• Skip to content
Yorkshire Dales Society (opens in new window)
Yorkshire Dales Community Archives
Capturing the past - conserving our history
  • Home
  • About
  • List of archives
  • View the Catalogue
  • Map
  • Visitors’ contributions
  • Latest News
You are here: Home>Subject>Property Transactions

Property Transactions

Deeds, indentures, conveyances etc.
  • "To Be Let" notice for Allotment on Horton Moor - 1849

    NCR/001/032
    "To Be Let" notice for Allotment on Horton Moor - 1849
    To be let notice for allotment on Horton moor dated 27 February 1849
  • 1879 Indenture for Crown In, Settle

    NCR/001/019
    1879 Indenture for Crown In, Settle
    Copy of indenture dated 15 May 1879 between Thomas Holden and Agnes Exley relating to the Crown Inn, Settle
  • Abstract No1 - 1741 to 1843

    NHD/007/001
    001 – Part one – 1741 to 1843 – Includes abstracts of most documents in the packets plus one or two documents that are now missing as originals. In two parts.
  • Abstract No2 - 1843 to 1859

    NHD/007/002
    002 – Part two – 1843 to 1859.  Includes most documents in the packets plus a couple not preserved now as originals. In three parts.
  • Abstract of the Title of Hugh Howorth of Property in Clapham

    AHC/001/004
    An abstract of the title of Mr Hugh Howorth the devisee in trust under the will of Mr John Howorth deceased to certain hereditaments and premises situate within the parish of Clapham in the County of York and sold by him to Richard Clapham Esq for £430 being Lot 1 in the conditions of sale ...
  • Abstract of Title

    NHD/008/003
    – Abstract of title relating to freehold property Newlands House dated 19 December 1951 W A Cowell
  • Agreement Dated 18 February 1783

    NHD/005/007
    – Agreement for exchange of tithes for Top and Poor Folks Close– Trustees of Horton grammar school dated 18 February 1783 School trustees to William and Thomas Heselden and others and James Foster.
  • Agreement for Dividing Crummack Bottoms 1790

    NCR/001/026
    Agreement for Dividing Crummack Bottoms 1790
    Copy of agreement for dividing Crummack Bottoms dated 10 April 1790.
  • Agreement of Tenancy

    NHD/008/013
    – Agreement of tenancy dated 12 May 1959 William Ashworth Cowell and Mary Cowell to Robert Morphet.
  • Appendix 15 West Riding Registry of Deeds (Wakefield)

    LHC/003/015
  • Appendix 19 Langcliffe Water Supply

    LHC/003/019
  • Appendix 20 Cowside deeds

    LHC/003/020
  • Appendix 25/1 Institute Trust Deed

    LHC/003/025/001
  • Appendix 25/2 Institute Trust deed

    LHC/003/025/002
  • Appendix 25/3 Institute Trust deed

    LHC/003/025/003
  • Appendix 3 Sale of the Manor

    LHC/003/003
  • Appendix 4 Land transfers

    LHC/003/004
  • Appendix 8/2 Hope Hill

    LHC/003/008/002
  • Appendix 8/3 Manor Farm House

    LHC/003/008/003
  • Appendix 8/4 St John's Row

    LHC/003/008/004
  • Appendix 8/5 Cock House and Grisedale Cottage

    LHC/003/008/005
  • Application for Land Search

    NHD/008/004
    – Application for land search 134/51 Newlands House Farm dated 5 December 1951
  • Article on Mean Moss Pasture Letting

    HHG/009/002
    Article on Mean Moss Pasture letting
  • Auction Catalogue for "Abbeylands" Giggleswick - 1978

    NCR/001/028
    Auction catalogue for the sale of “Abbeylands” Stackhouse lane Giggleswick dated 17 May 1978.
  • Deeds

    Deeds (174)

  • Land surveys

    Land surveys (52)

PAGE:123456789101112Next >Last >>
Search the archive

Advanced

By subject

By place

By format

By date

Yorkshire Dales Society (opens in new window) Stories in Stone (opens in new window) Heritage Lottery Fund (opens in new window) Yorkshire Dales Millennium Trust (opens in new window)
Facebook Follow us on Facebook
  • Terms of use
  • Privacy and cookies
  • Accessibility
  • Admin log in
Copyright the site owners. All rights reserved. Website by CommunitySites