Description | 1-4 bargain and sale for £8: Hannah Ridley of York spinster to Daniell Jackson of Beverley gentleman Property: cottage and garth on North side of Barley-Holme in Beverley 18 Jul 1666 5-9 Lease and release for £4: Hannah Jackson of Beverley spinster to her brother Daniell J of Beverley yeoman Property: fourthpart of messuage (as 1-4) 20/21 Jan 1681 10 Bond for performance of covenants of 5-9 11-13 Release for £6: Dorcas Jackson of Beverley spinster to her brother Daniell J (as 5-9) Property: fourth part of messuage (as 1-4) 29 May 1684 14-18 Lease and release for £6: Charles Wales of Beverley tailor and wife Abigaile to Daniel Jackson (brother of AW and as 5-9) Property: fourth part of messuage (as 1-4) 10/11 Jun 1684 19 Bond for performance of covenants of 14-18 11 Jun 1684 20-21 Lease: John Acam plumber and glazier, his mother Hannah R widow, Thomas Styring cordwainer and wife Dorcas to Charles Wayles tailor all of Beverley Property: fourth part of messuage (as 1-4) To lead to a release 5 May 1709 22-23 Memorial of lease and release as 20-21 5/6 May 1709 24-30 Lease and release for £30: Charles Wailes (as 20-21) and wife Abigail to Francis Tong of Beverley fellmonger Property: messuage as 1-4 28/29 Jun 1715 31 Memorial of 24-30 32-33 Final concord: James Mihill, Francis Tong plaintiffs, William Lister and wife Frances, Charles Wailes and wife Abigail and Matthew Hudson and wife Martha deforceants Property: one messuage, 40acres meadow, 40 acres land, 40 acres pasture in South Frodingham, Beverley and Cottingham 26 Jun 1715 34 Memorial of the will of Francis Tong of Beverley fellmonger Bequests to son Francis; daughter Mary Smith Property: two messuages in Beverley 29 Feb 1727/8 35-42 Lease and release for £15: William Smith innholder and wife Mary to Robert Burton gentleman all of Beverley Property: messuage and garth as 1-4 15/16 Apr 1729 43-44 Covenant to levy a fine: Parties and property as 35-42 To uses of W and MS 16 Apr 1729 45-50 Mortgage for £30: William Smith and wife Mary (daughter of Francis Tong skinner deceased) to Henry Jarratt gentleman all of Beverley Property: messuage and garth (as 1-4) with brewhouse late a blacksmith's shop 9 May 1740 51-52 Final concord: George Cross plaintiff, George Hewson and wife Margaret and William Smith and wife Mary deforceants Property: one messuage, one cottage, five acres land, five acres meadow, five acres pasture, pasture for 16 beasts, 80 sheep in Beverley, Sutton and Stoneferry 24 Jun 1739 53-59 Assignment of mortgage as 45-50 to Philip Burgess of Etton yeoman 5 Jun 1742 60 Bond for performance of covenants of 53-59 5 Jun 1742 61-70 Assignment of mortgage as 53-59 to William Hewitt of Hull carrier 9 Jul 1743 71 Bond for performance of covenants of 61-70 9 Jul 1743 72-76 Further mortgage for £10: Parties and property as 61-70 6 Oct 1747 77-81 Release for £2 2s: William and Mary Smith (as 45-50) to William Hewitt (as 61-70) Property: as 45-50 20 Jul 1753 82-87 Lease and release for £45: William Hewitt (as 61-70) to Thomas Sumner of Beverley fellmonger Property: as 45-50 24/25 May 1754 87 Alehouse recognizance: Francis Tong yeoman and Edward Webster both of Beverley Property: in respect of alehouse licence granted to Richard Hopwood for the 'Buck Inn then the Sign of the Blue Bell' 14 Nov 1759 88 Oath of William Sumner junior as burgess of Beverley 2 Feb 1767 89 Lease for 7 years at £5 rent: Thomas Sumner leather dresser to John Smith butcher both of Beverley Property: