cumbria archive service catalogue: new additions august

429
Cumbria Archive Service CATALOGUE: new additions August 2021 Carlisle Archive Centre The list below comprises additions to CASCAT from Carlisle Archives from 1 January - 31 July 2021. Ref_No Title Description Date BRA British Records Association BRA/1/2/1 Conveyance of messuage and tenement at Clargill, Alston Moor Nicholas Whitfield of Alston Moor, yeoman to Ranald Whitfield the son and heir of John Whitfield of Standerholm, Alston Moor, gent. Consideration £21 for a messuage and tenement at Clargill currently in the holding of Thomas Archer 7 Feb 1579 BRA/1/2/2 Conveyance of a lease Thomas Archer of Alston Moor, yeoman to Nicholas Whitfield of Clargill, Alston Moor, consideration £36 13s 4d for a messuage and tenement at Clargill, rent 10s, which Thomas Archer lately had of the grant of Cuthbert Baynbrigg by a deed dated 22 May 1556 20 June 1580 BRA/1/2/3 Conveyance of messuage and tenement at Clargill, customary rent 10s Ranold Whitfield son and heir of John Whitfield of Ranaldholme, Cumberland to William Moore of Heshewell, Northumberland, yeoman. Recites obligation between John Whitfield and one William Whitfield of the City of Durham, draper unto the said William Moore dated 13 Feb 1579 for his messuage and tenement, yearly rent 10s at Clargill late in the occupation of Nicholas Whitfield 16 June 1587 BRA/1/2/4 Conveyance of messuage and tenement at Clargill Thomas Moore of Clargill, Alston Moor, yeoman to Thomas Stevenson and John Stevenson of Corby Gates, yeoman. Recites Feb 1578 Nicholas Whitfield of Alston Moor, yeoman bargained and sold to Raynold Whitfield son of John Whitfield of Randelholme, gent. his messuage and tenement called Clargill rent 10s. June 1587 Raynold by his deed sold Clargill 1 Jun 1616

Upload: others

Post on 18-Dec-2021

4 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: Cumbria Archive Service CATALOGUE: new additions August

Cumbria Archive Service CATALOGUE: new additions

August 2021

Carlisle Archive Centre

The list below comprises additions to CASCAT from Carlisle Archives from 1 January -

31 July 2021.

Ref_No Title Description Date

BRA British Records Association

BRA/1/2/1

Conveyance of messuage and

tenement at Clargill, Alston

Moor

Nicholas Whitfield of Alston

Moor, yeoman to Ranald

Whitfield the son and heir of John

Whitfield of Standerholm, Alston

Moor, gent. Consideration £21 for

a messuage and tenement at

Clargill currently in the holding of

Thomas Archer

7 Feb 1579

BRA/1/2/2 Conveyance of a lease

Thomas Archer of Alston Moor,

yeoman to Nicholas Whitfield of

Clargill, Alston Moor,

consideration £36 13s 4d for a

messuage and tenement at

Clargill, rent 10s, which Thomas

Archer lately had of the grant of

Cuthbert Baynbrigg by a deed

dated 22 May 1556

20 June

1580

BRA/1/2/3

Conveyance of messuage and

tenement at Clargill, customary

rent 10s

Ranold Whitfield son and heir of

John Whitfield of Ranaldholme,

Cumberland to William Moore of

Heshewell, Northumberland,

yeoman. Recites obligation

between John Whitfield and one

William Whitfield of the City of

Durham, draper unto the said

William Moore dated 13 Feb 1579

for his messuage and tenement,

yearly rent 10s at Clargill late in

the occupation of Nicholas

Whitfield

16 June

1587

BRA/1/2/4 Conveyance of messuage and

tenement at Clargill

Thomas Moore of Clargill, Alston

Moor, yeoman to Thomas

Stevenson and John Stevenson of

Corby Gates, yeoman. Recites Feb

1578 Nicholas Whitfield of Alston

Moor, yeoman bargained and sold

to Raynold Whitfield son of John

Whitfield of Randelholme, gent.

his messuage and tenement called

Clargill rent 10s. June 1587

Raynold by his deed sold Clargill

1 Jun 1616

Page 2: Cumbria Archive Service CATALOGUE: new additions August

to William Moore of Heslewell in

Allandale. 1610 William Moore

conveyed it to Thomas Moore his

son. Now Thomas Moore for the

consideration of £241 paid by

Thomas Stevenson and John his

son hath sold his messuage and

tenement at Clargill

BRA/1/2/5 Conveyance of Clargill, Alston

Moor

John Stephenson of Corby Gate,

Alston Moor, yeoman to Michael

Walton of the Bleagill in Alston

Moor, consideration £300 for the

messuage and tenement

9 Oct 1622

BRA/1/2/6 Conveyance of a lease in

exchange

Nicholas Lee of Clargill, Alston

Moor to John Teasdall of White

Lee, Northumberland. John has a

customary lease for years made

unto him by Ralph Whitfield of

Randerholme Cumberland,gent.

being landlord of a messuage and

tenement at White Lee, rent 10s,

will set over unto Nicholas Lee

the younger son of Nicholas Lee

the said lease in return for the

conveyance of his messuage and

tenement at Clargill

30 Jan 1625

BRA/1/2/7 Conveyance of Clargill

John Teasdall of Clargill, Alston

Moor, yeoman to Marie Teasdall

his eldest daughter of a messuage

and tenement at Clargill which he

lately purchased of Nicholas Lee

late of Clargill, providing that

John has peaceable possession

during his lifetime. Two copies,

one signed by John (his mark) and

the signed by Marie (her mark)

27 Sep 1627

BRA/1/2/8 Conveyance of tenement at

Clargill

Michael Walton of Clargill,

yeoman in 1622 purchased of

John Stevenson of Blagill a

messuage and tenement called

Clargill, rent 10s in fee simple, for

the consideration of £13 6s 8d

now sold to his eldest son William

Walton of Clargill

23 Jan 1635

BRA/1/2/9 Will of John Stephenson of

Corby Gates, Alston, clerk

In the name of god amen. The

twenty eight day of February anno

domini 1636. I John Stevenson of

Corby gates within the parish of

Alstone and County of

Cumberland clerke beinge sicke in

body but whole in mynde and in

perfect remembrance (all praise be

given unto god) for avoidinge of

all suites and controversies which

8 Feb 1636-

1637

Page 3: Cumbria Archive Service CATALOGUE: new additions August

might issue and arise for and

concerninge these temporll and

earthly blessings wherewith god

hath endowed me and therefore

beinge willinge to dispose thereof

as god shall more me I in the feare

of the same god and uppon myne

owne free motion doe make and

ordaine this my last will and

testament in maner and forme

followinge First I comment my

soule into the hands of Almighty

god my most mercifull father and

my body to be buried att

Kirkhaugh or Alstone within the

rectorye there and I give my

goods after this order First I give

unto John Whitfield my

grandchild £10 Item I give unto

my grandchild Regnald Whitfield

£10 Item I give unto my

grandchild Nicholas Whitfield

£20 Item I give unto my

BRA/1/2/10 Settlement of Clargill in aid of

widow and her son

William Richardson of

Randleholme, Alston Moor.

Recites William Walton of

Clargill by his deed consideration

£112 did sell to William

Richardson a moiety or half

tenement at Clargill, rent 5s.

William Richardson upon the

proposed marriage of Jane his

eldest daughter to Thomas

Whitfield son and heir of Raph

Whitfield of Clargill did promise

to give the said half tenement as

marriage portion. The marriage

took place and Thomas is now

deceased but left issue, Nicholas

his eldest son; William now

absolutely grants to Jane and

Nicholas his half tenement at

Clargill

28 Jun 1666

BRA/1/2/11 Draft settlement upon proposed

marriage

Made by George Mowbray esq. of

Allenheads, Northumberland upon

the marriage of his daughter Ann

to Mr Thomas Whitfield of

Clargill only son and heir of

Nicholas Whitfield. John

Mowbray of Durham City gent.

and the Rev. Thomas Penreth of

Kirkland third party - houses and

lands at Clargill, also 1 house and

farm called Low Row in

Kirkhaugh Northumberland and 3

1724-1725

Page 4: Cumbria Archive Service CATALOGUE: new additions August

houses and shops at the west end

of the Quayside in Newcastle-

upon-Tyne; tenants names

BRA/1/2/12 Conveyance of a half tenement

at Clargill

William Walton of Clargill,

Alston Moor, yeoman to Ralph

Whitfield of Clargill,

consideration £69 for a moiety of

a tenement including a slated

house (includes description of the

land). Memorandum at foot of

Chancery certification that day

before Sir John Lowther, bart.

signed John Lowther. Endorsed

with further certificate, by John

Skelton J.P.

5 May 1641

BRA/1/2/13

Lease from Greenwich

Hospital govenors to Cuthbert

Fairlamb of Randalholme,

Alston

For 20 years, the water corn mill

called Alston Mill, Alston tithes

(waifs and strays on the manor

excepted) the farmhold called

Lowbyer, (records field names),

except all tithes of Tyne Head and

certain of the Low Byer fields

(named);right of entryto "the

Manor House lately built in the

field called Low heugh at

Lowbyer and there to hold the

Courts for the Manor of Alston

Moor at all times when and as the

same shall be thought necessary"

right of way reserved over "the

Waggon Way now laid for the use

of Nent Force Level"; minerals

and timber reserved, rent £240 10

p.a. repairing etc. clauses

23 Sep 1780

BRA/1/2/14 Mining lease Shawfoot Cross

Vein Northend to John Hall

Of Newcastle upon Tyne, Doctor

of Physic and John Carr of

Ryehope, Durham esq. for 21

years - the Shawfoot Cross vein

North End, in Alston Moor; lead

mining clauses; rent 1/5 of the ore

produced. States that the vein runs

North-South; bounds stated; Near

Guddamgillhead; mentions "the

mouth of a level begun under the

Fire Stone"

20 May

1780

BRA/1/2/15

Lease from Greenwich,

Cuthbert Watson of Allerwash,

Newbrough, Northumberland

Allerwash West Farm, (gives field

names) land only, no house for 12

years, minerals, timber and

wayleaves excepted; rent £71 p.a.

23 Sep 1780

BRA/1/2/16 Mining lease for Holy Field

under Natrass Tenement

To Isaac White of Nattrass, miner,

Parish of Alston for 21 years from

Greenwich Hospital

28 Sep 1782

BRA/1/2/17 Mining lease for Low Birchy

Bank

To John Nattrass of Millhouse and

John Dixon of Lead Gate, both of

22 Mar

1783

Page 5: Cumbria Archive Service CATALOGUE: new additions August

Alston, miners for 21 years - Low

Birchy Bank Vein (running east-

west) to work it for 1200 yards

eastwards from the middle of

Cash Burn and 40 yards breadth

on each side of the daid vein; rent

1/6 of the ore produced, from

Greenwich Hospital

BRA/1/2/18 Mining lease for Greengill East

End

To William Hutchinson of

Loaning Alston, gentleman for 21

years lead vein running east-west

between the east and boundary of

Greengill West End (vein) and the

middle of the River Nent, and 40

yards in breadth on each side of

the said vein; rent 1/5 of the ore

produced

22 Mar

1783

BRA/1/2/19 Mining lease for Thorngill Slitt

Vein

To Joseph Pearson and Anthony

Thwaites the younger both of

Alston, miners for 21 years to

work it for 750 yards westwards

from the westend boundary of

Thorngill East End Sun Vein, and

40 years breadth on each side of

the vein; rent1/5 of the ore

produced

22 Mar

1783

BRA/1/2/20 Mining lease for Low Birchy

Bank [same as BRA/1/2/17] 22 Mar

1783

BRA/1/3/1 Assignment from Elianor

Kenneby to John Mushcamp

Eleanor Kenneby of the City of

Durham executrix of the will of

David Kenneby her husband

(concerning his lawsuit Kenneby

v. Hall and others begun c. 1737

in the Durham Court of Pleas)

assignment of moneys to John

Mushcamp/Musheramp of

Brotherlee, Stanhope, Durham,

gent. of John Dixon of Ludwell

County Durham, yeoman bond

dated 20 June 1730 for £100 for

the payment of £50; Thomas

Dixon's and William Rain's

promisory note, and John

Maddison's promisory note

24 May

1744

BRA/1/3/2 Conveyance of Upper

Dodbury, Garrigill

Mary Watson of

Snappergill,Chapelry of Garrigill,

Alston widow, Joseph Beacham

of Oldby Field yeoman and

Robert Hodgson of Alston

yeoman to Joshua Stagg of

Howgill Sike, Garrigill, yeoman,

consideration £125 recites all

changes from 1611, "part of that

antient farm or tenement" called

1 May 1764

Page 6: Cumbria Archive Service CATALOGUE: new additions August

Upper Dodberry held for the

residue of a term of 1000 years

from 1611, also mentions William

Walton's will (1706)

BRA/1/3/3

Letter regarding dispute

between Earl of Carlisle and

Bishop of Durham

Letter from John Whitfield

regarding dispute over leases to

win and dig limeston and to burn

and sell in Crosshill Kiln Pasture

20 Dec

1790

BRA/1/3/4 Extract of deeds to Shittlehope

Close

Otherwise Long Bank and Riding,

purchased of John Walton by

Cuthbert Rippon

1797

BRA/1/3/5 Stanhope Rentals

Gives name of property, tenant

and rental amount for the years

1770, 1778, 1781 & 1798

1770-1798

BRA/1/3/6 Mineral lease to veins of lead

ore under Stanhope Hall Estate

Cuthbert Rippon of Old Clapham,

Surrey esq. to Thomas Hackward

of Burtreeford, Stanhope, County

of Durham, gent. lease to veins

opened or to be opened lately

purchased of Frederick Earl of

Carlisle in Stanhope parish, Co.

Durham for 21 years, rent 1/5 of

the ore produced

8 Oct 1798

BRA/1/3/7 Letter to Cuthbert Rippon from

J,. Harrison Chapel

Relating to lease sold to Mr

Hackward - as to partners and

prospects for the mine, as to

Stanhope Inclosure , now going

forward - "being a proprietor, I

could not act as Commissioner..."

1 Apr 1799

BRA/1/3/8 Draft assignment of a leasehold

to secure a mortgage

Premises at Nenthead, house,

barn, stable and toofall and lands,

Michael Walton of Nenthead, lead

miner to Jasper Gibson of the

Riding, Northumberland, gent.

(solicitor, Hexham) to secure £25

11s 10d

6 Mar 1816

BRA/1/3/9 Abstract of title to leasehold of

Corby Gates, Alston

Covers period 1611-1817 (later

annotations). The 1611 lease is

one of the 1000 year Alston leases

by Henry Hylton. In 1714 it was

sold to Hugh Watson, and was

still in his family in 1817

1817

BRA/1/3/10

Schedule of deeds and

indentures, Stanhope Hall

Estate

Covers 1719-1818, annotated in

1910 1719-1910

BRA/1/3/11

Manor of Alston Moor, Courts

Leet, Baron and Customary

court papers

Gives details of the jury and

judgements 1817-1818

BRA/1/3/12 Draft schedule of deeds

annexed to legal opinion

Lawsuit between 1) Frederick Earl

of Carlisle 2) George Howard,

known as Lord Viscount Morpeth

3) Francis Gregg, 4) John Corfield

C 1818

Page 7: Cumbria Archive Service CATALOGUE: new additions August

BRA/1/3/13 Draft mortgage indenture

Messrs Matthew Cowing of

Marralee, Northumberland,

Thomas Cowing of Thornbrough,

Michael Walton of Overwater,

Nenthead, miner to Mr Jasper

Gibson of Hexham relating to

Overwater houses at Nenthead,

Alston

30 July

1824

BRA/1/3/14 Various correspondence and

extracts of medieval charters

Letter from Cuthbert Rippon to

Robert Bainbridge (mentions

Fetherstonhaugh letter and

Surtees); letter from R. Surtees to

Cuthbert Rippon; extracts and

transcripts including the 1464

inquisition taken after the death of

Alexander Fetherstonhaugh of

land in Stanhope and elsewhere

and the 1639 inquisition post

mortem of Radi Featherstone de

Stanhope Hall in an attempt to

determine the tenure of various

Fetherstonhaugh lands

c 1825

BRA/1/3/15

Draft abstract of title to

property at Nenthead belonging

to Michael & Mrs Walton

Covers 1775-1824 1832

BRA/1/3/16 Alston Moor fines, copy table

to calculate the fines

For any tenement in the Manor of

Alston Moor at any given time, by

Mr Morgan. Includes notes copied

from Mr W. Gray's original, then

at Greenwich Hospital's office,

relates mainly to 20d fines.

1847

BRA/1/3/17 Walton Family of Nenthead

1864 Administration of John

Walton of Felling, County

Durham, miner granted to Roger

Walton of Cloughdean,

Lanchester his son; 1864

Administration of Michael Walton

of Overwater, Alston, miner

granted to Roger Walton his

nephew; Draft reconveyance of a

term of 1000 years for Overwater

houses at Nenthead Mr Jasper

Gibson and others to Mr Roger

Walton; correspondence Carrick

& Lee [Solicitors] of Brampton,

search for the heirs of Walton;

Walton to Cowing transactions

1864-1866

BRA/1/3/18 Plan of the Stanhope Hall

Estate

Property of Cuthbert Rippon, Esq.

scale 40 chains to 1 inch

(damaged found loose)

n.d.

BRA/1/4/1

Lease for three lives, tithes of

corn and sheaves of Hayton,

Mealo & Ormesby

Bishop of Carlisle to John

Blennerhasset of Flimby gent. and

Jane his wife, rent £3 and

[missing]. The three lives were

17 Sep 1602

Page 8: Cumbria Archive Service CATALOGUE: new additions August

those of the two lessees and of

William Blennerhasset, the former

lessee (1591) under Bishop Mey.

Mealo is referred to as "Meldrig

alias Melay". Seal cut away from

foot [to cancel]

BRA/1/4/2

Will of Lady Katherine

Musgrave of

[Aspatria?][probate missing]

Beneficiaries, mostly mourning

rings, Nephews, Edward, William

and Humphrey Musgrave, nieces

Elizabeth Charlton and Catherine

Musgrave, Sir Phillip Musgrave

and Lady Musgrave my sitster-in-

law, Sir Wilfrid Lawson & Lady

Lawson, Old Lady Fletcher,

cousins Anne of Burwalles and

William Charlton, William

Orfeur, Sir Farncis Salkeld and his

lady, cousins Edward Lawson,

John Lamplugh, Katherine

Warwickson, Mary Wibergh, Mr

Curwen of Camerton, Grace

Musgrave, Brancis Barwis of

Ilekirk and Catherine Charlton;

others Mrs Elizabeth Salkeld, Mrs

Bridget Pattricke, Mary Bowman,

Mr Palmer Whinster, poor of the

parishes of Cockermouth and

Aspatria, Elizabeth Hodgson, my

maid Margaret Maxwell, John

Grainger and his wife, Samuel

Harbert and his wife, Cousin

Charters and Eliabeth Musgrave;

residue to nephew Sir Richard

Musgrave baronet and niece Mrs

Frances Blenerhasset. Has lease of

Artlebyes

c1675-1676

BRA/1/4/3

Lease for 21 years of tythes of

Hayton, Mealrigg and

Ormesby, Parish of Aspatria

John, Bishop of Carlisle to Sir

Richard Musgrave of Hayton

Castle; rent £3 p.a.

13 July

1733

BRA/1/4/4

Manorial licence to sublet any

parts of his customary

tenements

To Francis Younghusband,

mariner from Lord

Egremont,loard of the Manor of

Aspatria

22 Nov

1768

BRA/1/4/5

Power of attorney by Francis

Younghusband of Whitehaven,

mariner to George Stalker of

Whitehaven, merchant

To act from him in the coming

Aspatria Inclosure 24 Sep 1776

BRA/1/4/6 Family settlement of the

Musgraves of Hayton Castle

1) Richard Musgrave of Hayton

Castle, esq. and Dorothy his wife,

2) Peter Sedgewick of

Washington Co. Durham, gent. &

Robert Groene of Washington,

yeoman, 3) Thomas Sparrow and

20 Dec

1670

Page 9: Cumbria Archive Service CATALOGUE: new additions August

George Sparrow of Washington

aforesaid settlement relating to

BRA/1/4/7 Covenant to levy fine

Parties 1) Sir Richard Musgrave

of Hayton Castle and Dame

Elizabeth his wife, 2) Gilfrid

Lawson of Grays Inn, Middlesex

and William Johnson of the same,

3) John Brisco of Crofton and

Charles Orfeur of Netherhall

Cumberland

8 Feb 1710-

1711

BRA/1/5/1 Customary bargain & sale of

house and land at Brampton

Consideration £51, Robert

Hemble of Brampton town,

yeoman to Thomas Milbourne

[words missing] of Talkin, Parish

of Hayton, yeoman, occupied by

the said Robert

1688

BRA/1/5/2

Customary bargain and sale of

"Coate House" [cottage] with

barn and garth

Consideration £14, John Gibson

of Brampton, yeoman to Jo

[nathan] Hall of the same,

occupied by the said John Gibson,

yearly rent 4d

3 Dec 1691

BRA/1/5/3 Customary bargain and sale of

"Coate House

Consideration £36,[Property as

BRA/1/5/2], John Hull of

Bramtpon, yeoman to Anthony

Mawson of Brampton "Chanlour"

[Chandler?], abbuttals given

27 Jan

1698-1699

BRA/1/5/4

Customary grant by Charles,

Earl of Carlisle to Simon Ewart

of Brampton, mercer

"All that peice of ground under

the house wherein the said Simon

Ewart now dwells in Brampton

called the Pillory and which hath

of late been use as a Meal

Market"; consideration £13 13s,

rent 6d, fines specified. Signature

and seal of Lord Carlisles

25 Mar

1727

BRA/1/5/5 Customary bargain & sale, part

of his house in Brampton

Walter Kincade of Milltown of

Kincade, Parish of Campsie,

Stirlingshire, gent. to Isaac Dean

of Brampton, gent., two rooms or

roomsteads long, on the north-

west end of the Dissenting

Meeting House in Brampton, with

the little house and barn thereto

adjoining on the south-east side of

the said Meeting House's garden

and also the said garden except for

the strip 5 yards by 5 yards

nearest the south side of the said

Meeting House; all late in the

possession of John Kincade

deceased and now in that of

Walter Kincade his undertenant;

yearly customary rent 2d. For the

Meeting House see DFCP 1, for

Kincade see DFCP 1/13

21 Feb

1709-1710

Page 10: Cumbria Archive Service CATALOGUE: new additions August

BRA/1/6/1

Admittance of Henry Pierson

of Lorton, yeoman and Agnes

his wife

To one tenement or farmhold,

customary rent 10s held of Peter

Winder lord of the Manor of

Lorton, "according to the custom

of tenantright"; £6 paid "at the

making hereof"

30 Jun 1611

BRA/1/6/1/1A Admittances for Manors of

Lorton and Papcastle

1) Lorton, Feb 1652, admittance

of Henry Peirson to a messuage

and tenement lying at Over

Lorton, rent 3s 8d ¶2) Lorton, 20

Jan 1668, admittance of Henry

Peirson of Nether Lorton upon the

surrender of Richard Fletcher of

the same and Janet his wife for a

parcel of meadow known as Great

Closehead approx half an acre

(gives abutments), rent 2d, fine 7s

4d ¶3) Lorton 18 Oct 1673,

admittance of Edward Winder an

Dorothy his wife upon the

surrender of Richard Fletcher of

Low Lorton and Janet his wife for

two closes of meadow called

Great Howe Parrock and Little

Howe Parrock approx 1 acre, rent

1s 4d ¶4) Lorton 13 Mar 1683,

admittance of Henry Peirson of

Low Lorton upon the surrender of

Edward Winder of Armaside and

John Winder of High Side for two

closes of arable or meadow

known as How Parrock in Low

Lorton, rent 1s 4d ¶5) Lorton, 20

Jan 1696, general fine admittance

of Henry Peirson of Lorton to two

closes, rent 1s 4d ¶6) Lorton, 20

Jan 1696, general fine (the same)

for a parcel of meadow, rent 2d

¶7) Lorton,

1652-1733

BRA/1/6/2

Receipt for £10, Peter Winder

of Nether Lorton gent. to

Henry Peirson of the same,

yeo.

The deed to which this refers has

not been deposited here

24 Aug

1616

BRA/1/6/3 Quitclaim by George Peirson

of Nether Lorton

To Thomas Peirson of "Sheaton"

Cumberland [Seaton?], tanner - "1

firehouse, 1 howse on the Fell

end, and certain other howses and

toft grounde, as the same are now

devided and sett forth at Scarr in

Netherlorton", with fields (named

in Nether Lorton)

1620

BRA/1/6/4

Marriage licence of Richard

Peirson and Margaret Watson

both of Lorton

Granted by the Rev. Isaac

Antrobus, Rector of Egremont, the 20 Oct 1645

Page 11: Cumbria Archive Service CATALOGUE: new additions August

deputy of the Archdeacon of

Richmond [Diocese of Chester]

BRA/1/6/5

Letter from Mr Frances

Lowther to Mr Richard

Chandler

Says that the bearer, my unce

Richard Peirson, has a lawsuit

pending in King's Bench that now

comes to trial at Guildhall, and

has no friends in London save his

near cousin Mr James Peirson his

attorney; he is much wronger, and

of a respected line of "very honest

and Religious yeomanry"; please

befriend him, "and make friends

for him"; "Mr Bouch hath written

with him to Alderman Harreson",

but your help is much needed.

Penrith

6 Jun 1646

BRA/1/6/5/5A

Answers of Henry and Richard

Pearson, the defendants against

Peter Pearson

[1646]

BRA/1/6/5/5B

Case and opinion of William

Brisco on obligations of Henry

Peirson

Under his son Richard's marriage

settlement (Lorton estate)

6 Feb 1646-

1647

BRA/1/6/6 Power of attorney by Anthony

Bouch of Cockermouth

To Peter Burneyeate and Michael

Wilkinson of Lorton, yeoman - to

surrender his 3 acres in Over

Lorton "att the Towne end there",

rent 3s 4d, to Anthony Peirson, its

lord (successor to "the late Deane

and Chapter") Witnesses Thoas

Wilson, Peile, Leonard Scott

13 Jan 1650

BRA/1/6/7 Commonwealth probate of

Henry Peirson of Low Lorton

Will dated 31 Mar 1651, mentions

wife Margery to have goods from

Thackewhaite and benefit of lease

from Peter Peile of Skailesdated

1646 for seven years, son Richard

Peirson, son George Peirson of

Sowtwhaite, Ann Peirson

daughter of son Richard also

Henry and Elizabeth his children,

Henry Peirson son George Peirson

of Sowtwhaite, godson James

Peirson, Elizabeth Lowther

daughter of Frances Lowther of

Penrith, Ann Wilkinson daughter

of John Wilkinson of

Thornetwhaite, Mathew Bell son

of John Bell of Crosse deceased,

William Bell son of said John,

Ann Wilkinson wife of John

Wilkinson of Thornetwhaite my

daughter in law, Jennet Hudson

my daughter in law, Thomas

Iredayll , Martin Iredayll and

Barbary Iredayl children of Peter

24 Jun 1653

Page 12: Cumbria Archive Service CATALOGUE: new additions August

Iredayll, Ann Williamson my

mother in law, Frances Lowther

wife of Francis Lowther my

grandchild ¶Probate note of the

Keepers of the Libertie of

England (Gervase Benson Esq.,

their Commisssioner). Signature

and notarial mark of

ThomasKilner, notary public. Seal

of the Prerogative Court (em

BRA/1/6/8

Legacy receipt by Henry

Pearson for £5 left to him by

his grandfather

Henry Peirson, paid by Mr Francis

Lowther, Stephen Barnes and

Margaret his wife

8 Aug 1655

BRA/1/6/9

Extract of agreement (1662)

between Lancelot Fletcher of

Tallentire Esq.

And Henry Fletcher of Tallentire,

gent., his eldest son, and their

customary tenants there - that "

for the consideration of 63 years

ancient yearly rent ... should hold

their respective messuages and

tnements att the annual or yearly

rent of 2d" and fine (details); and

concerning alienations etc. that it

be lawful henceforth without first

consent of the lord, but that they

enter then after in the court book;

grant by the two Fletchers to the

tenants of all the woods, trees,

underwoods present or future, and

right to plant same, grant right to

dig freestone, limestone, or other

stone in their tnenements or waste

grounds and quarries in Tallentire,

but reserving to themselves

(Fletchers) the right to dig same

anywhere in the manor other than

in the tenants' arable; reserving

also the right to mine coal

anywhere in the tenants' grounds

c. 1700

BRA/1/6/10

Quitclaim of Richard Fletcher

of Nether Lorton, yeo. and

Janet his wife

For £6 13s 4d paid by Stephen

Barne of Lorton, underthe award

of Robert Fisher of

Brackenthwaite dated 20 Oct

1663, the said Stephen being at

present in Possession during the

minority of Henry Peirson of

Lorton -Close of arable called

AboveDyke (2 acres) in Lorton,

rent 12d a year. Quaker dating

"the xxix day of the twelfth month

called February commonly" [new

year's day at this time was 25th

March]

28 Feb 1663

Page 13: Cumbria Archive Service CATALOGUE: new additions August

BRA/1/6/11

Receipt for wood sold to Mr

Thomas Powley, stapler, for

Henry Peirson for £112 4s

3 Jan 1682

BRA/1/6/12 Bond in £104 for payment of

£57

Henry Peirson of Low Lorton, and

Jonathan Bell of Hundeth Hill in

Embleton, yeoman to Joseph

Simpson of Kendal,merchant

3 Dec 1700

BRA/1/6/13 Letter from [Sir] R. Musgrave

to Mr Henry Pearson of Lorton

Parliament must dissolve on

course at six months end after the

King's death according to the Act

of Settlement. The Queen may if

she please disolve it sooner, so

your vote and interest are needed

30 Mar

1701

BRA/1/6/14

Bargain and sale for £90 to

clear the debts of Richard

Tompson

To John Rogers of Underwood in

Mosser and others (Tompson of

Bridekirk, yeoman to Dixon and

others of Loweswater) - house and

land at Bridekirk, bought by them

from the Trustees of John

Robinson late of "Bitchill" in

Mosser, rent 1 red rose of

Midsummer day to Henry Tolson

of Wood Hall Cumberland, Esq. if

asked

14 Dec

1702

BRA/1/6/15

Overseers' appointment by

William Pennington and John

Ponsonby

Of the poor for the Parish of

Lorton, 1715-16, John Pearson,

John Head, John Flecher, John

Ficher. Reverse accounts notably

received of John Banck principle

and interest of a loan

2 Apr 1715

BRA/1/6/16

Quitclaim by Thomas Hodgson

senior of Easton, Parish of

Bowness

To John his son and heir - his

freehold house and land at

Bassenthwaite [see also items 21

& 22]

29 Jun 1715

BRA/1/6/17

Tuition bond for eight named

children of Richard Thompson

of Bridekirk, yeo. deceased

John Dixon of Loweswater, John

Burnyeat of Crabtreebeck

[Loweswater] and John Wilson of

Graythwaite [Mosser] appointed

to oversee tuition of Thomas,

Jane, Elinora, Maria, Sarah,

Jonathan William and Henry[?]

Thompson. Seal of Thomas

Tullie, Vicar general of the

Diocese of Carlisle [For Dixon &

others see also item 14]

15 May

1716

BRA/1/6/18

Lawsuit papers of Ridley v.

Musgrave concerning

Rdemain, Parish of Isel

Includes detailed inventory of the

Redmain estate of the late

William Musgrave of Newcastle

upon Tyne, merchant (includes

acreages), with covering letter

from Samuel Brougham 20 Feb

1719-1720, armorial seal (shows

tower, spire and building) of M.

Henderson N. P., countersigning

1720-1721

Page 14: Cumbria Archive Service CATALOGUE: new additions August

affidavit of Robert Brown of

Collin, parish of Torthorwald,

Dumfries 1721

BRA/1/6/19

Letters of Administration of

Henry Pearson of Lorton

deceased

Archdeconry of Richmond,

granted to Richard Pearson his

son

6 Feb 1723-

1724

BRA/1/6/20 Marriage settlement

Bond in £1400, 21 Oct 1723, of

Richard (son of Henry)Peirson of

Lorton, gent., and Jane (only

daughrer of John Wilson of

Redmain, yeoman) - John Wilson

of Redmain, Parish of Isel to

Richard Reirson of Lorton; recites

the terms settled

25 Nov

1723

BRA/1/6/21

Quitclaim by Mary wife of

Thomas Hodgson of Easton,

parish of Bowness, yeo.

To her son John, following the

said Thomas' gift of his house and

land at Bassenthwaite (deed 29

Jun 1715)- all her own interest in

the property [see also items 16 &

22]

30 Apr

1726

BRA/1/6/22 Lease (release missing) of the

Bassenthwaite property

John Cape of Bowness, yeoman,

with the Hodgsons as second

party, to Richard Pearson of

Redmain, gent. for 5s

19 Oct 1730

BRA/1/6/23 Lease for 7 years

Martha Richardson of Bridekirk,

widow to Thomas Rudd of

Bridekirk, miller, her two closes,

Gale and Bulltree Buss in

Bridekirk; rnet £8 10s; husbandry

clauses

18 Jun 1743

BRA/1/6/24 Lease for 20 years running

from 1743

Isabel Mandale, widow to Thomas

Watson, butcher for Hornsby

Land (house and land) as leased in

1743 by Anthony Hobson of

Whale [parish of Lowther,

Westmorland] to her husband

John Mandale and Thomas

Watson party to this present lease,

together with her land callled

Graving (part of Bony Hill Estate,

[Bridekirk] next to Flosh Close);

annual rent for Hornby land £17;

annual rent for Graving £2. Mark

of Isabel Mandale, signature of

Thomas Watson. Witnessed by

John and Richard Thompson

29 May

1746

BRA/1/6/25 Agreement to the conveyance

of Redmain, Bridekirk

Agreement by Jane Pearson of

Redmain, widow [of Richard

Pearson] and Henry Lancaster of

Deanscales, yeoman to convey to

him all her manor seigniory or

Lordship of Whinfell [Brigham]

and her late husband's estate at

Redmain, Blindcrake or Bridekirk

12 Jun 1746

Page 15: Cumbria Archive Service CATALOGUE: new additions August

in return for his paying £60 a year

for the rest of her life, i.e. £20 a

year to her, and £40 a year to her

daughter Anne, wife of Richard

Thompson, for the education of

their children (named) so long as

they be at home; and when they

leave, the £40 a year shall be paid

to her (Jane, the widow). Also a

bond dated 18 June in the sum of

£500 by Jane Pearson to Henry

Lancaster

BRA/1/6/26

Agreement, Richard Thompson

of Bridekirk & Ann his wife

with Henry Lancaster of

Deanscales

Under the terms of the will (1744)

of the late Richard Pearson of

Redmain, gent. (proved at York);

recites the terms of the will and

that the estate is mortgaged; that

no right or benefit of survivior

shall be claimed in the estate by

the said Ann and Allan Pearson

(Richard' younger son, now aged

6), the said Ann being Richard's

daughter who at his death was still

a minor.

27 Oct 1746

BRA/1/6/27

Similar agreement by Henry

Lancaster as trustee for Allan

Pearson

27 Oct 1746

BRA/1/6/28 Quitclaim to Richard and Ann

Thompson and Allan Pearson

By William and John Slater, sons

of the late John Slater of Kirkland,

Cumberland, yeoman, who left

(1734) his Kirkland and

Bassenthwaite estate to Richard

Pearson of Redmain in trust for

the education of William and

John, the minors; Quitclaim of all

moneys and accounts thereunder

22 Nov

1749

BRA/1/6/29 Lease and release by Jane

Pearson of Redmain, widow

To Wilson Pearson her eldest son

(an infant) of Redmain, gent. for

£300 - her interest in the Manor of

Seignory of Whinfell, its

tenements being in Redmain,

Blindcrake, and Bridekirk, which

manor she had conveyed to Henry

Lancaster as trustee for Allan

Pearson

4 Apr 1750

BRA/1/6/30

Bond in £1000, Richard

Thompson of Bridekirk and

Henry Lancaster of Deanscales

To Jane Pearson, widow - to abide

by arbitration award of the Rev.

Joseph Ritson, Thomas Trohear of

Dovenby, gent. and John Bacon of

Tallentire, yeoman, or any two of

them, and not bring any lawsuit

10 Apr

1750

BRA/1/6/31

Bond in £100, John Fearon of

Deanscales to Richard

Thompson

To abide by arbitration award of

Henry Fearon of Calva, gent. and

John Bacon of Tallentire, yeo.

10 Apr

1750

Page 16: Cumbria Archive Service CATALOGUE: new additions August

being the said Richard's

arbitrators, and not bring any

lawsuit

BRA/1/6/32 Agreement to lease for 10 years

Boney [Bonny] Hill Estate

William Watson of Papcastle,

butcher, to Richard France and

George France his son of the

same, yeoman - the Boney Hill

estate; rent £31 p.a.; repairing and

gate-making clauses at end.

Witnesses include Richard

Thompson. Boney Hill Estate is

her sub-let, Watson being lessee

of Isabel Mandale

3 Feb 1756

BRA/1/6/33

Copy of Agreement concerning

the pews in the north gallery of

Bridekirk Church

Newlly erected by Charles Friend

of Ann's Hill, Bridekirk,

merchant, Thomas Trohear of

Papcastle, gent. and Richard

Thompson of Bridekirk,gent. -

between these three persons, to

divide the pews among

themselves as empoweredby the

faculty for the gallery's erection (7

Mar 1756)

31 Dec

1757

BRA/1/6/34 Assignment of Judgement for

£200 debt and £3 3s damages

Obtained against John Sharp of

Jack Trees [Cleator], butcher, in

King's Bench last Hilary Term -

Richard Thompson to Robert

Wilkinson of Whitehaven, gent.

for £200; with power of attorney

to R.W. to sue at court etc.

26 Apr

1757

BRA/1/6/35 Lease for 7 years, parcels of

ground at Tallentire

Robert Tubman of Whitehaven,

merchant to Richard Thompson of

Bridekirk, gent. - his parcels of

ground at Tallentire known as the

Outfields or Cow Closes,

occupied by Joseph Mann; annual

rent, £30 7s 6d; right also to lessee

to carry away from lessor's

inclosed lands at Tallentire

occupied by the said Johseph

Mann 6 cartloads of "underwood

or rice" yearly for the repair of the

hedges; agreed that the lessor

repair one stone wall there

forthwith

18 Mar

1757

BRA/1/6/36

Act to empower the Guardians

of George, Earl of Egremont,

an Infant

To enfranchise certain ... lands in

... Cumberland, part of the settled

estates ... and to make leases ...

and copyhold grants of the several

estates devised to them by

Charles, Earl of Egremont, his late

father deceased. Printed' endorsed

"Lord Egremont and Lawson"

1764

Page 17: Cumbria Archive Service CATALOGUE: new additions August

BRA/1/6/37

Memorandum of agreement,

Anthony Hobson of Whale and

Wilson Pearson of Bridekirk

A.H. assigns W.P. his lease of

Millbeck Hall near Keswick and

of the Bridekirk estate (Mrs

Hornsby of Leather Lane,

London, lessor), for £500; that

W.P. "make a present" of £100

further to Mr Hornsby, "of whom

he has purchased the inheritance

of the said estates"

20 May

1772

BRA/1/6/38 Draft lease for Millbeck Hall

Estate

Dated Feb 1773 between Anthony

Hobson of Whale, Parish of

Lowther, Westmorland, gent. and

Wilson Pearson of Bridekirk,

Cumberland, Esq. Recites lease of

25 Dec 1760 between John

Hornsby of Hampstead,

Middlesex, gent. and Anthony

Hobson of Whale for all that

capital messuage or tenement

called Millbeck Hall (gives details

of field names and acreages) in

the Parish of Crosthwaite and also

property in Bridekirk. Covering

letter from Francis Whittaker,

Symonds Inn, with comments of

the state of things as to Mr

Hornsby

15 Dec

1772

BRA/1/6/39

Draft agreement for the

conveyance of estates at

Millbeck and Bridekirk

John Hornsby of Leather Lane,

Parish of St Andrew, Holborn,

gent. to Wilson Pearson, (Anthony

Hobson of Whale, lessee) for

£3000. Sealed (armorial seal) but

not signed.

11 Jan 1773

BRA/1/6/40

Agreement by Ann, widow of

Richard Thompson of

Bridekirk, gent.

To accept his house and lands in

Bridekirk (formerly belonging to

the Walker Family) and the

houses and garden in Lamb's

Court, left to her by her late

husband in his will; and to execute

any requisite documents for the

Rev. Richard Thompson her son

(the executor)

4 Apr 1775

BRA/1/6/41

Declaration of trust, John

Walker of Ullock to Wilson

Pearson of Bridekirk

Recites indenture of lease and

release dated 1st & 2nd Feb

[1776] between 1) Wilson

Pearson, 2 Thomas Watson of

Bridekirk, butcher and Mary his

wife and 3) John Walker

mortgage of six closes known by

the name of Roans in Bridekirk

for £642. This indenture

declaration as to £142 (John

Walker of Ullock, yeoman to

Wilson Pearson) paid by him to

7 Feb 1776

Page 18: Cumbria Archive Service CATALOGUE: new additions August

Thomas Watson under the

mortgage. That money was not his

[Walker's], but Wilson Pearson's

BRA/1/6/42 Surrender of Whinfell Hall,

Manor of Whinfell, [Brigham]

Copyhold messuage and tenement

, yearly customary rent 19s 3d, by

John Robinson of Greysouthern,

gent. and his wife Mary, one of

the daughters of the late John

Wilson; surrendered into the

hands of Allan Pearson Esq., lord

of the manor, to the use of Amos

Ribinson of Greysouthern,

yeoman. Signed by the lord and

the two surrendering

15 Jun 1803

BRA/1/6/43 Diagram of the London

Butchers' joints of meat

cuts of beef, veal, mutton and

pork, shown as the beast with the

joints dotted-lined and numbered,

W. Clarke, High Holborn. Printed,

Coloured, "price sixpence"

1 Aug 1807

BRA/1/6/44

Cockermouth Races

programme (vignette), on the

new race course

Thomas Bailey, printer,

Cockermouth. Includes wrestling

and a foot race. Inside, note from

the Stewards (Mr Hetherington

and Mr Sewell) inviting Mr H. J.

Thompson's support, 1 July 1830.

[Thompson Esq. of Bridekirk, by

post]

5-6 Aug

1807

BRA/1/6/45

Election broadsheet address by

J.C. Curwen of Workington

Hall

"Gentlemen, A most unfounded

rumour having been circulated to

injure me in your opinion, --- That

the absence of my name from Mr

Brougham's requisition to stand

for Westmoreland, proceeded

from indifference to the cause; or,

what would be more discreditable,

temporizing with those to whom

for more than Forty Years I have

been constantly opposed. ¶I feel it

incumbent upon me to declare that

both of these imputations are

False. No one can reprobate more

strongly than I do, and will, as far

as I have power, concur in

opposition to the unjust monopoly

of the whole representation of

Westmoreland in one family."

Printed by W. Dixon, Wilson-

Street, Workington

13 June

1826

BRA/1/6/46 Turnpike Roads from

Cockermouth to Penrith

General Statement of the Income

and Expenditure of the Turnpike

Roads including branches

included in the Act. Thomas

Bailey, printer, Cockermouth

1825-1826

Page 19: Cumbria Archive Service CATALOGUE: new additions August

BRA/1/6/47 Three writes in Ballantine

Dykes V Briggs (trespass)

At Cumberland Assizes 1828, and

warrant for Thomas and John

Brigg's arrest, dated 12th Feb

1828

1828

BRA/1/6/48

Notice regarding payment of

tithes from the Vicar of

Bridekirk

Vicar, the Rev. H. A. Hervey

calling on the the landowners to

pay the tithes specified, and would

be glad to agree the same with

them. Sent to H.T. Thompson

esq., Bridekirk

22 Jul 1833

BRA/1/6/49

Keswick Turnpike Trust

statement of Income &

Expenditure

Tolls from Townhead & Wood-

end, Castle-Gate Bar, High Hill,

Kirkgate, Whinlatter, Brigham

and Brow Top, Brackenrigg

1832-1833

BRA/1/6/50 Inglewood Hunt and Penrith

Races Programme

Vignettes of the racecourse and of

Cumberland and Westmorland

wrestling. Sent to Mr H.

Thompson with covering letter on

dorse from James Jacques

indicating that his colt will be

racing and that there were

insufficient entries so he has

entered ficticious horses; the two

actual runners have agreed to

share the prize money.

1834

BRA/1/6/51

Notice of subscribers' meeting

for the Erection of Public Baths

and Reading Rooms at Allonby

"for fixing upon a Plan of the

Building, and forming a Building

Committee". Printed

20 Oct 1834

BRA/1/6/52

Poster "Bridkyrke Fair!", held

under the aegis of "Richard

Henry Tolson, Lord of the

Manor of Bridekirk"

Wrestling, grinning through a

horse's collar, Jumpong for rolls

and treacle, single-stick matches,

"scramble for browns, jingling

match, greasy pole, sack race etc.

Barnes printer, Stones' End

12-13 May

1845

BRA/1/6/53 Second poster for the same fair,

different wording 12-13 May

1845

BRA/1/6/54

Sale particulars of "the whole

stud of John Holme of Carlisle,

a bankrupt"

Thomas Holme of Holme Hill

near Carlisle, Esq., assignee -

detailed catalogue of the 67 horses

and their pedigrees. Lot 62 " He

was match'd to run at Carlisle ...

1764"; Lot 64 "He is match'd to

run at Carlisle ... 1765"

c.1765

BRA/1/6/55

Circular on behalf of the

newly-formed Cockermouth

Mechanics' Institution, inviting

new subscribers

22 Nov

1845

BRA/1/6/56

Financial statement of the

School of Industry for Girls,

Cockermouth

Including list of subscriptions.

Sent to H. J. Thompson,

Bridekirk. Printed by T. Bailey &

Sons, Cockermouth

1844-1845

Page 20: Cumbria Archive Service CATALOGUE: new additions August

BRA/1/6/57

Letter from William

Wordsworth to H.T. Thompson

Esq., Castle Cockermouth

[The 12th Jan falls on a Tuesday

in 1841 & 1847] Your letter did

not come "till the Coach had

passed for Cockermouth this

morning"; glad to see you on

Friday or any other day; "my

Clerk" is capable of doing the

accounts etc. the business needs;

"We have a bed at your service

which I shall be much

disappointed if you do not make

use of"; offers to "shew you any

thing in our beautiful

neighbourhood" if H.T.T. has "a

day to spare"; "many thanks for

your invitation the the Castle",

hopes to "profit by [it] on some

future occasion"; P.S. "I have

been obliged to employ An

Amanuensis on account of an

inflamation in my eyes", Rydal

Mount, - Non-armorial seal to

close

12 Jan

c.1847

BRA/1/6/58

Two letters to "The Curator,

Tullie House, Carlisle" from

G.E. Young-Thompson

Forwarding two batches of "old

papers", with power to destroy,

wrapper label

6 & 16 Aug

1937

BRA/1/7/1

Feoffment by Thomas Earl of

Sussex for the enclosure of

Blackhall Manor Common &

waste

To Henry Faircloth [Fairclough]

of the Loneing in Blackhall Wood

esq. - parcels of ground at

Blackhall (minerals excepted), in

consideration of the performance

of the said Earl's agreement (9 Sep

1697) with the tenants of the

manor. Armorial seal and

signature of the Earl of Sussex.

Note of livery of seisin before

witnesses. (endorsed)

1 May 1699

BRA/1/7/1A Conveyance of a close at

Blackhall and admittance

26 Mar 1702 Thomas Bowman

junior of Durther [Durdar] within

the lordship of Blackhall, yeoman

to John Sympson of

Scougerhouses [Scuggerhouses]

within same lordship, yeoman,

consideration £10 for a close of

pasture ground by estimation 3

acres called Fieldheadlowes ¶11

Oct 1710 Manor of Botchardgate,

admittance of Benjamin Dockeray

upon the death of Dorothy

Dockeray of a messuage and

tenement at Woodside, customary

rent 9s 8d [Latin]

1702-1710

Page 21: Cumbria Archive Service CATALOGUE: new additions August

BRA/1/7/2

Lease and release for 4 acre

parcel of land, Blackhall High

Common

Mary and Ann Parker both of

Penrith, spinsters, daughters of

Thomas Parker formerly of

Penrith, later of London, joiner,

deceased, and Bridget Parker of

Penrith his widow, to the Trustees

of the late John Stephenson of

Tottenham High Cross, Middlesex

esq. consideration £22

22 & 23

Feb 1779

BRA/1/7/3 Lease and release for parcel of

pasture at Blackhall

Consideration £14 18s 1½d,

William Robinson of Blackhall

Wood, yeoman to the trustees of

the late John Stephenson, by

estimation 1a, 3r 38p, gives

abbutals

22 & 23

Dec 1780

BRA/1/7/4

Release [lease missing] John

Bacon of Blackhall to

Stephenson's trustees

Consideration £14 12s 6d for a

parcel of pasture on Blackhall

High Common, 1a 3r 32p,

bounded on the east "by an

Occupation Road leading from the

Village of Blackhallwood to

Broad Field"

23 Dec

1780

BRA/1/8/1

Five vouchers and one

certificate for them (Hills

infant v. Bulman)

Hill case in Chancery 1706. The

entries relate to purveys for

Irthington, Harraby and Upperby

Bridges; Land Tax; "the

trainband", Window Tax; poor

rate; "border service"; Mary

Lamley; King's Bench

1704-1706

BRA/1/8/2 Lease of the hay tithes of

Carlisle St Cuthbert

For 21 years, Dean & Chapter to

Thomas Stanwix of Carlisle City

esq., for 2s 6d a year payable

"upon the Great Blew Marble

Stone" in the Cathedral's "North

Isle" [Prior Senhouse's tomb,

North Transcept]; excepting all

tithe hay gathered for the

particular use of the Dean and

Prebendaries. Signed by George

Fleming (Vice Dean), Thomas

Tullie, Hugh Todd, John Atkinson

23 Nov

1710

BRA/1/8/3 Lease [release missing] of an

acre at Calcoat Bank

Thomas and Jane Topping and

Thoas their eldest son , all of

Calcoats, parish of St Mary to

Isabel of Calcoats, spinster.

Abuttals given

4 Sep 1737

BRA/1/8/4

Assignment of a legacy from

the will of Margaret Dacre of

Rude Lane, City of London

To her nephew Reginald Graham,

now a private in the Welsh

Fusiliers; Reginald has appointed

his mother Mary Graham of

Carlisle , widow to be his attorney

and she has requested that the

money should be paid to her

1768

Page 22: Cumbria Archive Service CATALOGUE: new additions August

brother Robert Bell of Rude Lane,

City of London

BRA/1/8/5

Probate copy of the will of

Rowland Boustead of

Botchergate, Carlisle,

Innkeeper and butcher

[The probate and seal is missing],

beneficiaries; brothers James

Boustead, Samuel Boustead.

Proved 1847

1 Oct 1846

BRA/1/8/6

Summons to Joseph Pattinson

of Grainger Street, Newcastle,

saddler for debt of £5 to John

Losh of Carlisle

1840

BRA/1/8/7

Certified copy of the probate

and will of David Scott Carlyle

of the Crescent, Carlisle, Dr of

Medicine

Will made 1890. Beneficiaries;

Nephew, John Scott son of my

sister Dorothy, nephew John

[Stordy] Sutton and John Hulse of

Murrell Hill Carlisle to be

trustees, brothers; Nicholas

deceased, George and John,

sisters; Dorothy Sloan Scott,

Isabella Sutton, Jane Young of

Kilnowe, all nephews and nieces,

housekeeper Barbara Telfer.

Bequeathes his collection of fungi

to the Royal Herbarium Museum,

Kew, and his books on fungi to

"The Carlisle Corporation

Museum to be formed, at Tullie

House". Various other bequests of

portraits,and surgical equipment

22 Apr

1892

BRA/1/8/8

Extracts of three writs from

reign of Edward III relating to

Carlisle and Cumberland

Verso, reused Latin paper

documents n.d.

BRA/1/11/1 Bargain and sale, house and

land in Newbiggin townfields

Consideration £60, John Hodgson

of Bishops Hatfield, Herts.,

yeoman, eldest son and heir of

Robert Hodgson of Newbiggin

[parish of Dacre], yeoman, to

Rowland, third and youngest son

of the said Robert, also of

Newbiggin, single man,

customary rent 12s

3 May 1623

BRA/1/11/2 Mortgage for £140 customary

house and land in Newbiggin

John Weatherall of Newbiggin

yeoman to Joseph Grisdale of

Dowthwaite Head yeoman,

Barony of Greystoke, customary

rent 10s

2 Feb 1726-

1727

BRA/1/11/3

Release by Dame Dorothy

Hasell of Dalemain, parish of

Dacre, widow

To John Atkinson of

Blennerhasett, yeoman, as

mortgagee of Salkeldof Whitehall

(27 May 1709) relating to

Atkinson, Allison, Jackson, etc.,

the Whitehall estate's tenants - the

mortgaged estates; and for £390,

the other rights (minerals reserved

to teh Salkelds) in the Atkinson

9 Jun 1745

Page 23: Cumbria Archive Service CATALOGUE: new additions August

Estate. ¶Third party to the above,

Henry Salkeld Esq. deceased who

was sldest son and heir of the late

Thomas Salkeld of Whitehall,

Lord of the Manors of

Blennerhassett and Upmanby [see

D/Hud/9]

BRA/1/12/1

Family agreement, Henry

Holme of Gibhole, eldest son

of John Holme of The Hill,

Hawksdale, deceased

To Percival, second son of the

said deceased John Holme. John

Holme in his lifetime did pass and

arrange his property in Hauxdale

to his use during his lifetime and

after his death to his son Percival

Holme. Henry Holme

immediately commenced a suite

in the Court of York against his

father claiming there were

covenants made at the time of

Henry's marriage to assure all

these properties to Henry at John's

decease. This is a resolution of the

dispute by the brothers after the

death of their father

2 Apr 1621

BRA/1/12/2

Feoffment under the will

(1673) of the late George Head

of Gatesgill

By Lucy his widow and sole

executrix to Randall Bullman of

Gatesgill and Dorothy his wife,

consideration £91 for lands

(named) to make up a full moiety

of her late husband's estate

16 Apr

1674

BRA/1/12/3 Agreement for purchase of the

Holme Hill Estate

Consideration £34,000, George

Holme Sumner of Hatchlands

Park [parish of Clandon], Surrey,

Esq. to Thomas Salkeld of

Eusmere, Westmorland, Lt. Col.,

East India Co., (the mansion now

let to Dr Stanger) Dalston

4 Aug 1810

BRA/1/12/4

Conveyance of Stony Rigg at

Crossgill in Gatesgill or

Raughton

Thomas Busby of Gatesgill,

yeoman to John Holme of

Holmehill Dalston, consideration

56s, for Stony-rigg by estimation

a rood and a half (abuttals given)

26 Oct 1698

BRA/1/12/5

Deed of enfeoffment of Stony-

bed, Gatesgill, Dalston and

memorandum of agreement

6 Mar. Agreement between

George Bewley of Gatesgill,

Dalston, yeoman [and Quaker] to

John Holme of Holme Hill,

yeoman, for his close by

estimation two acres,

consideration £40 ¶"his Close

which I bought of him [George

Bewley] upon the 6th ... which

said Close was formerly called

and knowen by the name of Mill-

bank when it lay on the other side

of the River or Water of Caldew,

Mar 1718-

1719

Page 24: Cumbria Archive Service CATALOGUE: new additions August

which Close in continuance of

time was distroyed by the sd River

or Water of Caldew aforesd, and

brought over the sd River ... from

the banks of Raughton and Gats-

gill fields to the south and west

sid of the sd River ... and is now

called and know by the name of

Stone-bed, Adjoyning upon my

ground" written by John Home

senior ¶13 Mar. George Bewley

and Jane his wife to John Holme

of Holme Hill and Anne his wife

and John Holme their eldest son,

conveyance of Stony Bed (gives

abuttals)

BRA/1/12/6

Conveyance of one rood

known as Crossgill Rood at

Gaitsgill

Isaac Pattinson of Raughton, gent

to John Holme junior,

consideration 5s, [gives abuttals]

23 Jun 1730

BRA/1/12/7 Mortgage of customary and

leasehold premises

Leonard Knott of Hauksdale,

yeoman to John Holme of

Carlisle, gent, for messuage and

tenement with the barn and little

workhouse and one little garth at

Hauxdale with other premises,

recites vavious leases and

indentures to secure £3 10s with

interest

18 Mar

1737

BRA/1/12/8

Final accord Joseph Jackson

from John Falder and Bridget

his wife

At Westminster, consideration

£60, for one messuage, cowhouse,

barn, stable, orchard, 26 acres of

land, 10 of meadow, 10 of

pasture, common of pasture in the

Parish of Dalston and tithes of the

premises [2 copies]

1760

BRA/1/12/9 Conveyance of freehold and

customary premises in Dalston

Joseph Nicholson Esq. of

Hawksdale to Thomas Holme

Esq. of Holme Hill; leased of

Bishop of Carlisle a messuage and

tenement, barn, little workhouse

and a little garth, Little Line Garth

abutting Ivehamhill at Hawksdale

with other premises

14 Feb 1774

BRA/1/12/10 Tithe and leases issued by the

Bishop of Carlisle

1) 25 Jun 1593 to "Esay [Esau]

Allam of Leyden [Leyton] Essex"

the tithe corn and sheaves of corn

for Little Raughton, parish of

Dalston for 21 years ¶2) 4 Dec

1594 to Esay Allam of Colchester

Essex etc. at Little Raughton for

21 years ¶3) 21 Dec 1620 to

Robert Thomlinson of

Buckobank, Dalston, webster, one

messuage and tenement called

1593-1784

Page 25: Cumbria Archive Service CATALOGUE: new additions August

Blacklands in Buckabank for 21

years ¶4) 5 Oct 1661 to Dame

Bridget Fetherstonhaugh, widow

and relict of Sir Timothy of

Kirkoswald, the tithe for Ivegill

¶5) 4 Mar 1678 to George Clark

of Castlesowerby, yeoman after

the surrender of the former lease

granted to George Clark and

Margaret Clark both deceased and

parents of the current George, the

tithes of Little Raughton ¶6) 21

Mar 1686 to John Holme of

Hauxdale, gent the tithes of

Kendalls Lands and Wilkinfield

the said premises belong and join

the mansion house of John Holme

at Holme Hill Dalston ¶7) 21

Feb1695 to John Holme of

Hauxdale, gent upon the surrender

of the former lease, as 6) ¶8) 7

Mar 1709/10 to John Holme of

Hau

BRA/1/13/1 Marriage settlement in

anticipation of marriage

Of Frederick Ulric Graham Esq.,

of Netherby, eldest son of Sir

James R.G Graham of Netherby,

Bart., and the Hon. Lady Jane

Hermione St Maur, eldest

daughter of the Duke of Somerset

- with schedule of the Netherby

Estate (farms in alphabetical

order, acreages, tenants)

25 Oct 1852

BRA/1/13/2 Probate and will of Sir James

R.G. Graham

He died on 25 Oct 1862. Estate

about £35,000, proved in the

Principal Probate Registry.

Endorse " Entered in the Books of

the Border Union (North British)

Railway, 22 Nov. 1861" and

books of the "Carlisle and

Cumberland Bank 20 Nov '61"

12 Nov

1861

BRA/1/15/1

Mortgage for £50 for a moiety

of house and land in the Manor

of Wors Morton [Parish of

Hutton]

Between 1) Thomas Straw of

Appleby Westmorland,

cordwainer, 2) William Winter of

Landfoot in the Parish of Hutton,

yeoman and Mary his wife [sister

of Thomas Stephenson of

Landfoot, yeoman, deceased, and

aunt and heir law of John

Stephenson of Landfoot,

dececeased son of Thomas ], 3)

William Dixon of Penrith, gent.

Recites the 1731 mortgage and

events since

20 Feb 1757

Page 26: Cumbria Archive Service CATALOGUE: new additions August

BRA/1/15/2 Bargain and sale of Landfoot

for £291 10s 2d

Between 1)William Dixon of

Penrith, gent., 2)Elizabeth

Whelpdale of Penrith, widow, 3)

Thomas Lewis of Plumpton,

yeoman, 4) John Mounsey of

Patterdale, gent. Recites William

Dixon's messuage and tenement at

Landfoot late the estate of

William Winter and Mary his wife

held of the Duke of Portland as

parcel of his Manor of

Westmorton otherwise

Worsemorton , customary rent

10s, gives field names and

abutments.

13 Mar

1760

BRA/1/15/3

Mortgage of a messuage and

tenement at Landfoot late

Stephensons

Between 1) John Fenton Clarke of

Grays Inn Holborn, London,

Esquire only son and heir of John

Clarke of Hudbeck,

Castlesowerby, gent. deceased

and Isabella the wife and now

relict of John Clarke the joint

executors of John Clarke,

2)William Winter of Skelton,

yeoman and Mary his wife (sister

of Thomas Stephenson of

Landfoot, deceased) and 3)

Thomas Shaw of Appleby

Westmorland, cordwainer. Recites

various mortgages and

transactions from 1731 onwards

when Thomas Stephenson to out a

£60 mortgage from Elizabeth

Hodgson, then of Shield in the

Parish of Hesket

20 Feb 1754

BRA/1/15/4 Conveyance of several parcels

of land in the Manor of Morton

Between John King of Fieldhead,

Hesket, yeoman, Thomas Ireland

of Read Lane, Hutton, carpenter,

Christopher Ellot of Fieldhead,

yeoman to William Winter of

Landfoot and Mary his wife,

consideration £80. They have sold

all those their several parcels of

land, two parcels called called Gill

Brow, a butt called Gate Rig, a

dale in Slackfield called

Mortendale, property of John

King; another parcel called

Gillbrow, another called Howgill

adjoining Gillbrow property of

Thomas Ireland; a parcel called

Gillbrows property of Christopher

Ellot, held of The Duke of

Portland

4 Mar 1754

Page 27: Cumbria Archive Service CATALOGUE: new additions August

BRA/1/15/5

General release William Winter

of Landfoot to William Dixon

consideration £350 13s 4d

9 Apr 1757

BRA/1/15/6

Conveyance William and Mary

Winter to William Dixon of

Penrith

Consideration £30 13s 9d, for all

their old house, new barn and

various parcels of land customary

of the Duke of Portland and Henry

Fletcher Esq.

12 Jun 1758

BRA/1/15/7

Exchange of lands between

Edmund Wilson of

Brackenbrough, Hesket and

William Dixon of Penrith

Edmund Wilson's Fieldhead

tenement with Fieldhead Close

Ling, Totergill and Birks and £10

10s hath exchanged with William

Dixon's all those parcels and

enclosures in the precincts of

Morton in the parishes of Hutton

and Hesket known as Slackfield

Dale, Cragrig, Swordlands and

Monkhouse Door

2 Feb 1776

BRA/1/15/8 Reconveyance of premises in

the Manor of Morton

Consideration £250, John

Mounsey of Patterdale

Westmorland gent., to William

Dixon of Penrith, gent., all that

messuage and tenement at

Landfoot and various parcels of

land

13 May

1789

BRA/1/16/1 Deed for purchase of 30 acres

in Raby Rigg

Sir Thomas Lamplugh of

Dovenby to John Chambers of

Raby Cote [Latin]

28 Feb 1630

BRA/1/16/2

Will and administration of

Archer Chambers of Askham

Westmorland Clerk

Beneficiaries; niece Grace Tate,

sister Marian Chambers all my

freehold estate in the lordship of

Holm Cultram called Raby-Rigg,

a barn and garth lying in the City

of Carlisle and the seiginory of all

those several customary

tenements held under me as lord

of the same. Also admittance from

Manor of Holme Cultram of

Grace Tate niece and heir of

Archer Chambers [Latin]

1711

BRA/1/16/3

Mortgage of copyhold

messuage and tenement in

Raby, Holme Cultram

17 Jun 1732 John Wilkinson of

the Savoy, Middlesex, clerk and

Grace his wife, formerly Grace

Tate neice and heir of Archer

Chambers late of Askham, gent.

deceased to Robert Simpson of

Sebergham, gent. Consideration

£700, customary rent £2 7s 10d

¶19 Jun 1732 memorandum that

John and Grace Wilkinson

surrendered their tenement to the

use of Robert Simpson of

Sepbergham ¶25 Aug 1732 two

copies of the admittance of Robert

1732

Page 28: Cumbria Archive Service CATALOGUE: new additions August

Simpson, customary rent £2 7s

10d [Latin]

BRA/1/16/4

Bargain and sale Rev. John

Wilkinson and Grace his wife

to John Barnes of Dockray,

Wigton, yeoman

20 Oct 1742 Consideration £700

plus interest to clear the mortgage

and and a further £807 to be paid

to Wilkinson. Also a bond that

John Wilkinson will abide by the

agreements. ¶3 admittances for

John Barnes after the surrenders

of John Wilkinson, Grace

Wilkinson and Robert Simpson

1742

BRA/1/16/5 Release of Raby

William Hutchinson of the City of

Carlisle, gent. only surviving son

of Edward Hutchinson and

Maryann his wife do quitclaim

unto Thomas Dobinson of

Carlisle, gent., (devisee of the last

will and testament of John

Hutchinson, gent., my late brother

deceased) all my claim to Raby

Riggs heretofore the inheritance

of my said late mother

2 Jan 1748

BRA/1/16/6 Lease & release conveyance of

premises at Raby

19 & 20 Jun 1749 Thomas

Dobinson of Carlisle, gent., to

John Barnes of Dockray, parish of

Wigton, gent., consideration £696

10s 4d for West and Middle Raby

Riggs part of the tenement of

Dobinson situate at Raby Riggs

and also Barwiss Meadow. ¶24

Jun 1749 Thomas Dobinson

bound to John Barnes, Robert

Hodgson and Joseph Lightfoot in

the sum of £400 after their several

purchases of land against the

possibility of dower claims

1749

BRA/1/16/7

Lease [and release] conveyance

of a customary messuage and

tenement at Raby

Adam Barnes of Higham, County

of Suffolk, clerk ( pursuant to the

directions of John Barnes (brother

of Adam) deceased) to John

Backhouse of Dockrey, Parish of

Wigton, customary rent £2 7s 10d

¶6 Jan 1757 admittance of Adam

Barnes clerk, brother and heir of

John Barnes deceased and a

subsequent surrender by Adam

Barnes and admittance of John

Backhouse on the same day

1756-1757

BRA/1/16/8 Lease and settlement on the

marriage of John Backhouse

Lease for a year between John

Backhouse of Caldbeck, gent., to

John Atkinson of Dockeray,

Wigton, gent., John Ismay of the

same place did bargain and sell

his premises at Raby Riggs by

8-9 Nov

1763

Page 29: Cumbria Archive Service CATALOGUE: new additions August

estimation 40 acres ¶9 Nov,

marriage settlement of John

Backhouse of Caldbeck gent., and

Dorothy Cautley of Wigton,

spinster (parties as the lease) in

anticipation of the marriage, his

property at Raby Riggs

BRA/1/16/9

Mortgage for £700 John

Backhouse of Caldbeck from

Joseph Messenger of East

Coate, Holme Cultram

The customary messuage and

tenement now in the occupation of

Joseph Wilson as farmer and

commonly called and known as

Raby Coate, rent £2 7s 10d. Also

surrender of John Backhouse and

admittance of Joseph Messenger

Feb-Mar

1770

BRA/1/16/10

Marriage settlement of Rev.

John Barnes Backhouse, Rector

of Edburton, Sussex

Prior to marriage of Rev. John,

eldest son and heir of the late John

Backhouse of Caldbeck Low

Town, and residuary legatee of

William Backhouse D.D.

Archdeacon of Canterbury,

deceased (his uncle) to Sarah

Drake Brockman, of Charlotte

Street, St. Pancras, Middlesex,

spinster one of the daughters of

the late Rev. Ralph Drake

Brockman of Beachborough, Kent

30 Jan 1793

BRA/1/17/1 Mortgage of property at

Blencarne

Nicholas Richardson of

Blencarne, husbandman to

William Teasdale of Temple

Sowerby, Westmorland,

consideration £20 with

redemption clause, of three parts

(of a messuage divided into four)

at Blencarne, rent 9s 9d (paying 3

parts of the rent)

16 Dec

1604

BRA/1/17/2

Conveyance, William Teasdell

of Temple Sowerby,

Westmorland, yeo. to Richard

Lough of Blencarn, gent.

Bargain and sale of William's

parcel of ground called

Rosthwayte, (late parcel of the

tenement of Nicholas Richardson

) now in the occupation of

William Teasdale

6 Apr 1620

BRA/1/17/3 Lease by the King to Agnes

Lough of Blencarn, widow

Part of the estate of the late

Richard Lough, gent. (details),

with leave for Agnes to take

houseboote, fyerboote,

hedgeboote, ploughboote and

cartboote [wood?] on the land.

Endorsed "Agnes Loughe widowe

for the ... grant of parcell of the

Landes and possessions of

Richard Lough his Majestie's

Ward sonne and heire of Richard

Loughe, gent., Deceased"

20 Feb 1623

Page 30: Cumbria Archive Service CATALOGUE: new additions August

BRA/1/17/4

Wardship paper of Richard son

of Richard Lough late of

Blencarn

Francis Lord Cottington, Master

of his highnes Court of Wards etc.

to Richard Lough son and next

heir of Richard Lough. The king

minded to grant a livery of all the

lands descended to him, with

provisos and schedule; 5 houses in

Blencarn, 60 acres arable, 10

acres meadow and pasture there

26 Nov

1634

BRA/1/17/5

Conveyance deed and bond for

messuage and tenement at

Blencarn

Thomas Cannon of Blencarne,

yeoman to Christopher Lough of

the same, consideration £53,

customary rent 4s

4 Mar 1650

BRA/1/17/6

Bargain and sale for parcels of

land in Blencarn, Parish of

Kirkland

John Atkinson of the Parish of St.

James' Westminster,

cheesemonger to Hugh Simpson

of Penrith, gent., consideration

£65 10s for several closes or

parcels of land known as

Smearstock, Wickerlands, High

Raise, 2 cattlegates in Blencarn

High Pasture, customary rent 1s

[gives abuttals]

21 Oct 1757

BRA/1/17/7 Further sales of land in

Blencarn

John Atkinson of the Parish of St.

James' Westminster,

cheesemonger to Hugh Simpson

of Penrith, gent., consideration

£47, parcels known as Marsdale,

Mossy Tarns, parcel in Aigill

Close (3 acres) customary rent 8d

21 Apr

1758

BRA/1/17/8

Lease and release conveyance

of a messuage and tenement

called Low Hall in Blencarn

257 acres (gives field names) only

lease survives, Mrs Mary Aderton

of Penrith, widow to James

Wallace Esq. of Carleton Hall and

the Rev. William Raincock,

Rector of Ousby; one water corn

mill and kiln, and the closes

herein named, 6 cattlegates in

Blencarn High Pasture, also her

house and lands (named in

Culgaith); also pew No 61 in

Penrith Church, and her lands

(named) in Penrith

9 Sep 1772

BRA/1/18/1 Cannerheugh estate,

Kirkoswald

Main abstract covers 1624-1796,

with pedigree of Sir Christopher

Dalston of Acorn Bank (its

purchaser four generations

earlier); supplementary abstract

covers 1796. The plan (ink and

colour sketch) shows "Halfpenny

Paster" [pasture], mill, millrace,

river, bridge, a road, Mr Denison's

field, Mr Greenhow's field

1801

Page 31: Cumbria Archive Service CATALOGUE: new additions August

BRA/1/19/1

Settlement after marriage of

Anthony Hutton of Penrith,

Esquire

To Ann, daughter of John

Wharton of Kirkby Thore,

Westmorland, Esq.; reciting the

covenants of the settlement (21

Apr 1670) by the said Anthony

(son and heir of the late William

Hutton of Gale, Esq.) to provide

for after the decease of Elizabeth

Hutton, now lately come to pass,

concerning the estate of Gale and

Thornhead

19 May

1673

BRA/1/19/2

Bargain and sale of close in

Barkhouse Closes in Penrith

Fields

Consideration £8 John Weatherald

of Carleton [Penrith], yeoman to

Francis Lowther of Penrith gent.;

his half acre close (abuttals given)

to hold for ever in tenantright,

customary rent 2s p.a.

15 Apr

1675

BRA/1/19/3 Conveyance and bond

George Oxnard of Penrith,

yeoman to Edmond Brewer of

Penrith, consideration £29 for 6

roods of arable and meadow at a

place called Brigbank, Penrith

(abuttals given) and another rood

of land called Harnestye Myre

adjoining the said six roods;

yearly free rent 3s to William

Bleamire, and 2d for the myre

26 May

1691

BRA/1/19/4

Bargain and sale of "the capital

messuage called Stoane House,

in the street called Dockray"

[abuttals given], formerly in the

possession of the Huttons (details

of its descent); consideration £80,

Robert Stedman of Penrith, gent.,

and Jane his wife, to Wiliam Wall

of Penrith, yeoman; annual

soccage rent to the Queen

Dowager, 15d

19 Sep 1694

BRA/1/19/5

Lease [release missing]

conveyance of the Swan Inn,

Penrith on the north side of the

churchyard

William Rawlinson of

Graythwaite, Lancs., gent., to

Thomas Smith of Penrith, mercer

28 Dec

1731

BRA/1/19/6

Bargain and sale of 3 acres of

ground in the Old Lings

(Manor of Wors Morton)

Consideration £14 10s, Robert

Nicholson of Low Dyke, yeoman

to William Dixon of Penrith,

gentleman; held by tenantright.

[see also BRA/1/15]

12 Mar

1757

BRA/1/19/7

Lease [release missing] of the

White Swan Inn, Penrith, with

shop under it

Jermiah Aderton of Skirwith,

Esq., to William Nelson of

Penrith, innkeeper

3 Sep 1767

BRA/1/19/8 Lease [release missing] of the

Swan in Burrowgate, Penrith

Mary Nelson, widow and

executrix of the late William

Nelson of Penrith, innkeeper, to

Thomas Noble of Penrith, mercer;

between the house of George

Wilson of the north-west and the

house of William Sisson on the

18 Apr

1777

Page 32: Cumbria Archive Service CATALOGUE: new additions August

south,with the shop beneath, "and

the New buildings adjoining the

Churchyard and three stable

thereunto belonging"; also a

quarter share of pew No. 44 in the

middle [nave]aisle, and a quarter

share of pew 127 in the south

gallery, of Penrith church [St.

Andrew]

BRA/1/19/9 Mortgage of the White Swan,

Burrowgate

Consideration £300, Thomas

Noble and Jane his wife of

Penrith, mercer and draper, to

Robert Pearson of Wigton,

merchant; Swan occupied by

Iasaac Wilkinson and shop under

by Thomas Noble

16 Apr

1783

BRA/1/19/10 Lease [release missing] of the

Swan

As BRA/19/9, Pearson and Noble

to Robert Bunting of Penrith,

common carrier. Adds that

Pearson was a brandy merchant,

Noble a mercer and linen draper;

that the "New Building" was "the

house standing in the yard" near

the White Swann. Abuttals given

in detail

16 Aug

1786

BRA/1/19/11

Comission as ensign in the

Penrith Militia of John

Hodgson, gentleman

Appointed by Lord Lonsdale as

Lord Lieutenant of Cumberland

24 Mar

1809

BRA/1/21/1

Mortgage for £9 for a parcel of

ground in Aglionby called

Lady Garth

Ann Bacon of Aglionby, parish of

Warwick, widow and Mary

Trueman of the same to John

Graham junior of

Aglionby,yeoman (abuttals

given). Not signed or sealed.

Further developments noted on

back, 1735-6

13 Nov

1729

BRA/1/21/2 Bargain and sale, house and

garth (1 acre) at Aglionby

Consideration £24 10s, Richard

Graham of Aglionby, yeoma, with

Mary Trueman, widow and

spinster [i.e. mother and daughter]

co-party, to Abraham Dobinson of

Wheelbarrow Hall, parish of

Wetheral, gent.

11 Feb

1736-1737

BRA/1/22/1 Customary bargain and sale

Consideration £13, John Jeffreye

of Crosshill, parish of Westward,

yeoman to Thomas Messenger of

the Woodrawe, parish of Wigton,

yeoman, for close of ground

called Jeffrey Westbanke (2 acres)

at Crossgill (abuttals given),

customary rent 12d p.a.

5 May 1622

BRA/1/22/2

Lease (release missing) of

quarter of a rood of ground at

Crossgill

Henry Hall of Carlisle, gent., to

John Holme of the same, gent.

(bonds given)

28 Oct 1737

Page 33: Cumbria Archive Service CATALOGUE: new additions August

BRA/1/25/1 Customary bargain and sale of

part of a tenement in Wigton

Conveyance, John Kay of

Woodside, parish of Westward,

sadler, to Edward Birbeck of

Wigton, mercer, comprising a

shop fronting the street, house and

malt kiln in the yard behind, and

part of croft backward from the

street; rent three half pence

24 Nov

1767

BRA/1/25/2

Lease (release missing) of

properties fronting the market

place and and Copeland Street

William Scott of the Newcastle

upon Tyne, hoastman and Thomas

Furnass late of Newcastle but now

of Wigton, gent., to William

Brownsword of Wigton, gent., a

messuage and tenement in Wigton

fronting the public street or

market place now in the

possession of the said Thomas

Furnass and also all those

messuages, houses, lands situate

and being in Copeland Street

Wigton late in the possession of

Sarah Furnass widow but now of

Thomas Furnass

18 Sep 1772

BRA/1/25/3

Lease (release missing)

conveyance of a property in

Copeland Street Wigton

Daniel Furnass of Wigton,

surgeon and apothecary to

Osmotherley Barwise of Lowsa

[Lowsay] in the parish of Abbey

Holme otherwise Holme Cultram,

William Jefferson of Etherside,

Holme Cultram, John Smith of

Gamelsby [Aikton] and Joseph

Barwick of Bushgillhead, Wigton,

gentlemen; Daniel Furnass's

freehold house, stable, and

dunghillstead in Copeland Street,

Wigton, subject to his mother

Elizabeth's life tenancy

4 Jul 1774

BRA/1/27/1 Bargain and sale for £80,

named lands at Winscales

The Rev. Robert Armistead of

Distington and Elizabeth his wife,

with others to Jane Cuthbertson of

Dearham, widow and Israel her

son

17 Apr

1673

BRA/1/27/2

Bargain and sale for £370 the

Rectory [i.e. its rights] of

Ennerdale and the Rectory

lands

Lord Lonsdale to Anthony

Patrickson of "Schalegill"

Cumberland, gent.; lands named

including "one sheep heave [heaf]

or parcel of pasture ground called

the Silver Coves"; rent for

Rectory £20 p.a.; for the lands 18s

6d p.a.

6 Oct 1697

BRA/1/27/3

Enfranchisement of Gaile

otherwise Gailehead, a

messuage and tenement in

Winscales

Henry Curwen of Workington

Hall Esq., to Ann Walker of Gaile

in Winscales, widow , of the

yearly customary rent of 4s 8d;

24 Dec

1756

Page 34: Cumbria Archive Service CATALOGUE: new additions August

and of the tenement called Gaile

otherwise Jackson's there (2

houses, farm buildings, named

lands) customary rent 9d p.a.;

Enfranchisement £40 12s 6d the

lot; minerals, their mining and

waggonway rights reserved

BRA/1/27/4

Enfranchisement of Wythmoor

a customary messuage and

tenement in Winscales

Henry Curwen to John Harrison

and Rachael his wife of

Wythmoor, yeoman, for £11 17s

6d; specifies buildings and names

the land

24 Dec

1756

BRA/1/27/5

Final agreement lodged at

Westminster for premises in

Distington Parish

John Richardson plaintiff, John

Fearon and Margaret his wife

deforciants of a house,

barn,garden, 20 acres arable, 10

acres meadow and pasture at

"Stands"

Nov 1773

BRA/1/27/6 Partnership articles for textile

industry

Messrs. James Mitchell, calico

printer, Caldewgate,William

Donald, cutter, Carlisle, William

Bell, calico printer, Maryport,

Musgrave Ellwood, merchant,

Newcastle upon Tyne, Thomas

Ismay, Newcastle upon Tyne,

linen draper, Robert Stephenson

and Francis Lambert of

Caldewgate (these last two the

firm of Stephenson and Lambert,

linen drapers) - for calico-printing

and manufacture of cottons and

linens, and sale thereof; to run for

15 years; to lease the buildings

and ground at Weary Holme

(Carlisle St Mary) for this, now

occupied by the said Donald and

Bell; shares clauses. Armorial seal

showing man working at a forge

(above Wreath), motto "Peu a

Peu" [Little by Little]

22 Jan 1776

BRA/1/27/7

Final agreement for purchase

of 2 messuages, garden 10

acres of land, 5 of pasture in

Workington

At Westminster, William Watts,

gent., plaintiff, John Crosthwaite

and Sarah his wife, deforciants

Feb 1778

BRA/1/27/8 Memorandum of Agreement

Mrs Mary Bacon and Mrs Ann

Cragg to J.C. Curwen for [sale of]

their field called "the Brick Hill

Field through which the Hope Pit

and the Elizabeth Pit

Waggonways pass, which Field is

part Freehold and part

Customary"

27 Oct 1792

BRA/1/27/9 Declaration of trust by John

Christian Curwen to

As to lease and release (18-19 Jan

1793) by the two Craggs, Henry 21 Jan 1793

Page 35: Cumbria Archive Service CATALOGUE: new additions August

Christopher Cragg of Seaton,

mariner and Ann his wife

Bacon of Seaton and Mary his

wife to J.C. Curwen of

Workington Hall for £380. Ann

Cragg was the only child of

Abraham Williamson late of

Workington, mariner deceased

who was the owner of the

premises; Henry Bacon of Seaton

gent. and Mary his wife of the

second part, which said Mary was

formerly the wife and afterwards

the widow of the said Abraham

Williamson. Purchase all that

freehold piece of land formerly

Borrowdales's afterwards

Mawson's (gives abutments)

BRA/1/27/10

Bond in £1000 John

Cuthbertson of Winscales,

butcher to John Christian

Curwen

To pay annuitites of £5 and £3 to

Elizabeth Peel and Hannah wife

of Joseph Westray, being both

daughters of the late Jonathan

Cuthbertson of Winscales (father

of the said John), under his

[Jonathan's] will; recites lease and

release of Gale in Winscales of

same date as this bond

24 Aug

1793

BRA/1/27/11 Assignment of mortgage for

£3000

Lord Bessborough and others and

Sir James Graham, to Lord

George Cavendish and Thomas

Walpole; begun by the

Rev.Robert Graham D.D. of

Netherby, 1 -2 Nov 1781 - Bailey

Town Farm (house and 197

acres), Carwinley Mill Farm

(house and 97 acres), Croft Head

Farm (house and 520 acres),

Friersbush Farm (house and 100

acres), Foultown Farm (house and

266 acres); tenants and rents

states; recites subsequent history

of the mortgage, 1781-1809

16 Sep 1809

BRA/1/27/12

Agreement for deposit of title

deeds re mortgage

BRA/1/27/12

1802 transaction with schedule of

deeds of 1735-98 relating Sir

James Graham to Lord

Bessborough and others.Cancelled

by removal of the seals

16 Sep 1809

BRA/1/27/13 Copy of two letters to the

Cuthbertsons

2 Nov 1818 from Benjamin

Thompson, Workington,

concerning the bond; copy of note

to Mr Joshua Thompsonon the

same n.d.; extract from Jonathan

Cuthbertson's will concerning the

annuities; notes on how and when

the family left Gale ("sold by John

Cuthbertson to Mr Curwen");

1818

Page 36: Cumbria Archive Service CATALOGUE: new additions August

notes on "Rents Seck" (point of

law)

BRA/1/37/1 Admittances in Manor of

Burgh in the Barony of Burgh

1713 & 1715 Admittance of John

Hinde to a messuage and

tenement in Kirkandrews-on-

Eden, rent 13s 4d [Latin] ¶1755

Admittance of John Hind eldest

son of John Hind late of

Kirkandrews, husbandman

deceased to a customary messuage

and tenement rent 13s 4d ¶1759

General fine and admittance of

John Hind ¶1798 Admittance of

John Hind eldest son of John Hind

etc. ¶1803 General fine and

admittance of John Hind

1713-1803

BRA/1/39/1 Lawsuit on the death of James

Haddock of Carlisle

James Haddock was possessed of

a considerable personal estate at

Carlisle; before his death he

lingered in a languishing

condition being very much

afflicted with the dropsie and

having no children of his own, nor

any relation save his sister Mrs

Swiney and his wife Sarah. Mr

and Mrs Swiney accused Sarah

the wife of blocking contact with

James who after his death took

Letters of Administration as an

intestate. Some six months later a

draft will was discovered and a

dispute was raised, there are

various depositions and a copy of

the will. [The will was

subsequently proved in the

Consistory Court at Carlisle]

1726-1727

BRA/1/39/2

List of court cases on hand,

Busfield v. Kettlewell &

forwarding letter from B.R.A.

1709-1934

BRA/1/40/1

Scheduleof deeds 1726-37 of

his estate in Cumberland and

Durham

Delivered to his mortgagee Mrs

Catherine Pearse; endorsed "paid

off". Includes property including

mines of coal in Bolton,

Crosthwaite, Torpenhow,

Workington, Whithall, Bothel,

Kirkland and Keswick

c. 1737

BRA/1/40/2 Draft lease (release missing)

John Ingram and Samuel Mabbat

of the parish of St Andrew

Holbourn< Middlesex gentlemen

to John Maire of Grays Inn,

Middlesex Esq., and Roger

Williamson of Snettlegarth

[Torpenhow] Cumberland,

gentleman devisees under the will

1749

Page 37: Cumbria Archive Service CATALOGUE: new additions August

of Henry Salkeld in trust for the

sale of his real estate

BRA/1/41/1

Manors of Caldbeck Underfell

and Upton, Great and Little

Broughton, Birkby, Whinfell

and Croglin

Settled on the Chancellor to the

Prince of Wales (Sir Thomas

Bootle), and William Rivet (Inner

Temple), Thomas Elder (of

Petworth, Sussex), and George

James Guidot (inner Temple).

Details the vast estate including

tolls, mines and farms

16 May

1746

BRA/1/42/1 Deed to lead the uses of a fine

on house and land

John Thompson of Glassonby,

yeoman and Mary his wife, Philip

Robson of Greystoke clerk and

James Robson of Carlisle gent., to

Thomas Fethersonhaugh of

Kirkoswald gent. to break the

entail and convey to

Fetherstonhaugh for £70 (Mary to

receive £6 p.a. should she survive

her husband) the messuage and

tenement known as Thompson's

Tenement in Glassonby, Parish of

Addingham

1 Apr 1697

BRA/1/42/2

Fine (2 houses, 20 acres land

"in the parish of St John's

[Beckermet?]" -

William Fea, querent and Eleanor

Soane, widow, James Patten, his

wife Mary, and William Viccage

and his wife Elizabeth, deforciants

1711

BRA/1/42/3

Lease for 21 years (renewal of

former lease) of the rectory and

and tithes of Rockcliffe

jDean and Chapter to Richard

Cook of Carlisle City, gent., and

Mary his wife, rent £3 14s per

annum

23 June

1755

BRA/1/42/4 Lowther v. Portland; list of the

names of the jury

Gives abodes, including those in

the "second Jewery" 1771

BRA/1/42/5 Three Carlisle Petty Sessions

items (pasted together)

Summons to Thomas Sewell of

Scotch Street, parish of Carlisle St

Mary, for non-payment of church

rate, another dated 16 Oct 1848

and a court order that Thomas

Sewell pay 1s to the

churchwardens and 7s costs

25 Oct 1848

BRA/1/44/1

Calendar, warrant, two jury

lists, Calendar of prisoners to

be tired at the Assizes

Item all sewn together includes;

Elizabeth Angus reprievedthe last

Assizes, William Atkinson for

supposition of "poysoninge"

Mathew Atkinson his late brother,

Jane Ellott alias Irwin alias Jane

Hope for the felonius stealing one

mare from Anthony Teasdale,

Robert Davis for the supposition

of stealing two colts and one little

horse the goods of an unknown

person, Kathren Dickinsonfor

wounding one Thomas Trougheer

1680

Page 38: Cumbria Archive Service CATALOGUE: new additions August

with a stone to the danger of his

life, and others committed

BRA/1/44/2

Calendar of the Justices of the

Peace, Coroners, Bailiffs,

Stewards and Constables of

Cumberland

15 Aug

1699

BRA/1/45/1 Various recognizances to

appear at court

22 Feb 1679 John Simpson of

Parkend [Caldbeck], John Asbrigg

of Paddigill [Caldbeck], John

Syde of Intacks and William Syde

of ..ale[Caldbeck] all bound for £5

on the complaint of William

Atkinson and Ellinor his wife ¶9

Mar 1679 Anthony Teasdaile of

Kirkhaugh bound to give evidence

against Jane Ellot alias Jane

Urwin now prisoner in Gaole for

the fellonious stealing of his horse

¶5 Sep 1679 John Wilkinson bout

for £20 on condition that Ellinor

Wilkinson his wife appear to

answer such matters and things as

shall be objected against her ¶23

Sep 1679 William Brandell of

Rickergate without the city of

Carlisle, yeoman, Robert Rashell

of Carlisle and Robert

Smallwood, weavers all bound for

the appearance of William

Brandell at the next Assizes ¶31

Dec 1679 Rowland Moorhouse

and Thomas Greenopp junior of

Sunderland [Isel] bound for the

appearance of both at the next

Assizes to give evidence against

Anthony Williamson, labourer of

Sunderland accused of stealing

three weadder sheep

1679

BRA/1/45/2

Archibald Armstrongof

Belbank upon the complaint of

William Nicholson of Newby

Archibald Armstrong, John Story

of Bewcastle and George Toping

of Templegarth bound to the court

for the appearance of Archibald

for threatening to take William

Nicholson's "parse" from him. A

similar bond for Nicholson to give

evidence for assault and offering

to rob him on the king's highway

27 Oct 1679

BRA/1/45/3 Three recognizances for the

prosecution of Robert Davis

Individual recogs. for Francis

Blenkenshopp of Brough,

Westmorland, John Jackson of the

same and William Waters of the

same to give evidence in an

indictment accusing Davis of

stealing a dun gelt colt, a bay

6 July 1680

Page 39: Cumbria Archive Service CATALOGUE: new additions August

Galloway and a gray gelt colt the

property of each respectively

BRA/1/45/4

Recognizances for the

indictment against Edward

Bainbridge of Mansergh,

Westmorland

Edward and John Bainbridge of

Mansergh, Robert Collinwood of

Newton, John and Robert

Quingint bound for the

appearance of Edward Bainbridge

¶Richard Davis of Penrith bound

to appear to give evidence against

Bainbridge for stealing a castor

hat and walking staff ¶Thomas

Tinkler of Penrith, Elizabeth

Noble of Penrith and Robert

Wilson of Penrith all bound to

give evidence against Bainbridge

for feloniously taking away some

money

Jun 1680

BRA/1/45/5 Complaint by Lucy James of

Catlowdy [Nichol Forest]

Edward Skedd bound to appear to

keep the peace especially towards

Lucy James ¶Arthur Foster of

Kingfield bound to appear to keep

the peace especially towards the

same

5 July 1680

BRA/1/45/6

Recognizance Arthur Graham

of Catlowdy, yeoman to keep

the peace especially towards

Edward Skedd

5 Jul 1680

BRA/1/45/7 Assorted recognizances

26 May, Jane Graham of

Spirlingholme [Kirklinton], John

Graham of the same and William

Moffitt of the same bound for the

appearance of Jane Graham to

answer the charge of stealing a

pair of large Holland sheets and

other things the goods of Mrs

Chalmley of Carlisle widow ¶8

May, Ann Barwis wife of John

Barwis of Huddlesceugh bound

for the appearance of Ann to give

evidence in the prosecution of

Jane Graham ¶11 Aug, George

Harrison of Blencogo, yeoman,

John Richardson of Bromfield and

John Wood of Waverton bound

for the appearance of Harrison to

answer such things as shall be

objected against him ¶6 Feb,

James Wilson shall prosecute his

bill of indictment and evidence

against Daniel Stanger and Anne

his wife also prosecute her

evidence against him the said

Daniel ¶21 Jul, Thomas Story of

Cleughside, Kirklinton yeoman,

1680

Page 40: Cumbria Archive Service CATALOGUE: new additions August

Christopher Story of the same and

Reginald Bell of the same bound

for the appearance Thomas to

keep the peace especially to

George Waugh of Uppertown in

Kirklinton, yeoman ¶13 Apr, John

Asbridg

BRA/1/45/8 Information of Robert Porter

Confession of theft of gunpowder

from the gun-room of Tynemouth

Castle, for private use and re-sale,

early one morning, its door

beingopen, along with the smith

there (Thomas Aswall) and

Thomas Jackson of "The Sheales"

[North Shields, Tynemouth],

"who wrought at some watter

work" [i.e. on the River Tyne],

who gave him 10s and "desired

him to keep his own Counsell"

and he would not lack money to

clear his expenses. [flourished

signature of Robert Porter]

11 Jul 1684

BRA/1/45/9

Examination of John Atkinson

of Carlisle-gate, parish of

Bolton, Cumberland

That this last year he has worked

in the coal-pits at "Gateside"

[Gateshead] C. Durham -details of

his journey from there to

Caldbeck via Wessingham

[Wolsingham], Egleston,

Stainmore, Kirkby Thore, Penrith,

Caldbeck and past history of his

mare, which is said to be stolen

(Westmorland-bred), denies that

he had the mare in Scott's

information

5 Jun 1691

BRA/1/45/10 Information of William Scott

of Folds, [Caldbeck]

That Atkinson [see preceding

item] had stolen her [the mare];

hearing this, he "went to the said

Atkinson's house yesterday

morning ... [and] aftermuch

pressing both by Sharpe and fair

speech", Atkinson did confess and

said that he had put her on to

Angerton Bank in Bolton. Also

the deposition of Thomas

Askeugh present with Scott at the

interview.

5 Jun 1691

BRA/1/45/11 Deposition of George Bell of

Blencogo, yeoman

That George Harrison, blacksmith

of Blencogo, having accused Ann

Barwis, widow of Blencogo of

being a witch, had told him later

that he had "sworn falsely at the

last Assizes at Carlisle on purpose

to plague her ... and to get money

of her"; and that he now feels

Aug 1680

Page 41: Cumbria Archive Service CATALOGUE: new additions August

remorse. Recognizances for the

appearances of George Bell and

Ann Barwis to prefer a Bill of

Indictment against George

Harrison for perjury at the next

Assizes

BRA/1/45/12

Lists of Papists, for the wards

of Leath, Allerdale above and

below, and Eskdale

c 1680

BRA/1/46/1

Original file of verdicts,

warrants,writs on a lace [Latin

on parchment]

1679-1680

BRA/1/49/1

Warrant from Major General

Studholme Hodgson, Colonel

of the 5th Regiment of Foot

And Commander in Chief of H.M.

Forces on Expedition, to his

Deputy Paymaster-General

Charles Bembridge Esq. - to pay

Capt. Dudley Ackland £100 for

the subsistence of the 36th

Regiment. Sale catalogue entry

[late 19thc.] for the above item

(cut out and mounted on paper) in

envelope marked "Jacson.

Autograph of Studholme

Hodgson"[no actual signature]

30 June

1761

BRA/1/61/1 Plaintiff's Bill of Complaint,

Blaylock v. Henderson

Trinity Session, concerning Josiah

Blaylock of Longburgh, parish of

Burgh by Sands, gent., and the

family of the late William

Henderson (died 27 July 1792

intestate) of Longburgh Esq., his

son and heir Christopher being

presently a bankrupt

1804

BRA/1/62/1

Admittances to a messuage and

tenement in the Manor of

Blennerhasset

Edward Martindale surrendered a

moiety or half messuage and

tenement to the use of Thomas

Wildridge and Mary his wife,

customary rent 11s 1½d, they

admitted as joint tenants ¶Thomas

Wildridge and Mary his wife (she

having brought the property to the

marriage) surrendered all her right

and title to the moiety of a

messuage and tenement , rent 11s

1½d late in the occupation of

Gilbert and Robert Dand to the

use of Edward Martindale

9 Jun 1675

BRA/1/62/2

Bargain and sale of a moiety of

a messuage and tenement in

Blenerhasset

Customary rent 11s 1½d;

consideration £100; Thomas

Wildridge of Blennerhasset,

yeoman and Mary his wife to John

Atkinson of Blennerhasset, taylor

28 Jan 1680

BRA/1/62/3 Bargain and sale of a messuage

and tenement in Crookdake

James Osmotherley of Crookdake,

yeoman to Richard Bouch of the

same, yeoman; consideration £38,

7 Dec 1692

Page 42: Cumbria Archive Service CATALOGUE: new additions August

which James lately purchased of

John Atkinson, customary rent 5s

BRA/1/62/4 Bargain and sale of a messuage

and tenement in Crookdake

Matthew Dowson of Crookdake,

yeoman to Richard Bouch now of

Crookdake, yeoman;

consideration £30, which Matthew

had lately purchased of John

Atkinson, customary rent 5s

7 Dec 1698

BRA/1/62/5

Agreement by Richard Bouch

to sell his customary house and

land in Crookdake

To Francis Barne of Crookdake,

yeoman (excepting the half leased

in 1698 to Matthew Dowson);

describes the estate as tenantright.

Two admittances on the surrender

of Richard Bouch to Francis

Barne, customary rent 10s [a

second unsigned and undated]

20 Jun 1701

BRA/1/62/6 Further agreement with Francis

Barne

Whereby Richard Bouch, "now

sick" buys back the property to

sell it to Richard Bouch of

Kirkland Guards; postscript power

of attorney by Richard Bouch the

vendor, "not being able to ryde to

Crookdake Hall to my Land Lord"

1702

BRA/1/62/7

Release by Mary Bouch of

Langrigg, widow and Mary

Bouch, spinster of the same

Consideration £24, quitclaim to

the messuage and tenement at

Crookdake, customary rent 10s

now in the occupation of John

Richardson

6 May 1722

BRA/1/62/8

Manor of Blenerhasset,

admittance of John Atkinson to

premises rent 11s 2½d, general

fine

1725

BRA/1/62/9 Mortgage of the Blennerhasset

property

John Atkinson to John Straughton

the younger of Bitch Hill

[Kirkbride], consideration £80

22 Aug

1745

BRA/1/62/10 Copy lease (1742-9) Henry

Salkeld of Whitehall Esq

To George Pape of Blennerhasset,

farmer - his farms in

Blennerhasset, and the corn tithes

there, for £72 p.a.; husbandry and

repairing clauses

c. 1750

BRA/1/62/11

Enfranchisement of the

Crookdake customary house

and land

Sir Wilfrid Lawson of Brayton

Hall, John Brisco of Crofton Hall,

Thomas Jefferson of Wigton and

John Ballantine the younger of

Wigton to Thomas Ritson of

Crookdake, yeoman consideration

£67 10s [minerals reserved]

customary rent 10s. A second

shorter copy

1752

BRA/1/62/12 Private agreement to enclose

Crookdake Townfield

"a certain open field consisting of

arable land and meadow"; that

part of the field north of the

"Coach road" to be meadow.

c.1775

Page 43: Cumbria Archive Service CATALOGUE: new additions August

Parties; John Tiffen, John

Martindale, John Stamper,

Thomas Ritson, Joseph Raper,

John Asbridge, John Parkin,

Richard Parkin, Joseph Parkin.

For Parkin brothers and Ritson "a

driving road to their closes"

awarded. No plan included with

this agreement

BRA/1/62/13

Probate copy of the will and

administration of John

Atkinson late of Blennerhasset,

parish of Torpenhow, yeoman

Beneficiaries; wife Martha

Atkinson, heir at law John Ritson,

relation William Rook of

Threapland, servant Jane West

[made 1802]

18 Mar

1805

BRA/1/62/14 Declaration of Mrs Eleanor

Bowe of Distington, widow

Eleanor was one of the three

daughters of John Ritson, late of

Distington, describes premises of

31 acres at Blennerhasset [field

names given] now in the

occupation of Joseph Temperon,

Thomas Bell and others and a

messuage, tenement and estate

called Gap Hill in Bromfield

consisting of about 30 acres [field

names given] in the occupation of

Michael Brough, Joseph Bell,

John Peel, Joseph Smallwood and

Joseph Templeton, both the

property of her late father; the

estate at Blennerhasset was at one

time the property of John

Atkinson and was devised by him

to her father by his will [proved

1805] and held by him until his

death in 1837. Gap Hill had been

the property of her grandfather

Thomas Ritson late of Distington

who by his will of 1789 devised

the same (with the exception of a

close called Quarry Field to his

daughter Margaret Ritson) to her

father John Ritson. Margaret

Ritson her aunt by her will (1814)

devised the Quarry Field to her

father. Eleanor had a brother John

(born 1779) who died in her

father'

24 Dec

1851

BRA/1/62/15

Mortgage of estates at

Blennerhasset and Gap Hill to

secure £380

Mrs Eleanor Bowe and Mr Joseph

Ritson Wallace to Mr John Ray of

Whitehaven

24 Dec

1851

BRA/1/62/16

Assignment of mortgage and

further mortgage of freehold

estates in Torpenhow and

Bromfield

Mr John Ray and others to Mr

Whinney Grave of Millstone

Moorhouse, parish of Isel, farmer

to secure £800 and interest

12 July

1853

Page 44: Cumbria Archive Service CATALOGUE: new additions August

BRA/1/63/1

Bargain and sale of parcels of

land (named) in Blindcrake

[Isel]

Consideration £28 10s; Benjamin

Tideman of Whitehaven, yeoman

to John Miller of Bridekirk,

yeoman

29 Apr

1741

BRA/1/63/2

Customary bargain and sale of

riggs of undivided and

unenclosed land in Blindcrake

Consideration £20; riggs in

Blindcrake Open Lowfield called

Inglands, customary rent ½d; John

Simpson of Redmain gent., to

Richard Thompson of Bridekirk

gent., "Customary of Tenantright

of the Manor of Isell"

28 Apr

1762

BRA/1/63/3

Surrender by John Simpson of

Inglands (1 acre) and

admittance of Richard

Thompson, rent ½d

4 Nov 1762

BRA/1/63/4

Noticeof general fine for John

Thompson's customary land,

rent ½d

1 Jul 1769

BRA/1/63/5

Manor of Isell Blindcrake,

admittance of John Thompson

to land, customary rent one half

penny

21 Oct 1794

BRA/1/63/6

Manor of Redmane and

Seigniory of Blindcrake

admittance

John Thompson, gent., admitted

to a messuage and tenement rent

18s 8d, and another of the yearly

rent of 9s 2d known as a Quarter

of Robinsons Land [field names

and acreages given)

21 Oct 1794

BRA/1/63/7

Land Tax redemption contract

acknowledgement to Ann

Thompson

20 Jul 1804

BRA/1/64/1 Customary bargain and sale of

Parkside in Braithwaite

House and land held "by Custome

of Tenanndright", rent 14d a year

for the messuage and tenement;

consideration £28; Hugh Tickell

of Crosthwaite parish, yeoman to

Hans Clocker of the same, miner,

and Bridget his wife; recites

previous owners and sales; rent 8d

a year and 2d a year free rent for

Swinstead; previous owners

include William Stanger of Ullock

28 Oct 1608

BRA/1/64/2 Declaration signed and marked

by 16 people

Neighbours of Joseph Clockar and

family of Parkside, of their free

gift of one rood of ground near his

house, in Swinshead Pasture with

liberty to enclose the same;

bounds given, "for the good Will

love and Effection we beare unto

Joseph Clockar". Endorsed "

Improvementt"

24 May

1650

BRA/1/64/3 Customary bargain and sale of

The Intack

Consideration £31; Richard

Stanger of Franckishow parish of 3 Jun 1654

Page 45: Cumbria Archive Service CATALOGUE: new additions August

Crosthwaite, yeoman to Joseph

Clocker of Parkside, yeoman, "All

that Close inclosure or Intack of

Pasture ground commonlie called

... The Intack"; abuttals include an

intack belonging to Widow Bow

of Ullock on the north east,

"Uppersyde and the Fa [Fawe]

Parke on the East syde thereof",

and Joseph's "now dwelling

house" at Parkside on the north

west; the said Intack being in "the

Mannor or Graveshippe of

Cowdell" [Coledale]

BRA/1/64/4

Manor of Braithwaite and

Coledale admittance of John

Bonner to Hawse End

Customary rent 7s 7½d; sometime

Richard Studdart's and late in the

tenure of Jennett the wife of

Samuel Scott. Another copy in

Latin

Sep 1669

BRA/1/64/5

Manor of Braithwaite and

Coledale admittance of

Dorothy Stubb after the death

of William Stubb

19 Apr

1677

BRA/1/64/6 Bargain and sale of Far Fawe

Park at Ullock [Newlands]

Consideration £39 5s; Thomas

Stanger of Ullock, bachelor to

John Fisher of Low Snabb in

Newlands, yeoman, a moiety of

his close at Ullock in the "Manor

of Braithwaite and Cowdale";

yearly rent 1s

19 Apr

1682

BRA/1/64/7

Admittance of Robert Bow to a

house late occupied by James

Bow deceased [Latin

15 Oct 1683

BRA/1/64/8

Admittance of Anna Bonner to

a tenement "in Hosend"

[Hawsend] rent 7s 7½d

18 Jun 1688

BRA/1/64/9

Admittance of Samuel Banks

to a half tenement (endorsed

"for far Hosend") Manor of

Braithwaite & Coledale

BRA/1/64/10

Dimission to John Banks of

half a tenement at "Haws End"

upon the surrender of Sarah

Cowper

Customary rent 7s 7½d rent.

Subject however to a redemption

on payment of £80 and interest

[mortgage]

14 Apr

1741

BRA/1/64/11

Admittance of Sarah Cowper,

widow to a tenement at Haws

End

Rent 8s 7d apportioned to 7s 7½d 24 Apr

1749

BRA/1/64/12

Admittance of John Cowper,

son and heir of Sarah Cowper

widow, deceased

Apportioned rent 7s7½d [2

copies]

28 May

1750

BRA/1/64/13

Customary bargain and sale of

house and land at Waterend,

Crosthwaite

Consideration £149, John Grave

of Skellgill, parish of Crosthwaite,

capenter to John Fletcher of

1 Jun 1761

Page 46: Cumbria Archive Service CATALOGUE: new additions August

Waterend, Crosthwaite, carpenter,

rent 5s 2d; house and land at

Parkside, rent 8d and 2d, free rent

for Swinside Common; Endorsed

"Lord William Gordon"

BRA/1/64/14

Bill of legal costs sent by

Thomas Benson sent to Lord

William Gordon

For work done for Lord

William'sdesire to buy Fawe Park

and Brandlehow. The transactions

were the buying of Waterend

(John Fletcher's) 1781-1788; the

Intack (Mr Radcliffe's) 1784-86;

"Hausend" and Parkside (John

Williamson's) 1784-89 including

Frizby V. Lord William Gordon

(1787); Hause and Intack (Daniel

Fisher's) 1787; the several

purchases from Lord Egremont at

Brandlehow etc., 1783-87; costs

of "procuring £58 15s 6d in cash"

for Mr Culling from Lord

William, 30 Sep 1787; "About the

new Road" - settling "the

properest Plan for carrying the

Publick road above Brandlehow

instead of through the Estate"

1785-87;"Concerning Payment for

Freight" to William Alexander

ofWhitehaven1787; cost of

deputations for gamekeeper in

Derwentfells and Braithwaite &

Coledale 1786; Thomas Bouch of

Kirkland, builder for work at

Waterend 1785-86. ¶Entered in

great detail; provides a step-by-

step summary of the various

undertakings

1781-1789

BRA/1/64/15

Dimission to "the Hon.

William Gordon Esq." for part

of Daniel Fisher's tenement

Commonly called Lord William

Gordon, customary rent 8s 7½d

apportioned to 1s on the surrender

of the said Daniel Fisher

20 Dec

1787

BRA/1/64/16

Gamekeeper's deputations,

George O'Brien, Earl of

Egremont , lord of the manor to

Samuel Culling of Silver Hill,

Crosthwaite gent.

To act as Earl's gamkeeper in the

Manors of Braithwaite and

Coledale and Derwentfells, (duties

specified)

26 July

1787

BRA/1/64/17

Letter from William Rudd of

Cockermouth [solicitor], to Mr

Bristow, Portinscale,

Enclosing "my Lord Wm.

Gordon's Account" as directed ¶1)

William Rudd's account to Lord

William for his purchase of a

quart of the mine "etc." in Castle

Hill, Borrowdale, from Mr

Wilson, Mar 1809 ¶2) Letter to

Mr Bristo, Portinscale, from

Coulthard Sim - forwarding the

n.d. [1809]

Page 47: Cumbria Archive Service CATALOGUE: new additions August

deeds of the moss ground

conveyed by Robert and Mary

Whitlock to Lord William, with

request for first option on the fine

if Lord William decides to have

one levied; with comment on

price of the deeds ("sho'd have

been 40s or thereabouts - but shall

refer it to my Lord's Generosity

and Pleasure"), Maryport, 12 Feb

1796 ¶3)Notes on the custom of

the Manor of Castlerigg and

Derwentwater for conveying land

n.d. [late 18th c.]

BRA/1/66/1

Customary bargain and sale of

3 named closes and one parcel

of ground in Lowesmire

Consideration £60, John Todd of

Cockermouth, yeoman and Mary

his wife, to Richard Tolson of

Lincoln's Inn, London, County of

Middlesex, gent.; customary rent

2s 4d property in Bridekirk.

Endorsed note of production for

the Chancery lawsuit Tolson v.

Tolson on 21 Sep 1693

26 Dec

1690

BRA/1/66/2

Bond in £120 to perform

covents in their deed made

today

John Williamson of Papcastle,

tailor, to John Robinson of Bitch

Hill in Mosser, yeoman

11 July

1691

BRA/1/66/3

Bargain and sale of three

freehold closes called

Eastfields and Adcockstile at

Bridekirk

Consideration £100 16s, John

Williamson late of Papcastle but

now of the City of Dublin in

Ireland, tailor, to John Robinson

of Bitch Hill in Mosser

7 Jul 1696

BRA/1/66/4

Lease [no release] bargain and

sale of Bridekirk Hall and

variety of named closes

[mortgage]

Henry Tolson the elder of

Woodhall, parish of Bridekirk,

Esq., and Henry Tolson the

younger his son and heir to John

Laithes of Cockermouth, yeoman

and Elizabeth his wife

3 Jun 1701

BRA/1/66/5 Mortgage for £400 [parties as

BRA/1/66/4]

Bridekirk Hall capital messuage

and its gardens and 8 closes

[named] in Bridekirk

June 1701

BRA/1/66/6 Bargain and sale of freehild

house and land at Bridekirk

Consideration 20s; John Robinson

senior of the Bitchill [in Mosser],

yeoman, to John Rogers and

Japhet Fletcher of Underwood,

Thomas Tiffin of Eaglesfield,

John Burnyeat of Crabtreebeck,

and Daniel Fawcett of

Mossergate, yeomen; property

lately bought from John

Williamson, previously before

him Thomas Willis's granted them

by lease for 6 months on 1 Aug

1702 to hold to the use of John

Robinson for life, then in trust to

2 Aug 1702

Page 48: Cumbria Archive Service CATALOGUE: new additions August

sell his property to pay his debts

after his death

BRA/1/66/7

Memorandum of exchangeof

ground "in an enclosue called

Losmore" in Bridekirk

Ann and Mary Lambley of

Bridekirk and Thomas Walker of

Cockermouth gent. -area about 1

rood 12 perches. Endorsed "This

writing was mad when Lamb and

I exchanged Lonsmire as within"

19 Jan

1729-1730

BRA/1/67/1

Private inclosure agreement for

dividing "the close called

Eastfield" within the Manor of

Bridekirk

Richard Thompson of Bridkirk

and John Brumfield of Papcastle;

J.B. to erect and maintain "an

hedge of Stone one yard high and

cobled", R.T. to leadall stones for

it (for £1 5s down) from the

quarry in his share; R.T's sharenot

to have sheep on it from 25 Mar -

11 Nov yearly; J.B. to hang "a

gate or yate" on the east end of the

hedge [no plan included]

16 Oct 1714

BRA/1/67/2

Tuition of Richard and Mary

children of the late John

Thomas of Bridekirk, yeoman

31 July

1725

BRA/1/67/3

Lease [no release] of

Westmoore Close in Bridekirk,

10 acres

The Rev. John Harrison of

Bridekirk to John Brougham of

Cockermouth, gent.

3 Mar 1750-

1751

BRA/1/67/4

Admittance of John Miller on

the death of William Miller his

father

To three closes in Bridekirk,

Manor of Papcastle called Moor

Close, rent 6d p.a.

21 Apr

1747

BRA/1/67/5 Lease [no release[ of

Westmoore Close

Rev. John Harrison of Bridekirk

and John Brougham of

Cockermouth, gent., to Henry

Fisher of London, "Soldier in

Majestie's Life Guards" [For

assignment of mortgage begun in

March 1744-5 see BRA/1/67/3]

3 Mar 1750-

1751

BRA/1/67/6

Receipt from Edward Mandell

for £21 from Richard

Thompson

In part payment for slate 11 Feb 1756

BRA/1/67/7

Present state of the 1744-5

mortgage, Richard Smith,

present assignee from Henry

Fisher

See items 3 & 5 4 Mar 1759

BRA/1/67/8

Admittance of Matthew Fearon

the younger to three closes

known as Moor Closes

Conditional upon a mortgage of

£50, Manor of Papcastle

13 Nov

1764

BRA/1/67/9

Admittance of Richard

Thompson, gent., to the three

closes, rent 6d

1 Mar 1771

BRA/1/67/10

Three statements of income

and expenditure for turnpike

trusts

Cockermouth and Carlisle Road

Trust, Cockermouth and Maryport

Turnpike Trust, Cockermouth and

Workington Turnpike Trust ¶All

dated 1838 (Feb/Mar) and printed

1837

Page 49: Cumbria Archive Service CATALOGUE: new additions August

by Thomas Bailey, Cockermouth.

These were sent by hand to H. T.

Thompson Esq. Bridekirk

BRA/1/68/1 Bargain and sale of land at a

place called "Greakhell",Burgh

Consideration 20 marks; William

Sturdye the younger alias Lard

Sturdye of "Murhouse", yeoman,

to William Sturdy the elder of

Moorhouse, yeoman - 2 acres

arableand 1 acre meadow in

Moorhouse, rent 17d p.a.

Witnesses include John Sturdye of

the Grene and John Sturdie the

younger sonne of William the

elder

3 Dec 1611

BRA/1/68/2 Jurors' verdict, Barony of

Burgh

William Sturdie of "Murrous"

[Moorhouse] shall have a

common way over Thomas

Carliell's land "in at the Hee

Gappe to his land in the comon

feilde their" on pain of 6s 8d he

having had this "without the

memorry of man"

21 Apr

1613

BRA/1/68/3 Arbitration award for disputes

over title

For disputes between William

Sturdye the elder of Moorhouse

and John Sturdye "alias John of

Greane" Moorhouse, yeoman and

Barnard Mayson of Morrhouse

and David Liddell alias Peale of

Burgh-by-Sands, yeomen. That all

four be henceforth "lovers and

Frends" and cease all disputes.

[Arbitrators' names at foot later

cut away] ¶That Bernard and

David shall quitclaim to the two

Sturdyes their interest in the

house(s) the land(s) lately bought

by the latter from Mr John

Dalston "then Esquier and now

Knight" and in the lands called

Grekehill, Lands now in the

possession of the two Sturdyes,

¶That Bernard and David shall be

party to any further deeds needed

re same in the next five years

¶That William Sturdye shall pay

for this and pay Bernard and

David the sum of £18 in the three

instalments specified.

19 Dec

1615

BRA/1/68/4 Bond in £90 to perform

covenants in deed of same date

John Sturdie of Moorhouse of the

Greene, yeoman to Robert

Rawling of Moorhouse

15 Mar

1617-1618

BRA/1/68/5

Letters of administration for

Alice Sturdie deceased granted

to her daughter Agnes Sturdye

10 July

1619

Page 50: Cumbria Archive Service CATALOGUE: new additions August

BRA/1/68/6

Bargain and sale of Overtwhart

lands and a meadow called

Little Daill part of Greekhill in

Moorhouse

Consideration £7 11s; John

Sturdie of Moorhouse of the

Greene, yeoman to Robert

Rawling of the same yeoman,

[gives abuttals], yearly free rent

6d to Lady Anne Countess of

Arundell

30 Nov

1620

BRA/1/68/7

Bargain and sale of meadow

called Meanes and the Daile

(about 1 acre) at Greekhill

Consideration £7 10s; John

Sturdye of the Greene in

Moorhouse, Burgh-by-Sands,

yeoman to Thomas son of

William Sturdye of the

Stonehouse, Moorhouse [abuttals

all Sturdyes]. Another version in

Latin with dependent seal.

5 Mar 1622-

1623

BRA/1/68/8

Bargain and sale of 10 rigs of

arable free land at Greekhill in

Moorhouse

Consideration £14; John Sturdye

of Oughterby [Parish of

Kirkbampton], yeoman to Thomas

Sturdye of Moorhouse; total about

1½ acres [abuttals both Sturdye]

13 Feb

1629-1630

BRA/1/68/9

Agreement for sale of house

and land at Boustead Hill,

Burgh-by-Sands

Alexander Hodgson and Eleanor

his wife, late of Boustead Hill,

David Hodgson of Wormanby,

parish of Burgh, yeoman (acting

for Alexander and

Eleanor),Thomas Sturdy of

Moorhouse gent. to John

Pattinson of Carlisle City, tanner

and Jane his wife as follows;

¶That Alexander and Eleanor shall

release the property to John and

Jane and that the latter shall be

indemnified if need be for it.

¶That John and Jane shall pay

T.Sturdye and D. Hodgson £27

for the use of Alexander and

Eleanor in two instalments. ¶That

Eleanor shall have possession of

the houses till 2 Feb next, "a litle

sheepe house onely excepted",

and shall have reasonable time

after 2 Feb for removing her

effects, hay, corn, straw, turfs,

peats "and whatsoever", from the

premises, and use of the manure

"bred" there to carry away or

leave. ¶That John and Jane shall

receive the property free from any

encumbrances. ¶That John and

Jane shall pay Alexander and

Eleanor's rent of £8 a year due on

their unexpired lease of the

property from the Earl of Arundel

3 Nov 1655

Page 51: Cumbria Archive Service CATALOGUE: new additions August

BRA/1/68/10 Bond for £60 for the same

John Pattinson and Robert Colyer

of Carlisle City, tanners to

Thomas Stordy of Moorhouse,

gent., and David Hodgson of

Wormanby, yeoman

3 Nov 1655

BRA/1/68/11

Lease [no release] of the capital

messuage or mansion house

called Moorhouse

Arthur Skelton of Newton Arlosh,

parish of Holm Cultram, yeoman

and William Sturdy the elder of

Moorhouse, yeoman to Ruth

Sturdy of the same, spinster,

daughter of Thomas Sturdy of the

same, yeoman, deceased

23 Apr

1703

BRA/1/68/12 Bargain and sale of lands in

Burgh-by-Sands

Thomas Nixon of Moorhouse,

Burgh, yeoman to Ruth Stordy of

the same, spinster; parcels of

arable and meadow [named],

including 3 riggs of arable in

Greekhill in a place there called

Foreside of the Hill adjoining on

the north side "of the sepulchre",

and two great and one little Kirk

Butts in Greekhill, and one day

work of meadow [abuttals].

Endorsed [19c.] "Foreside Hill",

"Thwartlands", "Greathill

Meadow"

5 Feb 1704-

1705

BRA/1/68/13

Marriage settlement of Ruth

Stordy of Moorhouse to

Jonathan Ostell of Bowscale,

Caldbeck

Settlement precedes the marriage;

George Marke and Jacob Stordy

both of Moorhouse, yeomen,

trustees of her freehold house and

land at Moorhouse. [Quaker

dating] "5th Day of the Tenth

Month commonly called

December" 1705

5 Dec 1705

BRA/1/68/14

Memorandum of agreement,

Arthur Skelton and his son

Stephen both of Hosket Hill

[Hogshead Hill]

Kirkandrews-on-Eden, for equal

division of estate bought jointly,

in Kirkandrews, Beaumont and

Burgh parishes, fields named;

Stephen to pay him £5 ; his

parents to have choice of keeping

half the buildings at Hosket Hill

or if they give them up, Stephen

shall pay them £10 more by 1st

day of 5th month 1713. Home-

made item spelt by ear, signed by

both Arthur and Stephen [Quaker

dating] 8th of 5th month 1712

8 July 1712

BRA/1/68/15

Release by Stephen Skelton to

Arthur Skelton of Hogshead

Hill, [Kirkandrews-on-Eden]

Of his share (fields named) for £6

5s, total 31 acres

15 Jan

1713-1714

BRA/1/68/16

Bond in £160 relating to the

marriage settlement (prior to

marriage)

John Robinson the younger of

Longburgh, yeoman, only son and

heir of John Robinson the elder

and Sarah, only daughter of John

23 Dec

1738

Page 52: Cumbria Archive Service CATALOGUE: new additions August

Stordy of Great Orton, yeoman,

by Jane his first wife; reciting that

Jane may bequeath £80 maximum

of her own money in her will;

bond is for John Robinson the

younger to pay £80 to the

settlement's trustees John Stordy

her father, Jonathan Ostell of

Moorhouse, yeoman and Thomas

Stordy of Moorhouse, miller

BRA/1/68/17 Deed of exchange of lands

Lands named, located and

occupier named, called "Greathill

otherwise Near Sixteen Acres",

for Breckonhill, Thornhill Moor,

and Briny Meadow, all in

Moorhouse; Thomas Stordy of

Green, Burgh-by-Sands, joiner

and Thomas Ostell of Newtown in

Holm Cultram, yeoman and

Thomas Ostell of Moorhouse,

yeoman. ¶Endorsed note of livery

of Seisin. Endorsed also "

Exchange - Conveyance of

Greathill, and other nearer

Hoskethill"

31 Jul 1756

BRA/1/68/18

Exchange by William Stordy

elder and younger with

Jonathan Ostell

Certified 18th century copy of

exchange of various lands

(named) in Moorhouse. Includes

"ten Riggs and one Gaire"

c. 1750s

BRA/1/69/1 Private inclosure agreement for

the New Field, Moorhouse

By it four landholders Jonathan

and Ruth Ostell, George Liddell,

Robert Hodgson, and the two

William Stordys senior and junior;

preamble recites "the

inconvenicency" of the present

methods; provision for the hedge

already raised down Near Moor

Rig; names of the various parts of

New Field. Certified

contemporary copy, with note that

the original deed was lodged in

Thomas Nickson's hand in

Moorhouse with the parties

consent. ¶Endorsed "This is a

coppy of a dead for the new fealds

lands to Jonathan Ostell his hears

or assignes"c. 1707. ¶Home made

item; no plan included

28 Oct 1707

BRA/1/69/2 Arbitration Award

By Jonathan Bowman of Great

Broughton, John Burnyeat of

Crabtree Beck, John Wilson of

Graythwaite, William Harris and

Peter Wilson both of

Greysouthern, John Nixon of

29 Oct 1710

Page 53: Cumbria Archive Service CATALOGUE: new additions August

Newtown, James Appleby of

Askerton, Martin Boustead of

Aglionby, and Robert Lattimer of

Parcelstown, concerning the title

to the freehold house and land at

Moorhouse, late Thomas Sturdy's

and now occupied by Jonathan

Ostell of Moorhouse and George

Mark, disputed by Elizabeth

Benson of Hallfield, Mungo

Bewley of Ivegill, the said

Jonathan Ostell, and David

Hodgson of Wormanby - awarded

to Jonathan Ostell subject to the

other requirements here specified

¶In this deed dates are given

Quaker fashion, Endorsed further

agreement that if Jonathan leave

Moorhouse and let it, he shall let

it to Elizabeth Benson and Mungo

Bewley; and shall keep house and

hedges in repair.

