MD248 DEEDS OF RICCALL AND OTHER PLACES IN MANOR COURT ROLLS FOR RICCALL The documents have been grouped as follows:- MD248/RD; /RL; /RW; /CR: Documents mainly for Riccall including, after 1589, many for the Wormeley family, thus: MD248/RD1 - /RD124 Deeds, legal papers & financial papers 1402 - 1796 MD248/RL1 - /RL37 Letters 1592 -1794 MD248/RW1 - /RW34 Probate Documents 1545-1800 MD248/CR1 - /CR23 Court Rolls for the Manor of Riccall 1467 - 1783 MD248/Y1 - /Y9 Deeds forYork 1546 - 1659 MD248/B1 - /B11 Deeds for Beverley 1558 - 1652 MD248/K1 - /K8 Copies from Court Rolls for 1585 - 1695 MD248/Z1 - /Z18 Deeds for various places in Yorkshire 1315 - 1681 MD248/P1 - P3 Probate documents for various places 1628 - 1743 MD248/M1 - /M9 Miscellaneous 16th - 18th Cent. The provenance of the documents is not recorded. DEEDS FOR RICCALL MD248/RD1 GIFT no date 1) Reginald de Weston chaplain 2) Alice who was the wife of William Jakson and Thomas s. of William Gift by 1) to 2) of la.lr. of land in Rikhale in a place called Northkers near the land of Thomas Broune on the W. Witnesses: William Gascoyn of Rikhale Abel de Burton of the same Robert de Holme of the same Simon Smyth of the same William Forest of the same Richard de Denton of the same Latin MD248/RD2 GIFT WITH WARRANTY no date 1) Alan de Ottelay vicar of Rikhale and Reginald de Weston chaplain 2) Stephen Candeler of Rikhall and Emma his wife Gift by 1) to 2) of a cottage in Rikhall lying between the cottage of (Jevan?) de Cherleton on the S. and the cottage of John s. of William Jackson on the N. Rent: 4d. to the prebend of Rikhale Witnesses: William Gascoyn of Rikhale Abel de Burton of the same Robert de Holme of the same Simon Smyth of the same William Forest of the same Richard de Denton Latin MD248/RD3 GIFT WITH WARRANTY no date 1) Stephen Candlere and Emma his wife 2) William de Pathom of Rykhale Gift by 1) to 2) of a cottage in the road called Scallegate Witnesses: William Gascoyne Robert Tomson William Jakson Thomas Pacy John Candeler Tag and seal (broken) Latin MD248/RD4 GIFT WITH WARRANTY 26 Sept. 1402 1) William chaplain of Stayngrene in Rydall s. of William Jakson of Rikhale 2) Thomas Jakson of Rikhale bro. of 1) Gift by 1) to 2) of a cottage in Rikhale between le Smythill on the E. and a cottage of William Gascoyn on the W. Rent: 7d. p.a. to the prebend of Rikhale Witnesses: Robert del Holme John Gascoyne William Jakson Thomas Webbest Given at Rikhale Latin MD248 MD248/RD5 GIFT WITH WARRANTY 3 Oct. 1404 1) Cecily Handoghter de Rikhall 2) Thomas Jakson and Emmotte his wife Gift by 1) to 2) of a cottage in Rikhall between an empty plot of John Charleton called Merkynfeldplace and a cottage of 2). Rent: 4d. p.a. to the Prebend of Rikhall for all services and demands Witnesses: John Gascoyne John Jakson Gerard Sape William Jakson John (laverock?) Given at Rikhall Latin MD248/RD6 GIFT WITH WARRANTY 8 Sept. 1409 1) Thomas Jakson of Rikhall 2) William Webster, William Pacy and William Cattail chaplains Gift by I) to 2) of 1 cottage and la.3r. of land in Rikhall lying between the cottage of John Gascoyne on the W. and the king's highway on the E.; the cottage of John Cherleton on the S. and the king's highway on the N.; and the Ia.3r. lie in le Karryddynges in 1 close between the land of John Gascoyne and the land of William Pacy chaplain. Rent: 8d. p.a. to the Prebend of Rikhall Witnesses: John Gascoine John Jakson Gerard Sape William Jakson Thomas Couk Given at Rikhall Latin MD248/RD7 GIFT 21 Feb. 1423 1) William Pacy chaplain 2) Thomas Jakson of Rikhall Gift by 1) to 2) of 1 cottage and la.3r. of land in the vill and territory of Rikhall which William Webster, William Cattail and 1) formerly together had by gift and feoffinent of 2) Witnesses: John Marshall chaplain Gerard Sape John Jakson William Jakson John Couper Given at Rikhall Latin MD248/RD8 GIFT WITH WARRANTY 6 July 1424 1) John Marschall chaplain and Gerard Sape of Ricall 2) Thomas Jakson and Joan his wife Gift by 1) to 2) of a cottage in Ricall which 1) had by gift and feoffinent of the abovesaid Thomas Jakson. Rent: Id. p.a. to the Prebend of Ricall Witnesses: John Smythbam John Couper William Smythbam Given at Ricall Tag, seal lost Latin MD248/RD9 GIFT WITH WARRANTY 29 Nov. 1428 1) Thomas Jakson of Rykhall taillor 2) William Wylkinson chaplain and (Yevan?) Prynce of Rykhall Gift by 1) to 2) of a cottage in Rykhall between the king's highway on the N. and the cottage of John Cherlton on the S. extending in length from the king's highway on the E. to the garden of Henry Gowsell on the W.; and 3r. of land between the land of William Pacy vicar of Rykhall, John Bokyll of Klyf and Alice his wife on the S. and the land of John Perkynson on the N. in le Carryddingys and buts on le Estefeld Witnesses: John Perkinson Robert Candeler John Smyth John Jakson Given at Rykhall Latin MD248/RD10. GIFT WITH WARRANTY 2 Mar. 1432 1) Thomas Jakson and Joan his wife of Ricall 2) John Parkinson, John Couper, John Jakson and Robert Kandellar of Ricall Gift by 1) to 2) of a cottage in Ricall between the king's highway on the N. and the cottage of John Charleton on the S.; and one headland abutting the king's highway on the E. and another headland abutting the garden of Henry Gowsell on the W.; and 3r. of land between the land of William Pacy vicar of Rycall and John Bokyll of Clyf on the S. and the land of John Parkinson on the N. in le karriddynge and abutting le Estfeld. Witnesses: William Marschall John Hawer William Davy John Pereson & Robert Marfeld of Rycall Given at Rycall Latin MD248 MD248/RD11 GIFT WITH WARRANTY 3 Oct. 1441 1) Robert Taillor of Skypwyth draper and Joan his wife 2) Robert Wryght of Ricall and Agnes his wife Gift by 1) to 2) of a cottage in Ricall between the king's highway on the N. and the cottage of John Charleton on the S.; and one headland abuts the king's highway to the E. and another headland abuts the garden formerly of Henry Gowsell of on the W. Witnesses: Thomas Wryght Robert Candeler Henry Jakson of Ricall Given at Ricall Latin MD248/RD12 GIFT WITH WARRANTY 11 Nov. 1450 1) Agnes Wryght of Rycall 2) John Jakson of Rycall Gift by 1) to 2) of a cottage in Rycall between the king's highway on the N. and the cottage of James Charleton on the S.; and one headland abutting the king's highway on the E. and another headland abutting the land of William Hailey on the W. Witnesses: John Holme chaplain Robert Candeler Henry Jakson of Rycall Given at Rycall Latin MD248/RD13 GIFT WITH WARRANTY 12 Nov. 1450 1) John Jakson of Riccall 2) Thomas Jakson Cordyner of Rycall and Agnes his wife Gift by 1) to 2) of a cottage in Rickall between the king's highway on the N. and the cottage of James Chirlton on the S. and one headland abuts the highway towards the E. and another headland abuts the garden formerly of William Hailey on the W. Witnesses: John Holme vicar of Rycall Robert Candeler Henry Jakson of Ricall Given at Ricall Latin MD248/RD14 QUITCLAIM WITH WARRANTY 22 Apr. 1486 1) John Candeler chaplain and Alice (Alesia) Candeler of Rykill 2) Robert Bykreton and Alice (Alesia) his wife and the h. & ass. of Robert Quitclaim by 1) to 2) of a cottage and la. of land in Rykill, the cottage lying in Badlane and the la. of land in the N.field Witnesses: Richard Bank John Parkynson John Potage Christopher Howden John Dudman Latin MD248/RD15 QUITCLAIM WITH WARRANTY 12 July 1487 1) Henry Chapman of Rykall co.York 2) Robert Bykreton and Alice (Alesia) his wife Quitclaim by 1) to 2) of 2a. of land in Rikill of which la. lr. lies in a close called Brokhirst and 3r. lie in Olde Newland Witnesses: James Charleton Esq. Richard Bank gent. Thomas Shupton Robert Dale Christopher Hoveden Latin MD248/RD16 GIFT WITH WARRANTY 25 Feb. 1489 1) John Rust of Rykall 2) Alice (Alesia) Rust dau. of 1) Gift by 1) to 2) of la. of land in the E. field of Rykill called le langlands between the lands of Agnes Candeler on the S. and N. and abutting Burlan' Ryddyng on the E. and abutting the land of Marjory Prat on the W. Power of Attorney 1) has appointed William Lathum and Christopher Hoveden his attorneys to deliver seisin of the premises. Witnesses: Robert Seleby John Mollynson Hugh Potage Roger Potage Thomas Sergeaunt of Rykill Latin MD248/RD17 QUITCLAIM 12 Oct. 1490 1) John Geyffe clerk s. & h. of Robert Geyffe 2) Robert Wright and Elizabeth his wife Quitclaim by 1) to 2) of a tenement with adjacent garden in the township of Recall near the tenement of James Charleton Esq. on the S. and the E. headland abuts on the king's highway. Witnesses: John long clerk John Frothyngham clerk Thomas Sterysaker dark Given at Berking Latin MD248 MD249/RD18 QUITCLAIM WITH WARRANTY 27 Sept. 1491 1) John Ryland of Rykall co.York 2) Robert Bykreton Quitclaim by 1) to 2) of a messuage with garden and buildings upon it in Rykall formerly belonging to Alice Bukhyll; also a cottage and adjacent garden in Rickill formerly belonging to Denise (Dionisie) Saveli on the N. of the messuage formerly belonging to John Holme chaplain late Rector of Bolton Witnesses: James Charleton Esq. Richard Bank gent. Richard (Bingh?) chaplain Robert Dale Christopher Howeden Latin MD248/RDL9 GIFT WITH WARRANTY 26 Jan. 1492 1) Robert Wryght formerly of Kyrton in Lyndesey and Elizabeth his wife 2) Richard Wylson of York parchment maker Gift from 1) to 2) of a cottage in Rykall lying between the tenement of Thomas Hailey on the W. and the king's highway on the E. and extending from the king's highway on the N. to the tenement of James Charleton Esq. called the horsmylnhows on the E, which cottage 1) formerly had by gift and feoffinent of Richard Burgh chaplain and Thomas Couper Witnesses: John Parkynson Thomas Strynger Thomas Cowper Thomas Gawnt Thomas Franceis Latin MD248/RD20 GIFT WITH WARRANTY 6 June 1494 1) Henry Clerk of Cawod and Alice (Alesia) his wife 2) Robert Bykreton Gift from 1) to 2) of la. of land lying in the E.field of Rykall in a furlong called lez Langlands between the land of Agnes Candeler on the S. and N. sides; and it abuts on Burton Rydding to the E. and on the land of Marjory prat to the W. Witnesses: John Edmondson William Rust Christopher Hovedyn William Parkynson Latin MD248/RD21 GIFT 1 Oct. 1494 1) George Fitzhugh dean of the church of Lincoln 2) Robert Beckreton of Recall Gift from 1) to 2) of 1 la. of land within the territory of Recall of which 8a. lie in a close called Burtonryddynges, la. in the N. field and 2a. in a close called Flotryddyng, which 1) had by gift and feoffinent of James Charleton Esq. Power of Attorney 1) appoints Richard Bank and Christopher Hoveden his attomies to deliver seisin of the premises. Witnesses: Hugh Potage Christopher Chester Robert Longe Roger Potage Robert daylle Given at Recall Latin MD248/RD22 GIFT WITH WARRANTY 5 Jan. 1497 1) Roger Clerk formerly of Rykall co.York kinsman and h. of Thomas Gaunte 2) Robert Bykreton Gift from 1) to 2) of 2a. of land in the territory of Rykall in 1 assart formerly Whenbrig between the land of John Parkynson on the W. and Whenbrig on the E. and abutting the land of John Parkynson on the S. and the land of John Jakson of Eskeryk on the N., which premises descended to 1) after the death of Thomas Gawnt, uncle (avunculus) of 1) Witnesses: Richard Bank gait. William Parkynson Christopher Hoveden John Edmondson Christopher Chester Robert Harper John Hyll Latin MD248/RD23 GIFT WITH WARRANTY 15 May 1500 1) John Shawe of York merchant 2) Robert Bikerton of Rikall Gift from 1) to 2) of lAa. of land in the W. field at Toft Nuke in 2 selions together, between the land of William Nelson of York on the W. and the land of William Parkynson on the E. and on one end abutting on the capital selion (strip lying in the headland) of Robert Bikerton on the N. and a little selion in le stak