Showing 427 results

Archival description
GDC/154/4 · File · 1851
Part of Gray, Dodsworth & Cobb, York solicitors

Abstract of titles of leases of property at Kilburn in the County of York held of the Archbishop of York under which the the late William Lawn was a sub-lessee. Goes back to 1813. Amended in pencil. Enclosed is a draft deed relating to Kilburn lands.

PLEASE REQUEST THIS ITEM ONE WEEK IN ADVANCE - HELD IN OFFSITE STORAGE

Grays solicitors
Mortgage and lease
GDC/163/2 · File · 3 June 1813 - 4 June 1813
Part of Gray, Dodsworth & Cobb, York solicitors

Mortgage and lease of the Manor of Colden Parva, ortherwise Little Cowden, and lands in Holderness in the County of York by Messrs Whitaker, to trustees for Anna Sophia Abbs of Monkwearmouth in the County of Durham, spinster and Bryan Abbs of Witton-le-Wear, esquire for £4,000.

Grays solicitors
Copy of a lease and release
GDC/169/1 · File · 15 September 1703-15 September 1703
Part of Gray, Dodsworth & Cobb, York solicitors

Attested copy of a lease and release of land from Catherine Dawson of York, widow, to William Garforth of York, merchant and Thomas Tyreman of York, gentleman. The properties in question were firstly; two messuages with outhouses, edifices buildings, barns, stables, tofts, crofts, garths and gardens thereunto belonging and also 19 ½ acres of arable meadow and pasture ground situate at Coneystropp and Clareton in the County of York. Secondly lease and release on one messuage in Skeldergate, as well as property and land in North Deighton. Also contains a document showing details of transactions of various properties.

Grays solicitors
Invoice
GDC/169/9 · File · 25 February 1826
Part of Gray, Dodsworth & Cobb, York solicitors

Invoice for £8-16s-2d from the Governors of the York Lunatic Asylum to Rev J Testing for the maintenance of T Porteus. Also includes receipt for payment.

Grays solicitors
Letters and notes
GDC/175/9 · File · 1730
Part of Gray, Dodsworth & Cobb, York solicitors

A bundle of letters and notes. A copy of Act of Parliament 22 Char 2 Chapter 11 Section 80. A document in latin. Fourteen letters dating between 23 February 1730 and 5 November 1730. A copy of the judgment in the case of Halloway vs. Watkins. A note referring to Brodsworth and other chantries. A Bill of 24 Decmeber 1670. An abstract of a title. The notes on a property lease.

Grays solicitors
Lease and release
GDC/214/2 · File · 7 August 1800-8 August 1800
Part of Gray, Dodsworth & Cobb, York solicitors

Lease and release for £120 of a newly erected house in Little Ouseburn by George Tinsdale of Little Ouseburn, labourer and Ann his wife to Thomas Cundill of Easingwold, yeoman.

Grays solicitors
Lease and release
GDC/215/10 · File · 4 April 1803-5 April 1803
Part of Gray, Dodsworth & Cobb, York solicitors

Lease and release of freehold estates in Thorpe Underwood and Great Ouseburne. The lease and release is between the devisees and trustees of Mann Horsfield, late of Thorpe Green, and Elizabeth Robinson of Thorpe Green, widow, and Jane Robinson of Thorpe Green, spinster and George Henlock of Knaresborough, gentleman.

Grays solicitors
Indenture
GDC/215/12 · File · April 1803
Part of Gray, Dodsworth & Cobb, York solicitors

Two copies of an indenture of fine between Elizabeth Robinson, widow (plaintiff) and George Henlock and wife Elizabeth and Mary Cauntley (deforceants).

Grays solicitors
Copy deed
GDC/223/1 · File · 24 September 1770
Part of Gray, Dodsworth & Cobb, York solicitors

Deed in Latin held by the See of Chester, in which Thomas Drenton, the abbot of Egleston Abbey, grants property in Great Ouseburn to Sir John Watersonne vicar of the parish church there and his successors. The document is a copy of an original from 1537.

Grays solicitors
GDC/91/4 · File · 11 August 1853
Part of Gray, Dodsworth & Cobb, York solicitors

Counterpart lease of Lodge Farm at Sheriff Hutton for 21 years by Leonard Thompson of Sheriff Hutton Park, esquire to Frederick Thompson of Sheriff Hutton, esquire. Attached is a statement on blue paper by Leonard Thompson about compensation for buildings.

