Ancestordocs

AncestordocsAncestordocsAncestordocs
  • Home
  • ENGLAND
    • ENGLAND, COUNTY UNKNOWN
    • Bedfordshire
    • BERKSHIRE
    • BUCKINGHAMSHIRE
    • CAMBRIDGESHIRE
    • CHESHIRE
    • CORNWALL
    • CUMBERLAND
    • DERBYSHIRE
    • DEVON
    • DORSET
    • DURHAM
    • ESSEX
    • GLOUCESTERSHIRE
    • HAMPSHIRE
    • HEREFORDSHIRE
    • HERTFORDSHIRE
    • HUNTINGDONSHIRE
    • KENT
    • LANCASHIRE
    • LEICESTERSHIRE
    • LINCOLNSHIRE
    • LONDON
    • MIDDLESEX
    • NORFOLK
    • NORTHAMPTONSHIRE
    • Northumberland
    • NOTTINGHAMSHIRE
    • OXFORDSHIRE
    • RUTLAND
    • SHROPSHIRE
    • SOMERSET
    • STAFFORDSHIRE
    • SUFFOLK
    • SURREY
    • SUSSEX
    • WARWICKSHIRE
    • WESTMORLAND
    • WILTSHIRE
    • WORCESTERSHIRE
    • YORKSHIRE
  • UK OTHER & IRELAND
  • OUTSIDE UK
  • MISC.
  • SAMPLERS
  • CONTACT
  • More
    • Home
    • ENGLAND
      • ENGLAND, COUNTY UNKNOWN
      • Bedfordshire
      • BERKSHIRE
      • BUCKINGHAMSHIRE
      • CAMBRIDGESHIRE
      • CHESHIRE
      • CORNWALL
      • CUMBERLAND
      • DERBYSHIRE
      • DEVON
      • DORSET
      • DURHAM
      • ESSEX
      • GLOUCESTERSHIRE
      • HAMPSHIRE
      • HEREFORDSHIRE
      • HERTFORDSHIRE
      • HUNTINGDONSHIRE
      • KENT
      • LANCASHIRE
      • LEICESTERSHIRE
      • LINCOLNSHIRE
      • LONDON
      • MIDDLESEX
      • NORFOLK
      • NORTHAMPTONSHIRE
      • Northumberland
      • NOTTINGHAMSHIRE
      • OXFORDSHIRE
      • RUTLAND
      • SHROPSHIRE
      • SOMERSET
      • STAFFORDSHIRE
      • SUFFOLK
      • SURREY
      • SUSSEX
      • WARWICKSHIRE
      • WESTMORLAND
      • WILTSHIRE
      • WORCESTERSHIRE
      • YORKSHIRE
    • UK OTHER & IRELAND
    • OUTSIDE UK
    • MISC.
    • SAMPLERS
    • CONTACT

Ancestordocs

AncestordocsAncestordocsAncestordocs
  • Home
  • ENGLAND
    • ENGLAND, COUNTY UNKNOWN
    • Bedfordshire
    • BERKSHIRE
    • BUCKINGHAMSHIRE
    • CAMBRIDGESHIRE
    • CHESHIRE
    • CORNWALL
    • CUMBERLAND
    • DERBYSHIRE
    • DEVON
    • DORSET
    • DURHAM
    • ESSEX
    • GLOUCESTERSHIRE
    • HAMPSHIRE
    • HEREFORDSHIRE
    • HERTFORDSHIRE
    • HUNTINGDONSHIRE
    • KENT
    • LANCASHIRE
    • LEICESTERSHIRE
    • LINCOLNSHIRE
    • LONDON
    • MIDDLESEX
    • NORFOLK
    • NORTHAMPTONSHIRE
    • Northumberland
    • NOTTINGHAMSHIRE
    • OXFORDSHIRE
    • RUTLAND
    • SHROPSHIRE
    • SOMERSET
    • STAFFORDSHIRE
    • SUFFOLK
    • SURREY
    • SUSSEX
    • WARWICKSHIRE
    • WESTMORLAND
    • WILTSHIRE
    • WORCESTERSHIRE
    • YORKSHIRE
  • UK OTHER & IRELAND
  • OUTSIDE UK
  • MISC.
  • SAMPLERS
  • CONTACT

LANCASHIRE

LETTER

84/133 – 1823 – A short letter written by (possibly) a trustee (the signature isn’t legible) of the Will of Thos. Greenwood & addressed to “Mr Forrest at Mr Cross office Preston” concerning legacies payable to the children of Edm. Dewhurst (one of whom has died). Written on a single side of paper which may have been torn from a small notebook.  £8

LANCASHIRE

CASES HEARD AT PRESTON COUNTY COURT

130/104 – 1895 – Small bundle of papers relating to action taken by J. Pearson (Preston) against E.E. Woods t/a Woods & Co, Contractors for non-payment of materials. Notice of Action entered by Pearson with a copy of Invoice detailing materials. Notice of issue of Summons and Notice of Intention to Defend the action. The cover sheet (which is torn along the fold) noted with the verdict.  £12


130/105 – 1895 – Small bundle of papers relating to action taken by Richard Sumner  against John Tattersall.  Includes Notice of Action entered by Sumner,  Notice of issue of Summons and Claim by Mrs Tattersall that the goods seized belonged to her. The cover sheet noted with the Court’s decision.  £12

LANCASHIRE

SHARE CERTIFICATES

250/24 – 1939 – Certificate for £150 7% Cumulative Preference Stock in Turner & Newall Ltd – Manufacturers of Asbestos, Magnesia, & Allied Products – Spotland, Rochdale, Lancs. issued to the Misses Mary Josephine Connolly and Katherine Mary Connolly, The Lodge, Carterton, Oxon. Pre-printed decorative share certificate [approx 12″ x  9½”] with typed details. Signed by a Director & the Secretary of Turner & Newall Ltd, with the company’s Embossed Seal.  £10

LANCASHIRE

PROPERTY, ETC

130/89 Accrington Old Hold – 1851 – written 1865 – Abstract of Surrender of  Copyhold messuage and lands  – Manor of Accrington Old Hold in connection with the sale of the property by Betty and Richard Scholefield (Musbury), son of John Scholefield to  Edward Robinson Turner* (Carter Place). Refers to original 1847 Mortgage of lands to Turner and his agreement to buy the property – the outstanding mortgage to be retained from the purchase price. Gives the former & current names of the various closes of land (total 21 acres). 4  large sheets paper watermarked 1863, written 3 sides, with pencil notation.  [*see also 130/80 Edgeworth,130/82 New Accrington,  130/79 & 84 Musbury, 130/85 Boonkirk] £25


130/86 Accrington New Hold – 1854 – written 1865 – Abstract of Surrender of a small strip of Copyhold land formerly part of Tan Pits Estate by the Trustees of the Will of William Turner (Flaxmoss House, Haslingden) to the use of Edward Robinson Turner* (Carter Place). Refers to Will of William Turner who died in 1852. His sons in law were James Rostron (Chatterton Hey), George Henry Ormerod (Fearn’s Hall, Rossendale) & Thomas Lomax Openshaw (Unsworth Lodge, Bury). Gives location of land. 5 large sheets paper watermarked 1863, written 3¾ sides.  [*see also 130/80 Edgeworth,130/82 New Accrington,  130/79 & 84 Musbury, 130/85 Boonkirk] £25


130/103 Accrington Old Hold (Musbury & Haslingden) – 1880 – Abstract of Title of Trustees of the Will of Edward Robinson Turner (Haslingden) to copyhold property at Musbury & Haslingden held of the Manor of Accrington Old Hold. In 1847, Property, Barn, Buildings and Lands were mortgaged to Turner by Richard Schofield (Musbury) and his wife Betty. The lands were sold to Turner in 1851. [Richard’s father was John Schofield]. Also details a large number of other acquisitions by Turner during the period 1849 to 1861 from various people including Mary Taylor, Amelia and George William Taylor, Hannah and John Hall, Betty and Thomas Kay Stott. A number of the transactions also involved the following [possibly as Trustees] Lawrence Hitchon, George Henry Ormerod, John Hoyle, Samuel Hargreaves, James Rostron & Thomas Lomax Openshaw. Gives very extensive details of the Properties & Lands involved including names, acreages, former & current occupiers, Manorial Rents and in some cases adjoining landowners & roads. Also mentions Turner’s Will & death 1864 and Lease of some of the lands to Richard Townsend (Helmshore) in 1858. 30 large sheets of paper written 28 sides with slight dusting to the cover and first page. Pencil notations throughout.  £58


122/1Algar, Cranford, Steynings, West Haughton & Whatton and others  – 1697 – Lease for a year (1st part of  Lease / Re-lease for the transfer of Assets) to the Trustees of his Marriage Settlement by Richard Dashwood (Cockley Clay, Norfolk), one of the sons of George Dashwood (late of Hackney, Middx). His future bride was Mary Jarrott one of the daughters of  William Jarrott (late of London), James  Jarrott ( London) was one of her brothers. Includes an extensive list of more than 50 Annual and Fee Farm Rents, Tithes of Grain, Wool and Lambs, etc arising from the City of Carlisle and Manors, Rectories, Villages and Former Monasteries & Priories in Cumberland [includes Priory of Laverstocke, Rectory of Dereham, Rectory of Bromfield and others], Lancashire [includes Manors of Algar, Cranford, Steynings, West Haughton & Whatton and others], & Westmoreland [includes Manor & Rectory of Ravenstandale and others] with details of values, location, by whom payable and in some instances – how and when acquired. 3 sheets of parchment [2 very large, and the 3rd slightly smaller] with very decorative 1st 2 words incorporating the Royal Coat of Arms of William III. Signed and sealed by Richd. Dashwood, witnessed on reverse by E. Soame, George Dashwood, George Hudson & Samuel Grave.  £295


104/1 Barrowford, Forest of Pendle – 1828 – Bond of Indemnity given by Thomas Brown,  Samuel Lee / Leigh  (all of Stockport),    to John Kitchen (Bradford, Yorks).  Refers to Mortgage advanced by Thornley to Christopher Sutcliffe & Charles Bannister (both of Barrowford, Forest of Pendle) for details see Cheshire page – Property – Stockport.


130/31 Birkdale – 1913 – Sale of properties in Alsager  to Herbert Frederick Ridgway (Birkdale) as one of mortgagees.  . Witness signatures include Miss M Vera Ridgway  (Birkdale) -for details & price of document, please see my Cheshire page – property – Alsager


130/85 Boonkirk, Haslingden – 1853 – Abstract of Surrender of Copyhold lands by Trustees of Will of James Turner (died 1832) to Edward Robinson Turner* (both of Haslingden). James’ wife Mary died 1851, sons William & Ralph Turner appointed as Trustees, son in law Lawrence Hitchin & nephew Wm. Turner Clegg.  Refers to James’ acquisition of lands in 1807 & 1815. 7 large sheets paper watermarked 1863, written 5¼ sides, [document appears to have been prepared in 1865].  [*see also 130/80 Edgeworth, 130/82 New Accrington, 130/83 Haslingden, 130/79 & 84 Musbury ] £25


177/66 Bootle – 1919 – Sale of House, Shop & Bakehouse, St John Street, Hanley, Staffs by Peter Thomas Rochelle  (Hanley) to Samuel Evans (Bootle). Location by reference to adjoining streets / landowners.  Large parchment sheet folded in 2,  written 2 sides signed /sealed by Peter Thomas Rochelle &  Samuel Evans.  £27


84/143 Breightmet – 1899 – “Continuation Abstract of Title” of Trustees of Will of Wm Hampson Dec’d, to yearly rent from premises – refers to agreement of 1878 whereby trustees (Richard Hamer Hampson (Christleton), John Hampson (Summerseat), Danl Hamer Hampson (Breightmet)) leased to Joseph & Robert Lomax for 999 years, a plot for erection of houses. 3 sheets watermarked paper – typed on 1+ sides, & small separate hand drawn location plan.  £12


130/91 Broadhead, Edgworth, Bolton in the Moors – 1850 – written 1865 – Abstract of Sale of estates at Broadhead, Edgworth by Sarah Grace and George Low Anderton (Farnworth) to Edward Robinson Turner* (Haslingden). Sarah Grace Anderton (nee Heywood) was the daughter of Alice Heywood, widow, and the granddaughter of Thomas Phethean. Refers to Marriage Settlement of  Sarah Grace Heywood and George Low Anderton, and deaths of Thomas in 1839 and Alice in 1849. Details of the estates k/a Wherewells and Knowsley Barn – which included a public house called the Dog & Grouse – then in the respective occupations of Joseph Entwistle & Edmund Taylor & another. 7 large sheets paper watermarked 1863, written 6 sides, occasional notation in margin.  [*see also 130/80 Edgeworth, 130/82 New Accrington, 130/83 Haslingden, 130/79 & 84 Musbury ] £29


