• Welcome to the Prior Pursglove College Archive Website ... read more
  • Football photographs!... read more
  • New photo galleries: sports and more!... read more
  • The School Museum – An Exciting Discovery... read more
  • School's War Honours Board - Now Available... read more
  • The School Museum - now available... read more
  • More Sports Photos Added... read more
  • The Sports Pavilion... read more
  • Guisborian Magazines available... read more
  • VE Day Commemoration... read more
  • Guisborough Priory Celebrates 900 Years... read more

The Catalogue

You can use the Search function in your web browser to search the catalogue.

 

Location   number   Description on library catalogue   Date   Material/medium   Further description   Dimensions (in mm)
Z1   Panoramic whole school   photograph 1931   1931   panoramic photograph   Panoramic whole school   photograph   855 x 250mm
Z2   Panoramic whole school   photograph1948   1948   photograph, paper, plastic,   wood.   Framed panoramic whole school   photograph   1026 x 270
Z3   Panoramic whole school   photograph1958   1958   paper/photograph/panoramic   Panoramic whole school   photograph   915 x 202mm
Z4   Panoramic whole school   photograph 1964   1964   paper/photograph/panoramic   Panoramic whole school   photograph   1094 x 201mm
Z5   Panoramic whole school   photograph 1922   1922   paper, card   Two copies of the same   photograph, both mounted on buff card. The mount of one is smaller than the   other, but the photographs are identical in size and content. The image is a   full school photograph with Rev Berwick and other staff. The children at the   front are the pre-preparatory class, which ran from 1910.   photographs - 390 x 148. Mounts   - 390 x 210 and 466 x 212
Z6   Panoramic whole school   photograph 1956   1956   paper/photograph/panoramic   Panoramic whole school   photograph   915 x 202mm
Z7   Panoramic whole school   photograph 1948   1948   paper/photograph/panoramic   Panoramic whole school   photograph   846 x 201mm
Z8   Panoramic whole school   photograph 1946   1946   photograph, paper, plastic,   wood.   Framed panoramic whole school   photograph.    1026 x 270
Z9   Panoramic whole school   photograph 1952   1952   paper/photograph/panoramic   Panoramic whole school   photograph   811 x 201mm
Z10   Panoramic whole school   photograph 1950 (final copy)   1950   paper/photograph/panoramic   Panoramic whole school   photograph   918 x 203mm
Z11   Panoramic whole school   photograph 1952   1952   paper/photograph/panoramic   Panoramic whole school   photograph   360 x 80mm
Z12   Panoramic whole school   photograph 1963   1963   paper/photograph/panoramic   Panoramic whole school   photograph   970 x 221mm
Z13   Panoramic whole school   photograph 1957   1957   paper/photograph/panoramic   Manufactured by Panora, Limited,   56,58, Eagle street, Chancery 7779, London, W.C.1. Pioneers of Panoramic   Group photography.   976 x 204mm
Z14   Framed letter from Buckingham   Palace re. 400th anniversary   1961   Paper, wood, glass, metal,   textile (string)   Framed letter from Buckingham   Palace re. the 400th anniversary.    260 x 210
Z15   Guisborough Grammar School:   Scouting Badges   1957   Fabric (machine embroidery),   mounted on card and framed behind glass. The borders of the frame appear to   have been made from gaffa or similar tape.   19 items: fourteen scout badges,   four epaulettes, and one length of embroidered ribbon/tape with 'GUISBOROUGH   GRAMMAR SCHOOL'.    483 x 232
Z16   Guisborough Grammar School -   Student Yearbook    1963   Year book made out of a plastic   folder. photographs mounted onto thin card.   year book contains photographs   of staff and students.   380 x 255mm 
Z17   Guisborough Grammar School -   Student Yearbook    1971   Leather-effect plastic folder   with metal screws, and paper inserts.       385 x 265mm
Z18   Guisborough Grammar School -   Student Yearbook    1969   Leather-effect plastic folder   with metal screws, and paper inserts.       370x250x30
Z19   Guisborough Grammar School -   Student Yearbook    1961   Leather-effect plastic folder   with metal screws, and paper inserts.       385 x 255
Z20   Guisborough Grammar School -   Student Yearbook   1967   Leather-effect plastic folder   with metal screws, and paper inserts   At some point, an additional A3   page has been inserted, which appears to have been taken from a school   publication of some kind. It contains a poem and a picture in monochrome. The   information given after the name indicates that it's probably the work of a   student.    395x295x35
Z21   Eston Grammar School - Student   Yearbook 1973   1973   Leather-effect plastic folder   with metal screws, and paper inserts.       375 x 259 x 70
Z22   Prior Pursglove College -   Student Yearbook 1973    1973   Leather-effect plastic folder   with metal screws, and paper inserts.       336 x 209
Z23   Guisborough Grammar School -   Student Yearbook    1965   Leather-effect plastic folder   with metal screws, and paper inserts.       380 x 255
Z24   Framed photograph of R J Routh   Headmaster 1931-60   1960   Paper, plastic, board, glass,   metal   Framed monochrome portrait   photograph of Mr R. J. Routh, Headmaster 1931-1960.   375 x 273 inc. frame
Z25   Framed photograph of J A Bruce   Headmaster 1960-66   1966   Paper, plastic, board, glass,   metal   Framed monochrome portrait   photograph of Mr J. A. Bruce, Headmaster 1960-1966.   370 x 269 inc. frame
Z26   Framed photograph H G Alexander   Headmaster 1966-70   1970   Paper, plastic, board, glass,   metal   Framed monochrome portrait   photograph of Mr H. G. Alexander, Headmaster 1966-1970   375 x 275 inc. frame
Z27   Framed photograph of A E Windass   Principal 1970-84   1984   Paper, plastic, board, glass,   metal   Framed monochrom portrait   photograph of Mr E. A. Windass, Principal 1780-1984.    375 x 296 inc. frame
Z28   Framed photograph E W Middleton   Principal 1984-94   1994   Wood, paper, glass, metal   Framed soft-focus colour   portrait photograph of Eric W.    Middleton, Principal 1984-1994.   370 x 323 inc. frame
Z29   Framed photograph of S Whitehead   Principal 1995-2009   2009   Wood, paper, glass, metal   Framed colour portrait   photograph of Stephen Whitehead, Principal 1995-2009.   380 x 321 inc. frame
Z31   Framed copy of photograph of   runners at GGS sports day (also see Z84)   Undated, c. 1930s   Paper, board, wood, glass, metal   Framed copy of an undated   photograph of runners from GGS sports day during the 1930s or 1940s. Features   Cricket Pavilion.    255 x 315
Z32   Framed cricket team photograph,   1939   1939   Paper, board, wood, metal,   sticky tape   Framed photograph, no glass,   cricket team with names: R. E. Wickens, C. J. Homes, G. Brady, B. Walker, T.   A. Forster, L. Wilson, W. C. Butler, E. Waite, F. T. Hatfield, F. R.   Hasseldine, J. L. Walker, G. Farrington   345 x 296
Z33   Framed cricket team photograph,   1941   1941   Paper, board, wood, glass, metal   Framed photograph cricket team   with names: G. W. Grange, L. Allen, H. Harland, B. Wilkinson, J. R. Proud, P.   A. Garton, N. Garbutt, T. A. Forster, M. Stephenson, H. Carpenter, G. Brady,   K. Wetherell, W. E. Stephenson   346 x 295
Z34   Framed cricket team photograph,   1942   1942   Paper, board, wood, glass, metal   Framed cricket team photograph   with names: K. Wetherel, L. Allen, P. A. Garton, H. Harland, J. H. Harding,   J. R. Proud, R. J. Owen, A. Brady, G. Brady, M. Stephenson, H. Carpenter   319 x 271
Z35   Framed cricket team photograph,   1944       Paper, board, wood, glass, metal   Framed cricket team photograph   with names: D. A. Boyes, K. M. Gratton, L. Ness, D. Harrison, D. I. Watson,   B. W. Gratton, A. Treloar, M. Stephenson, J. H. Harding, G. M. Watson, H.   Harland   397 x 282
Z36   Framed cricket team photograph,   1946   1946   Paper, board, wood, glass, metal   Framed cricket team photograph   with names: J. H. Morgan, A. Walker, D. Fawcett, K. Fleming, J. May, C.   Berwick, D. Harrison, L. Ness, M. E. Ormesby, D. W. Matthews, H. B.   Wrightson, P. Williams.    367 x 265
Z37   Framed cricket team photograph,   1947   1947   Paper, board, wood, glass, metal   Framed cricket team photograph   with names: J. H. Morgan, A. Walker, M. Martin, J. May, P. Radford, K.   Fleming, C. Berwick, D. Harrison, M. E. Oversby, D. W. Matthews, H. B.   Wrightson, P. Williams   332 x 276
Z38   Framed photograph of the 1941-42   football team.    1942   photograph, paper, glass, wood,   metal   Framed photograph of football   team 1941-42. Names P.A. Garton, J.R. Proud, W. Burdon, K. Wetherell, J.D.   Brackenridge, H. Carpenter, T.Gladders, A. Brady, G. Brady (Captain), G.M   Watson, L. Allen   345 X 300
Z39   Framed photograph of football   team 1942-43   1942-43   Paper, photograph, glass,wood   Framed photograph of football   team 1942-43. Names W. May, K.W. Tate, W. Burdon, G.M. Watson, J. Sawdon,   T.Gladders, A. Harbottle, A. Brady,G. Brady (Captain), M. Stephenson, I.   Thomas   340 x 295 inc. frame
Z40   Framed photograph of football   team, 1945-6   1945-6   Paper, photograph, glass,wood   Framed football photograph with   names: J. H. Morgan, M. Waite, C. Normanton, P. Radford, R. Claxton, H. B.   Wrightson, D. Harrison, L. Ness, M. E. Oversby, T. V. S. Wright, D. W.   Matthews, G. T. Watson, J. May   372 x 295
Z41   Framed photograph of football   team, 1938-9   1939   photograph, paper. Frame: wood,   glass.   Season 1938-9 football   photograph, featuring: C. Jefferson, D. Duff, R. Pierson, J. L. Walker, B.   Walker, H. Saunby, R. E. Wickens, R. H. Grunwell, E. Waite, F. T. Hatfield,   F. R. Hazeldine, G. Brady, G. Farrington. Names written on mounting paper.    290 x 345 inc. frame
Z42   School and Hospital (photograph   also in Guisborian Magazine 1953)   1860   Wood, paper, glass, metal   Framed monochrome print of a   photograph dating to around the 1860s, showing Guisborough Hospital in the   third quarter of the nineteenth century. The image shows the nurses cottage   on the left, then the row of 6 almshouse cottages, and the schoolhouse on the   right with the schoolroom below and the master's accommodation above.   319 x 230 inc. frame
Z43   Memories of the School written   by Mr W N Thompson (Bill), teacher at the School & College from 1957 to   1992    2011   linned paper A4   Memories of the school written   by W.N. Thompson, a teacher at the school and the college 1957-1992 as part   of the 450th celebrations 2011. Sally Smith C.P.P.C from Bill Thompson   A4
Z44   School Old Boys Association   Annual Dinner -        Cardboard folder, one   photograph    Seems like the folder and   photograph do not belong together, but were donated together. No evidence   that the photograph was stuck to the folder, and the photograph is   manafactured by a different company to the folder.   105 x 155
Z45   College - Building Project 2001   2001   Plastic, paper, card   Two blue plastic-bound   photograph albums, assorted panoramic and regular photographs, negatives in   original paper wallets, and two leaflets.    Various
Z47   Aerial photographs 1971, 1996,   1998 & 2002   1996   Plastic, paper, card   Seven photographs, two of which   have been spiral bound together. These are all aerial photographs of the   college.    Various, all small and stored   together in small photographs box
Z48   Details of Coverdale &   Waterhouse Project   2001   photographs, 2 paper printed   illustrations, floppy disk and CD   One print of a digital copy of   the architect's watercolour vision for the building, one floppy disc and one   CD in case.    Various
Z50   Cine Film 1931/37/61 - Various   Badges/Flag   1961   Cinefilm in metal cannister   Roll of cinefilm labelled   14-7-1961.    180 diameter x 22 deep
Z50   Cine Film 1931/37/61 - Various   Badges/Flag   1961   Cinefilm in metal cannister   Labelled 'GUISBOROUGH GRAMMAR   SCHOOL 400TH ANNIVERSARY' on printed lable which appears to have been stuck   over a label reading 'BBC Television News'.   94 diameter x 21 deep
Z50   Cine Film 1931/37/61 - Various   Badges/Flag   1960s   Cinefilm in metal cannister   Labelled 'BOYS RENOVATE COTTAGE   IN SWALEDALE'.    94 diameter x 21 deep
Z50   Cine Film 1931/37/61 - Various   Badges/Flag   1982   Cardboard, metal   One large and nine small metal   badges, the small with enamelin dark blue, light blue, red and white.   Souvenirs from Russia in cardboard envelope and mounted on card. Label on the   back in Russian dates it to 1982.   Small badges 29 x 23, large   badge 43 x 65
Z50   Cine Film 1931/37/61 - Various   Badges/Flag   1986   Printed cotton   Three identical tea towels,   printed with the GGS badge in royal blue. The third tea towel was found in   2012 and brought to the archive.    792 x 493
Z50   Cine Film 1931/37/61 - Various   Badges/Flag   c.1960s   Sackcloth, rope, wooden toggle   GGS flag in dark blue and cream,   with hand-painted patch appliqued on - the patch shows the Grammar School   badge, and has been coloured in parts in red. The flag has a maker's label on   (Excelsior), but it appears that the flag itself has been bought in, and the   decoration applied at the school. The version of the school badge used isn't   seen elsewhere and appears to be an interpretation by the boys, probably   scouts, who decorated the flag. It seems to have been used by the scout   group.   1630 x 895
Z50   Cine Film 1931/37/61 - Various   Badges/Flag   c.1960s   Felt in grey and black, thread   in black   Two near-identical felt banners   made with applique and embroidery, showing the Grammar School badge. This   appears to have been made in school or by the scouts.   616 x 380
Z51   Correspondence relating to   School Badge including sample badge   1958   Paper, textiles (embroidery),   card   One letter, three design cards,   a sample badge with printed letters, and an original paper clip. The design   cards are stamped 6 Nov 1968 in blue on the back.   Letter: 254 x 201; small design   card: 170 x 153; large design card: 178 x 153; sample: 138 x 117
Z52   Accounts and Correspondence   c1699-1840   1699   Paper   Documents removed from the   context of the main collection, probably for an exhibition, and not properly   replaced. They are collected here. Includes a transcription of the statutes   made by Ralph Dunn c.C19th, a collection of 22 bills from the C19th, a bill   from Robert Adamson of 1749, an isolated account from 1773-5, and a bill from   1777.    
Z53   Pursglove Cottage Account Bills   1961 - 1973   1961   Paper   202 documents, relating to   Pursglove Cottage.     
Z54   College - General Correspondence   1977 - 1992   1977   Paper   Six documents and one envelope.   One letter to W. N. Thompson from Tyne Tees Television stating that extracts   of the film he provided were used in 'Flashback' on 8 May 1992. One other   related letter and a form. The other bundle includes two letters from 1988   regarding the whereabouts of a stained glass window, previously in Upleatham   Church and moved to Skelton Church, dedicated to Rev T. H. Dixon.      
Z55   Pursglove Cottage photographs   and Attendance Book 1961 to 1974   1961   Paper, photographs, board, card   Four sheets of photographs, with   many dislocated from original mount. One envelope of ten larger photographs   of the cottage restoration. One book detailing the restoration and use of the   cottage from 1961 until 1974.     
Z56       1919   Paper    Brochure advertising sale by   auction of farms, freeholds and licenced properties owned by GGS in Bolam and   Little Smeaton.   337 x 214
Z57   Staff photographs.    C20th   Paper, mounting board, card   Various photographs of staff,   dating from the 1940s onwards.   Various (see titles of   digitisations)
Z58   Ministry of Education   Inspectors' Report, GGS, 1962, two copies.    1962   Paper, metal staples   Two copies of a Report by H. M.   Imspectors from the Ministry of Education. 10 pages per report.    242 x 152
Z59   School and College Productions   Various Dates.    C20th   Paper, mounting board, card   Collection of memorabilia,   including photographs, bills, receipts, signed and unsigned programmes and   other items relating to the plays, concerts and productions introduced by Mr   Routh in the early 1930s.    Various (see titles of   digitisations)
Z62   Pupils photographs. Includes   photograph of Thomas Weardale.    1860 to early C21st   Paper, mounting board, card   photographs of students dating   from c.1860 to the early C21st. For individual items, consult digitisations.   These are spread across two boxes. The early photographs are in with other   staff and student photographs, and the later ones are in a separte box due to   volume.    Various (see titles of   digitisations)
Z63   photograph of Staff and Students   between 1885 & 1896    1885   Print, mounting board   Print copy of a sepia photograph   of the whole school with Rev Eves, Headmaster. This dates from c.1890, and   was taken in front of the porch to the master's house in the newly completed   Guisborough Grammar School by Alfred Waterhouse. This print appears to have   been donated, and the donor has written several names on the mounting board   in pen.   302 x 253 inc. mounting board
Z64   Guisborough Grammar School:   Prizegiving 1934.    1932, 1934 and undated   photographic paper   25 small photographs, all   located in the small photograph box.    The photographs show the prizegiving ceremonies in 1932 and 1934 (and   possibly another year or years, as there are a few that are undated). Some   have names given on the backs of the photographs. Some are photographs that   have been printed as postcards, a popular practice in the 1930s. Some of the   original paper presentation frames have survived, but they have long since   been separated from their photographs.    Various (see titles of   digitisations)
Z65   School: Buildings Various   Dates.    Late C19th onwards   Paper, mounting board   A collection of photographs of   GGC buildings of various dates. Includes some photographcopies of photographs   from other collections. Some are in colour and others monochrome. Some are   kept in the photographs box.   Various (see titles of   digitisations)
Z65   School: Buildings Various   Dates.    1938   Paper   One postcard and one Christmas   card showing the aerial photograph of GGS taken in 1938. These are kept in   the photographs box.   Postcard: 140 x 87; Christmas   card: 133 x 91 (folded)
Z66   Buildings and estates   photographs, various dates   Various C20th   photographs   photographs of GGS buildings of   various dates. These appear to have been grouped together because of their   inclusion in an exhibition in the past, as they would otherwise belong with   Z65. This is not a problem as they are kept together and the accession numbers   follow on. Two of the photographs are very recent and are colour (and date   from the early C21st), and the rest are monochrome and date from the   C20th.    Various (see titles of   digitisations)
Z67   Prince George Planting A Tree   February 1933.    1933   photographic paper, mounting   board   Monochrome photograph of Prince   George, Duke of Kent, planting a chestnut tree in the garden of the   Waterhouse Building in 1933. The tree did not survive. Those pictured are   identified on the back of the board (Lord Gisborough, a reporter for the E.   Gazette, Mr Routh, Mr Stainthorpe, and Mr Edgcomebe.   303 x 253
Z68   Papers and Newspaper Cuttings   relating to 1987 Exhibition to celebrate Centenary of Waterhouse Building   1987   Paper   Memorabilia relating to the 1987   Waterhouse Centenery exhibition organised by W. N. Thompson.    Various
Z69   Sponsored Walk - 29 September   1989   1989   Plastics   VHS tape with 1989 sponsored   walk   190 x 103 x 25
Z70   Prior Pursglove College: Russian   Visit (no date)   Undated   Plastics   VHS tape with Russia visit   190 x 103 x 25
Z72   Applegarth Cottages (photograph   used on Front of Guisborian for July 1912)   c.1880 or before   Prints, not photographs. One   print is mounted on board, and there is also a sheaf of prints loose.    A pack of identical prints,   double sided, plus one mounted print (the mounted print is stored on the   bottom shelf). On one side is reproduced a photograph of Guisborough Hospital   (the old school and almshouses) taken in the early 1880s or before. The other   side shows photographs taken by W. N. Thompson's art students in the 1960s or   1970s ('At the end of the Applegarth' by Susan Boyes, and 'Decline and Fall   of the Guisborough Empire' by Chris Brosman). These prints were labelled   'Applegarth Cottages' and assigned a date of 1912. This is incorrect.   Comparison with the known photograph of Guisborough Hospital reveals that   they are different views of the same building (notice the masonry scar   between the cottages in the middle and the end cottage, inhabited by the   nurse. Also note the railings, shape of the windows, and the general   layout.     Individual prints are 250 x 197;   mounted print including mount is 452 x 350
Z73   Science Lab (photograph used on   cover of Guisborian July 1913).    1913   photograph, mounting board   photograph of empty science   laboratory dating to 1913. The photograph shows the newly completed science   lab, and is useful as a record of its furnishings and layouts. It appears to   have been taken to commemorate the completion of the lab, which was a great   benefit to the school.    304 x 254
Z74   Mr Howell and Students in   Chemistry Lab 1930s        photograph, mounting board   photograph labelled with a later   label stuck on with blu-tac 'Mr Howell in the chemistry lab' with a question   mark and 1930s added in pen. It is labelled 'Mr Howell' on the back in pen.   The photograph shows students at work in the chemistry lab, with Mr Howell in   suit and gown.    304 x 254
Z75   School Trips - Various Dates       photographs, paper   photographs and other paper   memorabilia from GGS school trips of the early C20th.    Various (see titles of   digitisations)
Z76   Guisborough Grammar School -   Undated   First half of the C20th   photograph, mounting board   Two identical mounted   photographs of the church-facing side Waterhouse Building from the garden. It   shows a trellis with a view through to the sunken garden.    304 x 253
Z77   School with Priory &   Applegarth Cottages -Undated.    1960s or before    photograph, mounting board,   wood, glass, metal   Two copies of the same   photograph, one framed and one unframed on mounting board. The photograph   shows the west end of GGS from the cottages along Church Lane. It also   appears to show the rear of Geoff Farrington's House and Mrs Whitworth's   Cottage (see W. N. Thompson's photographs of the same from the front, under   Digitisations, Donated Images).    204 x 108 (not including   moutning or frame)
Z78   Tideswell School founded by   Robert Pursglove   1992   photograph, paper, card   One presentation page with   printed and hand cut card showing Tideswell Grammar School badge, produced by   W. N. Thompson after a visit to Derbyshire, and one photograph of Tideswell   Grammar School buildings. Tideswell Grammar School is no longer in operation.   The badge shows Robert Pursglove in his garb as Bishop of Hull and is very   similar to his tomb brass in that regard.     photograph: 165 x 121;   presentation page: 297 x 209
Z79   Misc. C20th minutes   Misc C20th minutes   Paper, card, metal, textiles   Seven soft cover folders secured   with tags, and containing misc. C20th minutes.    Foolscap and A4
Z84   Guisborough Grammar School:   Athletics    Various from 1893 onwards   photographs, paper, card   photographs and memorabilia   relating to GGS athletics.   Various (see titles of   digitisations)
Z85   Prior Pursglove College: Hockey   Teams    Various   photographs, paper, card   photographs and memorabilia   relating to GGS hockey.   Various (see titles of   digitisations)
Z86   Guisborough Grammar School:   Cricket Teams    1900, 1908, 1910   photographs, paper, card   GGS cricket team photographs   some mounted on board. Four of the images are stored on the lower shelf.   These have been dated to 1900, 1908 and two copies of the 1910   photograph.    Various (see titles of   digitisations)
Z87   Guisborough Grammar School:   Football Teams    Various   photographs, paper, card   photographs and memorabilia   relating to GGS football.   Various (see titles of   digitisations)
Z88   Cambridge Local Exams Pass   List/Timetables    1895 onwards   Paper   8 items including one newspaper   cutting, and exams pass lists and some exam papers and instructions to   candidates. These date from 1895, 1934 and 1935.   Various, around A5
Z89   College Magazines: Collegiate   1972 to 75 and 1977 to 79 and 1982, Happydaze 1978 & 1979, Spectrum 1981   & 1982, Six from 1952 and Sixth Sense 1976   1972   Paper   Copies of PPC magazines dating   between 1972 and 1982.   Various
Z91   Programmes for Founders Day etc   from 1939   1939   Paper, card   Memorabilia relating to   Founder's Day and Speech Day of various dates.    Various
Z92   Copy of Certificate awarded to   William Dixon Darnton 1889   1889   Paper   photographcopy of a certificate   awarded to William Dixon Darnton on November 21st 1889.   Dimensions of original unknown,   dimensions of photographcopy 228 x 173
Z93   Prior Pursglove College: First   Day 8 Sept 1971.   1971   photographs, paper, card   photographs, first day cover,   newspaper report and other memorabilia from switchover from GGS to PPC in   1971.   Various
Z94   Programmes & Correspondence   including Letter from Buckingham Palace re Quarter Centenary   1961   photographs, paper, card   Assorted programmes, photographs   and photographcopies regarding the quarter centenary and other celebrations.   Also a bundle of softcover folders.   Various
Z98   Ayton Old Scholars' Association   Annual Reports 1910, 1912, 1913.   1910   Paper, card, metal staples   Three booklets - annual reports   from Ayton Old Scholars' Association from 1900, 1912 and 1913.   205 x 134 x 4; 205 x 134 x 5,   and 205 x 134 x 6.
