<<

Local History Society Archive catalogue

DEEDS, WILLS AND LEGAL DOCUMENTS

DD 1/1 M. Deeds of Old Town Farm, Crabtree Farm, Old Town Hall Farm. 1509-1759. Originals in the possession of Abraham Gibson of Greenwood Lee and deposited with Bradley, solicitor at Hebden Bridge. These abstracts and transcripts represent only a fraction of the total amount. Made by B. Gledhill in May 1954, they are rough and somewhat incorrect having been done in haste. Abstracts, transcripts and translations. DD 1/2 M. Deeds of Old Town Farm, Crabtree Farm, Old Town Hall Farm. 1600-1798. Originals in the possession of Abraham Gibson of Greenwood Lee and deposited with Bradley, solicitor at Hebden Bridge. These abstracts and transcripts represent only a fraction of the total amount. Made by B. Gledhill in May 1954, they are rough and somewhat incorrect having been done in haste. Abstracts, transcripts and translations. DD 2/1 S. Abstract of the title to premises in Back Lane, Heptonstall. 1870. Relates to Heptonstall Mechanics Institute. Transcript by E.W. Watson. Handwritten transcript. DD 2/2 S. Declaration of trust by Reverend Joseph Fox and others: 7 February 1871. 1871. Relates to Heptonstall Mechanics Institute. Transcript by E.W. Watson. Handwritten transcript. DD 2/3 S. Conveyance of a messuage and premises at Back Lane, Heptonstall: 7 February 1871. 1871. Relates to Heptonstall Mechanics Institute. Transcript by E.W. Watson. Handwritten transcript. DD 2/4 S. William Wadsworth's will: 5 November 1785. 1785. Relates to Heptonstall Mechanics Institute. Transcript by E.W. Watson. Typed transcript. DD 2/5 S. Conveyance of hereditaments and premises at Heptonstall 1940. By the personal representatives of Gamaliel Sutcliffe of Stoneshey Gate deceased to trustees of Heptonstall Mechanics Institute: 2 April 1940. Relates to Heptonstall Mechanics Institute. Transcript by E.W. Watson. Typed transcript. DD 2/6 S. Agreement. 1885. Between Reverend E.P. Powell, Vicar of Heptonstall and the trustees of the Heptonstall Mechanics Institute re a drain. Transcript by E.W. Watson. Handwritten transcript. DD 2/7 S. Conveyance of Heptonstall Mechanics Institute to Donald Stott: 26 February 1957. 1957. Transcript by E.W. Watson. Typed transcript. DD 3 M. Abstract of title for Upper White Lee () and Lower White Lee. 1903-1923. Registered at 7 October 1926, vol.118, p.788, no.264. DD 4 M. Copy of the deed of settlement of the Hebden Bridge Gas Company. 1852- 1853. Includes a list of local shareholders for 1853, with their addresses and occupations.

1

29 October 2019 Hebden Bridge Local History Society Archive catalogue

DD 5/1 S. Opening of quarry at Tolley Hey, Thomas Greenwood: 17 August 1778. 1778. Extract of Manor of Heptonstall Court Baron. DD 5/2 S. Probate copy of will of Thomas Greenwood, Tollyside: 13 June 1799. 1799. DD 5/3 S. Admittance copy of Tollyside. 1800. By Thomas Foster, Stone Slack, to John Greenwood, Rough Hey: 28 January 1800. DD 5/4 S. Surrender of Tollyside: 20 April 1802. 1802. To Grace and James. DD 5/5 S. Admittance Grace Greenwood: 24 January 1894. 1894. DD 6 M. Mortgage by demise: 5 November 1767. 1767. Adam Taylor to Henry Sutcliff. DD 7 M. Transfer of mortgage. 1907. William Sutcliffe Esq and Miss Sutcliffe to themselves and Robert Sutcliffe, D. A. Spence and Herbert Watkinson: 27 August 1907. DD 8 M. Release of premises in Southowram Bank, Halifax. 1829. (1) James Walker (2) Daniel Walker (3) James Guy (4) Isaac Walker: 29 June 1829. DD 9/1 M. Specification for erection and completion of Heptonstall Slack Chapel. 1877. DD 9/2 M. Extract of trust deed for Heptonstall Slack Chapel. 1843. Referred to in the Alcomden Ridge Bank Chapel deed of March 1873. DD 10/1 M. Sutcliffe v Appleyard. 1863. Bill of complaint in Chancery: 6 March 1863. DD 10/2 M. Sutcliffe v Appleyard. 1863. Judgment: 13 July 1863. DD 11 M. Copy will of Thomas Holt of Dickbooth in Heptonstall: 22 July 1818. 1818. DD 12/1 M. List of voters . n.d. DD 12/2 M. List of voters Heptonstall. n.d. DD 13 M. Two letters from Joseph Charnock, Heptonstall. 1823. To J.E. Norris of Halifax re termination of a tenancy by a Mrs Turner. DD 14 M. Indenture of lease of Woodmill. 1781. Between (1) Christopher Bullcock of Barrowford of the parish of Whalley, Lancashire and (2) John Eastwood of Eastwood: 3 April 1781. DD 15 M. Letter re trespass on Erringden Common. 1839. John Foster of Heptonstall Slack to J.E. Norris Halifax: 4 October 1839. Includes typescript transcript. DD 16/1 M. Mitchell v. Newell. In Chancery. 1841-1842. Receivers ninth account 1st April 1841-1843. DD 16/2 M. Mitchell v. Newell. In Chancery. 1833-1834. Receivers first account 1st April 1833-1834. DD 16/3 M. Mitchell v. Newell. In Chancery. 1834. Affadavit by Mitchell. DD 16/4 M. Mitchell v. Newell. In Chancery. n.d. Particulars of farms and cottages in Stansfield: Upper East Lee and Lower East Lee, Bottoms, Little Mount, Commons, Shore Green, Cocklin, Mount Pleasant. n.d. [probably 1820-1830]. DD 17/1 M. Indenture of apprenticeship. 1791. Between (1) John Ashworth of Rawtonstall Wood, shopkeeper and John Ashworth his son and (2) Martin Mollineux of King Street, Mytholm, fustian cutter. Transcript in DD 17/2 M.

2

29 October 2019 Hebden Bridge Local History Society Archive catalogue

DD 17/2a-b M. Indenture of apprenticeship. 1791. Between John Ashworth of Rawtonstall Wood End, shopkeeper and John Ashworth his son of one part and Martin Mollinaux, Fustian Cutter of King Street, Mytholm of the second part. Witnesses John Sutcliffe and Lambert Barnes. 1 January 1791. Transcript. Two copies. DD 18/1 M. Lease of Mayroyd. 1406. By Adam de Southclyf and Anable to Henry and Agneys de Southclyf. Transcribed and translated by B. Gledhill, 1954. Typescript transcript with translation. DD 18/2 M. Feoffment of three messuages. 1439 and 1593. Aschynhurst, Holynrakeholme, Wyllyamrode in Stansfield to John de Crosseleegh. Also includes abstract of indenture between Edward Savile and John Hudson of Rawtonstall for the lease of a watermill in Rawtonstall, 1593. Transcripts by B. Gledhill, 1954. Handwritten transcript of feoffment in Latin. Handwritten abstract in English of indenture. DD 18/3 M. Grant. 1522. By Alan Stansfield of lands in Stansfield, Warley, Sowerby, Northland, Wadsworth, Hartshead and Langfield to Hugh Lacy, James Ashton, Roger Beaumont, Edward Ratcliff, Richard Holt and Richard Sayvel, June 1522. Transcript by B. Gledhill, 1954 Handwritten transcript in Latin. DD 18/4 M. Deed of feoffment. 1543. Of messuage called Adamrode etc and land at Redelee in Stansfield from Henry and William Ferror of Ewood to Richard Shepherde of Hundersfield. Transcript by B. Gledhill, 1954. Handwritten transcript in Latin. DD 18/5 M. Power of attorney. 1554. Granted by John Lacy to Edmund Assheton and Richard Radclif re lands in Stansfield, Warley, Sowerby, Northland, Wadsworth, Hartshead and Langfield. Transcript by B. Gledhill, 1954. Handwritten transcript in Latin. DD 18/6 M. Grant by Thomas Stansfield. 1593. To his daughters of lands in Shore called Kitson Royd, Horsehey and Weelpitt. Transcript by B. Gledhill, 1954. Handwritten transcript in Latin by B. Gledhill, 1954. DD 18/7 M. Grant of lands by Michael Pickhaver of Radwalheade in Stansfield. 1593. To George Banister of Hepdenbrigge in Wadsworth of messuages called Chirnholme, Dodnas, Piperstubbinge, Estwoodlee, Radwalbancke, Knarre and Bentclose. Abstract by B. Gledhill, 1954. Typewritten abstract in English. DD 18/8 M. Grant of Midghalghden in Hundersfield 1601. By Edmund Lord (father and son) to Thomas and Richard Lord. Transcript by B. Gledhill, 1954. Handwritten transcript in Latin. DD 19 M. Letter from William Greenwood. 1837. To Assessors of Assessed Taxes, Heptonstall re dog duty: 21 March 1837.

3

29 October 2019 Hebden Bridge Local History Society Archive catalogue

DD 20 M. Concerning public houses in Heptonstall. 1788. DD 21/1 M. Licence to George Howarth, Chapel Inn, Rossendale: 5 July 1833. 1833. Includes a photocopy of the same document. DD 22/1 M. Will of Richard Pillin, Stansfield: May 1630. Probate June 1630. 1630. Includes notes on transcripts of wills in DD 22 and DD 23. Photocopy of original and handwritten transcript. DD 22/2 M. Will of James Robert, Stansfield: June 1630. Probate May 1632. 1632. Photocopy of original and handwritten transcript. DD 22/3 M. Will of Thomas Houghton, Stansfield: June 1630. Probate October 1630. 1630. No original. Photocopy of transcript. DD 22/4 M. Will of John Horsfall, Heptonstall: November 1630. Probate April 1631. 1631. Photocopy of original and handwritten transcript. DD 22/5 M. Will of John Eastwood, Stansfield: October 1629. Probate January 1631. 1631/32. Photocopy of original and handwritten transcript. DD 22/6 M. Will (nuncupative) of Mary Shackleton, Heptonstall: January 1630. Probate February 1630. 1630/31. No original. Photocopy of transcript. DD 22/7 M. Will of Nicholas Mitchell, Priestearth, Heptonstall: September 1631. Probate December 1631. 1631. Photocopy of original and handwritten transcript. DD 22/8 M. Will of Gregory Greenwood, Heptonstall: October 1631. Probate May 1635. 1635. No original. Photocopy of transcript. DD 22/9 M. Will of Martha Bentley, Heptonstall: March 1631. Probate March 1632. 1632. Photocopy of transcript. DD 22/10 M. Will (nuncupative) of John Crosley, Stansfield: June 1632. Probate April 1635. 1635. Photocopy of transcript. DD 23/1 M. Will of Jonas Thomas, Heptonstall: February 1639. Probate February 1641/42. 1641/42. Photocopy of original and handwritten transcript. DD 23/2 M. Will of Abraham Nayler, High Hurst, Wadsworth: 6 November 1640. Probate February 1641/42. 1641/42. Photocopy of original and handwritten transcript. DD 23/3 M. Will of John Crabtree, Heptonstall: 27 November 1640. Probate April 1642/43. 1642/43. Photocopy of original and handwritten transcript. DD 23/4 M. Will of Edmund Shackleton, Walshaw: 16 November 1640. Probate February 1641/2. 1641/42. Photocopy of original and handwritten transcript. DD 23/5 M. Will of Henry Wadsworth, Bowstonstall [Rawtonstall??]: November 1640. Probate July 1641/2. 1641/42. Photocopy of transcript. DD 23/6 M. Will of Grace Thomas of Palace House: January 1640. Probate May 1641/2. 1641/42. Photocopy of transcript. DD 23/7 M. Will of Jane Stansfield, Heyhead, Stansfield: February 1640. Probate May 1641/2. 1641/42. Photocopy of transcript. DD 23/8 M. Will of John Hanson, Alcomden, Wadsworth: March 1640. Probate

4

29 October 2019 Hebden Bridge Local History Society Archive catalogue

September 1641/2. 1641/42. Photocopy of original and handwritten transcript. DD 23/9 M. Will of John Shackleton, Walshaw: May 1640. Probate 1641/42. 1641/42. Photocopy of original and handwritten transcript. DD 23/10 M. Will of Matthew Greenwood, Stansfield: March 1641. Probate February 1641/2. 1641/42. Photocopy of original and handwritten transcript. DD 24 S. Charles Gill of Hollingworth: provision of inheritance to daughter etc. 1658. DD 25 M. Indenture of property in Hundersfield. 1562. Involving Edward Crossley, James and Robert Fielden and the Earl of Derby. DD 26 S. Lease for life of Burton House, Clifton. 1726. By Jane Burton to John Brewster: 23 February 1726. DD 27 M. Will of Richard Bradley of Catton, . 1758. Includes handwritten transcript. DD 28 M. Attested copy of mortgage lands in Heptonstall & Wadsworth with detailed plan. 1868. Properties included are Nutclough, Lumb Bank, Windy Harbour and Sandal House. William Sutcliffe Esq to John Maden Esq and Henry Maden Esq: 11 December 1868. DD 29 M. Supplemental abstract of the title of George Frederick Robertshaw Esq. to land at Mytholm, Hebden Bridge. 1946. DD 30 L. Abstract of title of the Rev W C Sutcliffe to hereditaments and premises known as The Dusty Miller Inn situate at Mytholmroyd. 1897. Also piece of land near thereto. Includes map. Indenture dated 28 March 1878. Original in an envelope addressed to Mr & Mrs P. Rye, The Dusty Miller Public House, Burnley Road, Mytholmroyd, Halifax HX7 5LH. Permission to photocopy August 2001. DD 31 M. Deeds of arrangement between the proprietors of The Birchcliffe Water, Hebden Bridge. 1888. Sutcliffe's Solicitors, Hebden Bridge. 16 pages and 1 plan. Digital copy of plan available. DD 32 M. Akroyd's fire at SalterHebble. [c.1830]. Statements by witnesses: 13th September. DD 33 M. Auction notice: The Slack, Heptonstall, 11 November 1947. 1947. Particulars of charming freehold country residence called The Slack, situate at Heptonstall near Hebden Bridge, late in the occupation of Miss Emily Sutcliffe, dec. With attractive garden, land and outbuildings. Auctioneers: Crossley, Crosland & Uttley; Jackson, Stops & Staff; Longbothams & Bradley. DD 34 S. Court Baron of George Saville, bart., lord of the manor of Heptonstall held there on 12th June 1732 (5 George II). 1732. The oath of Henry Sutcliffe, gent., tenant, that Thomas Foster of Learings in Heptonstall, yeoman, surrendered to the lord of the manor on 11 December 1729 a garden stead in Northgate of Heptonstall now in the tenure of John Wadsworth. W. Elmsall, Steward. Typescript transcript. DD 35 M. Feet of fine: 12 George I. 1726. Between William Weeks plaintiff and Sir

5

29 October 2019 Hebden Bridge Local History Society Archive catalogue

Richard Plaister, Andrew Gyles, Carola his wife, Thomas Whitehead and Mary his wife, defendants concerning land in Ebley alias Obley. Typescript transcript of original Latin document with typescript translation. DD 36 S. Loan from Heptonstall town to Thomas Sunderland: 2 January 1707/08. 1707/08. Memorandum of agreement by freeholders and other inhabitants of Heptonstall to lend 20 shillings to Thomas Sunderland, a poor man, for one year. DD 37 M. Memorial of indentures of lease and release: 26 and 27 August 1767. 1767. Mytholm. Lease between (1) Elizabeth Smith (nee Hoyle) of , widow, John Smith of Wycoller Dean, Hoyle Smith of Parrack, Richard Smith of Blackhill, Joseph Kitchen of Pudsey, Elizabeth wife of Joseph Kitchen and (2) Jonathan Scholefield of Bends in Warley, yeoman. Release between (1) Elizabeth Smith, John Smith, Eleanor wife of John Smith, Hoyle Smith, Mary wife of Hoyle Smith, Richard Smith, Grace wife of Richard Smith, Joseph Kitchen, Elizabeth wife of Joseph Kitchen, John Sutcliffe, Grace wife of John Sutcliffe and (2) Jonathan Scholefield. Typed transcript. Includes a photocopy of the will of John Grimshaw of Upper Ewood and transcript of this will. DD 38 M. Inventory of Joshua Dearden of Woodlane in Sowerby, Gent: 31 March 1696. 1696. Will 11 January 1695/96. Transcript. DD 39. Unallocated. DD 40 S. Apprenticeship indenture: 25 January 1906. 1906. Between A. Ransome & Co., Ltd, Stanley Works, Newark-on-Trent and Frederick Leach of 6 Wood Street, Newark-on-Trent, son of Thomas Leach of 6 Wood Street, to learn the art of a turner. DD 41 S. A memorial of indenture of lease and release: 17 and 18 January 1825. 1825. Lease between (1) John Thomas of Hebden Bridge, Surgeon and Apothecary and (2) William Thomas of Hebden Bridge, gentleman. Release between (1) John Thomas and (2) Richard Sutcliffe of White Lee in Midgley, Surgeon and Apothecary. William Thomas, trustee. Rawtonstall Wood the inheritance of Mr Rawdon of Liverpool. DD 42 M. Indenture: 29 August 1823. 1823. Between (1) James Mitchell of Whitelee in Midgley, Manufacturer and (2) Thomas Suthers of Wadsworth, Reed Maker. New Hauks Clough in Wadsworth, Tenter Field. DD 43 S. Notice of meeting. 1814. In Mr Taylor's School-Room, Heptonstall-Slack, 8 December 1814 to adopt a method of assisting the poor in purchasing the Holy Scriptures. DD 44 S. Particulars and conditions of sale of The Lower Handroyd: 10 August 1871. 1871. Farm and cottages at Handroyd In Midgley. Purchaser Thomas Riley Esq.,. DD 45/1 M. Particulars and conditions of sale of Saville Estate Rawtonstall: 29 June 1897. 1897. Farms and land: Scammerton, Pry, Higher Rawtonstall, Far Rawtonstall,

6

29 October 2019 Hebden Bridge Local History Society Archive catalogue

Greenhouse, Colden Road Fields, Colden Road Woodlands, Rawtonstall Bank, Lower Rawtonstall, Wood Farm (Turret Hall). Purchaser William Helliwell, Rilston House, Hebden Bridge. Auctioneers: Messrs Gledhill & Son. Plan in DD 45/2 M. DD 45/2 M. Plan of lots in sale of Saville Estate Rawtonstall: 29 June 1897. 1897. See DD 45/1 M for particulars of sale. DD 46 M. Will of William Barker of Wood Top: 15 February 1878. 1887. Died 24 July 1887. Will proved at Wakefield 26 October 1887. Extracted from the District Registry at Wakefield. DD 47 M. Draft indenture. 1810. Between (1) John Pickles of New Miller Dam, his late father John Pickles of and (2) Eli Titterington of High Lees in Midgley. DD 48 M. Heptonstall account papers. 1695-1883. Miscellaneous collection. Includes list of bonds dating from 1695; notice of two sermons to be preached by Charles Clark at Heptonstall Slack Chapel on 31 August 1884 and a lecture on 1 September 1884 (accounts on the back). From the Edward Watson estate. DD 49 M. Copy of the will of James Walker late of Halifax, innkeeper: 17 September 1788. 1788. Extracted from the Registry of the Exchequer Court of York. From the Edward Watson estate. DD 50 M. Indenture. 1810. Between (1) John Foster of Slack in Heptonstall and Mary his wife and (2) James Ramsbottom of Stand in Pillington, County of Lancaster and Thomas Ramsbottom of Handersfield, County of Lancaster. Lease of water etc for 31 years at £25 per annum. From the Edward Watson estate. DD 51 M. Papers concerning Heptonstall Grammar School. 1783-1807. A list of scholars with notes. Copy dated 23 April 1807. From the Edward Watson estate. DD 52 S. Indenture: 2 January 1638/39. 1638/39. Between (1) John Sutcliffe of Braodbottom [Broadebothome] in Wadsworth and Abraham Sutcliffe late of Hoochoile in Erringden [Ayringden] but now of (2) William Cockcrofte of Mayroid in Wadsworth regarding Droveclose and Gunnelde. Handwritten transcript. In Latin. DD 53 S. Court Baron of George Saville, bart., lord of the manor of Heptonstall held there on 25 October 1656. 1656. James Cockcroft of Halifax and Sara his wife surrendered land near Hackgate Road hebden Bridge and Hinyandroyd in Heptonstall. Typed transcript. DD 54 S. Indenture. 1582. Between (1) Richard Midgley of Midgley and (2) Edward Sladen of Ovenden. Handwritten transcript. In Latin, with translation. DD 55 S. Admittance copy of Follyside 28 January 1800. 1800. DD 56 M. Release of legacy or sum of money charged upon the Wilcroft Estates in Wadsworth. 1811. Between James Midgley and John Lund. DD 57 M. List of payments. [c.1836]. Upper Edge Green, Slack, Lillie Hall, Fields. DD 58 S. Overseers settlement, Heptonstall township. 1813-1842. Letter to John Uttley,

7

29 October 2019 Hebden Bridge Local History Society Archive catalogue

Overseer, 29 June 1823. Examination of Joseph Brown, 17 February 1817. Examination of Hannah Wadsworth and Grace Wadsworth, 7 November 1814. Order of maintenance on Wm Riley 18 November 1842. Examination of Alice Shaw, wife of Thomas Shaw and Betty, James and Mary their children, February 1813. See also CS 4. DD 59 M. Workhouse accounts, Heptonstall township. 1801-1805. Accounts in the years 1801, 1802, 1803, 1804 and part of 1805. See also CS 7 vol 2 p.2 for transcription. DD 60 M. List of Overseers of the Poor, Heptonstall. 1800-1814. See CS 5 for transcription. DD 61 M. Conveyance of a plot of building land in Albert Street, Hebden Bridge. 1886. From James Lister and others to James Gibson, 3 September 1886 See Archives C MT7/BIP/HB: 212 for plan Donated by John Cattemull. DD 62 S. Receipt for loan and interest to new chapel building fund, Birchcliffe. 1907. From Bob Cowen's stamp collection, 2 Popples, Old Town. Donated by Edith Cowen (nee Riddiough) of Little Nook & then Keelham Farm. DD 63 M. Deeds of Hangingroyd Mill, Victoria Road, Hebden Bridge. 1996. DD 64 M. Sale catalogue. 1957. Catalogue of antiques and cabinet and household furnishings, silver, plate, pictures and other effects to be sold by auction 2-3 July 1957. Greenwood Lee, Heptonstall. DD 65 M. Copy of deeds of arrangement between the proprietors of the Birchcliffe Water. 1888. DD 66 M. Indenture of apprenticeship. 1868. Between the Guardians of the Poor of the York Union and James Hoyle of Hebden Bridge to put John Clarkson as apprentice to learn the trade of a cotton spinner and weaver. 29 October 1868. Donated by Mr Fiddling of Hebden Bridge, 24 May 1959. DD 67/1 S. Indenture: Green Lane Fields. 1681. Christopher Naylor of ffoxgill in the parish of Bolton and Luke Horsfall of Learings that in consideration of the sum of forty five pounds Christopher Naylor hath granted Luke Horsfall two closes of land and pastures in Heptonstall called greenlane ffields now in the tenure of Joseph Sutcliffe. 21 October 1681. DD 67/2 S. Indenture: Green Lane Fields. 1692. Luke Horsfall of Mytholmroyd in Wadsworth and Richard Thomas of Heptonstall that in consideration of the sum of forty five pounds Luke Horsfall hath granted Richard Thomas all those two closes of land and pastures in Heptonstall called Green Lane ffields now in the occupation of Richard Horsfall the elder and the said Luke Horsfall. 8th December 1692. DD 67/3 S. Indenture: Green Lane Fields. 1709. Christopher Thomas of Heptonstall and Susan his wife and Richard Thomas of the same place and Susan his wife on the one part and Paul Hoyle of Wadsworth of the other part that in consideration of

8

29 October 2019 Hebden Bridge Local History Society Archive catalogue

the sum of forty three pounds Christopher Thomas etc hath granted Paul Hoyle all those two closes of land and pastures in Heptonstall called Green Lane Fields. 13 May 1709. DD 68/1 S. Indenture: Star Chamber. 1674. William Cockcroft of the Mayroyd and Edmond Rigge of the Oldtown that in consideration of the sum of twenty six pounds William Cockcroft hath granted Edmond Rigge all that messuage called Starre Chamber in Heptonstall. 8 March 1674. DD 68/2 S. Lease of possession: Star Chamber and Cross Hill Fields. 1793. Henry Cockcroft of Nest in Erringden youngest son of William Cockcroft of Cheeseley and Henry Sutcliffe of Nest on the one part and John Greenwood of Heptonstall on the other part that Henry Cockcroft and Henry Sutcliffe do bargain and sell John Greenwood all those two ffields commonly called Cross Hill ffields formerly Lower Cross Hill in Heptonstall and part of an estate farm or tenement called Star Chamber otherwise Top o'th Town late in the tenure or occupation of Thomas Sunderland. 1 February 1793. DD 68/3 S. Abstract of title: Star Chamber. 1793. Estate called Star Chamber belonging to Mr Henry Cockcroft of Nest and now sold to different purchasers. 2 February 1793. DD 68/4 S. Indenture: Cross Hill Fields and Windy Harbour. 1813. Lease of possession between John Greenwood of Heptonstall and Richard Sutcliffe of Stoneshey Gate that John Greenwood doth bargain and sell to Richard Sutcliffe all that messuage farm or tenement called Windy Harbour and two fields called Cross Hill Fields. 4 March 1813. DD 68/5 S. Note re measurement of Cross Hill. 1794. John Greenwood land now enclosed on the Crosshill measures 29 roods. Signed by James Crabtree Hebden Bridge. 24 March 1794. Receipt pinned to note acknowledging the sum of £4 9s 3d received from John Greenwood by township officials for land at the Crosshill. 10 November 1800. DD 69 S. Copy of Mr John Greenwood's certificate of the contract for the redemption of land tax. 1803. 24 June 1803. DD 70 M. Indenture. 1818. Gamaliel Sutcliffe of Stoneshey Gate and Richard Sutcliffe of Bank in Heptonstall containing agreements affecting the Upper and Lower Lumb Mills with memorandum 9 January 1913 between Wm Sutcliffe and Herbert Walsh and Arthur Richard Walsh re rights of way and water. 2 April 1818. DD 71 S. Bill of expenses of second probate of the will of Mrs Cockcroft. 1837. In the Exchequer Court of York. 4 March 1837. DD 72 M. Copy of indenture. 1803. Joseph Horsfall of Lay Moor in Golcar and Gamliel Sutcliffe of Stonesheygate in Heptonstall. Surrender of all that messuage called the Bank in Heptonstall. Manor of Heptonstall. 7 May 1803. Photocopy.

9

29 October 2019 Hebden Bridge Local History Society Archive catalogue

DD 73 M. Conveyance. 1885. (1) Rev W H Patchett and others (2) James Rawson. Plot of land part of the Lower Stubbings at Hebden Bridge. 1 May 1885. Donated by Rosemary Jones. DD 74 M. Letters of administration. 1945. Betty Sutcliffe. Died 16 April 1944; grant 2 August 1944. DD 75 M. West Riding of winter assizes at . 1898. Between James Hoyle Limited plaintiffs and Mary Elizabeth Cousin and Sarah Ann Mitchell, defendants. DD 76 L. Examination certificate. 1913. Society of Incorporated Accountants and Auditors to John William Oldfield. DD 77 L. Certificate of membership. 1913. Society of Incorporated Accountants and Auditors to John William Oldfield. DD 78 L. Examination certificate. 1912. Society of Incorporated Accountants and Auditors to John William Oldfield.

Akroyd Collection: Wadsworth DD / A 1. Fine of a messuage & lands. 1597. In Wadsworth. Thomas Hoyle & Richard Widdop. DD / A 2. Fine of recovery. Two messuages and lands in Wadsworth. Greenwood Halstead to Aykroyd. DD / A 3. Probate of Wm Aykroyd of Aykroyd. 12th June 1651. 1651. DD / A 4. Deed of feoffment. 1666. Messuage lands called Aykroyd in Wadsworth - Wm Aykroyd to Josiah Hoyle. 14th June 1666. DD / A 5. Fine. 1666. Messuage and lands in Wadsworth. Hoyle to Aykroyd & wife. DD / A 6. Indenture of lease. 1706. (1) Jonathan Hoyle of the Aickroyd in Wadsworth and Josiah Hoyle and (2) David Greenwood of the Willcroft in Wadsworth. DD / A 7. Probate of will of Jonathan Hoyle, Aykroyd. 1714. DD / A 8. Indenture. 1733. (1) Josiah Hoyle of Aykroyd and (2) Thomas Lister the younger of Old Town. Messuage or tenement called Aykroyd. 28th August 1733. DD / A 9. Mortgage deed. 1733. Josiah Hoyle and John Sugden. 7th Dec 1733. DD / A 10. Indenture. 1733. (1) Josiah Hoyle, Aykroyd and (2) John Sugden, Greenwood Lee, Heptonstall. 10th Dec 1733. DD / A 11. Counterpart of conveyance. 1739. Josiah Hoyle to Thos Lister, Highroyd Forge. 29th August 1739. DD / A 12. Conveyance. 1739. Aykroyd: Josiah Hoyle to Thos Lister. 29th August 1739. DD / A 13. Deed by way of collaterall security to indemnify Lister's wife dower. 1739. Thos Lister the younger to Susannah and Martha Waddington. 10th October 1739. DD / A 14. Lease and release. 1760. Messuage and lands in Aykroyd. John Sugden to Wm Shackleton. 10 January 1760.

10

29 October 2019 Hebden Bridge Local History Society Archive catalogue

DD / A 15. 2 documents re William Shackleton & wife Susannah Lister. 1741. DD / A 16. Agreement between Charles Robertshaw (owner) & Richard Pickles (tenant farmer). 1925. 30th January 1925. Plan attached.

Broad Ing Top Collection DD / BI 1. Will of Thomas Barker. 10 June 1667. 1667. DD / BI 2. Conveyance Broad Ing Top. 1670. Sarah Barker to Daniel Sutcliffe. 19 August 1670. DD / BI 3. Nathaniel Farrar to Richard Sutcliffe. 1681. DD / BI 4. Conveyance of Broad Ing Top. 1739. Richard Sutcliffe to George Ramsden. 4 April 1739. DD / BI 5. Probate of George Ramsden's will. 1764. 26 May 1764. DD / BI 6. Mortgage. 1795. Robert Ramsden to Eliz. Langley. 13 May 1795. DD / BI 7. Conveyance of Broad Ing Top Farm. 1802. Robert Ramsden to Wm Swainson. DD / BI 8. Mortgage. 1815. Late Elizabeth Langley's executors to Mr John Pitchforth. 17 August 1815. DD / BI 9. Extract of Stansfield Award relating to Broad Ing Top Farm. 1818. DD / BI 10. Mortgage. 1837. Late John Pitchforth's executors to George Tetlow. 3 October 1837. DD / BI 11. Mortgage. 1837. Late John Pitchforth to George Tetlow. 3 October 1837. DD / BI 12. Fine Swainson: Ramsden. n.d. DD / BI 13. Letter from Wm Sutcliffe to James Horsfall. 1846. Notice to quit. 21 July 1846. DD / BI 14. Deed of convenants on sale of equity of redemption. 1846. Broad Ing Top. 27 May 1846. DD / BI 15. Plan of Broad Ing Top Estate. 1846.

Charlestown Local History Group DD / CLHG 1. Conveyance. 1861. The Holme near Stubbin, Sowerby & Erringden (at Hebble End, Hebden Bridge). (1) Rev Richard Ingham, Halifax, James Hodgson of Skircoat, Halifax (2)Thomas Riley of Ewood in Midgley (3) James Bairstow (4) Hannah Bairstow, Elizabeth Bairstow (5) David Midgley Cockcroft and his wife Mary Cockcroft (6) The Hebden Bridge Cotton and Commercial Company Ltd. 8 November 1861. DD / CLHG 2. Conveyance. 1874. Freehold and copyhold land at Hebden Bridge. From James Bairstow and Elizabeth Bairstow to The United District Flour Society Ltd. Plan of Breck Mill Estate, Bridge Lanes, Hebden Bridge. 1 August 1874. DD / CLHG 3. Letters from Martin & Fenwick of Leeds to Messrs Sutcliffe re Flood damages at Hebden Bridge Cotton & Commercial Co. Ltd. 1892.

