Parish Records of Sherburn in

Finding Aid PR PARISH RECORDS (on deposit)

SUERBURN IN ELMET (New D) %' .R. Now deanery of SJIER/E 1-27 Parish registers [see also 29-32, 142,178-180] 1 register 1640-1643 (some illegible) baptisms 1653-1676 burials 1653-1672 marriages 1661-1676

2 baptisms 1676-1707 burials ) , 1676-1708/9 marriages) baptisms (dissenters) 1700-1708 burials (dissenters) 1699-1706

3 baptisms 1707-1754 (gaps 1735, 1745-6)

4 burials 1708/9-1754 (gaps 1733-35, 1737, 1739, 1745-6) marriages 1709-1754 (gaps 1735, 1737, 1739, 1746)

5 baptisms 1754-1778 baptisms 1778-1788 (Nicklefield) burials 1754-1778 (including notes and memoranda: list of vicars of Sherburn 1619- 1885, register of illegitimate children 1770-1783, a list of excommunicate parishioners 1782, references to new altar rails 1773, new church clock 1782, new reading desk curtain 1786, building of churchyard wall 1789, list of ,churchwardens 1778-1787, new bridge over Chapel Dyke 1784, new bridge at Milford Beck 1786, repair of vicarage house 1786, reference to Gascoigne family and the manor of Milford 1786, note that the vicar dug up the 'skull of Lord Dacre' in Saxton Field 1787, note that hail fell 'as big as penny rolls' 1774, note, n.d., by incumbent 'paid for papering dining room God knows what'

6 baptisms 1777-1809 baptisms 1789-1797 () burials 1777-1812

7 baptisms 1810-1812 (indexed)

8 baptisms 1813-1833 (2 newspaper cuttings on back inside cover)

9 isms 1833-1874 10 baptisms 1874-1903

11 baptisms 1903-1920 PR PARISH REC0RDS (on deposit) (continued)

SHERBURN IN ELMET (continued)

SHER/E 1-27 Parish registers (continued)

12 baptisms 1920-1966

13 burials 1813-1849

14 burials 1849-1933

15 burials 1933-1965 (including graves register) wWwir'21-0']1

16 marriages 1754-1782

17 marriages 1783-1812

18 marriages 1813-1848 (1837-48 is duplicated in 19)

19 marriages 1837-1865

20 marriages 1865-1901

21 marriages 1901-1921

22 marriages 1921-1928

23 marriages 1928-1935

24 marriages 1935-1943

25 marriages 1943-1951

26 marriages 1951-1959

27 marriages 1959-1966

28 Indexes to parish registers (a)baptisms 1777-1809 (surnames A-B missing 1777-96) (b)marriages 1754-1782 (surnames A-T only)

29-32 Registers .of banns see also 1-27, 142, 178-180] 29 1823-1832 30 1833-1854 31 1884-1901 32 1946-1959

33 Register of graves, new burial ground 1857-1893

34-37 Registers of services see also 143, 181] 34 1914-1919 35 1934-1942 36 1942-1948 37 1955-1964 PR PARISH RECORDS (on deposit) (Continued)

SHERBURN IN ELIET (continued)

SUER/E 38-39 Benefice income account books 38 1895-1929 39 1940-1945

40-52 Papers relating to glebe, parish property and benefice income 40 plan of glebe land [1920i 41 notes from the tithe award for the township of Lotherton cum made in 1839 42 tithe redemption certificate, Micklefield 31 December 1921 43 papers, receipts and correspondence relating to tithes 1902-1954 44 benefice accounts from Queen Anne's Bounty 1911 45 communications from the Ecclesiastical Commissioners about benefice income 1920, 1939 46 agreements with the Electric Power Company about placing electric lines above glebe land 1939 47 agreement with the Minister of Agriculture and Fisheries over taking possession of a field (glebe land) in South Milford, under the Cultivation of Land Orders 1939 [see also 199] 1942-1944 48 agreement with the West County Council in respect of the use of Sherburn church hail as additional school accommodation for Sherburn County Primary School (including covering letters) 1951-1953 49 correspondence and memorial received from the West Riding Registry of Deeds of a conveyance and plan of Church House 17 August 1910 1953 50 agreement between the Parochial Church Council and Miss G.J. Evans for the tenancy of Hut A. adjoining Sherburn church hall (inlcuding covering letter) 1953 51 agreement with Postmaster-General for the erection of a strut pole in the churchyard, subject to the annual payment of 1/- 1958 52 letter about the leak of mining rights to C.F. Harris Ltd. 1961

55 Churchyard and church fabric 53 new burial ground rules and regulations to be observed, table of fees, signed by the archdeacon and the principal parishioners (copy and typescript copy) 1859 54 faculty for stained glass window 1935 55 faculty for removal of gravestones 1954 PR PARISH RECORDS (on deposit) (cont.)

