Yorkshire 1630-1700
Yorkshire 1501-1629 |
ID |
Date |
Source |
Lot No. |
Text |
Surnames |
|
|
|
|
|
|
|
|
|
|
|
1630 |
1845 |
ebay |
2 page vellum document deed which as usual has the wax seals at
signatures at the bottom and the blue embossed seals at the left hand
side..these also have the small bit of silver in them too.... related to MR JAMES DURRANS & MR CHARLES CASTLE a
conveyance of cottage and lands at LASCELLES HALL in the parish of Kirkheaton
...the second page is titled POWER and this has earlier dates back to 1811
about earlier indentures relating to the people mentioned.. a GOOD ARCHIVE
RESEARCH study item. |
Durrans |
Castle |
Barker |
Dyson |
|||||||||
1631 |
1745 |
ebay |
Indenture - West Scrafton, North Yorkshire dated 9th November, 1745.
Release of Lands at West Scrafton
£211.10s |
Sands |
Butterfield |
Yarker |
||||||||||
1632 |
1840 |
ebay |
LOFTHOUSE WAKEFIELD PIT INDENTURE FROM 22 JUNE 1840 NOT CHECK LAMP
BAILEY HIGGINS. INDENTURE FROM 1840 WHEN COAL MINES IN THE LOFTHOUSE AREA
WERE SOLD BY A MR WILLIAM BAILEY AND OTHERS
TO A MR GODFREY HIGGINS .... THE INDENTURE IS WRITTEN ON
PARCHMENT AND THERE ARE 5 SHEETS ALL MEASURING 30 INCHES BY 23 INCHES (76 CMS X 59 CMS) ... OTHER PEOPLE
MENTIONED IN THE DOCUMENT ARE ROBERT BENMAN ... HENRY GOODYEAR BUSBY CHARLES WILLIAM GEDDES ... JOHN DOYLY ... SOME
HAVE SIGNED AT BOTTOM OF FIRST SHEET .... INDENTURE A BIT GRUBBY AT FRONT AND
HAS BEING FOLDED |
Bailey |
Higgins |
Benman |
Goodyear |
Charles |
Geddes |
Doyly |
||||||
1633 |
1919 |
ebay |
Mortgage document dated 1919 relating to the sale and purchase of 59
Boosbeck Road, Skelton in Cleveland in the County of York. Names mentioned in
the document are Mr Addison Tate Mr George Hewling Robert Wood. |
Tate |
Wood |
|||||||||||
1634 |
1889 |
ebay |
1889 VICTORIAN PERIOD BRIDLINGTON INDENTURE DOCUMENT-VELLUM/PARCHMENT.
Mrs M.T.Bell and her Mortgages to Mrs A Cadbury Conveyance of a dwelling
house hereditaments and premises at Bridlington in the county of York. Dated 1st July 1889. Size:470mm x 590mm open - Approx. |
Bell |
Cadbury |
|||||||||||
1635 |
1861 |
ebay |
1861 VICTORIAN PERIOD BRIDLINGTON INDENTURE DOCUMENT-VELLUM/PARCHMENT.
Miss Ann Petch to Mr Thomas Cope.
Assignment of Mortgage on Dwelling houses and premises in the Market
Place Bridlington for securing £500 and interest. Dated the 8th January
1861. Size:780mm x 600mm Approx. |
Petch |
Cope |
|||||||||||
1636 |
1813 |
ebay |
1813 GEORGE III PERIOD BRIDLINGTON/BARNSTON INDENTURE
DOCUMENT-VELLUM/PARCHMENT. Mr John Brown to Mr Francis Wilson Lease for a Year. Dated 25th May 1813. Size:600mm x 460mm Approx. |
Brown |
Wilson |
|||||||||||
1637 |
1739 |
ebay |
Indenture - Normanby in Pickering Lyth, North Yorkshire dated 11th
October, 1739. Purchase Deed of Normanby from John Hill Esq. Consideration :
£7,000 |
Hill |
Garforth |
Wilfoth |
||||||||||
1638 |
1665 |
ebay |
Indenture - West Scrafton, North Yorkshire - dated 3rd February, 1665 |
Harrison |
Bell |
Foster |
||||||||||
1639 |
1826 |
ebay |
Large vellum Indenture. 27th. March. 1826. Mr. William Carr to Mr.