11

29 October 2019 Hebden Bridge Local History Society Archive catalogue

DD / CLHG 4. Claim for compensation of loss sustained by The Hebden Bridge Cotton & Commercial Co. Ltd at Calder Mill, Hebden Bridge. 1891-1892. Following the flood on 13 December 1891. Addressed to Sowerby Bridge United District Flour Society, Breck Mill, Hebden Bridge. Includes letters dated 15 December 1891; 19 December 1891; 28 December 1891; 4 January 1892; 5 March 1892. DD / CLHG 5. Draft conveyance. 1893. Land at Calder Bank Hebden Bridge. Trustees of will of Joseph Sutcliffe to Richard Sutcliffe. Includes plan. 27 May 1893. DD / CLHG 6. Draft lease. 1893. Wooden building known as The Pavilion and cottage and land at Gibson Wood, Heptonstall. Mr Abraham Gibson to Mr Lister Hollinrake. 24 March 1893. DD / CLHG 7. Draft conveyance. 1893. Land near Hangingroyd Mill. Trustees of Mr.J. H. Wade's will to Mr. Mortimer Moss of Nutclough. 4th November 1893. DD / CLHG 8. Draft conveyance. 1893. Dwelling house in Brunswick Terrace, Hebden Bridge. From Thomas Kershaw to Handel Halstead. 31 August 1893. Includes plan. DD / CLHG 9. Draft advertisement for the sale of four lots. 1893. The Stag Inn; 4 Cottages; plot of land in the Pinfold called The Clerk Garden and a close of land called The Royds. DD / CLHG 10. Draft agreement of partnership. 1893. Bridgeroyd Dye Works, Eastwood. Between Moss Brothers & Mr. Abraham Crowther in business as Dyers & Finishers. 17 February 1893. DD / CLHG 11. Draft transfer of mortgage. 1893. 3 leasehold dwellings at Ivy Bank, Charlestown. Samuel Keevil to James Sutcliffe-Thomas. 29 May 1893. DD / CLHG 12. Draft lease. 1893. Land at Thistle Bottom Hebden Bridge. J. E. Greenwood to Thomas Stansfield and Henry Stansfield of Puzzle Hall, Charlestown. 21 July 1893. DD / CLHG 13. Draft advertisement. 1893. Building land at Hangingroyd Lane and two dwelling houses at Wood End Terrace. DD / CLHG 14. Draft conveyance. 1893. House and shop at Wood End, Hebden Bridge. (1) Godfrey Beaumont (2) William Henry Farrar (3) Greenwood Stell. 7 February 1893. DD / CLHG 15. Conveyance. 1893. Dwelling houses at Wood End, Hebden. Mr. J. G. Ashworth to Mr. James Cheetham. 21 October 1893. DD / CLHG 16. Indenture transferring the lease of land. 1893. Thistle Bottom Estate in the Township of Sowerby, near Hebden Bridge from John Edward Greenwood of Glen House, Cragg Vale to Thomas & Henry Stansfield of Puzzle Hall, Charlestown. 12 September 1893. DD / CLHG 17. Draft lease. 1894. Land at Thistle Bottom Hebden Bridge from J. E. Greenwood to Thomas Stansfield and Henry Stansfield of Puzzle Hall, Charlestown. 12 September 1894. Includes plans.

12

29 October 2019 Hebden Bridge Local History Society Archive catalogue

DD / CLHG 18. Lease. 1896. Plot of land on the Thistlebottom's Estate from J. E. Greenwood to Grace Stead of Mulcture Hall, Stansfield, Hebden Bridge. 14 October 1896. Includes a plan. DD / CLHG 19. Draft lease. 1896. Two plots of land on the Thistlebottom's Estate from J. E. Greenwood to Thomas Stansfield of Puzzle Hall, Hebden Bridge. 21 November 1896. Includes a plan. DD / CLHG 20. Draft conveyance of a reversion expectant on a lease. 1898. Land at Thistle Bottom, Hebden Bridge. John Edward Greenwood of Glen House to Thomas Stansfield of Puzzle Hall. 2 May 1898. DD / CLHG 21. Draft lease. 1899. Land at Thistlebottom. John Edward Grenwood of Glen House, Thomas Stansfield of Puzzle Hall, Charlestown (Stonemason) and Sarah Speak. DD / CLHG 22. Draft conveyance. 1893. Land called Brig Field on the Birchcliffe Estate. William Sutcliffe to Revd. George Sowden for building of a church (St. John's) or a school. 13 September 1893. DD / CLHG 23. Draft conveyance. 1897. Part of the Birchcliffe Estate. William Sutcliffe of Sandal House Heptonstall to Rev. G. Sowden of Hebden Bridge. 8 September 1897. Includes plan. DD / CLHG 24. Draft will of Harriet Cockcroft of Machpelah House. 1893. DD / CLHG 25. Draft lease. 1895. Machpelah House. John Fawcett to Mrs. Harriet Cockcroft. 13 May 1895. Includes sketch. DD / CLHG 26. Draft will of William Greenwood of the Dusty Miller Inn, Mytholmroyd. 1893. DD / CLHG 27. Draft lease. 1894. Land at Hippings End, Hawksclough, Hebden Bridge. From John Sutcliffe of Slack House Heptonstall to Mr John Kershaw of Midgehole. 17 November 1894. Includes a plan. DD / CLHG 28. Draft grant of easement. 1894. By Emmanuel Sutcliffe of Marshaw Bank, Cragg Vale to Morley Corporation. 31 January 1894. Includes plan. DD / CLHG 29. Conveyance. 1894. Parts of Pasture and Swan Bank Estates in Erringden. From John Herbert Riley of Ewood Hall, Mytholmroyd to Morley Corporation. 28 August 1894. DD / CLHG 30. Conveyance. 1894. Part of Pasture and Pasture Top Estates in Erringden. From John Herbert Riley, Ewood Hall, Mytholmroyd to Morley Corporation. 29th August 1894. Includes plan. DD / CLHG 31. Conveyance. 1894. Land at the Withens and in the Cragg Valley. Hinchliffe Hinchliffe Esq of Cragg Hall to Morley Corporation. 29th August 1894. Includes plan. DD / CLHG 32. Documents relating to Conveyance of property. 1899. Withens in Erringden. From Hinchliffe Hinchliffe of Cragg Hall to Morley Corporation. 27

13

29 October 2019 Hebden Bridge Local History Society Archive catalogue

April 1899. Includes a plan. DD / CLHG 33. Draft assignment. 1894. Leasehold dwelling - a chemical works at Crow Nest, Hebden Bridge. Trustees of Mrs. John Cheetham's settlement to William Hartley. 12 May 1894. DD / CLHG 34. Draft conveyance. 1894. The former Grammar School, Heptonstall. From the Govenors of the Charity to Rev. William Jackson. 16th October 1894. DD / CLHG 35. Draft conveyance. 1898. From the Rev'd William Jackson to the Yorkshire Penny Bank of the Old Grammar School, Heptonstall. 16th August 1898. DD / CLHG 36. Draft agreement. 1896. Sale and purchase of the Hole-in-the-Wall Inn cottages and land in Garden Square Hebden Bridge. The Hebden Bridge Urban District Council and George Pickles. DD / CLHG 37. Draft lease. 1894. Of the right to lay down a cistern in The Dungeon at Heptonstall. By the Heptonstall Industrial Co-operative Society to The Guardians of the Poor of Todmorden Union Rural Sanitary Authority 24th January 1894. DD / CLHG 38. Draft conveyance. 1894. The Hole in the Wall Inn and cottages and land in Hebden Bridge. From John Sutcliffe of The Lee to the Hebden Bridge District Local Board. 15th January 1894. Includes plan. DD / CLHG 39. Draft indenture. 1894. Mortgage on Mytholm Hall. Between (1) Frederick William Horsfall of Mytholm Hall, (2) Elizabeth Horsfall of Upper Mytholm and (3)Thomas Fawcett Riley, John Herbert Riley and James Julian Allan Riley of Ewood Hall (mortgagees and executors of the will of Thomas Riley). 4 June 1894. DD / CLHG 40. Draft conveyance. 1894. Land at Bankfoot, Hebden Bridge. From Arthur Sutcliffe to Thomas Uttley and Samson Taylor. 17 November 1894. Includes plan. DD / CLHG 41. Draft conveyance. 1897. Plot of land at Bankfoot, Hebden Bridge. Arthur Sutcliffe to Joseph Greenwood. 31 March 1897. Includes plan. DD / CLHG 42. Draft conveyance. 1901. Land at Bankfoot, Hebden Bridge. From Arthur Sutcliffe to Thomas Stansfield. 21 January 1901. Includes plan. DD / CLHG 43. Draft agreement. 1894. Sale of coal business, King Street, Hebden Bridge. Between Joseph Sunderland and William Henry Gibson. 3 December 1894. DD / CLHG 44. Draft mortgage. 1894. Land and dwellinghouses at Thistle Bottom, Charlestown. James Stansfield and William Henry Sutcliffe. Occupiers are Thomas Stansfield and Henry Stansfield. 12 September 1894. DD / CLHG 45. Transfer of mortgage. 1894. Dwelling houses at Puzzle Hall, Charlestown from Messrs. Greenwood and Longbottom to W. H. Sutcliffe. 30 November 1894. DD / CLHG 46. Draft conveyance. 1894. Cottages at Shaw Bottom in Stansfield, land and premises known as Lower Goose Hey or Lower Pilling in Heptonstall and a leasehold mill known as Hudson Mill. John King, Harry Whiteley King and Herbert King of Mayroyd Mill, Fustian Manufacturers to William Barker's Clothing Company Ltd. 1 May 1894.

14

29 October 2019 Hebden Bridge Local History Society Archive catalogue

DD / CLHG 47. Draft conveyance. 1894. Four cottages at Wood End, Hebden Bridge. James Jackson of West End Hebden Bridge to Eliza Wade of Wood End. 21 March 1894. DD / CLHG 48. Draft conveyance. 1894. Freehold land, cottages and premises and assignment of leasehold cottages at Ibbotroyd, Wadsworth and including Martin Mill. James Hoyle Ltd and others to Messrs. Abraham and John Hoyle. 1 November 1894. Includes a plan. DD / CLHG 49. Disentailing Assurance. 1894. By William Cockcroft of Mayroyd relating to Mayroyd Estate. 18 August 1894. DD / CLHG 50. Draft lease. 1894. Part of The Mayroyd Mill Estate. William Cockcroft to Robert Sutcliffe. 20 August 1894. DD / CLHG 51. Draft conveyance. 1894. Land at Wall Stone Edge, Wadsworth. Lord Savile to Mrs. S. A. Mitchell. 23 December 1894. Includes plan. DD / CLHG 52. Conveyance. 1894. Lodging House, Premises and Cottages, Market Street, Hebden Bridge. Robert Kershaw to William Hartley. 2 February 1894. DD / CLHG 53. Draft conveyance. 1895. Land at Hangingroyd Lane, Hebden Bridge. From John Sutcliffe to Mortimer Moss. 31 December 1895. Includes plan. DD / CLHG 54. Draft conveyance. 1895. Land at Oak Street, Hebden Bridge, part of the Ing. John Sutcliffe to John & William Thomas. 9 September 1895. Includes plan. DD / CLHG 55. Draft conveyance. 1895. Part of the New House Estate, Scout Road, Mytholmroyd. From Misses Wilcock and others to Emma Grave and Sarah Thorp. 29 November 1895. Includes plan. DD / CLHG 56. Draft conveyance. 1895. Building land part of the Birchcliffe Estate. William Sutcliffe to Mr Joseph Spencer. 23 January 1895. Includes plan. DD / CLHG 57. Draft conveyance. 1895. Land near Acre Mill for a Board School. James Hoyle Ltd to Todmorden United School Board. 1 November 1895. Includes plan. DD / CLHG 58. Draft lease. 1896. Stoodley Lodge, Eastwood. Miss Amanda Hinchliffe of Southport to John James Tatham. 29 September 1896. DD / CLHG 59. Will of Hannah Harrison of Goose Hill, Bacup. 1896. DD / CLHG 60. Draft conveyance. 1896. From William Varley to The Vicar and Churchwardens of St. Thomas' Heptonstall of a cottage at Back Lane now Church Street, Heptonstall. DD / CLHG 61. Draft agreement. 1896. Substituted easements at Garden Square, Hebden Bridge. Between Hebden Bridge Urban District Council and John Crowther and John Pickles. DD / CLHG 62. Agreement. 1896. Sale and purchase of the Hole in the Wall Inn, cottages and land at Garden Square. Between Hebden Bridge Urban District Council and George Pickles . 1st June 1896. DD / CLHG 63. Draft conveyance. 1896. Hole in the Wall Inn, cottages and land in

15

29 October 2019 Hebden Bridge Local History Society Archive catalogue

Garden Square. From Hebden Bridge Urban District Council and others to George Pickles. 1 July 1896. Includes plan. DD / CLHG 64. Draft assignment. 1896. Leasehold cottages at Bankfoot Terrace. William Sutcliffe of Stansfield Mill, Corn Miller and James Sutcliffe-Thomas, Hebden Bridge to Samuel Fielding of Market Street, Hebden Bridge Grocer and Moss Brothers, Fustian Manufacturers and Thomas Sutcliffe of Heptonstall Road, Grocer. 3 documents. 16th April 1896. DD / CLHG 65. Conveyance. 1896. Land at King Street, Hebden Bridge (near to Stubbing Wharf Hotel). J. E. Greenwood of Glen House, Cragg Vale to Hebden Bridge Urban District Council. 9 July 1896. Includes plan. DD / CLHG 66. Draft assignment. 1896. Sale of a plot of leasehold land in King Street Hebden Bridge. J.E.Greenwood of Glen House, Cragg Vale to The Hebden Bridge Industrial and Co-operative Society Ltd. 21 November 1896. DD / CLHG 67. Notice to quit cottage. 1896. Cottage at Denham at Luddendenfoot. To Mrs Grace Longbottom by Samuel Robertshaw. 29 July 1896. DD / CLHG 68. Draft will of Mary Mitchell of Luddendenfoot. 1896. 12th November 1896. DD / CLHG 69. Draft will of Mrs. Mary Mitchell of Luddendenfoot. 1899. 6th March 1899. DD / CLHG 70. Lease. 1896. Greave House Farm, Midgley. From Samuel Robertshaw to Herbert Smith. Farm occupied by Noah Toothill. 31 August 1896. Includes valuation of the farm. DD / CLHG 71. Contract of Scarbottom School. 1896. Messrs. Wilcock & Cunliffe to Mytholmroyd U.D.C. 18th November 1896. Includes plan and draft contract and correspondence. DD / CLHG 72. Conveyance of Scarbottom School. 1897. Messrs. Wilcock & Cunliffe to Mytholmroyd U.D.C 20th February 1897. Includes plan. DD / CLHG 73. Agreement for supply of water. 1896. To New Delight Public House, Jack Bridge, Colden from near Shaw Lane Farm. J. Sutcliffe Thomas with Thomas Collinge. 6 March 1896. DD / CLHG 74. Draft will of Elizabeth Ashworth of Machpelah. 1896. DD / CLHG 75. Release from debt. 1896. Owed by John Cousin Mitchell and Henry William Mitchell of Boston Hill to Mary Elizabeth Cousin, their aunt. 27 January 1896. DD / CLHG 76. Draft notice to quit property. 1896. To George William Wilkinson at Waterloo Bank, Wadsworth by Mitchell Bros. of Boston Hill. 9 June 1896. DD / CLHG 77. Draft conveyance. 1896. Land at Redacre Fields, Mytholmroyd. Joseph Ashton to Mrs. Mary Ashton. 29 April 1896. Includes plan. DD / CLHG 78. Draft conveyance. 1896. Land on Redacre Lane, Mytholmroyd part of Westfield Mills Estate (now Westfield Terrace). Samuel and William Robertshaw

16

29 October 2019 Hebden Bridge Local History Society Archive catalogue

to John Robertshaw. 16 September 1896. Includes plan. DD / CLHG 79. Draft conveyance. 1896. Land part of Foster Mill Estate on behalf of the Royal Foresters Club. The Hebden Bridge Estate Company Ltd to James Haigh and others. 9 May 1896. DD / CLHG 80. Conveyance. 1896. Croft House, Hebden Bridge. From (1) John Thomas Sutcliffe and James Sutcliffe-Thomas of Hebden Bridge, (2) Joseph Thomas, Abraham Webster and George Lister Sutcliffe to (3) Lewis Henry Longbottom and Arthur Thompson Longbottom. 24th August 1896. DD / CLHG 81. Notice of auction. 1896. Croft Mill, Timber Yard and building land at Hebden Bridge. 29th October 1896. DD / CLHG 82. Conveyance. 1896. Croft Mill and Weaving Shed, Hebden Bridge. From (1) John Thomas Sutcliffe and James Sutcliffe-Thomas of Hebden Bridge, (2) Joseph Thomas, Abraham Webster and George Lister Sutcliffe to (3) Eastwood Brothers. 21st December 1896. DD / CLHG 83. Conveyance. 1896. Throstle Bower and Banks Estate at Mytholmroyd. Thomas Murgatroyd of Oak Lea, Harrogate to John Robertshaw of Stocks Hall. 25 April 1896. DD / CLHG 84. Draft lease. 1898. Throstle Bower Farm. John Robertshaw of Stocks Hall to David Wellock of Ewood. 16 April 1898. DD / CLHG 85. Conveyance. 1897. Plot of land at George Street, Mytholmroyd from Rev. W. O. Sutcliffe to Fielden Sunderland. 3rd April 1897. Includes plan, particulars of condition of sale and correspondence. DD / CLHG 86. Draft conveyance. 1897. Cinderhill Mill, Castle Street, Todmorden. John A. Ingham to the Hebden Bridge Estate Co. 13 January 1897. Includes plan. DD / CLHG 87. Draft conveyance. 1897. Plot of building land at Wood End, Hebden Bridge. J. Sutcliffe-Thomas to the Hebden Bridge Industrial and Cooperative Society. 29 March 1897. Includes plan. DD / CLHG 88. Conveyance. 1897. Richard Sutcliffe to J. Sutcliffe-Thomas - conveyance of a plot of land at Garden Street, Hebden Bridge. 15th April 1897. Includes plan. DD / CLHG 89. Conveyance. 1897. 54 Market Street Hebden Bridge by Mr. Handel Halstead to Mr.John Greenwood. 4th January 1897. Includes plan. DD / CLHG 90. Lease. 1897. Moorcock Beerhouse, Market Street, Hebden Bridge. (1) Elizabeth and Eleanor Whiteley of Oak Villas (2) Joseph Thomas and Sarah Hannah his wife to (3) John Smith's Tadcaster Brewery Company Ltd. 23rd September 1897. DD / CLHG 91. Draft lease. 1897. Shop at 20 Market Street, Hebden Bridge for 10 years. Between George Habergham of Market Street Hebden Bridge and Freeman, Hardy, Willis Ltd. DD / CLHG 92. Conveyance. 1897. Railway Hotel, New Road, Hebden Bridge. (1) Thomas

17

29 October 2019 Hebden Bridge Local History Society Archive catalogue

Sutcliffe (2) James Jackson, Thomas Barker Chambers, trustees (3) Betsy Sarah Shorrock (4) William Henry Billington (5) Joseph Fearnley Wigglesworth and Edwin Brayshaw. 23 December 1897. Refers to earlier indenture 1 May 1860 between Rev William Henry Patchett and William Sutcliffe of Lower Laith in Stansfield corndealer of the 1st part the said W H Patchett of the 2nd Part George Greenwood otherwise Wrigley of the 3rd Part & William Shaw of Heptonstall Mechanic of the 4th part. plot of land also indenture 15 Feb 1861 between Wm Shaw of 1st part James Pearson Sutcliffe and Sarah Pickles of 2nd part the said JPS (died 4 April 1875) of 3rd part mortgage. 16 May 1862 Wm Sutcliffe of Mytholmroyd (died 5 Dec 1864) John Thomas (died 13 June 1872) William Shaw died 1 April 1869 residing at Railway Hotel. Wife Betty Shaw. Leaves Hotel and stables at back. order 2 Nov 1897 made by Mr Justice Kekewich in an action entitled 1897 S. No 3659, in the matter of certain real estate called the Railway Hotel & premises . Betsy Sarah Shorock wife of James Shorrock. Mentions Railway hotel erected on plot of land. DD / CLHG 93. Draft Will of William Ashworth of Commercial Street Hebden Bridge. 1897. DD / CLHG 94. Lease. 1898. Farm at Old Chamber in Erringden. From Mary Baines to The Hebden Bridge Industrial and Co-operative Society. 6 June 1898. DD / CLHG 95. Draft grant of right of road. 1898. To Higher Limb Mill Estate near Hebden Bridge over Ragley Road. Lord Savile of Rufford Abbey to William Sutcliffe of Idle and Lucy Sutcliffe of Slack House in Heptonstall and John Watkinson. 4 May 1898. Includes plan. DD / CLHG 96. Indenture to transfer a mortgage. 1898. Property at Rawtonstall Wood. Thomas Sutcliffe and James Sutcliffe Thomas of Mayroyd (Miss M A Sutcliffe's executors) to John Baldan of Blackpool, Lancs. 28th January 1898. DD / CLHG 97. Draft settlement under the will of James Hartley, Charlestown. 1898. Shares between Tom Hartley, Mrs S. Greenwood and James Riley Hartley. 23 March 1898. DD / CLHG 98. Draft lease. 1898. Plot of land known as Castle Naze at Castle Estate, Stansfield. Elizabeth Ingham, Robina Hester Ayre and Ann Marie Ingham to Thomas Sutcliffe of Mankinholes. 1 April 1898. Includes plan. DD / CLHG 99. Lease. 1898. Land and buildings at Bank Road, Rawtonstall Wood in Stansfield. Lord Savile to Mary Kershaw of Woodlands, Hebden Bridge, John Crowther of Heath House and James Lord of Mytholmroyd. 20 May 1898. Also includes extract from will of James Kershaw of Woodlands, Savile Road, Hebden Bridge. DD / CLHG 100. Draft conveyance. 1898. Land at Turret Hall Farm in Stansfield. Richard Greenwood to Messrs. Richard Sutcliffe and Mitchell Uttley. 1 April 1898. Includes

18

29 October 2019 Hebden Bridge Local History Society Archive catalogue

plan. DD / CLHG 101. Conveyance. 1898. Dwelling house and shop in Commercial Street and a cottage in Garden Street, Hebden Bridge. From William Ashworth to Martha Ashworth. 10th May 1898. DD / CLHG 102. Conveyance. 1898. Two dwelling houses in Commercial Street in Hebden Bridge. From (1) John Sutcliffe-Thomas and Messrs. McClellan (2) William Crabtree. 19th August 1898. DD / CLHG 103. Conditions of sale. 1898. Four freehold dwelling houses in Commercial Street, Hebden Bridge by Richard Cockcroft trustee of James Cockcroft deceased to Revd. W. H. Patchett. 30th August 1898. DD / CLHG 104. Draft lease. 1899. Garden and greenhouses at Wood Top. William Barker Clothing Co Ltd to Zachariah Spencer. 2 February 1899. DD / CLHG 105. Draft transfer of mortgage. 1899. Houses in Cabbage Lane and Gibbet Lane, Halifax. From Mr. Champion Murgatroyd and others to Mr. William Henry Foster. 23 December 1899. DD / CLHG 106. Draft conveyance. 1899. Two cottages or Dry Houses and a shop to Richard William Foster, Top o' the Town, Heptonstall and Squire Marsland of Main Street, Heptonstall - representatives of Mr. William Brown to Mr. R. W. Foster and Miss Maria Foster. Used as a draft for a later transfer. 21st June 1899. DD / CLHG 107. Draft prospectus Colden Manufacturing Co. Ltd, Jack Bridge Mill. 1899. Includes a list of Directors. DD / CLHG 108. Conveyance. 1899. Two cottages at Stoney Lane, Hebden Bridge. Trustees of the will of Joseph Gill to William Hartley of Crow Nest, Hebden Bridge (Chemical Manufacturer). 31 January 1899. DD / CLHG 109. Draft conveyance. 1899. Plot of land at Slater Bank, Hebden Bridge. John Sutcliffe of The Lee, Hebden Bridge to Revd. J. H. James and others. 25th May 1899. Includes plan. DD / CLHG 110. Draft conveyance. 1899. Part of Hangingroyd Estate Hebden Bridge (The Ing) from John Sutcliffe to Thomas Sutcliffe. 29 July 1899. Includes plan. DD / CLHG 111. Draft conveyance. 1899. Lord Nelson Inn, Midgley. John Edward Thomas of Hebden Bridge and John Sutcliffe to Richard Whitaker & Sons. 8 August 1899. Mentions William Walker (uncle of John Edward Thomas) of New Earth Head, Midgley and his wife Sarah. DD / CLHG 112. Draft agreement of adoption of Cyril Whitham Robertshaw. 1899. Between his father Albert Robertshaw and Grace Whitham of Banksfield Mytholmroyd. 31st May 1899. DD / CLHG 113. Draft conveyance. 1899. Ponden Hall Corn Mill and other property at Stanbury from Mr. Joseph Heaton to Mr. William Lambert of Haworth. 20 December 1899.

19

29 October 2019 Hebden Bridge Local History Society Archive catalogue

DD / CLHG 114. Draft conveyance. 1899. Three dwelling houses at Wood End Hebden Bridge. James Greenwood to Robertshaw Greenwood. 29 May 1899. DD / CLHG 115. Draft conveyance. 1899. Two cottages and land at Foster Mill Lane, Hebden Bridge. Hebden Bridge and Mytholmroyd Gas Board to the Hebden Bridge Fustian Manufacturers Co-operative Society Ltd. 16 January 1899. DD / CLHG 116. Draft conveyance. 1899. Plot of land on the Foster Mill Estate. William Shackleton of Wood End, Hebden Bridge (Fustian Manufacturer) to Wakefield Diocesan Church Organisation. 12 July 1899. Includes a plan. DD / CLHG 117. Conveyance. 1899. Four cottages in Commercial & Garden Street. From the Trustees of Mr. T. S. Ashworth and Wm Cockcroft to Mr. Lord Greenwood. 9th June 1899. DD / CLHG 118. Conveyance. 1899. Two cottages in Market Street, Hebden Bridge. (1) Young Greenwood of Pry in Stansfield, executor of the will of Susan Stansfield (2) Henry Helliwell of Savile Road, Hebden Bridge (3) Young Greenwood. 21st June 1899. DD / CLHG 119/a-b. Agreement for extension of shooting tenancy. 1899. Between Alice Mary Baroness O'Hagan and Arthur, John & James Sutcliffe. (2 copies). 23rd January 1899. DD / CLHG 120. Agreement for extension of shooting tenancy. 1899. Between Cosmo Charles Gordon Lennox and Arthur, John and James Sutcliffe. 2nd February 1899. DD / CLHG 121. Conveyance. 1899. Moiety of Stubbing Dyeworks Hebden Bridge. Susannah Binns of Pickwood House, Norland to The Halifax Joint Stock Banking Company. 14 February 1899. DD / CLHG 122. Conveyance. 1899. Dyeworks and land at Stubbing Holme. From the Halifax Joint Stock Banking Co Ltd to Jonathon Uttley. 1 March 1899. DD / CLHG 123. Draft notice of auction. 1899. Building land at Stubbing Holme, Hebden Bridge. Hebden Bridge Cotton & Commercial Company. 1st March 1899. DD / CLHG 124. Conveyance. 1899. Land in Lee Mill Road Hebden Bridge. James Sutcliffe-Thomas of Mayroyd to the Hebden Bridge United District School Board. 27th July 1899. Includes plan. DD / CLHG 125. Lease. 1899. Butcher's shop and house in Albert Street, Hebden Bridge. Champion Murgatroyd of Thorn Bank, Hebden Bridge and Henry Murgatroyd Thomas of Hangingroyd House to James Henry Tennant. 21st November 1899. DD / CLHG 126. Enfranchisement. 1899. Mare Hill, Houghton Tower, Owlet Hill in Warley. by The Earl and Countess of Yarborough to Moses Bottomley. 22 November 1899. Plans attached. DD / CLHG 127. Draft conveyance. 1901. Plot of land at Palace House Hebden Bridge. The Hebden Bridge Industrial Society Ltd to Oldfield Watson. 2 September 1901. Includes plan.

20

29 October 2019 Hebden Bridge Local History Society Archive catalogue

DD / CLHG 128. Draft conveyance. 1901. House and land at Palace House, Hebden Bridge. Oldfield Watson to the Revd. J. H. James. 10 October 1901. DD / CLHG 129. Conveyance. 1904. From the Hebden Bridge Industrial Co-operative Society to Oldfield Watson of land at Pallis (Palace) House. 1st March 1904. Includes plan. DD / CLHG 130. Advertisement for Kershaw Farm, Erringden. 1901. DD / CLHG 131. Draft release and conveyance. 1901. Property at Melbourne Street, Hebden Bridge. Henry Murgatroyd Thomas to Mr Crossley Greenwood. 23 August 1901. Includes plan. DD / CLHG 132. Draft conveyance. 1901. Land at Springs Wood, Brearley. Levi Harwood to William Greenwood. 10 June 1901. Includes plan. DD / CLHG 133. Draft advertisement for sale. 1901. Seven cottages at Stoney Lane, Charlestown; eleven cottages at Green Syke, Calderside, Hebden Bridge. Newspaper cuttings attached. 10 April 1901. DD / CLHG 134. Draft assignment. 1901. Seven dwelling houses at Stoney Lane, Charlestown. John Baldam and Joshua Hartley (Executors of James Hartley dec'd) to Mrs. Hannah Hartley. 14 June 1901. DD / CLHG 135. Lease. 1901. Premises at Market Street, Hebden Bridge. Between Richard Sutcliffe and The Postmaster General of 9th February 1901. DD / CLHG 136. Conveyance. 1901. Plot of land at Bob Lane, Wainsgate. From Crossley Ashworth to John Parker. 29th August 1901. Includes plan. DD / CLHG 137. Conveyance. 1901. Land at Wainsgate upon trust for a burial ground and other purposes In connection with Wainsgate Chapel. From Crossley Ashworth to the Trustees of Wainsgate Chapel. 29 August 1901. Includes plan. DD / CLHG 138. Agreement. 1901. Sale and purchase of a life interest in a workshop or warehouse at Lower Stubbing, Hebden Bridge. Between Sarah Ann Gibson and Newton Gibson. DD / CLHG 139. Agreement. 1901. Sale of business. Thomas Sutcliffe & Son to The English Fustian Manufacturing Company. 15 April 1901. DD / CLHG 140. Assignment of goodwill of business. 1901. Between Messrs Thomas Sutcliffe & Son and The English Fustian Manufacturing Company of Clothing Factory and land at The Ing, (Regent Street) Hebden Bridge. 13th May 1901. DD / CLHG 141. Conveyance. 1901. Two plots of land (parts of The Ing) with the clothing factory and buildings thereon at Hebden Bridge. Thomas Sutcliffe to The English Fustian Manufacturing Company. 13 May 1901. DD / CLHG 142. Advertisement for sale. 1901. Properties: New Road; Hope Street; Croft Street; New Gate End; Lees Road; Foster Mill Lane. Lot 1 In New Road and Hope Street: the dwellinghouse occupied by Mrs Marshall; the offices occupied by Mr J W Shaw and the dwellinghouse and rooms thereover occupied by the Masonic

21

29 October 2019 Hebden Bridge Local History Society Archive catalogue

Club. Lot 2 In New Road: The dwellinghouse shop and workrooms occupied by Messrs Wrigley & Sons as painters and decorators. Also the room thereover in the occupation of the Masonic CLub. Lot 3 The dwellinghouse occupied by the late Mr George Wrigley with the room thereover occupied by Messrs Wrigley & Sons. 27 June 1901. DD / CLHG 143. Draft mortgage. 1902. Greenwood Lee and Acre Estates, Heptonstall and Gibson Mill in Wadsworth. Abraham Gibson to J. C. Mitchell and others. 1 February 1902. DD / CLHG 144. Draft advertisement for Spink House Farm, Colden, Heptonstall. 1902. DD / CLHG 145. Conveyance. 1902. Shop and dwelling at 15 Heptonstall Road. George Bedford Whitaker to Richard Sutcliffe. 15 August 1902. Includes plan. DD / CLHG 146. Draft surrender and re-assignment. 1902. Leasehold land at Charlestown. Fred Taylor and others to Thomas Stansfield. 2 September 1902. Includes plan. DD / CLHG 147. Draft assignment. 1902. Four cottages at Knotts Wood, Todmorden. Mr James Eastwood of Rochdale Road, Todmorden to William Helliwell of Ribstone House, Hebden Bridge. 15 December 1902. DD / CLHG 148. Draft conveyance. 1902. Undivided moiety warehouse, stable, coachhouse, cottage and land at Machpelah. Trustees of John Shackleton to William Shackleton. 1 August 1902. Includes plan. DD / CLHG 149. Conveyance. 1903. Land in Hebden Bridge & Mytholmroyd from J. A. Williams to Lancashire and Yorkshire Railway Company. Includes plan between Hebden Bridge & Mytholmroyd. 19 August 1903. Scanned by Pennine Horizons. DD / CLHG 150. Conveyance. 1903. Moiety of land at Norland. From W. E. Greenwood to The Lancashire & Yorkshire Railway Company. 2 December 1903. Includes plan. DD / CLHG 151. Conveyance. 1904. Land at Brearley in the Township of Mytholmroyd. James Hodgson to the Lancashire & Yorkshire Railway of 8 January 1904. Includes plan. DD / CLHG 152. Agreement. 1904. Drains and catchpits in Burnley Road, Brearley. Between John H. Riley and Halifax Corporation . 28 April 1904. Includes plan and correspondence. DD / CLHG 153. Agreement. 1904. Drains and catchpits in Burnley Road, Brearley. Between Esther Riley and Halifax Corporation. 28th April 1904. Includes plan of Brier Hey, Field House & Ewood Gate. DD / CLHG 154. Draft conveyance. 1896. Rake Head in Sowerby. Executors of Thomas Titterington of The Greave in Midgley, Grace Gledhill of The Greave, Thomas Gledhill Titterington of Ewood Court and Eli Titterington of Southfield, Mytholmroyd to Charles Dewhirst of Hoyle Head, Soyland. 7 March 1896. DD / CLHG 155. Draft will of Oldfield Watson, Fairfield, Hebden Bridge. 2 July 1897.