behind Toft Nuke belonging to the said 'Aa. between the land formerly of 1) on the E. and the land of Christopher Chester on the W.; which premises 1) formerly had by gift and feoffinent of John Dudman MD248 Power of Attorney 1) appoints Christopher Chester and John Russell his attorneys to deliver seisin of the premises Witnesses: John Parkynson Robert Dale Christopher Howden John Edmondson Given at Rikall Slit, tag cut off Latin MD248/RD24 BARGAIN & SALE 3 May 1502 1) William Huse Squyer and Ann his wife dau. & h. of Sir John Sal vane Kt. 2) Robert Bykreton and Thoma Gayrstang For a consideration of 80 marks, 1) have bargained & sold to 2): 3 messuages, 3 cottages, 40a, land, 16a. pasture and 8a. meadow in Rykall MD248/RD25 GIFT WITH WARRANTY 20 Sept. 1503 1) Thomas Gayrstang 2) Thomas Colvell of Rikkall Gift from 1) to 2) of 1 close in Rikkall lying in the Nesse between the land of John Stow on the E. and a certain ? called le (Stame?) on the W. MD248/RD26 GIFT WITH WARRANTY 27 Mar. 1510 1) John Admyt of Skypwyth co. York husbandman 2) James Bekerton of Recall Gift from 1) to 2) of Yza. of land in the E. field in a close called New close in 2 selions; one lying between the land of William Neylson on the S. and the land of Richard Ross on the N. and abutting on Dentonryddyng to the E.; the other selion lying between the land of Richard Ross, formerly of Roger Morley, on the S.and the land of Thomas Cowper on the S. and abutting on Dentonryddyng to the E.; which Via., land 1) formerly had by gift and feoffinent of John Chyldlowe of Recall Witnesses: Christopher Howden Thomas Cowper John Edmondson Robert long Hugh Potage John Blakborne Given at Rekall Tag, cut off MD248/RD27 GIFT WITH WARRANTY 20 Nov. 1525 1) Thurstan Bank of Barlbe, Richard Bank ofNewbald and Christopher Wellys of Recall 2) James Bekerton of Recall Gift from 1) to 2) of all lands, tenements, meadows, pastures, rents and services in the vill and territory of Recall and elsewhere in co.York which 1) had by gift and feoffinent of Robert Bekerton for the use and implementation of the last will of Robert Witnesses: William Potage William Reedd James Dayll Robert(Gnarr?) Latin MD248/RD28 GIFT WITH WARRANTY 29 Nov. 1525 1) James Bekerton of Recall co.York 2) John Bekerton chaplain, Christopher Neylson, William Neylson, Leonard Bekwhyth of Styllyngflet, Thurstan Bank of Barlbe, Richard Bank ofNewbald gent. & Robert Amond Gift from 1) to 2) of all l)'s lands and tenements, meadows and pastures, rents and services in the vill and fields of Recall and elsewhere in co.York. To have and to hold to 2) for the use and implementation of the last will of 1) Power of Attorney 1) appoints Richard Fulbrigg and Thomas Parkynson of Recall his attorneys to deliver seisin of the premises to 2). Witnesses: William Potage William redde James Dalle John Stryng Robert (Gnasse?) Tag and seal (damaged) Latin MD248/RD29 GIFT WITH WARRANTY 8 Aug. 1540 1) Thomas Covell ofNewbald co.York gent. 2) Richard Bank of Brounefleyt gent, and Elizabeth Covell wife of 1) Gift from 1) to 2) of 7a. land or pasture lying in the field and lordship of Rycall of which: 3a. lie in a close in le nesse of Ricall between the land of John Stowte on the E. and a certain common called le dame on the W. another 2a. lie in a close called le qwembrigryddyng in Ricall, another 2a. lie in a close called Sowthwood close in Ricall MD248 Power of Attorney: 1) appoints Richard Fulbryg alias Hallay of Rycall attorney to deliver seisin to 2). Witnesses: John Foulbery gent. Humphrey Poole gent. John Clarke Robert Gayte Richard Baxter Given at Newbald Tag, cut off Latin MD248/RD30 POWER OF ATTORNEY 8 Aug. 1540 1) Richard Banks of Brounefleyt co.York gent, and Elizabeth Covell wife of Thomas Covell formerly of Newbold gait. 2) Marmaduke Banks s. of above-mentioned Richard Banks 1) appoints 2) their lawful attorney to receive from Richard Fulbrig or Hallay of Rycall possession and seisin of 7a. land or pasture in the vill and fields of Ricall which 1) had by gift and feoffinent of the above-mentioned Thomas Covell Given at Newbold Latin MD248/RD31 BARGAIN & SALE WITH WARRANTY 5 Apr. 1554 1) William Salvey of acastre selbie co.York gent. 2) William Hussey of Ricall Esq. and Agnes his wife For the consideration of a certain sum of money, 1) has bargained & sold to 2) a close called Sleightridding containing 2a. arable in the fields of Ricall in the tenure of 2) to maintain for ever anniversary masses in the church of Ricall. As is more fully shown by a deed of 18 May 1553, 1) purchased the close from Thomas Reve and George Cotton of the City of gents., the which close was granted to Thomas and George by letters patent of king Edw.VI dated 18 May 1553, holding from the king as of his manor of E.Grenwich co.Kent in free socage for all rents, services and demands. And 1) gives all rents and issues to 2) Power of Attorney 1) appoints Richard Nelson gent, and Richard Wynne yeoman his attorneys to deliver seisin. Signed: Will: Salvey Latin MD248/RD32 QUITCLAIM WITH WARRANTY 8 May 1554 1) Alice Penyngton of Ricall co.York, widow 2) Roger Ledell of the City of York barbar Quitclaim from 1) to 2) of a messuage and la. land of free tenure in the vill and fields and territory of Ricall, formerly in the tenure of Thomas Halyday. Latin MD248/RD33 SCHEDULE (1555) Schedule of goods within 2 tenements which have to be left there at the end of a lease. (Includes doors and windows, locks and keys) (Signed) Hugh kyrfoote (in modem pencil) 1555 MD248/RD34 WARRANTY 28 Feb. 1589 1) Francis Killingback of the City of York Notary Public 2) Christopher Conset of Rickall gent. 3) Edward Vavasour late of the City of York gent, deceased Whereas 2) has delivered to 1) an Indenture of 2 Jan. 1581 by which Edwyne late Archbp. of York leased to 3) for 21 years divers lands etc. in Otleye co.York And whereas 1) keeps the Indenture because 1) was named by 3) as a supervisor of his will, because 1) has an interest in the lands leased to 3) by assignment of William Vavasour gent, administrator of goods of 3), and because 1) has married Elizabeth late wife & sole exix. of 3) Now 1) covenants with 2) to keep 2) harmless if 2) is at any time sued for not keeping the Indenture of Lease Signed: Francis Killingbeck Witnesses to sealing: Wilfride Brand Lancelot Woodward George Suthbarte of Homyngby MD248/RD35 RECEIPT 25 July 1589 1) Thomas Hogg of Kingston upon Hull yeoman one of the sons of Robert Hogg late of Marfleet in Holdemess deceased 2) Henry Wormelaie s. of Christopher Wormelaie merchant of Kingston upon Hull [The deed explains how 2) has come to owe two sums of £26 13s. 4d. each to 1)] Now 1) acknowledges receipt from 2), by the hands of Richard Hogg of Marflete yeoman tutor of 2), the sum of 40 marks. Signed: Thomas Hogge Witnesses: Steven Hogg William Blaiston MD248 MD248/RD36 BOND OF OBLIGATION 18 Mar. 1597 Margery Sim of the City of York widow is bound in £40 to Christopher Conset of Riccall gent, to save Christopher harmless from any suits etc. arising from the execution of the will of John Sims, the late husband of Margery Latin & English MD248/RD37 BOND OF OBLIGATION 20 Mar. 1600 Michael Berbie of Kingston super Hull merchant is bound in £20 to Margaret Berbie his dau. to pay £10 13s. 4d. to ha at the age of 21 and if she dies before that time to Michael's other children then living. Latin & English MD248/RD3 8 BOND 17 Apr. 1605 Thomas Wormeley of Thome binds himself to Edward Wormeley his nephew, never to serve a judgement or execution of any goods of Edward for any debt or demand which either Simon Wormeley or Christopher Wormeley sons of Margaret Wormeley, all deceased, was indebted to Margaret or to Thomas by being exor. to Margaret. MD248/38A BOND 1 May 1610 1) Constance Spinke relict and exix. of Thomas Spinke formerly of Rickall George Sawer clerk of ph. Rickall Thomas Richardson of the same sackweaver 2) Christopher Consett of the City of York Alderman, farmer of the Prebend of Rickall 1) are bound to 2) in £80 on condition that Constance Spinke widow faithfully executes the will of her late husband Thomas, exhibits an Inventory etc. Signed: Custance Spinke (mark) George Sawers Thomas Richardson (mark) MD248/RD39 RECEIPT 12 May 1612 Thomas Moseley of York Alderman acknowledges that he has received for safe keeping an Indenture of 20 Apr. last, made between Christopher Consett on the one hand and Thomas and others on the other hand. MD248/RD40 ORDER TO SHERIFF 12 Feb. 1613 King James of etc. to the Sheriff of York etc. Whereas we ordered you to capture Robert Debett of S. Kirkby co.York gent, if he is a layman and is found in your bailiwick and to keep him in our prison until he satisfies Edward Wormeley of York gent, for £1200 which debt Robert recognised on 15 Apr. 1612 before John Harrison Mayor of the city of York and William Hailey clerk and which was due for payment on 29 Aug. 1612 and is not yet paid. Make known to our Justices at Westminster at Martinmas that our order was performed and confirm to them that Robert is a layman and has not been found in your bailiwick. And we command you to deliver to Edward all the goods and chattels of Robert and all the lands and tenements which were his when he recognised the debt, holding the goods as his own and the lands and tenements as a free tenant according to the Statute, as far as the debt extends, together with damages and reasonable costs. And even if Robert is found, arrest him and keep him in custody until Edward is satisfied of the debt. Given at Westminster Latin MD248/RD41 BOND OF OBLIGATION 11 Apr. 1613 Robert Tewke of Riccall wheelwright is bound to Alderman Christopher Consett of York in £10 on condition that C.Consett is allowed to peaceably enjoy /2a. of land in bishopman crooke near Barlbie Angram which C.Consett bought of R. Tewke Latin & English MD248/RD42 BOND OF OBLIGATION 16 Jan. 1616 Thomas Consett of Wentworth Woodhouse co.York gent, is bound to Henry Wormeley of Riccall gent, in £40 to pay £20 by 19 June 1616 Latin & English MD248/RD43 BOND OF OBLIGATION 2 Oct. 1616 Christopher Wormeley of York gent, is bound to Henry Besbye of Kingston super Hull merchant in £120 to observe the conditions of a pair of Indentures of even date made between the parties Latin & English MD248 MD248/RD44 ASSIGNMENT OF LEASE 6 Oct. 1616 1) Simon Apleton of S.Newbald co.York yeoman & Thomas Hebdon of N.Newbald yeoman 2) Henry Wormeley of Riccall gent, and Margaret his wife 1) have released to 2) all their right yet to come in a messuage or tenement, one adjoining close, one other close called the Hall Garth and 8 oxgangs of land in N.Newbald parcel of the Prebend of Riccall. To hold to 2) for the term of 1) yet to come according to an Indenture of Lease dated 6 June 1612 made to Simon Apleton by Christopher Consett Alderman deceased and 2) Signed: Simon Appleton Thomas Hebdon (mark) Witnesses to sealing: John Burton Roger Appleton Richard Andrew Robert Appleton MD248/RD45 ACQUITTANCE 26 Oct. 1616 To Thomas Lewins: Henry Lee of Dunscrofte co.York Esq. and John Routhe of Pollington co.York gent, release all errors in any action which Edward Wormeley of York gent, or (blank) Watkinson of York gent, have by reason of any suit against them. Witness: Charles Walker (mark) Signed: Henry Lee J. Routhe MD248/RD46 BARGAIN & SALE 14 Jac.I (1616-17) 1) Henry Wormeley of Riccall gent. 2) Martin Jefferson of Kingston upon Hull [...... ] For "a certain sum of money" 1) has bargained and sold to 2) 2 closes of meadow or pasture [...... ] in Sutton in holdemes near somergaines side; and common of pasture in the pasture of Sudcoates in holdemes [...... j and Dripoole in Holdemes. (The sides and bottom of this parchment have been trimmed so that some words are missing) MD248/RD47 APPOINTMENT OF PARISH CLERK 12 0ct.l621 From: John Yonge D.D. Prebendary of Rickall in the Cath. Of York To: The Churchwardens and parishoners of Rickall Whereas you have no parish clerk and we have jurisdiction to admit your nominee; and as you have certified that William Newsome of Rickall is of honest life and conversation; we admit W.N. as ph. clerk. And we forbid John Barker of Rickhall and all others from usurping the office of ph. clerk. (Signed): Tho: Edmondson MD248/RD48 RECEIPT 8 Mar. 1624 Refers to a plea of trespass between Christopher Constable plaintiff and John Dakins at York Assises on 12Mar.l621. Total sum of the issues of Richard Wormeley of Sprotley: 10s. Received on 8 Mar. 1624 from Richard Wormeley for issues due to his majesty 10s. By me John Sparrey Collector MD248/RD49 BOND 5 July 1624 Henry Wormeley of Riccall gent. Collector of the Subsidies of 21 Jac. (1623-24) for the divisions of -oldenshire, Owse and Derwent is bound to King James I in £240 to pay to the appointed treasurers (named) before 10 July inst. all that he has gathered and the residue within one month of its collection. Signed: per me Henry Wormeley MD248/RD50 AGREEMENT RE ENTRY FINES 20 Jan . 