Home

Back to County Index Page

Yorkshire 1306-1406

Û

Yorkshire 1201-1305

Ü

Yorkshire 1407-1500

ID

Date

Source

Lot No.

Text

Surnames

1306

1843

ebay

1843 Pair of huge vellum Indenture documents (linked along base, each measuring c. 34 x 27" and too large to scan) between GEORGE SMITH of HIGH PASTURE FARM in LOCKTON, THOMAS HARRISON of GREAT BARUGH and ROBERT HARRISON of LOCKTON mortgaged for £500 - fine condition for age with usual folds, masses of reading for NORTH YORKSHIRE

Smith

Harrison

1307

1723

ebay

INDENTURE DATED 7th JUNE1723 - PROPERTY SITUATED IN SADDLETHORPE IN THE COUNTY OF YORK - between ANN MORFITT - widow of SALTMARSH (of the first part) and BONJAMINE EMPLON  of GOOLE and ROBERT WANES (of the other part)

Morfitt

Emplon

Wanes

1308

1764

ebay

Vellum Indenture - 1764 Deed - Ingham, Hickling & Sutton, Norfolk A single sheet vellum Indenture measuring 74 cm x 56 cm approx being an early Deed to lead the uses of a fine of messuages lands tenements and premises in Ingham, Hickling and Sutton, Norfolk dated 1 May 1764  Parties: Benjamin BAYFEILD of Crostwhite, Norfolk;  Mary WALLER (nee Bayfield) of Thirsk, Yorkshire;  Robert Waller of Thirsk, Yorkshire Other names mentioned include:  Mary Bayfeild, Thomas Bayfeild, John Harvey Document signed by: Robert Waller, Mary Waller Witnesses: Christopher Goulton, William Martin Condition: Browned with age, otherwise good with a lovely decorative heading

Bayfield

Waller

Harvey

Goulton

Martin

1309

1857

ebay

Vellum Indenture - 1857 Deed - Saddleworth, Yorkshire A single sheet vellum Indenture measuring 73 cm x 63 cm approx being a Transfer of Mortgage of a freehold plot of land dwellinghouse and hereditaments at or near County End in Saddleworth, Yorkshire dated 28 November 1857 The Administrator of the late Mr Ralph Mellor by the Direction of the Executors of the late Mr John Taylor to Mr William Kershaw Parties: William HAGUE of Oldham, Lancashire;  William KERSHAW of Ashton under Lyne, Lancashire;  Henry MELLOR of Oldham;  James MELLOR of Lees Brook, Oldham;  Samuel TAYLOR of Milking Green, Ashton under Lyne, Lancashire Other names mentioned include:  Ralph Mellor, John Taylor Document signed by: William Hague, Henry Mellor, Samuel Taylor, James Mellor Witnesses: J T Tweedale, William Whittaker Condition: Good

Mellor

Taylor

Kershaw

Hague

Tweedale

Whittaker

1310

1875

ebay

Vellum Indenture - 1875 Deed - Bradford, Yorkshire A single sheet vellum Indenture measuring 77.5 cm x 58 cm approx being a Conveyance of a dwellinghouse No 22 Carlisle Place in Manningham in the parish of Bradford in the County of York dated 16 October 1875  Parties: James CROSSLEY, dyer, of Manningham, Bradford;  Joseph WILSON, timber merchant, of Manningham, Bradford Other names mentioned include:  James Brown, John Crossley, Robert Edgar, John Fisher, Joseph Holiday, Mary Ann Holiday, John Cunliffe Kay, William Keith, Emma Pepper, Josephus Pepper, William Sutcliffe Document signed by: James Crossley, Joseph Wilson Witnesses: Thomas Senior, William H Yewdall Condition: Very good

Crossley

Wilson

Brown

Edgar

Fisher

Holiday

Kay

Keith

Pepper

Sutcliffe

Senior

Yewdall

1311

1878

ebay

15 YORKSHIRE 1878 PEDIGREES - GENEALOGY All these pedigrees were published in the 1878 (third edition) of "The History and Antiquities of the Deanery of Craven in the county of York" by Thomas Dunham Whitaker LL.D., F.S.A. They are the original pages from that publication and are all printed on paper.

The 15 pedigrees are:- .......
"PUDSEY OF BOLTON" from the reign of Henry I to 1867.
"YORKE OF GOULTHWAYTE" from approx. 1469 to 1875.
"CURRER OF KILDWICK" together with "RICHARDSON OF BIERLEY IN THE COUNTY OF YORK" from early 1500s to about 1850.
"GARFORTH OF STEETON" from about 1579 to 1876,
"BANKE OF BANK-NEWTON" from about 1260 to 1627
"COULTHURST OF GARGRAVE" about 1602 to 1869
"TEMPEST OF BROUGHTON" about 1405 to 1873
"TEMPEST OF BRACEWELL" approx. 1135 to 1705
"HEBER OF MARTON AND STAINTON IN THE COUNTY OF YORK; AND OF HODNET IN THE COUNTY OF SALOP." about 1461 to 1868
"TABLE SHOWING THE DESCENT OF THE MANOR OF ELSLACK" from about 1284 to 1872
"PEDIGREE OF CARR OF STACKHOUSE" about 1483 to 1871
"PEDIGREE OF FERRAND OF SKIPTON AND ST. IVES" earlier than 1560 to 1873
"SWIRE OF CONONLEY" from about 1637 to 1870
"GARGRAVE OF GARGRAVE AND NOSTEL" from the period of Henry V to latter part of 17th century
"WILSON OF ESHTON" from about 1646 to 1872.

All the pedigrees show illustrations of the family Arms and/or Crests where applicable. Size. Various. Condition. Printed on paper, some of the documents have slight marginal tears due to the way they were unfolded from the book over the years. "Wilson" and "Currer" have 6-inch tears. Some also have a few foxing spots. Otherwise in excellent readable condition with the usual folding creases.

