GB0154 PMC

Northamptonshire Record Office

This catalogue was digitised by The National Archives as part of the National Register of Archives digitisation project

NRA 21385 RECORD OFFICE

PETERBOROUGH METHODIST CIRCUIT

INTRODUCTION The present Methodist Circuit consists of the former Wesleyan Primitive Methodist and United Methodist Free circuits, based on Peterborough and the former Crowland and Oundle circuits.

1 Peterborough Wesleyan Circuit

Peterborough was originally in the area of the Kettering circuit, but in "1807 became part of the new Stamford circuit. The Peterborough circuit was formed in 1825, the Wentworth Street church opening in 1834. In 1844, the circuit consisted of chapels at Alwaiton, Castor, Coates, Crowland, Deeping, Dogsthorpe. Elton, Eye, Farcett, , , Nene Terrace, Orton (Cherry;, Peter­ borough Wentworth Street, Stilton, Thorney, Thorpe, Walton, Werring­ ton, and Yaxley. In 1846, Eastrea had joined the circuit, but Marholm had left. By 1870, the circuit had altered,with the addition of New and Northside and the loss of chapels at Castor, Elton, Eye, Helpston, Orton, Thorney, Thorpe and Walton. In 1887, Hampden Road joined the circuit and in 1888 several chapels broke away to form the Crowland circuit. In 1908, Road joined the circuit, which then comprised the chapels at Alwalton, Coates, Dogsthorpe, Eastrea, Farcett, Peterborough London Road, Wentworth Street, Wesley Hall (Hampden Road), Stilton, Werrington, Whittlesey, Yaxley and remained unchanged,until the Methodist circuits amalga­ mated in 1932.

2 Crowland Wesleyan Circuit Few records survive relating to this circuit, which was formed out of Peterborough Wesleyan circuit in 1888. According to the register of deeds (PMC 1) it consisted of chapels at Brotherhouse, Crowland Reform Street, Dowsdale, Nene Terrace, North-Side and Thorney.

3 Peterborough Primitive Methodist Circuits

In 1857, the Peterborough Primitive Methodist circuit consisted of the chapels at Crowland, Dogsthorpe, Eye, Fenton, New , Fortyfeet, Glinton, Newborough, Peterborough, Ramsey, Uggmere, Upwood, Walton, Warboys and Werrington. The change in the circuit, in 1867, resulted in the loss of chapels at Fenton, New Fletton, Fortyfeet, Uggmere and Warboys, with the addition of the chapels at , Northborough, and Yaxley.

In 1887, Cobden Street, Farcet, Overton and Ramsey split off to form the Cobden Street second circuit, the original circuit taking the name New Road. In 1885, Deeping St. James joined the first circuit which remained unchanged until the union in 1932. ­ apart from Eye transferring to the United Methodists in 1929 and the loss of Yaxley in 1932. At that time, the circuit consisted of /cont. NORTHAMPTONSHIRE RECORD OFFICE

PETERBOROUGH METHODIST CIRCUIT

INTRODUCTION (cont.) 3 Peterborough Primitive Methodist Circuits (cont.)

chapels at Crowland, , Deeping St. James, Deeping St. Nicholas (Littleworth), Glinton, Newark, Newborough, Northborough, Peterborough Dogsthorpe, Hew Road and Star Road, Stanground, Thorney, Walton, Werrington and Whittlesey.

In 1906, the second circuit comprised the chapels at Farcet, Helpston, Orton Waterville, Overton, Peterborough Cobden Street and Midland Road, Ramsey and Woodston. By 1921, Overton was no longer included in the circuit, which then remained unchanged, until the union in 1932.

4 Peterborough United Methodist Free Circuit

The United Methodist Free circuit,in 1864, consisted of the chapels at , Crowland, Deeping St. James, Eye, Folkesworth, Helpston, Peterborough, Stilton, Thurlby, Whittlesey, Woodnewton and Yaxley. By 1868, the chapels at Folkesworth and Woodnewton had left the circuit. Kings Dyke had a meeting house from 1898 and a chapel was built in 1928. The records for the chapel at Ailsworth continue only up to 1945, those for Helpston to 1946 and for Peter­ borough Boroughbury up to 1956, when the chapel was sold. No records have been deposited from the remaining chapels that were United Methodist.

5 Methodist Union With the Methodist Union of 1932, the four circuits amalgamated to form the Peterborough Methodist circuit, comprising 51 chapels. By 1936, the number had been slightly reduced and consisted of the chapels at Ailsworth, Alwalton, Brotherhouse, Coates, Crowland (Broadway, North Street and Reform Street), Market Deeping, Deeping St. James, Deeping St. Nicholas (Littleworth), Dowsdale, Eastrea, Eye, Farcet (Cross and Main Streets), Glinton, Helpston (Bethel and Ebeneezer), Kings Dyke, Nene Terrace, Newborough, Northborough, Peterborough (Boroughbury Lincoln Road, Cobden Street, Fletton Avenue, Garton End, London Road, Midland Road, Newark, New England, New Road, Orton Waterville, Stanground, Star Road, Walton, Wentworth Street, Werrington Chapel Lane and The Green - joint chapel after 1944 - Wesley Hall, Woodston), Ramsey, Stilton, Thorney, Whittlesey (Church and Queens Streets) and Yaxley (Chapel Lane and Main Street, joint after 1940).

By 1949, the chapels at Alwalton, Crowland (Broadway), Helpston (Bethel) and Peterborough (Garton End) had left the circuit and,by 1960, the chapels at Market Deeping, Newborough, Peterborough (Lincoln Road, Newark, New Road, Stanground) and Ramsey were no longer in the circuit.

In 1965, the amalgamation with the Oundle circuit brought the

/cont. NORTHAMPTONSHIRE RECORD ' OFFICE

PETERBOROUGH METHODIST CIRCUIT

INTRODUCTION (cont.)

5 Methodist Union (cont.) chapels of Elton, Kings Cliffe, Lutton, Nassington, Oundle, Warming­ ton, Woodnewton and Yarwell into the Peterborough circuit.

6 Oundle Wesleyan Circuit In 1840, the Wesleyan circuit at Oundle comprised chapels at Elton, Hernmington, Kings Cliffe, Lutton, Nassington, Oundle, Pole­ brooke, Stoke, Warmington, Woodnewton and Yarwell. By 1850, Stoke had left the circuit, but Haddon, Titchmarsh and Winwick had joined. The chapels at Hemmington and Winwick had left the circuit by 1860, but, by 1870, there had been the addition of Glapthorn and Tansor. Glapthorn and Titchmarsh left the circuit by 1890 and, by 1900, Haddon had also left. The circuit was unchanged, until around 1931, when Tansor had left, followed by Polebrooke, in 1955. In 1965, when the circuit amalgamated with the Peterborough circuit, it covered chapels at Elton, Kings Cliffe, Lutton, Nassington, Oundle, Warrnington, Woodnewton and Yarwell.

7 The Present Circuit

The 1977 circuit plan shows chapels at Ailsworth, Coates, Crow­ land, Deeping St. James, Deeping St. Nicholas, Dowsdale, Eastrea, Elton, Eye, Farcet, Kings Cliffe, Kings Dyke, Nassington, Nene Terrace, Northborough, Oundle, Peterborough (Brookside, Dogsthorpe, Fletton Avenue, London Road, New England, Orton Waterville, West­ gate, Westwood St. Judes), Thorney, Warinington, Whittlesey, Wood­ newt on, Yarwell and Yaxley. The Peterborough Wentworth Street chapel closed October 1977 and the congregation joined with Westgate United Reformed church. NORTHAKPTONSHIRE RECORD OFFICE

PETERBOROUGH METHODIST CIRCUIT

(Accession 1971/50, 1977/288 and 1977/379)

WESLEYAN METHODIST CIRCUITS

Cr owl and Circuit

1 Register of circuit deeds 1832-1947

Oundle Circuit

2 Circuit schedule book 1840-1847 3 Circuit schedule book 1848-1868 4 Circuit schedule book 1868-1890 5 Circuit schedule book 1890-1904 6 Circuit schedule book 1904-1923 7 Trust schedule book 1860-1885 8 . Trust schedule book 1886-1904 9 Trust schedule book 1905-1923 10 Quarterly meetings minute book 1917-19? 11 Bundle of quarterly meetings minutes and 1922-1925 correspondence 12 Quarterly meetings minute book 1928-1939

13 Quarterly meetings minute book 1948-1959

14 Quarterly meetings minute book 1960-1964 15 General Purposes Committee meetings 1953-1961 minute book

16 Circuit stewards account book 1896-1914

17 Circuit stewards account book 1914-1931 At back: ministers house fund 1924-1926 NORTHAMPTONSHIRE RECORD OFFICE

PETERBOROUGH METHODIST CIRCUIT

WESLEYAN METHODIST CIRCUITS (cont.)

Oundle Circuit (cont.)

18 Circuit stewards account book 1931-1948

19 Circuit connexional funds record 1955-1965 At back: list of trustees

20(a) Bundle containing: note of hand 1877; 1877-1943 letters about valuation 1914; estimates for alterations and extensions 1928; letters about chapel debt 1928; receipt for repairs 1929; note about investments from charity commission 1943

20(b) Circuit list of endowments n.d. and 1904-1917 returns of endowments 1904-1905; 1912-1913; 1915-1917 21 Circuit meetings minute book 1898-1901 (containing details about plate holders and trays) Includes: letters and notes about Tansor Wesleyan mission fund

22 Papers re action against grocers company 1926-1928

23 Leaflet about circuit temperance mission 1911-1932 1911; handbill advertising circuit rally (from 16)

24 Poster advertising new books published n.d. (from 16)

Peterborough Circuit

25 Register of baptisms 1841-1849

26 Register of baptisms 1849-1858

27 Register of baptisms 1858-1866

28 Register of baptisms 1866-1875

(2) NORTHAMPTONSHIRE RECORD OFFICE

PETERBOROUGH METHODIST CIRCUIT

WESLEYAN METHODIST CIRCUIT (cont.)

Peterborough Circuit (cont.)

29 Register of baptisms 1875-1883

30 Register of baptisms 1883-1890 31 Register of baptisms 1890-1900 (entries 18/9/1898-11/9/1898 contained in 32)

32 Register of baptisms 1898-1908 33 Register of baptisms 1908-1922

34 Circuit schedule book 1844-1850

35 Circuit schedule book 1871-1885 36 Circuit schedule book 1886-1892

37/1-3 Circuit plans 1860-1861,1863,1875 1860-1875 38(a) Local preachers minute book 1885-1933 38(b) Envelope containing: blank connexional c.1930 return forms n.d.; leaflet about connexional local preachers committee c.1930; press opinions of "Why Jesus Never Wrote A Book"

39 Quarterly meetings minute book 1868-1889 At front: notes on horse hire committee 1884 40 Quarterly meetings minute book 1889-1898

41 Quarterly meetings minute book 1908-1918 42 Quarterly meetings minute book

At back: list of womens. auxiliary committee 1918-1933

43 Circuit account book 1850-1863

44 Horse hire fund accounts 1867-1874

(3) NORTHAMPTONSHIRE RECORD OFFICE

PETERBOROUGH METHODIST CIRCUIT

PRIMITIVE METHODIST CIRCUITS

Peterborough Circuit

45 Register of baptisms 1844-1868 46 Register of baptisms 1868-1926

47 Register of baptisms 1873-1888 Including entries for: Cobden Street, Market Deeping, Deeping St. James, Deeping St, Nicholas, Newborough, New Road

48 Circuit plan of Peterborough and Ramsey 1857 mission 49 District meeting report form 1846

50/1-3 Station report forms 1865,1875,1885 1865-1885 51/1-3 Chapel schedules for Peterborough chapel 1853-1856 1853,1855,1856

52/1-4 Chapel schedules 1864,1865,1875,1885 1864-1885 53 Quarterly meetings minute book 1855-1864 54 Quarterly meetings minute book 1865-1882

55 Quarterly meetings minute book 1883-1896

Cobden Street Circuit (constituted 1887) (see New Road Circuit for circuit plans) 56 Quarterly meetings minute book 1906-1922

New Road Circuit (constituted 1887)

57 Register of baptisms (loose sheets) 1897-1899

58/1-18 Circuit plans of New Road and Cobden Street 1929-1933 circuits

59/1-13 Circuit report forms 1895,1905,1915,1923- 1895-1932 1927, 1929-1932 60/1-38 Chapel schedules 1895-1932 NORTHAMPTONSHIRE RECORD OFFICE

PETERBOROUGH METHODIST CIRCUIT

PRIMITIVE METHODIST CIRCUITS (cont.)

