Description | Bound volume of documents Five letters, and an account, relating to the binding of the collection are at the front of this volume fo1 Certificate of Guy Beeforth, farmer, a burgess of Beverley and, as such, free from tolls 27 Jun 1772 fo2 Extract from Inquisition ad Quod Damnum concerning Hull Bridge 1323 fo3-21 Surrenders and admissions in Burstwick manor court 1558-1744 fo22-23 Final Concord for £100: Matthew Appleyard plaintiff and John Coupledike and wife Susan, Robert Northan and wife Hannah deforceants Property: messuage cottage, 16 acres land, 15 acres meadow and 15 acres pasture in Burstwick and Skeckling 8 Jun 1684 fo24 Notice of proposals for enfranchising copyhold land in manors of Burstwick, Skeckling, Preston, Sproatley, Lelley, Burton Pidsea, Easington, Skeffling, Skipsea and Cleeton 29 Sep 1774 fo25 Settlement certificate of Frances Nicholson and children Jane, John and Simon, from Coniston 28 Jan 1775 fo26 Exemplification of a Final Concord for £200; Daniel Hoare plaintiff and John Barnard gentleman deforceant Property: messuage, 40 acres land, 70 acres meadow, 70 acres pasture in Easington (Hillary, 1670-71) 23 Jan 1670-71 fo27 Surrender and admission in Easington Rectory manor court William Harrison to Christopher Jefferson of South Frodingham Property: land a half acre in Easington West Field 17 May 1736 fo28 Surrender and admission in Easington Rectory manor court Robert Taylor of Easington to his son John (by wife Mary) Property: cottage in Blackwell Row, cottage in High St against Church Garth, three acres one steng in West Field and three lands in East Field Easington 22 May 1763 fo29 Opinion of Richard Wynne concerning title deeds to estate at Ganstead 4 May 1699 fo30 Gift Parties: 1) Hedon Corporation 2) Robert Portour of Hedon and wife Joan Property: place of land in Hedon sometime of John Clerk of Hedon (ditch 'gotam') of St, Leonard's North) Consideration: rendering l6d yearly to fabric of St James Given at Hedon 20 May 1364 fo31 Rental of St Nicholas school 1382-1383 fo32 Hedon (Court of Pleas?) Court Roll early 15th century fo33 Missing fo34 Hedon Corporation Rental 15th century fo35 Pleading in Hedon Court of Pleas 15th century fo36 Letter from John Pynynge to 'Maister Recorder' relating to a case concerning title to two tenements [in Hedon?] between Sir William Porter and Robert Mason Endorsed with copy English (both) early 16th century fo37 Feoffment: for £21 8s: Rowland Benington tanner to Henry Ward glasier, both of Hedon Property: South part of messuage and garth in Sowtergate in Hedon Consideration: subject to 2s rent to Hedon Corporation 11 Nov 1610 fo38 Account for smiths work for Hedon Corporation (scales, locks, bells, clock) 1621 fo39 Summons before Crown Commissioners sitting at the 'Queen's Head' in Hedon relating to rent for tenement (late in tenure of Reverend Laurance Cooke) sometime property of gild of Holy Cross; and close called Brumwell Leaze sometime property of chapel of St Mary 25 Mar 1637 fo40 Hedon Court Leet court roll 14 Apr 1651 fo41 Marriage settlement of John Pudsey of Hedon house carpenter to Reverend Timothy Raikes vicar of Hessle and Christopher Haton of Hessle yeoman on marriage of John Pudsey and Elizabeth daughter of George Shepard of Hessle schoolmaster Property: messuage on East of St Augustine Gate (new Town Hall North; Thomas Fuesey parish clerk; Elizabeth Wright widow and John Pudsey being tenants) To uses of the marriage 2 Apr 1716 fo42 Open letter from William Pulteney to mayor and burgesses of Hedon on his creation as Baron of Hedon, Viscount Pulteney