Showing 1795 results

Archival description
Youth Committee
Y/COU/5/3/27 · Series · 1944-1974
Part of York Civic Archive

1 1944-49
2 1949-55
3 1955-57 Including Youth Grants Sub-Committee
4 1958-61
5 1961-64
6 1964-70
7 1970-74 Including Youth Grants Sub-Committee (1965-1969) and Youth Planning and Training Sub-Cttee (1969-73)

York Education Committee
Y/ADM/5/13 · Series · 19th-20th century
Part of York Civic Archive

Includes paperwork and applications for various civic posts, including Town Clerk, Parks Superintendant, herdsmen of the Knavesmire, Market Superintendant, engineers, Chief Constable, Medical Officer of Health and coroner.

Town Clerk / Chief Executive
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

Correspondence
WRL/2 · Series · 31 October 1708-23 May 1797
Part of Weatherill family

Letters primarily relating to family matters.

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

Finance Committee minutes
Y/COU/5/5/2 · Series · 1836-1931
Part of York Civic Archive

These volumes contain indexes.

1 1836-47
2 1847-57
3 1857-68
4 1868-77
5 1877-84
6 1884-87
7 1887-90
8 1890-94
9 1894-97
10 1897-1900
11 1900-02
12 1902-05
13 1905-06
14 1906-08
15 1908-10
16 1910-13
17 1913-17
18 1917-21
19 1921-25
20 1925-31

Finance and General Purposes Committee
Education Committee
Y/COU/5/3/5 · Series · 1903-1976
Part of York Civic Archive

Minutes, agendas and papers of the City of York Council Education Committee

York Education Committee
Strays - Micklegate Ward
Y/COU/3/7 · Series · 1809-1841
Part of York Civic Archive

Includes petitions, dispute and judgment papers, meeting minutes, inclosure papers, deeds and property transactions, pasturemaster accounts.

Freemen (Unreformed)
Publications
SLH/2 · Series · 2000s
Part of Strensall Local History Group

At present this collection only comprises one booklet entitled 'Snippets of Strensall Oral History.'

Strensall Local History Group
Papers of John Goodricke
GPP/1 · Series · 1760-1786
Part of John Goodricke and Nathaniel and Edward Pigott

Papers of John Goodricke. Includes:
-School exercise book Mathematics, Trigonometry and Logarithms 1780 (from Goodricke's time at Warrington Academy)
-Journal of Astronomical Observations 1781-1786
-Notebook Catalogue of Stars, Nebulas, and Double Stars Etc. 1782-1783
-Notebook Reductions of Observations of Eclipses, Occultations, Etc.' 1782-1784
-Journal of the Going of My Clock 1782-1784
-Reductions of the Places of Comets Etc, Etc. 1783
-Printed copies of communications from John Goodricke to the Royal Society 1783-1785

Goodricke; John (1764 - 1786); astronomer
Papers of Edward Pigott
GPP/3 · Series · 1773-1815
Part of John Goodricke and Nathaniel and Edward Pigott

Papers of Edward Pigott. Includes:
-First Astronomical Journal 1773-1789
-Astronomical Journal 1769-1801
-Book of Transit Observations 1781-1790
-Celestial Atlas Atlas, Celeste de Flamsteed, annotated, 1776-1815
-Papers by Edward Pigott read before the Royal Society 1779-1815
-Notebook- Transit Observations of Herchell's Planet reduced (Uranus) 1781-1782
-Folder of Observations, Drawings and Letters on Comets 1782-1786
-Calculations on the Declination of Venus 1782-1786
-Results of the Observations of Herchell's Planet (Uranus) 1782-1783
-Folder Declinations and Right Ascensions of Stars Observed 1782-1785
-Notebook Reductions of the Georgian Sidus (Uranus) 1783-1785
-Calculations of the Right Ascension and Declination of Pigott's Comet and of the Longitude of York 1781-1785

Goodricke; John (1764 - 1786); astronomer
GLP/3 · Series · 1755-1882
Part of George Leeman's Deeds and Papers

Letters, notes etc relating to the Leeman and connected families (not including wills and probate). Includes:
-Note describing elements of the Earle family
-Copy of burial notice of Mary Pape 1825
-Copy of certificate of burial of Mra Faith Gray 27.12.1826 (copy dated 07.09.1837)
-Extract from baptisms register of Thorganby-cum-Cottingwith - Christenings of John Waite 1755 and Richard Waite 1763, sons of Henry Waite (copy dated 29.03.1836)
-Declaration by John Donaldson of firsthand information about the Wilson family, including family tree 05.10.1847
-Copy of death certificate of John Johnson 15.02.1876
-Copy of entry into register of deaths for John Johnson 15.02.1876

