Richard Yeardley England Marriages, 1538–1973 marriage: 19 May 1719 —Rotherham, York, England spouse: Mary Carr record title: England Marriages, 1538–1973 groom's name: Richard Yeardley bride's name: Mary Carr marriage date: 19 May 1719 marriage place: Rotherham,York,England indexing project (batch) number: M00907-2 system origin: England-ODM source film number: 496703
|
Thanks Ann,
No details of births to date.
|
unable to find births - sorry
|
C009072 1813-1837 M009072 1540-1837 C009073 1720-1776 C009074 1797-1812 C009075 1776-1796 C093451 ** 1792-1837 P009071 1542-1563 (Presbyterian) C085161 1748-1836 (Wesleyan Methodist) C085171 1811-1837 Igi dates
|
William Yeardley, of Parkgate, died 28th December 1793, aged 78 years.
In memory of William, son of Joseph and Mary Yeardley of Parkgate, died 18th June 1810, aged 17 years. Joseph Yeardley died November 27th 1829, aged 74 years. Also Mary, wife of the above Joseph Yeardley, died 6 May 1840, aged 70 years.
GENUKI: Rotherham Parish MIs for unknown location Richard Tyas of Rotherham, died 11th October 1762, aged 53 years. .... Christopher Adam, late Vicar, buryed ye 13th February 1700, aged 60 years. ..... In memory of William, son of Joseph and Mary Yeardley of Parkgate, died 18th June ...
www.genuki.org.uk/big/eng/YKS/Misc/MIs/WRY/RotherhamM... - 49k - Similar
|
User:Charles Matthews/DNB 5001-6000 - Wikisource 3 Oct 2010 ... Yates, Richard (1769-1834) - Yates, William - Yaxley, Francis - Yea, Lacy Walter Giles - Yeamans, John - Yeamans, Robert - Yeardley, ...
en.wikisource.org/wiki/User:Charles_Matthews/DNB_5001... - 130k - Similar
|
Lease and release 213/C/7/1 28/29 October 1803
Contents: 1) Andrew Carr of Rotherham John Payne of Newhill, p. Wath and Nathaniel Cosins of Rotherham, gents. (assignees of the estate and effects of William Beatson, a bankrupt).
Mortgage by demise for 500 years 213/C/37/3 8 June 1821
Contents: 1) William Midgley. 2) Joseph Yeardley of Newfield, p. Sheffield, husbandman. - for £100. = of 4 messuages (formerly 2) in the Crofts or Beast Market
Surrender of mortgage 213/C/37/4 6 June 1822
Contents: 1) Joseph Yeardley. 2) William Midgley. - in consideration of £105. = of 4 messuages (formerly 2) in the Crofts or Beast Market.
Mortgage by demise for 500 years 213/C/37/5 2 August 1834
Contents: 1) William Midgley. 2) Joseph Yeardley of Pitsmoor, p. Sheffield, victualler. - for £200. = of 4 messuages (formerly 2) in the Crofts or Beast Market.
Lease and release 213/C/37/6 3/4 September 1838
Contents: 1) William Midgley and Charlotte his wife. 2) Joseph Yeardley (mortgagee). 3) Samuel Jenkinson of Rotherham, gent. 4) Benjamin Badger of Rotherham, gent. (trustee for 3). - in consideration of £200 paid to 2 and £100 paid to 1 by 3. = of 4 messuages (formerly 2) in the Crofts or Beast Market. - with plan Assignment of lease 213/C/38/15 18 April 1815
Contents: 1) Joseph Yeardley of Parkgate, p. Rotherham, yeoman. 2) Richard Stanley. - in consideration of £23. = of a messuage on the west side of the Butter and Corn Market, for the residue of a 999 year leasehold term.
Feoffment 213/C/71/7 9 October 1804
Related information: See 213/C/91/21.
Contents: 1) John Broadhead of Sheffield, grocer and William Coupland of Tinsley, gent. (devisees in trust of Nicholas Parker). 2) Joseph Yeardley of Parkgate, p. Kimberworth, farmer. - in consideration of £206. = of 3 messuage in Westgate, lately two and formerly one known as the 'Royal Oak' (bounds recited).
