<*v* b'u^Jj(_x_s

DENT OF RIBSTON COLLECTION

DOCUMENTS AT RIBSTON HALL SURVEY LIST BY WEST ARCHIVE SERVICE: YORKSHIRE ARCHAEOLOGICAL SOCIETY 19 91

Note: documents have been listed in the order they were found in trunks etc. Sorting into final order and re-listing will be necessary.

LOOSE PARCELS

1 Marked 'Old Ribston Deeds' Box 1 Robert son of Hugh de Tadeshal n.d. [12 cent] to Templars, confirmation of gift of William son of Heryey re land in Wutun [Wootton, Lincolnshire], Numbered XXV, and t*art of XXV.' Repaired.

2 Marked 'Title Deeds etc related Box 1 to the Great Ribston Estate' Ribston estate deeds 1839-1840 Charles Gregory Fairfax to Sir F L Holyoake Goodricke Bt. and the Limited Administration of Colonel Thornton deed, to William Stuart Release of portion and assignment of term to attend the inheritance Thomas Steel and others to Joseph Dent and others Release from children of Mr Richard Steel in respect of legacy in will of Mr James Miller charged on lands etc. in Ribston Copy will of Elizabeth Goodricke 1836 (proved 1838) Three deeds and associated papers

3 Marked 'Old Deeds. Ribston property1 Box 1 'Joseph Dent Esq, Ribston Park'

25 April 1707 Settlement on the marriage of Sir Henry Goodricke with Mrs Mary Jenkins (paper copy)

13-14 Sep 1731 Settlement on marriage of John Goodrick Esq with Mary Benson ~TJ?

19 Dec 1775 Settlement (further to above) Sir John Goodricke Bt and others/ Sir Thomas Frankland and others

4-5 November 1818 Lease and release (2 copies) to make a tenant to the Precipe for suffering a recovery of divers manors and other estates in Yorkshire 8 deeds

4 Marked 'Part 1 (No. 2) Box 2 The Goodricke Title'

19 Dec 1775 Attested copy of settlement as in bn. 3 above

3 March 1785 Assignment and transfer of mortgages on manor of Great Cattail and other freehold estates Sir John Goodricke Bt and Lady Clive Peter Holford Esq, Sir George Allanson Winn and Thomas Francis Harry Goodricke Esq plus declaration of trust 4 March 1785

2 June 1794 Attested copy marriage settlement of Mary Goodricke and Charles Gregory Fairfax (see bn. 2 above) 3 deeds + 1 paper

5 Marked 'Part 1 (No. 3) Box 2 The Goodricke Title1

WRRD Memorial of settlement of 19 Dec 1775

28 Nov 1818 Exemplification of a Recovery (see bundle 3) Goodr icke/Earnshaw

5-6 April 1824 (Lease and Release) Mortgage and bond on manors and other property in Yorkshire Harry James Goodricke Bt/Sir Edmund Antrobus Bt. and Sir Coutts Trotter (and further charge 11 May 18 27)

-2- T>P-S*=J

6 April 18 24 Assignment of ditto George Francis Barlow (by dir, of Sir Harry James Goodricke/Edward Marjoribanks for Sir Edmund Antrobus and Sir Coutts Trotter (with memorial)

St Martin, 16 Geo. 3 Indentures of fine re manor of Great Cattail and other property Judith Clive and Sir John Goodricke and Mary his wife plaintiffs Henry G and Levina Benjamina his wife deforciants (See bundle 4)

25-26 May 1832 Mortgage (Lease and Release) and declaration of trust H J Goodricke to Coutts Trotter with 2 memorials and a bond as above 8 deeds etc

6 Marked 'GOODRICKE Title Deeds. Box 3 Mortgages and assignments 1765-1824'

17 Oct 1794 Mortgage of Manor of Great Cattail and other property, appointment of receiver of rents etc (with memorial) and bond Henry Goodricke/Peter Holford

12 Aug 1817 Assignment of mortgage P Holford's executor /G S Barlow for Sir H J Goodricke

6 April 18 2 4 Counterpart mortgage of manors etc in Yorkshire Sir Harry James Goodricke/Sir Edmund Antrobus Bt and Sir Coutts Trotter 4 deeds + papers

7 Marked 'Goodricke Marriage Settlements Box 3 etc. Charles I and Charles II'

20 Sept 1613 Marriage settlement of Henry Goodricke and Jane Savile (property in Great Ribston and Walshford including manor house)

-3- V b & j

15 June 1641 Deed to declare uses of a fine re above for Jane Goodricke's jointure

4 Oct. 17 Chas. I 1641 Marriage settlement John Goodricke and Katharine Norcliffe, re property (manor houses, sites of) in Newhall, Hunsingore, Great Ribston etc and Counterpart ditto

22 June 1654 Agreement re ditto

26 April 1655 Settlement of financial affairs of the late Lord William Fairfax, Viscount Emley Lord Charles Fairfax and Lady Aletheia Fairfax his mother/ Sir John Goodricke and Lady Elizabeth his wife (widow of Lord William Fairfax)

15 Nov 1667 Marriage settlement Sir Henry Goodricke and Mrs Mary Legge (3 deeds + paper copy)

24 April 1707 Great Cattail, Grewelthorpe, Newhall in Hunsingore, and Grimston Marriage settlement and related documents Sir Henry Goodricke and Mary Jenkyns (3 deeds) (13 deeds inc. paper copy)

8 Marked 'Great Ribston Estate Box 4 Miscellaneous Deeds Queen Anne down to George III'

7-8 July 1710 Lease and Release of rents of lands at Ribston and. Walshford and Lincolnshire Mary Goodricke (widow of Sir Henry Goodricke) to Sir Walter Hawkesworth (heir at law of Sir Henry Goodricke)

15-16 June 1713 Lease and Release of rents (ditto) Sir Walter Hawkesworth/Sir Henry Goodricke (jr)

19 Dec 1775 Copy settlement (Goodricke/Frankland) [See 3] 5 docs.

-4- 9 Marked 'Documents relating to Little Box 4 Ribston Green (received from Mr Dent 12 October 1847) 22 Deeds relating to Little Ribston not much interest'

(Numbered, and list enclosed)

1 Copy of Court Roll 22 May 2 & 3 Spofforth Ph & M Admittance of Henry Goodricke and Roger Letheley to 3 tofts etc in Little Ribston

2 1 Mary Recital of a dispute re a fine levied re lands in Little Ribston Mich. 25 Hen 8. Gilbert Wharton plaintiff and John Ampleforth defendant

3 10 April 11 Edw. 4 Admittance (Manor of Ribston) of John Ampleford to cottage and croft in Little Ribston for term of 80 years by the Master and brothers of St Leonard's Hospital, York

4 4 Aug 9 Hen VII Release of messuage and 11 ac. in Little Ribston Percival Lyndeley and Thomas his son/ John Ampilford

5 3 0 June 20 Hen. 8 Lease for lives, property in Kirkby Overblow and Follifoot Richard Ampulforth/William Arthyington and others

6 15 Oct 19 Ed IV Grant of land in Little Ribston John Ampleford/William Dyneley and Miles Parcour

7 St Bartholomew Apostle, 27 Ed. Ill Richard son of Robert Hyksone/Robert le Wryght, grant of land in Little Ribston

8 14 March 1 Ed. VI Lease for 21 years of land in Little Ribston Thomas Medleton/Katharine Pears

9 2 April 37 Hen. VI Grant of land in Little Ribston Thomas Browne/John Bikerton

-5- JV‘

10 Invent, of Holy cross b Hen. V Grant of all lands, goods and chattels John Wylson/Robert Wilson, Thomas Godrove, chaplain of Spofforth and Henry de Chamb. of Brame

11 7 June 16 Eliz I Grant of lands in Little Ribston and Spofforth Robert Pulvertofte/Richard Godricke

12 n.d. [16 cent] Extracts from Ribston court roll re claim of John Ampleforth to land etc in Little Ribston

13 4 March 28 Eliz I Grant of lands in Little Ribston James Brigges/John Brigges

14 Bond 28 April 23 Eliz I Robert Hopperton and William Hopperton of Wilsthorpe to Richard Banke of Whixley and Anne (Hopperton) his wife to fulfil an award re a dispute

15 List of possessions formerly of St Leonard's monastery in Yorkshire (including Ribston and Spofforth) Examined 15 June 15 63

16 31 Aug 1 Ed. VI Lease of property in Little Ribston Thomas Medleton/Robert Jackson

17 26 Jan 1563/4 Grant of rents (late Ampleforth) in Ribston Thomas Reve and Ralph Sherman/Richard Goodricke

18 2 Sept. 27 Eliz I B & S, lands in Little Ribston John Smith/John Jewett

19 Not found

20 6 Nov 1624 Exchange of land in Little Ribston Thomas Hudson and Roger Brownrigge

21 24 April 1640 B & S Grant of lands in Little Ribston William Lakan et al/Sir Henry Goodricke

-6- VV&\

(Un- 10 Feb 1624/5 numbered) Grant of property in Little Ribston Jennitt Wright/Miles Dodson and William Laykin to use of JW and son Miles W

15 Dec 1 James I Grant of land, Little Ribston Thomas Hudson/John Wraye

22 April 1623 Grant of land in Little Ribston John Briggs (father)/Jennitt (Briggs) (daughter) and Thomas Wright

10 Oct 1606 Lease of messuage at Walton Head 21 years Sir Henry Goodricke/Christopher Gibbon

13 Sept 1628 Grant of land in Little Ribston John Wray/Sir Henry Goodricke

1 Aug 14 Jas. I Grant of land in Little Ribston James Warde/Sir Henry Goodricke

22 1656 (Mich. 1655) Exemplification of fine, Little Ribston and John Parke and Thomas Parke and Mary deforciants and William Browne plaintiff

31 Dec 1655 B & S re land in Little Ribston Thomas and Mary Parke/Sir John Goodricke

- /- 731) <5 ^

Tin trunk A

Marked 'The Trustees of the Settled Estates of the late Jonathan Dent Esq.