PLEASE REQUEST THIS ITEM ONE WEEK IN ADVANCE - HELD IN OFFSITE STORAGE

Grays solicitors
GDC/94/4 · File · 16 April 1888
Part of Gray, Dodsworth & Cobb, York solicitors

Appointment in favour of Harry Yates Barker of Chester, gentleman of a sum of £10,000 to be raised after the death of Francis Henry Baker and Elizabeth his wife out of property composed in the marriage settlement dated 13 January 1858.

PLEASE REQUEST THIS ITEM ONE WEEK IN ADVANCE - HELD IN OFFSITE STORAGE

Grays solicitors
GDC/106/1 · File · 30 October 1531
Part of Gray, Dodsworth & Cobb, York solicitors

Indenture concerning Hall Field in Heworth. Indenture made between John Barton of Whenby in the County of York, esquire and Roger Geges, Citizen and Bower of the City of York. [Transcript]. Also shorter document in Latin with the same names and dates].

PLEASE REQUEST THIS ITEM ONE WEEK IN ADVANCE - HELD IN OFFSITE STORAGE

Grays solicitors
Printed Act of Parliament
GDC/107/4 · File · 1802
Part of Gray, Dodsworth & Cobb, York solicitors

Act to Establish and confirm and exchange between the Honorable Ann Fairfax Lady of the Manor of Gilling Eastin the County of York spinster (since deceased) and the Rector of the Parish Church of Gilling East. Four copies.

PLEASE REQUEST THIS ITEM ONE WEEK IN ADVANCE - HELD IN OFFSITE STORAGE

Grays solicitors
Lease for a year
GDC/109/1 · File · 24 July 1807-23 July 1817
Part of Gray, Dodsworth & Cobb, York solicitors

Lease for a year between Bolton and Brook. Also enclosed is the last recited Deed of Release dated 24 July 1807.

PLEASE REQUEST THIS ITEM ONE WEEK IN ADVANCE - HELD IN OFFSITE STORAGE

Grays solicitors
GDC/110/3 · File · 14 August 1835-15 August 1835
Part of Gray, Dodsworth & Cobb, York solicitors

Lease of a farm called Aveley Hall in the parish of Assington from Henry Theodosius Browne Collier et al, to John Gurdon. Also includes the appointment and release of the said farm between the said individuals.

PLEASE REQUEST THIS ITEM ONE WEEK IN ADVANCE - HELD IN OFFSITE STORAGE

Grays solicitors
Conveyance of Land
GDC/111/2 · File · 23 May 1796-24 May 1796
Part of Gray, Dodsworth & Cobb, York solicitors

These documents detail the conveyence of land in Crakehall and Langthorne by Sir Charles Turner of Kirkleatham and Anthony Hardolph Eyre of Grove (Nottinghamshire) to Matthew Dodsworth.

PLEASE REQUEST THIS ITEM ONE WEEK IN ADVANCE - HELD IN OFFSITE STORAGE

Grays solicitors
GDC/111/3 · File · 22 May 1807-23 May 1807
Part of Gray, Dodsworth & Cobb, York solicitors

Lease for a year of a freehold estate at Crakehall in the North Riding of Yorkshire by Anthony Hardolph Eyre to the Reverand John Eyre. Also includes a conveyence for the same estate.

PLEASE REQUEST THIS ITEM ONE WEEK IN ADVANCE - HELD IN OFFSITE STORAGE

Grays solicitors
Conveyance
GDC/116/2 · File · 29 April 1829
Part of Gray, Dodsworth & Cobb, York solicitors

Conveyance and lease by Reverend Thomas Monson of Bedale and others to John Pemberton Heywood of Wakefield, esquire, and William Rookes Leedes Serjeantson, of Camp Hill in the County of York, of the property at Crakehall.

Grays solicitors
Conveyance
GDC/128/2 · File · 4 April 1791-5 April 1791
Part of Gray, Dodsworth & Cobb, York solicitors

Conveyance and lease for a year of premises at Elvington by Ambrose Etherington of York, Merchant Taylor to John Ramsey of Elvington, gentleman.

Grays solicitors
List
GDC/128/8 · File · 1853-1854
Part of Gray, Dodsworth & Cobb, York solicitors

The Executors of the late Miss Frances Plumbe in account with Swann Clough and Co. Also includes a page of jottings.

