Home

 

Back to County Index Page

 

Yorkshire 301-400

Û

Yorkshire 201-300

Ü

Yorkshire 401-510

 

ID

Date

Source

Lot No.

Text

Surnames

 

 

 

 

 

 

 

 

 

 

 

 

 

301

1788

ebay

 

Old vellum property deed dated 1788 between JOHN MATTHEWS of WHITBY and STEPHEN WRIGHT of PICKERING in Nth YORKS, large when unfolded and measures about 16 x 26", fine and clear with just a little discolouration mostly on Reverse and not affecting text. Signed on back by THOS. WALTON as Registered at NORTHALLERTON in the prescence of JOHN REED, JOHN LIDDELL and JAMES APPLETON who also sign the document.

Matthews

Wright

Walton

Reed

Liddell

Appleton

 

 

 

 

 

 

 

 

302

1735

ebay

 

Neat large paper sheet (about 12 x 16") dated 1735 - bond for £30 of lawful money between NATHANIEL LEEK of FILEY and ROGER COATES of THORNTON (DALE) in Yorkshire, very clearly written and witnessed at base by THOMAS BROWN and JOHN BELL. Some folds but o'wise clean and fine for age and very easy to read

Leek

Coates

Brown

Bell

 

 

 

 

 

 

 

 

 

 

303

1779

ebay

 

MANOR COURT BARON DOCUMENT WHERE MATHEW PORTINTON AND MARY HIS WIFE, JOHN BAKER AND SAMUEL HALL COPYHOLD TENANTS SURRENDED TO THE LORD ONE TOFT OR PIECE OF GROUND WHEREON A MESSUAGE OR TENEMENT CALLED FULLERS MESSUAGE LATELY STOOD BUT WAS DEMOLISHED LYING AND BEING IN BARROW, TO THE USE OF THOMAS TAYLOR OF KINGSTON UPON HULL AND SARAH HIS WIFE AT A COURT BARON BEFORE JOHN BENNETT, DEPUTY STEWARD TO THE LORD OF THE MANOR, HELD THE 29TH DAY OF SEPTEMBER 1779.

Includes an interesting covenent relating to maintenance of the flood defences "to repel the violence and incursion of Humber" by an order of the Lords of the Treasury of England.  View 1890 OS map of area. Handwritten in English on vellum. Two shilling and threepence revenue stamp and tax stamp. Very good condition.

Portinton

Baker

Hall

Taylor

Bennett

 

 

 

 

 

 

 

 

 

304

1874

ebay

 

Here is a scalloped parchment Indenture dated 1st May 1874, being a Conveyance of land situate at Mortomley Lane End, Ecclesfield, in the County of York. The contract is between The Right Honorable Edward Montagu Stuart Granville Lord Wharncliffe, and George Berkenshaw of Chapeltown, Charcoal Burner. Earlier indentures are referred to and other names mentioned include The Honorable and Reverend Stephen Willoughby Lawley; The Right Honorable Beilby Richard Lord Wenlock and the Right Honorable James Stuart Wortley. The document opens out to 27" x 22", Incorporates a plan of the property, and bears two wax seals and one revenue stamp. There is a fine signature of Lord Wharncliffe on both sides. This beautifully handwritten document is in very good condition. Lord Wharncliffe was the Chairman of the Manchester, Lincoln and Sheffield Railway and was instrumental in the formation of the Great Central Railway. Among other things, he was a friend of the famous artist Whistler.

Granville

Berkenshaw

Lawley

Wenlock

Wortley

 

 

 

 

 

 

 

 

 

305

1897

ebay

 

Here is a parchment Indenture dated 10th August 1897 being a Conveyance of eight houses in Ashton View and Ashton Mount, Harehills Road, Leeds. The contract is between John Story, Builder, and Henry Hardcastle, Mechanic. This beautifully handwritten document measures 14" x 10", runs to four pages (one blank), and has two original wax seals and one revenue stamp. In excellent condition.

Story

Hardcastle

 

 

 

 

 

 

 

 

 

 

 

 

306

1682

ebay

 

1682 Original Vellum Indenture Written by hand in the 30th Year of the reign of King Charles the Second PLUS 1774 Vellum  Copy of the Original.  Both written in English and detailing an  agreement between Richard Crossley Yeoman and his son Richard  Crossley, with mention of Anthony Crossley, who I believe was involved in the building of Scaitcliffe Hall in 1666 (now a hotel). The Crossleys were an important family of Scaitcliffe in Todmorden. Below some further information.

 

One family, the Crossleys of Scaitcliffe, has survived, and resisted the mutations of time; and while every spot around has passed into the possession of some adventurer in the road to wealth, their estates remain undiminished in area, acquiring increased value every day from the improvements in continual progress around them. The Crossleys trace their origin to the Saxon eras and, on a stained glass in the hall window is the following inscription upon a scroll that encloses the family-arms: "The kingdom of East Saxons," probably of the East Angles, for there is another ancient coat of arms here, also on stained glass, marked with the initials E. A. The first member of this family, mentioned in history or in accessible records, is "Adam del Crosleigh de Todmordene in Viii de Hlornerresfeld in the County Palatine of Lancaster, and Matilda his wife but this document is without date, and can hardly be earlier than the reign of Edward III. when the county was first made palatine. The next is John del Croslegh of Todmordene, 30 Edward III. anno dom. 1365 "Of this family, John Crossley, of Scaitcliffe, Esq., is the representative; and, of all the ancient families in the parish of Rochdale, he is the only resident proprietor in strict lineal descent."

 

Source: 'Lancashire its History, Legends and Manufactures' By the Rev. G. N. Wright M.A. & Thomas Allen, 1835. 

 

Offered without Reserve. Condition - Both Very Good - Original - Some expected age toning, the majority of writing is legible, both seals intact,wrapped in original paper. Not shown in pictures but signed and witnessed verso by Abraham Crabtree, Samuel Crabtree, John Nuttall and George Travis. Copy - Some expected age toning, writing is clearly legible. 3 small holes, which were there before the writing of the document.

Crossley

Crabtree

Nutall

Travis

 

 

 

 

 

 

 

 

 

 

307

1880

ebay

 

1880 ANTIQUE MANUSCRIPT DEED FOR A FARM AT SANDHOLME YORKSHIRE, -.LOW START PRICE AND NO RESERVE MANUSCRIPT LEGAL DOCUMENT BEING AN INDENTURE BETWEEN MRS MARY KIRKPATRICK OF KESSLE IN THE COUNTY OF YORK TO JOHN KIRKPATRICK OF MARKET WEIGHTON AND JOHN SEATON KIRKPATRICK OF GREAT MARLOW IN THE COUNTY OF BUCKINGHAM CONVEYANCE OF MESSUAGE, FARM BUILDINGS AND LAND. WITH FOUR ESCUTCHEONED FISCAL REVENUE STAMPS AND THREE WAX SEALS . IN FINE TO VERY FINE CONDITION - GUARANTEED ORIGINAL - OF INTEREST TO SOCIAL HISTORIANS, COLLECTORS OF LEGAL DOCUMENTS AND GENEALOGY FOR THE KIRKPATRICK FAMILY ON TWO SHEETS OF FOLDED VELLUM - SIZE 28 INCHES BY 21 INCHES

Kirkpatrick

 

 

 

 

 

 

 

 

 

 

 

 

 

308

1812

ebay

 

1812 ANTIQUE VELLUM DEED BEVERLEY YORKSHIRE. "BETWEEN CHRISTIAN MACHELL OF BEVERLEY (BY THE DIRECTION OF BENJAMIN BLAYDES) TO LOCKWOOD IN TRUST FOR JAMES WALKER OF SPRING HEAD IN THE COUNTY OF YORK" BEING AN ASSIGNMENT OF A MESSUAGE AND CLOSE OF LAND ON KELLGATE IN BEVERELEY IN THE COUNTY OF YORKSHIRE ON ONE SHEET OF VELLUM WITH ESCUTCHEONED FISCAL REVENUE STAMP AND FIVE RED WAX SEAL indentured top edge SUITABLE FOR DISPLAY - NICE SEALS ON GREEN TAPE - SINGLE SHEET - RECEIPTS TO REVERSE IN FINE TO VERY FINE CONDITION - GUARANTEED ORIGINAL -  SIZE 22 INCHES BY 27 INCHES

Machell

Blaydes

Lockwood

Walker

 

 

 

 

 

 

 

 

 

 

309

1825

ebay

 

1825 ANTIQUE VELLUM DEED MOOR TOWN YORKSHIRE. "BETWEEN PEARSON CANNAM OF THE PARISH OF BRANDESTOWN IN HOLDERNESS IN THE EAST RIDING OF YORKSHIRE, FARMER TO FREDERICK CAMPBELL OF BEVERLY IN THE COUNTY OF YORK" BEING A MORTGAGE DOCUMENT FOR SEVERAL CLOSES OF LAND IN BOTH TOWNSHIPS OF BRANDESBURTON AND MOOR TOWN IN THE COUNTY OF YORK. ON ONE SHEET OF VELLUM WITH ESCUTCHEONED FISCAL REVENUE STAMP AND ONE RED WAX SEAL indentured top edge SUITABLE FOR DISPLAY - NICE SEAL ON GREEN TAPE - SINGLE SHEET - RECEIPTS TO REVERSE IN FINE TO VERY FINE CONDITION - GUARANTEED ORIGINAL -  SIZE 22 INCHES BY 27 INCHES

Cannam

Campbell

 

 

 

 

 

 

 

 

 

 

 

 

310

1653-1812

ebay

 

THIS ABSTRACT OF TITLE RELATES TO PROPERTY IN PARK LANE LEEDS ALSO PROPERTY IN LITTLE WOOHOUSE LEEDS IT IS DATED 20th OF APRIL 1812 SHOWS THE HISTORY OF RIGHT TO TITLE BETWEEN 1657 TO SIGNING OF THIS DOCUMENT IN 1812 THERE ARE 26 PAGES TO THIS DOCUMENT ALL HAND WRITTEN ON HEAVY QUALITY PAPER. The first paragraph of the abstract refers to a copy of an Indenture of Foeffment dated February 1657, one of the parties was Thomas Dixon of Little Woodho(use?). Also quotes a will of April 1653 in which beneficiaries included a pwerson named Hinchcliffe and George Dixon. Towards the end of the abstract (1812) are mentioned Wm Thompson and Geo: Smith.

Dixon

Hinchcliffe

Thompson

Smith

 

 

 

 

 

 

 

 

 

 

311

1890

ebay

 

Here is a parchment Indenture dated 4th September 1890 being a Conveyance of property situate Cope Street, Barnsley. The contract is between George Chapman, Fishmonger; and John Dunhill, Railway Shunter. This nicely handwritten document measures 13" x 10", runs to 4 pages, and bears four wax seals and two revenue stamps. Also incorporates a plan of the property. In very good condition.