190/25 Bury – 1729 – Quit claim (Release) by Simon Dearden of all claims, actions, etc he had against  Robert Siddall. No details of nature of claims. Sheet watermarked paper folded in 2, written 1 side, ink & embossed Duty Stamps. Signed / sealed Symon Dearden, witnessed by John Dearden & Tho Boardman.  £45


75/3 Chorley – 1732 – Obligation Bond given by John Whittle (Chorley) to Miss Margaret Stockport (Leyland) regarding a Mortgage [see 75/4, below]. Sheet watermarked paper folded in 2, written on 1 side, 1st section in Latin (standard practice until 1733). Ink & embossed Duty stamps. Signed / sealed by Whittle – red wax seal depicts warrior on horseback – witnessed by John Smith, Wrightington Woosey ( ly) & Gi. Woosly (ey).  £52


75/4 Chorley – 1732 – Mortgage of Messuage & lands by John Whittle (Chorley) to Miss Margaret Stockport (Leyland) – names  the various closes of land. Large sheet parchment with decorative 1st two words incorporating Royal Coat of Arms. Ink slightly faded in places.   Signed / sealed by Whittle – red wax seal depicts warrior on horseback – witnessed on reverse by John Smith, Wrightington Woosly (ey) & Gi. Woosey (ly).  A note on the reverse signed by Richd. Willding & Margaret Willding states that part of the money advanced belonged to Alice Stopford.  [see 75/3 for Obligation Bond]     £70


75/5 Chorley – 1737 – Assignment of Mortgage  by Richard  Willding (Leyland) & further advance to John Whittle (Chorley) by Henrietta Rigby (Preston). Details original Mortgage given by Margaret Stockport (in 1732) – see 75/4 – refers to her marriage to Richard  Willding, gives details of further lands (leased from Sir Thomas Standish of Duxbury) providing additional security, names John’s father & son as James Whittle, wife as Ann. Very large sheet parchment with decorative 1st two words – several small holes to margin & 1 to text [with loss of part of some letters]. 1 tiny tear in folds. Signed / sealed by Richd. Willding & John Whittle, witnessed on reverse by John Smith, Hugh Goodday. [see 75/6 for Obligation Bond]     £75


75/6 Chorley – 1737 – Obligation Bond given by John Whittle (Chorley) to Miss Henrietta Rigby (Preston) regarding a Mortgage [see 75/5 above]. Sheet watermarked paper folded in 2, written on 1 side, piece approx 6″x 2½” torn off / missing from corner of 3rd/4th page, but no loss of text. Ink & embossed Duty stamps. Signed / sealed by Whittle – red wax seal depicts coat of arms – witnessed by John Smith & Hugh Goodday. £48


75/7 Chorley – 1741 – 99 year Lease of piece of land granted by Mary, Duchess Dowager of Norfolk to John Whittle (Chorley) for the lives of Anne Edmundson (widow), & John’s sons James & John. Refers to John’s father, James, previous Lease of land surrendered as a condition of new Lease, and other conditions. Large sheet parchment with decorative 1st two words incorporating Royal Coat of Arms. Signed / sealed Mary Norfolk – red wax seal (damaged at edges) depicts head of classical warrior – witnessed on reverse by Pere. Widdrington & Francis Hildgard / Hildyard.   £76


75/12 Chorley – 1741 – Counterpart of  Lease [75/7]of small parcel of land by Mary, Duchess Dowager of Norfolk to John Whittle (Chorley). Refers to a previous Lease which has been surrendered, John’s father, James & John’s sons James & John. Paper with 1st 2 words embellished, ink  & embossed Duty stamps, splits in folds (common with paper of this age) – signed / sealed by  John Whittle, witnessed by William Halliwell & Wm. Hathornwaite.  £48


75/8 Chorley – 1744 – Assignment of Mortgage & further advance to John Whittle (Chorley). Details original Mortgage given by Margaret Stockport (later w/o Richard  Wilding) and assignment to Henrietta Rigby (Preston)  – part of advance by Rigby belonged to Ursula Leadbeater, widow, (Tarleton) and assignment of mortgage to Alice Croston, widow, (Chorley) & further advance she made to Whittle, names John’s father & son as James Whittle, wife as Ann & son John. Details of Leases by which lands held – gives field names. Large sheet parchment with decorative 1st two words with depiction of fish / dragon above them – made / sold by R Featherston, Beverley – signed / sealed by Henrietta Rigby & John Whittle, witnessed on reverse by Hugh Goodday & Wrightington Woosey with details of interest paid.   £78


75/9 Chorley – 1744 – Further Mortgage  advanced to John Whittle (Chorley) by William Halliwell (Chorley). Details of lands mortgaged & Leases by which lands held – gives field names – subject to Mortgage given by Alice Croston, widow, (Chorley) [see 75/8]. Large sheet parchment with decorative 1st two words with depiction of fish / dragon above them – made / sold by R Featherston, Beverley, 1 hole with loss of part of several letters of text – signed / sealed by  John Whittle – red wax seal with head of elderly bearded man, witnessed on reverse by Richard Sergeant & Wrightington Woosey. £70


75/10 Chorley – 1747 – Lease for a year (being 1st part of Lease & Release for sale of property – see 75/11) by  James Whittle (eldest son & heir of John Whittle of Chorley), and Anne Whittle (his widow ) & William Halliwell (Chorley) his exors to Allan Pincock (Chorley). Details some of lands concerned. Parchment with decorative 1st two words with depiction of fish / dragon above them – made / sold by R Featherston, Beverley – signed / sealed by  James & Ann Whittle & Halliwell, witnessed on reverse by John Taylor & H Aldersey.  £58


75/11 Chorley – 1747 – Release  (being 2nd part of Lease & Release for sale of property – see 75/10) by Anne Whittle (his widow ) & William Halliwell  the exors of John Whittle (Chorley, dec’d) to Allan Pincock (Chorley). James Whittle (his eldest son & heir) was party to it. Brief details of John’s Will & references to amounts owing to  Alice Croston & William Halliwell  (both Chorley). Details of lands sold & Leases by which lands held – gives field names. Large sheet parchment with decorative 1st two words – signed / sealed by  James & Ann Whittle & Halliwell, witnessed on reverse by John Taylor & H Aldersey.  £74


75/14 Chorley – 1756 – 6 months Lease (1st part of Lease & Release for transfer of lands as security for a mortgage) by Allan Pincock (Chorley) to the Exors & Trustees [William Hancock (Leeds),  John Green (Liverpool), John Harrison & Richard Broome (both Manchester)] of John Stocke (Ordsall) dec’d. Names closes of land [owned by John Whittle prior to Allen Pincock. Large parchment sheet with decorated 1st 2 words incorporating a small portrait of King George II & the Royal Coat of Arms. 1 small tear in folds, not affecting text. Signed / sealed by Pincock, witnessed on reverse by Jos. Broome & Chris. Eagle. £88


75/15 Chorley – 1756 – Release (2nd part of Lease & Release for transfer of freehold & leasehold property as security for a mortgage advanced) by  the Exors & Trustees [see 75/14 above] of John Stocke (Ordsall) dec’d to Allan Pincock (Chorley) [wife Frances, son John]. Details of property / land in Chorley, Duxbury (Lancs) & Spittle Sq, St Leonards, Middx including names of closes, details of relevant Leases, refers to Obligation Bond of previous day. Monies advanced held in trust for Margaret Hudson, otherwise Benson, or Stocke, or Walker. 3 large parchment sheets with decorated 1st 2 words incorporating Royal Coat of Arms, slight fading of ink in some folds. Signed / sealed by Pincock, witnessed on reverse by Jos. Broome & Chris. Eagle. £69


75/16 Chorley – 1760 – Lease for a year (being 1st part of Lease & Release for assignment of Mortgage [see 75/14, 15] ) by surviving Exors & Trustees [William Hancock (Leeds) &  John Green (Liverpool)] of John Stocke (Ordsall) dec’d to Josiah Jesse (Manchester). Large parchment sheet with decorated 1st 2 words incorporating Royal Coat of Arms. 4 small round holes [from ‘maggot’ in skin] top left corner. Signed / sealed by Hancock & Green, witnessed on reverse by Ric. Wilson, Thos. Bolland, Richd. Savage & James Flegg (?) .  £54


75/17 Chorley – 1761 – Lease for a year (being 1st part of Lease & Release for sale of land) by Allan Pincock (Chorley) to Thomas Sumner (Wrightington then Wheelton). Josiah Jesse (Manchester) party to agreement as mortgagee. Details of Freehold messuage & lands. Parchment sheet with decorated 1st 2 words incorporating Royal Coat of Arms. Signed / sealed by Josiah Jess & Allen Pincock, witnessed on reverse by Wm. Shaw & John Harrison.  £54


75/18 Chorley – 1761 – Release (2nd part of Lease & Release for sale of land) by Frances & Allan Pincock (Chorley) to Thomas Sumner (Wrightington then Wheelton). Josiah Jesse (Manchester) party to agreement as mortgagee & Matthew Ryley (Chorley then Clifton) also party to agreement as Trustee for Pincock. Details of Freehold & Leasehold lands incl names of closes, Leases under which held, 4 mortgages, assignment relating to previous owner (John Whittle), sale of lands by him to Pincock, mortgage of lands to Trustees of John Stocke (Ordsall) dec’d, assignment of mortgage to Josiah Jesse (Manchester) as husband of beneficiary of Stocke’s Will – Margaret Hudson, otherwise Benson, or Stocke, or Walker. 3 large parchment sheets with decorated 1st 2 words incorporating Royal Coat of Arms. Signed / sealed by Matt Ryley, Josiah Jess, Frans. & Allen Pincock, witnessed on reverse by Wm. Shaw, Thos. Catterall. Willm. Ainescow, Richd. Bleasdall & John Harrison.  £72


75/20 Chorley – 1797 –  Lease for a year (being 1st part of Lease & Release for sale of land) by Thomas Weld (Stonyhurst) to Thomas Somner (Chorley). Details of land including field names, acreage, adjoining landowners. Parchment – 1st 2 words embellished  incorporating Royal Coat of Arms. Signed / sealed by Thomas Weld, witnessed on reverse by Joseph Weld & Jn. (Call / Tall) Manfield.  £52


75/21 Chorley – 1797 – Release (2nd  part of Lease & Release for sale of land) by Thomas Weld (Stonyhurst) to Thomas Somner (Chorley). Details of land including field names, acreage, adjoining landowners. Large Parchment sheet – 1st 2 words embellished  incorporating Royal Coat of Arms. Signed / sealed by Thomas Weld, witnessed on reverse by Joseph Weld & Jn. (Call / Tall) Manfield.  £56


75/25 Chorley, Hindley & Wheelton – 1855 – Deed of partition of lands inherited from Thomas Somner  by his 3 daughters Elizabeth (w/o Henry Fisher of Kirkham), Sarah Alice Somner (Chorley) & Hannah Mary (w/o Thomas Crooke Ainsworth of Blackburn). Details of properties & lands Somner owned & a schedule & maps of the lands allocated to daughters. Chorley includes ‘Red Bank’ & cotages occupied by Somner and Thomas Heald, James Taylor, Job Hatton, Ann Holt;  Hindley includes occupiers William Lancaster, James Smith, Thomas Lowes, Alice Alker, Elizabeth Green, Thomas Fenny, Margaret Sherrington; & Wheelton includes ‘Whins’, ‘Buckholes’ & land – occupiers Robert Grundy, Henry Holden, William Kershaw, Evan Jackson, Robert Hodgkinson & Thomas Marsden. 3 large parchment sheets signed / sealed by Elizabeth & Henry Fisher, Sarah Alice Somner, Hannah M &  Thomas C Ainsworth, witnessed on reverse by Josh. B Dickson (solr Preston), Edmund R Harris (Preston).  £62


190/35 Colne – 1722 – Bond against Dower given by James Hargreaves (Polstead, Suffolk) to James & John Ridihalgh (Colne) in connection with sale to the Ridihalgh’s of copyhold property (includes details) to be surrendered to Colne Manor Court.  Large sheet watermarked paper written 1 side, 1st section in Latin (normal practise pre 1733), ink & embossed duty stamps. Some fraying to part of 1 edge, 1 tear, a number of small holes. Some underlining of text & 2 short marginal notes identifying the properties. Signed / sealed by Hargreaves, witnessed by Richard Hargreaves & Jno Oxnard.  £48