Pudsey

Yorke

Currer

Garforth

Banke

Coulthurst

Tempest

Heber

Hodnet

Carr

Ferrand

etc

1312

1748

ebay

INDENTURE DATED 27th JANUARY 1748 - TRIPARTITE CONVEYANCE - for property in OUSEFLEET in the COUNTY of YORK - between THOMAS STONES of MOSBROUGH in the PARISH of ETHINGTON in the COUNTY of DERBY - brother and heir of JOHN STONES late of MOSBROUGH - deceased, who was the eldest son and heir of THOMAS STONES (presumably senior) - deceased (of the first part) to THOMAS COWPER of SYMONDS INN in CHANCERY LANE in the COUNTY of MIDDLESEX (of the second part) and ADAM SLATER of CHESTERFIELD in the COUNTY of DERBY (of the third part) relating to cottages, lands, tenements and hereditaments in OUSEFLEET

Stones

Cowper

Slater

1313

1667

ebay

COMPLETE  DOCUMENT FROM  THE TIME OF  KING CHARLES II 1667 This document was handwritten  just 6 months  after the Great Fire of London Very unusual reign calculated date (see further info on this below) This is in excellent condition for a manuscript from the 1600's. There are over 50 full lines of script written in the English of the day and should be easily decipherable. I have not deciphered the contents of this document other than the first few lines and a few names and  to ascertain that it concerns lands in Wensleydale Yorkshire. Plus I've picked out a few words at random to illustrate the delightful old English spellings. Although the document is written in Old English it should easily be decipherable by anyone with a little patience as most words are recognisable in todays' English.

THIS DOCUMENT STILL HAS THE FULL SEAL TAG IN PLACE. THERE IS THE SIGNATURE OF CHRISTOPHER TENNANT WITH IT PLUS MORE WITNESSES ON THE BACK. ALSO ON THE BACK ARE ARE TWO STRANGE LINES OF HANDWRITING MENTIONING THE DATE 1664 AND 1667 WITH OTHER INFO ALONG WITH THE MEN'S AGES.

This document was handwritten in Old English with a quill pen using sepia ink on vellum (calf skin) parchment. The document is in sound condition. The good condition is due to it being kept folded for centuries. This vellum and can be unfolded with ease without fear of it tearing. There are a few stain patches but these do not obliterate so the whole document is able to be deciphered.

The manuscript starts :-

" This Indenture made the five and twentieth day of March in the Nynetenth year of the Raigne of our Soveraigne Lord Charles the second by the grace of God  King of great Brittaine France and Irelanddefender of the Faith  Yr Anno [Domini] 1667. Betweene Christopher Tennant of Deepdell in Langstrouth dale within the Parish of Arncliffe and County of York yeoman of thone part ....."

ALL THIS IS WRITTEN IN JUST THREE LINES SO THERE IS A WEALTH OF MORE INFORMATION TO BE GLEANED WITH A LITTLE PATIENCE

King Charles II reigned from 1660 until 1685 but notice that this document refers to 1667 as the nineteenth year of his reign. This has been calculated from the day his father Charles I was beheaded. Most unusual. This would seem to indicate that Christopher Tennant was a Royalist.

 THIS DOCUMENT WAS WRITTEN ON THE 25th March 1667; THE DOCUMENT MEASURES :- 27 inches  wide  X  21 inches + seal tags

Tennant

1314

1905

ebay

Indenture dated 1905 Two pages Conveyance Of Westwell Cottage And Premises At Tenterden Kent Between Richard Bridge Of Tenterden in the county of Kent Licensed victualler John Bright Berry Of Keighley in the county of York A Doctor of Medicine Edwin Stanger Of Tenterden in the county of Kent A grocer James Worrall Of Westwell Cottage of Tenterden in the said connty A esquire This item is on vellum Hand written Waxed seals

Bridge

Berry

Stanger

Worrall

1315

1772

ebay

Judgement at Westminster 1772 re North Yorkshire land Barnard Castle, Bowes Gilmonby, Startforth Exemplification of Recovery referring to messuages, 2 mills, 20 gardens, 1000 acres of land, 200 acres of meadows, 200 acres of pasture and common pasture at Bowes Gilmonby and Startforth.   Judgement delivered by Sir William de Gray.  Those involved in the proceedings were Timothy Dickinson, Robert Dynoly, George Edwards. The document measures 16 by 13 inches and consists of 4 pages.  Unfortunately, the first page is torn in half but the document is otherwise in good order and complete with only minor fraying at the edges.  The stain across the front and the fading surrounding the tear is  slight and confined to the first page

de Gray

Dickinson

Dynoly

Edwards

1316

1897

Sylvan Manuscripts

123

A vellum document admitting Douglas Hamilton Marshall of Worcester College, Oxford, into the Priesthood, in a service at Ripon Cathedral. Signed by William Boyd, Bishop of Ripon with a large paper seal of the Bishop. 

Boyd

Marshall

1317

1796

Sylvan Manuscripts

1092

A court baron document for the manor of Hornsea recording the surrender of copyhold lands in Hornsea, Yorkshire, by William Harrison of Hornsea, yeoman, customary copyhold tenant, and the admission of Edward Anderson of Sculcoates as the new copyhold tenant.  Two cottages in South Gate in Hornsea with the garden in the occupation of William Russell.

Anderson

Harrison

1318

1749

Sylvan Manuscripts

656

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.  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.

Harrison

1319

1791

Sylvan Manuscripts

874

Lease of a cottage and land in Great Driffield, Yorkshire, between William Dixon of Great Driffield, yeoman (maker of Basses), and Edward Reaston of Great Driffield, carpenter.  A cottage yard and garden in Great Driffield on Middle Street, between the house of Mathias Ellis now John Barker and one of Richard England.  Also 5 acres of pasture in the East Field.

Dixon

Reaston

1320

1784

Sylvan Manuscripts

875

Lease of North Skern Close in Skerne, Yorkshire, between Isaac Cook of Bridlington, grocer, and Thomas Cater of Great Driffield, gent.  A close of arable land in Skerne of 10 acres called North Skern Close in the occupation of Edward Reaston.

Cater

Cook

1321

1716

Sylvan Manuscripts

876

Lease of Nunne Juge field in Skerne, Yorkshire, between Bridget Lawson of the parish of St Martin in the Fields, Middlesex, spinster, and Mathew Frank of Great Driffield, butcher.  A parcel of ground called Nunne Juge in the town fields land Lordship of Skerne.

