Showing 2823 results

Archival description
Bundle of jottings
GDC/233/2 · File · 1760-1780
Part of Gray, Dodsworth & Cobb, York solicitors

Jottings on various properties in Ouseburn area. The file includes Abstracts of Title from at least 1616, a title and draft deed referring to Fabrans, a short history of the Cass family as well as other sheets which include many crossings out and notes in the margins.

Grays solicitors
GDC/230 · Series · 20 September 1708-7 January 1748
Part of Gray, Dodsworth & Cobb, York solicitors

Includes wills of Robert Horsfield of York, Richard Mann and Charles Mann, as well as marriage settlement of Jeremiah Horsfield, jointure deed of Mrs Horsfield, lease and release of Sarah Horsfield of York and deed made by Richard Sykes and Solomon Fell. Please see file and item level descriptions for more detailed information about the contents of this series.

Grays solicitors
Bundle of legal documents
GDC/378 · File · 1710-1834
Part of Gray, Dodsworth & Cobb, York solicitors

Includes brief for Commissioners in the 'matter of Edward Horsman, gent a supposed lunatic'; Miss Dorothy Wilson's will and codicils (1710 and 1716); George Burnell of York, Spirit Merchant Assignments.

PLEASE REQUEST THIS ITEM 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
Bundle of legal documents
GDC/181 · Series · 10 June 1799-31 December 1835
Part of Gray, Dodsworth & Cobb, York solicitors

Includes land tax certificate, bill of costs by John Haynes and authorisation of appointment relating to Jonathan Gray. Please see item level descriptions for more detailed information about the contents of this series.

Grays solicitors
Bundle of legal documents
GDC/237 · Series · 26 October 1773-5 March 1891
Part of Gray, Dodsworth & Cobb, York solicitors

Includes page of shorthand relating to Anne Paver, probate of the wills of Joseph Simpson, Anne Clapham and William Henry Nicholson, discharge from Miss Susannah Wormald, mortgage and marriage settlement. Please see item level descriptions for more detailed information about the contents of this series.

Grays solicitors
Bundle of legal documents
GDC/258 · Series · 27 June 1774-25 August 1885
Part of Gray, Dodsworth & Cobb, York solicitors

Includes probate of wills, grants of administration, family details relating to the Fairfax family and succession duty papers. Please see file level descriptions for more detailed information about the contents of this series.

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

Grays solicitors
Bundle of legal documents
GDC/388 · File · 1698-1836
Part of Gray, Dodsworth & Cobb, York solicitors

Folder includes 1698 document relating to Heworth with signatories Cranbrook, Thweng and Agar; 1758 and 1760 Mortgage Bonds of Thomas Smith and Agnus Smith; 1765 - 1836 list of Vicars of Acomb; 1806 proof of sale J. Munby to Robert Cattle; 1833 Osbaldwick and near - land sold to George Hudson; undated, brief of a depostion v. Thomas Beuamont in the suit before the Council at York (relates to Selby and Wistow); undated, plan of Mrs Creamer's Estate (Hull Road); undated, Hull Fields plan (Matthew Oates and Son, architects).

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

Grays solicitors
Bundle of legal documents
GDC/430 · Series · 13 November 1639-1 January 1830
Part of Gray, Dodsworth & Cobb, York solicitors

These legal documents were found during the course of cataloguing, and are not thought to have been listed elsewhere. Please see item level descriptions for more detailed information about the contents of this series.

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

Grays solicitors
Bundle of legal documents
GDC/432 · File · 17th century-18th century
Part of Gray, Dodsworth & Cobb, York solicitors

Four legal documents, three of which are in Latin. One is an indenture of fine between George Townend and Thomas Cordley and Ann his wife. These legal documents were found during the course of cataloguing, and are not thought to have been listed elsewhere.

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

Grays solicitors
Bundle of legal documents
GDC/434 · Series · c.1735-27 February 1839
Part of Gray, Dodsworth & Cobb, York solicitors

These legal documents were found during the course of cataloguing, and are not thought to have been listed elsewhere. Please see item level descriptions for more detailed information about the contents of this series.

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

Grays solicitors
Bundle of legal documents
GDC/51 · Series · 1810-1859
Part of Gray, Dodsworth & Cobb, York solicitors

Includes marriage settlements, deed of appointment, declaration of trust, deed of covenants, and probate of the will of Sibella Milner.