New Road Circuit (cont.) 61 Quarterly meetings minute book 1896-1908 62 Quarterly meetings minute book 1908-1916

63 Quarterly meetings minute book 1916-1922

64 Quarterly meetings minute book 1922-1933 Includes: quarterly meetings minutes 1933 65 Quarter day account book 1890-1910

66 Station account book 1916-1933

UNITED METHODIST CIRCUIT

67 Quarterly meetings minute book 1857-1867 68 Bundle of correspondence and receipts 1864-1868

METHODIST CIRCUIT (amalgamated from 1932)

69 Circuit schedule book 1936-1944

70 Bundle of meeting class schedules (from 69) 1944-1948

71 Circuit schedule book 1949-1962

72/1-2 Circuit plans 1971,1977 1971-1977 73 Register of deeds 1778-1962 c.1941 Includes: receipt for documents 1957; list of chapels and their records c.1957

74 Local preachers minute book 1933-1960 NORTHAMPTONSHIRE RECORD OFFICE

PETERBOROUGH METHODIST CIRCUIT

METHODIST CIRCUIT (cont.)

75 Local preachers plans 1938-1944 At back: list of local preachers names, addresses and home churches

76 Quarterly meetings minute book 1933-1942 Includes: trust schedule 1941 77 United trustees minute book 1935-1942

78 Circuit Youth Council minute book 1948-1973

79 Mens Fellowship minute book 1958-1965

CHAPELS

Ailsworth (United Methodist) 80 Quarterly meetings minute book 1928-1945 1925-1945 Includes: annual church meetings 1928-1943; notes on harvest festivals and Sunday school anniversary services 1928-1944 At front: accounts 1925-1928

Alwalton (Hunts) (Wesleyan) 81(a) Memorandum of trustees appointments 1899

81(b) Memorandum of trustees appointments 1914 82 Trustees minute book 1899-1950

83 Bundle containing: trustees minutes 1950; 1949-1951 correspondence 1950,1951; inventory of furniture 1949 (from 82) 84 Chapel account book 1884-1922

85 Chapel account book 1922-1946

86 Bundle including: accounts 1929-1933; 1929-1943 /cont. NORTHAMPTONSHIRE RECORD OFFICE

PETERBOROUGH METHODIST CIRCUIT

CHAPELS (cont.)

Alwalton (cont.) 86 circular letter 1933; receipts 1930-1936; (cont.) correspondence 1937-1943 (from 85) 87 Society stewards account book 1913-1921

88 Society stewards account book 1921-1928

89 Society stewards account book 1929-1935

90 Sunday school account book 1914-1923 91 Bundle of correspondence and receipts 1922-1927 (from 90) 92 Missionary accounts book 1913-1926 At back: accounts 1914-1923 93 Collection journal 1885-1940

94 Class book 1901-1927

Brotherhouse, Snalding (Lines.) (wesleyan)

95 Certificate of worship 1895

96 Bundle of correspondence about sale of 1962-1963 chapel

Coates (Cambs.)(Wesleyan)

97 Treasurers account book 1866-1912

Crowland (Lines.) (Wesleyan)

98 National Provincial Bank book 1913-1917 99 Envelope containing: centenary fund accounts 1932 1932; garden sale and fete accounts 1932

100(a) Application to build chapel 1913 100(b) Sanction to build new chapel 1914 NORTHAMPTONSHIRE RECORD OFFICE

PETERBOROUGH METHODIST CIRCUIT

CHAPELS (cont.)

Crowland (cont.)

101/1-S Bundle containing: souvenir of chapel 1882-1965 jubilee 1831-1882; list of papers in foundation stone 1914; application for modification of building 1915; pamphlet listing subscribers and balance sheet 1916; Peterborough and Crowland Wesleyan Church Record 1929; pamphlet of centenary cele­ bration of first chapel at Crowland 1932 (101/6); souvenir jubilee concert programme 1965; history of Peterborough circuit n.d. 102 Envelope containing: caretakers agreements 1919-1921 1919,1921 103(a) Envelope of correspondence re: sale of 1971-1972 manse, 28 Broadway, Crowland 103(b) Envelope containing: newspaper article 1868&n.d. about Mirfield chapel centenary 1868; theatre programme n.d.

Crowland, Nene Terrace (V.' e s ley an)

104 Short account of rise and progress of c.1867 Methodism at Nene Terrace 1819-1867

Market Deeping (Lines.) (wesleyan)

105 Register of baptisms (loose sheets) 1898-1919

106 Trustees minute book 1953-1954 107 Bundle of pages from cash book 1866-1954 At front: list of trustees 1866

108 Cash book 1893, 1940-1954 1893-1954 Includes: trustees minutes 1904,1939 109 Bundle of receipts (from 108) 1949-1954 110 Trustees Savings Bank book 1949-1954 111 Application form for building a chapel 1866

1 n\ NORTHAMPTONSHIRE RECORD OFFICE

PETERBOROUGH METHODIST CIRCUIT

CHAPELS (cont.)

Market Deeping (cont.)

112 Certificate of worship 1923 113 Schedule of trust deeds 1867-1949 c.1953

1 1 4 Trustees appointments 1939 115 Application form to sell chapel and 1952-1954 correspondence about sale of chapel

Deeping St. James (Lines.) (Primitive Methodist) 1 1 6 Minute book 1909-1949 At back: list s of members 1919,1932

117 Bundle containing: correspondence about 1946-1947 sale of chapel 1946-1947; trustees minutes 1946

Deeping St. Nicholas (Lines.) (Primitive (Littleworth) Methodist) 118 Trustees minute book 1922-1927

119 Treasurers account book 1912-1929

Elton (Uesleyan)

1 20 Bundle containing: new organ and renovation 1928 accounts 1928; details of grant from V/esleyan Chapel Committee; form of application for reduction of debt 1928

Eye (Primitive Methodist)

1 21 Register of baptisms 1872-1910 1 22 Register of baptisms 1910-1928 1910-1952 transferred to Newborough 1931-1952

(9) NORTHAMPTONSHIRE RECORD OFFICE

PETERBOROUGH METHODIST CIRCUIT

CHAPELS (cont.)

Glapthorne (Wesleyan) 123/1-4 Bundle containing: receipt for sale of 1870-1871 cottages and premises 1870; charges re conveyance 1870; specification of alterations of cottage to be made into a chapel 1870; certificate of worship 1871

124/1-9 Bundle containing: report made re sale of 1880-1926 cottage used as preaching place c.1880; letter of registration of deed 1881; memorandum between John Fox and Joseph Sutton over plot of land 1889 and memorandum between Joseph Sutton and trustees 1891; correspondence 1889-1890; application to erect chapel 1890; applications to Centenary Hall 1890; notes on Glapthorne mission c.1900; charges of conveyance 1918; letter of consent to sell wooden chapel 1926

Glinton (Primitive Methodist)

125 Register of baptisms 1872-1970 126(a) Trustees minute book 1961-1972

126(b) Bundle including: trustees minutes 1969; 1967-1971 trustees resolution 1971; correspondence 1967,1969

127 Leaders minute book 1953-1973 1 28 Church minute book 1973

129 Chapel account book 1872-1932 130 Chapel account book 1958-1973 1958-1973 At back: trust accounts 1958-1973 131 Bundle of receipts 1971-1973 1

Helpston (Primitive Methodist)

132 Register of baptisms 1873-1954 NORTHAMPTONSHIRE RECORD OFFICE

PETERBOROUGH METHODIST CIRCUIT

CHAPELS (cont.)

Helpston (cont.) 133 Trust and society minute book 1889-1910 Includes: trustees minutes 1889,1890,1906; society minutes 1889,1890,1910; teachers minutes 1899,1900,1901,1908; church minutes 1901,1912 At back: trustees minutes 1897,1898,1905­ 1907; society minutes 1902,1905-1907; teachers minutes 1896,1897,1902,1905-1906

134 Trustees account book 1959-1966 1959-1971 Includes: note about sale of chapel 1971

135 Bundle of receipts (from 134) 1965-1967 136 Bundle containing: declaration of Lucy, wife of John Grooby, in connection with indenture of 1871; letters and receipts about alterations and repairs 1949-1951; trustees resignations and appointments 1961

137 Bundle containing: maps of site of chapel 1965-1971 1965; correspondence about sale of chapel 1965-1971

Helpston (United Methodist)

138 Register of baptisms 1878-1939

139(a) Trustees minute book 1935-1971 139(b) Bundle of papers relating to sale 1945-1946 1866-1946 Includes: will of William Grossmith 1866

Kings Cliffe (Wesleyan)

140 Account book 1899-1939

141 Account book 1909-1915 Includes: donations and collections for new chapel *

142 Bundle of receipts 1909-1911 NORTHAMPTONSHIRE RECORD OFFICE

PETERBOROUGH METHODIST CIRCUIT

CHAPELS (cont.)

Kings Cliffe (cont.)

143/1-8 Bundle containing: receipts from solicitors 1864-1915 1864,1865; charges from solicitors 1900; correspondence 1898-1900; article about chapel opening (Peterborough Advertiser) 1910; notes on chapel history c.1911; cancelled note of hand 1911,1915; abstract of accounts c.1910; souvenir of stone laying ceremony 1909

Kings Dyke (United Methodist)

144/1-5 Bundle containing: donation accounts n.d.; 1928-1929 souvenir of foundation stone laying 1928; souvenir of opening ceremony 1929; history of United Methodism in Kings Dyke 1928 (144/4); articles about opening of chapel 1929 (Peterborough Advertiser and Peter­ borough Citizen)

Lutton (Wesleyan)

145 Chapel stewards account book 1939-1967 Includes: note about proposed sale of chapel

146 Bundle containing: receipts 1958-1966; 1958-1969 (from 145) correspondence about sale of chapel 1967-1969 147 Bundle containing: correspondence about 1914-1971 land valuation 1914; correspondence about sale of chapel 1966-1971

Nassington (Wesleyan)

148 Correspondence from Wesleyan Chapel Committee 1932

Newborough (Primitive Methodist)

149 Register of baptisms 1872-1929 for baptisms 1931-1952 see 122

(12) \

NORTHAMPTONSHIRE RECORD OFFICE

PETERBOROUGH METHODIST CIRCUIT

CHAPELS (cont.)

Newborough (cont.)

150 Trustees minute book 1949-1957 1929-1957 At back: lis t of trustees n.d.; trustees minutes 1929,1943 151 Treasurers account book 1939-1955 152 Trustee Savings Bank book 1941-1957

153 Bundle of correspondence about sale of 1952-1957 chapel 1955-1957; bundle of receipts 1952­ 1955

Northborough (Primitive Methodist)

154(a) Trustees minute book 1934-1966 At back: society minutes 1951,1964 1967-1972 154(b) Trustees minute book 1869-1951 155 Treasurers account book At front: list of trustees n.d.; list of chapel committee 1890 Northside (Wesleyan)

156 Collection journal 1886-1918 Includes: notes on chapel funds 1901-1902

Oundle (Wesleyan)

157(a) Trustees minute book 1894-1913 1893-1925 At back: chapel renovation fund 1924-1925 1927-1945 157(b) Trustees minute book 1906-1910 158 Society stewards account book 1842-1863 159 Seat rent book 1842-1863 At back: trustees minutes 1842-1852 160/1-7 Class books 1823-1829,1824-1830,1830-1834, 1823-1849 1838-1842,1839-1844,1842-1847,1844-1849 161 Bundle containing: notice of burial 1913; 1913-1928 /cont NORTHAMPTONSHIRE RECORD OFFICE

PETERBOROUGH METHODIST CIRCUIT

CHAPELS (cont.)