1-4 Not found

Marked 'As to a piece of land at Little Box 4 Ribston purchased from the Duchy of Lancaster'

12 Feb 1857 Grant in fee re land in Little Ribston Queen/Joseph Dent

Abstract of title of Joseph Dent 1863 2 docs-

Marked 'As to a messuage and land at Box 4 Little Ribston in the County of York purchased from William Simpson's Devisees'

7-8 Dec 1731 Lease and release John and Elizabeth Houseman/Roger Houseman

12-13 Sept 1751 Lease and release Christopher Crofts to Roger Houseman

26-27 March 1783 Lease and release Richard Snowdon/John Snowdon

29 March 1783 Mortgage John Snowdon/Richard Dalby

6-7 April 1788 Lease and release (Deed to lead/uses of fine) Also indenture of fine (Easter Term) Revd John Wiseman and Anne and Richard Dalby/ Thomas Ingham and trustee

23 Feb 1787 Copy will of John Snowdon (1 Nov 1786)

17 April 1807 Copy will of Thomas Ingham Proved 11 May 1818 Copy made 27 Dec 1854

Copy administration of George Marshall 30 May 1832

16-17 Jan 1835 Lease and release William Marshall/William Simpson

-8- Extract from Ribston Enclosure award made 10 Jan 1855

Copy will of William Simpson Will date 23 Feb 1848

Various death and marriage certificates) WRRD search certificates ) 1850s Inland Revenue accounts )

31 Jan 1855 Conveyance William Marshall/Joseph Dent

9 Oct 1861 Christopher Dent and Mary Ann (w) and Serena Sadler/Joseph Dent

1863 A of T Joseph Dent Esq

7 Marked 'As to a messuage and lands at Box 5 Little Ribston purchased from John Houseman's devisees' '2 conveyances to Jos. Dent'

Contains 2 bundles

First

26-27 Oct 1762 Lease and release John and Sarah Houseman/Richard Snowdon

12-13 May 1780 Lease and release (Mortgage) Richard Snow.don/William Thompson

1-2 Jan 1783 Reconveyance William Thompson/Richard Snowdon

23rd April 1784 . Assignment and confirmation of mortgage Richard Snowdon/Peter Dalby

24-25 May 1787 Lease and release Richard Snowdon/John Smith in trust for Ann wife of John Wiseman and Mr Harry H Snowdon

Lease and release and assignment of Mortgage term in- trust for the purchaser John Smith, John Wiseman and Richard Snowdon/John Houseman

And Peter Dalby/Robert Houseman

-9- T S C ’S ' i

Copy will of Robert Houseman will 1 Dec 1809 copy 31 May 1811

Probate of will of John Houseman Will 3 June 1807 Probate 22 Aug 1812

Copy release of legacies tmder will of John Houseman 9 Feb 1828

Second

21 Aug 1828 Deed of Partition Roger Houseman/John Houseman AND John Houseman/Roger Houseman

I-2 May Lease and release Roger and Ann Houseman and John Houseman/ Henry Houseman

10 June 1834 Copy will of Henry Houseman Proved 24 Jan 1835 Registered 24 July 1863 Inland Revenue Certificate 25 July 1863

17-18 May 1839 Lease and release John Houseman/Thomas Plowman

II-12 May 1841 Lease and release (Assignment of term to attend) Thomas Plowman et al/Robert Tipling, wife and trustee

6 May 18 46 Conveyance and assignment of term in trust to attend Robert and Christiana Tipling/Joseph Dent Esq. and trustees

Various burial and other certificates 1840s-1860s

13 Aug 1856 Conveyance Joseph William Richardson and Ann (Plowman) et al/Joseph Dent

-10- 1 > P & I

8 Marked 'As to a piece of land at Little Box 5 Ribston purchased from Wyndhams Trustees'

14 June 1856 Order of the Master of the Rolls in the matter of Wyndhams Estate Act 18 5 4 with associated papers including copy of 2 Acts. (18 47 and 185 4)

Sale particulars re lands at Ribston and Kearby 29 July 1856

Extract from Ribston Enclosure award made 1 Oct 1857

23 Dec 1857 Conveyance of 2 closes at Little Ribston Trustees of Wyndham's Estate Act 1854/ Joseph Dent Esq. A of T, Joseph Dent 1858

9 Marked 'Mr Dent's Settled Estates Box 5 Deeds relating to the lands purchased from the Trustees of the Earl of Harewood1

12 July 1866 Order of Exemption of the Inclosure Commissioners under the Land Improvement Co's Act 1863 The Land Improvement Co and

3 Aug 186 6 Conveyance to uses re Little Ribston Duke of Buccleuch and Queensberry et al/ Joseph Dent Esq

3 Aug 1866 + schedule of deeds etc Covenant for production of muniments of title Henry Thynne, earl of Harewood/Joseph Dent

10 Marked 'As to property at Little Ribston Box 6 purchased from Abraham Burnell, John Burnell and Jane Houseman' 'Conveyed to the uses of the Settled Estates by Indenture dated 30th June 1865'

30 Jan 1862 Conveyance (Middle Hollin Close) John Tipling/John Burnell

31 Jan 1862 Conveyance ditto William Tipling and Sarah (W), granddaughter of Robert Burnell/ John Tipling

-11- 2 2 June 17 6 8 Release of lands etc at Little Ribston Benjamin Burnell/Timothy Burnell

5 April 1790 Lease for life re Little Ribston Timothy Burnell/Peter Burnell

Copy will of Peter Burnell Will 1 Oct 1835 Proved 17 May 1838 and related papers

30 March 1848 Conveyance William Pick and Mary Jane Pick (formerly Burnell) and Robert Burnell/ Abraham Burnell

9 July 1862 Mortgage Abraham and Elizabeth Burnell/ Joseph Allinson and various related papers

30 June 1865 Conveyance Joseph Allinson et al/Joseph Dent Various related papers

11 Marked 'Title Deeds to Cottages at Box 6 Little Ribston belonging to John Dent Dent Esquire 1

25 Jan 1872 Conveyance and related papers William Ridsdale/John Dent Dent Esq MP

26 June 1862 Guardians et al/John Tipling junr. Conveyance 5 cottages at Little Ribston

25 Jan 1872 Conveyance and related papers John Tipling/John Dent Dent

21 Aug 1862 Conveyance John Tipling junr/James Ridsdale

10 Feb 1866 Mortgage John, Matthew and James Ridsdale/ William Whitfield

20 May 18 69 Conveyance James Ridsdale and Mortgagee/John Dent Dent

-12- u p ‘3° )

21 Aug 18 6 2 Conveyance John Tipling Jr/John Ridsdale

20 May 1869 Mortgage John and Matthew Ridsdale and Mortgagee/John Tipling junr.

I May 187 2 Conveyance John Ridsdale and Mortgagee/ John Dent Dent

20-21 Sept 1837 Lease and release William Hill/William Smith

21 Feb 1872 Conveyance Trustee of William Smith deceased et al/ John Dent Dent

Copy will of William Smith 9 Oct 1846 Proved 30 Aug 1856

A of T, John Dent Dent 187 6

12 Marked 'Bradley's Purchase 18 78' Box 6 'John Dent Dent Esq., Ribston Hall, Title Deeds'

3 Nov 1584 B & S Little Ribston Richard Banckes/John Hargrave

6 July 1625 Inquisition re Hargrave's estate at Ribson, declaring freehold under manor of Spofforth Marked 'The farm etc was T Cravens after, and from him descended to Whitakers'

4 Feb 1715/16 B & S Ribston Thomas, John and Richard Askwith/Christopher Powell

II June 1717 B & S Little Ribston Christopher Powell/Isaac Sunderland

26 May 1733 B & S Little Ribston Christopher Ingham and Mary (w) /Leonard Holmes and Elizabeth (w)

-13- 14 Jan 1751 B & S Little Ribston George Pearson/William Pearson

15 Jan 1752 B & S (paper) Little Ribston George Pearson/William Pearson

9 May 1758 Feoffment Little Ribston Elizabeth Holmes et al/William Winterburn

12-13 Nov 1778 Lease and release Little Ribston Grace Frank (formerly Whitaker)/Robert Muschamp

23-24 May 1792 Lease and release tp. Spofforth Robert Tasker/Robert Muschamp

23 May 1792 Lease for 1 year, tp. Spofforth Robert Tasker/Joseph Muschamp

21 Aug 1827 will Probate of Will of Robert Muschamp Probate 27 Sept 1827

27 Feb 1828 Release of legacies ditto

17 Oct 1835 Probate of will of Mary Muschamp spinster Probate 18 Nov 1835

10 July 1839 Demise (Mortgage) Little Ribston Thomas Muschamp/Isabella Gill

1 Nov 1848 Mortgage Little Ribston Thomas Muschamp and Mortgagee/Robert Hill

9 May 1851 Further charge on hereditaments at Little Ribston and Spofforth Thomas Muschamp/Robert Hill 30 July 1853 Notice to pay in mortgage money, Hill to Muschamp

21 Nov 1853 Demise (mortgage) Little Ribston Thomas Muschamp/James Coates

2 Feb 1854 Mortgage Little Ribston Thomas Muschamp and mortgagee/William Dales

1 Oct 1855 Schedule of deeds etc re above -3 4- - K p S ^ f

28 Jan 1860 (Original) will of Thomas Muschamp

29 Jan 1862 Mortgage Little Ribston George Bradley and Jane Bradley (w) devisee of Mary Muschamp and Thomas/ Matthew Gill

30 Sept 1874 Mortgage Little Ribston Jane Bradley/Robert Gill

4 April 18 7 8 Conveyance Little Ribston Muschamp and Bradley's Devisees and their mortgagees/John Dent Dent

+ various related certificates etc

13 Marked ’John Dent Dent Esq. Box 7 Ribston Hall Abstracts of Title re Bradleys1

1877 3 A of Ts of Henry Bradley et al re various properties at Little Ribston contracted to be sold to John Dent Dent

14 Marked 'As to a piece of land at Box 7 Gembling in the County of York purchased from Richard Fox' (East Riding)

19-20 Sept 1791 Lease and release Matthew Ryby/William Croft

21 Sept 1791 Mortgage William Croft/James Parrott

27-28 Dec 1791 Mortgage William Croft/Thomas Watson

5-6 Dec 1792 Lease and release and Assignment of mortgage term to all the inher. William Croft et al/Christopher Lamplugh

4 Nov 1795 Copy will of Christopher Lamplugh Probate 18 Aug 1796

28 April 1797 Release of legacy

-15- V D & j

4 July 1816 Copy grant of tithes at Gemblinq John and William Parkin et al/ Edmund Lamplugh and trustee Merger of Gembling tithes by Edmund Lamplugh 1843

Copy will of Edmund Lamplugh Will 23 Jan 1846 Proved 24 March 1848

2 2 March 18 49 Conveyance Richard Fox (for Joseph Dent Esq)/ John Dent Dent Esq

Abstract of Title of John Dent Dent 1863

15- Not found

23 Marked 'Settlement of Ribston Hall Box 7 and other Estates July 15 1879. Disentailing Deed of Copy Hold in Manor of West Halton July 14 1879'

’No. 3 ’ 14 July 1879 Disentailing assurance of Copyhold hereditaments held of the Manor of Alkborough Hallqarth (Lincs.) John Dent Dent and John William Dent to A A Collyer-Bristow

'No. 4" Ditto Manor of Spalding (Lincs.)