BRA/1/69/3 Draft Articles of Agreement

Between David Hodgson of

Wormanby, yeoman and Elizabeth

Benson , widow and Mungo

Bewley of Dublin, Kingdom of

Ireland and Jonathan Ostell of

Moorhouse to supply all deeds,

fines, enrollments, vouchers etc.

pertaining to the messuage and

tenement occupied by Jonathan

and another now in the occupation

of George Marke in Moorhouse

for a consideration of £500

10 Nov

1711

BRA/1/69/4

Draft lease and lease and

release for Stone House in

Moorhouse

1711-1712

BRA/1/69/4/1 Draft lease with queries about

the vendors' title Dec 1711

BRA/1/69/4/2 Lease, part of bargain and sale

Between 1) David Hodgson of

Wormanby, gent., cousin and heir

apparent to Ruth Ostell late of

Moorhouse deceased, 2) Elizabeth

Benson of Hallfield, widow and

Mungo Bewley of Dublin, Ireland,

tallow chandler, 3) to Jonathan

Ostell late of Moorhouse, yeoman

have bargained and sold the Stone

House with associated buildings

and lands (named) and all right of

inheritance under Ruth Ostell,

Thomas Stordy her father or

Thomas Stordy her brother

3 Mar 1711-

1712

Page 54: Cumbria Archive Service CATALOGUE: new additions August

BRA/1/69/4/3 Release of bargain and sale of

Stone House

Parties as before; consideration

£400, for the capital messuage or

mansion house called Stone

House in Moorhouse, and their

fields in Moorhouse (total about

100 acres, field names), and their

mosses and turbary in Orton

Parish

4 Mar 1711-

1712

BRA/1/69/5 Bargain and sale of inclosure in

Kirkandrews-on-Eden parish

George Marke of Mossdale

[Mosedale], yeoman to Jonathan

Ostell of Moorhouse, yeoman, his

inclosure at Pallatrigg alias

Pattotrigg called Beck Close, on

the south of Greenhill Beck

22 Nov

1714

BRA/1/69/6

Lease for a year [no release]

house and land at Allonby,

Parish of Bromfield

David Martindale of Allonby to

Jonathan Ostell of Moorhouse -

house and land commonlycalled

Tow [Two] Tenements. [ill-spelt,

large hand on paper]

19 Dec

1731

BRA/1/69/7 Fine, at Westminster, parties as

before

4 houses, 30 acres of land, 24

acres of meadow, 26 acres of

pasture, common rights, in

Bromfield and Dalston parishes

1732

BRA/1/69/8

Agreement, David Martindale

of Allonby, yeoman and

Jonathan Osell of Moorhouse,

yeoman

Whereas for the barring all Estates

Taile in his properties the said

David did acknowledge at

Westminster a fine and levy unto

the said Jonathan on his Allonby

estate

8 Feb 1733

BRA/1/69/9

Probate and will of Robert

Henderson of Oughterby,

Kirkbampton

Made 3 May 1733; beneficiaries;

wife, Jane Henderson, cousin

Robert Henderson and three

youngest sons, brother William

Henderson, Moorhouse Meeting

[Quaker], trustees David Hodgson

and Jonathan Ostell

22 Dec

1733

BRA/1/69/10 Mortgage of two shops in

Baxter Row, Carlisle

Richard Jackson of Carlisle,

merchant to Jonathn Ostell of

Moorhouse, yeoman for £60,

customary ret 6s 8d. Endorse with

further charges of £50 (17 Apr

1736) and £13 (11 May 1739)

11 May

1734

BRA/1/69/11 Mortgage, of houses and lands

at Baldwinholme

Declaration by John Hind the

elder of Baldwinholme, parish of

Orton, weaverto David Hodgson

of Wormanby and Jonathan Ostell

of Moorhouse, both parish of

Burgh-by-Sands of his houses and

lands at Baldwinholme declared

by the two mortgagees, that the

£80 and interest belongs "to the

friends and people called

Quakers" of Moorhouse Meeting,

in Burgh parish. Home-made.

1740

Page 55: Cumbria Archive Service CATALOGUE: new additions August

Draft. Endorse in pencil, 28 Dec

1740.

BRA/1/69/12 Two shops in Baxter Row,

Carlisle

Baxter's Row stood at Castle

Street head until 1897 when it was

demolished. Glover's Row was its

extension. Stood opposite the

Crown and Mitre

1725 &

1741

BRA/1/69/12/1

Lease [no release] Jeremiah

Jackson, his two shops in

Baxter Row

Jeremiah Jackson of Carlisle,

merchant to John Jackson of

Holm Cultram, gent., in trust for

Jeremiah's son Richard for £21,

half payable which Richard, his

second son is 21, and the other

half when John, his third son, is

21S

25 Mar

1725

BRA/1/69/12/2 Sale of fittings of shop in

Baxter's Row

Richard Jackson of Carlisle,

merchant to Jonathan Ostell of

Moorhouse, yeoman, Jackson has

lately sold the shop to Ostell and

remains as lessee and now sells to

Ostell the shop fittings;one set of

large marked boxes, two nest of

small drawers, three counters, six

painted canisters, several shelves,

four pair of scales, one set of

weights, gantrees and shelves in

the cellar, shelves above stairs,

one large pair of scales with a set

of large weights

7 Nov 1741

BRA/1/69/13

Award by John Liddell and

Jonathan Ostell, both of

Moorhouse, gents. and John

Norman of Bow, yeoman

Concerning the dispute between

John Hodgson of Moorhouse,

yeoman, and John Wilson of

"Brockhillbank" [Brocklebank],

yeoman. Cause of dispute not

stated in detail.

25 Feb

1746-1747

BRA/1/69/14 Bargain and sale of parcels of

freehold pasture

Consideration £15 10s; Isaac

Mitchinson of Moorhouse,

yeoman and John Bell of the

same, tobacconist, to Thomas

Ostell of Newtown, parish of

Holm Cultram, yeoman; the

parcels (named, abuttals and

acreages give) neat "the

Breconhill Lane", Bow Common

and Orton Common, both Orton

Parish

30 May

1747

BRA/1/69/15

Dispute between Samuel

Wilson of Great Orton and

Joseph & James Ward of Orton

Rigg

Appointment of arbitrators Joshua

Wilson of Wigton, James Scott of

Thursby, Jonathan Ostell of

Moorhouse and John Norman of

Bow [Orton]

1 Dec 1748

BRA/1/69/16 Power of attorney to Jonathan

Ostell from Catherine James of

Power to let her messuage and

tenement in Scotch Street Carlisle, 27 Jun 1749

Page 56: Cumbria Archive Service CATALOGUE: new additions August

St. Anne's, Blackfriars,

London, widow

and lands in Etterby Field and

Carlisle

BRA/1/69/17

Feoffment for £5, parcel of

moss near Moorhouse called

Little Moss

Thomas Robinson the elder of

Cargo, parish of Stanwix,

carpenter to Thomas Ostell of

Moorhouse, Burgh parish,

yeoman; (abuttals given) [Quaker

dating] "2nd day of the 7th month

commonly called July".

Memorandum of taking

possession, at foot

2 Jul 1757

BRA/1/69/18 Lease of premises at

Lowmoorhouse at £21p.a.

Thomas Ostle elder of Newtown,

Parish of Abbey Holm, yeoman ,

Thomas Ostle younger of

Lowmoorhouse, Burgh-by-Sands,

yeoman to Joseph Ostle son of

Thomas the elder of

Lowmoorhouse; lease of Thomas

the elder's premises at

Lowmoorhouse, (lists building

and fields in Burgh), also an

arable close called Jane Brown in

Kirkandrews also a pasture close

called Moss Close in Orton. It is

also agreed by the parties that

Thomas the elder within twelve

months will make a dwelling

house fit for Joseph which shall be

part of the leased premises for a

term of 17 years

28 Jan 1763

BRA/1/69/19 Lease for 7 years

[contemporary copy]

Thomas Ostle of Newtown, Holm

Cultram, yeoman to Rachel Ostle

of Moorhouse, widow for a

moiety of his late son Thomas's

estate at Moorhouse, rent £5 a

year (the other moiety's tenant

being Joseph Ostle); she to pay

Window Tax for her half, and

bring up and educate the late

Thomas's children, and keep her

half in repair. Postscript "And

Jeremiah Barwise is to keep the

original lease

26 Jan 1773

BRA/1/69/20 Joint release of legacies by

John Ostell

Jonathan Ostell of Moorhouse,

deceased by his will bearing date

1 Jan 1749/50 [but written in

Quaker style] did bequeath to his

nephew Thomas Ostell of

Newtown, Holm Cultram all his

premises at Moorhouse and

elsewhere to hold for the term of

his life with power to bequeath

any sums not exceeding £200.

Thomas Ostell by his will dated

8 Feb 1783

Page 57: Cumbria Archive Service CATALOGUE: new additions August

28 Apr 1781 did bequeath to his

son Joseph Ostell £80 and £60

each to his other younger sons

Jacob and Caleb. Joseph Ostell

appointed sole executor. John

Ostell of Moorhouse, yeoman is

the eldest son of Thomas and

discharged the payments.

¶Receipts from Joseph Ostell of

Moorhouse, yeoman, Jacob Ostell

of Cockermouth, merchant and

Caleb Ostell of Mawbray, malster

BRA/1/69/21

Mortgage, John Ostell of

Moorhouse, yeoman to Joseph

Peile of Stanger [Embleton]

Consideration £600; for John's

house and lands (named) at

Moorhouse, some 60 acres. Also

bond re the same in £1200 that

John will be bound by the

conditions of the mortgage.

¶Note; this lease was assigned in

1811 [see BRA/1/69/23]

1 Feb 1787

BRA/1/69/22

Bond in £200 to Mary Bell of

High Barkhouse in Setmurthy

to repay £100

Robert Lamonby of Carlisle,

ironmonger and John Ostell of

Moorhouse, Burgh-by-Sands,

yeoman jointly bound [cancelled

by removal of signatures]

2 Aug 1788

BRA/1/69/23 Assignment of a mortgage [see

BRA/1/69/21]

Jonathan Peile of Linefoot,

Bridekirk, son and heir at law of

Joseph Peile of Stanger, yeoman,

deceased to John Parker of Bow,

[Orton], gent. to secure £600

25 Feb 1811

BRA/1/69/24 Lease of a farm at Moorhouse

Nine year lease, house and 96

acres; John Ostell of Moorhouse,

gent., to Francis Pearson of the

same, farmer; rent £120 a year,

repairing and husbandry clauses

14 July

1821

BRA/1/69/25

Sale particulars and conditions

of Andrews Close, freehold, 4

acres, Burgh-by-Sands

In the occupation of John Rigg

situated near Hosket Hill, being

lot 2 sold by auction at the Duke's

Head Inn, Carlisle, 11 Dec 1834

and memorandum of purchase,

James Losh of Newcastle-upon-

Tyne Esq. to John Ostell of

Moorhouse, gent., for £80

3 Jan 1835

BRA/1/69/26 Lease and release bargain and

sale of Andrews Close

James Losh late of Lincoln's Inn

but now of Newcastle-upon-Tyne,

Esq., to John Ostell for £80

7 & 8 Aug

1835

BRA/1/69/27 Feoffment for £61 or a cottage

and garden at Moorhouse

Jonathan Ostell of Stone Rigg in

Great Orton, yeoman and

Elizabeth his wife, to John Ostell

of Moorhouse, gent. John

Jackson, tenant. Endorsed note of

livery of seisin

10 Feb 1836

Page 58: Cumbria Archive Service CATALOGUE: new additions August

BRA/1/69/28 Memorandum of agreement for

9 year lease

John Ostell of Moorhouse, gent.,

to Joseph Tyson of the same,

yeoman for the houses and lands

at or neat Moorhouse now in

Tyson's possession, rent £137 a

year; timber trees excepted;

husbandry and repairing clauses;

tenant to execute all parochial

offices, pay the Window Tax and

9/10 of all other rates and taxes

12 Jan 1839

BRA/1/69/29

Conveyance of part of

Moorhouse Green, recently

enclosed

William Stordy of Moorhouse,

gent., and Joseph Ostell of the

same to John Ostell of the same -

reciting the conveyance of the

then open 50 acres of Moorhouse

Green by William Stordy and

others (named) to John Studholme

of Kingmoor House, gent., for its

division and inclosure, Aug 1833,

and the resulting award and the

1842 transaction recited.

¶Conveys 1) Little Moss near

Moorhouse (5a 2r 29p) (Stordy

estate), with the fir plantation

recently growing there; 2) Further

(1a 0r 6p) of Little Moss, late

Thomas Ostell's (Joseph's father)

died 1833/4, both which were

agreed to be exchanged in the

1833 deed recited above. ¶Note

for the Award (3 Dec 1842), see

QRE/1/141 and D/MBS/1/41

(with plans)

21 Jan 1843

BRA/1/70/1 Admittances to the Manor of

Holm Cultram

Jan 1624, Cuthbert Temple of

Allonby relative of John Temple

of Old Mawbray deceased

admitted to a messuage and

tenement, rent 10s 6d ¶12 Oct

1624, Admittance of Robert

Nicholson of Whitehaven upon

the surrender of Cuthbert Temple

of the same messuage and

tenement, rent 10s 6d ¶20 Apr

1647, Admittance of John

Nicholson son and heir of Robert

Nicholson, deceased as above.

¶[The three items in Latin on

parchment are sewn together]

1624-1647

BRA/1/70/2 Conveyance of a messuage and

tenement at Old Mawbray

Consideration £63 [three score

and three]; John Nicholson of

Whitehaven, yeoman to James

Cowen of Beckfoot in the lordship

of Holm Cultram, yeoman his

17 Nov

1651

Page 59: Cumbria Archive Service CATALOGUE: new additions August

messuage and tenement,

cuatomary rent 10s 6d

BRA/1/70/3 Conveyance of Old Mawbray

tenement

John Cowen of Old Mawbray,

yeoman to Joseph Glaister of

East-Coat, bachelor; consideration

£165, customary rent 10s 6d

2 Dec 1697

BRA/1/70/4

Admittance of Joseph Glaister

upon the surrender of John

Cowen and Catherine his wife

Rent 10s 6d for a messuage and

tenement at Old Mawbray 3 Dec 1697

BRA/1/70/5 Will of John Glaister of Old

Mawbray, Holm Cultram

Beneficiaries; wife Jane Glaister,

sons William, Joseph, Robert,

daughters Rachel Ostle, Mary

Glaister. Has estates at Old

Mowbray and Newtown

31 May

1766

BRA/1/70/6 Stray draft deed re

Thurstonfield, Burgh-by-Sands

Mortgage for £35; Janet Wilson of

Thurstonfield, widow to William

Barras and Janet Thompson of the

same, house and land there

May 1699

BRA/1/71/1

Re John Carleton of Helbeck

[Hillbeck] Hall, Brough,

Westmorland

Cotton spinner, manufacturer,

dealer and chapman, a bankrupt

since 7 May 1793; assignment of

the estate to George Wheatley late

of Lowther Esq., late assignee, by

the Rev. John Wheatley his son,

of Cockermouth and John

Richardson of Lowther Esq., in

trust for George and the other

creditors, recites the history of the

bankruptcy since 1793. Original

deed, endorsed note of enrolment

in Chancery on 27 Feb 1804

1804

BRA/1/71/2 Office copy of the 1793

assignment

Statute concerning bankrupts

awarded against John Carleton of

Helbck Hall, Westmorland and

directed to Charles Short, Giffin

Wilson, Archibald Elijah Impey,

Alured Henry Shove and

Montague Farrer Ainslie Esquires.

John Carleton did become

indebted to Thomas Burrow in the

sum of £100 and upwards

triggering action against him. The

freehold estate; manor or lordship

of Helbeck and Brough, all the

lands called Helbeck Demesne,

the water corn mill called Helbeck

Mill, the manor or lordship of

Kersley otherwise Keisecliffe,

messuages cottages lands and

tenements in the parishes of

Brough, Kirkby Stephen, Warcop,

Winton, Sanford, Ormshead,

Appleby Bondgate, Brampton,

Kirber Long Martin and Kirkby

c 1801

Page 60: Cumbria Archive Service CATALOGUE: new additions August

Thore, the capital messuage

known as Helbeck Hall, one

dovecote, a house called the Lowe

House or Berry House [various

closes and lands named]

BRA/1/72/1

Copy of terms offered by the

Duke of Cumberland to the

Jacobites holding Carlisle

"after receiving John Hamilton's

Letter, The 30th December 1745".

Endorsed "... in case they

surrender"

c 1746

BRA/1/72/2

Lease [no release] of houses

and garden on the corner of

Fisher Street/Finkle Street,

Carlisle

[abuttals given] also house and

show with part of a garden in

Finkle Street and 1/6 share in "the

Stampery or Callicoe Printing

Manufactory" in Weary Holme

known as Mitchell Bell & Co.

(William Bell of Carlisle City,

calico printer to Musgrave

Ellwood of Carlisle, calico printer

4 Feb 1783

BRA/1/72/3

Probate copy of the will of

Samuel Goodenough, Bishop

of Carlisle

Beneficiaries; sons Robert Philip

Goodenough, Rector of Carlton in

Nottinghamshire and Edmund

Goodenough headmaster of

Westminster School, Saul James

Goodenough, servants Betty Gill

of Rose Castle, Joseph Row,

James Kirton coachman, Joseph

Harvey footman, wife to live at

his house in Berners Street, sons

and daughters of the Rev. Mr

Lynn of Keswick by my daughter

Charlotte Alicia his late wife, the

3 daughters of my daughter

Henrietta Minshull by her

husband late Rector of Numay in

Somersetshire, daughter Mrs

Sophia Young of Upminster,

Essex [husband Rev. Robert],

daughter mrs W Goodenough wife

of the Rev. Groodenough of

Marcham Lincolnshire

13 Oct 1827

BRA/1/75/1 A memorial of the life and

death of Thomas Crosthwaite

Son of Thomas and Margaret

Crosthwaite (late Radclyffe) born

at Little Crosthwaite, Parish of

Crosthwaite 12 July 1757, died

1918. Gives his career, and

particularly his last few days. He

died from ignoring doctor's orders

as to care of his gout, preferring to

continue with his work (Duke of

Norfolk's service). [Parchment, in

the hand generally use for writing

recoveries

c 1819

Page 61: Cumbria Archive Service CATALOGUE: new additions August

BRA/1/75/2

Affidavit of John Nixon the

younger of The Howe,

Crosthwaite, farmer

[contemporary copy] As to the

signing of the deed marked "A"

by John Nixon of the Howe (one

of the defendants) on 15 May

1865 (Howard and others v. Kay

and others, Howard and others v.

Kay, John Nixon and others, and

Masterman v. Galsworthy, John

Nixon and others (by revivor), in

Chancery)

9 Nov 1865

BRA/1/85/1

John Thomlinson of Hesket in

the Forest v. William Winter of

Landfoots [Hutton in the

Forest]

Assignment of Judgement for £34

4s in the Common Pleas. The said

Thomlinson then assigns this to

William Dixon of Penrith, gent.

7 Mar 1757

BRA/1/85/2

Edward Routledge the younger

of Barrock Side, Hesket in the

Forest bankrupt since Nov

1813

Declaration of the majority of the

creditors, as to the conduct of the

bankruptcy; made to the Lord

Chancellor; declarants include

John Thomlinson. Countersigned

by Lord Eldon

14 Feb 1814

BRA/1/86/1

Bond in £34, Cuthbert Norman

of Plowlands, Kirkbampton,

yeoman to John Browne of the

same

To fulfill covenants in deed

signed that day

10 Mar

1661-1662

BRA/1/86/2

Justice's warrant for the arrest

of James Hewet junior of

Kirklinton

Hewet was collector of the poor

rate for Kirklinton Middle Quarter

and accused of withholding £1

11s 5d of it from the poor. ¶On

the reverse, draft bond, followed

by extract from [specimen] letter

to friend or patron lately departed

out of Yorkshre; also, noted on

"Margaret Ferguson of B. in P. of

K." and others, joint owners of "a

water corn miln at W. in P. of K."

now ruined to be rebuilt by them.

Also notes for a sermon n.d. [All

three entries on the reverse are in

the same hand, different to that of

the warrant]

2 Mar 1733-

1734

BRA/1/86/3

Bargain and sale of cottage and

parcel of ground (3 roods) at

Rigg-head

Consideration £21; Joseph Dacre

of Appleby of Clough, parish of

Kirklevington [Kirklinton] Esq. to

Ann Hetherington of Rigg-head,

widow and Thomas Hetherington

of Aikton, yeoman, her son;

property formerly escheated to the

said Joseph Dacre Appleby or

some of his ancestors as Lords of

the Manor of Kirklevington

25 Nov

1734

BRA/1/87/1

Bond Miles Wilson of Eshness

[Ashness] gent., John his son

of Greystoke to John Quarton

[Wharton] of Keswick, yeoman

Bond for £120 - as to all three's

bond for repayment of £51 to Sir

Edward Radclyffe, Bart. Endorsed

26 May

1624

Page 62: Cumbria Archive Service CATALOGUE: new additions August

Miles and John Wilkinson to Sir

Edward

BRA/1/87/2

Receipt for three fourpenny

fines from John Winder of

Lorton, gent. £10 16s

For a tenenment in Keswick of the

yearly rent of 18s due from Ann

Winder daughter of John now

admitted tenant

10 Oct 1649

BRA/1/87/3

Customary bargain and sale,

house and land called

Wharton's Land, at the Town

Head of Keswick

Consideration £400, customary

rent 18s, Henry Peirson of Lorton,

yeoman and Ann his wife to

George Peirson of Lowthwaite,

Parish of Brigham, yeoman

18 Dec

1671

BRA/1/87/4

Parties as before, consideration

£400, same premises and

admittance but returning the

property to Henry and Ann

Peirson

Admittance of George Pearson of

Lowthwaite upon the surrender of

Henry Peirson and Anne his wife,

tenement in the occupation of

John Wilkinson. A further

surrender by George Pearson to

Henry and Ann Pearson

21 Dec

1671

BRA/1/87/5

Receipt for fine (£4 10s) on the

appointment of Sir Francis

Radcliffe, Bart. as lord of the

manor

Paid by Henry Pearson 31 May

1673

BRA/1/87/6

Bargain and sale of 10 perches

of land called Garth, at

Keswick Town Head

Consideration £4; Gawen Wren of

Castlerigg, parish of Crosthwaite,

yeoman to Henry Peirson of Low

Lorton, yeoman; gives

abuttments. Also bond of Gawen

Wren to abide by and perform the

conditions and agreement with

Henry Peirson

30 Aug

1679

BRA/1/87/7

Draft quitclaim, and signed

quitclaim relating to

BRA/1/87/6

Freehold parcel of ground called

Garth, by estimation ten perches

with one new barn lately erected

at the proper charge of Henry

Peirson

1679 &

1680

BRA/1/87/8

Bond Richard Thompson of

Ullock, parish of Crosthwaite

to John Peile of Millhill,

yeoman

To keep the agreements within the

indenture of bargain and sale 1686

BRA/1/87/9

Bargain and sale, house and

farmhold being a meadow

called Escumbeck (3 acres)

Consideration £61, John Wattson

of Keswick, yeoman to Edmond

Fisher of the same, bridler and

saddler, situated "above Keswick

aforesaid within the Manor of

Castlerigg and Darwen-watter",

annual rent 9s, "one carriage load,

and one hen". Dependent seal

12 Dec

1690

BRA/1/87/10 Admittance Manor of Isell &

Blindcrake

Jane Person [Pearson] daughter

and heir of John Willison

deceased admitted to part of a

tenement at Blindcrake,

customary rent 1s 8d, fine £2

18 Oct 1726

Page 63: Cumbria Archive Service CATALOGUE: new additions August

BRA/1/87/11

Lease for 21 years, customary

house and land at Keswick

Town Head

Richard Pearson of Redmain,

gent., to Anthony Scott of

Keswick, yeoman, Lords rent 19s,

with its flock of 60 sheep "now

Depastured upon, and belonging

to the Heave called Harreth" in

Derwentfells, all sound and old

except for 12 yearling hoggs; Rent

£23 a year for house and land and

3d a head a year for the 60 sheep,

less 10d in the pound discount for

"Inconveniency" caused to the

lessee

7 Apr 1729

BRA/1/87/12 Articles of agreement for the

sale of Heskambeck

Francis Fisher of Keswick, tanner

to Richard Pearson of Redmane,

Parish of Isell, gent. Consideration

£97 for the close of arable known

as Hescambeck, yearly rent 8s and

one penny farthing prescription

for Hay-tithe, (gives abbuttals)

Manor of Castlerigg and

Derwentwater

12 Oct 1739

BRA/1/87/13

Agreement by Richard Pearson

to let the said close to Anthony

Scott of Keswick, tanner

Lease for 10 years, rent £4 6s p.a. 13 Oct 1739

BRA/1/87/14 Conveyance of close at

Heskambeck

See BRA/1/87/12 & 13 Francis

Fisher of Cockermouth, tanner to

Richard Pearson of Redmain,

gent. Consideration £97

7 Apr 1740

BRA/1/87/15 Bond Fisher to Pearson

Francis Fisher of Cockermouth,

tanner, John Fisher of Keswick,

yeoman and John Bowe late of

Applethwaite, yeoman bound to

Richard Pearson of Redmain,

gent. for £100. Recites that John

Fisher deceased, father of Francis

by his will dated 13 May 1738 did

leave his close called Heskam

Beck adjoining the tanyard of his

brother Francis to his son Francis,

who was to pay his sister Mary

Fisher £30 when she attains 21

years. This she has not done being

only 17 years. This bond to

indemnify Richard Pearson

against claims by Mary.

7 Apr 1740

BRA/1/87/16 Customary bargain and sale of

Murrows, a close in Blindcrake

Consideration £36, rent 2s p.a.;

John Fearon of Deanscales,

yeoman to Wilson Pearson of

Redmain, gent.

15 May

1747

BRA/1/87/17

Bond Anthony Scott of

Keswick, tanner and John

Clarke of Keskadale in

Bond for £200, for the payment of

£34 12s 4d and to abide by and

fulfill the conditions in the

indenture

29 Aug

1743

Page 64: Cumbria Archive Service CATALOGUE: new additions August

Newlands, yeoman to Richard

Pearson of Redmain, gent.

BRA/1/87/18

Admittance of Jane Pearson to

part of a tenement, rent 1s 8d

and 2d greenhew

Manor of Isell, Blindcrake general

fine

21 June

1750

BRA/1/87/19

Admittance of Henry

Lancaster, Richard Thompson

and Ann his wife on the

surrender of Aaron

Wedgewood

To an intack or improvement on

Broughton Moor Side with the

manor of Little Broughton

[Brigham], rent one halfpenny

subject to a redemption by

Wedgewood upon payment of £1

0s 10d on Nov next

8 Sep 1751

BRA/1/87/20

Letting particulars, bids and

memorandum of agreement for

7 year lease

For Wilson Pearson's house and

land (90 acres) at Byersteads.

Auctioned at the "Boot", Low

Lorton, let to Joseph Tindall,

previous tenant John Evening

29 Dec

1757

BRA/1/87/21

Lease for a year of a close

called Westmoorclow, Parish

of Bridekirk

Charles Friend of Ann's Hill,

Bridekirk, merchant to Richard

Smith of Cockermouth, hatter;

agrees to pay Richard £2 15s

attonementand a further 6d.

Charles farms of Henry Fisher of

his Majesty's Horse Guards at the

yearly rent of £2 15s

17 Apr

1758

BRA/1/87/22

Receipts for customary fine,

manor of Castlerig and

Derwentwater

General fine on death of George

II, last admitting lord of the

manor, Wilson Pearson for a

tenement and lands at Keswick

Townhead, rent 17s, fine £3 8s.

Another for a barkhouse, late

Fisher's, rent 1s, fine 4s. Another

Wilson Pearson for Eskinbeck,

rent 8s, fine £1 12s

11 May

1761

BRA/1/87/23

Customary bargain and sale of

close called Barkhouse or Tan

Pitt

Consideration £4 4s, rent 1s p.a.;

Francis Fisher of Cockermouth,

tanner to Wilson of London, gent.,

manor of Castlerigg and

Derwentwater, Lords of the

manor, Greenwich Hospital

11 Jun 1762

BRA/1/87/24

Admittance of Wilson Pearson,

gent. eldest son and heir of

Jane Pearson, widow deceased

To part of a tenement, to wit a

close called Murrows, rent 1s 8d,

Manor of Isell Blindcrake

4 Nov 1762

BRA/1/87/25

Power of attorney William Cox

of Baltimore Maryland,

merchant to Wilson Pearson,

late of Bridekirk but now of

Baltimore

William Cox has power of

attorney from Robinson

Wakefield late of Sunderland near

the Sea, County Durham but now

of North Shields, Northumberland

, Merchant and Ann his wife.

Which said Ann is the daughter

and only child of Edward Fell

formerly of Patapsco in Baltimore

County, Maryland but last of Over

2 Aug 1769

Page 65: Cumbria Archive Service CATALOGUE: new additions August

Kellett in the Palatinate of

Lancaster, merchant deceased.

Given power to appoint another

with power of attorney (Wilson

Pearson) and with authority to

take possesession of the

plantations, messuages, lands,

tenements etc. in Maryland and to

let them. Public Seal of the

County of Baltimore in Maryland,

set to the countersignature of the

Clerk of its Court, registered 1

Feb 1772

BRA/1/87/26

Bill for general fine after

admittance sent to Wilson

Pearson

For Customary parcel of ground

rent 1s 8d and 2d greenhew and

another parcel rent 2s and 3d

greenhew, fine £7 10sS

1 Jul 1769

BRA/1/87/27

Admittance of Richard

Thompson to a parcel of

ground, rent one halfpenny

Manor of Isell Blindcrake, general

fine 19 Oct 1769

BRA/1/87/28

Lease [no release] of a "share

or scare" of moss in Ullock

Moss, Crosthwaite

John Williamson of Whitehaven,

gent., and Esther his wife and

John Williamson the younger of

Longclose, Crosthwaite,

woodmonger, 5s paid by Joseph

Brough Moss adjoining the

common called Spittle Green

(gives abuttals). Possession given

to Joseph Brough of Portinscale,

woodmonger

13 Nov

1773

BRA/1/87/29

2 general fine admittances

Wilson Pearson and John

Thompson

Manor of Isell Blindcrake,

tenements rent 1s 8d & 2s for

Pearson and a halfpenny for

Thompson

27 Mar

1781

BRA/1/87/30 Copy letter from Wilson

Pearson to "Dear Sir"

On back, part of a second letter -

as to acreage (customary and

statute) of Chesters and

Robinson's Outfield lands and

Redmainand title to same. Three

further sheets of memoranda for

the same transaction. One begins

"Chester is half a land, Robinsons

one quarter of a land" (acreages of

these and other "fractions of a

Land", follow)

c. 1790s

BRA/1/87/31

Receipt by Joseph Gilbanks for

£417 15s 6d received from

Wilson Pearson Esq. and others

Others; Allan Pearson, and Mrs

Thompson, being Mrs Gilbank's

share of the purchase money for

Sneckgate Estate to Joseph

Birbeck. Another receipt by

Thomas Benson, same sum, same

three, being Mrs Benson's share of

the same

17 & 20 Jan

1794

Page 66: Cumbria Archive Service CATALOGUE: new additions August

BRA/1/87/32 Wilson Pearson's receipt to

Thomas Stainton

For a fine "due to me" on the

death of the Rev. Thomas

Stainton, for a customary

messuage and tenement at

Rogerscale in the Manor of

Whinfell, rent 11s 1d, left him,

Thomas Stainton by the will of the

said [Rev.] Thomas Stainton

24 July

1794

BRA/1/87/33

Admittance of Wilson Pearson

to two parcels of land 1s 8d,

and 2s

Manor of Isell Blindcrake, general

fine after the death of Sir Gilfrid

Lawson

21 Oct 1794

BRA/1/87/34

List of pieces of land sold by

Wilson Pearson between 1781

and 1800

In and about Keswick, including

"300 square yards in Great Field"

(1782) and "Fine certain Tanyard

and Tanhouse" to Thomas Banks

(1781)

c. 1800

BRA/1/87/35

List of admittances and

surrender of Wilson (son of

Richard) Pearson and others to

various properties1746-87

At Lorton and unspecified. Also a

note of admittance fees paid for

Lorton property June 1801

c. 1801

BRA/1/87/36

Receipt by John Scott to Allan

Pearson through Mr John

I'anson

£4 10s being fine for messuage

and tenement at Keswick, a field

called Eskin Beck and a

barkhouse (Greenwich Hospital,

lord)

2 Oct 1800

BRA/1/87/37 Certificate of the contract for

the redemption of Land Tax

Allan Pearson of Liverpool Esq.

for the redemptin by him f 10s

5½d Land Tax, being the tax

charged upon his messuages and

lands situate in the townships or

quarters of Redmain and

Bridekirk in Allerdale Ward

below Derwent in the respective

occupations of William Miller and

Robert Graham

12 Jun 1799

BRA/1/87/38

Admittance of Allan Pearson

Esq. brother and heir of Wilson

Pearson Esq. deceased

Manor of Isell Blindcrake, lands

customary rents 1s 8d and 2s 8 May 1800

BRA/1/87/39

Certificate of the contract for

the redemption of Land Tax to

Allan Pearson Esq.

For the messuage or tenement

consisting of farmhousing and

land at Redmain, Isell and in the

occupation of the executors of

Joseph Robinson, tax 17s 2d

farthing, a parcel of land in

Blindcrake, Isell and also in the

occupation of Robinson's

executors, tax 10d. Also another

parcel in Bridekirk in occupation

of himself [Allan Pearson] and

Robert Marshall, tax 5s 1d

28 Oct 1803

BRA/1/87/40 Land Tax charged on Ann

Thompson for property in 20 Jul 1804

Page 67: Cumbria Archive Service CATALOGUE: new additions August

Bridekirk of 17s, registry no.

94.917

BRA/1/87/41

Surrender and admittance, John

Wood by John Thompson his

attorney to Allan Pearson Esq.

Parcels of land in the manor of

Isell/Blindcrake, namely

Bradbanks "1 acre lying in the

Commonfield between Redmain

and Blindcrake; Greybarrows,

parcels there, total 2 acres and

Tethering Greybarrows, 1 rood

parcel in the liberties of

Blindcrake, rent 1s 9d in all

4 Apr 1809

BRA/1/87/42

Land Tax Register Dept.'s

letter (printed) to John

Thompson Esq. Bridekirk

Please remove your contract for

Land Tax redemption from this

office. Copy of John Thompson's

reply on back

1819

BRA/1/88/1

Anon. note of parties

mentioned in Charter Roll of 9

Ed. II m. 19

Confirmation of early grants to

Lanercost Priory 1800s

BRA/1/88/2 British Records Association,

1st series

BRA/1/89/1

Copy of marriage settlement of

John Wilkinson of Whitehaven,

merchant and Elizabeth Lower

of Rose Causeway [Dalston],

widow

Made before the marriage - settles

Elizabeth's estate in Cumberland

and Hampshire; moiety of

freehold close called Tongues in

Middlesceugh [Skelton] and

moiety of freehold house and land

called Pamber (p. of Pamber,

Hants.) and the same at West

Sherborne, (Hants). The Hants.

properties were formerly the

estate of the late Mihael Simpson,

gent., and latterly of Thomas

Lowther, gent., also deceased

19 Feb 1757

BRA/1/89/2

Admittance of Elizabeth

Hodgson as purchaser from

Thomas Stephenson

To a moiety of house and land and

Landfoot in the Manor of Morton,

otherwise Wors Morton in the

Forest of Inglewood, with half a

barn, half a stable, and the number

here specified of riggs in various

dales (named)

2 Feb 1731-

1732

BRA/1/89/3

Probate of will [no probate] of

Philip Pennington of

Muncaster, Captain in the

forces

Will dated at Oxenholme, proved

13 Dec 1731 Deanery of

Copeland, Diocese of Chester .

Effects include "my Silver Tea

Pot Lamp and spoons" (to his

sister), "and all the Cups, Saucers,

etc.'a, belonging to my Tea

Equipage"; and "all my Spaniels",

left to "my noble Patron Henry

Lord Viscount Lonsdale", if he

"will do me the Honour to accept

them". "If I die in Cumberland or

within fifty miles of it", desires

burial in his mother's grave at

11 Aug

1729

Page 68: Cumbria Archive Service CATALOGUE: new additions August

Muncaster Church, with "a

Marble Flag"[wall monument]

opposite the place,inscribed "Near

this Place lieth the Body of

Captain Philip Pennington,

younger son of Sir William

Pennington, Bart,. of Muncaster".

Leaves "Twelve Penny Dole" to

all the poor of the neighbouring

parishes, if he die at Muncaster.

BRA/1/89/4

Bond in £20, William Sturdie

of Murrah, yeoman to John

Sturdie of the same

To fulfill covenants in his deed for

1 acre of arable and meadow, sold

by William to John

26 Feb

1608-1609

BRA/1/89/5

Marriage settlement (prior to

marriage) of Sir Richard

Musgrave of Hayton Castle

Bart., and Anne Hylton,

spinster

Anne sister of John Hylton of

Hylton Castle, Co. Durham, Esq.

10 Jan

1723-1724

BRA/1/89/6

Exemplification of recovery re

same (the Musgrave estate in

Hayton [Aspatria], Newton [i.e.

Westnewton], Gatesgill,

Raughton, Holm Cultram

Portrait of George I in the initial

letter 1723

BRA/1/90/1

Declaration of trust by Lord

George Cavendish and Thomas

Walpole Esq.

Of £3000 secured on mortgage of

Sir James Graham's estate, being a

legacy bequeathed to them by the

Earl of Orford in trust for Lady

Mary Hussey and her daughter

30 Dec

1809

BRA/1/90/2

Lease [no release] mortgage,

Sir James R.G. Graham of

Netherby Bart., to George Lord

Galloway and the Hon.E.R.

Stewart

That part of the Netherby Estate

listed in the schedule of farms

with tenant, rent and acreage of

each; includes Oakshaw Hill. On

dorse, lease for year (Lord

Galloway and the Hon. E.R.

Stewart to Sir James R.G.

Graham, Bt. -the said estate

includes Burntinshill, Chapelton,

Bush on Lyne, Cowrigg, Eastono',

Fauld, Hallees, Hallburn, Low

Hallburn, Hobbiesburn, Howend,

Howend Angle, Bristohill,

Howick Hill and Broadcroft,

Haguire, Browside, Burnfoot,

Lawshall, Oakshawhill

26 July

1824

BRA/1/92/1

Draft bargain and sale of

property at Netherend in

Penrith

Consideration £10, Thomas

Knevett Esq., one of Her

Majesty's Privy Chamber, to

Thomas Atkinson of Penrith, gent.

- house, garden, and close of land

"in the Streete called the

Netherende of Penrith", now

occupied by John Atkinson, father

of the said Thomas; abuttals

given; also 7 roods of arable at

Mar 1586

Page 69: Cumbria Archive Service CATALOGUE: new additions August

Stone Gill Bank (above and below

the bank), and other named fields

of Thomas Knevett in Penrith

BRA/1/92/2

Minutes of evidence and

proccedings concerning a right

of way

Claimed by the defendant from

the "high Way in Penreth called

Newbiggin Gates to a Close of his

called Wildriggs alias Farr

Wildriggs", for his carts, cattle,

horseway, and footway; and that

in exercising it he broke the

[plaintiff's] gates and locks; much

detail of holdings in Wildriggs

and lanes etc. to them, their

steepness and degree of ease for

laden carts, the ancient manor

regulation and makers of new

closes there

1680s

BRA/1/92/3

Conveyance [estate not named,

but in Castle Sowerby and

Sebergham] late Richard

Ellwood's of Penrith

Consideration £100, being part of

contingent interest due under

Richard's will, late attorney at law

to Grace Potts of Gosling Syke,

Stanwix, widow, Joseph Ellwood

Potts, her son of Field Foot,

Kirklinton, tile maker and Joseph

Witherington of Todhills,

Rockcliffe, tile maker. Recites

that Richard Ellwood's will was

dated 1811 and proved 1812

17 Sep 1836

BRA/1/93/1

Henry Salkeld of Whitehall

Esq. deceased; indemnity for

being a mortgage in trust

And executing a power of

attorney to enter the estate to

collect its rents Etc. (John Maire

to Samuel Mabbat, both of

London. Maire was the family's

London solicitor

25 Mar

1753

BRA/1/93/2

Dean & Chapter's deed of

nomination and appointment of

John Nelson as bailiff

Of their Manor of Little Salkeld 13 Jul 1752

BRA/1/93/3 Admittance of William, son of

the late Abraham Dobinson

To his father's house and land at

Wheelbarrow Hall (Manor of

Scotby, Honor of Penrith), rent

15s 8d, Moothall Penrith

7 Apr 1740

BRA/1/93/4

Admittance of Thomas Carrick

and Mary his wife, Manor of

Scotby

Upon the surrender by William

Sutton of parcels in Scotby Holme

called Sandhill Syke Break

Fastdale Danson Dale Farr rigg

Rancavill Bryerbushdale and

halfan acre called Dryrood and

three swaths at the end of

Dryrood, a piece called Tarrpott

Butts half an acre called Bullas

Trees Three Nooked Piece near

Mareflatt, half an acre called near

Cawsonwreay a parcell called

Barr meadow and one acre called

26 May

1750

Page 70: Cumbria Archive Service CATALOGUE: new additions August

Snabb of the yearly copyhold rent

of 3s 6d

BRA/1/93/5 Seaton Iron Works agreement

between John Bivens of Seaton

Iron Works, bloom maker and

refiner of iron, and Joseph Tiffin

Senhouse of Calder Abbey Esq.,

ironmaster and proprietor of

Seaton Iron Works - to serve in

the works for 3 years for 20

guineas down and 7 guineas

further over the three years as

specified, plus piece-rate; for

which Bivens binds himself in the

sum of £30 to observe this

agreement. Clauses for absence or

lack of work; against waste of

charcoal; specifying the kind of

iron to be made; promising him

"another apprentice as soon as he

shall meet with a suitable person"

¶Receipt follows for the 20

guineas, paid through Spedding,

Hicks, Senhouse & Co., at the

Works. Postscript agreement that

John Bivin's son Thomas be paid

1s a day when refining work is

absent, from "want of water,

charcoal, or pig iron, or by reason

of his father teaching another

apprentice"

10 Dec

1799

BRA/1/93/6

Lease for 9 years, Sir Richard

Musgrae of Hayton Castle,

Aspatria Bart. to Isaac

Messenger of Silloth Grange,

Holm Cultram, yeoman

"A parcell of ground lying in

Sylleth Grainge known by the

namesof Isaac Messenger's old

farm and west new Grainge

close", rent £18 10s a year;

repairing and husbandry clauses

22 Jan

1729-1730

BRA/1/93/7

Customary bargain and sale for

£25, Joseph Lowden of

Skelton, yeoman to James

Wallace of Carleton Hall,

Penrith Esq. H.M. Attorney-

General

Kirkrigg, his parcel of land in

Skelton townfields (1 acre), and

Slack High Rigg, his parcel of

land in Skelton townfields (1

rood), both in the Manor of

Blencow, rent 1s 9d

1 Oct 1781

BRA/1/93/8

Lease of tithes of Little

Cummersdale, Brownelston,

Great Cummersdale, and

Stanwix

And of the Stanwix tithe barn and

garth, for 21 years, Bishop of

Carlisle to Mrs Isabel Towerson

of Carlisle City, widow of

Erasmus Towerson, gent.,

deceased, rent 40s a year

Duplicate copy on smaller piece

of parchment dated 20 Mar 1676.

Neither item has a seal or

signature

24 Sep 1675

BRA/1/94/1 Quitclaim of bond for £100 in

part payment of £160

Due to Robert Wilson of

Cumwhinton, Wetheral from

8 Jan 1723-

1724

Page 71: Cumbria Archive Service CATALOGUE: new additions August

William Monkhouse of Carlisle,

tobacconist. Quitclaim by Wilson

to Monkhouse

BRA/1/94/2

Dimission of "A shop now

converted into a dwelling

house"

Rent 4d, to John Dand, late held

by John Furnass (Barony of

Wigton) (Part of No 119). Court

held at Cockermouth Castle

30 Dec

1790

BRA/1/115/1

Sale particulars of freehold

house and garden in "the Town

of Barnet"

To be sold at Garraway's Coffee

House, Change Alley, Cornhill,

for the devisees in trust of the

lateStephen Simson Esq. Printed

details of valuation,rent, tax, and

sale price, added in ink

Sep 1809

BRA/1/115/2

Bargain and sle of freehold

cottage and cottage site and

curtilage, in Thropton

Northumberland

Consideration £14 1s, William

Joyc(i)e of Morpeth, yeoman and

Barnes Robson of St Martin's in

the Fields parish, Middlesex,

mason to Peter Robson of Felton

Hall, Northumberland, yeoman.

£13 paid to William Joyc(i)e and

£1 1s to Barnes Robson. Armorial

seal of William Joyc(i)e; he signs

as Joycie, but it is spelt Joyce in

the deed itself

20 Sep 1749

BRA/1/115/3

Letter to "My dear Brother"

from John Braithwaite, Horn

Lacy [Devon?]

Alludes to measures for the arrest

of those who lately broke into

your house; comments, sent to

"Mr Braithwaite, 7 Fleet Street,

London", endorsed "John.

Enclosing sum £25 in regard to

the Robbery". Also, in same

writing, table of distances from

Tiverton, Dulverton etc.

30 Dec

1828

BRA/1/115/4 Case and opinion signed

"Downes"(with notary's mark)

As to rights to land of widow and

"the parties that have the reversion

in the ground"

circa 1500s

BRA/1/115/5

Award (indented) of the

Eighteen Men, as to right of

way dispute

Between Richard Bawskall and

Thomas Watson -the way lying

"at our layd's cros unto Hessted"

[Our Lady's Cross] Bawskell to

have its use, but not until he's

made good the hedge thrown

down by him along it

30 Nov1552

BRA/1/115/6

Grant of land by the

Commonwealth of

Pennsylvania [U.S.A.]

The tract called Shearness in

Westmorland County there

(bounds given; tract was surveyed

in pursuance of a warrant to the

said James Jones (1794) who by

deed of 16 Nov 1795 conveyed it

to John Nicholson Esq. tract now

granted to Nicholson for 1s 9d

plus the moneys (unspecified)

already paid by Jones). ¶Arms of

the Commonwealth of

3 Nov 1796

Page 72: Cumbria Archive Service CATALOGUE: new additions August

Pennsylvania printed, paper seal

of the state affixed, Endorsed

"Enrolled in the Rolls of Office of

the State of Pennsylvania ..."

Signed Matthew Irwin M.A. Paper

seal of the state's Enrolment

Office affixed

BRA/1/117/1

Confirmation by the Mayor and

Citizens of Carlisle to Robert

Sparry

On his application for their

renewal of his tenancy, of his half

tenement in "la Huxterrawe in

foro" ["Huxter Row in the Market

Place"] in Carlisle, "lying in our

empty places" there ( "de vacuis

placeis nostris lacentibus infra

dictam civitatem"), lately obtained

by the said Robert by gift of John

Contelas, Citizen of Carlisle;

paying husgable to the King as for

free tenants, and tothe City of

Carlisle the annual rent of 3s 4d in

two portions, i.e. at Easter and

Michaelmas; distraining clause;

sealed by the Mayor and Citizens

withthe seal of Robert Sparry. At

Carlisle, on the Feast of St. Martin

in Winter, 7 Henry V

11 Nov

1419

BRA/1/117/2

Bargain and sale, Henry

Fletcher of Hutton [in the

Forest] Esq., to Robert Briscoe

of Wigton, yeoman

Consideration £6 13s 4d, The

houses, barns, chambers, stables,

and building standing upon the

messuage and tenement in

Wigton, now occupied by the said

Robert, and all garths on their

south side, and sundry lands

(named), Blackrofte (4 riggs, total

1 acre), Sandy Butts (a half acre),

Mill Butts (3 little butts, total half

an acre), Turner Garth (small

parcel, area not stated), close

called Howrigg (5 acres), half an

acre of land adjoiningcalled Stott-

half-acre, smalled close called

The Hill (adjoining the said

houses on the north) and two acres

of meadow on the west of The

Hill - all which lands are in

Wigton Fields, occupied by the

said Robert; in exchange for lands

in Wigton Fields called The Float,

Crookes and Corbit Hill. Signed

by Henry Fletcher. Seal missing.

¶Pinned to it; Bond in £26,

Fletcher to Briscoe, to fulfill

covenantsin the foregoing deed.

[both in English]

10 Mar

1637-1638

Page 73: Cumbria Archive Service CATALOGUE: new additions August

BRA/1/117/3

Power of attorney by Henry

Fletcher to Michael Studholm

of Wigton, gent.

To act for him as the the Float

(etc.), his newly acquired lands [in

Latin]

10 Mar

1637-1638

BRA/1/117/4

Lease for 30 years of 3 acres of

pasture and meadow ground at

Caldewstones

Consideration 5s [no release] the

Rev. Thomas Tullie, Chancellor

of the Diocese of Carlisle to

George Bell of Carlisle City gent.

The property adjoins on the end of

Caldew Bridge on the northwest

side and Denton holme on the

southeast side, rent 10s a year

payable to the siad Thomas Tullie

his heirs and assigns. Signed by

lessee

29 Sep 1686

BRA/1/117/5

Release by William Barwick of

Carlisle, gent. to the Mayor

(John How)

And Corporation for £14 - the

annual rent of 13s 4d that the City

pays him [no further details]

Signed by William Barwicke

20 Nov

1691

BRA/1/117/6

Bargain and sale, The Mayor

and Corporation of Carlisle to

John Addison of Carlisle, smith

Consideration 10s for their

freehold land at Rickergate-foot

"nigh the walls of the side city",

now built upon by the siad John

Addison, one yard long and three

yards wide, rent 1d a year to the

city.

7 Dec 1691

BRA/1/117/7

Fine, Jonathan Ostell, plaintiff;

David Martindale and others,

defendants

Dated Hilary, 5 Geo. II. 4 houses,

1 orchard, 30 acres arable, 24

acres meadow, 26 acres pasture,

common of pasture and turbary, in

"Crumhole", Embleton and

Dalston

1732

BRA/1/117/8 Mortgage for £30, for residue

of term of 1000 years

Giles Russell of "Braistons"

[Braystones} parish of St. Bees,

yeoman to Miles Cleator of Beck

Mill, St Bees, miller, house with

barn on its south end and garden

at its back, and 1 rood of arable

called the Croft (abuttals given),

and a building of two lengths of

timber on the west side of the

street, commonly known or called

by the name of Lucas's Barn in the

Town of St Bees; yearly rent 1s

11½d to the Govenors of St Bees

School; (starting date of lease not

stated)

25 Mar

1717-1718

BRA/1/117/9 Assignment of mortgage for

£30

John Cleator of St Bees, joiner to

Joseph Lucas of Whitehaven

[same property as 117/8] further

descriptive details) immediate

term, 4 years

3 Feb 1749-

1750

BRA/1/117/10 Extract of counsel's opinion,

Ra[y]son v. Crackenthorpe

John Rayson v. Richard

Crackenthorpe and others.

Concerns lead mining in the

1701

Page 74: Cumbria Archive Service CATALOGUE: new additions August

Manor of Ousby, and the dues

payable for the same

BRA/1/117/11

Contemporary copy of deed

concerning the conveyance of

freehold house and land at

Kirkhaugh, [Northumberland]

Ancient rent 7s 2d, by Thomas

Archer of Whitley, Kirkhaugh,

yeoman to Edward Robson of

Grassgrowe, County Durham,

yeoman, this same day; states that

for £8 a year these next three

years from Thomas Archer,

Edward Robson will regard the

sale to him as "void and of none

effect". Copy certified by

Lamplugh Simpson and William

Blencowe

29 Sep 1671

BRA/1/117/12

Contemporary copy of lease

[release absent], for freehold

house and land in Whitley

[Kirkhaugh]

John Archer of Whitley,

Kirkhaugh, Northumberland,

yeoman, eldest son and heir of

Thomas Archer of the same

deceased, and Edward Robson of

"Nine Benkes" [Ninebanks],

Allendale, Northumberland, gent.,

to Christopher Richardson of

Howgill Rigg in Alston Moor,

gent., customary rent 7s 2d

payable a Michaelmas "only if the

same be demanded". Certified by

Lamplugh Simpson and William

Blencowe

28 Apr

1685

BRA/1/117/13 Friend family of Alston; rough

pedigree covering 1704-1833

Also typed copy of legatees'

release to executors of the will of

John Friend of Cross Lands,

Alston, gent. 12 Jan 1797

circa 1900s

BRA/1/117/14

Miscellaneous research notes,

including photographic print of

charter by Ranulf Meschins

Gift of St Bees Church to St

Mary's Abbey in York. Endorsed

"Among the muniments at

Lowther Castle... Printed in

Nicholson & Burn without the

witness[es], Vol. 1, p. 226

n.d.

BRA/1/117/15 Dramatised version of part of

the Book of Ruth

Envelope marked "A Little

Birthday Gift from Richard her

Ever-Grateful Brother, being the

original typescript MS of Ruth the

faithful one". Sent "To Mary"

[Deaconess Mary Steele, died 1

Aug 1946 at Carlisle]

6 Sep 1936

BRA/1/118 Reay Family of Bromfield 1815

BRA/1/118/1

Mortgage by lease and release

John Reay of Mark Lane, City,

wine merchant to George

Bridges of Tower Hill Esq.

Alderman of London

Mortgage £7500, Reay being

alread £5000 in debt to Bridges -

Freehold hous and lands at Gill

and Bromfield (formerly bought

by John Reay his father from

Thomas Wilson of Ireby)

"containing by ancient

computation" 95 acres; freehold

8 Jul 1815

Page 75: Cumbria Archive Service CATALOGUE: new additions August

house and land at Langrigg and

Langriggbank, parish of

Bromfield, called Jennings land

(formerly bought by John Reay

his father from John Rawlings),

12 acres by ancient computation;

total acreage of the foregoing in

Statute Acres 145; currently

leased to Matthew Barker and

William Reay for 11 years at £217

10s rent per year, on 31 May

1813; also 84 acres allotment of

common land at Gill Moor,

Bromfield, Signed by John Reay

BRA/1/119

Barwis Hall, Collingwood

Family, also Westmorland

lease and Graham marriage

settlement

1744-1852

BRA/1/119/1

Lease and release in trust for

the creditors of Cuthbert

Collingwood of Newcastle-

upon-Tyne, merchant

Cuthbert Collingwood and Milcah

his wife to Edward Collingwood

of Chirton, Northumberland Esq.,

and William Wharton of

Newcastle, gent. - reciting the

names of his creditors - property;

his burgage house in The Side,

Newcastle, formerly John

Brown's, merchant; his capital

messuage and tenement called

Barwis Hall and demesne

[Barwise Hall, Hoff,

Westmorland?] (fields named),

formerly the property of Milcah's

father Reginald Dobson; recites

outgoings of two current

mortgages, signed by Cuthbert

and Milcah Collingwood

2 Oct 1744

BRA/1/119/2

Assignment of Barwis Hall

Estate for the remainder of a

term to protect the inheritance ,

in trust for John Stephenson

Esq.

Cuthbert Collingwood a co-party 21 Feb

1746-1747

BRA/1/119/3

Bond for £666 13s 4d from

Cuthbert Collingwood to

Edward Fairless of South

Shields gent.

To repay £333 6s 8d and to fulfil

terms of mortgage made this day

14 Aug

1739

BRA/1/119/4

Lease and release of Barwis

Hall Estate, Westmorland to

John Stephenson of Newcastle

upon Tyne Esq.

Cuthbert Collingwood and

Edward Fairless, parties hereto

21 Feb

1746-1747

BRA/1/119/5

Lease [no release] the Manor

Lordship of Hillbeck, Parish of

Brough, Westmorland

The Rev. Lord Viscount nevill,

Mary Sophia Elcock late of

Chelsea now of Kensington,

widow, and Joseph Pitt late of

Circencester (Glos.) now of

18 Mar

1833

Page 76: Cumbria Archive Service CATALOGUE: new additions August

Eastcourt (Wilts.) Esq., to the

Rev. Joseph Pitt, Rector of

Rendcombe (Glos.). Recites that

Viscount Nevill is trustee of the

late Thomas Carleton of Hillbeck

(will 1758, codicil 1763)

BRA/1/119/6

Marriage settlement of Frederic

Ulric Graham of Netherby,

Esq., and the Hon. Jane

Hermione St Maur

Eldest daughter of Lord Seymour,

himself the eldest son and heir of

the Duke of Somerset. The

Netherby Estate settled prior to

marriage. Schedule; names of

farms included with tenants

named. Farms; Arthur Cross,

Baileyhope, Bewcastle Domain,

Birnieshill with the freestone

quarries, Batanbush, Barn,

Braehead, Bakfoot, Beyond the

Wood, Batteestown, Bakcommon,

Baklees, Bruntnishill, Briscohill,

Boyds Croft, Bruntfauld, Bailey

Town, Bush on Lyne, Bush on

Esk, Bitts, Burnfoot and

Stonehouse, Barrasgate, Bellfield,

Bak, Bewcastle Mill. Carwinley

Mill and lands, Caldwell Path,

Clough Head, Coulthards Town,

Cubby Hill Croft, Cubby Hill,

Chappletown, Cowrigg, Crora,

Closegap, cottages and gardens

Barrasgate, cottages and gardens

Braehead, cottages and gardens

Moat Common, Moat and

Caldwell Path, cottages, gardens

and crofts Peth, Coophouse,

Kirkandrews Tower and Dikeside,

cottages, gardens and crofts

Fultown Hill, Carwinley,

Cottiswell, Baxtowgill, Blacklyne

and Lyne Moor, Dickstone

Smithy, Dikehead Smithy,

Dikehea

25 Oct 1852

BRA/1/120 Greenwich Hospital as Lords

of the Manor of Alston Moor 1746-1760

BRA/1/120/1 Lead mining lease for 20 years

The Govenors of Greenwich

Hospital to George Pantonn of

Alston Moor gent. - Old Cowelitte

Lead Vein, in length 1200 yards

from the first shaft and in breadth

40 yards on each side of the said

vein (provided they do not

interfere with any other vein

previously leased out), with

liberty to work same and cart the

ore away; rents; to the King, one

24 Jun 1746

Page 77: Cumbria Archive Service CATALOGUE: new additions August

fifth or the ore produced "well

washed and dressed in the best

manner", payable (at the

bingsteads) to the Govenors on

the King's behalf; to the Govenors

one fifth of the ore produced,

washed etc. as before and

delivered to the bingsteads;

deception as to carting away

before rents paid shall render this

lease void forthwith; lessees to

have power to remove their own

implements etc. at any time.

Signed by the seven Govenors

making this lease; heraldic seal

(same device for all). Royal Arms

in initial letter of deed

BRA/1/120/2

Articles of Agreement by

Richard Harrison and Thomas

Tweedale

Acting for Mr Robert Lorain[e]

and for Adam Wilkinson and

William Hodgin respectively -

that Robert shall pay Adam,

William "and Company" all their

proper expenses, on production of

the requisite accounts; that the

Company shall be accountable to

Adam for all ore sold or sent

away; that they deliver up to him

all claim on the said Vein,

including all ore raised now or in

future, also the smith's shop and

all materials whatsover.

¶Overleaf, note of production "on

an issue out of the Court of

Exchequer" for the lawsuit Lorain

v. Wilkinson and others,

Northumberland Assizes 5 Aug

1865, signed"Wallis. Associate"

4 Sep 1760

BRA/1/121

Papers relating to Cookson,

Dover, Wakefield, Ma[y]son

and Fisher families

John and Mary Watson kept the

Pack Horse Inn, Middlegate,

Penrith, adjoining William

Cookson's premises. Their

daughter Mary married

Eaglesfield Smith (by then of

Langshaw in Annandale), son of

Thomas Smith (originally of

Carlisle, apprenticed in 1714 to

Thomas Cookson of Penrith,

mercer) of Penrith, mercer. This

Thomas later married his master's

widow Ann Cookson, elder

daughter of Richard Fisher of

Barkbeth, Parish of

Bassenthwaite, yeoman; her

father's estate included a fulling

mill at Barkbeth, and land called

1721-1747

Page 78: Cumbria Archive Service CATALOGUE: new additions August

Bitts in Crosthwaite. He had died

by 1727. In 1730, Thomas Smith

had as father-in-law George

Ma[y]son. In 1732, Thomas Smith

is described as father-in-law of

Elizabeth Cookson. See also

BRA/1/122-7. ¶In 1779,

Eaglesfield Smith sold the Pack

Horse Inn Penrith, and part of the

Roundabout nearby in

Middlegate, to Edward Hind of

Penrith, innholder

BRA/1/121/1

Promissory note for £7 5s 0d

from Eleanor Nicholson,

widow and James Mayson her

son, both of Keswick

To Mrs Ann Cookson of Penrith,

widow, payable in six months

time

22 Feb

1721-1722

BRA/1/121/2 Promissory notes to Mars Ann

Cookson of Penrith, widow

2 Sep 1723, 13s for land rent from

Richard Bird, witness John

Hopper. Penrith 9 Jan 1723/4 note

for £14 17s 7d from Mary

Copsey, witnesses Ann Dover and

Thomas Smith. Penrith 23 Dec

1724 note for £3 3s from Herbert

Poole, witness Arthur Nelson.

¶Account c. 1730 mentions

Rodger Wakefield, John Dodgson,

John Knipe, Thomas Fisher,

William Dover Mr Matson

1723-1730

BRA/1/121/3

Settlement by Richard Fisher

of Barkbeth, Bassenthwaite,

yeoman, of his estates c.1726/7

endorsed with three receipts

To his younger daughter Elizabeth

Backhouse, his house, land, and

fulling mill at Barkbeth held of

Gilfrid Lawson of Brayton, Esq.,

for rent £1 4s 6d yearly; and for so

settling it on Elizabeth he shall

pay Mrs Ann Cookson his elder

daughter £300; also to Elizabeth

his land called Bitts in

Crosthwaite , held of the Duke of

Somerset (to Ann for this £30);

further financial arrangements,

including as to any estate Ann

may invest the money in, Signed,

sealed, by Ann Cookson,

witnesses Thomas Smith, John

Hopper, Ann Dover

1726-1732

BRA/1/121/4

Bond from John Hutchinson of

Cliburn Westmorland, yeoman

to Robert Fisher of Westwood

in Galloway North Britain,

gent

Bond for £70 to pay £29 10s plus

5% interest [spelling erratic]

17 Feb

1727-1728

BRA/1/121/5

Power of attorney by Robert

Fisher of Eastwood, p. of

Southwick in Galloway,

chapman

To his friend Thomas Smith of

Penrith, merchant to recover the

previous sum [£29 10s] from John

Hutchinson of Cliburn, chapman

4 Jun 1726

Page 79: Cumbria Archive Service CATALOGUE: new additions August

BRA/1/121/6

[Richard Fisher's] letter to his

daughter [Ann] -comments on

an estate and its title which she

proposes to buy

Lower half of letter missing (torn

off). Begins "Daughter Cookson, I

have rec'd your leter and perrised

[perused] the Contents of it ..."

n.d. c1730

BRA/1/121/7

Thomas Smith's directions

regarding a partnership being

drafted

Directing Mr Whelpdale for use

"when you are Drawing the

indenture of Copartnership

between my Bro: Dover and Self"

- as to W. Dover's rights and

obligations; endorsed "A Sketch

of the Copartnership". Partnership

was "for Trade only", for 7 years

or longer

n.d. c1730

BRA/1/121/8

Financial statement of affairs

and present position, endorsed

"Messrs. Cookes

Copartnership"

Begins "Memorandu. This 10th

January 1730. It is mutually

agreed betwixt A and B to Ender

into Partnership from this day for

Seven Years ..."; updated in 1731-

1732

1730-1732

BRA/1/121/9

Summary statement in a similar

hand, endorsed "Bro. Dover's

Affairs"-"Balance" -

concerning sugar trade

c. 1732

BRA/1/121/10

"Goods Ship'd in the Content

of Ulverstone, Samuel Kilner,

Master, from Roger Wakefield"

Includes the mark on each bale;

detailed list. Cargo was of cottons

and cloths, including men's and

women's shorts, pockets,

petticoats, cover cloths and

worsted stuff . At end of the list

"No. 4"

c.1731

BRA/1/121/11

Three vouchers to Roger

Wakefield's executors

(business items)

1731

BRA/1/121/12

Bill for payment of £65 by Ann

Mayson of Penrith and William

Dover of Ulverston to Ann

Cookson of Penrith, spinster,

plus interest

Cancelled by removal of seals,

receipts endorsed for payments

1732-36

21 Jun 1731

BRA/1/121/13

Draft agreement for sale of

customary house and land in

Bassenthwaite called Northraw

Manor of Bassenthwaite; Gilfrid

Lawson Esq., lord. By William

Dover of Bassenthwaite, merchant

to "A.B."

1731

BRA/1/121/14

Power of attorney form

William Dover of Ulverston,

Lancs., merchant to Thomas

Smith of Penrith, merchant - to

receive moneys due.

Endorsed in pencil "Bro. Wm's

letter of Attorney"

27 Dec

1731

BRA/1/121/15

Signed promise by Elizabeth

Cookson not to call on money

due to her on bond

From "my Father in law Mr

Thomas Smith ... untill he has six

months notice to prepare it in".

Penrith

23 Nov

1732

Page 80: Cumbria Archive Service CATALOGUE: new additions August

BRA/1/121/16

Letter from Richard Fisher to

"Son Smith" demanding his

payment due from him

And "Son Backhouse"; strong

plain speaking, but cordial ending.

Endorsed "... letter about his

annuity"

27 Jan

1732-1733

BRA/1/121/17

Promissory note for £190 plus

interest, from William Dover to

Mr Thomas Smith

3 Oct 1735

BRA/1/121/18

Latter part of a draft lease from

Mrs Ann Cookson to Thomas

Whelpdale

Relates to payments; does not the

name of the property

c.1735-

1747

BRA/1/121/19

Release by Catherine Corney

of Penrith, spinster, daughter of

the late Miles and Catherine

Corney of Penrith

For £100 due on bond from

Thomas Smithand William

Cookson; refers to mortgage on

10 May 1735 by Catherine (wife

of Thomas) Myers of her two

customary tenements in the Manor

of Brundholme for £320, and to

the loan of £200 by Thomas and

Catherine Myers to Atkinson and

Fawell, for whose bonds dated 9

May 1735 Thomas Smith and

William Cookson stood surety;

and reciting that Catherine's first

husband was Miles Corney; and

that for lack of her will, the £200

is to be shared equally by her

younger children, Catherine

Corney and Peter Corney.

Witnesses include Peter Corney

19 Oct 1747

BRA/1/122 Continuation of BRA/1/121,

Smith Family 1714-1779

BRA/1/122/1

Apprenticeship indenture of

Thomas Smith of Carlisle City

through John Machell thereof

gent., his stepfather

To Thomas Cookson of Penrith,

mercer, for 10 years. Signed by

Thomas Smith and John Machell,

witnesses William Cookson,

Anthony Machell and Robert

Montgomery

1 May 1714

BRA/1/122/2

Bond in £100 that all parties

will uphold the terms of the

apprenticeship indenture of

Thomas Smith

Robert Eaglesfield of Carlisle,

gent., surety 1 May 1714

BRA/1/122/3 Mr Lancelot Daws account of

sums lent

"29th June 1829 Memorandum

that I this day setled accounts with

the above named Mr Thomas

Smith and do all the hereon

written account to be right (the

Article of Mr Creighton's Bill

only excepted) Lance Dawes"

1729

BRA/1/122/4 Bills for legal work 1729-1730

BRA/1/122/4/1 Lowden widow v. Blackett

Baronet

15 Dec 1729 "Then received of

Mr Joseph Aderton and Mr Thos

Smith the full contents of this bill,

[signed] Thomas Simpson

1729

Page 81: Cumbria Archive Service CATALOGUE: new additions August

BRA/1/122/4/2 Bill of costs Lowden & others

v. Allgood & others

[costs suggest that it is a dispute

over a will] 1730

BRA/1/122/5

Copy of the will of Ann, wife

of Thomas Smith, mercer of

Penrith

Under her marriage settlement

bequests to eldest daughter

Elizabeth Cookson, younger

daughter Ann Cookson, sons

Richard Cookson, Thomas

Cookson and eldest son William

Cookson, Bequests to cousin Ann

Dover, "Sister" Backhouse,

"Sister" Corney, "Father" Fisher,

residue to husband Thomas Smith

[Prived 1729]

1 Sep 1727

BRA/1/122/6 Probate of the will of Ann

Smith of Penrith

Endorsed "Papers of Great

Moment" Jun 1729

BRA/1/122/7

Mr Simpson's bill of costs

[relates to marriage settlement,

and will of Ann Smith

Two further bills for legal costs 1730-1731

BRA/1/122/8

Receipt from George Mason to

his son-in-law Thomas Smith

for £20

For all the sheep belonging to

Bagara Estate.

21 Aug

1730

BRA/1/122/9

Bill of sale, with bidders'

signed bids beneath for two

closes at Castle-head Penrith

Abutting the high lane leading

from Penrith to Keswick and on

the southwest the land leading

from Gillwilly to the north. Sold

to Thomas Smith for £60. Other

bidders included Christopher

Cockell, Joseph Aderton, John

Monkhouse and Richard

Hudleston. On reverse, bill of sale

for freehold house, brewhouse,

stable etc. in the Netherend

belonging to James Pearson

(annual free rent 6d). Sold to

Christopher Cockell for £60

30 Aug

1735

BRA/1/122/10

Cancelled original will of

Thomas Smith of Penrith,

mercer

Cancelled by removal of signature

and seal. Wife, Mary. Estate at

"Baggaraw". House in Penrith,

"wherein I now dwell" to his wife

execepting the shops and house

and outhouses to its present

occupant Elizabeth Robinson,

Sons Eaglesfield and Thomas

Smith, minors. "Brothers"

William Dover, Isaac Peile,

Thomas Wheldale and Samuel

Threlkeld to be his trustees. Eldest

son George Smith.. Sister Grace

Maxwell, widow. To the Penrith

Presbyterian minister 30s a year,

payable by his son George,

"chargeable upon my house in

Penrith called the Swan". Mother-

12 Dec

1735

Page 82: Cumbria Archive Service CATALOGUE: new additions August

in-law Mrs Ann Mason. Makes

provision for any future children

BRA/1/122/11

Letter from Thomas Griffiths

to Mr Thomas Smith, merchant

of Penrith, postmark York

Begins Dear Cousin - legal

manoeuvres as to securing the

person of Samuel Byers; personal

news; recent committal to York

Castle of 19 rioters from the West

Riding who broke into and looted

several corn mills and houses of

persons who were "milners

[millers] and bought Corn and

sent the Flours abroad"; total in

the [food] riot, 1000 or so; arrests

continue; more family remarks,

from your "Kinsman". P.S. As to

his oak bark's disposal

10 May

1750

BRA/1/122/12 Letter from Robert Eaglesfield

to Thomas Smith

Carlisle. Thanks for concern for

his health; his gout and "old

distemper"; his progress and

hopes; as to training the horse

30 Jun 1740

BRA/1/122/13

Abstract of title to

Hutchinsson's House in

mortgage to Mr Smith

(endorsement) covers 1713-49

Relates to house, shop, and

garden, at Penrith Town Head;

overleaf account of "Cash

received by Mrs Eaglesfield Smith

for rents of the late John Watson's

Estate at Skirwath"

Aug-Nov

1759

BRA/1/122/14

Bond in £340 by Gabriel

Griffith of Whitehaven,

merchant to Ann Smith of

Penrith, Spinster

To pay her £170 plus interest.

Overleaf, his forwarding letter for

the bond, and as to other current

payments

11 Nov

1760

BRA/1/122/15

Bond in £400 [same parties as

14] to pay her £200 plus 4½%

interest

9 Nov 1761

BRA/1/122/16 Probate and will of Ann Smith

of Penrith, spinster

Brother Eaglesfield Smith,

gentleman, sister Mary, wife of

Mr Willcox, friends William

Cleator of Penrith, surgeon; "Miss

Richardson, daughter to John

Richardson of Penrith Esq." (to

her, my Harpsycord and

Musick"); Miss Elizabeth Holker

(my books), Mrs Clark "of

Sudbury in the County of Sussex"

[i.e. Suffolk] and others. Effects

include silver and jewellery

1766

BRA/1/122/17 Agreement for sale of a house

and garth in Penrith

Consideration £340 John Forster

of Wolveston Co. Durham,

yeoman , cousin and coheir of the

late Mary Smith daughter and heir

of the late John Watson of

Penrith, innholder. ( the said John

Forster being eldest son of the late

Mary Forster, the second

surviving sister of the said John

21 Jan 1769

Page 83: Cumbria Archive Service CATALOGUE: new additions August

Watson), and Frances Ellwood of

Dufton, Westmorland, widow (the

other coheir of Mary Smith and

another of John Watson's sisters),

to Eaglesfield Smith of Penrith

gent. - house and garth "wherein

George Aird, Mrs Watson and Mr

Mulcaster now dwell"; house and

land at Skirwith; and several

closes or riggs in Skirwith

townfields (field names and

acreages). Endorsed, Papers

relative to Skirwith

BRA/1/122/18

Bill of sale with list of bidders

and bids, for house, 2 stables,

yard, and common rights in

Penrith

William Hodgson, tenant; to be

sold by auction at the Pack Horse,

Penrith. Sold to Mr Edward Hinde

for £75. Eaglesfield Smith

(vendor) reserves the ownership

of the common rights for

"whenever the Commons and

Waste Grounds within the Parish

of Penrith shall be divided"

20 Oct 1778

BRA/1/122/19

Bill of sale for two houses at

Penrith known by the of

Roundabout with the garden

thereto belonging

William Barnsley and George

Millburne, tenants; yearly free

rent 2d; common rights'

ownership reserved as before.

Sold to Joseph Graham for £80

20 Oct 1778

BRA/1/122/20

Bill of sale for the "Pack

Horse" itself, house, stable and

back-buildings, Penrith

Mr Hinde, tenant, with part of

Pew 13 in Penrith church,

freehold, yearly free rents of 8s 4d

to the Rev. Mr Gaskarth and 7½d

to the Duke of Portland; common

rights ownership reserved as

above; sold to Edward Hinde for

£402 after a long list of bids.

Pinned to it, 2 vouchers to Edward

Hinde for punch,ale, hay for

horses, and also funeral expenses,

that day and on 9th Oct.

20 Oct 1778

BRA/1/122/21

Contemporary copy of the

conveyance of the Pack Horse

Middlegate, with William

Cookson's house on the south

Includes Pew 13 in the south aisle,

and one house "part of that

ancient building formerly called

the Roundabout", in Middlegate,

for £477 (Eaglesfield Smith to

Edward Hinde).

29 May

1779

BRA/1/122/22

P. Brougham's voucher to

Eaglesfield Smith for legal

work on the previousl sale and

for sale of house at Pooley

[Bridge]

1779

BRA/1/123 Continuation of 122, Watson

family 1755-1779

BRA/1/123/1 Bond for £20 from Matthew

Atkinson of Temple Sowerby,

Concerning the estate of the late

Richard Hutchinson of York (died 21 Oct 1755

Page 84: Cumbria Archive Service CATALOGUE: new additions August

tanner and George his eldest

son to Mary Watson of Penrith,

widow

intestate), and particularly John,

son of his brother Joseph - his

share was left with John Watson

(Mary's late husband), as John

Hutchinson was last heard of in

the Army, whereabouts unknown;

as to the future of his share (£60

5s 0d)

BRA/1/123/2

Bond for £20 from Sarah

Hutchinson, widow and

executrix of John Hutchinson

of Dufton to Mary Watson

Same matter as 123/1 5 Nov 1755

BRA/1/123/3

Bond for £20 from Thomas

Ellwood of Dufton, yeoman to

Mary Watson

Same matter as 123/1 5 Nov 1755

BRA/1/123/4

Bond for £20 from Richard

Jackson of Ousby, yeoman to

Mary Watson

Same matter as 123/1 5 Nov 1755

BRA/1/123/5

Release of dower (£10 a year)

to the said Mary Watson by

Eaglesfield Smith

Under the will of her late husband

John Watson of Penrith,

innkeeper; she to have the use for

life of her present two rooms,

coalhouse and yard pump. Mark

of Mary Watson, signature of

Eaglesfield Smith, no witnesses

20 Dec

1769

BRA/1/123/6

Second version of

BRA/1/123/5 signed by

Eaglesfield Smith only,

witnessed

12 Jan 1760

BRA/1/123/7 Probate of John Watson of

Penrith, innholder

Beneficiaries, wife Mary so long

as she remains his widow,

daughter Mary and Ann, friends

William Monkhouse of Penrith

and Cuthbert Relph of Penrith his

messuage and tenement at

Skirwath upon trust for the benefit

of his daughters

1752

BRA/1/123/8 Probate of Mary Watson

widow of John Watson

Benerficiaries, niece Mary

Williamson, Jonathan Sharp and

nieces Jane, Grace and Mary, Mrs

Smith wife of Mr Eaglesfield

Smith, the three sons of

Eaglesfield Smith. Eaglesfield to

sell her two messuages in

Middlegate Penrith in the

occupation of George Milburne

and William Barnsley as farmers

for the benefit of her two sisters

Jane wife of Joseph Harrison and

Lucy wife of Guy Thornton

1778

BRA/1/123/9 Schedule of the effects of Mary

Watson and debtors with

Includes a small bible, a common

prayer book and a Milton's 1778

Page 85: Cumbria Archive Service CATALOGUE: new additions August

comments by Eaglesfield

Smith

Paradise Lost and the contents of

her abode

BRA/1/123/10 A certified copy of John

Watson's will (probate 1752) 1779

BRA/1/123/11

Power of attorney by Jonathan

Sharp of Harrington Harbour,

Mariner...

Grace Little of Harrington

Harbour, widow and Richard

Hodgson of Workington, mason

and Jane his wife, legatees of

Mary Waton (see 123/8) to John

"Yowart" of Plumbland, yeoman

to receive their legacies. Five

receipts for legacies paid

30 Oct 1779

BRA/1/123/12

Power of attorney by Joseph

Harrison of Caldbeck, yeoman

and Jane his wife ...

And Lucy Thornton of

Plumbland, now widow to John

Yeoward of Plumbland, yeoman -

to receive their legacies from

Eaglesfield Smith under Mary

Watson's will (they being her two

sisters; Lucy's husband was

GuyThornton; the two houses

were in Middlegate

2 Nov 1779

BRA/1/124

Cookson of Penrith; original

bundle, wrapper marked " Mr

Richard Fish[er's] Release for

the younger Childers fortunes."

"William Cookson, mercer,

general release. Several other

papers of value"

1726-1733

BRA/1/124/1

Signed memorandum by

Thomas Smith of the moneys

etc. due from him to William

Cookson

"Son and heir apparent of my late

Master Mr Thomas Cookson

Deceas'd" in right of "my now

wife,, mother to the said William

Cookson", namely, £2603 17s 0d,

"errors excepted" Penrith.

Overleaf, is the Cookson rental

from Candlemas 1721 to

Candlemas last [1726] Includes

"Scomscoe" [Scomscow, William

Cookson Esq., Penrith, plan in

Clarke's Survey of the Lakes

1787], "The Great Garden,

Dockrew Houses", close at

[Eamont] Bridge, our house and

shop, lands at Ingmire, "The Tyths

at Cumwhitton". Also overleaf is

the summary statement of

outgoings (keep and education)

and income; excludes William

Cookson's own board and

education (2 copies)

3 Sep 1726

BRA/1/124/2

Bond in £1000 from Thomas

Smith of Penrith, mercer to

William Cookson senior and

junior of Penrith

To pay such sums as Ann

Cookson shall direct in the next

six months, provided that the

intended marriage with the said

Thomas shall take place; such

sums not to exceed £400; and Ann

shall not exceed the further sum of

14 July

1726

Page 86: Cumbria Archive Service CATALOGUE: new additions August

£300 in legacies in her will;

postscript - that if she make no

disposal of any of the £400 in life,

she may leave the full £700 in her

will. Witnesses Richard Fisher,

Ann Dover, Thomas Wilson

BRA/1/124/3

Bond in £4000 from Thomas

Smith to William, son of the

late Thomas Cookson

To observe the termsof the will of

the said Thomas Cookson.

Witnesses Thomas Watson,

Thomas Simpson. Cancelled by

removal of the seal

16 Oct 1728

BRA/1/124/4

Draft condition of bond from

Thomas Smith to the Cookson

legatees of his late wife Ann.

Endorsed, Smith to Fisher and

others

c. 1729

BRA/1/124/5

Bond in £80 from Thomas

Smith to Richard Fisher of

Barkbeth, gent. ..

With William Cookson of Penrith,

gent. and Isaac Cookson of the

Town and County ofNewcastle

upon Tyne, gent. -as to payment

of Ann's £400, she being now

dead, under her will dated 5 Sept

1727. Cancelled by removal of

seal.

9 Oct 1730

BRA/1/124/6

Receipt from William

Cookson, senior, and Isaac

Cookson, guardians and tutors

of William Cookson, junior

To Thomas Smith, for £2217 9s

5d part of the money due to

William junior. Endorsed "...

receiptfor the securitys assign'd to

Wm Cookson Jun'or"

1 Apr 1731

BRA/1/124/7

Discharge by William Cookson

senior, one of the acting

trustees of his late brother

Thomas Cookson

For the various sums of principal

moneys left under the will of the

said Thomas to his children . The

recital describes Isaac Cookson as

of "the village and County of

Newcastle upon Tyne". Endorsed

Discharge ... being the legacys left

by my late wife"

8 Feb 1732-

1733

BRA/1/124/8

Quitclaim by William Cookson

of Penrith, mercer to Thomas

Smith of Penrith, mercer of any

claim he might have on the said

Thomas

14 June

1733

BRA/1/124/9

Bond in £800 from Thomas

Smith to William Cookson to

pay £400

15 June

1733

BRA/1/125

Cookson, Rutherford

etc.original bundle marked

"Bonds etc. Gabriel Griffeths

Bonds to my Late Sister"

1732-1753

BRA/1/125/1

Assignment of £20 (being sum

owed him by James Mackeldoe

of Penrith) by John Rutherford

Who has lent him it; reciting also

the Rev. Samuel Lowthian's loan

to James Mackeldoe. Fine

armorial seal

25 Dec

1753

Page 87: Cumbria Archive Service CATALOGUE: new additions August

of Penrith, gent. to Thomas

Smith

BRA/1/125/2

Bond in £1500 from William

Dover of Penrith, merchant and

Thomas Smith of Penrith,

merchant to George Mason of

Penrith

To repay £750 by Feb. 27th next

without fraud or further delay.

Cancelled by removal of

signatures

27 Feb

1732-1733

BRA/1/125/3

Bond in £44 from William

Dover of Whitehaven, tinplate

worker, to Thomas Smith of

Penrith, mercer, to repay £22

14 Sep 1747

BRA/1/125/4

Gift by William Miller of

Wigton, tinker, to his wife

Janet, for love, his house and

garden in Wigton

House presently mortgaged for

£7, (abuttals given). Sealed in the

presence of the Revd. William

Graham Minister in Hexham and

others. Mark of William Miller.

Overleaf; Unsigned certificate by

William Miller as to his reason

(apparently mortal illness and

expecting his departure shortly)

and wishes [nuncupative will]

21 Jun 1739

BRA/1/125/5

Bond in £58 from John

Rutherford of Penrith gent. to

Thomas Smith of Penrith, gent.

to repay £29

24 Dec

1753

BRA/1/126

Cape family of Uldale, Peile

family of Lorton, and Rudd,

Huett, Fell,

Ma[y]son,Troughear families

1624-1734

BRA/1/126/1

Bargain and sale of half close

called Watterhead with

common and pasture belonging

situate in Ireby Parish

Consideration £7, customary rent

18d per annum. Thomas Caipe of

High Ireby, yeoman to John Fell

the elder of Stockdale [parish of

Uldale], yeoman; "of the

Inheritance of Thomas Denton of

Warnell"(now His Majesty's

ward), occupied by the said

Thomas Caipe

26 Aug

1624

BRA/1/126/2

Customary bargain and sale,

George Stamper of High Ireby,

yeoman to Leonard Fell of

Greenrigg, yeoman

Consideration £8 10s 0d,

customary rent 18d; for a parcel of

meadow called The Waterhead in

Ruthwaite's lands, area 1½ acres,

with common of pasture and

turbary, to hold by the "Auncient

Custome of Customary Estate"

and adjoining the land of John

Fell father of Leonard. Lord of the

manor Thomas Denton

12 Jan

1640-1641

BRA/1/126/3

Quitclaim by Thomas Caipe of

Low Ireby, yeoman, to Hugh

Simpson of Allerthwaite,

Cumberland and Leonard Fell

of Stockdale, yeomen

Their peaceable possession of

house and land at Allerthwaite,

yearly rents 6s 6d to Thomas

Garth, gent. "Landlord therof",

and 1s 4d free rent, to John

19 Sep 1657

Page 88: Cumbria Archive Service CATALOGUE: new additions August

Dalston of "Ackeronbanke"

[Acorn Bank, Temple Sowerby]

Esq. Fine armorial seal

BRA/1/126/4

Obligation bond Robert

Lawson of Penrith, taylor

bound to James Collinson of

Penrith, Taylor

That Lowson fullfil all agreements

declared in a deed bearing the

same date upon two messuages in

Middlegate Penrith

1672

BRA/1/126/5

Bargain and sale, Christopher

Wilkinson of Penrith and

William his son, yeomen to

Jonathan, son and heir of

Thomas Midleton of Penrith,

Tallow chandler

Consideration £20, a freehold

messuage or purpresture, the garth

on its backside,and a barn and

garth adjoining, all in Middlegate

in Penrith, bounded on north by

the barn or purpresture of William

Whelpdale, Esq., deceased, and on

the east, south and west by the

King's highway [i.e. the town

streets], now occupied by the said

Wilkinsons

28 May

1673

BRA/1/126/6

Enfranchisement by Thomas

Denton of Sebraham

[Sebergham] Esq., of Water

Head Closes (4 acres)

Consideration £9, paid by

Leonard Fell, cusomary rent 3s a

year, also 1 dwelling house and

barn. Endorsed note of livery of

seisin, given in one of the said

closes that day.

4 Sep 1673

BRA/1/126/7

Obligation, John Dobison of

Skirwith, yeoman to Thomas

Dobison of the same, yeoman

to fullfil the obligations in the

deed of the same date

[Deed not present] 7 Jul 1682

BRA/1/126/8

Articles of agreement as to

upkeep of fences and ditch

between their properties

Richard White the elder of

Stanthwaite, p. Uldale, yeoman

and Matthew Cape of Stockdale,

of Uldale, yeoman. Concerns

Huddbank (White's) and Low

Intack (Cape's and "the water

called Ellen running betwixt

them" hedged in by the said White

family in time past. The Whites to

maintain the hedge and "remove

all the Ellers [alder trees] growing

along the waterside"; provision

for re-siting the hedge " unto the

Moore [mere] i.e. boundary]

stones, Now sett forth, and noe

further"; the Whites to leave the

Capes in peaceable possession of

Low intack (formerly White's

land); penalty for infringing any

clause of this agreement, £5.

Unsigned, closely written; looks

home-made

17 Jan

1684-1685

BRA/1/126/9 Defeasance, Christopher Fell of

[missing], yeoman to Matthew

Lord of manor, ... Fletcher Bart.

Consideration £40. Witnesses 1687

Page 89: Cumbria Archive Service CATALOGUE: new additions August

Cape of Stockdale for Colt

Flatt and Gill, yearly rent 3s 2d

John Dalton, Edward Keddye,

John Wharton [Fragment only]

BRA/1/126/10

Bond in £200 from John Cape

of Stockdale, Uldale to Mary

Fell of the same, widow

Fine amorial seal. Witnesses;

Leonard Vaux, John Fell, John

Scott

2 Feb 1692-

1693

BRA/1/126/11

The mortgage deed to which

item 10 relates; bargain and

sale for £100

Mary Fell widow of Leonard Fell

of Stockdale, parish of Uldale to

John Cape of the same, yeoman

for house and land and parcels of

land at Stockdale (the house,

garth, the Croft, the Old Gill, Gill,

New Riveing and New Close);

financial arrangements. Seal

subsequently removed

2 Feb 1692-

1693

BRA/1/126/12

Bargain and sale, John Cape of

Stockdale, parish Uldale,

carpenter to John Fell of

Allerthwaite, widower, house

and land at the Waterfoot in

Uldale

Consideration £19 10s 0d, held in

tenantright under the Dean and

Chapter of Carlisle, rent 6d per

annum

20 Feb

1692-1693

BRA/1/126/13

Bond in £11 10s 0d by John

Cape, of Stockdale, carpenter

to John Fell of Stockdale,

widower, and Christopher Fell

of Footdicke, parish of Uldale,

yeoman

John and Christopher Fell hath

paid for the building of a barn by

John Willson and if John Cape

does not pay the specified money

by the due date then the Fells to

receive all the rent of his said

messuage and tenement until

discharged. Seal subsequently

removed

28 Mar

1693

BRA/1/126/14

Quitclaim by John Cape for

40s to Jane Fell of

Allerthwaite, spinster

For parcels at Waterfoot called

Intack, which her father John Fell

now has in occupation for the

term of 7 years, thereafter to her

sole use; this land is situate in

Ireby parish, paying 3d a year

prescription to the Rector of Ireby,

and 6d a year free rent to the Lord

of the Manor of Ireby. Endorsed

on reverse Jane Fell dead of

Intake

9 Aug 1693

BRA/1/126/15

Articles of agreement and

bond, John Trougheare and

Elizabeth his wife to Andrew

Heuett [Hewet] of Newton,

Parish of Holm Cultram,

yeoman

Troughears now living in

Cockermouth. Huett whqll have

all their land in Stockdale now

occupied by John Dalton, on

payment of £62 10s 0d payable in

four instalments (specified), the

two Troughears to give him

possession next 25 March. Penalty

sum for default £140. Bond John

and Elizabeth Trougheare of

Cockermouth to fulfill all

covenants and agreements

19 Aug

1697

BRA/1/126/16 Final enfranchisement of

Waterhead lands, house,and

See item 6. Recites the agreement

between Thomas Denton of 21 Oct 1698

Page 90: Cumbria Archive Service CATALOGUE: new additions August

barn by Thomas Denton Esq. to

John Fell

Warnell and Lettice his wife dated

4 Sept 1673 to Leonard Fell of

Stogdaile [Stockdale]. Now this

agreement by Thomas Denton

junior and John Fell son and heir

of Leonard Fell deceased. No

mineral reservation

BRA/1/126/17

Quitclaim by John and

Elizabeth Troughere of

Cockermouth and by William

and Isabel Fisher of Newlands,

Crosthwaite, yeoman to

Elizabeth Hewett of Long

Newton [Newton Arlosh]

widow

For parcelsof land called Wreas in

Uldale Manor , and Intacks in

High Ireby Manor

26 Feb

1699-1700

BRA/1/126/18

Bargain and sale, Henry Clarke

of Penrith, skinner and Mary

Hornsby of Skelton, widow to

John Jackson of Penrith,

cooper

Consideration £53, their two

freehold houses, lands and

purprestures in Middlegate

(widow Tyson's house on south,

John Mattinson's house on north),

now occupied by the said Mary

Hornsby , yearly free rent 3½d to

Lord Portland "towards the

payment of the purpresture rents

in Penrith aforesaid", and 8s

yearly free rent to Anthony

Hutton Esq., and one boonday

shearing in harvest-time yearly for

the said Anthony Hutton if

demanded

23 May

1706

BRA/1/126/19

Bond of £20 to observe

arbitratration award of JohnFell

of Langlands, Uldale and John

scott of Greenrigg, Caldbeck

In dispute between Thomas

Pearson of Hudbanke, parish of

Uldale, yeoman and Elizabeth

Hewet of Ireby, widow as to their

watercourses, hedge-settings and

removings, and placings of moor-

stone and highways on and

between each other's land [See

item 8]

18 Jul 1710

BRA/1/126/20

Bargain and sale, John Fell of

Stockdale to John Peale of

Lorton, yeoman, and his wife

Jane, only daughter of the said

John Fell. Corresponding

admittance

For reasons of affection and to

advance the many children she

has, his tenantright estate at

"Stogdaile" [Stockdale], held of

the Dean and Chapter of Carlisle,

which he bought from John Cape

(details, including "one sheep

house") held as a customary

tenantright estate under the Dean

and Chapter according to the

custom of the Manor of Lorton,

yearly rent 6d; John Fell to have

the use of the premises for his

lifetime. Admittance of John

Peale and Jane his wife upon the

15 Jun 1711

Page 91: Cumbria Archive Service CATALOGUE: new additions August

surrender of John Fell, Manor of

Lorton

BRA/1/126/21

Bargain and sale, William

Raincock of Penrith, merchant,

Jonathan Midleton of the same,

tallow chandler and Thomas

Rudd of the same, butcher to

John Rudd of Penrith, butcherS

Consideratin £47, for a freehold

house and garden in Middlegate,

Penrith, known as Wilkinson's

House, ancient yearly free rent

3½d to the chief lord[s] of the fee

31 Dec

1724

BRA/1/126/22

Admittance, Manor of Uldale,

general fine to Anne the wife

of George Mason,gent.

One parcel of ground called the

Intake, customary rent 1s 8d, fine

£2 10s

26 Jul 1727

BRA/1/126/23

Lease and release bargain and

sale by John and Jane Peile of

Lorton with John Peile of

Dearham eldest son and heir

apparent to George Mason of

Penrith, gent. and Anne his

wife

Consideration four score and ten

pounds [£90], for house and

closes (4 acres) called Waterhead,

late John Fell's, and close at

Waterfoot called Intack, late John

Caipe's, all in Ireby Parish, to the

use of Anne Mason. Manor of

Lorton admittance of Anne Mason

14-15 Aug

1728

BRA/1/126/24

Customary bargain and sale,

John and Jane Peile of Lorton

to George and Anne Mason of

Penrith

Consideration £30, for messuage

and tenement at Stockdale, Uldale

and a close called Swam, and the

barn and sheephouse adjoining

15 Aug

1728

BRA/1/126/25 Abstract of Mr Smith's title to

Stockdale, Uldale

Covers 1634-1734. Relates to

Cape (tenant of the Manor of High

Ireby ), Side, Hewit, and Dover

1734

BRA/1/127

Admittance of Sir Edward

Musgrave Bart. to a parcel of

waste in the Manor of

"Aspartricke" [Aspatria], rent

2d

Oct 1662

BRA/1/128/1

Various calculations of the

votes at Appleby with notes on

objections and expenses

1754

BRA/1/128/2

Various correspondence over

the course and outcome of the

election

After the closing of the polls Sir

John Ramsden and Mr Norton

(Earl of Thanet's party) polled 124

votes, Colonel Honeywood and

Mr Lee (Lowther party) polled

128 votes. Letter to [Mr Lee], "the

candidates of the other side by

turns releive one another,

Honywood desires me to tell you

that he wishes you come down

and do the same by him".

"Nortons behaviour has been the

most indecent I ever saw, both to

the mayor and us the Council.

Constant threats of Newgate and

the House of Commons to the

former and a total contempt of

abilities in the latter" signed

Anthony Thomas Abdy ¶Letter

Apr 1754

Page 92: Cumbria Archive Service CATALOGUE: new additions August

from William Lee, "and do assure

you that at the next general

election you shall be chosen for

that Borough on my interest", next

page letter addressed to "My

Lord", "...I shall never think of

standing at Appleby upon your

interest again". Asks the amount

of his share of the expenses, "that

I may forthwith discharge it wch

will put an end to all Engagements

between your Lordship and me"

BRA/1/128/3

Case of the Election at

Appleby 1754, dispute over

voting rights with evidences on

both sides

1754-1755

BRA/1/128/4

Receipt for the payment of Mr

Lee's share of expenses and

letter from Abdy to Lee

Says he has received a note from

Lord Thanet and quotes, "I have

just now receiv'd a letter from Mr

Fox, we must prepare for war"

27 Dec

1755

BRA/1/128/5

Copy of proposals made by

Lord Thanet to Sir James

Lowther

It seems that they were not able to

come to an agreement. "Sir James

Lowther propos'd to divided the

present Election and made an

offer of Twenty Thousand pounds

to Lord Thanet for the purchase of

the Borough for the future. Lord

Thanet did not think it consistent

with his honour to accept the

money, But as Sir James thought

proper to make that offer to Lord

Thanet, he returned the same offer

to Sir James Lowther

c. 1756

BRA/1/130/1

Gift of King Henry VIII to

John Williamson of

Crosthwaite

For 10s 9½d - houses and lands

lately occupied by Nicholas

Williamson, and land occupied by

William Briscowe in Crosthwiate

"also all that wood (1 acre

approx.) called the Vicar Ile

within the Water of Darwant, held

of us in chief. At Westminster.

Great Seal

20 Apr

1543

BRA/1/130/2

Customary bargain and sale for

£20 of house and farm in Little

Clifton, Parish of Workington

Customary rent 5s 2d. Thomas

Jenkinson of Cockermouth,

blacksmith to Richard (son of

William) Harris of Greysouthern,

Brigham, singleman. Mark of

Thomas Jenkinson, witnesses

John Jenkinson Peter Hodgson,

William Harris, Anthony Tower

senior, John Fawcett

26 Jun 1760

BRA/2/2 Marriage settlement of James

Robert George Graham of

and Miss Frances Callander

(Campbell) of Ardkinloss,

Argyllshire. four schedules of

1819

Page 93: Cumbria Archive Service CATALOGUE: new additions August

Netherby (Sir James Graham

1792-1861)

farms, tenants, acreage and rents

on the Netherby estates relative to

the settlement. ¶1st schedule;

Baxtongill; John Johnston,

Christopher Armstrand and

William and David Armstrong,

Beyond the Wood; David Lamb,

Bell's Field;Francis Scott, William

Little and John Irving,

Cullonstown; William Bell,

Cubby Hill; Peter Graham, John

and James Baty, Daffystown

Rigg; William Nichol, Dykehead;

James Armstrong, Dykestown;

John Teather, John Fletcher and

William Wright, Edwardstown;

Robert Lamb, Clouduming;

William Millican, Cloughburn;

John Boyd and John Coulthard,

Meadhop Woodhead and Henrys

Townland; John Baxter, William

Corry and Charles Moody,

Hamilton's Croft; William Hogg,

John Forster, Joseph Irving, David

Forster and Fergus Murray,

Hightree; John Johnston,

Kirkandrews; Thomas Lamb, and

Revd. John Nichol, Moat

Common; George and Francis

Carruthers, Low Moat; Reginald

and Edward Kirkpatrick, Edward

Ward, Mungo Boyd, Christophe

BRA/2/3

Mortgage deed by lease and

release of property and 5 acres

of common land at Ellonby,

Parish of Skelton

Joseph Wilson of Allonby,

Skelton, yeoman to James

Stockdale of Newton in the Parish

of Newton, consideration £80.

Endorsed 20 May 1793 received

from Joseph Wilson £81 18s due

to me in right of my wife Mary

the daughter of James Stockdale

signed Joseph Carman, signatures

and seals removed

6 Dec 1774

BRA/2/4 Feoffment of Moor Close,

Newbiggin, Parish of Dacre

Between Peter Buckbarrow of

Newbiggin, shoemaker and John

Dawson of Newbiggin, yeoman;

consideration £24, all that his

close called Moor Close by

estimation three roods, gives

abutments

24 May

1796

BRA/2/5 Deeds to property in Senhouse

Street, Maryport 1893

BRA/2/5/1

Conveyance of a parcel of

freehold land off Senhouse

Street in Maryport

John Brough Mason of Maryport,

bank manager to George Dixon of

Wood Street, Maryport, cabinet

15 Feb 1893

Page 94: Cumbria Archive Service CATALOGUE: new additions August

maker; recites indenture of 15 Dec

1891 between John Alexander

Anderson of Maryport, grocer and

John Brough Mason for a parcel

of ground that forms part of the

land intended to be conveyed and

another indenture between John

Brough Mason and Humphrey

Pocklington Senhouse of

Netherhall Esq., This indenture,

consideration £50 for two plots of

land. Coloured plan of plots and

surrounds to scale

BRA/2/5/2

Conveyance of two shops

situate in Senhouse Street

Maryport

Between the Cumberland Co-

operative Benefit Building

Society (mortgagees), John

Brough Mason, bank manager and

John Maughan of Maryport,

brewery manager to George

Dixon of Wood Street, Maryport,

cabinet maker. Contains schedule

of indentures and a coloured plan

showing tenants Miss Maclean

and William Armstrong and

abutments

15 Feb 1893

BRA/2/5/3

Mortgage of two shops in

Senhouse Street, Maryport to

secure £900 plus interest

George Dixon of Wood Street,

Maryport, cabinet maker to

William Irwin Robert Crowder of

Stanwix, Esq. mortgage of the

properties from 1& 2 in the series

16 Feb 1893

BRA/2/6

Probate of the will of the Hon.

Fanny Caroline Pennington,

spinster

Of 41 Clarges Street Piccadilly,

Middlesex, beneficiaries; sister

the Hon. Louisa Drumond the

wife of Edgar Atheling

Drummond Esq., brother Joslyn

Francis Lord Mucnaster, brother

the Hon. Alan Joseph Pennington.

Fanny also of Muncaster Castle

and Warter Priory, County of

York died 12 July 1864 at Vevay

in Switzerland

11 Aug

1864

BRA/2/7

Administration with will

annexed of Rev. Edmund

Stanger of Wetheral

Beneficiaries; estate at How near

Keswick and estate at Nook in

Bewcastle to Hugh Stanger

Leathes now of Blanavon near

Abergavenny, Wales, Hugh's

elder brother Thomas Leathes

Stanger Leathes now of Stockwell

Place Surrey, another brother

Nathaniel S. Leathes, sisters Mrs

Baker Catherine S. Leathes,

relationship unknown Elizabeth

Bond wife of John Bond Esq. of

Lancaster, Mr John Brown,

1846

Page 95: Cumbria Archive Service CATALOGUE: new additions August

ironmonger of Carlisle, Ann Hall

widow of Wetheral, William Law

Esq. son and heir of the late Ewan

Law Esq. of Horstead, Sussex, Sir

Patrick Stuart Govenor of Malta

& of Eagles Cairnie, Haddington

North Britain, Alexander Stuart

now in India, to the son an heir of

the late Rev. Robert Lowe of

Ringham near Nottingham, Henry

P. Lowe Esq. Calverton

Nottingham, Miss Losh of

Woodside, Mrs Ramsay of

Edinburgh, widow of Dr Ramsay

late of Newcastle, James Losh

Esq. barristerof Newcastle,

William Losh Esq. of Wreay,

Robert Losh of Brisco, John

Warwick of Birtley near

Newcastle, Henry Marten Esq. of

Colston Bassit near Nottingham,

John

BRA/3/1

Mortgage and maps in bound

volume of the Edenhall Estates

to secure £31,000

Sir Richard George Musgrave

Bart. and the trustees under the

settlement created by the will of

Sir Richard Courtenay Musgrave

Bart. deceased to the Yorkshire

Penny Bank Ltd.

1911

BRA/3/2

Deeds relatingto the

mortgaging of the Edenhall

estates and the subsequent

reconveyance

1860-1914

BRA/3/2/1

Disentailing assurance of

estates in Westmorland and

Cumberland

Parties Sir George Musgrave

Bart., Richard Courtenay

Musgrave Esq. and Edward

Bleaymire

18 Jan 1860

BRA/3/2/2

Copy release of the real estate

of Sir R. C. Musgrave Bart.

deceased from a legacy of

£2000 charged on his real

estate

Adora Frances Olga Lady

Brougham & Vaux to Samuel

Stuart Gladstone of 43 Eaton

Place Middlesex Esq. and the

Hon. Henry Charles Baron

Brougham and Vaux. Sir Richard

Courtenay Musgrave late of

Edenhall by his will of 1873 left

to Lady Brougham & Vaux (then

his wife Adora, Lady Musgrave)

the sum of £2000 to be charged on

his estate. After his death in 1881

Lady Musgrave married Lord

Brougham & Vaux in 1882 and

the £2000 paid. This deed is

confirmation of its payment and a

release of interest in the estate

26 Jun 1890

Page 96: Cumbria Archive Service CATALOGUE: new additions August

BRA/3/2/3

mortgage to secure £5100

raised for the portion of Miss

Dorothy Musgrave of the

security of a term of 1000 years

in the Edenhall Estates

Between Humphrey Pocklington

Senhouse of Netherhall Esq. and

Edmund Peel of Bryn y Rys in

Denbigh Esq. (the trustees),

Dorothy Ann Musgrave of 36

Chesham Place Middlesex,

spinster of the second part and

John Henry James and Romer

William both of Norfolk House,

Thames Embankment, Middlesex

(the mortgagees), recites various

previous trusts and contains a

schedule of the estate. Endorsed

27 June 1897, a transfer from the

mortgagees to the Revd. James

Ambrose Ogle of Sedgeford,

Norfolk

27 June

1890

BRA/3/2/4

Mortgage to secure the sum of

£5100 raised for the portion of

Zoe Caroline Musgrave

Same terms as [3] mortgagees

Rev. James Ambrose Ogle of

Sedgeford Vicarage, Norfolk and

Maurice Robert Bugh of Bronely

dur Tourm in Merioneth Esq.

13 Oct 1892

BRA/3/2/5

Mortgage to secure £5100 for

the portion of Philip Richard

Musgrave and assignment of an

additional charge of £5000

Same terms as 3 & 4, mortgagees

William Stanley of Ponsonby

Hall, Cumberland and William

Hugh Parkin the younger of

Ravencragg Ullswater,

Westmorland

28 Nov

1894

BRA/3/2/6

Declaration of trust for certain

sums advanced by Sir R. G.

Musgrave for paying off the

portions of his brother Philip

Richard musgrave charged on

the Edenhall Estate

The sums of £5100 and £5000 due

to be paid by the trustees was paid

by Sir Richard George Musgrave

out of his own money so a trust

set up for Sir Richard.

29 Nov

1894

BRA/3/2/7

Mortgage for £5100 for the

portion of Thomas Charles

Musgrave

Same terms as [3] mortgagees

Charles Evelyn Arkwright of 14

Beaufort Gardens, London Esq.,

Peter Legh Clowes of Burton

Court, Hereford, major in the 8th

Regt of Hussars and William

Arkwright of Sutton Scarsdale,

Derbyshire

30 Nov

1896

BRA/3/2/8

Transfer of mortgage for £5100

for the portion of Miss Zoe

Caroline Musgrave

From Angus Clerk of 12 Green

Park, Bath in Somerset, clerk and

Revd. William Arthur Longlands

of 18 Belmont Bath, Somerset to

Sir Richard George Musgrave of

Edenhall Bart.

8 Oct 1903

BRA/3/2/9 Sub mortgage of charges for

£5100, £5100 and £5000

Between Sir Richard George

Musgrave of Edenhall, the

trustees and Arthur Hugh

Thurburn of Cransley Hall

Kettering , Northampton

(mortgagee)

20 Feb 1909

Page 97: Cumbria Archive Service CATALOGUE: new additions August

BRA/3/2/10

Abstract of mortgage for

£12500 and deeds of transfer

and discharge

Covers deed 1 Aug 1878 between

Sir Richard Courtenay Musgrave

of Edenhall bart. and Rev.

William Henry Parson of

Lynchmere, Sussex and Arthur

George Parson of the South Sea

House, Threadneedle Street,

London, gent. Contains schedule

of Housegill Farm in the parish of

Kirkoswald of approx. 109 acres

in the occupation of John

Longrigg and High & Low Tog

Closes Farm in Kirkoswald by

estimation 422 acres in the

occupation of Thomas and Dacre

Threlkeld.

1911

BRA/3/2/11

Copy draft power of attorney to

execute a consolidating

mortgage

Major Geoffrey Carr Glynn D.S.O

appoints Henry Charles Baron

Brougham and Vaux his attorney.

Endorsed; this was never acted

upon as Glynn returned and

executed the mortgage

27 Oct 1911

BRA/3/2/12

Edenhall Estates consolidated

mortgage, supplemental

abstract

1911

BRA/3/2/13

Edenhall Settled Estates Notice

to the Trustees of intention of

Sir R.G. Musgrave Bart. to

exercise his power as tenant for

life of mortgaging part of the

Settled Estates

2 duplicates 7 Jun 1911

BRA/3/2/14 Edenhall Estates, extract from

settlement of 16 Jan 1867 1911

BRA/3/2/15

Schedule prepared by Mr C.B.

Punchard showing in detail the

property comprised in the

settlement of 16 Jan 1867,

consolidated mortgage for

£31000

Jun 1911

BRA/3/2/16

Abstractof title to portions of

the Edenhall Estates and to

mortgage debts of £5100,

£5100 and £5100 charged on

parts of the Cumberland

Estates and further sums of

£5000 and £5000 charged on

the estates

1911

BRA/3/2/17

Statutory declaration of Mr C.

B. Punchard Edenhall Estate

agent, successor to his father

Frederick Punchard

Contains schedule of property

referred to in declaration 7 Dec 1911

BRA/3/2/18 Mrs H. A. Ogle and others to

Sir R.G. Musgrave Bart. deed 14 Dec

1911

Page 98: Cumbria Archive Service CATALOGUE: new additions August

of discharge of charges for

portions on the Edenhall Estate

BRA/3/2/19

Manor of Edenhall, admittance

of Richard Williamson to a

close called High Fitz Close

and one called Low Fitz Close

11 May

1894

BRA/3/2/20

Copy order appointing trustees

for the purposes of the Settled

Land Act 1882

18 Jul 1895

BRA/3/2/21

Sir R. G. Musgrave Bart.

Edenhall Estates mortgage to

Yorkshire Penny Bank Ltd.

schedule of deeds handed to

mortgagees on completion

1911

BRA/3/2/22

Acknowledgment of right to

production of Deed of Release

dated 26 Jun 1890

10 Feb 1912

BRA/3/2/23

Carbon copy of the schedule of

title deeds and documents

relating to Edenhall Estate

delivered by Messrs. Bleaymire

& Shepherd to Messrs. Roofer

& Whately

1911

BRA/3/2/24

Reconveyance of mortgage

dated 14 Dec 1911 the

Yorkshire Penny Bank &

others to Sir R.G. Musgrave

Bart.

21 Apr

1914

BRA/3/3

Bargain and sale, Richard

Nelson of Tring, Hertfordshire,

surgeon to Paul Richardson of

Edenhall, waller

Consideration £45, for an

inclosure of arable ground called

Leedyatt Close alias Longflatt

Close , a parcel called Thornbanke

and another called Wandales

within the Lordship of Edenhall

23 May

1724

BRA/3/4 Title deeds relating to the

purchase of Pugmire's Estate 1799-1870

BRA/3/4/1

Bargain and sale Isaac Walker

of Edenhall, blacksmith to John

Pugmire of Great Salkeld and

Ann his wife

Consideration £40, all that

Walker's dwelling House at

Edenhall adjoining the house built

by Isaac Walker also the barn

behind, a portion of the orchard

garth and garden

19 Dec

1799

BRA/3/4/2 Admittances to Manor of

Edenhall

John Pugmire and Ann his wife to

a dwelling house, garden and

orchard, customary rent 2d;

another for 2 Mar 1836 [same

parties] and another for Jonathan

Pugmire on the surrender of John

and Ann Pugmire

1815-1842

BRA/3/4/3

Conveyance of a customary

dwelling house, John and Ann

Pugmire to Jonathan Pugmire

Consideration £70 26 Mar

1842

Page 99: Cumbria Archive Service CATALOGUE: new additions August

BRA/3/4/4

Conveyance of dwelling house,

Mrs Sarah Pugmire of Penrith,

widow to Sir George Musgrave

Bart.

Consideration £250, contains

coloured plan

BRA/3/5

Deeds relating to the purchase

of a toll house and garden from

the Alston Turnpike Trustees

1876

BRA/3/5/1 Conveyance of Toll House and

Garden situate at Eden Hall

Trustees of the Alston Turnpike

Roads to Sir Richard Courtenay

Musgrave Bart., consideration

£42, contains plan

29 Jan 1876

BRA/3/5/2

Richard Williamson of

Langwathby, yeoman owner of

adjoining land giving up his

right to pre-emption purchase

of the Eden Hall Toll House

18 Feb 1876

BRA/3/6

Conveyance of cottages at

Edenhall either side of the

vicarage

1) Edwin Rowley of Gawthorpe

Hall near Wakefield, Yorks.

2)Thomas Gibson Cant and

Christopher Fairer both of Penrith,

gents. 3) Sir Richard Courtenay

Musgrave of Edenhall Bart.

Recites the inheritance of the

cottages and Rowley holding a

mortgage of £3400 hath agreed to

sell the cottages to Sir Richard

Courtenay Musgrave, two

cottages or dwelling houses (one

being use a a post office) now in

the occupation of Richard Kitchen

and John Dalton, customary rent

1s and three cottages with barn in

the occupation Joseph Peacock,

George Dixon, Joseph Wilson and

John Brown as tenants, schedule

of indentures and plan

10 Feb 1880

BRA/3/7

Title deeds including the will

of Lancelot Little, relating to

the purchase of the premises

1875-1892

BRA/3/7/1

Conveyance of a dwelling

house at Edenhall Mr Robert

Dalton of Edenhall, yeoman to

Mr Lancelot Little of Edenhall,

stonemason

Robert Dalton inherited the house

from Mary Dalton his mother,

consideration £35. Associated

admittance of Lancelot after the

surrender of Robert Dalton,

customary rent 6d

20 Jul 1875

BRA/3/7/2 Copy will of Lancelot Little of

Edenhall, mason

Beneficiaries; wife Ann Little,

children and step-children, trustee

Thomas Bowstead of Edenhall,

land agent

1876

BRA/3/7/3

Admittances, Manor of

Edenhall for house and cottage

(formerly a barn), customary

rent 6d

Admittance of Thomas Bowstead

named in the will of Lancelot

Little and subsequently Margaret

7 Jun 1892

Page 100: Cumbria Archive Service CATALOGUE: new additions August

Lister Bowstead named in the will

of Thomas Bowstead deceased

BRA/3/7/4

Conveyance of house and

cottage, Margaret Lister

Bowstead of Lamley House

Penrith, widow

to Samuel Stewart Gladston of 43

Eaton Place Middlesex Esq. and

Henry Charles Lord Brougham

and Vaux, consideration £70;

coloured plan

8 Jun 1892

BRA/3/8

Inland Revenue accounts and

admittance to the estate of

Robert Dalton of Little

Musgrave, deceased

1858-1894

BRA/3/8/1

Succession duty, Robert Dalton

of Little Musgrave, Crosby

Garrett, Westmorland, farmer

upon the death of William

Dalton

Probate at Carlisle 1858. A

freehold and customary estate at

Edenhall in the occupation of

Joseph Dalton and Mary Dalton

and succession duty of William

Dalton of Edenhall, yeoman upon

the death of Robert Dalton 5 Apr

1888, detailed list of the estate

1858 &

1888

BRA/3/8/2

admittance and copy to Manor

of Edenhall of William Dalton

eldest son of Robert Dalton

deceased, customary rent 12s

11 may

1894

BRA/3/9

Title deeds relating to the

purchase of Williamson's

closes of land

1758-1897

BRA/3/9/1

Conveyance of a mesuage and

tenement at Edenhall,

Cumberland

Christopher Gowling of James

Street, Covent Garden, Middlesex,

grocer and Jane his wife to

Richard Potter of Lazonby,

Cumberland, yeoman,

consideration £202 for a messuage

and tenement at Edenhall,

customary rent 5s

20 Oct 1758

BRA/3/9/1A

Conveyance of a mesuage and

tenement at Edenhall,

Cumberland

Thomas Williamson and Anne his

wife of Langwathby , yeoman to

Isaac Walker of Bampton

Westmorland, consideration £39.

Document is partially missing and

restored.

c. 9 Feb

1765-1766

BRA/3/9/2

Conveyance of a close called

Outfitts by estimation 6 acres

adjoining the north side of the

River Eden a a common

pasture called Farfield

George Richardson of

Langwathby, waller to John

Williamson of the same place,

gentleman, consideration £94 10s,

customary rent 1s 9d

7 Dec 1771

BRA/3/9/3

Admittance of William Potter

upon the death of his father

Richard Potter for a messuage

and tenement customary rent 3s

4d

Manor of Edenhall 2 May 1773

BRA/3/9/4

Counterpart of lease for three

years from 5 Apr 1772 for

house and lands at Edenhall

Lancelot Machell of

Crackenthorp, Westmorland,gent.

to Thomas Williamson of

30 Dec

1774

Page 101: Cumbria Archive Service CATALOGUE: new additions August

Langwathby, gent. and John

Warwick of Langwathby,

yeoman; a messuage and

tenement, two gardens, a maltkiln,

lists the closes and occupiers

BRA/3/9/5

Conveyance of a customary

messuage and tenement at

Edenhall formerly estate of

Christoph Goulding and Jane

his wife

William Potter of Lazonby,

yeoman to John Williamson of

Langwathby , gent., consideration

£240, lists the closes and acreages

3 Mar 1792

BRA/3/9/6 Admittance to Manor of

Edenhall to two closes of land

2 Oct 1795 Admittance of John

Williamson gent. for High Fitts

Close and Low Fitts Close

customary rent 5s 4d ¶8Jun 1825

Admittance of Richard

Williamson heir of John

Williamson to the two closes rent

5s 4d ¶6 Feb 1829 Admittance of

Richard Williamson etc. on death

of Sir Philip Musgrave ¶26 Mar

1842 Admittance John

Williamson eldest son and heir of

Richard Williamson deceased etc.

¶3 Oct 1874 Admittance of

Richard Williamson upon the

death of Sir George Musgrave etc

¶11 Jan 1897 Admittance of Tom

Lamonby devisee in the will of

Richard Williamson deceased etc.

1795-1897

BRA/3/9/7

Conveyance of two customary

closes of Land in the Manor of

Edenhall, High and Low Fitz

The trustee of Richard Williamson

deceased to the trustees of the will

of Sir Richard Courtenay

Musgrave, Baronet

3 Feb 1897

BRA/3/10

Deeds including probate of will

of Elizabeth Dalton of Edenhall

(1811) relating to the Dalton

Family's lands

1811-1898

BRA/3/10/1

Probate and will attached of

Elizabeth Dalton late of

Edenhall, widow

Beneficiaries; grandson William

Pugmire, son John Dalton,

daughters Mary Brown, Jane

Davis, Elizabeth Lancaster,

Margaret Warwick, Nancy

Pugmire, executorsJohn Pugmire

and Thomas Moses

1811

BRA/3/10/2

Admittances, Manor of

Edenhall to various lands

belonging to the Dalton family

6 Feb 1829 Mary wife of William

Dalton to a messuage and

tenement in Edenhall with croft,

Crosslands Close, Nook Close,

Moss Heads, Near Moss, Far

Moss rent 1s 8d ¶29 Mar 1858

Robert Dalton son and heir of

William Dalton of a messuage and

tenement, croft, two garths,

Outfitts, Crosslands, Wandels, In

1829-1875

Page 102: Cumbria Archive Service CATALOGUE: new additions August

Thornbank, Milbers, Moss Close,

Boot or Crosslands Ends, Priest

Meadow, Hanging Lands, Fitz,

another Fitz, rent 13s ¶19 Jul 1875

Robert Dalton son and heir of

Mary Dalton to a dwelling house

and cottage (formerly a barn) with

garden and garth in the occupation

of Lancelot Little and Robert

Nicholson, rent 6d

BRA/3/10/3

Avidavit of William Dalton

relating his family connection

with land called Barbara Plain

in Edenhall

22 Mar

1898

BRA/3/10/4

Admittances and copies of

Robert Martin Dalton to lands

rents 1s 2d, and 1s

11 May

1894

BRA/3/11

Memorandum relating to the

deposit of title deeds

[cancelled]

1910

BRA/3/12 Admittances to the Manor of

Edenhall; account 1910-1911

BRA/3/12/1

List of Edenhall copyholds and

admittances to the Manor of

Edenhall; account

1)Admittance of Lord Brougham

& Vaux to a house and cottage

upon the surrender of Margaret

Lister Bowstead, rent 6d. 2) A

second admittance to include

Geoffrey Carr Glyn's interest in

the property ¶3) Admittance of

Lord Brougham & Vaux to two

closes called High & Low Fitz

upon the surrender of Tom

Lamonby, rent 5s 4d. 4) As above

to include Glyn ¶5) Admittance as

above to Croft, Crosslands Close,

Nook Close, Moss Heads upon the

surrender of Robert Martin

Dalton, rent 1s 2d. 6) As above

¶7) Admittance as above to

Crosslands, Moss Close upon the

surrender of Robert Martin

Dalton, rent 1s. 8) as above ¶9)

Admittance as above to a

messuage and tenement at

Edenhall including Croft, two

Garths, Outfitts, Wandells,

Millbers, Priest Meadow, Hanging

Lands, Fitz and another Fitz upon

the surrender of William Dalton,

rent 12s. 10) As before

1911

BRA/3/13 Lease of fishing rights in parts

of the River Eden 1911 &

1917

Page 103: Cumbria Archive Service CATALOGUE: new additions August

BRA/3/13/1

Counterpart lease of fishing

rights for 10 years from 1 Jan

1917

Sir Richard George Musgrave of

Edenhall Bart. to Charles Burrow

Flockton of Kenwood Knoll

Rundle Road Sheffield, architect,

John Dodds Johnstone of the

Tower Pool Leeds, cloth

manufacturer, Richard Ayrton

England of Englethwaite Hall

Armathwaite, worsted

manufacturer and Henry Miers of

Strayside House St James Park,

Harrogate, leather manufacturer;

rights to fish by rod in the Sceugh

and Udford reaches of water in the

River Eamont , the Whins Pond at

Edenhall, "The Reserved Water"

in the River Eden at Edenhall to

the point called "The Lady's

Walk" where it joins the Mains

fishing rented by John Watson

Nelson together with Carwood

cottage in Edenhall now in the

occupation of the water watcher.

