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

STAFFORDSHIRE

EMBROIDERED SAMPLERS

138 – Faulknor / Faulkner – An attractive and finely embroidered Sampler inscribed “Francis Faulknor born December 16 1811″, worked in coloured silks on a pale ground. A number of motifs including animals, birds, flowering plants & a small ornate building surround a verse, all sewn in minute cross stitch and enclosed within a birds eye maple frame.  

From a little research on the internet, it appears that Frances lived in Checkley. It seems that her parents were Thomas & Hannah (neé Hobson) who married in 1804, that Thomas Faulkner was baptised in 1785 at Cheddleton, and his parents were Robert & Elizabeth. Frances seems to have married Thomas Hall in 1835…. N B – this research has not been confirmed with the parish registers. For further details see my ‘Embriodered Samplers’ page. £525

STAFFORDSHIRE

PROPERTY, ETC

177/24 Audley – 1893 – Sale of plot of land at Scot Hay, Audley by the Midland Coal, Coke & Iron Company Ltd. to Enoch Forster (Scot Hay). Location of plot on the Apedale Estate on the road from Madeley to Alsagers Bank by ref to adjoining landowners (including land to be conveyed to Emmanuel Forster. Small location plan included on 1st page of document. Details of conditions / requirements concerning property to be constructed on plot by Forster.  Large parchment sheet folded in 2, written 3 sides with ‘mark‘ & seal of Enoch Forster & signatures of 2 directors (M. C.? Heathcote ?) & secretary (Cyril Rose).  £34


84/172 Biddulph Grange – 1892 – Conveyance & Merger of Impropriate Tithe Rent charge of Land by Exors –  of Will of Samuel Steward (dec’d) details of  mortgage of Land by Fordham to Robert Heath (Biddulph Grange) who was also a party to the agreement,   For details see Middlesex page – Property – Hendon.


170/30 Birchfield – 1895 – Sale of Ashford Villa, Havelock Rd, Birchfield, Handsworth by Alfred Churley (Birchfield) to Susan (w/o John Baxter of Handsworth).   Parchment, with decorative 1st 2 words signed /sealed by Churley, witnessed on reverse by Walter E Kendrick (solr, Birmingham). Pencil notes / amendments – probably re later Deed.  £42


170/11 Blythbury, Pipe Ridware – 1867 – Conveyance of land – Upper & Lower Badger Leasow, Blythbury – by John de Heley Chadwick (Sutton Coldfield, Warw.) to James Moxon (Rugeley). Gives acreage, numbers on Tithe Commutation map former occupiers James & his mother Elizabeth Moxon. Parchment, with decorative 1st 2 words signed /sealed by Chadwick,  witnessed on reverse by Robert Lander (Rugeley).  £45


170/8 Bradley Green, Biddulph – 1862 – Sale of ½ share interest in land by John Harding to Samuel Oakes  (both Bradley Green) owner of the other ½ share. Location of land & properties given by ref to the number on the Tithe Commutation map, & adjoining landowners /streets. Parchment, with decorative 1st 2 words signed /sealed by Harding & Oakes, witnessed on reverse by Isaac Mountford (slrs clk, Burslem).  £46


170/26 Bradley Green, Biddulph – 1879 – Assignment of mortgage on 8 houses by  John Sale (Upton, Cheshire) & Charles Yates (Burslem), Executors of William Sale (died 1879) to Daniel Bailey (Whitmore nr Newcastle u Lyme). Refers to Indentures 1861 & 1867 by which Sale granted mortgages to John Harding & Samuel Oakes, their acquisition of the land & disposals by Oakes after he’d acquired Harding’s moiety. Location  given by ref to adjoining landowners /streets. Parchment, with decorative 1st 2 words signed /sealed by John Sale & Charles Yates.  £50


170/5 Bromley Hurst – 1860 – Sale by Stanley Pipe Wolferstan (Statfold) to George Cooper (Uttoxeter) of outstanding mortgage & assignment of his interest in lands – Blythe Field / Meadow, Bromley Hurst originally mortgaged by John & Edward Hart in 1812 to John Hawthorne, reassigned 1819 to Benjamin Jessop (died 1835), later to Wolferstan.  Gives acreage of land which appears was occupied by Francis Cope then Samuel Cope after the Harts. Large parchment sheet with decorative 1st 2 words  incorporating  Royal Coat of Arms, signed /sealed by Wolferstan & Edward Mortimer Green (Ashby de la Zouche, Leics. as his Trustee) witnessed on reverse by H P Wolferstan (26th Cameronians) & Edward F Mammatt (clk, Green & Smith solr Ashby d l Z).  £48


170/6 Bromley Hurst – 1861 – Mortgage of land by George Cooper (Uttoxeter) to Rev. John Cooke  & Charles Wood (both Uttoxeter) & Richard Lassetter (Bromshall). Gives name / acreage of land formerly occupied by John & Edward Hart, then Francis Cope now Samuel Cope. Parchment signed /sealed by Cooper, witnessed on reverse by Richard J Chauner (his clk).  £45


122/2 Broome – 1658 – Family Settlement following Marriage of Samuel Palmer (Frankley) and Elizabeth Aston (sister of Richard Aston of Northfield) jointly by Samuel Palmer and Thomas Aston (Broome, Staffs.) who was a cousin of Richard & Elizabeth. Gives details of a messuage k/a ‘Hoggs’ occupied by Thomas Geast and lands in Northfield acquired jointly by Thomas Aston & Elizabeth Palmer (nee Aston) transferred to the Trust – includes a large number of Closes with names, acreages & current use of land.  1¼ parchment sheets with decorative initial letter signed by the 3 Trustees of the Settlement – Richard Aston, Edward Palmer (Northfield) and John Cox  (Frankley), with seal tags and partial remains of one wax seal. Witnessed on reverse by Thomas Geast, Edmund Sermun & Samuel Hunt.  £165


177/18  Bucknall – 1889 – Mortgage of  properties in Bucknall including the Masons Arms, High Street; closes of land & newly erected properties by Joseph Holdcroft, John Munro & Thomas Bickley (all of Hanley) to William Lovell Hunter (Pudsey, Yorks.) & William Rigby (Calverton, Notts.).  Refers to 1883 acquisition of land by Holdcroft, Deed by him that part of premises were held as trustee for Munro & Bickley, & mortgage by the latter 2 of their share to the Ancient Order of Forresters Friendly Society.  Full details of property used as security for 2nd mortgage advanced by Hunter & Rigby including acreage, tenants, adjoining lands & occupiers. Land by road from Hanley to Longton. This document includes a 1914 Assignment of this mortgage by Rigby (pencil note on reverse shows his address as Cannon Street, London E.C.) following the death of Hunter in 1910.  8 page parchment booklet written on 6 sides, writing faint in places.  Mortgage signed /sealed by Joseph Holdcroft, John Munro & Thomas Bickley & assignment signed /sealed by Wm. Rigby.  £36


177/29  Bucknall – 1896 – Mortgage by Joseph Holdcroft  (Bucknall) to the Ancient Order of Forresters Friendly Society Court No 1427 [Trustees named as Isaac Pickford (Upperhulme, Leek), John Brunt (Middlehills, Alstonefield) & Joseph Brunt (Leek)] of  properties in Church Street, Bucknall. Mentions 1881 Indenture by which the properties were acquired from Hannah Mollatt. Large parchment  sheet folded in 2 & written 1½ sides, signed /sealed by Joseph Holdcroft, witnessed by William Harvey Buton (solr, Leek).  £29


177/37  Bucknall – 1898 – Mortgage of  land & dwelling houses in Bucknall by Joseph Holdcroft, John Munro & Thomas Bickley (all of Hanley) to Edwin Brough (Wyndyak, Scarborough, Yorks.) & James Roland Brough (Finsbury Park, London).  Refers to 1883 acquisition of land by Holdcroft, Deed Poll in which he stated that the land was held on behalf of himself,  John Munro & Thomas Bickley, & mortgages  to the Ancient Order of Forresters Friendly Society and William Lovell Hunter (Pudsey, Yorks.) & William Rigby (Calverton, Notts. & Blackheath, Kent) in 1889.  8 page parchment booklet written on 6 sides, incorporating a detailed Location Plan on page 3, signed /sealed by Joseph Holdcroft, John Munro  Thomas Bickley, Wm Lovell Hunter &  Wm. Rigby. This document includes a 1930 Assignment of this mortgage to James Rowland Brough (then of Eversly, Shepherds Hill, Highgate, Middx) & Harold Gordon Brough Harringay Pk, Crouch End, Middx) following the death of Edwin Brough & the 1931 Redemption of the mortgage signed /sealed by James R Brough & H. G. Brough.  £40


177/40  Bucknall – 1901 – Further mortgage of  properties in Bucknall including the Masons Arms, High Street;  land & 13 dwellings to Joseph Holdcroft (Bucknall) by William Lovell Hunter (Pudsey, Yorks.) & William Rigby (late Calverton, Notts. now Cannon Street, London ).  Refers to Deed of even date by which Holdcroft acquired the shares of Thomas Bickley & Rebecca Munro (executrix & widow of John Munro) in the lands & covenanted to pay the existing mortgages, lists the lands & properties as security for further mortgage. Large parchment sheet folded in 2, written 2 sides  signed /sealed by Joseph Holdcroft witnessed by Arthur Gilman (solr clerk, Leek).  £30


177/41  Bucknall – 1901 – Sale of interest in various  properties in Bucknall  to Joseph Holdcroft (Bucknall) by  Thomas Bickley & Rebecca Munro (both of Hanley,  widow of John Munro).  Refers to 1883 acquisition  by Holdcroft from John Holt Moxon & William Moxon, 1883 Deed Poll in which he stated that the property was held on behalf of himself,  John Munro & Thomas Bickley, & mortgages  to the Ancient Order of Forresters Friendly Society and William Lovell Hunter & William Rigby  in 1889 and  Edwin Brough  & James Roland Brough in 1898, also details interest in properties transferred to Holdcroft.  Large parchment sheet folded in 2, written 3 sides, writing slightly faint in places,  signed /sealed by Joseph Holdcroft, Thomas Bickley & Rebecca Munro.  £33


177/56  Bucknall – 1909 – Assignment of further mortgage. Refers to acquisition of  property in Bucknall by Joseph Holdcroft,   John Munro and Thomas Bickley, mortgages to the Ancient Order of Forresters Friendly Society and William Lovell Hunter (Pudsey, Yorks.) & William Rigby (Calverton, Notts. & London), acquisition of Munro & Bickley’s interest by Holdcroft, further mortgage by Hunter & Rigby & assignment of further mortgage to Parkers Burslem Brewery Ltd, Burslem. 8 page parchment booklet written 7 sides  signed /sealed by Wm Lovell Hunter &  Wm. Rigby.  £34


