<<

MD239

DEEDS OF etc.

A collection of about 350 documents which came into the ownership of the Y.A.S. in 1946. Provenance unknown, but the Accession Book mentions George Hudson ‘the Railway King’ as a probable previous owner. Most of the documents refer to Middleton-on-the-Wolds, Londesborough, and places nearby, in East Riding. Many of the C17 deeds involve the families of Elwald and Witty of Middleton and the 1st Earl of Burlington. They may previously have been muniments of the Londesborough estate, which belonged to the following families: Up to 13 89 Fitzherbert family 1389- 1469 Broomfleet family 1469 - 1643 Clifford family 1643 - 1753 Boyle family, Earls of Burlington 1845 Bought by George Hudson to deny it to the Manchester & Leeds Rly. Co. 1850 Bought by Lord Albert Dennison 1923 Bought by Mr. & Mrs. Lupton Booth 2nd. World War Hall occupied by the British Army. 1947 Bought by Dr. & Mrs. Ashwin (Ref: Neave D. Londesborough (Londesborough Silver Jubilee Committee 1977)

The Documents Empthorpe 1-22 1649-1674 Easthorpe 23-35 1281-1715 Easthorpe including Londesborough 36-43 1551-1652 44-66 1663-1777 Middleton-on-the-Wolds 67 -170 1370-1775 including Kiplingcotes, Londesborough & Lund Market Weighton including Shipton 171 -183 1352-1682 Bielby 184-186 1595-1678 Several Manors on the same deed 187-218 1389-1680 Miscellaneous 219-234 1281-1795

Some of the early deeds have been calendared in Y.A.S. Record Series Vol.CXI (1946) - Deeds IX ; references to this volume are given below as “YD9 No. 140” etc.

Extent of collection: 5 standard archive boxes = 0.1 cubic metres MD239 Gazetteer of some places named in the documents

Modem name Grid Ref. Names in documents Ayton SE 9884 Aton Bielby SE 7843 Broomfleet SE 8827 Bromflet Brounflete Cleaving Grange SE 8545 Clevingcloses Clevingfields Easthorpe SE 8845 Estorp Esthorpe Hestorp Estrope Enthorpe House SE 916463 Emthorpe Empthorpe Emthropp Everingham SE 8042 Goodmanham SE 8843 Guthmundham Goodmadham Kiplingcotes Farmi SE 9345 Kyblyncotes Kyplyncottes Ciplingcoates Little Smeaton NZ 3403 Little Smeaton, Birkby . Londesborough SE 8645 Lonesbrughe Lowndesburghe Launesburgh Lund SE 9748 Lund upon the woulds Market Weighton SE 8741 Wyghton Wighton (underwould) Middleton-on-the-Wolds SE9449 Midleton (super le Wold) North Cave SE 8932 North Dalton SE 9352 • Shiptonthorpe? SE 8543 Shipton Shupton South Dalton SE 9645 Towthorpe SE 8643 Touthorp (deserted village) Waiter SE 8650 Priory of Waiter Watton TA5001 Priory of Watton Weaverthorpe SE 9670 Wyverthorp Wyrethorp Wilberfoss SE 7350 Priory of Wylberfose MD239 EMPTHORPE

MD239/1 DEED TO LEAD THE USES OF A FINE 5 Feb. 1649 1) George Constable of Emthorp co. clerk, Thomasen his w. & Robert Constable his s. 2) Andrew Lamont of Thwing co.York gent. 3) Allaune Lamont ofRudston co.York gent. Robert Stafford of Thwing gent. Consideration: Proposed marriage of Robert Constable and Jannet dau. of Andrew Lamont and £150 paid by Andrew to George as Jannet’s full portion. George covenants with 2) that George and Thomasin will levy a fine with proclamation to enable recovery to be suffered to convey to 3) the following premises to these uses: to the use of Robert Constable and his intended wife; then to the heirs of their bodies; on failure of issue to the right heirs of Robert Constable Premises: Parcel of ground called the S.-side of Emthorpe alias sheepe gates bounding upon Emthorpe wood and well closes towards the N. and upon the W. on Goodmadame pasture and upon Lyar hill towards the S. and upon Lund sheepe pasture towards the E. and the benefits of the well in the well close and half the messuage house of Emthorpe as it is now divided with garden, new orchard, closes and bracken house. Signed: All: Constable Thomyson Constable Robert Constable Tag and seal (worn) Tag, seal lost Tag and seal (damaged) Dorse: Witnesses to sealing: Robert Houy Phillip Yate And: Lamont Richard Constable

MD239/2 EXEMPLIFICATION OF A FINE 23 Jan. 1650 From the Keepers of the Liberties of Final Concord levied in the Octave of St. Hilary (20 Jan. 1650) between 1) Alan Lamont gent, and Robert Stafford gent. plaintiffs 2) George Constable clerk and Thomasin his wife deforciants Premises: One messuage, 20a. meadow, 200a. pasture in lund and Empthorpe The deforciants recognise the premises to be the right of 1). At Westminster Tag and seal (damaged) Latin

MD239/3 DEED TO LEAD THE USES OF A FINE 19 Dec. 1657 1) George Constable of Emthorpe co.York clerk and Thomasine his wife 2) William Grimston of Goodmanham Co.York Esq. and Robert Stafford of Thwinge co.York Esq. Consideration: the natural love and affection of 1) for their 3 younger sons Robert Constable, Richard Constable and John Constable. Enfeoffment by 1) to 2) of l)’s Messuage and Bam, Stable, Dovecot, Garth and closes called The Laund, Dalton Close, Limethomebushes, Dovecote Close, Outgang, Chapman Close, Wood and Wood Closes, Westleach Close, Holland Close and Outfield Close, all in the ph. of Lund upon the would and Hamlet of Emthorpp in the tenure of 1) with all buildings etc. belonging. And access to the well in Wellclose. To have and to hold to 2) for the use of 1) for life; then to Robert Constable and the heirs of his body; on failure of issue to Richard and his heirs; on failure of issue to John and his heirs; on failure of issue to the right heirs of Thomasin. And 1) will levy a Fine sur Cognisance de droit come ceo ... unto 2) for the uses as above. Provided that, whereas Christopher Constable the eldest s. & h.a. of 1) has been for divers years absent and it is not known whether he is alive or dead, in case he returns to Emthropp and survives 1) and within 12 months pays £150 to Robert Constable; then this Indenture and the proposal to levy a fine shall be void. Signed: Geo: Constable Thomyson Constable Tag and seal (worn) Tag and seal (worn) Dorse: Witnesses to sealing: Allane Lamont Fra: Styringe William Simpson John Smith

MD239/4 LEASE FOR YEARS 26 Dec. 1657 1) George Constable of Enpthorpe ph. of Lund upon the Woulds co.York clerk and Thomisine his wife and Robert Constable of Waiter co.York clerk their s. 2) John Constable of Empthorpe s. of George and Thomisine MD239 Premises: parcels of ground in Empthorpe called Wood and Wood Closes, Holland Close and Laund (except the part of Laund in tenure of Richard Constable) The premises are demised and to farm let by 1) to 2) and the heirs of his body, with provision for 2) to dig burrows for conies. Term: 16 years. Rent: £5 p. a. Signed: Geo: Constable Thomyson Constable Robert Constable Tag, seal lost Tag and seal (worn) Tag and seal (worn) Dorse: Sealed and delivered in the presence of: Thomasn Constable Robart Wardman Richard (Le.. .t?) Patrick Lanthorne

MD239/5 EXEMPLIFICATION OF A FINE 23 Jan. 1658 From the Lord Protector of the Commonwealth Final Concord levied in the Common Bench in the Octave of St. Hilary (20 Jan. 1658) between 1) Robert Stafford Esq. and William Grimston Esq. plaintiffs 2) George Constable clerk & Thomazine his wife and Allan Lamont gent. & Isabel his wife deforciants Premises: 1 messuage, 1 dovehouse, 40a.land, 20a.meadow, 40a.pasture in Emthorpe & Lund The deforciants recognise the premises to be the right of 1) At Westminster Tag, seal lost

MD239/6 LEASE FOR YEARS 10 Apr. 1660 1) George Constable of Emthorpe ph. of Lund upon the would co.York clerk and Thomasine his wife 2) Robert Constable ofWarter co.York clerk, s. o fl) Premises: Parcels of ground in Emthorpe called Wood and Wood Close, Holland Close, Laund (except part of Laund in tenure of Richard Constable s. of 1), West leare Close, Dalton Close, Dove-Coate Close, Outgangs, Linfold Bushes, Chapman Close, and Outfield Close, all of which are in possession of Thomas Stoiy, John Constable and 2) The premises are demised and to farm let by 1) to 2). Term: 14 years Rent: £23 10s. Od. p.a. Signed: Geo: Constable Thomyson Constable Tag, seal lost Tag, seal lost Dorse: Signed, sealed delivered in presence of: Thomas Storye Robert Wardman

MD239/7/1 BARGAIN & SALE 23 Jan. 1661 1) Robert Constable of Empthorpe ph. Lund upon the Woulds co.York clerk 2) John Edwards of Clifton near York yeoman For the consideration of a certain sum of money, 1) bargains and sells to 2): Parcels of ground in the hamlet of Empthorpe called Wood and Woodcloses, Holland close and Laund containing 50a. Term: 21 years Rent: 2d. p.a. Tag and seal (damaged) Signed: John Edwards Dorse: Sealed and delivered in the presence of: Robert Houy George Saltus (mark) Raiph Blakey Daniell Dabbes Daniell (Grene?)

MD239/7/2 BARGAIN & SALE 23 Jan. 1661 Counter part o f... ./7/1, signed by Robert Constable.

MD239/7/3 MORTGAGE 24 Jan. 1661 1) John Edwards of Clifton near York yeoman 2) Robert Constable of Empthorpe ph. Lund on the Woulds co.York clerk Consideration: the rent in these presents reserved. Premises: as in MD239/7/1. 1) demises and to farm lets the prs. to 2). Term: 20y. 11m. Rent: During the first 8 years, £20 p.a. starting on 24 Jan. 1661; afterwards 2d. p.a. Provided that if the rent of £20 p.a. is duly paid for the first 8 years then this Indenture and the Indenture of 23 Jan. 1661 (MD239/7/1) shall be cancelled Tag. seal lost Signed: Robert Constable Dorse: Sealing clause and witnesses as in MD239/7/1

MD239/7/4 MORTGAGE 24 Jan. 1661 The Counterpart o f... ./7/3, signed by John Edwards MD239 MD239/7/5 BOND OF OBLIGATION 24 Jan. 1661 Robert Constable of Empthorpe, ph. of Lund super woulds co.York clerk is bound to John Edwards of Clifton juxta York yeoman in £300 to fulfil the conditions of a pair of Indentures of even date and also a pair of Indentures made between them on 23 Jan. 1661 Signed: Robert Constable Witnesses to sealing: Robert Houy Rauph Blakey Daniell (Grene?) George Soltis (mark) Daniell Dalles Tongue and seal (damaged) Latin and English

MD239/7/6 BOND OF OBLIGATION 24 Jan. 1661 Robert Constable of Empthorp ph. Lund upon the would co.York clerk is bound to John Edwardes of Clifton co.York yeoman in £200 to be paid on 25 March next. In default of payment, Robert agrees to suffer the distraint and penalty of the Statute of Merchants. Sigtied: Robert Constable Acknowledged at York before Christopher Topham Mayor & Nicholas Blackbeard Clerk One tongue, no seal One tongue with seal (worn) Latin Dorse: Entered in the book of the Clerk of Recognisances 3 May 1661 according to the form of the Statute By me (indecipherable) Esq. Clerk etc.

MD23 9/8/1 DEED TO LEAD THE USES OF A FINE 14 Nov. 1666 1) Robert Constable of Thwinge co.York clerk and Jennet his wife 2) Allane Lamont of Burton Fleminge alias Northburton co.York gent. Premises: A capital messuage and farme in Empthorpe co.York with all lands, tenements etc. For a consideration of £160 paid by 2); 1) covenant to levy a Fine to 2) for the premises to be to the use of 1) for their lives and the lives of George Constable father of Robert and Thomazine his wife and the longest liver of them; then to the use of 2) and his heirs for ever. Provided that if Robert Constable pays £60 to Mrs. Mary Barnard of Barmeston; £50 to Mr. William Bower of Kea; £30 to Mr. Francis Breaham of Hull; £30 to Mr. John Beamont of Francas, then the uses shall be void and the premises revert to 1). And that 1) covenants, on request of 2), to suffer a Common Recovery to 2) Signed: Allane Lamont Robert Constable Janet Constable Tag & seal (damaged) Tag & seal (damaged) Tag & seal (damaged) Darse: Signed, sealed & delivered in the presence o f : Robert Hugett Ann Lamont Isabel Lamont (mark) Thomas Johnson (marie) James Lamont

MD239/8/2 DEED TO LEAD THE USES OF A FINE 14 Nov. 1666 Another copy, as ... ./8/1

MD239/9 BOND OF OBLIGATION 4 Feb. 1667 1) Robert Constable of Thwing, co.York clerk and Allaun Lamont of North Burton co.York gent. 2) John Beamont of Franckfosse co.York gent. Robert and Allaun are bound to 2) in £80, to pay to 2) on 4 Aug. 1667 the sum of £40. Signed: Robert Constable Allane Lamont Latin and English Witnesses: Thomas Ellison Tho: Ellyson Tho: Bielby Geo: Ellison On paper 20x32 cm.

MD239/10/1 BARGAIN & SALE WITH FEOFFMENT 13 Aug. 1667 1) Robert Constable of Thwinge co.York clerk and Jannett his wife Allaune Lamont of Rudsden co.York Esq. 2) William Halsey of Eastdeane co.Sussex gent. Bargain and sale with feoffment by 1) to 2), for a consideration of £200. Premises: A parcel of pasture ground called the Southside of Empthorpe otherwise Sheepegates bounding towards the N. upon Empthorpe wood and the Well Closes; towards the E. upon Lund Sheepe pasture: towards the S. by Lundly or Lundlyar Hill; towards the W. by Goodmadame pasture in tenure of Robert Constable; also access to the well in Well Close. Signed: Robert Constable Janet Constable Allane Lamont 3 tags and seals (all damaged) Dorse: Witnesses to sealing and seisin: Arthar browne Philip Witty William Wood Witnesses to sealing by Allen Lamont: Rob: Stafford Margaret Lamont MD239 MD239/10/2 BOND OF OBLIGATION 13 Aug. 1667 Robert Constable of Thwinge clerk and Allen Lamont of Rudstone Esq. are bound to William Halsey of East-deane co. Sussex gent, in £400 to observe the conditions of a pair of Indentures of even date (... ./10/1 ) Signed: Robert Constable Allane Lamont Witnesses: Arthare browne Philip Witty William Ward 2 tongues and seals (damaged) Latin and English

MD239/11 LEASE AND RELEASE 11/1 LEASE 19 Mar. 1670 1) William Halsey of East Deane co. Sussex gent, and Elizabeth his wife 2) Rt. Hon. Richard Earl of Burlington and Corke Lord High Treasurer of Ireland Lease by 1) to 2) of the following premises: A parcel of pasture called Southside of Empthorpe alias Sheepegates bounded on the N.by Empthorpe wood and the Well closes; on the E. by Lund sheepe pasture; towards the S. by Lundiyar-hill; on the w. by Goodmanham pasture; and benefit of the well; lately conveyed by Robert Constable to 1). Term: 6 months. Consideration: 10s. Signed over tag: William Halsey Witnesses to sealing. R: Graham Tho; Wright Hen: Priest? John Bickford? Tag, seal lost 11/2 RELEASE 20 Mar. 1670 Parties and premises, signature and witnesses as in Lease. Consideration: £220

MD239/12/1 COPY OF FINAL CONCORD 13 May 1670 1) Richard Earl of Burlingham plaintiff 2) William Halsey gent, and Elizabeth his wife deforciants Premises: 40 acres of land and 60 acres of pasture with appurtenances in Empthorpe. The deforciants recognise the premises to be the right of 1) and quitclaim them to 1) For this agreement, 1) gave £100 to 2). Latin MD239/12/2 COPY OF FINAL CONCORD 13 May 1670 Another copy, as ..../12/1 Latin

MD239/13 LEASE AND RELEASE /13/1 LEASE 12 Feb. 1671 1) John Dymocke of Merchant 2) Rt. Hon. Richard Earl of Burlington co.York High Treasurer of Ireland Bargain and sale by 1) to 2) of a messuage with appurtenances in Emthorpe co.York now built on a parcel of ground called Eastwood with all buildings, lands (includes named closes with acreages) etc. now in the tenure or occupation of 1) or his undertenants Consideration's. Term: 6 months from 25 Dec. 1670: Signed: John Dymoke Tag and seal (covered) Dorse: Witnesses to sealing: Ri.Graham Edw:Nelthorp Thomas Glover /13/2 RELEASE 13 Feb. 1671 Parties, premises, signature and witnesses as in ... ./13/1 Consideration £105 Tag and seal (damaged)

MD239/14/1 COPY OF FINAL CONCORD 20 Oct. 1672 1) Richard Earl of Burlington plaintiff 2) John Dymocke merchant and Prudence his wife deforciant Premises: 1 messuage 20a. meadow 20a.pasture & 15a.wood in Emthorpe Grange ph.of Lund The deforciants recognise the premises to be the right of 1). For this agreement 1) gave £100 to 2). At Westminster Latin MD239/14/2 COPY OF FINAL CONCORD 20 Oct. 1672 Another copy, a s ...... /14/1.

MD239/15 BARGAIN & SALE 24 Feb. 1674 1) Robert Constable the elder of Thwing co.York clerk & Jennet his wife Robert Constable s. & h.a. of Robert Constable the elder Allan Lamont of Burton Fleming alias North Burton gent. 2 Richard Earl of Burlington and Corke For a consideration of £150, 1) bargains & sells to 2): MD239 A messuage with Barn, Stable, Dovecot and Garth, 2 orchards and closes called the greate Laund, the little Laund, the Launds, Dalton close, Limebushes or Limebuskes, Dovecoate Close, Outgangs, Chapman Close, Wood and Wood closes, Westleare or Westlath close, East Leare Close, Hunter Close, Holling Close and Outfield Close, all in Emthorpe, ph. Lund. Term: 99 years And 1) is to convey to 2) an Absolute and Indefeasable estate of Inheritance in Fee Simple within 6 months, after which 2) will pay a further £175 to 1). Signed: Robert Constable Janet Constable Robert Constable Allane Lamont 4 tags & seals Dorse: Witnesses to sealing: Ralph Haukwell Rich: Fawsitt Robert Haggett John Barbre (mark)

MD239/16/1 ASSIGNMENT OF A TERM IN TRUST 23 Mar. 1674 1) Thomas Burton of Clifton co.York Innholder and Scyth his wife 2) Richard Fawcet of Lownsbrough gent, servant to the Rt. Hon.Richard Earl of Burlington and Corke Whereas Robert Constable of Empthorpe ph. of Lund upon the Woules clerk by Indenture of 23 Jan. 1661 bargained & sold to John Edwards late of Clifton yeoman deceased, the Wood & Wood closes, Holland Closes and Laund, 50a. for 21 years, rent 2d. p.a. And whereas after the deaths of John Edwards & Isabel his wife the premises have passed to Scith Burton Now for a consideration of £27, 1) has bargained & sold to 2) in trust for the Earl of Burlington and Corke the premises for the remainder of the term of 21 years. Signed: Thomas Burton Scyth Burton (mark) 2 tags and seals (damaged) Witnesses to sealing. Ann Wilson (mark) John Harrison

MD239/16/2 ASSIGNMENT OF A TERM IN TRUST 23 Mar. 1674 1) Thomas Burton of Clifton co.York Innholder and Scyth his wife 2) Richard Fawcett of Lownsbrough gent, servant to the Rt. Hon. Richard Earl of Burlington and Corke Whereas Robert Cunstable of Empthorpe ph. of Lund upon the Woules clerk, by one Statute Merchant acknowledged before Christopher Topham then Lord Mayor of York and Nicholas Blackbeard clerk dated 24 Jan. 1661 (MD239/7/6) became bound to John Edwards late of Clifton yeoman in £200 to be paid on a certain date now passed. And whereas after the deaths of John Edwards and Isabel his wife the premises have passed to Scyth Burton. Now Thomas and Scyth, for a consideration of 5s. paid by 2), grant,assign and set over the premises to 2) in trust for the Earl of Burlington and Corke. And 1) have delivered to 2) the said Statute Merchant and empower 2) to prosecute upon the said Statute Merchant and recover the sum therein mentioned. 2 tags and seals (damaged) Signatures and witnesses as in ... ./16/1

MD239/17/1 BARGAIN & SALE WITH FEOFFMENT 6 Apr. 1674 1) Robert Cunstable the elder of Thwing co.York clerk and Jennett his wife Robert Cunstable the younger s. & h.a. of R. C. the elder Allan Lamont of Burton Fleming alias North Burton gent. 2) Rt. Hon. Richard Earl of Burlington and Corke For a consideration of £325 paid by 2), 1) have bargained & sold to 2): A Messuage with Barn etc. (premises as in deed of 24 Feb. 1764 (MD239/15)) Signed: Robert Constable Janet Constable Robert Constable Allan Lamont 3 tags and seals (damaged) 1 tag, seal lost. Dorse: Witnesses to sealing and seisin: Thomas Settle William browne Henry Vanson (mark) ... ?...... ?... John Walles George (Curton?) Thomas Garam (mark)

MD239/17/2 BARGAIN & SALE WITH FEOFFMENT 6 Apr. 1674 A copy o f ... /17/1 dated 23 Aug. 1794. On 3 sheets of paper 40x32 cm.

MD239/18 RECEIPTS /18/1 6 Apr. 1674 Received of Rt. Hon. Richard Earl of Burlington and Corke, by the hands of Richard Fawsitt £300 Signed: Robert Constable Witnesses: William browne Jeremy Nelson (mark) On paper 20x20 cm. MD239 MD239/18/2 11 Nov. 1674 Received of Rt. Hon. Richard Earl of Burlington and Corke by the hamds of Richard Fawsitt £125 in full for purchase money for Empthorpe Signed: Robert Constable Witnesses: Thomas Wright Henery (Nansor?) Tongue, seal lost On paper 30x20 cm.

MD239/19/1 COPY OF FINAL CONCORD 15 June 1674 Final concord made on 15 June 1674 between: 1) Richard Earl of Burlington plaintiff and 2) Robert Constable senior clerk & Janett his wife Robert Constable junior and Alan Lamont gent, deforciants Premises: 1 messuage, 1 dovecot, 2 gardens, 2 orchards, 300a. land, 40a. meadow, 300a. pasture, 10a. wood, 200a. furze & heath and common of pasture in Emthorpe and Kiplincotes. The deforciants recognise the premises to be the right of 1). For this agreement, 1) gave £400 sterling to 2). At Westminster Latin

MD239/19/2 COPY OF FINAL CONCORD 15 June 1674 Another copy, as ..../19/1

MD239/20 RECEIPT 25 Feb. 1674 Received of Rt. Hon. Richard Earl of Burlington and Corke, by the hands of Richard Fawsitt, £21 18s. Od. paid on direction of Mr. Robert Constable at Thwing Signed: John Beaumont Witnesses: Rich: Fawsitt James Stephenson (mark) On paper 30x20 cm.

MD239/21 EXEMPLIFICATION OF A ...... Michaelmas Term 16?? Matthew ....?... .Esq. vs. Richard Earl of Burlington Premises: 1 messuage, 1 Dovecot, 4 gardens, 300a. land...... 200a. furze & heath and common of pasture in Emthorpe and Kiplincoates. At Westminster Tag, cut off Latin Decorated on two sides and top; engraving of Charles II (Damaged and parts are unreadable)

MD239/22 MEMORANDUM (17th Century) No date or heading or signature. Probably written by the Earl of Burlington’s attorney for the benefit of an assistant dealing with matters between the Earl and Mr. Constable. On paper, 20x15cm.

EASTHORPE

MD239/23 GIFT WITH WARRANTY no date 1) Sybil widow of William de Coleby 2) William Danyel and Lucy his wife Gift by 1) to 2) of 1 Vi bovates of land with appurtenances in the demesne lands of Estorp, which land accrued to her on the death of Sybil Foliot. And they lie on all the field (per totum campum) between the land of Nicholas de Percy and the land of John de Eketon in the cultivated demesne (in dominicis cultur’) of Estorp. 2) to perform for free fine whatever scutage is due from the demesne lands of the same fee in the same vill. Witnesses: Sir John de Eketon Sir Geoffrey Aguylun Sir Richard de Tweng Sir James de Privile? Kts. Brian de Killingwik John de Cresak Roger de Cave Laurence de Etton John de Fimer William de Cresak William Abel John Summonitor Walter Francis YD9No.l40 Tag and seal Latin

MD239/24 QUITCLAIM WITH WARRANTY no date 1) Sybil who was the wife of William de Coleby 2) William Sturmy de Lounesburg and Joan his wife Quitclaim by 1) to 2) of all that land in Esthorp and all that meadow with appurtenances in Everingham which 1) inherited from her sis. Amy viz. MD239 1 messuage, 2 tofts, 2 half tofts, 1014 bovates of land, a third part of 1 bovate and 2 acres of land, a plot called Le Haggard and all that part of the mill which Amy her sis. held in Esthorp with pond, suit and free access to the same mill. And customary services of Sir John de Eketon Sir William Danyel Peter de Mounceus Prioresse de Wylberfose John Dagny Juliana de Clyf and Henry Page of 2 bovates of land which the Hospitallers hold and of Roger Ryde and all the villeins their households and chattels which could have come to 1) after the death of Amy in the vill of Esthorp and all other services etc. pertaining to the said tenements. And 2) to pay to 1) yearly Vi lb. of wax in the chapel of Esthorp for all services etc. Witnesses: Master Richard de Brunneby John de Fanecourt Thomas Darayns Robert Le Veyl de Scupeton Hugh Le Colevile of Godmundham Stephen his bro.

