Catalogue description DOCUMENTS RELATING TO MORTGAGES, MORTGAGES OF DEEDS AND SECURITIES (VARIOUS)

This record is held by Rochdale Local Studies and Archive

Details of F/STA/PARCEL TWO
Reference: F/STA/PARCEL TWO
Title: DOCUMENTS RELATING TO MORTGAGES, MORTGAGES OF DEEDS AND SECURITIES (VARIOUS)
Description:

1841 Richard Holt

 

25th September

 

(a) James Law, Rawtenstall.

 

(b) George Law, Shaw Clough, Rochdale.

 

(c) George Haworth, Woolstapler, Rochdale.

 

(d) Betty his wife.

 

(e) Abraham Law, Bridleway, New Church, Rossendale

 

(f) Elijah Law, skinner, Hood House, Nr. Haslingden

 

(g) James Law, Myrtle Grove, New Church.

 

(h) George Law, Farmer, Thornham Fold, Nr. Middleton

 

(i) Elijah Law, Myrtle Grove, grocer.

 

Send greetings: whereas Richard Holt, late of Love Clough, Rossendale by will dated 23rd May 1837, left £5,000 between the children of

 

(j) James Law, late of Bridleway, deceased.

 

(k) & George Law, late of Brock Clough, deceased, other legacies of these friends and trustees

 

William Turner, Helmshore, John Rostron, Woodside, Holcombe.

 

Thomas Preston, farmer, Mearley.

 

Richard Holt died 1st July 1940, without issue

 

(a), (b) (d), (e) (f) are children of (j), (g), (h), (i) are children of (k).

 

These last three had a deceased sister, Jane Coupe (Jenny) wife of Edmund Coupe of New House near New Church.

 

Jane departed this life 15th July last.

 

Share out of legacy.

 

1869 Diggle, Hoyle, Wood, Heywood, Security

 

22nd December. James Diggle, Jeffrey Hoyle, John Wood partnership as cotton spinners, Heywood, being Diggle, Hoyle and Wood.

 

Deposit of deeds in Fenton's Bank. Then follows a list of indentures dating from 1835

 

1870 Holts, Mortgage

 

25th February. James Holt, Warehouseman, Alice Holt, Spinster, Charles Holt, Warehouseman, Mary Holt and Trustees of the Reliance Mutual Benefit Building Society Rochdale as follows.

 

James Hadfield, Druggist.

 

John Kershaw, Schoolmaster.

 

Edmund Taylor, Land Surveyor, refers to land at Bent Meadows at Spotland, and at Heights, Heights Lane, part of the Albert Hudson Royds' land.

 

1871 Standring, Mortgage on shares

 

20th February between John Standring the younger and three trustees of the Industrial Benefit Building Society, being Theodore Barrowclough Pickles, Schoolmaster, Charles Farrow, Cheese Factor, Edumund Ashworth, Assistant Overlooker, mention of the White Hart Benefit Building Socy. refers to sum of £360.

 

1872 James Schofield, deposition

 

Undated otherwise

 

James Schofield, Tweedale Street.

 

John Topping of Topping Fold, Bury.

 

On deposit of deeds relating to Pendleton, bought of Elizabeth Edge. Then follows a list of deeds, the earliest being 1825.

 

1874 James Smith, Mortgage of shares

 

March between James Smith of Oakenwood, Winder, and White Swan Benefit Building Society. Trustees:-

 

James Clegg, Pawnbroker, Theodore Barrowclough Pickles, Schoolmaster, Alexander Aitken, Draper. Mortgage for £120.

 

1874 Amos Brierley, Mortgage on Shares

 

29th June between Amos Brierley, Rochdale, Woollen Manufacturer, and the No. 2 Queens Benefit Building Society. Trustees:-

 

Robert Schofield, Manufacturer, James Grandiage, Timber Merchant, for £60.

 

1875 William Gibson, Book Debts

 

28th October between William Gibson, 25 Bradshaw Street, Travelling Draper, and William Miller, 186 Yorkshire Street, Travng Draper, purchase of Book Debts, viz. The Rochdale Book, The Middleton Book, The Littleborough Book, The Sudden Book, The Oldham Book and the Whitworth Book.

 

1878 Edmund Law

 

11th May between Edmund Law, Peter Law, agreement on liquidation of Peter Law's assets.

 

1878 J & R Woolfenden, Agreement re maintainance

 

22nd July between John Woolfenden and Robert Woolfenden, Rochdale, Slaters, and James Woolfenden, with reference to premises in Bacon St. or Heron St., Rochdale, plus a related bill of purchase.

 

1878 Robert Whitle, Mortgage of India Stock

 

10th October between ROBERT WHITLE, late of Whalley Abbey, but now of Hatton Hall, Nr. Lancaster, esquire, and William Thompson Mann of Tarporley, gentleman, by will of Rev. Daniel Whitle, Clerk, date 2nd December 1831, proved 1st December 1834, reversion on death of Hannah Deane, widow of Daniel Whitle, mortgage of £5148 India 5% Stock with later charges.

 

1879 Abraham Lord, Power of Atorney

 

Sans datum. Abraham Lord, Wortlifield? USA and Alfred Vincent Lord, Bury Road, Rochdale, power of attorney re lands in Bagslate.

 

1879 James Taylor, Mortgage of Deeds

 

8th January between James Taylor of Bent House, Crompton, Joshua Milne Cheetham of Singleton Brook, Manchester, re Bent Estates, lands, dwelling houses, mills, steam engines, boilers, main and counter shafting purchased under indenture dated 2nd March 1876, from Thomas Hague. Follows a list of some 20 deeds dating to 1776.