22

29 October 2019 Hebden Bridge Local History Society Archive catalogue

1897. DD / CLHG 156. Mortgage. 1904. 3 leasehold dwelling houses called Ivy Bank, Charlestown and twelve freehold cottages called Lee View, Hebden Bridge. William Helliwell to J. T. Sutcliffe. 2 May 1904. DD / CLHG 157. Lease. 1904. Scaitcliffe Hall and grounds. Croslegh Dampier Crossley of Waikena Waikari New Zealand to James Arnold Petrie of Lower Laithe. 24 August 1904. DD / CLHG 158. Draft release on the division and winding up of the estate. 1904. Will of John Shackleton of Royd House (concerning Wood End). Ethel Shackleton, Emmeline Thomas Shackleton of Crewe and Emma Badger to William Shackleton of Wood End. 16 December 1904. DD / CLHG 159. Agreement. 1904. Laying water pipe in Osborne Street. Between the trustees of Miss Grace Patchett's will and Thomas B. Gibson and Newton Gibson. 16 April 1904. DD / CLHG 160. Draft advertisement to let. 1904. Wood Top Dyeworks, Hebden Bridge. Occupied by The English Velvet & Cord Dyers Association.

Foster Collection: Slater Ing DD / F 1/1. Admittance. 1814. Gamaliel Sutcliffe of Stonesheygate to William Sutcliffe of Slater Ing. 20 November 1814. DD / F 1/2. Plan of fences, drains etc at Slater Ing. 1819. DD / F 1/3. Fees on admittance. 1845. William Sutcliffe to four new cottages at Sunny Bank under Mr Gamaliel Sutcliffe's will. DD / F 2. Admittance. 1817. William Sutcliffe. Hey End in Sowerby. 2 June 1817. DD / F 3/1. Assignment. 1846 & 1862. Broad Ing Top, George Tetlow's executors to William Sutcliffe 1846; assignment by Mr Sutcliffe's administratrix 1862. DD / F 3/1. Broad Ing Top land measurements. DD / F 4. Indenture. 1849. (1) The Right Honourable William Pitt Earl Amherst, the Right Honourable Henry Thomas Earl of Chichester and the Reverend William Alderson Rector of Aston in the County of York and (2) Grace Foster of Slater Ing and (3) William Sutcliffe of Slater Ing, gentleman. 2 cottages at Broad Lane near Hollins in Sowerby. 16 July 1849. DD / F 5. Manor of Heptonstall: admittance. 1845. Mr William Sutcliffe to four cottages at Sunny Bank in Heptonstall. 28 January 1845. DD / F 6. 2 letters re Blackwood Allotments Sowerby. 1859. William Sutcliffe from John Ingram. 14 May 1859 and 11 June 1859. DD / F 7. Surrender. 1860. 2 copyhold allotments at Blackwood Moor. William Sutcliffe and Samuel Hodgson to John R Ingram. 17 July 1860. DD / F 8. Manor of Heptonstall: admittance. 1862. Grace Foster as heiress of William

23

29 October 2019 Hebden Bridge Local History Society Archive catalogue

Sutcliffe. Sunny Bank and Slater Ing. 22 August 1862. DD / F 9. Wakefield Court Baron: admittance. 1862. Grace Foster to John Sutcliffe. Elphaborough Hall, Hey End, Upper Hollings, Shroggs, Lower Hollings. 19 September 1862. DD / F 10. Manor of Heptonstall: admittance. 1863. Grace Foster on a surrender to the use of herself for life with remainder to Joseph Hodgson and William Sutcliffe. Slater Ing and Sunny Bank. 26 February 1863. DD / F 11. Agreement. 1843. Richard Sutcliffe to Manchester and Leeds Railway Company. 30 December 1843. DD / F 12. Surrender of land in Sowerby (Elphaborough). 1848. Richard Sutcliffe to Yorkshire and Lancashire Railway Company. 7 April 1848.

Gibson Collection DD / GIB 1. Deed of Gift. 1460. From: 1) William Flemmyng the elder of Wath, Esquire. To: 2) John Stancefeld of Herteshede and Geoffrey Stancefeld, his son. A certain annual rent of 26s 8d issuing annually from the demesne land of Clyfton, viz: an annual rent of 12 marks of silver which 1) was accustomed to receive annually from Thurstan Banaster for the said demesne lands of Clyfton. Term: For the lives of 2), whichever lives longer. Payment: to receive the rent at the feasts of Pentecost and St Martin in the Winter [11 Nov] each year in even portions. Conditions: if the rent is unpaid 40 days after one of the feast days, 2) may enter the premises and distrain. With warranty. Sealed by 1)Seal missing. Witnesses: Thomas Bartrem, William Blakeburn, William Rayner of Lyversege, and others. Given at Wath, 12 May 38 Hen VI. Verso: 19th century hand - summary in English and 15th century label: 'Charter for the fee of Flemyng of Clyfton lands'. 12 May 1460. In Latin and English. Part of Gibson Collection Bundle 12/1. DD / GIB 2. Two indentures of award. 1468 and 1510. Indenture of Award, 2 Feb 1468. Between: 1) John Crastrer of Kitsonwood and: 2) Thomas Crosley of Thruviley (?). Each is bound to abide by the judgement of Edward Tattersall of Pitkope. The judgement concerns land called ‘Lidgate’, ‘Bransfield’ and ‘Banke’ and the positioning of fences on these lands by the two parties. The document is badly water damaged on this side and further detail is difficult to ascertain. The document appears to have been witnessed at Burnley. Verso: Indenture of Award, 12 Feb 1510 Between: 1) John Tomson of Scaytclyf and: 2) John Dobson. Concerning a dispute over the hey called ‘Adamroyde hey’ and also about their neighbourhood in yerdyng and other things. 1) and 2) are bound for £20 to observe the judgement of Charles Ratclyff Swyer [Esquire?], Thomas Nayler, John Mychel, John Horsfall and James Selfelde, Arbitrators. 1) and 2) to quit the hey with 8 kye [cows] and a bull from the feast of the Invention of the Cross [3 May]

24

29 October 2019 Hebden Bridge Local History Society Archive catalogue

called St Helen’s Day unto Michaelmas Day, and also to quit the said hey with 16 kye and a bull from Michaelmas unto Marienmass, and from Mariamass unto Lady Day in Lent, the said hey to be common to the said parties. Also their ‘holyn’ [holly?] in the said hey to be dealt evenly by two neighbours between the parties if they cannot sufficiently occupy the said ‘holyn meener’ [?]. Also 2) to make the yerding [fencing?] between the royde and the Pycshell [?]. And as for their yerdyng between the common and the said hey to be dealt evenly between the said parties. As for the yerding between the said hey and their field, either of them to make his own. Also all other yerding between them in their several lands to be dealt by two of their neighbours. Also if they disgree over anything else, they should abide upon two of their neighbours. Given at Todmorden. Part of Gibson Collection Bundle 12/2. DD / GIB 3. Final Concord. 1543. Made at court in Westminster before Francesco ? Between: 1) Anthony Crosley, querent and: 2) John Cartwood and Gracie his wife. Involving quitclaim with warranty for a consideration of £120 from 2) to 1). Verso: York fines - Anthony Crosley. 2nd Form of Statutes. First proclamation had been made 27 June, Holy Trinity Term in the 35th year of the King within written. 2nd proclamation had been made 18 Nov Michaelmas Term in 35th year of the king written within. The 3rd proclamation had been made 1 Feb Hilary Term in the 36th year of the king written within. The 4th proclamation had been made 21 Apr Easter Term in the 36th year of the King written within. Note on verso: ‘27 Feb 1695, Examined by the original indenture remaining in the Cirographers office by me, William Rawson, £10, 4s, 4d.’ 4 Apr 1574. In Latin. Part of Gibson Collection Bundle 12/3. DD / GIB 4. Indenture of Award. 1546. Controversies between Robert Holt of Stubley, Esq, and Edmund Lord of Godplaye. 14 Aug 1546. Agreed by mediation, each makes a bond to the other with sureties of £40, to keep to the judgement of the indifferently elected Arbitrators: Robert Holt of Ashworth, Charles Redclyff, Henry Sayvell of Brardey in the parish of Eyland, and Richard Horsfall of the parish of Heptonstall. Part of Gibson Collection Bundle 5/1. DD / GIB 5. Award by Indenture. 1574. Between: 1) John Crosley alias Thomson of Scatecliff in Lancashire, Clothier and: 2) Richard Crosley alias Dobson of the same place, husbandman. Concerning rights of way and paths, with Charles Radcliff of Todmorden as arbitrator. Badly damaged. 4 Apr 1574. Part of Gibson Collection Bundle 12/4. DD / GIB 6. Feoffment. 1575. From John Eastwood the Younger, son and heir apparent of John Eastwood of Stancefeilde in Yorkshire, Yeoman. To his father, John Eastwood. All the messuage, cottages, lands, tenements, rents, reversions, and hereditaments whatsoever, in Stansfeld in Yorkshire, and late in the several

25

29 October 2019 Hebden Bridge Local History Society Archive catalogue

tenures of John Eastwood Senior, John Jackson Senior, and William Eastwood, brother of John Eastwood Senior, or of their assigns. Except one close and one granary now in the tenure of the aforesaid William Eastwood. All which premises, except before excepted, were lately conveyed to John Eastwood the Younger by the gift of his father. Term from the date of the present charter for the term of the natural life of John Eastwood Senior. 18 Jul 1575. In Latin. Part of Gibson Collection Bundle 5/2. DD / GIB 7. Quitclaim. 1575. From Richard Crosley, William Crosley and Margaret Crosley, all of Hundersfeild in Lancashire, sons and daughter of a certain Richard Crosley, late of [blank not filled in by clerk], deceased. To John Crosley of Ketcliss within the vill of Hundersfield, Yeoman, elder brother of Richard, William and Margaret. One close of land and meadow, called Little Rawson Holme in the vill of Stansfeild in Yorkshire, in the occupation of the aforesaid John Crosley. With warranty. 3 pendant ring seals. Witnesses on verso: Richard Horsfall of Morn Kinhoules [Mankinholes] John Turnar of Todmerden, John Crabtree, and others. In Latin. Part of Gibson Collection Bundle 5/3. DD / GIB 8. Feoffment. 1577. From Charles Holte Esquire of Stubley in Lancashire, to Edmund Lorde, Clothier of Godplay, one of the Younger sons of Edmund Lorde of Godplaye in Lancashire, Yeoman. All and singular the messuages, lands, tenements, and other hereditaments with appurtenances in Midghalghden within the hamlet of Todmorden in Lancashire, containing by estimation 5 acres of land, late in the tenure of a certain Alex Heywarde, with common pasture and turbary in Todmorden. Consideration: £25. Term: Forever. Conditions: To Edmund Lorde’s sole use and behoof, to be held from the chief lords of the fee for the accustomed services. With warranty. Seisin delivered by Charles Holte’s attorneys: James Frith and Edmund his son, of Hundersfeled in Lancashire, Husbandmen. Sealed: ring seal (with ‘rs’ motif?). Witnesses on dorse: William Assheton, Richard Holt, Henry Holt, Edmund Fylden, Edmunde Wolfenden, Thomas Stansfeld, Alyxander Howard, James Smith, Edmund Wolfenden and others. 1 Mar 1577. In Latin. Part of Gibson Collection Bundle 5/4. DD / GIB 9. Quitclaim. 1577. From: Charles Holte of Stubley in Lancashire, Esquire. To: Edmund Lorde, of Godplay, clothier, one of the younger sons of Edmund Lorde of Godplay in Lancashire, Yeoman. All and singular those messuages, lands, tenements and other hereditaments with the appurtenances in Midghalghden within the hamlet of Todmorden, containing 5 acres of land by estimation. Term: for ever. Conditions: with warranty. Signed: Charles Holt, (with ring seal marked ‘IH’). Witnesses: (signed, sealed and delivered 23 Sep 1577) Francis Holt, Robert Walkeden and Richard Holt. 2 Jun 1577. In Latin. Part of Gibson Collection Bundle 5/5.

26

29 October 2019 Hebden Bridge Local History Society Archive catalogue

DD / GIB 10. Indenture of Award. 1580. Between: 1) Nicholas Stansfield of Waddesworth in Yorkshire, Yeoman and: 2) Thomas Crabtre of Stansfeld in Yorkshire, Clothworker. Dispute concerning: 1 footpath over and through a parcel of land or meadow belonging to 1) called, ‘Hollingrake Holme’, with other griefs and inconviences. Arbitrators: James Bentley of Heptonstall, George Bannister of Hepdenbrigg, Robert Crosley of Thasshenhirst and Richard Saltonstall of Heptonstall of Yorkshire, yeoman, all indifferently chosen by 1) and 2). Award: 1) and 2) are deemed ‘lovers and friends’. 2) shall not, nor any of his household, wilfully at any time forever hereafter use, make, or occupy any footpath over and through the said Hollingrake Holme, nor make any hippingstones or heble overs in or through the said Holme, or any part thereof, without the licence of 1), but so often as any stones or heble is layed there by any manner of persons, 2) shall do his best to remove them, and do his best to stop and stay such person or persons who try to go through the Holme unlawfully. Signed and sealed: Nycholas Stansfelde (his cross), Thomas Crabtre (his cross), James Bentley, Robert Crosley (his cross), Rychard Salltons [sic - right at edge of deed]. 3 surviving pendant ring seals. Bentley’s seal contains the initials: ‘IW’. 20 Jan 1580. Part of Gibson Collection Bundle 5/6. DD / GIB 11. Letter patent (concerning a Common Recovery) from Elizabeth I. 1583. Amongst the pleas enrolled at Westminster before Edward Anderson, Knight, and his fellow justices at court, in the Michaelmas Term 25 & 26 Eliz I, is contained the following: York, 1) John Deane and Samuel Horsfall through their attorney, William Buckley demandeth versus 2) Robert Horsfall. 2 messuages, 1 toft, 1 garden, 10 acres of land, 4 acres of meadow, 6 acres of pasture, 3 acres of wood and 10 acres of turbary, with appurtenances in Stansfield 2) uses his attorney, Michael Goyes. Fictitious Disseissor: Hugh Hunt. Common vouchee (usually the court crier): David Howell. Seizin delivered to 1) on 23 Oct 1583 through the sheriff of the County, Thomas Wentworth, Esq. Sealed at Westminster, 6 Nov 25 Eliz I. Signed: Radforde. 1 pendant matrix seal - the Royal seal of Elizabeth I depicting the monarch seated on the throne, and the royal coat of arms on the other side. 6 Nov 1583. In Latin. Part of Gibson Collection Bundle 5/7. DD / GIB 12. Feoffment by indenture. 1591. From: 1) Anthony Crosleye of Skaycliffe in Hundersfielde in the parish of Rachdall [Rochdale] in Lancashire, Yeoman. To: 2) Gilbert Astleye of Tottmerden [Todmorden] in Lancashire, Clerk, and Richard Hopkinson of Sowerbie in the Parish of Hallisfaxe [Halifax] in Yorkshire, clothier [his feoffees]. All and every the messuages or tenements, houses, buildings, cottages, gardens, orchards, tofts, crofts, lands, meadows, pastures, closes, woods, underwoods, common of pasture, turbary, rents, reversions, and hereditaments whatsoever, with their appurtenances in Hundersfelde in

27

29 October 2019 Hebden Bridge Local History Society Archive catalogue

whosesoever tenures. Term: for ever from the chief lords of the fee, for the accustomed suit and service, to the use of 1), his heirs and assigns. With warranty. Wittnesses on dorse: William Wilkynsone, Richard Crossley [his mark], John Wilkynsone and others. 1 pendant matrix seal. 9 Apr 1591. In Latin. Part of Gibson Collection Bundle 5/8. DD / GIB 13. Final Concord. 1591. At Queen’s Court, Lancaster, before John Clenigere and Thomas Walmysley, the Queen’s Justices. Between: 1) Gilbert Astley, complainant and Richard Hopkynson, querent and: 2) Anthony Crosley, deforciant. Concerning: 4 messuages and 2 cottages, 6 gardens, 3 orchards, 30 acres of land, 15 acres of meadow, 40 acres of pasture, 6 acres of wood, 20 acres of gorse, twice 30 acres of moor, and 20 acres of turbary, with appurtenances in Todmerden and Hundersfeild. Agreement: 2) quitclaims the premises to 1), with warranty. Consideration: £80 from 1) to 2). 16 Aug 1591. In Latin. Part of Gibson Collection Bundle 12/5. DD / GIB 14. Note of fine of court. 1595. York. In the claim of the Duke of Lancaster on account of Richard Gothcricke esquire, late sheriff there, in the 34th year of the reign of Elizabeth I. Fines of court in the 32nd and 33rd years of the reign of Elizabeth, Michaelmas Term. Owing to William Eastwodd for his case versus John Binnes and others concerning one messuage, one garden, four acres of land and the rest in Stansfeild. 6 Oct 1595. In Latin. Part of Gibson Collection Bundle 5/9. DD / GIB 15. Bond. 1595. From: 1) John Horsfall of Rodwall End in Stansfield in Yorkshire, yeoman to: 2) William Eastewodd of the same, clothier. 1) is bound to 2) for £15 to observe the covenants contained in an indenture of the same date between the two parties. Signed by witnesses: Edward Wytecars and Richeard Brod[ ]ay [1 or 2 letters obscured by stain]. With mark of 1). 1 pendant ring seal showing bird design. 31 Oct 1595. In Latin and English. Part of Gibson Collection Bundle 5/10. DD / GIB 16. Letter patent (concerning a Final Concord) from Elizabeth I. 1598. Reciting that in the court records of the justices at Westminster for Michaelmas Term 40 & 41 Eliz I is contained the following: a Final Concord made in court at Westminster in Michaelmas Term 40 Eliz I, before Edmund Anderson, Thomas Walmysley, Thomas Owen and John Glanvyle, justices. Between: 1) John Towneley, Gent, and Robert Whittecre [Whittaker?], Gent, querents. And: 2) Richard Horsfall and Clanchea, his wife, deforciants. Concerning: 1 messuage, 1 garden, 1 orchard, 10 acres of land, 5 acres of meadow, 10 acres of pasture, 5 acres of wood, 20 acres of heath, 20 acres of moor, 20 acres of turbary and common pasture with appurtenances in Whinsfield. Settlement: 2) quitclaim the premises to 1), with warranty. 1) paid £6 [possibly £60 - text damaged here] to 2). Sealed at Westminster, 9 Oct 40 Eliz I. Signed: Crompton. 1 pendant matrix seal - the seal of Elizabeth I showing the monarch seated on the throne, and a royal coat of

28

29 October 2019 Hebden Bridge Local History Society Archive catalogue

arms on the reverse [damaged]. 9 Oct 1598. In Latin. Part of Gibson Collection Bundle 5/11. DD / GIB 17. Bargain and Sale by Indenture. 1601. From: 1) Edmunde Lorde of Midghalghden in Hundersfield in Lancashire, Yeoman, and Edmund Lord of the same, son and heir apparent of the former to: 2) Thomas Lord of Haberiam Eves and Richard Lord of Godplaye, Esquires. Consideration: £47. 1 messuage or tenement and 6 acres of land, meadow and pasture, and all buildings thereon in Midghalghden in the hamlet of Todmorden, now in the tenure of Edmund Lorde, the father, and the reversion and remainder and all deeds, to the sole use and behoof of Thomas and Richard Lord, their heirs and assigns. Conditions: 1) promise they are lawfully seised of and can sell the premises, and have not done any deed to hinder this. 1) will within four years do any further deed requested for the better conveyancing of the premises, with warranty, so long as they do not have to travel __ miles from home. No seal, signatures or witnesses. 1 Jun 1601. Part of Gibson Collection Bundle 5/12. DD / GIB 18. Final Concord. 1611. In King’s Court Lancaster before James Altham, Knight, one of the barons of the exchequer, and Edward Bromley, Knight, another baron of the exchequer, justices of the king at Lancaster. Between: 1) Richard Crosley, Nathan Crosley and Richard Lord, querents and: 2) John Haworth and Alice, his wife, deforciants. Concerning: 1 messuage, 1 garden, 12 acres of land, 6 acres of meadow, 10 acres of pasture, 6 acres of woods, 10 acres of moor, 20 acres of gorse/furze, and twice 10 acres of mosses and arable pasture for all animals, with appurtenances in Hundersfield. Agreement: 2) quitclaim to 1) all the premises forever, with warranty, including against the heirs of John Haworth deceased, and of Henry Haworth deceased, and against anyone. Consideration: £60 from 1) to 2). 29 Jul 1611. In Latin. Part of Gibson Collection Bundle 12/6. DD / GIB 19. Copy (1633) of Ruling by the Archbishop of York, 1617. 1633. Letter from Tobie, Archbishop of Yorke, Primate of and Metropolitane. To: the Minister, Churchwardens and other inhabitants of the parish or chapelry of Heptonstall in the diocese of York. Thomas Naylor, Thomas Greenewood of Coulden [later also ‘Couldinge’], John Greenewood of Wadsworth, Thomas Greenewood of Learings, Thomas Greenewood of Edge, Thomas Bentley, Robert Ledyard [later also ‘Ledyerd’], Richard Horsfall, Richard Wadsworth, John Greenewood of Horshold [later also ‘Horseholde’], John Crabtree, Symen Horsfall [later ‘Simeon’ Horsfall], Thomas Crabtree, William Mitchell of Highgreenewood, John Horsfall, William Mitchell, Richard Hardie, Richard Naylor, Jonas Thomas, and Thomas Ridge, inhabitants within the said parish shewed to the Abp in his Chancery Court that the people of the parish in recent years had much increased in number so that ‘there is not convenient placing for them in the said church to

29

29 October 2019 Hebden Bridge Local History Society Archive catalogue

make use of in time of divine service’, and requested permission to erect a loft for their ‘more ease and further convenience, there sit, kneel and pray in time of divine service and sermons’. The Abp had granted that they should erect a loft in the north side of the church, 24yds in length by 5yds in breadth, to be builded from the pulpit towards the west end, and such loft had been built. Therefore now the Abp assigns and confirms the loft to the persons above named, ‘to make use of in tyme of divine service and sermons and there to be placed every of them according to their degree and calling’, and requiring the vicar, churchwardens and parishioners to allow these men to enjoy the loft without any let or molestations. Given at York under the seal of the office of our Vicar General, 11 Aug 1617. The original whereof was sealed and signed in one place ‘Nathaniel Dodsworth’ and in another place Richard New House, Public Notary. Part of Gibson Collection Bundle 12/7. DD / GIB 20. Letter Patent (concerning Final Concord) from Charles I. 1647. Reciting that in the records of the court at Westminster in the Easter term of 23 Chas I is contained the following: a Final Concord made in the King’s Court at Westminster 15 days after Easter, 23 Chas I, before Peter Phesant and John Godhold, justices, and others. Between: 1) Thomas Eastewood, querent. And: 2) Richard Halsteed, Gent, John Halsteed, Gent, and Margaret, his wife, deforciants. Concerning: 2 messuages, 1 cottage, 3 granaries, 4 gardens, 20 acres of land, 10 acres of meadow, 20 acres of pasture, 4 acres of wood, 20 acres of heath, 20 acres of moor, common of turbary and common of pasture with appurtenances in Eastwood and Stansfield. Settlement: 2) quitclaim the premises to 1), with warranty (including against the heirs of Alice Halsteed). 1) paid to 2) £100. Sealed at Westminster, 5 May 23 Chas I. Signed: Edwyn. 1 pendant matrix seal: royal seal depicting Charles enthroned, and the royal coat of arms on the other side. 5 May 1647. In Latin. Part of Gibson Collection Bundle 5/13. DD / GIB 21. Bond. 1675. Between: 1) John Eastwood of Eastwood in Yorkshire, Yeoman and: 2) Anthony Crosley of Skeatcliffe in the vill of Hundersfield, Lancashire, Yeoman. 1) is bound to 2) for £160 to keep all the covenants etc mentioned in a pair of indentures of lease of the same date, between 1) and 2). Witnesses: Joshua Cartwright, John Hargreaves, John Hargreaves Junior. Signed and sealed: John Eastwood. 1 pendant ring seal. 1 Jun 1675. In Latin and English. Part of Gibson Collection Bundle 12/8. DD / GIB 22. Transcriptions and translations of DD / GIB 1-21. 1460 - 1675. Part of Gibson Collection. Holt Collection DD / HOLT 1/1-36 M. Transcripts and summaries of deeds in DD / HOLT 1-36. 1598 - 1863. Donated by Gillian Holt.

30

29 October 2019 Hebden Bridge Local History Society Archive catalogue

DD / HOLT 2 M. Deed of feoffment. 1598. Catherine House. From John Lacy Esq of Brearley to John Deane of Deanehouse. Donated by Gillian Holt. In Latin. Copy: the original has been lost. DD / HOLT 3 M. Deed of feoffment. 1600. Hollings Close. From Lacy, Farrer and Midgley to Henry Murgatroyd. Mention of several closes of land and parts of the common or waste of Midgley not enclosed or recently enclosed but no mention of houses or buildings. Donated by Gillian Holt. In English - see also Latin deed in DD/HC 4. Precis in DD/ H 1/3. DD / HOLT 4 M. Deed of feoffment. 1600. Hollings Close. From Lacy, Farrer and Midgley to Henry Murgatroyd. Mention of several closes of land and parts of the common or waste of Midgley not enclosed or recently enclosed but no mention of houses or buildings. Donated by Gillian Holt. In Latin, see also DD/HC 3 for English deed. DD / HOLT 5 M. Deed of settlement. 1614. Hollings. From Henry Murgatroyd to Jasper and John Lacy. One third of a parcel of land called the Hollings in Midgley abutting on Hawksclough to the South, the common or waste of Midgley to the West, the Kilnground to the North and Luddenden Water on the East, i.e. the South third part of the Hollings. Henry Murgatroyd retained the right of access to a well to '...scoure and clense the same at all tymes nedefull'. Donated by Gillian Holt. Transcription in DD/ H 1/5. DD / HOLT 6 M. Deed of settlement. 1614. Hollings. From Henry Murgatroyd to John Farrar. Two parcels of land were mentioned one of 6.5 acres formerly part of the common or waste of Midgley with the buildings upon it and the other of half an acre called the Kilnground or Kilngrene abutting upon the Hollings to the south. This deed referrred to the 30th March 1600 deed from Lacy Farrer and Midgley. Donated by Gillian Holt. Transcription in DD / HOLT 1/6. DD / HOLT 7 S. Will of Henry Murgatroyd. 1615. hHolling. From Henry Murgatroyd to Judith, Jane and James Murgatroyd (his children). Grace, his wife, was sole executrix. His daughters, Judith and Jane Murgatroyd, were to receive the rents from the land once they reached the age of 20. James Murgatroyd his son and heir would also inherit a share of the rents and profits from the land when he reached the age of 21. If any of the children died before they came of age the survivors shared the rents equally. Land in Midgley then in the occupation of John Wadsworth. Hollin park was in the occupation of Henry Murgatroyd himself. No mention of houses or buildings on any of the land. Donated by Gillian Holt. Transcription and precis in DD / HOLT 1/7. DD / HOLT 8 S. Deed of rent charge. 1666. Catherine House. From John Murgatroyd to John Ryall yeoman of Ovenden. Annuity or yearly rent of £8 coming out of Miles Catherine House Paid for a term of 12 years for a consideration of £67. John Murgatroyd retained ownership of Catherine House. Donated by Gillian Holt.

31

29 October 2019 Hebden Bridge Local History Society Archive catalogue

Transcription and precis in DD / HOLT 1/8. DD / HOLT 9 S. Deed of settlement. 1671. Catherine House. From James Murgatroyd (feoffor) to Thomas Oldfield and John Murgatroyd (feoffees) for John and James Murgatroyd, grandsons. Messuage and Lands called Miles Katharine house the annual rent of Forty shillings payable as from 4 years after the death of James Murgatroyd to his daughter, Grace Wade and, four years after the death of his son John, the property was to pass to the grandsons 'forever'. Donated by Gillian Holt. Transcription and precis in DD / HOLT 1/9. DD / HOLT 10 M. Marriage settlement. 1684. Mytholm Farm. From William Midgley to Henry Lockwood and Richard Midgley. Marriage of Mary Midgley to John Lockwood. Mary Midgley was the daughter of William Midgley .Mythom then occupied by Mary Riley, widow. The settlement refers to the indenture of lease of the 3rd April. Donated by Gillian Holt. Transcription and precis in DD / HOLT 1/10. DD / HOLT 11 M. Indenture of lease. 1684. Mytholm. From William Midgley of Broadfold to Henry Lockwood and Richard Midgley of Brearley Hall. The indenture mentions 'all Houses, Barns, Buildings, Orchards, Garths and Gardens, etc. Donated by Gillian Holt. Transcription in DD / HOLT 1/11. DD / HOLT 12 M. Conveyance. 1715. Mytholm Farm. From Mary Lockwood and others to William Lockwood. Then in the tenure of Jonas Crabtree. Consideration £84. Donated by Gillian Holt. Transcription in DD / HOLT 1/12. DD / HOLT 13 S. Memorandum. 1738. Catherine House. From James Murgatroyd to Sarah Cockcroft. Articles for the purchase of Cateringhouse in Midgley. This memorandum paves the way for the lease and release of Catherine House made the following month and for the subsequent release of Dower by Mary Murgatroyd after James Murgatroyd's death. Donated by Gillian Holt. Transcription in DD / HOLT 1/13 (with gaps). DD / HOLT 14 S. Letter. 1738. From Dryden to William Cockcroft. Wm Cockcroft Attorney at Law in Halifax had asked Dryden to make inquiries into a will of a James Murgatroyd mentioning certain lands and having certain issue. Dryden had not found any James Murgatroyd at about the time specified whose will mentioned any of the lands or issue requested. Donated by Gillian Holt. Transcription in DD / HOLT 1/14. DD / HOLT 15 S. Lease and release of mortgage. 1738. Catherine House. From James Murgatroyd and wife to Sarah Cockcroft. This was the release of the lease of the previous day Sarah Cockcroft of Oatsroyd. The consideration was £303 and was a sale of the property to Sarah Cockcroft by James Murgatroyd. It makes reference to James Murgatroyd of Clough Head, Warley, the grandfather of this James Murgatroyd. Donated by Gillian Holt. Precis and transcription in DD / HOLT 1/15.

