<<

Parish Records of , Holy Trinity, Micklegate

Finding Aid

PR PARISH RECORDS (on deposit)

YORK Now Deanery of City of York HOLY TRINITY, MICKLEGATE

Summary

1 - 16 Registers 17 - 43 Churchwardens' accounts 44 - 55 Church fabric 56 - 59 Rectory 60 Insurance policies 61 - 66 Benefice papers 67 - 68 Terriers 69 - 72 Maps 73 - 04 Charities 95 -121 Overseers of the poor 122 -123 Vestry minutes 124 -143 Micklegate Bar School 144 -173 Miscellaneous

1 - 16 Parish Registers 1 1586-1653 (no entries for 1625, except one marriage. No burials after 1644. Burials of prisoners 1611-1652 entered separately.) 2 1653-1696 (marriages to 1692 only - see below) 3 1692-1787 (marriages to 1753 only; baptisms and burials 1697-1787) 4 n.d. [late 19th century] ms. index to above four registers to 1777 5 1787-1812 baptisms and burials only 6 1813-1871 baptisms 7 1871-1945 baptisms 8 1754-1776 marriages (banns 1754-1807) 9 1777-1812 marriages 10 1813-1837 marriages (loose parish register transcripts 1831) 11 1837-1874 marriages 12 1875-1920 marriages 13 1920-1940 marriages 14 1940-1947 marriages 15 1813-1850 burials (loose parish register transcripts 1831) 16 1950-1955 book of marriage certificate counterfoils. -2- YORK HOLY TRINITY, MICKLEGATE (continued)

17 - 43 Churchwardens' accounts Account books 17 1633-1773 18 Transcript of above by John Solloway (Rector 1895-1910) 19 1774-1855 20 1855-1925 Church rates 21 Printed request from Secretary of State for returns relating to church rates 1 October 1855 22 Church rate book 1860-1862 Files and bundles of accounts and vouchers 23 1848-1849-bundle, 45 items 24 1849-1850 file, 23 items

(I 25 1852-1854 bundle, 58 items 26 Quarter ending 30 June 1871, file, 6 items 27 Quarter ending 30 September 1871, file, 12 items 28 Quarter ending 31 December 1871, file, 9 items 29 Quarter ending al March 1872, file, 20 items 30 1871-1872 file, 25 items . 31 1872-1873 file, 26 items 32 Christmas 1873, 2 loose bills 33 Year ending Easter 1878 file, 51 items 34 Year ending Easter 1879 file, 57 items 35 9 May 1896, letter: Lennard to Bateman - sending box containing sundry vouchers belonging to the churchwardens 36 Easter 1896, printed abstract of churChwardens' account's (three copies) 37 Laster 1807, printed abstract of churchwardens' accounts (three copies) 38 Year ending Easter 1902 bundle, 129 items 39 Year ending Easter 1903 bundle, 138 items 40 1905-1906 bundle,1909-1912 (91 items) Annual financial statements 41 1922 42 1923 43 1926

Continued

PR PARISH RECORDS (on deposit) (continued)

YORK HOLY TRINITY, MICKLEGATE (continued)

44-55 Church fabric 44 1832 specification for erection of a gallery 45 July - August 1878 correspondence and papers concerning the installation of heating and ventilation, 7 items Restoration of Holy Trinity Church [see also 90, 174-177] 46 June 1885 - June 1891, minute book o Restoration Committee 47 1885-1890 bank book, Restoration Fund 48-9 n.d. Booklets containing contributors' names and sums contributed to the fund 50 July 1885 - September 1904 correspondence and papers (including faculty) 205 items * 51 Roll of architects' drawings, 34 items * No. 51 also includes photographs of church 53 Roll of architects' drawings, 21 items both interior and ex- [Note: details of items in 51 - 53 are to be found terior c.1900 in lists and reports in No. 173, below] 54 n.d. [late 19th century] Pew plan and appropriation of sittings 55 August 1932-October 1933 Faculty, correspondence and papers for new vestry, 13 items

56 - 59 Holy Trinity Rectory 56 1897 Architects' plans and drawings for new rectory. Demaine and Brierley, architects, York. 9 items 57 March 1897 - May 1900 Correspondence and papers concerning the building of the new rectory, 100 items 58 1911 Plan and builders' accounts concerning rectory drains 59 1.933 City Engineer's report and recommendations on rectory drains