1626 1) Henry Wormeley of Riccall co.York gent. 2) Richard Johnson of N. Newbald co.York gent. Whereas 2) is seised of 7 oxgangs and 3 cottages by Copiehould in N. Newbald in the Manor of the Prebend of Riccall And whereas 1) is seised with the appurtenances of all lands etc. belonging therewith for the lives of Edward and Christopher, sons of 1) and Margaret wife of 1) And whereas 2) has paid to 1) a fine of 4s. per oxgang and 6s. per cottage and a further sum of £5 to prevent 1) from taking a greater fine in future for the 7 oxgangs and 3 cottages Now it is agreed to allow the lease to 2) to continue, but if any new lease is made to 2), this agreement shall be void Signed: Richard Johnson MD248 MD248/RD51 ASSIGNMENT OF LEASE 30 Aug. 1626 1) Thomas Consett of Riccall gent. 2) Henry Wormeley of Riccall gent. For "a certain sum of money", 1) has granted & to farm let to 2) all l)'s right and term of years yet to come in the moiety of the Parsonage of Bossall co. York, viz. the moiety of Barmbye, Harton, Sandhutton, Flaxton, Claxton, Buttercrambe and Anderbye Signed: Thomas Conset Witnesses: Edward Wormeley Christop: Wormeley John Rowthe Thomas Rigg (mark) MD248/RD52 BOND 9 July 1628 Henry Wormeley of Riccall is bound to King Charles I in £240 to collect the Subsidy for the Wapentakes of Owze and Darwent Latin and English MD248/RD53 ORDER TO CONSTABLES 18 July 1632 Notice to the Constables of Fishlake and Sikehouses (W.R.) to bring to York those inhabitants of Fishlake and Sikehouses who have not paid their customary Lays. Given at York Subscribed Wentworth MD248/RD54 BARGAIN & SALE WITH WARRANTY 30 June 1637 1) Brian Lodge of co. York gent. 2) Edward Wormeley of Riccall For "a certain sum of money" 1) has bargained & sold to 2), Vi a. of arable land in a close called Whembriggs in the tenure of Richard (Moskall?) of Riccall. MD248/RD55 LICENCE TO ALIENATE 23 Feb. 1639 Licence is granted to Margaret Adams exix. of William Adams to alienate his lease and all her estate and interest therein to Christopher Wormeley of Adwicke streete co.York and Thomas Bosvyle of Edlington co.York gait. MD248/RD56 COPY OF JUDGEMENT 17 Sept. 1639 1) Edward Wormeley of Riccall gent. 2) Leonard Tompson of Rippon Recites that 1) as plaintiff brought an action (through his attorney John Penrose) against 2) defendant, demanding £40 by force of an obligation wherein Edward Taylor, Thomas Holmes and William Cooke were bound to 1); that before payment was made, Edward Taylor died and 2) as exor. possessed Edward Taylor's goods but refuses to pay. Judgement: 2) to pay to 1) £20 16s. Od. + £17 damages + 44s. 6d. for costs and charges. MD248/RD57 ACKNOWLEDGEMENT OF DEBT 7 June 1640 Henry Wormeley acknowledges debts totalling £385 to his bro. Ed: Wormeley and lists bonds for a total of £365 which he assigns to his bro. Henry acknowledges a shortfall of £20 MD248/RD58 ORDER TO CONSTABLE 10 Jan. 1644? Order to Constable of Skelbrooke and Assessors regarding a complaint of Edward Wormeley Esq. owner of the tithe com of Skelbrooke that he had been unfairly assessed. MD248/RD59 GRANT OF TUITION 24 Mar. 1645 From John Archbp. of York to Henry Wormley of Rickhall co.York Esq. Grant to Henry of tuition of Elizabeth Aclam dau.of John Aclam Esq. deceased, formerly of Moreby, York diocese, during her minority. Latin MD248/RD60 ACQUITTANCES 1 Aug. 1648 Grace Croft of York widow late wife of Marmaduke Croft of York deceased releases and discharges Edward Wormeley of Riccall from all actions demands etc. until the date hereof A similar discharge from Christopher Croft Kt. of York MD248 MD248/RD61 DEFEASANCE OF DEBT 18 Mar. 1649 1) Christopher Wormeley the elder of Fishlake co. York gent. 2) Mary Newsome and Christopher Wormeley the younger of Fishlake Recites a list of the debts of 1) Recites that 2) stand bound to 1) in £500 to clear the debts of 1) Now 1) has bargained & sold to 2) all l)'s woods, goods, cattle quick and dead (except for necessities, listed); 1) to have access to the said woods and underwoods to cut and carry away wood during the next three years. Signed: Christopher Wormeley MD248/RD62 INDEMNIFICATION 18 Sept. 1649 John Wormeley of Ricccall co.York gent, will keep harmless Edward Wormeley from the fourth part of all manner of suits, demands etc. that may happen to Edward as exor. of Christopher Wormeley gent, late of Adwicke deceased, the debt of £94 8s. 8d. due to Mr. Thomas Younge only excepted Signed: John Wormeley Witnesses: Christo: Wormeley Timothie Wormeley George Harber (mark) MD248/RD63 LEGAL NOTICE 26 Dec. 1650 Notice to "loving friends" Henry Wormeley Esq., Edward W. Esq. Edward W. the younger gent. Christopher W. gait and Robert Dighton We have arranged to sit at the house of John Halliley in Sherbum on 14 Jan. next to examine witnesses in the cause depending between Thomas Accle Esq. pi. and Henry Wormeley & others def. Signed: Tho: Squire Willm: Plant MD248/RD64 ACCOUNT (1651) Receipts and Payments account (Wormeley family) MD248/RD65 LEGAL NOTICE 9 Jan. 1652 Re: Elizabeth Acklam by Henry Wormley Esq. her grandfather pi. vs. Thomas Acklam def. Re: Thomas Acklam Esq. pi. vs. Henry Wormley and others def. Notice that I shall be at my lodgings in Petergate, York on 16 Jan. next to examine Mr. Thomas Acklam and to deal with other matters. Signed: He: Barwicke MD248/RD66 RECEIPT 6 Sept. 1652 Received of Henry Wormeley 20s. for the poor of the ph. of St. Saviour for a whole year. Signed: Andrew Mardell MD248/RD67 GIFT 27 Oct. 1653 1) Edward Wormeley of Riccall Esq. and Henry Wormeley of Riccall Esq. 2) Francis Wilkinson of Darlington gent, and Christopher Wormeley of Riccall gent. 3) John Wormeley nephew of Edward and s. of Henry 1) for their natural love and affection for 3), have enfeoffed to 2) five parcels of land (details given), all in the lordship of Riccall; to have and to hold for the use of Henry for life and after his death for the use of 3) and his h. for ever. Provided that if Henry at any time pay to 3) 12d. and declares this deed to be void; or if the h. of Henry pay £500 + rent to 3) as is mentioned in a surrender from Edward Wormeley the elder of even date; then this deed shall be void. Signed: Chris: Wormeley Witnesses to sealing: Nich: Marshall Willm: Auby Thomas doughty Thomas Gibson the younger (mark) MD248/RD68 BARGAIN & SALE WITH WARRANTY 7 June 1654 1) Newarke Beckwith of Handall co.York Esq. and Mary his wife, Leonard Beckwith of Handall co.York Esq. s. & h.a. of Newarke and Theophan his wife 2) Edward Wormeley the elder of Riccall co.York Esq. For "a certain sum of money" 1) has bargained and sold to 2) a messuage or tenement in the tenure of William Silverside and a messuage or tenement with a bam and an orchard in the tenure of Anne Newton; both in the ph. of Riccall. Power of Attorney Beckwith Routhe is appointed as l)'s attorney to deliver seisin. Signed: Newark Beckwith Leon: Beckwith Mary Beckwith (mark) Theophan Beckwith Dorse: Record of sealing and seisin with signatures MD248 MD248/RD69 ACQUITTANCE 29 Jan. 1657 Acquittance of Richard Harbert gait, re £32 16s. Od. the goods of Christopher Wormeley late of Fishlacke gent, deceased and of £20 9s. 6d. of Henry Wormeley of Riccall MD248/RD70 MEMORANDUM RE DEBTS 2 Oct. 1657 List of debts between Edward Wormeley the elder and Henry Wormeley, for money owing from one to the other. MD248/RD71 RECEIPT 12 Apr. 1658 Received of Mr. Edward Wormeley £7 9s. 4d. for half years rent of tithe of Rickall SignedH. Hareward MD248/RD72 BOND OF OBLIGATION 5 Jan. 1659 Ellin Wright of Rickall widow is bound to Thomas Gibson the elder of Rickall and Marie his wife in £29 to warrant and defend the premises against any bargain & sale etc. made by her. Premises: One cottage or tenement in Barlebie in occupation of Thomas Skelton which Ellin sold to Thomas and Marie by Indenture of even date. MD248/RD73 BOND OF OBLIGATION 1 Feb. 1667 John Wormeley of Riccall, Edward Wormeley of Riccall Esq. and Edward Wormeley of Fishlake co.York gent, are bound to Jeremiah Smith of Hemingborough Kt. in £600 on condition that John, Edward and Edward pay £300 to Jeremiah on 31 July next. Latin & English MD248/RD74 ACCOUNT 4 May 1669 Account between Francis Wilkinson and Edward Wormeley Signed: Francis Wilkinson Witnesses: Henry Wilkinson David Walker (mark) Edward Wormeley Thomas Allington MD248/RD75 BOND OF OBLIGATION 6 Sept. 1670 Edward Wormeley of Riccall Esq. is bound to John Dawney of Cowick co.York Kt. in £2000 to pay a debt by Statute Merchant. Latin & English MD248/RD76 BOND OF OBLIGATION 17 Sept. 1672 Ralph Wande of Rigton co.York yeoman is bound to Isaac Swinbancke of Rickall clerk in £60 to observe the conditions of a pair of Indentures of Release Latin & English MD248/RD77 RECEIPT 19Jan.(1680) Received by Susanne Routhe of Edward Wormeley Esq. exor. of Edward Wormeley his great uncle deceased, £7 of a legacy of £40 left by Edward deceased to his cousin Susanne Beisby now Susanne Routh. Also received of Edward £1 10s. Od. - John Routhe MD248/RD78 GRANT OF TUITION 27 Oct. 1680 From Marmaduke Cooke, Prebendary of Riccall to Christopher Wilkinson Esq. Grant to Christopher of the tuition of Christopher Wormeley s. of Edward Wormeley Esq. late of Riccall during his minority. MD248/RD79 BOND OF OBLIGATION 10 Aug. 1681 John Fisher of (Goodale) is bound to Francis Calvert gent, and Nicholas Ricard gent, his deputy in £40 Recites that Nicholas Ricard Steward of the manor, at John Fisher's request, granted a replevin for the delivery of 8 steares and 2 heyfors deteyned by Michael Shaw The condition of this bond is that John Fisher prosecutes his suit upon the replevin and makes a return of the goods if a return be adjudged Latin and English MD248/RD80 AUTHORITY 10 Nov. 1681 Deed of Jo. Boynton authorising Mr. Henry Consett to grant Replevins within the Manor of Riccall, taking good Bonds according to law. MD248 MD248/RD81 RECEIPT 13 Oct. 1696 Received from the hands of Mr. James Waller £3 8s. Od. money and 12s. allowed for hay; my wages for work at Riccall Henry Stokoe MD248/RD82 ACCOUNT — 1703 List of legal charges in the case Robert Jackson clerk vs. Elizabeth Brearley widow Total charges £34 Os 7d. Mr. Jacksons £42 3s. ?d. other charges MD248/RD83 RELEASE 17 May 1704 1) Christopher Bayles of gent. 2) Henry Jackson of Rickall wheelwright or carpenter For a consideration of £6, 1) has bargained & sold and released to 2) a Frontstead in Rickall in the tenure of 2) lying near a lane called Badlane and abutting on the common field called Eastfield on the S.and the tenement of Margaret Horsley widow and Frances Jackson