Z99   School Camps - Lakes 1956 and   1958   1956   photographs, mounting board   19 photographs of scout camps,   18 of which are mounted on black card and one on a professional looking pale   cream or white mount. The mounts have lost some of their photographs over the   years, and those photographs were found loose and are now in the small   photographs box.    Various, no larger than 163 x   119 not including mount. 
Z101   Pursglove Centre New Buildings   Fund Record book, Brochures & photographs.       Paper, card   One record book, multiple copies   of the Pursglove Centre brochure, one photographcopy of the site photograph,   assorted correspondence, governors' report, misc documents, and plans.    Book: 304 x 200 x 11; brochure:   296 x 209; photographcopy: A4
Z102   Recording by Mr Routh Headmaster   from 1931 to 1960 (2 disks)   1960   CDs, plastic cases   Two CDs in plastic cases,   containing a recording of Mr Routh's memoirs transferred from cassette tape.   The recording was made in the 1980s, and organised by W. N. Thompson with the   assistance of Mr Routh's son.     
Z103   School Prize Book awarded to   Fred Dickinson 1897 for Maths Div 1.   1897   Book, paper   Prize book given for the   midsummer examination to Fred Dickinson, presented by Rev T. T. Lee Jones in   1897. Letter written by Fred's son Mike Dickinson.    Letter: 296 x 210; book: 188 x   130 x 35
Z104   Guisborian Magazine - 1900 to   1976   1900   Paper, card   Collection of the school   magazine split over three boxes. We do not have a complete run, and are   missing some early issues.     
Z105   South Park 6th Form College   Prospectus 81/82 - School Log books 1970 - 1981 & photograph of Resource   Centre   1970   Paper, metal staples   Two copies of the South Park   College Sixth Form Prospectus. There was nothing else stored at this   accession number.    216 x 149
Z107   Founders Day Celebrations 1990   to 1995   1990   Paper   Founder's Day celebration   pamphlets from 1990, 1991, 1992, 1993, 1994 and 1995.    A5 (folded from A4)
Z108   Celebration of Christmas 1983 to   1996   1983   Paper   PPC Celebration of Christmas   pamphlets from 1985 and 1989 to 1996, one per year. Also sheets for 1983,   1984, 1986, undated (1987?) and 1988.   Some A4 and some A5 (A4 folded)
Z109   Statue of Saint Joseph   mid-to-late nineteenth century   Plaster with a thin, uneven   glaze of brown paint.    Plaster statuette of St Joseph   standing in contraposto, holding the infant Christ on his left hip, with a   frond of lilies in his right hand (symbolic of the Virgin). It's a toucing   pose which keys into the nineteenth-century attachment to the sentimental.   The style, posture, and theme of the work all point towards a date somewhere   in the second half of the nineteenth century. The statuette is modelled   completely in the round, although the paint is not evident on the back. It is   stamped on the base with 'TROVA[?]… LILLE'. 'TROVA' appears to be an   incomplete word, and there is a large chip missing where the rest of the word   may have been.   610mm high, 210mm wide at the   base, 180mm deep at the base. 
Z109       mid-to-late nineteenth century   Wood, glass, varnish, metal   screws   Wooden case with wooden back,   and three sides open. Two of those sides have glass, but the front is missing   its glass.    
Z110   Marjorie Mowlam - photographs   and Letter relating to Belfast Visit 1997       photographs, paper   3 photographs and one letter   pertaining to Marjorie Molam's visit to Belfast.   Various, largest is A4
Z111   Guisborough Grammar School Seals       Wood, metal, glue, rubber,   plastic   Five stamps and one seal. The   seal is the old seal of the corporation of Guisborough Hospital. It is quite   well crafted but it is not the highest standard of work, which could reflect   the financial position of the hospital at the time they commissioned it. It   is very difficult to date this seal, but I would suspect that the handle is a   replacement made in the nineteenth century, and that the metal portion could   date to the sixteenth century. The other items are stamps, dating to the   twentieth century. One is from Northallerton, two appear to be library stamps   from GGS, and two stamps are in Arabic. Also contained is a photograph taken   at some point in the 1960s to the 1980s showing the seal in use. There is an   original photographic print, produced in-house by W. N. Thompson, and a   lamination made by myself for use in education.    Various. The seal is: 130 x 42 x   30; the photograph is 209 x 126
Z112   Spectacles - circa 16th Century   c.1550-1600   Leather, glass   Leather spectacles typical of   the second half of the sixteenth century. The bridge exhibits two stitches,   and one side of the frame has split along its original seam. One lens   remains, the other having been lost since the discovery of the spectacles in   the 1880s.    90 x 46 x 5
Z113   Keys for Chest       Iron   A set of three sixteenth-century   iron keys which open the chest. We have tested these recently, and although   the middle lock is no longer used the other two open the padlocks.    95 x 36 x 12. 85 x 33 x 6. 90 x   34 x 7. All measured at widest points. Key ring is 42mm in diameter 
Z114   List of Scholars' Tuition Fees,   Stationery, Books etc 1926 - 1931.    1926   Book, paper, board   Red hardbound ledger, used to   record tuition fees, stationary and other misc. between 1926 and 1931.   328 x 217 x 28
Z115   List of Scholars' Tuition Fees,   Stationery, Books etc April 1886 - December 1901.    1886   Book, paper, board   Red and dun coloured hardbound   ledger, missing spine. It was used to record tuition fees and other misc.   between 1886 and 1901.   336 x 218 x 17
Z116   List of Scholars' Tuition Fees,   Stationery, Books etc. 1902 - 1915.    1902   Book, paper, board   Red and (purple?) hardbound   ledger, labelled 'GUISBOROUGH GRAMMAR SCHOOL, LIST OF SCHOLARS' TUITION FEES,   STATIONARY, BOOKS &C.' Used from 1902 to 1915.   340 x 217 x 25
Z117   List of Scholars' Tuition Fees,   Stationery, Books etc July 1915 - December 1925.    1915   Book, paper, board   Red hardbound ledger labelled   'GUISBOROUGH GRAMMAR SCHOOL, LIST OF SCHOLARS' TUITION FEES, STATIONARY,   BOOKS &C.', used to record tuition fees, stationary and other misc.   between 11915 and 1925.   336 x 229 x 30
Z118   School Attendance Registers 1934   - 1938 (Boxed)   1934   Booklets, paper, metal staples   107 (one hundred and seven)   attendance registers, bound with staples, and dating from 1934 to 1938.   Printed by the Board of Education, filled in by hand at GGS. Also includes   one large brown envelope, opened, which appears to have once contained some   of the registers. The envelope has been kept because of its date, and because   it is part of the context for these documents.    331 x 250
Z119   Correspondence and Statement of   Accounts 1919 - 1963 (Boxed)   1919   Paper, card   One light brown softcover folder   containing misc papers, including statements of accounts, and correspondence   about rent arrears.    The packet as a whole is 346 x   235
Z120   School Attendance Registers 1940   - 1945 (boxed)   1940   Paper, metal staples   87 pamphlets (attendance   registers) bound with staples, and one original envelope. These date from   between 1940 and 1945.   331 x 196
Z121   School: Accounts Estimates 1931   - 1938 (boxed)   1931   Paper, card   Statement of accounts, unbound,   in contemporary or slightly later grey card folder.    338 x 210 (accounts only, folder   smaller)
Z122   School Attendance Registers 1946   - 1956 (boxed)   1946   Paper, metal staples   61 attendance registers, bound   with staples, in contemporary brown envelope.    237 x 138 (registers only)
Z123   School Attendance Registers 1956   - 1959 (boxed)   1956   Paper, metal staples   19 attendance resgiters, bound   with staples, in contemporary brown envelope with 2d and 3d stamps.    237 x 138 (registers only)
Z125   School Attendance Registers 1931   - 1934 (Boxed)   1931   Paper, metal staples   54 attendance registers, bound   with staples, in contemporary brown envelope with no stamps.    330 x 205 (registers only)
Z126   School Attendance Registers 1938   - 1940 (boxed)   1938   Paper, metal staples   46 attendance registers, bound   with staples, in a contemporary brown envelope.    330 x 205 (registers only)
Z127   Bolam: Purchase, Covenants,   Mortgage, Final Concord, Assignment, Conveyances relating to Bolam Cottage   from 1757 to 1873. See Calendar of Documents Vol. I ZJB 1/15/1 to ZJB 1/15/8   22 November 1757   Vellum   Ralph Goundry to Lowson, deed of   covenant to levy a fine, 22 November, 31 Geo II (1757). Has original seal   (elephant carrying ornate seat). This isn't the seal of Ralph Goundry, but   may be Lowson's as it also features in fragments on ZJB 1/15/2.    609wide x 396high. 
Z127   Bolam: Purchase, Covenants,   Mortgage, Final Concord, Assignment, Conveyances relating to Bolam Cottage   from 1757 to 1873. See Calendar of Documents Vol. I ZJB 1/15/1 to ZJB 1/15/8   22 November 1757   Vellum   Wrangham to Lowson, deed of   covenant to levy a fine, 22 November, 31 Geo II (1757). No seal.   609wide x 411high
Z127   Bolam: Purchase, Covenants,   Mortgage, Final Concord, Assignment, Conveyances relating to Bolam Cottage   from 1757 to 1873. See Calendar of Documents Vol. I ZJB 1/15/1 to ZJB 1/15/8   23 January 1758   Paper   Wrangham to Morton, mortgage   with 500 years. 23 January 1758. I large sheet folded. Signed by Thomas   Wrangham, Darcy Fowler and Francis Lowson. Fragment of seal inside bottom   (same seal as on ZJB 1/15/1)   471wide x 304 high (with   original half-page fold)
Z127   Bolam: Purchase, Covenants,   Mortgage, Final Concord, Assignment, Conveyances relating to Bolam Cottage   from 1757 to 1873. See Calendar of Documents Vol. I ZJB 1/15/1 to ZJB 1/15/8   3 February, 1758   Vellum    Final Agreement made in Durham   between Francis Lowson (plaintiff) Thomas Wrangham and Ralph Gowdry,   (defendants) about 2 messuages, 2 cottages, 60 ac. Land 60 ac. Meadow, 60 ac.   Pasture.   411wide x 168high
Z127   Bolam: Purchase, Covenants,   Mortgage, Final Concord, Assignment, Conveyances relating to Bolam Cottage   from 1757 to 1873. See Calendar of Documents Vol. I ZJB 1/15/1 to ZJB 1/15/8   23 July 1770   Vellum   Assignment of mortgage and   further charge. £120 / 1. Thos. Wragham of Bolam, yeoman. / 2. Robt. Morton   of Ulnaby, yeoman. / 3. Joseph Smith of Eryholme, Yorks., yeoman.    883 wide x 506 high 
Z127   Bolam: Purchase, Covenants,   Mortgage, Final Concord, Assignment, Conveyances relating to Bolam Cottage   from 1757 to 1873. See Calendar of Documents Vol. I ZJB 1/15/1 to ZJB 1/15/8   9 November 1860   Vellum   Conveyance of a cottage, house   and garth, Bolam. Henry Sowerby to George Nellist.   741 wide x 541 high
Z127   Bolam: Purchase, Covenants,   Mortgage, Final Concord, Assignment, Conveyances relating to Bolam Cottage   from 1757 to 1873. See Calendar of Documents Vol. I ZJB 1/15/1 to ZJB 1/15/8   11 July 1861   Vellum   Conveyance of a cottage, house   and garth, Bolam. George Nellist of East Thickley, Farmer. Contains the seal   of Guisborough Hospital.   806 wide x 566 high
Z127   Bolam: Purchase, Covenants,   Mortgage, Final Concord, Assignment, Conveyances relating to Bolam Cottage   from 1757 to 1873. See Calendar of Documents Vol. I ZJB 1/15/1 to ZJB 1/15/8   8 December 1873   Vellum with original paper   envelope   Conveyance of a toll house at   Leggs Cross, Bolam, from the Trustees of the Darlington and West Aukland   Turnpike Road to the wardens of Guisborough Hospital. Three basic seals on   conveyance.    676wide x 463high
Z128   Bolam: Order of Exchange of 2   Small Garths 1913. See Calendar of Documents Vol. I ZJB 1/16   21 February 1913   Vellum   Bolam / Order of exchange of two   small garths (each a little over 1/2 ac.) between Lord Barnard and the   Governors of Guisborough Grammar School.    705(w)x595(h)
Z129   Langtoft, Ellersby, Snainton   & Hinderwell: Grants, Conveyances and Demise from 1566 to1576. See   Calendar of Documents Vol. I ZJB 1/10/1 to 1/10/7   1 November 1566   Vellum (parchment?)   Grant of rent charges for   Langtoft, Ellerby, Snainton and Hinderwell   441wide x 270high
Z129   Langtoft, Ellersby, Snainton   & Hinderwell: Grants, Conveyances and Demise from 1566 to1576. See   Calendar of Documents Vol. I ZJB 1/10/1 to 1/10/7   1 November 1566   Vellum (parchment?)   Grant of rent charges for   Langtoft, Ellerby, Snainton and Hinderwell   443wide x 245high
Z129   Langtoft, Ellersby, Snainton   & Hinderwell: Grants, Conveyances and Demise from 1566 to1576. See   Calendar of Documents Vol. I ZJB 1/10/1 to 1/10/7   2 June 1587   Paper   Conveyance from Robert Pursglove   to the Wardens. Lands in Ellerby and Picton with a value of £3.13s.4. p.a.   401wide x 305high
Z129   Langtoft, Ellersby, Snainton   & Hinderwell: Grants, Conveyances and Demise from 1566 to1576. See   Calendar of Documents Vol. I ZJB 1/10/1 to 1/10/7   16 September 1574   Vellum (very thin)   Demise for 500 years, Edward   Thornell of Ellerby, lands in Ellerby, rent 46s.8d.   510wide x 260high
Z129   Langtoft, Ellersby, Snainton   & Hinderwell: Grants, Conveyances and Demise from 1566 to1576. See   Calendar of Documents Vol. I ZJB 1/10/1 to 1/10/7   8 August 1575   Vellum (parchment?)   Conveyance subject to rent   charge. Langtoft. Robert Pursglove of Dunston, Derbyshire , clerk, to James   Marshall of Ugthorpe and Chris. Pursglove of Westotone, to use of Richard   Pursglove son of Richard Pursglove late of "Wheston", Derbyshire, so   long as he shall pay a rent of 15s. 4d. to Guisborough Hospital.   414wide x 265high 
Z129   Langtoft, Ellersby, Snainton   & Hinderwell: Grants, Conveyances and Demise from 1566 to1576. See   Calendar of Documents Vol. I ZJB 1/10/1 to 1/10/7   20 October 1575   Vellum - very thin   Conveyance subject to rent   charge of 1 November 1566. Relates to ZJB 1/10/5   580wide x 230high
Z129   Langtoft, Ellersby, Snainton   & Hinderwell: Grants, Conveyances and Demise from 1566 to1576. See   Calendar of Documents Vol. I ZJB 1/10/1 to 1/10/7   22 June 1576   Vellum   Conveyance subject to rent   charges, lands in Langtoft.   614wide x 158
Z130   Picton: Grants, Receipts,   Mortgages and Quitclaims  from 1334 to   1391. See Calendar of Documents Vol. I ZJB1/9/1 to ZJB1/9/12   1334?   Vellum   ???? (check calendar of   documents)   243 wide by 137 high
Z130   Picton: Grants, Receipts,   Mortgages and Quitclaims  from 1334 to   1391. See Calendar of Documents Vol. I ZJB1/9/1 to ZJB1/9/12   November 1335   Vellum   Letter of demand from Alice de   Picton for 10s owed to her by her son, John de Picton.    206 wide by 63 high
Z130   Picton: Grants, Receipts,   Mortgages and Quitclaims  from 1334 to   1391. See Calendar of Documents Vol. I ZJB1/9/1 to ZJB1/9/12   Saturday after the Purification   1342   Vellum   Receipt from Alice of Picton re.   10silver sous owed to her by her son. French.   265 wide by 83 high
Z130   Picton: Grants, Receipts,   Mortgages and Quitclaims  from 1334 to   1391. See Calendar of Documents Vol. I ZJB1/9/1 to ZJB1/9/12   2 May 1342   Vellum   Receipts for payment of   mortgage. Picton.   243 wide by 94 high
Z130   Picton: Grants, Receipts,   Mortgages and Quitclaims  from 1334 to   1391. See Calendar of Documents Vol. I ZJB1/9/1 to ZJB1/9/12   12 September 1362   Vellum   Grant relating to Picton.   220 wide by 96 high
Z130   Picton: Grants, Receipts,   Mortgages and Quitclaims  from 1334 to   1391. See Calendar of Documents Vol. I ZJB1/9/1 to ZJB1/9/12   31 July 1365   Vellum   Grant relating to Picton.   Beautiful partial seal of the Gowers of Picton.    240 wide by 121 high
Z130   Picton: Grants, Receipts,   Mortgages and Quitclaims  from 1334 to   1391. See Calendar of Documents Vol. I ZJB1/9/1 to ZJB1/9/12   12 September 1362   Vellum   Quitclaim, Picton.    250 wide by 100 high
Z130   Picton: Grants, Receipts,   Mortgages and Quitclaims  from 1334 to   1391. See Calendar of Documents Vol. I ZJB1/9/1 to ZJB1/9/12   13 May 1367   Vellum   Grant of lands in Picton.    215 wide by 133 high
Z130   Picton: Grants, Receipts,   Mortgages and Quitclaims  from 1334 to   1391. See Calendar of Documents Vol. I ZJB1/9/1 to ZJB1/9/12   19 April 1377   Vellum   Wardship of the Gower daughters   Elizabeth, Maud and Isabella, to Thomas de Mawlay.   272 wide by 100 high
Z130   Picton: Grants, Receipts,   Mortgages and Quitclaims  from 1334 to   1391. See Calendar of Documents Vol. I ZJB1/9/1 to ZJB1/9/12   7 November 1380   Vellum   Grant of rents from land in   Picton, Yarm and Stainsby. Gower seal.   215 wide by 55 high
Z130   Picton: Grants, Receipts,   Mortgages and Quitclaims  from 1334 to   1391. See Calendar of Documents Vol. I ZJB1/9/1 to ZJB1/9/12   18 January 1391   Vellum   Quitclaim, Picton.    324 wide by 60 high
Z130   Picton: Grants, Receipts,   Mortgages and Quitclaims  from 1334 to   1391. See Calendar of Documents Vol. I ZJB1/9/1 to ZJB1/9/12   20 January 1391   Vellum   Grant, manor of Picton.    349 wide by 95 high
Z131   Picton: Letters of Appointment,   Grants and Quitclaim dating from 1412 to 1454. See Calendar of Documents Vol.   I ZJB 1/9/13 to ZJB 1/9/18.   20 October 1454   Vellum   Grant, lands in Picton   302 wide by 141 high
Z131   Picton: Letters of Appointment,   Grants and Quitclaim dating from 1412 to 1454. See Calendar of Documents Vol.   I ZJB 1/9/13 to ZJB 1/9/18.   10 October 1454   Vellum   Grant, lands in Picton   274 wide by 137 high
Z131   Picton: Letters of Appointment,   Grants and Quitclaim dating from 1412 to 1454. See Calendar of Documents Vol.   I ZJB 1/9/13 to ZJB 1/9/18.   4 October 1454   Vellum   Grant, lands in Picton   310 wide by 128 high
Z131   Picton: Letters of Appointment,   Grants and Quitclaim dating from 1412 to 1454. See Calendar of Documents Vol.   I ZJB 1/9/13 to ZJB 1/9/18.   8 September 1454   Vellum   Quitclaim, lands in Picton.    285 wide by 63 high
Z131   Picton: Letters of Appointment,   Grants and Quitclaim dating from 1412 to 1454. See Calendar of Documents Vol.   I ZJB 1/9/13 to ZJB 1/9/18.   1 August 1431   Vellum   Grant, lands in Picton   289 wide by 74 high
Z131   Picton: Letters of Appointment,   Grants and Quitclaim dating from 1412 to 1454. See Calendar of Documents Vol.   I ZJB 1/9/13 to ZJB 1/9/18.                
