<<

Cumbria Archive Service CATALOGUE: new additions

August 2021

Carlisle Archive Centre

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

31 July 2021.

Ref_No Title Description Date BRA British Records Association Nicholas Whitfield of , yeoman to Ranald Whitfield the son and heir of John Conveyance of messuage and Whitfield of Standerholm, Alston BRA/1/2/1 tenement at Clargill, Alston 7 Feb 1579 Moor, gent. Consideration £21 for Moor a messuage and tenement at Clargill currently in the holding of Thomas Archer Thomas Archer of Alston Moor, yeoman to Nicholas Whitfield of Clargill, Alston Moor, consideration £36 13s 4d for a 20 June BRA/1/2/2 Conveyance of a lease messuage and tenement at 1580 Clargill, rent 10s, which Thomas Archer lately had of the grant of Cuthbert Baynbrigg by a deed dated 22 May 1556 Ranold Whitfield son and heir of John Whitfield of Ranaldholme, to William Moore of Heshewell, , yeoman. Recites obligation Conveyance of messuage and between John Whitfield and one 16 June BRA/1/2/3 tenement at Clargill, customary William Whitfield of the City of 1587 rent 10s 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 Thomas Moore of Clargill, Alston Moor, yeoman to Thomas Stevenson and John Stevenson of Corby Gates, yeoman. Recites Feb 1578 Nicholas Whitfield of Alston Conveyance of messuage and BRA/1/2/4 Moor, yeoman bargained and sold 1 Jun 1616 tenement at Clargill 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 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 John Stephenson of Corby Gate, Alston Moor, yeoman to Michael Conveyance of Clargill, Alston BRA/1/2/5 Walton of the Bleagill in Alston 9 Oct 1622 Moor Moor, consideration £300 for the messuage and tenement 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. Conveyance of a lease in BRA/1/2/6 being landlord of a messuage and 30 Jan 1625 exchange 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 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 BRA/1/2/7 Conveyance of Clargill 27 Sep 1627 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) Michael Walton of Clargill, yeoman in 1622 purchased of John Stevenson of Blagill a Conveyance of tenement at messuage and tenement called BRA/1/2/8 23 Jan 1635 Clargill Clargill, rent 10s in fee simple, for the consideration of £13 6s 8d now sold to his eldest son William Walton of Clargill 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 Will of John Stephenson of Alstone and County of 8 Feb 1636- BRA/1/2/9 Corby Gates, Alston, clerk Cumberland clerke beinge sicke in 1637 body but whole in mynde and in perfect remembrance (all praise be given unto god) for avoidinge of all suites and controversies which 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 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 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 Settlement of Clargill in aid of eldest daughter to Thomas BRA/1/2/10 28 Jun 1666 widow and her son 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 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 Draft settlement upon proposed Nicholas Whitfield. John BRA/1/2/11 1724-1725 marriage 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 houses and shops at the west end of the Quayside in Newcastle- upon-Tyne; tenants names William Walton of Clargill, Alston Moor, yeoman to Ralph Whitfield of Clargill, consideration £69 for a moiety of a tenement including a slated Conveyance of a half tenement house (includes description of the BRA/1/2/12 5 May 1641 at Clargill 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. 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 Lease from Greenwich Manor House lately built in the Hospital govenors to Cuthbert BRA/1/2/13 field called Low heugh at 23 Sep 1780 Fairlamb of Randalholme, Lowbyer and there to hold the Alston 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 Of , Doctor of Physic and John Carr of Ryehope, Durham esq. for 21 years - the Shawfoot Cross vein North End, in Alston Moor; lead Mining lease Shawfoot Cross 20 May BRA/1/2/14 mining clauses; rent 1/5 of the ore Vein Northend to John Hall 1780 produced. States that the vein runs North-South; bounds stated; Near Guddamgillhead; mentions "the mouth of a level begun under the Fire Stone" Allerwash West Farm, (gives field Lease from Greenwich, names) land only, no house for 12 BRA/1/2/15 Cuthbert Watson of Allerwash, 23 Sep 1780 years, minerals, timber and Newbrough, Northumberland wayleaves excepted; rent £71 p.a. To Isaac White of Nattrass, miner, Mining lease for Holy Field BRA/1/2/16 Parish of Alston for 21 years from 28 Sep 1782 under Natrass Tenement Greenwich Hospital Mining lease for Low Birchy To John Nattrass of Millhouse and 22 Mar BRA/1/2/17 Bank John Dixon of Lead Gate, both of 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 To William Hutchinson of Loaning Alston, gentleman for 21 years lead vein running east-west between the east and boundary of Mining lease for Greengill East 22 Mar BRA/1/2/18 Greengill West End (vein) and the End 1783 middle of the River Nent, and 40 yards in breadth on each side of the said vein; rent 1/5 of the ore produced To Joseph Pearson and Anthony Thwaites the younger both of Alston, miners for 21 years to work it for 750 yards westwards Mining lease for Thorngill Slitt 22 Mar BRA/1/2/19 from the westend boundary of Vein 1783 Thorngill East End Sun Vein, and 40 years breadth on each side of the vein; rent1/5 of the ore produced Mining lease for Low Birchy 22 Mar BRA/1/2/20 Bank [same as BRA/1/2/17] 1783 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 Assignment from Elianor Mushcamp/Musheramp of 24 May BRA/1/3/1 Kenneby to John Mushcamp Brotherlee, Stanhope, Durham, 1744 gent. of John Dixon of Ludwell , 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 Mary Watson of Snappergill,Chapelry of , Alston widow, Joseph Beacham of Oldby Field yeoman and Conveyance of Upper Robert Hodgson of Alston BRA/1/3/2 1 May 1764 Dodbury, Garrigill yeoman to Joshua Stagg of Howgill Sike, Garrigill, yeoman, consideration £125 recites all changes from 1611, "part of that antient farm or tenement" called Upper Dodberry held for the residue of a term of 1000 years from 1611, also mentions William Walton's will (1706) Letter from John Whitfield Letter regarding dispute regarding dispute over leases to 20 Dec BRA/1/3/3 between and win and dig limeston and to burn 1790 Bishop of Durham and sell in Crosshill Kiln Pasture Otherwise Long Bank and Riding, Extract of deeds to Shittlehope BRA/1/3/4 purchased of John Walton by 1797 Close Cuthbert Rippon Gives name of property, tenant BRA/1/3/5 Stanhope Rentals and rental amount for the years 1770-1798 1770, 1778, 1781 & 1798 Cuthbert Rippon of Old Clapham, Surrey esq. to Thomas Hackward of Burtreeford, Stanhope, County of Durham, gent. lease to veins Mineral lease to veins of lead BRA/1/3/6 opened or to be opened lately 8 Oct 1798 ore under Stanhope Hall Estate purchased of Frederick Earl of Carlisle in Stanhope parish, Co. Durham for 21 years, rent 1/5 of the ore produced Relating to lease sold to Mr Hackward - as to partners and Letter to Cuthbert Rippon from prospects for the mine, as to BRA/1/3/7 1 Apr 1799 J,. Harrison Chapel Stanhope Inclosure , now going forward - "being a proprietor, I could not act as Commissioner..." Premises at , house, barn, stable and toofall and lands, Michael Walton of Nenthead, lead Draft assignment of a leasehold BRA/1/3/8 miner to Jasper Gibson of the 6 Mar 1816 to secure a mortgage Riding, Northumberland, gent. (solicitor, ) to secure £25 11s 10d Covers period 1611-1817 (later annotations). The 1611 lease is Abstract of title to leasehold of one of the 1000 year Alston leases BRA/1/3/9 1817 Corby Gates, Alston by Henry Hylton. In 1714 it was sold to Hugh Watson, and was still in his family in 1817 Schedule of deeds and Covers 1719-1818, annotated in BRA/1/3/10 indentures, Stanhope Hall 1719-1910 1910 Estate Manor of Alston Moor, Courts Gives details of the jury and BRA/1/3/11 Leet, Baron and Customary 1817-1818 judgements court papers Lawsuit between 1) Frederick Earl Draft schedule of deeds of Carlisle 2) George Howard, BRA/1/3/12 C 1818 annexed to legal opinion known as Lord Viscount Morpeth 3) Francis Gregg, 4) John Corfield Messrs Matthew Cowing of Marralee, Northumberland, Thomas Cowing of Thornbrough, Michael Walton of Overwater, 30 July BRA/1/3/13 Draft mortgage indenture Nenthead, miner to Mr Jasper 1824 Gibson of Hexham relating to Overwater houses at Nenthead, Alston 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 Various correspondence and inquisition taken after the death of BRA/1/3/14 c 1825 extracts of medieval charters 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 Draft abstract of title to BRA/1/3/15 property at Nenthead belonging Covers 1775-1824 1832 to Michael & Mrs Walton For any tenement in the Manor of Alston Moor at any given time, by Alston Moor fines, copy table Mr Morgan. Includes notes copied BRA/1/3/16 1847 to calculate the fines from Mr W. Gray's original, then at Greenwich Hospital's office, relates mainly to 20d fines. 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 BRA/1/3/17 Walton Family of Nenthead 1864-1866 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 Property of Cuthbert Rippon, Esq. Plan of the Stanhope Hall BRA/1/3/18 scale 40 chains to 1 inch n.d. Estate (damaged found loose) to John Lease for three lives, tithes of Blennerhasset of Flimby gent. and BRA/1/4/1 corn and sheaves of Hayton, 17 Sep 1602 Jane his wife, rent £3 and Mealo & Ormesby [missing]. The three lives were 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] 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- , 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 Will of Lady Katherine Curwen of Camerton, Grace BRA/1/4/2 Musgrave of c1675-1676 Musgrave, Brancis Barwis of [?][probate missing] Ilekirk and Catherine Charlton; others Mrs Elizabeth Salkeld, Mrs Bridget Pattricke, Mary Bowman, Mr Palmer Whinster, poor of the parishes of 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 Lease for 21 years of tythes of John, Bishop of Carlisle to Sir 13 July BRA/1/4/3 Hayton, and Richard Musgrave of Hayton 1733 Ormesby, Parish of Aspatria ; rent £3 p.a. To Francis Younghusband, Manorial licence to sublet any mariner from Lord 22 Nov BRA/1/4/4 parts of his customary Egremont,loard of the Manor of 1768 tenements Aspatria Power of attorney by Francis Younghusband of , To act from him in the coming BRA/1/4/5 24 Sep 1776 mariner to George Stalker of Aspatria Inclosure Whitehaven, merchant 1) Richard Musgrave of Hayton Castle, esq. and Dorothy his wife, Family settlement of the 2) Peter Sedgewick of 20 Dec BRA/1/4/6 Musgraves of Hayton Castle Washington Co. Durham, gent. & 1670 Robert Groene of Washington, yeoman, 3) Thomas Sparrow and George Sparrow of Washington aforesaid settlement relating to Parties 1) Sir Richard Musgrave of Hayton Castle and Dame Elizabeth his wife, 2) Gilfrid Lawson of Grays Inn, Middlesex 8 Feb 1710- BRA/1/4/7 Covenant to levy fine and William Johnson of the same, 1711 3) John Brisco of Crofton and Charles Orfeur of Netherhall Cumberland Consideration £51, Robert Hemble of Brampton town, Customary bargain & sale of yeoman to Thomas Milbourne BRA/1/5/1 1688 house and land at Brampton [words missing] of , Parish of Hayton, yeoman, occupied by the said Robert Consideration £14, John Gibson Customary bargain and sale of of Brampton, yeoman to Jo BRA/1/5/2 "Coate House" [cottage] with [nathan] Hall of the same, 3 Dec 1691 barn and garth occupied by the said John Gibson, yearly rent 4d Consideration £36,[Property as BRA/1/5/2], John Hull of Customary bargain and sale of 27 Jan BRA/1/5/3 Bramtpon, yeoman to Anthony "Coate House 1698-1699 Mawson of Brampton "Chanlour" [Chandler?], abbuttals given "All that peice of ground under the house wherein the said Simon Ewart now dwells in Brampton Customary grant by Charles, called the Pillory and which hath 25 Mar BRA/1/5/4 Earl of Carlisle to Simon Ewart of late been use as a Meal 1727 of Brampton, mercer Market"; consideration £13 13s, rent 6d, fines specified. Signature and seal of Lord Carlisles 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 Customary bargain & sale, part the said Meeting House's garden 21 Feb BRA/1/5/5 of his house in Brampton and also the said garden except for 1709-1710 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 To one tenement or farmhold, customary rent 10s held of Peter Admittance of Henry Pierson Winder lord of the Manor of BRA/1/6/1 of Lorton, yeoman and Agnes 30 Jun 1611 Lorton, "according to the custom his wife of tenantright"; £6 paid "at the making hereof" 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 Admittances for Manors of BRA/1/6/1/1A two closes of meadow called 1652-1733 Lorton and 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, Receipt for £10, Peter Winder of Nether Lorton gent. to The deed to which this refers has 24 Aug BRA/1/6/2 Henry Peirson of the same, not been deposited here 1616 yeo. To Thomas Peirson of "Sheaton" Cumberland [Seaton?], tanner - "1 firehouse, 1 howse on the Quitclaim by George Peirson end, and certain other howses and BRA/1/6/3 1620 of Nether Lorton toft grounde, as the same are now devided and sett forth at Scarr in Netherlorton", with fields (named in Nether Lorton) Marriage licence of Richard Granted by the Rev. Isaac BRA/1/6/4 Peirson and Margaret Watson 20 Oct 1645 Antrobus, Rector of Egremont, the both of Lorton deputy of the Archdeacon of Richmond [Diocese of ] 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 save his near cousin Mr James Peirson his Letter from Mr Frances attorney; he is much wronger, and BRA/1/6/5 Lowther to Mr Richard 6 Jun 1646 of a respected of "very honest Chandler 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 Answers of Henry and Richard BRA/1/6/5/5A Pearson, the defendants against [1646] Peter Pearson Case and opinion of William Under his son Richard's marriage 6 Feb 1646- BRA/1/6/5/5B Brisco on obligations of Henry settlement (Lorton estate) 1647 Peirson To Peter Burneyeate and Michael Wilkinson of Lorton, yeoman - to surrender his 3 acres in Over Power of attorney by Anthony Lorton "att the Towne end there", BRA/1/6/6 13 Jan 1650 Bouch of Cockermouth rent 3s 4d, to Anthony Peirson, its lord (successor to "the late Deane and Chapter") Witnesses Thoas Wilson, Peile, Leonard Scott 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 Commonwealth probate of Peirson, Elizabeth Lowther BRA/1/6/7 24 Jun 1653 Henry Peirson of Low Lorton 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 Iredayll, Ann Williamson my mother in law, Frances Lowther wife of Francis Lowther my grandchild ¶Probate note of the Keepers of the Libertie of (Gervase Benson Esq., their Commisssioner). Signature and notarial mark of ThomasKilner, notary public. Seal of the Prerogative Court (em Legacy receipt by Henry Henry Peirson, paid by Mr Francis BRA/1/6/8 Pearson for £5 left to him by Lowther, Stephen Barnes and 8 Aug 1655 his grandfather Margaret his wife And Henry Fletcher of , 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 Extract of agreement (1662) enter then after in the court book; BRA/1/6/9 between Lancelot Fletcher of grant by the two Fletchers to the c. 1700 Tallentire Esq. 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 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 Quitclaim of Richard Fletcher minority of Henry Peirson of BRA/1/6/10 of Nether Lorton, yeo. and 28 Feb 1663 Lorton -Close of arable called Janet his wife 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] Receipt for wood sold to Mr BRA/1/6/11 Thomas Powley, stapler, for 3 Jan 1682 Henry Peirson for £112 4s Henry Peirson of Low Lorton, and Bond in £104 for payment of Jonathan Bell of Hundeth Hill in BRA/1/6/12 3 Dec 1700 £57 Embleton, yeoman to Joseph Simpson of ,merchant Parliament must dissolve on course at six months end after the Letter from [Sir] R. Musgrave King's death according to the Act 30 Mar BRA/1/6/13 to Mr Henry Pearson of Lorton of Settlement. The Queen may if 1701 she please disolve it sooner, so your vote and interest are needed To John Rogers of Underwood in and others (Tompson of , yeoman to Dixon and others of Loweswater) - house and Bargain and sale for £90 to land at Bridekirk, bought by them 14 Dec BRA/1/6/14 clear the debts of Richard from the Trustees of John 1702 Tompson late of "Bitchill" in Mosser, rent 1 red rose of Midsummer day to Henry Tolson of Wood Hall Cumberland, Esq. if asked Of the poor for the Parish of Lorton, 1715-16, John Pearson, Overseers' appointment by John Head, John Flecher, John BRA/1/6/15 William Pennington and John 2 Apr 1715 Ficher. Reverse accounts notably Ponsonby received of John Banck principle and interest of a loan To John his son and heir - his Quitclaim by Thomas Hodgson freehold house and land at BRA/1/6/16 senior of Easton, Parish of 29 Jun 1715 [see also items 21 Bowness & 22] John Dixon of Loweswater, John Burnyeat of Crabtreebeck [Loweswater] and John Wilson of Graythwaite [Mosser] appointed Tuition bond for eight named to oversee tuition of Thomas, 15 May BRA/1/6/17 children of Richard Thompson Jane, Elinora, Maria, Sarah, 1716 of Bridekirk, yeo. deceased Jonathan William and Henry[?] Thompson. Seal of Thomas Tullie, Vicar general of the [For Dixon & others see also item 14] Includes detailed inventory of the Redmain estate of the late William Musgrave of Newcastle Lawsuit papers of Ridley v. upon Tyne, merchant (includes BRA/1/6/18 Musgrave concerning acreages), with covering letter 1720-1721 Rdemain, Parish of Isel from Samuel Brougham 20 Feb 1719-1720, armorial seal (shows tower, spire and building) of M. Henderson N. P., countersigning affidavit of Robert Brown of Collin, parish of Torthorwald, 1721 Letters of Administration of Archdeconry of Richmond, 6 Feb 1723- BRA/1/6/19 Henry Pearson of Lorton granted to Richard Pearson his 1724 deceased son Bond in £1400, 21 Oct 1723, of Richard (son of Henry)Peirson of Lorton, gent., and Jane (only daughrer of John Wilson of 25 Nov BRA/1/6/20 Marriage settlement Redmain, yeoman) - John Wilson 1723 of Redmain, Parish of Isel to Richard Reirson of Lorton; recites the terms settled To her son John, following the said Thomas' gift of his house and Quitclaim by Mary wife of land at Bassenthwaite (deed 29 30 Apr BRA/1/6/21 Thomas Hodgson of Easton, Jun 1715)- all her own interest in 1726 parish of Bowness, yeo. the property [see also items 16 & 22] John Cape of Bowness, yeoman, Lease (release missing) of the with the Hodgsons as second BRA/1/6/22 19 Oct 1730 Bassenthwaite property party, to Richard Pearson of Redmain, gent. for 5s Martha Richardson of Bridekirk, widow to Thomas Rudd of Bridekirk, miller, her two closes, BRA/1/6/23 Lease for 7 years 18 Jun 1743 Gale and Bulltree Buss in Bridekirk; rnet £8 10s; husbandry clauses 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, ] to her husband John Mandale and Thomas Lease for 20 years running Watson party to this present lease, 29 May BRA/1/6/24 from 1743 together with her land callled 1746 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 Agreement by Jane Pearson of Redmain, widow [of Richard Pearson] and Henry Lancaster of Agreement to the conveyance Deanscales, yeoman to convey to BRA/1/6/25 12 Jun 1746 of Redmain, Bridekirk him all her manor seigniory or Lordship of [Brigham] and her late husband's estate at Redmain, or Bridekirk 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 Under the terms of the will (1744) of the late Richard Pearson of Redmain, gent. (proved at ); recites the terms of the will and Agreement, Richard Thompson that the estate is mortgaged; that of Bridekirk & Ann his wife no right or benefit of survivior BRA/1/6/26 27 Oct 1746 with Henry Lancaster of shall be claimed in the estate by Deanscales 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. Similar agreement by Henry BRA/1/6/27 Lancaster as trustee for Allan 27 Oct 1746 Pearson By William and John Slater, sons of the late John Slater of Kirkland, Cumberland, yeoman, who left (1734) his Kirkland and Quitclaim to Richard and Ann 22 Nov BRA/1/6/28 Bassenthwaite estate to Richard Thompson and Allan Pearson 1749 Pearson of Redmain in trust for the education of William and John, the minors; Quitclaim of all moneys and accounts thereunder To Wilson Pearson her eldest son (an infant) of Redmain, gent. for £300 - her interest in the Manor of Seignory of Whinfell, its Lease and release by Jane BRA/1/6/29 tenements being in Redmain, 4 Apr 1750 Pearson of Redmain, widow Blindcrake, and Bridekirk, which manor she had conveyed to Henry Lancaster as trustee for Allan Pearson To Jane Pearson, widow - to abide by arbitration award of the Rev. Bond in £1000, Richard Joseph Ritson, Thomas Trohear of 10 Apr BRA/1/6/30 Thompson of Bridekirk and , gent. and John Bacon of 1750 Henry Lancaster of Deanscales Tallentire, yeoman, or any two of them, and not bring any lawsuit Bond in £100, John Fearon of To abide by arbitration award of 10 Apr BRA/1/6/31 Deanscales to Richard Henry Fearon of Calva, gent. and 1750 Thompson John Bacon of Tallentire, yeo. being the said Richard's arbitrators, and not bring any lawsuit William Watson of Papcastle, butcher, to Richard France and George France his son of the same, yeoman - the Boney Hill Agreement to lease for 10 years estate; rent £31 p.a.; repairing and BRA/1/6/32 3 Feb 1756 Boney [Bonny] Hill Estate gate-making clauses at end. Witnesses include Richard Thompson. Boney Hill Estate is her sub-let, Watson being lessee of Isabel Mandale Newlly erected by Charles Friend of Ann's Hill, Bridekirk, merchant, Thomas Trohear of Papcastle, gent. and Richard Copy of Agreement concerning Thompson of Bridekirk,gent. - 31 Dec BRA/1/6/33 the pews in the north gallery of between these three persons, to 1757 Bridekirk Church divide the pews among themselves as empoweredby the faculty for the gallery's erection (7 Mar 1756) Obtained against John Sharp of Jack Trees [Cleator], butcher, in King's Bench last Hilary Term - Assignment of Judgement for 26 Apr BRA/1/6/34 Richard Thompson to Robert £200 debt and £3 3s damages 1757 Wilkinson of Whitehaven, gent. for £200; with power of attorney to R.W. to sue at court etc. 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 Lease for 7 years, parcels of 18 Mar BRA/1/6/35 to carry away from lessor's ground at Tallentire 1757 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 To enfranchise certain ... lands in ... Cumberland, part of the settled estates ... and to make leases ... Act to empower the Guardians and copyhold grants of the several BRA/1/6/36 of George, , 1764 estates devised to them by an Infant Charles, Earl of Egremont, his late father deceased. Printed' endorsed "Lord Egremont and Lawson" A.H. assigns W.P. his lease of Millbeck Hall near Keswick and of the Bridekirk estate (Mrs Memorandum of agreement, Hornsby of Leather Lane, 20 May BRA/1/6/37 Anthony Hobson of Whale and London, lessor), for £500; that 1772 Wilson Pearson of Bridekirk W.P. "make a present" of £100 further to Mr Hornsby, "of whom he has purchased the inheritance of the said estates" 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 Draft lease for Millbeck Hall Hobson of Whale for all that 15 Dec BRA/1/6/38 Estate capital messuage or tenement 1772 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 John Hornsby of Leather Lane, Parish of St Andrew, Holborn, Draft agreement for the gent. to Wilson Pearson, (Anthony BRA/1/6/39 conveyance of estates at 11 Jan 1773 Hobson of Whale, lessee) for Millbeck and Bridekirk £3000. Sealed (armorial seal) but not signed. To accept his house and lands in Bridekirk (formerly belonging to the Walker Family) and the Agreement by Ann, widow of houses and garden in Lamb's BRA/1/6/40 Richard Thompson of Court, left to her by her late 4 Apr 1775 Bridekirk, gent. husband in his will; and to execute any requisite documents for the Rev. Richard Thompson her son (the executor) Recites indenture of lease and release dated 1st & 2nd Feb [1776] between 1) Wilson Pearson, 2 Thomas Watson of Bridekirk, butcher and Mary his Declaration of trust, John wife and 3) John Walker BRA/1/6/41 Walker of to Wilson 7 Feb 1776 mortgage of six closes known by Pearson of Bridekirk 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 Thomas Watson under the mortgage. That money was not his [Walker's], but Wilson Pearson's 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 Surrender of Whinfell Hall, BRA/1/6/42 Wilson; surrendered into the 15 Jun 1803 Manor of Whinfell, [Brigham] 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 cuts of beef, veal, mutton and pork, shown as the beast with the Diagram of the London BRA/1/6/43 joints dotted-lined and numbered, 1 Aug 1807 Butchers' joints of meat W. Clarke, High Holborn. Printed, Coloured, "price sixpence" Thomas Bailey, printer, Cockermouth. Includes wrestling and a foot race. Inside, note from Cockermouth Races the Stewards (Mr Hetherington 5-6 Aug BRA/1/6/44 programme (vignette), on the and Mr Sewell) inviting Mr H. J. 1807 new race course Thompson's support, 1 July 1830. [Thompson Esq. of Bridekirk, by post] "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 Election broadsheet address by for more than Forty Years I have 13 June BRA/1/6/45 J.C. Curwen of been constantly opposed. ¶I feel it 1826 Hall 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 General Statement of the Income and Expenditure of the Turnpike Turnpike Roads from BRA/1/6/46 Roads including branches 1825-1826 Cockermouth to Penrith included in the Act. Thomas Bailey, printer, Cockermouth At Cumberland 1828, and Three writes in Ballantine warrant for Thomas and John BRA/1/6/47 1828 V Briggs (trespass) Brigg's arrest, dated 12th Feb 1828 Vicar, the Rev. H. A. Hervey calling on the the landowners to Notice regarding payment of pay the tithes specified, and would BRA/1/6/48 tithes from the Vicar of 22 Jul 1833 be glad to agree the same with Bridekirk them. Sent to H.T. Thompson esq., Bridekirk Tolls from Townhead & Wood- Keswick Turnpike Trust end, Castle-Gate Bar, High Hill, BRA/1/6/49 statement of Income & 1832-1833 Kirkgate, Whinlatter, Brigham Expenditure and Brow Top, Brackenrigg Vignettes of the racecourse and of Cumberland and Westmorland wrestling. Sent to Mr H. Thompson with covering letter on dorse from James Jacques Inglewood Hunt and Penrith BRA/1/6/50 indicating that his colt will be 1834 Races Programme racing and that there were insufficient entries so he has entered ficticious horses; the two actual runners have agreed to share the prize money. Notice of subscribers' meeting "for fixing upon a Plan of the BRA/1/6/51 for the Erection of Public Baths Building, and forming a Building 20 Oct 1834 and Reading Rooms at Committee". Printed Wrestling, grinning through a Poster "Bridkyrke Fair!", held horse's collar, Jumpong for rolls under the aegis of "Richard and treacle, single-stick matches, 12-13 May BRA/1/6/52 Henry Tolson, Lord of the "scramble for browns, jingling 1845 Manor of Bridekirk" match, greasy pole, sack race etc. Barnes printer, Stones' End Second poster for the same fair, 12-13 May BRA/1/6/53 different wording 1845 Thomas Holme of Holme Hill near Carlisle, Esq., assignee - Sale particulars of "the whole detailed catalogue of the 67 horses BRA/1/6/54 stud of John Holme of Carlisle, and their pedigrees. Lot 62 " He c.1765 a bankrupt" was match'd to run at Carlisle ... 1764"; Lot 64 "He is match'd to run at Carlisle ... 