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

YORKSHIRE

EMBROIDERED SAMPLERS

  

163 Hannah Fielden sewed her Sampler when she was 12 years old in 1837 using some unusual features - such as her 'wider than normal' border which consists of a continuous trailing branch of realistic rosebuds. A morality rhyme is positioned between floral motifs, also worked to a more realistic design than the usual 'geometric' flowers found on Samplers. A house, with its brickwork cleverly delineated, is embroidered at the bottom - perhaps representing Hannah's home or school. A very attractive piece, worked in cross stitch, with a little tent stitch - in excellent condition, framed & glazed. A little research on the internet suggests that Hannah may have been born at Todmorden.  £595

YORKSHIRE

PROPERTY, ETC

84/201 Bawtry – 1806 – John Cartwright (Attorney, Bawtry) & W Thorpe (his clerk) signed Attested copy of Will – for details see Nottinghamshire page – Wills – Gamson, William – Gringley on the Hill – 1759


104/1 Bradford – 1828 – Bond of Indemnity given by Thomas Brown,  Samuel Lee / Leigh ),  Ann Brown,  Benjamin Redfern, (all of Stockport)  – residuary beneficiaries of the Will of James Thornley dec’d (Disley, Cheshire),  to John Kitchen (Bradford).  For details see Cheshire page – Property – Stockport.


233/74 Bradford – 1901 – Sale of land at Eynsham, Oxon. by members of the Wall family to Frederick Green (Eynsham). Refers to 1897 Declaration of Trust whereby land held for the benefit of Ebenezer Wall, Jabez Wall,  Annie Abia Bailey, Thomas James Wall, Worthworks Wall & Veritas Wall, death 1897 & Will of Thomas James (widow Annie Wall), death 1900 of Jabez (widow Sarah Chaters Wall & son Jabez James Wall). Sale by Ebenezer Wall (Banbury), Jabez James Wall  (Burford), Annie Abia (w/o Richard  Bailey of Bradford, Yorks.), Annie Wall (Kettering, Northants.), Worthworks Wall (Bradford, Yorks.), Veritas Wall (West Seattle, Washington, USA) & Sarah Chaters Wall  (Burford).  Large sheet parchment signed & sealed by Ebenezer Wall,  Jabez James Wall, Annie Abia  Bailey, Annie Wall, Worthworks Wall, Veritas Wall,  Sarah Chaters Wall & Thomas Brown (Trustee), witnesses include Creed J. Bailey (Morecombe). £47


185/15 Bramham – 1766 – Lease for a Year (First part of a Lease & Release for the Sale of Property) by Josiah Hotham (York) to Christopher Willbore (Wetherby) [only son of late William & Ann Willbore (Wetherby)] of various properties in Bramham. The properties include a Dwelling House late in the occupation of John Pierson, a Tenement and Kiln late in the occupation of William Willbore, and a Barn and Lands in the occupation of Edward Clough. Sheet of paper with several  small splits in folds, but no loss of the text. Signed & sealed by Josiah Hotham with witness signatures of Rob. Wallis, D. Lambert & Robt. Lakeland.  £60


185/16 Bramham – 1767 – Lease for a Year (First part of a Lease & Release for the Mortgage of Properties  in Bramham) by Christopher Willbore (late of Wetherby, now Richmond) to Robert Stokell the younger (Richmond). The properties Mortgaged include a Dwelling House late in the possession of John Pierson, a New built Tenement and Kiln late in the occupation of William Willbore dec’d, and a Barn and Lands in the occupation of Edward Clough. Sheet of watermarked paper folded in two & written on two sides, with several  small splits in folds, but no loss of the text. Signed & sealed by Chr. Willbore with witness signatures of Thos. Heslop & Thos. Barnes.  £60


185/17 Bramham – 1767 – Release (Second part of a Lease & Release for the Mortgage of Properties in Bramham) by Christopher Willbore (late of Wetherby, now Richmond) to Robert Stokell the younger (Richmond). The properties Mortgaged include a Dwelling House late in the possession of John Pierson, a New built Tenement and Kiln late in the possession of William Willbore dec’d, and a Barn and Lands in the occupation of Edward Clough. Sheet of watermarked paper folded in two & written on four sides, with several  small splits in folds, but no loss of the text. Signed & sealed by Chr. Willbore with witness signatures of Thos. Heslop & Thos. Barnes.  £65


185/18 Bramham – 1772 – Redemption of  Mortgage of Properties in Bramham advanced by Robert Stokell the younger to Christopher Willbore (both Richmond). Mentions the original Mortgage of 1767, but gives little other information, apart from the fact that the Dwelling House formerly occupied by John Pierson, is now occupied by Thomas Hardesty. Sheet of paper written 1 side, only, with some fading and staining and splits in folds, with loss of a small amount of the text. Signed & sealed by Robert Stokell, with witness signatures on reverse of Thos. Heslop & Ann Heslop.  £40


185/19 Bramham  – 1774 – In exchange for a small payment received from James Pearson (Bramham), Thomas Wardell (Wetherby) has relinquished all claims to a Dwelling House at Bramham, formerly in the possession of John Pearson, and now Thomas Hardisty. Sheet watermarked paper  with Duty Stamp, slight dusting and staining, and a number of splits in the folds, with no loss of text. Signed & sealed by Thos. Wardell, witnessed by Geo. Newstead & Fran. Ridley. £36


181/31 Brompton – 1887 – Mortgage of Copyhold lands at Easington by Miss Jane Surtees (Newcastle upon Tyne) to John Charles Wilford (Sunderland) & George Henry Wilford (Brompton, North Allerton, Yorksh.). Details of Surrenders of Copyhold lands Surtees had recently acquired, held of Manors of Easington & Rectory of Easington. Parchment sheet with decorative 1st 2 words. Signed / sealed Jane Surtees. Small plan showing the location, acreages & adjoining landholders & lane, and signatures of Geo. H. Wilford, John Char. Wilford & Eph. Saunders (his clerk) on reverse of document.  £50


203/28 Carlinghow, Batley – 1869 – Redemption of Mortgage advanced by Martha Dove (Birstal) to Edward Hey (Batley) on the security of 2 Dwelling Houses in Carlinghow. Details of the original Mortgage granted in 1865. One of the properties was formerly occupied by widow Thurman, then Benjamin Haley, then John Popplewell, then Joseph Hey, now Stephen Walsh and the other formerly occupied by Thomas Healey, then widow Roberts, then John Hey, then William Hey, now Joseph Lodge. Large parchment sheet with decorated initial 2 words.  Signed & sealed by Martha Dove & Edward Hey.  £57


215/221 Cawton – 1861 – Supplementary Abstract of Title of James Tindall to 4 closes of land called “Rulands”, Cawton acquired by Jno Tindall 1838 – reference to late 18th century Deed entered into by the Graham family, acquisition in 1819 by Jno. Hunter from Sir Bellingham Reginald Graham [son of  Sir Bellingham Graham & Priscilla Graham, & grandson of Sir Bellingham Graham] subsequent mortgage by Hunter to Hannah Dale & its redemption from her Exors. Land sold to Jno. Tindall by Hunter. 8 large sheets watermarked paper, abbreviations, amendments & deletions to text & marginal pencil notations [+ a cover sheet which has dusting].  [See also below –  under Wills – 215/102 James Tindall.]   £27


203/14  – Church Fenton – 1827 – Sale of Close of Land at Little Fenton, Church Fenton by William Jackson (Tadcaster) to William Greenwood (South alias Little Fenton).  The Close was formerly occupied by Robert Grant. Large parchment sheet with decorated initial 2 words  incorporating Royal Coat of Arms.  Signed & sealed by W. Jackson,  witnessed on reverse by W. Jackson jun. and Wm. Mitton.  [see also 203/9 – Greenwood, below] £60 


203/15 – Church Fenton – 1827 – Mortgage of Close of Land at Little Fenton alias Fenton cum Biggin, Church Fenton by William Greenwood (South Fenton alias Little Fenton) to Thomas Eadon (Selby). Refers to acquisition of the land the previous day by Greenwood from William Jackson (Tadcaster) [see 203/14]. The Close was formerly occupied by Robert Grant.  Large parchment sheet with decorated initial 2 words  incorporating Royal Coat of Arms.  Signed & sealed by William Greenwood & Thos. Eadon, witnessed on reverse by W. Backhouse and Wm. Mitton.  [see also 203/9 – Greenwood, below]  £60 


203/18 – Church Fenton (South Fenton) – 1845 – Transfer of Mortgage on Properties & Land owned by Ann & William Greenwood (South Fenton alias Little Fenton) by William Shearburn & Mary Shearburn (Snaith) and William Hollingworth Duffill & Elizabeth Duffill (Thealby, Lincs.) as beneficiaries of the Will of Thomas Eadon, dec’d (Selby) to Robert Smith (Brayton). Refers to acquisition in 1811 by Joseph Wilson Greenwood and William Greenwood of a Dwelling House and various Lands in South Fenton from the assignees of Richard Swallow, a Bankrupt [see below 203/5 & 6 under Swallow] and the Mortgage of 1811 of the properties to Thomas Eadon (Selby). In 1815 the properties (and outstanding mortgage) were partitioned between Joseph Wilson Greenwood & Hannah, his wife, and William Greenwood & Ann, his wife [see 203/9, Greenwood, below]. In 1827 William Greenwood acquired further lands in Little Fenton, from William Jackson (Tadcaster) and these were Mortgaged  to Thomas Eadon (Selby). Refers to Will & Death of Eadon, who left his Estate to his two nieces –  Mary Shearburn & Elizabeth Duffill who transferred the outstanding Mortgage to Robert Smith. Includes schedules of the Property & Lands partitioned to William in 1815 and those purchased in 1827.  6 large parchment sheets with decorated initial 2 words  incorporating Royal Coat of Arms.  Signed & sealed by William Greenwood, Ann Greenwood, Wm. Shearburn,  Mary Shearburn,  W. H. Duffill, Elizth Duffill and Henry Eadon. (Henry Eadon, formerly called Henry Mitton was party to the agreement as Trustee for Greenwood).   £85


203/19  – Cleckheaton, Birstal – 1849 – Sale of a Cottage at Cleckheaton, by Hannah Mallinson to Jane Mallinson (both spinsters of Cleckheaton). Hannah’s late father Luke  Mallinson (Cleckheaton) left the cottage to her after the Life Interest of her mother (now dec’d). It was formerly occupied by Matthew Wood, now by James Vickers. Large parchment sheet with decorated initial 2 words  incorporating Royal Coat of Arms.  Signed & sealed by Hannah Mallinson & Jane Mallinson, witnessed on reverse by Mary Mallinson & Chas. Jackson.  £60


203/23  – Cleckheaton, Birstal – 1856 – Sale of  Close of Land, Cleckheaton by Joseph Shaw (Clifton, Dewsbury) to Samuel Hirst (Cleckheaton). The Land, an allotment under the Cleckheaton  Inclosure (k/a The Upper Whitcliffe allotment) was formerly in the tenure of Joseph Williamson, then Joseph Mann, now Samuel Hirst. Refers to the acquisition in 1855 by Shaw from Benjamin Thomas Thompson, Edward Holdsworth Thompson, Henry Thompson, Samuel Thompson & James Wiglesworth Thompson.  Large parchment sheet with decorated initial 2 words  incorporating Royal Coat of Arms, signed & sealed by Joseph Shaw & Samuel Hirst, witnessed on reverse by Chas. Jackson & Henry Varley.  £58


203/25  – Cleckheaton, Birstal – 1862 – Mortgage of 4 Dwelling Houses in Tofts Lane and a Chemical Works, Cleckheaton by George Crossley (Cleckheaton) to James Longbottom (Hunsworth, Birstal). Names the lanes & property owners adjoining the houses which were then in the possession of Messrs Nutter, Thomas Fox & Matthew Halmshaw. The properties were purchased in 1829 by George Stead from Mrs Diana Beaumont. Large parchment sheet with decorated initial 2 words  incorporating Royal Coat of Arms, signed & sealed by  George Crossley & James Longbottom. The reverse of the document contains the Redemption of the Mortgage, whereby George Longbottom (Hunsworth) reconveyed the properties to Crossley in 1877, signed & sealed by  George Crossley & George Longbottom, witnesses include Walter Longbottom.  £63


233/118 Cottingham – 1922 Redemption of mortgage on Elder Cottage and land at Cottingham  by George Albert Benson (Cottingham). Mortgagees William Richardson, Arthur Lockey (both Kingston upon Hull) & John William Scrowston  (Elloughton). The cottage was originally held cophold and the document refers to the original 1917 mortgage, 1922 Enfranchisement and cancellation of Lord’s rent. Sheet of paper folded in 2 and typed on 3 sides, signed by William Richardson, Arthur Lockey & J. W. Scrowston, witnessed by Alfred H. Wilkinson, Henry Bettison (both Hull) & E.B. Wilson (Brough).  £28


233/119 Cottingham – 1923 Mortgage of Elder Cottage and land, Hull Road,  Cottingham  by George Albert Benson to The London Joint City and Midland Bank Ltd. in exchange for Current Account arrangements. Lists various earlier documents relating to Benson’s title to the property and mentions sale of half the land to Gerald Blackmore. Mortgage redeemed 1936. Very large sheet of paper folded in 2 with text on 2 sides, pre-printed, with typed & manuscript insertions, signed by George Albert Benson  witnessed by  Herbert Smith (Bank Manager, Cottingham).    £19



203/16 – Gomersal, Birstal – 1837 –  Lease for a Year (First part of a Lease & Release for the transfer of two small plots of land to be used as a Gas Works) by Alexander Dixon and George Anderton  (both of Cleckheaton) to the  Cleckheaton Coal Gas Company. Includes details of the two plots – part of Nell Royd & Lower Nell Royd in Gomersal, Birstal. Current Trustees of the company were William Henry Atkinson & Edward Atkinson  (both of Cleckheaton), John Broadbent (Gomersal), William Broadbent, Thomas Burnup, James Dixon (all of Cleckheaton), Christopher Goldthorp (Birstal), Robert Goldthorp, John Hutchinson, George Feale Lister (all of Cleckheaton), Abraham Thornton (Gomersal), John Thornton and Joseph Woodhead (both of Liversedge). Parchment sheet with decorated initial 2 words  incorporating Royal Coat of Arms.  Signed & sealed by A. Dixon & Geo. Anderton, witnessed on reverse by Geo. Humble & Jas. Anderton.  £58


203/11 Gowdall, Snaith – 1819 – Lease for a Year (First part of a Lease & Release for the transfer of Property) by  Richard Exley (Gowdall, Snaith) to Thomas Exley (Bristol). The Property is a newly erected Dwelling House, Barn, Stable, etc and a Close of Land in Gowdall occupied by Richard Exley. Refers to the Release of the next day to which William Vandre Vont (Kellington – Executor of Thomas Greenwood of Snaith) and Thomas Howdall (Snaith) and Mary his wife (formerly the wife of Thomas Greenwood) are party. Parchment sheet with decorated initial 2 words  incorporating Royal Coat of Arms.  Signed & sealed by Richard Exley, witnessed on reverse by Thos. Eadon & Wm. Mitton.  £60


63/6  – 1826   – Samuel Smith (Hambleton, Yorks.) – Sale of Land in Ashby, Lincs. to William Chatterton, John Hoyland (Brierly, Yorks.) John Chatterton (Froddingham) and William Brown (Owston) also party to Agreement. 3 sheets parchment – signed and sealed by S Smith, John Hoyland  and John Chatterton and witnessed by Edw Parker (Solr. Selby) James Wilson, clerk, Robt. Hoyland, W J Smith, Fanney Chapman and Anne Banks. Details of earlier Deeds establishing title back to 1754 and close of land sold.  £52