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

Grays solicitors
Bundle of legal documents
GDC/169 · Series · 15 September 1703-14 January 1867
Part of Gray, Dodsworth & Cobb, York solicitors

Includes attested copy of a lease and release, deed of declaration, notes relating to lease, minutes of title, invoices and correspondence relating to legal matters. The documents relate to a number of different clients and properties. Please see file and item level descriptions for more detailed information about the contents of this series.

Grays solicitors
Bundle of legal documents
GDC/212 · Series · 2 June 1786-26 October 1882
Part of Gray, Dodsworth & Cobb, York solicitors

Includes correspondence received by William Gray, solicitor, as well as a note about interest on death, draft agreement relating to a property in Micklegate, demand note for Poor Rate, maps and a lease. These documents relate to various clients of Grays solicitors. Please see file and item level descriptions for more detailed information about the contents of this series.

Grays solicitors
Bundle of legal documents
GDC/222 · Series · 8 December 1798-2 May 1888
Part of Gray, Dodsworth & Cobb, York solicitors

Includes assignment, appointment, counterpart lease, mortgage, releases, list of charges, conveyance and probate of the wills of Slingsby Duncombe and Charlotte Thomson. Please see item level descriptions for more detailed information about the contents of this series.

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
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
Bundle of legal documents
GDC/209 · Series · 6 April 1789-9 November 1820
Part of Gray, Dodsworth & Cobb, York solicitors

Includes lease and release relating to land at Full Sutton, as well as probate of the wills of John Menzies and Hall Plumer. Please see file and item level descriptions for more detailed information about the contents of this series.

Grays solicitors
Bundle of legal documents
GDC/221 · Series · 29 September 1810-28 December 1878
Part of Gray, Dodsworth & Cobb, York solicitors

Includes conveyances, assignment, deed, mortgage, disentailing deed and probate of the will of George John Cayley. Please see item and file level descriptions for more detailed information about this series.

Grays solicitors
Bundle of legal documents
GDC/232 · Series · 1 August 1788-28 June 1843
Part of Gray, Dodsworth & Cobb, York solicitors

Includes mortgage and lease, bond, abstract of title, receipt, reconveyance, burial certificates and handwritten note. Please see file and item level descriptions for more detailed information about the contents of this series.

Grays solicitors
Bundle of legal documents
GDC/431 · Series · 18 March 1851-9 April 1888
Part of Gray, Dodsworth & Cobb, York solicitors

These legal documents were found during the course of cataloguing, and are not thought to have been listed elsewhere. Please see item level descriptions for more detailed information about the contents of this series.

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

Grays solicitors
GDC/175 · Series · c.1666-1837
Part of Gray, Dodsworth & Cobb, York solicitors

Includes an appointment of Dr Welbeloved and Dr Arne relating to the rebuilding of Serjeants Inn on Fleet Street which was destroyed in the recent fire; legal answers of Robert Hitch in response to a bill of complaint; observations relating to leases of Serjeants Inn, and later documents detailing information contained in other 16th an 17th century leases. Also includes information on leases, a petition, correspondence, a report, bill and Act of Parliament. Please see file and item level descriptions for more detailed information about the contents of this series.

Grays solicitors
GDC/176 · Series · 25 February 1702-19th century
Part of Gray, Dodsworth & Cobb, York solicitors

Incldues abstract of title, articles of agreement, deeds, receipts, correspondence, copy of land claim, bond, purchase contract, certificate of incumbances, land tax payments and bond, relating to the Benson family (in particular William and Jane Benson). Please note that number 2 in this series was not allocated. Please see item and file level descriptions for more detailed information about the contents of this series.

Grays solicitors
GDC/179 · Series · 1784-8 June 1804
Part of Gray, Dodsworth & Cobb, York solicitors

Includes legal agreement between Matthias Skilbeck and William Benson, leases and releases relating to land at Great Ouseburn and Little Ouseburn, abstract of title of John Abbey and assignment from Richard Wilkinson to Reverend Godfrey Wolley. Please see file and item level descriptions for more detailed information about the contents of this series.

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
Bundle of legal papers
GDC/120 · Series · 31 March 1774-6 April 1845
Part of Gray, Dodsworth & Cobb, York solicitors

Includes mortgage for 1000 years, deed of release, deed of indemnity and conveyance. Please see item level descriptions for more detailed information about the contents of this series.

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

Grays solicitors
Bundle of legal papers
GDC/125 · Series · 11 March 1746-12 August 1862
Part of Gray, Dodsworth & Cobb, York solicitors

Includes leases, conveyances, assignments of deeds, deed of exchange and an undated letter. Please see item level descriptions for more detailed information about the contents of this series.

