Browse Items (150 total)

  • Collection: The Dean Hansell Collection of Historical Legal Instruments
America_Box1_Folder55_001.jpg

1886 June 11

Certificate for ten shares of the Cincinnati, Washington, and Baltimore Railroad Company for William Russell Wise. On the back, Wise transfers these shares to George H. Watson and Co.
America_Letter_Stocks_Box1_Folder38.jpg

1892 November 22 (initial sale); 1898 June 30 (transfer)

Signed certificate giving Blake, Boissevain & Co. 10 shares of capital stock. On the back, the stock is transferred to Henry Ruhlender, Max G. Hopf, and Edward S. Steinam, and their survivors as trustees.
German_Box15_Folder23_001.jpg

1885 September 7

Handwritten tax statement with stamps from Hannover.
Box13_Folder9_001.jpg

1806 December 24

Manor of Potton Rectoria: surrender by Philip Monoux and his wife, Martha, to the use of Martha's will and testament.
England_Legal_Box13_Folder13_001.jpg

1775

Streatham Manor: Deed describing the surrender of tenancy by Ann and Charles Peircy to the use of Thomas Coppard as mortgagee.
Box13_Folder5_001.jpg

1734 December 2

Manor of Eye: surrender of tenancy by Edward Cole and his wife, Mary, to the use of John Blackwell as a mortgagee.
French_Letter_Instruments_Box10_Folder9_001.jpg

1585 January 6

A surrender of the seigniorial rights of Saint-Lou to Ravend de Morel, Comte d'Aubigny. The name of the vendor appears to be Louis de Séran.
Manorial_Box7_Folder15_001.jpg

1765 May 8

Streatham Manor: Surrender of John Briggs's tenancy to the use of Thomas Godson, who was admitted as tenant.
Box13_Folder4_001.jpg

1675 April 16

Manor of Eye: surrender of tenancy by (John Balderstone?) to the use of Jonathan Wilson, who was then admitted as tenant.
Box13_Folder2_001.jpg

1667 July 18

Manor of Eye: Surrender of Paul Foster's tenancy to the use of John Read, who was then admitted as tenant.
Output Formats

atom, dcmes-xml, json, omeka-xml, rss2