Z132   Little Smeaton: Revocation,   Agreement for Sale, Act of Empowerment, Conveyances, Marriage Settlement, Act   of Exchange and Covenant relating to Little Smeaton, Great Smeaton and   Kirkleatham dating from 1753 to 1775. See Calendar of Documents Vol. I ZJB 1/14/1   to ZJB 1/14/9   9 October 1753   Paper, parchment, textile   Paper bundle (seven sheets) with   green ribbon binding at the top left and parchment/vellum tag to stabilise   binding.  Little Smeaton   revocation.    404high x 322wide
Z132   Little Smeaton: Revocation,   Agreement for Sale, Act of Empowerment, Conveyances, Marriage Settlement, Act   of Exchange and Covenant relating to Little Smeaton, Great Smeaton and   Kirkleatham dating from 1753 to 1775. See Calendar of Documents Vol. I ZJB 1/14/1   to ZJB 1/14/9   19 January 1773   Paper   Agreement for sale and purchase,   lands in Birkby. One sheet and two half sheets which appear to have torn at   the crease (the text matches along the tear).    Largest sheet: 323high x   196wide. Smaller sheets 198wide x 160high
Z132   Little Smeaton: Revocation,   Agreement for Sale, Act of Empowerment, Conveyances, Marriage Settlement, Act   of Exchange and Covenant relating to Little Smeaton, Great Smeaton and   Kirkleatham dating from 1753 to 1775. See Calendar of Documents Vol. I ZJB 1/14/1   to ZJB 1/14/9   1773   Paper   Act of Parliament to empower the   Wardens re. lands. Printed booklet, same as ZJB 1/14/4   207high x 168wide folded closed
Z132   Little Smeaton: Revocation,   Agreement for Sale, Act of Empowerment, Conveyances, Marriage Settlement, Act   of Exchange and Covenant relating to Little Smeaton, Great Smeaton and   Kirkleatham dating from 1753 to 1775. See Calendar of Documents Vol. I ZJB 1/14/1   to ZJB 1/14/9   1773   Paper   Act of Parliament to empower the   Wardens re. lands. Printed booklet, same as ZJB 1/14/3   186high x 170 wide folded closed
Z132   Little Smeaton: Revocation,   Agreement for Sale, Act of Empowerment, Conveyances, Marriage Settlement, Act   of Exchange and Covenant relating to Little Smeaton, Great Smeaton and   Kirkleatham dating from 1753 to 1775. See Calendar of Documents Vol. I ZJB 1/14/1   to ZJB 1/14/9   29th May 1775   Vellum   Conveyance (Lease and Release   and Bargain of Sale)   573wide x 320high
Z132   Little Smeaton: Revocation,   Agreement for Sale, Act of Empowerment, Conveyances, Marriage Settlement, Act   of Exchange and Covenant relating to Little Smeaton, Great Smeaton and   Kirkleatham dating from 1753 to 1775. See Calendar of Documents Vol. I ZJB 1/14/1   to ZJB 1/14/9   30 May 15 Geo III (1775)   Vellum   Conveyance (Lease and Release   and Bargain of Sale). One document with multiple parts.    865high x 862wide
Z132   Little Smeaton: Revocation,   Agreement for Sale, Act of Empowerment, Conveyances, Marriage Settlement, Act   of Exchange and Covenant relating to Little Smeaton, Great Smeaton and   Kirkleatham dating from 1753 to 1775. See Calendar of Documents Vol. I ZJB 1/14/1   to ZJB 1/14/9   30 May 15 Geo III (1775)   Vellum   Conveyance (Lease and Release   and Bargain of Sale)   858wide x 595high
Z132   Little Smeaton: Revocation,   Agreement for Sale, Act of Empowerment, Conveyances, Marriage Settlement, Act   of Exchange and Covenant relating to Little Smeaton, Great Smeaton and   Kirkleatham dating from 1753 to 1775. See Calendar of Documents Vol. I ZJB 1/14/1   to ZJB 1/14/9   7 June 1755   Vellum   Conveyance (Lease and Release   and Bargain of Sale). One document with two leaves.   870wide x 698high
Z132   Little Smeaton: Revocation,   Agreement for Sale, Act of Empowerment, Conveyances, Marriage Settlement, Act   of Exchange and Covenant relating to Little Smeaton, Great Smeaton and   Kirkleatham dating from 1753 to 1775. See Calendar of Documents Vol. I ZJB 1/14/1   to ZJB 1/14/9   Trinity, 1755   Parchment   Conveyance (Lease and Release   and Bargain of Sale).    468wide x 193high
Z133   Ellerby: Grants, Letter of   Attorney, Quitclaims, etc from 1350 to 1551. See Calendar of Documents Vol. I   ZJB1/11/1 to 11/16   25 October 1512   Vellum   Grant, John Lakenby. Toft, croft   and one bovate in Ellerby. Nice monochrome decoration on the initial   capital.    265 wide x 86 high
Z133   Ellerby: Grants, Letter of   Attorney, Quitclaims, etc from 1350 to 1551. See Calendar of Documents Vol. I   ZJB1/11/1 to 11/16   30 October 1550   Paper   Lease for 8 years to Raufe   Wairde of Kingston Upon Hull, one oxgange and a close.    302 wide x 201 high
Z133   Ellerby: Grants, Letter of   Attorney, Quitclaims, etc from 1350 to 1551. See Calendar of Documents Vol. I   ZJB1/11/1 to 11/16   1 November 1512   Vellum   Quitclaim. John Lakenby; toft,   croft and one bovate in Ellerby. Nice monochrome decorated initial.    277 wide by 106 high
Z133   Ellerby: Grants, Letter of   Attorney, Quitclaims, etc from 1350 to 1551. See Calendar of Documents Vol. I   ZJB1/11/1 to 11/16   6 April 1514   Vellum   Quitclaim. Richard Lakenby;   toft, croft and one bovate in Ellerby.   281 wide by 121 high
Z133   Ellerby: Grants, Letter of   Attorney, Quitclaims, etc from 1350 to 1551. See Calendar of Documents Vol. I   ZJB1/11/1 to 11/16   9 April 1551   Paper   Appointement of Attornies re.   Raufe Ward and the land in Ellerby.   212 wide by 242 high
Z133   Ellerby: Grants, Letter of   Attorney, Quitclaims, etc from 1350 to 1551. See Calendar of Documents Vol. I   ZJB1/11/1 to 11/16   4 December 1546   Vellum   Grant, John Cokerell of Ugthorpe   to Katherine Bygod; cottage, toft, cfort and one bovate of land.    288 wide by 203 high
Z133   Ellerby: Grants, Letter of   Attorney, Quitclaims, etc from 1350 to 1551. See Calendar of Documents Vol. I   ZJB1/11/1 to 11/16   13 January 1438   Vellum   Letter of attorney, issued by   Alice Hewison. Property in Ellerby.    286 wide by 84 high 
Z133   Ellerby: Grants, Letter of   Attorney, Quitclaims, etc from 1350 to 1551. See Calendar of Documents Vol. I   ZJB1/11/1 to 11/16   2 April 1514   Vellum   Richard Lakenby to Christopher   Lakenby, small grant of land.    279 wide by 107 high
Z133   Ellerby: Grants, Letter of   Attorney, Quitclaims, etc from 1350 to 1551. See Calendar of Documents Vol. I   ZJB1/11/1 to 11/16   13 January 1438   Vellum   Grant of land in Ellerby from   William and Alice Hewson to John and Agnes Lakenby.   338 wide by 83 high
Z133   Ellerby: Grants, Letter of   Attorney, Quitclaims, etc from 1350 to 1551. See Calendar of Documents Vol. I   ZJB1/11/1 to 11/16   14 January  1546   Vellum   Grant of land in Ellerby. John   Ward of Marske to his son Ralph Ward.    311 wide by 193 high
Z133   Ellerby: Grants, Letter of   Attorney, Quitclaims, etc from 1350 to 1551. See Calendar of Documents Vol. I   ZJB1/11/1 to 11/16   28 June 1350   Vellum   Grant of land in Ellerby to   Robert Ward.    270 wide by 98 high
Z133   Ellerby: Grants, Letter of   Attorney, Quitclaims, etc from 1350 to 1551. See Calendar of Documents Vol. I   ZJB1/11/1 to 11/16   29 September 1469   Vellum   Grant of Ellerby land within   Lakenby family.    193 wide by 74 high
Z133   Ellerby: Grants, Letter of   Attorney, Quitclaims, etc from 1350 to 1551. See Calendar of Documents Vol. I   ZJB1/11/1 to 11/16   6 December 1546   Vellum   Appointment of Attorneys by   Katherine Bygod. Lands in Ellerby.   280 wide by 96 high
Z133   Ellerby: Grants, Letter of   Attorney, Quitclaims, etc from 1350 to 1551. See Calendar of Documents Vol. I   ZJB1/11/1 to 11/16   20 September 1546   Vellum   Grant of a sum of money.    324 wide by 205 high
Z134   Loftus: Demise & Conveyances   from 1712 to 1753. See Calendar of Docs Vol. I ZJB1/13/1 to 13/3   1712   Parchment   Demise for 999 years, Lofthouse.   Single membrane. One seal tag with partial remains of red wax seal.     672 x 433
Z134   Loftus: Demise & Conveyances   from 1712 to 1753. See Calendar of Docs Vol. I ZJB1/13/1 to 13/3   1731   Parchment   Conveyance on one single   membrane. Three seals on textile bases (not overhanging tags).   742 x 566
Z134   Loftus: Demise & Conveyances   from 1712 to 1753. See Calendar of Docs Vol. I ZJB1/13/1 to 13/3   1753   Paper   Indenture tripartite re.   messuage in Lofthouse, occupied by Anne Yeldart, with household goods. One   large sheet of paper, with three partial wax seals, one of which is very   decayed, no seal tags (the seals are on the inside of the document close to   the fold.    552 x 424
Z135   Pinchingthorpe: Inheritance,   Mortgage, Quitclaims and Conveyances from 1666 to 1769. See Calendar of   Documents Vol. I ZJB 1/12/1 to ZJB 1/12/11   27 June 1666   Parchment   Pinchinthorpe; partition of   inheritace. Two membranes, five seal tags with red wax seals. One whole seal,   three partial seals, and one tag with red wax residue. The whole and one   partial seal appear to show a lion, the other partial seal is difficult to make   out (possibly a bird of prey, as can be seen on the seal of ZJB 1/12/2).    594 x 463 and 594 x 233
Z135   Pinchingthorpe: Inheritance,   Mortgage, Quitclaims and Conveyances from 1666 to 1769. See Calendar of   Documents Vol. I ZJB 1/12/1 to ZJB 1/12/11   28 June 1666   Parchment   Pinchinthorpe; mortgage, demise   for 999 years. One membrane. Two seal tags, one with red wax residue and one   with a red wax seal depicting a bird of prey, possibly a falcon.    589 x 357
Z135   Pinchingthorpe: Inheritance,   Mortgage, Quitclaims and Conveyances from 1666 to 1769. See Calendar of   Documents Vol. I ZJB 1/12/1 to ZJB 1/12/11   29 June 1666   Paper   Defeasance of ZJB 1/12/2. One   sheet of paper, with two rex wax seals at the bottom (no seal tags)   apparently showing a bird on the leftmost seal and a lion on the right.   369 x 464
Z135   Pinchingthorpe: Inheritance,   Mortgage, Quitclaims and Conveyances from 1666 to 1769. See Calendar of   Documents Vol. I ZJB 1/12/1 to ZJB 1/12/11   1673   Parchment   Quitclaim. One membrane with a   row of holes 10mm in from the left side (front). Two seal tags with red wax   seals, both of which have been bound in paper. It is not possible to make out   the design of the seals.    581 x 369
Z135   Pinchingthorpe: Inheritance,   Mortgage, Quitclaims and Conveyances from 1666 to 1769. See Calendar of   Documents Vol. I ZJB 1/12/1 to ZJB 1/12/11   16 January 1673   Paper   Receipt for ZJB 1/12/4 purchase   money. One sheet of paper with small black wax seal on body of page (no seal   tag). It is not possible to make out the design of the seal.    308 x 193
Z135   Pinchingthorpe: Inheritance,   Mortgage, Quitclaims and Conveyances from 1666 to 1769. See Calendar of   Documents Vol. I ZJB 1/12/1 to ZJB 1/12/11   27 September 1682   Parchment   Conveyance; Pinchinthorpe. One   membrane, one seal tag with red wax seal. The seal has been covered with   paper and the design cannot be made out.    642 x 246
Z135   Pinchingthorpe: Inheritance,   Mortgage, Quitclaims and Conveyances from 1666 to 1769. See Calendar of   Documents Vol. I ZJB 1/12/1 to ZJB 1/12/11   27 September 1682   Parchment   Conveyance; Pinchinthorpe. One   membrane, one seal tag with a fragment of a red wax seal still attached. The   membrane has a row of holes c.10mm in from the left side (front).    649 x 460
Z135   Pinchingthorpe: Inheritance,   Mortgage, Quitclaims and Conveyances from 1666 to 1769. See Calendar of   Documents Vol. I ZJB 1/12/1 to ZJB 1/12/11   31st August 1694   Parchment   Lease for 12 years; Hartlepool.   One membrane. One red wax seal with coat of arms and embellishments. One   stamp in embossed paper glued to the vellum on the left (front).   690 x 338
Z135   Pinchingthorpe: Inheritance,   Mortgage, Quitclaims and Conveyances from 1666 to 1769. See Calendar of   Documents Vol. I ZJB 1/12/1 to ZJB 1/12/11   31 August 1694   Parchment   One membrane, two seal tags with   red wax seals showing identical designs of a coat of arms with three balls or   suns and embellishments surrounding.    652 x 579
Z135   Pinchingthorpe: Inheritance,   Mortgage, Quitclaims and Conveyances from 1666 to 1769. See Calendar of   Documents Vol. I ZJB 1/12/1 to ZJB 1/12/11   16 December 1757   Paper   Lease; Hartlepool. One sheet of   paper with a notch cut on the inside right. The paper has been folded over to   cover two seals of red wax. On the inside left border, the paper is embossed   with four stamps and stamped with a further one in black ink.    503 x 338
Z135   Pinchingthorpe: Inheritance,   Mortgage, Quitclaims and Conveyances from 1666 to 1769. See Calendar of   Documents Vol. I ZJB 1/12/1 to ZJB 1/12/11   29 June 1769   Parchment   Conveyance; the Seathouse. One   membrane. One red wax seal on textile (no seal tag), depicting the bust of a   man. One dark (black?) paper stamp on the left border, and one ink stamp   below.    545 x 368
Z135   Pinchingthorpe: Inheritance,   Mortgage, Quitclaims and Conveyances from 1666 to 1769. See Calendar of   Documents Vol. I ZJB 1/12/1 to ZJB 1/12/11   30 June 1769   Parchment   Conveyance; the Seathouse. One   membrane. Four small red wax seals on textile mounted on the lower fold. One   printed paper stamp glued to the back.    774 x 629
Z135   Pinchingthorpe: Inheritance,   Mortgage, Quitclaims and Conveyances from 1666 to 1769. See Calendar of   Documents Vol. I ZJB 1/12/1 to ZJB 1/12/11   June 1769   Parchment   Final concord. One membrane.   410 x 407
Z135   Pinchingthorpe: Inheritance,   Mortgage, Quitclaims and Conveyances from 1666 to 1769. See Calendar of   Documents Vol. I ZJB 1/12/1 to ZJB 1/12/11   June 1769   Parchment   Final concord. One membrane.   412 x 406
Z136   Picton: Lease, Grants,   Quitclaims and Assignment dating from 1455 to 1495. See Calendar of Documents   Vol. I ZJB1/9/19 to ZJB1/9/27   11 November 1455   Parchment   Lease for 12 years, between   Prior Thomas Cotyngham and John Gower. Picton.   291wide x 126high
Z136   Picton: Lease, Grants,   Quitclaims and Assignment dating from 1455 to 1495. See Calendar of Documents   Vol. I ZJB1/9/19 to ZJB1/9/27   31 May 1461   Parchment   Grant, John Gower. Picton.    275wide x 86high
Z136   Picton: Lease, Grants,   Quitclaims and Assignment dating from 1455 to 1495. See Calendar of Documents   Vol. I ZJB1/9/19 to ZJB1/9/27   4 August 1462   Parchment   Quitclaim, Nicholas Gower to   Robert Danby   237wide x 74high
Z136   Picton: Lease, Grants,   Quitclaims and Assignment dating from 1455 to 1495. See Calendar of Documents   Vol. I ZJB1/9/19 to ZJB1/9/27   20 May 1476   Parchment   Quitclaim, William Talibons to   Thomas Conyers   257wide x 77high
Z136   Picton: Lease, Grants,   Quitclaims and Assignment dating from 1455 to 1495. See Calendar of Documents   Vol. I ZJB1/9/19 to ZJB1/9/27   11 June 1476   Parchment   Grant, Iohn Gower of Pykton,   Esq., to James Danby, Esq., Henry Boynton, Esq., Ralph danby, Esq., Thomas   Conyers of Whitby, and Thomas Danby   268wide x 135high
Z136   Picton: Lease, Grants,   Quitclaims and Assignment dating from 1455 to 1495. See Calendar of Documents   Vol. I ZJB1/9/19 to ZJB1/9/27   14 June 1476   Parchment   Grant, Stainsby and Picton.   280wide x 155high
Z136   Picton: Lease, Grants,   Quitclaims and Assignment dating from 1455 to 1495. See Calendar of Documents   Vol. I ZJB1/9/19 to ZJB1/9/27   20 June 1486   Parchment   Grant from John Gower, manors of   Stainsby and Picton, with property in Yarm and Hutton Rudby.   285wide x 185high
Z136   Picton: Lease, Grants,   Quitclaims and Assignment dating from 1455 to 1495. See Calendar of Documents   Vol. I ZJB1/9/19 to ZJB1/9/27   14 November 1486   Parchment   Grant (assignment). Property in   Yarm and Hutton Rudby. Moiety of manor of Stainsby in Cleveland, i.e. that   moiety lying West of 'Stanesby Bek.'   250wide x 146high
Z136   Picton: Lease, Grants,   Quitclaims and Assignment dating from 1455 to 1495. See Calendar of Documents   Vol. I ZJB1/9/19 to ZJB1/9/27   16 August 1495   Parchment   Thomas Gower to his mother   Margaret Gower, manor of Picton.   315wide x 122high
Z137   Ellerby: Conveyances,   Appointment of Attorney, Bond and Quitclaim from 1551 to 1565. See Calendar   of Documents Vol. I ZJB 1/11/15 to 11/21   8 August 1551   parchment   Conveyance   363 wide by 205 high
Z137   Ellerby: Conveyances,   Appointment of Attorney, Bond and Quitclaim from 1551 to 1565. See Calendar   of Documents Vol. I ZJB 1/11/15 to 11/21   26 July 1551   Parchment   Appointment of Attorney to   receive seisin. Signature of Katherine Bygod.    245 wide by 116 high
Z137   Ellerby: Conveyances,   Appointment of Attorney, Bond and Quitclaim from 1551 to 1565. See Calendar   of Documents Vol. I ZJB 1/11/15 to 11/21   14 April 1565   Parchment   Conveyance, Katherine Bygod to   Robert Pursglove. Signature of Katherine Bygod.    352 wide by 222 high
Z137   Ellerby: Conveyances,   Appointment of Attorney, Bond and Quitclaim from 1551 to 1565. See Calendar   of Documents Vol. I ZJB 1/11/15 to 11/21   14 April 1564   Parchment   Conveyance, bargain and sale.   Katherine Bygod to Robert Pursglove, land in Ellerby.   399 wide by 272 high
Z137   Ellerby: Conveyances,   Appointment of Attorney, Bond and Quitclaim from 1551 to 1565. See Calendar   of Documents Vol. I ZJB 1/11/15 to 11/21   Undated C16th   Parchment   Conveyance subject to rent   charges. Signature of Robert Pursglove.    394 wide by 250 high
Z137   Ellerby: Conveyances,   Appointment of Attorney, Bond and Quitclaim from 1551 to 1565. See Calendar   of Documents Vol. I ZJB 1/11/15 to 11/21   14 April 1465   Parchment   Bond for performance of   covenants, Katherine Bygod.   325 wide by 130 high
Z137   Ellerby: Conveyances,   Appointment of Attorney, Bond and Quitclaim from 1551 to 1565. See Calendar   of Documents Vol. I ZJB 1/11/15 to 11/21   28 April 1865   Parchment   Quitclaim, Katherine Bygod to   Robert Pursglove.    355 wide by 127 high
Z139   Chancery Case: Attorney General   v Foster 1820- 1879. See Calendar of Docs Vol. III ZJB11/12 (Boxed)   1820   Paper   Letters, receipts, annuity   documents and misc papers relating to the Attorney General v Foster Chancery   Case. Documents date from 1820 to 1879.    Various
Z141   Estate Vouchers and Accounts   from 1840s. See Calendar of Documents Vol. III ZJB5/2 (Boxed)   1840   Paper   227  documents. Misc papers from the 1840s.   These compirse mainly of bills and receipts.    Various
Z142   Legal Cases 1645/6 & 1748.   See Calendar Of Documents Vol. III ZJB11 (Boxed)   1645   Paper   One large collection of   documents bound with string at the centre top and labelled in pencil later as   c.1698. 11 other documents, including one that was mended during the 1960s   and has large areas of infill. Written in a mixture of hands.    Various
Z143   Legal Cases, Commissions etc   including Charity Commission 1631. See Calendar of Documents Vol. III ZJB   11/1 (Boxed)   1631   10 paper and 1 parchment   11 documents, 10 paper and 1   parchment regarding legal cases. Some have red wax seals or the residue from   such.    Various
Z144   Chancery Case: Attorney General   at relation of F Fox, W Proddy & T Spencer v E Chaloner, W Spencer, T   Lincoln and J Greenhow 1726 - 1742. See Calendar of Docs Vol. III ZJB11/10   (Boxed)   1726   Paper and parchment   One large collection of papers   bound together with string. . One small and very fragile paper document   apparenly used as a folder. One document in parchment. The parchment document   is a single membrane with no seal tag and one seal on the body of the document   in red wax. The seal shows a coat of arms.    Various
Z145   Estate Vouchers and Accounts   1815 - 1809. See Calendar of Documents Vol. III ZJB5/2 (Boxed)   1815   Paper, red wax   Several collections of misc   receipts and vouchers in brown paper envelopes.    Various
Z146   Estate Vouchers and Accounts   1823 - 1827. See Calendar of Documents Vol. III ZJB5/2 (Boxed)   1823   Paper, red wax   Several collections of misc   receipts and vouchers in brown paper envelopes.    Various
Z147   Estate Vouchers and Accounts   1803 - 1804 and 1812 -1814. See Calendar of Documents Vol. III 5/2 (Boxed)   1803   Paper, red wax   Several collections of misc   receipts and vouchers in brown paper envelopes.    Various
Z148   Exchequer Case: Vicar of   Gainford v Sherwood 1827. See Calendar Of Documents Vol. III ZJB11/13 (Boxed)   1827   Paper (also includes sellotape)   Nine documents, one of which has   been repaired with sellotape at an indeterminate date (probably after   1960s).    Various
Z149   Chancery Case: Board of   Education v Dodsworth 1908 - 1918. See Calendar of Docs Vol. III ZJB11/14   (Boxed)   1908   Paper, card   Folders, misc documents without   folders, and a hand-drawn map relating to the Picton estate, and the Board of   Education v Dodsworth case of 1908 - 1919.   Various
Z150   Picton: Conveyances, Letters of   Attorney, Quitclaim, etc from 1566 to 1675. See Calendar of Documents Vol. I   ZJB 1/9/28 to ZJB 1/9/50 (Boxed)   1566   Parchment   Exemplification of a fine. Black   ink. One wide green seal stamped on both sides. This is in pieces, and   several of those are collected in a separate envelope in the same box. The   seal shows the royal coat of arms on one side, and Elizabeth enthroned with   the orb and sceptre on the other.    358 x 263. Estimated diameter of   seal: 90mm
Z150   Picton: Conveyances, Letters of   Attorney, Quitclaim, etc from 1566 to 1675. See Calendar of Documents Vol. I   ZJB 1/9/28 to ZJB 1/9/50 (Boxed)   1 April 1566   Parchment   Conveyance, Picton. One seal tag   with wed wax seal. Design of seal has a monogram 'W N' with foliate   flourishes.    602 x 436
Z150   Picton: Conveyances, Letters of   Attorney, Quitclaim, etc from 1566 to 1675. See Calendar of Documents Vol. I   ZJB 1/9/28 to ZJB 1/9/50 (Boxed)   1 April 1566   Parchment   Conveyance, Picton. One   membrane. One seal tag with red wax seal, monogram 'W N' with foliate   flourishes.    433 x 222
Z150   Picton: Conveyances, Letters of   Attorney, Quitclaim, etc from 1566 to 1675. See Calendar of Documents Vol. I   ZJB 1/9/28 to ZJB 1/9/50 (Boxed)   1 April 1566   Parchment   Letter of Attorney, Picton. One   membrane, with seal tag and one small partial red wax seal. The seal shows a   profile portrait bust.    310 x 85
Z150   Picton: Conveyances, Letters of   Attorney, Quitclaim, etc from 1566 to 1675. See Calendar of Documents Vol. I   ZJB 1/9/28 to ZJB 1/9/50 (Boxed)   1 April 1566   Parchment   Bond in £1000, Picton. One   membrane, with one seal tag. Seal tag is cut from the membrane and not   separate. One small partial red wax seal with initials 'W N' and foliate   flourishes.    329 x 136
Z150   Picton: Conveyances, Letters of   Attorney, Quitclaim, etc from 1566 to 1675. See Calendar of Documents Vol. I   ZJB 1/9/28 to ZJB 1/9/50 (Boxed)   4 April 1566   Parchment   Quitclaim, Picton. One membrane.   One seal tag and whole red wax seal.    310 x 191
Z150   Picton: Conveyances, Letters of   Attorney, Quitclaim, etc from 1566 to 1675. See Calendar of Documents Vol. I   ZJB 1/9/28 to ZJB 1/9/50 (Boxed)   20 August 1566   Parchment   Quitclaim, one messuage and   several bovates in Picton. One membrane with seal tag and partial brown wax   seal. The seal design is difficult to make out.   269 x 264
Z150   Picton: Conveyances, Letters of   Attorney, Quitclaim, etc from 1566 to 1675. See Calendar of Documents Vol. I   ZJB 1/9/28 to ZJB 1/9/50 (Boxed)   21 August 1566   Parchment   Bond, Picton transaction. One   membrane with two seal tags cut from the membrane.  One tag has one small brown wax seal, the   other has two small brown wax seals. All seals are partial, and only one can   be made out: a key on a sheild inside a circle with three projecting lobes   (not a trefoil).   316 x 228
Z150   Picton: Conveyances, Letters of   Attorney, Quitclaim, etc from 1566 to 1675. See Calendar of Documents Vol. I   ZJB 1/9/28 to ZJB 1/9/50 (Boxed)   1566   Parchment   Fine, Picton. One membrane, no   tags or seals. Black ink.    355 x 98
Z150   Picton: Conveyances, Letters of   Attorney, Quitclaim, etc from 1566 to 1675. See Calendar of Documents Vol. I   ZJB 1/9/28 to ZJB 1/9/50 (Boxed)   1566/7   Parchment   Exemplification of Recovery. One   membrane with a row of holes along the right hand side. One seal tag. One   large partial green seal stamped on both sides. One side shows   524 x 299. Seal estimated at   90mm diameter.
Z150   Picton: Conveyances, Letters of   Attorney, Quitclaim, etc from 1566 to 1675. See Calendar of Documents Vol. I   ZJB 1/9/28 to ZJB 1/9/50 (Boxed)   25 April 1567   Parchment   Exemplification of Recovery. One   membrane with one seal tag and one partial large green wax seal. The seal   shows  the royal coat of arms on one   side, and Elizabeth I seated with the orb and sceptre on the other.    611 x 245. Seal 93mm diameter.