Grays solicitors
Bundle of legal papers
GDC/126 · Series · 24 October 1807-30 September 1876
Part of Gray, Dodsworth & Cobb, York solicitors

Includes probate of the will of Mary Place of Calverley, widow, abstract of title, appointments and conveyances. Please see item level descriptions for more detailed information about the contents of this series.

Grays solicitors
Bundle of legal papers
GDC/127 · Series · 15 April 1801-1 January 1878
Part of Gray, Dodsworth & Cobb, York solicitors

Includes leases, probate of the wills of Reverend Powell Colchester Guise and Anne Croft, mortgage, deed of co-partnership, assignment and conveyance. Please see item level descriptions for more detailed information about the contents of this series.

Grays solicitors
Bundle of legal papers
GDC/165 · Series · December 1853-24 August 1854
Part of Gray, Dodsworth & Cobb, York solicitors

Includes legal opinion, coveyance and assignment, transfer of residual estate and correspondence relating toland held by the Croft family (in particular Reverend Robert Croft). Please see file level descriptions for more detailed information about the contents of this series.

Grays solicitors
Bundle of legal papers
GDC/173 · Series · 22 December 1806-23 April 1853
Part of Gray, Dodsworth & Cobb, York solicitors

Includes grant of probate of the will of John Lund of Bootham, and transfer of mortgage and counterpart of conveyance relating to properties in Micklegate. Please see item level descriptions for more detailed information about the contents of this series.

Grays solicitors
Bundle of legal papers
GDC/189 · Sub-series · 5 October 1790-23 August 1875
Part of Gray, Dodsworth & Cobb, York solicitors

Includes one court document relating to the Manor of Craike, land tax redemption certificate, draft bill of costs and letter from Charles Lettibridge. The legal papers relate to various clients of Grays solicitors. Please see item level descriptions for more detailed information about the contents of this series.

Grays solicitors
Bundle of legal papers
GDC/194 · Series · 29 March 1661-18 June 1880
Part of Gray, Dodsworth & Cobb, York solicitors

Includes copy of a counterpart lease, receipts, probate of the will of Mrs Hannah Telford, legal valuations, allotment of land to Reverend Edward Willan, and receipted account from the City of York Surveyor's office. Please see file and item level descriptions for more detailed information about the contents of this series.

Grays solicitors
Bundle of legal papers
GDC/195 · Series · 10 October 1781-2 January 1886
Part of Gray, Dodsworth & Cobb, York solicitors

Includes copy conveyance, copy admission, leases, agreement, probate of the wills of John Croft and Susannah Flint, transfer of mortgaeg and trust account relating to William Gray esquire. Please see item level descriptions for more detailed information about the contents of this series.

Grays solicitors
Bundle of legal papers
GDC/198 · Series · 1707-20 November 1885
Part of Gray, Dodsworth & Cobb, York solicitors

Includes draft declaration, accounts of the Moore family, correspondence regarding clients, receipt for legacy duty, schedule of title deeds and mortgage. The papers relate to various clients of Grays solicitors. Please see item level descriptions for more detailed information about the contents of this series.

Grays solicitors
Bundle of legal papers
GDC/200 · Series · 1632-6 November 1746
Part of Gray, Dodsworth & Cobb, York solicitors

Includes will of Henrie Raper of Pickhill, bond and mortgage bond of William Brass, and indenture of Thomas Condon of Kilwick. Please see item level descriptions for more detailed information about the contents of this series.

Grays solicitors
Bundle of legal papers
GDC/205 · Series · 30 May 1792-6 July 1868
Part of Gray, Dodsworth & Cobb, York solicitors

Includes copies of marriage settlements (one is a draft), declaration of trust, estimate of estate, memorandum, correspondence regarding clients, indenture and instructions to counsel in a legal case. Please see file and item level descriptions for more detailed information about the contents of this series.

Grays solicitors
Bundle of legal papers
GDC/235 · Series · 22 February 1826-8 April 1861
Part of Gray, Dodsworth & Cobb, York solicitors

Includes expenses and receipt, letters, promissory notes, copy of banns of marriage, copy of baptism, certificate of acknowledgement of a deed by a married woman and memorandum. Please see file and item level descriptions for more detailed information about the contents of this series.