215/273 – Harwood Dale – 1937 – Counterpart Tenancy Agreement for the Lease of Park Hill Farm, Harwood Dale by John Evelyn Moody (York) to Albert Kitchen (Harwood Dale). Very detailed conditions relating to tenancy.  Large sheet paper folded in 2 – written on 3 sides. Signed by Albert Kitchen. £25


203/21 Heckmondwike, Birstal – 1851 – Mortgage by James Walshaw to William Cooke Oldroyd (both of Heckmondwike) of a dwelling house, blacksmith’s shop, carpenter’s shop, yards and land at Heckmondwike, formerly in the occupation of George Walshaw  & Joshua Walshaw, but now James Walshaw, George Walshaw & Thomas Allatt and two messuages at Millbridge, Liversedge, Birstal occupied by James Walshaw. Large parchment sheet with decorated initial 2 words, signed & sealed by James Walshaw & W. C. Oldroyd, witnessed on reverse by Thomas Dean & John King.  £60 


84/313 Horbury – 1796 – sale of half interest in properties –  of Estate of Thomas Peace dec’d, (Horbury) – by one of his daughters, Ann – wife of William Coope, widow of George Garfitt (Kirkheaton) – to Richard Dewhirst (Horbury), who mortgaged it to John Bayldon (Hollinghirst, Thornhill).  Includes details of properties sold & existing mortgage. 2 large sheets parchment with decorative initial letter, damp damage to 1 fold – resulting in a small hole & fading of text (some words barely legible) to that area of both sheets. Signed/sealed by William & Ann Coope, Richard (very faded) Dewhirst, John Carr (Wakefield) & ‘mark’ of John Burdekin (Horbury), who were Trustees. Further signatures of Carr & the Coopes on reverse + witnesses Jno Scholefield,  George Crosskill & Joseph Carver.  £42


68/30 Horsforth – 1721 – Sale of Land by John Stanhope to Thomas Dade (Calverley). Thomas Dade already owned some of the adjoining properties. Paper Indenture with decorative initial letter, signed and sealed by John Stanhope and witnessed by Edw Wilson and Chris Holt.  £58


185/20 Keighley – 1779 – Lease of 2 Messuages in Kighley by Stephen Lawson the Elder to Thomas Cure (both of Kighley), for a term of 11 years. One of the properties was occupied by  Thomas Cure, the other by William Weatherhead the Younger. Sheet of watermarked paper folded in 2 and written on 3 sides, with Impressed & Ink Duty stamps, several tiny splits in folds with no loss of text. Signed & sealed by Stephen Lawson and Thomas Cure, witnessed by Elliner Pickles?/Nickles? and Row. Ramsden.  £65


185/21 Keighley – 1796 – Lease of Farm and Lands – Newington Lodge, Kighley by Thomas Cure to Benjamin Smith (both of Kighley). Names the various Closes of land and details the work to be undertaken on the Land by both parties. Large sheet of watermarked paper with decorative initial 2 words incorporating Royal Coat of Arms, with Impressed Duty stamp. A piece of the paper c. 4″x 3″ has been TORN OFF the bottom right corner and is missing. This originally contained the signatures & seals of Cure & Smith. The fact that they have been removed suggests that the Lease had become void, or a further Lease was drawn up. Witness signatures remain – of Robt. Lawson & Tho. Cure Junr.  £50


118/7 Kingston upon Hull – 1801 Sister Ann w/o Jonathan Brown (Kingston u Hull) their children Jonathan,  Mary Gregson,  William,  Archer Brown,  sister Mary Luccock (K u H) her children Ann Etherington,  Elizabeth,  John,  William,  Marmaduke Luccock, nephew Thomas Ward (K U H), neice Mary Ward (K u H) all  in Will of  Ward, Archer – Windmill Hill, St Werburgh, Derby for details, see Derbyshire page – Wills


63/3  – 1812 – William Morrison (Kingston upon Hull)  – Sale of Land in South Killingholme, Lincs. to John Humphrey (Habrough). Matthew Rack and William Smith Hesleden also party to the agreement. 2 sheets parchment – signed and sealed by Wm Morrison,  John Humphrey  Wm Hesleden and Matthew Rack. Witnessed by Thos Brown, Robert Bygott, Jno Dickinson. Refers to William Morrison’s father and grandfather, earlier Deeds and Mortgage from Matthew Rack..  £47


104/19 Kingston  upon Hull – 1815 – Quit claim by William Hunter (K u Hull) in respect of all courses of action, sums of money, etc in favour of Robert Cunningham (Master of the brig Pacific). Pre-printed paper watermarked 1812 – ink manuscript details – embossed duty stamp…….but not signed or witnessed.  £22


177/43 Kingston  upon Hull  – 1901 – Sale of house & shop, Bedford Street, Basford, Stoke upon Trent  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


130/114 Leathley – 1731 – Covenant by Robert Williamson (Leathley) and Margaret, his wife, the daughter and heir of William Garnett (Rusmickle, Lyth, Westmoreland) in favour of Thomas Dennison (Strickland Roger, Westmoreland) to levy a Fine at Westminster in respect of a tenement and lands at Hubbersty Head, Crosthwaite, Heversham, Westmoreland purchased by Dennison from Williamson. Sheet of parchment with significant area of damp / rodent damage resulting in areas of loss of text – left hand side of document detached. Signed / sealed by (missing) Williamson and Margaret Williamson, witnessed on reverse by John Knife, Tho. Wilson & Wm. Birkhead.  £34


75/16 Leeds – 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.  Large parchment sheet with decorated 1st 2 words incorporating Royal Coat of Arms.  Signed / sealed by Hancock & Green, witnessed on reverse by Ric. Wilson, Thos. Bolland, Richd. Savage & James Flegg. For full details & price, please see my Lancashire page, Property –  Chorley


203/4  Liversedge, Birstall – 1810 – Sale of Close of Land k/a Little Holm or Nether Croft in  Liversedge, Birstall by John Horsfield Wadsworth (Millbridge, Birstall) to William Cooke (Heckmondwike, Birstall). The Close occupied by William Peel, adjoining a house occupied by Richard Lang. John’s wife was Mary Wadsworth.  Large parchment sheet with decorated initial 2 words incorporating Royal Coat of Arms.  Signed & sealed by J. H. Wadsworth, witnessed on reverse by Frans. Popplewell & Sam. Ogden.  £60


203/7  Liversedge – 1811 – Lease for a Year (1st part of Lease & Release for Sale of Cottage & Land in Liversedge) 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


203/12  Liversedge – 1823 – Lease of a parcel of Land at Millbridge, Liversedge, Birstall for 999 years by Henry Preston (Doncaster) to William Cooke ( Birstall). Details of location of the Land by reference to adjoining roads, water courses and landowners. Cooke was also granted permission to erect buildings on the land which was previously occupied by Widow Sykes as undertenant of John Sunderland. Parchment sheet with decorated initial 2 words  incorporating Royal Coat of Arms.  Signed & sealed by Henry Preston & William Cooke, witnessed on reverse by J. N. Wadsworth & Jno. Wadsworth, jnr.  £60


203/20  Liversedge – 1851 – Assignment of Term of Years created by Mortgage by the Executors of Mary Cooper (Brighouse, died 1850) to James Walshaw (Heckmondwike, Birstal). Details of original Mortgage granted in 1829 by Mary Cooper to James Walshaw on a plot of land & 2 messuages at Millbridge,  Liversedge, Birstal.  Mentions Mary’s Will, by which she appointed Samuel Bleckley (Peckham, Surrey), James Bilton (Handsworth) & John King (Brighouse) as Executors. The Mortgage having been repaid some time ago, the executors have now transferred their interest in the property back to Walshaw. Large parchment sheet with decorated initial 2 words. Signed & sealed by Samuel Bleckley, James Bilton  & John King.  £58


203/26  Liversedge – 1858 – Mortgage of plot of Land South Holm and 3 Dwelling Houses erected on it at Millbridge, Liversedge, Birstal by Ann Ingham to Samuel Cooke (both of Millbridge). The land was formerly in the possession of Joseph Sykes, since William Cooke Oldroyd then Albert Daniel Hindley from whom Ann Ingham purchased it. Details of adjoining roads & landowners. Large parchment sheet with decorated initial 2 words  incorporating Royal Coat of Arms.  Signed & sealed by Ann Ingham & Saml. Cooke, witnessed on reverse by Thomas Dean & Jonathan Ingham.  £58 


203/30  Liversedge – 1876 – Sale of plot of Land at Millbridge, Liversedge by the Heckmondwike Manufacturing Company Ltd to William Senior (Heckmondwike).  Details of adjoining roads & measurements of the plot which was part of a larger Close of Land. includes a list of earlier Title Deeds, and on the reverse is a small location plan.  Large parchment sheet with decorated initial 2 words, signed & sealed by William Senior, with remains of the Company Seal of the Heckmondwike Manufacturing Company and signatures of two Directors on the reverse – Leonard Storey(?) and Joseph Jackson.  £60


203/10 Luddenden, Halifax – 1815 – Sale of Dwelling House with Room, under, Outbuildings, etc at Luddenden by Thomas Helliwell (Halifax) to James Turner (Mytholmroyd, Halifax). Thomas was the eldest son of late John Helliwell (Halifax) from whom he inherited the property. It was formerly occupied by John Asquith & William Clay, but at the date of sale was occupied by William Graham & Sarah Mitchell. Parchment sheet with decorated initial 2 words, signed & sealed by Thomas Halliwell & James Turner, witnessed on reverse by Jno. Edwards & Geo. Edwards.  £60


203/24 Luddenden, Midgley – 1857 – Sale of Dwelling House with Room under, at Bridge End, Luddenden, Midgley by  James Turner (Mytholmroyd, Halifax) to Dyson Thomas (Luddenden). The property was formerly occupied by John Asquith & William Clay, then by William Graham & Sarah Mitchell, now by Timothy Illingworth & William Howarth. Parchment sheet with decorated initial 2 words, signed & sealed by Dyson Thomas & James Turner, witnessed on reverse by William Sutcliff (Solicitor, Hebden Bridge) & Richard Cockcroft (Mytholmroyd). £55


203/29 Luddenden, Midgley, Halifax – 1874 – Mortgage of Dwelling House and Shop at Luddenden, Midgley by Dyson Thomas (Luddenden) to the Halifax Equitable Benefit Building Society. On the reverse of the document are details of a further advance – in 1884, and the Redemption of the Mortgage in 1888. Large parchment sheet with decorated initial 2 words. Both the original Mortgage and further advance are signed & sealed by Dyson Thomas, and the Redemption by Nathan Whitley, Louis John Crossley & Alfred Arnold – the current Trustees of the Building Society.   £60


215/213 Marske – 1863 – Mortgage of Farming Stock & Crops by Henry Trotter (Marske) to George Dale Trotter (Upleatham).  The stock, crops & chattels were situated at Marske Hall & Rye Hills. Very large sheet watermarked paper folded in 2, written on 2 sides – tiny tear in centre fold (not affecting text). Signed Henry Trotter & George Dale Trotter, witnessed by John Mavins (Upleatham, Clerk to Earl of Zetland) & John Brown (Upleatham, “Buttler”).   £29


215/166 – Melton Park, West Riding – 1865 – Agreement for sale of Leasehold Property at Lynby, Notts. by Administrators of late Thomas Allen [Martha and Rev. Joseph Ford (Edinburgh) & John Downs (Buxton, Derbysh) to Andrew Montagu (Melton Park, West Riding, Yorksh) [his agent was Thomas Lyson Cundy (nr Weatherby, Yorksh)].  The sale was of the remaining Term of the Lease of property at Lynby adjoining Andrew Montagu’s existing lands. Gives names & acreages of various Closes of land and details of original 1699 Lease  between Sir William Stanhope (Lynby) to Edward Clarke (of Shelford, Limner servant to Stanhope).  6 page paper booklet (sewn together at edge, but beginning to separate) and written 4 sides. Signed Tho. L Cundy, witnessed by John W. Forrest.  £30


203/13 Morley – 1826 – Further Mortgage advanced by Sarah Lister (widow, of Thornhill) & John Lewis (Dewsbury) [as Trustees of the Will of John Lister dec’d (Thornhill)] to Christopher Milner (Morley). Details of original 1821 Mortgage granted by John Lister on the security of a Dwelling House, occupied by Elijah Brooke, with Barn, Shops and 7 Newly Erected Cottages in Morley – occupied by Thomas Birks, widow Whiteley, John Tolson, John Birks, Samuel Foster, Benjamin Bradley & Thomas Tempest. Mentions partial repayment of original Mortgage, Will & death in 1825 of John Lister. Large parchment sheet with decorated initial 2 words  incorporating Royal Coat of Arms, two holes in one fold – probably the result of rodent damage, with the loss of a couple of words.  Signed & sealed by Chris. Milner.  £55


203/17 Morley – 1845 – Mortgage of Dwelling House, Workshops, Cowhouse, Garden & small Close of Land at Morley by Joseph Asquith (Morley, Batley) to William Hirst (Bramhope, Otley). Refers to acquisition of the property by Asquith in 1824 from Joseph Dixon. Large parchment sheet with decorated initial 2 words, signed & sealed by Joseph Asquith, witnessed on reverse by Thos. Nettleton (Sol. Leeds) & James Upton.  £60


203/22 Morley, Batley – 1855 – Sale of plot of Land, Lorr Common, Morley by the Executors of John Gisburn to Sarah Dixon (both of Morley). Names adjoining Landholders & road. John Gisburn’s Executors were John Hare Gisburn (Hunslett, Leeds) & David Hirst (Morley). Large parchment sheet with decorated initial 2 words  incorporating Royal Coat of Arms, signed & sealed by John Hare Gisburn,  David Hirst & Sarah Dixon. £58


215/205 Northallerton – 1845 – Agreement for sale of property k/a The Crown Inn, by The Earl of Harewood & his Trustee – John Drummond – to Thomas Close (Northallerton). Gives location of property, adjoining streets & property owners / occupiers incl. George Meynell & John Eshelby.  Large sheet paper folded in 2, pre-printed on 2 sides with manuscript insertions.  £32


177/18  Pudsey – 1889 – Mortgage of  properties in Bucknall, Staffs. 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.  [see also 177/37, Scarborough, below]  £36


177/40 Pudsey – 1901 – Further mortgage of  properties in Bucknall, Staffs.  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


177/56  Pudsey – 1909 – Assignment of further mortgage. Refers to acquisition of  property in Bucknall, Staffs 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


203/1 Roberttown, Liversedge – 1809 – Sale of Interest in Leasehold Lands & Buildings in Roberttown, Liversedge, Birstall 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


203/27  Roberttown, Birstal – 1866 – Sale of plot of Land at Roberttown by James Hemingway to John Holroyd (both of Roberttown, Birstal). Gives detailed measurements of the plot, names adjoining roads & property owners.  Large parchment sheet with decorated initial 2 words  incorporating Royal Coat of Arms. A number of underlines to text – possibly in connection with the preparation of a later Deed.  Signed & sealed by James Hemingway & John Holroyd, witnessed on reverse by Wm. Watts & John Watts. £55


63/18 Rotherham – 1872 – Trent, Ancholme and Grimsby Railway.  Henry Wigfield, Jarvis Harris, Jos Richards and Arthur George Harris (all Rotherham, ) party to the agreement for Railway. Grant of Right of Way by Rev. Edward Mitford Weigall in  Frodingham, Lincolnshire. 2 sheets parchment with small plan on sheet 2  – signed and sealed by all 5  parties. Railway to be used for transporting Ironstone and Iron ore from mines on Vicarage Glebelands. Detailed restrictions relating to 40 year Lease, including annual rental and royalties. Other names – Cole, Sheffield, Trafford, Winn.  £48