Z150   Picton: Conveyances, Letters of   Attorney, Quitclaim, etc from 1566 to 1675. See Calendar of Documents Vol. I   ZJB 1/9/28 to ZJB 1/9/50 (Boxed)   20 May 1567   Parchment   Conveyance: Feoffment, manor of   Picton. One membrane with two seal tags. Each tag has one small red wax seal.   One seal cannot be made out; the other is stamped with a B.    411 x 156
Z150   Picton: Conveyances, Letters of   Attorney, Quitclaim, etc from 1566 to 1675. See Calendar of Documents Vol. I   ZJB 1/9/28 to ZJB 1/9/50 (Boxed)   21 May 1567   Paper   Letter of Attorney. Robt.   Pursgove of Tiddeswell, Co. Derby, appoints Chris. Pursglove and James   Marshal of Ugthorpe attorneys for delivery of seisin. One sheet of paper with   a tag cut from the lower right (front) and a wax seal pressed between the tag   and the body of the sheet.    175 x 163
Z150   Picton: Conveyances, Letters of   Attorney, Quitclaim, etc from 1566 to 1675. See Calendar of Documents Vol. I   ZJB 1/9/28 to ZJB 1/9/50 (Boxed)   2 June 1567   Parchment   Conveyances. Two conveyances   originally made from the same membrane, and re-joined in the 1960s at the   Record Office laboratory in Northallerton. The parchment is thin. Each   document has one seal tag and one small red wax seal.   600 x 348
Z150   Picton: Conveyances, Letters of   Attorney, Quitclaim, etc from 1566 to 1675. See Calendar of Documents Vol. I   ZJB 1/9/28 to ZJB 1/9/50 (Boxed)   24 July 1573   Parchment   Indenture. One membrane with   seal tag and one small partial red wax seal. The seal has been covered with a   white paper coating.    554 x 275
Z150   Picton: Conveyances, Letters of   Attorney, Quitclaim, etc from 1566 to 1675. See Calendar of Documents Vol. I   ZJB 1/9/28 to ZJB 1/9/50 (Boxed)   24 July 1573   Paper   Indenture and related documents.   Three paper documents with encaustic ink. No seals or seal tags.    Three separate sheets: 358 x 308   (sheet with ZJB. no), 389 x 305 (To all?, missing letters), and 398 x 150   (1573, 24 July)
Z150   Picton: Conveyances, Letters of   Attorney, Quitclaim, etc from 1566 to 1675. See Calendar of Documents Vol. I   ZJB 1/9/28 to ZJB 1/9/50 (Boxed)   24 July 1573   Parchment   Conveyance: Feoffment. One   membrane with three seal tags and three whole red wax seals. The one on the   left is difficult to make out but may have the design of a profile bust, the   central seal has a symbol which resembles a set of masons' dividers, and the   thirs seal has the monogram 'R P' apparently for Robert Pursglove, as his   signature appears next to the seal tag. The leftmost seal tag appears to have   been made from an earleir document as it has writing on, but that writing has   not been made to fit the tag, and some of the words are cut off.    519 x 238
Z150   Picton: Conveyances, Letters of   Attorney, Quitclaim, etc from 1566 to 1675. See Calendar of Documents Vol. I   ZJB 1/9/28 to ZJB 1/9/50 (Boxed)   26 April 1574   Parchment   Conveyance: Feoffment,   Kirkleatham. One membrane with three seal tags, and one full, one almost full   and one partial seal. From left to write, the seals show: a bust in profile,   a swan with a plant, and the final seal is missing its decorative portion. The   document has been cut in a zig-zag pattern along the top and the right   (front).   450 x 290
Z150   Picton: Conveyances, Letters of   Attorney, Quitclaim, etc from 1566 to 1675. See Calendar of Documents Vol. I   ZJB 1/9/28 to ZJB 1/9/50 (Boxed)   27 April 1576   Parchment   Conveyance: Feoffment. One   membrane with four seal tags, three of which have partial seals in red and   brownish purple wax.    683 x 189
Z150   Picton: Conveyances, Letters of   Attorney, Quitclaim, etc from 1566 to 1675. See Calendar of Documents Vol. I   ZJB 1/9/28 to ZJB 1/9/50 (Boxed)   27 April 1576   Paper   Conveyance: Feoffment. Two shets   of paper with no seals or seal tags. These have been fixed together with a   pin in the top left corner (front). The pin is composed of two parts, and   probably dates from the nineteenth century but could easily be earlier.    Two pages, the numbered page is   394 x 310, and the other is 400 x 309
Z150   Picton: Conveyances, Letters of   Attorney, Quitclaim, etc from 1566 to 1675. See Calendar of Documents Vol. I   ZJB 1/9/28 to ZJB 1/9/50 (Boxed)   27 April 1576   Parchment   Conveyance: Feoffment. One   membrane, three seal tags. One partial seal and two tags with residue, all   red wax.    395 x 322
Z150   Picton: Conveyances, Letters of   Attorney, Quitclaim, etc from 1566 to 1675. See Calendar of Documents Vol. I   ZJB 1/9/28 to ZJB 1/9/50 (Boxed)   27 April 1576   Parchment   Conveyance: Feoffment. One   membrane, three seal tags, all with red wax residue.    386 x 234
Z150   Picton: Conveyances, Letters of   Attorney, Quitclaim, etc from 1566 to 1675. See Calendar of Documents Vol. I   ZJB 1/9/28 to ZJB 1/9/50 (Boxed)   11 December 1675   Parchment   Assignment. One memebrane with   one seal tag. Only the topmost part of the tag is present, the rest of the   tag and seal are missing. This document was used in a later court case. See   Calendar of Documents for details.    760 x 449
Z150   Picton: Conveyances, Letters of   Attorney, Quitclaim, etc from 1566 to 1675. See Calendar of Documents Vol. I   ZJB 1/9/28 to ZJB 1/9/50 (Boxed)   24 July 1573   Parchment   Conveyance: Feoffment. One   membrane with one seal tag. The tag has a whole red wax seal, the design of   which is a bust in profile.    545 x 277
Z151   Statutes & Foundation Deed:   Copy made 1700. See Calendar Of Documents Vol. I ZJB1/3/4                
Z152   Estate: Survey, Account &   Rental Book 1573 to 1674.    1573 - 1673   Paper, parchment, plastic, board   Hard-bound brown leather-effect   book put together at Durham County Record Office in 1982 (see sticker on   inside fron cover lower left corner). It conatains the accounts of   Guisborough Hospital from 1573 until 1673. It was originally bound in membra   disjecta, probably from the same manuscript as ZJB 158 and 159. These pages   have been cropped and inserted into the back of the book, and bound with the   rest. They would originally have served as the covers. The membra disjecta   are parchment, and the account book is written on paper, mainly in secretary   hand. Megan Smith has transcribed the whole, and it can be found in the   digital archive.    320 x 223 x 23
Z153   Statutes and Foundation Deed:   Letters Patent of Queen Elizabeth licencing Robert Pursglove to found a   School and Almshouse 25 June 1561. See Calendar of Documents Vol. I ZJB1/1   1561   Parchment, textile   A copy of the charter (Latin)   and statutes (English), with a record at the back of lands tenements and   rents given to the hospital by Robert Pursglove and others. The hand   indicates a date of around 1700. It is written on parchment and bound in   parchment. A note on the inside back cover records that it was used for a   court case in 1729 - this note is written in a different hand to the main   body of the text and shows that the document must have been made in or before   1729. There are also three separate portions of writing on the front - one   title and description, one list of numbers/sum, and one C18th memorandum. It   also has a Charity Commission ink stamp from 20 March 1913.   367 x 244 x 10
Z154   Bolam: Initial Endowment by   Pursglove 1561 and Conveyances, Bond & Quitclaim. See Calendar of   Documents Vol. I ZJB1/6   24th September 1561   Paper   Signed and sealed letter.   Writing on both sides. Red wax seal underneath writing, intact but illegible.   317 x 213
Z154   Bolam: Initial Endowment by   Pursglove 1561 and Conveyances, Bond & Quitclaim. See Calendar of   Documents Vol. I ZJB1/6   14th October 1561   Vellum   Court record. Signed by Lumley.   Writing on both sides. Red wax seal underneath writing, broken and missing   piece of the top, but still fairly legible.   640 x 494
Z154   Bolam: Initial Endowment by   Pursglove 1561 and Conveyances, Bond & Quitclaim. See Calendar of   Documents Vol. I ZJB1/6   14th October 1561   Paper   Writing on both sides. Red wax   seal attatched to bottom edge, broken and missing most of right side.   Signature legible.   261 x 149
Z154   Bolam: Initial Endowment by   Pursglove 1561 and Conveyances, Bond & Quitclaim. See Calendar of   Documents Vol. I ZJB1/6   29th October 1561   Vellum   Writing on both sides. Red wax   seal intact and legible. Signature legible.   402 x 259
Z154   Bolam: Initial Endowment by   Pursglove 1561 and Conveyances, Bond & Quitclaim. See Calendar of   Documents Vol. I ZJB1/6   14th December 1561   Vellum   Writing on both sides. Red wax   seal mostly intact and legible. Signature legible.   365 x 221
Z155   Statutes & Foundation Deed:   Copy of Statutes made c1800. See Calendar of Docs Vol. I ZJB1/3/6   1800   Paper, textile    A handwritten copy of the   statutes on paper with a thick brown paper cover. Textile binding. The blank   pages towards the back show at least two different watermarks.   325 x 198 x 5
Z156   Round Close: Grant of Annuity   1561 and Brotton: Confirmation of Bequest of a Rent Charge 1566. See Calendar   of Docs Vol. I ZJB1/7 & 1/8   3 December 1566   Vellum   Confirmation of bequest of a   rent charge. Rent is 6s 8d in Brotton.   273 wide by 101 high
Z156   Round Close: Grant of Annuity   1561 and Brotton: Confirmation of Bequest of a Rent Charge 1566. See Calendar   of Docs Vol. I ZJB1/7 & 1/8   29 March 1562   Vellum   Guisborough: Round Close, grant   of annuity (part 2 of 2 - see 1/7/1 for the other)   342 wide by 238 high
Z156   Round Close: Grant of Annuity   1561 and Brotton: Confirmation of Bequest of a Rent Charge 1566. See Calendar   of Docs Vol. I ZJB1/7 & 1/8   25 December 1561   Vellum   Guisborough: Round Close, grant   of annuity (part 1 of 2 - see 1/7/2 for the other)   352 wide by 243 high
Z157   Thrislington, Co. Durham -   Quitclaim by Hauwisia, Daughter of Walter of Coxhoe to Peter, Lord of   Thrislington. See Calendar of Docs Vol. I ZJB1/5   1301   Vellum and wax with 1960s   conservation materials   Hauwisia Quitclaim.    174 wide by 73 high
Z158   Statutes & Foundation Deed:   Copy in Pursglove's hand, containing also a rental of the endowment lands   & a list of books given by the Founder. See Calendar of Documents Vol. I   ZJB1/3/1   Contents 1561, covers early C13th   Vellum, leather aglets, paper   Inner leaves were restored in   the 1960s with extra membranes to prevent fraying, patch holes, and protect   the edges. Covers are membra disjecta from a medieval manuscript with some   capital illumination and several small inclusions of marginalia. See conservator's   notes for more.    298 x 225
Z159   Statutes & Foundation Deed:   Another Copy in Pursglove's Hand dated 1561. See Calendar of Documents Vol. I   ZJB1/3/2   Contents 1561, covers early C13th   Vellum, leather aglets, paper   Inner leaves were restored in   the 1960s with extra membranes to prevent fraying, patch holes, and protect   the edges. Covers are membra disjecta from a medieval manuscript with some   capital illumination and several small inclusions of marginalia. See conservator's   notes for more.    345 x 250
Z160   Grant by Thomas Archbishop of   York 16 Aug 1561. See Calendar of Documents Vol. I ZJB1/2/1 & 2/2   1561   Vellum   Document detailing grant, in   very poor quality.     
Z161   School: Admissions Register 1927   - 1934    1927   Book   Admission register, printed   forms filled in by hand.   352 x 218 x 31
Z162   School: Admissions Register 1915   - 1919    1915   Book-style folder with metal   clasps. Textile bindings at back.    Dark blue hard-cover landscape   orientation file containing school admission records.    395 x 272 x 50
Z163   School: Admissions Register 1943   - 1946.    1943   Book style binder   Russet hardcover folder   containing paper admissions slips.    285 x 235 x 25
Z164   School: Admissions Register 1919   - 1927.    1919   Book, paper, board, textile   Blue hardcover landscape   orientation book with school admissions forms.    358 x 219 x 22
Z165   School: Admissions Register 1934   - 1943.    1934   Book style binder   Cream coloured folder with GGS   admissions forms.    39- x 260 x 59
Z166   School Admissions Register 1940   - 1975   1940   Book   Book with hardcover bound in   black with red spine and corners.    336 x 215 x 21
Z167   School Sports Account Book 1895   - 1931   1895-1931   Book, paper and board, binding   thread.    Sports account book from 1895   until 1931.    251 x 158 x 25
Z169   School: Documents (Staff   Timetables, Curriculum papers etc.) (Boxed)   C20th   Paper, thick board   Misc papers from GGS.   Various
Z170   School - Miscellaneous Papers   (Boxed)   C20th   Paper   Misc papers from GGS.   Various
Z171   Correspondence relating to Open   Day 1960 (Boxed)   1960   Paper   Misc paper relating to Open Day   1960, bound in a brown paper folder.   Various
Z173   Letters, Plans and   Specifications for Laboratory & Gym 1911 - 1913. See Calendar of Docs   Vol. III ZJB7/8 (Boxed)   1911   Paper, card, metal (paperclip   and split pin)   Mics papers, one book and a   folder of documents relating to the GGS additions of 1911-13.   Various
Z174   Copy of Grant by Robert   Pursglove to the Wardens etc for Rents (Date and Origin Unknown) Also Copy of   Letter in October 1569 from Robert Pursglove to Roger Toocotes and John   Chapman (Origin and Date of Copy unknown)   Second half of the twentieth   century   Paper, card, metal (split pin)   One handwritten paper copy of   the grant from Robert Pursglove to the Wardens of Guisborough Hospital, and   one illuminated copy of the letter from him, on card. These copies appear to   have been made in the C20th, probably either for the 400th anniversary in   1961, or for the centenary of the Waterhouse Building in the 1980s.    Letter copy: 208 x 211. Grant   copy: 421 x 338
Z175   Correspondence & Papers re   Staff, Salaries, Burnham Committee, etc 1933 - 1959. See Calendar of   Documents Vol. III ZJB10 (Boxed)   1933   Paper   Misc papers from GGS.   Various
Z176   Report and Schemes of the   Charity Commissioners & Board of Education 1877 - 1916. See Calendar of   Documents Vol. III ZJB 8 (Boxed)   1877   Paper, textile   Charity Commissioners and Board   of Education misc papers.   Various
Z177   Estate: Survey, Account &   Rental Book 1804 -1862    1804   Book. Paper and board, bound in   brown suede.    Guisborough Hospital Rentals, by   year (recorded at Micklemas). Lists the names of the wardens and tenants,   along with their rents.    395 x 254 x 36
Z178   School Examinations Register   1916 - 1931   1916   Book   Small book with marbled cover   and textile binding on spine.    263 x 210 x 9
Z179   450th Celebrations. Newspapers   Cuttings, Correspondence, Leaflets and Brochures    2011   Textiles (cotton, synthetic),   glass, paper, card, plastic, metal   Memorabilia from the Medieval   Festival held in Summer 2011 in celebration of the 450th anniversary.   Includes t-shirts designed by Sam McLaren, a beer bottle and label designed   by PPC students (the beer was also designed by them, and manufactured by   George Tinsley at Pinchinthorpe brewery), newspaper, badges, small hand-held   plastic flags/pennants, leaflets and brochures. Two boxes. One large banner,   plastic with metal eyelets, stored rolled in the gap between the shelves.    Various
Z180   Correspondence of Sir Joseph   Pease 1886 - 1900 See Calendar of Documents Vol. III ZJB7/5   1886   Paper   Correspondence sent to Sir   Joseph Pease.    Various (see titles of   digitisations)
Z181   Correspondence of Sir Alfred   Pease 1910 -1933 See Calendar of Documents Vol. III ZJB 7/6   1910   Paper   Correspondence sent to Sir   Alfred Pease.    Various (see titles of   digitisations)
Z182   Bolam: Draft of Enclosure Award   (Incomplete) 1786. See Calendar of Docs Vol. III ZJB6/2/5 (Boxed)   1786   Paper   Twelve sheets or two different   sizes bound together in 1965 when repairs were undertaken. The pages have   been reinforced with/bonded to paper.    Various, on sheets measuring   410x327. The smaller docs are 204x164 and 200x162, mounted on larger sheets.
Z183   Chancery Case: Attorney General   v Corney, Dale & Frankland and cross-suits 1787 - 1794. See Calendar Of   Documents Vol. III ZJB11/11 (Boxed)   1787-94   Paper   Parcel of documents split over   two boxes due to the size of the collection. These relate to the court case   Attorney General v Corney, Dale and Frankland, 1787-94.   Various
Z184   Miscellaneous Correspondence,   Schoolmaster Appointments etc 1843 - 1870. See Calendar Of Documents Vol. III   ZJB 7/2/118-245) (Boxed)   1843   Paper   A parcel of letters concerning   the running of Guisborough Hospital after the death of Rev Wilcock.    Various, see file titles of   digitisations. 
Z186   Correspondence relating to   Gainford Church Restoration and proposed Parsonage and Endowment at Bolam   1863 to 1866. See Calendar of Documents Vol. III ZJB7/4/1 - 14 (Boxed)   1863   Paper, plus two small plans   inked on waxed textile paper.    Parcel of letters concerning the   restoration of Gainford Church, and proposed parsonage in Bolam. Most letters   are on blue paper, some are on white.    Various.