Chapman

Dunhill

 

 

 

 

 

 

 

 

 

 

 

 

312

1870

ebay

 

1870 ANTIQUE DEED ROYAL HOTEL YORKSHIRE. LOW START PRICE AND NO RESERVE MANUSCRIPT LEGAL DOCUMENT BEING A SURRENDER OF THE ROYAL HOTEL AND OTHER LANDS AND HEREDITAMENTS AT LAUGHTON IN LE MORTHEN IN THE COUNTY OF YORK BETWEEN MESSERS JOSEPH AND JOHN HIBBARD AS DEVISEES IN TRUST MR GEORGE HIBBARD TO COLONEL HENEAGE CHARLES BAGOT CHESTER IN TRUST FOR COLONEL JOHN ST. LEGER. WITH THREE ESCUTCHEONED FISCAL REVENUE STAMPS TWO BEING THE RARER DUPLICATE COUNTER PART STAMPS ON PINK PAPER. SIGNED BY ST. LEGER IN FINE TO VERY FINE CONDITION - GUARANTEED ORIGINAL - OF INTEREST TO SOCIAL HISTORIANS, COLLECTORS OF LEGAL DOCUMENTS AND GENEALOGY FOR THE ST. LEGER FAMILY ON TWO SHEETS OF FOLDED VELLUM - SIZE 28 INCHES BY 21 INCHES

Hibbard

Chester

St Leger

 

 

 

 

 

 

 

 

 

 

 

313

1866

ebay

 

1866 ANTIQUE VELLUM DEED ESTATE YORKSHIRE. "BETWEEN THOMAS HAGUE COOK OF DAVSBURY IN THE COUNTY OF YORK MERCHANT - GEORGE WOOD BALYDON OF CALDER GROVE - JAMES BALYDON OF THE SAME PLACE, PAPER MANUFACTURER TO SIR TATTON SYKES BART OF SLEDMERE IN THE COUNTY OF YORK, BARONET" BEING A CONVEYANCE OF HEREDITAMENTS SITUATE AT MOWTHORPE IN THE PARISH OF KIRKBY GUNDALYTH IN THE COUNTY OF YORK FOUR ESCUTCHEONED FISCAL REVENUE STAMPS indentured top edge FULL ESTATE PLAN AND SCHEDULES- NICE SEALS ON GREEN TAPE -  GO0D STRONG HAND - DOUBLE SHEET - RECEIPTS TO REVERSE IN FINE TO VERY FINE CONDITION - GUARANTEED ORIGINAL -  SIZE 22 INCHES BY 27 INCHES

Cook

Balydon

Sykes

 

 

 

 

 

 

 

 

 

 

 

314

1846

ebay

 

1846 ANTIQUE VELLUM DEED HEANOR DERBYSHIRE. "BETWEEN WILLIAM BURN OF SHIRLAND IN THE COUNTY OF DERBY, TO HARRIET SPENCER PAGE OF SHEFFIELD IN THE COUNTY OF YORK" BEING A MANUSCRIPT INDENTURE OF THE TRANSFER OF MORTGAGE OF A MESSUAGE, LAND AND HEREDITAMENTS AT CODNOR IN THE PARISH OF HEANOR IN THE COUNTY OF DERBY TWO ESCUTCHEONED FISCAL REVENUE STAMP AND ONE WAX SEAL indentured top edge SUITABLE FOR DISPLAY -  GO0D STRONG HAND - SINGLE SHEET OF VELLUM - RECEIPTS TO REVERSE IN FINE TO VERY FINE CONDITION  - GUARANTEED ORIGINAL -  SIZE 22 INCHES BY 27 INCHES

Burn

Page

 

 

 

 

 

 

 

 

 

 

 

 

315

1850

ebay

 

THIS ABSTRACT RELATES TO THE TITLE OF DWELLING HOUSE & PREMISES AT No.10 NORTH PARADE BRADFORD IT RECORDS THE HISTORY OF THE TITLE OF SAID PREMISES BETWEEN 1826 & 1849 to Mrs Elizth. Tetley of Manningham.  A FIVE PAGE DOCUMENT HAND WRITTEN ON HEAVY DUTY PAPER

Tetley

 

 

 

 

 

 

 

 

 

 

 

 

 

316

1850

ebay

 

ABSTRACT OF THE LETTERS OF ADMINISTRATION OF THE CREDITS & EFFECTS OF THE LATE ROBERT PENNY DECEASED & PROBATE OF THE WILL OF THE LATE EDWARD PENNY DECEASED

REGISTERED AT WAKEFIELD 22nd JANUARY 1850 ROBERT PENNY OF BRADFORD-FLOUR DEALER EDWARD PENNY FATHER OF ROBERT TO JOHN LUPTON OF LEEDS ROAD BRADFORD EXTREMELY NEATLY WRITTEN BY HAND TWO PAGES IN WONDERFUL CONDITION FOR A 144 YEAR OLD DOCUMENT NO FADING OR AGE STAINS

Penny

Lupton

 

 

 

 

 

 

 

 

 

 

 

 

317

1874

ebay

 

Here is a parchment Indenture dated 16th June 1874 being a Conveyance of land situate on the South side of New Street, Newland, Hull. The contract is between Frederick Benjamin Halford of the City of London, Wholesale Clothier; Robert Martin Craven, Surgeon; William Thomas Dibb, Brewer; Joseph Lyon Jacobs, Gentleman; and George John Randerson, Shoemaker. This handwritten document measures 18" x 12", runs to four pages, and bears five wax seals with good signatures, and one revenue stamp. It is in very good condition, with just minor storage soiling. Robert Martin Craven was the Surgeon to Hull General Infirmary and was later Knighted.

Halford

Craven

Dibb

Jacobs

Randerson

 

 

 

 

 

 

 

 

 

318

1829

ebay

 

INDENTURE MORTGAGE BY DEMISE DATED 1ST JUNE 1829 BETWEEN Mr T DEWHIRST TO Mr ROBERT PENNY REGARDS TO A PARCEL OF LAND CALLED TROUBLESOME SITUATED OF BRADFORD/BINGLEY ROAD WEST YORKSHIRE HAND WRITTEN ON SCALLOP TOPPEDVELLUM WAX SEALS & IMPRESS STAMP INTACT GOOD CLEAN CONDITION

Dewhirst

Penny

 

 

 

 

 

 

 

 

 

 

 

 

319

1838

ebay

 

INDENTURE MORTGAGE THIS MORTGAGE APPEARS TO BE A FOLLOW ON TO MY PREVIOUS LISTING  DATED 17th MAY 1838 BETWEEN Mr JOHN DEWHIRST TO Mr ROBERT PENNY REGARDS TO A PARCEL OF LAND CALLED TROUBLESOME SITUATED OF BRADFORD/BINGLEY ROAD WEST YORKSHIRE HAND WRITTEN ON SCALLOP TOPPEDVELLUM WAX SEALS & IMPRESS STAMP INTACT

GOOD CLEAN CONDITION

Dewhirst

Penny

 

 

 

 

 

 

 

 

 

 

 

 

320

1721

ebay

 

1721 handwritten bond and release document signed and wax sealed for WILLIAM MAW of THORNTON (DALE) for £100, released on the next page as paid over, both sides witnessed and signed at foot by WILLIAM WARD and MATTHEW OATES, some creasing but all readable and has 3 x 6d colourless impressed duty stamps along top edge. Useful research document for North Yorkshire enthusiast.

Maw

Ward

Oates

 

 

 

 

 

 

 

 

 

 

 

321

1902

ebay

 

1902 REVOCATION OF SETTLEMENT OF MARRIAGE INDENTURE DATED THE THIRD DAY OF OCTOBER ONE THOUSAND NINE HUNDRED AND FOUR HARRY NICKSON COOKE A PRINTER OF "WOODFIELD" NEWTON HILL LEEDS & HIS WIFE JANE COOKE HAND WRITTEN ON PARCHMENT TWO WAX SEALS & LEGAL PAYMENT STAMP 3 WRITTEN PAGES

Cooke

 

 

 

 

 

 

 

 

 

 

 

 

 

322

1713

ebay

 

This is a intreging find, i am no expert so i will try to describe the best i can, the bible measures when closed 5 and a half inches tall, 3 inches wide, 1 and a half inches deep, bound in leather, not sure of the date but dates include 1713,but could easaly be earlier, extremely old item. leather is a bit poor and i think the bible could have been near a fire because the edges seem to be burnt, can not tell if all the pages are there,no title page,and some are torn and ripped, although very poor condition, the bible is very very old. The inscription reads "Askwith November ye 16 day 1713. FINIS Jane Askwith ..m 24 of October 1714" From the IGI, almost all the Jane Askwiths at this time were baptised in Yorkshire.

Askwith

 

 

 

 

 

 

 

 

 

 

 

 

 

323

1877

ebay

 

1877 ANTIQUE DOCUMENT BROOKHOUSE YORKSHIRE. LOW START PRICE AND NO RESERVE MANUSCRIPT LEGAL DOCUMENT BEING A SURRENDER AND ADMISSION OF  A COTTAGE AND LAND AT BROOKHOUSE AND OTHER LANDS AND HEREDITAMENTS AT LAUGHTON IN LE MORTHEN IN THE COUNTY OF YORK BETWEEN JOHN UNWIN WING OF SHEFFIELD IN THE COUNTY OF YORK, ACCOUNTANT AND WILLIAM FISHER TASKER OF THE SAME PLACE ACCOUNTANT AND GEORGE HIBBARD AND ANNIE HIBBARD COPYHOLD TENANTS. WITH ONE ESCUTCHEONED FISCAL REVENUE STAMP . SUITABLE FOR FRAMING IN FINE TO VERY FINE CONDITION - GUARANTEED ORIGINAL - OF INTEREST TO SOCIAL HISTORIANS, COLLECTORS OF LEGAL DOCUMENTS AND GENEALOGY FOR THE HIBBARD FAMILY OF YORKSHIRE ON TWO SHEETS OF FOLDED VELLUM - SIZE 28 INCHES BY 21 INCHES

Wing

Tasker

Hibbard

 

 

 

 

 

 

 

 

 

 

 

324

1797

ebay

 

INDENTURE MADE THE TENTH DAY OF NOVEMBER IN THE THIRTY EIGHTH YEAR OF THE REIGN OF OUR SOVEREIGN LORD KING GEORGE THE THIRD  AND IN THE YEAR OF OUR LORD 1797 BETWEEN THOMAS HAINSWORTH & JOHN WILKINSON REFERS TO PROPERTY SITUATED AT HUNSLETT LEEDS ALL HAND WRITTEN IN COPPERPLATE SCRIPT ON VELLUM EXCELLENT CONDITION FOR A 207 YEAR OLD DOCUMENT

Hainsworth

Wilkinson

 

 

 

 

 

 

 

 

 

 

 

 

325

1744

ebay

 

An interesting hand written paper Indenture dated 31st December 1744 during the reign of King George II, between John Bentley of Stainland in the County of York yeoman, son of Michael Bentley yeoman deceased, and Charles Radcliffe of Whittle Place in Eland in the County of York, Gentleman. Other names mentioned: Michael Bentley, Thomas Preistley the elder & Thomas Preistley the younger. Witnessed by JacobScholefield, Abrh (Irdall?) & John Howarth. Property mentioned: Little Close & Calfe Croft. A slightly grubby, but never the less informative document bearing the usual long-term storage folds, a few marks and some ragging to the edges. Comprising a single folded sheet of period watermarked paper approx. 16” x 13”. Ragging on the edges and a few small distressed areas along major folds, but all text fully legible for transcription. Remains of (about half) a single red wax seal, countersigned by John Bentley and three embossed revenue stamps.

