 

1286

1834

ebay

 

Vellum Indenture - 1834 Deed - Low Common, Morley, Yorkshire A single sheet vellum Indenture measuring 77 cm x 58 cm approx A Conveyance of a plot of land and cottage or dwellinghouse situate at Low Common in Morley, Yorkshire dated 30 December 1834 Parties: John LOCOCK, clothier, of Morley to Joseph DIXON, cloth manufacturer of Morley Other names mentioned include: Thomas Bedford, Joseph Newsome, Document signed by: John Locock Witnesses: Stephen Wass, Charles Firth Condition: Good 

Locock

Dixon

Bedford

Newsome

Wass

Firth

 

 

 

 

 

 

 

1287

1676

ebay

 

1676 Early vellum for lands at PICKERING betwen ROGER & ANN GAYRE to ROGER KIRKBY, the document measuring c. 20 x 12" with a good deal of soiling on outer side, a toning patch and some geeneral fading of ink inside but can still be made out with a little patience, two wax seals still affixed at base and signed both the GAYRE parties. NORTH YORKSHIRE

Gayre

Kirkby

 

 

 

 

 

 

 

 

 

 

 

1288

1742

ebay

 

1742 Large vellum Indenture betweenRALPH & MARGARET GRAHAM of SCARBOROUGH, JOHN & MARY COPLEY of HUTTON BUSCHELL, GEORGE & JANE SISSONS of PICKERING and CHRISTOPHER LOTHERINGTON of PICKERING for a house at PICKERING value £48, signed by all parties along base although several were unable to write and made only an 'X' mark. Some toning to document on outer only,  measuring c.30 x 20". NORTH YORKSHIRE.

Graham

Copley

Sissions

Lotherington

 

 

 

 

 

 

 

 

 

1289

1856

ebay

 

Vellum document dated 16/02/1556 York Between John and Mary Graves  An acknowledgement of deeds by married women an actpassed by the late King William 1V  Page 2 of this document is beutifully hand written Other names mentioned are  John Foster and william edward carter commisioners for oaths  Elizabeth Barker of pontefract

Graves

Foster

Carter

Barker

 

 

 

 

 

 

 

 

 

1290

1890

ebay

 

For sale is an INDENTURE FOR MORTGAGE for Leashold premises at 3 PORTLAND PLACE, LOWER ROAD, ROTHERHITHE, SURREY. DATED 19 NOVEMBER 1890 For Mr James K. McCollach to Mrs. M.J. Hodson James Knight McCollach- late of 48 Dartmouth Terrace, New North Road Rotherhithe now of 1 Nusfield Road Dulwich- Decorator to Mary Jane Hodson wife of John Hodson of Prospect Villa BARLBY in EAST RIDING OF YORKSHIRE. Made between Margaret Elliot, Richard Elliot and Robert Elliot and Eliza Plumpin Elliot and James Knight McCulloch 22-2-1867

McCollach

Hodson

Elliot

 

 

 

 

 

 

 

 

 

 

1291

1829

ebay

 

Vellum Indenture - 1829 Deed - Mill Bridge, Liversedge, Yorkshire A single sheet vellum Indenture measuring 76 cm x 58 cm approx being a Mortgage of land with two messuages or dwellinghouses, part of a close of land called The Mill Holme at Mill Bridge within Liversedge in the parish of Birstal for securing £100 and interest dated 7 July 1829 Parties: James WALSHAW, blacksmith of Heckmondwike, Yorkshire to Mary COOPER, widow, of Brighouse, Yorkshire Document signed by: James Walshaw and Mary Cooper Witnesses: George Higham, Thomas Leadbeatter Condition: A little browning with age otherwise good

Walshaw

Cooper

Higham

Leadbeater

 

 

 

 

 

 

 

 

 

1292

1811

ebay

 

Vellum Indenture - 1811 Deed - Pickering, Yorkshire A single sheet vellum Indenture measuring 79.5 cm x 64 cm approx being a Covenant to Levy a Fine and Declaration of Uses of estates in Pickering, Yorkshire dated 13 September 1811 Parties: Robert KING and Sarah his wife (nee Stockton) of New Malton, Yorkshire, Thomas MITCHELSON of Pickering, Yorkshire Other names mentioned include: George Boyes, George Bradshaw, William Coates, Elizabeth Cross, Robert Dobson, William Grayson, George Haxby, William Hopper, Hugh Kirby, George Law, George Nicholson, William Parkinson, Robert Seaton, Elizabeth Stockton, Robert Stockton, William Wilkinson, George Wood Document signed by: Robert King, Sarah King, Thomas Mitchelson Witnesses: Thomas Bointon Jr, Richard Mitchelson, John Piper Condition: Slight browning with age otherwise good