'No. 5' Ditto Manor of West Halton (Lincs.)

25 Marked 'Abstracts of Title to Settled Box 7 & Estates' 26 Abstract of Title (in 2 parts) 1879 to freehold, leasehold and copyhold estates in counties of York and Lincoln and to a fund in Court devised and bequeathed by or subject to the limitations and trusts declared and contained by and in the will of Jonathan Dent Esq. deceased

Abstract of Title 1879 of John Dent Dent to freehold hereditaments proposed to be settled by him

-16- 27 Marked 'Dated 8th August 1879 Box 7 Mrs Anne Proude ) Conveyance and others ) of land at to ) Great Cattail, John Dent Dent Esq) Yorks 1

Includes conveyance as described above

Also:- 19 April 1854 Conveyance of property at Cattal Anne Proude et al/Elizabeth Cass

Other related docs.

1879 Abstract of Title to 2 dwelling houses and 2 closes of land... at Great Cattal . . . contracted to be sold to John Dent Dent Esq

'nnumbered 1 Marked '141 July 1855 Box 8 Declarations and conveyances by Joseph Dent of estates at Ribston, Hunsingore, Little Ribston and to Trustees'

All date 7 July 1855:-

'A' Conveyance by way of Settlement of... The Ribston Estate Joseph Dent Esq to Rev Joseph Jonathan Dent Dent and Thomas Bosvile Bosvile Esq

1B' Declaration by Joseph Dent re estate of late Jonathan Dent Esq. (Ribston Estate)

1C1 Conveyance as above re estate in parish Hunsingore Parties ditto

'D' Declaration re ditto (lately property of Lord Stourton)

' E' Conveyance by way of settlement re property in Little Ribston and North Deighton Joseph Dent Esq/Rev Joseph Jonathan Dent Dent and Thomas B Bosvile Esq.

-17- DP#?

Unnumbered 2 Marked 'As to a close of land at Box 8 Winterton purchased from Matthew Beacock' '6 Apl 1853 '

6 April 1853 Conveyance of land at Winterton (Lines) Matthew Beacock/John Dent Dent et al

Abstract of Title of John Dent Dent et al 1863

Related papers 1803-53

Un imbered 3 Marked 'Absolute order 211 Box 8 Deed of assignment to London Life Association August 18, 1863 of Drainage loan repaid July 31, 1888

Bundle (Sealed with sealing wax. Unopened till now):

31 July 1863 County of York, parishes of Hunsingore Spofforth and Kirk Deighton No. 211 Dents Drainage and Grubbing Improvements: Absolute Order of the Inclosure Commissioners (with plan enclosed)

18 Aug 1863 Assignment of Charge under absolute order of the Inclosure Commissioners The General Land Drainage Improvement Co./ The Trustees of the London Life Association

Unnumbered Inland Revenue accounts, assessments etc Box 8 4 * re succession duty on death of Joseph Dent (1875)

Unnumbered 5 'Collyer Bristow Receipted Accounts Box 8 Haxey April 6 1894'

Unnumbered 6 Marked 'Epitome of deeds April 1894' Box 8 Apr 1894 Epitome of proposed joint appointment by J D Dent Esq. and Captain J W Dent of the Ribston Hall and other estates’ + 2 related papers

Unnumbered 7 March 1881 Box 8 'Collyer Bristow Sale of land at Dorrington Purchase £400 NE Consols'

Account and related papers 1880-81

-1 R- Unnumbered 8 1863 Box 8 Schedule of title deeds etc. re estates at Haxey, Ravensfleet, Dorrington, etc Lincs. and Tibthorp, Yorks

Unnumbered 9 * 301 Box 8 'Plan of land taken by GN & GE Railway Companies at Dorrington 1881 with correspondence'

Jnnumbered 10 Numbered '23' Box 8 21 Nov 1842 Dent vs. Dent * Order in Chancery on petition for rehearing

20 Jan 1849 Decree ditto

27 July 1855 Order to stay proceedings Re property under will of Jonathan Dent (1834)

Unnumbered 11 1(7)1 Box 8 Epitome of proposed Deeds of disentail and settlement of July 1879 between John Dent Dent and John William Dent

Unnumbered 12 General Land Drainage and Improvement Co., Box 8 correspondence, copy orders and papers with John Dent Dent re Great Ribston with Walshford, Hunsingore, Cattal, Little Ribston and North Deighton 1862-1864 with particulars of works executed (Numbered 22)

Unnumbered Lawyers' accounts (Collyer, Bristow, Box 8 1878-1880 Withers & Russell)

[25 April 1664j 4 Jan 1841 Copy extract from Bishop's Registry at Chester of deed of endowment of vicarage of Hunsingore

8 March 1834 Agreement to purchase real estates (unspecified), Jonathan Dent et al

July 1879 Dent’s settled estates Schedule of documents returned to J D Dent

-19- Vol. Valuation of estates of Joseph Dent in Box 9 1 Yorkshire and Lincolnshire by Brady Nicholson 5 Dec 1843 (1 vol.)

Vol. 12 Aug 1861 OUTSIZE 2 Disentailing assurance re estates in Yorkshire Henry Francis Dent Esq (1 vol.) with letter enclosed

Vol. Ditton Lincolnshire and Nottinghamshire OUTSIZE 3

TRUNK B 'Joseph Dent Esq. No. 1'

Bn Marked 'The Great Ribston Estate Box 9 1 Old Title Deeds not in abstracts'

25 May 1652 Copy B & S re land etc in Kirkhammerton Richard Johnson/William Ellis

21 Feb 1659/60 [Both halves of indenture] Lease for 975 years re property in Ribston William Maunby/Richard Lund with bond attached

30 March 1677 Release re property in Little Ribston Thomas Bonell(?)/John Houseman

3 July 1677 Release re property in Hunsingore William Thompson and Elizabeth (w) and Richard T/Gir Henry Goodricke

23 May 1679 B & S re Little Ribston John Houseman/Thomas Bonell Sr.

18 Jan 1685/6 Bond

18 Jan 1685/6 Release re Little Ribston John Shafton/George Hutton

8 July 1710 Copy release of fee farm rents etc in Walshford, Hunsingore and Manby (Lines), and lands at Hunsingore Dame Mary Goodrick/Sir Walter Hawkesv/orth

-20- 16 July 1713 Copy release ditto Sir Walter Hawksworth (heir at law of late Sir Henry Goodricke)/Sir Henry ^oodricke

9 Oct 1717 Bond John Wilson to George Hutton for fulfilment of covenants

9 April 1737 Gift of reversion re property in Little Ribston George Hutton/George Standish

23 Feb 1738/9 Probate of will of Mary Hutton Proved 2 Jan 1741/2

29-30 April 1742 Lease and Release Hunsingore Dame Mary Goodricke et al/Henry Lumley

Ditto /John Wincup

26 Nov 1748 Deed of exchange re Hunsingore Sir John Goodricke/Henry Lumley

25 Aug 18 08 Copy will of James Miller Sr

14-15 May 1810 Copy Lease and Release re property at Little Ribston James Miller Jr/Thomas Miller

Papers re Miller family property in Little Ribston, with related papers 1808-1811 c .1762 Schedule of Richard Snowdon's deeds re property at Ribston

24 June 1775 Bond Christopher Renald/James Collins and Martin Richardson re mortgage payment and covenants

13 Nov 1780 Draft article of purchase re property in Little Ribston Christopher Renald/George Knowles

Draft Articles of agreement re will of Abraham Jewitt George and Mary Paylor (widow of AJ) and George and Charles J (sons)

-21- Letters (2) from O.S. (Wakefield) re boundaries of Little Ribston and North Deighton to Joseph Dent

Bn 5 April 176 0 Box 9 2 Release re Little Ribston Benjamin Burnell/Joseph Keyworth

30 Oct 1766 Bond for performance Joseph Keyworth et al./Thomas Powell

Bn 3a Marked '14' 'Part II Box 9 7 Hornsby’s Title'

7 docs. 1757-1813 re property in Little Ribston Hornsby/Walker/Barlow

Bn 3b '15' Part II Box 9 Marked '8 Standish's Title1

24 docs, re property in Little Ribston and North Deighton 1740-1836 Standish/Thompson/Barlow

Bn 3c Marked '16' 'Part II Box 9 9 Houseman's Title A ’

3 docs. 1783-99 re property at Ribston Snowdon/Miller

Bn 3d Marked '17' 'Part II Box 9 9 Houseman's Title B'

3 docs. 1783-90 re property at Little Ribston Snowdon/Miller

Bn 3e Marked '18' 'Part II Box 10 9 Houseman's Title A & B'

3 docs. 1808-10 re property in Little Ribston Mi Her/Mi He r

Bn 3f Marked '19' 'Part II Box 10 9 Houseman's Title A 1

10 docs. 1811-29 re property in Little Ribston Miller/Barlow

-22- s j j ^ O i Bn 3g Marked '20' 'Part II Box 10 9 Houseman's Title B'

3 docs* 1811 re property in Little Ribston Upper and Lower (Looseley Banks) Miller/Driffield

Bn 3h Marked ’21' Part II Box 10 10 Earle's Title

3 docs. 1797-1817 re property at Little Ribston Armistead/Driffield

Bn 3j Marked '22' 'Part II Box 10 9 Houseman's Title B 10 Earle's Title'

5 docs, re property in Little Ribston 1819-37 Driffield/Goodricke and Barlow Tipling/Goodricke

Bn 3k Marked '231 Part II Box 10 3 Keyworth's Title B 4 Ingham's Title A 7 Hornsby's Title 8 Standish's Title 9 Houseman's Title B 10 Earle's Title

2 docs (i.e. Lease and Release) 1827 re property in Little Ribston Barlow/Goodricke