MD239/25 QUITCLAIM WITH WARRANTY no date 1) William de Royeresfeld 2) William Sturmi and Joan his wife Quitclaim by 1) to 2) of all his manor and lands in the vill and territory of Estorp with appurtenances which 1) had by gift of Sybil de Colebi viz. 1014 bovates of land and a third part of a bovate of land and a plot called le aggarat and all that part of the mill which Amy le percy once held in Estorp with pond, suit and free access to the mill And all services within Estorp and without. And the customary services of John de Eketon Peter de Munceus William Daniel Prioresse de Wilberfosse John Dagun Juliana de Clif and Henry Page and of 2 bovates which the Hospitallers hold and of Roger Ride. And 2) to pay to 1) Vid. per annum Witnesses: Sir Robert Salvain Sir Thomas de Hovetona Sir Thomas de Luttona Master Richard de Brunneby John de fanecurt Robert Vetere Robert le Fraunkelain de Wittona Thomas de Huntegate Hugh de Colevile of Gudmundham Stephen his bro. Robert Roland YD9 No. 144 Tag and seal (damaged) Latin

MD239/26 QUITCLAIM WITH WARRANTY no date 1) Elias de la Mar’ s. of Adam de Bleynleveny 2) William s. of Richard Sturmy of Launesburg’ 3 ) Henry s. of Ralph and William the Steward and John playn de amurs Premises: Four selions in the territory of Hestorp lying between the common pasture of Launesburg which is called le Slekht and the land which Peter ad Fontem of Hestorp holds and which extends in length from the road from Scupton as far as Heldales. All of which Thomas Ingeheur, ancestor of 1) had by gift of 3) according to the charter of 3) and of 1) and which 2) testifies is in his possession. To hold the premises to 2) of 1) his h. & assigns and of 3) their h. and assigns, 2) paying yearly to the h. & ass. of 3) 3d. yearly for all services etc.; and to 1) his h. & ass. one clove yearly for all services etc. Witnesses: John de feugers of Hestorp Gilbert de Neubald of the same Robert sene (senior?) Stupton Richard de Wytewel of the same Bartholomew Tyrel of Godmundham Hugh de Colwyl of the same Robert le Frankelayn of Wytton Walter the cook (le cu) of the same Thomas de Holton Master Richard de Bruneley Thomas de Hundegate of the same YD9 No. 145 Tag and seal Latin

MD239/27 GIFT WITH WARRANTY no date 1) Walter s. of Amy de Estorpe 2) Johns, of 1) Gift by 1) to 2) of one toft in the vill of Esthorpe with appurtenances viz. A toft which lies between the toft which Lady Alice widow of Sir John de Eketon once held and the toft which Jordan de Newbald held of the same Lady and one bovate of land in the territory of the same vill which lies to the S. next to that bovate of land which Juliana wife of Roger Kyde sold to Sir John de Eketon, with all liberties and easements except for 214 acres which Sir John s. & h. of Sir John de Eketon, William Sturmy and Sir William Danyel held. Walter to pay to the Prior of Watton for the toft 6d. p.a. for all services and to the churches of Lounesburgh5 and of Guthmundham 15d. p.a. and also 3d. at Easter for synodal dues Witnesses: Sir William Rector of lounesburgh’ John Roland of Guthmundham Richard Biset John de Holm Richard clerk of Wyghton MD239 Dorse: Copy of a certain charter for annual rents paid to Prior of Watton and the Churches of Loundesburg and Guthmundham in the vill of Esthorp YD9No. 146 Latin

MD239/28 QUITCLAIM WTTH WARRANTY no date 1) Sybil who was the wife of William of Coleby 2) William Sturmy of Lounesburg and Joan his wife Quitclaim by 1) to 2) of all that land in Estthorp and all that meadow with appurtenances in Everingham which 1) inherited from her sis. Amy with the capital messuage and all other liberties services etc. pertaining to the said land. And 2) to pay to 1) yearly V2 lb. of wax in the chapel of Estthorp for all secular services. Witnesses: Sir Robert Salveyn Sir Thomas de Lutton Sir Thomas de Honeton Kts. Master Richard de Bruneby Thomas de Araynes John de Fanecurt Robert le Veyl de Schupton Hugh de Coleville de Gothemundeham Stephen his bro. William de Preston writer YD9No.l42 Tag and seal Latin

MD239/29 GRANT AND QUITCLAIM WITH WARRANTY 22 Feb. 1281 1) Sybil formerly wife of William de Colleby 2) William Sturmy and Joan his wife Grant by 1) to 2) of all the services due to her from Sir William Danyell Kt. for a tenement which he held of 1) some time ago in the vill of Esthorp Also grant by 1) to 2) of all her right in lands and tenements which descended to her after the death of Amy her sister, both in lordships and services. Also 1) quitclaims to 2) 3r. of meadow in Everringham with appurtenances with lands rents etc. within the same vill or without; and the services of a chaplain in the chapel of Esthorp. Also 2) to pay for customary services for 1) And 2) to pay to 1) Vilb. of wax yearly in the chapel of Esthorp for all secular services Witnesses: Sir Thomas de Lutton Sir Robert Savage Sir Thomas de Honeton Kts. Thomas de Arreynes Master Richard de Bruneby William de Arreynes Robert le Vyele of Schupton Hugh de Colvyle William de Wodehus clerk Given at York Tag, no seal Latin YD9 No. 141

MD239/30 GIFT WITH WARRANTY 19 Mar. 1448 1) Elizabeth Kyngesman formerly wife of William Kyngesman 2) Henry Brounflet Kt. Lord Vessy Gift by 1) in her pure widowhood to 2) of her manor of Esthorp next Lonesburgh co.York and all her other lands, tenements, services etc. in co.York. Witnesses: Henry Grene Henry Huddleston Robert Norviche Esqs. Thomas Flowre vicar of the ch. of Woleston Stephen Andrewe Tag and seal (damaged) Latin

MD239/31 BARGAIN & SALE 15 Nov. 1547 1) John Thomson of lokyngton co.York Clarke 2) Christopher thyrkild of Estrope co.York Esq. Bargain and sale by 1) to 2) of all right in One Toft “with thre oxgang and a half of arrable land with appurtenances lying in the town and feldes of Estrope as in the name of all such lands as 1) lately possessed of William Dannell of beswick Esq.” 5 marks given by 2) to 1) in part payment. Signed: by me John thomso’ Tag and seal

MD239/32 COPY OF FINAL CONCORD 28 Apr. 1560 1) Robert Sotheby plaintiff 2) Marmaduke Lacys and Alice his wife deforciants Premises: 2 messuages 8 cottages 8 Tofts 100a.land 20a.meadow 100a.pasture in Easthrops The deforciants recognise the premises to be the right of 1). For this agreement, 1) gave £40 sterling to 2) At Westminster Latin MD239 MD239/33 BARGAIN AND SALE WITH FEOFFMENT 14 Mar. 1636 1) Thomas Graves of Seton co.York and Elizabeth his wife Robert Millington of Holme in Spaldingmoore co.York yeoman and Ann his wife Robert Brathwood of Beilby co.York yeoman and Ellen his wife 2) Rt. Hon. Henry Lord Clifford For a consideration of £60, 1) have bargained and sold and enfeoffed to 2): A messuage or tenement, 2 closes, 2 oxgangs of arable, meadow & pasture with all buildings etc. belonging thereto in the fields and territories ofEastropp co.York. To have and to hold to 2) without any let or encumbrance from 1) or from Margaret Gartholme late mother of the said Elizabeth, Ann and Ellen and her heirs. Signed: Thomas Graves Elizabeth Graves Robert Millington Robert Brathwood Ellen Brathwood (mark) (mark) (mark) (mark) (mark) Tag, seal lost Tag, seal lost Tag and seal (worn) Tag and seal (worn) Tag, seal lost Dorse: Sealed and delivered in the presence o f: Thomas Barker Robert Bolland Thomas Fishre Robert Watson Francis mylson

MD239/34 LEASE FOR YEARS 26 Apr. 1671 1) Most Rev. Richard Archbp. of York 2) Richard Lord Clifford Earl of Burlington and Corke Lord High Treasurer of Ireland The Lord Archbp. has demised and to farm let to 2) a messuage in Easthorpe co.York late in possession of Richard Newson deceased, now in possession of 2) with a barnyard or garth, a close of meadow called Dovecotegarth 2 V2 a. and a close of meadow adjoining Dovecotegarth called New Intake, lying on the common street from Easthorpe to Londsbrough Parke on the R. hand 4a. with all lands lying in Midelfeild, Southfeild and Eastfeild of Easthorpe 51a. now held as greatest part of aforesaid Newsons Farm. Consideration: a certain sum of money Term: 11 years Rent: 20s. 6d. p.a. Signed: Rich: Ebor Tag and seal (damaged) Dorse: Witnesses to sealing: Ri: Graham Jo: Hopkins N. P. Edw: Brabthwaite

MD239/35 LEASE FOR YEARS 1 July 1715 1) Most Rev. William Archbp. of York 2) Rt. Hon. Richard Earl of Burlington and Cork The premises, as in ... ./34, are demised and to farm let to 2) Term: 11 years Rent: 20s. 6d. p.a. To be repaired and maintained by 2) who is to provide a Survey of the premises. Signed: Gul: Ebor: Tag and seal Dorse: Witnesses to sealing: William Haselum F. Moxon

EASTHORPE and LONDESBOROUGH

MD239/36 BARGAIN AND SALE WITH WARRANTY 1 Nov. 1551 1) Marmaduke Lacye of Flotmanbye co.York gent, and Alice his wife 2) Robert Sotheby of Poklynton gent. Premises: One capital messuage with all other buildings belonging, with an adjacent toft and croft in Easthorpe in tenure of Richard Gartham and Thomas Gartham his s. One other tofting and crofting and a close with 4 parcels of meadow containing 214a* in Easthorpe in tenure of R.G. & T.G. which close lies in Le Stokelde and 2 of the 4 parcels of land lie in Le Northe Kelles, the other 2 lie in Cyllers crofte Also 6 bovates of arable in Easthorp and Lowndesburghe in tenure of R.G.& T.G. Isabel Newton, mother of the aforesaid Alice, holds the premises for life with reversion to 1) By this deed, 1) bargains and sells the reversion, after the death of Isabel, to 2) Consideration: £40 Signed across tags: Marmaduke Lacy 2 tags, one with seal Latin MD239 MD239/37/1 AGREEMENT FOR A BARGAIN & SALE 1 June 1557 1) Robert sothebye ofPoklyngton co.York gent. 2) William blacston ofHayton co.York husbandman Agreement to effect a bargain and sale by 1) to 2). Consideration: £62 6s. 8d. Premises: A capital messuage with toft and croft and all buildings thereto belonging with appurtenances lying in the vill and fields of Easthrope. And one other toft and croft and one small enclosure lying in le stokylds. And 4 parcels of meadow containing 2,/4a., 2 lying in the northe kells and 2 in kyllers croft in Easthrope. Also 6 bovates of arable and meadow in Easthrope and loundesbrughe. Also all other lands and tenements in Easthrope and loundesbrughe. Signed: Robert Sothebe Tag, no seal

MD239/37/2 GIFT WITH WARRANTY 4 June 1557 Parties and premises are the same as in MD239/37/1 Gift by R. Sothebye to W.Blacston of the premises. Power of Attorney: Ralph Westmorland and Robert Palmer appointed to deliver seisin. Signed: Robert Sothebe Tag and seal (damaged) Latin Dorse: Seisin delivered by Robert Palmer on 5 May 1568 in the presence of Thomas Allan Thomas Wilkinson Richard Comewell Christopher William Merton John Bawdreym Thomas Garthin Ralph Harresby Marmaduke Garthin Richard Thomplyngson John Bawdreym Junior

MD239/38 BARGAIN AND SALE 24 Nov. 1587 1) William Blacston of Shipton co.York yeoman and Alice his wife 2) William Wilkinson of Myddleton co.York yeoman Bargain and sale by 1) to 2), for a consideration of £60 11s. Od. Premises: l)’s capital messuage with a toft and croft and all buildings etc. belonging in the town and fields of Eastrope co.York. Also 1 toft and 1 little close in the stockylde and 4 parcels of meadow containing 2'/2a. of which 2 lie in the North Kell and the other 2 in Kellers Crofte in Eastrope. Also 6 oxgangs of arable in Eastrope and Lowndesbroughe which were lately purchased by Robert Sotheby gent. And the reversion of all the premises. Signed: Willm: Blaxton 2 tags, 1 seal (broken) the other lost Dorse: Sealed and delivered in presence o f: John Lorte Richard Thomeley Robert Rayven John Stevenson and Thomas Doweman Junior

MD239/39 BARGAIN AND SALE 27 Nov. 1587 1) Robert Ask of Aughton co.York Esq. 2) Francis Clyfforde of Londesbroughe co.York Esq. Bargain and sale by 1) to 2), for a consideration of £350, of: A third part of the manor and capital messuage of Easthorpe in the tenure of Richard Cownewell, Thomas Blaxton & Richard Allaune. And 2 other messuages in Easthorpe in the tenure of John Gartham and William Wright. And 1 other messuage, 1 toft and 2 crofts in the occupation of Richard Allaune in Easthorpe. And 6 oxgangs of land, arable meadow and pasture in Easthorpe and 1 oxgang land called the Lordes Oxgang, 2 oxgangs land called Howslande Oxgangs, 2 oxgangs land parcel of the Eight oxgangs, 2 oxgangs land called Danyell Land, 2 oxgangs land lying next Stockle Landes & William Blaxtons lands, 1 oxgang land and a fourth part of 1 oxgang land called Foster Fee. All which last recited premises are in the towns, fields and territories of Londesbroughe & Easthorpe. (2 oxgangs of arable parcel of Clevingfields called Clevinge Lande belonging to the howse of St. John of Jerusalem and all lands tenements etc. in Easthorpe and Londesbroughe called Clevinge Fields excepted) Signed: Robert Aske Tongue, no seal; tag,seal lost Dorse: sealed and delivered in the presence of: William Hyldyard Robert Oglethorpe Henry Denton Richard Handicke Thomas Walles George Fawcitt MD239 MD239/40 GIFT WITH WARRANTY 22 May 1595 1) William Wilkinson of Middleton co.York yeoman 2) William Pollard clerk Rector of the ph. ch. of Lonesbrughe co.York Gift by 1) to 2). Consideration: the performance of certain Indentures of Agreement dated 21 May 1595. Premises:- All l)’s capital messuage with toft & croft and all buildings belonging to it in the vill & fields of Eastropp. And 1 other toft & croft and a small close lying in le Stockild. And 4 parcels of meadow containing 2 V2 acres, 2 in lee Northkels and 2 in Kellers crofte in Eastroppe. And 6 bovates of arable & meadow in Eastrop & Lonesbrughe. Power of Attorney: John Cooke appointed to deliver seisin to 2) Signed: William Wilkinson (mark) Tag and seal (damaged) Latin Dorse: Record of sealing and of seisin.

MD239/41 COPY OF FINAL CONCORD 28 Apr. 1596 1) William Pollard clerk plaintiff 2) William Wilkinson and Anne his wife deforciants Premises: 1 messuage, 1 cottage, 2 tofts, 140a. land, 6a. meadow, 10a. pasture and common of pasture in Eastroppe and loundesbroughe. The deforciants recognise the premises to be the right of 1). For this agreement, 1) gave £50 sterling to 2). Given at Westminster Latin

MD239/42 COPY OF FINAL CONCORD 9 Oct. 1613 Final Concord levied on 6 Oct. 1613 between: 1) Francis Earl of Cumberland plaintiff 2) William Pollarde gent, and Mary his wife deforciants Premises: 1 messuage, 2 cottages, 2 tofts, 140a. land, 6a. meadow, 10a. pasture and common of pasture in Eastropp and londesbroughe. The deforciants recognise the premises to be the right of 1). For this agreement, 1) gave £100 sterling to 2). Given at Westminster Tag and seal (broken) Latin

MD239/43/1 BARGAIN & SALE WITH FEOFFMENT AND WARRANTY 17 Dec. 1651 1) William Webb of Grocer & William Inwood of Walton upon Thames gent. 2) John Tottenham of London Lynnen Draper Bargain & sale and feoffment by 1) to 2) for a consideration of £80. Premises: A messuage and croft with appurtenances and 4 oxgangs of land containing 40a. in the fields of Eastthorpe and Landsbrough part of the manor of Lancton in the tenure of Alice Martin widow and William Oustabie. Signed: Will: Webb 1651 Will: Inwood

MD239/43/2 GRANT 27 Mar. 1652 1) John Tottenham of London Lynnen Draper 2) Rt. Hon. Richard Earl of Corke and Elizabeth his wife Recites the Indenture ... ./43/1 of 17 Dec. 1651 Now 1) declares that his name in the recited Indenture was used only as a Friend in Special Trust of 2) and that 2) paid the £80. Therefore 1) grants and enfeoffes the premises to 2). Tag and seal (covered) GOODMANHAM MD239

MD239/44/1 DEED TO LEAD THE USES OF A FINE 2 Apr. 1663 1) William Grimston of Goodmanham co.York Esq. and Elizabeth his wife William Grimston s. & h.a. of 1) 2) Marmaduke Constable of Everingham co.York Esq. Richard Etherington of York Esq. 3) Robert Appleton the elder and Robert Appleton the younger of Goodmanham yeomen For a consideration of £393 paid to 1) by 3), 1) agrees to levy a fine before the end of Michaelmas Term, 1663 to convey to 2) & 3): The manor and lordship of Goodmanham with the Capital Messuage with curtilage etc. and the Hall Garth Close, the Horse Close, the Hall Croft, the Church Close, Fryer Beckes, the Gowthorpe, the Upper and Lower Damms and 20 oxgangs of ground; all in the townfields and territories of Goodmanham; also 2 messuages, 1 cottage and other 20 oxgangs of ground in Goodmanham with all other buildings, land etc. appertaining; for these uses: Concerning lof the 2 messuages and 1 little close called the Beck Garth in the occupation of Richard Stephenson and 8 oxgangs in the occupation of Robert Appleton the younger, 3 in Prebends Flatt, 3 in the Thirteen Oxgang Flatt and 2 in the Little Flatts; 2 other oxgangs in thee tenure of Robert Appleton the elder; other 4 oxgangs in the the tenure of Marmaduke Cooke - To the use of Robert Appleton the elder. Concerning the other of the 2 messuages in the occupation of Robert Appleton the younger and 6 oxgangs now in the occupation of Richard Stephenson - To the use of Robert Appleton the younger. Concerning the manor and capital messuage with all lands and buildings - To the use of 2) for such uses as William Grimston the elder shall declare by sealed deed. Signed: William Grimston Elys Grimston William Grimston 2 tags, seal lost; 1 slit without tag or seal Dorse: Witnesses to sealing: William Ferryman Steven Arnold Thomas Pockklinton Rich: Booth

MD239/44/2 DEED TO LEAD THE USES OF A FINE 2 Apr. 1663 Another copy, as ... ./44/1

MD239/44/3 EXEMPLIFICATION OF A FINE 20 May 1663 1) Robert Appleton senior and Robert Appleton junior plaintiffs 2) William Grimston senior Esq. and Elizabeth his wife and William Grimston junior his s. & h. deforciants Premises: Manor of Goodmanham and of 6 messuages, 6 cottages, 1 dovecot, 6 gardens, 200a.land, 70a.meadow, 160a.pasture, 300a. gorse and heath, common of pasture, Court Baron and View of Frankpledge in Goodmanham The deforciants recognise the premises to be the right of 1). For this agreement, 1) gave £400 sterling to 2) Given at Westminster Tag, seal lost Latin

MD239/45/1 DEED TO LEAD THE USES OF A FINE 17 Oct. 1663 1) William Grimston the elder of Goodmanham and Elizabeth his wife William Grimston the younger s. & h.a. of William Grimston the elder Robert Appleton of Goodmanham and Anne his wife 2) Marmaduke Constable of Everingham Esq. and Richard Etherington of York Esq. 3) Symon Appleton of Goodmanham yeoman, Cicely Appleton, Jane Appleton, Margaret Appleton, Katherine Appleton and Mary Appleton all of Goodmanham spinsters; all six are the children of Robert Appleton the elder yeoman of Goodmanham deceased. Premises: The manor of Goodmanham with capital messuage, lands, tenements etc. (details of tenancies given) For a certain sum of money paid by Robert Appleton and 3) to William Grimston the elder and William his s., 1) undertakes to levy a fine for assurance of the premises to 2). Signed: William Grimston Elizabeth Grimston William Grimston Robert Appleton Anne Appleton Marm: Constable Richard Etherington 6 tags, 4 seals (damaged) Dorse: Records o f sealing and delivery MD239 MD239/45/2 COPY OF FINAL CONCORD 12 Nov. 1663 1) Marmaduke Constable and Richard Etherington Esq...... Plaintiffs 2 William Grimston sen. Esq. & Elizabeth his wife; William Grimston s.&.h.a. ofW.G.sen. Robert Appleton and Anne his wife...... Deforciants Premises: The manor of Goodmanham with appurtenances And 6 messuages, 6 cottages, 1 dovecot, 6 gardens, 200a.arable, 70a.meadow, 160a.pasture, 30a.furze & heath, common of pasture, Court Baron and View of Frankpledge in Goodmanham. The deforciants recognise the premises to be the right of 1). For this agreement, 1) gave £300 sterling to 2). A copy on 7 sheets of paper marked “A Fine 15 Car. 2 ”

MD239/46 DEED TO LEAD THE USES OF A FINE 3 Feb. 1664 1) William Grimston of Goodmadham co.York Esq. and Elizabeth his wife 2) Marmaduke Constable of Everingham co.York Esq. and Richard Etherington of York Esq. 3) William Grimston the younger s. & h.a. of 1) 4) Robert Appleton of Goodmanham yeoman and Ann his wife 5) Simon Appleton yeoman and Cicely, Jane, Ann, Margaret, Katherine and Mary Appleton spinsters, all of Goodmanham and all children of Robert Appleton the elder deceased. Recites an Indenture Tripartite of 17 Oct. 1663 between 1) 3) & 4) of the first part, 2) of the second part and 5) of third part, by which 1) 3) & 4) grant to 2) that they will before next St. Hilary (Jan. 1664) levy a fine Sur Cognusance de droit come ceo etc. unto 2) of: The manor of Goodmanham and the Capital Messuage of Goodmanham with the curtilage etc. and closes in the town fields and territory of Goodmanham called Hall Garth Close, Horse close, Hall croft, Church close, Fryer Beckes, Gowthorpe, the Upper Damms, the Lower Dammes and 20 oxgangs of ground all late in tenure of 1). Also 2 messuages, 1 cottage and another 20 oxgangs in Goodmanham in tenure of Robert Appleton, Richard Stephenson, Marmaduke Cooke, William Appleton the elder and Ann Johnson. To the use of 2) upon such deeds or legacies made by 1). Now 1), by authority of the recited Indenture, declares that the 20 oxgangs shall be to the use of 1) and the manor house, messuages, cottage and rest of the premises to the use of 2) to be held for the use of 1) and their heirs male with reversion to 2) in default of heirs male. And if 1) have no sons, 2) shall raise £500 out of the estate for l)’s daus., then to uses specified in l)’s will, if unspecified to John Grimston s. of Margaret Grimston l)’s late second wife and John’s heirs, failing that to Charles Grimston then to daus. of 1) and Margaret. Signed: Wm: Grimston Elis Grimston Marm: Constable Ric: Etherington Tag, seal lost Tag, seal (covered) Tag, seal broken Tag, seal lost Dorse: Witnesses to sealing by 1) & Richard Etherington: Wm: Ferryman Francis Austin (mark) Thomas Thomas Etherington Witnesses to sealing by Marmaduke Constable: Robt: Sherburne Will. Scott Geo: Constable Charles Scaling

MD239/47 LEASE FOR LIVES 5 Jan. 1666 1) Thomas Cannon of Bramton co. Northants. Clerk, Prebendary of Fridaythorpe in the Metropolitan Church of St. Peter in York 2) Brian Fairfax of Bramham co.York Esq. Thomas and his successors, Prebendaries of Fridaythorpe, demise and to farm let to 2): Parcels of tythes in Goodmanham and all their buildings, lands tenements in the townships of Goodmanham and Fridaythorpe. Term: Lives of 2) and Thomas & Henry Fairfax ss. of Henry Fairfax of Oglethorpe co.York Rent: £18 p.a. i.e. £13 for tythes & premises in Goodmanham and £5 for lands and tenements in Fridaythorpe Tag, seal missing Signed: B. Fairfax Dorse: Witnesses to sealing: Thomas Sedgwicke William Walker Christopher Simson John Yeomans MD239 MD239/48 AGREEMENT TO CONVEY 31 Mar. 1680 1) Robert Mascall, Robert Medley, Thomas Moseley gents. & Elizabeth Grimston spinster 2) Hon. John Beaumont Esq. It is agreed between the above parties that:- A Mr. Mascall and Margaret his wife, Mr. Medley and Dorothy his wife, Mr. Moseley and Mary his wife and E.G. shall convey to 2) the Manor of Goodmanham with all the lands, tenements etc. there, late of John Grimston Esq. dec’d., within the next 3 months. Consideration: £1000 to be paid by 2) to 1). B At the time of the execution of such a conveyance, 2) will pay £500 to 1); the other £500 to be paid in 5 year’s time (with interest) C Regarding the 20 oxgangs of arable in Goodmanham late the lands of William Grimston Esq. dec’d. - if 1) procure an estate or title to them, they shall, at the request of 2), convey the 20 oxgangs to 2) who shall pay £150 at the time of the conveyance and £150 six months afterwards. Signed: John Beaumont Tho: Mosley Eliza: Grimston Rob: Mascall Rob: Medley 5 seals Dorse: Witnesses to sealing: ? Rokeby Tho: Fairfax Ben: Hayward Christ: Bacon

MD239/49 LEASE AND RELEASE /49/1 LEASE 17 May 1680 1) Robert Mascall of York gent, and Margaret his wife Robert Medley of York gent, and Dorothy his wife Thomas Moseley of York gent, and Mary his wife John Crosland of York Esq. and Barbara his wife Philipp Langdale of Howton co.York Esq. and Elizabeth his wife nee Grimston of York 2) Bridget Hotham of Scorbrough co.York gentlewoman, second dau. of Sir John Hotham of Scorbrough Bart. Bargain & sale by 1) to 2) of the Manor of Goodmadham Also 1 messuage called Kilburne House in tenure of Robert Kilburne Also 1 messuage called Miller House in tenure of Robert Miller Also 4 cottages on the waste of Goodmadham Also closes called Hall & Hall Garth, Dam Close, Water Dam Croft Close, Church Close, Horse Close, Gowthorpe or Belstringe Close and Upper Close (acreages and tenants given) All in Goodmadham Also 1 close called Grimston Close, 6a. in ph. of Holme on Spalding moore (in tenure of Thomas Allerthorpe) And 1 close called Woodend near Kiplingcotes And all other messuages etc. which were the lands of John Grimston Esq. deceased Consideration: 5s. paid by 2) and so that 2) may be enabled to take a release of the premises, by virtue of the Statute for transferring uses into possession. Term: 1 year Signed: Rob: Mascall Margaret Mascall Rob: Medley Doro: Medley Tho: Mosley Mary Mosley John Crosland B: Crosland P: Langdaile Eliza:Langdaile 10 tags with seals (all covered) Dorse: Witnesses to sealing: T. Rokeby Tho: Fairfax Ben: Hayward Hen:

/49/2 RELEASE 18 May 1680 Parties and premises as in ... ./49/1. Consideration £1000 paid or secured by 2).. Signatures and witnesses as ... ./49/1. 10 tags with seals.

MD239/50 LEASE AND RELEASE WITH FINE /50/1 LEASE 32 Car. H (29 Jan. 1680-29 Jan. 1681) 1) Robert Mascall of the City of York gent, and Margaret his wife Robert Medley of the City of York gent, and Dorothy his wife Thomas Moseley of the City of York gent, and Mary his wife John Crossland of the City of York Esq. and Barbara his wife Philip Langdale of Howton co.York Esq. and Elizabeth his wife (late Elizabeth Grimston of York, spinster) 2) Bridgett Hotham of Scorbrough co.York gentlewoman, second dau. of Sir Jo: Hotham of Scorbrough, Bart. MD239 Bargain and sale by 1) to 2) of the Manor of Goodmadham alias Goodmanham. And the Capital Messuage or Manor House of Goodmadham called Kilbume House. And one Messuage called Millers House. And 4 cottages, 2 tenements on the waste of Goodmanham. Then follows a list o f closes, giving the close name, close area and tenants name Consideration: the sum of [blank] Term: 1 year. Purpose: to allow 2) to teke a release of the premises by putting her in possession. A copy on II sheets o f paper marked ‘Mr.Mascalls & others bargain & sale to Mrs.Hotham'

/50/2 RELEASE 1680 (day & month not given) Parties and premises as in ... ./48/1. Consideration £1000. A copy on 26 sheets o f paper marked “Mr. Mascall et al. Release to Mrs. Hotham ”

/50/3 EXEMPLIFICATION OF A FINE 16 June 1680 Final Concord made on 13 June 1680 between: 1) Brigitt Hotham spinster plaintiff 2) Philip Langdale Esq. & Elizabeth his wife Robert Mascall gent. & Margaret his w. Robert Medley gent. & Dorothy his wife Thomas Mosley gent. & Mary his wife John Crosland Esq. & Barbara his wife deforciants Premises: Manor of Goodmadham and 5 messuages, 6 cottages, 3 bams, 1 garden, 20a.land, 120a. meadow, 280a.pasture and common of pasture in Goodmadham and Birkby The deforciants recognise the premises to be the right of 1) For this agreement, 1) gives £400 to 2). At Westminster Tag, seal lost Latin

MD239/51 MORTGAGE 14 June 1680 1) Bridgett Hotham of Scorbrough gentlewoman 2) Philip Langdale of Howton co.York Esq. and Elizabeth his wife Robert Mascall of the City of York gent, and Margaret his wife Robert Medley of the City of York gent, and Dorothy his wife Thomas Moseley of the City of York gent and Mary his wife For a consideration of £500 due from 1) for the purchase of the premises (o f... ./50/1), 1) has leased and to farm let to 2) the premises. Term: 500 years Annual Rent: one peppercorn. And 1) and 2) agree that 1) can recover the premises by payment of £125 to each one of 2) on 14 June 1681 at Haxbys tombe in York Minster. A copy on 20 sheets o f paper marked ‘Mrs.Hothams security to Mr.Langdale et al. for £500 ’

MD239/52 DECLARATION 14 June 1680 By Bridget Hotham of Scorbrough co.York gentlewoman Recites Lease and Release of premises of MD239/49 and collateral security for the premises by premises in little Smeaton B.H. declares that the conveyances were in trust for John Beaumont of Cole Orton co.Leicester Esq. who paid the £1000 Signed: Bridgett Hotham Tag and seal (covered) Dorse: Witnesses to sealing. Alice Bouther Robert (Mallens?)

MD239/53/1 MORTGAGE 14 June 1680 1) Bridgett Hotham of Scorbrough co.York gentlewoman 2) Phillip Langdale of Howton co.York Esq. Robert Mascall of York gent. Robert Medley of York gent. Thomas Moseley of York. gent. B.H. leases and to farm lets and bargains and sells to 2) the premises of MD239/49/1 Consideration: for securing payment of £500, part of the purchase money of Goodmadham manor buildings, lands etc. And for 5s. paid by 2) Term: 500 years Rent: one peppercorn p.a. Provided that if 1) pay to each one of 2), £125 + interest on 14 June 1681 at the Haxbys tomb in York Minster, this agreement shall be void Signed: P: Langdaile Rob: Mascall Rob: Medley Tho: Mosley 3 tags and seals (covered); 1 tag cut off Dorse: Witnesses to sealing: T. Rokeby Tho: Fairfax Ben: Hayward Hen: MD239 MD239/53/2 MORTGAGE 14 June 1680 The Counterpart o f ... ./53/1 Signed: Bridgett Hotham Tag and seal Dorse: Witnesses to sealing; and a Receipt dated 14 June 1681 for £500 paid by B.H. and signed by: Rob: Medley Tho: Mosley P. Langdall 3 seals.