Grays solicitors
Lease and Release
GDC/130/3 · File · 20 June 1793-21 June 1793
Part of Gray, Dodsworth & Cobb, York solicitors

Lease and release of Hall Fields by executors of the last will and testament of the late John Clough of York, esquire, to Thomas Withers of York, doctor of Physick, and trustee.

PLEASE REQUEST THIS ITEM ONE WEEK IN ADVANCE - HELD IN OFFSITE STORAGE

Grays solicitors
Lease and Conveyance
GDC/136/8 · File · 23 October 1834-24 October 1834
Part of Gray, Dodsworth & Cobb, York solicitors

Lease and conveyance in fee of hereditaments at Sutton on the Forest and in Goodramgate for various purposes by Thomas Belt of York, inn keeper, and others to John Harrison of York, wine merchant, and William Lockwood of Easingwold, gentleman.

PLEASE REQUEST THIS ITEM ONE WEEK IN ADVANCE - HELD IN OFFSITE STORAGE

Grays solicitors
Lease and Release
GDC/225/15 · File · 12 May 1774-13 May 1774
Part of Gray, Dodsworth & Cobb, York solicitors

Lease and release for £1,305 by Thomas Peirse of Peirse-burgh in the Parish of Kirklevington, Esquire, (nephew of Grace Staines, deceased) and Constance his wife and Edmund Lodge of Leeds, merchant, and Grace his wife (niece of Grace Staines, deceased) to Mann Horsfield of Thorp Green, Esquire. Lands at Thorpe Underwood.

PLEASE REQUEST THIS ITEM ONE WEEK IN ADVANCE - HELD IN OFFSITE STORAGE

Grays solicitors
Lease and release
GDC/226/2 · File · 10 March 1717-11 March 1717
Part of Gray, Dodsworth & Cobb, York solicitors

Lease and release by Isabella Brown of Pole Spring in the Parish of Little Usburne, spinster, to John Read of York, gentleman. Selling Marshall Close in Thorpe Underwood for £136-1s-0d.

PLEASE REQUEST THIS ITEM ONE WEEK IN ADVANCE - HELD IN OFFSITE STORAGE

Grays solicitors
GDC/240/9 · File · 10 August 1899-11 December 1912
Part of Gray, Dodsworth & Cobb, York solicitors

Probate of the will and codicil of Elizabeth Clifton of Barton Lodge in the County of Nottinghamshire, widow. The executors listed in the probate were Edwin Gray and Richard Harington and the gross estate totalled £109,903-12s-5d. Enclosed are two notices to the trustees of the will of Elizabeth Clifton. The first is dated 26 June 1908 and is from Frederic Bell esquire to Yorkshire Insurance Company Ltd. The second is dated 11 December 1912 and is a settlement made on the marriage of Captain Frederic Bell and Miss Madge Stanyforth.

Grays solicitors
GDC/243/8 · File · 11 May 1882
Part of Gray, Dodsworth & Cobb, York solicitors

Probate of Thomas Dennison formerly of Bishopthorpe Road in the suburbs of York but late of Lilling in the County of York, yeoman. Died 15 March 1882 at Lilling. Executors Albinus James Dennison and George Styan Dennison his nephews. Includes four letters.

PLEASE REQUEST THIS ITEM ONE WEEK IN ADVANCE - HELD IN OFFSITE STORAGE

Grays solicitors
GDC/246/2 · File · 28 December 1835
Part of Gray, Dodsworth & Cobb, York solicitors

Release from trusts by Francis Ivison of Scotby near Carlisle, gentleman and harriet his wife and others to Valentine Kitchingman formerly of Carlton Husthwaite but now of the suburbs of York, esquire and William Mills of York, gentleman. Includes a copy.

PLEASE REQUEST THIS ITEM ONE WEEK IN ADVANCE - HELD IN OFFSITE STORAGE

Grays solicitors
GDC/253/1 · File · 5 April 1806-6 April 1806
Part of Gray, Dodsworth & Cobb, York solicitors

Lease and release and transfer of mortgage from John Woodall of Scarborough, Esquire and Reverend John Cayley of Brompton, to Philadephia Frances Cayley of Brompton, spinster and daughter of the said John Cayley and Frances his wife. Relates to Cock Moor Hall and premises situate at Stainton in the County of York. Also includes correspondence regarding Thomas Witham.

