Home

Back to County Index Page

Yorkshire 1630-1700

Û

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.

The seals and signatures include JAMES DURRANS - WM BARKER - CHARLES CASTLE - GS DYSON .

The main page says THIS INDENTURE and is dated 1845 ...James Durranse of Lascelles Hall is said to be a GROCER and William Barker of Huddesfield is a GENTLEMAN and Charles Castle of Lascelles Hall is a FANCY CLOTH MANUFACTURER and George Sykes Dyson of Kirkheaton is a SCHOOLMASTER.

It then has a small PLAN of HIGHWAY FROM KIRKBURTON TO KIRKHEATON showing the buildings and gardens with owners written upon it.

The main page is 30 x 23 inch .. top one is slightly smaller ..joined by the seals ... it is folded and creased.

Durrans

Castle

Barker

Dyson

1631

1745

ebay

Indenture - West Scrafton, North Yorkshire dated 9th November, 1745. Release of Lands at West Scrafton  £211.10s

"Between Philip SANDS, Yeoman, of the first part, Thomas BUTTERFIELD of West Scrafton in Coverdale in the said County of York, Yeoman, and John BUTTERFIELD , son of the said Thomas Butterfield, of the second part, and Luke YARKER of Leyburn in the said County of York, Gentleman, of the third part.

All that close or parcel of ground called East Banks containing by estimation four acres thereabouts Another close or parcel of ground called Little Newhouse Field, containing two acres or thereabouts. Another close or parcel of ground called High Leas containing two acres...........................All which said premises are situate, lying and being within the township, hamlet of West Scrafton aforesaid, are now in the tenure or occupation of the said Thomas Butterfield and John Butterfield........".

Signatures : Philip Sands (his mark) / Thomas Butterfield (his mark) / John Butterfield

Wax Seals. Measures : 33ins x 28ins (84cms x 71cms). Condition : Some yellowing otherwise reasonably good.

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

"Between John HILL of Thornton in the County of York, Esquire (only son and heir and also devisee of the Last Will and Testament of John Hill Esquire of Thornton aforesaid, his father, deceased), of the one part and William GARFORTH of the City of York, Esquire of the other part.

All that the Manor or Lordship or reputed Manor or Lordship of Normanby in Pickering Lyth or Rydale in the County aforesaid with the Royalties, Rights................And also all those several Messuages, Cottages , Lands, Tenements, part of or within the said Manor, Parish of Normanby. All that house and garth in the posession of James Wilfoth and also all that cow pasture adjoining on Risbrough containing fifteen acres...................................".  (list of lands / properties continues)

Signature : John Hill. Wax Seal. Two pages. Measures : 29ins x 21ins (74cms x 53cms). Condition : Some storage dust and yellowing.

Hill

Garforth

Wilfoth

1638

1665

ebay

Indenture - West Scrafton, North Yorkshire - dated 3rd February, 1665

Foster to Christopher Harrison

"Did grant, bargain sell unto John Lord Bell......

All the Manor and Grange of West Scrafton in Coverdale in the County of York, with Messuages...................".

Signature : Francis Foster. Tag / Part Wax Seal. Measures : 21ins x 10ins (53cms x 26cms). Condition : Some yellowing otherwise a very clean original document

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.

Scarce  Cambridge imprinted KJV English Holy Bible, dark leather binding with gilt border, as shown; page edges faded marbling. Spine with gilt rule and titling, as shown. Front hinge intact, rear board nearly detached, held by a thread. Bible lacking all before first leaf of Genesis, including main title; also lacking all after Revelation XXI ( a few leaves). Light repair and browning throughout; NT title is present, also at rear are a handful of bound in family record leaves for the Beaumont/ Heslington family of York, England. Measures 8.5'' x 5" x 2.5". From the images:

My dear Aunt Thomasin Dove, my mother's sister, died on the 25 of May 1841. Interred at Alne aged 53 years

My dear Aunt Elizabeth Walker died on the 28 of October - aged 63 years - my Father's sister - buried at St John's Micklegate York 1840

My Cousin Elizabeth Dalton daughter of the above Mrs Walker died Saturday Decr 10 1842 Aged 32 years - Buried at St John's Micklegate

My dear Father John Beaumont died on the 15 of September 1843 in the 73 year of his age. Interred at Holy Trinity Micklegate York