60 Insurance policies 1895-1923 Policies for the church, the rectory and other buildings, and workmen's compen- sation policies, 7 items

61 - 66 Benefice papers 61 28 April 1860 Royal presentation deed: Samuel Wainwright, clerk, to vicarage of Holy Trinity Curates' licences 62 27 December 1839 Copy, licence of Thomas Myers MA 63 4 July 1854 Letter: J.B. Graham, Felkirk Vicarage to Thomas Bromley esq. 16 South Parade York - arrangements upon Mr Beckwith's Continued...... YORK

HOLY TRINITY, MICKLEGATE (continued)

61 - 66 Benefice papers (continued)

63 ceasing to hold the cure of Holy Trinity.

64 21 July 1854 Another letter from J.B. Graham on the same subject.

65 21 December 1873 Copy, licence of Herbert Gerard Wakefield BA with covering letter frOm acting Deputy Registrar to the churchwardens 30 December 1873 66 1888-1961 Correspondence and papers concerning the glebe and other income of the benefice, 74 items

67 - 68 Terriers

67 2 February 1900 Holy Trinity, Micklegate with part of Knapton 68 1930 Proof copy of printed form for terriers, authorised by convocation of Canterbury and York

69 - 72 Maps

69 n.d. Holy Trinity Parish boundary - on 1890 6" O.S. map 70 n.d. That part of Knapton which is in the Parish of Holy Trinity, Micklegate - on 1890 6" O.S. map 71 n.d. Glebe land at Huntington - on 1890 6" 0,S. map 72 n.d. Holy Trinity Parish boundary - linen cloth,. 5' to 1 mile .

73 - 94 Charities

The Feoffees of Holy Trinity, Micklegate Deeds of Isabel Ward's charity (property in Trinity Lane) and property near. St Katherine's House without Micklegate Bar and in Micklegate

73 7 May 1548 Grant: John Beane, cithen & Alderman of York to Isabel Warde and Elizabeth Huton, her sister - tenement in tenure of Christopher Petty, clerk in Trinity Lane, parish of Holy Trinity, York, late pertaining to the dissolved priory of Holy Trinity, and granted to Beane by Sir Richard Gresham, knight and Richard Billingford, gent. 2 March 1546/7. To hold as a free burgage, rendering into the Ct. of Augmentations 5d. yearly.

Continued -5-

YORK

HOLY TRINITY, MICKTRGATE (continued)

73 - 94 Charities (continued)

74 20 April 1562 Grant: John Beanne, citizen & Alderman of York to Robert Chamber of York, cobbler - tenement in Trinity Lane, sometime in tenure of Katherine Tesske, afterwards in tenure of boot Stelyngflet Isabel Yaite, widow, and now in tenure of Thomas Gils, and granted to Beane by Sir Richard Gresham and Richard Billingford 2 March 1546/7. To hold as a free burgage, rendering to the Ct. of Augmentations 2-1.d. yearly. 75 2 February 1563/4 Grant: Robert Chamber of York, Cobbler, to Isabel Warde late prioress of Clementhorpe - tenement as above. 76 8 July 1566 Bargain and sale: Isabel Ward to Peter Hudles, fishmonger, John Skayf, inn- holder, Thomas Wailer, innholder, Thomas. Terry, smith, Leonard Craven, carpenter, and Guy Marshall, glover, parishioners of Holy Trinity - 2 little messuages in Trinity Lane - to hold to the use of the poor people of the parish. The trustees are to give ld each to 13 of the poorest in the parish every 2nd November, and when there numbers fall to 3 or 2, they are to enfeoff a further 5 or six parishioners.

77 11 July 1566 Lease for life for the rent of a red rose: Peter Hudles et al. (as in above) to Isabel Ward - the above two tenements in Trinity Lane. 78 20 August 1579 Grant of the above two tenements to new trustees: Thomas Walker, innholder and Guy Marshall, glover, to William Craven, ent, Leonard Garnet, tapiter, Adam OMason, innhdlder, Oliver Tirrie, smith, Thomas Mason, joiner, William Maskewe, innholder, Anthony Daniell, innholder and Peter Watson, tanner. 79 24 June 1595 Feoffment to new trustees: Adam Mason, William Maskewe and Oliver Tirrie to John Harrison, gent, Henry Wilkinson, tanner, Ralph Dikes, brazier, William Wright, baker, Brian Dighton, yiller,m Thomas Hudson, innholder, John Hodgson, innholder and Peter Hodgson, cook.