190/26 Colne – 1738 – Quit claim (Release) to any right to Dower in respect of lands at Colne by Mary (widow of Joshua Crabtree of Standred, Coln) given to Thomas Garforth (Steeton, Kildwick, Yorks).  Includes the names of closes of land, adjoining road, brook & previous landowner.  Sheet of watermarked paper folded in 2, written 1 side, ink & embossed Duty stamps – edges frayed, small holes in centre fold not affecting text. ‘Mark‘ of Mary Crabtree with wax seal, witnessed by Edwd / Edmd Starkie & Saml Farrar on 1st & 2nd pages.  £52


84/132 Colne – 1798 – Abstract of Title to lands belonging to John Starkie (a bankrupt). Refers to Will of Robert Heaton (Harden, Bingley – 1726), his wife Susannah, children Robert,  Joseph,  Susannah,  Elizabeth (w/o John Fairbank) & her 4 children. Transfer to Joseph Heaton, then to his son Joseph – disposal to Starkie. Also includes details of various mortgages obtained by Starkie, his bankruptcy and the properties & lands involved. Tenants named. 6 sheets paper watermarked 1796 – small tears in folds – written 6+ sides & coversheet with dusting & small holes in folds.  £46

  

206/2 Coniston - 1579 - Sale of tenements and farm in Coniston by Edmund Hodgson of Watthead (Waterhead), Fourneisfell (Furness Fell) to Myles and Henrie Savorayof Waterhead. The lands were occupied by Myles and Henrie, but were previously held by Clement Bankes and were subject to an annual rent of 20 (old) pence payable to the Queen and held according to the ancient Tenant Rights of Furness Fell. Parchment sheet with a tiny split (1 cm) in 1 fold and a small amount missing from the right margin with the loss of an odd letter of the text. Seal Tag present, but seal missing. A 'mark' to the left of the seal tag could be the 'mark' of Hodgson. Witness names with probable 'marks' on reverse - Olyd (?) Sandes, Willm Sathwait and George Walker. £140


233/62 Earlestown – 1915 – Sale of plot of land New Yatt Road, Witney, Oxon by William Viner (Newlands, Witney) to Albert Viner (Earlestown, Lancs.). Details of adjoining landholders & schedule of Title Deeds indicating the land was acquired by John Viner in 1852 and passed to Frederick Viner in 1877. Mentions another Indenture of 1915 which refers to Annie Elizabeth Roxbrough, Alice Edith Hawkes, Kezia Sellack, Lilian Haley & Katie Viner.  Parchment sheet folded in 2, written 1½ sides with a colour wash location plan on the 4th side – signed / sealed by William Viner.  £33


130/92 Edgeworth – 1850 – Abstract of Sale of house called ‘The Near Pastures’ and lands by the Trustees of the Will of James Orrell (Horwich) to Edward Robinson Turner* (Haslingden). George Sharples (formerly of Bolton in the Moors, then Blackpool) party to the agreement as Mortgagee of the property. Refers to James’ Will & death (1844), his sister Esther Orrell (Horwich), brother John Orrell and nephews / trustees Thomas Orrell (Edgeworth) & Richard Brownlow (Horwich).  Details of 2 mortgages advanced by Sharples which are to be paid off out of the proceeds – gives names & acreages of the various closes included in the sale, formerly occupied by  Harry Entwisle, but then by Joseph Orrell. A Right of Way was retained to access Long Shoot Farm (also owned by late James Orrell). A schedule refers to the Will of Richard Orrell (1799), a Deed Poll of 1825 which includes the names Mary Brownlow (widow) and Andrew Orrell. 7 large sheets paper watermarked 1863, written 6 sides.  The cover sheet is noted 1865 & it appears this document was prepared in that year. [*see also 130/82 New Accrington, 130/83 Haslingden, 130/79 & 84 Musbury, 130/85 Boonkirk] £28


130/80 Edgeworth – 1853 – Abstract of Sale of lands by Samuel Hargreaves (Johnston Hall, Staffs) to Edward Robinson Turner* (Haslingden). Extensive details of Edgeworth properties & lands – gives names & acreages of fields, current & former tenants include William Entwisle, John Wood, James Cooper, Edmund Bentley, Thomas Bentley, John Lonsdale, Henry Entwisle, Richard Brindle. 8 large sheets paper watermarked 1863, written 6½ sides with blue pencil notes in margins. The cover sheet is noted 1863 & it appears this document was prepared in that year. [*see also 130/82 New Accrington, 130/83 Haslingden, 130/79 & 84 Musbury, 130/85 Boonkirk] £25


130/97 Edgworth – 1853 – probably written 1865 – Abstract of Conveyance of Uglow Pike Farm (also noted as Hog Lowe Pike Farm), Edgworth by Richard Thomas (Hollingbourne, Maidstone, Kent) to Edward Robinson Turner (Haslingden). Refers to assignment of mortgage (1842) on property owned by James Colquhoun, by Anthony Strother and Thomas Gillespy to Richard Thomas. Following default in repayment of the mortgage, Thomas put the property up for auction in 2 Lots, one pf which was purchased by Turner, the other by Henry Brock Hollinshead (Billinge Scar, Blackburn). Hollinshead was party to agreement as he retained the Title Deeds as Arley Farm, Mellor, the Lot he purchased, was of greater value than Uglow Pike. Includes a list of Deeds mainly relating to the acquisition of the property by James and Robert Colquhoun from members of the Wright family of Ormskirk – commencing with 1805 – Will of Richard Wright, 1821 to 1831 Deaths of Rob. Haughton Wright, Wm. Ormandy Wright & Thomas Wright, 1831 Indenture John Wright.  6 large sheets paper watermarked 1863, written 4½ sides.  £26


130/93 Edgeworth – 1854 – Abstract of Sale of house and lands – The Clough Head Higher Barn Estate, Broadhead, Edgeworth by the Trustees of the John Orrell Settlement to Edward Robinson Turner* (Haslingden).  Refers to the1841settlement by John Orrell (Edgeworth) died 1842, in favour of his children – Richard Orrell, Thomas Orrell, Mary Hargreaves, Joseph Orrell and Betty  (w/o James Cronshaw). Also mentions the death (1848) & Will of Mary Hargreaves, which includes a reference to  Alice Orrell (daughter of Betty Cronshaw) who later married Thomas King.  Details of 1852 Court proceedings between Joseph Orrell and other members of the family, including John Crowshaw & Mary Crowshaw. The lands were sold on the instructions of the Court and were purchased at auction by Turner – gives former and current names & acreages of the various closes of land.  7 large sheets paper watermarked 1863, written 6 sides.  The cover sheet is noted 1865 & it appears this document was prepared in that year. [*see also 130/82 New Accrington, 130/83 Haslingden, 130/79 & 84 Musbury, 130/85 Boonkirk] £28


105/29 Fishwick – 1887 – Lease of cottage & lands by Townley Rigby Knowles (Fishwick Hall) to William Woan (Fishwick). Cottage formerly occupied by William Henry Maddocks. Details of conditions of tenancy.  Sheet watermarked paper  folded in 2, written on 2 sides, signed by William Woan.  £30


226/4 Greenhalgh – 1792 – Obligation Bond given by John Garlick (Greenhalgh with Thisleton) to John France (Lancaster) & Mary his wife administratrix of her father James Rigg (Lancaster) re further loan to Garlick.  Refers to original mortgage between Garlick & Rigg secured on house & lands in Greenhalgh.  Sheet watermarked paper  folded in 2, written on 2 sides, ink & embossed duty stamps,  signed / sealed by John Garlick, witnessed by Josh. Briggs. Page 3 contains a brief note re Interest payments.  £50


84/144 Greenhalgh – 1914 – Sale of Townend Farm & Lands by Trustees & Beneficiaries of 1891 Will of Ellen (w/o James Catterall), to James Carter as Trustee of Will of Edward Garlick dec’d (Preston) – died 1900.  Extensive details of Catterall family, including Ellen’s Will, lands to which she was entitled, husband James, & children  – Catherine Taylor, Ellen Blackburn,  Alice (w/o John R Murray of Hoole), & Thomas, marriages, deaths, mortgages & assignment of interests. 3 large sheets parchment – signed & sealed by family members – Thomas Blackburn, James Thomas Blackburn, Ellen Jane Blackburn  (all of Kirkham), Thomas Catterall, (Greenhalgh),  Alice Murray,  Ralph Shorrock Taylor (Thornton le Fylde),  & mortgagees – Oliver & Thomas Stirzaker (both of Greenhalgh),  Henry Francis Wilson (Preston),  witnesses William Sanderson (Greenhalgh), Jos Parker & Thos Carr (Solrs clks, Preston).  £56


130/83 Haslingden – 1849 – Abstract of Surrender of copyhold lands held of Manor of Accrington by George William Taylor & Amelia his wife, to Edward Robinson Turner* (Haslingden). The lands originally belonged to John Taylor (Bury) – [died 1821, wife Mary, sons George William and John Henry Taylor] who settled them in a Trust in 1816. Document refers to John’s Will, a Mill / factory in Rochdale leased to James Proctor, an arrangement for securing annuities payable to Mary Taylor and the buildings / lands sold to Turner.  11 large sheets paper watermarked 1863, written on 9½ sides, apparently prepared in 1865.  [*see also 130/80 Edgeworth,130/82 New Accrington,  130/79 & 84 Musbury, 130/85 Boonkirk] £35


205/30  Heath Charnock- 1710 – Assignment of Lease of lands at Woolstanton, Staffs. by William Baddiley ( Floodyates, Cheshire) to William Beech of (Bradwell, Staffs.) The lands which were held by a Lease granted to Thomas Baddiley were formerly in the possession of Edward Cotton (Chatterley, Staffs.) and later James Baddiley father of Thomas. Details of assignment of Lease to Richard Nightingale  (Heath Charnock, Lancs.) and then to William Baddiley. Names the lands included in the holding k/a Hayhouse Grounds which were subject to a yearly rent payment to Dame Frances, widow of Sir Charles Skrynisher ? Large parchment sheet with decorative first two words incorporating Royal Coat of Arms. There are a number of small worm holes & stains, but text is still legible. Dusting to outer. Signed & Sealed William “Baddelel” with further signature on reverse of William Baddeley witnessed by William Baddeley & Thos. Bourne. £66


84/138 Heywood – 1877 – Mortgage between James Lord and Rochdale Bridge Inn Benefit Building Society. Refers to earlier indentures by which Lord acquired the property & includes subsequent redemption of mortgage. Written on 6 sides – parchment sewn together in booklet form – signed & sealed by Lord, with impressed seal of society – witnessed by Edwd. Lyon Taylor.  £32


75/13 Hindley – 1746 – Lease of  land by Dorothy Smallshaw (Westhoughton) [late mother – Mary] to Ellis Sumner (Euxton). Conditions / covenants re use of land, repair / maintenance of gates & hedges, etc. Richard Ashton was tenant of land. Paper – with split along approx ½ length of centre fold, several splits in other folds, also 2 tears of up to 2½” in length. Ink & embossed duty stamps  – signed & good wax seal  Do.  Smallshaw witnessed by Mary Wall & Richard Balshaw.  £40


104/6 Hindle – 1815 – Obligation Bond given by John George Bagshaw (Hindle) & Mary his wife (widow of John Thornton, Manchester) to Joseph Hignett (Elton, Chesh). Pre-printed sheet of paper – watermarked 1812 – folded in 2 – written on 1 side – ink manuscript details. Ink & embossed duty stamps – signed / sealed JG & Mary Bagshaw + witness signatures Mary Ashton & Andrew Ashton.  £36


75/24 Hindley – 1850 – Copy of conveyance of close of land by Thomas Somner (Chorley) to Thomas Gaskell (Hindley) [appears to be ‘draft’, as includes comments by solicitors]. Gives acreage, adjoining landholdings & refers to Deeds back to 1752 of Ellis Somner & son Thomas (both Euxton).  4 sheets watermarked paper, some pale waterstains, small splits in centre folds & piece missing from top of 4th sheet with loss of part of 1st line of text. Within a torn paper cover.  £27


84/137 Hooley Hill, Ashton under Lyne – 1861 – Plan of plot of Land (bordered by Hill St, Shipley Rd, Mount Pleasant St) belonging to Edward Lowe Sidebottom, proposed to be taken on Chief Rent by James Arundale / Armidale? (Hat Manufacturer). Plan with notes on bleu paper – some small tears at folds – stuck to a textile backing. £15