32

29 October 2019 Hebden Bridge Local History Society Archive catalogue

DD / HOLT 16 M. Bargain and sale. 1738. Catherine House. From James Murgatroyd to Sarah Cockcroft. Lease for one year for five shillings of all that messuage and tenement with the appurtenances called Miles Catharine House or Catterinsons and one barn plus land belonging to it. Then occupied by John Sunderland. This must be read along with the release of the same dated the following day. Donated by Gillian Holt. Precis and transcription in DD / HOLT 1/16. DD / HOLT 17 S. Certification. 1738. Catering house or Miles Catering house. From R Binns, Deputy Registrar to William Cockroft attorney at Law. Certifies that no memorial of any deed or other Incumbrance or exempted by one James Murgatroyd affecting....Catering house....is registered at Wakefield. Donated by Gillian Holt. DD / HOLT 18 M. Release of dower. 1739. Catherine House. From Mary Murgatroyd to Sarah Cockcroft. Mary Murgatroyd, widow of James Murgatroyd lived at Long Lover in Shelf. The property was then referred to as Miles Catherine House or Catterinsons. Then in the tenure of Richard Crabtree or Sarah Cockcroft or one or both of them and previously occupied by John Sunderland. In this document Mary Murgatroyd releases any claim she might have had against Sarah Cockcroft in respect of any rights to the property and land known as Catherine House. Donated by Gillian Holt. Precis and transcription in DD / HOLT 1/18 M. DD / HOLT 19a-b M. Agreement. 1762. From William Cockcroft, James Foulds & Thomas Murgatroyd to George Gill and his wife, Sarah. One messuage, one barn, one stable, one curtilage, one garden, 36 acres of land, 7 acres of woods, 26 acres of pasture and 3 acres of wood common of pasture for all cattle common of turbary with the appurts in Midgley. Donated by Gillian Holt. Transcription in DD / HOLT 1/19. 2 copies. DD / HOLT 20 M. Tripartite indenture. 1762. Catherine House. From George Gill and Sarah Gill to William Cockcroft, James Foulds and Thomas Murgatroyd. Three part agreement: - 1 George and Sarah Gill, 2 Wm Cockcroft, James Foulds and Thomas Murgatroyd and 3 Henry Cockcroft. This amounts to a 99 year lease to the second parties on trust to pay Sarah Gill an annuity of £12 pa and after her death an annuity of £10 a year to Henry Cockroft. Wm and Thos Cockcroft, both of Mayroyd, were Sarah's brothers. Occupant was someone called Priestley, left blank but likely to be Jonathan Priestley (see letter from Rushworth to Priestley 16 Oct 1764 addressed to Katherine House). Consideration natural love and affection and 10 shillings. Donated by Gillian Holt. Precis and transcription in DD / HOLT 1/20 M. DD / HOLT 21 S. Letter. 1762. Catherine House. From George Gill and Sarah Gill to John Stanhope. Donated by Gillian Holt. Transcription in DD / HOLT 1/21. DD / HOLT 22 M. Counterpart of deed to declare the uses. 1762. Catherine House. Gill

33

29 October 2019 Hebden Bridge Local History Society Archive catalogue

and wife to Foulds, Cockcroft and Murgatroyd. Donated by Gillian Holt. DD / HOLT 23 S. Letter. 1764. Catherine House. From Joseph Rushworth to Jonathan Priestley. Regarding an alleged trespass on land at Holme bottom belonging to Rushworth and then in the occupation of John Murgatroyd. Donated by Gillian Holt. Transcription in DD / HOLT 1/23. DD / HOLT 24 M. Marriage settlement. 1774. Barbara Cockcroft and John Lobley. Refers to property in Midgley (Catherine House) and elsewhere. Donated by Gillian Holt. Precis and transcription in DD / HOLT 1/24. DD / HOLT 25 M. Deed of partition. 1774. Catherine House. From William Cockcroft to Barbara Cockcroft, Mary Sayer (nee Cockcroft), Ann Cockcroft (nee Cockcroft married to Wm Cockcroft) and Grace Cockcroft. On the death of Wm Cockcroft of Mayroyd many properties with land attached descended to his four daughters and they each paid £20 yearly as an annuity to their mother Mary for the rest of her life. Catherine House descended to Barbara. Crownest in Erringden to Wm Cockroft and Ann his wife, other properties in Wadsorth and Heptonstall to Thomas Sayer and Mary his wife. Mayroyd itself passed to Grace. Barbara and Grace were spinsters and each received a sum of money from the other three beneficiaries: Barbara £16 13s 9d and Grace £85 8s 9d. Catherine House was occupied by Rubin Calvert at the time. Donated by Gillian Holt. Transcription in DD / HOLT 1/25. DD / HOLT 26 M. Indentures of fine. 1774. Properties in various places including Midgley. From Joseph Bramley plaintiff to Cockcrofts and Sayer etc, Defendants. 26 messuages, 30 cottages, 2 mills, 1 dovehouse, 30 barns, 30 stables, 40 curtilages, 40 gardens, 400 acres of land, 200 acres of meadow, 200 acres of pasture ..in Wadsworth, Heptonstall, Stansfield, Erringden and Midgley. Donated by Gillian Holt. Transcription in DD / HOLT 1/26. DD / HOLT 27 M. Will and codicil of Barbara Lobley. 1795. Catherine House. Donated by Gillian Holt. Transcription in DD / HOLT 1/27. DD / HOLT 28 M. Land Tax Certificate. 1799. Mytholm. From James King to HM Commissioners of Land-Tax. One Messuage and small parcel of Land occupied by William Howarth. Nine shillings and seven pence halfpenny was the tax paid. Donated by Gillian Holt. Includes copies. DD / HOLT 29 M. Certificate of the contract for redemption of land tax. 1799. From James King. Re property in Midgley (Mytholm) Stansfield and Heptonstall. Mytholm (now Upper Mytholm) in Midgley was in 1798 occupied by William Howarth. Donated by Gillian Holt. Transcription in DD / HOLT 1/29. DD / HOLT 30 S. Schedule of documents. 1802-1863. Relating to Upper Mytholm, Fearney Lee and Catherine House. Donated by Gillian Holt. DD / HOLT 31 M. Lease. 1802. Catherine House. From Alexander Turner and Henry

34

29 October 2019 Hebden Bridge Local History Society Archive catalogue

Cockcroft to James King. Lease for one year for a consideration of five shillings the messuage or dwellinghouse called Catherine House then in the occupation of Reubin Calvert. Donated by Gillian Holt. Precis and transcription in DD / HOLT 1/31. DD / HOLT 32 M. Release. 1802. Catherine House. From Alexander Turner and Henry Cockcroft to James King. Following Barbara Lobley and John Lobley's wills a sum of £800 needed to be raised to enable the performance of a trust made under their wills and this was done by the sale of Catherine House and lands etc then in the occupation of Reubin Calvert. Donated by Gillian Holt. Transcription in DD / HOLT 1/32. DD / HOLT 33 M. Conveyance by feoffment. 1802. Fearney Lee. From John Crossley Alexander Turner and James King John Sutcliffe and John Pollard to Grace and Mary Crossley (his sisters). John Crossley (1st part) Alex Turner and James King (2nd part) John Sutcliffe and John Pollard (3rd part). Fearney Lee was then in the occupation of John Garnett. John Crossley married Sarah Lockwood, daughter of John Lockwood of Ewood. Donated by Gillian Holt. Transcription in DD / HOLT 1/33. DD / HOLT 34 M. Copy of the certificate of contract for the redemption of land tax. 1803. Catherine House. From James King to HM Commissioners of Land-Tax. Occupied by Reubin Calvert. Donated by Gillian Holt. Transcription in DD / HOLT 1/34. DD / HOLT 35 M. Deed of Settlement. 1844. Catherine House and Mytholm. From Rev J A Rhodes and Mrs Mary Rhodes to John Crossley Esq. John Crossley was Mary Rhodes' cousin. Catherine House was occupied by Richard Brotherton but lately by John Garnett and previously by Nathaniel Garnett. Mitholm or Little Mitholm was occupied by Richard Baldwin and previously by John Horsfall. Payment to Mary Rhodes of £60 per year in two equal half-yearly payments was agreed. Donated by Gillian Holt. Transcription in DD / HOLT 1/35. DD / HOLT 36 M. Deed of covenants for the production of title deeds. 1844. Catherine House and Mitholm. From Rev J A Rhodes and Mrs Mary Rhodes to John Crossley Esq. Schedule of deeds etc.: - Oct 5th and 6th 1810 Indenture of lease and release. Release between 1. Alex Turner 2. James King 3. John Edwards of Northowram Hall. November 2nd 1824 and other indentures referred to.Indentures of Lease and Release between 1. J A Rhodes and wife Mary and 2. James Leavens Lee of . December 21st & 22nd 1824 Indentures of lease and release. Donated by Gillian Holt. Precis and transcription in DD / HOLT 1/36. DD / HOLT 37 M. Conveyance. 1863. Catharine House, Little Mitholm and Fearney Lee. From John Crossley and others to Joseph Priestley Edwards. John Crossley (1st part) The Rev James Armitage Rhodes and Mary his wife (2nd part). Upper

35

29 October 2019 Hebden Bridge Local History Society Archive catalogue

Mytham then occupied by John Wainhouse but previously by John Horsfall. Catherine House then occupied by George Ainley but previously by John Garnett. Fearney Lee then occupied by John Shackleton but previously by John Garnett. Donated by Gillian Holt. Transcription in DD / HOLT 1/37. DD / HOLT 38 M. Deed of covenants for production of title deeds. 1863. Fearney Lee. From John Crossley Esq to Joseph Priestley Edwards. 7th May 1800 Indenture between 1. John Crossley 2. John and Sarah Lockwood and 3. John Sutcliffe and John Pollard. 23rd&24th March 1801 Indentures of Lease and Release between 1. John Lockwood 2. John Crossley and wife Sarah 3. Alexander Turner and James King and 4. John Sutcliffe and John Pollard. 20th November 1844 Probate Copy Will of Grace Crossley and 20th November Probate Copy Will of Mary Crossley. Donated by Gillian Holt. Precis and transcription in DD / HOLT 1/38. DD / HOLT 39 M. Bond of Indemnity. 1863. Fearney Lee. From John Crossley Esq to Joseph Priestley Edwards. John Crossley had inherited Ferney Lee from his aunts Grace and Mary Crossley who each left him their half share, subject to, in each case a payment of £250 with interest at 4.5% p.a. to each of their two nieces Mary Hepworth and Matilda Dampier, equally between them and if either or both of the nieces had children then the interest would be paid to the children upon the death of the two nieces. Now both aunts had died but the nieces were still alive and the obligation re the two separate sums of of £250 with interest still continued. He was selling Ferney Lee to Joseph Priestley Edwards for the sum of £3,900 and this bond of £1,500 was to indemnify Joseph Priestley Edwards against any claim for payment of the interest on the two separate sums of £250. Donated by Gillian Holt. Precis and transcription in DD / HOLT 1/39. DD / HOLT 40/1-2 M. Lease. 1956. Fearney Lee. Two documents. Donated by Gillian Holt. DD / HOLT 41 M. Letter re tenancy agreement. 1956. Hirst, Whitley and Akeroyd Solicitors to R H Murgatroyd. Donated by Gillian Holt. DD / HOLT 42 S. Letter. 1971. Upper Mytholm Farm. Rice-Jones and Smiths Solicitors to R H Murgatroyd. Donated by Gillian Holt. DD / HOLT 43 S. Abstract of the title of the trustees of R H Murgatroyd deceased. 1978. Donated by Gillian Holt. DD / HOLT 44 M. Indenture. 1627. Manor of Norton cum Dunston. From Sir Raph Ashton of Great Leaver and Richard Townley and Charles Townley to Sir Robert Mounson of the City of Lincoln and John Mounson his son. See also DD / HOLT 47 S. Donated by Gillian Holt. DD / HOLT 45 S. Indenture. 1631. Mytholm. From Isacke Sladen to Richard Midgley. Donated by Gillian Holt. Transcription in DD / HOLT 1/45. DD / HOLT 46 S. Indenture. 1632. Mytholm. From Midgley of Broadfold. Donated by

36

29 October 2019 Hebden Bridge Local History Society Archive catalogue

Gillian Holt. In Latin. Transcription and copy in DD / HOLT 1/46. DD / HOLT 47 S. Indenture. 1658. Norton cum Dunston. From Rt Hon Charles Lord Stanhope to Francis Manby, Citizen and Merchant, London and George Smallwood of ?? in the County of York. See also DD / HOLT 44 M. Donated by Gillian Holt. DD / HOLT 48 S. Indenture. 1682. Marriage portion of Judith Midgley on her marriage to Richard Patchett - Mytholm - yearly rent 6 shillings. Then in the occupation of John Wadsworth. From William Midgley of Broadfold to Richard Patchett of Kilnhouse. Donated by Gillian Holt. DD / HOLT 49 S. Indenture. 1682. Mytholm. From Richard Patchett to Richard Midgley. Refers to an Indenture of Lease the day before but that document of 28th December 1682 seems to be missing. Donated by Gillian Holt. DD / HOLT 50 S. Bond of Warrant. 1709. Mytholm. From John Oldfield of Lower Ewood to Jonathan Whitehead. Witnessed by John Lockwood, Stephen Atkinson and Joseph Wood. Donated by Gillian Holt. In Latin and English. DD / HOLT 51 S. Conveyance. 1709. Little Mytham [Mytholm]. From John Oldfield of Lower Ewood to Jonathan Whitehead of Little Ewood. Consideration four score pounds. Donated by Gillian Holt. DD / HOLT 52 S. Extract of will of John Grimshaw. 1766. John Grimshaw was the only son and heir of Rev. William Grimshaw of Haworth and Sarah nee Lockwood, daughter of John and Jane nee Whitehead daughter of Jonathan Whitehead. Grimshaw left Dry Carr and Mytholm to Betty Hoyle for her lifetime and her children after her death. Donated by Gillian Holt. Transcription in DD / HOLT 1/52. DD / HOLT 53 S. Indenture of Lease for possession. 1767. Lower Mytholm. From Elizabeth Smith and others to Jonathan Scholefield. Elizabeth Smith nee Hoyle inherited Lower Mytholm from John Grimshaw for her children after her death. Donated by Gillian Holt. DD / HOLT 54 S. Memorial of Indentures of lease and release. 1767. Mytholm. From Elizabeth Smith and Others to Jonathan Scholefield. Donated by Gillian Holt. Transcription in DD / HOLT 1/54. DD / HOLT 55a-b. Indentures of Fine. 1768. Mytholm. From Elizabeth Smith and Others to Jonathan Scholefield. Donated by Gillian Holt. Two copies. DD / HOLT 56/1-2 S. Jonathan Scholefield's will - office copy. With inventory. 1769. Susannah was sole executrix of Jonathan's will which was proved 7th January 1792. Will witnessed by Thomas Wade, Rachel Lomax and Benj: Patchit. Donated by Gillian Holt. Transcriptions and copies in DD / HOLT 1/56. DD / HOLT 57 M. Deed to lead the uses of a fine. 1799. Mytholm. From Demas Sutcliffe & wife to William Hartley. Demas Sutcliffe's wife was Susannah, formerly

37

29 October 2019 Hebden Bridge Local History Society Archive catalogue

Schofield, widow of Jonathan Scholefield. Donated by Gillian Holt. Partial transcription in DD / HOLT 1/57. DD / HOLT 58 a-b S. Final Agreement (in duplicate). 1799. Mytholm. From Demas Sutcliffe and wife to William Hartley. Fifteen days from Easter Day 1799 before Justices of the King at Westminster: James Eyre, Francis Buller, John Neath, Giles Rooke. William Hartley paid Demas Sutcliffe and his wife Susannah one hundred pounds sterling. Donated by Gillian Holt. Two copies. DD / HOLT 59 S. Measurements of farm land at Lower Mytholm. 1819. Measured by Thomas Bancroft. Meadow Ground, Back Field, Holm, Mowing Croft, Pasture Ground: Jamy Croft, Back Croft, fold & garden etc, Rough, Little Bank, Great Bank and Pinhill totally 13 days work 2 acres 9 roods and 17 perches. Donated by Gillian Holt. DD / HOLT 60 S. Lease for a year. 1820. From Demas Sutcliffe to John Turner. Five shillings. Donated by Gillian Holt. Transcription in DD / HOLT 1/60. DD / HOLT 61 M. Release. 1820. Mytholm. From Demas Sutcliffe to John Turner. Consideration £600. Donated by Gillian Holt. DD / HOLT 62 S. Agreement. 1820. From John Turner to Demas Sutcliffe. Demas Sutcliffe wanted to have a small cottage building at the end of the house and it was agreed that John Turner would advance £20 and Demas Sutcliffe £10 and if it cost more that £30 they would pay £1 for £1 equally to ensure it was finished. Donated by Gillian Holt. DD / HOLT 63 S. Account. n.d. Undated and unspecified list of 59 separate amounts of money from £2 to 1s and totalling £32-19s-0d which could be the costs of building the small cottage mentioned above. Donated by Gillian Holt. DD / HOLT 64a-b S. Indentures of Fine. 1820. John Turner plaintiff, Demas Sutcliffe and Susan his wife deforciants. 2 copies of the Final Agreement in the Court of the King at Westminster before justices Robert Dallas, James Allan Parke, James Burrough and John Richardson. Donated by Gillian Holt. Two copies. DD / HOLT 65 M. Conveyance. 1849. Remainder in a farm called Mytholm. From John Turner and others to Samuel Turner. Donated by Gillian Holt. DD / HOLT 66 S. Memorandum of Agreement. 1853. From Samuel Turner to William Rudman. Agreement for occupying a farm called Mitholm. Donated by Gillian Holt. DD / HOLT 67 M. Abstract of Title for Lower Mytholm. 1857. From Demas Sutcliffe & wife to William Hartley. Starting 1799 March 9th Demas Sutcliffe to Wm Hartley, 1820 21st and 22nd January Lease and Release Demas Sutcliffe to John Turner, 1849 20th June John Turner and other siblings to Samuel Turner, eldest son of John Turner the elder. Donated by Gillian Holt. Transcription in DD / HOLT 1/67. DD / HOLT 68 M. Conveyance. 1857. Lower Mytholm. From Samuel Turner to Joseph

38

29 October 2019 Hebden Bridge Local History Society Archive catalogue

Priestley Edwards. Indenture showing a map of Lower Mytholm estate bordered by John Crossley's land on the north north west and William Green's property to the south east with Luddenden Brook on the north north east. Consideration £580. Donated by Gillian Holt. Transcription in DD / HOLT 1/68.

Jackson Collection: Old Gate and Wood End DD / J 1. Bond. 1686. Cockrofts of Mayroyd. 23 November 1686. DD / J 2. Bond. 1635. Isaac Waterhouse to his son, Michael Waterhouse. 9 July 1635. DD / J 3. Bond. 1683. William Cockroft re Hack Gate, Hebden Bridge. 17 September 1683. DD / J 4. Land transfer. 1648. James and Sarah Foxcroft to Richard Grimeshay, blacksmith. 20 September 1648. DD / J 5. Court Baron of Heptonstall, transfer. 1656. James and Sarah Foxcroft to Richard Grimesay. DD / J 6. William Cockroft to Joseph Bramley re Hack Gate, Heptonstall. 31 January 1774. 1774. DD / J 7. Court Baron of Heptonstall. 9 May 1774. 1774. Barbara Cockroft, daughter and coheir of William Cockcroft deceased to Joseph Bramley. Hack Gate, Heptonstall. DD / J 8. Court Baron of Heptonstall.9 May 1774. 1774. Joseph Bramley to Thomas Sayer. Hack Gate, Heptonstall. DD / J 9. Court Baron of Heptonstall.9 May 1774. 1774. Joseph Bramley to Thomas Sayer. Hack Gate, Heptonstall. DD / J 10. William Cockroft to Joseph Bramley re Hack Gate, Heptonstall. 9 May 1774. 1774. DD / J 11. Court Baron of Heptonstall. 17 Aug 1778. 1778. Heirs of William Cockroft to Thomas Sayer. Hack Gate. DD / J 12. Court Baron of Heptonstall. 20 January 1789. 1789. Joseph Bramley to Barbara Lobley (nee Cockroft). Hackgate. DD / J 13. Lease to Thomas Jackson, clogger by Barbara Lobley re Hackgate. 24 January 1804. 1804. DD / J 14. Will of Thomas Jackson. 1853. Died 8 October 1825. Will dated 18 January 1823. Copy 28 october 1853. DD / J 15. Copy of probate of the will of William Jackson. 1836. Hackgate rebuilt between 1823 and 1836. 21 March 1836. DD / J 16. Admittance of Henry Jackson. 29 October 1853. 1853. DD / J 17. Admittance of William Jackson and others. 29 October 1853. 1853. DD / J 18. Admittance of William Jackson. 29 October 1853. 1853. DD / J 19. Admittance of Thomas Jackson. 29 October 1853. 1853. DD / J 20. Admittance of Henry Jackson. 29 November 1853. 1853.

39

29 October 2019 Hebden Bridge Local History Society Archive catalogue

DD / J 21. Admittance of Henry Jackson. 23 December 1853. 1853. DD / J 22. Admittance of Henry Jackson on the surrender of William Jackson. 21 November 1860. 1860.

Lower Ashes Collection DD / LA 1 S. John Sutcliffe. 1675-6. 27th Chas II 1675. DD / LA 2 S. Conveyance of Ashes in Stansfield. 1668. John Sutcliffe to John Gibson. 4 July 1668. DD / LA 3 S. Conveyance of Ashes in Stansfield. 1668. John Sutcliffe to John Gibson. 6 July 1668. DD / LA 4 S. Conveyance of Lower Ashes, Bent Heads, Commons. 1735. James Gibson senior to James Gibson junior and Luke Crossley of Great House. 9 April 1735. DD / LA 5 S. Settlement of marriage of Anthony Crossley and wife of Lower Ashes. 1735. (1) James Gibson the elder (2) Anthony Crossley and his wife (3) James Gibson the younger and Luke Crossley. 9 April 1735. James Gibson burial notice, 8 March 1741, attached. DD / LA 6 S. Lease for a year. 1735. James Gibson the elder to James Gibson jun. and Luke Crosley. 8th April 1735. DD / LA 7 S. Abstract of title to an estate called Lower Ashes in Stansfield. 1780. Covers period 1735 to 1780. DD / LA 8/1 M. Bargain and sale. 1759. (1) James Gibson of Brigroyd and Luke Crossley of Greathouse Clough trustees of James Gibson the elder, Anthony Crossley, John Crossley (2) Anthony Crossley of Burton Smithys 8 July 1759. DD / LA 8/2 M. Grant and release Lower Ashes, Bent Heads, Commons. 1759. (1) James Gibson of Brigroyd and Luke Crossley of Greathouse Clough trustees of James Gibson the elder (2) Anthony Crossley and others (3) Anthony Crossley of Burton Smithys. 9 July 1759. DD / LA 9 S. A survey of Lower Ashes. 1760. By James Lord. 8 April 1760. DD / LA 10/1 S. Bond of Arbitration. 1777. Anthony Crossley to John Barker. DD / LA 10/2 S. Schedule of an estate called Crosstone in Stansfield. 24 December 1777. 1777. DD / LA 10/3 S. Letter from Thomas Eastwood to Gamaliel Sutcliffe. 11 May 1788. 1788. DD / LA 10/4 S. Letter from Gamaliel Sutcliffe. n.d. DD / LA 10/5 S. Letter from Thomas Eastwood to Gamaliel Sutcliffe. 19 May 1788. 1788. DD / LA 11 M. Deed of Covenant to levy a fine. 1772. Lower Ashes Bentheads and Commons and Declaration of the uses of a fine. (1) Anthony Crossley the elder and others (2) Thomas Eastwood. 20 November 1772. DD / LA 12 M. Mortgage. 1772. Anthony Crossley, jun to Miss Anne Elmsall. 10th December 1772.

40

29 October 2019 Hebden Bridge Local History Society Archive catalogue

DD / LA 13/1 M. Letter re deeds of Lower Ashes, 1735 - 1763. 1772. DD / LA 13/2 M. A schedule of the title writings of divers mortgages in Stansfield. 1772. The estate of Mr Anth. Crossley the younger mortgaged to Miss Anne Elmsall. 1733 - 1772. DD / LA 14 S. Deed to charge mortgaged tenements in Stansfield with the further sum of £200 and interest. 1774. Anthony Crossley to Miss Anne Elmsall. 4 March 1774. DD / LA 15/1 M. Lease for a year. 1776. Anthony Crossley, jun and others to Miss Frances Elmsall. 25 July 1776. DD / LA 15/2 M. Mortgage. 1776. Anthony Crossley, jun to Miss Frances Elmsall. 26 July 1776. DD / LA 16/1 M. Lease for a year. 1778. Anthony Crossley to Thomas Eastwood, William Sutcliffe and Abraham Sunderland. 12 November 1778. DD / LA 16/2 M. Conveyance of real and personal estate to be sold. 1778. Anthony Crossley to Thomas Eastwood, William Sutcliffe and Abraham Sunderland. 13 November 1778. DD / LA 17 M. Declaration of the uses of a fine of tenure. 1780. Anthony Crossley and his wife to Messrs Eastwood, Sutcliffe and Sunderland. 2 October 1780. DD / LA 18a-b S. Indenture of fine. 1773. Lower Ashes, Bentheads and Commons in Stansfield (1) Anthony Crossley sen., John Crossley and Anth. Crossley jun. (2) Tho. Eastwood. Two copies of the same document. DD / LA 19a-b S. Fine. 1781. Lower Ashes and 2 cottages at Crosstone. (1) Anthony Crossley and wife (2)Thomas Eastwood and others. Two copies of the same document. DD / LA 20 S. Lease. 1820. Lower Ashes (1) Gamaliel Sutcliffe to (2) John Barker. 9 January 1820. DD / LA 21 S. Letter to Enoch Barker from GS [Gamaliel Sutcliffe?]. 2 February 1833. 1833.

Sutcliffe Collection DD / LS 1 S. Deed of sale. 1631. John Horsfall to Henry Cockcroft. A messuage near Clarke Bridge, Colden. In Latin. Handwritten summary DD / LS 36/1. DD / LS 2 S. Lease of Learings, Goosehey, Eastlees. 1642. Thomas Greenwood alias Mitchell, to William Mitchell & Thomas Crabtree to be held and revert to John Greenwood son of Thomas Greenwood.. Handwritten transcript and note DD / LS 36/2. DD / LS 3 S. Indenture of sale. 1640. Samuel Hudson to John Shackleton, the younger. Farm known as Laneside. Handwritten transcript DD / LS 36/3. DD / LS 4 S. Indenture of sale. 1666. Robert and William Sutcliffe to John Greenwood of Learings, Two closes of land between Thorne Knowle and Peatmoor. Handwritten

41

29 October 2019 Hebden Bridge Local History Society Archive catalogue

transcript DD / LS 36/4. DD / LS 5 S. Indenture of sale. 1674. George Halstead and William Cockcroft to John Sutcliffe, property near Clark Bridge. Handwritten transcript DD / LS 36/5. DD / LS 6 S. Indenture of sale. 1674. Bridgett Horsfall - John Sutcliffe property called Heyend. Handwritten transcript DD / LS 36/6. DD / LS 7/1 S. Will of John Greenwood of Learings, Dove Scout Charity, sheet 1. 1687. DD / LS 7/2 S. Will of John Greenwood of Learings, Dove Scout Charity, sheet 2. 1687. DD / LS 8 S. Bond. 1703. (1) Mary Foster and John Foster and (2) Thomas Foster. 3 November 1703. Handwritten transcript DD / LS 36/8. DD / LS 9 S. Lease. 1705. Stansfield Corn Mill or Hudson Mill. Sir George Savile of Rufford, Nottinghamshire to Thomas Greenwood. 16 August 1705. Typewritten transcript DD / LS 36/9. DD / LS 10 S. Will of John Sugden of Acre. 1715. Typewritten transcript DD / LS 36/10. DD / LS 11 S. Deed of sale. 1726. John Greenwood and John Smith. Handwritten transcript DD / LS 36/11. DD / LS 12 S. Indenture of sale. 1725. Learings John Greenwood and Thomas Aked to Thomas Foster. Mortgage of �245. Handwritten summary and photocopy of part of the document DD / LS 36/12. DD / LS 13 S. Indenture of sale. 1728. Little Learings John Greenwood to Thomas Foster sum agreed �680. Handwritten transcript DD / LS 36/13. DD / LS 14 S. Indenture of sale. 1728. Little Learings John Greenwood to Thomas Foster of Stonehey Gate. Thirds of Dower to Mary wife of John Greenwood. Handwritten transcriptDD / LS 36/14. DD / LS 15 S. Indenture. 1733. (1) John Sugden of Clough House, (2) Jonathan Sugden on the marriage of John Sugden to Elizabeth Halstead. Annuity of his father Jonathan Sugden. Typescript summary DD / LS 36/15. DD / LS 16 S. Will of Thomas Foster of Learings. 1749. Written 17 December 1736, proved 7 June 1738, memorial of will registered at Wakefield 16 June 1749. Handwritten transcript DD / LS 36/16. DD / LS 17 S. Assignment of bond. n.d. (1) Mary Whitaker (2) Mary Whitaker and Anne Whitaker. Sum of money held in trust for the daughters Mary and Anne. Handwritten transcript DD / LS 36/17. DD / LS 18 M. Mortgage deed. 1747. Mary Murgatroyd and Henry Cockcroft Property below Town Well Heptonstall. Handwritten summary DD LS 36/18. DD / LS 19 S. Will of Jonathan Sugden, shalloon maker of Learings. 1751. Handwritten abstract and transcript DD / LS 36/19/1 and DD / LS 36/19/2. DD / LS 20 S. Will of Susan Sugden of Carr or Robertshaw. 1762. Typescript transcript DD / LS 36/20. DD / LS 21 S. Indenture of release. 1775. Learings etc Richard Foster to his second son

42

29 October 2019 Hebden Bridge Local History Society Archive catalogue

William of Hollings. Typescript abstract DD / LS 36/21. DD / LS 22 M. Demise by way of indemnity. 1802. 2 houses Slater Bank. John Foster of Learings to Thomas Foster of Slater Bank. Handwritten transcript DD / LS 36/22. DD / LS 23 M. Probate of will and codicil of John Foster of Lear Ings. 1842. Will dated 10 February 1841; codicil 10 April 1841; proved 11 April 1842. Handwritten transcript DD / LS 36/23. DD / LS 24 M. Probate of the will of William Foster of Learings. 1856. Dated 25 July 1859; registered at Wakefield 18 August 1859; registered Manchester, Sheffield and Lincolnshire Railway 19 June 1862. Wife Barbara to inherit then to Amos Ingham M.D. nephew. Typescript abstract DD / LS 36/24. DD / LS 25/1 S. Inland Revenue legacy receipt. 1864. Paid by John Hartley on the estate of William Foster. �25-9-2 duty on �500. DD / LS 25/2 S. Inland Revenue legacy receipt. 1864. Paid by Amos Ingham M.D. on the estate William Foster, on the death of Barbara Foster wife of late William Foster. DD / LS 25/3 S. Inland Revenue legacy receipt. 1865. Paid by Richard Hartley on the estate of William Foster. �26-17-0 duty on �500. DD / LS 26 M. Release of 2 legacies. 1867. John Hartley of Goodgreave and Amos Ingham to John Hartley and Richard Hartley. �500 each. Typescript summary DD LS 36/26. DD / LS 27 M. Mortgage Learings farm. 1867. Amos Ingham and William Garnett of Haworth for the sum of �400. Typescript summary DD LS 36/27. DD / LS 28 M. Transfer of mortgage. 1875. Learings. 1875: (1) William Garnett of Haworth and (2) Mary Ingham, wife of Amos Ingham of Haworth and John Heaton of Lower Town, Oxenhope. 1881: (1) John Heaton (2) John Wm Ingham. Typescript summary and transcript DD LS 36/28. DD / LS 29 S. Probate of the will and codicil of Amos Ingham of Ash Mount in Haworth. 1889. Bequeaths to his son John William Foster Ingham, Learings, Pinfold Top, Ash Mount. Will dated 17 December 1880, codicil dated 10 February 1881, probate 29 July 1889. Typescript transcript DD / LS 36/29. DD / LS 30 S. Inland Revenue account of succession. 1889. John William Foster Ingham on death of Amos Ingham. DD / LS 31 M. Indenture discharging mortgage. 1896. (1) John William Foster Ingham (2) John Parker, Thomas Parker and John Pighills Heaton on Learings. Mortgage Release. Mortgage made in 1891. Typescript summary DD LS 36/31. DD / LS 32 S. Sale notice from newspaper. 1896. Great Learings, Pinfold Top, Ingham Well, Lee Mount. DD / LS 33 M. West Riding Registry of Deeds. Certificate of search. 1896. 1 January 1889 to 28 July 1896. By John Sutcliffe of Slack House in the name of John William Foster Ingham.