Continued -6—

YORK

HOLY TRINITY, MICKIRGATE (continued)

73 — 94 Charities (continued)

80 29 April 1624 Feoffment to new trustees: John Harrison to Ellis Micklethwaite, alderman, Thomas Harrison, gent, Augustine Haughton, gent, John Maxwell, bricklayer, Valentine Halley, tanner, and George Wright, carpenter. 81 14 December 1633 41 years lease at 24s. rent: Augustine Houghton, John Maxfeild and George Wrighte to Henry Rogers of York, clerk "for that the said H.G. hath bestowed greate cost in repayringe two houses or tenements scituate and beinge in Trenitye Layne nere unto Trenitye churchyard in Micklegate" — 2 houses or tenements with apperts as above. 82 17 May 1651 Feoffment to new trustees: George Wright to Adam Pickard, merchant, Thomas Hebden, tanner, William Lee, miller, James Rawden, innholder, Matthew Lee, tailor and William Rowden,;Yeoman the above 2 houses in Trinity Lane and a close near Saint Hatherine'S House without Micklegate Bar (2 acres) (abuttments given). The 2 houses to the use of the poor people of the parish, the close to the use of the parish of Holy Trinity. 83 15 and 16 Sept— Lease and release to new feoffees of the ember 1669 2 houses in Trinity Lane, the 2 ac. close near St Katherine's House and a house in Micklegate adjoining Trinity Churc rd: Anne, daughter of George Wright, A am Pickard, James Rawden, and Matthew Lee to Christopher Topham, alderman, William Bervicke, gent.,-•Henry Penrose, merchant, Robert Walker, gent., Henry Lee the elder, miller, Henry Lee the younger, miller, Thomas Lee, merchant, James amith, brazier, Nathaniel Topham one of the sons of Christopher T. and William Lee, son of Henry L. the elder "feoffees elected by the major part of the parishioners". 84 20 January 1671/2 Counterpart 20 years lease of the 2 houses in Trinity Lane at 40s rent: William Berwick, Henry Penrose, Robert Walker, Henry Lee, Henry Lee, James Smith, Nathaniel Topham and William Lee, to Richard Blanshard of York, gent.

Continued -7-

YORK

HOLY TRINITY, NICKLEGATE (continued)

73 - 94 Charities {continued)

85 19 October 1687 Lease and release of the 2 houses in Trinity Lane, and the 2 acre close to new feoffees: Robert Walker James Smith and Nathaniel Topharn to Thomas Penrose, merchant, Samuel Smith, brazier, Matthew Lee, merchant tailor, William Addyson, glazier, George Chapman, butcher, Nicholas Fisher, tanner, Joseph Lee, glazier, Richard Denson, stapler, Benjamin Lee, baker and George Picke, blacksmith. 86 1835-1926 Feoffees' account book (receipts and payments) 87 1921-1926 Minute book 88 1922-1923 Vouchers, 14 items 89 1913-1924 Correspondence and papers, 11 items 90 1906 Roll of architects' plans and drawings for restoration of Jacob's Well, 27 items [see list in 173, below] [see also 46-53, 174-1773 91 - 94 Charities administered by the churchwardens (Tabitha Bower's, Shipley Watson's, Greens' and Hind's and Elizabeth Gibson's.)

91 1831-1859 Account book 92 1874-1880 Account hook 93 1858-1860 Note of ? recipients' names 04 1871-1872 File of accounts and vouchers, 8 items

95 - 121 Overseers of the poor (see also Vestry minute books) 95 1810-1837 Overseers' account book Settlement certificates 90 18 Feb.1734/5 Christopher Daniel, wife Hanna. and son John - Lead, p. of Ryther 97 7 Dec. 1784 Barbara Harvey, widow - Stockton upon Tees Bastardy bonds etc. 98 1 Jan.1733/4 William Stead of Wakefield, Yorks, innkeeper, in £100 to indemnify the Churchwardens and Overseers in respect of child of Elizabeth Carter 90 21 May 1742 John Osborne, apothecary, Richard Galloway, barber surgeon and James Taylor, gent., all of York, in £60 - indemnity in respect of child of Mary Tunstall and J.O. 100 19 July 1746 George Gibson of York, innholder, in £50 - indemnity in respect of child of Elizabeth Gregory Continued -8-