84/135 Hothersall – 1848 – Memorandum of Deposit of Deeds by Thomas Spencer as security for advance of monies from Messrs Roskell, Arrowsmith &Co (Preston). Details of Deed deposited (presumably by which Spencer had acquired the property). Sheet paper folded in 2, pre-printed on 2 sides with manuscript insertions – signed by Spencer.  £11


158/28 Lancaster – 1872 – Further Mortgage of dwelling house, cottage & other buildings  in Ditcheart, Somerset [formerly occupied by James Vaughan ] by Edwin Vaughan  (Ditcheart) to Henry Longman (Lancaster). Refers to original 1870 mortgage by Vaughan to Longman, and the reverse of the document includes details of a further advance in 1880 signed / sealed by Edwin Vaughan. Parchment sheet with decorative 1st 2 words signed/ sealed by Edwin Vaughan.  [see also 158/6 & 10,  Somerset page]  £45


75/38 Layton w Warbreck – (probably) 1836 (date not clear) – Schedule of lands entitled “Valuation of Layton Hall Estate” gives field names, acreage, cultivation, value per acre & yearly value (total 316 acres) [includes ref to plan no, but plan not present]. Sheet watermarked paper folded in 2, written 1 + sides.  £12


118/7 Liverpool – 1801- James Nelson mentioned in Will of uncle – for details see Derbyshire page – Wills – Ward, Archer – Windmill Hill, St Werburgh, Derby


195/5 Liverpool – 1843 – Assignment of mortgage by Executors, Residuary Legatees and Heirs at Law of  John Beckett  deceased of Portsea to John Snook (Bedhampton). The mortgaged lands belong to Peter Emery (Portsea).  Relatives of John Beckett included :- a) his sister Jane Beckett (w/o George Read) who had 2 daughters – Ann Read (w/o Joseph Westmore of Newtown, Isle of Wight) and late Mary Read (w/o James Rolf leaving eldest son George Rolf of Liverpool, Lancs.); b) his late sister Mary Beckett (w/o Thomas Foster leaving a daughter Mary Foster of Portsea); c)  his sister Hester Beckett (w/o Thomas Collyer) who had 3 daughters Harriet Collyer, Elizabeth Collyer and Ann Collyer (all of Chelsea, Middx) d) his late sister Hannah Beckett (w/o Francis Dyatt); e) his sister Elizabeth Beckett of Portsea, (w/o late James Mew); f)  his sister Ann Beckett  (w/o William Green of Portsea) – their children – Harriet Green  (w/o Joseph Anson of Deptford, Kent), Richard Green (Gosport), William Green, the younger, (Portsea), Hannah Green  (w/o John Frith of Macclesfield, Cheshire),  Mary Ann Green  (w/o Edwin Byrom Cheesman of Portsmouth), George Green (Gosport), Elizabeth Green  (w/o John Smith of Portsea) & Jane Green  (w/o Richard Bishop of Portsea). Refers to mortgage of 2 pieces of land by Emery to William Sergeant in 1829, the assignment of that mortgage to William Ford in 1830, his death in 1832, his sons – James Ford, died 1842 and Henry Ford who transferred the mortgage to John Beckett in 1842 [see 195/4, above], and the death of Beckett. Gives location of plots naming adjoining lanes & landowners.  6 large parchment sheets with decorative 1st 2 words, 4 rows of red wax seals, signed by the Executors – Joseph Chase and William Young (both of Portsea) and Joseph Westmore, Ann Westmore, Mary Foster, Harriet Collyer, Elizabeth Collyer, Ann Collyer, Joseph Anson,  Richard Green, Edwin Byrom Cheesman, Mary Ann Cheesman, John Smith, Elizabeth Smith, Richard Bishop, Jane Bishop, Hester Collyer, Elizabeth Mew, George Rolph, Peter Emery & John Snook, with ‘marks’ of Harriet Anson, William Green,  John Frith, Hannah Frith, George Green,  William Green snr & Ann Green.  Together with the Commissioners Certificate for taking acknowledgments of Deeds by Married Women signed by Daniel Howard & Alexander Poulden (both Portsea).  £95


215/53 Liverpool – 1874 –  Mortgage of contingent interest in Trust assets (The Barrock End Estate, Cumberland) by Richard Houghton Unsworth (London) to William Lund (Liverpool). Original Trust set up in 1856  by Richard’s father  John Unsworth (Penrith). Details of loans already advanced to Richard & further amount now advanced. Small paper booklet of 8 pages + cover, with ink & impressed Duty stamps, written 7 sides, signed by Richard H Unsworth, witnessed by John Caker, Victoria Park, London. £32

215/55 Liverpool  – 1874 –  Mortgage of contingent interest in Trust assets (The Barrock End Estate) by Richard Houghton Unsworth (London) to his brother John Taylor Unsworth (Liverpool). Original Trust set up in 1856  by Richard’s father  John Unsworth (Penrith). Subject to original Mortgage of interest to William Lund (Liverpool). Small paper booklet of 8 pages, with ink & impressed Duty stamps, written 7 sides, signed by Richard H Unsworth, witnessed by Edwin H Abbey, Seven Sisters Rd, London. £30

215/59 Liverpool – 1879 –  Mortgage of contingent interest in Trust fund (The Barrock End Estate) by Philip Henry Unsworth (Rock Ferry, Cheshire) to William Lund (Liverpool). Original Trust set up in 1856 [see Cumberland page] by Philip’s father  John Unsworth (Penrith). Together with further 1881 Mortgage  to William Lund. Large sheet paper watermarked 1879, folded in 2, written 4 sides, signed by Philip Henry Unsworth (twice), witnessed by R. Norris jun (solr Liverpool).   Together with 4 letters addressed to the Trustees of the settlement advising them of each mortgage – 2 letters acknowledged & signed by Rev. Joseph Hudson, and 2 by John T Unsworth.  £42


84/19  Liverpool – 1892 – Assignment of Mortgage (originally granted by Helen Lavinia Shaw (Sneyd Park) to  Francis Baskerville (Kingsdown,  Bristol) ) –  witnessed by George Livingstone Shaw (Liverpool).  [for details see Gloucestersh page – Bristol /  St. Michael]


233/114 Manchester – Blakeley (Blackley) – 1623 – Quitclaim (Release) of copyhold dwelling house, barns, stables, etc. together with a half share in a Fulling Mill in Blakeley, Lancs. by William Wardleworth to Ambrose Jackson the younger (Blakeley).   Refers to an earlier Deed of 1612 between Jackson & Wardleworth in accordance with the terms of which the current quitclaim was made. Parchment sheet signed William Wardleworth with seal tag, but seal MISSING. Witnessed on reverse by Randell Hemley, Ja. Hubbleholbse (?) & William Taylor.  £110


233/113 Manchester – Blakeley (Blackley) – 1623 – Lease of a half share in a Fulling or Walk “Mylne” together with equipment and “Tenters” and one bay of a dwelling house in Blakeley, Lancs. by Ambrose Jackson the younger (Blakeley) & William Tayler (Chester) to  Lawrence Bradshawe (Hoxe(?), Lancs.). Sheet of parchment with NO seal or seal tag and only part of a name “Law” remaining,  instead of the signature, witnesses on reverse include John Dawson, Gerard Simkin & John Lightbackno (?).   £100


233/112 Manchester – Blakeley (Blackley) – 1624 – Sale of copyhold dwelling house, barns, stables, etc. together with a half share in a “Fullinge Milne” in Blakeley, Lancs. by Ambrose Jackson (Blakeley) to William Tayler (Chester) subject to copyhold rent payable to William Wardleworth (Blakeley). At the date of the conveyance, the Fulling Mill and 1 Bay of the house were leased to Lawrence Bradshawe. 1½ sheets parchment signed by Ambrose Jackson with pendant wax seal depicting coat of arms. 5 witnesses include Valentine Haulghe, Dan. Vaughan & Ric. Coventree.  £150


103/6 Manchester – 1820 – Deed of Covenant by Thomas Ashton (Newton) to James Blair (Uttoxeter, Staffs)  The schedule of Title Deeds covers the period 1746 – Dame Katherine Aston to 1818 – Richard Nangreave, relating mainly to ownership by the Nangreave family : 1770 – Richard Nangreave (Manchester, Lancs), 1800 John Nangreave (Litchfield, Staffs). For full details & price of this document please see my Cheshire page – Property – Netherton 

84/134 Manchester – 1826 – Deposition made by James Crossley (Law clerk to “Commissioners appointed to Improve Market St & build Bridge over River Irwell”) and John Partington Aston (his clerk) concerning property occupied by Joseph Peatson, acquired from John Jackson (Hulme) in connection with the proposed improvements. Parchment – signed Jas Crossley & John P Aston before Erasmus Webster.  £24


215/122 Manchester & Shepley- 1838 – Power of Attorney given by John Harrop (Stockport, Chesh), executor of Philip Antrobus (Bollington, Chesh) to James Plant & Edward Apsley Stockwin (both Macclesfield) to Surrender  Copyhold lands, houses, smithy, etc, held of Manor of  Macclesfield  to use of Peter Brooke (Manchester) & John Brooke (Shepley, Lancs). Details of 3 cottages (occupied by Samuel Greg, John Birchall & ……… Wood) & 3 fields in Bollington in which Antrobus held half interest, names fields. Large sheet watermarked paper with ink & impressed Duty stamps, folded in 2 & written 3 sides, signed by John Harrop. An Affidavit signed by John Melville (clk to Messsrs Barrett, Ridgway & Ford, Manchester) & J Saunders (Manchester) confirming that the Power of Attorney was signed by Harrop, is attached to the front.  £38


130/29  Manchester – 1847 – Attested copy of Disentailing Deed in respect of lands  held for life under Will of Thomas Greg . John, Samuel & William Greg were brothers of Thomas.  This copy made 1853, signed by W H Hodgson & Josh Clowes (solicitors clerks, Manchester)  Details & price of document on my Cheshire page – Wills – Greg, Robert Phillips and Robert Hyde Greg – Norcliffe


130/30 Manchester / Gymingham – 1847 – Attested copy of Disentailing Deed in respect of copyhold lands  held for life under Will of Thomas Greg.  Schedule of dates on which Deed entered into Court Rolls of various Manors including  Gymingham, (Lancs). This copy made 1853, signed by W H Hodgson & Josh Clowes (solicitors clerks, Manchester). Details & price of document on my Cheshire page – Wills – Greg, Robert Phillips and Robert Hyde Greg – Norcliffe


130/82 New Accrington – 1853 – Abstract of Surrender of Copyhold lands held of Manor of Accrington following Sale of lands by Thomas Kay Stott (Haslingden) & Betty his wife to Edward Robinson Turner* (Haslingden). Details of  land, held by James Wood in 1838, including acreage, adjoining roads & property owners. 3 large sheets paper watermarked 1863, written 2 sides. It appears this document was prepared in 1865. [*see also 130/80 Edgeworth, 130/83 Haslingden, 130/79 & 84 Musbury, 130/85 Boonkirk] £14 

104/20 Oldham – 1838 – Bond of Indemnity given by the widower James Radcliffe & children including Henry Radcliffe (Oldham) – for details see Yorkshire page – property – Saddleworth.


105/25 Oldham – 1888 – Agreement between Joseph Gibson (Moorfields, Willaston, Nantwich) & James Jones (Oldham) for Jones to hire  furniture etc. Includes various conditions & a schedule of the furniture etc. Sheet watermarked paper folded in 2, written on 3 sides, signed by both parties, witnessed by Joseph Bebbington (Willaston) & Josh Taylor (solr clerk, Oldham).  £30


105/42 Ordsall & Salford – 1895 – Mortgage of life & reversionary interests in a number of settlements by Jane Spencer, widow & her daughter Eleanor Sophia Spencer (both Balham, Sy) to William Bell (Timperley, Ches). Details of 5 settlements of 1868 – 1879, mainly by Jane’s father Richard Redfern. A schedule of the assets of each include Railway Co shares & properties in Ordsall & Salford and Saddleworth, Yorks. Jane’s sisters – Hannah Maria Evans & Harriett Redfern.  16 page paper booklet written 15 sides, signed by Jane & Eleanor, witnessed by Herbert R Spencer (Balham).  £42


84/140 Poulton & Thornton – 1886 – Equitable Charge on Property as security on advance by Thomas Beardwood (Chorley) to Elizabeth Plant, widow (Preston) & William & Jane Ellen Parkinson (Poulton). Details of property used as security & subsequent transfer of charge by Exors of Beardwood to Hannah,  Agnes  & Jane Wearing (all of Preston). Single sheet paper – several splits in folds / small piece missing (no loss of text). Signed by Elizabeth Plant, & the Parkinsons, & transfer signed  by Joseph Wright Pollard,  James B Ditchfield & Mary Jolly (as Exors of Beardwood). Witnessed on reverse by H Albert Plant (solr, Preston).  £16


105/28 Preston – 1855 – 2nd Mortgage of properties & land in Preston including dwellings, cotton spinning mill, boiler house, engine house, warehouses, weaving sheds, spinning shops, machine shops, smiths, reservoirs etc. by Thomas Langton Birley, Charles Birley & Arthur Leyland Birley (all Kirkham) to Joseph Briggs Dickson (Preston). Details of adjoining roads, landowners & former occupiers including Francis Sleddon, John Swainson, Robert Bickerstaff. 1st mortgage advanced by Rev. Charles Hesketh.  Paper booklet with 8 large pages, written on 6 sides with some dusting to cover. Signed by  the Birleys, witnessed by William Hulley (Kirkham). £40


84/141  Preston – 1890 – Assignment of 999 year Lease on property in Preston – Schoolhouse & premises at back of Avenham Lane, by William Caton Thompson (Kensington, London) to Mary Ellen (w/o Ferdinand Kitchen of Preston). Large sheet parchment folded in 2 written on 2 sides, incorporating small location plan – signed & sealed by Thompson & M E Kitchen.  £28






LANCASHIRE

PROPERTY, ETC CONT.