messuage, stable and garth on North side of Flemingate 23 Mar 1768 95-95 Will of Thomas Sumner (as 89) Bequests to nephews William South, Gillyatt South; Richard Meadley; sister, wife of Thomas Crosby; sister Jane wife of Henry Meadley; nieces Elizabeth wife of Thomas Metcalfe, Ursula wife of John Carr, Jane wife of Thomas Baitson, Elizabeth Sumner servant Mary Noble; poor of St Martin's; cousin Jane Byass; brother Gillyatt Sumner (executor) Property: messuage in Flemingate and other property in Beverley; Money Probate 22 Jun 1775 28 Mar 1774 96 (a) Receipt for £53 5s Gillyatt Sumner to son William 15 Jul 1776 (b) Alehouse Recognizance: Thomas Wise and Timothy Reynolds both of Beverley yeomen :-in respect of an alehouse licence granted to William Sumner of Beverley 15 Nov 1780 (c) Memorandum of similar Recognizances 1784-1787 97 (a) Account William Sumner debtor to William Middleton 'This appears to be Mr Middleton's Bill when William Sumner built the New Room to the Buck Inn' 1783 (b) Alehouse Recognizance: William Kirkhouse victualler and his surety Richard Gledhill both of Beverley 13 Nov 1788 With memoranda of similar recognizances (1794-1809) 98-100 Case and opinion of Thomas Barker of Beverley relating to Will of Thomas Sumner (as 93-95) 1786 101-102 Will of William Sumner of Beverley innkeeper Bequests to wife Margaret; daughter Sarah Property: messuage in Flemingate--: Probate 16 May 1787 29 May 1786 103-106 Covenant to levy a fine: William Sumner and wife Margaret (as 101-102) (devisees of Thomas South as 93-95) to John Lee of Beverley cornfactor Property: messuage on East side of Flemingate Touses of W and MS and then to their only daughter Sarah 7 Aug 1786 107 Final concord: John Lee plaintiff and William Sumner and wife Margaret deforceants Property: messuage and 1acres land (as 103-106?) 2 Jul 1786 108 Inventory and appraisement of goods of William Sumner innholder deceased 8 May 1787 109 Oath of William Kirkhouse keelman as burgess of Beverley 2 Jul 1787 110-111 Fire insurance policy: William Kirkus of Beverley innholder Property: Inn and contents in Flemingate 17 Dec 1796 112-115 Settlement: Sarah Sumner spinster to William Kirkhouse inn- holder and wife Margaret (late Margaret Sumner widow) Property: the Buck Inn in Flemingate Recites a Settlement (7 Aug 1786) by William Sumner of Beverley innkeeper and wife Margaret (now MK) as devisees of Mill of Thomas Sumner (as 93-95) 3 Nov 1797 116-119 Quitclaim: William Kirkhouse to Sarah (nee Sumner) wife of Richard Stimson of Beverley gardener Property: £100 which he was empowered to charge on Inn called the Sign of the Buck 16 Nov 1801 120-126 Ale, Spirit and Tobacco Licences granted to William Kirkhouse and Richard Stimson for the 'sign of the Buck' in Beverley 1810-1821 127-128 Declaration of Richard Stimson :-relating to title deeds deposited with Gillyatt Sumner as collateral security with Promissory Note for £25 and interest (1754-1801) 1821 p129 Tenancy agreement: Gillyatt Sumner to William Bielby of Beverley butcher Property: tenement and garth near the Beckside 4 Nov 1822 130-139 Lease and release for £125: Richard Stimson gardener and innkeeper and wife Sarah to Gillyatt Sumner junior gentleman all of Beverley Property: the Buck Inn and adjoining messuage in Barley Holmes 140-143 Lease for a year at £11 14s rent: Gillyatt Sumner to Richard Stimson and wife Sarah (all as 130-139) Property: as 130-139 7 Feb 1823 144 Extract from register of parish St John and St Martin