Description | (1-271 relating to property in Beckside) p1-13 Copy of part of grant by letters patent to Beverley Corporation of houses and lands for support of St Mary's Church, Beverley Translation at p27 of the Appendix to Poulson's 'Beverlac' 3 Feb 1584/5 14-72 Translation of whole of Grant as 1-13 72-79 Bargain and sale for £30: Frances Graburne of Beverley (widow of John G of Beverley maltster deceased) to John Dayles of Beverley Parkes yeoman Property: messuage on North side of Beckside and adjoining parcel containing one steng 4 Jun 1707 80-86 Bargain and sale for £30: John Dayles (as 73-79) to John Smedley of Beverley mariner Property: as 73-79 11 Apr 1712 87-93 Lease and release for £20: John Smedley (as 80-86) to Thomas Berriman of Beverley yeoman Property: messuage as 73-79 7/8 Nov 1712 94 Memorial of 87-93 95-104 Lease and release for £34 13s: Thomas Berriman linen draper and wife Barbara to Anne Leng spinster all of Beverley Property: messuage as 87-93 19/20 Jul 1723 105-107 Bond for performance of covenants of 95-104 20 Jul 1723 108-116 Lease and release for £126: William Leng of North Frodingham yeoman to Robert Chaplin of Beverley carpenter Property: as 73-79 30/31 May 1774 117-124 Mortgage for £100: Robert Chaplin to William Leng (both as 106-116) Property: as 73-79 4 Jun 1774 125-139 Lease and release and assignment of mortgage for £40 in all: William Leng and Robert Chaplin and wife Ann (as 106-116) to Edward Robinson coal merchant and John Ramsey gentleman both of Beverley Property: as 73-79 9/10 Dec 1784 140 Final concord: Edward Robinson plaintiff and Robert Chaplin and wife Anne deforceants Property: two cottages, two curtilages and one orchard in Beverley 26 Nov 1784 141-147 Mortgage for £140: Edward Robinson (as 125-139) to Mary Carton of Beverley widow Property: messuage used as two dwelling houses with shop and garth on North side of Beverley Beck (as 73- 79) 11 Dec 1784 148-149 Bond for performance of covenants of 141-147 11 Dec 1784 150-153 Lease at £2 rent: Reward Robinson (as 125-139) to Robert Chaplin of Beverley yeoman for his life Property: messuage and garth on North side of Beverley Beck 13 Dec 1784 154-159 Assignment of mortgage as 141-147 to John Ramsey of Beverley gentleman 1 Jan 1785 160-174 Lease, release and mortgage: Edward Robinson and wife Dorothy to James Edmond of Beverley master and mariner Property: as 141-147 Subject to Mortgage to John Ramsey 3/4 Jul 1786 175 Final concord: John Ramsey plaintiff and Edward Robinson and wife Dorothy deforceants Property: two cottages and curtilages in Beverley 2 Jul 1786 176-185 Assignment of mortgage as 160-174: John Ramsey to Elizabeth Oxtoby of Beverley widow 5/6 Jan 1789 186-189 Elizabeth Oxtoby and James Edmond to Richard Judson of Beverley gentleman Property: as 141-147 29 Feb 1792 190-192 Extract release: James Edmunds (as 160-174) to John Jarratt and James Smith both of Bradford gentlemen: property at the Beckside in Beverley In trust for sale to pay debts of JE 17 Feb 1796 193-196 Extract of release: John Jarratt and James Smith (as 190-192) to William Judson of Beverley gentleman Property: messuage now used as a public house; messuage, now divided into two tenements; three tenements, garth and granary or warehouse on North side of Beverley Beck 26 Jul 1798 197-213 Lease and release: Richard Judson gentleman and Elizabeth Mary Judson spinster (sister of William J as 193-196) to John Dove innholder all of Beverley Property: messuage now