Annual rent £129 5s

22 May

1911

BRA/3/13/2

Counterpart lease of fishing

rights for 5 years from 1 Jan

1917 in Mains

Sir Edward George Musgrave

Bart. of Edenhall to Charles

Burrow Flockton of Kenwood

Knoll, Rundle Road Sheffield,

architect, John Dodds Johnstone

of the Tower Pool Leeds, cloth

manufacturer, Crossland

Braithwaite of Brownberry

Manor, Honforth, Yorks, sanitary

engineer and Henry Miers of

Strayside House Harrogate,

leather manufacturer. Supplement

to 1911 indenture; rights to fish

the area lately in the occupation of

John Watson Nelson, £40 per

annum

31 Dec

1917

BRA/3/14

Kirkoswald, title deeds relating

to the mortgage of Housegills

and High and Low Fog Closes

farms

1878, 1888,

1911

BRA/3/14/1

Mortgage of Freehold farms by

R. C. Musgrave to the Rev. W.

H. Parson to secure £12,500

Agreement contains schedules of

Housegills Farm (109 acres) and

High and Low Fog Closes Farm

(426 acres) with plan of the

properties

1 Aug 1878

BRA/3/14/2

Transfer of mortgage for

£12,500 secured of

hereditaments in the parish of

Kirkoswald belongingto Sir

R.C. Musgrave deceased

One of the mortgagees William

Henry Parson of Linchmere,

Sussex is now deceased leaving

Arthur George Parson of the

Southsea House Threadneedle

20 June

1888

Page 104: Cumbria Archive Service CATALOGUE: new additions August

Street, London gent., this

indenture transfers the mortgage

to Samuel Stewart Gladstone of

43 Eaton Place, Middlesex Esq.

[brother-in-law of Musgrave] and

Henry Charles Baron Brougham

& Vaux

BRA/3/14/3

Reconveyance of freehold

premises at Kirkoswald

comprised in mortgage of 1

Aug 1878

Lord Brougham and Vaux to Sir

Richard George Musgrave of

Edenhall

14 Dec

1911

BRA/3/15

Langwathby, deeds relating to

the purchase of various

premises

1836

BRA/3/15/1

Lease and release conveyance

of copyhold premises at

Langwathby, Cumberland by

the devisees under the will of

the late Rev. Thomas Rebanks

Between Deborah Dawson of

Stainton, widow, Thomas

Warwick of Great Salkeld,

yeoman and Jane his wife, Joseph

Bell of Lazonby, gent., John Bell

of the same gent., Barbara Bell of

the same, spinster and Jane Ann

Bell of the same, spinster to Sir

George Musgrave of Eden Hall,

Bart. consideration £830 for

Highmoor Close on Langwathby

Moor alloted to John Rebanks in

right of his wife Ann Rebanks free

rent of 5s 3d & one farthing to the

Duke of Devonshire and now in

the occupation of John Watson

and a copyhold messuage and

tenement customary rent of 13s 5d

25-26 Mar

1836

BRA/3/15/2 Admittances to the Honor of

Penrith

Admittance of John Jameson

Carleton Carmalt and William

Pearson after the death of John

Carlton subject the redemption by

devisees of Thomas Rebanks

[mortgage] rent 12s 2d

¶Admittance of Deborah Dawson

and the other devisees of the will

of Thomas Rebanks to a messuage

and tenement, rent 12s 2d

¶Admittance of Sir George

Musgrave, Bart. after the

surrender of the devisees of

Thomas Rebank and with consent

of Carmalt and Pearson trustees of

the will of John Carlton rent 12 2d

28 Mar

1836

BRA/3/16 Title deeds relating to the

purchase of Chambre's estate 1783-1848

BRA/3/16/1

Conveyance by lease and

release of inclosure of land on

Langwathby Common, by

Catherine Dent of Fareham,

Southampton, widow one of the

daughters and devisees of the will

of Thomas Bowerbank of

21 & 22

Aug 1783

Page 105: Cumbria Archive Service CATALOGUE: new additions August

estimation 21 acres in the

occupation of John Varty

Culgaith, Parish of Kirkland but

late of Portsea, Southampton

deceased and Adam Jellicoe of the

Pay Office in Broad Street

London Esq. [mortgagee] to Alan

Chambre of Grays Inn, Middlesex

Esq. Recites various deeds, and

gives abutments to the inclosure

BRA/3/16/2

Conveyance by lease and

release of freehold land called

Langwathby Moor adjoining

the undivided common

Consideration £524; Between

1)Thomas Carleton of Penrith,

Innkeeper, eldest son and heir of

Samuel Carleton late of

Langwathby, gent. deceased,

Elizabeth his widow, 2) Thomas

Jackson late of Green Street

Grosvenor Square, Middlesex,

gent. but now of Quebec Street, St

Mary le Bone, Yeoman of the

Guard, Jpseph Salkeld of

Ranbeck, Kirkland, Cumberland

devisees in trust, 3) Anthony

Harrison of Penrith, surgeon and

4) Alan Chambre of Grays Inn,

Middlesex Esq.; yearly quit rent

17s 6d halfpenny payable to the

Duke of Portland, also an

inclosure on Langwathby

Common of the yearly quit rent of

5s 4d three farthings payable to

the Duke, another inclosure, quit

rent 6s 4d three farthings payable

to the duke, heretofore the estate

of Philip Sewell which descended

to Thomas Carleton at his death in

total more than 54 acres and also

all the freehold property of

Thomas Carleton and Elizabeth

his wife at Langwathby

4 & 5 Aug

1784

BRA/3/16/3

Deed of covenants, Thomas

Carleton of Langwathby,

yeoman, Elizabeth his wife and

Alan Chambre of Old Hutton,

Kirkby Kendal, Esq.

Recites various agreements,

consideration £600, for

conveyance of the messuage and

tenement, garth, garden orchard at

Langwathby Townhead, also

Carleton Croft with garth (6 acres)

in Manor of Langwathby now in

the possession of John Williamson

and Thomas Dayson apportioned

rent 8s 5d, also a ten acre close

called Kirfits, Little Hungill, rent

7s and all their other copyholds

within the manor except a cottage

garth and barn in Langwathby

formerly Joseph Carleton's rent 4d

23 Oct 1786

Page 106: Cumbria Archive Service CATALOGUE: new additions August

BRA/3/16/4

Final agreement, Westminster

between Alan Chambre and

Thomas and Elizabeth Carleton

(2 copies)

1783-1784

BRA/3/16/5

Conveyance by lease & release,

Isaac Pattinson of Penrith,

currier to Alan Chambre of

Grays Inn Middlesex Esq.

Consideration £330, freehold

close at Langwathby called Moor

Close (10 acres) in the occupation

of Thomas Winskell as farmer and

all other freehold closes of Isaac

Pattinson in the manor and parish

of Langwathby

1 -2 Feb

1790

BRA/3/16/6 Conveyance by lease & release

between Alan Chambre residing at

Kingston, Jamaica, West Indies

eldest son and heir of Thomas

Chambre late of Nottingham Place

Regents Park, Middlesex Esq. and

Ann Gerralt Chambre of Molton

Street, Dorset Square, Middlesex

the widow and executrix of

Thomas Chambre. Recites part of

will of Sir Alan Chambre knight

(p. 1803 Canterbury ) whose

residuary legatee was his nephew

Thomas Chambre

16 & 17

Aug 1839

BRA/3/16/7

Conveyance and covenant, to

surrender a messuage &

tenement and lands in

Langwathby, part freehold

Mrs Ann Gerrat Chambre to Sir

George Musgrave Bart. of

Edenhall conveyance of the

Chambre estate at Langwathby

15 Dec

1848

BRA/3/17

Enfrancisement of tenements

within the Honor of Penrith

and the Forest of Inglewood

Between William Duke of

Devonshire, Lord of the Honor of

Penrith and Inglewood and Sir

George Musgrave of Edenhall,

Bart., consideration £65 2s 1d

hath enfranchised Musgrave's

close called Mickletons in

Langwathby (Honor of Penrith)

copyhold rent 1s 2d and a

messuage and tenement at

Woodend, Forest of Inglewood,

copyhold rent £1, a parcel of land

called Lazonby Outlands, Forest

of Inglewood rent 2s 8d halfpenny

, a messuage and tenement called

Emersons (F of I) rent 1s 7d, a

close called Wetheral Outlyer

Close (F of I) rent 4d and a

messuage and tenement at

Cartridding (F of I) rent 3d

1860

BRA/3/18

Deeds relating to the purchase

of freehold and copyhold

closes at Langwathby

1870

BRA/3/18/1

Conveyance of two freehold

closes of land called High

Moor and covenant to

Consideration £345, 1) John

Harrison of Langwathby, yeoman,

2) William Harrison of Kirkby

1 Nov 1870

Page 107: Cumbria Archive Service CATALOGUE: new additions August

surrender a copyhold close

called Croft at Langwathby

Thore, husbandman,

3)Christopher Fairer of Penrith,

gent., to 4) Sir George Musgrave

of Edenhall, Bart. and 5) John

Watson Nelson of Melmerby Hall,

gent. Contains schedule of deeds

and plans of the relevant closes

BRA/3/18/2

Honor of Penrith, Lanwathby,

admittance of Sir George

Musgrave Bart. upon the

surrender of Christopher Fairer

and John Harrison

For Croft and Croft Head 1 Nov1870

BRA/3/19 Admittances to the Honor of

Penrith 1816-1873

BRA/3/19/1 Admittances to the Honor of

Penrith, Langwathby

12 Feb 1816 admittance of

William Varty after surrender of

Thomas Rebanks, clerk after

payment of £93 for Holme Close

below Langwathby Bridge

copyhold rent 6d ¶25 Apr 1825

admittance of John Carleton upon

the surrender of Thomas Rebanks,

clerk after payment of £1000 for a

messuage and tenement at

Langwathby copyhold rent 12s 2d

also a close called Shortlands and

Road, at Great Salkeld rent 2s, a

close called Little Yale How,

Great Salkeld, rent 1s, also a

messuage and tenement formerly

Bargitts, rent 6d, a close called

Cross acres and another close in

Wetmeadows called Low Holme

Close being part of a tenement

called Nelson's rent 2s 6d ¶29

May 1844 admittance of William

Alexander Morland and Thomas

Holme Maude Esqs. devisees in

trust of the will of Sir Alan

Chamber for a messuage and

tenement containing four oxgangs

late Jellicoe's, Langwathby, rent

£1 5s 8d, also a messuage and

tenement, rent 11s 11d also

several parcels of land, rent 5d

and also a close in the townfields

of Langwathby being one cow

grass

1816-1873

BRA/3/20 Deeds relating to the purchase

of Curfitt Close

Undertaking for production and

safe custody of documents

William Bell of Thomas Close,

Parish of Hutton, yeoman and

William Johnston Henderson of

Red Gill, Parish of Dalston. Has

1885

Page 108: Cumbria Archive Service CATALOGUE: new additions August

abutments and schedule of lands

in Langwathby ¶Statutory

declaration by William Johnston

Henderson of his inheritance of a

half part of a close as son and heir

of Mary Henderson ¶Statutory

declaration by William Bell of

Thomas Close of his inheritance

of the remaining half as eldest son

and heir of Elizabeth Bell

¶Surrender of Curfitt Close

formerly Lough's by William

Johnston and William Henderson,

copyhold rent 2s to Sir Richard

George Musgrave Bart.,

consideration £143 15s to each of

them paid

BRA/3/21 Deeds relating to the exchange

of property in Langwathby

1 Dec 1893 between 1) Sir

Richard George Musgrave of

Edenhall, Bart., 2) Samuel

Stewart Gladstone of 43 Eaton

Place, Middlesex Esq. and the

Right Honorable Henry Charles

Lord Brougham & Vaux and 3)

John Watson Nelson of Eden

Bank Langwathby. Musgrave

exchanging Far Nether Moor and

Carleton Croft for Holme Dale,

Holme Close, part of garden and

Little Standing Stone. Contains

schedule and plan ¶2 Jan 1894

admittance of John Watson

Nelson upon the surrender of Sir

Richard George Musgrave

1893-1894

BRA/3/22

Counterpart lease of a piece of

land at Langwathby for

building purposes to the

Trustees of the Langwathby

Wesleyan Chapel, 99 years

Trustees Henry Hewetson

Shepherd of Wheelbarrow Hall

Carlisle, farmer, John Barnes

Holliday of Langwathby, farmer,

George Brown, farmer, John

Monkhouse, butcher, Robert

Robson, insurance agent, Timothy

Sarginson, joiner all of

Langwathby, Thomas Hewitson of

Winskill, farmer, William Varty

of Hunsonby, joiner, William

Teasdale of Hunsonby, farmer,

Joseph Hope of Skirwith, builder,

John Elliott of Sewborwens,

Penrith, farmer, Henry B.

Metcalfe of Glassonby, retired

farmer, Joseph Watson of

Lazonby, registrar, John Hall of

Lazonby, farmer, Thomas Bell of

Lazonby, shoemaker, William

Dixon of Chambers Commons,

20 Sep 1900

Page 109: Cumbria Archive Service CATALOGUE: new additions August

farmer and Thomas Watson of

Kirkoswald, road surveyor.

Contains plan of the piece of land.

BRA/3/23

Deed of exchange of lands at

Great Musgrave in

Westmorland

1876

BRA/3/23/1

Deed of exchange between

Rudd and Musgrave of lands at

Great Musgrave in

Westmorland

Thomas Rudd of Little Musgrave,

Westmorland, yeoman and Sir

Richard Courtenay Musgrave of

Edenhall, Bart. Rudd exchanging

Belah Holme and heretofore

called Great Holme and Little

Holme (3 acres1 rood 33 perches)

in Great Musgrave and receiving

£272 10s and two closes called

Stainton Close and Suds Bottom.

Makes reference to their locations

on Machell and Watson's map.

23 Aug

1876

BRA/3/24

Title deeds relating to the

purchase of land at Elliset End,

Little Musgrave

1875-1879

BRA/3/24/1

Conveyance of a customary

close of land called Elliset End

in Little Musgrave

Between Richard Grundy Lamb of

Annapara Uythery Wynaad

Malabar Coast in the East Indies,

gent. and John Lamb of Burrell

Green, Great Salkeld, gent.

deceased to John Gill Bailey of

Kirkby Stephen, Westmorland, all

that customary close called Elliset

End in the township of Little

Musgrave and Parish of Crosby

Garrett, Westmorland (8 arces 8

perches) held under Sir

R.C.Musgrave customary rent 4s

11 Nov

1875

BRA/3/24/2

Mortgage of Elliset End, Mr

John Gill Bailey to Mr Joseph

Lamb to secure £300

21 Jun 1878

BRA/3/24/3

Conveyance of Elliset End to

Sir Richard Courtenay

Musgrave by the executors of

the estate of John Gill Bailey

Consideration £480 26 Mar

1879

BRA/3/25

Title deeds relating to the

purchase of Hughber Pool in

Little Musgave, Crosby

Garrett, Westmorland

1817-1879

BRA/3/25/1

Conveyance Hughber Pool

Close in Little Musgrave,

Crosby Garrett, Westmorland

Consideration £87 10s, between

John Ellison of Burrells in the

Parish of St Lawrence, Appleby,

Yeoman and Matthew Atkinson of

Abba Park, Warcop, yeoman

4 Jun 1817

BRA/3/25/2

Conveyance of Hughber Pool

Close, Matthew Atkinson of

Temple Sowerby,

Consideration £100, gives

abutments. Endorsed; This deed

seen and allowed by the Jomage

12 July

1826

Page 110: Cumbria Archive Service CATALOGUE: new additions August

Westmorland, to Thomas

Taylor of Plowlands, yeomen

Jury of Gt. and Little Musgave

with the yearly rent of 2s 11d

halfpenny, George Alderson,

foreman

BRA/3/25/3

Conveyance "Over Pool" Close

otherwise Haber Pool in Little

Musgrave, Crosby Garrett,

Westmorland

Jonathan Taylor of Great

Musgrave and Thomas Taylor of

Hall Garth, Great Musgave,

yeoman (sons of Thomas Taylor

of Crosby Gill, Crosby

Ravesworth) to Sir Richard

Courtenay Musgrave of Edenhall,

Bart. Consideration £350 for Over

Pool Close and the allotment of

Little Musgrave Common

awarded to Thomas Taylor

4 Oct 1879

BRA/3/26

Admittances, deeds and

enclosure award extract

relating to various closes in

Little Musgrave

1826-1879

BRA/3/26/1 Manor of Great and Little

Musgrave admittances

12 Jul 1826 admittance of Thomas

Taylor upon the surrender of

Matthew Atkinson for a close

called Hubar Pool rent 2s 11½d

¶27 Aug 1828 & 13 Jan 1836

admittance of Thomas Taylor for

the same ¶29 Jun 1853 admittance

of Jonathan Taylor son of Thomas

Taylor deceased for a close called

haber Pool and also a parcel of

land late part of Musgrave

Common ¶9 Jul 1874 admittance

the same for the same

1826-1853

BRA/3/26/2

Memorandum of deposit of

deeds to secure £300 and

interest and admittances ¶23

Aug 1876 admittance of John

Gill Bailey upon the surrender

of Richard Grundy Lamb for a

close called Elliset End,

customary rent 4s ¶10 Feb

1879 admittance of William

Hutchinson and James

Littlefair devisees in the will of

John Gill Bailey deceased for

Elliset End

John Gill Bailey of Kirkby

Stephen, Westmorland to Mr

Joseph Lamb of Sandwath near

Kirkby Stephen

1875-1879

BRA/3/26/3

Copy of Power of Attorney

Richard Lamb of Malabar

Coast, East Indies, gent. to

John Lamb of Burrell Green,

Great Salkeld, gent.

298 Aug

1875

BRA/3/26/4

Little Musgrave Inclosure

Award, extract relating to an

allotment made to Thomas

Taylor (contains plan)

11 Jan 1878

Page 111: Cumbria Archive Service CATALOGUE: new additions August

BRA/3/27

Title deeds and schedule

relating to the Rudd Hills

estate, Great and Little

Musgrave, Westmorland

1795-1913

BRA/3/27/1

Conveyance of a customary

messuage and tenement called

Rudd Hills within the manors

of Great and Little Musgrave

Between the Reverend James

Clarkson of Tweedmouth, County

Durham and Thomas Loy son of

Richard Loy of Loftus, County of

Yrk, surgeon and apothecary,

consideration £1200

1 Jul 1795

BRA/3/27/2 Admittances, Manor of Great

& Little Musgrave

2 Jun 1795 general fine, James

Clarkson, clerk admitted to a

messuage and tenement called

Ruddhills and five cattle gates in

the Intack of Little Musgrave, rent

£2 0s 5d ¶22 Jun 1797 admittance

of Thomas Loy upon the

surrender of James Clarkson for

above ¶22 Jun 1797 admittance of

Thomas Loy upon the surrender

of James Clarkson for parcels of

land called the Islands at Great

Musgrave, rent 8s 8½d ¶20 Mar

1816 general fine Thomas Loy for

Rudd Hills etc. ¶Same for several

parcels of land in the Holme by

estimation eight acres in Great

Musgrave rent 8s 8½d ¶27 Aug

1828 general fine for the above

two properties

1795-1828

BRA/3/27/3

Land Tax Assessment Richard

Loy of Lofthouse near

Gisborrow, York for property

in Great and Little Musgrave

Edward Lamb occupier £1 7s 1¾d

sum assessed for Little Musgrave

and John Loy proprietor and

Edward Lamb occupier, assessed

sum 3s 8d for Great Musgrave

23 Jun 1803

BRA/3/27/4

Conveyance of customary land

in Great and Little Musgrave

and admittance

Between Thomas Teasdale of

Great Musgrave, yeoman and

George Rudd the younger son of

George Rudd the elder of

Broomrigg, Parish of Musgrave,

Westmorland, yeoman,

consideration £181 paid by

George Rudd the elder, all those

closes of land in Great Musgrave

called Harrisons Close, Rowbers,

Sealdbank and a parcel in the

common field called Town

Thorney contain together by

estimation 4 acres. 22 Jun 1825

admittance of George Rudd the

younger upon the surrender of

Thomas Teasdale the elder, rent

4s 2d

16 May

1825

Page 112: Cumbria Archive Service CATALOGUE: new additions August

BRA/3/27/5

Conveyance and admittance of

a close and parcel of land in the

Manor of Great and Little

Musgrave

Consideration £165, between

George Rudd of Broomrigg,

Parish of Musgrave,

Westmorland, yeoman to John

Collinson of Lamesley near

Gateshead, Durham, clerk; for

Harrison's Close, Rowbers

Scalebank and a parcel of

common fieldcalle Town

Thorney, together by estimation

four acres at Great Musgrave.

Admittance of Collinson,

customary rent 2s 7d

19 Apr

1830

BRA/3/27/6

Conveyance of a customary

estate called Rudd Hills in the

Manor of Great and Little

Musgrave

Between Thomas Loy of Great

Ayton, North Riding of Yorkshire,

surgeon and Richard Collinson of

Kibblesworth in the parish of

Lamesley, County Durham, gent.

Consideration £1600, customary

rent £2 0s 5d

20 May

1831

BRA/3/27/7

Extract of the court rolls Great

& Little Musgrave as to certain

property of Mr Thomas Loy

1764 admittance of James

Clarkson on the surrender of

Richard Caile the elder, rent 4s

¶1772 admittance of James

Clarkson on the surrender of John

Petty, rent £1 5s 0d and another

rent 3s 11½d ¶1774 the same on

the surrender of Isaac Sewell the

elder, for three closes called Scott

Holmes rent 7s 4d ¶1795

admittance of James Clarkson on

the death of his father James

Clarkson to the above properties

¶1795 general fine on the death of

Sir Philip Musgrave admittance to

Rudd Hills and other property

1831

BRA/3/27/8

Declaration of trust of an estate

called Rudd Hills in the Manor

of Great & Little Musgrave

Richard Collinson of

Kibblesworth, Lamesley, County

Durham to Revd. John Collinson

of the same place who in fact paid

the purchase money for the said

estate

27 May

1831

BRA/3/27/9

Admittances for Rudd Hills

and three closes of land, Loy to

Collinson and thence to his son

1831-1853

BRA/3/27/10

Conveyance of a messuage and

tenement [Rudd Hills] and

several closes of land

The Trustees of the marriage

settlement of the Revd. Richard

Collinson and wife to Sir George

Musgrave Bart. Consideration

£1975. Contains two coloured

plans of the respective properties

23 Mar

1870

BRA/3/27/11 Schedule of documents for

Rudd Hill now the property of Covers the period 1795-1870 1913

Page 113: Cumbria Archive Service CATALOGUE: new additions August

Sir Richard George Musgrave

Bart.

BRA/3/28

Deeds relating to the purchase

of Lockthwaite Estate, Nateby,

Westmorland

1729

BRA/3/28/1 Lease and release of lands in

Naiteby in Westmorland,

Between Alexander Denton one of

his Majesty's justices of the Court

of Pleas at Westminster and the

Right Honourable Lady Jane Holt

widow and relict of John Holt late

of Redgrave Hall, Suffolk, Esq.

one of the daughters of Thomas

late Lord Marquess of Wharton.

Recites various previous

conveyances. Consideration

£1030 paid by Sir Christopher

Musgrave for the purchase of the

capital messuage of Lockthwaite

near Wharton Hall and the lands

called Readings and Alderson

lately in the occupation of James

Simpson, also the closes called

Aynams and two roods lately in

the occupation of Jonathan

Bradbery with other lands

20 Nov

1729

BRA/3/29

Title deeds and copy wills of

Robert and James Bousfield of

Soulby relating to the purchase

of a freehold allotment at

Soulby Mask

1847-1873

BRA/3/29/1 Conveyance of freehold

property in Soulby Township

Between Richard Tebay of Saint

Peters, Number 3 Cheesehill

Street, Winchester, Hampshire,

plumber and glazier, Robert

Tebay of Number 218 High Street

Borough, London, gent. [brother

of Richard] and James Bousfield

of Soulby, Parish of Kirkby

Stephen, Westmorland, yeoman;

consideration £35 for a close of

land of 8 acres plus, awarded to

John Tebay deceased by the

enclosure commissioners. Gives

abutments

26 May

1847

BRA/3/29/2

Copy probate of the will of

James Bousfield, late of

Soulby, yeoman, deceased

Beneficiaries; sons James Harker

Bousfield [2nd] land in Crosby

Garrett, John Bousfield [youngest]

an estate in Soulby, daughter

Margaret Bousfield and Robert

Bousfield [eldest son]

1867

BRA/3/29/3

Probate of the will of Robert

Bousfield, late of Soulby,

yeoman, deceased

Beneficiaries; siblings, James

Harker Bousfield, Margaret

Bousfield, John Bousfield,

housekeeper Agnes Bainbridge

1871

Page 114: Cumbria Archive Service CATALOGUE: new additions August

BRA/3/29/4

Conveyance of a freehold

allotment at Soulby Mask,

Kirkby Stephen, Westmorland

Consideration £52 10s 0d,

between John Bousfield of

Soulby, yeoman, Margaret

Bousfield of Kirkby Stephen,

spinster, Agnes Bainbridge of

Kirkby Stephen, housekeeper to

Sir Richard Courtenay Musgrave

of Edenhall, Bart.

24 Apr

1873

BRA/3/30

Title deeds and schedule

relating to a leasehold barn at

Soulby

1751-1913

BRA/3/30/1

Obligation to abide by

agreements for the conveyance

of a lease of two tythe barns at

Soulby

Consideration £32, Richard

Peacock of Soulby in Kirkby

Stephen, malster, John Edernton,

carpenter, Ambrose Frankland,

yeoman, Richard Grainger,

yeoman, Richard Robgerson,

yeoman, Thomas Lambe, yeoman,

Robert Hodgson, yeoman,

Thomas Bell, yeoman, Robert

Rogerson, yeoman, Humphrey

Bell, yeoman, Edward Brecks,

yeoman, John Hewetson, yeoman,

John Wilson, yeoman, Robert

Islip, yeoman all of Soulby are

bound unto Thomas Hutton of

Soulby, fuller

1751

BRA/3/30/2

Conveyance of a messuage,

garden and stable, outhouses

and a leasehold moiety of

Soulby Tythe barn

Thomas Hutton of Soulby, Kirkby

Stephen, Inn Keeper to Robert

Hutton his son, consideration one

shilling

24 Sep 1803

BRA/3/30/3

Mortgage of two freehold

closes and a leasehold barn in

Soulby

Between George Henderson of

Crosby Garrett, blacksmith,

Robert Hutton of Soulby, yeoman

to Henry Jackson, gent., Thomas

Mason, common brewer and

Thomas Bewley, grocer all of

Kirkby Stephen. Recites various

indentures and previous mortgage

15 Mar

1858

BRA/3/30/4

Abstract of title of Messrs

Allan J. Sewart and John Page

Hope, trustees for sale under

the will of the late Robert

Hutton

Leasehold barn and premises

situated in Soulby. Recites

indentures 1806-1859

1859

BRA/3/30/5

Assignment of a leasehold barn

at Soulby for the residue of a

term of 999 years

The devisees in trust of Robert

Hutton deceased and others to Sir

George Musgrave Bart.

26 Mar

1860

BRA/3/30/6

Schedule of documents relating

to the title of a leasehold barn

at Soulby, the property of Sir

R. G. Musgrave, Bart.

6 Jun 1913

BRA/3/31 Title deeds, schedule and

associated papers relating to a 1794-1913

Page 115: Cumbria Archive Service CATALOGUE: new additions August

parcel of land in Winton, in the

Manor of Brough,

Westmorland

BRA/3/31/1

Customary conveyance of a

small parcel of land in Winton,

Westmorland and associated

manorial admittance

Between Thomas Morland of

Lineams, Kirkby Stephen, gent.,

and Sir Philip Musgrave of

Edenhall, considertion £10 10s,

for a parcel of unenclosed ground

by estimation 1 rood and a half.

Gives abutments, rent one

farthing. Admittance of Sir Philip

upon the surrender of Thomas

Morland

Aug 1794

BRA/3/31/2

Admittance to the Manor of

Brough, Earl of Thanet Lord of

the manor for land at Winton

7 May 1807 admittance of Philip

Musgrave Esq. upon the death of

his father Sir John Chardin

Musgrave ¶21 July 1825

admittance of the same ¶18 Oct

1827 admittance of the Revd. Sir

Christopher John Musgrave heir at

law of Sir Philip Musgrave

deceased ¶24 Oct 1833 admittance

of the same

1807-1833

BRA/3/31/3

Undertaking signed by

Georgiana Petre and Frederick

Petre regarding Winton land

purchased by Sir Philip

Musgrave of Thomas Morland

in 1794

Also a letter from Georgiana

Petre, Oakhurst, Brentwood, to

her dear uncle [Sir George

Musgrave Bart.]. Includes

envelope

1866

BRA/3/31/4

Enfranchisement of a

customary parcel of land in

Winton at or near Blands Wath

Sir Richard Tufton of Hothfield,

Lord of the manor of Brough to

Sir George Musgrave Bart.

consideration 13s 7½d. Mineral

and hunting rights reserved. Also

schedule of documents relating to

the land in Winton the property of

Sir Richard George Musgrave,

Bart. 20 May 1913

2 Feb 1867

BRA/3/32

Conveyance for purchase of

Crooks, Edenhall and Redbank

Dale Carlisle

6 Aug 1858

BRA/3/32/1 Conveyance for purchase of

land in Edenhall and Carlisle

The Ecclesiastical Commissioners

for England to Sir George

Musgrave Bart. Consideration

£115, for part of Crooks,

Edenhall, 2 acres and land in the

parish of St Nicholas called Red

Bank Dale, 3 roods 6 perches,

contains coloured plan and

schedule

6 Aug 1858

BRA/3/33

Conveyances for land at

Edenhall, Dacre and

Kirkoswald

1871-1877

Page 116: Cumbria Archive Service CATALOGUE: new additions August

BRA/3/33/1

The Ecclesiastical

Commissioners to Sir George

Musgrave of Edenhall Bart.

Conveyance recites various

indentures of lease from 1836.

Consideration £98 for 6 acres, 3

perches. Conveyance contains

schedule and coloured plan of a

close called Crooks

27 Apr

1871

BRA/3/33/2

Conveyance for land at

Kirkoswald; Thomas

Sanderson of Outhwaite,

Renwick to Sir Richard

Courtenay Musgrave of

Edenhall

Consideration £550, for a

customary allotment in enclosure

of Haresceugh Fell, Viol Moor,

Todbank Hill and Berrymoor,

Kirkoswald containing 33 acres

and 22 perches. Contains schedule

and coloured plan

24 Jul 1877

BRA/3/33/3 Conveyance of Gibsons Mask

at Soulby, Westmorland

Between John Saul of Soulby near

Kirkby Stephen, yeoman and Sir

Richard Courtenay Musgrave of

Edenhall, Bart. Consideration £8

for all that piece of freehold land

in the township of Soulby, 22

perches

24 Aug

1877

BRA/3/34

Deeds relating to the purchase

of premises and property at

Edenhall and Langwathby

1898

BRA/3/34/1

Conveyances for a house and

freehold and customary land at

Edenhall

William Dalton of Edenhall,

yeoman to the trustees of the will

of Sir Richard Courtenay

Musgrave and at the direction of

Sir Richard George Musgrave.

Consideration £2500 for a

messuage and tenement at

Edenhall including Croft, two

garths, Outfits, Wandells, In

Thornbank, Millbers, Priest

Meadow, Hanging Lands, Fitz 4

acres, fitz 2 acres of the yearly

customary rent of 12s. Contains

schedule with O.S. numbers

¶Robert Martin Dalton to the

same trustees, consideration £600

for a Croft, Crosslands Close,

Nook Close, Moss Heads

Crosslands, Moss Close and a

freehold close called Barbara

Plain all within the Manor of

Edenhall. Schedule with O.S.

numbers

1898

BRA/3/34/2

Covenant to surrender and

admittance to two copyhold

closes in Langwathby,

Cumberland

Between John Watson Nelson of

Edenbank, Langwathby, Esq. and

Sir Richard George Musgrave of

Edenhall and trustees.

Consideration £160 10s 7d for a

copyhold close called Lower

Alders lately in the occupation of

Henry Hewitson Shepherd, a close

1898

Page 117: Cumbria Archive Service CATALOGUE: new additions August

called Low Ellers or Low Willow.

Contains schedule and coloured

plan

BRA/3/35

Authority to sell land in

Armathwaite and Lazony and

acknowledgements for the

production of title deeds

relating to the Edenhall Estate

1913-1914

BRA/3/35/1

Charity Comission Authority to

sell land real estate in the

charity for the poor of the

parish of Edenhall

15 Jul 1913

BRA/3/35/2

Acknowledgements for the

production of title deeds after

sale of estates in Lazonby,

Kirkoswald and Haresceugh

and elsewhere on the

instruction of Richard George

Musgrave of Edenhall

Particulars of the sale can be

found in DX 1733/1. ¶Lot 1, Mr

Miles Bateman of How Hill,

Castle Sowerby, farmer; Lots 2, 4

& 6 Thomas Grainger of Wensley

House, Durham, physician and

Surgeon and Margaret Grainger

his wife; Lot 3, Thomas Udale of

Looking Flatt near Appleby,

Westmorland, farmer; Lots 5 &

21, Joseph Taylor of Soulby,

farmer; Lot 7, Hugh Carrick of

Soulby Mill near Soulby, miller &

farmer; Lots 8 & 18, George

Kilburn of Soulby, farmer; Lot 9,

Isaac Bainbridge of Soulby,

farmer; Lot 10, Anthony

Kirkbride of Beckside, Soulby;

Lots 11, 12 & 13 George Handley

of Soulby, Kirkby Stephen,

farmer; Lots 13 & 20 Mrs Mary

Park wife of Henry Park of

Scandale Villa Soulby, farmer;

Lots 15, 16 & 19 Richard Bovill

Thompson of Stobars Hall Kirkby

Stephen, Esq.; Lot 17, John

Wallace Gregson of Soulby,

farmer; Lot 27, James Cleasy of

Hartley Fold, Kirkby Stephen,

Esq.; Lot 28, John Dent of Hartley

Castle, Kirkby Stephen and

Elizabeth his wife; Lot 29, Paul

randle Feilden Mason of Eden

Place Kirkby Stephen Esq.;

1914

BRA/3/36

Kepier, Durham, Originally the

demesne lands of the late

disolved hospital of St Giles

and deeds relating to Sir

Christopher Musgrave's

purchase of the same

1670-1675

Page 118: Cumbria Archive Service CATALOGUE: new additions August

BRA/3/36/1

Deeds and agreements for the

purchase of Kepier mansion

and estate

Consideration £4800; Between Sir

Ralph Cole of Branspeth Castle,

Durham, Bart and Sir Christopher

Musgrave of the City of Carlisle,

knight.All that capital messuage

or mansion house called Keepire,

alias Keepyer or Keepyar in the

Parish of St Giles in the City of

Durham also a messuage there

late in the occupation of Nicholas

Hull and several closes of land

known as Seamers Close,

Nicholas; South Close, Nicholas;

North Close, the Sheriffe Close,

the two cunney garths, the Horse

Close, The Stripe; the Howle

meadowes, Crow Orchard,

Lymekill Close, Trollops Close,

Robinsons South Close,

Robinsons North Close, the Low

Haugh, the Mill Orchard, the

Pringlewood, Pringlewood Nooke,

the North White Leazies, the

South White Leazies, the

Quarrywood, Bunegall Banck, the

Cunney Warren and three mills at

Kepier now in the occupation of

Sir Ralph Cole's tenants, reserving

all minerals and mines

1670-1675

BRA/3/37

Leases for Kepier and Kepier

Grange Collieries, County

Durham

1912 &

1927

BRA/3/37/1

Counterpart lease of Kepier

and Kepier Grange Collieries,

Sir Richard George Musgrave,

Bart. to J.W. Watson Esq. and

others

Coloured plan included 6 Apr 1912

BRA/3/37/2

Lease between Sir Nigel

Courtenay Musgrave of 2 Pont

Street, London, Bart. and

Christopher Wilkson of Fern

Royd, Gilesgate, Durham,

mining engineer and others

Plan annexed, for north eastern

portion of the Kepier Grange

Royalty in the Parish of Belmont

and St Giles, County Durham

24 Jun 1927

BRA/3/38

St Helen's, Auckland, copy

agreement with the National

Telephone Co. for the erection

of six stays in fields

Signed by Thomas Bowstead,

agent for the Trustees of Sir

Richard George Musgrave Bart.

1890

BRA/3/39

Lease to Auckland R.D.C. of a

site for a sewage tank and pipe

from Sir R.G. Musgrave of

Edenhall, Bart.

Attached plan 31 Mar

1905

BRA/3/40 St Helen's Auckland, duplicate

deeds relating to the sale of 1925

Page 119: Cumbria Archive Service CATALOGUE: new additions August

land for various charitable

purposes

BRA/3/40/1

Conveyance of site for the

erection of houses for disabled

soldiers and sailors at St

Helen's Auckland

Sir R. G. Musgrave Bart. and

others to Messrs Pease & Partners

Ltd, schedule and plan

22 Sep 1925

BRA/3/40/2

Conveyance of a piece of land

at St Helen's Auckland for the

erection of a Miners' Institute

Sir R. G. Musgrave Bart. and

others to Messrs Pease & Partners

Ltd.

22 Sep 1925

BRA/3/41

Draught wayleave agreements

Sir R. G. Musgrave Bart. with

the Cleveland & Durham

Electric Power Co. for

overhead electric wires

1923-1929

BRA/3/42

Wayleave agreements Sir Nigel

Courtenay Musgrave Bart. with

the North-Eastern Electric

Supply Co. Ltd for fixing wire

stays

1933

BRA/3/43 Licence and lease of coal

seams in St Helen's Auckland 1932 &

1936

BRA/3/43/1

Licence to work the St Helen's

barrier of coal in Harvey Seam,

for three years, plan annexed

Sir Nigel Courtenay Musgrave

Bart. to J. W. Johnson. Annexed

extract from Messrs. J.H.

Merivale & Sons' letter of 9th Apr

1935, "As to Mr Johnson's licence

to work Barrier Coal, he had

exhaused the Coal when I visited

his pit last yrar and said that he

had small hopes of finding and

more"

1932

BRA/3/43/2 Counterpart lease for mines at

St Helen's, plan annexed

Sir Nigel Courtenay Musgrave of

Oakhurst Midhurst, Sussex to

George William Jackson of

Finlay's Bank Collieries West

Auckland, colliery owner and

Walter Johnson of 14 Eden

Crescent West Auckland, land

owner

14 May

1936

BRA/3/44

Agreements for the supply of

water to Manor House, St.

Helen's Auckland and 7

houses, The Barracks and also

the stables and byres

1936

BRA/3/45

Leases of coal mines and seams

to Pease and Partners Ltd. on

the St Helen's Auckland Estate,

Durham

1897

BRA/3/45/1

Mining lease for the St. Helen's

and Brusselton Estate,

Auckland

Sir R. G. Musgrave to Pease &

Partners Ltd., plan attached 1897

BRA/3/45/2 Durham

Page 120: Cumbria Archive Service CATALOGUE: new additions August

BRA/3/45/3 Durham

BRA/3/45/4 Durham

BRA/3/45/5 Durham

BRA/3/45/6 Durham

BRA/3/46 musgrave

BRA/3/47 musgrave

BRA/3/48 musgrave

BRA/3/49 musgrave

BRA/3/50 musgrave

BRA/3/51 musgrave

BRA/3/52 musgrave

BRA/3/53 musgrave

BRA/3/54 musgrave

BRA/3/55 musgrave

BRA/3/56 musgrave

BRA/3/57 musgrave

BRA/3/58 musgrave

BRA/3/59 musgrave

BRA/3/64

Route of the Carlisle-Settle

railway through the Lazonby

Estate with dates of land sales

marked

Humbert & Flint, Watford, 45cms

x 260cms, no scale, rolled item n.d.

C/A/1/1 Correspondence

Relating to the establishment of a

joint archives committee for

Cumberland and Westmorland.

Further correspondence with the

Earl of Lonsdale about depositing

the Lowther papers with the

intention of cataloguing the

collection and providing access to

researchers.

1950-1961

C/BH/1/2 Quarterly report 31 Mar

1942

C/C/30/45a

Ordnance Survey map of

Workington relating to revision

of ward boundaries

Drawn by Handel Kay, Brough

Surveyor, June 1951. With three

plastic overlays, showing

boundaries: ¶Green: Cumberland

County Council electoral

divisions ¶Blue: Workington

Borough proposals, 1954 ¶Red:

not given

1951-1954

C/C/30/53

County Council Electoral

Divisions in the Borough of

Whitehaven

Bound volume containing folded

map (linen backed) with annotated

Ordnance Survey sheets (six-inch

to 1 mile scale) showing districts

as coloured areas: harbour,

Bransty, Kells, Hensingham,

Sandwith ¶Loose inside the

folder; six-inch scale sheets (3rd

edition 1926 quarter sheets): LXI

1946

Page 121: Cumbria Archive Service CATALOGUE: new additions August

SW, SE; LXVII SW SE;

Diagrammatic tracing 'Enclosure

"A" 24th January 1946

C/C/30/54

Cumberland County and

Parliamentary Polling Districts

and Polling Places

Folded map, linen backed. Scale

one inch to one mile, produced by

Stanford's Geographical

Establishment, London ¶Contains

Cumberland County Council seal,

1st June 1949

Jun 1949

C/C/30/55

Review of County Electoral

Divisions: Urban District of

Maryport. B.1

Folded map (linen backed). Scale

six inches to one mile. Produced

by Edward Stanford Limited of

London, Cartographers to the

King ¶Covering Divisions:

Maryport North; Maryport South

and Maryport East

undated

[Early 20th

century]

C/C/30/56

Review of County Electoral

Divisions: Urban District of

Maryport. B.2

Folded map (linen backed). Scale

six inches to one mile. Produced

by Edward Stanford Limited of

London, Cartographers to the

King ¶Covering Divisions:

Seaton; St Michael's West; St

Michael's East; St John's North; St

John's South; Workington South;

Harrington

undated

[Early 20th

century]

C/C/30/57 Review of County Electoral

Divisions: County Map

Folded map (linen backed). Scale

one inch to one mile.

undated

[Early 20th

century]

C/C/30/58 List of areas of parishes

Areas of Parishes [schedule from

A-Z giving acreages of land,

water, saltmarsh, foreshore, tidal

water and total acreage for each

parish of Cumberland (very torn

on the left hand side, some parish

names missing)

undated

[Mid 20th

century]

C/C/30/59 Marked Register of Inclosure

Awards (copy)

Showing: ¶For what purpose

awarded (with name of place,

location and acreage) - Quarry,

peat moss, turbary,watering place,

exercise and recreation, the poor,

stone water trough, stone depot,

field gardens, parish school, right

of walking, stinted moss, sand pit,

lime kiln, public fair, sheep-

washing, public pond, clay pit,

workhouse, stones for building

and repairs, rubbish dump, pound,

stints ¶For whose benefit

awarded, including, lords of the

manors, owners and occupiers of

land, local authorities and the

public

undated

[circa

1930s]

C/C/30/60 Map of Carlisle, Carlisle

Extension Act, 1950

Showing existing boundary and

extensions to the city 1950

Page 122: Cumbria Archive Service CATALOGUE: new additions August

C/C/30/61

Plan received from Col.

Vaughan-Jones, Range

Superintendent at Eskmeals

Handed over at meeting at

Eskmeals, 6th June 1951

[indicating in shore line for H.E.

shell bursts, lines of fire for

observation from land O.P.s (from

towers bty.) and land comprising

P.E.E. Eskmeals] (folded map at

scale one inch to one mile)

undated

[1950s]

C/C/33/3 The Manchester Water Order

Draft version. Lodged at the office

of the Clerk at Cumberland

County Council.

27 Jan 1965

C/C/33/4 Cumberland River Authority

A bill to provide as a temporary

measure for the augmentation of

the flow of the River Derwent by

abstraction from Bassenthwaite

Lake, to authorise Cumberland

River Authority to construct

works and acquire lands and for

other purposes.

2 Dec 1969

C/C/91/1

Department of Scientific and

Industrial Research and Fire

Officers' Committee Joint Fire

Research Organisation

Preliminary analysis of fire

reports and the nature of injuries

and casualties.

1956-1962

C/C/91/2

Department of Scientific and

Industrial Research and Fire

Officers' Committee Joint Fire

Research Organisation

C/C/92/1 Royal Review of the Police

Allocation of constables and

sergeants to each county, city and

borough force in England and a

progress report on police

recruitment campaign.

1954

C/C/93/1 Personal Protective Equipment

for Hospitals

Steel helmets, respirators and

protective suits. 1939

C/C/X/1/119 The Esk Bridge

Opened by Alderman William

Dixon, vice-chairman of the

Highways and Bridges

Committee, on Wednesday 3 May

1916

1916

C/C/X/1/119a

Brochure of visit of Their

Royal Highnesses The Prince

and Princess Richard of

Gloucester

To 14 Maintenance Unit, Royal

Air Force, Carlisle and Bishop

Goodwin Infants School, Carlisle,

on 19 March 1974

1974

C/C/X/1/119b

Brochure of visit of Their

Royal Highnesses The Prince

and Princess Richard of

Gloucester

To 14 Maintenance Unit, Royal

Air Force, Carlisle on 19 March

1974

1974

C/C/X/1/120

Half-mounted photographs of

Cumberland County Council

members and officers of the

Cumberland Education

Authority

As follows: ¶1-5 were County

Councillors ¶1. Miles MacInnes,

1903-1909, from a photograph by

Tassell (Carlisle) Limited ¶2.

William Dobson, 1910-1925,

from a photograph by Tassell

undated

[20th

century]

Page 123: Cumbria Archive Service CATALOGUE: new additions August

(Carlisle) Limited ¶3. Hugh

Jackson, 1925-1940, from a

photograph by Tassell (Carlisle)

Limited ¶4. James McGowan,

1930-1934, from a photograph by

Moffat ¶5. Charles Valentine,

1934-1937, from a photograph by

Schmidt ¶6-9 were Clerks to the

Council ¶6. C B Hodgson, 1891-

1910, Clerk to the Council, 1903-

1920, Secretary to the Education

Committee, 1920-1923, Director

of Education, from a photogarph

by Lafayette ¶7. C Courtney

Hodgson, 1910-1927, from a

photograph by Lafayette ¶8. C W

Allan Hodgson, 1928-1942 ¶9. G

A Wheatley, 1942-1945 ¶10-11

were Directors of Education ¶10.

G B Brown, 1923-1949 ¶11. G S

Bessey, 1949-, photograph by

Cumberland Newspapers Limited

C/C/X/1/121

Photograph of Maryport

Netherhall Boys School: rear

view

Photographed by Elsam, Mann

and Cooper, commercial

photographers, number 8 The

Temple, Dale Street, Liverpool, 2

undated

C/C/X/1/122

Laying of the foundation stone

of Maryport Boys' Secomdary

School

By Charles Edmonds, C A, F G S,

J P, vice-chairman of the

Cumberland County Council and

Chairman of the Cumberland

Education Committee on Monday

9 November 1953

Nov 1953

C/C/X/2/7 Gramophone record of "Keach

and the Creel"

By Jim Nicon, Farmer, of Peas

Tree Farm 20 Oct 1953

C/C/X/13 Miscellaneous

Hethersgill Parish Council,

election of councillors, 1931

¶Health Committee, combination

of medical areas, 1931

¶Agricultural Committee,

bacteriological standards for milk

sold under the Milk Order of 1923

¶Ministry of Health, cost of

treating tuberculosis, 1930

¶Workington Town Hall,

mortgage for Derwent Joint

Samllpox Hospital, 1930 ¶Sub-

Committee on Medical Staff

Salaries, salaries of Health

Department staff, 1931 ¶Housing

(Rural Workers) Act, 1926,

applications dealt with by Penrith

rural district and the mileage

allowance for Council staff, 1931

¶Information required to be

1927-1938

Page 124: Cumbria Archive Service CATALOGUE: new additions August

provided by local rural districts

for a survey of housing

conditions, 1931 ¶Payment of

examinations carried out by local

tuberculosis Officers as part of the

Sandstone Industry Silicosis

Scheme (1929), 1931

¶Registration of Broombank

Nursing Home, Eskmeals, 1930

¶Payment to voluntary

associations for providing services

for the welfare of the blind, 1930-

1931 ¶Hayton and Cumwhitton

water supply extensions, including

plans, 1931 ¶Speci

C/C/X/14/1 Dealer's (pre-packed) milk

licence 1961

C/C/X/14/2 Dealer's (untreated) milk

licence 1964-1965

C/C/X/15/1 Notice to cultivate 1917

C/C/X/15/2 Notice to cultivate

Showing the toal number of acres

under cultivation in each poor law

union district.

1919

C/C/X/16 For the New Councillor

An outline of the administration

and functions of County Councils.

By G N C Swift, Clerk of the

Cumberland County Council.

1958

C/E/11/24 Curcular about defects in

school children Jan 1905

C/E/11/25

Papers relating to the James

McGowan Scholarship Fund,

Whitehaven Grammar School

1920-1973

C/E/18/1 Management Return (Form A)

Including list of managers, size of

building, list of teaching staff,

tenure, endowment and character

of school and instruction.

1903

C/F/1/1 Financial statement Required by Rule 61 of Licensing

Rules, 1910.

31 Dec

1919

C/F/1/2 Financial Statements Review of accounts for financial

year ended 31 March 1950. 1949-1950

C/F/1/3 Financial Statements

Report of Finance Committee;

accounts, 1971-1972 and budget,

1973-1974.

1971-1974

C/F/7 Ledger

British Transport Stock, 1951-

1971 ¶British Electricity Stock,

1951-1971 ¶Birthday gifts, 1964-

1971 ¶Captial account, 1951-1971

¶Commissioners of Inland

Revenue, 1950-1971

¶Cumberland County Council

Mortgages, 1962-1971 ¶Fuel

allowances, 1969-1971 ¶Holiday

1951-1971

Page 125: Cumbria Archive Service CATALOGUE: new additions August

grants, 1950-1971 ¶Grants to

nurses, 1950-1971 ¶Miscellaneous

income, 1951-1971 ¶W Butcher,

petty cash account, 1951-1970 ¶I

L Williams, petty cash account,

1951-1971 ¶Printing, stationery,

postages etc., 1951-1971 ¶Savings

bonds, 1951-1971 ¶South

Cumberland Water Board

mortgage account, 1969-1971

¶Television licence fees, 1970-

1971 ¶Income and

expenditure1951-1971 ¶Balance

sheet, 1951-1971

¶Commonwealth of Australia

loan, 1951-1954 ¶Carlisle

Corporation, debenture account,

1953-1960 ¶Defence bonds, 1951-

1952 ¶Funding stock, 1951-1967

¶Insurance premiums account,

19511968 ¶National Savings

certificates, 1951-1956 ¶War

stock, 1951-1967

C/H/9/4/1

West Cumberland: Ordnance

Survey Administrative Areas

Series

Showing the area from Maryport

to St Bees Head and as far as

Bothel and Lorton to the east

¶Scale: two and a half inches to

one mile (1:25000). With separate

key.

1955

C/H/13/2/1 Instructions to County Main

Road Lengthsmen

Issued by G. O. Lockwood,

County Surveyor and

Bridgemaster ¶The lengthsmen

used bicycles to patrol their

'length' of road and carried out

small routine maintenance on a

regular basis.

May 1930

C/H/14/1/1

Proposed improvement at

Waverton. Maryport to

Thursby First Class County

Road A596

Drawn by G O Lockwood, County

Surveyor and Bridgemaster,

Citadel Chambers, Carlisle ¶Plan

and sections; with location plan.

¶WN 51/2

Apr 1940

C/H/14/1/2

Proposed improvement at

Waverton East End. First Class

County Road A596

Drawn by G O Lockwood, County

Surveyor and Bridgemaster,

Citadel Chambers, Carlisle ¶Plan

and sections; with location plan.

¶WN 51/3

June 1940

C/H/14/2/1

Skinburness to Calvo

unclassified road;

improvements at Hartlaw

Bridge over Wath Beck

Drawn by G O Lockwood, County

Surveyor, Citadel Chambers,

Carlisle ¶Plans, evelations and

sections ¶WN 46

Nov 1939

C/H/PHOTO/3/1

Black and white photographs

of the A66 at Bassenthwaite

Lake

Taken by Alec Fraser Studios of

Penrith ¶Comprises: ¶1) A66

looking north west from

Thornthwaite ¶2) As above but

undated

[circa 1970]

Page 126: Cumbria Archive Service CATALOGUE: new additions August

further along the road ¶3) A66

looking south east towards

Keswick with Dodd on the left-

hand side, beyond Bassenthwaite

Lake ¶4) As above, with Grisedale

Pike, Causey Pike and Scar Crags

in the background ¶5) A66 road

bridge over the [River Derwent,

north of Keswick]

C/HB/1/1 Quarterly report 30 Jun 1933

C/HB/1/2 Quarterly report 30 Sep 1941

C/HB/1/3 Quarterly report 30 Sep 1941

C/HB/1/4 Quarterly report 31 Mar

1942

C/HB/2/1

Annual estimate of expenditure

required upon the County roads

and bridges

31 Mar

1936

C/HB/2/2

Annual Estimate of

Expenditure Required upon the

County Roads and Bridges

31 Mar

1943

C/HB/3/1 Report on the condition of

railway bridges Oct 1973

C/HB/3/2 Appendix II - black and white

photiograph album Oct 1973

C/L/2/1 Notes for the guidance of new

and younger members of staff 1966

C/L/2/2 Directory of all Western

Division branches circa 1960

C/L/2/3 Customer notices Including library regulations and

the return of library books. circa 1970

C/L/2/4 Staff circulars

Including language records,

subsistence allowances, desk

nameplates, grievance

procedurtes, fuel rationing, annual

leave, basic and circulating

reference stock, adult non-

fictional requests, banking

arrangements, annual stock

checks, revised postal charges,

coding for branches, and grading

of public library staff.

1970s

C/L/2/5 Staff manual 1970s

C/LV/CR/2/1 Cumberland Village Greens 1967-1970

C/LV/CR/2/2 Cumberland Common Land:

First Edition Maps: 1-100 1968-1970

C/LV/CR/2/3 Cumberland Common Land:

First Edition Maps: 101-200 1968-1970

C/LV/CR/2/4 Cumberland Common Land:

First Edition Maps: 201-300 1968-1970

C/LV/CR/2/5 Cumberland Common Land:

First Edition Maps: 301-347 1968-1970

Page 127: Cumbria Archive Service CATALOGUE: new additions August

C/LV/CR/2/6 Westmorland Common Land:

Register Map

Based on Ordnance Survey

edition 1919-1920 1968-1970

C/LV/CR/2/7 Lancashire: Common Land and

Village Greens 1967-1972

C/LV/CR/2/8 West Riding of Yorkshire:

Common Land No village greens 1967-1970

C/PA/7/1/1 Payments cash book,

Workington and Harrington 1935-1938

C/PA/7/1/2 Payments cash book,

Workington and Cockermouth 1939-1940

C/PA/7/2/1 Collection ledger summary,

Keswick 1931-1932

C/PA/7/2/2 Collection ledger summary,

Workington 1940-1942

C/PA/7/2/3 Collection ledger summary,

Maryport 1941-1943

C/PA/8/1 Transitional payments, Wigton 1931-1934

C/PH/1/2 Annual Report on the Health of

the County 1961

C/PH/1/3 The Health of Cumberland Report of the County Medical

Officer. 1972

C/PH/1/4 Summary Reports of Local

Medical Officers of Health

Includes urban, rural and sanitary

districts. 1889

C/PH/1/5 Summary Reports of Local

Medical Officers of Health

Includes urban, rural and sanitary

districts. 1892

C/PH/1/6 Summary Reports of Local

Medical Officers of Health

Includes urban, rural and sanitary

districts. 1893

C/PH/1/7 Summary Reports of Local

Medical Officers of Health

Includes urban, rural and sanitary

districts. 1895

C/PH/1/8 Summary Reports of Local

Medical Officers of Health

Includes urban, rural and sanitary

districts. 1896

C/PH/1/9 Summary Reports of Local

Medical Officers of Health

Includes urban, rural and sanitary

districts. 1897

C/PH/3/1 Nursing homes registration

certificate book 1927

C/PH/3/2 Nursing homes registration

certificate book 1928-1945

C/PH/3/3 Nursing homes registration

certificate book 1936-1940

C/PH/4/1 Proposals Under Sections 22,

23, 24, 25, 26, 27, 28, 29, 51 1946

C/PH/5/1 Summary of the Council's

Scheme under the Act

Particulars of grants and loans

available for the re-conditioning

of rural cottages.

1926

C/S/4/1 Report of the Cumberland

Council of Social service 1953-1954

C/S/4/2 Cumbria Review 1990 Review by NSPCC. 1990

C/S/4/3 Cumbria Review 1991 Review by NSPCC. 1991

Page 128: Cumbria Archive Service CATALOGUE: new additions August

C/TCP/3/1/1

'The New Cumberland',

brochure promoting industrial

development

Produced for Cumberland County

Council by Holmwood

Advertising Limited, London

¶Foreword by D C Embley,

Industrial Development Adviser

for Cumberland County Council.

¶Sections cover, the nature of

industry in Cumberland; life;

education; leisure and social

opportunities and finding sites for

new enterprise. ¶A pocket at the

back of the volume contains

leaflets, with maps showing

facilities, covering individual

towns and areas in Cumberland,

designed to assist with choice of

site: ¶Carlisle; Cleator Moor;

Cockermouth; Lillyhall;

Maryport; Millom; Penrith;

Whitehaven; Wigton, Aspatria

and Silloth; Workington.

Includesa summary of the main

manufacturing industries in the

county

undated

[circa 1969]

CA/3/1/320a City court book

Court of the Mayor, Aldermen,

Bailiffs [and] Chief Citizens of

the City of Carlisle, held at the

Guildhall, recording, in abstract

form, the various pleas

(principally of debt, some of a

testamentary nature). Text in

Latin.

8 Aug 1664

CA/3/1/320b City court book

Court of the Mayor, Aldermen,

Bailiffs [and] Chief Citizens of

the City of Carlisle, held at the

Guildhall, recording, in abstract

form, the various pleas

(principally of debt, some of a

testamentary nature); attached to

pages are a bill of expences

(signed by J Aglionby, Mayor)

and four records of defence by

attorneys in various cases. Text in

Latin.

14 Mar

1669-1670

CA/3/1/380/A Strays, mostly for debt,

warrants, costs etc.

11 Jan 1802 John Blow v. James

Richardson for trespass and

damages £39 11d, admission of

debt and bill of costs ¶7 Feb 1803

Edward Wilson v. John

Thompson, ditto, £9 19s, ditto ¶17

Jul 1802 William Means v.

William Gibson, ditto, 39s 11d

ditto ¶26 Jul 1802 Edward Wilson

v. Robert Little, ditto, £1 7s 11d,

1802-1808

Page 129: Cumbria Archive Service CATALOGUE: new additions August

ditto ¶15 Apr 1803 Mary Beck v.

Mary Carrick £19 12s 9d etc. ¶19

Apr 1802 Joseph Howeld v. Hugh

Frazier 39s 11d etc. ¶5 Jul 1803

William Wood v. Thomas

Howson for trespass and damages

£50 ¶25 Jul 1803 Thomas

Blaylock v. George Losh ditto

£240 ¶19 Sep 1803 Henry

Thompson v. Mary Robinson, for

trespass and damages £20 ¶Oct

1803 costs for David Carrick v.

John Irving ¶7 Nov 1803 petition

for the release of Jasper

Richardson confined in gaol on

the complaint of John Lonsdale

for £11 14s 8d debt and £6 8s 7d.

includes a list of his assets ¶6 Mar

1804 John Gibson v. Joseph

Lewthwaite for trespass and

damages £20 ¶9 Apr 1804

Thomas Snowden v. William

McKnight for the same £25 ¶14

May 1804 William Heap v.

Alexande

CA/3/1/388

Instruction from Edward

Henden to attend the Court of

Assizes

Instruction to the Mayors and

Bailiffs to attend the next Court of

Assizes to present to Edward

Hendon, Baron of the Exchequer,

a set of recent accounts showing

revenue received from the levy of

duties on lands and goods.

12 Aug

1648

CA/3/1/389

Record of the court case [in the

Court of the Mayor, Aldermen,

Bailiifs and Chief Citizens of ]

the City of Carlisle: Allexander

Hodshon alias Buckpottome of

Brough, yeoman,

Attached to respond to

Christopher Tallenty[re], yeoman,

of the city of Carlisle, executor of

Lancelot Tallentyer, decd. [ d.

1611], formerly of Carlisle, in

£10, n.d. [1620], with appended

notes of later [non performance],

19 and 26 Jun 1620 and 7 Aug

[1620]. Text written in Latin.

undated

[1620]

CA/3/1/390

List of names of the jurors to

try the plea between Adam

Carr and Anne Robinson,

plaintiffs, and John Robinson,

defendant

Before William Barwick, Junior,

Mayor, and Richard Lowry and

William Wilson, bailiffs, of the

City of Carlisle, on 21 Nov 7

Charles I 1651 [sic, recte 1631];

notes (in English) that Adam Carr

and Agnes (sic) Robinson,

plaintiffs, do not prosecute their

action against John Robinson,

defendant, and therefore 'non sute

itt'; with note (in latin) that Adam

Carr and Anne (sic) Robinson are

in consequence at the mercy of the

21 Nov

1631

Page 130: Cumbria Archive Service CATALOGUE: new additions August

court. Most of the text is written

in Latin.

CA/3/1/391

Certificate relating to the

admission of Thomas

Armstrong Smith, as a

Freeman of the City of Carlisle

Certified at a meeting of the

Common Council of the City of

Carlisle and signed by John

Pearson, Town Clerk.

22 Sep 1740

CA/3/4/79

Removal order - Elizabeth,

wife of Robert Freebarns, and

children

Carlisle St Mary to Arthuret -

Elizabeth Freebarn and three

children Isabella aged 19, Mary

aged 8 and George aged 6

(Isabella went off on her own after

the order was made)

2 May 1781

CA/3/4/80 Inquistion post mortem of Enos

Hodgson [of Carlisle]

Described as a lunatic person of

insane mind, fatally cut his throat

with a razor

16 Jan 1804

CA/4/225 The Corporation Black Book 1833

CA/4/226 Rate Estimates for the Year

Ending 31 March 1973 1973

CA/C/17/32

Property plan No. 13; showing

Carlisle Corporation's purchase

of Carlisle Castle

Ordnance Survey, 4th ed. sheet

23:3; annotated with the castle

outlined in blue and handwritten

note 'Sold to Carlisle

Corp[oratio]n by [conv[eyan]ce]

27/07/1961 for £6000' ¶Previously

numbered as plan no. 14 There is

further annotation regarding the

maintenance of the drive and the

lease of a property on Abbey

Street.

1961

CA/C/17/33

Property plan No. 22; showing

Carlisle Corporation's purchase

of Durranhill Park

Ordnance Survey, 4th ed. sheet

23:8; annotated with Durranhill

Park coloured in red and labelled

'Reps of R B Briscoe'. With

handwritten note, 'Sold to the

Trustees of Carlisle Corporation

for £67,000. By conveyance.

Dated 22nd August 1967'.

1967

CA/C/17/34

Plan of Brampton showing

[City Council] land and

property

Plan with areas marked in red

[properties and land sold by the

City Council]

undated

CA/C/17/35

Plan of Longtown showing

[City Council] land and

property

Plan with areas marked in red

[properties and land sold by the

City Council]

undated

CA/C/18/47 Corporate handbook

Standard Planning conditions,

delegated powers, code of practice

for the appointment of Chief

Officers and Deputies, schedule to

the Highways Agency Agreement.

1976

CA/C/18/48 Notice of prosecution

For any individuals found

breaking bottles, depositing litter,

rubbish and rags or otherwise

behaving in a disorderly manner.

Dec 1928

Page 131: Cumbria Archive Service CATALOGUE: new additions August

By order of A H Collingwood,

Town Clerk.

CA/CI/1 Shopfronts Design Guide 1995

CA/CI/2 The Corporate Plan of Carlisle

City Council 2006

CA/E/2/15 County Brough of Carlisle;

Development Plan - Town Map

Incorporating alterations and

additions arising from

amendments of the development

plan (original plan approved in

1952) ¶Showing; industrial,

business, retail and residential

areas; transport facilities, schools,

open spaces; waste and sewage

facilities; utilities, hosptials,

ancient monuments, bodies of

water and the boundary of the

Local Planning authority area. ¶L

J A Stow, City Engineer and

Surveyor

July 1964

CA/E/4/137 Blackwell Road: house Arthur Pattinson 1855

CA/E/4/187 Blackfriars Street: alterations to

house James Nelson 1870

CA/E/4/425 Blackwell Road: two houses George Leeming and H Blundell 1875

CA/E/4/438 Blackwell Road: alterations

and additions James Nicholson 1875

CA/E/4/442 Blackwell Road: additions to

two houses James Watson 1875

CA/E/4/444 Blackwell Road: three houses William Potts 1875

CA/E/4/461 Blackwell Road: two houses J Watts 1875

CA/E/4/475

Blackhall Road: laying out of

Priest Street, Rose Street and

Nicholson Street

John Nicholson 1875

CA/E/4/611 Blackwell Road and Nicholson

Street: three houses J Nicholson 1877

CA/E/4/658 Blackwell Road: warehouse

and bone mill J Nicholson 1861

CA/E/4/741 High Blackwell Road:

parsonage Reverend A Hodges 1867

CA/E/4/887 Blackwell Low Road:

storeroom and rye house Nicholson and Son 1864

CA/E/4/1236 Blackwell Road: two cottages F Milgate 1879

CA/E/4/1411 Blackwell Road and Nicholson

Street: three houses J Nicholson 1880

CA/E/4/1438 Blackhall Road: estate,

including various new streets John Nicholson 1881

CA/E/4/1440 Blackwell Road: seven houses Nicholson and Son 1881

CA/E/4/1460 Blackwell Road: levels of new

streets Nicholson and Son 1881

CA/E/4/1674 Blackfriars Street: shop Mr Jesper 1884

CA/E/4/1772 Blackwell Road: six houses Mr Baxter 1885

Page 132: Cumbria Archive Service CATALOGUE: new additions August

CA/E/4/1774

Blackwell Road: laying out of

new streets, Alton Street, Rydal

Street, Grasmere Street

J Nicholson and Sons 1885

CA/E/4/1852 Blackhall Road: building sites James and William Baty 1887

CA/E/4/2015A Blackfriars Street: house Joseph Rome 1853

CA/E/4/2283 Blackwell Road and Gloucester

Road: 80 houses A W Johnston 1890

CA/E/4/2286 Blackhall Road: drains to five

houses and shop 1890

CA/E/4/2507 Blackwell Road: six houses

including shops A W Johnston 1892

CA/E/4/2898 The Bitts [Park]: houses Edward Hope and William

Graham 1852

CA/E/4/2923 Blackfriars Street: alterations

and additions to property John Jordan 1858

CA/E/4/2924 Blackfriars Street: alterations

and additions to property John Jordan 1858

CA/E/4/12100 Blackwell Road: six houses

Martin and Armstrong. See also

plans CA/E/4/12110 and

CA/E/4/12111

1893

CA/E/4/12110 Blackwell Road: six houses,

amended plan

Martin and Armstrong. See also

plans CA/E/4/12100 and

CA/E/4/12111

1893

CA/E/4/12111 Blackwell Road: six houses

Martin and Armstrong. See also

plans CA/E/4/12100 and

CA/E/4/12110

1893

CA/E/4/12113 Blackwell Road: eight cottages John Laing 1893

CA/E/4/12116 Blackwell Road: street J W Nicholson 1893

CA/E/4/12119 Blackwell Road: 2 streets W Nicholson 1893

CA/E/4/12131 Blackwell Road: streets J Nicholson 1893

CA/E/4/12135 Blackwell Road: four houses J Laing 1893

CA/E/4/12143 Blackwell Road: streets J W Nicholson 1893

CA/E/4/12221 Blackwell Road: four cottages John Laing 1893

CA/E/4/12236 Blackwell Road: byre and

closet Mr Leeming 1893

CA/E/4/12249 Blackwell Road: estate J W Nicholson 1893

CA/E/4/12261 Blackwell Road: streets J W Nicholson 1893

CA/E/4/12296 Blackwell Road: amended

outbuildings J Laing 1893

CA/E/4/12306 Blackwell Road: three streets W Nicholson 1893

CA/E/4/12363 Blackwell Road: 8 houses Martin and Armstrong 1894

CA/E/4/12373 Blackwell Road: 8 cottages Martin and Armstrong 1894

CA/E/4/12416 Blackwell Road: 8 cottages Martin and Armstrong 1894

CA/E/4/12478 Blackfriars Street: lavatory Mrs Beaty 1894

CA/E/4/12610 Blackwell Road: 8 houses John Johnson 1894

CA/E/4/12684 Blackfriars Street: toilets Mr Hetherington 1895

CA/E/4/12706 Blackwell Road: houses and

shop Martin and Armstrong 1896

Page 133: Cumbria Archive Service CATALOGUE: new additions August

CA/E/4/12857 Blackwell Road: houses Martin and Armstrong 1897

CA/E/4/12868 Blackwell Road: 2 houses and

shop Mr Armstrong 1897

CA/E/4/12872 Blackwell Road: 6 houses J B Whitfield 1897

CA/E/4/12903 Blackfriars Street: alterations to

urinals J Minns 1897

CA/E/4/12906 Blackwell Road: 3 houses J B Whitfield 1897

CA/E/4/12978 Blackwell Road: Boys School Bishop [Harvey] Goodwin

Trustees 1898

CA/E/4/13014 Blackwell Road: 7 houses and

shop J Johnston 1898

CA/E/4/13053 Blackwell Road: house and

shop J Nicholson 1899

CA/E/4/13082 Blackwell Road: 2 houses W R Irving 1898

CA/E/4/13181 Blackwell Road: 3 houses J Johnston 1899

CA/E/4/13733 Blackwell Road: stable W C Armstrong 1904

CA/E/4/14216 Greystone House, Blackwell

Road: alterations H Miller 1894

CA/E/4/14246 Blackwell Road: houses John Laing 1897

CA/E/4/14265 Blackwell Road: stables and

coach house H Miller 1897

CA/E/4/14284 Blackwell Road: housing estate

and houses Mr Ferguson 1898

CA/E/4/14290 Blackwell Road: 12 houses Johnstone Brothers 1898

CA/E/4/14296 Blackwell Road: house Mr Brisco 1899

CA/E/4/14388 Blackwell Road: house L Robson 1904

CA/E/4/14417 Blackwell Road: 5 houses and

shop J R Mewton and Company 1906

CA/E/4/14482 Blackwell Road: building

estate John Ferguson 1912

CA/E/4/14486 Blackwell Road: Houses, types

A, B, C J Ferguson 1912

CA/E/4/14487 Blackwell Road: alterations to

house J Ferguson 1912

CA/E/4/14529 46 Blackwell Road: house J M Richardson 1913

CA/E/4/14545 Blackfriars Street and Victoria

Viaduct: internal alterations

Carlisle Bread and Flour

Compnay Limited 1913

CA/E/4/14555 Blackfriars Street: alterations

and additions D Johnstone 1914

CA/E/4/14621 Blackfriars Street: motor shed J Hodgson 1915

CA/E/4/14641 Blackwell Road: alterations to

house J Graham 1916

CA/E/4/14888 Blackwell Road: motor store W L Armstrong 1922

CA/E/4/14927 Blackwell Road: electricity

sub-station Electricity Committee 1923

CA/E/4/14930 Blackwell Road: four houses M A Hoodless 1923

CA/E/4/14993 Blackwell Road: bungalow A Hoodless 1923

Page 134: Cumbria Archive Service CATALOGUE: new additions August

CA/E/4/14994 Blackwell Road: two

bungalows A Hoodless 1923

CA/E/4/15015 Blackwell Road: bungalow A Hoodless 1923

CA/E/4/15039 Blackwell Road: bungalow A Hoodless 1923

CA/E/4/15041 Blackwell Road: semi-detached

bungalows Proud and Warner 1923

CA/E/4/15069 Blackwell Road: two houses Fendly and Rogers 1924

CA/E/4/15091 Blackwell Road: two houses A Hoodless 1924

CA/E/4/15098 Blackwell Road: two garages Harris and Richardson 1924

CA/E/4/15124 Blackwell Road: 4 houses A Hoodless 1924

CA/E/4/15175 Blackwell Road: pair of semi-

detached houses A Hoodless 1925

CA/E/4/15192 Blackwell Road: bungalow A Hoodless 1925

CA/E/4/15195 Blackwell Road: house A Hoodless 1925

CA/E/4/15201 Blackwell Road: house A Hoodless 1925

CA/E/4/15210 Blackwell Road: two houses Johnstone and Keen 1925

CA/E/4/15211 Blackwell Road: two houses Hoodless and Thorpe 1925

CA/E/4/15222 Ellenvale, Blackwell Road:

garage C J Fendley 1925

CA/E/4/15224 Blackwell Road: two houses A Hoodless 1925

CA/E/4/15253 Blackwell Road: two houses Armstrong and O'Hara 1925

CA/E/4/15260 Blackwell Road: house and

shop A Hoodless 1925

CA/E/4/15261 Blackhall Street: workshop Mr Corrieri 1925

CA/E/4/15270 Blackhall Street: workshop Mr Corrieri 1925

CA/E/4/15278 Blackwell Road: two houses

and shop 1925

CA/E/4/15304 Greystone, Blackwell Road:

house and shop Mr Hutton 1926

CA/E/4/15337 Blackwell Road: garage A Hoodless 1926

CA/E/4/15343

Blackwell Road and Millholme

Avenue: detached house and

shop

A Hoodless 1926

CA/E/4/15354 Blackwell Road and Currock

Road: house Doctor W Fraser 1926

CA/E/4/15383 Blackwell Road: workshop,

store and shed T Salkeld 1926

CA/E/4/15415 Blackwell Road: pair of semi-

detached houses A Hoodless 1927

CA/E/4/15425 Blackwell Road: pair of semi-

detached houses E J Hill 1927

CA/E/4/15494 Blackfriars Street: shop

premises D Johnstone 1927

CA/E/4/15501 Blackwell Road: house and

shop J Miller 1927

CA/E/4/15766

Bishop Goodwin School,

Blackwell Road: alterattions

and additions

School Managers 1930

Page 135: Cumbria Archive Service CATALOGUE: new additions August

CA/E/4/15801 Blackwell Road: additions to

house Mr Pirie 1930

CA/E/4/15865 Blackfriars Street: vestry

extensions St Cuthbert's Church 1927

CA/E/4/15887 Blackwell Road: Church Hall Archdeacon Campbell 1931

CA/E/4/15911 Blackwell Road: shed William Routledge 1931

CA/E/4/16098 Blackwell Road: two houses J Johnstone 1932

CA/E/4/16209 Blackwell Place: shed C H Johnston 1933

CA/E/4/16214 Blackwell Road: additions to

shop L Robson 1933

CA/E/4/16231 Blackwell Road: two houses Johnston and Parkin 1933

CA/E/4/16237 Blackwell Road and Boston

Avenue; garage H Johnstone 1933

CA/E/4/16403 Blackwell Road: two houses Mr Bolton 1934

CA/E/4/16406 Blackfriars Street and New

Bank Lane: alterations to shop Binns Company and Limited 1934

CA/E/4/16478 Blackfriars Street: alterations to

premises Walter Wood and Company 1934

CA/E/4/16542 Blackfriars Street: lavatory Binns Company and Limited 1934

CA/E/4/16791 3 Blackwell Place: shed J Chambers 1935

CA/E/4/17106 Bush Brow: garage Scottish Motors Traction

Company 1936

CA/E/4/17106A Bush Brow: garage Scottish Motors Traction

Company 1936

CA/E/4/17106B Bush Brow: garage Scottish Motors Traction

Company 1936

CA/E/4/17237 Bush Brow: garage and

showrooms

Scottish Motors Traction

Company 1936

CA/E/4/17237A Bush Brow: garage and

showrooms

Scottish Motors Traction

Company 1936

CA/E/4/17370 Bush Brow: filling station Scottish Motors Traction

Company 1937

CA/E/4/17390 Bush Brow: filling station Scottish Motors Traction

Company 1937

CA/E/4/17390/1 Bush Brow: filling station Scottish Motors Traction

Company 1937

CA/E/4/17402 Bush Brow: amendment of

windows

Scottish Motors Traction

Company 1937

CA/E/4/17860A Blackfriars Street: alterations

for shop Mrs Kirk 1939

CA/E/4/17975 Blackfriars Street: air raid

shelter Marks and Spencer 1940

CA/E/4/18106 5 Blackwell Road: poultry shed J C Johnstone 1943

CA/E/4/18122

Blackfriars Street:

reconstruction Tyres (Scottish)

Limited

D Johnston 1943

CA/E/4/18504 77 and 77A Scotch Street;

alterations

Mr B Stansfield. Envelope

contains notice of proposal to 1946

Page 136: Cumbria Archive Service CATALOGUE: new additions August

build only. ¶Plans rolled

separately.

CA/E/4/18809 Blackfriars Street: additional

toilet Tyres (Scotland) Limited 1947

CA/E/4/18890 18-20 Blackfriars Street:

alterations Tyres (Scotland) Limited 1947

CA/E/4/19655

Bush Brow: alterations to

garage to form weights and

measures office

Scottish Motors Traction

Company 1950

CA/E/4/20163 Blackfriars Street: store Marks and Spencer 1951

CA/E/4/20476 Blackfriars Street: change of

use of first floor premises M Greene 1952

CA/E/4/20798

Blackfriars Street: part

demolition of property,

reroofing and toilet

Mrs A Kirk 1953

CA/E/4/21799 17 Beverley Rise: aviary E G Ingram 1955

CA/E/4/21908 26 Beverley Rise: garden shed I Beattie 1956

CA/E/4/21947 39 Beverley Rise: garden shed R Norris 1956

CA/E/4/21951 63 Beverley Rise: garden shed W Jefferson 1956

CA/E/4/22032 91 Beverley Rise: garden shed Mr Telford 1956

CA/E/4/22036 114 Beverley Rise: garden shed V Reay 1956

CA/E/4/22107 61 Beverley Rise: greenhouse J H Bowman 1956

CA/E/4/22112 44 Beverley Rise: greenhouse J J Nicholson 1956

CA/E/4/22239 33 Beverley Rise: garden shed C J Alford 1956

CA/E/4/22507 60 Beverley Rise: garden shed R Laycock 1957

CA/E/4/22801 128 Beverley Rise: garden shed S Johnston 1958

CA/E/4/22955 68 Beverley Rise: greenhouse L Dixon 1958

CA/E/4/23029 94 Beverley Rise: greenhouse W Little 1958

CA/E/4/23145 114 Beverley Rise: garage V Reay 1958

CA/E/4/23241 12 Blackfriars Street: shop

front and vehicle access J Paton and Sons 1958

CA/E/4/24062 26-28 Blackfriars Street: two

storage buildings Marks and Spencer 1960

CA/E/4/24062A 26-28 Blackfriars Street: two

storage buildings Marks and Spencer 1960

CA/E/4/25610 129 Beverley Rise: greenhouse B Graham 1963

CA/E/4/26896 Blackfriars Street: Youth

Centre R. Warr, C E S Limited 1964

CA/E/4/27150 Blackfriars Street: storage

building Marks and Spencer 1965

CA/E/4/27742 Blackfriars Street: lock-up

shop and warehouse Dickinson Brothers 1966

CA/E/4/27745 91 Beverley Rise: garden shed J Telford 1966

CA/E/4/28326 10 Birchdale Road: garage R Oosthuizen 1967

CA/E/4/28420 12 Birchdale Road: garage and

store G Young 1967

CA/E/4/28596 4 Birchdale Road: garage N Gibson 1967

CA/E/4/29075 9 Birchdale Road: garage K E Slee 1968

Page 137: Cumbria Archive Service CATALOGUE: new additions August

CA/E/4/29322 20 Birchdale Road: garage M Ellwood 1968

CA/E/4/29323 18 Birchdale Road: garage J Gibson 1968

CA/E/4/29518 9 Birchdale Road: garage K Slee 1969

CA/E/4/29531 Blackfriars Street: bathroom M J Telford 1969

CA/E/4/29539 3 Birchdale Road: garage M Rostron 1969

CA/E/4/29930 Blackfriars Street: shop

extension Jackson's (tailors) 1969

CA/E/4/29974 16 Birchdale Road: garage J L Tiffen 1970

CA/E/4/30087 1 Birchdale Road: garage B M Young 1970

CA/E/4/30266 15 Birchdale Road: garage A Neale 1970

CA/E/4/30345 22 Birchdale Road: garage and

store M H Graham 1970

CA/E/4/30843 7 Birchdale Road: garage and

store K Blackie 1971

CA/E/4/31269 14 Birchdale Road: kitchen

extension M Hall 1971

CA/E/4/31285 19 Birchdale Road: garage K Wilson 1971

CA/E/4/31408 25 Birchdale Road: garage and

bedroom extensions W H Jardine 1972

CA/E/4/31461 2 Birchdale Road: garage W P Rose 1972

CA/E/4/31461A 2 Birchdale Road: garage W P Rose 1972

CA/E/4/31822 4 Birchdale Road: bedroom

extension N Gibson 1972

CA/E/4/32491 13 Birchdale Road: garage and

storeroom K Smith 1973

CA/E/4/32670 25 Birchdale Road: kitchen

alterations W H Jardine 1973

CA/E/4/32700 34 Birchdale Road: garage W H Potter 1973

CA/E/4/33268 Bitts Park and Victoria Park:

garage Carlisle Corporation 1974

CA/E/4/33448 The Civic Centre Architect's drawings. 1962-1963

CA/E/4/33449 Moorhouse Road, sewerage

plan 1961

CA/ED/7/2052

Correspondence of the Acting

Director of Education, City of

Carlisle, with Mr W Shiel

(Farne Islands Boatman),

Seahouses, Northumberland

With copy of Mr Shiel's leaflet

'Sea Trips to the Farne Islands'. Jan 1974

CA/ED/16/1 Annual report Upon ther work of medical

inspection. 1944

CA/EDP/1 Carlisle Rural Area Local Plan:

Statement of Changes Aug 1992

CA/EDP/2 Economic Development and

Planning: Modifications Apr 1993

CA/PS/3/3/1 Register of all store licences Explosives Act 1875. 1878-1966

CA/PS/3/3/2 Register of premises registered

and registrations renewed Explosives Act 1875. 1878-1937

CA/PS/3/3/3 Register of premises registered

and registrations renwed Explosives Act 1875. 1937-1970

Page 138: Cumbria Archive Service CATALOGUE: new additions August

CA/PS/3/3/4 Register of commitment

warrants and distress warrants 1930-1947

CA/PS/3/3/5 Register of cinematograph

licences 1911-1939

CA/W/6/93 Castle Carrock Reservoir

drawings. Contract No. 2

Drawing No. 2: Longitudinal and

transverse sections of

embankment

[circa 1905]

CA/W/6/94 Castle Carrock Reservoir

drawings. Contract No. 2

Drawing No. 3: Wing trench, inlet

pipe and works [circa 1905]

CA/W/6/95 Castle Carrock Reservoir

drawings. Contract No. 2

Drawing No. 4: Culvert under

embankment etc. [circa 1905]

CA/W/6/96 Castle Carrock Reservoir

drawings. Contract No. 2 Drawing No. 5: Valve tower etc. [circa 1905]

CA/W/6/97 Castle Carrock Reservoir

drawings. Contract No. 2

Drawing No. 6: Valve tower;

details of valve shaft, valves and

gear

[circa 1905]

CA/W/6/98 Castle Carrock Reservoir

drawings. Contract No. 2

Drawing No. 10: Outflow weir,

pipe and discharge chamber [circa 1905]

CA/W/6/99 Castle Carrock Reservoir

drawings. Contract No. 2

Drawing No. 12: Culvert for

diversion of streams,

accommodation road etc., on east

side of reservoir and part of

highway diversion at the south

end. Part plan, longitudinal

section and cross sections

[circa 1905]

CA/W/6/100 Castle Carrock Reservoir

drawings. Contract No. 2

Drawing No. 13: Culvert for

diversion of streams,

accommodation road etc., on east

side of reservoir. Cross sections

[circa 1905]

CA/W/6/101 Castle Carrock Reservoir

drawings. Contract No. 2

Drawing No. 14: Culvert for

diversion of streams,

accommodation road etc., on east

side of reservoir. Cross sections

and part plan at overflow chamber

[circa 1905]

CA/W/6/102 Castle Carrock Reservoir

drawings. Contract No. 2

Drawing No. 15: Culvert for

diversion of streams. Details of

inlet end and of junction chamber

(Tottergill Beck)

[circa 1905]

CA/W/6/103 Castle Carrock Reservoir

drawings. Contract No. 2

Drawing No. 17: Details of steel

pipes, special castings etc. [circa 1905]

CA/W/6/104 Attendants' cottages, Castle

Carrock; Contract No. 3

Drawing No. 1: Floor plans and

elevations, site plan and location

plan

Mar 1906

CA/W/6/105 Attendants' cottege, Geltsdale;

Contact No. 6

Drawing Nos. 1 and 2: floor plans,

elevations and sections, block

plan and drainage notes; scale:

one inch to eight feet (drawing 1)

half an inch to one foot (drawing

2)

Aug 1905

CA/W/6/106 Storage and Filtration Works:

Offices and Superintendent's

Floor plans and roof plan. Waxed

linen [circa 1905]

Page 139: Cumbria Archive Service CATALOGUE: new additions August

house, Castle Carrock: Design

A drawings

CA/W/6/107

Storage and Filtration Works:

Offices and Superintendent's

house, Castle Carrock: Design

A drawings

Sections. Waxed linen [circa 1905]

CA/W/6/108

Storage and Filtration Works:

Offices and Superintendent's

house, Castle Carrock: Design

A drawings

Stables; elevations and sections.

Waxed linen [circa 1905]

CA/W/6/109

Storage and Filtration Works:

Offices and Superintendent's

house, Castle Carrock: Design

A drawings

Elevations. Waxed linen [circa 1905]

CA/W/6/110

Storage and Filtration Works:

Offices and Superintendent's

house, Castle Carrock: Design

A drawings

Floor plans and roof plan. Linen-

backed and coloured ¶Engineer: C

B Newton; Consulting Engineer:

Edward M Eaton

[circa 1905]

CA/W/6/111

Storage and Filtration Works:

Offices and Superintendent's

house, Castle Carrock: Design

A drawings

Sections. Linen-backed and

coloured ¶Engineer: C B Newton;

Consulting Engineer: Edward M

Eaton

[circa 1905]

CA/W/6/112

Storage and Filtration Works:

Offices and Superintendent's

house, Castle Carrock: Design

A drawings

Stables; elevations and sections.

Linen-backed and coloured

¶Engineer: C B Newton;

Consulting Engineer: Edward M

Eaton

[circa 1905]

CA/W/6/113

Storage and Filtration Works:

Offices and Superintendent's

house, Castle Carrock: Design

A drawings

Elevations. Linen-backed and

coloured ¶Engineer: C B Newton;

Consulting Engineer: Edward M

Eaton

[circa 1905]

CA/W/6/114

Storage and Filtration Works:

Offices and Superintendent's

house, Castle Carrock: Design

B drawings

Copy. Engineer, C B Newton [circa 1905]

CA/W/6/115

Storage and Filtration Works:

Reservoir inlet race No. 1 and

basin

Drawing No. 48: plans and

sections. Coloured and linen-

backed ¶Engineer, C B Newton;

Consulting Engineer, Edward M

Eaton

[circa 1905]

CA/W/6/116 Storage and Filtration Works:

Clear water tank and bridge

Drawing No. 62. Copy. Engineer,

C B Newton [circa 1905]

CA/W/6/117 Storage and Filtration Works:

Reservoir inlet No. 2 etc.

Copy. Sections, enlarged sections,

plan, railing details. Shows

junction with Tottergill Beck

¶Engineer, C B Newton

[circa 1905]

CA/W/6/118

Storage and Filtration Works:

Reservoir outlet, culvert,

bridge etc.

Copy. Details of outlet culvert.

Sections, enlarged sections and

elevations ¶Engineer, C B Newton

[circa 1905]

CA/W/6/119

Storage and Filtration Works:

General plan of reservoir and

part of filters, buildings etc.

Copy. Plan of area. Engineer, C B

Newton [circa 1905]

Page 140: Cumbria Archive Service CATALOGUE: new additions August

CA/W/6/120 Storage and Filtration Works:

Outlet valve, tower, culvert etc.

Copy. Plan, elevation and section.

Engineer, C B Newton [circa 1905]

CA/W/6/121 Storage and Filtration Works:

Castle Carrock Beck diversion

Copy. Cross sections and enlarged

section. Engineer, C B Newton [circa 1905]

CA/W/6/122 Storage and Filtration Works:

Filtration works; plan Linen-backed [circa 1905]

CA/W/6/123 Supply Works: plan and

sections

Coloured and linen-backed.

Engineer, C B Newton [circa 1905]

CA/W/6/124 Intake Works: Old water weir;

plan and sections

Coloured and linen-backed.

Engineer, C B Newton [circa 1905]

CA/W/6/125 Intake Works: sections

Coloured and linen-backed. Scale,

1 inch to 8 feet, showing:

¶Overflow to river; conduit to

reservoir; conduit wash-outs for,

old water; new water; Tarnmonath

Spring; Leach's Spring;

Sheepwash Spring; river water

tank. ¶Engineer, C B Newton

[circa 1905]

CA/W/6/126 Intake Works: Old Water Weir,

plan and sections

Coloured and linen-backed.

Engineer, C B Newton [circa 1905]

CA/W/6/127 Intake Works: sections

Coloured and linen-backed. Scale,

40 feet to 1 inch. Showing,

conduits: New-Water, Leach's

Spring, Old-Water, Sheepwash

Spring and Tarnmonath Spring

¶Engineer, C B Newton

[circa 1905]

CA/W/6/128

General plan and section of

pipleine along London Road,

Carlisle, from Cumwhinton

Road to Berlin Terrace

Coloured and linen-backed. Scale,

25 inches to 1 mile. Engineer, C B

Newton

[circa 1905]

CA/W/6/129

General plan and section of

pipleine from Park House, near

Faugh to Cairnbridge

Copy [circa 1905]

CA/W/6/130

Castle Carrock Reservoir, cross

sections 1 to 20, East [Gate] to

Top Water

Pencil [circa 1905]

CA/W/6/131 Plan of Dodd's Clint Plan and sections; drawing no. 20 [circa 1905]

CA/W/6/132

Plan and section, showing Old

Water Bridge, Old Water and

Lower Tarnmonath Beck, with

position of intake tank

Pencil [circa 1905]

CA/W/6/133

Sections relating to the

approach road, Geltsdale

[Water Works]

Pencil, rubber stamp, "Mansergh,

15 Jan 04 Westminster' [James

Mansergh and Sons, Civil

Engineers, Westminster]

Jan 1904

CA/W/6/134 Leach(e)'s Springs survey on

New Water with section

Scale, one eighth of an inch to 1

foot [circa 1905]

CA/W/6/135 Cross sections re Leache's

Springs Scale, 8 feet to 1 inch [circa 1905]

CA/W/6/136

New Water, cross sections at

Leache's Springs with details of

pipelines

Scale, 40 feet to 1 inch [circa 1905]

Page 141: Cumbria Archive Service CATALOGUE: new additions August

CA/W/6/137 Geltsdale Water Scheme; plan

of works [unidentified]

Scale, 8 feet to 1 inch, showing

pipwork ¶Engineer, C B Newton.

Linen-backed plan

[circa 1905]

CA/W/6/138

Geltsdale Water Scheme;

special works on 20 inches

diameter pipeline, plans and

sections

Engineer: C B Newton [circa 1905]

CA/W/6/139 Geltsdale Water Scheme; river

crossing no. 9, plan and section Engineer; C B Newton [circa 1905]

CA/W/6/140 Geltsdale Water Scheme, plans

of [tower] Linen-backed plan [circa 1905]

CA/W/6/141

Geltsdale Water Scheme; plan

of River Gelt on the boundary

of the Parishes of Hayton and

Geltsdale

Linen-backed plan [circa 1905]

CA/W/6/142

Geltsdale Water Scheme;

alternative designs for engine

room, collecting wells and

meter recorder and tools

Plan and elevation drawings made

in pencil. Scale 4 feet to 1 inch [circa 1905]

CA/W/6/143

Geltsdale Water Scheme;

contour map showing the

centre line of the reservoir

[circa 1905]

CA/W/6/144 Geltsdale Water Scheme; plan

of 20 inch train [track]

Drawing 'K'. Showing old line of

River [Gelt] [circa 1905]

CA/W/6/145

Geltsdale Water Scheme;

working drawing for Turbine

House

Showing; plan under floor of

house; elevations of north and

south sides (internal and external);

east and west ends (internal and

external). ¶Scale, half and inch to

one foot. Drawing 'E'.

[circa 1905]

CA/W/6/146 Designs for boundary fencing

at Cumwhinton Reservoir

Longitudinal section, showing

entrance gates (with shields

displaying the arms of the Carlisle

Corporation) design for coat of

arms and boundary fencing ¶Scale

20 feet to 1 inch. Drawing no. 37

¶Rubber stamp, "Mansergh, 18

Apr 06 Westminster' [James

Mansergh and Sons, Civil

Engineers, Westminster]

Apr 1906

CA/W/6/147 Geltsdale Water Scheme;

proposed new road in Geltsdale

Drawing no. 529. Scale 25 inches

to 1 mile. Copy ¶Showing

Geltsdale House and the River

Gelt at the confluence of Old

Water and New Water

[circa 1905]

CA/W/6/148

Drawing showing measurement

in chains above the centre line

of the reservoir

Copy [circa 1905]

CA/W/6/149 Castle Carrock Reservoir

Drawing no. 524. Copy. Scale

208.33 feet to 1 inch. Showing

numbered plots in the area of the

reservoir.

[circa 1905]

Page 142: Cumbria Archive Service CATALOGUE: new additions August

CA/W/6/150

Cross sections 21 to 40 of

[Castle Carrock Reservoir]

showing measurements of

chains from the centre line of

the reservoir

Drawing No. 2, in pencil [circa 1905]

CA/W/6/151 Drawings of pipework In pencil; linen-backed [circa 1905]

CA/W/6/152

Plans showing easements, for

line of pipework etc., through

the property of James Proctor

Watson Esq., and occupied by

Edward Proud Wannop,

Matthew, Christopher, Dorothy

and Elizabeth Johnson

The Carlisle Corporation (Water)

Act 1898 ¶Plans 5C, 5D and 5E [circa 1905]

CA/W/6/153

Brampton Water Supply;

drawing showing location of

Garth Head Reservoir

CCW Contract No. 1, scale, 25

inches to 1 mile ¶Rubber stamps,

"Mansergh, 20 Feb 06

Westminster' [James Mansergh

and Sons, Civil Engineers,

Westminster] and 'A W Lewis

[engineer] 21 Feb 1906'

Feb 1906

CB/AE/Newsletters/1 Newsletter Feb-Apr

1977

CB/AR/3/1.4 Ground and first floor plans 25 Jan 2010

CB/AR/3/1/1 Ground and first floor plans 25 Oct 2010

CB/AR/3/1/2 First floor plan 28 Jan 2010

CB/AR/3/1/3 Ground floor plan 28 Jan 2010

CB/AS/1/1 Volunteers in the Community

In the Eden District of Cuimbria

(a view of 11 volunteers). DHSS

Social Work Service

Development Group with

Cumbria County Council Social

Services Department.

circa 1980

CB/BD/2/1/1 A596 Corridor Initiative;

Northside to Siddick sites

Drawn by The West Cumbria

Groundwork Trust ¶Location

plan, sections, specification and

planting details ¶Drawing no. 10-

46/1

Dec 1989

CB/BD/2/1/2 Northside to Siddick, Area A,

planting design

Drawn by The West Cumbria

Groundwork Trust ¶With planting

specifications ¶Drawing no.

C117/8 and C060

Nov 1990

CB/BD/2/1/5 Northside to Siddick, Area C,

planting and earthworks

Drawn by The West Cumbria

Groundwork Trust ¶A596 Phase II

¶Location plan , layout plan and

section, with specification notes

¶Drawing no. C117/2 and C060

Nov 1990

CB/BD/2/1/6 Northside to Siddick, Area D,

planting plan

Drawn by The West Cumbria

Groundwork Trust ¶A596 Phase

II/C116 ¶Location plan and

planting plan, with specification

notes ¶Drawing no. C117/3 and

C060

Nov 1990

Page 143: Cumbria Archive Service CATALOGUE: new additions August

CB/BD/2/1/7 Northside/Siddick area, clean

base (as exisitng)

Taken from Ordnance Survey

mapping ¶Plan no. C164

undated

[circa 1990]

CB/BD/2/1/8 Northside/Siddick area

Environmental Master Plan

Drawn by The West Cumbria

Groundwork Trust ¶Plan no.

C164/1, scale 1:1250

Aug 1992

CB/BD/2/1/9 Northside, Workington; survey

Topographical survey, drawn by E

Edmondson, Surveyors of Furze

Street, Carlisle. ¶Scale: 1:500

¶Drawing no. C164

Dec 1992

CB/BD/2/1/10

Northside Environmental

Improvements, Phase 1

planting plan

Drawn by The West Cumbria

Groundworks Trust ¶Drawing no.

Co164/P1, scale 1:500 ¶With

plant schedule, planting and

maintenance notes

Jan 1993

CB/BD/2/1/11

Siddick/Northside

Environmental Improvement

Strategy, Phase 2 master plan

Drawn by The West Cumbria

Groundworks Trust ¶Drawing no.

C164/Phase II, scale 1:500

Jul 1993

CB/BD/2/2/1 Siddick Pond; clean base [as

existing]

Drawn by The West Cumbria

Groundwork Trust ¶With location

plan

[Jan 1992]

CB/BD/2/2/2 Siddick Pond; relocation of

bird hide

Drawn by The West Cumbria

Groundwork Trust ¶Drawing no.

10-57

Jan 1992

CB/BD/2/2/3 Bird hide; plan and section

Drawn by The West Cumbria

Groundwork Trust ¶Drawing no.

10-51/1

Jul 1992

CB/BD/2/2/4 Car park at Siddick Pond;

topographical survey

Drawn by The West Cumbria

Groundwork Trust. surveyor, E

Edmondson of Furze Street,

Carlisle ¶Drawing no. 124/1-3

Jul 1993

CB/BD/2/3/1 Layout plan (superseded)

Showing planting, paths, seating

and parking areas ¶With location

plan ¶Cumbria County Council

Planning Department

Oct 1987

CB/BD/2/3/2 Layout plan (superseded)

secondary proposals

Showing planting, paths, seating

and parking areas ¶With location

plan ¶Cumbria County Council

Planning Department

Oct 1987

CB/BD/2/3/3 Flimby Triangle Car Park and

Nature Garden

Plan and section, drawn by The

West Cumbria Groundwork Trust

¶Drawing no. 01/02/4 Revision A

Apr 1988

CB/BD/2/3/4 Flimby Triangle, planting

With plant schedule. Drawn by

The West Cumbria Groundwork

Trust ¶Drawing no. 01/02/6

Dec 1989

CB/BD/2/3/5 Flimby Triangle, garden

entrance paving Jul 1990

CB/BD/2/3/6

Flimby Triangle Nature

Garden; details of gates and

railings

Drawn by The West Cumbria

Groundwork Trust ¶Comprising:

¶Gate details - gate no. 1 (2

drawings) elevations and

specification notes, May 1990

¶Jointing details for gate no. 1 (2

May-Jul

1990

Page 144: Cumbria Archive Service CATALOGUE: new additions August

drawings), June 1990 ¶Gate nos. 2

and 3 elevations and specification

notes, July 1990 ¶Mild steel

railings, elevation and

specification notes, July 1990

CB/BD/2/4/1 Flimby School Playground,

existing situation

Drawn by Groundwork West

Cumbria ¶Drawing no. 01-77-01 May 1996

CB/BD/2/4/2

Flimby Primary School,

playground improvements;

master plan

Drawn by Groundwork West

Cumbria ¶Drawing no. 01-77/MP

1

Jun 1996

CB/BD/2/4/3

Flimby Primary School,

playground improvements;

design detail

Drawn by Groundwork West

Cumbria ¶Drawing no. 01-77/D1 Jun 1996

CB/BD/2/4/4

Flimby Primary School,

playground improvements;

design detail No. 2

Drawn by Groundwork West

Cumbria ¶Drawing no. 01-77/D2 Jun 1996

CB/BD/2/5/1

Siddick Wall and Cycle Path;

visibility splays, accesspoints

and signage

Drawn by The West Cumbria

Groundwork Trust ¶Drawing no.

04-10/2

Dec 1993

CB/BD/2/5/2 Siddick Wall and Cycle Path;

earth works

Existing survey to Hole naer

Flimby ¶Drawing no. 04-10/3

¶Drawn by E Edmondson Surveys

of Furze Street, Carlisle

Dec 1993

CB/BD/2/5/3 Siddick Junction North, base

(as existing)

Based on Ordnance Survey sheet

NX 9930, Scale 1:500 ¶Cumbria

County Council, Building and

Design, Portland Square, Carlisle

Aug 1994

CB/BD/2/5/4 Siddick Junction South, base

(as exisitng)

Based on Ordnance Survey sheet

NX 9930, Scale: 1:500 ¶Cumbria

County Council, Building and

Design, Portland Square, Carlisle

Aug 1994

CB/BD/2/5/5 Siddick to Flimby, plan

Based on Ordnance Survey sheet

NY 0032, Scale: 1:2500 ¶Cumbria

County Council, Building and

Design, Portland Square, Carlisle

Sep 1994

CB/BD/2/5/6 Siddick to Broughton Cycle

Path, access control

Drawn by Groundwork West

Cumbria ¶Drawing no. C207/a12

¶With location plan

Aug 1995

CB/BD/2/5/7 Siddick to Broughton Cycle

Path, Ivy Lodge access

Drawn by Groundwork West

Cumbria ¶Drawing no. C207/a28

¶With location plan

Nov 1995

CB/BD/2/5/8 Siddick Junction North,

proposed earthwork

[Drawn by Castle Mill Studio,

Nunney, nr. Frome, Somerset]

¶Drawing no. C207

undated

[circa 1995]

CB/BD/2/5/9 Siddick Junction South,

proposed earthwork

Drawn by Castle Mill Studio,

Nunney, nr. Frome, Somerset

¶Drawing no. C207

undated

[circa 1995]

CB/BD/2/6/1 Rewo Chemicals; landscape

proposals

Drawn by The West Cumbria

Groundwork Trust ¶Drawing no.

01-11

Dec 1989

Page 145: Cumbria Archive Service CATALOGUE: new additions August

CB/BD/2/6/2 Rewo Chemicals; landscape

proposals, sketch design

Drawn by The West Cumbria

Groundwork Trust ¶Drawing no.

01-11

Dec 1989

CB/CI/1/242

Briefing note: " Not My Baby"

Child Care As An Employers

Issue

1997

CB/CI/1/243

Briefing note: "Not My Baby";

Awareness of Different

Childcare Options

1997

CB/CI/1/244

Briefing note: "Not My Baby";

Supporting Employees With

Childcare needs

1997

CB/CI/1/245

Briefing note: "Not My Baby";

Barriers To Employers Support

For Childcare

1997

CB/CI/1/246

Briefing note: "Not My Baby";

Background Information About

The Employers And Childcare

Survey

1997

CB/CI/1/247 Briefing note: Government

Office Regions 1997

CB/CI/1/248

Briefing note: Future Numbers

of Children in Eden's Primary

Schools

1997

CB/CI/1/249

Briefing note: Issues Facing

Cumbria's Local Government

in the Next Decade -

Redefining Our Role

1997

CB/CI/1/250

Briefing note: Issues Facing

Local Government in the Next

Decade - Economic Change

1997

CB/CI/1/251

Briefing note: Issues Facing

Local Government in the Next

Decade - Social and

Environmental Changes

1997

CB/CI/1/252

Briefing note: Issues Facing

Local Government in the Next

Decade - Epsom and Elwell's

[District Council] Response

1997

CB/CI/1/253 Briefing note: Recent Changes

in Cumbria's Population 1997

CB/CI/1/254

Briefing note: Age of Children

and Older People in Cumbrian

Districts (Mid-1996)

1997

CB/CI/1/255 Briefing note: Cumbrian Maps 1997

CB/CI/1/256

Briefing note: Childcare

Information Service (CIS)

Quarterly Enquiries

Covers April-June 1997. The CIS

provides parents and carers of

children with information about

childcare facilities in Cumbria, via

a telephone enquiry line.

1997

CB/CI/1/257 Briefing note: Local

Unemployment, July 1997 1997

Page 146: Cumbria Archive Service CATALOGUE: new additions August

CB/CI/1/258 Briefing note: Urban and Rural

Wards in Cumbria

Results of an analysis of the ward

classifications in Cumbria. Wards

are classified using the Office for

National Statistics (ONS) scheme,

relating to the degree of rural or

urban areas within a given ward.

1997

CB/CI/1/259 Briefing note: Local Labour

Market Briefing - July 1997 1997

CB/CI/1/260 Briefing note: Working Fathers 1997

CB/CI/1/261 Briefing note: "Focus on the

Family" - Summary Briefing 1997

CB/CI/1/262 Briefing note: "Focus on the

Family" - Family Dynamics 1997

CB/CI/1/263 Briefing note: "Focus on the

Family" - Family Building 1997

CB/CI/1/264

Briefing note: "Focus on the

Family" - Family Living

Standards

1997

CB/CI/1/265 Briefing note: "Focus on the

Family" - Returning to Work 1997

CB/CI/1/266 Briefing note: rural Counties in

England and Wales 1997

CB/CI/1/267 Briefing note: not used

CB/CI/1/268 Briefing note: Omnibus Survey

- Phase 1, Summary Findings

The 'Omnibus Surveys' were

conducted in order to identify

gaps between local residents'

expectations and the council's

service provision and also to help

bridge the gaps through greater

understanding of expectations.

1997

CB/CI/1/269 Briefing note: Local Labour

Market Briefing - August 1997 1997

CB/CI/1/270 Briefing note: Ward Population

Change, 1991-1996 1997

CB/CI/1/271

Briefing note: Registered

Disabled People in Cumbria's

Public Sector

Statistics from public sector

employees. 1997

CB/CI/1/272

Briefing note: Developing a

Classification of Local Areas in

Cumbria

Area classifications provide detail

on the characteristics of a given

area, the information about areas

is used for analysis purposes.

Areas are arranged by district

council ward with 14 different

classifications of area within each

ward.

1997

CB/CI/1/273 Briefing note: The 'Real' Level

of Unemployment in Cumbira 1997

CB/CI/1/274

Briefing note: Local Labour

Market Briefing - September

1997

1997

Page 147: Cumbria Archive Service CATALOGUE: new additions August

CB/CI/1/275 Briefing note: Parish

Population Change: 1991-1996 1998

CB/CI/1/276 Briefing note: Omnibus Survey

- Phase 2

The 'Omnibus Surveys' were

conducted in order to identify

gaps between local residents'

expectations and the council's

service provision and also to help

bridge the gaps through greater

understanding of expectations.

1998

CB/CI/1/277

Briefing note: An Alternative

Way for Measuring the Extra

Costs of Delivering Services in

Rural Areas; A Cumbrian View

1998

CB/CI/1/278

Briefing note: Issues Facing

Cumbria's Society and

Environment

1998

CB/CI/1/279

Briefing note: Future Numbers

of Children in Cumbria's

Primary School Catchments

1998

CB/CI/1/279A

Briefing note: Keeping

Cumbrians Informed; Omnibus

Survey - February 1998

Survey results 1998

CB/CI/1/280

Briefing note: Omnibus

Opinion Surveys 1997/1998;

How the Views of Allerdale

Residents About Their County

Compare With Those of the

Rest of Cumbria

1998

CB/CI/1/281

Briefing note: Omnibus

Opinion Surveys 1997/1998;

How the Views of Barrow's

Residents About Their County

Compare With Those of the

Rest of Cumbria

1998

CB/CI/1/282

Briefing note: Omnibus

Opinion Surveys 1997/1998;

How the Views of Carlisle's

Residents About Their County

Compare With Those of the

Rest of Cumbria

1998

CB/CI/1/283

Briefing note: Omnibus

Opinion Surveys 1997/1998;

How the Views of Copeland's

Residents About Their County

Compare With Those of the

Rest of Cumbria

1998

CB/CI/1/284

Briefing note: Omnibus

Opinion Surveys 1997/1998;

How the Views of Eden's

Residents About Their County

Compare With Those of the

Rest of Cumbria

1998

Page 148: Cumbria Archive Service CATALOGUE: new additions August

CB/CI/1/285

Briefing note: Omnibus

Opinion Surveys 1997/1998;

How the Views of South

Lakeland's Residents About

Their County Compare With

Those of the Rest of Cumbria

1998

CB/CI/1/286

Briefing note: Omnibus

Opinion Surveys 1997/1998;

Allerdale Residents' Views

About the County Council

1998

CB/CI/1/287

Briefing note: Omnibus

Opinion Surveys 1997/1998;

Barrow Residents' Views

About the County Council

1998

CB/CI/1/288

Briefing note: Omnibus

Opinion Surveys 1997/1998;

Carlisle Residents' Views

About the County Council

1998

CB/CI/1/289

Briefing note: Omnibus

Opinion Surveys 1997/1998;

Copeland Residents' Views

About the County Council

1998

CB/CI/1/290

Briefing note: Omnibus

Opinion Surveys 1997/1998;

Eden Residents' Views About

the County Council

1998

CB/CI/1/291

Briefing note: Omnibus

Opinion Surveys 1997/1998;

South Lakeland Residents'

Views About the County

Council

1998

CB/CI/1/292

Briefing note: Income Support

Claimants in Cumbria's

Districts

1998

CB/CI/1/293

Briefing note: Public Attitudes

to Local Government and

Local Government Services

November 1998 Omnibus Survey 1999

CB/CI/1/294

Briefing note: Attitudes

Towards New Technology -

Understanding Target Markets

November 1998 Omnibus Survey 1999

CB/CI/1/295 Briefing note: Attitudes

Towards New Technology November 1998 Omnibus Survey 1999

CB/CI/1/296

Briefing note: Public Attitudes

Towards Neighbourhood

Forums

November 1998 Omnibus Survey 1999

CB/CI/1/297

Briefing note: Background and

Methodology of the quarterly

Omnibus Surveys

1999

CB/CI/1/298

Briefing note: Population

Change in Urban Areas, 1991-

1997

1999

Page 149: Cumbria Archive Service CATALOGUE: new additions August

CB/CI/1/299

Briefing note: Public Attitude

to Public Services, Council

Centres and Call Centres

1999

CB/CI/1/300

Briefing note: Population

Forecasts 1996-Based (1996-

2016)

1999

CB/CI/1/301

Briefing note: Healthy Livers -

Cumbrians' Attitude to Their

Health

Findings from the Omnibus

Survey - Year 3: Quarter 1 1999

CB/CI/1/302 Briefing note: 1998 Index of

Local Deprivation 1999

CB/CI/1/303

Briefing note: Recent Changes

in Cumbria's Population, 1991-

1998

1999

CB/CI/1/304 Briefing note: Parish

Population change, 1991-1998 1999

CB/CI/1/305 Briefing note: Ward Population

change, 1991-1999 1999

CB/CI/1/306

Briefing note: Population

change in Urban Areas, 1991-

1998

1999

CB/CI/1/307

Briefing note: Areas With High

Proportions of Children in

Households Recieving Income

Support

2000

CB/CI/1/308

Briefing note: Areas With High

Proportions of Children in

Households Receiving Family

Credit

2000

CB/CI/1/309

Briefing note: Areas With High

Proportions of Children in

Households Receiving Job

Seekers Allowance

2000

CB/CI/1/310

Briefing note: Households

With Children, Claiming Some

Form of Income Support,

1998-1999

2000

CB/CI/1/311

A message from the Chief

Executive concerning The

Cumbria GENESIS Project

1996

CB/CI/2/1/1

Census of population 1991:

Products available from

Corporate Information Unit

(CIU)

1991

CB/CI/2/1/2 The Content of 1991 Census of

Population 1991

CB/CI/2/1/3 Using the Census to Improve

Public Services 1991

CB/CI/2/1/5 Basic Facts about the 1991

Census

Its purpose, security of

information, methodology,

content of census, how the census

information will be used.

1992

Page 150: Cumbria Archive Service CATALOGUE: new additions August

CB/CI/2/1/6 An Outline of 1991 Census

Content

Census questions and use of

resulting data 1992

CB/CI/2/1/7 1991 Census Conditions of Use

and Supply

Relating to confidentiality and

supply of data to third parties 1992

CB/CI/2/1/8

Information Included in the

1991 Census Small Area

Statistics

Provision of detailed census

information for individual

enumeration districts

1992

CB/CI/2/1/9 1991 Census County

Summary: Population 1992

CB/CI/2/1/10 1991 Census County

Summary: Employment 1992

CB/CI/2/1/11

1991 Census County

Summary: Household

Composition

1992

CB/CI/2/1/12

1991 Census County

Summary: Housing and

Housing Tenure

1992

CB/CI/2/1/13 1991 Census County

Summary: Car Ownership 1992

CB/CI/2/1/14 1991 Census [County]

Summary: Self Employed 1992

CB/CI/2/1/15 1991 Census County

Summary: Dwellings 1992

CB/CI/2/1/16

1991 Census County

Summary: Housing Amenities

and Overcrowding

1992

CB/CI/2/1/17

1991 Census [County]

Summary: Children and Young

Adults

1992

CB/CI/2/1/19 1991 Census County

Summary: Ethnicity 1992

CB/CI/2/1/20 Provision of Basic Census

Data: Small Area Statistics

Details about the method and

format in making census data

available

1992

CB/CI/2/1/21

Specification for Information

Used in Data Extracts and

Profiles

1992

CB/CI/2/1/22

Census Population 1991:

Getting Hold of Census

Information; The Supply of

Printed Material

1992

CB/CI/2/1/23

Variation Between Office of

Population, Censuses and

Surveys (OPCS) and Census

Population Estimates

Discrepancy between OPCS

population estimates and

population counts at district level.

Analysis of the scale of variation

in Cumbria

1992

CB/CI/2/1/24 Ward Population Estimates

1991 1992

CB/CI/2/1/25 Parish Population Estimates

1992 1992

Page 151: Cumbria Archive Service CATALOGUE: new additions August

CB/CI/2/1/26 1991 Census Ward Briefing:

The Elderly 1992

CB/CI/2/1/27 1991 Census Ward Briefing:

Children and Young Adults 1992

CB/CI/2/1/28 1991 Census Ward Briefing:

Household Composition 1992

CB/CI/2/1/29 1991 Census Ward Summary:

Housing Tenure 1992

CB/CI/2/1/30 1991 Census Briefing - Urban

Population Change 1981-1991 1992

CB/CI/2/1/32

Census Update March 1993:

Current Publications and Data

Availability

1993

CB/CI/2/1/33 Household Size 1993

CB/CI/2/1/34

Directory of Enumeration

Districts and Postcodes:

Cumbria

Details about the directory 1993

CB/CI/2/2/5 Cumbria in Figures

A3 size, folded leaflet, giving

county totals on: ¶Population,

1996; population density; housing

and households 1995; Cumbria's

workforce, 1995; vocational

qualifications; unemployment,

1997; social class; local councils

(electors) 1997; county and

district budgets, 1997; council tax

bands; libraries; education; social

services, 1996-1997; crime rates,

1996-1997; road and rail

1997

CB/CI/4/4 Corporate A Time of Change,

Annual and Financial Reports 1991-1992

CB/CS/1 Year Book 1986

CB/CS/2 Year Book 1988-1989

CB/E/2/1 Admissions and removals,

Harraby Area undated

[1970s]

CB/E/2/2 Admissions 1977-1987

CB/E/2/3 Admissions 1983-1989

CB/E/2/4 Removals 1977-1987

CB/E/2/5 Individual forms EW10 and

S99 1989

CB/E/3/1 List of offenders [CLOSED]

Includes name, address, date of

birth, school attended, nature and

date of offence and court

summoned to attend. A-Z index of

names.

1984-1993

CB/E/4/1 Boarding lists

Keswick School, Heversham

Grammar School and Queen

Elizabeth Grammar School.

1963-1981

CB/E/5/1 Division One, Newsletter Feb 1977

CB/E/5/2 Division One, Newsletter Apr 1977

CB/E/5/3 Division One, Newsletter Dec 1977

Page 152: Cumbria Archive Service CATALOGUE: new additions August

CB/ED/2006036/446 British Nuclear Fuels

Deep Repository Project reports;

NIREX, waste disposal proposals;

NIREX, case for a planning

inquiry commission; Information

to the Public Following a Nuclear

Emergency, a Role for Local

Authorities; outline planning

application for MOX Fuel

Fabrication Plant, Sellafield.

1987-1994

CB/EE/Reports/2 Cumbria and Lake District

Joint Structure Plan

draft development report to set out

broad planning strategy and

policies to guide the development

and use of land in the county to

protect and enhance the

environment and influence the

management of traffic.

1991-2006

CB/EE/Reports/3 Cumbria Landscape

Classification Oct 1995

CB/EN/1/2 Aspatria, State of the

Environment 1993

CB/FB/1/1 A Report of Her Majesty's Fire

Service Inspectorate 1993

CB/FB/1/2 Chief Fire Officer's Report Jan 1990-

Mar 1991

CB/H/1/7/38 Road strip-maps, A591,

A5086, A595, A594, A597

Scale: 1:10,000 ¶Produced by

Design Services for Cumbria

County Council ¶Comprising:

¶A591 - Ambleside to Keswick,

Kendal to Keswick, Keswick to

Bothel, Oct 1998 ¶A5086 -

Egremont to Cockermouth, Sep

1998 ¶A595 - Cockermouth to

Thursby, Oct 1998 ¶A594 -

Cockermouth to Maryport, Jan

1999 ¶A597 - Distington to

Workington, Jan 1999

Sep 1998-

Jan 1999

CB/H/1/7/39

A595 Bothel; Strategic

Improvement Public

Consultation document

Outlines the reasons for the

scheme, developments to date,

scheme proposals, with mapping

and photographs of the site,

timescale and feedback form

Apr 2021

CB/H/1/8/1 Public consultation on Route

Options 2018

CB/H/1/8/2 Carlisle Southern Link Road:

Compulsory Purchase Order

Relating to the construction of a

new highway from the

A595/A689 Newby West

roundabout south eastwards for a

distance of 8.1 kilometres to

Junction 42 of the M6 Motorway.

¶Gives details and descriptions of

the land required and the names of

owners, occupiers, tenants and

lessees

Sep 2020

Page 153: Cumbria Archive Service CATALOGUE: new additions August

CB/H/1/8/3 Carlisle Southern Link Road:

Side Roads Order

Containing details of works

affecting, side roads, public rights

of way and other access routes (to

farms and farmland), with plans.

Sep 2020

CB/H/1/8/4

Carlisle Southern Link Road:

Combined Statement of

Reasons relating to the

Compulsory Purchase Order

and Side Roads Order

Contains: ¶Rationale for and

purpose of the scheme; planning

policy context; planning position;

funding position; delivery of the

scheme; location and description

of the works with alternative

proposals; consultation,

engagement and support for the

scheme; negotiations with

landowners; mineral interests;

special considerations, including

special category land;

compatibility with European

Convention on Human Rights;

justification for the Compulsory

Purchase Order and Side Roads

Order; related orders; plans of the

scheme and explanation of the

purpose for which each plot of

land is required.