 103/29 Salford – 1882 – Sale of property  & redemption of mortgage by Joseph William Elliott (Salford) to Miss Mary Wilson Shackleton (Salford). Includes details of mortgage taken by William’s father Joseph Elliott & the subsequent transfer of that to Miss  Shackleton. Also address in Northwich, description & occupiers. For full details & price, please see my Cheshire page – Property – Northwich 84/76 Southport – 1891 – Abstract of Title to Bucklesbury Farm, Glos. (as mortgagees) of the members of the Bracey family, including  Philippa S (w/o Rev Robert Stephenson of Southport). Details on Gloucestershire page – Property – Hawkesbury.


84/131 Tockholes – 1783 – Contemporary copy of Agreement between Thomas Ainsworth (Pleasington) & William Marsden, son of Thomas (both of Tockholes ). Refers to agreement of same date whereby Marsden had sold properties & land to Ainsworth. This Agreement concerns retention of part of the purchase money by Ainsworth to secure  payment of annual annuity to Marsden’s wife, Hannah, in lieu of dower. Details of earlier agreements to secure annuity and properties & land incl in the sale (Thomas Houghton (Tockholes ) was party to 1778 Deed mentioned.) 6 sheets watermarked paper – pinned together – written on 10+ sides.  £42 


 130/88 Tottington – 1851 – written 1864 – Abstract of Surrender of copyhold farm k/a Lower Ramsbottom occupied by Richard Ashton, Samuel Ashton & Thomas Ashton, held of Manor of Tottington by Thomas Elton & Mary his wife (Ravenshore) in favour of Edward Robinson Turner* (Helmshore, nr Haslingden) as security for Mortgage advanced by Turner. 4 large sheets paper watermarked 1863, written 2½ sides. Together with a letter dated 1861 in an envelope postmarked both Manchester & Newchurch from the Solicitors for the Eldon family to Edward Turner, Flaxmoss nr Haslingden advising him that the family were considering selling the property in order to pay off the mortgage, and other debts. [*see also 130/86 Accrington, 130/80 Edgeworth, 130/82 New Accrington, 130/83 Haslingden, 130/79 Musbury, 130/85 Boonkirk] £29 


130/102 Walton le Dale – 1766 – 1814 – This document made 1858 and amended 1873. Draft Abstract of Title of the Devisees in Trust under the Will of the late William Calrow  to property in Walton le Dale. Refers to 1766 Marriage Settlement between Sir Henry Hoghton of Hoghton and Fanny Booth daughter of Daniel Booth by which the Manor of Walton le Dale and other lands were settled in trust; subsequent 1794 agreement between Sir Henry Hoghton and his eldest son & heir Henry Philip Hoghton re Trust lands, Will & death – 1795 – of Sir Henry, subsequent Act of Parliament.  1803 agreement between Sir Henry Philip Hoghton for sale of House and named closes of land to William Assheton (Downham). In 1813 the House and lands which were held of the Lord of the Manor, Sir Henry Philip Hoghton were sold by Assheton to Richard Calrow (Woodhill, nr Bury). At the date of the sale the lands were subject to a mortgage of 1807 advanced by Robert Michaelson (Old Barrow), now deceased, which was repaid as part of the 1813 agreement. An agreement of 1814 related to the exchange of various lands owned by  Sir Henry Philip Hoghton , with lands formerly part of the estate of  Sir Henry Hoghton which were included in the 1803 sale to Assheton. 16 sheets of watermarked paper written 15 sides, small ink stain, slight dusting and small piece missing from cover sheet. Some deletions and amendments and pencil notes to text.  £42


130/98 Walton le Dale – 1813 – 1862 – Rough Draft  of Abstract of Mortgage and subsequent assignments on extensive properties & lands in Walton le Dale. Mentions acquisition of lands by Richard Calrow from Wm. Assheton in 1813,  Richard’s Will & death in 1830 and an agreement between his sons Thomas Calrow & William Calrow  in 1831. In 1845 William Calrow mortgaged the properties to Rev. Christ.r. Bird (Chollerton, Northumberland) and Rev. Jno. Shepherd Birley (Halliwell Hall, Lancs.) for £10,000 gives very extensive lists of the properties and lands mortgaged, giving names of the mansion, houses, cottages and closes and fields with acreages; also names occupiers / tenants and in some cases from whom acquired. In 1858 the mortgage was assigned by Bird & Birley to Rev. James North (Liverpool) and in 1862 by North to Rev. Edward Pedder (Lancaster), Rev. John Pedder (Meldon, Northumberland) & Rev. Jackson Mason (Pickhill Vicarage, Yorkshire).  9 large sheets of watermarked paper written 11 sides in total, with deletions and amendments throughout.  £38


103/11 Warrington – 1852 – Assignment of mortgage debt by William Turner (Mackley) to Joseph Stubs (Warrington). For full details & price of document, please turn to my Cheshire page – Property – Overton Hill


75/23 Warton, Kirkham – 1838 – Marriage Settlement between Henry Fisher (Carleton, Poulton) & Elizabeth Somner (Chorley). After his death, Elizabeth to be paid annuity from properties, including the ‘Bank House’, at Warton he’d inherited from William Dobson (Liverpool). Names closes of over 50 acres of land occupied by Matthew Tomlinson. 2 large parchment sheets – 1st 2 words embellished incorporating Royal Coat of Arms. Signed / sealed Henry Fisher, witnessed on reverse Willm. Emetson (solr Poulton).  £55


135/13 Wavertree – 1794 – Rare document relating to sale of Church Pew in Trinity Church, Wavertree by Church Trustees – to John Wainwright (Wavertree).  Sheet parchment with 1 small hole & 1 slightly larger (approx 1cm x 1. 5cm) hole in folds with loss of a few letters of text.  Signed / sealed by 14 of the Trustees – William Pole, John Backhouse,  Christopher Shaw,   Edward Philip Grayson,  John Leech,  Thomas Moore,  James Hayes,  Edward Hind,  John Wright,  James Swan,  Henry Littledale,  Rev. Thomas Dannett (all of Wavertree),   Thomas Parke (Highfield) & Peter Baker (Mosley Hill). [Richard Watt (West Derby) also named as Trustee.] Signatures repeated on reverse with addition of witnesses Silv.Richmond & J Ovens.   £110 150/53 Wavertree – 1913 – Valuation prepared by District Valuer, Liverpool of 5 properties in Garmoyle Road, and addressed to John Harry (New Yatt, Oxon). 5 pre-printed paper forms & covering printed letter with manuscript details. Each includes address, occupier, gross value & site value. Occupiers – W Fletcher,  Arthur Stanton,  J H Pemberton,  J McLean,  Anastasia Lambert.  £15


75/19 Wheelton – 1793 – Lease, of lands occupied by Christopher Woods, by Thomas Somner (Chorley) to James Lucas (Hoghton). Conditions & covenants re crops to be grown & manner in which land to be farmed. Large sheet paper with 1st 2 words embellished & ink & embossed duty stamps. Splits in folds (particularly to central horizontal fold). Signed / sealed by Somnor & Lucas, witnessed on reverse by Richd. Fox (ffox) & William Crook. £47


75/37 Wheelton  – Extract from (possibly Inclosure Award – shows no’s “144” & “168”). Refers to parcel of land known as “The Moss” near Buckholes in possession of Henry Hoghton, land previously held by Margaret (w/o Edmund Threfall), after her father Richard Oral, also moss from High Moor, Manor of Hoghton, & refers to 1789 Lease of land by late Sir Henry Hoghton to James Nightingale (Brindle) [James’ children Joseph, James & Catherine then aged 22, 7 & 10 years respectively].  Sheet  watermarked paper written 1½ sides – dusting & fraying of edges.  £16

LANCASHIRE

WILLS, ETC

98/51 Aldred, Dr Henry – Heaton Moor – 1898 Probated copy of Will, names wife Emma. Parchment with certificate of Probate & Wafer seal attached. £13


98/34 Alexander, John – Kersley, nr Manchester – 1886 Probated copy of Will, names sons Rev. David Mitchell Alexander (Bilton Dene, Harrogate), Alexander Henry  (Hale, Chester), housekeeper Mary Caldwell. Parchment with certificate of Probate & Wafer seal attached.  [see also 98/29] £15


215/124 Allen, Mary – Audenshaw then Ashton Under Lyne – 1884 Deed of Revocation made by Mary, widow of Joseph Allen [died 1884]. At the date of their marriage she was Mary Ormerod (widow). Refers to 1857 Marriage Settlement & 1876 Deed Poll by which Mary appointed part of the funds of the Settlement. Joseph’s children from a former marriage were George Ismay Allen, Mary Ellen (w/o William Allen), Henry Horrocks Allen & Joseph Hodgkinson Allen. Sheet watermarked paper folded in 2 and written 1¼ sides, signed Mary Allen.  £26


98/53 Arning, Ellen Jane – Manchester – 1899 Probated copy of Will, names husband Charles H. Parchment – certificate of Probate & Wafer seal attached, a very large number of company stamps on reverse, which is dusty.  £15


98/35 Bailey, Richard  – Manchester – 1886 Probated copy of Will, names sons William & Robert, daughter Hannah Boscombe. Parchment with certificate of Probate & Wafer seal attached. £15


118/20 Bardsley, John – Failsworth, Manchester – 1874 Probate with copy of Will attached, names wife Ellen, 3 children Joseph,  Henry,  Hannah. Parchment – Wafer seal attached. £18


215/61 Biglands, John – Liverpool, & Robert – Everton – dated 1880 Release signed by beneficiaries of an estate:- includes John & Robert – for full details of this document listing extensive family names, please see my Cumberland page – Wills – Lightfoot, Margaret – Moorhouse, Wigton


98/38 Boardman, Miss Maria Emma – Crumpsall – 1889 Probated copy of Will, names brother Thomas D Boardman, late uncle, Thomas Davenport, nephew Frank H Middleton, niece Annie Hopwood w/o Walter S Kinch (Worthington Lodge, Wigan). Refers to late mother’s Marriage Settlement & uncle’s Will. Parchment – certificate of Probate & Wafer seal attached, a number of company stamps on reverse.  £18


98/38 Boardman, Thomas Davenport – Southport – 1897 Probated copy of Will, names daughter Annie Hopwood w/o Walter S Kinch (Manchester). Parchment – certificate of Probate & Wafer seal attached, 10 company stamps on reverse.  £14


118/17 Booth, Robert – Salford – 1756 Attested copy of Will, names sister Francis Leigh (widow), brother in law George Kenyon (Peel) & his children George,  Robert,  Ann,  Peregrine,  Roger,  Mary,  Edward,  Alice,  cousins John Booth (alias John B Gore),  Booth Gore (Ireland) & his daughter Arabella,  sister Catherine Dawson. Also, William Assheton (dec’d),  Rev Richard Assheton,  Rev Phillip Hawkins,  Rev Richard Wroe. Will was originally made in 1756. This copy made in 1831 – written on 3 sheets paper watermarked 1827 with ink & embossed duty stamps – paper cover sheet has slight dusting, & ink spots. [see also 118/18] £32