relating to baptism of Sarah daughter of William Sumner innkeeper (17 Sep 1776) 145-146 Life assurance policy on death of Sarah wife of Richard Stimson of Beverley innkeeper 15 Feb 1823 147-148 Fire Insurance Policy of Gillyatt Sumner junior of Beverley gentleman Property: property as 130-139 3 Mar 1823 149-150 Alehouse Licence granted to Richard Stimson for the Buck Inn (as 120-126) 15 Sep 1825 151-152 Agreement for sale: Thomas Pickering labourer and wife Mary (daughter of Richard Stimson gardener and innkeeper) all of Beverley to Gillyatt Sumner junior late of Beverley now of Woodmansey gentleman Property: property as 130-139 22 Nov 1823 153 Extract from register of parish St John and St Martin relating to baptism of Mary daughter of Richard and Sarah Stimson (4 Jan 1802) 154-163 Lease and release for £15: Thomas Pickering and wife Mary to Gillyatt Sumner (all as 151-152) Property: as 130-139 23/24 Dec 1823 164 Exemplification of a Final Concord: Gillyatt Sumner junior plaintiff, Thomas Pickering and wife Mary deforceants Property: fourth part of two messuages, two garths, two gardens in Beverley 25 Nov 1823 165 Letter from Gillyatt Sumner junior to Mr Campbell writing- promissory note for £12 18 6d as collateral security 31 Dec 1823 166-167 Agreement and Promissory Note for £12 8 6d: Richard Stimson to Gillyatt Sumner 1 Jan 1824 168 Promissory note: Richard Stimson to Gillyatt Sumner for payment of £10 10s With Account of furniture sold 5 Feb 1824 169-170 Deed of covenant: John Stimson son of Richard Stimson both of Beverley gardeners to Gillyatt Sumner junior to enter into the mortgage of his reversionary interest, on death of his mother Sarah Stimson, in property on North side of Barley Holme To secure £10 10s which be owes to JS (as 168) 5 Feb 1824 171 Promissory note for £20 10s: Richard and Sarah Stimson to Gillyatt Sumner 1 Jan 1825 172-173 Deed of covenant: Richard Stimson to Gillyatt Sumner both as 169-170 for payment of £20 10s 1 Jan 1825 174 Promissory note for payment of £17 13s 10d: John Stimson to Gillyatt Sumner 5 Feb 1825 175-176 Deed of covenants John Stimson (son of Richard and Sarah Stimson) to Gillyatt Sumner to enter into mortgage of his reversionary interest, on death of his mother Sarah South, in property on North side of Barley Holme 5 Feb 1825 177-185 Lease and release for £30: John Stimson (as 175-176) to Gillyatt Sumner Property: Buck Inn and messuage on North side of Barley Holme (as 130-139) 4/5 Feb 1825 186 Consent: Gillyatt Sumner junior to Richard Stimson and wife Sarah for letting of tenement and garth 6 Apr 1825 187 Receipt and undertaking: Richard Stimson and wife Sarah to Gillyatt Sumner to take a new lease of the Buck Inn in consideration of £45 6 Apr 1825 188-194 Lease for 48 years at £16 4s rent: Gillyatt Sumner to Richard Stimson gardener and publican and wife Sarah all of Beverley Property: Buck Inn and messuage in Barley Holmes (as 130-139) 6 Apr 1825 195-198 Bargain and sale for £45 10s: Richard Stimson of Beverley gardener and mintdistiller to Gillyatt Sunmer Property: mint distilling equipment 6 Oct 1827 199-205 Lease for 7 years at £16 10s rent: Gillyatt Sumner junior to Richard Stimson (as 195-198) and William Bielby junior butcher all of Beverley Property: messuage and brewhouse in Barley Holmes 6 Oct 1827 206-210 Lease: Gillyatt Sumner to William Bielby (as 199-205) Property: Buck Inn 6 Oct 1827 211-218 Lease and release for £68 14s: John Stimson gardener (son of Sarah wife of Richard