104/20 Saddleworth – 1838 – Bond of Indemnity given by the widower James Radcliffe & children Ann,  Sarah,  Esther (spinsters), John Radcliffe (all of Saddleworth) & Henry Radcliffe (Oldham, Lancs) of Mary Radcliffe dec’d, to William Whitehead the Exor of the Will of Henry Whitehead . Details of legacies left by Henry to his sister Mary Radcliffe – the assets now being transferred to James subject to the Bond.  Large sheet paper – watermarked 1835 – folded in 2 – written on 2 sides – ink & embossed duty stamps. Signed by James,  Ann,  Sarah,  Esther, John  & Henry Radcliffe – witness signatures John Shaw,  James Whitehead.  £45


215/258 Scalby – 1917 –  Lease of 20 acres of Land in Scalby (previously in occupation of Executors of William Postgate Newham) by Amelia Victoria Coates, William Goodall,  (both Scalby) and Sydney Peverill Turnbull (Scarborough) to George William Hodgson (Wheatcroft High Farm, nr Scarborough).  Sets out various conditions relating to Terms of  Lease.   Large sheet of watermarked paper folded in 2 & typed, some dusting  to reverse. Signed by A. Victoria Coates, William Goodall, Sydney P. Turnbull & G. W. Hodgson, witnessed by Harry Goodall (Scalby).  £26


215/257 Scalby, nr Scarborough – 1917 – Counterpart of Lease of Dwelling House and small field (occupied by Mr. Wellford) in Scalby, by Rachel Whitbread to Richard Vincent Hodgson (both Scarborough). Details of conditions & covenants relating to Lease including a Schedule of Fixtures & Fittings (e.g. Gas lights, curtain rails, etc) listed separately for each room. 8 page paper booklet typed on 5½ sides, some dusting to cover and occasional pencil notes / underlining to text.  Signed by R. V. Hodgson.  Together with a separate typed letter of 1918 advising Rachel Whitbread that the Lease has been assigned to Colonel C. C. Melvile (Slingsby Malton, Yorks.)  £32


215/268 Scalby – 1931 –  Lease of Land in Scalby by William Goodall, Job William Goodall (both Scalby), Edwin Tranmer Coulson & Jenny Lightfoot (both Scarborough) to Job William Goodall. Various conditions relating to terms of the Lease.  Large sheet of paper folded in 2 &  typed 1¼ sides, some dusting to reverse, signed by W. Goodall, Job W. Goodall, E. T. Coulson & Jenny Lightfoot. [see also 215/258, above, & 215/269 & 270, below]  £24


215/269 Scalby – 1931 –  Lease of 4 Closes of Land in Hay Lane, the road from Scalby to Hackness by William Goodall, Job William Goodall (both Scalby), Edwin Tranmer Coulson & Sarah Jane Lightfoot (both Scarborough) to Job William Goodall. Various conditions relating to terms of the Lease.  Large sheet of paper folded in 2 &  typed 1½ sides, signed by W. Goodall, Job W. Goodall, E. T. Coulson & S. J. Lightfoot. Later pencil notes apparently made in connection with a later Lease – to Wilson of Scalby [see also 215/258, 268 above, & 215/270, below]  £24


215/270 Scalby – 1931 –  Counterpart of Lease [see 215/269] of 4 Closes of Land in Hay Lane, the road from Scalby to Hackness by William Goodall, Job William Goodall (both Scalby), Edwin Tranmer Coulson & Sarah Jane Lightfoot (both Scarborough) to Job William Goodall. Various conditions relating to terms of the Lease.  Large sheet of paper folded in 2 &  typed 1½ sides, signed by  Job W. Goodall, witnessed by G. F. Mitchell.  [see also 215/258, 268, 269 above]  £24


215/200 Scarborough – 1802 – Fine, (or Final Concorde) recorded at Westminster, 42nd year of George III, of lands transferred from Ann & Thomas White and Grace & William Jefferson to Thomas Robinson. Parchment approx. 12″x 15½”.  £18


215/101 Scarborough – 1872 – Draft Mortgage between Mary & James Tindall (Bournemouth) and Robert Wyre (Malton, Yorks.). Refers to 1866 Settlement for benefit of James & Mary Tindall – the assets of which were invested in,  a) The Mortgage of The Bull Hotel, Scarboro’  b) a Leasehold dwelling & land Christchurch Rd, Bournemouth acquired 1872 from Sir George Eliott Meyrick Tapps Gervis & Thomas Armetriding Compton (Bournemouth). Refers to original mortgage and proposed mortgage by Wyre.  29 sheets paper written 28 sides. Note, this is a draft and there are blank areas / spaces, amendments, alterations throughout. It finishes with observations and is signed by J W Dunning. [see Wills below 215/102 Tindall] £21


215/219 Scarborough – 1872 – Abstract of Title of Thomas Archer to property in Tindall St. Refers to Wills of John Tindall (Scarborough, died 1845), [son of James Tindall] & his son William Tindall, died 1861; & declaration by Edward Hopper Hebden (Scarborough) [husband of Mary,  John’s sister]. The declaration includes details of 2 closes of land & the adjoining landowners. Also refers to agreement by Rachel Tindall (widow of John) releasing the lands from an annuity charge, the agreement for the sale of part of the lands to Robert Hall (Scarborough) & subsequent agreement for sale of plot of land & cottages by Hall to Archer. Written on 10 large sheets watermarked paper with a cover sheet [some tears in cover].  £29


215/225 Scarborough – 1877 – Abstract of Agreement between the Executors & Trustees of the Will of James Kirby (Scarborough, died 1875) and William Burton (Scarborough) for sale to Burton of ¼ interest in a Close of Land. Refers to 1869 agreement for sale of land by Hazlewood Sedman & Joseph Sedman (both Wilton) to James Moore Crosby, James Kirby, John Barry & William Barry (both Scarborough) with details of Land, adjoining landowners & roads and subsequent 1875 agreement between parties for sale of a portion of the land to Christopher Raper (Forty Hill, Enfield, Middx). 5 sheets paper written 3¾ sides.  [see 215/217 below, James Kirby – Abstract of Will]   £24


215/227 Scarborough – c. 1880 – Supplementary Abstract of Title of Thomas Wilkinson to property in Victoria Road, Scarborough. Refers to 1875 agreement for sale of land by William Nicholson Newton to Robert Stabler (Scarborough). Full details of land (including a marginal colour wash plan) & adjoining landowners, subsequent mortgage by Stabler to John Stavely (Southburn), Simpson Stavely (Tibthorpe) & William Stabler (Lund). Contains details of 1875 Declaration by John Newton aged 68 (of Scarborough, father of William Nicholson Newton) relating to previous ownership of the land, & its acquisition by John Newton. Subsequent sale of land to Thomas Wilkinson by Robert Stabler & the redemption of his mortgage. 8 large sheets of paper + cover sheet. Some tears in folds of cover sheet & fraying to edges of other sheets.  £30


215/244 Scarborough – 1887 – Lease of the Commercial Hotel, Falsgrave, Scarborough by Ringrose Boreman (Lebberston) to  Myers Oddy (Falsgrave) with provision for Oddy to purchase the premises during the term of the Lease. Details both parties rights & obligations under the lease. 8 page paper booklet written 4 sides. Dusting to cover & small holes to centre fold, not affecting text. Signed R Boreman & M Oddy, witnessed by Wm. Watts (solr, Scarborough). £32


215/235 Scarborough  – dated 1891 – Abstract of Title of John Barry, William Barry, Mrs Mary Jane Crosby & John Stephenson (the last two as Executors of James Moore) to land contracted to be sold to William Rand & Thomas Robson. Land had been held by Robert Hesselwood (Scarborough) who, by his Will (1826) left it for the benefit of his brother William  Hesselwood, sister Ann Vasey (Scarborough) and the surviving children of his niece Ann Sedman – who were – Hesselwood Sedman, George Sedman the younger, Elizabeth (w/o John Ireland), Joseph Sedman, Jane Vasey Sedman (w/o George Brown of Wilton) and Ann Sedman.   Details of various family births, marriages & deaths, disposals, mortgages and trusts relating to the interests held by Ann Sedman’s children. Hazelwood Sedman‘s wife Mary Sedman previously Armstrong, son George Vazey Sedman (Thornton) married Hannah Parkinson, grandson  George Vasey Sedman the younger, personal representative William Hazelwood Sedman. Agreement for sale of land to James Moore Crosby, James Kirby (since deceased – his widow Sarah Ann Kirby & children Anna Louisa Kirby, Topham Hough Kirby & James Barber Kirby), John Barry & William Barry.   Details of 1878 Petitions to High Court relating to Estate of James Kirby and appointment of a guardian for George Vazey Sedman the younger, a minor.  37 large sheets of watermarked paper written 36 sides plus a colour wash plan between sheets 30 & 31. Some dusting to cover sheet and 1st sheet.   £56


215/236 Scarborough  – 1892 – High Court Summons issued on behalf of the Trustees of Charles Rooke deceased to recover monies held by Borough of Scarborough in connection with a property in Scarborough. Parties to the action include Lucy Charlotte Haigh (w/o William Rowell Haigh of Leeds), Emily Selina Rooke, Lallah Rooke (both Scarborough), Bertha Mary Twigg (w/o John Henry Twigg of Chesterfield),  Charles Rooke Haigh (Headingly, infant), John Henry Twigg (Chesterfield, infant) & Annie Allison Rooke (Strand, London).  2 copies of Summons, each on a sheet of paper folded in 2 & written on 2 sides. 2nd copy incomplete. Dusting to cover of one. £11


215/237 Scarborough  – 1892 – Draft Schedule of costs incurred in case of Charles Rooke deceased ex parte Scarborough Corporation. Detailed schedule of costs incurred & payments made in connection with conveyance of property & Court cases covering period Jan 1891 – Nov 1892.  11 sheets paper, written 19 sides with amendments & deletions throughout. Dusting to cover.  £11



215/240 Scarborough  – 1893 – Office copy  of Taxing Masters Certificate in the case of the Trustees of the Will  of Charles Rooke deceased ex parte the Mayor, Aldermen & Burgesses of the Borough of  Scarborough in connection with a property in Scarborough – Belvedere House, Bellevue Terrace. Details total costs incurred by various parties to the action including Annie Allison Rooke. Sheet of watermarked paper folded in 2 & written on 1 side. Dusting to reverse. £5


215/238 Scarborough & Staxton – c.1892 – Schedule of Title Deeds relating to closes of land near Scarborough and a dwelling house and land at Staxton owned by George Smart Nesfield and Miss Emily Nesfield, mortgaged to William Hebden. The Scarborough lands were previously owned successively by William Corrie, James Sellers & William McBean – details various mortgages. Large sheet of watermarked paper folded in 2 & written on 1½ sides. N.B. unsigned & undated. £8

YORKSHIRE

PROPERTY, ETC CONT.

177/37  Scarborough – 1898 – Mortgage of  land & dwelling houses in Bucknall, Staffs. 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


215/248 Scarborough – 1905 – Lease of Lock up Shop  in Gladstone Rd, Scarborough by Tom Rines to Joseph Kay Page  (both of Scarborough). The shop had previously been occupied by Mr. Pipes, and was the third shop from the Primitive Methodist Chapel. Various conditions and covenants related to the Lease. Large sheet of watermarked paper folded in 2 & typed on 2 sides, with minor alterations. Slight dusting to outer & small hole in central fold not affecting text. Signed by Tom Rines & J. K. Page.  £24


215/249 Scarborough – 1907 – Lease of House and Shop  in Falsgrave Rd, Scarborough by Ringrose Boreman (Scarborough) to Gallon & Son  (Leeds). Details of responsibilities of both Lessor and Lessee. Large sheet of ruled paper with impressed Duty Stamp folded in 2 & typed on 1 side signed by Gallon & Son and (possibly) A. Rayner (clerk to Gallon & Son).  £20


215/251 Scarborough – 1912 – Lease of Lock up Shop  in Aberdeen Walk, Scarborough by William Andrew Turnbull to John Henry Pearson. Henry Pearson was party to the agreement probably as guarantor  (all of Scarborough). Various conditions and covenants related to the Lease. 6 page paper booklet typed on 3½ sides, slight dusting to cover. Signed by W. A. Turnbull,  J. H. Pearson & Hy Pearson.  £25


215/252 Scarborough – 1912 – Lease of property – 10, Highfield, Scarborough by Henry Turnbull, John Edward Thorley Graham,  John Watson Rowntree, William Drawbridge & Edgar James Birdsall  (all of Scarborough) to Mary Wilkinson Peake (York). Various conditions and covenants related to the Lease. Large sheet of watermarked paper folded in 2 & typed on 2½ sides, some dusting and pencil notes to reverse, small split in centre fold. Signed by H. Turnbull, John E. T. Graham,  John Watson Rowntree, W. Drawbridge, E. J. Birdsall & Mary W. Peake.  £24


215/253 Scarborough – 1912 – Auction particulars and Conditions of Sale for Cambridge Hotel, Scarborough, including the Agreement for Sale between the vendors – John Frederick Royce (Harrogate) & Thomas Piercy (Leeds) [as legal Personal Representatives of a deceased Mortgagee] to George Smart Nesfield (Scarborough see 215/50, Wills, below). Title to property refers to an 1896 agreement between William Hebden and Henry Turnbull the vendors and Violet Caroline Carter and an earlier agreement of 1867 to which William Henry Tindall, James Tindall & Edward Tindall were parties. Includes a brief description of the property.  16 page printed paper booklet with manuscript details – 10½ pages. Signed over a sixpence stamp by J. W. Barber for George Smart Nesfield.  £20


215/254 Scarborough – 1915 – Lease of House  in Seamer Rd, Scarborough by George Stanley MacGachen to Harland Pickard  (both Scarborough). Various conditions and covenants related to the Lease. Large sheet of paper folded in 2 & typed on 2½ sides. Signed by George Stanley MacGachen & Harland Pickard.  £24


215/255 Scarborough – 1915 – Tenancy agreement in respect of dwelling House  in Eastborough, Scarborough leased by Ann Chapman to Michael Burton Holmes  (both Scarborough). Various conditions and covenants related to the Lease. Large sheet of watermarked paper folded in 2 & typed on 1½ sides with manuscript details, some dusting and pencil notes to reverse. Signed by Ann Chapman & Michael B. Holmes, witnessed by Ann E. Batty (housekeeper to Ann Chapman).  £23


215/260 Scarborough – 1919 – Typed Letter from Edward Harland & Sons (Estate Agent, Scarborough) to John W. Pattison (Sheffield) stating that Edgar Patrick (Sheffield) wished to rent a property from them and enquiring as to his suitability as a tenant. A guarded reply was hand written on the reverse signed by John W. Pattison relating to the tenancy of a house & shop in Sheffield by Mrs Fanny Patrick. Together with 2 small slips of paper with jotted notes relating to proposed tenancy agreement.  £7


215/261 Scarborough – 1919 – Tenancy agreement for Lease of dwelling House & Shop in Victoria Rd, Scarborough between Sydney Peverill Turnbull (Scarborough) and Edgar Patrick & Fanny, his wife (Sheffield). Details terms related to the Lease. Large sheet of watermarked paper folded in 2 & typed on 1½ sides with manuscript details, some dusting and pencil notes to reverse. Signed by Sydney P. Turnbull,  Edgar Patrick & Fanny Patrick. [see also 215/262, below] £25


215/262 Scarborough – 1919 – Tenancy agreement for Lease of dwelling House & Shop in Victoria Rd, Scarborough between Sydney Peverill Turnbull (Scarborough) as Agent for The Yorkshire Insurance Company Ltd, York, and Edgar Patrick & Fanny, his wife (Scarborough). Details terms related to the Lease. Large sheet of watermarked paper folded in 2 & typed on 1½ sides with manuscript details, some dusting and pencil notes. Signed by Sydney P. Turnbull,  Edgar Patrick & Fanny Patrick. N.B. The contents of this document are the same as that at 215/261 which was dated 1 month earlier & was presumably drawn up because the previous one did not show Turnbull as ‘Agent‘  £25