her dau. on the N. the premises being in actual possession of 2) by virtue of a lease of 16 May 1704. (Lease missing) Signed: Ch. Baynes Z)orse:Receipt for £6 Record of sealing and delivery of seisin. MD248/RD84 ARTICLES OF AGREEMENT 14 Sept. 1709 1) Edmund Barker of York plummer and glazier 2) Robert Robinson and John Batman both of Riccall co.York Churchwardens of the ph. church of Riccal For a consideration of £3 10s. Od. p.a. to be paid to 1) for 20 years; 1) agrees, during the 20 years, to repair and maintain all the leadwork on the roof of the ph. church, replacing 3 sheets of lead every year; Also to repair and maintain the church windows, replacing one window every year; 2) and their successors agree to pay £3 10s. Od. every year for 20 years. Signed: Edmond Barker MD248/RD85 ARTICLES OF AGREEMENT 13 Jan. 1711 1) Elizabeth Wormley relict of Edward Wormley late of Riccall Esq. 2) Robert Wormley of Riccall gait, grandson of 1) 3) Francis Simpson of Fishlake co.York gent. 1) and 2) agree with 3) that 1), 2) and Elizabeth wife of 2) shall before Mar.25 next surrender to the lords of the manors of Haitfeld West hall in Haitfeld stockshold West Hall of Stainford and Nunapleton all copyhold lands and tenements in the possession of 1) in Fishlake to the use of 3) and Hannah his wife; that 1) shall pay £16 to 3) before 25 Mar. for the charge of the several copyhold fines; also it is agreed to release to 3) lands, manors etc. in Riccall, Newbald and Cawthorp Signed: Eliz Wormley Fr: Simpson MD248/RD86 BOND OF OBLIGATION 23 July 1711 Metcalfe Ash of York gent, and Robert Wormley of Riccall Esq. are bound to John Shaw of York gent, in £40 to pay £20 to John Shaw by 23 Jan. next Latin & English (MD248/RD86, /RD87 and/RD91 are pinned together) MD248/RD87 BOND OF OBLIGATION AND RECEIPT 25 July 1711 Metcalfe Ash of Riccall gent, and Robert Wormley of Riccall Esq. are bound to Barbara Wilkinson of the City of London in £22 to pay £11 to Barbara Wilson by 25 Dec.next. Receipt for repayment on 15 Oct. 1712 Latin & English MD248/RD88 BOND OF OBLIGATION AND RECEIPT 28 Mar. 1712 Robert Wormeley Esq. and Robert Swinbancke gent, both of Riccall are bound to Nicholas (Inger?) in £40 to pay £20 to Nicholas on 28 June next. Latin & English Receipt for repayment on 11 Aug. 1712 MD248/RD89 RECEIPT 21 Aug. 1712 Receipt for £180 received by Metcalfe Ash from his sister Mrs. Elizabeth Wormeley, exix. of her late husband Robert Wormeley Esq. MD248 MD248/RD90 RECEIPT 6 Oct. 1712 Received from my neice Mrs. Elizabeth Wormley £!5 in part due from her late husband Mr. Robert Wormley. ? Simpson MD248/RD91 RECEIPT 15 Oct. 1712 Receipt for £9 16s. 8d. paid by Elizabeth Wormeley widow and exix. of Robert Wormeley Esq. deceased for a debt owed by the deceased Received Jo: Bulmar MD248/RD92 MORTGAGE 1 Aug. 1726 1) Joanna Chambers of Riccall widow 2) Nicholas Foster of Riccall yeoman For a consideration of £35, 1) has bargained & sold to 2) a messuage or tenement with bam, dovecoat, orchard, garth and garden in Riccall. Term: 500 years Rent: 1 peppercorn Provided that if 1) pay to 2) £35 + interest on 31 July next, this Indenture shall be void Signed: Joanna Chambers (mark) Witnesses to sealing: Edwd. Johnson Richd. Tuckling Tho. Maskall Receipt for £35, signed Joanna Chambers (mark) MD248/RD93 MEMORANDUM 4 Dec. 1728 Notes relating to lands, leases, rents and tithes in Kirsgill Moor and Addle belonging to William Jackson's father's Uncle Arthington. On reverse: Copy of a Paper my father left behind him Wm. Jackson MD248/RD94 APPOINTMENT 1 Dec. 1729 Nicholas Foster is appointed greave to collect the sums on the dorse. Signed: Edwd. Wormley MD248/RD95 APPOINTMENT 24 July 1731 Christopher Wormley of Selby gent, is appointed Commissioner for taking affidavits for the Courts of King's Bench , Common Pleas and Exchequer in co.York, co.Lincoln and the City of York Latin MD248/RD96 AGREEMENT TO PURCHASE 23 July 1737 1) Christopher Wormeley of Selby gent. 2) Bacon Morritt of the City of York Esq. Agreement to proposed purchase by 2) from 1) of: A third part of the whole i.e. of 4 messuages, 3 cottages, 4 bams, 4 stables, 4 orchards, 206a.land, 100a.meadow and lOOa.pasture and a third part of the hereditaments late of John Cockerill of Headon co.York apothecary deceased, lying in Ryal, Owstwick, Othringham, Headon, Paul, Stoneferry and E.Newton in Holdemess as the same are now let to Thomas Hutchinson, Matthew Mayer, Mrs. Ann Drew, widow Tennison and John Watson (excepting a house and croft and orchard at Headon and 2a.meadow at Paul in possession of Mr. Waite Walker). To be conveyed by 1 Sept.next for consideration mentioned out of which £500 + interest due to Mr. Edward Jefferson upon a mortgage of the third part is to be discharged. Purchase money £1000 of which £100 is to be paid on signing this agreement. Signed: Chr' Wormeley Bacon Morritt MD248/RD97 RECEIPT 19 Aug. 1739 Receipt for £9 received of Mr. Edward Wormley by John Blackburn MD248/RD98 RECEIPT 27 Dec. 1739 £4 13s. Od. received from the Rev. William Jackson as a deduction from the Tithes of Arthington and Kirksgill. Details given for Kirkskill 1738 & 1739. MD248/RD99 RECEIPT 20 Dec. 1741 Received of the Rev. Mr. Jackson for Josias Newsam lands £2 5s. 6d. Wm. Millnthorp MD248 MD248/RD100 MARRIAGE LICENCE 21.Mar. 1742 From John Archbp. of York To Christopher Wormeley gent, of ph. of Riccall and Margaret Newsome spinster of ph. of Fishlake Latin MD248/RD101 APPRENTICESHIP 23 Apr. 1742 Whereas Christopher Barton s. of John Barton of Richall was bound apprentice to Richard Precious of Stalby weaver for 7 years by Indenture of 25 Mar. 1742 Now it is agreed that the Indenture should expire after 4 years Signed: Richard Precious Christopher Barton (mark) MD248/RD 1X)2 RECEIPT 20 Dec. 1742 Received of the Rev. Mr. Jackson for Joshia Newsom lands £2 5s. 6d. Wm. Millnthorp MD248/RD103 RECEIPT 21 Dec. 1743 Received of Josia Newsam of Kirgill lands £2 6s. Od. Received by Wm. Milnthorp MD248/RD104 RECEIPT 1748 & 1749 Received of the Rev. William Jackson £2 2s. Od. the deduction of the Tithe of Arthington and Keskel Received by Wm. Millthorp MD248/RD105 RECEIPT 13 Oct.1753 Received £7 10s. Od. of Christopher Hebbleth waite, a whole year's rent Signed: Wm. Jackson Rector MD249/RD106 ACCOUNT 26 Oct.1753 Account of Rev. Dr. John Clark from Mr. R. Bentnisse £1 1 Is. 6d. to drawing up deeds MD248/RD107 MEMORANDUM (7 Mar. 1755) Concerning the tithes of demesne lands of a certain church of which the Arthington family were Patrons. No date, but marked "Copied 7 Mar. 1755 from a Paper sent by Mr. Ward of Guiseley as from Mr. Fr. Fawkes - C.I." MD248/RD108 LEGAL OPINION -Apr. 1756 Opinion of Mr. Wood Clerk of the Exchequer taken in Apr. 1756. Re: Agreement of 24 Mar. 1737 MD248/RD109 MORTGAGE BOND 10 Dec. 1774 First part missing Marked on dorse: Edward Wormley Esq. to the Rev. Mr. Willm. Comber Mortgage Bond for £460 + Interest @ 414% according to a proviso in a mortgage surrender MD248/RD110 RECEIPT 18 May 1775 Receipt for £10 Is. Od. received of Christopher Wormeley by John Shuttleworth. Md248/RD111 RECEIPT 19 May 1775 Receipt for £9 19s. 6d. received of Mr. Christopher Wormley by William Bulmer. MD248/RD112 ACCOUNT 22 Dec. 1777 Due to Mr. Wharrie for wine £3 15s. 4'Ad. Received by Robert Wharrie MD248/RD113 RECEIPT 9 Feb. 1790 Receipt for £7 received of Christopher Wormley by Elizabeth Burleigh MD248/RD114 RECEIPT 5 June 1792 Received of Christopher Wormley Esq. £1 4s. Od. being for 24 weeks relief to Thomas Johnson @ Is. per week. Tho: Wasney MD248/RD115 RECEIPTS 1792- 1796 6 Receipts, pinned together, for money paid by Christopher Wormeley of Riccall MD248 MD248/RD116 RECEIPT 19 Aug. 1794 For £10 received of Mr. Christopher Wormley by Joseph Nelson; the sum paid yearly to the Vicar of Riccall and for the use of the present Vicar, the Rev. Thomas Eglin MD249/RD117 COPY OF FINAL CONCORD 5 May 1796 Final Concord between John Turner pi. and Christopher Wormeley Esq. and Jane his wife defe. Premises: 20a.land, 10a.meadow, 17a.pasture and common of pasture in N. Newbald The deforciants acknowledge the premises to be the right of the plaintiff. For this agreement, the pi. gave £60 sterling to the defs. MD248/RD118 MEMORANDUM no date Note to Cyril at William Bucknalls Esq. at Oxley near Watford in Herts, regarding either a modus or a composition MD248/RD119 LEGAL OPINION no date Legal opinion from Henry Ireland re. Lease of Prebend of Dale (Recipient not stated) MD248/RD120 LEGAL OPINION no date From H. Swinbanke to "his loving brother" re distraint. MD248/RD121 BOND no date Philip Rowth of Stockton yeoman is bound to Edward Wormley of Riccall Esq. in £40 to keep the agreements in an Indenture of even date and to keep Edward harmless from Mary his wife for any claims etc. in one close contained in the Indenture. Latin & English MD248/RD122 LEGAL OPINION no date Opinion of H: Swinbum, addressed to Mr. Alderman Re: Tithe of wool and lamb for sheep depasturing a piece of ground in the ph. of Riccall. MD248/ RD123 COMPOSITION FOR TITHES no date Re a composition for tithes of Cookridge, Arthington MD248/RD124 LEGAL OPINION no date (but see /RW7) Re: The intestacy of William Poddishe who left a sis. bro. children and a widow Legal opinion regarding the administration of the deceased's goods and the tuition of William Poddishe the next of kin. Signed: H: Swinbum LETTERS FOR RICCALL MD248/RL1 Letter from Wall'? Jebson? To Mr. Dabbie asking for favours 8 Oct. 1592 MD248/RL2 Letter from York, from"Your loving Uncle" to "Cosin" 2 May 1646 MD248/RL3 Copy of letter from Edward Wormeley at Riccall 1 Nov. 1647 To "my nephew Wilkinson", addressed as "Cosin" MD248/RL4 Letter from Chr: Wormeley at Fishlake to ,rhis loveing Uncle 6 Feb. 1648 Edward Wormeley Esq. MD248/RL5 Letter from Andrew Mardell, John Gamble and James Gamble 29 July 1650 Churchwardens of St. Saviours at York to "Our loving friend Mr. Wormley at Ricall" MD248/RL6 Letter from E. Yeoward in London to Mr. Wormley 7 Dec. 1652 MD248/RL7 Letter from John Wormeley in London to his father Henry Wormeley 15 Feb. 1653 Esq. at Riccall MD248/RL8 Letter from John Robinson at (Ryder?) to Edward Wormley Esq. 7 Aug. 1662 at Riccall MD248/RL9 Letter from J.? Wilkinson to Mr. James Waller at York 1 June 1689 MD248/RL10 (First half of letter missing) From (torn away) at York to Francis 16 Oct. 1698 Wilkinson Esq. at his chamber nigh the Temple Chappell, London MD248/RL11 Letter from Edward Wilkinson in London to his sister 25 Nov. 1701 MD248/RL12 Letter from John Baird in London to Edward Wormley Esq. 6 Aug. 1736 MD248 MD248/RL13 Letter from Henry Masterman to the Rev. Mr. Cooper at Riccall 27 Dec. 1737 MD248/RL14 Letter from Henry Masterman at Little London near Uxbridge 12 Jan. 1741 (recipient not stated) MD248/RL15 Letter from Wm. Jackson at York to Edward Wormley Esq. at Riccall 2 May 1741 MD248/RL16 Letter from Henry Masterman at the Crown Office 9 May 1745 to Edward Wormley Esq. at Riccall MD248/RL17 Letter from Mr. Masterman to Edward Wormley Esq. at Riccall 19 Apr. 1748 MD248/RL18 Copy of letter of 28 Jan. 1745 from Fr. Fawkes at Fumivals Inn 7 Mar. 1755 to Mr. Ward an Attorney at Guisley near Bradford Yorks. Re; Perpetual Advowson of the Rectory of Addle MD248/RL19 Letter from Henry Masterman at York to Edward Wormley Esq. 18 Mar. 1761 MD248/RL20 Letter from .. .therington and J. Porta- at Hull to Mr. Christopher 2 Sept. 1780 Wormley at Caward near Selby MD248/RL21 Letter from Raper, Townend and Wolley to Edward Wormley Esq. 21 Apr. 1781 Re: Enclosure of N. & S. Newbald MD248/RL22 Letter From Christopher Wormley to Edward Wormley at Riccall 27 Dec. 1783 Written on an Enclosure Award for N. & S. Newbald of same date MD248/RL23 Letter from Mr. Thompson at Everick to Christopher Wormley Esq. 1 Jan. 1788 at Riccall re gift of ring. MD248/RL24 Letter from Mr. & Mrs. Preston at Moreby to Mr. & Mrs. Wormley 5 Jan. 1788 re gift of ring MD248/RL25 Letter from Christopher Wormley at Riccall to William Wilberforce 12 Mar. 1789 M.P. at London re proposed Inclosure of Conniston MD248/RL26 Letter from Mark Cambidge to Christopha Wormley Esq. at Riccall 4 Aug. 1789 MD248/RL27 Letter from H. Blanshard of Croydon to Mr. Wormley 1 Oct. 1789 re estate in Riccall MD248/RL28 Letter from H. Blanshard at St. Saviour gate to Christopher Wormley 27 Sept. 1790 Esq. at Riccall re estate in Riccall MD248/RL29 Letter from the Rev. Mr. Stillingfleet at Kelfield 31 Jan. 1791 to Christopher Wormley Esq. at Riccall MD248/RL30 Letter from John Plows to (not stated) 5 July 1791 MD248/RL31 Covering letter from (not stated) at Moreby to Mr. Wormley at Riccall 2 Apr. 1794 Copies of pages of an Act of Parliamoit were enclosed MD248/RL32 Letter from Ralph Cotsworth in Durham Gaol 13 May .... To Edward Wormeley Esq. at Riccall MD248/RL33 Letter from Ralph Cothworth in Durham Gaol 28 June .... To Mr. Edward Wormeley at Rickell MD248/RL34 Letter from Robert Postingson to Mr. Beswick re 2 leases allotted no date for the use of Richard Newson and Mary Wormley, his 'intended' MD248/RL35 Letter from (name not deciphered) to C. Wormley Esq. at Riccall no date MD248/RL36 Letter from William Consett at Riccall to Henry Wormeley Esq. no date at York re the Manor of Dale MD248/RL37 Letter from Jo: Young to Mr. Christopher Concett Alderman of York no date