Grays solicitors
Bundle of legal papers
GDC/240 · Series · 10 February 1830-1928
Part of Gray, Dodsworth & Cobb, York solicitors

Includes leases, declaration of trust, disentailing deed, appointments, conveyances, marriage settlement, envelope of papers relating to Elizabeth Clifton and provate of the will of Elizabeth Clifton. Please see file and item level descriptions for more detailed information about the content of this series.

Grays solicitors
Bundle of legal papers
GDC/247 · Series · 25 March 1719-10 October 1809
Part of Gray, Dodsworth & Cobb, York solicitors

Includes deeds, counterpart of a lease, deeds of release, leases and releases, bonds and mortgage. Please see item level descriptions for more detailed information about the contents of this series.

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

Grays solicitors
Bundle of legal papers
GDC/248 · Series · 18 March 1740-21 October 1801
Part of Gray, Dodsworth & Cobb, York solicitors

Includes copy will of Thomas Crosby of York, attested copy of a covenant to levy a fine, attested copy of will and codicils of Thomas Cordey of York, deed relating to land in Great Ouseburne and Pocklington, and lease and release of lands in the Ings of Great Useburn. Please see item level descriptions for more detailed information about the contents of this series.

The bundle was originally contained in a wrapper (retained) which reads 'Writings relating to land on the Ings of Great Ouzeburn purchased by Mann Horsfield's Devisees No.322 in the Robinson's estate plan. In Great Ouseburn Woods was purchased by Mr Cordley. Now (1853) occupied by William Reeder.'

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

Grays solicitors
Bundle of legal papers
GDC/128 · Series · 28 October 1772-1854
Part of Gray, Dodsworth & Cobb, York solicitors

Includes marriage settlement between James Wiggins of York and Isabell Bacon; conveyances; memorandum of purchase; release; probate of the will of Mary Watson of Hunmanby; deed of convenant and list relating to the executors of Miss Frances Plumbe. Please see file and item level descriptions for more detailed information about the contents of this series.

Grays solicitors
Bundle of legal papers
GDC/204 · Series · 26 December 1833-1 August 1862
Part of Gray, Dodsworth & Cobb, York solicitors

Includes deed of appointment, transfer of a mortgage, counterpart lease, probate of the will of Anne Croft and two conveyances, relating to customers of Grays solicitors. Please see item level descriptions for more detailed information about the contents of this series.

Grays solicitors
Bundle of legal papers
GDC/211 · Series · 1678-1877
Part of Gray, Dodsworth & Cobb, York solicitors

Includes copy will of Mr Bowes, copy of the will of Ann Bowes of York, schedule of title deeds relating to Sergeant's Inn, Fleet Street, assignment of a messueage, deposit book for York Savings Bank, notice to quit, statutory declaration by Thomas Beale of York, memorandum and rental account. Please see item level descriptions for more detailed information about the contents of this series.

Grays solicitors
Bundle of legal papers
GDC/257 · Series · 21 February 1738-30 August 1867
Part of Gray, Dodsworth & Cobb, York solicitors

Includes leases, feoffment, assignment, conveyance and probate documents relating to clients of Grays solicitors. Please see item level descriptions for more detailed information about the contents of this series.

Grays solicitors
Bundle of legal papers
GDC/109 · Series · 23 July 1817-16 July 1860
Part of Gray, Dodsworth & Cobb, York solicitors

Includes lease, deeds of release, assignment, document regarding security, deed of appointment, attested copy of a deed of trust, probate of the will of Charles Gregory Fairfax the elder, and assignment by way of mortgage. Most of the documents relate to Charles Gregory Fairfax or the wider Fairfax family. Please see file and item level descriptions for more detailed information about the contents of this series.

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

Grays solicitors
Bundle of legal papers
GDC/161 · Series · 21 September 1754-20 April 1840
Part of Gray, Dodsworth & Cobb, York solicitors

Includes marriage settlement, conveyance, demise, bond, deeds of transfer of mortgages and schedule of title deeds. The papers all appear to relate to property at Thorpe Green and Thorpe Underwood, including Thorpe Hall. Also includes a copy of the will of Mary Anne Flintoff of Kendal. Please see file and item level descriptions for more detailed information about the contents of this series.

Grays solicitors
Bundle of legal papers
GDC/163 · Series · 11 July 1780-14 July 1876
Part of Gray, Dodsworth & Cobb, York solicitors

Includes two mortgages and one assurance, relating to various lands in the County of York. Please see file and item level descriptions for more detailed information about the contents of this series.