215/263 Scarborough – 1920 – Auction Catalogue for the Sale of The Cambridge Hotel, Scarborough. Printed booklet with Black & White Photograph of The Cambridge Hotel on the front cover, includes details of the Accomodation,  Conditions of Sale and the Agreement for Sale between the vendors – the Executors of George Smart Nesfield deceased (see 215/253, above & 215/50, Wills, below) and Messrs Moores & Robsons Breweries Ltd, Hull. Signed over a sixpence stamp by Edward Robson on behalf of the brewery.  £22


215/264 Scarborough – 1920/21 – Two documents relating to the Sale of The Cambridge Hotel, Scarborough by  the Executors of George Smart Nesfield deceased  to Moore & Robson Breweries Ltd. The first is a one page typed schedule of Title Deeds commencing with the sale of the property by Wm. Henry Turnbull and others to Edward Winteringham in 1867 and relates mainly to mortgages obtained by Winteringham.    The second is a short typed schedule of expenses  incurred by Moore & Robson Breweries Ltd in connection with the property in 1920 / 21.  £6


215/267 Scarborough – 1925 – Lease of Dwelling House and Shop  in Castle Rd, Scarborough by George Fawcett Gibson  to Robert Gillespie (both Scarborough). Various conditions relating to terms of the Lease. 6 page paper booklet typed 4¼ sides, signed by George Fawcett Gibson, some dusting to cover. Together with a copy of the 1925 Disclaimer in respect of the above Lease, given by the Trustee in Bankruptcy of Robert Gillespie – signed by Donald Sween Mackay.  £28


215/271 Scarborough – 1931 – Mortgage granted to John Thomas Ward by Christopher William Moody (both Scarborough) on security of his one sixth Reversionary expectant Interest under the Will of Thomas Ward and 4 Life Assurance policies. Reversionary Interest payable following the death of Thomas Ward’s widow Helen Ward and the sale of a House & Shop in Bar Street, Scarborough. Details of Assurance policies on lives of John Thomas Ward, his wife Louisa Elizabeth Ward, his mother Ellen Ward, Doreen Ward, Edward Ward & Helen Ward.  Large sheet folded in 2 & typed on 3 sides with manuscript insertions. Signed by J. T. Ward.  £26


215/272 Scarborough – 1933 – Lease of House and Shop in Eastborough, Scarborough by David Wray (Scarborough) to Edith Oliver (wife of Tom Edward Oliver of Bournemouth, Hants). Details conditions relating to tenancy agreement.  6 page paper booklet typed 3½ sides, signed by David Wray.  £25


132/13 Sheffield – 1846 – Sale of copyhold lands held of the Manor of Dymock  by Samuel Dance (Worcester) & Richard Harrison (Sheffield) to Thomas Onions (Ryton, Dymock). John Burrow (Worcester), Thomas Bedford (Hawford, Worcester) & Eliza & Joseph Allen Higgins (Ledbury, Herefordsh) are all party to the agreement as Mortgagees of the property.  Extensive details of the properties and lands (including names, acreages, location and in some instances the adjoining landowners) acquired from the Estate of John Ruck of Ryton, Dymock (whose eldest son was Richard Ruck of Pauntley) in 1830. 1830 Mortgage of the lands by Dance & Harrison to Burrows and Bedford and the 1843 further Mortgage by Dance of his half interest in the property to Thomas Perkins Hill (Cheltenham), now deceased. Refers to his death & Will names his daughter as Eliza Higgins. 4 large parchment sheets with decorative 1st 2 words incorporating a small Royal Coat of Arms, slight dusting to outer. On the reverse of the 2nd sheet is a large map and terrier of the lands at Ryton included in the sale and formerly k/a ‘Browns & Hobgoods’ now k/a ‘Walkers & Gunters’.  Attached to the front of the Indenture are 2 certificates confirming that Eliza Higgins and Elizabeth Harrison had been examined out of the presence of their husbands and had entered into the agreement of their own free will. Signed / sealed by  John Burrow, Thomas Bedford & Eliza Higgins, Joh. A. Higgins, Saml. Dance, Richd. Harrison, Elizth. Harrison (w/o Richard), Thomas Smith (Trustee for Dance & Harrison) and Thos. Onions. £92


130/120 Sheffield – 1877 – Fire Insurance Policy with County Fire Office Brigg taken out by Barnabus Abey (Barnetby le Wold, Lincs.), Jabez Abey (Sheffield) & Robert Abey (Waddingham, Lincs) on 25 properties in Barnetby le Wold (Viola?). Occupiers include B. Abey, G. Fowler, J. Lingard, A. Abey, W. Good, G. Crumpton, W. Mee, H. Brumby, G. Holt, J. Peart, T. Robinson, S. Crow, W. Meanwell, T. Abey, A. Hall, W. Frow, T. Brewer, R. Bradshaw & C. Moody. The reverse is noted that in 1908 the policy was vested in Jabez Abey, Herbert Abey (both Sheffield) and John Richard Abey (Wrawby, Lincs.).  Pre-printed document with manuscript insertions.  £11


130/106 Sheffield – 1910 – Settlement of Interest in Trust by Arthur Millward (Sheffield) in favour of his daughter Kate Amy Spittall (nee Millward) and her children. Rev Alexander Buchanan Spittall (Clifton, Bristol) was party to agreement as Trustee. Refers to original 1873 Settlement by Arthur Millward – of a piece of land in Sheffield with dwelling house and warehouses upon trust for the benefit of Kate Amy – full details of location by reference to adjoining streets and landowners. The Trustee of the original settlement was his son, William Eugene Millward (Sheffield). There was another beneficiary (possibly a daughter) Emily Ellen, w/o Robert Fairburn (Sheffield).  Kate Amy and Alexander John Spittall (Huddersfield, died 1891) had 7 children – Mary Thimbleby Spittall (died 1895), Alexander Buchanan Spittall, Arthur Millward Spittall, Bertie Blundell Spittall, Charles Spittall, Jane Doris Spittall & Kate Spittall.  Emily Ellen (died 1896) & Robert Fairburn had 6 children – John Fairburn,  Arthur Millward Fairburn (died 1902 leaving widow & 1 child), William Millward Fairburn, Helen Fairburn (w/o Vincent Littlewood Roberts), Robert Millward Fairburn and Richard Millward Fairburn. Trust Funds re-settled because of doubts regarding the construction of the original trust.  Large sheet of thick parchment folded in 2 and written on 3 sides with a few pencil notes (probably made in connection with a later indenture or abstract. Signed & sealed by   Arthur Millward & Alexander Buchanan Spittall. Together with a separate letter sent to Effie Millward (Sheffield, widow of William Eugene Millward) advising her of amended settlement.  £46


190/26 Steeton, Kildwick – 1738 – Quit claim (Release) to any right to Dower in respect of lands at Colne by Mary  Crabtree  given to Thomas Garforth (Steeton, Kildwick).  For full details & price, please see Lancashire page – Property – Colne


215/196 York – (from 1622) – Copy made about 1805 of Abstract of Title of John Strangeways to house & land in Lendal Street, York. The Title commences with the acquisition of the property in 1622 by (Sir) Richard Osbaldeston (Old Coney Street then k/a Lendal) [his wife Ellinor & son William Thomas Osbaldeston ] from Thomas Westroy.  The property was Leased by (Sir) Thomas Widdrington from 1636 & conveyed to him in 1653 [Thomas’ brothers were Ralph Widdrington & Nicholas Widdrington and daughters were Mary (w/o Sir Robert Markham), Frances (w/o Sir John Legard), Catherine (w/o  Robert Shafto) & Ursula (w/o Sir Thomas Rokeby). The property was conveyed to Thomas Rokeby in 1667, who in 1691 conveyed it to Emm. Weddell (sister of Wm. Rokeby & Mary Hall). [Mary’s children were Emm. Baines, Ben Hall, Joseph Hall & Alice Hall; her nephews Henry Scott & Henry Baines]. [William’s daughters were Elizabeth Askam, Jane Scott & Dorothy Janson]. The property was conveyed to Henry Baines in 1719 [his daughters were Martha & Mary Baines & Frances who married John Strangeways at Sheriff Hutton]. Full description of location of property within grounds of Giles Parker’s house, with adjoining road, river Ouze & property owners – extensive family details. 5 sheets watermarked paper written 3½ sides. Tiny split in centre fold.  £58


66/8 York  – 1894 – Draft Mortgage of ‘The Drawbridge Hotel’,  Bristol /  St. Augustine’s Parade by Arthur Brown to Henry John Ware, John Francis Taylor & James Melrose (all York) includes details of adjoining properties & occupiers. 4 sheets watermarked paper, typed, with manuscript amendments, noted as ‘agreed on behalf of A Brown’.  £20 

YORKSHIRE

WILLS, ETC

98/34 Alexander, Rev David Mitchell – Bilton Dene, Harrogate – 1886 – beneficiary of father’s Will – see Lancashire page.


211/103 Allenby, Thomas – Tadcaster – 1836 Probated copy of Will – wife Elizabeth, minor daughter Mary, natural son John Thompson (Tadcaster),  sisters Mary Hewitt, Charlotte Kidd & Ann Lofthouse, nephews Thomas Allenby Kidd & Joseph Taylor (Tadcaster). Property in Bramham & Tadcaster. 2 large parchment sheets – cert of Probate & wafer seal attd.  £37


215/207 Andrew, John – Whitby – dated 1855 Original  Will – wife Margaret Andrew, daughters Elizabeth Andrew, Jane (w/o Joseph Harrison), grandsons John Andrew Harrison & Joseph Harrison.  Refers to share in schooner “Mary Eliza” & shares in “Whitby New Shipping Company“.  5 large sheets paper, written 4½ sides + cover sheet (noted “Altered & new Will signed 17 Oct 1856…”). Dusting & tear to cover & tear to 1 other sheet. Each page signed by John Andrew, witnesses John Miller junr. (Whitby),  Robert Elliott Jannett (solr. clerk).  £38


215/60 Barnes, Wilfred – Denby Dale –  1879 Mentioned in a Declaration by Rigg concerning a number of (apparently unrelated) points :- Full details on my Cumberland page – Wills etc. –   Rigg, Samuel – Wigton


97/48 Baron, Thomas – Great Driffield – 1776 Copy of Will – 1 sheet watermarked paper written 1 side only – wife Ellen, son Thomas Baron. Name & acreage of close of land in Nafferton. Staining, particularly to right hand side of page, but text legible.  £23


215/242 Barry, John Henry – Whitby – died 1890 Assignment in 1895 by John William Barry (Whitby) one of the residuary beneficiaries of John Henry’s Will – of his interest in the estate – to The York Union Banking Company Ltd, as security for the monies he owed them. Mary Barry was the widow of John Henry. Large sheet watermarked paper folded in 2 & written 2¾ sides. Dusting to cover & 3 short tears in folds. Signed John William Barry.  £30


211/88 Bateman, Elizabeth – Stutton, Tadcaster – 1807 Probated copy of Will – husband Matthew Bateman,  cousin John Rawdon (Towton) [his wife Mary, their children William Rawdon, Nancy (w/o Samuel Smith of Tadcaster), husband’s nephews Samuel Bowling (Manchester, Lancs) & Richard Bowling (Bramham). Other beneficiaries William (son of John Huscroft of Tadcaster), John Middleton (York), Sarah (w/o John Dalton of Hull) – [children of  John Middleton], Sarah Mason & William Ingram (both York). Mentions Marriage Settlement.  Parchment, cert of Probate & wafer seal attd.  £35


215/198 Bell, John – Scarborough – (Will dated 1776 & Codicil 1779) – noted 1812 Certified copy of the Will & Codicil – wife Elizabeth, daughters Ann Bell, Dorothy Bell, Henrietta (w/o Nicholas Piper), Judith (w/o Thomas Williford), Elizabeth (w/o John Hebb),  son Thomas Bell, sister Ann Woolfe, brother Daniel Bell (York). Details of large number of properties in Scarborough include several Inns & a Coffee House and a number of Farms in Yorkshire including Newby, Throsenby, Scalby, Warthill & Helke. Names occupiers, and in some cases the person from whom acquired. 6 large sheets  paper written 5¼ sides. Outer with some dusting, tiny splits in folds. Noted as Examined by Thomas Bell (Solicitor, Scarborough) in 1812 signed by Thomas Frankish (his clerk). £45


215/197 Bell, John – Scarborough – (Will dated 1776) Undated short extract from the Will – son Thomas Bell, refers to dwelling house & Plough Inn in Tanner Street, Scarborough (occupied by William Winter). Sheet of watermarked paper written 1 side.  £9


211/155 Bellwood, James – Boston Spa – 1887 Probated copy of Will – wife Jane, adopted daughter (minor) Hannah Bellwood, brother Robert Bellwood [his late son Frank Bellwood & grandchild not named], sisters Mary Robinson [her son Thomas Robinson], Ann Bellwood [her daughter Hannah Watson], James & Jane’s other siblings not named. Exor John Bellwood junr (Clifford) – relationship not given.  Large Parchment sheet, cert of Probate & wafer seal attd.  £27


215/247 Breckon, Dinah – Sleights – (original dated 1902) Copy of Will – sons William Breckon, Robert Breckon & John Breckon, 3 daughters not named. Sheet of watermarked paper folded in 2 & written 1¼ sides. Dusting to reverse.  £10


54/78 Briggs, William – Halifax – 1836 – Marriage Settlement between William Briggs  and Mary Frances Robinson (Kirby Frith, Leics.), Rawdon Briggs & Frederic Scudamore Robinson (both Halifax) party to agreement as Trustees. William is to settle various properties upon Trust – sufficient to provide for an annual annuity to Mary Frances, in lieu of Dower & Thirds. Very large paper sheet, watermarked 1835, folded in 2 and written 2 sides. Slight fraying to edges, a few small holes / splits  in folds – some dusting, particularly to folds on reverse. Signed & sealed by  William Briggs & Mary Frances Robinson, witnessed by Charles Edwards & Alfred Gerard Robinson.  £43


225/25 Broadbent, Mary – widow of Robert Broadbent of Saddleworth – 1835 Obligation Bond in favour of Thomas Howard (Micklehurst, Motham en Longdall, Chesh) re mortgage of same date. William Dunlop (Saddleworth) party to Bond – possibly Mary’s guarantor. Large sheet watermarked paper folded in 2, written on 2 sides, ink & embossed duty stamps. ‘Mark‘ of Mary Broadbent, signature of William Dunlop, witnessed by George Hawkyard.  £44


211/111 Bromet, John – Tadcaster Grange – 1850 Probated copy of Will – wife Elizabeth, sons William Rhodes Bromet & John Addinel Bromet. Details of various properties. Parchment document – cert. of Probate issued by P C York attached. Damp damage to 1 fold causing staining & loss of some text. Memorial & 4 company registrations on reverse. £20


215/224 Brown, James – Scarborough – 1875 Probated copy of Will – wife Louisa Brown, brother Adam Brown, sister Jane (w/o William Leidlaw).  Parchment document – cert. of Probate & wafer seal attached. £22


211/143 Bruce, Thomas – Wakefield – 1874 Probated copy of Will – son Samuel Bruce (Wakefield), nephew William Bruce (Leeds), grand uncle George Dickinson, servant Charlotte Fothergill. Property in Leeds.  Parchment document, registration of Memorial on reverse – cert. of Probate & wafer seal attached. £24


211/28 Bruce, Thomas – Wakefield -& William – Leeds – 1874 – included in brother / uncle’s Will – for full details & price, please see my Lancashire page – Wills, etc –  Bruce, Rev. John – Liverpool