177/59  Bucknall – 1914 – Repayment of mortgage advanced 1909 by Parkers Burslem Brewery Ltd. Full details not included in document but it appears to have been secured on property owned by  Joseph Holdcroft & Assurance policies taken out by John James Holdcroft (Hanley), Alice Euphemia Wain (w/o James Wain of Burslem), Sarah Leonora Holdcroft, Elizabeth Agnes Woodroffe   (w/o Bertram John Woodroffe of Hanley) & Annie Louisa Bates  (w/o Albert Bates of Congleton).   8 page parchment booklet written 5¼ sides with seal of Parkers Burslem Brewery Ltd,  signed /sealed by Joseph Holdcroft,  John James Holdcroft, Alice Euphemia Wain,  James Wain, Sarah Leonora Holdcroft, Elizabeth Agnes Woodroffe,  Bertram John Woodroffe, Annie Louisa Bates &  Albert Bates.  £32


177/60  Bucknall – 1914 – Assignment of Mortgage on 4 properties in Church Street, Bucknall granted by the Ancient Order of Forresters Friendly Society Court No 1427 to Joseph Holdcroft  in 1896 to Thomas Henry Bishton (Leek). Details original mortgage, part of which has been repaid. Large parchment  sheet folded in 2 & written 1½ sides, signed /sealed by Samuel Bestwick (Upperhulme, Leek), Samuel Bowyer & William Hine (both Meerbrook, Leek) Trustees. £26


177/1 Burslem (Cobridge) & Bucknall, Stoke upon Trent – 1834 – Copy of Order by the Lord Chancellor’s Office relating to a Petition made by Elizabeth Cook (widow) in relation to lands vested in Robert Cook (an infant). Matter referred to Master of the Court to determine whether Robert was an infant Trustee or a Mortgagee. Sheet watermarked paper folded in 2, written 1½ sides. Signed (as having been examined with the Office copy) by Thos. G. Rose & Jas. Watson (clerks).  [see 177/2 to 5]   £4


177/2 Burslem (Cobridge) & Bucknall, Stoke upon Trent – 1834 – Copy of Court Report in matter of Robert Cook (an infant) exparte Elizabeth Cook  to determine whether Robert was an infant Trustee or a Mortgagee. Refers to 1831 Mortgage of properties in Cobridge & Bucknall by William Forrester to Robert Cook (Robert’s late father, of Newcastle under Lyne). Details of various dwelling houses in Cobridge occupied by Enoch Stevenson, Mary Brunt, James Thomas, Joseph Turner, Hannah Platt & Chas. Morrey & names closes of lands in Bucknall.  8 page paper booklet written on 6 sides. Signed (as having been examined with the Office copy) by Thos. G. Rose & T. W. Webberley (clerks).   £28


177/3 Burslem (Cobridge) & Bucknall, Stoke upon Trent – 1834 – Copy of Court Order confirming report [see 177/2] in matter of Robert Cook (an infant) exparte Elizabeth Cook. Sheet watermarked paper folded in 2, written 2 sides. Signed (as having been examined with the Office copy) by Thos. G. Rose & F. W. Webberley (clerks).   £4


177/4 Burslem (Cobridge) & Bucknall, Stoke upon Trent – 1834 – Certified copy of Lease for possession (being 1st part of Lease & Release for Mortgage of properties) by Robert Cook (minor of Newcastle under Lyne, son of late Robert) and William Forrester (Stoke upon Trent) to Hugh Henshall Williamson (Greenway Bank) & Thomas Fenton (Stoke Lodge) the Executors of late Josiah Spode (Stoke upon Trent).  Details of various dwelling houses in Cobridge occupied by Enoch Stevenson, Mary Brunt, James Thomas, Joseph Turner, Hannah Platt & Chas. Morrey & names & acreages of closes of lands in Bucknall.  4 sheets paper written on 3 sides. Certified (as having been examined with the original) signed by Thos. G. Rose & Jas. Watson  (clerks).   £29


177/5 Burslem (Cobridge) & Bucknall, Stoke upon Trent – 1834 – Certified copy of Release (being 2nd part of Lease & Release for Mortgage of properties) by Robert Cook (minor of Newcastle under Lyne, son of late Robert), Elizabeth Cook (widow of Robert) and William Forrester (Stoke upon Trent) to Hugh Henshall Williamson (Greenway Bank) & Thomas Fenton (Stoke Lodge) the Executors of late Josiah Spode (The Mount, Stoke upon Trent).  Refers to 1831 mortgage by Forrester to late Robert Cook, his death 1833 & Court action by Elizabeth Cook [see above 177/1].   Details of  new mortgage advanced by Spode’s executors, part of which was paid to Elizabeth in settlement of existing mortgage; various dwelling houses in Cobridge occupied by Enoch Stevenson,  Joseph Turner, Hannah Platt & Charles Morrey in new houses on road from Cobridge to Sneyd Green & names & acreages of closes of lands in Bucknall.  28 page paper booklet written on 21 sides. Signed (as a true copy of the original) by Thos. G. Rose & Jas. Watson  (clerks to Messrs Bishop & Wheeler of Shelton).   £42


177/6 Burslem (Cobridge) & Bucknall, Stoke upon Trent – 1848 – Certified copy of transfer of Mortgage by Hugh Henshall Williamson (brother in law of Spode) & Thomas Fenton  the Executors of late Josiah Spode (formerly of Great Fenton, then of The Mount, Stoke upon Trent) & Mary Spode (Armitage Park, widow of Josiah) to Josiah Spode (Armitage Park, son of Josiah).  Refers to the Will & death (1829) of Josiah, advance of mortgage by his Executors & transfer of the debt due from William Forrester to Josiah the younger following his reaching the age of 21 years in 1844.  12 page paper booklet written on 11 sides. Signed (as a true copy) by Thos. G. Rose & Jas. Watson  (clerks to Messrs Bishop & Wheeler of Shelton).   £32


177/7 Burslem (Cobridge) & Bucknall, Stoke upon Trent – 1848 – Attested copy of transfer of Mortgage by  Josiah Spode to Frederic Bishop (Shelton) in exchange for payment of capital & outstanding interest.    Sheet watermarked paper folded in 2, written 3 sides. Signed (as a true copy) by Thos. G. Rose & Jas. Watson  (clerks to Messrs Bishop & Wheeler).   £12


177/8 ( Burslem (Cobridge) & Bucknall, Stoke upon Trent ?) – 1853 – Certificate of Examination by Perpetual Commissioners of :- Mary (w/o John Hughes), Ann  (w/o Thomas Swift) & Sarah  (w/o Charles Adams) in connection with an Indenture of 19/3/1853 to which they, with their husbands, were party, with John Forrester, William Forrester & Richard Hammersley Forrester. [It’s possible that these parties were heirs of William Forrester and the Indenture was in connection with the Mortgage held by Frederic Bishop – see 177/7.] Other parties to the Indenture of 19/3/1853 were Frederic Bishop, George Cartlidge & James Tellwright.    Large sheet of pre-printed paper watermarked 1853 with ink stamp, folded in 2 with manuscript details – written 1 side only. Signed by Frederic Bishop & William Keary (2 of the Perpetual Commissioners for Stafford) and John S. Bankes (Registrar for Certificates).  £18


170/7 Burslem – 1862 – Mortgage by George Hopkin to the Trustees of the Burslem Mutual Burial Society [William Ashworth Greatlatch,  John Latham,  Elijah Lucas,  Thomas Pierpoint,  Henry Howard & George Wareham] of property in Newcastle Street used as a Tollgate house by the Burslem & Lawton Turnpike Road. Parchment, 1st 2 words embellished, signed /sealed by Hopkin, witnessed by Isaac Mountford (slrs clk, Burslem).  £46


170/27 Burslem – 1880 – Sale of land & buildings – Bleakhill by George Hawthorne (Walsgrave, Coventry) to Henry Parker (Bleakhill House, Burslem). Refers to 1861 Indenture by which Hawthorne acquired the land from George Green, location by ref to adjoining street / property owners. Parchment, 1st 2 words embellished, signed /sealed by Hawthorne, witnessed on reverse by Fred W. Tomkinson (solr, Burslem).   £47


177/20 Burslem – 1891 – Sale of mortgaged property – 23, Clews Street, Middleport, Burslem by the Newcastle Under Lyme Benefit Building Society to William Whitfield (Middleport). Refers to 1875 acquisition by Joseph Clews (Burslem), his 1876 mortgage to the Society & his arrears.  Large parchment sheet folded in 2, written 2½ sides with seal of Society,  of 2 Directors (J.? Hindley & D. Keene Jackson) & secretary (N. A.? Earl).  £30


177/28 Burslem – 1895 – Mortgage of 4 new properties in Louise Street, Burslem by Thomas More Critchlow (Burslem) to The Ancient Order of Forresters. Refers to 1894 Deed by which he acquired the land & incorporates a plan showing the location of the properties. Large parchment sheet folded in 2, written 2 sides with the location plan on the 3rd side, signed /sealed by Thomas More Critchlow, witnessed by Henry J. Barnell (slrs clk, Burslem). The 4th side includes an 1897 acknowledgement of the full repayment with signatures of Thomas Redfern, Thomas Oakes, Charles Bowen (Trustees of the society, all of Burslem) & Charles Burgess (Secretary).  £37


177/35 Burslem – 1897 – Mortgage of 5 dwelling houses in Louise Street, Burslem by Thomas More Critchlow (Burslem) to the Trustees [Wilson Keeling, John Jabez Longden & Henry Prall (all of Burslem)] of Burslem Mutual Burial Society. Refers to acquisition of land in 1894. This document includes the Redemption of the Mortgage a few months later. Large parchment sheet folded in 2, written 3 sides. Mortgage signed /sealed by Thomas More Critchlow, Redemption signed /sealed by Wilson Keeling, John J. Longden & Henry Prall, witnessed by H.G. Shirley (solr clerk, Burslem).  £33


177/39 Burslem – 1897 – Sale of  10 properties in  Louise Street, Stanfield Rd,  Burslem by Thomas More Critchlow (Burslem) to Geoffrey Hilton (Barlaston). Gives details of properties sold, refers to acquisition  in 1894 & includes notes re subsequent disposal ( 1922 & 1929) of 2 properties – 1 sold by the trustees [who included Rachel Hilton] of Hilton’s Will.  Large parchment sheet folded in 2, written 3 sides, signed /sealed by Thomas More Critchlow. £32