MD23 9/53/3 RECEIPT 19 June 1680 Refers to Mortgage Deed ... .53/1 Receipt for £128 15 s. Od. paid by Bridget Hotham to Robert Mascall and release of B. H. from the mortgage. Signed: Robert Mascaii Seal Witnesses: Tho: Norton Rich: Farewell Sam: Shaw: Scr: On paper, 30 x 19 cms.

MD239/54 LEASE AND RELEASE /54/1 LEASE 24 May 1681 1) Robert Appleton the elder of Goodmanham co. York yeoman 2) Richard Fawsit of Londesbrougn co.York gent. Bargain and sale by 1) to 2) of l)’s messuage and 4 oxgangs of land in the town fields and territories of Goodmanham with all buildings, land etc. belonging Term: 1 year Rent: 1 peppercorn p.a. Consideration: 5s. paid by 2) and so that 2) may be enabled to take a release of the premises by virtue of the Statute for transferring uses into possession Tag, seal lost Signed: Robert Appleton Dorse: Witnesses to sealing: John Oxtaby John Robinson /54/2 RELEASE 25 May 1681 Consideration: £40 Premises: Four oxgangs of land in the town fields and territory of Goodmanham abutting the lands of Alice Appleton on the W. and the lands of Richard Appleton on the E. And all l)’s messuage with all buildings, lands etc. belonging. Tag, seal lost Signed: Robert Appleton

/54/3 DEFEASANCE 25 May 1681 1) Richard Fawsit of Londsbrough co.York gent. 2) Robert Appleton the elder of Goodmanham co.York yeoman Recites Lease and Release ... ./54 Now it is agreed that if 2) pay to 1) £8 yearly for 7 years (last payment in 1688), then 2) may re-enter and be seised of the premises. In default of regular payments, 1) to retain the premises Tag, seal lost Signed: Robert Appleton Dorse: Witnesses to sealing: John Oxtaby John Robinson

MD239/55 LEASE AND RELEASE /55/1 LEASE 11 Oct. 1681 1) Hon. John Beaumont of Kilnwick nigh Watton co.York Esq. and Bridgett Hotham of Scorbrough co.York gentlewoman second dau. of Sir John Hotham of Scorbrough Bart. 2) Godfrey Bosvile of Gunthwaite ph. of Penyston co.York Esq. Bargain & sale by 1) to 2) of premises in Goodmanham (as in MD239/49/1) Term: 1 year Consideration: 5 s. and so that 2), by virtue of the Statute for transferring uses into possession, may be in actual possession. Signed: John Beaumont Bridgett Hotham 2 tags and seals (damaged) Dorse: Witnesses to sealing by J.B: Edmund Bunny Edward Wallis Richard Hawkesworth Witnesses to sealing by B.H: Elizabeth Hotham Edmund Bunny Edward Wallis Charles Elrington /55/2 RELEASE 12 Oct. 1681 In pursuance of certain Articles of Agreement Tripartite of 28 Sept. 1681 made between John Beaumont 1st. part, Sir John Hotham of Scorbrough Bart. 2nd. part & Godfrey Bosvile 3rd. part And to secure £1000 to be paid according to the said Articles; 1) (J.B. & B.H.) have released the premises to 2) (G.B.) Proviso for premises to be released back to John Beaumont if he pays or gives security for £1000. Signed: John Beaumont Bridget Hotham 2 tags and seals Dorse: Witnesses to sealing by J.B: Edmund Bunny Edward Wallis Richard Hawkesworth Witnesses to sealing by B.H. Elizabeth Hotham Katherine Hotham Edmund Bunny Edward Wallis Charles Elrington MD239 /55/3 RELEASE 12 Oct. 1681 The Counterpart o f... ./55/2. Signed: Godf: Bosville Tag and seal Dorse: Witnesses to sealing: Edmund Bunny Edward Wallis Richard Hawkesworth

MD239/56 LEASE AND RELEASE /56/1 LEASE 2 Oct. 1682 1) Hon. John Beaumont of Kilnwick nigh Watton co.York Esq. Godfrey Bosvile of Gunthwaite ph. Pennystone co.York Esq. and Bridgett his wife 2) Rt. Hon. Richard Earl of Burlington and Corke Premises as in ... ./49/1 with all messuages and lands of 1) in Goodmadham Term: 1 year Consideration: 5s. paid by 2) and so that 2) may be enabled to take a release of the premises by virtue of the Statute for transferring uses into possession Signed: John Beaumont Godf: Bosville Bridgett Bossevill Tag & seal (covered) Tag & seal (covered) Tag, seal lost Dorse: Witnesses to sealing: John Robinson Matth: Ashmole Chris: Crofts John Buxton /56/2 RELEASE 3 Oct. 1682 Parties and premises, signatures and witnesses as in ..../56/1 Consideration: £1200 paid or secured by 2) and 12d. paid to each of 1). 3 tags and seals (damaged)

MD239/57 EXEMPLIFICATION OF A FINE 28 Nov. 1682 Final Concord levied on 25 Nov. 1682 (quindene of St. Martin) between: 1) Richard Earl of Burlington plaintiff 2) John Beamont Esq. and Godfrey Bosvile Esq. & Brigitte his wife deforciants Premises: the manor of Goodmanham and 5 messuages, 5 cottages, 1 bam, 1 garden, 20a.land, 80a.meadow, 80a.pasture and common of pasture in Goodmanham. The deforciants recognise the premises to be the right of 1) For this agreement, 1) gave £200 to 2) At Westminster Tag and seal (broken) Latin Size: 73x53 cm. Decorated on top and side margins.

MD239/58 LEASE AND RELEASE with Bond and Receipt /58/1 LEASE 15 June 1683 1) Robert Appleton the elder of Goodmanham and Anne his wife 2) Richard Earl of Burlington Bargain & sale by 1) to 2) of l)’s messuage with buildings and garths and 6 oxgangs of ground belonging to the messuage and certain foreby lands in the town, fields and territories of Goodmanham. Term: 1 year Rent: 1 peppercorn p.a. Consideration: 5s. paid by 2); and so that 2) may be enabled to take a release of the premises by virtue of the Statute for transferring uses into possession. Signed: Robert Appleton Ann Appleton (mark) 2 tags, seals lost Dorse:Witnesses to sealing: Nic:Unett Rich:Fawsett John Robinson Chris:Crofts Heri:Browne /58/2 RELEASE 16 June 1683 Parties, premises and witnesses as in ... ./58/1. Consideration £170 Signed: Robert Appleton Ann Appleton (mark) 2 tags with seals.

/58/3 BOND OF OBLIGATION 16 June 1683 Robert Appleton the elder of Goodmanham is bound to Richard Earl of Burlington in £340 on condition that Robert and his wife Anne keep the terms of a pair of Indentures of Lease and Release dated 15 & 16 June 1683 (... ./58) Signed: Robert Appleton Witnesses: Nic: Unett Rich:Fawsitt John:Robinson Chris.Crofts Hen:Browne Tag, seal lost Latin and English /58/4 RECEIPT 18 June 1683 Parties as in ...... /58/1 1) acknowledges the receipt from 2) of £100 in money: also security for £70 still owing Signed; Robert Appleton Seal Witnesses to sealing: Cha: Bull Hen: Browne Chris: Crofts MD239 MD239/59/1 BARGAIN & SALE 20 Junel683 1) Richard Fawsitt of late of Londsbrough gent. 2) Rt. Hon. Richard Earl of Burlington Whereas Robert Appleton of Goodmanham, by Lease and Release of 24 & 25 May 1681 (... ./54) sold & enfeoffed to 1) his messuage & 4 oxgangs in Goodmanham And whereas by his indenture of defeasance of 25 May 1681 (..../54/3), 1) agreed that if Robert Appleton pay to I) £8 yearly for the next 7 years (dates for each payment given) then he may re-enter the premises and any former covenants granting use to 1) shall be void. Now 1) bargains & sells to 2) the premises for a consideration of £10 Signed: Rich: Fawsitt Tag and seal Dorse: Witnesses to sealing: Nic: Unett Hen: Brown Jo: Fawsitt

MD239/59/2 BARGAIN & SALE 20Junel683 Another copy o f __/59/1, except that it is not signed by Fawsitt and the witnesses and it is marked on the dorse “ not executed”

MD239/60 EXEMPLIFICATION OF A FINE 27 June 1683 Final concord levied on 24 June 1683 (Triniiy in 3 weeks) between: 1) Richard Earl of Burlington plaintiff 2) Robert Appleton the elder and Ann his wife deforciants Premises: A messuage, 70a.land, 5a.meadow and 5a.pasture in Goodmanham The deforciants recognise the premises to be the right of 1) And for this agreement, 1) gave £60 sterling to 2). At'Westminster Tag, seal lost Latin Decorated on top and side margins, including an engraving of Charles II.

MD239/61 LEASE AND RELEASE /61/1 LEASE 15 Feb. 1684 1) Rt. Hon. Richard Earl of Burlington and Corke Lord High Treasurer of Ireland 2) James Moyser of Beverley Esq. Richard Graham of Cliffords Inn London Esq. and Charles Bull of Bolton Abbey gent. Premises: the manor of Goodmanham etc. ( the premises of MD239/49) Term: I year Consideration: 5s. and so that2) maybe in actual possession and therefore enabled to take a release of the premises by virtue of the Statute for transferring uses into possession Signed: Burlington Corke Dorse: Witnesses to sealing: Charles Graham Eaw: Colston Thomas Glover Charles McCarthy

/61/2 RELEASE 16 Feb. 1684 1) Rt. Hon. Richard Earl of Burlington and Corke Lord High Treasurer of Ireland 2) Hon. Henry Boyle Esq. grandson of 1) & second s. of the Rt. Hon Charles Lord Clifford, s. & h.a. of 1). 3) James Moyser of Beverley Esq. Richard Graham of Cliffords Inn London Esq. and Charles Bull of Bolton Abbey gent. Release by 1) to 3) subject to the proviso that: the premises are to the use of 1) for life, then successively to the descendants of 2), then to Charles Boyle Esq. eldest s. of Charles Lord Clifford and his descendants, then to other sons of Charles Lord Clifford and finally to the right heirs of 1) or as I) shaii decree by his will ( proviso is given in detail) Signature and witnesses to sealing as in Lease Tag and seal

MD239/62 LEASE 4 Feb. 1730 1) Rt. Hon. Richard Earl of Burlington 2) James Waller of Lincolns Inn co. Msex gent. Bargain & saie by 1) to 2) of the premises of MD239/49 Term: 1 year Rent. 1 peppercorn Consideration: 5s. anu so that, by virtue of the Statute for transferring uses into possession, 2) may be in actual possession to take a release of the reversion of the premises. Signed: Burlington Seal (damaged) MD239 MD239/63 DEED TO LEAD THE USES OF A RECOVERY 5 Feb. 1730 1) Rt. Hon. Richard Earl of Burlington 2) James Waller of Lincoln’s Inn co.Miadlesex gent. 3) William Kent of the ph. of St. James Westminster co.Middlesex Esq. Premises: As in MD239/49 For a consideration of 10s. paid by 2), 1) has bargained & sold to 2) the premises, 2) being in possession by virtue of a lease of 4 Feb. 1730 A Deed of Entry Sur Disseisin in Ie Post is to be brought in the name of 3) against 2) as tenant, so that 3) may be seised of the premises to be conveyed for the use of 1) Signed: Burlington James Waller 2 seals

MD239/64 EXEMPLIFICATION OF A RECOVERY 12 Feb. 1730 William Kent Esq. demandant vs. James WTaller gent. Premises: Manor of Goodmanham with 10 messuages, 200a. land, 50a. meadow, 50a. pasture, 20a. wood and common of pasture in Goodmanham, Holme on Spalding Moor and Kiplincoates. It was adjudged that William Kent recover his seisin against James Waller At Westminster Tag, seal broken Latin Top of parchment decorated; engraving of George II.

MD239/65/1 COPY OF FINAL CONCORD 20 Oct. 1732 Final concord made on 20 Oct. 1732 between: (date of copy not given) 1) Richard Earl of Burlington plaintiff 2) William Waugh & Margaret his wife James Hevill & Elizabeth his wife and John Griffin & Mary his wife deforciants Premises: lOOa.land 20a.meadow 60a.pasture & common of pasture in Goodmanham The deforciants recognise the premises to be the right of 1) For this agreement, 1) gave £200 sterling to 2). Latin

MD239/65/2 COPY OF FINAL CONCORD 20 Oct. 1732 Another copy, as ... ./65/1

MD239/66 BARGAIN & SALE 17 Dec. 1777 1) James Collins the younger of Scriven with Tentergate co.York 2) Most Noble William Duke of Devonshire For a consideration of £3 10s. Od. paid by 2), 1) bargains & sells to 2) a Fee Farm Rent of 2s. issuing out of certain premises in Goodmanham, now payable by the Lords Richard and George Henry Cavendish Signed: Jas: Collins Junr. Seal

MTDDLETON-ON-THE WOLDS including K3PLINGCOTES, LONDE3BOROUGH and LUND

MD239/67 GIFT WITH WARRANTY 22 Aug. 1370 1) Adam Cok’ of Heryngham s. of Richard Cok’ of Waltham 2) Sir Edward St.John (de Sancto Johanne) of Lounesburgh Kt. s. of Sir Edward St.John Kt. Gift by 1) to 2) of the following premises which 1) had by gift and feoffment of 2): Premises: l)’s manor of Lounesburgh with all lands tenements etc. with the advowson of the church of Louneburg’ as it occurs; and l)’s manor of Wyverthorp with all lands tenements services etc. Witnesses: Sir Roger Lascels Sir Gerard de Giymeston Kts. Edward Fancourt Richard le Veyle of Brunby John Toche of Midelton John Roland of Gothmondham Hugh Colvyle of the same Given at Lounesburgh Tag and seal Latin YD9 No.294 MD239 MD239/68 BARGAIN AND SALE WITH FEOFFMENT AND WARRANTY 22 Dec. 1534 1) William Wittie of Middleton co.York and Anne his wife 2) George Awbrough of Kilnewick near Watton co.York yeoman For a consideration of £72 paid by 2), 1) bargains, sells and enfeoffs to 2): Two bovates of arable and pasture lying between the lands of William Wilkinson on the W. and the lands of William Chapman on the E. in the fields and territories of Middleton and Ciplingcoates in the tenure of William WTittie. Also a little close lying in le west end of Middleton in the tenure of Philipp Wittie father of 1). Signed: William Wittie (mark) Anne Wittie (mark) Tag & seal (damaged) Tag, seal lost Latin Dorse: Witnesses to sealing and seisin: Michaeii Spaldinge Steven Hewson

MD239/69 GIFT 27 Feb. 1539 1) Henry Earl of Cumberland Lord of the Honour of Skipton in Cravyn Lord of Westmorland and vests Vescz. 2) John Aske of Alioghton co.York Esq. Premises: A messuage with garden; also 6 bovates of land in the vill and territories of Londisburgh formerly in the tenure of Thomas Buttill; and all l)’s lands and tenements in Kiplingcote formerly in the tenure of Christopher Aske deceased. Gift of the premises by 1) to 2) to hold for life. Rent 49s. 6d. p. a. And 1) appoints William Twhaittes cleric and John Skowcroft his attomies to deliver seisin. Tag, seal lost Latin

MD239/70 BARGAIN AND SALE WITH FEOFFMENT AND WARRANTY 9 Oct. 1572 1) Francis Barker citizen and merchant tailor of London 2) John Chaplen of Lundsbrough husbandman Recites Letters Patent of 19 April 1571 in which Queen Elizabeth grants to 1) and to Thomas Browne citizen and writer of London, 4 selions of arable lying in the fields and territories of Lundsbrough super Carpendall against Godmanham towards the maintenance of a lamp burning in the church there , then or formerly in the tenure of the wardens of the church, holding of the Queen as of the manor of Estgrenwiche co.Kent. Bargain & sale and feoffment by 1) to 2), for a certain sum of money, of the premises to hold of the Queen as of the manor of Estgrenwiche. Appointment of Attorneys: (Simon?) Chapman husbandman and Richard Hobson yeoman Tag and seal (damaged) Latin

MD239/71 EXEMPLIFICATION OF A PLEA OF TRESPASS 16 June 1580 1) William Pollard formerly ofLownesbrough co.York clerk and William Saunderson formerly ofLownesbrough labourer vs. 2) Michael Richardson In the Queen’s Bench on 24 April 1577, 1) were attached to respond to 2) why by force and by arms they broke the close of 2) and depastured it by their cattle etc. etc. Given at Westminster Tag, no seal Latin

MD239/72 EXEMPLIFICATION OF A FINE 9 Oct. 1594 Final Concord levied on 6 Oct. 1594 between: 1) William Kaye plaintiff and 2) William Halam, John Chapman & Anne his wife deforciants Premises: 2 cottages, 1 croft and 2a. of land in Midleton The deforciants acknowledge the premises to be the right of 1). And for this agreement, 1) gives £40 sterling to 2) Tag, seal lost Latin

MD239/73 LEASE FOR YEARS 20 Apr. 1598 1) John Remington of Lunde upon the Would co.York gent. 2) William Elwood of Middillton upon the woulde gent. For the consideration of a certain amount of money, 1) has demised and to farm let to 2): The sheep Rake or sheep pasture called the White Flatt or White feelde in Lund, belonging to the manor house of Lund now in occupation of 1). Term: 10 years Rent: £9 p.a. MD239 And 1) will make up this lease to 21 years when 1) shall have renewed his whole lease of the manor house of Lund where he now lives. Signed: Jo: Remington Tongue and seal Witnesses to sealing: Robearte (Donglobe?) John Mansells (mark) Wm: Harrison (mark)

MD239/74 MORTGAGE 20 Nov. 1599 la) W7illiam Elwald of Midlton super le WTold gent, lb) Thomas Elwald s. & h.a. of la) 2) William Hungate of North Dalton gent. For the performance of certain agreements of an Indenture between la) and 2) on 8 Nov. 1599 and for a consideration of £130, 1) bargains and sells to 2): 7 bovates of arable and 4 closes containing 4a. in the vill, fields or territories of Midleton, formerly in tenure of Marmaduke Constable of (Wassand?) gent. & now in occupation of la), and a close called le Whiteflat or Whitefeild containing 140a. in Lund between Lund common towards the E. and Estrop common to the W. formerly in tenure of John Rimington of Lund and now in the occupation of la). Proviso: If 1) pays to 2) the whole farm of £140 on 1 May 1603, then full seisin will revert to 1) and this Indenture will be void. Signed: Willm: Elwald Tho: Elwald 2 tags and seals (damaged) Latin Dorse: Witnesses to sealing and seisin: Rob: Duggleby (mark) Will: Hutespeck (mark)

MD239/75 ASSIGNMENT OF LEASE 20 Dec. 1599 1) William Elwald of Middleton co.York gent. 2) William Elwald the younger, second son of 1) Whereas John Remington of Lund, by his lease of 20 April 1598, let to farm to 1) one sheep rake called White Flat in Lund Now 1) assigns the remainder of the lease to 2) Signed: Willm: Elwald thelder Tag and seal (damaged) Witnesses to sealing: ...... Mansell John Stane... .ers

MD239/76/1 POWER OF ATTORNEY 4 Mar. 1601 1) John Aske of Awghton co. York Esq. 2) Steven Hill of Cliffords Inne, London gent. Appointment of 2) to be l)’s lawful attorney to let, set, lease or bargain & sell to the use of 1). Premises: Common of pasture or sheep gates in Kiplingcotes co.York and l)’s rights in Bubwith Ferry. Signed: John Aske Seal Witnesses: Adam (We....?) (...... ?) Starkey (Nath..?) Lloyd Paper 19x20 cm.

MD239/76/2 BARGAIN AND SALE 4 May 1601 1) John Aske of Awghton co.York Esq. 2) Francys Clifford of Lonesbroughe co. York Esq. For the consideration of a certain sum of money, 1) has bargained & sold to 2) sheepwalks & common of pasture or sheepgates in Kiplingcotes or Myddleton in the occupation of 2). Stephen Hill of Cliffords Inne London gent, by virtue of a letter of Attorney of 4 Mar. 1601 has set the hand and seal of 1), and to the other part remaining with 1), 2) has set his hand and seal Signed: John Aske Tag and seal (damaged) Dorse: Witnesses to sealing: Jo. Weasley Robart Smyth

MD239/77 LEASE FOR YEARS 5 Jan. 1603 1) William Elwald the younger of Ashbye co. Lincoln gent. 2) Phillipp Burlaye of Middleton co.York yeoman Whereas William Elwald the elder gent, father of 1) his second son, by Indenture of Lease of 31 Dec. 1602, to farm let to 1): A cottage with a little close in the E. end of Middleton in the tenure of Henry Todd and half one Roadbrad in the Millnepostfeild; one Roadbrad in the Sandpit field; and 2 gares of land endes in the Westfeild of Middleton in the tenure of 2) for 60 years. Now 1) to farm lets the premises to 2). 2) to maintain premises and plant certain trees. Term: 40 years Rent: 12d. p.a. Tag, seal lost Signed: Phyllyp burlay Dorse: Witnesses to sealing: Chrisopher Mowbraye (mark) John Fisher (mark) MD239 MD239/78 DISTRAINT FOR DEBT 10 Jan. 1604 1) William Hungate of North Dalton co. York gent. 2a) William Ellwood the elder of Myditon co.York gent. 2b) Phillip Wittye Thomas Pawlund and William Storke of the same town husbandmen Whereas 1) did recover, in last Michaelmas term, against 2a) & Thomas Ellwood his s., at common law, £102; and since this sum is not yet paid, 1) has elected (according to the Statute) to have delivered to him in satisfaction of the said sum the goods of 2), which goods and lands the sheriff caused to be valued and has delivered certain lands of 2a) in Myditon to 1). And since 2a) has compounded with 1) and has put in such security as 1) is contented with Now it is agreed between 1) & 2a) that 1) shall convey all his interest to 2b) as sureties for 2a) Premises: 1 messuage and 12 oxgangs of arable in the tenure of Thomas Stevenson 1 messuage and 5 oxgangs of arable in the tenure of William Stocke 7 oxgangs of arable in the tenure of 2a) 1 close called The Springes & 1 close called Numson garth in the tenure of 2a) 1 close, tenure William Husting 1 close, tenure Phillip Burley 1 cottage, tenure Peter Hobson 1 cottage, tenure William Bonfeild 1 cottage, tenure William Todd, all in the town and fields of Midlton and lately delivered to 1) upon the said Judgment Signed: Wiilm: Hungate Tag and seal (damaged) Dorse: Witnesses to sealing: Francis Marshall Tho: Dolman Thomas Stevenson John Todd

MD239/79 ASSIGNMENT OF LEASE 6 Mar. 1604 1) William Elwald the younger of Myddleton co. York 2) Ellen Elwald, youngest sister of 1) Whereas William Elwald the elder of Myddleton father of 1), by Indenture of 31 Dec. 1602, demised & to farm let to 1) his manor house and all buildings, gardens etc. belonging thereto; and several closes (named); and 10 oxgangs of arable; and also 5 oxgangs of arable; and one messuage with all buildings belonging thereto; also 5 oxgangs of arable and 6 cottages; all in the town fields and territories of Middleton and Kiplingcotes, in the tenure of 1), for 60 years at a rent of £5 p.a. Now 1) has assigned the premises to 2) for the remainder of the term of 60 years. Proviso: 1), his h. & assigns, to have the use and occupation of the premises and to receive rents and profits of the same (Not signed) Tag, seal lost Dorse: Witnesses to sealing: Richard Bunby Willm: Elwald thelder Thomas Stevenson

MD239/80 ASSIGNMENT 10 Mar. 1604 1) William Elwald the elder ofMiddleton co.York gent. 2) William Elwald the younger second son of 1) Premises: as in MD239/78 For his fatherly love, advancement and preferment of 2), 1) grants that he (1) shall stand seised of the premises to the use of 2), his heirs and assigns. Signed: per me Wi: Elwald Junior Tag and seal (damaged) Dorse: Witnesses to sealing: Richard Bunby Thomas Stevenson Ellen Elwald (mark)

MD239/81 LEASE FOR YEARS 17 June 1605 1) William Ellwood the elder and William Ellwood the younger of Midleton co.York gents. 2) William Stocke of the same town husbandman For the consideration of £21 in the name of a fine or gressome, 1) have demised & to farm let to 2) their messuage with a barn and all other buildings belonging to it; 2 little closes, one adjoining the messuage and one in the E. end of Midleton, on the E. side of a close called warde garthe; and 5 oxgangs of ground in the town fields anf territories of Midleton and Kiplinge cotes, now in the tenure of 2). Term: 21 years Rent: £4 0s. 16d. p.a. and 4 hens at Christmas. And 2) to repair the premises when needed; to plant certain trees; and to carry 2 wayne loads of hay yearly from Cottingham to the Elwald house in Midleton. Signed: Willm: Stocke (mark) Tag and seal (damaged) Dorse: Witnesses to sealing: Phillipp Wytty (mark) Peter Hobson (mark) Willm: Hewson (mark) Cuthbart Hyde (mark) MD239 MD239/82 QUITCLAIM WITH WARRANTY 12 Feb. 1607 1) William Elwald Senior of Middleton co.York gent. 2) William Elwald Junior gent, second son of 1) Recites Indenture of 10 Mar. 1604 in which 1) assigns premises in Middleton and Kiplingcotes to 2) and continues: Now 1) releases and quitclaims to 2) all his interest in the premises. Signed: per me Willm: Elwald thelder Tag and seal Latin Dorse:Witnesses: Richard (Banckes?) Thomas Stevenson Ellinor Elwalde Phyllyp burlay

MD239/83/1 ASSIGNMENT 8 July 1610 1) William Elwald the elder of Middleton co. York gent. 2) W'illiam Elwald the younger, second son of 1) 3) William Rokeby of Hotham co.York gent. Whereas 1), by Indenture Tripartite of 10 Mar. 1604, conveyed to 2): His Capital Messuage with all buildings, gardens etc. And Sowth close, Numsons garthe and an adjoining close, the west closes, the Longe gerth, the Springes, the litle North close, and 10 oxgangs of ground, parcel of the Capital Messuage Also 5 oxgangs of arable and 1 messuage with all buildings belonging to it Also 5 oxgangs of arable and 1 messuage with all buildings belonging to it Also 5 oxgangs of arable and 6 cottages All within the town fields & territories of Middleton & Kipplingcoates in the occupation of 1) And whereas it is the intention of 1) & 2), notwithstanding the former Indenture, that 1) & 2) shall hold the premises for their lives for the following uses: And since 2) is unmarried, if 2) should die leaving 1) alive, 1) could not have the premises for life, since they would go to the next heirs of 2) Now the parties agree that 1) and 2) or either of them shall stand seised of the premises during their lives and the life of the longest liver of them; then the legitimate heirs of the body of 2); in default of such heirs, to the right heirs of 1) Signed: Willm / Elwald / thelder Willm: Elwald younger Tag, seal lost Tag and seal (covered) Dorse: Witnesses to sealing: Phyllyp burlay Gilbert Burley John Fisher (mark) Roger Stevenson (mark) MD239/83/2 AMENDMENT TO ASSIGNMENT 8 July 1610 1 a) William Elwalde the elder of Midleton co. York gent, lb) William Elwalde the younger, second son of la). 2) William Rokeby of Hotham co.York gent. Whereas la), by his Indenture of 10 Mar. 1604 conveyed to lb) his manor house etc. etc. in the tenure of lb). And whereas by the death of witnesses or otherwise the same estate so conveyed, for want of full proof thereof, may be questioned hereafter. And whereas it is the intent of la) & lb) to stand seised of the premises for their lives; and for that lb is yet unmarried, if he should die living his father, la), could not have the premises for reason of the former conveyance but the premises would descend to the next heir of lb) which is not intended. Now la) for his fatherly love to lb), and lb) for his love and affection for his father, and for the settling of the premises for their two lives and afterwards on lb)’s heirs; la) & lb) grant and agree with 2) that la) & lb) shall stand seised of the premises to the use of la) & lb) during their lives and then to the heirs of the body of lb); in default of such heirs, to the use of the right heirs of la). Signature: Wi: Rokeby: Tag and seal Dorse: Witnesses: Phyllyp burlay Gilbert Burley John Fisher (mark) Roger Stevenson (mark)

MD239/84 SURVEY 4 Sept. 1611 Survey of 2 messuages and 6 cottages in Middleton co.York, part of the possessions of William Lord Roos, Robert Ollyver Surveyor viz: Robert Lutman’s farm; field names and acreages given; total 170a. 2r. 35p. William Wilkinson’s farm; field names and acreages given; total 126a. 2r. 23p. 6 cottages of Chapman, Bamaby Wilkinson, William Dugglebie, James Boulott, Robert Hunter and Richard Todman. Annual value of farms and cottages given. On 3 sheets of paper, 30x40 cm. MD239 MD239/85 INQUISITION POST MORTEM 16 Oct. 1611 Inquisition held after the death of Christopher Raye of Middleton co.York at Wighton before William Belt Eschaetor for co.York Jury: Thomas Barker Robert Webster Robert Padgett John Crosby Richard Hawley? Cuthbert....?.... John Stromby JohnHewitson William Richardson Roland Sewell James Carr and William Teane? Who say on their oath that: At his death on 10 Aug.. 1611, Christopher Raye was seised as of fee of 2 cottages in Middleton; also of 1 cottage with appurtenances in Middleton. Further, the 2 cottages are held of William Lord of Rosse as of his manor of Middleton in free socage and are worth 13s. 4d. p.a. And the other cottage with app. is held of the king as of his manor of Estgreenwich in free socage and is worth in all issues beyond reprise 6s. 8d. And William Raye is s. & next h. and at his father’s death was 2 years old or thereabouts. Signed: Willmus. Belt Escaetor Tag and seal Latin