My Uncle Thomas Gill died June 17th 1846 Aged 88 - Buried at Otley

My Uncle Matthew Walker died February 24th 1847 in the 79 year of his age - Interred at St John's Micklegate

My beloved Mother Ann Beaumont died on April 12th 1852 Aged 82 years Interred at Topcliff

My dear Brother John Beaumont died Novr 27 1859 in he 49 year of his age Interred in the Cemetary York

Mary daughter of John & Ann Beaumont married to William Heslington on the 16th of October 1844 at St John's Micklegate by the Revd Mr Shackley

John son of the above William & Mary Heslington born September 24th 1845 (smudged)

My beloved husband William Heslington died July 24th 1854 in the 46 year of his age Interred at Little Ouseburn

Mary Heslington (Beaumont) died on Monday May 22nd 1882 at Newton le Moor. .....? at Little Ouseburn

John Heslington son of William & Mary Heslington born Saturday Sep 24 1847. Married Tuesday 1st August 1882 at High Still Yorks by the Rev C A Sale

Mary Scott only daughter of Thos. Mary Scott born Sunday (St Wilfrid) Aug. 1st 1852

My beloved husband John Heslington .....? .....? last Wednesday December 30 1925 Laid in God's Acre at Kirby Stile? Saturday Jany 2 1926

William Scott Heslington son of the above John & Mary Heslington born Tuesday August 7th 1883 at Newton le Moor. Christened High Still by Rev C H Sole Tuesday Aug 28 1883 Godmother his grandmother Mary Scott Godfathers his Uncles William & Walter Scott

Mary Scott Heslington daughter of the above John & Mary Heslington born at Skelton on Ure midnight Saturday June 20th 1885. Christened High Still by Rev C H Sole Tuesday July 14th 1885 Godfather Alfred Brown Godmothers Sarah Paite? & Elizabeth Mary Paver?

Margery Stuart Heslington daughter of John & Mary Heslington born at Skelton on Ure 2 a.m. Wednesday June 1st 1887. Christened High Still by Rev C H Sole Sunday June ..? 1887 Godfather Ed Harrison Artwick? Godmothers Catherine Artwick? Margaret .....? M.....?

Violet Dorothea Scott Heslington daughter of John & Mary Heslington born at Skelton on Ure 2.15 a.m. Thursday March 19th 1891. Christened High Still by Rev C H Sole 3d Sunday after Easter April 19 1891. Godfathers W B Pea...?, H J Wal....? Godmothers H Jackson, M E .....?, N F Wal...?

Olive Gladys Stuart Heslington daughter of John & Mary Heslington born at Littlethorpe? Ripon 7.12 ......? Thursday November 23 1893 (St Andrew's Day). Christened at the Cathedral Ripon by the Rev J Reed Thursday (......'s? Day) Dec 28 1893 Godfather W H Mawson Godmothers H Bardsley, M Mawson.

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.
 
Contents relate to the Conveyance, for the price of £800 of a ‘Capital Messuage in Hoylandswayne commonly called the Carrhead together with all houses, barns, buildings, gardens, meadows, pasture and woods. Includes numerous pieces of land referred to by name. Some of the names include:

    The Ing
    The Sevenfield
    The Heald
    Lamb Closr
    Calfe Close Spring
    Ox Close
    White Field
    Spring Wood

Also includes a ‘building or late cottage’
 
Condition  Contents complete.  One very small hole to an original fold line.  Otherwise no holes or tears.  Some marks and creasing but good condition overall for a document of this age.  Ink generally clear and free of fading.

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.
 
Contents relate to the Conveyance of a Close or parcel of ground, now enclosed but formerly an undivided moiety of a greater close of Arable Meadow or Pasture ground called Stainbrig Close in Holtby in the County of York.
 
Condition  Contents complete.  No holes or tears.  Darkening to vellum in places but good condition for a document of this age. Handwriting clear and easy to read.

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.

Lease
Measures approximately 24½ inches by 22 inches. Dated 22 October 1838.

Conveyance
Measures approximately 31½ inches by 22 inches. Dated 23 October 1838.
 
Parties to the agreement are:  Edward Oliver of Kirbymills in the Parish of Kirbymoorside in the County of York, Yeoman; Christopher James Oliver of Kirkgate in Leeds in the County of York, Caninetmaker.
 