4a Marked '1' Part III Box 10 11 Lumby's Title1

6 docs. 1751-1824 re property at Hunsinqore Goodricke/Lumley/Whincup/Goodricke

Bn 4b Marked '2' Part III Box 10 12 Wright's Title

3 docs. 1794-1824 re property (house and garden) at Little Ribston Ingham/Wright/Goodricke

-23- Marked '3' 'Part III Box 10 13 Dawes' Title'

Lease and Release 1825 re cottage and garden in Little Ribston Dawes/Goodricke

Marked '4' 'Part III Box 10 14 Hill's Title'

3 docs. 1804-30 re property in Cattal Hill/Goodricke

Marked '5' 'Part III Box 10 15 Scott's Title'

6 docs. 1779-1830 re property at Little Ribston Scott/Scruton als. Lockey/Jesseyman/ Bradley/Lawrence/Goodricke

Marked ’6' 'Part III Box 10 16 Bedford's Title'

12 docs. 1788-1833 re property at Little Ribston Wiley/Bedford/Driffield/Goodricke

Marked '7' 'Part III Box 11 17 Hasting's Title'

2 docs. 1807-34 re property at Cattal Hastings/Barlow/Goodricke

Marked '8' 'Part III Box 11 12 Wright's Title1

1 doc. - Release of cottage etc at Little Ribston 1837 Barlow/Goodricke

Marked '9' 'Probate of the will of Box 11 Sir H J Goodricke Bt'

Probate 26 Oct 1833 Admin. 16 Dec 18 39 Will 25 July 1833

-24- T > D $ ^

Bn 5 Marked 'Part III Box 11 Assignments of terms on the conveyance to Joseph Dent Esq1 A i o-o . ail re Little Ribston

Bn 6 Abstracts of title, certificates of search Box 11 etc. re title of Sir Harry James Goodricke to estates in Ribston, Hunsingore and Cattal dated 1785-1832

Bn 7 1840-41 Box 11 i) Lengthy copy correspondence re right/duty of vicar of Hunsingore to hold services twice a year in Ribston Hall Chapel (St Andrews)

[25 Apr. 1664] ii) Copy deed re tithes of Hunsingore and Cattal iii) Agreement (and draft) re Hunsingore Bridge 4 Oct 1860

iv) 1846 Papers re sale/purchase of land at Cattal Joseph Dent/East and West Yorkshire Junction Railway Co. with plans

v) 22 Sept 1684 B & S re land in Little Ribston (with bond attached) Thomas Bonell/John Shaffton

TRUNK C

Bn 1 Marked 'Part I Box 11 The Goodricke Title' 'Part of Deeds. The other part with Coutts & Co'

Administration of will of Peter Holford Esq Admin. 17 July 1839 Will 23 Nov 1801 Prob. 26 July 1804

-25- Bn 2 Marked? - '1' 'Part II Box 12 2 Brownridge's Title'

10 docs. 1741-54 re property at Ribston Brownridge/Collins/Powell

3 Marked '2' 'Part II Box 12 3 Keyworth's Title'

29-30 Oct 1766 Lease and Release 2 closes in Little Ribston Keyworth/Powell

Bn 4 Marked '3' 'Part II Box 12 2 Brownridge's Title 3 Keyworth's Title'

5 docs. 1767-1816 re property in Ribston Powell/Kay/Scott

Bn 5 Marked ' 4‘ 'Part II Box 12 2 Brownridge's Title A'

Lease and Release 25-26 Oct 1822 re Little Ribston Kay/Goodricke

Bn 6 Marked '5' 'Part II Box 12 2 Brownridge's Title B and 3 Keyworth's Title A'

5 docs. 1822-33 re property in Little Ribston Kay/Wiggins/Goodricke Bn 7 Marked '6' 'Part II Box 12 3 Keyworth's Title B'

4 docs. re property in Little Ribston 1822-24 Kay/Ridsdale/Barlow

Bn 8 Marked '7' 'Part II Box 12 4 Ingham's Title'

10 docs. 1770-1808 re property in kittle Ribston Ingham/Renald/Knowles

-26- 9 Marked '8' 'Part II 4. Ingham's Title A*

3 docs. 1808 re property at Little Ribston Knowles/Barlow

Bn 10 Marked '9' 'Part II 4. Ingham's Title B'

6 docs, re property in Little Ribston 1808-30 Knowles/Jewitt/Goodricke

Bn 11 Marked ‘10' 'Part II 4. Ingham's Title C*

1 April 1808 Feoffment re land in Little Ribston Knowles/Reynold

Bn 12 Marked '11' 'Part II 5. Renald's Title'

11 May 1778 Deed of gift Elizabeth Renald/Christopher Reynold (her son) Cottage in Little Ribston etc

Bn 13 Marked '12* 'Part II 6. Waud's Title’

3 docs, re cottage in Little Ribston 1781-97 Waud/Burley/Reynard

Bn 14 Marked ’13’ ’Part II 4. Ingham's Title C 5. Renald's Title 6. Waud's Title’

5 docs, re property in Little Ribston 1812-27 Reynolds/Goodricke

Bn 15 Marked 'The Ribston Estate Part III Reconveyance on discharge of Messrs Coutts & Co mortgage Bond of Indemnity etc'

4 docs. 1839-41 Dent and Goodricke as described re manors and estates in Great Ribston, Cattal and Hunsingore and Little Ribston

-27- Bn 16 Marked 'Parts I, II & III Box 13 Documents for verification of abstracts 1

Papers relating to the deeds e.g. declaration of search etc (assembled for preparation of abstracts of title) late 18- early 19 cent.

Bn 17 Marked 'J F Dent Esqre Purchase Box 13 from Mr Timothy Tipling of Property at Little Ribston. Title and Purchase Deeds'

17 docs. 1695-1841 Earle/Armistead/Tipling/Dent Houseman/Snowdon/Armistead/Tipling/Dent

Bn 18 Marked 'Purchase of Mr Richard Hornsby Box 13 of Property at Little Ribston conveyed to Mr Dent'

Inner paper 'Title deeds to Hornsby property at Little Ribston Josh Dent Esqre'

10 docs. 1767-1838 Hornsby/Dent

Bn 19a Marked 'J Dent Esqre Title Deeds etc Box 13 relating to the Crofts Estate'

11 docs, re property in Little Ribston 1823-1840 Croft/Barlow/Goodricke

Bn 19b Marked '10 & 11 April 1840 Joseph Dent Esqre Conveyance of the Crofts Estate to Mr Dent'

Lease and Release Goodricke/Dent

Bn 20a Marked 'J Dent Esqre Box 14 Title Deeds etc relating to the Lady Flatts Estate'

34 docs, re property in North Deighton 1731-1838 Faceby/Bowes/ Waud/Bowes/Robinson/R’s devisees/Cranswick/ Goodricke

-28- DP&I

Bn 2 Ob Marked '10 & 11 April 1840 Box 14 Joseph Dent Esqre Conveyance of The Lady Flatts Estate to Mr Dent'

Lease and Release Goodricke/Dent

Bn 21 Marked f J Dent Esqre April 1841 Box 14 Purchase of Property at Little Ribston of Messrs George and William Bradley. Title and purchase Deeds'

6 docs, 1800-41 Braithwaite/Reynolds/Tipling alias Wright/Bradley/Dent

Bn 22 Marked 'J Dent Esqre April 1841 Box 14 Purchase of Mr & Mrs George Bradley of Acre Close in Little Ribston

2nd Purchase Purchase & Title Deeds'

5 docs. 1783-1841 Snowdon/Muschamp/Brown als Bradley /Dent

Bn 23 Marked 'J Dent Esqre 19 March 1842 Box 14 Conveyance of property at Ribston, Yorkshire purchased of Mr Rich^* Gaunt1

6 docs, (re Gaunt family e .g . certificates etc + 1 deed Gaunt/Dent

Bn 24 Marked 'Conveyance from Mr John Lofthouse Box 14 and others to Joseph Dent Esquire of Property in Little Ribston and North Deighton'

24 April 1839 as described 4 docs.

Bn 25 Marked 'This parcel contains the Title Box 15 Deeds of that part of Mr Lofthouse's property called Blackstones which belonged to Henry Pullein.'

25a 14 docs. 1622-1761 Browne/Ward/Pullein/Lofthouse

25b 9 docs. 1784-1835

-29- U > 6 ‘f

26 Marked ’This parcels contains the title Box 15 deeds of that part of Mr. Lofthouse's property which was purchased by his uncle of Mr. Wra. Thackray.1

26a 6 docs re Little Ribston 1732-56 Box 15 Cobb/Burley/Pullen

26b 8 docs. 1758-1819 Box 15 Little Ribston Pullein/Thackray/Lofthouse

Bn 27 Marked ’This parcel contains the Box 15 Title Deeds of two closes of land in North Deighton'

6 docs. 1717-1811 Wilson/Hutton/ ? /Squire/ Thompson /Lofthouse

Bn 28 Marked 11841 Deeds etc relating to Estate Box 16 at North Deighton purchased of Mr Champney'

28a 'Dent Esqre. Purchase of Champney Old Deeds'

Labelled: 'Old deeds relating to North Deighton showing the conveyance from the Wilson family to the Thompsons and connecting with the old deed of temp. Eliz^h and Chas 1st. which show the land to be tithe free in the hands of the owner'

17 docs. 1694-1720 Wilson/Thompson

28b 4 docs + 1 deed North Deighton Box 16 (+ sheets) 10 June 1841 [1793]-1841 NeIson/Champney/Dent

29 Marked 'Title Deeds etc of property Box 16 at North Deighton purchased of Mr Jonathan Lewis' 1843

29a 8 docs. Busky Close 1717-99 Wilson/Goodall/Goodricke/Crofts

29b 13 docs. 1745-1843 Croft/Cocker/Lewis/Dent

-30- 30 Marked 'Papers relating to the winding Box 16 up of the estate of the late Joseph Dent1

Including papers 1874-1875

Farm cash book 1849-74 Journal 1874-75

Joseph Dent & Yorkshire Banking Co. Account book [Exors. of JD from Feb.75] 1866-78 Ditto 1878-86

31 Marked '1843 Purchase of Lord Stourton Lund House Estate'

23 docs. (incl. 1 bn. of receipts) 1826-43 Lund House Farm tp. Walshford Earl of Surrey/Lord Stourton/Dent

32 Map on tracing paper of field (with n.d. Box 17 crops) ? 18 cent, Place unknown

BLACK BOX 1

Loose items

Details of pictures at Ribston Hall 18 cent or Box 17 ’in the Saloon' early 19 cent

List of jurors from Craven and n.d.[17 cent] Box 17 elsewhere in case between Henry Goodrick vs Charles Atkinson Esq in a plea of debt Marked 'Atkinson objection to Hunsingore inclosure 1

Papers (2) re Hunsingore Moor 1716-1718 Box 17 inclosure

Release of all actions etc. 1688 Box 17 Thomas Atkinson of Knaresborough and John Waddington of Ribston/ William West of Hartwith

5 Papers re Great Cattal enclosure 1614 Box 17

6 Ejectment re land at Great Cattal 1730 Box 17

Bond Henry Pullin to Sir Henry 1708 Box 17 Goodricke re improvement of land at PRibston

Survey of land of William Thornton 1743 Box 17 * of Cattal Hall at Cattall-Aubut

-31- 9 Receipt for quit rent for 18 houses 1750 Box 17 at Little Ribston {Earl of Burlington)

10 Letter re repair of Walshford Bridge 2 Jan 1810 Box 17 and turnpike at Hunsingore (Boroughbridge Road)

11 26 Nov 1748 Deed of exchange re lands in Hunsingore Box 17 in connection with enclosure Henry Lumley and Sir John Goodricke Bt.