PROBATE DOCUMENTS FOR RICCALL MD248/RW1 VALUATION 21 July 1545 Approval by the Commissary and Receiver General of York Castle of the valuation of Elizabeth Pymond relict, sole exix. nominated in the will, of the goods of (the testator) (testator's name not given) Latin MD248/RW2a GRANT OF PROBATE 17 Oct. 1603 Probate of the will of Constantine Jefferson of Riccall yeoman granted by Canon Henry Banckes, Prebendary of Riccall to Mary Jefferson, wife and sole exix. Latin /RW2b WILL ANNEXED, dated 28 Apr. 1603 Bequests to Elizabeth youngest dau. Ann Day eldest dau. Alice Burton middle dau. Thomas eldest s. (no bequest to Nicholas s. or William youngest s.) MD248 MD248/RW3 LETTERS OF ADMINISTRATION 17 Oct. 1603 (Mary Jefferson widow of Constantine Jefferson and sole exix. died before probate of will) Grant of Administration of goods of Constantine Jefferson grented by Canon Henry Banckes Prebendaiy of Riccall to Thomas, Nicholas and William Jefferson, Anne Daie wife of John Daie, Alice Burton wife of John Burton and Elizabeth Jefferson. Latin /RW2 and /RW3 joined by tag and seal (damaged) MD248/RW4 BOND OF OBLIGATION 13 July 1606 Ellen Rigg widow and Thomas Rigg husbandman, both of Riccall, are bound to Canon Henry Banckes, Prebendary of Riccall, in £100 on condition that Ellin fulfills her duties as exix. of the will of her late husband James Rigg Latin & English MD248/RW5 BOND OF OBLIGATION 13 Oct. 1606 John Godsaw the elder, John Godsaw the younger and Peter Hall, all of N. Newbald co.York are bound in £100 to Canon Henry Bank and Anne Turner dau. & exix. of William Turner late of N.Newbald to faithfully execute the will of William Turner; to pay Ann Turner what is due to her and to bring her up and educate her during her minority. Latin & English MD248/RW6 BOND OF OBLIGATION 13 Oct. 1606 Thomas Mason and Richard Mason, husbandmen of N.Newbald are bound to Canon Henry Bank, Prebendary of Riccall in £30 on condition that Thomas faithfully administers the goods of John Mason, late of N. Newbald who died intestate, to the use of John and Mary Mason, John's children and to bring up and educate them in their minority. Latin & English MD248/RW7 BOND OF OBLIGATION 8 Aug. 1608 John Thompson alias lies of Riccall husbandman, William lies of Escricke yeoman and Richard Wilde of the same husbandman are bound to Alderman Christopher Consett of York, farmer of the Prebend of Riccall, in £60 on condition that Frances Poddage alias Thompson alias lies, during the minority of William Poddage s. & exor. of Robert Poddage late of Riccall, faithfully administers the goods of Robert Poddage her late husband. Latin & English MD248/RW8 GRANT OF PROBATE AND WILL 23 Aug. 1608 Probate of the will of John Cowper of Rickall sackweaver granted to [.....] his wife Latin Written on the dorse of the will, which is dated 30 Oct. 1593 Bequests to Robert Cowper eldest son, of the testator's tenement; Robert to give 40s. out of the tenement to each of the younger sons, Ambrose and Henry when they attain their majorities. Bequest to Elizabeth Cowper dau. and to [...... ] Cowper, another dau. Residue to wife (Left side has been trimmed) MD248/RW9 BOND OF OBLIGATION - Aug. 1608 William Laithome of Riccall exor. of the will of Sybil.....?.... , Thomas Chester of Riccall yeoman and George Sawer, ph. clerk of.....?.....are bound to Alderman Christopher Consett of York in £12 on condition that William faithfully executes the will of Sybil. (One side of the document has been trimmed) Latin & English MD248/RW10 BOND OF OBLIGATION 22 June 1609 [Ann Precious] of Riccall widow, Marmaduke Ellis of the same [...... ] are bound to Christopher [Consett] farmer of the Prebend of Riccall in [£...... ] on condition that Ann Precious faithfully administers the goods of Andrew Precious her s. deceased. Also Ann Precious, Marmaduke Ellis and Rolland Clarkson to pay to John Precious bro. of Andrew his filial portion due by the death of his father. Also Ann Precious to keep harmless Christopher Consett now Lord Mayor of York Latin & English MD248/RW11 BOND OF OBLIGATION 4 Nov. 1612 Thomas Rigg and Thomas Foster husbandmen, both of Riccall are bound to Alderman Christopher Consett of York in £20 on condition that Thomas Rigge faithfully administers the goods of Ellen Rigge widow deceased, his mother. Latin & English MD248 MD248/RW12 BOND OF OBLIGATION 3 Nov. 1613 Isabel Wande widow, George Holtebie gent, and Richard Maskell yeoman all of Riccall are bound to Alderman Christopher Consett of York farmer of the Prebend of Riccall in £80 on condition that Isabel well and truly executes the will of Ranulphe Wande her late husband. Latin & English MD248/RW13 INVENTORY 23 Mar. 1637 For a large house with about 20 rooms, but house and owner not identified. MD248/RW14 MEMORANDUM / WILL 27 Dec. 1641 From Heniy Wormeley to his bro. Edward Wormeley Henry asks Edward and Henry's wife to dispose of his lands for the benefit of Henry’s wife and children and appoints his wife and Edward joint exors. in trust for his children. If Hemy dies before his estate is disposed ofj then this memo, shall be taken as his last will and testament. Signed: Henry Wormeley (no witnesses) MD248/RW15 WILL 30 Dec. 1642 Will of Christopher Wormeley of Adwicke upon the streete, diocese of York, gent. Bequests to children Christopher, John, William, Mary, Margaret, Jane and Anne. Edward W. Esq. and Henry W. gent. bros. of testator to educate and bring up all the children. Bequests to Margaret w. of Henry and Mary Newsome sis. of testator. Bequests to Edward and Christopher sons of Henry bro. of testator. Witnesses: Tho: Vincent Tho: Rosewile Francis Smith Signed: Christop' Wormeley MD248/RW16 LETTERS OF ADMINISTRATION 18 Jan. 1662 Administration of the goods of Thomas Cooke who died intestate granted to Alice Cooke widow of Thomas by Marmaduke Cooke Prebendary of Riccall, Thomas having lived and died within the Jurisdiction of the Prebend of Riccall. At York Latin MD248/RW17 GRANT OF PROBATE 6 Dec. 1662 Probate of will of Edward Wormeley Esq. late of Riccall, who had goods in various dioceses or peculiars within the province of York, granted to Edward Wormeley, sole exor. Latin At York Signed: Tho: Thompsoun Not. Pub. MD248/RW18 INVENTORY 12 May 1669 Fragment of paper, 10x2.5 cm. containing only the heading for Inventory of Mr. Jo: Wormeley Pinned to another fragment listing silver spoons and dishes, with 3 signatures MD248/RW19 BOND OF OBLIGATION 2 Jan. 1678 John Herbert and William Newsham yeomen of Riccall are bound to Marmaduke Cooke in £20 on condition that John Herbert faithfully fulfills his duty as Administrator of the will of Elizabeth Brailshead late of Riccall deceased for the use of Ellen, Herbert and Elizabeth Herbert during their minorities. Latin and English MD248/RW20 BOND OF OBLIGATION 2 Jan. 1678 Elizabeth Hillas widow and John Kirkby weaver, both of Riccall are bound to Marmaduke Cooke Prebendary of Riccall in £60 on condition that Elizabeth fulfills her duty as one of the exors. of John Hillas late of Riccall deceased Latin & English MD248/RW21 GRANT OF PROBATE AND WILL 21 Apr. 1678 Probate of will of John Hillas of Rickall yeoman granted to exices, named in will. Latin Written on the dorse of the will, dated 6 Aug. 1677 Bequest of his tenement to dau. Mary on reaching age of 21. Bequests to Mary Hillas sis. and Roger Hudson apprentice Residue to Elizabeth wife and Mary dau. who are appointed exices. Witnesses: Roger Hudson (mark) Jo: Nesfield Signed: John Hillas MD248 MD248/RW22 GRANT OF PROBATE AND WILL 31 May 1678 Probate of will of Mary Wand of Rickall widow granted to John Wand s. & exor. Latin Written on dorse of will, dated 5 May 1678 Bequests to Martha and Mary daus. Residue to s. John named as exor. Witnesses: Edward Barker Jo: Nesfield Signed: Maiy Wand (mark) MD248/RW23 BOND OF OBLIGATION 31 May 1678 John Wande tayler and Leonard Walls weaver, both of Riccall are bound to Marmaduke Cooke Prebendary of Riccall in £60 on condition that John Wande fulfills his duty as exor. of the will of Mary Wande late of Riccall deceased Latin & English MD248/RW24 GRANT OF PROBATE AND WILL 16 Jan. 1679 Probate of will of Jane Foster of Rickall widow granted to exors. named in will. Latin Will dated 8 Mar. 1678 Bequests to daus. Elin Barker and Jane Hide wife of Tho: hide. Residue to be divided equally between the joint exors. i.e. between William Allan and Henry Allan, sons and Elin Barker dau. wife of Edward Barker. Witnesses: Tho: Hide James Tuke Signed: Jane Foster (mark) MD248/RW25 LETTERS OF ADMINISTRATION 8 Mar. 1679 For Edward Wormeley Esq. late of Riccall; granted to Edward Wormeley of Riccall. MD248/RW26 LETTERS OF ADMINISTRATION AND INVENTORY 28 Apr. 1679 Administration of the goods of Stephen Harvey of Riccall granted to Anne, dau. wife of Leonard Walls Latin Written on dorse of Inventory dated 28 Apr. 1679: 14 items, total £12 19s. Od. MD248/RW27 BOND OF OBLIGATION 28 Apr. 1679 Leonard Walls of Riccall sackweaver and William Harbutt yeoman are bound to Marmaduke Cooke Prebendary of Riccall in £30 on condition that Anne Walls wife of Leonard, dau. & administratrix of Stephen Harvey late of Riccall faithfully administers the goods and chattels, makes an Inventory etc. Latin & English MD248/RW28 GRANT OF PROBATE 16 June 1679 Probate of will of William Purratt of Rickall granted to Mary, wife & exix. Latin Written on dorse of will, dated 12 May 1679 Bequests to Mary wife of all goods; Mary to take care of Anne dau. and to be exix. Signed: William Purrat (mark) Witnesses: John Sanders Christopher Berriman (mark) Jo: Nesfield MD248/RW29 BOND OF OBLIGATION 10 Sept. 1679 Jane Barton widow and John Barton farmer (agricola) of Riccall are bound to Marmaduke Cooke Prebendary of Riccall in £100 on condition that Marmaduke Sowell of W. Cottingwith farmer, Jane and John faithfully execute the will of John Barton the elder late of Riccall. MD248/RW30 BOND OF OBLIGATION 19 Sept. 1679 Richard Aunby yeoman, William Allen clothier and John Beeston farmer (agricola) all of Riccall are bound to Marmaduke Cooke Prebendary of Riccall in £50 on condition that Richard Anby faithfully executes the will of John Anby his bro. late of Riccall deceased. Latin & English MD248/RW31 GRANT OF PROBATE 19 Oct. 1679 Probate of will of John Barton of Rickall weaver granted to joint exors. Latin Written on dorse of will, dated 25 Aug. 1679 Bequests to John and James Barton sons and Jane Barton wife Residue to be equally divided between joint exors. Jane wife and John son. Note: This will was published and declared by the testator ...... but before it was fully concluded he the Testator dyed and had not time to signe and seal the same. Witnesses of the truth hereof being then present: Marmaduke Soulls John Thompson (mark) MD248 MD248/RW32a GRANT OF PROBATE 9 July 1722 Probate of will of Anne Mansfield of Riccall widow; administration of goods given to William Newsam for the sole use of Anne Mansfield dau. of testator and sole exix. /RW32b WILL ANNEXED, dated 5 June 1722 Sole bequest to Anne dau. who is made sole exix. William Newsam of Riccall appointed Guardian and Trustee for Anne in her minority. MD248/RW33 LETTERS OF ADMINISTRATION 7 July 1778 From: Peter Johnson M.A. Commissary of Exchequer Court of William Archbp. of York To: Christopher Wormley of Glanford co.Linc. gent. Administration granted to Christopher of the goods of Rosamund Clarke, aunt of Christopher, late ofHedon diocese of York, widow, deceased, which were left unadministered by Margaret Wormley widow sis. and administratrix of Rosamund, now also deceased. MD248/RW34 INVENTORY 8 Apr. 1800 Summary of stock (live and dead) of the late Christopher Wormley Total: £484 15s. 6d. Signed: John Stothard Toft Richardson COURT ROLLS FOR THE MANOR OF RICCALL MD248/CR1/1 to /123 Extracts from Courts Baron of Riccall 1467-1733 123 documents, each showing a surrender and an admission, the copyhold documents given to new tenants. 