177/36 Burslem – 1898 – Sale of  3 properties in Lorne St. & Louise Street, Burslem by Thomas More Critchlow (Burslem) to Geoffrey Hilton (Barlaston). Refers to acquisition of larger plot of land in 1894 and streets and property already owned by Hilton, & various covenants. Large parchment sheet folded in 2, written 1½ sides, signed /sealed by Thomas More Critchlow & Geoffrey Hilton, witnessed by Chas. Norris (solr, Burslem). £30


177/52 Burslem – 1907 – Sale of property in Clews Street to Joseph Whitfield by other members of his family. Property had been owned by William Whitfield (died 1905), left to widow Maria (died 1907) then to his children John, William, Arthur, Alexander, Lillian (w/o Thomas Alcock), Frederick, Alfred, Joseph (all  of Burslem) & Emily Whitfield (who pre-deceased him).  Large parchment sheet folded in 2, written 2 sides signed /sealed by  John Whitfield, William Whitfield, Arthur Whitfield, Alex Whitfield, Lillian  Alcock, Frederick Whitfield, Alfred Whitfield.  £33


177/53 Burslem – 1907 – Mortgage of property in Clews Street by Joseph Whitfield to Frederick John Bloor.  William Henry Plimbley  (all  of Burslem) party to agreement as mortgagee. Reverse contains typed note that mineral rights were sold to Sneyd Colleries Ltd by Mary Louise Bloor in 1938. Large parchment sheet folded in 2, written 1 side, signed /sealed by J Whitfield &nW. H. Plimbley.  £26


177/55 Burslem – 1908 – Sale of property in Clews Street by Joseph Whitfield to William Henry Plimbley  (both  of Burslem). L


84/253 Burton upon Trent – 1876 – Marriage Settlement between Rev Richard William Gleadowe & Miss Harriett Emily Gleadowe. Signed / sealed by  Trustees – Edward Billet Jennings (Burton u Trent) & Thos Smith Gleadowe (Neston). For details see my Shropshire page –  Frodesley – 1876


84/255 Butterton – 1754 – Release (being 2nd part of Lease & Release for conveyance of land) between Thomas Taylor (Warslow) and beneficiary & executors of Will (dated 1741) of Thomas Salt, grandson of William Salt. Includes details from Will, names his children – Sampson + wife Mary,  Thomas,  Mary,  Martha.  Sampson & wife are parties to the agreement also James Harrison (Butterton) + his wife Martha (widow of Thomas Salt). Gives names of property & closes of land in Salt’s Estate. 2 sheets parchment with decorative initial letter incorporating King’s portrait & Royal Coat of Arms. Damp staining to folds slightly affecting text in places.  Signed / sealed by Sampson & Mary Salt, Martha & James Harrison (his ‘mark’),  & Executors William Mellor & William Gould (Warslow). Also signed by witnesses – Jno Green,  Ann Green (her ‘mark’),  Willm Condlyffe,  Cath Condlyffe,  Richard Stubbs,  Benjamin Wood (his ‘mark’).  £70

190/34 Butterton – 1769 – Obligation Bond given by Sampson Salt (Greenlow Head, Butterton) to Thomas Gould (Thorp, Derby) which refers to a mortgage indenture of even date.  Watermarked paper, part pre-printed with manuscript details written 1 side, printed & embossed duty stamps. Signed/sealed by Salt, witnessed by Mary Wardle & W Wardle jun.  £42


170/1 Butterton – 1809 – Assignment by William Bould (Waterhouses, Cauldon) of mortgage advanced to Thomas Cantrell (Butterton), to John Spencer Harrison (Alstonefield) & further mortgage advanced by Harrison to Cantrell.  Gives names / acreage of closes of land occupied by William Wheeldon, acquired 1785 from Martha & John Wheeldon, earlier mortgages advanced by Francis Singleton 1785 to Thomas & Daniel Cantrell, and by John Goodwin 1803.  2 large parchment sheets, 1st 2 words embellished. Signed / sealed by Bould & Thomas Cantrell, witnessed on reverse by John Goodwin & Wm L Chamberlain.  £56


170/22 Chell, Woolstanton – Conveyance of land (Fegg Hayes) by Samuel Scragg (Norton in the Moors) to Thomas Caulcott (Chell). Approx location of land & ref to 1875 acquisition from Thomas Duncalf.  Parchment, with decorative 1st 2 words signed /sealed by Scragg, witnessed on reverse by Chas Heaton (solr clk Burslem).  £47


170/3 Colton – 1834 – Lease for a year (1st part of Lease & Release for conveyance of land) by Japheth Done (Edgmond, Salop) and Ann &  Thomas Hodgkisson (Colton) to Richard Farmer (Great Haywood, Stowe) of 3 messuages & parcel of land. It had belonged to Thomas Hodgkisson deceased. Property occupiers include Jeremiah Tooth,  Samuel Short,  Joseph Tharme,  George Rowley. Parchment – some flaking of ink – signed /sealed by Done & the Hodgkissons, witnessed on reverse by Jno. A Gadsby & Wm. Eldmore.  £46


170/9 Colton – 1863 – Assignment of mortgage by Joseph Till (Great Haywood) & his mother Dinah Till (Weeford) to John Keen (Hanley). Mortgage originally granted 1853 by Joseph’s father James Till (Great Haywood) to George Oldfield (Little Haywood) on security of houses & land at Colton.  Successive tenants include Thomas Hodgkinson deceased, Mary Hodgkinson deceased, Jeremiah Tooth,  Samuel Short,  Joseph Tharme,  George Rowley, Sarah James, Thomas Arnold, Thomas Rowley, William Fallows, Thomas Williscroft & George Haywood.  Parchment, with decorative 1st 2 words  – flaking of ink, badly in places – signed /sealed by J & D Till & Keen, witnessed on reverse by Thos Harding (solr Newcastle).  £35


177/63 Endon – 1916 – Exercise of Power of Appointment by Mary Jane Draycott (w/o John Draycott of Burslem) in respect of 2 closes of land – White Field & Post Meadow, Endon. Mentions Will of Thomas Weatherby (Mary Jane’s father), the deaths of him and his wife Harriet. 8 page parchment booklet written 2½ sides and with a full page colour wash plan showing the location of the lands – signed /sealed by  Mary Jane Draycott. £30


177/64 Endon – 1916 – Mortgage of land – White Field & Post Meadow, Endon by Mary Jane Draycott (w/o John Draycott of Burslem) to William Walley (Leek). 8 page parchment booklet written 2½ sides and with a full page colour wash plan showing the location of the lands – signed /sealed by  Mary Jane Draycott. £29


177/70 Endon – 1924 – Sale of 2 closes of land by Mary Jane Draycott (w/o John Draycott of Burslem) to George Richard Hewlett (Endon) & John Kent (Stockton Bank). The exors of William Walley were party to the agreement as mortgages of the property. 8 page parchment booklet written 4 sides and with a plan showing the location of the lands on 5th side. The writing is faint on the first 1¾ sides, it continues in the same hand, but with a different ink, some pencil notations – signed  by  Mary Jane Draycott & the executors Arthur Walley (Burslem) R. Woodhouse Brealey (Leek) & Henry Goldup Terry (Leek). £30


177/44 Fenton – 1902 – Transfer of 2 houses in Queen Street, Fenton by Sarah Meddings (w/o George Meddings, Hilderstone) to Henry Colclough (Longton). Refers to Will of late Aaron Colclough (Hilderstone, widow Sarah was executrix & remarried – Meddings, other exor James Colclough died 1897) which had left properties to brother James. When he died his heir at law was Maria Elizabeth Colclough (New Jersey, USA) who died intestate leaving Henry Colclough her heir at law. The legal titles in the property had not been transferred to Maria & Sarah Meddings has agreed to transfer the properties to Henry Colclough.  Large parchment sheet folded in 2, written 2 sides, ink slightly faint in places. Signed by Sarah Meddings. £30


177/9 Great Fenton – 1879 – Release of an Annuity secured by mortgage on properties in South Street, Great Fenton, 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 in 1873, 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


177/10 Great Fenton – 1879 – Declaration by William Jones (Hanley) as Secretary of the North Staffordshire Permanent £50 Benefit Building Society [Trustees – Francis Wedgwood, Benjamin Boothroyd, Samuel Astbury, Edward Walley]. Refers to an 1854 Indenture by which William Timmis (Shelton) mortgaged a property and land in South Street, Great Fenton to the society. Following default by Timmis, the property was sold by the society to Enoch Austin Harris (Stoke upon Trent) in 1863. Statement by Jones that he believed that the Society had not received the monies due from Timmis. Large sheet of paper watermarked 1878 with Impressed Duty & Ink stamps, folded in 2, written 2 sides, signed by William Jones & William Jacques (Commissioner of Oaths, Holborn, Middx). £30


177/11 Great Fenton – 1879 – Sale by Enoch Austin Harris (Stoke upon Trent) to Charles Barker (Fenton) of plot of land & 4 dwellings at Great Fenton. Gives addresses & names 3 tenants – William Longmore, Thomas Hulme & John Malpas. Also mentions 1854 Indenture by which properties were acquired by previous owner William Timmis [see 177/10]. Other parties Thomas Dimmock, John Dimmock, Jesse Hill, John Allen, Thomas Minshall & Samuel Asbury. Large parchment sheet folded in 2, written 1¾ sides – signed /sealed by Enoch Austin Harris witnessed by Wm. Adams Cowlisham (solr clerk, Hanley).  £32


177/16 Great Fenton – 1887 – Mortgage of properties 62 & 64 South Street, Great Fenton by Martha Buxton (widow of Fenton) to Charles Scriven (Hanley).  Refers to 1854 Indenture by which property was acquired by Jesse Buxton. 1 of the properties was occupied by William Tildesley.  Large parchment sheet folded in 2, written 1½ sides. “Mark” & seal of Martha Buxton, witnessed by James C. Marshall (Solicitor, Stoke upon Trent).  £31


177/23 Great Fenton – 1892 – Sale of 62 & 64 South Street, Great Fenton by Martha Buxton (Fenton) to Edward Clayton (Fenton). Charles Scriven (Hanley) party to agreement, as mortgagee [see 177/16]. Refers to 1854 Indenture by which property was acquired by Jesse Buxton. Properties occupied by Martha Buxton & James Austin.    Large parchment sheet folded in 2, written 2 sides – signed /sealed by Charles Scriven with “Mark” & seal of Martha Buxton, witnessed by James C. Marshall (Solicitor, Stoke upon Trent). NB: The 2 red wax seals each show a very clear impression of the bust of a gentleman (different designs).  £30