MD239/86 MARRIAGE SETTLEMENT 27 Nov. 1613 1) William Elwald the younger of Midleton co.York gent. 2) Thomas Sothebie of Birdsall Esq. Roger Sothebie of Pocldington Esq. Barney Wood of Kilnewick Esq. William Rokeby of Hotham Esq. Walter Grymston of Goodmadham Esq. all in co.York. 3) Margaret Sothebie one of the daus. of Marmaduke Sothebie of the city of York deceased In consideration of a marriage between 1) and 3) and for part of the jointure of 3); 1) has enfeoffed to 2): 2 messuages, 5 cottages and 22 oxgangs of ground and closes thereto belonging in the town fields and territories of Middleton, late the lands of the Rt. Hon. William Lord Roos, to have and to hold to 2) for the use of 1) & 3) (if the marriage takes effect) and the heirs of their bodies; in default of issue to 1) and his heirs. Provided that if the marriage does not take effect or if 1) die before 3) reaches the age of 21, the uses to 3) shall be void and 2) shall remain seised of the premises for the right heirs of 1). Signed: Tho: Sothebie Roger Sothebie Barnay Wood Walter Grimston 5 tags, no seals Dorse: Witnesses to sealing: Tho: Elwald James ?Fowkes Leonard Sothebe John Sothebe Francis Elwolde Francis Knagges

MD239/87/1 GIFT 1 Aug. 1614 1) Thomas Wittie of Middleton on the would co.York yeoman and John Dailes of Middleton yeoman 2) Stephen Wittie of Middleton younger s. of Phillip Wittie of Middleton yeoman Gift from 1) to 2) of: One messuage and one bovate of land in Middleton once in the tenure of John Wittie and now in the tenure of the above Phillip with all building, land etc. appertaining. Which premises 1) acquired from Sir John Crompton of Skeme Kt., as by his Indenture of 17 Jan. 1612. Rent: 1 Is. p.a. reserved from above Indenture & paid to Sir John Crompton. Signed: Thomas Wittie (mark) John Dailes (mark) Tag and seal (broken) Tag, seal lost Latin Dorse: Witnesses to sealing: Will: Wilkinson (mark) Hugh Cowlam (mark) Lancelot Hansley John (...?...) John (Gilson?) Martin Jenison (mark)

MD239/87/2 QUITCLAIM 2 Aug. 1614 Parties, premises and signatures as in ... ./87/1 2 tags, seals lost Latin

MD239/88/1 BARGAIN & SALE 3 May 1619 1) Thomas Elwald of Cottingham co.York gent. William Elwald s. & h.a. of 1) 2) Phillip Witty of Middleton upon the Would yeoman & Steven Wittie one of his sons. For a consideration of £60, 1) bargains & sells and enfeoffs to 2): 2 oxgangs of land called Stokes land in the fields and territories of Middleton and Kiplingcoots in the tenure of Thomas Pawlinge (The east ende Close, part of the 2 oxgangs, now in the tenure of William Elwald gent., bro. of Thomas, excepted.) Signed: Tho: Elwald William Elwald 2 tags, one seal lost, one damaged. Dorse: Witnesses to sealing: William Elwald Tho: Pattinson William Genkinson (mark) Christopher Raylton Willm. Witty (mark) Lancelot Hansley MD239 MD239/88/2 BOND OF OBLIGATION 3 May 1619 Parties, signatures and witnesses as in ..../88/1. 1) are bound to 2) in £120 sterling to observe the conditions of the Bargain & Sale. 2 tags and seals (damaged)

MD239/88/3 BARGAIN & SALE WITH FEOFFMENT 4 May 1619 1) Thomas Elwald of Cottingham co.York gent, and William Elwald his s. & h.a. 2) Phillip Witty of Middleton yeoman and Stephen Witty, one of Phillip’s sons. For a consideration of £60 paid by Phillip Witty, 1) have bargained & sold to 2): 2 bovates of arable, meadow & pasture called Stokes land in the fields and territories of Middleton and Kiplingcootes in the tenure of Thomas Pawlinge ( one land end of meadow land part of the 2 bovates, lying in a close at the E end of Middleton called the E. end Close, in the tenure of William Elwald of Middleton gent. bro. of the above Thomas, excepted). The which 2 bovates are the same which 1) by Indenture of even date have sold to 2) Signed: Tho: Elwald Willem: Elwald 2 tags, one seal lost, one broken Dorse: Witnesses to sealing & seisin: Willm: Elwald Tho: Pattinson Christopher Raylton Willm: Jenkinson (mark) Lancelot Hansley William Wittie (mark)

MD239/89 BARGAIN & SALE WITH FEOFFMENT 27 Apr. 1620 1) Thomas Elwald of Cottingham co. York gent. 2) Margaret Spinck of Great Driffild co. York widow For the consideration of a certain sum of money, 1) bargains & sells and enfeoffs to 2): A messuage in Middleton & 1 little close adjoining & 1 other close in the E. end of the town adjoining the E. side of a close called wardgarth & 7 oxgangs of arable all in the town fields and territories of Middleton in the occupation of William Storke ( 1 other close occupied by William Storke, near a messuage in the occupation of Robert Lutman, excepted) Signed: Margarett Spinck (mark) Tag and seal (broken) Dorse: Witnesses to sealing: Willm: Elwald John Gardiner Edward Dawson Bri: Turner John Storke (mark)

MD239/90 COPY OF WILL 26 Nov. 1622 The last will & testament of William Elwald the younger of Middleton. Exor: William Elwald, father of testator [No probate information] On 4 sheets of paper, 30x40 cm.

MD239/91 EXEMPLIFICATION OF FINAL CONCORD 21 May 1623 Final concord levied on 29 April 1623 between: 1) William Rokeby gent, plaintiff 2) William Elwald gent, and Margaret his wife deforciants Premises: 2 messuages, 4 cottages, 2 dovecots, 6 gardens, 280a. land, 4a. meadow and common of pasture in Midleton and Kiplingcotes. The deforciants recognise the premises to be the right of 1). For this agreement 1) gave £240 sterling to 2). At Westminster Tag, seal lost Latin

MD239/92 LEASE FOR YEARS 10 Jan. 1625 1) William Elwald of Middleton co.York gent. 2) Gilbert Burlay one of the sons of Philipp Burlay deceased William Elwald gent. 1) lets to farm to 2): A cottage with a little close adjoining in the E. end of Middleton and half a Roadbred in the Millpostfeild; one Roadbred in the Sandpitfeild and 2 Gares or land endes in the N. W. field of Middleton in the tenure of Marie Burlay mother of 2) The lease to run from the end of a former lease of the premises (dated 5 Jan. 1603) made by 1) to Philipp Burlay wherein there are about 18 years to come. Term: 21 years from the end of the former lease. Rent: 12d. p.a. & one fat hen at Christmas G.B. to repair cottage with thatch and wall and to plant certain trees. Sig/ied: Gilbart Burlay Tag and seal Dorse: Witnesses to sealing: John Dales John Lynns of Middleton (mark) Willm: Lynns of the same (mark) MD239 MD239/93 BARGAIN & SALE WITH FEOFFMENT 2 Oct. 1628 1) William Elwald of Middleton co.York gent. 2) Hugh Cowlam of Middleton labourer and Alice (Ellice) his wife For a consideration of £20, 1) bargains & sells and enfeoffs to 2): A cottage with a garth or croft adjoining in the W. end of Middleton; also 1 Roadbreadth of arable in the N.E. field in the tenure of 2) between the lands of William Elwald on the E. and a Roadbreadth in tenure of John Storke on the W. And all buildings, gardens etc. belonging to it Signed: Signum Hugonis Cowlam Tag, seal lost Dorse: Witnesses to sealing & seisin: Steven Hewson John Swift (mark) Michaell Spaldinge

MD239/94 BARGAIN AND SALE WITH FEOFFMENT 8 Feb. 1632 1) Phillipp Wittie of Middleton co.York the eldest, yeoman 2) William Wittie s. of 1) yeoman Bargain and sale and feoffment by 1) to 2) of the following premises: Three oxgangs of arable land, meadow and pasture in the fields and territories of Middleton and Kiplingcotes; 2 oxgangs are now in possession of 2) and the other in occupation of 1); One little close at the W. end of Middleton in the tenure or occupation of 1) To have and to hold the 2 oxgangs and close to 1) and the other oxgang to 2) & Phillipp Wittie s. of 2) Tag, seal lost Signed: Phillipp Wittie (mark) Dorse. Witnesses to sealing: Steven Hewson George Awbrough (mark) James Myles (mark) Robert Willson Michael Spaldinge MD239/95 BARGAIN AND SALE WITH FEOFFMENT 22 Dec. 1634 1) William Wittie of Middleton co.York yeoman 2) George Awbrough of Kilnewick co.York yeoman Bargain & sale and feoffment by 1) to 2) for a consideration of £72 Premises: 2 oxgangs of arable land, meadow and pasture in the fields and territories of Middleton and Kiplingcotes, between a broad land of William Wilkinson’s on the W. and a broad land of William Chapman’s on the E. in possession of 1) 1 close in th W.end of Middleton in possession of Phillipp Wittie father of 1) Tag and seal (damaged) Signed: William Wittie (mark) Witnesses to sealing: Michaell Spalding Steven Hewson

MD239/96 FEOFFMENT 1 Aug. 1635 1) Bryan Lukeuppe of Middleton upon the would co.York yeoman 2) Phyllip Witty of Loundesbrough on the would yeoman and Lancelot Hansley of Lockington co.York yeoman In consideration of the love of 1) towards Elizabeth his wife and for her better maintenance in time to come; and of the fatherly respect he bears to Jane Waldby dau. of Elizabeth by her former husband Roger Waldby and for her better preferment hereafter; 1) grants and enfeoffs to 2): A cottage or tenement in Middleton in which William Ray dec’d lately dwelt and wherein William Ray his gran’ lives, 2 stables, 2 barns, 1 foregarth, 1 orchard and 1 close thereto adjoining in the town of Middleton, in the tenure of William the son. And all buildings, gardens etc. (except reserved to William Ray 2 broad arable lands in the W. field of Middleton), all which 1) lately purchased from William Ray the grandchild. To have & to hold to 2) to the use of 1) & Elizabeth his w. for their lives; then to the heirs of their bodies; in default of issue to Jane Waldby and heirs of her body; in default of such issue to the right heirs of 1) Tag, seal lost Signed: Bryan Lukeup Dorse: Witnesses to sealing and seisin: Robert Leake Philipe Witty of Midleton (mark) John William Ray MD239/97 BARGAIN & SALE WTITH FEOFFMENT 23 Feb. 1637 1) Steven Wittie of Middleton co.York bachelor 2) James Myles of Lund co.York yeoman For a consideration of £27 Is. 8d. 1) bargains and sells and enfeoffs to 2): 2 oxgangs of land called Stokes land in the fields and territories of Middleton and Kiplingcoates in the tenure of 1) (The east end close, part of the 2 oxgangs, in the tenure of William Elwood of Middleton gent, excepted). Signed: Steven Wittie Seal Witnesses to sealing: John Francis William Wilkinson Roger Mordie (mark) Richard Hutton Phillip Wittie Dorse. Livery of seisin - same witnesses except P.W. On paper 40x20 cm. MD239 MD239/98/1 GIFT WITH WARRANTY 8 May 163 7 1) Katherine Wittie of Middleton co.York widow Stephen Wittie of Middleton husbandman 2) George Awbrough of Cranswick coYork For a consideration of £40, 1) gives to 2): A messuage and 1 bovate of land in Middleton in the tenure of John Wittie, formerly in the tenure of Phillipp Wittie father of Stephen with all buildings, lands etc. belonging thereto. Rent: To the h. & ass. of John Crompton Kt. deceased, 11s. p.a. (This rent reserved by an Indenture of 17 Jan. 1612 made by John Crompton, Thomas Wittie and John Dales) Signed: Katheryne Wittie (mark) Steven Wittie Tag, seal lost Tag, seal lost Latin

MD239/98/2 BOND OF OBLIGATION 8 May 1637 Parties and signatures as in ... /98/1 Katherine and Stephen are bound to 2) in £80 to allow 2) to quietly enjoy the premises o f... ./98/1 Witnesses: William Elwald William Wittie (mark) Steven Hewson 2 tongues and seals (both worn) Latin and English

MD239/99 BOND OF OBLIGATION 20 July 1637 1) Catherine Wittie of Middleton-on-the-Wolds co.York widow and Stephen Wittie of Middleton-on-the-Wolds yeoman 2) William Rea of Middleton-on-the-Wolds yeoman Catherine & Stephen are bound to 2) in £80 to allow 2) to quietly hold & enjoy the 4 oxgangs of land for 9 years and 3 of the 4 for 12 years as shown in a pair of Indentures of even date. Signed: Catherine Wittie (mark) Steven Wittie Witnesses: William Sugden John Archer (mark) Richard Etherington On paper 20x30 cm. 2 seals (covered) Latin and English

MD239/100/1 BARGAIN AND SALE 17 Nov. 1639 1) Stephen Witty of Middleton upon the would co.York yeoman 2) William Rey of Middleton upon the would yeoman For a certain sum of money paid by 2), 1) bargains and sells to 2): Three oxgangs of land, arable meadow and pasture, in the fields and territories of Middleton and ciplingcoate late in the tenure of 1) and now in the tenure of 2), 2 oxgangs of which are called stokes land. Rent: to be paid yearly to Richard Manby of Middleton gent.; for the 2 oxgangs, 2s. and for the other oxgang, 8s. Signed: Steven Wittie Tag, seal lost Dorse: Sealed & delivered in the presence of: Richard Pecfield Thomas Wilkinson Lancelot Beforth (mark) Lancelot Housley

MD239/100/2 BOND OF OBLIGATION 17 Nov. 1639 Parties and witnesses as in ... ./100/1 Stephen is bound to 2) in £120 to keep the conditions of the Bargain & Sale. Signed: Steven Wittie Tongue and seal (worn) Latin and English

MD239/101 BARGAIN & SALE 20 Nov. 1639 1) Steven Wittie of Middleton upon the would co.York yeoman 2) James Miles of Wighton yeoman 3) William Ray of Middleton yeoman Whereas 1), by Indenture of 23 Feb. 1637, sold and enfeoffed to 2) two oxgangs of ground called Stokes land in the fields and territories of Middleton and Ciplingcoats ( the east end close in tenure of William Elwald of Middleton gent, forprised) And whereas 2), by Indenture of 15 Feb. 163 8 enfeoffed to 3) the same premises Now, in order to strengthen the above deeds and especially for the consideration of £80 paid by 3), i.e. £53 to 1) and £27 to 2), 1) and 2) have bargained & sold and enfeoffed to 3) the premises Signed: Steven Wittie James Miles (mark) 2 tags and seals(damaged) Dorse: Witnesses to sealing by 1): Thomas Wilkinson Richard Petford Lancelot Beforth (mark) Lancelot Hansley Witnesses to sealing by 2): Robt: (Locke?) Robt: (Nayle?) Anthony Stephenson (mark) MD239 MD239/102/1 BARGAIN AND SALE WITH FEOFFMENT 9 Dec. 1639 1) George Awbrough of Cransweeke co. York yeoman 2) William Rey of Middleton upon the would co.York yeoman For a consideration of £32 paid by 2); 1) bargains and sells to 2): One oxgang of land in the field and territories of Middleton and Ciplingcoates some time in the tenure of Phillip Wittie, late in the tenure of Steven Wittie and now in the tenure of 2). Rent: to be paid to Richard Manby of Middleton gent. 8s. p.a. (being part of the rent of 1 Is. p.a. reserved by an Indenture of 17 Jan. 1612 made by Sir John Crompton Kt. deceased to Thomas Witty and John Dailes for 1 messuage and the aforesaid oxgang; and this yearly rent was lately purchased by Richard Manby of Robert Crompton Esq.) Signed: George Awbrough (mark) Tag, seal lost Dorse: Witnesses to sealing and seisin: William Elwald Steven Hewson Steven Wittie Marmaduke Parker (mark)

MD239/4/102/2 GIFT WITH WARRANTY 9 Dec. 1639 Parties and witnesses as in ... ./102/1 In part fulfilment of an agreement made between 1) & 2) in an Indenture of even date, 1) gives to 2) one oxgang of arable in the field and territories of Middleton and Ciplingcoates. Payment of reserved rent recited (as in ... ./102/1) Signed: George Awbrough (mark) Tag, seal lost Latin

MD239/103 COPY OF FINAL CONCORD 6 Oct. (1641?) 1) George Awbroughe plaintiff 2) William Witty and Anne his wife deforciants Premises: 2 cottages 30a.land 4a.pasture and common of pasture in Middleton and Hagget. The deforciants recognise the premises to be the right of 1). Given at Westminster Tag, cut off near document. Latin

MD239/104 FEOFFMENT TO USES 23 Mar. 1649 la) William Elwald the elder of Middleton co.York gent, lb) William Elwald the younger of Middleton gent. s. of la). 2) William Popple of Kingston upon Hull Alderman Thomas Swann of Walcoate co. Lincoln gent. Henry Metcalf of Kingston upon Hull merchant Richard Bankes of York gent. Brian Turner of Cottingham co.York gent. In consideration of a marriage to be solemnized between Thomas Elwald, second s. of la) and Faith Denman eldest dau. of Nicholas Denman of Kingston upon Hull Alderman & merchant; and for a Jointure to Faith, 1) have enfeoffed to 2): A messuage with tofts, crofts, etc.in the occupation of Thomas Owrom of Middleton Also 4 oxgangs of land in the occupation of William Ray Also 1 . do. Henry Westerdaile Also 1 . do. John Wittie, late in tenure of John Lynas. Also 2 do. la), late the land of William Wittie All in the town fields and territories of Middleton and Kipplingcoates {except reserved to la) a little parcel of land between Bracken gaite and the East Garth of la)} To have and to hold to 2) to the following uses: To the use of Thomas Elwald and Faith for their lives; then to the heirs of their bodies; in default of issue to the right heirs of Thomas. Signed: William Popple Henry Metcalfe 4 tags and 1 tongue, no seals. Dorse: Witnesses to sealing by W. Popple & H. Metcalfe: John John Waite

Also Deed no. MD239/235 calendared under “MISCELLANEOUS” 14 Mar. 1650 MD239 MD239/105 BOND OF OBLIGATION 15 Jan. 1652 William Elwald thelder of Middleton gent. & William Elwald the younger of Middleton gent, are bound to William Ramsden of Kingston upon Hull merchant in £540 and in default of repayment by 25 Mar. next will submit to the penalties of the Statute of Merchants. Acknowledged at Kingston upon Hull before John Kaye Mayor & Charles Vaux Clerk Signed: Willm. Elwald thelder tongue and seal (damaged) Willm. Elwald Junior tongue and seal (damaged) Witnesses to sealing: John Kaye Mayor Charles Vaux Clerk 2 tongues, 1 with seal (broken) Dorse: Entered in Book of Recognizances 5 Feb. 1652 Sir John Hampson Bart. Clerk etc.

MD239/106 LEASE FOR YEARS 18 Apr. 1652 1) Elizabeth Osbume of Middleton co.York widow 2) Richard Manby of Middleton gent. Elizabeth has demised and to farm let to 2): 4 oxgangs of arable in the fields and territories of Middleton, in a place called the Francis Falls, late in the occupation of 1). Term: 12 years Rent:£10p.a. Signed: Elizabeth Osbume (marie) Tag, seal lost Paper 50x30 cm. Dorse: Witnesses to sealing: Jonathan Osborne Richard Harrison John Briggs (mark) John Raspin

MD239/107 COPY OF FINAL CONCORD p a te of copy tom away] 18 Apr. 1652 From the Keepers of the Liberty of England by authority of Parliament Final Concord levied in the Court of Common Bench on 18 April 1652, between: 1) Richard Manby the elder gent. Hannah Manby JohnLevett William Rea and Francis Moore plaintiffs 2) Ralph Wittie & Francis his wife Thomas Willson the elder Esq. & Elizabeth his wife John Hessey & Mary his wife and William Ringrose deforciants Premises: 3 messuages, 1 cottage, 1 orchard, 182a. of land 31a. of meadow, 70a. of pasture and common of pasture in Middleton, Beilby and South Dalton. The deforciants ackowledge the premises to be the right of Richard Manby. And for this agreement, 1) gave £200 sterling to 2). At Westminster On 9 sheets of paper 25x30cm.

MD239/108 EXEMPLIFICATION OF A FINE 24 Jan. 1653 From the Keepers of the Liberties of England by authority of Parliament Final Concord levied in the Court of Common Bench on 20 Jan. 1653 between: 1) William Elwald the elder plaintiff 2) Thomas Eldwald deforciant Premises: 1 messuage, 90a. land, 10a. meadow and common of pasture in Middleton and Kiplingcoats The deforciants recognise the premises to be the right of 1) And for this agreemant, 1) gave £100 sterling to 2). At Westminster Tag, seal lost

MD239/109/1 BARGAIN & SALE WITH FEOFFMENT 10 Mar. 1653 1) Phillipp Witty of Midleton upon the Would co.York yeoman 2) George Osbourne and Elizabeth his wife of the same town clerk For a consideration of £220, 1) bargains & sells and enfeoffs to 2): 4 oxgangs of land in the town fields of Midleton and Kiplengcotes formerly in the tenure of John Chapman and now in the tenure of 1). Signed: Phillip Wittie Tag and seal (broken) Dorse: Witnesses to sealing: J. Ridley? Thomas Wittie Francis Mawhood? Richard Langdorsse William Chapman Witnesses to seisin: Francis Mawson Richard Langdasshe William Chapman George Osborne Stephen Clarke William Awmond Ralph Wittie George Huson Roger Stephenson (mark) Robard Huson (mark) MD239 MD239/1/109/2 BOND OF OBLIGATION 10 Mar. 1653 Phillipp Witty ofMidleton yeoman is bound to George Osbourne of Midleton clerk in £440 to keep the conditions of the bargain and sale of even date (... ./109/1) Signed: Phillip Wittie Witnesses: J. Ridley Thomas Wittie Francis Mawhood? Tongue and seal

MD239/1/109/3 RECEIPT AND QUITCLAIM 15 Dec. 1653 1 a) Phillipp Wittie of Midliton co.York yeoman lb) John Newton alias Marshall of the same town gent. & Jane his wife 1 c) William Rayleton of the same town tailor & Mary his wife Id) Katherine dau. of Phillipp Wittye of the same town spinster 2) George Osbourne & Elizabeth his wife Whereas la), by deed of 10 Mar. 1653 bargained & sold 4a. of land to 2) for £220 Now 1) acknowledge the receipt of £220 from 2) and release and quitclaim the premises to 2). Signed: Jane Newton (mark) John Newton Mary Railton (mark) Katherine Wittie (mark) 4 tags, only 1 seal (damaged) Dorse: Witnesses to sealing: Francis Mawhood? Charles Jewitson Christopher Jarrat Mar. Hogg

MD239/110 BARGAIN & SALE 21 June 1653 1) John Levitt of lund co. York chapman 2) Phillipp Witty of Middleton the younger labourer For a consideration of £35, 1) bargains & sells and enfeoffs to 2): A cottage with 2 barns adjoining and 1 little close of meadow on the Backside thereof in Middleton on the W. side of a lane (land?) called the Butt Lane (Land?) and 2 little lands of arable in the fields and territories of Middleton, one in Middleton E. field, the other in Middleton W.field in the tenure of 2) as was granted by Raph Witty to 1). Signed: John Levitt Tag and seal (damaged) Witnesses to sealing and seisin: Richard Lingdale Francis Hewson Robart (Leake?) (mark) Francis Wood John Wittie (mark) George Wilkinson

MD239/111 EXEMPLIFICATION OF AFINE 23 Jan. 1654 From Oliver Lord Protector of the Common Wealth Final concard levied in the Court of Common Bench on 20 Jan. 1654 between: 1) George Osborne clerk & Elizabeth his wife and Christopher Ridley Esq. plaintiffs 2) Phillipp Witty John Clarke & Sarah his wife and George Jackson & Elizabeth his wife deforciants. Premises: 60a. land, 2a. pasture & common of pasture in the town fields and territories of Middleton upon the Wouldes and Beverley. The deforciants recognise the premises to be the right of George Osborne And for this agreement 1) has given an agreed sum of money to 2).