Frank

Lawson

1322

1761

Sylvan Manuscripts

877

Release of a close of land in Great Driffield, Yorkshire, between Anne Sugden of Great Driffield, John Webster, William Wilson of Great Driffield, yeoman, and Mary his wife.  A third part in a close of meadow or pasture in Great Driffield now in the occupation of Leonard Gardiner.

Sugden

Webster

Wilson

1323

1782

Sylvan Manuscripts

878

Conveyance of a close of land in Skerne, Yorkshire, between Frank Nicholson of Great Driffield, yeoman, Richard Nicholson, yeoman, and Thomas Cater of Great Driffield, gent.  A close of land in Skerne of 10 acres called North Skerne Close.

Cater

Nicholson

1324

1791

Sylvan Manuscripts

879

Release of the inheritance of a cottage in Great Driffield, Yorkshire, between William Dixon of Great Driffield, yeoman and maker of Basses and Doce his wife, Sarah Dixon and Edward Reaston of Great Driffield, carpenter.  A cottage on Middle Street, Great Driffield, between the house of Mathias Ellis or John Barker, and that of Richard English.  Also a close of arable or pasture land.

Dixon

Reaston

1325

1658

Sylvan Manuscripts

922

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.  One messuage and garden, and one house in Slaidburn Highfield.  One other house and garden.

Hatkill

1326

1774

Sylvan Manuscripts

1020

Lease of a cottage and land in Great Driffield, Yorkshire, between Mathew Danby of Great Driffield, yeoman, and John Dixon of Great Driffield, yeoman, and maker of Basses.  A cottage with yard in Great Driffield on Middle Street.  Also a close of land called Eastfield.

Danby

Dixon

1327

1795

Sylvan Manuscripts

1088

A court baron document for the manor of Hornsea recording the surrender of copyhold lands in Hornsea, Yorkshire, by William Bell, customary copyhold tenant, and the admission of Catherine Harland as the new copyhold tenant.  A cottage with garden on the west side of South Gate Street in Hornsea.

Bell

Harland

1328

1794

Sylvan Manuscripts

1089

A court baron document for the manor of Hornsea recording the surrender of copyhold lands in Hornsea, Yorkshire, by Mary Mackfarland of Kington Upon Hull, widow, customary copyhold tenant, and the admission of William Tennison of Hornsea as the new copyhold tenant.  A cottage in Southgate, Hornsea in Holderness called Houlson Close.

Mackfarland

Tennison

1329

1878

Sylvan Manuscripts

657

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.  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.

Hawkins

Hebden

Kirk

1330

1790

Sylvan Manuscripts

1091

A court baron document for the manor of Hornsea recording the surrender of copyhold lands in Hornsea, Yorkshire, by Robert Mackfarland of Kingston Upon Hull, gent, customary copyhold tenant.  A cottage lying in Southgate in Hornsea called Houlson Close, in the occupation of Samuel Frost.

Mackfarland

1331

1781

Sylvan Manuscripts

1625

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.  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.

Cook

Dale

Hitt

1332

1896

Sylvan Manuscripts

1099

Conveyance of the Great Gun Inn at Wicker, Sheffield, Yorkshire, between Harriet Bathe, Sarah Ann Bathe of Wilmslow, Cheshire, and James Haynes of Longsett Road, Sheffield, brewer. A large outline plan of the property. A piece of land with an inn called the Great Gun Inn, at Wicker in Brightside Bierlow, city of Sheffield, on Wicker Lane off Nursery Street.

Bathe

Haynes

1333

1753

Sylvan Manuscripts

1162

A vellum final concord from the court of Common Pleas, Westminster, between John Close, William Chapman querents & Joseph Hawksworth and Mary his wife deforciants, relating to lands in Penistone and Birstall, Yorkshire.  2 messuages, 3 barns, 3 stables, 1 malting, 80 acres land, 21 acres pasture, 3 acres wood, & common pasture with appurtenances in Nether Denby and Liversidge in the parishes of Penistone and Burstall.

Chapman

Close

Hawksworth

1334

1818

Sylvan Manuscripts

1228

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.

Mackintosh

Tierney

1335

1723

Sylvan Manuscripts

1236

A court baron document for the manor of Hipperholme recording the surrender of copyhold lands in Northowram, Yorkshire, by Thomas Aked and Jonathan Yates, and the admission of Thomas Oldfield as the new copyhold tenant.  A messuage and cottage at Northowram called Holkcliffe Hole on the Halifax to Bradford Road.

Aked

Oldfield

Yates

1336

1875

Sylvan Manuscripts

1370

Mortgage of a house and land at Biggin in the West Riding of Yorkshire, between John Hawkins of Riccall, Corn Miller and William Septon Hebden of Barkston Ash, Farmer.  A dwelling house at Biggin adjoining a barn and other premises now the property of David Backhouse, with surrounding lands.

Hawkins

Hebden

1337

1821

Sylvan Manuscripts

1372

Release of premises at Biggin, West Riding of Yorkshire, between Joseph Backhouse of Biggin, Yeoman and Richard Backhouse of Biggin, Yeoman.  A dwelling house in Biggin adjoining the barn of Richard Backhouse, and a close of land called Greeleys of 4 acres.

Backhouse

1338

1847

Sylvan Manuscripts

1385

Transfer of mortgage on premises at Stayley, Cheshire, between John Lees of Stalybridge, Cotton Spinner, Hugh Henshall Broughton of Saddleworth, Surgeon and James Milne of Cheetham Hill, Manchester, Esquire.  All those mills and the cottages and lands belonging at Carr Brook in Stayley; a leasehold estate at Moor Gate, Stayley, and another estate at Hackyard, Saddlworth.

Broughton

Lees

Milne

1339

1761

Sylvan Manuscripts

1417

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.  A close of meadow or pasture in Great Driffield.

Sugden

Webster

Wilson

1340

1853

Sylvan Manuscripts

1422

Conveyance of cottages in Luddenden, Halifax, Yorkshire, between George Prince of Bradford, Mason, and Betty his wife, Joseph Barrett of Luddenden, Clogger and George Edwards of Halifax, Gent.  Three cottages in Luddenden in the parish of Halifax.

Barrett

Edwards

Prince

1341

1801

Sylvan Manuscripts

1451

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.  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.