Bentley

Radcliffe

Priestley

Scholefield

Irdall

Howarth

 

 

 

 

 

 

 

 

326

1759

ebay

 

A interesting and engaging, beautifully hand written Release of a Legacy document dated 4th June 1759 during the reign of King George II pertaining to Thomas Hewson of the Town of Kingston-upon-Hull in the County of the same Town Brewer and Mildred his wife and William Fox late of Sancliffe in the County of Lincoln father of the said Mildred deceased. Other names mentioned include:- Ann Fox, John Fox & Thomas Fox. Witnesses:- John Wilson & Thomas Rodmell. Places mentioned include:- Property in Waddingham, Lincoln. A clean document bearing the usual long-term storage folds. The document has parted company along the vertical fold of the lower half, but marries together well and would not be obvious if mounted as a show piece. Comprising a single sheet approx. 13” x 16” with all text fully legible for transcription. Bearing a two red wax seal countersigned by Thomas and Mildred Hewson and a single embossed revenue stamp.

Hewson

Brewer

Fox

Wilson

Rodmell

 

 

 

 

 

 

 

 

 

327

1872

ebay

 

CONVEYANCE INDENTURE DATED 9th AUGUST 1872 FOR PLOT OF LAND ADJOINING HUNSLET MOOR IN THE PARISH OF LEEDS IN THE COUNTY OF YORK BETWEEN Mr Geo EMSLEY TO Mr JOSEPH HARDWICK HAND WRITTEN ON VELLUM COLOURED SKETCH PLAN (SEE PICTURE) GOOD CLEAN CONDITION ALL SEALS INTACT

Emsley

Hardwick

 

 

 

 

 

 

 

 

 

 

 

 

328

1702

ebay

 

Neat small vellum indenture of 1702 for ROBERT BARKER & MARY BARKER of AMOTHERBY Near MALTON North Yorkshire also WILLIAM COOPER & SUSANNA COOPER of HELMSLEY - four small red wax seal still attached to base and measures about 12 x 10" overall, so would be excellent in a frame, a little age discolouration as often found but fine condition for over 300 years old.

Barker

Cooper

 

 

 

 

 

 

 

 

 

 

 

 

329

1757

ebay

 

1757 VELLUM DEED YORKSHIRE GREENWOOD and ROYDS NO RESERVE This is a lovely vellum indenture written in a bold secretarial script. It is dated 7th July 1757 and is between John Greenwood of Langfield, Yorkshire of the one part and Jeremiah Royds of Bucklersbury in the parish of St. Stephen Wallbrooke, London; John Royds and Robert Royds of the other part. The document is a lease for a year and concerns a property in Back Lane, also called Lovelace Lane, in Halifax where James Hargreaves dwelt. There is one excellent red wax seal with a superb impression of a man's head in profile as well as a blue revenue stamp. On the verso there is also a memorial of the registration of the deed at Wakefield with a marvellous, complicated signature of the Deputy Registrar. Size. The document is approx. 29" wide x 18" high. Condition. In wonderful condition with the usual folding creases.

Greenwood

Royds

Hargreaves

 

 

 

 

 

 

 

 

 

 

 

330

1781

ebay

 

1781 VERY GOOD ENGLISH VELLUM DEED concerning HALIFAX, Yorkshire NO RESERVE This is a vellum indenture dated 11th September 1781 between John Watkinson the elder of Ovendedn, Halifax, a merchant and John Watkinson the younger of the one part and Jeremiah Royds of Wanstead, Essex; John Howarth & William Pollard of the other part. The document concerns land in Halifax on the south side of Parkinson's House Lane and near King Cross Lane near Goldsmith Grave occupied lately with the Cross Pipes Inn by Lydia Newton. Also involved is Pilkington Close or Baldwin Close adjoining Gibbet Lane and Hanson Lane. Sizes of the land are described unusually as "Two days work" and "four days work". There are 2 good red wax seals with impressions of a strange animal and there is one blue revenue stamp. On the verso are witnesses' signatures and a memorial of registration at Wakefield. Size. The document is approx. 21" wide x 14" high. Condition. In very good condition with the usual folding creases.

Watkinson

Royds

Howarth

Pollard

Newton

 

 

 

 

 

 

 

 

 

331

1797

ebay

 

1797 VELLUM DEED concerning the release of CALDER & HEBBLE CANAL STOCK NO RESERVE In 1758 powers were granted to a trust (later known as the Calder & Hebble Navigation) to make the River Calder navigable from Wakefield to Sowerby Bridge. Under the direction of John Smeaton, James Brindley and Thomas Simpson, canal cuts were made in the river and the entire length was opened for navigation in September 1770. This provided commercial access to the upper Calder Valley and its textile and coal industries. This vellum deed is dated 16th September 1797 and concerns the receipt by William Baldwin of Lower Brook Street, Westminster and John Howarth of Halifax of 14 full shares of £100 in the Calder & Hebble Navigation from Richard Royds. There are 2 red wax seals by the signatures and 2 blue revenue stamps. On the verso there are witnesses' signatures and the signatures of representatives of the Calder & Hebble Navigation. Size. The document is approx. 22.5" wide x 15" high. Condition. In very good condition with the usual folding creases.

Baldwin

Howarth

Royds

 

 

 

 

 

 

 

 

 

 

 

332

1798

ebay

 

1798 VELLUM INDENTURE concerning property in CLECKHEATON, YORKSHIRE NO RESERVE This vellum indenture is dated 17th August 1798. It is a lease for a year and is between John Brooke of Cleckheaton in the parish of Birstall, Yorkshire; Joseph Firth of Rastrick, Halifax and Robert Crosland of the one part and John Houghton of Huddersfield, linen draper, of the other part. It concerns a "messuage" at Cleckheaton lately in the occupation of Jonas Yates & George Garside and land described as containing "nine days work". An unusual way of indicating the size of land. There are 3 red wax seals and 2 blue revenue stamps. Size. The document is approx. 23" wide x 18" high. Condition. There is a small hole in the left margin but otherwise in excellent condition with the usual folding creases.

Brooke

Firth

Crosland

Houghton

Yates

Garside

 

 

 

 

 

 

 

 

333

1708

ebay

 

1708 VELLUM INDENTURE of QUEEN ANNE period with 3 GOOD SEALS NO RESERVE This is an excellent vellum indenture dated 1st July 1708 in the 7th year of the reign of Queen Anne. It has a fancy, decorated "This Indenture" at the start and is between Henry Driver of Halifax, Yorkshire and his wife Hanna and their son John Driver, a shoemaker, of the first part and Joseph Drake, a stapler, of the other part. The names of Mary Ingham William Hudson are also mentioned. The deed concerns the sale of a barn in Halifax for £21. There are 3 very good seals attached to individual vellum tags which have good impressions of a bird and a heraldic flower. Also there are 2 blue revenue stamps and, on the verso, a receipt, witnesses' signatures and further signatures of witnesses to the handover of the barn. WILL LOOK FANTASTIC WHEN FRAMED. Size. The document is approx. 20" wide x 21" high. Condition. There is a small (1" x 2") area which is darkened for some reason as can be seen in the photos but otherwise in excellent condition with the usual folding creases.

Driver

Drake

Ingham

Hudson

 

 

 

 

 

 

 

 

 

 

334

1802

ebay

 

1802 Vellum DEED being the SALE OF a ROOM IN HALIFAX PIECE HALL NO RESERVE This vellum document is dated 19th October 1802 and confirms that John Foster of Heptonstall, wool comber, received £30 from Joshua Hamer, who has since died, but Foster acknowledges the payment and assigns to Hamer's executors, Ann Royds and William Wilcock, the room "marked with the No. 47" in the Colonade Story of the Manufacturers Hall in Halifax. On the document there is a red wax seal and 3 blue revenue stamps. The Manufacturers Hall was opened on 1st January 1779 and still exists today. It was built as a place for handloom weavers to sell their pieces of cloth, hence it was also called Piece Hall. In 1928 the Piece Hall was officially recognised as an ancient monument but it was not until 1972 that the decision was made to improve the building. It was saved from the alternative - demolition - by one vote. The original 300 shops were rationalised into larger retail spaces more suited to modern conditions; when full, the Piece Hall will house over 50 small retail shops. Size. The document is approx. 23" wide x 15" high. Condition. Some fading on verso but otherwise in excellent condition with the usual folding creases.

Foster

Hamer

Royds

Wilcock

 

 

 

 

 

 

 

 

 

 

335

1777

ebay

 

1777 LARGE YORKSHIRE VELLUM DEED with 6 SEALS NO RESERVE This is a vellum indenture "of Six Parts" dated 13th May 1777 (just one year after the adoption of the American Declaration of Independence) and is between Abraham Gartside of Marsden, Huddersfield; Joshua Waterhouse of Lindley, Huddersfield; John Hoyle of High Moss in Rishworth, Halifax; Thomas Holroyd of Barkisland, Halifax; John Lea of Haugh End in Sowerby; and John Howarth of Soyland, Halifax, an attorney-at-law. Other names mentioned in the document include Thomas Bimms, Elizabeth Turner, Samuel Zouch, Robert Parker, the Rev. Edward Nelson, Timothy Heald, William and Hannah Read and Thomas Moorhouse. The document is the assignment of a judgment and is also concerned with properties known as New House or Upper House in Barkisland and another called Nook End. This is a beautifully written document which also has 6 red wax seals and 2 blue revenue stamps. Size. The document is approx. 27" wide x 21" high. Condition. Slightly browned on verso but otherwise in wonderful condition with the usual folding creases.