Z187   School: Correspondence 1710 -   1843. See Calendar Of Docs Vol. III ZJB 7/1 & ZJB 7/2/1-117   1710-1843   Paper   Correspondence of Guisborough   Hospital.    Various (see titles of   digitisations)
Z188   Bolam: Papers Relating to the   Enclosure of West Moor and Dun Moor in 1623. See Calendar of Documents Vol.   III ZJB 6/1 (Boxed)   1623 into the C18th, and with   notes added in the C19th   Paper, including treated (wxed?)   paper in small soft cover book.    Parcel of documents relating to   the enclosure of West Moor and Dun Moor in Bolam.    Various
Z190   Estate Vouchers and Accounts -   Hotel Bills from early and mid 19th Century (Boxed)   1801   Paper   ZJB 5/2/1 - 5/2/204. 204 hotel   bills and similar bills and receipts from the early to mid nineteenth   century. Some of the bills are nicely decorated.    Various, no larger than 257 x   135
Z191   Estate Vouchers and Accounts   from 1850s. See Calendar of Documents Vol. III ZJB5/2 (Boxed)   1850   Paper   ZJB 5/2/205 - 458. 253 items,   including bills and receipts relating to the running of Guisborough Hospital   and estates.    Various
Z192   Estate Vouchers and Accounts   from 1860s. See Calendar of Documents Vol. III 5/2 (Boxed)   1860   Paper   ZJB 5/2/458 - 674. 216 items,   including bills and receipts relating to the running of Guisborough Hospital   and estates.    Various
Z193   Estate Vouchers and Accounts   from 1870s. See Calendar of Documents Vol. III ZJB5/2 (Boxed)   1870   Paper   ZJB 5/2/675 - 794. 119 items,   mainly bills and receipts from the 1870s. Some of these include stamps.    Various
Z194   Estate Vouchers and Accounts   covering Master's Salary from 19th Century. See Calendar of Documents Vol.   III ZJB5/2 (Boxed)   1850   Paper   ZJB 5/2/795 - 923. 128 items,   mainly bills and receipts.    Various
Z195   Estate Vouchers and Accounts   1820 - 1822. See Calendar of Documents Vol. III ZJB5/2 (Boxed)   1820   Paper, red wax, textile   (thread), red textile tape/ribbon   ZJB 5/2/924 - 989. 65 items,   some of which are bundles sewn or together or stuck together with wax.    Various
Z196   Estate Vouchers and Accounts   from 1830s. See Calendar of Documents Vol. III ZJB5/2 (Boxed)   1830   Paper, red and pink textile   tape/ribbon   ZJB 5/2/990 - 1148. 158 items,   some of which have been bundled. It is unclear exactly when this bundling   occurred, but the textile tape/ribbon used indicates that it was probably   before the 1960s evaluation of the collection - probably shortly after the production   of the documents. There is no consistency regarding what is bundled together   and what is not.    Various
Z197   Estate Vouchers and Accounts   1761 - 1770. See Calendar of Documents Vol. III ZJB5/2 (Boxed)   July - September 1762   Paper   Accounts for Michaelmas   1761/1762   335 x 210
Z197   Estate Vouchers and Accounts   1761 - 1770. See Calendar of Documents Vol. III ZJB5/2 (Boxed)   July 23 1762   Paper   Bill for work done to the   hospital pump   203 x 98
Z197   Estate Vouchers and Accounts   1761 - 1770. See Calendar of Documents Vol. III ZJB5/2 (Boxed)   July 7 1762   Paper   Receipt for 48 yards of   cloth    196 x 86
Z197   Estate Vouchers and Accounts   1761 - 1770. See Calendar of Documents Vol. III ZJB5/2 (Boxed)   October 9 1770   Paper   Receipt for work done at the   schoolhouse   167 x 84
Z197   Estate Vouchers and Accounts   1761 - 1770. See Calendar of Documents Vol. III ZJB5/2 (Boxed)   February 7 1770   Paper   Receipt for work done at the   hospital   206 x 70
Z197   Estate Vouchers and Accounts   1761 - 1770. See Calendar of Documents Vol. III ZJB5/2 (Boxed)   April / July 1770   Paper   Receipt for work done at the   schoolhouse.   185 x 94
Z197   Estate Vouchers and Accounts   1761 - 1770. See Calendar of Documents Vol. III ZJB5/2 (Boxed)   Janey (sic) (January?) 27 1770   Paper   Receipt for 2 padlocks at the   hospital   115 x 87
Z197   Estate Vouchers and Accounts   1761 - 1770. See Calendar of Documents Vol. III ZJB5/2 (Boxed)   October 18 1770   Paper   Accounts from October 1769 -   October 1770 £180.18.6¼. Signed by William Husband.   333 x 206
Z197   Estate Vouchers and Accounts   1761 - 1770. See Calendar of Documents Vol. III ZJB5/2 (Boxed)   January 14th 1770   Paper   List of rent collected from   various estates.   118 x 105
Z197   Estate Vouchers and Accounts   1761 - 1770. See Calendar of Documents Vol. III ZJB5/2 (Boxed)   October 11 1769   Paper   Bill for work done at the   hospital. Payment received January 19 1770   188 x 107
Z197   Estate Vouchers and Accounts   1761 - 1770. See Calendar of Documents Vol. III ZJB5/2 (Boxed)   November 8 1765   Paper   Bill for work done at the   hospital. Payment received November 9 1765.   155 x 130
Z197   Estate Vouchers and Accounts   1761 - 1770. See Calendar of Documents Vol. III ZJB5/2 (Boxed)   April 18th 1767   Paper   Hospital account receipt   totalling £159.0.9   316 x 203
Z197   Estate Vouchers and Accounts   1761 - 1770. See Calendar of Documents Vol. III ZJB5/2 (Boxed)   April 11 1766 - 29 September 1766   Paper   Hospital account receipt   totalling £157.11.1½   426 x 332
Z197   Estate Vouchers and Accounts   1761 - 1770. See Calendar of Documents Vol. III ZJB5/2 (Boxed)   January 19 1764 - September 9   1765   Paper   Hospital account receipt   totalling £176.7.7.    332 x 210
Z197   Estate Vouchers and Accounts   1761 - 1770. See Calendar of Documents Vol. III ZJB5/2 (Boxed)   December 12th 1761 and January   21st 1762   Paper   Reciept for white paint and oil   from William Jackson to Gusiborough Hospital. Payment received June 14th   1765.   194 x 141
Z197   Estate Vouchers and Accounts   1761 - 1770. See Calendar of Documents Vol. III ZJB5/2 (Boxed)   September 12th 1765   Paper   Bill for work done to a pump.   Payment received September 12th 1765.   165 x 103
Z197   Estate Vouchers and Accounts   1761 - 1770. See Calendar of Documents Vol. III ZJB5/2 (Boxed)   November 4th 1766   Paper   Bill for work done. Signed by   William Gofton(?).   211 x 63
Z197   Estate Vouchers and Accounts   1761 - 1770. See Calendar of Documents Vol. III ZJB5/2 (Boxed)   September 29th 1766   Paper   Bill for work done on the   hospital.   151 x 84
Z197   Estate Vouchers and Accounts   1761 - 1770. See Calendar of Documents Vol. III ZJB5/2 (Boxed)   November 6th 1766   Paper   Bill for 6 pair (sic) blankets   for Guisborough Hospital.   168 x 95
Z197   Estate Vouchers and Accounts   1761 - 1770. See Calendar of Documents Vol. III ZJB5/2 (Boxed)   May 16th 1765   Paper   Bill for work done to   Schoolhouse pump.    191 x 74
Z197   Estate Vouchers and Accounts   1761 - 1770. See Calendar of Documents Vol. III ZJB5/2 (Boxed)   March 19th(?) and April 11th   1766.   Paper   Hospital accounts.    205 x 196
Z197   Estate Vouchers and Accounts   1761 - 1770. See Calendar of Documents Vol. III ZJB5/2 (Boxed)   June 20th 1766   Paper   Building materials receipt.   199 x 95
Z197   Estate Vouchers and Accounts   1761 - 1770. See Calendar of Documents Vol. III ZJB5/2 (Boxed)   December 11th 1768   Paper   Accounts for Gusiborough   hospital; supplies and labour.   201 x 157
Z197   Estate Vouchers and Accounts   1761 - 1770. See Calendar of Documents Vol. III ZJB5/2 (Boxed)   1769   Paper   List of employees and wages.   209 x 186
Z197   Estate Vouchers and Accounts   1761 - 1770. See Calendar of Documents Vol. III ZJB5/2 (Boxed)   September 24th 1769   Paper   Bill for labour and materials   for work at the hospital. Signed by William Gofton.   205 x 110
Z197   Estate Vouchers and Accounts   1761 - 1770. See Calendar of Documents Vol. III ZJB5/2 (Boxed)   4th August 1768 (?) and 19th   March 1769 (?)   Paper   Bill for work done at the   schoolhouses. Paid April 26th 1769   196 x 77
Z197   Estate Vouchers and Accounts   1761 - 1770. See Calendar of Documents Vol. III ZJB5/2 (Boxed)   1768   Paper   Bill for food and drink whilst   viewing the Hospital Lanes(?) at Kirkleatham. Signed by Thomas Heathvaile(?).   209 x 96
Z197   Estate Vouchers and Accounts   1761 - 1770. See Calendar of Documents Vol. III ZJB5/2 (Boxed)   May 22nd 1768.   Paper   Bill for repairing the uther and   culler (?) and a cover for the pump top.   196 x 79
Z197   Estate Vouchers and Accounts   1761 - 1770. See Calendar of Documents Vol. III ZJB5/2 (Boxed)   1768   Paper   Bill concerning a lock to be put   on the hospital gate. Signed William Dale(?).   189 x 57
Z197   Estate Vouchers and Accounts   1761 - 1770. See Calendar of Documents Vol. III ZJB5/2 (Boxed)   22nd of August 1768   Paper   Bill from Jackson and Sanders   for the Guisborough hospital.   190 x 110
Z197   Estate Vouchers and Accounts   1761 - 1770. See Calendar of Documents Vol. III ZJB5/2 (Boxed)   September (?) 7th 1767   Paper   Hospital accounts totalling   173.16.1½   332 x 278
Z197   Estate Vouchers and Accounts   1761 - 1770. See Calendar of Documents Vol. III ZJB5/2 (Boxed)   1766   Paper   Memo about court expenses.   222 x 184
Z197   Estate Vouchers and Accounts   1761 - 1770. See Calendar of Documents Vol. III ZJB5/2 (Boxed)   1768   Paper   Travel expenses (?) of Thomas   Young from Guisborough hospital.   132 x 91
Z197   Estate Vouchers and Accounts   1761 - 1770. See Calendar of Documents Vol. III ZJB5/2 (Boxed)   1766   Paper   Bill for repairing the gate at   Guisborough hospital. Signed by William Gofton.   165 x 106
Z197   Estate Vouchers and Accounts   1761 - 1770. See Calendar of Documents Vol. III ZJB5/2 (Boxed)   1767   Paper   Bill for work done at   Guisborough hospital.   192 x 125
Z197   Estate Vouchers and Accounts   1761 - 1770. See Calendar of Documents Vol. III ZJB5/2 (Boxed)   July 23rd 1769   Paper   Bill for work done at   Guisborough schoolhouses and for letharing (sic) the pump.   198 x 143
Z197   Estate Vouchers and Accounts   1761 - 1770. See Calendar of Documents Vol. III ZJB5/2 (Boxed)   July 6th 1769   Paper   Bill totalling £0.7.3 for work   done at Guisborough hospital (?).   162 x 121
Z197   Estate Vouchers and Accounts   1761 - 1770. See Calendar of Documents Vol. III ZJB5/2 (Boxed)   1767   Paper   Bill for work done to the   chimney at Guisborugh hospital. Signed by William Gofton.   195 x 101
Z197   Estate Vouchers and Accounts   1761 - 1770. See Calendar of Documents Vol. III ZJB5/2 (Boxed)   October 28th 1767   Paper   Bill for work done at at   Gusiborough hospital.   206 x 116
Z197   Estate Vouchers and Accounts   1761 - 1770. See Calendar of Documents Vol. III ZJB5/2 (Boxed)   7th br (sic) 1766   Paper   Bill for building materials   including mortar.   330 x 104
Z197   Estate Vouchers and Accounts   1761 - 1770. See Calendar of Documents Vol. III ZJB5/2 (Boxed)   June 5th 1766   Paper   Bill for work done at the   hospital, including mending a lock.   170 x 102
Z197   Estate Vouchers and Accounts   1761 - 1770. See Calendar of Documents Vol. III ZJB5/2 (Boxed)   June 5th 1766   Paper   Bill for work and materials for   Guisborough hospital, ioncluding a ladder.   378 x 309
Z197   Estate Vouchers and Accounts   1761 - 1770. See Calendar of Documents Vol. III ZJB5/2 (Boxed)   June 3rd 1766   Paper   Bill for building materials   including nails.   194 x 130
Z197   Estate Vouchers and Accounts   1761 - 1770. See Calendar of Documents Vol. III ZJB5/2 (Boxed)   May 29th 1766   Paper   Bill from William Jackson.   198 x 122
Z197   Estate Vouchers and Accounts   1761 - 1770. See Calendar of Documents Vol. III ZJB5/2 (Boxed)   June 2nd 1766   Paper   Bill from Jackson and Sanders   for the Guisborough hospital. Payment received June 7th 1766.   211 x 122
Z197   Estate Vouchers and Accounts   1761 - 1770. See Calendar of Documents Vol. III ZJB5/2 (Boxed)   September 12 1763   Paper   Hospital accounts, possibly   wages.   331 x 212
Z197   Estate Vouchers and Accounts   1761 - 1770. See Calendar of Documents Vol. III ZJB5/2 (Boxed)   1763   Paper   Receipt/bill from c. 1762/1763   153 x 137
Z197   Estate Vouchers and Accounts   1761 - 1770. See Calendar of Documents Vol. III ZJB5/2 (Boxed)   June 7th 1763   Paper   Bill for Guisborough hospital   totalling £1.0.5. Signed by William Longbotham.   168 x 141
Z198   Estate Vouchers and Accounts   1771 - 1779. See Calendar of Documents Vol. III ZJB5/2 (Boxed)   1771   Paper   Bills and receipts.   Various
Z199   Estate Vouchers and Accounts   1783 - 1790. See Calendar of Documents Vol. III ZJB5/2 (Boxed)   1783   Paper, parchment   Bills and receipts, plus one   longish strip of parchment with no writing on   Various
Z200   Estate Miscellaneous Papers 1602   - 1839. See Calendar of Documents Vol. III ZJB 5/1 (Boxed)   1602   Paper, metal pin   Bills, receipts and   correspondence, including small hand-drawn maps of the Bolam field   boundaries.    Various
Z201   Estate Vouchers and Accounts   1738 - 1760. See Calendar of Documents Vol. III ZJB5/2 (Boxed)   1738   Paper, metal pins   Bills, receipts and accounts,   some of which have been attached to each other with metal pins.    Various
Z202   Estate Vouchers & Accounts:   Bolam Farm 1873 - 1874. See Calendar Vol. III ZJB 5/2 (Boxed)   1873   Paper, metal pins and split   spins   Bills, receipts and accounts,   some of which have been attached to each other with metal pins.    Various
Z203   School Bible presented to JR   Garbutt 7 April 1932 by RJ Routh, Headmaster   1932   Paper, board, textiles   Small bible, with this   inscription on the inside front cover: 'Presented to: / J. R. Garbutt, / on   his leaving / April 7th 1932, / R.J. Routh, Headmaster. / Psalm 121.8.   Dominus estodiat… exitam tuum ex hoc minc et usque in salcala'. The cover has   the grammar school badge embossed in gold.    180 x 125 x 36
Z204   Bell's Illustrated French   Readers: Tales By Dumas (inscribed Speke on front cover)   1921   Paper, card, textile   GGS schoolboy's exercise book   for French reading comprehension, with a soft cover in green. The cover has   been drawn on and signed by J. R. Garbutt, and in a different pen and hand by   Speke.    154 x 104 x 5
Z205   Gill's Oxford & Cambridge   History Of England   1882   Paper, card, textile   GGS schoolboy's History book,   with a hard cover in sandy brown. A name and address is given in blue pencil   on the first page of the text, indicating that the flyleaf and title pages   were missing by the time the boy came into possession of the book. The writing   reads: 'H. M. Wincup / Barkston / Nr Grantham, Lincolnshire'. It is later   annotated in the same hand and pencil.    173 x 119 x 14
Z206   Chardenal's First French Course   1922   Paper, card, textile   GGS schoolboy's French   coursebook. Owned by Speke, whose name appears by the title page. Hardcover   in dark brown.    174 x 115 x 20
Z207   Howard's Anglo-American Art Of   Reckoning   1888   Paper, card, textile   GGS schoolboy's book on business   arithmetic. Small book with brown hardcover. No owners' annotations.    175 x 121 x 8
Z208   Gill's Imperial Geography for   College & School  Use Illustrated   by 64 Maps Revised Edition 1886   1886   Paper, card, textile   GGS schoolboy's geography   textbook. In red ink on the inside back cover, it reads 'H. Woodcock, /   Grammar School, / Guisborough', with later marks in red pencil or crayon.   Sandy brown hardcover.    185 x 126 x 28
Z209   La Journee D'un Petit Lycee   (inscribed Garbutt I Form II inside front cover)   1924   Paper, card, thread   GGS schoolboy's French book.   Belonged to Garbutt, and has his name on the inside front cover in blue ink.   Dun coloured soft cover.    165 x 111 x 3
Z210   L'Histoire De Peter Pan   (inscribed Garbutt I Form III inside front cover)   1928   Paper, card, textile   GGS schoolboy's book with the   name Garbutt on the flyleaf, and with Mower on the inside front cover. Mowe's   details have been crossed out, indicating that he owned it before Garbutt.   Green softcover.    182 x 124 x 6
Z211   Le Blocus (inscribed Speke   inside front cover)   1913   Paper, card, textile   GGS schoolboy's book, marked in   pen as having belonged to Gate (crossed out) and K. W. Speke.    173 x 116 x 23
Z212   Leather Satchel belonging to   Garbutt   1930   Leather, textiles, metal   Leather satchel belonging to   Garbutt. It has his name written in pen on the underside of the flap with   'Form III'. Harrington appears to have been the former owner, and his name is   crossed out. The satchel has two small leather straps to close, with metal   buckles, and the fastenings are fixed to the body of the bag with metal   rivets and strong machine stitching. It has one long shoulder strap, also of   leather and affixed to the satchel with stitching and metal fixings. It is a   plain dark brown bag with no decoration.    350 x 240 x 65
Z213   Estate: Survey, Account &   Rental Book 1786-1792.    1786   Paper, board, parchment   Account book bound in parchment.   It has one sheet of paper used for blotting loose inside.    334 x 210 x 20
Z213   Estate: Survey, Account &   Rental Book 1786-1792.    1699   Parchment   Sheet listing rentals in 1699   706 x 280
Z214   Estate: Survey, Account &   Rental Book 1763-1786    1763   Paper, board, parachment cover   Account book bound in   parchment.    410 x 167 x 15
Z215   Estate: Survey, Account &   Rental Book 1819-1832.    1819   Paper, card, texttile binding   Marbelled cover in what appears   to have originally been reds and greens. Rental book.    331 x 209 x 9
Z216   Estate: Survey, Account &   Rental Book 1832-1874. Part duplicate of Z219.    1832   Book. Paper and board, bound in   brown suede.    Account book, giving the annual   accounts of Guisborough Hospital in a very similar format to that used in the   C16th and C17th.    330 x 220 x 41
Z217   Estate: Survey Account &   Rental Book 1875 - 1908    1875   Book. Paper and board, with   leather and fabric binding.    Account book, listing rentals.   Green fabric and brown leather cover.    347 x 230 x 51
Z218   Estate: Survey, Account &   Rental Book 1909-1910.    1909   Book. Paper and board, with   leather and fabric binding.    Account book listing rentals.   Only a small amount of the book is used.    336 x 225 x 40
Z219   Estate: Survey, Account &   Rental Book 1804-1874   1804   Book. Paper and board, with   suede binding. Metal (iron?) along the spine.   Account book listing   rentals.    317 x 214 x 50
Z220   Estate: Survey, Account &   Rental Book 1862-1870    1862   Book. Paper and board, with   suede binding.   Account book listing rentals.   Very little of the book is used.    330 x 230 x 50
Z221   Admissions Register 1885 -   1908.    1885   Book. Paper and board with   leather and textile binding   Admissions register, landscape   orientation, bound in greyish brown textile and red leather.    350 x 158 x 13
Z222   School Index of Minute Book 1885   - 1906 (see Z242) See Calendar of Documents Vol. III ZJB12/3   1885   Book. Paper and board with   leather binding   Ledger with index section,   labelled on the front in gold on red 'GUISBOROUGH GRAMMAR SCHOOL / INDEX OF   MINUTE BOOK'. Black cover, lined pages. Only the index part has been   used.    329 x 222 x 30
Z223   School Admissions Register: 1885   - 1895 (Copy made in 1907)    1885   Book. Paper and board with   leather binding on the spine.    Ledger by the North of England   School Furnishing Company Ltd. Light brown textile binding on the covers with   red-brown leather on the spine. Printed on the front: 'THE "NEW   COMPLETE" ADMISSION REGISTER', A very small amount of the book has been   used. This is a copy mae in 1907 of earlier admissions registers.     392 x 310 x 10
Z224   School Minute Book 1835 - 1884.   See Calendar of Documents Vol. III ZJB 12/1   1835   Book, paper, leather, adhesive   Minute book. Contains signatures   of Wardens and Masters. Records brief notes of each meeting, mainly the   change of pensioners.    249 x 203 x 49
Z225   School: Admissions Register 1903   - 1919    1903   Book, paper and board with   textile binding   Ledger with blue textile covers   and black spine. Lists admissions from 1903 to 1919.   391 x 252 x 47
Z226   Estate: Rentals and Surveys:   Loose Papers relating to Bolam and Kirkleatham from 1697 to 1812. See   Calendar of Documents Vol. III ZJB 4/2 (Boxed)   1697   Paper   A collection of papers,   including a map of High Field in Bolam, relating to the manor of Bolam and   the rentals thereof, 1697-1812.    Various
Z227   Bolam: Lease for Lands dated   1699. See Calendar of Documents Vol. II ZJB 3/1/54 to 1/63 (Boxed)   2 May 1699   Parchment, red wax, textile,   paper   Lease to Jane Sootheron, Bolam.   One membrane with one seal tag. One seal in red wax on a textile backing. The   seal has a design, but it is difficult to make out (judging by other   documents in this box, I think it is a stylised horse's head). One black ink   stamp and one blue paper stamp stuck to the parchment with adhesive.    685 x 463
Z227   Bolam: Lease for Lands dated   1699. See Calendar of Documents Vol. II ZJB 3/1/54 to 1/63 (Boxed)   2 May 1699   Parchment, red wax, textile,   paper   Lease to William Garth the   Younger, Bolam. One membrane with one seal tag. One seal in red wax on a   textile backing. The seal has a design of a stylised horse's head. One black   ink stamp and one blue paper stamp stuck to the parchment with adhesive.    684 x 449
Z227   Bolam: Lease for Lands dated   1699. See Calendar of Documents Vol. II ZJB 3/1/54 to 1/63 (Boxed)   2 May 1699   Parchment, red wax, textile,   paper   Lease to John Sootheran and   Henry Sootheran, Bolam. One membrane with two seal tags. One seal per tag in   red wax on a textile backing. The seals have the design of a stylised horse's   head. One black ink stamp and two blue paper stamps stuck to the parchment   with adhesive.    661 x 484
Z227   Bolam: Lease for Lands dated   1699. See Calendar of Documents Vol. II ZJB 3/1/54 to 1/63 (Boxed)   2 May 1699   Parchment, red wax, textile,   paper   Lease to Cuthbert Raine the   Younger, land in Bolam. One membrane with one seal tag, and one small rex wax   seal with a stylised horse's head design. One black ink stamp and two blue   paper stamps stuck to the parchment with adhesive.    660 x 499
Z227   Bolam: Lease for Lands dated   1699. See Calendar of Documents Vol. II ZJB 3/1/54 to 1/63 (Boxed)   2 May 1699   Parchment, red wax, textile,   paper   Lease to George Goundry, Bolam.   One membrane with one seal tag, and one small rex wax seal with a stylised   horse's head design. One black ink stamp and two blue paper stamps stuck to   the parchment with adhesive.    692 x 406
Z227   Bolam: Lease for Lands dated   1699. See Calendar of Documents Vol. II ZJB 3/1/54 to 1/63 (Boxed)   2 May 1699   Parchment, red wax, paper.    Lease to John Garth, Bolam.  One membrane with one seal tag, and one   small rex wax seal with a stylised horse's head design. One black ink stamp   and two blue paper stamps stuck to the parchment with adhesive.   664 x 505
Z227   Bolam: Lease for Lands dated   1699. See Calendar of Documents Vol. II ZJB 3/1/54 to 1/63 (Boxed)   2 May 1699   Parchment, red wax, paper.    Lease to Christopher Goundry,   land in Bolam. One membrane with one seal tag, and one small rex wax seal   with a stylised horse's head design. One black ink stamp and two blue paper   stamps stuck to the parchment with adhesive.   674 x 438
Z227   Bolam: Lease for Lands dated   1699. See Calendar of Documents Vol. II ZJB 3/1/54 to 1/63 (Boxed)   2 May 1699   Parchment, paper   Lease to The Hon. Charles   Montagu Esquire, High Sheriff of the County of Durham. One membrane with one   seal tag, no seal. One black ink stamp and two blue paper stamps stuck to the   parchment with adhesive.   630 x 428
Z227   Bolam: Lease for Lands dated   1699. See Calendar of Documents Vol. II ZJB 3/1/54 to 1/63 (Boxed)   2 May 1699   Parchment, red wax, paper.    Lease to Francis Goundry, Bolam.   One membrane with one seal tag and one small red wax seal with design of a   horse's head. One black ink stamp and two blue paper stamps stuck to the   parchment with adhesive. A portion of the writing has been excised in the   centre eight lines down.    650 x 460
Z227   Bolam: Lease for Lands dated   1699. See Calendar of Documents Vol. II ZJB 3/1/54 to 1/63 (Boxed)   2 May 1699   Parchment, red wax, paper.    Lease to George Wrangham, Bolam.   One membrane with one seal tag and one small red wax seal with design of a   horse's head. One black ink stamp and two blue paper stamps stuck to the   parchment with adhesive.At the top right, a roughly semi-circular piece of   parchment appears to have been missing at one point, and has been repaired.   The repair may date from the work of the 1960s or 1980s.    630 x 460