John Moffat. Lease. Settle, Giggleswick, Yorkshire. Curiously, in addition to
the usual list of property, mention is made of all the pews, seats or stalls
in Giggleswick Parish Church, pertaining. Other names: John Beckwith. Giles
Redmayne Mercer. Mary & Margaret Wilman. Three elaborate signatures and
witnesses, in different styles of calligraphy. William Carr`s red wax seal.
Blue tax seal. Approx. 27" x 20". VG. Condition. |
Carr |
Moffat |
Beckwith |
Mercer |
Wilman |
||||||||
1640 |
1763 |
ebay |
1763 indenture of Arthur Clegg of Manchester, transferring land within
Manchester. Other names mentioned
include Nicholas Butterworth of Newton, Manchester; Thomas Hope of Bradford.
Measures 22" by 11". |
Clegg |
Butterworth |
Hope |
||||||||||
1641 |
1849 |
ebay |
Indenture For a Grant Of Rent Charge
@ Briggate Leeds Between Mrs Sarah wood To R Wood 1849 From Singleton
Lodge Prestwich Lancaster |
Wood |
||||||||||||
1642 |
1808 |
ebay |
Indenture/last will and testament dated 1808. In particularly good
condition, two small natural holes in the vellum. Names mentioned are
Aistroppe Stovin and James Lister. Places mentioned are Kingston Upon Hull
and Whitgift. Two red wax seals present. Duty stamp including silver piece
also included |
Stovin |
Lister |
|||||||||||
1643 |
1810 |
ebay |
Indenture/will and testament dated 1810. Names included are Thomas
Horncastle (barrister) and William Horncastle (deceased). Also William's
family members. York/Pontefract is mentioned and related. Other names
mentioned include: william pashley, john and Richard temple, Mary Milner,
Elizabeth Burbeary, John mokow James Marshall and Joseph booth. On two sides. |
Horncastle |
Pashley |
Temple |
Milner |
Burbeary |
Mokow |
Marshall |
Booth |
|||||
1644 |
1805 |
ebay |
Indenture/will and testament dated 1805. Names include: George Smith,
Catherine Britton and Robert Britton. On two pages. |
Smith |
Britton |
|||||||||||
1645 |
1764 |
ebay |
Indenture dated 1764. Two small red wax seals featuring a double
headed griffon. Names and places mentioned include: Robert Spencer (parish of
Blyth(e?) and country of Nottingham, Dorothy Stovin of York, Cornelius Stovin
of Lincoln and John Spencer of Hodsack Lincoln. Also John Spencer, John
Brook, Richard Long. |
Spencer |
Stovin |
Brook |
Long |
|||||||||
1646 |
1790 |
ebay |
Indenture dated 1790. In great condition and with fantastic looking
writing. Names mentioned are Cornelius Stovin, William Torr and John Dudding.
Places mentioned are Wood Hall in the Parish of Swine in Holdernefs
(Yorkshire), Panton and Riby, Lincolnshire, Red wax seal present. Duty stamp
including silver piece also included. |
Stovin |
Torr |
Dudding |
||||||||||
1647 |
1897 |
ebay |
VELLUM INDENTURE. 7 APRIL 1897. MR J W E STEPHENSON TO MR F ALLISON
