Showing 113391 results

Archival description
EPH/2/3054 · Item · 3 July 1644
Part of Ephemeral material donated to York Reference Library

As also the taking of Mulgrave Castle and in it Sir Walter Vavasour, Sir Peter Middletons eldest Sonne and other Gentlemen of Quality. Together with the Relation of the Scots second Army, advanced to Blithenooke in Northumberland and their taking of Morpeth Castle.

Deeds & Legal Documents
CEM/4 · Series · 1646-1971
Part of York Cemetery Company

Various deeds and legal documents relating to land the Cemetery is built on at Gate Fulford. Also includes information relating to shareholders of the Cemetery and papers relating to the liquidation of the Cemetery.

Y/ENV/2/1/2 · Sub-series · 1646-1803
Part of York Civic Archive

Alehouse registers of recognizances for various dates and wards including the Ainsty as follows:

  1. York and Ainsty alehouses 1646
  2. Ainsty alehouses 164.
  3. York and Ainsty licensed malsters 1646-1647
  4. York and Ainsty alehouses 1647
  5. Ainsty alehouses 1647
  6. York and Ainsty alehouses 1648
  7. Ainsty alehouses 1648
  8. York and Ainsty alehouses 1656
  9. York and Ainsty alehouses 1660
  10. York and Ainsty alehouses 1662
  11. York and Ainsty alehouses 1663
  12. Ainsty alehouses collected fragments [undated]
  13. York alehouses collected fragements [undated]
  14. Alehouse licences with soliders billeted in houses 1720-1730s
  15. York and Ainsty alehouses 1754 with soldiers billeted in houses 1754
  16. York and Ainsty alehouses 1755
  17. York and Ainsty alehouses 1756 with soldiers billeted in houses 1756
  18. York alehouses [c.1755-1775]
  19. Ainsty alehouses 1763
    20 York and Ainsty alphabetical list of alehousekeepers 1765
  20. York and Ainsty alphabetical list of alehousekeepers 1766
  21. York and Ainsty alphabetical list of alehousekeepers 1767
  22. York and Ainsty alphabetical list of alehousekeepers 1768
    24.York and Ainsty alphabetical list of alehousekeepers 1769
  23. York and Ainsty alphabetical list of alehousekeepers 1770
  24. York and Ainsty alphabetical list of alehousekeepers 1771
  25. York and Ainsty alphabetical list of alehousekeepers 1772
  26. York and Ainsty alphabetical list of alehousekeepers 1773
  27. York and Ainsty alphabetical list of alehousekeepers 1774
  28. York and Ainsty alphabetical list of alehousekeepers 1775
  29. York and Ainsty alphabetical list of alehousekeepers 1776
  30. York and Ainsty alphabetical list of alehousekeepers 1777
  31. York and Ainsty alphabetical list of alehousekeepers 1778
  32. York and Ainsty alphabetical list of alehousekeepers 1779
  33. York and Ainsty alphabetical list of alehousekeepers 1782
  34. York and Ainsty alphabetical list of alehousekeepers 1783
  35. York and Ainsty alphabetical list of alehousekeepers 1784
  36. York and Ainsty alphabetical list of alehousekeepers 1785
  37. York and Ainsty alphabetical list of alehousekeepers 1786
  38. York and Ainsty alphabetical list of alehouseheepers 1787
  39. York and Ainsty alphabetical list of alehousekeepers 1788
  40. York and Ainsty alphabetical list of alehousekeepers 1789
  41. York and Ainsty alphebetical list of alehousekeepers 1790
  42. York and Ainsty alphabetical list of alehousekeepers 1792
  43. York and Ainsty alphabetical list of alehousekeepers 1793
  44. York and Ainsty alphabetical list of alehousekeepers 1794
  45. York and Ainsty alphabetical list of alehousekeepers 1795
  46. York and Ainsty alphebetical list of alehousekeepers 1796
  47. York and AInsty alphabetical list of alehousekeepers 1803
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
Ferdinando Fairfax
HMU/P/14/583 · Item · 1647
Part of Hugh Murray archive