211/162 Bruce, William – Ilkley – 1893 Probated copy of Will  – daughters Margaret Anna Bruce & Caroline Wills, sons  William & Theodore Bruce, late sons John Albert & Talbot Baines Bruce [their children not named] and Frederick Oberlin Bruce [his widow not named]. 2 sheets parchment (1 written both sides + cover sheet) with cert of Probate & wafer seal attd.  £21


98/152 Burton, John – Warter – 1881 Certified copy of Will written on 2 sides watermarked paper – brother Robert, nephews Henry,  George,  John, nieces Elizabeth Burton, Emily Wilson,  Mary Vesey, grt nephew William Walker. Includes date of death, where & when Proved, certified by Registrar.  £12


l85/14 Bustard, Catherine – Aberford – 1760 – Agreement between Catherine Bustard, widow (Aberford) and her daughter, Catherine. William Benson (Leeds) had Mortgaged a number of properties in Armley to Catherine Bustard, the mother, and she confirmed that the monies advanced actually belonged to her daughter, and that she was only acting as Trustee. Details of Messuage and Closes of Land occupied by William Benson, including the names of the Closes, adjoining Closes and their owners, also 3 cottages included in the Mortgage – occupied by Joshua Watson, Joshua Rayner & William Haywood.  Sheet watermarked paper signed & sealed by Catherine Bustard, witnessed by Sarah Bages / Boyes? and John Aspinall. Short tear in centre fold, not affecting text.  £65


211/119 Bywater, Matthew – Tadcaster – dated 1857 Original short Will – wife Mary. Sheet paper watermarked 1854 folded in 2, written 1 side, signed Matthew Bywater, witnessed by JA Bromet (solr Tadcaster) & Thos Lockwood (Tadcaster).  £25


98/146 Carter, William – Myton, Kingston u Hull – died 1844 Copy of Will – 1 sheet watermarked paper folded in 2, written on 3 sides –  sons Robert, Richard, William, daughter Elizabeth w/o Joseph Ouston  (& their sons). Property in Nafferton & elsewhere. Certified by M Foster & J Brown as examined with the Probate copy. £20


211/142 Clarke, George – Tadcaster – 1875 Probated copy of Will & Codicil – daughter Ellen (w/o William Scholefield). Parchment document – cert. of Probate & wafer seal attached.  Slight dusting & 6 company registrations to reverse. £24


211/124 Clough, Samuel – Boston Spa – dated 1861 Original Will – wife Jane Ann, children not named. Sheet paper watermarked 1859 folded in 2 & written 2½ sides. Signed Saml. Clough, witnessed by  J A Bromet, (solr, Tadcaster) John Tebb, his clerk.  £32


98/150 Cobb, William – Kingston u Hull – 1856 Very brief extracts from Will – folded sheet watermarked paper – written on 1 side – gives date of Will , where & when proved, names of Executors, brother George Cobb.  £2


211/148 Coldwell, George – Thurlstone, Penistone – Will made 1873 Near contemporary copy of Will – sons John Coldwell (Dodworth), late Charles Coldwell [his children Sarah, John, Billy, Joe & George Coldwell], daughters Hannah (w/o Richard Parkin), Mary (w/o Robert Liddons of Hillside), Sabrah (w/o George Hill), Caroline (w/o Henry Bower). Details of landholdings include field names, acreage, from whom purchased.  Sheet paper watermarked 1878, folded in 2, written 2 sides – some dusting & pencil notations.  £16


215/211 Collingwood, Samuel Purslow – Mennithorpe – dated 1862 Original Will – nephews Samuel Collingwood & James Hodgson Rispin. Housekeeper Margaret Pickering. Sheet watermarked paper folded in 2 & written ¾ side. Signed Samuel Purslow Collingwood, witnessed by John Revis (Mennithorpe) & Henry Jackson (sol. Malton)  £30


211/159 Conaty, Thomas – Hazlewood – dated 1889 Original Will – wife Esthar, sons George John Conaty & Joseph Annacletus Conaty.  Sheet watermarked paper, folded in 2 & written 2 sides, signed Thos. Conaty, witnessed by Henry Bromet (sol Tadcaster & John Tebb (his clerk).  £30


211/94 Corlass, Thomas – Kighley (Keighley?) – dated 1820 Original Will – mother Martha Edmundson (Hope),  daughter in law Sarah Gibbs [NB. as she was a minor she was probably his step daughter], brothers John & George Corlass, sister Mary (w/o Joseph Holmes of Kighley). Properties at Burleigh Woodhead. Midgley Rishworth (Steeton, Kildwick) [see 211/113 below] named as Exor.  4 sheets – slight dampstaining & small holes to centre fold of each, paper watermarked  1818 written 3½ sides, signed & sealed Thos. Corlass junr, witnessed by Wm Watson, Thos DelaFare & William Iveson / Jueson Whitaker (on each page).  £48


211/129 Coulson, Mary (widow) – Hazlewood – 1865 Probated copy of Will – children Ann (w/o William Parker of Follyfoot), Elizabeth  (w/o Thomas Saynor of Wetherby), Mary (w/o Richard Whitling of Otterington), Margaret (w/o Jonathan Smith of Aberford), Catherine (w/o Thomas Backhouse of Tadcaster), Robert Coulson (Pittston, Pennsylvania, USA) & late Ralph [his children Mary & John Coulson]. Parchment document – cert. of Probate & wafer seal attached.   £25


53/178 Crosley, Thomas – Bradford – 1861 [see also 50/28 – Tetley, below] Probated copy of Will – parchment – together with separate Affidavit relating to Trust Fund – names nephews and nieces of both self and wife (Ackroyd, Daniel, Lockwood, Maud, Tetley) and some of their children.  £28


215/204 Dale, William – Borroby, Leeke – (Will dated 1827, Proved 1828) Short extract from Will – mentions brother Richard Dale & brother in law Richard Butterwick. Large sheet watermarked paper folded in 2 written 1 side signed by Joseph Buckle (Deputy Register).  £8


211/91 Dawson, John – Wighill – 1817 Probated copy of Will – wife Mary,  son John. Parchment document – cert. of Probate & wafer seal attached.   £29


211/96 Dixon, George – Monk Fryston – 1826 Probated copy of Will – wife Ann, sons William,  John,  George Dixon,  daughter  Sarah Hattersley. Gives names & acreages of several closes of land.  Parchment, some pencil notations, cert of Probate & wafer seal attd.  £32


225/24 Dormer, James – Richmond – 1825 Release by Catherine, 1 of the 6 surviving children of  Lucy (nee Fitzherbert) & James Dormer  re her entitlement under her parents Marriage Settlement full details & price on my Warwickshire page – Wills etc –  Dormer, Catherine – Warwick – 1825

  

213/20 Douglas, Sarah Herbert - Ilkley - 1894 - Lease (and subsequent assignment) of the 'Malago Vale Ochre & Colour Works', Bedminster, Som. by Sarah Herbert Douglas (widow of Ilkley) to Henry Charles Burge, Joseph Rudland Burge & Alfred Hewitt Burge (Bristol). Signed & sealed by Sarah H Douglas, witnessed by Margaret Douglas (Ilkley). Full details of this document on Somerset page - Property - Bedminster


215/256 Dunn, Clara – Hutton Buscel – died 1915 Probated copy of Will – husband Thomas Harland Dunn (Hutton Buscel, nr Scarborough), her brother Robert Plaxton had 3 sons (not named). Paper booklet with Grant of Probate on front page, copy of Will covering 1¼ sides, within, and 1 Bank stamp at back.  £14


50/106 Ellis, Elizabeth – Wakefield – dated 1811 Original Will – paper – names husband, father and mother – Wilson . £45


211/134 Ellis, John Singleton – Bramham – dated  1868 Original Will – cousins John Ellis (Great Grimsby, Lincs), Sarah (w/o Henry Boulton of Liverpool), Maria (w/o John Coulson of York). Sheet paper watermarked 1866, folded in 2, written 1 side – signed John Singleton Ellis, witnessed by Rich. Smith & J A Bromet (Tadcaster).  £28


130/127 Emmerson, Eliza Anna – 1909 – Further Mortgage of properties in Albert St, Shieldfield, Newcastle by Trustees of the Will of Josias William Dobson deceased (Gosforth, Northumberland) to Eliza Anna Emmerson (East Layton, Yorks., then Gosforth). Refers to original 1898 Mortgage by Dobson to Frances Augusta Mary Eliza Robinson, the transfer of the Mortgage by Robinson in 1900 to Samuel McBean and the transfer in 1909 by McBean to Emmerson. Refers to Will of Josias William Dobson (died 1908) and gives full addresses of properties, adjoining streets & property owners. The document also includes the redemption of the Mortgage by the Trustees in 1915. Large parchment sheet folded in 2 , written 3 sides. The 1909 Mortgage signed / sealed by the Trustees – Joseph Finlay (Percy Main, Northumberland), John Hogarth Rodgers (Whitley Bay) and Henry Soden Bird the younger (Newcastle) & the 1915 Redemption  signed by Eliza Anna Emmerson. £40


53/177 England, Mary (wife of 53/176) – Hatfield – 1838 Letters of Administration – names both current and former husband – John Belton, Deceased of Lincolnshire.  £13


53/176 England, Thomas (husband of 53/177) – Hatfield – 1839 Probated copy of Will – parchment – names 3 daughters (England, Major, Pettinger) and son in law.   £26


211/116 Farrer, Elizabeth (widow) – Boston, Bramham – 1852 Probated copy of Will & Codicil – children (minors) Mary Anne, Maria Jane, Joseph, William & Thomas John Farrer. Appoints Thomas Grimeston, Thomas Scratchared & Joseph Farrer (all Bramham) as childrens’ Guardians. 2 sheets parchment, some pencil notations, cert of Probate issued in 1853 & damaged wafer seal attd. [see also 211/117]  £33


211/117 Farrer, Elizabeth (widow) – Boston, Bramham – 1852 Probated copy of Will & Codicil – children (minors) Mary Anne, Maria Jane, Joseph, Thomas John &  William Farrer. Appoints Thomas Grimeston, Thomas Scratchared & Joseph Farrer (all Bramham) as childrens’ Guardians. 2 sheets parchment, some pencil notations & registration of Memorial on reverse, cert of Probate issued in 1854 & damaged wafer seal attd. [see also 211/116]  £33


215/74 Featherstone, Thomas – Glazedale – Dated 1872 Jane Brecon Featherstone & Hannah Thompson his daughters and   his brother Robert Featherstone (wife Betsey, daughters Esther Hodgson & Jane Ann Featherstone) beneficiaries of the Original Will of Jane Ann Hereman which contains extensive family details – see my Derbyshire page – Wills – Hereman, Jane Ann – Baslow, Derbys. – dated 1872 (nee Jane Ann Frank – Pickering, then Whitby)


97/49 Fenton, Ann, widow – York – 1783 Letters of Administration – daughter Ann Harrison, widow. Small parchment document with wafer seal attached, part pre-printed with manuscript details, signed by Joseph Buckle (Deputy Registrar).  £14


215/234 Fisher, John – Appleton Le Street – dated  1883 Draft Will – wife Christiana Fisher, son William Fisher. Mentions investments, and chattels belonging to wife prior to marriage. 3 sheets paper, written 4 sides. Apparently signed by John Fisher as signature is in a different hand from the writing in the text. £16


215/246 Fowler, John – died 1888 Attested copy 1900, 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,  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


50/115 Fox, Hannah – Batley – 1892 Letters of Administration – husband Phineas Fox.   £6


215/230 Fox, Robert – West Lutton – dated  1881 Draft Will – wife Innocence Fox, daughters Fanny Jane Fox & Annie Gertrude Fox. Nephew Thomas Yates Cordiner (East Heslerton).  8 large sheets of blue paper written 7 sides, with amendments & deletions.  Together with a small sheet of paper detailing terms of Will.  £12


97/46 Frank, Matthew – Sunderland Wick – 1725 Later certified copy of Will – brother in law Matthew Bowes {his daughter Alice], nephew Henry Frank, other beneficiaries Catherine & Alice Frank (daughters of late Jeremy Frank), Elizabeth Simson (daughter of late Ellis Simpson). Names closes of land – some in Skern.  Sheet paper watermarked 1814, folded in 2, written 2½ sides, ink & embossed duty stamps. Signed in 1815 by Fredk. Wm. Storry (Noty. Public).  £39


215/74 Hereman, Jane Ann – Baslow, Derbys. – dated 1872 (nee Jane Ann Frank – Pickering, then Whitby) Original Will – husband Samuel Hereman (Baslow), refers to 2 Marriage Settlements of 1872 under which she has power to dispose of various assets. Gives extensive list of legacies / bequests including:- late uncle & aunt …… Frank [their children Mary, Hannah, Elizabeth & Jane Ann Frank ]; cousin Harland Frank  [his daughter Mary Ann Hay]; and cousin Robert Frank (Glazedale Head, Yorks.) [his daughters Jane & Mary Frank] see my Derbyshire page – Wills – Hereman, Jane Ann – Baslow, Derbys. – dated 1872 (nee Jane Ann Frank – Pickering, then Whitby) for full details & price


211/157 Franks, John – Tadcaster – dated 1888 Original short Will – daughter Martha Elizabeth Franks. Sheet watermarked paper, folded in 2 & written 1 side, signed John Franks,  witnessed by   Henry Bromet, (solr, Tadcaster) & William Arthur Coates (Tadcaster).  £20


50/110 Gleadall, William – Cliff Common – 1857 Original Will – paper – names son and brother – in – law [Kay] does not name wife and other children. £40


203/9 Greenwood, Joseph Wilson and Greenwood, William – South Fenton alias Little Fenton – 1815 – Deed of Partition of Messuages & Lands in South alias Little Fenton between Joseph Wilson Greenwood and his wife Hannah Greenwood and William Greenwood and his wife Ann Greenwood (all of South alias Little Fenton). Refers to the acquisition of the property in 1811 [see 203/5 & 6 under ‘Swallow’, below] by Joseph Wilson Greenwood and William Greenwood and the subsequent Mortgage to Thomas Eadon (Selby). Details of the Dwelling Houses, Stables, etc and Lands allocated to each of Joseph Wilson Greenwood and William Greenwood. William Mitton (Selby) was party to the agreement as Trustee for the Greenwoods. 2 large parchment sheets with decorated initial 2 words  incorporating Royal Coat of Arms.  Signed & sealed by Joseph Wilson Greenwood, William Greenwood &  Wm. Mitton, witnessed on reverse by John Stead, Geo. Dixon, Rich. Childe & J. A. Stephenson.  [see also 203/14, 15 & 18, above – Church Fenton]   £67


98/148 Hall, Charles – Doncaster, formerly Kingston, Jamaica – died 1819 Further Letters of Administration with copy of Will attached, issued in respect of unadministered part of estate following the death of his natural son Francis Hall (Newark, Jamaica). Brother in law George Pinnock (Jamaica), late wife’s nephews /nieces Philip Pinnock, Mary,  Ann,  Elizabeth Cuthbert, sister in law Mrs Gwyn  of Portman Sq, London, also various members of Rev John Allott‘s family who were kin – other legacies & bequests   – to be buried in vault with wife, servants Sarah Whitham, Mary Lockin.  2 sheets parchment with  Letters of Admin & wafer seal attached – granted to the Exor of Francis Hall.  £31




84/196 Hammond  / Barracluf (Barraclough) Pedigree – on mother’s side – of Thomas Barracluf (Crofton / Sandal) who died in 1832.  It commences with his grandparents – Jonathan Hammond (Crofton) & Tabitha nee Shillitoe, whose 4 children :-a) Betty m Wm Barraclough, had 1 son,  b) John Hammond (Lofthouse) m Henrietta Squire (3 children + 1 grandch shown), c) Tabitha m Wm Hesletine (Pontefract) (5 children + 3 grandch shown),  d) Jonathan Hammond (Wragby) m Elizabeth Wade (4 children  shown).  Includes dates & places of baptisms, marriages, deaths, burials (also spouses). 2+ sheets paper watermarked 1837, joined together to give overall size of approx 42″x 15″.   £45