Sep 2020

CB/H/6/1/1 Highways and Engineering

Department brochure

Promotional brochure, with

overview of the work of the

department, photograph of and

details about the Senior

Management Team members:

¶David Lloyd; Paddy Backman;

Jack Atwell; John Thompson and

Bill Swarbrick ¶Additional detail

about other senior staff members,

Map showing Cumbria's road

network on the reverse

[circa 1990]

CB/HEN/1/1 County List of Scheduled

Monuments, Cumbria Published by English Heritage. 1994

CB/HS/1/1 Agenda 1997

CB/HS/2/1 Summary of papers from

Startegies For Success Newton Rigg Seminar

1-2 Apr

1995

CB/LB/1/1974-1975 Annual report 1974-1975

CB/LB/1/1975-1976 Annual report 1975-1976

CB/LB/1/1976-1977 Annual report 1976-1977

CB/LB/1/1977-1978 Annual report 1977-1978

CB/LB/1/1978-1979 Annual report 1978-1979

CB/LB/1/1979-1980 Annual report 1979-1980

CB/LB/1/1980-1981 Annual report 1980-1981

CB/LB/1/1981-1982 Annual report 1981-1982

CB/LB/1/1982-1983 Annual report 1982-1983

CB/LB/1/1983-1984 Annual report 1983-1984

CB/LB/1/1984-1985 Annual report 1984-1985

Page 154: Cumbria Archive Service CATALOGUE: new additions August

CB/LB/1/1985-1986 Annual report 1985-1986

CB/LB/1/1986-1987 Annual report 1986-1987

CB/LB/1/1987-1988 Annual report 1987-1988

CB/LB/1/1988-1989 Annual report 1988-1989

CB/LB/1/1989-1990 Annual report 1989-1990

CB/LB/1/1990-1991 Annual report 1990-1991

CB/LB/1/1991-1992 Annual report 1991-1992

CB/LB/1/1992-1993 Annual report 1992-1993

CB/LB/1/1993-1994 Annual report 1993-1994

CB/LB/2/1 Minutes of Local Studies

Specialists' Group 1986-1992

CB/LB/3/1 Directory of service points Jun 1978

CB/LB/3/2 Directory of service points Jul 1984

CB/LB/3/3 Directory of service points Oct 1987

CB/LB/3/4 Directory of service points Aug 1988

CB/LB/3/5 Directory of service points Sep 1989

CB/LB/3/6 Directory of service points Oct 1990

CB/LB/3/7 Directory of service points Jul 1991

CB/LB/3/8 Directory of service points Aug 1992

CB/LB/3/9 Directory of service points Jun 1993

CB/LB/3/10 Directory of service points Apr 1994

CB/LB/3/11 Directory of service points Aug 1996

CB/LB/3/12 Directory of service points Apr 1997

CB/LB/3/13 Directory of service points May 1998

CB/LB/3/14 Directory of service points May 1999

CB/LB/3/15 Directory of service points Jan 2005

CB/LB/4/1/1 Staff Newsletter Oct 1973

CB/LB/4/1/2 Staff Newsletter Feb 1974

CB/LB/4/1/3 Staff Newsletter Jun 1974

CB/LB/4/2/1 Heritage Jul 1995

CB/LB/4/2/2 Heritage Aug 1995

CB/LB/4/2/3 Heritage Feb 1996

CB/LB/4/2/4 Heritage Apr 1996

CB/LB/4/2/5 Heritage May 1996

CB/LB/4/2/6 Heritage Aug 1997

CB/LB/4/2/7 Heritage Oct 1997

CB/LB/4/2/8 Heritage Dec 1997

CB/LB/4/2/9 Heritage Mar 1998

CB/LB/4/2/10 Heritage Jun 1998

CB/LB/4/2/11 Heritage Aug 1998

CB/LB/4/2/12 Heritage Nov 1998

CB/LB/4/2/13 Heritage Mar 1999

CB/LB/4/2/14 Heritage Dec 1999

CB/LB/4/3/1 Stock newsletter Dec 2002

CB/LB/4/4/1 Workington Group newsletter Sep 1999

Page 155: Cumbria Archive Service CATALOGUE: new additions August

CB/LB/4/5/1 Copeland/West Group

Libraries News and Reviews Jan 2007

CB/LB/4/5/2 Copeland/West Group

Libraries News and Reviews Feb 2007

CB/LB/4/5/3 Copeland/West Group

Libraries News and Reviews Aug 2007

CB/LB/4/6/1 Cumbria County Library

Information Jul 1992

CB/LB/4/6/2 Cumbria County Library

Information Jan 1993

CB/LB/4/6/3 Cumbria County Library

Information Mar 1993

CB/LB/4/6/4 Cumbria County Library

Information May 1993

CB/LB/4/6/5 Cumbria County Library

Information Jun 1993

CB/LB/4/6/6 Cumbria County Library

Information Aug 1993

CB/LB/4/6/7 Cumbria County Library

Information Sep 1993

CB/LB/4/6/8 Cumbria County Library

Information Nov 1993

CB/LB/4/6/9 Cumbria County Library

Information Feb 1994

CB/LB/4/6/10 Cumbria County Library

Information May 1994

CB/LB/4/6/11 Cumbria County Library

Information Jun 1994

CB/LB/4/6/12 Cumbria County Library

Information Jul 1994

CB/LB/4/6/13 Cumbria County Library

Information Aug 1994

CB/LB/4/7/1 Not The Staff Magazine Jul 1984

CB/LB/4/8/1 Viewpoint Nov 1974

CB/LB/4/8/2 Viewpoint Jan 1975

CB/LB/4/8/3 Viewpoint Apr 1975

CB/LB/4/8/4 Viewpoint Oct 1975

CB/LB/4/8/5 Viewpoint Jan 1976

CB/LB/4/8/6 Viewpoint Jul 1976

CB/LB/4/8/7 Viewpoint Oct 1976

CB/LB/4/8/8 Viewpoint Jan 1977

CB/LB/4/8/9 Viewpoint Aug 1977

CB/LB/4/8/10 Viewpoint Nov 1977

CB/LB/4/9/1 Your Libraries Jul-Aug

2013

CB/LB/4/10/1 Inside Libraries 2004

CB/LB/5/1 Cumbria County Library Apr 1974

CB/LB/5/2 Application form for room hire undated

[1974]

Page 156: Cumbria Archive Service CATALOGUE: new additions August

CB/LB/6/1 Local History Workshop

Location Higham Hall. Details

including programme, delegates

and the venue.

Apr 1977

CB/LB/6/2 Writer in Residence, David

Bean, Author and Biographer Poster and flier. Jan 1984

CB/LB/6/3 Children's Book Festival Programme of events. 1980s

CB/LB/7/1

Official Opening of Wigton

Branch Library by Melvyn

Bragg

Order of proceedings. Jul 1975

CB/LB/7/2 Opening of Distington Branch

Library Papers including a list of invitees. Aug 1988

CB/LB/8/1

A Century of Service, A Brief

Survey of 100 years of Public

Libraries in Cumbria, 1882-

1982

1982

CB/LB/8/2 Public Library Users' Survey Combined Weighted Authority

and Service Point Report. Nov 2004

CB/LB/9/1 VITAL Project Report Written by Claire Caution. Jan 2000

CB/LB/10/1

Guide to an exhibition held at

Keswick Library to

commemorate the bicentenary

of the birth of Robert Southey

Includes a list of the Keswick

Library holdings of Robert

Southey's works.

1974

CB/LB/10/2 Keswick Library Guide to

Local History circa 1970

CB/LB/10/3

Select Bibliography of Abbey

Town and Holm Cultram

Abbey

circa 1970

CB/LB/11/1

Byelaws under Section 19 of

the Public Libraries and

Museums Act 1964

With respect to libraries in the

County of Cumbria. 5 Jul 1979

CB/LB/12/1 Annual Library Plan

CB/MH/1/1 Cumbrian Museums

Brochure advertising the network

of county museums under the

heading 'Dial M for Museums'.

1990s

CB/MH/2/1

Celebrating Cumbrian Culture

and Environment, A Strategy

for Museum Development

1984

CB/MS/1/1 Election of County Councillors

Notice of agents' names and

offices in Allerdale, Barrow-in-

Furness, Carlisle, Eden, and South

Lakeland.

1 May 1997

CB/NS/1/1 Neighbourhood Forums

Information

Index of forums, summary of

findings and an appendix of local

accountability.

Oct 1994

CB/NS/2/1 Minutes of meeting 6 Jun 1993

CB/NS/3/1 Neighbourhood News Jun 1994

CB/NS/3/2 Neighbourhood News Jul 1994

CB/NS/3/3 Neighbourhood News Sep 1994

CB/NS/3/4 Neighbourhood News Oct-Nov

1994

Page 157: Cumbria Archive Service CATALOGUE: new additions August

CB/NS/3/5 Neighbourhood News Dec 1994

CB/NS/4/1 Agenda Apr 1994

CB/NS/4/2 Minutes of meeting Feb 1995

CB/NS/5/1 Criteria and procedure for grant

giving Dec 1994

CB/NS/6/1

Delivery of County Council

Services at the Neighbourhood

Level, Report by County

Trading Standards Officer

30 Mar

1993

CB/NS/6/2

Delivery of County Council

Services at the Neighbourhood

Level, Report by Assistant

Chief Executive

5 Jul 1993

CB/NS/6/3

Supplementary Joint Report by

the County Secrertary and the

Neighbourhead Services Unit

Manager

3 May 1994

CB/NS/7/1 Neighbourhood boundary

changes 29 Oct 1993

CB/PH/1 The Future of Health Care in

West, North and East Cumbria Public consultation document. circa 2018

CB/PH/2 Helath Education Newsletter Sep 1980

CB/PH/3

East Cumbria Community

Health Council 7th Annual

Report

1980-1981

CB/PRU/1/1 Log book

Provides the following detail:

¶Job number; date; requisition

number; description of items;

internal/external work; date

completed; department; quantity.

priority/remarks ¶Job no. 1-1600

Feb 1975-

Aug 1975

CB/PRU/1/2 Log book

Provides the following detail:

¶Job number; date; requisition

number; description of items;

internal/external work; date

completed; department; quantity.

priority/remarks ¶Job no. 1601-

3220

Aug 1975-

Mar 1976

CB/PRU/1/3 Log book

Provides the following detail:

¶Job number; date; requisition

number; description of items;

internal/external work; date

completed; department; quantity.

priority/remarks ¶Job no. 3221-

4840

Mar 1976-

Dec 1976

CB/PRU/1/4 Log book

Provides the following detail:

¶Job number; date; requisition

number; description of items;

internal/external work; date

completed; department; quantity.

priority/remarks ¶Job no. 4841-

6440

Nov 1976-

Jan 1978

Page 158: Cumbria Archive Service CATALOGUE: new additions August

CB/PRU/1/5 Log book

Provides the following detail:

¶Job number; date; requisition

number; description of items;

internal/external work; date

completed; department; quantity.

priority/remarks ¶Job no. 6441-

8060

Dec 1977-

May 1979

CB/PRU/1/6 Log book

Provides the following detail:

¶Job number; date; requisition

number; description of items;

internal/external work; date

completed; department; quantity.

priority/remarks ¶Job no. 8061-

9680

Mar 1979-

Sep 1980

CB/PS/3/17

Visit of Her Royal Highness

The Duchess of Kent, CVO, to

Lifeboat Stations in West

Cumbria

Programme of events. 10-11 Oct

1995

CB/PS/3/18

Visit of His Royal Highness

The Duke of Gloucester, KG,

GCVO, to West Cumbria

Programme of events. 7 May 1998

CB/SP/1/8/2 Carlisle Area Plan 2014-2017

CB/SRA/1/1 Minutes of meeting 18 Jul 2000

CB/X/2/1 County Council appointments

diary

Gives details of elected members

and senior officers of the County

Council and dates of council and

committee meetings.

1974-1975

CB/X/2/2 County Council appointments

diary

Gives details of elected members

and senior officers of the County

Council and dates of council and

committee meetings.

1975-1976

CB/X/2/3 County Council appointments

diary

Gives details of elected members

and senior officers of the County

Council and dates of council and

committee meetings.

1976-1977

CB/X/2/4 County Council appointments

diary

Gives details of elected members

and senior officers of the County

Council and dates of council and

committee meetings.

1978-1979

CB/X/2/5 County Council appointments

diary

Gives details of elected members

(with numbers representing each

party) and senior officers of the

County Council and dates of

council and committee meetings.

1979-1980

CB/X/2/6 County Council appointments

diary

Gives details of elected members

(with numbers representing each

party) and senior officers of the

County Council and dates of

council and committee meetings.

1981-1982

CB/X/2/7 County Council appointments

diary

Gives details of elected members

(with numbers representing each

party) and senior officers of the

1982-1983

Page 159: Cumbria Archive Service CATALOGUE: new additions August

County Council and dates of

council and committee meetings.

CB/X/2/8 County Council appointments

diary

Gives details of elected members

(first page missing) and senior

officers of the County Council

and dates of council and

committee meetings.

1984-1985

CB/X/2/9 County Council appointments

diary

Gives details of elected members

(with numbers representing each

party) and senior officers of the

County Council and dates of

council and committee meetings.

1986-1987

CB/X/2/10 County Council appointments

diary

Gives details of elected members

(with numbers representing each

party) and senior officers of the

County Council and dates of

council and committee meetings.

1987-1988

CB/X/2/11 County Council appointments

diary

Gives details of elected members

(with numbers representing each

party) and senior officers of the

County Council and dates of

council and committee meetings.

1989-1990

CB/X/2/12 County Council appointments

diary

Gives details of elected members

(with numbers representing each

party) and senior officers of the

County Council and dates of

council and committee meetings.

1990-1991

CB/X/2/13 County Council appointments

diary

Gives details of elected members

(with numbers representing each

party) and senior officers of the

County Council and dates of

council and committee meetings.

1991-1992

CB/X/2/14 County Council appointments

diary

Gives details of elected members

(with numbers representing each

party) and senior officers of the

County Council and dates of

council and committee meetings.

1992-1993

DAR/172

Plan of the Manor of

Wetherslack, parish of

Kirkoswald

Scale, 3 chains to one inch

¶Includes; Swathgill; Sealah; Fell

Gate; Hareesceugh (showing the

old castle) ¶Notes of reference

relating to the Estate of

Haresceugh Castle ¶Numbered

plan showing the holdings of the

Trustees of Dean Barwick's

Charity and other owners and

occupiers: ¶George Arnison; J

Fetherstonehaugh, Esq.; Joseph

Lattin; Revd. William de Saucy

Lawson; John Nocholson; Ralph

Nicholson; Samuel Nicholson;

Thomas Nicholson; Thomas

Sanderson; Mary Thompson;

Jun 1845

Page 160: Cumbria Archive Service CATALOGUE: new additions August

Thomas Tinkler; John Walton;

Moses Watson; William

Nicholson ¶Footpaths marked

DAY/3/8 Plan of lands at Cotehill and

Cumwhinton

Held by H A Aglionby Esq.

¶Drawn by Pigg; showing

customary and enfranchised land,

with names of tenants

1838

DB 6/PLANS/1/312 Holm Cultram Vicarage Drawing showing position of

outlet into field no. 972. 1951

DB 40/D/18503-18509

Schedule of Particulars:

Electric Overhead Cranes for

Union Steel Corporation (of

S[outh] A[frica] Ltd.) Klip

Works reconstruction

Includes detials of: ¶10 ton

magnet crane ¶15 ton crane with

one and a half ton aux. hoist ¶25

ton crane with seven and a half

ton aux. hoist ¶10 ton crane with 5

ton aux. hoist ¶5 ton crane -

transporter type ¶5 ton crane ¶10

ton crane

undated

[1950s]

DB 40/D/XX

Proposed method of

suspending block for erecting

end carriages

undated

DB 40/D/Yard no. 56 Self-propelled floating slewing

crane, "DP-ZPS-1"

Descriptions and details also

given in Polish ¶13 Aug 1974

¶Drawing no. 2 General

arrangement, scale 1:50 ¶Lines

plan: scale 1:25 ¶Drawn by Rob

Caledon Shipbuilders Ltd. Dundee

1974

DB 45/508

Draft legal papers regarding the

case of Messrs Carr versus

William Bowman Brockbank

regarding the ownership of

business property

1876

DB 45/509 Minute book: Works' Advisory

Committee

Includes details of cases of petty

theft of stock.

Nov 1917-

Jan 1944

DB 45/510 Price list; Biscuits and Cakes Containing photographs of some

of the products Jul 1914

DB 45/511

Thirteenth Annual Report of

the Carlisle Poor Children's

Silloth Outing Fund

Showing groups of Carr's staff on

the list of subscriptions 1906

DB 56/166/1

Leaflet: 'Mortar Mills' :

Specification of Combined

Engine-Driven Mill mounted

on Road Wheels; Pratchitt

Brothers

undated

[1920s]

DB 56/166/2

Leaflet: 'For Timber

Creosoting Plants'; Pratchitt

Brothers

undated

[1920s]

DB 56/166/3

Leaflet: 'Autoclaves for

Laboratory or Works'; Pratchitt

Brothers

undated

[1930s]

DB 56/166/4

Product leaflet; Pratchitt

Brothers, head office,

Manchester

Containing details of: ¶Rotary

furnaces for calcining, roasting

and drying; grinding and mixing

undated

[1930s]

Page 161: Cumbria Archive Service CATALOGUE: new additions August

machinery; haulage and winding

gear; ram pumps; miscellaneous

chemical plant; drying stoves and

tunnels

DB 56/166/5 Leaflet: 'Pratchitt Grass Dryers' undated

[1940s]

DB 56/166/6

Postcard: 'Mortar Mills of all

sizes and types', Pratchitt

Brothers

undated

[1900s]

DB 56/166/7

Postcard: 'Double Sided

Railway Ticket Printing

Machine'

undated

[1900s]

DB 56/166/8

Postcard: 'Electrically Driven

Three-Throw Ram Pump

designed to pump against 1,000

ft. head', Pratchitt Brothers

[Printed by] J E Ryecroft, 43

Bank Street, Carlisle

undated

[1920s]

DB 56/166/9

Postcard: 'Electric Drying

Cabinets' (including

specification)

undated

[1930s]

DB 56/166/10

Leaflet: 'L. A. Mitchell,

A.M.I.Mech.E, 20 Cooper

Street, Manchester. Specialist

in the Design, Supply and

Operation of Drying Plants'

undated

[1930s]

DB 56/166/11

Leaflet: 'Mitchell Progress and

Development in the Ceramic

Industry'

Illustrated with photographs of a

selection of in-situ drying

equipment for the ceramic

industry. Also recording 'Works -

Carlisle' besides address of 37

Peter Street.

[1938]

DB 56/166/12

Leaflet: 'The "Dryeasy"

Household Laundry and

Clothes Dryer', L A Mitchell

Limited.

undated

[1930s]

DB 56/166/13 'Mitchell Drying Stoves for the

Hat Industry' undated

[1930s]

DB 56/166/14

Leaflet: 'Mitchells Dryers for

Porcelain, China, General

Earthenware and all Ceramic

Products'

Also recording 'Works - Carlisle'

besides address of 37 Peter Street.

undated

[1940s]

DB 56/166/15

Leaflet: 'Fielden Modern

Drying Plant for Loose Wool,

Cotton, Rags, Flock, Hair, Etc',

Fielden and Company

(proprietors, L A Mitchell

Limited)

undated

[1950s]

DB 56/166/16

Leaflet: 'Mitchell Counter-

Flow Dryer, for Loose Wool

and Fibres'

Incorporating Fielden and

Company

undated

[1950s]

DB 56/166/17 Leaflet: 'Mitchell Nylon Hose

Dryers' undated

[1950s]

Page 162: Cumbria Archive Service CATALOGUE: new additions August

DB 56/166/18

'Mitchell Dryers for the Linen

Industry' and 'Mitchell Cheese

Drying Ovens'

Including 'Pirn Drying' undated

[1960s]

DB 56/166/19 Leaflet: 'Mitchell dryers for the

Hosiery Trade' 1962

DB 56/167 Postcard of 'Pratchitt's AFC

[Association Football Club]

The spelling of 'Pratchitt' reads

'Pratchett' 1934

DB 82/2/1 Share certificates

Counterfoil book, with share

certificate stubs No. 1-50 ¶Loose

share certificates, issued to:

¶Edmund Wright Stead of Dalston

Hall, 1924 ¶Tom Taylor Hurst of

Cummersdale, 1924 (two

certificates) ¶Tom Jordan of

Cummersdale Print Works,

Carlisle, 1924 ¶Gertrude Willas

Stead of Dalston Hall, Gerald

Wilberforce Graham Bowman of

Castle Street, Carlisle, and Percy

Robert Diggle of Deepghyll,

Plumpton, Penrith, 1934 (also

specimen copy, 1935)

1924-1953

DB 86/45 Publicity brochure for Durafit

Tailoring

The Story of the Cumberland

from of Messrs. S Redmayne and

Sons Limited, which by the

utilisation of modern methods of

business organisation and

publicity has achieved a great

success.

1917

DB 141/10/3/6 Posters 1962-1977

DB 141/10/3/7 The Project

Brochure and letter appealing to

supporters to help raise funds for

the new theatre build.

1998

DB 141/10/4/1 Theatre by The Lake,

programme of events 1999-2011

DB 141/10/5/1 Film in Kewick, calendar of

events 2001

DB 141/10/6/1 Words by the Water,

programme of events 2001, 2003, 2004, 2018 2001-2018

DB 141/12/3

Century Theatre, A Repertory

Company with a Theatre on

Wheels

undated

[1960s]

DB 157/5/1 Flier for public meeting to

launch share offer 2019

DB 171/1/9

Land south west of

Cumwhinton Road and to the

rear of Farbrow Road,

Carleton, Carlisle

Desk based assessment and

geophysical survey,

commissioned by Persimmon

Homes, Lancashire. Formed part

of the pre-planning consultation

for a residential development.

Project code: G1234 ¶NGR

342763 553333

Mar 2014

Page 163: Cumbria Archive Service CATALOGUE: new additions August

DB 193/6/1 The Cumberland Years 1850-2000

DB 203 M-Sport, Dovenby Hall

DB 203/1/1 Press releases 1997

DB 203/1/2 Press releases 1998

DB 203/1/3 Press releases 1999

DB 203/1/4 Press releases 2000

DB 203/1/5 Press releases 2001

DB 203/1/6 Press releases 2002

DB 203/2/1 Marketing pack

Includes FIA World Rally

Championship calendar; the story

behind Ford's rally team; technical

information about Escort rally car;

driver biographies Carlos Sainz,

Luis Mioya and Juha Repo.

1997

DB 203/2/2 Marketing pack

Includes details of visit by Prince

of Wales; technical specification

of Ford Focus RS; driver

biographies Colin McRae, Nicky

Grist.

2001

DB 203/3/1 Newspaper clippings 1997-2007

DB 204 John Laing and Son Limited 1848-1937

DB 204/1 The History and Activities of

John Laing and Son Limited

Brief history of the company and

photographs of various national

building projects undertaken by

the firm.

1848-1937

DB 250

Tyer and Company, Railway

Signalling Engineers of East

Nelson St, Carlisle and London

1913-1915

DB 250/1/1

Details of gate connections,

The Cross level crossing:

Trinidad Government Railways

Scale 4 feet to 1 inch. Angle 45

degrees ¶Drawing no. 333 C May 1913

DB 250/1/2

Details of gate connections,

Golconda level crossing:

Trinidad Government Railways

Scale 4 feet to 1 inch. Angle 60

degrees ¶Drawing no. C335A May 1913

DB 250/1/3

Level crossing gates, Golconda

box: Trinidad Government

Railways

Scale three quarters of an inch to

1 foot ¶Drawing no. C337 May 1913

DB 250/1/4

Retrench crossing box;

diagram of connections:

Trinidad Government Railway

Pencil drawing; not to scale undated

DB 250/1/5

Locking mechanism, Bukit

Tengah: Federated Malay

States Railways [FMSR]

Apparatus no. 4094 ¶Drawing no.

C402 Sep 1913

DB 250/1/6 Signal details: Federated Malay

States Railways [FMSR]

Scale: half and full size ¶Drawing

no. 801 Feb 1914

DB 250/1/7

Locking mechanism for Cabin

'A', Kuang Station Yard:

Federated Malay States

Railways [FMSR]

Apparatus no. 4185 ¶Drawing no.

C504 Feb 1914

DB 250/1/8 Blueprint of W I bracket and

main post for Walton Homes

Scale one and a half inches to one

foot ¶Drawing no. C679A Jan 1915

Page 164: Cumbria Archive Service CATALOGUE: new additions August

signal: Great Northern Railway

[GNR (E)]

DB 250/1/9

Double gravity slot; plan of

levers: Federated Malay States

Railway

Scale: half full size. New pattern

no. 102 ¶Drawing no. 353

undated

[circa 1915]

DB 250/1/10

Level crossing gate

connections: Federated Malay

States Railway

Scale: 4 feet to 1 inch undated

[circa 1915]

DB 250/1/11

Diagram of signalling;

Seremban South Cabin:

Federated Malay States

Railway

Drawing no. C553 undated

[circa 1915]

DB 250/1/12 Drawing of signalling gantry Location not identified undated

[circa 1915]

DB 250/1/13

Blueprint with two drawings of

[signalling] apparatus for

[Federated Malay States

Railway]

Krian Road - drawing no. CS417

Apparatus no. 4316 ¶Simpang

Lima - drawing no. 441 Apparatus

no. 4330

undated

[circa 1915]

DB 250/1/14 Drawing of standard - lattice -

for a one-arm signal

Scale 1 inch to 1 foot ¶Drawing

no. C661

undated

[circa 1915]

DB 250/1/15 Drawings (5) of unidentified

components and apparatus.

Includes one blueprint and a page

of figures and calculations

undated

[circa 1915]

DB 251 Archaeological Research

Services

DB 251/1/1 Archaeological Evaluation at

Fitz Park, Cockermouth

Includes black and white

photographs, a written statement

of investigation and a final report.

Jan 2014

DB 251/1/2

Archaeological Evaluation at

the Former Huntington's

Garage, Wigton

Includes black and white

photographs and a desk based

assessment.

Jan 2014

DB 252 Egerton Lea Consultancy

Limited

DB 252/1/1 River Petteril Access

Improvements, Carlisle Oct 2007

DB 253 Timescape Research Surveys

Geophysical survey of Milecastle

73 and the Roman wall at Burgh-

by-Sands.

Dec 2002

DB 254 Archaeology South-East 1997

DB 254/1

An Archaeological Evaluation

of land at Leacet Hill, near

Penrith, Cumbria

Project number 683. Sep 1997

DB 255 Armstrong Watson and

Company 1991-1995

DB 255/1/1 Winter 1991

DB 255/1/2 Spring 1991

DB 255/1/3 Summer 1993

DB 255/1/4 Winter 1993

DB 255/1/5 Summer 1994

DB 255/1/6 Summer 1994

DB 255/1/7 Winter 1994

Page 165: Cumbria Archive Service CATALOGUE: new additions August

DB 255/1/8 Spring 1995

DB 255/2/1 Consultancy Division and

Business Matters circa 1995

DB 255/2/2 Election Tax Alert Mar 1995

DB 2469

Royal Commission on the

Historical Monuments of

England

Jan 1989

DBBC/2/1 Annual report 1974

DBBC/3/1 Strauss Weekend 1970s

DBBC/3/2 Bulbfields 1981

DBBC/4/1 Programmes for Schools Mix-Mag, Seascape and Square

One. 1974

DBBC/4/2 Access

Your problems solved,

information given and swops

arranged.

1970s

DBBC/4/3 Christmas Competition Write a story around the 12 days

of Christmas. 1970s

DBBC/4/4 Open to Question A weekly discussion programme. 1976

DBBC/4/5 Cinema service Daily news of what's on, where. 1970s

DBBC/4/6 West Cumbria Experiment

England's first neighbourhood

radio station broadcasting on

206m.

1970s

DBBC/4/7 Festival, St Andrew's Church,

Penrith Apr 1979

DBBC/5/1

Radio Carlisle, Local Radio for

Carlisle, Cumbria and the

Solway

Flier advertising the radio station. 1973

DBBC/5/2 'What's On' advertising service Promotional letter. 1970s

DBBC/5/3 Radio Cumbria, Where News

Comes First Flier advertising the radio station. 1980s

DBBC/5/4 Radio Cumbria, Keep in Touch

with Cumbria Flier advertising the radio station. 1990

DBBC/5/5

BBC Radio Cumbria,

Celebrating 25 Years on the

Air

Nov 1998

DBBC/6/1/1 St Bees Head 1970s

DBBC/6/1/2 Dent Fell 1970s

DBBC/6/1/3 Bassenthwaite 1970s

DBBC/6/1/4 Castle Inn, Bassenthwaite 1970s

DBBC/6/1/5 Eskdale 1970s

DBBC/6/1/6 Lamplugh Fells 1970s

DBBC/6/1/7 Flat Fell 1970s

DBBC/6/2/1 Fox Hunting 1970s

DBBC/6/2/2 Sport in Cumbria 1970s

DBBC/6/2/3 Cumbrian Folk 1970s

DBBC/6/2/4 Animal Sport 1970s

DBBC/6/2/5 Exam Revision 1970s

DBBC/6/3/1 Notes for teachers 1970s

Page 166: Cumbria Archive Service CATALOGUE: new additions August

DBBC/6/3/2 Quiz questions 1970s

DBBC/6/3/3 Ravenglass, sandhills and

seagulls 1970s

DBBC/6/3/4 Seascale, growth in isolation 1970s

DBBC/6/3/5 Whitehaven, a town built on

coal 1970s

DBBC/6/3/6 Workington, new land for old 1970s

DBBC/6/3/7 Allonby, caravans and

conservation 1970s

DBBC/6/3/8 Bowness, crossing the Solway 1970s

DBBC/6/3/9 Rockcliffe, birds of passage 1970s

DBBC/6/3/10 Annan, tall ships across the

ocean 1970s

DBBC/6/3/11 North Shore, free trade across

the Firth 1970s

DBBC/6/3/12 Arbigland, the rocky coast 1970s

DBBC/7/1 Newspaper cuttings circa 1980

DBBCLN BBC Look North Formerly known as BBC in the

North East and Cumbria.

DBBCLN/1/1 It's Your News BBC in the North East and

Cumbria. 1983

DBBCLN/1/2 Broadcasting in the North East

and Cumbria BBC North. 1987

DBBCLN/1/3 BBC's regional subtitling

service 1998

DBBCLN/2/1 Newspaper articles circa 1990

DCHA/2/1/2/13 Orders of Service Dr June Cameron Forbes Barnes

(1929-1917) 18th January 2017; 2011-2020

DCHA/6/8/6 Misc Adrian to list

DCHA/7/5/19 Abstract account of leases

granted 1679-1843

DCHA/7/5/20 Abstract account of leases

granted 1679-1852

DCHA/8/2/5/1 Estate Accounts 1865-1869

DCHA/8/2/5/2 Estate Accounts 1870-1874

DCHA/8/2/5/3 Estate Accounts 1875-1879

DCHA/8/2/5/4 Estate Accounts 1880-1884

DCHA/8/2/5/5 Estate Accounts 1885-1889

DCHA/8/2/5/6 Estate Accounts 1890-1894

DCHA/8/2/5/7 Estate Accounts 1895-1899

DCHA/8/2/5/8 Estate Accounts 1900-1904

DCHA/8/2/5/9 Estate Accounts 1905-1909

DCHA/8/2/5/10 Estate Accounts 1910-1914

DCHA/8/2/5/11 Estate Accounts 1915-1919

DCHA/8/2/5/12 Estate Accounts 1920-1924

DCHA/8/2/5/13 Estate Accounts 1925-1930

DCHA/8/2/5/14 Estate Accounts 1931-1934

Page 167: Cumbria Archive Service CATALOGUE: new additions August

DCHA/8/2/5/15 Estate Accounts 1925-1933

DCHA/8/2/5/16 Estate Accounts 1933-1935

DCHA/8/68/1/1/1 Gamblesby Based on tithe map 1841 1871

DCHA/8/68/1/1/2 Glassonby, Maughanby Based on tithe map 1841 1871

DCHA/8/68/1/2/1 Caldbeck

Sale catalogue/plan of property

including farm and wool spinning

mill. Part of the manors of

Caldbeck, Upton and Kirkland

1873

DCHA/8/68/1/3/1 Camerton Based on tithe map 1841, 1st

edition OS map 1874

DCHA/8/68/1/3/2 Seaton No surveyor [1850]

DCHA/8/68/1/3/3 Seaton No surveyor [1850]

DCHA/8/68/1/3/4 Seaton Based on tithe map 1841 1874

DCHA/8/68/1/4/1 Blackhall Low Based on tithe map 1847 [1847]

DCHA/8/68/1/4/2 Botcherby Based on tithe map 1848, TC

McIlroy 1855

DCHA/8/68/1/4/3 Botchergate Based on tithe map 1847 [1847]

DCHA/8/68/1/4/4 Brisco No surveyor 1844

DCHA/8/68/1/4/5 Carleton Richard Asquith, surveyor 1855

DCHA/8/68/1/4/6 Carleton Hill Farm Hand drawn by William Steele of

Walton [1835]

DCHA/8/68/1/4/7 Carleton Hill Farm 1872

DCHA/8/68/1/4/8 Howgill Estate 1829

DCHA/8/68/1/4/9 Howgill Estate [1835]

DCHA/8/68/1/4/10 Newbiggin Hall Estate 1844

DCHA/8/68/1/4/11 Newbiggin Hill Farm [1865]

DCHA/8/68/1/4/12 Dean and Chapter Estate [1866]

DCHA/8/68/1/4/13 Dean and Chapter Estate 1862

DCHA/8/68/1/4/14 Harraby [1847]

DCHA/8/68/1/4/15 Upperby [1842]

DCHA/8/68/1/5/1 Caldewgate [1842]

DCHA/8/68/1/5/2 Caldewgate [1842]

DCHA/8/68/1/5/3 Castle Street Castle Street showing Black Swan

Inn [1870]

DCHA/8/68/1/5/4 Cummersdale [1841]

DCHA/8/68/1/5/5 Cummersdale Mr Wilson's farm at Well Flatt

Cottages [1824]

DCHA/8/68/1/5/6 Newlaithes Farm [1865]

DCHA/8/68/1/5/7 Newlaithes Farm [1865]

DCHA/8/68/1/5/8 Braithwaite [1838]

DCHA/8/68/1/5/9 Braithwaite [1838]

DCHA/8/68/1/5/10 Rickergate 1844

DCHA/8/68/1/5/11 Cathedral and Precincts Plan of Cathedral and Precincts

marking a new water main (?)

19th

century

DCHA/8/68/1/6/1 Crosscanonby [1844]

DCHA/8/68/1/7/1 Index map to tithe plans 1856

DCHA/8/68/1/7/2 Bishop's tithing 1856

Page 168: Cumbria Archive Service CATALOGUE: new additions August

DCHA/8/68/1/7/3 Buckabank tithing [1852]

DCHA/8/68/1/7/4 Dockray Dockray (?) [1880]

DCHA/8/68/1/7/5 Gatesgill 1881

DCHA/8/68/1/8/1 Itonfield 1874

DCHA/8/68/1/8/2 Petteril Crooks East 1875

DCHA/8/68/1/8/3 Petteril Crooks West 1875

DCHA/8/68/1/8/4 Petteril Crooks 1875

DCHA/8/68/1/9/1 Low Ireby 1874

DCHA/8/68/1/9/2 Low Ireby 1874

DCHA/8/68/1/9/3 Low Ireby 20th

century

DCHA/8/68/1/10/1 Kendal Printed town plan with additional

markings, John Todd, surveyor 1787

DCHA/8/68/1/11/1 Blencarn 1872

DCHA/8/68/1/11/2 Culgaith Part 1 1872

DCHA/8/68/1/11/3 Culgaith Part 2 1872

DCHA/8/68/1/11/4 Skirwith 1872

DCHA/8/68/1/11/5 Skirwith, Kirkland and

Blencarn [1900]

DCHA/8/68/1/12/1 Plan of parish 1867

DCHA/8/68/1/12/2 Plan of parish 1867

DCHA/8/68/1/12/3 Land showing route of Midland

Railway 1888

DCHA/8/68/1/13/1 Lorton and Mosser Estates belonging to chapels of

Lorton and Mosser 1803

DCHA/8/68/1/14/1 Morland Common

DCHA/8/68/1/14/2 Morland Village

DCHA/8/68/1/14/3 Great Strickland 1874

DCHA/8/68/1/14/4 Kings Meaburn 1892

DCHA/8/68/1/14/5 Little Strickland 1875

DCHA/8/68/1/14/6 Newby 1874

DCHA/8/68/1/15/1 Long Park Estate [1841]

DCHA/8/68/1/15/2 Long Park Estate [1841]

DCHA/8/68/1/15/3 Long Park Estate 1907

DCHA/8/68/1/15/4 Scaleby 1901

DCHA/8/68/1/16/1 Manor of Kirkland 1856

DCHA/8/68/1/17/1 Cargo [1839]

DCHA/8/68/1/18/1 Farm survey 1829

DCHA/8/68/1/18/2 Dean and Chapter farms [1850]

DCHA/8/68/1/18/3 Dean and Chapter farms [1850]

DCHA/8/68/1/18/4 Dean and Chapter farms [1850]

DCHA/8/68/1/18/5 Broadmoor and Many Banks

Farm [1850]

DCHA/8/68/1/18/6 Many Banks Farm [1850]

DCHA/8/68/1/18/7 Broadmoor Farm [1850]

DCHA/8/68/1/19/1 Wragmire Bank Farm [1862]

Page 169: Cumbria Archive Service CATALOGUE: new additions August

DCHA/8/68/1/19/2 Wragmire Bank Farm Layout of buildings 1870

DCHA/8/68/1/19/3 Coat House Farm 1806

DCHA/8/68/1/19/4 Coathouse and Wetheral [1849]

DCHA/8/68/1/19/5 Wetheral Abbey Farm 1876

DCHA/8/68/1/19/6 Wetheral Abbey Farm 19th

century

DCHA/8/68/1/20/1 Chapelry of Wreay [1840]

DCHA/8/68/1/20/2 Wreay Syke 1st floor plan of Wreay Syke 19th

century

DCHA/8/68/1/21/1 Crosby, Scaleby and Houghton

1st Edition 6" O.S. ¶No

annotations but endorsed Crosby,

Scaleby

1865

DCHA/8/68/1/21/2 Hayton, Great Corby, Castle

Carrock, Cumwhinton 1865

DCHA/8/68/1/22/1 Parish of Horncastle 19th

century

DCHA/8/68/1/22/2 Parish of Horncastle 19th

century

DCHA/8/68/1/22/3 Town of Horncastle 19th

century

DCHA/8/68/1/23/1 Appleby St Michael 1862

DCHA/8/68/1/24/1 St George's 1861

DCHA/8/68/1/25/1 Carlisle St Cuthbert 1843

DCHA/8/68/1/26/1 Carlisle St John's and St

Stephen's 1864

DCHA/8/68/1/27/1 Carlisle St Mary 1867

DCHA/8/68/1/28/1 Coathill and Cumwhinton 1868

DCHA/8/68/1/29/1 Cockermouth Christ Church 1864

DCHA/8/68/1/30/1 Great Broughton 1863

DCHA/8/68/1/31/1 Ivegill 1867

DCHA/8/68/1/32/1 Langdale 1863

DCHA/8/68/1/33/1 Maryport St Mary 1869

DCHA/8/68/1/34/1 Matterdale 1864

DCHA/8/68/1/35/1 Murton 1862

DCHA/8/68/1/36/1 Newlands 1868

DCHA/8/68/1/37/1 Patterdale 1863

DCHA/8/68/1/38/1 Penrith: John Wood's Plan [1822]

DCHA/8/68/1/38/2 Penrith Christ Church 1862

DCHA/8/68/1/38/3 Penrith Christ Church 1862

DCHA/8/68/1/38/4 Penrith [1900]

DCHA/8/68/1/39/1 Raughtonhead 1867

DCHA/8/68/1/40/1 Rosley with Woodside 1868

DCHA/8/68/1/41/1 Silloth Christ Church 1870

DCHA/8/68/1/42/1 Skirwith 1866

DCHA/8/68/1/43/1 Upperby St John 1860

DCHA/8/68/1/44/1 Westnewton 1860

DCHA/8/68/1/45/1 Workington [1830]

Page 170: Cumbria Archive Service CATALOGUE: new additions August

DCHA/8/68/1/45/2 Workington [1835]

DCHA/8/68/1/45/3 Workington 19th

century

DCHA/9/3/1 Carlisle Diocesan News Jan 1985

DCHA/9/5/1 Annual Review 2008-2009

DCHA/10/1/1 Flower and Heritage Festival

Paperwork pertaining to the

organisation of the Flower and

Heritage Festival in conjunction

with Friends of the Cathedral

Golden Jubilee

Jun 1984

DDIG 4 Joseph Pattinson, Master

Mariner of Maryport Log book

DFCCL 7/35 Marriage register Aug 1997-

Aug 2008

DFCM 1/5/24 Agenda of the District Synod,

Spring 1974 May 1974

DFCM 1/5/25 Carlisle District Newsletter Sep 1974

DFCM 1/5/26 Carlisle District Newsletter

DFCM 1/5/27 Carlisle District Newsletter

DFCM 1/5/28 Carlisle District Newsletter

DFCM 1/5/29 Carlisle District Newsletter

DFCM 1/5/30 Carlisle District Newsletter

DFCM 2/268

Account book of the Treasurer

of Netherton Wesleyan Sunday

School

Recording income and

expenditure. Part of the book is

unsued.

[1898]-1940

DFCM 3/4/173 The Quakers of Mosedale Sep 1976

DFCM 3/4/174 Building for the Future Scheme Jan 1995

DFCM 3/4/175 Penrith Methodist Circuit

Magazine 1977-1992

DFCM 3/4/176 x

DFCM 4/5/169 Circuit plan Jan-Apr

1980

DFCM 14/37 Nirex Operations in Cumbria

Report of the working party

considering the implications of the

proposed operations.

Sep 1992

DFCM 16 Kirkoswald and Alston Moor

Circuit 2016

DFCM 16/1/1 Preaching plan Jan-Mar

2016

DFCM 16/1/2 Preaching plan Apr-Jun

2016

DFCM 16/1/3 Preaching plan Jul-Sep

2016

DFCM 16/1/4 Preaching plan Oct-Dec

2016

DFCM 17 North Cumbria Circuit 2016-2017

DFCM 17/1/1 Circuit preaching plan Mar-May

2016

Page 171: Cumbria Archive Service CATALOGUE: new additions August

DFCM 17/1/2 Circuit preaching plan Jun-Aug

2016

DFCM 17/1/3 Circuit preaching plan Sep-Nov

2016

DFCM 17/1/4 Circuit preaching plan Dec 2016-

Feb 2017

DFCP 13/3/1

Order of Service for the

Centenary of the building of

The Knowe Church, Bewcastle

United Reformed Church

Cumberland District Council Jul 1991

DFCURC 1/42 Programme for Province Day,

Sands Centre, Carlisle 27 Jun 1993

DGN/5/1/1 Drainage plan of Netherby

Hall, Longtown

Drawn by John Little, Civil

Engineer, Carlisle ¶Block plan

and ground plan

Jan 1913

DHG/288 Willmus Dacre, Dus de Dacre

et Greystoke

Record with extremely faint hand

writing and slight discolouration

to one edge.

undated

DHUD/19/1 Portrait of Joseph Huddlestone 18th

century

DHUD/19/2 Portrait of Bridget Huddlestone 18th

century

DJB/4/3A

Pedigree of the Family of

James of Culgarth, West

Auckland and Barrock and

their kinsfolk [UNFIT FOR

PRODUCTION]

Bound volume, privately printed

¶Pedigree listings to June 1913

¶Compiled by 'H E M J' (Henry

Evan Murchison James, son of

William Edward James of

Barrock) and 'W A J' (W Ashton

James, son of the Revd. Alfred

James, Rector of Burwarton)

¶Includes extract from Burke's

Peerage, attached to flyleaf, on the

James Family of Barrock to 1950

¶Includes the following families:

James (parts 1-3); Rutson;

Wrather; Beckwith; Ashton;

Henry; Warburton; Todd; Royal

Descent through Warburton; Hill;

Featherstonehaugh; Wilkinson;

Carr and Dale; Denton; Read;

Wybergh (part 1) of Clifton Hall;

Royal Descent through Wybergh

and Lowther (part 2); (Holt)

Wilson of Redgrave Hall, Suffolk;

Surtees of Dinsdale-on-Tees;

Gillespie; Vaughan; Pritchard of

Meole and Pulley in Shropshire;

Pottinger; Blyth; Ashworth and

Ramsden; Moir; Maitland and

Pugh; Ewart; Gott; De la Fontaine

and Maury; Williams; Romer;

Younghusband; Brooks, Bostock

and Yates; Bright,

Heywood,Thompson; Nesham;

Jun 1913

Page 172: Cumbria Archive Service CATALOGUE: new additions August

Farquharson (parts 1-4); Hughes ¶

¶The pedigree was compil

DLONS/L/5/2/1/29

Indentures between Richard

Skilbeck and Reginal Wilson

(1725) and John Hutchinson

and Reginal Willson (1725).

Also includes particulars of

fines due by John Bowman

(1804)

1725, 1804

DLONS/L/9/2/89

Letter to F Clarke of The Stud

House, Barley Thorpe,

Oakham, Rutland from the

Goldsmiths and Silversmiths

Company of Regent Street,

London, regarding the purchase

of a gold cup

With manuscript notes about the

cup, which was presented by Lord

Lonsdale at the Lords and

Commons Point to Point

Heavyweight Race, 16th March

1929

May 1936

DLONS/L/9/4 Boxing

Including: ¶Articles of agreement,

with related correspondence, for a

boxing match under Queensbury

rules, between Frank P Slavin of

Australia and Joe McAuliffe of

the USA, the prize money to be

provided by the Earl of Lonsdale,

June 1890 ¶Series of 67 postcards

of well-known boxers (one a

referee and another a cartoon of

the Earl of Lonsdale) from the

Boxing series and Health

and Strength series (late

19th/early 20th century)

¶Correspondence and papers

relating to revision of the

constitution and rules of the

British Boxing Board of Control

¶Sheet containing handwritten

rules for 'The Lonsdale Challenge

Shields' boxing competitions, held

amongst the Metropolitan

(London) Police ¶Booklet: 'How

to Referee and Judge a Fight by

Nat Fleischer ¶Papers relating to

the stopping of a boxing match by

the Chief Constable of Tiverton

1890-1937

DLONS/L/9/4/1

Articles of agreement, with

related correspondence, for a

boxing match under

Queensbury rules, between

Frank P Slavin of Australia and

Joe McAuliffe of the USA

The prize money to be provided

by the Earl of Lonsdale, June

1890

1890

DLONS/L/9/4/2 Series of postcards of well-

known boxers

From the Boxing series and

Health and Strength series:

¶'Health and Strength' ¶1) Fight

between Tommy Burns and Jack

Johnson, World Championship,

Early 20th

century

Page 173: Cumbria Archive Service CATALOGUE: new additions August

1908 (no. 154) ¶2) Tommy Burns

¶3)"Gunner" Moir, Englands

Champion Boxer ¶4) Sam

Langford, sparring with Jimmy

Walsh (no. 165) ¶'Boxing' ¶5)

Jack Britton, American Light

Weight, (no. 8) ¶6) Alec Lafferty,

Scottish Bantam Weight

Champion, (no. 14) ¶7) Tom Tees,

Ex-Amateur Light Weight

Champion, (no. 16) ¶8) Al Palzer,

American Heavy Weight, (no. 17)

¶9) Bill Bennett, Irish Feather

Weight, (no. 23) ¶10) Knock-out

Brown, American Light Weight,

(no. 24) ¶11) Johnny Summers,

English Welter Weight Champion,

(no. 26) ¶12) C. Ledoux, Bantam

Champion of Europe, (no. 27)

¶13) Hughie Mehegan, Australian

Light Weight Champion, (no. 29)

¶14) Johnny Matheson, "The

Fighting Scot" (no. 30) ¶15) Bob

Fitzsimmons, Ex- Middle Weight

and Heavy Weight World's

Champion, (no. 33) ¶16) Harry

Lewis, American Middle Weight,

(no. 38) ¶17) The Late Luther

McCarty, Ex-Heavy Weight

Champio

DLONS/L/9/4/3

Volume 'Ring Battles of

Centuries (Revised Edition)

and Sporting Almanac', edited

by T S Andrews

Contains a section on Lord

Lonsdale and a personal,

handwritten message to him, from

the author, ' To the Earl of

Lonsdale, with Kind Regards,

Thos S Andrews, 1933'

1924

DLONS/L/9/4/4

Typescript sheets containing

draft copy of the British

Boxing Board of Control Rules

and Regulations

undated

[circa 1928]

DLONS/L/9/4/5

Letter from G R Ellis Danvers,

solicitor, to Lord Lonsdale,

relating to the revision of the

rules and regulations of the

British Boxing Board of

Control

May 1928

DLONS/L/9/4/6

Papers relating to revision of

the rules and regulations of the

British Boxing Board of

Control

Comprising: ¶List of points in

favour of the establishment of an

official controlling body for the

sport of boxing ¶Draft list of

Board members ¶Text from the

original case that established the

legality of boxing as a sport

undated

[circa 1928]

Page 174: Cumbria Archive Service CATALOGUE: new additions August

DLONS/L/9/4/7

Booklet: British Boxing Board

of Control, 'Suggested Scheme

of Re-constitution and Re-

construction'

President: The Earl of Lonsdale K

G Dec 1928

DLONS/L/9/4/8

Booklet: British Boxing Board

of Control, 'Constitution and

Regulations'

President: The Rt. Hon. The Earl

of Lonsdale K G 1929

DLONS/L/9/4/9

Booklet: British Boxing Board

of Control, 'Constitution and

Regulations' (Amended)

President: The Rt. Hon. The Earl

of Lonsdale K G 1930

DLONS/L/9/4/10

Letter from Col. R E

Myddleton V D to Lord

Lonsdale, regarding the new

constitution and regulations of

the British Boxing Board of

Control

Apr 1930

DLONS/L/9/4/11

Sheet containing handwritten

rules for 'The Lonsdale

Challenge Shields' boxing

competitions, held amongst the

Metropolitan (London) Police

undated

[mid-1930s]

DLONS/L/9/4/12 Booklet: 'How to Referee and

Judge a Fight by Nat Fleischer

'The Ring' Althletic Library, book

No. 9. Printed in the United States

[of America] ¶Contains a personal

message from the author, 'To a

great sportsman - Lord Lonsdale,

Sincerely, Nat Fleischer'

1933

DLONS/L/9/4/13

Papers of a meeting relating to

revision of the rules and

regulations of the British

Boxing Board of Control, held

at 14 Carlton House Terrace,

London on 17th October 1933

Comprising: ¶British Boxing

Board of Control, notice of

Annual General Meeting on 6th

October 1933 with invitation and

agenda ¶Balance sheet, 1932

¶Suggested amendments and

additions to, 'Constitution and

Regulations of the BBB of C'

¶List of amendments passed at the

Annual Meeting on 6th October

1933 to be rescinded or passed

¶Letter to Lord Lonsdale from J

[Madden] relating to power

struggles within the BBB of C,

13th October 1933 ¶Letter to Lord

Lonsdale from William Hart-

Saxby, enclosing the draft of a bill

from Trinidad and Tobago,

relating to the holding of boxing

competitions, 13th October 1933

¶Letter to Charles Donmal from

John Slee, News Editor of the

British Paramount News,

requesting material for broadcast

after the meeting ends, 14th

October 1933 ¶Letter to Lord

Lonsdale from [Gavin] regarding

1932-1933

Page 175: Cumbria Archive Service CATALOGUE: new additions August

the process of amending the BBB

of C constitution, 15th October

1933 ¶Letter to Lord Lonsdale

from James Addis of London,

relating to boxing control, 16th

October 1933 ¶Letter to Lord

Lonsdale from Noel

DLONS/L/9/4/14 Copy of 'Boxing' paper Vol. 1 No. 10 Tuesday 17th

October 1933 Oct 1933

DLONS/L/9/4/15

Papers relating to the stopping

of a boxing match by the Chief

Constable of Tiverton

Comprising: ¶Letter to Lord

Lonsdale from 'The Daily

Telegraph', requesting a statement

regarding the case, 15th March

1937 ¶Letter to Lord Lonsdale

from the Chief Constable of

Tiverton, B M Beynon, enclosing

a cutting from 'The Daily

Telegaph', 20th March 1937

¶Letter to Lord Lonsdale from the

Chief Constable of Tiverton, B M

Beynon, providing further details

of the case and its effects on him

personally. He requests that Lord

Lonsdale might assist in setting

the record straight, 23rd March

1937 ¶Typescript statement from

[Lord Lonsdale] ¶Typescript copy

of the Chief Constable of

Tiverton's reply to Lord Lonsdale,

from 'The Evening Standard' with

request for a response

1937

DLONS/L/9/5/1

Press cutting from 'The Times'

relating to Chesapeake Bay

Retrievers

Feb 1936

DLONS/W/6/8

Survey of farms in the Western

Division of the County of

Cumberland

Gives details of farms, tenants,

acreages, valuation, valuer's name,

present and revised rent and

remarks. ¶Bound

[1871]

DLONS/W/22A/1 Letter book of Henry Fleming Covering, 1772-1775 and 1783-

1788 1772-1788

DLONS/W/22A/2 Account book of Henry

Fleming 1772-1776

DLONS/W/22A/3 Letter book of J Fleming 1812-1817

DMH/3/1

Marriage Settlement: Robert

Chatfield, of Bently, Parish of

Cuckfield, County of Sussex

and Sarah Attree

Documents found at Rockcliffe

School, believed to by strays from

the Mounsey-Heysham family

archive. ¶Contains two deeds:

¶30th May 1723 ¶Lease for a year

of a messauage, tenement and

farm, known as Loickpotts in the

parish of Cuckfield, County of

Sussex, between, ¶Robert

Chatfield of Bently, parish of

May 1723

Page 176: Cumbria Archive Service CATALOGUE: new additions August

Cuckfield, yeoman (1) ¶Thomas

Cannon of Cuckfield, apothecary

and James Attree of Barcomb,

Sussex, gentleman (2) ¶ ¶31st

May 1723 ¶Settlement of the

marriage of Mr Robert Chatfield

and Miss Sarah Attree

DMH/5/15/1 Plan for repairing the buildings

of Garriestown Farm

John Chisholme. The old

buildings that are left are tinted

red. The new buildings are lined

in black and the unspropriated

spaces tinted yellow

1808

DMH/5/15/2 Proposed plan of a new

sawmill yard

Plan gives no location, although

does show a proposed new

railway (unnamed) and Scout

House

undated

DMH/5/15/3 Sketch plan showing woodland

With a railway running through it.

It identifies types of trees to be

planted. [White Hill]

undated

DMH/5/15/4

Ground floor and first floor

plan of The Old Hall,

Rockcliffe

[J H Martindale], architect,

Carlisle. With handwritten

costings on the back ?

undated

[circa Mar

1910]

DMH/5/15/5

"La Guerre Europeenne"

"European War/First World

War/Great War"

Major events of World War 1,

shown in cartoon form in French.

Ephemerides Illustrees, editees

par La Petit Journal, planche

number 1, (Aout, Septembre,

Octobre) ¶Castletown Estate,

section showing proposed ditch

between Robb's Creek and

boundary of Rockcliffe Marsh

with Demene (tracing paper)

1914-1915

DMH/5/15/6

The plan of a road leading from

the village of Rockcliffe to the

market town of [missing]

Explanation of the ancient road

between Rockcliffe Church Beck

and Bankend Creek, between A

and B, 1184 yards. Between

Bankend Creek and Cargo-rigg

some namely between B and C,

781 yards. Explanation of the new

road between Rockcliffe Church

Beck and Bankend , namely

between A and D, containing in

length 1205 yards, and also

between Bankend Creek and

Cargo-rigg Lane namely between

D and C containing in length 456

yards. Shows Forerigg Fields and

Graham Fields, states and shows

that "the Bankend Creek, which

divides the parishes of Rockcliffe

and Stanwix" ¶Scale: 5 cms to

120 yards

undated

DMH/5/15/7 Map of West Coast of England Sheet XII [12] The Firth of

Solway, surveyed by Commander 1837-1857

Page 177: Cumbria Archive Service CATALOGUE: new additions August

C G Robinson, Royal Navy,

Fellow of Geographical Society in

1837 corrections made in 1857.

Shows part of the Barony of

Burgh, south of the River Eden

(denoted by a blue line); Manor of

Drumburgh (denoted by a red

line); Township of Bowness [on-

Solway] (denoted by a black line).

Inset of a town plan of Dumfries

and small engraving of "Solway

Light Vessel, light red, lantern 25

feet high, black ball at the fore. A

bell tolled during fog." Shows

Middle Bank; Blackshaw Bank;

Silloth Bank; Robin Rigg, north

and south Banks; Dumroff

[Drumburgh] Bank; Barnhourie

Bank ¶On the back there is written

"Carlisle Spring Assizes 1859, B,

Lord Lonsdale v Joseph Fell. Mr

Kempley, Nanson, Carlisle"

DMH/13/1/1 Map of Cumberland and the

ancient of Carlisle

Described with many memorable

antiquities therein found observed

by John Speed. Shows Roman

altars, The Picts Wall (with brief

description) and a plan/map of

Carlisle town, showing the Castle,

Caldew Gate, St Cuthbert's

[Church], St Mary's Church, The

Shambles, The Moot Hall, Ricker

Gate [Rickergate], High Street

[English Street], Botcher Gate

[Botchergate], Annetwell Lane,

Castle Gate Street [Castle Street],

Fishmarket, Battal Holme, The

Citadel, Castle Orchard. On the

back, in Latin, there is an

alphabetically list of the country

houses, streams, rivers and of

places and most significant in

Cumbria

undated

[post 1610]

DMH/13/1/2 Map of Cumberland

By H[erman] Moll, geographer.

Gives names of divisions (Eskdale

Ward; Cumberland Ward; North

Allerdale Ward; Leath Ward;

S[outh] Allerdale Ward). Top and

bottom borders are decorated with

Roman remains found in the

county of Cumberland (Roman

Altar dug up at old Carlisle; an

Altar to the God Belatuca

[Belbuca] found at the same place

[old Carlisle]; Altar much the

same as the first; Chequer-work at

undated

[circa 18th

century]

Page 178: Cumbria Archive Service CATALOGUE: new additions August

Beaw [Bewcastle ?] Castle with

runic characters; An imperfect

Altar to the God Cocidius; Stone

with winged genie supporting an

Altar found near Ellenborough;

Altar to Belatucadrus found at

Scaleby; Roman Altar; an Altar to

Jupiter; Gaping inscription at

Helbee ¶34cm x 21cm ¶Scale: 3

inches to 20 miles

DMH/13/1/3

Map of the Lake District,

Cumberland, Westmorland and

Lancashire

Lists the stations on the Newcastle

and Carlisle Railway as Scotby;

Wetheral; How Mill; Milton; Low

Row; Rosehill; Greenhead;

Hatlwhistle; Bardon Mills;

Hayden Bridge; Four Stones;

Hexham; Corbridge; Riding Mill;

Stocksfield; Prudhoe; Wylam;

Ryton; Blaydon; Redheugh ¶No

surveyor ¶50cm x 36cm ¶Scale: 4

miles to 1 inch

undated

[mid 19th

century]

DMH/13/1/4 Map of the counties of

Cumberland and Westmorland

Including the whole of the Lake

District geologically coloured by

William Whellan. Includes the

axis of the first and second

general elevation of the Lake

District and the lines of fault

diverging from the axis of

elevation ¶59cm x 45cm ¶Scale: 3

miles to 1 inch

1858

DMH/13/1/5

Diagram of the Sanitary

Districts and Civil Parishes of

Cumberland

No surveyor ¶58cm x 50cm

¶Scale: 4 miles to 1 inch 1889

DMH/13/1/6

Plan of the estate of

Garriestown, Rockcliffe, the

property of John Graham

A Elliot ¶Gives field names and

acreages ¶60cm x 85cm ¶Scale: 2

chains to 1 inch

1771

DMH/13/1/7 Bundle of plans of showing the

section of a water course

From near Rockcliffe to the

Caledonian Railway bridge

undated

[circa 1858]

DMH/13/1/8

Plan of road between

Sebergham Bridge and

Caldbeck in the county of

Cumberland

Machell and Williams, surveyors,

Newcastle. Mitchells,

lithographers, Newcastle. Borrans

Hill Estate handwritten on back

¶31cm x 49cm ¶Scale: 15 chains

to 1 inch

1835

DMH/13/1/9 Copy of Sebergham

[Enclosure] Award Map

Joseph Robinson, Robert

Hodgson, George Blamire,

arbitrators, signed 2 October

1765. Shows Borrens Hill quarter;

Welton quarter; Sebergham

quarter; Newlands quarter and

landowners, allotment numbers

and acreages

undated

[circa 1765]

Page 179: Cumbria Archive Service CATALOGUE: new additions August

DMH/13/1/10 Sketch showing the Border

Union Railways

By W and A K Johnston,

Edinburgh. Shows railways

between Carlisle, Glasgow,

Edinburgh, Newcastle and

Darlington ¶41cm x 37cm ¶Scale:

10 miles to 1 inch

1858

DMH/13/1/11

Map of the existing and

projected railways in West

Cumberland

By John Addison, C E. Shows the

Silloth Railway; Port Carlisle

Railway; Whitehaven Junction

Railway; Whitehaven and Furness

Railway; Maryport and Carlisle

Railway and Solway Viaduct.

Coal field shows the extent of the

present workable coal.

Handwritten note on the back

"Projected Railway Maps, Border

Union, Solway Junction,

Cannonbie, Caldbeck". M and M

W Lambert, lithographers,

Newcastle ¶51cm x 60cm ¶Scale:

two and a half inches to 1 mile

1862

DMH/13/1/12 Port Annan and Kirtlebridge

Junction Railway

Vincent Brookes, lithographer

¶66cm x 46cm ¶Scale: 10 miles to

1 inch ¶Shows Carstairs Junction,

Caledonian Railway; Glasgow

and South Western Railway; Port

Patrick Railway; North British

Railway; Newcastle and Carlisle

Railway; Maryport and Carlisle

Railway; Lancaster and Carlisle

Railway

1864

DMH/13/1/13 Plan showing the Maryport and

Carlisle Railway

And its connections by John

Addison, C E. Shows Glasgow

and South Western Railway;

Caledonian Railway; North

British Railway; North Eastern

Railway; Whitehaven, Cleator and

Egremont Railway; Furness

Railway; Midland Railway;

London and North Western

Railway; Eden Valley Railway

routes. Shows the Solway Viaduct

[Solway Junction Railway not

named]. Published by W J Green,

lithographer, 20 New Bridge,

Newcastle-upon-Tyne ¶43cm x

38cm ¶Scale: 6 miles to 1 inch

1868

DMH/13/1/14 Tracing of Holme Cultram to

Bolton

Shows the proposed railway

between Abbeytown and Priest

Croft, near Allhallows ¶No

surveyor ¶64cm x 51cm ¶Scale: 1

inch to 1 mile

undated

Page 180: Cumbria Archive Service CATALOGUE: new additions August

DMH/13/1/15

Map of the proposed

Roxburghshire and

Northumberland Union

Railway

W Smith, lithographer, 48

Northumberland Street,

Edinburgh. Shows railways

between Carlisle, Langholm,

Hawick, Jedburgh and Hexham

¶No scale ¶34vm x 43cm

undated

[circa 19th

century]

DMH/13/1/16

Print of engraving "The

Viaduct over the River Eden at

Wetheral"

Drawn from nature by M E

Nutter. On zinc by A Picken.

Designed by Mr Francis Giles,

civil engineer and built by Mr W

S Denton, for the Newcastle and

Carlisle Railway Company.

Length 60.0 feet, height 150 feet,

finished in the year 1835. Carlisle,

published by Charles Thurnam,

1835

1835

DMH/13/1/17 Print of engraving "Carlisle

from near Cummersdale"

On stone by George Barnard from

a drawing after nature by M E

Nutter, printed by Hallmandel

undated

[circa 1832]

DMH/13/1/18 Map of Westmorland

By H[erman] Moll, geographer.

The side borders are decorated

with the following archaeological

designs [King Arthur's Round

Table at Penrith; [Roman] Altar at

Ribchester; Roman Altar at the

same place [Ribchester]; Piece of

Simpuvium; Simpuvium out of

which they drank by small

draughts as they sacrificed to their

Gods; Roman Pillar found several

yards under ground at Ribchester;

Piece of the top of an Urn found at

the same place; A Roman Fibula

found there]. ¶No scale ¶21cm x

35cm

undated

[circa 18th

century]

DMH/13/2/2 Cumbria vulgo Cumberland No surveyor, no scale ¶51cm x

60cm

undated

[circa 18th

century]

DMH/13/2/3 View/Map of the County of

Cumberland

By C and J Greenwood. Most

respectfully dedicated to the

nobility, clergy and gentry of the

county by the proprietors.

¶Greenwood, Pringle asnd

Company. Sold by J and C

Walker, 9 Castle Street, Holborn,

London. Large vignette view of

Carlisle. Gives places of election

as, for Western Division:

Cockermouth, for eastern

division, Carlisle. Givwes polling

places as Cockermouth, Aspatria,

Keswick, Bootle, Egremont,

Carlisle, Brampton, Wigton,

Penrith, Aldstone [Alston]. Gives

undated

[circa 1822]

Page 181: Cumbria Archive Service CATALOGUE: new additions August

the altitude of the principal

mountains as follows: Sca Fell

(high point), near Eskdale, 3,166

feet; Helvellyn, near Keswick,

3,055 feet; Skiddaw, near

Keswick, 3,022 feet; Bow Fell,

near Eskdale, 2,911 feet; Cross

Fell, near Alston, 2,901 feet;

Pillar, near Wast Water, 2,893

feet; Saddleback, near Keswick,

2,787 feet; Gras[s]mere Fell, near

Keswick, 2,756 feet; High Pike,

near Hesket Newmarket, 2,101

feet; Black Comb, near Duddon

mouth, 4,919 feet; Dent Hill, near

Egremont, 1,110 feet; Scilly

Bank, near Whitehaven, 500 feet

¶184cm x 154

DMH/13/2/4 A new map of Cumberland

Divided into five wards exhibiting

its roads, rivers, parks, etc by John

Cary, engraver. Engraving of the

Cumberland Court Houses and

prison, at the south entrance to the

city of Carlisle

1829

DMH/13/2/5 Road map of Cumberland

Showing the main roads in

different colours and the district

roads in black. Also the position

of the county bridges with a

reference to disturnpiked and

main roads. Prepared by George

Joseph Bell, County Surveyor and

Bridge Master ¶Two and a half

miles to 1 inch ¶76cm x 59cm

Sep 1892

DMH/13/2/6

Nightingale's new map of

Northumberland, Cumberland,

County Durham and

Westmorland

Shows part of south Scotland and

county and municipal boroughs,

urban and rural districts,

collieries, railways, roads, road

distances, parks, woods, index to

parishes with acreage, population,

early closing days and market

days. ¶No surveyor ¶112cm x

92cm ¶3 miles to 1 inch

undated

[post 1894]

DMH/13/2/7 Bacon's map of Cumberland

and Westmorland

By Edward Weller, F.R.G.S.

Shows part of Lancashire, North

of the Sands, to Dalton-in-

Furness. States that Cumberland

contains 1001.273 standard

acres,/1565 square miles and

returns 4 Members of Parliament

for the county (2 for each

division) 2 for Carlisle and 1 each

for Cockermouth and Whitehaven

¶Westmorland contains 485.432

statute acres (758 square miles)

undated

[circa 20th

century]

Page 182: Cumbria Archive Service CATALOGUE: new additions August

and returns 2 Members of

Parliament for the county and 1

for Kendal ¶Stamped on back R

and J Steel, printers, stationers

and account book manufacturers,

60 English Street, Carlisle ¶91cm

x 68cm ¶2 inches to 1 mile

DMH/13/2/8 Dumfries and Carlisle District,

Cumberland, sheet 57

Shows south Scotland (to

Thornhill and eastwards), most of

Cumberland (to Silecroft and east

to Talkin) and some of

Westmorland (to Milnthorpe).

Shows Solway Viaduct. Published

by Gall and Inglis, London and

Edinburgh, 25 Paternoster Square

¶No surveyor, no scale ¶99cm x

67cm

undated

[circa 1900-

1921]

DMH/13/2/9 Plan of the city of Carlisle

No surveyor, no scale ¶54cm x

79cm ¶This copy map shows all

the land claimed by the Crown

bounded in yellow. The ground

outside [Carlisle] Castle was

claimed by the Duke of Portland.

On the Castle walls there were 3

batteries of guns compared with

the 5 showen in 1746. In the inner

Castle there were 3 barracks.

¶"Showing in yellow what is

supposed to be the Kings ground

and what houses are built thereon

either by the corporation or by

private persons. Reference to Mr

Campbell's report 1 December

1749. A) A house built close to

the town wall on the inside of

Scotch Gate. B) A house built on

the esplanade before the Castle.

C) A ale house built close to the

wall of the citadel on the side next

to town. D) An almshouse marked

L is built on ground supposed to

have been the ditch of the Citadel.

Two shops built to the ends of the

main guard house. E) Several

houses without Scotch and Irish

Gate built upon the old ground

undoubtledly the old ditch of the

place. F) The ground or vestiges

of the old ditch and the b

undated

[post 1749]

DMH/13/2/10 Map of Carlisle

From "The Charts and Plans

Referred to in Mr Telford's Report

and Survey on the

Communication between England

and Ireland by the North-West of

1808

Page 183: Cumbria Archive Service CATALOGUE: new additions August

Scotland"; Ordered by the House

of Commons to be printed 15 June

1809 ¶Plate XV, Map of a part of

the River Eden...showing the

situation of the present bridge,

also the proposed bridge and

roads of approach and the new

channel for the river. Shows the

Cattle Market island and Scotch

Gate ¶Thomas Telford ¶69cm x

99cm ¶60 inches to 1cm ¶Plate 1,

A road map detailing roads from

Carlisle to Stranraer ¶Plate II, A

chart of Port Patrick. James

Basire, sculptor, Luke Hansard

and sons, printers. Thos Telford.

Jno McKerlie, March 1808 ¶Plate

III, A chart of Port Nessock Bay,

in the shire of Galloway, 1808.

James Basire, sculptor, Luke

Hansard and sons, printers. Thos

Telford. Jno McKerlie, March

1808. Shows a proposed

lighthouse near Seringy Bay

¶Plate IV, A plan of the harbour

of Port Nessock. James Basire,

sculptor, Luke Hansard and sons,

printers. Thos Telford. Jno

McKerl

DMH/13/2/11 Map of Gilsland and Lanercost

Plan of Wardow, Green Holes,

Butt Rigg, Baron House, West

Nicholl & c, in the county of

Northumbeland as also of The

Shaws, Kiln Hill, & c in the

county of Cumberland, belonging

to Mr John Carrick. Plans

showing the field names and

acreages of Wardew Farm, Green

Holes Farm, Butt Rig[g] Farm,

The Rig[g] Farm, Baron House

Farm, Wood House Farm and

West Nichol Farm, in

Northumberland. Plans showing

the field names and acreages of

The Shaws Farm, Kiln Hill Farm

and The Close House Garth, in

Cumberland. Shows adjacent

landowners as well as a site and

dsecription of Gilsland Spa Well

¶No surveyor ¶81cm x 65 cm ¶4

chains to 1 mile

undated

[circa 19th

century]

DMH/13/2/12 Plan of the estate of Gilsland

The property of George Gill

Mounsey. ¶Philip Nicholson,

Carlisle ¶133cm x 195cm

¶Adjacent lamdowners, field

1860

Page 184: Cumbria Archive Service CATALOGUE: new additions August

names, acreages and state of

cultivation given

DMH/13/2/13 Plan of Maryport

Surveyed by W Mitchell, most

respectively inscribed to

Humphery Senhouse, esquire

¶"The first grant of land for

building ground in this town and

on which now stands the Queens

Head Inn, Senhouse Street was

made by the grandfather of the

present H[umphery] Senhouse,

esquire, unto Jno Sharp, dated 31

January 1749. ¶The first house

was W[illia]m Curry's, March

1749, on the opposite corner of

Senhouse Street and King Street.

Previous to this place was marked

by a single dwelling which is now

the Golden Lion Inn, Senhouse

Street. ¶The town now (1834) 780

houses and 4750 inhabitants. To

the port belong 144 vessels,

burden per register 18168 tonnes.

Time of high water on the days of

full and change of moon XI

¶Latitude 54 43 7 degrees north

¶Longitude 3 29 25 degrees west"

¶Scale: 150 feet to 1 inch ¶67cm x

81cm

1834

DMH/13/2/14 Plan of the estate of

Garristown, Rockcliffe

The property of John Graham.

Surveyed and planned by Lachlan

Murray, Irthington. Field names

given including Garristown

Marsh; Green Bed; Humber and

outhside of the Creek; Holme;

Holme Foot; Little Holme; Little

Fold; Well Close; Mrs Graham's

Garden and Orchard; Farmer's

Garth and Gardens; The Lore;

Ellery-dale; Wheat Close; Little

Croft; Long Skelton Shiels; Short

Skelton Shiels; Great Plantation;

Little Plantation with acreages.

Very finely-drawn coloured map

¶2 chains to nine tenths of an inch

¶94cm x 75cm

1774

DMH/13/2/15 Plan of the parish of Rockcliffe

Surveyor Richard Asquith,

Carlisle ¶8 chains to 1 mile

¶106cm x 220cm ¶[Copy tithe

map] with field names, numbers

and acreages added

1844

DMH/13/2/16 Plans of Sandsfield Marsh and

new and old jetties

Produced as plan "A". Plans of

Rockcliffe, the River Eden and

New Sandsfield produced in the

1867-1868

Page 185: Cumbria Archive Service CATALOGUE: new additions August

chancery lawsuit of Attorney-

General and George Gill Mounsey

v Earl of Lonsdale as follows: ¶i.

ii. iii. iv. Shows enlarged section

of jetties and sworn affidavits ¶v.

Shows enlarged section of jetties

(tracing paper) ¶vi. Shows

enlarged section of jetties ¶See

also DMH/13/2/17

DMH/13/2/17 Plans of Castletown

Showing the River Eden and new

Sandsfield produced as plan "B",

as follows: ¶i. In chancery

between the Attorney General on

the election of George Gill

Mounsey informant and George

GiIl Mounsey, plaintiff and the

right honorable William, Earl of

Lonsdale, defendant, this is the

plan marked in referred to in the

affidavit of Charles Boyd sworn

before me, this sixth day of April

1867. This is the plan marked B

referred to in the affidavit of

George Gill Mounsey sworn

before me, this 10 day of January

1866. Silas Saul, (linen backed

map) ¶ii. Shows Castletown;

Rockcliff Hall; Castletown House;

Demense; Burgh Beck;

Reedstown; New Sandsfield;

Cassondike; Holmes Mill (corn).

Traced from unfinished plans of

the Ordnance Survey. Scale

1/2500 or 344 inches to a mile.

Signed Edward R James, Capt

RE, 24 September 1846 (linen

backed map) ¶iii. Shows

Castletown House; Demense;

River Eden (shows Reedstown

Lonning; New Sandsfield;

Cassondike; High Water Mark;

Ordinary Spring Tide; Gravel

Bed; the new jetty; peat wath; Riv

1867-1868

DMH/13/2/18

Plans showing the River Eden

between Castletown and New

Sandsfield

Produced as plans "C", "D" and

"G", as follows: ¶i. In chancery

between George Gill Mounsey,

plaintiff and the Right Honorable

William, Earl of Lonsdale,

defendant. This is the tracing

marked "D" referred to in the

affidavit of John Asquith sworn

before me this tenth day of

October 1864, T R Donald

(tracing paper) ¶ii. Map focusing

on the River Eden between New

1868

Page 186: Cumbria Archive Service CATALOGUE: new additions August

Sandsfield and Demesne (tracing

paper) ¶iii. Map focusing on River

Eden between Sandsfield and

Rocliffe [Rockcliffe] Demense

¶iv. The Attorney-General and

Mounsey v The Earl of Lonsdale.

This is the having marked (D)

referred to in the Affidavit of John

Asquith sworn before me this

tenth day of October 1864, J R

Donald. J. R.C. 7. This is the copy

plan marked J. R.C. referred to in

the Affidavit of John Russell

cover sworn in this course this

18th day of February 1868 before

me. Edward Tompson, a London

commte ¶v. The Attorney-General

and Mounsey v The Earl of

Lonsdale. This is the tracing

marked "D" referred to in the

affidavit of John Asquith sworn

DMH/13/2/19

Plans showing the River Eden

between Castletown and New

Sandsfield

As follows: ¶i. In chancery

between George Gill Mounsey,

plaintiff and the Right Honorable

William, Earl of Lonsdale,

defendant. This is the tracing

marked "D" referred to in the

affidavit of John Asquith sworn

before me this tenth day of

October 1864, T R Donald

(tracing paper) ¶ii. In chancery

between George Gill Mounsey,

plaintiff and the Right Honorable

William, Earl of Lonsdale,

defendant. This is the tracing

marked "G" referred to in the

affidavit of John Asquith sworn

before me this fourteenth day of

January 1864, Silas Saul. Plan

copied from the Tithe Map of

Beaumont Parish, surveyed 1828

¶iii. Plan copied from the Tithe

Map of Beaumont Parish,

surveyed 1828, "G" ¶iv. Plan

copied from the Tithe Map of

Beaumont Parish, surveyed 1828,

"G". The Attorney-General and

Mounsey v The Earl of Lonsdale.

This is the plan marked "G"

referred to in the Affadavit of

Richard Asquith sworn before me

this the tenth day of October

1864. T.R. Donald. This is the

plan marked "G" referred to in the

Affadavit of Richar

1864

Page 187: Cumbria Archive Service CATALOGUE: new additions August

DMH/13/2/20 Cross-sectional plans of the

River Eden

At the point where the jetty was

built, in 1864, 1865 and 1867; and

produced as plan "I" ¶J Harper

Company Limited, lithographers,

18 Warwick Square, Holburn

¶See also DMH/13/2/16;

DMH/13/2/17; DMH/13/2/18;

DMH/13/2/19; DMH/13/2/21

1868

DMH/13/2/21 Plan "P" of Rockcliffe and

Sandsfield marshes

In chancery: Mounsey v Earl of

Lonsdale ¶No surveyor ¶69cm x

169cm ¶2 chains to 1 inch ¶This is

the plan marked "p" referred to in

the affidavit of Isaac Nicholson

sworn in the cause before me this

14 day of February 1868. Donald

¶This is the plan marked "p"

referred to in the affidavit of

William Garrett sworn in the

cause before me this 15 day of

February 1868. Donald ¶This is

the plan marked "p" referred to in

the affidavit of Richard Millar

sworn in the cause before me this

14 day of February 1868. Donald

¶Defendants evidence ¶See also

DMH/13/2/16; DMH/13/2/17;

DMH/13/2/18; DMH/13/2/19;

DMH/13/2/20

1868

DMH/13/2/22 Plan of Rockcliffe and

Sandsfield marshes

In chancery: Mounsey v Earl of

Lonsdale and rough sketch of

courses taken by floats on 4

December 1867 ¶No surveyor

¶68cm x 170cm ¶2 chains to 1

mile ¶Plans "Q" and "R" ¶One roll

only contains plan "Q"; the other

roll contains plans "Q" and "R"

¶See also DMH/13/2/16-24

1867-1868

DMH/13/2/23 Stanford's Large Railway Map

of England and Wales

By Edward Stanford. In chancery:

Attorney General and Mounsey v

The Earl of Lonsdale. Plan "S"

defendants plan. This is the plan

marled "s" referred to in the

affidavit of James Brunlees sworn

before me this 12th day of

February 1868 by S H C Maddock

¶51cm x 64cm ¶1 inch to 5 miles

1868

DMH/13/2/24 Plans of Rockcliffe

In chancery; The Attorney-

General and Mounsey v The Earl

of Lonsdale. ¶J H Nicholson,

Carlisle ¶167cm x 116cm ¶Scale:

3 chains to 1 inch ¶Plans show:

New Sandsfield in 1809; New

Sandsfield in 1828; part of

Rockcliffe in 1843 and undated

1868

Page 188: Cumbria Archive Service CATALOGUE: new additions August

plans of New Sandsfield marsh

and Sandsfield marshes. This is

the sheet of plans marked "T"

referred to in the affidavit of

William Bundy sworn in this

cause on the 17th day of February

1868, before me. S M Maddock

DMH/13/2/25 Specifications and bundle of

plans

Relating to the building of

Rockcliffe School and the

Schoolmaster's house. Also a

booklet entitled "Specifications of

Rockcliffe School and

Schoolmaster's House by Daniel

Birkett, architect, 1 Devonshire

Street, Carlisle, 10 July 1871"

1871-1872

DMH/13/2/26 Maps relating to the course of

the River Esk

Between the Metal Bridge and

Castletown, Rockcliffe ¶Two

tracing paper maps, traced from

the Ordnance Survey first edition,

1865 ¶Two first edition 25 inches

to the mile Cumberland Sheet X

(10) 13

1866-1899

DMH/13/2/27 Plan of Borrans Hill Estate,

Sebergham

No surveyor ¶67cm x 97cm ¶Two

and a half chains to 1 inch ¶Shows

adjacent landowners and field

names and acreages, as well as

Hawkesdale Common

undated

[early 19th

century]

DMH/13/2/28 Sebergham Common

Allotments

Copy of the Sebergham Enclosure

Award, 1765, marking, in

particular, customary and

leasehold allotments to the Duke

of Devonshire ¶James Heysham

¶7 chains to 1 inch ¶89cm x

118cm ¶Note on saying those

"names in black ink are not on

award, blue or red are customar

and leasehold" ¶See also

DMH/13/2/29

1834

DMH/13/2/29 Copy of Sebergham

[Enclosure] award map

P[hilip] Nicholson, Carlisle

¶83cm x 153cm ¶7 chains to 1

inch ¶Joseph Robinson, Robert

Hodgson, George Blamire,

arbitrators, signed October 2 1765

¶Tracing on linen-backed map

¶See also DMH/13/2/28

1856

DMH/13/2/30 Map showing the proposed

Caledonian Railway

And its rival lines connecting

Carlisle with Edinburgh, Glasgow

and the north of Scotland, with

some pen additions [of railway

routes] ¶Seaton Warburton,

engraver ¶78cm x 107cm ¶2 miles

to 1 inch

undated

[circa

DMH/13/2/31 Map of the Caledonian

Railway

Showing connections with other

railways in England and Scotland. 1844

Page 189: Cumbria Archive Service CATALOGUE: new additions August

Covers the North of England,

extending to Sheffield, Hull and

Liverpool, Covers Scotland up to

Dundee; includes inset map

showing the area around the city

and harbour of Glasgow, with the

railway network in the area.

¶Population figures are given for

the towns and cities marked on the

map. Table of distances between

major cities ¶Drawn by Vacher

and Sons Lithographers, 29

Parliament Street, London ¶Scale:

10 inches to 1 mile. ¶76cm x

63cm

DMH/13/2/32 Plan of proposed Drumburgh-

Silloth Bay Railway Map

R Asquith, Carlisle ¶55cm x 78cm

¶1 inch to 1 mile ¶Also shows

railways lines to Carlisle and

Dumfries ¶From Silloth Bay to

Belfast 99 miles ¶From Silloth

Bay to Dublin 144 miles ¶From

Silloth Bay to Liverpool 102

miles ¶From Silloth Bay to Isle of

Man (Douglas) 60 miles

¶Soundings in feet

1853

DMH/13/2/33 Map of The Firth of Solway

By Commander C G Robnson,

Royal Navy, Fellow of the

Geographical Society. ¶No scale

¶102cm x 70cm ¶Made in 1837,

corrected in 1841 ¶Has an

admiralty chart, town plan of

Dumfries and shows Carlisle

Canal. Shows gas lights

[lighthouses] at Harrington,

Workington, Maryport

1837-1841

DMH/13/2/34 Plan of The Firth of Solway

Surveyed by Staff Commander J

H Kerr, Royal Navy, 1875-1876.

Assisted by Staff Commander G

Robinson and Naval Lieutenant C

H C Langdon, Royal Navy.

Silloth and Powfoot channels by

Staff Commander W E

Archdeacon, Royal Navy, 1890.

London, published at the

Admiralty 28 Deember 1877,

under the superintendence of

Captain E J Evans, Royal Navy, C

B, Fellow of the Royal Society,

hydrographer. Has admiralty chart

and inset map of the continuation

from Annan Bridge to Carlisle,

showing the Solway Junction

viaduct. Shows to Abbey Head in

Dumfriesshire and just south of St

1890

Page 190: Cumbria Archive Service CATALOGUE: new additions August

Bees in Cumberland ¶No scale

¶102cm x 70cm

DMH/13/2/35 Plan of the proposed Lancaster

Canal

From Kirkby Kendal in the county

of Westmorland to West

Houghton, in the county Palantine

of Lancaster, surveyed in the

years 1791 and 1792 by John

Rennie, engineer, F.R.S.E.

Engraved to W Faden, geographer

to the King

1791-1792

DMH/13/2/36 View/Map of the County of

Westmorland

From an actual survey made in the

years 1822 and 1823 by C and J

Greenwood. Most respectfully

dedicated to the nobility, clergy

and gentry of the county by the

proprietors. Published by George

Pringle, junior, 70 Queen Street,

Cheapside, London. Contains a

large vignette view of Appleby

¶105cm x 119cm ¶Scale: 1 mile to

1 inch

1 Jan 1824

DMH/13/2/37 A new map of Westmorland

Divided into wards exhibiting its

roads, rivers, parks, etc by John

Cary, engraver. With engraving of

White Hall, Kendal ¶48cm x

50cm ¶Two and half miles to 1

inch

1829

DMH/13/2/38 Captain Mounsey's Plans

Comprising: ¶1) The Irish

Channel, surveyed by Captain F

W Beechey, RN FRS, Published

by the Hydrographic Office of the

Admiralty,1847 ¶2) The Orkney

and Shetland Islands, with inset

map of the Pentland Firth,

published by W FAden, Charing

Cross, 1812

1847

DMH/13/2/39 Geological map of Cumberland

and Westmorland

Produced by William Whellan and

Company 1858

DMH/13/2/40 National and overseas maps

Comprising: ¶1) Map of the

Spanish-French border, undated

¶2) Map of Italy, 1814. From the

original map by G A Rizzi-

Zannoni. Engraved for the

classical tour through Italy by the

Revd. J C Eustace. Published by J

Mawman, London and engraved

by J Smith of Clements Inn,

Strand, London ¶3) Map of part of

the south coast of Spain, undated

¶4) Map of the area of Navarra,

Spain, 1772 by Don Muguel de

Muzquiz ¶5) Map of Scotland and

the islands, with printed

description (Latin) on reverse,

1772-1819

Page 191: Cumbria Archive Service CATALOGUE: new additions August

undated ¶6) Map of Saxon Britain,

undated. With note in the top left

hand corner, 'To be placed before

the second book'. ¶7) Map of

England and Wales [from Carey's

New Intinerary] showing existing

roads and railway lines and

annotated with [new/proposed

railway lines] in red. [mid-19th

century]

DMH/13/2/41 Map of England and Wales

By Robert Seaton, Geographer to

the King. ¶Shows England and

Wales with parts of Scotland,

Ireland and France and vignettes

of famous historical figures

(military, political, literary,

scientific) and landmarks (Winsor

Castle, Westminster Abbey, York

Minster, Canterbury Cathedral

1830

DMIL/Mounsey/153/343 Sale particulars and plan for

Sebergham Hall

In the parish of Sebergham. To be

sold by auction in the Lowther

Hall, Lowther Street, Carlisle on

Monday 9 August 1920 by Robert

Dalton and Son, auctioneers.

Gives field acreages

1920

DMIL/Mounsey/153/344 Sale particulars for The

Whinhouse Estate

Situate about three and a half

miles from Silloth, consisting of

dwelling house, a range of farm

buildings and 82 acres, 2 roods,

10 perches of land together with

11 stints on Skinburness Marsh, at

present in the occupation of Mr

John Matthinson, as tenant. To be

sold by Mr J C Kidd, auctioneer,

at The Victoria Hotel, Carlisle, on

Saturday 13 July 1912

1912

DMIL/Mounsey/153/345

Sale particulars for an

agricultural estate, known as

East Woodside

Situate in the parishes of

Westward and Thursby,

comprising a mixed farm and

dwelling house, the whole

containing 123 acres, 1 rood, 37

perches of land. For sale by

Messrs Thornborrow and

Company (amalgamated with the

Farmers' Auction Company

Limited), at the Crown and Mitre

Hotel, Carlisle on Saturday 4

December at 2pm. Has Reeds

Limited, Penrith logo stamped on

the back

1920

DMIL/Mounsey/153/346

Sale particulars and plan for

High and Low Blaithwaite

Farms

And Bridge Mill Farm and small

holding, cottage and garden,

adjoining or near same, situate in

the parishes of Waverton and

1920

Page 192: Cumbria Archive Service CATALOGUE: new additions August

Bolton, near Wigton. By the

direction of Sir W H Braggs, F R

S. For sale by Messrs William

Hope and Sons, auctioneers, at

their Estate Sale Room, Church

Street, Wigton on Tuesday 9

November 1920 at 2;30 pm, in the

below lots as follows: ¶Lot 1,

mixed farm, known as High

Blaithwaite, situate in the parish

of Waverton, containing 190

acres, 3 roods, 4 perches of land,

in the occupation of Mr H Spark,

goves field acreages ¶Lot 2,

mixed farm, known as Low

Blaithwaite, adjoining lot 1,

containing 61 acres, 0 roods, 12

perches of land, now in the

occupation of Mr George Wood.

Gives a brief description of the

house and field acreages ¶Lot 3,

small holding, known as Low

Blaithwaite Cottage, adjoining lot

2, in the occupation of Mr John

Graham, gives a brif description

of cottage. Also a close of land,

now in grass, at present occupied

by Mr H Spark, totalling 3,978

acres ¶Lot 4, grazing farm

DMIL/Mounsey/153/347 Sale particulars for How Mill

A freehold residential and

agricultural property to be sold by

public auction by Messrs

Thornborrow and Company

(amalgamated with the Farmers

Auction Company Limited) in the

Crown and Mitre Hotel, Carlisle,

on Monday 25 October 1920 at

3pm. The property comprises a

dwelling house, brief decription

given; water corn mill with a

number 4 Bamford combined

grinding and crushing mill,

adjoining is a saw mill, gives a

brief description, and out-

buildings. The land is in the

occupation of the owner, Mr T L

Moore

1920

DMIL/Mounsey/153/348 Sale particulars and plan for

farms

Situate at Allonby, Hayton,

Birkby, Papcastle, Frizington and

Aikshaw. To be sold by auction

by Messrs Robert Dalton & Son,

in the Central Hall Auction

Rooms, Maryport on Friday 29

October 1920 at 2pm, under the

Acts 53 Vic. Cap. 5 and amending

1920

Page 193: Cumbria Archive Service CATALOGUE: new additions August

Acts, in the matter of Anne

Watson Faulkner (widow), in the

following lots: ¶Lot 1, mixed

freehold farm, known as

Crookhurst, situate near the

village of Allonby, in the tenancy

of Mr P Harper, containing 92.336

acres, gives field acreages and

numbers, as well as a brief

decription of the house ¶Lot 2,

desirable freehold farm, known as

Mealo Hill, situate near to

Allonby, in the occupation of

Messrs D Thornthwaite & Sons,

comprising 202.444 acres of land.

Gives field acreages and numbers,

as well as a brief decription of the

house ¶Lot 3, six encloures of

freehold arable land, situate near

the village of Hayton, let on a

yearly tenancy to Messrs Watson,

containung 47.400 acres of land,

gives field acreages and numbers,

vacant possession will be given at

Candlemas 19

DMIL/Mounsey/153/349

Sale particulars for freehold,

customary and copyhold

estates

Situate in the parishes of Wigton,

Westward, Holme Cultram and

Brigham, the whole comprising

1126.251 acres. To be offered for

sale by public auction by Mr

William Hope in the Market Hall,

Wigton on Wednesday 25 August

1909 at 1:30pm. All lots give field

acreages and Ordnance Survey

second edition field numbers, as

follows: ¶Lot 1, Bridge Bank

Farm, near Wigton, comprising

18.438 acres of land, in the

occupation of Mr Robert Walby.

Suitable for market garden or

dairy purposes. Schedule of the

lands comprised on this farm ¶Lot

2, Longthwaite Nook Farm, near

Wigton, comprising 14.016 acres

of land, in the occupation of Mr

William Armstrong. Well adapted

for market garden or dairy

purposes. Schedule of the lands

comprised on this farm ¶Lot 3,

Longthwaite House and lands,

near Wigton, comprising 18.494

acres of land, in the occupation of

Mr D B Holliday. Schedule of the

lands comprised on this farm ¶Lot

4, houses and land at Stubb

1909

Page 194: Cumbria Archive Service CATALOGUE: new additions August

House, near Wigton, comprising 2

houses having byre, stable and out

offices an

DMIL/Mounsey/153/350 Sale particulars and plan for

Belah Estate, Carlisle

Freehold grazing lands, dwelling

house, farm buildings, Market

Garden and building sites, situate

at Belah, Stanwix, in Carlisle, to

be sold by auction in the Lowther

Hall, Lowther Street, Carlisle on

Saturday 30 October 1920 at

2:30pm by Robert Dalton and

Son, auctioners. All lots give field

acreages and Ordnance Survey

second edition field number, as

follows: ¶Lot 1, 2 enclosures of

old grass land, situate on Scotland

Road, with extensive building

frontage to the highway, in the

tennacy of Mr Martin Casey,

comprising 13.610 acres of land

¶Lot 2, dwelling house, farm

buildings and several enclosures

of old grass land, known as Belah

Cottage, containing 12.434 acres

of land, in the tenancy of Mrs

Newton ¶Lot 3, dwelling house,

farm buildings and market garden,

known as Belah Gardens,

containing 2.846 acres of land, in

the tenancy of Mr Graham ¶Lot 4,

dwelling house, farm buildings

and several enclosures of land,

known as "Belah House", between

Edentown and Moorville, in the

occupation of Mr Martin Casey,

as

1920

DMIL/Mounsey/153/351 Sale particular and plan for

estates

To be sold by auction in the

Lowther Hall, Lowther Street,

Carlisle, on Saturday 26 June

1920 at 2:30pm by Robert Dalton

and Son, auctioneers, as follows:

¶Lot 1, farm known as "The

Green" situate near Penton,

comprising 147.963 acres of land.

The lot has a superior dwelling

house, compact and good

buildings and several enclosures

of arable, meadow and pasture

land, in the tenancy of Mr

Lawson. Field acreages and

Ordnance Survey second edition

field numbers are given ¶Lot 2,

farm known as "Birchtimber Hill",

situate near Penton and lot 1,

comprising 158.808 acres of

1920

Page 195: Cumbria Archive Service CATALOGUE: new additions August

arable, meadow and pasture land,

in the tenancy of Mr James.Field

acreages and Ordnance Survey

second edition field numbers are

given ¶Lot 3, 2 cottages with

gardens, situate near The Green

[Penton], in the tenancy of Messrs

Hope and Clark ¶Lot 3, 3 cottages

with gardens, situate near The

Green [Penton], in the tenancy of

Messrs Hill, Prudham and Little

¶One telegram, from Leslie and 4

letters relating to the sale of

Birchtimber Hill, from Walte

DMIL/Mounsey/153/352

Sale particulars and plan for

Castlesteads Estate,

Cumberland

Offered for sale by auction by

Messrs Thornborrow and

Company (amalgamated with the

Farmers Auction Company

Limited) at The Crown and Mitre

Hotel, Carlisle, on Saturday 11

September 1920 at 2:30 pm. All

lots give field acreages and

Ordnance Survey second edition

field numbers, as follows: ¶Lot 1,

compact arable and stock farm,

known as Cotehill Farm, in the

parish of Brampton, containing

227 acres, 0 roods, 28 perches of

land, now in the occupation of

Messrs Hutton. Gives brief

description of dwelling house,

kitchen and floral gardens and

farm buildings. There is also a

four-roomed cottage adjoining the

farm buildings with small garden.

There is also an oil engine and

crushing mill, the property of the

tenants, including Riggside

Plantation (15 acres, 2 roods, 0

perches of land) ¶Lot 2, six closes

of arable land, known as Parkhead

and Kirkby Moor lands, in th

parish of Brampton, containing 39

acres, 2 roods, 4 perches of land.

Parkhead lands are in the

occupation of Mr Isaac

Richardson; Kirkby Moor field is

1920

DMIL/Mounsey/153/353

Sale particulars and plan for a

residential estate, known as

"The Gale", near Abbeytown

Re W F Wilson, deceased, for sale

by auction by Messrs William

Hope and Sons, auctioneers, at

their Auction Mart, Church Street,

Wigton, on Tuesday 14 November

1922 at 2:30, All lots give field

acreages and Ordnance Survey

second edition field numbers, in

1922

Page 196: Cumbria Archive Service CATALOGUE: new additions August

the following lots: ¶Lot 1, modern

country residence, known as "The

Gale", situate in the parish of

Holme Cultram. Gives detailed

description of the house and lands,

as well as two copy photographs,

one showing "The Gale" front

exterior, the other showing "The

Gale - farm buildings, &c". Field

acreages and numbers are given

¶Lot 2, farm, known as "Hill

House", situate in the parish of

Holme Cultram, in the occupation

of Mr Thomas Carrick, containing

70 acres. Gives brief description

of the farm house and

outbuildings ¶Lot 3, farm, situate

at Aldoth, in the parish of Holme

Cultram, in the occupation of Mr

Thomas Atkinson, containing

about 53 acres ¶Lot 4, small

holding, situate at Highlaws, now

in the occupation of Mr Joseph

Tiffen. Comprising a dwelling ho

DMIL/Mounsey/153/354 Sale paticulars for Whitefield

Estate, Cumberland

All lots give field acreages and

Ordnance Survey second edition

field numbers. To be offered for

sale by auction by William Hope

and Sons in their Estate Rooms,

Church Street, Wigton on

Tuesday 4 July 1922, at 3pm, as

follows: ¶Lot 1, arable and stock

farm, known as Woodhouse Farm,

situate in the parish of Caldbeck,

containing 128 acres, 3 roods, 38

perches of land, now in the

occupation of Mr George

Bowman. Gives brief description

of dwelling house and farm

buildings. The sale also includes

106 Herdwick Heafgoing Sheep,

as follows: 23 Gimmer Hoggs, 20

Shearling Ewes, 62 Ewes, 1 Tup.

The title shall commence with the

will of Joseph Gillbanks, who

died the 8th day of February 1853,

and whose will was proved in the

Consistory Court of Carlisle on

24th day of December 1853 ¶Lot

2, arable and stock farm, known

as Haltcliffe Hall Farm, situate in

the parish of Caldbeck, containing

128 acres, 0 roods, 21 perches of

land, now in the occupation of Mr

William Foster. Gives brief

1922

Page 197: Cumbria Archive Service CATALOGUE: new additions August

description of dwelling house and

f

DMIL/Mounsey/153/355 Sale particulars and plan for

Gale Cottage

By the direction of Captain Robert

Phipps Hornby, M C, to be

offered for sale by auction (as a

whole or in two lots) by Messrs

Thornborrow and Company, in

conjunction with Mr J Mayson, at

The Alhambra, Keswick on

Saturday 13 May, 1922 at 1:15, as

follows: ¶Lot 1, freehold

residential property, known as

Gale Cottage, situate at the foot of

Skiddaw, adjoining the villlage of

Applethwaite. The house was

built about 40 years ago by the

late Doctor Hornby, formerly

Provost of Eton. Gives a detailed

description of the house, including

ground, first, second and

basement floors, out-offices. The

grounds include a tennis lawn,

flower and kitchen gardens, rose

garden, rock garden and a fish

pool or lily pond. This lot

comprises 7 acres, 2 roods, 25

perches of land ¶Lot 2, freehold

cottage and garden, erected about

12 years ago, situate in the village

of Applethwaite, opposite the post

office. Gives a brief description of

the house ¶Sales particular

includes a stamp for Reed's

Limited, Penrith on the back cover

1922

DMIL/Mounsey/153/356 Sale particulars for St Olaves,

St James' Road, Carlisle

Freehold semi-detached villa

residence, to be sold by auction in

the Estate Auction Mart, 20

Lowther Street, Carlisle, on

Wednesday October 24th 1917 at

3pm. Gives a brief description of

the house. The house is now in the

occupancy of Miss Holliday, the

auctioneers are Messrs W L

Tiffen and Sons, 20 Lowther

Street, Carlisle

1917

DMIL/Mounsey/153/357 Sale particulars and plan for

Eden Mount, Wetheral

Instructed by T R Cavaghan,

esquire, Eden Mount will be

offered for sale by aucyion by J S

Catigilione in the County Hotel,

Carlisle on Saturday 17 April

1920 at 2 o'clock. The sale

particulars include 3 copy

photographs, one showing the

view from the house, one the view

1920

Page 198: Cumbria Archive Service CATALOGUE: new additions August

showing part of the drawing room

and one is a view of the house,

showing tower. Gives detailed

description of house and grounds,

which include tennis lawns and

good vinery. The title shall

commence as to part of the

premises with an indenture of

conveyance on sale, dated 1 June

1912, made between Henry

Richardson , of the one part, and

Harry Chadwick Heseltine,

Augustus Owen and Henry

Beauchamp Butler of the other

part; and as to the other part with

an indenture of conveyance on

sale, dated 2 June 1913, made

between Edward Westmorland, of

the first part, Eleanor Maragret

Burgoyne, of the second part and

Harry Chadwick Heseltine and

Henry Beauchamp Butler of the

other part. ¶The plot of land used

as a tennis lawn, is held by the

vendor for t

DMIL/Mounsey/153/358

Sale particulars and plan for

freehold agricultural and

sporting estate of Kershop and

Blacklyne

By the order of Messrs Cochrane,

which Messrs Thornborrow and

Company (amalgmated with the

Farmers' Auction Company

Limited), will offer for sale at The

Crown and Mitre Hotel, Carlisle

on Monday 26 July 1920 at 2pm,

the following: ¶a freehold estate,

situate in the parish of Bewcastle,

comprising a farm known as

Kershope [Farm] and

Kershopehead [Farm] with the

stock lanes belonging thereto. An

allotment on Bailey Hope Pasture

and two allotments formerly part

of Blacklyne Common, containing

altogether 4907 acres of land.

¶The Kershop portion of the

estate, extends to an area of 3,057

acres of land. It carries a heath-

going flock of 1,700 Cheviot

Sheep and two shepherds'

cottages, outbuildings, lambing

folds and swim-bath dipper, as

well as a cattle park of about 200

acres, enclosed by a wire fence.

Gives a brief description of the

cottage and out-buildings, as well

as Kershope Head Cottage ¶The

Blacklyne portion of the estate

1920

Page 199: Cumbria Archive Service CATALOGUE: new additions August

extends to an area of 1,850 acres

of land, and carries a heath-going

flock of 370 C

DMIL/Mounsey/153/359

Sale particular and plan of 4

Estates and Marsh Right at

Newtown Arlosh

To be sold by auction in The

Victoria Hotel, English Street,

Carlisle on Saturday 27

Septdmbdr 1919 at 2 o'clock, by

Robert Dalton and Son,

auctioneers, 1 Tait Street, Carlisle.

As follows: ¶Lot 1, freehold and

copyhold estate, known as West

Farm, situate at Newtown Arlosh,

comprising dwelling house, farm

buildings and enclosures of

arable, meadow and pasture land,

containing 98.074 acres of land.

Together with 3 stints on Newton

Marsh, all in the occupancy of Mr

Garner ¶Lot 2, freehold and

copyhold estate, known as Middle

Farm, situate in the village of

Newton Arlosh, comprising

dwelling house, farm buildings

and enclosures of arable, meadow

and pasture land, including Ellen

Car Meadow, containing 96.144

acres of land. Together with 3

stints on Newton Marsh, all in the

occupancy of Mr Glendinning

¶Lot 3, freehold and copyhold

estate, known as East Farm,

situate at Newtown Arlosh,

comprising dwelling house, farm

buildings and enclosures of

arable, meadow and pasture land,

including Ellen Car Meadow,

contain

1919

DMIL/Mounsey/153/360 Sale particulars and plan for

Houghton House, near Carlisle

To be sold by public auction at the

Lowther Hall, Lowther Street,

Carlisle, on Tuesday the 19th July

1921, at 3pm, by Messrs J R

Mitchell and Sons, of

Cockermouth, as follows: ¶Lot 1,

Houghton House, mansion and

grounds, extends over 10.821

acres of land. Gives a detailed

description of the house and

grounds, aso included in this lot, 2

lodges, one at the east and one at

the west entrance, in the

occupation of Mrs Broadhurst

whose tenancy expires on 2

February 1922 ¶Lot 1a, Woods,

being Ordnance Survey field

numbers 713 and 714, containing

1921

Page 200: Cumbria Archive Service CATALOGUE: new additions August

32.904 acres ¶Lot 2, The Home

Farm, adjoining the mansion

house, now in the occupation of

Mr J I Reid, comprising 189.850

acres of land ¶Lot 3, Moss

Cottage, Houghton, gives brief

description of the house, now in

the occupancy of Mr J L Carlyle,

comprising 14.383 acres of land

¶Lot 4, land on Houghton Moss,

extending to 18.127 acres of land,

in the occupancy of Mr David

Graham, of Cross Hill Cottage.

Being Ordnance Survey field

numbers, 193; 195 196 and 211;

there is a ca

DMIL/Mounsey/153/362

Sale particular for corner shop

and business premises in

Carlisle

Mr Fred Telford, has been

instructed by the trustees of the

late Mr James Carruthers, to offer

for sale by public auction, on

Tuesday 21 March 1911 at 7:30 in

the "Exchange", Carlisle, as

follows: ¶Lot 1, freehold shops

and businesses, situate and being

at numbers 119 and 121 Lowther

Street, and numbers 20, 22, 24

and 26 East Tower Street,

Carlisle, and now in the

occupation of the Bonus Stamp

Company, the trustees of the late

Mr James Carruthers and Mr

Armstrong. The Lowther Street

frontage is 44 feet, the East Tower

Street frontage is 95 feet, whilst

the whole property covers 556

square yards. There is a copy

photograph showing property

1911

DMIL/Mounsey/153/363 Sale poster for Farms

For sale by auction on Saturday

26 July 1919 at the "Lowther

Hall" (adjoining the Gretna

Tavern), Lowther Street, Carlisle,

at different times throughout the

afternoon, all lots have field

numbers, type of field and

acreages as follows: ¶At 1:30pm,

¶Lot 1, the freehold holding,

situate at Cargo, near Carlisle

comprising dwelling house, farm

buildings, orchard, garden and

15.064 acres of land. Field names

include: The Croft; Longacres;

Chapels; Meadow: Little Croft

and a share of peat moss in

Todhills Moss ¶Lot 2, three closes

of land, situate at Cargo, near

1919

Page 201: Cumbria Archive Service CATALOGUE: new additions August

Carlisle, containing 26.886 acres

of land. Field names include:

Apple Tree Flatts; Willow Bed

¶Lot 3, quarter boat right of

fishing, etc, in the River Eden,

including right of Rod Fishing

from two separate portions of land

¶At 2:00pm, ¶Lot 1, freehold

farm, known as Crosshill [Farm],

situate under three miles north of

Carlisle, comprising residence,

farm buildings, and about 108

acres of land, including 5.152

acres on Sutton' Moss pasture. In

the occup

DMIL/Mounsey/153/364 Sale particulars and plan for 65

English Street, Carlisle

Freehold shop property to be sold

by auction at the "County Hotel",

Carlisle on Wednesday 7

December 1921. Together with

the goodwill of the jeweller's

business carried on by Messrs

Wheatley. Copy photograph

showing Wheatley, part of Lipton

[Limited] and part of [Atkinson]

and Wood, drapers, &c. Gives a

detailed inscription of inside and

there is a copy photograph of the

staircase, made of pitch-pine with

wrought balustrade, and

showroom. Named on plan are:

Lowther Street and theatre, fours

clubs, General Post Office;

Chapel Street; Victoria Place,

Lonsdale Street; Henry Street;

Botchergate; Court Square; His

Majesty's Prison; Assize Courts;

Victoria Viaduct; Caledonian

Railway; West Walls; Blackfriars

Street; Devonshire Street; English

Street; Bank Steeet with three

banks; Steel Monument; Market

Place; Town Hall; Castle Street;

Fisher Street; Scotch Street;

Public Market

1921

DMIL/Mounsey/153/365

Sale particulars and plan for

residential and mining estate,

called Stonecroft

Near the village of Newbrough,

about one and half miles from

Fourstones Station,

Northumberland. To be sold by

auction at the Royal Hotel,

Hexham, on the 4th day of

October 1920 at 3 o'clock by

Messrs W and T T Iveson,

auctioners,. Type of field,

numbers and acrages are given in

all lots, as follows: ¶Lot 1,

1920

Page 202: Cumbria Archive Service CATALOGUE: new additions August

Stonecroft House, Lodge, garden,

2 cottages and farm buildings,

comprising 25.310 acres of land.

One of the cottages and part of the

farm buildings are let to Mr John

Hetherington. The purchasers of

lots 2 and 3 shall have right-of-

way over the private road ¶Lot 2,

Woodbine House, 10 cottages and

buildings, comprising 210.696

acres of land. A portion of this lot,

comprsing the house and 1 cottage

and stables are in the occupation

of Mr W Smith; the remainder of

the property is in the occupation

of Mr John Hetherington. The

mines and minerals under

numbers 252 and 253 are reserved

to the Commissioners of

Greenwich Hospital as Lords of

the Barony or Manor of Langley

¶Lot 3, High Stonecroft House,

with 5

DMIL/Mounsey/153/366

Sale particulars and plan for

resdential and agricultural

properties

Situate in the parishes of Burgh-

by-Sands, Beaumont and

Kirkandrews-upon Eden, sold by

public auction by Mr George

Hodgson, auctioneer, within The

Albert Hall, Carlisle, on Monday

29 July 1912. Mrs H E Borthwick,

deceased. as follows: ¶Lot 1,

country residence, known as

Burgh Head House, situate at

Burgh Head, in the parish of

Burgh-by-Sands, with flower and

kitchen gardens, orchard, yard and

out-buildings, the whole lot

comprising 0.790 acres of land

¶Lot 2, accommodation field,

known as Ballast Field, situate on

the highway, near the school,

comprising 3.458 acres of land, let

on a yearly tenancy to Mr Robert

Ridley. Being Ordnance Survey

field number 657; field number

656 also included in this lot

(meadow land) ¶Lot 3,

accommodation field, known as

Far South Field, comprising

10.575 acres of land, let on a

yearly tenancy to Mr Robert

Ridley. Being Ordnance Survey

field number 515 ¶Lot 4, small

meadow field, known as Haggs

Meadow, at the end of the lane

1912

Page 203: Cumbria Archive Service CATALOGUE: new additions August

from Burgh West End, comprising

2.094 acres of land,

DMIL/Mounsey/153/367 Sale particulars and plans of

The Cumberland Estates

Of the trustees of the late Anthony

William Clarke, esquire, and Mrs

Mary Clarke, of several freehold

and customary residential and

agricultural properties, situate in

the parishes of Penrith, Lazonby,

Skelton and Cumwhitton,

including 5 farm holdings. To be

sold by auction by Messrs Messrs

Thornborrow and Company

(amalgamated with the Farmers

Auction Company Limited), at

The George Hotel, Penrith on

Tuesday 10 September 1918, at 2

o'clock. All lots give field

acreages and Ordnance Survey

second edition field numbers,

field names are included, where

named. Lot numbers are as

follows: ¶Lot 1, holding, known

as Ewan Close Farm, situate in the

township and parish of Lazonby,

see plan number 1. Gives a brief

description of farm house and

farm buildings, including a

poultry house (formerly a smithy),

comprising 96 acres, 1 rood, 38

perches of land. Let to Mr

William Threlkeld, the shooting

over this farm is let to Sir Gordon

Leys, baronet. Also two dwelling

houses, known as Goose Egg

Cottages with gardens and ou

1918

DMIL/Mounsey/153/368 Sale particulars and plan for

The Edenhall Estate

Edenhall Estate, extending to

4,097 acres including the stately

mansion, 531 acres of woodland

with sporting together with

agricultural property: thirteen

farms and the Manor of Edenhall,

will bw offered for sale by Messrs

J Carter Jonas and Sons, in

conjunction with Messrs Lofts and

Warner, at The Crown and Mitre

Hotel, Carlisle, on Tuesday 16th

August 1921 at 2 o'clock, as

follows: ¶Lot 1, Edenhall and

Park, entrance lodges, fishing and

shooting, matured woods and

young plantations and six farms,

small holdings and lands. The

mansion and gardens stand in a

timbered park of about 258 acres.

Gives detailed description of

1921

Page 204: Cumbria Archive Service CATALOGUE: new additions August

Edenhall mansion; gardens

(including Dutch garden and

historic fairy spring, St Cuthbert's

Well), stabling and workshops.

Gives details of woodlands, as

well as field names and acreages,

including Slate Quarry Wood;

Tods Wood; Jacksfell Wood;

Roundend Wood; Crosslands

Wood; Moss Wood; Horse

Pasture Wood; High Barn Wood;

Whins Wood; Arthursgill Wood.

The sporting rights, including

salmon and

DMIL/Mounsey/153/370 Sale particulars and plan for

two farms

By order of the executors of the

will of William Clark, esquire,

deceased. Mr Fred Telford will

sale, by public auction at The

Victoria Hotel on Saturday 5

October 1918 at 2:30 o'clock, the

following lots: ¶Lot 1, Wetheral

Shield Farm, situate in the parish

of Wetheral, containing 81 acres,

22 perches of land, in the

occupation of Mr W[illia]m Bell.

Gives brief description of the

house and farm buildings. Gives

the field numbers and acreages,

names of fields are: Slack Moor

Wood; Slack Moor; Evening

Close; Scrogg's Wood; Broad

Close; Occupation Road; Alley

Close Foot; Alley Close;

Occupation Road and Slopes;

Back Scotland Nook; Scotland

Nook, otherwise Croft; Shield

Dale; Day's Work of Meadow in

South Hall; Day's Work of

Meadow; Acres or Far Shield

Dale; Robley's Common; Front or

Little Croft; Front of House,

otherwise Low Croft; Cottage

Croft; Young and Hamilton's

Common; Far Common; Near

Common; Little Common ¶Lot 2,

freehold farm, known as

Studholme Farm, situate in

Studholme, in the parish of

Kirkbampto

1918

DMIL/Mounsey/153/371

Sale particulars for The

Wharton Estate and Murton

and Hilton Estates

Messrs Knight, Frank and Rutley,

will sell as to the Kendal property

at the Town Hall, Kendal, on

Friday 8th June 1923 at 6 o'clock,

and as to the Wharton and Murton

properties, at the Tufton Arms

1923

Page 205: Cumbria Archive Service CATALOGUE: new additions August

Hotel, Appleby, on Saturday 9

June 1923 at 11:30. Gives brief

historical notes about Wharton

Hall and Murton and Hilton, field

numbers, description and acreages

given throughout, as follows: ¶Lot

1, The Wharton Estate, ¶Block A,

The Wharton Hall Estate, lots 1 to

16 inclusive, extending to 816

acres, 0 roods, 30 perches of land,

also lots 66 and 69 ¶Block B,

Wharton Hall Farm, being lots 3,

4, 5, 6 and 7, will be first offered

together, and if not sold, then as

lotted ¶Block C, being lots 1, 14,

15 and 16, will be first offered

together, and if not sold, then as

lottedcompact sheep farm

adjoining Wharton Fell and

Birkett Common, containing

57.122 acres of land ¶Block D,

being lots 2, 10, 11, 12 and 15

will be first offered together, and

if not sold, then as lotted. ¶Lot 2,

Low House Farm (part of),

Wharton, shee

DMIL/Mounsey/153/372

Sale particulars and plan for

freehold and customary

property

For sale by auction by Messrs

Knight, Frank and Rutley, 20

Hanovr Square, London and 100

Princes Street, Edinburgh, by

order of the mortgagees, on

Wednesday 3 July 1913 at 3

o'clock, as follows: ¶Lot 1,

freehold and customary property,

including The Red Lion Hotel, on

the corner of Botchergate and The

Crescent, gives brief description

of the hotel. Also included in this

lot are the wine stores and

restaurant and five shops, 5, 7, 11

and 13 Botchergate. Two small

shops, garage and warehouse on

Mary Street, complete this lot.