Stone memorial on a church wall to Ferdinando Fairfax, who died in 1647. Text is in Latin.
Format: Black and white 14 x 9
Provenance: Unknown

YPS/3/7 · Item · 20 December 1647
Part of Yorkshire Philosophical Society Collections

BARGAIN & SALE, Peter Brownrigge, Kirkdighton, yeoman, to Wm. Yeoman, York, tanner, of half a close outside Walmgate Bar, on the south
of the street, now in the occupation of Jas. Fearne.
Conson: £35.

Endorsed, livery of seisin of the same date.
Signed & sealed by Peter Brownrigge.
BOND, for £70 for performance of covenants of the same date attached.

GDC/90/1 · Item · 19 December 1648
Part of Gray, Dodsworth & Cobb, York solicitors

Deed by William Bentley of Helmsley, yeoman to George Spencely of Wombleton, yeoman, referring to The Mount being within the territories of Wombleton for £140.

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

Grays solicitors
Copy conveyance

John Sandwith, eldest son and heir of Henry Sandwith, the eldest son and heir of Thomas Sandwith late of St Marygate, Gent, deceased and Francis Sandwith of Abbyford, Gent, to Humphrey Harwood of York. The frontstead, toft or site of a messuage, a garth and 2 gardens in the parish of St Olave, at the north east end of St Marygate near Bowtham, a parcel of ground adjoining the toft and formerly part thereof, in the tenure of William Hodgson, a house ‘rometh’ and sometimes a parlour adjoining the messuage and in the tenure of Helenor Mennell, a large orchard between the Almery Garth on the north and the gardens of St Marygate on the south in the tenure of the said Thomas Sandwith; another frontstead, toft or site of a burgage near Botham between the said frontstead at the end of St Marygate on the south east and the lands formerly of Thomas Jackson of York, Alderman, deceased towards the west and south and the house of Anne Beane, widow, towards the north and east lately in the occupation of William Hodgson. Another frontstead, toft or site of a great messuage and a garden between the land of John Wilkinson towards the east and the site of a house lately in the tenure of Stephen Smith on the west the fronsteads, tofts or sites of 6 houses in St Marygate, lately in the several tenures of John Bowling, sen. Thomas Stockwell, James Jackson, Edward Harker, John Bowling, jun. and Thomas Thorpe; one garden lying on the backside of those frontsteads, lately in the tenure of Robert Lovell; another frontstead, toft of site of a great messuage with the site of 3 stables and 1 orchard, between the said 6 frontsteads on the east and a frontstead or toft sometime in the tenure of John Hicks on the west, another messuage not yet built with an orchard adjacent, between the frontstead or toft, lately the lands of Edward Sands, deceased on the west and the lands lately of Percival Crawforthe, deceased on the east; the site where the house of John Beane and Anne, his wife, formerly stood, a garden adjoining the same, situated in St Marygate, and a parcel of meadow in Clifton to the river Ouse. Formerly in the tenure of William Drewe, deceased, containing 1 acre, commonly called Sandwithe Acre, which formerly belonged to St Mary’s Abbey. Conson. £160. Seisin was delivered the same date. Paper. 332 sheets, the last partially torn.

PLU · Fonds · Late 17th century-1960s

Includes records relating to governance of the Union; indoor relief (workhouse relief); outdoor relief; the collection of relief; settlement and removal; child welfare; hospitals and asylums; public health; assessment and rating; civil registration; the general administration of the Union (including staffing); financial records; legal case paper and summonses; and records relating to properties and buildings owned or tenanted by the Union.

Many of the records relating to indoor relief and outdoor relief contain information on individuals.

Includes records of the York Public Assistance Committee, which was responsible for the administration of the Poor Law from 1930-1948.