Oundle (cont.)

161 drawings of proposed new pulpit and accounts (cont.) 1916; correspondence and contract about organ tuning 1928; application for loan towards ministers house 1928

162 Bundle of correspondence with solicitors 1925-1928 about Mrs. Redhead's right of way- 163 Bundle of correspondence about schoolroom 1940

164 Bundle containing: copy of act amending laws 1837-C.1909 with respect to wills 1837; specimen schedules for trustees appointments n.d.; insurance proposal form c.1909

Peakirk

165 Sunday school account book 1909-1940

Peterborough, Boroughbury (United Methodist)

166 Register of baptisms 1855-1915 At front: marriages solemnized 1870-1873 167 1916-1955 Register of baptisms 168 1894-1956 Trustees minute book At front: list of trustees 1894

169 At back: list of trustees 1954 1921-1934 170 Leaders minute book 1863-1876

171 Church meetings minute book 1908-1920 Church meetings minute book Includes: leaders minutes 1908-1916 172 Chapel account book 1915-1954 At front: lis t of chapel stewards accounts 1916 At back: chapel renovation fund 1915; har­ vest festival services accounts 1916-1953; /cent. NORTHAMPTONSHIRE RECORD OFFICE

PETERBOROUGH METHODIST CIRCUIT

CHAPELS (cont.)

Peterborough (cont.)

172 chapel anniversary accounts 1916-1954; (cont.) spring effort accounts 1916-1954 173 Bundle of correspondence and receipts 1952

174 Cash book 1955-1956 At back: spring effort 1955; chapel anniversary accounts 1955 175 Bank statements 1956 176(a) Draft of conveyance of land for chapel 1866 176(b) Copy of conveyance of land for chapel 1866 177 Correspondence about sale of chapel 1956

Peterborough, Brookside

178 Certificate of worship 1976 179 Certificate of solemnization of marriages 1976

Peterborough, Cobden Street (Primitive Methodist) 180 Register of baptisms 1873-1893,1908 1873-1908

181 Register of baptisms 1893-1955 182 Register of baptisms 1956-1966 1956-1970 transferred to Midland Road 1966-1970

183 Trustees minute book 1923-1938

184 Leaders minute book 1947-1965 185 Folder of correspondence about sale of chapel Includes: report and valuation of chapel 1956-1965 1965

(15) NORTHAMPTONSHIRE RECORD OFFICE

PETERBOROUGH METHODIST CIRCUIT

CHAPELS (cont.)

Peterborough, Fletton (Wesleyan)

186 Stamford, Spalding and Boston bank book 1905-1907 Fletton Wesleyan church building

187 Stamford, Spalding and Boston bank book 1905-1908 Fletton Wesleyan church renovation account

Peterborough, Gunthorpe Road - see Peterborough, Brookside

Peterborough, Lincoln Road - see Peterborough, Boroughbury

Peterborough, Midland Road (Primitive Methodist) 188 Register of baptisms 1899-1965

189 Register of baptisms 1911-1942 (for baptisms 1966-1970 see 182)

190 Cradle roll register 1956-1967 1 91 Trustees minute book 1953-1971

1 92 Leaders minute book 1955- 1971

193 Teachers minute book 1927-1966

194 Chapel account book 1942-1971 At back: envelope accounts 1957-1971 195 1956- 1971 Trustees account book 196 1927-1970 Sunday school treasurers account book 197 1969-1971 Account book 198 Collection journal and society stewards 1923-1933 account book

(16) NORTHAMPTONSHIRE RECORD OFFICE

PETERBOROUGH METHODIST CIRCUIT

CHAPELS (cont.)

Peterborough, Midland Road (cont.)

199 Collection journal 1952-1964 200 Collection journal 1964-1971 201 Pulpit notice book 1967-1971

202 Sunday- school register c.1931-c.1934

203 Sunday school register 1932

204 Sunday school register 1933 205 Sunday school register 1934

206 Sunday school register 1935 207 Sunday school register 1964-1970 206 W omens Bright Hour attendance register 1953-1970

209 vacant

Peterborough, Newark (Primitive Methodist) 210 Trustees minute book 1938-1960

211 Bundle (from 210) containing: trustees- 1938-1959 minutes 1959; list of trustees 1956; circuit circular n.d.; application for alterations 1938; copy of conditions of conveyance 1938; trustees appointment forms 1957; trustees retirement forms 1957

212 Treasurers account book 1913-1959 213 Bundle of receipts (from 212) 1958-1959

214 Accounts for new chapel building fund 1937-1959 At back: Trustee Savings Bank account details 1942-1944

(17) NORTHAMPTONSHIRE RECORD OFFICE

PETERBOROUGH METHODIST CIRCUIT

CHAPELS (cont.)

Peterborough, Newark (cont.)

215 Trustee Savings Bank book 1942-1959 216 Midland Bank deposit slips book 1955-1958 1955-1959 and bank statement 1959

217 Correspondence about sale of chapel 1959-1960

Peterborough, New Road (Primitive Methodist) 218 Register of baptisms 1913-1953 1913-1958 (baptisms 1954-1958 for Newark) 219 Trustees minute book 1918-1942 At front: list of trustees 1922 220 Trustees minute book 1942-1954 Includes: appointments of trustees 1954 221 Bundle containing trustees minutes 1953­ 1953-1954 1954; leaders minutes 1953; correspondence 1953 222 Account book 1934-1954 Includes: statement of sale of property 223 Bundle of receipts 1952-1954 224 Trustee Savings Bank Book 1952-1954 renovation fund

225 Bank statements 1952- 1954

226 Mortgage of chapel and school 1948 and 1948-1954 letter 1954

227 Bundle of correspondence about organ 1953- 1954

228 Correspondence concerning amalgamation of 1953 New Road and Wentworth Street societies

229 Bundle of correspondence about sale of 1953-1954 41,New Road Includes: list of trustees 1954 NORTHAMPTONSHIRE RECORD OFFICE

PETERBOROUGH METHODIST CIRCUIT

CHAPELS (cont.)

Peterborough. New Road (cont.) 230 Bundle of correspondence about sale of 1953-1954 chapel

231 Vacat

Peterborough. Orton Waterville 232 Bundle of correspondence about wartime 1940-1941 evacuation scheme and tenancy agreement between trustees and County Concil for hire of a hall

Peterborough. Stanground (Primitive Methodist) 233(a) Register of baptisms 1872-1888

233(b) Register of baptisms 1896-1943 234 /Trustees minute book 1915-1938 1915-1942 Includes: chapel anniversary services 1925-1933; society meetings 1915,1922,1924; receipts 1938,1942 235 Trustees minute book 1950

236 Committee minute book 1922-1925 1922-1928 Includes: trustees meetings 1926-1928; (duplicate entries in 234) accounts 1922

237 Sunday school minute book 1911-1931 238 Treasurers accounts book 1912-1946

239 Bundle of receipts (from 238) 1939-1946

240 Sunday School account book 1941-1943

(19) NORTHAMPTONSHIRE RECORD OFFICE

PETERBOROUGH METHODIST CIRCUIT

CHAPELS (cont.)

Peterborough, Stanground (cont.)

241 Bundle of receipts 1940-1943 242 Bundle of correspondence about sale of 1914-1950 property 1943-1950 and lis t of trustees 1914

Peterborough, Star Road (Primitive Methodist) 243 Trustees minute book 1899-1935 244 Trustees minute book 1936-1944 245 Trustees minute book 1944-1953 1944-1967 Includes: leaders minutes 1945-1967; church minutes 1945; church council minutes 1964-1965 246 Trustees minute book 1954-1968 At front: list of members 1954

247 Sunday school accounts 1911-1947 At back: minutes of annual meeting 1934

248 Bundle cf correspondence about sale of 1960-1971 chapel 1960,1966-1968 Includes: note that registration as place of worship was cancelled 1971

Peterborough, Walton (Primitive Methodist)

249 Chapel accounts book 1935-1971 At front: trust and society accounts 1936­ 1943; building fund accounts 1959-1965 At back: trust accounts 1935-1971

250 Bundle containing: lists of trustees 1951, 1935-1966 1955,1966 and resignations of trustees 1935, 1951,1955,1966

251 Correspondence about sale of chapel 1969-1971

(0(1) NORTHAMPTONSHIRE RECORD OFFICE

PETERBOROUGH METHODIST CIRCUIT

CHAPELS (cont.)

Peterborough, Wentworth Street (Wesleyan)

252 Copy of appointment of new trustees 1868

253 Trustees minute hook 1871-1891 At back: lists of trustees for all circuit chapels 254 Trustees minute book 1892-1906 At front: list of trustees n.d.

255 Trustees minute book 1907-1954 At front: list of trustees n.d. 256 Leaders minute book 1870-1886

257 Leaders minute book 1886-1896

258 Leaders minute book 1896-1906

259 Leaders minute book 1906-1927 260 Building Committee minute book 1872-1876 261 Sunday school teachers minute book 1878-1890

262 Sunday school teachers minute book 1902-1919 263 Young Mens Bible Class minute book 1930-1950 264 Junior Wesley Guild minute book 1897-1915

265 Trustees account book 1865-1904 At front: seat rent book 1865-1882 At back: account book 1865-1904 266 Trustees account book 1885-1912 At back: chapel debt extinction fund accounts 1885-1901

267 Trustees account book 1913-1948 1913-1948 At back: organ and renovation accounts 1922­ 1924, 1947-1948; church hall account 1937­ 1938

268 Poor stewards account book 1884-1894

269 Poor stewards account book 1912-1957

(21) NORTHAMPTONSHIRE RECORD OFFICE

PETERBOROUGH METHODIST CIRCUIT

CHAPELS (cont.)

Peterborough, wentworth Street (cont.)

270 Stamford, Spalding and Boston bank book: 1904-1905 church extension and renovation fund 271 Bundle containing:letter about the reno- 1956-1960 vation account 1956; Midland Bank cheque book counterfoils 1958-1960; bank state­ ments 1958 272 Midland Bank book - trustees account 1872-1878 273 Organ renovation fund account book 1946-1948 274 Bundle of correspondence about organ 1947-1948 renovation

275 Chapel anniversary accounts collection book 1919-1951 276 Chapel anniversary accounts collection book 1919-1960

277 Chapel anniversary accounts collection book 1932-1949 278 Chapel anniversary accounts collection book 1952-1968 279 Harvest supper collection book 1955-1960 280 List of subscriptions towards new chapel n.d. 281 Collection journal 1875-1890

282 Collection journal 1890-1898

283 Collection journal 1898-1906

284 Collection journal 1906-1914 285 Collection journal 1914-1924

286 Collection journal 1924-1933 287 Collection journal 1953-1965 288 Collection journal 1965-1970

289 Collection account book 1937-1959 290 Envelope collection register 1921-1934

(22) NORTHAMPTONSHIRE RECORD OFFICE

PETERBOROUGH METHODIST CIRCUIT

CHAPELS (cont.)

Peterborough, V/entworth Street (cont.)

291 Envelope collection register 1935-1941 292 Envelope collection register 1942-1949 293 Envelope collection register 1949-1958 294 Book of texts preached at church 1871-1885 295 Young Kens Fellowship class register c. 1948-c.1950 296 Bundle of papers about new church hall 1937-1938 297 Plan of chapel interior (from 262) n.d. 298 Flan of chapel interior (from 262) n.d. 299 Photograph of Sunday school outing to c.1900 Hunstanton 300/1-2 Souvenir programme of the memorial stones ceremony 1874 and centenary programme 1974 1874-1974 Includes: photographs of Wood Street and Wentworth Street chapels

301 Leaflet about "At Home" for demobilised servicemen 191 9

Peterborough, Werrington (Primitive Methodist) 302 1884-1944 Treasurers account book 303 1943-1944 Bundle of receipts (from 302)

Peterborough, Woodston (Primitive Methodist)

304 Trustees minute book 1921-1964 305 Envelope containing: list s of trustees 1960, 1960-1961 1961

306 Certificate for solemnization of marriages 1919

307 Bundle of correspondence about sale of chapel 1960-1964 NORTHAMPTONSHIRE RECORD OFFICE

PETERBOROUGH METHODIST CIRCUIT

CHAPELS (cont.)