AND ANOTHER. MORTGAGE OF PROPERTY SITUATE & BEING No27 KING STREET
BRIDLINGTON IN THE COUNTY OF YORK FOR SECURING £300 & INTEREST, 27 JAN
1902. MR F ALLISON & ANOTHER TO MESSRS ALLISON & RICHARDSON TRANSFER
OF THE ABOVE JOHN WILLIAM EDWARD STEPHENSON,-BRIDLINGTON-FLORIST. FREDERICK
ALLISON-BRIDLINGTON-GROCER. WILLIAM TENNISON LOWSON-BRIDLIGTON-MILLER. THOMAS
WILLIAM RICHARDSON-BRIDLINGTON QUAY
Size;725mm x 600mm Approx. |
Stephenson |
Allison |
Richardson |
Lowson |
|||||||||
1648 |
1874 |
ebay |
VELLUM INDENTURE. 2 PAGES. 3 JAN 1874. MR RICHARD HUDSON TO MR WILLIAM
USHAM & OTHER MORTGAGE OF A
LEASEHOLD MESSUAGE AT BRIDLINGTON QUAY IN THE COUNTY OF YORK. RICHARD HUDSON,
LATE OF BRIDLINGTON QUAY. NOW OF
BEVERLEY-BUILDER. WILLAIM USHAW OF ARGHAM-FARMER. ROBERT MEDFORTH OF
BRIDLINGTON-CORN MERCHANT. HENRY ELVIDGE OF LONG RISTON-FARMER. JOHN KAY OF
BRIDLINGTON-WINE MERCHANT. Size;725mm x 590mm Approx. |
Hudson |
Usham |
Medforth |
Elvidge |
Kay |
||||||||
1649 |
1822 |
ebay |
VELLUM INDENTURE. 2 PAGES. 8 JULY 1822. MR WILLIAM OMBLER TO A TRUSTEE
FOR MR JOHN COVERLEY. ASSIGNMENT OF A MORTGAGE TERM IN A ? DWELLINGHOUSE AT
BRIDLINGTON QUAY FOR SECURING £400 AND INTEREST. WILLIAM OMBLER, LATE OF
BUCKTON NOW OF BRIDLINGTON. JOHN COVERLEY-BRIDLINGTON. DAVID
TAYLOR-BRIDLINGTON. Size;760mm x 570mm
Approx. |
Coverley |
Ombler |
Taylor |
||||||||||
1650 |
1813 |
ebay |
VELLUM INDENTURE. 2 PAGES. 15 SEPT 1813. GEORGE HODGSON ESQ. TO MR
JOHN CHAMPION AND HIS TRUSTEE, RELEASE OF A DWELLINGHOUSE & PREMISES IN
BRIDLINGTON KEY IN THE COUNTY OF YORK. GEORGE HODSON-BRIDLINGTON. JOHN
CHAMPION-BRIDLIONGTON KEY-SURGEON AND APOTHECARY. ISAAC COOK-BRIDLINGTON-MERCHANT.
Size;810mm x 570mm Approx. |
Hodgson |
Champion |
Cook |
||||||||||
1651 |
1710 |
ebay |
A lovely old document on vellum, being a bargain and sale of six
messuages in Briggate Street, Leeds for £375, between Samuel Atkinson of
Norwich, and William Hodgson of Hunslett, Leeds. Large document measuring approx 25" by
19". Signed by Atkinson with a
seal. Vertical and hoizontal folds
from storage. |
Atkinson |
Hodgson |
|||||||||||
1652 |
1813 |
ebay |
VELLUM INDENTURE. 2 PAGES. 28 DEC 1813 MR J CHAMPION TO MR WILLIAM
OMBLER. MORTGAGE OF A HOUSE AND PREMISES AT BRIDLINGTON QUAY. JOHN
CHAMPION-BRIDLINGTON QUAY-SURGEON AND APOTHECARY. WILLIAM
OMBLER-BUCKTON. Size;860mm x 700mm
Approx. |
Champion |
Ombler |
|||||||||||
1653 |
1888 |
ebay |
VELLUM INDENTURE. 13 JJAN 1888. THE DEVISES I TRUST OF MR EDWARD
RYECROFT DECEASED TO MR THOMAS M WOOD. CONVEYANCE OF SHOPS, DWELLINGHOUSES,
BATHS AND PREMISES SITUATE IN CLIFF TERRACE BRIDLINGTON QUAY. JOHN WILLIAM
POSTILL-BRIDLINGTON QUAY-TAILOR & DRAPER. GEORGE BROADRICK FOUGE-GREAT
DRIFFIELD-SOLICITOR. THOMAS CROWTHER HUDSON-BRIDLINGTON QUAY-TOBACCONIST.
THOMAS MILLNS WOOD-LEEDS WOOLLEN MERCHANT.