Gives tenants of shops - 5

Botchergate (Mr J A Jackson,

bootmaker); 7 Botchergate

(Messrs Fleming, Reed and

Company, wool stores); 11

Botchergate (Mr Johnston,

hosier); 13 Botchergate (empty);

15 Botchergate (Mr R Turner,

tobacconist); 1 Mary Street

(empty); 3 and 5 Mary Street

(shop and garage to the County

Screen Company); 7 Mary Street

1913

Page 206: Cumbria Archive Service CATALOGUE: new additions August

(G Brown) ¶Lot 2, block of

freehold and customary property,

situate in Botchergate, Collier

Lane and Surtees Lane, including

62, 64, 66, 68, 70, 72 and

DMIL/Mounsey/153/373

Sale particulars of freehold,

customary and leasehold

property, gardens and pasture

land

Re Margaret Matthews, deceased,

Mr Fred Telford will sell by

public auction at The Victoria

Hotel, Carlisle, on Monday 25

June 1917 at 3 o'clock, the

following lots: ¶Lot 1, leasehold

residence, 5 Burlington Place,

Carlisle, in the occupation of Mr

G Glaister, gives brief description

of house ¶Lot 2, leasehold

residence, 7 Burlington Place,

Carlisle, gives bried description of

the house ¶Lot 3, three-roomed

freehold cottage with out-offices

and gardens (arable land used as a

market garden), situate on Dalston

Road, now in the occupation of

Mrs Sewell and Mr Peter Johnston

¶Lot 4, freehold residence, 58

Warwick Road, now in the

occupation of Mrs Hilton, gives

brief description of house ¶Lots 5,

6 and 7, three customary dwelling

houses situate and being numbers

251, 253 and 255 Warwick Road,

Carlisle, in the occupation of

Messrs Lawson, Reidford and

Sloan as tenants, gives brief

description ¶Lot 8, freehold

house, known as "Orchard

House", situate in the east end of

Botcherby, in the occupation of

Mr Davidson

1917

DMIL/Mounsey/153/374

Sale particulars for freehold

properties situate at Burgh-by-

Sands and Carlisle

Robert Bendle, deceased, Walter

P Gibbings, auctioneer, 30

Lowther Street, as follows: ¶Lot

1, block of freehold property

situated at the junction of the

Carlisle Road and Station Road,

Burgh-by-Sands, comprising

Marsh House, gives a brief

description of house, now in the

occupation of Miss Gibson;

Walton House, gives a brief

description of house, in the

occupation of Doctor Trimble, a

block of 3 cottages, now in the

occupation of Messrs Graham,

Routledge and Lowthian and a

second block of 3 cottages each

1918

Page 207: Cumbria Archive Service CATALOGUE: new additions August

with large gardens, now in the

occupation of Messrs Birkett,

Percival and Davidson ¶Lot 2,

freehold residence, known as 1

Victoria Place, Carlisle, in the

occupation of the Commissioners

of His Majesty Works and Public

Buildings, gives brief description

of property

DMIL/Mounsey/153/375

Sale particulars for The

Winmarleigh Estate, north

Lancashire

Estate of the late Lord

Winmarleigh, The Winmarleigh

and Catterall Estates to be sold by

public auction in the New Town

Hall, Lancaster on Wednesday 24

July 1912 at one o'clock, in 1 or

47 lots. Has two copy photographs

of Winmarleigh Estate, one of the

driveway and one of the exterior

totalling 3,050 acres of land and a

map showing where estate is

situated. All lots give brief

description of properties, field

names, acreages, field number and

rent. Sold as follows: ¶Lot 1,

compact holding, known as

Blackburn's or Cathouse Farm,

situate in Nateby Township, now

in the occupation of Mr William

Till, comprising 88.578 acres of

land ¶Lot 2, pasture farm, known

as Nateby House Farm, situate in

Nateby Township, now in the

occupation of Mr Edward

Swarbrick, comprising 59.035

acres of land ¶Lot 3, cottage and

garden, situate in Nateby

Township, now in the occupation

of Mr John Peddar ¶Lot 4, Ford

Green Farm, situate in Nateby

Township, now in the occupation

of Mr James Melling, comprising

82, 301 acres of land ¶Lot

1912

DMIL/Mounsey/153/376

Sale particulars and plan for

freehold farm known as Abbots

Hole House and Low Barn

Farm

Dent, in the parish of Sedbergh,

West Riding of York, for sale by

pubic auction by Mr T T Iveson at

Harper's Assembly Rooms,

Sedbergh, on Wednesday 21

September 1921 at 2:30pm, in 6

lots

1921

DMIL/Mounsey/153/377 Sale particulars and plan for

The Cleugh Head Farm

Situate in the parish of Nether

Denton, comprising 390 acres, 2

roods, 13 perches of land. To be

sold by W F Taylor, of

1920

Page 208: Cumbria Archive Service CATALOGUE: new additions August

Hetherington's Auction Company

Limited, Carlisle

DMIL/Mounsey/153/378 Sale particulars and plan for

Congress Ground Site, Carlisle

To be offered for sale by auction

at The Crown and Mitre Hotel,

Carlisle, on 23 July 1913 as

follows: ¶Lot 1, the site as a

whole, extending to 5228 square

yards, with a frontage of 263 feet

6 inches to Warwick Road,

abutting 92 feet upon Spencer

Street on the east side, for 148 feet

upon St Paul's Square in rear, and

with an entrance from Earl Street

¶Lot 2, a site extending to 2828

square yards, with a frontage of

40 feet to Warwick Road, abutting

St Paul's Square for 148 feet in the

rear, and with an entrance from

Earl Street ¶Lot 3, a site extending

to 2,095 square yards, with a

frontage of 223 feet 6 inches to

the Warwick Road and a side

frontage of 80 feet to Spencer

Street. This lot will also be

offered in 10 lots ¶Lots 4 to 10,

six sites each 193 square yards in

extent and with a frontage of 20

feet 6 inches to the Warwick Road

¶Lots 11 and 12, two sites each

226 sqaure yards in extent and

with a frontage of 24 feet to

Warwick Road ¶Lot 13, a site,

292 square yards with a frontage

of 32 feet to the

1913

DMIL/Mounsey/153/379

Sale particulars and plan for

Bramerton Lodge, Botcherby,

Carlisle

Re John Wood, deceased, Messrs

W L Tiffin and Son, to be sold by

auction on Wednesday 31 January

1917 at 3 o'clock at The Victoria

Hotel, freehold properties as

follows: ¶Lot 1, Bramerton Lodge

(recently and for many years the

residence of the late J Wood,

esquire), gives detailed

description of the house and two

cottages ¶Lot 2, Ashlea House,

gives detailed description of the

house, now in the occupation of

Mr A Joslin ¶Lot 3, Ashlea

Cottage, gives description of the

cottage, now in the occupation of

Mr Brown

1917

DMIL/Mounsey/153/380 Sale particulars for agricultural

properties

Messrs J R Mitchell and Sons will

offer for sale by public auction at

The Red Lion Hotel, Carlisle on

1919

Page 209: Cumbria Archive Service CATALOGUE: new additions August

Saturday 25 October 1919 at 2pm,

the following lots: ¶Lot 1, The

Hill Estate, Burgh-by-Sands,

comprising house, farm buildings

and 139 acres, 3 roods, 6 perches

of land, also 10 stints on Burgh

Marsh, now in the occupation of

Mr William Blamire. Two houses

and gardens, adjacent to the

homestead, now in the occupation

of Miss Reed and Mr E C Crowe,

as tenants ¶Boustead Hill Estate,

in the parish of Burgh-by-Sands,

comprises house, farm buildings

and 147 acres, 1 rood and 3

perches of land. Also 10 stints on

Burgh Marsh, in the occupation of

Messs Lloyd ¶10 stints on Burgh

Marsh and Greens Farm, near

Raughtonhead, comprising a

house, farm buildings and 68

acres, 0 roods, 4 perched of land,

now in the occupation of the

representatives of Mr Thomas

Graham ¶Tems End Farm, near

Ivegill, comprising 108 acres, 2

roods, 33 perches of land, now in

the occupation of Mr Robert

Thompson ¶Steelgate Farm, near

Ivegill

DMIL/Mounsey/153/381 Sale particulars for freehold

farm, known as "Pallyards"

Situate in the township of Solport,

comprising house, farm buildings,

garden and 65 acres of land, in the

occupation of Mr R A Cowan. To

be sold by public auction by Mr

W F Taylor (of Hetherington's

Auction Company Limited) at The

Lowther Hall, Lowther Street,

Carlisle on Saturday 21 August

1920 at 1:30

1920

DMIL/Mounsey/153/384

Sale particulars and plan for

mansion house, called Grecian

Villa, situate at Cockermouth

Messrs R and J R Mitchell, will

offer for sale on Monday 13 May

1907 at The Agricultural Hall,

Cockermouth, the following lots:

¶Lot 1, Grecian Villa, situate at

Cockermouth, gives detailed

description of house, late in the

occupation of John Dodgson,

esquire ¶Lot 2, close of land

called "Laythwaite, adjoining lot 1

on the south, extending to the

Cockermouth, Keswick and

Penrith Railway, being field

number 258A on second edition

Ordnance Survey map, containing

1907

Page 210: Cumbria Archive Service CATALOGUE: new additions August

3 acres, 1 rood, 16 perches of

land, occupied by Mr John

Salkeld ¶Lot 3, close of land

called Laythwaite, between the

railway and Fitz Road, being field

number 230 on second edition

Ordnance Survey map, containing

1 acre, 2 roods, 26 perches of

land, occupied by Mr Salkeld ¶Lot

4, recently built cottage at the

south end of lot 1, fronting onto

Sullart Street, now in the

occupation of Mr William Telford

¶Lot 5, freehold dwelling house

(adjoining lot 1) in Crown Street,

Cockermouth, gives brief

description also states "large sum

of money has lately bee

DMIL/Mounsey/153/385 Sale particulars for residential

properties in Carlisle

By the order of the trustees of the

late William Hudson Scott,

esquire, Mr Walter P Gibbings

will sell by public auction at The

County Hotel, on Monday 2

September 1907, the following

lots: ¶Lot 1, "The Red Gables",

Chatsworth Square, Carlisle, there

is a detailed description of the

house and the particular has three

copy photographs of "The Red

Gables" from the north-west; view

from balcony looking north and

"The Billiard Room". This

property was built and extended

by the late owner from the designs

of Mr G Dale Oliver, F R I B A

¶Lot 2, "Wood View", Chatsworth

Square, Carlisle, there is a

detailed description of the house

and there is a copy photograph of

the exterior of "Wood View". The

house was built from the designs

of the late of Mr Charles J

Ferguson, F S A, for the late Mr

Samuel Redmayne ¶Lot 3,

Gardener's Cottage, Hartington

Place, Carlisle, there is a

description of the cotatge and

there are copy photographs of The

Gardener's Cottage and entrance

to the gardens; the tennis lawns

and summer hou

1907

DMIL/Mounsey/153/386 Sale particulars and plan for an

estate situate at Cardewlees

Robert Dalton and Son will sell by

public auction, at The Victoria

Hotel, English Street, Carlisle, on

Monday 13 June 1910, at 2:30

1910

Page 211: Cumbria Archive Service CATALOGUE: new additions August

pm, as follows: ¶Lot 1, Situate in

the parish of Dalston, field

numbers include, field numbers

on second edition Ordnance

Survey given in brackets: Low

Barras (1260); High Barras

(1277); Front Croft (1275); East

Croft (1276); Barras Meadow

(1271); West Field (1269);

Mireside Meadow (part 1268);

strip of land of "Lees" (1270); Far

Pasture Field (1294); Near Pasture

Field (1317); West Stint (1293);

East Stint (1291) ¶Situate in the

parish of Thursby, field numbers

include, field numbers on second

edition Ordnance Survey given in

brackets: New Ing Meadow (in

one field with number 1271); Lees

(555); Lees Bank (556); Long

Mire Meadow (part of 557);

Meadow (589) ¶Lot 2, Situate ib

the parish of Dalston, field

numbers on second edition

Ordnance Survey given in

brackets: Bogwell Meadow

(1260) ¶Lot 3, Situate in the

parish of Orton, field numbers on

second edition Ordnance Survey

given

DMIL/Mounsey/153/387 Sale particulars for West

Wood, Brampton

To be sold by public auction by

Mr W L Tiffen in his Estate

Auction Mart, 49 Lowther Street,

Carlisle on Saturday 30 July 1910

at 3 o'clock. Contains a copy

photograph of the exterior of West

Wood

1910

DMIL/Mounsey/153/388

Sale particulars for freehold

marine residence situated and

known as Moor Park, Crosby

To be sold by auction in The

Estate Room Auction Mart, 49

Lowther Street, Carlisle on

Saturday 15 July 1911 at 2

o'clock. ¶Gives detailed

description of the house, gardens

and grounds which total 11 acres.

Mrs Collins is the occupying

owner; particulars has two copy

photographs, one of the front view

facing the coast and one of the sea

view from the front of house

1911

DMIL/Mounsey/153/389

Sale particulars for Inglewood,

on the corner of Dalston Road

and Goschen Road, Carlisle

For sale by public auction on

Tuesday 18 October 1910 by Fred

Telford, under the instructions of

the trustees of the Thomas

Williamson, esquire. Particular

1910

Page 212: Cumbria Archive Service CATALOGUE: new additions August

contains a description of house

and there is one copy photograph

of the exterior of the property

DMIL/Mounsey/153/390

Sale particulars for freehold

and tithe free estates, situate

near Bothel

Messrs R and J R Mitchell will

offer for sale by public auction at

The Agricultural Hall,

Cockermouth on Monday 27

August 1906, as follows: ¶Lot 1,

Bothel Craggs, totalling 189 acres,

2 roods, 2 perches of land.

Includes the field names (field

numbers on second edition

Ordnance Survey in brackets):

Dobby Meadow (471); Dobby

Plantation (422); Quarry Field

Corner (470); Far Quarry Field

(572); Near Quarry Field (574);

White Hill (469); Far Swang

(606); Swang Plantation (576);

Rennie Field (555); Low Hay

Field (554); Middle Hay Field

(549); High Hay Field (548);

Spring Head (547); Birbeck Park

(592); Birbeck Plantation (591

and 587); Cragg (586); Hodgson

Meadow (584); Wood (583 and

582); Houses, etc (580 and 581);

Woodland (579); Cragg Meadow

(578); Craggs Gorse Meadow

(588); Long Close (589) ¶Lot 2,

Caermore, totalling 80 acres, 3

roods, 1 perch of land. Includes

the field names (field numbers on

second edition Ordnance Survey

in brackets): Plantation (593);

Improvement (594); Caermore

Allotments (597 and 25

1906

DMIL/Mounsey/153/391 Sale particulars for Heathland

House, Harker

Walter P Gibbings, auctioneer,

Carlisle will sell by public auction

at 30 Lowther Street, Carlisle on

Saturday 22 May 1909. Gives

brief description of house and has

one copy photograph of the front

exterior of the property

1909

DMIL/Mounsey/153/392 Sale particulars and plan for 3

desirable estates

Robert Dalton and Son will sell by

auction on Tuesday 18 June, 1907

in the Crown and Mitre Hotel,

Carlisle, the following lots, (field

numbers are from second edition

Ordnance Survey maps):

¶Freehold estate situate at

Parkbroom, in the occupation of

Mr Jas Bell, in the following lots:

¶Lot 1, farm dwelling house,

1907

Page 213: Cumbria Archive Service CATALOGUE: new additions August

buildings and three enclosures of

arable and pasture land, being

field numbers 48; part of 68; 67;

80 and 83, comprising 14 acres, 2

roods, 8 perches of land ¶Lot 2,

two enclsoures of pasture land,

situate at Parkbroom, being field

numbers 89 and 102, comprsing 6

acres, 3 roods, 3 perches of land

¶Lot 3, enclosure of meadow land,

situate at Holme Gate, being field

numbwr 97, comprising 1 acre, 3

roods, 8 perches of land ¶Lot 4,

enclosure of arable land, situate at

Parkbroom, being field number

40, containing 6 acres, 0 roods, 12

perches of land ¶Lot 5, two

enclosures of arable land, situate

at Parkbroom, being field

numbers 36 and 27, comprising 13

acres, 1 rood, 9 perches of land

¶Lot 6, several

DMIL/Mounsey/153/393

Sale particulars and plan for

freehold and customary

properties, situate at Brunton

Place and Botcherby

Robert Dalton and Son will offer

for sale by auction on Friday 20

December 1907 at 3 o'clock at the

City Hall Estate Rooms,

Botchergate, Carlisle, the

following lots: ¶Lot 1, Land in the

township of Botchergate, being

field numbers 8, part of 9 and 10,

and land in the township of

Rickergate, being field numbers

43, part of 41 and part of 42,

totalling 19.322 acres of land ¶Lot

2, Land in the township of

Botcherby, being field numbers

part of 1,426 and part of 1, 425,

totalling 22.562 acres of land,

now in the occupation of Mr

Thomas Bell

1907

DMIL/Mounsey/153/394 Sale particulars and plan for

Nab Wood, Windermere

Mr John Nicholon, auctioneer,

Windermere, will offer for sale on

Monday 20 August 1906 at 3:30

Nab Wood and Rampholme

Island, also known as Roger

Island or Berkshire Island. Gives

detailed description of the house

1906

DMIL/Mounsey/153/395 Sale particulars for properties

E J Castiglione and Sons will sell

by auction in The County Auction

Room, The Crescent, Carlisle on

Monday 23 January 1911 at 2:30,

as follows: ¶Lot 1, farm at

Glassonby, now in the occupation

of Mr Workman, gives detailed

1911

Page 214: Cumbria Archive Service CATALOGUE: new additions August

description of farmhouse and

buildings, comprising 147.099

acres of land ¶Lot 2, 4-roomed

cottage with offices and garden, in

Glassonby village, in the

occuption of Mr Eggleston ¶Lot 3,

6-roomed cottage and garden in

the village of Glassonby, in the

occupation of Mr Allan ¶Lot 4,

farm at Grinsdale, in the

occuption of Mr Sewell Stalker,

gives brief description of house,

comprising 63.633 acres of land

¶Lot 5, dwelling house at

Grinsdale, containing 6 rooms and

garden, now in the occuption of

Mr Jefferson ¶Lot 6, dwelling

house at Grinsdale, containing 6

rooms and garden, now in the

occuption of Mr Hodgson ¶Lot 7,

three cottages and garden, in

Carlton village, in the occupation

of Messrs Ion, Wilkinson and

Armstrong ¶Lot 8, piece of land at

Wragmire Moss, being Ordnance

Survey field numb

DMIL/Mounsey/153/396

Sale particulars and plan for

Jesmond Towers, Newcaste-

upon-Tyne

Messrs Atkinson and Garland,

will sell by auction on Tuesday 20

September 1910 at The Station

Hotel, Newcastle-upon-Tyne,

Jesmond Towers, gives deatiled

description of house. There are the

following copy photographs: on of

the south front and entrance; the

north front; the hall; the billiard

room; the library; the picture

gallery. The grounds cover eleven

and a half acres of land and the

North Lodge is included in this

sale ¶Stamped on back cover

Mawson, Swan and Morgan

Limited, Newcastle-upon-Tyne

1910

DMIL/Mounsey/153/397 Sale particulars and plans for

freehold estates

Mr William Hope will sell by

auction on Tuesday 29 September

1908 at The Mart, Wigton, the

following lots: ¶Lot 1, freehold

and tithe free messuage, tenement,

farm and estate called Langfauld,

situate at Langrigg, in the

township of Langrigg and

Mealrigg, parish of Bromfield,

comprising 120 acres, 3 roods, 13

perches of land. Includes the

following field names (field

numbers are from second edition

1908

Page 215: Cumbria Archive Service CATALOGUE: new additions August

Ordnance Survey maps): West

Guarns (7); East Guarns (8);

Wood & c (9); Haddon's Meadow

(16); Angerton Meadow (part of

17); Well Meadow (part of 18);

Dover East Croft (part of 41);

Shorley Bounds and Kirk Mills

(19); West Meadow (35);

Occupation Road and Pasture

(37); West Bosalrigg and part of

Crofts (38); East Bosalrigg (40);

Pasture (63); Outbuildings, etc

(part of 72); Croft (73 and 74);

Homestead (part of 75); North

Pasture (part of 77, 102 and 103);

South Pasture (101 and 104); East

Pasture (106); Deer Park and Well

Garth (71), comprising 120.866

acres of land, now in the

occuption of Mr Robert Modlin.

"This

DMIL/Mounsey/153/398 Let particulars for Gelt Hall,

Castle Carrock

W L Tiffen, estate agents, 49

Lowther Street, Carlisle will let

Gelt Hall. Gives a detailed

description of house and has one

copy photograph showing the

exterior of the hall and garden

undated

[circa

1910s]

DMIL/Mounsey/153/399 Sale particulars and plan for

freehold farms

By order of the trustee of the

estate of William Wood,

deceased. Mr Fred Telford,

auctioneer, will sell for auction at

The Victoria Hotel, Carlisle, on

Saturday 9 September 1911 at

2:30pm. Field numbers refer to

second edition Ordnance Survey

maps. The following lots are up

for sale: ¶Lot 1, close of meadow

land, situate near to Curthwaite

Station, on the Maryport-Carlisle

railway, in the occupation of Mr

Mellish, field number 146,

comprising 3 roods of land ¶Lot 2,

freehold and tithe free residential

and agricultural estate, known as

Howrigg Farm, situate in the

parish of Westward. Gives brief

description of house and land, and

comprises 136 acres, 0 roods, 21

perches of land, now in the

occupation of Mr Robert McKie

¶Lot 3, freehold plantation, situate

at Howrigg, now in the occupation

of Mr Robert McKie, containing 1

rood, 17 perches of land ¶Lot 4,

freehold and tithe free cottage,

1911

Page 216: Cumbria Archive Service CATALOGUE: new additions August

with outbuildings, gardens and

large orchard with well-stocked

fruit trees, known as Howrigg

Cottage, now in the occupation

DMIL/Mounsey/153/400 Sale particulars and plan for

freehold and customary estates

Mr William Hope will sale by

auction in Hope's Auction Room,

Wigton on Tuesday 9 August

1910 at 3 o'clock, the following

lots: ¶Lot 1, freehold estate called

High Pow, situate in parish of

Bromfield, totalling 101.434 acres

of land, 97 and three quarters

being arable and meadow land.

Some land in the occupation of

Mrs Fenwick ¶Lot 2, freehold

estate called Percy Hill, situate in

the parish of Bolton, comprising

210.795 acres of land, of which 25

and acres are woodland, including

Waverbank Woods. Mr R W

Pallister is a tenant ¶Lot 3,

freehold farm called Waverbank

Farm, situate in the parish of

Bolton, comprising 310.812 acres

of land, about 60 and half of acres

of land is woodland. Mrs Grindley

is a tenant ¶Lot 4, freehold farm

called Waverbridge Farm,

containing 9 and a half acres of

land, now occupied by Mr R W

Pallister ¶Lot 5, freehold property

called Waverbridge Cottages,

being two cottages with good

gardens, fronting thwe occupation

road of Waverbank, being .313

acres of land ¶Lot 6, freehold

property

1910

DMIL/Mounsey/153/401 Sale particulars and plan for

Petteril Bank Estate

John Thornborrow (of the firm of

Thornborrow and Company,

Penrith) in The County Hotel,

Carlisle on Monday 27 September

1909, at 2 o'clock, as follows:

¶Lot 1, Petteril Bank Mansion &

c, gives detailed description of

mansion, lodge and grounds,

comprising 6 acres, 0 roods, 21

perches of land. There is also two

copy photographs, one of the

mansion house and one of the side

of the house ¶Lot 2, Petteril Bank

Park, including Dicky Wood,

wood meadow and Pears Holm,

comprising 44 acres, 0 roods, 24

perches of land ¶Lot 3, farm

house & c. in Upperby village,

1909

Page 217: Cumbria Archive Service CATALOGUE: new additions August

situate in the parish of St

Cuthbert, comprising 2 acres, 0

roods, 16 perches of land, let to

Mr Graham ¶Lot 4, meadow or

pasture field, known as Millgates

containing 3 acres, 2 roods, 6

perches of land, situate in the

parish of St Cuthberts [Without],

near the vicarage and village of

Upperby, a desirable building site,

let to Mr Graham ¶Lot 5, arable

field and building site, with 157

feet to main road, known as Fore

Acre, containing 2 acres, 0 roods,

26 per

DMIL/Mounsey/153/403 Sale particulars and plan for

freehold estate for Dirtup Farm

Situate in the parish of Bewcastle,

a recently erected house with farm

buildings and 149 acres of land.

Which will be offered for sale by

public auction by Mr Fred Telford

in The Exchange Hotel, Lonsdale

Street, Carlisle on Saturday 28

July 1909. ¶Pencil annotated with

above crossed out "Heather Hill

Estate, situate in the parish of

Kirklinton, house, with farm

buildings and 113 acres of land

and woodland, together with 20

acres or thereabouts of moss

ground at Sykehead Moss or How

and together also with a cottage

house". The plan is for the Dirtup

Estate

1909

DMIL/Mounsey/153/404 Sale particulars and plan for

properties

Mr Fred Telford, auctioneer, will

sell by auction, in order to close a

trust at The Victoria Hotel,

Carlisle, on 27 November 1911 at

2 o'clock, (all field numbers are

from Ordnance Survey second

editon map) as follows: ¶Lot 1,

two closes of land of meadow

land, situate at Scotby Park,

containing respectively 1 acre, 3

roods, 2 perches of land and 1

acre, 3 roods, 4 perches of land,

let to Mr Joseph Chapman ¶Lot 2,

close of meadow land, opposite

lot 1, having frontage to main

road of 220 feet, comprising 1

acre, 2 roods, 34 perches of land,

field number 2208 ¶Lot 3, close of

lnd occupied as Market Garden,

situate at Oak Bank, having a

frontage of 102 feet to main road

from Carlisle to Scotby, field

1911

Page 218: Cumbria Archive Service CATALOGUE: new additions August

number 2259, let to Mr William

Walton ¶Lot 4, two closes of

arable land known as Peat Potts,

situate close to Scotby village,

comprising respectively 6 acres, 0

roods, 1 perch of land and 4 acres,

2 roods, 39 perches of land, field

numbers 2213 and 2095, let to Mr

Anthony Teasdale ¶Lot 5, four

closes or parcels o

DMIL/Mounsey/153/405 Sale particulars and plan for

The Killhow Estate, Boltongate

Messrs W L Tiffin and Sons,

auctioneers, The Crescent, will

sell on Wednesday 28 July 1926

at Killhow at 2 pm, as follows:

¶Lot 1, mansion called Killhow,

gives detailed description of the

house by a room by room account

giving inventory of each room,

and rose garden ¶Lot 2, residence

known as Ellen Grove, let to Mr

Daniel Gibson, comprising 1 acre,

1 rood, 20 acres of land ¶Lot 3,

two enclosures of pasture land,

with frontage to the River Ellen

together with woods and

woodland, including Haggs

Wood, Binthwaite Plantation,

Mally Wool, totalling 47 acres, 3

roods 27 perches of land

¶Contains two copy photographs,

one of the front entrance and one

of the side view from the Rose

Garden.

Jul 1926

DMIL/Mounsey/153/406 Sale particulars and plans for

farms in Cumberland

Mr Walter P Gibbings at The

Victoria Hotel, Carlisle on

Saturday 4 May 1918, at 3

o'clock, in the following lots: ¶Lot

1, Little Corby Farm, comprising

104 acres of land, including three

and a half stints on Little Corby

Island ¶Lot 2, Newby East Farm

(Board Inn), let to Mr J Hoodless,

comprising 26.789 acres of land

¶Lot 3, three freehold cottages at

Little Corby, now in the Messrs

Moody, Irving and Moffett ¶Lot

4, three freehold cottages at Corby

Hill, together with a close of land

(Ordnance Survey field number

1278) about half an acre in extent

1918

DMIL/Mounsey/153/407 Sale particulars for the sale of

farms

In the matter of the estate of John

Tordiff Holliday, deceased,

between John Tordiff Holliday,

plaintiff and William Sisson and

1917

Page 219: Cumbria Archive Service CATALOGUE: new additions August

Joseph Holliday and John Hewson

Holliday and Mary Hayton

Holliday (both infants by the said

Joseph Holliday, their guardian),

defendants. Mr Thomas Ostle,

with the approbation of Mr Justice

Astbury, to whom this action is

assigned pursuant to the order

therein dated 30 day of November

1916 at The Market Hall, Aspatria

on the 17th January 1917, as

follows, field numbers (from

second edition Ordnnace Survey

maps), tenure believed to be and

acreage given in each lot: ¶Lot 1,

estate situate at and called High

Laws, consisiting of house with

garden in front, farm buildings

and Dutch barn, together with 94

acres, 3 roods, 13 perches of land,

now in the occupation of Mr J

Little ¶Lot 2, lands situate at and

near to High Laws, comprising

house and farm buildings and 49

and a half acres of land, now

occupied by Mr J Rumney ¶Lot 3,

Field number 33 at Hards, near

Cobble Hall, containing 5 acr

DMIL/Mounsey/153/408

Sale particulars and plan for

The Holywell Estate, situate at

Holywell, Flintshire

Messrs Ellis and Sons will sell by

auction at The Town Hall,

Holywell on Friday 11 April 1919

at 11 o'clock, as follows

(descriptions, field numbers and

acreages given throughout): ¶Lot

1, Perry Mine's Farm, adjoining

Greenfield Village, tenant Ed.

Williams ¶Lot 2, Ty Coch Moor

and Cottage, situate close to

Greenfield Village, let to Mr

Ernest Owen ¶Lot 3, Plough

Farm, let to Mr Peter Williamds,

together with residence known as

Lower Sea View, situate in

Greenfield Village, let to Mrs

Lancelot ¶Lot 4, Greenhill Farm,

close to Holywell Town &

Greenfield Village, let to Mr John

Jones, with woodland ¶Lot 5,

Springhill Farm, adjoining

Holywell Town, let to Mr William

Edwards Williams, together with

Top Houses (old cottages) and

woodland ¶Lot 6, Moor Farm,

situate close to Holloway,

Holywell, let to Mr John Davies

1919

Page 220: Cumbria Archive Service CATALOGUE: new additions August

¶Lot 7, Holloway Cottage Farm

(small holding), situate close to

Holloway, Holywell, let to Mr

Robert Jones ¶Lot 8, Coed Mawr

(small holding and woodland),

situate close to Greenfield

Village, let to Mr

DMIL/Mounsey/153/409 Sale particulars for a freehold

estate

Messrs R and J R Mitchell will

sell at The Agricultural Hall,

Cockermouth on Monday 31st

August 1903 at 2:30 will sell the

following lots: ¶Redmain Estate,

situate in the township of

Blindcrake, Isel and Redmain, in

the parish of Isel, field numbers

relate to Ordnance Survey second

edition maps, sold on the

following lots ¶Lot 1, house,

buildings and yard, as well as

field numbers 398, part 399, 406,

407 and 412, totalling 21 acres, 1

rood, 12 perches of land ¶Lot 2,

field numbers 377, 396 and part of

397, totalling 5 acres, 2 roods, 5

perches of land ¶Lot 3, field

number 237, totalling 4 acres, 2

roods, 35 perches of land ¶Lot 4,

field numbers 186, 187, 193 and

194, totalling 29 acres, 1 rood, 10

perches of land ¶Lot 5, field

number 222, totalling 2 acres, 1

rood, 26 perches of land ¶Total

area for all lots 1, 2, 3, 4 and 5 is

63 acres, 1 rood, 8 perches of land

¶Land called "Bacon Closes",

situate near the town ¶Lot 6, field

numbers part of 330, 326 and 329,

totalling 33 acres, 0 roods, 21

perches of lan

1903

DMIL/Mounsey/153/409B

Sale particulars for Carlisle,

Suburbs and Country House

Building Bureau

Messrs W L Tiffen and Sons,

auctioneers, surveyors, estate

agents and valuers, 1 The

Crescent, Carlisle, including the

subsidy house, the medium house

and the better-class residence with

plans (ground and first floor),

specifications and prices and

informtion respecting the

Government subsidy, Local

Authorities Loans, Building

Societies' loans, Assurance

Companies' advances and private

mortgages and attractive building

sites available for sale. For the

following places: Scotby, Corby

undated

Page 221: Cumbria Archive Service CATALOGUE: new additions August

Hill, Carlisle: west end suburb,

Belle Vue, Harraby, Botcherby,

Old Brampton Road, Blackwell

Road, Newtown Road, Moorville,

Houghton Road, Upperby Road,

Bedford Road, Empire Road and

Talbot Road, Durdar, Wetheral,

Edentown and Heads Nook

DMIL/Mounsey/153/410

Sale particulars and plan for

freehold farm, Maiden Castle

Farm

Situate in the township of

Watermillock, in the parish of

Greystoke. To be sold by public

auction by Messrs Thornborrow

and Company (amalgamated with

the Farmers' Auction Company

Limited, Penrith) at The George

Hotel, Penrith on Tuesday 8

October 1918 at 2 o'clock. Farm

contains 180 acres, 0 roods, 5

perches of land, including the

following fields: The Low Gill

Field; The Middle Gill Field; The

High Gill Field; The Dents High

Field; Dents Low Field; Maiden

Castle Field; Bella Mire Field and

House Field

1918

DMIL/Mounsey/153/412 Sale particulars and plan for

agricultrural farms

Messrs Thornborrow and

Company (amalgamated with the

Farmers' Auction Company

Limited) at The Victoria Hotel,

Carlisle, on Saturday 3 August

1918 at 3 pm, as follows: ¶Lot 1,

estate known as Scawthwaite

Close, in the township of High

Ireby and parish of Ireby,

containing 123 acres, 2 roods, 29

perches of land, now in the

occupation of Mr Thos Wm

Richardson ¶Lot 2, estate known

as How Hill, in the township of

How Bound and parish of Castle

Sowerby, comprising 148 acres, 1

rood, 9 perches of land, now let to

Mr John Atkinson ¶Annotated

throughout

1918

DMIL/Mounsey/153/414 Sale particulars for Inglewood

House Estate

In the township of Nether and

Upper Hesket, in the parish of

Hesket-in-the-Forest and

townships of Lazonby and

Plumpton Wall, in the parish of

Lazonby, the whole containing

206 acres, 1 rood, 35 perches of

land. To be sold by Messrs

Thornborrow and Company in

1918

Page 222: Cumbria Archive Service CATALOGUE: new additions August

The George Hotel, Penrith on

Monday 23 December 1918

DMIL/Mounsey/153/415 Sale particulars for five mixed

farms

E J Castiglione, Sons and Scott

will sell by auction in the County

Auction Room, The Crescent,

Carlisle on Saturday 27 October

1917, the following lots, field

numbers, acreages and description

given throughout: ¶Lot 1,

Dockray Hall Farm (stock, crop

and breeding farm), together with

the manor or reputed manor of

Dockray, situate in the parish of

Woodside, containing 178 acres, 2

roods, 5 perches of land, let to Mr

Joseph Peel ¶Lot 2, Moorside Mill

(corn and crushing mill), situate in

the parishes of Woodside and

Thursby, containing 23 acres, 3

roods, 0 perches of land, now let

to Mrs Mary Younghusband and

Jacob Younghusband ¶Lot 3,

Wiggonby Farm, situate in the

parish of Aikton, contining 151

acres, 1 rood, 18 perches of land,

now let to Mr D Todhunter.

Together with a two-roomed

cottage in Ordnnace Survey field

number 388 ¶Lot 4, Fingland

(Woods) Farm (mixed farm),

situate in the parish of

Bowness[on-Solway], containing

238 acres, 3 roods, 5 perches of

land, now let to Mrs Woods ¶Lot

5, land at West Lane

1917

DMIL/Mounsey/153/416

Sale particulars and plan for a

freehold farm, called

Brownrigg Farm

Situate in the parish of Caldbeck.

To be sold at The Red Lion Hotel,

Carlisle on Monday 9 August

1915 at 3 o'clock, Messrs Clidero

& Graham, auctioneers,

Northallerton and Bedale. Lot

includes house (brief description

given), farm buildings and 77

acres, 1 rood and 8 perches of

land, now in the occupation of Mr

William Rush

1915

DMIL/Mounsey/153/417

Sale particulars and plan for

messuages and tenements

situate at Scotby, in the parish

of Wetheral

Mr Fred Telford, auctioneer, will

offer for sale at The Victoria

Hotel, Carlisle on Monday 6

December 1909 at 2 o'clock, the

following lots: ¶Lot 1, a cottage

house with outbuidings and yard

attached, adjoined to a garden,

containing 3 roods, 35 perches of

1909

Page 223: Cumbria Archive Service CATALOGUE: new additions August

land, in the occupation of Mr John

Irving, as tenant ¶Lot 2, two

closes of land, situate at Scotby,

adjoining the main road from

Scotby and Cumwhinton, in the

occuption of Mr John Robson

¶Lot 3, close of land, situate in

Scotby, called Barwise Brow,

containing 3 acres, 1 rood, 34

perches of land, in the occupation

of Mr John Robson, as tenant ¶Lot

4, close of land, situate near

Scotby, called Good Morrow,

containing 3 acres, 2 roods, 4

perches of land, in the occupation

of Mr John Robson, as tenant ¶Lot

5, close of land, called Garlands

Head, containing 9 acres, 1 rood,

13 perches of land, in the

occupation of Mr John Robson, as

tenant ¶Lot 6, close of land, called

Cowell, containing 5 acres, 0

roods, 13 perches of land, in the

occupation of Mr John Rob

DMIL/Mounsey/153/419

Sale particulars for a freehold

dairy farm known as Lowling

[Farm], Thursby

Containing 228 acres, 1 rood, 13

perches of land, situate in the

parish of Westwad. Also a

freehold estate known as

Townhead, Curthwaite, near

Carlisle, containing 55 acres, 0

roods, 14 perches of land. To be

sold by Messrs William Hope and

Sons in the Estate Sale Room, on

Tuesday 11 January 1921 at 3pm

1921

DMIL/Mounsey/153/420 Sale particulars for Orchard

House, small farm

Messrs Thornborrow and

Company will sell by public

auction at The Crown and Mitre

Hotel, Carlisle on Saturday 39

July 1921 at 2pm, the following

lots: ¶Lot 1, Orchard House, stock

breeding farm, situate in the

village of Carleton, containing 60

acres, 2 roods, 26 perches of land,

now in the occupation of Mr T W

Workman.Gives brief description

of the house, outbuildings and

farm buildings. ¶Lot 2, the

cottage, formerly the farm house,

sub-let to Mrs Garnett, with

kitchen and ornamental gardens

and outbuildings including a stick

house and dairy with granary

above ¶Lot 3, meadow, Ordnance

Survey field number 673,

containing 4 acres, 0 roods, 35

1921

Page 224: Cumbria Archive Service CATALOGUE: new additions August

perches of land ¶Lot 4, pasture,

arable and meadow land,

Ordnance Survey field numbers

675, 676, 687, 688 and 689,

totalling 60 acres, 2 roods, 26

perches of land ¶Lot 5, close of

meadow land, called Little Holme,

situate at Carleton, with access

from the main road between

Penrith and Carlisle, Ordnance

Survey field number 993,

containing 6 acres, 0 roods, 27

perches o

DMIL/Mounsey/153/421A Sale particulars for 3 farms

Messrs Thornborrow and

Company will offer for sale at The

George Hotel, Penrith on Tuesday

13 September 1921 at 2:30, the

following lots: ¶Lot 1,

Huddlesceugh Hall [Farm], a

mixed farm, situate in the parish

of Kirkoswald, about 1 mile from

Renwick and 3 miles from

Kirkoswald, containing 237 acres,

3 roods, 14 perches of land, now

in the occupation of Mr W G Earl,

gives brief description of house,

farm buildings and land. It

includes the following fields

(Ordnance Survey field numbers

given in brackets): Dyar Lands

(150); Lowriggs (239); Intake

(100); Low Demesne (103);

Whingates (105); Birk Hill (102);

Part Birk Hill (148); High

Demense (143); Calf Close (155);

Hodgson Croft (152); Whinny

Moor (234); Clover Close (233);

Short Shanks (153); High Moor

(154); Near Moor (210, 209); Far

Moor (207; 208); Lowriggs

Bottom (part 241) ¶Lot 2,

Todbank Farm, arable farm,

situate in the parish of

Kirkoswald, adjoining lot 1,

containing 85 acres, 1 rood, 34

perches of land, now in the

occupation of Messrs Bell. Gives

br

1921

DMIL/Mounsey/153/425 Sale particulars for Crofton

Hall

Typescript sale particulars. W L

Tiffen and Sons will let, furnished

or unfurnished, with or without

shooting and land up to 200 acres.

"Crofton Hall - one of the county

seats of Cumberland - is a stately

stone built Georgian Mansion,

undated

[circa 1928]

Page 225: Cumbria Archive Service CATALOGUE: new additions August

seated in a well timbered Deer

Park, with small lake, and

occupying a delightful and well

sheltered position, in the midst of

a finely wooded country. It enjoys

beautiful views on all sides

including Cross Fell; Skiddaw and

the Cumberland Hils". Contains a

description of the house and one

copy photograph of the front

exterior of the prroperty.

DMIL/Mounsey/153/426 Sale particulars for Church

Farm

Situate in the village of Newton

Reigny, comprising dwelling

house, farm buildings and 96

acres, 2 roods, 27 perches of

meadow and pasture land, with a

small portion of arable land, now

in the occupation of Mr Wm

Bond. To be sold by Messrs

Thornborrow and Company at St

Andrew's Hall, Penrith on

Tuesday 4 November 1930 at

2pm. Gives a brief description of

house and farm buildings. Field

names and numbers include

(based on second edition

Ordnance Survey) are given in

brackets: Croft (76); Great

Longlands (65); Great Gully

Lands (59); Roods (54); Pitley

(58); Chapel Close (57); Thulbar

or Hilly Endlands (624); Hutton

Leases or Hutton Friars (625);

Hillands (108); Panisome (61)

situate in the parish of Newton

Reigny. Also part of field number

186 in Catterlen parish

1930

DMIL/Mounsey/153/427

Sale particulars for an

agricultural property, known as

Southernby House Farm

Situate at Southernby, 8 miles 1930

DMIL/Mounsey/153/428 Sale particulars for Low House

[Farm], a mixed farm

Situate at Southwaite, comprising

148 acres, 0 roods, 39 perches of

land, partly bound by the River

Petteril, now in the occupation of

Mr A Sharp. To be sold by Messrs

Thornborrow and Company at St

Andrew's Hall, Penrith on

Tuesday 9th September 1930 at

2:30

1930

DMIL/Mounsey/153/429 Sale particulars for Goose

Green, small grass farm

Situate in the parish of

Watermillock, comprising house,

farm buildings and 149 acres, 1

rood, 18 perches of land, now let

to Mr T Whitham as yearly tenant.

1930

Page 226: Cumbria Archive Service CATALOGUE: new additions August

To be sold by Messrs

Thornborrow and Company in St

Andrew's Hall, Penrith on

Tuesday 26 August 1930 at 2:30

DMIL/Mounsey/153/430 Sale particulars for Cardurnock

House Farm

Messrs Thornborrow and

Company will sell at The Crown

and Mitre Hotel, Carlisle on

Monday 5 May 1930 to close an

estate Cardurnock House Farm.

Lots comprise a dwelling house,

farm buildings and 45 acres, 3

roods, 16 perches of land. The

dwelling house is dated 1758 and

contains parlour, back kitchen,

kitchen, dairy and 3 bedrooms.

Gives field numbers

1930

DMIL/Mounsey/153/433 Sale particulars and plan for

Abbot's Court, St Bees

As lately occupied by Mrs

Elizabeth Dicks Hodgetts,

deceased. The sales particular

gives a detailed description of the

property as well as contaning 3

copy photographs, 1 of the front

exterior of the property, 1 photo

showing the gardens and 1 photo

of the side exterior of the

property. Also included, as lot 2,

are semi-detached cottatges,

known as numbers 1 and 2

Abbot's Cottages, situate within a

few minutes walk of the residence

and adjoining the road leading

from St Bees to the sea front

1930

DMIL/Mounsey/153/438 Sale particulars for two

agricultiral properties,

Messrs Thornborrow and

Company will sell by auction on

Tuesday 1 July at 2pm the

following lots ¶Lots 1 and 2,

small holding, situate at Croglin

comprising a dwelling house

(rebuilt about 30 years ago), farm

buildings and 13 acres, 0 roods,

10 perches of land, now in the

occupation of the owner Mr T

Raine. Gives a description of

house and farm buildings as well

as the following field names (all

field numbers in brackets from

Ordnance Survey second edition):

Croft (434), Little Field (435) and

other fields ¶Lots 3 to 7, small

agricultural property, situate at

Croglin, comprising 39 acres, 2

roods, 12 perches of land, now in

the occupation of Mr T Raine.

Gives a description of house and

1930

Page 227: Cumbria Archive Service CATALOGUE: new additions August

farm buildings as well as the

following field names (all field

numbers in brackets from

Ordnance Survey second edition):

Fairhill (448); Raise (295; 296);

Low Grassing (280, 281); Long

Field (267, 289), Little Firdyke

Field (283), Firdyke Field (268)

and Cowgap Dale (265), Whydale

(248)

DMIL/Mounsey/153/454 Sale particulars for Elm House

Situate at High Hesket, at the

north end of the village,

comprising a dwelling house,

farm buildings and 157 acres, 0

roods, 35 perches of land, now in

the occupation of Messrs

Bowman. Including the below

field names (field numbers from

Ordnance Survey second edition,

given in brackets), High Street

Lands (1484); Low Street Lands

(1477); Bottoms (1688); Pond

Field (1597); Bank Lands (1689);

Waker Mills (1691); Crossgaps

(1595); Oakefield (1808); Brunt

Wray (1803); Aiket Gate Field &

Low Aiket Gate Field (1802 and

1810); Stackyard over Hills

(1811); North of Stackyard over

Hills (1812); Three Nooked Field

(1813); Tallyho Woods (1456 and

1460). To be sold by public

auction by Messrs Thornborrow

and Company at The Crown and

Mitre Hotel, Carlisle on Monday

30 July 1928 at 2-30pm

1928

DMIL/Mounsey/153/455

Sale particulars poster for

Standingstonerigg and

Brownrigg estates, in the parish

of Kirklinton

Re Edward Norman, deceased. W

L Tiffen and Sons will sell in the

following lots: ¶Lot 1,

Standstonerigg Farm, gives brief

description of house and extends

to about 130 acres of land ¶Lot 2,

Brownrigg Farm, grazing and

stock farm, gives brief description

of house and extemds to about 96

acres of land. ¶To be sold at The

Crown and Mitre Hotel on

Saturday 21 July 1928 at 3pm

1928

DMIL/Mounsey/153/456 Sale particulars for Botcherby

Hall, Carlisle

By direction of John Yeates,

esquire, situate on a terraced

eminence overlooking its gardens,

grounds and land the whole

extending to an area of 6 acres, 2

roods, 6 perches of land. To be

1928

Page 228: Cumbria Archive Service CATALOGUE: new additions August

offered for sale by auction at The

Estate Auction Mart, 1 The

Crescent, Carlisle, on Saturday 18

August 1928 at 3pm

DMIL/Mounsey/153/457 Sale particular for Wood

Grange, Wetheral

Typecscript, to be sold by Messrs

W L Tiffen & Son, gives detailed

description of the house

undated

[circa 1920

?]

DMIL/Mounsey/153/458 Sale particulars for farms at

Watermillock

Messrs Thornborrow and

Company will sell by public

auction at St Andrew's Hall,

Penrith on Thursday 26 August

1930 at 2pm, the following lots:

¶Lot 1, High House [Farm], a

stock rearing farm, situate in the

parish of Watermillock,

comprising a house, farm

buildings and 103 acres, 1 rood,

35 perches of land. The land is in

the occupation of Messrs T B and

J B Benson and Messrs Beattie

¶Lot 2, The Cragg, a house and

buildings, together with 3 fields,

now in the occupation of Messrs

Beattie. Field numbers part 474

and 473; 475 and 479 (on

Ordnance Survey second edition

maps) ¶Lot 3, building site with a

view of Ullswater, field number

500 (on Ordnance Survey second

edition maps) ¶Lots 4 and 5, Nab

End Farm, a sheep farm, situate in

the parishes of Watermillock and

Hutton Soil, comprising a house,

farm buildings and 161 acres, 1

rood, 36 perches of land, now in

the occupation of Mr T Bowness

1930

DMIL/Mounsey/153/459 Sale particulars and plan for

Inglewood House

Situate close to the village of High

Hesket, in the parishes of High

Hesket and Lazonby. Gives a

detailed description of house and

farm buildings. Also included are

2 semi-detached cottages each

containing 4 rooms with gardens.

The land extends to 206 acres, 1

rood, 35 perches of land. There is

a copy photograph of the exterior

of the property. The property will

be sold by public auction by

Messrs W L Tiffen and Sons at

The Crown and Mitre Hotel,

Carlisle on Saturday 26 October

1929 at 2:30pm

1929

DMIL/Mounsey/153/460 Sale particulars for

Englethwaite Hall

Messrs W L Tiffen and Sons will

sell by public auction at the Estate 1927

Page 229: Cumbria Archive Service CATALOGUE: new additions August

Auction Mart, 1 The Crescent,

Carlisle on Saturday 22 October

1927 at 3pm. Contains a copy

photograph of Englethwaite Hall,

near Armathwaite, gives a

detailed description of the house,

gardens and outbuildings. Also

included in this sale are two

cottages as well as one smaller

residence called Fellgarth

DMIL/Mounsey/153/461

Sale particulars and plan for

Lingy Acre, Portinscale,

Keswick

Miss M B W Fenwick, deceased.

Messrs Thornborrow and

Company will sell by public

auction on Wednesday 17 April

1929 at 12 noon. Contains a

detailed description of the house

and one copy photograph of the

exterior. Also the "entire contents

of the residence comprising rare,

carved and inlaid antique and

modern furniture in oak,

magohany and rosewood,

engravings and prints, silver and

other effects will be sold on

Wednesday 17, Thursday 18 and

(if necessary) Friday 19 April

1929

1929

DMIL/Mounsey/153/462

Sale particulars of dwelling

houses, warehouses, gargaes,

workshops and yard

Messrs Thornborrow and

Company will offer by auction in

St Andrew's Hall, Penrith on

Tuesday 2 July 1929 at 2:45 pm,

re Teasdale's Dairies Limited in

voluntary liquidation, the

following lots: ¶Lot 1, substantial

2-storey stone built garage, 35 feet

by 35 feet 5 inches, with a small

partioned-off office and store

room. This lot is occupied by

Messrs J Routledge, W Armer and

Teasdale's Dairies Limited, as

well as J Armstrong ¶Lot 2, a

macadamized yard with an

entrance from Brunswick Road.

The buildings on this lot include,

a stone slated building, 6 wood-

built garages, another garage

adjoining, a workshop and a 2-

storey wooden building. This lot

is let to J Armstrong, J W

Armstrong, E A Richardson, F

Farbrother, H Hodgson, H L

Robertshaw, P Sweeten, A J

Ingledew and Robinson and

Appleyard ¶Lot 3, block of

property, comprising 5 two-storey

1929

Page 230: Cumbria Archive Service CATALOGUE: new additions August

warehouses, workshops and

garages with separate entrances to

each storey from Cromwell Road.

Also the basement garages or

storehouses under each, under

occupation of Messrs

DMIL/Mounsey/153/471

Sale particulars and plan for

Hylands, just outside Kendal,

in the parishes of Ullswater and

Bradleyfield, Westmorland

Estate of the late H W Baron,

esquire. Messrs C G Thomson and

Wilson, Finkle Street, Kendal will

sell by auction on Tuesday 2

November 1926.

1926

DMIL/Mounsey/153/473

Sale particulars and plan for

agricultural and cottage

property

Situate in the parishes of Allerby

and Ougtherside, Aspatria and

Holme Cultram and Silloth. To be

offered for sale by Messrs J R

Mitchell at their Estate Sale

Rooms, Cockermouth on

Wednesday 19 December 1928 at

11:15am. By the direction of the

trustees of the Reverend G

Hayton, deceased, the

Oughterside House Estate and

agricultural land situate at

Aspatria and Silloth, will be sold

in the following lots: ¶Lot 1,

Oughterside House, gardens and

27.584 acres of land, gives brief

description of house and field

numbers, let to Mr John Wise

¶Lot 2, cottages and gardens,

situate at Road End, Oughterside,

known as Tindall's Old Stack

Yard and Tindall's Croft, the

whole lot containing 1.179 acres

of land. One cottage and land is

let to Mr W Hodgson and the

other cottage is let to Mrs Nixon

¶Lot 3, small plot of land, known

as West Croft or Hund's Croft,

part of field number 361 on

Ordnance Survey map, containing

1.697 acres of land, let to Mr J

Wise, situate in the parish of

Allerby and Oughterside ¶Lot 4,

field,

1928

DMIL/Mounsey/153/476 Sale particulars for Underscar

and Dobbie Garth, Keswick

By direction of the owner, Adam

Black, esquire.Thornborrow and

Company, in conjunction with J

Mayson, of Penrith and Keswick

will sell by auction in The Drill

Hall, Keswick on Thursday 30

June 1932, the following lots:

¶Lot 1, Underscar, residential

property, gives a description of

1932

Page 231: Cumbria Archive Service CATALOGUE: new additions August

the house, situate on the lower

slopes of Under Skiddaw ¶Lot 2,

Dobbie Garth, residence which

adjoins Underscar Park ¶The

whole extending to an area of 154

acres of land ¶There is an

unidentified copy photograph of

the exterior of Underscar

DMIL/Mounsey/153/477

Sale particulars for The

Grange, situate in the parish of

Borrowdale

Messrs J R Mitchell and Sons,

will sell at The Royal Oak Hotel,

Keswick on Saturday 25 June

1927 at 3pm in the following lots:

¶Lot 1, The Grange Farm and

206.181 acres of land, including

the following field names (field

numbers based on second edition

Ordnance Survey maps given in

brackets): Cowsing (107); Butts

(112); High Field (157); Bridge

End Field (113); Bridge Haws

(115); Formerly Plantation (114);

Bull Field (104); Grundy Field

(105); Stubbs Head (116); Fitz

(93); Far Stubbs (118); Near

Stubbs (117); Tarn Pot (101 and

102); Lanthwaite (161); Great

Bogs, Little Bogs (94); Rigg (177)

¶Lot 2, plot of pasture land situate

near Manesty, known as Low

Park, being field number 40 on

the second edition Ordnace

Survey map, containing 17.202

acres of land ¶Lot 3, enclosure of

land, called Brund Fell, being

field number 331 on the second

edition Ordnace Survey map,

containing 122.845 acres of land

¶Lot 4, cottage as known as East

House, in the occupation of Mrs

Barnes, gives brief description of

the house. Als

1927

DMIL/Mounsey/153/480 Sale particulars for Jenkin Hill,

Thornthwaite, Keswick

By direction of N G Barraclough,

esquire, for sale by auction at The

Drill Hall, Keswick, at Saturday

30 July 1932 at 2pm. There are 2

copy photographs of the exterior

of the property, one showing the

garden. The property "has

delightful views of the well

wooded country with a glimpse of

Lake Bassenthwaite in the

foreground"

1932

DMIL/Mounsey/153/481 Sale particulars and plan for

Bank House Estate

By direction of G E Henderson,

esquire, Messrs W L Tiffen and 1931

Page 232: Cumbria Archive Service CATALOGUE: new additions August

Sons will sell by public auction at

Estate Auction Mart, 1 The

Crescent, Carlisle on Saturday 19

September 1931 at 3pm the

following lots: ¶Lot 1, Banks

House, situate 390 feet above sea

level. Gives a description of the

house. Banks House comprises 6

acres, 0 roods, 3 perches of land,

currently unoccupied. There is a

copy photograph of the exterior of

the property and one of the views

from Banks House ¶Lot 2, Banks

Foot Farm, dairy and stock farm,

comprising 143 acres, 1 rood, 31

perches of land, occupied by Mr T

H Dalton. Contains one copy

photocopy of the exterior of the

property ¶Lot 3, Banks Hill Farm,

dairy and stock farm, comprising

91 acres, 2 roods, 23 perches of

land, occupied by Mr J L Moses

DMIL/Mounsey/153/482

Sale particulars for Low

Galligill Farm, Nenstbury,

Alston, Cumberland

By order of mortgagees, Penrith

Farmers' and Kidds' Auction

Company Limited will sell at the

Town Hall, Alston on Saturday 16

July 193 at 2:30pm, Low Galligill

Farm. Low Galligill Farm

comprises homestead, farm

buildings and 153 acres, 3 roods,

16 perches of land. The farm is

occupied by Mr Norman

Stephenson, on behalf of his

father, the owner

1932

DMIL/Mounsey/153/483

Sale particulars for Southerfell

Farm, in the parish of

Mungrisdale

Messrs Thornborrow and

Company, in conjunction with Mr

Joseph Mayson, will sell at St

Andrew's Hall, Penrith on

Tuesday 20 October 1931 at 2pm.

Souterfell Farm comprises 2

dwelling houses, farm buildings

and 112 acres, 1 rood, 2 perches

of land together with grazing right

of Souterfell and right of turbary

on White Moss, also a flock of

200 heaf-going sheep. The

following fields are included

(second edition Ordnance Survey

numbers are in brackets): Smithy

Close (299), Low Walker Gate

(245), High Walker Gate (240),

Plantation (233), Mid Intake

(238), Top Intake (234), Top

Plantation (235), Bill Intake (232),

Middle Grassing (231), Gill

1931

Page 233: Cumbria Archive Service CATALOGUE: new additions August

Plantation (part of 229),

Hoghouse Field (230, 242), Little

Grassing (241), Grindstone Hill

(244), Far Souterfell (249), Bill

Croft (248), Bill Moss (250), Foal

Close or Hole Close (247), Croft

(297), Seed Field (296), Limekiln

Close (295), Beck Close (290),

Lonning Close (288), Little

Pasture (278) ¶Lot 2, Trenches

(384)

DMIL/Mounsey/153/484

Sale particulars for The Croft

House Estate, Kirkby Thore,

Westmorland

By order of Joseph Bellas,

esquire, The Penrith Farmers' and

Kidd's Auction Company, Limited

at St Andrew's Hall, Penrith on

Tuesday 3rd November 1931 at

2pm, in the following lots: ¶Lot 1,

freehold property, known as Croft

House, situate in the village of

Kirkby Thore, Westmorland.

Gives detailed description of the

house and comprises 57 acres, 1

rood, 6 perches of land (field

numbers are given). This property

is "on the market on the

retirement through ill-health of Mr

Joseph Bellas, who has farmed it

for many years" ¶Lot 2, Crossfell

View Farm, Kirkby Thore, a dairy

and arable farm. Gives brief

description of farm house and

buildings, including a cemented

dipping apparatus and 78 acres, 0

roods, 37 perches of land. The

following field names (second

edition Ordnance Survey numbers

are in brackets) are included in the

sale: Hill Field and Lea Corn (part

292 and 213), Tinkler Barney

Kells (turnips, 216), Field House

Barney Kells (217), Warburghs

(218), Far Barney Kells and Crow

Close (109), Gold Park and Bi

1931

DMIL/Mounsey/153/534

Sale Particulars of large and

valuable estates situate in the

County of Cumberland

1866

DMIL/Mounsey/153/535

Sale Particulars and plans of

the valuable freehold and

leashold collieries and mineral

estates at Flimby and

Broughton Moor

Including Kopper Patent Coke

Ovens. 1915

DMIL/Mounsey/153/536 Sale particulars of a valuable

farm called Hope Farm and 14 Jul 1913

Page 234: Cumbria Archive Service CATALOGUE: new additions August

land in Lorton, Brackenthwaite

and Cockermouth

DMIL/Mounsey/153/537 Greystone House

Particulars, plan and conditions of

sale of valuable property and

freehold and customary closes of

land at Greystone.

Oct 1903

DMIL/Mounsey/153/538 The Lordship of the Manor of

Ouseby and Banke For sale by private treaty. circa 1960

DMIL/Mounsey/153/539 The Lordship of the Manor of

Newbiggin and Hale Grange For sale by private treaty. circa 1960

DPH/1/147/1 The Library of an Eighteenth

Century Cleric, Dr Hugh Todd The catalogue. 1657-1728

DPH/1/147/2 The Library of an Eighteenth

Century Cleric, Dr Hugh Todd A biographical selection. 1657-1728

DPH/2/93 Motoring Regional Histories,

Cumberland

Article relating to a cyclecar

called 'The Cumbria' including 2

copy photographs.

DPH/2/94 Brampton tithe map;

photocopies and tracings

Tracings of a Plan of the Titheable

Property in the Parish of

Brampton; Part 1 (general area

around Brampton) and Part II

(Enlarged Town plan of

Brampton) 1850, surveyed by

William Salkeld. Contains

signature of J J Rawlinson,

Assistant Tithe Commissioner,

3rd July 1851. Photocopy of town

plan in two parts.

undated

DPH/2/95 Pedigree of the Hoton [Hutton]

family of Penrith

Rolled pedigree (in two parts),

showing the family from Andrew

de Hoton of Penrith, c. 1304 to c.

1863. Compiled by Len Hutton

¶Photocopy of article from 'Gent'

magazine, 1823, 'Memoir of the

late Dr Hutton' ¶Photocopy of

obituary of Lieutenant-General

Charles Henry Hutton (c. 1755-

1827), from 'Gent' magazine,

1827 and some additional notes

regarding his army career.

undated

DPH/2/96

Richard Blevin of Aspatria and

Richard Younghusband of

Cockermouth - photocopies of

documents held at The

National Archives (TNA) with

transcriptions

Photocopy of documents relating

to lawsuit between Richard Blevin

of Aspatria, yeoman and Thomas

Younghusband of Cockermouth,

yeoman, half-brothers, concerning

thier mother, Jennet's [Janet]

possession and disposal of a

tenement. 19th October 1669.

TNA references: C 5/449/62 and

C 5/47/72 ¶Photocopy of

nuncupative will of Richard

Younghusband, 1618. TNA

reference: C 142/676/170

undated

[circa 2015]

Page 235: Cumbria Archive Service CATALOGUE: new additions August

DPH/2/97 Black and white copy

photographs

Upperby Cburch, 1890; Blackwell

Road and Beaconsfield Street,

1890s; Currock Road, 1890s;

Crown Street, Currock, circa

1900; entrance to Currock House

(now Lediard Avenue), 1890s.

undated

[circa 2015]

DPH/2/98 Notes on schools at Warwick

Bridge by L D James 2002

DPH/2/99 Information relating to John

Crone 19th

century

DPH/2/100 Methodism, a short guide to its

terminology and archives 1980s

DPH/2/101 Aerial view of Carlisle Castle RAF/58/2388 20 Mar

1958

DPH/2/102

Black and white photographic

copy of the 'SS Pettril [Petrel]

Entering the Dock at Silloth

undated

[late 19th

century]

DPH/2/103

Photocopy of the will of

Edward Hodgson, bailiff of

Grysdell [Grisdale] in the

parish of Greystoke

(9 Apr 1593) and of his Probate

Inventory (31 May 1593) - the

originals being held by Carlisle

Archive Centre - and photocopy

of typescript transcripts of both

documents.

Apr 1593

DPH/2/104 Dr John Heysham

Copy papers relating to his work

as a medical practitioner. Known

as one of the founders of the

Carlisle Dispensary for Sick Poor.

1753-1834

DPH/2/105 Langdale Quarry, New Rent

Farm, Hutton-in-the-Forest

MS account of the finding by Mr

George Butterworth (and

subsequent identification) of a

stone axe blade from the Langdale

Quarry at a site at New Rent

Farm, near Hutton-in-the-Forest,

in 1990; account of three

archaeological sites [to south of

Hutton End] visited by Mr

Butterworth and M Tallents in

March 1996; of maps identifying

the sites; of pages from published

texts about Neolithic stone axes,

and (mounted on a card) 4 colour

photographs of the various sides

of the stone axe, [ c. 1990].

1990

DPH/2/106 Copy photographs

Including Form 2Z, Carlisle

Grammar School, 1953; Joe Bell,

motor proprietor, 79 West Walls,

Carlisle, circa 1920; Bishop

Goodwin Scouts with Rawnsley

Shield, circa 1914; London's

Confectioners, 52 Warwick Road,

circa 1923; Carol Sloan in John

Steel's butcher's shop, 265

Blackwell Road, circa 1960;

1914-1953

Page 236: Cumbria Archive Service CATALOGUE: new additions August

Carlisle Butchers' Social

Committee and Carlisle Butchers'

Dinner and Dance, circa 1940.

DPH/2/107 John Woodcock Graves of

Hobcarton, [Tasmania]

Photographs of letter from John

Woodcock Graves, Hobarton,

[Tasmania], to Dr [ J W] Agnew,

Hobarton, 24 Mar 1875, stating

that, in response to the request of

Messrs. Harknes and Waldo, he

supplied them with some

mathematical diagrams and magic

tables; he still wishes to bring out

some minerals etc. and wanted a

small plot of bush land and

wanted a cot as he has orders for

his products from N[ew]

Z[ealand] and Melbourne, and so

asked them if the houses would be

sold but been told by Mr H that

they have been presented to the

Royal Society; letter from the

Clerk of H. A. requesting

something for exhibition at

Mel[bourn]e and Philadelphia

inclines him to resume endeavour

but he is poor and old without aid;

his sons are dismissive of him and

what they regard as his 'cranky

notions'; wishes to know if all the

three houses are required by the

Royal Society; Mr Maning will

tell him (Dr Agnew) that through

his report, thirty-five years ago, to

Am[eric]a and England he has

raised the N. Z. Gum from £5 to

£80 per ton

Mar 1875

DRC/2/367/1 Summary of Church Work and

Finance

Contains an overall summary for

the Diocese (front of volume)

¶This is followed by summaries

for each Archdeaconry showing

the constituent Rural Deaneries

with parishes: ¶Archdeaconry of

Carlisle: Rural Deaneries of

Appleby and Kirkby Stephen;

Brampton; Carlisle North; Carlisle

South; Lowther; Maryport and

Penrith East; Penrith West and

Wigton ¶Archdeaconry of

Westmorland: Rural Deaneries of

Ambleside, Cockermouth and

Workington; Kendal; Keswick;

Kirkby Lonsdale and Whitehaven

¶Archdeaconry of Furness: Rural

Deaneries of Cartmel; Dalton;

Gosforth; Ulverston ¶Details of

1891-1892

Page 237: Cumbria Archive Service CATALOGUE: new additions August

the following are given for each

Rural Deanery: ¶List of parishes

with incumbents, curates (both

with dates of ordination and

institution), churchwardens and

patrons ¶Church Work comprises

information concerning:

population in 1891, acreage,

number of staff, baptisms,

confirmations and communicants;

extent of church accommodation;

frequency of Holy Communion,

Divine Service and services at

festival times; number of services

and churches open

DRC/2/367/2 Summary of Church Work and

Finance

Contains an overall summary for

the Diocese (front of volume)

¶This is followed by summaries

for each Archdeaconry showing

the constituent Rural Deaneries

with parishes: ¶Archdeaconry of

Carlisle: Rural Deaneries of

Appleby and Kirkby Stephen;

Brampton; Carlisle North; Carlisle

South; Lowther; Maryport and

Penrith East; Penrith West and

Wigton ¶Archdeaconry of

Westmorland: Rural Deaneries of

Ambleside, Cockermouth and

Workington; Kendal; Keswick;

Kirkby Lonsdale and Whitehaven

¶Archdeaconry of Furness: Rural

Deaneries of Cartmel; Dalton;

Gosforth; Ulverston ¶Details of

the following are given for each

Rural Deanery: ¶List of parishes

with incumbents, curates (both

with dates of ordination and

institution), churchwardens and

patrons ¶Church Work comprises

information concerning:

population in 1891, acreage,

number of staff, baptisms,

confirmations and communicants;

extent of church accommodation;

frequency of Holy Communion,

Divine Service and services at

festival times; number of services

and churches open

1892-1893

DRC/2/367/3 Summary of Church Work and

Finance

Contains an overall summary for

the Diocese (front of volume)

¶This is followed by summaries

for each Archdeaconry showing

the constituent Rural Deaneries

with parishes: ¶Archdeaconry of

1893-1894

Page 238: Cumbria Archive Service CATALOGUE: new additions August

Carlisle: Rural Deaneries of

Appleby and Kirkby Stephen;

Brampton; Carlisle North; Carlisle

South; Lowther; Maryport and

Penrith East; Penrith West and

Wigton ¶Archdeaconry of

Westmorland: Rural Deaneries of

Ambleside, Cockermouth and

Workington; Kendal; Keswick;

Kirkby Lonsdale and Whitehaven

¶Archdeaconry of Furness: Rural

Deaneries of Cartmel; Dalton;

Gosforth; Ulverston ¶Details of

the following are given for each

Rural Deanery: ¶List of parishes

with incumbents, curates (both

with dates of ordination and

institution), churchwardens and

patrons ¶Church Work comprises

information concerning:

population in 1891, acreage,

number of staff, baptisms,

confirmations and communicants;

extent of church accommodation;

frequency of Holy Communion,

Divine Service and services at

festival times; number of services

and churches open

DRC/2/367/4 Summary of Church Work and

Finance

Contains an overall summary for

the Diocese (front of volume)

¶This is followed by summaries

for each Archdeaconry showing

the constituent Rural Deaneries

with parishes: ¶Archdeaconry of

Carlisle: Rural Deaneries of

Appleby and Kirkby Stephen;

Brampton; Carlisle North; Carlisle

South; Lowther; Maryport and

Penrith East; Penrith West and

Wigton ¶Archdeaconry of

Westmorland: Rural Deaneries of

Ambleside, Cockermouth and

Workington; Kendal; Keswick;

Kirkby Lonsdale and Whitehaven

¶Archdeaconry of Furness: Rural

Deaneries of Cartmel; Dalton;

Gosforth; Ulverston ¶Details of

the following are given for each

Rural Deanery: ¶List of parishes

with incumbents, curates (both

with dates of ordination and

institution), churchwardens and

patrons ¶Church Work comprises

information concerning:

population in 1891, acreage,

1894-1895

Page 239: Cumbria Archive Service CATALOGUE: new additions August

number of staff, baptisms,

confirmations and communicants;

extent of church accommodation;

frequency of Holy Communion,

Divine Service and services at

festival times; number of services

and churches open

DRC/2/367/5 Summary of Church Work and

Finance

Contains an overall summary for

the Diocese (front of volume)

¶This is followed by summaries

for each Archdeaconry showing

the constituent Rural Deaneries

with parishes: ¶Archdeaconry of

Carlisle: Rural Deaneries of

Appleby and Kirkby Stephen;

Brampton; Carlisle North; Carlisle

South; Lowther; Maryport and

Penrith East; Penrith West and

Wigton ¶Archdeaconry of

Westmorland: Rural Deaneries of

Ambleside, Cockermouth and

Workington; Kendal; Keswick;

Kirkby Lonsdale and Whitehaven

¶Archdeaconry of Furness: Rural

Deaneries of Cartmel; Dalton;

Gosforth; Ulverston ¶Details of

the following are given for each

Rural Deanery: ¶List of parishes

with incumbents, curates (both

with dates of ordination and

institution), churchwardens and

patrons ¶Church Work comprises

information concerning:

population in 1891, acreage,

number of staff, baptisms,

confirmations and communicants;

extent of church accommodation;

frequency of Holy Communion,

Divine Service and services at

festival times; number of services

and churches open

1895-1896

DRC/2/367/6 Summary of Church Work and

Finance

Contains an overall summary for

the Diocese (front of volume)

¶This is followed by summaries

for each Archdeaconry showing

the constituent Rural Deaneries

with parishes: ¶Archdeaconry of

Carlisle: Rural Deaneries of

Appleby and Kirkby Stephen;

Brampton; Carlisle North; Carlisle

South; Lowther; Maryport and

Penrith East; Penrith West and

Wigton ¶Archdeaconry of

Westmorland: Rural Deaneries of

Ambleside, Cockermouth and

1896-1897

Page 240: Cumbria Archive Service CATALOGUE: new additions August

Workington; Kendal; Keswick;

Kirkby Lonsdale and Whitehaven

¶Archdeaconry of Furness: Rural

Deaneries of Cartmel; Dalton;

Gosforth; Ulverston ¶Details of

the following are given for each

Rural Deanery: ¶List of parishes

with incumbents, curates (both

with dates of ordination and

institution), churchwardens and

patrons ¶Church Work comprises

information concerning:

population in 1891, acreage,

number of staff, baptisms,

confirmations and communicants;

extent of church accommodation;

frequency of Holy Communion,

Divine Service and services at

festival times; number of services

and churches open

DRC/2/367/7 Summary of Church Work and

Finance

Contains an overall summary for

the Diocese (front of volume)

¶This is followed by summaries

for each Archdeaconry showing

the constituent Rural Deaneries

with parishes: ¶Archdeaconry of

Carlisle: Rural Deaneries of

Appleby and Kirkby Stephen;

Brampton; North Carlisle; South

Carlisle; Lowther; Maryport and

East Penrith; West Penrith and

Wigton ¶Archdeaconry of

Westmorland: Rural Deaneries of

Ambleside, Cockermouth and

Workington; Kendal; Keswick;

Kirkby Lonsdale and Whitehaven

¶Archdeaconry of Furness: Rural

Deaneries of Cartmel; Dalton;

Gosforth; Ulverston ¶Details of

the following are given for each

Rural Deanery: ¶List of parishes

with incumbents, curates (both

with dates of ordination and

institution), churchwardens and

patrons ¶Church Work comprises

information concerning:

population in 1891, acreage,

number of staff, baptisms,

confirmations and communicants;

extent of church accommodation;

frequency of Holy Communion,

Divine Service and services at

festival times; number of services

and churches open

1897-1898

Page 241: Cumbria Archive Service CATALOGUE: new additions August

DRC/2/367/8 Summary of Church Work and

Finance

Contains an overall summary for

the Diocese (front of volume)

¶This is followed by summaries

for each Archdeaconry showing

the constituent Rural Deaneries

with parishes: ¶Archdeaconry of

Carlisle: Rural Deaneries of

Appleby and Kirkby Stephen;

Brampton; Carlisle North; Carlisle

South; Lowther; Maryport and

Penrith East; Penrith West and

Wigton ¶Archdeaconry of

Westmorland: Rural Deaneries of

Ambleside, Cockermouth and

Workington; Kendal; Keswick;

Kirkby Lonsdale and Whitehaven

¶Archdeaconry of Furness: Rural

Deaneries of Cartmel; Dalton;

Gosforth; Ulverston ¶Details of

the following are given for each

Rural Deanery: ¶List of parishes

with incumbents, curates (both

with dates of ordination and

institution), churchwardens and

patrons ¶Church Work comprises

information concerning:

population in 1891, acreage,

number of staff, baptisms,

confirmations and communicants;

extent of church accommodation;

frequency of Holy Communion,

Divine Service and services at

festival times; number of services

and churches open

1899

DRC/2/367/9 Summary of Church Work and

Finance

Contains an overall summary for

the Diocese (front of volume)

¶This is followed by summaries

for each Archdeaconry showing

the constituent Rural Deaneries

with parishes: ¶Archdeaconry of

Carlisle: Rural Deaneries of

Appleby and Kirkby Stephen;

Brampton; Carlisle North; Carlisle

South; Lowther; Maryport and

Penrith East; Penrith West and

Wigton ¶Archdeaconry of

Westmorland: Rural Deaneries of

Ambleside, Cockermouth and

Workington; Kendal; Keswick;

Kirkby Lonsdale and Whitehaven

¶Archdeaconry of Furness: Rural

Deaneries of Cartmel; Dalton;

Gosforth; Ulverston ¶Details of

the following are given for each

Rural Deanery: ¶List of parishes

1899-1900

Page 242: Cumbria Archive Service CATALOGUE: new additions August

with incumbents, curates (both

with dates of ordination and

institution), churchwardens and

patrons ¶Church Work comprises

information concerning:

population in 1891, acreage,

number of staff, baptisms,

confirmations and communicants;

extent of church accommodation;

frequency of Holy Communion,

Divine Service and services at

festival times; number of services

and churches open

DRC/2/367/10 Summary of Church Work and

Finance

Contains an overall summary for

the Diocese (front of volume)

¶This is followed by summaries

for each Archdeaconry showing

the constituent Rural Deaneries

with parishes: ¶Archdeaconry of

Carlisle: Rural Deaneries of

Appleby and Kirkby Stephen;

Brampton; Carlisle North; Carlisle

South; Lowther; Maryport and

Penrith East; Penrith West and

Wigton ¶Archdeaconry of

Westmorland: Rural Deaneries of

Ambleside, Cockermouth and

Workington; Kendal; Keswick;

Kirkby Lonsdale and Whitehaven

¶Archdeaconry of Furness: Rural

Deaneries of Cartmel; Dalton;

Gosforth; Ulverston ¶Details of

the following are given for each

Rural Deanery: ¶List of parishes

with incumbents, curates (both

with dates of ordination and

institution), churchwardens and

patrons ¶Church Work comprises

information concerning:

population in 1891, acreage,

number of staff, baptisms,

confirmations and communicants;

extent of church accommodation;

frequency of Holy Communion,

Divine Service and services at

festival times; number of services

and churches open

1900-1901

DRC/2/367/11 Summary of Church Work and

Finance

Contains an overall summary for

the Diocese (front of volume)

¶This is followed by summaries

for each Archdeaconry showing

the constituent Rural Deaneries

with parishes: ¶Archdeaconry of

Carlisle: Rural Deaneries of

Appleby and Kirkby Stephen;

1901-1902

Page 243: Cumbria Archive Service CATALOGUE: new additions August

Brampton; Carlisle North; Carlisle

South; Lowther; Maryport and

Penrith East; Penrith West and

Wigton ¶Archdeaconry of

Westmorland: Rural Deaneries of

Ambleside, Cockermouth and

Workington; Kendal; Keswick;

Kirkby Lonsdale and Whitehaven

¶Archdeaconry of Furness: Rural

Deaneries of Cartmel; Dalton;

Gosforth; Ulverston ¶Details of

the following are given for each

Rural Deanery: ¶List of parishes

with incumbents, curates (both

with dates of ordination and

institution), churchwardens and

patrons ¶Church Work comprises

information concerning:

population in 1901, acreage,

number of staff, baptisms,

confirmations and communicants;

extent of church accommodation;

frequency of Holy Communion,

Divine Service and services at

festival times; number of services

and churches open

DRC/2/367/12 Summary of Church Work and

Finance

Contains an overall summary for

the Diocese (front of volume)

¶This is followed by summaries

for each Archdeaconry showing

the constituent Rural Deaneries

with parishes: ¶Archdeaconry of

Carlisle: Rural Deaneries of

Appleby and Kirkby Stephen;

Brampton; Carlisle North; Carlisle

South; Lowther; Maryport and

Penrith East; Penrith West and

Wigton ¶Archdeaconry of

Westmorland: Rural Deaneries of

Ambleside, Cockermouth and

Workington; Kendal; Keswick;

Kirkby Lonsdale and Whitehaven

¶Archdeaconry of Furness: Rural

Deaneries of Cartmel; Dalton;

Gosforth; Ulverston ¶Details of

the following are given for each

Rural Deanery: ¶List of parishes

with incumbents, curates (both

with dates of ordination and

institution), churchwardens and

patrons ¶Church Work comprises

information concerning:

population in 1901, acreage,

number of staff, baptisms,

confirmations and communicants;

1902-1903

Page 244: Cumbria Archive Service CATALOGUE: new additions August

extent of church accommodation;

frequency of Holy Communion,

Divine Service and services at

festival times; number of services

and churches open

DRC/2/367/13 Summary of Church Work and

Finance

Contains an overall summary for

the Diocese (front of volume)

¶This is followed by summaries

for each Archdeaconry showing

the constituent Rural Deaneries

with parishes: ¶Archdeaconry of

Carlisle: Rural Deaneries of

Appleby and Kirkby Stephen;

Brampton; Carlisle North; Carlisle

South; Lowther; Maryport and

Penrith East; Penrith West and

Wigton ¶Archdeaconry of

Westmorland: Rural Deaneries of

Ambleside, Cockermouth and

Workington; Kendal; Keswick;

Kirkby Lonsdale and Whitehaven

¶Archdeaconry of Furness: Rural

Deaneries of Cartmel; Dalton;

Gosforth; Ulverston ¶Details of

the following are given for each

Rural Deanery: ¶List of parishes

with incumbents, curates (both

with dates of ordination and

institution), churchwardens and

patrons ¶Church Work comprises

information concerning:

population in 1901, number of

staff, baptisms, confirmations and

communicants; frequency of Holy

Communion, Divine Service and

services at festival times; extent of

church accommodation; number

of services and churches open for

servi

1903-1904

DRC/2/367/14 Summary of Church Work and

Finance

Contains an overall summary for

the Diocese (front of volume)

¶This is followed by summaries

for each Archdeaconry showing

the constituent Rural Deaneries

with parishes: ¶Archdeaconry of

Carlisle: Rural Deaneries of

Appleby and Kirkby Stephen;

Brampton and Carlisle North;

Carlisle South and Lowther;

Maryport and Penrith East;

Penrith West and Wigton

¶Archdeaconry of Westmorland:

Rural Deaneries of Ambleside,

Cockermouth and Workington;

Kendal and Keswick; Kirkby

1904-1905

Page 245: Cumbria Archive Service CATALOGUE: new additions August

Lonsdale and Whitehaven

¶Archdeaconry of Furness: Rural

Deaneries of Cartmel and Dalton;

Gosforth and Ulverston ¶Details

of the following are given for each

Rural Deanery: ¶List of parishes

with incumbents, curates (both

with dates of ordination and

institution), churchwardens and

patrons ¶Church Work comprises

information concerning:

population in 1901, number of

staff, baptisms, confirmations and

communicants; frequency of Holy

Communion, Divine Service and

services at festival times; numbers

attending church schools Sunday

schools and other forms

DRC/2/367/35 Summary of Church Work and

Finance

Contains an overall summary for

the Diocese (front of volume)

¶This is followed by summaries

for each Archdeaconry showing

the constituent Rural Deaneries:

¶Archdeaconry of Carlisle: Rural

Deaneries of Appleby and Kirkby

Stephen; Brampton; Carlisle;

Lowther and Maryport;

Kirkoswald; Penrith; Wigton

¶Archdeaconry of Westmorland:

Rural Deaneries of Ambleside,

Cockermouth and Workington;

Kendal and Keswick; Kirkby

Lonsdale and Whitehaven

¶Archdeaconry of Furness: Rural

Deaneries of Cartmel and Dalton;

Gosforth and Ulverston ¶Details

of the following are given for each

Rural Deanery: ¶List of parishes

with incumbents and patrons

¶Church Work comprises

information concerning:

population in 1931, baptisms,

confirmations and communicants;

church accommodation; frequency

of Holy Communion and other

services; numbers attending

church schools Sunday schools

and other forms of education;

details of staff (paid and

voluntary) churchwardens,

sidesmen, teachers, readers,

district visitors, organists,

choristers, bellring

1938

DRC/6/50/3 Dalston Bishop's transcripts ¶No

marriages: 1858-1870 1838-1870

Page 246: Cumbria Archive Service CATALOGUE: new additions August

DRC/8/30a Briscoe tithe map, draft copy

[UNFIT FOR PRODUCTION] Map only, ver poor condition. 1841

DRC/11/14/1 Agendas and minutes of

meetings Sep 2005-

Nov 2007

DRC/36/9 Church Extension

Correspondence and leaflet

regarding proposals to raise a

capital sum for church building.

Sep 1963

DRC/53/4

Minutes of West Cumberland

Archdeaconry Mission and

Pastoral Committee

Mar 1983-

Dec 2017

DRC/53/5

Minutes of West Cumberland

Archdeaconry Parsonages

Committee

Oct 2006-

Sep 2017

DRC/53/6

Minutes of West Cumberland

Archdeaconry Mission and

Pastoral and Parsonages

Committee

Sep 2014-

Mar 2016

DRC/54/71 Kirkoswald 1960-1996

DRC/54/72 Lanercost and Kirkcambeck 1934-1997

DRC/54/73 Langwathby 1973-1996

DRC/54/74 Lazonby includes photographs 1942-1997

DRC/54/75 Long Marton 1938-1996

DRC/54/76 Lowther 1942-1997

DRC/54/77 Mallerstang 1940-1995

DRC/54/78

Martindale includes

photographs and Christmas

card

1937-1995

DRC/54/79 Matterdale 1943-1996

DRC/54/80 Melmerby 1943-1992

DRC/54/81 Milburn 1940-1996

DRC/54/82 Morland 1939-1994

DRC/54/83 Mungrisdale 1953-1996

DRC/54/84 Murton 1940-1996

DRC/54/85 Nether Denton 1940-1997

DRC/54/86 Newbiggin 1940-1996

DRC/54/87 Newton Arlosh 1942-1995

DRC/54/88 Newton Reigny 1943-1995

DRC/54/89 Nicholforest 1941-1997

DRC/54/90 Ormside 1940-1997

DRC/54/91 Orton 1942-1996

DRC/54/92 Ousby 1943-1996

DRC/54/93 Patterdale 1943-1997

DRC/54/94 Penrith includes photograph

and Christmas card 1935-1995

DRC/54/95 Plumpton 1942-1995

DRC/54/96 Pooley Bridge 1972-1996

DRC/54/97 Raughton Head and Gaitsgill 1941-1997

DRC/54/98 Ravenstonedale 1940-1996

Page 247: Cumbria Archive Service CATALOGUE: new additions August

DRC/54/99 Renwick 1931-1996

DRC/54/100 Rockcliffe 1932-1996

DRC/54/101 Rosley 1942-1996

DRC/54/102 Scaleby 1934-1996

DRC/54/103 Scotby 1941-1997

DRC/54/104 Sebergham 1930-1995

DRC/54/105 Shap 1931-1995

DRC/54/106 Skelton 1943-1996

DRC/54/107 Skirwith includes photographs 1940-1995

DRC/54/108 Soulby 1940-1995

DRC/54/109 Stainmore 1940-1996

DRC/54/110 Stanwix and Belah 1941-1998

DRC/54/111 Stapleton 1940-1997

DRC/54/112 Tebay 1929-1996

DRC/54/113 Temple Sowerby, including

Christmas card 1932-1996

DRC/54/114 Thrimby 1942-1991

DRC/54/115 Thursby 1942-1996

DRC/54/116 Upperby 1941-1993

DRC/54/117 Walton 1931-1995

DRC/54/118 Warcop 1940-1997

DRC/54/119 Watermillock 1943-1996

DRC/54/120 Welton 1964-1996

DRC/54/121 Westward 1942-1996

DRC/54/122 Wetheral: Nollekens statue 1973-1974

DRC/54/123 Wetheral and Warwick 1941-2000

DRC/54/124 Wigton 1942-1996

DRC/54/125 Wreay 1941-1992

DRC/56/2/1 St Mary's, Walton 19th

century

DRC/56/2/2 Swindale Church 19th

century

DRC/56/2/3 St Cuthbert's, Bewcastle 19th

century

DRC/56/2/4 St Barnabas, Carlisle 19th

century

DRC/56/2/5 St John's, Osmotherly 19th

century

DRC/56/2/6 Kirkcambeck Mission Church 19th

century

DRC/56/2/7 All Souls, Netherton 19th

century

DRC/56/2/8 Sowerby Row Interior and exterior. 19th

century

DRC/66/2018 Carlisle Diocesan Directory 2018

Page 248: Cumbria Archive Service CATALOGUE: new additions August

DRC/67/2/1

Timetable of Visitations by the

Archdeacon of Westmorland

and Furness

Apr 1963

DRC/67/3/1

Programme for the Institution

of the Reverend Canon Walter

Frederick Ewbank to the

Archdeaconry of Westmorland

and Furness

Held at Holy Trinity Church,

Kendal. 21 Oct 1971

DRC/69/1967 Annual report

DRC/75/1

Letter from J Gregori[e]

seeking employment

opportunties in bishopric.

Jun 1570

DRC/76/1 Auction sale book circa 1955

DRC/77/1

Certificate of Redemption of

Tithe Rentcharge for the Parish

of Irton

Oct 1926

DS 4/14/28 School seal

Casts for the school seal (2): ¶1)

Inscribed 'Schola Carliolensis'

1961 with school badge ¶2) Latin

inscription 'Ob morum

integritatem litterarumque

studium insigne' surrounded by a

leaf garland.

1961

DS 39/8/8

Staff memorandum regarding a

comprehensive secondary

school in Brampton

MaR 1980

DS 108/4/1 Report of Religious Instruction

By the Carlisle Diocesan

Inspector (Algernon S

Arrowsmith) on Kirkoswald

Church of England School,

inspected on 30 Jan 1924;

includes some comments on some

other aspects of the school's work.

Jan 1924

DS 190/9/1 Local Technical Education

Committee Cash Book 1903-1914

DS 221 Newton Rigg Agricultural

College

DS 221/1/1

Further Education Funding

Council [FEFC] Inspection

Report

FEFC was a non-departmental

public body of the Department for

Education and Skills which

distributed funding to Further

Education and Sixth Form

Colleges in England between

1992 and 2001. It was created by

the Further and Higher Education

Act 1992 and abolished by the

Learning and Skills Act 2000,

being replaced by the Learning

and Skills Council (LSC). ¶The

report contains the following

sections: ¶Introduction,

background to the college,

responsiveness and range of

Jan 1994

Page 249: Cumbria Archive Service CATALOGUE: new additions August

provision, governance and

management, students'

recruitment, guidance and

support, teaching and promotion

of learning, students'

achievements, quality assurance,

resources, conclusion, visual

figures relating to enrolments,

staffing, income and expenditure

DS 222 St Kentigern's School, Keswick circa 1993

DS 222/1/1 Prospectus circa 1993

DSEN/5/19/Box 174/23 Plan of acreages, Fitz

Meadows, [Netherhall]

Small rolled plan showing layout

of meadows beside the River

Ellen

1822

DSEN/5/19/Box 176/30

Plan of ground and roads to

Maryport with the proposed

new road that was made by H

Senhouse Esquire in 1816

circa 1816

DSO 1/Acc: H15392/1

Printed card giving details of

visits to the Roman Wall on 2

4 August [1887] and a list of

Members of the Party

(31 persons, including the Bishop

of Carlisle, Mr & Mrs C J

Cropper, and Revd. G F Weston),

the card being noted (in MS) as

Mr Cropper s party . The

places to be visited included

Chesters, Vindolana , and

Amboglanna (Birdoswald).

[1887]

DSO 1/Acc: H15392/2

Sepia photograph;

Hypocaust, Cilurnum

[Chesters]

undated

[late 19th

century]

DSO 1/Acc: H15392/3 Sepia photograph; 1080

Cilurnum [Chesters]

undated

[late 19th

century]

DSO 1/Acc: H15392/4 Sepia photograph: Roman

Forum, Cilurnum [Chesters]

undated

[late 19th

century]

DSO 1/Acc: H15392/5 Sepia photograph; Roman

Milestone at Vindolana

undated

[late 19th

century]

DSO 1/Acc: H15392/6

Sepia photograph; East

Gateway Amboglanna

[Birdoswald]

undated

[late 19th

century]

DSO 1/Acc: H15392/7

Sepia photograph; East

Gateway Amboglanna

[Birdoswald]

A different view to that of no. 5

undated

[late 19th

century]

DSO 9/77 1st XI scorebook 1968

DSO 9/78 1st XI scorebook 1970

DSO 9/79 1st XI scorebook 1971

DSO 9/80 1st XI scorebook Apr 1972

DSO 9/81 2nd XI scorebook May 1971-

Jun 1972

DSO 9/82 2nd XI scorebook Jul 1972

Page 250: Cumbria Archive Service CATALOGUE: new additions August

DSO 42/1/48 Annual report Twenty-fourth annual report. 1959

DSO 48/384 Carlisle Sports

Programme of the 26th Annual

Sports to be held on Carlisle

United Football ground. Including

wrestling, professional running,

cycling and puppy trail.

Aug 1929

DSO 108/3/1 Constitution 1 Jan 1974

DSO 108/4/1 Border Rail News Volume1, numbers 35-70 Jun 1970-

Dec 1975

DSO 108/4/2 Border Rail News Volume 2, number 1. 1977

DSO 140/1/137

Archaeological Evaluation

Report, Sewer Requisition for

Oasis Development, Cumbria

Jun 1996

DSO 140/1/138 Evaluation Report, Oasis

Sewer Requisition Jul 1997

DSO 140/1/139

Archaeological Watching

Brief, Penrith Station, Penrith,

Cumbria

Aug 2000

DSO 157/1/4/2 Annual Council Meeting

minutes None deposited 1995-2000

DSO 157/1/4/3 Annual Council Meeting

minutes 2019 only 2000-2019

DSO 157/1/5/1 Group Convenors Annual

Meeting Minutes Nov 2018

DSO 157/13/2/37 County News Feb-Jun 2021

DSO 223/5/2/14 Cumberland Show catalogue 1972

DSO 225/3/4/15 Correspondence: Rating

assessments

Correspondence relating to the

Rating and Valuation

(Miscellaneous Provisions) Bill,

with concern about the assessment

on local shops and businesses

being based on present day letting

values. Includes a schedule of

rateable values for local

businesses.

1955

DSO 233/3/3 Newsletter, Summer 1991

DSO 233/3/4 Newsletter, Autumn 1992

DSO 241/1/4

Minutes of the Executive

Committee and Annual

General Meeting

1996-2006

DSO 241/1/5

Minutes of Committee for the

Cumberlan Union of Golf

Clubs

Photocopies of minutes of

meetings of the Committee of the

Cumberland Union of Golf Clubs.

29 Nov 1909, 17 Jan 1913, Jan

1920, 21 Feb 1921, 8 Apr 1921,

14 Jun 1921 and 2 Jun 1922

1909-1922

DSO 241/7/3 Membership handbooks

Membership handbooks of the

Cumbria Union of Golf Clubs,

1999, 2005-2009

1999-2009

Page 251: Cumbria Archive Service CATALOGUE: new additions August

DSO 241/7/4 Player score card

Players score card of Brayton

Park Golf Course, providing a

plan and details of holes,

circa 1995

DSO 241/7/5 Press cutting circa 1992

DSO 241/7/6 Postcard 2007

DSO 241/7/7 Cumbria Centenary flags,

1910-2010 2010

DSO 241/8/1 Photograph of golfers Unidentified male golfers circa 1950

DSO 241/8/2 Colour photographs of

unidentified golf course circa 1990

DSO 275/1/2 Newsbulletin Jan 1989

DSO 275/1/3 Newsbulletin Oct 1990

DSO 275/1/4 Newsbulletin Jun 1991

DSO 275/1/5 Newsbulletin Dec 1992

DSO 275/1/6 Newsbulletin Jul 1992

DSO 275/1/7 Newsbulletin Jul 1993

DSO 275/1/8 Newsbulletin Winter. 1994

DSO 275/1/9 Newsbulletin Winter. 1995

DSO 275/1/10 Newsbulletin Summer. 1996

DSO 275/1/11 Newsbulletin Winter. 1996

DSO 275/1/12 Newsbulletin Summer. 1997

DSO 275/2/1 Minutes and agendas 1985-1996

DSO 275/3/1 Correspondence

Including the election to the

Executive Committee of CBA

North, 1997.

1985-1997

DSO 275/4/1 Draft version of the

constitution 1993

DSO 275/5/1 Events and publicity Fliers and programmes for

conferences, talks and meetings. 1986-1994

DSO 275/6/1 Receipts and payments account 1992

DSO 280/2/9 Agenda papers including

minutes

Agenda papers including minutes

of meetings of the Regional

Council (Soroptimist International

of Northern England), and related

papers (including 1999 Annual

Report and Accounts of

Soroptimist International of Great

Britain and Ireland)

May 1994-

Jan 2000

DSO 280/2/10 Copies of minutes

Copies of minutes of Federation

General Meetings, Federation

Programme Action Committee,

[North of England] Regional

Council's first meeting (on 10 Dec

1995), and (especially) of

Federation Executive Council

meetings.

Feb 1994-

Nov 1997

DSO 280/3/5 Attendance register

Register recording attendance of

members at meetings and at

meetings of the Executive

Committee

Mar 1968-

Apr 1988

Page 252: Cumbria Archive Service CATALOGUE: new additions August

DSO 280/3/6 Register

Register of successive Presidents

and Secretaries of the Club, of

attendance at meetings by Active

Members and Past Service /

Honorary Members, and of

attendance of members at

meetings of the Executive

Committee

May 1988-

Apr 1997

DSO 280/7/4 Photo album

Photo album of 24 colour

photographs taken in [Australia],

including of the water clcok at

Hornsby Shopping Centre, 'some

of our members', the homes of

[Australian] members, bush

walking overlooking Berowra

Ferry Crossing, and [Sydney

Opera House]

1995

DSO 280/9/6 Correspondence of the

Honorary Secretary

Correspondence of the Honorary

Secretary , in separate sections

(Donations to charities; Old Town

Hall : bookings for coffeee

mornings); W I House : bookings

for meetings; Voluntary

organisations : liaison meetings;

Carlisle and District Civic Trust;

Regalia : insurance; Community

Health Council; Age Concern;

Friends of Old Town Hall; and

Soroptomist Headquarters).

(concertina folder)

1976-1996

DSO 280/9/7 General correspondence of the

Honorary Secretary

General correspondence of the

Honorary Secretary (including

copies of some reports of the

Federaton of Soroptomist Clubs of

Great Britain and Ireland)

1968-Dec

1981

DSO 280/9/8 Cards and letters

Cards and letters received on the

death of Mrs Joan Freshwater,

Carlisle, former President [of the

Carlisle Club]

Jun 1991

DSO 280/9/9 Correspondence

Correspondence of the Honorary

Secretary concerning the legacy of

Miss Jean Drummond (1927 - 95)

to Soroptomist International and

the agreement to add it to and

amalgamate it with the Swales

Scholarship Fund (of Newton

Rigg College)

Nov 1995-

May 1997

DSO 280/9/10 Correspondence

Correspondence concerning the

Cumbria Clubs Meetings,

including copies of reports and

minutes of meetings (including

the inaugural meeting on 16 Sep

1977)

1977

Page 253: Cumbria Archive Service CATALOGUE: new additions August

DSO 280/9/11 Correspondence and returns

Returns of club officers,

membership statistics, and lists of

members (recording their addresss

and occupations) submitted to the

Federtion Office, with some

related correspondence.

Apr 1980-

May 1993

DSO 280/9/12 Correspondence and returns

Returns of details of the club

officers, of new members, and of

members who have resigned or

died, provided to the Regional

Honorary Secretary of the

Soroptimist International of

Northern England, with some

related correspondence.

Jun 1980-

Apr 1996

DSO 280/9/13 Correspondence and notices

Concerning Federation General

Meetings, the receipt of motions,

motions received, and a little

related correspondence.

Apr 1993-

Jul 1997

DSO 280/9/14 Miscellaneous correspondence

Reports and texts received from

Soroptomist International's

London office and Soroptomist

International of Northern England,

principally about Northern

Divisional Union matters

1981-1990

DSO 280/9/15 Letters

Letters from Jean Smith,

Soroptomist International of

Hornsby, NSW, Australia, to Mrs

Bethan Hill-Gorst, Honorary

Secretary of Soroptomist

International Carlisle, about the

area and the activities of

Soroptomist International

Hornsby, enclosing information

about Hornsby and a publication

about Sydney's Hawkesbury

Region and a plan of Hawkesbury

and area.

16 Apr

1996, 5 Dec

1996

DSO 280/9/16 Miscellaneous correspondence

Miscellaneous correspondence;

copies of minutes of meetings of

the Federation Executive

Committee and of the Nothern

England Regional Council

(including some agenda papers of

the Regional Council); also copy

of the 1998 Annual Report and

Accounts of Soroptomist

International of Great Britain and

Ireland.

1997-2001

DSO 280/9/17 Correspondence and returns

Returns made for the annual

reports on the club's work, with

some related correspondence.

1981-1992

DSO 280/9/18 General correspondence General correspondence of the

Honorary Secretary

Jan 1982-

May 1995

Page 254: Cumbria Archive Service CATALOGUE: new additions August

DSO 287/1/7 Conveyance relating to East

Pasture, Smithfield, Wigton

Between: ¶John Railton of

Carleton, Carlisle and Joseph

Railton of Carlisle, gentleman, of

the first part ¶John Casson of

Wigton, of the second part

1 Feb 1853

DSO 292/3/4/1 Copy catalogue for the sale of

HM Factory, Gretna 1924

DSO 292/3/4/2 Correspondence about Gretna

marriage register

Also includes copy entries from

the register, 1829, copy marriage

certificates, 1854-1856 and a

pencil drawing of the table at

Gretna Hall.

1925

DSO 292/3/4/3 Copy of 'Irregular Border

Marriages' 1934

DSO 292/3/4/4 Information relating to Philip

Gowland Archer

Married at Gretna Green in 1852

and subsequently emigrated to

Australia.

1852

DSO 292/3/4/5 Graham, McLean and Linton

families

File includes family pedigrees,

research notes, copy certificates

and census returns.

19th-20th

century

DSO 292/3/4/6 Copy article on Gretna Hall Written by Jenny Brown. 2002

DSO 292/3/4/7

List of Custodians and Owners

of all the known existing

records of Scottish Irregular

and Runaway Marriages

5th and 6th editions. 2000-2003

DSO 292/4/1 Correspondence 1996-2000

DSO 295/1/1/1 Committee minute book With membership and attendance

lists at the back of the volume

Mar 1937-

Nov 1940

DSO 295/1/1/2 Committee minute book Nov 1940-

Jan 1943

DSO 295/1/1/3 Committee minute book Feb 1943-

May 1951

DSO 295/1/1/4 Committee minute book Jun 1951-

Dec 1956

DSO 295/1/1/5 Committee minute book Jan 1957-

Sep 1965

DSO 295/1/1/6 Committee minute book Oct 1965-

Jan 1971

DSO 295/1/1/7 Committee minute book Mar 1971-

Apr 1977

DSO 295/1/1/8 Committee minute book May 1977-

Dec 1987

DSO 295/1/2/1 Guild minute book Mar 1937-

Mar 1953

DSO 295/1/2/2 Guild minute book Apr 1953-

Dec 1965

DSO 295/1/2/3 Guild minute book Jan 1966-

Oct 1971

DSO 295/1/2/4 Guild minute book Nov 1971-

Jul 1978

Page 255: Cumbria Archive Service CATALOGUE: new additions August

DSO 295/1/2/5 Guild minute book Sep 1978-

Oct 1985

DSO 295/1/2/6 Guild minute book Nov 1985-

Jun 1994

DSO 295/2/1 Secretary's registers

1937-1946 Register of members,

giving name address, date of

joining and signature. ¶1946-1954

- Contains alphabetical lists of

members; lists of committee

members and attendances at

meetings; list of room stewards

and delegates for various meetings

and conferences; other

Townswomen's Guild contacts.

1937-1954

DSO 295/2/2 Constitution and rules

Consititution and Rules of

Townswomen's Guilds, 1951

¶The Constitutions Rules and

handbook, 1960 ¶Constitutions of

Guilds, Federation and the

National Union of Townswomen's

Guilds [NUTG}

1951-1981

DSO 295/2/3 Correspondence and papers

File containing: ¶List of members

(meeting register) 1947 ¶NUTG

Form: Permanent Records and

Equipment in Current Use, 1948

and undated ¶Information sheet,

preparted by Speakers'

Information Section, Central

Office of Information for the

Economic Information Unit.

'Talking Points, October-

November 1949; some more

questions about the pound.' Issues

relating to devaluation. ¶Central

Office of Information, 1950

Spring Lecture Programme with

application form ¶Carlisle City

Council, Byelaws relating to

Good Rule and Government, 1952

(Local Governement Act 1933)

1947-1952

DSO 295/3/1 Scrapbook

Contains: ¶Photographs, leaflets,

papers and press cuttings relating

to: ¶Townswomen's Guilds

Diamond Jubilee Tapestry

¶Photographs of committee

members, birthday parties,

meetings, lunches, visits, outings,

events and activities ¶Press

cuttings about Guild meetings

¶50th Anniversary lunch, menu

card ¶Order of service

'Celebrating Sixty Years of the

Townswomen's Guild';

(Cumberland Federation of

1984-1991

Page 256: Cumbria Archive Service CATALOGUE: new additions August

Townwomen's Guilds) at Carlisle

Cathedral, Dec 1988; carol

service, 1990

DSO 295/3/2

Scrapbook: 50th Anniversary

of Carlisle Afternoon

townswomen's Guild, 1937-

1987

Contains: ¶Menu card for

reception and lunch, photographs

and press cutting from the

'Cumberland News', birthday

cards and letters, March 1987

¶Order of service 'Celebrating

Sixty Years of the Townswomen's

Guild'; (Cumberland Federation of

Townwomen's Guilds) at Carlisle

Cathedral, Dec 1988

1987-1988

DSO 295/3/3 File, 'What we did in 1991'

Containing: ¶Manuscript reports

relating to a conference on

environmental matters, held at

Van Mildert College, University

of Durham, April 1990 and

National Council Meetings, 1987,

1990 ¶An operetta in one act by

Hazel Simmonds, 'The Committee

Meeting' ¶Information relating to

'Tidy Britain Year' 1990 ¶Drama

Festival programme and

photograph, 1989 ¶Visit to

Sellafield, July 1991

¶Townswomen's Guilds Diamond

Jubilee Tapestry, display at the

Tithe Barn, Carlisle, 1988

¶Correspondence relating to a

visit to Aspatria Townswomen's

Guild, June 1991

1990-1991

DSO 295/3/4 Scrapbook

Contains: ¶Photographs, leaflets,

papers and press cuttings relating

to: ¶International Adjudicated

Event, Oct 1991; Oak tree

planting ceremony, Carlisle

Cathedral, Nov 1991; Christmas

social event, 1991; 55th birthday

party; Spring Fayre, May 1992;

cheque presentation to Eden

Valley Hospice; outings to

Allendale and the Lake District,

1993; National Council Meeting,

London, 1992; 'Get a Grip on

Litter', Tidy Britain project, 1994;

outing to New Lanark; other

visits, outings and lunches;

Christmas tea, [Carlisle Cathedral]

vestry, 1994; 'Tinsel and Turkey'

weekend, Glasgow, 1994 ¶Press

cuttings about Guild meetings

¶Order of service for carol

service, 1994

1991-1994

Page 257: Cumbria Archive Service CATALOGUE: new additions August

DSO 295/3/5 File, 'Things we did 1992-1995'

Contains: ¶Photographs, leaflets,

papers and press cuttings relating

to: Glasgow trip, Dec 1993;

'Waste to Energy Plant' at Hespin

Wood; Development Meeting at

Workington; Genetics Seminar,

Carlisle, Apr 1995 ¶Manuscript

and typescript biographical notes

on Lady Anne Clifford, forming

part of a 'Famous Women'

adjudicated event at Egremont

¶Programme for Adjudicated

Musical Event, Aspatria, Oct 1992

¶Order of service for carol

services, 1993

1992-1995

DSO 295/3/6 Scrapbook

Contains: ¶Photographs, leaflets,

papers and press cuttings relating

to: ¶Arts and Crafts events at the

Shepherd's Inn, Carlisle, Oct 1995

(with 'A Cumbrian Table',

adjudicated event) and Civic Hall,

Maryport (Beijing, China,

adjudicated event); Development

Meeting at Workington, Feb

1995; Christmas lunch, 1995;

'Charity Chimes' charity event in

The Lanes, Carlisle, Dec 1995; tea

in the [Carlisle Cathedral] vestry,

1995; 'Who Cares for the Carers'

project 1996 (The Princess Royal

Trust); presentation of electric

wheelchair to Steven Carruthers

of Carlisle; National Council

Meeting, Cardiff, 1996; knitted

dolls for Croatian children; other,

earlier events, already

documented in previous

scrapbooks ¶Order of service for

carol service, 1995 ¶Press cuttings

about Guild meetings

1995-1996

DSO 295/4/1 Programmes Including: 1966, 1969,

1971,1973-1980 1982-1996 1966-1996

DSO 295/4/2 Other programmes

Currock Evening Townswomen's

Guild, 1987 programme ¶Carlisle

Morton (Evening) Townswomen's

Guild 1992-1993 programme

¶Blank Townswomen's Guild

membership card

1987-1993

DSO 295/5/1 Annual reports

Including: ¶5th Annual Report -

1940-1941 (part missing) ¶7th

Annual Report - 1942-1943 ¶8th

Annual Report - 1943-1944 ¶9th

Annual Report - 1944-1945 ¶10th

Annual Report - 1945-1946 ¶11th

1940-1949

Page 258: Cumbria Archive Service CATALOGUE: new additions August

Annual Report - 1947 ¶12th

Annual Report - 1948 ¶13th

Annual Report - 1949

DSO 295/5/2 Annual reports

Including: ¶14th Annual Report -

1950 (with draft) ¶16th Annual

Report - 1952 ¶17th Annual

Report - 1953 ¶18th Annual

Report - 1954 ¶19th Annual

Report - 1955 ¶20th Annual

Report - 1956 ¶21st Annual

Report - 1957

1950-1957

DSO 295/5/3 Annual reports

Including: ¶24th Annual Report -

1960 ¶25th Annual Report - 1961

¶26th Annual Report - 1962 ¶27th

Annual Report - 1963 ¶29th

Annual Report - 1965 ¶30th

Annual Report - 1966 (1967

shown)

1960-1967

DSO 295/5/4 Quarterly report Jan-Apr

1991

DSO 295/6/1 Annual financial statements

Including: ¶1943-1944; 1944-

1945; 1945-1946; 1946-1947;

1950-1951 and loose manuscript

sheet with no date.

1943-1951

DSO 295/7/1/1 Annual, Executive and

Delegate Meetings

Minutes, agenda, reports and

papers ¶Containing: ¶Annual: Mar

1988; Mar 1989; Apr 1990

(agenda only); Apr 1991; 1994

(agenda only) ¶Executive: Mar,

Jun, Sep, Nov 1989; Jan, Mar,

Apr, Jun, Sep, Nov 1990; Mar

1990; Jan, Apr, Sep, Nov 1991;

Apr 1991; Jan, Apr, Sep 1994

¶Delegate: Jan, Sep, Nov 1987;

Jan, Jun, Sep, Nov 1988; Jan, Jun,

Sep, Nov 1989; Jan. Apr, Jun,

Nov 1990; Apr 1990; Jan, Jun,

Sep, Nov 1991; Sep 1994

Jan 1987-

Sep 1994

DSO 295/7/1/2 Press report

Handwritten press report, relating

to a Christmas excursion made by

Cumbria Federation of

Townswomen's Guilds to

Scotland

undated

[1990s]

DSO 295/7/2/1

Report of a Special Council

Meeting relating to post-war

recovery and raising money for

the organisation

Concerning a proposal from the

NUTG Council that Guilds raise

£10,000 throughout 1945 and

1946

Mar 1945

DSO 295/7/2/2 'Birthdays' Exhibiton souvenir

booklet

25th Anniversary Art and Craft

Exhibition at The Tea Centre,

Regent Street, London ¶Includes

important dates in the history of

the NUTG and list of National

Executive Committee members

Jun 1954

Page 259: Cumbria Archive Service CATALOGUE: new additions August

DSO 295/7/2/3 Reports on Central Council

Meeting

Oct 1987 - Report from local

delegate ¶Feb 1988 - With list of

motions, 'Managing Waste'; 'No

Smoking Please'; 'Widows'

Pensions' and 'Re-introduction of

Identity Cards.'

Oct 1987-

Feb 1988

DSO 295/8/1 County Handicraft Exhibition,

prize cards

Comprising: ¶Class: Best Number

of Exhibits, 1955 ¶Class: (2nd)

Quality of Work, 1958 ¶Class

(2nd) Mixed crafts, no date

1955-1958

DSO 295/8/2 Embroidered tablecloth

Linen tablecloth, embroidered by

D Dodds, showing the

Townswomen's Guild logo

(National Union of

Townswomen's Guilds) and the

name Carlisle Afternoon (possibly

partly complete embroidery) and

activities, 'Arts - Crafts, Drama

and Music, Social Studies'

1965

DSO 315/1/1/1 Executive minute book Jan 1961-

Feb 1974

DSO 315/1/1/2 Executive minute book May 1974-

Mar 1982

DSO 315/1/1/3 Executive minute book Apr 1982-

Mar 1990

DSO 315/1/1/4 Executive minutes Loose in a ring binder; typescript May 1990-

Mar 1999

DSO 315/1/1/5 Executive minutes Loose in a ring binder; typescript Apr 1999-

Mar 2011

DSO 315/1/1/6 Executive minutes Loose in a plastic wallet;

typescript

May 2011-

Mar 2012

DSO 315/1/1/7 Executive minutes Loose in a plastic wallet;

typescript

May 2012-

Feb 2013

DSO 315/1/1/8 Executive minutes Loose in a plastic wallet;

typescript

Mar 2013-

Mar 2014

DSO 315/1/1/9 Executive minutes Loose in a plastic wallet;

typescript

May 2014-

Mar 2015

DSO 315/1/1/10 Executive minutes Loose in a plastic wallet;

typescript

May 2015-

Mar 2016

DSO 315/1/1/11 Executive minutes Loose in a plastic wallet;

typescript

May 2016-

Feb 2017

DSO 315/1/1/12 Executive minutes Loose in a plastic wallet;

typescript

Mar 2017-

Mar 2018

DSO 315/1/2/1 Business minute book Includes inugural meeting Dec 1960-

Apr 1967

DSO 315/1/2/2 Business minute book May 1967-

May 1972

DSO 315/1/2/3 Business minute book Jun 1972-

Dec 1976

DSO 315/1/2/4 Business minute book Jan 1977-

Jul 1982

Page 260: Cumbria Archive Service CATALOGUE: new additions August

DSO 315/1/2/5 Business minute book Aug 1982-

Mar 1986

DSO 315/1/2/6 Business minute book Apr 1986-

Apr 1990

DSO 315/1/2/7 Business minutes Loose in a ring binder; typescript Apr 1990-

Mar 1998

DSO 315/1/2/8 Business minutes Loose in a ring binder; typescript Apr 1998-

Mar 2003

DSO 315/1/2/9 Business minutes

Loose in a ring binder; typescript

¶Minutes for the period May

2004-March 2005 are missing

May 2003-

Apr 2011

DSO 315/1/2/10 Business minutes Loose in a plastic wallet;

typescript

May 2011-

Apr 2012

DSO 315/1/2/11 Business minutes Loose in a plastic wallet;

typescript

May 2012-

Apr 2013

DSO 315/1/2/12 Business minutes Loose in a plastic wallet;

typescript

Mar 2013-

Apr 2014

DSO 315/1/2/13 Business minutes Loose in a plastic wallet;

typescript

Mar 2014-

Apr 2015

DSO 315/1/2/14 Business minutes Loose in a plastic wallet;

typescript

May 2015-

Apr 2016

DSO 315/1/3/1 Annual General Meeting

minutes

Kept with Business minutes after

1996. Loose, typescript. Includes

lists of officers and club reports.

1981-1996

DSO 315/1/3/2 Programme Action and

Speaker Minutes

Includes Annual General Meeting

minutes 2017 ¶Loose in a plastic

wallet; typescript

May 2016-

Mar 2017

DSO 315/1/3/3 Programme Action and

Speaker Minutes

Includes Annual General Meeting

minutes 2018 ¶Loose in a plastic

wallet; typescript

May 2017-

Mar 2018

DSO 315/1/4/1 Cumbria Clubs minutes

Loose, typescript minutes.

Includes general correspondence

about meetings,

1977-1995

DSO 315/2/1 Programmes

1985-1986; 1986-1987; 1987-

1988 ¶Gives dates for meetings

and speakers

1985-1988

DSO 315/2/2 Membership Information and

Diary

1994-1995; 1996-1997; 1997-

1998; 1999-2000 ¶Contains: list

of club officers; club diary;

regional diary; list of members;

charities and other funds

supported by Penrith and District

Soroptimists

1994-2000

DSO 315/2/3 Membership Information and

Diary

2000-2001; 2001-2002; 2002-

2003; 2003-2004; 2004-2005;

2007-2008; 2008-2009 ¶Contains:

list of club officers; club diary;

regional diary; list of members;

charities and other funds

supported by Penrith and District

Soroptimists

2000-2009

Page 261: Cumbria Archive Service CATALOGUE: new additions August

DSO 315/3/1

Press cutting relating to a

coffee evening at Long Meg

Farm, Little Salkeld, with

photograph of members

1965

DSO 315/3/3

'Swimarathon' fundraising

certificate, issued by the Rotary

Club of Penrith

1990

DSO 315/3/4 Stock book

containing inventory of crockery

and cutlery; artefacts held by the

President; miscellaneous items;

items held by the Secretary

1991

DSO 315/3/5 25th Anniversary

Club history, 'The First 25 Years'

¶Sheet with details of officers at

the Chartering in 1961 ¶Sheet

with details of the 25th

Anniversary dinner arrangements

1986

DSO 315/3/6 40th Anniversary history

booklet 2001

DSO 315/3/7

Booklet, 'Celebration Jubilee';

The Fiftieth Anniversary of

The Region of Northern

England, 1948-1998

1998

DSO 325/4/2 Photographs

4 group photographs taken on a

GFS visit to Wetheral, 9 Jul 1927

(1 sheet); 4 group photographs

(taken at Wetheral) [9 Jul 1927];

'Winners of Diocesan Country

Dancing', Darlington, 28 May

1927; Sea-Brows, n.d. [ ? 1927]; 4

photographs of three young

persons on the seafront, Maryport,

n.d. [ ? c. 1927] ( 1 sheet); and 2

loose photographs of [members of

the GFS, at Sea-Brows], n.d. [ ? c.

1927].

1927

DSO 325/4/3 Mounted group photograph

Mounted group photograph of the

Maryport GFS Advanced Country

Dancing Team, Winners of the

Diocesan Competition, (with GFS

banner), with key to names.

1927

DSO 325/4/4 Postcard

Postcard reproducing a

photograph of the building of the

GFS's Camp, Shap (postal address

: GFS Camp, Brinns, Penrith)

circa 1932

DSO 325/4/5 Mounted group photograph

Mounted group photograph of the

Maryport GFS Advanced Country

Dancing Team, Winners of the

Central Inter-Diocesan

Competitions, (with shield), with

key to names; photograph by

Baxter & Son, Curzon St.,

Maryport. (4 copies)

1935

Page 262: Cumbria Archive Service CATALOGUE: new additions August

DSO 325/5/1 Press cutting

Press cutting from The West

Cumberland News reproducing a

group photograph of the Maryport

GFS country dancing team (with

identification of members) which

qualified to take part in the

national finals at the Royal Albert

Hall, London, on 30 Jun 1933.

30 Jun 1933

DSO 325/5/2 Programme

Programme of the Girls' Friendly

Society Diamond Jubilee Revel

and Display, Royal Albert Hall,

London, 29 Jun 1935; and list of

winning teams and individuals in

the final contest (Inter-Diocesan

Competitions) held on 28 Jun

1935

29 Jun 1935

DSO 325/5/3 Press cutting

from The West Cumberland News

reproducing a group photograph

of the Maryport GFS Advanced

Country Dancing Team , Winners

of the Central Inter-Diocesan

Competitions, 1935.

13 Jul 1935

DSO 325/5/4 Press cutting

Press cutting of Maryport GFS

Successes : Challenge Shield

Winners in London' (report).

Jul 1935

DSO 325/5/5 Press cutting of The GFS

Magazine

Press cutting of The GFS

Magazine, reproducing the group

photograph of the Maryport GFS

Advanced Country Dancing

Team, Winners of the Central

Inter-Diocesan Competitions,

1935. Pages 259-260

Oct 1935

DSO 325/5/6 Press cutting

Press cutting from The Carlisle

Journal, reporting on the 'group of

Maryport girls who won an

advanced section at the Girls'

Friendly Society competitions in

Carlisle'.

12 May

1939

DSO 325/6/1 Sample

Sample of 'plain needlework' and

of 'mending' (attached to a sheet

of paper) submitted in [Class 51]

by Ellen Arnold, Maryport

branch, awarded 97 % 1st class.

1938

DSO 325/6/2 Sample

Sample of '"Primrose" Design

Edging' sumitted by Ellen Arnold

as a member of the Maryport

branch of the GFS in section 30 of

the Diocesan Competitions

(attached to a sheet of paper , with

two cards).

1938

DSO 325/7/1 Proficiency Badge Certificates

and Badge Certificates

Awarded by the 2nd Maryport

(Girls' Friendly Society Ranger

Company and the 2nd Maryport

1933-1940

Page 263: Cumbria Archive Service CATALOGUE: new additions August

(GFS) Guides awarded to Ellen

Arnold, Sadie Bradley, Cissie

Courty, Elizabeth McVittie,

Eleanor Mitchell, Doris Pattison,

Marjorie Pattinson, Grace

Dockeray, Sarah Wilson, Elsie

Newton, and Gertrude Martin,

certifying that they had passed the

required tests for various badges

(Handywoman, Dancer,

Economist, Cyclist, First Aider,

etc.)

DSO 325/7/2 Girls Friendly Society Central

Competition cards

Presented to Ellen Arnold, a

member of a Country Dancing

Team from Maryport Branch

gaining 1st place in the Carlisle

Diocesan Competitions, 1933; a

member of a Knitting Team from

the Maryport Branch gaining 1st

places (1939, 1940) and 2nd place

(1933) in the Carlisle Diocesan

Competitions; and a member of

the Crochet Team from the

Maryport Branch gaining 1st

place in the Carlisle Diocesan

Competitions, 1939.

1933-1940

DSO 325/7/3 Working Associate Card

Working Associate Card of Miss

Ellen Arnold as a member of the

Girls' Friendly Society, and her

copy of the Association's Guide.

1 Oct 1937

DSO 325/7/4 Girls Friendly Society

Certificates

Awarded to Ellen Arnold

(Maryport Branch) : 1st class,

Knitting, 1930; 2nd class,

Penmanship, 1936; 1st class, Plain

Needlework and Mending, 1938;

1st class, Penmanship, 1939; 1st

class, Penmanship, 1940 (with her

attached MS. And cards); Very

Highly Commended,

[Penmanship], n.d. (and her

attached MS. and cards); On the

completion of 7 years' faithful

membership 1921 - 28; and On

the completion of 14 years' loyal

membership 1921 - 35.

1928-1940

DSO 325/7/5 Girls Friendly Society

Certificates

Awarded to Hannah Arnold for

Faithful Discharge of Duties for 9

years in the employment of the

Refugee Assurance Co. Ltd.,

1929, for Knitting, 1936, and 1st

class Certificate , Knitted

Bedjacket, 1937; 1st class

Certificate awarded to H Arnold,

E Arnold, M Wedgwood,

1929-1940

Page 264: Cumbria Archive Service CATALOGUE: new additions August

Maryyport branch, Knitting Team,

1940; and 1st class Certificate

awarded to Eileen (sic) Arnold,

Maryport, Class : Knitted Cap,

Scarf and Gloves, 1937.

DSO 325/7/6 Mounted colour reproduction

Mounted colour reproduction of a

watercolour by Margaret W

Tarrant of a girl at a signpost

pointing in two directions ('The

high way or the low ?'),

reproduced for the Girls' Friendly

Society Jubilee 1875 - 1925.

1925

DSO 325/7/7 Girls Friendly Society badge

DSO 329/10 The Villager newsletter

Spring (issue 37), Summer (issue

38), Autum (issue 39) and Winter

(issue 36) editions.

2015

DSO 329/11 The Villager newsletter

Spring (issue 40), Summer (issue

41), Autum (issue 42) and Winter

(issue 43) editions.

2016

DSO 329/12 The Villager newsletter

Spring (issue 44), Summer (issue

45), Autum (issue 46) and Winter

(issue 47) editions.

2017

DSO 329/13 The Villager newsletter Spring (issue 48), Autumn (issue

49) and Winter (issue 50) editions. 2018

DSO 329/14 The Villager newsletter

Spring (issue 51), Summer (issue

52), Autum (issue 53) and Winter

(issue 54) editions.

2019

DSO 329/15 The Villager newsletter

Spring (issue 55), Summer (issue

56), Autum (issue 57) and Winter

(issue 58) editions.

2020

DSO 329/16 The Villager newsletter Spring (issue 59) edition. 2021

DSO 350/1/2 Yearbook, 'Young Cumbrian' 1971

DSO 350/1/3 Yearbook, 'Young Cumbrian' 1974

DSO 350/1/4 Yearbook, 'Young Cumbrian' 1991

DSO 350/1/5 Yearbook, 'Young Cumbrian' 1992

DSO 350/1/6 Yearbook, 'Young Cumbrian' 1994

DSO 354/1/1 Geological map of the British

Isles and part of France

Showing inland waterways,

principal roads, railways and sites

of minerals under the patronage of

His Royal Highness, the late

Prince Cosort. The map is

dedicated to same. ¶Produced by J

A Knipe of London, ¶Second

edition (first edition 1870)

1871

DSO 458/1/2021 Lakes Express No. 107 (February); No. 108

(May) 2021

DSO 458/2/2021 Notice of Annual General

Meeting

Including, agenda; minutes of the

2019 AGM; officers' reports for

the 2021 AGM. To be held by

post, due to the COVID-19

pandemic.

2021

Page 265: Cumbria Archive Service CATALOGUE: new additions August

DSO 458/3/2020 Financial statement Draft Sep 2020

DSO 482 Cumbria Alcohol and Drug

Advisory Service (CADAS) Annual Reports 1986-1993

DSO 482/1/1 Annual report 1986-1987

DSO 482/1/2 Annual report 1987-1988

DSO 482/1/3 Annual report 1989

DSO 482/1/4 Annual report 1990

DSO 482/1/5 Annual report 1991

DSO 482/1/6 Annual report 1993

DSO 483 Prism Arts

DSO 483/1/1 Newsletter 2 1995

DSO 483/1/2 Newsletter 4 1997

DSO 483/2/1 Visual srts dance workshop 1990s

DSO 483/2/2 From where I am sitting Photographioc exhibition. 1998-1999

DSO 483/2/3 Breaking the mould Apr 2000

DSO 484 The Solway Group circa 1960

DSO 484/1/1 Information leaflet about the

group circa 1960

DSO 484/2/1 North Cumberland 1960

DSO 485 Keswick Literary and Scientific

Society 1935-1949

DSO 485/1 Minute book Mar 1935-

Jun 1949

DSO 486 Citizens' Advice Bureau,

Keswick

Annual report including plans for

a new office at Keswick Library.

Dec 2002-

Jan 2003

DSO 487 Cumberland and Westmorland

Spastics Society 1955

DSO 487/1/1 Newsletter Mar 1955

DSO 488 Campaign for Real Ale

(CAMRA)

The newsletter of the Carlisle

brnach of the campaign for real

ale.

Dec 1978-

Jan 1979

DSO 489 Boltons, Ireby and Uldale

Mothers' Union

Minutes, 1976-2017; account

book, 2000-2013; register, 2002-

1016; order of service for

DiocesanCentenary Eucharist,

1989; notes on the dedication of

the new banner, 1987

1976-2017

DSO 490

Involved in Carlisle (formerly

Carlisle Council for Voluntary

Service)

Magazine, formerly, 'CVS News'

for voluntary organisations in

Carlisle

1997-2001

DSO 490/1 'Involved in Carlisle' Magazine 1997-2001

DSO 490/1/1 'Involved in Carlisle' magazine

Featuring: ¶Polish visitors to

Carlisle; European fund for

women's training; Briding the

culture gap; article by the

Advocacy Co-ordinator, Carlisle

MIND; single parent community;

outings.

Jan 1997

Page 266: Cumbria Archive Service CATALOGUE: new additions August

DSO 490/1/2 'Involved in Carlisle' magazine

Featuring: ¶Carlisle Works - The

City's contractor; funding

opportunities for the voluntary

sector; modernising local

government; the Register of

Charities.

Nov 1998

DSO 490/1/3 'Involved in Carlisle' magazine

Featuring: ¶Charity Commission

Statement of Recommended

Practice; 'Think Global, Act

Local'; training for voluntary

organisations; funding for the

voluntary sector; volunteer bureau

goes online

Feb-Mar

2001

DSO 491 The Derwent Railway Society 1948-1987

DSO 491/1/1 History of the society

The society was established in

1979. In 1981 the members agreed

to establish a preservation project

and a working museum was set up

in the former Keswick Railway

Station.