Polebrook (Wesleyan)

308 Trustees minute book 1929-1965

309 Trustees account book 1929-1956 310 Barclays Bank book 1957-1965

311 Bundle containing: application to erect new 1906-1947 schoolroom 1919; valuation papers 1914; list of trustees 1947 and receipt for certificates of vrorshin 1906 and solemnization of marriages 1924

312(a) Bundle of correspondence 1937-1938 Includes: correspondence and articles about heating apparatus 1937-1938

312(b) Bundle of receipts 1863-1963 Includes: solicitors charges for conveyance 1863 313 Correspondence about sale of chapel 1955-1964

Ramsey (Cambs.) (Primitive Methodist)

314 Trustees minute book 1941-1952

315 Trustees minutes 1950-1951 and lis t of 1950-1951 trustees n.d.

31 6 Trustees account book 1946-1952

317 Trustee savings book 1947-1952

318 Bundle of receipts 1946-1952

319 Bundle of correspondence about possible 1945-1952 transfer to mission and sale of chapel

320 Article about closing of chapel 16/1/1951 1951

321 Article about opening of new school 30/3/1951 1951

322 Bundle of miscellaneous correspondence 1945-1952 NORTHAMPTONSHIRE RECORD OFFICE

PETERBOROUGH METHODIST CIRCUIT

CHAPELS (cont.)

Stilton (Hunts.) (Wesleyan)

323 Trustees minute book 1950-1973 At back: list of trustees 1960 324 Trustees account book 1943-1952 At back: Stilton centenary fund accounts 1948-1950

325 Trustees account book 1953-1969 326 Trustees account book 1969-1974

327 Trustee Savings Bank book 1955- 1974 328 Trustee Savings Bank book 1964-1974

329 Bundle containing: trustees minutes 1914; 1914-1972 trustees accounts 1968-1972; estimate 1968; correspondence 1969-1970

330 Bundle of receipts 1956- 1973

331 Certificate of worship (first registered 1955 1854) and memo of registration

332 Correspondence about sale of chapel 1966-1973

Warmington (Wesleyan)

333 Trustees minute book 1906- 1936

334 Trustees minute book 1936- 1977 Includes: resolution of trustees 1974 1926- -1933 335 Society stewards account book 1933- 1940 336 Society stewards account book 1940- 1947 337 Society stewards account book 1 929- 1941 338(a) Collection journal 1941- 1951 338(b) Collection journal 1945- 1949 339 Class book NORTHAMPTONSHIRE RECORD OFFICE

PETERBOROUGH METHODIST CIRCUIT

CHAPELS (cont.)

Warmington (cont.)

340 Solicitors charges for conveyance 1841-1843

Woodnewton (V/esleyan) 341 Envelope containing: correspondence from 1890-1928 V/esleyan Chapel Committee 1890,1928

Wood stone (V/esleyan)

342 Correspondence from V/esleyan Chapel Committee 1905

Yarwell (Wesleyan)

343 Envelope containing: correspondence from 1926-1928 V/esleyan Chapel Committee and receipt 1926; application to sell cottages at Yarwell 1928

MANSES

344 Bundle of correspondence about sale of 1967-1972 1, Angus Court

345 Bundle containing: promissory note for loan 1941-1964 1941; memorandum of appointment of new trus­ tees 1945; lists of trustees 1945,1961; resignations of trustees 1945,1961; corres­ pondence about deeds and documents 1963-1964 for 9, Fletton Avenue

346 Bundle of correspondence about sale of 1970-1971 22, Lime Tree Avenue, Peterborough

(oc\ NORTHAMPTONSHIRE RECORD OFFICE

PETERBOROUGH METHODIST CIRCUIT

MISCELLAITEOUS

347 Circuit plan for Huntingdonshire mission 1945

Note: Accession 1971/50 consists of items 2-9,11, 13-19,22-24,81-94,110-115,150-153,168,169,171-177, 219-230,234-242,306-307,314,315,318-323

January, 1978.

(27) NORTHAMPTONSHIRE RECORD OFFICE

PMC/ PETERBOROUGH METHODIST CIRCUIT

(additional)

(Accession 1980/119)

Photocopies of documents found beneath foundation stones of Wentworth Street Church Peterborough on demolition 1978

348 Subscription list for new chapel (see 280) (c.1874)

349 List of subscriptions from Miss Eliza (c.1874) English's classes

350 Order of service for laying of memorial (1874) stones (see 300/1)

351 Account of Methodism in Peterborough (1874) read by Richard Bright, Circuit and Chapel Steward, at laying of memorial stones

352 Peterborough Wesleyan Methodist Circuit (1874) Plan

353 Centenary brochure with photographs and 1974 historical notes (see 300/2)

354 Cutting from Peterborough advertiser 1974 about opening of bottles from under foundation stones

April 1980 NORTHAMPTONSHIRE RECORD OFFICE

PMC / PETERBOROUGH METHODIST CIRCUIT

(additional)

(Accession 1981/306)

OUNDLE CIRCUIT

356 Trust schedule book 1924-1944 357/1-2 Photocopies of circuit plan (1846) 358 Plan showing villages round Oundle 1830s with note of their populations, distance from Oundle, and openness to Methodist preaching

359 Circuit book, with quarterly meeting 1838-1866 minutes 1838-40, 1847-9, 1855-6, 1862, 1865, and accounts 1840-66

360 Circuit book, with quarterly meeting 1865-1887 minutes 1865-6; and accounts 1866-78; followed by list of payments headed f Men's Wages 1887*

361 Quarterly meeting minute book I869-8O; 1869-1891 local preachers minute book 1869-91

362 Circuit stewards account book 1878-1895

CHAPELS

Warmington

363 Photocopy of certificate of worship (1854)

364/1-3 Photocopies of Wesleyan Chapel (1881-1882) Committee forms of consent to erection and opening of chapel

365/1-2 Photocopy of certificate of 1900 registration for marriages and letter appointing authorised person

366/1-3 Receipts for insurance premium 1878 1878-1879 and for repairs to chapel and groceries 1879 NORTHAMPTONSHIRE RECORD OFFICE

PMC / PETERBOROUGH METHODIST CIRCUIT

(additional)

CHAPELS (cont.)

367 Bundle of chapel receipted bills 1903-1906 368 Bundle of chapel receipted bills 1907- 1909 369 Pew rent counterfoil book 1905-1909 370 Receipted bills and subscription 1908- 1909 list for removal of organ from front to back of chapel

371 Correspondence and papers about 1969-1971 restoration of organ

372 Sunday School teachers and committee 1912-1955 minute book At back: accounts 1947-56

373 (a) Sunday School treasurers book 1893-1959 373 (b) Sunday School receipted bills 1939-1959 374 Sunday School roll book 190I-I9II

375 Sunday School roll book 1930-1938

376/1-6 Sunday School registers 1954-1956

377 Junior Wesley Guild roll book 1925-1947 378/1-3 Membership tickets 1938

379 Warmington Methodist Church winter 1948 programme

380 Letter to trustees of D.J. Baxter's 1908 Charity Warmington about accounts 1

381 Centenary history of Warmington 1981 Methodist Church

MISCELLANEOUS

382 Stamford circuit plan 1852

383 Huntingdon circuit plan 1854

September 1981 - 2 ­ NORTHAMPTONSHIRE RECORD OFFICE

PMC/ PETERBOROUGH METHODIST CIRCUIT

(addit ional)

(Accession 1983/369)

OUNDLE CIRCUIT

384 Register of baptisms 1840-1863

385 Register of baptisms I863-I88O

386 Register of baptisms 1880-1909

387 Register of deeds, certificates, c.1927-1961 policies and other documents relating to the circuit

388 Circuit plan 1846

389/1-30 Circuit plans 1871-5, 1877-80, 1871-1886 1883-6

390 Circuit plans 1896-1899

391 Circuit plans 1900-1909

392/1-6 Circuit plans 1896, 1898-9, 1901 1896-1901 (belonging to C. Bird of Lutton: retained because in better condition than those in the circuit sets)

393/1-11 Circuit plans and handbooks of 1909-1913 information

394 Circuit plans 1913-1916

395 Circuit plans 1916-1920 - I 396 Circuit plans 1920-1928

397/I-3 Circuit plans 1929-32; 1932-3: 1929-1946 1934-6, 1938-9, 1941, 1945-6

398/1-71 Circuit plans 1946-1964

399 Quarterly meetings minute book 1891-1900

400 Circuit stewards account book 1948-1964 NORTHAMPTONSHIRE RECORD OFFICE

PMC/ PETERBOROUGH METHODIST CIRCUIT (additional) PETERBOROUGH WESLEYAN CIRCUIT

401 Circuit plan 1868

402/1-27 Circuit plans (1932-3 Wentworth St. 1925-1933 Circuit)

PETERBOROUGH UNITED METHODIST CIRCUIT

403 Quarterly meetings minute book 1885-1902

404 Quarterly meetings minute book 1923-1933

PETERBOROUGH CIRCUIT (amalgamated)

405 Trust schedule book 1940-1945 406 Trust schedule book 1945-1951

407 Trust schedule book 1952-1956 408 Trust schedule book 1957-1966 409/1-10 Circuit schedule of trust property 1967- 1976 410 Bundle of Methodist Trust Schedule 1964 forms C, returned by each chapel, from which trust schedule book compiled

411 Bundle of returns to enquiries made 1965 annually at trustees meetings, relating to chapel trusts, documents, finance and administration (forms A) 412 Bundle of forms A and C as above 1976 413 Returns to enquiries at annual meeting 1968- 1976 of Circuit Chapel Committee

414 Return of investments and endowments 1965 415/1-4 Reports on inspections of chapel 1970-1975 . buildings 1970-2, 1975

416/1-2 Circuit annual accounts 1968/9, 1968-1976 1975/6

417 Circuit plans 1934-1949

2 ­ NORTHAMPTONSHIRE RECORD OFFICE

PMC/ PETERBOROUGH METHODIST CIRCUIT (addit ional) PETERBOROUGH CIRCUIT (cont.)

418 Circuit plans 1949- 1955 419 Circuit plans 1955-1961 420 Circuit plans 1961-1969 421 Circuit plans 1969-1975

422 Circuit plans 1975-1977 423/1-2 The Peterborough Methodist 1934,1948 (magazine for churches of Peterborough and District)

424/1-3 Circuit year book and directory 1950- 1953 1950-1, 1953

425/1-2 Registers of deeds, A-M; N-Y and c.1962 manses 426 Manse trustees minute book 1945-1976 427 Quarterly meeting accounts, 1964-1968 income from Oundle Section 428 Wentworth Street Wives Club 1964-1980 minute book 1964-9, continued as Central Friendship Circle minute book 1971-80 Includes membership cards 1973-8 429 Correspondence about development 1962-1976 of Methodist work in Peterborough area, Peterborough Commission etc. (including sale of Wesley Hall) 1 430 Peterborough Circuit New Town 1968-1977 Commission minutes and agenda 431 Correspondence and papers about 1971-1977 proposed new church at Orton 432 File about circuit policy 1970-1971 433 File of correspondence about circuit 1958-1965 reserve funds from bequests, sale of property etc. NORTHAMPTONSHIRE RECORD OFFICE

PMC/ PETERBOROUGH METHODIST CIRCUIT (additional) PETERBOROUGH CIRCUIT (cont.)