87 in Latin MD248/CR2 Court Baron of the Prebend of Riccall 4 Apr. 1559 Essoins, jurors’ names, surrenders and admissions of copyhold tenancies On 9 sheets of paper. With a typed translation Latin MD248/CR3 Court Baron of the Prebend of Riccall 4 Apr. 1559 Another copy of the writing on the first five sheets of /CR2 Latin MD248/CR4 Survey of the Manor of Riccall Latin 12 Oct. 1564 MD248/CR5 Extract of the Court Baron of the Prebend of Riccall 24 May 1575 Fines and amercements. Latin MD248/CR6 Extract from the Court Baron of Riccall 28 May 1600 Surrender and admission, the copyhold document of the new tenant MD248/CR7 Extract from the Court Baron of Riccall 30 Sept. 1614 Surrender and admission, the copyhold document of the new tenant. Latin MD248/CR8 Extract from the Court Baron of Riccall 23 May 1615 Jurors' names and presentments. MD248/CR9 Copy of Court Roll of Riccall Fragment 3 May 1648 MD248/CR10 Extract from the Court Baron of Riccall 25 May 1659 Amercements —Total £2 6s. 8d On one sheet of paper MD248/CR11 Court Baron of Riccall (Two documents on same sheet of paper) Jurors' names and descriptions of 10 offences against the Court 165x Descriptions of 7 offences agaist the court 1661 MD248/CR12 Court Baron of the farmer of the Prebend of Riccall 2 June 1664 Jurors' names, surrenders and admissions. On 3 sheets of paper Latin MD248/CR13 Court Baron and Court Leet of Riccall 21 Oct. 1702 Jurors' names, presentments. On one sheet of paper MD248/CR14 Extract from the Court Baron of Riccall 1709 One surrender and admission; 5 presentments MD248/CR15 Court Baron of Riccall One sheet Latin & English 19 Jan. 1732 MD248/CR16 Extract from Court Baron of Riccall Surrender and admission 2 May 1777 MD248/CR17 Copy of Court Roll One sheet 14 Oct. 1777 MD248/CR18 Copy of Court Roll 23 Apr. 1783 Presentment for cutting willow trees. 13 Jurors' names given. MD248/CR19 Extracts from Court Baron of Riccall One folded sheet no date MD248/CR20 Extracts from Courts Baron of Riccall 10 sheets Latin no date MD248/CR21 Extracts from Courts Baron of Riccall 4 sheets Latin no date MD248/CR22 Notepad. Translation of Court rolls Modern MD248/CR23 A group of lists and translations of the above Court Rolls Modern y o r k MD248 MD248/Y1 QUITCLAIM WITH WARRANTY 31 Dec. 1546 1) Richard Gresham Kt. & Alderman of the city of London & Richard Byllyngford gent. 2) Richard Pynder of the city of York Glover and Alice his wife 1) quitclaims to 2) and the h. & ass. of Richard for ever all their rights in one Tenement or Cottage in the tenure of John Vance in Skeldersgate, York in ph. St. John the Ap. & Ev. at the end of Ousebridge, formerly belonging to the Monastery of St. Leonard now dissolved. Slits but no tags or seals Signed: Richard Gresham K on a slip of parchment stitched to the deed. MD248/Y2 BARGAIN & SALE 10 Jan. 1569 1) Ralph Hall Alderman of the city of York and Lady Isabell his wife 2) Anthony Pulley of the city of York merchant Premises: One Greate Messuage or Tenement in the ph. of All Sayntes upon the Pavement within York in the tenure of 1) with all buildings etc. For the consideration of £500, 1) has bargained & sold the premises to 2), to hold to 2) and Katheryne his wife for their natural lives and then to the right heirs of 2). 2 tags, 1 seal Signed-. By me Radulphum Hall Dorse: Witnesses to sealing MD248/Y3 BOND OF OBLIGATION 23 Apr. 1573 1) Edmond Jorden Chirurgeon Thomas Jorden Innholder John Chambers Merchant, all of the city of York 2) John Armitage of kyrklies co. York the younger 1) is bound to 2) in 200 marks on condition that 2) can peaceably occupy one Messuage house or tenement with all buildings, gardens etc. in St. Andrewgate, York in tenure of Richard Hudson, bounded by gardens in tenure of Edmond J. on the E. & S. sides, by the church of St. Andrew on the W. and by one Tenement or Stable in the tenure of JohnWightman on the N. Tongue with 2 seals Signed: Edmond Jorden Thomas Jordayne John Chamber MD248/Y4 GIFT WITH WARRANTY 12 Apr. 1574 1) Anthony Pulley of the city of York merchant and Katherine his wife 2) Robert Brooke of the city of York merchant and Jane his wife Premises: all l)'s Capital Messuage or Tenement in the ph. of All Saints upon the Pavement within York in the tenure of John Hodshon formerly merchant and Alderman of York deceased; formerly in the tenure of Ralph Hall Alderman of York and now in the tenure of 1); formerly of the Hospital of St. Leonard within York; the which messuage with all buildings, gardens etc. 1) had by gift of Ralph Hall and Isabel his wife,who acquired the premises by gift of Richard Gresham Kt. Alderman of the city of London and Richard Billingford gent. For the consideration of the part performance of certain agreements specified in an Indenture of 9 Apr. 1574 made between the parties, 1) has given the premises to 2) to hold to 2) and the h. & ass. of Robert for ever. Signed’. By me Anthony Pulley 2 tags, 1 seal Latin Dorse: Witnesses to sealing and to seisin MD248/Y5 GIFT WITH WARRANTY 10 June 1580 1) Robert Asquith Mayor of the city of York and the citizens of that city 2) Robert Brooke Premises: Part of a certain common lane leading from Petre litle lane to the Fleshe Shambles on which part of the tenement of 2) is built; the which part of the common lane contains in length 123A ulnas regias called lezyardes and in breadth 2% and is in the occupation of 2). For the consideration of 20s. 1) have given the premises to 2) his h. & ass. for ever, provided that 2) allows his neighbours free passage and entry to repair their buildings. Given in the Mayor's chamber on the Ouse Bridge at York Latin Tag and seal of the city of York MD248/Y6 INQUISITION POST MORTEM 13 Dec. 1599 I.p.m.of Robert Brooke late of the city of York, held in the Guildhall on the Ouse Bridge at York before Christopher Consett Mayor of York and Eschaetor for city and county of York. MD248 The Jury (named) say that Robert and Jane his wife were seised of a Messuage or Tenement in the ph. of All Saints upon the Pavement in York where Robert formerly lived; And Robert was seised of part of a lane or land behind the Messuage and of 1 dovecot, 1 garden and 1 orchard in the ph. of the blessed Mary in Castlegate; and of 1 Tenement or Cottage in le middlewaterlane in the ph. of the blessed Mary in Castlegate; and of a Messuage or Tenement in Netherowsegate in York, in the tenure of Laurence Gunby; and of 1 messuage or Tenement and 1 garden in Skeldergate in the tenure of Christopher Dent; and of 1 orchard there in the tenure of Robert Pearson; and in 1 little close or garden in the tenure of the said Robert. And Robert Brooke died so seised on 1 June last past And the premises were held of the Queen by burgage-tenure and not in chief or by knight- servjce and the yearly value beyond reprises is as follows: Messuage in ph. of All Saints 53s.4d. Part of lane or land 6d. Dovecot, garden, orchard & cottage in ph. of blessed Mary in Castlegate 5s.0d. Messuage or Tenement in Netherowsegate 3s.4d. [Value not given for middlewaterlane] Messuage etc. in Skeldergate 12s.0d. And Christopher Brooke is the s. and next h. and was 32 years of age at the death of Robert his father; and Jane Brooke former wife of Robert is alive in the city of York. Signed: Christopher Consett Maior Tag and seal Latin MD248/Y7 BARGAIN & SALE 27 Mar. 1612 1) Arthure Brooke and Henrye Brooke of the city of York merchants 2) Christopher Brooke of Lincolns Inne co.Middx. Esq. For the consideration of £300, 1) have bargained & sold to 2) his h. & ass. for ever l)'s messuage or tenement in the ph. of All Saints upon the Pavement in York in the tenure of Arthure Brooke with all buildings etc.etc. Arthure B. and Elizabeth his wife; Henrye B. and Frances his wife to provide 2) with further assurances and warranties within 3 years. 2 tags, seals lost Signed: Arthur Brooke Henry Brooke Dorse: Memo, that brewing gear is a heirloom and should pass with the premises to 2) MD248/Y8 BARGAIN & SALE 13 Jan. 1644 1) John Brooke of Lincolnes Inne co. Middx, gent, and William Brooke of Newland co.York 2) Robert Scott of the city of York merchant and Thomas Driffeild of York merchant [gent. Premises: One greate Messuage or Tenement in the ph. of all Saints upon the Pavement in York late in tenure of Robert Weddell Alderman deceased and sometime in possession of Robert Brooke Alderman deceased now in tenure of John Weddell merchant; and a parcel of ground heretofore called Common Lane leading from Peter Lane Little to the flesh Shambles upon which one part of the Messuage or Tenement is built which part of Common Lane contains in length 12% yds. in breadth 2% yds. and was purchased by Robert Brooke Alderman from the Lord Mayor and City of York with all buildings, gardens etc. and all tables, chairs etc. as now stand there. For the consideration of a sum of money paid to John B. and a sum paid to William B. 1) have bargained & sold the premises to 2) their h. & ass. for ever, to hold in trust for the abovesaid John Weddell and Mary his wife and the h. & ass. of John Weddell. Dorse: Witnesses to sealing 2 tags, seals lost Signed: John Brooke Will: Brooke MD248/Y9a BARGAIN & SALE 9 May 1659 1) Grace Sykes of Knottingley co.York widow and Richard Sykes of Knottingley gent. 2) Thomas Breckon of the city of York brickmaker Premises: A Messuage or Tenement in the tenure of Giles Baitson in Farrwater Laine near the R. Ouse in York between a tenement belonging to Richard Bond gent, on the N. and a tenement in the tenure of Stephen Hill gent, on the S. consisting of 6 low rooms and 3 upper chambers with a little garth on the backside now divided into 3 parts, as demised by Indenture of Lease of 1 July 1617 by the Dean and Chapter of the Cathedral to Giles Baitson for 40 years at a rent of 3s.4d. p.a. Whereas, in pursuance of Acts of Parliament for abolishing Deans, Chapters and other offices of a Cathedral, Sir John Wollaston and other Trustees, by Indenture of 1 June 1650, bargained and sold the premises to Richard Sykes (named as R. S. of the