Gartside

Waterhouse

Hoyle

Holroyd

Lea

Howarth

Bimms

Turner

Zouch

Parker

Nelson

Heald

Read

Moorhouse

336

1856

ebay

 

Offered is this vellum document together with a plan dated 27 Aug 1856. It measures 13.25 inches long by 21 inches wide. It is between Richard Smith and Andrew Macartney. It deals with the conveyance of a piece of land situated at Egton Bridge in the county of York. It retians the revenue stamp and wax seal with the signature of Richard Smith. It has a black line hand drawn plan of the area.

Smith

Macartney

 

 

 

 

 

 

 

 

 

 

 

 

337

1878

ebay

 

CONVEYANCE INDENTURE DATED 19th DECEMBER 1878 BETWEEN MESSrs CHARLES SMALLWOOD & ANOTHER TO Mr JOSEPH MYERS FOR PROPERTY SITUATED BETWEEN MILNER STREET & MILNER PLACE LEEDS ALSO CONTAINS SMALL SKETCH PLAN HAND WRITTEN IN COPPERPLATE SCRIPT ON SCALLOP TOPPED HEAVY VELLUM PAPER FOR IT'S AGE THE CONDITION OF THIS SCREED IS STUPENDOUS YOU WOULD THINK THAT THIS WAS WRITTEN YESTERDAY ALL WAX SEALS & IMPRESS STAMP INTACT

Smallwood

Myers

 

 

 

 

 

 

 

 

 

 

 

 

338

1888

ebay

 

Here is a parchment Indenture dated 5th June 1888 being a Conveyance of property situate Haley Hill, Halifax. The contract is between Joseph Collins, Gentleman; James Fletcher, Contractor; and Benjamin Rushworth, Gentleman. This beautifully handwritten document measures 15" x 10", runs to six pages (one blank), and bears three wax seals and two revenue stamps. In very good condition.

Collins

Fletcher

Rushworth

 

 

 

 

 

 

 

 

 

 

 

339

1898

ebay

 

Here is a vellum Indenture dated 28th March 1898 being a Conveyance of property situate at Woodfield, Mexborough in the County of York. The contract is between John William Hattersley, Gentleman; and Isaac Wallace Chipp, Solicitors Clerk. This beautifully handwritten document measures 15" x 10", runs to six pages (one blank), incorporates a large plan of the property, and bears two wax seals and one revenue stamp. In very good condition.

Hattersley

Chipp

 

 

 

 

 

 

 

 

 

 

 

 

340

1738

ebay

 

INDENTURE FOR PROPERTY IN HUNSLET LEEDS DATED 27th OF JANUARY 1738 HAND WRITTEN IN COPPERPLATE SCRIPT ON HEAVY VELLUM PAPER ALL WAX & IMPRESS SEALS INTACT DRAWN BETWEEN MARY PILKINGTON & WILLIAM LONG THIS DOCUMENT IS A LITTLE GRUBBY BUT PERFECTLY READABLE IF YOU CAN DECYPHER THE OLDE FASHIONED WRITING THE CONDITION IS GOOD CONSIDERING THAT IT IS 266 YEARS OLD

Pilkington

Long

 

 

 

 

 

 

 

 

 

 

 

 

341

1871

ebay

 

1871 Conveyance by the trustees of the Mr Jno.Beaumont deceased to Mr James Davies of a messuage and premises at Millwood, stansfield Yorkshire other names mentioned are Gledhill, Lord and Buckley three pieces to this in goods condition withal seals and some nice stamps

Beaumont

Davies

Gledhill

Lord

Buckley

 

 

 

 

 

 

 

 

 

342

1884

ebay

 

INDENTURE FOR GRANT HUNSLET BURIAL GROUND  LEEDS DATED 3rd MAY 1884 GRANT FOR RIGHT TO CONTINUE & MAINTAIN DRAINAGE THROUGH CERTAIN LANDS THIS IS A TWO PAGE DOCUMENT HANDWRITTEN IN COPPERPLATE STYLE ON SCALLOP TOPPED PARCHMENT HAS A HALF PAGE PLAN (SEE PICTURE) WRITTEN BETWEEN WILLIAM EMSLEY Esq AND THE MAYOR ALDERMAN AND BURGESSES OF LEEDS A LITTLE SOILED ON THE BACK BUT VERY CLEAN & CLEAR ON FACES NO FADING

Emsley

 

 

 

 

 

 

 

 

 

 

 

 

 

343

1732

ebay

 

1732 VELLUM DEED between WOOD & ARMITAGE - HALIFAX, YORKS NO RESERVE This is a single page vellum indenture dated 28th September 1732 in the reign of King George II between Samuel Wood of Halifax and his wife Grace of the first part and Joseph Armitage of Sheepridge, Yorkshire of the other part. It is a bargain and sale of property on the Bull Green in Halifax for one year, paying at the end of that period a rent of one peppercorn if demanded. On the verso there is a notation in a very bold hand that a memorial of this deed was registered at Wakefield. There are 2 red wax seals and 3 sixpenny, blue revenue stamps. Size. The document is approx. 17.5 wide x 12.5" high. Condition. In excellent condition with the usual folding creases.

Wood

Armitage

 

 

 

 

 

 

 

 

 

 

 

 

344

1799

ebay

 

1799 VELLUM COURT BARON DOCUMENT WAKEFIELD NO RESERVE This single page vellum document is dated 23rd August 1799 and records that at Wakefield Court Baron of his Grace the most noble George William Frederic Duke of Leeds Lord of the Manor of Wakefield on the oath of William Wilcock that Sarah Dearden of Hipperholme, Halifax, pursuant to her covenant with Samuel & John Waterhouse surrendered to the Lord of the Manor land in Warley, Halifax containing "eight days work" which was in the occupation of William Thomas. The land belongs to a house called Daisey Bank on the southerly side of the Rochdale Canal and she also surrenders her rights to "a bridge over the Canal". This document admits Samuel and John Waterhouse as tenants to the property. The document bears a nine shilling, blue revenue stamp from Sowerby and on the verso appears also to show the total cost involved of £1.13.8 made up of court costs, copying, duty, fine, fealties and drawing & recording the admission. AN EXCELLENT AND INTERESTING MANORIAL DOCUMENT WITH ADDITIONAL REFERENCE TO A CANAL. Size. The document is approx. 19" wide x 14.5" high. Condition. In excellent condition with the usual folding creases.

Wilcock

Dearden

Waterhouse

Thomas

 

 

 

 

 

 

 

 

 

 

345

1776

ebay

 

1776 ENGLISH VELLUM INDENTURE OF PARTNERSHIP NO RESERVE This is a 2-page vellum indenture dated 1st January 1776 recording the fact that Henry Hamer of Halifax and Joshua Hamer of the same place, both merchants, have agreed to a co-partnership for 20 years from the 1st Jan. 1775. The document sets out in great detail, with marginal headings, the exact terms of the partnership, purpose of the business, place where it is to be conducted, division of stock etc. etc. A wonderful insight into business ethics of the late eighteenth century. There are 2 excellent red wax seals with good impressions of heraldic lions and 2 revenue stamps. Size. The document is approx. 27" wide x 24" high. Condition. The vellum has browned with age and there are some very small cracks on junctions of folds but otherwise in very good condition with the usual folding creases.

Hamer

 

 

 

 

 

 

 

 

 

 

 

 

 

346

1796

ebay

 

1796 VELLUM SALE of CALDER & HEBBLE CANAL SHARES NO RESERVE In 1758 powers were granted to a trust (later known as the Calder & Hebble Navigation) to make the River Calder navigable from Wakefield to Sowerby Bridge. Under the direction of John Smeaton, James Brindley and Thomas Simpson, canal cuts were made in the river and the entire length was opened for navigation in September 1770. This provided commercial access to the upper Calder Valley and its textile and coal industries. This vellum deed is dated 21st June 1796 and concerns the receipt by John Brooke of Austhorpe, Yorkshire of a sum of £1408.18.9 paid to him by Joshua Hamer of Halifax for "all those 7 full shares of stock (each share being of the original value or reputed value of £100) in the Calder & Hebble Navigation ....." There are 2 excellent red wax seals on linen tags by the signatures and 2 blue revenue stamps. Size. The document is approx. 16.5" wide x 12.5" high. Condition. There is a small tear on one junction of folds but otherwise in excellent condition with the usual folding creases.

Smeaton

Brindley

Simpson

Brooke

Hamer

 

 

 

 

 

 

 

 

 

347

1794

ebay

 

1794 VELLUM WILL & PROBATE OF WILLIAM UTTLEY, Yeoman, NO RESERVE This is the probate copy of the last will and testament of William Uttley of Halifax dated 21st August 1794. In the will he leaves his unoccupied house at Lane which is called Swine Cote to his mother for her lifetime and then to his brother John and he leaves his remaining estate to John who is also appointed sole executor. He particularly asks his brother, in the even that their mother should be without money, to pay her 5 shillings weekly. Attached is the probate dated 17th February 1795 with the large paper seal of the Archbishop of York. Size. The document is approx. 24" wide x 14" high. Condition. Some dustmarking on outer surfaces but otherwise in very good condition with the usual folding creases.

Uttley

 

 

 

 

 

 

 

 

 

 

 

 

 

348

1816

ebay

 

1816 SUPERB LARGE VELLUM INDENTURE of BANKRUPTCY NO RESERVE This superb, large vellum indenture dated 7th May 1816 in the 56th year of the reign of King George III is between Francis Maude, Richard Howarth & William Knight commissioners appointed in a bankruptcy commission against William Kershaw of Halifax of the one part and John Haigh & Thomas Samuel Rawson also of Halifax, bankers, of the other part. (Thomas Rawson probably associated with Rawson's Bank established in Halifax in 1811.)  The document gives information in great detail about the assignment of property in the bankruptcy of William Kershaw. There are 6 red wax seals and one blue revenue stamp. Size. The document is approx. 31" wide x 25" high. Condition. Slight dustmarking on a small part of the verso but otherwise in superb condition with the usual folding creases.

Maude

Howarth

Knight

Kershaw

Haigh

Rawson

 

 

 

 

 

 

 

 

349

1778

ebay

 

1778 VELLUM DEED between JACKSON/MURGATROYD/HORTON NO RESERVE This is a vellum indenture dated 4th May 1778 (in the 18th year of the reign of King George III) between Richard Jackson of Ripponden in Barkisland, Halifax and Thomas Murgatroyd also of Ripponden of the first part and Joshua Horton of the other part and concerns a messuage called "the Slack" in Barkisland and also refers to some land which is unusually measured as "containing 13 days work, one quarter and eight perches". Other names noted are ..... Joseph Shaw, Edmund Ashworth, Peter Bold, Anna Maria Bold. There are 2 red wax seals and 3 blue revenue stamps and on the verso there are witnesses' signatures and a memorial of registration at Wakefield. Size. The document is approx. 21" wide x 14" high. Condition. Slight age browning in parts but otherwise in excellent condition with the usual folding creases.