The document is intended by the father (Edward) to make some provision for his son (Christopher).  It relates to a Close or parcel of freehold land called Sand Bank containing 3 roods within the Township of Kirbhmoorside, bounded by lands within the Township of Little Edston towards the East and North, and bounded by the River Dove towards the West and South. Also includes a part share in 2 freehold Closes of land called Bridge End Closes containing 5 acres in the several Parishes and Townships of Keldholme, Edston and Scrivington in the County of York. Also includes a part share of a Copyhold Messuage, Dwellinghouse or Tenement and barn with garth or garden at Kirbymills bounded by the river or beck towards the East and the Town Street on or towards the West. Also includes goods, wares, merchandise, stock of live cattle, crops of hay and corn, husbandry, beer and household furniture.
 
Condition  Contents complete.  No holes or tears.  Good clean condition for age.  Handwriting clear and easy to read.

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]

Single sheet, with 7 long lines in a tiny secretarial hand, cut at top to form indenture through the word “CHIROGRAPHUM” in penwork capitals, contemporary endorsement on reverse, folds else excellent condition, green wax seal and seal tag present (circular and with inscription), 57+15 by 235mm.

A fine English medieval charter. The abbreviated name ‘Harscho’ is evidently that of Harsculph, son of William de Cleseby, himself the son of Lord Harsculph

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’)]

Single sheet, with 14 long lines in an accomplished English secretarial hand, cut at top to form indenture with remnants of capitals from ‘chirographum’ inscription, contemporary endorsement on reverse in Latin, small stains and folds, green wax seal and seal tag present (circular with inscription around a gloved hand), 132+22 by 215mm.

As with the Anglo-Norman French document of 1307 sold in our rooms, 9 December 2015, lot 92, this document is of some importance as an early record of Anglo-Norman French. Following the coming of the Normans in 1066, the various French dialects of the Normans and their northern French allies were forged together to produce a distinct version of the language quite unique to England. Its profound effects on our present language and literature are often overlooked. The text here is of especial import as a record of the use of the language as far north as North Yorkshire at the turn of the fourteenth century.

The ‘Harsquy’ of Cleasby here is probably Harsculph de Cleasby (see lots 71, 73 and 74 above) or his uncle, Asquyd de Cleasby (for whom see C.T. Clay, Yorkshire Deeds , IV, 2013, no. 130, p. 38).

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]

Large single sheet, with 44 long lines in an English secretarial hand, cut at top to form indenture and with remnants of capitals from ‘chirographum’ inscription, near-contemporary endorsement on reverse, folds, else in excellent condition, seal tag present (but seal wanting), 275+18 by 270mm.

This is a notably lengthy and detailed Yorkshire charter (nearly a thousand words), specifying many of the numerous estates involved, the equipment and livestock that came with them, and even that 17 acres of the land had already been sown with barley, and another 46 acres with wheat. Richard le Scrope (c . 1327-1403) fought at Neville Cross in 1346, was knighted, and then fought again at Najara in 1367. In 1365, he sat in the Commons for Yorkshire, was made baron in 1371 and then royal steward to Richard II.

le Scrope

Underwode

1674

1635

Bloomsbury 27 Jul 2016

132

Kingston upon Hull.-

Deed of gift by Thomas Baumer tailor to Edmund Baumer, of "all that messuage or tente… in a certaine strete there commonly called Grimsby…", D.s. "Thomas Baumer", manuscript on vellum, fine round red wax seal representing St George, sindented at head, seal lightly cracked, a few small holes, folds, 430 x 460mm., 12th March 1635; and 8 others, indentures etc., including a document referring to Amice Andros (1660-74), Bailiff of Gurnsey, v.s., v.d. (9).

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]
Two documents: (a) Obligation bond of Agnes, daughter of Hawisia (the widow of Geoffrey de Caldewell), to John Didurday of Burton on Trent, for 40 shillings to be repaid at Burton the following Easter, 7 long lines in secretarial hand, tags present but seal missing, dated Burton of Trent, 26 September 1333, 58+9 by 220 mm.; (b) Indenture of agreement stating that John de Vavassour of Hawkesworth, Yorks., has granted to William Faber of Baildon, Yorkshire, an annual rent of 4 shillings, dated Hawksworth, 22 October 1346, 87+10 by 208 mm.; both with folds and slight wear, but quite legible

de Caldewell

Didurday

de Vavassour

Faber

1676

1722

ebay

Dated 4 September 1722 (though the year 1723 is written on the back).