1765" Circular on behalf of the newly-formed Cockermouth 22 Nov BRA/1/6/55 Mechanics' Institution, inviting 1845 new subscribers Including list of subscriptions. Financial statement of the Sent to H. J. Thompson, BRA/1/6/56 School of Industry for Girls, 1844-1845 Bridekirk. Printed by T. Bailey & Cockermouth Sons, 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 Letter from William disappointed if you do not make 12 Jan BRA/1/6/57 Wordsworth to H.T. Thompson use of"; offers to "shew you any c.1847 Esq., Castle Cockermouth 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 Two letters to "The Curator, Forwarding two batches of "old 6 & 16 Aug BRA/1/6/58 Tullie House, Carlisle" from papers", with power to destroy, 1937 G.E. Young-Thompson wrapper label To Henry Faircloth [Fairclough] of the Loneing in Blackhall Wood esq. - parcels of ground at Blackhall (minerals excepted), in Feoffment by Thomas Earl of consideration of the performance Sussex for the enclosure of BRA/1/7/1 of the said Earl's agreement (9 Sep 1 May 1699 Blackhall Manor Common & 1697) with the tenants of the waste manor. Armorial seal and signature of the Earl of Sussex. Note of livery of seisin before witnesses. (endorsed) 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 Conveyance of a close at BRA/1/7/1A pasture ground by estimation 3 1702-1710 Blackhall and admittance 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] Mary and Ann Parker both of Penrith, spinsters, daughters of Thomas Parker formerly of Lease and release for 4 acre Penrith, later of London, joiner, 22 & 23 BRA/1/7/2 parcel of land, Blackhall High deceased, and Bridget Parker of Feb 1779 Common Penrith his widow, to the Trustees of the late John Stephenson of Tottenham High Cross, Middlesex esq. consideration £22 Consideration £14 18s 1½d, William Robinson of Blackhall Lease and release for parcel of Wood, yeoman to the trustees of 22 & 23 BRA/1/7/3 pasture at Blackhall the late John Stephenson, by Dec 1780 estimation 1a, 3r 38p, gives abbutals Consideration £14 12s 6d for a parcel of pasture on Blackhall Release [lease missing] John High Common, 1a 3r 32p, 23 Dec BRA/1/7/4 Bacon of Blackhall to bounded on the east "by an 1780 Stephenson's trustees Occupation Road leading from the Village of Blackhallwood to Broad Field" Hill case in Chancery 1706. The entries relate to purveys for Five vouchers and one , Harraby and Upperby BRA/1/8/1 certificate for them (Hills Bridges; Land Tax; "the 1704-1706 infant v. Bulman) trainband", Window Tax; poor rate; "border service"; Mary Lamley; King's Bench For 21 years, Dean & Chapter to Thomas of Carlisle City esq., for 2s 6d a year payable "upon the Great Blew Marble Stone" in the Cathedral's "North Lease of the hay tithes of Isle" [Prior Senhouse's tomb, 23 Nov BRA/1/8/2 Carlisle St Cuthbert North Transcept]; excepting all 1710 tithe hay gathered for the particular use of the Dean and Prebendaries. Signed by George Fleming (Vice Dean), Thomas Tullie, Hugh Todd, John Atkinson Thomas and Jane Topping and Thoas their eldest son , all of Lease [release missing] of an BRA/1/8/3 Calcoats, parish of St Mary to 4 Sep 1737 acre at Calcoat Bank Isabel of Calcoats, spinster. Abuttals given To her nephew Reginald Graham, now a private in the Welsh Assignment of a legacy from Fusiliers; Reginald has appointed BRA/1/8/4 the will of Margaret Dacre of his mother Mary Graham of 1768 Rude Lane, Carlisle , widow to be his attorney and she has requested that the money should be paid to her brother Robert Bell of Rude Lane, City of London Probate copy of the will of [The probate and seal is missing], Rowland Boustead of beneficiaries; brothers James BRA/1/8/5 1 Oct 1846 Botchergate, Carlisle, Boustead, Samuel Boustead. Innkeeper and butcher Proved 1847 Summons to Joseph Pattinson of Grainger Street, Newcastle, BRA/1/8/6 1840 saddler for debt of £5 to John Losh of Carlisle 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, Certified copy of the probate sisters; Dorothy Sloan Scott, and will of David Scott Carlyle Isabella Sutton, Jane Young of 22 Apr BRA/1/8/7 of the Crescent, Carlisle, Dr of Kilnowe, all nephews and nieces, 1892 Medicine 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 Extracts of three writs from Verso, reused Latin paper BRA/1/8/8 reign of Edward III relating to n.d. documents Carlisle and Cumberland Consideration £60, John Hodgson of Bishops Hatfield, Herts., yeoman, eldest son and heir of Robert Hodgson of Newbiggin Bargain and sale, house and BRA/1/11/1 [parish of Dacre], yeoman, to 3 May 1623 land in Newbiggin townfields Rowland, third and youngest son of the said Robert, also of Newbiggin, single man, customary rent 12s John Weatherall of Newbiggin yeoman to Joseph Grisdale of Mortgage for £140 customary 2 Feb 1726- BRA/1/11/2 Dowthwaite Head yeoman, house and land in Newbiggin 1727 Barony of Greystoke, customary rent 10s To John Atkinson of Blennerhasett, yeoman, as mortgagee of Salkeldof Whitehall Release by Dame Dorothy (27 May 1709) relating to BRA/1/11/3 Hasell of Dalemain, parish of Atkinson, Allison, Jackson, etc., 9 Jun 1745 Dacre, widow the Whitehall estate's tenants - the mortgaged estates; and for £390, the other rights (minerals reserved to teh Salkelds) in the Atkinson 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] 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 Family agreement, Henry Holme. Henry Holme Holme of Gibhole, eldest son immediately commenced a suite BRA/1/12/1 2 Apr 1621 of John Holme of The Hill, in the Court of York against his Hawksdale, deceased 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 By Lucy his widow and sole executrix to Randall Bullman of Feoffment under the will Gatesgill and Dorothy his wife, 16 Apr BRA/1/12/2 (1673) of the late George Head consideration £91 for lands 1674 of Gatesgill (named) to make up a full moiety of her late husband's estate Consideration £34,000, George Holme Sumner of Hatchlands Park [parish of Clandon], Surrey, Agreement for purchase of the BRA/1/12/3 Esq. to Thomas Salkeld of 4 Aug 1810 Holme Hill Estate Eusmere, Westmorland, Lt. Col., East India Co., (the mansion now let to Dr Stanger) Dalston Thomas Busby of Gatesgill, Conveyance of Stony Rigg at yeoman to John Holme of BRA/1/12/4 Crossgill in Gatesgill or Holmehill Dalston, consideration 26 Oct 1698 Raughton 56s, for Stony-rigg by estimation a rood and a half (abuttals given) 6 Mar. Agreement between George Bewley of Gatesgill, Dalston, yeoman [and Quaker] to John Holme of Holme Hill, yeoman, for his close by Deed of enfeoffment of Stony- estimation two acres, Mar 1718- BRA/1/12/5 bed, Gatesgill, Dalston and consideration £40 ¶"his Close 1719 memorandum of agreement 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, 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) Conveyance of one rood Isaac Pattinson of Raughton, gent BRA/1/12/6 known as Crossgill Rood at to John Holme junior, 23 Jun 1730 Gaitsgill consideration 5s, [gives abuttals] Leonard Knott of Hauksdale, yeoman to John Holme of Carlisle, gent, for messuage and tenement with the barn and little Mortgage of customary and 18 Mar BRA/1/12/7 workhouse and one little garth at leasehold premises 1737 Hauxdale with other premises, recites vavious leases and indentures to secure £3 10s with interest At Westminster, consideration £60, for one messuage, cowhouse, Final accord Joseph Jackson barn, stable, orchard, 26 acres of BRA/1/12/8 from John Falder and Bridget land, 10 of meadow, 10 of 1760 his wife pasture, common of pasture in the Parish of Dalston and tithes of the premises [2 copies] Joseph Nicholson Esq. of Hawksdale to Thomas Holme Esq. of Holme Hill; leased of Conveyance of freehold and Bishop of Carlisle a messuage and BRA/1/12/9 14 Feb 1774 customary premises in Dalston tenement, barn, little workhouse and a little garth, Little Line Garth abutting Ivehamhill at Hawksdale with other premises 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 Tithe and leases issued by the BRA/1/12/10 1594 to Esay Allam of Colchester 1593-1784 Bishop of Carlisle Essex etc. at Little Raughton for 21 years ¶3) 21 Dec 1620 to Robert Thomlinson of Buckobank, Dalston, webster, one messuage and tenement called Blacklands in for 21 years ¶4) 5 Oct 1661 to Dame Bridget Fetherstonhaugh, widow and relict of Sir Timothy of Kirkoswald, the tithe for ¶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 Of Frederick Ulric Graham Esq., of Netherby, eldest son of Sir James R.G Graham of Netherby, Bart., and the Hon. Lady Jane Marriage settlement in BRA/1/13/1 Hermione St Maur, eldest 25 Oct 1852 anticipation of marriage daughter of the Duke of Somerset - with schedule of the Netherby Estate (farms in alphabetical order, acreages, tenants) He died on 25 Oct 1862. Estate about £35,000, proved in the Principal Probate Registry. Probate and will of Sir James Endorse " Entered in the Books of 12 Nov BRA/1/13/2 R.G. Graham the Border Union (North British) 1861 Railway, 22 Nov. 1861" and books of the "Carlisle and Cumberland Bank 20 Nov '61" Between 1) Thomas Straw of Appleby Westmorland, cordwainer, 2) William Winter of Landfoot in the Parish of Hutton, yeoman and Mary his wife [sister Mortgage for £50 for a moiety of Thomas Stephenson of of house and land in the Manor BRA/1/15/1 Landfoot, yeoman, deceased, and 20 Feb 1757 of Wors Morton [Parish of aunt and heir law of John Hutton] Stephenson of Landfoot, dececeased son of Thomas ], 3) William Dixon of Penrith, gent. Recites the 1731 mortgage and events since Between 1)William Dixon of Penrith, gent., 2)Elizabeth Whelpdale of Penrith, widow, 3) Thomas Lewis of Plumpton, yeoman, 4) John Mounsey of , gent. Recites William Dixon's messuage and tenement at Bargain and sale of Landfoot 13 Mar BRA/1/15/2 Landfoot late the estate of for £291 10s 2d 1760 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. 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, Mortgage of a messuage and yeoman and Mary his wife (sister BRA/1/15/3 tenement at Landfoot late 20 Feb 1754 of Thomas Stephenson of Stephensons 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 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 Conveyance of several parcels BRA/1/15/4 Brow, a butt called Gate Rig, a 4 Mar 1754 of land in the Manor of Morton 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 General release William Winter BRA/1/15/5 of Landfoot to William Dixon 9 Apr 1757 consideration £350 13s 4d Consideration £30 13s 9d, for all Conveyance William and Mary their old house, new barn and BRA/1/15/6 Winter to William Dixon of various parcels of land customary 12 Jun 1758 Penrith of the Duke of Portland and Henry Fletcher Esq. Edmund Wilson's Fieldhead tenement with Fieldhead Close Ling, Totergill and Birks and £10 Exchange of lands between 10s hath exchanged with William Edmund Wilson of Dixon's all those parcels and BRA/1/15/7 2 Feb 1776 Brackenbrough, Hesket and enclosures in the precincts of William Dixon of Penrith Morton in the parishes of Hutton and Hesket known as Slackfield Dale, Cragrig, Swordlands and Monkhouse Door Consideration £250, John Mounsey of Patterdale Westmorland gent., to William Reconveyance of premises in 13 May BRA/1/15/8 Dixon of Penrith, gent., all that the Manor of Morton 1789 messuage and tenement at Landfoot and various parcels of land Sir Thomas Lamplugh of Deed for purchase of 30 acres BRA/1/16/1 Dovenby to John Chambers of 28 Feb 1630 in Raby Rigg Raby Cote [Latin] 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 Will and administration of of Carlisle and the seiginory of all BRA/1/16/2 Archer Chambers of Askham 1711 those several customary Westmorland Clerk 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] 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 Mortgage of copyhold , gent. Consideration BRA/1/16/3 messuage and tenement in 1732 £700, customary rent £2 7s 10d Raby, Holme Cultram ¶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 Simpson, customary rent £2 7s 10d [Latin] 20 Oct 1742 Consideration £700 plus interest to clear the mortgage and and a further £807 to be paid Bargain and sale Rev. John to Wilkinson. Also a bond that Wilkinson and Grace his wife BRA/1/16/4 John Wilkinson will abide by the 1742 to John Barnes of Dockray, agreements. ¶3 admittances for , yeoman John Barnes after the surrenders of John Wilkinson, Grace Wilkinson and Robert Simpson William Hutchinson of the , gent. only surviving son of Edward Hutchinson and Maryann his wife do quitclaim unto Thomas Dobinson of BRA/1/16/5 Release of Raby Carlisle, gent., (devisee of the last 2 Jan 1748 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 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 Lease & release conveyance of Dobinson situate at Raby Riggs BRA/1/16/6 1749 premises at Raby 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 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 Lease [and release] conveyance Wigton, customary rent £2 7s 10d BRA/1/16/7 of a customary messuage and 1756-1757 ¶6 Jan 1757 admittance of Adam tenement at Raby 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 Lease for a year between John Backhouse of , gent., to Lease and settlement on the John Atkinson of Dockeray, 8-9 Nov BRA/1/16/8 marriage of John Backhouse Wigton, gent., John Ismay of the 1763 same place did bargain and sell his premises at Raby Riggs by 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 The customary messuage and tenement now in the occupation of Mortgage for £700 John Joseph Wilson as farmer and Backhouse of Caldbeck from Feb-Mar BRA/1/16/9 commonly called and known as Joseph Messenger of East 1770 Raby Coate, rent £2 7s 10d. Also Coate, Holme Cultram surrender of John Backhouse and admittance of Joseph Messenger 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. Marriage settlement of Rev. Archdeacon of Canterbury, BRA/1/16/10 John Barnes Backhouse, Rector 30 Jan 1793 deceased (his uncle) to Sarah of Edburton, Sussex Drake Brockman, of Charlotte Street, St. Pancras, Middlesex, spinster one of the daughters of the late Rev. Ralph Drake Brockman of Beachborough, Kent Nicholas Richardson of Blencarne, husbandman to William Teasdale of , Westmorland, Mortgage of property at 16 Dec BRA/1/17/1 consideration £20 with Blencarne 1604 redemption clause, of three parts (of a messuage divided into four) at Blencarne, rent 9s 9d (paying 3 parts of the rent) Bargain and sale of William's Conveyance, William Teasdell parcel of ground called of Temple Sowerby, Rosthwayte, (late parcel of the BRA/1/17/2 6 Apr 1620 Westmorland, yeo. to Richard tenement of Nicholas Richardson Lough of Blencarn, gent. ) now in the occupation of William Teasdale Part of the estate of the late Richard Lough, gent. (details), with leave for Agnes to take houseboote, fyerboote, hedgeboote, ploughboote and Lease by the King to Agnes cartboote [wood?] on the land. BRA/1/17/3 20 Feb 1623 Lough of Blencarn, widow 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" Francis Lord Cottington, Master of his highnes Court of Wards etc. to Richard Lough son and next Wardship paper of Richard son heir of Richard Lough. The king 26 Nov BRA/1/17/4 of Richard Lough late of minded to grant a livery of all the 1634 Blencarn lands descended to him, with provisos and schedule; 5 houses in Blencarn, 60 acres arable, 10 acres meadow and pasture there Thomas Cannon of Blencarne, Conveyance deed and bond for yeoman to Christopher Lough of BRA/1/17/5 messuage and tenement at 4 Mar 1650 the same, consideration £53, Blencarn customary rent 4s John Atkinson of the Parish of St. James' Westminster, cheesemonger to Hugh Simpson of Penrith, gent., consideration Bargain and sale for parcels of £65 10s for several closes or BRA/1/17/6 land in Blencarn, Parish of 21 Oct 1757 parcels of land known as Kirkland Smearstock, Wickerlands, , 2 cattlegates in Blencarn High Pasture, customary rent 1s [gives abuttals] John Atkinson of the Parish of St. James' Westminster, cheesemonger to Hugh Simpson Further sales of land in 21 Apr BRA/1/17/7 of Penrith, gent., consideration Blencarn 1758 £47, parcels known as Marsdale, Mossy Tarns, parcel in Aigill Close (3 acres) customary rent 8d 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, Lease and release conveyance Rector of ; one water corn BRA/1/17/8 of a messuage and tenement mill and kiln, and the closes 9 Sep 1772 called Low Hall in Blencarn 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 Main abstract covers 1624-1796, with pedigree of Sir Christopher Dalston of Acorn Bank (its purchaser four generations Cannerheugh estate, earlier); supplementary abstract BRA/1/18/1 1801 Kirkoswald 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 To Ann, daughter of John Wharton of , Westmorland, Esq.; reciting the covenants of the settlement (21 Settlement after marriage of Apr 1670) by the said Anthony 19 May BRA/1/19/1 Anthony Hutton of Penrith, (son and heir of the late William 1673 Esquire 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 Consideration £8 John Weatherald of Carleton [Penrith], yeoman to Bargain and sale of close in Francis Lowther of Penrith gent.; 15 Apr BRA/1/19/2 Barkhouse Closes in Penrith his half acre close (abuttals given) 1675 Fields to hold for ever in tenantright, customary rent 2s p.a. 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 26 May BRA/1/19/3 Conveyance and bond (abuttals given) and another rood 1691 of land called Harnestye Myre adjoining the said six roods; yearly free rent 3s to William Bleamire, and 2d for the myre [abuttals given], formerly in the possession of the Huttons (details of its descent); consideration £80, Bargain and sale of "the capital Robert Stedman of Penrith, gent., BRA/1/19/4 messuage called Stoane House, 19 Sep 1694 and Jane his wife, to Wiliam Wall in the street called Dockray" of Penrith, yeoman; annual soccage rent to the Queen Dowager, 15d Lease [release missing] William Rawlinson of conveyance of the Swan Inn, 28 Dec BRA/1/19/5 Graythwaite, Lancs., gent., to Penrith on the north side of the 1731 of Penrith, mercer churchyard Consideration £14 10s, Robert Bargain and sale of 3 acres of Nicholson of Low Dyke, yeoman 12 Mar BRA/1/19/6 ground in the Old Lings to William Dixon of Penrith, 1757 (Manor of Wors Morton) gentleman; held by tenantright. [see also BRA/1/15] Lease [release missing] of the Jermiah Aderton of Skirwith, BRA/1/19/7 White Swan Inn, Penrith, with Esq., to William Nelson of 3 Sep 1767 shop under it Penrith, innkeeper Mary Nelson, widow and executrix of the late William Nelson of Penrith, innkeeper, to Lease [release missing] of the 18 Apr BRA/1/19/8 Thomas Noble of Penrith, mercer; Swan in Burrowgate, Penrith 1777 between the house of George Wilson of the north-west and the house of William Sisson on the 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] Consideration £300, Thomas Noble and Jane his wife of Penrith, mercer and draper, to Mortgage of the White Swan, 16 Apr BRA/1/19/9 Robert Pearson of Wigton, Burrowgate 1783 merchant; Swan occupied by Iasaac Wilkinson and shop under by Thomas Noble As BRA/19/9, Pearson and Noble to Robert Bunting of Penrith, common carrier. Adds that Pearson was a brandy merchant, Lease [release missing] of the 16 Aug BRA/1/19/10 Noble a mercer and linen draper; Swan 1786 that the "New Building" was "the house standing in the yard" near the White Swann. Abuttals given in detail Comission as ensign in the Appointed by Lord Lonsdale as 24 Mar BRA/1/19/11 Penrith Militia of John Lord Lieutenant of Cumberland 1809 Hodgson, gentleman Ann Bacon of Aglionby, parish of Warwick, widow and Mary Trueman of the same to John Mortgage for £9 for a parcel of Graham junior of 13 Nov BRA/1/21/1 ground in Aglionby called Aglionby,yeoman (abuttals 1729 Lady Garth given). Not signed or sealed. Further developments noted on back, 1735-6 Consideration £24 10s, Richard Graham of Aglionby, yeoma, with Mary Trueman, widow and Bargain and sale, house and 11 Feb BRA/1/21/2 spinster [i.e. mother and daughter] garth (1 acre) at Aglionby 1736-1737 co-party, to Abraham Dobinson of Wheelbarrow Hall, parish of , gent. Consideration £13, John Jeffreye of Crosshill, parish of Westward, yeoman to Thomas Messenger of the Woodrawe, parish of Wigton, BRA/1/22/1 Customary bargain and sale 5 May 1622 yeoman, for close of ground called Jeffrey Westbanke (2 acres) at Crossgill (abuttals given), customary rent 12d p.a. Lease (release missing) of Henry Hall of Carlisle, gent., to BRA/1/22/2 quarter of a rood of ground at John Holme of the same, gent. 28 Oct 1737 Crossgill (bonds given) Conveyance, John Kay of Woodside, parish of Westward, sadler, to Edward Birbeck of Customary bargain and sale of Wigton, mercer, comprising a 24 Nov BRA/1/25/1 part of a tenement in Wigton shop fronting the street, house and 1767 malt kiln in the yard behind, and part of croft backward from the street; rent three half pence 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 Lease (release missing) of fronting the public street or BRA/1/25/2 properties fronting the market market place now in the 18 Sep 1772 place and and Copeland Street 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 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, Lease (release missing) Holme Cultram, John Smith of BRA/1/25/3 conveyance of a property in 4 Jul 1774 [] and Joseph Copeland Street Wigton 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 The Rev. Robert Armistead of Distington and Elizabeth his wife, Bargain and sale for £80, 17 Apr BRA/1/27/1 with others to Jane Cuthbertson of named lands at Winscales 1673 , widow and Israel her son Lord Lonsdale to Anthony Patrickson of "Schalegill" Bargain and sale for £370 the Cumberland, gent.; lands named Rectory [i.e. its rights] of including "one sheep heave [heaf] BRA/1/27/2 6 Oct 1697 Ennerdale and the Rectory or parcel of pasture ground called lands the Silver Coves"; rent for Rectory £20 p.a.; for the lands 18s 6d p.a. Enfranchisement of Gaile Henry Curwen of Workington otherwise Gailehead, a Hall Esq., to Ann Walker of Gaile 24 Dec BRA/1/27/3 messuage and tenement in in Winscales, widow , of the 1756 Winscales yearly customary rent of 4s 8d; 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 Henry Curwen to John Harrison Enfranchisement of Wythmoor and Rachael his wife of 24 Dec BRA/1/27/4 a customary messuage and Wythmoor, yeoman, for £11 17s 1756 tenement in Winscales 6d; specifies buildings and names the land John Richardson plaintiff, John Fearon and Margaret his wife Final agreement lodged at deforciants of a house, BRA/1/27/5 Westminster for premises in Nov 1773 barn,garden, 20 acres arable, 10 Distington Parish acres meadow and pasture at "Stands" Messrs. James Mitchell, calico printer, Caldewgate,William Donald, cutter, Carlisle, William Bell, calico printer, , Musgrave Ellwood, merchant, Newcastle upon Tyne, Thomas Ismay, Newcastle upon Tyne, linen draper, Robert Stephenson and Francis Lambert of Caldewgate (these last two the Partnership articles for textile firm of Stephenson and Lambert, BRA/1/27/6 22 Jan 1776 industry 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] Final agreement for purchase At Westminster, William Watts, of 2 messuages, garden 10 BRA/1/27/7 gent., plaintiff, John Crosthwaite Feb 1778 acres of land, 5 of pasture in and Sarah his wife, deforciants Workington 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 BRA/1/27/8 Memorandum of Agreement 27 Oct 1792 and the Elizabeth Pit Waggonways pass, which Field is part Freehold and part Customary" Declaration of trust by John As to lease and release (18-19 Jan BRA/1/27/9 21 Jan 1793 Christian Curwen to 1793) by the two Craggs, Henry Christopher Cragg of Seaton, Bacon of Seaton and Mary his mariner and Ann his wife 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) To pay annuitites of £5 and £3 to Elizabeth Peel and Hannah wife of Joseph Westray, being both Bond in £1000 John daughters of the late Jonathan Cuthbertson of Winscales, 24 Aug BRA/1/27/10 Cuthbertson of Winscales (father butcher to John Christian 1793 of the said John), under his Curwen [Jonathan's] will; recites lease and release of Gale in Winscales of same date as this bond 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 Assignment of mortgage for BRA/1/27/11 acres), Carwinley Mill Farm 16 Sep 1809 £3000 (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 1802 transaction with schedule of Agreement for deposit of title deeds of 1735-98 relating Sir BRA/1/27/12 deeds re mortgage James Graham to Lord 16 Sep 1809 BRA/1/27/12 Bessborough and others.Cancelled by removal of the seals 2 Nov 1818 from Benjamin Thompson, Workington, concerning the bond; copy of note to Mr Joshua Thompsonon the Copy of two letters to the BRA/1/27/13 same n.d.; extract from Jonathan 1818 Cuthbertsons Cuthbertson's will concerning the annuities; notes on how and when the family left Gale ("sold by John Cuthbertson to Mr Curwen"); notes on "Rents Seck" (point of law) 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 Admittances in Manor of Kirkandrews, husbandman BRA/1/37/1 1713-1803 Burgh in the Barony of Burgh 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 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 Lawsuit on the death of James and Mrs Swiney accused Sarah BRA/1/39/1 1726-1727 Haddock of Carlisle 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] List of court cases on hand, BRA/1/39/2 Busfield v. Kettlewell & 1709-1934 forwarding letter from B.R.A. Delivered to his mortgagee Mrs Catherine Pearse; endorsed "paid Scheduleof deeds 1726-37 of off". Includes property including BRA/1/40/1 his estate in Cumberland and mines of coal in Bolton, c. 1737 Durham Crosthwaite, Torpenhow, Workington, Whithall, Bothel, Kirkland and Keswick John Ingram and Samuel Mabbat of the parish of St Andrew Holbourn< Middlesex gentlemen to John Maire of Grays Inn, BRA/1/40/2 Draft lease (release missing) 1749 Middlesex Esq., and Roger Williamson of Snettlegarth [Torpenhow] Cumberland, gentleman devisees under the will of Henry Salkeld in trust for the sale of his real estate Settled on the Chancellor to the Prince of (Sir Thomas Manors of Caldbeck Underfell Bootle), and William Rivet (Inner and Upton, Great and Little Temple), Thomas Elder (of 16 May BRA/1/41/1 Broughton, Birkby, Whinfell Petworth, Sussex), and George 1746 and James Guidot (inner Temple). Details the vast estate including tolls, mines and farms John Thompson of , 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 Deed to lead the uses of a fine BRA/1/42/1 entail and convey to 1 Apr 1697 on house and land 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 William Fea, querent and Eleanor Fine (2 houses, 20 acres land Soane, widow, James Patten, his BRA/1/42/2 "in the parish of St John's 1711 wife Mary, and William Viccage [Beckermet?]" - and his wife Elizabeth, deforciants jDean and Chapter to Richard Lease for 21 years (renewal of Cook of Carlisle City, gent., and 23 June BRA/1/42/3 former lease) of the rectory and Mary his wife, rent £3 14s per 1755 and tithes of Rockcliffe annum Lowther v. Portland; list of the Gives abodes, including those in BRA/1/42/4 1771 names of the jury the "second Jewery" Summons to Thomas Sewell of Scotch Street, parish of Carlisle St Mary, for non-payment of church Three Carlisle Petty Sessions BRA/1/42/5 rate, another dated 16 Oct 1848 25 Oct 1848 items (pasted together) and a court order that Thomas Sewell pay 1s to the churchwardens and 7s costs Item all sewn together includes; Elizabeth Angus reprievedthe last Assizes, William Atkinson for supposition of "poysoninge" Mathew Atkinson his late brother, Calendar, warrant, two jury Jane Ellott alias Irwin alias Jane BRA/1/44/1 lists, Calendar of prisoners to Hope for the felonius stealing one 1680 be tired at the Assizes 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 with a stone to the danger of his life, and others committed Calendar of the Justices of the Peace, Coroners, Bailiffs, 15 Aug BRA/1/44/2 Stewards and Constables of 1699 Cumberland 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 Various recognizances to answer such matters and things as BRA/1/45/1 1679 appear at court 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 Archibald Armstrong, John of and George Toping of Templegarth bound to the court Archibald Armstrongof for the appearance of Archibald BRA/1/45/2 Belbank upon the complaint of for threatening to take William 27 Oct 1679 William Nicholson of Newby 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 Individual recogs. for Francis Blenkenshopp of Brough, Westmorland, John Jackson of the Three recognizances for the BRA/1/45/3 same and William Waters of the 6 July 1680 prosecution of Robert Davis same to give evidence in an indictment accusing Davis of stealing a dun gelt colt, a bay Galloway and a gray gelt colt the property of each respectively 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 Recognizances for the to appear to give evidence against indictment against Edward BRA/1/45/4 Bainbridge for stealing a castor Jun 1680 Bainbridge of Mansergh, hat and walking staff ¶Thomas Westmorland 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 Edward Skedd bound to appear to the peace especially towards Complaint by Lucy James of Lucy James ¶Arthur Foster of BRA/1/45/5 5 July 1680 Catlowdy [Nichol Forest] Kingfield bound to appear to keep the peace especially towards the same Recognizance Arthur Graham of Catlowdy, yeoman to keep BRA/1/45/6 5 Jul 1680 the peace especially towards Edward Skedd 26 May, Jane Graham of Spirlingholme [], 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 BRA/1/45/7 Assorted recognizances Jane Graham ¶11 Aug, George 1680 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, 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 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" BRA/1/45/8 Information of Robert Porter [North Shields, Tynemouth], 11 Jul 1684 "who wrought at some watter work" [i.e. on the ], 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] That this last year he has worked in the coal-pits at "Gateside" [] C. Durham -details of his journey from there to Caldbeck via Wessingham Examination of John Atkinson [Wolsingham], Egleston, BRA/1/45/9 of Carlisle-gate, parish of 5 Jun 1691 , Kirkby Thore, Penrith, Bolton, Cumberland 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 That Atkinson [see preceding item] had stolen her [the mare]; hearing this, he "went to the said Atkinson's house yesterday morning ... [and] aftermuch Information of William Scott pressing both by Sharpe and fair BRA/1/45/10 5 Jun 1691 of Folds, [Caldbeck] 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. That George Harrison, blacksmith of Blencogo, having accused Ann Barwis, widow of Blencogo of Deposition of George Bell of being a witch, had told him later BRA/1/45/11 Aug 1680 Blencogo, yeoman 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 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 Lists of Papists, for the wards BRA/1/45/12 of , above and c 1680 below, and Eskdale Original file of verdicts, BRA/1/46/1 warrants,writs on a lace [Latin 1679-1680 on parchment] 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 Warrant from Major General the subsistence of the 36th 30 June BRA/1/49/1 Studholme Hodgson, Colonel Regiment. Sale catalogue entry 1761 of the 5th Regiment of Foot [late 19thc.] for the above item (cut out and mounted on paper) in envelope marked "Jacson. Autograph of Studholme Hodgson"[no actual signature] Trinity Session, concerning Josiah Blaylock of , parish of , gent., and the Plaintiff's Bill of Complaint, family of the late William BRA/1/61/1 1804 Blaylock v. Henderson Henderson (died 27 July 1792 intestate) of Longburgh Esq., his son and heir Christopher being presently a bankrupt 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 Admittances to a messuage and Wildridge and Mary his wife (she BRA/1/62/1 tenement in the Manor of 9 Jun 1675 having brought the property to the Blennerhasset 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 Customary rent 11s 1½d; Bargain and sale of a moiety of consideration £100; Thomas BRA/1/62/2 a messuage and tenement in Wildridge of Blennerhasset, 28 Jan 1680 Blenerhasset yeoman and Mary his wife to John Atkinson of Blennerhasset, taylor James Osmotherley of Crookdake, Bargain and sale of a messuage BRA/1/62/3 yeoman to Richard Bouch of the 7 Dec 1692 and tenement in Crookdake same, yeoman; consideration £38, which James lately purchased of John Atkinson, customary rent 5s Matthew Dowson of Crookdake, yeoman to Richard Bouch now of Bargain and sale of a messuage Crookdake, yeoman; BRA/1/62/4 7 Dec 1698 and tenement in Crookdake consideration £30, which Matthew had lately purchased of John Atkinson, customary rent 5s To Francis Barne of Crookdake, yeoman (excepting the half leased in 1698 to Matthew Dowson); Agreement by Richard Bouch describes the estate as tenantright. BRA/1/62/5 to sell his customary house and 20 Jun 1701 Two admittances on the surrender land in Crookdake of Richard Bouch to Francis Barne, customary rent 10s [a second unsigned and undated] Whereby Richard Bouch, "now sick" buys back the property to sell it to Richard Bouch of Further agreement with Francis BRA/1/62/6 Kirkland Guards; postscript power 1702 Barne of attorney by Richard Bouch the vendor, "not being able to ryde to Crookdake Hall to my Land Lord" Consideration £24, quitclaim to Release by Mary Bouch of the messuage and tenement at BRA/1/62/7 , widow and Mary Crookdake, customary rent 10s 6 May 1722 Bouch, spinster of the same now in the occupation of John Richardson Manor of Blenerhasset, admittance of John Atkinson to BRA/1/62/8 1725 premises rent 11s 2½d, general fine John Atkinson to John Straughton Mortgage of the Blennerhasset 22 Aug BRA/1/62/9 the younger of Bitch Hill property 1745 [Kirkbride], consideration £80 To George Pape of Blennerhasset, farmer - his farms in Copy lease (1742-9) Henry BRA/1/62/10 Blennerhasset, and the corn tithes c. 1750 Salkeld of Whitehall Esq there, for £72 p.a.; husbandry and repairing clauses Sir Wilfrid Lawson of Brayton Hall, John Brisco of Crofton Hall, Thomas Jefferson of Wigton and Enfranchisement of the John Ballantine the younger of BRA/1/62/11 Crookdake customary house Wigton to Thomas Ritson of 1752 and land Crookdake, yeoman consideration £67 10s [minerals reserved] customary rent 10s. A second shorter copy "a certain open field consisting of Private agreement to enclose arable land and meadow"; that BRA/1/62/12 c.1775 Crookdake Townfield part of the field north of the "Coach road" to be meadow. 