York Poor Law Union | Workhouse Committee
Cremitt monies
Y/SOC/3/6 · Sub-series · 1651-1836
Part of York Civic Archive

Includes:
E83: Book containing receipts and payments in respect of cremitt monies, 1651-1660;
E84: Register book of persons entitled to 'cremitt' money and other charities; also extracts from wills, together with the names of persons in St Catherine's and St Thomas's Hospitals etc, 1719-1836.

St Anthony's Hospital
YPS/3/8 · Item · 26 December 1651
Part of Yorkshire Philosophical Society Collections

FEOFFMENT, Wm. Weddell of Earswick, Esq., Thos. Waite of Haxbye, gent., Fran. Swaine of York, gent. and Thos. Clarke of Earswick, gent, to Edw. Lund, Jun. of Wigginton, husbandman, a cottage in Wigginton in the occupation of Edw. Lund and a little garth adjoining it called the West Hall Garth, a little close called the Grasse Garth bounded by Keld Lane on W. and Shipton Close on E., 7 acres of arable land in the common fields of Wigginton in Edw. Lund’s occupation, half a little close of newly enclosed common, [being] the N. side of a close called the Larefoote Hill bounded by Robt. Stabler’s close on S. and John Arminson’s on N. and the S. side of another close of newly enclosed common, the half called the Lord’s part, containing 6 a., bounded by Thos Lund’s close on S. and a close in the occupation of Robt. Stabler on N. The premises were conveyed to the feoffors, 10 Apr. last by Edw. Lord Howard Baron of Eskrigg, by bargain and sale enrolled in Chancery.

Conson: unspecified.
Signed and sealed by the 4 feoffors.

Endorsed Livery of seisin of the same date.

GDC/216/2 · Item · 1652
Part of Gray, Dodsworth & Cobb, York solicitors

Final Agreement made in the Court of the Common Bench at Westm[inster]....between John Browne and Edward Topham pl[ain]t[iff]s and George Daggett deforceant of one messuage seventy acres of land and thirty acres of meadow in Howe (??). FULL TRANSCRIPT AVAILABLE.

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

Grays solicitors
YPS/5/3 · Item · 1655-1715
Part of Yorkshire Philosophical Society Collections

Includes receipts and disbursements, and later debit and credit columns. Also includes the names of some of the officers of the guild, including the searchers and pageant masters, and two loos pages from a later volume, with entries relating to the years 1779-1788.

POP · Fonds · 16 April 1655-2000s

Collection contains a Manor Court Roll from 1655 relating to the Manor of Poppleton court and land holdings. Also includes transcription and photocopy of the document, ordnance survey maps of the area, MBE relating to Ronald Hansell, sale particulars for seven farms, photocopied land award and display boards created by the History Society.

Poppleton History Society
Dawson family, Colliergate
GDC/295 · Series · 1657-1791
Part of Gray, Dodsworth & Cobb, York solicitors

Includes schedule of deeds and writings relating to the property in Collier Street (Colliergate), release for legacies of the Dawson family, artiles of agreement and lease and release. 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
Collier Street
GDC/294 · Series · 1657-1821
Part of Gray, Dodsworth & Cobb, York solicitors

Includes leases, releases, deeds and other legal documents relating to property in Colliergate, York. Please see file 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
GDC/294/1 · Item · 5 September 1657
Part of Gray, Dodsworth & Cobb, York solicitors

George Harland the elder of York, gentleman and Ellyn his wife and George Harland the younger of Helperby, gentleman and Sarah his wife to Francis Rhodes of York upholsterer of little messuages in Colliergate.

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

Grays solicitors
Geneological Papers
GRF/1 · Series · 1658-1927
Part of Gray Family Papers

Papers relating to the family history of the Gray family including Robert Gray, William Gray and Johnathan Gray. Includes legal documents, letters, notes and pedigrees which trace the history of the family including those who married into the family.