John Whincup and Henry Lumley, list of n.d. lands in Hunsingore purchased from executors of Sir Henry Goodricke

12 Manorial items: Box 17 Extract from court baron roll of Ribston cum membris 1 Nov 1639 re plea of debt between John Ellyson and William Wright

22 Oct 1646 Estreat of fines and amercements at Court Leet and baron of Plompton

13 8 Sept 1836 Box 17 Articles of agreement re sale of manors of Great and Little Ribston, Walshford, Hunsingore and Cattal, and of Ribston Hall, estate etc. Sir Francis Holyoake Goodricke (reps, of) and Joseph Dent (reps, of)

14 Epitome of marriage settlement of Box 17 John Dent Dent and Mrs Dent 9 July 1855

15 July 1879 Epitome of proposed deeds for disentailing Box 17 the estates settled by will of Jonathan Dent Esq. dec'd and of new settlement of part thereof and of lands the property of John Dent Dent Esq.

16 25 March 1866 Box 17 Assignment of charge re Dent's Drainage and Grubbing Improvements Hunsingore, Spofforth and Kirk Deighton

17 19 Feb 1852 Letter from C D Young & Co, Edinburgh Box 17 re new suspension bridge in grounds (? at Ribston)

18 Plan of Langshaw (? Derbys) near Box 17 Hathersage. Coloured n.d. 19c.

-32- 19 2 Nov 184 8 Discharge to Joseph Dent of his accounts Box 17 as Sheriff of Yorkshire

20 31 Oct 1818 Box 17 Letter: T[homas] F[owell] Buxton (an abolitionist) Archibald Constable esq re publication of his (B's) book

21 Extracts from diary of Joseph Dent Box 17 [1819-1868] and some earlier references 1 envelope

22 Artificial bundle of very miscellaneous 18-19 cents, Box 17 items Including account of illness and death of mother of Mary Tricket 1812

Letter re award of CBE to Major J W Box 17 Dent, Signed D Lloyd George - marked 'declined with thanks'

* 23 Poem re Ribston Hall, by a female 19 cent, Box 17 servant. Jane Hastinges [1773]

24 'Theodore de Beze to the Church of 19 cent, Box 17 of our Lord'. Dedication (16 or early 17 cent) of a bible. Copied by J Goodricke

Bundles or folders

25 Personal family letters, mostly to Box 17 * 'Joe' Dent, many from abroad, 1851- 1890s. with covering letter 195 4 1 bn.

26 Copy Will of Bryan Wardle of 1616 OUTSIZE Great Cattal 1 Dec. 1586 with certificate of recovery of seisin by Richard Wardle from Richard Hill

Probate of Will of John Dent of Roxby (Lincs.) farmer 24 July 1728 Proved 18 April 1743

Will of John Dent of Roxby 17 Jan 1744/5

Will of John Dent of Roxby 7 March 1747/8

Will of John Dent of Roxby 20 Feb 1755

Will of Ruth Dent widow of Winterton 6 Aug 1756

Will of Ruth Dent widow 7 March 1758

-33- "K> P 6 ^

Will of John Dent of Winterton 3 May 1759

Will of John Dent of Winterton 30 Sep 1762

Will of John Dent of Winterton 27 Oct 1766

Copy will of Mary Massey widow of Warmsworth (Yks) 23 Dec 1800 (proved 29 May 1802)

Copy will of Katharine Aldam of Warmsworth (sister of above) spinster 23 Dec 1800 (proved 19 June 1807)

Copy will of Jonathan Dent of 8 March 1834 Winterton Esq

Probate of will of Jonathan Dent 12 Feb 1835 with official copy licence to Joseph Tricket to take name of Dent 11 Sept 1834

Will of Joseph Dent of Ribston Hall and Winterton 7 Dec 1870 with separate codicil 18 May 1874 \C

27 Conveyance of land at Little Ribston Box 18 and Winterton (Lincs.) J W and F Dent/J W Dent (under will of John Dent Dent) 7 June 1895 With related deeds, abstracts etc * [1789]-1887

Papers re Little Ribston Common enclosure 18-19 cent, including a plan of the boundary between Ribston and North Deighton

28 Receipts for Ribston bridge 1714 Box 18 (Joseph Payne and others)

Papers re enclosure of Ribston Common 1749-1757

Quaker marriage certificate John Dent and Ruth Lambert 25 June 1697 * Book of rent receipts 1761-1781 and other Dent family estate correspondence and related papers 18-19 c. (mainly 18c.)

Plan [1640] and notice 1794 re R Ancholme drainage (Lincs.) On back of notice, poem by D. Defoe against the nobility

-3 4- Diatribe on the State of the Nation water-marked 18 03

Letters home from holiday in Switzerland 1903 from Molly and Arthur

2 9 Photos of 3 deeds (with covering letter) Box 18

1. Roger de Moubr[ay] to Knights Templar grant of timber in his forest of Nidderdale and of Malessart and of Masham (?) to build their houses, and of Pennel and of Cutuna and of Sternhou(?) for their ploughs and carts ?12 cent.

2. Rodbertus son of Hugh de Tadeshal re Wictun (Wigton, Lines). Original elsewhere in collection

3. Agreement between Knights Templars and abbot and convent of Barlinges(?) (Yorks) re 2 bovates in Thorp Malesart in return for 9s per ann. from Wilegeton in Lincs. ? c.1200

Also two copies of translation of deed re Walshford (Ribston MSS 65) 25 Jan 1279/80 ? by C T Clay

Extract from a diary fragment, supposedly of Princess Mary (sister of Henry VIII), later wife of Charles Brandon, Duke of Suffolk, re her jewels, said to be hidden at Ribston Typescript

20 June 1754 Certificate of registration of Ruth Dent's house at Winterton as a Quaker meeting house

30 YAJ re Ribston (parts 2 & 3 only) Box 18 Typescript extract from Camden Society 1862 re Knights Hospitallers at Ribston and Wetherby

Agreement by Henry Pullin 31 Jan 1707/8 that Sir Henry Goodricke may plant trees for an avenue on land leased to Pullin

Various certificates of baptism, death, etc. Dent family 19-20 cent

Correspondence and plans re vicarage 1861 house at Hunsingore

-35- & > & f

Letters from Thomas and John Dent [from school] to John Dent (father). Thomas with David Hall in Skipton, until his death 1751 Also letter and account for schooling and funeral from D Hall 1752 John D. Jr. in Doncaster and Sheffield prob. fr. school 1753 ¥ Letter from John Aldam announcing death of Thomas 1751

Correspondence, designs, accounts, order of service for laying corner stone etc re Hunsingore Church 1867-1952

Correspondence re trees, inc. Ribston 1844-1949 Pippin

Drawings, correspondence, photos, etc 1838-1914 re Ribston chapel

'V' 31 Letters mostly to Joseph Trickett Dent 1829-1842 Box 18

^ 32 Notes written or collected by John late 19 Box 18 Dent Dent re history of Ribston etc cent.

X 33 Miscellaneous information re history 19-20 cent, Box 18 of Ribston

Notes, correspondence etc re family 19-20 cent, Box 18 * 34 history of the Dents and their relations Re Aldam, Dent, Woodall and Stamer families

35 The Ancient Customs of the Forest 1808 Box 18 of Knaresborough...

BLACK BOX 2

Summary of accounts, Yorkshire and 1884-1916 Box 19 Lincs. estates 1 vol.

Ditto 1 vol. 1916-1935 Box 19 includes account of general expenditure Ribston estate 1927-34

Field book of Lissett, Gembling 1910-24 Box 19 and Tibthorpe

-36- Tenancy agreements (various) re land 1865-1924 Box 19 at Ribston and Walshford Including lease of fishing rights at Ribston in R. Nidd to Harrogate Angling Association 1895-1909

Plan (coloured)of estate at Gembling n.d.19 cent. Box 19 watermarked 1830

Land tax redemption certificates re 1865 Box 19 (Yorks) settled estates of Jonathan Dent Esqr

Survey of estate in Winterton and 1835 Box 19 Roxby (Lines)

Other very miscellaneous estate 19-20 cent. Box 19 papers Lincs. and Yorks.