Anderson

Dunn

1342

1784

Sylvan Manuscripts

1472

A court baron document for the manor of Slaidburn, Yorkshire, recording the surrender and admission to copyhold lands in the manor, by Hugh Grimshaw of Champion, Grindleton, and Isabel his wife, William Ingham of Manchester, Yeoman and Richard Edleston.  A messuage or tenement called Champion with 47 acres land, and a dwelling house called Agnes Land End with several closes called the Dovehill, Agnes Land End,  the Meadow, Acre, Newfield, one acre of moss or turbary on Hendal Moss.

Edleston

Grimshaw

Ingham

1343

1872

Sylvan Manuscripts

1495

Charge on freehold properties in Sheffield, Yorkshire, between Benjamin Powell of Sheffield, Builder and Edward Swift of Sheffield, Gent.  A messuage and dwelling house, workshops, grinding wheel, engine house, steam engine, boilers, etc, on a corner plot fronting Headford Street and Milton Street in Sheffield.

Powell

Swift

1344

1804

Sylvan Manuscripts

1090

 A court baron document for the manor of Hornsea recording the surrender of copyhold lands in Hornsea, Yorkshire, by Bryan Taylor of Hornsea, yeoman, customary copyhold tenant, and the admission of Edward Anderson as the new copyhold tenant.  Two common rights on the Mere Side of Hornsea at the East End and such lands to be allotted under the Hornsea Inclosure Act.

Anderson

Taylor

1345

1814

ebay

Original Lease from 1814 in great condition, for land in huddersfield between Adam Hirst and Walter williams

Hirst

Williams

1346

1672

ebay

This item is a vellum manorial document, which mentions the year 1672, and is written in Latin and English. I cannot read Latin, but it may refer to a place near Ripon in Yorkshire called Ingerthorpe. It may also mention someone called George Milner. Please view the item in order to determine condition, also, please view reverse of it at: www.englishandirishgenealogy.com/reverse

Milner

1347

1681

ebay

1681 2 x fine condition small vellum documents (affixed along base with two small wax seals still intact) for a messuage and one oxgang of land at MIDDLETON near PICKERING between JANE GOODALL of SOUTH SHIELDS, RALPH STOW? (appears possible STORR? - not certain) and WILLIAM GREY of AISLABY, also mentions RICHARD BREWSTER. Sorry too large to scan but each about 20 x 6" and fine for this sort of vintage - a little toned on outer. NORTH YORKSHIRE, DURHAM COUNTY.

Goodall

Stow

Storr

Grey

Brewster

1348

1826

ebay

Vellum Indenture - 1826 Deed - Cleckheaton, Yorkshire A single sheet vellum Indenture measuring 61 cm x 31 cm approx being a Lease for a year of land being part of Lower Whitliffe situate at Cleckheaton, Yorkshire dated 9 November 1826 Parties: Joshua JOWETT of Cleckheaton;  George ANDERTON of Cleckheaton. Other names mentioned include:  Timothy Greenwood Document signed by: Joshua Jowett Witnesses: William Speight, Francis Butterfield Condition: Some slight discolouration otherwise good for age

1349

1829

ebay

Vellum Indenture - 1829 Deed - Liversedge, Yorkshire A single sheet vellum Indenture measuring 62 cm x 42 cm approx being a Lease for a year of twenty three cottages dwellinghouses or tenements situate at Roberttown in Liversedge in the parish of Birstal, Yorkshire dated 1 July 1829  Parties: Richard CHILD of Winchmorehill, Edmonton, Middlesex;  Thomas COCKILL of Littletown, Birstal, Yorkshire;  Hannah KAYE of Highgate Lane, Lepton in the parish of Kirkburton, Yorkshire Other names mentioned include:  William Brooke, Ann Cooper, Thomas Cadman, William Child, Francis Drake, John Drake, Charles Hall, Mary Hall, James Hemmingway, Thomas Hepworth, Thomas Hutchinson, Joseph Knowles, Rachel Lee, George Milner, Joshua Muffitt, George North, Job Scott, Thomas Sheard, Thomas Squire, John Stocks, Joshua Woodcock Document signed by: Richard Child, Thomas Cockill Witnesses: Thomas Mortimer, James Wadsworth, Henry Wadsworth Condition: Some browning with age, otherwise good

Child

Cockill

Kaye

Brooke

Cooper

Cadman

Drake

Hall

Hemmingway

Hepworth

Hutchinson

etc

1350

1813

ebay

Vellum Indenture - 1813 Deed - Luddenden, Yorkshire A single sheet vellum Indenture measuring 63 cm x 45 cm approx being a Lease for a year of two cottages or dwellinghouses situate in Luddenden in the township of Midgeley, Yorkshire dated 23 July 1813 Parties: Robert WALTON of Lane End, Crompton, Lancashire;  Edward WILKINSON of Midgeley in the parish of Halifax, Yorkshire Other names mentioned include:  Joseph Binns, Benjamin Haigh, Martha Walton, Richard Walton Document signed by: Robert Walton Witnesses: Lewis Alexander, Robert Alexander, Edward Alexander Condition: Discoloured otherwise quite good for age

Walton

Wilkinson

Binns

Haigh

Alexander

1351

1637

Sylvan Manuscripts

1981

A court baron document for the manor of Slaidburn, Yorkshire (now Lancashire), recording the surrender and admission to copyhold lands at Brungill Moor, by Robert Witton of Slaidburn and Thomas Witton of Slaidburn.  Lands on Brungill Moor and Burn.

Witton

1352

1871

Sylvan Manuscripts

1855

Mortgage of a house at Biggin, Yorkshire, between George Sykes of Biggin, Farmer and Eliza Mary Taylor of York, Spinster.  All that dwelling house, barn, stable and blacksmiths shop at Biggin, in the parish of Kirk Fenton or Church Fenton.

Sykes

Taylor

1353

1832

Sylvan Manuscripts

2035

Transfer of a share in a house in Leeds, Yorkshire, between Thomas Varley of Leeds, Bricklayer and Mathias Hudson of Middleton nr Ottley, Butler.  A share in a messuage adjoining to Long Balk Lane in Leeds called Alfred Place.