43

29 October 2019 Hebden Bridge Local History Society Archive catalogue

DD / LS 34 M. Conveyance of Learings and Pinfold Top farms. 1896. (1) John William Foster Ingham of Hollowdene Frizinghall (2) John Sutcliffe of Slack House. Great Learings and Pinfold Top purchased from £1,157-12-1. Handwritten transcript DD / LS 36/34. DD / LS 35 S. Memorandum of mortgage. 1896. (1) John Sutcliffe (2) William Henry Sutcliffe. DD / LS 36/1-34 M. Transcripts and summaries of the deeds in DD / LS 1-34. 1631-1896.

Maddock Collection DD / MAD 1 M. Abstract of title. 1814-1845. Of Stephen Fawcett to the plantation adjoining the canal at Machpelah 1814 - 1845. Donated by Cynthia Maddock. DD / MAD 2 M. Conveyance. 1845. Plot of land at Machpelah (1) Stephen Fawcett (2) Messrs Shackleton. Donated by Cynthia Maddock. DD / MAD 3 M. Abstract of title 1865 - 1889. Of William Shackleton Esq. to two plots of land containing 1452 square yards at Gibraltar Lane or Wood End 08/08/2017. DD / MAD 4 M. Abstract of title 1877 - 1889. Warehouse and other premises at Machpelah. Donated by Cynthia Maddock. DD / MAD 5 M. Conveyance. 1902. Undivided moiety of warehouse, stable, coachhouse and cottage and land at Hebden Bridge. Donated by Cynthia Maddock. DD / MAD 6 M. Abstract of title 1917. Trustees of the will of William Shackleton deceased to dwellinghouse no. 12 Wood End Wadsworth. Donated by Cynthia Maddock. DD / MAD 7 M. Certificate of payment of estate duty. 1917. Donated by Cynthia Maddock. DD / MAD 8 M. Conveyance. 1917. Personal representatives of William Shackleton deceased to Mr Joseph Fulcher. Messuage or dwellinghouse no. 12 Wood End Wadsworth Hebden Bridge. Donated by Cynthia Maddock.

Nutclough Post Office DD / NC 1/1-2 M & DA. Conveyance. 1871. Plot of ground at Wood End near Hebden Bridge. James Pearson Sutcliffe to Edward Helliwell. 18 August 1871. Registered at Wakefield 11 September 1871. Book 657 p.626 No. 666. [By April 1997 25 Woodend was no longer the Post Office. 2004 Stephen Thomas Matthews and Andrea Elaine Matthews are both on the Land register.]. Photocopy of indenture and plan. Digital copy of plan (DD / NC 1/2 DA). DD / NC 2 DA & M. Plan. 1875. Plot of ground at Wood End near Hebden Bridge. Edward Helliwell to William Henry Farrar. Plan only. 15 April 1875. Registered at Wakefield 23 April 1875 Book 725 p554 No. 633. Digital and printed copy. DD / NC 3 DA & M. Mortgage. 1875. Mr W H Farrar to The Halifax Permanent Building

44

29 October 2019 Hebden Bridge Local History Society Archive catalogue

Society. Dwellinghouse and Buildings in the course of erection. £50. 21 August 1875. Photocopy and digital copy of part of document. DD / NC 4 M. Mortgage. 1888. Dwellinghouse and Shop at Wood End, Mr W H Farrar to Godfrey Beaumont Esq. 13 July 1888. Photocopy. DD / NC 5 M. Conveyance. 1893. House and shop at Wood End. Mr W H Farrar and his mortgagees to Mr Greenwood Stell. 7 February 1893. Photocopy. DD / NC 6 DA & M. Conveyance. 1904. Dwellinghouse and shop at Wood End. Mr Greenwood Stell to Mr George Townsend. 25 July 1904. Photocopy and digital copy. DD / NC 7 M. Mortgage. 1912. Freehold house and shop at Wood End. Mr George Townsend to the Hebden Bridge Industrial Cooperative Society Ltd. 14 August 1912. Photocopy. DD / NC 8 DA & M. Conveyance. 1920. Conveyance of plot of land dwellinghouse and shop No 25 Wood End Hebden Bridge. Mr George Townsend to Mr Arthur Pickles. 17 April 1920. Photocopy and digital copy. DD / NC 9 DA & M. Conveyance. 1931. Freehold dwellinghouse and shop known as no. 25 Wood End, Hebden Bridge. Mr Arthur Pickles to Mr and Mrs Walter Warburton. 28 January 1931. Photocopy and digital copy. DD / NC 10 M. Mortgage. 1931. Mr and Mrs Walter Warburton to the Halifax Building Society. 29 January 1931. Transcription of part of document made using OCR. DD / NC 11 DA & M. Conveyance. 1950. Freehold property situate and being number 25 Wood End Road Hebden Bridge in the County of York. Mr Walter Warburton and Mrs Mary Warburton to Mr Wilfred Crowther and Mrs Mary Ellen Crowther. 21 October 1950. Photocopy and digital copy. DD / NC 12 DA & M. Mortgage. 1950. 25 Wood End for £1080 Mr & Mrs W. Crowther to The Halifax Building Society. Mention of sub-postmaster. 23 October 1950. Balance paid 20 January 1967. Photocopy and digital copy of first page only. DD / NC 13 DA & M. Conveyance. 1951. 25 Wood End. Mr & Mrs Crowther to Mr & Mrs H Hindley. 21 March 1951. Transcription of document made using OCR. Printed and digital copies. DD / NC 14 DA & M. Conveyance. 1967. 25 Wood End. Mary Hindley widow to Mary Ann Pick widow. 2 April 1967. Transcription of document made using OCR. Printed and digital copies. DD / NC 15 DA & M. Conveyance. 1973. 25 Wood End. Mary Ann Pick to Jacqueline Dobbie. 31 May 1973. Transcription of document made using OCR. Printed and digital copies. DD / NC 16 DA & M. Transfer. 1978. Mrs J Dobbie to Mr and Mrs Collier. 9 June 1978. Photocopy and digital copy. DD / NC 17 DA & M. Charge certificate. 1997. Mr Stephen Thomas Matthews. 22

45

29 October 2019 Hebden Bridge Local History Society Archive catalogue

September 1997. Digital copy and photocopy of page 1 and map.

Riley / Crossley Collection DD / RC 1/1-2 DA & M. Copy of a submission. 1635. From John Greenwood, Heptonstall Churchwarden, to Mr Ramsden, [Chancellor of the Archdiocese of York]. Reports that the recent enlargement of the Church has led to disputes over seating. Writes on behalf of Susan Crossley, who was allotted the new 13th stall and is being prevented from sitting there by James Bentley. With transcript. Scanned copy of original document held at Calderdale Archives, WYC:1117/1. Includes draft transcript DD/RC 1/2 DA. Printed copy of document and transcript held at DD/RC 1/1-2 M. DD / RC 2/1-2 DA & M. Bond for performance of marriage articles. 1642. 1. Thomas Greenwood of Stanbury, yeoman 2. Susan Crossley of Heptonstall, widow, formerly wife of Michael Crossley. To perform the covenants of indentures of the same date. In £60. Scanned copy of original document held at Calderdale Archives, WYC:1117/2. Includes transcript DD/RC 2/2 DA. Printed copy of document and transcript held at DD/RC 2/1-2 M. DD / RC 3/1 M. Will of John Crossley. 1838. Will dated 27 Feb 1838. Mentions sons, William, John, Henry, James and Robert Crossley, daughters Betty Cockcroft, Hannah Wheelhouse, and Sarah Cousin and daughter-in-law Betty Crossley, widow of his late son Thomas Crossley, etc. Photocopy of original document held at Calderdale Archives, WYC:1117/3. Includes transcript DD / RC 3/3 DA. DD / RC 3/2 M. Probate of will of John Crossley. 1840. Will dated 11 March 1840, probate 13 November 1840. Photocopy of original document held at Calderdale Archives, WYC:1117/4-5. Includes transcript DD / RC 3/3 DA. DD / RC 4 DA & M. Administration of Estate of William Crossley. 1839. To Mrs Grace Crossley (nee Thomas), widow. 24 September 1839. Scanned copy of original document held at Calderdale Archives, WYC:1117/6. Photocopy at DD / RC 4 M. DD / RC 5 DA & M. Residuary Account. 1841. Personal estate of William Crossley. Exhibited by Grace Crossley. Official form. 4th February 1841. Scanned copy of original document held at Calderdale Archives, WYC:1117/7. Photocopy at DD / RC 5 M. DD / RC 6 DA & M. Deed of gift. 1849. By Miss Grace Crossley (daughter of Mrs Grace Crossley) to her mother, brother and sisters. 17 May 1849. Estate of William Crossley. Transcript of original document held at Calderdale Archives, WYC:1117/8. Printed copy at DD / RC 6 M. DD / RC 7 DA & M. Indenture. 1862. Between Mrs Grace Crossley and her children, John, Ann and Betsy. 12 February 1862. Estate of William Crossley. Transcript of original document held at Calderdale Archives, WYC:1117/9. Printed copy at DD / RC 7 M.

46

29 October 2019 Hebden Bridge Local History Society Archive catalogue

DD / RC 8 DA & M. Letters of Administration. 1891. William Crossley, cotton manufacturer, died intestate 21 December 1838. Administration granted to Miss Betsy Crossley on death of Mrs Grace Crossley, William Crossley’s widow on 3rd June 1874. Affadavit 11 May 1891. Scanned copy of original document held at Calderdale Archives, WYC:1117/10. Photocopy at DD / RC 8 M. DD / RC 9 DA & M. Trusts of the will of James Crossley. 1891. In account with the residuary legatees. Includes reference to various Crossley wills, including William Crossley. Scanned copy of original document held at Calderdale Archives, WYC:1117/11. Photocopy at DD / RC 9 M. DD / RC 10 DA & M. Inland Revenue: Residuary Account. 1891. An account of the personal estate of William Crossley exhibited by Betsy Crossley. 29 October 1891. Scanned copy of original document held at Calderdale Archives, WYC:1117/12. Photocopy at DD / RC 10 M. DD / RC 11 DA & M. Probate of will of Ann Crossley. 1904. Probate 16 May 1904. Will dated 27 February 1904, died 24 April 1904. Executrix and legatee, Betsy Crossley, her sister. Scanned copy of original document held at Calderdale Archives, WYC:1117/13. Printed copy of document held at DD/RC 11 M. DD / RC 12 DA & M. Relevant Inland Revenue Form No 3. 1904. Personal estate of Ann Crossley died 24 April 1904. Transcript of original document held at Calderdale Archives, WYC:1117/14. Printed copy held at DD / RC 12 M. DD / RC 13/1-2 DA & M. Probate of the will and codicil of Betsy Crossley. 1911. Of Crossley Terrace, Hebden Bridge, spinster. Probate 15 November 1911. Died 21 October 1911. Executors Frederick Ingham of Halifax, later Knaresborough, gentleman and Arthur Riley Crossley of Fallingroyd, Wadsworth, cotton manufacturer. Scanned copy of original document held at Calderdale Archives, WYC:1117/15. Printed copy of document held at DD/RC 13/1 M. Includes draft transcript of will DD / RC 13/2 DA and DD / RC 13/2 M. May not be complete document. DD / RC 14 DA & M. Accounts re estate of Betsy Crossley. 1911. Includes a list of investments, description of property held and Inland Revenue Form 3. Two scanned copies of originals at Calderdale Archives (WYC:1117/17) and a transcript of another document. Printed copies at DD / RC 14 M. DD / RC 15 DA & M. Will of John Crossley. 1860. Legatees include Mary Crossley (nee Cockcroft), his wife, and John Crossley, his son. Properties include Little Burlees, Bog Edge, Tower, Old Barn, Souterhouse, all in Wadsworth. Died 17 Nov 1861. Abstract? of original document held at Calderdale Archives, WYC:1117/20-21. Printed copy held at DD / RC 15 M. DD / RC 16 DA & M. Probate of the will of Henry Crossley. 1853. Of Hebden Bridge, cotton spinner and merchant. Will dated 19 Feb 1850, died 18 Mar 1853.

47

29 October 2019 Hebden Bridge Local History Society Archive catalogue

Executors Daniel Jones Crossley, his son, James Fawcett of Green Field, and Thomas Riley of Brearley House, his friends. With extract of will. Transcript of original document held at Calderdale Archives, WYC:1117/23. Printed copy held at DD / RC 16 M. DD / RC 17/1-2 M & M. Admittance. 1602. In Latin. William Mitchell of High Green, into Preistearthe on surrender of James Greenwood of Greenwood Lee, gentleman. Photocopy of original document held at Calderdale Archives, WYC:1117/24. Includes translation DD / RC 17/2 DA and DD / RC 17/2 M. DD / RC 18/1-2 DA & M. Will of Mary Bentley of Hebden Bridge, Heptonstall, widow. 1680. Mentions rents and profits from her lands in Heptonstall called Dick Booth. Mentions daughters Martha and Susan and grand-children Daniel and Mary, children of the late Thomas Bentley and Thomas Maud, son of her daughter Sarah. Scanned copy of original document held at Calderdale Archives, WYC:1117/25. Photocopy at DD / RC 18/1 M. Includes transcription DD / RC 18/2 DA and DD / RC 18/2 M. DD / RC 19 DA & M. Article of agreement. 1692. 1. John Uttley of Dickbooth, Heptonstall, yeoman 2. Henry Mitchell of Benthead, Heptonstall To sell 2/3ds of messuage called Dickbooth, Heptonstall (during the life of John Greenwood of Stanbury, Haworth), and the moiety of Dickbooth after his decease to Henry Mitchell. Witnesses: Jonathan Crabtree, William Shackleton, Robert Parker. Copies of John Uttley and Henry Mitchell. Scanned copy of original document held at Calderdale Archives, WYC:1117/26. Photocopy at DD / RC 19 M. DD / RC 20 DA & M. Articles of agreement. 1692. 1. John Uttley of Dickbooth, Heptonstall, yeoman 2. Henry Mitchell of Benthead, Heptonstall To sell 2/3ds of messuage called Dickbooth, Heptonstall (during the life of John Greenwood of Stanbury, Haworth), and the moiety of Dickbooth after his decease to Henry Mitchell. Witnesses: Jonathan Crabtree, William Shackleton, Robert Parker. Copies of John Uttley and Henry Mitchell. Scanned copy of original document held at Calderdale Archives, WYC:1117/27. Photocopy at DD / RC 20 M. DD / RC 21/1-2 DA. Indenture. 1692. John & Martha Utley, Jonathan Utley, John Sugden and Sarah Sugden. Scanned copy of original document held at Calderdale Archives, WYC:1117/28? OR 69? Includes transcript DD / RC 21/2 DA. DD / RC 22 DA. Indenture. 1699. Dickbooth. Scanned copy of original document held at Calderdale Archives, WYC:1117/28? OR 69? DD / RC 23 DA & M. Release. 1700. Grace Gledhill's share under the will of her father, and a legacy under Grace Mitchell's will. 1. William Gledhill of Halifax, and Grace, his wife (daughter of the late William Shackleton of Wadsworth, yeoman) 2. Henry Mitchell of Benthead, Heptonstall, yeoman, and William Mitchell of High Greenwood, Heptonstall, yeoman Property: Grace Gledhill's share under the will

48

29 October 2019 Hebden Bridge Local History Society Archive catalogue

of her father (1685) and a legacy under will of Grace Mitchell of Highwood Green, her grandmother. Consideration: £100. 31 August 1700. Scanned copy of original document held at Calderdale Archives, WYC:1117/29. Photocopy at DD / RC 23 M. DD / RC 24 DA & M. Release of dowry. 1700. 1. Mary Bentley, widow of John Bentley of Hebden Bridge, Heptonstall, yeoman 2. Henry Mitchell of Benthead, Heptonstall, yeoman. Property: moiety of Dickbooth, Heptonstall, moiety of close called Hey Head, moiety of four closes in the Moulgrain, Heptonstall, etc. Consideration: £1. Scanned copy of original document held at Calderdale Archives, WYC:1117/30. Photocopy DD / RC 24 M. DD / RC 25/1-2 DA & M. Draft release. 1700. 1. Henry Naylor of Hebden Bridge, Heptonstall, yeoman, and Martha, his wife, daughter of the late Mary Bentley 2. Henry Mitchell of Benthead, Heptonstall, yeoman. Of rights in Dickbooth. Photocopy of original document held at Calderdale Archives, WYC:1117/31. Transcript also at DD / RC 25/2 DA. DD / RC 26 DA & M. Copy of will of John Gibson of Dickbooth, Heptonstall, yeoman. 1776. Mentions daughters Grace and Nancy. Executors and Guardians = Abraham Gibson, his brother and William Mitchell, his cousin. Will made 19 May 1772. Copy registered at Wakefield 31 May 1776. Scanned copy of original document held at Calderdale Archives, WYC:1117/32. Photocopy DD / RC 26 M. DD / RC 27 DA & M. Bond. 1793. 1. Richard Thomas of Heptonstall 2. Thomas Holt of Wheatley, Ovenden, gentleman, and Abraham Gibson of Greenwood Lee, Heptonstall, gentleman. To keep rents, terms and conditions of lease by 2 to 1 of Dickbooth, Heptonstall. Rent: £25 a year. Scanned copy of original document held at Calderdale Archives, WYC:1117/33. Photocopy DD / RC 27 M. DD / RC 28 DA & M. Pedigree of John Gibson, Dickbooth in Heptonstall. 1741 - 1802. Details 1741-1802. Double sheet of paper in same writing as John Gibson’s will 1772 and in copies of 3 Holt wills from Halifax – note Thomas Holt married Grace Gibson. Thomas Holt was legatee under his Aunt’s will, Grace Gibson under her father’s. Holts’ wills held at Calderdale Archives. Daniel Jones says his marriage was 11th July 1787 and Nancy’s birthday was 3rd February 1770). Scanned copy of original document held at Calderdale Archives, WYC:1117/34. Photocopy DD / RC 28 M. DD / RC 29/1-2 DA & M. Letter. 1807. From Thomas and Grace Holt of Dick Booth, to the Reverend Daniel Jones of Neath, Wales, husband of Grace's sister, Nancy. News of Isaac Smith, John Ramsden of Highfield (who has taken another man's wife into his house a common strumpet), emigration of Joseph Ramsden to America, William Mitchell of Boothtown, medical matters, possible visit of their son, Thomas Holt Jones to Dickbooth in the Summer, bad health of his mother-

49

29 October 2019 Hebden Bridge Local History Society Archive catalogue

in-law, etc. 2 Apr 1807. Scanned copy of original document held at Calderdale Archives, WYC:1117/35. Includes transcript DD / RC 29/2 DA. Photocopy DD / RC 29/1-2 M. DD / RC 30/1-2 DA. Account book of Daniel Jones Crossley. 1846-1907. Includes rents and expenditure for Dick Booth and Chisley estates, bank and railway accounts. Selected scanned pages from original document held at Calderdale Archives, WYC:1117/36 (pages 12, 13, 23, 26, 27, 34, 35, 52, 59, 60, 61). Includes spreadsheet summary of whole account book at DD / RC 30/2. DD / RC 31 DA & M. Accounts of Todmorden Turnpike Trust Roads sent to Daniel Crossley. 1st January 1852 to 31st December 1853. 1852-53. Scanned copy of original document held at Calderdale Archives, WYC:1117/37. Photocopy DD / RC 31 M. DD / RC 32 DA & M. Administration (with will annexed). 1904. Estate of Hannah Crossley of Fallingroyd, wife of Daniel Jones Crossley, merchant. Will dated 21 Jun 1871. Died 21 Dec 1903. Granted to Daniel Jones Crossley. Also legal bill of Sutcliffes Solicitors 1903-1904 to Daniel Jones Crossley, with receipt. Transcript only of document held at Calderdale Archives, WYC:1117/39. Printed copy at DD / RC 31 M. DD / RC 33/1-2 DA & M. Probate of will of Daniel Jones Crossley. 1907. Will dated, 13 Jan 1885; died 30 Jun 1907. Granted to Arthur Riley Crossley and Edward Jones Crossley, his sons. Scan of part of a document held at Calderdale Archives, WYC:1117/40. Includes transcript of whole? document at DD / RC 33/2. Photocopies at DD / RC 33/1-2 M. DD / RC 34 DA & M. Legal bill. 1907. Sutcliffes Solicitors of Hebden Bridge, for winding- up of the estate of Daniel Jones Crossley. Scanned copy of original document held at Calderdale Archives, WYC:1117/41. Photocopy DD / RC 34 M. DD / RC 35/1-7 DA & M. Funeral expenses of Daniel Jones Crossley. 1907. Includes: 25 July 1907 Undertaker’s bill, D.S. Robertshaw late Thos. Duncan 39 Norfolk Mount, Halifax; 26 July 1907 Bill for coffin, G H Greenwood & Co. Timber Merchants, Joiners & Builders, Croft Saw Mills, Albert Street, Hebden Bridge; 25 July 1907 The Industrial Co-operative Society Ltd. Crown Street, Hebden Bridge, goods supplied to S G Wilcock, J Smith, J Whitaker, G Midgley, T Jackson. Also receipt 27 July 1907; 8 July 1907 Mrs Greenwood bought of Farrar & Holdroyd, Drapers & Silk Mercers, Milliners, Dress and Mantle Makers; 23 July 1907 James Jackson, Tailor, Hatter & General Outfitter. West End House, Hebden Bridge. Scanned copy of original documents held at Calderdale Archives, WYC:1117/41. Photocopy DD / RC 35/1-7 M. DD / RC 36 DA & M. Marriage Settlement. 1855. 1. Elizabeth Crossley of Hebden Bridge, spinster 2. Henry William Horsfall of Bankfoot, Heptonstall, cotton spinner 3.

50

29 October 2019 Hebden Bridge Local History Society Archive catalogue

Daniel Jones Crossley of Hebden Bridge, merchant and Thomas Riley of Brearley House, Midgley, gentleman (Trustees) On intended marriage of 1 and 2 Settlement of £700, part of 1's fortune. 3 Mar 1855. Transcript of original document held at Calderdale Archives, WYC:1117/42. Printed copy at DD / RC 36 M. DD / RC 37 DA & M. Will of Mrs Elizabeth Horsfall. 1905. Lily St, Urmston, Lancashire, widow. Executors Thomas Dent Hoyle of Chisley Hall, Hebden Bridge, and William Shaw Petrie of Blackpool, her sons-in-law. Also mentions three other daughters - Annie Elizabeth, Julia and Kate Horsfall. 20 April 1905. Transcript of original document held at Calderdale Archives, WYC:1117/43. Printed copy at DD / RC 37 M. DD / RC 38 DA & M. Estate of the late Sarah Ann Crossley of Mytholm, Hebden Bridge, spinster. 1907. Died 12 May 1907. Includes probate of her will (19 Jun 1907), granted to her nephews Arthur Riley Crossley and Edward Jones Crossley; accounts of her personal estate, executors' accounts, receipts for legacies, etc. Transcript of original document held at Calderdale Archives, WYC:1117/44. Printed copy at DD / RC 38 M. DD / RC 39/1-3 DA & M. Summary. 1908. Listing of documents connected with the distribution of £3000 legacy of Mrs Elizabeth Horsfall (nee Crossley) and her £700 marriage settlement. Listing of documents held at Calderdale Archives, WYC:1117/45. Incluces a scan of one page of cheque book and receipt for £8- 18-6. Printed copies at DD / RC 39/1-3 M. DD / RC 40 DA & M. Copy will of Miss Mary Riley. 1871. Late of Brearley House and now of Ewood Hall, Midgley. Executors: John Riley of Brearley House, nephew, Daniel Jones Crossley, brother-in-law, and Jeremiah Ingham, cousin. Includes legacies to her nephews Arthur Riley Crossley and Edward Jones Crossley. 2 Oct 1871. Transcript of original document held at Calderdale Archives, WYC:1117/46. Printed copy at DD / RC 40 M. DD / RC 41/1-2 DA & M. Appointment of trustees. 1915. Miss Mary Riley's Charity. 1. John Riley of Ledbury, Hereford, esquire 2. Arthur Riley Crossley of Fallingroyd, Wadsworth, JP and Edward Jones Crossley of Royd House, Hebden Bridge. 2 appointed as fellow Trustees of £1000 under Mary Riley's will to help the poor of Midgley, Wadsworth, Erringden and Sowerby. 15 May 1915. Scanned copy of part of a document held at Calderdale Archives, WYC:1117/47. Includes transcript of whole document at DD / RC 41/2. Photocopies at DD / RC 41/1-2 M. DD / RC 42 DA & M. Abstract of the title. 1829. Wharf and premises at Hebden Bridge in Wadsworth. Transcript of original document held at Calderdale Archives, WYC:1117/50. Printed copy at DD / RC 42 M. DD / RC 43 DA & M. Abstract of title. 1844. Title of John Hollinrake (heir at law of Mr

51

29 October 2019 Hebden Bridge Local History Society Archive catalogue

James Hollinrake) to part of Little Holme Close, Wadsworth with two newly erected freehold messuages, Hebden Bridge, Wadsworth. Covers the years 1814- 1823. Transcript of original document held at Calderdale Archives, WYC:1117/51. Printed copy at DD / RC 43 M. DD / RC 44 DA. Conveyance. 1844. Freehold premises in Hebden Bridge. 1. Ann Ingham of Mankinholes, Langfield, widow 2. John Hollinrake of Millwood, Stansfield, yeoman 3. John Crossley the younger of Hebden Bridge, Wadsworth, cotton spinner 4. William Sutcliffe of Hebden Bridge, gentleman. Property: as in WYC:1117/51. Consideration: £350. Endorsed with conveyance dated 8 Feb 1860 1. John Crossley the younger of Harley Bank, Stansfield 2. William Sutcliffe 3. John Crossley the elder of Hebden Bridge, cotton spinner (father of 1) 4. John Crossley of Manchester, cotton spinner (nephew of 3 and son of the late William Crossley, cotton spinner). By 1 to 3 and 4. Consideration: £600. Transcript of original document held at Calderdale Archives, WYC:1117/52. DD / RC 45 DA & M. Bill head of John Crossley. n.d. Scanned copy of document held at Calderdale Archives, WYC:1117/53. Photocopy at DD / RC 45 M. DD / RC 46 DA & M. Conveyance. 1852. 1. Thomas Crossley of Liverpool, gentleman 2. John Crossley of Hebden Bridge, cotton spinner, Henry Crossley of Hebden Bridge, gentleman, and John Crossley of Manchester, cotton spinner 1 conveys to 2 his share in land, messuages and blacksmith's shop, on the south side of the new road leading from Hebden Bridge to Machpelah, Wadsworth, (part of close called the Ing), and land formerly used as a timber yard, coal staith and wharf, known as Hollinrake's Yard, part of a close called Little Holm, Hebden Bridge, Wadsworth, belonging to a farm called the King's Farm or White Lion. Consideration: £436. Transcript of original document held at Calderdale Archives, WYC:1117/54. Printed copy at DD / RC 46 M. DD / RC 47 DA & M. Deed of Dissolution. 1853. Extract. 1. Daniel Jones Crossley of Hebden Bridge, merchant and Thomas Riley of Brearley House, Midgley, gentleman (executors of the late Henry Crossley of Hebden Bridge, cotton manufacturer) 2. John Crossley the elder of Hebden Bridge, cotton spinner, and John Crossley of Manchester, cotton spinner Partnership of John Crossley and Sons (Henry Crossley and 2) of Hebden Bridge and Manchester, cotton spinners and manufacturers and merchants. Extract of document held at Calderdale Archives, WYC:1117/55. Printed copy at DD / RC 47 M. DD / RC 48 DA & M. Conveyance. 1853. 1. Daniel Jones Crossley of Hebden Bridge, Wadsworth, merchant 2. John Crossley the elder of Hebden Bridge, Wadsworth, cotton spinner 3. John Crossley of Manchester, cotton spinner. Conveyance of the late Henry Crossley's third part share in land at Hebden Bridge, Wadsworth, part of close called the Little Brink or Holme near Machpelah, with three messuages;

52

29 October 2019 Hebden Bridge Local History Society Archive catalogue

share in three parcels of land, part of close called Little Holme at Hebden Bridge, Wadsowrth, with two mills; share in Hollinrake's Yard, Hebden Bridge; share in land, part of the Ing, Hebden Bridge, with messuages. Consideration: £1800. Also conveyance of legal estate. Date 16 Sep 1853. Extract of document held at Claderdale Archives, WYC:1117/56. Printed copy at DD / RC 48 M. DD / RC 49 DA & M. Conveyance. 1853. Legal estate or fee in premises at Hebden Bridge in the County of York between The trustees of the will of the late Mr Crossley of Falling Royd to Mrs John Crossley Senr and John Crossley (son of Mr Wm Crossley). 16 Sep 1853. Extract of document held at Claderdale Archives, WYC:1117/57. Printed copy at DD / RC 49 M. DD / RC 50 M. Conveyance. 1872. 1. William Thomas of Hebden Bridge, Wadsworth, surgeon, and John Riley and Hamlet Riley of Brearley House, Midgley, gentlemen 2. Sarah Riley of Brearley House, Midgley, widow and John and Hamlet Riley 3. William Thomas and Mary Ann, his wife 4. Daniel Jones Crossley of Upper White Lee House, Midgley, manufacturer by 1 to 4. Cites WYC:1117/20-21. Property: full property (not share) as in WYC:1117/57. Consideration: £5200. 13 May 1872. Scanned copy of document held at Calderdale Archives, WYC:1117/58. DD / RC 51 M. Schedule of Deeds. 1785-1872. Daniel Jones Crossley’s property at Hebden Bridge. Scanned copy of document held at Calderdale Archives, WYC:1117/59. DD / RC 52 DA & M. Letters patent. 1911. No. 17237 for improvements in shuttles employed in looms for weaving submitted by Arthur Riley Crossley. 28 Dec 1911. Scanned copy of document held at Calderdale Archives, WYC:1117/60. Photocopy at DD / RC 52 M. DD / RC 53/1-2 DA & M. Letter. 1917. From the workpeople at Crossley Mill, Hebden Bridge to D J Crossley and Sons. On closure of the Crossley Mill, Hebden Bridge. Thanks for the generous manner in which the Firm is dealing with those who have worked over ten years for them. Also newspaper cutting on the closure which confirms closure also of Clough Mill, Mytholmroyd, and gift to work people of £1 for every year worked over ten years. Also newspaper cutting. 22 Dec 1917. Scanned copy of document held at Calderdale Archives, WYC:1117/61. Photocopy at DD / RC 53/1-2 M. DD / RC 54 DA & M. List of work people receiving long service grants. 1919. From DJ Crossley and Sons upon closing of the business 1918 1919 (Crossley Mill, Hebden Bridge and Clough Mill, Mytholmroyd). Transcript of original document held at Calderdale Archives, WYC:1117/62. Printed copy at DD / RC 54 M. DD / RC 55 DA & M. Inventory. 1682. Goods of Matthew Heslden of Warley, weaver. 5 Jun 1682. Transcript of original document held at Calderdale Archives, WYC:1117/63. Printed copy at DD / RC 55 M.