THERE IS NO BLACK BOX 3

BLACK BOX 4

Estate at Alkborough, Lines

Marked ’No. 1 Alkborough Settled Estates' Box 19 Surrenders and admittances to copyhold lands at ALKBOROUGH, formerly possession of priory of SPALDING Matthias Dent/John Dent/Jonathan/John/ Jonathan 1693-1805 with, associated documents

Also ditto WEST HALTON 4 bns 1662-1772

Marked 'Alkbro' settled estates No. 2 Box 19 Deeds re lands at ALKBOROUGH 1705-1747 Boothby, Morley, Reynolds, Westoby/ John Dent Batson/Jonathan Dent

3a Marked 'No. 3 Alkborough' Box 19 Inside marked 'Manor of Alkbro' Hall Garth 1 Surrenders/Admittances as above (1) 1665-1729 Also ind. of Fine re BARTON UPON HUMBER and ALKBOROUGH 1729

-37- 3b Marked ’No. 3 Settled Estates Box 19 Dated 23rd November 1831 Title Deeds relating to Marshes and Paradise at Alkborough in the County of Lincoln the property of Jonathan Dent Esqr.1

Surrender/Adras. Manor of West Halton 1831-1835

Everatt/Brown and Hobson/Jonathan Dent/ Brown and Toft trustees of J D 's will)

Also title deed re lands in ALKBOROUGH and related documents Brown and Hobson/Jonathan Dent and Abstract of Title 1831 of B & H

4 Marked 'Parcel No. 4 Alkborough Settled Box 20 Estates 1 Deeds re ALKBOROUGH 1728-1775 including probate of will of John D (will 1770, proved 1775)

Bowden/John Dent, Ruth Dent/John Dent Thompson/Gee/John Dent

5 Marked 15 Alkborough Settled Estates 1 Box 20 Deeds and related documents re land in ALKBOROUGH 1706-1735 Waddingham/Sinclair/Burkett/Ayd/ Jonathan Dent

6 Parcel marked 'Admissions to Copyholds Box 20 in the manors of Hall Garth etc at Alkborough from 1836 to 1879'

West Halton manor Brown and Toft/Toft and Birley/ (Trustees of Dent’s settled Estates) Coopland, Rhodes and Spilman/Toft and Birley

Birley/Birley/Greenwood and Rowe

7 Marked 'Dated 23rd November 1831 Box 20 Title Deeds relating to the Marsh and Paradise Closes in Alkborough the Property of Jonathan Dent Esquire and by him purchased of the Devisees of John Everatt Esqr dec’d’

Manor of ALKBOROUGH, Hall Garth Surrenders/Adms. Cook/Lacey/Scupholme/Wigglesworth/ Smith 1715-72

Deeds etc Mrs Mary Dent/Wigglesworth Holgate/Wigglesworth Wigglesworth/Smith T

Marked 'Joseph Dent Esquire Purchase of Box 20 Sewells Devisees Alkborough'

Documents re copyhold lands in manor of Alkborough Hall Garth, West Halton and Spalding Priory

Hall Garth 1738 Sanderson/Dudding/Sewell/Dent/Sewell/ Ker/Sewell

Spalding 1785 Kirk/Lowther/Hesleden/Lowther/Chafer

West Halton 1791 Manners/Scotchburn/Sewell; Sutton/ Uppleby, Chapman and Walkden/Sewell

Spalding (cont.) Sutton and Polton/Sewell/Ker/Sewell/ Dent's Trustees

Hall Garth (cont.) Coopland, Rhodes and Spilman (Trustees of will of Jonathan Dent)

West Halton (cont. Dent/Sewell Ker/Sewell/Dent's Trustees

all to trustees 1836 (Toft and Birley)

9 Marked 'Joseph Dent Esq. Box 21 Deeds relating to property at Alkborough in Lincolnshire heretofore in mortgage from Marshall1

Deeds as described etc. 1781-1840 Including probate of will of John Kirk of Alkborough (will 17 70, proved 1781)

10 Marked 'Dated 28th Feby 1837 Box 21 Title Deeds relating to an Estate at Alkbro' purchased by the Trustees under the late Jonathan Dent's will of Messrs Rd & Jno. Dudding'

Copy surr/adms. manors of Alkborough Hall Garth 1717-1837 Dudding/Toft and Birley (Dent's Trustees) Alkborough Spalding Priory and related 1719-1837 documents Dudding/Toft and Birley (Dent's Trustees) Also appointment and release of estate same parties 1837

Enclosure Act (duplicated) for ALKBOROUGH 1765 1837

-39- T > P ^ }

11 2 Dec 1836 Box 21 Assignment of lands etc at ALKBOROUGH for residue of term of 500 years in trust to attend the inheritance Jonathan Dent's devisees/John Richardson in trust

12 Bundle of surrs/adms. Box 21 Alkborough Spalding priory 1711-1750 Alkborough West Halton 1691,1748 Alkborough Hall Garth 1659-1751 incl. Blossom, Dudding, Westoby et al.

2 March 1656/7 Will of Christopher Coop sr. of Alkborough

Sale plan of properties in Winterton (printed in Leeds) n.d. early 19 cent.

2 MSS plans of Holme Farm, Winterton n.d. (watermarked 1802)

Annual amount of land tax on East Yorks and Lincs. estates of Joseph Dent 1855

Certificate re fee from rents in Lines. 1859

13 Correspondence, account, plans etc. Box 21 re Alkborough estate drainage 1867-82

Also sale parties of property at WINTERTON (printed) 1790 and plan c.1800 (watermarked) and notes re fencing probably at Alkborough

14 2 copies of Act for inclosing, draining Box 21 and embanking lands in pars. Ruskington and Dorrington and tps N . & S. Kyme all Lincs. 1831-2 (printed)

15 Particulars of the Carrs and Low Box 21 Grounds within the level of Ancholme... (as surveyed in 1768-69) Comp. William Hesleden 1790

ACTS : Inclosure of WINTERTON 1770 ANCHOLME etc. Drainage 1802 Inclosure of Burton and West Halton 1803 Lines for recovery of small debts, Lincs. 1807 Inclosure of ULCEBY Lines 1824 ANCHOLME drainage 1825

-40- BLACK BOX 5

Marked 'Winterton Title Deeds No. 1' Box 21

5 bns. WINTERTON, various 1708-1802 a) Huitson/Westoby/Dent b) Lacey/Dent c) Lacey/Dent d) Moorfoot/Kitching ) , Alcock, Lacey ) e) Sharp and Somerscale/Wilberforce and Greathead Robinson/Naylor/Uppleby/Naylor

Marked 'Winterton Title Deeds No. 2' Box 2 2

2 bns. + 1 loose item a) Copy will of John Saunderson of Barton upon Humber Gent 19 Sep 1778 Lease and release re property, in Winterton Bennett and Beatniffe/Jonathan Dent 1786 b) (loose) Certified copy memorial of 1802 Redemption of Ancholme Drainage Tax c) Deeds re Winterton (mortgage etc) 1770-1805 Marris/Lawrence/Dent/Vernam/Marris

Marked 'Winterton 3' Box 22

4 bns.

Deeds including mortgages 1760-1793 a) Westoby/Hutton/Manby/Tomlinson /Reeder/Codd & Marris/Tomlinson b) Hesledan & Marris/Lawrence/Holgate c) Stovin/Marris Holgate d) Marris/Tomlinson/Holgate Reeder/

-41- Marked '5 13th May 1835 Box 22 Title Deeds relating to loan Estate at Winterton purchased by the Trustees under the late Jonathan Dent's will of Mr John Wilson'

Parkinson/Nayler/Wilson/Jonathan Dent 1802-1835 (Trustees and trustees Tomlinson & Marris) {Toft & Birley)

Marked 'Lacy etc. No. 8 Winterton Old Box 23 Deeds 1

Numbered 1 Walker/Reader 1652

2 Crowther/Howden 1657

3 Hilbert & Winter/ 1701 Wigley and Cressey

4 Lacy/Hunt and Place 1691

5 Lacy/Hunt et al. 1691 (4 & 5) Lease and release

6 Lacey/Midwinter 1661

7 Howdon/Barnard 1660

8 Walker/Reader 1653

9 Steel/Williamson 1686

10 Bond Stamp to Harrison 1639

11 Easton/Lacy and Baldwyn 1637

12 Lacy and Baldwyn/Easton 1637

13 Hodgson/Morley and Howden 1617

14 Forman/Thompson 1565

15 Fine (ind. of) Lacy def. 1731 Jarrat quer.

16 Leeds/Lacy 1600

17 Darwin and Midwinter/Monson 1669

18 Bond Brombie to Lacie 1592

19 Hill et al./Walker 1624

20 Taylor/Smith 1737

21 Lease and release 1719 Moorfoot/Healey

-42- DPS'?

22 Kitchin/Healey 1719

[23] no number Healey/Rogerson 1719

2 4 Jonathan Dent et al./Spilman 1787

25 Lacy/Hunt 1691 Lease and. release

Unnumbered

Inventory of William Long 1663/4 of Barton upon Humber, Mercer

6 Marked ’Parcel No. 9 Winterton' Box 2 3

Smith and Swinbanke/Chester 17 40-1791 Swinbanke/Smith/Marris Dent/Smith

7 Marked '95 Mr R T Burnell to Major Dent Box 23 Deeds relating to 'Red House' Ribston1

RIBSTON 1759-1903 Burnell/Dent (John William)

8 Marked 'Major J W Dent Deeds of property situate at Little Ribston purchased from William Reids executors 1

Houseman/Savage/Reid/Dent (John tiilliam) mortgage [Swales]

BLACK BOX 6 labelled 'Ribston correspondence and agreements etc'

Account books

Executor's account of Joseph Dent for Box 23 estate of Jonathan D deceased 1834-1877

'Cash book' - 'Garden Account Book of Box 23 Ribston Hall Gardens from 1868 to 1884' (mainly wages)

'Journal' Receipts and payments general Box 23 (some personal, some estate) 1869-1874

4 Ditto 1874 Box 23

5 Ditto 1878-1882 Box 23

-43- PPS''?

6 Payments book (Dent) 1890-1893 Box 23 (pages cut out at front)

7 Front: Cash book 1872-1876 Box 24 Back: Payments (as 6) 1893-1894

8 Estate notebook c. 1880-c.1889 Box 2 4

9 Bundle of wills marked 'None of Box 24 these papers are of any interest to Dents except as shewing that Jonathan Dent son of John and Ruth was alive at Alkbro up to 1753. John Dent Dent

Ruth Dews legacies of £100 to each of her great grand children are mentioned in Foster Will.

Some of these wills relate to property at Thealby' [Lincolnshire]

John Scot 1604 Richard Williamson 1624 Vincent Fowler 1641/2 John Woolerton 1656/7 George Hutchinson 1669 Thomas Banton 1680/81 Henry Burringham 1693 William Pann 1695 Robert Winter 1703 Thomas Dinsdale (+ inventory) 1708 George Pointer 1708/9 George Pointer (extract) 1708/9 Ebenezer Scott 1720 Elizabeth Stocks 1724 Thomas Adams 1728 John Willerton 1734 John Scorborough (Jan) 1736/7 John Scorborough (March) 1736/7 George Lamin 1743 Elizabeth Willerton 1746 Jonas Goat 1751 John Dudding 1750 Richard Grimsby 1753 Francis Brady 1774 James Foster 1777 Richard Studley 1779 John Brocklesby 1800 Thomas Young 1807

10 Family details re Goodrickes 1799 Box 24 extracted from a bible

11 Papers re case Dent v. Bennet 1835 Box 24 in Chancery

-44- 12 Estate correspondence re Ribston 1836-1840 Box 24 including 'Schedule of lands at Little Ribston late belonging to Mr Croft as by the new survey'. Ditto Lady Flats in North Deiqhton n.d. 'Account of purchase money and interest Joseph Dent Esq and Sir F L H Goodricke Bart. 1839' 1 bn.