city of London), and Whereas Richard Sykes, by Indenture of 15 Jan. 1653, bargained & sold the premises to Grace Sykes MD248 Now, for a consideration of £50, 1) have bargained & sold the prs. to 2), his h. & ass. for ever Rent: 3s.4d. p.a. 2 tags, seals lost Signed: Grace Sykes Rd. Sykes Dorse: Witnesses to sealing and to seisin /Y9b POWER OF ATTORNEY 9 May 1659 Appointment by 1) of Richard Dossey of the city of York gent, as attorney to deliver seisin. [on a separate pieces of parchment attached to the bargain & sale by the tags] BEVERLEY MD248/B1 GIFT WITH WARRANT 1 Feb. 1558 1) Clement Adamson of Beverley co. York glover 2) Thomas Honiton of Beverley yeoman For the consideration of a competent sum of money, 1) has given to 2) and his heirs for ever, all l)'s tenement with garden annexed in Barliholme in the tenure of John Winter, milner Witnesses: Thomas gervis Richard Browne Edmund gervis Tag and seal (broken) Latin Dorse: Witnesses to seisin: John Webster John Winter John Aslaby Laur: Towthrope Christopher Ponderson William Ponderson William Kitchen MD248/B2 BOND OF OBLIGATION 5 Nov. 1563 Robert Englynton of Beverley is bound to Richard Guylde of the same, baker in £18 to observe the articles and agreements in a deed of gift of one house in Barlyholme in Beverley. Signed: Robert Englynton Tag and seal (broken) Latin and English MD248/B3 GIFT WITH WARRANTY 18 July 1621 1) William Jordaine the elder of Beverley glover and William Jordane the younger of Wighton super le woldes glover 2) Edmund Guilde of Beverley baker and Peter Browne of Cottingham yeoman 3) James Jordane of Beverley glover, the firstborn of William the elder and nephew (nepos) of William the younger In consideration of the natural affection of 1) towards 3), 1) have granted and enfeoffed to 2) one tenement one garden and an adjacent croft in Flemmingate in Beverley with all buildings and appurtenances in the tenure of 3). To have & to hold to 2) for the use of 3) and Jane Hope (whom 3) intends to marry) and the heirs of 3) for ever. Signed. Willm: Jordane the elder William Jordane 2 tags, seals lost Latin MD248/B4 LEASE FOR YEARS 18 Oct. 1624 1) James Jordan of Beverley glover and Jane his wife 2) William Robinson ofKingstone-upon-Hull 1) have demised and let to 2) one tenement one garden and an adjacent croft in Flemingaite in Beverley with all buildings and appurtenances in the occupation of 1) Consideration: a certain sum of money Term: 6 years Rent: 1 peppercorn 2 tags, seals lost Signed. James Jordan (mark) Jane Jordan (mark) MD248/B5 GIFT 21 Aug. 1626 1) James Jordan of Beverley glover 2) William Johnson senior of Beverley draper In part performance of certain articles and agreements specified in certain Indentures made between 1) & 2) dated 14 Aug. 1626, 1) has alienated and enfeoffed to 2), his heirs and assigns for ever, one tenement one garden and an adjacent croft with all buildings and appurtenances in the N. part of Flemyngate in Beverley, now in the tenure of 1) Warranty of premises against 1) and against William Jordane of Wighton glover and Anne his wife. Tag and seal (lost) Signed. James Jordane (mark) MD248/B6 BOND OF OBLIGATION 16 Aug. 1632 Ralph Briggs and John Briggs of Bishopburton alias Southburton co.York yeomen are bound to William Johnson of Beverley gent, in £60 to keep all covenants and agreements of a pair of Indentures of Bargain & Sale of even date made between the parties. 2 tongues and seals Signed: Raphe Briggs John Briggs MD248 MD248/B7 BARGAIN & SALE 27 Dec. 1644 1) William Johnson the younger of Beverley gent. 2) John Slee of Beverley potter For a consideration of £9, 1) has bargained & sold to 2), all l)'s cottage or tenement with a garth or backside in Beverley on the N. side of a certain beck, making the place to be called Beckside, in tenure of 2); and all right and title of 1) (or of John Clarke of Beverley and Marian his wife) Tag and seal (broken) Signed: Willm: Johnson Dorse: witnesses to sealing and to seisin MD248/B8 QUITCLAIM WITH WARRANTY (no day or month) 1650 1) Sir Michael Warton of Beverley co.York Kt. and Christopher Ridley of Beverley Esq. 2) George Aclam of Beverley tanner 3) Rt. Hon. Hennage Earle of Winchelsea Premises: A free rent of 2s. p.a. going out of one house in Beverley late the lands of William Parkinson deceased and now in the occupation of 2); which rent was sometime in possession of the late dissolved Priory of Watton co.York; later granted by letters patent of King Charles dated 12 Sept. 1631 to John Heidon, Anthony Rouse, Charles Harbard, William Seri wen and Philip Eden, who granted it by Indenture of 20 Sept. 1631 to Sir Roger Twisden Kt. and Thomas Twisden; who granted the rent to 3) "by Indenture of the 14th day last past". Whereas 3), by Indenture of Bargain and Sale dated 24 July 1650, conveyed the rent to 1) and their heirs for ever Now, in consideration that the rent was purchased by 2) of 3), but the conveyance was taken in the name of 1) in trust that the same should be reconveyed to 2), 1) have quitclaimed to 2) his h. & ass. for ever, all l)'s right and title to the rent. Signed: Chr: Ridley Dorse: Witnesses to sealing: William Coulson Thomas (Cuting?) William Hunter Christopher Chappelow MD248/B9 BARGAIN & SALE 10 Aug. 1650 1) William Johnson Alderman of Beverley co.York 2) Richard Duell of Beverley Melster and Julian his wife For the consideration of [...... *...... ] 1) has bargained & sold to 2) and Richard's h. & ass. for ever, all l)'s messuage or tenement and one garth or yard adjoining, in Beverley [...... *...... Jleyholme in the tenure of Richard Rattell Innkeeper, abutting on a street called Barleyholme towards the N. on the lands of [...... *...... jthe house in the tenure and occupation of Roger Barton towards the E. and on one close of pasture in the tenure of Roger Barton towards the S. with all buildings, lands etc.; and also all goods and utinsells contained in the schedule annexed hereunto** Signed: Willm. Johnson ( Mentions Margaret, wife of 1) and William Johnson, father of 1) ) Dorse: Witnesses to seisin: Henry Norry Sam. Fleare Richard Rattell * Text lost because top L. H. part (15x15cm.) of Indenture is missing ** Schedule is missing MD248/B10 BARGAIN & SALE WITH WARRANTY 27 Sept.1652 1) William Lacye of Beverley co.York clarke 2) William Johnson of Beverley draper Premises: One close in Freerlayne in Beverley in the occupation of Thomas Fisher and sometime in occupation of Christopher Farrer of yearly value 6s.; part of possessions of the late Chauntry of blessed Mary in the Colledge Church of St. John Beverley; granted to Francis Phillipps and Richard Moore by letters patent of King James of 11 May 1608; conveyed by Francis and Richard to William Court and Justinian Povey by Indenture of Bargain and Sale of 12 May 1608; conveyed by Justinian to 1) by Indenture of Bargain & Sale of 23 June 1626. For the consideration of £24, 1) has bargained & sold the premises to 2) his h. & ass. for ever, to be held of the manor of E. Greenwich, co.Kent in free and common socage. Rent: 5s. p.a. to be paid either to the late king's majesty or to the present Commonwealth. (No signature or seal - but a strip at the bottom of the deed has been cut away) Dorse: Witnesses to sealing and to seisin. MD248/B11 BOND OF OBLIGATION 29 Sept. 1652 William Lacye of Beverley clarke is bound to William Johnson of Beverley draper in £(blank) to observe the agreements of a pair of Indentures of even date made between the parties. MD248 KNARESBOROUGH MD248/K1 COPY OF COURT ROLL OF KNARESBOROUGH 15 Dec. 1585 Edward Ledome of Dalbanck, in danger of death, surrenders 2 half-messuages and 5a. land in Beckwith and Rosehirst, township Killinghall after his death and the death of Margaret his wife for the use of William Ledome his son. Latin MD248/K2 COPY OF COURT ROLL OF KNARESBOROUGH 30 Sept. 1605 Henry and Christopher Dowgill surrender 1 messuage and 11a. land in Beckwith and Rosehirst, township Killinghall, now in occupation of Thomas Wardman, to the use of William Ledome of Mercer, assigned to Margaret Lethome his mother for life. Latin MD248/K3 COPY OF COURT ROLL OF KNARESBOROUGH 14 Mar. 1638 William Ledome of Bondgait and Ralph Ledome of Loftushill co.York surrender 2 messuages and 13 a. land in Beckwith and Rossett, township Killinghall, now in the separate tenures of Joseph Holme, Robert Carre and Stephen Beckwith, for the use of William Manne of Thorpe under wood. Latin MD248/K4 COPY OF COURT ROLL OF KNARESBOROUGH 29 Aug. 1638 To the Court comes Henry Leathame of Morcarr co.York and seeks admission to land which has been surrendered by Robert Dowgill for the use of Henry. 13 July 1638 - Because the lands are in the hands of Robert Dowgill living far distant in London, Francis Earl of Cumberland etc. and Henry Lord Clifford his s. & h. have appointed John Palliser of Ripon gent, to receive surrender of the land for the use of Henry Leathame 25 July 1638 - Robert Dowgill of the city of London Sadler nephew (nepos) and next h. of Christopher Dowgill late of Spittlecroft co.York tanner surrendered to John Palliser, deputy Steward, 1 close of land called Threape Ings, 2a. in Beckwith and Rossett in the vill of Killinghall formerly in the tenure of Margaret Leathame widow, now in the tenure of Joseph Holme, for the use of Henry Leathame of Morcarr s. of John Leathame deceased who was s. & next h. of the said Margaret, grandmother of Henry Leathame Witnesses: James Walmesley Thomas Price John Williams John Cotton Augustine Stafford Scrivener MD248/K5 STATEMENT OF INTENT 16 Oct. 1651 Whereas the Manor of Knaresborough within the disafforested Forest of Knaresborough is expected to be sold by Act of Parliament to the Copyholders and Customary Tenants, who have appointed 4 Trustees and 22 Feoffees Now we the Trustees and Feoffees promise to perform the trust reposed in us for the good of the Copyholders and Customary Tenants etc. Signatures: 4 trustees and 22 feoffees. MD248/K6 COPY OF COURT ROLL OF KNARESBOROUGH 19 Sept. 1653 William Mann the elder of Thorpe Underwood co.York surrenders the reversion of 2 messuages and 13a. land in Beckwith and Rosshurst, township Killinghall, in the several occupations of Joseph Holme, Robert Carr and Thomas Starr; and the reversion of one other messuage and 9/4a. land etc. in the township of Timble in the several occupations of John Wardman, George Cromack and Abraham Elsworth. To the use of Thomas Coghill of city of London draper, Mathew Hailey of York gent. Thomas Dickinson of Aldwarke gent, and John Weddell the younger of Widdington co.York gent, to be seised of the premises to the following uses: The use of Isabel Coghill for life; then to her h. lawfully begotten by William Mann; in default of such h. to the use of John Mann youngest s. of William and his h.; in default of such h. to Charles Mann and Richard Mann and their ass. for ever. MD248/K7 COPY OF COURT ROLL OF KNARESBOROUGH 2 July 1656 Susan Chamber widow surrenders 1 ancient building & 3 closes, 5 a. in Beckwith and Rossett, township Killinghall, now in tenure of James Bentley and John Warner to the use of William Chamber s. of Susan. 