YOPK

HOLY TRINITY, MICKLEGATE (continued)

95 - 121 Overseers of the poor (continued)

101 28 Oct. 1747 William Clark, William Sowden and Squire Giles, all of York, in £50 - indemnity in respect of child of Frances Knowles 102 4 Oct. 1749 Mary Benton of Gainsborough, Lines, widow and Thomas Benton of the same, tobacconist, in £40 - indemnity in respect of child of Anne Wiseman 103 13 Feb. 1758 Christopher Prince and Thomas Prince of York, brewers, and William Prince of Acomb, yeoman, in £40 - indemnity in respect of child of Easter Smith and C.P. 104 18 Aug. 1761 William Foster of p. of St. Trinity, Micklegate, labourer, Samuel Foster of Harewood, husbandman, and Matthew Manby of Acomb, in £40 - indemnity in respect of child of Mary Little

105 21 June 1764 Robert Welbank of the suburbs of York, cooper, in £50 - indemnity in respect of child of Ellen 'Upton and R.W.

106 10 Dec. 1787 Joshua Rous9 and Robert Howgate, both of York, irl, tand makers, in £50 - to pay la for the expenses of delivery and Is. 6d. per week for maintenance of child of Ann Dalton and J.R. 107 14 Sep.1779 Justices' order that John Farrah, the father, pay El. 9s. towards the expenses of the lying-in of Ann Harker and ls. 3d. per week for the maintenance of her child and that Ann shall pay a further 9d. per week if she does not nurse and take care of the- child herself. 108 Nov.1790 Draft or copy acquittance for £20 of all costs and charges etc. in respect of female child of Ellinor Smith and Edward Stewart alias Stewardson, late of Easingwold, gent: Churchwardens and Overseers to Edward Stewardson. With provision for repayments in case of early death of the child. 109 31 Aug.1791 Thomas Wallis of York, druggist, in £200 - indemnity in respect of child of Elizabeth Stovin.

Continued -9-

YORK

HOLY TRINITY, MICKLEGATE (continued)

95 - 121 Overseers of the poor (continued)

110 31. May 1792 William Manners and John Manners, both of Linton upon Wharfe, yeomen, in £50 - to pay £1 for the first month after delivery and 1s. 6d. per week for maintenance of the child of Ann Haws and W.M. 111 17 Jan.1301 Samuel Driffield, merchant, and Stephen Beckwith, Dr. of physic, both of York, in £200 - indemnity in respect of child of Elizabeth Pickard. 112 15 Nov.1806 George Brown of York, surgeon, (on behalf of the father who wishes his name to remain unknown), in £150 - indemnity in respect of female child of Elizabeth Maisters born 5 Nov. 1806 113 3 Oct.1807 John Watson, brazier, Cesar Peacock, printer and John Mush, paper-strainer. all of York, in £100 - indemnity in respect of child of Margaret Briggs and J.W. 114 6 Apr. 1811 Agreement between churchwardens and overseers of Holy Trinity, Micklegate and Wilstrop to share costs and charges of birth and maintenance of female child of Elizabeth Pickard (settled in Wilstrop) and Richard Whitwell of York, baker. (The child having been born in York before removal order of E.P. to Wilstrop could take effect).

Apprenticeship indentures

115 8 June 1752 Jane, daughter of Ann Bewley of York, widow, to Ann Hinslif of Dringhouses, gardner - for 5 - years to learn the art etc. of a gardner.

116 2 Sep. 1758 Ann Bewlay, poor child, to Thomas Hinsliff of Dringhouses, yeoman - until she is 21, to learn the art of a gardner. 117 30 Mar.1759 Sarah Bewlay, poor child, to Thomas Allanson of Dringhouses, yeoman - until she is 21, to be educated and brought up in some honest and lawful calling. 118 8 Aug.1759 Mary Joy, poor child, to John Watson of York - until she is 21, to be educated and brought up in some honest and lawful calling.