13 Ribston estate 3 letters from R 1836-1839 Box 24 Brown to Joseph Dent (1 bn.)

14 Letters re untrustworthy nature Box 2 4 of T Johnson, solicitor, with letter from Johnson. From Dyneley, Coverdale and Lee to Joseph De»t 1839 1 bn.

15 Correspondence and papers re 1664,1748-54 Box 24 Hunsingore church, Ribston chapel 1840-43 etc 1 bn.

16 Account of Hunsingore free rents 1716 Box 24

Letter re tithe n.d. ?early 18 cent. Rental Hunsingore 1715

Sir John Goodricke/John Smith, 1779 agreement for Hunsingore Mill

information from Domesday Book and covering letter 1842

Loose items

17 J W Dent, memo re estate duty paid 1895 Box 24

18 Haxey Grange plan 6" (extract Box 2 4 from O.S.)

19 Tracing (probably from W.R. Book Box 2 4 of Bridges) of Cattal Bridge (elevation and plan)

Tracing of Cattal Bridge (plan) and river Nidd. Signed Bernard Hartley (W.R. Surveyor) 14 March 1882

20 Dedication of land at Little Ribston Box 2 4 for main road improvements - John William Dent/WRCC 21 June 1921 Including plan

-45- 21 Commonplace book of Mary H Dent 1855 Box 2 4

22 Miscellaneous invoices etc - early 20 cent, Box 24 unimportant

BLACK BOX 7

Marked 'No. 1 Dated 24 Feby 1835 Box 24 Mr John Johnson Conveyance of the Equity to of Redemption in Lands Josh. Dent Esqre at Burton on Stather, Thealby and Winterton and The sd. Josh Dent Release of Claims' to the sd John Johnson

Deeds etc re property as described 1820-1835 7 items I Marked '4 Dated 21st Jany 1837 Box 2 4 Mr Thos and Mrs Sarah Release of an estate at Smith Winterton in the Coy of to Lincoln to the uses Messrs Toft and Birley declared in the settlement made pursuant to the will , of the late Jonan. Dent Esq. deced'

Deeds re above as described 1774-1837 Hill/Gilding/Smith/Toft & Birley (Dent's Trustees)

Marked '6 Dated 11 February 18 37 Box 2 4 Williamson Cole Release of an estate at Wells Clarke Esquire Winterton in the county to of Lincoln to the uses Messrs Toft and declared in the settlement Birley made pursuant to the will of the late Jonathan Dent Esq. 1

Deed as described with related papers [1753]-1837 re Clarke family

Marked ’7 25th Feby 1837 Box 2 4 Mr Thos Fox Conveyance of an estate to at Winterton in the Coy The Trustees of of Lincoln' Josh Dent Esq

Deeds as described and related papers [1803]-1837 re Lacey and Fox families

Lease and release 1735 Chafer/Lacey

-46- Marked 'Box 1 Box 25 Parcel No. 10 1836 Winterton Appointment and release Mr John Barratt of an estate at Winterton to in the county of Lincoln Messrs Brown and Toft to uses within mentioned1

As described and related deeds and papers /Mason/Barratt/Dent1s trustees 1779-1836

Marked 'Parcel Noll Dated 1st March 1837 Box 2 5 Robt Owston Esqre Appointment and to release of an Estate Messrs Toft & Birley at Winterton Box 1 No. 11'

As described and related deeds 1806-1837 (property in Goxhill and Winterton) Dent/Johnson/Day/Owston/Dent's trustees 1

7 Marked 'Parcel No. 12 Dated 6th & 7th May 1836 Box 25 Mr Robert Gibson Appointment and release to of an estate at Winterton Messrs Brewn & Toft in the county of Lincoln to uses within mentioned and Mr William Andrew Assignment of a term in to trust to attend, John Richardson Esq etc

Box 1'

Deed as described and 3 papers re 1836 Ashton family [1783-1831]

8 Unnumbered, Marked 'J Dent Esqre. Box 2 5 Purchase of John Render's Trustees - * Property at Winterton conveyed to Messrs Toft & Birley'

Deeds etc. re property as described [1772]-1837 with related papers (as under will of Jonathan Dent deed)

8 items

9 Unnumbered, Marked 'Title deeds Box 25 relating to an estate at Winterton in the County of Lincoln purchased by Joseph Dent Esqre of John Cutsforth Gunson'

N.B. should be Cutsworth

Deeds and related documents 1743-1837 Bygott/Gunson/Dent as described 6 items

-47- 10 Unnumbered. Marked 'Cross Keys Inn Box 26 Joseph Dent Esqr Deeds relating to property at Winterton formerly belonging to Mr Thomas Tomlinson Equity of Redemption conveyed to Trustee for Mr Dent in 1840'

Bundle: 1720-1778 Barnard et al./Lonqe

Scotchburn/Nelson/Fowler Tomlinson/Marris 8 items

Loose deeds etc Dent/Norman/Tomlinson/Jonathan Dent 1791-1840 13 items

11 Unnumbered Marked 'J Dent Esqre t Tythes at Winterton purchased of Mr Knight in 1845'

Deeds and papers re tithes as described [1808]-45 Earl of Mexborough and Visct. Pollington/ Gilby & Lawrence/Knight/Joseph Dent 6 items

BLACK BOX 8 Marked 'Lissett Papers and Deeds'

1 Lissett (Yorks ER) Manor Call Rolls, Box 26 verdict papers, pains etc. (numbered 1-23) including: Customs and pains (extracts re) [1620-1768] 18 cent. (numbered 1) 4778-1790

2 Ditto 'Court Papers' 1810-1840 Box 26 Numbered 24-40 + one unnumbered 1810

3 Letter and particulars re lands etc 1836 Box 26 in LISSETT

Agreement for sale of an estate at LISSETT Beverley/Joseph Dent

4 Envelope marked Box 26 'Foston School' Correspondence and other papers 1870-71

5 Correspondence re LISSETT Church 1876-77 Box 26

-48- 6 Parcel Marked Box 2 7 'Lissett Estate Old Title Deeds and Abstracts thereof which should not be noticed in any future dealings with the Estate R Brown'

Contains 3 bns. and 2 abstracts loose

a Rickaby/Firbank/Tymperton/Midgley 1694-1773

b Cressey/Bentley & Bennett/Saunderson/ Midgley 1739-1766

c Cartwright/Bethell/Midgley [1738]-1771

d Abstract of Title of William Beverley and Robert Mackenzie Beverley to manor of and other lands at Lissett [1739 -1*8 22]

e Ditto (probably the same as d) 1823

GREEN TRUNK MARKED 'Josh. Dent Esqe No. 4'

[Unmarked parcel] Box 28 (Inside marked 'Part 1 No. 1 The Goodricke Title')

Deeds re settlement of Goodricke estates in Yorkshire Great Cattail, Grewelthorpe, Newhall in Hunsingore, Great Ribston, Walshford, Little Ribston, and Spofforth 1731-1769 10 items

Unnumbered DORRINGTON Lines deeds etc 1606-1762 Box 29 Harrison/Bulbeck Pan/Dry/Winter/Todkill Stevenet/Harrison/Rastwick/Woolverton/ Burt Stevenitt/Willerton/Todkill 29 items

Marked ’Title Deeds relating to Box 3 0 property settled at Dorrington No. 2'*

Deeds etc 1721-1812 Atkinson/Holden/Willoughby/ /Jalland & Smith/Jonathan Dent/ Jalland Todkill also mentioned 23 items

-49- Parcel marked 'Mr Edwd Harmston Box 31 to J Dent Esqre Conveyance of estate at Dorrington 3 Settled Estates Dorrington1

Copy will John Garmston of Lincoln Gent [1779]- deeds and other items 1832 Garmston/Barker/Frankish/Harmston/ Jonathan Dent 12 items

Unmarked Dorrington deeds Box 29

(a) bundle Rastall/Treen/Todkill 1788-1790 8 items (b) bundle Todkill/Dent 3 items

Unmarked Dorrington Box 29

Rowland/Laxon/Todkill [1764]-1787 Phillips/Everitt/Todkill 10 items

Unmarked Dorrington deeds 1687/8-1789 Box 31 Standish/Heron Stow/Bilbie Hanway/Rastall Todkill Includes Dorrington Enclosure Act 178 7

Another copy of Dorrington Enclosure Box 31 Act 1787

Marked '7 Sept 1803 Box 31 6 Dorrington and Rowston As to property purchased of Jalland & Smith'

Jalland and Smith/Jonathan Dent Lease and release 3.s described

10 Marked 'Joseph Dent Esq.) Aug 1859 Box 31 to ) John Dent Dent Conveyance of a close of land in Dorrington, Lincolnshire (qualification for Parliament deed)'

1 item as described

11 Loose Box 31 2 Dec 1836 Assignment of hereditaments in Dorrington in trust to attend etc. Jonathan Dent’s devisees/Richardson

-50- 12 Parcel marked. 'Deeds relating to Box 31 property at Dorrington in Mortgage to Mr Jonathan Dent from Mr John Jalland'

Labelled inside 'Box No. 2 John Jalland Securities for £450'

Re Dorrington and Swinderby 1803-41 Pickworth/Jalland/Solly/Dent 6 items

13 Letters re Dorrington Wesleyan chapel 1880 Box 31 1 envelope

14 'Drainage Grange Dorrington (Long roll) OUTSIZE 1880-1882'

2 plans, survey, invoices, etc

15 Schedule marked 'Box No. 1 Box 31 Settled estates' re Alkborough, Winterton, Roxby, Stinton and Bonby late Jonathan Dent [1732-1808]

bundled with Abstract of title re Winterton for sale Wilson/Joseph Dent 1835 also marked 'Box l 1

16 Survey of Alkborough estate 1843 Box 31

17 Declaration re stopping of Stewards Lane, Alkborough n.d. 19 cent, Box 31

18 Schedule of Title deeds etc of Jonathan Dent at Broughton Lincs. 1800 Box 31

19 Lawyer's bill re Lissett estate 1837 Box 31

20 Letter re hunting gate at Dorrington 1873 *Box 31

21 Marked 'Clarke & Wife Box 31 to Dent Assignment of Personalty for securing £300 and Intfc Box No. 1'

Clark and wife (nee Chafer)/Jonathan Dent 1825

22 Marked '7th June 18 28 Box 31 Mr Jonathan Spring to Jonathan Dent Esqr. Assignment of the sum of £200 part of a legacy of £400 under the will of Mrs Ann Spring of Brigg.' Documents and deed re above 1821-1828 3 items

-51- Marked 'Dent Burtchby's Morge The Property has been all disposed of but these deeds are retained by Mr Dent as he and his co trustee never executed covenants for the production of the within deeds to the several purchasers May 1844'

Deeds, admittances etc [1794]-1832 Belton and copyhold of m. CROWLE Lines.