The first part of the document is written in Latin and the second part is in English.

This is a Bond of Obligation between:

    Anne Meriton of Castle Leavington in the County of Ebor, Spinster.

    Robert Hutton of Sober Lane in the Parish of Kirby Wiske in the County of Ebor, Gent.

Measures 15½ inches by 12½ inches. Condition. Damage and loss to the first word. A few small imperfections elsewhere but good condition overall for a paper document of this age. Ink clear and free of fading. Wax seal in good complete condition.

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.

Measures 13 inches by 8 inches.

Dated 20 February 1788.

This is a Bond of Obligation between:

    Adam Walker late of Mabgate in Leeds in the County of York but now of Adwalton in the same County, Stuff maker.

    Samuel Smithson of Rothwell in the County of York, Gentleman.

Relates to the Mortgage of a Messuage, buildings and Closes of land in Adwalton.

Condition. Contents complete. No holes or tears. Good condition. Handwriting clear and easy to read.

Walker

Smithson

1678

1775

ebay

Dated 2 February 1775.

Comes with a handwritten paper receipt dated 1775 and an 1838 lawyer’s invoice. These 2 items came folded up inside the Indenture.

People named in the agreement are:

    Christopher Shearwood late of Leeds in the County of York, Butcher but now of Gipton in the Parish of Leeds, Yeoman

    John Craven of Leeds, Yeoman.

Relates to the Conveyance of a Close of land lying near Woodhouse in the Township of Leeds abutting upon Blackman Lane and known by the name of the Blackman Lane Close containing 3 roods. Lately in the tenure of Jonathan Thompson but now occupied as a garden by Thomas Coggill.

The receipt is signed by Christopher Shearwood and dated 31 January 1775.

The lawyer’s bill relates to work undertaken in 1838. One of the entries mentions trustees of the estate of John Craven – who is named in the Indenture.

 Measures 29 inches by 22 inches. Condition Contents complete. No holes or tears. Some darkening to vellum but handwriting clear and easy to read. The lawyer’s bill has some damage but is complete.

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.
Also mentioned is John Lister.

It relates to the Lease for Possession of Mearclough Bottom.
The consideration for the sum of 5 shillings.

The indenture is in good condition with just light creases to the folds and  a couple of minor brown blemishes.
The manuscript is clear and legible throughout and the document is bright.
The indenture comes with one red wax seal and two blue tax stamps.

The indenture measures 42 cm x 56 cm

Wainhouse

Walker

Lister

1680

1630

ebay

Dated 7 July 1630.

This is a Bond of Obligation relating to an indenture of bargain and sale of the same date. One side is written in Latin and the other side is in English.

The document does not mention Whitby but internet research suggests it relates to the area.

People named in the agreement are:

    Edward Dowthwayte of Dunslay (Dunsley) in the County of Ebor (Eboracum, i.e.York), Yeoman
    John Blanchearde of Eadem in eod com. (same county), gener.

Relates to a Close of land called Raven Hill.

Measuring 11 inches by 4½ inches. Condition. Contents complete. One tiny natural hole – little more than a pin hole. Originally, there would have been a tag of vellum with a seal at the foot of the document but this is lacking. Ink clear and free of fading

Dowthwayte

Blanchearde

1681

1558

ebay

Dated August in the 5th (?) year of the reign of Queen Mary – 1558.

Written in Latin.

I can decipher only part of the document so my description will be limited. Names appear to be:

    Henry Tempest of Tonge (Tong) and Helena his wife.
    Richard Myrfeld, Gent.
    John Broke of Adwalton.

Looks to relate to land in Tong.
There are 2 (of 3) pendant wax seals. No signatures – just a X next to one seal.

Measures 11½ inches by 6½ inches. Condition. Contents complete. 2 tiny pin holes (contents not affected). Otherwise no holes or tears. Very good condition for a document of this age. All ink clear and free of fading. Retains part of 2 wax seals.

Tempest

Myrfeld

Broke

1682

1578

ebay

Dated 11 July in the 20th year of the reign of Queen Elizabeth (1578).

People named in the agreement are:

    Henry Banke of Bank Newton in the County of York, Esquire.
    Stephen Carr of Studfowldgil? in the same County, Yeoman.