 

1880 David Howarth and Co. Ltd. Mortgage of Shares etc.

 

November 22nd between David Howarth, Noon Sun House, Whitworth Road, Engineer. John Clegg, High Crompton, Gentleman. £900 paid by Clegg to Howarth for two insurance policies and shares in David Howarth & Co;

 

1880 Peter Ormerod, Stable and Coach hse.

 

11th December between Peter Ormerod and Luke Butterworth to erect a one stalled stable and a coach house.

 

1881 Sarah Brierley, Deed of assignmt.

 

11th January between Sarah Brierley, New Street, Shawclough, wife of John Brierley, and Edmund Brierley, Milkstone Road, Mechanic, Levi Hopwood, New Street, Mechanic. Edward Taylor, Chemist and Druggist, assignment re assorted shares mention of the following

 

Alfred Hopwood, Levi Hopwood, William Hopwood, Mary Bardsley wife of Joseph Bardsley, Elizabeth Walton wife of Thomas Walton, the five children of Sara Brierley.

 

1881 Rachel Roper, Declaration

 

18th August. Rachel Roper, 70 Water Street, Rochdale, widow, of Thomas Roper Machine Driller, died 9th July 1872. Declaration re money in Rochdale Equitable Pioneer Socy.

 

1882 R. G. Frost, Agreement

 

9th November between Robert George Frost, Byrons Court, Manchester. Charles Morgan, Rochdale Leather Merchant, agreement re loan.

 

1895 Elizabeth Heap, Mortgage

 

14th October between Elizabeth Ann Heap, 563 Oakcliffe Terr. Smallbr. widow. Beatrice Maud Heap, same place. and James Howarth, Park Hill, Rochdale, Cotton Manfr. whereas Joseph Heap, late of Smallbr. left Elizabeth Ann Heap and five surviving children of which Beatrice is the elder re £130 on estate.

 

1896 John Wood, Mortgage and Release

 

1st October between John Wood of Tollerton, Wool Dealer, and Arthur James Fawcett, Wallington, gent. Mortgage and release re assorted share (£1450) and £1000 re mortgage on property in Entwistle Rd. via Richard Ogden and Ralph Tunnicliffe Ogden.

 

1898 Richard Ogden, Mortgage transfer

 

7th February. Richard Ogden, 150 Drake St., gent. Ralph Tunnicliffe Ogden, formerly of Water St. now of Croydon. transfer of mortgage to Richard Ogden and Walter Stranding, Dunsterville, Rochdale, two copies.

 

1900 John Buckley, Mortgage

 

2nd June. John Buckley to John Pilling, Carlton, Poulton Le Fylde transfer of underlease from Thomas Dewhurst re part of Rake Bank Estate.

 

1902 James Morrell dec. Release re will

 

24th March between William Morrell, Mechanic. Ann Stott, wife of John Robert Stott, 27 Salisbury Road, Altrincham, Machinist. Mary Ellen Morrell, residing with Thomas Heyworth, Oldham Road. Emily Morrell, residing with William Fenton, Newbold Street. James Morrell, residing with Whittaker Whitehead, Hanover U.S.A. Whereas James Morrell, late of 3 Sussex Street, Wine and Spirit Merchant, will dated 8th August 1896, died 2nd August 1901, son William Morrell, dau. Ann Stott other family details.

 

1913 Sarah Ramsbottom, Ironmongers, assignment

 

1st April 1913 between Sarh Ellen Ramsbottom, widow, 97 and 99 New Road, Beswick, Manchester, trading as Ramsbottom & Co. Ironmongers, and William Ros Sharp, acct., 3 Brown Street, Manchester.

 

1913 Herbert Townley, assignment re creditors

 

10th December between Herbert Townley, 7 Elm Street, Coal Merchant and Carrier and Ernest Turner, Fleece Street, acct.

 

1915 Rawstron v Rawstron

 

30th April Thomas Rawstron deceased re warehouses in River Street, Slack Street, School Ln. re Globe Works, Rochdale. re Flax Mill, Kirkham. Re resale of old ironwork from mills. Dispute over will. Family details.

 

1920 Lupton, Releases 2 documents

 

22nd March 1920 between Alice Lupton 212 Manchester Road, spinster, and Joseph Armitage, Dewsbury. Frank Lupton, 212 Manchester Road, Ladies Outfitter re will of John Harwood, Blackpool. Died 13 Nov. 1899. Family details, list of shares and mortgages. 1st October 1921. More of same.

 

1924 William Rawstron, Mortgage, Shares.

 

15th December between William Rawstron, 306 Milnrow Road, Mechanic, and Enoch Dawson, 25 Drake Street, Stockbroker, Mortgage of shares. Including interesting list of shares etc.

 

1925 Lewis Livingstone, Transfer

 

12th June between Lewis Livingstone, 107 Market Street, Money Lender. John William Lord, 5 Fieldhouse, Mill Manager. Transfer of bill of sale. No details.

 

1929 Alberti Lord, Release under Will

 

6th April between Ernest Lord, 4 Sunnybank Rochdale, Motor Driver. Sarah Eleanor Sharrocks, wife of John Sharrocks, 11 Macmillan Street, Removal Contractor. Alice Lord, 155 Park Road, Blackpool. Solomon Alberti Crabtree Lord, 11 Macmillan St., Chemists Assistant. Percy Milsom, Wrexham, Secretary. Re will of Alberti Lord, died 9th February 1917.

 

1929 James Hill Morrish

 

4th September between Mary Jane Morrish, Essex, widow. Staunton Calvert, Baillie Street, Money Lender. Mortgage of deeds etc

Date: 1841-1929
Held by: Rochdale Local Studies and Archive, not available at The National Archives
Language: English

Have you found an error with this catalogue description?

Help with your research