MD239/112 MORTGAGE 13 Apr. 1654 1) William Elwald the elder of Middleton uppon the Wouldes co.York gent, and William Elwald the younger his s. & h.a. 2) William Rokeby of Bumeby co.York Esq. For a consideration of £350, 1) have demised and to farm let to 2): The Manor House with all buildings gardens etc. in Middleton, several closes (named) and 16 oxgangs of land, all in the townfields and territories of Middleton and Kipling Cotes. Another Messuage in Middleton with 4 closes (named) and 12 oxgangs of land in the townfields and territories of Middleton and Kipling Cotes Also 2 oxgangs of land in Middleton and Kipling Cotes Term: 21 years Proviso: If 1) pay to 2) the full sum of £350 on 12 June 1655, this Indenture shall be void. [Signatures and tags appear to have been cut off] Dorse: Witnesses to sealing: Thomas Dent Rob: (Sailswick?) Parcivall Browne (mark) John Eilerker MD239 MD239/113 BARGAIN & SALE WITH FEOFFMENT 11 May 1654 1) Jacob Johnson of Beverley co.York tanner and Jane his wife 2) John Wittie of (Aker?)wood Hall co.York gent. For a consideration of £80, 1) have bargained & sold and enfeoffed to 2): A Cottage, 2 stables, 2 bams, 1 foregarth, 1 oxgang and 1 close in the Town of Middleton late in the tenure of Bryan Lukeupp father-in-law of Jane Johnson deceased with all buildings, lands etc. Signed: Jacob Johnson 1 tag, seal lost 1 tag and seal (damaged) Witnesses to seisin: Phillip Witty Richard (Standsley?) [ + 3 indecipherable signatures] MD239/114/1 GRANT 22 Aug. 1654 1) William Elwald the elder of Middleton co.York gent, and William Elwald the younger of the same gent. 2) Francis Sotheby of Pocklington co.York gent. For the consideration of a sum of money, 1) have bargained & sold to 2): One annuity or Rent Charge of £12 p.a. to be received out of one Messuage where William Elwald the elder lives with all buildings belonging and all messuages and lands of 1) within Middleton and Lund and without. Term: the natural life of 2) Proviso: If 1) pay £100 to 2) on 22 Aug. 1656, then the rent charge shall be void. Signed: Willm: Elwald thelder Wilm: Elwald Junr. 2 tags and seals (damaged) Dorse: Witnesses to sealing and seisin by William Elwald the younger: Thomas Dent Francis Feild Wm: Appleton Witnesses to sealing and seisin by William Elwald the elder: Edward Constable Francis Feild Will: Plaxton MD239/114/2 BOND OF OBLIGATION 22 Aug. 1654 Parties and witnesses as in ... ./114/1 The Elwalds are bound to Francis Sothebye in £200 to observe the conditions of one Annuity or Rent Charge. Signed'. Willm: Elwald thelder Willm: Elwald Junr. 2 seals on paper 30x20 cm. Note on dorse: There was Judgment entered upon this bond about 1655 MD239/114/3 DEFEASANCE 22 Aug. 1654 [Recites deeds ..../114/1 & ..../114/2 and continues:] And William Elwald the elder & W.E. the younger have also given a Warrant of Attorney to acknowledge a Judgment upon the Bond Nevertheless Francis Sotheby grants that, if W.E. the elder & WT.E. the younger pay £100 on 22 Aug. 1656 then Execution to be stayed and the Judgment entered on the Bond to be void. Signed: Francis Sotheby Seal on paper 30x20 cm. Witnesses to sealing: Francis Feild Edward Constable Will: Plaxton MD239/114/4 22 Aug. 1654 Another copy o f.... 114/3. No signature or seal MD239/115/1 ARTICLES OF AGREEMENT 30 Nov. 1654 1) Thomas Huton of Lownsbrough co.York yeoman 2) Francis Hewson and George Wilkinson of Middleton on the Woulds yeomen Whereas there are several suits depending between 1) and 2) and other inhabitants of Middleton concerning a sheepwalk on Middleton common called Kipplingcoates Now 1) and 2) agree that 1) shall surcease all suits and shall pay 4s. Od. and damages to 2) and the inhabitants he has sued and 1) will give up all claims to the said sheepwalk. And 2) and the inhabitants will surcease their suits. Signed: Thomas Hutton (mark) Francis Hewson George Wilkinson Witnesses to sealing: Charles Jewitson Henrie Leake 3 seals (lost) on paper 35x30 cm. MD23 9/115/2 BOND OF OBLIGATION 3 0 Nov. 1654 Parties as in .../115/1. 1) is bound to 2) in £40 to perform and keep the Articles of Agreement Signed: Thomas Hutton (mark) Witnesses: Charles Jewitson Henrie Leake MD239 MD239/116/1 BARGAIN & SALE WITH FEOFFMENT 29 Nov. 1655 1) Phillipp Wittie of Middleton co.York laborer & Elizabeth his wife 2) Thomas Younge of Lund co.York Esq. For a consideration of £30, 1) bargains & sells and enfeoffs to 2): A cottage with 2 bams adjoining the foregarth and 1 little close of meadow & pasture on the backside and 2 little lands of arable, one in the E. field and the other in the W. field of Middleton in the tenure of 1). Signed: Phillipp Wittie (mark) Elizabeth Wittie (mark) 2 tags, seals lost Dorse: Witnesses to sealing and seisin: Jo: Witty Ralph Hodgson Francis Hewson Phillipe Wittie William Willson Willm: Newtone MD239/116/2 BOND OF OBLIGATION 29 Nov. 1655 Parties, signatures and wimesses as in ..../116/1. Phillipp is bound to Thomas in £60 to observe the conditions of the Bargain & Sale [Attached by pin to /116/1] MD239/117/1 BOND OF OBLIGATION 6 Mar. 1656 William Elwald thelder of Middleton gent. & William Elwald the younger of Middleton gent, are bound to Richard Remington of Lockington co.York clerk in £310 and in default of repayment by 25 Mar. next will submit to the penalties of the Statute of Merchants. Acknowledged at Kingston upon Hull before William Maister Mayor & Charles Vaux Clerk. Signed: Willm: Elwald thelder Willm: [Elwald the younger tom away] 2 tongues & seals Dorse: Entered in the Book of Recognizances 14 June 1656 George Wither Esq. Clerk MD239/117/2 RELEASE OF BOND 6 Mar. 1656 1) Richard Remington of Lockington co.York clerk 2) William Elwald thelder and William Elwald the younger both of Middleton gents. Whereas 2) are bound to 1) by an Obligation of even date; Nevertheless the parties covenant that if 2) pay £164 6s. Od. thus: £4 13s. Od. on 29 Sept. next and £159 13s. Od. on 25 March 1657, then the Statute Merchant shall be void. Signed: Willm: Elwald thelder Willm: Elwald Junior 2 tags, seals lost Witnesses to sealing: Grace Elwald John Browne MD239/118 MORTGAGE 7 May 1656 1) John Wittie of Middleton co.York gent. 2) Edward Barnard of North Dalton co.York Esq. For a consideration of £68, 1) bargains & sells and enfeoffs to 2): A messuage in Middleton at the W. end of the town with 2 orchards, 2 stables, 1 bam, 1 backside and 1 little close on the backside of the house etc. which were lately purchased by 1) of Jacob Johnson of Beverley tanner & Jane his wife and now in the occupation of 1). Proviso: If 1) pay £68 to 2) on 26 Mar. 1658, then 1) may re-enter the premises. Signed: John Witty Tag, no seal Dorse: Witnesses to sealing: Phillip Wittie John Rattill (mark) Peter Aldersey Witnesses to seisin: As to sealing, and also William Railton Eliz: Wilkinson (mark) MD239/119/1 MORTGAGE 22 Aug. 1656 la) William Elwald the elder of Middleton upon the Woulds gent, lb) William Elwald the younger s. & h.a. of la) 2) William Rokeby of Burneby co.York Esq. For a consideration of £1000, 1) demises and to farm lets to 2): The Manor of Middleton and the manor house, 3 messuages, 5 cottages, 10 closes (named) and 51 oxgangs of ground in the several tenures of (9 names given) and all other lands, tenements etc. of 1) in Middleton and Kiplingcoates. Term: 99 years Rent: 1 peppercorn p.a. And la) and his wife Margaret will levy a fine before the end of next Hilary term (Jan. 1657) Proviso: If 1) pay to 2) the following sums of money, then this Indenture shall be void. £30 on 4 Apr. 1657; £30 on 9 Oct. 1657; £530 on 4 Apr. 1658; £15 on 9 Oct.1658; £15 on 4 Apr. 1659; £515 on 9 Oct. 1659 Signed: Willm: Elwald thelder Willm: Elwald Junr. 2 tags and seals Dorse: Witnesses to sealing: George Homer Francis Bray H.Rokeby Francis Field Rich. Sowray MD239 MD239/119/2 MORTGAGE 22 Aug. 1656 Counterpart of... ./119/1 Signed: W: Rokeby Tag and seal (damaged) Dorse: Same witnesses. 4 Apr. 1657: Receipt for £30 paid to William Rokeby MD239/119/3 EXEMPLIFICATION OF A FINE 30 Jan. 1657 From Oliver, Lord Protector of the Common Wealth of England etc. Final Concord made in the Court of Common Bench on 27 Jan. 1657 between 1) William Rokeby Esq. plaintiff 2) William Elwald the elder & Margaret his wife and W. E. the younger gents, deforciants Premises: The Manor of Middleton with appurtenances and 3 messuages, 5 cottages, 2 bams, 1 stable, 1 dovehouse, 2 orchards, 400a,land, 50a.meadow and 52a.pasture in Middleton and Kiplingcotes. A plea of covenant was summoned whereby 2) has granted to 1) the premises for 99 years at one peppercorn rent and 2) will warrant the premises to 1) against 2). For this agreement & warranty, 1) gave £360 sterling to 2). Tag, seal lost MD239/120 LEASE AND RELEASE /120/1 LEASE 9 Apr. 1658 1) William Elwald of Middleton on the Would co.York gent. 2) William Rokeby of Skellow co.York Esq. Bargain & sale by 1) to 2) of a sheeprake or sheep pasture called Whittflatt or Whittfeild in the fields and territories of Lund in the tenure of 1). Term: 1 year Consideration: a certain sum of money and to the intent that 2) may be in actual possession to enable him to accept the premises by virtue of the Statute for transferring uses into possession. Signed: Willm: Elwald Tag and seal Witnesses to sealing: T. Rokeby ? Rokeby Jonas Rigden John Bowmer Henry Hudson /120/2 RELEASE 10 Apr. 1658 Parties, premises and witnesses as in ... ./120/1 In consideration that 2) stands surety for 1) to Robert Bethill of Beverley gent, by one bond of obligation dated 7 April last for £200, for the payment of £100 on 1 Oct. next and in consideration of a certain sum of money paid to 1) by 2): Now 1) releases the premises to 2) Signed: Willm: Elwald Tag and seal MD239/121 BARGAIN & SALE WITH FEOFFMENT 16 Oct. 1660 1) Margaret Ellwald of Middleton on the Woulds co.York widow William Ellwald, Thomas Ellwald, Matthew Ellwald of Middleton gents. 2) George Byard of Skellow co.York Willoughby Rokeby of Lincolns Inn co. Middlesex Esq. Thomas Rokeby of Grayes Inn co. Middlesex Esq. persons intrusted by William Rokeby of Ackworth Parke co.York Esq. For a consideration of £1880 paid by William Rokeby, 1) have bargained & sold and enfeoffed to 2): The Manor of Middleton and all lands etc. appertaining in the fields and territories of Middleton, Kippling coates and Bracken. And the manor house in Middleton in the tenure of William Ellwald, 3 messuages, 8 cottages in Middleton and 54 oxgangs of land in Middleton & Kipplingcoates and all closes (named). And the sheeprake called Whiteflat in Lund. Signed: Margaret Elwald (mark) Willm: Elwald Thomas Elwald Matthew Elwald 4 tags, 3 with seals Dorse: Witnesses to sealing by W. T. & M. Elwald: Joseph Baxter James Freer Richard Purdon J.Rigden Witnesses to sealing by Margaret Elwald: Jo: Witty Grace Elwald J.Rigden MD239 MD239/122 LEASE AND RELEASE /122/1 LEASE 16 Mar. 1661 1) John Wittye of Middleton co.York gent. 2 John Maddison of Beverley co.York gent. John Wittye (1) has demised & to farm let and bargained & sold to 2): A messuage in Middleton at the W. end of the town with 2 orchards, 2 stables, 1 bam, 1 backside and 1 little close of meadow or pasture on the backside of the house etc. which were lately purchased by 1) of Jacob Johnson of Beverley tanner and Jane his wife, in the occupation of 1). Term: 99 years Rent: Id. p.a. Consideration: £52 and to the intent that 2) may be in actual possession to enable him to accept a release of the premises by virtue of the Statute for transferring uses into possession. Signed: John Witty Tag and seal (broken) Dorse: Witnesses to sealing: Mary Coulsort Eliz: Richardson (mark) John Sugden John Paynes /122/2 RELEASE WITH WARRANTY 18 Mar. 1661 Parties, premises, signature and witnesses as in ... ./122/1 Release for a consideration of £53. Tag, seal lost MD239/122/3 MORTGAGE 18 Mar. 1661 Parties, premises, signature and witnesses as in ..../122/1 The deed recites the Lease and Release and continues: Now it is agreed that: If John Wittie pay to John Maddison £90 thus: £5 on 24 June 1661; £5 on 25 Dec. 1661; and so on half-yearly until £90 has been payed; then the Indentures of Lease and Release shall be void and J. W. may re-enter the premises. Tag, seal lost MD239/123 RELEASE WITH WARRANTY 30 Oct. 1661 1) Edward Barnard of Beverley co.York Esq. 2) John Maddison of Beverley co.York gent. Premises as in MD239/122 which were lately granted to 1) Whereas by Indenture of Lease of 29 Oct. 1661, 1) demised & to farm let and bargained & sold to 2) for a term of 2 years the premises. Now 1) releases the premises to 2) Signed: Edward Barnard Tag and seal (damaged) Witnesses to sealing: Mary Coulson Willi: Wilberforce MD239/124/1 DEED TO LEAD THE USES OF A FINE 10 Dec. 1663 1) Richard Manby of Middleton upon the woulds gent. 2) William Rokeby of Ackworth Parke co.York Esq. 3) John Bullmer of Bumby co.York and Richard Harrison of Middleton yeomen It is agreed that 1) & Frances his wife and 2) & Emma his wife shall levy a fine Sur cognizance de droit come ceo etc. to 3) of the following premises: The manor of Middleton called Middleton Provost with lands, tenements etc. And a piece of ground in the E. end of Middleton called the E. Close. To the use of 2) & his heirs. The Capital Messuage in Middleton where 1) lives with barns, gardens etc. and 12 oxgangs of land (described in detail) in the town fields of Middleton in the occupation of 1). One other messuage adjoining the Capital Messuage occupied by Phillipp Wittye with yard, a little close and 6 oxgangs of land (described in detail) in the town fields of Middleton. One other oxgang (lands described on detail) in occupation of William Rey One other oxgang (lands described in detail) called the Dolman Oxgang in occupation of 1) Also 1 cottage, garth and close in occupation of Christopher Beswick Also 1 cottage, 1 Lathe and 2 garths and a close in occupation of Richard Browne All to the use of 1) and his heirs. Signed: Richard Manby John Boomer Richard Harrison 4 Tags, 3 seals Dorse: Witnesses to sealing: Willm: Mason Ra: Waterhouse Jo. Favour J: Rigden SCHEDULE 10 Dec. 1663 Schedule of Free Rents 16 items; holders and rents are given Schedule of Coppyhold Rents 6 items; copyholders and rents are given MD239 BOND OF OBLIGATION 10 Dec. 1663 Richard Manby of Middleton on the woulds gent, is bound to William Rokeby of Ackworth Parke Esq. in £360 to observe the conditions of the Indenture Tripartite of even date Signed: Richard Manby Tongue and seal Latin and English Witnesses: Jo: Favour Ra: Waterhouse J: Rigden Rich: Favour [The Deed, Schedule and Bond are bound together] MD239/124/2 EXEMPLIFICATION OF A FINE 15 June 1664 Final Concord made on 12 June 1664 between: 1) John Bullmer and Richard Harrison plaintiffs 2) Richard Manby & Frances his wife and William Rokeby & Emma his wife deforciants Premises: The manor of Middleton upon the Woulds with 4 messuages, 500a. land, 20a. meadow, 500a. pasture, Court Leet, Court Baron and common of pasture in Middleton. The deforciants recognise the premises to be the right of 1). For this agreement 1) gives £500 sterling to 2). At Westminster Tag and seal (broken) Latin MD239/125 LEASE AND RELEASE WITH BOND /125/1 LEASE 11 Aug. 1664 1) Elizabeth Osborne of Riplingham co.York widow and George Osborne her eldest son. 2) Tristram Huddleston of the city of Lincoln gent. Bargain & sale by 1) to 2) of 4 oxgangs of land and common of pasture in the town fields and territories of Midleton in the Would and Kiplingcotes now in the tenure of Richard Manbie. Consideration: 5s. Od. Term: One year Signed: Elizabeth Osborne (mark) George Osborne 2 tags and seals Dorse: Witness to sealing: John Burnett (Burnell?) /125/2 RELEASE 12 Aug. 1664 Parties and premises as in ... ./125/1. Release for a consideration of £100. Proviso: If 1) pay £3 on 12 Feb.1665, 12 Aug.1665, 12 Feb.1666, 12 Aug.1666, 12 Feb.1667 and £103 on 12 Aug. 1667, then this deed shall be void. Signed: Elizabeth Osborne (mark) Geo: Osborne 2 tags and seals Dorse: Witnesses to sealing: John Burnett (Bumell?) Jeremiah Carlile (mark) Hannah Osborne /125/3 BOND OF OBLIGATION 12 Aug. 1664 1) Elizabeth Osborne of Riplingham co.York widow and George & Jonathan O. her 2 sons. 2) Tristram Huddleston of the city of Lincoln gent. The Osbornes are bound to 2) in £200 to observe the conditions of the Indenture of Release. Signed: Elizabeth Osborne (mark) Geo: Osborne 2 tongues and seals Witnesses: John Burnett (Bumell) Jeremiah Carlile Hannah Osborne Latin & English MD239/126/1 MORTGAGE 1 May 1666 1) William Rokeby of Ackworth Parke cO. York Esq. 2) Henry Best of Grayes Inn co. Middlesex Esq. and William Sheppard Citizen and Haberdasher of London {Recites the Indenture of 22 Aug. 1656 and continues ] Now 1), for a consideration of £500, has bargained & sold to 2): The W. closes in the tenure of George Wilkinson One farm & 1 close of meadow or pasture & 15 oxgangs of arable, tenure of Thomas Owram Three oxgangs of arable & 1 close of meadow or pasture, tenure of John Witty Three oxgangs of arable & 1 close of meadow or pasture, tenure of William Jennison Two oxgangs of arable in tenure of William Chapman One oxgang of arable and 1 close of meadow or pasture in the tenure of Francis Wood One cottage in the tenure of Wrilliam Tadman And one cottage in the tenure of John Foster All in Middleton and Kiplngcotes. Term: Remainder of the original term of 99 years. Proviso: If 1) pay £500 + interest to 2) on 5 May 1668, then this Indenture shall become void. Signed: W: Rokeby Tag and seal Dorse: Witnesses to sealing: ...?... Rokeby John Thompson Wm: ...?... /126/2 MORTGAGE 1 May 1666 Counterpart o f... ./126/1 Signed: Henry Best Same witnesses 2 tags and seals MD239 MD239/127/1 BARGAIN & SALE WITH FEOFFMENT AND WARRANTY 10 Sep. 1666 1) Ralph Witty of Middleton co.York gent. 2 William Ray of Middleton co.York yeoman For a consideration of £20, 1) bargains & sells and enfeoffs to 2): A close of meadow and pasture called the Springs containing la. in the possession of 2), abutting the ground of John Witty on the E.; Richard Manby gent, (now in the possession of Richard Browne) on the E.; towards the ground of 2) and Thomas Jerrom on the S.; upon Northend Lane on the N; towards a meadow called the Springs in the possession of Francis Wood on the W. Tag and seal (broken) Signed: Ralph Witty Dorse: Witnesses to sealing and seisin: Richard Manby William Ray Junior James Browne (mark) Francis Boomer (mark) /127/2 BOND OF OBLIGATION 10 Sep. 1666 Parties and witnesses as in ... ./127/1. Ralph is bound to 2) in £40 to observe the conditions of the Bargain & Sale of even date. Signed: Ralph Witty Tag and seal (broken) Latin and English MD239/128/1 BARGAIN & SALE WITH FEOFFMENT 4 Mar. 1667 1) Barbara Mattison of Beverley spinster and John Wittie of Middleton co.York gent. 2) William Rokeby of Ackworth Parke co.York Esq. For a consideration of £40, 1) bargains & sells and enfeoffs to 2): A messuage in Middleton at the W. end of the town with 2 orchards, 2 stables, 1 bam, 1 garth or backside and 1 little close of meadow & pasture on backside of house with all buildings etc. Signed: Jo: Witty 2 tags, one seal broken and the other seal lost POWER OF ATTORNEY [Stitched to the Bargain & Sale] 4 Mar. 1667 William Rokeby appoints George Wilkinson 8c Thomas Owram of Middleton his attorneys to receive seisin of the premises. Tag, seal lost Signed: William Rokeby Dorse: Witnesses to sealing: Ra: Waterhouse Wm: Sowry James Atkinson /128/2 BOND OF OBLIGATION 4 Mar. 1667 Parties as in ... ./128/1. 1) are bound to 2) in £80 to observe the conditions of the Bargain & Sale 2 tongues, one seal broken and the other lost. Latin and Enlish Witnesses to sealing: John Coates Henry Maddison John Boumer MD239/129 DEED OF EXCHANGE 10 July 1667 1) Richard Earl of Burlington and Corke Lord High Treasurer of Ireland and Charles Lord Clifford his s. & h.a. 2) Francis Bland Rector of the ch. of londesbrough Premises of 1): A messuage in londesbrough called the loftgarth with a stable and 2 barns and a garth and a little close lately taken out of a close called Ryding Flatt & a rent charge of 10s. Premises of 2): A messuage called the Parsonage House of londesbrough. Also a barn and stable and land belonging thereto and an orchard and the Old Parsonage Garth This Court record recites how the parties had agreed to exchange the above premises and orders that the exchange be confirmed. Given at Westminster Tag and seal (damaged) English and Latin MD239/130 ASSIGNMENT OF LEASE 9 Jan. 1668 1) William Rokeby of Ackworth Parke co.york Esq. 2 John Rokeby of London merchant Whereas William Elwald the elder late of Middleton on the Woulds gent, deceased and William Elwald the younger his s. & h.a. deceased demised to 1) by an Indenture of Lease of 22 Aug. 1656: The manor of Middleton etc. and the manor house and 3 messuages etc. and 5 cottages etc. and several closes (named) in the town fields and territories of Middleton and Kiplingcoats and 51 oxgangs of land (tenants named) for a term of 99 years And whereas the conditions and provisos of the Indenture were not performed, it was further agreed by 1) & W.E. younger after the death of W.E. elder that the term should be absolute and W.E. younger by deed of release of 16 Oct. 1660 released to 1) all the conditions & provisos of the Indenture of Lease and all the rights of W.E. younger to the premises. Now for a consideration of £1000, 1) assigns the premises to 2) for the remainder of the term of 99 years. Signed: W.Rokeby Tag and seal (broken) Dorse; Witnesses to sealing: Matthew Ellinor Thomas Williams (mark) Wm: Sowry MD239 MD23 9/131 BARGAIN & SALE WITH FEOFFMENT 10 Jan. 1668 1) William Rokeby of Ackworth Parke co.York gent, and Emma his wife 2) Willoughby Rokeby of Lincolns Inn co. Middlesex Esq. Thomas Rokeby of the city of York Esq. 3) Francis Hall ofDunnington co.York gent. ) persons instructed by John Rokeby Joseph Rokeby of London merchant ) of London merchant For the consideration of £1735 pd. to 1) and 5s. apiece pd. to 2) by John Rokeby; 1) and 2) (by direction of 1) bargain & sell and enfeoff to 3): The manor of Middleton on the Woulds with appurtenances and the manor house of Middleton sometimes in the tenure of William Elwald. And 3 other messuages & 8 cottages in Middleton Also 54 oxgangs of land in Middleton & Kipplingcoates & several closes (named). And 1) bargains & sells and enfeoffs to 3) the manor of Middleton Provost and a narrow land lying in a flatt in the liitle E. field of Middleton (boundaries given) And a messuage at the W. end of the town of Middleton with 1 orchard, 2 stables, 1 barn, 1 garth or backside and a little close adjoining the backside., in the tenure of John Wittie of Middleton gent. And a sheeprake called White Flatt in the town fields & territories of Lund. And all other lands, tenements etc, in Middleton, Kipplingcoates, Lund and Bracken. Signed: W: Rokeby Emm Rokeby Willoughby Rokeby T: Rokeby 4 tags, seals lost Dorse: Witnesses to sealing: Matthew Ellinor Thomas Williamson (mark) Wm: Sowry Michael Hall John Hastwick Philip Musgrave SCHEDULE OF RENTS [attached to Bargain & Sale] 10 Jan. 1668 Free Rents conveyed by annexed deed 16 items, holders and rents given. Copyhold Rents conveyed by annexed deed 6 items, holders and rents given. MD239/132/1 ASSIGNMENT OF LEASE 1 Apr. 1668 1) John Rokeby of London merchant 2) Robert Chaplin of London merchant Whereas, by Indenture of Lease of 22 Aug. 1656, the manor of Middleton etc. were demised to William Rokeby of Ackworth Parke Esq. for 99 years And whereas William Rokeby, by Indenture of Lease of 9 Jan. 1668 assigned the premises to John Rokeby for the remainder of the term of 99 years Now, for a consideration of 5s., 1) assigns the premises to 2) for the remainder of the term. Signed: John Rokeby Tag and seal Dorse: Witnesses to sealing: (indecipherable) Tho: Young /132/2 REPAYMENT OF MORTGAGE 1 Apr. 1668 1) Robert Chaplin of London merchant 2) John Rokeby of London merchant Whereas 2) by Indenture of even date granted to 1), in trust for Francis Chaplin, all right and title in the manor of Middleton etc. Now 1) grants to 2): that if 2) pay to Francis Chaplin £200 p.a. for V/z years, then 1) will grant the premises to 2). Signed: John Rokeby Tag and seal Dorse: Witnesses: (indecipherable) Thos: Young /132/3 MORTGAGE 1 Apr. 1668 1) Francis Hall of Dunnington co.York gent. & Joseph Rokeby of London merchant 2) John Rokeby of London merchant 3) Francis Chaplin of London merchant For a consideration of £1000 pd. to 2) and 5s. apiece pd. to 1) by 3); 1), by direction of 2), have bargained & sold and enfeoffed to 3) the manor of Middleton upon the Woulds etc. and the manor of Middleton Provost etc. Signed: Francis Hall Joseph Rokeby John Rokeby 3 tags, 1 seal (2 lost) Dorse: Witnesses to sealing by 1): T: Rokeby James Atkinson Witnesses to sealing by 2): (indecipherable) Will: Thompson Henry Clarke MD239 /132/4 REPAYMENT OF MORTGAGE 1 Apr. 1668 1) Francis Chaplin of London merchant 2) John Rokeby of London merchant 3) Francis Hall of Dunnington gent. & Joseph Rokeby of London merchant Whereas 2) & 3), by Indenture of even date, bargained & sold and enfeoffed to 1) the manor of Middleton upon the Woulds etc. and the manor of Middleton Provost etc. Now 1) & 2) agree that if 2) & 3) pay £200 yearly to 1) for 7 V2 years, then 1) will assign the premises to 2) for ever. Tag, seal lost Signed: John Rokeby Dorse: Witnesses to sealing: J: Baker? Will: Thompson Tho: Young /132/5/2 BOND OF OBLIGATION 2 May 1668 John Rokeby of London merchant is bound to Francis Chaplin of London Esq. in £200 to pay £100 to Francis Chapman on 29 Sept. 1672. Latin and English Sigtied: John Rokeby Seal On a double sheet of paper 20x30 cm. Witnesses: Rob? Chaplin (indecipherable) /132/5 BONDS OF OBLIGATION 2 May 1668 7 bonds as ... ./5/2 except that signature and seal are torn away and dates of repayment are: /5/1 ...... to pay £100 to F. C. on 25 Mar. 1672 /5/3 ...... to pay £100 to F. C. on 25 Mar. 1673 /5/4 ...... to pay £100 to F. C. on 29 Sept. 1673 /5/5 ...... to pay £100 to F. C. on 25 Mar. 1674 /5/6 ...... to pay £100 to F. C. on 29 Sept. 1674 /5/7 ...... to pay £100 to F. C. on 25 Mar. 1675 /5/8 ...... to pay £100 to F. C. on 29 Sept. 1675 MD239/133 LEASE AND RELEASE WITH BOND /133/1 LEASE 28 Apr. 1669 1) Elizabeth Osborne late of Riplingham co.York widow and George Osborne her s. & h.a. 2) Tristram Huddleston of the city of Lincoln gent. Bargain & sale by 1) to 2) of premises (as in deed ... ./Ml 25/1 of 11 Aug. 1664) Consideration: 5s. Term: 1 year Signed: Eliz: Osborne (mark) Geo: Osbome 2 tags; 1 seal lost, 1 seal damaged Dorse: Witnesses to sealing: Phillip Witty Alexander Pamey (mark) James Hall (mark) Jonathan Osbume Hannah Osbrne /133/2 RELEASE 29 Apr. 1669 Parties, premises, signatures and witnesses as in ... ./133/1. Release for a consideration of £112. And 1) will levy a fine before the end of Trinity Term 1676. One tag and seal (damaged) One tag cut off. /133/3 BOND OF OBLIGATION 29 Apr. 1669 Parties, signatures and witnesses as in ... ./133/1 The Osbornes are bound to 2) in £240 to observe the conditions of the Release. 2 tongues and seals Latin and English MD239/134/1 POWER OF ATTORNEY 5 July 1669 John Rokeby of the city of London gent, appoints John Bulmer of Allerthorpe, John Arthur of Bumby and George Hudson of Pocklington his attorneys to receive seisin of a messuage and lands etc. in Middleton on the Woulds from John Witty gent. Refers to a deed of feoffment of 16 September 1669 Signed: John Rokeby Seal On a double sheet of paper 20x30 cm. Witnesses: T? Rokeby William Scarlett Joseph Rokeby James Atkinson [Note: This refers to a deed of a later date - but note that “16”, “September” and “9”(in 1669) appear to have been added later] MD239 /134/2 GIFT AND FEOFFMENT 16Sep.l669 1) John Wittie of Middleton gent, and Valentine Battell of Sparington co. York yeoman & Barbara his wife (late called Barbara Maddison) 2) John Rokeby of the city of London gent. “For divers good considerations” 1) have given granted and enfeoffed to 2): A messuage in Middleton at the W. end of the town with 2 orchards, 2 stables. 