Description | Copies and extracts: 1-6 Lease and release for £13: John Dearing and Thomas Jackson both of Great Hatfield to Nicholas Smith of Routh yeomen Property: cottage and garth in Great Hatfield 16/17 Mar 1743/4 7-12 Lease and release for £15: Jonathan Midgley of Beverley gentleman to George Fallowdown of Hull labourer Property: close in Great Hatfield 4/5 Jun 1753 13-15 Memorandum of lease and release: Marmaduke Prickett of Eastrington junior to William Powley of Catfoss gentlemen Property: three closes called the Great and Little Rowlands and Low Garth in Catfoss 16/17 Nov 1764 16-25 Lease and release for £43 Parties: 1) George Fallowdown (as 7-12) (husband of Sarah daughter and heir of John Dearing of Great Hatfield yeoman 2) Francis Smith of Routh husbandman and his mother Elizabeth widow of Nicholas South of Routh yeoman deceased to 3) William Powley of Catfoss parish Sigglesthorne yeoman Property: as 1-6 22/23 Jun 1772 26 Bond for performance of covenants of 16-25 23 Jun 1772 27 Account: William Powley debtor to James Smith for legal work 13 Oct 1772 28 Abstract from [release?] Parties: 1) John Thorpe of Hedon esquire 2) Ann Powley spinster 3) Thomas Duesbery gentleman, both of Beverley 4) Richard Powley of Catfoss farmer Property: messuage with closes called Spring Close, Rye Close, Brick Close, the Intack, Clay Closes, Far or Cow Pasture, Little Cow Pasture and the Great and Little Lowlands all in Great Hatfield 4 Apr 1800 29 Abstract from lease and release: Richard Powley (as 28) to William Walker of Aldbrough yeoman Property: messuage and closes called Great and Little Rowlands in Great Hatfield 4/5 Apr 1800 30 Schedule of title deeds extracted from the Register Office Property: messuage and close at Great Hatfield (1756-1800) 31-32 Will of Ann Powley of Beverley spinster Bequests to nephew William Collinson; sister Mary Catherine Collinson; niece Mary Catherine Collinson; great-nephew William North of Hull merchant Property: house and garth at Great Hatfield Personalty, 20 Mar 1819 33 Schedule of title deeds relating to estate of Ann Powley (as 31- 32) at Great Hatfield (1743-1819) 34-35 Will of William Collinson of Beverley yeoman Bequests to wife Elizabeth; Christopher Eden cornfactor and Gillyatt Sumner junior both of Beverley Probate 13 Aug 1823 12 Dec 1822 36 Notice: Gillyatt Sumner junior gentleman and Christopher Eden corn factor both of Beverley (devisees of William Collinson) to Thomas Pearson Property: to quit property at Great Hatfield 1 Apr 1823 37 Memorandum of agreement between Gillyatt Sumner junior and Thomas Pearson relating to rent of property at Great Hatfield occupied by TP 5 Apr 1823 38 Sale bill cottage and two closes at Great Hatfield 28 Feb 1824 39-41 Instructions for conditions of sale of estate at Great Hatfield 15 Mar 1824 42-43 Schedule of title deeds relating to cottage and garth at Great Hatfield (1753-1822) 44-46 Accounts for legal work in connection with sale of lands at Great Hatfield 1824 47-55 Lease and release for £195 Parties: 1) Gillyatt Sumner junior of Beverley (devisee of will of William Collinson of Beverley yeoman deceased) to 2) Robert Bowser brickmaker and his trustee 3) Thomas Whiting butcher and farmer both of Leven Property: cottage,garth and two closes at Great Hatfield 5/6 Jul 1824 56-60 Mortgage for £181 7 6d: Robert Bowser (as 47-55) to Gillyatt Sumner junior of Beverley gentleman Property as 47-55 7 Jul 1824 p61-62 Schedule of title deeds relating to property as 47-60 above (1753-1814) p62 Letter from Gillyatt Sumner to Robert Bowser demanding repayment of principal as in 56-60 28 Dec 1830 p64 Extract from Sculcoates and Beverley Minster parish registers relating to Collison family p65 '(Copies) Deeds and writings relating to hereditaments in Beverley' p66-69 Bargain and sale: William Forge of Beverley gentleman and John Billingham of Weele labourer Property: tenement in Kellgaite in Beverley 30 Mar 1657 70-73 Bargain and sale: Daniel Plaxton and William Hobson both of Leckonfield yeomen Property: as 66-69 11 Apr 1681 74-78 Bargain and sale: John Dixon of Rosse in Holderness yeoman to Jeremiah Midforth of Beverley glover Property: as 66-69 now divided into two 1 May 1690 79-82 Bargain and sale for £50: Mary Clark of Little Weeton spinster (daughter and heir of Thomas C yeoman deceased) to Edward Habber- sham of Beverley dyer Property: as 74-78 28 Mar 1713 83-84 Lease: Edward Habersham senr (as 79-82), John Dales senr and Francis Dales gentleman both of Beverley Property: tenements as 74-78, one now used as a dyehouse, 14 Sep 1722 87-91 George Smith yeoman and wife Anne, William Greyborne oatshiller and wife Elisabeth to Daniel Habersham dyer all of Beverley Property: garth being site of property as 83-84 above 23 Aug 1729 92-93 Release for £30: Joseph Habersham of Line Street, parish St Andrews