PLEASE REQUEST THIS ITEM ONE WEEK IN ADVANCE - HELD IN OFFSITE STORAGE

Grays solicitors
GDC/254/4 · File · 1 April 1862
Part of Gray, Dodsworth & Cobb, York solicitors

Probate of the will and three codicils of Alicia Maria Lloyd late of Stockton Hall, spinster. Died 19 February 1892. Gross estate £104,107-13s-3d. Many bequests and family members named. A 4th codicil is pinned to the will.

PLEASE REQUEST THIS ITEM ONE WEEK IN ADVANCE - HELD IN OFFSITE STORAGE

Grays solicitors
Bill and Receipt
GDC/259/8 · File · 24 February 1844
Part of Gray, Dodsworth & Cobb, York solicitors

Bill and receipt for £5-16-6d by James and Edward Day from the executors of the late Mrs Torre. Also attached is a receipt from Joseph Terry and Co of York.

Grays solicitors
Assigment: Branton to Cooper
GDC/260/6 · File · 25 June 1819
Part of Gray, Dodsworth & Cobb, York solicitors

Assignment of two messuages and tenements in Minster Yard by Edward Branton of York, teadealer to William Cooper of Kingston upon Hull, stay maker. Inside is a copy of the death certificate for Sarah Cooper who died at Wakefield 10 April 1842 aged 82 years.

PLEASE REQUEST THIS ITEM ONE WEEK IN ADVANCE - HELD IN OFFSITE STORAGE

Grays solicitors
Conveyance of land
GDC/268/18 · File · 27 February 1841
Part of Gray, Dodsworth & Cobb, York solicitors

Conveyance of land by the Reverend Thomas Shield of Pocklington (master of the free grammar School of Pocklington) and Robert Shield of Pocklington, usher to the Great North of England Railway Company. Includes a map.

PLEASE REQUEST THIS ITEM ONE WEEK IN ADVANCE - HELD IN OFFSITE STORAGE

Grays solicitors
Indenture of fine
GDC/277/4 · File · 1766
Part of Gray, Dodsworth & Cobb, York solicitors

Indenture of fine by Edward Addison and Mary his wife to Thomas Norfolk, gentleman. Two copies.

PLEASE REQUEST THIS ITEM ONE WEEK IN ADVANCE - HELD IN OFFSITE STORAGE

Grays solicitors
GDC/278/10 · File · 1797
Part of Gray, Dodsworth & Cobb, York solicitors

Final agreement between Thomas Bernard and Scrope Bernard plaintiffs and Willy Renald and Mary his wife deforcients of a moiety of five acres of land, five acres of meadow and five acres of pasture with the appurtenances in Clifton. 2 copies.

PLEASE REQUEST THIS ITEM ONE WEEK IN ADVANCE - HELD IN OFFSITE STORAGE

Grays solicitors
Lease and release
GDC/32/17 · File · 9 March 1820-10 March 1820
Part of Gray, Dodsworth & Cobb, York solicitors

Lease and release by Eliza Harvey late of Farnham but now of Ripley Castle, spinster to George Francis Barlow of Ribston, esquire & Charles Drummond of Charing Cross in Westminster, esquire.

PLEASE REQUEST THIS ITEM ONE WEEK IN ADVANCE - HELD IN OFFSITE STORAGE

Grays solicitors
Assignment of shares
GDC/44/3 · File · 23 July 1836-1847
Part of Gray, Dodsworth & Cobb, York solicitors

Assignment of shares by Henry Willoughby of Settrington, esquire to Gilbert Crompton of York, esquire & others. Includes three letters dated 1845, 1846, 1847.

PLEASE REQUEST THIS ITEM ONE WEEK IN ADVANCE - HELD IN OFFSITE STORAGE

Grays solicitors
Lease and release
GDC/59/11 · File · 19 July 1753-20 July 1753
Part of Gray, Dodsworth & Cobb, York solicitors

Lease and release by William Stubbs late of Scarborough but now of Harwood Dale in the parish of Hackness, yeoman & Ann his wife & others to John Cayley of Swine Brompton, clerk of an oxgang of land in Snainton. Also probate of will of William Stubbs

PLEASE REQUEST THIS ITEM ONE WEEK IN ADVANCE - HELD IN OFFSITE STORAGE

Grays solicitors
Bargain and demise
GDC/60/6 · File · 5 November 1703
Part of Gray, Dodsworth & Cobb, York solicitors

Bargain and demise from Gerard Bothomley of Westminster, gentleman to Dorothy Viscountess Dowager Downe. Plus counterpart of same date.