1+34/1-15 Envelope from 433 relating to c.1930-1969 particular chapels: 1: Crowland; Baines legacy of £100 for organ and choir and £400 for augmentation of minister's salary, n.d., pre 1932 2: Deeping St. James; £900 from sale of Bridge St. chapel, 1947-52 3: Eye; reinvestment of £101 for church purposes, 1948 4: Eye; Clayton legacy of £150 for coals for poor widows, 1950-69 5: Helpston; £487.15s. from sale of Bethel, 1946 6: Kingsdyke; £300 for church purposes, 1946 7: Market Deeping; £380 from sale of i chapel, 1954 8: Peterborough, New Road; £6,140 from sale of chapel, 1954 9-11: Peterborough, Wentworth Street; £100 for society fund, £500 Slater Trust, £100 Mrs. Elmore's bequest (envelopes only) 12: Ramsey; £1000 from sale of church, 1952 13: Stanground; £300 from sale of property, 1950 14: Werrington; £526 from sale of Chapel Lane, 1947 15: Whittlesey, Queen St.: £300 from sale of 7 Cheap Lane, 1951

CHAPELS Eve

- 435 Trustees minute book 1945-1976 436 Account book ' 1940-1976 Kingscliffe 1943-1945 437 Kingscliffe Methodist Rest Room 1 visitors book (used by servicemen)

Lut ton 1895 438 (a) Booklet of Wesleyan Methodist Society rules recording admission of Charles Bird on trial NORTHAMPTONSHIRE RECORD OFFICE

PMC/ PETERBOROUGH METHODIST CIRCUIT (additional) CHAPELS (cont.)

Northborough

438 (b) Correspondence about purchase of 1958-1976 site in Lincoln Road for new chapel 1959 and its sale 1974-6

Oundle

439 Poor stewards account book 1848-1969

440 Collection journal and society­ 1966-1978 stewards record

441 Receipt for rent for the 'Preachers 1866 House'

442 Letter about bequest of £100 from 1968 Mr. Marcus Fox for benefit of Oundle chapel

443 Accounts of garden fete for circuit 1959 funds Peterborough, Boroughbury

444 Certificate that Boroughbury United 1955 Methodist church was certified as a meeting place for public worship I867 445 Receipt for marriage registers 1956

Peterborough, Brookside

446/1-14 Plans of new church. Peter 1975 Thimbleby of Rugby, architect

447/1-2 Bill of quantities and tender report 1975

448 Booklet about proposed church and 1975 its stone-laying j Peterborough, Dogsthorpe

449 File about Dogsthorpe Methodist 1970-1974 Church Sunday Club (a youth club drawing members from other parts of Peterborough also) and the possible appointment of a full-time youth worker in conjunction with the City Education Committee

- 5 ­ NORTHAMPTONSHIRE RECORD OFFICE

PMC/ PETERBOROUGH METHODIST CIRCUIT

(additional)

CHAPELS (cont.)

Peterborough, London Road

450 Leaders meetings minute book 1906-1958

Peterborough, Midland Road

451 Bright Hour minute book 1958-1970

452 Young Wives Group minute book 1964-1967

Peterborough, New England

453 Society stewards book 1918-1926

454 Society stewards cash book 1926-1940

455 Society stewards account book 1941-1963

456 Society stewards account book 1964-1976

457 Trustees treasurers account book 1959-1977

458 Cash book i 1967-1974 459 Cash book 1974-1976

460 Collect ion journal 1900-1905

461 Collection journal 1906-1909

462 Collection j ournal 1910-1914

463 Collection journal 1914-1918

464 Collection journal 1919-1926

465 Collection journal 1927-1932

466 Collection journal 1932-1943

467 Collection journal 1943-1954 468 Treasurers letter and account book 1970-1977

469 Envelope collection register 1921-1936 470 Envelope collection register 1936-1951 471 Envelope collection register 1951-1962

- 6 ­ NORTHAMPTONSHIRE RECORD OFFICE

PMC/ PETERBOROUGH METHODIST CIRCUIT

(additional)

CHAPELS (cont.)

Peterborough, New England (cont.)

472 Envelope collection register 1963-1968 473 Pulpit notice book 1950-1951 474 Pulpit notice book 1951-1952

475 Pulpit notice book 1952-1953 476 Pulpit notice book 1953-1954 477 Pulpit notice book 1954-1955 478 Pulpit notice book 1955-1956 479 Pulpit notice book 1956-1957 480 Pulpit notice book 1958-1959 481 Pulpit notice book 1959-1960

482 Pulpit notice book 1960-1961 483 Pulpit notice book 1961-1962 484 Pulpit notice book 1963-1964 485 Pulpit notice book 1964-1965 486 Pulpit notice book 1965-1966 487 Pulpit notice book I966-I967 488 Pulpit notice book 1967-1968

489 Choir minute and account book 1931-1968 490 Junior Church account book 1964-1966 r Junior Church j 491 account book 1967-1976 492 Youth Council account book 1971-1974

493 Adult Bible Class minute book 1907-1912 494 Wesley Guild account book 1934-1965

495 Wornens Fellowship account book 1968-1976

- 7 ­ NORTHAMPTONSHIRE RECORD OFFICE

PMC/ PETERBOROUGH METHODIST CIRCUIT

(additional) CHAPELS (cont.)

Peterborough, New England (cont.)

496 Report of findings of New England 1965 enquiry to determine attitude to organised church of random sample of 10% of people in vicinity of New England Methodist Church

497 Book of Offices: orders of service 1936 authorised for use in Methodist Church. Presented to the church by Miss Annie Hales in memory of her mother, 1954

Peterborough. Wentworth- Street

498 Trustees minute book 1954- 1976

499 Leaders meetings minute book 1928- 1974 500 Choir minute book 1931-1955

501 Choir minute book'1956-68, and 1956-1976 report 1976

502 Choir cash book I896-1963 503 Record of music sung by choir 1951-1976

504 Sunday School account book 1929- 1978

505 Womens Fellowship minute book 1967-1978

Correspondence, papers and plans 1955- 1977 506/1-3 about alterations and eventual sale of property 1955, 1961, 1964-77 Circular about meeting to consider 1872 provision of additional accommodation 507 at Wentworth Street Chapel

Estimate and plan for alterations 1962 508/1-2 to basement

Programmes for floral festivals 1966-1972 509/1-4 1966-7, Wesleys parish bazaar n.d., carol service 1972

510 Correspondence about Elim Pentecostal 1971 Church request to use church for rallies NORTHAMPTONSHIRE RECORD OFFICE

PMC/ PETERBOROUGH METHODIST CIRCUIT

1 (additional) CHAPELS (cont.)

Peterborough, (cont.)

5H/1-2 Estimate and plan for gas fired 1971 warm air heating system

512 Correspondence and papers about 1970-1976 legacies to church

513 Report on church fabric 1972

514 Photograph of cutting of cake in 1974 form of Bible at Centenary Coffee Morning -

515/1-3 Letter about and plans for development 1976 of 8-12 Priestgate (including church hall)

Peterborough, Wesley Hall. Hampden Street

516 Register of baptisms 1932- 1972

517 Trustees minute book 1886-1932 -

518 Trustees minute book 1933- 1967

519 Trustees minute book 1968-1972

520 Account book 1897-1952

521/1-11 Annual account sheets 1963-1972

522 Missionary account book 1955-1972

523 Certificate of Worship 1898

524 Land values duties, papers 1913 525/1-4 Enlargement: application for 1925 i permission, lis t of donations, notice of grant, and plans

526 Certificate of registration for 1943 marriages

527 Inventory of furnishings 1972 528 Schedule of deeds received by 1972 Greenwoods

See also 429 NORTHAMPTONSHIRE RECORD OFFICE PMC/ ( i PETERBOROUGH METHODIST CIRCUIT (additional) CHAPELS (cont.)

Werrington

529 Trustees minute book, Wesleyan Chapel, 1909-1976 The Green, (united with the formerly Primitive Methodist Chapel Lane congregation i n 1944)

530 .. Trustees minute book, Chapel Lane 1941-1971 1941-4, continued as Society and Leaders Meetings minute book 1946-1971 531 Leaders Meetings minute book 1971-1976 532 Trustees treasurers account book 1909-1973 533 Junior Church account book 1967-1968 534 Sunday School account book 1969-1974 535 Bazaar accounts 1966-1975

536 Correspondence about Trust problems I962-I965 over conveyance of cottage (35 The Green) and chapel funds Note: there i s a 50 year bar on this item 537 Correspondence about closure and sale I969-I976 of chapel Whittlesey 538 Correspondence about use o f Queen Street 1954 schoolroom by Education Authority 539 Correspondence, papers and plans about 1964-1967 improvements t o Queen Street and sale o f Church Street chapels

540 Correspondence about remodelling of rear 1974 o f chapel, with plan 541 Papers about purchase o f 7 Portland Place 1971-1975 as manse

- 10 ­ NORTHAMPTONSHIRE RECORD OFFICE

PETERBOROUGH METHODIST CIRCUIT PMC/ (additional)

CHAPELS (cont.)

Woodnewton

542 Methodist Bright Hour minute book 1940-1948 and accounts

543 Bright Hour minute and account book 1948-1950

544-548 Bazaar and Catering Committee note 1940s-1950s books

MISCELLANEOUS

549 Minutes and papers of Peterborough 1968-1977 Churches Expansion Committee 1968-75 and Sponsoring Body for local ecumenical projects in Greater Peterborough 1975-7 550 Peterborough Diocesan Area Inter- 1967-1976 denominational Committee minutes and papers

551/1-3 Peterborough and District Council of 1970-1971 Churches magazines

552 Papers about Peterborough Citizens 1968-1975 Forum 553 Booklets, plans etc. about development I968-I976 of Peterborough

November 1981

- 11 ­ NORTHAMPTONSHIRE RECORD OFFICE

PMC / PETERBOROUGH METHODIST CIRCUIT

(additional)

(Accession 1981/344)

UNITED METHODIST CIRCUIT

554 File of Special Trust Schedules relating 1924-1931 io chapels at Peterborough, Crowland, Eye, Whittlesey, Deeping St. James, Thurlby, Stilton, Yaxley, Helpston, Ailsworth, Kingsdyke, Old Fletton, and Peterborough manse 1924; and letters about trusts at Ailsworth 1931, Fletton 1926, Yaxley 1924, Whittlesey 1925, and comments on the trust schedules 1924-5

December 1981 NORTHAMPTONSHIRE RECORD OFFICE

PMC / PETERBOROUGH METHODIST CIRCUIT

(additional)

(Accession 1981/398)

CIRCUIT

555 Circuit records book (annual schedules; 1963-1966 miscellaneous subscriptions and collections; lists of stewards; trust property and trustees; legacies and invested funds)

556 Lists of trustees 1960s-1970s

557 Annual return of membership within 196U-1971 the Circuit

558/1-2 Quarterly schedules for meeting 1966-1976 classes 1966-74, 1976

559 Correspondence and papers about 1965-1969 purchase of site on Netherton Estate Westwood (Andleys Gate) and its later sale to Trinity Presbyterian Church. Includes Peterborough street map showing population areas and position of Methodist churches

560/1-2 Balance sheet of Grand Japanese 1905 Bazaar in aid of Peterborough Wesleyan Circuit extension scheme

CHAPELS

Crowland

561 Photocopy letter about field given 1930 by Mrs. Lucy Cox 1929 let to local farmer for £12 p.a., income to be divided between Crowland and Whittlesey trusts

562 Sanction for sale of North Street 1957 chapel

563 Copy memorandum of choice and 1959 appointment of new trustees of chapel, school, minister1 s house and cottage adjoining

1 ­ NORTHAMPTONSHIRE RECORD OFFICE

PMC / PETERBOROUGH METHODIST CIRCUIT

(additional) CHAPELS (cont.)