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 Beneficiaries; wife Martha Probate copy of the will and Atkinson, heir at law John Ritson, administration of John 18 Mar BRA/1/62/13 relation William Rook of Atkinson late of Blennerhasset, 1805 Threapland, servant Jane West parish of Torpenhow, yeoman [made 1802] 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, , John Peel, Joseph Smallwood and Joseph Templeton, both the property of her late father; the estate at Blennerhasset was at one Declaration of Mrs Eleanor 24 Dec BRA/1/62/14 time the property of John Bowe of Distington, widow 1851 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' Mortgage of estates at Mrs Eleanor Bowe and Mr Joseph 24 Dec BRA/1/62/15 Blennerhasset and Gap Hill to Ritson Wallace to Mr John Ray of 1851 secure £380 Whitehaven Assignment of mortgage and Mr John Ray and others to Mr further mortgage of freehold Whinney Grave of Millstone 12 July BRA/1/62/16 estates in Torpenhow and Moorhouse, parish of Isel, farmer 1853 Bromfield to secure £800 and interest Consideration £28 10s; Benjamin Bargain and sale of parcels of Tideman of Whitehaven, yeoman 29 Apr BRA/1/63/1 land (named) in Blindcrake to John Miller of Bridekirk, 1741 [Isel] yeoman Consideration £20; riggs in Blindcrake Open Lowfield called Customary bargain and sale of Inglands, customary rent ½d; John 28 Apr BRA/1/63/2 riggs of undivided and Simpson of Redmain gent., to 1762 unenclosed land in Blindcrake Richard Thompson of Bridekirk gent., "Customary of Tenantright of the Manor of Isell" Surrender by John Simpson of Inglands (1 acre) and BRA/1/63/3 4 Nov 1762 admittance of Richard Thompson, rent ½d Noticeof general fine for John BRA/1/63/4 Thompson's customary land, 1 Jul 1769 rent ½d Manor of Isell Blindcrake, admittance of John Thompson BRA/1/63/5 21 Oct 1794 to land, customary rent one half penny John Thompson, gent., admitted to a messuage and tenement rent Manor of Redmane and 18s 8d, and another of the yearly BRA/1/63/6 Seigniory of Blindcrake 21 Oct 1794 rent of 9s 2d known as a Quarter admittance of Robinsons Land [field names and acreages given) Land Tax redemption contract BRA/1/63/7 acknowledgement to Ann 20 Jul 1804 Thompson 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 Customary bargain and sale of BRA/1/64/1 Hans Clocker of the same, miner, 28 Oct 1608 Parkside in Braithwaite 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 Neighbours of Joseph Clockar and family of Parkside, of their free gift of one rood of ground near his house, in Swinshead Pasture with Declaration signed and marked 24 May BRA/1/64/2 liberty to enclose the same; by 16 people 1650 bounds given, "for the good Will love and Effection we beare unto Joseph Clockar". Endorsed " Improvementt" Customary bargain and sale of Consideration £31; Richard BRA/1/64/3 3 Jun 1654 The Intack Stanger of Franckishow parish of 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] Customary rent 7s 7½d; sometime Manor of Braithwaite and Richard Studdart's and late in the BRA/1/64/4 Coledale admittance of John tenure of Jennett the wife of Sep 1669 Bonner to Hawse End Samuel Scott. Another copy in Latin Manor of Braithwaite and Coledale admittance of 19 Apr BRA/1/64/5 Dorothy Stubb after the death 1677 of William Stubb Consideration £39 5s; Thomas Stanger of Ullock, bachelor to of Low Snabb in Bargain and sale of Far Fawe 19 Apr BRA/1/64/6 Newlands, yeoman, a moiety of Park at Ullock [Newlands] 1682 his close at Ullock in the "Manor of Braithwaite and Cowdale"; yearly rent 1s Admittance of Robert Bow to a BRA/1/64/7 house late occupied by James 15 Oct 1683 Bow deceased [Latin Admittance of Anna Bonner to BRA/1/64/8 a tenement "in Hosend" 18 Jun 1688 [Hawsend] rent 7s 7½d Admittance of Samuel Banks to a half tenement (endorsed BRA/1/64/9 "for far Hosend") Manor of Braithwaite & Coledale Dimission to John Banks of Customary rent 7s 7½d rent. half a tenement at "Haws End" Subject however to a redemption 14 Apr BRA/1/64/10 upon the surrender of Sarah on payment of £80 and interest 1741 Cowper [mortgage] Admittance of Sarah Cowper, 24 Apr BRA/1/64/11 widow to a tenement at Haws Rent 8s 7d apportioned to 7s 7½d 1749 End Admittance of John Cowper, Apportioned rent 7s7½d [2 28 May BRA/1/64/12 son and heir of Sarah Cowper copies] 1750 widow, deceased Customary bargain and sale of Consideration £149, John Grave BRA/1/64/13 house and land at Waterend, of Skellgill, parish of Crosthwaite, 1 Jun 1761 Crosthwaite capenter to John Fletcher of Waterend, Crosthwaite, carpenter, rent 5s 2d; house and land at Parkside, rent 8d and 2d, free rent for Common; Endorsed "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" Bill of legal costs sent by for Mr Culling from Lord BRA/1/64/14 Thomas Benson sent to Lord William, 30 Sep 1787; "About the 1781-1789 William Gordon 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; of Kirkland, builder for work at Waterend 1785-86. ¶Entered in great detail; provides a step-by- step summary of the various undertakings Commonly called Lord William Dimission to "the Hon. Gordon, customary rent 8s 7½d 20 Dec BRA/1/64/15 William Gordon Esq." for part apportioned to 1s on the surrender 1787 of Daniel Fisher's tenement of the said Daniel Fisher Gamekeeper's deputations, To act as Earl's gamkeeper in the George O'Brien, Earl of Manors of Braithwaite and 26 July BRA/1/64/16 Egremont , lord of the manor to Coledale and Derwentfells, (duties 1787 Samuel Culling of Silver Hill, specified) Crosthwaite gent. Enclosing "my Lord Wm. Gordon's Account" as directed ¶1) William Rudd's account to Lord Letter from William Rudd of William for his purchase of a BRA/1/64/17 Cockermouth [solicitor], to Mr quart of the mine "etc." in Castle n.d. [1809] Bristow, Portinscale, Hill, Borrowdale, from Mr Wilson, Mar 1809 ¶2) Letter to Mr Bristo, Portinscale, from Coulthard Sim - forwarding the 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.] Consideration £60, John Todd of Cockermouth, yeoman and Mary his wife, to Richard Tolson of Customary bargain and sale of Lincoln's Inn, London, County of 26 Dec BRA/1/66/1 3 named closes and one parcel Middlesex, gent.; customary rent 1690 of ground in Lowesmire 2s 4d property in Bridekirk. Endorsed note of production for the Chancery lawsuit Tolson v. Tolson on 21 Sep 1693 Bond in £120 to perform John Williamson of Papcastle, 11 July BRA/1/66/2 covents in their deed made tailor, to John Robinson of Bitch 1691 today Hill in Mosser, yeoman Consideration £100 16s, John Bargain and sale of three Williamson late of Papcastle but freehold closes called BRA/1/66/3 now of the City of Dublin in 7 Jul 1696 Eastfields and Adcockstile at Ireland, tailor, to John Robinson Bridekirk of Bitch Hill in Mosser Henry Tolson the elder of Lease [no release] bargain and Woodhall, parish of Bridekirk, sale of Bridekirk Hall and Esq., and Henry Tolson the BRA/1/66/4 3 Jun 1701 variety of named closes younger his son and heir to John [mortgage] Laithes of Cockermouth, yeoman and Elizabeth his wife Bridekirk Hall capital messuage Mortgage for £400 [parties as BRA/1/66/5 and its gardens and 8 closes June 1701 BRA/1/66/4] [named] in 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, Bargain and sale of freehild and Daniel Fawcett of BRA/1/66/6 2 Aug 1702 house and land at Bridekirk 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 sell his property to pay his debts after his death Ann and Mary Lambley of Bridekirk and Thomas Walker of Memorandum of exchangeof Cockermouth gent. -area about 1 19 Jan BRA/1/66/7 ground "in an enclosue called rood 12 perches. Endorsed "This 1729-1730 Losmore" in Bridekirk writing was mad when Lamb and I exchanged Lonsmire as within" Richard Thompson of Bridkirk and John Brumfield of Papcastle; J.B. to erect and maintain "an hedge of Stone one yard high and Private inclosure agreement for cobled", R.T. to leadall stones for dividing "the close called BRA/1/67/1 it (for £1 5s down) from the 16 Oct 1714 Eastfield" within the Manor of quarry in his share; R.T's sharenot Bridekirk 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] Tuition of Richard and Mary 31 July BRA/1/67/2 children of the late John 1725 Thomas of Bridekirk, yeoman Lease [no release] of The Rev. John Harrison of 3 Mar 1750- BRA/1/67/3 Westmoore Close in Bridekirk, Bridekirk to John Brougham of 1751 10 acres Cockermouth, gent. Admittance of John Miller on To three closes in Bridekirk, 21 Apr BRA/1/67/4 the death of William Miller his Manor of Papcastle called Moor 1747 father Close, rent 6d p.a. Rev. John Harrison of Bridekirk and John Brougham of Cockermouth, gent., to Henry Lease [no release[ of 3 Mar 1750- BRA/1/67/5 Fisher of London, "Soldier in Westmoore Close 1751 Majestie's Life Guards" [For assignment of mortgage begun in March 1744-5 see BRA/1/67/3] Receipt from Edward Mandell BRA/1/67/6 for £21 from Richard In part payment for slate 11 Feb 1756 Thompson Present state of the 1744-5 mortgage, Richard Smith, BRA/1/67/7 See items 3 & 5 4 Mar 1759 present assignee from Henry Fisher Admittance of Matthew Fearon Conditional upon a mortgage of 13 Nov BRA/1/67/8 the younger to three closes £50, Manor of Papcastle 1764 known as Moor Closes Admittance of Richard BRA/1/67/9 Thompson, gent., to the three 1 Mar 1771 closes, rent 6d Cockermouth and Carlisle Road Three statements of income Trust, Cockermouth and Maryport BRA/1/67/10 and expenditure for turnpike Turnpike Trust, Cockermouth and 1837 trusts Workington Turnpike Trust ¶All dated 1838 (Feb/Mar) and printed by Thomas Bailey, Cockermouth. These were sent by hand to H. T. Thompson Esq. Bridekirk Consideration 20 marks; William Sturdye the younger alias Lard Sturdye of "Murhouse", yeoman, to William Sturdy the elder of Moorhouse, yeoman - 2 acres Bargain and sale of land at a BRA/1/68/1 arableand 1 acre meadow in 3 Dec 1611 place called "Greakhell",Burgh Moorhouse, rent 17d p.a. Witnesses include John Sturdye of the Grene and John Sturdie the younger sonne of William the elder William Sturdie of "Murrous" [Moorhouse] shall have a common way over Thomas Jurors' verdict, Barony of Carliell's land "in at the Hee 21 Apr BRA/1/68/2 Burgh Gappe to his land in the comon 1613 feilde their" on pain of 6s 8d he having had this "without the memorry of man" 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 Arbitration award for disputes Sturdyes their interest in the 19 Dec BRA/1/68/3 over title house(s) the land(s) lately bought 1615 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. John Sturdie of Moorhouse of the Bond in £90 to perform 15 Mar BRA/1/68/4 Greene, yeoman to Robert covenants in deed of same date 1617-1618 Rawling of Moorhouse Letters of administration for 10 July BRA/1/68/5 Alice Sturdie deceased granted 1619 to her daughter Agnes Sturdye Consideration £7 11s; John Sturdie of Moorhouse of the Bargain and sale of Overtwhart Greene, yeoman to Robert lands and a meadow called 30 Nov BRA/1/68/6 Rawling of the same yeoman, Little Daill part of Greekhill in 1620 [gives abuttals], yearly free rent Moorhouse 6d to Lady Anne Countess of Arundell Consideration £7 10s; John Sturdye of the Greene in Moorhouse, Burgh-by-Sands, Bargain and sale of meadow yeoman to Thomas son of 5 Mar 1622- BRA/1/68/7 called Meanes and the Daile William Sturdye of the 1623 (about 1 acre) at Greekhill Stonehouse, Moorhouse [abuttals all Sturdyes]. Another version in Latin with dependent seal. Consideration £14; John Sturdye Bargain and sale of 10 rigs of of [Parish of 13 Feb BRA/1/68/8 arable free land at Greekhill in ], yeoman to Thomas 1629-1630 Moorhouse Sturdye of Moorhouse; total about 1½ acres [abuttals both Sturdye] Alexander Hodgson and Eleanor his wife, late of , 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 Agreement for sale of house for the use of Alexander and BRA/1/68/9 and land at Boustead Hill, Eleanor in two instalments. ¶That 3 Nov 1655 Burgh-by-Sands 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 John Pattinson and Robert Colyer of Carlisle City, tanners to BRA/1/68/10 Bond for £60 for the same Thomas Stordy of Moorhouse, 3 Nov 1655 gent., and David Hodgson of Wormanby, yeoman Arthur Skelton of , parish of Holm Cultram, yeoman Lease [no release] of the capital and William Sturdy the elder of 23 Apr BRA/1/68/11 messuage or mansion house Moorhouse, yeoman to Ruth 1703 called Moorhouse Sturdy of the same, spinster, daughter of Thomas Sturdy of the same, yeoman, deceased 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 Bargain and sale of lands in Foreside of the Hill adjoining on 5 Feb 1704- BRA/1/68/12 Burgh-by-Sands the north side "of the sepulchre", 1705 and two great and one little Kirk Butts in Greekhill, and one day work of meadow [abuttals]. Endorsed [19c.] "Foreside Hill", "Thwartlands", "Greathill Meadow" Settlement precedes the marriage; George Marke and Jacob Stordy Marriage settlement of Ruth both of Moorhouse, yeomen, Stordy of Moorhouse to trustees of her freehold house and BRA/1/68/13 5 Dec 1705 Jonathan Ostell of Bowscale, land at Moorhouse. [Quaker Caldbeck dating] "5th Day of the Tenth Month commonly called December" 1705 Kirkandrews-on-Eden, for equal division of estate bought jointly, in Kirkandrews, Beaumont and Burgh parishes, fields named; Stephen to pay him £5 ; his Memorandum of agreement, parents to have choice of keeping Arthur Skelton and his son BRA/1/68/14 half the buildings at Hosket Hill 8 July 1712 Stephen both of Hosket Hill or if they give them up, Stephen [Hogshead Hill] 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 Release by Stephen Skelton to Of his share (fields named) for £6 15 Jan BRA/1/68/15 Arthur Skelton of Hogshead 5s, total 31 acres 1713-1714 Hill, [Kirkandrews-on-Eden] John Robinson the younger of Bond in £160 relating to the Longburgh, yeoman, only son and 23 Dec BRA/1/68/16 marriage settlement (prior to heir of John Robinson the elder 1738 marriage) and Sarah, only daughter of John Stordy of , 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 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 BRA/1/68/17 Deed of exchange of lands and Thomas Ostell of Newtown in 31 Jul 1756 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" Certified 18th century copy of Exchange by William Stordy exchange of various lands BRA/1/68/18 elder and younger with c. 1750s (named) in Moorhouse. Includes Jonathan Ostell "ten Riggs and one Gaire" 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 Private inclosure agreement for BRA/1/69/1 New Field. Certified 28 Oct 1707 the New Field, Moorhouse 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 By Jonathan Bowman of Great Broughton, John Burnyeat of Crabtree Beck, John Wilson of BRA/1/69/2 Arbitration Award 29 Oct 1710 Graythwaite, William Harris and Peter Wilson both of Greysouthern, John Nixon of Newtown, James Appleby of , 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. 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, 10 Nov BRA/1/69/3 Draft Articles of Agreement fines, enrollments, vouchers etc. 1711 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 Draft lease and lease and BRA/1/69/4 release for Stone House in 1711-1712 Moorhouse Draft lease with queries about BRA/1/69/4/1 Dec 1711 the vendors' title 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 3 Mar 1711- BRA/1/69/4/2 Lease, part of bargain and sale Ostell late of Moorhouse, yeoman 1712 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 Parties as before; consideration £400, for the capital messuage or mansion house called Stone Release of bargain and sale of House in Moorhouse, and their 4 Mar 1711- BRA/1/69/4/3 Stone House fields in Moorhouse (total about 1712 100 acres, field names), and their mosses and turbary in Orton Parish George Marke of Mossdale [Mosedale], yeoman to Jonathan Bargain and sale of inclosure in Ostell of Moorhouse, yeoman, his 22 Nov BRA/1/69/5 Kirkandrews-on-Eden parish inclosure at Pallatrigg alias 1714 Pattotrigg called Beck Close, on the south of Greenhill Beck David Martindale of Allonby to Lease for a year [no release] Jonathan Ostell of Moorhouse - 19 Dec BRA/1/69/6 house and land at Allonby, house and land commonlycalled 1731 Parish of Bromfield Tow [Two] Tenements. [ill-spelt, large hand on paper] 4 houses, 30 acres of land, 24 Fine, at Westminster, parties as acres of meadow, 26 acres of BRA/1/69/7 1732 before pasture, common rights, in Bromfield and Dalston parishes Whereas for the barring all Estates Agreement, David Martindale Taile in his properties the said of Allonby, yeoman and David did acknowledge at BRA/1/69/8 8 Feb 1733 Jonathan Osell of Moorhouse, Westminster a fine and levy unto yeoman the said Jonathan on his Allonby estate Made 3 May 1733; beneficiaries; wife, Jane Henderson, cousin Probate and will of Robert Robert Henderson and three 22 Dec BRA/1/69/9 Henderson of Oughterby, youngest sons, brother William 1733 Kirkbampton Henderson, Moorhouse Meeting [Quaker], trustees David Hodgson and Jonathan Ostell Richard Jackson of Carlisle, merchant to Jonathn Ostell of Mortgage of two shops in Moorhouse, yeoman for £60, 11 May BRA/1/69/10 Baxter Row, Carlisle customary ret 6s 8d. Endorse with 1734 further charges of £50 (17 Apr 1736) and £13 (11 May 1739) Declaration by John Hind the elder of , parish of Orton, weaverto David Hodgson of Wormanby and Jonathan Ostell of Moorhouse, both parish of Mortgage, of houses and lands Burgh-by-Sands of his houses and BRA/1/69/11 1740 at Baldwinholme 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. Draft. Endorse in pencil, 28 Dec 1740. Baxter's Row stood at Castle Street head until 1897 when it was Two shops in Baxter Row, 1725 & BRA/1/69/12 demolished. Glover's Row was its Carlisle 1741 extension. Stood opposite the Crown and Mitre Jeremiah Jackson of Carlisle, merchant to John Jackson of Holm Cultram, gent., in trust for Lease [no release] Jeremiah Jeremiah's son Richard for £21, 25 Mar BRA/1/69/12/1 Jackson, his two shops in half payable which Richard, his 1725 Baxter Row second son is 21, and the other half when John, his third son, is 21S 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 Sale of fittings of shop in large marked boxes, two nest of BRA/1/69/12/2 7 Nov 1741 Baxter's Row 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 Concerning the dispute between Award by John Liddell and John Hodgson of Moorhouse, Jonathan Ostell, both of yeoman, and John Wilson of 25 Feb BRA/1/69/13 Moorhouse, gents. and John "Brockhillbank" [Brocklebank], 1746-1747 Norman of Bow, yeoman yeoman. Cause of dispute not stated in detail. Consideration £15 10s; Isaac Mitchinson of Moorhouse, yeoman and John Bell of the same, tobacconist, to Thomas Ostell of Newtown, parish of Bargain and sale of parcels of 30 May BRA/1/69/14 Holm Cultram, yeoman; the freehold pasture 1747 parcels (named, abuttals and acreages give) neat "the Breconhill Lane", Bow Common and Orton Common, both Orton Parish Appointment of arbitrators Joshua Dispute between Samuel Wilson of Wigton, James Scott of Wilson of Great Orton and BRA/1/69/15 , Jonathan Ostell of 1 Dec 1748 Joseph & James Ward of Orton Moorhouse and John Norman of Rigg Bow [Orton] Power of attorney to Jonathan Power to let her messuage and BRA/1/69/16 27 Jun 1749 Ostell from Catherine James of tenement in Scotch Street Carlisle, St. Anne's, Blackfriars, and lands in Field and London, widow Carlisle Thomas Robinson the elder of Cargo, parish of Stanwix, carpenter to Thomas Ostell of Feoffment for £5, parcel of Moorhouse, Burgh parish, BRA/1/69/17 moss near Moorhouse called yeoman; (abuttals given) [Quaker 2 Jul 1757 Little Moss dating] "2nd day of the 7th month commonly called July". Memorandum of taking possession, at foot 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 Lease of premises at BRA/1/69/18 and fields in Burgh), also an 28 Jan 1763 Lowmoorhouse at £21p.a. 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 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 Lease for 7 years BRA/1/69/19 being Joseph Ostle); she to pay 26 Jan 1773 [contemporary copy] 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 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 Joint release of legacies by BRA/1/69/20 Newtown, Holm Cultram all his 8 Feb 1783 John Ostell 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 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 , malster Consideration £600; for John's house and lands (named) at Moorhouse, some 60 acres. Also Mortgage, John Ostell of bond re the same in £1200 that BRA/1/69/21 Moorhouse, yeoman to Joseph 1 Feb 1787 John will be bound by the Peile of Stanger [Embleton] conditions of the mortgage. ¶Note; this lease was assigned in 1811 [see BRA/1/69/23] Robert Lamonby of Carlisle, Bond in £200 to Mary Bell of ironmonger and John Ostell of BRA/1/69/22 High Barkhouse in Moorhouse, Burgh-by-Sands, 2 Aug 1788 to repay £100 yeoman jointly bound [cancelled by removal of signatures] Jonathan Peile of Linefoot, Bridekirk, son and heir at law of Assignment of a mortgage [see BRA/1/69/23 Joseph Peile of Stanger, yeoman, 25 Feb 1811 BRA/1/69/21] deceased to John Parker of Bow, [Orton], gent. to secure £600 Nine year lease, house and 96 acres; John Ostell of Moorhouse, 14 July BRA/1/69/24 Lease of a farm at Moorhouse gent., to Francis Pearson of the 1821 same, farmer; rent £120 a year, repairing and husbandry clauses In the occupation of John Rigg situated near Hosket Hill, being lot 2 sold by auction at the Duke's Sale particulars and conditions Head Inn, Carlisle, 11 Dec 1834 BRA/1/69/25 of Andrews Close, freehold, 4 3 Jan 1835 and memorandum of purchase, acres, Burgh-by-Sands James Losh of Newcastle-upon- Tyne Esq. to John Ostell of Moorhouse, gent., for £80 James Losh late of Lincoln's Inn Lease and release bargain and 7 & 8 Aug BRA/1/69/26 but now of Newcastle-upon-Tyne, sale of Andrews Close 1835 Esq., to John Ostell for £80 Jonathan Ostell of Stone Rigg in Great Orton, yeoman and Feoffment for £61 or a cottage Elizabeth his wife, to John Ostell BRA/1/69/27 10 Feb 1836 and garden at Moorhouse of Moorhouse, gent. John Jackson, tenant. Endorsed note of livery of seisin John Ostell of Moorhouse, gent., to Joseph Tyson of the same, yeoman for the houses and lands at or neat Moorhouse now in Memorandum of agreement for Tyson's possession, rent £137 a BRA/1/69/28 12 Jan 1839 9 year lease 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 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 Conveyance of part of 1842 transaction recited. BRA/1/69/29 Moorhouse Green, recently ¶Conveys 1) Little Moss near 21 Jan 1843 enclosed 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) 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 Admittances to the Manor of BRA/1/70/1 the surrender of Cuthbert Temple 1624-1647 Holm Cultram 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] Consideration £63 [three score and three]; John Nicholson of Conveyance of a messuage and 17 Nov BRA/1/70/2 Whitehaven, yeoman to James tenement at Old Mawbray 1651 Cowen of in the lordship of Holm Cultram, yeoman his messuage and tenement, cuatomary rent 10s 6d John Cowen of Old Mawbray, Conveyance of Old Mawbray yeoman to Joseph Glaister of BRA/1/70/3 2 Dec 1697 tenement East-Coat, bachelor; consideration £165, customary rent 10s 6d Admittance of Joseph Glaister Rent 10s 6d for a messuage and BRA/1/70/4 upon the surrender of John 3 Dec 1697 tenement at Old Mawbray Cowen and Catherine his wife Beneficiaries; wife Jane Glaister, sons William, Joseph, Robert, Will of John Glaister of Old 31 May BRA/1/70/5 daughters Rachel Ostle, Mary Mawbray, Holm Cultram 1766 Glaister. Has estates at Old Mowbray and Newtown Mortgage for £35; Janet Wilson of Stray draft deed re Thurstonfield, widow to William BRA/1/70/6 May 1699 Thurstonfield, Burgh-by-Sands Barras and Janet Thompson of the same, house and land there 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 Re John Carleton of the Rev. John Wheatley his son, BRA/1/71/1 [Hillbeck] Hall, Brough, of Cockermouth and John 1804 Westmorland 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 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 Office copy of the 1793 BRA/1/71/2 freehold estate; manor or lordship c 1801 assignment 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, , , Winton, Sanford, Ormshead, Appleby Bondgate, Brampton, Kirber Long Martin and Kirkby Thore, the capital messuage known as Helbeck Hall, one dovecote, a house called the Lowe House or Berry House [various closes and lands named] "after receiving John Hamilton's Copy of terms offered by the Letter, The 30th December 1745". BRA/1/72/1 Duke of Cumberland to the c 1746 Endorsed "... in case they Jacobites holding Carlisle surrender" [abuttals given] also house and show with part of a garden in Finkle Street and 1/6 share in "the Lease [no release] of houses Stampery or Callicoe Printing and garden on the corner of BRA/1/72/2 Manufactory" in Weary Holme 4 Feb 1783 Fisher Street/Finkle Street, known as Mitchell Bell & Co. Carlisle (William Bell of Carlisle City, calico printer to Musgrave Ellwood of Carlisle, calico printer 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 Probate copy of the will of and daughters of the Rev. Mr BRA/1/72/3 Samuel Goodenough, Bishop 13 Oct 1827 Lynn of Keswick by my daughter of Carlisle 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 Son of Thomas and Margaret Crosthwaite (late Radclyffe) born at Little Crosthwaite, Parish of Crosthwaite 12 July 1757, died 1918. Gives his career, and A memorial of the life and particularly his last few days. He BRA/1/75/1 c 1819 death of Thomas Crosthwaite died from ignoring doctor's orders as to care of his gout, preferring to continue with his work ('s service). [Parchment, in the hand generally use for writing recoveries [contemporary copy] As to the signing of the deed marked "A" by John Nixon of the Howe (one of the defendants) on 15 May Affidavit of John Nixon the 1865 (Howard and others v. Kay BRA/1/75/2 younger of The Howe, 9 Nov 1865 and others, Howard and others v. Crosthwaite, farmer Kay, John Nixon and others, and Masterman v. Galsworthy, John Nixon and others (by revivor), in Chancery) John Thomlinson of Hesket in Assignment of Judgement for £34 the Forest v. William Winter of 4s in the Common Pleas. The said BRA/1/85/1 7 Mar 1757 Landfoots [Hutton in the Thomlinson then assigns this to Forest] William Dixon of Penrith, gent. Declaration of the majority of the Edward Routledge the younger creditors, as to the conduct of the of Barrock Side, Hesket in the bankruptcy; made to the Lord BRA/1/85/2 14 Feb 1814 Forest bankrupt since Nov Chancellor; declarants include 1813 John Thomlinson. Countersigned by Lord Eldon Bond in £34, Cuthbert Norman of Plowlands, Kirkbampton, To fulfill covenants in deed 10 Mar BRA/1/86/1 yeoman to John Browne of the signed that day 1661-1662 same 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 Justice's warrant for the arrest out of Yorkshre; also, noted on 2 Mar 1733- BRA/1/86/2 of James Hewet junior of "Margaret Ferguson of B. in P. of 1734 Kirklinton 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] Consideration £21; Joseph Dacre of Appleby of Clough, parish of Kirklevington [Kirklinton] Esq. to Ann Hetherington of Rigg-head, Bargain and sale of cottage and widow and Thomas Hetherington 25 Nov BRA/1/86/3 parcel of ground (3 roods) at of Aikton, yeoman, her son; 1734 Rigg-head property formerly escheated to the said Joseph Dacre Appleby or some of his ancestors as Lords of the Manor of Kirklevington Bond Miles Wilson of Eshness Bond for £120 - as to all three's [Ashness] gent., John his son 26 May BRA/1/87/1 bond for repayment of £51 to Sir of Greystoke to John Quarton 1624 Edward Radclyffe, Bart. Endorsed [Wharton] of Keswick, yeoman Miles and John Wilkinson to Sir Edward For a tenenment in Keswick of the Receipt for three fourpenny yearly rent of 18s due from Ann BRA/1/87/2 fines from John Winder of 10 Oct 1649 Winder daughter of John now Lorton, gent. £10 16s admitted tenant Consideration £400, customary Customary bargain and sale, rent 18s, Henry Peirson of Lorton, house and land called 18 Dec BRA/1/87/3 yeoman and Ann his wife to Wharton's Land, at the Town 1671 George Peirson of Lowthwaite, Head of Keswick Parish of Brigham, yeoman Admittance of George Pearson of Parties as before, consideration Lowthwaite upon the surrender of £400, same premises and Henry Peirson and Anne his wife, 21 Dec BRA/1/87/4 admittance but returning the tenement in the occupation of 1671 property to Henry and Ann John Wilkinson. A further Peirson surrender by George Pearson to Henry and Ann Pearson Receipt for fine (£4 10s) on the appointment of Sir Francis 31 May BRA/1/87/5 Paid by Henry Pearson Radcliffe, Bart. as lord of the 1673 manor Consideration £4; Gawen Wren of Castlerigg, parish of Crosthwaite, yeoman to Henry Peirson of Low Bargain and sale of 10 perches Lorton, yeoman; gives 30 Aug BRA/1/87/6 of land called Garth, at abuttments. Also bond of Gawen 1679 Keswick Town Head Wren to abide by and perform the conditions and agreement with Henry Peirson Freehold parcel of ground called Draft quitclaim, and signed Garth, by estimation ten perches 1679 & BRA/1/87/7 quitclaim relating to with one new barn lately erected 1680 BRA/1/87/6 at the proper charge of Henry Peirson Bond Richard Thompson of Ullock, parish of Crosthwaite To keep the agreements within the BRA/1/87/8 1686 to John Peile of Millhill, indenture of bargain and sale yeoman Consideration £61, John Wattson of Keswick, yeoman to Edmond Fisher of the same, bridler and Bargain and sale, house and saddler, situated "above Keswick 12 Dec BRA/1/87/9 farmhold being a meadow aforesaid within the Manor of 1690 called Escumbeck (3 acres) Castlerigg and Darwen-watter", annual rent 9s, "one carriage load, and one hen". Dependent seal Jane Person [Pearson] daughter and heir of John Willison Admittance Manor of Isell & BRA/1/87/10 deceased admitted to part of a 18 Oct 1726 Blindcrake tenement at Blindcrake, customary rent 1s 8d, fine £2 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 Lease for 21 years, customary to the Heave called Harreth" in BRA/1/87/11 house and land at Keswick Derwentfells, all sound and old 7 Apr 1729 Town Head 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 Francis Fisher of Keswick, tanner to Richard Pearson of Redmane, Parish of Isell, gent. Consideration £97 for the close of arable known Articles of agreement for the BRA/1/87/12 as Hescambeck, yearly rent 8s and 12 Oct 1739 sale of Heskambeck one penny farthing prescription for Hay-tithe, (gives abbuttals) Manor of Castlerigg and Derwentwater Agreement by Richard Pearson BRA/1/87/13 to let the said close to Anthony Lease for 10 years, rent £4 6s p.a. 13 Oct 1739 Scott of Keswick, tanner See BRA/1/87/12 & 13 Francis Conveyance of close at Fisher of Cockermouth, tanner to BRA/1/87/14 7 Apr 1740 Heskambeck Richard Pearson of Redmain, gent. Consideration £97 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 BRA/1/87/15 Bond Fisher to Pearson leave his close called Heskam 7 Apr 1740 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. Consideration £36, rent 2s p.a.; Customary bargain and sale of John Fearon of Deanscales, 15 May BRA/1/87/16 Murrows, a close in Blindcrake yeoman to Wilson Pearson of 1747 Redmain, gent. Bond for £200, for the payment of Bond Anthony Scott of £34 12s 4d and to abide by and 29 Aug BRA/1/87/17 Keswick, tanner and John fulfill the conditions in the 1743 Clarke of Keskadale in indenture Newlands, yeoman to Richard Pearson of Redmain, gent. Admittance of Jane Pearson to Manor of Isell, Blindcrake general 21 June BRA/1/87/18 part of a tenement, rent 1s 8d fine 1750 and 2d greenhew To an intack or improvement on Admittance of Henry Broughton Moor Side with the Lancaster, Richard Thompson manor of BRA/1/87/19 and Ann his wife on the [Brigham], rent one halfpenny 8 Sep 1751 surrender of Aaron subject to a redemption by Wedgewood Wedgewood upon payment of £1 0s 10d on Nov next For Wilson Pearson's house and Letting particulars, bids and land (90 acres) at Byersteads. 