4 Sept. 1667 - William Chamber admitted after death of Susan. Latin and English MD248 MD248/K8 COPY OF COURT ROLL OF KNARESBOROUGH 4 Sept. 1695 Dallirevor Elies of City of Durham widow and Margaret Elies spinster surrender 1 messuage and 15a. land in Beckwith and Rossett, township Killinghall, now in occupation of George Stenton, to Richard Mann gent. Latin DEEDS FOR VARIOUS PLACES IN YORKSHIRE Wolferton, Wharram Percy, Halton (Long Preston), Acklam, Boynton?, Appleby-on- Tees, Whenby, Drax, Crofton, Scriven, Scarcroft, Scarborough, Skelbrook, Nun Monckton, Long Marston, Hedon, Doncaster. MD248/Z1 , GIFT WITH WARRANTY 23 Jan. 1315 1) John de Multhorpof Wlferton the elder 2) Ralph de Nevyle and Nichole his wife Gift by 1) to 2) and the h. & ass. of Ralph a plot of land with buildings in the vill of Wlferton in width on the land of Ralph on the E. and the land of John Coe of Resceby on the W. and in length from the land of Thomas de lincoln towards the S. and the land of Ralph towards the N. Witnesses: Richard de Anloby Peter de Anloby JohnLichard William Bradan of Elveley William de Gentayle Ralph Fugler Given at Wlferton Tag, seal lost Latin MD248/Z2 GIFT 24 Oct. 1327 1) Walter de Heslarton Kt. 2) Prior and Convent of Hautenprise Gift from 1) to 2) of all l)’s chattels namely com, hay and other chattels, moveable and not moveable, which 1) has in the manor of Wharrum Percy Given in the manor of Warrum perci at the delivery of seisin French MD248/Z3 GIFT WITH WARRANTY 15 Sept 1364 1) Nigel de Halton 2) John de Pudsay Premises: l)'s Manor of Halton next Helghfyld and a rent of 14s. coming from John de Halton for half the mill of Halton and for 2 bovates of land in the same vill, which rent John de Halton raiders to 1), and l's villeins with suit of court, and all l)'s lands and tenements in the vill of Haghenleth. 1) gives and grants the premises to 2) Witnesses: Simon de Marton Robert de Harthyngton Robert de Staynford Edmund de (Cnoll?) Richard de Dynelay Given at Halton Tag and seal Latin MD248/Z4 POWER OF ATTORNEY 14 Mar. 1367 Thomas de Boynton of Acclum appoints William Gelet of Malton his attorney to receive seisin from Richard de Boynton of Acclum of all lands, tenements etc. of Richard in Acclum. Given at York Tag and seal Latin MD248/Z5 GIFT 13 May 1390 1) John Hiliard, William de Lutton, Richard Noteman clerk and William del Frater chaplain 2) John de boynegeton and Elizabeth his wife Whereas John s. & h. of Robert de boynegeton Kt. by his deed will give and grant the reversion of 4 messuages, 1 cottage, 2 crofts and 18 bovates of land in boynegeton to hold to 1) and their h. after the death of Isabel his mother, wife of Robert his father Now 1) have given and confirmed to 2) the reversion of all lands and tenements to hold to 2) and the h. & ass. of John de boynegeton Given at boynegeton MD248/Z6 QUITCLAIM 4 Feb. 1430 1) Roger s. of William Sergeant chaplain 2) Richard Pudsey Esq. 1) quitclaims to 2) one Toft and 15a. land in Appilby super Teese which 2) had by gift and feoffment of 1) Tag and seal Latin MD248 MD248/Z7 COPY OF FINAL CONCORD 27 Apr. 1547 Final concord levied between George Gayll plaintiff and John Barton Esq. and Thomas Barton gent deforciants of 80a. pasture in Whenby The deforciants recognise the premises to be the right of the plaintiff. For this agreement, George gave £220 to John and Thomas. Latin MD248/Z8 GIFT WITH WARRANTY 3 Oct. 1559 1) Thomas Salven of Hemingborough co.York 2) John Salven younger s. of 1) 1) has given to 2): a close at Newhey ph. Drax co.York called long Brewers closse of 4a. lying next to land formerly a close of meadow abutting on le priors close part of a piece which formerly belonged to William Salven; a garden called proudfoot crofie a close called the oxe pasture a third of 1 flatt called henbrigflatt a third of a parcel of land called Swanne piece a third of 'new land' next to Swanne piece a third a. of arable formerly Henry Storke's a third of 2a. (the wife Margery leys) a third of all the meadows between proudfoote croft and the great close of William Nuttall except for la. land of Henry Storke a third of all the arable land and meadow between the lands formerly belonging to Henry Storke and the lands formerly belonging to Marmaduke Fawkes now in the tenure of John Chamber alias Howe a third of le gowles a third of all l)'s lands and tenements in the lordship of Newhey Latin MD248/Z9 LICENCE TO ALIENATE 1 May 1565 1) Queen Elizabeth 2) George Kaye Premises: Half a third part of a Capital Messuage or (site?) of the manor of Crofton co.York. Also one other messuage, 56a.arable, 8a.meadow and 6a.pasture in Crofton. Also half a third part of one other tenement, 8a.land and 20a.meadow in Fouldby and Sharleston co.York and all other lands, tenements etc. which belonged to Robert Russhworth deceased in Crofton, Fouldby and Sharleston which were held of 1) in Capite. For a consideration of 6s. I) has granted to 2) a licence to give or alienate the premises by fine in our Courts to Thomas Stringer gent, and his h. & ass. for ever. At Westminster Tag and seal (damaged) Latin MD248/Z10 BARGAIN & SALE 1 Jan. 1568 1) Francis Slingesby of Screvin co.York Esq. 2) Edmond Twhayte of Mysses co.York husbandman For the consideration of £37 1) has bargained & sold to 2): A tenement with a leathe and garthes in Mysses in the tenure of 2). Also a close called easte reinard close on the N.side of the said house, 3'Aa. Also a close called skare close, 2a. on the E. side of the said house. 1) and his wife Mary to provide further assurances if required Tag, seal lost Witnesses to sealing and delivery: Thomas Hornar Thomas Basforth Thomas W...... ? Myles Bratwhayt Thomas Wood John Skaytethorpe MD248/Z11 MORTGAGE? 24 June 1585 1) John Acclome of Morebyehal 1 co. York Esq. 2) Elizabeth Queen of England For considerations not stated, 1) has bargained & sold to 2) the Manor of Scarcrofte co.York with all lands, tenements etc. and all his lands, tenements etc. in Down Keswyke ph. of Harwood co.York known as Hegdge fyldes Provided that, if 1) pay £5 to the Exchequer, this deed shall be void. Given at Serjeant Inne, Fleet St. London Tag and seal Signed: by me John Acclome MD248/Z12 GIFT WITH WARRANTY 27 Feb. 1587 1) Frances Killingbeck Notary Public and Thomas Killingbeck draper both of York 2) Christopher Conset merchant, Robart Wilcock glover, William lutton gent, and George Dunnynge apothecary MD248 1) gives and enfeoffes to 2) a messuage in Skarbroughe co.York in the occupation of George Whalley; 2 messuages in Skarbroughe in the tenure of Michael Tubley, I messuage in Wakefelde in the occupation of Robart Hole, 1 messuage or cottage in Sandholme nigh Spaldingmore co.York in the tenure of William Bland glasier and la.land in Clyfton Co.York in the occupation of Christopher Walker. For the use of Francis Killingbeck and Elizabeth his wife and the h. & ass. of Francis for ever. 2 tags, seals lost Signed: per me Francis Killingbeck Notar' Publick per me Thomas Killingbeck draper MD128/Z13 COURT ORDER 30Aug.l615 From the Consistory Court of York to the Inhabitants and holders of land in the Chapelry of Skelbrooke to pay tithe of grain to Edward Wormeley gent, the proprietor of such tithe. MD248/Z14a BARGAIN & SALE WITH WARRANTY 7 Apr.1617 1) Richard Newton of Thorpe near Rippon co.York gent. 2) William Browne of Rippon tanner For a consideration of £47, 1) has bargained & sold to 2) two tenements with buildings on them with adjacent garth in Agnesgate in Rippon in the tenure of Arthure Aldbrough gent. Further assurances by 1) and his wife Frances if required Tag, seal lost Signed: Richard Newtone /Z14b BOND OF OBLIGATION 17 Apr. 1617 1) is bound to 2) in £94 to observe the conditions of (MD248/Z14a) /Z14a and/Z14b are pinned together MD248/Z15 BARGAIN & SALE 20 May 1650 1) Rt. Hon. Algemoun Earl of Northumberland K.G. etc. and Hugh Potter and Peter Dodsworth ph. St. Martin in the Fields co. Middx. 2) Christopher Richardson of Kingston upon Hull apothecary For a consideration of £1050, 1) have bargained & sold to 2) Five closes called the Moore Closes 160a.3r. and two closes called the Great Oxmire Carrs 42a. lr. with all buildings and the Tithe, all in Nunmunckton co.York in tenure of Edward Burley of Nunmunckton. Signed: Northumberland Hugh Potter Peter Dodsworth MD248/Z16 BARGAIN & SALE WITH WARRANTY 15 Feb. 1664 1) John Thwaites of Long Marston co.York Esq. 2) Ralph Hall of Lincolnes Inn co. Middx, gent. For a consideration of £500, 1) has bargained & sold to 2) several closes in Long Marston (names of 7 closes given). 1) and Lucy his wife to give further assurances if required Signed: John Thwaites MD249/Z17 CERTIFICATE 24 Jan. 1677 Refers to a charter of King John granting to the Mayor, Bailiffs and Burgesses of Hedon in Holdemesse freedom from all tolls etc. as for York and Lincoln. William Baines Mayor of Hedon certifies that Mr. Lawrence Cockerill is a free burgess and should have all the privileges of the town. Signed: William Baines Maior Alteration of name to John Clarke clerk and of date to 27 May 1731 MD248/Z18 BARGAIN & SALE WITH WARRANTY 3 Dec. 1681 1) Elizabeth Bradbome widow relict of John Bradbome late of Hatfield co.York Esq. 2) John Hatfield of Hatfield co.York Esq. and Thomas Woodcock of Hatfield yeoman 3) James Herryot of the city of London goldsmith and Joseph Yate of the Middle Temple, London gent. For the consideration of £1000 paid by 3) to 1) and 5s. paid by 3) to 2); 1) and 2) have bargained & sold to 3) a messuage or tenement in Doncaster in the tenure of 1) Also premises in Arksey co.York, Doncaster, Grimsall ph. of Doncaster, Hextroppe ph. of Doncaster and Norton Ings co.York (details given) To have and to hold to 3) for ever in trust for Richard Mere of the city of London gent, (one moiety) and for Joseph Yate (the other moiety). *Signed: Elizabeth (Bradbome) J: Hat(ton) Thom: Woodcock MD248 PROBATE DOCUMENTS FOR VARIOUS PLACES MD248/P1 GRANT OF LETTERS OF ADMINISTRATION 15 Dec. 1628 Administration of the will of Christopher Brooke of Lincolnes Inn co. Middx. Esq. granted by the Prerogative Court of Canterbury to Samuel Brooke bro. of testator. Latin Copy of part of will (on same sheet of paper), dated 8 Dec. 1627, codicil 2 Jan. 1628 Sole exor. John Brooke aged 8. MD248/P2 GRANT OF PROBATE 23 Apr. 1689 Probate of the will of Nicholas Anderson vicar of St. Trinity, Kingston-upon-Hull granted to daus. Grace and Mary, power reserved to dau. Cecelia Latin Copy of will annexed, dated Feb. 1689; exices: Grace, Maiy and Cecelia daus. of testator Supervisors: George Batthus and George Trewman of Hull MD248/P3 GRANT OF PROBATE 1 Aug. 1743 Probate of the will of Thomas Dobinson the elder of the city of Carlisle gent, granted by the Consistory Court of Carlisle to Mr. Thomas Dobinson, s. and sole exor. Copy of will annexed, dated 25 Feb. 1742. Bequests to Thomas elder s. William younger s. and Ann dau. MISCELLANEOUS MD248/M1 COPY OF COURT ROLL 28 Nov. 1572 Surrender of 214a. land in Fishlake for the use of Christopher Slater MD248/M2 TRANSFER OF TENANCY - Oct. 1628 Transfer of Copyhold land viz. la. pasture in the E. field of Riccall from Christopher Lister yeoman to Henry Wormeley of Riccall (Trimmed on both sides, therefore some details are missing) MD248/M3 FRAGMENT (1627) Signatures and a note: "1647 Edward Wormley the younger served at Marston Moor" MD248/M4 EXTRACT FROM COURT ROLL FOR CROWLE 1667 One surrender on a small sheet of paper. MD248/M5 BRIEF 17th Cent. Brief for the case William Cowlam alias Widhouse pi. vs. Joseph Foster def. [Date: mentions 20 April xxiij°, which could be 1625, 1647 or 1671] Written on outside: The apologue to Don Carlos spoken by a girl of 8 years of age. MD248/M6 FRAGMENT (in pencil) 1705 Fragment of document 15x7cm.with two straws threaded through slits, probably as evidence for seisin. Written on the paper: Taken by us Robert Goodlad Robert Gunby William Hall Fine fewer shillings and thre pence MD248/M7 SIGNATURES no date A paper on which are stuck many small pieces of paper containing signatures which appear to date from the 17th and 18th Centuries. MD248/M8 Paragraphs of moral advice headed "Duty to God" no date MD248/M9 PETITION no date Petition to the Council of the North from Roger Leadell of York barber against Sir John Claudishe clerk and William Saunder of Riccall husbandman, alleged to have entered Leadell's land and removed oaks