Correspondence about purchase 1960-1962 of 28 Broadway as manse

565 Letters about new heating 1964 installation in chapel

566 Letter about invested funds and 1964 bequests of William Bains 1926 (£100 for improvement of organ and choir and £400 for augmentation of minister's salary), and Ellen Bains (£500 for additional Trust Fund income)

567 Draft tenancy agreement, Chapel 1968 Cottage, 6 Reform Street

568 Correspondence and papers about sale 1970-1974 of piece of land for Crowland By-pass, use of manse, condition of Chapel Cottage, and other matters affecting the chapel Glinton 569 Certificate to 1808 that dwelling house in Glinton in occupation of Isaac Eldridge intended to be used as place of religious worship for Methodists 570 Worship certificate 1861 571 Copy extract from Glinton deed (1861) showing extent of land belonging to chapel site

572 Plan of proposed school and class c.1899 rooms to adjoin chapel

573 Certificate for marriages 1922 574 Report on fabric of chapel 1971 575 Note that Glinton deeds passed 1974 to Greenwoods (solicitors) re sale of property NORTHAMPTONSHIRE RECORD OFFICE

PMC / PETERBOROUGH METHODIST CIRCUIT

(additional)

CHAPELS (cont.)

576 Correspondence and papers about 1974-1980 sale of chapel, including papers about planning appeal for use of chapel as store Includes 1: 2500 O.S. maps of area, 1974: TF 1406-1506; 1606-1706; 1405-1505; 1605-1705

Nassington

577 Trustees minute book 1932-1977

578/1-2 Wesleyan Chapel Committee sanction I875-I876 for erection of chapel 1875, and sanction with modified terms including loan I876

579 Worship certificate I876

580 Letter enclosing Chapel Committee 1879 loan and grant

581 Certificate for marriages 1908

582 Correspondence about conveyance of 1912 additional land and erection of school room

583 Correspondence about bequest of £250 1939-1940 from M.H. Mould for upkeep of fabric

584 (a) Letter about sale of chapel 1980

Peterborough, Boroughbury (Lincoln Road)

584 (b) Sanction for sale of chapel and school: 1956 proceeds for repairs to New England and Midland Road chapels

Peterborough. Brookside

585/1-3 Correspondence and papers about 1969-1977 building of chapel to replace chapels at Walton, Werrington and New England 3 consists of maps, plans and tender report NORTHAMPTONSHIRE RECORD OFFICE

PMC / PETERBOROUGH METHODIST CIRCUIT

(additional)

CHAPELS (cont.)

586 Opening and dedication service booklet 1976

Peterborough, Dogsthorpe

587 Leaflet describing building of new 1957 chapel, with account sheet

588 Correspondence about renewal of Trust 1963-1964

589 Correspondence and papers about 1964-1966 proposed new church

590 Survey of condition of building 1972

Peterborough, Midland Road (See also 584 b)

591 Correspondence and papers about 1970-1972 closure of church and sale to Elim Pentecostal Church

Peterborough. Newark

592 Correspondence about fencing land 1958

Peterborough. New England (See also 584 b)

593 Worship certificate 1866

594 Certificate for marriages 1903

595/1-2 Form of resolution for appointment 1951 of new trustees and list of trustees

596 List of new trustees 1966

597 Correspondence and papers about 1948-1953 improvements to building including plans

598 Correspondence and papers about 1955-1958 improvements to building

Peterborough. Wentworth Street

599 Note that Earl Fitzwilliam agreed 1837 to allow 4 feet on each side of school rooms for privies etc.

600 Hymns and tunes to be sung at 1890 Sunday School anniversary

- 4 ­ NORTHAMPTONSHIRE RECORD OPPICE

PMC / PETERBOROUGH METHODIST CIRCUIT

(additional) CHAPELS (cont.)

601 Handbill advertising a popular 1923 lecture to the Wesley Guild

602 Programme of sacred concert given 1920s-1930s by Wentworth Street Orchestra

603 Circular about Commemoration Fund 1934

60h/l-2 Programme for performance of 1946 The Creation at Wentworth Street Church by Peterborough Orpheus Society, and photograph of choir

605 Correspondence and papers about 1946-1947 renovation of organ

606 Organ Renovation Fund cash book 1946-1948 607 Income, organ and rostrum fund 1946-1948

608 Agreement for reconstruction of organ 1946

609 Quotation for electrical installation 1952

610 Design for fire ring in crypt I960

611 Account sheet 1962

612 Electricity Board plan for 20th cent. infra-red heating

613 Peterborough Standard cutting about 1977 sale of organ

614/1-3 Cutting about opening of bottles 1978 from under foundation stones, and 2 photographs

615 Newscuttings and notes about local 20th cent. methodism

616 Correspondence and papers about 1977-1979 church site

Werrington

617 Worship certificate, Wesleyan 1854 Methodist chapel

618 Certificate for marriages, Wesleyan 1917 chapel

- 5 ­ NORTHAMPTONSHIRE RECORD OFFICE

PMC / PETERBOROUGH METHODIST CIRCUIT

(additional) CHAPELS (cont.)

619 Papers about sale of Chapel Lane 1947 (formerly Primitive Methodist) chapel

Woodnewton

620 Trustees minute book 1927-1977

Woodston

621 Trustees minute book 1893-1921

MISCELLANEOUS

622 Land tax receipt. Stephen Davies 1867 of Dogsthorpe

623 Programme for Peterborough Music 1945 Makers' Sacred Concert at Harris Street Baptist Church

December 1981

- 6 ­ NORTHAMPTONSHIRE RECORD OFFICE

Accession 1984/142

PMC/ PETERBOROUGH METHODIST CIRCUIT (additional)

CIRCUIT

General

624/1-4 Miscellaneous financial papers 1978 relating to property schedule and to trust schedule matters 1980 (4 items) NORTHAMPTONSHIRE RECORD OFFICE

PMC/ PETERBOROUGH METHODIST CIRCUIT (additional)

CHAPELS

Brookside

625 Folder 'Accounts Pre-opening' 1975 containing two folders "Cash Book' to and statements of Account1 1976

626 Statements of accounts of income and 1976 expenditure to 1977

627 Folder containing financial vouchers 1976 to 1977

628 Statements of accounts with related 1977 vouchers and an agreement between the to trustees and 'the lender' concerning 1978 the loan of £2,500

629 Folder containing statements of 1978 accounts and related financial vouchers to 1979

630 Statements of accounts of income and 1979 expenditure with vouchers to (bundle) 1980

631 Financial papers relating to the 1980 Wives' Group and Wives1 Fellowship to (bundle) 1981

632 "Brookside Building Project': 1975 folder containing correspondence to and financial papers relating to the 1976 building of Brookside Methodist Church NORTHAMPTONSHIRE RECORD OFFICE

PMC/ PETERBOROUGH METHODIST CIRCUIT (additional)

CHAPELS cont.

New England

633 Minute book of leaders1 meetings, 1922 annual society meetings, finance to committee meetings, New England 1942 Group Committee meetings, Special Church meetings with various loose papers including some information on Sunday School administration, unindexed (stored as ML 4319)

634 Minute book of leaders' meetings, 1943 annual society meetings, leaders' and to trustees' joint meetings and society 1957 stewards1 meetings, indexed (stored as ML 4320)

635 Minute book as above with lists of 1957 members of the leaders' meetings, to unindexed (stored as ML 4321) 1967

636 Minute book as above 1967 (stored as ML 4322) to 1974

637 Minute book of the trust meetings 1969 and annual trust meetings, unindexed to (stored as ML 4323) 1975

638 File of folders containing accounts 1966 of receipts and expenditure with related to papers, minutes of trust meetings with 1977 related papers, minutes of finance committee meetings and church council meetings

639 File containing minutes of the leaders' 1972 meetings, statements of accounts sheets, to minutes of the church council meetings, 1975 and memoranda of appointments NORTHAMPTONSHIRE RECORD OFFICE

pMC/ PETERBOROUGH METHODIST CIRCUIT (additional)

CHAPELS cont.

New England cont.

640 'New England Methodist Church ... 1966 Centenary Year 1966' booklet (printed)

Walton

641 Minute book of trustees' meetings 1961 and annual trustees * meetings to (some loose pages, 1970 stored as ML 4324)

April 1984 NORTHAMPTONSHIRE RECORD OFFICE

Accession 1984/442

PMC PETERBOROUGH METHODIST CIRCUIT

(additional)

CIRCUIT PLAN

642 Quarterly plan 1 Sept. - 30 Nov. 1984

December 1984 NORTHAMPTONSHIRE RECORD OFFICE

PETERBOROUGH SURVEY METHODIST CIRCUIT

CHAPEL DEEDS Ailsworth (United Methodist)

1 Certificate of worship 1956 2 Certificate for marriage 1962

Receipt of Messrs. Greenwoods for 14 deeds 1975 1860-1968

Coates, Whittlesy (Cambs.) (V/esleyan)

1 Copy of court roll : Manor of Whittlesy St. 1831 Mary Admission of trustees * Piece of land at Coates for erection of V/esleyan Chapel

2 Declaration of trustees respecting chapel 1832

3 Deed of enfranchisement and legal bill 1883

4 Charity Commission order 1884

5 Legal bill relating to unsuccessful attempt 1887-1888 to acquire site next to church for Sunday School 6 Appointment of new trustees 1906 7 Appointment of new trustees 1929 8 Declaration of trustees accepting new model 1939 deed 9 Appointment of new trustees 1940 10 Appointment of new trustees 1962 11-12 Certificates of worship, 1854,1887 1854-1887 13 Certificate for marriage 1887 14 Land values duties: provisional valuation 1914 15 Map of site n.d. c.1960 16 Receipt for deeds from Greenwoods, solici- n.d. c.1960 tors

(1 ) NORTHAMPTONSHIRE RECORD OFFICE

PETERBOROUGH SURVEY METHODIST CIRCUIT

CHAPEL DEEDS (cont.)

Crowland (Wesleyan) 1 Bargain and sale 1832 1. Trustees of will of John Renow of Crow­ land , farmer 2. Trustees of Methodist church Premises: plot of land in Crowland, in the new street called Reform Street, for erection of a Methodist Chapel Consideration: £47 2 Conveyance (with plan) 1841 1. Assignees of William Harker of Crowland, tailor,and others 2. Benjamin Fletcher of Crowland, farmer Premises: plot of land-in Reform Street next to Wesleyan Chapel yard Consideration: £27

3 Abstract of 2 1850 4 Conveyance 1850 1. Benjamin Fletcher 2. William Bayes Cordley of Crowland, cord­ wainer Premises: as 2 with messuage erected thereon Consideration: £100

5 Conveyance to new trustees (chapel) 1851 6 Charity Commission order vesting chapel in 1868 new trustees

7 Probate of will of William Bayes Cordley 1877 8 Conveyance 1886 1. Henry Fox of Crowland, cottager 2. Jesse Adnitt of Peterborough, High Bailiff of county court Premises: messuage to south of Methodist chapel in Reform Street Consideration: £125

9-10 Abstract of title and conveyance 1887 1. Trustees of will of William Bayes Cordley of Crowland, boot and shoemaker 2. William James Rodwell of Crowland, white­ smith Premises: as 4 /cont.

(?) NORTHAMPTONSHIRE RECORD OFFICE

PETERBOROUGH SURVEY METHODIST CIRCUIT

CHAPEL DEEDS (cont.)

Crowland (cont.)

9-10 Consideration: £80 cont. Endorsed: conveyance 1896 1. William James Rodwell 2. Mary Ann Bains of Crowland, spinster Consideration: £90

11-12 Abstract of title and conveyance 1889 1. Jesse Adnitt 2. Joseph Heaton of Tottenham Court Road, draper^s assistant Premises: as 8 Consideration: £151

13(a-b) Abstract of title and conveyance 1908 1. Joseph Heaton 2. Trustees of Wesleyan Methodist chapel Premises: as 12, for purpose of chapel extension Consideration: £200

14-15 Abstract of title and conveyance 1915 1. Executor of Mary Ann Bains 2. Trustees of Wesleyan Methodist Chapel Premises: as 10 Consideration: £65

16-17 Abstract of title and conveyance (with 1943 related papers and plan) 1. Ralph Riddington of Crowland, farmer 2. Trustees of Methodist Chapel Premises: 2 pieces of ground in Reform Street Consideration: gift

18 Agreement about piece of land given by 1944 Mrs. Cox

19 Town and County Planning Act direction 1950 about 6,Reform Street

20 Tenancy agreement, chapel cottage (6, 1968 Reform Street)

21. Conveyance 1894 1. Trustees of will of Frederick Riddington of Crowland, farmer /cont. NORTHAMPTONSHIRE RECORD OFFICE

PETERBOROUGH SURVEY METHODIST CIRCUIT

CHAPEL DEEDS (cont.) Crowland (cont.)