177/25 Great Fenton – 1894 – Sale of 62 & 64 South Street, Great Fenton by  Edward Clayton (Fenton) to John Hassalls  (Hanley).  Refers to 1854 Indenture by which property was acquired by Jessie Buxton. Properties occupied by Messrs Platt & Cope.    Large parchment sheet folded in 2, written 1½ sides – signed /sealed by Edward Clayton, witnessed by Fr. Collis (Solrs. clerk, Stoke upon Trent). £28


177/26 Great Fenton – 1894 – Mortgage of 62 & 64 South Street, Great Fenton by  John Hassalls  (Hanley) to the Stoke upon Trent Tradesmen & Mechanics Permanent Building & Investment Society [Trustees were Edward James Leadbeater, John Broady, Ralph Rosby, Thomas Reeves Yoxall (all of Stoke upon Trent).    Refers to 1854 Indenture by which land was acquired by Jesse Buxton. Various conditions to be observed by Hassalls.  Booklet of 8 thick paper pages written 7½ sides signed  by John Hassalls, witnessed by Fr. Collis (Solrs. clerk, Stoke upon Trent). 1918 endorsement acknowledging full repayment, by which date the society was Stoke upon Trent  Building Society, with Seal of society, signed by the secretary & a director F. R. Williams. [see also 177/65, below] £29


177/38 Great Fenton – 1899 – Sale of 4 houses, land & premises South Street, Great Fenton by Thomas Barker (Fenton) & Thomas Reeves Yoxall (Stoke upon Trent) as exors of Charles Barker dec’d (Mount Pleasant, Stoke upon Trent) to Edwin Barker (Fenton). Refers to Charles Barker’s Will – children John Wooton, Thomas, Charles & Edwin – details of properties [tenants include William Longmore, Thomas Hulme, John Malpas, C Woodings, H Bailey & H Lawton]. Large parchment sheet folded in 2, written 2¼  sides – signed /sealed by Thomas Barker,  T R Yoxall &  Edwin Barker witnessed by Reginald Challinor (Solicitor, Fenton).  £32


177/65 Great Fenton – 1918 – Sale of properties in South Street, Great Fenton by Armand Clovis Gustave Copeland (Basford) as executor of John Hassalls  (Fenton) to William Stephen Stevenson  (Hanley). Refers to mortgage (since repaid), John Hassalls’ Will, deaths of himself and wife Jane Hassalls, their daughter Beatrice Hassalls who appeared to be alive at the date of sale and occupiers of the properties. 6 page parchment booklet written 3½ sides,  signed /sealed A.C.G. Copeland. [see also 177/25 & 26 above]  £30


177/67 Great Fenton – 1919 – Conveyance of properties in South Street, Great Fenton by Edwin Barker to his son Edward Charles Barker  (both Penkhull). Details of tenants of the various properties. Large parchment sheet folded in 2, written 1½  sides – signed /sealed by  Edwin Barker. £27


177/71 Great Fenton – 1925 – Sale of properties in South Street, Great Fenton by  Edward Charles Barker  to Mrs Annie May Barker (both Penkhull). Details of tenants of the various properties. 8 page booklet, written 3½  sides – signed  by  A.C. Barker & A.M. Barker. £29


170/12 Hanley – 1869 – Further mortgage of plot of land & 2 dwellings by William Pratt (Alsager) to Ralph Stevenson (Hanley).  Ref to 1868 mortgage between the same parties. A  Deed is written on reverse being a further mortgage advanced 1874 to William Pratt’s executors by John Perkins (Trent Vale, Staffs) – the earlier mortgage had been assigned to him in 1873. Full details /price on my Cheshire page – Property – Barthomley


170/14 Hanley – 1871 – Deed of Covenant by Rev George Jeffries (Bromsgrove, Worc), Rev Edgar Estcourt (Birmingham, War), Rev William Molloy (Hanley), Rev Thomas Leith (Cobridge) to produce to Charles Rhodes Sutton (Hanley) the Title Deeds of plot of Copyhold land in Upper Foundry St sold to him. Perry Dickens (Hanley) party to Deed as mortgagee. Details of adjoining landowners & Deeds by which the Revs acquired the land. Parchment, with decorative 1st 2 words – signed /sealed by Dickens, Jeffries, Estcourt, Molloy & Leith, Mary Jane Estcourt (Gatcombe, IOW) one of witnesses.  £49


170/15 Hanley – 1871 – Deed of Covenant by Rev George Jeffries (Bromsgrove, Worc), Rev Edgar Estcourt (Birmingham, War), Rev William Molloy (Hanley), Rev Thomas Leith (Cobridge) to produce to William Shrigley (Hanley) the Title Deeds of plot of Copyhold land  sold to him. Perry Dickens (Hanley) party to Deed as mortgagee. Details of adjoining landowners & Deeds by which the Revs acquired the land. Parchment, with decorative 1st 2 words – signed /sealed by Dickens, Jeffries, Estcourt, Molloy & Leith, Mary Jane Estcourt (Gatcombe, IOW) one of witnesses.  £49


103/19 Hanley – 1873 – Sale of houses & shops by William Rushton (Hanley) to Henry Jackson (Congleton).  Signed / sealed by Rushton, witnessed by RP Howes (Solrs clerk, Hanley). For full details & price, please see my Cheshire page – Property –  Congleton


170/21 Hanley – 1874 – Deed of Covenant by Richard Burton (Stoke upon Trent) & William Burton (Hanley) to Thomas Andrews Potter (Hanley). Location of 2 houses – occupied by William Pendygrass & Mark Annon, ref to earlier Title Deeds include 1850 Admittance to lands – Robert Burton. Parchment, with decorative 1st 2 words – signed /sealed by Richard & William – small colour wash location plan on reverse. £50


177/12 Hanley – 1880 – Conveyance of Plot of Land in Argyle Street, Hanley by Robert Wright & Samuel Barlow Wright (both of Parkfields, Barlaston) & Rev. Richard Locker (of Aston nr Stone, husband of Sarah nee Wright ) to William Henry Clay (Hanley).  Briefly refers to earlier Indentures including the admittance of Sarah, Robert & Samuel to copyhold lands in 1849 and the enfranchisement of the lands by the Duchy of Lancaster in 1879.  Large parchment sheet folded in 2, written on 3 sides with a small colour wash location plan on the reverse – signed /sealed by Richard Locker, Robert Wrght  & Saml. Barlow Wrght, witnessed by Simeon Mathews (Gardener, Parkfields) & Henry Bruge Armand (Padbury Lodge, Bucks.)   £36


177/13 Hanley – 1880 – Mortgage of Plot of Land with 4 houses in course of erection in Argyle Street, Hanley by William Henry Clay (Hanley) to Isaac Edward Everett (Stafford). Refers to Indenture by which Clay acquired the property from Robert Wright, Samuel Barlow Wright  & Rev. Richard Locker. 8 page parchment booklet written 7 sides – signed /sealed by  W.H.Clay, witnessed by Ednd. Forshaw jnr. (Hanley).  The document includes the 1880 redemption of the mortgage – signed /sealed by  I.E.Everett, witnessed by Fredk. G. Lester (solr clerk, Stafford).  £35


177/14 Hanley – 1880 – Mortgage of 2 houses in  Argyle Street, Hanley by John Wilbraham (formerly of Etruria. now Hanley) to the North Staffordshire Permanent Economic Benefit Building Society. Refers to number of shares in Society held by Wilbraham, Indenture by which he acquired the property from William Henry Clay [see also 177/13] & the location of the property & adjoining landholders. 12 page pre-printed parchment booklet with manuscript details – written 10½ sides. Signed by John Wilbraham, witnessed by Henry E. Moody (Solr clerk, Newcastle). Document includes a receipt for the 1891 repayment of the mortgage with the seal of the North Staffordshire Permanent Economic Benefit building Society.  £34


177/15 Hanley – 1881 – Sale of dwelling house, shop, bakehouse & land between St. John Street & Church Street, Hanley by William Butters (St. John Street) to Robert Williams (Hanley). Mary Peake (widow of Newcastle under Lyme) party to agreement as mortgagee.  Refers to 1868 acquisition of property by Butters from Charles John Smith & 1877 assignment of mortgage by James William Pankhurst to Mary Peake. Part of the purchase price is to be paid to Mary in settlement of the outstanding mortgage. Gives location of property & adjoining landholders.  8 page parchment booklet written 6 sides – signed /sealed M. Peake & Wm Butters, witnessed by John Williams (solr clerk, Hanley).  £35


177/19 Hanley – 1890 – Lease with option to purchase by  Robert Williams (Hanley) to Robert Hughes (Hanley) of dwelling house, shop & bakehouse  St. John Street, Hanley. Various Covenants relating to use of premises & maintenance of building & fixtures. Includes a short schedule of fixtures, mainly relating to the shop.  8 page paper booklet written 5 sides – signed /sealed Robert Williams & Robert Hughes, witnessed by Thos. Callear (solr clerk, Newcastle).  £32


177/21 Hanley – 1891 – Sale of 7 & 9 (previously 3 & 5) Argyle Street, Hanley by by Frederick Richard Wilbraham (formerly of Etruria. now Hanley) to Arthur Leonard Bloor (Hanley). Details of adjoining street & property owners, including  Charles Bailey Wilbraham. Large parchment sheet folded in 2, written 1 side only – signed /sealed by Frederick Richard Wilbraham witnessed by H? S. Knowle (solr clerk, Newcastle. [see 177/14 above] £28


177/22 Hanley – 1891 – Mortgage of 2 houses in  Argyle Street, Hanley [see 177/21] by Arthur Leonard Bloor (Hanley) to the North Staffordshire Permanent Economic Benefit Building Society. Refers toBloor’s investment in Society,  & the location of the property & adjoining landholders. 8 page  parchment booklet – written 5 sides. Signed/sealed A. L. Bloor. Document includes  1905 acknowledgment of repayment of the mortgage signed by the secretary (I. C. Readers?) with the seal of the Society.  £30