215/274 Hanford, Hannah Maria – Leeds – died 1901 – document dated 1953 Appointment of new Trustee under the Will. Continuing Trustee Annie Holroyd, new Trustee Marguerite Hewson Holroyd (both Scarborough). Names previous Trustees – Alfred Frederick Holroyd & Thomas Robert Hick Hewson and a brief note of properties in Glover Street, Claremont Street & Claremont Place (all Leeds) comprising the Trust Assets.  Large sheet of paper folded in 2, with both impressed and ink stamps of W. Riding of Yorkshire Registry of Deeds, and written 1½ sides, signed by Annie Holroyd & M. H.  Holroyd.  £18


225/23 Harrison, Richard & Elizabeth  – 1846 – Obligation Bond by Samuel Dance (Worcester) & Richard Harrison (Sheffield)  in favour of Thomas Onions (Ryton, Glos) in connection with sale agreement of same date, by which copyhold lands at Dymock were sold to Onions. Other parties to agreement include John Burrow, Thomas Bedford & Eliza & Joseph Allen Higgins. Sheet watermarked paper folded in 2, written 3 sides, ink & embossed duty stamps. Signed / sealed by Dance & Harrison, witnessed by James Gregg (sol. Ledbury). 2 small holes where wax seals had stuck to facing page when originally folded, thus tearing the paper when opened. £47


215/85 Hart, William – Worsall – 1876 – Lease of Carlton Farm & lands, Co. Durham by Charles Trotter (Stockton) & Thomas Hutchinson (Howden) to William Hart (Worsall). Farm occupied by Eleanor Laing & John Laing.  Details of various conditions / covenants to be observed re maintaining, farming & vacating the lands. Very large sheet watermarked paper folded in 2 written 3 sides. Signed by Charles Trotter, Thos. Hutchinson & William Hart, witnessed by J A Hutchinson & John H. Brace (clk to Mr Hutchinson, solr, Stockton).   £32


215/208 Hatton, William – Halifax – died 1857 Contemporary certified copy of Will & Codicil. Late father in law Samuel Taylor Rigg, sons John William Hatton, Joseph Douglas Hatton (Van Diemans Land), William Wilberforce Hatton & Charles Wesley Hatton; daughters Emma Hatton, Mary Ann (w/o John G. Fowers / John G. Towers?). Refers to various properties in Halifax [one Cheapside occupied by M/s William Ferguson Holroyde Son & Cronhelm, one Church Lane, one Cross Field] and Closes of Land. 8 large sheets paper signed by Fred. Walker & William Shipston.  £30


215/266 Hebden, Grace – Askham Bryan, nr York – dated 1921 Release of Trustee under Marriage Settlement. Refers to Settlement dated 1858 on marriage of Tindall Hebden and Jane Tindall – other parties involved – Edward Hopper Hebden (died 1880) and Rachel Tindall, also mentions Trustees William Tindall and William Hebden.  Gives dates of death of Trustees, death of Tindall Hebden in 1862, leaving widow and daughter Grace Hebden, granting of Letter of Administration to Jane Hebden nee Tindall, her second marriage – to Charles Smith, her death and transfer of the Trust Assets to Grace (the only child of Tindall & Jane Hebden. It includes a schedule of Trust Assets.  Large sheet folded in 2 and typed 2 sides, signed by Grace Hebden.  £29


50/117 Heppleston, George Henry – Huddersfield – 1906 Probated copy of Will – names daughters [Briggs and Entwhistle ] and granddaughters. £16


211/128 Higgins, David Cliff – Hunslet, Leeds – 1865 Copy of Probated Will – 4 illegitimate children Elizabeth Jane, Barbara, Emma & Hannah Elizabeth and their mother Hannah Hanson, sister Hannah Elizabeth Wainwright [her children Ann & Eliza Wainwright]. Sheet watermarked paper folded in 2, written 2 sides, some dusting.  £15


211/153 Hodgson, Charles – Tadcaster – dated 1882 Original Will – wife Christiana, son Sam Hodgson, adopted son (wife’s nephew) Joseph Owen Cawood. 3 sheets watermarked paper written 2 sides. Signed Charles Hodgson, witnessed by Ben. Bayles Thompson  (solr, Tadcaster) & Charles Brooke Dixon  (Tadcaster). £33


215/202 Hodgson, Harriet – West Heslerton – dated 1910 Original Will – many specific bequests made to beneficiaries including late husband’s niece Mrs Margaret Ann Barnet, nephews John Harry Grainger & Frederick William Thompson of West Heslerton [his wife (initials F.M.) & daughter Gertrude May], nieces Mary Maria (w/o George Longbotham of Glasgow), & Mrs Annie Ridley, grand-neices Harriet Longbotham, Maria Longbotham & Agnes Longbotham.  Large sheet watermarked paper folded in 2, written 1¾ sides, signed Harriet Hodgson, witnessed by Samuel Ridge (solr Malton), William Kitching (his clerk).  £32


215/265 Hodgson, Harriet – West Heslerton – dated 1915 to 1921 Original Will – many specific bequests made to beneficiaries including late husband’s niece Mrs Margaret Ann Barnett, also Violet Barnett. Nephews John Henry Grainger, Charles Grainger (both York) & Frederick William Thompson of West Heslerton [his daughter Gertrude May Horsfield], nieces Mary Maria Longbotham, & Mrs Annie Ridley, grand-neices Harriet Longbotham, Maria Longbotham & Rhoda Longbotham, grand nephews Jeremiah Longbotham & John Grainger Longbotham.  Large sheet watermarked paper folded in 2, written 3 sides, signed Harriet Hodgson, witnessed by Samuel Ridge (solr Malton), but subsequently amended and noted as “Draft”.  Together with A) -Notes relating to amendments to Will – mentions, in addition to above relatives – nieces Helen Bailey, Edith Bailey & Minnie Bailey, Mrs Harriet Thompson (w/o Fredk. Wm.) and grand niece Agnes Longbotham; B) – Draft Will incorporating above amendments.  £38


215/61 Holder, William – Bradford – dated 1880 Release signed by beneficiaries of an estate:- includes William’s wife Mary Ann Holder – for full details of this document listing extensive family names, please see my Cumberland page – Wills – Lightfoot, Margaret – Moorhouse, Wigton


211/171 Hornshaw, Miss Rachel – Thorparch – dated 1903 Original short Will – mother Isabella Hornshaw. Sheet watermarked paper, folded in 2 & written part of 1 side, signed Rachel Hornshaw, witnessed by J A Bromet (solr Tadcaster) & Jno. H  50/108 Horsfall, Charles – Ravenssthorp – 1854 Probated copy of Will – parchment – names wife, 2brothers and sister [Garrett], children not named. £25


50/ 109 Horsfall, Thomas Hill (uncle of 50/108) – Thirsk – 1855 Probated copy of Will – parchment – names wife’s brothers (Priestley ) and sister (Milnthorpe ) 3 nephews and niece (Garrett ) and some of their children – extensive estates. £50


211/97 Houson, William – Rothwell – died 1830 Copy of Probated Will & Codicil – wife Anne,  sons Henry,  William,  Joseph, daughter Eliza Clarkson Houson. Mentions property, silver tankard & pew in Rothwell church. 4 sheets paper watermarked 1859, written 2+ sides, signed by J W Childe (Depy Regr), pencil note that widow died 1836.  £23


215/84 Hutchinson,  Mary Sarah – (widow) Scarborough –  1861 – Lease of Farm & lands, Carlton, Durham by Mary Sarah Hutchinson  to William Mobray (Thorpe). Farm occupied by Robert Joplin. Details of large number of conditions / covenants to be observed re maintaining, farming & vacating the lands. Booklet – 8 large pages watermarked paper  written 6 sides, dusting to cover. Signed by M J Hutchinson & William Mobray, witnessed by J A Hutchinson & Thos. Bousfield.   £34


215/218 Hutton, Timothy – Marske Hall & Clifton Castle – 1864 Court of Probate Extract from Will dated 1872  – only gives details of dates of Will & Codicils, date Will proved, & names of Executors & Trustees. Sheet paper watermarked 1872, folded in 2, written 2 sides.  £3


215/228 Jackson, Arabella –  Whitby – 1881 Indemnity given to Bennison Gales & Thomas Foxton (both of Whitby) as Executors of Arabella Jackson’s Will in respect of her bequest to her granddaughters – Margaret Scoresby Jackson & Arabella Mary Scoresby Jackson [children of her late son Robert Edmund Scoresby Jackson, their maternal grandfather being Sir William Johnston of Kirkhill, Gorebridge, Scotland] and grandson Thomas Scoresby Jackson. Son Thomas Scoresby Jackson, great granddaughter Arabella Scoresby Jackson. Refers to her Will & death and includes a list of the silver items transferred to the two granddaughters. Large sheet watermarked paper folded in 2, signed by W. Johnston & Thos. Scoresby Jackson.  £26


215/231 Jackson, Arabella –  Whitby – 1881 Indemnity given to Bennison Gales & Thomas Foxton (both of Whitby) as Executors of Arabella Jackson’s Will in respect of her bequest to her great granddaughter –  Arabella Scoresby Jackson [daughter of  grandson Thomas Scoresby Jackson].  Large sheet watermarked paper folded in 2, written 2 sides – dusting to reverse, signed by  Thos. Scoresby Jackson.  £24


215/206 Jackson, Thomas – Ruswarp, Whitby – dated 1847 Original Codicil to Will – refers to shares in Vessel k/a The Sheraton of Whitby assigned to Thomas Jackson of Barnby (Bamby / Barmby) and Henry Dale (Whitby).  Large sheet watermarked paper folded in 2, written 1 side. Signed Thos. Jackson witnessed by Rob. Breckon (Sol Whitby), Wm. Moorhouse (his clerk) & W. Clarkson.  £25


211/100 Jackson, William – Tadcaster – died 1834 Contemporary Copy of Probated Will – wife Mary, sons Edwin & William Thomas, daughters Malina (w/o William Herring), Mary (w/o James Robinson). Mentions interest in 2 annuities. 5 sheets (small splits in centre folds) paper watermarked 1830, written 3½ sides, with some later information by W T Jackson. £23


211/132 Jackson, William – Knottingley – 1868 Probated copy of Will & Codicils – wife Harriet, brother John Jackson, son William Jackson, daughters Harriet, Eliza Mary (w/o William Bew Todd), Alice  (w/o George Scott Robson), daughter in law Camilla Ann Jackson [her daughter Harriet Lawrance Jackson). Legacy to Pontefract Dispensary.  4 large sheets parchment with pencil notations, registration of Memorial on reverse – certificate of Probate & wafer seal attached.  £35


211/158 Johnson, Jane Ann (widow) – Rawcliffe, Snaith – dated 1876 Original Will – sister Eliza Hartley (widow, Tadcaster), late brother the Rev. Jonathan Jackson [their children not named], Goddaughter Isabella Ireland, companion M Ann Brown.  Sheet watermarked paper, folded in 2 & written 2 sides, the reverse noted in pencil “Cancelled by Will made 1889”. Signed Jane Ann Jackson, witnessed by John Tebb & Edward Taylor (clerks to J A Bromet).  Together with a short letter dated 1889, signed by M A Brown asking Mr Bromet to visit Mrs Johnson at Rawcliffe. Pencil notes on the reverse of this presumably made by Bromet in connection with the new Will to be drawn up.  £30


215/217 Kirby, James – Scarborough – died 1875 Abstract of Will & Codicils – wife Sarah Ann Kirby, children not named, sisters Elizabeth (w/o William Linton of Kingston Upon Hull) & Harriet Morris (widow of Driffield). Names houses in Belle Vue St & James St, Scarborough. 6 large sheets watermarked paper, written 5 sides.  £16


211/131 Kirkley, Miss Mary – Stockton – 1867 Copy of Probated short Will -brother Robert Kirkley. Sheet watermarked paper folded in 2, written 1 side. Pinned to this is a Promissory Note of 1844 from Lord Stourton signed Stourton, on its reverse are details of repayment including the signature of Mary Kirkley & her Exors James Michaelin & Robert Grayton (both Stockton on Tees). Together with a small bundle of correspondence relating to the repayment of the loan including 3 signatures of Lord Stourton of Stourton (the son of Lord Stourton to whom the loan had been advanced).   £29


211/170 Lancaster, Matthew – Tadcaster – dated 1902 Original Will – wife Ada, son William Ackroyd Lancaster, daughters Doris May Ackroyd Lancaster, Mary Jane Tindall, son in law George Fawcett Tindall [see below 211/167 – children George Richard Tindall & Gertrude Tindall], Elizabeth Scholefield [daughter Ellen Clarke Scholefield]. Personal bequests made, owned house in Tadcaster.  Large sheet watermarked paper, folded in 2 & written 2 sides. Signed Matthew Lancaster, witnessed by Henry Bromet (solr) & Jno. H Hodgson (his clerk).  £32


98/157 Livingstone, Thos. – Thorne, Doncaster – formerly Gibraltar – 1900 Probated copy of Will – parchment – wife Jane M – certificate of Probate & wafer seal attached.  £15


211/30 Markham, Mary – Ingham (formerly Holme on Spalding Moor, Yorks) – 1871 Original Will & Codicil – husband George Markham, children John & Thomas Markham, Eliza (w/o John Pottage), Jane Elizabeth (w/o William Dykes), Catherine Mary Slater dec’d (her children not named).  Sheet blue watermarked paper, folded in 2 & written 3 sides. ‘Mark‘ of Mary Markham, witness signatures of Enoch Gunby (Ingham), Ann Gunby & J E W Clarke.  £37


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


130/98  Mason, Rev. Jackson (Pickhill Vicarage)  – 1813 – 1862 – Rough Draft  of Abstract of Mortgage and subsequent assignments on extensive properties & lands in Walton le Dale, Lancs. 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


130/101  Mason, Rev. Jackson (Pickhill Vicarage)   – 1862 – Cover noted 1873 which is probably when this document was prepared. Abstract of transfer of Mortgage  on property in Walton le Dale and Cuerdale, Lancs [late owned by William Calrow  deceased] by Rev. James North to Rev. Edward Pedder (Lancaster), Rev. John Pedder (Meldon, Northumberland) & Rev. Jackson Mason (Pickhill Vicarage, Yorkshire).  3 large sheets of watermarked paper written 1½ sides.  £9


211/133 Mason, James – Wighill – dated 1868 Original short Will – wife Nancy (nee Simpson), son William Mason (York). Sheet paper watermarked 1866, folded in 2 & written 1 side, signed James Mason,  witnessed by   J A Bromet, (solr, Tadcaster) John Tebb, his clerk.  £29


211/139 Mason, James – Wighill – dated 1871 Original short Will – wife Nancy (nee Simpson). Sheet paper watermarked, folded in 2 & written 1 side, signed James Mason,  witnessed by   J A Bromet, (solr, Tadcaster) & Geo. Mason.  £23


211/25 Metcalfe, Rev John – Canterbury Cathedral – 1862  Will  refers to lands in Calverley & Otley in Yorkshire. For full details / price, please see my Kent page – Wills


211/87 Middleham, Benjamin – Tadcaster – 1802 Probated copy of Will – parchment – wife Jane, children Thomas,  Samuel,  Ann (w/o William Knowles of Tadcaster),  John,  Benjamin,  Francis & Matthew Middleham – certificate of Probate & wafer seal attached.  £36


211/126 Mitchel, John – Bradford – 1861 Probated copy of short Will – parchment – wife Maria. Certificate of Probate & wafer seal attached, registration of Memorial noted on reverse.  £19