Marked 'Dent Hobson’s Mortgage Deeds retained by Mr Dent on sale of this property, he having covenanted to produce them to Mr Sanderson the purchaser *

Inside labelled 'The deeds were retained by Mr Dent to shew his title to the Int. of £500 assigned by Mrs Hobson 1

(2) Deeds Hobson/Dent etc. 1836-41 (1) Yorkshire Fire & Life Policy 1824 3 items + note

Marked 'D(?) 20 or R Old deeds relating to property late Savage heretofore in mortgage to Jonathan Dent Esqre

Memorandum All the property was sold in 1841 & 1842, Joseph Dent has covenanted to produce a deed dated 22 Peby 1822 contained within to the purchasers vide, meindum annexed to the Deed.'

Deeds Re Hull (Posterngate) bundles (a) Bellard & Teffe/Lockwood/Maultby/ 1651-1740 Boise/Gray Hewitt/Delachampe/Turner/Gray

(b) Deeds ditto 1729-48 Medley/Spencer

(c) Abstract of Title of Peter Acklom Reaston re Ditto [1651]-1804 Bond 1790 and Mortgage Savage et al/ Jonathan Dent's Trustees 1822 GREEN TRUNK Marked 'Joseph Dent Esqr. No. 6'

Marked 'Winterton Title Deeds No. 2 part of' Box 32 Comprises 4 bundles: a) Harris et al./Jonathan Dent 1773-1802 Holgate/Jonathan Dent (5 items) b) Goforth/Bingley/Jonathan Dent 1790-1802 (5 items) c) Winterton and Roxby (Lines) 1793-1808 Holgate and Harris - mortgages etc Marris/Jonathan Dent, feoffment (8 items) d) Maddison/Marris/Jonathan Dent 1802 (6 items)

Papers Box 33 including Winterton drainage 1836 Ribston drainage 1862 Ribston Hall, bridge 1855 greenhouses 1858 Rent accounts (whole estates) 1840 Lissett brickyard account 1839-42 and other papers Estate accounts, various 1834-39 Hunsingore parsonage house 1860-62 accounts etc

'Mrs [M H] Dent, statement as to Feb 1911 property and the disposition thereof' Also copy will 19 Apr 1916 List of possessions made over to John Dent Dent 1907

Dent's Drainage Improvement: Box 33 various orders etc re Hunsingore, Spofforth and Kirk Deighton, enclosing maps 1864-66

Jonathan Dent's legacy duties (1835-44) Box 33 - letters and papers. Also includes other estate correspondence etc and sketch plan of estate at Haxey 1841

Hop speculation, general release of Box 33 responsibilities by Joseph Dent, formerly Tricket to Robert Brown, acting under will of Jonathan Dent deceased. Unexecuted. Also 2 related letters 1836

-53- 6 Conveyance and Abstract of Title re 1905 land at Little Ribston Lofthouse/J W Dent

7 Reference to an estate at Lissett, 1836 property of J Dent Esq (map not present)

8 Marked 'General Book' [Some pages are cut out, probably before current use] Cash book re Ribston estate, giving details of receipts and expenditure on domestic, garden, farm and estate matters 1836-1842 1 vol

9 Field book referred to in the agreement for sale of Ribston Hall Estate between Sir F L H Goodricke and Joseph Dent Esq 1836, 1 vol

10 Valuation of Ribston Park Estate 1836 1 vol 11 Reference to plan (not present) of Little Ribston and North Deighton 1 vol (paper)

12 Valuation of Ribston Estate 1876 1 vol

13 Survey of the estate of Joseph Dent at Alkborough (Lines) 1843 1 vol (paper)

14 Valuation for rental of estates of 1850 Joseph Dent in Yorkshire and Lincolnshire 1 vol

15 Rental of Yorkshire and Lincolnshire 1837-1853 estates 1 vol

16 Rental of Yorkshire and Lincolnshire 1851-1861 estates 1 vol marked 'Rent Ledger 1851'

17 Rent ledger of Yorkshire and 1844-1850 Lincolnshire estates 1 vol

18 Cash book (mainly rent receipts) 1890-1896 Yorkshire and Lincolnshire estates 1 vol

-54- 19 Estate accounts, Lincolnshire and 1895 Box 35 East Hiding estates 1 vol

20 Estate accounts, Lincolnshire and East 1896 Box 35 Riding estates Enclose (loose) financial summaries 1864-1890

21 List of deeds in strongroom at Ribston Box 35 Hall, 1875-1895, with various related (loose) papers 1 vol

22 Lawyer's account book (few pages 1827 Box 35 used) 1 vol

23 Accounts of the executor(s) and widow 1676-1682 Box 35 of - Benson Refers to property and estates in Remington, Farnhill, Clapham, Bolton, Elslack, Hamblethorpe, Halton, Skipton, Wrenthorpe, Wheatley, Gawthorpe and Gray's Inn. Includes detailed inventories 1 vol

Loose items or bundles

Residue Box 35

Marked '18 Deeds not relating to Ribston' Include Letters Patent of Ed. VI to Marmaduke Wyvell re Winksley, Larton, Grewelthorpe and Azerley 1553 with copy

Deeds re Micklegate, York 1588-1677 (Goodricke family)

Deeds re Walton Head 1579-1678 (Goodricke family)

Bramham 1667-70

Barwick with Scholes, manor, copyhold admittances, licences to heriot etc 1639-1704

Cattail 1561-1660

-55- ’m & j

2 Marked '1857 Deeds relating to Lund House Box 35 1595-1601 - Pavor'

Box containing:

Lund House deeds ('The Lound1) 1581-1602 Hunsingore Paver/Walmysley

Also in parcel

Deed re enclosure of Walshford 1721 (Goodricke family)

Sale particulars re Lund House and 1831-32 related papers

3 Goodricke family deeds etc Box 36 re - Hunsingore and Walshford 1609-1719 Ribston, Walshford, Cattail » and Hunsingore 1667 - Cattail 1565-1662 - Pollington, Snaith, Cowick, Bawne, Scothall, Potternewton and Allerton Bywater and other places 1636 - London and Surrey 1636 - Lofthouse, Rothwell, Stanley and Wakefield 1684 - Haddockstones and Markington 1668

Agreement: Charles, Lord Fairfax et al. and Sir John Goodricke et al. 1654 and other family settlements etc 1707

Defeasance of a statute staple 1678

Will of Richard Hyll of Hunsingore 1538 (in English)

4 Marked '19 Deeds relating to other places' Box 37

Goodricke family

Copy will of George Lord Bingley 20 May 1781

Deeds etc re Haddockstones and Markington 1668 Micklegate, York 1613-1628 London 1649 Fenton prebend 1726 Walshford manor 1562 Hunsingore 1549-1617 Hutton (Ainsty) 1659 Stanley 1649 Walton Head 1645 Birdsall 1700 Hawksworth 1665

-56- Bond re Manby and West Saltfletby (Lines) 1600

Admittances etc to copyhold in Stanley 1698-1776 (Manor of Wakefield)

Admittance to copyhold in manor of 1721 Barwick and Scholes

5 Marked 'Deeds and Leases Groves and Box 3 7 Warchup 1735-1790 etc'

Goodricke family

Deeds etc re Hunsingore, Cattail, Ribston and Walshford 1705-1793 Survey of Cattail n.d.[? early 19 cent]

6 Marked 'Three Counterparts of expired Box 37 Leases of Farms at Great Ribston and Walshford, and one original lease likewise expired of a Farm at Walshford and Ribston 1793-1795 Joseph Dent Esq Ribston Hall'

as described, but dates 1787-1795

Further note re vicarage of Hunsingore crossed out. No docs, in parcel

7 Marked '1700' Box 3 8 Deeds re Ribston 1665 Hunsingore and Walshford 1653-1720 Grimston 1718 London 1745 Ribston estates 1718

Warrant to Henry Goodricke to be Sheriff of Yorkshire 1717 (2 copies)

8 Assignment re manors of 1775 Box 38 Cattail and Grewelthorpe etc Sir John Goodricke/Judith Clive

9 Deeds etc (found loose) Box 38

Goodricke family

Hunsingore 1581-1680 inc. Lund House Manby (Lines) 1706 Walshford 1721

-57- 1S> S f

10 Goodricke family Box 38

Cattail Leases 1735

11 Goodricke family Box 3 9

(Loose) personal items, mainly commissions etc (West Riding, military etc) 1639-1730 Includes Muster roll of Sir Henry Goodricke's Regiment of Foot 1678 Also passport of Sir John Goodricke as Minister to Sweden 1770

12 Correspondence and historical notes Box 39 re the documents, coat of arms, mostly in the hand of John William Dent c . 1900 1890s-cl900 Some transcripts of documents

Also

- Memorandum of agreement re sale of Ribston Estate 1836 - Appeal against Cattail Overseers1 assessments 1840 - Correspondence re papers deposited with YAS 1955 and Lincolnshire Archives Committee 1964-1965

13 a) Abstract of title of Sir John Box 39 Goodricke et al. to Yorkshire property mortgaged to Lady Clive and opinion of counsel [1707]-1775 b) Various estate accounts, probably originally bound together, dates very jumbled. ? Ribston estate 1741-1834

c) Quaker marriage certificate of John Dent and Isabel Aldam at Newel, Yorkshire 15 Feb 1738/9

d) 4 memorials from West Riding Registry of Deeds re deeds of land in Great Cattail and Grewelthorpe 1764-1775 (Goodricke family)

-58- H o U £T”6^ 0 ^ il OK —I \ 3, Id v, Tk^y (^td 0 3 ^ i

lju e lk s Ca^Hj fi\ r? X < ^ v e x )