1979

DSO 491/1/2 Constitution

Including aims and objectives,

membership, management,

minutes and meetings.

1979

DSO 491/1/3 Preservation project

Outlining investigation of 3 sites:

Keswick, Threlkeld and

Cockermouth.

Mar 1981

DSO 491/1/4

Licence relating to the use of

rooms at Keswick Railway

Society

Jul 1982

DSO 491/2/1 Year end accounts 1981-1985

DSO 491/2/2 Deed of covenant Includes correspondence with the

Inland Revenue and subscriptions. 1984-1986

DSO 491/3/1 Correspondence

Accommodation of the society

and museum at the old station site

and an audit of financial records

by C R McInmtyre, Chartered

Accountant.

1985-1987

DSO 491/4/1 Closure of Cockermouth,

Keswick and Penrith Railway

Newspaper articles, copy black

and white photographs of

Keswick Station and an article on

the CKPR in 'Steam Train Days'.

1972

DSO 491/4/2

History of the Cockermouth,

Keswick and Penrith Railway

by W McGowan Gradon

1948

DSO 491/4/3 Closure of the Settle to Carlisle

cross-country Pennine route

Leaflets and newspaper articles

relating to the campaign to save

the line from clsoure.

1984-1986

DSO 491/4/4 Colour photographs of

Threlkeld Station Oct 1975

DSO 491/4/5 Goods rates and passenger

rates advices 1906-1947

Page 267: Cumbria Archive Service CATALOGUE: new additions August

DSO 492 Aspatria Rugby Club

Match programme; Aspatria v

Moseley, Pilkington Cup, 3rd

Round

1989

DSO 492/1/1

Match programme, Aspatria v

Moseley, Pilkington Cup - 3rd

Round

Aspatria RUFC, Bower Park,

Aspatria Jan 1989

DX 3/19

Valuation of the Wreay estate,

in the parish of Dacre,

Cumberland

The property of the late Reverend

Issac Todd in the occupation of

Thomas Winder and others. Also

the valuation of the Brackenrigg

Inn and land in the parish of

Dacre, the property of the late

Reverend Isaac Todd, now in the

occupation of Jos Watson

1880

DX 3/36

Scheme for the purchase of

Gowbarrow Fell and Aira

Force on Ullswater

National Trust for Places of

Historic Interest or Natural Beauty

leaflets. One leaflet showing small

newspaper articles about the

scheme from newspapers The

Times, The Standard, The

Morning Press, The Field, The

Spectator, The Pall Mall Gazette,

The Yorkshire Daily Post, The

Liverpool Mercury, The Sheffield

Independent, The Sarurday

Review and others ¶One leaflet

has two copy photographs one

each of Aira Force and Ullswater.

It includes a list of people who

have donated to the cause.

undated

[circa 1904]

DX 3/37 Abstract of title

To the customary and freehold

mesuages and tenements at

Wreay, in the manor of

Watermillock, in the county of

Cumberland, the property of John

Watson, of Wreay under mortgage

to the late Jno de Whelpdale,

esquire

1808

DX 46/3406/5 Exhibition programme,

'Eighteenth Century Carlisle' Nov-Dec

1973

DX 96/4 Letter of Attorney

From John Asbridge of Paddy

Gill, Caldback to Thomas Bewley

of Woodhall.

2 Jul 1743

DX 435/1 Posters for stock sales at

Penrith 1862 and 1868 1862-1868

DX 440/1 Deeds of Wood End Estate,

Thornthwaite 1832-1955

DX 461/40 Colour postcards

(a) In the show ring [at Lowther

Show, Lowther Castle], men

showing bulls, reference 6-13-58-

43 ¶(b) In the show ring [at

Lowther Show, Lowther Castle],

men carriage riding with heavy

undated

[circa

1990s]

Page 268: Cumbria Archive Service CATALOGUE: new additions August

horses, ¶ reference 6-13-58-42

¶From J Salmon Limited,

Sevenoaks, A Salmon, camera

colour postcard

DX 461/120 Penrith Show Schedule 2005

DX 461/121 Penrith Show Schedule 2007

DX 461/122 Penrith Show Schedule 2009

DX 461/123 Penrith Show Schedule 2011

DX 461/124 Penrith Show Schedule 2012

DX 461/125 x

DX 461/126 x

DX 461/127 x

DX 461/128 x

DX 461/129 x

DX 461/130 x

DX 461/131 x

DX 461/132 x

DX 461/133 x

DX 461/134 x

DX 461/135 x

DX 461/136 x

DX 461/137 x

DX 461/138 x

DX 461/139 x

DX 461/140 x

DX 461/141 x

DX 461/142 x

DX 461/143 x

DX 461/144 x

DX 461/145 x

DX 461/146 x

DX 461/147 x

DX 461/148 x

DX 461/149 x

DX 474/1 Xerox copy of 1851 Brampton

Census 1851

DX 476/1 Plan of Cumberland Coalfields

Birkby Coal Company; United

Steel Companies Limited

(Workington Iron and Steel

Company): Risehow Colliery;

Gillhead Colliery; St Helen's

Colliery; Solway Colliery;

Harrington Collieries No. 10 Pit;

Harrington Collieries No. 10 Pit;

Harrington Collieries No. 11 Pit;

Walkmill Colliery; Allerdale Coal

Company Limited: Clifton

1947

Page 269: Cumbria Archive Service CATALOGUE: new additions August

Colliery; Cumberland Coal

Company (Workington) Limited

DX 521 Bendal Family of Holme

Cultram Family bible 1779-1868

DX 521/1 Family bible with birth

marriage and death entries

Entries for the Bendal family ,

farmers of Goodlike Hills, Holm

Cultram, with Osborn and Crosby

family entries

1779-1868

DX 522 Oswald George Rumney's

veterinary certificates 1857

DX 522/1

Edinburgh Veterinary Medical

Society degree certificate and

fellowship certificate

Oswald George Rumney was born

at Watermillock in Greystoke

Parish, where he spent most of his

life as a farmer

1857

DX 525/1/1 Assignment of the leasehold

Parties, William Robinson of

Wexford Ireland, gent to George

Lamonby of Newtown, Carlisle St

Mary, carrier. Recites lease of 23

July 1758 between the Dean &

Chapter of Carlisle and William

Robinson of Wexford of a

burgage house, frontage 10 feet,

length 20 and a half feet (gives

abutments) for 40 years, paying

yearly within the precincts of the

Cathedral Church upon the great

blue marble stone in the north

aisle the rent sum of 2s 8d at the

feasts of St Martin the bishop in

winter and Pentecost by equal

portions. Now this indenture ,

consideration £70,William

Robinson to George Lamonby

hath granted, sold and assigned

for the remainder of the 40 years

to burgage

29 Mar

1775

DX 525/1/2 Leasehold Trust Deed 29 Mar

1775

DX 525/1/3

Enrolment in register book of

the Cathedral Church of

Carlisle

Confirms alienation of William

Robinson to property in St Alban's

Row

23 Jun 1775

DX 525/1/4 Assignment of the lease upon

surrender of the former lease

Dean & Chapter of Carlisle

Cathedral to George Lamonby of

Newtown, St Mary's Carlisle

includes conditions to maintain

and make sufficient repair

23 June

1775

DX 525/1/5

Release of the trust of a

burgage house in St Alban's

Row Carlisle

George Lamonby of Newtown, St

Mary's Carlisle, carrier to Ann

Robinson wife of James

Robinson, recites 1775 deed

stating that purchase money was

advanced by Mary wife of John

Durrance late of Carlisle, barber

24 Jun 1789

Page 270: Cumbria Archive Service CATALOGUE: new additions August

so that Mary might dispose of the

burgage house by her last will and

testament (proved 1786). Left to

her sister Elizabeth wife of John

Topping of Brampton and after

her death to her niece Ann wife of

James Robinson. John Topping

having survived Mary and

Elizabeth requested George

Lamonby to transfer the lease to

Ann Robinson

DX 525/1/6

Assignment of a leasehold

house in St Alban's Row to

secure a mortgage

18 Jan 1802 James Robinson of

Carlisle who survived Ann his late

wife to Isaac Hall of Low Hesket,

farmer, recites indenture of lease

made 23 Jun 1789 with the Dean

& Chapter of Carlisle for 40

years. Mortgage consideration

£50. Another dated 7 Aug 1802,

same parties to secure a further

£20

1802

DX 525/1/7

Assignment of a leasehold

house in St Alban's Row,

subject to a mortgage

James Robinson of Carlisle,

yeoman to William Mitchell,

taylor of Carlisle and Elizabeth

his wife agreed to the absolute

purchase and assignment of the

the lease subject to a mortgage,

consideration £165 plus the

mortgage sum, rent 2s 8d pa

27 Sep 1802

DX 525/2 Title deeds to a shop and loft in

St. Alban's Row, Carlisle 1803-1817

DX 525/2/1 Lease with licence of alienation

from the Dean & Chapter

Dean & Chapter to William

Mitchell of Carlisle, taylor and

Elizabeth his wife (upon the

surrender of the lease heretofore

granted to James Robinson and

Ann his wife) have granted a

burgage house in St Alban's Row,

(contains details of abutments) for

40 years, rent 2s 8d

23 Nov

1803

DX 525/2/2

Lease of a shop and loft in St

Alban's Row Carlisle for 40

years

Dean & Chapter to Mr John Hinde

of Carlisle, gent. upon the

surrender of a former lease

heretofore granted to Alexander

McConnell. D&C have farmlet to

John Hinde their shop and loft,

frontage 7 yards, 6 inches

adjoining the house now or late of

William Mitchell towards the east

and the shop now or late of John

Iveson in the west, rent 2s 8d

23 Nov

1806

DX 525/2/3 Assignment of a leasehold in St

Alban's Row

John Hind of Carlisle, shoemaker

to John Barnfather of Carlisle,

grocer, recites indenture 23 Nov

8 Aug 1808

Page 271: Cumbria Archive Service CATALOGUE: new additions August

1806 granting a lease of 40 years

from the Dean & Chapter.

Whereas on 18 Apr last past shop

and loft was sold by public

auction subject to conditions for

£303 to John Barnfather the

highest bidder, customary rent 2s

8d

DX 525/2/4

Assignment of a leasehold

house byway of mortgage to

secure £140

William Mitchell of Carlisle,

taylor to Isaac Hall of Bleatarn

Irthington

14 Aug

1813

DX 525/2/5

Assignment of a leasehold

premises near the Moothall

Carlisle

Isaac Hall of Bleatarn Irthington

(holds mortgage), yeoman, with

Joseph Clark of Carlisle and John

Hutton of Dumfries North Britain,

weaver (executors of William

Mitchell late of Carlisle, taylor) to

Margaret Pagan of Carlisle,

widow. Sale agreed, consideration

£270, of which £151 1s principal

mortgage money and interest, and

remaining £118 19s to executors

18 May

1816

DX 525/2/6 Sale in trust of leasehold shop

Robert Hobson of Langwathby

Cumberland, farmer and Margaret

his wife late Margaret Barnfather,

spinster to John Powley of

Langwathby, gent and James

Hobson of Thursby, farmer

recently bound sureties for Robert

Hobson. Recites indenture 23 Nov

1806 lease to John Hind and sold

by him 8 Aug 1808 to John

Barnfather now deceased and

bequeathed to his daughter

Margaret Hobson. This indenture

transfers all that shop and loft,

frontage 3 yards 8 inches and

depth 7 yars 6 inches in St Alban's

Row to Powley and Hobson to sell

to recover debts

10 July

1816

DX 525/2/7

Licence to Joseph Clark to

assign a leasehold premises in

St Alban's Row

Dean & Chapter confirm

alienation of assignment made by

Joseph Clark executor of William

Mitchell deceased to Margaret

Pagan of a lease of a burgage

house, frontage 10ft, depth 20 &

one half feet

27 Nov

1817

DX 525/2/8 Lease of a burgage in St

Alban's Row for 40 years

Dean and Chapter to Mrs

Margaret Pagan

23 Nov

1817

DX 525/3 Title deeds to property in St.

Alban's Row, Carlisle 1819-1861

DX 525/3/1

Licence to John Hinde to

assign premises in St Alban's

Row

Dean & Chapter licence of

various parties to assign to 23 Jun 1819

Page 272: Cumbria Archive Service CATALOGUE: new additions August

Margaret Pagan a lease for the

shop and loft

DX 525/3/2 Assignment of the lease of the

shop and loft

John Powley of Langwathby and

James Hobson to Margaret Pagan,

consideration £290, all that

premises in St Alban's Row, rent

2s 8d

3 Feb 1819

DX 525/3/3

Lease of a shop Dean &

Chapter to Margaret Pagan for

40 years

23 Nov

1820

DX 525/3/4 Deed of gift of leasehold

property

Margaret Pagan of Earl Street,

Carlisle, widow to her

granddaughter Jane wife of

Thomas Birrell of Carlisle, grocer

(late Jane Jordan) give, grant and

assign all that burgage house in St

Alban's Row, frontage10 feet

lately in Margaret's possession,

also all that shop and loft over the

same, frontage three yards 8

inches adjoining the said burgage

house and also all her goods,

chattels and effects at Earl Street

and all her estate and title to the

property

28 Apr

1834

DX 525/3/5 Licence for alienation of two

leases to Thomas Birrell

Parties and property as DX

252/3/4

23 Nov

1834

DX 525/3/6

Letter to Carlisle Chapter

Estates re John and James

Birrell, lessees

Church Commissioners have

valued properties and agreed to

sell their interest for £202

11 Apr

1865

DX 525/3/7

Conveyance of the reversion in

certain premises in St Alban's

Row

1) Ecclesiastical Commissioners

for England, 2) Thomas Wright of

Carlisle, gent and Joseph

Carruthers of Stone House Gretna,

Dumfries, farmer, 3) Jane Birrell

of Carlisle, widow, 4) the said

Thomas Wright and Robert

Brown of Carlisle, surgeon (the

trustees). Thomas Biirrel late of

Carlisle, grocer deceased by his

last will bequeathed all the

freehold copyhold leasehold and

other personal estate to John

Birrell and George Birrell upon

trust to permit Jane his wife

during her lifetime to receive the

profits and income from his

estateand in trust for all his

children who should attain the age

of 21 years of their issue. If no

surviving issue then bequests to

his sisters Ann Agnes and Sarah.

At his death one surviving child

Richard James Birrell who

31 Dec

1866

Page 273: Cumbria Archive Service CATALOGUE: new additions August

attained 21 years on 13 Mar 1857.

Purchase of the revision of the

two premises with plan and

schedule

DX 525/4 Title deeds to property in St.

Alban's Row, Carlisle

DX 525/4/1 Agreement for letting house

and shop in St Alban's Row

Jane Birrell of Earl Street Carlisle,

widow to Jane Robinson, widow

(Elizabeth Harker as her surety)

annual lease of shop and dwelling

house lately occupied by Andrew

Grieve at £22 p.a.

2 Jun 1874

DX 525/4/2 Agreement for letting house

and shop in St Alban's Row

Jane Birrell of Earl Street of

Carlisle, widow to Robert Sibson

Stoddart of Bridge Caldewgate,

Carlisle, saddler, lease of shop

and dwelling house lately in the

occupation of John Bradley, rent

£25 p.a.

17 Apr

1882

DX 525/4/3

Redemption of Land Tax &

receipt of Estate Duty, St

Alban's Row

James Boyd of 23 Burlington

Place Carlisle, gent. proprietor of

a shop occupied by W.M. Laing

and a house and shop occupied by

Hodgkinson. Contains plan of the

location annotated "John Birrell &

others lessees now Boyd"

1896-1897

DX 525/4/4 two letters from Isabel Boyd to

Issaac Dalgleish

Isabel Boyd of 23 Burlington

Place Carlisle 1 Jul 1926 to Mr

Dalgleish indicating that she and

her co-owner Mrs Gilbert-Cooper

were prepared to accept £1500 for

Nos. 4 & 6 St Alban's Row as he

is the tenant. 14 June 1926 same

parties, having had the properties

valued the owners feel that they

are worth £1550

1926

DX 525/4/5 Tenancy agreement of a shop at

6 St Alban's Row

Issaac Dalgleish of St Albans

Row Carlisle, jeweller (landlord)

to Matthew Young Borland of 284

Warwick Road, Carlisle, retire

civil servant, to include all that

shop with the room above on the

first floor situate in No. 6 St

Albans Row, rent £78 p.a.

28 Nov

1929

DX 525/5 Various schedules of deeds

mostly St Albans Row

1834 schedule of Mrs Jane

Birrell's leasehold dwelling

houses and premises, St Alban's

Row, 1852-3 abstract of certain

orders in council relating to the

Carlisle Chapter Commuted

Estates, Sept 1929 another

schedule of deeds and documents

for St Albans Row, copy of

Abstract of Certain Acts of

1800s-

1900s

Page 274: Cumbria Archive Service CATALOGUE: new additions August

Parliament relating to the

Ecclesiastical Commissioners for

England. Schedule of deeds

evidences and writings relating to

Mr Thomas Birrell various

premises in Lowthians Lane and

Earl Street Carlisle

DX 525/6

Receipt for medical treatment

£5 16s 6d for Mrs Dalgleish

deceased and certificates

Isaac Dalgleish's membership

certificates (2) of the Grand

Lodge of Scotland (Masons)

1907, Royal Arch Masons of

England 1915

1907-1935

DX 529/1

The agreements for the division

of Mallshill Common and

allotments

a)Copy of the will of John Lowes

of Ridley Hall Northumberland

made 27 Dec 1795, proved 19

Mar 1796. Has estates in

Cumberland ¶b) Articles of

agreement Sir James Graham and

John Davidson with others for the

division of Mallshill Common,

Solport Manor, Stapleton 5 May

1815 ¶c) Plan of Malls-Hill

Common showing Sir James

Graham's allotments and Arthur

Forster's allotment for the

Luckens Estate c.1817 ¶d)

Schedule of allotments awarded to

the various proprietors; Sir James

Graham Bart., John Armstrong,

John Davidson Esq., Arthur

Forrester, George Little and

Thomas Mason ¶e) Release of two

allotments upon Mallshill

Common Sir James Graham to

John Davidson 2 Apr 1817 ¶f)

Abstract of deed on the division of

Malls Hill Common 1817

1795-1817

DX 529/2

Deeds of Rowntree and Raw

belonging to Forster and Lowes

families

a) Abstract of title to freehold

premises called Troughead,

Rowentree and Raw at Stapleton;

14 Dec 1698 relates will of Henry

Forster of Carraw

Northumberland for benefit of his

daughters' portions Margaret,

Isabel , Elinor and Christian left

by their mother when she died,

wife Frances for lifetime to have

have her jointure lands in

Houghton and Troughead and five

tenements in Troughead, his

disobedient only son Arthur

Forster to have a lifetime interest

in the properties after the death of

his mother and then to his lawful

1818-1822

Page 275: Cumbria Archive Service CATALOGUE: new additions August

heirs. 1757 mortgage by Henry

Forster (grandson of 1st Henry)

and wife Rachel his wife of

Troughead to Samuel Shields of

Troughead estate including the

five tenements Allens Onsett,

Shawhouse, Rowentree,

Lowtroughfoot and Raw, with

releases from Jane wife of

William Rochester daughter of

Margaret White, Isabel Bulman

widow (late Forster) passes to the

Lowes family through purchase

¶b) Copy of the will of John

Davidson of Newcastle, Clerk of

the Peace dated 2 June 1818

surviving trustee a

DX 529/3 Miller and Wannop deeds

a) 1838 certified copy of the will

of Richard Miller of Mawbray,

Holme Cultram, bequests to wife

Mary, sons Joseph and John

daughters Mary Ann wife of

Robert Dodgson and Jane wife of

John Hodgson, grandchildren

Mary, Thompson and Jane

Holliday, trustee William Elliot of

Lords Town, Bewcastle. Has

estates at Stapleton ¶b) 1846-7

annuities paid under the will of

Richard Miller to Margaret Miller,

Elizabeth Miller, Robert Miller,

duty due to Inland Revenue [8

items] ¶c) 28 Dec 1662

memorandum of deposit of title

deeds for a mortgage John Miller

of the Row, Bewcastle to Thomas

Brown of Houghton ¶d) 12 May

1866 copy will of Mr William

Elliot of Stoneknow, Bewcastle,

sole beneficiary wife Mary Elliot

¶e) 1884 probate copy of will of

John Miller of Row, Stapleton,

late father Richard Mawbray of

Holme Cultram gave his lands in

Stapleton to his son Joseph Miller

and friend William Elliott upon

trust for me, now bequeath them

to my two sons John and Joseph

with annuities to my son Robert

and daughters Elizabeth and M

1838-1971

DX 536 J.T. Lamb's notebook on logic 1876

DX 536/1 J.T. Lamb's notebook on logic Student's notebook on Logic,

bugun 13 Oct 1876, indexed, 1876

Page 276: Cumbria Archive Service CATALOGUE: new additions August

purchased from an Oxfam shop in

Carlisle

DX 539 Peter Connon's Papers 1896-1899

DX 539/1 Day book of transport hired

from the Crown Hotel Penrith 1896-1899

DX 539/3

Proposed specification for

electric lighting submitter by

R.M. Hill & Sons (painters,

plumbers and glaziers

not found 27/04/2006 1905

DX 539/4

Front elevation and block plan

of proposed premises for

Messrs J. Jackson Saint

Lowther Street, Carlisle, adjoining

the County Club, with

correspondence between that firm

and the Club regarding teh design

and intentions (not found

27/04/2006)

1892

DX 539/5

Legal papers re case Gillbanks

v. Bell for damages in road

accident

Includes two plans of the

crossroads at Woodcock Wood

near Crofton Station, where the

accident occurred

1924

DX 539/6

Map of Cumberland, Scale 1":

1 mile, roads, railways, relief,

churches, advertisements

Lovely advertisements for mineral

waters, coach builders and

proprietors, coal merchants and

furniture removers, joinery and

wheelwrights, ships' chandlers etc.

circa 1910

DX 539/7

Carlisle Great Fair 1975:

Pageant of motoring souvenir

programme booklet

1975

DX 539/8 After the Battle; Crossing the

Rhine (No. 16)

Includes article by depositor on

the Cannal Defence Lights of

Lowther Castle (weapon research

tests). Illustrated, including air

photograph marked with layout of

Lowther Castle for use as military

centre in Worl War 2

1977

DX 539/9 The third pageant of Motoring

souvenir booklet 1977

DX 539/10

Miscellaneous bundle of

receipts and vouchers

belonging to Robert Allan of

Penrith and brochure for

Crown Hotel Penrith circa

1950

1859-1950

DX 540/1

Maryport Coffee Tavern Co.

Ltd. minute book, including

directors' reports and balance

sheets

1879-1919

DX 540/2 Minute book of Maryport

Cricket Club

Includes correspondence (1938-

1960), team photographs, lists of

club members and newspaper

cuttings

1938-1950

DX 540/3 Printed sales particulars of

Solway Iron Works, Maryport 1895

Page 277: Cumbria Archive Service CATALOGUE: new additions August

DX 540/4 Copy of Adair's Maryport

Advertiser 2 Nov 1860

DX 541 Postcard of England's highest

house, Cumberland c. 1908

DX 541/1

Postcard of England's highest

house, Cumberland, sent from

Aldershot

Appears to be Kirkstone Pass Inn 1908

DX 543

The Army Lists of the

Roundheads and Cavaliers,

1642

1863

DX 543/1

The Army Lists of the

Roundheads and Cavaliers,

1642, printed volume

Edited by Edward Peacock F.S.A.

(London, 1863: J.C. Hotten) 1863

DX 545/1 Ellenborough deeds

a) 25 Nov 1783 conveyance

Lamplugh Peat of Ellenborough to

John Walker of Unerigg,

consideration £700 his customary

messuage and tenement at

Ellenborough, customary rent 9s

¶b) 1783 Unused declaration of

trust John Walker to John

Christian of Workington Hall for

Lamplugh Peat's messuage and

tenement at Ellenborough held of

Humphrey Senhouse,

consideration £700 in trust for the

benefit of John Christian ¶c) 15

Jan 1785 conveyance George

Robinson of Maryport to John

Walker of Unerigg, consideration

£125 one moiety or half part of a

certain close called Westfield

Close, Manor of Ellenborough,

customary rent three shillings and

a half pence, apportioned rent 1s

¶d) 20 May 1787 customary

conveyance Joseph Robinson of

Ellenborough, yeoman to George

Robinson of Maryport, mariner,

for part of a messuage and

tenement at Ellenborough

(formerly Clark's) a close called

Rye Garth a sixth part and moiety

of a part of Westfield Close,

moiety of another close in

Westfield Head and moiety of

Meal Pott Gate Close and a parce

1783-1796

DX 545/2

Ellenborough and Great

Broughton deeds and

admittances

a) 3 Mar 1783 conveyance by

lease (no surviving release)

Robert Twentyman of Flimby

yeoman to John Christian of

Unerigg for a freehold enclosure

at Flimby called Brunslet of 1½

acres formerly the estate of

1783-1836

Page 278: Cumbria Archive Service CATALOGUE: new additions August

William Palmer, late of

Whitehaven ship builder deceased

and late the estate of William

Moor and Mary his wife, now in

the occupation of George

Ferguson ¶b) 11 Jan 1785

conveyance by release (lease

missing) Jeremiah Borriskell of

Maryport, mariner eldest son and

heir of Joseph Borriskell of

Maryport deceased, Mary his wife

and Anne Borriskell widow of

Joseph to John Christian of

Unerigg Hall, consideration £100

for a a freehold messuage and

tenement called the Croft with

closes called Dennis Closes now

in the possession of Thomas

Errington as farmer, heretofore

the customary estate of Mary

Hayston ¶c) Manor of

Ellenborough 26 May 1831

admittance of John Christian

esquire as eldest son of John

Christian Curwen deceased to

three properties customary rents

1s 6d, 2s ½d and 9s ¶d) as above 3

Oct 1836 admittan

DX 545/3 Twentyman's purchase of the

Woodside Estate

a) 20 Mar 1895 conveyance of

customary freeholds surrendered

in lieu of a £6500 mortgage debt

to the Law Life Assurance

Society, land at Great Broughton

¶b) 15 Jan1896 conveyance

parties as above for land in

Ellenborough ¶c) c.1898 notes on

proposed lease of mines under

Ewanrigg Estate belonging to

James Robert Twentyman esq. of

Shanghai China ¶d) 31 Dec 1903

Charles Henry Baron Leconfield

to James Robert Twentyman

enfranchisement and sale of

sporting rights (minerals

reserved), consideration £121 10s

for the Woodside Estate, plan ¶e)

2 July 1904 Hugh Cecil Earl of

Lonsdale to J.R. Twentyman

agreement as to water supply

Woodside, Flimby, plan ¶f) 1916

report and letter re dispute with

Lord Lonsdale over ownership of

various portions of land ¶g) 1925-

36 various share purchases on

behalf of the Twentyman account

1895-1936

Page 279: Cumbria Archive Service CATALOGUE: new additions August

DX 545/4 Sales particulars for the

Ewanrigg Estate, Maryport

Extends to about 626 acres;

includes royalties for coal,

fireclay and ironstone, Well

House Farm, Ewanrigg Hall

Garden approx 9 acres, Ewanrigg

Hall Farm, Johnson Houses,

Ewanrigg Farm, freehold dwelling

house and land known as Dog

Kennels, Woodside Farm,

Moorside Farm and various closes

of customary land. Contains plan

of the estate

1911

DX 545/5

Copy of Ellenborough

Common Inclosure Award with

plans

c. 1849

DX 545/6 Plan of the Ewanrigg Estate,

missing sales particulars 1895

DX 548/9/21 Bargain and sale

Between Robert Huntington, now

or late of Boowstead hill

[Boustead Hill], yeoman of the

first part. William Stordy, the

elder, of Moorhouse, yeoman, of

the second part. Benjamin

Bewley, of Ivegillhead, yeoman,

of the third part. Richard

Hodgson, of Longburgh, yeoman,

of the fourth part. Considerations

£99. 8s. 6d. and £90. 0s. 0d. and

£100. 0s. 0d. for lands in

townfields of Longburgh - Farhall

Close, Harlowfield Close, Shield

Green Close for 12s. 8d. free rent

to Lord Lonsdale. Endorsed,

witnesses: John Hodgson, of

Westend, William Stordy, the

younger

13 Sep 1732

DX 548/9/22 Blank agreements

To convey lands of the late John

Robinson by Jonathan Hudson

¶See also DX 548/9/23

27 Mar

1745

DX 548/9/23 Blank agreements

To convey lands of the late John

Robinson by Jonathan Hudson,

including 1 completed sale to

William Hodgson of a close of

land called Crooks in Longburgh

field for £32. Witnesses: Thos.

Wright, William Stordy ¶See also

DX 548/9/22

27 Sep 1746

DX 548/9/24 Bargain and sale

Between John Robinson, of

Longburgh, yeoman and Reverend

John Story, of Dalston, clerk.

Consideration £17 for Murlands in

the township of Longburgh.

Endorsed, witnesses John Wilson,

27 Sep 1746

Page 280: Cumbria Archive Service CATALOGUE: new additions August

Edward Stagg, Chas Henderson,

Jno. Norman

DX 548/9/25 Bargain and sale

Between John Robinson, of

Longburgh, yeoman and John

Hodgson, of Longburgh, yeoman.

Consideration £19. 1s. 0d. for two

acres at Moss Close, in

Longburgh, half a rood of land at

Crooks, in Longburgh, purchased

from the co-heiress of John

Robinson to hold of Lord

Lonsdale. Endorsed, witnesses

Jonathan Donald, William Stordy

2 Oct 1746

DX 548/9/26 Agreement

To levy a fine to bar entails

between Christopher Hemderson,

gentleman, Margaret, his wife,

Hannah Glaister [Gloister],

spinster, William James of

Carlisle, apothecary, Jane, his

wife and Thomas James the

younger, of Thornborough.

Recites the will of John Gloister

on a messuage and dwelling house

at Longburgh and lands and

marshes, rent of 2s. 6d. for Hesse

Croft, the Common Close,

Hillnook, or Broad Gate.

Endorsed, witnesses John

Hodgson, Jonathan Irving,

Jonathan Potts, William Hodgson

23 Sep 1754

DX 548/9/27 Release

Between John Meki, of

Dumfriese, in the county of

Nithsdale, gentleman, Mary, his

now wife to John Hodgson, of

Longburgh, gentleman.

Consideration £12 of half an acre

called Wyth Bush Nook, in the

townfield of Longburgh.

Endorsed, witnesses: John Mekie,

John Lawson, John Lawson,

William Stordy, William Barnes

13 Nov

1754

DX 548/9/28 Bargain and sale

Between William James, of

Carlisle, apothercary, Jane, his

wife and Thomas James the

younger, of Thornborough and

Christopher Henderson, of

Longburgh, yeoman.

Consideration £28. 5s. 0d of 3

roods at Farr Bank in Longburgh

field, free rent 2d per annum to

the Lord of the Barony. Endorsed,

witnesses: Wm Mathews,

Jonathan Irving

10 Feb 1755

Page 281: Cumbria Archive Service CATALOGUE: new additions August

DX 548/9/29 Bargain and sale

Between William James, of

Carlisle, apothecary, Janes, his

wife, and Thomas James the

younger, of Thornborough, and

John Hodgson, of Longburgh,

gentleman. Consideration £140

and 10s. 0d. for the following

lands in the townfields of

Longburgh - West Green or West

Greenside, Crooks, Murlands or

Moorlands, the inheritance of

John Glaister, paying Lord

Lonsdale a rent of 2s. 4d.

Endorsed, witnesses: Wm. Barnes,

William Barnes

10 Feb 1755

DX 548/9/30 Release

By Samuel Hodgson, of

Longburgh, yeoman to John

Liddle, gentleman. Comsideration

£15 of lands at the Garlands side

in the townfields of Longburgh to

hold the chief lord of the fee.

Endorsed, witnesses: Jonathan

Irving, Jno. Norman

6 Sep 1763

DX 548/9/31 Bargain and sale with the

consent of the lord

Between Jonathan Hudson, of

[Gray Southen] Greysouthern,

yeoman, of the first part and

Jonathan Irving of Longburgh,

yeoman, of the other part.

Consideration £20 of land at Great

Rigg, near Longburgh, customary

rent 4d per annum. Endorsed,

memoranda of presentation at

court, witnesses: John Robinson,

Sam Blaylock, John Robinson

7 Sep 1763

DX 548/9/32 Release

By Robert Gibson, of Boustead

Hill, in the parish of Burgh-by-

Sands, yeoman, and Elizabeth

Gibson, of Boustead Hill, widow

of John Gibson, of Boustead Hill

to John Liddell, of Burgh-by-

Sands, gentleman. Consideration

£5 of the tithe of Kirtland

Meadow in the townfields of

Longburgh. Endorsed, witnesses:

Jno Norman, Sam[ue]l. Blaylock

14 Aug

1766

DX 548/9/33 Release

By William Hodgson, of

Longburgh, yeoman to John

Liddle, of Longburgh, gentleman.

Consideration £67. 10s. 0d. of

Murlands in the townfields of

Longburgh, free rent to the Lord

of the Barony, 10d. Endorsed,

witnesses: Jno. Norman, John

Blaylock

12 Nov

1771

Page 282: Cumbria Archive Service CATALOGUE: new additions August

DX 548/9/34 Conveyance

By George Lamenby, of

Newtown, in the parish of

Carlisle, St Mary, gentleman to

Jonathan Lawson, of Burgh-by-

Sands, flaxdresser. Consideration

£11. 11s. 0d. for East Hungerhill

Rigg in the townfields of Burgh[-

by-Sands]. Free rent 2d to the

Lord of the Barony. Endorsed,

witnesses William Hodgson,

Thomas Hodgson

13 Mar

1776

DX 548/9/35 Bargain and sale with the

licence of the Lord

Between John Robinson, of

Shield, yeoman, of the first part

and Robert Glaister, of

Moorhouse, yeoman.

Consideration £160 of a cottage at

Shield, customary rent of 4d. and

a customary messuage in the

Manor of Stainton, rent 6s. 0d.

Endorsed, witnesses: John

Wilson, Joseph Steel

21 Oct 1777

DX 548/9/36 Conveyance

Between Christopher Henderson,

of Longburgh, officer of the

customs and John Liddle, of

Longburgh, gentleman.

Consideration £52.10s. 0d. of

freehold land at Farr Bank in

Longburgh field. Lords rent 1d

(estate of William James).

Endorsed, witnesses Thos

Hodgson, Thomas Lawson

12 Jun 1777

DX 548/9/37 Release of mortgage

By John Irwin, of Low Row, in

the parish of Nether Denton,

yeoman, and Mary, his wife (nee

Moses) to Robert Gibson, of

Boustead Hill, yeoman. Recites a

mortgage for £100 and interest,

dated 13-14 June 1777, between

Joseph Liddell, Robert Gibson

and Mary Irwin of a freehold

mesuage at Burgh-by-Sands and

land at Mell Dikes, Broad More,

Moss Close, Bosutead Hill and

Burgh Marsh. Endorsed,

witnesses John Mitchinson,

William Blackburn

7 May 1779

DX 548/9/38 Bargain and sale with licence

of the Lord

By Jonathan Irwing, of

Longburgh, yeoman to Jane

Mayson, of Boustead Hill,

spinster. Consideration £20 of half

an acre of land called Great Rigg,

near Longburgh, customar rent 4d.

Witnesses: John Blaylock, Robert

7 Mar 1782

Page 283: Cumbria Archive Service CATALOGUE: new additions August

Wilson, Robert Mayson

¶Endorsed

DX 548/9/39 Bargain and sale with licence

of the Lord

Between Robert Glaister, late of

Moorhouse, now of Ramsey, Isle

of Man, merchant by George

Hewit, of Carlisle, gentleman

(letters of attorney attached) and

Joseph Liddell, of Moorhouse,

esquire. Consideration £200 of a

messuage at Shield (estate of John

Robinson), customary rent 6s. 0d.

Endorsed, witnesses: Jos.

Hodgson, Philip Pears Barnes

27 Jan 1785

DX 548/9/40 Discharge of mortgage

Between Robert Mayson, of

Bowstead [Boustead] Hill,

yeoman, and Jonathan Irwin, of

Longburgh, yeoman, and Jonathan

Irwin, son and heir of Catherine

Irwin, deceased, wife of Jonathan

and William Henderson, of

Longburgh, esquire, John

Robinson, of Longburgh [the

same], gentleman and John

Liddle, of Longburgh [the same],

gentleman. Recites a mortgae of

£180, dated 2 September 1766

between Jonathan Irwin and

Catherine and Robert Mayson, of

messuages at Longburgh and

further charges thereon i.e. East

Lowfield, in Longburgh

Townfield. Free rent 2s. 2d/.

Endorsed, witnesses: John

Mitchinson, Robert Wilson,

William George, Sam[ue]l.

Blaylock

2 Sep 1785

DX 548/9/41 Bargain and sale with the

licence of the Lord

Between John Robinson, of

Moorhouse, yeoman and James

Losh, of Lincolns Inn, esquire.

Consideration £26. 5s. 0d. of one

acre of land at Withe Bush Nook,

customary rent 5d. Endorsed,

witnesses Jo[hn]. Barnes, Wm,

Irwin

16 Oct 1791

DX 548/9/42 Bargain and sale with the

licence of the Lord

Between Richard Matthews, of

Churchburgh [Burgh-by-Sands],

yeoman and Christopher Storey,

of Churchburgh [Burgh-by-

Sands], yeoman. Consideration

£75 of a land called Oxtonmire,

customary rent 23s. 6d. Endorsed,

witnesses: John Barnes, R Collins

31 Mar

1792

DX 548/9/43 Particulars of sale and plan Of an estate at Longburgh, the

property of the trustees of the late 27 Jul 1892

Page 284: Cumbria Archive Service CATALOGUE: new additions August

Miss Sarah Hodgson, of Rindle

House. Lands include Kilncroft,

Wreay, Far High Field, Near Low

Field, How Close, Shield Meadow

and Green, Ennem, Moorlands,

Near Mill Gales, Far Mill Gales,

Four Acres, Wythe Bush Nook,

Priest Head Lands, Moss Close,

Riddings Meadow, Far West

Green, Shield Cottage

DX 548/9/44 Mortgage for £2,000 and

interest

Between Ruth Blaylock, of Rindle

House, in the parish of Burgh-by-

Sands, spinster and Matthew

Hodgson, of Dykesfield, esquire.

Lands include Kilncroft, Wreay,

Far High Field, Near Low Field,

How Close, Shield Meadow and

Green, Ennem, Moorlands, Near

Mill Gales, Far Mill Gales, Four

Acres, Wythe Bush Nook, Priest

Head Lands, Moss Close,

Riddings Meadow, Far West

Green, Shield Cottage. Plus 36

784th parts of Burgh Marsh plus

re conveyance 12 August 1903.

Witness: John J Forster, 23 Castle

Street, Carlisle, solicitor

2 Feb 1893

DX 548/10/1 Conveyance

By the Right Honorable Sir John

Lowther, of Lowther,

Westmorland, baronet to William

Hodgson, of Westend, alias

Westend of Burgh[-by-Sands],

yeoman and Edward Robinson, of

Westend, alias Westend of

Burgh[-by-Sands], yeoman, and

29 others freeholders and

customary tenants of the township

of Westend, yeomen, rent £8 per

annum. Seal on tag. Endorsed,

witnesses: Wm [?], James

Bealling, Miles Bateman, Thomas

Hodgson, Robert Wilson, Tho.

Robinson, John Wilson, Rowland

Hodgson, Edward Sharp

20 Jun 1690

DX 548/10/2 Order by J Brisco and Tho.

Broughe

Addressed to John Hodgson,

George Marke, John Tindle, Jo.

Hodgson, John Robinson to

collect certain unspecified sums of

money and to pay them to Will

Stordy

21 Jan

1692-1693

DX 548/10/3 Conveyance

By Richard Hodgson, of

Dikesfield, yeoman to Richard

Hodgson, of Longburgh, yeoman.

Consideration £12 for freehold

6 Jul 1696

Page 285: Cumbria Archive Service CATALOGUE: new additions August

estate in parcels of the new

improved ground in Longburgh,

yearly rent to the Lord, of the fee

of 6d. per acre. Seal - part only

left on tag. Endorsed, witnesses:

John How, George Blamire,

George Wilson

DX 548/10/4 Lease for one year

Between Richard Hodgson, of

Dikesfield and now of the

Burrough [Borough] of

Southwark, Surrey, yeoman and

Thomas Wells, of Hillhouses,

parish of Hesket, clerk, of a

messuage at Dikesfield and land

called Lowcroft. Witnesses: John

Malison, John Calder, Rowland

Liddall, Geo. Jefferson

17 Dec

1696

DX 548/10/5 Final concord

Between John Hodgson, Thomas

Wells, clerk, Roland Liddell and

John Dikson [?], plaintiffs, and

Peter Hodgson, gentleman,

Richard Hodgson, Ann, his wife,

Richard Nelson, Jane, his wife,

Joseph Nelson, deforciants of

three messuages and lands in the

parishes of Heskett, Burgh-by-

Sands and Skelton

31 May

1697

DX 548/10/6 Conveyance

By Thomas Wells, of Hillhouses,

[parish of Hesket], clerk to

Richard Hodgson, of Longburgh,

yeoman. Consideration £80. 5s.

0d. of a messuage and part of a

tenement at Dykesfield. Seal en

placard on a tag. Endorsed,

witnesses: William Mathew, John

Hodgson, W Rooke

23 Oct 1697

DX 548/10/7 Letters of Tuition [Bond]

Of Richard, William and Mary

Hodgson, the natural children of

Ann Mary Hodgson of Burgh-by-

Sands

9 Apr 1715

DX 548/10/8

Inventory of John Hodgson,

late of West End, parish of

Burgh-by-Sands, Cumberland,

yeoman

Totalling £56. 3s. 6d. and £150

owing to him

6 Feb 1716-

1717

DX 548/10/9 Conveyance

Between William Mayson, of

Winskells [Winscales], parish of

Workenton [Workington],

mariner, and William Moor, of

Beaumond [Beaumont ?], yeoman

and John Liddell, of Burgh-by-

Sands, yeoman. Consideration

£62 and 25 of 132 parts of Burgh

Marsh, yearly free rent 1s. 0d. to

Viscount Lonsdale and several

5 May 1718

Page 286: Cumbria Archive Service CATALOGUE: new additions August

parcels of arable land and one

freehold tenement in Burgh.

Endorsed, seison, two receipts,

attornment of Rowland Barne,

tenant. Witnesses: John Hodgson,

Thomas Colthart, William Stordy

DX 548/10/10 Conveyance

By Joseph Stagg, of Longburgh,

yeoman to John Hodgson, of

Lonngburgh, bachelor.

Consideration £10 payed to

Richard Hodgson, of Longburgh,

yeoman and the Overseers of the

Poor of Burgh-by-Sands, for the

support and maintenance

8 Apr 1725

DX 548/10/11 Conveyance

By Barbara Peat, of Bulness

[Burgh-by-Sands ?], widow to

John Peat, her son, of High

House, in the parish of Lanercost

[Lanner-coast], weaver, Joseph

Stagg, of Longburgh, yeoman.

Consideration £10, paid to

Richard Hodgson, of Longburgh,

yeoman and the Overseers of the

Poor of Burgh-by-Sands for the

support and maintenance of her

daughter Mary Peat and 10s. 0d.

per annum to the Overseers of a

dwelling house at Dykesfield and

garden, and moss grounds at Lady

Peat Hill and Hill Nooke.

Witnesses: Jeremy Peat, Henry

Lowther, Anthony Peat

26 Feb

1726-1727

DX 548/10/12

Probate of the will of Thomas

Mayson, of Boustead Hill

[Bowsteadhill), [Burgh-by-

Sands], yeoman

Granted to his widow, Jane 6 Jul 1728

DX 548/10/13 Quitclaim

By John Hodgson, of Great Orton,

yeoman to John Hodgson, of

Westend, Richard Hodgson, of

Longburgh, William Stordy, the

younger, of Moorhouse, yeoman.

Consideration 5s. 0d. of all

actions, causes, suits arising by

reason of his being executor to his

late father, William Hodgson.

Witnesses: Willm. Hodgson, John

Moore

7 Feb 1729-

1730

DX 548/10/14

Conveyance by way of

mortgage with licence of the

Bishop and Lord of the Manor

of Linstock

By Ann Fish, of High Crosby,

widow to Henry Stables, of

Walby, parish of Crosby-on-Eden,

yeoman. Consideration £35 of a

messuage and tenement at High

Crosby with lands and

appurtenances, rent 4s. 4d. plus

12 Jun 1730

Page 287: Cumbria Archive Service CATALOGUE: new additions August

duties and services. Ann Fish to

pay £1. 9s. 2d on 12 June in the

next 2 years and £36. 9s. 2d. in

1733. Endorsed, witnesses: John

Lowry and John Rea

DX 548/10/15 Release

By Jane Greenhow, of the town

and parish of Burgh-by-Sands,

widow to John Pattinson, of

Leathes, in the parish of Aikton,

weaver. Consideration 5s. 0d. of

several enclosures of land in the

township of Burgh[-by-Sands], to

hold after the natural life of Jane

Greenhow. Witnesses: Jno.

Norman, Joseph Barnes, John

Blaylock

30 Nov

1743

DX 548/10/16 Question re title of John

Hodgson

With the opinion of J Aglionby,

that Hodgson's title is good

undated

[circa 1740]

DX 548/11

Customary lands in the manors

of Burgh-by-Sands and

Stainton

1713-1877

DX 548/11/1 Admittance of John Jefferey to

a cottage in Burgh Rent 8d., fine 10s. 4d. 19 Sep 1713

DX 548/11/2 Admittance of John Hodgson

to One Acre in Burgh Rent 1s. 0d., fine £1 19 Sep 1713

DX 548/11/3

Admittance of John Hodgson,

of Westend to New Close in

Kirkburgh [Church Burgh]

Rent 1s. 0d., fine £1 20 Oct 1715

DX 548/11/4 Admittance of John Jefferey to

a cottage at Westend Rent 8d., fine 13s. 4d. 20 Oct 1715

DX 548/11/5

Admittance of John Wilson, of

Hill, nephew and heir of John

Hodgson, of West End,

deceased

to one acre of New Close, Burgh.

Rent 1s. 0d., fine 13s. 6d.

11 Apr

1746

DX 548/11/6

Admittance to the Manor Court

of Burgh on the death of the

Lord of the Manor

Of John Wilson, of Hill to a close

called New Close, rent 1s. 0d.,

fine 10s. 6d.

10 Sep 1759

DX 548/11/7

Admittance to the Manor Court

of Burgh on the death of the

Lord of the Manor

Of John Wilson, of Hill to a

cottage or dwelling house and

garth in Burgh. Rent 6d., fine 10s,

6d.

10 Sep 1759

DX 548/11/8

Admittance to the Manor Court

of Burgh on the death of the

Lord of the Manor

Of John Robinson, of Shield to a

cottage at Shield, Longburgh.

Rent 4d, fine 7s. 6d.

10 Sep 1759

DX 548/11/9

Admittance to the Manor Court

of Burgh on the death of the

Lord of the Manor

Of Thomas Dalton to several

parcels of land and grounds lying

in Burgh Field. Rent 1s. 2d., fine

£1, 10s. 0d.

10 Sep 1759

DX 548/11/10

Admittance to the Manor Court

of Burgh on the death of the

Lord of the Manor

Richard Hodgson, of Head of the

Town [Burgh], to a parcel of

ground in Norda. Rent 5d., fine

7s. 6d.

10 Sep 1759

Page 288: Cumbria Archive Service CATALOGUE: new additions August

DX 548/11/11

Admittance to the Manor Court

of Burgh on the death of the

Lord of the Manor

Of Jane Hodgson, alias Hoddy,

spinster, eldest daughter and heir

of Richard Hodgson, alias Hoddy,

late of Burgh, yeoman, deceased,

to half an acre on East

Hungerhills, in Burgh North

Fields. Rent 5d., fine 15s.0d.

16 Oct 1761

DX 548/11/12

Admittance to the Manor Court

of Burgh on the death of the

Lord of the Manor

Of John Robinson, of Shield, in

the parish of Burgh-by-Sands,

yeoman on alienation of Jonathan

Hudson, of Grayson, yeoman to

Withe Bush Nook. Rent 5d., fine

£1. 14s. 0d.

4 May 1764

DX 548/11/13

Admittance to the Manor Court

of Burgh on the death of the

Lord of the Manor

Of Robert Liddell, of Burgh,

yeoman on the alienation of James

Dalton, scholar, of Queen's

College, Oxford, of Bow Croft.

Rent 1s. 2.d., fine £4, 14s. 0d.

11 Oct 1765

DX 548/11/14

Admittance to the Manor Court

of Burgh on the death of the

Lord of the Manor

Of Robert Liddell, of Burgh,

yeoman on the alienation of John

Jefferson and Jane his wife, to

East Hungerhills in Burgh North

Fields. Rent 5d, fine £1, 3s. 0d.

10 Apr

1766

DX 548/11/15

Bond of Mathewman Hodgson,

of Cardunock, parish of

Bowness[-on-Solway],

gentleman

to Robert Liddell, of Burgh,

cooper for £40 condition to pay

jointure due from land conveyed

(Holywell Meadow, Burgh) to

Mary Stoddart, wife of George

Stoddart, of Cardunock.

Witnesses: John Mitchinson,

William Barnes

4 Feb 1777

DX 548/11/16

Admittance to the Manor Court

of Burgh on the death of the

Lord of the Manor

Of Robert Glaister on the

surrender of John Robinson, of

Shield, to a cottage at Shield. Rent

6d., fine £1. 10s. 0d.

23 Oct 1777

DX 548/11/17

Admittance to the Manor Court

of Burgh on the death of the

Lord of the Manor

Of Jane Mayson upon the

surrender of Jonathan Irving of

half an acre of land called Great

Rigg , situate near Longburgh

with appurtenances, adjoining the

lands of John Liddle on the east

and west and the highway on the

north and south. Rent 4d., fine £2.

0s. 0d.

25 Apr

1782

DX 548/11/18

Admittance to the Manor Court

of Burgh on the death of the

Lord of the Manor

Of John Wilson, of Burgh West

End, gentleman, only son and heir

of John Wilson, deceased to a

cottage or dwelling house with

garth and all appurtenances. Rent

6d., fine £1. 19s. 0d.,

29 May

1788

DX 548/11/19

Admittance to the Manor Court

of Burgh on the death of the

Lord of the Manor

Of John Wilson, of Burgh West

End, gentleman, only son and heir

of John Wilson, deceased to a

29 May

1788

Page 289: Cumbria Archive Service CATALOGUE: new additions August

cottage or dwelling house with

garth and all appurtenances at

New Close in Burgh[-by-Sands].

Rent 1s. 0d., fine £2. 8s. 0d.,

DX 548/11/20

Admittance to the Manor Court

of Burgh on the death of the

Lord of the Manor

Of James Losh, of Lincoln's Inn,

London, esquire to an acre of land

called Wythe Bush Nook, lying at

Longburgh

22 Mar

1803

DX 548/11/21

Admittance to the Manor Court

of Burgh on the death of the

Lord of the Manor

Of Robert Glaister to a cotatge or

dwelling house with the garth and

garden and all appurtenances at

Shield, near Longburgh. Rent 4d.,

fine £1. 18s. 0d

22 Mar

1803

DX 548/11/22

Admittance to the Manor Court

of Burgh on the death of the

Lord of the Manor

Of Robert Liddell, of Burgh, of

two closes of enclosed land called

Bow Croft. Rent 1s. 2d., fine £7.

15s. 0d

22 Mar

1803

DX 548/11/23

Admittance to the Manor Court

of Burgh on the death of the

Lord of the Manor

Of Robert Liddell, of Burgh to

half an acre of land at East

Hungerhills in Burgh North

Fields. Rent 5d., fine 13s. 0d.

22 Mar

1803

DX 548/11/24

Admittance to the Manor Court

of Burgh on the death of the

Lord of the Manor

Of Jane Mayson for half an acre

of land at Great Rigg, adjoining

the lands now or late of John

Liddell on the east and west and

the highway on the north and

south. Rent 4d., Fine £1, 1s. 0d.

22 Mar

1803

DX 548/11/25

Admittance to the Manor Court

of Burgh on the death of the

Lord of the Manor

Of Mary Glaister, eldest daughter

and heir-at-law of Robert Glaister,

deceased for a cottage with garden

and garth and all appurtenances at

Shield, near Longburgh. Rent 4d.,

fine £1, 19s. 0d

1 Jun 1804

DX 548/11/26

Admittance to the Manor Court

of Burgh on the death of the

Lord of the Manor

Of Mayson Hodgson, of Boustead

Hill, gentleman upon the

surrender of James Losh, of

Newcastle, esquire to an acre of

land called Wythe Bush Nook.

Rent 5d., fine £2. 5s. 0d.

1 Jun 1804

DX 548/11/27

Admittance to the Manor Court

of Burgh on the death of the

Lord of the Manor

Robert Liddell, eldest son and

heir-at-law of Robert Liddell,

deceased to two enclosures of

land called Bow Croft. Rent 1s.

2d., fine £8. 10s. 0d.

22 Jan 1806

DX 548/11/28

Admittance to the Manor Court

of Burgh on the death of the

Lord of the Manor

Robert Liddell, eldest son and

heir-at-law of Robert Liddell,

deceased to half an acre of land at

East Hungerhills in Burgh North

Fields. Rent 5d., fine 14s. 0d.

22 Jan 1806

DX 548/11/29

Admittance to the Manor Court

of Burgh on the death of the

Lord of the Manor

Of Mayson Hodgson, nephew and

heir-at-law of Jane Hodgson,

deceased to half an acre of land

called Great Rigg, adjoining the

23 Nov

1808

Page 290: Cumbria Archive Service CATALOGUE: new additions August

lands of the late John Liddell on

the east and the west and the

highways to the north and south

situate near Longburgh

DX 548/11/30 Admittance to the Manor Court

of Stainton

Of Jannet Wilson, wife of William

Wilson and daughter and heir of

John Hodgson, of The Hill on the

surrender of John Hodgson, of

The Hill, for a messuage in

Langburgh [Longburgh ?]. Rent

3s. 4d.

28 Nov

1562

DX 548/11/31 Certified copy of a surrender

By Thomas Hodgson, alias

Hoddy, of Langbrough, rent 2s.,

to the use of John Robinson, of

Langbrough, fine £2. 5s. 0d. in the

Manor Court at Stainton

10 Apr

1676

DX 548/11/32

Admittance to the Manor Court

of Stainton on the death of the

Lord of the Manor

Of John Robinson to a messuage

and 70 parcels of land with the

appurtenances. Rent 6s. 0d., fine

£6. 0s. 0d.

8 Sep 1759

DX 548/11/33 Notice of sale with bids

At Shield, in the parish of Burgh-

by-Sands consisting of a "good

dwelling house and other houses

and buildings and upwards of 30

acres of arable, meadow and

pasture ground." Bought by

Robert Glaister for £901

5 Dec 1776

DX 548/11/34 Admittance to the Manor Court

of Stainton

Of Robert Glaister upon the

surrender of John Robinson, of

Shield for a mesuage and

tenement with several parcels of

land with appurtenances at Shield.

Rent 6s. 0d., fine £6. 0s. 0d

25 Oct 1777

DX 548/11/35 Admittance to the Manor Court

of Stainton

Of Joseph Liddell, of Moorhouse,

esquire upon the surrender of

Robert Glaister to a messuage and

closes of land at Shield. Rent 6s.

0d., fine £6. 0s. 0d

28 Jan 1785

DX 548/11/36

Admittance to the Manor Court

of Stainton on the death of the

Lord of the Manor

Of Joseph Liddell, esquire for a

messuage and tenement with

several enclosures and parcels of

grounds and appurtenances at

Shield. Rent 6s. 0d., fine £6. 0s.

0d

24 Mar

1803

DX 548/11/37 Admittance to the Manor Court

of Stainton

Of Mayson Hodgson, gentleman

on the surrender of Joseph

Liddell, esquire of the messuage

and closes of land at Shield. Rent

6s. 0d., fien £6.0s. 0d

3 Jul 1804

DX 548/11/38

Admittance to the Manor Court

of Stainton on the death of the

Lord of the Manor

Of Mayson Hodgson to a

messuage, one tenement with

several closes of land and parcels

14 Dec

1844

Page 291: Cumbria Archive Service CATALOGUE: new additions August

of land and appurtenances at

Shield. Rent 6s., fine £6. 0s. 0d.

DX 548/11/39 Admittance to the Manor Court

of Stainton

Of Robert Hodgson of a messuage

and tenement with several closes

of land and appurtenances at

Shield. Rent 6s. 0d., fine £6. 0s.

0d

21 Jan 1856

DX 548/11/40

Admittance to the Manor Court

of Stainton on the death of the

Lord of the Manor

Of Sarah Hodgson, of Rindle

House, Burgh-by-Sands of a

messuage and tenement with

several closes of land and

appertenances lying at Shield, on

the devise of her brother Robert

Hodgson, late of Longburgh,

yeoman, deceased. ¶Rent 6d., fine

£6. 0s. 0d

3 Apr 1873

DX 548/11/41

Admittance to the Manor Court

of Stainton on the death of the

Lord of the Manor

Of Sarah Hodgson of a messuage

and tenement with several closes

of land and appertenances lying at

Shield. Rent 6d., fine £6. 0s. 0d

3 Apr 1873

DX 548/11/42

Admittance to the Manor Court

of Stainton on the death of the

Lord of the Manor

Of Sarah Hodgson of a messuage

and tenement with several closes

of land and appertenances lying at

Shield. Rent 6d., fine £6. 0s. 0d

27 Apr

1877

DX 548/12 Lands in Burgh[-by-Sands] of

Robert Liddell 1711-1825

DX 548/12/1 Quitclaim

By William Mathew, of

Dykesfield, in the parish of

Burgh-by-Sands, yeoman, to

Hannah Liddell, of Burgh-by-

Sands, spinster and John Liddell.

Consideration £14 of a fourth part

of Burgh Tithe. Endorsed

witnesses Thomas Coulthard,

William Hodgson

2 Oct 1711

DX 548/12/2 Assignment of a 264 part of

Burgh Marsh

Between William Mathew, of

Dykesfield, in the parish of

Burgh-by-Sands, John Mathew, of

Burgh-by-Sands, yeoman, and

Jane Hodgson, and Richard

Hodgson of Burgh. Recites Lord

Lonsdale's grant of Burgh Marsh,

23 June 1699, consideration £10,

rent 6s. Endorsed, witnesses

Robert Liddell, Rowland Liddell,

William Hodgson, Thomas

Hodgson

13 Nov

1711

DX 548/12/3 Apperenticeship agreement

Of Robert Liddelll, son of

William Liddell, of Boustead Hill,

yeoman, to William Liddell, of

Carlisle, cooper. Endorsed,

witnesses John Dixon, John

Twentyman, Jno. Worman.

24 Jun 1747

Page 292: Cumbria Archive Service CATALOGUE: new additions August

Endorsed on the back, with a non-

contemporry note, about cows

"Read cow 18 July, the black cow,

27 July, the Cowet [cowled ?]

Cow, 29 July"

DX 548/12/4 Bargain and sale with the

consent of the Lord

Between James Dalton, scholar of

Queen's College, Oxford, John

Scaife of Old Well, yeoman, and

Robert Liddell, of Burgh-by-

Sands, yeoman, and Robert

Liddell, of Burgh-by-Sands,

yeoman. Recites letters of atorney,

James Dalton to John Scaife to

sell lands in Crosby and Brough -

Bow Croft in the South Field near

Burgh, customary rent 1s 2d, to

the lord of the manor,

consideration £64. Endorsed

witnesses John Hodgson, John

Blaylock

10 Oct 1765

DX 548/12/5 Bargain and sale

By John Brown, of Burgh, tailor,

to John Blain, of Burgh, carpenter,

consideration £7. 5s. 0d. Land is

Roirowholme at the west end of

Burgh, free rent to Lord Lonsdale

two and half pence. Endorsed,

witnesses William Barnes,

Rowland Liddle

15 Jul 1775

DX 548/12/6 Articles of agreement

Between William Henderson and

John Liddle, of Longburgh,

esquire, re exchange of lands and

determination of roads - i.e. lands

of Mayson Hodgson and John

Liddle, his grandfather and trustee

for him, at [Boustead] Bowstead

Hill

3 Apr 1787

DX 548/12/7 Certificate of registration

Of contract of redemption of Land

Tax 5s. 0d. by Mr Robert Liddell

for lands in the township of

Burghhead, Cumberland ward

1 Jun 1799

DX 548/12/8 Bond

Of John Hodgson, of Monkwell

hall, Cumberland, and Thomas

Robinson, of Cargo, gentleman, to

John Liddle, of Longburgh,

gentleman, for £200. Condition to

pay £30 per annum to Elizabeth

Forster, late of Lombard Street,

London, spinster - chargeable on

messuages in Burgh sold to John

Liddle by deed of 6 parts.

Witnesses: John Robinson

1 Aug 1799

DX 548/12/9 Memoranda of agreement

Between Richard Hodgson, of

Burgh, gentleman, and Robert

Liddell, of Burgh, cooper and

Jul 1801

Page 293: Cumbria Archive Service CATALOGUE: new additions August

others. Recital of Thomas

Hodgson's obstruction of a well at

Big Strand in Burgh - agreement

to support one another in the costs

of this action or ny other case.

Witnesses: Rich[ar]d. Hodgson,

Robert Liddell, Robert Robson,

William Jackson, Robert Liddell

junior, Hodn. Liddell

DX 548/12/10 Account of Geo. H Hewit to

Robert Liddell

Legal expenses re conveyance of

land

Apr-May

1818

DX 548/12/11 Schedule of title deeds to

premises at Burgh[-by-Sands]

Mortgaged by Robert Liddell to

Robert Pattinson and Thomas

Pattinson for £300 and interest

1818

DX 548/12/12 Conditions of sale

Of a Nobles worth of Burgh Tithe

and memoranda of agreement

between John Hodgson, of

Paddockhole, gentleman, owner

of the Tithe, and Robert Liddell,

of Burgh, timber merchant -

purchaser for £250. Witness: W

Norman

29 Nov

1824

DX 548/12/13 Account of W Norman to Mr

Robert Liddell

Of expenses in condition with a

conveyance from John Hodgson.

Settled 16 July 1825

1825

DX 548/12/14 Notes about fee farm rents

Including Moorhouse Fell End,

Longburgh, Westend lists rentals

and price of rental

undated

DX 548/13

Miss R E Blaylock, deeds

relating to several closes of

land at Burgh-by-Sands,

Cumberland

DX 548/13/1 Bargain and sale

By Thomas Robinson, of Westend

in Burgh, yeoman, to Joseph

Barnes, of Westend, yeoman,

consideration £30. 8s. 6d. of lands

in the townfield of Westend -

Little Moss close, 2 but[t]s at

Westgreenside, Bowcroft,

Seggindale, for a free rent to Lord

Lonsdale of six and a half d.

Endorsed, witnesses Richd.

Hodgson, John Willson, William

Stordy

2 Nov 1725

DX 548/13/2 Bargain and sale

By John Greenhow, of Burgh

Westend, shoemaker to Joseph

Barnes. of Burgh Westend,

shopkeeper, consideration £27.

17s. 6d of lands called

Westgreenside and Little Moss, in

the townfields of Burgh Westend,

for a yearly free rent of 9d to Lord

Lonsdale. Witnesses John

2 Feb 1735-

1736

Page 294: Cumbria Archive Service CATALOGUE: new additions August

Hodgson, Richard Hodgson,

Thomas Wilson

DX 548/13/3 Conveyance

By Henry Hall, of Wigton,

apothecary, to Joseph Barnes, of

Westend in Burgh, shopkeeper.

Consideration 2s. 6d - near

Borrow moor, Haggs Close,

Borrowholm, all held in right of

Hannah, his wife (formerly of

Robert Hodgson, his great-

grandfather), free rent to the Lord

of the Manor, 1s. 0d. Endorsed,

witnesses William Barnes, Joseph

Blain

27 Mar

1752

DX 548/13/4 Bargain and sale

By Jacob Greenhow, of Burgh,

yeoman and Mary Greenhow, of

the same, widow to William

Barnes,

20 Dec

1758

DX 548/13/5 Bargain and sale

By John Pattinson, of Layths,

parish of Aikton, weaver, and

Jane, his wife, to Joseph Barnes,

of Burgh, shopkeeper.

Consideration £5. 12s. 6d. of land

at Bowcroft in the townfields of

Burgh - free rent to the Lord.

Seals missing. Endorsed,

witnesses John Wilson, Thomas

Hodgson

4 Feb 1758

DX 548/13/6 Lease for one year

By Joseph Barnes, of Burgh,

merchant to Joseph Hodgson, of

Kirkbampton, gentleman.

Consideration 5s. 0d. of lands in

townfields of Burgh Westgreen

side, [Hall's] Borrow Moor,

Haggs, Borrow Moore, Borrow

Moore Butts. Endorsed, witnesses

Thos Stordy, Joseph Moore, Jno.

Moore ¶See also DX 548/13/7

6 Mar 1771

DX 548/13/7 Release after lease for one year

By Joseph Barnes, of Burgh[-by-

Sands], merchant to Joseph

Hodgson, of Kirkbampton,

gentleman, to Joseph Hodgson, of

Kirkbampton, gentleman.

Consideration £60. Endorsed,

witnesses Thomas Stordy, Joseph

Moore, Jno. Norman ¶See also

DX 548/13/6

7 Mar 1771

DX 548/13/8 Lease and release by way of a

mortgage

Between Joseph Hodgson, of

Kirkbampton, gentleman, and

Joseph Barnes, of Burgh-upon-

Sands, merchant and Thomas

Wilson, of Skiprigg, [parish of

Dalston], carpenter. Consideration

£60 and £10 of Burgh estate, free

20-21 May

1775

Page 295: Cumbria Archive Service CATALOGUE: new additions August

rent 4s. 0d. to the Lord. Endorsed,

witnesses George Atklinson, John

Brown, Jno. Norman

DX 548/13/9 Bargain and sale

By George Lammonby, of

Newtown, parish of Carlisle, St

Mary's, gentleman to William

Barnes, of Burgh-by-Sands,

yeoman. Consideration £11. 13s.

6d. land at Bowcroft, West

Greenside, free rent to Lord

Lonsdale, 5d. Endorsed,

witnesses: William Hodgson,

Thomas Hodgson

13 Mar

1776

DX 548/13/10 Lease for one year

Between Thomas Wilson, of

Skiprigg, [parish of Dalston],

carpenter, and William Barnes, of

Burgh-by-Sands, yeoman, and

Joseph Jefferson, of Shalkside

[Chalkside], [parish of

Sebergham], gentleman.

Consideration 5s. 0d. a piece of

lands in the townfields of Burgh -

Seggindale, West Greenside,

Burrow Moor, Butts, Burrow

Moor Close, Haggs, Burrow

Moor, Whinney Rigg, Bowcroft

Cottage Close, Long Cottage

Close, Little Moss. Witnesses

Wilm. Wilson, John Jefferson,

Robert Jefferson ¶See also DX

548/13/12

12 Mar

1778

DX 548/13/11 Map of the proposed Carlisle

Canal

Map of that part of Cumberland

through which the proposed line

of navigation from Fishers Cross

[Port Carlisle] to Carlisle would

pass by William Chapman, civil

engineer ¶Scale: 4 miles to 5 feet

7 inches ¶Size: 8.7 inches x 17.2

inches

1818

DX 548/13/12

Abstract of title of John

Barnes, esquire, to freehold

herditaments in the parsh of

Burgh-by-Sands

See also DX 548/13/10 1829

DX 548/13/13 Lease for one year

By Abel Lea, of Kidderminster, in

the county of Worcestershire,

esquire and Mary, his wife, and

Henry Leam of Kidderminster, in

the county of Worcestershire,

esquire and Isabella, his wife, to

John Barnes, of Whitehall, city of

Westminster, esquire.

Consideration 5s. 0d. a piece of

lands in the townfields of Burgh -

Seggindale, Common

22 Nov

1829

Page 296: Cumbria Archive Service CATALOGUE: new additions August

Westgreenside,

Westgreenside,Burrow Moor,

Butts, Burrow Moor Close,

Haggs, Burrow Moor, Whinney

Rigg, Bowcroft Cottage Close,

Long Cottage Close, Little Moss

¶Endorsed, witnesses Wm Talbot,

solicitor, Kidderminster

DX 548/13/14 Reconveyance

Between Abel Lea, of

Kidderminster, esquire, Mary, his

wife, Henry Lea, of

Kidderminster, esquire, Isabella,

his wife and Isabella Jefferson, of

Kidderminster, widow and John

Barnes, of Whitehall, esquire, and

Keith Barnes, of Spring Gardens,

Westminster, gentleman. Recital

of mortgage 13-14 March 1778 of

Burgh estate. Endorsed, witnesses

Wm Talbot, solicitor,

Kidderminster

23 Nov

1829

DX 548/13/15 Final concord

Between John Barnes, plaintiff

and Abel Lea, Mary, his wife,

Henry Lea, Isabella, his wife,

deforciants of lands and moss in

the townfields of Burgh ¶See also

DX 548/13/16

20 Jan 1830

DX 548/13/16 Final concord

Between John Barnes, plaintiff

and Abel Lea, Mary, his wife,

Henry Lea, Isabella, his wife,

deforciants of lands and moss in

the townfields of Burgh with

proclamation endorsed ¶See also

DX 548/13/15

20 Jan 1830

DX 548/13/17 Extinguishment of Tithe, rent

cahrge by merger

By John Hodgson, of Dykesfield,

gentleman, seized of an

apportioned Tithe Redemption

Certificate £1. 0s. 1d. on lands in

the possession of Reverend James

Alexander Barnes, of Gilling,

Yorkshire. Endorsed, confirmed

by two Tithe Commisioners, N

Brollin, Mr Blamire

31 Jul 1848

DX 548/13/18 Release of mortgage

[MISSING]

Between Thomas Wilson, of

Skiprigg [parish of Dalston],

carpenter and William Barnes, of

Burgh, yeoman and Joseph

Jefferson, of Shalkside

[Chalkside, parish of Sebergham],

gentleman. Consideration £100

each of Burgh estate. Endorsed,

witnesses Wilm. Wilson, John

Jefferson, Robert Jefferson

13 Mar

1878

Page 297: Cumbria Archive Service CATALOGUE: new additions August

DX 548/13/19 Certificate of the contract for

the redemption of Land Tax

By Keith Henry Barnes for £2.

15s. od for lands at Burgh West

End - West Green, West Green

Meadow, Cottage Close, High

Burrown Moor, Low Burrow

Moor, Haggs, Low Beaucroft,

High Beaucroft, High Beaucroft

Moor ¶See also DX 548/13/24

15 Dec

1896

DX 548/13/20 Sale

By Mary Constance Barnes, of 38

Hyde Park Gate, London, spinster

to Ruth Elizabeth Blaylock, of

Rindle House, Burgh-by-Sands,

spinster, for £289. 12s. 2d. of

closes of land at Burgh - West

Green, West Green meadow,

Haggs, How's Burrow Moor,

Plantation, Whinney Riggs.

Witnesses: Sophia C Lees, 38

Hyde Park Gate, S W 7, widow

30 Apr

1919

DX 548/13/21 Conditions of letting closes at

Burgh

For lands at Burgh West End -

West Green, West Green

Meadow, Cottage Close, High

Burrown Moor, Low Burrow

Moor, Haggs, Low Beaucroft,

High Beaucroft, High Beaucroft

Moor. Also three "notices to

cultivate for the crop of 1919"

from the War Agricultural

Executive Committee to J and J

Pattinson, North End; J W Neill,

Burgh Head; Dinah Shirvington,

West Green

1915-1919

DX 548/13/22 Abstract of title for Miss Mary

Constance Barnes 1919

DX 548/13/23 Copy schedule of deeds and

documents for Burgh Estate

Lands are West Green, West

Green Meadow, Little Moss,

Butts, Low Burrow Moor,

Whinney, Rigg, Low

[Beau]crofts, High [Beau]crofts,

Cottage Close, Hlals, Burrrow

Moor, How's Burrow Moor

Plantation. Barnes to Blaylock

and others

1919

DX 548/13/24 Accounts and notes re purchase

of estate at Burgh

Including notice of sale by Miss

Mary Constance Barnes. Lands

are West Green, West Green

Meadow, Little Moss, Butts, Low

Burrow Moor, Whinney, Rigg,

Low [Beau]crofts, High

[Beau]crofts, Cottage Close,

Hlals, Burrrow Moor, How's

Burrow Moor Plantation

1919

Page 298: Cumbria Archive Service CATALOGUE: new additions August

DX 548/14

Notebook with inventory of

Thomas Pattinson, of Easton,

Cumberland

Died 13 April 1785, with accounts

of trusteeship to 1796 and notes of

farming matters ¶Note in paper

catalogue retained by depositor

undated

[circa 1796]

DX 548/15 Notebook labelled Mayson

Hodgson

Covered in parchment, all pages

blank ¶Note in paper catalogue

retained by depositor

1805

DX 548/16 Account book for building

Rindle House

Note in paper catalogue retained

by depositor 1836

DX 548/17

Inventory of William Wilson,

of Hill, in the parish of Burgh-

by-Sands, Cumberland,

yeoman

Estate value is £43. 11s. 6d. 13 Sep 1691

DX 548/18

Will of Jannett Wilson, in the

parish of Burgh-by-Sands,

widow

Bequests to her grandchildren -

John Hodgson's four sons,

William Hewell's three eldest

children, son Robert Wilson,

daughter Mary Wilson, - residuary

legatee. Witnesses Robt.

Lamonby, senior, Will Hawall,

Tho. Storey.

30 Dec

1696

DX 548/19 Articles of agreement

Between Robert Wilson, of Hill,

in the parish of Burgh-by-Sands,

yeoman and Robert Hodgson, of

the same, yeoman, to exchange

half an acre of arable land in

Hungerhill called Withery bush

riggs for one rood in Widdow

rood. Witnesses: William

Hodgson, William Hodgson

10 Oct 1706

DX 548/20

Will of Richard Hodgson, of

Westend, in the parish of

Burgh-by-Sands, yeoman

Bequest to his sons Richard and

William, and to his wife, Mary.

Lands to John Hodgson, of West

end, Richard Hodgson, of

Longburgh and William Sturdy,

junior, of Moorhouse in trust for

his sons and unborn child and

brother Joseph. Witnesses: Robert

Wilson, Tho. Story, W Rooke

16 Apr

1711

DX 548/21 Release after lease for one

mortgage

By Robert Huntington, of

Bowsteadhill [Boustead Hill],

parish of Burgh-by-Sands,

yeoman to William Stordy, the

elder, of Moorhouse, parish of

Burgh-by-Sands, yeoman.

Consideration of £200 for a

messuage and lands at Longburgh

- Hall Closes, Riddings, Shield

Green Close to hold of Lord

Lonsdale. Endorsed, witnesses

Joseph Barnes, Willim Stordy, jun

16 Jul 1726

DX 548/22 Final concord with

proclamation endorsed

Between Robert Mayson, plaintiff

and Richard Atkins, Mary, his

30 May

1743

Page 299: Cumbria Archive Service CATALOGUE: new additions August

wife, John Fell, Elizabeth, his

wife, deforciants, of a messuage

and lands in the parish of Burgh-

by-Sands fir £60

DX 548/23 Account

Of John Norman to Mr John

Wilson, of Westend, for legal

expenses of assignment of estate

worth £36. 16s. 0d.

1807-1808

DX 548/24 Bargain and sale for one year

By Robert Liddell, of Burgh, in

the parish of Burgh-by-Sands,

timbee merchant to Robert

Pattinson, of Boustead Hill,

yeoman and Thomas Pattinson, of

Kirkbampton, in the parish of

Kirkbampton, yeoman.

Consideration 5s. 0d of a dwelling

house and lands at and near Burgh

- High Croft, Low Croft, Bow

Crofts, Kings Heugh, Moss Close,

Holy Well, Byman Ings,

Hungerhill, Pasture Close, Borrow

Holme, East Pasture, 3 cattle

stints upon Burgh Marsh, 6d

Marsh rent. Witnesses Geo. H

Hewit, James Bailey

23 Apr

1818

DX 548/25

Will of Hodgson Liddell, of

Cumdivock, in the parish of

Dalston, surgeon

Leaves everything to Robert

Liddell, his brother and "our old

servant Mary Graham", jointly.

Witnesses: Robert Wilson, Tho.

Storey, W Rooke. Date of will 2

April 1841, probate granted 26

June 1841

1841

DX 548/26 Bargain and sale

Between John Hodgson, of Burgh,

gentleman, mortgage of the

premises and John Twentyman, of

Catlands, [parish of Distington],

gentleman, Mayson Hodgson, of

Longburgh, gentleman, Adam

Scott, of Workington, mariner,

trustee for sale of disposal of land,

and John Wilson of West End,

gentleman, owner of the premises,

and Thomas Sibson, the younger,

of Grinsdale, William Thompson,

of Slack, [parish of Gilsland],

gentleman. Consideration 5s. 0d. a

piece and agreement of settlement

on Mary Wilson for life, and

discharge of the mortgage.

Messuages and lands at Burgh -

Wybush Nook, Little Mire, Near

Mire, Shed Close, Marsh

Meadow, Far West Longlands,

East Langlands, Borrow Moor

8 Feb 1848

Page 300: Cumbria Archive Service CATALOGUE: new additions August

Plantations, six stints on Burgh

Marsh, East Croft in trust - to

support contingent uses. Signed

and sealed: John Blaylock, Johno.

Twentyman, Mayson Hodgson,

Adam Scott, John Wilson.

Endorsed, witnesses: John

Hewson, John Norman

DX 548/27 Account book labelled Mayson

Hodgson 1 page used - various sums owed

undated

[circa 1847]

DX 548/28 Accounts books

With rents of closes in Burgh, 16

pages used. Indexed. Note in

paper catalogue "Not found

21.06.1994. SD" ¶Note in paper

catalogue retained by depositor

1840-1859

DX 548/29 Appointment of Overseers of

the Poor for Burgh-by-Sands

Appointments are John Blaylock,

Robert Hodgson, William Rigg

and Robert Norman

29 Mar

1862

DX 548/34 Miscellaneous papers 1785-1807

DX 548/34/1 Copy letters of attorney

Of Jonathan Irwin, mariner, son

and heir-at-law of Catherine

Irwin, deceased, late wife of

Jonathan Irwin, of Longburgh,

yeoman to John Blaylock the

younger, of Burgh[-by-Sands],

yeoman and Joseph Irwin, of

Kirkandrews-upon-Eden, yeoman

for the sale of freehold messuages

and customary lands at

Longburgh. Certified as a true

copy by Jacob Stordy and John

Beaty. Witnesses: John

Mitchinson, Jacob Stordy

1 Mar 1785

DX 548/34/2 Letter from Mr M to Dr G

Concerning queries re the

administration of the will of Mr

Pattinson with notes of sums of

money in the margin. Carlisle

23 May

1787

DX 548/34/3 Letters from Benjamin Mills

a), on behalf of Mr Richardson

concerning the investment of

£378. 3s. 6d and £400, London,

dated 28 April 1787 ¶b), to James

Graham, esquire, of Barrock

Lodge, near Carlisle re the interest

for stock of Messrs Hodgson,

Grisdale and Young, London

dated 9 July 1807

1787-1807

DX 548/34/4 Note of the fee farm rent [?] of

Burgh Head

undated

[circa 19th

century ?]

DX 548/34/5 Bond and promise

a), [Bastardy] bond in the

presence of William Graham, of

Longtown, shoemaker, Margaret

Johnston, otherwise Graham of

1790

Page 301: Cumbria Archive Service CATALOGUE: new additions August

Longtown and William Johnston

of Longtown, yeoman are held up

and firmly bound unto John

Hodgson, John Wilson, Thomas

Watts and John Watts,

churchwardens and John

Hodgson, Jonathan Borrowdale

[Borroadaile], William Henderson

and Joseph Liddell, esquire,

Overseers of the Poor in Burgh[-

by-Sands] in trust for the

parishioners. For £100 for the

condition of William Graham as

father to the child of Jane Peat, of

Caldewgate, [Carlisle], single

woman to pay £1. 50d. towards

her lying in and 1s. 6d. per week

maintenance so long as it is liable

on the parish, dated 9 Oct 1790

¶b), Promise by W[illia]m

Graham to pay £3. 3s. 0d. to Mr

John Wilson at Martinmas [11

November] 1792. Witness

William Byers, Burgh dated 27

November 1790

DX 548/34/6 Ruling of the County Court

The Right Honorable James, Earl

of Lonsdale, Lord of the Barony

of Burgh or George Wheatley,

esquire, steward of the said

Barony to appear on the affidavits

of Joseph Stamper, Daniel

Furnas[s] and Jane Furnas[s] and

show why they shouldn't hold a

customary court for the Barony of

Burgh to admit Daniel Furnas[s]

to a customary messuage

conveyed to him by John

Furnas[s]

3 May 1799

DX 548/34/7 Accounts

a), Account for "dining, malt

liquer and brandy rum & gin" at

the Grey Goat Inn, Carlisle from

Jos. Robinson, totalling £1. 4s. 4d.

dated 24 August 1802 ¶b), Legal

expenses [?] involving Jno

Norman (bill), Jos Robinson (bill),

Jos. Robley (subpena), Jno

Lawson (subpena), Mary Tinion

(subpena), Geo. Graham

(subpena), overall total £7. 2s. 2d.

1802,

undated

DX 548/34/8 Bond

That we, John Hodgson, of

Carlisle, grocer, Mayson

Hodgson, of Longburgh, in the

parish of Burgh-by-Sands,

yeoman and Robert Hodgson, of

7 Oct 1837

Page 302: Cumbria Archive Service CATALOGUE: new additions August

Longburgh, aforesaid, yeoman to

John Graham, of Horsegills, in the

parish of Kirklinton, yeoman, for

£1,200, condition to pay £600 and

interest. Witness: S Saul, Carlisle

DX 548/34/9 Copy of a Memoranda of

agreement

As to the award in a dispute

between Joseph Todd, of

Brackenlands, in the parish of

Wigton, gentleman and Joseph

Barker, late of Westfield House,

in the parish of Kirkbampton, but

now of Burgh-by-Sands, farmer.

About the mismanagement of a

farm in Kirkbampton. Recites an

agreement for letting the lands by

John Todd, of Wigton, banker in

right of his wife Hannah, with

details of the size of fields and

cultivation

24 Mar

1849

DX 548/34/10 Carlisle and Silloth Bay

Railway and Dock

a), Notice of intention to purchase

land in Kirkbride for the Carlisle

and Silloth Bay Railway to John

Pearson and Robert Hodgson,

trustees for Matthew Hodgson, a

minor. ¶b), Plan of Port Carlisle

Railway at Dykesfield, the

property of John Pearson and

Robert Hodgson, trustees, of John

Hodgson, deceased, for Matthew

Hodgson, a minor, in the

occupation of John Topping, scale

3 chains to 1 inch ¶c), Plan of

Carlisle and Silloth Bay, railway

and dock, the property of John

Pearson and Robert Hodgson,

trustees, of John Hodgson,

deceased, for Matthew Hodgson, a

minor, in the parish of Kirkbride,

scale 2 chains to 1 inch

10 Aug

1855

DX 548/34/11

Sales particular and plan for an

estate at Longburgh, in the

parish of Burgh-by-Sands

Robert Dalton and Son will sell on

Wednesday 27 July 1892 at The

Bush Hotel, Carlisle, comprising

145 acres, 2 roods, 23 perches of

land. The whole being the

property of the trustees of the late

Miss Sarh Hodgson, of Rindle

House, sold in the following lots:

¶Lot 1, house and the following

field names (field numbers from

second edition Ordnance Survey

in brackets): Kiln Croft (142),

Wreay (127), meadow (146 and

135), woodland (136, 137, 147)

¶Lot 2, the following field names

1892

Page 303: Cumbria Archive Service CATALOGUE: new additions August

(field numbers from second

edition Ordnance Survey in

brackets) Far Low Field (40),

Near Low Field (41), Haw Close

(42) ¶Lot 3, dwelling house, and

the following field names (field

numbers from second edition

Ordnance Survey in brackets) :

Kiln Croft (142), Wreay (127),

meadow (146, 135), Bullrush

Pond (136, 137), wood (147), Far

Low Field (40), Near Low Field

(41), Haw Close (42), Shield

meadow and green (159),

Common Close (172), Ennem

(52), Moorlands (69), Near Mill

Field (68), Far Mill Field (65),

Four Acres (76), Wythe Bush

Nook (

DX 548/34/12 Memoranda With a sketch plan of the size and

shape of a field undated

DX 548/34/13 Notice to quit

To Robert Liddell from Tho[ma]s

Hodgson, of a messuage,

tenement and premises at Fauld,

in Burgh-by-Sands West End

quarter at Candlemas [2 February]

next

undated

DX 548/35 Agreement

To share costs of any action

necessary to prevent poaching in

the River Eden between

Powburgh Beck, towatrds the east

of Burgh Marsh and the foot of

Fresh Creek. Agreement is

between Joseph Barnes, John

Hodgson, John Hodgson and

William Andrews, witness: Thos

Stephenson

9 Aug 1747

DX 548/36 A translated copy of Carlisle

Charter

Dated 21 Jul 13 Car I [1637] but

also contains a detailed list of tolls

as found by the Court Leet, 19

May 1599 and renewed, 1650

undated

[circa 1781]

DX 548/37 Pencilled note Shows areas of unidentified fields

and woods with numbers

undated

[circa 19th

century]

DX 548/38 Account book ruled and

marked for sale of wine

For Ruth Elizabeth Blaylock,

Rindle House, 31 May 1875, with

the below included ¶Pages 1-34,

lists of rulers of various states

¶Pages 44-194, personal accounts

dated from August 1891-

December 1897 ¶Pages 196-199,

numbers and names of some of

the Regiments of the Line (mostly

blank) ¶Pages 200-280, accounts

1875-1912

Page 304: Cumbria Archive Service CATALOGUE: new additions August

for January 1898-December 1901,

from end reversed - blank spaces,

used for accounts Januray 1902-

December 1912 ¶Two loose

sheets, notes of £425, expended

on repairs 1893-1912, one on back

of a circular letter, 30 December

1909, re distribution of political

literature ¶Note in catalogue

saying "not found, 21/06/1994,

SD" also a note saying "retained

by Major Calvert [depositor ?],

1975", so possibly never

deposited

DX 548/39 Bargain and sale

By David Stagge, of Langburghe

[Longburgh ?], yeoman to

Mathewe Halladay of Burghe,

gentleman. Consideration £38 of a

40th part of Burgh tithe, to hold of

the King by Fealty in free and

common soccage for 8s. 4d. Seal

on tag. Endorsed, witnesses:

Michaell [Michael] Hodgson,

Innocent Lamplugh, John

Craygell, T[h]omas Wilson

9 Sep 1612

DX 548/40 Bargain and sale

By Thomas Mayson, of Brough

[Burgh-by-Sands], yeoman to

Thomas Hodgson, of Brough

[Burgh-by-Sands], yeoman.

Consideration £12, moiety of his

title of Brough [Burgh] marsh and

Sandfeildes [Sandfield]. Rent 1s.

11d. to the chief lord of the

Barony. Seal on tag. Endorsed,

witnesses: Richard H Westend,

William Hodgson, Thomas

Hodgson, John Hodgson, John

Hodgson, Dikesfield [Dykesfield]

1637-1638

DX 548/41 Admittance to the court of

Burgh

Of Jane Martyn to a messuage at

Boustead Hill [Bowsteadhill]. rent

£1, fine £40, dated 11 Oct 28 Car

II

11 Oct 1676

DX 548/42 Bargain and sale

By John Huggon, of Shaw, in the

parish of Waug[h]oppe, Scotland

[Wanchope, Dumfriesshire or

Roxburghshire], yeoman, to

Christopher Mayson, of

Bowsteadhill [Boustead Hill],

yeoman. Consideration 40/- of a

moiety of common land bought

from Sir James Lowther at Broad

Myre, near Bowsteadhill

[Boustead Hill] for free rent 1s.

3d. to Sir James Lowther.

26 Jan

1694-1695

Page 305: Cumbria Archive Service CATALOGUE: new additions August

Endorsed, witnesses: Humphrey

Bell, John Falder, Tho. Falder, Jos

Reed

DX 548/43 Mortgage

By John Crosby, of Carlisle,

yeoman and Mary, his wife to

Thomas Coulthard, of Burgh,

yeoman. Recites a loan of £60 and

letters of attorney to participate in

levying a fine for £120 of

reversion of a messuage at

Boustead Hill, late property of

William Mayson, (Mary Crosby,

his daughter and co-heiress) on

the death of Anne Cape, of Ireby,

her mother, along with 3 shares of

Burgh Marsh. Endorsed,

witnesses: William Stordy, Tho.

Dobinson, [ ]

29 Oct 1723

DX 548/44 Lease for one year

By Robert Huntington, of

Boustead Hill [Boowsteadhill],

yeoman to William Stordy the

elder, of Moorhouse

[Moorehouse], yeoman of a

messuage and the following lands

at Longburgh - Hall Closes,

Riddings, Farhill and Shield

Green Close. Endorsed, witnesses:

Joseph Barnes, William Stordy,

junior

15 Jul 1726

DX 548/45 Apprenticeship agreement

Between William Barnes, son of

Joseph Barnes, of Burgh, yeoman

and Robert Liddell, of Burgh,

cooper. Note saying that Robert

Liddell to pay William Barnes

£1.10s. 0d. at the end of his

apprenticeship. Endorsed,

witnesses: William Hodgson, Jno.

Liddle, Thos Ismay ¶With a letter

and envelope, dated 22 May 1950

to Major E Calvert from W

Haydon (name of Solway in The

Cumberland News) referring to a

mention of this document in The

Cumberland News

20 Nov

1763

DX 548/46 Release after lease for one

year, mortgage

By Robert Liddell, of Burgh,

timber merchant to Robert

Pattinson, of Boustead Hill,

yeoman and Thomas Pattinson, of

Kirkbampton, yeoman. Recites

the will of John Pattinson, of

Boustead Hill, Burgh-by-Sands,

yeoman, re investing money.

Consideration £300 a messuage or

dwelling house and the following

24 Apr

1818

Page 306: Cumbria Archive Service CATALOGUE: new additions August

lands at and near Burgh - High

Croft, Low Croft, Bowcrofts,

Kings Heugh, Moss Close, Holy

Well, Byman Ings, Hungerhill,

Pasture Close, Borrow Holme,

East Pasture, cattle stints of Burgh

Marsh - 6d. Marsh rent. Endorsed,

witnesses: Geo. H. Hewit, James

Bailey

DX 548/47 Bargain and sale for one year

Between John Forster, late of

Newtown, near Carlisle, now of

Brampton, esquire, William

Hodgson, of Brinkburn Abbey,

Northumberland, esquire, Major

in the Army on the unattached list,

Joshua Anderson, of Carlisle,

surgeon and Robert Hodgson, of

Langburgh, gentleman.

Consideration 5s. 0d. each of

Lowfield within the townfield of

Longburgh. Witness: Geo. Saul

1 Aug 1831

DX 548/48 Copy valuation

Of an estate at Longburgh,

comprising excellent dwelling

house, farm buildings, two

cottages and 145 acres, 2 roods

and 23 perches of land, the

property of the trustees of Miss

Hodgson's estate. ¶With a letter

from Messrs Saul to G M

Blaylock, esquire

4 Jun 1892

DX 548/49 Printed application

Of Thomas Hill, of Longburgh

Farm for the post of Field Reeve

on Burgh Marsh with form of

proxy to Miss R E Blaylock, of

Rindle House, to vote

Feb 1913

DX 548/50 Paperwork from Forestry

Commission

Forms, accounts and letters from

the Forestry Commission re work

presentation of Borrow Moor,

Longburgh estate for planting

under the unemployment schemes

1992-1923 to Miss R E Blaylock,

Rindle House for clearing wood

and plantation dressing

1923

DX 548/51 Book containing calculations

of fee farm rents

Payable by Tithe owners of lands

valued for purchase of Tithes.

Note in paper catalogue saying

"retained by Major Calvert, 1975"

undated

DX 548/52 Church stock account book

Containing a record of the names

of the 16 men of Burgh and

churchwardens accounts. Also

included a settlement certificate

for George Lawson, labourer and

Ann, his wife in the parish of

Burgh-by-Sands, dated 1730/1

1681-1809

Page 307: Cumbria Archive Service CATALOGUE: new additions August

DX 548/53

Account book of surveyors of

the highway, Longburgh

quarter

Note in paper catalogue saying

"retained by Major Calvert, 1975" 1789-1832

DX 548/54 Account book of Overseers of

the Poor

Note in paper catalogue saying

"retained by Major Calvert, 1975" 1827

DX 548/55 Account book of steward of

Burgh Marsh

Note in paper catalogue saying

"retained by Major Calvert, 1975" 1808-1830

DX 548/56 Court papers re Wild v Dawson

(Liverpool cotton buyers) 1816-1830

DX 548/56/1 Copy depositions on the part of

the plaintiff

Charles Wild is the complainant

and Joseph Dawson, Joseph

Mitchinson, Pearson Mitchinson

and Isaa Mitchinson are the

defendants

1830

DX 548/56/2 Copy of state of facts of Chas

Wild

In the excheque Wild v Dawson,

Dawson v Wild. Joseph Dawson

was executor of Isaac Mitchinson,

deceased, partner of Chas Wild in

a cotton business in Liverpool.

Isaac Mitchinson is accused of

defrauding Chas Wild of large

sums odf money. Includes the first

schedule to referred to by the

aforegoing satte of facts for

money paid into the firm by the

said Chas Wild from May 1816-

1825

1830

DX 548/56/3 Isaac Mitchinson to Isaac

Mitchinson and others

Account a, for the following

purchases of cotton charged to the

concern but no credit given for

sales of said cotton but no credit

given for its sale, £2,808. 19s. 0d.

1816-1828

DX 548/56/4 Isaac Mitchinson to Isaac

Mitchinson and others

Account b, for various purchases

made by him and not accounted

for to the concern

1816-1819

DX 548/56/5 Isaac Mitchinson to Isaac

Mitchinson and others

Account c, Sales of cotton

accounted for and not accounted

for

1816-1823

DX 548/56/6 Isaac Mitchinson to Isaac

Mitchinson and others

Account d, cotton purchased in his

own name and paid for out of the

firm's funds, £50. 15s. 5d

1818-1822

DX 548/56/7 Isaac Mitchinson to Isaac

Mitchinson and others

Account e, for various charges

made in the concern's cash book,

£406. 6s. 1d

1816-1826

DX 548/56/8 Isaac Mitchinson to Isaac

Mitchinson and others

Account f, sums charged as

advances over and above the first

cost, £687. 14s. 5d.

1816-1826

DX 548/56/9 Isaac Mitchinson to Isaac

Mitchinson and others

Account g, sums received by Isaac

Mitchinson and not credited to the

partnership, £60. 7s. 3d.

1816-1825

DX 556/1 Title deeds of the Staffield Hall

Estate, mostly its mortgages by

Also the sale of it by his

mortgagees in March 1839 to 1735-1892

Page 308: Cumbria Archive Service CATALOGUE: new additions August

Richard Lowthian Ross,

esquire, 1823-1837

Francis Aglionby, esquire, of

Nunnery for £14, 438, as follows:

¶ ¶1. Deed, (badly damaged by

damp), pursuant to mortage made

on 3 March 1726/7 of houses and

lands in Ainstable including

Hodgson's Tenement near the

Raw with all...garths...tofts crafts:

this present deed conveys same

for £276 6s 0d (Mary Tullie of

Carlisle city; John Hodgson,

gentleman, late of Penrith; Henry

Aglionby, esquire; (faded)

Moresby, gentleman, of

Westgarth Hill, 23 September

1735 ¶ ¶2. Release by Richard

Lowthian Ross, esquire, of

Staffield Hall and assignment by

him on Trust to John Norman,

gentleman, of Kirkandrews-upon-

Eden and Thomas Hudson,

gentleman, of Carlisle city, to

secure his debts and pay his his

creditors - the Rectory and

Advowson of Ainstable, and

estate there including 3 closes on

the late-inclosed Common and 1

plot in the lately-inclosed

Ruckcroft Green; and the Staffield

Hall Estate, being freehold

houses, namely the [sic], garden,

orchard, 70 acres ancient

DX 556/2 Lease and release prior to

suffering a common recovery

(Richard Lowthian Ross, esquire,

of Edinburgh, first son of the body

of George Ross, esquire,

deceased, formerly of Dumfries

and late of Ross Hall,

Dumfriesshire to Charles

Smallwood Featherstonhaugh,

esquire, to Kirkoswald, with John

Mitchinson, of Carlisle city, as

third party), 20-21 October 1806.

Also the exemplification of the

recovery itself (Michaelmas

1806), relating to Ainstable

Rectory and advowson and to the

Staffield Hall Estate, the latter

described in the recovery as

comprising 3 houses, 4 gardens,

70 acres of land, 20 acres of

meadow, 20 acres of pasture and

common of pasture in the parishes

of Kirkoswald and Ainstable.

Large portrait (good likeness) of

King George III on the

Oct 1806

Page 309: Cumbria Archive Service CATALOGUE: new additions August

exemplification of recovery. Great

seal (worn impression) was in

rusting metal box; metal box now

removed. These deeds (found

loose) bear original serial numbers

"7" and "9"

DX 556/3 Mortgages

Indenture and lease between

Richard Lowthian Ross, of

Staffield, otherwise Staffold Hall,

in the parish of Kirkoswald,

esquire, of the one part, and

Alexander Wilson, of Riggfoot, in

the parish of Kirklinton, yeoman,

and Jacob Stordy, of the city of

Carlisle, gentleman, of the other

part for land, buildings and

rectory in the parish of Ainstable,

and for release by way of

mortgage to serve £250 and

interest, dated 21 November 1809;

20 November 1809dated 1809 -

these two documents separate as

badly damaged by damp and parts

of the text are missing due to

damp damage ¶ ¶ ¶Lease by

Richard Lowthian Ross, esquire,

to Alexander Wilson, yeoman, of

Riggfoot, parish of Kirklinton,

and Jacob Stordy, gentleman, of

Carlisle city, for lease for a year

of land in the parish of Ainstable,

dated 20 July 1810 ¶ ¶Deed of

further charge of £270, by Richard

Lowthian Ross, esquire, to

Alexander Wilson, yeoman, of

Riggfoot, parish of Kirklinton,

and Jacob Stordy, gentleman, of

Carlisle city, dated 20 March 1811

¶ ¶Lease and re

1809-1815

DX 556/4

The history of the county of

Cumberland by [William]

Hutchinson

Extracts made in July 1810, from

The history of the county of

Cumberland by [William]

Hutchinson, relating to Ainstable

Rectory, with the anonymous

[lawyer's] detailed comments on

the Lowthian family's title and

history, with the pedigree of

Lowthian (1715-1814); and notes

by the same writer on the exact

details of Richard Lowthian

Ross's Cumberland estate

(Ainstable and Staffield). The

history of the county of

Cumberland by [William]

Hutchinson, was published in

1794-1818

Page 310: Cumbria Archive Service CATALOGUE: new additions August

1794. Extracts made in July 1810,

updated in 1814 and January 1818

¶Two items endorsed "number

37" and "number 38"

DX 556/5 Transfer of mortgage

[Alexander] Wilson, [yeoman, of

Riggfoot, parish of Kirklinton,

and Jacob] Stordy, [gentleman, of

Carlisle city (1809-1812), and to

Joseph Stordy, yeoman, of

Thurstonfield, parish of Burgh-by-

Sands] to Elizabeth Crosier to

secure £7000. ¶Found loose,

endorsed "number 40". The

release has been by a rodent

12-13 Feb

1818

DX 556/6 Mortgages

As follows: ¶ ¶1. Richard Cust, of

the city of Carlisle, esquire, of the

first part, John Norman, of

Kirkandrews-upon-Eden, in the

parish of Kirkandrews-upon-

Eden, gentleman and Thomas

Hudson, of the city of Carlisle,

esquire of the second part and

Richard Lowthian Ross, of

Staffield Hall, esquire of the third

part, and Isaac Bond, of

Devonshire Terrace, near the city

of Carlisle of the fourth part for a

mortgage of Ainstable rectory and

of tithes, messuages and other

hereditaments at Ainstable,

Staffield and Kirkoswald, reciting

from 1818, for £8000 to Cust and

£2000 to Richard Lowthian Ross,

dated 23 July 1832 ¶ ¶2. Richard

Cust, of the city of Carlisle,

esquire, of the first part, John

Norman, of Kirkandrews-upon-

Eden, in the parish of

Kirkandrews-upon-Eden,

gentleman and Thomas Hudson,

of the city of Carlisle, esquire of

the second part and Richard

Lowthian Ross, of Staffield Hall,

esquire of the third part, and Isaac

Bond, of Devonshire Terrace, near

the city of Carlisle of the fourth

part for a lease

1832-1837

DX 556/7

Contemporary copy of notice

to the Ainstable Inclosure

Commissioners

By Mrs Elizabeth Bamber,

widow, of Nunnery "Lady of the

Manor of Ermathwaite

[Armathwaite] otherwise Nunnery

within the parish aforesaid"

[Ainstable], of the "customary or

tenant-right" tenements therein;

undated

[circa 1819]

Page 311: Cumbria Archive Service CATALOGUE: new additions August

states the names of the names of

the tenants and the details

(including acreages and locations)

of the tenements, but not their

rents. The Ainstable Inclsoure Act

was passed in 58 Geo III [1817-

1818]; the Award was made on 7

May 1821, see Q/RE/1/28 for

award

DX 556/8 Farm lease

From Christopher Aglionby,

esquire, of Nunnery to John

Watson, yeoman, of Little Salkeld

for Crosshill [Farm ?], a house

and 258 acres of land in Ainstable

parish (fields named) , lately

occupied by Christopher Aglionby

and Isaac Fleming; term is for 9

years, rent is £95 per annum.

Excepting from the lease all

woods, minerals, fishing, several

specified plots earmarked for

plantations, several specified

private roads including that "from

Newhouses otherwise called

Dairy Farm", and also "a road for

driving cattle through...part of

Lockhills," also a pond for

watering cattle (location

specified), and the right to cut a

ditch to run from below Moss

Well to the River Eden; clauses

include repairing, husbandry,

walling, gating, erecting farm

buildings (specified), plantations

¶Paper deed, found loose

26 Jan 1782

DX 556/9 Stray documents relating to the

Aglionby family

As follows: ¶1. Power of attorney

by Henry Aglionby Aglionby,

esquire, of Newbiggin Hall,

Cumberland to Silas Saul the

younger, gentleman, of Carlisle

and [blank] Hebson, gentleman, of

Penrith, to appear at the manor

court of Staffield (Sir Christpher

John Musgrave, baronet, Lord)

and take admittance for him

(Henry Aglionby Aglionby) as

nephew and customary heir of the

late Elizabeth Bamber, nee

Aglionby, widow, in a house and

tenement and two parcels of land

called Highfield and Kettle Gill,

rent 4s 0d, and then to surrender

same to use of Isaac Bond (as

mortgagee of Richard Lowthian

Ross), 23 July 1832 ¶ ¶2.

1832-1849

Page 312: Cumbria Archive Service CATALOGUE: new additions August

Admittance of Isaac Bond, of

Devonshire Terrace, [Stanwix],

near the city of Carlisle, to a close

of land in the manor of Staffield

(Sir F Fletcher Vane, Lord), called

Townend Close, ancient

customary rent 11s, on the

surrender of Henry Aglionby

Aglionby, esquire, by his attorney

George Saul, gentleman, of

Carlisle city and subject to

Richard Lowthian Ross's

mortgage dated 23 July 1832

(Richard Lowthi

DX 556/10 Counterparts of lease of

Staffield Hall

Including outbuildings; cottages;

grounds; walks; Park; [Staffield]

village; [Staffield] smithy and

Prospect Hill (a farm on the

Kirkoswald road), also the fishing

and shooting rights; map inset, 9

April 1907; on of these three also

with assignment of same (1910)

added. ¶ ¶The lessors were

Colonel Arthur Aglionby,

(retired), of The Gables,

Windermere, Westmorland and

Arthur Charles Aglionby

Aglionby, esquire, ["Captain" on

dorse], of Staffield Hall. Lessee

was James Burgess Readman,

esquire, of Mynde Park,

Herefordshire, D Sc,; reciting

from lessors' root of title in wills

of the late Mrs Jane

Featherstonhaugh and Mrs

Elizabeth Aglionby Cooper and in

the deeds of 9 February 1848

(Mary Aglionby, Charles and Jane

Featherstonhaugh and William

Edward James) and of 14 October

1903 (Arthur Aglionby to the said

Arthur Charles Aglionby

Aglionby); term is for 21 years;

rent is £130 per annum; lessee to

repair, improve the buildings and

to erect new ones (buildings

specified); not to make any

alterations without les

1907-1910

DX 556/11

Two counterparts of lease of

Nunnery Walks, Staffield

Walks and Upper Walks

(Staffield) for 18 years

(Arthur Aglionby, retired Colonel,

of The Gables, Windermere,

Westmorland, and Captain Arthur

Charles Aglionby Aglionby, of

the Junior Naval and Military

Club, of 96 Piccadilly, London, a

Captain in the Reserve of Officers

11 Jan 1911

Page 313: Cumbria Archive Service CATALOGUE: new additions August

and in His Majesty's Prison

Service, to Arthur Lavington

Payne, esquire, of the Mobberley

House), for £40 per annum, map

included; lessee to maintain the

Walks and footbridges, but may

remove "the paltforms in or or

near the River Croglin" at will;

lessee not to use the Walks for

any commercial purpose or sub-let

them; power to surrender the lease

after 7 years, 11 January 1911

¶One of the two counterparts is

stamped "Somerset House.

Presented 12 Jan[uary] 1911. V.

D. A. 26728" on dorse. ¶Original

bundle of 2 items; no wrapper or

label

DX 556/12 Deeds mainly relating to

Nunnery Estate

Deeds to the mansion house and

former "Priory" [sic] of Nunnery

and to its manor (variously called

Nunnery, Armathwaite and

Ermathwaite) and the demesnes,

houses and lands thereof in

Carlisle, Armathwaite, Ainstable,

Nunclose, Cumwhitton, Dale

[parish of Ainstable], Ruckcroft,

Kirkoswald, Haresceugh,

Blencarn, Kirkland and

Glassonby; mainly relating to the

Grayme [Graham] family;

including transcripts, mainly in

English, made in 1822, of mid-

16th-early 17th century grants,

etc, by the Crown, as follows: ¶ ¶

Lease for 3 lives (Thomas

Grayme [Graham], gentleman, of

the Nunnery to John Threlkeld,

yeoman, of the Dale [parish of

Ainstable] - two closes [of land]

one on the west side of the Water

of Croglin, at a place called "the

foote of the Stye Garthes", in the

manor of Nunnery and of about 1

acre; the other (about 2 acres) on

the east side of the Water of

Croglin, in the manor of Staffield,

which two closes were previously

occupied by Anthony Threlkeld,

father of the said John, and

formerly by Thomas Morresb

1614-1822

DX 556/13 Mortgages of whole and parts

of the Nunnery Estate

As follows: ¶1. [Mortgage] by

lease [and missing release]

(Elizabeth and Julia Aglionby,

spinsters, of Nunnery, Ann

1789-1893

Page 314: Cumbria Archive Service CATALOGUE: new additions August

Aglionby, spinster, of city of

Carlisle and John Orfeur Yates,

esquire, of Skirwith Abbey and

Mary, his wife to Wilfrid Lawson,

esquire, of Brayton Hall); field

names given, includes "an open

dale in Ruckcroft Common

Field;" endorsed "Nunnery", 24

May 1789 ¶ ¶2. Transfer of

mortgage, for £1050 (Caleb

Dixon, yeoman, of Drybeck,

parish of Hesket and John Brown,

yeoman, of Ainstable and John

Dixon, yeoman, of Ruckcroft to

the Reverend Richard Matthews,

of Wigton and John Spedding,

esquire, now or late of

Mirehouse): recital begins at 11-

12 May 1804 (Bamber to Dixon,

now decsead) - closes of land in

Nunnery estate, 1-2 April 1822 ¶

¶3, 4.Mortgage's further

developments (Charles

Smal[l]wood Featherstonhaugh,

esquire, of [the] College, [parish

of Kirkoswald] and James

Brougham, esquire, of Brougham

Hall, Westmorland, trustees of the

late Elizabeth Bamber, widow, of

Nunnery to the Reverend Richard

M

DX 556/14 Mortgage and charges

As follows: ¶ ¶1. Lease for a year

between Richard Bamber, of

Nunnery, in the parish of

Ainstable, esquire, and Elizabeth,

his wife of the one part and Caleb

Dixon, of Drybeck, in the parish

of Hesket, yeoman of the other

part for the following inclosures

of land, called North Intack,

containing 17 acres with a barn,

one called Middle Intack,

containing 13 acres of land, and

one called South Intack,

containing 10 acres and adjoining

Middle Intack and North Intack,

as well as North Lingey inclosure,

part of Nunnery, in the parish of

Ainstable, 11 May 1804 ¶ ¶2.

Two copies of a final agreement at

Westminister in Trinity Term 44

year Geo III [1803-1804] between

Caleb Dixon, defendant, and

Richard Bamber, esquire, and

Elizabeth, his wife, deforcements

1804-1806

Page 315: Cumbria Archive Service CATALOGUE: new additions August

of 1 messuage, 2 barns, 2 low

houses, 2 stables, 1 garden, 1

orchard, 40 acres of land, 40 acres

of meadow, and 20 acres of

pasture in the parish of Ainstable,

consideration £100 ¶ ¶3. Release

by way of mortgage for securing

£500 and interest, for Richard

Bamber,

DX 556/15 Orders by the Land

Commissioners of England

For rent charges payable by the

estate for securing three loans

from the Land Loan and

Enfranchisement Company, to

Charles Aglionby, esquire,

secured on Nunnery and Cross

House (419 acres, tenant John

Nicholson), ditto (65 acres, 1

rood, 18 perches of land in hand),

Crossfield (83 acres, 2 roods, 13

perches of land, tenant James

Elliott), Springfield (115 acres, 1

rood, 21 perches of land, tenant

William James), all being in

Kirkoswald and Ainstable except

Springfield (in Kirkoswald only);

acreage total 683 acres, 1 rood, 12

perches of land; rents £396, £73,

£126 respectively, the two latter

sums being for Crossfield and

Springfield; schedule of half-

yearly payments [to be] made in

1885-1909

1883-1885

DX 556/16 Stray lease of house and land in

Ruckcroft

Stray lease (release missing) of

house and land in Ruckcroft,

(William Moorhouse, yeoman, of

"Roe Croft" [Ruckcroft] and

Mary, his wife to Henry

Aglionby, esquire, of Nunnery) -

freehold house and its land at

Ruckcroft (abbutals) and a piece

of land [there] called English Dale

(abbutals); together with

all...garths ¶Date obscured by

damp's effects, armorial seal ¶13

May 15 Geo[rge] II [1741]

13 May

[1741]

DX 556/17

Admittances in the Manor and

Barony of Greystoke mainly of

Bushby family

As follows: ¶1.Tenement in

Berrier: tenantright, rent 5s, 0d.

Tenant admitted: verdict for

Elizabeth, daughter of William

Parker, as next tenant, 1596/7

¶2.House and land in

"Wethermelock" [Watermillock],

rent 10s, 0d. Tenant admitted:

John Castlehow, of Watermillock,

1596-1792

Page 316: Cumbria Archive Service CATALOGUE: new additions August

1666 ¶3.House and land at

Greystoke, rent 10s, 0d. Tenant

admitted: John Gillbanks, 1675

¶4.House and land at Thorpe,

parish of Greystoke, rent 10s, 0d.

Tenant admitted: Thomas Bushby

on surrender of John Gillbancke,

1683 ¶5. House and half its land at

Greystoke, rent 4s, 3d. Tenant

admitted: Thomas Bushby, of

Greystoke, 1701 ¶6. House and

land at Greystoke, rent 10s, 0d.

Tenant admitted: Thomas Bushby,

of Greystoke, 1701 ¶7. House and

land at Greystoke (dimission),

rent 10s, 0d. Tenant admitted:

Thomas Bushby, of Greystoke,

1740 ¶"Tenement at Hard Iron"

(dimission), rent 4s, 3d. Tenant

admitted: Thomas Bushby, of

Greystoke, 1740 ¶8. Parcel of

tenement called "Hard Iron"

(dimission), rent 4s, 3d. Tenant

admitted: Thomas Buhby, of

Greystoke, 17

DX 556/18

Deeds relating to Thomas

Bushby and family, of

Greystoke

As follows: ¶1. Bargain and sale

for £10 (Thomas Bushby, junior,

"slaterer" (son of Thomas, senior)

of Greystoke to Anthony Dawson,

yeoman, and Isabel, his wife, of

Hard Iron in Greystoke) - tenant

right burgage-house and garth in

the borough of Greystoke, rent 4s.

od. to Rector and 15d. free rent to

the Barony of Greystoke; to hold

"according to the custome of the

rest of the Church landes

belonging to the rectory of

Graistocke [Greystoke]," ¶On

dorse, written large and with

ornamental capital W, "Writing

and Arithmetick taught by John

Castlehow" ¶Also on the dorse is

memorandum of delivery of deed

by Thomas Bushby and Sarah Ion,

"heir apparant to the Cottage

House and Garth within

mentioned, and upon sealing of

the said deed Lancelot Ion, her

father hath deliver'd in one

defeazance to the said Thomas

Bushby concerning the exchange

of the within mentioned House

and Garth and Heads, etc [at]

Hard Iron." 29 October 1674 ¶ ¶2.

1674-1715

Page 317: Cumbria Archive Service CATALOGUE: new additions August

"Defeazance" (i.e. deed declaring

the parties' intentions) (Thomas

Bushby, senior,

DX 556/19 Deeds relating to the Dawson

family

See also document reference DX

556/42 ¶As follows: ¶1. Bargain

and sale for £20 (Jonathan Hall,

tailor, of Ryton Wood Side,

County Durham to Thomas

Dawson, yeoman, of Blencow) -

freehold burgage house and garth

in Greystoke Town, late occupied

by John Hall, his father, with all

fixtures in it [as] specified in the

deed of 24 January 1660/1; and

all... tofts, free rent 3s. 0d. Brown

wax seal (plain) of vendor, 12

June 1682 ¶ ¶2. Quitclaim

(Jonathan Hall, tailor, of Ryton

Wood Side, County Durham to

Thomas Dawson, yeoman, of

Blencow) - freehold burgage

house and garth in Greystoke

Town, late occupied by John Hall,

his father, with all fixtures in it

[as] specified in the deed of 24

January 1660/1; and all... tofts,

free rent 3s. 0d. Brown wax seal

(plain) of vendor, 12 June 1682 ¶

¶3. Bargain and sale of same

property for £20 (Thomas

Dawson, gentleman, of Great

Blencow to John Gilbank, of

Greystoke), 13 June 1683 ¶ ¶4.

Bargain and sale for £140

(William Dawson, senior,

yeoman, of Hardengate in the

manor of W

1682-1752

DX 556/20 Admittances into the Manor of

Martindale

As follows: ¶1. House and land at

Sandwick, parish of Martindale,

rent 10s. 0d. New tenant: John

Bushby, on surrender of Thomas

Bushby and Jane, his wife, 1713/4

¶2. "Divers" parcels of meadow in

Martindale Forest, rent 1s. 8d.

New tenant: John, son of the late

Jane Bushby, 1715/6 ¶3. House

and land (not further located), rent

10s. 0d. New tenant: John Bushby

(not further described), 1715/6 ¶4.

House and land in Martindale,

rent 10s.0d. New tenant: Thomas

Bushby, infant, October 1724 ¶5.

The receipt is for a fine due to

Edward Hassell, esquire, as Lord,

from Thomas Bushby for "his

1713-1737

Page 318: Cumbria Archive Service CATALOGUE: new additions August

forrest meadow in Martindale,"

the receiptor was illiterate. 10

March 1737[/8]

DX 556/21 Printed certificate

That Jane Bushby, widow, of

Berrier, appreared before

Westmorland Quarter Sessions at

Appleby on Saturday 21

December 1723 and took the three

several Oaths required by Act

passed in 1714-1715 [Treason

Act, 1714] to protect the

Protestant Succession from Papist

actions ¶Signed by Richard

Baynes, clerk of the Peace,

Westmorland. Royal Arms at head

¶Endorsed "An order for the

appearance of Persons to register

ther names for the defence of the

King against the Pretender in

1723", 21 December 10 Geo[rge]

I 1723

21 Dec

1723

DX 556/22 Deeds about Mallinson family

As follows: ¶1. Bargain and sale

for £23 (John Mallinson the elder,

yeoman, of Berrier to John

[Mallinson] the younger, his son

and heir) - tenantright tenement or

farmhold at Berrier in the Barony

of Greystoke, rent 10s. 0d., dated

November 1601 ¶2. Bond in £15

(William Mallinson and Thomas

Brownrigg the younger, yeomen,

to Henry , Lord Norwich, Earl

Marshal of England) - to repay £7.

10s. 0d. at Greystoke Castle, dated

April 1676 ¶Seals torn out

1601-1676

DX 556/23 Contemporary copy of 1674

bargain and sale for £14

(Robert Slee, tailor, of Skelton to

his sister Ann Slee, spinster, of

Penruddock) - for customary

house and its land called Side

Bank, in "Penriddock"

[Penruddock] in the manor of

Hutton John (Andrew Hudleston,

esquire, Lord), rent 4s. 0d.

¶Endorsed "Henry Shepherd" (late

17th-century hand); also "An

indenture made in the reign of

Charles the Second" (19th-century

hand) ¶Contemporary copy of

deed dated 2 May 1674

1674

DX 556/24 Deeds about the Todhunter

family

As follows: ¶1. Bargain and sale

for £84 (Agnes Gardhouse,

spinster, of Hutton Roof, [parish

of Greystoke], to Thomas

Todhunter, yeoman, of

1672-1694

Page 319: Cumbria Archive Service CATALOGUE: new additions August

"Bouskaill" [Bowscale, parish of

Greystoke]) for tenantright house

and its land at Hutton Roof

(Barony of Greystoke), rent 10s.

6d.; and all... tofts, crofts...2

February 1693/[1694] ¶2.

Apprenticeship deed-poll, wherein

Thomas Todhunter, yeoman, of

Bouskeld [Bowscale], parish of

Greystoke, declares that he has

put himself apprentice for 7 years

to John Mouncey, whitesmith, of

Haltcliffe, parish of Caldbeck, to

learn the art of a smith; usual

clauses, adding that he shall not

allow waste "to the valy [value] of

sixpence"; premium of 20s. 0d.

next Whit and 20s. 0d. further at

Whit 1674, to be paid by John

Todhunter, Richard Cockbone, of

"Low-morrow" [Low Murrah],

parish of Greystoke and "Gauyon"

[Gawen] Wilkinson, yeoman, of

Haltcliffe; general mutual bond in

£5; all the parties are illerate, as

are the witnesses, 21 February

1672/1673 ¶Handwritten on paper

in fair and l

DX 556/25 Agreement

By the Right Honorable James

Grahme [Graham], esquire, of

Over Levens, Westmorland to

receive Joseph, the son of Thomas

Bushby, yeoman, of Greystoke

into his service as apprentice

gardener for 5 years, for a

premium of 38 payable in two

installments. ¶Paper deed. Its

dorse used in 19th-century for

Bushby memoranda (financial),

writing-practice ("In the time of

prosperity, rejoice"), and gist of

agreement for cockfight, as

follows: ¶"Thomas Cape, of

Berrier and George Mounsey, of

Patterdale agree to fight for 7

cocks for 7 crowns upon Thursday

5 March, "the first cock to weigh

four ounce and three pounds

giveing or taking an ounce, the

second cock to weigh four

pounds, the other five turned.

Item, It is further agreed upon that

George Mounsey doth make a

Convenient Place for them to fight

in. Item, It is further upon that we

14 Nov

1707

Page 320: Cumbria Archive Service CATALOGUE: new additions August

be ready betwixt twelve and one

o'clock or else...to perfect the

whole wager" ¶"The Wages of Sin

is death [the next remark on the

page]. Doodles include "Thomas

Brougham" (practising hi

DX 556/26 Bond in £20

(Thomas Bushby and John, his

son and heir, yeomen, of

Greystoke to William Sisson,

gentleman, of Parkfoot, parish of

Barton, Westmorland) - to repay

£10 on 24 June 1712 "without

fraud, drift or longer delay"

¶Memoranda of receipts for

interest 1712-1724, on dorse.

Endorsed (19th-century) "A

receipt of Robert Sisson in the

year 1712"

18 Jun 1711

DX 556/27 Sealed Order

From the Bishop of Carlisle to

Thomas Bushby and three other

named Churchwardens of

Greystoke to repair the church

forthwith ¶Seal of the Carlisle

Consistory Court (Thomas

Jackson, Registrar). Fees 12s. 0d.

payable to the parish ¶The Order

summarises Archdaecon Waugh's

report of his inspection made on 3

October 1748, that the floor needs

re-paving, the seats replacing, the

remants of "an Organ Loft (or

Rood Loft)" over the pews on the

north side of the chancel arch

ought to go, "and that the Bible is

not good"; all which defcets you

have so far delayed to remedy

¶Endorsed by the 19th-century

describer

15 Jan

1749/1750

DX 556/28

Family arrangement

concerning Lord Newhaven's

bond

Originally taken out by him for

£400 with Dorothy Busby

(spinster, but styled "Mrs" in the

bond), of St Martin's-in-the-

Fields, Westminster on 26 June

1771, (James Dobson, innholder,

of the city of Bath, Somerset;

Edmund Bushby, gentleman, of

the city of Bristol and the

Reverend Thomas Head Dowson,

of Bath); recital begins at 26 June

1771 and includes Dorothy

Bushby's will (1783) leaving the

following legacies: ¶Thomas

Bushby, of Greystoke, £60 ¶Sarah

Cape, her niece, then with

19 Sep 1789

Page 321: Cumbria Archive Service CATALOGUE: new additions August

Thomas Bushby, £50 ¶Thomas

Castlehow, her nephew, therein

called "John Castlehord of

Hulwater in Cumberland

[Ullswater], £60 ¶Mary Bushby,

£40 ¶Jane Bushby, her niece, in

Northumberland, £21 ¶Reverend

Austen Bushby, of Houghton-le-

Spring, County Durham, £10. 10s.