of Wrington and Earl of Bath 13 Jul 1742 fo43 Certificate of Henry Pudsey yeoman, a burgess of Hedon 1 Aug 1774 fo44 'Hedon Election' a new song by Richard Tesh late 18th century fo45 Certificate of George Henry Pudsey of Hull ironmonger, a burgess of Hedon 13 Jan 1838 fo46 Enrolment of Grimston Yeomanry 1810-1813 fo47 Form of Oath (on enrolment in Grimston Yeomanry) c.1810 fo48-60 Surrenders and admissions in manor court of Withernsea Prior hold parcel of Kirkstall Abbey and Hallym 1633-1720 fo61 Part of a surrender and admission of property in Kayingham 1679 fo62-68 Abstract of title of Cornelius Burgh to lands at Kilnsea 1719-1756 fo69 Letter from Will Iveson to Mr Vaughan, Kilnsea relating to an Admission of Mr Burgh to lands in Kilnsea 26 Nov 1778 fo70 Bond in £400: John Barker senior and junior both of Hull, innholder and merchant respectively, to Marmaduke Brown of Thorngumbald yeoman Consideration: for payment of £200 2 Feb 1741 fo71 Gift Parties: 1) John Coyk of Patrington yeoman 2) John Salusbery of Essington husbandman Property: nine selions in Northorpe in manor of Essington on East side of le Watson Marre in field of Northorpe, with pasture for six cattle Witnesses: John Thirkyll gentleman Edmund Frothingham gentleman, Richard Curbut Given at South Frothingham 3 Jul 1542 fo72-76 Surrenders and admissions in manor Court of Withernsea Priorhold parcel of Kirkstall Abbey land in Owthorpe 1717-1720 fo77 Bond in £100 Parties: 1) Thomas Shadfurthe of Pattryngton [Patrington] 2) Gregory Skidmoor To help him recover lands in Pattryngton called Riards lands 10 Jan 1529 fo78 Agreement for sale for £40 Parties: 1) Henry Hardy of Seton yeoman 2) James Frith of Patrington house-carpenter Property: cottage in Patrington 1 May 1746 fo79 Mortgage by surrender and admission for £100 Prties: 1) James Frith of Patrington joiner 2) Christopher Shutt of Ryhill yeoman Property: cottage [as fo78?] 9 Jun 1760 fo80 Bond for repayment of £100, as fo79 9 Jun 1760 fo81 Inventory of goods of James Aris of Patrington baker 11 Apr 1751 fo82 Warrant from James Aris (as fo81) to confess judgement in a suit of debt brought by Christopher Shutt (as fo80) 24 Apr 1751 fo83 Final Concord for £100 Parties: 1) Marmaduke Brown and William Munby gentlemen plaintiffs 2) Charles Pool esquire and wife Elizabeth, Edward Dee and wife Elizabeth, Ralph Willingham and wife Frances; Jeremy Holyday and wife Mary, Thomas Franckland and wife Margaret deforceants Property: messuage, four acres meadow and 50 acres pasture in Paghill lies Paull, Easington Hedon and Sutton 20 Jun 1709 fo84 Surrender and admission in Burstwick manor court Parties 1) Francis Smales gentleman 2) Frances widow of Edward Saunder Property: lands in Preston 30 Sep 1668 fo85 Receipt for 9d fee farm rent to manor of Roos paid by Christopher Shut 36 Nov 1771 fo86-87 Will of Jean Browne of Ryhill widow To be buried at Skecklinge Bequests to daughter Martha Browne; sons in law William Fisher and John Browne; grandchildren William Browne, Barbara and Elizabeth Fisher; son Thomas Probate 20 Nov 1661, dated 6 Jun 1661 fo88 Summons to East Riding Quarter Sessions to Beatrice Coates, Thomas Woodell, Thomas Dales William Westman, Edward Burnham, Daniel Harrison in case between Ryhill and Lelley 1723 fo89-109 Vouchers and receipts of Christopher Shutt and Thomas Hutchinson for cloth, rent, doctor etc 1736-1762 fo105 Pains laid in Keyingham Sheriff Tourn Court by inhabitants of Ryhill and Camerton c.1764 fo110-116 Letters to Christopher Shutt of Ryhill relating to money and business affairs 1767-1768 fo114 Account of