215/203 Moorsom, William – Scarborough – dated 1822 Contemporary Attested copy of Assignment of Assets in Bankruptcy of William Moorsom, Banker, (t/a Lister, Moorsom & Co, Scarborough). Refers to Bankruptcy Order & Creditors Meeting [held at house of Mrs Hutchinson, The Talbot Inn, Scarborough]. Commissioners in Bankruptcy John Travis, Arthur Shore, Thomas Thornton, Richard Smith Robson & John Benson; and Assignees in Bankruptcy William John Thompson (Malton), Henry Byron, John Dale & Thomas Hart (all of Scarborough) & Thomas Thistlewaite (Ayton) to sell assets including various freehold properties. 4 sheets watermarked paper written 3 sides.  £38


211/151 Moverley, William Joshua – Hazlewood, Tadcaster – dated 1881 Original short Will  – sister Elizabeth Mary Moverley. Sheet paper watermarked, folded in 2 & written 1 side, signed William J Moverley, witnessed by Edward Taylor (solr, Tadcaster) & Wm Iredale (his clerk).  £20


211/106 Mudd, Stephen – Hazelwood – 1847 Probated copy of Will – brothers John Mudd, late Thomas Mudd [children Hannah & Robert Mudd], late James [daughter Margaret Claws], sisters Alice (w/o George Monkman of Scalby), late Jane [sons William & James Bilton], neices Margaret & ? daughters of Thomas Rawling (Cloughton, Scarboro’). Other beneficiaries Thomas Moverley (Hazelwood) [son Francis], Mary d/o Francis Moverley (Leeds), Robert Hodgson (Canada), John (s/o William Exelby of Newsham).  Parchment – certificate of Probate & wafer seal attached.  £31


211/138 Nicholson, George – Leeds – 1875 Copy of Will – wife Elizabeth. Sheet paper folded in 2, written 1 side. Together with a small slip of paper with various notes which suggest: there was a Court Case, that Elizabeth’s maiden name was Copping, mentions children, that following the death of George Nicholson she may have married Albert Dawson at Leeds & lived at Holbeck.  £16


211/146 Pawson, George – Clifford – 1878 Probated copy of Will & Codicil – wife Hannah, sons James & George, daughters Harriett & Ann, son in law Henry Wilks (Bramham), brother Thomas Pawson (Clifford), servant William Smith. Details of several properties including ‘Bay Horse‘ public house Clifford –  parchment, registration of Memorial on reverse – certificate of Probate & wafer seal attached.  £26


215/243 Pickering, Henry – Marton – dated 1887 Original Will – children Jane Elizabeth Davison, Annie Barker Pickering, John Henry Pickering, Hannah Harland Pickering & Mary Pickering. Large sheet watermarked paper, folded in 2, written 1 side – slight dusting to outer. Signed by Henry Pickering, witnessed by J. M. Richardson (solr, Malton) & Robt. H. Nichols (his clerk).  £30


118/97 Potter, Thomas – Kingston(e) upon Hull – 1863 Probated copy of Will  – son Thomas Potter (Norwich) daughter Deborah (late w/o Dennis Davy), their children Thomas P,  Clara,  Henry J,  Mary E Ellaby. Properties – Kingstone,  Sheffield – parchment – certificate of Probate & wafer seal attached.  £18


211/164 Powell, George – Boston Spa nr Tadcaster – dated 1889 Original short Will – wife Elizabeth. Written on sheet paper taken from a ledger, watermarked 1881. Signed George Powell, witnessed by John Leuty (Bradford) & John Edwin Leuty (Leamington).  £18


215/195 Pullon, William (or William Pulleine) – Methley or Medley – died 1748 Solicitor’s notes c. 1750 relating to the Will & estates of William Pullon. Mentions 2 wives (the 2nd called Ann) & children William Pullon, Thomas Pullon (Newland) [his sons William, Thomas & John Pullon (Hull)], John Pullon (Methley) & Ann (daughter of Ann, w/o Thos Bullock). Lands in East Kiswick, Harforth & Sherburn, details of various bequests, occupations & places of residence. Small paper sheet (approx 8″x 6″) with some splits in fold.  £17


160/88 Dolly Rand (Shipley) was a beneficiary of a Will –  for full details & price of document please turn to my Norfolk page – Wills – Woodhouse, Elizabeth – Norwich, formerly Heigham – 1914


211/149 Riley, Miss Mary – Cocksford – dated 1880 Original Will  – brothers William Riley [his daughter Mary], George Riley. Sheet paper watermarked 1879, folded in 2, written 1 side, signed Mary Riley, witnessed by (N?) R Bromet (Cocksford) & Edward Taylor (clerk to J A Bromet). £22


211/89 Rishworth, William – Eastburn, Kildwick End – dated 1808 Original Will  – wife Mary, sons William, Samuel,  John,  Thomas & Midgley Rishworth, daughter Martha (w/o John Shuttleworth). Large number of closes of land named in Manors of Steeton & Eastburn, & cottages occupied by Robert Clough, Stephen Barret, Stephen Wilkinson, John Pickles, Robert Lister, John Lund, house occupied by John Shuttleworth. 2 sheets watermarked paper much frayed at edges, some holes & tears in folds. Signed by William Rushworth note – seal torn out & missing – possibly indicating  Will was revoked. Witnessed by Jos. Wright, Martin Metcalf, Jonathan Wright.   £44


211/113  Rishworth, Midgley – Keighley – dated 1852 Original Will  & Codicil – brother Samuel Rishworth, children Thomas, Clapham, Israel Henry, William, Midgley, Samuel, Mary (w/o William Roper) & late Esther (w/o Emanuel Asquith) [their children Martha, Hannah, Mary, Esther, Thomas Cure, John, Rishworth, Midgley Asquith]. Details of land & considerable no. of properties includes location & occupiers. 5 sheets watermarked paper, dusting to outer & small splits in centre fold. Pencil notes & underlining to text which differs slightly from the Probated Will [211/114], presumably used as draft for final Will. Each page signed by Midgley Rishworth witnessed by Richard Metcalfe (solr Keighley) & Bella Metcalfe, codicil witnessed by Joseph Cissold). [see also 211/94 Corlass, above] £52



YORKSHIRE

WILLS, ETC CONT.

185/13 Roberts, Jonathan – Haworth, Bradford – 1782 – Assignment of Estate for benefit of Creditors by Jonathan Roberts (Haworth, Bradford) to Trustees – Thomas Cure the younger (Kighley [Keighley?]) and Abraham Roberts (Silsden, Kildwick), who are also creditors. Other Creditors include Thomas Cure, senior, Mr. Leach,  Thos. Tuton, Abraham Binn, John Kippax, John Campbell, Matthew Mass, Mich. Dighills and Nich. Stocks. Details of amount paid to each creditor. Large sheet watermarked paper with decorative initial 2 words incorporating Royal Coat of Arms. A number of splits & holes if folds, with loss of odd letter of text. Signed & sealed (amongst others) by Jonathan Roberts, Thomas Cure, snr, Thomas Cure, jnr, Abraham Binn, John Kippax, Matthew Mass &  Mich. Dighills.  £60


215/78 Robinson, George – Barton – dated 1832 – his daughter Mary was a beneficiary under the Will of Isabella Moor – full details & price on my Durham page – Wills –  Moor, Isabella – Stockton – 1832


160/85 Miss Elizabeth Saltmer (York) was a beneficiary of her friend’s Will –  for full details & price of document please turn to my Norfolk page – Wills – Minister, Ann – Great Witchingham, formerly Weston Longville – 1914


98/149 Samson, Charles – Kingston u Hull – died 1851 Very brief extracts from Will – folded sheet watermarked paper – written on half a side – gives dates of Will and Death, where & when proved, name of Executor.  £2


98/151 Scott, Richard – Wansford – 1875 Copy of Will – single side watermarked paper – wife Mary – land in Nafferton – date of death, where & when Will proved.  £9

  

213/27 Scrope, Stephen Francis Eustace-  Bedale - 1908 - Sale of Fee Farm Rents by Executors & Trustees (E A Blount of London & Stephen F E Scrope, Bedale) of Mary Frances Gertrude New (died Brighton 1907) Full details & price on Gloucestershire page - Property - 213/27 Bristol / St. Philips - 1908 


215/233 Searle, William George – Norton – dated 1883 Draft Will – lawful son Robert Searle, lawful daughter Louisa (w/o Samuel Chadwick). Natural son Henry Searle, natural daughters Mary Ann (w/o Edward Read) & Emily  (w/o George Read) born before his marriage to their mother Jane Grice (widow, formerly Jane Baldwin, spinster). Stepson Wm. Grice, stepdaughter Elizth. Grice. Details of very large number of properties with names of occupiers. 8 sheets watermarked paper, written 6½ sides – amendments & additions throughout.  £20


211/102 Shaw, John – Tadcaster – dated 1834 Original Will  – daughters Elizabeth (w/o John Hemingway), Mary Ann (w/o Joseph Smith), Ursula Shaw, housekeeper Sarah March. Refers to interest in property at Bramham inherited from Adam Whitehead. Sheet paper watermarked 1832, folded in 2, written 1 side, signed & sealed by John Shaw, witnessed by Frem / Hem Backhouse, D M Hall, W M P Harrison.  £40


226/22 1723 –  Obligation Bond given by George Butler (Litchborough, Northants) to Rich. Shuttleworth (Forcett) re Indenture of same date. Sheet watermarked paper folded in 2, written 1 side – part pre-printed with manuscript details, ink & embossed duty stamps. 1st paragraph in Latin (standard until 1733).  Signed & attractive red wax seal by Geo. Butler, witnessed by Parker Filkes? & Tho.? Wollaston.  £53


211/122 Sibary, Elizabeth – Moor Garforth – dated 1860 Original Will – husband George Sibary, late father Nathan Clough, uncle William Clough (Birkinshaw, Bradford), brother George Clough (Mirfield). Possibly children, but not named. 4 sheets paper watermarked 1858, written 3 sides, signed Elizabeth Sibary  witnessed by   J A Bromet, (solr, Tadcaster) John Tebb, his clerk.  £35


211/156 Simpson, Frances – Westgate, Wetherby – dated 1888 Original Will  – husband John Simpson, minor children not named. Sheet paper watermarked folded in 2, written 2 sides, signed Frances Simpson, witnessed by Henry Bromet, (solr, Tadcaster & Leeds) John Tebb, (sol clerk).  £25


211/127 Sissons, Mary – Towton, Saxton – dated 1864 Original  Will – late husband Thomas Gilliam Sissons, infant children (not named). 1 of Trustees William Sissons (Little Preston). Real estate at Barkston Ash. Sheet paper watermarked 1861 folded in 2, written 2 sides, signed Mary Sissons, witnessed by John Tebb & Robert Cattle (clerks to J A Bromet, solr, Tadcaster).  £33


211/108 Sissons, William – Towton – died 1849 Copy of Probated Will – wife Sarah, daughter Mary, sons William & Thomas Gilliam Sissons. Sheet paper watermarked 1862, folded in 2 written on 2 sides.  £18


211/99 Smith, Richard – Bramham – 1829 Probated copy of Will  – wife Mary, son Richard, daughter Catherine. Refers to wife’s estates at Bramham & Great Woodhouse. Parchment – certificate of Probate & wafer seal attached.  £30


211/123 Smith, Sarah Ann – Toulston – dated 1860 Original Will  – husband William Smith, late father William Thorp (Manchester). Recites details from father’s Will, states only siblings – 2 sisters (not named).  Sheet paper watermarked 1857, folded in 2, written 2¾ sides. Signed  S A. Smith, witnessed by   J A Bromet, (solr, Tadcaster) John Tebb, his clerk.  £32


211/121 Smith, William – Toulston, Newton Kyme – dated 1860 Original Will  – wife Sarah Ann, possibly children (but not named) father Richard Smith (Tadcaster), siblings Elizabeth (w/o John Addinell Bromet), Martha, Sarah & John Abbot Smith.  5 sheets paper watermarked 1858, written 3½ sides. Signed by Wm. Smith, witnessed by John Tebb & Robert Cattle (clerks to J A Bromet, solr, Tadcaster).  £37


211/98 Spink, John Hawkes – Nether Carr, Bilton – 1826 Probated copy of Will  – wife Elizabeth, father William Spink (Cattall), brother Henry Hawkes Spink (Tadcaster). Provision made for any children of the marriage to be born. Parchment, several pinprick holes in folds (not affecting text) – certificate of Probate & wafer seal attached. Together with 3 small sheets paper comprising a) Inventory of Goods & Chattels (RARE),  b) list of costs incurred in obtaining Probate,  c) list of accounts paid.  £42


211/169 Stephenson, William Dawson – Toulston, Tadcaster – dated 1897 Original Will  – wife Edith Riley Stephenson, brother Richard Stephenson, refers to minor children, sisters, nephews & nieces but no names given. Sheet paper  folded in 2 written2 sides. Signed William Dawson Stephenson, witnessed by Chas A Cooper & Jno. H Hodgson  (clerks to  Bromet & Sons).  £23


215/241 Staniland, Charles Robert – Scarborough – 1893 Letters of Administration –  granted to mother, Charlotte Mary Staniland (widow). Small  parchment document with wafer seal attached & two bank stamps – some creasing.  £7


211/130 Styan, William – Whixley – dated 1866 Original Will  – wife Ann, children William, John, James, Charles, Mary Ann, Eliza, Alfred, Sarah Amelia, Louisa & Isabella Styan. Refers to farm. Sheet paper watermarked 1863 folded in 2 written2 sides. Signed William Styan, witnessed by   J A Bromet, (solr, Tadcaster) John Tebb, his clerk.  £35


215/201 Swainston, Frances (widow) – York – dated 1803 Attested copy made 1810 of Lease & Release transferring the Manor & Lordship of Little Barugh, Kirby Overcarr also Alne Tollerton & Youlton, Yorks from the Executors of Frances Swainston to her son Lieutenant Edward Swainston. (Her daughters were Mary Elizabeth Swainston & Harriet Rachel Swainston.)   6 large sheets paper watermarked 1808, written 4 ½ sides. Split in centre fold of 1 sheet (not affecting text), & smaller splits in centre fold of other sheets.  £35


203/2 Swallow, Richard – Selby – 1809 – Further Mortgage of a “Capital Messuage” in Selby, also a Dwelling House, Buildings & Land in Little Fenton by Richard Swallow (Selby) 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


203/3 Swallow, Richard – Selby – 1809 – Mortgage of Properties and Lands by Richard Swallow (Selby) as Trustee of the estate of Robert Waite dec’d (Selby) to his fellow Trustee Richard Beardshaw (Brayton) as security for Trust Monies he still holds. Swallow & Beardshaw, as Trustees were empowered to sell all Richard Waite’s properties – which have now been sold. Details the various properties mortgaged as security –  Capital Messuage in Selby, occupied by Richard Swallow, Dwelling House in Selby, occupied by Mrs Frances Brown, Dwelling House, Barns, etc & Lands (named, with acreages) in Little Fenton, occupied by Joseph Greenwood and parcel of Land in Lumby occupied by Joseph Swallow. 2  large parchment sheets with decorated initial 2 words  incorporating Royal Coat of Arms.  Signed & sealed by  Richd. Swallow, witnessed on reverse by Henry Cawood (of York, Law Stationer) and Joseph Shepherd junr. (his clerk). £70


203/5 Swallow, Richard – Selby – 1811 – Lease for a Year (1st part of 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 (lat of Selby) a Bankrupt, to Joseph Wilson Greenwood and William Greenwood (both of South Fenton). Details Dwelling House, Barn, 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, which had been in the possession of Joseph Greenwood the elder. Parchment sheet with decorated initial 2 words  incorporating Royal Coat of Arms.  Signed & sealed by  Geo. L. Weddall and Thos. France, witnessed on reverse by Edw. Parker (Selby) & Wm. Mitton. £55


203/6 Swallow, Richard – Selby – 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)  [see 203/3]. 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. [see also 203/9 ‘Greenwood’ , above] £85