Size;410mm x 265mm Approx. (FOLDED) |
Ryecroft |
Wood |
Postill |
Fouge |
Hudson |
Wood |
|||||||
1654 |
ebay |
Holy Bible; containing the Old Testament & the New, newly
translated out of the original tongues,and with the former translations
diligently compared and revised. Cambridge: John Archdeacon, 1767. |
Dove |
Walker |
Dalton |
Beaumont |
Gill |
Heslington |
Scott |
Sole |
Brown |
Paite? |
Paver? |
etc |
||
1655 |
1885 |
ebay |
Antique Vellum Indenture dated 1885. Conveyance Mr A L Salmon to Mr
James Stocks. No 7 College Street, Beverley Road, Hull. |
Salmon |
Stocks |
|||||||||||
1656 |
1885 |
ebay |
Antique Vellum Indenture dated 1885. Conveyance James Stocks to Thos
Mitchell. No 7 College Street, Beverley Road, Hull. |
Stocks |
Mitchell |
|||||||||||
1657 |
1869 |
ebay |
Antique Vellum Indenture dated 1869. Mortgage Horrocks and Colbeck
concerning property in Hull |
Horrocks |
Colbeck |
|||||||||||
1658 |
1894 |
ebay |
Antique Vellum Indenture dated 1894. Reconveyance Robt Chalterton and
T Mitchell concerning property in Hull (No 7 College Street, Beverley Road,
Hull) |
Chalterton |
Mitchell |
|||||||||||
1659 |
1823 |
ebay |
Vellum Indenture 1823 Sculcoates Yorkshire, Kingston upon Hull.
William Altoft and John Baxter are the names on this vellum indenture. From
the images the document is a Lease for a year. |
Altoft |
Baxter |
|||||||||||
1660 |
1897 |
ebay |
1897 Legal indenture. Involving People by the last name Heyes,
Bracewell and Westwood. Interesting historic deed relating to 26 Southey
Place, Bradford in the County of York.
In very good condition with general aged wear. Well preserved and has been
sitting folded for many, many years. Written on Vellum (a kind of leather).
The document is 25cm wide and 38cm high and folds out to 50cm wide. Nice wax
seals and tax stamp with a pressed piece of silver. From the images the document is a mortgage
from Mr Joseph Hayes to Messrs Alfred Bracewell and Frank Westwood. |
Hayes |
Bracewell |
Westwood |
||||||||||
1661 |
1889 |
ebay |
1889 Legal indenture. 5 Pages in all. Conveyance from Miss Alice Ann
Hunt and others to Mrs Sarah A Marvell. Interesting historic deed relating to
26 Southey Place, Bradford in the County of York. Prepared by Hutchinson and
Son Bradford. In very good condition
with general aged wear. Well preserved and has been sitting folded for many,
many years. Written on Vellum (a kind of leather). The document is 26cm wide and 40cm high and
folds out to 50cm wide. Nice wax seals and tax stamp with a pressed piece of silver. |
Hunt |
Marvell |
|||||||||||
1662 |
1873 |
ebay |
Large 1873 legal indenture. 2 Pages in all. Conveyance from Mrs
Elizabeth Puckrin and others to Mr Richard Barker. Interesting historic deed
relating to 1 York Terrace, Ruswarp in
the County of York. Prepared by Smith of Whitby. In very good condition
with general aged wear. Well preserved and has been sitting folded for many,
many years. Written on Vellum (a kind of leather). The document is 72cm wide
and 57cm high. Nice wax seals and tax stamp with a pressed piece of silver. |
Puckrin |
Barker |
|||||||||||
1663 |
1863 |
ebay |
15 Page 1863 legal indenture. Conveyance from Joseph Smith Esq. to
Messrs Nathaniel Allen Whittenbury and others. Interesting historic deed
relating to an estate in Southey Place, Hill Side Bradford in the County of
York. In very good condition with general aged wear. Well preserved and has
been sitting folded for many, many years. Written on Vellum (a kind of
leather). The document is 30cm wide and 47cm high. Nice wax seals and tax
stamp with a pressed piece of silver. |
Smith |
Whittenbury |
|||||||||||
1664 |
1834-1918 |
ebay |