PLEASE REQUEST THIS ITEM ONE WEEK IN ADVANCE - HELD IN OFFSITE STORAGE

Grays solicitors
Mortgage
GDC/66/13 · File · 19 February 1875
Part of Gray, Dodsworth & Cobb, York solicitors

Mortgage for £5,000 by Arthur Hotham of Stourbridge in the County of Worcester, iron manufacturer to George Augustus Cavendish Bentinck of 3 Grafton Street in Middlesex, esquire MP and William Gray of York, gentleman. Mortgage paid off 1 March 1881.

PLEASE REQUEST THIS ITEM ONE WEEK IN ADVANCE - HELD IN OFFSITE STORAGE

Grays solicitors
Disclaimer
GDC/66/14 · File · 15 March 1853
Part of Gray, Dodsworth & Cobb, York solicitors

Disclaimer by Francis Hawksworth Fawkes of Farnley Hall in the county of York, esquire in the executorship and trusteeship of Elizabeth Anne Mary Hawksworth late of lendal. Three copies.

PLEASE REQUEST THIS ITEM ONE WEEK IN ADVANCE - HELD IN OFFSITE STORAGE

Grays solicitors
GDC/72/2/5 · File · 1825-1827
Part of Gray, Dodsworth & Cobb, York solicitors

Disimbursements concerning the funeral and six documents relating to estate duty on the estate of Sarah Kirk Langdon late of Dalby, spinster. Died on 5 December 1825.

PLEASE REQUEST THIS ITEM ONE WEEK IN ADVANCE - HELD IN OFFSITE STORAGE

Grays solicitors
Lease and release
GDC/76/1 · File · 23 January 1809-24 January 1809
Part of Gray, Dodsworth & Cobb, York solicitors

Lease and release in fee of cottages and land in Brompton and Snainton by Thomas Wilson of new Malton, grocer, to Elizabeth Wilson of Margaret Street. Cavendish Square in the county of Middlesex.

PLEASE REQUEST THIS ITEM ONE WEEK IN ADVANCE - HELD IN OFFSITE STORAGE

Grays solicitors
Receipts
GDC/78/8 · File · 27 February 1824-24 March 1830
Part of Gray, Dodsworth & Cobb, York solicitors

Receipts for legacies under the will of Thomas Craven who died on 20 December 1822.

PLEASE REQUEST THIS ITEM ONE WEEK IN ADVANCE - HELD IN OFFSITE STORAGE

Grays solicitors
License
GDC/81/3 · File · 1917
Part of Gray, Dodsworth & Cobb, York solicitors

License to purchase a Motor Spirit booklet, plus notes and cheque.

PLEASE REQUEST THIS ITEM ONE WEEK IN ADVANCE - HELD IN OFFSITE STORAGE

Grays solicitors
Lists of copyhold rentals
GDC/424/2 · File · 1768-1929
Part of Gray, Dodsworth & Cobb, York solicitors

Includes:
Copyhold Rentals 1768 - List of Poppleton Quit Rents
Copy of Tithe Rent List - 07.05.1776
Copyhold Rentals 1790
Copyhold Rentals 1817
Copyhold Rentals, undated, x 2
Copyhold Rentals 1863
Copyhold Rentals 1878 x2
Copyhold Rentals 1896
Copyhold Rentals 1899
Copyhold Rentals 1902
Copyhold Rentals 1905 x2
Copyhold Rentals 1908
Copyhold Rentals 1911
Copyhold Rentals 1914
Copyhold Rentals 1917
Copyhold Rentals 1920
Copyhold Rentals 1923
Copyhold Rentals 1929

PLEASE REQUEST THESE ITEMS ONE WEEK IN ADVANCE - HELD IN OFFSITE STORAGE.