118/18 Booth, John Gore – Salford – 1786 Attested copy of Will and Codicil , names brother  Sir John Booth Gore (dec’d) & his daughter Arabella,  sister  Angel Katherine Dawson (widow) & her children Booth & Letitia, nephews Sir Booth Gore,   Robert Gore (both Ireland), another beneficiary, Mary – natural daughter of Alice Stott (Cross Lane nr Salford)  Will was originally made in 1786. This copy made in 1831 – written on 7 sheets paper watermarked 1827/9  with ink & embossed duty stamps – paper cover sheet has slight dusting,. [see also 118/17] £35


211/134 Sarah (w/o Henry Boulton of Liverpool)- dated  1868 – mentioned in cousins Will. For full details / price, please see my Yorkshire page – Wills –   Ellis, John Singleton – Bramham


118/21 Braddock, Eliza – Manchester – 1895 Probate with copy of Will & Codicil attached, names sisters  Sarah Braddock,  Mary J Jones, brothers Joel,  James,  William – nieces not named. Parchment – Wafer seal attached, 4 company stamps on cover.. £21


118/22 Brown, Elizabeth – widow – Chorlton on Medlock, Manchester – 1899 Probate with copy of Will attached, names daughter Jane. Parchment – Wafer seal attached. £14


211/28 Bruce, Rev. John – Liverpool – 1874 Probated copy of Will & Codicils – brothers Thomas Bruce (Wakefield, Yorks), William Bruce (his wife Charlotte), nephew William Bruce (Leeds), wife’s nephews & nieces William Bulley,   Henrietta Blackaller, Alice Wallace [her children Alice Killen & John Bruce Wallace], cousin Hannah Bruce (Walmer, Kent). Other beneficiaries Maria (widow of Nicholas Hurry of Liverpool & daughter Sarah), servants Maria Pritchard, Catherine Williams, Catherine Roberts, Elizabeth Owen. 2 large sheets parchment with certificate of Probate & Wafer seal attached, several company stamps on reverse. Together with a sheet of paper (dated 1894) re admin of part of estate for benefit of Alice Wallace & children of late Mrs Alice Killen.  £33


98/29 Chorlton, Betty – Pendleton – 1875 Probated copy of Will & Codicil, names cousins Ellen & Catherine Crompton (Bolton), Peter Nightingale & his dau. Catherine (Worsley), late nephew William Chatterton & his 4 named sons, niece Catherine w/o James Scholes (Hope), 5 named children of grand nephew John Barlow dec’d, George Ridyard (Eccles) 1/2 brother of late Catherine Barlow, nephews (sons of John Alexander) David Mitchell Alexander (London), John, George & Henry, niece Catherine Whitworth, widow (Greenhayes, Manchester). Large number of properties in Pembleton, Gorton & Salford (occupiers names given) 2 sheets parchment with certificate of Probate & Wafer seal attached,   dusting to parchment.  [see also 98/34, 45] £22


211/26 Cross, John – Walton le Dale – 1837 Probated copy of Will – sons Hugh, John, William, Matthew, Timothy Cross, daughter Annas, daughter in law Elizabeth (widow of Adam Cross – his children not named). Properties in Walton le Dale & Leyland. Large sheet parchment with certificate of Probate & Wafer seal attached, light dusting to parchment.  £33

  

198/31Darlington, Ralph - Wigan - 1867 - Assignment of the assets of a Marriage Settlement to Trustees appointed by Order of the High Court of Chancery including Darlington. Full details on Essex page - Wills section - Glover.


215/180 Dixon, Robert Hutchinson – Liverpool & Little Woolton  – 1889-1898
1) 1889 – Notice given to Equitable Life Assurance Society of the United States in connection with Marriage Settlement* between Robert Hutchinson Dixon  and Lydia Constance Cumming (daughter of  Eliza Elizabeth Cumming – West Norwood Rd, Surrey). * John Brett Cumming (Brixton Sq) was party to agreement. Sheet of watermarked paper folded in 2, written 1 side, receipted by the British branch of the Society.
2) 1889  – Marriage Certificate – Robert Hutchinson Dixon (father William Thompson Dixon) and Lydia Constance Cumming (father Gordon Cumming).
3) 1898  – Marriage Certificate – George Rice Holroyd (father George Barron Holroyd) and Lydia Constance Cumming (widow), at which time both were living in St. Helier, Jersey.    £30


98/31 Entwistle, Mary (widow) – Ardwick, Manchester – 1881 Probated copy of Will, names grandson Charles Entwistle. Parchment with certificate of Probate & Wafer seal attached.   £13


118/23 Findlow, Caroline – Withrington then Fallowfield, Manchester – 1907 Probate with copy of Will attached, names daughter Harriett Barber (widow) formerly Sydall (widow). 2 company stamps on cover. £12


75/32 Fisher, Edward – Westby with Plumpton – 1837 Probated copy of Will – mother Elizabeth, Henry, William, Thomas & Robert Bonny Fisher, sisters Jane, Betty, Nancy, Margaret, Ellen, Mary Ann & Alice Warbreck, niece Elizabeth Charnley.  Cottages & lands  Westby w Plumpton, Ribby w Wray & Newton Marsh. Parchment with certificate of Probate (top left corner missing, but no loss of text) signed by Richard Moore MA & Wafer seal attached. Some pencil marking to Will.  £32


75/33 Fisher, Elizabeth – Westby, Kirkham – 1855 Original Will – wife of Henry Fisher, their children Elizabeth, William, Sarah, Margaret, Henry, Alice & Somner Fisher. Refers to 1855  Indenture under which properties in Hindley & Wheelton were settled on Trust, giving Elizabeth power to appoint beneficiaries. 5 sheets watermarked paper written 4 sides, slight dusting. Signed by Elizabeth Fisher, witnessed by Thomas Crookall & Thomas Postlewhite. This Will not proved – see 75/34.  £42


75/34 Fisher, Elizabeth – Westby, Kirkham – 1867 Manuscript copy of Probated Will & Codicil (this superseded 75/33) – wife of Henry Fisher, sister Sarah Alice Somner,  children Elizabeth,  Sarah, Margaret, Henry, Alice & Somner Fisher. Refers to 1855  Trust under which properties in Hindley & Wheelton were settled & sale of part of these lands to Alfred Pennington.  8 pages watermarked paper written 6¼ sides with notes in margin throughout.  £24


75/30 Fisher, William – Westby with Plumpton – dated 1810 Original Will – wife Betty, eldest son Henry, daughters Jane, Betty, Alice, Nancy, Margaret, Ellen Jolly + possibly other children born later. ‘Relation’ William Dobson (Liverpool) [see 75/23 Warton, above]. Properties in Layton w Warbreck, Ribby w Wray & Osbaldeston.  6 sheets watermarked paper written on 5 sides, Splits in centre folds. Originally signed by Fisher on all 5 sheets, but signature torn off & absent from 1st 4. Good signature on 5th sheet, but wax seal torn out 7 absent – probably indicating Will had been superseded. Witnessed by Will. Cross, Jno. Howard, Jno Gardner.. £42


75/31 Fisher, William – dated & died 1810 Summary & Analysis of his Will [proved by Hy. Fisher]. This probably relates to a later Will than 75/30. Wife Elizabeth, beneficiaries – presumably all children – Jane Charnley, Alice Warbreck,  Thomas,  Henry,  William,  Edward,  Ellen Jolly Fisher,  Betty Dickinson, Nancy Birley,  Margaret,  Mary Ann & Robert Bonny Fisher. Properties & land at Hardhorn w Newton, Layton w Warbreck, Ribby w Wray, Staining, Mythrop & Kirkham. Sheet watermarked paper folded in 2 & written 2½ sides. Additional pencil notes throughout.  £30


75/39 Fisher, Henry – dated 1912 Orient Line ticket for trip from London to Melbourne, Sydney & Brisbane purchased by Henry. Gives name of ship, berth no. date of sailing & cost. Pre-printed paper (A4) ticket with manuscript details issued by Anderson, Anderson & Co, Fenchurch Ave, London EC – signed by L Samson & John A Nuttall.  £6


215/246 Fowler, Alexander Farquharson – Preston – dated 1900 Attested copy of Deed Poll (declaration) by the beneficiaries of the Will – in connection with the conveyance of  land at Eaglescliffe by Frank Brown, the Trustee of the Will, to Jonathan John Sanders. The beneficiaries were Mary Fowler (Scalby, late of Stockton on Tees, widow of John), James Fowler (Stockton on Tees), Mary Elizabeth Meek, widow, & Miss Jean Proud Fowler (both of Burangvilla, Columbia, South America), Alexander Farquharson Fowler (Preston), Colin Proud Fowler (Llanelly), John Johnston  Fowler (Rotheride), Hannah Fowler (Hartlepool), Isabel Davies (w/o Edgar Davies of Llanelly), Ethel Fowler & Helen Victoria Fowler (both of Scalby). Refers to 1878 acquisition of land from Thomas Anthony Swinburne, mortgages of property to Harry Chadwick, Allan Bowes Wilson & John George Wilson and Jonathan John Sanders (Stockton on Tees) sale of part of land, John Fowler’s Will – died 1888,  transfer of part of land to Jonathan John Sanders in settlement of debt.  6 large sheets watermarked paper written 5 sides, a location plan attached to the front of the document shows the lands, adjoining landowners, roads & railways. £35


211/68 Gibson, James and George Gibson – Liverpool – 1844 – included in Will of father in law / grandfather. For full details see my Staffordshire page – Wills –   Hardman, John the elder – Handsworth – 1844


98/37 Gibson, John  – Pendleton – 1887 Copy of Will & Codicil names wife Jane & 7 sons – Thomas, John C, Joseph, Milner, James, George H, William (& his 2 named children). Parchment The reverse is entitled ‘Probate of the Will & Codicil’, this copy was not submitted for Probate – perhaps the Will was never ‘proved’ no date entered following words ‘Probate granted’.   £18 


98/33 Gibson, Rev. Canon Nicholas William – Ardwick, Manchester – 1882 Probated copy of Will, late wife not named, names late sister Jane & her son Thomas George Gibson, Rev. Marsden Gibson (Newcastle u Tyne), s/o Thomas Cummings Gibson – his daughter not named. Gifts of personal possessions including named books & paintings to various people incl. Frederick & Arthur Hinckley & daughters (Lichfield, Staffs.) & Exor. Rev. John Howard Marsden (Great Oakley, Essex). Housekeeper of 30 years Martha Blease. Parchment – certificate of Probate & Wafer seal attached, a number of company stamps on reverse (incl. Railways), & some pencil notations.  £19


98/30 Gillibrand, William – Levens Hulme – 1875 Probated copy of Will & Codicil, names wife Annie J (daughter of Thomas  Whitehead, Heaton Norris ). Parchment with certificate of Probate & Wafer seal attached.   £13


130/99 Glover, Rev. George – Stow, Bucks; later Southrepps, Norfolk –  (1803, 1804, 1806) – document probably prepared in *1870. Abstract of Pre-nuptual agreement and subsequent Marriage Settlement in connection with the marriage of Rev. George Glover  and Mary Ann Daniell (Bocking, Essex) only child of Richard Daniell of Bocking, deceased . Refers to the 1803 agreement prior to the marriage which details the assets to which Mary Ann will become entitled at the age of 21, and the freehold Farm & copyhold lands at Shalford, Essex to which she would become entitled on the death of Mary Pettit, w/o John Pettit (Bocking). The Marriage took place in 1804. Details of 1806 Marriage Settlement between George & Mary Glover. 15 large sheets of watermarked paper, written 15 sides. The cover noted *1870, made by Darlington & Son, Wigan.  £42


130/100 Glover, Rev. George –   (1854) – document probably prepared in *1870. Abstract of  Settlement made on intended marriage of Rev. George Glover  and Miss Charlotte Affleck with brief details of agreement. 3  large sheets of watermarked paper, written 2 sides. The cover noted *1870, made by Darlington & Son, Wigan.  £12


211/166  Elizabeth (w/o Richard Hadwin of Morecombe), included in mother’s Will. For full details please see my Yorkshire page – Wills –  Ward,  Emma (widow) – Stutton, Tadcaster  – dated 1894


130/77 Hanson, William – (1819 – 1823) Small bundle of correspondence relating to entitlement of Sarah Denison (w/o Joseph Denison of Manchester) to Trust Income under the Will of her late father William Hanson. The income relates to a mortgage of £8000 granted by Hanson to Samuel Pell. the letters include the signatures of Sarah Denison,   Jos h Denison and Sam l Pell.  £22