Hudson

Varley

1354

1782

ebay

Vellum Indenture - 1782 Deed - Skerne, Yorkshire A single sheet vellum Indenture measuring 54 cm x 30 cm approx being a Lease for a year of land known by the name of North Skerne Close situate at Skerne, Yorkshire dated 1 March 1782  Parties: Frank NICHOLSON, yeoman of Great Driffield, Yorkshire;  Richard NICHOLSON, yeoman of Great Driffield;  Thomas CATER, gentleman of Great Driffield Document signed by: Frank Nicholson, Richard Nicholson, Thomas Cater Witnesses: John Sugden, the mark of Richard Jennison, George Simmons, Stephen Dickinson Condition: Slightly browned but generally good for age

Nicholson

Cater

Sugden

Jennison

Simmons

Dickinson

1355

1791

ebay

Vellum Indenture - 1791 Deed - Great Driffield, Yorkshire A single sheet vellum Indenture measuring 60 cm x 40 cm approx being a Lease for a year of land situate in the Lordship of Great Driffield, Yorkshire dated 16 March 1791 Parties: William WILSON yeoman of Great Driffield and Mary his wife (nee WEBSTER);  Edward REASTON, house carpenter, of Great Driffield. Other names mentioned include:  John Broadley, Matthew Broadley, Matthew Danby, John Dixon, William Dixon, Joseph Dunn, William Langley, Ann Sugden (nee Webster), John Webster Document signed by: The mark of William Wilson, the mark of Mary Wilson Witnesses: Jonathan Jon, Marmaduke Prickett Condition: Slight browning, but generally good for age

Wilson

Webster

Reaston

Broadley

Danby

Dixon

Dunn

Langley

Sugden

Jon

Prickett

1356

1675

ebay

Title: Last will & testament in English of Sarah Bell made the 6th day of August 1675. Sarah Bell of Milnethorpe in the County of York. The text of the will mentions bequests to her brothers Richard, George, Thomas, & Joseph Morton; Jane Langfield her sister, Mary Bell her daughter & John Tomlinson. There is a Latin pouch-like attachment at the bottom centre of the document. Condition: Very good to excellent. Very clean, distinct text with imprinted stamps at top.

Bell

Morton

Langfield

Tomlinson

1357

1769

ebay

Title: An inventory of goods of James Foster of Pontefract, deceased; dated August 1769 Condition: Very good to excellent. Very clean distinct text.  Folds on the paper

Foster

1358

1782

ebay

Title: An invoice for goods sent from James Foster of Pontefract to Richard Dunhill; dated 1782 Condition: Very good to excellent. Very clean distinct text.  Folds on the paper

Foster

Dunhill

1359

1728

ebay

Title: Early 18th Century document in English relating to a sum of money received by Martha & Robert Broadley from Richard Morton of Kirkheaton, York dated 1728. Condition: Very good to excellent. Very clean, distinct text. Some staining on left hand side

Broadley

1360

1714

ebay

Title: Early 18th Century document in English relating to a sum of money received by Jonathan Morton of Kirkheaton from Joseph Morton, York dated 1714. Condition: Very good to excellent. Very clean, distinct text. Some staining & folding

Morton

1361

1720-1721

ebay

Title: Early 18th Century document in English relating to a sum of money received by Sarah Shard? from Richard Morton of Upper Heaton, York, dated 1720 - 1721. Condition: Good. Very clean, distinct text. Some staining & folding

Shard

Morton

1362

1768

ebay

Title: A receipt of a legacy by John Foster from Richard Foster executor of the will of the late James Foster of Pontefract, deceased; dated August 1768 Condition: Very good to excellent. Very clean distinct text.  Folds on the paper

Foster

1363

1767

ebay

Title: An inventory of monies spent dated August 1767. Unknown provenance. Condition: Very good to excellent. Very clean distinct text.  Folds on the paper. No other information, but sold with this group of documents.

1364

1732

ebay

Title: A receipt of a legacy by Joshua Brooke from Richard Morton, of Upper Heaton York, executor of the will of the late Francis Morton, deceased; dated 31st May 1732. Condition: Very good to excellent. Very clean distinct text.  Folds on the paper

Brooke

Morton

1365

1732

ebay

Title: An apprenticeship bond between Joseph Morton (apprentice) & Miles Lowly (master) dated 1st August 1732 in connection with an apprenticeship indenture to run for exactly seven years. Condition: Very good to excellent. Very clean distinct text.  Some staining & folding

Morton

Lowly

1366

1597

Sylvan Manuscripts

2087

LAUGHTON EN LE MORTHEN, SLADE HOOTON: Elizabethan court baron document for the manor of Slade Hooton in the parish of Laughton en le Morthen, Yorkshire, recording the surrender and admission to copyhold lands by Thomas Leadbetter of Slade Hooton and Richard Leadbetter of Slade Hooton. Dated 10 March 1597 in the 39th year of the reign of Queen Elizabeth I Property: A messuage and 20 acres land in Carr and Slade Hooton. Medium: Manuscript in Latin on vellum. Condition: Slight creasing, otherwise good. Characteristics: Document Size (Approx.): 11 by 19 cm

Leadbetter

1367

1563

Sylvan Manuscripts

2084

LAUGHTON EN LE MORTHEN, SLADE HOOTON: Elizabethan court baron document for the manor of Slade Hooton in the parish of Laughton en le Morthen, Yorkshire, recording the surrender of copyhold lands by John Seyton of Slade Hooton. Dated 26 September 1563 in the 5th year of the reign of Queen Elizabeth I Property: Several pasture lands called Hollen Hirste and Carr Wood Noke. Medium: Manuscript in Latin on vellum. Condition: Creasing and dirt marking lacks seal. Characteristics: Signatures. Document Size (Approx.): 12 by 33 cm

Seyton

1368

1845

Sylvan Manuscripts

2097

Deed of conveyance of a house and land at Natterton, Yorkshire, between John Bradley of Wetwang, Farmer and John Waldby of Lockington, Surgeon.  All that messuage, cottage or tenement with garth on the South Side of Westgage Street in Nafferton.  Also a close of land in the Lordship of Nafferton bounded by lands of the vicar.