Lease and release 213/C/71/8 23 February 1831
Contents: 1) John Yeardley of Thorpe Common, butcher (s. and devisee of Joseph Yeardley). 2) Mark Yeardley of Masbrough, farmer. 3) Joseph Yeardley of Park Gate p. Rotherham, farmer (trustee for 2). - in consideration of £255. = of 3 messuage in Westgate, lately two and formerly one known as the 'Royal Oak' (bounds recited).
Mortgage by demise for 1000 years 213/C/71/9 24 February 1831
Contents: 1) Mark Yeardley. 2) James Lilley of Rotherham, steel mfr. - for £150. = of 3 messuage in Westgate, lately two and formerly one known as the 'Royal Oak' (bounds recited).
Mortgage in fee 213/C/71/10 8/9 August 1833
Contents: 1) Mark Yeardley of Smith Carr, p. Ecclesfield, farmer and Jemima his wife (da. and co-heiress of Thomas Walker of Bradgate decd.). 2) Phoebe Utley of Bradgate, p. Rotherham, widow (da. of Thomas Walker). 3) Thomas Law of Rotherham, linen draper. 4) William Fretwell Hoyle of Rotherham, gent. - reciting the will of Thomas Walker. - for £150 owed by 1 acre to 4. = of 2 cottages at Bradgate and of 3 messuage in Westgate, lately two and formerly one known as the 'Royal Oak' (bounds recited), subject to prior mortgage.
Lease and release 213/C/71/11 29/30 July 1839
Contents: 1) Mark Yeardley. 2) James Lilley (mortgage). 3) William Fretwell Hoyle (mortgagee). 4) William Hall of Laughton-en-le-Morthen (trustee for 3). - reciting 213/C/71/7-10. - in consideration of £165 paid to 2 by 3 and of £150 owed by 1 to 3. = of 3 messuage in Westgate, lately two and formerly one known as the 'Royal Oak' (bounds recited).
Final concord 213/C/83/2 Octave of Hilary 48GIII (20 January 1808)
Contents: Between Andrew Carr, pit. and Nathaniel Cosins and Jane his wife dfts. of 10 messuages, 4 cottages, 4 warehouses, 4 sheds, 1 chaisehouse, 2 cowhouses, 2 countinghouses, one wharf, 2 limekilns, 2 barns, 6 stables, 1 garden, 1 orchard, 2 crafts, 10 acres land, 5 acres meadow and 5 acres pasture in Rotherham, Brinsworth and Sheffield.
Copy probate of Joseph Yeardley of Kimberworth Park Gate, yeoman 213/C/91/21 1830
Related information: See 213/C/71/7-8
Contents: - his messuages at Masbrough with the close called Debdale to his wife Mary for life, with remainder to his son Mark, charged with payment of £50 to his daughter Mary. - Cow Close and Ten Lands at Scholes with 2 houses and a blacksmith's shop at Thorpe Common to his son Joseph, charged with payment of £200 to his daughter Elizabeth. - a close at Thorpe Hesley to his son Thomas, charged with payment of £100 to his daughter Mary. - houses in Westgate to his son John. - 4 houses in Back Lane, Masbrough with 2 houses in the Market Place, to his son George. - 2 houses at Southall, near Thorpe Hesley, to his daughter Ann Webster. - his other house at Southall, with his houses at Kimberworth Park Gate and Scholes, to his daughter Martha. - the tenant right of the farm held of the Earl of Effingham and all his personal estate to his wife Mary and son John. Will dated 2 February 1818. Proved at York, 20 March 1830.
Access to… - The National Archives | Access to Archives Reference, 213/C. Covering dates, 1700 - 1924. Held by, Rotherham ..... 2) Joe Smith and David Yeardley of Nether Haugh, farmer. ..... 2) Arthur Hurst of the Mount, Rotherham, and Richard Gilbert Didsbury of Rotherham, gents. ...
www.nationalarchives.gov.uk/a2a/records.aspx?cat=198-... - 457k - Similar
|
regarding the above - I have been through the very lengthy website and taken out all references to Carr and Yeardley of Rotherham - Joseph Yeardley in particular seems to have been an important character in th town and you will note that the last but one item above is his will
hope you find it of some use
Ann
|
Wow,
Ann, Many thanks for the time & effort you have put into this post.
KInd Regards Alan
|