29 Dec BRA/1/87/20 memorandum of agreement for Auctioned at the "Boot", Low 1757 7 year lease Lorton, let to Joseph Tindall, previous tenant John Evening Charles Friend of Ann's Hill, Bridekirk, merchant to Richard Smith of Cockermouth, hatter; Lease for a year of a close agrees to pay Richard £2 15s 17 Apr BRA/1/87/21 called Westmoorclow, Parish attonementand a further 6d. 1758 of Bridekirk Charles farms of Henry Fisher of his Majesty's Horse Guards at the yearly rent of £2 15s General fine on death of George II, last admitting lord of the manor, Wilson Pearson for a Receipts for customary fine, tenement and lands at Keswick 11 May BRA/1/87/22 manor of Castlerig and Townhead, rent 17s, fine £3 8s. 1761 Derwentwater Another for a barkhouse, late Fisher's, rent 1s, fine 4s. Another Wilson Pearson for Eskinbeck, rent 8s, fine £1 12s Consideration £4 4s, rent 1s p.a.; Francis Fisher of Cockermouth, Customary bargain and sale of tanner to Wilson of London, gent., BRA/1/87/23 close called Barkhouse or Tan 11 Jun 1762 manor of Castlerigg and Pitt Derwentwater, Lords of the manor, Greenwich Hospital Admittance of Wilson Pearson, To part of a tenement, to wit a BRA/1/87/24 gent. eldest son and heir of close called Murrows, rent 1s 8d, 4 Nov 1762 Jane Pearson, widow deceased Manor of Isell Blindcrake William Cox has power of attorney from Robinson Wakefield late of Sunderland near Power of attorney William Cox the Sea, County Durham but now of Baltimore Maryland, of North Shields, Northumberland BRA/1/87/25 merchant to Wilson Pearson, 2 Aug 1769 , Merchant and Ann his wife. late of Bridekirk but now of Which said Ann is the daughter Baltimore and only child of Edward Fell formerly of Patapsco in Baltimore County, Maryland but last of Over 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 For Customary parcel of ground Bill for general fine after rent 1s 8d and 2d greenhew and BRA/1/87/26 admittance sent to Wilson 1 Jul 1769 another parcel rent 2s and 3d Pearson greenhew, fine £7 10sS Admittance of Richard Manor of Isell Blindcrake, general BRA/1/87/27 Thompson to a parcel of 19 Oct 1769 fine ground, rent one halfpenny John Williamson of Whitehaven, gent., and Esther his wife and John Williamson the younger of Longclose, Crosthwaite, Lease [no release] of a "share woodmonger, 5s paid by Joseph 13 Nov BRA/1/87/28 or scare" of moss in Ullock Brough Moss adjoining the 1773 Moss, Crosthwaite common called Spittle Green (gives abuttals). Possession given to Joseph Brough of Portinscale, woodmonger Manor of Isell Blindcrake, 2 general fine admittances tenements rent 1s 8d & 2s for 27 Mar BRA/1/87/29 Wilson Pearson and John Pearson and a halfpenny for 1781 Thompson Thompson 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 Copy letter from Wilson BRA/1/87/30 further sheets of memoranda for c. 1790s Pearson to "Dear Sir" 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) Others; Allan Pearson, and Mrs Thompson, being Mrs Gilbank's share of the purchase money for Receipt by Joseph Gilbanks for Sneckgate Estate to Joseph 17 & 20 Jan BRA/1/87/31 £417 15s 6d received from Birbeck. Another receipt by 1794 Wilson Pearson Esq. and others Thomas Benson, same sum, same three, being Mrs Benson's share of the same For a fine "due to me" on the death of the Rev. Thomas Stainton, for a customary Wilson Pearson's receipt to messuage and tenement at 24 July BRA/1/87/32 Thomas Stainton Rogerscale in the Manor of 1794 Whinfell, rent 11s 1d, left him, Thomas Stainton by the will of the said [Rev.] Thomas Stainton Admittance of Wilson Pearson Manor of Isell Blindcrake, general BRA/1/87/33 to two parcels of land 1s 8d, fine after the death of Sir Gilfrid 21 Oct 1794 and 2s Lawson In and about Keswick, including List of pieces of land sold by "300 square yards in Great Field" BRA/1/87/34 Wilson Pearson between 1781 (1782) and "Fine certain Tanyard c. 1800 and 1800 and Tanhouse" to Thomas Banks (1781) List of admittances and At Lorton and unspecified. Also a surrender of Wilson (son of BRA/1/87/35 note of admittance fees paid for c. 1801 Richard) Pearson and others to Lorton property June 1801 various properties1746-87 £4 10s being fine for messuage Receipt by John Scott to Allan and tenement at Keswick, a field BRA/1/87/36 Pearson through Mr John called Eskin Beck and a 2 Oct 1800 I'anson barkhouse (Greenwich Hospital, lord) Allan Pearson of Esq. for the redemptin by him f 10s 5½d Land Tax, being the tax charged upon his messuages and Certificate of the contract for lands situate in the townships or BRA/1/87/37 12 Jun 1799 the redemption of Land Tax quarters of Redmain and Bridekirk in Allerdale Ward below Derwent in the respective occupations of William Miller and Robert Graham Admittance of Allan Pearson Manor of Isell Blindcrake, lands BRA/1/87/38 Esq. brother and heir of Wilson 8 May 1800 customary rents 1s 8d and 2s Pearson Esq. deceased 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 Certificate of the contract for farthing, a parcel of land in BRA/1/87/39 the redemption of Land Tax to 28 Oct 1803 Blindcrake, Isell and also in the Allan Pearson Esq. occupation of Robinson's executors, tax 10d. Also another parcel in Bridekirk in occupation of himself [Allan Pearson] and Robert Marshall, tax 5s 1d Land Tax charged on Ann BRA/1/87/40 20 Jul 1804 Thompson for property in Bridekirk of 17s, registry no. 94.917 Parcels of land in the manor of Isell/Blindcrake, namely Bradbanks "1 acre lying in the Surrender and admittance, John Commonfield between Redmain BRA/1/87/41 Wood by John Thompson his and Blindcrake; Greybarrows, 4 Apr 1809 attorney to Allan Pearson Esq. parcels there, total 2 acres and Tethering Greybarrows, 1 rood parcel in the liberties of Blindcrake, rent 1s 9d in all Please remove your contract for Land Tax Register Dept.'s Land Tax redemption from this BRA/1/87/42 letter (printed) to John 1819 office. Copy of John Thompson's Thompson Esq. Bridekirk reply on back Anon. note of parties Confirmation of early grants to BRA/1/88/1 mentioned in Charter Roll of 9 1800s Priory Ed. II m. 19 British Records Association, BRA/1/88/2 1st series Made before the marriage - settles Elizabeth's estate in Cumberland and Hampshire; moiety of freehold close called Tongues in Copy of marriage settlement of [Skelton] and John Wilkinson of Whitehaven, moiety of freehold house and land BRA/1/89/1 merchant and Elizabeth Lower called Pamber (p. of Pamber, 19 Feb 1757 of Rose Causeway [Dalston], Hants.) and the same at West widow Sherborne, (Hants). The Hants. properties were formerly the estate of the late Mihael Simpson, gent., and latterly of Thomas Lowther, gent., also deceased To a moiety of house and land and Landfoot in the Manor of Morton, Admittance of Elizabeth otherwise Wors Morton in the 2 Feb 1731- BRA/1/89/2 Hodgson as purchaser from Forest of Inglewood, with half a 1732 Thomas Stephenson barn, half a stable, and the number here specified of riggs in various dales (named) Will dated at , proved 13 Dec 1731 Deanery of Copeland, Diocese of Chester . Effects include "my Silver Tea Pot Lamp and spoons" (to his Probate of will [no probate] of sister), "and all the Cups, Saucers, Philip Pennington of etc.'a, belonging to my Tea 11 Aug BRA/1/89/3 , Captain in the Equipage"; and "all my Spaniels", 1729 forces 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 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. Bond in £20, William Sturdie To fulfill covenants in his deed for 26 Feb BRA/1/89/4 of Murrah, yeoman to John 1 acre of arable and meadow, sold 1608-1609 Sturdie of the same by William to John Marriage settlement (prior to marriage) of Sir Richard Anne sister of John Hylton of 10 Jan BRA/1/89/5 Musgrave of Hayton Castle , Co. Durham, Esq. 1723-1724 Bart., and Anne Hylton, spinster Exemplification of recovery re same (the Musgrave estate in Portrait of George I in the initial BRA/1/89/6 Hayton [Aspatria], Newton [i.e. 1723 letter Westnewton], Gatesgill, Raughton, Holm Cultram Of £3000 secured on mortgage of Declaration of trust by Lord Sir James Graham's estate, being a 30 Dec BRA/1/90/1 George Cavendish and Thomas legacy bequeathed to them by the 1809 Walpole Esq. Earl of Orford in trust for Lady Mary Hussey and her daughter 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. Lease [no release] mortgage, Stewart to Sir James R.G. Sir James R.G. Graham of Graham, Bt. -the said estate 26 July BRA/1/90/2 Netherby Bart., to George Lord includes Burntinshill, Chapelton, 1824 Galloway and the Hon.E.R. Bush on Lyne, Cowrigg, Eastono', Stewart Fauld, Hallees, Hallburn, Low Hallburn, Hobbiesburn, Howend, Howend Angle, Bristohill, Howick Hill and Broadcroft, Haguire, Browside, Burnfoot, Lawshall, Oakshawhill Consideration £10, Thomas Knevett Esq., one of Her Majesty's Privy Chamber, to Thomas Atkinson of Penrith, gent. Draft bargain and sale of - house, garden, and close of land BRA/1/92/1 property at Netherend in Mar 1586 "in the Streete called the Penrith Netherende of Penrith", now occupied by John Atkinson, father of the said Thomas; abuttals given; also 7 roods of arable at Stone Gill Bank (above and below the bank), and other named fields of Thomas Knevett in Penrith 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 Minutes of evidence and in exercising it he broke the BRA/1/92/2 proccedings concerning a right 1680s [plaintiff's] gates and locks; much of way 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 Consideration £100, being part of contingent interest due under Richard's will, late attorney at law to Grace Potts of Gosling Syke, Conveyance [estate not named, Stanwix, widow, Joseph Ellwood but in and BRA/1/92/3 Potts, her son of Field Foot, 17 Sep 1836 Sebergham] late Richard Kirklinton, tile maker and Joseph Ellwood's of Penrith Witherington of Todhills, Rockcliffe, tile maker. Recites that Richard Ellwood's will was dated 1811 and proved 1812 And executing a power of attorney to enter the estate to Henry Salkeld of Whitehall collect its rents Etc. (John Maire 25 Mar BRA/1/93/1 Esq. deceased; indemnity for to Samuel Mabbat, both of 1753 being a mortgage in trust London. Maire was the family's London solicitor Dean & Chapter's deed of BRA/1/93/2 nomination and appointment of Of their Manor of 13 Jul 1752 John Nelson as bailiff To his father's house and land at Admittance of William, son of Wheelbarrow Hall (Manor of BRA/1/93/3 7 Apr 1740 the late Abraham Dobinson , Honor of Penrith), rent 15s 8d, Moothall Penrith Upon the surrender by William Sutton of parcels in Scotby Holme called Sandhill Syke Break Fastdale Danson Dale Farr rigg Rancavill Bryerbushdale and Admittance of Thomas Carrick halfan acre called Dryrood and 26 May BRA/1/93/4 and Mary his wife, Manor of three swaths at the end of 1750 Scotby 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 Snabb of the yearly copyhold rent of 3s 6d 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 10 Dec BRA/1/93/5 Seaton Iron Works agreement charcoal; specifying the kind of 1799 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" "A parcell of ground lying in Lease for 9 years, Sir Richard Sylleth Grainge known by the Musgrae of Hayton Castle, namesof Isaac Messenger's old 22 Jan BRA/1/93/6 Aspatria Bart. to Isaac farm and west new Grainge 1729-1730 Messenger of Grange, close", rent £18 10s a year; Holm Cultram, yeoman repairing and husbandry clauses Customary bargain and sale for Kirkrigg, his parcel of land in £25, Joseph Lowden of Skelton townfields (1 acre), and Skelton, yeoman to James Slack , his parcel of BRA/1/93/7 1 Oct 1781 Wallace of Carleton Hall, land in Skelton townfields (1 Penrith Esq. H.M. Attorney- rood), both in the Manor of General Blencow, rent 1s 9d And of the Stanwix tithe barn and garth, for 21 years, Bishop of Carlisle to Mrs Isabel Towerson Lease of tithes of Little of Carlisle City, widow of , Brownelston, Erasmus Towerson, gent., BRA/1/93/8 24 Sep 1675 Great Cummersdale, and deceased, rent 40s a year Stanwix Duplicate copy on smaller piece of parchment dated 20 Mar 1676. Neither item has a seal or signature Quitclaim of bond for £100 in Due to Robert Wilson of 8 Jan 1723- BRA/1/94/1 part payment of £160 , Wetheral from 1724 William Monkhouse of Carlisle, tobacconist. Quitclaim by Wilson to Monkhouse Rent 4d, to John Dand, late held Dimission of "A shop now by John Furnass (Barony of 30 Dec BRA/1/94/2 converted into a dwelling Wigton) (Part of No 119). Court 1790 house" held at Cockermouth Castle To be sold at Garraway's Coffee House, Change Alley, Cornhill, Sale particulars of freehold for the devisees in trust of the BRA/1/115/1 house and garden in "the Town Sep 1809 lateStephen Simson Esq. Printed of Barnet" details of valuation,rent, tax, and sale price, added in ink Consideration £14 1s, William Joyc(i)e of Morpeth, yeoman and Barnes Robson of St Martin's in the Fields parish, Middlesex, Bargain and sle of freehold mason to Peter Robson of Felton cottage and cottage site and BRA/1/115/2 Hall, Northumberland, yeoman. 20 Sep 1749 curtilage, in Thropton £13 paid to William Joyc(i)e and Northumberland £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 Alludes to measures for the arrest of those who lately broke into your house; comments, sent to Letter to "My dear Brother" "Mr Braithwaite, 7 Fleet Street, 30 Dec BRA/1/115/3 from John Braithwaite, Horn London", endorsed "John. 1828 Lacy [Devon?] Enclosing sum £25 in regard to the Robbery". Also, in same writing, table of distances from Tiverton, Dulverton etc. As to rights to land of widow and Case and opinion signed BRA/1/115/4 "the parties that have the reversion circa 1500s "Downes"(with notary's mark) in the ground" Between Richard Bawskall and Thomas Watson -the way lying Award (indented) of the "at our layd's cros unto Hessted" BRA/1/115/5 Eighteen Men, as to right of [Our Lady's Cross] Bawskell to 30 Nov1552 way dispute have its use, but not until he's made good the hedge thrown down by him along it The tract called Shearness in Westmorland County there (bounds given; tract was surveyed in pursuance of a warrant to the Grant of land by the said James Jones (1794) who by BRA/1/115/6 Commonwealth of deed of 16 Nov 1795 conveyed it 3 Nov 1796 Pennsylvania [U.S.A.] 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 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 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 Confirmation by the Mayor and by the said Robert by gift of John 11 Nov BRA/1/117/1 Citizens of Carlisle to Robert Contelas, Citizen of Carlisle; 1419 Sparry 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 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 Bargain and sale, Henry called Howrigg (5 acres), half an Fletcher of Hutton [in the acre of land adjoiningcalled Stott- 10 Mar BRA/1/117/2 Forest] Esq., to Robert Briscoe half-acre, smalled close called 1637-1638 of Wigton, yeoman 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] Power of attorney by Henry To act for him as the the Float 10 Mar BRA/1/117/3 Fletcher to Michael Studholm (etc.), his newly acquired lands [in 1637-1638 of Wigton, gent. Latin] Consideration 5s [no release] the Rev. Thomas Tullie, Chancellor of the Diocese of Carlisle to George Bell of Carlisle City gent. Lease for 30 years of 3 acres of The property adjoins on the end of BRA/1/117/4 pasture and meadow ground at Caldew Bridge on the northwest 29 Sep 1686 Caldewstones 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 And Corporation for £14 - the Release by William Barwick of annual rent of 13s 4d that the City 20 Nov BRA/1/117/5 Carlisle, gent. to the Mayor pays him [no further details] 1691 (John How) Signed by William Barwicke Consideration 10s for their freehold land at Rickergate-foot Bargain and sale, The Mayor "nigh the walls of the side city", BRA/1/117/6 and Corporation of Carlisle to now built upon by the siad John 7 Dec 1691 John Addison of Carlisle, smith Addison, one yard long and three yards wide, rent 1d a year to the city. Dated Hilary, 5 Geo. II. 4 houses, 1 orchard, 30 acres arable, 24 Fine, Jonathan Ostell, plaintiff; acres meadow, 26 acres pasture, BRA/1/117/7 David Martindale and others, 1732 common of pasture and turbary, in defendants "Crumhole", Embleton and Dalston Giles Russell of "Braistons" [} parish of St. Bees, yeoman to Miles Cleator of Beck Mill, , miller, house with barn on its south end and garden at its back, and 1 rood of arable called the Croft (abuttals given), Mortgage for £30, for residue 25 Mar BRA/1/117/8 and a building of two lengths of of term of 1000 years 1717-1718 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) John Cleator of St Bees, joiner to Joseph Lucas of Whitehaven Assignment of mortgage for 3 Feb 1749- BRA/1/117/9 [same property as 117/8] further £30 1750 descriptive details) immediate term, 4 years John Rayson v. Richard Extract of counsel's opinion, BRA/1/117/10 and others. 1701 Ra[y]son v. Crackenthorpe Concerns lead mining in the Manor of Ousby, and the dues payable for the same Ancient rent 7s 2d, by Thomas Archer of Whitley, Kirkhaugh, yeoman to Edward Robson of Grassgrowe, County Durham, Contemporary copy of deed yeoman, this same day; states that concerning the conveyance of for £8 a year these next three BRA/1/117/11 29 Sep 1671 freehold house and land at years from Thomas Archer, Kirkhaugh, [Northumberland] Edward Robson will regard the sale to him as "void and of none effect". Copy certified by Lamplugh Simpson and William Blencowe John Archer of Whitley, Kirkhaugh, Northumberland, yeoman, eldest son and heir of Thomas Archer of the same deceased, and Edward Robson of Contemporary copy of lease "Nine Benkes" [Ninebanks], [release absent], for freehold Allendale, Northumberland, gent., 28 Apr BRA/1/117/12 house and land in Whitley to Christopher Richardson of 1685 [Kirkhaugh] 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 Also typed copy of legatees' Friend family of Alston; rough release to executors of the will of BRA/1/117/13 circa 1900s pedigree covering 1704-1833 John Friend of Cross Lands, Alston, gent. 12 Jan 1797 Gift of St Bees Church to St Mary's Abbey in York. Endorsed Miscellaneous research notes, "Among the muniments at BRA/1/117/14 including photographic print of n.d. Lowther Castle... Printed in charter by Ranulf Meschins Nicholson & Burn without the witness[es], Vol. 1, p. 226 Envelope marked "A Little Birthday Gift from Richard her Ever-Grateful Brother, being the Dramatised version of part of BRA/1/117/15 original typescript MS of Ruth the 6 Sep 1936 the Book of Ruth faithful one". Sent "To Mary" [Deaconess Mary Steele, died 1 Aug 1946 at Carlisle] BRA/1/118 Reay Family of Bromfield 1815 Mortgage £7500, Reay being alread £5000 in debt to Bridges - Mortgage by lease and release Freehold hous and lands at Gill John Reay of Mark Lane, City, and Bromfield (formerly bought BRA/1/118/1 wine merchant to George 8 Jul 1815 by John Reay his father from Bridges of Tower Hill Esq. Thomas Wilson of Ireby) Alderman of London "containing by ancient computation" 95 acres; freehold 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 Barwis Hall, Collingwood Family, also Westmorland BRA/1/119 1744-1852 lease and Graham marriage settlement 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, Lease and release in trust for Newcastle, formerly John the creditors of Cuthbert Brown's, merchant; his capital BRA/1/119/1 2 Oct 1744 Collingwood of Newcastle- messuage and tenement called upon-Tyne, merchant 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 Assignment of Barwis Hall Estate for the remainder of a 21 Feb BRA/1/119/2 term to protect the inheritance , Cuthbert Collingwood a co-party 1746-1747 in trust for John Stephenson Esq. Bond for £666 13s 4d from Cuthbert Collingwood to To repay £333 6s 8d and to fulfil 14 Aug BRA/1/119/3 Edward Fairless of South terms of mortgage made this day 1739 Shields gent. Lease and release of Barwis Hall Estate, Westmorland to Cuthbert Collingwood and 21 Feb BRA/1/119/4 John Stephenson of Newcastle Edward Fairless, parties hereto 1746-1747 upon Tyne Esq. The Rev. Lord Viscount nevill, Lease [no release] the Manor Mary Sophia Elcock late of 18 Mar BRA/1/119/5 Lordship of Hillbeck, Parish of Chelsea now of Kensington, 1833 Brough, Westmorland widow, and Joseph Pitt late of Circencester (Glos.) now of 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) 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 Marriage settlement of Frederic Stonehouse, Barrasgate, Bellfield, Ulric Graham of Netherby, BRA/1/119/6 Bak, Bewcastle Mill. Carwinley 25 Oct 1852 Esq., and the Hon. Jane Mill and lands, Caldwell Path, Hermione St Maur 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 Greenwich Hospital as Lords BRA/1/120 1746-1760 of the Manor of Alston Moor 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 BRA/1/120/1 Lead mining lease for 20 years 40 yards on each side of the said 24 Jun 1746 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 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 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 Articles of Agreement by away; that they deliver up to him BRA/1/120/2 Richard Harrison and Thomas 4 Sep 1760 all claim on the said Vein, Tweedale 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" 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 Papers relating to Cookson, Carlisle, apprenticed in 1714 to BRA/1/121 Dover, Wakefield, Ma[y]son 1721-1747 Thomas Cookson of Penrith, and Fisher families 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 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 Promissory note for £7 5s 0d To Mrs Ann Cookson of Penrith, from Eleanor Nicholson, 22 Feb BRA/1/121/1 widow, payable in six months widow and James Mayson her 1721-1722 time son, both of Keswick 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 Promissory notes to Ann Thomas Smith. Penrith 23 Dec BRA/1/121/2 1723-1730 Cookson of Penrith, widow 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 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 Settlement by Richard Fisher daughter £300; also to Elizabeth of Barkbeth, Bassenthwaite, BRA/1/121/3 his land called Bitts in 1726-1732 yeoman, of his estates c.1726/7 Crosthwaite , held of the Duke of endorsed with three receipts 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 Bond from John Hutchinson of Cliburn Westmorland, yeoman Bond for £70 to pay £29 10s plus 17 Feb BRA/1/121/4 to Robert Fisher of Westwood 5% interest [spelling erratic] 1727-1728 in Galloway North Britain, gent Power of attorney by Robert To his friend Thomas Smith of Fisher of Eastwood, p. of Penrith, merchant to recover the BRA/1/121/5 4 Jun 1726 Southwick in Galloway, previous sum [£29 10s] from John chapman Hutchinson of Cliburn, chapman [Richard Fisher's] letter to his Lower half of letter missing (torn daughter [Ann] -comments on off). Begins "Daughter Cookson, I BRA/1/121/6 n.d. c1730 an estate and its title which she have rec'd your leter and perrised proposes to buy [perused] the Contents of it ..." Directing Mr Whelpdale for use "when you are Drawing the indenture of Copartnership Thomas Smith's directions between my Bro: Dover and Self" BRA/1/121/7 regarding a partnership being - as to W. Dover's rights and n.d. c1730 drafted obligations; endorsed "A Sketch of the Copartnership". Partnership was "for Trade only", for 7 years or longer Begins "Memorandu. This 10th Financial statement of affairs January 1730. It is mutually and present position, endorsed agreed betwixt A and B to Ender BRA/1/121/8 1730-1732 "Messrs. Cookes into Partnership from this day for Copartnership" Seven Years ..."; updated in 1731- 1732 Summary statement in a similar hand, endorsed "Bro. Dover's BRA/1/121/9 c. 1732 Affairs"-"Balance" - concerning sugar trade Includes the mark on each bale; detailed list. Cargo was of cottons "Goods Ship'd in the Content and cloths, including men's and BRA/1/121/10 of Ulverstone, Samuel Kilner, women's shorts, pockets, c.1731 Master, from Roger Wakefield" petticoats, cover cloths and worsted stuff . At end of the list "No. 4" Three vouchers to Roger BRA/1/121/11 Wakefield's executors 1731 (business items) Bill for payment of £65 by Ann Mayson of Penrith and William Cancelled by removal of seals, BRA/1/121/12 Dover of to Ann receipts endorsed for payments 21 Jun 1731 Cookson of Penrith, spinster, 1732-36 plus interest Manor of Bassenthwaite; Gilfrid Draft agreement for sale of Lawson Esq., lord. By William BRA/1/121/13 customary house and land in 1731 Dover of Bassenthwaite, merchant Bassenthwaite called Northraw to "A.B." Power of attorney form William Dover of Ulverston, Endorsed in pencil "Bro. Wm's 27 Dec BRA/1/121/14 Lancs., merchant to Thomas letter of Attorney" 1731 Smith of Penrith, merchant - to receive moneys due. From "my Father in law Mr Signed promise by Elizabeth Thomas Smith ... untill he has six 23 Nov BRA/1/121/15 Cookson not to call on money months notice to prepare it in". 1732 due to her on bond Penrith And "Son Backhouse"; strong Letter from Richard Fisher to plain speaking, but cordial ending. 27 Jan BRA/1/121/16 "Son Smith" demanding his Endorsed "... letter about his 1732-1733 payment due from him annuity" Promissory note for £190 plus BRA/1/121/17 interest, from William Dover to 3 Oct 1735 Mr Thomas Smith Latter part of a draft lease from Relates to payments; does not the c.1735- BRA/1/121/18 Mrs Ann Cookson to Thomas name of the property 1747 Whelpdale 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 Release by Catherine Corney Catherine Myers to Atkinson and of Penrith, spinster, daughter of BRA/1/121/19 Fawell, for whose bonds dated 9 19 Oct 1747 the late Miles and Catherine May 1735 Thomas Smith and Corney of Penrith 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 Continuation of BRA/1/121, BRA/1/122 1714-1779 Smith Family To Thomas Cookson of Penrith, Apprenticeship indenture of mercer, for 10 years. Signed by Thomas Smith of Carlisle City Thomas Smith and John Machell, BRA/1/122/1 1 May 1714 through John Machell thereof witnesses William Cookson, gent., his stepfather Anthony Machell and Robert Montgomery Bond in £100 that all parties will uphold the terms of the Robert Eaglesfield of Carlisle, BRA/1/122/2 1 May 1714 apprenticeship indenture of gent., surety Thomas Smith "29th June 1829 Memorandum that I this day setled accounts with the above named Mr Thomas Mr Lancelot Daws account of BRA/1/122/3 Smith and do all the hereon 1729 sums lent written account to be right (the Article of Mr Creighton's Bill only excepted) Lance Dawes" BRA/1/122/4 Bills for legal work 1729-1730 15 Dec 1729 "Then received of Lowden widow v. Blackett Mr Joseph Aderton and Mr Thos BRA/1/122/4/1 1729 Baronet Smith the full contents of this bill, [signed] Thomas Simpson Bill of costs Lowden & others [costs suggest that it is a dispute BRA/1/122/4/2 1730 v. Allgood & others over a will] Under her marriage settlement bequests to eldest daughter Elizabeth Cookson, younger daughter Ann Cookson, sons Copy of the will of Ann, wife Richard Cookson, Thomas BRA/1/122/5 of Thomas Smith, mercer of Cookson and eldest son William 1 Sep 1727 Penrith Cookson, Bequests to cousin Ann Dover, "Sister" Backhouse, "Sister" Corney, "Father" Fisher, residue to husband Thomas Smith [Prived 1729] Probate of the will of Ann Endorsed "Papers of Great BRA/1/122/6 Jun 1729 Smith of Penrith Moment" Mr Simpson's bill of costs BRA/1/122/7 [relates to marriage settlement, Two further bills for legal costs 1730-1731 and will of Ann Smith Receipt from George Mason to For all the sheep belonging to 21 Aug BRA/1/122/8 his son-in-law Thomas Smith Bagara Estate. 1730 for £20 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 Bill of sale, with bidders' Cockell, Joseph Aderton, John 30 Aug BRA/1/122/9 signed bids beneath for two Monkhouse and Richard 1735 closes at Castle-head Penrith 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 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 Cancelled original will of Smith, minors. "Brothers" 12 Dec BRA/1/122/10 Thomas Smith of Penrith, William Dover, Isaac Peile, 1735 mercer Thomas Wheldale and Samuel 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- in-law Mrs Ann Mason. Makes provision for any future children 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 Letter from Thomas Griffiths several corn mills and houses of 10 May BRA/1/122/11 to Mr Thomas Smith, merchant persons who were "milners 1750 of Penrith, postmark York [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 bark's disposal Carlisle. Thanks for concern for Letter from Robert Eaglesfield his health; his gout and "old BRA/1/122/12 30 Jun 1740 to Thomas Smith distemper"; his progress and hopes; as to training the horse Relates to house, shop, and Abstract of title to garden, at Penrith Town Head; Hutchinsson's House in overleaf account of "Cash Aug-Nov BRA/1/122/13 mortgage to Mr Smith received by Mrs Eaglesfield Smith 1759 (endorsement) covers 1713-49 for rents of the late John Watson's Estate at Skirwath" Bond in £340 by Gabriel To pay her £170 plus interest. Griffith of Whitehaven, Overleaf, his forwarding letter for 11 Nov BRA/1/122/14 merchant to Ann Smith of the bond, and as to other current 1760 Penrith, Spinster payments Bond in £400 [same parties as BRA/1/122/15 14] to pay her £200 plus 4½% 9 Nov 1761 interest Brother Eaglesfield Smith, gentleman, sister Mary, wife of Mr Willcox, friends William Cleator of Penrith, surgeon; "Miss Richardson, daughter to John Probate and will of Ann Smith Richardson of Penrith Esq." (to BRA/1/122/16 1766 of Penrith, spinster 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 Consideration £340 John Forster of Wolveston Co. Durham, yeoman , cousin and coheir of the late Mary Smith daughter and heir Agreement for sale of a house BRA/1/122/17 of the late John Watson of 21 Jan 1769 and garth in Penrith Penrith, innholder. ( the said John Forster being eldest son of the late Mary Forster, the second surviving sister of the said John Watson), and Frances Ellwood of , 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 William Hodgson, tenant; to be sold by auction at the Pack Horse, Penrith. Sold to Mr Edward Hinde Bill of sale with list of bidders for £75. Eaglesfield Smith and bids, for house, 2 stables, BRA/1/122/18 (vendor) reserves the ownership 20 Oct 1778 yard, and common rights in of the common rights for Penrith "whenever the Commons and Waste Grounds within the Parish of Penrith shall be divided" William Barnsley and George Bill of sale for two houses at Millburne, tenants; yearly free Penrith known by the of BRA/1/122/19 rent 2d; common rights' 20 Oct 1778 Roundabout with the garden ownership reserved as before. thereto belonging Sold to Joseph Graham for £80 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 Bill of sale for the "Pack rights ownership reserved as BRA/1/122/20 Horse" itself, house, stable and 20 Oct 1778 above; sold to Edward Hinde for back-buildings, Penrith £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. Includes Pew 13 in the south aisle, Contemporary copy of the and one house "part of that conveyance of the Pack Horse ancient building formerly called 29 May BRA/1/122/21 Middlegate, with William the Roundabout", in Middlegate, 1779 Cookson's house on the south for £477 (Eaglesfield Smith to Edward Hinde). P. Brougham's voucher to Eaglesfield Smith for legal BRA/1/122/22 work on the previousl sale and 1779 for sale of house at Pooley [Bridge] Continuation of 122, Watson BRA/1/123 1755-1779 family Bond for £20 from Matthew Concerning the estate of the late BRA/1/123/1 21 Oct 1755 Atkinson of Temple Sowerby, Richard Hutchinson of York (died tanner and George his eldest intestate), and particularly John, son to Mary Watson of Penrith, son of his brother Joseph - his widow 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) Bond for £20 from Sarah Hutchinson, widow and BRA/1/123/2 Same matter as 123/1 5 Nov 1755 executrix of John Hutchinson of Dufton to Mary Watson Bond for £20 from Thomas BRA/1/123/3 Ellwood of Dufton, yeoman to Same matter as 123/1 5 Nov 1755 Mary Watson Bond for £20 from Richard BRA/1/123/4 Jackson of Ousby, yeoman to Same matter as 123/1 5 Nov 1755 Mary Watson Under the will of her late husband John Watson of Penrith, Release of dower (£10 a year) innkeeper; she to have the use for 20 Dec BRA/1/123/5 to the said Mary Watson by life of her present two rooms, 1769 Eaglesfield Smith coalhouse and yard pump. Mark of Mary Watson, signature of Eaglesfield Smith, no witnesses Second version of BRA/1/123/5 signed by BRA/1/123/6 12 Jan 1760 Eaglesfield Smith only, witnessed Beneficiaries, wife Mary so long as she remains his widow, daughter Mary and Ann, friends Probate of John Watson of William Monkhouse of Penrith BRA/1/123/7 1752 Penrith, innholder and Cuthbert Relph of Penrith his messuage and tenement at Skirwath upon trust for the benefit of his daughters 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 Probate of Mary Watson BRA/1/123/8 sell her two messuages in 1778 widow of John Watson 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 Schedule of the effects of Mary Includes a small bible, a common BRA/1/123/9 1778 Watson and debtors with prayer book and a Milton's comments by Eaglesfield Paradise Lost and the contents of Smith her abode A certified copy of John BRA/1/123/10 1779 Watson's will (probate 1752) Grace Little of Harrington Harbour, widow and Richard Hodgson of Workington, mason Power of attorney by Jonathan and Jane his wife, legatees of BRA/1/123/11 Sharp of Harrington Harbour, 30 Oct 1779 Mary Waton (see 123/8) to John Mariner... "Yowart" of Plumbland, yeoman to receive their legacies. Five receipts for legacies paid And Lucy Thornton of Plumbland, now widow to John Yeoward of Plumbland, yeoman - Power of attorney by Joseph to receive their legacies from BRA/1/123/12 Harrison of Caldbeck, yeoman Eaglesfield Smith under Mary 2 Nov 1779 and Jane his wife ... Watson's will (they being her two sisters; Lucy's husband was GuyThornton; the two houses were in Middlegate Cookson of Penrith; original "William Cookson, mercer, bundle, wrapper marked " Mr BRA/1/124 general release. Several other 1726-1733 Richard Fish[er's] Release for papers of value" the younger Childers fortunes." "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 Signed memorandum by "Scomscoe" [Scomscow, William Thomas Smith of the moneys Cookson Esq., Penrith, plan in BRA/1/124/1 3 Sep 1726 etc. due from him to William Clarke's Survey of the Lakes Cookson 1787], "The Great Garden, Dockrew Houses", close at [Eamont] Bridge, our house and shop, lands at Ingmire, "The Tyths at ". Also overleaf is the summary statement of outgoings (keep and education) and income; excludes William Cookson's own board and education (2 copies) To pay such sums as Ann Cookson shall direct in the next Bond in £1000 from Thomas six months, provided that the Smith of Penrith, mercer to 14 July BRA/1/124/2 intended marriage with the said William Cookson senior and 1726 Thomas shall take place; such junior of Penrith sums not to exceed £400; and Ann shall not exceed the further sum of £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 To observe the termsof the will of Bond in £4000 from Thomas the said Thomas Cookson. BRA/1/124/3 Smith to William, son of the Witnesses Thomas Watson, 16 Oct 1728 late Thomas Cookson Thomas Simpson. Cancelled by removal of the seal Draft condition of bond from Thomas Smith to the Cookson BRA/1/124/4 legatees of his late wife Ann. c. 1729 Endorsed, Smith to Fisher and others With William Cookson of Penrith, gent. and Isaac Cookson of the Town and County ofNewcastle Bond in £80 from Thomas upon Tyne, gent. -as to payment BRA/1/124/5 Smith to Richard Fisher of 9 Oct 1730 of Ann's £400, she being now Barkbeth, gent. .. dead, under her will dated 5 Sept 1727. Cancelled by removal of seal. To Thomas Smith, for £2217 9s Receipt from William 5d part of the money due to Cookson, senior, and Isaac BRA/1/124/6 William junior. Endorsed "... 