1 barn, 1 garth or backside and a little close on the backside in the tenure of John Wittie. Signed: Jo: Witty Valentine Battell Bar Battell 3 tags, only 2 seals Dorse:Witnesses to sealing & seisin: Richd: Manby Philip Wittie Robart Wood Story Willes Memo: Seisin was delivered by 1) to John Arthur of Bumby yeoman & George Hudson of Pocklington yeoman, attorneys of 2). MD239/135/1 MORTGAGE 9 June 1670 1) William Ray of Middleton upon the Wolds yeoman 2) William Ramsden of Kingston upon Hull Alderman and merchant For a consideration of £100, 1) has demised and to farm let to 2) his messuage and 1 Kilnehouse with a little close on the backside in Middleton and 1 close in Middleton called the Springs, la. lately purchased of Ralph Witty; 5 oxgangs of land in the fiels and territories of Middleton and Kipplencoates purchased of Stephen Witty, George Awbrough & Thomas Wilson. And also his messuage, 1 cottage and 3 oxgangs in the fields and territories of Beilby co. York purchased of William Belley & John Hessey in the tenure if Robert & Peter Kilbume Term: 99 years Rent: Id. p.a. Proviso: If 1) pay £ 118 to 2) thus: £3 on 9 Dec. 1670; £3 on 9 June 1671; £3 on 9 Dec. 1671; £3 on 9 June 1672; £3 on 9 Dec. 1672; £103 ( the residue of the £118) on 9 June 1673; then this Indenture shall be void. Signed: William Ray Tag and seal Dorse: Witnesses to sealing: Wm: Carlton Ro: Trippett Robert Mason /135/2 BOND OF OBLIGATION 9 June 1670 William Ray of Middleton on the Wold yeoman, John Ray & William Ray of Middleton sons of the said William are bound to William Ramsden of Kingston upon Hull Alderman and Merchant in £400 for William Ray to observe the conditions of an Indenture of even date Signed: William Ray Tongue % seal William Ray Tongue & seal Witnesses: Wm. Carlton JRp: Jnppett Robert Mason Latin and English MD239/136 WILL 2 June 1671 Will of William Ray of Middleton co.York yeoman dated 2 June 1671 Exors: Mary Ray widow, John & William Ray sons Witnesses: Richard Manby Brian Stainton William Railton Tag and seal (damaged) Office note attached, dated 15 June 1671, granting probate to John Ray with power reserved to the other exors. Latin MD239/137 ASSIGNMENT OF DEBT 2 June 1672 1) Anne Remmington of Beverley co. York widow Administratrix of the goods of Richard Remmington her late husband, 2) William Popplewell of Rudston clerk Whereas William Elwald the elder and William Elwald the younger were bound in £310 to Richard Remmington deceased by Statute Merchant of 6 Mar. 1656 which sum was not payed before 25 Mar. 1656 And whereas Richard R. by his will devised the Statute Merchant to Mary R. his eldest dau. who has since married William Poppleton Now 1) assigns to 2) the Statute Merchant and debt. Signed: Anne Remington Tongue and seal Witnesses to sealing. John Burgess Elizabeth Chapman (mark) On paper 40x30 cm. MD239 MD239/138 WRIT 1 18 June 1673 Writ from the king’s Justices to the Sheriff of York Recites bond of 6 Mar. 1656 in which William Elwald the elder and W.E. the younger were bound in £310 by Statute Merchant to Richard Remington; reports that the money was not repaid and that W.E. & W.E. & R. R. are all dead. The Sheriff is ordered to convey the lands and tenements of W.E. & W.E.to Anne Remington widow and administratix of Richard to raise the debt with damages and costs according to the Statute Merchant. At Westminster Latin MD239/139 LETTER 1 Sep. 1673 From T(homas) Rokeby at York regarding a house formerly John Wittie’s, mortgaged to Maddison (in Middleton). Recipient not stated. MD239/140 LETTER 3 Sep. 1673 From R(obert) Benson to Mr. Richard Graham at Clifford Inne, London MD239/141 LETTER 27 Dec. 1673 From T(homas) Rokeby at York to R(obert) Benson, Grays Inn London, regarding a transaction for the Earl of Burlington. MD239/142 LETTER 13 Jan. 1674 From T(homas) Rokeby at York to Mr. Richard Graham at Cliffords Inn London, regarding premises in Middleton. MD239/143 LETTER 6 Feb. 1674 From Thomas Rokeby, marked “For Mr. Richard Graham at his Chamber in Cliffords Inn, Fleet St. London”, regarding a purchase by the Earl of Burlington in Middleton. MD239/144/1 GRANT 21 Feb. 1674 1) Francis Sotheby Of New Malton Co. York, formerly of PocklingtOn, gent. 3) Richard Fawcett of Lownsbrough co.York gent. Whereas William Elwald the elder and William Elwald the younger of Middleton, by Indenture of 22 Aug. 1654, granted a rent charge of £12 p.a. to 1) for life. And whereas W.E.elder & W.E. younger by Bond of the same date were bound to 1) in £200 and acknowledged Judgment on the bond etc. Now, for a consideration of £77, 1) grants to 2) the rent charge of £12 p.a. for the life of 1). Signed: Francis Sotheby Tag and seal Dorse: Witnesses to sealing: John Fawsitt John Richardson (mark) John Bulmer MD239/144/2 RECEIPT 21 Feb. 1674 Received of Thomas Rokeby Esq. by the hands of John Bulmer the sum of £77, the full purchase money of a rent chargs of £12 p.a. Signed: Francis Sotheby Seal on paper 30x20 cm. Witnesses to sealing: John Fawsitt John Richardson (mark) Rich: Fawsitt MD239/145 LEASE AND RELEASE MD239 /145/1 LEASE 12 Mar. 1674 1 a) Sir Francis Chaplyn of London Kt. lb) William Rokeby of Ackworth parke co.York Esq. bro. & h. of John Rokeby late of 1 c) Thomas Rokeby of York Esq. [ London merchant deceased 1 d) Joseph Rokeby of London merchant 2) Rt. Hon Richard Earl of Burlington & Corke By direction of lb), lc) and Id), la) has bargained & sold to 2): The manor of Midleton with all lands etc. in the townfields and territories of Midleton, Kiplingcoates & Bracken. And the manor house of Midleton late in tenure of William Elwald and 3 messuages, 7 cottages in Midleton and 54 oxgangs in Midleton & Kiplingcoates and several closes (named) And the sheep pasture called Whiteflatt in the townfields and territories of Lund. And the manor of Midleton Provost and all lands etc. belonging. And a narrow land in the demesne of Midleton Provost in the E. field of Middleton (boundaries given), Court Leet, Court Baron etc. And 1 cottage or tenement, 2 stables, 2 barns, 1 foregarth, 1 orchard and 1 close in Middleton late in the tenure of John Witty. Term: 1 year Consideration : 5s. and so that 2) may be in actual possession to enable him to accept a release of the premises by virtue of the Statute for transferring uses into possession. Signed: Fran: Chaplin W: Rokeby T: Rokeby Joseph Rokeby 4 tags and seals Dorse: Witnesses to sealing: John Hewley Rich: Fawsitt John Harrison Math: Johnson Ri. Graham Thomas Glover Attached Schedule of Rents: Schedule of free rents of the Provost Manor of Midleton (15 items) Schedule of Coppyhold rents of the Provost Manor of Midleton (6 items) /145/2 RELEASE 13 Mar. 1674 Parties, premises, signatures and witnesses as in ... ./145/1 For a consideration of £1800, la) by the direction of lb), lc) & Id) has released the premises to 2). And 1) promise to levy a fine before the end of Trinity term next 4 tags and seals Attached Schedule of Rents: As in ..../145/1 MD239/146/1 RELEASE 13 Mar. 1674 1 a) Sir Francis Chapman of London Kt. lb) Robert Chaplyn of London merchant lc) William Rokeby of Ackworth parke co.York Esq. bro.& h. of John Rokeby late of 1 d) Thomas Rokeby of York Esq. [ London merchant deceased 1 e) Joseph Rokeby of London merchant 2a) Rt. Hon. Richard Earl of Burlington and Corice 2b) Hon. Robert Boyle Esq. bro. of 2a). Recites deeds of 22 Aug 1656; 16 Oct. 1660 ; and 9 Jan. 1668 which show that the premises were assigned John Rokeby; and states that the premises have come to Robert Chaplin, Thomas Rokeby & Joseph Rokeby. Now, for a consideration of £812 paid by 2a) to la) in satisfaction of a yearly rent secured to la); and 5s. paid by 2b); lb) has assigned to 2b) in trust for 2a): The manor of Middleton on the Wroulds and the manor house, 3 messuages and 5 cottages in Middleton & Kiplingcoates and several closes (named) for the remainder of the term of 99 years. 5 tags and seals Signed: Fran: Chaplin Robt: Chaplin W: Rokeby T: Rokeby Joseph Rokeby Dorse: Witnesses to sealing: As .... /145/1 /146/2 RECEIPT 13 Mar. 1674 Received by Sir Francis Chaplyn of London Kt. of the Rt. Hon. Richard Earl of Burlington & Corke £812 as mentioned in an Indenture of even date ( ... ./146/1) Signed: Fran: Chaplin Tag and seal Dorse: Witmesses: Math: Johnson Ri: Graham Tho. Bowtell Thomas Glover MD239/147 RECEIPT 21 Mar. 1674 Rec’d of the Rt. Hon. Richard Earl of Burlington & Corke £198; also ( on 28 Feb. 1674) £200 which, with the £812 paid on 13 Mar. 1674 to Sir Francis Chaplin, makes up the £1200 purchase money for the manor of Middleton, East Riding Signed: I say Rec’d £380 per Jo: Rokeby (Note discrepancy in totals) Witnesses: Ri: Graham Thomas Glover Tongue and seal (damaged) MD239 MD239/148 ASSIGNMENT OF DEBT 30Mar.l674 1) Ann Remington of Beverley co.York widow Administratrix of the goods of Richard Remington late of South Cave her late huband during the minority of Ann. R. her youngest dau. appointed Executrix of the will of Richard R. who is under the age of 17 & William Popplewell of Laceby co. Lincoln husband ofMary the eldest dau. of Richard R. 2) Thomas Rokeby of York 3) Richard Graham of Cliffords Inn London gent. Whereas William Elvvald elder and William Elwald younger were bound in £310 to Richard Remington deceased by Statute Merchant of 6 Mar. 1656 to be paid at a date now passed And whereas Richard R. by his will devised the Statute Merchant to Mary his eldest dau. now wife of William Popplewell And whereas the goods of Richard R. were committed to widow Ann R. during the minority of Ann R. the dau. Now 1) for a consideration of £182 18s. Od. have assigned to 3) the Statute Merchant & debt. Signed: Anne Remmington William Popplewell 2 tags and seals Dorse: Witnesses to sealing by Ann Remmington: William Colman John Bulmer Witnesses to sealing by William Popplewell: (blank) Memo: Will of Mr. Richard R. dated 4 May 1670; proved at York 19 April 1671. MD239/149/1 BARGAIN & SALE 19 Nov. 1674 1 a) Henry Best of Grayes Inn co. Middlesex Esq. lb) William Shepheard Citizen and Haberdasher of London Trustees ofMary Millett afterwards wife of John Green alias Thorpe Esq. lc) William Rokeby of Ackworth Parke co.York Esq. bro. & h. of John Rokeby late of the city of London merchant deceased. Id) Thomas Rokeby of the city of London Esq. 1 e) Joseph Rokeby of the city of London merchant 2a) Rt. Hon. Richard Earl of Burlington and Corke Lord High Treasurer of Ireland 2b) Richard Graham of Cliffords Inn London gent. Whereas [Recites the Indenture of 22 Aug. 1656] And whereas the conditions and provisos were not performed and lc) and William Elwald the younger agreed, after the death of William Elwald the elder, that the term should be absolute. And by deed of 16 Oct. 1660 W.E. the younger released to lc) the conditions and provisos of the Lease and all equity of redemption whereby the estate of lc) became absolute. And whereas by deed of 1 May 1666, lc) bargained & sold premises to la) & lb) with a proviso for lc) to pay £500 which sum was not paid, so the lease became absolute. Now in consideration of £500 paid by 2a) to la) & lb) with the consent of lc), Id) & le); la) & lb) have bargained & sold to 2b) in trust for 2a) the premises of the deed of 1 May 1666 (MD126) for the remainder of the 99-year Lease. 5 tags, 2 with seals. Signed: Henry Best Wm: Sheppard W: Rokeby T:Rokeby Joseph Rokeby /149/2 RECEIPT 19 Nov. 1674 Received of Rt. Hon Richard Earl of Burlington and Corke £500, consideration money of the Indenture of even date Signed: Henry Best William Shepheard Witnesses for H.B. Tho: Fra: Tho: West Thomas Glover Witnesses for W.S. Fra. Wm: Tromble Thomas Glover MD239/150/1 COPY OF FINAL CONCORD 25 Nov. 1674 Final Concord levied on 25 Nov. 1674 between: (Date of copy not given) 1) Richard Earl of Burlington plaintiff 2) Francis Chaplin Kt. William Rokeby Esq. Thomas Rokeby Esq. Joseph Rokeby and Valentine Battell & Barbara his wife deforciants Premises : the manor of Middleton on the Woulds and Middleton Provost and 7 messuages, 5 cottages, 7 bams, 7 stables, 3 dovecots, 6 orchards, 1000a. land, 50a. meadow, 800a. pasture, 500a. furze & heath, 40s. rent, common of pasture, Courts Leet & Baron in Middleton, Kiplingcoates and Lund. The deforciants acknowledge the premises to be the right of 1) And for this agreement, 1) gave £800 sterling to 2) Latin /150/2 COPY OF FINAL CONCORD 25 Nov. 1674 Another copy, as .... /150/1 Latin MD239 MD239/151 ACCOUNT nodate (1674) Account of Sir Francis Chaplin of money owed to him by Mr. John Rokeby. £812 was paid by the Earl of Burlington on 13 Mar. 1674, at which Sir Francis and his bro. conveyed their mortgage of Middleton to the Earl Signed: Ri(chard) Graham MD239/152 LEASE AND RELEASE /152/1 LEASE 28 June 1675 1) John Ray, William Ray & Christopher Ray all of Middleton co.York yeomen 2) Phillip Stoaks of Beswicke co. York yeoman For a consideration of 5s. and so that by virtue of the Statute for transferring uses into possession, 2) may be enabled to accept a release of the premises; 1) have bargained & sold to 2) their messuage with Kilne and Kilnehouse, barns, stables etc. and 5 oxgangs of arable known as Wilsons land in the town fields and territories of Midleton in the occupation of Story Wiles & John Chapman; and 2 messuages with 3 oxgangs of arable in the town fields and territories of Beilby co. York. Term: 1 year Rent: 1 peppercorn Signed: John Ray William Ray Christopher Ray 3 tags and seals Dorse: Witnesses to sealing: John Turpin John Robinson Richard Manby Story Willes /152/2 RELEASE WITH WARRANTY 29 June 1675 Parties, premises, signatures and witnesses as ..../152/1. For a consideration of £200, 1) releases the premises to 2) 3 tags and seals MD239/153/1 ASSIGNMENT 29 Apr. 1676 1) Rt. Hon. Richard Earl of Burlington and Corke 2) Robert Boyle Esq. bro. of 1) 3) Richard Graham of Cliffords Inne London gent. 4a) Nicholas Charlton of London Esq. 4b) William Lightfoote of London gent. 4c) John Wise of London gent. 4d) Thomas Browne of London gent. Recites Indenture of Lease of 22 Aug. 1656 and shows that premises in Middleton & Kiplingcoates became vested in 2) for the remainder of the term of 99 years Now for a consideration of £4000 paid by 1) and 5 s. paid by 2) to 4a) & 4b); 2) by direction of 1) has assigned the premises of the above Indenture to 4) for the remainder of the term. Recites deeds of 22 Aug. 1656; 16 Oct. 1660; 1 May 1666 and 19 Nov. 1674 to show that the premises of .... /MD126/1 (1 May 1666) had been granted to 3) in trust for 1) for the remainder of the term. Now for a consideration of 5s. paid by 4c) to 3); 3) by direction of 1) has assigned to 4c) in trust for 1) the premises of.... /MD126/1. And also for a further consideration of 5s. paid by 4d) to 1); 1) has bargained & sold to 4d) the manors of Middleton on the Woulds and Middleton Provost with lands etc. in Middleton. Kiplingcoates and Bracken; and closes of pasture in Loandisburgh (6 closes and tenants named) Term: 500 years Rent: 1 peppercorn p.a. Proviso: If 1) pay £4120 to 4a) and 4b) on 1 Nov. 1676, then this Indenture shall be void. And 1) agrees that after breach of this proviso, 4a,b,c,d) shall hold the premises Signed: Burlington Corke Ri: Graham 1 tag with seal; 2 tags cut off. Dorse: Witnesses to sealing. John Morris Math: Johnson Tho: Leman Thomas Glover /153/2 RECEIPT 29 Apr. 1676 The Rt. Hon Earl of Burlington & Corke acknowledges the receipt of £4000 from Nicholas Charlton of London Esq. & William Lightfoot of London gent, being the consideration in an Indenture quadripartite of even date Latin and English Signed: Burlington Corke Seal on double sheet of paper 20x30 cm. Witnesses. John Morris Math: Johnson Tho: Leman Thomas Glover MD239/154 RECEIPT 25 Oct. 1676 Received of the Rt. Hon. Richard Earl of Burlington in full for purchase money for 8 oxgangs of land and a messuage house in Middleton £162 15s. Od. Signed: Thos: Walker Seal on paper 20x24 cm. Witnesses: James Ranson Rich: Fawsitt Robert Routiig (mark) MD239 MD239/155/1 COPY OF FINAL CONCORD 27 Oct. 1676 Final Concord levied on 27 Oct. 1676 between: Date of copy not given 1) Richard Earl of Burlington plaintiff 2) Thomas Walker & Elizabeth his wife deforciants Premises: i messuage, 1 barn, 50a. land, 3a. meadow, 3a. pasture and common of pasture in Midleton. The deforciants recognise the premises to be the right of 1) And for this agreement, 1) gave £100 sterling to 2) Latin /155/2 COPY OF FINAL CONCORD 27 Oct. 1676 Another copy, as ... ./155/1. Latin MD239/156 LEASE AND RELEASE WITH BOND /156/1 LEASE 26 June 1677 1) George Huddleston of Waddingham co. Lincoln clerk cosen and h. of Tristram Hudalestone of Lincoln gent, deceased and Elizabeth his wife 2) Rt. Hon. Richard Earl of Burlington and Corke Bargain & sale by 1) to 2) of 4 oxgangs if land with common of pasture etc. in the fields and territories of Middleton and Kiplingcoates in the tenure of 1) Term: 1 year Rent: 1 peppercorn Consideration: 5s. and to the intent that 2) may be in actual possession to enable him to accept the premises by virtue of the Statute for transferring uses into possession Signed: Geo: Huddleston Eliz: Huddleston 2 tags, seals lost. Witnesses to sealing. Richard Fawsitt John Mason Tho: Whittingham of Linkoin Robert Langley of Linkoin /156/2 RELEASE 27 June 1677 Parties, signatures and witnesses as in ... ./156/1. Release, for a consideration of £60. 1 tag and seal 1 tag, seal lost /156/3 BOND OF OBLIGATION 27 June 1677 George Huddleston of Waddington clerk is bound to Richard Earl of Burlington and Corke in £120 to observe the conditions of the Lease and Release. Latin and English Signed: Geo: Huddleston Witnesses: as in ... ,/M60a Tongue and seal /156/4 RECEIPT 31 July 1677 Received of the Rt. Hon. Richard Earl of Burlington and Corke £30 as part payment for four oxgangs of land in Midleton. Sigtted: Geo: Huddleston Witnesses: Rich: Fawsitt Tho: Whittingham MD239/157 LEASE AND RELEASE WITH BOND /157/1 LEASE 3 Sep. 1677 1) John Ray William Ray and Christopher Ray, all of Middleton co.York yeomen and sons of William Ray of Middleton deceased Phillip Stoakes of Beswicke co.York gent. 2) Richard Grime of Lincolns Inne London gent. For a consideration of 5s. and so that by virtue of the Statute for transferring uses into possession, 2) may be enabled to accept a release of the premises; 1) have bargained and sold to 2): their messuage and 1 Kilne house with a little close on the backside in Middleton; 1 close of la. of meadow & pasture called the Springs purchased of Ralph Wittie by William Ray their late father; 5 oxgangs of land in the fields and territories of Middleton & Kipplingcoates purchased from Stephen Wittie, George Awbrough and Thomas Wilson. Term: 1 year Rent: 1 peppercorn Signed: John Ray William Ray Christopher Ray Phillipp Stoakes 4 tags, 1 seal only Dorse: Witnesses to sealing: Richard Kitchen Rich: Fawsitt Chris: Crofts Tho: Aslaby Rich: Cooke /157/2 RELEASE 4 Sep. 1677 Parties, premises, signatures and witnesses as in ..../157/1 For a consideration of £105, 1) releases the premises to 2). 4 tags, only 3 seals /157/3 BOND OF OBLIGATION 4 Sep. 1677 John, William and Christopher Ray of Middleton co.York yeomen are bound in £228 to Richard Grime to observe the conditions of an Indenture of Release of even date. Signed: John Ray William Ray Christopher Ray 3 tongues and seals Witnesses to sealing: as in /157/1 Latin and English MD239 MD239/158/1 ASSIGNMENT OF LEASE 4 Sep. 1677 1) William Ramsden of Kingston upon Hull Alderman and merchant 2) John Ray of Middleton upon the Woulds eldest s. ofWilliam Ray of Middleton deceased William Ray of Middleton one other s. of William Ray deceased & exor. of William Ray Christopher Ray one other s. of William Ray deceased 3) Rt. Hon. Richard Earl of Burlington and Corke Whereas William Ray the late father of 2), by Indenture of Lease of 9 June 1670, demised and to farm let to 1): his messuage and 1 Kilne house with a little close on the backside in Middieton; 1 close of la. of meadow & pasture called the Springs purchased of Raipn Wittye; 5 oxgangs of land in the fields and territories of Middleton & Kipplingcoates purchased from Stephen Wittie, George Awbrough and Thomas Wilson. Also 1 messuage, 1 cottage and 3 oxgangs of land in the town field and territories of Beilby co.York purchased of William Belley & John Hessey in the tenure of Robert & Peter Kilburne. Term: 99 years Rent: Id. p.a. Now for a consideration of £100, 1), with consent of 2), assigns the premises to 3) for the remainder of the term of 99 years. Signed: William Ramsden John Ray William Ray Christopher Ray 3 tags, only 2 seals Dorse: Witnesses to sealing: Robt: Trippett Rich: Fawsitt Chris: Crofts Richard Kitchen Tho: Aslaby Rich: Cooke /158/2 [This no. not used] /158/3 BOND OF OBLIGATION 4 Sep. 1677 Parties as in ... ./158/1 2) are bound to 3) in £228 to observe the conditions of an Indenture of Assignment of Lease of even date Signed: John Ray William Ray Christopher Ray 3 tongues and seals. Witnesses to sealing: Richard Fawsitt Chris: Crofts Tho: Aslaby Rich: Cooke Richard Kitchen Latin and English MD239/159 LEASE AND RELEASE /159/1 LEASE 3 May 1678 1) Anne Dolman of Pocklington co.York widow, relict. & exix. of John Dolman; William Dolman s.& h; Thomasin, Easter, Susanna & Elizabeth Dolman daus. of the late John D. 2) Rt. Hon. Richard Eari of Burlington and Corice, Lord High Treasurer of Ireland For a consideration of 5s. and so that 2) may be in actual possession to enable him to accept a release of the premises by virtue of the Statute for transferring uses into possession; 1) have bargained & sold to 2); 4 oxgangs of land lying on a furlong called Francis Fall in the field and territories of Middleton upon the Woulds; and 8 rood breadths in the fields and territories of Middleton with all buildings etc. Term: 1 year Rent: 1 peppercorn Signed: Ann Dolman William Dolman Thomason Dolman Ester Dolman Susanna Dolman (mark) Elizabeth Dolman (mark) 6 tags and seals Dorse: Witnesses to sealing: Thomas Remington John Fawsitt Thomas Remington Rich: Fawsitt John Robinson /159/2 RELEASE 4 May 1678 Parties, premises, signatures, seals and witnesses as in .... /159/1 For a consideration of £84 7s. 6d. 1) have released the premises to 2). /159/3 RECEIPT 6 May 1678 Ann, William, Thomasin, Ester, Susanna & Elizabeth Dolman acknowledge the receipt of £84 7s. 6d. from the Earl of Burlington & Corke Signatures as in .... /159/1 o seals on a double sheet of paper 20x30 cm. Witnesses: John Fawsitt Rich: Fawsitt John Robinson /159/4 COPY OF FINAL CONCORD 3 June 1678 Final concord levied between: 1) Richard Earl of Burlington —plaintiff 2) Ann DoIIman widow William Dollman s.& h. Thomasin, Hester, Susanna and Elizabeth Dollmari daus. of the late John Dollman deceased. John Ray William Ray Christopher Ray Philip Stoakes George Huddleston & Elizabeth his wife — deforciants MD239 Premises: I messuage, 1 fornace, 1 barn, 1 little close (clavulum), 500 a.Iand, 50a.meadow, 150a.pasture in Middleton super le Woulds & Kiplingcotes And 2) warrant the premises to 1) For this agreement 1) gave £560 sterling to 2). Latin MD239/159/5 COPY OF FINAL CONCORD 3 June 1678 Another copy, as /159/4. Latin MD239/160 LEASE AND RELEASE WITH BOND /160/1 LEASE 24 Sep. 1678 1) William Barker of Weighton co.York yeoman & Frances his wife 2 Rt. Hon. Richard Earl of Burlington and Corke For a consideration of 5s. and so that 2) may be in actual possession to enable him to accept a release of the premises by virtue of the Statute for transferring uses into possession; 1) has bargained & sold to 2): A close called Greygarth in the tenure of Story Wiles in the fields and territories of Middleton upon the Woulds. Term: 6 months Rent : 1 peppercorn Signed: William Barker Frances Barker (mark) Dorse: Witnesses to sealing: John Fawsitt Butler Browne Rich: Fawsitt John Robinson /160/2 RELEASE 25 Sep. 1678 Parties, premises, signatures and witnesses as in .... /160/1 For a consideration of £4, 1) releases the premises to 2) 2 tags and seals (1 damaged) /160/3 BOND OF OBLIGATION 15 Sep. 1678 William Barker of Weighton yeoman is bound to Richard Earl of Burlington and Corke in £9 to observe the conditions of an Indenture of even date Signed: William Barker Seal on double sheet of paper 20x30 cm. Witnesses: Jo: Fawsitt Rich: Fawsitt Butler Browne John Robinson Note discrepancy in dates o f.... /160/2 and.... /160/3. Latin and English /160/4 RECEIPT 25 Sep. 1678 Received of the Earl of Burlington and Corke £4 consideration money mentioned in an Indenture of even date Signed: William Barker Witnesses as .... /160/1 Seal on paper 20x30 cm. MD23 9/161 LEASE FOR YEARS 1 Apr. 1679 1) George Young ofKirkburne co. York Esq. 2) Elizabeth Wittie of Middleton co. York widow or wife of Phillipp Wittie late of Middleton For the consideration of a yearly rent, 1) demises and to farm lets to 2): A cottage in Middleton, 1 close on the backside, 1 foregarth, 1 bam and stable etc. 2 parcels of land, one in the E. field near to the Mill Post, the other in the W. field in the townfields and territories of Middleton Term: 21 years Rent: 26s. 8d. p.a. 2) to maintain in repair Signed: Elizabeth Wittie (mark) Seal on paper 40x30 cm. Dorse: Witnesses to sealing: Will: Sampson Elizabeth Dickenson George England MD239/162 BOND OF OBLIGATION 8 June 1682 George Young of Kirkeburne co.York is bound to Richard Earl of Burlington in £46 to observ e the conditions of an Indenture of Release of even date. Sigtied: Geo: Young Tag and seal Latin and English Witnesses: Hen: Browne Christo: Stainton Tho: (Cubett?) John Robinson MD239/163 RECEIPT 8 June 1682 Received of the Rt. Hon Earl of Burlington £23, the full purchase money of: A cottage, 1 close on backside, 1 foregarth, 1 bam and 1 stable, 1 orchard and a garden with a summerhouse and 2 parcels of land in Middleton devised by Lease & Release of 7 & 8 inst. Signed: G: Young Seal on paper 35x20 cm. Witnesses as in ... ./162 MD239 MD239/164 SURVEY nodate(C17) “A Particular of the Estate of the late John Rokeby in Middleton and Lund now to be sold by his bros. Mr.Tho(mas) & Mr. Joseph to whom he conveyed it.” Gives tenants7 names & rents. MD239/165 NOTES TO SURVEY no date (C 17) “Observation upon the Particulars of Middleton” Describes state of lands and buildings. MD239/166 SCHEDULE OF RENTS no date (C 17) Free Rents belonging to the Provost Manor of Middleton (15 items) Copyhold Rents belonging to the Provost Manor of Middleton (6 items) Gives tenants’ names and rents. MD239/167 SCHEDULE OF RENTS no date (C 17) Free Rents conveyed by deed from Richard Manby to William Rokeby. Total £7 8s. 3 xAd. Copyhold Rents conveyed by deed from R.M. to W.R. Total £3 Os. 9lAd. Gives tenants’ names and rents. MD239/168 SURVEY nodate(C17) Marked “A Particular of Middleton” Gives tenants’ names and rents. MD239/169 ABSTRACT OF TITLE no date (Cl7) “The Title of the Manors of Middleton Lay Fee and Middleton Provost Fee and several lands in Middleton, Kiplingcoats and Lund”. MD239/170 BARGAIN & SALE 2 Feb. 1775 1) Hon. Daines Barrington and Richard Cocks of the Inner Temple London, Esqs. 2) Sir Charles Cocks of Dumbleton co. Glos. Bart. 3) Most Noble William Duke of Devonshire The deed recites how 3 fee farm rents of the estate of Sir Charles Cocks Bart, deceased, father of 2) came to be vested in 1) in trust. Now 1) has bargained & sold to 3), with the consent of 2), for the sum of £22 12s. Id. : Annual or fee farm rent of 6s. Od. from lands in Middleton-on-the-Wolds Annual or fee farm rent of 2s. Od. from lands in Goodmadham, Wapentake ofHarthil! Annual or fee farm rent of 4s. lid. from land in East Thorpe in Wapentake ofHarthill Signed: Daines Barrington Richd. Cocks Charles Cocks 3 seals