Leeman; George (1809-1882)
GLP/2 · Series · 1777-1883
Part of George Leeman's Deeds and Papers

Letters, legal documents, notices, policies etc regarding various legal matters not connected to property and land. Includes:
-Copy of last will and testament of George Earle 28.11.1777
-Letter re payment of compensation of ten guineas to Jonathan Hopwood to Viscount Irwin for trespasses and damages to Foss Island 09.01.1779
-Extracts from will of Henry Waite, deceased, free 30.05.1781
-Probate of last will and testament of Jonathan Hopwood 20.05.1784
-Copy of letters of administration to the effects of Margaret Hopwood granted to her daughters 08.10.1787
-Copy of extract from will of John Atkinson, deceased, 08.04.1807
-Minute regarding grounds of exemption of the close outside Peasholme Green Postern from the payment of tithes resulting from the demand of tithes made on William Gray 18.06.1809
-Extract from will of James Whitwell March 1816
-Acknowledgement by William and George Lawton to William Gray re windows and potential trespass on his property adjoining theirs in Postern Close 03.02.1825
-Copy of last will and testament of George Earle 15.02.1825
-Extract from General Meeting Book of the Market Committee re meeting of the trustees of Harle and Barley 26.08.1833
-Probate of the will of John Johnson, deceased, 02.11.1833
-Certificate of payment to the court by Harle and Barley 17.05.1834
-Copy of affidavit orders to Harle and Barley 05.08.1834
-Administration of the effects of Richard Waite 22.02.1836
-Fire and Life Insurance Policy for three dwellings in Powell Place 26.02.1836
-Extract from General Meeting Book of the Market Committee - order for sales involving Lockwood and trustees and also Waite and Hard 30.01.1837.
-Fire and Life Insurance Policies for dwelling houses in Patrick Pool, Church Street and Carmelite Street, taken out by John Powell and George Chlomley 28.11.1837
-Loan agreement for loan of £3,182/10/6 from John Powell to George Leeman in connection with planned erection of a bridge over the River Wharf 20.04.1838
-Fire and Life Insurance Policies on properties on Parliament Street and Church Street (includes Albion Hotel), taken out by John Powell and George Chlomley 28.10.1839
-Fire and Life Insurance Policies on properties on Parliament Street and Church Street (includes Albion Hotel), taken out by John Powell and George Chlomley 29.09.1840
-Certificate to show that Elizabeth Aitken was of full age and competent understanding in relation to a mortgage agreement 03.04.1844
-Account with Richard Powell from George Leeman 24.11.1844
-Extract from the Registry of the Prerogative Court of York - administration of the goods of Rachel Wilson, deceased, 09.01.1845
-Legacy receipt of stamps and taxes for the estate of George Earle 14.08.1847
-Release relating to trust legacy of £200 bequeathed by the late Ann Elin to George Leeman 19.12.1874
-Copy of will of John Johnson 07.09.1875
-Copy of last will and testament of George Leeman 26.07.1882

Leeman; George (1809-1882)
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)
Logos
STA/6 · Series · 20th century
Part of St Andrew Society of York

Includes one framed logo of the Society, and one vinyl with the logo on it.

St Andrew's Society of York
Member activities
STA/3 · Series · 1937-2019
Part of St Andrew Society of York

Includes Burns Dinner menu cards and invitations (2003-2014), St Andrew night menu cards and associated paperwork (2002-2013), as well as a members ticket and list of members from the 1937-1938 season. Also includes correspondence with members, examples of publications and annual programmes of activities.

St Andrew's Society of York
Photographs and slides
WRG/3 · Series · 20th century
Part of Brian Wragg papers

Includes one series of printed photographs of Carr buildings and people (from the John Carr catalogue), and an extensive collection of slides relating to John Carr. Please see item level descriptions for more detailed information about the contents of this series.

Wragg; Richard Brian (?-?)
WRG/2 · Series · 1957-2000
Part of Brian Wragg papers

Includes annotated typescript and published articles by R B Wragg, primarily concerned with architecture. Also includes a small number of newspaper articles.

Wragg; Richard Brian (?-?)
PhD thesis
WRG/1 · Series · 1975
Part of Brian Wragg papers

Four volume thesis entitled 'The Life and Works of John Carr of York: Palladian Architect' by R B Wragg, awarded by the University of Sheffield.

Wragg; Richard Brian (?-?)
Photographs
ROW/1 · Series · 1890s-1924
Part of York City Rowing Club

Mounted formal team photographs with names of members listed along the bottom.

York City Rowing Club
YMS/2 · Series · 1832 - 2021
Part of York Musical Society

Meeting minutes for the reformed York Musical Society, from c. 1876. Includes minutes for meetings of the Committee, along with some minutes for Annual General Meetings, extraordinary meetings, and Trustees' meetings. Some of the volumes and files also include associated papers including meetings papers and reports, newspaper cuttings, correspondence, financial statements, and programmes.