Jackson

Murgatroyd

Horton

Shaw

Ashworth

Bold

 

 

 

 

 

 

 

 

350

1703

ebay

 

1703 QUEEN ANNE VELLUM INDENTURE SEAL ON TAG NO RESERVE This nice early vellum indenture is dated 9th April 1703 (in the second year of the reign of Queen Anne) and starts with a very fancy printed "This Indenture". It is between Joshua Marcer of Halifax, an ironmonger, of the one part and William Dixon, also of Halifax, a taylor of the other part. The document is a bargain and sale for a year of 5 messuages in Lovelidge (?) Laneat some time in the occupation of Samuel Longbottom & Robert Oates. There is one nice red wax seal on a vellum tag and 2 blue sixpenny revenue stamps. On the verso there are some witnesses' signatures. THIS IS AN ATTRACTIVE 300 YEAR-OLD DOCUMENT WHICH WOULD LOOK GREAT WHEN FRAMED. Size. The document is approx. 17" wide x 8" high. Condition. A rust streak on the verso has caused a small hole but otherwise the document is in excellent condition with the usual folding creases.

Marcer

Dixon

Longbottom

Oates

 

 

 

 

 

 

 

 

 

 

351

1670

ebay

 

1670 DECORATIVE VELLUM DEED about CRAVEN area of YORKSHIRE NO RESERVE This early, entirely handwritten, vellum indenture is dated 28th April 1670 in the 22nd year of the reign of King Charles II and starts with a hand drawn, decorative "This Indenture made.." It is between William Wallock of Craven, Yorkshire and William Settle of Malham and concerns several named parcels of land. It no doubt contains much information of interest to any local historian of that area. There is still a vellum seal tag but the seal itself is no longer present. LARGE ATTRACTIVE DOCUMENT FOR RESEARCH OR FRAMING Size. The document is approx. 30" wide x 20" high. Condition. In superb condition with the usual folding creases.

Wallock

Settle

 

 

 

 

 

 

 

 

 

 

 

 

352

1626

ebay

 

1626 VELLUM INDENTURE with very FANCY INITIAL LETTER NO RESERVE This is an early (378 years old!) vellum indenture dated 18th August 1626 in the second year of the reign of King Charles I. It starts with a highly fancy, decorated letter T as part of a very decorated This Indenture made and the name Charles is similarly decorated. Within the T is the date "ano domin. 1626" and also the words "IN DOMINO CONFIDO" followed by what could be a signature and a repetition of the date 1626. The matter is between William Kinge of Brackenthwaite, Yorkshire and John Nicholson of Burleywoodheade in the town of Burley which is in the parish of Otley. It concerns a close of land at Burleywoodheade of approximately 4 acres, then in the occupation of Thomas Bayly which is changing hands for £20. A vellum tag hangs from the bottom of the document but the seal which was attached is no longer there. On the verso are witnesses' signatures. A VERY RARE DECORATIVE DOCUMENT Size. The document is approx. 24" wide x 22" high. Condition. Age browning and dustmarking has affected the lower half of the verso and a small patch (about 1" x 3") is slightly darkened at the front but otherwise in very good condition with the usual folding creases.

Kinge

Nicholson

Bayly

 

 

 

 

 

 

 

 

 

 

 

353

1784

ebay

 

1784 VELLUM DEED of HALIFAX GREAT COURT BARON NO RESERVE This is a vellum document dated 18th October 1784 being the admission of John Murgatroyd to the tenancy of a property called Throstle Nest in Warley, Halifax. It was written in excellent script by a clerk of the "Halifax Great Court Baron of his grace the most noble Lord Thomas Duke of Leeds, Lord of the Manor of Wakefield..." John Murgatroyd is described as a "shalloon-maker" which is rather different from the normal run of "yeomen" etc. Shalloon was a twilled, worsted material used mainly for linings. Other names noted in the document are William Wilcock, John Lea, William Greenwood and Joseph Crossley. There are 3 blue, revenue stamps totalling seven shillings. Size. The document is approx. 21" wide x 14" high. Condition. A half-inch strip appears to have been cut from two-thirds of the top margin but otherwise in very good condition with the usual folding creases.

Murgatroyd

Wilcock

Lea

Greenwood

Crossley

 

 

 

 

 

 

 

 

 

354

1725

ebay

 

2 X 1725 RELATED VELLUM DEEDS between STANHOPE & BOWER - Yorkshire NO RESERVE This lot consists of TWO vellum indentures - one dated 12th November 1725 (in the 12th year of the reign of King George I) and the other dated one day earlier. They are both between John Stanhope of Ecclesall, Yorkshire of the first part and Elizabeth Bower of Bradford and Ann Bower of Manchester of the other part. (One was the widow of John Bower, the other one of his three sisters).  They concern 2 closes of land by Manningham Lane, Bradford called Great Crucklewells and Lesser Crucklewells and both mention also the names John Laycock, William Pullan, William Lealand Edward Rawnsley. The first one concerns the payment of a loan in respect of the property and refers to £186.10.0 paid by Benjamin Bartlet, Apothecary and the second is a lease for a year. Both have a single red wax seal, three sixpenny revenue stamps and further writings on the verso Size. The first document is approx. 25" wide x 15" high. The second document is approx. 18" wide x 13" high. Condition. Both documents are in excellent condition for their age with the usual folding creases.

Stanhope

Bower

Laycock

Pullan

Lealand

Rawnsley

Bartlet

 

 

 

 

 

 

 

355

1722

ebay

 

1722 YORKSHIRE VELLUM DEED between ASPINELL and DEAN NO RESERVE A lovely vellum indenture, entirely hand written and dated 20th February 1722 (in the ninth year of the reign of King George I) with some fancy decoration of the words "This Indenture". The deed is between Joseph Aspinell of Upper Elland Edge in Elland, Yorkshire of the first part and John Dean the younger of Marshall Hall, Elland, a maltster, of the other part and concerns a cottage at Upper Elland Edge. There is a single, nice, red, wax seal by Aspinell's signature and 3 blue sixpenny revenue stamps. On the verso there is quite a bit of additional writing with signatures as witnesses. Size. The document is approx. 21" wide x 11" high. Condition. There are two very small holes at junction of folds but otherwise in excellent condition with the usual folding creases. Signed by Robert x Radcliffe, John Aspinall and Thos Ramsden.

Aspinell

Dean

Radcliffe

Ramsden

 

 

 

 

 

 

 

 

 

 

356

1904

ebay

 

MOTGAGE INDENTURE BETWEEN Mr JAMES THOMPSON TO Mrs EMMA HATTERSLEY DATED 10th MAY 1904 MORTGAGE OF HEREDIMENTS AT BRAMLEY IN THE CITY OF LEEDS HIGHFIELD ROAD/ASTON AVENUE THIS IS A FOUR PAGE DOCUMENT COMPLETE WITH FULL PAGE PLAN (SEE PICTURE) WRITTEN IN COPPERPLATE STYLE HANDWRITING ON PARCHMENT WAX SEALS & IMPRESSED STAMPS INTACT

Thompson

Hattersley

 

 

 

 

 

 

 

 

 

 

 

 

357

1889, 1894

ebay

 

INDENTURE FOR TRANSFER OF MORTGAGE DATED 2nd JULY 1889 & 3rd JANUARY 1894 WILLIAM EMSLEY TO Messrs K.G.EMSLEY & C.L.MASON FOR PLOT OF LAND IN PARK LANE LEEDS AFORESAID BEING PART OF THE PARK LANE MILLS ESTATE HAND WRITTEN ON PARCHMENT SEALS & IMPRESSED STAMPS INTACT A LITTLE DAMP STAINED ON ONE PAGE, BUT THIS JUST ADDS TO THE CHARACTER OF THE DOCUMENT ALL WRITING IS PERFECTLY LEGIBLE

Emsley

Mason

 

 

 

 

 

 

 

 

 

 

 

 

358

1921

ebay

 

1921 PARCHMENT DEED CITY OF YORK. LOW START PRICE AND NO RESERVE MANUSCRIPT LEGAL INDENTURE DOCUMENT BEING THE TITLE DEED DOSEY PUCKERING OF MURTON IN THE COUNTY OF YORK AND CHARLES WATSON BLACKBURN IN THE CITY OF YORK BEING A DEED OF CONVEYANCE OF A DWELLING HOUSE AND PRESSISES AT PARK GROVE IN THE CITY OF YORK IN THE COUNTY OF YORKSHIRE REVENUE STAMPS AND SEALS IN FINE TO VERY FINE CONDITION - GUARANTEED ORIGINAL OF INTEREST TO SOCIAL HISTORIANS, COLLECTORS OF LEGAL DOCUMENTS AND GENEALOGY ON FOLDED PARCHMENT - SIZE 10 INCHES BY 16 INCHES

Puckering

Blackburn

 

 

 

 

 

 

 

 

 

 

 

 

359

1921

ebay

 

1921 PARCHMENT DEED CITY OF YORK. LOW START PRICE AND NO RESERVE MANUSCRIPT LEGAL INDENTURE DOCUMENT BEING THE TITLE DEED BETWEEN CHARLES WATSON BLACKBURN OF THE CITY OF YORK AND ARTHUR LAWSON OF THE CITY OF YORK AUCTIONEER BEING A DEED OF MORTGAGE OF A DWELLING HOUSE AND PREMISES AT PARK GROVE IN THE CITY OF YORK IN THE COUNTY OF YORKSHIRE - REVENUE STAMPS AND SEALS IN FINE TO VERY FINE CONDITION - GUARANTEED ORIGINAL OF INTEREST TO SOCIAL HISTORIANS, COLLECTORS OF LEGAL DOCUMENTS AND GENEALOGY ON FOLDED PARCHMENT - SIZE 10 INCHES BY 16 INCHES

Blackburn

Lawson

 

 

 

 

 

 

 

 

 

 

 

 

360

Undated

ebay

 