MARKET WEIGHTON (Wyghton etc.) including SHIPTON

MD239/171 GRANT 2 July 1352 1) John s. of Richard Sturmy of Wyghton 2) Richard de Derlton of Wyghton Whereas 1) granted and demised to 2) two bovates one acre of land with appurtenances in Esthorp to hold for 18 years from next Martinmas (11 Nov. 1352); and whereas 1) formerly granted to 2) an annual rent of 20s. arising from certain lands and tenements of 1) in Wyghton as more fully appears in the charter of grant, Now 2) grants that if he peaceably enjoys all the said land without impediment, then the charter for annual rent of 20s. shall have no effect to anyone in whose hands it may fall; otherwise the charter shall remain in full force. Given at Wyghton Tag and seal (damaged) Latin YD9 No. 147 MD239 MD239/172 GRANT OF FREE WARREN & MARKET CHARTER 8 Nov. 1390 1) Richard II King of England 2) Stephen lescrop Kt. s. of Richard lescrop Kt. & Millicent his wife and Thomas Brounflete Esq. & Margaret his wife, holding the manor of Wyhton King Richard confirms to 2) the free warren and market charter granted by Henry III The deed recites Henry IIPs charter given at Shyrebum on 7 Jan. 1252 granting to Reginald s.of Peter free warren in all the demesne lands of Wyhton and a weekly market on a Thursday and witnessed by: Ven. Father Walter Archbp. of York Master W. de Kilkenny Archbp.of Coventry Ralph s.of Nicholas John de lexington Robert de Muscegros Robert Walerand Ralph de Wanney William de Chaenny Given at Westminster Tag and seal (broken) Latin MD239/173 BARGAIN AND SALE 2 July 1558 1) Robert leamyng of W'ighton co.York yeoman 2) Christopher gartham of Eastrop co.York husbandman 3) Thomas Reve of london gent, and Christopher bullit yeoman Recites Letters Patent of 23 Mar. 1558, granting to 3) one messuage and a dovecot belonging to it, in the tenure of peter chapman in Wighton, late belonging to the priory of ferebye; also one cottage in Wighton sometime in the tenure of peter wryght and afterwards in the tenure of Thomas Stevenson late belonging to the priory of ferebye; also one croft and one oxgang of land in Eastrop in the tenure of William Harper late belonging to the priory of Wilberfosse co.York. Recites a deed of 25 Mar. 1558 by which 3) bargained and sold all the above premises to 1). For a consideration of £12, 1) has bargained and sold the croft & oxgang of land to 2). Tag, seal lost MD239/174 LICENCE TO ALIENATE 8 Jan. 1565 1) Elizabeth Queen of England 2) Henry Earl of Cumberland 3) William Frankland and Richard Gurney Licence granted by 1) to “our kinsman” 2) to sell or alienate the following premises at the will of 2) and 3). Consideration £14 6s. 7V£d. to be paid by 2) into Chancery. To have and to hold the premises to 3) their h.and assigns for the sole use of 3) their h and ass Premises: 3)’s manor of Wyghton with appurtenances and 30 messuages, 20 tofts, 1 water­ mill, 1 windmill, 6 dovecots, 30 gardens, 40a. land, 40a. meadow, 300a. pasture, 20a. wood, 40a. gorse & heath, and 60s. rent in Wyghton and Shipton co.York held of 1) “in capite” Marked: Paid £14 6s. IV2&. for fine 20s.4d. for seal 4s.2d. for enrolement Given at Westminster Tag, no seal Latin MD239/175 AGREEMENT AND SURVEY OF RENTS 26 Nov. 1631 1) Rt. Hon. Francis Earl of Cumberland, Lord of the manor of Wighton cum Shipton 2) Henry Lord Clifford s. & h.a. of 1) 3) (about 70 tenants names) 4) (about 20 tenants names) Whereas 3) & 4) are copyholders paying rent to 1) & 2); and whereas there has been dissension over entry fines; it is agreed that henceforth entry fines shall be no greater than one year’s rent 13 tags, many seals SCHEDULE attached, giving names of copyholders and annual rent of each (117 entries) MD239/176 JUDGEMENT IN CHANCERY 8 July 1634 Tenants of the Manor of Weighton cum Shipton complainants vs. Francis Earl of Cumberland and Henry Lord Clifford his s. lords of the Manor defendants Articles of Agreement have been drawn up by the parties limiting entry fines to one year’s rent. The decree of the Court ratifies the Articles of Agreement. A list of tenants and their holdings is included. Tag and seal Latin and English MD239 MD239/177 LEASE FOR YEARS 1 April 1636 1) Rt. Hon. Francis Earl of Cumberland & Rt. Hon. Henry Lord Clifford his s. & h.a. 2) William Ouram of Wighton co. York yeoman The premises are demised and to farm let to 2) Premises: ? Oxgangs of land commonly called demeasne land meadow and pasture in the fields and territories of Wighton now in the tenure of 2) Term: 10 years Rent: 50s. p.a. Signed: William Ouram Slit, no tag or seal Dorse: Witnesses to sealing: Tho: Stephenson John Barker MD239/178 BARGAIN AND SALE 28 Mar. 1649 1) Sir Arthur Ingram of Temple Newsham Kt.and Sir WriIIiam Ingram of little Cattail Kt. 2) Matthew Bucke Stephen Nicholson Thomas Brighton and Richard Sawdon all of Wighton underwould co. York yeomen Bargain and sale by 1) to 2) of the manor of Wyghton underwould with appurtenances, for a certain sum of money, for the remainder of the term of 99 years Rent: £34 11 s. 2‘/2d. p.a. 3) Sir Henry Hobart Kt. Bart. Thomas Murray Esq. James Fullerton Kt. Sir John Walter Kt. and Sir Thomas Trevor Kt. 4) William Williams Robert Mitchell Walter Marks and Robert Marsh citizens of London The deed recites that the manor was granted by James I on 5 Oct. 1619 to 3); that the survivors of 3) (JF JW & TT) assigned the manor to 4) on 20 June 1628; that 4) granted the manor to 1) and John Ibson (since deceased) on 1 Feb. 1631 for 99 years. 2 tags and seals (damaged) Signed over tags: Ar: Ingram W: Ingram Domr.'Witnesses to sealing: Lewis D’Arcy W.Belt Ar:Ingram John Metteson Richard Stones MD239/179 BARGAIN AND SALE 25 June 1662 1) Thomas Baker of Hornesey in Holderness gent. 2) Rt. Hon. Richard Lord Clifford Earl of Corke and High Treasurer of Ireland Bargain and sale by 1) to 2) of One Fourth Part of the manor of Weighton underwould cum Shipton with all lands tenements etc. (details of tenancies given). Consideration: £30 Tag and seal (broken) Signed: Thomas Barker Dorse: Witnesses to sealing: Rich: Graham Fra: Pagett MD239/180 BARGAIN AND SALE 28 July 1662 1) Matthew Bucke, Stephen Nicholson, Thomas Brighton and Richard Sawden all of Weighton underwould co.York yeomen 2) Sir Clifford Clifton Kt. Whereas (3) William Williams, Robert Michell, Walter Markes & Robert Marsh citizens of London, by Indenture of 1 Feb 1632 & 17 Car.I* bargained & sold to (4) Sir William Ingram of little Cattail co.York Kt. & John Ibson Esq. the manor of Weighton underwould, late part of the possessions of Thomas Lord Darcie of (Checke?) Exchanged and all lands, buildings, services etc. appertaining for the residue of a term of 99 years from 5 Oct. 1619, when King James, by letters patent, demised the premises to Sir Henry Hobart Kt. Bart. Thomas Mirrey & others for the said term, which term was assigned by Sir John Waller, Sir James Fallerton & Sir Thomas Trever the surviving lessees to 3) by deed of 20 June 1628 And whereas, by Indenture of 28 Mar. 1649 between Sir Arthur Ingram of Temple Newsham Kt. & the above Sir William Ingram on first part, and 1) on the second part, Sir William bargained & sold the premises to 1) for a certain sum of money paid to Sir Arthur Now by the present Indenture, for a consideration of £60, 1) have bargained & sold the premises to 2) for the remainder of the term of 99 years Except as excepted in an Indenture of 30 July 1662 between Robert Nicholson of Weighton underwould yeoman & Isabel Hall of Weighton underwould widow late wife of Robert Hall deceased on the one part and Rt. Hon. Richard Lord Clifford Earl of Corke Lord Treasurer of Ireland on the other. Signed: Thomas Brighton Junior (mark) Seal Do/^e/Witnesses to sealing:Ri: Graham Tho: Stephenson Hen: Stephenson Robt: Niehollsonn Memo: That all the lessees except Thomas Brighton are dead at the sealing hereof. * Note discrepancy between 1 Feb. 1632 and 17 Car.I, which is 1642. MD239 MD239/181 BARGAIN AND SALE 30 July 1662 1) Robert Nicholson of Weighton under would co. York yeoman and Isabel Hall widow late wife of Robert Hall deceased 2) Rt. Hon. Richard Lord Clifford Earl of Corke Lord High Treasurer of Ireland For a consideration of £60, 1) have bargained and sold to 2) : A moiety of the manor of Wighton under would and a moiety of all rents, services, lands tenements, shops etc. (details given), except for items retained by Robert and by Isabel (details given) Signed: Robert Nicheholsonn Isabel Hall (mark) Tag, seal lost Tag, seal lost Dorse: Witnesses to sealing: Ed: Cripling Robert (Fowler?) MD239/I82 BARGAIN AND SALE WITH FEOFFMENT 3 Mar. 1665 1) Thomas Barker & William Barker of W'eyghton under would cum Shipton sons of John Barker late deceased of Weighton under would co.York yeoman 2) Rt. Hon. Richard Lord Clifford Earl of Corke High Treasurer of Ireland Bargain & sale and feoffment by 1) to 2), for a consideration of £30, of: A Fourth Part of the manor of Weighton under would cum Shipton with lands, tenements etc. 2 tags and seals (damaged) Signed: Thomas Barker William Barker Dorse: Witnesses to sealing: Edw: Barnard William Lee MD239/183 LEASE AND RELEASE /183/1 LEASE 13 Sept. 1682 1) William Barker of Market Weighton co. York yeoman 2) Rt. Hon. Richard Earl of Burlington Premises: A parcel of ground in the Towne fields of Market Weighton called Hotch flatts Bargain and sale from 1) to 2) Consideration : 5 s. Term: One year commencing 12 Sept. 1682 Signed: William Barker Dorse: Witnesses to sealing: Chris: Crofts John: Robinson Hen: Browne /183/2 RELEASE 14 Sep. 1682 The two parties and premises as in ... /183/1. Release for a consideration of £32

BIELBY MD239/184 COPY OF FINAL CONCORD 6 Oct. 1595 Final Concord levied on 6 Oct. 1595 between: Date of copy not given. 1) John Hessey and Robert Hessey plaintiffs 2) Edward Chapman and Averil (Averilla) his wife deforciants Premises: A third part of 40 a. of land, 4a. of meadow and 10a. of pasture in Beilby. The deforciants acknowledge the premises to be the right of 1) And for this agreement 1) gives 20 silver marks to 2). Latin MD239/185 LEASE AND RELEASE WITH BOND /185/1 LEASE 3 Sep. 1677 1) John Ray of Middleton co.York yeoman eldest s. of William Ray of Middleton deceased William Ray of Middleton another s. of the said William Christopher Ray of Middleton another s. of the said William Phillip Stoakes of Beswick co.York gent. 2) Rt. Hon. Richard Earl of Burlington and Corke For a consideration of 5s. and so that 2) may be in actual possession to enable him to accept a release of the premises by virtue of the Statute for transferring uses into possession; 1) has bargained & sold to 2): A cottage and 3 oxgangs of land in the town fields and territories of Beilby co.York, formerly purchased of William Belley & John Hessey and in the tenure of Edward Blanshard & Peter Kiibume with all buildings, grounds etc. Term: 1 year Rent: 1 peppercorn Signed: Burlington Corke Tag and seal Dorse: Witnesses to sealing: Leo: Egerton Rich Fawsitt Chris: Crofts MD239 /185/2 RELEASE 4 Sep. 1677 Parties, premises, signature and witnesses as in ..../185/1 For a consideration of £50, 1) has bargained & sold the premises to 2). Proviso: If 1) pay £51 10s. Od. to 2) on 4 Mar. 1678 at 2)’s mansion house in Lownsbrough, this Indenture shall become void Tag and seai /185/3 BOND OF OBLIGATION 4 Sep. 1677 John Ray, William Ray and Christopher Ray all of Middleton co.York yeomen are bound to the Rt. Hon. Richard Earl of Burlington and Corke in £100 to observe the conditions of an Indeniure of even date ( ... ./185/2) Latin and English Signed: John Ray William Ray Christopher Ray 3 tongues and seals Witnesses: Rich: Fawsitt Chris: Crofts Tho: Aslaby Rich: Cooke Richard Kitchen /185/4 RECEIPT 4 Sep. 1677 Received by John, William & Christopher Ray of the Rt. Hon. Earl of Burlington & Corke £105, purchase money for 5 oxgangs of land and a house in Middleton and £50, money lent for which there is security in land at Beilby. (See ..../157/1 & ... /185/2) Signed: John Ray William Ray Christopher Ray Witnesses: Rich: Fawsitt Tho: Aslaby Chris: Crofts MD239/186 RELEASE 8 Mar. 1678 1) Rt. Hon. Richard Earl of Burlington and Corke John Ray of Middleton on the Woulds yeoman eldest s. of William Ray late of Middleton deceased; William Ray of Middleton yeoman another s; Christopher Ray another s. Phillip Stoakes of Beswicke co.York gent. 2) Elizabeth Plaxton ofPocklington widow For the consideration of “a competent sum of money” 1) have released to 2) (being in actual possession by virtue of a lease of 7 Mar. 1678): A messuage, 1 cottage, 1 close wherein the cottage is or was standing and 3 oxgangs of land in the town fields and territories of Beilby co.York which William Ray deceased purchased of William Belley 8c John Hessay in the tenure of Robert & Peter Kilbume with all buildings etc. Signed: Elizabeth Plaxton Tag and seal (damaged) Dorse: Witnesses to sealing: Will: Scorbroughe Rich: Fawsitt William Plaxton SEVERAL MANORS ON SAME DEED MD239/187 DELIVERY OF DOWER 10 June 1389 1) Thomas de Brounflet Lord of lounesburgh 2) John de Ask attorney of Anastasia who was wife of Edward St.John Kt. This indenture witnesses that 1) has assigned and delivered to 2) the dower of Anastasia after the death of Edward viz. of the manor of Wyghton (detailed list), of the manor of lounesburgh (detailed list) and of the manor of Wyverthorp (detailed list). Given at Wyghton Slit, no tag or seal Latin MD239/188/1 GIFT 20Feb.l413 1) John Brakkeie vicar of the ph. ch. of Wolaston and William Heriott chaplains. 2) Edward Brounflete s. of Thomas Brounflete Kt. and Katerine his wife dau. of 3) 3) William Kyngesman and Elizabeth his wife Gift by 1) to 2) of their manor of Esthoip with all lands tenements services etc. in the vills of Esthorp, Kedlyngcotes, Everyngham and Northcave co.York which 1) had by gift of 3). Annual rent: a rose for all secular services and demands. To have and to hold to 2) and the heirs of Edward and Katerine. In default of heirs, the premises to pass successively to: the right heirs of Katerine, 3) and their heirs, Laurence Acton of Newcastle upon Tyne and his right heirs, with reversion to 1). Witnesses: Alexander Lound John Hothom Kts. Thomas Stanton Robert Stanton Richard Stanton John Hastyng Esqs. Given at Esthoip 2 tags and seals Latin MD239/188/2 Another copy, 1 tag and seal (broken) and 1 tag cut off. 20 Feb. 1413 MD239 MD239/189 POWER OF ATTORNEY 20 Feb. 1413 1) John Brakkele vicar of Wolaston and William Heriot chaplain 2) Richard Norfoike and Robert Daubeney of N.Cave co. York 3) Edward Brouneflete s. of Thomas Brouneflete Kt. and Kathrine his wife, dau. of William Kyngesman and Elizabeth his wife Appointment of 2) by 1) to deliver to 3) seisin of the manor of Esthorp with all lands tenements etc. with appurtenances in the vills of Esthorp, Lounesburg, Touthorp, Keplyncotes, Everingham and Northcave co. York according to a certain charter granted to 3) YD9 No. 148 Tongue and seal Latin MD239/190 MEMORANDUM 9 Mar. 1449 1) Henry Brounflet Kt. Lord Vessy 2) Dame Elizabeth Kyngesman late wife of William Kyngesman dau & h. of John Sturmy Be it remembered that 1) has bought of 2) all the “lyvelod” that 2) had as dau. & h. of John Sturmy in co.York viz: All the “lyvelod” that she had as the manor of Esthorp beside ionesbourthe and all the iana she had in ionesbourgh Touthorp Northcave Northketilthorp and any other place; upon which sale and bargain 2) says that she may give and sell all the said manor and lyvelod to any person who is able to purchase it so as to content her son-in-law Edward Brounflete Esq. for his interest in the same and that no other person has an interest in the manor and lyvelod. Witnesses: Sir Thomas Flowre vicar of Wolleston 2)’s ghostly father Sir John Smith parson of Belton Stephen Andrwe John Andrwe John Drenkewell Thomas Eltoftes Tag and seal MD239/191 QUITCLAIM 26 Mar. 1449 Parties and premises as in MD239/190 (See also MD239/30) Quitclaim by Elizabeth to Henry of the premises which he had by gift and grant of Elizabeth Tag and seal Latin MD239/192 MANORIAL ACCOUNT Michaelmas 1451 Account of Anthony Warde Collector of rents for the manor of Londesborough including EsthOrp and Towthorp Two membranes stitched together, each about 70x30 cm. Latin MD239/193 GIFT 8 Mar. 1469 1) Richard Chokke a judge of the Court of Common Pleas (de communi Banco) Simon Hothom Rector of the ch. of (Bletsowe?) and William Rilston 2) Margaret Lady Clyfford now wife of Lancelot Threlkeld Kt. and dau. and h. of 3) 3) Henry Brounflete Lord Vessy Premises: The manors of lonesburgh and Brompton co.York. Also a moiety of the manors of Sutton and Wellom co.York. Also a third part of the manors of Aton, Wyrethorp, Bardelby and the castle, manor and lordship of Malton in Ridale. Also lands and tenements in Wykeham, Ruston, Preston, Brounflete, Hoton and Ryllington co. York. Gift by 1) to 2) of the premises to have and to hold to 2) and the heirs of her body; in case of failure of heirs, to the right and next heirs of 3). Appointment of Attorneys: Anthony Wade and William Chaumbr to deliver seisin. Witnesses: James Strangways Kt. William Stapleton Kt. Guy Fairfax Serjeant-at-law Richard Pigott Serjeant-at-law William Eland 3 tags and seals Latin MD239/194 GRANT 1 Nov. 1472 1) Richard Chokke Kt. a King’s Justice of the Common Bench and William Rilstone 2) Margaret Lady Clyfford dau. & h. of 3) now wife of launcelott Threlkeld Kt. 3) Henry Brouneflete Kt. formerly Lord Vessy Grant and delivery by 1) to 2) of all those lands tenements rents etc. with appurtenances in lounesburgh, Esthoip, Towthorp, Kyblyncotes, Wyghton, Shupton, Brompton, Heselarton and Saulden co.York which 1) had by gift of 3) for the use of 3). Power of Attorney: 1) appoints Robert Rilstone and Thomas Dene to deliver seisin. Witnesses: Richard Tunstall Kt. William Stapulton Kt. Thomas Tunstall Esq. Robert Sheffeld Esq. William Eland Esq. Edward Saltmerssh Esq. Edmund Skeerne Given at Wyghton 2 tags and seals Latin YD9 No. 295 MD239 MD239/195 GIFT WITH WARRANTY 20Jan.l490 1) Margaret Lady de Clyfford dau. & h. of Henry Bromflet formerly Lord Vescy 2) Richard Clyfford s. of 1) Gift by 1) in her pure widowhood to 2) of her manors of lonesburgh, Brompton & Highall in Wighton, and a moiety of the manors of Sutton & Willom co.York, a third of the manor of Aton & castle, a third of the manors of Malton in Ridall & New Malton & Barlbe and all other lands, tenements, services etc. in lonesburgh, Brompton, Wighton, Sutton, Willom, Newmalton, Barlbe, Wikham, Ruston, Preston, Marton, Hayton, Bromflet, Salden, Snayton, kyplyngcottes and Rillyngton co.York. Power of Attorney. 1) appoints Robert litster and Christopher Thirkelde to deliver seisin. Witnesses: Richard Tunstali Kt. Thomas Tunstali Robert iytster chaplain Latin MD239/196 LEASE FOR YEARS 4 Feb. 1491 1) Margaret Lady de Clyfford dau. & h. of Hertry BrOunflet Kt. formerly Lord Vessy 2) Richard ClyfFord s. of 1) Premises: the manors of ionesburgn Brompton and Highall in Wighton co.York and a moiety of the manors of Sutton and Willom co.York; Also a third of the manor of Aton and castle and a third of the manors of Malton in Rydall & of New Malton & Barlbe. Also all other lands tenements services etc. with appurtenances in Lonesburgh, Brompton, Wighton, Sutton, Willom, Malton, Newmalton, Barlbe, Wikham, Ruston, Preston, Marton, Hayton, Bromflet, Salden, Snayton, kyplyngcottes and Ryllington co.York which 2) holds for life by demise and grant of 1) Grant and farm of the premises by 2) to 1), to hold and occupy to 1) and her assigns for 60 years from previous Whitsuntide (30 May 1490), 1) paying yearly a rose. If 1) dies within the term, 2) may re-enter the premises and retain them in their original state. Witnesses: Brian Stapilton Robert Aske John Ros Richard Rykysby YD9 No.296 Tag, seal lost Latin MD239/197/1 MARRIAGE CONTRACT 3 June 1536 1) Elizabeth Constable widow of Marmaduke Constable of North Clyf co.York Esq. 2) William Grimston of Cotyngham gent. 3) Barbara Constable dau. of Elizabeth and Marmaduke Constable. Agreement between 1) and 2) that 2) shall marry 3) before 7 July next, if 2) and 3) so agree. And further, 2) agrees with 1) that, before 1 Aug. next, 2) shall make an estate in fee simple to Robert Cleving clerk of: The manor piace and 10 oxgangs of land in Myadylton co.York in the holding of John Stephanson to the annual value of £4 6s. 8d. and Meses, lands & tenements in Garton on the Wolde in holding of Robert Fox, ann. value 26s.8d. Meses, lands & tenements in S. Dalton co.York in holding of John Sleygh, ann. value 13s. 4d. Lands & tenements in Kylnome & Nafrerton in holding of William Wade & William Johnson annual value 20s. Od. 6 oxgangs of land in Myddylton on the Wolde in holding of Andrewe Roisby annual value 40s. Od. And 1 cottage in Myddylton in holding of Thomas Knyghtson annual value 4s. Od. On condition that Robert Cleving clerk, within one month of the marriage, make estate of the premises to 2) and 3); then to their heirs male; in default of issue to the right heirs of 2). And for this agreement 1) will pay £100 to 2). Tag and seal No signature; no witnesses. MD239/197/2 MARRIAGE CONTRACT 3 June 1536 Another copy, as ... /197/1. Tag, no seal No signature; no witnesses. MD239/198 EXEMPLIFICATION OF RECOVERY 12 Feb. 1570 1) William Frankland and Richard Gurney 3) Henry Earl of Cumberland Common recovery of premises by 1), suffered on 20 Jan. 1570 Premises: Manors of Wyghton and lonesbroughe and messuages and lands in Wyghton, lonesbroughe, Snypton, Estnrope and Towtnrope. At Westminster Tag and seal (damaged) Latin MD239 MD239/I99 INQUISITION POST MORTEM 13 June 1587 Inquisition taken after the death of Richard Langdale formerly of Santon. (Details are given of his lands in Howton, Sowthcliffe, Northcliffe, Santon, Etton, Wighton, Beverley, Lockington and Cottingham) Richard died on 21 Mar. 1587; William Langdale is his s. & h. and was 19 at his father’s death. Marked: A true copy. Signed over tag: Wyllm. Hyldyarde Escheator Held at York Castle Tag, seal lost Latin MD239/200 EXEMPLIFICATION OF A FINE 18 June 1539 A fine was levied at Westminster in Hilary Term (20 Jan.) 1526 between: 1) Adam Brignell chaplain and John Hudson chaplain plaintiffs and 2) Lancelot Threlkeld Kt. and Margaret his wife deforciants Premises: 10 messuages, 500a. land, 40a. meadow, 200a. pasture and 6a. wood in Esthorp, TowethOfp, Northcave and lonesburgh The parties agree that the premises are the right of 1). For this agreement, 1) grant the prs. to 2) for life, then to Christopher Threlkeld s. of Lancelot & Joan dau. of John Cariell Esq. and their heirs; on failure of heirs, successively to Lancelot Threlkeld s.of 2) and his heirs; and to 2)’s heirs with remainder to the right heirs of Margaret Given at Westminster Tag and seal (broken) Latin MD239/201 DEED TO LEAD USES OF A FINE 13 July 1587 1) Rt. Hon. George Earl of Cumberland 2) Francis Clyfforde Esq. bro. of 1) Agreement that 1) will levy a fine unto Anthony Wright and William Farrande gents, for the use of 2) and his heirs. Consideration: a certain sum of money. Premises: The manors of Lonesbrughe and Wyghton and the advowson of the ch. of Lonesbroughe and lands etc. in Lonesbroughe, Wyghton and Shipton. Also the moiety of the manors of Wellam and Sutton and lands etc. in Wyghton Shipton and Norton. Also a third part of the manor of New Malton and lands etc. in New & Old Malton. Tag, seal lost Signed over tag': George Cumbreland Dorse: Sealed, signed & delivered in the presence of: Thomas Walmysley William Rysheton MD239/202 POWER OF ATTORNEY 23 July 1587 1) George Earl of Cumberland 2) William Ingilbie Esq. Thomas Denton Esq. Anthony Wright & William Farrand gents. Premises: as in MD239/20I A letter from 1) giving power to 2) to deliver possession of the premises to Francis Clyfford, bro. of 1) Tag & seal (breaking up) Signed: George Cumbreland MD239/203 EXEMPLIFICATION OF A FINE 7 June 1588 A fine was levied at Westminster on 3 June 1588 between: 1) Anthony Wright gent. & William Farrand gent, plaintiffs and 2) George Earl of Cumberland deforciant Premises: The manors of lounesbroughe and Wighton, also 200 messuages, 200 cottages, 100 tofts, 3 mills, 10 dovecots, 200 gardens, 2000a. land, 100a. meadow, 2000a. pasture, 10a. wood, 100a. furze & heath, 500a. moor, 20a. moss, 20a. turbary and £5 in rents in lounesbroughe, Wighton and Shipton. Advowson of the ch. of lounesbroughe A moiety of the manors of Weliam and Sutton and 6 messuages, 20 tofts, 6 gardens, 3 orchards, 500a. land, 100a. meadow, 500a. pasture, 10a. wood, 200a. furze & heath and 40s. in rents in Wighton and Shipton. Also a third part of the castle and manor of New Malton and 500 messuages, 3 mills, 30 dovecots, 500 gardens, 20 orchards, 300a. pasture and £20 in rents in New Maiton and Old Malton. The deforciants recognise the premises to be the right of 1) For this agreement, 1) gave £1600 sterling to 2). MD239 MD239/204/1 COPY OF INQUISITION POST MORTEM 8 Apr. 1601 Inq. after the death of Elizabeth formerly Lady Roos of Hamleck, Trustbutt and Belvoir formerly wife of William Cecill Esq. s. & h.a. of Lord Burghley The jurors (named) say that: by Letters Patent of 2 Sept. 1536 king Hen. VIII gave to his kinsman Thomas Earl Rutland the former Priory of Warter co. York and the Hospital of St. Giles in Beverlace and the manors of Wheldrake, Fradthorpe and Awbome and the rectories of Wartre, Lound and St. Giles, Beverlace and the Advowson of the church and vicarage of Wartre and Lownde. And alt rents, farms etc. in Warter, Seton, Holme on spawding More, Meltingby, Burholme, Bumbye, Beilby & Southciiffe, Thorp, Bishop Burton, Lownde, Middleton, N. Dalton, Huggett, Newton, Wilberfosse, Sutton, Wheldrake, Kilwicke Percye, Fradthorpe and Awborne. And on 20 Sept. 1543 Thomas Earl of Rutland died and William Cecill now Lord Roos Lord of Hamleck, Trustbutt and Belvoir is his h. i.e. the s. of the said Elizabeth formerly Lady Raffe(sic) Lady of Hamleck, Trustbutt and Belvoir dau. & h. of Edmund formerly Earl of Rutland dau.(sic) & h. of Henry formerly Earl of Rutland s. & h. of the said Thomas Earl of Rutland On 10 sheets of paper 30x35 cm. Latin MD239/204/2 ABSTRACT OF INQUISITION POST MORTEM 43 Eliz. An abstract of the Lp.m. of Elizabeth Lady Roos (... ./204/1) Marked: Mr. Ellwald exam. Per W: Clayton On paper 20x10 cm. Latin MD239/205 WRIT TO ESCHAETGR 6 May 1602 From Queen Elizabeth to herEschaetor in co.York Recites the Inquisition post mortem of Marmaduke Therkeld Esq. giving his holdings as of fee in the manor of Easthorpe, 20 bovates of which land was held of the Queen by knight-service as of her fee of ‘malus lacus’; holdings in Lonesbroughe and Towthropp held of the Queen by knight-service as of her manor of Bushoppwilton; and holdings in Northcave held of the Queen by knight-service as of her fee ofFawconbridge. Marmaduke died on 10 Mar. 1593 and his heir is William Langdale, s.of Richard Langdale and Joyce (Jocosa) dau. & h. of Marmaduke and William was 16 at the time of the Inquisition (29 Oct. 1593) The Queen orders the Eschaetor to deliver the above-mentioned 20 bovates to William, who has reached the full age of 21. . Egerton . Ra. Latin MD239/M206 LEASE FOR YEARS AND ASSIGNMENT 4 May 160S 1) Rt. Hon. Francis Earl of Cumberland 2) Rt. Hon. Lady Griselda (Grissild) Countess of Cumberland, wife of 1) 3) Sir Raphe Conyngesbie of North Mymms co. Hertford Kt. and Sir John Boteler of Higham Gobyon co. Bedford Kt. Whereas by her Indenture of 14 Feb. 1596 the Rt. Hon Lady Margaret Countess of Derby one of the co-heirs of Prince Charles late Duke of Suffolk demised and to farm let to 1) (by the name of Francis Clifford of Loandisbrough Esq.) her manor of Flaxflete eo.York and all messuages, lands, services etc. in Flaxflete, S.Cave, N.Cave, N.Dalton and Bewholme co.York And ail messuages, ianas etc. in F., S.C.,N.C., N.D. & B. which were before demised and to farm let by the late Rt. Hon. Henry Earl of Derby and the late Countess of Derby to John Vulpe Doctor in Physicke by Indenture of 20 Dec. 1585. To have & to hold to 1) forthe natural life of Henry Clifford, s. & h.a. of 1) and of Margaret Clyfford & Frances Clifford, two of the daus. of 1) and the life of the longest liver, to the use of 1) paying rent of £90 p.a. Now 1), for his natural love and affection to 2) his wife and for her better maintenance if she overlive 1), demises and to farm lets to 3) the above premises from the Michaelmas or Annunciation after his decease for 90 years if Henry, Margaret & Francis Clifford and 2) so long shall live, upon trust for the use of 2); and upon further trust that if 2) survive 1), then 3) shall assign their interest in the premises to such person(s) as 2) shall nominate. And whereas by Indenture of 20 Nov. 1595 Henry Nevill late of Pillingbeare co. Berk. Esq. demised and to farm let to I) ( by name of Francis Clifford Esq.) woods etc. called Lundwoode in the Lordship of Lund for a term of 15 years and a rent of 100 marks p.a. Now 1) demises and to farm lets the woods etc. to 3) to hold from the Michaelmas or Annunciation after his decease forthe remainder of the 15 year term upon trust for 2). Signed: Fr: Cumbreiana Tag, seal iost Dorse: Witnesses to sealing: Tho: Wotton ...... ?...... George Butler MD239 MD239/207 DEED TO LEAD THE USES OF A RECOVERY 22 May 1608 1) Rt. Hon. Francis Earl of Cumberland and Lady Griselda his wife 2) John Taylor and Thomas Pickeringe gents, servants to 1) 3) Sir Raphe Conyngesbie of Northmymms co.Harts. Kt. and Sir John Boteier of Higham Gobyon co. Beda. Kt. Premises: the manors of Lonesbrough and Wyghton and the Advowson of Lonesbrough ch. and all lands, tenements etc. in Lonesbrough, Wyghton, Eastropp & Shipton Covenant between 1) and 2) that 1) shall levy a fine before next St. Andrew’s day (30 Nov.) to recognise the prs. to be the right of 2), 2) being made tenants of the freehold to enable a common recovery to be suffered. 2) are to appear to a writ of Entry sur Disseisin en le Post to be brought against them by 3) By the recovery, 3) shall stand seised of the premises to the use of 1) and after their death to the use of the heirs male. Signed: John Tailor Tho: Pickeringe Raphe Coningesbie Jo: Boteier Tag & seal Tag, seal lost Tag & seal Tag & seal Dorse: Records of sealing and delivery. MD239/208 COPY OF FINAL CONCORD 8 June 1608 Final Concord levied on 1 June 1608 between: 1) John Taylor gent, and Thomas Pukeridge gent, plaintiffs 2) Francis Earl of Cumberland and Griselda his wife deforciants Premises: Manors of loandesburgh and Wighton with appurtenances; view of frankpledge in loandesburgh Wighton Eastropp and Shipton and advowson of loandesburgh church. The deforciants recognise the premises to be the right of 1) For this agreement, 1) gave £280 sterling to 2) At Westminster Tag, seal lost Latin MD239/209 BARGAIN AND SALE 25 Mar. 1613 1) William Langdale of Eastropp eo.York Esq. 2) Rt. Hon. Francis Earl of Cumberland and Lady Gryssell his wife Bargain and sale by 1) to 2), for a consideration of £2040: The manor of Eastropp with all lands tenements etc. Also all other 2)’s lands tenements etc. within Eastropp, Londesbrough, Towthorpe and Kipiincoates Tag and seal Signed: William Langdale MD239/210 EXEMPLIFICATION OF A FINE 9 Oct. 1613 Fine ieviea on 6 Oct. 1613 between: 1) Francis Earl of Cumberland...... plaintiff 2) William Langdale Esq...... deforciant Premises: the manor of Estroppe with 10 messuages, 500a.land, 40a.meadow, 200a.pasture and 6a.wood in Eastroppe, Towthorpe, Landesbrougne and Kiplingcoates. The deforciant recognises the premises to be the right of 1). For this agreement, 1) gave to 2), £500 sterling. Pagitt Given at Westminster Tag and seal (covered) Latin