Grays solicitors
Bundle of legal papers
GDC/426/8 · File · 1761-1 July 1901
Part of Gray, Dodsworth & Cobb, York solicitors

Includes extracts from the register of St James' Parish in Westminster, abstract of title relating to a messuage outside Micklegate Bar, copy of The Times (21 June 1827), copy of The Times (25 June 1827), copy of the Newcastle Courant (23 June 1827), note relating to Mr Collins legacy, appointment of Trustees for a marriage settlement of Reverened Francis Simpson and Anne his wife, settlement made on the marriage of The Reverend William Hague Barnby and Miss Mary Elizabeth Chalmers Francis, and Chinese Imperial Guaranteed bonds.

Grays solicitors
Bundle of legal papers
GDC/426/10 · File · 1795-1856
Part of Gray, Dodsworth & Cobb, York solicitors

Includes marriage settlement between Francis Simpson of Tickhill and Ann Strickland, marriage settlement between Reverend William Preston and Miss Frances Plumer, conveyance of farm lands at Thearne and Woodmansey, and probate of the will of William Henlock.

Grays solicitors
Legal papers
GDC/433/2 · File · 22 April 1869-25 February 1898
Part of Gray, Dodsworth & Cobb, York solicitors

Legal papers relating to James Meek. These documents have previously been very badly water damaged before transfer to the archives service, and therefore currently cannot be produced.

PLEASE REQUEST THESE ITEMS ONE WEEK IN ADVANCE - HELD IN OFFSITE STORAGE

Grays solicitors
Lease and release
GDC/315/5 · File · 22 June 1770-23 June 1770
Part of Gray, Dodsworth & Cobb, York solicitors

Lease and conveyance by Thomas Fox of York, silk weaver to Thomas Weatherillof York, carpenter and joiner and Mary his wife. One messuage or tenement with the appurtencances in Fossgate.

PLEASE REQUEST THIS ITEM ONE WEEK IN ADVANCE - HELD IN OFFSITE STORAGE

Grays solicitors
Various legal papers
GDC/415/2 · File · 19th century-20th century
Part of Gray, Dodsworth & Cobb, York solicitors

Includes correspondence, solicitor's bill of costs, Inland Revenue Form C.1 relating to estate duty, and correspondence with Estate Duty Office regarding the duty. Also includes a schedule of securities sent to Yorkshire Penny Bank Ltd., Coney Street, York, Inland Revenue form A.6 (Inland Revenue Affidavit) and details of a cash account.

PLEASE REQUEST THIS ITEM ONE WEEK IN ADVANCE - HELD IN OFFSITE STORAGE

Grays solicitors
Correspondence file
GDC/6/6 · File · November 1911-January 1912
Part of Gray, Dodsworth & Cobb, York solicitors

File of correspondence relating to mortgage of the life policy of Reverend T G Baillie and Thomas E Yorke Esquire.

PLEASE REQUEST THIS ITEM ONE WEEK IN ADVANCE - HELD IN OFFSITE STORAGE

Grays solicitors
GDC/6/8 · File · 1888
Part of Gray, Dodsworth & Cobb, York solicitors

Draft Inland Revenue affidavits and draft corrective affidavits regarding the estate of the Honourable and Reverend John Baillie deceased. The documents were sworn by Mrs Cecilia Mary Baillie (widow and relict) and Hugh John Baillie (son of the deceased), joint executors.

PLEASE REQUEST THIS ITEM ONE WEEK IN ADVANCE - HELD IN OFFSITE STORAGE

Grays solicitors
Marriage settlement
GDC/14/5 · File · 10 January 1865-1879
Part of Gray, Dodsworth & Cobb, York solicitors

Deed of Settlement in contemplation of the marriage of Harrington Hudson of Bessingby in the East Riding of York, esquire & Belle Blanche Clough age 20, spinster (4 pages). Attached are three letters dated 1873, 1875, 1879.

PLEASE REQUEST THIS ITEM ONE WEEK IN ADVANCE - HELD IN OFFSITE STORAGE

Grays solicitors
Lease and release
GDC/180 · File · 7 June 1804-8 June 1804
Part of Gray, Dodsworth & Cobb, York solicitors

Release and lease by John Abbay of Kirby Hall, gentleman to Richard Metcalf Esquire and Edward Wolley of York, the surviving devisees, trustees and executors named and appointed in the last will and testament of Mann Horsfield late of Thorpe Green in the County of York, Esquire deceased of the other part. Relates to the exchange of lands and hereditaments at Great Ouseburn, Branton Green, Upper Dunsforth and Lower Dunsforth.