Gray; William (1751-1845); Solicitor
GLP/1 · Series · 1660-1887
Part of George Leeman's Deeds and Papers

Letters, notices, and other legal documents relating to property and land issues - leases and releases, mortgages, titles, deeds etc. Includes:
-List of property proposed as security. Loan of £3,600 at 4.5%. Valuation signed by Matthew Oates. Undated
-Letter from George Leeman to Mr Agar re properties owned by Leeman. Undated.
-Lease for 2 closes outside Layerthorpe Postern for 21 years from Marmaduke Jacques to William Cooke 29.09.1660
-Lease for 2 closes outside Layerthorpe Postern from Robert Jacques to Robert Beane 02.10.1665
-Abstract of titles to a close purchased by John Clough and George Townsend from William Justice,Esq. 23.11.1711-11.08.1777
-Lease and Release of a sum of £200 for a piece of land from William Bustire to George Earle 26.11.1762 and 27.11.1762
-Lease and Release for a close outside Layerthorpe Postern from John Clough & George Townsend to Jonathan Hopwood 03.04.1778 and 04.04.1778
-Lease and Release for a close near Monk Bar from William Clark to William Gray 09.10.1787 and 10.10.1787
-Lease and Release for a parcel of land, part of Hall Fields, from Hugh Pallisor & others to John Dales' Trustees 07.03.1793 and 08.03.1793
-Mortgage by Lease and Release for dwelling house outside Layerthorpe Postern between John Dale, Thomas Withers, and William Withers 18.04.1800 and 19/04.1800
-Lease and Release of houses and a close part of Stall Fields near York from Oswald Allen and Henry Eubank to Robert Atkinson 21.05.1810 and 22.05.1810
-Assignment of Mortgage from John Powell and his mortgagee to Miss Anne Cowling and others 21.04.1824. Also Reconveyance from Miss Anne Cowling to George Leeman 20.12.1855.
-Lease and Release for parcel of land on 'Sturgate Street' (possibly Stonegate) from William Champucy to Henry Stead on behalf of James Rusby (deceased) 04.01.1825
-Abstract of title deed of Jospeh Bearpark to a garden near York contracted to be sold to John Powell 1828
-Lease and Release from Joseph Bearpark to John Powell for piece of land in Groves Lane 01.10.1828 and 02.10.1828
-Lease and Mortgage for dwelling houses situated in Powell Place from John Powell to Thomas Hawkins 02.101828 and 03.10.1828
-Lease and Mortgage for dwelling houses situated in Powell Place from John Powell to James Gray 03.04.1829 and 04.04.1829
-Lease and Release for piece of ground near Hungate from John Smith to Robert Gill 08.10.1833 and 09.10.1833
-Lease for 5 years for piece of ground near Hungate from Robert Gill to John Powell 04.02.1834
-Lease and Conveyance for land near Garden Place from John Smith and Thomas Terry to John Powell and his trustee 12.09.1834 and 13.09.1834
-Conveyance for piece of land known as Bilton Street from Oswald Allen and James Allen to Richard Powell 03.10.1834
-Mortgage on 195 sq. yards approx. of Bilton Street from Richard Powell to George Leeman 24.11.1834
-Lease and Mortgage on property in Carmelite Street from John Powell to Mary Dewsbury 23.11.1834 and 24.11.1834
-Schedule of title deeds relating to properties in Carmelite Street, property of John Powell, mortgaged by him to Mary Dewsbury 24.11.1834
-Market Committee deeds regarding purchase of the Lockwood property 05.12.1834
-Copy of affidavit concerning purchase of the Lockwood property 24.01.1835
-Extract from General Meeting Book of the Market Committee - confirmation of purchase Mr Waite's property by the Committee 09.11.1835
-Conveyance for piece of ground in Church Street between the New Market Trustees and Mrs Hannah Musgrave (deceased) and her trustees Henry and James Richardson 07.12.1835
-Lease for 1 year for ground, tenements and dwelling houses situated in Patrick Pool and Church Street from Hannah Musgrave to George Leeman 18.01.1836
-Conveyance of piece of land from Hannah Musgrave and Ann Thompson to John Powell for several pieces of ground in Church Street 19.01.1836
-Transfer and Mortgage for hereditaments in Powell Place from John Powell to William Pape 13.02.1836. Also Reconveyance from William Pape to George Leeman 12.09.1835
-Affidavit of John Seymour, Esq. as to hereditaments formerly the estate of Henry Waite (deceased) 30.03.1836
-Valuation by Matthew Oates of properties owned by John Powell 25.08.1837
-Conveyance and Lease for 1 year of parcel of ground on Dundas Street from John Smith to John Powell 28.08.1837
-Conveyance from Robert Gill to John Powell for piece of ground on Garden Place 25.09.1837
-Release for piece of ground and buildings on Church Street from the City of York New Market Trustees to John Powell 27.11.1837
-Two copies of conditions of sale of an auction of land fronting onto Parliament Street (owned by George Leeman) 18.01.1838