Bradley

Waldby

1369

1662

Sylvan Manuscripts

2082

A court baron document for the manor of Slade Hooton in the parish of Laughton en le Morthen, Yorkshire, recording the surrender and admission to copyhold lands by William Booth of Slade Hooton and William Beckwith of Slade Hooton.  Four Sellions of arable land in Marlepitt Field and lands in Lower Tree Gate and the Oake Gate.

Beckwith

Booth

1370

1660

Sylvan Manuscripts

2086

A court baron document for the manor of Slade Hooton in the parish of Laughton en le Morthen, Yorkshire, recording the surrender and admission to copyhold lands by and Richard Leadbetter of Slade Hooton.  One messuage, 28 acres arable, meadow and pasture in Carr within the manor.

Leadbetter

1371

1862

Sylvan Manuscripts

2090

Deed of mortgage of a shop in the Market Place in Heckmondwike, Yorkshire, between Charles Wood of Heckmondwike, Printer, Peter Allatt of Brighouse, Wool Stapler and Richard Hartley of Knaresborough, Gent.  A house with shop in the Market Place of Heckmondwike in the occupation of Henry Bowker formerly Elizabeth Schofield.

Allatt

Bowker

Hartley

Schofield

Wood

1372

1864

Sylvan Manuscripts

2091

Deed for conveyance of lands in Lee Smith Street, Southcoates, Kingston upon Hull, Yorkshire, between John Henry Sollitt of London, Merchant and William Fox Chapman of Hull, Chemist and Druggist.  Two plots of land on the West Side of Lee Smith Street and Haller Street, Kingston upon Hull.

Chapman

Sollitt

1373

1836

Sylvan Manuscripts

2092

Deed of mortgage for lands in Cleckheaton, Birstal, Yorkshire, between Squire Sugden of Hunsworth, Farmer and William Carr of Little Gomersall, Surgeon and Apothecary.  Four closes of land called The Town Field, Townfield Close, Town Field One Acre and Town Field Two Acre, all in Cleckheaton in the parish of Birstal.

Carr

Sugden

1374

1856

Sylvan Manuscripts

2093

Deed of conveyance of property in Cleckheaton, Birstal, Yorkshire, between John Tetlow of Cleckheaton, Cardmaker, and Elizabeth his wife, Thomas Chadwick of Dewsbury, Blanket Maker, and Jane his wife, William Hodgson of Dewsbury, Luke Mallinson Tetlow of Cleckheaton, Cardmaker, Robert Tetlow of Cleckheaton, Cardmaker, Elizabeth Tetlow of Cleckheaton and Dixon Kidd of Cleckheaton, Painter.  All that cottage in Cleckheaton.

Chadwick

Hodgson

Kidd

Tetlow

1375

1837

Sylvan Manuscripts

2094

Deed of mortgage of a cottage in Luddenden, Halifax, Yorkshire, between Dyson Thomas of Luddenden, Shoemaker, and John Abbott, John Crossley, Joseph Thorpe, Gent, George Haish, Merchant and John Fisher, Bank Manager, all of Halifax.  A piece of land with a cottage and shop being erected at Bridge End, Luddenden in the township of Midgley in Halifax.

Abbott

Crossley

Fisher

Haish

Thomas

Thorpe

1376

1870

Sylvan Manuscripts

2096

Deed for security of freehold premises in Linhope, Middlesborough, Yorkshire, between Robert Robinson of Middlesborough, Warehouseman, Henry Steward of York, Comb Manufacturer, William Monkhouse of York, Photographer and Thomas Wright of York, Mercer.  A parcel of ground in the township of Linhope.

Monkhouse

Robinson

Steward

Wright

1377

1871

Sylvan Manuscripts

2098

Deed assigning a lease of land at Hessle, Yorkshire, between Richard Wilbe of Kingston upon Hull, Tailor and Robert Ash of Kingston upon Hull, Merchant and Steam Ship owner.  A plot of land of 1 acre at Hessle with all houses and buildings.

Ash

Wilbe

1378

1841

Sylvan Manuscripts

2099

Deed of conveyance for property at Biggin, Yorkshire, including a Weslyan Methodist Chapel, between James Taylor of York, Tea Dealer, George Watson of York, Grocer, Ann Poulter of Church Fenton and Samuel Brocklebank of Fenton Grange, Farmer.  All that cottage at Biggin in the parish of Church Fenton with orchard.  Also a plot of land adjoining upon which a Chapel for the use of the Society of Wesleyan Methodists has been erected.

Brocklebank

Poulter

Taylor

Watson

1379

1843

Sylvan Manuscripts

2100

Deed of mortgage of a house and lands at Nafferton, Yorkshire, between John Bradley of Wetwang, Farmer and William Simpson of Tibthorpe, Yeoman.  All that cottage with garth on the South Side of Westgate Street in Nafferton.

Bradley

Simpson

1380

1859

Sylvan Manuscripts

2095

Deed of mortgage for a plot of land at Mill Bridge, Liversedge in Birstal, Yorkshire, between Henry Liley of Hightown, Cordwainer, and John Abbott, John Crossley, Joseph Thorpe, Gent, John Fisher, Bank Manager and Robert Edgar, Bank Cashier, all of Halifax.  A plot of land at Mill Bridge in the township of Liversedge, Birstal, called the South Holme.  Also a house, shop and 5 cottages being erected on the plot.

Abbott

Crossley

Edgar

Fisher

Liley

Thorpe

1381

1800s

ebay

Leather bound small book (page size c.7 x 4") containing literally 100+ individual accounts for goods supplied to various persons between 30 year period in early 1800s onwards, plus detailed many pages of stock taking accounts due to THOMAS MORLEY, listing huge number of persons awing him a few £. The vital thing we are missing is WHERE did THOMAS MORLEY operate - almost 100% sure it was the city of YORK - a brief listing of a few names taken at random will help confirm - DIXON, Book Binder, PAVEMENT, Mrs SAWYER, THORNTON LE CLAY, Mr HUDSON, STONEGATE, Mr WARD, PETERGATE, Mrs BELLERBY, CLIFTON etc. This is a real treasure trove for YORKSHIRE social historian. The outer leather binding quite worn and two lock clips have broken but masses of information and reading inside. fine clean condition inside throught the book.

