Showing 427 results

Archival description
GDC/416/10 · File · 2 September 1885
Part of Gray, Dodsworth & Cobb, York solicitors

Release Indemnity and Account re legacies: George Frederick Herring and others, Robert Smith, Emily Elizabeth Herring. Includes the birth certificate of Emily Elizabeth Herring; and a sealed envelope endorsed 'Copy Will of the late J. Westland'.

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

Grays solicitors
Wigginton
GDC/369 · File · 1885
Part of Gray, Dodsworth & Cobb, York solicitors

Mortgage of equity of redemption between Abell and Cattley.

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/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
Wills
GDC/405 · File · 1860-1888
Part of Gray, Dodsworth & Cobb, York solicitors

Bundle of wills relating to York individuals, most likely lodged by clients of Gray, Dodsworth & Co.

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

Grays solicitors
GDC/6/2 · File · 1888
Part of Gray, Dodsworth & Cobb, York solicitors

Copy of the Schedule of Personal Estate in Scotland annexed to the Affidavit for Probate for John Baillie (see GDC/7/1). Sworn 25 October 1888. Also includes a letter dated 12 July 1900.

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

Grays solicitors
Wills
GDC/401 · File · 1835-1888
Part of Gray, Dodsworth & Cobb, York solicitors

Bundle of wills relating to York individuals, most likely lodged by clients of Gray, Dodsworth & Co.

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

Grays solicitors
GDC/73 · File · 30 August 1839-2 April 1890
Part of Gray, Dodsworth & Cobb, York solicitors

Includes:
Grant of annuity, William Bradley and wife to Mr Richard Hornby, 30 August 1839;
Settlement on the marriage of Mr Richard Henry Feltoe with Miss Sarah Frances Hornby, 11 May 1852;
Mortgage of parcels of land in Heworth, Richard Hornby to Richard Henry Feltoe, 1 February 1858;
Mortgage of freehold land at Heworth and leasehold messuages and buildings in Bedern, Richard Hornby to Rocjard Henry Feltoe, 1 April 1871;
Transfer of mortgage on premises at Heworth, William Henry Cobb to Messrs John Frederick Augustus Coppen and Bannister Dent, 18 September 1872;
Conveyance in fee of several pieces of parcels of land in Heworth, Reverend R W Bilton Hornby DD to Henry Wilson, 1 May 1874;
Mortgage of three messuages or dwellinghouses at Heworth, Mr Henry Wilson to Mr Mark Relph, 28 August 1874;
Mortgage in fee of hereditaments, Mr Henry Wilson to Messrs George Seller and John Thomas Seller, 17 July 1875;
Reconveyance of a piece of land on Heworth Moor, Messrs J L Foster and W H Cobb and another to Mr William Bennett, 6 July 1877;
Appointment of new trustees under the marriage settlement of Mr Richard Henry Feltoe and Mrs Sarah Feltoe, 12 June 1879;
Transfer of mortgage and further charge on hereditaments at Heworth, Mrs Ann Relph and Messrs William Wood and Stephen Young to Messrs J Melrose, F J Munby and E Pulleyn, 19 November 1881;
Transfer of mortgage and further charge on hereditaments at Heworth, Mesrrs James Melrose, F J Munby, E Pulleyn and Henry Wilson to G Seller and J T Seller, 23 June 1882;
Release, Sarah Frances Feltoe and Frances E Baker to Messrs Richard Henry Feltoe and John Pattinson Guy, Trustees and Executors of Miss Ann Horby deceased, 1 July 1886;
Release, Mr Charles Brant and others to Mr R H Feltoe; 2 April 1890.

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

Grays solicitors
Claremont Terrace
GDC/275 · File · 22 June 1894
Part of Gray, Dodsworth & Cobb, York solicitors

Mortgage of 20 Claremont Terrace for £200 by James Henry Murphy of Claremont Terrace, retired innkeeper and Elizabeth his wife to the said Elizabeth Murphy and William Taylor of 49 St John Street, builder. Elizabeth Murphy died 12 February 1899.

