cumbria archive service catalogue: new additions august
TRANSCRIPT
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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]
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
£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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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]
(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
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
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]
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
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
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
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
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
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
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
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
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
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
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
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
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]
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]
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]
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]
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
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
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
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
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
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
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
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
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
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
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
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
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
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]
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
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
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
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
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]
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]
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
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
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
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
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
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
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]
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]
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
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
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
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]
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
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
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
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]
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]
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
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]
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]
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
(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
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
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
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
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
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
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
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
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
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
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
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
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
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
¶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
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
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
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
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]
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
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
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
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
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
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
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
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
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
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]
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
(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
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
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
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
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]
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
(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
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
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
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
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
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
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
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]
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
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
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
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
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
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
"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
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
"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
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
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
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
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-
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]
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
£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
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]
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
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
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
(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
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
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]
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
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
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
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
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
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
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]
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
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
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
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
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
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
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
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
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]
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
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
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
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
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
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
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
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
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]
¶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
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
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
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
[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
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
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
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]
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
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
'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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
¶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
¶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
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]
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
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
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
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
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
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]
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
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
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
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
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]
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
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
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
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
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
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
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
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
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
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.