211/27 Hardman, Josiah – Heywood, Bury – died 1820 Letters of Administration with copy of Will – natural son Henry Hardman Cheadle alias Henry Hardman whose mother was Ann Cheadle.  Housekeeper Alice Woolstenholm.  Sheet parchment with Letters of Administration granted 1843 to Henry Hardman Cheadle & wafer seal attached. (Exors had died before estate fully administered.)  £31

  

236/82  Hawkins - 1927 - Transfer of a Mortgage on a Cottage and garden, Northleigh, Oxon, owned by Ernest Edward Smith, to Florence Ann (wife of Egbert Edward Hawkins of Warrington, Lancs.) Full details on Oxfordshire page - Property - Northleigh


203/2 Heywood, Bridget – Liverpool – 1809 – Further Mortgage of a “Capital Messuage” in Selby, also a Dwelling House, Buildings & Land in Little Fenton by Richard Swallow (Selby, Yorksh.) to Miss Bridget Heywood (Liverpool, Lancs.). Mentions original Mortgage to Miss Heywood and includes names & acreages of the Closes of Land. The Capital Messuage occupied by Richard Swallow, and the Dwelling House & Lands by Joseph Greenwood. Very large parchment sheet with decorated initial 2 words  signed & sealed by Richd. Swallow, witnessed on reverse by Dens. Barker & Thos. L [Cotter? / Potter?].   £62


203/6 Heywood, Bridget – Liverpool – 1811 – Release (Second part of a Lease & Release for the Sale of property) by George Lyon Weddall and Thomas France (both of Selby) as assignees of the Estate of Richard Swallow (late of Selby) a Bankrupt, to Joseph Wilson Greenwood and William Greenwood (both of South Fenton alias Little Fenton). Includes details of 1784 Mortgage of properties by Richard Swallow [whose wife was Sarah Swallow] to William Townend (Tanshelf, Pontefract), the Assignment of the Mortgage to, and a further advance in 1786 by John Hepworth (Pontefract), further Assignments in 1789  to Penelope Tarleton, widow (Liverpool), and by the Executors [Richard Heywood & Arthur Heywood, both of Liverpool] of the Will of Penelope Tarleton to John Pemberton Heywood (Wakefield), who in turn Assigned it to Bridget Heywood (Liverpool) in 1799. In 1809, further Mortgages were advanced by both Bridget Heywood [see 203/2] and Richard Beardshaw (Brayton). Reference to Commission of Bankruptcy in 1810, as a result of which Weddall & France were appointed as Assignees of Swallow’s property, which was put up for Auction at the Bear Inn, Sherburn, where the properties referred to in this document were purchased by the Greenwoods. Details Dwelling House, Barn, Stable, other outbuildings, orchard, etc, 3 Crofts, 5 Closes of Land and a Parcel of Land in South Fenton alias Little Fenton with the names of the Closes. John Pemberton Heywood,  Bridget Heywood and Richard Beardshaw are party to the Agreement as Mortgagees. 6 large parchment sheets with decorated initial 2 words at the top of each sheet, that on the 1st sheet  incorporating Royal Coat of Arms.  Signed & sealed by J. P. Heywood,  Richd. Beardshaw,  Geo. L. Weddall, Bridget Heywood, Thos. France, Joseph Wilson Greenwood and William Greenwood witnessed on reverse by Edw. Parker (Selby),  Wm. Mitton & Joseph Jones.  £85


84/136 Holt, John – Bamford, Heap, Bury – 1857 Letters of Administration – wife Hannah – small piece parchment, partially printed with manuscript insertions – wafer seal attached.  £8


54/28 Jacques, Rev. Kinton – Brindle Rectory – 1893 – Sale of half share interest in 2 houses & 1 Warehouse in Stamford Street, Leicester by Joseph Barratt Jacques (Inner Temple, Middx.) to the Rev. Kinton Jacques (Brindle Rectory, nr Chorley, Lancs.). Refers to 1881 Indenture by which Joseph Barratt Jacques & Kinton Jacques acquired the properties as Tenants in Common. The houses lately occupied by William Cooper & Alfred Waters, now by Thomas Hunt & Charles Hind, the Warehouse lately occupied by Henry Cooper, now by Benjamin Warburton. Large parchment sheet folded in 2, written 1½ sides signed & sealed by J. Barratt Jacques, witnessed by Arthur Green (clerk to Mr. Jacques).  £36


211/166  Naomi (w/o Daniel Kerridge of Manchester), included in mother’s Will. For full details please see my Yorkshire page – Wills –  Ward,  Emma (widow) – Stutton, Tadcaster  – dated 1894


98/49 Landy, Sophia (widow) – Collyhurst, Manchester – 1896 Probated copy of Will  – names husband’s sister Elizabeth Gladwell, also Isabella Wright,  Sarah Peabody &  Hannah Stewart, who had been looking after her.  £13


215/50 Lawson, Francis – Liverpool – dated 1871 Authority to John Lawson (Carlisle) as Administrator of Estate of late Francis Lawson given by the creditors of the estate to make payments to the Trustee of Spencer Ivison (a Bankrupt), Peter Aldersey & Thomas Lovatt.  Large sheet watermarked paper folded in 2 & written 1 side. Dusting to outer. Signed by “Houghton & Hallmark?”, “J.-. Ehrennbacher (Fehrennbacher?) & Co”, Thos. Buxton, Trustees of late J M Threlfall (Thos. Barker & J Robson).  £13


203/1 Lees, Henry, James & John – 1809 – Sale of Interest in Leasehold Lands & Buildings in Roberttown, Liversedge, Birstall, Yorksh. by Henry Lees and James Lees (both of Ashton under Lyne, Lancs.) to John Lees the younger (Fairfield, Droylsden, Lancs.). Refers to the original Lease of 1803 of the Property and Land by William Child to John Lees, Henry Lees and James Lees, with details of Cottage, Blacksmith’s Shop and Closes of Land, giving measurements of the Plots on which the former partners had constructed a large Factory of Loom Shops. Large parchment sheet with decorated initial 2 words incorporating Royal Coat of Arms.  Signed & sealed by Henry Lees, James Lees and John Lees jnr., witnessed on reverse by Thomas Sheard, J.H. Wadsworth, William Burgess and Thomas Lees.  £62


98/28 Lowe, Richard Higginson – Heaton Norris – 1870 Probated copy of Will, names children William C S A H, Ernest A, Ernestina M, Eugenie A, Helena L, Richard A, Robert H. 2 sheets parchment with certificate of Probate & Wafer seal attached. Some pencil notations, dusting to parchment.  £20


98/52 MacLaren, Peter – Pendlebury – 1897 Probated copy of Will & Codicils, names sons William, Frederick J,  Henry  & servants :- Mary Kennedy,  Euphemia Fender,  Thomas Buckley,  Silas Moore,  James Badger,  Joseph Cooper.  Parchment – certificate of Probate & Wafer seal attached, a large number of company stamps on reverse .  £18


98/42 MacPherson, John – Manchester – 1893 Probated copy of Will, names brother Alexander (Nottingham). Parchment with certificate of Probate & Wafer seal attached.   £13


50/26 Maud, William – Liverpool – 16/4/1875 Signed receipt for monies from estate of Thomas Crosley Deceased. Contains references to mother, Mary and brother, John Crosley.  [Will of Thomas Crosley – see Yorkshire no. 53/178.]       £6


171/9 Miller, Charles Joseph – Southport – 1913 Letters of Administration – paper, part printed – short – sister Clementina Mingay Squirrell.  £3


211/166  Anne (w/o John Morris of Manchester),, included in mother’s Will. For full details please see my Yorkshire page – Wills –  Ward,  Emma (widow) – Stutton, Tadcaster  – dated 1894


98/46 Norris, James – Hulme & Manchester & Old Trafford – 1896  Probated copy of Will , names wife Elizabeth. Parchment with certificate of Probate & Wafer seal attached.   £14


211/166  Emma (w/o Michael Ogden of Cowling, Lancs), included in mother’s Will. For full details please see my Yorkshire page – Wills –  Ward,  Emma (widow) – Stutton, Tadcaster  – dated 1894


118/19 Ogden, William – Moston – 1817 Probate with copy of Will attached, names children John,  William,  Phebe (w/o Thomas Thorp),  Ann (w/o James Ashworth),  Betty (w/o James Wholstenhulme),  grandchildren Phebe, Alic,  William Ogden & Betty daughter of Richard W Ogden. Details of various properties owned (tenants named). Parchment – some dusting & creasing – part of text underlined in blue, small split (no text loss).  £32


53/158 Palmour, Rev. John – Fulwood – 1901  Copy of  Will on six sheets of paper,  names wife, but not children. £12


177/9 Pidduck, Henry – Manchester – (died 1873) – 1879 Release of an Annuity secured by mortgage on properties in South Street, Great Fenton, Staffordshire, occupied by John Hulme Smith, John Malpass, Josiah Pointon & Thomas Mory.  Refers to 1868 Indenture by which the late Henry Pidduck (Manchester) paid a sum of money to Enoch Austin Harris (Stoke upon Trent) to secure an annual annuity for Mary Taylor (widow of Fulford, Stone), the annuity being secured on the properties owned by Harris. Following Henry’s death, Mary agreed to sell to Harris her right to the Annuity.  In addition to Mary Taylor & Enoch Austin Harris, the Exors of Henry Pidduck [Hannah Pidduck (widow of Altringham, Cheshire), William Brace Pidduck (son), James Pidduck (brother, both of Manchester) & John Pidduck (cousin, of Macclesfield, Cheshire)] were party to the agreement. 12 page parchment booklet written 7 sides – signed /sealed by Mary Taylor,  Hannah Pidduck,  William Brace Pidduck, James Pidduck & John Pidduck. Witness signatures include E.J. Pidduck (Altringham) & F. J. Pidduck (Manchester).  £42


118/61 Prestwich, Anna Matilda (widow) – Norwich, Norfolk – 1888 Probated copy of Will –  sons by first marriage – Francis F Nash,  Henry W Nash. Note the Will was written in Manchester, and the Exor / Trustee lived there. Parchment – certificate of Probate & wafer seal attached. 1 company stamp on reverse.    £20


84/142 Quinlan, Thomas – (born) Enfield nr Accrington – 1893 Army Reserve Certificate (1893) – gives details of enlistment & subsequent transfer to Reserves, including a personal description – age 22 in 1890.  Pre printed parchment with manuscript insertions – some staining & creasing.  £17


84/145 Rigby (family) – Cuerden,  Croston,  Leyland,  Wigan – 1733 – 1832 Collection of 12 certified copies of Baptism,  Marriage and Burial records covering the period 1733 to 1832.  Includes marriages of William Rigbey (Cuerden) to Ann Clarkson (1733),  Edward Rigbye (Croston) to Elizabeth Hesketh (1768) and Edward Rigby (Leyland) to Ann Berry (1807). Paper – prepared in 1842 – signed by Vicar or Parish Clerk. Generally fairly good condition, except 1 which is split in centre fold, with fraying to edges.  £54


98/39 Robson, Rev. Edward Henry – Pendlebury – 1893 Letters of Administration – parchment, part printed, wafer seal attached. Names brother John. Died at Malvern, Worcs.  £4 98/41 Robson, Miss. Mary Grace – Pendlebury – 1893 Probated copy of Will, names brothers Rev. Edward Henry,  John & sister Katherine + Nephew & nieces Vernon,  Ethel A L,  Mabel M Daltry. Specific bequests of jewellery etc.  Parchment – certificate of Probate & Wafer seal attached, a number of company stamps on reverse .  £16 


98/36 Roebuck, Thomas – Manchester – 1887  Probated copy of Will , names wife Mary. Parchment with certificate of Probate & Wafer seal attached.   £14


215/123 Rumney, Robert – Springfield Whalley Range, Manchester – 1872 Copy of Will – brothers William Rumney [his daughter Annie, other children not named], Thomas Rumney [wife Sarah], John Rumney, Edward Rumney & sister Isabella Nelson.  Other beneficiaries Miss Emma Spencer who was residing with Robert, her sister Agnes Spencer, Elizabeth Langford [sister of Aaron Ferns Langford of Higher Broughton], The Lancashire Independent College & The Owens College. He refers to his ‘Ardwick Chemical Works‘ the Manager was James Mellor & the Bookkeeper – Frederick H Pickles.  2 large sheets watermarked paper each folded in 2, written 4½ sides.  £17


171/235 Salter, Herbert – Litherland, Liverpool Original Will dated 1889 & codicil dated 1909 (apparently not taken for Probate) of Sarah Ann – w/o Alfred Edward Salter, son William (possibly other children), nephew Herbert Salter (Litherland). Sheet watermarked paper folded in 2, written on 3 sides. 2 signatures of Sarah, witnessed by Edward M Hansell, J K Frost & Neville A Pegg (Cromer). £35