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

Grays solicitors
GDC/345 · File · 1724-1897
Part of Gray, Dodsworth & Cobb, York solicitors

Deeds and correspondence. Includes two deeds concerning a messuage formerly in possession of Lord Widdrington (1725) and parcel of land near the Deanery (1825); deeds and correspondence relating to the Treasurer's House and Gray's Court, parties include Jacques Sterne, Francis Topham and William Gray; plans of house in Minster Yard and Petergate of William Hudson for road widening (1839).

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

Grays solicitors
GDC/6/4 · File · 1897
Part of Gray, Dodsworth & Cobb, York solicitors

Copy Letter from Alex Pott Stevenson, solicitor of Kelso to the Bank of England, London and their reply, relating to Cannon Baillie’s marriage settlement and securities held thereunder following the death of Canon Baillie, Also includes five letters.

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

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
Bundle of legal documents
GDC/383 · File · 17th century-19th century
Part of Gray, Dodsworth & Cobb, York solicitors

Includes City of York Charter of nomination (fifth year of reign of King James) - handwritten in Latin; City of York: Abstract of Order 'to prevent all clandestine indentures Apprenticeship' in the city; copy of an Act concerning Common Recoveries suffered in Copyhold or Customary Courts by Attorney (17 July 1807); York Festival September 1823: handwritten note of numbers attending events in the Minster and the Assembly Rooms; poster for raising subscriptions for performance by Madame Catalani [c. 1828].

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

Grays solicitors
Final Agreement
GDC/114/1 · File · 19th century
Part of Gray, Dodsworth & Cobb, York solicitors

Final agreement between William Clough and William Linfoot of the parish of Wigginton. 2 copies.

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

Grays solicitors
Various probate documents
GDC/105/5 · File · 19th century
Part of Gray, Dodsworth & Cobb, York solicitors

Includes Inland Revenue affidavit with accompanying schedules, corrective affidavits, list of debts, estate accounts and bank book.

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

Grays solicitors
GDC/336 · File · 19th century
Part of Gray, Dodsworth & Cobb, York solicitors

Comprising mainly deeds and a small number of will and probate documents. The deeds include transactions relating to a) property on Heworth Moor/Heworth Green b) Wesley Place (1860) c) Mansion House at Heworth Green (1844, 1850 and 1864). The documents are arranged chronologically in the bundles.

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

Grays solicitors
York deeds
GDC/394 · File · 1890-1900
Part of Gray, Dodsworth & Cobb, York solicitors

Certificates of search on behalf of Francis Drake Leslie, Randall Thomas Lord Bishop of Winchester and Driffield family relating to Earswick and Huntington; 1894 conveyance from York Vicars Choral to William Driffield; insurance policy relating to 'Huntington Hall' (Driffield Estate); 1896 papers relating to Manor of Strensall.

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

Grays solicitors
York deeds
GDC/395 · File · 1894-1900
Part of Gray, Dodsworth & Cobb, York solicitors

Includes papers and documents relating to the Driffield family, especially Olive Susan Driffield (Christian) and to the Manor of Strensall; one relating to Huntington.

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

Grays solicitors
York deeds and papers
GDC/396 · File · 1860-1900
Part of Gray, Dodsworth & Cobb, York solicitors

Conveyances, searches and other property papers relating to Driffield family estates, Huntington, the Mount and others.

PLEASE REQUEST THIS ITEM 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 documents
GDC/379 · File · 1797-1903
Part of Gray, Dodsworth & Cobb, York solicitors

Includes printed list of benefactors to the two charity schools of York (Blue Coat Boys and Grey Coat Girls, handwritten list of York churches extracted from Torres MSS and signed Wm. Hudson, Deputy Registrar (undated) and map of area between Scarcroft Lane and Nunnery Lane 'Traced from Deed on Lease, Hornsey and Monkman September 15th 1903'.

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

Grays solicitors
Letters
GDC/80/9 · File · 23 March 1904-24 March 1904
Part of Gray, Dodsworth & Cobb, York solicitors

Two letters from Lloyds Bank Limited in London to Gray and Dodsworth of York about New Zealand stocks.