MERMEN IN EIMET (continued)

SHER/E

56 Vicarage house

drainage improvements, installation of septic tank, correspondence and plan 1944-1945

57 Gazette,, containing Order in Council separating the township of Iotherton cum Aberford from the parish of and uniting it to the parish of Aberford (including covering letters) 1 August 1908

58 Sequestration 1971-1972 [see also 222]

papers, correspondence, cheque stubs, balance sheets, bank statements

59-61 Miscellaneous papers

59 photograph,t;of unidentified 19th century clergyman (presumably a vicar of Sherburn)

60 genealogical notes on the Halliley family, from the parish register 1708-1749

61 letters and note relating to the transfer of Micklefield baptismal register 1861-1877 to the vicar of Micklefield 1941-1943

62-83 Receipt books and account books and statements

62 Church hall account book 1950-55

63 Church account, bank receipts 1951-54

64 Electric light fund, account book 1951-54

65 Electric light fund, bank account 1951-56

66 Electric light fund, bank receipts 1951-56

67 Restoration fund, bank account 1949-54

68 Restoration fund, bank account 1954-57

69 Restoration fund, bank receipts 1958-59

70 Restoration fund, account book 1949-54

71 Churchyard fund, account book 1950-54

72 Churchyard fund, bank account 1936-54

73 Bromley Bequest, bank account 1937-54

74 Vicar's fund, account book 1940-52 (includes accounts for Sunday schools, Parish Magazine Plant Charity and Mothers' Union)

75 Vicar's fund, bank account 1953-54 PR PARISH RECORDS (on deposit) (cont.)

SHERBURN IN ELMET (continued)

62-83 cont'd.

76 Vicar's fund, bank receipts 1958-59

77 Vicars fund, bank statements 1951-53

78 Church offerings, pledged accounts, account book 1958 (with some loose papers concerning same)

79 Church offertory, bank account 1953-54

80 Church offertory, bank receipts 1954-56

81 Miscellaneous bank receipts 1946-56

82 Church Hall account, bank statements 1954-56

83 Offertory account, bank statements, 1955-56

84 Papers relating to tithe rent-charges and their redemption 1910-23

85 Correspondence etc. with architects and contractors relating to repairs to church property 1891-1963

86 Churchwardens' accounts 1868-1870

87 Papers relating to insurance of church property 1908-64

88-92 Deeds of church hall

88 J.P. Fletcher to trustees, 964 sq. yards of land in Sherburn for use as a church hall, 1 October 1920

89 Trustees to West Riding County Council, draft lease of hhll for 7 years 1950 (n.d.)

90 Trustees to West Riding County Council, lease for 7 years 14 Feb. 1951

91 Trustees to West Riding County Council, lease for 5 years, 26 Oct. 1956

92 Draft of above (with correspondence)

93-96 Faculties

93 Faculty for repairs to chancel, 31 Jan. 1857

94 Faculty for fixing new clock to tower, 1 July 1902 (with letter concerning same)

95 Faculty for memorial cross in churchyard, 21 Sep. 1920

96 Faculty for two new bells, 1 Oct. 1897 PR PARISH RECORDS (on deposit) (cont.)

SffERBURN IN EIMET (continued)

MBA

97 Correspondence and accounts concerning new peal of bells, 1897

98 Licence to James Newton Earl, vicar of Sherburn, and his curates to officiate at chapel of , 8 Sep. 1887

99 Returns of church rates received 1867, 1869

100 Note of vestry proceedings, 7 Apr. 1890

101 Notice of vestry meeting, 26 July 1867

102 Report to War Graves Commission, 22 Feb. 1960

103 Extract from London Gazette concerning closure of churchyard for burials, 16 Nev. 1857, with letters on same subject, 13 March 1888