South as 195-198) to Gillyatt Sumner Property: reversion of Buck Inn and messuage (as 130-139) 14/15 Mar 1828 219 Sale bill for mint distilling equipment 29 Jul 1829 220-222 Sale bill and conditions of sale for Buck Inn; messuage and garth; warehouse, granary and garth on North side of Beverley Beck six closes and cottage and garden in Beverley Parks 29 Jul 1829 223-226, 230 Statement and letters relating to Life Assurance Policy on death of Sarah Stimson Mar 1830 227-228 Notices from Gillyatt Sumner to Richard Stimson to repair property near the Beckside 3 Dec 1830 229, 251-233 Burial, baptism, medical and marriage certificates of Sarah Stimson (1776 -1832) 234-255 Lease: Gillyatt Sumner of Woodmansey gentleman, Richard Willman of Bull mason and wife Hannah and Sarah Stimson of Beverley spinster to George Whiteing joiner and William Bielby junior butcher both of Beverley Property: the Buck Inn 30 Apr 1832 236-237 Lease: Gillyatt Sumner, Richard Willman and wife Hannah to Sarah Stimson (all as 234-235) Property: tenement and garth on East side of the Buck Inn 30 Apr 1832 238 Account: Gillyatt Sumner debtor to Messrs Campbell and Son for legal work in respect of Insurance Policy as 223-230 4 Jun 1832 239 Agreement by George Whiting and William Bielby to surrender lease as 234-235 24 Aug 1832 240 Lease for 2 years at £15 rent: Gillyatt Sumner, Richard Willman and wife Hannah and Sarah Stimson all as 234-235,to George Ruddock junior of Beverley chandler Property: The Buck Inn 25 Aug 1832 241 Memorial of release: John Acklam to Richard Burton both of Beverley gentlemen Property: messuage on North side of Backside and garden on South side of Beckside alias Barley Holmes (4 Sep 1717) 242 Memorial of feoffment: Richard Burton (as 241) to William Parker of Beverley tailor Property: messuage on North side of Beckside 25 Mar 1756 243-244 Will of William Parker (as 242) Bequests to son William and daughters Anne and Mary Property: messuage and passage; shop and stable on South side of Beckside; and two messuages, stable and garden in Beverley 6 Jul 1766 245 Memoranda relating to burial of William Parker; and marriage of John Tanton and Mary Parker; and to property in Beverley 21 Nov 1832 246-252 Abstract of title of Gillyatt Sumner and others to the Buck Inn and property in Barley Holmes (1797-1828) 253-262 Lease and release: Gillyatt Sumner, Richard Willman and wife Hannah and Sarah Stimson to John Harrison of Beverley school- master Property: the Buck Inn, and messuage and garth on North side of Barley Holmes 27/28 Feb 1834 263 Notice to quit Gillyatt Sumner and others to George Ruddock the Buck Inn 8 Mar 1834 264 Promissory note: Richard Willman and wife Hannah; and Sarah Stimson to pay Gillyatt Sumner fourth part of legal charges for preparing deed of partition 5 Mar 1834 265 Sale bill for the Buck Inn nd 266 Agreement: Gillyatt Sunnier, Richard Willman and wife Hannah to Sarah Stimson relating to fence erected by SS 22 Mar 1834 267-270 Lease for 7 years at £16 rent: Gillyatt Sumner, Richard Willman and wife Hannah all as 234-235 to Richard Ruddock junior of Beverley innkeeper Property: Buck Inn 5 Apr 1834 271 Instructions for preparation of Grant of Rent Charge for premises in Beverley 15 Oct 1834 272 Letter from George Ruddock, London to his wife apologising for not coming to Beverley; has been working on the Davenport, Exeter and Dover Mail coaches Proposes to bring her down to London for the winter 11 Dec 1834 273 Assignment of lease as 267-270 to William Hutton of Beverley carpenter 19 Dec 1834 274 Letter from Richard and Hannah Willman to Gillyatt Sumner Property: have no objections to 'what you and Hannah was talking of' (sale of property as 275?) 