190/4 Siddall, James – Prescott – dated 1762 Appointment  to act as deputy Prothonotary of counties of Chester & Flint.   For full details / price, please see my Cheshire page – Wills etc – Comberbach, Roger


225/15 Siddall, Robert – Bury – dated 1752 Acknowledgement by Robert Siddall (Bury) & Mary (w/o Richard Ibbotson of Manchester) of receipt of legacies charged on property in Bolton St, Bury, 3 named closes of land & a Church Pew left to their brother John Siddall (Knowsley) , paid under their father’s Will. Sheet watermarked paper folded in 2, written 2½ sides – split ½ length centre fold & small splits in other folds but no loss of text, ink & embossed duty stamps. Signed / sealed Robt.Siddall, Rich. Ibbotson, Mary Ibbotson, witnessed by Lambt. Fletcher, John Bridge & John Bentley.  £42


225/16 Siddall, Robert – Bury – dated 1753 Acknowledgement by Elinor Siddall (Bury)  of receipt of legacies charged on property in Bolton St, Bury, 3 named closes of land & a Church Pew left to her brother John Siddall (Knowsley) , paid under her father’s Will. Sheet watermarked paper folded in 2, written 2 sides – several tiny holes in folds not affecting text, ink & embossed duty stamps. Signed / sealed Eleanor Siddall,  witnessed by Robt.Siddall, John Bridge.  £48


225/17 Siddall, Robert – Bury – dated 1756 Acknowledgement by James Siddall (Liverpool)  of receipt of legacy charged on property in Bolton St, Bury, 3 named closes of land & a Church Pew left to his brother John Siddall (Knowsley) , paid under his father’s Will. Sheet watermarked paper folded in 2, written 2 sides – several tiny holes & short tears in folds, ink & embossed duty stamps. Signed / sealed Ja. Siddall,  witnessed by J N Ashcroft, Dan Willcock.  £46


225/18 Siddall, John –  dated 1770 Acknowledgement by Penelope (nee Siddall) w/o  Andrew Rothwell (Bolton in the Moors)  of receipt of legacy paid under her brother John’s Will. The legacy was paid by Sarah (late Siddall, widow)  w/o  William Barnes (Lancaster) as sole executrix of James Siddall who had been sole exor of John Siddall.  Sheet watermarked paper folded in 2, written 1½ sides – several small splits & holes in folds but no loss of text, ink & embossed duty stamps. Signed / sealed by Andrew Rothwell, ‘mark‘ of Penelope Rothwell, witnessed by Ralph Horridge & Thomas Walmisley.  £46


203/7  Smith, Isaac – Liverpool – 1811 – Lease for a Year (1st part of Lease & Release for Sale of Cottage & Land in Liversedge, Yorksh.) by John Walker (Crow Nest, Halifax) – surviving Devisee in Trust, of Will of Thomas Rayner (Wakefield) and Isaac Smith (Liverpool, Lancs.) nephew and heir at Law of Thomas Rayner of dwelling house & garden to Joseph Berry (Liversedge Hall, Birstall). Details of location of property, formerly occupied by John Spaneagles, now by Joseph Milnes, by reference to adjoining roads & land occupiers. Parchment, signed & sealed by  John Walker, Joseph Berry & Isaac Smith, witnessed on reverse by James Highley, Richd. Halliday, James Danson / Dandon?, William Bower, J. H. Wadsworth & Will. Watson.  £58


75/26 Somner, Ellis – Euxton – dated 1745 Original Will – sons Ellis & Thomas, daughters Hannah, Mary,  Margery Tunstall & Elizabeth.  Lands & goods at Euxton, Ettleston, Ulveswalton & Hindley. Personal bequests include feather beds, plate, glasses etc & use of various rooms by daughters. Large sheet of watermarked paper split into 2 across centre fold with slight loss of text, minor tears / holes in other folds. Signature & seal torn off & absent – probably indicating Will superseded. Witness signatures of William Woodcock, Jane Woodcock & Robert Balshaw.  £40


75/27 Somner, Hannah – Euxton then Welsh Whittle – dated 1755 Original Will – brother Thomas, sisters Mary (w/o John Sanderson)  Margery Tunstall. Large sheet watermarked paper folded in 2 & written on 1½ sides. ‘Mark‘ of Hannah Somner, but wax seal torn out / absent causing loss of some text on other side of paper. Witness signatures of Thomas Benson & Lawrence Taylor.  £45


75/29 Somner, Hannah –  dated 1790 – Acknowledgement of receipt by Margrey & Christopher Hudson of Legacy payable under Hannah’s Will [see 75/27], paid by Alice Somner & Richard Fox [who were Exors of Thomas Somner‘s Will, who was Trustee of his sister Hannah’s estate]. Sheet watermarked paper folded in 2, written 1 side, ink & embossed duty stamps. Signed by Christopher & Margrey Hudson, witnessed by James Allat. £32


75/28 Somner, Thomas – Chorley – dated 1786 Original Will – wife Alice, son Thomas, daughters Sarah & Hannah. Properties in Choley, Hindley & Wheelton – provisions made for wife following his death.  2 Sheets watermarked paper. 1 sheet torn in half along centre fold, 2nd sheet torn almost in half, minor splits in other folds. Both sheets signed / sealed by Thomas Somner, 2nd sheet witnessed by Ann Lee & William Fishwick.  £32


75/35 Somner, Thomas – Hindley – dated 1807 Certificate of Redemption of Land Tax relating to 6½ acres land in Wheelton & Hindley occupied by John Crook & Lydia Woods. Large pre-printed form with manuscript details (some dusting & frayed edges) signed but red wax seals missing. Together with 2 small certificates & a small schedule re the redemption, pinned to the main document.  £26


50/27 Tetley, Jonas – Cross Hills – 26/4/1875 Signed receipt for monies from estate of Thomas Crosley Deceased following death of life interest, Mary Maud.  £6


50/28 Tetley, Samuel – Bradford – 8/4/1875 Signed receipt for monies from estate of Thomas Crosley Deceased in his capacity as Executor of the Will of his late father, Thomas – refers to Mary Maud’s Life Interest.  £6


98/47 Thorpe, James – Mosside, Manchester – 1896 Letters of Administration & copy of Will. Bequests to sister Mary E (Fuxton, Manchester), Bessie Parker (Great Yarmouth) & brother’s son – not named. Parchment – L of Admin. & Wafer seal attached – some company stamps on reverse.  £14

211/123 Recites details from Will of late father William Thorp (Manchester) – states only siblings – 2 sisters (not named).  for details & price, please see my Yorkshire page – Wills – Smith, Sarah Ann – Toulston – dated 1860


75/22, Tootell and Ashton – 1808 Settlement in trust by Wasley Tootell (Chorley) of wife Margaret’s property from her father’s Will. Margaret was 1 of 4 daughters of late Richard Ashton (Skelmersdale). States how income to be applied for her & their children. Large sheet watermarked paper folded in 2 & written 2½ sides. Split almost in 2 across centre fold, tears along other folds. Signed by Wasley & Margaret, seals present but detached. Witnessed by Richd. Fox.  £32


215/41Unsworth, John Taylor – Liverpool  – 1857 – Was named as Trustee in Articles of Marriage Settlement between Rev. Joseph Hudson (Alston) and Mary Anne Unsworth (The Thorn, Penrith).  Signed by Joseph Hudson, Mary Anne Unsworth, and the Trustees – John Taylor Unsworth (Liverpool, Lancs) and Thomas Birkett (Broom Hill, Carlisle).  [For full details, please see my Cumberland page – Property – Scaleby


98/48 Walsh, William – Mosside, Manchester – 1896  Probated copy of Will , names wife Margaret. Parchment with certificate of Probate & Wafer seal attached.   £13


203/8 Walton, Robert – Lane side – 1813 – Sale of property in Luddenden, Midgeley, Yorks. by Martha & Robert Walton (Lane Side, Lancs.), devisee of the Will of Richard Walton (Luddenden) to Edward Wilkinson (Midgeley). The sale related to a dwelling house in Luddenden, Midgeley formerly in the occupation of Joseph Binns, now of Benjamin Haigh, also part of a dwelling house in Luddenden, underneath 2 chambers where Richard Walton dec’d formerly lived, and which 2 chambers were left to his son Richard Walton. Large parchment sheet  with decorated initial 2 words signed & sealed by Robert Walton and Marthay Walton, witnessed on the reverse by Lews. Alexander, Robt. Alexander junr. & Edwd. Alexander.  £60


215/119 Wareing, John – Liverpool – Will made 1766 Copy of Will – wife Margaret, mentions possibility of having children in the future. Large sheet watermarked paper folded in 2, written 1 side – dusting to reverse which is noted “Attested Copy”, but it hasn’t been signed.  £16


98/32 Watts, Joseph John – Manchester – 1882  Probated copy of Will , names wife Mary. Parchment with certificate of Probate & Wafer seal attached.   £13


98/44 Westhead, Robert Edward George Chappell – Manchester & Eastbourne – 1895 Copy of Will & Codicil refers to mother Catherine, brother Walter B, sisters Frances G, Sophia C, sister in law Louisa M Woodcock, also to his ‘infant daughter’ & ‘late wife’.  The original Will had been written in Switzerland, & witnessed by a physician & a hotel proprietor, and the codicil, in Brighton. This parchment copy was apparently prepared for Probate, but no certificate is attd. & the reverse is noted in faint pencil with what appears to be  ‘not proved’.   £16


53/89 Whitehead, Sarah (widow of 53/88) – Hollinwood – 1838  Letters of Administration – vellum – to son Henry. £11


53/88 Whitehead, Thomas – Hollinwood – 1832  Letters of Administration – vellum – to widow Sarah. £11


98/45 Whitworth, Catherine Flitcroft Nightingale – Ashton under Lyne – 1896  Letters of Administration – daughter Florence C (w/o Benjamin Winchester). Small partly printed parchment document – Wafer seal attached.  [see also 98/29]    £4


171/174  Wilkinson, Rev William – Oldham – 1915. Named as Executor in  Probated copy of Will & Codicil of Susan Elizabeth Stebbings – East Dereham – 1915 –  for full details, please see my Norfolk page.


118/24 Willcocks, William Henry – Chorlton cum Hardy – 1911 Probate with copy of Will & Codicils attached, names wife Ellen, children   William H S,  Harold S,  Clarence S,  Reginald,    Emily M,  Eveline M Shacklock,  Amy,  Ethel M,  sisters Mary Westcott (Littlebeare Lifton), Sophia w/o John Stapleton (Buta, Plymouth, Devon). Details of Business. Parchment booklet – 13 sides – many company stamps on cover.  £20


160/59 Wright, Hannah – of Norfolk – but she died in Heaton Norris, Lancashire – 1905 Probated copy of Will & 3 Codicils. Refers to  late husband’s niece Mary Ann (w/o Thomas Vincent H White & Insurance Policy on his life), their son Ernest William White, niece Alice Elizabeth Body.  For full details & price, please see my Norfolk page – Wills – Wright, Hannah – Lyng / Haveringland / Wroxham.

Copyright © 2025 Ancestordocs - All Rights Reserved.

Powered by

  • ENGLAND, COUNTY UNKNOWN
  • Bedfordshire
  • BERKSHIRE
  • BUCKINGHAMSHIRE
  • CAMBRIDGESHIRE
  • CHESHIRE
  • CORNWALL
  • CUMBERLAND
  • DERBYSHIRE
  • DEVON
  • DORSET
  • DURHAM
  • ESSEX
  • GLOUCESTERSHIRE
  • HAMPSHIRE
  • HEREFORDSHIRE
  • HERTFORDSHIRE
  • HUNTINGDONSHIRE
  • KENT
  • LANCASHIRE
  • LEICESTERSHIRE
  • LINCOLNSHIRE
  • LONDON
  • MIDDLESEX
  • NORFOLK
  • NORTHAMPTONSHIRE
  • Northumberland
  • NOTTINGHAMSHIRE
  • OXFORDSHIRE
  • RUTLAND
  • SHROPSHIRE
  • SOMERSET
  • STAFFORDSHIRE
  • SUFFOLK
  • SURREY
  • SUSSEX
  • WARWICKSHIRE
  • WESTMORLAND
  • WILTSHIRE
  • WORCESTERSHIRE
  • YORKSHIRE
  • Privacy Policy

This website uses cookies.

We use cookies to analyze website traffic and optimize your website experience. By accepting our use of cookies, your data will be aggregated with all other user data.

DeclineAccept