21 2. Lucy Colbon of Whittlesey, widow cont. Premises: 4 acres in the Anchorage, alias Anchor Church Field Consideration: £195

22 Mortgage 1894 1. Lucy Colbon 2. Robert Wyche of Crowland, merchant Premises: as 21 Consideration: £100 Endorsed: reconveyance 1898

23 Covenant 1919 1. Mrs. Lucy Cox 2. Trustees of Wesleyan Church Payment of £5 p.a. for 5 years out of Anchor Church Field 24 Legal bill to Mrs. Cox for conveyance of 1929 land to trustees of Crowland and Whittlesey Wesleyan chapels

25-26 Notice to quit and tenancy agreement 1955

27 Letter about deeds 1969

28 Appointments of trustees and related papers 1894-1973

29 Declaration of trustees accepting new model 1943 deed

30 Certificate of worship (original 1854) 1955

31 Certificate for marriages 1865 Plans for proposed new toilets 1958 Miscellaneous papers about stock, legacies, 20th. Century etc.

32-33 Crowland. Nene Terrace (Wesleyan)

Conveyance 1868 1. Trustees of late Thomas Jackson 2. Trustees of Wesleyan Methodist Connexion /cont. 1 NORTHAMPTONSHIRE RECORD OFFICE

PETERBOROUGH SURVEY METHODIST CIRCUIT

CHAPEL DEEDS (cont.)

Crowland, Nene Terrace (cont.)

1 Premises: land and building in Crowland cont for the purpose of a chapel Consideration: £18

2 Certificate of worship 1869

3 Bundle containing memoranda of appointment 1893-1970 of new trustees 1893,1918,1949,1970 and declaration adopting new model deed 1950

Deeping St. James (Lines.) (Primitive Methodist ­ but see 30) 1 Copy of conveyance of the Manor of East and 1875 V/est Deeping 1. Hon. Charles A. Gore 2. James Kettle Norman Esq. of Netherbury Hall Premises: Manor of East and V/est Deeping Consideration: £18,400

2 Enfranchisement and release of the Manor of 1876 East and V/est Deeping 1. James K. Norman Esq. 2. Mr. Benjamin Smith Premises: chapel to be built on land of manor Consideration: £7

3 Appointment of new trustees 1881 4 Order of the Charity Commission 1907 5 List of deeds deposited in chapel Fund Safe 1929 Dept. 1875-1907

6 Memorandum of choice and appointment of new 1941 trustees

7 Declaration adopting new model deed 1949 8 Memorandum of choice and appointment of new 1955 trustees

9 Certificate of worship 1955

(5) NORTHAMPTONSHIRE RECORD OFFICE

PETERBOROUGH SURVEY METHODIST CIRCUIT

CHAPEL DEEDS (cont.)

Deeping St. James (cont.)

10 Memorandum of choice and appointment of new 1966 trustees

11 Memorandum of choice and appointment of new 1974 trustees Envelope containing papers relating to 1955-1966 12 appointment and resignation of trustees 1955, 1966 Copy of court roll: Manor of East and West 1775 13 Deeping Court Baron of Charles Berke Esq. 1. John Wilson and Sarah his wife,surrendering 2. William Gardiner of Deeping St.James,baker, and Henrietta his wife Premises: messuage, bakehouse, malting office, yard, etc. in Deeping St. James Consideration: 2s-0d per year

14 Copy of court roll: Court Baron of Duke of 1784 Ancaster and Kesteven Grant to Elizabeth Scott, widow and John Scott executors of Thomas Scott of Glinton, farmer, mortgagee of William Gardiner and Henrietta his wife (1777) Premises: as 13

15 Copy of court roll 1791 1. William Gardiner, Elizabeth Scott and John Scott, surrendering 2. John Scott of Deeping St. James, baker Premises: as 13

16 Mortgage (conditional surrender) 1812 1. John Parker of Deeping St. James, baker 2. William Parnell of Market Deeping, cord­ wainer Premises: as 13, but now converted into three messuages Consideration: £100

17 Copy of court roll 1817 Admission of John Parker under the will of his father, John Parker Premises: messuage with bakehouse, outhouses, yard and garden NORTHAMPTONSHIRE RECORD OFFICE

PETERBOROUGH SURVEY METHODIST CIRCUIT

CHAPEL DEEDS (cont.)

Deeping St. James (cont.)

18 Declaration of Jane Parker of Deeping St. 1848 James, widow of John Parker, baker Bequest of copyhold premises from John Parker senior to John Parker charged with payment of legacies

19 Copy of court rol l enrolling bargain and sale 1848 1. John Thorpe of Market Deeping, miller,and Thomas Nurse of Deeping St. James, farmer, trustees of the will of John Parker 2. V/illiam Hainsworth of Deeping St. James, draper and grocer Premises: messuage with bakehouse, yard and garden, newly erected cottage on North end, cottage adjoining messuage built on site of malting office Consideration: £415

20 Agreement 1850 1. William Hainsworth 2. William Savage and Keziah,his wife, of Deeping St. James, gardeners To build live boundary between their proper­ ties

21 Copy of conveyance 1875 1. Hon. Charles Alexander Gore, Commissioner of Woods, Forests and Land Revenue 2. James Kettle Norman of Netherbury Hall, Layham, Suffolk esq. Premises: Manor of East and Consideration: £18,400

22 Enfranchisement 1876 1. James Kettle Norman 2. William Hainsworth, formerly of Deeping St. James, now of Leicester, draper and grocer Premises: as 19 Consideration: £50

23-24 Conveyance 1883 1 . V/illiam Hainsworth 2. John Thorpe of Market Deeping, miller Premises: as 22 Consideration: £118

(7) NORTHAMPTONSHIRE RECORD OFFICE

PETERBOROUGH SURVEY - METHODIST CIRCUIT

CHAPEL DEEDS (cont.)

Deeping St. James (cont.)

25 Abstract of title of John Thorpe's assignees 1895 Premises: as 23-24

26 Mortgage 1904 1. Trustees of Primitive Methodist Chapel (purchased premises from John Thorpe's assignees,1895) 2. Ann and Hannah Hil l of Peterborough, spinsters Premises: messuage or chapel built on site of messuage and the bakehouse, yard, etc. and two other cottages as above Consideration: £225

27 Transfer of mortgage 1911 1. George Edward Abbott of Bark House, Northampton, bank manager, executor of Hannah Hill 2. Rebecca wife of Samuel Kempston of Deeping St. James, police pensioner

28 Transfer of mortgage 1916 1. Rebecca Kempston, widow 2. Alice C. Wade, wife of Richard Wade of Market Deeping, solicitor

29 Reconveyance 1923 1. Alice C. Wade 2. Trustees

30 Conveyance (possibly Wesleyan Chapel) 1858 1. Thomas Gregory, son and heir of John Gregory of Deeping St. James, yeoman 2. Trustees 3. Rev. John Wevill of Peterborough, Super­ intendent preacher of the circuit Premises: piece of frontage land between the Welland and Town Street in Deeping St. James, fronting John Gregory's house, for the erection of a chapel Consideration: £31

Deeping St. Nicholas (Lines.) (Primitive Methodist) 1 Abstract of title 1866 /cont. N ORTHAMPT ONSII IRE RECORD OFFICE

PETERBOROUGH SURVEY METHODIST CIRCUIT

CHAPEL DEEDS (cont.)

Deeping St. Nicholas (cont.) 1 cont. Premises: piece of land in Deeping St. Nicholas hounded on the east by Mill Drain, south by Turnpike Road from Spalding to Deeping and west by messuage and garden of William Griffith

2 Conveyance (and copy) 1867 1. James Haynes 2. Joseph Shepherdson Premises: piece of land, frontage next to Spalding Turnpike Road and on the west by the "Ho-op Pole" public house for the building of a Primitive Methodist chapel and school­ room Consideration: £25

5 Copy of probate of will of James Haynes 1868 4 Mortgage of chapel, land, schoolroom, cottage, c.1870 etc. 1. Trustees of Deeping St. Nicholas Primitive Methodist chapel 2. Mrs. Jane Headdey Consideration: £400 5 Transfer of mortgage 1876 1. James Elgar and John Smith executors and trustees of Jane Headdey deceased 2. Robert Smedley In trust for the said John Smith Consideration: £400

6 Memorandum of appointment of new trustees 1 903

7 Certificate of worship 1919 8 Mortgage 1922 1. Trustees of Littleworth chapel, school and cottage 2. Primitive Methodist Aid Association Ltd. Consideration: £460 9 Memorandum of choice and appointment of new 1941 trustees

10 Declaration adopting new model deed, trustees 1944 of Hop-Pole (formerly Littleworth Primitive Methodist Chapel)

(9) NORTHAMPTONSHIRE RECORD OFFICE

PETERBOROUGH SURVEY METHODIST CIRCUIT

CHAPEL DEEDS (cont.)

11 Sanction for sale of Hop-Pole chapel 1957

12 Certificate for marriages 1958

13 Memorandum of choice and appointment of new 1967 trustees

14 Envelope containing miscellaneous papers 1911-1941 relating to Hop-Pole chapel 1911,1915,1916, 1941 15 Papers relating to debt clearances of Hop- 1943 Pole chapel

16 Letter and map about boundary of chapel 1959

Dowsdale, 1/haplode Drove (Lines.)

1-2 Conveyance 1840 1. James Leatherhead of , farmer 2. Trustees Premises.: plot of ground for erection of chapel Consideration: £2 Attached: 1861 certificate: Dowsdale in Spalding circuit

3 Conveyance to new trustees 1870

4/1-9 Deeds and abstracts relating to a plot of 1874-1923 land purchased by the trustees in 1923

5/1-4 Deeds and abstracts relating to piece of 1897 garden ground purchased by the trustees 6/1-5 Appointments of new trustees 1893-1968

7 Declaration adopting new model deed 1951 8 Certificate of worship 1897 9 Certificate for marriages 1904

10 Papers about church extension, with plan 1936

11 Papers about proposed new Sunday School 1938

(10) NORTHAMPTONSHIRE RECORD OFFICE

PETERBOROUGH SURVEY METHODIST CIRCUIT

CHAPEL DEEDS (cont.)

12 Papers about sale of plot of land, with plan 1969

Eastrea (Cambs.) (Wesleyan)

1 Abstract of title: property in Manor of 1843 Whittlesey, St. Andrew, Eastrea Premises: one yard of land, cottage, barn and gardens 2 Abstract of title: property in Manor of 1843 Whittlesey, St. Mary, Eastrea Premises: as 1 3 Surrender (copy) 1846 1. Thomas Watson 2. Thomas Parker and others Premises: piece of land and premises in St. Andrew, Eastrea

4 Surrender (copy) 1846 1. Thomas Watson 2. Thomas Parker Premises: piece of land and premises in St. Mary, Eastrea

5 Certificate of worship 1854 6/1-2 Deeds relating to chapel land 1863 copies of Admission and Surrender of Thomas Watson

7 Bundle of deeds relating to chapel land 1883-1920 Enfranchisement 1883; abstract of titl e and conveyance 1920

8 Bundle containing memoranda of appointments 1884-1950 of new trustees 1884,1906,1921,1950 and declaration adopting new model deed 1950 9 Certificate for marriages 1927

10 Correspondence relating to erection of out- 1922-1927 buildings

Elton (Wesleyan) 1-8 Vacat fill NORTHAMPTONSHIRE RECORD OFFICE

PETERBOROUGH SURVEY METHODIST CIRCUIT

CHAPEL DEEDS (cont.)