Z228   Bolam & Gainford Estate   Leases dated 1662. See Calendar of Docs Vol. II ZJB 3/1/16 to 1/29 (Boxed)   3 May 1662   Parchment   Lease to John Goundry/Goundrith,   land in Bolam. One membrane, one seal tag, no seal.    408 x 324
Z228   Bolam & Gainford Estate   Leases dated 1662. See Calendar of Docs Vol. II ZJB 3/1/16 to 1/29 (Boxed)   3 May 1662   Parchment   Lease to Edward Wrangham, land   in Bolam. One membrane, one seal tag, one red wax seal wrapped in paper.    360 x 348
Z228   Bolam & Gainford Estate   Leases dated 1662. See Calendar of Docs Vol. II ZJB 3/1/16 to 1/29 (Boxed)   3 May 1662   Parchment   Lease to Edward Wrangham and   Cuthbert Wrangham, land in Bolam. One membrane, one seal tag with no   seal.    395 x 297
Z228   Bolam & Gainford Estate   Leases dated 1662. See Calendar of Docs Vol. II ZJB 3/1/16 to 1/29 (Boxed)   3 May 1662   Parchment   Lease to Cuthbert Wrangham, land   in Bolam. One membrane, one seal tag, one red wax seal wrapped in paper. The   membrane is very unevently cut, and wider at the top than the bottom.    413 x 281
Z228   Bolam & Gainford Estate   Leases dated 1662. See Calendar of Docs Vol. II ZJB 3/1/16 to 1/29 (Boxed)   3 May 1662   Parchment   Lease to Oliver Trotter, land in   Bolam. One membrane, one seal tag.    398 x 283
Z228   Bolam & Gainford Estate   Leases dated 1662. See Calendar of Docs Vol. II ZJB 3/1/16 to 1/29 (Boxed)   3 May 1662   Parchment   Lease to Ralph Lawson, land in   Bolam. One thin membrane with one seal tag and one paper-wrapped small red   wax seal.    405 x 319
Z228   Bolam & Gainford Estate   Leases dated 1662. See Calendar of Docs Vol. II ZJB 3/1/16 to 1/29 (Boxed)   3 May 1662   Parchment   Lease to Cuthbert Raine, land in   Bolam. One membrane, one seal tag with no seal.    360 x 301
Z228   Bolam & Gainford Estate   Leases dated 1662. See Calendar of Docs Vol. II ZJB 3/1/16 to 1/29 (Boxed)   3 May 1662   Parchment   Lease to Thomas Wrangham, land   in Bolam. One membrane, one seal tag, no seal.    429 x 302
Z228   Bolam & Gainford Estate   Leases dated 1662. See Calendar of Docs Vol. II ZJB 3/1/16 to 1/29 (Boxed)   3 May 1662   Parchment   Lease to Jennet Trotter, land in   Bolam. One membrane, one seal tag with no seal.    350 x 308
Z228   Bolam & Gainford Estate   Leases dated 1662. See Calendar of Docs Vol. II ZJB 3/1/16 to 1/29 (Boxed)   3 May 1662   Parchment   Lease to Richard Goundry, land   in Bolam. One membrane with sharply pointed chevron patter cut to top. One   seal tag with no seal.    337 x 344
Z228   Bolam & Gainford Estate   Leases dated 1662. See Calendar of Docs Vol. II ZJB 3/1/16 to 1/29 (Boxed)   3 May 1662   Parchment   Lease to William Garth, land in   Bolam. One membrane with curved top, one seal tag with no seal.    367 x 330
Z228   Bolam & Gainford Estate   Leases dated 1662. See Calendar of Docs Vol. II ZJB 3/1/16 to 1/29 (Boxed)   3 May 1662   Parchment   Lease to William Sotheron, land   in Bolam. One membrane, one seal tag with paper-wrapped small red wax seal.   Chevron cut to the top of the document.    407 x 315
Z228   Bolam & Gainford Estate   Leases dated 1662. See Calendar of Docs Vol. II ZJB 3/1/16 to 1/29 (Boxed)   3 May 1662   Parchment   Lease to Lady Elizabeth Foster,   land in Bolam. One membrane with curved undulating cut to top, and one seal   tag without seal.    429 x 276
Z228   Bolam & Gainford Estate   Leases dated 1662. See Calendar of Docs Vol. II ZJB 3/1/16 to 1/29 (Boxed)   3 May 1662   Paper with a parchment seal   tag.    Lease to John Goundry, land in   Bolam. Paper indenture with pointed chevron cut to the top of the page. Seal   tag made of parchment. No seal.    386 x 306
Z229   Bolam: Leases for Lands dated   1710. See Calendar of Documents Vol. II ZJB 3/1/64 to 1/69 (Boxed)   3 May 1710   Parchment, paper, textile, red   wax   Lease for 12 years to John   Goundry, land in Bolam. One membrane, no seal tag, one small red wax seal on   the fold. The seal has a sunburst design. One printed stamp on the left and   one blue paper stamp stuck to the parchment with adhesive.    626 x 433
Z229   Bolam: Leases for Lands dated   1710. See Calendar of Documents Vol. II ZJB 3/1/64 to 1/69 (Boxed)   3 May 1710   Parchment, paper, textile, red   wax   Lease to Mergret Wrangham, land   in Bolam. One membrane with no seal tag. One small red wax seal on the fold   with the design of a sunburst, one black ink stamp and one blue paper stamp   stuck to the parchment with adhesive.    628 x 402
Z229   Bolam: Leases for Lands dated   1710. See Calendar of Documents Vol. II ZJB 3/1/64 to 1/69 (Boxed)   3 May 1710   Parchment, paper, textile, red   wax   Lease to Christopher Goundry,   land in Bolam. One membrane with no seal tag. One seal on the fold in red wax   on a textile backing. The seal has the with the design of a sunburst. One   black ink stamp and one blue paper stamp stuck to the parchment with adhesive.    653 x 353
Z229   Bolam: Leases for Lands dated   1710. See Calendar of Documents Vol. II ZJB 3/1/64 to 1/69 (Boxed)   3 May 1710   Parchment, paper, textile, red   wax   Lease to John Sootheran and   Henry Sootheran, land in Bolam. One membrane, no seal tag. One seal on the   fold in red wax on a textile backing. The seal has the with the design of a   sunburst. One black ink stamp and one blue paper stamp stuck to the parchment   with adhesive.    645 x 406
Z229   Bolam: Leases for Lands dated   1710. See Calendar of Documents Vol. II ZJB 3/1/64 to 1/69 (Boxed)   3 May 1710   Parchment, paper, textile, red   wax   Lease to Cuthbert Raine, land in   Bolam. One membrane, no seal tag. One seal on the fold in red wax on a   textile backing. The seal has the with the design of a sunburst. One black   ink stamp and one blue paper stamp stuck to the parchment with adhesive.    656 x 413
Z229   Bolam: Leases for Lands dated   1710. See Calendar of Documents Vol. II ZJB 3/1/64 to 1/69 (Boxed)   3 May 1710   Parchment, paper, textile, red   wax   Lease to William Garth and John   Garth, lands in Bolam. One membrane, no seal tags, two small red waz seals,   one with a design of a sunburst; the other cannot be seen as the design has   been obscured by the textile backing. One black ink stamp and one blue paper   stamp stuck to the parchment with adhesive.    563 x 487
Z230   Bolam: Leases of Land dated   1824. See Calendar of Documents Vol. II ZJB 3/1/86 (Boxed)   1824   Vellum   Court records of a lease for 21   years from 12th May 1774.   714 x 544
Z230   Bolam: Leases of Land dated   1824. See Calendar of Documents Vol. II ZJB 3/1/86 (Boxed)   1824   Vellum   Court records of a lease for 21   years from 12th May 1774 between The Wradens Of Guisborough and Francis Duck.   754 x 807
Z230   Bolam: Leases of Land dated   1824. See Calendar of Documents Vol. II ZJB 3/1/86 (Boxed)   26th Febuary 1800   Paper   Court records.   420 x 340
Z230   Bolam: Leases of Land dated   1824. See Calendar of Documents Vol. II ZJB 3/1/86 (Boxed)   8th April 1805   Paper   Court record of an agreement for   a farm at Bolam between The Wardens Of Guisborough Hospital and George Lamb   417 x 333
Z230   Bolam: Leases of Land dated   1824. See Calendar of Documents Vol. II ZJB 3/1/86 (Boxed)   8th April 1805   Paper   Court record of an agreement of   nine years for a farm at Bolam between The Wardens Of Guisborough Hospital   and Thomas Dent & Stephen Moor   562 x 438
Z230   Bolam: Leases of Land dated   1824. See Calendar of Documents Vol. II ZJB 3/1/86 (Boxed)   20th May 1808 (?)   Paper   Court record of an agreement of   nine years for a farm at Bolam in the County of Durham between The   Confederation of the Hospital of Jesus in Guisborough Yorkshire Of   Guisborough Hospital and David Garbut   416 x 337
Z230   Bolam: Leases of Land dated   1824. See Calendar of Documents Vol. II ZJB 3/1/86 (Boxed)   3rd July 1824   Paper   Court record of an agreement for   a farm at Bolam in the County of Durham between John Hutchinson & Joseph   Hickson and Peter Nellist & John Proud   385 x 495
Z230   Bolam: Leases of Land dated   1824. See Calendar of Documents Vol. II ZJB 3/1/86 (Boxed)   12th April 1838   Paper   Court record of a lease   agreement for a garden between The Wardens of Guisborough Hospital and   Jonathon Cooke   225 x 178
Z231   Hartlepool: Estate Leases from   1611 to 1779. See Calendar of Docs Vol. II ZJB 3/2/1 to 2/28 (Boxed)   17 August 1779   Parchment, paper, red wax, green   ribbon   Lease to John Worthy,   Hartlepool. One membrane with one large seal tag showing the seal of   Guisborough Hospital. One black ink stamp and one blue paper embossed stamp   in the left margin. Signed Richard Foster, John Sanders and 'William Husband   Preceptor'. The seal sits on wide green ribbon threaded through the seal tag.   There is a further paper stamp adhered to the back.    630 x 464
Z231   Hartlepool: Estate Leases from   1611 to 1779. See Calendar of Docs Vol. II ZJB 3/2/1 to 2/28 (Boxed)   17 August 1779   Parchment, paper, red wax,   textile   Lease to Thomas Tweadale,   Hartlepool. One membrane with no seal tag, and one small red wax seal mounted   on textile on the fold. The seal appears to show a swan (see ZJB 3/2/24 for a   clearer example). One black ink stamp and one blue paper embossed stamp in   the left margin.    636 x 435
Z231   Hartlepool: Estate Leases from   1611 to 1779. See Calendar of Docs Vol. II ZJB 3/2/1 to 2/28 (Boxed)   17 August 1779   Parchment, paper, red wax, green   ribbon, metal pin   Lease to Thomas Tweadale,   Hartlepool. One membrane with one large seal tag showing the seal of   Guisborough Hospital. One black ink stamp and one blue paper embossed stamp   with metal inset in the left margin. Signed Richard Foster and John Sanders,   Wardens, and 'William Husband Preceptor'. The seal sits on wide green ribbon   threaded through the seal tag. A metal pipn has been passed through the seal   tag.   624 x 481
Z231   Hartlepool: Estate Leases from   1611 to 1779. See Calendar of Docs Vol. II ZJB 3/2/1 to 2/28 (Boxed)   6 September 1774   Paper   Draft of ZJB 3/2/24. One sheet   of paper written on one side.    330 x 213
Z231   Hartlepool: Estate Leases from   1611 to 1779. See Calendar of Docs Vol. II ZJB 3/2/1 to 2/28 (Boxed)   6 September 1774   Parchment, paper, red wax,   textile   Lease to Elizabeth Shepherd,   Hartlepool. Elizabeth has signed the document with an X by the seal. One   membrane, no seal tag, one small red wax seal on the fold. The seal appears   to show a swan shot with three arrows in its breast, standing on a podium. The   seal sits on a length of textile, and there is a grey-green embossed paper   stamp with metal section and a black ink stamp in the left margin.    625 x 482
Z231   Hartlepool: Estate Leases from   1611 to 1779. See Calendar of Docs Vol. II ZJB 3/2/1 to 2/28 (Boxed)   6 September 1774   Parchment, paper, red wax,   textile, metal   Lease to Nicholas Ruddock,   Hartlepool. One membrane with a 100mm long curved indent on the left side   (relates to the natural composition of the vellum, and may be original or   decay of a weak area). No seal tag, one small red wax seal on the fold. The   seal appears to show a swan shot with three arrows in its breast, standing on   a podium. The seal sits on a length of textile, and there is a grey-green   embossed paper stamp with metal section and a black ink stamp in the left   margin.    646 x 463
Z231   Hartlepool: Estate Leases from   1611 to 1779. See Calendar of Docs Vol. II ZJB 3/2/1 to 2/28 (Boxed)   16 May 1758   Parchment, paper, red wax,   textile, metal   Lease to Thomas Twedale,   Hartlepool. One membrane,one small red wax seal on the fold. The seal appears   to show a swan shot with three arrows in its breast, standing on a podium.   The seal sits on a length of red textile, and there is a blue embossed paper   stamp with metal section and a black ink stamp in the left margin.     753 x 506
Z231   Hartlepool: Estate Leases from   1611 to 1779. See Calendar of Docs Vol. II ZJB 3/2/1 to 2/28 (Boxed)   20 April 1749   Parchment, paper, metal    Counterpart to ZJB 3/2/20. Lease   to Michael Shepherd, Hartlepool. One membrane, one large seal tag with no   seal. One black ink stamp and one blue embossed paper stamp with metal inset   in the left margin. The names of the Wardens W. Jackson and Thos Proddy, and   the Preceptor W Husband are given either side of the top of the seal tag.   Judging by other documents of this type, it would have been the seal of   Guisborough Hospital on the tag.    775 x 595
Z231   Hartlepool: Estate Leases from   1611 to 1779. See Calendar of Docs Vol. II ZJB 3/2/1 to 2/28 (Boxed)   20 April 1749   Parchment, paper, red wax,   textile, metal   Lease to Michael Shepherd,   Hartlepool. Signed by him at the bottom on the folded portion, either side of   a seal showing a lion inside an octagon. One membrane without decoration at   the top left (ornamentation of 'This Indenture' is standard in these documents).   One black ink stamp and one blue embossed paper stamp with metal inset in the   left margin. No seal tag - the seal sits on the folded portion. At the upper   edge of the folded portion, above and to the left of 'Michael' there is a   small indent in the membrane.   820 x 633
Z231   Hartlepool: Estate Leases from   1611 to 1779. See Calendar of Docs Vol. II ZJB 3/2/1 to 2/28 (Boxed)   20 April 1749   Parchment, paper, red wax,   textile, metal   Lease to William Allison,   Hartlepool. One membrane with no seal tag and a red wax seal mounted on red   ribbon on the folded portion of the parchment. Either side of the seal is   signed 'Willm' and 'Allison'. One black ink stamp and one blue embossed paper   stamp with metal inset in the left margin.    757 x 585
Z231   Hartlepool: Estate Leases from   1611 to 1779. See Calendar of Docs Vol. II ZJB 3/2/1 to 2/28 (Boxed)   1 May 1698   Paper, wax   Counterpart to ZJB 3/2/17. Lease   to Wm. Reueley, Hartlepool. One sheet of paper with a fold at the base. There   is a large area of red wax at the base, but no seal design can be seen. One   black ink stamp in the left margin. The paper itself has been embossed, also   in the left margin. The master and wardens have signed either side of the   seal at the bottom, meaning the seal would have been that of Guisborough   Hospital.   342 x 308
Z231   Hartlepool: Estate Leases from   1611 to 1779. See Calendar of Docs Vol. II ZJB 3/2/1 to 2/28 (Boxed)   1 May 1698   Paper, wax   Lease to Wm. Reueley,   Hartlepool. One sheet of paper with a fold at the base. There are three small   areas of red wax at the base, between the main body of the sheet and the   folded portion, but no seal design can be seen. One black ink stamp in the   left margin. The paper itself has been embossed, also in the left   margin.    362 x 306
Z231   Hartlepool: Estate Leases from   1611 to 1779. See Calendar of Docs Vol. II ZJB 3/2/1 to 2/28 (Boxed)   9 May 1692   Paper, wax   Lease to Robert Dunn,   Hartlepool. One sheet of paper with a fold at the bottom. Evidence of three   seals on the fold, although only the central one remains. Signed to the left   of the central seal - mark of Robert Dunn. Embossed stamp centre top.    370 x 266
Z231   Hartlepool: Estate Leases from   1611 to 1779. See Calendar of Docs Vol. II ZJB 3/2/1 to 2/28 (Boxed)   9 May 1692   Paper, wax   Lease to Robert Dunn,   Hartlepool. One sheet of paper with a fold at the bottom. Three seals on the   fold (two full, one partial), one embossed stamp centre top. The seals appear   to have a monogram design TG (Thomas Goston)   365 x 278
Z231   Hartlepool: Estate Leases from   1611 to 1779. See Calendar of Docs Vol. II ZJB 3/2/1 to 2/28 (Boxed)   9 May 1692   Paper, wax   Counterpart to ZJB 3/2/13. Lease   to Margaret Haystings, Hartlepool. One sheet with a folded portion at the   bottom. Two seals on the fold and a missing portion torn from the folded part   where a seal used to be (a small amount of wax residue is visible). The seals   have the monogram TG, and one of the signatories is Thos Goston. There is a   black ink stamp and an embossed mark at the center top.    379 x 285
Z231   Hartlepool: Estate Leases from   1611 to 1779. See Calendar of Docs Vol. II ZJB 3/2/1 to 2/28 (Boxed)   9 May 1692   Paper, wax   Lease to Margaret Haystings,   Hartlepool. One sheet with a folded portion at the bottom. There is a black   ink stamp and an embossed mark at the center top. One seal on the fold, and   the mark of Margaret Haystings by the seal (her mark is an M).    379 x 283
Z231   Hartlepool: Estate Leases from   1611 to 1779. See Calendar of Docs Vol. II ZJB 3/2/1 to 2/28 (Boxed)   1 May 1686   Parchment, red wax   Lease to James Reveley,   Hartlepool. One membrane, one seal tag, partial seal. There is a circle   missing from the membrane which appears, from the way that the writing is   arranged around it, to have been an original feature.    489 x 233
Z231   Hartlepool: Estate Leases from   1611 to 1779. See Calendar of Docs Vol. II ZJB 3/2/1 to 2/28 (Boxed)   9 May 1684   Parchment, red wax   Lease to William Parkinson,   Hartlepool. One membrane, three seal tags, all seals wrapped in paper and the   designs cannot be seen.    591 x 309
Z231   Hartlepool: Estate Leases from   1611 to 1779. See Calendar of Docs Vol. II ZJB 3/2/1 to 2/28 (Boxed)   9 May 1680   Parchment, red wax   Lease to Margaret Dunn,   Hartlepool. One membrane, one seal tag. The folded portion at the bottom is   only present from left to just right of centre, the rest has been cut away.   There are some small circular holes on the fold which appear to be a natural   characteristic of this piece of hide.   380 x 288
Z231   Hartlepool: Estate Leases from   1611 to 1779. See Calendar of Docs Vol. II ZJB 3/2/1 to 2/28 (Boxed)   9 May 1680   Parchment, red wax   Counterpart to ZJB 3/2/8. Lease   to Margaret Moor, Hartlepool. One membrane, one seal tag, one red wax seal   wrapped in paper. Signed on the folded portion with the mark of Margaret   Moor.    347 x 300
Z231   Hartlepool: Estate Leases from   1611 to 1779. See Calendar of Docs Vol. II ZJB 3/2/1 to 2/28 (Boxed)   9 May 1680   Parchment, red wax   Lease to Margaret Moor,   Hartlepool. One membrane, one seal tag and red wax seal. The seal is almost   whole, but the design has not survived. The membrane is missing the lower   left corner, and the positioning of the writing indicates that it was like   this from the start.    360 x 290
Z231   Hartlepool: Estate Leases from   1611 to 1779. See Calendar of Docs Vol. II ZJB 3/2/1 to 2/28 (Boxed)   13 July 1670   Parchment, red wax   Lease to William Parker,   Harltpool. One membrane missing the lower right corner and with jagged cut   marks. One seal tag with red wax seal, no visible ornamental design.    369 x 298
Z231   Hartlepool: Estate Leases from   1611 to 1779. See Calendar of Docs Vol. II ZJB 3/2/1 to 2/28 (Boxed)   9 May 1668   Parchment, red wax   Lease to Margaret Moor,   Hartlepool. One membrane, one seal tag and red wax seal. The seal is whole,   but the design has not survived. Margaret Moor has written her mark (an M) on   the top of the seal tag.    610 x 236
Z231   Hartlepool: Estate Leases from   1611 to 1779. See Calendar of Docs Vol. II ZJB 3/2/1 to 2/28 (Boxed)   9 May 1668   Parchment, red wax   Lease to Barnard Dunn,   Hartlepool. One membrane, one seal tag, seal missing. One row of stiching   holes on the left.    378 x 270
Z231   Hartlepool: Estate Leases from   1611 to 1779. See Calendar of Docs Vol. II ZJB 3/2/1 to 2/28 (Boxed)   12 May 1656   Parchment, red wax   Lease to francis Moor,   Hartlepool. One very thin membrane with one seal tag and one seal. The design   of the seal cannot be made out.    447 x 262
Z231   Hartlepool: Estate Leases from   1611 to 1779. See Calendar of Docs Vol. II ZJB 3/2/1 to 2/28 (Boxed)   12 May 1656   Parchment, red wax   Lease to Barnard Dunn,   Hartlepool. One thin membrane, one seal tag and one red wax seal covered in   paper. The seal tag is set off centre.    480 x 278
Z231   Hartlepool: Estate Leases from   1611 to 1779. See Calendar of Docs Vol. II ZJB 3/2/1 to 2/28 (Boxed)   16 June 1641   Paper, red wax   Lease to George Sherewood,   Hartlepool. One sheet of paper, currently stuck to a supportive secondary   sheet (probably as part of the 1960s work). The original sheet has a portion   cut from it on the right which is folded back to cover the res wax seal. This   appears to have been stamped into, although the design is unclear.    375 x 304
Z231   Hartlepool: Estate Leases from   1611 to 1779. See Calendar of Docs Vol. II ZJB 3/2/1 to 2/28 (Boxed)   6 March 1611/2   Parchment, red wax residue   Lease to Charles Trotter,   Hartlepool. One thin membrane, one seal tag with red wax residue.    527 x 224
Z232   Land Leases for Bolam, Durham   & Cockfield dated 1674. See Vol. II ZJB 3/1/30 to 1/42 (Boxed)   3 May 1674   Parchment, red wax, paper.    Lease to George Goundrith,   Bolam. One thin membrane, with irregular fold and shape at lower right corner   (it appears that the membrane was initially an irregular shape and has been   folded as best they could). One seal tag with partial red wax seal and partial   wrapping.   648 x 270
Z232   Land Leases for Bolam, Durham   & Cockfield dated 1674. See Vol. II ZJB 3/1/30 to 1/42 (Boxed)   3 May 1674   Parchment, red wax   Lease to Cuthbert Reine, Bolam.   One thin membrane with lines marked on, and dots visible to left and right   used to mark out the lines. One seal tag and no seal.    420 x 391
Z232   Land Leases for Bolam, Durham   & Cockfield dated 1674. See Vol. II ZJB 3/1/30 to 1/42 (Boxed)   3 May 1674   Parchment, red wax   Lease to Oliver Trotter, Bolam.   One membrane with a very narrow fold at the bottom, one seal tag, one red wax   seal without visible design. Mark of Oliver Trotter on the top of the seal   tag.    641 x 267
Z232   Land Leases for Bolam, Durham   & Cockfield dated 1674. See Vol. II ZJB 3/1/30 to 1/42 (Boxed)   3 May 1674   Parchment, red wax, paper.    Lease to William Southeron,   Bolam. One membrane, one sea tag, one red wax seal wrapped in paper. Mark of   William Southeron at the top of the seal tag.    478 x 356
Z232   Land Leases for Bolam, Durham   & Cockfield dated 1674. See Vol. II ZJB 3/1/30 to 1/42 (Boxed)   3 May 1674   Parchment   Lease to Thomas Wrangham, Bolam.   One membrane, one seal tag, no seal.    502 x 356
Z232   Land Leases for Bolam, Durham   & Cockfield dated 1674. See Vol. II ZJB 3/1/30 to 1/42 (Boxed)   3 May 1674   Parchment, red wax   Lease to Ralph Lawson, Bolam.   One membrane, one seal tag, partial red wax seal.    643 x 220
Z232   Land Leases for Bolam, Durham   & Cockfield dated 1674. See Vol. II ZJB 3/1/30 to 1/42 (Boxed)   3 May 1674   Parchment, red wax, paper.    Lease to Cuthbert Wrangham, land   in Bolam. One membrane, one seal tag, one red wax seal wrapped in paper. The   design of the seal cannot be made out. One line has been scribbled through,   either at the time of writing or very shortly after judging by the ink.     596 x 284
Z232   Land Leases for Bolam, Durham   & Cockfield dated 1674. See Vol. II ZJB 3/1/30 to 1/42 (Boxed)   3 May 1674   Parchment, red wax, paper.    Lease to John Goundrith, Bolam.   One small membrane, one seal tag with paper-wrapped red wax seal. The paper   has lifted a little but is largely stuck down.   380 x 290
Z232   Land Leases for Bolam, Durham   & Cockfield dated 1674. See Vol. II ZJB 3/1/30 to 1/42 (Boxed)   3 May 1674   Parchment, red wax   Lease to John Garth, Bolam. One   membrane with one seal tag and one partial red wax seal. The text has a gap   in it, and an addendum has been made in a different hand and ink.    608 x 281
Z232   Land Leases for Bolam, Durham   & Cockfield dated 1674. See Vol. II ZJB 3/1/30 to 1/42 (Boxed)   3 May 1674   Parchment, red wax, paper.    Lease to Francis Forster, land   in Bolam. One membrane, one seal tag, one red wax seal. The fold at the   bottom of the document is uneven on the right and appears to have been   cut.    503 x 397
Z232   Land Leases for Bolam, Durham   & Cockfield dated 1674. See Vol. II ZJB 3/1/30 to 1/42 (Boxed)   3 May 1674   Parchment, red wax, paper.    Lease to Cuthbert Wrangham   Senior and his son Cuthbert Wrangham Junior, land in Bolam. One membrane, two   seal tags, two red wax seals wrapped in paper. Some of the text of the   document has been added in later/amended, and some wording has been   crossed/scribbled out. Both Cuthbert Wranghams have signed the document.   615 x 288