1834 - 1918 Indenture/Will Transfer Manor of Ampleforth Original 7
documents. MANOR OF AMPLEFORTH to wit THE COURT BARON and CUSTOMARY COURT of
CHARLES GREGORY FAIRFAX written on vellum with seal stamp. 7 documents in
total relating to Manor of Ampleforth including indentures written on vellum
dating from 1834 - 1918 a fantastic piece of history. All in an original (but
worn) folder dated 1918. From the images one of the documents is a copyhold
Admittance by will from the 1860s for Arthur John Sootheran, from John
Sootheran. |
Fairfax |
Sootheran |
|||||||||||
1665 |
1828 |
ebay |
Mortgage by Demise of a moiety of a Farm at Ampleforth for securing
£300 & Int. Dated 7th Feby 1828. From Mrs Ann Cass & anr to Mr W B
Pearson |
Cass |
Pearson |
|||||||||||
1666 |
1885 |
ebay |
1885 Indenture Probate of the Will of Benjamin Sykes of Golcar in the
parish of Huddersfield, Yorkshire, Gentleman, with codicils dated 1879, 1884
and 1885. |
Sykes |
||||||||||||
1667 |
1780 |
ebay |
A lovely 1780 indenture regarding transfer of land in Otley,
Yorkshire. Principal parties are
Jeremiah Robinson of Leeds, woolcomber (and his wife Sarah) and Thomas Rhodes
of Otley, Malster. Measures 23"
by 18". Signatures for Jeremiah and Sarah Robinson (her mark) |
Robinson |
Rhodes |
|||||||||||
1668 |
1652 |
ebay |
Mid 17th century vellum indenture with original vellum tab and most of
the wax seal. The ink is generally
clear and free of fading, though the handwriting is old style and I found
some of it a little difficult to read. Measures approximately 25½ inches by
16 inches. Dated 5 October 1652. Parties to the agreement are: William Gower
of Aiton Deanald ? in the County of Salop, Clerk; John Sottwell of Oathill in
Hoylandswayne in the County of York, Gent; Thomas Walshaw of Horbury in the
County of York, Yeoman. |
Gower |
Sottwell |
Walshaw |
||||||||||
1669 |
1752 |
ebay |
Measures approximately 24½ inches by 17 inches. Dated 9 November 1752.
Parties to the agreement are: Elizabeth Yeoman of the City of York, Spinster
(one of the daughters of Robert Yeoman late of the City of York, Tanner
deceased); Thomas Harrison of Holtby in the County of York, Gentleman. |
Yeoman |
Harrison |
|||||||||||
1670 |
1838 |
ebay |
This is a hand written Lease and a Conveyance attached together with
original wax seals. Dated on consecutive days. Both documents involve the
same people and relate to the same land. |
Oliver |
||||||||||||
1671 |
13th century |
Bloomsbury 6 Jul 2017 |
74 |
Record of the exchange between Lady Sibyl of “Torneton” (Thornton
Steward) and ‘Harscho’ of woodland in Ellerton, North Yorkshire, with other
woodland ‘next to the water mill’, and this to stand for the length of her
lifetime, manuscript document in Latin on parchment [England (Ellerton, North
Yorkshire), late thirteenth century] |
Thornton |
Harscho |
||||||||||
1672 |
1305 |
Bloomsbury 6 Jul 2017 |
75 |
Grant of Lord ‘Harsquy’ of Cleseby of rights over woodland named
“Scroges” near Ellerton, North Yorkshire, to Mahen of Wassingburn, with the
right to ‘cut and carry at will’ reserving only the common of pasture for
Lord Harsculph, manuscript document in Anglo-Norman French on parchment
[England (Richmond, North Yorkshire), dated 10 July 1305 (‘the Saturday after
the feast of the Translation of St. Thomas the Martyr’)] |
Harsquy |
|||||||||||
1673 |
1365 |
Bloomsbury 6 Jul 2017 |
77 |
Lease of Lord Richard le Scrope of an array of lands in Ellerton to
John Underwode for twelve years, manuscript document in Latin on parchment
[England (Ellerton, North Yorkshire), dated 22 May 1365] |
le Scrope |
Underwode |
||||||||||
1674 |
1635 |
Bloomsbury 27 Jul 2016 |
132 |
Kingston upon Hull.- |
Baumer |
Andros |
||||||||||
1675 |