0d ¶The Poor of Greystoke Parish,

to be paid through the said

Thomas Bushby, £20 ¶Residue to

Edmund Bushby

DX 556/29 Probate records

Of Bushby family members, as

follows: ¶1. Will of Thomas

Bushby, gentleman, of Greystoke,

proved at Carlisle in 1793 ¶2. Will

of Reverend Austen Bushby, of

Greystoke, proved in the

Prerogative Court of Greystoke,

1819 ¶See also DX 556/32 (item

4)

1793-1819

DX 556/30 Receipts for various

investments

In Government securities by

various members of the Bushby

family. The investors were Mrs

Mary Bushby (1794); Miss Mary

Bushby (1797, 1805); the

Reverend Austen [Austin]

William Augustus Bushby,

esquire (two from 1820, 1827);

Frederic Ewan [sic] Bushby

(1820) and Miss Caroline Mary

Bushby (1820, 1821) ¶From

1818-1827 these receipts bear a

printed pattern on their backs

1794-1827

DX 556/31 Counterpart lease of farm

At Oxhill, Warwickshire, by the

Reverend Austin Bushby, Rector

of Oxhill, of Harthill, Yorkshire,

West Riding to William

Horniblow, surgeon and

apothecary, of Shipston-upon-

Stour, Warwickshire for 21 years;

the farm being largely allotments

to the Rector in the recent Oxhill

Inclosure [Enclosure] Award, total

233 acres, 2 roods, 14 perches;

rent £260; field names given

alongside tithe details, repairs and

husbandry clauses; (crested)

armorial seal of lessee ¶On

parchment "Sold by Thomas

Druce, Stationerm Staple Inn,

Holburn, and at the Corner of

Quality Court, Chancery Lane,

16 Aug

1798

Page 322: Cumbria Archive Service CATALOGUE: new additions August

where Deeds and all other

Writings are carefully Ingross'd

and Copied"

DX 556/32 Probate and deeds of the

Bushby family [of Greystoke]

As follows: ¶1. Bargain and sale

for £86 (Charles, Duke of Norfolk

to the Reverend Austin Bushby, of

Greystoke) for two "messuages or

cottage houses" in Greystoke and

two crofts (total 1 acre, 20

perches) behind same, occupied

by John Threlkeld and Sarah

Greenup on the new public road

into Greystoke, armorial seal of

vendor, 7 January 1803 ¶Endorsed

with sketch-map of the crofts,

cottages, tenants' names, the old

and new roads, the Castle Beck,

the bridge (wooden planks

shown), abbutals (all are lands of

the Reverend Austin Bushby),

scale 1 chain to 1 inch ¶[Cf

CQ/11/1803 Easter Petitions 78-

80 for the Division Order (Item

78), Consent of the Reverend

Austin Bushby as landowner

invaded (Item 79), and plan (Item

80). The road was from Greystoke

village to Penrith town; the old

road was now too narrow for

passing traffic due to the gravel-

pit abutting the beck; of the

diversion, 154 yards ran through

the Reverend Austin Bushby's

land (i.e. the croft occupied by

John Threlkeld, sold by the Duke

in 1803) and 44

1803-1865

DX 556/33 Stamp Office receipt

The Reverend Austin Bushby:

Stamp Office receipt for duty

levied on legacy to Caroline Mary

Bushby, spinster, of Greystoke,

his daughter; states that her father

died on 13 October 1810;

executor, Frederick Ewan Bushby

[his son], esquire, then of

Greystoke

4 Aug 1820

DX 556/34 Commission

Granted by Lord Lonsdale as His

Majesty Lieutenant of the county

of Westmorland to William

Bushby, gentleman, to be Cornet

of Westmorland Yeomanry

Cavalry, but not to take rank in

the Army except according to the

provisions of the relevant Act of

23 Jan 1821

Page 323: Cumbria Archive Service CATALOGUE: new additions August

Parliament ¶Armorial seal,

parchment item

DX 556/35 Invitation

From W H Dowson to "Dear

Bushby" to Xmas dinner "to take

a piece of Goose and what else we

have...Dinner at 2 o'clock

precisely," ¶Small scrap of paper;

no address stated for sender or for

receiver; holograph. Christmas as

"Xmas"

24 Dec

1833

DX 556/36 [Landlord's] Memorandum

Of husbandry clauses in John

Parker's five-year lease of glebe

land from 29 September 1814; "is

bound to summer fallow White-

hill Grounds"; details of liming,

manuring, grazing required

¶Small scrap of paper. Parish not

stated

undated

[circa 1814]

DX 556/37 Sheet of poems

Handwritten by four people. One

of the hands resembles that of the

19th-century endorser of

descriptions, (as on DX 556/23).

The titles are, sheet by sheet, as

follows: ¶Wit (mixed verse and

prose, with remarks on

A[lexander] Pope ¶The dying

Hadrian's [address to his Soul] by

A B [A B is probably the

Reverend Austin Bushby] ¶Alas !

Poor Jack! ¶An epigram to a lady

(by the 19th-century endorser)

(concerning Fame for men and

women) ¶No title; first verse

reads; ¶"Let sycophants at

Edenhall ¶A Place there ever find

¶And all the ills that they can do

¶I never more will mind" (first

line originally read "May the

Steward of Edenhall") - decries

the Steward's activities in the

Parish Vestry ¶(No title;

hexameters beginning) "I am the

Lord thy God whose potent hand";

on back, (no title; hexameters,

beginning) "It's true when Venus

from the Sea arose,/She did not

half so many Charms expose;

("this sheet is endorsed "Poetry");

¶A Dandy lost (by the 19th-

century endorser); on back "The

dandy. A Song;" "Parish Belma

undated

[circa 1750-

circa 1850]

DX 556/38 Genealogical notes on the

Bushby family

Covering 1761-1833, begun by

[the Reverend Austin Bushby]

with full details of the births and

undated

[circa early-

Page 324: Cumbria Archive Service CATALOGUE: new additions August

baptisms (including the names of

the "Sponsors", i.e. Godparents)

of his children William Augustus

(born 1795 at Harthill, Yorkshire);

Frederick Ewan [sic] (born at

Harthill, Yorkshire, 1796);

Caroline Mary (born 1801,

baptised at 1802 at Greystoke)

and continued by the 19th-century

endorser (as in DX 556/23) for

baptisms and deaths of various

Bushbys, not in date order, 1761-

1833; details include: Esther

Bushby married John Gibson, of

Stainton, in the parish of Dacre

and was buried at Dacre (not

dated); Dorothy the wife of

Reverend Austin Bushby and

daughter of George and Sarh

Troutbeck, of Blencowe, died and

buried at Geystoke (not dated);

John Bushby, wounded at the

capture of Pondicherry (India),

died of the wound, on the coast of

Guinea, 1761, aged 21; Ewan

Bushby, commissary in Lord

Cornwallis's army, was killed at

the capture of Seringapatum

(India), 1799; Charlotte, born

1762, married William Troutbeck,

of

mid 19th

century]

DX 556/39

Broadsheet entitled "The

Tender Mercies of Bonaparte

in Egypt! Britons, Beware"

Being an extract from Sir Robert

Wilson's History of the British

Expedition to Egypt, detailing

Bonaparte's atrocities at Jaffa;

followed by the text of Sir

Robert's letter to the press,

defending his statements from

diplomats' disbelief and signing

himself "Robert Wilson, K.M.T.

Lieutenant-Colonel" ¶Walker,

printer, Gloucester ¶Under the

heading is added "It is particularly

recommended to the Oppulent and

Loyal" to circulate this broadsheet

widely "in the country towns and

villages...to rouse their

Indignation" against Bonaparte.

[Printed soon after "General

Bonaparte" became "First Consul

of France." He took the title in

November 1799 ¶Endorsed

"Respecting Buonaparte and

Heraldry"

undated

[circa 1799-

1800]

Page 325: Cumbria Archive Service CATALOGUE: new additions August

DX 556/40 Funeral invitations

Sent to clergy (two to the

Reverend Mr Bushby); each

engraved with scenes of funerals

of gentlemen ; the actual

invitations are handwritten or

printed; the pictures include

epitaphs and improving texts, the

deceased were: ¶1. Mr Benjamin

Bishop, of Church Row, buried at

Aldgate Parish Church [London],

date of funeral 2 November 1786,

undertaker was A Beard, 157

Fenchurch Street, 1786. Endorsed

with address "The Reverend Mr

Warren, 1786" ¶2. Mr Henry

Penny, of 105 Houndsditch,

buried at Aldgate Parish Church

[London], date of funeral

Thursday next [1780s], undertaker

was S Burton, Hounsditch "July

23" [1780s]. Endorsed with

address "Rev'd Mr Bushby,

undated [circa 1780s] ¶3. Mr

Thomas Inglis, of 93 The

Minories, buried at St Botolph's

Without, Aldgate, date of funeral

17 February 1790, undertaker not

given, but dated 1790. Endorsed

with address "Rev'd Mr Bushbe,

1790 ¶Other remarks: ¶Engraver

and seller, 1786's, was W Cole,

engraver and copper plate printer,

109 Newgate Street ¶Engraver of

undated [circa 178

undated

[circa

1780s]-

1790

DX 556/41

Deed and probate record of

Todhnuter family of

Mungrisdale

As follows: ¶1. Bargain and sale

for £20 (Christopher Todhunte,

"milner" [miller], of Mungrisdale

to Thomas Greenhow, yeoman, of

"Murray" [Murrah] - customary

house and its land at Hutton Roof

in the Liberties of Grisedale and

Manor or Lordship of Greystoke,

to be held in tenantright, rent 10s.

6d.; conevyed with...tofts, crofts...

¶Royal Arms prominent in initial,

1 June 1716 ¶2. Probate record of

the will of Sarah Todhunter,

widow, of Hutton, in the parish of

Greystoke (Todhunter, Slee,

Dawson, White, Cockbaine

legacies) proved at Carlisle in

June 1740

1716-1740

DX 556/42 Deeds about property in

County Durham

See also document reference DX

556/19 and DX 556/38 ¶As

follows: ¶1. Bargain and sale for

1821-1846

Page 326: Cumbria Archive Service CATALOGUE: new additions August

£15. 15s. 0d. (Robert Heaviside,

yeoman, of West Rainton, County

Durham to Joseph Barker,

gentleman, of Murton Hill,

County Durham in trust for

William Welsh, yeoman, of

"Philidelphia," County Durham

and Humphery Welsh, joiner, of

"Philidelphia," County Durham;

Francis Smales, gentleman, of

Durham city as second party with

the two Welshes) - for a 3-acre

close of land in East Rainton,

County Durham, with the house

lately built on it by the two

Welshes; coal mines expected;

recital begins with its conveyance

(as land only, as yet undeveloped)

by Legg to Heaviside, 10-11 April

1810; reciting interest in the land

by Francis Mascall, text damaged

by damp ¶ ¶2. Probate of the will

of Robert Edgar, of Shotton, in the

parish of Easington, County

Durham, surgeon, (daughters are

Mary, Caroline and Sarah, are

given 1 share each in the

Hartlepool Railway and all the

household goods, sons are

Thomas Stamp and Robert

Philipson E

DX 558/69 Three one-act plays' scripts

"Box and Cox" (cover inscribed;

Mrs Murray), "Women Will

Gossip" by C.M.A. Peake, (cover

inscribed, Miss Murray), "The

Crowd" by Helen Gordon. Note;

"The Crowd" set in a railway

terminus, has had its station

names altered from Pulborough,

Horsham etc., to Langholm,

Newcastleton etc., in pencil

c. 1900

DX 558/70 A Guide to the Preservation of

Life at Sea after Shipwreck

Medical Research Council's

pamphlet (M.R.C. War

Memorandum No. 8 H.M.S.O.).

Written in plain speech, practical

manner; had the remark about

sharks (page 9) rubbing a boat "to

rid themselves of sea-lice"merely.

1943

DX 558/72 Festival of Britain 195

Guide to the Pleasure Gardens,

Battersea Park (paperback booklet

illustrated with drawings and

cartoons)

1951

DX 558/73 Recording (78 r.p.m.) of 'The

People's Service'

Broadcast from St Huthbert's

Roman Catholic Church, Wigton. 1953

Page 327: Cumbria Archive Service CATALOGUE: new additions August

The record was made by Jack

Little of Blackwell Road, Carlisle

DX 558/74

Supplementary merchandise

rate book to and from Lazonby

Station

1913

DX 558/75

Programme of 'Le Traviata'

performed under the direction

of the British Military

authorities, Naples

1944-1945

DX 558/79

Postcard (reproducing a poem

'A Black-Out Mistake' with a

cartoon illustration of two

ladies walking in a black-out)

From Amy, Peebles, to Misses

Marrs, 17 Spencer St., Carlisle 1942

DX 560/1

Topper Off Company

magazine, house magazine of

Carr and Company Limited,

biscuit-makers

Four magazines, as follows: ¶1.

Volume 1, number 10, Christmas

1929 ¶2. Volume 1, number 15,

November 1930 ¶3. Volume 1,

number 19, July 1931 ¶4. Volume

1, number 21, November 1931

1929-1931

DX 560/2 Carlisle Preparatory School

magazine March 1929

DX 560/3

Documents relating to Mr J

Warwick, photographer,

Howgill Street, Whitehaven

As follows: ¶1. Printed envelope

from "A and G Taylor,

photographers to the Queen, 18

Bank Street, Carlisle," originally

enclosing photographs [no longer

within] for approval, postmarked

1898 ¶2. Primrose League,

Whitehaven Habitation, number

2055, receipt for annual, dated

1898 ¶3. Business letter from A

and G Taylor, photographers,

Carlisle, to Mr Warwick, dated

1900

1898-1900

DX 560/4 Carr and Company Limited

prospectus

For issue of 200,000 six and half

per cent preference shares 1927

DX 560/5 Boadle family papers

See also DX 899 [CHECK THIS

Nothing on CALM], as follows:

¶1. Maths school exercises, signed

John Boadle, dated mid 19th-

century ¶2. Two canvassing catds

(Whitehaven for Mr Bentinck),

and one polling card, dated mid

19th-century ¶3. Elizabeth Ann

Boadle, of Christ Church parish,

Whitehaven (confirmed in St

NIcholas Church, Whitehaven, 4

March 1885); The Communicant's

Guide by the Bishop of Argyll and

the Isles, circa 1883; What

Christian Must Know, compiled

by a priest of the Church of

England, undated (signed by

undated,

[circa mid

19th

century]

Page 328: Cumbria Archive Service CATALOGUE: new additions August

Elizabeth Ann Boadle); The

Church Union of the Parish of

Christ Church, Whitehaven,

member's card, 1885; A second

Cathechism for the children of the

Church, issued by the Church

Extension Society, new edition

(stamped "Christ Church

Whitehaven Sunday School"),

circa 1885

DX 560/6

Verses on the local Rugby

team by H S, entitled "Canny

Auld Cumberland Barings

Them O [All] Still"

Describes the players in a match;

the captain is Holliday

undated

[circa 1920]

DX 560/7 Programme booklets for the

Royal Coronation

As follows: ¶1. Coronation, 1902:

City of Carlisle Sunday School

celebration programme booklet,

for Their Majesties King Edward

VII and Queen Alexandra, 1902

¶2. Coronation, 1911: City of

Carlisle Sunday School

celebration programme booklet,

for Their Majesties King George

V and Queen Mary, 1911

1902-1911

DX 560/8 Map of the Grand Trunk Line

[Canadian Pacific], Canada

Including lines under construction

(booklet: illustration of a

"Standard Passenger Train" on the

line) and connections

Jun 1909

DX 560/9 Carr and Company Limited

As follows: ¶1. Two copies of a

broker's letter offering shares,

1927 ¶2. Funeral card and order of

funeral service for the late

William Theodore Carr (1866-

1931) at St James Church,

[Carlisle], 1931

1927-1931

DX 560/10

Small framed certificate of pass

in Geometry (Elementary Day

Schools) by J P Warwick, pupil

Warwick family papers, of

Whitehaven and Carlisle Dec 1881

DX 560/11 Printed certificates awarded to

Silas Warwick

Warwick family papers, of

Whitehaven and Carlisle, as

follows: ¶1. For 100% attendance

that year at Ashley Street Council

Boys' School, Carlisle, July 1904

¶2. Band of Hope, for excellence

in reporting a lecture, February

1905 ¶3. City of Carlisle

Education Committee: Junior

Merit certificate (for attendances

and progress), (lists his good

subjects), December 1905 ¶4.

Pitman's Shorthand, Elementary

examination, June 1906 ¶5. North

of England Temperance League,

for excellence in reporting a

1904-1911

Page 329: Cumbria Archive Service CATALOGUE: new additions August

lecture, signed Rosalind,

[Countess of] Carlisle, President,

October 1906 ¶6. Carr and

Company Limited, Diploma for

esasy on "The Story of the Flour

Mill". Silas was then a pupil at the

Carlisle Higher Grade School.

Diploma is signed by Frank A

Carr, Director, March 1907 ¶7.

City of Carlisle Education

Committee: Council Junior

certificate for attendance at the

Carlisle Higher Grade School and

for passing the Council Junoir

certificate examination in the

second division (names the 6

distinctions gained), August 1907

¶8. Ci

DX 560/12 Printed certificates awarded to

Ethel Warwick

Warwick family papers, of

Whitehaven and Carlisle, as

follows: ¶1. Ashley Street Council

Girls' School, Carlisle, for 100%

attendance that year, July 1904,

printed by Charles Thurnam and

Sons, Carlisle ¶2. Ashley Street

Council Girls' School, Carlisle,

for 100% attendance that

year,July 1905, printed by Charles

Thurnam and Sons, Carlisle

¶3.Ashley Street Council Girls'

School, Carlisle, for 100%

attendance that year, July 1906,

printed by Charles Thurnam and

Sons, Carlisle ¶4. North of

England Temperance League, for

excellence in reporting a lecture,

October 1906, signed by Rosalind

[Countess of Carlisle], President,

October 1906 ¶5. Presbyterian

Church of England Sunday School

Department, Intermediate Grade

Pass (Scripture), awarded by the

Synod and signed by J Campbell

Gibson, Doctor of Divinity (the

moderator), May 1909

1904-1909

DX 560/13 Printed certificates awarded to

Isabella Warwick

Warwick family papers, of

Whitehaven and Carlisle, as

follows: ¶1. Ashley Street Council

Girls' School, Carlisle, for 100%

awarded attendance that year, July

1908 ¶2. Presbyterian Church of

England Sunday School

Department, Intermediate Grade

Pass (Scripture), awarded by the

Synod and signed by J Campbell

1908-1909

Page 330: Cumbria Archive Service CATALOGUE: new additions August

Gibson, Doctor of Divinity (the

moderator), May 1909

DX 560/14

Warwick family and relatives

papers, of Whitehaven and

Carlisle: mainly regarding Silas

Warwick

As follows: ¶1. Sister Parfeit

(Church Army Sister): two

postcards of her in her uniform,

one of her alone and the other

with her staff (two ladies), pot-

plants behind, Sister Parfeit is

holding a copy of the Church

Army Gazette, circa 1908. One of

these postcards was made by F W

Tassell and Son, Carlisle ¶2.

Postcard of Holy Trinity Carlisle

Church Army Gazette Brigade

(group photo of mostly ladies with

a dog), 1912 ¶3. Postcard of St

Barnabas [Mission Hall] Church

outing to Langholm, showing

Ethel and Belle [Isabel] Warwick

and the Reverend W Joyce,

undated [circa 1910-1913] ¶4.

Two anonymous humourous

verses on Tom Warwick, Walter

Barlow and other celebrated local

anglers, undated [circa early 20th

century] ¶5. National and local

events, as follows: ¶i. Carlisle

Board Schools Memorial Service

for Queen Victoria (front marked

"S Warwick" in child's writing),

31 January 1901 ¶ii. The

Messenger for the Children of the

Presbyterian Church of England,

Queen Victoria Memorial

Number. Comprises: a well-

illustra

1896-1936

DX 560/15 Warwick family: working lives

papers

As employees of Carr and

Company Limited, Carlisle and in

the Gretna Munitions Factory

during the war, as follows: ¶1.

The Baker and Confectioner, trade

magazine, 24 January 1896 ¶2.

Roll of biscuit recipes (18 sheets),

on backs of biscuit-tin labels,

undated and 1915 (separate rolled

item) ¶3. Order of Memorial

Service for Henry Carr, January

1904 ¶4. Obituary of Henry Carr

(with portrait) in The Believers

Pathway, a magazine for Bible

students and Christian workers

(Glasgow and London, from any

bookseller or colporteur), March

1904 ¶5. Minutes of Carr and

Company's Inventions Committee

1896-1920s

Page 331: Cumbria Archive Service CATALOGUE: new additions August

(members then included Mr J P

Warwick). The committee

considered suggestions for

improvements, new lines, etc. It

met monthly, 22 October 1919 ¶6.

Brochure of Carr and Company

Limited, with large overhead view

of the Carlisle Works and

Caldewgate, June 1927 ¶7.

Directors' invitation card to Mr J P

Warwick to the presentation of the

portrait of the chairman, Mr W

Theodore Carr, 3 December 1929

¶8. Photograoh of portrait of W

DX 560/17 Warwick family: post-War

papers

As follows: ¶1. Postcard of a

group of bowls team for "Carr v

Newcastle Press", undated [circa

1920] ¶2. Girls' Friendly Society

Members' Card for Jennie

Warwick, 5 Norfolk Road,

Carlisle, admitted 27 October

1920 ¶3. Voucher for funeral -

Mrs Warwick, Elm House, debtor

to T Lawson, Carlisle, joiner and

undertaker, 20 March 1924 ¶4.

Voucher for funeral of Joseph

Poole Warwick, "aged 61 years,

1932", debtor to T Lawson,

Carlisle, joiner and undertaker.

Mrs Warwick was then of 8 Elm

Terrace, Carlisle, 8 January 1932

¶5. National Identity card for

Elizabeth Ann Warwick, 6 Elm

Terrace, Carlisle, 1943-1948 ¶6.

National Identity card for Sarah J

Warwick, 6 Elm Terrace, Carlisle,

1943-1948 ¶7. National Health

Service medical card for Sarah J

Warwick, 213 Newtown Road,

Carlisle, December 1953

1920-1953

DX 560/18 Box of mourning stationery

and a mourning handkerchief undated

[circa 1900]

DX 560/19 Papers relating to the Boadle

family of Whitehaven

As follows: ¶1. Wellington Pit pay

ticket for Thomas Boadle, 1886

¶2. Whitehaven Collieries, Croft

Pit Landsale voucher for Jane

Boadle, 188[1] ¶3. Items 1 and 2

are within a small wallet, insides

marked "canvass completed" and

"canvass unfinished"

(Conservative Central Office,

Westminister); entries rubbed out

¶4. Bank book for Thomas

Christian Boadle, Kells Pit,

undated,

1881-1889

Page 332: Cumbria Archive Service CATALOGUE: new additions August

Whitehaven for Whitehaven Joint

Stock Banking Company Limited,

1889-1893 ¶5. First book of

arithmetic for the use of schools,

Dublin, Alexander Thom, 1875.

Back cover signed "Elizabeth Ann

Boadle, Kells Pit, near

Whitehaven;" "C Boadle, book."

Front cover and flyleaf signed "A

E Upton;" "William Upton;"

"Eddy come and gives a hand;"

and a list of newspapers take,

including "Herald, Scotsman,

Man, Guardian, Liverpool M" For

the Boadle see also DX

560/14/5/3

DX 560/20 Cards and demand paper

Three stray documents, as

follows: ¶1. Carlisle Cemetery

vocuher for grave-making sent to

Mr William Henry Lawrance,

endorsed "Mrs Lawrance,

Botchergate," September 1866 ¶2.

Ilustrated memorial card of the

funeral of Sarah Makins, wife of

Henry Bristow Makins, buried at

Carlisle Cemetery, 1922 ¶3. Poor,

etc and water rate demand note for

Robert Baxter, for 6 Elm Terrace,

Carlisle, 1922

1866-1922

DX 560/21 Election papers

Broadsides, candidates' addresses

to the electors, polling card for Mr

J Warwick, 44 Port Road for

Carlisle Election, 1910 ¶General

Election, January 1910: Carlisle

bye-election, July 1910, includes

cartoons and verses ¶Also

includes one letter fron F W

Chance (cyclostyled, to

constituent), July 1905

1905-1910

DX 560/22

General Post Office Savings

Bank brochures: Government

stock, War Bonds

1927

DX 560/23 Spons' Architects' and Builders'

Price book by W Young

Includes techincal knowledge

useful to builders and period

advertisements

1891

DX 560/24

The Cumbrian Caroller: a

memoir of John Denwood,

poet, 1845-1890 by E R

Denwood

Booklet, printed in Cockermouth.

Photograph of John Denwood on

front cover, includes some of John

Denwood's poems

1906

DX 560/25 The Whitehaven News County

Annual Diary

Much local information including

West Cumberland's War dead and

local advertisements. One entry in

the diary itself

1918

Page 333: Cumbria Archive Service CATALOGUE: new additions August

DX 560/26

Parliament and the Miners: A

few facts which every miner

should study

Concerning Acts of Parliament

about the working conditions in

the mines. Printed and published

by Mackie and Company Limited,

London, Warrington and

Liverpool. Paper booklet found

inserted inside

undated

[circa 1886]

DX 560/27

Cumberland Agricultural

Society, Carlisle: Show Judge's

lapel badge

1915

DX 560/28 Food ration books Belonging to the Warwick family,

of 50 Clift Terrace, Carlisle 1918

DX 560/29 Papers relating to Warwick

family of Carlisle

As follows: ¶1. Registration

certificate for Isabella Warwick,

dressmaker, 50 Clift Terrace,

Carlisle, under the National

Registration Act, 1915. Issued at

Carlisle, undated [circa 1915] ¶2.

Printed pastoral letter from the

Bishop of Carlisle to his Diocese -

on the need to bear God in mind,

14 September 1916 ¶3. Royal

Flying Corps Section, General

Headquarters, 3rd Echelon British

Expeditionary Force, France:

menu for Christmas dinner. Menu

is in English throughout, includes

the concert programme that day,

Rouen, 1917. Also S Warwick's

score-card for that day's

Progressive Whist Drive, undated

[circa 1920] ¶4. The City of

Carlisle Electric Tramways

Company Limited: workman's

pass number 2827, for Miss B

Warwick, to be shown when

purchasing a ticket. Not valid

8:30-noon, nor on Sundays or

public holidays. Oval dark red

pass on thick cardboard, undated

[circa 1920] ¶5. National

Insurance contribution record card

of Miss I Warwick, "213

Newtown Road, Carlisle,

Northumberland". Newcastle-

upon-Tyne, 1951 ¶6. Ca

undated

[circa

1915]-1951

DX 560/30 Slides of Cumbrian places and

people

Most of the 35 mm slides were

taken for Sir John Burgess's talk

on Cumberland houses, in 1982,

as follows: ¶Two slides of

Brayton Hall ¶One slide of

Brougham Hall ¶One slide of

Crofton Hall ¶One slide of

Edenhall ¶Two slides of Highhead

undated

[circa 1982]

Page 334: Cumbria Archive Service CATALOGUE: new additions August

Castle ¶Four slides of Netherhall

¶One slide of Senhouse family

Coat of Arms ¶One slide of

Elizabeth Senhouse ¶One slide of

Humphrey Senhouse wedding

present list ¶One slide of St Bees

Grammar School ¶Three slides of

Workington Hall ¶One slide of

Whitehaven

DX 560/31 Invoice and ticket

Carr and Company Limited

invoice for biscuit waste to Mr J P

Warwick, 1918 ¶London and

North Eastern Railway [runabout]

area tickets advertisement leaflet,

with diagrams of three districts,

showing lines and stations

(Edinburgh south and east;

Edinburgh west and east; Border

counties as far as Hawick), 1934

1918-1934

DX 560/32

Photographs supplied for

[Canon] Robert Hotlby's

guidebook on Carlisle

Cathedral

[Canon] Robert Hotlby's

guidebook on Carlisle Cathedral,

published by Thurnams, Carlisle,

1969. Black and white

photographs, mostly half and

whole places and unmounted

except for nunber 50. Page

numbers within the guide are

given below, stating what part of

the Cathedral is photographed, as

follows: ¶1. Upper item inside

front cover of plan of the

Cathedral at its greatest extent,

showing the building periods'

dates ¶2. Lower item inside frront

cover plan of "plan of the

Cathedral now" naming its main

features ¶3. Page 2 photo showing

High Altar from within the Choir

¶4. Page 4 top left, photo detailing

the apex of the great East Window

from within ¶5. Page 4 top right,

photo of close-up of the High

Altar and tester. The tester's

designer was Sir Charles

Nicholson, 1934 ¶6. Page 5 top,

photo of the north Choir Aisle

cinquefoil arcading ¶7. Page 5

second from top, photo of Fratry's

pulpitum ceiling showing detail

¶8. Page 5 third from top, photo of

a close-up of Saxon cross-arm ¶9.

Page 5 bottom item, phot

undated

[circa 20th

century]

DX 560/33 Mourning and other cards and

papers

Mourning cards as follows: ¶One

card for James Byrne, buried in 1887-1977

Page 335: Cumbria Archive Service CATALOGUE: new additions August

Whitehaven Cemetery, died 9

February 1866, aged 65 ¶Two

cards for John Boadle, husband of

Jane, buried in Whitehaven

Cemetery, died 26 March 1879,

aged 53 ¶Two cards for Jane

Boadle, widow, buried in

Whitehaven Cemetery, died 5

August 1891, aged 66 ¶One card

for Jane, widow of Peter Byrne,

buried in Carlisle Cemetery, died

17 June 1892, aged 61 ¶One card

for William Henry Lawra[e]nce,

buried in Carlisle Cemetery, died

28 July 1898, aged 66 ¶One card

for Annie, daughter of George and

Sarah Warwick, buried in Leigh

Cemetery [county not stated], 5

January 1908, aged 25 ¶One card

for William Henry Warwick,

husband of Eliza, buried in West

Derby Cemetery [Liverpool], died

3 February 1909, aged 48 ¶Other

cards, as follows: ¶Ticket for

Sunday School Festival, Christ

Church [village or town not

stated], 2 October 1887

¶Humorous Christmas card, Army

cartoon - vignettes of Army life

from General Headquarters 3rd

Echelon, British Expeditionary

Forces. Ins

DX 583/1

Brampton Scrapbook (press

cuttings, programmes, posters,

etc)

Includes much on the Talkin Tarn

Regattas. Front cover labelled

"Scraps, newspaper, etc. cutting.

Crow Hall, Brampton, J. Fra..."

[torn]

1891-1934

DX 583/2 Brampton Junior School

Present building's centenary;

extracts of material, notes, copies

of deeds, sermon for first

Founder's Day service for White

House School ¶Copy deeds; a)

Conveyance of Schools' site

(Burrough to Vicar and

Churchwardens); part of Kiln

Close adjoining the Moat,

Brampton [original 1855]. b) The

same for Infants Schools (Robson

to ditto) in Moat Street [original

1867]. c) Memorandum of

arrangement for transfer of school

to Brampton School Board

[original 1875] ¶Typescript copies

also includes; ¶a) Letter from the

National Society summarising the

1956

Page 336: Cumbria Archive Service CATALOGUE: new additions August

School's history and that of its

site, 1956 ¶b) Brampton School

Board officials, 1874-1901,[by

Cannon Harper], [1956] ¶For the

Brampton Junior School and the

Brampton School Board see also

DS/2

DX 584 Various Carlisle related items

From the papers of Miss Ethel

Annie Bulman, for many years

secretary to Cowans Sheldon,

Carlisle (died 1975)

c.1910-

c.1961

DX 584/1

Paper bag, vignette of shop and

street scene, Richard Jackson,

confectioner 53 Scotch Street

Carlisle

List of products for same c. 1910

DX 584/2 Obituary of Lt. J.S. Millican of

Eccles, in France Reprinted from a newspaper 1916

DX 584/3 A Souvenir of Rose Castle Fete

Illustrated brochure, signed by the

artist, Maud E. Williams; contains

leaflet outlining the history of

Rose Castle by "M.E.W."

Jun 1936

DX 584/4 St Cuthbert's, Carlisle, Parish

Magazine Vol. LVI, No. 12 Dec 1939

DX 584/5 Appleby Official Guide c. 1961

DX 585/1 Mortgage for £50, by demise in

trust for sale to follow

James Robinson of Seaton, Parish

of Camerton, miner and William

Barnes of Maryport, cordwainer

for a piece of ground at Seaton

Outgang, late part of Seaton

Common, called Mount Pleasant

"upon which a dwelling house is

now building", (abuttals given)

24 Sep 1827

DX 585/2 Conveyance for £19, subject to

a mortgage of £150

William Smith of Seaton, Parish

of Camerton to Margaret Smith of

Abbot Park, Parish of Colton

Lancs., spinster; freehold

inclosure of land called Five Lots,

with four cottages erected thereon

at Seaton Moor, occupied by

William Smith and others (named)

conveyed subject to mortgage to

William Barnes

24 Oct 1842

DX 585/3

Conveyance of life estate for

£50 subject to a mortgage of

£150

James Haddow of Birkby near

Ravenglass, husbandman to Peter

Robinson of Seaton p. of

Camerton, coalminer; freehold

inclosure called Five Lots (see

previous item). Recites that

Haddow married Margaret,

daughter of William Smith in

1845, and that she died intestate in

1855

13 May

1874

Page 337: Cumbria Archive Service CATALOGUE: new additions August

DX 585/4 Mortgage deed and solicitor's

letters (3) and voucher (1)

10 Aug 1876 Peter Robinson of

Seaton p. of Camerton, coalminer

to William Barnes of Maryport,

gent. consideration £330 for

dwelling house and garden at

Seaton Outgang in ground called

the Five Lotts (abuttals given),

total about 1 acre, mortgaged to

Barnes in 1826 ¶Endorsed with

reconveyance (Barnes to

Robinson) on repayment 26 Apr

1907

1876-1907

DX 585/5

Probate papers of Mrs

Catherine Robinson of Seaton,

widow, mother of Peter

Robinson, 1878 including her

will

1878

DX 585/6

Vouchers (7), estate of late

Peter Robinson, includes

undertaker's voucher

1917

DX 585/7

Driver's log book kept by

Joseph Blackburn, Rose

Cottage, High Seaton,

Workington

Hours of work, journeys, and

loads

8 Oct 1934-

6 Oct 1938

DX 586/1 Skelton and Castle Sowerby

admittances and will

1. 16 Aug 1786, Manor of Skelton

admittance of John Wells to lands

and premises at Wood End,

customary rent 14s 2d ¶2. 3 May

1808, Manor of Castle Sowerby,

admittance of Sarah Wells eldest

daugther of John Fletcher

deceased, admitted tenant to a

close called Hawthorn Bank

customary rent 1s, also a dwelling

house and close called Lowthians

Garth rent 3d all situate at Row

Bound ¶3. 17 Jun 1808, Manor of

Skelton, admittance of Sarah wife

of John Wells and heir of John

Fletcher deceased, admitted to a

messuage and tenement at

Woodend, customary rent 12s 10d

¶4. 9 Sep 1815, Manor of Skelton,

admittance of Fletcher Wells

eldest son and heir of John Wells

deceased admitted to a messuage

and tenement at Woodend

customary rent 14s 2d ¶5. Will

and probate of John Fletcher late

of Skelton Woodfoot but now of

Hexham Northumberland, wife

Ann Fletcher, daughters Sarah

Wells, Mary Wood,

granddaughter Anne wife of Mr

1786-1815

Page 338: Cumbria Archive Service CATALOGUE: new additions August

Jameson of Berwick upon Tweed

attorney at law

DX 589/1 Ullswater, Wasdale and

Wythburn

Kirkstone Pass, Wythburn Church

showing ladies and gentlemen on

a 4 horse carriage, Angle Tarn,

Scafell, Mickleden, Helvellyn (3),

Ullswater (3) Wasdale (5), Great

Gable, Langdales (6)

c. 1930s

DX 591/1 Brundholme (Keswick)

Minerals

Take Notes (W.T. Crosse of

Underskiddaw, gentleman, to the

Brunholme Mining Syndicate Ltd)

Brundholme Manor minerals.

With 6" plan of the surface. Two

take-notes and 1 plan, in same

volume. Correspondence re. the

1914 take-note, and two drafts of

the same.

1907-1914

DX 592 Facsimile reprints of 19th

century Carlisle items

Reproduced by Thurnams for the

Carlisle Great Fair 1975

DX 592/1

Facsimile reprints of 19th

century Carlisle bills and

posters

Calendar of Prisoners in Gaol for

the Assizes at Carlisle August

1800 ¶Printed account of James

Lighfoot's execution (for murder

at Cumwhitton), [2 copies] 1820

¶Calendar of Prisoners in Gaol at

Carlisle for the the General Gaol

Delivery, Mar 1822 ¶Anti-Reform

radicals' handbill (weavers), [2

copies] n.d. ¶Carlisle Wrestling

results 1839

1975

DX 592/2 Photograph of a boy in suit, flat

cap, white tie [4cms by 3cms] c. 1910

DX 955/25

Correspondence with Rydal

Estate Office regarding the

working of Coniston Copper

Mine

1923-1926

DX 955/26

Correspondence and notes

regarding a deposit of Ilmenite

at Carrock

x 1930

DX 955/27

Correspondence regarding

financial suport to help exploit

a deposit of phosphate rock in

Ireland

1930

DX 955/28

Correspondence regarding the

supply of galena which is used

in the production of paint

1928-1930

DX 955/29

Correspondence regarding the

supply of lead ore to Mill close

Mine

1919

DX 955/30

Correspondence regarding the

traffic of zinc ore trailings from

Braithwaite

1923

Page 339: Cumbria Archive Service CATALOGUE: new additions August

DX 955/31 Considerations for opening up

Nuneley End Mine, Derbyshire Mar 1925

DX 955/32 A paper on the opening of

Waterswallows Basalt Quarry undated

[1920s]

DX 955/33

Report on renting property held

by the Greenhaugh Mining

Ciompany Limited

undated

[1920s]

DX 955/34 Report on the treatment of ore

at Allendale Lead Mine Dec 1921

DX 955/35

Appointments on the Advisory

Committee for the

Metalliferous Mining and

Quarrying Industry

1925

DX 955/36 Thornthwaite Mines Limited

Correspondence to Anthony

Wilson, proprietor of the mine.

Includes black and white

photographs and coloured

sketches of Coomsdale; purchase

of land from the estate of Sir

Henry Vane in 1923;

correspondence with Matthew

Francis and Son, Mining

Engineers and Surveyors; report

on a deposit of iron phosphate

near Kilfenora, County Clare.

1906-1932

DX 984/2 Fact Pack, The Lanes Project,

Carlisle

Background and guidance for

specialists. 1980s

DX 984/3

Roman and Medieval Carlisle,

Excavations at Old Grapes,

Crown and Anchor and

Lewthwaites, The Lanes,

Carlisle

1981-1982

DX 1375/2 Sale Catalogue of the Principal

Contents of Corby Castle

Phillips Auctioneers Scotland.

With appendix listing additional

and withdrawn lots.

1994

DX 1688/3/2 Prospectus for Courses in

Forestry 1964

DX 1864/3/4

Research relating to James

Jaques, jockey (1792-1868)

compiled by Pamela Robson,

Australian author

James, Jaques was employed by

William James of Barrock Park

(see collection: DJB) a well-

known racing stables of the

period, as a groom/jockey. He was

also the publican of several inns in

Penrith. ¶Comprises: ¶James

Jaques timeline; Draft notes;

'short' and 'long' versions of

research. The long version covers,

Early Years, 1792-1819; Penrith,

1819-1820 and then by year;

Summary of races, giving details

of date, venue, type of race, horse

ridden, position in the race, horse

owner, jockey weight and general

2008

Page 340: Cumbria Archive Service CATALOGUE: new additions August

remarks. Report from the

'Donacster Chronicle', of the

suicide of his wife, Jane, in

Cantley, Doncaster, 1863

DX 1890/5 A Seaon of Plays presented by

Theatre North Jun-Sep

1978

DX 1949/3/1 Annual Report and Accounts 1997

DX 1949/3/2 Company overview 1970s

DX 1949/4/1 Newspapper cuttings 1990s-2000

DX 1965/1 Cockermouth , Keswick and

Penrith Railway Company

Letter, from Robert Mitchell,

Station Master at Cockermouth,

relating to a bond [road] to J

McKeever of Wigton, 28th

December 1878

1878

DX 1965/2 Photographs of unidentified

people and locations

Four photographs: ¶1) Studio

portrait of a middle-aged lady,

seated, taken by J Monk, Viaduct

Studio, Charlotte Street, Carlisle,

[1880s] ¶2) Photograph of a

middle-aged lady, seated with

young boy, [1880s] ¶3)

Phoograph of a row of cottages,

[1880s] ¶4) Photograph of a

memorial seat and [drinking

fountain] with hill behind. An

inscription on the central section

reads 'In memoriam, Erected

by....[1885] and on the left hand

section an inscription reads, 'A

righteous man.....the life of the

[feast]

[1880s]

DX 1965/3 'In Memoriam' cards

Comprising: ¶1) Spoof card

[example] 1880 ¶2) In memoriam

card for Jane Ann Brisco, died on

25th January 1884 at Great Corby,

aged 26 years. ¶3) In memoriam

card for Mary Ann Hodgson of

Great Corby, died on 17th August

1890, aged 32 years ¶4) Memorial

hymns in remembrance of

Trednay Clarke Dixon of

Seascale, son of the late Peter

Dixon of Holme Eden. Died on

18th April 1893. Hymns to be

sung on Sunday 30th April at

Holme Eden, St Paul.

1880-1893

DX 1968/1

Programme for a Receital-

Demonstration of the Gilbert

Tone Reflector (gramophone)

at The County Hall, Carlisle

Sep 1930

DX 1968/2

Telegram sent to Mrs C

Staveley, of 11 Lediard

Avenue, Currock, Carlisle

The message reads, " Arrived

Newhaven expect home shortly =

Kit"

[1946]

Page 341: Cumbria Archive Service CATALOGUE: new additions August

DX 1980/2/1/1/1

Proposed bungalow (field no.

278a) at Westnewton for Mr

Robert Bell, Westnewton Hall

Scale: 8 feet to 1 inch; location

plan, floorplan, sections and

elevations

Sep 1964

DX 1980/2/1/1/2

Proposed bus shelter, Eden

Street, for Silloth Parish

Council

Two drawings: ¶Scale: 4 feet to 1

inch; plan, sections and elevations

¶Scale 4 feet to 1 inch; site plan,

plan, section and elevations

Nov 1964

DX 1980/2/1/1/3

Proposed bungalow (Field no.

445) Blackdyke Farm, Silloth,

for Mr A F Coulthard

Three drawings ¶Scale: 8 feet to 1

inch; Site plan, floorplan, section

and elevations (original and copy)

¶Site plan, scale 1:2500 taken

from OS sheet 20:16, [Feb 1965]

Feb 1965

DX 1980/2/1/1/4 Proposed Parish Hall at

Dundraw Village

Scale: 8 feet to 1 inch; location

plan, floorplan, sections and

elevations

Mar 1965

DX 1980/2/1/1/5

Proposed improvements at

Green Close, Kirkbride, for Mr

Thomas Wills

Scale: 8 feet to 1 inch; location

plan, floorplan, sections and

elevations

Mar 1965

DX 1980/2/1/1/6

Proposed improvements at Mill

Crossing, Causewayhead, near

Silloth, for Mr A Wise

Scale: 8 feet to 1 inch; location

plan, floorplan, sections and

elevations

Apr 1965

DX 1980/2/1/1/7 Survey of property at Barco

Bank, Penrith Scale 1:500. Site plan, Apr 1965

DX 1980/2/1/1/8 Site plan for alterations to

Brayton gardens

Taken from Ordnance Survey

sheet 36:6 25 inches to 1 mile

undated

[circa 1965]

DX 1980/2/1/1/9

Draft plan of the Ullswater

area, showing the fells above

Patterdale and Glenridding and

Penrith to the north east

undated

[circa 1965]

DX 1980/2/1/1/10

Plan of the area around Penrith,

from Keswick in the west to

Alston and Kirkby Stephen in

the east

undated

[circa 1965]

DX 1980/2/1/1/11

Additions to Brayton Lodge,

Aspatria, for Mr A H [plan

very fragile, right hand side

missing]

Scale: 4 feet to 1 inch; block plan,

floor plan, elevations and sections

¶Surrogate copy.

Feb 1966

DX 1980/2/1/1/12 Proposed garage at

Waverbridge for Mr C Howe

Scale: 4 feet to 1 inch; site plan,

floor plan and elevations Jan 1967

DX 1980/2/1/1/13

Proposed bus shelter at

Skinburness for Silloth Parish

Council

Scale: 4 feet to 1 inch; site plan,

location plan, block plan, section

and elevations

Mar 1967

DX 1980/2/1/1/14

Proposed bus shelter at West

Silloth for Silloth Parish

Council

Scale: 4 feet to 1 inch; site plan,

block plan, section and elevations Mar 1967

DX 1980/2/1/1/15

Proposed agricultural shed

(replacement) at Griggsfield,

Allonby, for Mr J Twentyman

Scale: 8 feet to 1 inch; site plan,

block plan, plan, section and

elevations

Mar 1967

DX 1980/2/1/1/16

Proposed conversion of old

cottages to dwelling houses,

field nos. 189 and 190, Kelsick,

for Mr J L Hall

Scale: 4 feet to 1 inch; location

plan, floorplans, sections and

elevations

Aug 1967

Page 342: Cumbria Archive Service CATALOGUE: new additions August

DX 1980/2/1/1/17

[Proposed bus shelter at

Greenrow]. Site plan, location

plan, block plan, elevations and

section

No scale given ¶Site plan for

above, taken from Ordnance

Survey sheet 20:15, undated [circa

1967]

undated

[circa 1967]

DX 1980/2/1/1/18

Proposed Improvements and

repairs at Croft House, Bothel,

for Mr and Mrs J R and J M

Wren

Location plan, floor plans,

elevations and sections. Mar 1976

DX 2146/9

Album of sepia and black and

white photographs of

individual persons and, in a

few cases groups of [family]

members [of the Caton and

Creer families]

the persons not being identified

but the photographers including

those from Cockermouth,

Worcester and Manchester, and

(b) of the exterior of a church

(tombstones in the foreground), a

couple with a young child in front

of a house, and a family group

under a tree with a river in the

background.

undated

[1880s-

1930s]

DX 2146/10

Loose sepia and black and

white photographs of

individuals and groups of

individuals [principally family

members]

Those identified including

'Charlie Creer, Roebuck St., West

Adelaide, South Australia, age 21

years' [1910s], parents of Isabel

and John Caton taken at

'Blaennair', Skinburness Rd.,

Silloth [1930s], 'Grace with her

baby, Gwend Grace Hart 6

months', three young men in front

of a tent (picture postcard

addressed to Mrs Caton,

Greenbank, Blinderake,

Cockermouth, from her son,

Manchester [1910]), and 'April

1925 Green Lane'; also stitched

bookmark and Certificate of Merit

awarded by Morecambe Musical

Festival to Miss Isabel Caton

(Caton Girls' Choir, First Prize

Winners, Female Voice Choir

Competition (B) Local), 7 May

1909.

undated

[1880s-

1958]

DX 2207/1 Diary

Comprising loose sheets,

recording, in summary form, local

events / news in Cumbria (and, to

a lesser extent, the north of

England and the south of

Scotland), action taken, events

and meetings attended, and

telephone calls made

11 Jan-31

Dec 1989

DX 2207/2 Diary

Comprising loose sheets,

recording, in summary form, local

events / news in Cumbria (and, to

a lesser extent, the north of

England and the south of

Scotland), action taken, events

1 Jan-31

Dec 1990

Page 343: Cumbria Archive Service CATALOGUE: new additions August

and meetings attended, and

telephone calls made

DX 2207/3 Diary

Comprising loose sheets,

recording, in summary form, local

events / news in Cumbria (and, to

a lesser extent, the north of

England and the south of

Scotland), action taken, events

and meetings attended, and

telephone calls made. The daily

entries are made under the

separate headings of diary,

telephone, actikon, and notes

2 Jan-29

Dec 1991

DX 2207/4 Diary

Recording, in a very summary

form, the subjects of local events /

news; telephone calls;

appointments and meetings and

visits made

30 Dec

1991-3 Jan

1993

DX 2207/5 Diary

Recording, in a very summary

form, the subjects of local events /

news and a very notes of

telephone calls made

2 Jan-26

Dec 1993

DX 2207/6 Diary

Recording, in a very summary

form, the subjects of local events /

news; telephone calls;

appointments and meetings and

visits made

1994

DX 2207/7 Diary

Recording, in a very summary

form, the subjects of local events /

news; telephone calls;

appointments and meetings and

visits made

1995

DX 2207/8 Diary

Recording, in a very summary

form, the subjects of local events /

news; telephone calls;

appointments and meetings and

visits made

1996

DX 2207/9 Diary

Rcording (not for every day)

meetings and apppintments,

subjects of local news / events,

and a very few telephone [calls

made]. Inserted into some of the

pages are cuttings from The

Journal [Newcastle], The

Dumfries and Galloway Standard,

News & Star, Annandale

Observer, Evening Mail, and

unidentified newspapers; also

details of forthcoming services at

St John the Baptist church,

Upperby; and circulars of the

Leisure and Community

Development department of

Carlisle City Council (including

3 Jan -30

Dec 1997

Page 344: Cumbria Archive Service CATALOGUE: new additions August

minutes of meetings of the

Currock, Upperby and Petteril

Bank Single Regeneration Budget

Meeting

DX 2207/10 Diary

Recording (not for every day)

very summary details / headings

of local news / events,

appointments, and a very few

telephone [calls made]. Inserted

into some of the pages are cuttings

from Evening News, The Sunday

Telegraph, The Dumfries and

Galloway Standard, The

Cumberland News, News & Star,

and unidentified newspapers

2 Jan-29

Dec 1998

DX 2207/11 Diary

Recording (not for every day)

very summary details / headings

of local news / events,

appointments, and a very few

telephone [calls made]. Inserted

into some of the pages are cuttings

from The Journal [Newcastle],

Annandale Observer, The

Whitehaven News, The Daily

Telegraph, Evening Mail, and

unidentified newspapers; some

circular letters and minutes of the

UK Independence Party, the

Parochial Church Council of St

John the Baptsit Church, Upperby,

and concerning the Currock and

Upperby Neighbourhood Forum

meetings; flyer of the Holker

Garden Festival; Order of Service

for the Requiem Mass for Doreen

Dolaan (1915 - 99) at Christ the

King church, Harraby. 6 Jl 1999;

minutes of meeting of Carlisle

South Group - Young People; and

letter from the Diretor of Cumbria

Social Economy Forum about a

forthcoming meeting

4 Jan-21

Dec 1999

DX 2207/12 Diary

Recording (not for every day, with

some weeks with no or very few

entries)very summary headings of

meetings and events, with a very

few entries providing further

information also comments (on

political and other issues).

Inserted into a few pages are a

very few press cutttings, ; circular

letters of Carlisle City Council's

Leisure and Community

Development Programme and of

3 Jan-17

Dec 2000

Page 345: Cumbria Archive Service CATALOGUE: new additions August

the UK Independence Party;

minutes of a meeting of the

Commercial Lake Users Group,

held at Windermere; and agenda

for the annual meeting of the

Cumbria Social Economy Forum

DX 2207/13 Diary

Recording (on perhaps about half

of the days of the year)

appointments / meetings, very

rarely providing further

information about the meeting.

Stapled to a few pages are agenda

papers of the Credit Union and

Update Group (Carlisle) meeting

and Cumbria Social Economy

Forum meeting; Sellafield

Newsletter (BNFL); inivtationn to

attend 50th anniversary

celebrations of Sescale School;

notice of the AGM of Carlisle

Conservative Association; circular

letter of the Diocese of Carlisle

branch of The Prayer Book

Society; and minutes of meeting

of the Parochial Chuch Council of

St John the Baptist, Upperby. At

the back of the volume are

recorded the telephone numbers of

press representatives, etc

2 Jan-19

Dec 2001

DX 2207/14 Diary

Recording (on a minority of days)

appointments, in a very few cases

providing further information,

also a very few news notes.

Inserted into pages are minutes of

a meeting of Upperby Parish Hall;

notices etc. of St John the Baptist

church, Upperby; circular of the

Diocese of Carlisle branch of The

Prayer Book Society ; notice of

meeting of the Carlisle Council

for Voluntary Service Executive

Meeting; and press cuttings (from

Times & Star, Whitehaven News,

The Westmorland Gazette,

[Cumberland News] , and

unidentified papers); etc

7 Jan-29

Dec 2002

DX 2207/15 Diary

Recording (on a minority of days)

appointments, in a very few cases

providing further information,

also a very few news notes.

Stapled to pages are circular

letters etc. of Carlisle Council for

Voluntary Service, St Elisabeth's

Parochial Church Council,

2 Jan-30

Dec 2003

Page 346: Cumbria Archive Service CATALOGUE: new additions August

Harraby, Carlisle Conservative

Party, and St John the Baptist

church, Upperby; Farmers'

Market, Carlisle fliers; drafts of

reports and memos for the press;

and press cuttings (from

Cumberland News, News & Star,

and unidentiifed newspapers)

DX 2207/16 Diary

Recording (on a minority of days)

appointments. Stapled to pages

are circular letters of the Carlisle

Council for Voluntary Service

(Mr Barker being a member of

Carlisle South Community

Association), the Carlisle

Diocesan branch of The Prayer

Book Society, Carlisle

Conservative Association, Carlisle

Housing Association, and Carlisle

Rural Tenants Federation; and

press cuttings (from The Times,

Daily Mail, and unidentified

papers)

7 Jan-23

Dec 2004

DX 2207/17 Diary

Recording (on a minority of days)

appointments / meetings, with

very few entries providing fuller

information/ reports except for the

period 12 - 18 December which

takes the form of diary entries/

reports. Stapled and clipped to

pages are circular letters (about

meetings, etc.), etc. of Carlisle

and Rural Tenants Federation;

Currock and Upperby

Neighbourhood Forum; Carlisle

Housing Association; Repairs and

Improvements Tenants' Liaison

Meetings [of Carlisle Housing

Association]; St James' Church

Carlisle; St John the Baptist

church, Upperby; and Carlisle

Council for Voluntary Service.

Attached by a paper clip are some

press cuttings, especially

concerrning the Stock Market,

taken from The Times, the Daily

Mail, and an unidentified

newspaper

9 Jan-23

Dec 2005

DX 2207/18 Diary

Recording (on a minority of days)

appointments/ meetings. Stapled

to pages are circular letters (about

meetings, etc.), etc. of Carlisle

Housing Association (about

Tenants Advisory Group and

3 Jan-22

Dec 2006

Page 347: Cumbria Archive Service CATALOGUE: new additions August

Repairs and Improvements

Residents Liaison meetings);

Carlisle Diocesan Branch of The

Prayer Book Society; Upperby

Neighbourhood Forum meeting;

and Carlisle Council for

Voluntary Service; also Order of

Service for the funeral of Ethel

Herman (aged 88 years) at Christ

the King church on 18 May 2006;

and a few press cuttings from The

Times (re the stock market) and

The [Cumberland News] . Loose

in the volume is a copy of rock

report, the Newsletter of the

Northern Rock Foundation, No.

14, Winter 2006

DX 2207/19 Diary

Recording (on a minoirty of days)

appointments / meetings. Stapled

to pages are circular letters etc. re

meetings, etc. of Carlisle Housing

Association; Carlisle Conservative

Association; Carlisle and Rural

Tenants Federation; the Parochial

Church Council of St John the

Baptist, Upperby; Currock

Neighbourhood Forum ; Cumbria

Council for Voluntary Serrvice;

and Upperby Neighbourhood

Forum; also a deaths notice press

cutting from The Cumberland

News

1 Jan-20

Dec 2007

DX 2207/20 Copies

of ICN News, Independent

Community News, A community

publication produced by the

people of Petteril Bank, Carlisle,

issues nos. 22 - 31, [32], 33, 34,

36 - 41, 45, and 46 ¶Dates are as

follows December 2003 -

November 2004, undated [circa

Jan 2005], February 2005 - July

2007, January 2009, June 2009

Dec 2003-

Jun 2009

DX 2207/21 Cashbook undated

DX 2218/2

Booklet entitled The Gilsland

Show 100 Years of Success,

1914-2014

2014

DX 2312/16

Handbook and Guide to the

Grand Bazaar in aid of St

Patrick's School, Carlisle

Held at the Drill Hall, Carlisle

¶Contains, programme of music,

events, amusements and stalls,

partons and committee members,

local advertisements, history and

photographs of the old and new

schools, photographs of clergy

Jan 1910

Page 348: Cumbria Archive Service CATALOGUE: new additions August

DX 2417/1/9 Map of Cumberland Urban and rural district

boundaries. 1935

DX 2417/9/1 Ordnance Survey engraved

map: Sheet CII

Showing the Eden Valley and

North Pennines (including Cross

Fell) and including Kirkoswald,

Penrith, Ivegill and Greystoke,

with the Lancashire [Lancaster}

and Carlisle Railway ¶Scale 1

inch to 1 mile ¶Engraved at the

Ordnance Survey Office, under

the direction of Col. J Cameron,

outline by E May, text by C Smith

and the drawings of the hills by W

Archibald

Mar 1866

DX 2417/9/2 Ordnance Survey engraved

map: Sheet CVII SE Carlisle

Showing the Solway Firth and

area to the west of Carlisle. ¶Scale

1 inch to 1 mile ¶Engraved at the

Ordnance Survey Office, under

the direction of Col. J Cameron,

outline by W Tinkler, text by C

Smith and the drawings of the

hills by C Sinnett

Mar 1869

DX 2417/9/3

Ordnance Survey engraved

map: Sheet CVI SW

Haltwhistle

Showing the Geltsdale Fells and

North Pennines to the east of

Brampton and the area between

Brampton and Carlisle, including

Crosby-on-Eden and Warwick

Bridge ¶Scale 1 inch to 1 mile

¶Engraved at the Ordnance

Survey Office, under the direction

of Col. J Cameron, outline by H

Baker, text by J Grandison and the

drawings of the hills by H Bennett

Jun 1869

DX 2417/9/4

Ordnance Survey engraved

map: Sheet: CL NE

Cockermouth

Showing the Northern Fells

around Uldale and Caldbeck and

covering, Plumbland, Allhallows,

Wigton, Castle Sowerby and

Bassenthwaite. Cockermouth

appears in the bottom left-hand

corner of the sheet. ¶Scale 1 inch

to 1 mile ¶Engraved at the

Ordnance Survey Office, under

the direction of Col. J Cameron,

outline by E May, text by J A

Harrison and the drawings of the

hills by W Archibald

Nov 1869

DX 2429/72 Flier for Braithwaite Motel In colour, detailing interior

photographs and a location map Late 1960s

DX 2429/73 Carlisle Echoes Local history publication. 1980s

DX 2429/74 Souvenir Album of Silloth Contains 28 views. 1968

DX 2429/75 Flier for Carlisle Historical

Pageant Aug 1951

Page 349: Cumbria Archive Service CATALOGUE: new additions August

DX 2429/76 Flier for Ullswater Including a timetable for motor

yachts. 1948

DX 2429/77 Cumbria's Century Souvenir newspaper, parts 1-10. 1990s

DX 2429/78 Cumbria Magistracy 1996

DX 2429/79 Cumbria Magistracy 1992

DX 2429/80 A Jacobite Relic By H S Cowper, FSA. 1933

DX 2429/81 Carlisle in the Past Sep 1940

DX 2429/82 Cumbria in Figures 1985-1986

DX 2429/83 Cumbria in Figures 1988-1989

DX 2429/84 Portrait of Jacob Thompson undated

[19th

century]

DX 2429/85

Obelisk Bewcastle churchyard

in Cumberland, 20 miles N.E.

of Carlisle

20th

century

DX 2429/86 Lithograph print of the Citadel

of Carlisle 19th

century

DX 2429/87 Lithograph print of Carlisle

Castle 19th

century

DX 2429/88 Lithograph print, 'A View of

the City of Carlisle' 19th

century

DX 2429/89 Lithograph print, Carlisle 19th

century

DX 2429/90 Lithograph print of Carlisle

Castle 19th

century

DX 2429/91 Lithograph print of the north

west view of Rose Castle 19th

century

DX 2429/92

Lithograph print of a map of

Carlisle showing the cathedral,

castle and bridges

19th

century

DX 2429/93 Colour lithograph print of

Buttermere from the Fish Inn 19th

century

DX 2429/94

Colour lithograph print of

Derwentwater from Castle

Rigg

19th

century

DX 2429/95 Advert for Bowder Stone

House, near Keswick Aug 1883

DX 2429/96 Brochure for the Victoria

Family Hotel circa 1950

DX 2429/97

Price list for Stephen W

Couling, Wholesale Plumbers'

and Engineers' Merchant,

Carlisle

Jul-Sep

1920

DX 2429/98 Surveyor's drawings of

landscape sections [A6] Jan 1841

DX 2429/99 Bacon' s large scale map and

guide to Lake District

For cyclists and tourists based on

the new Ordnance Survey,

including a guide and index by G

W Bacon, F.R.G.S. The map has

the county boundaries of

undated

[circa 1901]

Page 350: Cumbria Archive Service CATALOGUE: new additions August

Cumberland, Lancashire, North of

the Sands and Westmorland

shown in different colours. Has an

advert for Fry's pure concentrated

cocoa. G W Bacon and Company

Limited, 127 Strand, London

DX 2429/100 Bartholomew's new reduced

survey for tourists and cyclists

Sheet 3 Cumberland, scale 2 miles

to an inch. Mounted on cloth.

John Bartholomew and Company,

The Geographical Institute,

Edinburgh

undated

[circa 1901

DX 2429/101

Black and white photograph of

a pile guide being moved into

position

Location unknown. 28 Jun 1839

DX 2429/102 First place poster for an award

at Ireby Agricultural Show First 24 Sep 1936

DX 2429/103 Armathwaite and the Eden

Gorge

History and the general area,

shops and things to do. 1980s

DX 2429/104

Torpenhow, Episodes in the

Religios History of a Cumbrian

Parish

Published by the Cumbrian

Religious History Society. 1650-1870

DX 2429/105

Year Book and Lists of

Members of the Cumberland

and Westmorland Association

of London

1906-1907

DX 2429/106 Caldbeck Calling, Verses in

Various Moods H Lang Jones. 1956

DX 2429/107 The Drama: Its Influence For

Good or Evil

An essay by W Routh Fitzpatrick,

Derwent House, Morecambe. 1903

DX 2429/108

Fell Farm Labour, Exhibitions

of prints, paintings and

drawings by Alan Stones

Carlisle Museum and Art Gallery. 1986-1987

DX 2429/109 The Story of Carlisle 1967

DX 2429/110

Cumbrian Characters, An

Exhibition of Famous People

of the Lake District

Abbot Hall Art Gallery. Jul-Aug

1968

DX 2429/111 Cumberland Artists, 1700-1900 1971

DX 2429/112 Thomson Local, Carlisle 2015-2016

DX 2429/113 Views of the English Lakes,

Keswick District

Includes ¶Bassenthwaite Lake,

drawn and engraved by W Banks

and Son, Edinburgh

¶Derwentwater from Castle Head

¶Honister Crag from the quarry

road to Yew Crag ¶Barrow Fall,

Derwentwater ¶Borrowdale from

the Bowder Stone ¶Waterfall at

[Lowdore] Lodore Falls

¶Thirlmere from Raven Crag

¶Derwentwater from

Applethwaite

undated

[19th

century]

DX 2429/114 Ordnance Survey Map of

Carlisle, sheet 2

Reduced from the one inch map of

1902-1903, published at the 1923

Page 351: Cumbria Archive Service CATALOGUE: new additions August

Ordnance Survey Office,

Southampton by Colonel R F

Close, C M G, R E, Director

General. Minor corrections 1923

DX 2429/115 Ordnance Survey, Maryport

sheet 22

Revised in 1895, and published in

1903 ¶Scale: 1 inch to 1 mile 1903

DX 2429/116 Maryport, Allerdale District

Council: Official Street Plan

Designed and published by

Forward Publicity Limited,

Charles Roe House, Chestergate,

Macclesfield, Cheshire, with

advertisements for The Thomas

Armstrong (Holdings)

undated

[post 1974]

DX 2429/117 Dodd Wood Forest Trail and

Walks

Printed by the Forestry

Commission. 1973

DX 2429/118 Border Review and Solway

Pictorial

News and views on sport, industry

and entertainment. Sep 1950

DX 2429/119 Alston Moor Official Guide circa 1950

DX 2429/120 Alston Moor Official Guide circa 1950

DX 2429/121 Pennine Panorama from Alston

Moor circa 1970

DX 2429/122 Armathwaite Hall Hotel Guest tarrif. circa 1930

DX 2429/123 Burrow's Pointer Guide Map of

Carlisle

Published with the approval of

Carlisle Chambers of Trade and

Commerce, 13th edition.

Copyright: Ed. J. Burrow and

Company Limited, Publicity

House, Streatham Hill, London,

SW2 4TR. Contains adverts for

local businesses

undated

[circa 1957]

DX 2429/124 Burrow's Pointer Guide Map of

Carlisle

Published with the approval of

Carlisle Chambers of Trade and

Commerce, 11th edition

Copyright: Ed. J. Burrow and

Company Limited, Publicity

House, Streatham Hill, London,

SW2 4TR. Contains adverts for

local businesses

undated

[circa

1950s]

DX 2429/125 Burrow's Pointer Guide Map of

Carlisle

Published with the approval of

Carlisle Chambers of Trade and

Commerce, 12th edition

Copyright: Ed. J. Burrow and

Company Limited, Publicity

House, Streatham Hill, London,

SW2 4TR. Contains adverts for

local businesses

undated

[circa

1950s]

DX 2436 Bush Hotel, Longtown

Title deeds, land searches, land

registry papers, business

development agreements with

Greenalls Management Limited

and application for listed building

consent.

1853-1998

Page 352: Cumbria Archive Service CATALOGUE: new additions August

DX 2437 Transport and General

Workers' Union

Minute book of Hertbert W

Dennison, Secretary.

Aug 1929-

Aug 1936

DX 2438 Moota

Two leaflets detailing the history

of the motel and available

facilities; newspaper article about

the prisoner of war camp and

chapel, April 1971; notes from an

article in the Lancashire Evening

Post about a train crash involving

German prisoners of war near

Barton Train Station, Nov 1946.

1946-1971

DX 2439 Vieille-Montagne Zinc

Company of Belgium

Plan of Brownley Hill [Lead]

Mine, showing strata and levels at

Guaddamgill and sections of the

strata.

[Early 20th

century]-

1970

DX 2439/1 Plan of Brownley Hill Mine,

Nenthead

Showing strata and levels at

Guaddamgill and sections of the

strata. Traced from the original

plan in 1970 by A Walshaw. The

original is undated, [early 20th

century] ¶The Vieille Montagne

Zinc Company (VM) came to

England in 1896, to Nenthead in

the North Pennines. It remained in

the Nenthead area until 1949,

when it sold its mineral leases and

equipment. The Brownley Hill

Mine operated for VM from 1914

until 1936.

[Early 20th

century]-

1970

DX 2440 High Row

an Amber Production featuring

Alston Drift Miners, (33 mins run

time)

1974

DX 2442 Carlisle and Her Industries Publication by L Murray with

index. 1950s

DX 2443 Miscellaneous documents 1700-1925

DX 2443/1 Bond

Agreement to pay Dinah Fidler

the sum of £5 plus interest

annually until such time that her

grandson Daniel Fidler reaches 24

years of age.

5 Mar 1779

DX 2443/2 Draft conveyance

Draft conveyance of a moiety in a

freehold estate called Low Pow in

the parish of Bolton, Cumberland.

10 Aug

1895

DX 2443/3 Lease and release

William Mark, Burgh-by-Sands,

clerk and John Moor, Wigton,

waller of the first part. Joseph

Moor, Wigtom, builder and

William Moor, Wigton, stone

mason of the second part.

Consideration of 10 shillings for 4

messuages situated at the east end

of Wigton.

3 Jan-4 Jan

1828

Page 353: Cumbria Archive Service CATALOGUE: new additions August

DX 2443/4 Map of Low Pow

Based on ordnance survey map,

showing local field boundaries

and the names of local land

owners; Thomas Addison, W

Parkin Moor, mrs Wilson and

Jonathan Welsh.

undated

[1900]

DX 2443/5 Assignment for the benefit of

creditors

Robert Bainbridge to Messrs

Samuel Rigg and John

Richardson.

24 Jun 1859

DX 2443/6

Administration of the effects of

Mary Sanderson Foster

deceased, Wigton

29 Jan 1867

DX 2443/7 Release 4 Jan 1828

DX 2443/8 Counterpart of feoffment

Mr Joseph Stamper to Thomas

Parkin. Four closes of land near

Wigton called the Gavels. the

Round Close, Riggs House Close

and the Faugh Close (otherwise

the Fallow Close).

12 Sep 1800

DX 2443/9 Agreement to build a stair case Sarah Furnas and Thomas Furnass

with Joseph Ismay 19 Jun 1735

DX 2443/10 Tripartate indenture

Robert Yates, Easingwold; John

Skelton, Bolton Wood Lane;

Jonathan Potts of Brayton Hall.

Consideration of £200 for land

and premises in Bolton.

1782

DX 2443/11 Indenture

Conveyance of messuage called

Burnfoot in the parish of Wigton.

Consideration of 5 shillings.

Between Daniel Fidler, yeoman,

Wigton and Henry Lowes,

Wigton, gentleman.

27 Mar

1775

DX 2443/12 Abstract from transfer of

mortgage

From Ralph Cooke of Camerton

Hall, deceased, to William Cooke,

his eldest son.

13 May

1861

DX 2443/13 Probate of the will of Isaac

Hill, Heskett, Cumberland Jan 1831

DX 2443/14

Letter to the Constable of

Wigton from Richard Matthius,

Justice of the Peace

Reporting that Christopher

Blackburn of Wigton sold alcohol

for consumption on an unlicensed

premises. He has been told to

report at Matthewman Hodgson

Solicitors on 7 June at 11o'clock

in the morningto answer to these

charges.

10 Jun 1829

DX 2443/15 Letter to Captain Bennet of the

Royal Cumberland Militia

Letter frtom Jonathan How of Old

lane Wigton, noting his concerns

about 2 men, Thomas Henison

and William Johnston, who keep

attending militia recruitment

events and being sworn in but

under different names.

23 Mar

1831

Page 354: Cumbria Archive Service CATALOGUE: new additions August

DX 2443/16

Court of Chancery; Salkeld and

Clerk versus Johnston and

others

Printed report of the case with the

Lord Chancellor's judgement. 1849

DX 2443/17

Master of the Rolls,

Information and Bill of

Complaint

The case of Reverend William

Bell, Plaintiff versus Reverend

Henry Lowry, Defendant.

4 Nov 1858

DX 2443/18 Quitclaim

Partry one - William Hodgson.

¶Party two - Richard Jameson and

Mary Jameson (his wife), Thomas

Dalson and Elizabeth dalton (his

wife). ¶Premises - 30 acres of

sand, 20 acres of meadow and 20

acres of pasture in the parish of

Dacre. ¶Consideration - £100

1821

DX 2443/20 x

DX 2444 Miscellaneous photographs

Black and white photograph of J

class locomotive called the

Dandie Dinmont, which ran

between Edinburgh and Carlisle.

The locomotives in this class were

named after characters in the

novels of Sir Walter Scott; colour

photograph of Brampton town

centre advertising the Border

Exhibition at Irthing Valley

School.

1903-1960s

DX 2445 Carlisle: Records of Pauper

Lunatics

Historical research notes, relating

to the Carlisle Poor Law Union

Workhouse, Fusehill Street,

Carlisle; Dunston Lodge Asylum

and the Cumberland and

Westmorland County Lunatic

Asylum, (Garlands Hospital)

Carlisle ¶Compiled by Peter

Lewis of the Upper Eden History

Society, Kirkby Stephen

¶Memory stick containing the

research notes, images and a

PowerPoint presentation, given to

the Carlisle CWAAS group at

Tullie House in April 2018

2018-2021

DX 2445/1

Research notes, relating to

Carlisle Poor Law Union

Workhouse, Fusehill Street,

Carlisle; Dunston Lodge

Asylum and the Cumberland

and Westmorland County

Lunatic Asylum, (Garlands

Hospital) Carlisle

Notes compiled by Peter Lewis of

the Upper Eden History Society,

Kirkby Stephen ¶'Old Carlisle

Workhouses; The Carlisle Poor

Law Union Workhouse at Fusehill

Street and the destiny of Carlisle's

pauper lunatics' ¶Prologue, giving

a short overview of the old and

new poor law systems ¶Section

one covers workhouses and the

period of change from the old to

the new system. This includes

maps, plans and details of poor

2018-2021

Page 355: Cumbria Archive Service CATALOGUE: new additions August

law institutions. There is a

summary of the main Acts of

Parliament concerning poor relief

and a list of poor law sources.

¶Section two considers

institutions that pauper lunatics

were transferred to after being in

workhouses, namely, Dunston

Lodge Private Mad House and

The Cumberland and

Westmorland Joint Mental

Hospital (the Garlands) ¶Includes

a list of images to accompany the

PowerPoint slideshow (see DX

2445/2)

DX 2445/2

Memory stick containing

research notes, images and a

PowerPoint presentation

Presentation given to the Carlisle

CWAAS group at Tullie House in

April 2018

2018-2021

DX 2446 Maps of Cumberland and

Cumbria Early 19th

century

DX 2446/1/1 Pigot's map of Cumberland

Page from a directory or atlas

¶Scale 30 miles to one and a half

inches

Early 19th

century

DX 2447 Thomas Tolson of Ropewalk

House, Dearham

Will and lease ¶Mortgage of

reversionary interest under the

will of Thomas Tolson, deceased.

1866-1877

DX 2447/1

Administration of the will of

Thomas Tolson of Ropewalk

House, Derham, gentleman

(deceased May 1837) by the

Principal Probate Registry

Contains: ¶Copy of original will

¶Codicil with copy of lease and

release of property at Kendal

(property of John Howard

Hetherington) and houses in

Griffin Street, Workington

(property of Frances Howard),

dated 18th January 1836 ¶Copy of

probate granted by the Prerogative

Court of York, January 1838

Dec 1866

DX 2447/2

Mortgage and further charge of

reversionary interest under the

will of Thomas Tolson,

deceased

Between: ¶Thomas Tolson

Edwards of Liverpool, master

mariner (1) ¶Benjamin Scott Riley

of Liverpool, gentleman (2)

¶Consideration: £450 ¶With

additional indenture, relating to an

additonal loan of £100 to Thomas

Tolson by Benjamin Scott Riley

¶£550 was paid to Benjamin Scott

Riley, March 1883

Feb-Mar

1877

DX 2448 First World War Map circa 1916

DX 2448/1

The 'Daily Mail' Bird's Eye

Map of the British Front,

Section 1

Showing Ypres, Lille and

Armentieres, the frontier,

railways, canals and roads ¶Part of

a 'Bird's-Eye Map of the British

Front' series of maps, which was

produced over four sheets. ¶Scale

circa 1916

Page 356: Cumbria Archive Service CATALOGUE: new additions August

1 inch to one mile. Colour

¶Produced by map publisher,

George Philip and Son. ¶Lacks

heading and dust cover

DX 2449 Parish of Holm Cultram

Parish of Holm Cultram; field

plans showing historic land tenure

¶Four parts: ¶Holme Low Quarter

¶St Cuthbert Quarter ¶East Waver

Quarter ¶Abbey Quarter

¶Compiled by Keith Hayton

alongside his published

transcription, 'Hayton Tithe

Award' (available to view in the

searchroom) ¶Plan numbers and

tenants' names are deduced from

the following sources: ¶Manor

court books, tithe award; 1910

Land Valuation plans; deposited

railway plans, enclosure plans

[2013]

DX 2449/1

Field plan of Holme Low

Quarter showing historic land

tenure

Plan numbers and tenants' names

are deduced from the following

sources: ¶Manor court books, tithe

award; 1910 Land Valuation

plans; deposited railway plans,

enclosure plans

[2013]

DX 2449/2

Field plan of St Cuthbert

Quarter, showing historic land

tenure

Plan numbers and tenants' names

are deduced from the following

sources: ¶Manor court books, tithe

award; 1910 Land Valuation

plans; deposited railway plans,

enclosure plans

[2013]

DX 2449/3

Field plan of East Waver

Quarter showing historic land

tenure

Plan numbers and tenants' names

are deduced from the following

sources: ¶Manor court books, tithe

award; 1910 Land Valuation

plans; deposited railway plans,

enclosure plans

[2013]

DX 2449/4 Field plan of Abbey quarter,

showing historic land tenure

Plan numbers and tenants' names

are deduced from the following

sources: ¶Manor court books, tithe

award; 1910 Land Valuation

plans; deposited railway plans,

enclosure plans

[2013]

DX 2450 Illustrations of the Lake

District

Illustrated book entitled Lovely

Lakeland comprising all the lakes

and a map, 1948; postcards of

Keswick and Derwentwater

(1934), Eamont Bridge, Penrith,

Patterdale and Ullswater and the

Promenade, Grange-over-Sands

(1949); copy of Caldbeck Calling,

verses by H Lang Jones, 1956;

photograph of Hayton war

memorial, circa 1920; black and

18th

century-

2002

Page 357: Cumbria Archive Service CATALOGUE: new additions August

white photographs: Lodore Falls

Hotel, Borrowdale, circa 1920;

Cumberland fox hounds under Sir

Wilfred Lawson, new year's meet

at Armathwaite Hall, circa 1920;

sheep dog trials (x2) at Threlkeld,

including a break away, circa

1920; colour photographs (x3) of

Carlisle City Centre, 2002;

postcard of Carlisle City Centre,

18th century; black and white (x2)

lithographs of Borrowdale, late

19th century. Black and white

postcards of Troutbeck,

Derwentwater, Ullswater,

Grasmere, Rydal Water,

Kirkstone Pass, Buttermere,

Newlands Vale, and Borrowdale,

1920-1960.

DX 2451 Black Lyne Inclosure

Legal papers regarding action to

oppose Black Lyne Inclosure Act.

Includes a brief for the defendant,

William John Charletory and

signed affidavits.

1808-1816

DX 2452 Judgement of Henry Dothick,

LLB

Judgement of Henry Dothick,

Batchelor of Law, Chancellor,

Vice General and Spritual and

Official Principal of Henry Bishop

of Carlisle, regarding John Hill

Senior, of Colby in the parish of

St Lawrence in Appleby, for not

paying 40s to Anne Carleton,

widow for tax expenses in

defamation cause.

18 Mar

1602

DX 2453 Probate and manorial records 1717-1796

DX 2453/1

Administration of Robert

Robson of Kirkandrews-upon-

Eden

Oct 1717

DX 2453/2 Administration of Mary Liddell

of Kirkandrews-upon-Eden Nov 1736

DX 2453/3 Admittance, Manor of Burgh

Admittance of Robert Robson to

several closes and parcels of land

at Kirkandrews-upon-Eden for the

annual customary rent of 1

shilling, 3 pence and a half penny.

Sep 1759

DX 2453/4 Copy will of Robert Robson of

Kirkandrews-upon-Eden Feb 1769

DX 2453/5

Probate of the will of Robert

Robson of Kirkandrews-upon-

Eden

Jun 1776

DX 2453/6

Probate of the will of Thomas

Robson of Marylebone,

Middlesex

Jan 1796

Page 358: Cumbria Archive Service CATALOGUE: new additions August

DX 2453/7 Draft will of Isabella Blamire

of Kirkandrews-upon-Eden 1848

DX 2453/8

Draft and 2 copy wills of Miss

Margaret Blamire of

Kirkandrews-upon-Eden

Jul 1856

DX 2453/9

Probate of the will of Isabella

Blamire of Kirkandrews-upon-

Eden

Jul 1856

DX 2453/10

Copy will of Miss Lydia

Blamire of Kirkandrews-upon-

Eden

Mar 1867

DX 2453/11

Copy will of Miss Hannah

Blamire of Kirkandrews-upon-

Eden

Feb 1871

DX 2453/12

Probate of the will of Miss

Hannah Blamire of

Kirkandrews-upon-Eden

Sep 1880

DX 2454 Inventory of the goods of

Richard Chichester, deceased

An inventory of the goods lying

packed up at the Cottons and Heys

Wharfe, Southwark. The late

property of Richard Chichester

Esquire, deceased as it was

ordered to be taken [to Virginia]

by John and Richard Tucker and

accordingly performed the 12th,

13th, 14th , 15th and 16th May.

May 1746

DX 2455 Cumbrian motor cars and

motor bikes

Black and white photograohs of

various cars and motor bikes,

some with Cumberland

registration plates.

1930s

DX 2456 Carlisle Castle by Edward

Goodwin Watercolour unframed. 1834

DX 2457 Private Alf J Chandler

Black and white photograph of

Private Alf Chandler who served

in the Border Regiment and was

killed in action at the age of 21.

His address was listed as the

Carlisle Post Office. He also had

connections with Melbourne

Road.

1914

DX 2458 Poster for the sale of The Sun

Inn, Aspatria by public auction 12 Jan 1899

DX 2459 Lanercost Priory Publication written by R S

Ferguson and Charles J Ferguson. circa 1900

DX 2460 Braithwaite Moss Drainage

Scheme

Plan of drainage scheme, showing

landowners.

undated

[circa 1910]

DX 2460/1 Plan of Braithwaite Moss

Drainage Scheme

Annotated Ordnance Survey

sheets 46; 2nd ed. 6 inches to 1

mile, revised 1898 ¶Showing

numbered plots of land with key,

giving names of [landowners]

undated

[circa 1910]

Page 359: Cumbria Archive Service CATALOGUE: new additions August

¶Stamped 'S D Stanley Dodgson,

Somerset House, Whitehaven''

DX 2461 J Backhouse Beckton, Solicitor

of Carlisle

Ordnance survey sheet, 28:5, 2nd

ed. 25 inch to 1 mile, showing J

Backhouse Beckton's Southerfield

Estate holdings

undated

[circa 1905]

DX 2461/1

Ordnance Survey sheet, with

annotations showing J B

Beckton's Southerfield Estate

holdings in the area of Keld

Plantation, near Aldoth

Ordnance survey sheet, 28:5, 2nd

ed. 25 inch to 1 mile

undated

[circa 1905]

DX 2462

The Parishes, Townships,

Hamlets and Residences of

Allerdale above Derwent in the

County of Cumberland

Written by Neville Ramsden,

Cumbria Family History Society. Apr 1994

DX 2463 Scotby, Carlisle

Plan [from sale particulars] of part

of Scotby, with annotations

relating to crops and names of

landowners

undated

DX 2463/1 Plan [from sale particulars] of

part of Scotby

Annotated with pencil notes

regarding crops sown in particular

fields (with dates). Shows various

plots with landowners' names and

several lots [for sale]: ¶Lot 1:

Farm buildings and croft; Near

and Far Sepulchre; Low Flat;

Near Flat; Sykes Meadow;

Clements Style; White Hill Side;

Haud Yard; Near and Far Tar

People Hill ¶Lot 2: Brunt Moor

¶Lot 3 Allotments ¶Lot 4: Hill

End; Lough Close and Lough

Butts ¶Lot 5 Wellholme Lea ¶Lot

6: Gillside ¶Scale: 1:2500 ¶The

Midland railway passes through

the area. ¶Printed by C Thurnam

and Sons, Lithographers, Carlisle

and based on Ordnance Survey

mapping.

undated

[1900-1964]

DX 2464

Lonsdale Battalion of the

Border Regiment and Cumbria

Archive Service

Research notes compiled by Mr

David Bowcock, former Assistant

County Archivist. Ring binder and

laminated sheets (A3); copies of

newscuttings. Video cassette,

footage relating to Heritage

Lottery grant funding for the new

Archive Centre at Lady Gillford's

House, 2006 ¶For original

records, please see the Lowther

Family, Earls of Lonsdale family

collection, series DLONS/L/13/13

2006-2015

DX 2464/1/1 Ring binder containing draft

research notes and papers

Comprising: ¶Attestations -

surname index; BBC Radio

Cumbria features; CD of Colin

2014-2015

Page 360: Cumbria Archive Service CATALOGUE: new additions August

Bardgett's boook on the Battalion;

cuttings from the 'Cumberland

News'; 'Cumbria Life' article;

Stuart Eastwood's research

(Cumbria Museum of Military

Life); history of the Battalion;

transport; history by subject;

Lowther estate; survivors;

timeline and chronology; war

diaries`

DX 2464/1/2 Laminated sheets containing

completed research

Comprising: ¶Introduction;

Recruitment, Phase 1; Camp and

Equipment at Carlisle Racecourse;

Lieutenant-Colonel Percy Wilfred

Machell; 5th Earl of Lonsdale;

Unoform, Clothes, Personal

Equipment and Field Glasses;

Health; Bad Boys; An Army

Marches on its Stomach;

Discharges; Rifle and Other

Training; YMCA; Weapons; 'This

Infernal Trench Warfare'; Sports;

Religion; 'It will be all over by

Christmas'; 5th Depot (Later E)

Company and Recruitment Phase

2; Western Command; "Monty";

Propsed Move to Belton Park

Camp, Grantham, Lincolnshire;

Move to Prees Hill Camp, Near

Whitchurch, Shropshire;

Miscellaneous; 'What Happened

Next?'; ¶BBC Radio Carlisle

Feature on the Lonsdale Battalion

¶Timeline/Chronology

2014-2015

DX 2464/1/3

Press cuttings mounted on card

and relating to the Lonsdale

Battalion

Recruitment, showing letter and

publicity ¶The Lonsdale Battalion,

showing shoulder title, badge and

postcard ¶The Somme, with map

of Authuille and cutting about the

Battalion's charge ¶The Fallen,

showing men killed in action

(Charles Beckett of Carlisle,

William James Bell of Cotehill,

Claude Bryan and brother Samuel

Thomas Bryan, John James

McSkimmings, John William

Salkeld, and note to Private W J

Bell of Cotehill, from his

sweetheart, Agnes ¶After the War,

showing war graves of Joseph

Willshaw of Windermere,

William Hewson of Harrington

and Thomas Garnett, cutting

relating to Lord Lonsdale's tribute

to the Battalion

2014-2015

Page 361: Cumbria Archive Service CATALOGUE: new additions August

DX 2464/2/1

Video cassette containing

recording of Border Television

footage relating to the award of

Heritage Lottery funding for

the new Archive Centre at

Carlisle

Apr 2006

DX 2465 Foxley Henning,

Raughtonhead

Two annotated Ordnance Survey

Sheets 30:4 First edition, 25

inches to one mile. ¶Showing

building development and access

roads at Foxley Henning

Late 19th

century

DX 2465/1

Annotated Ordnance Survey

sheets, showing building

development and new access

roads at Foxley Henning,

Raughtonhead

Scale: 25 inches to 1 mile. First

edition.. Manuscript label on the

reverse of one of the sheets

'Foxley Henning, Holm House,

Raughtonhead' Pencil notes

relating to acreages of fields and

details of a field near Skiprigg.

[Late-19th

century]

DX 2466 Maryport, The Harbour and

Dock Typescript document. circa 1950

DX 2467 Flimby Saxhorn Brass Band,

New Instrument Fund

Colour poster advertising a grand

carnival and dancing display in

the Church Road Field, Flimby.

Jul 20 1925

DX 2468

Deeds and probate records

relating to a house and shop, St

Albans Row, Carlisle

DX 2468/1/1 Probate of the will of William

Hodgson 5 Oct 1732

DX 2468/1/2 Copy will of Jacob Coulthard 19 Aug

1777

DX 2468/1/3 Probate of the will of Jacob

Coulthard 16 Mar

1782

DX 2468/1/4 Copy will of Morris Coulthard 7 Mar 1797

DX 2468/1/5 Probate of the will of John

Skelton 18 Jun 1800

DX 2468/1/6 Probate of the will of Jane

Skelton 4 Mar 1812

DX 2468/1/7 Probate of the will of Susannah

Irwin 23 Dec

1814

DX 2469

Royal commission on the

Historical Monumnets of

England

Historical Building Report

(Crown Copyright), Moorhouse

Farm, Moorhouse, Burgh-by-

Sands.

Jan 1989

DX 2470 Transcript of a Journal of the

Ship Benson towards Jamaica

Written by John Barnes of

Roughtonhead, near Carlisle for

the benefit of his parents John and

Esther Barnes. The vessel sailed

under Captain Richard Oates from

Liverpool on 17th April 1782 and

arrived at Jamaica on 10th June.

1782

DX 2471 Peter Strong Collection 1754-1927

Page 362: Cumbria Archive Service CATALOGUE: new additions August

DX 2471/1 Bargain and sale

(1) John Hutton, yeoman, of

Burgh in the parish of Burgh by

Sands ¶(2) John Hodgson the

younger, yeoman, of the Cross in

the same place ¶Bargain and Sale

(with the consent of the Lord of

the Manor of Burgh in the Barony

of Burgh) of his two half days

work of meadow ground in the

close called Oxen Mire, adjoining

the demesne lands in the manor on

the south and near Burgh by

Sands, by the payment of 1/6d

annual customary rent and doing

such other duties as usually done

in respect thereof. On the dorse :

record by the Steward of the Court

that this deed was presented at a

court of the Barony of Burgh held

at Drumburgh on 31 May 1754. ¶

31 May

1754

DX 2471/2 Lease

(1) Mary Sibson, spinster, of

Newtown in the parish of St

Mary's without the city of Carlisle

¶(2) William Hodgson,

bookseller, of Carlisle ¶(3)

Thomas Mitchinson, cooper, of

Rickergate, near Carlisle ¶Lease

(forming part of Lease and

Release) by (1) and (2) to (3) of

their marshes in the marshes in the

Barony and parish of Burgh upon

Sands, being 132nd part of all the

marshes in the Barony and parish,

called and described by twelve

pence marsh rent, it being 12d

free rent payable to the Lord of

the Barony yearly.

2 Feb 1761

DX 2471/3 Published book

William Hawney, The Complete

Measurer: or, the Whole Art of

Measuring (13th ed., London,

1769); inscribed ' J [John] Strong

Carlisle'

[1769]

DX 2471/4 Parliamentary Bill

A Bill for Discharging from Tyth

certain lands in the Parish of

Sebraham, otherwise Sebergham,

in the County of Cumberland, and

for making Compensation to the

Curate of the said Parish, for the

same' ; with manuscript additions

to the printed text under the

headings of dates, names, etc. in

the various clauses of the Bill. ¶

not dated

[1771]

DX 2471/6 Published book Marshall's Select Views in Great

Britain, Vol.2 (London, not dated [1825] 1836

Page 363: Cumbria Archive Service CATALOGUE: new additions August

[1825]), inscribed 'Catharine

Strong's Book Green Lane

January 6th 1836'; includes

descriptions and reproduction of

engraved views of buildings in

Cumberland, .i.e. Wetheral Priory,

and Carlisle and Cockermouth

Castles.

DX 2471/7 Published book

Edward Gibbon, The History of

the Decline and Fall of the Roman

Empire (new ed., Vol. 1, London,

1826) ; copy inscribed on the front

cover 'Amy E M Parker from

Lady Brisco 1867' and 'F I Brisco

Cheltenham 3rd April 1828'.

1826-1867

DX 2471/8

Lecture notes taken by Dr John

Hodgson as a student at

Medical school, University of

Edinburgh

[John Hodgson of Carlisle signed

the Matriculation Register of the

University of Edinburgh on 3 Nov

1827 and 8 Nov 1828, recording

respectively his first and second

years of study as a medical

student; he is not recorded in the

subsequent Matriculation

Register. It is thought that he may

be the Dr John Hodgson of

Northallerton, Yorkshire, who, in

the editions of The Medical

Register, is recorded as having

obtained the Licence of the

Society of Apothecaries of

London (LSA) in 1832 and the

Licence of the Royal College of

Physicians of Edinburgh in 1859,

being recorded as having studied

at Guy's and St Thomas's

hospitals, London. He last appears

in the (annual) Medical Register

in 1892.] ¶ ¶(a) paginated notes

pp. 43 - 144 : notes [on surgery] '

Effects of External violence,

treatment of wounds, general

treatment of poisons, amputation,

surgery of bones, treatment of

sprains, dislocations, surgery of

muscles, Caesarian section, etc.,

n.d. [ 1828 - 29], the dates of

Monday 12 Jan and Mon 19 Jan

1829 and Mon 2

1827-1829

DX 2471/9 Travel Guide

Includes a map of Cumberland

and Westmorland drawn by John

Cary, engineer), a table of

population returns and a table of

the reciprocal distance of all the

1829

Page 364: Cumbria Archive Service CATALOGUE: new additions August

market towns in the 4 most

northern counties of England.

DX 2471/10 Published book

John Thomson, Tables of Interest,

at 3, 4, 4 1/2, and 5 per cent. from

one pound to ten thousand (10th

ed., London). Does not bear the

signatures of any owners.

1833

DX 2471/11 Treatise

On Heat', inscribed 'Catharine

(sic) Strong's Book Green Lane

Decr 21st 1835', the spine of the

volume being inscribed 'Black on

Heat JS 1786'. ¶Comprises a

manuscript text 'On Heat' ,

paginated pp. 1 - 183 (the odd-

numbered pages only being used,

.i.e. 1,3, 5, etc.), the text

commencing 'In entering upon the

consideration of the more general

effects of heat, I wish I could

begin the subject with promising

some well grounded theory...' (the

text making reference to Lord

Verulam, Mr Boyle, Sir Isaac

Newton, etc., also incorporating

some diagrams; the text ends [

abruptly in mid-sentence] with a

reference to Dr Boerhaave's

excperiment 'made by Farenheit at

his desire...'. There are very few

corrections to the text which

might suggest it is a manuscript

copy of the pirated version of the

lectures of Joseph Black (1728 -

98) on the subject of heat which

appeared anonymously as An

Enquiry into the General Effects

of Heat (1770).

1835

DX 2471/12 Mary Blenkinsop and Joseph

Moffat

Inland Revenue residuary

accounts and legacy receipts. 16 Oct 1841

DX 2471/13 Published book

J M M'Culloch, A Course of

Elementary Reading in Science

and Literature, compiled from

popular writers; to which is added,

a copious list of the Latin and

Greek Primitives which enter into

the composition of the English

Language (10th ed., Edinburgh,

1842); bears the signatures of

George Finlinson, Town Head

(1845), George Finlinson,

Curthwaite (not dated), and

George Finlinson (1849).

1842

DX 2471/14 Diary The Solicitors' Diary, Almanac,

Legal Digest, and Directory, for 1854

Page 365: Cumbria Archive Service CATALOGUE: new additions August

1854, the diary section of which

has been completed by [Thomas

Wright], with entries for most

days (though very few for

September and none for 14 - 23

Dec while he was in London). The

entries comprise notes on clients'

visits and business, also

appointments and notes of

business to be transacted. ¶

DX 2471/15 Diary

The Solicitors' Diary, Almanac,

Legal Digest, and Directory, for

1855, the diary section of which

has been completed by Thomas

Wright, solicitor, Carlisle, with

entries for most days (generally

not Sundays), noting meetings,

letters written, legal business

transacted, reminders, etc., with a

few more personal entries.

1855

DX 2471/16 Diary

The Solicitors' Diary, Almanac,

Legal Digest, and Directory, for

1857, the diary section of which

has been completed by Thomas

Wright, solicitor, with entries for

most days, the entries being fuller

than those in his diary for 1855;

the entries name clients and their

legal business, the journeys he

made, etc., with occasional other

notes (including reference to

'Meeting of liberal party' (13 Mar

1857), 'at Whitehaven engaged in

Election' (30 Mar 1857), and

'Engaged in City Election' ( 16

Mar 1857); the diary includes

cash accounts for 9 Jan - 2 Mar

1857. ¶

1857

DX 2471/17 Copy of income tax return

Miss Mary Blamire of Holly

Croft, Buckabank, Dalston, for the

year 1877 ending 5 Apr 1878, 8

Aug 1877; noted as also the copy

of the Income Tax returns made

on 24 Aug 1878, 21 Oct 1879, and

1880, with the amount of income

changed to reflect these later

returns.

1877-1880

DX 2471/18 Small scrapbook

into which have been pasted press

cuttings reporting the results of

matches of Carlisle Cricket Club

and on their matches and season,

also results of cricket matches

played by Carlisle YMCA,

published in the [local press], 20

1880-1882

Page 366: Cumbria Archive Service CATALOGUE: new additions August

May 1880 - 8 Sep 1882, n.d. [ ?

Sep 1882]; MS notes on a meeting

of the Local Club which the

author attended on 7 Feb 1882;

and list of [some of the ]YMCA

players, 8 May [1882]. The author

of the scrapbook was a member of

Carlisle Cricket Club 1878

onwards and of the YMCA 1881

onwards; it is possible that the

author can be identified as H

Hodgson, a relation of the Strong

family, who played for the YMCA

and Carlisle Cricket Club.

DX 2471/19 Jane Cartmell Certificate of the contract for the

redemption of land tax. 12 Jan 1897

DX 2471/20 Miss Anne Robinson Residuary accounts, probate

papers and legacy receipts. 1890

DX 2471/21 Brochure and luncheon menu

Copy of City of Carlisle : Official

Opening of Willow Holme Power

Station (by the Mayor of Carlisle,

26 May 1927); illustrated

brochure, the illustrations

including photographs, sectional

elevation, and the layout of the

station. City of Carlisle :

Luncheon at the Crown & Mitre

Hotel, Carlisle, on Thursday, 26th

May 1927, on the occasion of the

Opening of the New Electricity

Works at Willow Holme (menu

and toast list; reproduces a

photograph of the 'orginal

electricty works at James Street,

opened in 1899.')

16 May

1927

DX 2472 Various Records of

Cumberland

Relating to masonic lodges;

cricket clubs and league; St

Andrew's Church, Penrith;

miscellaneous records relating to

Penrith; Penrith Cockermouth

Conservative Association; Penrith

schools; Cumberland County

Council (Highways - photographs

of works) Bell family scrapbook

relating to Aspatria and district.

c. 1908-

2000

DX 2473 Flimby Carnival Two posters and an official

programme. 1980-1985

DX 2474 The Cumberland Coalfield Book of 47 plans of the

Cumberland Coalfield

undated

[pre-1946]

DX 2474/1 Book of 47 plans of the

Cumberland Coalfield

Birkby Coal Company; United

Steel Companies Limited

(Workington Iron and Steel

Company): Risehow Colliery;

Gillhead Colliery; St Helen's

undated

[Pre-1946]

Page 367: Cumbria Archive Service CATALOGUE: new additions August

Colliery; Solway Colliery;

Harrington Collieries No. 10 Pit;

Harrington Collieries No. 10 Pit;

Harrington Collieries No. 11 Pit;

Walkmill Colliery; Allerdale Coal

Company Limited: Clifton

Colliery; Cumberland Coal

Company (Workington) Limited

DX 2475

Brochure for Friar Row,

Caldbeck, Co-educational

School for Boarders and Day

Pupils

1927

DX 2476 Ground floor plan of principal

wing of Dovenby Hall J H Martindale, Architect. Nov 1907

DX 2477 H McCauley of Netherton 1909-1914

DX 2477/1 Shop book

Account Book of H McCauley,

Netherton, with the Maryport Co-

operative Industrial Society,

recording (in separate sections:

grocery, coals, butchering, etc.)

purchases, cash paid, and

balances; a number of pages have

been removed from the volume.

Nov 1909-

Aug 1914

DX 2478 Greystoke Castle and Lady

Isabella Howard of Penrith

Copies of images and press report

of a fire at Greystoke Castle

¶Lady Isabella Howard of Penrith,

photograph and calling card

1868-1934

DX 2478/1

Copies of images and press

report of a fire at Greystoke

Castle

Fire at Greystoke Castle,

Cumberland' (copy engraving and

photograph) and article

'Destruction of Greystoke Castle'

taken from the Illustrated London

News , pp. 477 and 494.

1868

DX 2478/2 Lady Isabella Howard of

Penrith

Mounted sepia photograph of the

head and shoulders of Isabella

(Lady) Howard of Penrith,

January 1934 ¶Printed card of

Lady Howard of Penrith, 7

Egerton Place, [London] SW3 and

19 Via Ulisse Aldrovandi, Rome

1934

DX 2479 Mrs W McCrone

Message of thanks to Mrs W

Crone from Queen Elizabeth for

taking in [evacuees]

[1939]

DX 2479/1

Message of thanks to Mrs W

Crone from Queen Elizabeth

for taking in [evacuees]

Printed message of [Queen]

Elizabeth expressing her

appreciation of the service of the

recipient ('Mrs W McCrone' typed

at the foot) rendered in 1939, in

the early days of the War, in

opening her door to strangers in

need of shelter.

[1939]

DX 2480 Manor of Blencogo 1856-1888

Page 368: Cumbria Archive Service CATALOGUE: new additions August

DX 2480/1 Admittance of Thomas Parkin 21 May

1856

DX 2480/2 Admittance of John Jennings 30 May

1888

DX 2481 Miscellaneous Documents

Draft opinion of J S Harrison

concerning the King's Bench case

of John French, George Bold,

John Bell and Elizabeth Bell v.

John Edmonson ¶Sepia postcard

of a Gretna munitions worker

[Florence MacDonald Strang]

¶Black and white photograph of a

group of [servicemen]; on the

reverse, this photograph is

captioned 'Skhakot Camp, India.

John 27-11-26' ¶Black and white

photograph of a group of three

men, signed 'Sincerely Yours,

John'; on the reverse, this

photograph is captioned 'Risalpure

N.W.F.P. [North West Frontier

Police] India, June 1927'. ¶The

Form and Order of the Service for

the Coronation of King George VI

and Queen Elizabeth, 1937

¶Programme of Carlisle Education

Committee's Programme of

Coronation Celebrations, 1937

¶The Prisoner of War (The

Official Journal of the Prisoners

of War Department of the Red

Cross and St John War

Organisation, London), Vol. 1,

No.5, 1942 ¶Site plan of [two

houses] (one on the corner of

Back St. With Grey St., the other

on the corner of Grey St. With

Garden St., [ Marypo

1830-1989

DX 2481/1

Draft opinion of J S Harrison

concerning the King's Bench

case of John French, George

Bold, John Bell and Elizabeth

Bell v. John Edmonson, to

recover money.

1830

DX 2481/2

Sepia postcard of a Gretna

munitions worker [Florence

MacDonald Strang]

Standing in front of a plinth [in a

studio]; postcard by The Market

Studio, 5 English St., Carlisle.

undated

[circa 1915]

DX 2481/3

Black and white photograph of

a group of [servicemen]; on the

reverse, this photograph is

captioned 'Skhakot Camp,

India. John 27-11-26'

Nov 1926

DX 2481/4 Black and white photograph of

a group of three men, signed Jun 1927

Page 369: Cumbria Archive Service CATALOGUE: new additions August

'Sincerely Yours, John'; on the

reverse, this photograph is

captioned 'Risalpure N.W.F.P.

[North West Frontier Police]

India, June 1927'.

DX 2481/5

The Form and Order of the

Service for the Coronation of

King George VI and Queen

Elizabeth

12th May 1937 May 1937

DX 2481/6

Programme of Carlisle

Education Committee's

Programme of Coronation

Celebrations (Children's

Display on Brunton Park)

Coronation of King George VI

and Queen Elizabeth May 1937

DX 2481/7

The Prisoner of War (The

Official Journal of the

Prisoners of War Department

of the Red Cross and St John

War Organisation, London),

Vol. 1, No.5

Sep 1942

DX 2481/8

Site plan of [two houses] (one

on the corner of Back St. With

Grey St., the other on the

corner of Grey St. With Garden

St., [ Maryport]) and adjacent

gardens

The plan is by Joseph Charters,

20th November 1860 Nov 1860

DX 2481/9

Colour negative and print of

the banner of the Carlisle

Branch of the Social

Democratic Federation

Jul 1989

DX 2481/10

Sheet with photocopy of two

group photographs, of Mr

London (confectioner) and

daughter and of Mr London

(confectioner) and family,

Warwick Road,[Carlisle]

undated

[circa

1920s]

DX 2482 Newspaper cuttings

Scrapbook of newspaper cuttings

relating to archaeological and

antiquarian news, discoveries and

projects across the globe.

1913-1922

DX 2483

Writ issued by the Sherrif of

Middlesex to the Sherrif of

Cumberland for apprehending

Thomas Rudd and Mark

Woodburn

So they might appear at court for

trespassing against William

P[at]rickson and Joshua Grave.

Details on the reverse side of bail

by oath, for William Borrowdaile,

28 King Street, 9 March 1824.

12 Feb 1825

DX 2484 Letter from Australia

Part of a letter from a husband to

his wife. The letter contains

details about 3 local plantations

and the plentiful supply of sugar,

problems with the supply of

timber for building houses, the

names of 2 steam shipping

19th

century

Page 370: Cumbria Archive Service CATALOGUE: new additions August

companies for passge to Australia

and the enclosure of a cheque for

maintenance of his family.

DX 2485

Bond given to Thomas Smith

of Rownthwaite Park, Orton

and Abraham Nealson of

Longdaile, Westmorland

6 Jun 1640

DX 2486 The foundry process Slides illustrating the process of

producing metal castings. Sep 1982

DX 2487

Copy Ordnance Survey map

showing crop allocation in

fields located between

Unthank, Creen Lane and Low

Flanders.

circa 1860

DX 2488 Drawings of Historic Buildings

and Sites in Cumbria

Made by John Robinson,

Architect of Brampton and

Director of Property Services,

Cumbria County Council.

Arranged alphabetically by place

name ¶See also collection: DX

1684

1981-1994

DX 2488/1 Armathwaite Castle

Plans of ground floor, first floor,

second floor, third floor and roof

¶North and south elevations

1987-1988

DX 2488/2 Bewcastle

The Loan medieval bastle - plan

¶Kilnstown [Farm] - plan ¶Peel 'o'

Hill bastle - part plan and

elevation ¶Bewcastle Castle - plan

¶Low Grains bastle - plan,

elevations and arrangement of

stones around the doorway

¶Crewe Castle, plan and

elevations

1990

DX 2488/3 Birdoswald Farmhouse Plans of ground floor and first

floor, section

undated

[circa1990]

DX 2488/4 Bleatarn Ground level plan 1994

DX 2488/5 Blencow Hall Plan of ground level after the 18th

century 1994

DX 2488/6 Boltongate Rectory Part plans, ground floor and first

floor, sections

undated

[circa 1990]

DX 2488/7 Boothby, Brampton

Ground floor and first floor plans

¶Plan of arched fireplace with

inscrobed stones ¶Elevations

¶Section showing old features,

including arched fireplace

¶Location plans based on historic

map series

1984

DX 2488/8 Bowness-on-Solway

Plan of vicarage yard with

drawings of effigies found at the

site.

1987

DX 2488/9 Brampton Old Church Plan of churchyard ¶Plan of

Roman fort previously on the site 1980-1982

Page 371: Cumbria Archive Service CATALOGUE: new additions August

of the Old Church, Brampton,

with the extent of the graveyard

shown and inset parish map

¶Acetate showing plans of

churchyard and Roman fort in

c.125 AD, 1603, 1861, 1891

¶Plans of Brampton Old Church

graveyard at various scales ¶Plan

of church, showing dates of

stonework ¶Plan showing

interpretation of the south wall

¶Drawings of memorials and

rubbings ¶Annotated copies of

transcript map (7), 'The Map or

Platt of Brampton 1603 Possibly

by William Haywarde for Lord

William Howard', made by John

Robinson, 1983

DX 2488/10 Burgh-by-Sands, St Michael's

Church

Plan and elevations, north, east

and west 1988-1989

DX 2488/11 Carlisle

Four plans of area between Castle

Street and Abbey Street, showing

ownership of land and buildings at

different periods, not dated

¶Block 1, United Biscuits,

Carlisle, plans (2) 1991 ¶Block 1,

United Biscuits, Carlisle, sections

and elevations (2) 1991

1991

DX 2488/12 Corby Castle Plans, ground level and first floor

¶Ground plan 1987

DX 2488/13 Croglin

Croglin Low Hall, plans of ground

floor and first floor, elevations

(2); elevations and plans of

gatehouse; location plan ¶Croglin

Vicarage, plan of ground floor and

first floor ¶Croglin Rectory,

ground and first floor plans;

sections; detail of fireplace

surround, first floor; location plan;

elevations (2); ¶Drawing of [grave

slabs]

1984

DX 2488/14 Crosby-on-Eden, St John the

Evangelist Church Copy of drawing

undated

[circa 1990]

DX 2488/15 Cumrew

Plan of Cumrew graveyard ¶Plan

of Cumrew parish ¶Plan of

Cumrew Manor, taken from

Ramshay's map of 1772 ¶Plan of

Cumrew Manor, taken from

Bowman's map of the Barony of

Gilsland, 1828-1830

1993

DX 2488/16 Dacre Castle

Plans - ground, first, second and

third floors and roof ¶Elevations

and sections - south west tower,

1987

Page 372: Cumbria Archive Service CATALOGUE: new additions August

south east turret, north east tower

and hall

DX 2488/17 Dalemain

Plans of ground and first floor and

roof level, with annotated paper

copies

1987

DX 2488/18 Drumburgh Castle

Plans - ground, first and second

floors ¶Copy of plans, elevations

and sections of Drumburgh

Castle, as existing, by Martindale

and Jackson, Architects, Castle

Street, Carlisle. (poor quality

copy)

1984

DX 2488/19 Glasson Barracks House Ground floor plan and west

elevation 1984

DX 2488/20 Greystoke Castle

Ground plan; elevations (north

and east); sections of tower vault;

plans of ground level, first floor,

tower and upper levels

1987

DX 2488/21 Harbybrow Pele Tower,

Allhallows

Elevations, north, south , east and

west ¶Sections, south and west

¶Plans, ground level, first floor;

upper levels, roof ¶Plan of

fireplace with detail of inscription

1987

DX 2488/22 Highhead Castle, Ivegill

West elevation (2) acetates ¶Eat

elevation ¶Plans of ground floor,

first floor and second floor (Tudor

wing),

1984

DX 2488/23 Isel Hall

Elevations, north and west ¶Plan

of ground level ¶Plans of second

and third floor and roof level

¶Drawing of window and door

detail ¶Rough elevation sketches

and measurements (four loose

pages)

1987

DX 2488/24 Irthington; Blae Tarn Park

Farmhouse

Elevations, floor plans and section

of existing farmhouse, drawn by

Hodgson Tritton Glover Little

Architects of Carlisle

1994

DX 2488/25 Kirkbride, St Bride's Church Drawing of church exterior undated

[circa 1990]

DX 2488/26 Lanercost Priory and Dacre

Hall

Drawings: ¶Traces of paint of

fireplace [Dacre Hall] ¶Beam, N E

window, Dacre Hall ¶Part of the

Dacre Fresco, Dacre Hall

¶Elevations, Door 'B' and

Fireplace 'C', Dacre Hall ¶North

wall, Dacre Hall ¶Dacre Hall

mural ¶Door 'G', elevation from

nave, plan and section ¶Plan of

scriptorium ¶Window 'A',

scriptorium ¶'Birds Eye' plans of

the priory complex, as at 1525,

1686, 1986

1986-1987

Page 373: Cumbria Archive Service CATALOGUE: new additions August

DX 2488/27 Lord's Island, Derwent Water Plan of house at ground level

(after Pocklington 1783) 1994

DX 2488/28 Newbiggin Hall, St Cuthbert's

Without, Carlisle

Elevations, south west and overall

¶Plans, ground floor, first floor

¶Site plan ¶Section through

entrance ¶Elevations and details

of fireplace and doors ¶Elevations

and section of garden wall

1984

DX 2488/29 Newton Arlosh, St John the

Evangelist Church Ground plan 1988

DX 2488/30 The Nunnery, Ainstable

Inscription ¶Plan of ground floor;

plan and section of basement

¶Drawing of fireplace

1984

DX 2488/31 Pendragon Castle Ground plan 1995

DX 2488/32 Penrith; drawings taken from

maps

Maps (2) of Penrith area, 1849,

showing field names and names of

owners/occupiers, taken from tithe

records ¶Map, showing Penrith

demesne lands, 1650 ¶Map of

Penrith, 1925, showing structures

lost ¶Map of Penrith, pre-1809

¶Map of Penrith, 1865, showing

enclosures from a pre-1836

Lonsdale map ¶Map of Penrith,

showing ownership of land,

undated

1991

DX 2488/33 Rose Castle, Strickland Tower

Elevations ¶Overall plan,

Strickland Tower, bringing into

use, Sep 1992 ¶Plans of ground

level, first floor, second floor and

roof level

1986

DX 2488/34 Scaleby, All Saints Church Ground plan 1988

DX 2488/35 Scales Hall, Calthwaite

Elevations and sections, main

house and gateway, with

annotated copies

undated

[circa 1990]

DX 2488/36 Templegarth [Bastle], Farlam Elevations (acetates) 1985

DX 2488/37 Threapland Hall

Ground plan, plans of first and

second floors; section and west

elevation

1994

DX 2488/38 Weary Hall, Boltons

Ground plan; plans of first and

second floors and roof ¶Drawings

of three fireplaces ¶East elevation

and section

undated

[circa 1990]

DX 2488/39

Whitehaven [No. 2 Howgill

Staith or Lewthwaite's House,

West Strand]

Elevations, north, south, east

¶Sections, north, south, east, west

¶Photographs of the structure;

black and white and colour (19 c.

A3 sheets with photogaphs

attached) ¶Loose photographs

(11) - in separate folder ¶Four

storey building standing against

the cliff face with a stone buttress

1993

Page 374: Cumbria Archive Service CATALOGUE: new additions August

or pier, a ramp and a series of

brick piers. Possibly the site of a

former merchant s warehouse,

which was later converted into an

auxiliary part of Howgill Staithes

and possibly used for loading coal

onto ships. ¶See also, YDX 145/1

DX 2488/40 Wreay, St Mary's Church

Three sheets (photocopies)

containing, plans, elevation,

sections, decorative details and

location plan. [Submitted for a

competition]

undated

[circa 1985]

DX 2488/41 Copy maps of Hayton

Copy of copy plan of Hayton

village and commons (original

plan referred to in the 1603 survey

of the Barony of Gilsland) ¶Copy

of plan of Hayton village,

showing occupation of land,

undated

undated

DX 2488/42 Barony of Gilsland; tracings

Tracings from a print (held by the

Earl of Carlisle) of a map of the

Barony of Gilsland, 1829, made

by E Bowman ¶Acetates

1983

DX 2489 Garth Head Farm, Castle

Carrock Deeds (pre-registration)

19th-20th

century

DX 2490 Quit claim to land at Brampton

John Wilson and his wife Mary of

the second part. ¶Anthony

Lawson of the first part.

¶Premises: 4 messuages, 6

cottages, 6 outhouses, 6

curtilages, 2 gardens, 1 acre of

land in Brampton. ¶Consideration

£460

Jan 1818

DX 2491 Bond

Nicholas Dickonson, Crofter of

Sandwath, Cumberland and Jane

his wife obliged to repay Henry

Powe of High House Preston the

sum of eighty pounds. ¶Marks of

Nicholas and Jane Dickonson

¶Witnesses: John Steele, Nicholas

Gibson, Thomas Graison and

Peter Hardy. ¶Details of the bond

are repeated on the reverse side of

the document. In the corner it is

written that the bond was

presented by James Richards on

6th February 1868.

8 Dec 1653

DX 2492

Programme for the visit of Her

Royal Highness The Princess

Royal, to Carlisle

24 Mar

1954

DX 2493 Indenture of apprenticeship

Between T and M E London of 52

Warwick Road, Carlisle of the

first part, John Hind of Cobble

9 Jul 1921

Page 375: Cumbria Archive Service CATALOGUE: new additions August

Hall, Kirkbampton of the second

part and Annie Hind of the same

address of the third part.

DX 2494 Title deeds for 22 Spencer

Street, Carlisle 1871-1962

DX 2495 KesMAIL Newsletter for the residents of

Kesiwck and the local area.

Jan 1997-

Mar 1998

DX 2496

Colour photograhs detailing the

redevelopment of Raffles

Avenue and Ivory Close,

Carlisle

1994-1996

DX 2497 Colour photographs of

Scotland Road, Carlisle 1994

DX 2498 Commutation of Tithes in the

Parish of Kirkby Stephen

Poster giving notice of a meeting

by an Assistant Commissioner for

the purpose of hearing any

objections to the proposed draft

awards and correspondence to

local solicitors Jackson and

Hewitson regarding advice on this

matter.

1841

DX 2499 Receipt

Note by Henry Henderson,

acknowledging the payment of 30

shillings from John Henderson of

High Crosby and the settlement of

his debt.

12 Feb 1697

DX 2500 Appeal for witnesses following

the theft of 2 horses

Following his trial at the recent

Quarter Sessions, William

Armstrong of Haltwhistle, was

unable to account for the 2 horses

found in his possession. The

notice includes a description of

the 2 animals as well as the

suspect and encourages any

person who can offer an account

of William Armstrong to come

forward.

20 Jan 1873

DX 2501 The Routledge Family of

Cumcrook 1668-1963

DX 2501/1 Copy of the Virginia Gazette 18 Jul 1766

DX 2501/2

Copy codicil to the last will

and testament of John

Routledge, Calcutta

27 Sep 1807

DX 2501/3

Correspondence from the

Virginia Historical Society

containing research on Robert

Routledge

1952

DX 2501/4

Correspondence from Margaret

Morton, genealogist and

researcher, virginia

Regarding Robert Routledge's

estate and deeds recording the

transfer of land.

1952

Page 376: Cumbria Archive Service CATALOGUE: new additions August

DX 2501/5

Correspondence and research

notes on the Pleasants family,

Virginia

1963

DX 2502

Sales particulars and plan of an

estate at Whitrigg Lees in the

Parish of Aikton and Bowness

Oct 1904

DX 2503 Black and white photographs

of a market in central Carlisle circa 1880

DX 2504 The Kendal Diary

Diary noting certain events such

as the sitting of the Quarter

Sessions and the Consistory

Court, local elections and a guide

to assessed taxes.

1802

DX 2505 Sepia photograph of Graham

Street, Penrith from a distance circa 1870

DX 2506 Workington Railways and

Dock Company seal 19th

century

DX 2507 Carlisle Business Records Bills, receipts, papers and share

certificates. 1869-1930

DX 2507/1 Hotels and Licensed Premises

Comprising: ¶Invoice from F W

Hayward, Crown and Mitre and

Coffee House Hotel, to Mrs Blair

of East Woodside, Wigton, for

repair of sofa, blind and painting,

1870 ¶Bar bill, J Stoddart, White

Hart Hotel, English Street,

Carlisle, to Mr Hodson, 1871

¶Bill for meals at the White Hart

and Royal Hotel, English Street,

Carlisle, not dated [1870s] ¶Bill

for 15 weeks' board, Malt Shovel

Inn, Rickergate, Carlisle, not

dated [1880s] ¶Business card,

Bowling Green Hotel, Carlisle,

not dated [circa 1900] ¶Receipt

from S Cartmell, Clerk to the

Justices to Wright, Brown and

Strong, solicitors, for payment

relating to the deposit of plans in

respect of the Jovial Sailor [public

house] New Brewery Company,

190[5] ¶Bill, Bush Hotel, Carlisle,

to Mr Barker for four nights' stay,

Dec 1903

1870-[1905]

DX 2507/2 Other Businesses

Comprising: ¶Reminder letter

from The Caldbeck Fells

Consolidated Lead and Copper

Mining Company Limited,

regarding registration fees for two

members, Jul 1869 ¶Invoice to Mr

Simpson of Riggfoot, for

stationery, from G and T Coward,

Printers, Bookbinders,

1869-1930

Page 377: Cumbria Archive Service CATALOGUE: new additions August

Booksellers and Stationers of

Scotch Street, Carlisle, Jun 1877

¶Share certificate of The New

Brewery Company, Carlisle,

Limited, issued to Michael Falcon

of Stainburn, Feb 1879 (cancelled

and re-issued to Robert Steele

Thompson of Elmbank,

Workington, 1880) ¶Invoice from

John Boustead, Timber Merchant

of Carlisle, to the North British

Railway Company for sleepers,

rent and loss of land, Feb 1891

¶Letter from R Harrison and Son,

Auctioneers of Carlisle to Messrs.

Wright, Brown and Strong,

solicitors of Carlisle, relating to

the letting of stints on Burgh

Marsh,May 1902 ¶Invoice for a

ledger, from Hudson, Scott and

Sons, Colour Printers,

Lithographers and Decorated Tin

Box Manufacturers of Carlisle, to

Messrs Wright, Brown and

Strong, solicitors of Carlisl

DX 2508 Archaeological report cards for

industrial buildings and sites 1966-1969

DX 2509

A collection of pictorial notes

and photographs of Florence,

by J Robinson

Also included are 3 small leather

folders containing 50 and 60 mm

negatives of unidentified places.

1954

DX 2510 National Monuments Record

Copy photographs and copy aerial

photographs of Carlisle Castle,

Castle Street and and Castle Way,

Carlisle. Views before and after

the construction of Castle Way

and the Millennium Bridge

1971-2002

DX 2510/1

Black and white photograph of

Castle Way, Carlisle, looking

towards the castle entrance

Apr 1971

DX 2510/2 Black and white photograph of

the outer bailey, Carlisle Castle

undated

[early

1970s]

DX 2510/3 Black and white photograph of

the gate, Carlisle Castle

With two policemen on duty, two

military personnel and a bystander

undated

[early

1970s]

DX 2510/4

Copy black and white aerial

photograph of Carlisle Castle

and surrounding area

Mar 1958

DX 2510/5

Copy black and white aerial

photograph of the north end of

Carlisle

Showing the Castle and River

Eden Apr 1989

Page 378: Cumbria Archive Service CATALOGUE: new additions August

DX 2510/6 Copy colour aerial photograph

of the north end of Carlisle

Showing the Castle, Bitts Park,

Castle Way, Hardwicke Circus,

the market and cathedral

Mar 2002

DX 2510/7

Copy colour aerial photograph

of the Castle, Castle Way and

part of Caldewgate

Mar 2002

DX 2511 Thomas Pollard of Willow

Holme, Caldewgate, Carlisle

Probate of the will of Thomas

Pollard of Willow Holme,

Caldewgate, Carlisle

1874

DX 2511/1

Probate copy of will of Thomas

Pollard, grocer, of Willow

Holme, in the parish of St

Mary, Carlisle

(18 Aug 1870), with a copy of the

grant of probate (bearing the seal

of the District [Probate] Registry,

Carlisle), (28 Jan 1874) attached;

noted as extracted by Silas and

Silas G Saul, solicitors, Carlisle.