Grays solicitors
Bundle of legal papers
GDC/223 · Series · 1646-24 September 1770
Part of Gray, Dodsworth & Cobb, York solicitors

Includes deeds, letter from Abraham Hellier, sale of property by Thomas Craven of Sutton under Whitestone Cliffe, and lease and release of lands in Great Ouseburn. Please see file and item level descriptions for more detailed information about the contents of this series.

Grays solicitors
Bundle of legal papers
GDC/236 · Series · 20 November 1722-9 December 1848
Part of Gray, Dodsworth & Cobb, York solicitors

Includes marriage settlement, assignments and leases relating to clients of Grays solicitors. Please see item level descriptions for more detailed information about the contents of this series.

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
Bundle of legal papers
GDC/119 · Series · 22 September 1765-3 March 1819
Part of Gray, Dodsworth & Cobb, York solicitors

Includes deeds of release and counterpart marriage settlement. Please see item level descriptions for more detailed information about the contents of this series.

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

Grays solicitors
Bundle of legal papers
GDC/122 · Series · 3 March 1753-June 1872
Part of Gray, Dodsworth & Cobb, York solicitors

Includes release of the Rectory of Rufforth, assignment of term, release by way of mortgage, lease for a year, certificate of redemption of Land Tax, last will and testament of John Croft of the City of York, York Fire and Life Insurance Policy and schedule of fixtures and fittings in the house and shop of Mr Balmford. Please see item level descriptions for more detailed information about the contents of this series.

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

Grays solicitors
Bundle of legal papers
GDC/162 · Series · 16 February 1859-6 April 1876
Part of Gray, Dodsworth & Cobb, York solicitors

Includes conveyances, statutory declarations, abstracts of title, conditions of sale and other legal papers, primarily relating to property and land at Newton le Willows. Also includes a copy of the will of Christopher Todd Thorpe of Patrick Brompton. Please see item level descriptions for more detailed information about the contents of this series.

Grays solicitors
Bundle of legal papers
GDC/166 · Series · 12 January 1703-19 January 1876
Part of Gray, Dodsworth & Cobb, York solicitors

Includes memorandum of division of lands, moiety in various lands, obligation, surrender and mortgage and receipts relating to various people and properties. Also includes the will of Sarah Nesfield. Please see item level descriptions for more detailed information about the contents of this series.

Grays solicitors
Bundle of legal papers
GDC/167 · Series · 1 January 1811-30 September 1876
Part of Gray, Dodsworth & Cobb, York solicitors

Includes assignments, assignment of mortgage, deed of covenant, and covenant for the production of deeds, relating to various properties and clients. Also includes probate of the wills of George Telford and Mary Ramsay. Please see item level descriptions for more detailed information about the contents of this series.

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

Grays solicitors
Bundle of legal papers
GDC/178 · Series · 12 March 1841-6 April 1864
Part of Gray, Dodsworth & Cobb, York solicitors

Includes extracts from the enclosure awards for Hemingbrough, Cliffe cum Lund and Barlby. Also includes abstract of title relating to Hemingbrough, conveyance relating to Hemingbrough and deed of covenant. Please see item level descriptions for more detailed information about the contents of this series.

Grays solicitors
Bundle of legal papers
GDC/249 · Series · 4 August 1758-3 April 1866
Part of Gray, Dodsworth & Cobb, York solicitors

Includes last will and testament of Magadalen Carrack, lease and release, marriage settlement, deed of covenant and surrender of mortgage. Please see item level descriptions for more detailed information about the contents of this series.

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

Grays solicitors
Bundle of legal papers
GDC/256 · Series · 11 September 1728-3 January 1898
Part of Gray, Dodsworth & Cobb, York solicitors

Includes memorandum of sale, probate of the wills of John Beckwith, Thomas Marsh, Susanna Georgiana Lloyd, Elizabeth Wilson and Franes Turner, marriage settlements, marriage contract, appointments and lease. Please see item level descriptions for more detailed information about the contents of this series.

Grays solicitors
GDC/184/2 · Sub-series · 15 April 1749-1809
Part of Gray, Dodsworth & Cobb, York solicitors

Includes copy of the will of Mrs Mary King, copy inquisition under Mary King's will, counterpart lease between John Thompson and William Meek, copy power of attorney relating to a surrender by Richard Lucas of Casterton and his wife, and abstract of title of John Peckitt. Please see item level descriptions for more detailed information about the contents of this series.