Until 1989 the minutes were kept solely in handwritten form in volumes; between 1989 and 1997 handwritten volumes continued to be kept alongside typescript minutes; from 1997 the minutes were kept only in typescript format. Those included in this series are printed out versions of electronic documents.

YMS/1 · Series · 1767 - 1855
Part of York Musical Society

Administrative records of the original York Musical Society, which operated between 1767 and c.1855. Each volume includes three main elements: minutes of meetings, largely concerning proposals and admittance of members; accounts showing balance sheets, principally relating to the payment of fines by members but also showing stock accounts; and registers of attendance at meetings, including the names of visitors brought by members.

MAP/1 · Series · 1545-1895
Part of Plans and maps of York and Yorkshire

Original and printed maps and plans of York as follows. Retrieved as binders, not individual items.

  1. Plan of York Part 1 (c.1545)
  2. Plan of York Part 2, (c.1545)
  3. John Speed Plan of York (1610)
  4. 'Plane based on Speed' (c.1610)
  5. Hogenberg, Plan of York (1618)
  6. 'SAR' Plan of York (1650)
  7. 'Archer's Plan of the Great, Antiente and famous Citty of York' (c.1680)
  8. Jacob Richard's Plan of York (c.1685)
  9. Jacob Richard's 'A Draught of his majesties manner house of York'' (c.1685)
  10. Jacob Richard's 'Plan of York Castle' (1685)
  11. Unfinished plan view of York Castle (c.1685)
  12. Benedict Horsley of York. 'A new plan of York' (1697)
  13. John Cossin's 'Old plan of York'(1722)
  14. John Cossin's 'New plan of York (1722)
  15. John Cossin;s 'Area from map of 1727(?)' (1727)
  16. Francis Drake 'A plan of the city of York' (1736)
  17. Francis Drake 'A plan of the city of York' (1736)
    18 Francis Drake Eboracum 'Plan of York'' (1736)
  18. Peter Chassereau Plan of York (1750)
  19. Peter Chassereau Plan of york republished with augmentations (1766)
  20. T. Jeffreys, London 'Map of York'
  21. Copy of a plan of the townships of Acomb and Holgate (1774)
  22. Francis White, York, Plan of York and the Ainsty (1785)
  23. Francis Drake reprint. Plan of York with slight alterations (1785)
  24. Francis Drate reprint. Plan of York with slight alterations (1785)
  25. Francis White's plan of 1785 with slight alterations from second edition of Drake's Eboracum puliblished by Wilson & Spence (1788)
  26. Francis White's plan of 1785 with slight alterations from second edition of Drake's Eboracum puliblished by Wilson & Spence (1788)
  27. Plan of the City of York, published by John & Geo. Todd (1811)
  28. History of York, published by John & Geo. Todd (1818)
  29. Edward Baines, Yorkshire Directory. Plan of York (1822)
  30. Edward Baines, Yorkshire Directory. Plan of York (1822)
  31. Henry Bellerby 'The Stranger's Guide' (1825)
  32. A Map of the County of the City of York [showing York and the Ainsty], From an Actual Survey made in the Years 1830-1831, by Robert Cooper, Land Surveyor etc. (1832)
  33. Robert Sunter Plan of York (1845)
  34. Henry Bellerby 'The Stranger's Guide' 8th edition (1847)
  35. Robert Sunter, Plan of the city of York (1848)
  36. Tallis' Map of York (c.1850)
  37. Whittock of York Bird's eye view (1856-1860)
  38. Whittock of York Bird's eye view (1856-1860)
  39. Abel Heywood Plan of York (1860s)
  40. Jognson & Tesseyman, Directory of the City of York (1872)
  41. Wm Sessions 'Penny plan of the City of York' (c.1880s)
  42. British Association York Meeting (1881)
  43. Ben Johnston & Co 'Plan of the City of York printed in colours showing the new boundaries & the several wards' (1884)
  44. Bacon's Plan of York (c.1895)
YMS/15 · Series · 1999 - c. 2000s
Part of York Musical Society

Includes notes and information sheets about the history of the York Musical Society and people involved with the society, along with copies of original documents and other research articles. Many of the copies are taken from documents elsewhere in the archive.

Publicity material
YMS/12 · Series · 1879 - 2020
Part of York Musical Society

Leaflets, flyers, and posters promoting performances by the York Muscial Society and other membership events.

YMS/10 · Series · [c. 1907] - 2022
Part of York Musical Society

Volumes of sheet music and songs performed or collected by the York Musical Society, including music composed by T. Tertius Noble. Also includes a poem composed about a practices of the society choir.