Morley

Dixon

Sawyer

Hudson

Ward

Bellerby

1382

1812

ebay

1812 Foolscap paper document (used on 7 out of 8 sides) extracted by Solicitor from the WILL of THOMAS CHILTON of WHITBY. The document too large to scan but in fine condition except for grubby part back page, immaculately written by clerk.

Chilton

1383

1859

ebay

DOCUMENT ON VELLUM - INDENTURE - 12. May 1859 A.D. CONTRACTORS:
John Boulderson Barkworth
William Chapman
Christopher Simpson
Theophilus Cawick

DESCRIPTION: a document on vellum dated on 12th. May 1859. This is an indenture between different person. In the lower part you can see the signature of four person with a red wachs seal for each person. The document is written in brown ink. In the upper right corner you can see a stamp and seal with ten Schilling. On the backside it is only wrote partly. Size of the document approx.: 60,9 x 79 cm CONDITION: - in very good condition - multi folded - in the fold points partly slightly stained. From the images, Kingston upon (Hull?) and the County of Lincoln are mentioned.

Barkworth

Chapman

Simpson

Cawick

1384

1680

ebay

1680 Neatly written vellum Indenture between WILLIAM FOSTER of MIDDLETON and his wife ANN, WILLIAM GREY of AISLABY and SAMUEL SKELTON of WRELTON, lease for a year on lands at MIDDLETON near PICKERING, NORTH YORKSHIRE. Document measures c. 24 x 7" and is too large to scan but in fine clean condition inside, just a little toning on Reverse but good for over 300 years old.

Foster

Grey

Skelton

1385

1856

Sylvan Manuscripts

2306

BIRSTAL, CLECKHEATON: Mortgage of a close in Cleckheaton in the parish of Birstal, Yorkshire, between Samuel Hirst of Cleckheaton, Plumber and Joseph Shaw of Hartshead Moor, Clifton, Farmer. Dated 12 April 1856  Property: A close of land in Cleckheaton called the Upper Whitcliffe Allotment. 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

Hirst

Shaw

1386

1870

Sylvan Manuscripts

2307

BIRSTAL, CLECKHEATON: Conveyance of 2 cottages in Cleckheaton, Birstal, Yorkshire, between James Pyrah of Batleycarr, Gent and George Crossley of Cleckheaton, Millwright. Dated 26 February 1870  Property: Two cottages on the East side of the Tofts lane or Back Lane in Cleckheaton. 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

Pyrah

Crossley

1387

1867

Sylvan Manuscripts

2308

HESSLE: Lease of a villa and land at Hessle, Yorkshire, between The Master Brethren and Sisters of Gods House Hospital at Hull called The Charter House, with the authority of the Charity Commissioners and John Lumsden of Kingston upon Hull, Merchant. Large Seal of the Charter House Hospital Charity. Dated 12 March 1867  Property: A plot of land at Hessle of one acre numbered 8 in the plan of lots with the villa house erected on the plot. 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

Lumsden

1388

1871

ebay

Vellum Indenture dated 1871 re: property in Belgrave Place, Manningham, Bradford Yorkshire. Names mentioned Solomon, Brear, Thompson and Sutcliffe. Size 74 cm x 63 cm.

Solomon

Brear

Thompson

Sutcliffe

1389

1898

ebay

Vellum Indenture dated 1898 re: property at 13 Belgrave Place, Manningham, Bradford Yorkshire. Names mentioned James Drummond and John Dawson. Size 26 cm x 40 cm.

Drummond

Dawson

1390

1867

ebay

Vellum Indenture dated 1867 re: land and buildings in Arcadia Street, Manningham, Bradford Yorkshire. Names mentioned James Bower, Henry Wade, John  Rawson, Emma MacFarlane Size 74 cm x 58.5 cm.

Bower

Wade

Rawson

MacFarlane

1391

1865

ebay

Vellum Indenture dated 1865 re: dwelling house in Belgrave Place, Manningham, Bradford Yorkshire. Names mentioned James Henry Hardaker, Henry Brown, Isaac Wright and James Law Size 70 cm x 55 cm.

Hardaker

Brown

Wright

Law

1392

1867

ebay

Vellum Indenture dated 1867 re: dwelling house in Belgrave Place, Manningham, Bradford Yorkshire. Names mentioned John Demain, Henry Brown and Isaac Wright Size 70 cm x 54 cm.

Demain

Brown

Wright

1393

1892

ebay

Vellum Indenture dated 1892 re: two dwelling house in Belgrave Place, Manningham, Bradford Yorkshire. Name mentioned John Parkinson Size 26 cm x 40 cm.

Parkinson

1394

1889

ebay

Vellum Indenture dated 1889 re: two dwelling house in Belgrave Place, Lumb Lane, Manningham, Bradford Yorkshire plus solicitors letter. Names mentioned Mary Brear and Solomon Brear Size 26 cm x 40 cm.

Brear

1395

1892

ebay

Vellum Indenture dated 1892 re: two dwelling house in Belgrave Street, Lumb Lane, Manningham, Bradford Yorkshire. Name mentioned Solomon Brear and John Parkinson Size 26 cm x 40 cm.

Brear

Parkinson

1396

1848

ebay

Vellum Indenture dated 1848 re: land in Manningham, Bradford Yorkshire. Includes small coloured plan of plot. Names mentioned include George Baron, John Perkins, Benjamin Hammond, Benjamin Preston, James Hammond, Nanny Preston, William Watson and Nathaniel Huddleston Size 78 cm x 64 cm.

Baron

Perkins

Hammond

Preston

Watson

Huddleston

1397

1854

ebay

Vellum Indenture dated 1854 re: house in Belgrave Place, Manningham, Bradford Yorkshire.  Names mentioned include Joseph Wilson, Thomas Hardaker Hill, Charles Lees, William Waugh, Joseph Burnett, Will Horsley Size 80 cm x 65 cm.

Wilson

Hill

Lees

Waugh

Burnett

Horsley

1398

1871

ebay

Vellum Indenture dated 1871 re: house in Belgrave Place, Lumb Lane, Manningham, Bradford Yorkshire.  Names mentioned include Thompson and Sutcliffe Size 70 cm x 54 cm.

Thompson

Sutcliffe

1399

1869

ebay

Vellum Indenture dated 1869 re: house in Belgrave Place, Lumb Lane, Manningham, Bradford Yorkshire.  Names mentioned include Joseph Brear and Solomon Brear Size 78 cm x 59 cm.