1 Apr 1731 Cookson, guardians and tutors receiptfor the securitys assign'd to of William Cookson, junior Wm Cookson Jun'or" For the various sums of principal moneys left under the will of the Discharge by William Cookson said Thomas to his children . The senior, one of the acting recital describes Isaac Cookson as 8 Feb 1732- BRA/1/124/7 trustees of his late brother of "the village and County of 1733 Thomas Cookson Newcastle upon Tyne". Endorsed Discharge ... being the legacys left by my late wife" Quitclaim by William Cookson of Penrith, mercer to Thomas 14 June BRA/1/124/8 Smith of Penrith, mercer of any 1733 claim he might have on the said Thomas Bond in £800 from Thomas 15 June BRA/1/124/9 Smith to William Cookson to 1733 pay £400 Cookson, Rutherford etc.original bundle marked BRA/1/125 1732-1753 "Bonds etc. Gabriel Griffeths Bonds to my Late Sister" Who has lent him it; reciting also Assignment of £20 (being sum the Rev. Samuel Lowthian's loan 25 Dec BRA/1/125/1 owed him by James Mackeldoe to James Mackeldoe. Fine 1753 of Penrith) by John Rutherford armorial seal of Penrith, gent. to Thomas Smith Bond in £1500 from William To repay £750 by Feb. 27th next Dover of Penrith, merchant and without fraud or further delay. 27 Feb BRA/1/125/2 Thomas Smith of Penrith, Cancelled by removal of 1732-1733 merchant to George Mason of signatures Penrith Bond in £44 from William Dover of Whitehaven, tinplate BRA/1/125/3 14 Sep 1747 worker, to Thomas Smith of Penrith, mercer, to repay £22 House presently mortgaged for £7, (abuttals given). Sealed in the presence of the Revd. William Gift by William Miller of Graham Minister in Hexham and Wigton, tinker, to his wife others. Mark of William Miller. BRA/1/125/4 21 Jun 1739 Janet, for love, his house and Overleaf; Unsigned certificate by garden in Wigton William Miller as to his reason (apparently mortal illness and expecting his departure shortly) and wishes [nuncupative will] Bond in £58 from John Rutherford of Penrith gent. to 24 Dec BRA/1/125/5 Thomas Smith of Penrith, gent. 1753 to repay £29 Cape family of , Peile family of Lorton, and Rudd, BRA/1/126 1624-1734 Huett, Fell, Ma[y]son,Troughear families Consideration £7, customary rent 18d per annum. Thomas Caipe of High Ireby, yeoman to John Fell Bargain and sale of half close the elder of Stockdale [parish of called Watterhead with 26 Aug BRA/1/126/1 Uldale], yeoman; "of the common and pasture belonging 1624 Inheritance of Thomas Denton of situate in Ireby Parish Warnell"(now His Majesty's ward), occupied by the said Thomas Caipe Consideration £8 10s 0d, customary rent 18d; for a parcel of meadow called The Waterhead in Customary bargain and sale, Ruthwaite's lands, area 1½ acres, George Stamper of High Ireby, with common of pasture and 12 Jan BRA/1/126/2 yeoman to Leonard Fell of turbary, to hold by the "Auncient 1640-1641 Greenrigg, yeoman Custome of Customary Estate" and adjoining the land of John Fell father of Leonard. Lord of the manor Thomas Denton Quitclaim by Thomas Caipe of Their peaceable possession of Low Ireby, yeoman, to Hugh house and land at Allerthwaite, BRA/1/126/3 Simpson of Allerthwaite, yearly rents 6s 6d to Thomas 19 Sep 1657 Cumberland and Leonard Fell Garth, gent. "Landlord therof", of Stockdale, yeomen and 1s 4d free rent, to John Dalston of "Ackeronbanke" [Acorn Bank, Temple Sowerby] Esq. Fine armorial seal Obligation bond Robert That Lowson fullfil all agreements Lawson of Penrith, taylor declared in a deed bearing the BRA/1/126/4 1672 bound to James Collinson of same date upon two messuages in Penrith, Taylor Middlegate Penrith Consideration £20, a freehold messuage or purpresture, the garth on its backside,and a barn and Bargain and sale, Christopher garth adjoining, all in Middlegate Wilkinson of Penrith and in Penrith, bounded on north by William his son, yeomen to 28 May BRA/1/126/5 the barn or purpresture of William Jonathan, son and heir of 1673 Whelpdale, Esq., deceased, and on Thomas Midleton of Penrith, the east, south and west by the Tallow chandler King's highway [i.e. the town streets], now occupied by the said Wilkinsons Consideration £9, paid by Enfranchisement by Thomas Leonard Fell, cusomary rent 3s a Denton of Sebraham year, also 1 dwelling house and BRA/1/126/6 4 Sep 1673 [Sebergham] Esq., of Water barn. Endorsed note of livery of Head Closes (4 acres) seisin, given in one of the said closes that day. Obligation, John Dobison of Skirwith, yeoman to Thomas BRA/1/126/7 Dobison of the same, yeoman [Deed not present] 7 Jul 1682 to fullfil the obligations in the deed of the same date 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 Articles of agreement as to all the Ellers [alder trees] growing 17 Jan BRA/1/126/8 upkeep of fences and ditch along the waterside"; provision 1684-1685 between their properties 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 Defeasance, Christopher Fell of Lord of manor, ... Fletcher Bart. BRA/1/126/9 1687 [missing], yeoman to Matthew Consideration £40. Witnesses Cape of Stockdale for Colt John Dalton, Edward Keddye, Flatt and Gill, yearly rent 3s 2d John Wharton [Fragment only] Bond in £200 from John Cape Fine amorial seal. Witnesses; 2 Feb 1692- BRA/1/126/10 of Stockdale, Uldale to Mary Leonard Vaux, John Fell, John 1693 Fell of the same, widow Scott Mary Fell widow of Leonard Fell of Stockdale, parish of Uldale to John Cape of the same, yeoman The mortgage deed to which for house and land and parcels of 2 Feb 1692- BRA/1/126/11 item 10 relates; bargain and land at Stockdale (the house, 1693 sale for £100 garth, the Croft, the Old Gill, Gill, New Riveing and New Close); financial arrangements. Seal subsequently removed Bargain and sale, John Cape of Stockdale, parish Uldale, Consideration £19 10s 0d, held in carpenter to John Fell of tenantright under the Dean and 20 Feb BRA/1/126/12 Allerthwaite, widower, house Chapter of Carlisle, rent 6d per 1692-1693 and land at the Waterfoot in annum Uldale John and Christopher Fell hath paid for the building of a barn by Bond in £11 10s 0d by John John Willson and if John Cape Cape, of Stockdale, carpenter does not pay the specified money to John Fell of Stockdale, 28 Mar BRA/1/126/13 by the due date then the to widower, and Christopher Fell 1693 receive all the rent of his said of Footdicke, parish of Uldale, messuage and tenement until yeoman discharged. Seal subsequently removed For parcels at Waterfoot called Intack, which her father John Fell now has in occupation for the term of 7 years, thereafter to her Quitclaim by John Cape for sole use; this land is situate in BRA/1/126/14 40s to Jane Fell of Ireby parish, paying 3d a year 9 Aug 1693 Allerthwaite, spinster 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 Troughears now living in Cockermouth. Huett whqll have all their land in Stockdale now Articles of agreement and occupied by John Dalton, on bond, John Trougheare and payment of £62 10s 0d payable in Elizabeth his wife to Andrew four instalments (specified), the 19 Aug BRA/1/126/15 Heuett [Hewet] of Newton, two Troughears to give him 1697 Parish of Holm Cultram, possession next 25 March. Penalty yeoman sum for default £140. Bond John and Elizabeth Trougheare of Cockermouth to fulfill all covenants and agreements Final enfranchisement of See item 6. Recites the agreement BRA/1/126/16 21 Oct 1698 Waterhead lands, house,and between Thomas Denton of barn by Thomas Denton Esq. to Warnell and Lettice his wife dated John Fell 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 Quitclaim by John and Elizabeth Troughere of Cockermouth and by William For parcelsof land called Wreas in and Isabel Fisher of Newlands, 26 Feb BRA/1/126/17 Uldale Manor , and Intacks in Crosthwaite, yeoman to 1699-1700 High Ireby Manor Elizabeth Hewett of Long Newton [Newton Arlosh] widow Consideration £53, their two freehold houses, lands and purprestures in Middlegate (widow Tyson's house on south, John Mattinson's house on north), Bargain and sale, Henry Clarke now occupied by the said Mary of Penrith, skinner and Mary Hornsby , yearly free rent 3½d to 23 May BRA/1/126/18 Hornsby of Skelton, widow to Lord Portland "towards the 1706 John Jackson of Penrith, payment of the purpresture rents cooper 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 In dispute between Thomas Pearson of Hudbanke, parish of Uldale, yeoman and Elizabeth Bond of £20 to observe Hewet of Ireby, widow as to their arbitratration award of JohnFell BRA/1/126/19 watercourses, hedge-settings and 18 Jul 1710 of Langlands, Uldale and John removings, and placings of moor- scott of Greenrigg, Caldbeck stone and highways on and between each other's land [See item 8] 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, Bargain and sale, John Fell of which he bought from John Cape Stockdale to John Peale of (details, including "one sheep Lorton, yeoman, and his wife BRA/1/126/20 house") held as a customary 15 Jun 1711 Jane, only daughter of the said tenantright estate under the Dean John Fell. Corresponding and Chapter according to the admittance 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 surrender of John Fell, Manor of Lorton Bargain and sale, William Consideratin £47, for a freehold Raincock of Penrith, merchant, house and garden in Middlegate, Jonathan Midleton of the same, 31 Dec BRA/1/126/21 Penrith, known as Wilkinson's tallow chandler and Thomas 1724 House, ancient yearly free rent Rudd of the same, butcher to 3½d to the chief lord[s] of the fee John Rudd of Penrith, butcherS Admittance, Manor of Uldale, One parcel of ground called the BRA/1/126/22 general fine to Anne the wife Intake, customary rent 1s 8d, fine 26 Jul 1727 of George Mason,gent. £2 10s Consideration four score and ten Lease and release bargain and pounds [£90], for house and sale by John and Jane Peile of closes (4 acres) called Waterhead, Lorton with John Peile of late John Fell's, and close at 14-15 Aug BRA/1/126/23 Dearham eldest son and heir Waterfoot called Intack, late John 1728 apparent to George Mason of Caipe's, all in Ireby Parish, to the Penrith, gent. and Anne his use of Anne Mason. Manor of wife Lorton admittance of Anne Mason Customary bargain and sale, Consideration £30, for messuage John and Jane Peile of Lorton and tenement at Stockdale, Uldale 15 Aug BRA/1/126/24 to George and Anne Mason of and a close called Swam, and the 1728 Penrith barn and sheephouse adjoining Covers 1634-1734. Relates to Abstract of Mr Smith's title to BRA/1/126/25 Cape (tenant of the Manor of High 1734 Stockdale, Uldale Ireby ), Side, Hewit, and Dover Admittance of Sir Edward Musgrave Bart. to a parcel of BRA/1/127 waste in the Manor of Oct 1662 "Aspartricke" [Aspatria], rent 2d Various calculations of the BRA/1/128/1 votes at Appleby with notes on 1754 objections and expenses 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, Various correspondence over Honywood desires me to tell you BRA/1/128/2 the course and outcome of the that he wishes you come down Apr 1754 election 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 from William Lee, "and do assure you that at the next general election you shall be chosen for that 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" Case of the Election at Appleby 1754, dispute over BRA/1/128/3 1754-1755 voting rights with evidences on both sides Says he has received a note from Receipt for the payment of Mr Lord Thanet and quotes, "I have 27 Dec BRA/1/128/4 Lee's share of expenses and just now receiv'd a letter from Mr 1755 letter from Abdy to Lee Fox, we must prepare for war" 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 Copy of proposals made by to Lord Thanet for the purchase of BRA/1/128/5 Lord Thanet to Sir James the Borough for the future. Lord c. 1756 Lowther 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 For 10s 9½d - houses and lands lately occupied by Nicholas Williamson, and land occupied by Gift of King Henry VIII to William Briscowe in Crosthwiate 20 Apr BRA/1/130/1 John Williamson of "also all that wood (1 acre 1543 Crosthwaite approx.) called the Vicar Ile within the Water of Darwant, held of us in chief. At Westminster. Great Seal Customary rent 5s 2d. Thomas Jenkinson of Cockermouth, blacksmith to Richard (son of Customary bargain and sale for William) Harris of Greysouthern, BRA/1/130/2 £20 of house and farm in Little Brigham, singleman. Mark of 26 Jun 1760 Clifton, Parish of Workington Thomas Jenkinson, witnesses John Jenkinson Peter Hodgson, William Harris, Anthony Tower senior, John Fawcett and Miss Frances Callander Marriage settlement of James BRA/2/2 (Campbell) of Ardkinloss, 1819 Robert George Graham of Argyllshire. four schedules of Netherby (Sir James Graham farms, tenants, acreage and rents 1792-1861) 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 Joseph Wilson of Allonby, Skelton, yeoman to James Stockdale of Newton in the Parish Mortgage deed by lease and of Newton, consideration £80. release of property and 5 acres Endorsed 20 May 1793 received BRA/2/3 6 Dec 1774 of common land at Ellonby, from Joseph Wilson £81 18s due Parish of Skelton to me in right of my wife Mary the daughter of James Stockdale signed Joseph Carman, signatures and seals removed Between Peter Buckbarrow of Newbiggin, shoemaker and John Dawson of Newbiggin, yeoman; Feoffment of Moor Close, 24 May BRA/2/4 consideration £24, all that his Newbiggin, Parish of Dacre 1796 close called Moor Close by estimation three roods, gives abutments Deeds to property in Senhouse BRA/2/5 1893 Street, Maryport Conveyance of a parcel of John Brough Mason of Maryport, BRA/2/5/1 freehold land off Senhouse bank manager to George Dixon of 15 Feb 1893 Street in Maryport Wood Street, Maryport, cabinet 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 Between the Cumberland Co- operative Benefit Building Society (mortgagees), John Brough Mason, bank manager and John Maughan of Maryport, Conveyance of two shops brewery manager to George BRA/2/5/2 situate in Senhouse Street 15 Feb 1893 Dixon of Wood Street, Maryport, Maryport cabinet maker. Contains schedule of indentures and a coloured plan showing tenants Miss Maclean and William Armstrong and abutments George Dixon of Wood Street, Mortgage of two shops in Maryport, cabinet maker to BRA/2/5/3 Senhouse Street, Maryport to William Irwin Robert Crowder of 16 Feb 1893 secure £900 plus interest Stanwix, Esq. mortgage of the properties from 1& 2 in the series Of 41 Clarges Street Piccadilly, Middlesex, beneficiaries; sister the Hon. Louisa Drumond the wife of Edgar Atheling Probate of the will of the Hon. Drummond Esq., brother Joslyn 11 Aug BRA/2/6 Fanny Caroline Pennington, Francis Lord Mucnaster, brother 1864 spinster the Hon. Alan Joseph Pennington. Fanny also of Muncaster Castle and Warter Priory, County of York died 12 July 1864 at Vevay in Switzerland Beneficiaries; estate at How near Keswick and estate at Nook in Bewcastle to Hugh Stanger Leathes now of Blanavon near Abergavenny, Wales, Hugh's Administration with will elder brother Thomas Leathes BRA/2/7 annexed of Rev. Edmund Stanger Leathes now of Stockwell 1846 Stanger of Wetheral Place Surrey, another brother Nathaniel S. Leathes, sisters Mrs Baker Catherine S. Leathes, relationship unknown Elizabeth Bond wife of Esq. of Lancaster, Mr , 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 , Henry P. Lowe Esq. Calverton Nottingham, Miss Losh of Woodside, Mrs Ramsay of , widow of Dr Ramsay late of Newcastle, James Losh Esq. barristerof Newcastle, William Losh Esq. of , Robert Losh of Brisco, John Warwick of Birtley near Newcastle, Henry Marten Esq. of Colston Bassit near Nottingham, John Sir Richard George Musgrave Bart. and the trustees under the Mortgage and maps in bound settlement created by the will of BRA/3/1 volume of the Edenhall Estates 1911 Sir Richard Courtenay Musgrave to secure £31,000 Bart. deceased to the Yorkshire Penny Bank Ltd. Deeds relatingto the mortgaging of the Edenhall BRA/3/2 1860-1914 estates and the subsequent reconveyance Parties Sir George Musgrave Disentailing assurance of Bart., Richard Courtenay BRA/3/2/1 estates in Westmorland and 18 Jan 1860 Musgrave Esq. and Edward Cumberland Bleaymire Adora Frances Olga Lady Brougham & Vaux to Samuel Stuart Gladstone of 43 Eaton Place Middlesex Esq. and the Hon. Henry Charles . Sir Richard Copy release of the real estate Courtenay Musgrave late of of Sir R. C. Musgrave Bart. Edenhall by his will of 1873 left BRA/3/2/2 deceased from a legacy of to Lady Brougham & Vaux (then 26 Jun 1890 £2000 charged on his real his wife Adora, Lady Musgrave) estate 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 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, mortgage to secure £5100 spinster of the second part and raised for the portion of Miss John Henry James and Romer 27 June BRA/3/2/3 Dorothy Musgrave of the William both of Norfolk House, 1890 security of a term of 1000 years Thames Embankment, Middlesex in the Edenhall Estates (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 Same terms as [3] mortgagees Mortgage to secure the sum of Rev. James Ambrose Ogle of BRA/3/2/4 £5100 raised for the portion of Sedgeford Vicarage, Norfolk and 13 Oct 1892 Zoe Caroline Musgrave Maurice Robert Bugh of Bronely dur Tourm in Merioneth Esq. Same terms as 3 & 4, mortgagees Mortgage to secure £5100 for of Ponsonby the portion of Philip Richard Hall, Cumberland and William 28 Nov BRA/3/2/5 Musgrave and assignment of an Hugh Parkin the younger of 1894 additional charge of £5000 Ravencragg , Westmorland Declaration of trust for certain The sums of £5100 and £5000 due sums advanced by Sir R. G. to be paid by the trustees was paid Musgrave for paying off the 29 Nov BRA/3/2/6 by Sir Richard George Musgrave portions of his brother Philip 1894 out of his own money so a trust Richard musgrave charged on set up for Sir Richard. the Edenhall Estate Same terms as [3] mortgagees Charles Evelyn Arkwright of 14 Beaufort Gardens, London Esq., Mortgage for £5100 for the Peter Legh Clowes of Burton 30 Nov BRA/3/2/7 portion of Thomas Charles Court, , major in the 8th 1896 Musgrave Regt of Hussars and William Arkwright of Sutton Scarsdale, Derbyshire From Angus Clerk of 12 Green Park, Bath in Somerset, clerk and Transfer of mortgage for £5100 Revd. William Arthur Longlands BRA/3/2/8 for the portion of Miss Zoe 8 Oct 1903 of 18 Belmont Bath, Somerset to Caroline Musgrave Sir Richard George Musgrave of Edenhall Bart. Between Sir Richard George Musgrave of Edenhall, the Sub mortgage of charges for trustees and Arthur Hugh BRA/3/2/9 20 Feb 1909 £5100, £5100 and £5000 Thurburn of Cransley Hall Kettering , Northampton (mortgagee) 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, Abstract of mortgage for London, gent. Contains schedule BRA/3/2/10 £12500 and deeds of transfer 1911 of Housegill Farm in the parish of and discharge 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. Major Geoffrey Carr Glynn D.S.O appoints Henry Charles Baron Copy draft power of attorney to Brougham and Vaux his attorney. BRA/3/2/11 execute a consolidating 27 Oct 1911 Endorsed; this was never acted mortgage upon as Glynn returned and executed the mortgage Edenhall Estates consolidated BRA/3/2/12 mortgage, supplemental 1911 abstract Edenhall Settled Estates Notice to the Trustees of intention of Sir R.G. Musgrave Bart. to BRA/3/2/13 2 duplicates 7 Jun 1911 exercise his power as tenant for life of mortgaging part of the Settled Estates Edenhall Estates, extract from BRA/3/2/14 1911 settlement of 16 Jan 1867 Schedule prepared by Mr C.B. Punchard showing in detail the property comprised in the BRA/3/2/15 Jun 1911 settlement of 16 Jan 1867, consolidated mortgage for £31000 Abstractof title to portions of the Edenhall Estates and to mortgage debts of £5100, £5100 and £5100 charged on BRA/3/2/16 1911 parts of the Cumberland Estates and further sums of £5000 and £5000 charged on the estates Statutory declaration of Mr C. B. Punchard Edenhall Estate Contains schedule of property BRA/3/2/17 7 Dec 1911 agent, successor to his father referred to in declaration Frederick Punchard Mrs H. A. Ogle and others to 14 Dec BRA/3/2/18 Sir R.G. Musgrave Bart. deed 1911 of discharge of charges for portions on the Edenhall Estate Manor of Edenhall, admittance of Richard Williamson to a 11 May BRA/3/2/19 close called High Fitz Close 1894 and one called Low Fitz Close Copy order appointing trustees BRA/3/2/20 for the purposes of the Settled 18 Jul 1895 Land Act 1882 Sir R. G. Musgrave Bart. Edenhall Estates mortgage to BRA/3/2/21 Yorkshire Penny Bank Ltd. 1911 schedule of deeds handed to mortgagees on completion Acknowledgment of right to BRA/3/2/22 production of Deed of Release 10 Feb 1912 dated 26 Jun 1890 Carbon copy of the schedule of title deeds and documents relating to Edenhall Estate BRA/3/2/23 1911 delivered by Messrs. Bleaymire & Shepherd to Messrs. Roofer & Whately Reconveyance of mortgage dated 14 Dec 1911 the 21 Apr BRA/3/2/24 Yorkshire Penny Bank & 1914 others to Sir R.G. Musgrave Bart. Consideration £45, for an Bargain and sale, Richard inclosure of arable ground called Nelson of Tring, Hertfordshire, Leedyatt Close alias Longflatt 23 May BRA/3/3 surgeon to Paul Richardson of Close , a parcel called Thornbanke 1724 Edenhall, waller and another called Wandales within the Lordship of Edenhall Title deeds relating to the BRA/3/4 1799-1870 purchase of Pugmire's Estate Consideration £40, all that Bargain and sale Isaac Walker Walker's dwelling House at of Edenhall, blacksmith to John Edenhall adjoining the house built 19 Dec BRA/3/4/1 Pugmire of and by Isaac Walker also the barn 1799 Ann his wife behind, a portion of the orchard garth and garden John Pugmire and Ann his wife to a dwelling house, garden and orchard, customary rent 2d; Admittances to Manor of BRA/3/4/2 another for 2 Mar 1836 [same 1815-1842 Edenhall parties] and another for Jonathan Pugmire on the surrender of John and Ann Pugmire Conveyance of a customary 26 Mar BRA/3/4/3 dwelling house, John and Ann Consideration £70 1842 Pugmire to Jonathan Pugmire Conveyance of dwelling house, Mrs Sarah Pugmire of Penrith, Consideration £250, contains BRA/3/4/4 widow to Sir George Musgrave coloured plan Bart. Deeds relating to the purchase BRA/3/5 of a toll house and garden from 1876 the Alston Turnpike Trustees Trustees of the Alston Turnpike Conveyance of Toll House and Roads to Sir Richard Courtenay BRA/3/5/1 29 Jan 1876 Garden situate at Eden Hall Musgrave Bart., consideration £42, contains plan Richard Williamson of , yeoman owner of BRA/3/5/2 adjoining land giving up his 18 Feb 1876 right to pre-emption purchase of the Eden Hall Toll House 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 Conveyance of cottages at sell the cottages to Sir Richard BRA/3/6 Edenhall either side of the 10 Feb 1880 Courtenay Musgrave, two vicarage cottages or dwelling houses (one being use a a post office) now in the occupation of Richard 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 Title deeds including the will BRA/3/7 of Lancelot Little, relating to 1875-1892 the purchase of the premises Robert Dalton inherited the house Conveyance of a dwelling from Mary Dalton his mother, house at Edenhall Mr Robert consideration £35. Associated BRA/3/7/1 Dalton of Edenhall, yeoman to 20 Jul 1875 admittance of Lancelot after the Mr Lancelot Little of Edenhall, surrender of Robert Dalton, stonemason customary rent 6d Beneficiaries; wife Ann Little, Copy will of Lancelot Little of children and step-children, trustee BRA/3/7/2 1876 Edenhall, mason Thomas Bowstead of Edenhall, land agent Admittances, Manor of Admittance of Thomas Bowstead Edenhall for house and cottage BRA/3/7/3 named in the will of Lancelot 7 Jun 1892 (formerly a barn), customary Little and subsequently Margaret rent 6d Lister Bowstead named in the will of Thomas Bowstead deceased to Samuel Stewart Gladston of 43 Conveyance of house and Eaton Place Middlesex Esq. and cottage, Margaret Lister BRA/3/7/4 Henry Charles Lord Brougham 8 Jun 1892 Bowstead of Lamley House and Vaux, consideration £70; Penrith, widow coloured plan Inland Revenue accounts and admittance to the estate of BRA/3/8 1858-1894 Robert Dalton of , deceased Probate at Carlisle 1858. A freehold and customary estate at Succession duty, Robert Dalton Edenhall in the occupation of of Little Musgrave, Crosby Joseph Dalton and Mary Dalton 1858 & BRA/3/8/1 Garrett, Westmorland, farmer and succession duty of William 1888 upon the death of William Dalton of Edenhall, yeoman upon Dalton the death of Robert Dalton 5 Apr 1888, detailed list of the estate admittance and copy to Manor of Edenhall of William Dalton 11 may BRA/3/8/2 eldest son of Robert Dalton 1894 deceased, customary rent 12s Title deeds relating to the BRA/3/9 purchase of Williamson's 1758-1897 closes of land Christopher Gowling of James Street, Covent Garden, Middlesex, grocer and Jane his wife to Conveyance of a mesuage and Richard Potter of , BRA/3/9/1 tenement at Edenhall, 20 Oct 1758 Cumberland, yeoman, Cumberland consideration £202 for a messuage and tenement at Edenhall, customary rent 5s Thomas Williamson and Anne his wife of Langwathby , yeoman to Conveyance of a mesuage and Isaac Walker of Bampton c. 9 Feb BRA/3/9/1A tenement at Edenhall, Westmorland, consideration £39. 