53

29 October 2019 Hebden Bridge Local History Society Archive catalogue

DD / RC 56/1-2 DA & M. Probate of the will of Michael Crosley. 1621. Of Moldgrayne, Heptonstall, clothier. Will dated 4 Feb 1621. Died 18 Feb 1621 [of the plague]. Properties devised include Moldgrayne. Executrix: Susan, his wife. Scanned copy of original document held at Calderdale Archives, WYC:1117/66. Includes transcript DD / RC 56/2 DA. Photocopy of one page of the will at DD / RC 56/1 M and transcription DD / RC 56/2 M. DD / RC 57 DA. Enfeoffment. 1670. 1. Thomas Greenwood of Hough House, Heptonstall, yeoman 2. William Sutcliffe of Stone Slack, Heptonstall, yeoman, and John Utley of Horsehold, Erringden. clothier. Property: half part of one third of Dickbooth, Heptonstall, in trust. Date 5 May 1670. Draft transcript of original document held at Calderdale Archives, WYC:1117/67-68? DD / RC 58 DA & M. Bargain and sale. 1693. 1. John Utley of Dickbooth, Heptonstall, yeoman, and Martha, his wife, Jonathan Utley, brother of the said John, and John Sugden of Clough House, Heptonstall, yeoman, and Sarah, his wife 2. Henry Mitchell of Benthead. Heptonstall, yeoman. Property: moiety of Dickbooth, Heptonstall, and appurtenances. Consideration: £90. Scanned copy of original document held at Calderdale Archives, WYC:1117/69. Photocopy at DD / RC 58 M. DD / RC 59 DA & M. Bargain and sale. 1700. 1. John Bentley of Hebden Bridge, Heptonstall, yeoman 2. Henry Mitchell of Benthead, Heptonstall, yeoman. Property: moiety of Dickbooth, Heptonstall. Consideration: £92 1s 6d With bond. Scanned copy of original document held at Calderdale Archives, WYC:1117/70- 71. Photocopy at DD / RC 59 M. DD / RC 60 M. Lease and release. 1726. 1. William Mitchell of Benthead, Heptonstall, yeoman 2. Henry Mitchell of Benthead, Heptonstall, yeoman, younger brother of 1. Property: messuage called Dickbooth, Heptonstall, with appurtenances. Photocopy of original document held at Calderdale Archives, WYC:1117/72-73. DD / RC 61 DA & M. Lease and release. 1745. 1. Richard Gibson of St John's College, Cambridge, undergraduate, 3rd son of the late Abraham Gibson of Midgehole, Wadsworth, yeoman 2. John Gibson of Midgehole, eldest son of the late Abraham Gibson. Property: two messuages and lands called Scout, Stansfield. Consideration: £350. 26-27 Sep 1745. Scanned copy of original document held at Calderdale Archives, WYC:1117/74-75. Photocopy at DD / RC 61 M. DD / RC 62 DA & M. Lease and release. 1754. 1. John Gibson of Midgehole, Wadsworth, yeoman, and Deborah, his wife 2. Abraham Gibson of Dickbooth, Heptonstall, brother of John Property: two messuages and lands called Scout, Stansfield Consideration: £390. 29-30 Jul 1754. Scanned copy of original document held at Calderdale Archives, WYC:1117/77-78. Photocopy at DD / RC 62 M. DD / RC 63 M. Indenture. 1754. Memorial of the within written Deed was registered at

54

29 October 2019 Hebden Bridge Local History Society Archive catalogue

Wakefield the nineteenth day of October Seventeen Hundred and Fifty four at two in the afternoon in Book A1 page 689 and number 866. Concerns John Gibson of Midgehole, Wadsworth; and Abraham Gibson of Dick Booth. Photocopy of original document held at Calderdale Archives, WYC:1117/77-78. DD / RC 64/1-2 DA & M. Deed of appointment. 1885. By Daniel Jones Crossley of Fallingroyd, near Hebden Bridge, manufacturer, and Hannah, his wife: 1. Of Dickbooth Estate, Heptonstall, in favour of their younger son Edward Jones Crossley 2. Of £2050 (the sale proceeds of Chisley Hall Estates in Wadsworth) in favour of their elder son Arthur Riley Crossley. Scanned copy and photocopy of original document held at Calderdale Archives WYC: 1117/79. Also transcript at DD / RC 64/2 M. DD / RC 65 M. Will of Henry Mitchell. 1751. Properties include Dickbooth, Heptonstall. Executors: Richard Mitchell, John Greenwood and Abraham Gibson. Photocopy of original document held at Calderdale Archives WYC:117/76. Includes abstract.

Philip Round Collection DD / ROU 1 S. Lease. 1740. Between William Sutcliffe, Old Chamber, Erringden, yeoman and Joseph Whitley of Hebden Bridge, miller. Messuage now converted in to two dwellings in The Lanes, Heptonstall. One little building called ‘The Bird House’. In the occupation of John Cockcroft, Michael Helliwell and William Sidgewick. 30 November 1740. DD / ROU 2 S. Probate of the will of Joseph Whitley, Hebden Bridge, miller. 1743. He bequeaths The Lanes in occupation of Michael Hellowell, David Spencer, John Greenwood, Jonas Ingham and Susan Howarth to John Whitley and Thomas Whitley. Gives Mary Whitley, his mother £5.00 and to Joshua Whitley, his brother, £10.00 and another brother ?? £10.00 and James Whitley, brother £10.00. Further bequests: Sister Grace £4.00, Sister Anne £4.00, Sister Susan £4.00, Sister Betty £4.00. 21 January 1743. DD / ROU 3/1 S. Agreement. 1743. Thomas Croft and William Sutcliffe and Anne, his wife of one messuage, 6 cottages, one barn, 3 gardens, one orchard, land meadow and pasture in Heptonstall. Ascension Day 1743. DD / ROU 3/2 S. Agreement. 1743. Thomas Croft and William Sutcliffe and Anne, his wife of one messuage, 6 cottages, one barn, 3 gardens, one orchard, land meadow and pasture in Heptonstall. Ascension Day 1743. Transcript. DD / ROU 3/3 S. Indenture. 1743. The Lanes, Heptonstall. Between William Sutcliffe late of Old Chamber, Erringden and now of New Hall, Sailsberry, Lancashire and Anne, his wife. Thomas Croft, Brook Houses, Blackburn, Lancashire, carpenter. Joseph Whiteley, miller and James King of Mytholm. 29th December 1743. DD / ROU 3/4 S. List of puisne judges of the Common Pleas. 1894. Relates to judges in

55

29 October 2019 Hebden Bridge Local History Society Archive catalogue

DD / ROU 3/1 S. From Haydn's Book of dignities, 1894, p. 379. Photocopy. DD / ROU 4 S. Indenture. 1748. The Lanes, Heptonstall. Between John Whiteley of Mosslenden, Rishworth, yeoman and Thomas Cockcroft of Mytholmroyd in Sowerby. Thos. Cockcroft paid £110.00. 15 & 16 June 1748. DD / ROU 5 S. Agreement. 1748. The Lanes, Heptonstall. Between John Whiteley of Mosslenden, Rishworth, yeoman and Thomas Cockcroft of Mytholmroyd in Sowerby. Relates to DD / ROU 4 S. DD / ROU 6 S. Will of Thomas Cockcroft of Mytholmroyd. 1751. To his wife Grace two freehold messuages in The Lanes, Heptonstall in occupation of David Spencer, Jonas Ingham, John Wilcock, Henry Brigg and John Helliwell. Witnesses mark of Thomas Cockcroft, John Houldner, Ely Waddington and Robert Smith. 28 September 1751. DD / ROU 7 S. Agreement. 1787. Between Grace Cockcroft of Sowerby, widow and James Ogden of Heptonstall, stuff maker. Re: 5 cottages or dwelling houses in The Lanes, Heptonstall. In the occupation of Ely Stansfield, Jonas Shackleton, John Greenwood, John Parker and James Rhodes. 11 June 1787. DD / ROU 8 S. Agreement. 1787. To purchase 5 cottages in Heptonstall. Grace Cockcroft to James Ogden. DD / ROU 9 S. Conveyance. 1787. Between (1) Grace Cockcroft, Sowerby and (2) James Ogden of Heptonstall and (3) Thomas Foster of Slater Bank, Heptonstall. Re 2 Messuages in The Lanes, Heptonstall now converted to five dwellings. Former occupants: David Spender, Michael Helliwell, John Wilcock, Henry Brigg and William Greenwood. Present occupants: Ely Stansfield, Jonas Shackleton, John Greenwood, John Parker and James Rhodes. 13 July 1787. DD / ROU 10 S. Lease. 1787. Lease between Grace Cockcroft of Sowerby and Thomas Foster of Slater Bank, Heptonstall as in DD/R/9. 29 July 1787. DD / ROU 11 S. Copy of will of John Sutcliffe, farmer of Prye in Stansfield. 1814. Burial at discretion of William Stansfield, Son in law and Abraham Stansfield of Shackleton in Wadsworth, executors of will. The major bequest is to William Stansfield including Prye Farm. Probate on 25th May 1814. DD / ROU 12 M. Valuation. 1814. John Sutcliffe (died 2nd Feb 1814) late of Pry in Stansfield held on lease from the Rev. John Lumby Savile - dwelling house and 12 acres. The valuation is £40.00. Executors were William Sutcliffe and Abram Stansfield. DD / ROU 13 M. Lease. 1816. Devisees in trust for sale under the late Thomas Foster's will to William Stansfield. Properties occupied by Robert Robinson and John Head. 23 May 1816. DD / ROU 14 M. Conveyance. 1816. Conveyance between William Mitchell of High Greenwood, Heptonstall, Gentleman; Rev.d Thomas Sutcliffe of Luddenden and

56

29 October 2019 Hebden Bridge Local History Society Archive catalogue

John Cousin of Old Town, Wadsworth, cotton manufacturer, trustees of the will of Thos. Foster, late of Slater Bank, Heptonstall and William Stansfield of Prie in Stansfield, farmer. Properties at The Lanes, Hebden Bridge in the occupation of Robert Robinson, John Head, John Sutcliffe, William Sutcliffe and Jonathon Robertshaw. 24 May 1816. DD / ROU 15 M. Will of William Stansfield of Prye. 1818. Executors: Thomas Stansfield of Shackleton, Wadsworth, weaver (brother) and his son William Stansfield aged about 2 years. Estate to Betty Stansfield, his wife. Includes 2 messuages in The Lanes, Heptonstall. Probate on 11th October 1838. 28 July 1818. DD / ROU 16 S. Inland Revenue account. 1856. William Stansfield of Pry (born 22nd March 1816) - following the death of his mother Betty on the 21st March 1856. Concerns two properties: a house and a cartwright shop on Hebden Bridge Lanes - tenant George Wheelhouse. DD / ROU 17 M. Inland Revenue account. 1864. Death of William Stansfield of Pry on 17th July 1838. Submitted by William Stansfield of Pry, executor. The elder William Stansfield’s wife Betty died on 21st March 1856. Dated 15th January 1864. DD / ROU 18 M. Abstract of title: Thomas Riley to the Salem Mills Estate. 1880. 1. 11/12 February 1835. Lease between Anna Sutcliffe, Spinster; William Sutcliffe, Gent and Richard Sutcliffe; 2 May 1846. Between Richard Sutcliffe of Lumb Bank, Gent. and Betty, his wife. Abraham Robinson of Bankfoot, cotton spinner and John Sutcliffe of Hebden Bridge. Concerns land in Hebden Bridge in the Township of Heptonstall part of a close called Black Pit Holme. 2. 22 July 1846: Abraham Robinson of the one part and James Riley of Brearley House in Midgley. £3,500.00 paid for the land mentioned above and recently erected mill or factory. 3. 15 May 1850: Between Richard Sutcliffe and Betty, his wife; Abraham Robinson and Henry William Horsfall of Bankfoot, cotton spinner. Two pieces of land at Black Pit Holme. 4. 27 October 1860: Between James Riley and Abraham Robinson. Property conveyed to Abraham Robinson. 5. 18 September 1862: William Horsfall and Abraham Robinson re piece of land at Black Pit Holme. 6. 15 March 1864: Abraham Robinson and Thomas Riley of Ewood Hall. Security for a loan of £4,000 for the same two pieces of land at Black Pit Holme 7. 22 April 1869: Further loan of £2,000. 8. 27 January 1874: Abraham Robinson and Thomas Riley. Total loan now £10,000. DD / ROU 19 M. Conveyance. 1880. 16th December 1880. Conveyance between Thomas Riley of Ewood Hall, Midgley and Mortimer Moss and James Moss, fustian

57

29 October 2019 Hebden Bridge Local History Society Archive catalogue

manufacturers, Hebden Bridge trading as Moss Bros. Three plots of land on Salem Holme formerly Black Pit Holme – lots 23, 24 and 25 on accompanying plan. (Refers to properties at corner of Market Street and Hilton Street). DD / ROU 20 M. Mortgage. 1880. Between Mortimer Moss and James Moss of Hebden Bridge and William Kitchen of Hebden Bridge, insurance agent. 17 December 1880. DD / ROU 21 M. Conveyance. 1884. Between William Kitchen of Hebden Bridge and Mortimer Moss and James Moss to Joseph Spencer of Market Street, Hebden Bridge, tailor and draper. Three properties mentioned in DD / ROU 22 M in Market Street formerly Bridge Street. 17 June 1884. DD / ROU 22 M. Mortgage. 1884. Building land in Market Street, Hebden Bridge. Between Joseph Spencer, Market Street, tailor & draper, Eli Fielding of Hebden Bridge, cotton spinner and William Henry Sutcliffe, Gent. On reverse of document a further indenture dated 2nd January 1889 for a further loan. 19 June 1884. DD / ROU 23 M. Indenture. 1885. William Henry Sutcliffe (Gent); Joseph Spencer, Market Street (Tailor & Draper) and John Greenwood of Slack in Heptonstall (Grocer). John Sutcliffe purchased Lot 25 on Market Street from the sale of 23rd September 1880. Parts of plan survive. Very fragile. DD / ROU 24 S. Inland Revenue account. 1887. Very fragile. DD / ROU 25 S. Inland Revenue account. 1887. Ann Greenwood (born on 20 July 1829). Upon the death of William Stansfield 30 March 1887 whose will was proved on 26 April 1887. Very fragile. DD / ROU 26 S. Account for legacy to Inland Revenue. 1887. Ann Greenwood (mark). Very fragile. DD / ROU 27 S. Account for legacy to Inland Revenue. 1887. Henry Helliwell with appeal for commutation of tax as the legacy is in lieu of wages. Very fragile. DD / ROU 28 S. Probate of the will of William Stansfield of Pry in Stansfield, Farmer. 1887. Bequests to James Ashworth of Rose Bank, Todmorden; Susan Stansfield; Ann Greenwood wife of John Greenwood of Shackleton; Henry Helliwell of Pry. Wm Stansfield died 30th March 1887. Proved 26 April 1887. DD / ROU 29 S. Residuary account Inland Revenue. 1887. Estate of William Stansfield of Pry, died 30 March 1887. DD / ROU 30 S. Receipt. 1887. To Anne Greenwood and Susan Stansfield re account from the estate of William Stansfield. 8 December 1887. DD / ROU 31 S. Will of Susan Stansfield of Pry. 1888. Bequests to Young Greenwood son of her late sister Ann Greenwood; Clara Stansfield, daughter of her late sister Alice Greenwood and John Greenwood, son of Alice Greenwood. Susan Stansfield died 30 October 1898. Probate granted on 10 December 1898. Will dated 10 May 1888.

58

29 October 2019 Hebden Bridge Local History Society Archive catalogue

DD / ROU 32 M. Probate of the will of John Greenwood of Pry in Stansfield, farmer. 1902. Very fragile. DD / ROU 33 M. Conveyance. 1899. Between Young Greenwood of Pry, Farmer and Henry Helliwell of Savile Road, Hebden Bridge concerns two messuages in Market Street, Hebden Bridge in the occupation of Robert Robinson and John Head and Thomas Spencer. 21 June 1899. DD / ROU 34 M. Indenture. 1899. Further charge on shop, hereditaments and premises in Market Street, Hebden Bridge. Between Joseph Spencer of Market Street, Tailor and William Henry Sutcliffe, Solicitor. Refers to another indenture of the 19 June 1884 between Eli Fielding and the two mentioned above. Also a plot of land on the Birchcliffe Estate. 14 September 1899. DD / ROU 35 S. Letter. 1902. Letter from Mr Shaw, solictor Glen Royd, Hebden Bridge to William Sutcliffe, solicitor, Hebden Bridge. Transfer of mortgage from Jospeh Spencer of Brentwood, Birchcliffe Road, Hebden Bridge to Mr Shaw. It recites previous documents of 19 June 1884, 2 January 1889, 30 May 1895 and 14 September 1899 between Joseph Spencer, Eli Fielding & William Henry Sutcliffe. 1 January 1902. DD / ROU 36 M. Mortgage. 1902. Agreement between Joseph Spencer of Brentwood, Birchliffe Road, Hebden Bridge, John William Shaw, Solicitor of Glen Royd, Hebden Bridge refers to three plots of land called Salem Holme, formerly Black Pitt Holme and part of the Birchcliffe Estate and also the capital messuage called Brentwood. 1 January 1902. Very fragile. DD / ROU 37 S. Agreement. 1902. Retaining wall to property at High Street, Hebden Bridge. Between William Cockcroft of Rochdale, Gent; Elizabeth Cockcroft of High Street, Hebden Bridge, widow; William Cockcroft of High Street, fustian cutter and Young Greenwood of Rawtenstall, Hebden Bridge, farmer. Relates to rebuilding on adjoining pieces of land at High Street on the Lanes. 22 November 1902. DD / ROU 38 M. Plan of 3 houses Market Street / corner Hilton Street, Hebden Bridge. 1902. Very fragile. DD / ROU 39 S. Agreement. 1903. Between Young Greenwood of Pry, Blackshawhead, farmer and William Henry Greenwood of Market Street and Elizabeth Greenwood, spinster. Agreement concerns party wall on Market Street. 6 May 1903. DD / ROU 40 S. Agreement. 1903. Between Young Greenwood of Pry, Blackshawhead, farmer and James Thomas of Market Street, butcher. Alleged damage of buildings erected by Young Greenwood subject to arbitration by John Sutcliffe of Hebden Bridge, architect. 22 May 1903. DD / ROU 41 M. Mortgage. 1907. Between Young Greenwood of Pry, Blackshawhead, farmer and William Henry Sutcliffe, solicitor: loan of £500 plus interest. Security: two recently erected dwelling houses and shops occupied by Edith Probert and

59

29 October 2019 Hebden Bridge Local History Society Archive catalogue

James Arthur Walton. (Contains details of previous documents about William Henry Sutcliffe and John Thomas Sutcliffe and further assignment of the mortgage in 1928). 3 May 1907. DD / ROU 42 M. Conveyance. 1907. By Mr Joseph Spencer of 25 Market Street and 55 Deansgate, Manchester, tailor & draper to Mr Young Greenwood of Pry, Blackshawhead, farmer, of two shops in Market Street, Hebden Bridge. Transaction also involves William Henry Sutcliffe of Hebden Bridge, solicitor; John William Shaw of Glen Royd, Birchcliffe Road, Hebden Bridge, solicitor. Refers to previous documents. 6 June 1907. DD / ROU 43 M. Mortgage. 1907. Young Greenwood of Pry and William Henry Sutcliffe of Hebden Bridge. Refers to lots 23 and 24 Market Street, Hebden Bridge and the two shops thereon being numbers 25 & 26 Market Street. 6 June 1907. DD / ROU 44 S. Further loan. 1908. To Young Greenwood from William Henry Sutcliffe secured on properties on DD / ROU 43 M. 2 October 1908. DD / ROU 45 M. Further loan. 1910. To Young Greenwood from William Henry Sutcliffe secured on properties on DD / ROU 43 M. 27 January 1910. DD / ROU 46 M. Loan. 1920. Young Greenwood of Pry borrowed from James Sutcliffe- Thomas, executor of the will of William Henry Sutcliffe, £100. Security as properties in DD/R/33. 9 March 1920. DD / ROU 47 M. Abstract of title. 1928. Mr. Harold Sutcliffe - two properties in Bridge Lanes and Market Street belonging to Mr Young Greenwood. Also refers to will of William Henry Sutcliffe dated 17 February 1897 and his executors John Thomas Sutcliffe and James Sutcliffe-Thomas. Death of William Henry Sutcliife on the 8 February 1913. Probate of will 27 October 1913. John Thomas Sutcliffe died 25 June 1919. In 1919 James Sutcliffe-Thomas of Mayroyd made his will and appointed Harold Sutcliffe his executor. 1927 James Sutcliffe-Thomas died and will proved 28 September 1927. DD / ROU 48 S. Declaration. 1928. By Young Greenwood of Manor House, Rawtenstall, Hebden Bridge (retired farmer) one of the children of the late John Greenwood of Pry, Stansfield, farmer and Ann his wife - married 5 March 1863 - mother wrongly described as Hannah Stansfield on the marriage certificate. Marriage resulted in two children Fred, born at Shackleton on the 28 May 1863 and died on the 28 May 1865; & Young who was born at New Bridge, Heptonstall on the 20 March 1867. By the will of William Stansfield of Pry dated 28 January 1887 and proved on the 6 April 1887 (he died on 13 March 1887) cottages and premises in Bridge Lanes were bequeathed to Ann Greenwood and her sister Susan Stansfield. Ann Greenwood died at Shackleton 18 February 1888 intestate. Susan Stansfield died 13 October 1898 and by her will dated 10 May 1888 left the properties to Young Greenwood and John her husband. John Greenwood died on 18 February 1902

60

29 October 2019 Hebden Bridge Local History Society Archive catalogue

and the properties passed to Young Greenwood. In February 1902 the tenants are Miss Shackleton at number 72 Bridge Lanes and Greenwood Pickles at number 72a Bridge Lanes. DD / ROU 49 M. Note. n.d. Unidentified document with names Abraham Fielding, John Hartley, William Stansfield mentioned. Very fragile.

Robert Parker Collection DD / RP 1 S. Bradford Session brief the King v. Walton. 1755. Re: Thomas Walton, Samuel Lees, Samuel Fielden of Todmorden, John Greenwood (wool comber and drunkard), Valentine Stead, Mr Sawrey JP, Michael and Jane Uttley of Eastwood, John Sutcliffe, Richard Naylor, Joseph Bramley, Michael Wainhouse, John Bentley, William Varley. endorsed Bentley and Farrar. This document is listed in The Records of Robert Parker of Halifax (L 14) no 107. DD / RP 2/1 M. Case Bastardy: 2 children of Ellen Barker. 1765. Instructions to counsel. 10th October 1765. This document is listed in The Records of Robert Parker of Halifax (L 14) no 127. DD / RP 2/2 M. Case Bastardy: 2 children of Ellen Barker. 1765. Court agreement. 10th October 1765. This document is listed in The Records of Robert Parker of Halifax (L 14) no 127. Two documents. DD / RP 3 S. Erringden inhabitants v Midgley inhabitants. 1788. Re removal of a pauper woman from Midgley to Erringden. Wakefield Sessions 13th Jan 1788. Case relating to Susannah Lea. This document is listed in The Records of Robert Parker of Halifax (L 14) no 195. DD / RP 4/1-3 S. Case of Abraham Sunderland v John Lord. 1788. Re trespass on road Marshaw Bridge to Mytholmroyd. This document is listed in The Records of Robert Parker of Halifax (L 14) no 251a-c. 3 documents. Also available as a digital file. DD / RP 4/4 M. Case of Abraham Sunderland v John Lord. 1788. Transcription. DD / RP / BKR 1 M. Indenture. 1761. Jonas Blakey of Kighley and Samuel Blakey his son and John Parker of Shackleton for a 5 year apprenticeship. Photocopy. DD / RP / BKR 2/1-3 S. Writs to arrest John Parker. 1763. To be conveyed to York Castle. This document is listed in The Records of Robert Parker of Halifax (L 14) no 120(a). DD / RP / BKR 3 S. Certificate of bankruptcy of John Parker of Shackleton. 1763. 29 Nov 1763 This document is listed in The Records of Robert Parker of Halifax (L 14) no 120(b). DD / RP / BKR 4a-b M. Indenture - bankruptcy of John Parker. 1763. Commissioners to assignees. 30 Dec 1763. This document is listed in The Records of Robert Parker of Halifax (L 14) no 120(c). 2 copies. DD / RP / BKR 5/1 M. Letter. 1763. From John Parker, prisoner in York Castle 15 December 1763. This document is listed in The Records of Robert Parker of Halifax

61

29 October 2019 Hebden Bridge Local History Society Archive catalogue

(L 14) no 120(o). DD / RP / BKR 5/2 M. Letter. 1763. From John Parker, prisoner in York Castle 15 December 1763. This document is listed in The Records of Robert Parker of Halifax (L 14) no 120(o). DD / RP / BKR 5/3-6 M. Letters to John Parker. 1763. 4 letters to John Parker. This document is listed in The Records of Robert Parker of Halifax (L 14) no 120(o). DD / RP / BKR 6 S. Account. 1763. John Parker's assignees to John William Pollmann's assignees. DD / RP / BKR 7 M. John Parker's affadavit. 1763. John Parker's assignees against the assignees of John William Pollmann. DD / RP / BKR 8 S. Application for costs. 1763. Jonas Blakey Dr. to John Moorehouse. DD / RP / BKR 9 S. Bill. 1763. John Parker Dr. to John Moorehouse for representation. DD / RP / BKR 10 M. Bills and receipts. 1763-1770. Bankruptcy of John Parker. This document is listed in The Records of Robert Parker of Halifax (L 14) no 120(h). 21 documents. DD / RP / BKR 11 S. Account of debts and claims. n.d. Bankruptcy of John Parker. 8? documents. DD / RP / BKR 12 M. Bills of exchange and promisory notes. n.d. DD / RP / BKR 13 S. Inventory. n.d. Goods at Shackleton? . DD / RP / BKR 14 S. Account of sale of John Parker's goods. 1764. 23 January 1764. This document is listed in The Records of Robert Parker of Halifax (L 14) no 120(d). DD / RP / BKR 15 M. Sale of East Lee conditions and bids (incomplete). 1764. This document is listed in The Records of Robert Parker of Halifax (L 14) no 120(f). DD / RP / BKR 16 M. Counterpart of assignment of lease. 1764. To Paul Greenwood 2 March 1764. This document is listed in The Records of Robert Parker of Halifax (L 14) no 120(g). DD / RP / BKR 17 S. Notice of sale East Lee. 1764. DD / RP / BKR 18 S. Statement of case of John Parker and opinion of Thomas Walker. 1765. 19 April 1765. This document is listed in The Records of Robert Parker of Halifax (L 14) no 120(l). DD / RP / BKR 19 S. Bankruptcy of John Parker. 1763. DD / RP / BKR 20a-d S. Commissioners' orders for payment in John Parker's bankruptcy. 1768. 15 September 1768. This document is listed in The Records of Robert Parker of Halifax (L 14) no 120(m). Original and 3 handwritten copies. DD / RP / BKR 21 M. Robert Parker's affadavit. 1768. DD / RP / BKR 22a-d M. Petition of Pollamann's assignees. 1768. Original and 4 handwritten copies 29.9.1768. DD / RP / BKR 23 M. John Parker's affadavit. 1768? DD / RP / BKR 24 M. Letters of claim of debt. 1768-1770. 5 letters claiming a debt.

62

29 October 2019 Hebden Bridge Local History Society Archive catalogue

Bankruptcy of John Parker. DD / RP / BKR 25 M. Statement of account. 1769. Effects of John Parker. DD / RP / BKR 26 M. Memorandum of claims to be made. 1770. This document is listed in The Records of Robert Parker of Halifax (L 14) no 120( e ). DD / RP / BKR 27 M. Accounts of debts and claims. 1770. John Parker's assignees. Dividend drawing order of distribution 1768 - 1770. This document is listed in The Records of Robert Parker of Halifax (L 14) no 120(i). 5 documents. DD / RP / BKR 28 S. Authority to pay dividends in John Parker's bankruptcy. 1770. This document is listed in The Records of Robert Parker of Halifax (L 14) no 120(n). DD / RP / BKR 29/1-3 M. Powers of attorney. n.d. Power of attorney in the bankruptcy of John Parker. This document is listed in The Records of Robert Parker of Halifax (L 14) no 120(j). 3 documents. DD / RP / BKR 30. Notes for lecture. 1987. Delivered by Fred and Joan Helliwell 26 February 1987 using the papers in the John Parker bankruptcy collection. DD / RP / ERR 1. Articles of agreement: Lower Cragg. 1763. (1) Henry Woolerton of Skircoat and Martha his wife, late Martha Crossley (2) Thomas Hellowell of Warley, Shagg maker. Thomas Hellowell on let August 1760 mortgaged the Upper Wood in Erringden (17 days' work) parcel of a farm called Lower Cragg together with the farm to Martha, then Martha Crossley, for £300. Thomas Hellowell agrees to sell wood and Henry Woolerton and Martha his wife agree to convey the wood to Thomas Hellowell so that he may dispose of it. Signed Henry Woollerton Martha X Woolerton Thomas Hellowell in presence of Thos Senior. Rt Parker. This document is listed in The Records of Robert Parker of Halifax (L 14) no 1105. DD / RP / ERR 2. Draft assignment of Lower Cragg. 1764. (1) Henry Woolerton of Skircoat, yeoman (administrator of the goods of Martha his late wife, late Martha Crossley, widow) (2) Henry Greenwood of Fieldhead in Stansfield gentleman and (3) John Greenwood of Burnley, gentleman. Thomas Hellowell, then of Stannery, weaver, mortgaged to Martha Crossley one messuage called "Lower Cragg" in Erringden wherein John Normanton dwelt for £315. Thomas Hellowell has since become bankrupt and Richard Duhorty and Edmund Goldsmith of Walbrook London, merchants were chosen as assignees of his estate and Henry Greenwood has purchased all the premises for £355. See also DD / RP / ERR 3. This document is listed in The Records of Robert Parker of Halifax (L 14) no 1106. DD / RP / ERR 3. Draft conveyance: Lower Cragg. 1764. (1) Richard Du Horty and Edmund Goldsmith of Walbrooke London, merchants, assignees of effects of Thomas Hallowell of Stannery, weaver, dealer & chapman, a bankrupt (2) Thomas Hallowell and Martha his wife, late Martha Crossley, widow (3) Henry Greenwood of Fieldhead in Stansfield, gentleman (4) John Greenwood of Burnley,

63

29 October 2019 Hebden Bridge Local History Society Archive catalogue

gentleman (4) Conveyance of Lower Cragg to Henry Greenwood. This document is listed in The Records of Robert Parker of Halifax (L 14) no 1107. DD / RP / ERR 4. Draft mortgage: Horseholt. 1767. (1) John Chatburn of Horseholt in Erringden otherwise Ayringdon Park, shalloonmaker (2) John Appleyard of Wadsworth, yeoman - one messuage called Horseholt in Erringden now in tenure of John Chatburn and also closes called the Long Lands, the Ing, the Croft, the Nar Scout top field, the Far Scout Top field, the Nar Longfield, the Far Longfield, the Eight Days' Work now divided into 2 closes called Lower and Higher, 5 Days' Work and the Ovencroft (30½ days' work) for £200. Original draft was: (1) John Ramsden of Wellhead in Halifax Shalloonmaker (2) Ann Stead of Nottingham widow for £250 - 4 closes of land at or near Greenslack otherwise Parkinson's Houses in Halifax adjoining upon one another, called the Long Close, the Wellcroft, the Little Rushy Ing, otherwise Wood Ing late in tenure of Jonathan Crabtree]. This document is listed in The Records of Robert Parker of Halifax (L 14) no 1108. DD / RP / ERR 5. Draft release: Hill Top. 1769. (1) John Kent of Haugh in Rawmarsh, gentleman (cousin & heir-at-law of Sarah Seaton, late of Brookhouse, only sister and heir at law of John Seaton, late of Height in Barkisland, deceased who died intestate. (2) David Greenwood of Hill Top in Erringden, yeoman devisee of the premises mentioned in the last will of John Greenwood late of Hawksclough, yeoman his late father deceased. Thomas Pulleyn late of Burley Esq., deceased, late clerk of the Peace for the West Riding by his Deed of Assignment dated 24 February 1743, in pursuance of a certain order of Sessions and by force of a Statute dated 16 Geo. II called "An act for the relief of insolvent debtors" did assign to said John Seaton all the right and title which Henry Sunderland then of High Green farmer (then or late a prisoner in the gaol kept at Halifax for the Manor of Wakefield) had in Hill Top in Erringden and several closes called The Crook, the Croft near the Green, the Farther Croft, the Upper Green, the Long field, the field above the house, the Kilnfield, and the Farther bank, and one other messuage in Erringden called High Green and four closes and two acres of the common called Sunderland pasture adjoining Hill Top and one moiety of the seat in the church or chapel of Heptonstall being in that Rank under the Sun Loft formerly belonging to a messuage in Erringden called the "Upper Cragg". Hill Top with lands belonging had long been conveyed in mortgage to William Radcliffe then of Mills Bridge, gentleman for £172 and conveyed by William Radcliffe who died in 1747 leaving William Radcliffe his eldest son & heir-at-law conveyance of all premises to said David Greenwood. This document is listed in The Records of Robert Parker of Halifax (L 14) no 1109. DD / RP / ERR 6. Draft release: Hill Top. 1769. (1) John Kent of Haugh in Rawmarsh