King

Mitchelson

Boyes

Bradshaw

Coates

Cross

Dobson

Grayson

Haxby

Hopper

Kirby

etc

 

1293

1859

ebay

 

Vellum Indenture - 1859 Deed - Cogan Street, Hull A single sheet vellum Indenture measuring 68 cm x 63 cm approx being a Reassignment of Leasehold Messuages or Dwellinghouses and hereditaments in Cogan Street Hull dated 27 April 1859.  The document also has the Common Seal of the Mayor, Aldermen and Burgesses of the Borough of Kingston upon Hull which is a large wax seal measuring 6.5 cm approx in diameter on the reverse of the document. Parties: William Hutchinson HEARFIELD of Hessle, Yorkshire;  John Anthony HUDSON Esq of Beverley, Yorkshire Other names mentioned include: Peter Blenkin, Thomas Coverdale, Thomas Hague, David Hearfield, John Hudson, Sarah Hudson Document signed by: John Anthony Hudson, William Hutchinson Hearfield, Martin Samuelson (Mayor of Kingston upon Hull), Robert Wells (Town Clerk) Witnesses: Orlando S Bull, Thomas S Nicholson Condition: Good

Hearfield

Hudson

Blenkin

Coverdale

Hague

Samuelson

Wells

Bull

Nicholson

 

 

 

 

1294

1874

ebay

 

Vellum Indenture - 1874 Deed - Wibsey, Bradford A single sheet vellum Indenture measuring 72 cm x 57.5 cm approx being a Mortgage of land and buildings situate in Wibsey, Bradford dated 8 November 1874 with an endorsed receipt for repayment Parties: Joseph SHARP of Wibsey to William COATES, John RAWSON and William WATSON, all of Bradford (Trustees of the Bradford Second Equitable Benefit Building Society) Other names mentioned include: John Barraclough, Thomas Wentworth Beaumont, Henry Brook, Rebecca Hargreaves, James Kitson, John Lester, Jonas Lightowler, Samuel Northing Lightowler, Ruth Longthorpe, Isaac Pearson, Squire Priestley, William Wright Document signed by: Joseph Sharpe (Main document) William Coates, John Rawson, William Watson (endorsed receipt) Witnesses: C S Halliday, Thomas Selfe Condition: Very Good

Sharp

Coates

Rawson

Watson

Barraclough

Beaumont

Brook

Hargreaves

Kitson

Lester

Lightowler

etc

 

1295

1807

ebay

 

 TWO PAGE INDENTURE DATED 2nd OCTOBER 1807 - FEOFFMENT - property in Ousefleet in the County of York - between - JANE LIGHTFOOT , MARY LIGHTFOOT, JOHN TUTILL and his wife ANNE of the first part and EDWARD WILKINSON

Lightfoot

Tutill

Wilkinson

 

 

 

 

 

 

 

 

 

 

1296

1717

ebay

 

INDENTURE DATED 8th JANUARY 1717 - LEASE OF LAND IN THE COUNTY OF YORK - between SARAH MOLLISH of BLYTH in the COUNTY of NOTTINGHAM (spinster) to JOHN THORNHAGH and GEORGE SITWELL of the COUNTY of DERBY

Mollish

Thornhagh

Sitwell

 

 

 

 

 

 

 

 

 

 

1297

1804

ebay

 

INDENTURE DATED 16th MAY 1804 - FEOFFMENT - property situated in Ousefleet in the county of YORK- between RICHARD ARTHUR WORSOP - lieutenant in his Majestys 11th Regiment of Light Dragoons (first part)to THOMAS GARLICK and HERBERT MILLINGTON both of Coalfield Houses in the County of York (second part) and ROBERT SPOFFORTH the YOUNGER of Sauwden - a trustee named and appointed on behalf of Garlick and Millington (third part) also GERVAS SEATON of Rednofs (fourth part)

Worsop

Garlick

Millington

Spofforth

Seaton

 

 

 

 

 

 

 

 

1298

1784

ebay

 

SKERNE: Lease of North Skern Close in Skerne, Yorkshire, between Isaac Cook of Bridlington, grocer, and Thomas Cater of Great Driffield, gent. Dated 3 June 1784 in the 24th year of the reign of King George III Property: A close of arable land in Skerne of 10 acres called North Skern Close in the occupation of Edward Reaston. Medium: Manuscript in English on vellum. Condition: Good. Characteristics: Signatures and red wax seals. Revenue and tax stamps. Document Size (Approx.): 45 by 55cm

Cook

Cater

Reaston

 

 

 

 

 

 

 

 

 

 

1299

1806

ebay

 

Antique Bond of Indemnity dated the 12th of April 1806. This double page document concerns a number of brothers called MORTIMER from Halifax parish, John MITCHELL from Batley and a John HARE from Beeston in Leeds. The document is in good condition and perfectly readable (if you can decipher the handwriting) and also mentions other family of the MORTIMER'S.