PARCHMENT DEED CITY OF YORK. LOW START PRICE AND NO RESERVE MANUSCRIPT LEGAL INDENTURE DOCUMENT BEING THE TITLE DEED BETWEEN FANNY PUCKERING OF MURTON IN THE PARISH OF OSBALDWICK IN THE COUNTY OF YORK AND GEORGE ARTHUR ROBINSON OF BEVERLEY AND DOSEY PUCKERING OF MURTON BEING THE DEED OF CONVEYANCE OF TWO DWELLING HOUSES IN GROVE FIELD TERRACE IN THE CITY OF YORK WITH HAND COLOURED SITE SURVEY - REVENUE STAMPS AND SEALS IN FINE TO VERY FINE CONDITION - GUARANTEED ORIGINAL OF INTEREST TO SOCIAL HISTORIANS, COLLECTORS OF LEGAL DOCUMENTS AND GENEALOGY FOR THE PUCKERING FAMILY OF YORK ON TWO SHEETS OF FOLDED VELLUM - SIZE 10 INCHES BY 16 INCHES

Puckering

Robinson

 

 

 

 

 

 

 

 

 

 

 

 

361

1902

ebay

 

Indenture of revocation of marriage settlement Dated 3rd October 1902 Drawn between Harry N Cooke Esq and Mrs Jane Cooke his wife Of Woodfield, Newton Hill, Leeds Hand written in this style on parchment THIS DOCUMENT GIVES AN IDEA OF HOW THINGS WERE DONE A 100 YEARS AGO WHEN PRE-NUPTIAL AGREEMENTS & SETTLEMENTS WERE MADE & REVOKED SEALS & IMPRESSED STAMP INTACT WITNESSED & SIGNED BY BOTH PARTIES RESPECTIVE SOLICITORS VERY CLEAN & LEGIBLE WITH NO FADING OR STAINS

Cooke

 

 

 

 

 

 

 

 

 

 

 

 

 

362

1889

ebay

 

Indenture recording the conveyance of dwellinghouse and premises in Sutton Street, Goole, Yorkshire, between Richard Haldenby, and Lumb Aspinall. Dated 23rd October 1889  Good condition 19th century indenture in English on vellum.

Haldenby

Aspinall

 

 

 

 

 

 

 

 

 

 

 

 

363

1590

ebay

 

1590 Original  Vellum Indenture Pertaining to the Conveyance of HighHouse. Written by hand in the 41st Year of the reign of Queen Elizabeth the First.  Written in English and with mention of Thomas Midgley, John Midgley and others. The Midgleys were land owners in Midgley (Calder Valley, above Mytholmroyd). Below a link to further information on the Midgleys. http://members.tripod.com/~midgley/index-1.html Offered without Reserve. Condition -  Very Good - Some expected age toning and creasing, all writing is legible, both seals wrapped in original (?) paper.

Midgley

 

 

 

 

 

 

 

 

 

 

 

 

 

364

1599

ebay

 

1599 Original  Vellum Deed Pertaining to Commom rights in Midgley. Written by hand in the 41st Year of the reign of Queen Elizabeth the First.  Written in English and with mention of Lacy of Brearley, Henry Farrar of Ewood, Midgley of Headley, Wiiliam Midgley, Samuel Midgley and others. The Midgleys were land owners in Midgley (Calder Valley, above Mytholmroyd near Hebden Bridge) West Yorkshire. Below a link to further information on the Midgleys. http://members.tripod.com/~midgley/index-1.html Offered without Reserve. Condition -  Very Good - Some expected age toning and creasing, all writing is legible, 3 seals wrapped in original (?) paper. A couple of very small holes. Guaranteed over 400 years old !

Midgley

Lacy

Farrar

 

 

 

 

 

 

 

 

 

 

 

365

1555

ebay

 

1555 Original  Indenture Pertaining to the rental of half an acre of land in Miggeley (Midgley). Written by hand in the Second / Third Year of  Queen Mary I and King Philip (of Spain) .  Written in Latin and with mention of Hugh Lacye of Brereleye (Brierley ?) Lord of Myggeley (Midgley), Anthony Miggeleye (sic), John Lacye . The Midgleys were land owners in Midgley (Calder Valley, above Mytholmroyd). A rare document as Queen Mary the First was only on the throne for 5 years. "....Philip, and Mary by the grace of God King and Queen of England, France, Naples, Jerusalem, and Ireland. Defenders of the faith, Princes of Spain and Sicily Archdukes of Austria, Dukes of Milan, Burgundy and Brabant, Erals of Hapsburg, Flanders of the Tirol." Below a link to further information on the Midgleys.  http://members.tripod.com/~midgley/index-1.html Offered without Reserve. Condition -  Very Good - Some expected age toning and creasing, all writing is legible,  seal is present, though with hairline cracks. Also included in the auction is a circa 1820 English translation of the document. Hugh Lacye Lord of Myggeley and John Lacye his son, indented to Anthony Miggeleye 'Half an acre of land lately taken and inclosed out of the waste of Myggeley ....'

Midgley

Lacye

 

 

 

 

 

 

 

 

 

 

 

 

366

1591

ebay

 

1591 Original  Manuscript Obligation pertaining to land. Written by hand in the 42nd Year of the reign of Queen Elizabeth the First.  Written in English and with mention of Thomas Midgley, Edward Midgley and others. The Midgleys were land owners in Midgley (Calder Valley, near Hebden Bridge). Below a link to further information on the Midgleys. http://members.tripod.com/~midgley/index-1.html Offered without Reserve. Condition -  Very Good - Some expected age toning and creasing, the majority of writing is legible, both seals intact. Not shown in pictures but text continues and is signed and witnessed verso.

Midgley

 

 

 

 

 

 

 

 

 

 

 

 

 

367

1881

ebay

 

Here is a large(27" x 22")single sheet parchment Indenture dated 8th November 1881, being a Conveyance of property situate on a road leading to the Vicarage in Tunstall in Holderness, in the County of York. The contract is between Francis Dalton, Farmer; Edward Curtis, Cartman; William Curtis, Gardener; William Jackson the elder; his wife Margaret Jackson; and William Jackson the younger. This document bears six original wax seals and three revenue stamps. In very good condition and would make a striking framed display item.

Dalton

Curtis

Jackson

 

 

 

 

 

 

 

 

 

 

 

368

1882

ebay

 

MORTGAGE INDENTURE DATED 30th MARCH 1880 BETWEEN Mr JOSEPH MYERS TO Mr DAVID HALLAS  FOR MESSUAGES & PROPERTY SITUATED BETWEEN MILNER STREET & MILNER PLACE LEEDS   HAND WRITTEN IN STYLE OF COPPERPLATE SCRIPT ON PARCHMENT NICE CLEAN CONDITION ALL SEALS & IMPRESS STAMP INTACT

Myers

Hallas

 

 

 

 

 

 

 

 

 

 

 

 

369

1614

ebay

 

1614 Original  Indenture. An Agreement between Anthony Crossley and  Richard Lord pertaining to land in Todmorden. Written by hand in the Twelfth Year of the reign of King James the First.  Written in English and with mention of John Crossley, Abraham Crossley, Edward Lord, Nicholas Howker, Samuel Radcliffe and others. Offered without Reserve. Condition -  Good - Some expected age toning and creasing, all writing is legible, seal missing. Some loss of text where it has been folded (damp?). Still for it's faults an attractive document of interest to someone and nearly  400 years old ! Would look great framed. Anthony Crossley,  I believe was involved in the building of Scaitcliffe Hall in 1666 (now a hotel). The Crossleys were an important family of Scaitcliffe in Todmorden.

Crossley

Lord

Howker

Radcliffe

 

 

 

 

 

 

 

 

 

 

370

1896

ebay

 

ATTESTED COPY OF THE CONVEYANCE INDENTURE  OF DWELLING HOUSES & PREMISES NUMBER 83 & 84 WESTBOROUGH SCARBOROUGH THE TRUSTEES OF THE WILL OF Mr JOHN COATES to Mr HENRY TURNBULL MENTIONS OF No.9 ALBEMARLE CRESCENT & NUMBERS 4 & 5 ALMA TERRACE ALL SITUATE IN SCARBOROUGH HAND WRITTEN ON HEAVY PAPER 5 PAGE DOCUMENT ALSO BEARS THE NAME OF A SCARBOROUGH FIRM OF SOLICITORS

Coates

Turnbull

 

 

 

 

 

 

 

 

 

 

 

 

371

1869

ebay

 

Offered is this two page vellum document dated 23 January 1869. It measures 25.5 inches long by 32 inches wide. It is between Thomas Rennison, Patrick Mackley, Fanton Mackley and George Bielby. It deals with the transfer of mortgage of messuages and hereditaments at Flamborough in Yorks. It retains the revenue stamp and four wax seals with three signatures. It is clean and well written.

Rennison

Mackley

Bielby

 

 

 

 

 

 

 

 

 

 

 

372

1897

ebay

 

Offered is this 7 page vellum document dated 5 April 1897. It measures 14.5 inches long by 9.75 inches wide. It is between William Bainton and James Baker Bainton. It deals with the conveyance of lands in Beverly Park and Woodmansey near Beverly in the county of York. The property and lands concerned is a farm house barns, outbuildings stables several closes of land meadow, pasture land in Long Lane. It retains the revenue stamp and two wax seals with the signatures of those listed. Its a clean and well wqritten document.

Bainton

 

 

 

 

 

 

 

 

 

 

 

 

 

373

1796

ebay

 

Indenture recording the sale by feoffment of a messuage in Bark Lane, Knottingley in the West Riding of Yorkshire, between Richard John Tetlon of Knottingley, Gentleman, and Sarah his wife, and Sanuel Gill, Maltster and Kettleman. Dated 12th day of May 1796 in the 36th year of the reign of George III. The messuage was in the occupation of Thomas Gill and included a cottage fronting the chapel in Bark Lane in the occupation of John Johnson.  Also 4 other messuages in Bark lane. Area of staining down one fold, with minor rubbing on the other folds. Text all readable.  Handwritten on vellum in English.

Tetlon

Gill

Johnson

 

 

 

 

 

 

 

 

 

 

 

374

1885

ebay

 

Offered is this 6 page vellum document dated 6 November 1885. It measures 15.5 inches long by 10.25 inches wide. It is between Samuel Best Denton, John Blythe Robinson and Thomas Ellery Turner.It deals with the admission and details lands and property in various places namely Hull Bridge in the Parish of Saint John, land called High Holmes close, land in Engine Dale, Brick garth Dale, Peggy dales, Long Dales, Nelson Dale, train dale, all situated at Weel in Beverley. Also a paddock called Burn Garth.The document is clean and well written and presented.

Denton

Robinson

Turner

 

 

 

 

 

 

 

 

 

 

 

375

1863

ebay

 

Offered is this vellum document dated 7 February 1863 together with a black line hand drawn pla. It measures 16.75 inches long by 22.5 inches wide. It is between The Reverend Andrew Maccartney, The Reverend John Glover, and Matthew Snowdon. It deals with the conveyance of a piece or parcel on land situated at Egton Bridge, Egton in the Parish of Lythe in the County of York. The plan is drawn on the side of the page and the area concerned has been shaded. It retains the revenue stamp and three wax seals with the signatures of those listed. A nice document.