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

Grays solicitors
GDC/80/10 · File · 28 March 1904
Part of Gray, Dodsworth & Cobb, York solicitors

Appointment in favour of Miss Alice Matilda Mary Webber of a sum of £200 and surrender of life interest therein (in the trusts of the settlement made on the marriage of Thomas Wingfield Webber and Matilda Emily his wife). Also draft copy.

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

Grays solicitors
GDC/33/1 · File · 3 March 1905
Part of Gray, Dodsworth & Cobb, York solicitors

Agreement for sale and purchase of the right or easement of constructing and maintaining an Aqueduct or Aqueducts and other works in or upon land in the Township of Clint in the West Riding of the County of York. Also Copy Draft Agreement for sale and purchase, Copy queries and Observations on Title on behalf of the Corporation and Replies. Completed draft/Grant, Abstract of Title, Plan showing Easement.

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

Grays solicitors
Wills
GDC/404 · File · 1894-1905
Part of Gray, Dodsworth & Cobb, York solicitors

Bundle of wills relating to York individuals, most likely lodged by clients of Gray, Dodsworth & Co. Also includes a blue envelope of miscellaneous notes and letters from the 1890s.

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

Grays solicitors
GDC/253/6 · File · 8 November 1884-1906
Part of Gray, Dodsworth & Cobb, York solicitors

Probate of the will of Edward Stillingfleet Cayley late of Wydale in the county of York, esquire. Probate was granted to Ellen Louisa Cayley, his widow and others. Gross estate £33513 0s 10d. Includes two letters regarding the Yorkshire Insurance company dated 1897 and 1906.

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

Grays solicitors
Bundle of legal documents
GDC/371 · File · 1708-1907
Part of Gray, Dodsworth & Cobb, York solicitors

Includes two fragments on parchment (undated); document dating back to 1708 concerning Willian Parratt and his sons [of Selby?]; probate of the will of Peter Rymer of York (1841) and associated documents (1852 and 1871); draft reconveyance documents (1906 and 1907).

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

Grays solicitors
Letters of Administration
GDC/417/57 · File · 17 March 1900-4 September 1908
Part of Gray, Dodsworth & Cobb, York solicitors

Grant of Letters of Administration (1900) and Grant of Letters of Administration de bonis non of Miss Margaret Eva Overton deceased, late of 31 Queen Anne's Grove, Bedford Park, Chiswick in the County of Middlesex who died 29th December 1899, intestate and without real estate. Letters of Administration granted at the Principal Probate Registry to Jane Elizabeth Overton, widow her natural and lawful mother, who died 17th May 1908 leaving part of the estate unadministered. Letters of Administration (1908) granted to Edith Mary Overton, spinster and natural lawful sister.

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

Grays solicitors
Telegrams
GDC/423/4 · File · 1908
Part of Gray, Dodsworth & Cobb, York solicitors

Bundle of copy telegrams to Guy, Lendal, York. They are instructions to buy and sell stock.

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/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/373 · File · 1878-1912
Part of Gray, Dodsworth & Cobb, York solicitors

Includes quitclaim for £750 of all actions which might be suffered as a result of a Bill of York United Gas Light Company for extending the supply district of the company and enabling it to construct additional works and raise additional capital. William Dove of Crown Cottage, Heworth, J.P. and Henry John Ware of Heworth Croft, gentleman to the above company for area bordered by the Foss, Monk Bridge. Also includes 1911 draft case for opinion of counsel, petition of York Corporation to parliament against bill of York United Gas Light Company (1912).

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
Wills
GDC/402 · File · 1890-1917
Part of Gray, Dodsworth & Cobb, York solicitors

Bundle of wills relating to York individuals, most likely lodged by clients of Gray, Dodsworth & Co.

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

Grays solicitors
Solicitors' correspondence
GDC/99/14 · File · 1916-1917
Part of Gray, Dodsworth & Cobb, York solicitors

Bundle of correspondence between Solicitors Messrs. Gray Dodsworth of York and Tasker Hart and Munby of Scarborough.