Mortimer

Mitchell

Hare

 

 

 

 

 

 

 

 

 

 

1300

1726

ebay

 

A Large Original Vellum Indenture Manuscript Dated 1726, George II Concerning a John Yates of Fenwick and Sarah Sharpals of Pontefract Yorkshire. Several lines of contemporary manuscript writing to rear,  with signatures. Red wax seal to bottom edge Size: 700mm x 575mm Good condition, normally folded, some browning to rear.

Yates

Sharpals

 

 

 

 

 

 

 

 

 

 

 

1301

1726

ebay

 

A Large Original Vellum Indenture Manuscript Dated 1726, George II Concerning a John Yates of Fenwick and Sarah Sharpals of Pontefract Yorkshire. Several lines of contemporary manuscript writing to rear, with signatures. Red wax seal to bottom edge Size: 660mm x 540mm Good condition, normally folded, some browning

Yates

Sharpals

 

 

 

 

 

 

 

 

 

 

 

1302

1720

ebay

 

A small collection of Wills and Indentures:-

 

1. A 2 part vellum Will of a William Yates of Fenwick, Campsall Yorkshire 1720 - good condition.

 

2. Vellum will of Mary Hanks (or Hawks) of Carleton Yorkshire, witnessed by James Sillito Pontefract 1832 - poor condition.

 

Together with 2 other smaller vellum documents concerning John Yates and Sarah Yates of Fenwick Yorkshire 1752 in good condition. Size (largest document): 410mm x 310mm

Yates

Hanks

Sillito

 

 

 

 

 

 

 

 

 

 

1303

1625

ebay

 

A very large manuscript document on vellum. This is dated 2nd May 1625, a mere two months after King Charles the First became King. This measures 33 inches wide by about 26 inches, 84 lines long. It relates to land in Yorkshire, but the names are difficult to trace. One name is Stubes Walden, which is likely Walden Stubbs as it is known today, in the West Riding area of Yorkshire. Other names are Mooresyde, Munckwode, (and townfields lying between the two), and Burne. Names of people are Mathewe Hamerton, Phillippe Hamerton, John Percye, Dorothye Younge, possibly others, and much about daughters, or the circumstances if daughters are later born, with the age of nineteen being mentioned. It appears that Phillippe and Dorothy may have been partners. With a suspended wax seal and signature of Mathewe Hamerton - and the wax bearing partial fingerprints from the time, probably Mathewe Hamerton's. The seal has loss to the lower outer wax, but the seal impression is complete, though I cannot ascertain what the seal impression is - possible a curled fish?? Small edge loss to the left side, no text affected, and one 2cm hole and very minor ones on the sheet at fold lines and joints. The larger one affects one word.

Hamerton

Percye

Younge

 

 

 

 

 

 

 

 

 

 

1304

1844

ebay

 

1844 large vellum for conveyance of LEA FIELD at LOCKTON between JERIMIAH METCALF to THOMAS and ROBERT HARRISON - document in fine condition with some folds and measures c.32 x 18 sorry too large to scan, signed and witnessed and has embossed duty stamps. Offered along with further small vellum document which seems related as it has produced said document before THOMAS BOINTON and FRANK DENNIS PARKINSON - this one measures c. 9" square. NORTH YORKSHIRE

Metcalf

Harrison

Bointon

Parkinson

 

 

 

 

 

 

 

 

 

1305

1682

ebay

 

Charles the Second period indenture deed, 1682, between Mathewe Hamerton of Morton Grange, gentleman, and his wife Frances, and William Valverley of Leeds, gentleman. This relates to land in Leeds known as Batleyes ?Ffaxine, in the possession of John Batley. A small manuscript, only 12.25 by 8.5 inches, the land exchanging for only 5 shillings - though that was a larger amount of money in 1682 than it now seems. The Calverley family originated in Scotland and were an important family in Leeds, there is a place there named after them

Hamerton

Calverley

Batley