Grays solicitors
GDC/199 · Series · 11 October 1845-30 November 1882
Part of Gray, Dodsworth & Cobb, York solicitors

Includes correspondence with various clients of Grays solicitors on a number of matters, as well as calculations regarding Mrs Menzies renewal of a lease, a complaint to the York Board of Health regarding Baynes, Duffill & Co, appeal against assessed taxes by Reverend M N Stone and receipts. Please see file and item level descriptions for more detailed information about the contents of this series.

Grays solicitors
Bundle of property papers
GDC/253 · Series · 5 April 1806-8 November 1884
Part of Gray, Dodsworth & Cobb, York solicitors

Includes lease and release, lease for a year, settlement of the Brompton Estate, probate of the will of Edward Stillingfleet Cayley and order of exchange of land. Please see item level descriptions for more detailed information about the contents of this series.

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

Grays solicitors
Bundle of property papers
GDC/252 · Series · 12 August 1807-16 October 1864
Part of Gray, Dodsworth & Cobb, York solicitors

Includes demise of leasehold lands in Ampleforth, transfer of mortgage and assignment of mortgages. Please see item level descriptions for more detailed information about the contents of this series.

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

Grays solicitors
Bundle of receipts
GDC/174/9 · File · 1863
Part of Gray, Dodsworth & Cobb, York solicitors

Three receipts are for paying the Poor Rate at the local parish of Saint Martin cum Gregory, five for income tax in the same parish and one for paying the church rate.

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
Bundles of legal papers
GDC/184 · Series · 11 May 1663-16 November 1830
Part of Gray, Dodsworth & Cobb, York solicitors

Includes papers relating to the estate of John Robinson Foulis, deceased, late of Heslerton, as well as legal papers relating to Mrs Mary King, John Thompson, William Meek, Richard Lucas of Casterton and John Peckitt. Also includes receipt from Edward Thompson, lease relating to land in Settrington, probate of the will of Edward Groves the elder, legal opinion of Recorder Johnson relating to various families and lands, and counsel's opinion relating to the title of Mr John Groves and others. The structure of this series has been maintained as found, although the inter-relationship between the bundles, if any, is unknown. Please see sub-series, file and item level descriptions for more detailed information about the contents of this series.

Grays solicitors
GDC/184/3 · Sub-series · 11 May 1663-18 May 1829
Part of Gray, Dodsworth & Cobb, York solicitors

Includes receipt from Edward Thompson, lease relating to land in Settrington, probate of the will of Edward Groves the elder, legal opinion of Recorder Johnson relating to various families and lands, and counsel's opinion relating to the title of Mr John Groves and others. Please see item level descriptions for more detailed information about the contents of this series.

Grays solicitors
Burial Certificate
GDC/213/2 · Item · 11 May 1833
Part of Gray, Dodsworth & Cobb, York solicitors

Extracted copy of the burial certificate for Edmund Robinson of Thorp Green who died 30 April 1800, age 32. The original document is from 7 May 1800.

Grays solicitors
Burial certificate
GDC/72/1/1 · Item · 30 September 1852
Part of Gray, Dodsworth & Cobb, York solicitors

Burial certificate for Jane Lumley, age 71, in the parish of Leamington Priors, Warwick.

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

Grays solicitors
GDC/106/8 · File · 1818
Part of Gray, Dodsworth & Cobb, York solicitors

Burials in the Parish of Pickering in the County of York in the year 1818. [Transcript of entry for William Piper No. 298]. Also includes burials in the Parish of Pickering in the County of York in the year 1821 [Transcript of entry for John Piper No.420]

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

Grays solicitors
Byron & Shann
GDC/64/29 · Sub-series · 1812-1870
Part of Gray, Dodsworth & Cobb, York solicitors

Includes measured plan, merger of rent charge, property succession documentation, receipts paid to Henry House, power of attorney and abstract of title.

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

Grays solicitors
Call Books and Roll
GDC/424/1 · Sub-series · 1839-1893
Part of Gray, Dodsworth & Cobb, York solicitors

Includes roll for 1839, and books for 1846-1851, 1852-1857, 1858-1863, 1864-1869, 1870-1873 and 1884-1893.

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

Grays solicitors
Call Roll
GDC/424/1/7 · Item · 1839
Part of Gray, Dodsworth & Cobb, York solicitors

Relates to the parcel of the Prebend of Givendale. Appears to be front cover only.

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

Grays solicitors
GDC/143/10 · Item · 13 April 1796
Part of Gray, Dodsworth & Cobb, York solicitors

Case for the opinion of counsel, tending to show the discharge of £4,000 charged on the East Lilling and Little Cowden estates by Benjamin Hall in the Year of 1739.

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

Grays solicitors