Relates to the Bargain and Sale of a Messuage Farm Tenement and garden in Gargrave in the County if York with one Toft, one Close and one oxgang of land and meadow. Late in the tenure of William Gryme.

Measures 18½ inches by 13 inches. Condition. Contents complete. No holes or tears. Slight darkening to vellum in places but good condition for a document of this age. Ink clear and free of fading. Large pendant wax seal in good complete condition.

Banke

Carr

Gryme

1683

1694

ebay

Dated 24 May 1694.

People named in the agreement are:

    George Meriton of Castle Leavington in the County of York, Gent., Thomas Meriton of Northallerton in the same County, Gent. son and heir apparent of the said George, Thomas Fairfax of the City of York, Gent. and William Raper of the same City, Merchant.of the one part
    Martha Dawson of the City of York, Spinster of the other part.

Relates to the Lease for a year of a Messuage or Tenement in Castle Leavington and Closes of land called Barley Bank, Bryer Bank, Eller Spring, Walk Mill Holm, Walkmill Bank, Ash Spring, Starkers Close or Four Nobles, Blackbush Field, Troopers Close, Middlefield, the Low Plowed Fields, the Eight Acres Close, the Long Close, Woodhead Field, the Wood, the Ox Pasture.

All lands lie in the fields of Castle Leavington and are in the tenure or occupation of George Meriton.

The consideration was the sume of ffive shillings.

Measures 24½ inches by 13½ inches. Condition. Contents complete. No holes or tears. Good clean condition. Handwriting clear and easy to read. All 4 pendant wax seals in good condition.

Meriton

Fairfax

Raper

Dawson

1684

1589

ebay

Written in Latin.

Dated on reverse – Ultimo Junij 1589. The last line of the document (beneath the fold over margin) contains the date ‘decimo die February anno regni....Elizabeth...tricesimo primo.’

Lacks the pendant wax seal but otherwise complete and in good condition.

People named in the agreement are:

    John Clarke of Rothwell in the County of Ebor (Eboracum, i.e. York), Gent.
    Robert Rookeby of Maske in the same County.

Relates to the bargain and sale of the Great West Close, the Wynter Calf Close and a Water Corn Mylne (Mill?) in Brettenby in the County of Yorkshire.

Measures 13 inches by 9 inches. Condition. Contents complete. No holes or tears. Good condition, but lacks the pendant wax seal. All ink clear and free of fading.

Clarke

Rookeby

1685

1831

ebay

Indenture on 4 leaves of vellum measuring 29½ inches by 24 inches.

Dated 22 June 1831. Counterpart Assignment of Coal Lease Engine and Colliery Implements, from the Assignees of Mr Thomas Thompson, with the consent of Mr Micklethwait, to Messrs Charlesworth.

People named in the agreement are:

William Blagden of the Township of Attercliffe in the Parish of Sheffield in the County of York, Lime burner

Jesse Rutherford of Wingerworth near Chesterfield in the County of Derby, Master Mason

Thomas Thompson late of Goole but now of Sheffield in the County of York, Mason

Benjamin Micklethwait of Billingley in the Parish of Darfield in the County of York, Gentleman

Joseph Charlesworth of Lofthouse in the Parish of Rothwell in the County of York, Gentleman

John Dodgson Charlesworth of Chapelthorpe Hall in the Parish of Sandal in the County of York, Gentleman.

Relates to the Assignment of the Lease of a Mine, Bed, Vein or Seam of Coal lying within and under 2 Closes of land in Billingley called the Near Pasture Hill Shutt and the Far Pasture Hill Shutt containing 15 acres – in the occupation of Benjamin Micklethwait. Includes pit room, heap room, roads and passages over and upon the 2 Closes which might be necessary for sinking, getting, winning, working, selling, taking and carrying away all the Coal and produce thereof. Also includes the liberty and privilege of making shafts, pits, air gates, drifts, drains and levels and for erecting and using Fire Engines and other engines and buildings.

Condition Contents complete. No holes or tears. Good clean condition. Handwriting clear and easy to read.

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.