64

29 October 2019 Hebden Bridge Local History Society Archive catalogue

(cousin and heir-at-law of Sarah Seaton only sister & heir-at-law of John Seaton, late of Height in Barkisland, deceased who died intestate (2) to David Greenwood of Hill Top in Erringden, yeoman (devisee of premises hereinafter described under will of John Greenwood late of Hawksclough, yeoman his late father deceased). One messuage called Hill Top in Erringden with closes belonging called the Crook, the Croft near the Green, the farther Green, the Long Field, the Field above the house, the Kiln Field and Farther Banks, and one other messuage in Erringden called the High Greens and four closes belonging and one moiety of the reversion of a moor called Sunderland Pasture in Erringden and two acres of said common adjoining to a messuage called Hill Top in Erringden then or late in occpation of John Greenwood and one moiety of all the seats and pews in the chapel of Heptonstall in that rank under the Sun Loft formerly belonging to a messuage in Erringden called the Upper Cragg. This document is listed in The Records of Robert Parker of Halifax (L 14) no 1110. DD / RP / ERR 7. Draft surrender (Manor of Wakefield): Upper Lumm. 1778. William Cockcroft of Great Burlees in Wadsworth, gentleman, to Henry Cockcroft of Surrey gentleman only son and heir apparent of William Cockcroft. One capital messuage called the Upper Lumm. This document is listed in The Records of Robert Parker of Halifax (L 14) no 1111. DD / RP / ERR 8. Draft conveyance: The Height. 1778. (1) Thomas Sutcliffe of Lee in Heptonstall, gentleman (2) Henry Cockcroft of Great Burlees in Wadsworth, only son and heir apparent of William Cockcroft. For and in consideration of a marriage between Henry Cockcroft and Sarah Sutcliffe of Lee, spinster, daughter of Thomas Sutcliffe. Moiety of one capital messuage called "The Height" in Erringden late in occupation of Thomas Uttley and all closes belonging and one wood called Height Wood in Erringden and the croft, now in tenure of William Bentley and in 4 cottages adjoining in Erringden late in tenure of James Greenwood, John Lingard, William Bentley and William Lingard. This document is listed in The Records of Robert Parker of Halifax (L 14) no 1112. DD / RP / ERR 9. Copy lease for a year. 1779. (1) Henry Horsfall late of Studley or Stoothley in Longfield, but now of Underbank in Stansfield, yeoman, second son of John Horsfall late of Studley, yeoman, deceased and Henry Horsfall of Callicoe in Sowerby, stuffmaker, nephew of Henry Horsfall (2) to Elihu Dickenson of High Flatts. Signed in presence of John Battye, Richard Battye. This document is listed in The Records of Robert Parker of Halifax (L 14) no 1113. DD / RP / ERR 10/1. Conveyance of freehold land and deed of covenants on copyhold messuages: Callice Woods. 1779. Sold to Mr. William Dickinson and assignment of term to attend inheritance dated 7 May 1779 -(1) Elizabeth Smith of , widow and relict of William Smith, late of township of Glusburn, innkeeper

65

29 October 2019 Hebden Bridge Local History Society Archive catalogue

deceased and Elizabeth Smith of Bingley, spinster, daughter of William Smith (2) Henry Horsfall late of Studley or Stoothley in Longfield but now of Underbank in Stansfeld yeoman (second son of John Horsfall late of Studley deceased) (3) Henry Horsfall of Callice in Sowerby, stuffmaker (nephew of Henry Horsfall) (4) Benjamin Smith of Crosshills, yeoman, surviving executor of will of William Smith (5) to Elihu Dickenson of High Flatts, Penistone tanner (6) and Richard Sutcliffe of Todmorden, gentleman for £1,150. One parcel of woodland called Callice Wood (20 acres) and all closes of land. Copyhold premises of the manor of Wakefield in Sowerby called Callice, the Dam Holme, the Callice Holme, the Laith Hill, the Long Holme and the New Piece, and The Height or Callice Mill and several closes of land called the New Field, Long Field and the Mill Green, also Goose Gate or the Bridge Scout and several closes called the Blowing Field, the New field and the Goose Gate and other land, all of which are in the tenure of said Henry Horsfall, the nephew. Signed in presence of John Battye, Richard Battye. Memorial registered Wakefield, 26 July 1779 (Book CF page 251 No. 307). This document is listed in The Records of Robert Parker of Halifax (L 14) no 1114/1. DD / RP / ERR 10/2. Letter re Calais. 1781. R. Parker to Mr Battye, Crossland Hill. 13 September 1781. This document is listed in The Records of Robert Parker of Halifax (L 14) no 1114/2. DD / RP / ERR 10/3. Letter re Calais Wood. 1781. R. Parker to Mr Topham. This document is listed in The Records of Robert Parker of Halifax (L 14) no 1114/3. DD / RP / ERR 10/4. Letter re Mr Horsfall's estate. 1783. Lucas Nicholson, Leeds to Mr Parker. 13 September 1781. 9 December 1783. This document is listed in The Records of Robert Parker of Halifax (L 14) no 1114/4. DD / RP / ERR 10/5. Letter re Mr Horsfall's estate, Studley and Kilnhurst. 1783. R. Parker to Mr Nicholson. 29 December 1783. This document is listed in The Records of Robert Parker of Halifax (L 14) no 1114/5. DD / RP / ERR 10/6. Letter re Studley and Kilnhurst. n.d. Lucas Nicholson to R. Parker. This document is listed in The Records of Robert Parker of Halifax (L 14) no 1114/6. DD / RP / ERR 10/7. Letter re Mr Horsfall's estate in Langfield. 1794. J. A. Burfield to R. Parker 9 January 1794. This document is listed in The Records of Robert Parker of Halifax (L 14) no 1114/7. DD / RP / ERR 11. Draft precipe and concord. 1780. William Cockcroft and Ann his wife and William Greenwood - one messuage, one barn, one garden, 20 acres of land, 10 acres of meadow and 10 acres of pasture in Erringden. This document is listed in The Records of Robert Parker of Halifax (L 14) no 1115. DD / RP / ERR 12. Draft reconveyance. 1786. (1) Roger Leadbetter and Joseph Leadbetter both of Brigg Co. Lincoln, fellmongers and partners (2) to James Greenwood of

66

29 October 2019 Hebden Bridge Local History Society Archive catalogue

Sowerby, yeoman. By indenture dated 23 & 24 May 1784 premises were granted by James Greenwood to Roger and Joseph Leadbetter upon trust to be reconveyed upon payment of £210. Two messuages at or near Upper Cragg in Erringden now in occupation of John Barker and Edmund Taylor together with two cottage houses, the fulling mill, paper mill and other buildings and one messuage in Erringden called High Greens and four closes of land, now in occupation of Edmund Barker, and one moiety of Sunderland Pasture in Erringden, and one moiety of all the seats in the church or chapel of Heptonstall in the rank under the Sun loft formerly belonging to Upper Cragg in Erringden. This document is listed in The Records of Robert Parker of Halifax (L 14) no 1116. DD / RP / ERR 13. Draft surrender (Manor of Wakefield). 1787. Joseph Hinchliffe of Southowram, merchant, Richard Walton of Luddenden, yeoman and Samuel Waterhouse of Washer Lane, dyer (trustees in the will of Anna Hinchliffe deceased late wife of said Joseph Hinchliffe) John Caygill of Halifax Esq. and Mary Smith of Southowram widow of John Smith, late of Rochdale, merchant. For £805 to John Lea of Haugh End, Esq. One messuage in Turvin within the graveship of Sowerby and Manor of Wakefield formerly in tenure of William Sutcliffe but now of Michael Carter and one garden and several closes of land belonging called the Croft under the house, the Syke Field, the Syke Ing, the House Ing, the Ing in which the house stands, the lands above the house, the Overthwais, the Woodhey, the Bentley and the Lane lying below the house, and one parcel of land (10 acres) in Turvin, half of one close called Hollinghey and 3 cottages near the farm now or late in occupation of Abraham Kershaw, John Greenwood and James Cooper. This document is listed in The Records of Robert Parker of Halifax (L 14) no 1117. DD / RP / ERR 14. Draft settlement of freehold and copyhold estates. 1787. (1) Thomas Greenwood of Fields in Sowerby, yeoman and Sarah his wife (2) John Mitchell the younger of Newhouse in Ovenden, merchant (3) and William Mitchell of Boothtown in Northowram, merchant. One messuage called Longhouse in Withens in Erringden now or late in occupation of Luke Dewhirst and all closes and one dwellinghouse now in occupation of John Sutcliffe and one other messuage or farm at Withins in Erringden with all closes now in occupation of Anthony Wilkinson and one other messuage or farm at Withens in occupation of John Burns and also one messuage or farm in Withins now in occupation of William Sutcliffe with one cottage now or late in occupation of Samuel Mitchell and also 8 beastgates or cattle gates upon the commons or pastures of Erringdon. This document is listed in The Records of Robert Parker of Halifax (L 14) no 1118. DD / RP / ERR 15. Draft mortgage. 1779. (1) John Ingham of Moldgrain otherwise

67

29 October 2019 Hebden Bridge Local History Society Archive catalogue

Priestearth in Heptonstall, yeoman, only son and heir-at-law of William Ingham late of Slack in Heptonstall, yeoman, deceased (2) to Rev. David Sutcliffe of Skircoat, clerk. For £200 one messuage called "Hawkstone Slack" in Stansfield late in occupation of Robert Law but now of John Greenwood and six closes of land in Stansfield and one close of land called Roundfield in Stansfield heretofore in occupation of Abraham Harehall (23 days' work). This document is listed in The Records of Robert Parker of Halifax (L 14) no 1119. DD / RP / ERR 16. Draft lease for possession. 1780. (1) William Greenwood, Swineshead, Langfield, woollen stuffmaker and Samuel Greenwood of Upper Ashes, woollen stuffmaker (trustee for William Greenwood) (2) to William Brightmore of Sheffield, merchant, and John Homfray of Sheffield, scissor-smith. All the Stocks estate in Erringden and Bean Hole Head estate in Stansfield. This document is listed in The Records of Robert Parker of Halifax (L 14) no 1120. DD / RP / ERR 17. Draft mortgage. 1780. (1) William Greenwood of Swineshead in Langfield, woollen stuffmaker and Samuel Greenwood of Upper Ashes, woollen stuffmaker (trustee for said William Greenwood) (2) to William Brightmore of Sheffield, merchant, and John Homfray of Sheffield, scissor-smith. For £1000 one messuage in Erringden, called Stocks late in occupation of William Cockcroft and several closes containing 24 days' work and one messuage called Bean Hole Head in Stansfield, late in occupation of William Pickles, one cottage now in occupation of John Sutcliffe, and one barn and other outbuildings and two gardens and several closes of land called the Longfield, the Croft, the meadow field, the John Hey, the Damfield, and the High Close (23 days' work) and one parcel of wood belonging (4½ days' work) in Stansfield. This document is listed in The Records of Robert Parker of Halifax (L 14) no 1121. DD / RP / HEP 1. Copy lease. 1759. (1) Mary Murgatroyd of Stannery, widow (2) to Richard Sutcliffe of Stocks in Heptonstall innholder. Two barns or laithe at the bottom of the church yard in Heptonstall and below and eastwards of the well at the bottom of the town of Heptonstall and several closes called the Harehorns, the Choping knife, the Nookfield, the Long field, the Square field, the Roots closes, the Wast, the Laith Croft, the Croft before the barn, standing at the bottom of the churchyard, and the Akieroyd, all lying on the east, west, and south sides of the town of Heptonstall. This document is listed in The Records of Robert Parker of Halifax (L 14) no 1147. DD / RP / HEP 2. Draft deed of mutual conveyance. 1764. Close in Heptonstall called Stoney Hey. (1) John Sugden of Acre in Heptonstall yeoman (2) to Abraham Gibson of Greenwood lee in Heptonstall yeoman and John Gibson of Handgan Royd in Heptonstall yeoman, (3) and William Cockcroft of Mayroyd in Wadsworth gentleman. This document is listed in The Records of Robert Parker of Halifax (L

68

29 October 2019 Hebden Bridge Local History Society Archive catalogue

14) no 1148. DD / RP / HEP 3. Draft precipe and concord. n.d. John Sutcliffe and Sarah his wife v John Greenwood. One messuage, one barn, one garden, 15 acres of land, 5 acres of meadow, 15 acres of pasture, common of pasture in Heptonstall. This document is listed in The Records of Robert Parker of Halifax (L 14) no 1149. DD / RP / HEP 4. Draft deed to lead the uses of a fine. 1768. (1) Richard Foster of Lear Ings in Heptonstall, yeoman and Sarah his wife (niece of William Sugden late of Carr in Heptonstall yeoman deceased and devisee of tenements herein - after mentioned under his will) (2) to William Foster of Lear Ings in Heptonstall, one of the younger sons of Richard Foster and Sarah his wife. One messuage in Heptonstall called "Carr" or "Part of Robertshaw", late in occupation of said William Sugden deceased but now of Ambrose Parker as tenant or farmer thereof and seven closes belonging also in occupation of said Ambrose Parker. This document is listed in The Records of Robert Parker of Halifax (L 14) no 1150. DD / RP / HEP 5. Draft mortgage. 1771. (1) John Price of Heptonstall officer of excise (2) Richard Foster of Lear Ings in Heptonstall yeoman (3) Richard Stovin of Wakefield gentleman (4) and William Pindar of Wakefield woolstapler for £250 3 closes of land in the township of Heptonstall called the 4 days' work, the Three nook'd field and the Longfield, late in occupation of Richard Sutcliffe of Stocks in Heptonstall but now of said John Price which said closes are situate on the south west side of the town of Heptonstall and the first two of them were formerly parcel of a certain farm called "Nookland" and the last mentioned close of a certain other estate or farm called "Ogden's land" (in all 18 days work) and one messuage heretofore usually called "the House of Guard" situate in the town of Heptonstall near the Church Gates there, the same messuage having been formerly occupied by William Ackroyd and John Wilcock but is now occupied as one messuage in occupation of said John Price with a cottage or little building called the Ovenhouse on the backside of the said messuage. This document is listed in The Records of Robert Parker of Halifax (L 14) no 1151. DD / RP / HEP 6. Draft mortgage. 1775. (1) James Midwood of Overshitlington, Thornhill, yeoman (2) Reuben Sutcliffe of Bathill in township of Heptonstall shalloonmaker, younger son of William Sutcliffe late of same place yeoman deceased and Mary wife of said Reuben Sutcliff (3) to Pemberton Milnes of Wakefield, Esq. One messuage called Bathill, otherwise Holstones in Heptonstall [Pages 10 to 14 missing]. Recites lease released 17th & 18th May 1768 - John Greenwood, Wm. Sutcliffe, Reuben & Mary Sutcliffe & William Wilcock. ALSO: 7th & 8th February 1772 between Wm. Wilcock, Reuben Sutcliffe & James Midwood - messuage and 12 cottages called Bathill, otherwise Holstones in Heptonstall. This document is listed in The Records of Robert Parker of Halifax (L 14) no 1152.

69

29 October 2019 Hebden Bridge Local History Society Archive catalogue

DD / RP / HEP 7. Draft mortgage. 1781. (1) William Hartley of Acre otherwise Little Hey in Heptonstall, Stuff-maker (2) to Rev. Titus Knight of Halifax Minister of the Gospel. For £200 one messuage or farm called Acre otherwise Little Hey in Heptonstall lately in occupation of John Sugden and also several closes called The House field, the Birk field, the Laith field, the Stones Hey otherwise Stony Hey, the Field above the house, the Little Field, the Tub Wife Field, the Scout Brink, the Middle Brink and the Knowl Brink (24 days' work) lying in the township of Heptonstall. Also relates to Gamwell Sutcliffe & Abraham Gibson. This document is listed in The Records of Robert Parker of Halifax (L 14) no 1153. DD / RP / HEP 8. Draft transfer of mortgage. 1781. (1) Paul Greenwood of Lower Slater Ing in Heptonstall, yeoman (2) John Ogden of Heptonstall yeoman (3) to Alice Townsend of Wakefield widow. One messuage or tenement called the Lower otherwise Little Slater Ing in the township of Heptonstall and two cottages belonging, then divided into 4 cottages at Pikestone Bank in the township of Heptonstall, in occupation of William Mitchell, Gregory Bolton, James Horsfall, and Ely Hardman and several closes of land belonging called the Greentop field, the Black dyke field, the Old field, the field above the house, the Syke Hey, the Rough fields the Wheat field, the field lying to the …Wheatfield, the Wood top field, the field below the Bankhouse, the Whiterney Brink, the Long Tongue and the Windy Brink (28 days' work) and one parcel of woody ground called Slater Ing Wood (27 days' work) also in Heptonstall. This document is listed in The Records of Robert Parker of Halifax (L 14) no 1154. DD / RP / HEP 9. Draft conveyance. 1783. (1) Alice Townsend of Wakefield widow (2) Paul Greenwood of Lower Slater Ing in Heptonstall, yeoman and Mary his wife (3) John Greenwood of land in Halifax yeoman and Mary his wife (father and mother of said Paul Greenwood) (4) John Eastwood of Blackdyke in Heptonstall yeoman and Jonathon Sutcliffe of Rawtenstall yeoman, surviving executors named in will of Daniel Eastwood heretofore of Bankfoot in Heptonstall weaver, deceased (5) and Daniel Eastwood, an Infant, only son of Daniel Eastwood. One messuage. Conveyance to Eastwood and Sutcliffe in trust for Daniel Eastwood the infant. See also DD / RP / HEP 8. This document is listed in The Records of Robert Parker of Halifax (L 14) no 1155. DD / RP / HEP 10. Draft conveyance and settlement; and surrender. 1784. (1) Jonathon Greenwood of Lane Head in Heptonstall, manufacturer (2) to Thomas Greenwood of Lane head, manufacturer one of the acne of said Jonathon Greenwood. In consideration of said Thomas Greenwood's paying the sum of £50 to William Greenwood, another of the sons of said Jonathon Greenwood and one guinea to Thomas Lister the grandson of said Jonathon Greenwood several messuages called the Leather Stone or Preaching House, and Fieldings House situate in

70

29 October 2019 Hebden Bridge Local History Society Archive catalogue

Heptonstall in a street there called Northgate now or late in several occupations of James Marsland, James Horsfield, William Thomas, John Sutcliffe, William Ackroyd and John Kershaw and several other messuages called Lanehead or Sandall in Heptonstall and all parcels of land belonging now or late in occupation of said Jonathon Greenwood and of another, John Sutcliffe Conveyance to said Jonathon Greenwood for life and then to said Thomas Greenwood Draft surrender Manor of Heptonstall enclosed re Lanehead or Sandal & Jonathon Greenwood & Thomas Greenwood. Tenants Mrs Whipp, Jonas Clegg, Richard ?? This document is listed in The Records of Robert Parker of Halifax (L 14) no 1156. 2 documents. DD / RP / HEP 11. Draft vouchee's warrant of attorney. 1784. Oliver Farrer Esq. and James Farrer Esq. (tenants) to render to Abraham Sunderland four messuages, four tofts, four gardens, 60 acres of land, 20 acres of meadow, 30 acres of pasture, 10 acres of wood, common of pasture for all cattle in Heptonstall and Wadsworth. William Greenwood whom Oliver Farrer and James Farrer vouch to warranty appoints in his stead James Carr and James Newport, his attornies against Abraham Sunderland. This document is listed in The Records of Robert Parker of Halifax (L 14) no 1157. DD / RP / HEP 12. Draft mortgage. 1787. (1) Daniel Eastwood of Slater Ing in Heptonstall, yeoman (2) to William Thornburn of Halifax shopkeeper. For £200 one messuage called Lower otherwise Little Slater Ing in Heptonstall late in tenure of Paul Greenwood but now of said Daniel Eastwood [and all premises described in DD / RP / HEP 8 and DD / RP / HEP 9]. This document is listed in The Records of Robert Parker of Halifax (L 14) no 1158. DD / RP / HEP 13. Draft mortgage charge. 1787. For securing an extra £100 - (1) John Eastwood of Blackdyke in Heptonstall, yeoman (2) to Robert Parker of Halifax gentleman. Whereas by indenture dated 1st March 1786 the said John Eastwood mortgaged to said Robert Parker one messuage in Heptonstall called "The Blackdyke" then in occupation of said John Eastwood with one barn etc. belonging and one cottage adjoining wherein James Eastwood dwelt and 6 closes of land belonging called the Bankfield, the Great Field, the Middlefield, the Little field, the Field under the House and the Barn field (15 days' work) for £100. Further mortgage charge for extra £50. This document is listed in The Records of Robert Parker of Halifax (L 14) no 1159. DD / RP / HEP 14. Draft confirmation. 1789. For securing £200 and interest - (1) John Eastwood of Blackdyke in Heptonstall yeoman (only son and heir of John Eastwood late of same, yeoman) (2) to Robert Parker of Halifax attorney. Further mortgage on property mentioned in DD / RP HEP 13. This document is listed in

71

29 October 2019 Hebden Bridge Local History Society Archive catalogue

The Records of Robert Parker of Halifax (L 14) no 1160. DD / RP / HEP 15. Draft bond of indemnity. 1789. Robert Thomas of Blackshaw Royd in Stansfield, gentleman only surviving brother and heir of Richard Thomas, late of same, gentleman deceased who died intestate to Gamwell Sutcliffe of Heptonstall, gentleman - in £700. The said Gamwell Sutcliffe has contracted to buy a messuage with buildings closes etc. called Stoneshaw Gate within Heptonstall for the sum of £700 now in occupation of said Gamwell Sutcliffe. And whereas John Thomas the eldest brother of said Richard Thomas went abroad, beyond seas (as supposed) about 40 years ago and hath never since been heard of but no certain proof can be found of his death. This document is listed in The Records of Robert Parker of Halifax (L 14) no 1161. DD / RP / HEP 16. Draft conveyance. 1793. (1) William Norris of Halifax gentleman (trustee for the sale of tenements hereinafter conveyed) (2) Robert Parker of Halifax gentleman (mortgagee of said property (3) John Eastwood of Black Dyke in Heptonstall, Halifax yeoman (the now or late owner of the premises) (4) John Thomas of Stoney Rakes, Co. Lancaster. This document is listed in The Records of Robert Parker of Halifax (L 14) no 1162. DD / RP / HEP 17. Draft conveyance. 1793. (1) Daniel Eastwood of Colden Hey otherwise Lower Slater Ing in Heptonstall, yeoman and Sally otherwise Sarah his wife (2) James Cooke of Warley House, Esq., William Kershaw of Halifax merchant and John Rawden of same place merchant (executors of will of William Thornburn late of Halifax gentleman deceased) (3) John Thornburn of Halifax grocer (only brother and heir at law of said William Thornburn deceased) (4) John Ogden of Heptonstall gentleman (5) and Gamaliel Sutcliffe of Heptonstall gentleman and Samuel Ibbetson of Ovenden woolstapler (a trustee for said Gamaliel Sutcliffe) (6) William Hartley. Conveyance to said Gamaliel Sutcliffe of Lower Slater Ing and all premises mentioned in DD / RP / HEP 8, DD / RP / HEP 9 and DD / RP / HEP 12. This document is listed in The Records of Robert Parker of Halifax (L 14) no 1163. DD / RP / HEP 18. Copy purchase agreement. 1796. (1) John Sutcliffe of Learings within Colden Row in Heptonstall, yeoman (2) and Luke Crossley of Great House within Stansfield gentleman. One messuage called Little Learings in Colden within Heptonstall with barn, outbuildings, closes etc, belonging. Signed in presence of William Sunderland John Holt. A true copy examined with the original by us Hannah Holt and William Holt. This document is listed in The Records of Robert Parker of Halifax (L 14) no 1164. DD / RP / LAN 1. Draft mortgage. 1769. (1) Thomas Nowell the younger of Mankinholes in Langfield yeoman (2) to Jonathon Greenwood of Lanehead in Heptonstall yeoman. One messuage barn at Mankinholes in Langfield in occupation of Thomas Nowell and all outhouses, and several closes called the Whalbuts or

72

29 October 2019 Hebden Bridge Local History Society Archive catalogue

Cowes Whalbuts, the Nearer Tong shaw, the upper Black earth and the Kershaw Croft now also in occupation of Thomas Nowell. This document is listed in The Records of Robert Parker of Halifax (L 14) no 1136. DD / RP / LAN 2. Copy mortgage. 1774. (1) John Horsfall of Malsis Hall, Kildwick, gentleman and Samuel Horsfall of Leeds mercer and draper (2) to James Torre of Snydall, clerk. One capital messuage with barns, stables etc, called "Studley" in the township of Langfield in possession of Richard Horsfall with several closes called The Rough Ing, the Parking Butt, the Long Hey, the Upper Hey, the Lower Hey, the Far New Park, the near New Park, the Laith Croft or Lath Hill, the Ing, the little Hole, the pinnil, the New field, the low Roger Royd, the Great Royd, the Little Royd, the Hand Royd, the Croft, the Shuts, the Little High Field, the Great High Field, the Well field, the Shutt Eves, the Dry Brink, the little Holme, the Great Holme, the Yate Platts, the Back Brink, the Tumb and the Little Croft (59 acres 27 p) and also one capital messuage called Kilnhurst in Langfield with several closes called the Shrogg adjoining Rough Ing, the Shrogg adjoining New Park, the Stock Hey Wood, the Shrogg adjoining Handroyd and the Brink Wood (13 a. 3 r. 18 p.) all in the tenure of Richard Horsfall and James Eastwood. This document is listed in The Records of Robert Parker of Halifax (L 14) no 1137. DD / RP / LAN 3. Draft surrender of term. 1777. In Mankinholes Estate in order to secure a merger of it. (1) William Law of Hollinghall in Warley, yeoman, eldest son and heir at law of William Law, late of Mankinholes in Langfield yeoman deceased (2) Michael Bairstow of Halifax merchant and Daniel Garnett of Warley Shalloonmaker (3) to Robert Parker of Halifax attorney at law. Robert Parker has purchased all the tenements hereinafter described from William Law and Wllliam Law his son. Conveyance of mortgage term of 99 years from Bairstow and Garnett to Robert Parker in one messuage or farm in or near Mankinholes in Langfield now or late in occupation of Joseph Midgley with several closes of land called the Taro Laws, the Woodcroft, the Higher Croft, the Lower Croft, the New Field, the Tongueshaw, the Black earth, the 4 days' work, the Fleak's Field, the Great Leys, the Little Leys, the Ridings, the Thistly Field, the Little Field and the Woods. This document is listed in The Records of Robert Parker of Halifax (L 14) no 1138. Includes photocopy of last page. DD / RP / LAN 4. Draft release of annuity. 1777. Payable out of Mankinholes estate. (1) Mary Hopwood of Halifax, widow and executrix of Richard Hopwood late of Halifax gentleman deceased (2) to Robert Parker of Halifax gentleman. By indenture December 1762 William Law, then of Castle of York and late of Warley, yeoman, granted to Richard Hopwood one annuity of £3 issuing out of a messuage called Mankinholes in Langfield and all closes belonging - release of annuity to Robert Parker. This document is listed in The Records of Robert Parker

73

29 October 2019 Hebden Bridge Local History Society Archive catalogue

of Halifax (L 14) no 1139. DD / RP / LAN 5. Draft conveyance. 1778. (1) Abraham Gibson the older of Greenwood Lee in Heptonstall, gentleman (2) to Abraham Gibson the younger, gentleman, his oldest son and heir apparent. In consideration of his marriage about to be solemnized with Grace Cockcroft of Great Burlees in Wadsworth, daughter of William Cockcroft, gentleman - one messuage or farm called "Causey" in Langfield late in tenure of John Knowles but now of John Barrett and all closes belonging and also several cottages adjoining in Langfield and now in occupation of John Barrett or his undertenants and one other messuage called Houghgate in Stansfield heretofore in occupation of Thomas Lingyard but now of Abraham Clogg with all closes belonging. This document is listed in The Records of Robert Parker of Halifax (L 14) no 1140. DD / RP / LAN 6/1. Abstract to title. 1779. Two farms in Langfield called Studley and Studley Pike Farms, agreed to be purchased by Mr. James Knowles:- (a) 14 Sept. 1558 (4 & 5 Phillip & Mary) - Thomas Saville of Copley Esq, granted to John Horsfall the elder, of Stoothley and John Horsfall the younger, his son and heir apparent one annual rent of £3 6s 8d issuing out of certain messuages and land called Stoothley and Lum Butts in Langfield. John Horsfall the younger covenanted with John Sutcliff of Studley and John Mitchell of Stanbury to levy a fine of the said messuage called Stoothley with lands belonging to use of John Horsfall the elder. 22 November 1575 John Horsfall the elder conveyed to John Horsfall the younger the said messuage called Stoodley and all lands (except two closes called Black Garthe and over Roger Royd) May 1577 John Horsfall the younger leased to John Horsfall the elder all said premises for 60 years. 3 May 1577 John Horsfall conveyed to Richard Horsfall of Stansfield, one of the younger sons of Richard Horsfall of the Underbank, one close of land in Langfield called Blackearth (2 acres), parcel of lands belonging to said messuage called Stoothley. 8 October 1589 John Horsfall, the elder surrenders to John Horsfall the younger several closes of land, parcel of the Stoodley Estate. 25 July 1591 John Horsfall the son in consideration of a marriage intended between Bridgett Horsfall his only daughter and heir apparent and Richard Horsfall son of Richard Horsfall of Underbank, covenanted with trustees to settle all premises to use of himself for life, and remainder to use of said Bridget and heirs of her body by Richard Horsfall. 23 July 1595 John Horsfall of Stoothley conveyed to Richard Horsfall of Stansfield, one of the younger sons of Richard Horsfall of Underbank, one close called the Blackearth

74

29 October 2019 Hebden Bridge Local History Society Archive catalogue

situate in Stoothley in Langfield (2½ acres). 8 October 1597 John Priestley of the Inner Temple London conveyed to John Horsfall the younger of Stoothley and Richard Horsfall and heirs of said Richard Horsfall - 30 acres of waste land within the Lordship and Manor of Langfield near a place called Stockhey to hold to John and Richard and heirs of Richard. 18 March 1602 John Horsfall and Samuel Horsfall of Ewood his son conveyed to Richard Horsfall a messuage in Langfield called The Edge and two closes belonging called Edgefield and the Pynelle and two other closes called the Roger Royds. 30 April 1604 Elizabeth Horsfall, daughter of Richard Horsfall and of Bridget, his late wife, deceased, late daughter of the John Horsfall, grants to Richard Horsfall, her father the messuage, called Stoothley, with lands belonging, after the decease of John Horsfall, her grandfather, and the death of Richard Horsfall, her brother, without issue for 60 years. 20 June 1618 Henry Horsfall als Stott of Preston, reputed son of John Horsfall, late of the Lee, conveys to Richard Horsfall the older of Stoothley and Richard Horsfall the younger his son and heir apparent - a messuage in Langfield called Highfield with all closes and lands thereto belonging. N.B. The said Richard Horsfall the son survived his father and left issue John Horsfall his eldest son and heir. 1 December 1625 John Mitchell the elder and Richard Horsfall the younger, plaintiffs, v John Horsfall, deforciant - 3 messuages, 3 gardens, 80 acres of land, 80 acres of meadow, 150 acres of pasture, 40 acres of wood, 60 acres of marsh and heath, 200 acres of moor, 20 acres of moss and 20 acres of turbary in Melsis, Sutton, Stoothley, alias Stoodley and Langfield. John Horsfall by his will of 2 March 1689 gave and devised to William Horsfall his younger son the premises by the description of "All those messuages with their lands in Langfield within the Vicarage of Halifax" paying the rent of £250 to testator's daughter, Ann Horsfall, at her age of 21 or marriage. N.B. Wlliam Horsfall the devisee died without issue, leaving Richard Horsfall, his elder brother and heir, who died leaving John Horsfall of , his eldest son and heir, who became seized of the premises. 2 March 1689 Devising to his grandson, Samuel Horsfall (inter alia) the messuage called Studley with closes and lands belonging to Samuel at age 22 and in case of his death under 22 without issue to John Horsfall, his grandson, with remainder to his granddaughter, Sarah Horsfall. N.B. The testator by this will left estates in Cheshire and Malsis Hall in Sutton and the Kilnhurst estate. 17 December 1765 John Horsfall of Malsis Hall and Samuel Horsfall of Leeds mortgaged to James Torre of Sugale. 11 and 12 May 1774