MD239/211 EXEMPLIFICATION OF A COMMON RECOVERY 12 Feb. 1614 1) John Taylor gent, and Thomas Pickeringe gent. 2) Francis Earl of Cumberland Premises: the manor of Eastroppe with appurtenances, 10 messuages, 500a.land, 40a.meadow, 200a.pasture, and 6a.wood in Eastroppe. Towthorpe, Londesbroughe and Kiplincotes. Common recovery of the premises in King’s Bench, Hilary 1614 (20 Jan.) whereby seisin of the premises was recovered by 1). Tag, no seal Latin MD239 MD239/212 DEED TO LEAD THE USES OF A RECOVERY 14Apr.l615 1) Rt. Hon. Francys Earl of Cumberland 2) John Taylor Esq. arid Thomas Pickeringe Gent, servants of 1) Premises: The manors of Loandesburgh and Wighton and the advowson of Loandesburgh church and all lands tenements etc. in Loandesburgh, Wighton, Eastropp and Shipton. Agreement for 1) and 2) to enter the procedure which will enable the estate tail of 1) to be barred and a Common Recovery to be suffered Tag, seal lost Signed over tag: Fr: Cumbreland Dorse: Signed sealed & delivered; witnesses Richard Hutton Thomas Coghill MD239/213 EXEMPLIFICATION OF A COMMON RECOVERY 17 May 1615 Common Recovery suffered on 16 April 1615. 1) John Taylor Esq. and Thomas Pickering gent. versus 2) Francis Earl of Cumberland Premises which 1) demanded against 2): The manors of loandisburgh and Wighton and 40 messuages, 2 mills, 40 gardens, 400a. land, 100a. meadow, 200a. pasture, 40a. wood, 40s. rent and common of pasture in loandesburgh, Wighton, Eastroppe and Shipton. And the advowson of the church of loandesburgh. [Then follows the conventional procedure] It is decreed that 1) recover seisin against 2) Given at Westminster Tag, seal lost Latin MD239/214 CONVEYANCE 29 Dec. 1628 1) Rt. Hon. Francis Earl of Cumberland 2) Rt. Hon. William Earl of Salisbury, Heniy Lord Clifford s. & h.a. of 1) and Lady Francis his wife, and William Ashton of St. Martyns Land co. Middlesex Esq. (The deed recites previous deeds made upon the marriage of Lord and Lady Clifford) For the settling of £400 and the discharge of the statute of £2000 (mentioned in the previous deeds), 1) agrees to convey to the Earl of Salisbury and William Ashton: The manors of Londesbrough, Wyghton, Eastropp, Towthropp and E. Sutton co.York and the advowsons of the churches of Londsburough and Burnby to the use of 1) for life and after l)’s death to Lord Henry and Lady Francis Clifford and their heirs. Signed: Salisbury H.Clifforde W:Ashton 3 tags and seals Dorse: Record of sealing and delivery MD239/215 EXEMPLIFICATION OF A FINE 23 Jan. 1637 Fine levied On 20 Jan. 1637 between: 1) Thomas Lord Coventry Baron of Allisborough Lord Keeper of the Great Seal of England William Earl of Salisbury Richard Hutton Kt. Justice of the King’s Bench William Jones Kt. Justice...... plaintiffs 2) Francis Earl of Cumberland and Henry Lord Clifford...... Deforciants Premises: Site of former Monastery of Belton with appurtenances and Manors of landesburgh, Wighton, Clevingcloses, Eastroppe, Storeth and hezillwood and 70 messuages, 2 tofts, 4 watermills, 50 gardens, 50 orchards, 2000a.land, 500a.meadow, 2000a.pasture, 70a.wood 500a.fiirze & heath and 40s. in rents in landesburgh, Wighton, Eastroppe, Shipton, Clevingcloses alias Clevingfields, Thorp, Bumby, Towthorp, Kiplingcoates, Bolton, Storeth, hezillwood, Somerscales and Bear stones and the advowson of the church of Landesburgh. The deforciants recognise the premises to be the right of 1). For this agreement, 1) gave to 2), £2000. Given at Westminster Tag, no seal Latin MD239/216 REVOCATION 26 Feb. 1660 1) William Grimstone of Grimstone Garth co.York Esq. 2) Sir Robert Strickland of ThometOn briggs co.York Kt. & Sir Thomas his s. & h.a. Whereas by an Indenture of 26 Oct. 1644, 1) settled upon 2) the manors of Goodmanham and Fiinton and all l)’s lands 7 tenements in the said manors in co.York, also a close called the Hookes of 120a. in Grimstone in Holdemess, subject to a Power of Revocation to be made by 1) & his heirs after the settling & estating of the manor of little Smeaton. Now that 1) has settled the manor of little Smeaton upon 2); in pursuance of the Power of Revocation, 1) revokes all the uses in the recited Indenture to which the premises are subject. Signed: Wm: Grimston Witnesses: Tho: Strickland Rd: Weston John Hall Tag, seal lost MD239 MD239/217 LEASE AND RELEASE /217/1 LEASE 1 Mar. 1677 1) John GrimstOn of Goodfnanham CO. York Esq. 2) Bartholomew Tothill of New Inn co. Middlesex Premises: the Manors of Little Smeaton and Gooamanham with aii lands, messuages etc. in Little Smeaton, Goodmanham and Birkeby Lease by l)to2) Consideration: 5s. Term: 1 year Rent: 1 peppercorn Bar: Tothill Witnesses to sealing: John Hewitson Elizabeth Hewitson A copy on 5 sheets of paper, marked: “28 Jan. (1679/80) Examined with the original deed” /217/2 RELEASE TO LEAD THE USES OF A RECOVERY 2 Mar. 1677 Premises: as in Lease; parties: as in Lease together with 3) Edward Ridsdale of Ripon co.York Release, bargain and sale of premises by 1) to 2). Consideration: So that 2) may be made ‘tenant to the precipe’ against whom a Recovery' may be had. 3) to be made the defendant in the ensuing action by writ of Entry sur Disseisin in le Post This conveyance prepares for a common recovery of the premises to 3). A copy on 10 sheets of paper, marked: “28 Jan. (1679/80) Examined with the original deed” MD239/218 BARGAIN AND SALE 14 June 1680 1) Philip Langdale of Howton co.York Esq. and Elizabeth his wife nee Grimston of York Robert Mascall of York gent, and Margaret his wife Robert Medley of York gent, and Dorothy his wife Thomas Moseley of York and Mary his wife 2) Bridget Hotham of Scorbrough etc. ( as in ...... /G11) Premises: As in deed of 17 May 1680 (MD239/49) (also mentions that John Grimston Esq. deceased is bro. of Elizabeth, Margaret, Dorothy and Mary) Whereas John Crosiand & Barbara his wife by Lease and Release of 17 & 18 May 1680 (MD239/49) have conveyed the premises to 2) and whereas 1) have agreed to procure Charles Grimston bro. of Elizabeth, Margaret, Dorothy and Mary sufficiently to convey the premises to 2). Now by this Indenture, 1) has bargained & sold to 2) the following premises in little Smeaton, ph. Birkby co.York: A messuage and barn and closes called Oxeclose, Low Close, Lamb Close, Streete Close, two Lamb Closes and two Hills pastures. A messuage and Parkinsons Close A messuage and Trees Close and two Walker-holmes Baxter Close, Lea Fields, Peas Close, Carr and Five Shillings Peece (Acreages and tenants names given) Consideration: 5s. paid by 2) Term: 500 years Signed: P: Langdale Eliza: Langdale Rob: Mascall Margaret Mascall Rob: Medley Doro: Medley Tho: Mosley Mary Mosley 8 tags, 7 with seals (covered), 1 seal lost Dorse: Witnesses to sealing: T.Rokeby Tho: Fairfax Ben: Hayward Hen:....?.. MD239 MISCELLANEOUS MD239/219 QUITCLAIM 8 Jan. 1436 1) Thomas Brouneflete Kt. 2) John Thoriey Quitclaim by 1) to 2) of aii his right in the reversion of the manor of Thouthorp co. York and a third part of all lands and tenements of the same manor, which premises Robert Brouneflete, bro. of 1) holds for life. Witnesses: Alexander lounde John Hotham Kt. Thomas Santon Robert Santon John Hastyngs Esq. Given at Touthorp Slit, no tag or seai Latin MD239/220 DEED TO LEAD THE USES OF A FINE 19 Jan. 1612 1 a) Sir John Crompton of Skeme co. York Kt. lb) Alexander Toose of Cliffords Inne in the suburbs of London gent, i c) Francis Jackson of Holbome gent. 2) Thomas Wittie and JoJhn Dales of Midleton upon the Wolde co. York yeomen Whereas it is agreed by 1) & 2) to levy a fine in Hilary term next to come, of certain lands, closes and tenements bargained & sold by la) to 2) by an Indenture of 17 Jan. 1612 Now it is agreed that the fine shall be to the only uses contained in the said Indenture, that is only to the uses of 2) their heirs and assigns. Signed: John Crompton Alexander Toose Fra: Jackson 3 tags and seals Dorse: Witnesses to sealing: John Cornish John Willm: Stephenson MD23 9/221 BOND OF OBLIGATION 2 Apr. 1612 William Elwald the younger of Midleton upon the Would co. York gent. & William Rookebie of Hotham co.York gent, are bound in £300 to the Rt. Hon. William Lord Rosse to pay £160 to Lord Rosse on or before 24 June 1613. Signed: Wi: Elwald Wi: Rokeby Tongue, seal lost Latin and English Dorse: Witnesses: Robt: Burlay Gerard ....?.... Richard Best? MD239/222 RECEIPT 17 Nov. 1612 1) Richard Best of Apleton upon Wiske co. York gent. 2) William Elwald the younger of Middleton upon the would co.york gent. 3) Rt. Hon. WTilliam Lord Roos Received by 1) from 2) to the use of 3); £160, due according to Indenture of 2 April 1612 between 3) and 2). Signed: Richard Best (Tongue and seal may have been torn off) Dorse: Witnesses to sealing: Robert Stanley Tho: Grange John Todd George Watson Md23 9/223 RECEIPT 4 May 1613 Parties as in ... /222. Received by 1) from 2) to the use of 3); £160, due according to Indenture of 2 April 1612, which sum 1) acknowledges in full satisfaction of the total of £320 due. Signed: Richard Best Tag and seal Dorse: Cuthbert Best John Crathome Thomas Stevenson Clerk Nieho: Smith MD239/224 BOND OF OBLIGATION 26 Mar. 1628 William Rokeby of Skyers co. York Esq. is bound to William Elwaiae in £1000 to observe the conditions of a pair of Indentures of even date made between them. Tongue and seal Latin and English MD239/225 RECEIPT 7 Apr. 163 0 William Rokeby of Skyers co. York Esq. acknowledges the receipt of £120 (in 2 instalments) from William Eldwald of Middleton co.York gent, in full payment of the £480 payable by William Elwald according to the Indenture of 26 March 1628 made between them. Signed: Will: Rokeby Tongue and seal Witnesses to sealing: Fer: Rokeby Tho: Rokeby Phi: Rokeby MD239 MD239/226 Bundle of papers related to Manor Court of Middleton Marked on cover sheet (.... /226/1): “ Papers relating to Middleton of little use.” /226/1 ABSTRACT OF TITLE 1652 - 1659 1 June 1676 For 4 oxgangs of land in Midaieton ana Kiplingcoats /226/2 FINES AND AMERCEMENTS 17 Oct. 1620 & 28 Oct. 1621 Extracted from records of Courts Leet & Baron of William Elwald Signed: Tho: Dolman Steward /226/3 SCHEDULE OF EVIDENCES 1611-1652 Indentures etc. for land in Middleton and Kiplingcotes /226/4 BYLAWS 26 Apr. 1612 “Pains” of Manor Court of William Elwald. Draft with many alterations. /226/5 ACCOUNT no date Roll of money received from a large no. of . Heading tom off, so no date or type of payment. On dorse: Sum of the 15* (tax) for all England /226/6 FINES AND AMERCEMENTS 5 papers stitched together headed “Fynes and Amercements of the Courts Leet and Baron of William Elwald Lord of the Manor /6/1: 17 Oct. 1614 /6/2: 22 Oct. 1624 /6/3. 22 Oct. 1629 /6/4: 14 Oct.1616 /6/5: 15 0ct.l633 MD239/227 AFFIDAVIT 24 Nov. 1653 A sworn statement in the Court of the Exchequer by Humphrey Hughes of Boulton Abbey in connection with a debt of £100 of the late Francis Earl of Cumberland and Henry Lord Clifford. MD239/228 WILL 22 Sept. 1665 Will of John Dolman of Pocklington co.York gent. Exix: Wife Ann Dolman Witness: James Olaxton Office note attached, dated 12 Mar. 1667, granting probate to Ann Dolman widow. With seal (broken). In Latin. MD239/229 BOND OF OBLIGATION 30 Apr. 1678 Richard Earl of Burlington and Carke is bound to Mark Cottle of Doctors Commons London Esq. in £5000 to observe the agreement in an Indenture of even date between George Pitt & Richard Newman Esqs. on the first part, Richard Earl of Burlington & Corke on the second part and Mark Cottle on the third part Latin and English Signed: Burlington Corke On double paper 20x30 cm. Seal tom away. Witnesses: Chris: Crofts Thomas Glover MD239/230 LEASE 4 Oct. 1682 1) Hon. John Beaumont ofKilnwick nigh Watton co.York Esq. Godfrey Bosvile of Gunthwaite ph. Penystone Esq. and Bridgett his wife 2) Rt. Hon Richard Earl of Burlington and Corke Whereas, by Indenture of 14 June 1680 (MD239/218) and Fine of Trinity Term 1680, P. Langdale, R. Mascall, R. Medley, T. Moseley & their wives bargained & sold to Bridgett (nee Hotham) a Messuage in Little Smeaton for 500 years with a certain proviso. And whereas the above P.L. R.M. R.M. T.M. & wives and John Crosland & wife, by Lease & Release of 17&18 May 1680 (MD239/49), conveyed premises in Goodmanham to Bridgett Hotham And whereas 1), by Lease & Release of 2 & 3 Oct. 1682, conveyed the premises in Goodmanham to 2) for £1200 (MD239/56) Now this Indenture witnesses that 1) bargains & sells the premises in Little Smeaton to 2) for a consideration of 5s. And 1) will levy a fine in Hilary Term 1683. Signed: John Beaumont Godf: Bosviles Bridget Bosseville 3 tags & seals (damaged) Witnesses to sealing: John Robinson Matth: Ashmole Chris: Crofts John Buxton MD239 MD239/231 EXEMPLIFICATION OF A FINE 28 Nov. 1682 1) Richard Earl of Burlington plaintiff 2) John Beaumont Esq. Godfrey Bosvile Esq. & Bridget his wife deforciants Final Concord made on 25 Nov. 1682 of 4 messuages, 6 cottages, 2 bams, 20a.land, 100a. meadow, 200a.pasture and common of pasture in Little Smeaton and Birkby. The deforciants grant the premises to 1) for 500 years Rent: 1 peppercorn p.a. For this agreement, 1) gives £360 sterling to 2). At Westminster Tag and seal (damaged) Latin Right and left sides and top decorated, including Royal Coat of Arms. MD239/232 ABSTRACT OF TITLE Sept. 1795 For the estate of Fishbume co. Durham belonging to Thomas Wardell of Gateshead gent. Recital of deeds 10 Sept. 1641 to 35 Geo. Ill (1794 -95) Opinion of Mr. Williamson of Newcastle on proposed mortgage of estate: 14 Sept. 1795. On 13 sheets of paper MD239/233 COPIES OF MEDIEVAL DEEDS modern Note book into which ten Medieval deeds have been transcribed /233/1 (marked No. 1) GRANT no date 1) Ranulf s. of Walter 2) God and St. Mary of Boeltona and the canons serving God there Grant by I) to 2) of the church of Kihelaie with appurtenances both in lands and in tithes and all easements as the charter of Lady (Aliz?) of Rumeli witnesses, in pure and perpetual alms for the salvation of the souls of 1), his father and mother and all his relatives. Latin Witnesses: Rayner (Reinerus) Fleineig Rayner clerk of Derefeld Gilbert chaplin of derefeld Walter de sumeshevard Roger cantor Wakelin s. of Richard Thomas Fleineg /233/2 (marked No.2) QUITCLAIM no date 1) Roger de Kygheiege 2) God and St. Maiy of Boultona and the canons serving God there Grant and quitclaim by 1) to 2) of the advowson of the church of Kygheiey in pure and perpetual alms Witnesses: William de Estmerton William Flandre William de Helbedesne William de (Wruend?) constable of Escipton Roger de Byrekyn John Alemann (Gyiore?) Maieverer John de Eston Richard Tempest Seal of Roger Latin /233/3 (marked No.3) GIFT no date 1) Roger s. of Roger Ryae of Estihorp and Gillian (Juliana) his wife dau. of John the bursar 2) John Dagon of Waiter and Helearic his wife (dispensator) Gift and sale by 1) to 2) for a certain sum of money of one toft in the vill of Estthorp which lies between the toft of Lady Alice, relict of Sir John de Olvetone, and the toft which Jordan de Neubald holds of the same lady. And 2 bovates of land in the territory of Estthorp except for 5a. of land which Sir John s. & h. of Sir John de Olveton, WTilliam Stormi & William Danyel then held. Paying annually to the Prior of Watton 6d.; to the church of Lounesburge 15d.; to the church of Guthmundham 15d. and ‘ad senagium’ 6d. for all customary things and exactions. Witnesses: Ellis Bailiff of Guthmundham Hugh de Collevile of the same William Stormi of Lounesburge WTilliam Samlick? Robert Fraunkelain of Withtone Thomas de Hundegate of the same Adam de Elemeth of Waiter Seais of Roger and Gillian Latin MD239 /233/4 (marked No.4) AGREEMENT ON BOUNDARIES no date 1) the Prior and Canons of Kirkeham 2) Ralph de Friby The parties have agreed that the Canons may make their boundaries without hindrance by ditch and waii from the northern way of Friby to the swamp which is against the Derwent and from the swamp to the path which extends to the ditch which William, grandfather of 2) made, and to lead their ditch and wall through the middle of the said path and through the said ditch to the Derwent. Ralph has quitclaimed to the Canons whatever is contained within the bounds and the wood of Kirkeham, to hold in pure and perpetual alms, and the Canons have granted to Ralph all the land and swamp which lies outside the bounds towards his wood. Witnesses: William s. of Ralph John de Olvetun John de Bulemer Ralph parson of Staingua William de Redbum William de Meinekermer Robert de Friby Osbert de Harris Geoffrey clerk of Grimeston Robert de Bemingham Geoffrey clerk of Grimeston Robert de Bemingham Geoffrey de Camerara Ralph Bonifaz Nicholas de Wiverthorp Latin /233/5 (marked No. 5) CONVEYANCE no date Geoffrey s. of Thomas de Kiblingcotes has taken back from the Chapel of the Blessed Mary of Estorp as payment, one bovate of land which Thomas s. of Henry gave to the chapel in pure and perpetual alms to maintain the chaplain serving the chapel, paying half a mark of silver per annum to the chaplain whom William Foliot shall appoint from which 6s. are assigned to pay William for P/2 ‘bodda’ of wheat and 8d. per annum to the chaplain to provide wine for the chapel. In default of payment, Geoffrey will submit to the jurisdiction of the Chapter of St. Peter’s, York, and for not holding the times of payment, will give 2s. of silver for the chapel. Witnesses: Robert de Moncell Gilbert his bro. Henry de Owegileby Adam his s. Romund Tyrel Robert de Witewell Ralph Taket John de Estrop Gilbert s. of William William de Neubald William the bursar (dispensator) Ivone? John Macro Hugh Tateman Thomas de Owegileby Latin /233/6 (marked No.9) QUITCLAIM no date 1) Henry Page of Fumays 2) William Sturmy and Joan his wife Quitclaim by I) to 2) of 1 toft and 1 bovate of land in Esttorp which I) formerly held of Lady Amy (Amya) de Percy. Latin Witnesses: Sir Thomas de Lutton Kt. Sir Thomas de Howtone? Kt. William Sainlu? De Lounesburg Master richard de Brumeli Robert de Veyl of Supton Robert Fraunkelayn of Wyttone Thomas de Hundegate of the same /233/7 (marked N0.8) SUIT OF COURT 1 June 1281 1) William Sturmy of Esthorpe 2) John Dagon of Warter Whereas 1) demanded suit of his court of Esttorpe every three weeks of 2) for a tenement held by 2) in Esttorpe; the parties have agreed that 1) will exempt 2) from suit of court for the tenement except for three appearances (at prescribed times of the year) Signed: John Dagon Seal (lamb and banner) Latin Witnesses: Sir John de Olveton Kt. Hugh de Colevill de Guthmundham Ellis de Blenleving of the same William Burnet of Kiblingcotes Adam s. of (Jowet?) de Warter MD239 /233/8 (marked No.6) LICENCE TO ACQUIRE LAND 8 June 1288 Greetings from king Edward: 1) The Prior and Convent of Bolton in Craven 2) Thomas de Stotthorp By these letiers patent, for the grant which 1) made to us in which we shall be neid to them for com etc. bought from them and for a fine of 20 marks which they have paid, we give licence to 1) to acquire land etc. to the value of 20 marks per annum, notwithstanding the Statute of Mortmain. We give licence to 2), who takes 6s. rent for 2 bovates of land which he holds of 1) in Stotthorp, to assign the land to 1) in part satisfaction of the 20 marks-worth of land etc. and licence to 1) to receive it, the Statute of Mortmain notwithstanding. Given at Cowyk Latin /233/9 (marked No.7) RECEIPT 29 Nov. 1344 Thomas de Yafford burgess of Kingeston-upon-Huli acknowledges the receipt of £10 sterling from Richard Sturmy of Estthorpe on 25 Nov. Seal of Thomas de Yafford French /233/10 (marked No. 10) GIFT WITH WARRANTY 23 July 1359 1) Thomas de Bolyngbroke chaplain 2) Walter Frost de Beverlaco Gift by 1) to 2) of a tenement with houses on it in the vill of Kyngstone upon Hull between the way called Polestret on the E. and the tenement which formerly belonged to William de Killom on the N. and butting on a way called Hullstret against the same to the mid-stream of Hull against the E. Witnesses: John Taverner Mayor of Kyngestone upon Hull Alan de Roucliff & ...?... Baillifs Walter Box Geoffrey de Hanby of Pund? William de Upsale John Latnbard Robert de Selby At Kyngestone upon Hull Seal Latin MD239/234 PARDON Nov. 1272-Nov. 1273 A deed marked on outside: “I Edw. 1st' A pardon for aliening without lycense for the manor of Wighton.” String with seal. VERY FRAGILE AND NOT OPENED MD239/23 5 BARGAIN AND SALE WITH FEOFFMENT AND WARRANTY 14 Mar. 1650 1) Thomas Wilson of Sledmere co.York gent, and Henry Peckitt of Sledmere yeoman 2) William Rey of Middleton co.York yeoman For a consideration of £50, 1) have bargained & sold and enfeoffed to 2): two oxgangs of land in the townfields of Middleton with appurtenances and true copies of evidences. To have & to hold in the same manner as King James by Letters Patent granted the same to Francis Phillipps and Richard Moore in fee farm. Reserved Rent of 26s. 8d. of which 6s.8d. is to be paid to Richard Manby of Middleton geni. and 20s.Od. to King James and his successors. Warranty given by 1) against Thomas Wilson and Elizabeth his wife, Henry Peckitt and Margaret Jewitsons heirs Elizabeth, Richard, Katheren and Mary Lutman. Signed: Tho: W7ilson Henry Peckett (mark) 2 tags, seals lost Dorse .'Witnesses to sealing/seisin: Richard Manbie junr. Luke Watson (mark) William Wittie MD239/236 LIST modern A modem list and description of documents in MD239; 11 photocopied A3 sheets. END