Undershall, London, grocer to Daniel Habersham (as 87- 91) Property: messuage and close on South side of Kellgate 25 Nov 1730 94-95 Lease: Elizabeth Wormersly spinster and Wormsley Todd millwright to Daniel Habersham innholder all of Beverley Property: as 92-93 To lead to a release, 12 Feb 1741 96-97 Lease: Daniel Habersham (as 94-95) and his son Joseph H of Hull grocer (by his deceased wife Elizabeth H) to Christopher Elliott of Beverley and Robert Breighton of Market Wighton yeomen Property: as 92-93 1 Dec 1749 98-99 Will of Daniel Habersham of Beverley dyer Bequests to son John H; daughters Mary wife of Robert Skreeton of Leckonfield farmer, Ann wife of Williams Plaxton of Hull, Elizabeth wife of Edward Berwick of Hull carpenter Property: as 92-93 Probate 4 Oct 1769, 13 Aug 1769 100-105 Lease and release for £170: Joseph Habersham of Gunvill near Blandford, county Dorset yeoman (eldest son and heir of Daniel H deceased as 98-99) to Robert Scruton of Leckonfield yeoman Property: messuages and closes on South side of Keldgate 24/25 Aug 1774 106-110 Lease and release for £25: Edward Habersham of Beverley dyer (son of Daniel H) to Robert Scruton Property: as 100-105 7/8 Jul 1775 111-115 Mortgage for £240: Robert Scruton (as 100-105) to Thomas Horncastle of Hull master mariner Property: as 92-93 22 Jul 1775 116 Bond for performance of covenants of 111-115 117-127 Assignment of mortgage as 111-115 Parties: 1) Thomas Horncastle (as 111-115) 2) Robert Scruton (as 100-105) and wife Mary to 3) John Terry of York gentleman Property: messuage and garth, two newly erected messuages and dye house on South side of Keldgate 30 Sep-1 Oct 1778 128-138 Further assignment of mortgage as 117 for £240 in all Parties: 1) John Terry 2) Robert Scruton of Beverley yeoman to 3) Thomas Walker of Beswick parish Leaven yeoman 3/4 Dec 1779 139-152 Assisgnment of mortgage as 128-138 Parties: 1) Jonathan Smith of High Bassett (son of Jonathan South of Seaton), wife Susan (daughter of Thomas Walker as 128-138 deceased), Thomas Crooke of Skipsea (eldest son of [?] Crocks of Beeford tailor and wife Jane daughter of TW) husbandman, John Bowser of Hutton Cranswick yeoman (executor of TW) to 2) Robert Scruton of Watton farmer 3) Charles Robinson of Beverley esquire Property: as 117-127 7/8 Sep 1787 153-157 Assignment of mortgage as 139-152: Robert Scruton (as 139- 152) to Joseph S of Beverley dyer 15 Sep 1788 158-162 Marriage settlement Parties: 1) Charles Robinson (as 139-152) 2) Ann Allison spinster 3) William Bateson miller all of Beverley Property: on marriage of AA and WB £70, part of principal secured by 139-152, being the share of AA (CR appearing in 139-152 as a trustee) 30 Dec 1789 163-166 Assignment of mortgage as 153-157: Joseph Scruton (as 153-157) to Robert Elliott of Drypool gentleman 50 Jan 1815 167-171 Assignment of mortgage as 165-166 Parties: 1) Robert Elliott (as 163-166) 2) Joseph Scruton of Beverley dyer to 3) William Holliday of Lockington and Robert H of Scorbrough yeomen, 24 Apr 1817 172-177 Assignment of mortgage as 167-171 Parties: 1) Joseph Scruton (as 167-171) 2) Robert Holliday (as 167-171) to 3) John Shearsmith of Bishop Burton yeoman 24 Oct 1825 178-183 Assignment of mortgage as 172-177 Parties: 1) John Shearsmith of Sculcoates dealer in pork and Benjamin Moat of Holme upon the Wolds and wife Sarah 2) Joseph Scruton (as 167-171) to 3) Gillyatt Sumner of Woodmansey gentleman 7 May 1832 184-185 Schedule of title deeds relating to property as 178-183 (1657-1832) 186 Declaration by Gillyatt Sumner of Woodmansey gentleman that £150 secured to him by a mortgage as 178-183 was part of the sum of £181 7 6d in his hands further to will of William Collison of Beverley yeoman, in trust for his wife and children (Samuel Elliott, Caroline C and Jane C) 7 May 1832 187-189 Further mortgage for £50: Joseph Scruton to Gillyatt Sumner (both as 178-183) 13 Apr 1833 190 Notice from Gillyatt Sumner to Joseph Scruton gentleman to discharge mortgage 191 Memorial of 187-190 192 (a) Account: Gillyatt Sumner to A Atkinson :-for registration of deeds 1835 (b) Instructions: Gillyatt Sumner to William Woolley, Hull, to prepare a Quitclaim under will of William Collison, 1836 133 Quitclaim: Caroline Collinson of Roper Street, Hull, spinster, James Brown of Sutton farmer and wife Jane and Samuel Elliott Collinson of Roper Street (children of William C as 186) to Gillyatt Sumner For £181 7 6d under will of WC 24 Oct 1836 198-200 Legacy receipts further to will of William Collinson (as 192) May 1838 201 Account: Gillyatt Sumner debtor to Galloway and Bell for legal work 1838-1839 202 Notice: Gillyatt Sumner to Joseph Scruton to discharge mortgage 1 Apr 1842 203-205 Assignment of mortgage as 178-183: Gillyatt Sumner and Joseph Scruton (as 187-192) to John Westoby of Beverley gentleman Incomplete 13 Oct 1842 |