Concert Programmes
YMS/8 · Series · 26 March 1901 - 2019
Part of York Musical Society

Published concert programmes for concerts held by York Musical Society, including concerts staged at York Minster.

YMS/7 · Series · c. 1930s - Summer 2020
Part of York Musical Society

Includes:
Lists of singers, patrons and chorus members, c. 1930s - 1971 and 2012-2013
Rehearsal registers, 1998-99 to 2018-19
Concert calendars and rehearsal schedules, 2016-17 to 2019-20

Finance and accounts
YMS/3 · Series · 1922 - 2021
Part of York Musical Society

Includes account books covering 1922-23 to 1976-77, a building society pass book, and financial accounts and reports, 2008-2021.

Y/ORD/1/4 · Series · 1795-1854
Part of York Civic Archive

Account books for individual prisoners held in York debtors prison, as well as books and invoices of small businesses. The account books often have the trial date at York Castle written on the cover. The final box in the series contains account books which are currently unidentified, although professions have been noted. Please note that this collection does not include account books for all debtors held in the prison.

The books are arranged alphabetically by surname, and include:
John James Anderson; William Armitage; James Barra; William Barwick; Henry Bell; Thomas Belt; Thomas Benn; James Binnington; David Brocklebank; John Cariss; Joseph Cole; Right Honorable John Dales (Lord Mayor); George Dalton; William Darbyshire; Austin Dawson; John Dawson; William Dobson; Thomas Dove; Thomas Fisher; John Harrison; Joseph Hepworth; John Heslington; Thomas Hesp; John Hick; Henry Holmes; George Hustwick (the elder); Henry Inglis; James Jackson; John Jackson; R Johnson; Marcy Kemp; HC (or Frances) Kilby / Kirby; John Robson Lambert; Charles Linfoot;
Thomas Luckhurst; William Mangles; John Masser(?); John Morton; Thomas Musgrave; George Nicholson; Robert Oake(s); James Oates; Richard Palfreyman; William Foster Percevell; R Perkins; George Pinder; George Pulleyn; John Rippon; Frances Robwson; Thomas Scowby; William Shiletto; Benjamin Sivres; Nathaniel Smith; Thomas Spaven; James Stone; John Stephenson; William Stoker; Thomas Taylor; W Turner; Robert Walker; William Whitwell(?); and James Wilson.

Y/COU/5/4/3 · Series · 1837-1974
Part of York Civic Archive

Ouse Navigation Cttee Minute Books

1837-1846
1846-1870
1870-1883
1883-1888
1888-1895
1895-1902
1902-1907
1907-1914
1914-1923
1923-1938
1938-1957
1957-1968

Ouse & Foss Navigation Minute Book

1968-1974

Ouse Navigation Committee
Y/COU/5/5/3 · Series · 1931-1973
Part of York Civic Archive

These volumes contain indexes.

21 1931-36
22 1936-41
23 1941-46
24 1946-49
25 1949-52
26 1952-54
27 1954-57
28 1957-60
29 1960-62
30 1962-64
31 1964-66
32 1966-68
33 1968-71

  1. 1971-74

Finance and General Purposes Hospitality sub-committee minute book
10a 1957-1966

Finance and General Purposes Mansion House sub-committee minute book
10b 1966-1973

Finance and General Purposes Committee
GDC/428 · Series · c.1818-2 June 1840
Part of Gray, Dodsworth & Cobb, York solicitors

Includes legal paperwork relating to the custody of Eliza Raine of Clifton, spinster and lunactic. 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
Minutes
YRC/1 · Series · 1887- c. 2003
Part of York Rugby League Club

Minute books of the Rugby Club and its Social Club.
Please note that the minute books only cover 1887-1981. There is a handwritten note on the club's history dated c. 2003 inserted in one of the volumes.

York Rugby League Club
Y/COU/5/2/11 · Series · 1936-1974
Part of York Civic Archive

These volumes contain indexes

1 1952-62
2 1963-74

Also contains loose minutes:
1947-1950
1955-1958
1959-1965
1966-1974
1974-1978

Art Gallery Committee
Estates Committee minutes
Y/COU/5/9/3 · Series · 1884-1974
Part of York Civic Archive

1 1884-89
2 1889-94
3 1894-1905
4 1905-13
5 1913-23
6 1923-1930
7 1930-40
8 1940-49
9 1949-53
10 1953-57
11 1957-63
12 1963-74

Estates Committee
Minute Books
PEN/1 · Series · 1844 - 1950
Part of York Penitentiary Society

Minute books detailing procedings at various meetings of the York Penitentiary Society. Also includes 2 minute books for Clifton Holme in particular.

York Penitentiary Society