constable of Ryhill and Camerton 1767 fo117-121 Vouchers (of Christopher Shutt?) c.1767 fo122-144 Surrenders and admissions in Burstwick manor court relating to Skeckling and Burstwick 1495-1700 fo145 Bond in £200 Parties: 1) Joseph Dresser of Langthorp yeoman 2) Marmaduke Brown of Thorngumbald gentleman for Peaceful possession of property in Burstwick 23 Jul 1746 fo146 Settlement certificate for Robert Robinson and family Little Hatfield parish Sigglesthorne to Thirtleby, parish Swine 23 Sep 1738 fo147-148 Will of John Jackson of Thorngumbald widower Bequests to Christopher Canham of Hedon grandchildren Anne and Jane Canham; daughter Mary Brown Probate 13 Apr 1687, dated 18 Nov 1681 fo149 Quitclaim Parties: 1) Joan Brown 2) her brother Christopher Shutt as executor of Mary Brown of Wynestead widow Consideration: £70 under will of Mary Brown 10 Jun 1714 fo150 Similar Quitclaim for £10, from Marmaduke Brown 10 Jun 1714 fo151 Bond in £80 Parties: 1) Marmaduke Browne of Thorngumbald 2) Christopher Shutt of Winestead gentlemen Consideration: for payment of legacies of £10 each under will of Joan Brown of Winstead spinster deceased to Thomas, John, Marmaduke and Mary children of Mary Brown 11 Oct 1720 fo152-153 Receipts for interest paid by Christopher Shutt 1 Jun 1728-7 Jan 1728-9 fo154 Inventory of goods of Christopher Shutt of Winestead deceased 8 Apr 1729 fo155-160 Receipts for legacies under will of Christopher Shutt 1730-1734-5 fo161 Bond in £100 Parties: 1) William Matchan of South Frodingham and Henry Hardy of Winestead 2) Christopher Shutt of Winestead, yeoman To stand by Award of John Holme of Skeffling gentleman, and Marmaduke Brown of Thorngumbald yeoman in dispute between them 31 Aug 1736 fo162 (Lawyers?) Account - arbitration (as 161?) 1736 fo163 Lawyers account in Christopher Shutt v Henry Hardy 1735 fo164 Award of Ramsden Barnard of North Dalton esquire in disputes between Christopher Shutt and Henry Hardy and William Matchan 23 Sep 1736 fo165 Receipts for one shilling paid by Christopher Shutt to William Matchan for all demands 23 Sep 1736 fo166-l83 Surrenders and admissions in manor court of Withernsa and Owthorne relating Withernsea 1514-1720 fo184-185 Will of William Mussenden of Kirnington county Lincolnshire Bequests to wife Elizabeth; daughters Margaret Katherine and Helen; brother James, sisters Elizabeth and Margaret; aunt Dame Helen Mussenden, son Francis etc Probate 22 Nov 1565 dated 10 Jun 1565 fo186 Admission of Thomas Mussendine of Staple Inn gentleman as attorney of court of King's Bench 7 Jun 1755 fo187-188 Letter and account of Daniel Moore Echlin, Dublin, to Thomas Mussendine, Esquire, Barnards Inn, Holborn relating to genealogical search for Mussendine family 3 Dec 1790 fo189 Copy letter to Mr Simpkins relating to history of Mussendine family 22 Jun 1788 fo190 A rough poem late 18th century fo191 Medicinal recipes late l8th century fo192 Letters of administration of estate of John Raine of parish St George the Martyr, Southwark granted to his daughter Mary wife of Ebeneser Coopland 10 May 1731 fo193 List of jurors in case before Common Pleas, Middlesex Hilary 1782 fo194 Extract from Stow's Survey of London, relating to Surrender of copyhold lands by women in extreme sickness 19th century fo195-207 Writs of Latitat and for arrest, addressed to sheriffs of Yorkshire or Hull 1820-1828 fo208 Petition to House of Commons of shipowners, merchants, landowners residents and others in Winteringham and Glamford Briggs, county Lincolnshire and others interested in navigation of R Ankholme against Hull Dock Bill c.1773 |