50/113 Teale, Charlotte Frances – (daughter of 50/111) – Scarborough – 1886 Letters of Administration – parchment — granted to mother. £8


50/114 Teale , Frances Ann – (widow of 50/111) – Scarborough – 1888 Probated copy of Will and Codicil – parchment – names daughter and 2 sons £20


50/116 Teale , Frances Ann – Scarborough – 1901 – (daughter of 50/111) Probated copy of Will – names brothers and sister (Brierley ), nephews and nieces and Godchildren. £16


50/111 Teale, Thomas Pridgin – Leeds – 1867. Probated Will and Codicils – parchment – names wife, 5 children and daughter in law. Connections with Moor Allerton extensive properties Leeds. £30


211/105 Telford, George – Leeds – 1843 Probated copy of Will – father Robert Telford (Wetherby). Refers to money owed to him re house in Bramham sold to John Whittay. Small sheet parchment, grant of Probate & wafer seal attached.  £25


98/147 Terrington, Thomas Aucland – Sculcoats / Kingston u Hull – died 1839 Brief extracts from Probated Will – sheet of paper watermarked1843 – son Thomas J, daughter Mary A w/o Henry Gibson (K u Hull) – gives date of death, where & when Will proved.  £5


211/168 Tesseyman, Richard – Clifford, Bramham – 1896 Probated copy of Will – wife Margaret, daughter Mary Gertrude, son James Tesseyman, nephew Henry Tesseyman (Pillsmoor, Sheffield). 2 sheets parchment written 3 sides with grant of Probate & slightly damaged wafer seal attached. Pencil notations, some dusting, registration of Memorial & 2 company stamps on reverse. £17


50/28 Tetley, Samuel – Bradford – 8/4/1875 Signed receipt for monies from estate of Thomas Crosley Deceased [see also 53/178, above] in his capacity as Executor of the Will of his late father, Thomas – refers to Mary Maud’s Life Interest.  £6


211/144 Thersby, Hannah – Aberford – dated 1877 Original Will  – wife of John Thersby (Leeds), son John William Thersby, late father Robert Gathercole (Aberford), brother William Gathercole (Aberford), sisters Sarah (w/o Benjamin Dickinson of Barwick), Mary Ann (w/o Henry Wright of Staniland), late Susan (w/o Richard Helm – their children not named). Sheet watermarked paper, folded in 2,  written 3 sides. Signed by Hannah Thersby, witnessed by J A Bromet (solr, Tadcaster) & [Francis Edw. Williamson?] (wine merchant Aberford). Together with a Promissory Note dated 1871 on a slip of paper given & signed  by William Gathercole to Hannah Thersby.  £40


211/ 141 Thompson, George dated 1874 Original short Will  – wife Ann. Sheet watermarked paper, folded in 2,  written 1 side. Signed George Thompson, witnessed by Robt. Cattle & John Tebb  (clerks to J A Bromet, solr, Tadcaster).  £22


215/74 Thompson, Joseph dated 1872 Beneficiaries of the Original Will of Jane Ann Hereman which contains extensive family details include – Hannah, wife of Joseph Thompson (Glazedale, Yorks.) & their daughter Margaret; late uncle William Thompson (Glazedale Head, Yorks.) [his wife Hannah, their son William (wife Mary) & his children William & Hannah Mary Thompson]; Sarah w/o Frankland Thompson; see my Derbyshire page – Wills – Hereman, Jane Ann – Baslow, Derbys. – dated 1872 (nee Jane Ann Frank – Pickering, then Whitby) for full details & price


211/ 112 Thompson, William – Kirkby Wharfe – dated 1851 Original Will  – wife not named, siblings Joseph Thompson (Spaldington), Mary (w/o Peter Dunwell), Ann Thompson. Sheet watermarked paper, folded in 2,  written 2½ sides. Signed Wm. Thompson, witnessed by J A Bromet (solr, Tadcaster) & John Tebb  (his clerk).  £40


215/209 Tindall, William –  Scarborough  – 1862 Copy of Will & Codicil – mother Rachel Tindall, sister Jane (w/o Tindall Hebden), brother James Tindall, uncle Edward Hopper Hebden. 8 large sheets paper, written 7 sides. Dusting to outer.  £18


215/214 Tindall, William –  1864  Estate Duty Office receipt for Duty on Annuity paid by Estate of William Tindall to annuitant James Tindall  (“Stranger in Blood”) pre-printed form with manuscript insertions. Together with 3 small pieces of paper detailing shares held in Railway Companies, & payments to Rachel Tindall, Jane  Hebden  & Dickinson Read.  £14


215/226 Tindall, James –  Scarborough  – 1867 Draft Will – wife Mary, son John Tindall, other children not named, brother William Tindall, sister Jane,  cousin William Hebden, brother in law William Sadler (Ferrygate, East Lothian). Refers to interest in Manor of Cawton & other unidentified properties, 1866 Settlement between self & wife, & Natural History Collection.   30 sheets paper, written 32 sides (deletions, amendments etc throughout) with a torn, frayed & detached cover sheet.  £32


215/223 Tindall, James – Bournemouth (formerly Scarborough, Yorks.) – 1875 Copy of Memo relating to Estate – confirming bequest to his widow Mary of Leasehold property “Twyneham”, Bournemouth, leased from Sir George Eliott Meyrick Japps Gervis.  Cousin William Hebden (Scarborough),  brother in law William Sadler (Ferrygate, East Lothian) Sheet watermarked paper folded in 2, written 1+ sides. £7


211/167 Tindall, George Fawcett – Tadcaster – dated 1896 Original Will  – wife Mary Jane, minor children not named [but see 211/170 Matthew Lancaster names them], brother William Henry Tindall. 3 large sheets watermarked paper written 1½ sides, signed George Fawcett Tindall witnessed by J A Bromet (solr, Tadcaster) & Chas A Cooper  (his clerk).  £23


215/215 Tranmer, Matthew John – York – died 1865 Letters of Administration – mother Mary Tranmer. Small parchment sheet with wafer seal attached.  £6


185/9 Twistleton, Cuthbert and Thirkell, Francis – 1691 – Obligation Bond between Cuthbert Twistleton (Fairburne) and Francis Thirkell (Little Fenton). The Bond is void if Cuthbert & Mary Twistleton keep the Covenants, Agreements, etc contained in an Indenture of even date. (N.B. No other details of the Agreement given). Sheet of watermarked paper folded in 2, written 1 side  only, partly in Latin and partly in English. Signed & Sealed by Cuthbert Twistleton, witnessed by Ralph Lodge, Anthony Collier, Georg Harrisen & Edw. Topham. Short tear in centre fold with no loss of text.  £75


211/174 Vavasour, Henry Dunstan – Hazlewood Castle & Tataraimaka, New Zealand – dated 1871 & 1880 2 Original Wills – brothers William Edward Joseph Vavasour, Oswald Hugh Vavasour (both of Hazlewood Castle), Edward Joseph Everard Vavasour, sisters Mary Lucy Vavasour, Angela Maria (de Gaudos) Galdina Vavasour. Both Wills written on watermarked paper; 1871 – 3 sides signed Hy Dunstan Vavasour, 1880 – 1 side  signed H D Vavasour, witnesses include Frederick Augustus Scott (1871) & S Churchward / Churchwara (1880 – Footman, Hazlewood Castle). £42


211/85 Walker, Bryan  – Saxton – 1760 Probated copy of Will  – son John, daughters Hannah & Mary (w/o Robert Wright of Collingham), grandchildren Ann & John Shaw. Parchment, grant of Probate & wafer seal attached.  £45


211/152 Walker, Elizabeth (spinster) – Clifford, Bramham – dated 1882 Original Will  – sister Ann Wood [her son William Henry Wood of Harrogate], other nephews James Joseph Burns & Patrick Harold Burns (both Clifford). Sheet watermarked paper, folded in 2,  written 1 side. Signed Elizabeth Walker, witnessed by J A Bromet (solr, Tadcaster) & John Tebb  (his clerk).  £25


211/160 Walker, Hannah Blackburn  –  Bramham – dated 1890 Original Will – husband Samuel Walker, children Sarah Jane Wright,   Arthur Wright (minor), Elizabeth (w/o William Richardson of Bramham),  Polly (w/o Alfred Jackson of Armley, Leeds).  Refers to 1866 settlement in her favour (then Hannah Blackburn Wright) comprising legacy received under Will of Thomas Blackburn (Tadcaster), 1885 marriage to Walker & 1889 Indenture.  Sheet watermarked paper, folded in 2,  written 3 sides. Signed Hannah B. Walker, witnessed by Henry Wilks (Bramham) & Henry Bromet (solr, Tadcaster). £35


211/145 Walker, James  – Saxton  – 1877 Probated copy of Will – sisters Mary, Ann, Abi. Other beneficiaries John & Jane Elizabeth Stubbs (children of John Stubbs of Saxton). Parchment, grant of Probate & wafer seal attached, some dusting, registration of Memorial & 1 company & 1879 Court case – Marshall v Smithson – noted on reverse.  £22


211/136 Walker, John  – Saxton / Barkston – 1869 Probated copy of Will – Siblings Mary, Ann, Abi & James Walker, infant daughter Annie Elizabeth Walker. Parchment, grant of Probate & wafer seal attached, registration of Memorial noted on reverse.  £23


53/175 Walker, Mary Ann (spinster) – Kingston upon Hull – 1802 Letters of Administration – brother, Miles Walker, Middx.   £12


211/115 Walker, Thomas  – Saxton – 1852 Contemporary Copy of short Will – wife Jane. Reference to real estate in Stanley cum Wrenthorpe, Saxton & Barton Ash. Sheet watermarked paper folded in 2, written 1 side, includes note of registration of Memorial.  £20


215/229 Walker, Samuel  – Norton – dated 1881 Draft Will – son Alfred William Walker, daughters Sarah Jane Walker & Elizabeth Annie Walker. Refers to various specific gifts including pieces of silver, some of which had been received from Mr. & Mrs. Alfred Simpson, and others from Mr. & Mrs. William Simpson. 4 sheets of blue paper written 3 sides, with amendments & pencil notes.  £12


211/101 Walker, William  – Saxton – 1841 Copy of Will – wife Ann, sons Thomas,  William,  John,  James, daughters Mary,  Ann,  Abi,  Ellen.  House & Land in Barkston Ash occupied by George Drury. Refers to ‘Silver Pint & Tankard which have been long in family’. Sheet paper folded in 2, written 2 sides.  £23


50/107 Wallgate, Elizabeth [spinster] – Kingston upon Hull – 1844. Probated copy of Will – Parchment – names niece Elizabeth wife of John Fillinghan and various beneficiaries K u Hull, Beadle, Bowers, Chapman, Lawson, Thundercliffe. £25


203/8 Walton, Richard – Luddenden, Halifax – 1813 – Sale of property in Luddenden, Midgeley 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


211/166 Ward,  Emma (widow) – Stutton, Tadcaster – dated 1894 Original Will – daughters Jane Ann Ellis (London), Elizabeth (w/o Richard Hadwin of Morecombe), Emma (w/o Michael Ogden of Cowling, Lancs), Anne (w/o John Morris of Manchester), Naomi (w/o Daniel Kerridge of Manchester), Martha (w/o John Duglas of Rochester, America), Constance Ward & late Zilla Baxter (both Stutton). Grandsons William Thomas Thornton, Ellis Baxter,  William Henry Baxter.  Personal bequests.  Large sheet watermarked paper, folded in 2 – written 2 sides. Signed Emma Ward, witnessed by J A Bromet  (solr Tadcaster) & John Tebb.  £35


211/161 Ward, William – Stutton, Tadcaster – dated 1890 Original short Will – wife Emma [see 

211/166]. Sheet of paper, folded in 2 – written on 1 side. Signed Wm. Ward, witnessed by Daniel Herridge (Manchester) & John Tebb (solr clk Tadcaster).  £19


97/47 Webster, John (junior) – Great Driffield – 1739 Probated copy of Will  – parents Dorothy & John Webster, sisters Mary, Jane & Ann. Details of cottage includes name of neighbour on each side. Small parchment sheet, grant of Probate & wafer seal attached.  £48


50/112 Wells, Elizabeth Ann – Kingston upon Hull – 1866. Letters of Administration – parchment – husband Benjamin. £8


211/109 Whitnell, John – Tadcaster – 1849 Copy of Will – wife not named, daughters Emily (minor) & Mary Ann Longthorn Spence (w/o John Spence), brother Rev. Richard Whitnell (Phillipsburg, St Armand, Lower Canada). Properties in Haxby? & Tadcaster, bequests of personal belongings. 2 very large sheets paper folded in 2 written 5¼ sides.   £24


211/172 Wilkinson, James – Saxton nr Tadcaster – dated 1907 Original Will – wife Annie, infant children not named. Large sheet of watermarked paper, folded double – written on 1¾ sides. Signed James Wilkinson, witnessed by Henry Bromet  (solr) & J F Mason (his clerk).  £22


211/140 Wood, Miss Mary – Tadcaster – dated 1874 Original short Will – late brother William Wood, his widow Elizabeth Wood (Tadcaster). Sheet of watermarked paper, folded double – written on 1 side. Signed Mary Wood  & witnessed by James Bradley (Tadcaster) & John Tebb (solr clerk).  £25


211/147 Woodhead, Hannah – widow – Eccleshill, – dated 1879 Original short Will – daughters Jane & Beatrice Woodhead. Sheet of watermarked paper, folded double – written on 1 side. Signed Hannah Woodhead, witnessed by J Wm. Woodhead & Edward Taylor (clerk to J A Bromet solr, Tadcaster).  £27


211/135 Woodhead, James – Eccleshill, Bradford – dated 1869 Original Will – siblings Jane, Hannah, Beatrice, John & Jeremiah William Woodhead, brother in law William Marshall (Bradford). Sheet of paper signed James Woodhead, witnessed by William Marshall & (George Hunter Ferris?).  £34


98/154 Wray, A – 1881 Deed of Acknowledgement by A Wray, who has received from Robson Wray as Exor of John, the repayment of a sum of money secured on property in Nethergate, Nafferton – gives date of original agreement & brief property details. Sheet of watermarked paper, folded double – written on 1 side. Signed by A Wray & witness Luke White (solr Driffield). £19


98/153 Wray, John – Wetwang – 1881 Copy of Will – 1+ sides watermarked paper – wife Ann,  son Robson, daughter Catherine & her daughter Ada Windass. Joseph Wray of Garton had been a witness  – date of death, where & when Will proved. [see also Lincolnshire page Wills 50/ 33, 62, 70] £10


215/216 Wray, Sarah – New Malton – 1870 – widow of William Wray Copy of Settlement of Personal Estate upon Trust, including the tenancy of The Black Bull Inn, New Malton & her farming stock, to make provision for her children by late William Wray. Sarah was shortly to be married to William Holt (Sherburn). Large sheet of watermarked paper, folded in 2 – written on 2 sides.  £20


185/12 Wyley, Mary – Tadcaster – 1711 – Transfer of Debts with Power of Attorney by Mary Wyley (Tadcaster), widow of William Wyley. By his Will, William left sums of money to his sons, Thomas Wyley & William Wyley at the ages of 24 and 21 years, respectively. The sums of money secured by Obligation Bonds given by Elizabeth Hartley (Tadcaster) & John Waddington (Oxton, Tadcaster). Mary Wyley has assigned the debts to her Attornies and Trustees – Edward Morley (Bilbrough), Anthony Hews (Newton Kyme) & Mark Appleyard  (Tadcaster), to pay the monies to her sons at the appropriate dates and has, herself, entered into an Obligation Bond – not to revoke the Power of Attorney. Large sheet of paper with number of small splits in folds, with loss of odd letter of the text. “Mark” with seal of Mary Wyley with witness signatures of Tho. Bean & Tho. Taylor, jun.  £90

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