1333, 1346 |
Bloomsbury 6 Jul 2016 |
53 |
Two early agreements regarding payments of money, one by a woman ,
manuscript documents in Latin, on parchment [England, dated 1333 and 1346] |
de Caldewell |
Didurday |
de Vavassour |
Faber |
||||||||
1676 |
1722 |
ebay |
Dated 4 September 1722 (though the year 1723 is written on the back). |
Meriton |
Hutton |
|||||||||||
1677 |
1788 |
ebay |
Hand written paper document in the form of a 4 page booklet. The
document is written on the first 3 pages. |
Walker |
Smithson |
|||||||||||
1678 |
1775 |
ebay |
Dated 2 February 1775. |
Shearwood |
Craven |
Thompson |
Coggill |
|||||||||
1679 |
1798 |
ebay |
Indenture [Lease for Possession] dated 4th May 1798 between Nathaniel
Wainhouse of Washer Lane, Skircoat in the Parish of Halifax in the County of
York, Dyer, of the one part, and John Walker of Meerclough Bottom in Skircoat
aforesaid Corn Miller of the other part. |
Wainhouse |
Walker |
Lister |
||||||||||
1680 |
1630 |
ebay |
Dated 7 July 1630. |
Dowthwayte |
Blanchearde |
|||||||||||
1681 |
1558 |
ebay |
Dated August in the 5th (?) year of the reign of Queen Mary – 1558. |
Tempest |
Myrfeld |
Broke |
||||||||||
1682 |
1578 |
ebay |
Dated 11 July in the 20th year of the reign of Queen Elizabeth (1578). |
Banke |
Carr |
Gryme |
||||||||||
1683 |
1694 |
ebay |
Dated 24 May 1694. |
Meriton |
Fairfax |
Raper |
Dawson |
|||||||||
1684 |
1589 |
ebay |
Written in Latin. |
Clarke |
Rookeby |
|||||||||||
1685 |
1831 |
ebay |
Indenture on 4 leaves of vellum measuring 29½ inches by 24 inches. |
Thompson |
Charlesworth |
Blagden |
Rutherford |
|||||||||
1686 |
1815 |
AMBRA BOOKS & Lesley
Aitchison |
LA47-1226 |
DEED OF EXCHANGE of land at Potter Newton bounded by the Rivulet which
supplies the Dam of the Holmes Mill, with right to elevate the water in the
Dam 'to the height of the present Byerwash of the Dam'. A six-part indenture
involving the Hon. William Lamb of Brocket Hall, Herts., Earl Cowper of Kent,
James Brown of Harehills. 6 vellum sheets. On verso of one sheet is
manuscript plan, size 6" x 12", showing Holmes Mill, Reservoir Bye
Wash etc. 7 wax seals. Location: Leeds |
Lamb |
Cowper |
Brown |
|||||||||
1687 |
1724 |
ebay |
Indenture dated 3 November 1724 between Thomas Harrison of Holtby in
the County of York, Yeoman of the one part and Francis Wright of Leeds in the
said County of York, Merchant and John
Wright the Younger of Stamford Brigge in the said County of York, Yeoman of
the other part. |
Harrison |
Wright |
|||||||||||
1688 |
1709 |
ebay |
1709 Manor Of Strensall, Yorkshire. Vellum Indenture in Latin |
Robinson |
Green |
Surr |
Dalton |
Waterson |
Bernard |
Goodrich |
Davie |
Bell |
||||
1689 |
1795 |
ebay |
1795 GEORGE III INDENTURE FLAMBOROUGH/BRIDLINGTON VELLUM 5 PARTS 6 WAX
SEALS |
Ogle |
Stork |
Dixon |
Hopper |
|||||||||
1690 |
1765 |
ebay |
Hand written Indenture on 4 leaves of vellum measuring 29 inches by 24
inches. Dated 12 September 1765. |
Johnson |
Stead |
Schreiber |
Nisbet |
Paterson |
Maye |
Markham |
Tottie |
|||||
1691 |
1655 |
ebay |
Indenture dated 28 March 1655 between Adam ffarrsyde of Scalby in the
Countie of York Yeoman on the one parte and Thomas Dickinson the younger of
Suffeild and William Dickinson of Suffeild, husbandmen. |
ffarrsyde |
Dickinson |
Hird |
Readhead |
Collins |
||||||||
1692 |
1728 |
ebay |
18th Century original hand written manuscript document that has been
signed and sealed with a wax seal by a George Prissick of LYTH in County York
& Elizabeth Rayne of NORTHALLERTON in the said County, Widdow of the one
part and Ann Prissick of Carlton in the said County of the other part.
Consideration paid to George & Elizabeth by Ann was five shillings.