Elton (cont. )

9 Charity Commission order appointing new -1893 trustees

10-11 Certificates of worship 1854,1894 1854-1894

12-14 Papers about title of land to be sold by 1862 Franklin to trustees of messuages and land next to Wesleyan chapel 4 15 Appointment of new trustees 1913 16 Declaration of trustees accepting new model 1945 deed

17 Appointment of new trustees 1 945

18-19 Vacat 20 Papers about legacy of £600 from Kiss A.L. 1948 Hunter

21-22 Certificates of worship for homes of John 1807-1813 Wright and James Carr 1807,1813

23 Appointment of new trustees 1959 24 Appointment of new trustees 1974 25 Envelope containing land duties valuation 1915-1959 1915; papers about F.J. Gibbs, deceased 1959; papers about right of way 1919;and other paper

Note: deeds 1-7 and 18-19 with Messrs. Green­ woods

Eye (Primitive Methodist)

1-7 Deeds relating to land on which chapel and 1850-1903 school were built, purchased by trustees 1851: Manor of Eye 4 is declaration of trusts 1851 8 Sale catalogue, estates at Eye, Newborough and 1849 Paston, and turnpike securities NORTHAMPTONSHIRE RECORD OFFICE

PETERBOROUGH SURVEY METHODIST CIRCUIT

CHAPEL DEEDS (cont.)

Eye (cont.)

9-16 Appointment of trustees and related papers 1894-1959

17 Papers about bequest of J.J. Harrison 1941

18 Certificate of worship (first registered 1856) 1955

19 Papers about insurance 1925

Farcet (Hunts. ) (V/esleyan)

1-3 Abstract of title and conveyance 1905 1. Sarah E. Tinkler and Mary A. Tinkler of Fletton, Hunts, spinsters 2. Trustees of V/esleyan Methodist chapel Premises: land in Town Street as site for chapel Consideration: £80 4-8 Appointment of trustees and related papers 1929-1960 9 Plans of chapel site c.1905 10 Certificates of worship and for marriages 1908-1955 11 Land valuation papers 1915

Glinton (Primitive Methodist) 1 Certificate of worship 1808

2 Certificate of worship 1861 3 Extract from deed showing extent of land 1861 beyond chapel site 4 Certificate for marriages 1922

5 Plans for proposed school and rooms n.d. Note: other deeds with Messrs. Greenwoods after sale of chapel

(13) NORTHAMPTONSHIRE RECORD OFFICE

PETERBOROUGH SURVEY METHODIST CIRCUIT

CHAPEL DEEDS (cont.)

Kings Cliffe (Wesleyan)

1-6 Deeds relating to Wesleyan Methodist chapel: 1825-1900 Manor of Kings Cliffe

7-14 Appointment of new trustees and related 1900-1974 papers

Kingsdyke (United Methodist)

1-3 Deeds to land conveyed to United Methodist 1924-1928 trustees in 1927-1928 by the Whittlesey Cen­ tral Brick Co. Ltd.

4-6 Appointment of new trustees and related 1946-1961 papers

7 Certificate of worship (original registry 1955 1951 ) 8 Receipt for deposit of documents with United 1929 Methodist Church Chapel Fund Safe Dept.

Northborough (Primitive Methodist) Deeds with Messrs. Greenwoods

Orton Waterville (Primitive Methodist)

1-3 Abstract of title: conveyance and mortgage 1880-1887 of land for erection of Primitive Methodist chapel

4-6 Appointment of new trustees and related 1929-1952 papers

7 Certificates of worship 1955,1960 1955-1960

Oundle (Wesleyan)

1 Conveyance, with plan 1841 /cont. NORTHAKPTONSHIRE RECORD OFFICE

PETERBOROUGH SURVEY METHODIST CIRCUIT

CHAPEL DEEDS (cont.) Oundle (cont.) 1 cont. 1. Devisees of Henry S. Clarke of Oundle, 1841 Yeoman 2. Trustees of Oundle Methodist chapel Premises: messuages, etc. in West Street for erection of chapel Consideration: £570

2 Conveyance to new trustees 1877 3-4 Abstract of titl e and conveyance of plot of 1926 land adjoining chapel

5-12 Appointment of trustees and related papers 1894-1973

13-15 Certificates of worship and for marriages 1842-1863 16 Papers about chapel debt 1878-1916

17 Papers about Lacy bequest 1944 18 Papers about Siddons bequest 1947

Peterborough. Brookside, Gunthorpe Road

1 Certificates for worship and marriages 1976

Peterborough, Dogsthorpe (Wesleyan)

1 Papers and plans about proposed purchase 1943-1944 of land for erection of chapel on Lawn House Estate, with plan

2 Papers and plan (including conveyance) about 1950 purchase of land fronting Birchtree Avenue and Central Avenue from Peterborough City Council

3 Plan of site for proposed new manse on Birch- 1954 tree Avenue

4 Agreement for use of new Methodist Church 1956 premises for temporary additional school accommodation

(15) NORTHAMPTONSHIRE RECORD OFFICE

PETERBOROUGH SURVEY METHODIST CIRCUIT

CHAPEL DEEDS (cont.)

Peterborough, Dogsthorpe (cont.) 5 Memoranda of appointments of trustees and 1916-1974 related papers

6/1-4 Certificates of worship 1854-1957

7 Papers about land charges and valuation 1913-1950

Peterborough, Fletton Avenue (Wesleyan) 1/1-3 Bundle of deeds relating to chapel site: 1899-1900 conveyance 1899; abstract of title 1900 and copy of release and grant of right of way and passage 1900 2/1-6 Bundle containing memoranda of choice and 1901-1958 appointment of trustees 1908,1929,1958; equitable mortgage 1901; declaration adopt­ ing new model deed 1944; certificate of worship (first registered 1901) 1955

Peterborough, London Road (Wesleyan)

1 Bundle of deeds and abstracts relating to 1905-1956 chapel land conveyances 1905,1956

2 Certificate of worship 1906

3 Certificate for marriages 1937

4 Bundle of memoranda of appointments of new 1928-1972 trustees 1928,1954,1972; declaration adopt­ ing new model deed 1944; and related papers

5 Bundle of papers about official search 1956

6 Envelope containing land valuations 1915; 1907-1931 correspondence about loans 1907,1930-1931 and chapel accounts n.d.

Peterborough, Hew England (Wesleyan)

1 Certificate of worship 1866 and certificate 1866-1903 /cent. NORTHAMPTONSHIRE RECC RD OFFICE

PETERBOROUGH

SURVEY METHODIST CIRCUIT

CHAPEL DEEDS (cont.) Peterborough. New England (cont.)

1 cont. marriages 1903

2 Folder of papers relating to first scheme 1949-1953 for renovation of chapel

3 Folder of second scheme for renovation of 1956-1957 chapel Includes: sale of Lincoln Road chapel 1956 (proceeds to New England and Midland Road renovations) 4 Bundle containing correspondence about 1916-1967 appointment of new trustees 1916,1939,1967; lists of trustees 1951,1966 and resignations of trustees 1938,1951,1966

Peterborough, Wentworth Street (Wesleyan)

1 Papers about appointment of trustees 1953-1964 2 Certificates of worship 1834-1861

3-4 Land valuation forms 1913 Other deeds with Messrs. Greenwoods

Thorney (Primitive Methodist) 1-5 Deeds and papers relating to conveyance of 1909-1910 Primitive Methodist chapel by the Duke of Bedford to the trustees

6 Papers about conveyance of land to Isle of 1934 Ely County Council for road widening

7-9 Appointment of new trustees 1938-1960 10 Agreement about boundary wall 1910

11-12 Certificates of worship 1866-1898

(17) NORTHAMPTONSHIRE RECORD OFFICE

PETERBOROUGH SURVEY - METHODIST CIRCUIT

CHAPEL DEEDS (cont.) Warmington (Wesleyan) 1 Admission of trustees,Manor of Warmington 1881 Premises: two cottages, blacksmiths shop, etc. Consideration: £75

2-5 Appointment of trustees and related papers 1906-1974 6 Papers about extinction of manorial rights 1935 7 Papers about Baxters charity 1882-1905 8 Papers about Peploe legacy 1947 9-10 Certificates of worship 1854-1900 11 Miscellaneous papers about erection of 1881-1906 chapel, etc.

Whittlesey (Wesleyan) 1-2 Surrender and admission to trustees of 1866 Wesleyan chapel 3 Papers about extinction of manorial rights 1935 4-11 Appointment of trustees and related papers 1921-1969 12-13 Certificates of worship 1854-1871 14 Land valuation papers 1915 15 Deed of gift by Mrs. Lucy Cox for benefit of 1929 Crowland and Whittlesey chapels 16 Chapel Committee consent to erection of organ 1922 and gallery 17 Receipt for deeds 1864-1936 from Messrs. Peed, 1950 Bowker and Hinton 18 Papers about alterations and extensions, with 1966 plan

19 Papers abo t sale of Scaldgate Manse, Whittle- 1975 sey

(18) NORTHAMPTONSHIRE RECORD OFFICE

PETERBOROUGH SURVEY METHODIST CIRCUIT

CHAPEL DEEDS (cont.)

Whittlesey (cont.)

20 Retirement of trustees of 7 Scaldgate, 1961 Whittlesey Other deeds to Peed, Bowker and Hinton 1950

Wood Newton (Wesleyan)

1 Bundle of deeds relating to chapel and land 1839-1912 Admissions 1839,1863,1885,1912; surrenders 1885,1911,1912; and enfranchisement 1912

2 Bundle containing memoranda of appointment 1911-1974 of new trustees 1911,1927,1951; insurance policy 1934; and list of trustees 1973-1974

3 Certificates of worship 1840,1854 and 1840-1953 certificates for marriages 1953

4 Miscellaneous papers about chapel affairs 1887-1916 Includes: applications to enlarge chapel 1890, 1 909

Yarwell (Wesleyan)

1 Bundle of deeds relating to chapel 1906-1968 Surrenders 1906,1938; agreement 1935; vesting assent, estate of Annie Maria Achurch 1940; abstracts of title 1956,1968 and conveyance ' of chapel 1957

2 Memorandum of appointment of trustees 1974

3 Lists of trustees 1973-1974

4/1-3 Certificates of worship 1816,1836,1840 1816-1840

5 Correspondence about sale of chapel, with 1956 plan

6 Correspondence about renewal of trusts 1973-1974

7 Miscellaneous papers 1937,1957 1937-1957 Includes: lists of deeds with solicitor n.d.

( 1Ql NORTHAMPTONSHIRE RECORD OFFICE

PETERBOROUGH SURVEY METHODIST CIRCUIT

CHAPEL DEEDS (cont.)

Yarwell (cont.)

Note: other deeds with Messrs. Greenwoods

Yaxley

1 Bundle of deeds relating to chapel 1844-1950

2 Bundle of appointments of trustees 1887, 1887-1941 1899,1914,1925,1941 Bundle of certificates of worship 1866,1955 1866-1955 (originally registered 1861) and certificates for marriages 1911,1955 4 Special trust schedule 1901

5 Declaration adopting new model deed 1941

6 Letters of resignation of trustees 1941

Manses

Memoranda of appointments of new trustees for 1957-1962 89, Birchtree Avenue, Dogsthorpe, Peter­ borough

Papers about purchase of plot: 2, Gunthorpe 1970-1971 Road, Peterborough

Deeds and papers about Normandene, 73B, Lon- 1947-1966 don Road, Peterborough

Deeds, appointments of trustees, plan, 1896-1962 account book, etc. 116, Park Road, Peter­ borough

NOTE:

Deeds for Ailsworth, Elton, Glinton, North­ borough, Wentworth Street, Yarwell and 73B, London Road are with Mr. R.J. Arnold, Messrs. Greenwoods, 50, Priestgate, Peterborough.

January, 1978 (20)