1765-1766 Cumberland Document is partially missing and restored. Conveyance of a close called George Richardson of Outfitts by estimation 6 acres Langwathby, waller to John BRA/3/9/2 adjoining the north side of the Williamson of the same place, 7 Dec 1771 River Eden a a common gentleman, consideration £94 10s, pasture called Farfield customary rent 1s 9d Admittance of William Potter upon the death of his father BRA/3/9/3 Richard Potter for a messuage Manor of Edenhall 2 May 1773 and tenement customary rent 3s 4d Counterpart of lease for three Lancelot Machell of 30 Dec BRA/3/9/4 years from 5 Apr 1772 for Crackenthorp, Westmorland,gent. 1774 house and lands at Edenhall to Thomas Williamson of Langwathby, gent. and John Warwick of Langwathby, yeoman; a messuage and tenement, two gardens, a maltkiln, lists the closes and occupiers Conveyance of a customary William Potter of Lazonby, messuage and tenement at yeoman to John Williamson of BRA/3/9/5 Edenhall formerly estate of 3 Mar 1792 Langwathby , gent., consideration Christoph Goulding and Jane £240, lists the closes and acreages his wife 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 Admittance to Manor of BRA/3/9/6 of Sir Philip Musgrave ¶26 Mar 1795-1897 Edenhall to two closes of land 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. The trustee of Richard Williamson Conveyance of two customary deceased to the trustees of the will BRA/3/9/7 closes of Land in the Manor of 3 Feb 1897 of Sir Richard Courtenay Edenhall, High and Low Fitz Musgrave, Baronet Deeds including probate of will of Elizabeth Dalton of Edenhall BRA/3/10 1811-1898 (1811) relating to the Dalton Family's lands Beneficiaries; grandson William Pugmire, son John Dalton, Probate and will attached of daughters Mary Brown, Jane BRA/3/10/1 Elizabeth Dalton late of Davis, Elizabeth Lancaster, 1811 Edenhall, widow Margaret Warwick, Nancy Pugmire, executorsJohn Pugmire and Thomas Moses 6 Feb 1829 Mary wife of William Dalton to a messuage and tenement in Edenhall with croft, Crosslands Close, Nook Close, Admittances, Manor of Moss Heads, Near Moss, Far BRA/3/10/2 Edenhall to various lands 1829-1875 Moss rent 1s 8d ¶29 Mar 1858 belonging to the Dalton family Robert Dalton son and heir of William Dalton of a messuage and tenement, croft, two garths, Outfitts, Crosslands, Wandels, In 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 Avidavit of William Dalton relating his family connection 22 Mar BRA/3/10/3 with land called Barbara Plain 1898 in Edenhall Admittances and copies of 11 May BRA/3/10/4 Robert Martin Dalton to lands 1894 rents 1s 2d, and 1s Memorandum relating to the BRA/3/11 deposit of title deeds 1910 [cancelled] Admittances to the Manor of BRA/3/12 1910-1911 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, List of Edenhall copyholds and Nook Close, Moss Heads upon the BRA/3/12/1 admittances to the Manor of 1911 surrender of Robert Martin Edenhall; account 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 Lease of fishing rights in parts 1911 & BRA/3/13 of the River Eden 1917 Sir Richard George Musgrave of Edenhall Bart. to Charles Burrow Flockton of Kenwood Knoll Rundle Road , architect, John Dodds Johnstone of the Tower Pool , cloth manufacturer, Richard Ayrton England of Englethwaite Hall , worsted manufacturer and Henry Miers of Strayside House St James Park, Counterpart lease of fishing Harrogate, leather manufacturer; 22 May BRA/3/13/1 rights for 10 years from 1 Jan rights to fish by rod in the Sceugh 1911 1917 and Udford reaches of water in the , 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 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 Counterpart lease of fishing Braithwaite of Brownberry 31 Dec BRA/3/13/2 rights for 5 years from 1 Jan Manor, Honforth, Yorks, sanitary 1917 1917 in Mains 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 Kirkoswald, title deeds relating to the mortgage of Housegills 1878, 1888, BRA/3/14 and High and Low Fog Closes 1911 farms Agreement contains schedules of Mortgage of Freehold farms by Housegills Farm (109 acres) and BRA/3/14/1 R. C. Musgrave to the Rev. W. High and Low Fog Closes Farm 1 Aug 1878 H. Parson to secure £12,500 (426 acres) with plan of the properties Transfer of mortgage for One of the mortgagees William £12,500 secured of Henry Parson of Linchmere, 20 June BRA/3/14/2 hereditaments in the parish of Sussex is now deceased leaving 1888 Kirkoswald belongingto Sir Arthur George Parson of the R.C. Musgrave deceased Southsea House Threadneedle 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 Reconveyance of freehold Lord Brougham and Vaux to Sir premises at Kirkoswald 14 Dec BRA/3/14/3 Richard George Musgrave of comprised in mortgage of 1 1911 Edenhall Aug 1878 Langwathby, deeds relating to BRA/3/15 the purchase of various 1836 premises 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 Lease and release conveyance Bell of the same, spinster to Sir of copyhold premises at George Musgrave of Eden Hall, 25-26 Mar BRA/3/15/1 Langwathby, Cumberland by Bart. consideration £830 for 1836 the devisees under the will of Highmoor Close on Langwathby the late Rev. Thomas Rebanks 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 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 Admittances to the Honor of and the other devisees of the will 28 Mar BRA/3/15/2 Penrith of Thomas Rebanks to a messuage 1836 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 Title deeds relating to the BRA/3/16 1783-1848 purchase of Chambre's estate Catherine of Fareham, Conveyance by lease and , widow one of the 21 & 22 BRA/3/16/1 release of inclosure of land on daughters and devisees of the will Aug 1783 Langwathby Common, by of Thomas Bowerbank of estimation 21 acres in the Culgaith, Parish of Kirkland but occupation of John Varty 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 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 Conveyance by lease and Harrison of Penrith, surgeon and release of freehold land called 4) Alan Chambre of Grays Inn, 4 & 5 Aug BRA/3/16/2 Langwathby Moor adjoining Middlesex Esq.; yearly quit rent 1784 the undivided common 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 Recites various agreements, consideration £600, for conveyance of the messuage and tenement, garth, garden orchard at Langwathby Townhead, also Deed of covenants, Thomas Carleton Croft with garth (6 acres) Carleton of Langwathby, in Manor of Langwathby now in BRA/3/16/3 yeoman, Elizabeth his wife and the possession of John Williamson 23 Oct 1786 Alan Chambre of , and Thomas Dayson apportioned Kirkby Kendal, Esq. 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 Final agreement, Westminster between Alan Chambre and BRA/3/16/4 1783-1784 Thomas and Elizabeth Carleton (2 copies) Consideration £330, freehold close at Langwathby called Moor Conveyance by lease & release, Close (10 acres) in the occupation Isaac Pattinson of Penrith, 1 -2 Feb BRA/3/16/5 of Thomas Winskell as farmer and currier to Alan Chambre of 1790 all other freehold closes of Isaac Grays Inn Middlesex Esq. Pattinson in the manor and parish of Langwathby 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 16 & 17 BRA/3/16/6 Conveyance by lease & release Street, Dorset Square, Middlesex Aug 1839 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 Conveyance and covenant, to Mrs Ann Gerrat Chambre to Sir surrender a messuage & George Musgrave Bart. of 15 Dec BRA/3/16/7 tenement and lands in Edenhall conveyance of the 1848 Langwathby, part freehold Chambre estate at Langwathby 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 Enfrancisement of tenements messuage and tenement at BRA/3/17 within the Honor of Penrith 1860 Woodend, Forest of Inglewood, and the 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 Deeds relating to the purchase BRA/3/18 of freehold and copyhold 1870 closes at Langwathby Conveyance of two freehold Consideration £345, 1) John BRA/3/18/1 closes of land called High Harrison of Langwathby, yeoman, 1 Nov 1870 Moor and covenant to 2) William Harrison of Kirkby surrender a copyhold close Thore, husbandman, called Croft at Langwathby 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 Honor of Penrith, Lanwathby, admittance of Sir George BRA/3/18/2 Musgrave Bart. upon the For Croft and Croft Head 1 Nov1870 surrender of Christopher Fairer and John Harrison Admittances to the Honor of BRA/3/19 1816-1873 Penrith 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 Admittances to the Honor of Bargitts, rent 6d, a close called BRA/3/19/1 1816-1873 Penrith, Langwathby 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 Undertaking for production and safe custody of documents Deeds relating to the purchase William Bell of Thomas Close, BRA/3/20 1885 of Curfitt Close Parish of Hutton, yeoman and William Johnston Henderson of Red Gill, Parish of Dalston. Has 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 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 Deeds relating to the exchange BRA/3/21 Bank Langwathby. Musgrave 1893-1894 of property in Langwathby 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 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 Counterpart lease of a piece of Langwathby, Thomas Hewitson of land at Langwathby for Winskill, farmer, William Varty BRA/3/22 building purposes to the of , joiner, William 20 Sep 1900 Trustees of the Langwathby Teasdale of Hunsonby, farmer, Wesleyan Chapel, 99 years 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, farmer and Thomas Watson of Kirkoswald, road surveyor. Contains plan of the piece of land. Deed of exchange of lands at BRA/3/23 in 1876 Westmorland Thomas Rudd of Little Musgrave, Westmorland, yeoman and Sir Richard Courtenay Musgrave of Edenhall, Bart. Rudd exchanging Deed of exchange between Holme and heretofore Rudd and Musgrave of lands at called Great Holme and Little 23 Aug BRA/3/23/1 Great Musgrave in Holme (3 acres1 rood 33 perches) 1876 Westmorland 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. Title deeds relating to the BRA/3/24 purchase of land at Elliset End, 1875-1879 Little Musgrave Between Richard Grundy Lamb of Annapara Uythery Wynaad Malabar Coast in the East Indies, gent. and of Burrell Green, Great Salkeld, gent. Conveyance of a customary deceased to John Gill Bailey of 11 Nov BRA/3/24/1 close of land called Elliset End Kirkby Stephen, Westmorland, all 1875 in Little Musgrave that customary close called Elliset End in the township of Little Musgrave and Parish of , Westmorland (8 arces 8 perches) held under Sir R.C.Musgrave customary rent 4s Mortgage of Elliset End, Mr BRA/3/24/2 John Gill Bailey to Mr Joseph 21 Jun 1878 Lamb to secure £300 Conveyance of Elliset End to Sir Richard Courtenay 26 Mar BRA/3/24/3 Consideration £480 Musgrave by the executors of 1879 the estate of John Gill Bailey Title deeds relating to the purchase of Hughber Pool in BRA/3/25 1817-1879 Little Musgave, Crosby Garrett, Westmorland Consideration £87 10s, between Conveyance Hughber Pool John Ellison of Burrells in the BRA/3/25/1 Close in Little Musgrave, Parish of St Lawrence, Appleby, 4 Jun 1817 Crosby Garrett, Westmorland Yeoman and Matthew Atkinson of Abba Park, Warcop, yeoman Conveyance of Hughber Pool Consideration £100, gives 12 July BRA/3/25/2 Close, Matthew Atkinson of abutments. Endorsed; This deed 1826 Temple Sowerby, seen and allowed by the Jomage Westmorland, to Thomas Jury of Gt. and Little Musgave Taylor of Plowlands, yeomen with the yearly rent of 2s 11d halfpenny, George Alderson, foreman Jonathan Taylor of Great Musgrave and Thomas Taylor of Hall Garth, Great Musgave, yeoman (sons of Thomas Taylor Conveyance "Over Pool" Close of Crosby Gill, Crosby otherwise Haber Pool in Little BRA/3/25/3 Ravesworth) to Sir Richard 4 Oct 1879 Musgrave, Crosby Garrett, Courtenay Musgrave of Edenhall, Westmorland Bart. Consideration £350 for Over Pool Close and the allotment of Little Musgrave Common awarded to Thomas Taylor Admittances, deeds and enclosure award extract BRA/3/26 1826-1879 relating to various closes in Little Musgrave 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 Manor of Great and Little BRA/3/26/1 the same ¶29 Jun 1853 admittance 1826-1853 Musgrave admittances 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 Memorandum of deposit of deeds to secure £300 and interest and admittances ¶23 Aug 1876 admittance of John Gill Bailey upon the surrender John Gill Bailey of Kirkby of Richard Grundy Lamb for a Stephen, Westmorland to Mr BRA/3/26/2 close called Elliset End, 1875-1879 Joseph Lamb of Sandwath near customary rent 4s ¶10 Feb Kirkby Stephen 1879 admittance of William Hutchinson and James Littlefair devisees in the will of John Gill Bailey deceased for Elliset End Copy of Power of Attorney Richard Lamb of Malabar 298 Aug BRA/3/26/3 Coast, East Indies, gent. to 1875 John Lamb of Burrell Green, Great Salkeld, gent. Little Musgrave Inclosure Award, extract relating to an BRA/3/26/4 11 Jan 1878 allotment made to Thomas Taylor (contains plan) Title deeds and schedule relating to the Rudd Hills BRA/3/27 1795-1913 estate, Great and Little Musgrave, Westmorland Between the Reverend James Conveyance of a customary Clarkson of Tweedmouth, County messuage and tenement called Durham and Thomas Loy son of BRA/3/27/1 1 Jul 1795 Rudd Hills within the manors Richard Loy of Loftus, County of of Great and Little Musgrave Yrk, surgeon and apothecary, consideration £1200 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 Admittances, Manor of Great Thomas Loy upon the surrender BRA/3/27/2 1795-1828 & Little Musgrave 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 Edward Lamb occupier £1 7s 1¾d Land Tax Assessment Richard sum assessed for Little Musgrave Loy of Lofthouse near BRA/3/27/3 and John Loy proprietor and 23 Jun 1803 Gisborrow, York for property Edward Lamb occupier, assessed in Great and Little Musgrave sum 3s 8d for Great Musgrave 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 Conveyance of customary land closes of land in Great Musgrave 16 May BRA/3/27/4 in Great and Little Musgrave called Harrisons Close, Rowbers, 1825 and admittance 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 Consideration £165, between George Rudd of Broomrigg, Parish of Musgrave, Westmorland, yeoman to John Collinson of Lamesley near Conveyance and admittance of Gateshead, Durham, clerk; for a close and parcel of land in the 19 Apr BRA/3/27/5 Harrison's Close, Rowbers Manor of Great and Little 1830 Scalebank and a parcel of Musgrave common fieldcalle Town Thorney, together by estimation four acres at Great Musgrave. Admittance of Collinson, customary rent 2s 7d Between Thomas Loy of Great Ayton, North Riding of Yorkshire, Conveyance of a customary surgeon and Richard Collinson of estate called Rudd Hills in the 20 May BRA/3/27/6 Kibblesworth in the parish of Manor of Great and Little 1831 Lamesley, County Durham, gent. Musgrave Consideration £1600, customary rent £2 0s 5d 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 Extract of the court rolls Great the surrender of Isaac Sewell the BRA/3/27/7 & Little Musgrave as to certain 1831 elder, for three closes called Scott property of Mr Thomas Loy 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 Richard Collinson of Kibblesworth, Lamesley, County Declaration of trust of an estate Durham to Revd. John Collinson 27 May BRA/3/27/8 called Rudd Hills in the Manor of the same place who in fact paid 1831 of Great & Little Musgrave the purchase money for the said estate Admittances for Rudd Hills BRA/3/27/9 and three closes of land, Loy to 1831-1853 Collinson and thence to his son The Trustees of the marriage settlement of the Revd. Richard Conveyance of a messuage and Collinson and wife to Sir George 23 Mar BRA/3/27/10 tenement [Rudd Hills] and Musgrave Bart. Consideration 1870 several closes of land £1975. Contains two coloured plans of the respective properties Schedule of documents for BRA/3/27/11 Covers the period 1795-1870 1913 Rudd Hill now the property of Sir Richard George Musgrave Bart. Deeds relating to the purchase BRA/3/28 of Lockthwaite Estate, Nateby, 1729 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 Lease and release of lands in conveyances. Consideration 20 Nov BRA/3/28/1 Naiteby in Westmorland, £1030 paid by Sir Christopher 1729 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 Title deeds and copy wills of Robert and James Bousfield of BRA/3/29 relating to the purchase 1847-1873 of a freehold allotment at Soulby Mask Between Richard of Saint Peters, Number 3 Cheesehill Street, Winchester, Hampshire, plumber and glazier, Robert Tebay of Number 218 High Street Borough, London, gent. [brother Conveyance of freehold of Richard] and James Bousfield 26 May BRA/3/29/1 property in Soulby Township of Soulby, Parish of Kirkby 1847 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 Beneficiaries; sons James Harker Bousfield [2nd] land in Crosby Copy probate of the will of Garrett, John Bousfield [youngest] BRA/3/29/2 James Bousfield, late of 1867 an estate in Soulby, daughter Soulby, yeoman, deceased Margaret Bousfield and Robert Bousfield [eldest son] Beneficiaries; siblings, James Probate of the will of Robert Harker Bousfield, Margaret BRA/3/29/3 Bousfield, late of Soulby, 1871 Bousfield, John Bousfield, yeoman, deceased housekeeper Agnes Bainbridge Consideration £52 10s 0d, between John Bousfield of Soulby, yeoman, Margaret Conveyance of a freehold Bousfield of Kirkby Stephen, 24 Apr BRA/3/29/4 allotment at Soulby Mask, spinster, Agnes Bainbridge of 1873 Kirkby Stephen, Westmorland Kirkby Stephen, housekeeper to Sir Richard Courtenay Musgrave of Edenhall, Bart. Title deeds and schedule BRA/3/30 relating to a leasehold barn at 1751-1913 Soulby Consideration £32, Richard Peacock of Soulby in Kirkby Stephen, malster, John Edernton, carpenter, Ambrose Frankland, yeoman, Richard Grainger, yeoman, Richard Robgerson, Obligation to abide by yeoman, Thomas Lambe, yeoman, agreements for the conveyance Robert Hodgson, yeoman, BRA/3/30/1 1751 of a lease of two tythe barns at Thomas Bell, yeoman, Robert Soulby 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 Conveyance of a messuage, Thomas Hutton of Soulby, Kirkby garden and stable, outhouses Stephen, Inn Keeper to Robert BRA/3/30/2 24 Sep 1803 and a leasehold moiety of Hutton his son, consideration one Soulby Tythe barn shilling Between George Henderson of Crosby Garrett, blacksmith, Robert Hutton of Soulby, yeoman Mortgage of two freehold to Henry Jackson, gent., Thomas 15 Mar BRA/3/30/3 closes and a leasehold barn in Mason, common brewer and 1858 Soulby Thomas Bewley, grocer all of Kirkby Stephen. Recites various indentures and previous mortgage Abstract of title of Messrs Allan J. Sewart and John Page Leasehold barn and premises BRA/3/30/4 Hope, trustees for sale under situated in Soulby. Recites 1859 the will of the late Robert indentures 1806-1859 Hutton Assignment of a leasehold barn The devisees in trust of Robert 26 Mar BRA/3/30/5 at Soulby for the residue of a Hutton deceased and others to Sir 1860 term of 999 years George Musgrave Bart. Schedule of documents relating to the title of a leasehold barn BRA/3/30/6 6 Jun 1913 at Soulby, the property of Sir R. G. Musgrave, Bart. Title deeds, schedule and BRA/3/31 1794-1913 associated papers relating to a parcel of land in Winton, in the Manor of Brough, Westmorland Between Thomas Morland of Lineams, Kirkby Stephen, gent., and Sir Philip Musgrave of Customary conveyance of a Edenhall, considertion £10 10s, small parcel of land in Winton, for a parcel of unenclosed ground BRA/3/31/1 Aug 1794 Westmorland and associated by estimation 1 rood and a half. manorial admittance Gives abutments, rent one farthing. Admittance of Sir Philip upon the surrender of Thomas Morland 7 May 1807 admittance of Philip Musgrave Esq. upon the death of his father Sir John Chardin Musgrave ¶21 July 1825 Admittance to the Manor of admittance of the same ¶18 Oct BRA/3/31/2 Brough, Earl of Thanet Lord of 1807-1833 1827 admittance of the Revd. Sir the manor for land at Winton Christopher John Musgrave heir at law of Sir Philip Musgrave deceased ¶24 Oct 1833 admittance of the same Undertaking signed by Also a letter from Georgiana Georgiana Petre and Frederick Petre, Oakhurst, Brentwood, to Petre regarding Winton land BRA/3/31/3 her dear uncle [Sir George 1866 purchased by Sir Philip Musgrave Bart.]. Includes Musgrave of Thomas Morland envelope in 1794 Sir Richard Tufton of Hothfield, Lord of the manor of Brough to Sir George Musgrave Bart. Enfranchisement of a consideration 13s 7½d. Mineral BRA/3/31/4 customary parcel of land in and hunting rights reserved. Also 2 Feb 1867 Winton at or near Blands Wath schedule of documents relating to the land in Winton the property of Sir Richard George Musgrave, Bart. 20 May 1913 Conveyance for purchase of BRA/3/32 Crooks, Edenhall and Redbank 6 Aug 1858 Dale Carlisle The Ecclesiastical Commissioners for England to Sir George Musgrave Bart. Consideration £115, for part of Crooks, Conveyance for purchase of BRA/3/32/1 Edenhall, 2 acres and land in the 6 Aug 1858 land in Edenhall and Carlisle parish of St Nicholas called Red Bank Dale, 3 roods 6 perches, contains coloured plan and schedule Conveyances for land at BRA/3/33 Edenhall, Dacre and 1871-1877 Kirkoswald Conveyance recites various indentures of lease from 1836. The Ecclesiastical Consideration £98 for 6 acres, 3 27 Apr BRA/3/33/1 Commissioners to Sir George perches. Conveyance contains 1871 Musgrave of Edenhall Bart. schedule and coloured plan of a close called Crooks Consideration £550, for a Conveyance for land at customary allotment in enclosure Kirkoswald; Thomas of Haresceugh Fell, Viol Moor, Sanderson of Outhwaite, BRA/3/33/2 Todbank Hill and Berrymoor, 24 Jul 1877 Renwick to Sir Richard Kirkoswald containing 33 acres Courtenay Musgrave of and 22 perches. Contains schedule Edenhall and coloured plan Between John Saul of Soulby near Kirkby Stephen, yeoman and Sir Richard Courtenay Musgrave of Conveyance of Gibsons Mask 24 Aug BRA/3/33/3 Edenhall, Bart. Consideration £8 at Soulby, Westmorland 1877 for all that piece of freehold land in the township of Soulby, 22 perches Deeds relating to the purchase BRA/3/34 of premises and property at 1898 Edenhall and Langwathby 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 Conveyances for a house and Meadow, Hanging Lands, Fitz 4 BRA/3/34/1 freehold and customary land at acres, fitz 2 acres of the yearly 1898 Edenhall 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 Between John Watson Nelson of Edenbank, Langwathby, Esq. and Covenant to surrender and Sir Richard George Musgrave of admittance to two copyhold Edenhall and trustees. BRA/3/34/2 1898 closes in Langwathby, Consideration £160 10s 7d for a Cumberland copyhold close called Lower Alders lately in the occupation of Henry Hewitson Shepherd, a close called Low Ellers or Low Willow. Contains schedule and coloured plan Authority to sell land in Armathwaite and Lazony and BRA/3/35 acknowledgements for the 1913-1914 production of title deeds relating to the Edenhall Estate Charity Comission Authority to sell land real estate in the BRA/3/35/1 15 Jul 1913 charity for the poor of the parish 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 Acknowledgements for the Kilburn of Soulby, farmer; Lot 9, production of title deeds after Isaac Bainbridge of Soulby, sale of estates in Lazonby, farmer; Lot 10, Anthony BRA/3/35/2 Kirkoswald and Haresceugh 1914 Kirkbride of Beckside, Soulby; and elsewhere on the Lots 11, 12 & 13 George Handley instruction of Richard George of Soulby, Kirkby Stephen, Musgrave of Edenhall 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.; Kepier, Durham, Originally the demesne lands of the late disolved hospital of St Giles BRA/3/36 1670-1675 and deeds relating to Sir Christopher Musgrave's purchase of the same 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; Deeds and agreements for the North Close, the Sheriffe Close, BRA/3/36/1 purchase of Kepier mansion the two cunney garths, the Horse 1670-1675 and estate 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 Leases for Kepier and Kepier 1912 & BRA/3/37 Grange Collieries, County 1927 Durham Counterpart lease of Kepier and Kepier Grange Collieries, BRA/3/37/1 Sir Richard George Musgrave, Coloured plan included 6 Apr 1912 Bart. to J.W. Watson Esq. and others Lease between Sir Nigel Courtenay Musgrave of 2 Pont Plan annexed, for north eastern Street, London, Bart. and portion of the Kepier Grange BRA/3/37/2 24 Jun 1927 Christopher Wilkson of Fern Royalty in the Parish of Belmont Royd, Gilesgate, Durham, and St Giles, County Durham mining engineer and others St Helen's, Auckland, copy Signed by Thomas Bowstead, agreement with the National BRA/3/38 agent for the Trustees of Sir 1890 Telephone Co. for the erection Richard George Musgrave Bart. of six stays in fields Lease to Auckland R.D.C. of a site for a sewage tank and pipe 31 Mar BRA/3/39 Attached plan from Sir R.G. Musgrave of 1905 Edenhall, Bart. St Helen's Auckland, duplicate BRA/3/40 1925 deeds relating to the sale of land for various charitable purposes Conveyance of site for the Sir R. G. Musgrave Bart. and erection of houses for disabled BRA/3/40/1 others to Messrs Pease & Partners 22 Sep 1925 soldiers and sailors at St Ltd, schedule and plan Helen's Auckland Conveyance of a piece of land Sir R. G. Musgrave Bart. and BRA/3/40/2 at St Helen's Auckland for the others to Messrs Pease & Partners 22 Sep 1925 erection of a Miners' Institute Ltd. Draught wayleave agreements Sir R. G. Musgrave Bart. with BRA/3/41 the Cleveland & Durham 1923-1929 Electric Power Co. for overhead electric wires Wayleave agreements Sir Nigel Courtenay Musgrave Bart. with BRA/3/42 the North-Eastern Electric 1933 Supply Co. Ltd for fixing wire stays Licence and lease of coal 1932 & BRA/3/43 seams in St Helen's Auckland 1936 Sir Nigel Courtenay Musgrave Bart. to J. W. Johnson. Annexed extract from Messrs. J.H. Merivale & Sons' letter of 9th Apr Licence to work the St Helen's 1935, "As to Mr Johnson's licence BRA/3/43/1 barrier of coal in Harvey Seam, 1932 to work Barrier Coal, he had for three years, plan annexed exhaused the Coal when I visited his pit last yrar and said that he had small hopes of finding and more" Sir Nigel Courtenay Musgrave of Oakhurst Midhurst, Sussex to George William Jackson of Counterpart lease for mines at Finlay's Bank Collieries West 14 May BRA/3/43/2 St Helen's, plan annexed Auckland, colliery owner and 1936 Walter Johnson of 14 Eden Crescent West Auckland, land owner Agreements for the supply of water to Manor House, St. BRA/3/44 Helen's Auckland and 7 1936 houses, The Barracks and also the stables and byres Leases of coal mines and seams to Pease and Partners Ltd. on BRA/3/45 1897 the St Helen's Auckland Estate, Durham Mining lease for the St. Helen's Sir R. G. Musgrave to Pease & BRA/3/45/1 and Brusselton Estate, 1897 Partners Ltd., plan attached Auckland 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 Route of the Carlisle-Settle railway through the Lazonby Humbert & Flint, Watford, 45cms BRA/3/64 n.d. Estate with dates of land sales x 260cms, no scale, rolled item marked Relating to the establishment of a joint archives committee for Cumberland and Westmorland. Further correspondence with the C/A/1/1 Correspondence Earl of Lonsdale about depositing 1950-1961 the Lowther papers with the intention of cataloguing the collection and providing access to researchers. 31 Mar C/BH/1/2 Quarterly report 1942 Drawn by Handel Kay, Brough Surveyor, June 1951. With three plastic overlays, showing map of boundaries: ¶Green: Cumberland C/C/30/45a Workington relating to revision 1951-1954 electoral of ward boundaries divisions ¶Blue: Workington Borough proposals, 1954 ¶Red: not given Bound volume containing folded map (linen backed) with annotated Ordnance Survey sheets (six-inch County Council Electoral to 1 mile scale) showing districts C/C/30/53 Divisions in the Borough of as coloured areas: harbour, 1946 Whitehaven Bransty, Kells, Hensingham, Sandwith ¶Loose inside the folder; six-inch scale sheets (3rd edition 1926 quarter sheets): LXI SW, SE; LXVII SW SE; Diagrammatic tracing 'Enclosure "A" 24th January 1946 Folded map, linen backed. Scale one inch to one mile, produced by Cumberland County and Stanford's Geographical C/C/30/54 Parliamentary Polling Districts Jun 1949 Establishment, London ¶Contains and Polling Places Cumberland County Council seal, 1st June 1949 Folded map (linen backed). Scale six inches to one mile. Produced Review of County Electoral by Edward Stanford Limited of undated C/C/30/55 Divisions: Urban District of London, Cartographers to the [Early 20th Maryport. B.1 King ¶Covering Divisions: century] Maryport North; Maryport South and Maryport East Folded map (linen backed). Scale six inches to one mile. Produced by Edward Stanford Limited of Review of County Electoral London, Cartographers to the undated C/C/30/56 Divisions: Urban District of King ¶Covering Divisions: [Early 20th Maryport. B.2 Seaton; St Michael's West; St century] Michael's East; St John's North; St John's South; Workington South; Harrington undated Review of County Electoral Folded map (linen backed). Scale C/C/30/57 [Early 20th Divisions: County Map one inch to one mile. century] Areas of Parishes [schedule from A-Z giving acreages of land, water, saltmarsh, foreshore, tidal undated C/C/30/58 List of areas of parishes water and total acreage for each [Mid 20th parish of Cumberland (very torn century] on the left hand side, some parish names missing) 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, undated Marked Register of Inclosure C/C/30/59 lime kiln, public fair, sheep- [circa Awards (copy) washing, public pond, clay pit, 1930s] 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 Map of Carlisle, Carlisle Showing existing boundary and C/C/30/60 1950 Extension Act, 1950 extensions to the city Handed over at meeting at Eskmeals, 6th June 1951 [indicating in shore line for H.E. Plan received from Col. shell bursts, lines of fire for undated C/C/30/61 Vaughan-Jones, Range observation from land O.P.s (from [1950s] Superintendent at Eskmeals towers bty.) and land comprising P.E.E. Eskmeals] (folded map at scale one inch to one mile) Draft version. Lodged at the office C/C/33/3 The Water Order of the Clerk at Cumberland 27 Jan 1965 County Council. A bill to provide as a temporary measure for the augmentation of the flow of the River Derwent by abstraction from Bassenthwaite C/C/33/4 Cumberland River Authority 2 Dec 1969 Lake, to authorise Cumberland River Authority to construct works and acquire lands and for other purposes. Department of Scientific and Preliminary analysis of fire Industrial Research and Fire C/C/91/1 reports and the nature of injuries 1956-1962 Officers' Committee Joint Fire and casualties. Research Organisation Department of Scientific and Industrial Research and Fire C/C/91/2 Officers' Committee Joint Fire Research Organisation Allocation of constables and sergeants to each county, city and C/C/92/1 Royal Review of the Police borough force in England and a 1954 progress report on police recruitment campaign. Personal Protective Equipment Steel helmets, respirators and C/C/93/1 1939 for Hospitals protective suits. Opened by Alderman William Dixon, vice-chairman of the C/C/X/1/119 The Esk Bridge Highways and Bridges 1916 Committee, on Wednesday 3 May 1916 Brochure of visit of Their To 14 Maintenance Unit, Royal Royal Highnesses The Prince Air Force, Carlisle and Bishop C/C/X/1/119a 1974 and Princess Richard of Goodwin Infants School, Carlisle, on 19 March 1974 Brochure of visit of Their To 14 Maintenance Unit, Royal Royal Highnesses The Prince C/C/X/1/119b Air Force, Carlisle on 19 March 1974 and Princess Richard of 1974 Gloucester As follows: ¶1-5 were County Half-mounted photographs of Councillors ¶1. Miles MacInnes, Cumberland County Council undated 1903-1909, from a photograph by C/C/X/1/120 members and officers of the [20th Tassell (Carlisle) Limited ¶2. Cumberland Education century] William Dobson, 1910-1925, Authority from a photograph by Tassell (Carlisle) Limited ¶3. Hugh Jackson, 1925-1940, from a photograph by Tassell (Carlisle) Limited ¶4. James McGowan, 1930-1934, from a photograph by ¶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 Photographed by Elsam, Mann Photograph of Maryport and Cooper, commercial C/C/X/1/121 Netherhall Boys School: rear undated photographers, number 8 The view Temple, Dale Street, Liverpool, 2 By Charles Edmonds, C A, F G S, J P, vice-chairman of the Laying of the foundation stone Cumberland County Council and C/C/X/1/122 of Maryport Boys' Secomdary Nov 1953 Chairman of the Cumberland School Education Committee on Monday 9 November 1953 Gramophone record of "Keach By Jim Nicon, Farmer, of Peas C/C/X/2/7 20 Oct 1953 and the Creel" Tree Farm 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, C/C/X/13 Miscellaneous 1927-1938 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 and the mileage allowance for Council staff, 1931 ¶Information required to be 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 Dealer's (pre-packed) milk C/C/X/14/1 1961 licence Dealer's (untreated) milk C/C/X/14/2 1964-1965 licence C/C/X/15/1 Notice to cultivate 1917 Showing the toal number of acres C/C/X/15/2 Notice to cultivate under cultivation in each poor law 1919 union district. An outline of the administration and functions of County Councils. C/C/X/16 For the New Councillor 1958 By G N C Swift, Clerk of the Cumberland County Council. Curcular about defects in C/E/11/24 Jan 1905 school children Papers relating to the James C/E/11/25 McGowan Scholarship Fund, 1920-1973 Whitehaven Grammar School Including list of managers, size of building, list of teaching staff, C/E/18/1 Management Return (Form A) 1903 tenure, endowment and character of school and instruction. Required by Rule 61 of Licensing 31 Dec C/F/1/1 Financial statement Rules, 1910. 