104 Notices of services, August-September 1923

105 Church Assembly, returns of parochial statistics, 1928-40

106 Annual Report, Diocesan Board of Finance, 1944

107 3 Pamphlets concerning parochial finances

108 Circular and letter concerning minerals located under glebe lands, 1910

109 Circular from Charity Commission following Local Government Act of 1894

110 Evidence of incumbent in case of incumbent against Harry Hudson for non-payment of tithe-rent charge, n.d.

111 Instrument fixing table of fees, 23 April 1931

112 Plan of reredos, n.d.

113-126 Papers relating to parochial charities

113 Charity Commissioners' report on Charities, 1898

114 Charity Commissioners' report on Sherburn Charities, 1898

115 Charity Commissioners' scheme for Lady Basting's Educational charity, 5 June 1913

116 Letter from Charity Commission concerning Plant's charity, 26 July 1895 (with enclosure)

117 Charity Commissioners' draft scheme for Duffield's charity, n.d.

118 Letter from Board of Education revising trusts under Duffield's charity, 22 July 1921 (with enclosure)

119 Correspondence and notes relating to the relationship between the Cawood Feoffment Charity and Duffield's Charity, 23, 27 March 1903 PR PARISH RECORDS (on deposit) (cont'd)

SHERHURN IN EIMET (continued)

SHER/E

120 Copy of report of Chairman of Hungate Trustees on Hungate's school, 15 July 1908 (with letter)

121 Correspondence with Education Committee concerning above report, 29 May, 1, 2, June 1908

122 Extract from minutes of a meeting of Hungate's Trustees, 19 Feb. 1909

123 Copy of recommendations of trustees of Hungate's charity, with order from Charity Commission, dated 11 March 1913

124 Copy of a letter from Board of Education concerning Hungate's charity, 17 Sept. 1913 (with covering note) 125 Charity Commissioners' draft scheme for Hungate's Hospital and school, n.d. 126 Notes on Hungate's charity, n.d.

127-130 Barkston Ash Chapel [see also 172-175, 238]

127 Conveyance of site for a chapel by William Squire of Barkston, esq. to trustees, 14 March 1874 128 Consent by Governors of Queen Anne's Bounty to accept £100 from executors of the will of Thomas Johnson Fox, interest for the minister at Barkston Ash, 5 August 1891 129 Draft of above

130 Extract from will of Thomas Johnson Fox, pr. 14 Aug. 1886 131-133 Benefice papers

131 Inclosure Commissioners and Revd. James Matthews, Vicar of Sherburn, exchange of lands at Barkston Ash and South Milford, 15 June 1865

132 Deed of loan for £100 by Governors of Queen Anne's Bounty to vicar of Sherburn for repairs to parsonage house, 8 Feb. 1888

133 Consent by Governors of Queen Anne's Bounty to accept £203 from William Paver, interest for vicar of Sherburn, 8 Feb. 1888

134 Copy of instrument between Rev. James Newton,Earl, vicar of Sherburn of 1st part; archbishop of of 2nd part; Ecclesiastical Commissioners of 3rd part; and John Davison Bland of Kippax Park of 4th part regulating the right to nominate a minister to serve Micklefield chapel, 17 Dec. 1885

135 Churchwardens of Sherburn to Benjamin Crosland esq. mortgage of church rates, 3 Feb. 1857

PR PARISH RECORDS (on deposit) (continued) SHERBURN IN ELMET (continued)

SHER/E 136 Copy of same

137 Tenancy agreement between Col. Frederick Richard Thomas French Gascoigne of Lotherton Hall and George Thornton of Sherburn of la. 2r. 8p. in Sherburn 1 April 1903 (plan attached)

138 Agent for churchwardens of Sherburn and Col. F.R.T.F. Gascoigne, agreement to purchase land at Sherburn 12 May 1910

139 Vicar and churchwardens of Sherburn, trustees of the poor there, to the Treasurer of the York and Scarborough Turnpike trust, bond of indemnity 29 April 1848

140 Ecclesiastical Commissioners to Rev. Henry Bull, curate of Lothburn, Bucks— and Rev. James Matthews, vicar of Sherburn, lands in Church Fenton, Sherburn and Biggin, formerly belonging to Fenton Prebend 24 Oct. 1863

141 Four sheets of OS Map, 6" to 1 mile 1908-9 edition, of lands in Sherburn, some fields shaded

142 Register of banns 1959-1968 [see also 1-27, 29-32,178-180]

143 Register of services 1964-1972 [see also 34-37, 181]

144 Churchwardens' accounts 1858-1973 (includes report of church restoration committee 1858, with allotment of pews and rules for new burial ground; glebe terrier 1861; details of expenses in purchase and equipping of new burial ground 1858)