Z232   Land Leases for Bolam, Durham   & Cockfield dated 1674. See Vol. II ZJB 3/1/30 to 1/42 (Boxed)   3 May 1674   Parchment, red wax residue   Lease to Cuthbert Goundrith,   land in Bolam. Cuthbert has made his mark at the top of the seal tag. One   membrane, one seal tag, residue of rex wax but no seal.   670 x 217
Z232   Land Leases for Bolam, Durham   & Cockfield dated 1674. See Vol. II ZJB 3/1/30 to 1/42 (Boxed)   3 May 1674   Parchment, red wax residue   Lease to William Garth, land in   Bolam. One membrane with very shallow mirtre cut to the top edge, one seal   tag, no seal, slight residue of red wax.    695 x 250
Z233   Bolam: Manorial Documents dating   from 1396 to 1659. See Vol. I ZJB 2/1 to ZJB 2/8 (Boxed)       Parchment for the C16th   documents, and paper for the C17th documents.    Two collections of manorial   documents from Bolam. The documents from the C14th and C15th are missing. The   first selection is housed in the large folder on top of the archive shelving   above the Z233 box. This selection dates from 1522-1560. In box Z233 are   documents from 1643-1649.    Various
Z234   Kirkleatham: Leases from 1613 to   1824. See Calendar Vol. II ZJB 3/3 to 3/6 (Boxed)   1613            
Z235   Bolam: Land Leases from 1751 to   1753. See Calendar Vol. II ZJB 3/1/75 to 1/79 (Boxed)   30 April 1751   Parchment, wax, red textile,   paper, metal   Lease to Bowes Garth, land in   Bolam. Five membranes stitched together with hide strips at the fold. One   seal tag on the left, one brown/red wax seal, the seal is completely wrapped   in paper but can be seen to be the seal of Guisborough Hospital. The Wardens   and Master have signed either side of the seal tag. On the right is a seal on   the folded portion, mounted on red ribbon. The seal shows a lion in an   octagon, and is signed either side by Bowes Garth. Each membrane has a black   ink stamp and an embossed blue paper stamp with metal tag in the left margin.   A sheet of paper has been stitched to the upper left with a hide strip.    772 x 655
Z235   Bolam: Land Leases from 1751 to   1753. See Calendar Vol. II ZJB 3/1/75 to 1/79 (Boxed)   5 May 1753   Parchment, red wax, textile,   paper, metal   Lease to Ralph Goundry, land in   Bolam. Two membranes stitched together with hide at the folded portion. One   small red wax seal showing a lion on an octagon, and signed either side Ralph   Goundry.  Each membrane has a black ink   stamp and an embossed blue paper stamp with metal tag in the left margin. A   sheet of paper has been pinned to the upper left corner with a metal   pin.    737 x 646
Z235   Bolam: Land Leases from 1751 to   1753. See Calendar Vol. II ZJB 3/1/75 to 1/79 (Boxed)   5 May 1753   Parchment, red wax, textile,   paper, metal   Lease to Thomas Wrangham, land   in Bolam.  Two membranes stitched   together with hide at the folded portion. One small red wax seal showing a   lion on an octagon, and signed either side Thomas Wrangham.  Each membrane has a black ink stamp and an   embossed blue paper stamp with metal tag in the left margin. A sheet of paper   has been pinned to the upper left corner with a metal pin.    729 x 656
Z235   Bolam: Land Leases from 1751 to   1753. See Calendar Vol. II ZJB 3/1/75 to 1/79 (Boxed)   5 May 1753   Parchment, red wax, textile,   paper, metal   Lease to Dorothy Mickleton, land   in Bolam. Two membranes stitched together with hide at the folded portion.   One small red wax seal showing a lion on an octagon, and signed either side   Dorothy Mickleton.  Each membrane has a   black ink stamp and an embossed blue paper stamp with metal tag in the left   margin. A sheet of paper has been pinned to the upper left corner with a   metal pin.    846 x 948
Z235   Bolam: Land Leases from 1751 to   1753. See Calendar Vol. II ZJB 3/1/75 to 1/79 (Boxed)   5 May 1753   Parchment, red wax, textile,   paper, metal   Lease to Robert Rayne, land in   Bolam. Two membranes stitched together with hide at the folded portion. One   small red wax seal showing a lion on an octagon, and signed either side Robt   Rayne.  Each membrane has a black ink   stamp and an embossed blue paper stamp with metal tag in the left margin. A   sheet of paper has been pinned to the upper left corner with a metal   pin.    858 x 757
Z236   Court Roll from 1743 to 1860.   See Calendar of Documents Vol. I ZJB 2/9to ZJB 2/31 (Boxed)   1743   Paper, textile (binding of the   small book)   Court records from Bolam from   the C18th. Includes a small marble-paper-covered book with court records. The   box also includes the length of string that was formerly used to bind this   group of documents.    Various
Z237   Bolam: Estate Leases from 1562   to1650. See Calendar Vol. II ZJB 3/1/1 to 1/15 (Boxed)   1 April 1562   Parchment, red wax   Lease to Isabella Robynson, land   in Bolam. Written in English. One membrane, one seal tag, one partial red wax   seal.    619 x 275
Z237   Bolam: Estate Leases from 1562   to1650. See Calendar Vol. II ZJB 3/1/1 to 1/15 (Boxed)   3 May 1626   Paper, wax   Lease to Peter Whitfield of   Bolam, labourer, Richard Whitfield his brother, and Margaret Whitfield,   daughter of Richard, land in Bolam. One sheet with a bishop's hat shaped   portion cut from the lower right and folded back over the wax. The seal   appears to be a sunburst or star.    393 x 314
Z237   Bolam: Estate Leases from 1562   to1650. See Calendar Vol. II ZJB 3/1/1 to 1/15 (Boxed)   3 May 1626   Paper, wax   Lease to William Johnsone, land   in Bolam. One sheet with a bishop's hat shaped portion cut from the lower   right and folded back over the wax. The seal appears to be a sunburst or star   390 x 312
Z237   Bolam: Estate Leases from 1562   to1650. See Calendar Vol. II ZJB 3/1/1 to 1/15 (Boxed)   11 December 1639   Paper, wax   Lease to Wm Morton, land in   Bolam. One sheet with a tag cut from the right edge and folded back over the   seal. One seal in red-brown wax with a pattern that cannot easily be made   out.    391 x 301
Z237   Bolam: Estate Leases from 1562   to1650. See Calendar Vol. II ZJB 3/1/1 to 1/15 (Boxed)   20 April 1650   Parchment, red wax   Lease to Edward Wrangham, land   in Bolam. One membrane with seal tag and rex wax residue but no seal.    506 x 209
Z237   Bolam: Estate Leases from 1562   to1650. See Calendar Vol. II ZJB 3/1/1 to 1/15 (Boxed)   20 April 1650   Parchment, red wax   Lease to Edward Wrangham and   Cuthbert Wrangham his son, land in Bolam. One membrane, two seal tags to the   right of centre with one partial and one missing seal.    459 x 247
Z237   Bolam: Estate Leases from 1562   to1650. See Calendar Vol. II ZJB 3/1/1 to 1/15 (Boxed)   30 April 1650   Parchment, red wax   Lease to Edward Rayne, land in   Bolam. One membrane, exceptionally clean and very pale in colour. One seal   tag, no seal, small amount of red wax residue. On the back (exposed portion   when the document is folded), is compiled a slightly later list of rental   monies.    598 x 215
Z237   Bolam: Estate Leases from 1562   to1650. See Calendar Vol. II ZJB 3/1/1 to 1/15 (Boxed)   1 May 1650   Paper, wax   Lease to John Goundrith, land in   Bolam. One sheet of paper with one wax seal covered in a small piece of paper   not cut from this document.    330 x 301
Z237   Bolam: Estate Leases from 1562   to1650. See Calendar Vol. II ZJB 3/1/1 to 1/15 (Boxed)   1 May 1650   Parchment, red wax residue   Lease to Cuthbert Wrangham, land   in Bolam. One membrane with seal tag, no seal, red wax residue.    547 x 152
Z237   Bolam: Estate Leases from 1562   to1650. See Calendar Vol. II ZJB 3/1/1 to 1/15 (Boxed)   3 May 1650   Parchment, red wax residue   Lease to John Goundrith, land in   Bolam. One membrane, one seal tag. No seal, red wax residue.     521 x 79
Z237   Bolam: Estate Leases from 1562   to1650. See Calendar Vol. II ZJB 3/1/1 to 1/15 (Boxed)   3 May 1650   Parchment   Lease to John Trotter, land in   Bolam. Signed with the mark of John Trotter. One membrane, fragment of seal   tag, no seal.    428 x 271
Z237   Bolam: Estate Leases from 1562   to1650. See Calendar Vol. II ZJB 3/1/1 to 1/15 (Boxed)   3 May 1650   Paper, wax   Lease to Richard Goundrith, land   in Bolam. One sheet of paper with a small piece of paper over the seal. Seal   is red wax, and the design cannot be made out.    299 x 390
Z237   Bolam: Estate Leases from 1562   to1650. See Calendar Vol. II ZJB 3/1/1 to 1/15 (Boxed)   3 May 1650   Parchment, red wax   Lease to William Southeron, land   in Bolam. One membrane, one seal tag, one whole red wax seal. Small   contemporary additions to text.    551 x 262
Z237   Bolam: Estate Leases from 1562   to1650. See Calendar Vol. II ZJB 3/1/1 to 1/15 (Boxed)   3 May 1650   Parchment, red wax   Lease to Raiph Lawson, land in   Bolam (?? - this information comes from the catalogue of documents. The   document itself is signed John Robinson with his mark). One membrane, one   seal tag, one partial red wax seal.   518 x 277
Z237   Bolam: Estate Leases from 1562   to1650. See Calendar Vol. II ZJB 3/1/1 to 1/15 (Boxed)   3 May 1650   Parchment, red wax residue   Lease to William Garth, land in   Bolam. One membrane, one seal tag, no seal, slight trace of red wax   residue.    604 x 193
Z238   Land Leases for Houghton, Bolam   and Cockfield dated 1686. See Vol. II ZJB 3/1/43 to 1/53 (Boxed)   3 May 1686   Parchment, red wax residue   Lease to Lancelott Shawter, land   in Bolam. One membrane, one seal tag, red wax residue, no seal. Evidence that   the seal was quite large.    570 x 276
Z238   Land Leases for Houghton, Bolam   and Cockfield dated 1686. See Vol. II ZJB 3/1/43 to 1/53 (Boxed)   3 May 1686   Parchment, red wax residue   Lease to John Garth, land in   Bolam. One membrane, one seal tag, red wax residue, no seal. Evidence that   the seal was quite large.    666 x 274
Z238   Land Leases for Houghton, Bolam   and Cockfield dated 1686. See Vol. II ZJB 3/1/43 to 1/53 (Boxed)   3 May 1686   Parchment, red wax residue   Lease to Thomas Wrangham, land   in Bolam. One membrane with a row of holes to the left for laying out the   document. Large decorated initial capital with date inside. One large seal   tag with red wax residue and no seal.    601 x 313
Z238   Land Leases for Houghton, Bolam   and Cockfield dated 1686. See Vol. II ZJB 3/1/43 to 1/53 (Boxed)   3 May 1686   Parchment, red wax residue   Lease to Joseph Goundry, land in   Bolam. One membrane with a row of holes to the left for laying out the   document. Large decorated initial capital with date inside. One large seal   tag with red wax residue and no seal.    582 x 244
Z238   Land Leases for Houghton, Bolam   and Cockfield dated 1686. See Vol. II ZJB 3/1/43 to 1/53 (Boxed)   3 May 1686   Parchment, very small amount of   red wax residue   Lease to William Southeron, land   in Bolam. One membrane, one seal tag, no seal.    460 x 304
Z238   Land Leases for Houghton, Bolam   and Cockfield dated 1686. See Vol. II ZJB 3/1/43 to 1/53 (Boxed)   3 May 1686   Parchment, very small amount of   red wax residue   Lease to George Goundry, land in   Bolam. One membrane, one seal tag, no seal.    408 x 345
Z238   Land Leases for Houghton, Bolam   and Cockfield dated 1686. See Vol. II ZJB 3/1/43 to 1/53 (Boxed)   3 May 1686   Parchment, very small amount of   red wax residue   Lease to William Garth, land in   Bolam. One membrane, one seal tag, no seal.    460 x 375
Z238   Land Leases for Houghton, Bolam   and Cockfield dated 1686. See Vol. II ZJB 3/1/43 to 1/53 (Boxed)   3 May 1686   Parchment, red wax residue   Lease to Cuthbert Raine, land in   Bolam. One membrane, one seal tag, no seal.    396 x 365
Z238   Land Leases for Houghton, Bolam   and Cockfield dated 1686. See Vol. II ZJB 3/1/43 to 1/53 (Boxed)   3 May 1686   Parchement, very small traces of   red wax   Lease to Christopher Goundry,   land in Bolam. One membrane, one seal tag, no seal.    401 x 330
Z238   Land Leases for Houghton, Bolam   and Cockfield dated 1686. See Vol. II ZJB 3/1/43 to 1/53 (Boxed)   3 May 1686   Parchment, red wax, paper.    Lease to John Sootheron, land in   Bolam. Signed with the mark of John Sootheron at the top of the seal tag. One   membrane, one seal tag and one seal set onto paper which has been wrapped   around the cenral portion of the tag. The seal is small and oval in shape,   and has a decoration of what appears to be a plant in a pot or a stylysed   stags head (it is difficult to make out).    597 x 280
Z238   Land Leases for Houghton, Bolam   and Cockfield dated 1686. See Vol. II ZJB 3/1/43 to 1/53 (Boxed)   3 May 1686   Paper   Lease to Hon. Charles Montagu of   the City of London, holdings in Bolam. One sheet of paper written on both   sides, no seal (copy?).   328 x 415
Z239   Bolam: Leases dated 1722. See   Calendar of Documents Vol. II ZJB 3/1/70 to ZJB 3/1/74 (Boxed)   1722   Vellum   Court records. Signed by Dorothy   Mickleton (?)   648 x 468
Z239   Bolam: Leases dated 1722. See   Calendar of Documents Vol. II ZJB 3/1/70 to ZJB 3/1/74 (Boxed)   1722   Vellum   Court records. Signed by Thomas   Wrangham.   695 x 495
Z239   Bolam: Leases dated 1722. See   Calendar of Documents Vol. II ZJB 3/1/70 to ZJB 3/1/74 (Boxed)   1722   Vellum   Court records. Signed by   Cuthbert Rayne.   638 x 478
Z239   Bolam: Leases dated 1722. See   Calendar of Documents Vol. II ZJB 3/1/70 to ZJB 3/1/74 (Boxed)   1722   Vellum   Court records. Signed by   Margaret Joundry (?).   644 x 477
Z239   Bolam: Leases dated 1722. See   Calendar of Documents Vol. II ZJB 3/1/70 to ZJB 3/1/74 (Boxed)   1722   Vellum   Court records. Signed by William   Garth   779 x 606
Z240   School Minute Book 1906 - 1939   See Calendar of Documents Vol. III ZJB 12/4   1906   Book. Paper with leather   binding.    Minute book with accounts,   almost completely full. Has a few inserts, including one pamphlet from 1935   (memorabilita, Coverdale block opening). Has index.   341 x 224 x 82
Z241   Debating Society Minute Book   1964 - 1970 (Boxed)   24/09/1964   Book. Paper and board. Partial   leather binding with textile binding.    Minute book of the Debating   Society. One type written page inserted with 1965 election public opion   poll.    252 x 201 x 24
Z242   School & Hospital Minute   Book 1885 - 1906 (Boxed). See Calendar of Docs Vol. III ZJB12/2   1885   Book. Paper and board.   Minute book with inserts,   including an advertisement for the successor to Rev Eves.    344 x 230 x 56
Z243   School: Form 2 1928/9 List of   possible Pupils inside the photograph (Boxed)   1928   Paper, photograph, adhesive   photograph, unlabelled. Includes   old envelope with list of names: 'Nazi(?)' Hebron, Jim Graham, Taylor, John   Garbutt, Eric? Rober, Lesley Bradley, N(?) Pleers, / Legg, Jim Ableson, Titch   Ainstey, Norman Ralilton, baker, Ronnie Calver, John Dixon, Stanmore, Waller,   ?, ?, Teddy Savage, Ward, Waller, George Waite, Ernest Unthank.   363 x 247
Z245   College Council Meetings 1972 to   74 & 1978 to 87   1979   Paper, card, metal staples   Minute book, staff meetings   227 x 174 x 5
Z246   College Council Meetings 1972 to   74 & 1978 to 87   1973-4   Paper, card, metal staples   Minute book, staff meetings   230 x 180 x 4
Z247   College Council Meetings 1972 to   74 & 1978 to 87   1972   Paper, board, textile spine   cover and textile binding   Minute book, staff meetings   228 x 198 x 10
Z248   Framed football team photograph,   1947-8   1947-8   Paper, board, wood, metal, glass   Framed football team photograph   with names: J. H. Morgan, R. E. Burnside, C. Sylvester, J. Rowland, P.   Radford, D. Richards, J. Carter. G. Hutchinson, G. T. Watson, M. E. Oversby,   D. Harrison, P. Williams, M. Waite   333 x 276
Z249   College Council Meetings 1972 to   74 & 1978 to 87   1980s   Paper, card, textile binding   College council minute book.   Missing cover.    205 x 251 x 10
Z250   College Council Meetings 1972 to   74 & 1978 to 87   1978   Paper, metal staple binding   College council minute book.   Missing cover.    203 x 164 x 5
Z251   College Council Meetings 1972 to   74 & 1978 to 87   1978   Paper, metal staple binding   College council minute book.   Missing cover.    228 x 180 x 3
Z252   College Council Meetings 1972 to   74 & 1978 to 87   1978   Paper   College coun cil minutes,   unbound.   Various, c. A5
Z253   College Council Meetings 1972 to   74 & 1978 to 87   1984   Book. Paper, board   College council minutes with   various inserts.    205 x 300 x 25
Z254   College Council Meetings 1972 to   74 & 1978 to 87   1974   Paper, plasticised textiles   21/01/1981 - 18/10/1983, minute   book, staff meetings.   202 x 332 x 13
Z256   Framed football team photograph,   1957-8   1957-8   Paper, board, wood, glass, metal   Framed football team photograph   with names: J. T. Carter, J. Butler, F. Dawson, G. Calitis, D. Lloyd, R.   Page, B. Cleaver, M. Kehoe, J. Joettt(sic?), J. Iron, R. Dawson, D. J. Flower   345 x 292
Z257   photographs - Orchestra 1952 and   Prize Giving 1966   1952   photograph   GGS orchestra 1952, with tag   with names: Smith, Flower, Ken Spedding, Boyt, Leonard, Routh, Williams,   Sutcliffe, Pattison, Bowman, Armin   203 x 101
Z257   photographs - Orchestra 1952 and   Prize Giving 1966   1966   photograph   photograph of prizegiving 1966,   with names on the reverse: ? Jackson, G. Farrington, W. P. Cooper, Mr   Barroclough (NREC), Verril, Lightfoot, Evans, Calvert, Daniel, Easby, Morgan,   Chester. photograph was purchased from Gazette.    253 x 201
Z258   Guisborough Theatre Royal   Advertising Poster   1886   Printed poster on paper, glass   and mounting board   Framed poster advertising   Guisborough Theatre Royal.    320 x 940, and without frame 280   x 905
Z259   Quarter Centenary Celebrations   Concert Poster 1961 (Kept in Black Portfolio Case)   1961   Paper, card   Poster from 1961 mounted on   board.   479 x 610
Z260   Guisborough Grammar School Rules   1932   1932   Paper   Typed foolscap sheet listing GGS   rules. Produced with typewriter. Has handwriting note top left.   329 x 230
Z261   School Reports of Harry Wiles   1935 - 1937   1935   Paper   Seven photographcopies: six   school reports and one copy of Harry Wiles' school certificate. One letter   from Mr Wiles' daughter, Jenny Jones.   Letter: 129 x 144.   photographcopies: A4
Z262   Copies of School Reports of D   Harrison 1938 - 1939   1938   Paper   Two photographcopies, one A3 and   one A4, showing a total of three school reports of D. Harrison.    A3, A4
Z263   Prizegiving 1939 Copy of   Newspaper Article    1939   Paper   photographcopy of newspaper   article dating from 28th September 1939.   246 x 100
Z264   Opening of 1935 Coverdale   Building   1935   Paper, photographic paper   GGS   See individual file names
Z265   1892 Accounts (Kept in Black   Portfolio Case)   1892       List of governors, 1885-1903 and   GGS Accounts 1892   225 x 285, and 336 x 414
Z266   Newspaper Report of the Laying   of Foundation Stone by Marquis of Ripon 1887 (Portfolio Case)   1887   Newspaper       545 x 280
Z267   Programmes and Newspaper Cutting   for Laying of Foundation Stone 4 November 1887   1887   Paper, metal staple   Five items, three of which are   photographcopies and two are originals. Form of ceremony and programme for   the laying of the foundation stone of the Waterhouse Building.    258 x 209 and 246 x 180
Z268   Correspondence between Sir   Joseph Pease and Mr Buchannan regarding cost of new building 1889   1889   Paper, metal staples   Six items, some bound with metal   staples   268 x 208 (measuerments of the   largest, the smallest pamphels are 263 x 205, and the smallest document is   204 x 129)
Z269   School: Prospectus c1890   1890   Paper   Three copies, one sheet   folded.    254 x 186
Z270   Advertisement for Head Master's   Position 1896   1896   Paper   One sheet, folded. GGS advert   for head master, 1896   212 x 263
Z271   Appeal for Funds 1898   1898   Paper   14 copies of the GGS appeal for   funds from 1898. Each pamphlet is one folded sheet.   264 x 209
Z272   Report of Inspection by Board of   Education 1906   1906   Paper, metal staple   Booklet stapled together at top   left corner, embossed stamp on cover at top right. The report suggestes the   creation of a preparatory class and the employment of a female teacher. It   also describes Rev. Berwick as spending almost all of his time teaching with   none to spare for supervision.    321 x 203
Z273   Deed recording the Trusts of   Foundation in memory of late Edward Spink Barker   1915   Parchment, textile, wax   Indenture in booklet form, with   red ink stamps in the left margin, bound with a green ribbon. The seals are   in red wax, or a wax-like ink, and very thin.   277 x 211
Z274   School Report July 1926   1926   Paper   August 1926 Examiner's Report.   Seven pages, written on one side.    220 x 345
Z275   Pursglove Cottage 1961 Drawings,   photographs, Etc. (Kept in Black Portfolio Case)   1961   Paper, card, photograph   One photograph (see photographs   box) and one piece of mounting board with Pursglove Cottage ground plan   on.    760 x 640; 125 x 90
Z276   Framed photograph of the 1940-41   football team.    1941   photograph, paper. Frame: wood,   glass.   photograph of the 1941 football   team, with names. I. Thomas, J. R. Proud, L. Allen, J. Ashton, S. Cornforth,   K. Wetherell, E. Stevenson, Richardson, A. Brady, G. Brady (captain), W.   Booth, I. Thomas.   340 x 280
Z277   Science 1949 Form V 1952 (Black   Portfolio Case)   1949   photographs, paper   7 photographs and one sheet of   notes. Six of the photographs are in the photograph box, and one is boxed in   the regular order. Notes on the sheet of paper state what the boys in the   1949 science photograph went on to do.    121 x 165
Z280   Pursglove Cottage 1961 Drawings,   photographs, Etc. (Kept in Black Portfolio Case)   1980s       Display material re. Pursglove   Cottage   118 x 492
Z281   Pursglove Cottage hand drawn   plans   1980s   Paper   Two sheets of A4 with the   cottage plan hand-drawn in ink on one and copied onto the other. In a black   sugar paper folder.    A4
Z282   Two Large Framed photographs of   Rev. TFH Berwick Headmaster 1905 - 1931   1931       Also includes one small   photograph printed as a postcard and dating from c.1914-1919 of Rev. Berwick   in uniform. This is now in the small photographs box under Z282.    135 x 85
Z283/1   Architect Drawings 1903 1910   1934 1972   18 August 1903   Waxed cotton paper   Plan of foundations for a new   laboratory at GGS. Hand drawn with polychrome, and Speirs & Co Engineers   stamp.    530 x 380
Z283/2   Architect Drawings 1903 1910   1934 1972   June 1910. Stamped twice, October   5 and October 29 1910   Waxed cotton paper   Plan and elevations for new lab   and gymnasium at GGS by Leslie Wilkinson, Architect. Very nice document, hand   inked with polychrome.    758 x 563
Z283/3   Architect Drawings 1903 1910   1934 1972   29 August 1934   Waxed cotton paper   Plan for the Coverdale block, by   John F. Coverdale, Architect, Education Offices, County Hall, Northallerton.   Hand drawn with polychromy.    740 x 565
Z283/4   Architect Drawings 1903 1910   1934 1972   29 August 1934   Waxed cotton paper   Detailed plans and elevations   for the Coverdale block, by John F. Coverdale, Architect, Education Offices,   County Hall, Northallerton. Hand drawn with polychromy. This is absolutely   lovely.    958 x 854
Z283/5   Architect Drawings 1903 1910   1934 1972   Undated (c1950s?)   Tracing paper   First floor plan of the   Waterhouse building, showing in red the partition walls and other amendments   that were added in the mid C20th.    500 x 248
Z283/6   Architect Drawings 1903 1910   1934 1972   01 August 1972   Blueprint on paper   Blueprint showing plan of   proposed additions to PPC, with a location plan.    1012 x 680
Z283/7   Architect Drawings 1903 1910   1934 1972   Undated, 2011/12   Ink on paper, digitally printed   Reduced copy of a scale plan of   the media centre. Monochrome.    418 x 216
Z284   photograph Rev. Lee-Jones   Headmaster 1896-05   1905   photograph, board, plywood,   wood, metal, glass   Monochrome print copy of a   photograph of GGS Headmaster Rev. T. T. Lee Jones.    485 x 570
Z285   photograph of Rev. RD Eves   Headmaster 1885 - 1896   1896   photograph, board. Frame - wood,   metal, rope   Mounted photograph of Rev Eves   with handwritten label bottom right.    510 x 695 framed
Z286   photograph of Dr Stainthorpe,   School Governor    1901   Print, board. Frame - wood,   glass, metal, rope   Mounted print copy of a   photograph of Dr Stainthorp with printed label stuck to the frame lower   centre.    672 x 572 framed
Z287   Panoramic whole school   photograph, June 1931   1931   photograph   This was previously framed, but   the frame took water damage in the flood at the temporary museum, November   2011.     