Jan 1874

DX 2512 Corporal J N Fisher [of

Carlisle]

Correspondence and papers of

Corporal J N Fisher as Secretary

and Organiser of a Zambesi River

Trip by barge made officers and

men from RAF Station, Norton,

Southern Rhodesia [now

Zimbabwe]

1943

DX 2512/1

Correspondence and papers of

Corporal J N Fisher [of

Carlisle] s Secretary and

Organiser of a Zambesi River

Trip by barge made officers

and men from RAF Station,

Norton, Southern Rhodesia

[now Zimbabwe]

In June 1943. The papers

principally concern the

arrrangements for the trip,

including provision of transport,

accommodation, and food (a sheet

of menus being included), also a

map of Northern Rhodesia; the

file also includes a copy of The

New AFRAF, The Rhodesias'

First Service Newspaper, Vol. 7,

No. 109, 26 Aug 1943 (torn, and

part of text of pp. 3 - 4 missing)

which in an article, 'Norton Cpl's

[sic] Do It Again', on p.4, refers to

Corporal Fisher being thanked by

the Commanding Officer for

organizing a dinner and dance in

the airmen's dining halls at

Norton.

Mar-

Aug1943

DX 2513 Portinscale: Deeds

Mortgage of Hodgson How; of

Mrs L C Birkett to freehold

cottage at Portinscale in the parish

of Crosthwaite

1905-1925

DX 2513/1

Abstract of Title of Mrs L C

Birkett to freehold cottage at

Portinscale in the parish of

Crosthwaite;

Reciting will of Thomas

Harryman of Portinscale (d. 1862)

and later deeds, and including a

copy of site plan; this Abstract of

Title is an annotated copy.

1905

DX 2513/2 Mortgage of freehold dwelling

house and premises called

Between ¶(1) Thomas Strong of

Low Portinscale, near Keswick,

miner, and a member of the

Jun 1905-

Aug 1925

Page 379: Cumbria Archive Service CATALOGUE: new additions August

Hodgson How Cottage at

Portinscale

Keswick Industrial Co-operative

Society Ltd, having fourteen paid

up shares ¶(2) Keswick Industrial

Co-operative Society Ltd.

¶Consideration : £210 ¶With

appended note that the Company

received all the money secured by

this deed, 21 Aug 1925

DX 2514 Mary Grave Trust

Papers regarding the management

of the trust which was established

to makes grants to young people

from low income families in West

Cumbria to enable travel abroad

for educational purposes.

1971-2009

DX 2515 Roman Papcastle, Derventio

Publication and papers relating to

the 'Discover Derventio' project

led by Grampus Heritage and

Training. Includes personal notes

and copy photographs made by

Eric and Pat Apperley, who

participated in the digs.

2016

DX 2516 Cockermouth and Papcastle

Recreational Chairty

Papers relating to the setting up of

the charity and minutes of

meetings. The objectives of the

charity are to facilitate the

provision for recreation or other

leisure-time occupation for the

benefit of the inhabitants of the

area, so as to improve the

conditions of life for them.

1994-2019

DX 2517 Bank book for Papcastle

Coronation Fund 1937

DX 2518 Clark's Row, Garrigill Deed relating to 4 Clark's Row,

Garrigill 1847

DX 2518/1 Conveyance of 4 Clark's Row,

Garrigill Gate, Parish of Alston

Between: ¶Thomas Bowman, late

of Coalcleugh, Northumberland

but now of Kilhope, County

Durham, miner, of the first part

¶Thomas Bowman of Garrigill

Gate, Alston, Cumberland, school

master ¶Consideration: £30

Sep 1847

PR 2/81 Information about the style and

design of the church undated

(1950s)

PR 5/305 Marriage register Sep 2013-

Jun 2017

PR 5/306 Marriage register Jul 2017-

Aug 2020

PR 5/307 Marriage register All Saints, Penruddock Jun 1996-

Apr 2016

PR 6/118 Marriage register Sep 2010-

Oct 2020

Page 380: Cumbria Archive Service CATALOGUE: new additions August

PR 9/148 Marriage register Jun 2016-

Oct 2019

PR 18/76 Parish magazines Digital copies. 2018-2021

PR 18/76 Minutes of meetings Apr 2008-

Oct 2020

PR 18/77 Papers relating to Mission

Action Planning 2013-2014

PR 18/78 Annual accounts 2003-2007

PR 18/79 Electoral rolls 2005-2008

PR 18/80 Reports, statistics and

proposals 2013-2018

PR 18/81 Correspondence Sep 2005-

Aug 2019

PR 32/144 Colour slides of the Sanctuary

windows

Comprising: ¶Detail of east

window ¶East window (Original

windows (c. 1845) now held by

The Stained Glass Museum, Ely.)

¶Two side windows

1978

PR 35/157 Plan of churchyard Coloured plan showing portion to

be cleared and levelled. 1951

PR 44/127 Plan of Old Vicarage, Burgh-

by-Sands, as existing

Scale one eighth of and inc to one

foot. ¶Shows floor plans,

elevation and location plan.

undated

[1980s]

PR 55/47 The Esk Parishes

News and events from the

combined parishes of Arthuret,

Kirkandrews-on-Esk and

Nicholforest.

Oct 2018

PR 62/1/67 Marriage register Nov 1997-

Jul 2015

PR 65/64 Marriage register Jul 2010-

May 2016

PR 65/65 Marriage register Jun 2016-

May 2019

PR 66/85 Marriage register Aug 2015-

Oct 2019

PR 70/78 Drawings of proposed font

cover

Drawn by J H Martindale and

Son, Architects of Carlisle

¶Larger plan shows elevations and

sections of the cover ¶Smaller

plan shows elevation and plan of

cover, scale 1 inch to 1 foot

undated

[circa 1911]

PR 70/79 Account book, Parochial

Church Council Jan 1957-

Dec 1978

PR 70/80 Account book, Parochial

Church Council Jan 1979-

Dec 1991

PR 72/25 Marriage register Aug 1981-

Jun 2018

PR 100/66 Marriage register Jun 1996-

Oct 2019

PR 101/99 Marriage register Nov 1996-

Sep 2017

Page 381: Cumbria Archive Service CATALOGUE: new additions August

PR 109/21

Statutory Declaration under the

Ecclesiastical Tithe Rentcharge

(Rates) Act, 1920

Aug 1924

PR 110CC/127

Register of boys admitted to

the choir of Christ Church,

Penrith

Records name, address, date of

birth, date of admission, and date

left.

1930-1950

PR 110CC/128 Marriage register No: 22 Aug 2011 -

Aug 2014

PR 110CC/129 Marriage register No: 23 Sep 2014 -

Aug 2018

PR 110CC/130 Marriage register No: 24 Jan 2019 -

Sep 2019

PR 110StA/60b

Plan of church interior

(annotated) showing seating

and heating arrangements

[circa 1900]

PR 110StA/388 Marriage register Sep 1990-

Sep 2014

PR 110StA/389 Marriage register Oct 2014-

May 2017

PR 110StA/390

Brass plaque presented to

Reverend Canon M A

Chapman

By the parishoners of the Parish of

Penrith, as a token of their

affection and esteem and as a

testimony of his unflagging zeal

and able ministry during the nine

years he was vicar of Penrith.

Oct 1888

PR 114/9 Marriage register Sep 1972-

Jun 2007

PR 114/10 Marriage register Jul 2007-

Aug 2017

PR 115/11 Marriage register Jul 1997-Jul

2010

PR 115/12 Marriage register Aug 2010-

Aug 2018

PR 116/153 Marriage register Dec 2014-

Dec 2019

PR 118/46 Newsletter Mar 2001

PR 119/51/5

Receipt by Robert Dalton and J

Hetherington (Honorary

Treasurer)

of £51/19/5d received from Revd

L E D Mitton, being the balance

of the old [National] School sale

Fund allocated by the Trustees of

the School towards the cost of the

erection of Lindow Hall,

Bowness-on-Solway (with

envelope).

Mar 1912

PR 120/137 Marriage register Aug 2014-

Jun 2018

PR 120/138 Marriage register Jul 2018-

Sep 2020

PR 120/139 Marriage register Underskiddaw church room May 2011-

Aug 2016

Page 382: Cumbria Archive Service CATALOGUE: new additions August

PR 122/485 Marriage register May 2008-

Oct 2019

PR 123/162

Black and white photograph of

Reverend Ernest Nickson, BA

LTh

St John's College, Durham. Tenth

vicar of St John the Evangelist,

Carlisle ¶Taken by Tassell of

Carlisle

1931-1942

PR 123/163

Black and white photograph of

Reverend Vincent Norman

Cooper, ALCD

St John's Hall, London. Eleventh

vicar of St John the Evangelist,

Carlisle ¶Taken by John Clark of

Carlisle, Central Studio, 20

Devonshire Street, Carlisle

1945-1956

PR 123/164 Black and white photograph of

Reverend Fred Pickering, M A

St Peter's College, Oxford.

Twelfth vicar of St John the

Evangelist, Carilsle ¶Taken by

Tassell of Carlisle

1956-1963

PR 123/165 Black and white photograph of

Reverend Philip H Wood Taken by Solway Studio 1963-1972

PR 123/166 Marriage register St Andrews, St John the

Evangelist 21 Jul 2018

PR 123/167 Marriage register Jul 1955-

Aug 2016

PR 124/55 Marriage register Jul 1986-

Oct 2020

PR 126/96 Marriage register May 2016-

Sep 2020

PR 133K/61 Marriage register Jul 2000-

May 2017

PR 133NA/34 Marriage register Sep 1995-

Jun 2019

PR 138/100 Torpenhow Parish Festival

Programme May 1969

PR 138/101 Marriage register Jun 1979-

Aug 1993

PR 138/102 Marriage register Apr 1994-

Oct 2020

PR 140/187 Marriage registers Aug 1998-

Jun 2009

PR 140/188 Marriage registers May 2010-

Aug 2019

PR 140/189 Marriage registers Oct 2019

PR 141/49 Parish magazine Jun 1969

PR 141/50 Marriage register St Michael and all Angels Sep 1979 -

Jan 1990

PR 141/51 Marriage register St Michael and all Angels May 1990 -

Jun 2001

PR 141/52 Marriage register St Michael and all Angels Jun 2001 -

Nov 2005

PR 141/53 Marriage register St Michael and all Angels Aug 2006 -

Aug 2009

Page 383: Cumbria Archive Service CATALOGUE: new additions August

PR 144/25 Marriage register Aug 2012-

Jul 2016

PR 144/26 Marriage register Aug 2016-

Jul 2019

PR 144/27 Marriage register (Christ

Church) Jul 2001-Jul

2011

PR 146/68 Marriage register Jul 1989-

Sep 2012

PR 146/69 Marriage register Sep 2012-

Oct 2019

PR 154/111 Statement of accounts Jan-Oct

1853

PR 156/159 Schedule of parish records 21 Jun 1944

PR 158/92 Marriage register Sep 1991-

Jul 2003

PR 160/38 Marriage register Aug 1993-

Aug 2019

PR 161/16 Marriage register May 2009-

Aug 2019

PR 162/108 Marriage register Apr 2004-

Jul 2016

PR 162/109 Marriage register Aug 2016-

Jun 2019

PR 163/44 Marriage register St Mary's May 2013-

Oct 2018

PR 168/24 Marriage register Sep 1967-

Jun 1983

PR 168/25 Marriage register Dec 1983-

Jul 2004

PR 168/26 Marriage register Nov 2006

PR 172/15 Marriage register Aug 1974-

Jun 2017

PR 174/101 Family Communion Service

for Rogation circa 1980

PR 174/102 Copy plan of Churchyard undated

[late 20th

century]

PR 176/14 Basenthwaite Church

Magazine May 1969

PR 176/15 Marriage register St John's, Bassenthwaite Mar 1979 -

Jun 1988

PR 176/16 Marriage register St John's, Bassenthwaite Sep 1988 -

Jun 2001

PR 176/17 Marriage register St John's, Bassenthwaite Jun 2001 -

Jun 2005

PR 176/18 Marriage register St John's, Bassenthwaite May 2006 -

Oct 2016

PR 176/19 Marriage register St Bega, Bassenthwaite Apr 1979 -

Aug 1993

Page 384: Cumbria Archive Service CATALOGUE: new additions August

PR 176/20 Marriage register St Bega, Bassenthwaite Sep 1993 -

Aug 1996

PR 176/21 Marriage register St Bega, Bassenthwaite Sep 1996 -

Mar 2003

PR 176/22 Marriage register St Bega, Bassenthwaite May 2003 -

Dec 2005

PR 176/23 Marriage register St Bega, Bassenthwaite May 2006 -

Jul 2010

PR 179/57 Marriage register Mar 1991-

Sep 2002

PR 179/58 Marriage register Sep 2003-

Nov 2015

PR 179/59 Marriage register Jul 2016-Jul

2019

PR 183/184 Marriage register Nov 1989-

Mar 2021

PR 187/103 Marriage register Jul 2012-

Aug 2017

PR 187/104 Marriage register Aug 2017-

Aug 2020

PR 189/1/1/7 Marriage register Apr 2013-

Aug 2016

PROB/RAV/610

Will and inventory of Anthony

Pinder, yeoman, of Low Lane,

in the parish of

Ravenstonedale, Westmorland

Manorial peculiar probate records.

Photocopies/digital copies of

wills, administrations and other

probate records can be obtained

from the Cumbria Archive Centre,

Carlisle. Please contact the

Archive Centre for more

information

1741

PROB/RAV/611 Bond of John Pinder, late of

Maryland, Pennsylvania

Bondsmen Caleb Tenent, of North

Shields, Northumberland, John

Holmes, of Sedbergh and Robert

Greave, of Wharton Hall,

Westmorland. Probate proved in

Ravenstonedale ¶Manorial

peculiar probate records.

Photocopies/digital copies of

wills, administrations and other

probate records can be obtained

from the Cumbria Archive Centre,

Carlisle. Please contact the

Archive Centre for more

information

1711

PROB/RAV/612

Will and bond of John Pinder

[Pindar], of High Lane,

Ravenstonedale, Westmorland

Manorial peculiar probate records.

Photocopies/digital copies of

wills, administrations and other

probate records can be obtained

from the Cumbria Archive Centre,

Carlisle. Please contact the

Archive Centre for more

information

1768-1772

Page 385: Cumbria Archive Service CATALOGUE: new additions August

PROB/RAV/613

Will of Matthew Pinder,

bachelor, of Weasdale,

Ravenstonedale, Westmorland

Manorial peculiar probate records.

Photocopies/digital copies of

wills, administrations and other

probate records can be obtained

from the Cumbria Archive Centre,

Carlisle. Please contact the

Archive Centre for more

information

1690

PROB/RAV/614 Bond of Peter Pinder, late of

London

Bondsmen Anthony Fothergill, of

Brownber, Ravenstonedale. Bond

proved at Ravenstonedale. ¶"The

condition of this obligation is such

that if the above bounder Anthony

Fothergill, his heirs, executors,

administrators and assignes or

some of 'em do well duly and

legally perform the tuition of

Thomas Fothergill eldest son of

Anthony Fothergill with regards

to what legacies left by the will of

Mr Peter Pinder, late of London,

deceased" ¶Manorial peculiar

probate records.

Photocopies/digital copies of

wills, administrations and other

probate records can be obtained

from the Cumbria Archive Centre,

Carlisle. Please contact the

Archive Centre for more

information

1720

PROB/RAV/615

Will, inventory and bond for

Roger Pinder, of High Lane,

Ravenstonedale, Westmorland

Manorial peculiar probate records.

Photocopies/digital copies of

wills, administrations and other

probate records can be obtained

from the Cumbria Archive Centre,

Carlisle. Please contact the

Archive Centre for more

information

1756

PROB/RAV/616

Will and inventory of Elizabeth

Postlethwaite, spinster, of

Whitehall, Killington,

Ravenstonedale, Westmorland

Manorial peculiar probate records.

Photocopies/digital copies of

wills, administrations and other

probate records can be obtained

from the Cumbria Archive Centre,

Carlisle. Please contact the

Archive Centre for more

information

1727

PROB/RAV/617

Inventory of Richard

Postlethwaite, of Crossbank,

Ravenstonedale, Westmorland

Manorial peculiar probate records.

Photocopies/digital copies of

wills, administrations and other

probate records can be obtained

from the Cumbria Archive Centre,

Carlisle. Please contact the

Archive Centre for more

information

1730

Page 386: Cumbria Archive Service CATALOGUE: new additions August

PROB/RAV/618

Will of Richard Potter, farmer,

of Intack, Ravenstonedale,

Westmorland

1841

PROB/RAV/619

Inventory of William Potter, of

Low Stennerskeugh,

Ravenstonedale, Westmorland

Manorial peculiar probate records.

Photocopies/digital copies of

wills, administrations and other

probate records can be obtained

from the Cumbria Archive Centre,

Carlisle. Please contact the

Archive Centre for more

information

1819

PROB/RAV/620

Administration of John

Powson, of Weasdale,

Ravenstonedale

Manorial peculiar probate records.

Photocopies/digital copies of

wills, administrations and other

probate records can be obtained

from the Cumbria Archive Centre,

Carlisle. Please contact the

Archive Centre for more

information

1706

PROB/RAV/621

Will, inventory and bond of

Richard Powson, yeoman, of

Brackenbar, Ravenstonedale,

Westmorland

Manorial peculiar probate records.

Photocopies/digital copies of

wills, administrations and other

probate records can be obtained

from the Cumbria Archive Centre,

Carlisle. Please contact the

Archive Centre for more

information

1729

PROB/RAV/622

Will, inventory and bond of

Sarah Powson, widow, of

Greenside, Ravenstonedale,

Westmorland

Manorial peculiar probate records.

Photocopies/digital copies of

wills, administrations and other

probate records can be obtained

from the Cumbria Archive Centre,

Carlisle. Please contact the

Archive Centre for more

information

1733

PROB/RAV/623

Inventory of Thomas Preston,

outpensioner of The Chelsea

Hospital, of Bowderdale

[Bowtherdale],

Ravenstonedale, Westmorland

Manorial peculiar probate records.

Photocopies/digital copies of

wills, administrations and other

probate records can be obtained

from the Cumbria Archive Centre,

Carlisle. Please contact the

Archive Centre for more

information

1816

Q/9/28 Correspondence of the Under

Sheriff, Mr G F Saul

File includes copy letters,

telegrams, calendars of prisoners

for trial at the assizes and copy

coloured cariactures of various

famous people such as H G Wells,

Lord Cecil, John Maxfield and Sir

Oswald Mosley.

1910-1911

Q/11/1/186/29

Petition against Andrew

Simpson for assaulting William

James

1737

Page 387: Cumbria Archive Service CATALOGUE: new additions August

Q/11/1/207/38

Petition of Christopher

Jackson. Charged and found

guilty of commiting felony.

He stole half a bushell of barkey

to the value of 8 pence and a sack

containing the goods and chattels

of John Brown. Whipped on

Saturday 29th May 1742.

18 Jan 1742

Q/11/1/270(2)/24

Robert Routledge formerly of

Cross Greens late of Park,

husbandman

1755

Q/11/1/270(2)/25

Robert Routledge formerly of

Cross Greens late of Park,

husbandman

1755

Q/11/1/270(2)/26 John Hodgson, late of Morris,

Cumberland 1755

Q/11/1/270(2)/27 John Hodgson, late of Morris,

Cumberland 1755

Q/11/1/270(2)/28 Benjamin Todhunter late of

Caldbeck, husbandman 1755

Q/11/1/270(2)/29 Benjamin Todhunter late of

Caldbeck, husbandman

Q/11/1/270(2)/30

Thomas Routledge formerly

Dovecoat, late of Longlands,

malster

1755

Q/11/1/270(2)/31

Thomas Routledge formerly

Dovecoat, late of Longlands,

malster

1755

Q/11/1/270(2)/32

John Monkhouse formerly

Kingshead Court, Holborn,

London, late of Cary Street,

Middlesex. Palace or Marshals

court officer

1755

Q/11/1/270(2)/33

John Monkhouse formerly

Kingshead Court, Holborn,

London, late of Cary Street,

Middlesex. Palace or Marshals

court officer

1755

Q/11/1/271/1 Wrapper

Q/11/1/271/2

Petition of Langwathby parish

officers for Jonathan Wilson to

help maintain his daughter

Dorothy Williamson, widow of

Joseph and their daughter aged

8. Ordered 1 shilling per week

until [order].

1755

Q/11/1/271/3

Petition of Christopher Harden

of Irdington [Irthington] for

compensation for the loss of

horse. Booked with Richard

Bell. Ordered £4, 10 shillings.

1755

Q/11/1/271/4

Petition of Christopher Harden

of Irdington [Irthington] for

compensation for the loss of

1755

Page 388: Cumbria Archive Service CATALOGUE: new additions August

horse. Booked with Richard

Bell. Ordered £4, 10 shillings.

Q/11/1/271/5

Petition of Richard Johnson of

Newbiggin parish Dacre for

compensation for the loss of

horse. Booked with Robert

Montgomery in Penrith.

Ordered £5.

1755

Q/11/1/271/6

Petition of Richard Johnson of

Newbiggin parish Dacre for

compensation for the loss of

horse. Booked with Robert

Montgomery in Penrith.

Ordered £5.

1755

Q/11/1/271/7

Petition of Christopher

Atkinson, late of Great Clifton,

parish Workington, now

prisoner for debt, for

allowance. Rejected.

1755

Q/11/1/271/8

Petition of Cummersdale and

Caldewgate St Mary's for poor

house. Fragile.

1755

Q/11/1/271/9

Petition of John Steel of

Kenniside for compensation for

the loss of horse. Booked with

John Benson. Ordered £8 12s

6d (2)

1755

Q/11/1/271/10

Petition of Thomas Robertson

of Windergill, parish

Lamplugh, for compensation

for the loss of horse. Booked

with Joseph Dixon of

Cockermouth. Ordered £7 10s

1755

Q/11/1/271/11

Petition of Thomas Robertson

of Windergill, parish

Lamplugh, for compensation

for the loss of horse. Booked

with Joseph Dixon of

Cockermouth. Ordered £7 10s

1755

Q/11/1/271/12

Petition of John Fletcher,

Master of Shannon of

Whitehaven, to appeal from

forfeiture of eight barrels salted

cod. Ordered that the appeal be

adjourned till the next Sessions

(see Q/11/1/271/16).

1755

Q/11/1/271/13

Conveyance of William

Stephenson, aged 70 from

Mucklefield, West Riding of

Yorkshire to Gretna Green

1755

Q/11/1/271/14 Removal of William

Stephenson, aged 70 from 1755

Page 389: Cumbria Archive Service CATALOGUE: new additions August

Mucklefield, West Riding of

Yorkshire to Gretna Green

Q/11/1/271/15

Examination of William

Stephenson, aged 70 from

Mucklefield, West Riding of

Yorkshire to Gretna Green

1755

Q/11/1/271/16

Petition of Joseph Deane, tide

surveyor and assistant salt

officer at Whitehaven. Order

for forfeiture aginst John

Fletcher, Master of Shannon.

To value 17s. each barrel. See

Q/11/1/271/16

1755

Q/11/1/271/16a

To certify that road by River

Petterill south east of

Graystock, parsonage to

Flusogate has been repaired.

1755

Q/11/1/271/17

Re-building bridge at Mumps

Hall, parish of Lanercost,

includes plans.

1755

Q/11/1/271/18

Re-building bridge at Mumps

Hall, parish of Lanercost,

includes plans.

1755

Q/11/1/271/19

Re-building bridge at Mumps

Hall, parish of Lanercost,

includes plans.

1755

Q/11/1/271/20

Re-building bridge at Mumps

Hall, parish of Lanercost,

includes plans.

1755

Q/11/1/271/21

Re-building bridge at Mumps

Hall, parish of Lanercost,

includes plans.

1755

Q/11/1/271/22

Inquest report of George

Barnes on the death of Thomas

Dobinson of High

Cummersdale who died at Inn

of Thomas Simpson - Red Lion

ar Caldewgate.

1755

Q/11/1/271/23

Petition of George Barnes,

coroner for Below Derwent, for

expenses fro inquest as

detailed. George Turner, son of

Thomas Turner of Aspatria

East Mill, aged 2 years 4

months, who fell into the River

Eden and drowned.

1755

Q/11/1/271/24

Petition of George Barnes,

coroner for Below Derwent, for

expenses fro inquest as

detailed. George Turner, son of

Thomas Turner of Aspatria

East Mill, aged 2 years 4

1755

Page 390: Cumbria Archive Service CATALOGUE: new additions August

months, who fell into the River

Eden and drowned.

Q/11/1/271/25

Petition of Anthony Harrison,

coroner, for expenses for

inquests on John Thompson

and Joseph Hine who died

underground near Seaton

because of foul air and Jane

Porter who was crushed by a

wagon on waggonway near

Saltom.

1755

Q/11/1/271/26

Quarterly disbursement of

keeper of county gaol, John

Laverock.

1755

Q/11/1/271/27 Bill for emptying 'house office'

of county gaol, John Robinson 1755

Q/11/1/271/28

Bill of Abraham Robinson,

carpenter, for work at county

gaol.

1755

Q/11/1/271/29

Bill of Isaac Thompson fro

repairs to county gaol

(including repair to 'little house

where man got out').

1755

Q/11/1/271/30

Petition of Robert Simpson of

Salkeld Dike, parish Great

Salkeld, for compensation for

the loss of horse. Booked with

Robert Montgomery. Ordered

£2 10s.

1755

Q/11/1/271/31

Petition of Robert Simpson of

Salkeld Dike, parish Great

Salkeld, for compensation for

the loss of horse. Booked with

Robert Montgomery. Ordered

£2 10s.

1755

Q/11/1/271/32

Petition of parish of

Workington to appoint John

Wilson as scavenger to keep

streets clean at wage of 40s a

year.

1755

Q/11/1/271/33

Petition of Thomas Warwick of

Clarkshill, creditor of John

Hodgson, late of Moorhouse,

now prisoner for debt for an

assignment from his goods now

vested in Clerk of Peace. Owed

£36 10s

1755

Q/11/1/271/34

Petition of John Whiteside of

Clarkshill, Master of Paitson of

Whitehaven, appealing

conviction for importing soap

from Ireland. Roger Gregg tide

1755

Page 391: Cumbria Archive Service CATALOGUE: new additions August

surveyor, Fined £12 10s and

10s costs.

Q/11/1/271/35

Petition of John Whiteside of

Clarkshill, Master of Paitson of

Whitehaven, appealing

conviction for importing soap

from Ireland. Roger Gregg tide

surveyor, Fined £12 10s and

10s costs.

1755

Q/11/1/271/36

Petition of Thomas Williamson

of Low Ireby for warrent to be

taken out on those responsible

for damaging his property.

Lived there since 1709 and

only left briefly. Signs and

marks of 16 [neighbours].

1755

Q/11/1/271/37

To certify that the highway

leading from Wythmoor Lough

to Sattersfox Hill in

Workington

1755

Q/11/1/271/38

Honor of Penrith Court Leet

extract recording appointment

of George White as constable

for parish of Penrith

1755

Q/RP/2/8/30

Penrith and The Border

Constituency; Electoral register

(Allerdale Borough)

1987-1988

Q/RP/2/8/31

Penrith and The Border

Constituency; Electoral register

(Allerdale Borough)

1999-2000

Q/RP/2/8/32

Penrith and The Border

Constituency; Electoral register

(Allerdale Borough)

2000-2001

Q/RP/2/8/33

Penrith and The Border

Constituency; Electoral register

(Allerdale Borough)

2001

Q/RP/2/10/59

Workington Parliamentary

Constituency register

(Allerdale District)

Missing Polling District AY - St

Michael's Ward (West)

Workington ¶Loose leaf

Feb 1976-

Feb 1977

Q/RP/2/10/66

Workington Parliamentary

Constituency register

(Allerdale District)

Workington town is missing

¶Loose leaf

Feb 1983-

Feb 1984

Q/RP/2/10/69

Workington Parliamentary

Constituency register

(Allerdale District)

Loose leaf Feb 1986-

Feb 1987

Q/RP/2/10/70

Workington Parliamentary

Constituency register

(Allerdale District)

Cockermouth, Keswick, Maryport

and Workington only ¶Loose leaf

Feb 1987-

Feb 1988

Q/RP/2/10/71

Workington Parliamentary

Constituency draft register

(Allerdale District)

Maryport is missing ¶Loose leaf Feb 1988-

Feb 1989

Page 392: Cumbria Archive Service CATALOGUE: new additions August

Q/RP/2/10/72

Workington Parliamentary

Constituency draft register

(Allerdale District)

Loose leaf Feb 1989-

Feb 1990

Q/RP/2/10/73

Workington Parliamentary

Constituency draft register

(Allerdale District)

Maryport area: Bridekirk,

Brigham, Broughton,

Crosscanonby and Dearham

¶Loose leaf

Feb 1990-

Feb 1991

Q/RP/2/10/79

Workington Parliamentary

Constituency register

(Allerdale District)

Maryport area - bound volume Feb 1996-

Feb 1997

Q/RP/2/10/80

Workington Parliamentary

Constituency register

(Allerdale District)

Maryport area - bound volume Feb 1997-

Feb 1998

Q/RP/2/10/81

Workington Parliamentary

Constituency register

(Allerdale District)

Feb 1997-

Feb 1998

Q/RP/2/10/82

Workington Parliamentary

Constituency register

(Allerdale District)

Maryport area - bound volume Feb 1998-

Feb 1999

Q/RP/2/10/83

Workington Parliamentary

Constituency register

(Allerdale District)

Feb 1999-

Feb 2000

Q/RP/2/10/84

Workington Parliamentary

Constituency register

(Allerdale District)

Feb 2000-

Feb 2001

Q/RP/2/10/85

Workington Parliamentary

Constituency register

(Allerdale District)

Feb 2001-

Feb 2002

Q/RP/3/63 Notice of Election: Mid or

Penrith Division

Stating the arrangements for

nomination of candidates. Issued

by Charles Lacy Thompson, High

Sheriff of Cumberland

Sep 1900

Q/RP/3/64 Notice of Election: Northern or

Eskdale Division

Notice of date of election and

candidates, Robert Andrew

Allison of Scaleby Hall and

Claude William Henry Lowther of

The Albany, Piccadilly, London.

The occupations, proposers,

seconers and assentors for each

candidate are given ¶Issued by

Thomas Slack Strong, Under

Sheriff and Deputy Returning

Officer

Oct 1900

Q/RP/3/65 Notice of Election:

Cockermouth Division

Notice of date of election and

candidates, Wilfred Lawson of

Brayton Hall and John Scurrah

Randles of Stilecroft, Stainburn,

Workington. The occupations,

proposers, seconers and assentors

for each candidate are given

¶Issued by Thomas Slack Strong,

Under Sheriff and Deputy

Returning Officer

Oct 1900

Page 393: Cumbria Archive Service CATALOGUE: new additions August

Q/RP/3/66 Notice of Election: Northern or

Eskdale Division

List of polling places or booths

¶Issued by Thomas Slack Strong,

Under Sheriff and Deputy

Returning Officer

Oct 1900

Q/RZ/1/178 British Railways (Railways at

Whitehaven) Nov 1963

Q/RZ/S/1/5 Newcastle-upon-Tyne and

Carlisle Railway

Plans and sections of an extension

Watrden to Woodburn branch,

Haltwhistle and Alston and

Nenthead. Surveyor: John Bowne

29 Nov

1845

Q/RZ/S/1/7 Newcastle-upon-Tyne and

Carlisle Railway

Plans and sections, extensions,

stations and works, Carlisle.

Surveyor: not stated

30 Nov

1848

Q/RZ/S/1/8 Newcastle-upon-Tyne and

Carlisle Railway

Plans and sections, alterations of

and branch of Alston. Surveyor:

not stated

29 Nov

1848

Q/RZ/S/1/9 North Eastern Railway

Plans and sections of proposed

branch railways at Newcastle-

upon-Tyne and Starbeck and

bridge over railway in St Nicholas

Street, Carlisle. Surveyor: not

stated

29 Nov

1862

Q/RZ/S/1/10 North Eastern Railway

Plans and sections of proposed

branch railways at Bishop

Auckland, Darlington and Dacre.

New highway at Bishop Auckland

and road and bridge at Saltburn.

Surveyor: not stated

28 Nov

1863

Q/RZ/S/1/11 North Eastern Railway (Hawes

and Melmerby, etc)

Plans and sections, railway from

Leyburn to Hawes, alteration of

and new roads at Stockton-on-

Tees and Hull, purchase of

additional lands. Surveyor: not

stated

29 Nov

1869

Q/RZ/S/1/15 Maryport and Carlisle Railway

No specific title but depicts "plan

and section of Maryport to

Carlisle Railway." Surveyor: not

stated, probably John Blackmore

1 Mar 1842

Q/RZ/S/1/18 Maryport and Carlisle Railway

Plans and sections, extension,

branches, depots and new works,

Carlisle. Surveyor: not stated

30 Nov

1848

Q/RZ/S/1/19 Maryport and Carlisle Railway

Plans and sections, improvements

of existing railway, new branches,

station accommodation, etc.

Surveyor: James Dees

30 Nov

1850

Q/RZ/S/1/20 Maryport and Carlisle Railway

Plans and sections, improvements

of existing railway, new branches,

station accommodation, etc.

Surveyor: James Dees

29 Nov

1854

Q/RZ/S/1/21 Maryport and Carlisle Railway

Plans and sections of branch

railways from Aspatria to

Mealsgate and from thence to the

30 Nov

1861

Page 394: Cumbria Archive Service CATALOGUE: new additions August

Maryport and Carlisle Railway

near Aikbank, enlargement of

Wigton station, etc. Surveyor:

John Addison

Q/RZ/S/1/22 Maryport and Carlisle Railway

Branch from Bullgill station of

Maryport and Carlisle Railway to

Brigham station of Cockermouth

and Workington Railway intended

to be called the Derwent Branch

Railway and land acquisition.

Surveyor: John Addison

28 Nov

1864

Q/RZ/S/1/24 Maryport and Carlisle Railway

Plans and sections, branch

railways to proposed deep water

docks and harbour of refuge.

Surveyor: George Larmer

Nov 1865

Q/RZ/S/1/25 Penrith and Carlisle

Plans and sections. Surveyor:

George Larner, CE, engineer.

Joseph Locke, FRS

28 Feb 1839

Q/RZ/S/1/26 The Caledonian Railway,

section 1, Lancaster to Carlisle

Plans and sections. Surveyor:

George Larmer CE, engineer.

Joseph Locke, FRS

30 Nov

1842

Q/RZ/S/1/27 Lancaster and Carlisle Railway

Plan and section of the railway

from Lancaster to Carlisle.

Surveyor: J Locke, FRS; E

Errington, engineers

30 Nov

1843

Q/RZ/S/1/28 Lancaster and Carlisle Railway

Extensions at Carlisle. No plan,

only reference book. Surveyor:

not stated

27 Nov

1844

Q/RZ/S/1/29 Lancaster and Carlisle Railway

Proposed branch or extension of

the Lancaster and Carlisle

Railway to the Caledonian

Railway, plans and sections.

Surveyor: not stated ¶Also a

duplicate copy

29 Nov

1845

Q/RZ/S/1/30 Lancaster and Carlisle Railway

Plans and sections, proposed new

works and plans of additional

lands. Surveyor: Joseph Locke

and J E Errington, engineers

30 Nov

1857

Q/RZ/S/1/31 Lancaster and Carlisle Railway

Plans and sections of Hest Bank to

Morecambe pier and alterations at

Carlisld. Surveyor: Josph locke

and J E Errington, engineers.

Sheet 1-3 Morecambe area. sheet

4 - pier and alterations at Carlisle

30 Nov

1858

Q/RZ/S/1/32

London and North Western

Railway and Lancaster and

Carlisle and Caledonian

Railways

Plans of property proposed to be

taken for enlargement of Citadel

Station at Carlisle. Surveyor: J E

Errington

30 Nov

1860

Q/RZ/S/1/33 London and North Western

Railway

Plans and sections, branches and

additional powers. Surveyor:

William Baker, engineer-in-chief.

William Clarke, engineer

30 Nov

1867

Page 395: Cumbria Archive Service CATALOGUE: new additions August

Q/RZ/S/1/34A London and North Western

Railway

Plans and sections, additional

powers. Surveyor: William Baker,

engineer-in-chief. Francis

Stevenson, engineer

30 Nov

1870

Q/RZ/S/1/35 London and North Western

Railway

Additional powers, plans and

sections. Surveyor: William

Baker, engineer-in-chief. Francis

Stevenson, engineer

30 Nov

1871

Q/RZ/S/1/36 London and North Western

Railway

New works, additional powers.

Surveyor: William Baker,

engineer-in-chief. Francis

Stevenson, engineer

24 Nov

1871

Q/RZ/S/1/37 London and North Western

Railway

Plan of new footpath, footpath to

be stopped, additional lands and

buildings, Workington. Surveyor:

William Baker, engineer-in-chief.

Francis Stevenson, engineer

29 Nov

1873

Q/RZ/S/1/38A London and North Western

Railway

Plans and sections-additional

powers. Surveyor: William Baker,

engineer-in-chief. Francis

Stevenson, engineer

30 Nov

1874

Q/RZ/S/1/39 London and North Western

Railway

Plans and sections, new lines and

additional powers. Surveyor:

William Baker, engineer-in-chief.

Francis Stevenson, engineer

29 Nov

1875

Q/RZ/S/1/40 London and North Western

Railway

Plans and sections, new railways

at Moor Row and Gillfoot branch.

Engineer: William Baker,

engineer-in-chief. Francis

Stevenson, engineer

30 Nov

1878

Q/RZ/S/1/41 London and North Western

Railway

Additional lands. Surveyor:

William Baker, engineer-in-chief,

Francis Stevenson, engineer

30 Nov

1878

Q/RZ/S/1/42A The Caledonian Railway

Carlisle to Edinburgh with

Dumfries branch. Surveyor:

Joseph Locke, FRS. J E Errington,

MICE

30 Nov

1844

Q/RZ/S/1/43 The Caledonian Railway

(section 1)

Lancaster to Carlisle. Surveyor:

Joseph Locke, FRS 1 Mar 1842

Q/RZ/S/1/44 The Caledonian Railway

Dumfries and Langholm branches

and Carlisle deviation. Surveyor:

Joseph Locke, FRS, J E Errington,

MICE

29 Nov

1846

Q/RZ/S/1/45 The Caledonian Railway

Branches to Canonbie, Langholm,

Longtown, Milton, Annan and

Dumfries with side branches.

Surveyor: Joseph LOcke, FRS, J

E Errington, MICE. Two items,

one rolled item and one book

30 Nov

1846

Q/RZ/S/1/46 The Caledonian Railway Plan and sections of proposed link

from Caledonian Railway near

28 Nov

1857

Page 396: Cumbria Archive Service CATALOGUE: new additions August

Carlisle to join the Port Carlisle

Railway. Surveyor: B and E Blyth

Q/RZ/S/1/47 The Caledonian Railway

Additional powers branch

railways, Greenock, Port

Glasgow, Carlisle-Wilsontown

extension, alterations Langbank,

Gartsherrie, Craigenhill, Float and

various land acquisitions.

Surveyor: George Graham

29 Nov

1864

Q/RZ/S/1/48 The Caledonian Railway

Deviations, branches, etc.

Surveyor: L J Blyth, George

Cunningham

29 Nov

1866

Q/RZ/S/1/49 The Caledonian Railway

Additional powers, 1869-1870.

Surveyor: E L I Blyth, George

Cunningham

27 Nov

1869

Q/RZ/S/1/50 The Caledonian Railway Additional powers. Surveyor: 30 Nov

1871

Q/RZ/S/1/51 The Caledonian Railway

Additional powers, plans and

sections. Surveyor: Blyth and

Cunningham

28 Nov

1873

Q/RZ/S/1/52 Glasgow, Dumfries and

Carlisle Railway

Plans and sections, from near

Kilmarnock to Carlisle. Surveyor:

John Miller

30 Nov

1844

Q/RZ/S/1/53

Glasgow, Dumfries and

Carlisle Railway (condensed

title)

Plans and sections. Surveyor:

John Miller

30 Nov

1846

Q/RZ/S/1/54 Glasgow, Dumfries and

Carlisle Railway

Plans and sections, GD [Glasgow-

Dumfries ?] and CR [Carlisle]

near Gretna to Newcastle and

Carlisle. Surveyor: John Miller

30 Nov

1846

Q/RZ/S/1/55 Glasgow and South Western

Railway

Plans and sections. Branch to the

Newcsatle-upon-Tyne and

Carlisle Railway, near MIlton.

Also Caledonian Railway near

Gretna juction and Earl of

Carlisle's Railway near Coalhouse

and branches of Mayfield and

Milton of Grougar. Surveyor: B

Hall Blyth, MICE

29 Nov

1852

Q/RZ/S/1/56 Glasgow and Southwestern

Railway

Plans and sections of railway

numbers 4, 5 and 6, new roads for

level crossings abandoned.

Surveyor: William Johnstone, CE

30 Nov

1865

Q/RZ/S/1/57 North British Railway

Plans and sections of branch

railways and extensions.

Surveyor: John Miller

30 Nov

1845

Q/RZ/S/1/58 North British Railway

Hawick and Carlisle extension

railway and branches. Surveyor:

John Miller ¶Also duplicate copy

27 Nov

1846

Q/RZ/S/1/59 Carlisle and Cannonbie

Railway

Plans and sections, propopsed

Carlisle and Cannonbie Railway.

30 Nov

1855

Page 397: Cumbria Archive Service CATALOGUE: new additions August

Surveyor: B Hall Blyth, Charles

Jopp

Q/RZ/S/1/60 Hawick and Carlisle Railway

Plans and sections, Hawick and

Carlisle Railway. Surveyor: B

Hall Blyth and Charles Jopp

29 Nov

1852

Q/RZ/S/1/61 Carlisle and Eskdale Railway Plans and sections. Surveyor:

Thomas Bouch, CE

30 Nov

1855

Q/RZ/S/1/62 Carlisle, Liddisdale and

Hawick Railway

Plans and sections, Carlisle,

Liddisdale and Hawick branches.

Surveyor: A F and R F Reed

29 Nov

1856

Q/RZ/S/1/63 Carlisle and Hawick Railway

Plans and sections, proposed

Carlisle and Hawick Railway.

Surveyor: B Hall Blyth and

Thomas Bouch

29 Nov

1856

Q/RZ/S/1/64 Carlisle, Langholm and

Hawick Railway

Plans and sections. Surveyor: B

Hall Blyth and Thomas Bouch

28 Nov

1857

Q/RZ/S/1/65 North British Railway

Plans and sections, North British

Railway, Hawick and Carlisle

junction and branches. Surveyor:

Charles Jopp, MICE; John F Ton,

MICE

30 Nov

1857

Q/RZ/S/1/66 Border Union (North British)

Railway

Plans and sections. Surveyor:

Charles Jopp, MICE, John F

Tone, MICE

29 Nov

1858

Q/RZ/S/1/67 Carlisle, Langholm and

Hawick Railway

Plans and sections, proposed

Carlisle, Langholm and Hawick

Railway. Surveyor: B Hall Blyth

and Thomas Bouch

27 Nov

1857

Q/RZ/S/1/68 North British Railway

Plans and sections, Carlisle

Citadel Station branch. Surveyor:

Charles Jopp

30 Nov

1863

Q/RZ/S/1/69 North British Railway

Plans and sections, Abbey Holme

and Leegate barnch. Surveyor:

Charles Jopp

30 Nov

1863

Q/RZ/S/1/70 North British Railway

Plans and sections, railways from

the Port Carlisle Railway to

Carlisle Citadel Station. Surveyor:

Charles Jopp

30 Nov

1864

Q/RZ/S/1/71 North British Railway

Plans and sections (Carlisle

deviations). Canal branch at

Caldewgate. Surveyor; Charles

Jopp

30 Nov

1866

Q/RZ/S/1/72 North British Railway

Plans and sections, proposed

railways and other works and of

lands in Glasgow and Lasswade.

Surveyor: James Deas, MICE

30 Nov

1867

Q/RZ/S/1/73 North British Railway

Plans and sections of deviations of

station lines at Carlisle. Surveyor:

Thomas Bouch, MICE

30 Nov

1870

Q/RZ/S/1/74 North British Railway

Plans and sections of station

branches at Carlisle. Surveyor:

Thoms Bouch, MICE

30 Nov

1872

Page 398: Cumbria Archive Service CATALOGUE: new additions August

Q/RZ/S/1/75 North British Railway

Plans and sections, additional

works and powers. Surveyor:

James Bell

30 Nov

1875

Q/RZ/S/1/76 Carlisle Canal and Port Carlisle

Railway

Plans and sections of railways and

other works. Surveyor: Boyd and

Asquith

29 Nov

1852

Q/RZ/S/1/77 Carlisle and Silloth Railway

and Dock

Surveyor: B H Blyth, J B Hartley,

Captain C G Robinson, Richard

Asquith

30 Nov

1853

Q/RZ/S/1/78 Carlisle and Silloth Railway

and Dock

Plans and sections, proposed

branch railway to Bolton and

branch to Maryport and Carlisle

Railway

28 Nov

1854

Q/RZ/S/1/79 Carlisle and Silloth Bay

Railway and Dock

Plans and sections, proposed

branch railway to Bolton and

branch to Maryport and Carlisle

Railway. Engineer: B and E Blyth

28 Nov

1860

Q/RZ/S/1/80 Solway Junction Railway Plans and sections, devition.

Surveyor: James Brunlees

30 Nov

1864

Q/RZ/S/1/81 Solway Junction Railway Plans and sections. Surveyor:

James Brunlees

30 Nov

1865

Q/RZ/S/1/82 Solway Junction Railway Plans and sections. Surveyor:

James Brunlees

30 Nov

1866

Q/RZ/S/1/83 Solway Junction Railway Plans and sections. Surveyor:

Brunlees and McKerrow

30 Nov

1872

Q/RZ/S/1/85 Intended Whitehaven to

Maryport Railway

Whitehaven to Maryport, intended

railway. Surveyor: George

Stephenson and Jno Dixon

18 Jul 1844

Q/RZ/S/1/87/2 West Cumberland, Furness and

Morecambe Bay Railway

Second part of proposed railway.

Surveyor: John Rastrick undated

Q/RZ/S/1/88 Whitehaven to join Furness

Railway

Intended railway, Whitehaven to

join Furness Railway. Surveyor:

George Stephenson ¶Three copies

30 Nov

1844

Q/RZ/S/1/89 Whitehaven and Furness

Junction Railway

Plans and sections, tunnels and

extension. Surveyor: George

Stephenson

30 Nov

1845

Q/RZ/S/1/90 Whitehaven and Furness

Junction Railway

Plan and section deviation from

Silecroft to Foxfield and

Whitehaven Harbour branches.

Surveyor: not stated

30 Nov

1847

Q/RZ/S/1/91 Whitehaven and Furness

Junction Railway

Plan and section, Ravenglass

Harbour and Whitehaven

Harbour. Surveyor: not stated

29 Nov

1852

Q/RZ/S/1/92 Furness Railway

Plans and sections, new lines

across Duddon estuary. Surveyor:

McClean and Stileman (or

surveyor)

30 Nov

1864

Q/RZ/S/1/93 Whitehaven and Furness

Junction Railway

Plans and sections of proposed

extension, etc. Surveyor: James

Brunlees

30 Nov

1864

Page 399: Cumbria Archive Service CATALOGUE: new additions August

Q/RZ/S/1/94

Whitehaven and Furness

Junction and Whitehaven and

Cleator and Egremont Railway

Plans and sections, Egremont to

Sellafield. Surveyor: McLean and

Stileman, Longridge and Bruce

30 Nov

1865

Q/RZ/S/1/95 Furness Railway

Plans and sections, Arnside and

Hincaster branch, plus additional

lands and other works. Surveyor:

McLean and Stileman

30 Nov

1866

Q/RZ/S/1/96 Furness Railway

Extension of the Newby Bridge

branch, plans and sections.

Surveyor: McLean and Stileman

30 Nov

1868

Q/RZ/S/1/97 Furness Railway

Plans and sections, railways,

docks and other works. Surveyor:

McLean and Stileman

30 Nov

1871

Q/RZ/S/1/98 Furness Railway

Plans and sections, new railways,

roads and additional lands.

Surveyor: Frank C Stileman

29 Nov

1875

Q/RZ/S/1/99 Furness Railway Surveyor: Frank C Stileman 14 Nov

1879

Q/RZ/S/1/100 Whitehaven, Cleator and

Egremont Railway

Plans and sections, Whitehaven

and Furness Junction to Egremont

and branch to Frizington.

Surveyor: James Dees

29 Nov

1853

Q/RZ/S/1/101 Whitehaven, Cleator and

Egremont Railway

Plans and sections, extension to

Frizington branch to Lamplugh

and enlargement of railway and

branch. Surveyor: James

Longridge, George B Bruce

30 Nov

1860

Q/RZ/S/1/102 Whitehaven, Cleator and

Egremont Railway

Plans and sections,

extension/deviations Frizington to

Lamplugh branch

29 Nov

1862

Q/RZ/S/1/103 Whitehaven, Cleator and

Egremont Railway

Winder deviation, plans and

sections. Surveyor: George Boyd

30 Nov

1864

Q/RZ/S/1/104 Whitehaven, Cleator and

Egremont Railway

Winder deviations, plans and

sections. Surveyor: George Boyd

15 Nov

1871

Q/RZ/S/1/105 Whitehaven, Cleator and

Egremont Railway

Plans and sections, branch to

Gilgarran and other works.

Surveyor: George Boyd

28 Nov

1874

Q/RZ/S/1/106 Whitehaven, Cleator and

Egremont Railway

Plans and sections, Mowbray Pit

branch, Moss Bay extension,

Moss Bay branch, Harrington

branch, Workington extension,

Whitehaven branch. Surveyor:

George Boyd

30 Nov

1875

Q/RZ/S/1/108 Whitehaven, Cleator and

Egremont Railway

Plans and sections, new railways

at Moor Row and other works.

Surveyor: George Boyd

30 Nov

1876

Q/RZ/S/1/109 Cockermouth and Workington

Railway

Plans and sections. Surveyor:

George Stephenson and John

Dixon

27 Nov

1844

Q/RZ/S/1/110 Cockermouth and Workington

extension

Plans and sections. Surveyor: not

stated

30 Nov

1845

Page 400: Cumbria Archive Service CATALOGUE: new additions August

Q/RZ/S/1/111 Cockermouth and Workington

Railway

Plans and sections Marron branch.

Surveyor: William Beattie

30 Nov

1848

Q/RZ/S/1/112 Cockermouth and Wigton

Railway

Plans and sections, proposed

enlargement and branches.

Surveyor: Thomas Drane

27 Nov

1862

Q/RZ/S/1/113 Cleator and Workington

Junction Railway

Plans and sections. Surveyor:

John Wood, Wadham Turner and

Strongitharm

30 Nov

1875

Q/RZ/S/1/115 Cleator and Workington

Junction Railway

Plans and sections, Egremont

extension, branch to Maryport and

Carlisle Railway. Surveyor: John

Wood, Wadham, Turner and

Strongitharm

22 Feb 1876

Q/RZ/S/1/116 Cleator and Workington

Junction Railway

Plans and sections, Rowrah

branch. Surveyor: John Wood,

Wadham Turner and Strongitharm

28 Nov

1877

Q/RZ/S/1/118 West Cumberland Junction

Railway

Plans and sections, Penrith to

Keswick. Surveyor: J Locke, J E

Errington

29 Nov

1845

Q/RZ/S/1/120 Cockermouth, Keswick and

Penrith Railway

Pkans and sections, alterations at

Cockermouth and Keswick.

Surveyor: Thomas Bouch, MICE

27 Nov

1862

Q/RZ/S/1/121 Whitehaven Junction Railway

Extension to slipyard, East Strand

and branches to Tongue Pier and

shipyard, also enlargement from

Maryport to Whitehaven.

Surveyor: not stated

29 Nov

1847

Q/RZ/S/1/122 Whitehaven Junction

Plans and sections, branches to

Maryport New Dock and

Workington Harbour, etc.

Surveyor: Thomas Drane, John

Moore

30 Nov

1857

Q/RZ/S/1/124 Midland Railway Plans and sections, Settle to

Carlisle. Surveyor: John Crossley

30 Nov

1865

Q/RZ/S/1/125 Midland Railway Additional powers - plans of land.

Surveyor: J S Crossley

29 Nov

1872

Q/RZ/S/1/126 Midland Railway

Additional powers, plans and

sections, Cumberland. Surveyor: J

S Crossley

29 Nov

1873

Q/RZ/S/1/127 Midland Railway, Seattle to

Carlisle

Additional powers, land plans,

Cumberland. Surveyor: J S

Crossley

27 Nov

1874

Q/RZ/S/1/128 Midland Railway

Additional works, etc, in

Cumberland, plans. Surveyor:

John Underwood

29 Nov

1875

Q/RZ/S/1/129 Midland Railway Additional land at Wetheral.

Surveyor: John Underwood

30 Nov

1877

Q/RZ/S/1/130 Midland Railway Additional powers, Cumberland.

Surveyor: John Underwood

30 Nov

1879

Q/RZ/S/1/131 West Cumberland Railway Plans and section. Surveyor: John

Rastrick 1 Mar 1842

Page 401: Cumbria Archive Service CATALOGUE: new additions August

Q/RZ/S/1/132 Wear Valley Extension

Railway

Plans and sections. Surveyor:

John Dixon

29 Nov

1845

Q/RZ/S/1/133 Clifton Railway

Plan and section railway from

Clifton Collieries to Workington

Harbour

15 Dec

1856

Q/RZ/S/1/134 Abbeyholme, Leegate and

Bolton Railways

Plans and sections. Surveyor: B

and E Blyth

29 Nov

1861

Q/RZ/S/1/135 Eden Valley Railway

Plans and sections, proposed

alterations. Surveyor: Thomas

Bouch

29 Nov

1861

Q/RZ/S/1/136 Dumfriesshire and Cumberland

(Solway) Junction Railway

Plans and sections. Surveyor:

James Brunlees

30 Nov

1863

Q/RZ/S/1/137 Brampton and Longtown

Railway

Plans and sections. Surveyor:

Nimmo and MacNay

30 Nov

1865

Q/RZ/S/1/138 Carlisle, Brampton and Milton

Railway

Plans and sections. Surveyor:

Robert Fairlie, Henry Hogarth

30 Nov

1871

Q/RZ/S/1/139 Cumberland and Cleveland

Junction Railway

Plans and sections. Surveyor:

Nimmo and MacNay

30 Nov

1871

Q/RZ/S/1/140 Whitehaven Iron Mines

Company's District Railways

Plans and sections, Whitehaven

Mines Companies Railway.

Surveyor: George Gordon Page

30 Nov

1871

Q/RZ/S/1/141 Ravenglass and Eskdale

Railway

Plans and sections. Surveyor:

George Gordon Page

27 Nov

1872

Q/RZ/S/1/142 Rowraj and Kelton Fell

Mineral Railway

Plans and sections. Surveyor:

Wadham Turner and Strongitharm

29 Nov

1873

Q/RZ/S/1/143 North British Railway

General powers, plans and

sections. Surveyor: Galbraith and

Carswell

30 Nov

1880

Q/RZ/S/1/144 Cleator and Workington

Junction Railway

Plans and sections, extension to

Maryport and branches. Surveyor:

John Wood, H Strongitharm

30 Nov

1880

Q/RZ/S/1/145 Furness Railway Plans and sections. Surveyor:

Frank Stileman

30 Nov

1880

Q/RZ/S/1/146 Cleator and Workington

Junction Railway

Northern extension and branches.

Surveyor: John Wood, A H

Strongitharm

29 Nov

1881

Q/RZ/S/1/147 Solway Junction Railway

Port Carlisle branch, plans and

sections. Surveyor: Brunlees and

McKerrow

30 Nov

1881

Q/RZ/S/1/148 Ennerdale Railway

Plans and sections, Junction

Rowseh and Kelton Fell Railway

to Ennderdale Water. Surveyor:

Le Fevre and Company

29 Nov

1881

Q/RZ/S/1/149 Maryport and Carlisle Railway

Plans and sections, branch

railways, 1, 2 and 3. Surveyor:

John Addison

29 Nov

1882

Q/RZ/S/1/150 London and North Western

Railway

Plans and sections, additional

powers. Surveyor: Blyth and

Cunningham

30 Nov

1882

Page 402: Cumbria Archive Service CATALOGUE: new additions August

Q/RZ/S/1/152 Solway Junction Railway

New lines, etc, plans and sections.

Surveyor: Brunlees and

McKerrow

30 Nov

1882

Q/RZ/S/1/153 Ennerdale Railway Plans and sections. Surveyor: W

Smallpiece

29 Nov

1882

Q/RZ/S/1/154 Braithwaite and Buttermere

Railway

Plans and sections. Surveyor:

John Wood

29 Nov

1882

Q/RZ/S/1/155 Ennerdale Railway Plans and sections. Surveyor: W

Smallpiece

29 Nov

1883

Q/RZ/S/1/156 London and North Western

Railway

Plans and section, new roads, etc.

Surveyor: Francis Stevenson

30 Nov

1883

Q/RZ/S/1/157 Cleator and Workington

Junction Railway (number 1)

Plans and sections, branch to

Maryport and Carlisle Railway.

Surveyor: John Wood, A H

Strongitharm

30 Nov

1885

Q/RZ/S/1/158 Cleator and Workington

Junction Railway (number 2)

Plans and sections, Northern

extension, branches and additional

lands. Surveyor: John Wood, A H

Strongitharm

30 Nov

1885

Q/RZ/S/1/159

Furness Railway Company and

London and North Western

Railway

New road and diversion at Cleator

Moor. Surveyor: F C Stileman

29 Nov

1886

Q/RZ/S/1/160 London and North Western

Railway

Deviation at Penrith, plans and

sections. Surveyor: Francis

Stevenson

27 Nov

1886

Q/RZ/S/1/160a London and North Western

Railway

Deviations at Penrith, plans and

sections. Surveyor: Francis

Stevenson

27 Nov

1886

Q/RZ/S/1/161 London and North Western

Railway

Plans and sections, deviation at

Wreay (plus land at Upperby).

Surveyor: Francis Stevenson

30 Nov

1887

Q/RZ/S/1/162 London and North Western

Railway

Plan, additional land at Harraby.

Surveyor: Francis Stevenson

29 Nov

1892

Q/RZ/S/1/163 Cockermouth, Keswick and

Penrith Railway

Plans and sections, widening of

line and additional lands.

Surveyor: John Wood

29 Nov

1893

Q/RZ/S/1/164 Midland Railway Additional lands at Carlisle.

Surveyor: J A McDonald

28 Nov

1891

Q/RZ/S/1/165 London and North Western

Railway

Plans and sections, deviations at

Penrith. Surveyor: Francis

Stevenson

30 Nov

1888

Q/RZ/S/1/167 North Eastern Railway

Additional lands at Carlisle.

Surveyor: not stated. Additional

lands at Carlisle adjacent to

Carlisle and Newcastle Railway

29 Nov

1897

Q/RZ/S/1/168 North Eastern Railway

Alterations at Broadwath Gates.

Surveyor: C A Harrision, W J

Cudworth

24 Nov

1899

Q/RZ/S/1/170 Midland Railway

Plan of additional lands at

Carlisle. Surveyor: J A

MacDonald

28 Nov

1903

Page 403: Cumbria Archive Service CATALOGUE: new additions August

Q/RZ/S/1/171 North Eastern Railway

Plan of additional lands at Carlisle

and Ord. Surveyor: C A Harrison,

W J Cudworth, T M Newell

28 Nov

1904

Q/RZ/S/1/172 London and North Western

Railway

Plan of additional land at

Workington. Surveyor: E B

Thornhill

29 Nov

1906

Q/RZ/S/1/174 North Eastern Railway

Plans and sections, additional land

at Alston. Surveyor: T A

Harrison, C F Bengough and T M

Newell

27 Nov

1912

Q/RZ/S/1/175 London, Midland and Scottish

Railway

Plans and sections, additional

land, Plumpton and Southwaite.

Surveyor: E C Trench

28 Nov

1923

Q/RZ/S/1/176 London, Midland and Scottish

Railway

Plans, additional land at Siddick.

Surveyor: W M Wallace

12 Nov

1945

Q/RZ/S/1/177 British Transport Commission

Plans, various widenings and

alterations. Surveyor: J Taylor

Thompson

12 Nov

1945

Q/RZ/S/1/178 British Railways (Railways at

Whitehaven) 1963

Q/RZ/S/2/14 Cowes Hill in Durham to

Nenthead 1825

Q/RZ/S/2/23 Calder Bridge to Bootle With alternative line over River

Esk 1842

Q/RZ/S/2/24 Cockermouth-Maryport

Turnpike

Plan and section from road from

Westlands Farm to Birkby

Common

1842

Q/RZ/S/2/25 Penrith and Cockermouth

Roads 1853

Q/RZ/S/2/26 Penrith and Cockermouth 1855

Q/RZ/S/3/3 Barrow Harbour 1854

Q/RZ/S/3/4 Workington Tidal Basin and

Railway 1860

Q/RZ/S/3/5 Workington Wet Dock and

Railway 1862

Q/RZ/S/3/5A Maryport Harbour and Dock Improvement 1865

Q/RZ/S/3/9 Workington Harbour 1868

Q/RZ/S/3/10 Whitehaven Dock and Railway 1870

Q/RZ/S/3/11 Maryport Harbour Butter and Butcher Markets,

Fleming Square. Not re harbour 1877

Q/RZ/S/3/12 Keswick and Cockermouth 1823

Q/RZ/S/3/13 Whitehaven Town and Harbour

Trust Extension

For 1885 plans, see

Q/RZ/Water/18 1878

Q/RZ/S/3/14 Silloth Docks See the large red portfolio 1879

Q/RZ/S/3/15 Carlisle Tramways 1879

Q/RZ/S/3/16 Workington Dock and Harbour 1881

Q/RZ/S/3/19 Carlisle Tramways Also duplicate 1894

Q/RZ/S/3/20 Carlisle Tramways 1896

Q/RZ/S/3/21 Carlisle Tramways 1897

Page 404: Cumbria Archive Service CATALOGUE: new additions August

Q/RZ/S/3/23 Maryport Harbour Plans 1898

Q/RZ/S/3/24 Workington Railway and

Docks 1897

Q/RZ/S/3/25 Workington Railway and

Docks 1899

Q/RZ/S/3/26 Maryport Harbour Proposed new dock, railways and

pier 1899

Q/RZ/S/3/28 West Cumberland Tramways 1901

Q/RZ/S/3/29 Harrington Harbour 1901

Q/RZ/S/3/31 Maryport Dock and Harbour 1903

Q/RZ/S/3/32 Barrow-in-Furness Corporation Bridge 1903

Q/RZ/S/3/33 Workington Harbour and Dock 1904

Q/RZ/S/3/35 Cleator Moor Local Board District of sewers undated

Q/RZ/S/3/37 Carlisle Improvement Bill Also duplicate 1872

Q/RZ/S/3/38 Carlisle Citadel Station Improvement 1872

Q/RZ/S/3/44 Whitehaven Harbour Plans and sections 1969

Q/RZ/S/4/2 Whitehaven Water Works 1848

Q/RZ/S/4/4 Whitehaven Water Works 1863

Q/RZ/S/4/5 Wigton Water Works For its Act see 29-30 Victoria,

chapter 137 1865

Q/RZ/S/4/6 Carlisle Water Works Extension 1865

Q/RZ/S/4/7 Maryport Gas Works 1867

Q/RZ/S/4/8 Millom Gas and Water Works 1874

Q/RZ/S/4/10 Whitehaven Union Water

Works 1877

Q/RZ/S/4/12 Maryport New Docks, etc 1878

Q/RZ/S/4/13 Manchester Water Works 1878

Q/RZ/S/4/14 Arlecdon and Frizington Water

Works 1878

Q/RZ/S/4/15 ? Egremont Water Works 1880

Q/RZ/S/4/16 Cleator Moor Water Works 1880

Q/RZ/S/4/17 Workington Local Board 1882

Q/RZ/S/4/18 Whitehaven Water Works 1884

Q/RZ/S/4/19 Whitehaven Gas Works 1889

Q/RZ/S/4/20 Whitehaven Town and Harbour

Gas Works Also duplicate 1890

Q/RZ/S/4/22 Millom Water Works 1893

Q/RZ/S/4/24 Barrow Hematite Steel

Company Water Scheme 1888

Q/RZ/S/4/25 Workington Railway and

Docks 1899

Q/RZ/S/4/30 Carlisle Corporation Water

Works 1898

Q/RZ/S/4/31 Whitehaven Water Works 1898

Q/RZ/S/4/32 Workington Water Works 1898

Q/RZ/S/4/38 Aspatria, Silloth and District Water plans and sections 1901

Page 405: Cumbria Archive Service CATALOGUE: new additions August

Q/RZ/S/4/43 Cumberland Electricity and

Power Gas 1905

Q/RZ/S/4/44 Carlisle Corporation Bill Land for reservoir 1905

Q/RZ/S/4/45 Arlecdon and Frizington Gas Provisional order 1905

Q/RZ/S/4/47 Keswick Urban District

Council Water 1906

Q/RZ/S/4/48 Penrith Urban District Council Water and general 1906

Q/RZ/S/4/49 Penrith Urban District Council:

electric lighting 1906

Q/RZ/S/4/50

Penrith Urban District Council:

water and general, electric

lighting (provisional order)

1907

Q/RZ/S/4/53 Seascale Gas Company

Limited Provisional order 1911

Q/RZ/S/4/54 Egremont Urban District

Council Water 1911

Q/RZ/S/4/56 Silloth Urban District Council Provisional order 1912

Q/RZ/S/4/61 Millom Urban District Water Map B of reference and gazette

notice 1920

Q/RZ/S/4/64 Manchester Corporation Works 1923

Q/RZ/S/4/65 Carlisle Gas Order,1926 Plan, draft order and copy

advertisement 1925

Q/RZ/S/4/76 Mid-Cumberland Electricity Special Order 1930

Q/RZ/S/4/78 Workington Corporation Water pipe line. (Book of

reference and plans and sections) 1933

Q/RZ/S/4/96 Cumberland County Council (water, etc). Bill, plans and book

of reference 1947

SCRA/76 Cumberland River Board

Byelaws

Byelaws made under the Salmon

and Freshwater Fisheries Act,

1923 and confirmed by the

Minster of Agriculture and

Fisheries, 9 March 1953.

Mar 1953

SDCA/1/349 Minutes of Council and

Committees

Committees: Scrutiny - Health

and Wellbeing; Scrutiny -

Business and Transformation;

Scrutiny - Economic Growth;

Regulatory Panel; Licensing;

Development Control; Audit;

Appeals Panel 2 ¶Volume 47(4)

¶Supplementary minutes:

Executive, Joint Management

Team. Committees: Scrutiny -

Economic Growth; Standards

¶Volume 47 (4)

3 Nov

2020-4 Jan

2021

SDCA/1/350 Minutes of Council and

Committees

Committees: Scrutiny - Health

and Wellbeing; Scrutiny -

Business and Transformation;

Scrutiny - Economic Growth;

Regulatory Panel; Licensing;

Development Control; Audit;

Standards; Appeals Panel 2

5 Jan 2021-

1 Mar 2021

Page 406: Cumbria Archive Service CATALOGUE: new additions August

¶Volume 47 (5) ¶Supplementary

minutes: Executive, Joint

Management Team. Committees:

Employment Panel ¶Volume 47

(5)

SDCA/1/351 Minutes of Council and

Committees

Committees: Scrutiny - Health

and Wellbeing; Scrutiny -

Business and Transformation;

Scrutiny - Economic Growth;

Regulatory Panel; Licensing;

Development Control; Audit;

Standards; Appeals Panels

¶Volume 48 (1) ¶Supplementary

minutes: Executive, Joint

Management Team. ¶Volume 48

(1)

27 Apr

2021-19 Jul

2021

SDCA/3/HDC/1 Housing Decentralisation

Containing drawings: ¶HDC/1/2 -

1 Lightfoot Drive, Harraby,

proposed layout, Jun 1990

¶HDC/1/6 - 227 Blackwell road,

Currock, proposed layout, Jun

1990 ¶HDC/1/7 - 214 Scalegate

Road, Carlisle, existing/proposed

plans, Jun 1990 ¶HDC/1/8/rev. A.

- 39-43 Shadygrove Road, Raffles

Neighbourhood Office, existing

layout, two plans, Apr-Sep 1990

¶HDC/1/10 153 Denton Street,

Carlisle, proposed plans, two

plans, Jun 1990 ¶HDC/1/12 - 39

Eldon Drive, Harraby, proposed

ground floor, two plans, Jun 1990

¶HDC/1/16A - 6 and 7 Croft

Terrace, Botcherby, existing and

proposed plans, Jul 1990

¶HDC/1/25 - 227 Blackwell Road,

Currock, Aug 1990

¶HDC/1/25/rev. A. - 227

Blackwell Road, Currock, revised

plans, Nov 1990 ¶HDC/1/26 - 53

Wigton Road, existing plans, Sep

1990 ¶HDC/1/30 - Office at

Morton, site layouts, undated [Oct

1990] ¶HDC/1/44 - Office at

Morton, plans and site layout, Oct

1990 ¶HDC/1/48A - 227

Blackwell Road, details, Nov

1990 ¶HDC/1/ Morton office,

sketch layout, three plans, Oct

1990 ¶Morton, Offices to be

handed.

1990

SDCA/3/HO/283 Improvements to Post-War

Aged Persons Dwellings

Contract APD 13, containing

drawings: ¶HO/283/1 - Plans and

elevations; U type bungalow

1988-1991

Page 407: Cumbria Archive Service CATALOGUE: new additions August

¶HO/283/2 - Kitchen and

bathroom layout; U and Ud type

bungalows ¶HO/283/3 - Window

details; H type ¶HO/283/4 -

Entrance screen detail; Post-war

aged persons bungalow

¶HO/283/5 - Internal door details;

U type bungalow ¶HO/283/7 -

Finishes schedule, U and Ua type

bungalows ¶HO/283/8 -

Installation of external gas meter

cupboard ¶HO/283/14 - Plans and

elevations; Ua type bungalow

¶HO/283/15 - Internal door

details; U type bungalow

¶HO/283/16 - Schedule for

fittings for passive ventilation

system, U and Ua type bungalows

¶HO/283/17 - Section through

new openings in external wall; U

type bungalows ¶HO/283/19 - 7

Caldew Road, Cummersdale;

plans, sections and elevations

¶HO/283/25 - Chimney breast

detail, U and Ua types

¶HO/283/26 - 16 Custy Steps,

Great Orton, plans, sections and

elevations ¶HO/283/27 - 16 Custy

Steps, Great Orton,

kitchen/bathroom layout

¶HO/283/28 - 16 Custy Steps,

Great Orton, lean-to roof detail

¶HO/283/2

SDCA/3/RA/28 Market Coffee Tavern, Scotch

Street, Carlisle

Containing drawings: ¶RA 28/01

Market Coffee Tavern, existing

[Jan 1982] ¶RA 28/02 Market

Coffee Tavern, Scheme 'A' Dec

1981 ¶RA 28/03 Market Coffee

Tavern, Scheme 'B' ¶RA 28/04

Drainage, Scheme 'B', Jan 1982

¶RA 28/05 Market Coffee Tavern,

Scheme 'D' [Jan 1982] ¶RA 28/06

Survey - ground floor, Aug 1982

¶RA 28/07 Survey - upper floors,

Aug 1982 ¶RA 28/08 Survey -

arch, Aug 1982 ¶RA 28/09

Ground floor layout, Aug 1982

¶RA 28/10 Sketch design, arch

bay window, Aug 1982 ¶RA

28/12 Kitchen layout, Sep 1982

¶RA 28/13 Drainage, Sep 1982

¶RA 28/14 Bay window details,

Sep 1982 ¶RA 28/15 Kitchen

store shelving, Oct 1982 ¶RA

28/16 Entrance and exit doors,

Dec 1981-

Apr 1984

Page 408: Cumbria Archive Service CATALOGUE: new additions August

Oct 1982 ¶RA 28/17 Details of

servery and service hatch, Oct

1982 ¶RA 28/18 Heating boxing

¶RA 28/19 Amended kitchen

layout, Sep 1983 ¶RA 28/20

Amended kitchen layout B, Jan

1984 ¶Programme and progress

chart ¶34 Scotch Street: Survey -

floor plans ¶34 Scotch Street:

Survey - ramp detail, Jan 1983

¶34 Scotch Street: Survey - back

kerb to bay, Mar 1983 ¶34 Scotch

St

SDE/1/1/2011 Minutes of Council and

Committees 2011

SDE/1/1/2012 Minutes of Council and

Committees 2012

SDE/1/1/2013 Minutes of Council and

Committees 2013

SDE/1/1/2014 Minutes of Council and

Committees 2014

SDE/1/1/2015 Minutes of Council and

Committees 2015

SDE/1/1/2016 Minutes of Council and

Committees 2016

SDE/1/1/2017 Minutes of Council and

Committees January-December 2017

SDE/1/1/2018 Minutes of Council and

Committees 2018

SDE/1/1/2019 Minutes; full council and

committees January-December 2019

SDE/1/1/2020 Minutes; full council and

committees 2020

SH 2/171 Kennedy versus Maryport

Harbour Commissioners

Papers including statement and

memorandum by the Receiver. 1928

SH 2/172 Account of receipts and

disbursements 1833-1867

SH 2/173 Summary of imports and

exports 1895-1928

SH 2/174 Names of coasting and other

vessels that trade to Maryport Jan 1858

SH 2/175

Letters (2) from the Registrar

General of Shipping and

Seamen, Llantrisant Road,

Llandaff, Cardiff, to the

Registrar of British Ships,

Custom House, Maryport

Concerning and authorising the

change of the name of the

'"Esmin" MT 39 (a fishing vessel)

to 'Loranth'.

Oct 1965

SPC 11/2

Plan showing proposed

children's playground at

Uldale, on the site of St John's

Church, (demolished in 1962)

undated

[1960s]

Page 409: Cumbria Archive Service CATALOGUE: new additions August

SPC 24/9 Parish Information circa 2000

SPC 41/63 Order Conferring certain

Powers on Parish Meeting

With respect to the repair of

public footpaths and stiles in the

Parish of Crosby-on-Eden.

May 1922

SPC 65/28 John Scott's Charity (for the

education of poor children)

Copy of the Board of Education

Scheme for the Foundation of

John Scott for the instruction of

children of the poorest inhabitants

of Plumpton Wall in the parish of

Lazonby and Plumpton Street and

Hallrigg in the parish of Hesket-

in-the-Forest, 29th January 1903

¶Letter from the Charity

Commission, 14 Ryder Street,

London, to Mr W Hogarth,

Knowe Farm, Plumpton, Penrith,

regarding the body of trustees

provided for in the will of the

donor (concerning John Scott's

Charity) and their successors as

trustees, 4th March 1967

1903-1967

SPC 96/7/3 Correspondence file relating to

a wayleave

Photocopies of letters: ¶16th

October 1969 - John

Hetherington, Foreman to Mr H

Noblett, regarding payment for a

wayleave through jury land for his

water pipe. ¶18th November 1969

- John Hetherington to Mr H

Noblett, further correspondence

regrding the wayleave ¶3rd

December 1969 - John

Hetherington to Mr H Noblett,

stating that the Jury do not wish to

sell the area of land through which

the pipe runs and requests that the

pipe be removed. ¶30th December

1969 - [Mr H Noblett] to John

Hetherington stating that he does

not accept that the Stainton Jury

are the owners of the land and that

it is common land. He sets out

other reasons for his objection.

¶5th January 1970 - John

Hetherington to Mr H Noblett,

stating that his objections will be

raised at the next Jury meeting.

1969-1970

SPC 96/7/4 Correspondence relating to

Common Land

Contains list of commons

registration applications from

Stainton Jury and Dacre Parish

Council ¶Correspondence relating

to Stainton Jury applications:

¶Sheepwash, Stainton; land

between road in Stainton Village

and Keld Head; Stainton Island;

Oct 1967-

Nov 1982

Page 410: Cumbria Archive Service CATALOGUE: new additions August

Pumpfall, Stainton; Part Quarry,

near Barons Cross Hill, Stainton;

Site of Stainton Village Hall;

Kilwell or The Sheep Pens; land

at Spire House and Kell Wells;

public watering place at

Newgbiggin; Quarry known as

Lackay, Stainton

SPC 96/7/5 Correspondence and papers:

general

Comprising: ¶Licence to take

stone from a quarry at Stainton

(the property of Stainton Jury),

between Stainton Manorial Jury

and Cumberland County Council,

1932 (with plan) and related

correspondence regarding the

Council's use of the quarry ¶Plan,

showing proposed improvements

on the Blencow-Stainton road

(C623) between Barons Cross and

Stainton village, cumberland

County Council, Dec 1967, with

covering letter, Jan 1969 and

subsequent correspondence.

¶Correspondence with and

concerning Mr Henry Noblett's

wayleave over Jury land

¶Consititution of the control and

management of Stainton Village

Hall, Apr 1980 ¶Correspondence

relating to the Jury's claim to

manorial lands and appointment

of the Manor of Stainton Trustees.

Subsequent correspondence over

ownershipof lands. ¶Letter from

the Stainton Recreation Ground

Committee regarding their

Pavillion Project, January 1984,

with press cutting. ¶Letter relating

to Stainton Jury becoming a

separate committee of Dacre

Parish Council, March 1985

subsequent corresp

July 1932-

Apr 1989

SPC 96/7/6 Cash receipt book 1948-1978

SPC 96/7/7 Ordnance Survey maps

showing Stainton

Ordnance Survey - Great Britain,

1:25,000, 2nd provisional Ed.

Sheet 38/54 [1950s] showing the

area north of Ullswater with

contours. ¶David and Charles

(Publishers) Limited, reprint of

the 1st edition, one inch to the

mile Ordance Survey sheet No. 8

(formerly sheet No. 102) Appleby

(Penrith), showing Stainton, 1971

[1950s]-

1971

Page 411: Cumbria Archive Service CATALOGUE: new additions August

with notes relating to the history

of Ordnance Survey mapping

SPC 110/2/4/2 Lordship of the Manor of

Papcastle

Correspondence with Mr J M

Carter regarding transferring the

ownership of the Lordship to the

residents of Papcastle.

1989-1998

SPC 112/3/9 Precept book and loose

counterfoils

Comprising printed forms, with

completed counterfoils in respect

of the precepts of Hethersgill

Parish Council addressed to the

Overseers of the Poor of the

parish of Hethersgill to pay the

parish Council stated sums; the

counterfoils record precepts

issued only in 1905, 1913 (noted

as 'Cancelled'), 1919, 1920, and

1927. ¶Counterfolis of the service

of precepts by Hethersgill Parish

Council addressed to Longtown

Rural District Council (1934) and

later to Border Rural District

Council (1935, 1939-1940, 1942,

and 1951); 7 loose counterfoils.

1905-1951

SPC 112/3/10 Bank pass book

With the Brampton branch of the

Midland Bank Ltd., recording

debits and credits.

Jan 1930-

Jun [1950]

SRDB/1/2/1 Survey returns

Includes returns for the

employment of qualified scientists

and engineers as well as the

unemployed.

1956-1963

SRDB/1/3/1 Statment of existing sewage

schemes in small villages Prepared by W Skerry, Engineer. Apr 1960

SRDB/2/1/3/1 Housing ledger

Expenditure on local authroity

properties includind Airey

hosuing stock.

1945-1949

SRDB/3/PLANS/3-1944

Proposed sewerage scheme at

Whiteclosegate, Brampton

Road, connection to City sewer

1944

SRDB/4/1 Borderlines newsletter Jul 1969

SRDB/4/2 Borderlines newsletter Oct 1969

SRDB/4/3 Borderlines newsletter Nov 1971

SRDB/4/4 Borderlines newsletter Apr 1972

SRDB/4/5 Borderlines newsletter Jun 1972

SRDB/4/6 Borderlines newsletter Oct 1972

SRDB/4/7 Borderlines newsletter Feb 1973

SRDB/4/8 Borderlines newsletter Aug 1973

SRDBB/3/PLANS/1-1900

Bathroom installation at Bridge

End Farm, Southwaite for Mr

Henderson

circa 1900

SRDBC/2/2/1 Valuation list Provides the following

information: Name of owner and 1934-1939

Page 412: Cumbria Archive Service CATALOGUE: new additions August

occupier; description of property;

name or situation of property;

rateable value details. ¶Includes:

Arthuret, Bellbank, Bewcastle,

Hethersgill, Kirkandrews,

Nicholforest, Scaleby, Solport,

Stapleton, Trough and Westlinton.

SRDBC/3/MAPS/1

Map showing extension of

gravitation main pipes,

Hethersgill Water Supply

Plan No. 1. Annotated Ordnance

Survey 3rd edition (1926)

Cumberland sheet 11, six inches

to one mile scale ¶Drawn by J C

Boyd, Engineer, 18 Bank Street,

Carlisle

Aug 1930

SRDBC/3/MAPS/2 Map of county roads

Annotated 3rd ed. Ordnance

Survey sheet 11 (Longtown) and

12 (Bewcastle). Shows county,

district and class II roads.

circa 1930

SRDC/1/3/1/433

Contract and plans for

extension of sewer and sewage

pumping station at Braithwaite

Mar 1963

SRDC/1/3/1/434

Contract and plans for the

erection of a Council depot at

Broughton Quarry, Papcastle

May 1963

SRDC/2/5/8 Valuation list (office draft)

Arranged alphabetically by parish:

¶Above Derwent; Crosscanonby;

Dearham; Dean; Embleton;

Gilcrux; Greysouthen; Lorton;

Loweswater an Mockerin;

Papcastle; Plumbland; Seaton; St

John's Castlerigg and Wythburn;

Setmurthy; Underskiddaw;

Winscales; Wythop

1937

SRDC/3/2/9193 6 terrace houses at Threlkeld

for Harvey Howe

Cockermouth Rural District

Council: building control plans circa 1920

SRDP/3/PLANS/6522

Proposed alterations to

outhouses at Dacre School

House

Penrith Rural District Council:

building control plans 1933

SRDP/3/PLANS/6523

Proposed conversion of

buildings in to cottages at High

Heskett for A Raven

1937

SRDP/3/PLANS/6524

Proposed conversion of a

garage in to cottages at High

Heskett for Messrs Armstrong

1937

SRDP/3/PLANS/6525

Proposed lock-up garage for A

H Johnston at Stonecroft

Garage, High Heskett

1938

SRDW/1/3/954 Wigton Planning Scheme Town and Country Planning Act 1932

SRDW/1/3/955 Silloth: sea defences

Includes a day work schedule, 2

files (number 2 and 4) of general

correspondence, file of basic time

sheets and papers relating to the

failure of fowl sewer manhole.

1949-1951

Page 413: Cumbria Archive Service CATALOGUE: new additions August

SRDW/1/3/956 Copy of Aspatria Inclosure

Award 1824

SUDK/1/10/467

Agreements for the letting of

boatlandings to Keswick on

Derwentwater Launch

Company Limited

1935-1953

SUDK/1/10/468

Contract, specification and bill

of quantities for surface

dressing works

1964

SUDK/3/PLANS/NB/145

Erecting a toilet block and

ancillery services at Derwent

Water Caravan Site

1969

SUDM/1/4/1 Agreements, Sandy Lonning,

Netherton

Two agreements: ¶1) Colonal G J

Pocklington-Senhouse and

Maryport Urban District Council

¶2) Mr Woodville Wilkinson and

Maryport Urban District Council ¶

Both parties agree to give up a

portion of land at Sandy Lonning,

Netherton to the Council, for a

new roadway to be constructed.

Includes plans.

Nov 1944

SUDM/1/4/2

Agreement for the

maintenancde of road surfaces

over railway bridges

Between the British Transport

Commission and Maryport Urban

District Council.

Jun 1962

SUDM/1/4/3

Memorandum of agreement

relating to the piece of land at

Flimby

Between the Trustees of Flimby

Wetsfield Methodist Church and

Maryport Urban District Council.

Includes plans.

Oct 1966

SUDM/1/4/4

Agreement to the dedication of

land at Maryport for highway

purposes

Between Cumberland County

Council and Maryport Urban

District Council

Mar 1967

SUDM/3/4/46 Netherton Flood Relief Works 1963

SUDM/3/5/1

Notes on possible sites for

housing development within

the centre of Maryport

Includes 3 plans of first and

second stage work details. Mar 1969

SUDM/3/5/2 Brief for Development,

Ellenborough May 1969

SUDM/3/5/3 Maryport Report Form

Draft version covering purpose

and scope of study, area of study,

urban structure, town centre and

conclusions.

May 1969

SUDM/3/5/4 Town Planning Committee

Notes on drawings submitted by

Napper Errington Collerton

Barnett.

May 1969

SUDM/3/5/5 Copy plans of development

area

Including general area of study,

overall strategy, development sites

and traffic black spots.

1969

SUDM/3/5/6 Report on Maryaport Town

Plan

Submitted to Cumberland County

Council on behalf of Martport

Urban District Council.

Jun 1969

Page 414: Cumbria Archive Service CATALOGUE: new additions August

SUDM/3/5/7 Mintes of Maryport

Development Working Party Aug 1969

SUDM/3/5/8 Maryport Report

Draft version covering purpose

and scope of study, area of study,

urban structure, town centre and

conclusions.

Aug 1969

SUDM/3/5/9 Recommendations to Maryport

Report First draft. Nov 1969

SUDM/4/2 Slaughter of Animals Act,

1933

Papers including a copy of the act

and arrangements to implement

this at a local level.

Aug 1933-

Sep 1934

SUDP/1/2T/1 Minutes of meeting Oct 1955

SUDP/1/2Z/18 Belgian refugees WWI

(unlisted) 1914-1918

SUDP/2/4/144A Rate book General and water rate; arranged

alphabetically by street 1954-1955

SUDP/2/5/4/a Valuation list (office spare)

Parts i, ii and iii of propeerties in

the rating area of the Urban

District of Penritth. ¶Gives name

of owner, occupier, description

and situation of property, along

with the ratable values.

¶Assessment nos. 1-3449 (i) and

nos. 1-49 (ii).

1934-1955

TBR 1/2/45 Counterfoil of waybill

For carriages, luggage and horses,

cattle, asses, mules, dogs and

other quadrupeds, and for poultry

and other live birds by passenger

train

1896

TBR 1/2/46 Train book, Curthwaite Station 1888

TBR 1/2/47 Working timetable of freight

train services

Between Crewe, Edge Hill,

Carlisle and branches; Farington

to Hellifield, Burnley Central and

Gannow Junction; Skipton,

Carlisle, Gretna Junction and

branches.

1983-1984

TBR 1/2/48 Block Telegraph Train Register

Book, Curthwaite 1892

TBR 1/2/49 Block Telegraph Train Register

Book, Curthwaite 1893

TBR 1/2/50 Summary of Coaching Traffic

from Carlisle Station 1901

TBR 1/2/51 Summary of Coaching Traffic

from Curthwaite Station 1899

TBR 1/2/52 Train book, Curthwaite Station 1901

TBR 1/2/53

Working timetable of

passenger and parcels train

services between Tees/Tyne

Area, Newcastle and Carlisle

1981-1982

TBR 1/2/54 Plan of Dearham Bridge London Midland and Scottish

Railway, Barrow District ¶With

undated

[1942]

Page 415: Cumbria Archive Service CATALOGUE: new additions August

location plan ¶Barrow Plan No.

40/36 ¶Also written on the plan,

'55', 97996' and 'PN 4116/60'

TBR 1/2/55 Plan of Bulgill Station

London Midland and Scottish

Railway, Maryport and Carlisle

Line ¶Also written on plan '56',

'97997'and 'PN 4117/69'

undated

[1942]

TBR 1/2/56 Plan of Aspatria, station,

sidings and warehouses

Scale 40 feet to 1 inch ¶Also

written on plan, '57', '97998' and

'PN 4118/69

undated

[1942]

TBR 1/2/57 Plan of Brayton Station

London Midland and Scottish

Railway, District Engineer's

Office, Barrow ¶Plan no. 153/42

¶Scale 1 inch to 33 feet ¶With

location plan ¶Also written on

plan, '60, '97999' and 'PN 4119/69'

Nov 1942

TBR 1/2/58

Plan of Leegate Station

(converted to a dwelling house)

and surrounding area

British Railways (L[ondon]

M[idland] Region) Civil

Engineer's Dept, Barrow District

¶With inset diagram showing

position of Leegate on the line

¶Also written on plan , '61',

98000' and PN 4120/69

undated

[1950s]

TBR 1/2/59 Plan of Curthwaite Station

Scale 40 feet to 1 inch ¶Also

written on plan, '63' '98001' and

PN 4122/69'

undated

[1950s]

TBR 1/10/2 Plan of Dock Sheds No. 1;

Silloth New Docks

Elevations and ground plan.

¶Scale 20 feet to 1 inch

undated

[circa 1879]

TBR 1/11/2/1 Electric trucks and tractors,

instructions for drivers circa 1960

TBR 1/11/2/2

Instructions to staff in regard to

inspection of damaged

merchandise: testing and

settlement of claims

London Midland and Scottish

Railway Company Aug 1933

TBR 1/11/2/3

Instructions for the

preservation or destruction of

records and correspondence

British Railways, London

Midland Region. Sep 1957

TBR 1/11/2/4 Instructions on the loading and

working of freight trains Apr 1964

TBR 1/11/2/5

Supplementary operating

instructions, Crewe and North

thereof

British Railways, London

Midland Region (Western and

North Western Lines).

Nov 1967

TBR 1/11/2/6 Supplementary operating

instructions, Central Lines

British Railways, London

Midland Region (North Western

Lines).

Nov 1967

TBR 1/11/2/7

Sectional Appendix to

Working Timetables and books

of Rules and Regulations

British Railways, London

Midland Region. Dec 1977

TBR 1/11/2/8 A guide to making

announcements on trains west Coast Main Line May 1981

TBR 1/11/2/9 Routing and invoice

instructions 1953

Page 416: Cumbria Archive Service CATALOGUE: new additions August

TBR 1/11/3/1/1 Minutes Meeting held at Euston. 20 Jul 1950

TBR 1/11/3/1/2 Minutes Meeting held at Euston. 7 Dec 1950

TBR 1/11/3/1/3 Minutes Meeting held at Euston. 26 Jul 1951

TBR 1/11/3/1/4 Minutes Meeting held at Euston. 13 Dec

1951

TBR 1/11/3/2/1 Minutes Meeting held at Euston. 29 Jun 1967

TBR 1/11/3/3/1 Minutes Meeting held at Preston. 17-18 Mar

1932

TBR 1/11/3/3/2 Minutes Meeting held at Preston. 13-14 Jul

1933

TBR 1/11/3/3/3 Minutes Meeting held at Preston. 3-4 May

1934

TBR 1/11/3/3/4 Minutes Meeting held at Euston. 21 Dec

1934

TBR 1/11/3/3/5 Minutes Meeting held at Preston. 25-26 Jul

1935

TBR 1/11/3/3/6 Minutes Meeting held at Preston. 5-6 Dec

1935

TBR 1/11/3/3/7 Minutes Meeting held at Preston. 23-24 Apr

1936

TBR 1/11/3/3/8 Minutes Meeting held at Euston. 22 Jul 1936

TBR 1/11/3/3/9 Minutes Meeting held at Preston. 23-24 Jul

1936

TBR 1/11/3/3/10 Minutes Meeting held at Preston. 3-4 Dec

1936

TBR 1/11/3/3/11 Minutes Meeting held at Preston. 22-23 Apr

1937

TBR 1/11/3/3/12 Minutes Meeting held at Preston. 28-29 Apr

1938

TBR 1/11/3/3/13 Minutes Meeting held at Euston. 10 Jul 1935

TBR 1/11/3/3/14 Minutes Meeting held at Preston. 22-23 Jul

1937

TBR 1/11/3/3/15 Minutes Meeting held at Preston. 9-10 Aug

1938

TBR 1/11/3/3/16 Minutes 8-9 Dec

1938

TBR 1/11/3/3/17 Minutes Meeting held at Preston. 18-19 May

1939

TBR 1/11/3/3/18 Minutes Meeting held at Preston. 26-27 Jul

1939

TBR 1/11/3/3/19 Minutes Meeting held at Euston. 14-15 Dec

1939

TBR 1/11/4/1 Traffic circular 12 Sep1980

TBR 1/11/4/2 Traffic circular 19 Sep1980

TBR 1/11/4/3 Traffic circular 26 Sep 1980

TBR 1/11/4/4 Traffic circular 5 Dec 1980

TBR 1/11/5/1 Timetable May 1984

TBR 1/11/6/1 Termination of employment Letter giving notice of termination

of employment to T W Casson, 6 Jun 1925

Page 417: Cumbria Archive Service CATALOGUE: new additions August

railway porter. The reason cited as

the closing down of iron and steel

works and various mines and

quarries in the Furness area and

West Cumbria.

TBR 1/11/6/2 Relocation to Newbiggin

Letter instructing T W Casson to

relocate to Newbiggin where he

will undertake the role of station

poter at a grade 2. Unfortunately,

it will not be possible to award

him a lodging allowance.

5 Sep 1931

TBR 1/11/6/3 Lodging allowance

Letter to Mr Jackson, Station

Master at Camerton, from T W

Casson who believes that he is

entitled to receive lodging

allowance after his recent transfer.

7 Sep 1931

TBR 1/11/7/1

Message from the Passenger

Manager to all members of

staff of the company

May 1932

TBR 1/11/7/2

Consignment note for 6.3

tonnes of roofing slates from

the Buttermere Green Slate

Company Limited

1936

TBR 1/12/2

Plan of boundary between the

London Midland and Scottish

Railway and the London and

North Eastern Railway on the

Canal Branch, Carlisle

Showing easements granted by the

LNER to the LMSR ¶Marked

'Roll 70'

Jun 1928

TBR 1/12/3 Coaching balance sheets for

Wetheral Station

Containing monthly summaries of

the station's income and

expenditure ¶N W Bright, Station

Master ¶Bound folio, back board

missing

May 1938-

Mar 1942

TBR 1/13/1/1 Special Traffic Notice Aug 1961

TBR 1/13/2/1 Working timetable, passenger

and parcels train services

Tees/Tyne area, Newcastle and

Carlisle.

May 1982-

May 1983

TBR 1/13/3/1

Working timetable of

passenger and parcels train

services

Glasgow Central and Carlisle via

Dumfries; Glasgow Central and

Largs, Ayr, Stranraer, Gourock,

Wemyss Bay and Branches.

May 1982-

May 1983

TBR 1/13/3/2

Working timetable of

passenger and parcels train

services

Carlisle, Glasgow Central,

Edinburgh and Branches.

May 1982-

May 1983

TBR 1/13/4/1 Boundary points for operating

districts

With relevant instructions

repecting the compilation of

Guards' Journals.

Nov 1958

TBR 1/13/4/2

Sectional appendix to the

working timetable and books of

rules and regulations

Western Lines, Crewe and North

thereof. Oct 1960

TBR 1/13/4/3

Working timetable of

passenger and parcels train

services

Between Crewe and Gretna

Junction; Weaver Junction and

May 1982-

May 1983

Page 418: Cumbria Archive Service CATALOGUE: new additions August

Liverpool; Skipton and Carlisle

and Branches.

TBR 1/13/4/4

Working timetable of

passenger and parcels train

services

Between Crewe and Gretna

Junction; Weaver Junction and

Liverpool; Skipton and Carlisle

and Branches.

May 1983-

May 1984

TBR 1/13/4/5

Train alterations, supplement

number 2, to working timetable

of passenger and parcels train

services

Section CG. May 1986-

May 1987

TBR 1/13/4/6

Train alterations, supplement

number 2, to working timetable

of passenger and parcels train

services

Section CU. May 1986-

May 1987

TBR 1/13/4/7 Carlisle Marshalling Yard

Up and down control towers

description and method of:

¶Operation of humping control

panel ¶Radio communication

between control towers and hump

engines ¶Pneumatic tube system

for despatch of cut lists

Mar 1963

TBR 1/13/4/8 Ministry of Transport, railway

accident report

Report on the accident that

occurred on 29th November 1948

at Giseburn.

1949

TBR 1/13/5/1 Book of single tickets May 1965-

Dec 1966

TBR 1/13/5/2

Working manual for rail staff -

Part 6, preparation and working

of freight trains

Includes a seperate section H8. May 1980

TCR 1/66/A List of suicide cases

[RESTRICTED ACCESS]

Includes date, name, address, age,

sex and verdict. 1950-1961

TCR 4/2/30

Correspondence and other

papers of Mr P W Pickles, H M

Coroner,

Concerning fatal road accidents of

Mr Walter McManus of

Edinburgh (Features Editor, Daily

Mail, d.1966 ), Mr Sydney Martin

(d.1969 at Eden St.,

Silloth),Matthew C Locke (1968),

John Armstrong (1969), Annie

Lister (1968), Ian E Stuart (1969),

George L Armstrong (1966),

Esther Fisher (1968), , Mrs H M

Little (1969); together with

booklets (produced by the

Cumblerand and Westmorland

Constabulary and by Cumbria

Constabulary) of black and white

photographs of roads (including

the A69 road, Brampton -

Carlisle) and damaged vehicles.

1964-1969

THOS 1/2/3/2

Subscription letter from Mr A

Edwards, secretary, to Mr

Ja[me]s McKeever of Wigton

Requesting his annual

subscription of two Guineas at his

earliest convenience

Oct 1878

Page 419: Cumbria Archive Service CATALOGUE: new additions August

THOS 1/5/1/4/1

Black and white photograph of

Moot Lodge Elderly Persons'

Home, Brampton, in the snow

undated

[1960s]

THOS 1/5/1/4/2 Black and white photograph of

elderly persons' flats [Keswick] undated

[1960s]

THOS 1/5/1/4/3

Black and white photographs

of [Carlisle] ambulance station

and vehicles

Including ¶Photograph of

vehicles, 851 GAO; 120 HAO and

BRM 639B and three members of

staff ¶Photograph of vehicle 851

GAO ¶Photograph of vehicles,

BRM 641B; BAO 16B; [G]A0

222 and PRM [?]

undated

[late 1960s]

THOS 1/5/1/4/4

Black and white photographs

of a [Nurse] Training Centre, a

modern clinic and a building

possibly on the Cumberland

Infirmary site

Photograph of the clinic, taken by

the Nursing Times

undated

[1960s]

THOS 1/5/2/7 Black and white photograph of

a [retirement] presentation

Photogrph taken by the Border

Press Agency

undated

[1960s]

THOS 1/5/2/8

Black and white photograph of

a group of [Royal Voluntary

Service] volunteers

Photograph taken by the 'Nursing

Times' undated

THOS 1/5/2/9

Black and white photograph of

an office scene [medical

records] with staff and a [Royal

Voluntary Service] volunteer

undated

[1960s]

THOS 1/5/2/10

Black and white photograph of

two members of staff in a

consulting room

undated

[1960s]

THOS 1/5/2/11

Black and white photograph of

two members of staff

consulting records

Photograph taken by 'The Nursing

Times'

undated

[1960s]

THOS 1/5/2/12

Black and white photograph of

a group of District Nurses on a

training course

1969

THOS 1/5/3 Photographs: General

Some not dated [1960s]

¶Dentistrry, optician, children,

staff, patient care, home visiting,

ambulances

1964-1969

THOS 1/5/3/1 Black and white photographs

of dentistry

Showing dental treatment being

given to child and adult patients:

¶Including Dr Terrell (taken by

the Border Press Agency) ¶One

photograph shows dental

equipment

undated

[1960s]

THOS 1/5/3/2

Black and white photograph of

an optician examining a child

patient

undated

[1960s]

THOS 1/5/3/3

Black and white photograph of

a group of children engaged in

a painting session, working at

easels

undated

[1960s]

Page 420: Cumbria Archive Service CATALOGUE: new additions August

THOS 1/5/3/4

Black and white photograph of

a [nurse] showing a film on

television [to a group]

undated

[1960s]

THOS 1/5/3/5 Black and white photographs

of patient care

Including ¶Photograph of a doctor

and [nursing staff] in a consulting

room, 1969 ¶Photograph of a

doctor with patient at the Day

Hospital, Carlisle Infirmary

¶Photograph of a nurse [Miss L

Ferguson] with the same patient,

as above ¶Photograph of a [Home

Help] staff member vacuum

cleaning for an elderly man

¶Photograph of a nurse tending to

an elderly lady in bed [at home]

undated

[1960s]-

1969

THOS 1/5/3/6

Black and white photograph of

staff and visitors in a [hospital]

kitchen

Taken by Border Press Agency undated

[1960s]

THOS 1/5/3/7

Black and white photographs

of the keys to a brand new

ambulance (registration no.

BAO 12B) being handed over

in [Portland Square]

Taken by the 'Cumberland News' 1964

THOS 1/5/3/8 Black and white photograph of

an X-Ray warning sign undated

[1960s]

THOS 1/5/3/9 Black and white contact prints

taken by the Nursing Times

Comprising: ¶'Roll A': showing

home visits to elderly patients and

new mothers with babies ¶'Roll

B': showing home visits to elderly

patients ¶'Roll C': showing

[district] nurses and other staff at

work, and a home visit to a farm

¶'Roll D': showing portraits of

[district] nurses and patients

(elderly people and one child)

Dec 1966

THOS 8/1/1/4 Notice to Patients (enclosure to

Circular 1005)

Includes rules regarding official

visitors and the sending and

receipt of letters.

undated

THOS 8/1/1/5

Constitution of the

Cumberland, Westmorland and

Carlisle Joint Committee for

the Mentally Defective

9 Nov 1929

THOS 8/1/3/3/11 Report of the Commissioners

of the Board of Control 28 Jul 1938

THOS 8/1/3/3/12 Garlands Extension Scheme

Report in The Carlisle Journal

from the quarterly meeting of

Cumberland Clunty Council.

28 Jul 1938

THOS 8/1/5/2/17 Office of Clerk to Visiting

Committee

Questionnaire completed by

Philip H morton, Dorset Mental

Hospital.

8 Jan 1930

THOS 8/1/5/2/18 Montreal Infirmary Cleator Correspondence regarding the

condition of the premises and the

Apr 1929-

Dec 1931

Page 421: Cumbria Archive Service CATALOGUE: new additions August

potentail sale of the estate to

Cumberland County Council.

THOS 8/1/6/18 Requisitions Male Ward 1927-1929

THOS 8/1/6/19 Requisitions Male Ward 1929-1932

THOS 8/1/6/20 Requisitions Female Ward 1921-1924

THOS 8/1/6/21

Weekly record of laundry

required by and sent to male

wards

Feb 1959-

Aug 1963

THOS 8/1/6/22

Weekly record of laundry

required by and sent to male

wards

Oct 1963-

Feb 1964

THOS 8/1/6/23

Weekly record of laundry

required by and sent to male

wards

May-Aug

1964

THOS 8/1/6/24

Weekly record of laundry

required by and sent to male

wards

Aug-Oct

1964

THOS 8/1/6/25

Weekly record of laundry

required by and sent to male

wards

Nov 1964-

Jan 1965

THOS 8/1/6/26

Weekly record of laundry

required by and sent to male

wards

Jan 1964-

Apr 1965

THOS 8/1/6/27

Weekly record of laundry

required by and sent to male

wards

Jul-Sep

1965

THOS 8/1/6/28 Weekly account of tobacco and

cigarettes issued to wards 1957-1963

THOS 8/1/6/29 Weekly account of tobacco and

cigarettes issued to wards 1963-1965

THOS 8/1/6/30

List of articles required;

provisons, necessaries and

other articles

Mar 1931-

Apr 1941

THOS 8/1/8/4/10/1 Joint statement of facts Sep 1906

THOS 8/1/8/4/10/2 Copy agreement as to sewers at

Wetheral Jul 1907

THOS 8/1/8/4/10/3 Engineer's estimate of costs Feb 1908

THOS 8/1/8/4/10/4 Agreement as to watercourse at

Durran Hill Jun 1908

THOS 8/1/8/4/10/5 Correspondence

Letters exchanged between the

Local Government Board, Carlisle

Rural District Council and Joseph

Graham, Engineer.

1913

THOS 8/1/8/4/10/6

Report of meeting with

Deputation of Carlisle Rural

District Council

May 1913

THOS 8/1/8/4/10/7 Report of Sub-Committee

Representatives from Carlisle

Rural District Council and the

Lunacy Committee.

Mar 1914

THOS 8/1/8/4/10/8 Proposed Drain from Garlands

Asylum to Corporation Main, Jun 1914

Page 422: Cumbria Archive Service CATALOGUE: new additions August

Specification and Bill of

Quantities

THOS 8/1/8/4/10/9

Poster advertising public

inquiry to be attended by Local

Giovernment Board Inspector

Jul 1914

THOS 8/1/8/4/10/10

Draft contract for works with

bond, between Michael Green

of Ard Greenan and Carlisle

Rural District Council

1914

THOS 8/1/8/4/10/11 Draft agreement as to the

laying of a drain at Durranhill 1914

THOS 8/1/8/4/10/12

Draft deed as to laying a drain

under lands in the Parish of St

Cuthbert Without, Carlisle

1914

THOS 8/1/8/4/10/13

Copy agreement on the

appointment of Mr Hugh

Lindsey Galloway as Clerk of

Works for Garlands Asylum

Sewerage Scheme

1914

THOS 8/1/8/4/10/14

Copy draft agreement as to

sewers at Wetheral between the

North Eastern Railway

Company and Carlisle Rural

District Council

1914

THOS 8/1/8/4/10/15

Draft agreement as to main

drain at Durranhill between the

Midland Railway Company,

Carlisle Rural District Council

and the Joint Lunacy

Committee

1914

THOS 8/1/8/4/10/16 Project timeline Aug 1914

THOS 8/1/9/2 Fire Insurance

Correspondence, schedule and

plans of the estate regarding fire

insurance for the asylum

following an extension to the

existing estate.

Jun 1907

THOS 8/1/10 /4 Plans showing location of staff

cottages 1924

THOS 8/1/10/2 Proposed extensions

Ground plan of central block,

ground and first floor plan of

wings,

1902

THOS 8/1/10/3 Proposed staff cottages 1924

THOS 8/2/9/12 Farm weekly reports of farm

stock received and disposed of Apr 1898-

Aug 1912

THOS 8/2/12/3

Monthly account of cheques to

be paid for maintenance,

pensions, buildings and repairs

1934-1938

THOS 8/2/12/4

Monthly account of cheques to

be paid for maintenance,

pensions, buildings and repairs

1941-1943

THOS 8/2/13/8 Patients' cash received Includes: date, form, amount,

patient's name and sender's name.

Jan 1959-

Aug 1967

Page 423: Cumbria Archive Service CATALOGUE: new additions August

THOS 8/3/1/14 Staff register Aug-Nov

1960

THOS 8/3/1/15 Staff register Nov 1960-

Feb 1961

THOS 8/3/1/16 Staff register Dec 1961-

Mar 1962

THOS 8/3/3/1 Staff duty register Sep-Nov

1939

THOS 8/3/3/2 Staff duty register Nov 1957-

Feb 1958

THOS 8/3/3/3 Staff duty register Feb 1958-

May 1958

THOS 8/3/3/4 Staff duty register May 1958-

Aug 1958

THOS 8/3/3/5 Staff duty register Aug 1958-

Dec 1958

THOS 8/3/3/6 Staff duty register Dec 1958-

Mar 1959

THOS 8/3/3/7 Staff duty register Mar-Jun

1959

THOS 8/3/3/8 Staff duty register Jun-Oct

1959

THOS 8/3/3/9 Staff duty register Oct 1959-

Jan 1960

THOS 8/3/3/10 Staff duty register Jan-Apr

1960

THOS 8/3/3/11 Staff duty register Apr-Jul

1960

THOS 8/3/3/12 Staff duty register Feb-May

1961

THOS 8/3/3/13 Staff duty register May-Aug

1961

THOS 8/3/3/14 Staff duty register Aug-Dec

1961

THOS 8/3/3/15 Staff duty register Mar-Jun

1961

THOS 8/3/3/16 Staff duty register Jun-Sep

1962

THOS 8/3/3/17 Staff duty register Sep-Dec

1962

THOS 8/3/3/18 Staff duty register Sundays and nights. Aug 1964-

Dec 1966

THOS 8/4/24/2 Male visitors' book

Recording: name of patient and

visitor; address of visitor and

relationship to patient.

1941-1942

THOS 8/4/25/3 Register of patients' property Feb 1966-

Oct 1969

THOS 8/4/25/4 Register of patients' property Oct 1969-

Jul 1973

Page 424: Cumbria Archive Service CATALOGUE: new additions August

THOS 8/4/25/5 Register of patients' property Jun-Sep

1971

THOS 8/4/25/6 Register of patients' property Sep-Nov

1971

THOS 8/4/25/7 Register of patients' property Nov 1971-

Feb 1972

THOS 8/4/25/8 Register of patients' property Oct 1972-

Dec 1972

THOS 8/4/25/9 Register of patients' property Jan-Mar

1973

THOS 8/4/25/10 Register of patients' property Mar-Jun

1973

THOS 8/4/25/11 Register of patients' property Jun 1973

THOS 8/4/54/2 Day book, Male Ward 5

[restricted access]

Recording patient statistics;

named staff on duty; basic ward

information; rare mentions of

named patients

Oct 1941-

Feb 1942

THOS 8/4/55/2 Day Book, Male Ward 6

[restricted access]

Recording : patient statistics and

ward information; named staff on

duty; rare mentions of named

patients

Mar-Sep

1937

THOS 8/4/55/3 Day Book, Male Ward 6

[restricted access]

Recording : patient statistics and

ward information; named staff on

duty; rare mentions of named

patients

Apr-Oct

1938

THOS 8/4/55/4 Day Book, Male Ward 6

[restricted access]

Recording : patient statistics and

ward information; named staff on

duty; rare mentions of named

patients

Mar-Sep

1939

THOS 8/4/55/5 Day Book, Male Ward 6

[restricted access]

Recording : patient statistics and

ward information; named staff on

duty; rare mentions of named

patients

Apr-Oct

1939

THOS 8/4/55/6 Day Book, Male Ward 6

[restricted access]

Recording : patient statistics and

ward information; named staff on

duty; rare mentions of named

patients

Apr-Nov

1940

THOS 8/4/81/2 Legder of allowances paid to

named patients Indexed 1957-1958

THOS 8/4/82/14

Copy agreement for the

reception of pauper lunaticas

belonging to the County of

Cumberland at Dunston Lodge

1840

THOS 8/4/82/15

Agreement for the reception of

10 male and 35 female patients

in Garlands Asylum

1910

THOS 8/4/84/1/2 Female patients' friends book

Gives date of visit; name of

patient; name of visitor; address

of visitor and relationship of

visitor to patient

1913-1919

Page 425: Cumbria Archive Service CATALOGUE: new additions August

THOS 8/4/84/2/1 Male patients' friends book

Gives date of visit; name of

patient; name of visitor; address

of visitor and relationship of

visitor to patient

1905-1914

THOS 8/4/84/2/2 Male patients' friends book

Gives date of visit; name of

patient; name of visitor; address

of visitor and relationship of

visitor to patient

1921-1925

THOS 8/4/85/1 Day report books, Male Ward 1 Jun-Dec

1938

THOS 8/4/85/2 Day report books, Male Ward 1 Jul 1940-

Mar 1941

THOS 8/4/85/3 Day report books, Male Ward 1 Jun 1941-

Oct 1941

THOS 8/4/85/4 Day report books, Male Ward 1 Sep 1943-

Mar 1944

THOS 8/4/85/5 Day report books, Male Ward 1 Jan 1945-

Mar 1945

THOS 8/4/86/1 Day report book, Male Ward 5 Aug 1934-

Mar 1935

THOS 8/4/86/2 Day report book, Male Ward 5 Sep 1936-

Apr 1937

THOS 8/4/86/3 Day report book, Male Ward 5 Apr 1937-

Oct 1937

THOS 8/4/86/4 Day report book, Male Ward 5 Mar 1939-

Sep 1939

THOS 8/4/86/5 Day report book, Male Ward 5 Oct 1940-

Feb 1941

THOS 8/4/86/6 Day report book, Male Ward 5 Jun 1941-

Oct 1941

THOS 8/4/86/7 Day report book, Male Ward 5 Mar-Apr

1946

THOS 8/4/86/8 Day report book, Male Ward 5 Mar 1946-

Apr 1946

THOS 8/4/86/9 Day report book, Male Ward 5 Feb 1942-

May 1942

THOS 8/4/86/10 Day report book, Male Ward 5 Aug-Nov

1945

THOS 8/4/86/11 Day report book, Male Ward 5 Apr 1945-

Aug 1945

THOS 10/8/14

Declaration of Trust of land

and premises at High Row,

Threlkeld for the use of the

premises as a Sanatorium

To be known as, 'The Cumberland

"Blencathra" Sanatorium for

Consumptives'. ¶Between: ¶Isaac

Teasdale and William Irwin

Robert Crowder, the Younger,

both of the City of Carlisle, Esq.

JP (The Trustees) ¶James Brown

Bird of Carlisle, Doctor of

Medicine ¶consideration: £1000

¶The site comprises the following:

¶Dwelling house, outbuildings

23 Oct 1906

Page 426: Cumbria Archive Service CATALOGUE: new additions August

and croft; plantation; Long Close;

Hoghouse Close; Dry How and

Little Closes; Low Croft; Riggs

(part); Low Oak Rudding;

Longdale and Riggs (part); Calf

Garth; Ingshead; Croft and High

Oak Rudding. it was purchased by

the Trustees on 22nd July 1902

from Sarah Cockbain, widow,

William Cockbain and Thomas

Cockbain (of the first part)

Thomas Smith Ritson and Robert

Ritson (of the second part) for the

purposes of building a

Sanatorium. Consideration:

£2,700. Includes details of a bed

funded by Mary Hannah of Castle

View, Etterby, Carlisle, spinster

and Joseph Edward Hannah of

Carlisle, in memory of thier

father, Joseph Hannah of Carlisle

(the Joseph Hannah Memorial

Free Bed). ¶

TINS Cumberland Insurance

Committee 1912-1948

TINS/1/1/1 Minute book (volume 1) Jun 1912-

Apr 1913

TINS/1/1/2 Minute book (volume 3) Oct 1914-

Jul 1915

TINS/1/1/3 Minute book (volume 4) Oct 1915-

Jul 1916

TINS/1/1/4 Minute book (volume 5) Sep 1916-

Jul 1917

TINS/1/1/5 Minute book (volume 6) Jul 1917-

Jun 1918

TINS/1/1/6 Minute book (volume 7) Jul 1918-

Jun 1919

TINS/1/1/7 Minute book (volume 8) Jul 1919-

Jun 1920

TINS/1/1/8 Minute book (volume 9) Jul 1920-

Jun 1921

TINS/1/1/9 Minute book (volume 10) Jul 1921-

Jun 1922

TINS/1/1/10 Minute book (volume 11) Jul 1922-

Jun 1923

TINS/1/1/11 Minute book (volume 12) Jul 1923-

Jun 1924

TINS/1/1/12 Minute book (volume 13) Jul 1924-

Jun 1925

TINS/1/1/13 Minute book (volume 14) Jul 1925-

Jun 1926

Page 427: Cumbria Archive Service CATALOGUE: new additions August

TINS/1/1/14 Minute book (volume 15) Jul 1926-

Jun 1927

TINS/1/1/15 Minute book (volume 16) Jul 1927-

Jun 1928

TINS/1/1/16 Minute book (volume 17) Jul 1928-

Jun 1929

TINS/1/1/17 Minute book (volume 18) Jul 1929-

Jun 1930

TINS/1/1/18 Minute book (volume 19) Jul 1930-

Jun 1931

TINS/1/2/1 Insurance Committee 1933-1948

TINS/1/2/2 Cumberland Local Medical

Committee Jul-Aug

1948

TINS/1/3/1 Finance Sub-Committee 1918-1925

TINS/1/3/2 Finance Sub-Committee 1928-1948

TINS/1/3/3 Sanatorium and Medical Sub-

Committee Jul 1918-

Apr 1929

TINS/1/3/4 Medical Sub-Committee Jul 1929-

Jan 1933

TINS/1/3/5 Medical Sub-Committee Jan 1933-

Jun 1948

TINS/1/3/6 Dispensing Sub-Committee Jan 1922-

Mar 1923

TINS/1/3/7 Allocation Sub-Committee Dec 1932-

Mar 1946

TINS/1/3/8 Pharmaceutical Service Sub-

Committee Mar 1932-

Oct 1936

TINS/1/3/9 Necessitous Practices Joint

Sub-Committee Jul 1932-

Feb 1940

TINS/1/4/1 Minute book, Alston Jan 1914-

Sep 1915

TINS/1/4/2 Minute book, Bootle and

Millom Mar 1914-

Mar 1920

TINS/1/4/3 Minute book, Brampton Jul 1913-

Jan 1918

TINS/1/4/4 Minute book, Carlisle Jun 1913-

Apr 1914

TINS/1/4/5 Minute book, Keswick Jun 1913-

Dec 1920

TINS/1/4/6 Minute book, Penrith Jun 1913-

Apr 1920

TINS/1/4/7 Minute book, Maryport Jun 1913-

Dec 1920

TINS/1/4/8 Minute book, Whitehaven Jun 1913-

May 1919

TINS/1/4/9 Minute book, Wigton Jun 1913-

Jul1914

TINS/1/4/10 Minute book, Workington Jun 1913-

Mar 1919

Page 428: Cumbria Archive Service CATALOGUE: new additions August

TINS/2/1 List of accounts Mar 1937-

Jul 1941

TINS/2/2 Chemists' accounts Jan 1938-

Dec 1939

TINS/2/3

Accounts payable to the North

of England Joint Insurance

(Prescription) Committee

Form Med.45 (a) Jan 1940-

Jun 1941

TINS/2/4 Quarterly Payments to

Practitioners Jan 1938-

Jun 1941

TINS/2/5 Distribution and Final

Settlemnt of Mileage Fund 1938-1940

TINS/3/1 Mileage Grants

Schedule of doctors with the

number of units credited to each

(special and ordinary).

Jan 1939-

Jul 1941

TINS/3/2

List of practitioners on the

Panel with the number of

persons treated and the number

of persons to whom drugs are

supplied

Jan 1938-

Jul 1941

TINS/4/1 List of temporary residents

credited to doctors 01/07/1940

TINS/4/2 Number of temporary residents

credited to doctors 01/07/1940

TINS/5/1 Correspondence

Includes matters such as the issue

of blank scripts and the payment

of account for treatment received.

1947

TIR/2/1/1 Valuation List, Wigton Rural

District Council 1928

TIR/2/2/1/A

Draft Valuation List; Maryport

Urban District, comprising the

Parishes of Netherhall,

Ellenborough and Ewanrigg

Gives the following details: ¶No.

of assessment; name of occupier;

dates (these are left blank); name

of owner; description of property;

name or situation of property;

extent (left blank); class for

deduction; values

circa 1930

TIR/2/2/2/A

Draft Valuation List; Maryport

Urban District Council

(including Flimby)

1934-1949

TIR/2/2/4/A

Draft Valuation List;

Cockermouth Rural District

Council

1934-1949

TIR/2/2/6 Valuation List; Wigton Urban

District Council 1930s

TIR/2/2/6/A Draft Valuation List; Wigton

Urban District Council 1930s

TIR/2/2/7 Valuation List; Wigton Rural

District Council 1930s

TIR/2/2/7/A Draft Valuation List; Wigton

Rural District Council 1930s

TIR/2/2/8 Valuation List; Carlisle Rural

District Council 1934-1939

Page 429: Cumbria Archive Service CATALOGUE: new additions August

TIR/2/2/9 Valuation List; Penrith Urban

District Council 1934-1939

TIR/2/2/10 Valuation List; Longtown

Rural District Council Parish of Arthuret. 1930s

TIR/2/2/11 Valuation List; Longtown

Rural District Council Parish of Arthuret. 1930s

TIR/2/3/4/A

Notices of Alterations and

Additions to the Valuation List

(Ordinary) Cumberland

Western Assessment Area

Containing: ¶Rural District of

Cockermouth; Borough of

Workington; Urban District of

Cockermouth; Rural District of

Wigton; Urban District of

Maryport; Urban District of

Keswick;

Oct 1940-

Jan 1941

TIR/2/3/6

Notices of Alterations and

Additions to the Valuation List

(Ordinary) Cumberland

Western Assessment Area

Contains: ¶Borough of

Workington; Urban District of

Keswick; Urban District of

Maryport; Urban District of

Cockermouth; Rural District of

Wigton; Rural District of

Cockermouth

Oct 1945-

Dec 1946

TIR/2/3/7

Notices of Alterations and

Additions to the Valuation List

(Ordinary) Cumberland

Southern Assessment Area

Contains: ¶Bootle Rural District

Council, Drigg and Carleton. Sep 1932

TIR/2/4/1 Supplemental valuation list,

Bootle Sep 1928

TIR/2/4/2 Supplemental valuation list,

Millom 1916-1928

TIR/2/4/3 Supplemental valuation list,

Camerton 1906-1923

TIR/2/4/4 Supplemental valuation list,

Workington 1909-1929

TIR/2/4/5 Supplemental valuation list,

Borrowdale 1905-1927

X 558/69

Large postcard showing five

views of the Carlisle

N.A.A.F.I.

Photocopy of original dated Oct

1946 showing club's activities

(games room, ballroom, cafeteria,

tavern, lounge). Depositor retains

the original. The Club was in a

Nissen-hut near the site of the

furture Civic Centre, Carlisle

n.d.