177/32 Hanley – 1896 – Sale of house, shop & bakehouse  St. John Street, Hanley by Robert Williams (former occupier) to Robert Hughes (current occupier). Refers to 1890 Lease to Hughes which included an option to purchase & an Indenture of 1868. Names adjoining streets & property owner – John Cork.  Large parchment sheet folded in 2,  written 2½ sides – signed /sealed Robert Williams, witnessed by A.P. Street (solr clerk, Newcastle u Lyme). [see also 177/15, 19 & 33] £32


177/33 Hanley – 1896 – Mortgage of house, shop & bakehouse  St. John Street, Hanley by Robert Hughes  to Richard George Howson (Both Hanley). [see 177/32 re purchase]. The document also includes the 1898 redemption of the Mortgage. Large parchment sheet folded in 2,  written 3 sides – Mortgage signed /sealed Robert Hughes, witnessed by A.P. Street (solr clerk, Newcastle u Lyme) & Redemption  signed /sealed Richard George Howson, witnessed by Geo. T Audley (Hanley, solr clerk, Newcastle u Lyme).  £32


177/42 Hanley – 1901 – Sale of house Hamilton Road, Hanley by Charles Grant & James Grant (both Cobridge, Burslem) to Sarah Ann Lancaster (w/o Charles Lancaster, Hanley). Refers to acquisition by Grants in 1900 & location of property. Large parchment sheet folded in 2,  written 1½ sides – signed /sealed Charles Grant & James Grant, witnessed by Harold J Marson (solr clerk, Burslem). £28


177/45 Hanley – 1902 – Lease of house, shop & bakehouse   John Street, Hanley by Maria Hughes to Peter Thomas Rochelle (both Hanley). Various covenants relating to maintenance & use of premises together with option to purchase at future date. Includes a schedule of fixtures & fittings (mainly of shop). 8 page paper booklet written 6 sides, signed Maria Hughes, witnessed by Geo T Audley (solr clerk, Newcastle). Together with a short letter – 1907 – indicating that Rochelle wished to purchase.  £30


177/46 Hanley – 1902 – Counterpart Lease of house, shop & bakehouse   John Street, Hanley by Maria Hughes to Peter Thomas Rochelle (both Hanley). Various covenants relating to maintenance & use of premises together with option to purchase at future date. Includes a schedule of fixtures & fittings (mainly of shop). 8 page paper booklet written 6 sides, signed Peter Thomas Rochelle, witnessed by A W Worthington (solr , Hanley).   £30


177/47 Hanley – 1903 – Sale by George Farrall to Edward Phelps (both Hanley) of 5 dwelling houses in Homer Street & Seymour Street. 2 of the occupiers being  Edward Phelps & James Phelps. Refers to acquisition of land by J & G Meakin Ltd also 1922 sale of 2 of the houses – 1 to Alice Hattie Thomas, the other to Frederick Yeomans with Mary Ann Phelps as parties to the 1922 Indentures.  8 page parchment booklet written 5 sides, signed /sealed George Farrall & Edward Phelps.  £32


177/48 Hanley – 1904 – Sale of plot of land in Moston Street by John Halford Sankey to Roland Tams (both Hanley). Refers to earlier Title Deeds including sales by Trustees [Benjamin Boothroyd, Thomas Pidduck, Thomas Gilman, George Ridgway, Henry Palmer & John Roddy Cooke] of Hanley Freehold Land Society to William Thomas Walley in 1878, subsequent sale to David Groom 1882, Ann Hallam 1884 and John Halford Sankey 1897.  Large parchment sheet folded in 2,  written 3 sides – signed /sealed John Halford Sankey & Roland Tams.  £29


177/49 Hanley – 1905 – Mortgage by Roland Tams (Hanley) to Albert Lowe, George Lowe, James Lowe, William Lowe the younger, & Samuel Lowe (all of Stoke On Trent), of dwelling house in Moston Street.  Large parchment sheet folded in 2,  written 2 sides – signed /sealed  Roland Tams.  £27


177/50 Hanley – 1905 – Further Mortgage by Roland Tams (Hanley) to The British Homes Assurance Corporation Ltd, Finsbury, London. Refers to original mortgage [see 177/49] to Albert Lowe et al, the payment of which the Corporation have undertaken to guarantee. Large parchment sheet folded in 2,  written 3 sides – printed, with manuscript insertions – signed Roland Tams.  £26


177/51 Hanley – 1906 – Sale by William Henry Powis to Alexander Edge (both Hanley) of 147 Mostyn Street. Powis was the grandson of Emma Freeman who’d married Ralph Nadin 1890. Details terms of Emma’s Will & Codicils – she mentioned her children Robert Freeman & late Sarah Ann (w/o Thomas Humphreys) & grandchildren  William Henry Powis, Emily Powis & Amelia Humphreys (w/o Alexander Edge). 8 page parchment booklet written 6½ sides (including Location Plan) signed /sealed William Henry Powis.  £35


177/54 Hanley – 1907 – Sale of House, Shop & Bakehouse, St John Street by Maria Hughes (w/o Robert Hughes, died 1901) to Peter Thomas Rochelle. Location by reference to adjioning streets / landowners.  Large parchment sheet folded in 2,  written 1½ sides signed /sealed Maria Hughes. [see above 177/19, 32, 33, 45 & 46] £27


177/57 Hanley – 1910 – Sale of property 74 Hamilton Road, Hanley by Sarah Ann Lancaster (w/o Charles Lancaster) to Reginald Walter Mayland (both of Hanley). Location of property by reference to adjoining roads & house owners –  Charles Grant & James Grant. Large parchment sheet folded in 2,  written 2½ sides – signed  by Sarah Ann Lancaster. [see 177/42 – 1901, above]  £28


177/58 Hanley – 1910 – Mortgage of property 74 Hamilton Road, Hanley by  Reginald Walter Mayland (Hanley) to The Newcastle Under Lyme Benefit Building Society. Location of property by reference to adjoining roads & house owners –  Charles Grant & James Grant. Large parchment sheet folded in 2,  written 2½ sides – signed  by Reginald Walter Mayland. Also contains an acknowledgement of the repayment of the mortgage – 1915 – with the seal of the Society & signatures of Thos. Shufflebotham & A. P. Bayley (Directors) and Willm. Cartlitch (Secretary).  £28


177/61 Hanley – 1914 – Assignment to The City Life Assurance Company Ltd. (Finsbury), of  Mortgage advanced in 1905, by Albert Lowe, James Lowe, William Lowe the younger, & Samuel Lowe and  George Lowe since decd (all of Stoke On Trent) to  Roland Tams  on security of property 102,  Moston Street.  Large parchment sheet folded in 2,  written 1½ sides – signed /sealed  A.  Lowe, James Lowe, Wm Lowe  & Samuel Lowe.  £27



STAFFORDSHIRE

PROPERTY, ETC CONT

177/62 Hanley – 1914 – Sale of 147 Moston Street by Alexander Edge to Thomas Humphreys (both Hanley). Mentions acquisition by Edge from William Henry Powis. Large parchment sheet folded in 2,  written 1¼ sides – signed /sealed  Alexander Edge. £26


177/66 Hanley – 1919 – Sale of House, Shop & Bakehouse, St John Street by Peter Thomas Rochelle  (Hanley) to Samuel Evans (Bootle, Lancs.). Location by reference to adjoining streets / landowners.  Large parchment sheet folded in 2,  written 2 sides signed /sealed by Peter Thomas Rochelle &  Samuel Evans. [see above 177/19, 32, 33, 45, 46 & 54] £27


130/31 Hanley & Newcastle U Lyme – 1913 – Sale of properties in Alsager  to William Mellard & George William Mason (both Newcastle u Lyme) as  mortgagees.  Witness signatures include Geo F & Geo A Paddock (Solrs Hanley) -for details & price of document, please see my Cheshire page – property – Alsager


170/13 Hednesford, Crannock – 1869 – Sale of small piece land by Joseph Holdcroft to Joseph Dean. Location given by ref to road & adjoining lands of Holdcroft & Dean. Refers to 1841 Indenture of Feoffment re Holdcroft’s title – Jenny Holdcroft one party to that. Parchment, with decorative 1st 2 words – ‘mark’ & seal of Joseph Holdcroft. £47


170/16 Hednesford in Crannock – 1872 – Sale of plot of land by James Gardner (Rugeley) to Jonathan Morris (Hednesford). Details of adjoining landholders, refers to 1869 Title Deed when Gardner acquired it. A memo on reverse refers to 1887 transfer of the land by Thomas Wrench [mentions Percy Page Wrench, Jane Wrench, Osborne Early Wrench & Bertram Vivian Wrench] to the Lichfield Diocesan Trustees as a site for a Mission Church. Parchment, with decorative 1st 2 words incorporating Royal Coat of Arms & a very small location plan on reverse – signed /sealed by Gardner & Morris, witnessed by Chas Bell (solr clrk, Rugeley).  £48


177/17 Knutton – 1887 – Sale of parcel of land in Knutton by Joseph Sargeant (Knutton) to Godfrey Wedgwood, Clement Francis Wedgwood, Lawrence Wedgwood & Cecil Wedgwood (all of Etruria, China Manufacturers).  Refers to Indenture of previous day by which Sargeant had acquired the land.  8 page parchment booklet written 5 sides with decorative 1st words, signed /sealed by Joseph Sargeant, G. Wedgwood, Clement F. Wedgwood, Lawrence Wedgwood & Cecil Wedgwood.  £38


68/25 Lichfield – 1700 – Mortgage of Property in Bacon (?Beacon) Street by John and Isabell Sharpe to George Hand. Details of original Lease granted by the Cathedral in 1691 to Mary Thatcher, formerly Sansome, widow and subsequent Assignment to the Sharpes, with details of location of the property. Paper Indenture – signed and sealed by John and Isabell Sharpe with signature of G Hand on reverse, confirming partial repayment of mortgage. Witnessed by William Noaull and Hen Rathbone. 3 small tears in one fold.   £61


170/18 – Marchington, Hanbury – 1873 –  Sale of plot of land by Joseph Clews (Marchington) to Richard Wallis (Stubby Lane, Hanbury ), refers to 1858 Indenture by which Clews acquired land from John Bell & Catherine Webb (his wife) & Charlotte Webb. Approx location given, current & previous occupiers Joseph Upton, William Upton & Andrew Pool. Parchment, with decorative 1st 2 words – signed /sealed by Clews, witnessed by Thomas Gould (solr Uttoxeter).  £47


170/19 – Marchington, Hanbury – 1873 –  Sale of plot of land by Richard Wallis (Stubby Lane, Hanbury) to William Upton  (Coton ). Approx location given, current & previous occupiers Joseph Upton, William Upton & Andrew Pool. Parchment, with decorative 1st 2 words – signed /sealed by Wallis, witnessed on reverse by Thomas Gould (solr Uttoxeter).  £45