29 Jan 1837 275 Agreement for sale for £73 10s: Richard Willman and wife Hannah to Gillyatt Sumner (all as 234-235) Property: third part of Buck Inn 30 Jan 1837 276-284 Lease and release for £73 10s: Richard Willman and wife Hannah (as 234-235) and John Harrison of Beverley schoolmaster to Gillyatt Sumner Property: as 275 19/20 Feb 1837 285 Certificate: acknowledgement by Hannah Willman of deed as 275 20 Feb 1837 286 Notice from Gillyatt Sumner and others to William Hutton to quit the Buck Inn 18 Feb 1837 287-288 Account: Gillyatt Sumner debtor to Thomas Shepherd for legal work 1837 289 Agreement for sale for £80: Richard Taylor of Beverley tanner and wife Sarah to Gillyatt Sumner Property: tenement and garth in Beverley 4 Jun 1839 290 Letter from T Bentley Phillips to Gillyatt Sumner, Woodmansey stating that will send draft tomorrow 7 Jun 1839 291-298 Lease and release for £80: Richard Taylor tanner and wife Sarah (as 289) and John Harrison (as 276-284) to Gillyatt Sumner Property: tenement on North side of Barley Holmes 14/15 Jun 1839 299 Memorial of 291-298 300 Certificate acknowledgement by Sarah Taylor of deed as 291-298 15 Jun 1839 301 Account: Gillyatt Sumner debtor to Messrs Campbell and Phillips for legal work 1839 302 Tenancy agreement at £5 5s rent: Gillyatt Sumner to Thomas Wallis of Hull cordwainer Property: tenement in Barley Holme 5 Oct 1839 303-305 Lease for a year at £16 rent: Gullyatt Sumner to William Sneeston of Beverley cordwainer Property: Buck Inn 6 Apr 1840 306-307 Agreement for Lease for 7 years at £22 rent: Gillyatt Sumner to James Wilkinson yeoman both of Woodmansey Property: Buck Inn and messuage on East side thereof 10 Oct 1840 308, 316 Letters from Messrs Campbell and Phillips to Gillyatt Sumner enclosing draft and copy lease as 306-307 17, 31 Oct 1840 309-314 Lease as 306-307 24 Oct 1840 315 Account: James Wilkinson debtor to Campbell and Phillips legal work 1840 317 Notice from Gillyatt Sumner to William Sneeston to quit Buck Inn 10 Dec 1840 318 Notice from Gillyatt Sumner to William Sneeston tenant and William Sissons auctioneer for action of law to be taken against them if they sell bar fittings, swing sign and letter board belonging to the Buck Inn 7 Jun 1841 319 Certificate for rent of the Buck Inn 10 Sep 1841 320 Invitation from James Wilkinson to Mr Sumnay 'to have a Supper to night in honner of the house' nd 321-323 Agreement for sale: Gillyatt Sumner to Martin Lascelles of Beverley blacksmith Property: tenement on North side of Barley Holme 28 Aug 1845 324-326 Letters between Gillyatt Sumner; George Owen, keelman, Beverley; and James Lowther, Beckside, Beverley relating to removal of privy erected by GO on premises of GS Oct-Nov 1848 326 Agreement for sale for £420: Gillyatt Sumner to James Wilkinson Property: Buck Inn and messuage on East side thereof (as 306-307) 10 Jan 1855 327-331 Conveyance for £420: Gillyatt Sumner to James Wilkinson of Beverley innkeeper Property: as 326 30 Jan 1855 332-337 Mortgage for £220: James Wilkinson to Gillyatt Sumner Property: as 372-331 31 Jan 1855 338 Letter from Gillyatt Sumner to James Wilkinson relating to payment of mortgage as 332-337 31 Jul 1858 339-340 Missing 341 Receipts for payment of interest on Mortgage and Insurance Premiums Feb-Mar 1859 |