Witnesseth that the said Thomas Harrison for and in consideration of a marriage by God's Pmission shortly to be had and solemnized between the said Thomas Harrison & Ann Wright Spinster Daughter of John Wright the Elder of Stamford Brigge aforesaid Gentleman and in consideration of the sum of five hundred pounds of lawful money of Great Britain to him the said Thomas Harrison paid at the Sealing and Delivery of these Psents by the said John Wright the Elder for the marriage portion of the said Ann Wright his Daughter and for a competent jointure to be had and made for the said Ann Wright out of the Lands & Tenements of the said Thomas Harrison.

By the indenture Thomas Harrison sold a property in Holtby to Francis Wright and John Wright the Younger.

Harrison

Wright

1688

1709

ebay

1709 Manor Of Strensall, Yorkshire. Vellum Indenture in Latin

Many names mentioned, including Robinson, Green, Surr, Dalton, Waterson, Bernard, Goodrich, Davie & Bell. On the outside when folded it says John F Walker (I Think). Copy available.

Measures 32 by 32 cms

Robinson

Green

Surr

Dalton

Waterson

Bernard

Goodrich

Davie

Bell

1689

1795

ebay

1795 GEORGE III INDENTURE FLAMBOROUGH/BRIDLINGTON VELLUM 5 PARTS 6 WAX SEALS
Christopher Ogle Harrison of Flamborough
John Stork of Holderness
George Dixon of Bridlington
Richard Hopper of Bridlington
John Hopper of Bridlington
Measures   33" x 28"

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.

Ornate heading with portrait of the King.

6 signatures and wax seals.

People named in the agreement are:

    James Johnson of Nicholas Lane London, Merchant.

    William Stead of Tower Hill London, Merchant.

    Charles Schreiber of Old Fish Street London, Merchant

(The above named are Assignees of the real estate of Claud Nisbet late of Pudsey in the County of York, Merchant deceased in trust for themselves and the other creditors of Claud Nisbet).

    Jean Nisbet of Bangor Court, Fetter Lane London, Widow of Claud Nisbet.

    John Paterson of the Parish of Saint George, Hanover Square in the County of Middlesex, Esquire.

    James Maye of Barbers Hall London, Gentleman.

    Richard Markham of Leeds in the County of York, Merchant.

    William Tottie of Leeds, Merchant.

Before his death, Claud Nisbet had been indebted to several creditors and had been unable to repay the money. He had agreed with his creditors that the property in this document would be offered for sale by public auction. Relates to the Conveyance of a Dwelling house, Common Brewhouse, Maltkiln, stable and coopers shop in Meadow Lane, Holbeck in the Parish of Leeds together with 4 Closes of land containing 6 acres.

Condition. Contents complete. One hole to an original fold line of page 1 (contents not affected). 3 or 4 tiny pin holes elsewhere but no further damage. Some creasing to the fold lines of page 1 but all handwriting clear and easy to read.

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.

The consideration was three score pounds paid to Adam ffarrsyde by Thomas & William. The property was all those five pasture gates or beaste gates parcell of an Agiftment lyinge and beinge in Scalby husband hay abuttinge upon the ground of William Hird and John Dickinson to the Easte the ground of Thomas Readhead towards the weste and south the ground of Joseph Collins of Suffeild toward the north and now in the occupation of the said Adam ffarrsyde.

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.

People named in the agreement are:

    Jeremiah Dixon of Allerton Gleadhow in the Parish of Leeds in the County of York, Esquire.

    Samuel Murgittroyd of Leeds, Tobacconist.

Relates to the Lease of a Capital Messuage Dwelling house or Tenement in Leeds called Redhall with stables, shops, outbuildings, courts and open ground and parcels of ground called The Garden and The Pighill adjoining on the west side. Also includes a Messuage Dwelling house or Tenement called the Cock and Bottle in the occupation of Widow Raistrick and a piece of ground called the Lands Lane.

CONDITION. Contents complete. No holes or tears. Darkening to vellum in places but handwriting clear and easy to read.

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
Of interest, the names of ;
george parker of wilsick, gentleman
george cooke of  lincoln inn middlesex
john cooke of  matby
sunderland cooke of stowbrowe ,bedford square
william atkinson of barcroft bingley
john crosley
henry cooke

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.

It relates to the said messuage or tenement known by the name 'Dodgeroide' with their appurtenances, closes of land, meadow and pasture land, situate and lying in Norland in the County of York with a yearly rent of twentie shillings.