205/6 Mare / Maire ? – 1676 Assignment by Ralph Maccle(s)field (Mare) of his crops and chattels to John Arneway (Stafford) to be sold in settlement of a debt. Refers to various crops both growing & stored & right granted to Arneway for access, cropping & carrying away. Large parchment sheet with decorative initial 2 words. ‘Mark‘ of Ralph Macclefield, witness signature of David Swett & ‘marks‘ of Alice Watson & Edward Litleton.  A small piece parchment attached to the document gives a schedule of Macclefield’s assets including :- 4 cows, 2 score swyne, 4 fether beds, 20 paire of sheets, etc. Marks & signatures as on main document.  £165


205/8 Mare / Maire ? – 1676 Assignment of Obligation Bond & appointment of Attorney by Hester Younge (Charnes) to John Arneway (Stafford). Refers to original Bond given by Ralph Macclesfield (Maire), Walter Jennings (Church Eaton) &  John Arneway in respect of monies owed to Hester. Details action Arneway may take to recover debt & penal Bond. Parchment – signed by Hester Younge, with paper wrapped pendant wax seal. Witnessed on reverse by Cabeh / Cateh? Yonge,  Robert Bramley,  Richard Bosvile.  £140


105/8 Nether Penn – 1787 – Lease for a year (being 1st part of Lease & Release for transfer of properties in N Penn) by William Horton (Wolverhampton) to John Perks (Great Saredon). Refers to several properties including farmhouse, houses, blacksmiths, closes of meadow / pasture – names fields, also ½ interest in messuage & paper mill in Milson. Former & current occupiers include John Whitehouse, Thomas Yorke, Ann Taylor, John Thomas, John Lakin, Mary Timmins.  Sheet paper with decorative 1st 2 words, tear approx 2¼” long down from top edge. Signed / sealed Wm Horton, witnessed by Edwd Clarke on reverse.  £47


105/9 Nether Penn – 1787 – Release  (being 2nd part of Lease & Release for transfer of properties in N Penn) by William Horton (Wolverhampton) to John Perks (Great Saredon). This document makes it clear that Horton owes money to Perks, the properties were transferred to him on trust to sell & pay off the debt, also a mortgage advanced by John Clewson (Willenhall).   Refers to several properties including farmhouse, houses, blacksmiths, closes of meadow / pasture – names fields, also ½ interest in messuage & paper mill in Milson. Former & current occupiers include John Whitehouse, Thomas Yorke, Ann Taylor, John Thomas, John Lakin, Mary Timmins.  Sheet paper with ink & embossed duty stamps, tear approx 3¼” long down from top edge, several small holes in folds. Signed / sealed Wm Horton, witnessed by Edwd Clarke on reverse.  £50


168/1 Over Penn – 1655 – Sale by Edward Rabon (Amblecoate nr Dudley) to Elizabeth & Thomas Chamberlin(e) (Over Penn) of property & land – details adjoining land. Edward’s wife Penelope, late brother William Rabon. Sheet parchment signed by Edward Raban with seal tag, but no seal. Witnessed  on reverse by Thomas Bach, John Raban & Walter Raban.  £135


168/2 Over Penn – 1666 – Exchange of lands between Elizabeth & John Button (Over Penn) and Elizabeth & William Bradney (Finchfield, Penn). Full details of lands including landowners / occupiers mentioned incl. Thomas & William Bach, Thomas Chamberlin, Walter Grosvenor, Mrs Hope, William Noake,   William Swayne, Edward, John & Walter Raban.  Sheet parchment with decorative initial letter signed by John Button with ‘mark’ of Elizabeth Button, with 2 seal tags, small portion of 1seal remaining. Witnessed  on reverse by William Daulton, with ‘marks’ of Walter Button & John Toping.  £150


168/3 Over Penn – 1674 – Exchange of lands in Over Penn between William Bache (Northfield Worcs.) & Thomas his son and Richard Gould(e) (Over Penn) & William Gould his son. Details of adjoining landowners, etc include William Fyrchild, William Noake & John Raban. Sheet parchment with decorative initial letter signed by William Bache  with 2 seal tags, seals  missing. Witnessed  on reverse by Will Dalton,  & Thomas Beech.  £125


168/4 Over Penn, Wednesfield & Wolverhampton – 1683 – Agreement to levy a fine (or Final Agreement) at Westminster between the parties to 4 separate agreements (all referred to in this document). 1) Sale of land at Wednesfield by Sir Henry Gough (Pury Hall) to late Thomas Mason & Elizabeth Mason, widow (Wednesfield)& their daughters Amy & Margaret, also William Mason. Details of adjoining landowners & road. 2) Sale of land at Wednesfield by Grace & John Lea (Lichfield) and William Mason & Elizabeth Mason (Wednesfield) to Richard Onions the younger (late of Wednesfield). 3) Lease of property & land at Wolverhampton by Elizabeth & Edward Elliotts to Henry Bracegirdle (all Wolverhampton). Location of building & names meadow. 4) Sale of several pieces of land at Over Penn by Elizabeth & John Button to Alice Huntbach (all Over Penn). Refers to Walter & John Huntbach. Names fields & some adjoining landowners, roads, etc. Large parchment sheet with decorative initial 2 words incorporating Royal Coat of Arms, 10 seal tags with remains of 1 red wax seal. Signed by Henry Gough,  Grace & John Lea,  John Button, with ‘marks‘ of Eliz Button & Alice Huntbach. 10 witness signatures on reverse include John Hope, Jno Hayes, Tho Whitmore, Will Dalton,  Richard Bull, John Perkins,  Jack Hinkley.  £190


168/5 Over Penn – 1685 – Lease of land by Richard Raban to Richard Gould for the lives of Richard & his son William Gould. Details of location, & adjoining landowners. Parchment with ‘mark’ of Richard Gould, seal tag but no seal. Witnessed on reverse by Will Dalton jnr, Thomas Dalton & Will Dalton snr.  £120


105/6 Penn – 1748 – Agreement by Paul Button the elder, & his son John Button (wife Esther) to sell an interest in property to Thomas Bradney (all of Pen). Details of the property, covenants, payments. Sheet watermarked paper folded in 2, written on 2 sides with ink & embossed duty stamps. ‘Mark‘ of Paul Button, signed by John Button & Tho Bradney with 3 black wax seals. Witnessed by John Hart, F Stuart & John Griffiths. £60


105/7 Penn & Tettenhall – 1747 – Agreement for mortgage between Thos Shepherd (Tetenhale) & William Holmes (Penn). Shepherd transferred his interest in 4 properties – situation not given- 3 were held jointly with Samuel Shepherd, as security. Properties occupied by Rash? Dalloway, widow Simkins, Joseph Simkins, Joseph Dean.  Large sheet watermarked paper folded in 2, written on 2 sides, several small holes / splits in the folds (not affecting text), with ink & embossed duty stamps. Signed / sealed Thos Shepherd & Will Holmes, witnessed by Richard Noake(s) & W Hilliard.  £58


170/2  Rugeley – 1827 –  Lease for a year (1st part of Lease & Release for conveyance of land) by James Brittain (Wolverhampton) of a seventh interest in close of land k/a  ‘Churchfield’, part occupied by John Cox, previously Thomas Hodson & part used as a garden by Thomas Walters [and all properties on the land] to Joseph Dove (Lincolns Inn, London). [Dove may have been acting as a trustee for John Cox (Rugeley) to whom the property would probably be released the next day.] Parchment, signed / sealed by Brittain, witnessed on reverse by Rob. Meitson & Horatio Barnett.  £46


84/256 Rugeley – 1828 – 7 year Lease of lands by John Smith to Joshua John Barnett. Includes description & location of land & various Covenants to be observed. Sheet of parchment folded in 2, written on 3 sides, signed / sealed by both parties, witness signature Horatio Barnett.  £38


170/25 Rugeley – 1879 –  Mortgage of houses & shop in Arch St by Zacharias Alldritt (Rugeley) to Miss Ann Elizabeth Hawksford (Newton, Blithfield). Location by ref to adjoining roads, railway & property owners. Occupiers include John Robinson & Thomas Cope. Parchment, with decorative 1st 2 words – signed /sealed by Alldritt. An 1896 Indenture written on reverse by which Ann Elizabeth (now w/o Joseph Ball (Brumfields?  Kingstone, nr Uttoxeter) – gives place & date of marriage) assigned Mortgage to W Butler & Co Ltd, signed / sealed by Ann E Ball, witnessed by Thomas George Hawksford (Admaston, Rugeley).  £59


170/17 Shelton – 1872 – Surrender of Copyhold lands & house as security for mortgage advanced to Josiah Lester Thomas (Hanley) by John Day (Birmingham) & Charles Jones (Walsall). Parchment, with decorative 1st 2 words – signed /sealed by Thomas, witnessed on reverse by Jno. Edward Smith (solr clrk, Birmingham). Also on reverse is an acknowledgement of repayment signed by Day & Jones witnessed by Wm Hy Powell (solr, Birmingham).  £48


170/20 Shelton – 1873 – Deed of Covenant by Thomas Scarratt Fernihough (Leek) to Edward Malam (Burslem) re copyhold properties & land he sold to Malam. Gives details of properties including the Star Inn, covenants entered into by Fernihough, & current / former occupiers – John Snell, Charles Weston, Sarah Bartholomew, John Hughes, William Taylor, James Leigh, John Condlin.   Parchment, with decorative 1st 2 words – signed /sealed by Fernihough. Pencil crossings & notes to text – probably in connection with a later Deed.  £42


170/23 Stoke upon Trent – 1875 – Conveyance of land (Basford Bank) by Josiah Wood (Burslem) & Edward Clarke (Tunstall) to Alfred Smith (Hanley). Ref to 1859 acquisition, location given by ref to adjoining roads / property owners. Parchment sheet with decorative initial 2 words incorporating Royal Coat of Arms, signed /sealed by Wood & Clarke (both were Earthernware Manufacturers – in partnership c 1871 /2). Note on reverse refers to 1892 sale of properties by Smith to Alfred Roberts (Basford).  £49