145 Church account book 1962-1973

146 Altar fund account book 1944-1952

147 Catechism fund account book 1944-1952

148 Parish magazine fund account book 1944-1952

149-160 Church fabric and churchyard [see also 205-219] 149 plans and elevation of Sherburn church and of fabric and fittings 1910 (architect H. Wormald, ) 150 faculty for stone memorial on chancel wall 1936 (with citation) 151 faculty to insert stained glass window in north wall 1937 (with citation) 152 faculty to instal electric lighting 1952 (with citation) 153 citation to remove certain gravestones 1954 154 faculty for restoration of nave aisles and south chapel of chancel 1954 (with citation) 155 correspondence 1936-1941 concerning responsibility for chancel repairs 156 details of loan from diocese for repairs in 154 above

continued PR PARISH RECORDS (on deposit) (continued) SHERBURN IN ELMET (continued) SHER/E 149-160 Church fabric and churchyard (continued) 157 plans for proposed heating installation 1954 (Rosser and Russell, Ltd., Leeds) 158 faculty to restore bells 1955 (with citation) 159 faculties and citations for grave spaces 1933-1954 (12 items) 160 correspondence concerning insurance 1952 161-163 Benefice 161 deeds of loan for £20 (1939) and C44. 8s. 11d. (1954) 162 mortgage for C837 1 Sep. 1971 163 dilapidations' assessments 1969, 1971

164-167 Charitable bequests 164 copy of will of Thomas Plant of Kippax (d. 1771) with account of trustees of poor of Sherburn 1848 165 letter concerning legacy of £50 from David Greenwood 1942 166 correspondence concerning the Robinson bequest of £50 1943 167 details of bequests by P.F. Stocks (d. 1963) and D.A. Thornley (d. 1965) towards maintenance of church and churchyard 168 Parish magazines 1896-1897, 1972-1978 [see also 176 ,177]

169 Electoral roll 1936-1964

170 Church visitors' book for children 1953-1963

171 Church visitors' book for adults 1953-1975

172-175 Barkston Ash chapel [see also 127-130, 239] 172 service register 1926-1956 173 service register 1956-1980 174 chapelwardens' accounts 1887-1971 175 wayleave agreement 1970 176 Parish magaines Aug. 1979 - Dec. 1985 (missing Mar., Aug. 1983, June 1984) [see also 168,177]

continued

Nos. 1- 61 deposited by Rev. D.H. Reynolds, The Vicarage, Sherburn/Elmet Jan. 1975 Nos. 62-141 deposited by Rev. D.H. Reynolds, The Vicarage, Sherburn/Elmet Apr. 1976 Nos. 142-175 deposited by Rev. D.C.W. Post, The Vicarage, Sherburn/Elmet July 1983 No. 176 deposited by Rev. D.C.W. Post, The Vicarage, Sherburn/Elmet Mar. 1986 PR PARISH RECORDS (on deposit) (continued)

SHERBURN IN ELMET (continued)

SHER/E. 177 Parish magazines Jan. 1986 - Dec. 1990 (missing Apr. 1986, Jan.,Mar.,June 1990) Lsee also 168,176]

178-180 Parish registers [see also 1-27, 29-32, 142] 178 marriages 1966-1981 179 banns of marriages 1971-1981 180 banns of marriages 1981-1990

181 Register of services 1949-1955 [see also 34-37,143]

182 Baptismal forms (c.200) 1948-1961

183 set of baptismal certificates (blank) for child and three godparents mid. 20th cent.

184 Baptismal certificate for Bernice Margaret Fox and partially completed certificates for two godparents 1946

185-186 Counterfoil books of banns' certificates 185 1928-1942 186 1943-1955

187 Superintendent REgistrar's receipt for register of marriages 1959

188 Original marriage licences (36) 1935-1957

189-194 Bundles of Registrar's certificates for disposal, coroner's orders for burial and a few handwritten notes for the burial register 189 1939-1941 190 1945-1949 191 1950-1952 192 1953-1955 193 1956-1958 194 1959-1961

195 -cum-Burley burial board certificate re the late Thomas Mathers 1949

196 Headingley-cum-Burley burial board certificate we the late Edith Mary Hayes 1952 197 E.V. Fox & Sons Ltd. order of interment re the late Rose Hannah Corbett 1949 continued No. 177 deposited by Rev. D.C.W. Post, The Vicarage, Sherburn/Elmet. May 1989 Nos. 178-180 deposited by Rev. D.C.W. Post, The Vicarage, Sherburn/Elmet PAepbr'.1110 PR PARISH RECORDS (on deposit) (continued)