used as a public house; messuage, now divided into two tenements; three tenementsand garth on North side of Beverley Beck 3/4 Jun 1801 214-222 Mortgage for £200: John Dove (as 197) to John Hall senior of Beverley clock and watchmaker Property: as 197 5 Jun 1801 p223-230 Assignment of mortgage as 214-222: Joseph Hall wine merchant (exor of father John H (as 214-222) deceased) and John Dove (as 214-222) to William Preston of South Skirlaugh labourer 7 Mar 1812 231 Will of John Dove (as 197-213) Bequests to wife Martha 30 Oct 1823 232-240 Lease and release: John Dove (son and heir of John D as 231) to his mother Martha D Property: as 197 19/20 Nov 1824 241-250 Assignment of mortgage as 214-222: William Preston and Martha Dove (as 223-230) to Robert Smelt of Beverley gentleman 7 Sep 1825 251-259 Assignment of mortgage as 214-222: to Gillyatt Sumner junior of Woodmansey gentleman 8 Jul 1828 260-263 Fire Insurance Policy of Gillyatt Sumner relating to 'The Cock and Bottle' 14 Sep 1825 264-271 Assignment of mortgage as 214-222 to John Hall of Scorborough esquire 8 Jul 1829 [274-360 relate to property in Bishop Lane, Hull] 274 Final concord: John Rogers, Henry Maister plaintiffs and James Mowld deforceant Property: eight messuages, five acres land, 14 acres pasture in Hull, Myton and Willerby 9 Feb 1719/1720 276 Deed to declare uses of a fine Parties: 1) Henry Maister 2) Mrs James Mowld 3) Mrs Mary Walker widow 4) Mrs John Rogers Property: three messuages in Bishop Lane in Hull To uses of Henry Maister 1 Mar 1719 277-283 Lease and release for £37: Henry Maister merchant to James Humphrey yeoman and wife Anne all of Hull Property: messuage on South side of Bishop Lane in Hull 2/3 Mar 1719 284-290 Lease and release for £47: James Humphrey and wife Anne (as 277-283) to William Deacon of Hull labourer and wife Elizabeth Property: as 277-283 7/8 Mar 1720 291 Final concord for £160: William Deacon and wife Elizabeth plaintiffs and James Humphrey and wife Anne, Samuel Humbles and wife Margaret and James Wilkinson deforceants Property: two messuages, one cottage, one garden and 11 acres pasture in Hull and Myton 25 Jun 1721 292-297 Mortgage for £40: William Deacon (as 284-290) to William Hewson of Hull yeoman Property: as 277-283 15 Mar 1738 298-302 Mortgage for £60: James Isles tailor and wife Mary to Joseph Plaxton master mariner all of Hull Property: messuage on South side of Bishop Lane in Hull 18 May 1745 303-310 Lease and release for £100 in all: James Isles and wife Mary (as 298-302) to William Osbourne of Hull house carpenter Property: as 298-302 17/18 May 1745 311-317 Lease and release for £200: William Osborne and wife Elizabeth (as 303-310) to John Boxstead of Hull master and mariner Property: as 298-302 2/3 Sep 1751 318 Will of John Boxstead (as 311-317). All to wife Ann 18 Jan 1747/8 319-320 Will of Ann Boxstead (as 318) Bequests to grandchildren Ann, Hannah, Joseph and Jane Godmond (children of Joseph G of Hull grocer and wife Hannah deceased); son in law JG Property: messuage at Paull; messuage on South side of Bishop Lane in Hull Personalty Money 30 May 1781 321-329 Lease and release for £210: Joseph Godmond junior merchant and Ann G spinster both of Hull, John White of Cottingham gentleman and wife Hannah (J and AG and HW all as 319-320) to George Perott of Hull schoolmaster Property: messuage on South side of Bishop Lane in Hull 7/8 Jan 1799 330-331 Final concord: Parties and property as 321-329 332-339 Lease and release for £100: George Perrott Late of Tile-Mire Farm near Fulford, now of Bishop Burton yeoman to Henry Binnington truckman and his trustee John Earnshaw gentleman both of Hull Property: as 321-329 5/6 Nov 1827 340-345 Mortgage for £40: Henry Binnington (as 332-339) and Ann Capes of Drypool widow to Gillyatt Sumner of Woodmansey gentleman Property: as 321- 329 23 Apr 1833 346-347 Schedule of title Deeds of Henry Binnington relating to property as 321-329 (1719-1833) 348-349 Fire Insurance Policy of Henry Binnington relating to property as 321-329 28 Oct 1828 350 Extracts from Tickell's 'History of Hull' and Frost's'Notices relative to the Early History of the Town and Port of Hull' relating to Bishop Lane 351 Agreement for sale for £110: Henry Binnington (as 332-339) to Gillyatt Sumner Property: as 321-329 30 Nov 1836 352 Letter from Gillyatt Sumner to W Woolley esquire relating to conveyance of property as 351 With receipt for purchase money 1, 16 Dec 1836 353-354 Pedigree and memorandum relating to the Perrott family (1719-1825) 353-360 Conveyance: Henry Binnington and John Earnshaw (as 332-339) to Gillyatt Sumner Property: as 321-329 26 Dec 1836 [363-395 relate to property at Wrawby county Lincolnshire] 363-370 Lease and release for £100: Samuel Driffill gentleman to Joseph Driffill labourer both of Wrawby and his trustee George Healey Holgate of Glamford Briggs gentleman all county Lincolnshire Property: parcel (1acres) being part of the Second Yellow Croft (Barton-Wrawby turnpike Road East) 6/7 Apr 1815 371-375 Mortgage for £120: Joseph Driffill (as 363-370) to Francis Belton of Ashby gentleman Property: messuage and garden (a half an acres) in Wrawby 2 Sep 1825 376-384 Redemption of mortgage as 371-375 and settlement of the premises Parties: 1) Joseph Driffill senior of Wrawby 2) George Belton of Holme parish Botsford and Francis Belton of Ashby farmers 3) Joseph Driffill of Hull timber merchant and wife Elizabeth to 4) George Sawden linen draper and William Carton spirit merchant both of Hull To recited uses to JD Junior, wife Elizabeth and daughter Emma Jackson D 17/18 Nov 1830 385-386 Letter of attorney from Joseph Driffill of Hull innholder To confess judgement in suit brought by Gillyatt Sumner for debt of £80 5 Aug 1834 387-388 Schedule of title deeds relating to property as 371-375 (1815-1834) 388-394 Account and letters relating to 385-386 and property as 371-375 1835-1846 395 Schedule of title Deeds relating to estate at Wrawby (1815-1830) [401-425 Continuation of deeds relating to Bishop Lane from 360 above] 410 Account relating to conveyance as 353-360 402 Account: Gillyatt Sumner debtor to W Woolley for legal work 27 Jan 1837 403 Tenancy agreement: Gillyatt Sumner to John Mowatt of Hull broker Property: 3, Bishop Lane, Hull 8 Jan 1937 404-410, 413-414 Correspondence from Louisa and John Mowatt to Gillyatt Sumner relating to property as 403 Aug 1837 411 Notice to quit: Gillyatt Sumner to Mrs Louisa Mowatt property as 403 7 Oct 1844 412 Tenancy agreement: Gillyatt Sumner to Louisa Mowatt of Hull widow Property: messuage in Bishop Lane (as 403) 11 Oct 1844 415, 417-420 Correspondence between Gillyatt Sumner and Nathaniel Easton, Parliament Street, Hull relating to the conveyance of property as 403 1845 416 Agreement for sale for £165: Gillyatt Sumner to John Dixon of Hull gentleman Property: messuage as 403 5 May 1845 421-425 Bargain and sale for £165: Gillyatt Sumner to Louisa Mowatt (as 412)Property: as 403 27 May 1845 |