177/27 Stoke upon Trent – 1896 – Abstract of Title of James Boston the younger (Fenton) to a plot of land & houses in Liddle Street, Stoke upon Trent. Refers to 1892 enfranchisement of land, 1892 acquisition by Geo. Frank Paddock (Hanley), 1895 acquisition by Boston, his mortgage (3 separate advances) to Annie Bonnell Hassalls (widow of Hanley) whilst he was constructing 4 properties details of adjoining streets & property owners. 4 large sheets paper written 2½ sides – pencil markings throughout. Slight fraying to edges, short split in central fold, 1st sheet detached. Together with a small detached colour washed plan in a distressed condition. £10


177/30 Stoke upon Trent – 1896 – Sale of 2 properties in Liddle Street by James Boston the younger (Fenton) to John Thomas Lowe Charlesworth ( Stoke upon Trent) who occupies 1 of them. Annie Bonnell Hassalls (widow of Hanley) party to agreement, as mortgagee. Mentions enfranchisement of property, acquisition by Boston & mortgage 1895 names of adjoining streets & property owners. Large parchment sheet folded in 2, written 2 sides with Location Plan on 3rd side – pencil markings on plan distinguishing between 2 properties. [A note on reverse states that No 21 Liddle St was sold to Henry Edge on 22/9/1919].   Signed / sealed by Annie Bonnell Hassalls  & James Boston, witnessed by N.H. Bolton (solr clerk, Stoke u Trent) £35


177/31 Stoke upon Trent – 1896 – Mortgage of  properties in Liddle Street by  John Thomas Lowe Charlesworth  to William Partridge Beach ( both Stoke upon Trent).  Refers to acquisition by Charlesworth [see 177/30] names of adjoining  property owners including William Richard Taylor & Boston [see above]. Includes 1919 redemption of mortgage & re-conveyance of property to Charlesworth by Beach’s exors [he died 1916] – Mary Pearl Battye (widow) & Catherine Heafield Beach (spinster, both of Stoke upon Trent). Large parchment sheet folded in 2, written 3 sides. Mortgage  signed / sealed by J.T.L. Charlesworth  & Redemption by M. P. Battye & C.H. Beach, witnessed by F.A. Evans, Woodlands, Conway. Together with a Duplicate 1917 letter from the Executors’ solicitors requiring repayment of the Mortgage – the confirmation on this is signed by Charlesworth.                 £33


177/43 Stoke upon Trent (Basford) – 1901 – Sale of house & shop, Bedford Street, Basford by William Smith Merrikin (Hull, Yorks.) & Frederic William MacDonald (formerly Kensington, Middx. now Streatham Hill, Surrey) to Joseph Foden (Basford, Stoke u Trent). Refers to 1877 mortgages by William Patrick to Merrikin & MacDonald. Default of repayment thus sale to Foden. Details of adjoining streets, property owners & tenant Frederic Hadfield.  Large parchment sheet folded in 2, written 3 sides.  Signed / sealed  Fred.W. MacDonald & W.S. Merrikin  witnessed by Robt. C. Landbeck (Coleman St. E.C.) & Chas. C. Merrikin (Withernsea, Yorks.)  £32


177/68 Stoke upon Trent – 1919 – Draft Conveyance for Sale of  property 21 Liddle Street by John Thomas Lowe Charlesworth  to Henry Edge (both Stoke upon Trent) Location of property by ref to adjoining streets & property owners. Refers to earlier indentures including acquisition by Charlesworth & subsequent mortgages & redemption. 5 sheets paper typed on 3½ sides. [see 177/30 & 31, above] £18


177/69 Stoke upon Trent – 1920 -Sale of  property 23 Liddle Street by John Thomas Lowe Charlesworth  to Emily Boon  (w/o Frederick William Boon all of Stoke upon Trent). Refers to Charlesworth’s acquisition [see above] of property, occupied by James Holmes names adjoining streets &  property owners. Large parchment sheet folded in 2, written 2 sides, signed / sealed by J.T.L. Charlesworth. £28


170/24 Tunstall – 1877 – Mortgage of dwelling houses & shops on the Barminghams by Edward Booth (Walton Hill, Stone) to Thomas Hulme the younger (Dunwood) & William Booth Hulme (Burslem). Names adjoining streets & property owners. Mortgaged properties occupied by Messrs James Johnson & Sons and William Smith Nield.  Parchment, with decorative 1st 2 words – signed /sealed by Edward Booth, witnessed on reverse by Thomas Hulme (Dunwood Hall, Stoke o Trent).  £47


170/28 Tunstall – 1881 – Deed by George Booth (Ranton) in favour of Edward Booth (Walton Hill, Stone) covenanting to produce Title Deeds re properties ‘Albert Bdgs’ & land left to Edward by his father Joseph Booth (died 1865), exors were Joseph’s sons George & Thomas Booth (died 1875). Refers to 1838 Indenture by which property acquired. Parchment, with decorative 1st 2 words – signed /sealed by George Booth.  £47


170/29 Tunstall – 1887 – Mortgage of land, houses & shops in High Street by Jonathan Washington Booth (Alsager, Chesh) to Arthur Philip Hambleton (Wallacre, Butterton)  & John Booth Knight (Longsdon). Refers to Deed by which Booth acquired property the previous day.  Parchment, with decorative 1st 2 words – signed /sealed by Jonathan W Booth. On reverse of document is a 1912 Indenture which refers to assignment of mortgage to William Thomas Beswick, who died 1908, & redemption by Booth’s nephew / exor Thomas Hulme (Hanley) – signed /sealed by Beswick’s exors Alexander Ellis Warner (Stoke o T) & Asaph Thomas Edwards (Tunstall).  £56


103/6 Uttoxeter – 1820 – Deed of Covenant by Thomas Ashton (Newton) to James Blair (Uttoxeter) to produce Title Deeds if required. Refers to Indenture of same date by which Ashton acquired messuage & lands from Blair as Trustee.  For full details & price of this document please see my Cheshire page – Property – Netherton


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


233/92 Walsall – 1934 -Assignment of property – The Chestnuts, Wood Green, Witney, Oxon by Trustees of Will of Charles James Vincent Clack (Witney) to Ethel Young (Witney). Refers to the Will dated 1919, by which he appointed his wife Sarah Maria Clack, Ethel (w/o Frank Young of Witney) and Kathleen May  (w/o George Albert Grimoldby of Walsall, Staffs.) as Executors and Trustees. His widow died in 1934. Large parchment sheet folded in 2 written 2 sides – signed E. Young & K. M. Grimoldby. Includes a memorandum that the House was sold in 1951 by Ethel Young to Audrey Helen Hanson ( Burford). [see Oxfordshire page 233/77 for acquisition of the property in 1904]  £26


259/29 Wolverhampton – 1819 – Lease for a year (first part of Lease / Release for conveyance of property) by Simon Barber to Robert Lloyd  [as Trustee for William Jones (all of Shrewsbury) – see 259/30, below]. William Warner (Wolverhampton) was party to the agreement as Trustee for Barber. The transaction relates to a stable in Roushill Lane, Shrewsbury, lately occupied by Barber, now by Jones. Parchment sheet with decorative 1st 2 words, signed / sealed by Simon Barber & William Warner witnessed on reverse by John Thomas & Francis Hallam.  £50


259/30 Wolverhampton – 1819 – Release (second part of Lease / Release for conveyance of property) by Simon Barber to William Jones (both Shrewsbury). William Warner & William Mitton (both Wolverhampton) and Robert Lloyd  & Thomas Lloyd (both Shrewsbury) party to the agreement as Trustees for Barber & Jones, respectively. The transaction relates to the sale of a stable in Roushill Lane, Shrewsbury. Refers to the 1811 acquisition of the stable and other hereditaments by Barber from Margaret & Richard Harries. Includes a schedule of  Title Deeds commencing with the 1734 Settlement probably relating to the Marriage of Richard Morhall and Mary Fletcher, other parties include Mary & Thomas Morhall and Thomas Fletcher (both the elder & younger). The properties subsequently passed into ownership of the Harries Family. Two large parchment sheets with decorative 1st 2 words signed / sealed by Simon Barber, William Warner, Wm Mitton, William Jones, Rt. Lloyd & Thos. Lloyd, witnessed on reverse by John Thomas & Francis Hallam (Drapers, W’hampton) and Walter Burley & J. Cooper.  £63


205/9 Woolstanton / Wolstanton  – 1692 – Lease of land by Ralph Sneyd the elder (Keele) and Ralph Sneyd, his son, (Broadwall) to James Baddely  (Broadwall). Lands in Woolstanton named, with details of rents, herriotts etc & rights to be retained.  Sheet parchment, decorative 1st 2 words, seal tags with red wax seals. Signed by both Sneyds, witnessed on reverse by J Dryden, Thomas Wardle & Robt Austen. Text badly faded in places (esp. folds), but mainly legible.  £95


205/30  Woolstanton – 1710 – Assignment of Lease of lands at Woolstanton 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



STAFFORDSHIRE

WILLS, ETC

177/8  – 1853 – Certificate of Examination by Perpetual Commissioners of :- Sarah  (w/o Charles Adams), Mary (w/o John Hughes) & Ann  (w/o Thomas Swift)  in connection with an Indenture of 19/3/1853 to which they, with their husbands, were party, with John Forrester, William Forrester & Richard Hammersley Forrester. [It’s possible that these parties were heirs of William Forrester and the Indenture was in connection with the Mortgage held by Frederic Bishop – see 177/7 on Staffordshire Property page – Burslem.] Other parties to the Indenture of 19/3/1853 were Frederic Bishop, George Cartlidge & James Tellwright.    Large sheet of pre-printed paper watermarked 1853 with ink stamp, folded in 2 with manuscript details – written 1 side only. Signed by Frederic Bishop & William Keary (2 of the Perpetual Commissioners for Stafford) and John S. Bankes (Registrar for Certificates).  £18

  

231/6 - 1691 - Mortgage by Humfrey Hill to Anthony Burges (Great St. Bartholomewes, London) and George Antrobus (Tamworth, Staffs.) of a messuage and farm house and extensive lands in Newton Regis and Clifton Campvile, Staffs. For full details, please see my Warwickshire page - Property -  Newton Regis 


231/7 - 1693 - Assignment of Mortgage on lands at Newton owned by Humfrey Hill  by Anthony Burges (Great St. Bartholomewes, London) and George Antrobus (Tamworth, Staffs.), Executors of Sarah Burges (Snowhill, London) to John Gorton ( Newton Regis). Refers to original 1676 mortgage of the land by John Hill to Sarah Burges. For full details, please see my Warwickshire page - Property -  Newton Regis