75

29 October 2019 Hebden Bridge Local History Society Archive catalogue

(1) James Carr, William Mann and Medford Spring commissioners in bankruptcy (2) to John Backhouse and William Wiglesworth, assignees of estate of Samuel Horsfall, a bankrupt, to hold in trust for creditors of Samuel Horsfall. 20 May 1779. This document is listed in The Records of Robert Parker of Halifax (L 14) no 1141/1. DD / RP / LAN 6/2. Sale of estate of Samuel Horsfall. 1783. 1. Instructions for search: Studley and Kilnhurst 1730 – 1771. 2. Particulars of Mr Samuel Horsfall's estate at Langfield. 3. Bond between (1) John Horsfall the elder and John Horsfall the younger both of Dewsbury (2) Joshua Padget of Uttley, Keighley. 4. Observations on title: Studley. 5. Observations on title: Kilnhurst. 6. Notice of bond debt. 7. Conditions on sale of estates late Horsfalls. 8. Conditions for sale of estates in Langfield. This document is listed in The Records of Robert Parker of Halifax (L 14) no 1141/2. 8 documents. DD / RP / LAN 7. Draft conveyance. 1784. John Backhouse of Rothwell Haigh, Rothwell, gentleman and Wlliam Wigglesworth the younger of Leeds Mercer and linen draper (assignees of effects of Rev. Samuel Horsfall of Co. Lincoln Clerk heretofore called Samuel Horsfall of Leeds mercer and linen draper under a commission of bankruptcy. And whereas (1) John Backhouse is the sole assignee of the effects of John Horsfall the elder brother of (2) said Samuel Horsfall lately dead without issue (which John and Samuel Horsfall were the grandsons of John Horsfall late of Dewsbury Esq. deceased) (3) Rev. James Torre of Snydall, clerk (mortgagee of premises) (4) Johnson Atkinson Busfield of Myrtle Grove, Bingley Esq, and William Dixon of Sutton Esq. (trustees nominated for the creditors of said Samuel Horsfall) (5) and James Knowles of Studley in Longfield merchant. Conveyance of one capital messuage with barns, stables, etc. called Studley otherwise Stoothley in township of Langfield (late in tenure of Richard Horsfall and now of Luke Law, William Crabtree, with several closes belonging called the Rough, the Rough Ing, the Park Ing Butt, the Long Hey, the Upper Hey, the Lower Hey, the Far New Park, the Near New Park, the Laithe Croft and Laith Hill, the Ing, the Little Hole, the Pinnel, the New field, the Lower Roger Royd, the Great Royd, the Little Royd, the Hand Royd, the Croft, the Shutts the Little Highfield, the Great Highfield, the Wellfield, the Shutt Eves, the Dry Brink, the Little Holme, the Great Holme, the Yate Plates, the Back brink, the Tumb and the Little Croft (59a. 27 p.) in Langfield in occupation of Luke Law and William Crabtree. This document is listed in The Records of Robert Parker of Halifax (L 14) no 1142. DD / RP / LAN 8. Draft mortgage. Messuage and lands in Langfield called Studley in the parish of Halifax for securing £1,200 (1) James Knowles of Studley in Langfield, merchant (2) Rev. Abel Collin Launder of the town and county of Nottingham clerk [see also DD / RP / LAN 7]. This document is listed in The Records of Robert

76

29 October 2019 Hebden Bridge Local History Society Archive catalogue

Parker of Halifax (L 14) no 1143. DD / RP / LAN 9. Draft reconveyance. 1786. (1) Richard Codd of Stainton Co. Lincoln, gentleman, and Elizabeth his wife (late Elizabeth Stocks, widow) (2) to Thomas Nowell the younger of Mankinholes in Langfield, yeoman. Whereas (1) the said Thomas Nowell (2) and Jonathon Greenwood of Lanehead in Heptonstall yeoman mortgaged to (3) said Elizabeth Codd (then Elizabeth Stocks of Methley widow) one messuage called Mankinholes in Langfield and several closes of land called The Whalbutts otherwise Lower Wallbutts, the near Tongshaw, the Upper Black Earth and the Kershaw Croft, now or late in occupation of Thomas Nowell and one newly erected messuage, called The Schoolhouse in Mankinholes in Langfield now or late in occupation of said Thomas Nowell. This document is listed in The Records of Robert Parker of Halifax (L 14) no 1144. DD / RP / LAN 10/1. Draft mortgage. 1786. (1) Thomas Nowell of Mankinholes in Langfield, yeoman to (2) Rev. John Cross, clerk, premises as listed in DD / RP / LAN 9. This document is listed in The Records of Robert Parker of Halifax (L 14) no 1145/1. DD / RP / LAN 10/2. Draft mortgage. 1788. (1) William Ingham of Haugh in Langfield, manufacturer (2) Elizabeth Metcalfe of Hipperholme, spinster for £500 one messuage in Langfield called Haugh and now in occupation of said William Ingham and several closes belonging called the Upper Lobb Field, Lower Lobb Field, the Top of Haugh, one Bank joining to the Top of Haugh, the Miln Holme, the Stone Heap Field and the Old house Field, all in Langfield. This document is listed in The Records of Robert Parker of Halifax (L 14) no 1145/2. DD / RP / LAN 11. Draft conveyance. 1791. (1) John Greenwood of Langfield, grandson and heir at law of William Greenwood the elder, heretofore of Langfield yeoman deceased and nephew and heir at law of John Greenwood late of Langfield gentleman deceased (2) Ambrose Greenwood of Stones in , gentleman, one of the sons of said William Greenwood and a devisee in his will and (3) Thomas Firth of Stones in Huddersfield gentleman (a trustee for said Ambrose Greenwood) said John Greenwood, in accordance with will of said William Greenwood dated 4 November 1735, by which he devised to Mary his wife, his said sons John Greenwood and William Greenwood the younger, and Richard Waddington and Henry Dyson, all since deceased, all the tenements hereinafter conveyed upon trust for the use and benefit of testator's son Ambrose - two messuages (heretofore but one messuage) called Lanfield, situate in Langfield with all closes belonging formerly in occupation of William Greenwood, James Fielding and said William Greenwood (the testator) and also one other messuage called Further Hollingworth situate in Walsden in Huddersfield, p. Rochdale, Co. Lancaster with all closes belonging, formerly in

77

29 October 2019 Hebden Bridge Local History Society Archive catalogue

occupation of James Walton and one other messuage-called Midglingden in Todmorden, with all closes belonging formerly in occupation of Daniel Eastwood. This document is listed in The Records of Robert Parker of Halifax (L 14) no 1146. DD / RP / STA 1. Draft mortgage. 1758. (1) John Sutcliffe of Eastlee in Stansfield yeoman and Lydia his wife and Ellis Sutcliffe of same place yeoman (eldest son & heir of John Sutcliffe and Lydia his wife) (2) to Valentine Stead of Halifax merchant. One messuage in Stansfield called Eastlee and several closes called the Sykefield, the Ing, the Kilnfield, the Great Eastlee, the Little Eastlee, and the Upper Mowing Field now in occupation of John Sutcliffe. Note The Draft mortgage has been altered to: Draft Mortgage dated 1758 -(1) Joseph Rushworth of Mold Grave in Oxenhope in parish or chapelry of Haworth shalloonmaker (2) to Mary Horton of Coley Hall, spinster - 3 messuages with barns, gardens etc. belonging at Mold Grave in Oxenhope and now in tenure of said Jo. Rushworth and William Rushworth and Joseph Ogden and several closes at or near Wold Grove in Oxenhope. This document is listed in The Records of Robert Parker of Halifax (L 14) no 1122. DD / RP / STA 2. Draft precipe and concord. 1761. John Sutcliffe, Lydia his wife and Ellis Sutcliffe v John Parker. Two messuages, two barns, one stable, one garden, one orchard, 15 acres of meadow, 15 acres of pasture, 5 acres of wood, in Stansfield. This document is listed in The Records of Robert Parker of Halifax (L 14) no 1123. DD / RP / STA 3. Draft marriage settlement. 1760. (1) John Sutcliffe of Shay in Stansfield, weaver eldest son & heir at law of John Sutcliffe, late of Stansfield, yeoman, deceased who died intestate (2) Mary Whiteley of Heptonstall spinster (3) and Thomas Whiteley of Heptonstall weaver and John Baldwin of Halifax gentleman. Conveyance by John Sutcliffe upon his marriage to Mary Whiteley, daughter of Thomas Whiteley one messuage called Strines, with barn, 2 cottages, and land, now in occupation of Abraham Spink and John Whitwham and all John's premises in Stansfield (except 2 closes called Bentley and Little Ing which he has agreed to sell to Henry Greenwood of Fieldhead) to Thomas Whiteley and John Baldwin in trust for John and Mary for life and life of the survivor and afterwards to the children as laid down in John's will and if no children, then one half to heirs of John and the other half to heirs of Mary. This document is listed in The Records of Robert Parker of Halifax (L 14) no 1124. DD / RP / STA 4. Draft conveyance of real and assignment of personal estate. 1760. (1) John Eastwood of Eastwood in Stansfield, yeoman (2) to Thomas Eastwood of Eastwood, yeoman, his son for payment of John's debts and for an annual payment of £10 for life. Two messuages with barns etc. in Stansfield now in occupation of John Eastwood and one widow Sutcliffe and several closes of land close to messuages and several cottages in Stansfield now in tenures of John

78

29 October 2019 Hebden Bridge Local History Society Archive catalogue

Greenwood, James Mitchell, Jonas Crabtree, Rachel Greenwood, John Crabtree and John Bentley. This document is listed in The Records of Robert Parker of Halifax (L 14) no 1125. DD / RP / STA 5. Draft conveyance and surrender of mortgage term to attend the inheritance. 1761. (1) John Sutcliffe of Eastlee in Stansfield, yeoman and Lydia his wife (2) Valentine Stead of Nottingham Esq. (3) John Parker of Shackleton in Wadsworth, merchant (4) and Henry Parker of Wadsworth, yeoman. Conveyance of premises to John Parker. Whereas by indenture dated 24 July 1758 John Sutcliffe, Lydia his wife and Ellis Sutcliffe their son and heir apparent mortgaged to Valentine Stead then of Halifax merchant one messuage or farm in Stansfield called East Lee and several closes of land called the Syke field, the Ing, the Kilnfield, the Great East Lee, the Little East Lee and the Upper Mowing Field, all in Stansfield and then in occupation of John Sutcliffe and Ellis Sutcliffe. This document is listed in The Records of Robert Parker of Halifax (L 14) no 1126. DD / RP / STA 6. Draft conveyance (Bargain and sale). 1763. (1) Charles Swain Booth of Bradford Esq., John Moorhouse and John Marshall both of Keighley gentlemen [and Richard Wood of Halifax gentleman - crossed out) (the major part of the commissioners named under the bankruptcy awarded against John Parker of Shackleton in Wadsworth, merchant, dealer and chapman) (2) to [blank] the assignees. One messuage or farm called East Lee in Stansfield with all buildings, lands, etc. in tenure of John Sutcliffe. This document is listed in The Records of Robert Parker of Halifax (L 14) no 1127. DD / RP / STA 7. Draft assignment of term to protect inheritance. 1764. (1) Henry Parker of Wadsworth, yeoman (2) Joseph Sutcliffe of Heptonstall, yeoman (3) and [blank] as trustee of Sutcliffe. This document is listed in The Records of Robert Parker of Halifax (L 14) no 1128. DD / RP / STA 8/1. Draft conveyance. 1765. (1) Richard Thomas of Blackshaw Royd in Stansfield yeoman and Mary his wife (late Mary Townend spinster) (2) John Eastwood of Stansfield gentleman and James Parkinson of same place clothdresser (3) John Townend of Stoneshaw Gate in Heptonstall yeoman (4) Luke Townend of Worstrom, Lancashire butcher (5) and Henry Greenwood of Fieldhead in Stansfield gentleman. Whereas John Townend of Blackshaw Royd yeoman, deceased, father of Mary and also of John Townend and Luke Townend, being seised in fee of one messuage called Near Fieldhead in Stansfield by his will dated 8 March 1745 gave to his sons James, Jonathon and Joseph Townend, charged with payment of £2 10s a year to Luke Townend his eldest son for life and £50 to Mary his daughter. Conveyance of said messuage or farm with closes now in occupation of John Sunderland to Henry Greenwood. This document is listed in The Records of Robert Parker of Halifax (L 14) no 1129/1.

79

29 October 2019 Hebden Bridge Local History Society Archive catalogue

DD / RP / STA 8/2. Draft precipe and concord. 1765. This document is listed in The Records of Robert Parker of Halifax (L 14) no 1129/2. DD / RP / STA 8/3. Draft conveyance. 1768. (1) Reuben Sutcliffe of Bath hill in Heptonstall yeoman devisee in fee of the tenements conveyed in the will of Susan Sutcliffe late of Bank Foot in Heptonstall spinster deceased and Mary wife of Reuben Sutcliffe (2) to John Sutcliffe of Stansfield yeoman. For £240 one messuage in Stansfield called "Popples" and several closes of land called Hedgefield, the meadow above the house, the Square field, the Marsh, Greenhead, the long field and the Top o' th' Height (30 days' work) all in tenure of John Sutcliffe. This document is listed in The Records of Robert Parker of Halifax (L 14) no 1129/3. DD / RP / STA 9. Draft precipe and concord. 1771. John Dyson and Mary his wife and Thomas Sutcliffe and Sarah his wife v. Samuel Taylor and John Sutcliffe. Two messuages, two gardens and 4 acres of land in Halifax and Stansfield. This document is listed in The Records of Robert Parker of Halifax (L 14) no 1130. DD / RP / STA 10. Indenture. 1774. Between Thomas Pawson of Halifax grocer, Jonathan Moses of Stansfield, yeoman and Jonas Thomas, yeoman of the same place. Lease of messuage called Warcock Hill in Stansfield. Late in tenure of John Horsfall but now in tenure of Jonathan Moses plus closes the Stubble Field, the Long Common, 2 little commons, the Farther meadow, Nether meadow and the Croft. This document is listed in The Records of Robert Parker of Halifax (L 14) no 1131. DD / RP / STA 11. Mortgage bond. 1779. John Greenwood of Ashtonhirst Fold in Stansfield, yeoman to Thomas Chippendale of Eastby, Skipton, gent. and Thos Harrison of Thorleby, Skipton, gent, £600. This document is listed in The Records of Robert Parker of Halifax (L 14) no 1132. DD / RP / STA 12. Draft transfer of mortgage. 1782. (1) Thomas Chippindale of Eastby, Skipton, gentleman and Thomas Harrison of Thorleby, Skipton gentleman (2) John Greenwood of Ashtonhirst Fold in Stansfield, yeoman (3) to Elizabeth Metcalfe of Hipperholme, spinster. Transfer of mortgage to Elizabeth Metcalfe on one messuage called "Upper Cross Lee" in Stansfield late in occupation of Thomas Barker and Abraham Barker and now in occupation of Robert Sutcliffe and all outhouses and closes called the Wisher Lands, the Holme, the Stubbs, the Little Hirst, the Great Hirst, the Ing Ford and the Stones Croft (26 days' work) and two acres of land in a pasture called Whore Lane in Stansfield. By indenture dated 23rd and 24th August 1779 John Greenwood and Mary his wife mortgaged to Thomas Chippindale and Thomas Harrison all these premises. This document is listed in The Records of Robert Parker of Halifax (L 14) no 1133. DD / RP / STA 13. Final concord. 1779. David Sutcliffe, Clerk, plaintiff, and John Ingham

80

29 October 2019 Hebden Bridge Local History Society Archive catalogue

and Susan his wife, deforciants, one messuage, one barn, one stable, 10 acres of land, 5 acres of meadow, 10 acres of pasture in Stansfield. This document is listed in The Records of Robert Parker of Halifax (L 14) no 1134. 2 copies. DD / RP / STA 14. Abstract of mortgage deeds from the late Mr. Abraham Utley's estate in Stansfield to Mrs. Wombwell for £700 and Interest. 1784. (1) Indenture dated 21st & 22nd September 1784 - John Howarth of Soyland, attorney-at-law (2) Abraham Utley of Rodwell Head in Stansfield, grocer (3) and Catherine Wombwell of City of York gentlewoman (4) and John Eagle of Bradford gentleman. Tenements were mortgaged to John Howarth for £200 and Abraham Utley later borrowed another £100 upon same security - transfer of mortgage to Catherine Wombwell on one messuage called Adam Royds in the Hollings in Stansfield and all the cottages etc. belonging in tenure of Abraham Stansfield and George Stansfield and then or late in occupation of John Barker and one other messuage called "Cross Gap" in Stansfield and all outhouses etc. belonging heretofore in occupation of Dennis Sutcliffe and then or late in occupation of Thomas Barker which said last mentioned premises were heretofore the estate of Anthony Crosley of Lower Ashes in Stansfield stuffmaker and also one piece of land called "Swallow Shaw Field" in Stansfield (12 days' work) heretofore parcel of the lands belonging to "Upper Ashes" in Stansfield theretofore purchased by said Abram Utley of William Sutcliffe late or theretofore of Priestley in Hipperholme gentleman and was then or had been in occupation of said Abraham Utley. 22nd September 1784 Indenture of assignment of 5 parts - said (1) John Eagle (2) said Abraham Utley (3) said John Howarth (4) said Catherine Wombwell (5) and Timothy Topham of Wakefield gentleman (a person nominated by and on behalf of said Catherine Wombwell. Reciting that by indenture dated 16th December 1754 (1) Abraham Stansfield of Adam Royd in Stansfield yeoman and Elizabeth his wife mortgaged to (2) John Greenwood of Hallhouse in Wadsworth yeoman the said messuage called Adam Royd situate in the Hollings in Stansfield. Assignment of mortgage to Timothy Topham. This document is listed in The Records of Robert Parker of Halifax (L 14) no 1135. DD / RP / WAD 1. Draft conveyance of Mount Skip. n.d. (1) Andrew Wilkinson of Mount Skip in Wadsworth, yeoman (2) Thomas Greenwood of High Hurst in Wadsworth yeoman and Stephen Atkinson of Upperfoot in Midgley, yeoman. In consideration of £36 10s 6d owing from said Andrew Wilkinson to said Thomas Greenwood on 18th May instant whereof £26 10s 6d is paid by said Stephen Atkinson and in consideration of a further sum of £23 9s 6d paid by said Stephen Atkinson to said Andrew Wilkinson. Conveyance to Greenwood & Atkinson-one messuage or cottage called Mount Skip in Wadsworth nigh the highway leading from Midgley to Hebden Bridge lately divided in 3 dwellings and in occupation of

81

29 October 2019 Hebden Bridge Local History Society Archive catalogue

said Andrew Wilkinson William Riddehough and John Wood. Mentions residue of mortgage being assigned over to Israel Wilde of Bull Green in Sowerby, yeoman by an indenture dated 19th day of this past month of May [about May 1760]. This document is listed in The Records of Robert Parker of Halifax (L 14) no 1083. DD / RP / WAD 2. Draft assignment of a term in trust: Mount Skip. n.d. (1) Thomas Greenwood of Highhurst in Wadsworth, yeoman (2)Andrew Wilkinson of Mountskip in Wadsworth yeoman (3) Stephen Atkinson of Upperfoot in Midgley, yeoman (4) and Israel Wilde of Bull Green of Sowerby, yeoman. Assignment of mortgage created by an indenture dated 4 July 1751 to said Israel Wilde. This document is listed in The Records of Robert Parker of Halifax (L 14) no 1084. DD / RP / WAD 3. Draft lease for possession: Milnhouse, Midgeley. c.1758. (1) Joshua Aked of Milnhouse in Midgley, yeoman (2) John Hargreaves of Halifax cordwainer and Robert Parker of Halifax attorney at law. For 50/-d one messuage and 4 closes of land called Green end otherwise Walker End in Wadsworth, Co. York with all outhouses, closes,etc. belonging now or late in possession of John Greenwood and the reversion after the death of Elizabeth Smith heretofore wife of William Smith of Wadsworth yeoman. Upon trust for such purposes as are to be declared in an Indenture bearing date the day after these presents between said (1) Joshua Aked (2) Thomas Aked of Halifax yeoman (son of said Joshua Aked) (3) and said John Hargreaves and Robert Parker (Endorsed Baldwin & Parker, therefore 1753 to 1761). This document is listed in The Records of Robert Parker of Halifax (L 14) no 1085. DD / RP / WAD 4. Draft conveyance of Nell Mires farm. 1764. (1) Thomas Holdsworth, John Greenwood and Thomas Greenwood (2) William Thomas of Greave in Midgley. This document is listed in The Records of Robert Parker of Halifax (L 14) no 1086. DD / RP / WAD 5. Draft conveyance of a third part of Nell Mires. 1764. (1) Thomas Holdsworth of Ashday in Southowram, John Greenwood of Wadsworth and Thomas Greenwood of Rastrick (2) John Williamson of Wadsworth. Promise to agree to convey to said William Thomas by 13th of October instant one third part of one messuage in Wadsworth, now in possession of John Wilkinson and John Greenwood for £20. Signed by parties in presence of Robert Parker. This document is listed in The Records of Robert Parker of Halifax (L 14) no 1087. DD / RP / WAD 6. Draft mortgage of Popples. 1766. (1) William Greenwood of Popples in Wadsworth, yeoman eldest brother and heir-at-law of John Greenwood late of same place batchelor deceased who died intestate (2) William Greenwood of Robertshaw in Heptonstall gentleman. Whereas by indenture dated 5 January 1765 the said William Greenwood of Popples for £200 mortgaged to said William

82

29 October 2019 Hebden Bridge Local History Society Archive catalogue

Greenwood of Robertshaw - one messuage or farm in Wadsworth called Popples in occupation of said William Greenwood and several cottages belonging and near said messuage in several occupations of Jonas Bancroft, John Whitwham, John Spence, Widow Dewhurst, Widow Parker and Daniel Greenwood. Further mortgage on same property for further sum of £53. This document is listed in The Records of Robert Parker of Halifax (L 14) no 1088. DD / RP / WAD 7. Draft mortgage of Popples. 1765. (1) William Greenwood of Popples in Wadsworth yeoman eldest brother and heir-at-law of John Greenwood late of same place batchelor deceased who died intestate (2) William Greenwood of Robertshaw In Heptonstall yeoman for £200- one messuage or farm in Wadsworth called Popples and now in occupation of said William Greenwood of Popples and several cottages or dwellinghouses adjoining in occupation of Jonas Bancroft, John Whitwham, John Spence, Widow Dewhurst, William Parker and Daniel Greenwood, and all closes belonging to said farm. This document is listed in The Records of Robert Parker of Halifax (L 14) no 1089. DD / RP / WAD 8. Draft mortgage. 1771. Richard Thomas of Broadbottom in Wadsworth yeoman (1) to Rev. Thomas Murgatroyd of Kirkleatham, Co. York, clerk, for £100 one capital messuage called Broadbottom otherwise Broadbotham now occupied in 2 dwellinghouses, one barn and one back kitchen situate in Wadsworth now or late in several tenures of William Thomas, father of said Richard Thomas, and of said Richard Thomas and Joseph Harwood and several closes belonging called the Tenterfield, the Long lands, the Dawroyd, the Kilncroft. The Achin land otherwise Atkinland, the Lower Long Royd, the Upper Long Royd, the Little Woodfield, the great Woodfield, the two Woods, the undivided moiety of the Tenter Croft, for £100. This document is listed in The Records of Robert Parker of Halifax (L 14) no 1091. DD / RP / WAD 9. Unallocated. DD / RP / WAD 10. Draft conveyance and transfer of mortgage. 1775. (1) Gwyn Vaughan of Lower Seymour Street Co. Middlesex Esq. and Margaret his wife heretofore Margaret Gill, spinster (2) William Cockcroft late of Burlees in Wadsworth but now of Stocks in Erringden, gentleman, eldest son & heir at law of Henry Cockcroft late of Burlees, yeoman, his late father deceased, who dyed intestate and who was the younger son of Henry Cockcroft, formerly of Burlees, yeoman, deceased, by Mary his wife, formerly Mary Lister deceased (3) Ann Norton of Little Gaddersden Co. Hertford widow Whereas by indenture of bargain & sale for a year and release dated 5th & 6th July 1771 the said William Cockcroft did mortgage to said Margaret Gill then of Kettlethorpe, Sandal Magna, Co. York Spinster one messuage in Wadsworth, called The Grain then in occupation of William Crosley and four acres of land, moor or waste above the said messuages

83

29 October 2019 Hebden Bridge Local History Society Archive catalogue

called the Common. 6 Jan 1776. Fine: DD / RP / WAD 11/2. This document is listed in The Records of Robert Parker of Halifax (L 14) no 1093/1. DD / RP / WAD 11. Draft release of annuity and rent charge. 1775. (1)William Greenwood of Eastwood in Stansfield, weaver, grandson and heir of John Greenwood formerly of Stubbs in Ayrindin Park, otherwise Erringden Park, but late of Whitelee in Midgley, yeoman deceased, mortgagee of the annuity and rent charge hereinafter released (2) Thomas Greenwood of Crimsworth Dean in Wadsworth glazier only surviving executor in last will of said John Greenwood deceased (3) James Walton of Meerclough Bottom in Skircoat dyer (4) James Wetherherd of Halifax merchant, James Howarth of the same place grocer, Richard Brakin of same place, merchant, Samuel Waterhouse of Skircoat, dyer, Richard Walton of Norland, shalloonmaker, and Thomas Vincint the younger of Osmanthorpe, merchant (trustees for the benefit of the creditors of said James Walton ) (5) and John Marshall of Halifax, gentleman (a person nominated for the said trustees). An annuity payable out of Mytham situate at the North end of Mythamroyd Bridge and closes as referred to in DD / RP 1092 above. [Endorsed: "Wanted on Tuesday night or early on Wednesday night" "Parker, Halifax"]. This document is listed in The Records of Robert Parker of Halifax (L 14) no 1094. DD / RP / WAD 12. Draft conveyance of the Mytham Estate. 1776. (1) The assignees of James Walton (2) James Walton a bankrupt (3) Mr James Howarth (4) Reverend Edward Nelson (5) and John Marshall - Mytham in Wadsworth [as described in DD / RP / WAD 10 and DD / RP / WAD 12]. This document is listed in The Records of Robert Parker of Halifax (L 14) no 1095. DD / RP / WAD 13. Draft conveyance. 1776. (1) John Redman late of Upper House in Wadsworth, butcher but now of Haworth, yeoman (only son and heir at law of Joseph Redman, late of Upper House in Wadsworth yeoman deceased) (2) Anne Denton of Wakefield spinster. One messuage consisting of 2 dwelling houses wherein said Joseph Redman and one Thomas Greenwood did heretofore dwell but wherein said John Redman, William Tattersall and Joseph Kershaw, now inhabits, with one barn and several closes of land called the Field under the House, the Far end of Stonebooth Holes, three Heys lying together above the High Road, known by names of Far Hey Middle Hey and Calf Hey, the Round Hill and half piece of pasture called Bedlam and the Great Field, Nar End of Stonebooth Holes, Field under Reclaim, New Field and Hey above the House and the other half of pasture called Bedlam, all situate at Upper House in Wadsworth and are now in occupations of William Tattersall, James Greenwood, Abram Mitchell, Mathew Sutcliffe, John Parker and William Parker upon trust to pay debts of said John Redman. 18 January 1776. This document is listed in The Records of Robert Parker of Halifax (L 14) no 1096.

84

29 October 2019 Hebden Bridge Local History Society Archive catalogue

DD / RP / WAD 14. Draft release. 1776. (1) John Roberts of Yate in Far Oxenhope within Haworth, shalloonmaker (2) Ann Denton of Wakefield spinster. Release of right in one messuage at Cross Ends in Wadsworth now turned into 3 dwelling houses wherein William Tattersall James Greenwood and Abraham Mitchell dwell, with two barns and several closes of land called The Croft on the back of the house, the field under the house, the far end of Stone Booth Hole, the Calf Hey, the Lime Hey, the Far Hey, the Field under Reclaim, the over and lower ends of the Great Field, the Hey above the House, the Top Hey the over end of the new field, the lower end of the new field, the two round hills and the Croft - all at Cross ends and now in several tenures of said William Tattersley James Greenwood and Abraham Mitchell - and two cottages belonging now or late in tenure of John Parker and William Parker and one other messuage called Bedlam in Wadsworth where Mathew Sutcliffe dwells with one barn and other buildings and one piece of land (40 days' work) inclosed from the Commons and now divided into several closes. 20 April 1776. This document is listed in The Records of Robert Parker of Halifax (L 14) no 1097. DD / RP / WAD 15. Draft conveyance. 1777. (1) Ann Denton of Wakefield spinster (2) John Appleyard of Hebden Bridge, butcher. Whereas by indentures dated 10th & llth February 1774 John Redman then late of Upperhouse in Wadsworth but then of Haworth, yeoman, only son and heir at law of Joseph Redman late of same place, yeoman deceased, and Judith wife of said John Redman conveyed to said Ann Denton all premises described in - 1036 Release of said premises to said John Appleyard. This document is listed in The Records of Robert Parker of Halifax (L 14) no 1098. DD / RP / WAD 16. Draft deed declaring the uses of a fine. 1777. (1) James Walton of Skircoat, dyer and Rachel his wife (2) James Haworth of Halifax, grocer. Messuage called Mytham at Mytham Royd in Wadsworth and fields (as described in DD / RP / WAD 10, DD / RP / WAD 12 and DD / RP / WAD 13). This document is listed in The Records of Robert Parker of Halifax (L 14) no 1099. DD / RP / WAD 17. Draft conveyance. 1778. (1) James Haworth of Halifax grocer and Elizabeth his wife (2) Rev. Edward Nelson of Halifax clerk (trustee of said James Haworth) (3) John Alexander of Halifax surgeon and apothecary. For £510 - messuage called Mytham and fields [as described in DD / RP / WAD 10, DD / RP / WAD 12, DD / RP / WAD 13 and DD / RP / WAD 17). This document is listed in The Records of Robert Parker of Halifax (L 14) no 1100. DD / RP / WAD 18. Draft mortgage. 1780. (1) Richard Thomas of Broadbottom in Wadsworth, yeoman (2) Thomas Murgatroid of Skircoat, woolstapler. Whereas there is now due and owing to the Rev. Thomas Murgatroyd of Kirkleatham Co.York clerk (for whom Thomas Murgatroyd party hereto is agent) upon

85

29 October 2019 Hebden Bridge Local History Society Archive catalogue

mortgage of property hereinafter mortgaged the principal sum of £200. Further mortgage for £200 of property described in DD / RP / WAD 9. for £400 and interest. This document is listed in The Records of Robert Parker of Halifax (L 14) no 1101. DD / RP / WAD 19. Draft precipe and concord. 1780. (1) Richard Patchitt and Elizabeth his wife (2) Henry Cockcroft - one messuage, two barns, two stables, two gardens, 10 acres of land, 5 acres of meadow, 10 acres of pasture in Wadsworth. This document is listed in The Records of Robert Parker of Halifax (L 14) no 1102. DD / RP / WAD 20. Draft precipe and concord. 1792. (1) John Greenwood and Ann his wife and Thomas Greenwood (2) Gamaliel Sutcliffe. Two messuages, two barns, two gardens, 10 acres of land, five acres of meadow, 10 acres of pasture, three acres of wood, common of pasture in Wadsworth. This document is listed in The Records of Robert Parker of Halifax (L 14) no 1103. DD / RP / WAD 21. Draft mortgage. 1788. (1) John Utley of Stansfield, gentleman (youngest son of Abraham Utley late of Stansfield, gentleman deceased and grandson of William Utley heretofore of Rodwell Head in Stansfield grocer deceased (2) William Utley of Stansfield gentleman eldest son and heir at law of said Abraham Utley deceased) (3) Elizabeth Metcalfe of Hipperholme, spinster. For £200 - one messuage or tenement with barn, penthouse, outbuildings etc. situate at Crimsworth Dean within Wadsworth, called Barker Farm late or heretofore in occupation of William Helliwell but now of Elias Greenwood and all closes belonging called the Ing, the Crofts, the field above the house, the three commons and the Pinnel. This document is listed in The Records of Robert Parker of Halifax (L 14) no 1104.

86

29 October 2019