Continued 10 PR PARISH RECORDS (on deposit) (continued) YORK HOLY TRINITY, MICKLEGAlh (continued)

Y/HTM 95-121 Overseers of the poor (continued) bonds of assistant overseers for faithful discharge of duties and for indemnifying the parish 119 20 July 1822 Richard Dalby of York, aledraper £75 120 13 Jan. 1831 Richard Carter of York, cabinet maker - £60

quarterly lists of paupers who have been relieved 121 quarter ending 28 Mar. 1838 to quarter ending 23 Dec. 1846 name, age, abode, cause of requiring relief, amount of relief out of the workhouse, number of days in workhouse

122-123 Vestry minute books 122 1788-1952 lighting, poor law and church business to 1866 church business only 1866-1952 123 1866-1896 poor law business only

124-143 Micklegate Bar School 124-125 lease of parcel of ground for erecting a school house for girls near Micklegate Bar - Corporation of York to Archbishop of York (2 copies) 9 Aug. 1852 126 lease of parcel of ground and school house near Micklegate Bar - Corporation of York to Archbishop of York 25 June 1928 127 2'copies of lease of 25 June 1928

128-129 managers' minute books 128 Nov. 1947 - Apr. 1949 129 Sep. 1950 - June 1956

130-143 files of correspondence and papers 1948-1955 130 correspondence and papers concerning Instrument and Rules of Management for schools in accordance with 1944 Education Act 1949-1954 (16 items) 131 correspondence and papers concerning representative managers of LEA under new Instrument of Management; includes names and addresses and agenda of meeting 1949-1955 (22 items) 132 correspondence concerning appointment of correspondent under new Instrument of Management 1950 (3 items) 133 correspondence and papers concerning the letting of school premises 1948-1955 (28 items) 134 . correspondenceand papers concerning school holidays 1947-1955 (25 items) 135 reports of HM Inspectors 1950-1951 (4 items)

continued 11

PR PARISH RECCRDS (on deposit) (continued)

YORK -- HOLY TRINITY, MICKLEGATE (continued)

Y/HTM 124-143 Micklegate Bar School (continued) 130-143 files of correspondence and papers 1948-1955 (continued) 136 correspondence concerning appointment of new caretaker 1950-1951 (7 items) 137 correspondence and papers concerning maintenance of school premises 1950-1954 (27 items) 138 correspondence and papers concerning insurance 1951-1952 (16 items) 139 correspondence with Health Department about rat infestation 1954 (1 items) 140 correspondence concerning resignation of headmistress 1954 (8 items) 141 correspondence concerning appointment of new headmistress 1954 (7 items) 142 correspondence concerning appointment of supply teacher 1954-1955 (3 items) 143 papers and correspondence 1947-1955, includes City of York Education Committee Plan for Development of Primary and Secondary Education 1948; papers relating to closure of school 1956- 1959; papers and correspondence concerning fabric of school 1947-1949; papers concerning appointment of assistant mistress 1947; correspondence concerning lease of school 1954; apologies for non-attendance at managers' meetings 1953-1955; stamp account book 1950-1955; and four miscellaneous items (29 items)

144-173 Miscellaneous 144 1891-1894 notes and correspondence on the history of Holy Trinity, including list of vicars (20 items) newspapers containing articles on, or other references to, Holy Trinity Church or parish 145 13 June 1885 Yorkshire Gazette 146 10 July 1885 York Herald 147 18 July 1885 York Herald 148 25 July 1885 York Herald 149 28 Feb. 1903 Supplement to the Yorkshire Herald (3 copies) 150 1891-1902 account book: choir boys' salaries 151 printers' block for cover of Holy Trinity parish magazine n.d. printed forms of service, etc.: '152 12 Mar. 1762 form of prayer for restoration of peace, safety and prosperity 153 20 June 1897 form of service of thanksgiving 154 20 June 1897 hymn (2 copies) 155 1899 Queen's letter to Archbishop for a collection for the sick and wounded etc., in the war in South Africa continued 12

PR PARISH RECORDS (on deposit) (continued)

YORK HOLY TRINITY, MICKLEGATE (continued)