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

Grays solicitors
Bundle of legal papers
GDC/426/17 · File · 8 August 1853-1917
Part of Gray, Dodsworth & Cobb, York solicitors

Includes settlement on the marriage of Peter Fairbairn and Mrs Rachel Ann Bell, declaration of trust between Andrew Fairbairn and Lady Fairbairn and her trustees, deed of covenant between William Ford Hulton and William Clough Esquire, conveyance between the Inclosure Commissioners for England and Wales and Edward Lloyd Esq, settlement on the marriage of Reverend John James Pulleyn and Miss Elizabeth Esther Hincks, appointment of Trustees of the will of Mrs Jane Reynolds deceased, memorandum by Lord and Lady Cathcart, settlement on the marriage of Thomas Leigh Hare Esqure with Lady Ada Cathcart, marriage certificate of Joseph Bishop Battrick and Jane Tomlinson, Slingsby settlement papers, release under the marriage settlement of Captain Thomas Slingsby, accounts volume 1895-1917 and tax assessments 1945 and notification of shareholders meetings 1894.

Grays solicitors
Inland Revenue accounts
GDC/81/7 · File · October 1918
Part of Gray, Dodsworth & Cobb, York solicitors

Inland Revenue Accounts for the succession to personal property where the Possession Duty is payable on capital.

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

Grays solicitors
GDC/411 · File · 1871-1919
Part of Gray, Dodsworth & Cobb, York solicitors

Deeds and documents relating mainly to the Babthorpe Estate in the East Riding of the County of York. Also includes an 1892 schedule of title deeds relating to estates at Grimston and Dunnington in the County of York - Watkinson to Mills. Filed amongst Mills' papers is a Yorkshire Club debeture (No.109) in the name of George Dundas Yeomans Esq.

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

Grays solicitors
York wills
GDC/392 · File · 1920-1921
Part of Gray, Dodsworth & Cobb, York solicitors

1819: Probate and five codicils of Mrs Mary Burgh; 1823: probate of the will of John Fothergill; 1920/21: letters of administration to the estate of Mrs Elizabeth Blair.

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

Grays solicitors
GDC/358 · File · 1691-1923
Part of Gray, Dodsworth & Cobb, York solicitors

Includes deeds for Silver Street, Jubbergate, Starthwaite Lane, Thursday Market, New Market Trustees, Skeldergate area (includes rough plan (undated) of Thomas Fairfax to north of Skeldergate. Also shows adjoining property owners. Scale 240' : 1''). Also includes a document of 1691 regarding a peppercorn rent; marriage settlement 1814 (relates to Elephant and Castle Inn), documents relating to Spen Lane, land and property in parishes of St. Crux (1819); St John del Pike (1817); St.Sampson's parsonage house (1821), St. Leonard's Place (1815) regarding lease of the De Grey rooms; 17 St.Paul's Square (1923) schedule of documents handed over upon completion (from 1849); completion account (undated).

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

Grays solicitors
Bundle of receipts
GDC/435 · File · 1 October 1919-1923
Part of Gray, Dodsworth & Cobb, York solicitors

Three receipts relating to stock, shares and the railways. Only one has been conclusively identified, and is in the name of Mrs M E Webber.

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

Grays solicitors
Correspondence
GDC/94/7 · File · 1910-1925
Part of Gray, Dodsworth & Cobb, York solicitors

Bundle of corrspondence between Solicitors and the family relating to Transfer etc.

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

Grays solicitors
Baker family
GDC/426/1 · File · 1740-1928
Part of Gray, Dodsworth & Cobb, York solicitors

Includes abstracts of title, conveyances, probate documentation, mortgages and other legal papers relating to the Baker and Ventress families. Full list of the contents is inside the first box.

Grays solicitors
Envelope of papers
GDC/240/11 · File · 1928
Part of Gray, Dodsworth & Cobb, York solicitors

Envelope of papers relating to the trust of Mrs Elizabeth Clifton as well as the payment of estate duty payable on the death of Miss Laura Willis who died on 14 May 1928 age 95. Under the will of Elizabeth Clifton of Barton Lode she was entitled to an income of £1000.

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