Grays solicitors
GDC/190 · File · 20 December 1800-16 June 1831
Part of Gray, Dodsworth & Cobb, York solicitors

Statement as to the appointment of the Heads of Settlement Funds settled by the marriage settlement of Mr and Mrs. Place and given by the will of Henry Thompson, esquire. Also includes draft and Heads of Agreement including letters between beneficiaries and their legal advisers as to various aspects of the administration of the estate and investment of funds, as well as bills of the estate.

Grays solicitors
GDC/279 · File · 1811
Part of Gray, Dodsworth & Cobb, York solicitors

Final agreement between William Thompson, gentleman plaintiff and John Rayner and his wife deforcients. One fourth part of 14 acres of land, 14 acres of meadow and 14 acres of pasture with the appurtenances in Clifton and Roecliffe.

PLEASE REQUEST THIS ITEM ONE WEEK IN ADVANCE - HELD IN OFFSITE STORAGE

Grays solicitors
Dundas Street
GDC/302 · File · 25 March 1833
Part of Gray, Dodsworth & Cobb, York solicitors

Schedule of title deeds to premises in Dundas Street belonging to Thomas Benson and mortgaged to Elizabeth Thompson of Bootham, spinster for £600. Goes back to 1731.

PLEASE REQUEST THIS ITEM ONE WEEK IN ADVANCE - HELD IN OFFSITE STORAGE

Grays solicitors
Feasegate
GDC/305 · File · 19 November 1881
Part of Gray, Dodsworth & Cobb, York solicitors

Ann Relph of York, widow in anticipation of her marriage with John Blenkin of York, reporter to her trustees. Messuage or dwellinghouse and shop in Feasegate with the stable slaughterhouse piggery etc, also another messuage and shop n Feasegate, also messuage and garden at Heworth.

PLEASE REQUEST THIS ITEM ONE WEEK IN ADVANCE - HELD IN OFFSITE STORAGE

Grays solicitors
GDC/340 · File · 1748-1865
Part of Gray, Dodsworth & Cobb, York solicitors

Comprising mortgages, leases, conveyances etc. Also, in bundle two is an extract from the will of George Green (1818) and copy of probate of the will of Robert Hodgson, (1821).

PLEASE REQUEST THIS ITEM ONE WEEK IN ADVANCE - HELD IN OFFSITE STORAGE

Grays solicitors
GDC/354 · File · 17th century-1835
Part of Gray, Dodsworth & Cobb, York solicitors

Three bundles originally wrapped in brown paper with the following information written on the wraps: 1) 'Old Deeds belonging to Petergate House, but those in the bundle dated March 1822 are sufficient to show a good title'. Comprises c.34 items including Christopher Vint's will and administration. 2) Bundle with wrapper addressed to 'T.W. Preston, Solicitor, No.2 Stonegate, York.' and in same hand 'Petergate House, Old deeds'. Later hand adds 'Petergate and some Monkgate C17-C18.' 3) Bundle with wrapper written in pencil 'Petergate House Sold- 1875. J.H.Preston'. In ink on wrapper also 'Mrs Agar, Brockfield Hall'. Bundle comprises miscellaneous papers relating to the name of Preston and Agar.

PLEASE REQUEST THIS ITEM ONE WEEK IN ADVANCE - HELD IN OFFSITE STORAGE

Grays solicitors
GDC/360 · File · 1711-1792
Part of Gray, Dodsworth & Cobb, York solicitors

Deeds relating to Thursday Market; some relating to Kings Head Inn, Blue Bell Inn (1774-1792); Swinegate, Patrick Pool and Jubbergate (1795); malt kiln and premises in Walmgate and Clifton, 1762-1847. Also includes a marriage settlement for Hartley/Todd (1772).

PLEASE REQUEST THIS ITEM ONE WEEK IN ADVANCE - HELD IN OFFSITE STORAGE

Grays solicitors
Walmgate
GDC/365 · File · 1714-1799
Part of Gray, Dodsworth & Cobb, York solicitors

Includes deeds, with one document dated 1756 relating to Fishergate Postern.

PLEASE REQUEST THIS ITEM ONE WEEK IN ADVANCE - HELD IN OFFSITE STORAGE

Grays solicitors