The indenture has been folded and in very good condition, is bright with minimum marks and is fully legible, comes with the original embossed wax seal which is broken with some loss, sellotape has been wrapped around the seal to preserve it. The document measures 37cm x 22.5 cm

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.

It relates to the indenture that I have up for auction, regarding a property known by the name of 'Dodgroide' in Norland.

One side in English and verso in Latin, manuscript has been folded, English side with soiling and yellowing, manuscript is fully legible and comes with the original embossed wax seal attached. The bond measures 29 cm x 12 cm

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

(Quantity: 1)

The manor of Little Kelk lies in Foston on the Wolds, 8 miles south-west of Bridlington in the East Riding of Yorkshire. Records of the manor survive between 1323 and 1914. In 1322 the manor belonged to Bridlington Priory, which was forfeited to the Crown following the attainder of the last prior, William Wood, for participation in the Pilgrimage of Grace, for which he was executed (VCH Yorkshire 3 (1974) 199-205). An account covering 22 April 1536 – 21 April 1538 survives as TNA E 315/283/4.

The transaction recorded by this bargain and sale was confirmed in Trinity Term 1544 by final concord, which describes the property as the manor, 12 messuages, 2 mills called walk mills and land in Little Kelk. The patent granting the manor to Knyvett, as Anthony Knyvett esquire, survives as East Riding Archives DDSC/32, and a copy of this document as zDDX852/7.

Anthony Knyvett was a courtier, having served as a gentleman usher or waiter in the Privy Chamber from at least 1516. He served as Black Rod of Windsor Castle, 1536-1543, a JP in Kent, 1539-1542, was appointed Knight Porter of Calais on 11 April 1541, was superintending the defences of Portsmouth in 1544, and retired as Lieutenant of the Tower of London, with a pension of £100, in September 1546. His will, naming him one of the gentleman waiters of the king’s privy chamber, 21 June 1548, was proved in PCC by his widow and sole executrix Lady Avice on 6 July 1549 (TNA PROB 11/32/266).

She was the daughter of Henry Mortelman of All Hallows Barking, and the widow of Nicholas Gibson, Prime Warden of the Grocers’ Company 1536-37 and a sheriff of London 1538-39, who died in 1540. She founded the Coopers’ Company school in Ratcliff Highway, and portraits of Sir Anthony and Lady Knyvett were to be seen at Coopers Hall in 1936. She died on 3 October 1554.

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')

(Quantity: 16)

Provenance: Professor Cecil H. Clough (1930-2017), Reader in Medieval History, University of Liverpool, with a photocopy of a letter by him providing a detailed genealogy of the estate's owners, and an autograph letter to him concerning his purchase of the deeds in 2009.

The Red Hall to which these documents relate was built at the junction of Leeds's Upper Head Row and Lands Lane in 1638, and scandalously demolished in 1967; Charles I was held prisoner there in 1646 after his surrender to parliamentary forces. The relationship with another Red Hall, on the outskirts of Leeds and now the headquarters of the Rugby Football League, is unclear.

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:
Bond in £20; 16 December 1552, William Wisto of Beverley in Yorkshire, yeoman, to Anthony Curtesse of Beverley, tailor; to perform the covenants in a deed of bargain and sale of the same date, signed per me Willelmum Wysto; Witnesses: Richard Tailer, Thomas Tovie, Peter Broddes, George Petus, William Holmes, William Farley and Thomas Garthside; monogram Lucian; red wax seal of a squirrel holding a nut appended, 13 x 24 cm, plus other mostly vellum bonds, 15th/17th c., one with appended seal, some soiling, various sizes

(Quantity: 10)

Sir Fulke Greville (bef. 1505-1559) was a notable soldier in the reign of King Henry VIII, and the grandfather of the Elizabethan poet Sir Fulke Greville (1554-1628). The older Sir Fulke married Elizabeth (c.1512-c.1562), one of three daughters and coheirs of Edward Willoughby, the only son of Robert, Lord Willoughby. As the sole heir of the Willoughby family Elizabeth—de jure Baroness Willoughby de Broke—brought to the younger branch of the Grevilles not only the right to a title but also thirty-two manors (including Beauchamp's Court) in eight counties.

Greyvill

Jennettes

Underhill

Davys

Wisto

Curtesse

Tailer

Tovie

Broddes

Petus

Holmes

etc