Brear

1400

1868

ebay

Vellum indenture dated 1868 re dwelling house in Belgrave Place, Lumb Lane, Manningham, Bradford, Yorks. Names mentioned, John Thornton and Thomas Kirk Size 76 cm x 62 cm

Thornton

Kirk

1401

1800s

ebay

Fantastic old bible, probably printed at the end of the 19th or begining of the 20th centuries. The brass bindings are in very good condition and hold the bible tight when closed, it does appear that someone has repaired these bindings recently.

At the front of the bible there is an engraving of John Brown and the first part of the book is taken up with his life history.  Followed by a section on Jewish laws and types and then a section on the Geography and History of Nations.

Both the Old and New testaments are peppered with beautiful coloured and un-coloured engravings. Whilst photographing the engravings I came across one that had been bound into the bible upside down, this engraving is a little stained by a leaf that has been pressed inthe book.

Between the old and new testaments, there is a section for recording family details, much of which has been filled in for a family surname LEYBURN dates range from about 1885 to 1903. There are a number of things tucked into the bible at this position, including a 1913 National Health Insurance Contribution Card, un stamped but in the name of Sarah Leyburn and an original certificate of baptism dated Feby 28th 1878 for Herbert George Leyburn, son of George and Mary Ann Leyburn, baptised at the Wesleyan Methodist Chapel, stamped with a violet Victorian one penny stamp. The Leyburn family look to have settled in Norfolk and Suffolk but the baptism certicate is from Redcar. Any Leyburn geneologists out there ?

The book is 10.5 x 13.5 x 4 inches and weighs in at a massive 5.5 kilos.

Leyburn

1402

1890s

ebay

In Very good condition a Victorian Family Bible for the Coultas Family from Scarborough.There are scuff marks in line with age to the covers, however the spine is sound and the pages intact.The colouring and illustrations are crisp while the Gold edging to the pages are still rich and the brass fittings intact with the hinges working well.Some Geneology for the Coultas Family with plenty of space to carry.The Bible is the (Late) Reverend Brown's self interpreting family bible containing the old and New Testaments by John G Murdoch London.Measures approx 13 by 10 by 3.5 inches.Weighs 5.12 Kilos. From the images (I have saved some) I can make out the following: Robert Coultas born August 15th 1845 or 1865; Margaret Coultas born July 2nd 1863; Married July 7th 1890; Southwell Coultas was born at 30 Park Road, Falsgrave, Scarborough. He was baptised and christened at Holy Trinity Church Scarborough; Cecil Trenham Coultas was born at 30 Park Road, Falsgrave, Scarborough was also baptised at Holy Trinity Church Scarborough. Robert Coultas and Margaret Cummings were married at Holy Trinity Church Scarborough by the Rev James Arthur Faithful, on Monday 7th July 1890. Southwell Coultas born July 16th 1891; Cecil Trenham Coultas born February 23rd 1895. William Coultas died Octr 30th 1890.

Coultas

Cummings

Faithful

1403

1749

ebay

An apprenticeship indenture dated 29th June 1749 for John Byram (son of Henry Byram of Leeds) to Thomas Cooper of Holbeck in the parish of Leeds (Broad Clother).  John agrees to "...Master well and Faithfully serve, his Secrets shall keep, his lawful Commands shall do, Fornication or Adultry shall not commit, Hurt nor Damage to his said Master shall not do, nor Consent to be done, but to his Power shall let it, and forthwith his said Master thereof warn: Taverns or Ale-Houses hee shall not Hant or Frequent, unless it be about his Masters Business there to be done: At Dice, Cards, Tables, Bowles, or any other unlawful Games He shall not Play: The Goods of his said Master shall not waist nor then lend, or give to any Person without his Masters Licence: Matrimony with any Person within the Term shall not contract, nor from his Master Service at any time absent his self..." etc.  Thomas agrees to "...provide and to and for him the said Apprentice, sufficient enough of Meat, and Drink and in due Season, together with washing, Lodging and all necessary Apparrel both Linnen, and Woolen, fitt for such an Apprentice, and the End of the said Term He shall have Two Sutes of Apparel {one of them being New) one of the holy Days & the other for the working Days, also he shall have Twelve pence every Year during the said Term for his Stipent Wages...".  Has two signatures and three witness signatures.  Has been folded.

Byram

Cooper

1404

1763

ebay

old legal document on vellum, (animal skin) with red wax seal and blue Revenue stamp. Written in third year of the reign of George the Third (1760-1820) MORTGAGE for one hundred and sixty pounds between Glover Snaggs, yeoman of Easington in County of York and John Foster, yeoman of Little Scaling in the Parish of Broxby in the County of York relating to grazing land, stables, barns, orchards and woods at Girrick (now Gerrick) in County of York. Receipt for repayment endorsed. Would be of interest to members of Snaggs or Foster family or those interested in history of East Yorkshire (Scaling Dam / Whitby area) Size 34 inches wide x 24 inches high

Snaggs

Foster

1405

1596

Dominic Winter 29 Aug 2007

331

Vellum deed in latin, 8th April 1601, a granting of land in the Parish of St. Mary, Bedford, by William Faldoe, his wife Christiana, and Wiliam Faldoe of Goldington, to Thomas Hawes Junior of Bedford, Tanner, attractive script with decorative initial letter showing a face, three good wax seals appended, together with another vellum deed with attractive pictorial initial letter, being a bargain and sale by John Staniforth of Darnall (Sheffield, Yorkshire), to Hugh Fenton of Malinbridge in Sheffield, Cutler, of land in Hansworth, dated 14th June 1596, the decorative initial letter including a bearded human head, animal head and a rose

Faldoe

Hawes

Staniforth

Fenton

1406

19th century

Dominic Winter 29 Aug 2007

386

Solicitors' Metal Deed Box. A large collection of mostly paper documents relating to the Henderson family, some time of Burnsal, Yorkshire, mid to late 19th c., including bundles of deeds, solicitors letters, inventories, marriage settlements, life policies, etc., approx. 25 tied bundles, also including the family name of Ackerley and others 
(a tin trunk)

Henderson

Ackerley