SHERBURN IN ELMET (continued)

SHER/E. 198-203 Papers relating to glebe, parish property and benefice income 198 statement of benefice income mid-20th cent. 199 correspondence re possession of a field by the War Agricultural Executive Committee 1942-1947 [see also 47] 200 correspondence re glebe minerals under the Town and Country Planning Act, 1947 1948-1949 201 letter, with plan, re proposed mineral investigation 1959 202 terrier and inventory 1897 [see also 240] 203 terrier, draft 1961 204 inventory, draft 1961

205-219 Church fabric [see also 149-160] 205 plans and sketches of church by Mr H. Wormald, architect 1910 (one loose item, 1908) 206 letter from George Greenwood and Sons, manufacturers and merchants of builders and contractors' materials re provenance of 205 above 1955 207 architect's report on church fabric 1950 208 correspondence and plans for installation of electric lighting in church 1951-1952 209 plan of proposed alterations to vestry 1953 210 specification for roof restoration, with form of approval from the Incorporated Church Building Society 1954 211 letter and archdeacon's certificate for repairs to roofs 1972 212 architect's suggestions for re-ordering of church 1974 213 plan of church for work by H. Pickup Ltd., heating ventillating engineers 1974 214 appeal fund brochure, outlining proposed improvements and repairs 1975-1976 215 correspondence and designs for memorial priest's desk 1977 216 specification and plan for restoration of chantry chapel 1978 217 faculty for 216 above, uncompleted certificate of completion and note on non-fulfilment of work 1978 218 guide pamphlet to church 1989 219 pamphlet of heraldry in church c.1989

220 Mortgage of benefice income to the Governors of Queen Anne's Bounty in order to improve and alter the parsonage house 1945

221 Plan of proposed site for a new vicarage 1964

222 Sequestration document 1971 [see also 58]

continued PR PARISH RECORDS (on deposit) (continued)

SHERBURN IN ELMET (continued)

SHER/E. 223 Plan of church hall and nearby outbuildings mid-20th cent.

224 Sherburn in Elmet Festival Week programme 1976

225 Sherburn in Elmet Festival and Gala programme 1977

226 Sherburn Endowed school tissue paper register book of carbon copies of outward letters (with one letter, 1.256, on addition to churchyard, 1930) 1928-1929

227-234 Minute books 227 venstry meetings and annual parochial meetings 1896-1952 228 annual vestry meetings and annual parochial meetings 1953-1987 229 parochial church council 1930-1950 230 parochial church council 1950-1954 231 parochial church council 1954-1961 232 parochial church council 1961-1972 233 parochial church council 1972-1982 234 parochial church council 1982-1988

235 Parish electoral roll c.1924-1934

236 Stewardship 'Master' list c.1970

237 Agreement as to appointment as verger between vicar and Parochial Church Council and Mr Harry Paul 1960

238 Map showing boundary of Sherburn in Elmet Distrct Local Plan c.1975

239 Barkston Ash Chapel [see also 127-130,172-175] dedication document 1974

240 Terrier and inventory 1939 [see also 202-204]

241 Page from statistical returns, showing 'exceptional events in the parish' 1900-1903

Nos. 181-239 deposited by Rev. C.1. Coates, The Vicarage, Sherburn/Elmet June 1993 Nos. 240-241 deposited by Rev. C.I. Coates, Sherburn in Elmet July 1994 Parish Records (on deposit)

PR Sherburn in Elmet (continued)

SHER/E

PR/SHER/E 242 Correspondence concerning the erection of a headstone in the graveyard, 1968.

PR/SHER/E 243 Marriage register 21 Jun 1999 - 6 Sept 2003

PR/SHER/E 244 Marriage register 13 Sept 2003 - 5 Aug 2006

PR/SHER/E 245 Marriage register 23 Sept 2006 - 5 Mar 2011

PR/SHER/E 246 Marriage register 27 Mar 2011 - 27 Sept 2014

No. 242 deposited 2000. Nos. 243-246 deposited July 2016 (Acc.2016/046)

Borthwick Institute for Archives, University of York

X:\Finding Aids\Parish Records\S\Sherburn in Elmet.doc