Maccartney

Glover

Snowdon

 

 

 

 

 

 

 

 

 

 

 

376

1822

ebay

 

Offered is this vellum document dated 5 April 1822. It measures 20 inches long by 26.5 inches wide. It is between Richard Spaken,. RobertWilson, William Elliott and Robert Witty. It deals with the lease for a year of a close parcel of arable land called or known by the name of Town End Close together with the lime Kilns.Also 9 acres, 3 roods, 28 perches located adjacent to Braygate Lane. Other lands known as Highfield Close comprising of 6 acres, 2 roods and 28 perches. These lands are situated in Swinton in the County of York. The document retains the revenue stamp and has 4 wax seals with the signatures of those listed. It is beautifully written and very clean. A lovely document.

Spaken

Wilson

Elliott

Witty

 

 

 

 

 

 

 

 

 

 

377

1857

ebay

 

Offered is this two page vellum document dated 20 August 1857. It measures 22.5 inches long by 31 inches wide. It is between William Lynas, Hannah Hindson and William Blathewick. It deals with the mortgage od a messauge or dwelling house at Redcar in the County of Cleveland. The document also has a second indenture penned on the reverse side of one of the pages. This is the transfer and is dated 8 June 1886. It retains the revenue stamp and three wax seals with the signatures of those listed. A nice clean document.

Lynas

Hindson

Blathewick

 

 

 

 

 

 

 

 

 

 

 

378

1825

ebay

 

Offered is this one page vellum document dated 7 December 1825. It measures 13 inches long by 24.25 inches wide. It is between Thomas Pulman, John Thomas, John Watson, Mary Pulman, John Pulman, Thomas Marsh and John Irvine. It deals with the lease for a year of The Cock Inn garth, yards and gardens situated in Guisborough in the County of York. It has the revenue stamp and nine wax seals with six signatures. A clean document.

Pulman

Thomas

Watson

Marsh

Irvine

 

 

 

 

 

 

 

 

 

379

1889

ebay

 

Offered is this two page vellum document dated 31 December 1889. It measures 22.5 inches long by 28.5 inches wide. it is between Sarah Jane Harker, James Whitehead, Edward Whitehead, Annie Fairless Jennings, Edward Fairless Jennings, Robert Jennings, Edward Fairless Harker, William Upton, Sarah Jane Upton, Jane Charlotte Harker, Thomas Harker, Ernest Gottlieb and George William Carter. It deals with the conveyance of premises called The Yorkshire Hussar and other hereditaments n North Street in the City of York. It retains the revenue stamp together with thirteen wax seals anmd the signatures of those listed, On the reverse of one page is a purple coloured revenue stamp which has been signed through.

Harker

Whitehead

Jennings

Upton

Gottlieb

Carter

 

 

 

 

 

 

 

 

380

1846

ebay

 

AN EARLY VICTORIAN MATHEMATICS SCHOOL EXERCISE BOOK - 1846 This is a 90 leaf / 180 page hardback mathematics school exercise book dated 5th October 1846 and inscribed "John Lincoln, National School, Enterpen".  When closed the book measures 192mm X 242mm X 18mm. Every page of this early Victorian manuscript has been immaculately handwritten in copperplate text with such precision that any calligrapher would recognise this work as being of a very high standard.  The handwritten contents cover various rules of mathematics written out long hand showing many worked problems and examples with very fine geometrical illustrative diagrams. The majority of the work is in black ink though the author has highlighted the work throughout with blue and red ink.  There appears to be no pencil work at all.  The quality of the paper remains excellent, pages being a clean white with no age spots. The book itself is in excellent condition.  The bindings are sound and all pages are intact and unmarked.  There is a small amount of scuffing on the spine which is only to be expected after 158 years. This note book must have taken months if not years of painstaking work to complete when you consider that there appear to be no corrections  anywhere in the 180 pages of text. This item would be of tremendous interest to anyone involved in the study or teaching of mathematics and anyone with an interest in calligraphy and original Victorian manuscripts.

 

Background on Enterpen, National Schools and John Lincoln

 

I have found the following reference from a transcript dated 1868 which confirms that Enterpen was the name given to part of Hutton Rudby in North Yorkshire and that there was a National School established there in 1836.

 

"HUTTON RUDBY, a township in the parish of Rudby, W. division of the liberty of Langbaurgh, North Riding county York, 4 miles S.W. of Stokesley, and 6 S. of Yarm. It is situated near the river Leaven, the banks of which have an almost perpendicular ascent from the water's edge.  Here are large linen factories, which employ a great number of the inhabitants.  A portion of this township goes by the name of Enterpen.  The Wesleyan and Primitive Methodists have each a place of worship.  To the former is attached a school.  There is a National School, erected in 1836."

 

The National Schools Society was founded by the Church of England in 1811 to promote the education of the poor with a curriculum centred around Anglican teachings. A transcript of North Riding Land owners dated 1871 refers to a John Lincoln in the nearby village of Appleton Whiske who is said to have owned 140 acres and 3 perches of land with a gross estimated rental of £155.  It would seem that the education of Mr Lincoln served him well!

Lincoln

 

 

 

 

 

 

 

 

 

 

 

 

 

381

1889

ebay

 

Here is a parchment Indenture dated 18th May 1889 being a Reconveyance of property situate New Street, Hull (leading from the Hull and Beverley Turnpike Road). The contract is between Helen Horne, the wife of John Fletcher Horne of Barnsley, Surgeon; Thomas Ward Hearfield of Hull, Solicitor; The Reverend John Aspinal Addison, formerly Chaplain of the Hull Borough Prison but now of Wakefield (Prison); and George John Randerson of Hull, formerly Boot and Shoe Maker but now out of business. This document measures 15" x 10", has 4 pages (one blank), and bears 4 wax seals and 1 revenue stamp. Also has an imprint seal of the East Riding of Yorkshire Registry of Deeds. One of the witness signatures is that of the Governor of H.M.Prison, Wakefield. Some storage dustiness to the outer section but otherwise in very good condition.

Horne

Hearfield

Addison

Randerson

 

 

 

 

 

 

 

 

 

 

382

1860

ebay

 

ANTIQUE parchment DEED Pauley COTTENHAM Cambridge 1860. LOW START PRICE AND NO RESERVE MANUSCRIPT LEGAL INDENTURE DOCUMENT BEING THE TITLE DEED BETWEEN THE VENERABLE CHARLES MUSGRAVE DOCTOR OF DIVINITY VICAR OF HALIFAX IN THE COUNTY OF YORK AND ARCHDEACON OF CRAVEN IN THE SAME COUNTY AND SIR GEORGE RICHARD PHILIPS OF HILL STREET BERKELY SQUARE IN THE COUNTY OF MIDDLESEX, BARONET, THE HONOURABLE CATHERINE MUSGRAVE WIDOW OF THE MOST REVEREND THOMAS MUSGRAVE DOCTOR OF DIVINTY LATE LORD BISHOP OF YORK AND THOMAS PAULEY OF COTTENHAM IN THE COUNTY OF CAMBRIDGE, FARMER BEING A DEED OF ENFRANCHISEMENT OF COPYHOLD HEREDITAMENTS WITHIN THE MANOR OF COTTENHAM IN THE COUNTY OF CAMBRIDGE - WITH SCHEDULE. RED SEAL - REVENUE STAMP IN FINE CONDITION- GUARANTEED ORIGINAL OF INTEREST TO SOCIAL HISTORIANS, COLLECTORS OF LEGAL DOCUMENTS AND GENEALOGY ON FOLDED WATERLOW PAPER - SIZE 20 INCHES BY 15 INCH

Musgrave

Philips

Pauley

 

 

 

 

 

 

 

 

 

 

 

383

1802

Dominic Winter 3 Mar 2004

401

An attractive vellum manuscript Recovery document, dated Easter term (May 23rd) 1802, fine large portrait of the King in initial letter, together with highly decorated top border, written in attractive calligraphy, the document relates to Nicholas Piper's claim against Thomas Lambert for one messuage, one garden, five acres of land, five acres of meadow, five acres of pasture in Pickering, with defective Royal wax seal contained in tin skippet An unusual rarity, as clearly the portrait and coat of arms displayed is that of George II who had died over forty years earlier.

Piper

Lambert

 

 

 

 

 

 

 

 

 

 

 

 

384

1621

Dominic Winter 3 Mar 2004

402

A large vellum indenture dated 8th June 1621, between James Gracethwait and members of his family, referring to the Patent granted by King James I on the 26th June in the 8th year of his reign, to George Salter of St. Dunston in the West of London, and John Williams of St Peters le Poor, London, together with Sir Francis Thomas, knight, Lord Mayor of London, to Sir William Garway, of lands,woods with all appurtenances in Richmond, Yorkshire, late of the monastery of St. Agatha, with mention of the granting of the Manor of Eastgreaves in Kent

Gracethwait

Salter

Williams

Thomas

Garway

 

 

 

 

 

 

 

 

 

385

1740

ebay

 

GEORGE II INDENTURE - KIRKFENTON, YORKSHIRE - 1740 2 Indentures recording the lease & release of a messuage in Kirkfenton, Yorkshire, between John Hailstone of Snaith Hall, Snaith, Yorkshire, Yeoman, and Elizabeth his wife, Thomas Oxley of Gowdall in Snaith, Yeoman, and Ann his wife, and Andrew Bachus of Abberford, Pinmaker. Dated 11th day of June 1740 in the 14th year of the reign of George II. The messuage in Kirkfenton was in the occupation of Christopher Senior and was late the estate of Thomas Taylor. 2 paper documents bearing signatures and seals.  Some minor holes and stains, otherwise good condition.

Hailstone

Oxley

Bachus

Senior

Taylor

 

 

 

 

 

 

 

 

 

386

1877

ebay

 

Here is an ornate scalloped parchment Indenture dated 29th November 1877 being a  Mortgage of property situate Mortomley Lane End, Ecclesfield in the West Riding of Yorkshire.  The contract is between George Berkenshaw of Chapeltown, a Charcoal Burner; and Hariph Crawshaw of Chapeltown, an Innkeeper. Other name mentioned is that of Lord Wharncliffe. This document opens out to 28" x 23", and bears two wax seals and one revenue stamp. There is also a solicitor`s letter attached from 1891. In excellent condition and would make a striking framed display item.