Property was all those the tyths of corn & all other tyths as well great
as small oblations obversions profitts
& advantages whatsoever arising growing or renowing within the Town
Hamlett feilds or Teritories of Deaton in the County of York & parcell of
ye Rectory of Northallerton in the said County. Dated 30 Sep 1728. |
Prissick |
Rayne |
|||||||||||
1693 |
1824 |
ebay |
An 1824 Indenture. It relates to all that Messauge, Tenement, Cottage
and Limekiln etc at Liversedge, Yorkshire,
Names and places mentioned are...William Williamson, Surgeon of Ashton
Under Line. John Senior, Maltster of
Millridge, Liversedge, Birstal, Yorkshire. Rawson Webster, Surgeon of
Heckmondwike etc. Signed and sealed by Williamson, Senior and Webster. |
Williamson |
Senior |
Webster |
||||||||||
1694 |
1781 |
ebay |
Measures 36 inches by 21½ inches. Dated 30 April 1781. |
Dixon |
Murgittroyd |
Raistrick |
||||||||||
1695 |
1817 |
ebay |
November 18 ,1817 VELLUM INDENTURE 8 WAX SEALS SALE OF LAND in Bingley
Yorkshire. Approximately 30 inches by 22 inches |
Parker |
Cooke |
Atkinson |
Crosley |
|||||||||
1696 |
1612 |
ebay |
Vellum indenture [Feoffment] dated 30th September 1612 (nineth year of
his reign) and is between Henry Haghe of 'Dodgeroide' in Norland sonne and
heire of Edmond Haghe of the same place deceased in the County of York
[Yeoman] of the one part and William Horton of Barkisland in the said County
[Yeoman] of the other part. |
Haghe |
Horton |
|||||||||||
1697 |
1618 |
ebay |
Vellum obligation bond with embossed wax seal dated 2 June 1618 and
relates to an indenture made between William Horton and Henry Haghe. |
Haghe |
Horton |
|||||||||||
1698 |
1544 |
Dominic Winter 7 Apr 2021 |
235 |
Conveyance (bargain and sale) for £133 6s 8d, 24 April 1544, Anthony
Knyvet, knight, and his wife Avice to John Alen the younger, citizen and
mercer of London, the manor of Little Kelk (Litle Kelle) with messuages,
lands, tenements, leasows, meadows, pastures, woods, underwoods, commons,
mills, waters, marshes, fishings, rents, reversions and services, knights’
fees, wards, marriages and reliefs in Yorkshire, granted to Sir Anthony by
the Crown by letters patent dated at Hampton Court, 9 January 1541, vellum
deed with two red wax seals appended, signed by me Antony Knyvett, 27 x 42cm,
framed and glazed |
Knyvet |
Alen |
Mortelman |
Gibson |
||||||||
1699 |
1757-1913 |
Dominic Winter 24 Jun 2020 |
293 |
Group of vellum deeds and documents relating to the Red Hall estate,
Leeds, 1757-1913, 14 in total (of which five 18th-century), including leases,
conveyances, mortgages, wills and a printed document titled 'Red Hall Estate.
Pedigree, Copy Certificates, and Declaration, by Mrs. M. A. Hebden' (Leeds:
J. B. Barry, 1864), all relating to transactions involving the estate or the
property of associated individuals, many on multiple membranes, all folded
with usual dust-soiling and other marks commensurate with age, together with
2 unrelated vellum deeds (1669, concerning land in Redmarley D'Abitot, modern
Gloucestershire; and 1812, involving John Nourse Morse of Newent,
Gloucestershire, 'Lord of the Manor of Kilcott') |
Hebden |
Barry |
Morse |
|||||||||
1700 |
1535, 1552 |
Dominic Winter 28 May 2020 |
661 |
Bonds. Counterbond in £26 13s 4d; 13 June 1535, Fulk Greyvill of
Beauchamp Court [in Alcester], Warwickshire, esquire, to Humphrey Jennettes
of Calton in Worcestershire, gentleman; to be void if FG does not pay £20,
part of a sum of £46 16s 6d which HJ is bound in 200 marks to Edward
Underhill of Nether Etyngton in Warwickshire, gentleman, for the payment to
Edward by Roger Davys of Aldermyston in Worcestershire and his son John
Davyes, should Humphrey be required to pay the whole sum, red wax seal (slightly
chipped) with monogram T.R. appended, 10 x 38 cm, together with: |
Greyvill |
Jennettes |
Underhill |
Davys |
Wisto |
Curtesse |
Tailer |
Tovie |
Broddes |
Petus |
Holmes |
etc |