Y/HTM 144-173 Miscellaneous (continued) 156 24 Jan. 1901) Orders in Council - names of royal family 13 Nov. 1901) in prayers, etc. 157 . 1901 form of service in commemoration of Queen Victori 158 26 June 1902 form of service for coronation of Edward VII 159 26 June 1902 coronation office 160 30 May n.y.) list of services and preachers at the 3 June n.y.) uncovering of the reredos in Holy Trinity 161 19-26 Oct. card entitled 'A souvenir of something worth 1952 while' containing photograph of interior of Holy Trinity (3 copies) 162 29 Apr. 1962 invitation card to civic service (3 copies)

consolidated chapelry of St Chad (partly taken from Holy Trinity) 163 23 Mar. 1928 London Gazette containing Order in Council assigning consolidated chapelry to the church of St Chad 164 1928 map of chapelry 6" to 1 mile 165 31 Mar. 1928 letter from Ecclesiastical Commissioners enclosing above Gazette and map 166 n.d. New Street plan of Scarborough, G.R. Marshall & Son, Scarborough 167 16 Apr. 1937 consent of the rector to York Corporation's placing an electric cable across a corner of Holy Trinity churchyard 168 16 Sep. 1941 agreement between the rector and churchwardens and York Corporation for erection of communal air raid shelter on land in Trinity Lane belonging to the rector and churchwardens for ls. rent 169 9 July 1946 duplicate receipts and payments account of Priory Street Forces Canteen Dec. 1944 - May 1946 (Trinity Church appearing as in receipt of £60 donation) 170 31 July 1947 letter: J.H. Shouksmith & Sons Ltd., Micklegate, to rector - re new sink and w.c. pan Holy Trinity garden parties 171 14 July 1948 accounts and papers (12 items) 172 4 July 1951 accounts (1 item) 173 1939-1964 lists and reports on parish records of Holy Trinity, St Martin cum Gregory and St John (37 items)

continued

Nos. 1-173 deposited by Ven. C.R. 'order. 14 St George's Place, York Jan. 1967 Parish Records (on deposit) continued

YORK

HOLY TRINITY MICKLEGATE (continued)

Y/HTM 174-177 Papers relating to restoration of church and Jacob’s Well [see also 46-53, 90]

174 foreman’s account book 1905-1906 175 letter book for orders of materials 1902-1906 176 bills and receipts for materials 1905-1906 177 time sheets 1905-1906

178 Programme for York meeting of British association for the Advancement of Science 1906

179 Confirmation register 1972 (contains also confirmations for the parishes of Full Sutton (1963, 1966), Skirpenbeck (1963-1964), Scrayingham (1963, 1970), Howsham (1963), Leppington (1966), Harton (1970), Buttercrambe (1970)

180 Correspondence and Order in Council relating to division of All Saints and St Mary junior, and the union of St Mary Bishophill junior and Holy Trinity Micklegate 1984 - 1986.

181 Register of Services 1978 – 1990

182-192 Church Council minute books

182 1920-1926 183 1926-1931 184 1931-1934 185 1935-1937 186 1938-1943 187 1944-1948 188 1948-1951 189 1951-1953 190 1953-1957 191 1957-1974 192 1974-1986

193 Register of marriages 1948-1975

194 Register of services 1990-1997

195 Register of preachers and offerings 1873-1880

196 letter concerning erection of psalm boards in the church 1957

174-77 deposited Nov. 1984; 179 deposited Oct. 1987; 180 deposited Aug. 1989; 181 deposited Oct. 1991; 182-196 deposited July 1999.

Borthwick Institute of Historical Research, York, YO1 7PW \\userfs\ss1866\w2k\Desktop\AtoM parish finding aids\Incomplete\York\YORK, Holy Trinity Micklegate.doc Parish Records (on deposit) continued

YORK

HOLY TRINITY MICKLEGATE (continued)

Y/HTM 197 Acts of the reign of King George III

198 Act for paving and improving the City of York, 1825

199 Prints of Holy Trinity, Micklegate, Holy Trinity, , St Martin cum Gregory, n.d. (6 items)

200 Photos Holy Trinity, Mickelgate York, Christmas 1951 (3 items)

197 –198 deposited 2005

Borthwick Institute of Historical Research, York, YO1 7PW \\userfs\ss1866\w2k\Desktop\AtoM parish finding aids\Incomplete\York\YORK, Holy Trinity Micklegate.doc