Z288   Guisborough Theatre Royal   Advertising Poster   1886   Printed poster on paper, glass   and mounting board   Framed poster advertising   Guisborough Theatre Royal.    315 x 915, without frame 890 x   285
Z289   Framed whole school panoramic   photograph, June 1938   1938   photograph. Wood, glass and   metal frame.    Framed panoramic   photograph.    1045 x 270
Z290   Framed panoramic school   photograph September 1932   1932   photograph. Wood, plastic and   metal frame.    Framed panoramic   photograph.    720 x 268
Z291   Class of 1994 Newspaper Article   dated 2 April 2004   2004   Newspaper   1 x newspaper article, plus misc   items that need to be re-filed in the archive proper.   Various
Z292   Opening Of Pursglove Centre By   HRH Duchess Of Kent 11 May 1995   1995   Paper, card, plastic   61 x photographs in a plastic   (mock leather) folder with plastic sleeves. Also contained are two newspaper   articles, a card detailing the concert held to mark the occasion, and a   programme for the 1987 Waterhouse Centenary exhibition   Various
Z292   Opening Of Pursglove Centre By   HRH Duchess Of Kent 11 May 1995   1995   Paper   Assorted memorabilia from the   opening of the Pursglove Centre, including a photograph, letter, and   programmes.    Various
Z293   Minutes Of Various Meetings.   Date range 1970 -1991 (Not every year represented)   1970   Paper, card, metal   Two books, one card folder, one   ring binder (all boxed) and two lever arch files (unboxed, but kept in same   sequence). All conataining minutes from 1970-1991.   Various
Z294   Black Blazer & Striped   Blazer belonging to T M Harrison c.1940-1945   1940   Woollen cloth, thread of unknown   composition probably cotton   STRIPED BLAZER. One unlined wool   blazer in navy blue with red and cream stripes. The Grammar School badge has   been sewn to the breast pocket. It is single breasted with three round black   plastic buttons down the front. Facings are self-fabric, and there are two   maker's labels at the nape of the neck, both reading 'St Blaize'.  The blazer has three patch pockets, one   breast and two on the hips. It has no vent and no tailoring.    755 long, 470 from shoulder to   shoulder
Z294   Black Blazer & Striped   Blazer belonging to T M Harrison c.1940-1945   1940   Woollen cloth, polyester, thread   of unknown composition probably cotton and polyester   BLACK BLAZER. One lined black   wollen blazer with the grammar school badge sewn to the pocket. It is single   breasted with three gold-coloured buttons down the front, and two gold   coloured buttons on each cuff. It has three patch pockets, one on the breast   and two on the hips. It has no vents and is lightly tailored. On the inside   of the right breast it has a label sewn in with the manufacturer's name (St   Blaize) and Mr Harrison's name in pen.    765 long, 430 from shoulder to   shoulder
Z295   School  Reports Form IIIA   1970   Paper, card, metal staples in   the book of psalms   One small paperback book of   psalms made specifically for GGS. Two notes excusing the same child from   school. One small blue envelope with notes on and the flap missing. 27 school   report forms. Two 'School meals and you' information leaflets.    Various
Z296    9 GGS exercise books and one   note book belonging to I. B. Hindmarsh, donated 2012   1949   Paper, card, metal staples   Nine GGS exercise books and one   Scholar's Note Book used by I. B. Hindmarsh who attended the school from   c.1946-50.   Largest book: 230 x 180.   Scholar's Note Book: 161 x 100
Z298   School Exercise Books from   September 1964   1964   Paper, card, thread binding   14 school exercise books,   belonging to M. Pickering, and dating from 1964. One is covered with   wallpaper, and several have triangles trimmed from the top right of the   cover. Also includes one printed sheet about Martin Pickering written by the   donor.    201 x 159
Z299   History of England Ancient and   Modern Vol. 1   1874   Book   The History of Cleveland,   Ancient and Modern', by Rev. J.C. Atkinson, Vicar of Danby,   (Barrow-in-Furness, 1874). Donated to GGS library in 1886 by William C.   Trevor, and inscribed thus above a pasted-in paper label also recording that   it was presented by Trevor. The book includes many illustration plates -   polychromed tinted engravings. On the inside front cover there are stamps and   pasted lables re. GGS library.   273 x 216 x 54
Z300   School Aerial photograph c1939   1939   photograph, board, wood, glass,   metal   Aerial photograph of Guisborough   Grammar School showing part of Guisborough around Church Square, plus the   house that Geoff Farrington later lived in, and Mrs Whitworth's cottage next   door. Also shows part of St. Nicholas' Church.    320 x 270
Z301   School with Spire on the Roof   c1905   1905   photograph, board. Frame - wood,   glass, metal, string   View of GGS from the church   path. Note the spire (no longer extant, replaced by the clock tower).   380 x 320
Z303   Clay medallion, decorated with   bas relief of Vilnius the capital of Lithuania (Date Unknown)   Unknown, probably mid to late   C20th       Clay medallion with one small   hole through the top. Decorated with a bas relief of the city of Vilnius,   capital of Lithuenia. Labelled VILNIUS at the bottom, and LIETUVA at the top   left. A mauve acrylic length of braid has been tied through the loop.   62mm in diameter
Z304   Aerial photograph 1971   1971   photograph, board, plastic,   glass, metal   Aerial photograph of PPC,   showing the Waterhouse Buisling, the Coverdale Block, and the refectory.    337 x 283
Z305   Aerial photograph 1996   1996   photograph, board, plastic,   glass, metal   Aerial photograph of PPC showing   the full college, plus most of Guisborough.    336 x 283
Z306   Aerial photographs 1998   1998   photograph, board, plastic,   glass, metal   Aerial photograph of PPC showing   the full college, plus part of Guisborough.    335 x 283
Z307   Aerial photographs 2002   2002   photograph, board, wood, glass,   metal   Aerial photograph of PPC showing   the full college, plus part of Guisborough.    347 x 297
Z308   Ceramic Pictures (2)   C20th   Wood, ceramic, metal   Ceramic picture of an island   with a castle on, and a boat in the foreground. The boat, island and castle   are bare ceramic, and the sea and sky are glazed in two different shades of   blue. It has a wide wooden frame. The tile is inscribed on the back: Ceramiche   Cianclarell, Barano D'Ischia'. There is a small brass hook for hanging.    285 x 297 x 22
Z309   Ceramic Pictures (2)   C20th   Wood, ceramic, metal   Ceramic picture showing a   winding bare river with rocks surrounding. The river and rocks are unglazed.   The ground is glazed green. There is a wooden frame with a small plaque on   the lower portion, which reads: 'ESCOLA DE 2N ENSENYAMENT / VALL DEL TENES'.   There is a small sticker on the back of the tile, giving the framer, Francamp   of Barcelona.    204 x 204 x 20
Z310   O and A Level Results June 1973   - Nov 1975.   1973   Paper/book   Exam results book, handwritten.   329 x 205 x 7
Z311   Examination Results Nov 1978 -   Summer 1981   1978   Paper/book   Exam results book, handwritten.   333 x 208 x 7
Z312   Examination Results - Nov 1978 -   Summer 1981   1978   Paper/book   Exam results book, handwritten.   327 x 207 x 9
Z313   Examination Results - Winter   1981 - 1982.   1981   Paper/book   Exam results book, handwritten.   327 x 207 x 4
Z314   Examination Results Nov 1982 -   Summer 1983.   1982   Paper/book   Exam results book, handwritten.   328 x 211 x 5
Z315   Examination Results Nov 1983 -   Summer 1984.   1983   Paper/book   Exam results book, handwritten.   327 x 207 x 5
Z316   School Leavers Book 1970 -1974   1970   Paper/book   School leavers book,   handwritten. Circa 1970. Writing only in first third of the book.   228 x 182 x 10
Z317   Harry Savage's Film, 1987,   Centenary Exhibition   2010       A film made for the 1987   Centenary of the Waterhouse Building exhibition. It includes the old footage   kept on the reels, plus footage of PPC in the 1980s, and some footage of the   exhibition itself (the recording of Mr Routh can be heard in the background).   The quality is not good because of the quality of the original recordings,   where the focus was off and the camera was not very still a lot of the time,   but the film has a lot of value to the college.    2 hours, 14 minutes and 21   seconds long
Z319   School Bible - Names inside W R   Brittain and R J Routh Headmaster   1936   Paper, board, textiles   Presentation bible with red   textile hardcover and GGS badge embossed in gold. Presented by Mr Routh to W.   R. Brittain on 12th November 1936. Mr Routh has written an inspirational   exerpt from a psalm on the flyleaf. On the inside of the back cover is an address   lable for Mr Brittain, indicating that he went on to gain a C.Eng and   Fellowship of the Institute of Mechanical Engineers.    179 x 124 35
Z320   C19th iron and brass lock with   two iron keys.   c1850   Iron, brass   One wrought iron ward or warded   lock with brass additions, and two cast iron keys, the larger of which is of   the type called a church key. The church keys fits the lock, but cannot   currently be used as they are both heavily corroded. This key was likely to   have been made after the lock was mended with the brass fitting inside and   the addition to the keyhole (which serves the purpose of both strengthening   the keyhole and giving it a little decoration). It is not easy to date this   lock, but a date of the mid eighteenth century for the ward lock has been   arrived at through a study of similar locks, with the church key and brass   additions dating from the mid to late nineteenth century. The smaller key   does not fit this lock, and could date from the second half of the nineteenth   century or the very early decades of the twentieth century.   Lock: 158 x 89 x 35; larger key:   139 x 38 x 8; smaller key: 75 x 27 x 6
Z321   School scarf (woven), from Old   Guisborian Peter Ward   1970   Wool with label in synthetic   fibres   Woven woollen school scarf made   by Locharron. Black with two sets of red stripes banded by white stripes   running the length of the scarf. Manufacturer's label is sewn near one   corner. Peter Ward wore it to school in the year 1970-1.   1417 x 215
Z322   School scarf, knitted   1940s   Wool   Knitted woollen scarf in dark   blue with bands of red and cream running the width of the scarf. It has   tassles at the ends. This appears to have been hand knitted / home made,   probably by one of the student's relatives.   1375 x 300 (at the widest point   - the scarf is not a uniform width)
Z323   Admission Register September   1976 - July 1983   1976-1983   Book   Browns' Admission Register used   at PPC from Sept 76 until July 83. Ledger with index. Black cover with brown   leather effect spine and corners. Additional sheets have been tapes and   stapled into the ledger.    388 x 285
Z324   Admission Register September   1983 - 1989   1983 - 1989   Book   Browns' Admission Register used   at PPC from Sept 76 until July 83. Ledger with index. Blue cover with black   leather effect spine and corners.    390 x 286
Z325   Eston Grammar School and South   Park College log book   1979   Book   Log book in brown with russet   brown leather effect spine and corners. Very little of this book is   used.    235 x 195 x 31
Z326   Eston Grammar School and South   Park College log book   1970 - 79   Book   Log book in blue with black   leather effect spine and corners. Log Book is written on the spine in gold.   The book is full.    238 x 195 x 28
Z327   Fat-measuring calipers    C20th   Metal and plastic, wooden case   with synthetic textile effect and plastic.    One set of fat-measuring   calipers used at PPC for teaching and now obsolete. Brought to the archive by   a teacher. The box is wooden with a foam inset in the lid. The support is   plastic with a red velvet coating. On the case is a small sticky label reading   'British Indicator / HSC Body / 918760'.    Box: 315 x 188 x 56
Z328   Cassette tape recording of Radio   Cleveland,   03-Feb-04   Plastics, paper   Cassette tape giving a recording   of teacher and students on Radio Cleveland in 2004. Names on the inset card   are Mark Richards (t), Tom Griffiths (s) and Rhiannon Logan (s). Labelled   Paris trip.    108 x 68 x 15
Z329   Slides showing PPC from W. P.   Cooper   Unknown, probably 1980s    Plastics, paper, sticky tape   36 slides. Subjects include the   old library, the charter, and staff and students.    Including the mount, each slide   is 49 x 49 x 2. The box is 95 x 51 x 52
Z330   Material relating to 450th   anniversary tree sculpture   2011-2012   Paper, CD   One document of 21 pages   recording the commission, digitally printed on site. It shows the designs for   the leaves. One newspaper clipping from the Evening Gazette of Monday 7 May   2012. One A3 sheet, hand drawn in pencil, showing the tree sculpture design.   One CD with photographs from the unveilling ceremony.    Newspaper cutting, 359 x 214.   Design: A3. Document A4. 
Z331   Correspondence re. college   history, early C21st   2010-2011   Paper   Four letters sent in to PPC   relating to the history of the college. One is from Sheila Gibb, a local   historian with a wealth of knowledge and who has been immensely helpful to   the archive and related projects. All are written on a single sheet. Two have   their envelopes.   Various, largest is 229 x 176
Z332   Endowed Grammar Schools,   Lancashire and Yorkshire, by Nicholas Carlisle   1818, reprinted 1974   Book   Small blue textile covered hard   bound copy of Carlisle's 'Endowed Grammar Schools, Lancashire and Yorkshire.   This is a reprinted extract of a far larger volume first published in 1818.   Guisborough Hospital is discussed pp. 804-807    
Z333   Guisborough, Yorkshire: The   official guide (3rd ed.) by Guisborough Urban District Council   c.1950   Card, paper, metal staples   Small pamphlet with blue, white   and black cover, promoting the history of Guisborough. Dates from the 1950s.   The PayPal reciept from when Judith Arber purchased it is still in the   book.    184 x 120 x 3
Z334   Coins           Nine sixpence coins dating from   1948 to 1964.   10mm diameter
Z335   Agreement for minor building   works, bungalow with attached single garage   1995   Paper, metal staples   JCT Agreement for Minor Building   Works, 22nd May 1995. Printed on pale yellow paper, 4 sheets of A3 folded,   and with four holes punched in for ring binding.    295 x 209
Z336   Annual Report 1967, North Riding   Record Office, County Hall, Northallerton   1967   Card, paper, metal staples   Annual Report of the North   Riding Record Office, 1967. Pamphlet with 43 pages.    219 x 173
Z337   PPC Inspection Report, 2001   2001   Card, paper, plastic, metal   staples   Ofsted inspection report, 29th   October to 2nd November 2001. One sheaf of A4 papers bound with a staple top   left and with a plastic grip all the way down the left side.    291 x 215
Z338   Copy of 'Six 1952' and letter   from David Bell   2012   Paper   Letter from David Bell, written   24 June 2012, and a photographcopy of 'Six 1952', a student-produced magazine   from GGS.   A4
Z339   Old Guisborian Lodge photcopies   of documents   2011   Paper, card, metal paper clip   One business card, one   photographcopy of the 1962 Old Guisborian Lodge consecration ceremony   programme, and one copy of the banquet leaflet.    Various, with largest A4
Z340   Memorabilia from PPC Museum and   Heritage Day   2011 and 2012   Paper, card, metal staples,   plastic with metal eyelets   Copies of the PPC Museum flier,   Heritage Day fliers, and the BBC booklet and posters for the Great British   Story (Heritage Day was run in partnership with the BBC). The museum was open   01/11/2011 until 21/12/2011 and Heritage Day was on 30/06/2012. See digital-only   archive for photographs. One very large banner (three were produced - we kept   one, donated one to the Students Union and gave one to St Nicholas' Church to   use the back) advertising Heritage Day. It hung on the front of Sunnyfield   House in June 2012. Stored rolled in the corner between the shelves.    Various, mainly A4 and A5
Z341   CD of photographs of Priory   stones provided by English Heritage   2011   Plastic, CD   CD of photographs of stones from   Guisborough Priory. The photographs were taken several years ago, and the CD   was provided in September 2011 for outreach use in PPC Museum.    Case: 141 x 122
Z342   Negatives   Undated   Card, plastic   Assorted negatives and   photograph envelopes.    Various
Z343   Slides, PPC classes   Undated   Plastics   69 slides in one plastic case,   plus 11 slides in a plastic slide sleeve, showing lessons and students at PPC   Slides including mount: 49 x 49   x 2. Case: 120 x 52 x 51
Z344   Assorted PPC memorabilia   Undated   Card, plastics   Copies of leaflets and a folder   with film.   Various
Z345   Truncheon   Early C20th   Wood, paint, varnish, rope   Wooden truncheon probably used   in productions of the Pirates of Penzance. Painted in light brown on the   handle and dark brown on the main part, with the letters CS painted onto the   shaft about three quarters of the way to the end. It has a length of apparently   synthetic rope tied to the handle made into what appears to have been a   hanging loop. Has a maker's mark stamped into the handle - Parker Holborn.   485 x 34 (diameter at the widest   point)
Z346   Spirit level   Victorian or early C20th   Wood, brass, varnish   Wooden and brass spirit level   with two measurement guages, neither of which appear to have any fluid left   in them. It is well made, with heart shaped and curving inlay decoration in   brass.    305 x 59 x 15
Z346   Touchdown in Tees valley   printout and business cards, visit of Russian cosmonaut   10th October 2003   Paper, card, plastic wallet   Laser printed photograph with   logos in boarder and two business cards: Alexander P. Alexandrov,   Pilot-cosmonaut, and Alexander Martynov, Head of Foreign Relations   Department, Korlev, Russia.    A4
Z347   Quality Assessment Report,   August 1994   1994   Paper, metal staple   1994 Quality Assessment Report,   19 sheets of white AZ, printed.    A4
Z348   Mission Statement and College   Strategic Analysis   1991   Paper   Mission statement on one printed   A4 sheet, and College Strategic Analysis on 8 printed A4 sheets.    A4
Z349   PPC Accommodation Strategy 1994   1994   Paper, card, plastic   Comb bound booklet (blue   plastic) with red car cover.   A4
Z350   Report from the Inspectorate,   January 1995   1995   Paper, card, metal staples   Booklet report with two staples   on the fold and mauve & white cover.    297 x 210 x 3
Z351   Learning and Skills Council   consent to enter into secured borrowing, 2003   2003   Paper, metal staples, metal   paperclip   Various papers relating to   secured borrowing under Stephen Whitehead.    A4
Z352   Documents relating to the   appointment of a Principal, 1994   1994   Paper, metal staples, metal   paperclip   Papers relating to the   appointment of a Principal in 1994, including responsibilities and job   advert.    A4
Z353   Report to the Governors, May   1991   1991   Paper, metal staple   Report to the governor's, May   1991, three word processed pages.    A4
Z354   Founder's Day Programme, letter   and notes, 1988 and 1991   1988 and 1991   Paper   Programme and page of notes   relating to Founder's Day 1988, and a thankyou letter from Principal Eric   Middleton from 1991   Various, in A4 and A5
Z355   FE First magazine, Summer 2012   (with article about 450th)   2012   Paper, card, metal staples   FE First magazine, containing an   article about the PPC 450th celebrations. Has a note on the front written by   Liz Grove to M Prior.    296 x 208
Z356   Newspaper clippings, pamphlets   and leaflets relating to PPC, 2000 onwards   C21st   Paper   Newspaper cuttings, pamphlets   and leaflets of various dates from 2000 onwards.   Various
Z357   13 Vol. History of the The Great   War, ed. H. W. Wilson, produced 1814-1918   1914-1918   Books   13 vol. history of WW1 told   through articles produced at the time.    Various
Z358   Memorabilia from the Queen's   Diamond Jubilee and pageant, 2012   2012   Books, booklet   Two hardcover copies of the   Queen's Diamond Jubillee 2012 Souvenir Album, one of which is still film   wrapped, and one copy of the Thames Diamond Jubillee Pageant souvenir   booklet. PPC appears in the Album.    Album: 303 x 253 x 44; booklet:   245 x245 x 4
Z359   Prospectus photographs 2005/6   2005-6       photographs taken for the 2005-6   prospectus    
Z360   Prospectuses and pamphlets,   C21st           Prospectuses and pamphlets from   the early C21st. Two copies of each. Most are undated.    Various
Z361   Aerial photographs of Prior   Pursglove College, 1998, and related documents   1998   photographs, paper, card   Four colour aerial photographs   in card wallets showing different views of PPC taken in 1998, plus negatives.   One set of accompanying papers from 1998 and one order form plus related   papers from 2001.   306 x 255 and A4 plus smaller
Z362   Aerial photographs of Prior   Pursglove College, 2002, and related documents   2002   photographs, paper, card   Two colour aerial photographs in   card display frames of PPC printed in 2002, with negatives. The photographs   may have been taken in 1998, indicated by the note and order form dated 2001   in Z361. The aerial photographs also show a small amount of Guisborough.   305 x 354 and A4 plus smaller
Z363   photograph of staff and students   1950 (proof copy)   1950   paper/photograph/panoramic   manufactured by Panora, limited,   56,58, Eagle street, Chancery 7779, London, W.C.1. Pioneers of Panoramic   Group photography.   1005 x 240 
Z364   Panoramic whole school   photograph, 1938   1938   paper/photograph/panoramic   Panoramic whole school   photograph   1007 x 248
Z999/1   School: Trophies, Awards,   Silverware etc   Jul-58   Metal   Silver coloured metal trophy.   Inscribed 'The field events cup; Presented to Guisborough Grammar School; In   memory of Norman Thompson; July 1958'.   190 x 181 x 93
Z999/2   School: Trophies, Awards,   Silverware etc   1959   Metal and acrylic(?)   Silver coloured metal trophy.   Inscribed ' Guisborough grammar School; One Mile Open; presented by CDR. (E)   T.Kehoe. D.S.C. R.N.; 1959' (front) and 'Original presented by W.D.Petch   1930; Won outright by T.M. Kehoe 1959' (back).   274 x 264 x 161
Z999/3   School: Trophies, Awards,   Silverware etc   May-65   Metal   Silver coloured metal trophy.   Inscribed 'Guisborough Grammar School House competition; Work Cup; Presented   by The Parents' Association; May 1965'.   215 x 163 x 115
Z999/4   School: Trophies, Awards,   Silverware etc   1957   Metal   Silver coloured metal chalice.   Inscribed 'Guisborough Grammar School; The Wilken Cup for Half Mile (Open);   1957'.   177 x 185 x 81
Z999/5   School: Trophies, Awards,   Silverware etc   c. 1958/1959   Metal   Silver coloured metal trophy.   Inscribed 'The grammar School Guisborough; School v. Old Boys; Football   Challenge Cup; Presnted by the boys of the school to honour the memory of   I.Thomas B.A., Master at this school; Sept. 1921 - Dec.1958'.   244 x 218 x 110
Z999/6   School: Trophies, Awards,   Silverware etc   1956   Metal and acrylic(?)   Silver coloured metal cup.   Inscribed 'Junior Challenge Trophy; Cross Country; Presented by James A.   Thrower; 1956'. The base has 8 small metal shields on it, noting who won each   year, from 1956-1963 and 1970.   244 x 214 x 132
Z999/7   School: Trophies, Awards,   Silverware etc   1963   Metal and acrylic(?)   Silver coloured metal cup on an   acrylic(?) base. Inscribed 'Guisborough Grammar School Senior Cross Country;   Presented G.R.McLauchlan Esq.; 1963' (front) and 'original presented in 1934;   Won outright by R.W.McLauchlan 1963' (back).   235 x 220 x 125
Z999/8   School: Trophies, Awards,   Silverware etc   May-32   Metal and wood   The Berwick Memorial House   Shield. A large wooden shield with a central metal shield in the middle,   giving it's title and featuring the grammar school insignia. The main metal   shield is inscribed 'May 1932; The Berwick Memorial House Shield; Jesu De   Guisborough Schola Grammaticalis; A.D 1561; Jesu Esto Mihi Jesu; Presented by   the Governors, the Old Boys and the staff of the school'. There are 24   smaller metal shields around the central shield on the front and three small   metal shields on the back.   466 x 395 x 37
Z999/9   School: Trophies, Awards,   Silverware etc   c. 1931/1932   Metal and wood   Silver coloured metal cup on a   wooden base. Inscribed 'The Berwick Memorial Challenge Cup; Rev.   T.F.H.Berwick, M.A.; Headmaster; April 1905 - July 1931; A token of esteem   from his Old Boys'. Around the base are 20 shields denoting the outcome of   the challenge match for each year from 1932-1941 then 1946-1958.    309 x 325 x 214
Z999/10   School: Trophies, Awards,   Silverware etc   c. 1979   Metal and wood   Wooden shield with a large   central metal shield and five smaller metal shields attatched. The central   shield is inscribed 'English Schools Cycling Ass'n; North-East Area Time   Trial Championship; Team Award; 0.15' and the 5 smaller shields have the name   of whichever school won it that year. The shields go from 1979 to 1983.   305 x 230 x 29
Z999/11   School: Trophies, Awards,   Silverware etc   c. 1991   Metal and wood   Wooden shield with a large   central metal shield and nine smaller metal shields surrounding it. Also   features a metal scroll/banner along the top. Inscribed 'Presented by Tioxide   U.K. Ltd' (banner), 'B J C Teesside; Schools Public Speaking Trophy For Best   Senior Entrant' (central shield) and 'Prior Pursglove College 1991' (smaller   shield). Only one smaller shield is inscribed.   324 x 253 x 34
Z999/12   School: Trophies, Awards,   Silverware etc       Plastic, metal and wood   Small wooden plaque with the   Hollywood Bowl insignia on it. Inscribed 'Blindfold Bowl; Upper School &   College; 3rd Place'.   102 x 74 x 23
Z999/13   School: Trophies, Awards,   Silverware etc   c. 1969   Metal and wood   Large wooden plaque with a large   brass panel, inscribed 'Teesside Junior Chamber of Commerce; Schools Public   Speaking Competition; Senior Section' and 21 small metal plaques inscribed   with the name of school that won and the year. Three of the small plaques are   not inscribed.   388 x 287 x 19
Z999/14   School: Trophies, Awards,   Silverware etc   1989   Acrylic(?)   Award for Young Engineer of the   Year 1989 from the Engineering Council.   228x126 x 49

Our partners

DTW powered by Acteon