-Two copies of conditions of sale of an auction of land fronting onto Parliament Street (owned by George Leeman) 23.03.1838
-Letter to Anne, Rachel and Catherine Cowling re mortgage of hereditaments in Powell Place 16.02.1839
-Copy of affidavit re purchase of the Waite property by James Richardson on behalf of the Market Committee 19.02.1839
-Valuation by Matthew Oates of properties owned by John Powell 30.08.1839
-Copy of declaration by James Richardson concerning properties named only as '2' and 'R', placed for sale by the Market Committee 14.10.1839
-Lease and Mortgage for houses and hereditaments in Parliament Street from John Powell (with assent of George Leeman) to George Chlomley, Esq. 21.10.1839 and 22.10.1839. Also Reconveyance from George Chlomley to George Leeman 18.12.1855
-Notice from George Leeman re his having purchased the equity of redemption of all John Powell's properties in mortgage to George Chlomley 17.12.1839
-Notice re mortgage agreement between John Powell, George Leeman, and Thomas Johnson 17.12.1839
-Schedule of title deeds and writings re dwelling houses and premises in St Sampson's Square, now occupied by Thomas Nettleton and William Banks, the property of George Leeman 21.04.1841
-Additional abstract title of Henry Martin Aitken to premises in Layerthorpe 1844
-Original mortgage document for parcel of land outside Layerthorpe Postern from Henry Martin Aitken to Rachel Wilson 03.04.1844
-Release of hereditaments in Bilton Street from Richard Powell to George Leeman 28.02.1846
-Supplemental abstract of title to property in Layerthorpe Postern between Henry Martin Aitken, Rachel Wilson, Wlliam Gray and Harrison Thomas 1847
-Schedule of deeds - conveyance of 2 dwelling houses outside Layerthorpe Postern between George Hopps, Charles Filney, William Fox Clark, George Leeman and James Allen 14.12.1860. Also Conveyance for all that piece of land in Layerthorpe between John Earle, George Leeman, and William Fox Clark 25.08.1860
-Letter re loan of £2,000 from George Leeman to Mr Crust and a list of properties owned by Leeman set against the loan 24.04.1867
-Copy of above letter 19.06.1867
-Abstract of title for 5 cottages in Middle Water Lane, contracted to be sold to the York Corn Exchange Company by George Leeman 02.03.1874
-21 year agreement for rent of a 'sett to work for china clay' in Cornwall from Rev F.C. Jackson, John Carlyon and Rev George Lambe to George Leeman 03.06.1874
-Letter from York Corn Exchange to George Leeman, making an offer for Leeman's properties on Middle Water Lane 19.10.1875
-Letter from York Corn Exchange confirming payment for 2 free-hold cottages owned by George Leeman which adjoin the Corn Exchange 12.11.1875
-Abstract of a title for 5 cottages on Middle Water Lane to be sold to the York Corn Exchange by George Leeman 1876
-Letter from Richardson, Gulch, & Co. to York Corn Exchange requesting abstract of title for sale of property on Middle Water Lane by Leeman to the Corn Exchange 14.02.1876
-Letter from George Leeman re properties on Middle Water Lane-deed to be sent over to be signed - 29.02.1876
-Conveyance of a reversion in a moiety of cottages in Middle Water Lane from George Thomas Leeman of Middlesex to George Leeman, Esq. of York 29.02.1876
-Copy of the above conveyance 1876
-Letter from Richardson, Gulch & Co. on behalf of George Leeman to York Corn Exchange - appointment made to examine the abstract and the requisition on title 04.03.1876
-Requisitions on title from George Leeman to York Corn Exchange 28.03.1876
-Letter on behalf of George Leeman to York Corn Exchange - request to see declarations which Corn Exchange promised would be made 08.06.1876
-Second letter on behalf of George Leeman to York Corn Exchange - confirmation of receipt of letter from the Corn Exchange and request for information on payment of succession duties on estate of George Leeman 28.12.1876
-Third letter on behalf of George Leeman to York Corn Exchange - request for confirmation of payment of succession duties on Leeman's varied distributions of his assets 29.12.1876
-Letter from George Leeman to the York Corn Exchane informing them that he will pay any succession duties in respect of Middle Water Lane properties 01.01.1877
-Memorandum of a mortgage on close of land at Layerthorpe from George Leeman to Rev Stephen W. Lawley 04.04.1879
-Balance sheet of Treviscoe China Clay Works in Cornwall 03.12.1881-21.08.1883
-Agreement re Treviscoe Clay Works after the passing of George Leeman 1883
-Agreement for the sale and purchase of land at Layerthorpe between Henry Tennant and the Mayor, Aldermen, and Citizens of the city of York 10.03.1887.