177/34 Bloor, Arthur Leonard – Hanley – died 1896 Certified copy made in 1927 of the Will & Probate – names wife Mary Ellen Bloor. Henry Ball named as one of the executors, and the original Will had been witnessed by Thereasa Ball & Mary Ball (all Hanley).  4 sheets watermarked paper typed 2 sides.  £8


252/2 Buckley, William – 1674 – Sale of Messuage in Witherley, Leicestershire,  Close of Land and Yardland of Arable, Meadow, Pasture & Common dispersed in the Common & Open fields of Witherley, all in the occupation of Ralph Payre, by William Buckley (Fleckney) and William Buckley (Tamworth, Staffs. – son & heir of Richard Buckley formerly Witherley, now Clovelly, Devon) to Thomas Farmer (Upton, Leics.). Large parchment sheet with decorative initial 2 words, signed by William Buckley, Clerk & William Buckley with 2 large pendant wax seals. [see also Leicestershire page – Witherley 252/1]  £150 


118/91 Cartlidge, George – Cobridge, nr Burslem – 1866 Probated copy of Will – names wife Rachel, sons Alfred,  Lewis G., daughter  Eliza (w/o James Winckle),  brother – in – law  Samuel Steele. Properties – Hanley & Burslem – occupiers incl. James & William Winckle, Isaac Knapper,  Elizabeth Mountford,  Henry Hammersley. Parchment with grant of Probate & wafer seal attached. [see also 177/8, above] £21


211/74 Chatterley, Hannah (widow) – Hanley – 1899 Probated copy of Will – daughter Elizabeth Austin (widow). Parchment with grant of Probate & wafer seal attached. [1906 note on reverse signed by Herbert Edwin Bishop (Dep. Steward) states that it was exhibited at Manor of Newcastle u Lyme.]  £15

  

239/16 Culwick, John Cooksey - Lichfield - 1908 - One of the Executors of George Edkins dec'd. Full details on Warwickshire page - Temple Grafton.


53/100 Dodds, Ann [widow] – Ravensthorpe, Lincs./ Shenstone, Stafford 1852 Probated copy of Will – parchment – number of children, but only William named. £27


105/33 Dodds, Ann [widow] – Ravensthorpe, Lincs./ Gainsborough Hill, Stafford died 1852 Release & Indemnity given by her children in 1853 to Henry Marr (Broughton, Lincs) & Richard Johnson (Appleby, Lincs) the Executors of her Will.  Watermarked paper includes details of net value & amount paid to each beneficiary, signed by 13 of Ann’s children – Thomas Dodds (Little Hermitage St, Middx), Charles Dodds (Nichol Sq, Middx), Mary, Isabella, Anne, Elizabeth, Eleanor, Rachel, Benjamin, Nicholas & Hugh Dodds (all Gainsborough Hill), George & Edward Dodds (both West Gwillimbury, Canada). William Dodds did not sign as he had already benefited prior to his mother’s death. Witnessed by Wm Austin (Litchfield). Together with a) a signed declaration from James Patton (Notary Public of Barrie, Simcoe, Canada) confirming he was present when George & Edward signed the Indenture, & b) a Certificate of Appointment of Patton as Notary Public signed by the Earl of Elgin & Kincardine, Governer General of British North America.  £50


211/69 Edwards, George – Bradley Green, Biddulph – 1856 Letters of Administration with copy of Will – wife Mary, sons George,  John,  daughter Mary Sabina Edwards. Properties in Bradley Green. Parchment with  wafer seal attached.  £27


233/116 Elrington, The Rev. William – Heywood Rectory, Staffs – dated 1870 Attested copy made in 1887 of an assignment of Mortgage of £500 by James Fallon and James Scarlett Price (possibly of Burford) to The Rev. William Elrington and Captain Henry Price, Royal Navy. The copy states that the Assignment was endorsed on the original Mortgage of 1866, the Mortgage being secured on messuages and lands – which are not identified. Sheet of watermarked paper folded in 2 and written on 3 sides, signed by Walter Geo. Burton & Geo. Arthur Bayliss (Solicitor’s clerks, Burford)  £15


233/117 Elrington, The Rev. William – Heywood Rectory, Staffs – dated 1884 Attested copy made in 1887 of Reconveyance of property on redemption of Mortgage by John Hill. Mortgagees  – The Rev. William Elrington and Captain Henry Price, (Knutsford, Cheshire). The copy states that the Reconveyance was endorsed on the original Mortgage of 1866, the Mortgage being assigned to them in 1870. Sheet of watermarked paper folded in 2 and written on 2 sides, signed by Walter Geo. Burton & Geo. Arthur Bayliss (Solicitor’s clerks, Burford)  £13


53/157 Fielding, Hannah – Alton – 1883 Probated copy of Will – parchment – some creasing, and text faint in folds – names four children (son, William Francis in Australia). £14


211/73 Gallagher, Michael – Hanley – 1895 Letters of Administration – wife Catherine. Pre-printed parchment sheet with manuscript insertions & wafer seal attached.  £6


211/75 Hall, Luke – Cheddleton, previously Bagnall – 1900 Probated copy of Will – wife Sarah, daughters Mary,  Sarah, sons William,  Arthur Hall. Parchment with grant of Probate & wafer seal attached.  £17


122/3 Hambleton, Thomas, Richard and William – dated 1673 Settlement on proposed Marriage of William Hambleton, son of Richard Hambleton (both of Butterton) to Elizabeth Smith daughter of Thomas Smith (both of Waterfall). Trustees were Edward Smith ( Waterfall) and Thomas Hambleton (Butterton). Settlement includes all the messuages and lands of Richard Hambleton (the father) and Thomas Hambleton (his father), and his cattle, corn, hay and various household items with details of how they are to be held for the benefit of Richard Hambleton and Ellen Hambleton, his wife (after his death) and William and Elizabeth Hambleton and their children. Also refers to provisions to be made for Richard’s other sons – Thomas Hambleton & Bennet Hambleton whilst they are still minors.  Large parchment sheet with decorative initial letter incorporating the date 1673, tiny split in one fold and some tiny holes. Signed by  William Hambleton & Richard Hambleton  with 2 seal tags and remains of 2 wax seals. Witness signatures on reverse of George Kent and William Fallowes and ‘mark‘ of Alice Hambleton.  £140


84/257 Harding, Jane – Norton le Moore – 1899 Original Marriage Certificate issued on day of Marriage – signed over penny lilac stamp. Bridegroom Douglas Hamilton Marshall (Ripon, Yorks). £14


211/68 Hardman, John the elder – Handsworth – 1844 Copy of Probated Will – wife Barbara, son John, daughters Mary,  Eliza,  Lucy (w/o William Powell). Son in law James Gibson (Liverpool), grandson George Gibson,  nephew Rev. Philip Whitcombe. Property & land in Aston, Handsworth, Ninevah (Birmingham), & Lee Bank, Sandy Lane (Warwickshire). 10 sheets paper watermarked 1860, written 9 sides – damp-staining to right margin, bottom right corner of final page missing (no loss of text).  £26


130/80 Hargreaves, Samuel – Johnston Hall, Staffs – 1853 – Abstract of Sale of lands by Samuel Hargreaves  to Edward Robinson Turner (Haslingden). Full details & price on my Lancashire page – Property –  Edgeworth


98/33 Hinckley, Frederick & Arthur – Litchfield – 1882 – for details see Lancashire page (Nicholas W Gibson)


211/71 Jones, John – Hanley – 1894 Letters of Administration – wife Eliza. Pre-printed parchment sheet with manuscript insertions & wafer seal attached.  £6


98/132 Mare (Mayer), James – Bucknall – 1839 & 1878 a) Probated copy of Will of James Mare – names wife Ellen, late brother John (& his 4 named children), late sister Ann w/o Frederick Peover (& her 5 named children), sister Mary w/o Daniel Poole, wife’s late brother William Ford.  2 sheets parchment with grant of Probate & wafer seal attached. b) Notification signed by John Lovell Hamshaw dated 1878 – that he has assigned his share of the residuary estate of James Mayer of Bucknall as security for a loan. Other names on this document – Martha Ferguson (who’s also assigned a share) & Elizabeth C Kinch (who made the loan). On 1 side of blue paper, pinned to (a).  Together £ 40


211/72 Marsden, Joseph – Hanley – 1894 Letters of Administration – son Benjamin Marsden (1 of next of kin). Pre-printed parchment sheet with manuscript insertions & wafer seal attached, company stamps on reverse.  £6


50/92 Masfen, William – Norton Canes – 1902 Probated copy of Will – names brother, daughter and son – in – law [Ashmail?], daughter in law [remarried to Underwood ], and granddaughter. £20


118/92 Owen, Elizabeth -widow – Stafford- 1899 Probated copy of Will – names children  Florence E B,  Rev. Arthur E B Owen,  Ella G B. Refers to Will of William Stothart (S. Kelsey, Lincs) who died 1836. Parchment with grant of Probate & wafer seal attached. 20 company stamps on reverse.  £20


211/70 Rhodes, George – Newcastle u Lyme – 1892 Probated copy of Will – wife Elizabeth, sons George,  Rowland,  possibly other un-named children. Parchment – some pencil notations – with grant of Probate & wafer seal attached.  £19


160/110 Seabrook, Miss Mary – Enville, Stourbridge – 1905 Probated copy of Will – cousin Mary Ann (w/o Eugene Mallam), friend / main beneficiary  Mary Ann (w/o Bosworth Walter Harcourt of Norwich). Paper booklet with a number of company stamps on cover.  £15


54/1 Hannah Walbank (Burton upon Trent)  – (1720 & 1743) Beneficiary of Will of Joseph Wilkin – for details see Leicestershire page documents 54/1 & 190/27.


98/133 Warham, William – Hanley, then Newcastle u Lyme – 1888 Probated copy of Will  – names wife Margaret.  Residuary beneficiary John D Furnival. Other members of the Furnival family had witnessed the original Will.  Parchment with grant of Probate & wafer seal attached.  £16


259/22 Webster, Joseph – Perry Barr & of Penn Mills, Sutton Coldfield (1778) – Certified copy of Probated Will, which Joseph wrote in 1778. Sisters Mary Webster, Sarah Webster, sons Thomas Webster, Richard Webster, Joseph Webster, daughter Sarah – married to her cousin John Webster (London). Also includes a legacy to Mrs Susannah Abney but does not state relationship. Refers to a Messuage, Mill and Lands at Perry Barr, Staffordshire, occupied by himself and Joseph Hill. Large sheet of watermarked paper, folded in 2 and written 3 sides. Some tears in folds and to edges. Signed & certified as a true copy of the Probate by Richd. Webster.  £30

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