Berkenshaw

Crawshaw

Wharncliffe

 

 

 

 

 

 

 

 

 

 

 

387

1841

Lesley Aitchison Website

 

Dishforth, near Thirsk, Yorkshire A CATALOGUE of the Entire Herd of Improved Short Horned Cattle, Valuable Young Horses,and Leicestershire Pigs, the Property of the Rev. John Higginson.... which will be Positively Sold by Auction.... 24th day of September, 1841.... 13pp., sm. 8vo. The last blank leaf has been used to forward the catalogue to J.H. Hampton Leavis at Holyhead, with the address on the outside, old fold, remains of wax seal, Holyhead postmark. A letter from Leavis' son is on the inside back wrap, regarding pedigree of 'the boar that got your pigs', to be sent on by Rev. Higginson.

Higginson

 

 

 

 

 

 

 

 

 

 

 

 

 

388

1847

Lesley Aitchison Website

 

Huddersfield and Manchester Railway & Canal Co. ARTICLES OF AGREEMENT for the sale and purchase of land and buildings in the Township of Quick in Rochdale or Saddleworth, Joseph Smith of Tamewater, Woollen Cloth Manufacturere to the Huddersfield and Manchester Railway & Canal Co. 1847. 3p., folio, folded, affixed is a coloured plan on tissue paper of the area , scale 2 chains to 1", signed Joseph Smith. Small split at one fold, outside rather dusty.

Smith

 

 

 

 

 

 

 

 

 

 

 

 

 

389

1849

Lesley Aitchison Website

 

London & North Western Railway DRAFT AGREEMENT between The London & N.W. Railway and Harrop Wrigley of Tamewater as to the purchase of lands at Tamewater for the Delph Branch of the Huddersfield and Manchester Railway for 350. 1849. 3pp., folio.

Wrigley

 

 

 

 

 

 

 

 

 

 

 

 

 

390

1586

Dominic Winter 7 & 8 Apr 2004

265

Cleveland - Elizabeth I. A magnificent manuscript vellum Exemplification document, dated 10th October 1586, from Ralph Bowes and his wife Joan, to William Bowes, Knight, William Bayte, and Thomas Bayte for the Manors of Nunthorpe, Stainton and Thorneton, with twenty-four messuages, twenty cottages, three dovecotes, thirty tofts, thirty gardens, thirty orchards, one thousand acres of land, five hundred acres of meadow, one thousand acres of pasture, forty acres of wood, one thousand acres more land, together with rents and common pasture in Nunthorpe, Stainton, Thorneton, Ryall Hill, Newbye, Middleton, Battersby, Ingleby and Yarm, written in a fine dark Chancery script and with a complete Great Chancery Seal of Elizabeth I, showing the Queen seated on throne with Orb and sceptre, with translation Complete examples of the Great Chancery Seal of Elizabeth I are scarce.

Bowes

Bayte

 

 

 

 

 

 

 

 

 

 

 

 

391

1560

Dominic Winter 7 & 8 Apr 2004

272

East Yorkshire - Foston. Letter of Attorney, from John Dyott and Richard Smythe of the city of Lichfield, to Richard Atkinson, attorney, to take possession of the Manor or House of Little Kelk [in the parish of Foston], next to Burton Annas [Burton Agnes], and to deliver it to Sir Walter Griffith of Whichmor [?Whitmore], Staffordshire, 1560, small parchment title deed in Latin, in good condition, with two round pendant seals, both complete (one with "4xx", the other "RM")

Dyott

Smythe

Atkinson

Griffith

 

 

 

 

 

 

 

 

 

 

392

13th Century

Dominic Winter 7 & 8 Apr 2004

302

Croft, Jolby. Deed of Gift from Roger son of Benedict de Croft, n.d., prob. late 13th c., to Robert, son of Stephen de Oxsenhale, of a meadow in the fields of Joleby lying in Brinnespole, paying one rose yearly at the Feast of the Nativity of John the Baptist (24 June), with the names of seven witnesses, small parchment title deed, in Latin, the parchment a little brittle and stained, but ink clear, seal and tag missing

de Croft

de Oxsenhale

 

 

 

 

 

 

 

 

 

 

 

 

393

13th Century

Dominic Winter 7 & 8 Apr 2004

303

Croft, Jolby. Deed of Gift from Henry son of Alan de Joleby to his brother John, of a toft and croft between my toft and that of Henry son of Hugh, and two acres of land in Joleby, with the names of seven witnesses, undated but probably early 13th c., small parchment title deed, in Latin, parchment a little stained but ink clear and otherwise in good condition, with seal tag but seal missing

de Joleby

 

 

 

 

 

 

 

 

 

 

 

 

 

394

1413

Dominic Winter 7 & 8 Apr 2004

304

Croft, Jolby. Deed of Gift from John Hamondson of Newton Morell to Thomas (surname missing) and John Cleasby, rector of the church of Merok', Thomas Makeblyth, vicar of the church of Midelton Tyas, William Wydowson and Robert Daks, dated 3 January, 14 Henry IV [1413], of one toft, four acres of land and one acre of pasture in Joleby which they hold by gift from John Flesshewere of Manfeld and Acrisius de Whassehowe, abuttals are given, with the names of seven witnesses, small parchment title deed, in Latin, in good condition except that the top right hand corner partly eaten by rodents, with one round pendant seal

Hamondson

Cleasby

Makeblyth

Wydowson

Daks

Flesshewere

de Whassehowe

 

 

 

 

 

 

 

395

12th/13th Century

Dominic Winter 7 & 8 Apr 2004

305

Croft, Jolby. Deed of Gift from Adam or Ada de Pikale and Agnes his/her sister to Gilbert son of Thomas de Hurthwrth, n.d., prob. late 12th or early 13th c., of a toft and croft in Joleby, lying between the crofts of Eve and Margaret, and three acres in the fields of Joleby, field names given include: one rod at Barligdale, half an acre at Scortelangelandes and Kirkegate, one rod at Kinstanflat, one rod at Laindeflat, one rod at Rogerpittes, half an acre at Gerrod at Hehethorn, one rod next to Brunemyre and Hehethorn, half an acre at Hirdegailflat, one and a half rods at Gerrardholm, with the names of eleven witnesses, small parchment title deed in Latin, with one seal tag but seal missing, accompanied by a modern typescript transcription

de Pikale

de Hurthwrth

 

 

 

 

 

 

 

 

 

 

 

 

396

1334

Dominic Winter 7 & 8 Apr 2004

306

Croft, Jolby. Deed of Gift from John de Oxenale in Jolby to Richard his son, dated at Jolby, the Sunday after the Feast of St Nicholas the Confessor [11 December], 1334, of one acre of arable land at Donwatflat in the territory of Jolby, between the land of John son of Alan and the land of William son of John, and half an acre of meadow in Donwat, between the meadow of Peter de Oxenale and William son of Cristian de Clesby, with the names of five witnesses, small indented parchment title deed, written in a clear hand in Latin, with one pendant seal, sewn into a cloth cover, seal inside appears to be broke

de Oxenhale

de Clesby

 

 

 

 

 

 

 

 

 

 

 

 

397

13th Century

Dominic Winter 7 & 8 Apr 2004

307

Croft, Jolby. Deed of Gift from Samson de Gattenbi [Gatenby] and Alexandra his wife, n.d., prob. early 13th c., to Henry son of Wilkelitus of 28 acres of land in the territory of Joeleby: the land is further described, including: bovate of land held by William the Chaplain, five acres in the tenure of Robert son of Ralph, two acres at Hertkelde, one acre at the western end of Depedale [Deep Dale], one acre at Brunes bes, two acres at Barton Siche, one acre between ?Hertekelde and Herdegailflat, and one toft and croft in the vill of Joelebi, with the names of thirteen witnesses, small parchment title deed, in Latin, in very good condition with two seal tags but seals missing, with modern typescript transcription

de Gattenbi

 

 

 

 

 

 

 

 

 

 

 

 

 

398

13th Century

Dominic Winter 7 & 8 Apr 2004

308

Croft, Jolby. Deed of Gift from Henry, son of Alan de Joleby to Halnath de Halnathby [Halnaby Hall] of a capital messuage and three sellions in Joleby in Croft, with the names of six witnesses, undated but probably early 13th c., small parchment title deed in Latin, with a seal tag but seal missing The English Place Name Society's volume for the North Riding of Yorkshire mentions "Col. Parker suggests that Halnaby took its name from one Halnath who lived there c. 1218", but has forms e.g. Halnathebi from 1170 onwards.

de Joleby

 

 

 

 

 

 

 

 

 

 

 

 

 

399

1376

Dominic Winter 7 & 8 Apr 2004

333

Slaithwaite. Deed of Gift from Robert de Maunton, "viker del eglise de Eccles" and John Cupper, chaplain to Robert Collan, chaplain, Robert de Pennilton, chaplain, John del Stoles, chaplain, John Hafter, chaplain and Richard Braybon', dated at Manchester the Monday after the feast of Epiphany, 49 Edward III, [7 January 1376], of the Manor of Slaghtwayt [Slaithwaite], mentions John son of William, Laurence, son of John son of William and Cecile, daughter of William de Bradesshagh, with names of three witnesses, indented parchment title deed, larger than average for its age, in Norman French, with five round pendant seals, all complete and in remarkably good condition (three have armorial shields, one has "R", and one is ecclesiastical), with a brief modern description

de Maunton

Cupper

Collan

de Pennilton

del Stoles

Hafter

Braybon

de Braddeshagh

 

 

 

 

 

 

400

1873

ebay

 

1873 ANTIQUE manuscript DEED Beaumont BEVERLEY Yorkshire. DEED of CONVEYANCE OF A PIECE OF GROUND SITUATE IN THE WEST END OF KELDGATE IN BEVERLY BETWEEN WALKINGTON ROAD AND QUEENS GATE ROAD. BETWEEN TOMAS CRUST OF BEVERLY IN THE COUNTY OF YORK, GENTLEMAN OF THE FIRST PART, JOSEPH BEUMONT OF BEVERLEY, LAND SURVEYOR, AND MARY BEAUMONT OF THE SAME PLACE, AND SIR JAMES WALKER OF SAND HUTTON IN THE COUNTY OF YORK BARONET AND FREDERICK JAMES WALKER OF CLAXTON. LOW START PRICE AND NO RESERVE - Manuscript Indenture Vellum Deed SIGNED BY JOSEPH BEAUMONT - WITH HAND COLOURED SURVEY PLAN FIVE RED WAX SEALS WITH ONE ESCUTCHEONED REVENUE STAMPS -  IN FINE TO VERY FINE CONDITION -  GUARANTEED ORIGINAL OF INTEREST TO SOCIAL HISTORIANS, LOCAL HISTORY, COLLECTORS OF LEGAL DOCUMENTS AND GENEALOGY ON TWO SHEETs OF FOLDED  VELLUM - SIZE 25 INCHES BY 29 INCHES

Crust

Beaumont

Walker