Leeman; George (1809-1882)
GLP · Fonds · 1660-1887

This collection comprises various papers and deeds collected by and connected with George Leeman including those relating to property and land, legal and financial matters as well as family notices and records.

Leeman; George (1809-1882)
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
Deeds
WRL/3/1 · File · 20 February 1662-2 September 1774
Part of Weatherill family

Includes two deeds which were co-located with the collection, presumably relating to lands owned later by the Weatherill family. One (1774) relates to property in Angram, whilst the other (1662) relates to property in Fossgate, City of York, held at the time by John Straker.

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

Legal papers
WRL/3 · Series · 20 February 1662-2 September 1774
Part of Weatherill family

Includes two deeds which were co-located with the collection, presumably relating to lands owned later by the Weatherill family.

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

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
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
Lease and release
WID/2 · Item · 10 July 1663-11 July 1663
Part of Thomas Widdrington, Recorder of York

Lease and release in the name of Sir Thomas Widdrington, relating to the Manor of Hamilton alias Hambleton.

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

YPS/3/9 · Item · 7 December 1663
Part of Yorkshire Philosophical Society Collections

LEASE, Wm. Straker of York, draper, Master of the Society of Merchant Taylors, and the Wardens and Assistants, to John Peck of York, merchant tailor,
the house and chambers called the Gatehouse with the garth and well adjoining their Hall and a garden on the backside of their Hall, formerly in the tenure of John Watson, dec.d and now of Ric Mason and Ric. Crootheir.
Reservation of the right of the Master Wardens and Assistants to walk in the garden on May Day, quarter day, election day and at the court held for the Lammas quarter between 1pm and 3pm. and for the whole society on Midsummer day between 9 o’clock and 12 o’clock and also of the right of the windows in the Masindew, other tenants adjoining the Hall, the company and their servants to fetch water from the well between sunrise and sunset. Term. 40 yrs. from the feast of St. Michael the Archangel last.

Conson. £22. Rent. 6s 8d p.a.
John Peck was to make all necessary repairs, main timber excepted.
Signed by Wm. Straker. Seal of the company wanting.