1919 Review of accounts for financial C/F/1/2 Financial Statements 1949-1950 year ended 31 March 1950. Report of Finance Committee; C/F/1/3 Financial Statements accounts, 1971-1972 and budget, 1971-1974 1973-1974. British Transport Stock, 1951- 1971 ¶British Electricity Stock, 1951-1971 ¶Birthday gifts, 1964- 1971 ¶Captial account, 1951-1971 C/F/7 Ledger ¶Commissioners of Inland 1951-1971 Revenue, 1950-1971 ¶Cumberland County Council Mortgages, 1962-1971 ¶Fuel allowances, 1969-1971 ¶Holiday 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 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 Showing the area from Maryport to St Bees Head and as far as West Cumberland: Ordnance Bothel and Lorton to the east C/H/9/4/1 Survey Administrative Areas 1955 ¶Scale: two and a half inches to Series one mile (1:25000). With separate key. Issued by G. O. Lockwood, County Surveyor and Bridgemaster ¶The lengthsmen Instructions to County Main C/H/13/2/1 used bicycles to patrol their May 1930 Road Lengthsmen 'length' of road and carried out small routine maintenance on a regular basis. Drawn by G O Lockwood, County Proposed improvement at Surveyor and Bridgemaster, Waverton. Maryport to C/H/14/1/1 Citadel Chambers, Carlisle ¶Plan Apr 1940 Thursby First Class County and sections; with location plan. Road A596 ¶WN 51/2 Drawn by G O Lockwood, County Proposed improvement at Surveyor and Bridgemaster, C/H/14/1/2 Waverton East End. First Class Citadel Chambers, Carlisle ¶Plan June 1940 County Road A596 and sections; with location plan. ¶WN 51/3 Skinburness to Calvo Drawn by G O Lockwood, County unclassified road; Surveyor, Citadel Chambers, C/H/14/2/1 Nov 1939 improvements at Hartlaw Carlisle ¶Plans, evelations and Bridge over Wath Beck sections ¶WN 46 Taken by Alec Fraser Studios of Black and white photographs Penrith ¶Comprises: ¶1) A66 undated C/H/PHOTO/3/1 of the A66 at Bassenthwaite looking north west from [circa 1970] Lake Thornthwaite ¶2) As above but further along the road ¶3) A66 looking south east towards Keswick with Dodd on the left- hand side, beyond ¶4) As above, with , Causey Pike and Scar Crags in the background ¶5) 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 31 Mar C/HB/1/4 Quarterly report 1942 Annual estimate of expenditure 31 Mar C/HB/2/1 required upon the County roads 1936 and bridges Annual Estimate of 31 Mar C/HB/2/2 Expenditure Required upon the 1943 County Roads and Bridges Report on the condition of C/HB/3/1 Oct 1973 railway bridges Appendix II - black and white C/HB/3/2 Oct 1973 photiograph album Notes for the guidance of new C/L/2/1 1966 and younger members of staff Directory of all Western C/L/2/2 circa 1960 Division branches Including library regulations and C/L/2/3 Customer notices circa 1970 the return of library books. Including language records, subsistence allowances, desk nameplates, grievance procedurtes, fuel rationing, annual leave, basic and circulating C/L/2/4 Staff circulars reference stock, adult non- 1970s fictional requests, banking arrangements, annual stock checks, revised postal charges, coding for branches, and grading of public library staff. C/L/2/5 Staff manual 1970s C/LV/CR/2/1 Cumberland Village Greens 1967-1970 Cumberland Common Land: C/LV/CR/2/2 1968-1970 First Edition Maps: 1-100 Cumberland Common Land: C/LV/CR/2/3 1968-1970 First Edition Maps: 101-200 Cumberland Common Land: C/LV/CR/2/4 1968-1970 First Edition Maps: 201-300 Cumberland Common Land: C/LV/CR/2/5 1968-1970 First Edition Maps: 301-347 Westmorland Common Land: Based on Ordnance Survey C/LV/CR/2/6 1968-1970 Register Map edition 1919-1920 : Common Land and C/LV/CR/2/7 1967-1972 Village Greens West Riding of Yorkshire: C/LV/CR/2/8 No village greens 1967-1970 Common Land Payments cash book, C/PA/7/1/1 1935-1938 Workington and Harrington Payments cash book, C/PA/7/1/2 1939-1940 Workington and Cockermouth Collection ledger summary, C/PA/7/2/1 1931-1932 Keswick Collection ledger summary, C/PA/7/2/2 1940-1942 Workington Collection ledger summary, C/PA/7/2/3 1941-1943 Maryport C/PA/8/1 Transitional payments, Wigton 1931-1934 Annual Report on the Health of C/PH/1/2 1961 the County Report of the County Medical C/PH/1/3 The Health of Cumberland 1972 Officer. Summary Reports of Local Includes urban, rural and sanitary C/PH/1/4 1889 Medical Officers of Health districts. Summary Reports of Local Includes urban, rural and sanitary C/PH/1/5 1892 Medical Officers of Health districts. Summary Reports of Local Includes urban, rural and sanitary C/PH/1/6 1893 Medical Officers of Health districts. Summary Reports of Local Includes urban, rural and sanitary C/PH/1/7 1895 Medical Officers of Health districts. Summary Reports of Local Includes urban, rural and sanitary C/PH/1/8 1896 Medical Officers of Health districts. Summary Reports of Local Includes urban, rural and sanitary C/PH/1/9 1897 Medical Officers of Health districts. Nursing homes registration C/PH/3/1 1927 certificate book Nursing homes registration C/PH/3/2 1928-1945 certificate book Nursing homes registration C/PH/3/3 1936-1940 certificate book Proposals Under Sections 22, C/PH/4/1 1946 23, 24, 25, 26, 27, 28, 29, 51 Particulars of grants and loans Summary of the Council's C/PH/5/1 available for the re-conditioning 1926 Scheme under the Act of rural cottages. Report of the Cumberland C/S/4/1 1953-1954 Council of Social service C/S/4/2 Review 1990 Review by NSPCC. 1990 C/S/4/3 Cumbria Review 1991 Review by NSPCC. 1991 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 'The New Cumberland', back of the volume contains undated C/TCP/3/1/1 brochure promoting industrial leaflets, with maps showing [circa 1969] development facilities, covering individual towns and areas in Cumberland, designed to assist with choice of site: ¶Carlisle; ; Cockermouth; Lillyhall; Maryport; ; Penrith; Whitehaven; Wigton, Aspatria and Silloth; Workington. Includesa summary of the main manufacturing industries in the county Court of the Mayor, Aldermen, Bailiffs [and] Chief Citizens of the City of Carlisle, held at the Guildhall, recording, in abstract CA/3/1/320a City court book 8 Aug 1664 form, the various pleas (principally of debt, some of a testamentary nature). Text in Latin. 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 14 Mar CA/3/1/320b City court book testamentary nature); attached to 1669-1670 pages are a bill of expences (signed by J Aglionby, Mayor) and four records of defence by attorneys in various cases. Text in Latin. 11 Jan 1802 John Blow v. James Richardson for trespass and damages £39 11d, admission of debt and bill of costs ¶7 Feb 1803 Strays, mostly for debt, Edward Wilson v. John CA/3/1/380/A 1802-1808 warrants, costs etc. 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, 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 Instruction to the Mayors and Bailiffs to attend the next Court of Instruction from Edward Assizes to present to Edward 12 Aug CA/3/1/388 Henden to attend the Court of Hendon, Baron of the Exchequer, 1648 Assizes a set of recent accounts showing revenue received from the levy of duties on lands and goods. Attached to respond to Christopher Tallenty[re], yeoman, Record of the court case [in the of the city of Carlisle, executor of Court of the Mayor, Aldermen, Lancelot Tallentyer, decd. [ d. Bailiifs and Chief Citizens of ] undated CA/3/1/389 1611], formerly of Carlisle, in the City of Carlisle: Allexander [1620] £10, n.d. [1620], with appended Hodshon alias Buckpottome of notes of later [non performance], Brough, yeoman, 19 and 26 Jun 1620 and 7 Aug [1620]. Text written in Latin. Before William Barwick, Junior, Mayor, and Richard Lowry and William Wilson, bailiffs, of the City of Carlisle, on 21 Nov 7 List of names of the jurors to Charles I 1651 [sic, recte 1631]; try the plea between Adam notes (in English) that Adam Carr 21 Nov CA/3/1/390 Carr and Anne Robinson, and Agnes (sic) Robinson, 1631 plaintiffs, and John Robinson, plaintiffs, do not prosecute their defendant 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 court. Most of the text is written in Latin. Certificate relating to the Certified at a meeting of the admission of Thomas Common Council of the City of CA/3/1/391 22 Sep 1740 Armstrong Smith, as a Carlisle and signed by John Freeman of the City of Carlisle Pearson, Town Clerk. Carlisle St Mary to - Elizabeth Freebarn and three Removal order - Elizabeth, children Isabella aged 19, Mary CA/3/4/79 wife of Robert Freebarns, and 2 May 1781 aged 8 and George aged 6 children (Isabella went off on her own after the order was made) Described as a lunatic person of Inquistion post mortem of Enos CA/3/4/80 insane mind, fatally cut his throat 16 Jan 1804 Hodgson [of Carlisle] with a razor CA/4/225 The Corporation Black Book 1833 Rate Estimates for the Year CA/4/226 1973 Ending 31 March 1973 Ordnance Survey, 4th ed. sheet 23:3; annotated with the castle outlined in blue and handwritten note 'Sold to Carlisle Property plan No. 13; showing Corp[oratio]n by [conv[eyan]ce] CA/C/17/32 Carlisle Corporation's purchase 27/07/1961 for £6000' ¶Previously 1961 of numbered as plan no. 14 There is further annotation regarding the maintenance of the drive and the lease of a property on Abbey Street. Ordnance Survey, 4th ed. sheet 23:8; annotated with Durranhill Park coloured in red and labelled Property plan No. 22; showing 'Reps of R B Briscoe'. With CA/C/17/33 Carlisle Corporation's purchase 1967 handwritten note, 'Sold to the of Durranhill Park Trustees of Carlisle Corporation for £67,000. By conveyance. Dated 22nd August 1967'. Plan of Brampton showing Plan with areas marked in red CA/C/17/34 [City Council] land and [properties and land sold by the undated property City Council] Plan of Longtown showing Plan with areas marked in red CA/C/17/35 [City Council] land and [properties and land sold by the undated property City Council] Standard Planning conditions, delegated powers, code of practice CA/C/18/47 Corporate handbook for the appointment of Chief 1976 Officers and Deputies, schedule to the Highways Agency Agreement. For any individuals found breaking bottles, depositing litter, CA/C/18/48 Notice of prosecution Dec 1928 rubbish and rags or otherwise behaving in a disorderly manner. By order of A H Collingwood, Town Clerk. CA/CI/1 Shopfronts Design Guide 1995 The Corporate Plan of Carlisle CA/CI/2 2006 City Council Incorporating alterations and additions arising from amendments of the development plan (original plan approved in 1952) ¶Showing; industrial, business, retail and residential County Brough of Carlisle; areas; transport facilities, schools, CA/E/2/15 July 1964 Development Plan - Town Map 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 CA/E/4/137 Blackwell Road: house Arthur Pattinson 1855 Blackfriars Street: alterations to CA/E/4/187 James Nelson 1870 house CA/E/4/425 Blackwell Road: two houses George Leeming and H Blundell 1875 Blackwell Road: alterations CA/E/4/438 James Nicholson 1875 and additions Blackwell Road: additions to CA/E/4/442 James Watson 1875 two houses CA/E/4/444 Blackwell Road: three houses William Potts 1875 CA/E/4/461 Blackwell Road: two houses J Watts 1875 Blackhall Road: laying out of CA/E/4/475 Priest Street, Rose Street and John Nicholson 1875 Nicholson Street Blackwell Road and Nicholson CA/E/4/611 J Nicholson 1877 Street: three houses Blackwell Road: warehouse CA/E/4/658 J Nicholson 1861 and bone mill High Blackwell Road: CA/E/4/741 Reverend A Hodges 1867 parsonage Blackwell Low Road: CA/E/4/887 Nicholson and Son 1864 storeroom and rye house CA/E/4/1236 Blackwell Road: two cottages F Milgate 1879 Blackwell Road and Nicholson CA/E/4/1411 J Nicholson 1880 Street: three houses Blackhall Road: estate, CA/E/4/1438 John Nicholson 1881 including various new streets CA/E/4/1440 Blackwell Road: seven houses Nicholson and Son 1881 Blackwell Road: levels of new CA/E/4/1460 Nicholson and Son 1881 streets CA/E/4/1674 Blackfriars Street: shop Mr Jesper 1884 CA/E/4/1772 Blackwell Road: six houses Mr Baxter 1885 Blackwell Road: laying out of CA/E/4/1774 new streets, Alton Street, Rydal J Nicholson and Sons 1885 Street, Grasmere Street CA/E/4/1852 Blackhall Road: building sites James and William Baty 1887 CA/E/4/2015A Blackfriars Street: house Joseph Rome 1853 Blackwell Road and Gloucester CA/E/4/2283 A W Johnston 1890 Road: 80 houses Blackhall Road: drains to five CA/E/4/2286 1890 houses and shop Blackwell Road: six houses CA/E/4/2507 A W Johnston 1892 including shops Edward Hope and William CA/E/4/2898 The Bitts [Park]: houses 1852 Graham Blackfriars Street: alterations CA/E/4/2923 John Jordan 1858 and additions to property Blackfriars Street: alterations CA/E/4/2924 John Jordan 1858 and additions to property Martin and Armstrong. See also CA/E/4/12100 Blackwell Road: six houses plans CA/E/4/12110 and 1893 CA/E/4/12111 Martin and Armstrong. See also Blackwell Road: six houses, CA/E/4/12110 plans CA/E/4/12100 and 1893 amended plan CA/E/4/12111 Martin and Armstrong. See also CA/E/4/12111 Blackwell Road: six houses plans CA/E/4/12100 and 1893 CA/E/4/12110 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 Blackwell Road: byre and CA/E/4/12236 Mr Leeming 1893 closet CA/E/4/12249 Blackwell Road: estate J W Nicholson 1893 CA/E/4/12261 Blackwell Road: streets J W Nicholson 1893 Blackwell Road: amended CA/E/4/12296 J Laing 1893 outbuildings 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 Blackwell Road: houses and CA/E/4/12706 Martin and Armstrong 1896 shop CA/E/4/12857 Blackwell Road: houses Martin and Armstrong 1897 Blackwell Road: 2 houses and CA/E/4/12868 Mr Armstrong 1897 shop CA/E/4/12872 Blackwell Road: 6 houses J B Whitfield 1897 Blackfriars Street: alterations to CA/E/4/12903 J Minns 1897 urinals CA/E/4/12906 Blackwell Road: 3 houses J B Whitfield 1897 Bishop [Harvey] Goodwin CA/E/4/12978 Blackwell Road: Boys School 1898 Trustees Blackwell Road: 7 houses and CA/E/4/13014 J Johnston 1898 shop Blackwell Road: house and CA/E/4/13053 J Nicholson 1899 shop 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 Greystone House, Blackwell CA/E/4/14216 H Miller 1894 Road: alterations CA/E/4/14246 Blackwell Road: houses John Laing 1897 Blackwell Road: stables and CA/E/4/14265 H Miller 1897 coach house Blackwell Road: housing estate CA/E/4/14284 Mr Ferguson 1898 and houses 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 Blackwell Road: 5 houses and CA/E/4/14417 J R Mewton and Company 1906 shop Blackwell Road: building CA/E/4/14482 John Ferguson 1912 estate Blackwell Road: Houses, types CA/E/4/14486 J Ferguson 1912 A, B, C Blackwell Road: alterations to CA/E/4/14487 J Ferguson 1912 house CA/E/4/14529 46 Blackwell Road: house J M Richardson 1913 Blackfriars Street and Victoria Carlisle Bread and Flour CA/E/4/14545 1913 Viaduct: internal alterations Compnay Limited Blackfriars Street: alterations CA/E/4/14555 D Johnstone 1914 and additions CA/E/4/14621 Blackfriars Street: motor shed J Hodgson 1915 Blackwell Road: alterations to CA/E/4/14641 J Graham 1916 house CA/E/4/14888 Blackwell Road: motor store W L Armstrong 1922 Blackwell Road: electricity CA/E/4/14927 Electricity Committee 1923 sub-station CA/E/4/14930 Blackwell Road: four houses M A Hoodless 1923 CA/E/4/14993 Blackwell Road: bungalow A Hoodless 1923 Blackwell Road: two CA/E/4/14994 A Hoodless 1923 bungalows CA/E/4/15015 Blackwell Road: bungalow A Hoodless 1923 CA/E/4/15039 Blackwell Road: bungalow A Hoodless 1923 Blackwell Road: semi-detached CA/E/4/15041 Proud and Warner 1923 bungalows 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 Blackwell Road: pair of semi- CA/E/4/15175 A Hoodless 1925 detached houses 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 Ellenvale, Blackwell Road: CA/E/4/15222 C J Fendley 1925 garage CA/E/4/15224 Blackwell Road: two houses A Hoodless 1925 CA/E/4/15253 Blackwell Road: two houses Armstrong and O'Hara 1925 Blackwell Road: house and CA/E/4/15260 A Hoodless 1925 shop CA/E/4/15261 Blackhall Street: workshop Mr Corrieri 1925 CA/E/4/15270 Blackhall Street: workshop Mr Corrieri 1925 Blackwell Road: two houses CA/E/4/15278 1925 and shop Greystone, Blackwell Road: CA/E/4/15304 Mr Hutton 1926 house and shop CA/E/4/15337 Blackwell Road: garage A Hoodless 1926 Blackwell Road and Millholme CA/E/4/15343 Avenue: detached house and A Hoodless 1926 shop Blackwell Road and CA/E/4/15354 Doctor W Fraser 1926 Road: house Blackwell Road: workshop, CA/E/4/15383 T Salkeld 1926 store and shed Blackwell Road: pair of semi- CA/E/4/15415 A Hoodless 1927 detached houses Blackwell Road: pair of semi- CA/E/4/15425 E J Hill 1927 detached houses Blackfriars Street: shop CA/E/4/15494 D Johnstone 1927 premises Blackwell Road: house and CA/E/4/15501 J Miller 1927 shop Bishop Goodwin School, CA/E/4/15766 Blackwell Road: alterattions School Managers 1930 and additions Blackwell Road: additions to CA/E/4/15801 Mr Pirie 1930 house Blackfriars Street: vestry CA/E/4/15865 St Cuthbert's Church 1927 extensions 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 Blackwell Road: additions to CA/E/4/16214 L Robson 1933 shop CA/E/4/16231 Blackwell Road: two houses Johnston and Parkin 1933 Blackwell Road and Boston CA/E/4/16237 H Johnstone 1933 Avenue; garage CA/E/4/16403 Blackwell Road: two houses Mr Bolton 1934 Blackfriars Street and New CA/E/4/16406 Company and Limited 1934 Bank Lane: alterations to shop Blackfriars Street: alterations to CA/E/4/16478 Walter Wood and Company 1934 premises CA/E/4/16542 Blackfriars Street: lavatory Binns Company and Limited 1934 CA/E/4/16791 3 Blackwell Place: shed J Chambers 1935 Scottish Motors Traction CA/E/4/17106 Bush Brow: garage 1936 Company Scottish Motors Traction CA/E/4/17106A Bush Brow: garage 1936 Company Scottish Motors Traction CA/E/4/17106B Bush Brow: garage 1936 Company Bush Brow: garage and Scottish Motors Traction CA/E/4/17237 1936 showrooms Company Bush Brow: garage and Scottish Motors Traction CA/E/4/17237A 1936 showrooms Company Scottish Motors Traction CA/E/4/17370 Bush Brow: filling station 1937 Company Scottish Motors Traction CA/E/4/17390 Bush Brow: filling station 1937 Company Scottish Motors Traction CA/E/4/17390/1 Bush Brow: filling station 1937 Company Bush Brow: amendment of Scottish Motors Traction CA/E/4/17402 1937 windows Company Blackfriars Street: alterations CA/E/4/17860A Mrs Kirk 1939 for shop Blackfriars Street: air raid CA/E/4/17975 Marks and Spencer 1940 shelter CA/E/4/18106 5 Blackwell Road: poultry shed J C Johnstone 1943 Blackfriars Street: CA/E/4/18122 reconstruction Tyres (Scottish) D Johnston 1943 Limited 77 and 77A Scotch Street; Mr B Stansfield. Envelope CA/E/4/18504 1946 alterations contains notice of proposal to build only. ¶Plans rolled separately. Blackfriars Street: additional CA/E/4/18809 Tyres () Limited 1947 toilet 18-20 Blackfriars Street: CA/E/4/18890 Tyres (Scotland) Limited 1947 alterations Bush Brow: alterations to Scottish Motors Traction CA/E/4/19655 garage to form weights and 1950 Company measures office CA/E/4/20163 Blackfriars Street: store Marks and Spencer 1951 Blackfriars Street: change of CA/E/4/20476 M Greene 1952 use of first floor premises Blackfriars Street: part CA/E/4/20798 demolition of property, Mrs A Kirk 1953 reroofing and toilet 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 12 Blackfriars Street: shop CA/E/4/23241 J Paton and Sons 1958 front and vehicle access 26-28 Blackfriars Street: two CA/E/4/24062 Marks and Spencer 1960 storage buildings 26-28 Blackfriars Street: two CA/E/4/24062A Marks and Spencer 1960 storage buildings CA/E/4/25610 129 Beverley Rise: greenhouse B Graham 1963 Blackfriars Street: Youth CA/E/4/26896 R. Warr, C E S Limited 1964 Centre Blackfriars Street: storage CA/E/4/27150 Marks and Spencer 1965 building Blackfriars Street: lock-up CA/E/4/27742 Dickinson Brothers 1966 shop and warehouse CA/E/4/27745 91 Beverley Rise: garden shed J Telford 1966 CA/E/4/28326 10 Birchdale Road: garage R Oosthuizen 1967 12 Birchdale Road: garage and CA/E/4/28420 G Young 1967 store 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 Blackfriars Street: shop CA/E/4/29930 Jackson's (tailors) 1969 extension 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 22 Birchdale Road: garage and CA/E/4/30345 M H Graham 1970 store 7 Birchdale Road: garage and CA/E/4/30843 K Blackie 1971 store 14 Birchdale Road: kitchen CA/E/4/31269 M Hall 1971 extension CA/E/4/31285 19 Birchdale Road: garage K Wilson 1971 25 Birchdale Road: garage and CA/E/4/31408 W H Jardine 1972 bedroom extensions CA/E/4/31461 2 Birchdale Road: garage W P Rose 1972 CA/E/4/31461A 2 Birchdale Road: garage W P Rose 1972 4 Birchdale Road: bedroom CA/E/4/31822 N Gibson 1972 extension 13 Birchdale Road: garage and CA/E/4/32491 K Smith 1973 storeroom 25 Birchdale Road: kitchen CA/E/4/32670 W H Jardine 1973 alterations CA/E/4/32700 34 Birchdale Road: garage W H Potter 1973 Bitts Park and Victoria Park: CA/E/4/33268 Carlisle Corporation 1974 garage CA/E/4/33448 The Civic Centre Architect's drawings. 1962-1963 Moorhouse Road, sewerage CA/E/4/33449 1961 plan Correspondence of the Acting Director of Education, City of With copy of Mr Shiel's leaflet CA/ED/7/2052 Carlisle, with Mr W Shiel Jan 1974 'Sea Trips to the Farne Islands'. (Farne Islands Boatman), Seahouses, Northumberland Upon ther work of medical CA/ED/16/1 Annual report 1944 inspection. Carlisle Rural Area Local Plan: CA/EDP/1 Aug 1992 Statement of Changes Economic Development and CA/EDP/2 Apr 1993 Planning: Modifications CA/PS/3/3/1 Register of all store licences Explosives Act 1875. 1878-1966 Register of premises registered CA/PS/3/3/2 Explosives Act 1875. 1878-1937 and registrations renewed Register of premises registered CA/PS/3/3/3 Explosives Act 1875. 1937-1970 and registrations renwed Register of commitment CA/PS/3/3/4 1930-1947 warrants and distress warrants Register of cinematograph CA/PS/3/3/5 1911-1939 licences Drawing No. 2: Longitudinal and Reservoir CA/W/6/93 transverse sections of [circa 1905] drawings. Contract No. 2 embankment Castle Carrock Reservoir Drawing No. 3: Wing trench, inlet CA/W/6/94 [circa 1905] drawings. Contract No. 2 pipe and works Castle Carrock Reservoir Drawing No. 4: Culvert under CA/W/6/95 [circa 1905] drawings. Contract No. 2 embankment etc. Castle Carrock Reservoir CA/W/6/96 Drawing No. 5: Valve tower etc. [circa 1905] drawings. Contract No. 2 Drawing No. 6: Valve tower; Castle Carrock Reservoir CA/W/6/97 details of valve shaft, valves and [circa 1905] drawings. Contract No. 2 gear Castle Carrock Reservoir Drawing No. 10: Outflow weir, CA/W/6/98 [circa 1905] drawings. Contract No. 2 pipe and discharge chamber Drawing No. 12: Culvert for diversion of streams, accommodation road etc., on east Castle Carrock Reservoir CA/W/6/99 side of reservoir and part of [circa 1905] drawings. Contract No. 2 highway diversion at the south end. Part plan, longitudinal section and cross sections Drawing No. 13: Culvert for Castle Carrock Reservoir diversion of streams, CA/W/6/100 [circa 1905] drawings. Contract No. 2 accommodation road etc., on east side of reservoir. Cross sections Drawing No. 14: Culvert for diversion of streams, Castle Carrock Reservoir CA/W/6/101 accommodation road etc., on east [circa 1905] drawings. Contract No. 2 side of reservoir. Cross sections and part plan at overflow chamber Drawing No. 15: Culvert for Castle Carrock Reservoir diversion of streams. Details of CA/W/6/102 [circa 1905] drawings. Contract No. 2 inlet end and of junction chamber (Tottergill Beck) Castle Carrock Reservoir Drawing No. 17: Details of steel CA/W/6/103 [circa 1905] drawings. Contract No. 2 pipes, special castings etc. Drawing No. 1: Floor plans and Attendants' cottages, Castle CA/W/6/104 elevations, site plan and location Mar 1906 Carrock; Contract No. 3 plan Drawing Nos. 1 and 2: floor plans, elevations and sections, block Attendants' cottege, ; plan and drainage notes; scale: CA/W/6/105 Aug 1905 Contact No. 6 one inch to eight feet (drawing 1) half an inch to one foot (drawing 2) Storage and Filtration Works: Floor plans and roof plan. Waxed CA/W/6/106 [circa 1905] Offices and Superintendent's linen house, Castle Carrock: Design A drawings Storage and Filtration Works: Offices and Superintendent's CA/W/6/107 Sections. Waxed linen [circa 1905] house, Castle Carrock: Design A drawings Storage and Filtration Works: Offices and Superintendent's Stables; elevations and sections. CA/W/6/108 [circa 1905] house, Castle Carrock: Design Waxed linen A drawings Storage and Filtration Works: Offices and Superintendent's CA/W/6/109 Elevations. Waxed linen [circa 1905] house, Castle Carrock: Design A drawings Storage and Filtration Works: Floor plans and roof plan. Linen- Offices and Superintendent's backed and coloured ¶Engineer: C CA/W/6/110 [circa 1905] house, Castle Carrock: Design B Newton; Consulting Engineer: A drawings Edward M Eaton Storage and Filtration Works: Sections. Linen-backed and Offices and Superintendent's coloured ¶Engineer: C B Newton; CA/W/6/111 [circa 1905] house, Castle Carrock: Design Consulting Engineer: Edward M A drawings Eaton Stables; elevations and sections. Storage and Filtration Works: Linen-backed and coloured Offices and Superintendent's CA/W/6/112 ¶Engineer: C B Newton; [circa 1905] house, Castle Carrock: Design Consulting Engineer: Edward M A drawings Eaton Storage and Filtration Works: Elevations. Linen-backed and Offices and Superintendent's coloured ¶Engineer: C B Newton; CA/W/6/113 [circa 1905] house, Castle Carrock: Design Consulting Engineer: Edward M A drawings Eaton Storage and Filtration Works: Offices and Superintendent's CA/W/6/114 Copy. Engineer, C B Newton [circa 1905] house, Castle Carrock: Design B drawings Drawing No. 48: plans and Storage and Filtration Works: sections. Coloured and linen- CA/W/6/115 Reservoir inlet race No. 1 and backed ¶Engineer, C B Newton; [circa 1905] basin Consulting Engineer, Edward M Eaton Storage and Filtration Works: Drawing No. 62. Copy. Engineer, CA/W/6/116 [circa 1905] Clear water tank and bridge C B Newton Copy. Sections, enlarged sections, Storage and Filtration Works: plan, railing details. Shows CA/W/6/117 [circa 1905] Reservoir inlet No. 2 etc. junction with Tottergill Beck ¶Engineer, C B Newton Storage and Filtration Works: Copy. Details of outlet culvert. CA/W/6/118 Reservoir outlet, culvert, Sections, enlarged sections and [circa 1905] bridge etc. elevations ¶Engineer, C B Newton Storage and Filtration Works: Copy. Plan of area. Engineer, C B CA/W/6/119 General plan of reservoir and [circa 1905] Newton part of filters, buildings etc. Storage and Filtration Works: Copy. Plan, elevation and section. CA/W/6/120 [circa 1905] Outlet valve, tower, culvert etc. Engineer, C B Newton Storage and Filtration Works: Copy. Cross sections and enlarged CA/W/6/121 [circa 1905] Castle Carrock Beck diversion section. Engineer, C B Newton Storage and Filtration Works: CA/W/6/122 Linen-backed [circa 1905] Filtration works; plan Supply Works: plan and Coloured and linen-backed. CA/W/6/123 [circa 1905] sections Engineer, C B Newton Intake Works: Old water weir; Coloured and linen-backed. CA/W/6/124 [circa 1905] plan and sections Engineer, C B Newton Coloured and linen-backed. Scale, 1 inch to 8 feet, showing: ¶Overflow to river; conduit to reservoir; conduit wash-outs for, CA/W/6/125 Intake Works: sections [circa 1905] old water; new water; Tarnmonath Spring; Leach's Spring; Sheepwash Spring; river water tank. ¶Engineer, C B Newton Intake Works: Old Water Weir, Coloured and linen-backed. CA/W/6/126 [circa 1905] plan and sections Engineer, C B Newton Coloured and linen-backed. Scale, 40 feet to 1 inch. Showing, conduits: New-Water, Leach's CA/W/6/127 Intake Works: sections [circa 1905] Spring, Old-Water, Sheepwash Spring and Tarnmonath Spring ¶Engineer, C B Newton General plan and section of Coloured and linen-backed. Scale, pipleine along London Road, CA/W/6/128 25 inches to 1 mile. Engineer, C B [circa 1905] Carlisle, from Cumwhinton Newton Road to Berlin Terrace General plan and section of CA/W/6/129 pipleine from Park House, near Copy [circa 1905] Faugh to Cairnbridge Castle Carrock Reservoir, cross CA/W/6/130 sections 1 to 20, East [Gate] to Pencil [circa 1905] Top Water CA/W/6/131 Plan of Dodd's Clint Plan and sections; drawing no. 20 [circa 1905] Plan and section, showing Old Water Bridge, Old Water and CA/W/6/132 Pencil [circa 1905] Lower Tarnmonath Beck, with position of intake tank Pencil, rubber stamp, "Mansergh, Sections relating to the 15 Jan 04 Westminster' [James CA/W/6/133 approach road, Geltsdale Jan 1904 Mansergh and Sons, Civil [Water Works] Engineers, Westminster] Leach(e)'s Springs survey on Scale, one eighth of an inch to 1 CA/W/6/134 [circa 1905] New Water with section foot Cross sections re Leache's CA/W/6/135 Scale, 8 feet to 1 inch [circa 1905] Springs New Water, cross sections at CA/W/6/136 Leache's Springs with details of Scale, 40 feet to 1 inch [circa 1905] pipelines Scale, 8 feet to 1 inch, showing Geltsdale Water Scheme; plan CA/W/6/137 pipwork ¶Engineer, C B Newton. [circa 1905] of works [unidentified] Linen-backed plan Geltsdale Water Scheme; special works on 20 inches CA/W/6/138 Engineer: C B Newton [circa 1905] diameter pipeline, plans and sections Geltsdale Water Scheme; river CA/W/6/139 Engineer; C B Newton [circa 1905] crossing no. 9, plan and section Geltsdale Water Scheme, plans CA/W/6/140 Linen-backed plan [circa 1905] of [tower] Geltsdale Water Scheme; plan of River Gelt on the boundary CA/W/6/141 Linen-backed plan [circa 1905] of the Parishes of Hayton and Geltsdale Geltsdale Water Scheme; alternative designs for engine Plan and elevation drawings made CA/W/6/142 [circa 1905] room, collecting wells and in pencil. Scale 4 feet to 1 inch meter recorder and tools Geltsdale Water Scheme; CA/W/6/143 contour map showing the [circa 1905] centre line of the reservoir Geltsdale Water Scheme; plan Drawing 'K'. Showing old line of CA/W/6/144 [circa 1905] of 20 inch train [track] River [Gelt] Showing; plan under floor of house; elevations of north and Geltsdale Water Scheme; south sides (internal and external); CA/W/6/145 working drawing for Turbine [circa 1905] east and west ends (internal and House external). ¶Scale, half and inch to one foot. Drawing 'E'. Longitudinal section, showing entrance gates (with shields displaying the arms of the Carlisle Corporation) design for coat of Designs for boundary fencing arms and boundary fencing ¶Scale CA/W/6/146 Apr 1906 at Cumwhinton Reservoir 20 feet to 1 inch. Drawing no. 37 ¶Rubber stamp, "Mansergh, 18 Apr 06 Westminster' [James Mansergh and Sons, Civil Engineers, Westminster] Drawing no. 529. Scale 25 inches to 1 mile. Copy ¶Showing Geltsdale Water Scheme; CA/W/6/147 Geltsdale House and the River [circa 1905] proposed new road in Geltsdale Gelt at the confluence of Old Water and New Water Drawing showing measurement CA/W/6/148 in chains above the centre line Copy [circa 1905] of the reservoir Drawing no. 524. Copy. Scale 208.33 feet to 1 inch. Showing CA/W/6/149 Castle Carrock Reservoir [circa 1905] numbered plots in the area of the reservoir. Cross sections 21 to 40 of [Castle Carrock Reservoir] CA/W/6/150 showing measurements of Drawing No. 2, in pencil [circa 1905] chains from the centre line of the reservoir CA/W/6/151 Drawings of pipework In pencil; linen-backed [circa 1905] Plans showing easements, for line of pipework etc., through the property of James Proctor The Carlisle Corporation (Water) CA/W/6/152 Watson Esq., and occupied by [circa 1905] Act 1898 ¶Plans 5C, 5D and 5E Edward Proud Wannop, Matthew, Christopher, Dorothy and Elizabeth Johnson CCW Contract No. 1, scale, 25 inches to 1 mile ¶Rubber stamps, Brampton Water Supply; "Mansergh, 20 Feb 06 CA/W/6/153 drawing showing location of Westminster' [James Mansergh Feb 1906 Garth Head Reservoir and Sons, Civil Engineers, Westminster] and 'A W Lewis [engineer] 21 Feb 1906' Feb-Apr CB/AE/Newsletters/1 Newsletter 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 In the of Cuimbria (a view of 11 volunteers). DHSS Social Work Service CB/AS/1/1 Volunteers in the Community circa 1980 Development Group with Social Services Department. Drawn by The West Cumbria Groundwork Trust ¶Location A596 Corridor Initiative; CB/BD/2/1/1 plan, sections, specification and Dec 1989 Northside to sites planting details ¶Drawing no. 10- 46/1 Drawn by The West Cumbria Northside to Siddick, Area A, Groundwork Trust ¶With planting CB/BD/2/1/2 Nov 1990 planting design specifications ¶Drawing no. C117/8 and C060 Drawn by The West Cumbria Groundwork Trust ¶A596 Phase II Northside to Siddick, Area C, CB/BD/2/1/5 ¶Location plan , layout plan and Nov 1990 planting and earthworks section, with specification notes ¶Drawing no. C117/2 and C060 Drawn by The West Cumbria Groundwork Trust ¶A596 Phase Northside to Siddick, Area D, II/C116 ¶Location plan and CB/BD/2/1/6 Nov 1990 planting plan planting plan, with specification notes ¶Drawing no. C117/3 and C060 Northside/Siddick area, clean Taken from Ordnance Survey undated CB/BD/2/1/7 base (as exisitng) mapping ¶Plan no. C164 [circa 1990] Drawn by The West Cumbria Northside/Siddick area CB/BD/2/1/8 Groundwork Trust ¶Plan no. Aug 1992 Environmental Master Plan C164/1, scale 1:1250 Topographical survey, drawn by E Edmondson, Surveyors of Furze CB/BD/2/1/9 Northside, Workington; survey Dec 1992 Street, Carlisle. ¶Scale: 1:500 ¶Drawing no. C164 Drawn by The West Cumbria Northside Environmental Groundworks Trust ¶Drawing no. CB/BD/2/1/10 Improvements, Phase 1 Co164/P1, scale 1:500 ¶With Jan 1993 planting plan plant schedule, planting and maintenance notes Siddick/Northside Drawn by The West Cumbria CB/BD/2/1/11 Environmental Improvement Groundworks Trust ¶Drawing no. Jul 1993 Strategy, Phase 2 master plan C164/Phase II, scale 1:500 Drawn by The West Cumbria Siddick Pond; clean base [as CB/BD/2/2/1 Groundwork Trust ¶With location [Jan 1992] existing] plan Drawn by The West Cumbria Siddick Pond; relocation of CB/BD/2/2/2 Groundwork Trust ¶Drawing no. Jan 1992 bird hide 10-57 Drawn by The West Cumbria CB/BD/2/2/3 Bird hide; plan and section Groundwork Trust ¶Drawing no. Jul 1992 10-51/1 Drawn by The West Cumbria Car park at Siddick Pond; Groundwork Trust. surveyor, E CB/BD/2/2/4 Jul 1993 topographical survey Edmondson of Furze Street, Carlisle ¶Drawing no. 124/1-3 Showing planting, paths, seating and parking areas ¶With location CB/BD/2/3/1 Layout plan (superseded) Oct 1987 plan ¶Cumbria County Council Planning Department Showing planting, paths, seating Layout plan (superseded) and parking areas ¶With location CB/BD/2/3/2 Oct 1987 secondary proposals plan ¶Cumbria County Council Planning Department Plan and section, drawn by The Flimby Triangle Car Park and CB/BD/2/3/3 West Cumbria Groundwork Trust Apr 1988 Nature Garden ¶Drawing no. 01/02/4 Revision A With plant schedule. Drawn by CB/BD/2/3/4 Flimby Triangle, planting The West Cumbria Groundwork Dec 1989 Trust ¶Drawing no. 01/02/6 Flimby Triangle, garden CB/BD/2/3/5 Jul 1990 entrance paving Drawn by The West Cumbria Groundwork Trust ¶Comprising: Flimby Triangle Nature ¶Gate details - gate no. 1 (2 May-Jul CB/BD/2/3/6 Garden; details of gates and drawings) elevations and 1990 railings specification notes, May 1990 ¶Jointing details for gate no. 1 (2 drawings), June 1990 ¶Gate nos. 2 and 3 elevations and specification notes, July 1990 ¶Mild steel railings, elevation and specification notes, July 1990 Flimby School Playground, Drawn by Groundwork West CB/BD/2/4/1 May 1996 existing situation Cumbria ¶Drawing no. 01-77-01 Flimby Primary School, Drawn by Groundwork West CB/BD/2/4/2 playground improvements; Cumbria ¶Drawing no. 01-77/MP Jun 1996 master plan 1 Flimby Primary School, Drawn by Groundwork West CB/BD/2/4/3 playground improvements; Jun 1996 Cumbria ¶Drawing no. 01-77/D1 design detail Flimby Primary School, Drawn by Groundwork West CB/BD/2/4/4 playground improvements; Jun 1996 Cumbria ¶Drawing no. 01-77/D2 design detail No. 2 Siddick Wall and Cycle Path; Drawn by The West Cumbria CB/BD/2/5/1 visibility splays, accesspoints Groundwork Trust ¶Drawing no. Dec 1993 and signage 04-10/2 Existing survey to Hole naer Siddick Wall and Cycle Path; Flimby ¶Drawing no. 04-10/3 CB/BD/2/5/2 Dec 1993 earth works ¶Drawn by E Edmondson Surveys of Furze Street, Carlisle Based on Ordnance Survey sheet Siddick Junction North, base NX 9930, Scale 1:500 ¶Cumbria CB/BD/2/5/3 Aug 1994 (as existing) County Council, Building and Design, Portland Square, Carlisle Based on Ordnance Survey sheet Siddick Junction South, base NX 9930, Scale: 1:500 ¶Cumbria CB/BD/2/5/4 Aug 1994 (as exisitng) County Council, Building and Design, Portland Square, Carlisle Based on Ordnance Survey sheet NY 0032, Scale: 1:2500 ¶Cumbria CB/BD/2/5/5 Siddick to Flimby, plan Sep 1994 County Council, Building and Design, Portland Square, Carlisle Drawn by Groundwork West Siddick to Broughton Cycle CB/BD/2/5/6 Cumbria ¶Drawing no. C207/a12 Aug 1995 Path, access control ¶With location plan Drawn by Groundwork West Siddick to Broughton Cycle CB/BD/2/5/7 Cumbria ¶Drawing no. C207/a28 Nov 1995 Path, Ivy Lodge access ¶With location plan [Drawn by Castle Mill Studio, Siddick Junction North, undated CB/BD/2/5/8 Nunney, nr. Frome, Somerset] proposed earthwork [circa 1995] ¶Drawing no. C207 Drawn by Castle Mill Studio, Siddick Junction South, undated CB/BD/2/5/9 Nunney, nr. Frome, Somerset proposed earthwork [circa 1995] ¶Drawing no. C207 Drawn by The West Cumbria Rewo Chemicals; landscape CB/BD/2/6/1 Groundwork Trust ¶Drawing no. Dec 1989 proposals 01-11 Drawn by The West Cumbria Rewo Chemicals; landscape CB/BD/2/6/2 Groundwork Trust ¶Drawing no. Dec 1989 proposals, sketch design 01-11 Briefing note: " Not My Baby" CB/CI/1/242 Child Care As An Employers 1997 Issue Briefing note: "Not My Baby"; CB/CI/1/243 Awareness of Different 1997 Childcare Options Briefing note: "Not My Baby"; CB/CI/1/244 Supporting Employees With 1997 Childcare needs Briefing note: "Not My Baby"; CB/CI/1/245 Barriers To Employers Support 1997 For Childcare Briefing note: "Not My Baby"; Background Information About CB/CI/1/246 1997 The Employers And Childcare Survey Briefing note: Government CB/CI/1/247 1997 Office Regions Briefing note: Future Numbers CB/CI/1/248 of Children in Eden's Primary 1997 Schools Briefing note: Issues Facing Cumbria's CB/CI/1/249 1997 in the Next Decade - Redefining Our Role Briefing note: Issues Facing CB/CI/1/250 Local Government in the Next 1997 Decade - Economic Change Briefing note: Issues Facing Local Government in the Next CB/CI/1/251 1997 Decade - Social and Environmental Changes Briefing note: Issues Facing Local Government in the Next CB/CI/1/252 1997 Decade - Epsom and Elwell's [District Council] Response Briefing note: Recent Changes CB/CI/1/253 1997 in Cumbria's Population Briefing note: Age of Children CB/CI/1/254 and Older People in Cumbrian 1997 Districts (Mid-1996) CB/CI/1/255 Briefing note: Cumbrian Maps 1997 Covers April-June 1997. The CIS Briefing note: Childcare provides parents and carers of CB/CI/1/256 Information Service (CIS) children with information about 1997 Quarterly Enquiries childcare facilities in Cumbria, via a telephone enquiry line. Briefing note: Local CB/CI/1/257 1997 Unemployment, July 1997 Results of an analysis of the ward classifications in Cumbria. Wards Briefing note: Urban and Rural are classified using the Office for CB/CI/1/258 1997 Wards in Cumbria National Statistics (ONS) scheme, relating to the degree of rural or urban areas within a given ward. Briefing note: Local Labour CB/CI/1/259 1997 Market Briefing - July 1997 CB/CI/1/260 Briefing note: Working Fathers 1997 Briefing note: "Focus on the CB/CI/1/261 1997 Family" - Summary Briefing Briefing note: "Focus on the CB/CI/1/262 1997 Family" - Family Dynamics Briefing note: "Focus on the CB/CI/1/263 1997 Family" - Family Building Briefing note: "Focus on the CB/CI/1/264 Family" - Family Living 1997 Standards Briefing note: "Focus on the CB/CI/1/265 1997 Family" - Returning to Work Briefing note: rural Counties in CB/CI/1/266 1997 England and Wales CB/CI/1/267 Briefing note: not used The 'Omnibus Surveys' were conducted in order to identify gaps between local residents' Briefing note: Omnibus Survey CB/CI/1/268 expectations and the council's 1997 - Phase 1, Summary Findings service provision and also to help bridge the gaps through greater understanding of expectations. Briefing note: Local Labour CB/CI/1/269 1997 Market Briefing - August 1997 Briefing note: Ward Population CB/CI/1/270 1997 Change, 1991-1996 Briefing note: Registered Statistics from public sector CB/CI/1/271 Disabled People in Cumbria's 1997 employees. Public Sector Area classifications provide detail on the characteristics of a given area, the information about areas Briefing note: Developing a is used for analysis purposes. CB/CI/1/272 Classification of Local Areas in 1997 Areas are arranged by district Cumbria council ward with 14 different classifications of area within each ward. Briefing note: The 'Real' Level CB/CI/1/273 1997 of Unemployment in Cumbira Briefing note: Local Labour CB/CI/1/274 Market Briefing - September 1997 1997 Briefing note: Parish CB/CI/1/275 1998 Population Change: 1991-1996 The 'Omnibus Surveys' were conducted in order to identify gaps between local residents' Briefing note: Omnibus Survey CB/CI/1/276 expectations and the council's 1998 - Phase 2 service provision and also to help bridge the gaps through greater understanding of expectations. Briefing note: An Alternative Way for Measuring the Extra CB/CI/1/277 1998 Costs of Delivering Services in Rural Areas; A Cumbrian View Briefing note: Issues Facing CB/CI/1/278 Cumbria's Society and 1998 Environment Briefing note: Future Numbers CB/CI/1/279 of Children in Cumbria's 1998 Primary School Catchments Briefing note: Keeping CB/CI/1/279A Cumbrians Informed; Omnibus Survey results 1998 Survey - February 1998 Briefing note: Omnibus Opinion Surveys 1997/1998; How the Views of Allerdale CB/CI/1/280 1998 Residents About Their County Compare With Those of the Rest of Cumbria Briefing note: Omnibus Opinion Surveys 1997/1998; How the Views of Barrow's CB/CI/1/281 1998 Residents About Their County Compare With Those of the Rest of Cumbria Briefing note: Omnibus Opinion Surveys 1997/1998; How the Views of Carlisle's CB/CI/1/282 1998 Residents About Their County Compare With Those of the Rest of Cumbria Briefing note: Omnibus Opinion Surveys 1997/1998; How the Views of Copeland's CB/CI/1/283 1998 Residents About Their County Compare With Those of the Rest of Cumbria Briefing note: Omnibus Opinion Surveys 1997/1998; How the Views of Eden's CB/CI/1/284 1998 Residents About Their County Compare With Those of the Rest of Cumbria Briefing note: Omnibus Opinion Surveys 1997/1998; How the Views of South CB/CI/1/285 1998 Lakeland's Residents About Their County Compare With Those of the Rest of Cumbria Briefing note: Omnibus Opinion Surveys 1997/1998; CB/CI/1/286 1998 Allerdale Residents' Views About the County Council Briefing note: Omnibus Opinion Surveys 1997/1998; CB/CI/1/287 1998 Barrow Residents' Views About the County Council Briefing note: Omnibus Opinion Surveys 1997/1998; CB/CI/1/288 1998 Carlisle Residents' Views About the County Council Briefing note: Omnibus Opinion Surveys 1997/1998; CB/CI/1/289 1998 Copeland Residents' Views About the County Council Briefing note: Omnibus Opinion Surveys 1997/1998; CB/CI/1/290 1998 Eden Residents' Views About the County Council Briefing note: Omnibus Opinion Surveys 1997/1998; CB/CI/1/291 Residents' 1998 Views About the County Council Briefing note: Income Support CB/CI/1/292 Claimants in Cumbria's 1998 Districts Briefing note: Public Attitudes CB/CI/1/293 to Local Government and November 1998 Omnibus Survey 1999 Local Government Services Briefing note: Attitudes CB/CI/1/294 Towards New Technology - November 1998 Omnibus Survey 1999 Understanding Target Markets Briefing note: Attitudes CB/CI/1/295 November 1998 Omnibus Survey 1999 Towards New Technology Briefing note: Public Attitudes CB/CI/1/296 Towards Neighbourhood November 1998 Omnibus Survey 1999 Forums Briefing note: Background and CB/CI/1/297 Methodology of the quarterly 1999 Omnibus Surveys Briefing note: Population CB/CI/1/298 Change in Urban Areas, 1991- 1999 1997 Briefing note: Public Attitude CB/CI/1/299 to Public Services, Council 1999 Centres and Call Centres Briefing note: Population CB/CI/1/300 Forecasts 1996-Based (1996- 1999 2016) Briefing note: Healthy Livers - Findings from the Omnibus CB/CI/1/301 Cumbrians' Attitude to Their 1999 Survey - Year 3: Quarter 1 Health Briefing note: 1998 Index of CB/CI/1/302 1999 Local Deprivation Briefing note: Recent Changes CB/CI/1/303 in Cumbria's Population, 1991- 1999 1998 Briefing note: Parish CB/CI/1/304 1999 Population change, 1991-1998 Briefing note: Ward Population CB/CI/1/305 1999 change, 1991-1999 Briefing note: Population CB/CI/1/306 change in Urban Areas, 1991- 1999 1998 Briefing note: Areas With High Proportions of Children in CB/CI/1/307 2000 Households Recieving Income Support Briefing note: Areas With High Proportions of Children in CB/CI/1/308 2000 Households Receiving Family Credit Briefing note: Areas With High Proportions of Children in CB/CI/1/309 2000 Households Receiving Job Seekers Allowance Briefing note: Households With Children, Claiming Some CB/CI/1/310 2000 Form of Income Support, 1998-1999 A message from the Chief CB/CI/1/311 Executive concerning The 1996 Cumbria GENESIS Project Census of population 1991: Products available from CB/CI/2/1/1 1991 Corporate Information Unit (CIU) The Content of 1991 Census of CB/CI/2/1/2 1991 Population Using the Census to Improve CB/CI/2/1/3 1991 Public Services Its purpose, security of Basic Facts about the 1991 information, methodology, CB/CI/2/1/5 1992 Census content of census, how the census information will be used. An Outline of 1991 Census Census questions and use of CB/CI/2/1/6 1992 Content resulting data 1991 Census Conditions of Use Relating to confidentiality and CB/CI/2/1/7 1992 and Supply supply of data to third parties Information Included in the Provision of detailed census CB/CI/2/1/8 1991 Census Small Area information for individual 1992 Statistics enumeration districts 1991 Census County CB/CI/2/1/9 1992 Summary: Population 1991 Census County CB/CI/2/1/10 1992 Summary: Employment 1991 Census County CB/CI/2/1/11 Summary: Household 1992 Composition 1991 Census County CB/CI/2/1/12 Summary: Housing and 1992 Housing Tenure 1991 Census County CB/CI/2/1/13 1992 Summary: Car Ownership 1991 Census [County] CB/CI/2/1/14 1992 Summary: Self Employed 1991 Census County CB/CI/2/1/15 1992 Summary: Dwellings 1991 Census County CB/CI/2/1/16 Summary: Housing Amenities 1992 and Overcrowding 1991 Census [County] CB/CI/2/1/17 Summary: Children and Young 1992 Adults 1991 Census County CB/CI/2/1/19 1992 Summary: Ethnicity Details about the method and Provision of Basic Census CB/CI/2/1/20 format in making census data 1992 Data: Small Area Statistics available Specification for Information CB/CI/2/1/21 Used in Data Extracts and 1992 Profiles Census Population 1991: Getting Hold of Census CB/CI/2/1/22 1992 Information; The Supply of Printed Material Discrepancy between OPCS Variation Between Office of population estimates and Population, Censuses and CB/CI/2/1/23 population counts at district level. 1992 Surveys (OPCS) and Census Analysis of the scale of variation Population Estimates in Cumbria Ward Population Estimates CB/CI/2/1/24 1992 1991 Parish Population Estimates CB/CI/2/1/25 1992 1992 1991 Census Ward Briefing: CB/CI/2/1/26 1992 The Elderly 1991 Census Ward Briefing: CB/CI/2/1/27 1992 Children and Young Adults 1991 Census Ward Briefing: CB/CI/2/1/28 1992 Household Composition 1991 Census Ward Summary: CB/CI/2/1/29 1992 Housing Tenure 1991 Census Briefing - Urban CB/CI/2/1/30 1992 Population Change 1981-1991 Census Update March 1993: CB/CI/2/1/32 Current Publications and Data 1993 Availability CB/CI/2/1/33 Household Size 1993 Directory of Enumeration CB/CI/2/1/34 Districts and Postcodes: Details about the directory 1993 Cumbria A3 size, folded leaflet, giving county totals on: ¶Population, 1996; population density; housing and households 1995; Cumbria's workforce, 1995; vocational qualifications; unemployment, CB/CI/2/2/5 Cumbria in Figures 1997 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 Corporate A Time of Change, CB/CI/4/4 1991-1992 Annual and Financial Reports CB/CS/1 Year Book 1986 CB/CS/2 Year Book 1988-1989 Admissions and removals, undated CB/E/2/1 Harraby Area [1970s] CB/E/2/2 Admissions 1977-1987 CB/E/2/3 Admissions 1983-1989 CB/E/2/4 Removals 1977-1987 Individual forms EW10 and CB/E/2/5 1989 S99 Includes name, address, date of birth, school attended, nature and CB/E/3/1 List of offenders [CLOSED] date of offence and court 1984-1993 summoned to attend. A-Z index of names. Keswick School, Heversham CB/E/4/1 Boarding lists Grammar School and Queen 1963-1981 Elizabeth Grammar School. 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 Deep Repository Project reports; NIREX, waste disposal proposals; NIREX, case for a planning inquiry commission; Information CB/ED/2006036/446 British Nuclear Fuels to the Public Following a Nuclear 1987-1994 Emergency, a Role for Local Authorities; outline planning application for MOX Fuel Fabrication Plant, . draft development report to set out broad planning strategy and policies to guide the development Cumbria and CB/EE/Reports/2 and use of land in the county to 1991-2006 Joint Structure Plan protect and enhance the environment and influence the management of traffic. Cumbria Landscape CB/EE/Reports/3 Oct 1995 Classification Aspatria, State of the CB/EN/1/2 1993 Environment A Report of Her Majesty's Fire CB/FB/1/1 1993 Service Inspectorate Jan 1990- CB/FB/1/2 Chief Fire Officer's Report Mar 1991 Scale: 1:10,000 ¶Produced by Design Services for Cumbria County Council ¶Comprising: ¶A591 - to Keswick, Kendal to Keswick, Keswick to Road strip-maps, A591, Bothel, Oct 1998 ¶A5086 - Sep 1998- CB/H/1/7/38 A5086, A595, A594, A597 Egremont to Cockermouth, Sep Jan 1999 1998 ¶A595 - Cockermouth to Thursby, Oct 1998 ¶A594 - Cockermouth to Maryport, Jan 1999 ¶A597 - Distington to Workington, Jan 1999 Outlines the reasons for the A595 Bothel; Strategic scheme, developments to date, CB/H/1/7/39 Improvement Public scheme proposals, with mapping Apr 2021 Consultation document and photographs of the site, timescale and feedback form Public consultation on Route CB/H/1/8/1 2018 Options Relating to the construction of a new highway from the A595/A689 Newby West roundabout south eastwards for a Carlisle Southern Link Road: distance of 8.1 kilometres to CB/H/1/8/2 Sep 2020 Compulsory Purchase Order Junction 42 of the . ¶Gives details and descriptions of the land required and the names of owners, occupiers, tenants and lessees Containing details of works Carlisle Southern Link Road: affecting, side roads, public rights CB/H/1/8/3 Sep 2020 Side Roads Order of way and other access routes (to farms and farmland), with plans. 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 Carlisle Southern Link Road: scheme; negotiations with Combined Statement of landowners; mineral interests; CB/H/1/8/4 Reasons relating to the Sep 2020 special considerations, including Compulsory Purchase Order special category land; and Side Roads Order 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. Promotional brochure, with overview of the work of the department, photograph of and details about the Senior Management Team members: Highways and Engineering CB/H/6/1/1 ¶David Lloyd; Paddy Backman; [circa 1990] Department brochure Jack Atwell; John Thompson and Bill Swarbrick ¶Additional detail about other senior staff members, Map showing Cumbria's road network on the reverse County List of Scheduled CB/HEN/1/1 Published by English Heritage. 1994 Monuments, Cumbria CB/HS/1/1 Agenda 1997 Summary of papers from 1-2 Apr CB/HS/2/1 Newton Rigg Seminar Startegies For Success 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 Minutes of Local Studies CB/LB/2/1 1986-1992 Specialists' Group 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 Copeland/West Group CB/LB/4/5/1 Jan 2007 Libraries News and Reviews Copeland/West Group CB/LB/4/5/2 Feb 2007 Libraries News and Reviews Copeland/West Group CB/LB/4/5/3 Aug 2007 Libraries News and Reviews Cumbria County Library CB/LB/4/6/1 Jul 1992 Information Cumbria County Library CB/LB/4/6/2 Jan 1993 Information Cumbria County Library CB/LB/4/6/3 Mar 1993 Information Cumbria County Library CB/LB/4/6/4 May 1993 Information Cumbria County Library CB/LB/4/6/5 Jun 1993 Information Cumbria County Library CB/LB/4/6/6 Aug 1993 Information Cumbria County Library CB/LB/4/6/7 Sep 1993 Information Cumbria County Library CB/LB/4/6/8 Nov 1993 Information Cumbria County Library CB/LB/4/6/9 Feb 1994 Information Cumbria County Library CB/LB/4/6/10 May 1994 Information Cumbria County Library CB/LB/4/6/11 Jun 1994 Information Cumbria County Library CB/LB/4/6/12 Jul 1994 Information Cumbria County Library CB/LB/4/6/13 Aug 1994 Information 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 Jul-Aug CB/LB/4/9/1 Your Libraries 2013 CB/LB/4/10/1 Inside Libraries 2004 CB/LB/5/1 Cumbria County Library Apr 1974 undated CB/LB/5/2 Application form for room hire [1974] Location Higham Hall. Details CB/LB/6/1 Local History Workshop including programme, delegates Apr 1977 and the venue. Writer in Residence, David CB/LB/6/2 Poster and flier. Jan 1984 Bean, Author and Biographer CB/LB/6/3 Children's Book Festival Programme of events. 1980s Official Opening of Wigton CB/LB/7/1 Branch Library by Melvyn Order of proceedings. Jul 1975 Bragg Opening of Distington Branch CB/LB/7/2 Papers including a list of invitees. Aug 1988 Library A Century of Service, A Brief Survey of 100 years of Public CB/LB/8/1 1982 Libraries in Cumbria, 1882- 1982 Combined Weighted Authority CB/LB/8/2 Public Library Users' Survey Nov 2004 and Service Point Report. CB/LB/9/1 VITAL Project Report Written by Claire Caution. Jan 2000 Guide to an exhibition held at Includes a list of the Keswick Keswick Library to CB/LB/10/1 Library holdings of Robert 1974 commemorate the bicentenary Southey's works. of the birth of Keswick Library Guide to CB/LB/10/2 circa 1970 Local History Select Bibliography of Abbey CB/LB/10/3 Town and Holm Cultram circa 1970 Abbey Byelaws under Section 19 of With respect to libraries in the CB/LB/11/1 the Public Libraries and 5 Jul 1979 County of Cumbria. Museums Act 1964 CB/LB/12/1 Annual Library Plan Brochure advertising the network CB/MH/1/1 Cumbrian Museums of county museums under the 1990s heading 'Dial M for Museums'. Celebrating Cumbrian Culture CB/MH/2/1 and Environment, A Strategy 1984 for Museum Development Notice of agents' names and offices in Allerdale, Barrow-in- CB/MS/1/1 Election of County Councillors 1 May 1997 , Carlisle, Eden, and South Lakeland. Index of forums, summary of Neighbourhood Forums CB/NS/1/1 findings and an appendix of local Oct 1994 Information accountability. 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 Oct-Nov CB/NS/3/4 Neighbourhood News 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 Criteria and procedure for grant CB/NS/5/1 Dec 1994 giving Delivery of County Council Services at the Neighbourhood 30 Mar CB/NS/6/1 Level, Report by County 1993 Trading Standards Officer Delivery of County Council Services at the Neighbourhood CB/NS/6/2 5 Jul 1993 Level, Report by Assistant Chief Executive Supplementary Joint Report by the County Secrertary and the CB/NS/6/3 3 May 1994 Neighbourhead Services Unit Manager Neighbourhood boundary CB/NS/7/1 29 Oct 1993 changes The Future of Health Care in CB/PH/1 Public consultation document. circa 2018 West, North and East Cumbria CB/PH/2 Helath Education Newsletter Sep 1980 East Cumbria Community CB/PH/3 Health Council 7th Annual 1980-1981 Report Provides the following detail: ¶Job number; date; requisition number; description of items; Feb 1975- CB/PRU/1/1 Log book internal/external work; date Aug 1975 completed; department; quantity. priority/remarks ¶Job no. 1-1600 Provides the following detail: ¶Job number; date; requisition number; description of items; Aug 1975- CB/PRU/1/2 Log book internal/external work; date Mar 1976 completed; department; quantity. priority/remarks ¶Job no. 1601- 3220 Provides the following detail: ¶Job number; date; requisition number; description of items; Mar 1976- CB/PRU/1/3 Log book internal/external work; date Dec 1976 completed; department; quantity. priority/remarks ¶Job no. 3221- 4840 Provides the following detail: ¶Job number; date; requisition number; description of items; Nov 1976- CB/PRU/1/4 Log book internal/external work; date Jan 1978 completed; department; quantity. priority/remarks ¶Job no. 4841- 6440 Provides the following detail: ¶Job number; date; requisition number; description of items; Dec 1977- CB/PRU/1/5 Log book internal/external work; date May 1979 completed; department; quantity. priority/remarks ¶Job no. 6441- 8060 Provides the following detail: ¶Job number; date; requisition number; description of items; Mar 1979- CB/PRU/1/6 Log book internal/external work; date Sep 1980 completed; department; quantity. priority/remarks ¶Job no. 8061- 9680 Visit of Her Royal Highness The Duchess of Kent, CVO, to 10-11 Oct CB/PS/3/17 Programme of events. Lifeboat Stations in West 1995 Cumbria Visit of His Royal Highness CB/PS/3/18 The Duke of Gloucester, KG, Programme of events. 7 May 1998 GCVO, to West Cumbria CB/SP/1/8/2 Carlisle Area Plan 2014-2017 CB/SRA/1/1 Minutes of meeting 18 Jul 2000 Gives details of elected members County Council appointments and senior officers of the County CB/X/2/1 1974-1975 diary Council and dates of council and committee meetings. Gives details of elected members County Council appointments and senior officers of the County CB/X/2/2 1975-1976 diary Council and dates of council and committee meetings. Gives details of elected members County Council appointments and senior officers of the County CB/X/2/3 1976-1977 diary Council and dates of council and committee meetings. Gives details of elected members County Council appointments and senior officers of the County CB/X/2/4 1978-1979 diary Council and dates of council and committee meetings. Gives details of elected members (with numbers representing each County Council appointments CB/X/2/5 party) and senior officers of the 1979-1980 diary County Council and dates of council and committee meetings. Gives details of elected members (with numbers representing each County Council appointments CB/X/2/6 party) and senior officers of the 1981-1982 diary County Council and dates of council and committee meetings. Gives details of elected members County Council appointments CB/X/2/7 (with numbers representing each 1982-1983 diary party) and senior officers of the County Council and dates of council and committee meetings. Gives details of elected members (first page missing) and senior County Council appointments CB/X/2/8 officers of the County Council 1984-1985 diary and dates of council and committee meetings. Gives details of elected members (with numbers representing each County Council appointments CB/X/2/9 party) and senior officers of the 1986-1987 diary County Council and dates of council and committee meetings. Gives details of elected members (with numbers representing each County Council appointments CB/X/2/10 party) and senior officers of the 1987-1988 diary County Council and dates of council and committee meetings. Gives details of elected members (with numbers representing each County Council appointments CB/X/2/11 party) and senior officers of the 1989-1990 diary County Council and dates of council and committee meetings. Gives details of elected members (with numbers representing each County Council appointments CB/X/2/12 party) and senior officers of the 1990-1991 diary County Council and dates of council and committee meetings. Gives details of elected members (with numbers representing each County Council appointments CB/X/2/13 party) and senior officers of the 1991-1992 diary County Council and dates of council and committee meetings. Gives details of elected members (with numbers representing each County Council appointments CB/X/2/14 party) and senior officers of the 1992-1993 diary County Council and dates of council and committee meetings. 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 Plan of the Manor of Trustees of Dean Barwick's DAR/172 Wetherslack, parish of Jun 1845 Charity and other owners and Kirkoswald 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; Thomas Tinkler; John Walton; Moses Watson; William Nicholson ¶Footpaths marked Held by H A Aglionby Esq. Plan of lands at and ¶Drawn by Pigg; showing DAY/3/8 1838 Cumwhinton customary and enfranchised land, with names of tenants Drawing showing position of DB 6/PLANS/1/312 Holm Cultram Vicarage 1951 outlet into field no. 972. Includes detials of: ¶10 ton magnet crane ¶15 ton crane with Schedule of Particulars: one and a half ton aux. hoist ¶25 Electric Overhead Cranes for ton crane with seven and a half undated DB 40/D/18503-18509 Union Steel Corporation (of ton aux. hoist ¶10 ton crane with 5 [1950s] S[outh] A[frica] Ltd.) Klip ton aux. hoist ¶5 ton crane - Works reconstruction transporter type ¶5 ton crane ¶10 ton crane Proposed method of DB 40/D/XX suspending block for erecting undated end carriages Descriptions and details also given in Polish ¶13 Aug 1974 Self-propelled floating slewing ¶Drawing no. 2 General DB 40/D/Yard no. 56 1974 crane, "DP-ZPS-1" arrangement, scale 1:50 ¶Lines plan: scale 1:25 ¶Drawn by Rob Caledon Shipbuilders Ltd. Draft legal papers regarding the case of Messrs Carr versus DB 45/508 William Bowman Brockbank 1876 regarding the ownership of business property Minute book: Works' Advisory Includes details of cases of petty Nov 1917- DB 45/509 Committee theft of stock. Jan 1944 Containing photographs of some DB 45/510 Price list; Biscuits and Cakes Jul 1914 of the products Thirteenth Annual Report of Showing groups of Carr's staff on DB 45/511 the Carlisle Poor Children's 1906 the list of subscriptions Silloth Outing Fund Leaflet: 'Mortar Mills' : Specification of Combined undated DB 56/166/1 Engine-Driven Mill mounted [1920s] on Road Wheels; Pratchitt Brothers Leaflet: 'For Timber undated DB 56/166/2 Creosoting Plants'; Pratchitt [1920s] Brothers Leaflet: 'Autoclaves for undated DB 56/166/3 Laboratory or Works'; Pratchitt [1930s] Brothers Product leaflet; Pratchitt Containing details of: ¶Rotary undated DB 56/166/4 Brothers, head office, furnaces for calcining, roasting [1930s] Manchester and drying; grinding and mixing machinery; haulage and winding gear; ram pumps; miscellaneous chemical plant; drying stoves and tunnels undated DB 56/166/5 Leaflet: 'Pratchitt Grass Dryers' [1940s] Postcard: 'Mortar Mills of all undated DB 56/166/6 sizes and types', Pratchitt [1900s] Brothers Postcard: 'Double Sided undated DB 56/166/7 Railway Ticket Printing [1900s] Machine' Postcard: 'Electrically Driven Three-Throw Ram Pump [Printed by] J E Ryecroft, 43 undated DB 56/166/8 designed to pump against 1,000 Bank Street, Carlisle [1920s] ft. head', Pratchitt Brothers Postcard: 'Electric Drying undated DB 56/166/9 Cabinets' (including [1930s] specification) Leaflet: 'L. A. Mitchell, A.M.I.Mech.E, 20 Cooper undated DB 56/166/10 Street, Manchester. Specialist [1930s] in the Design, Supply and Operation of Drying Plants' Illustrated with photographs of a selection of in-situ drying Leaflet: 'Mitchell Progress and equipment for the ceramic DB 56/166/11 Development in the Ceramic [1938] industry. Also recording 'Works - Industry' Carlisle' besides address of 37 Peter Street. Leaflet: 'The "Dryeasy" Household Laundry and undated DB 56/166/12 Clothes Dryer', L A Mitchell [1930s] Limited. 'Mitchell Drying Stoves for the undated DB 56/166/13 Hat Industry' [1930s] Leaflet: 'Mitchells Dryers for Porcelain, China, General Also recording 'Works - Carlisle' undated DB 56/166/14 Earthenware and all Ceramic besides address of 37 Peter Street. [1940s] Products' Leaflet: 'Fielden Modern Drying Plant for Loose Wool, Cotton, Rags, Flock, Hair, Etc', undated DB 56/166/15 Fielden and Company [1950s] (proprietors, L A Mitchell Limited) Leaflet: 'Mitchell Counter- Incorporating Fielden and undated DB 56/166/16 Flow Dryer, for Loose Wool Company [1950s] and Fibres' Leaflet: 'Mitchell Nylon Hose undated DB 56/166/17 Dryers' [1950s] 'Mitchell Dryers for the Linen undated DB 56/166/18 Industry' and 'Mitchell Cheese Including 'Pirn Drying' [1960s] Drying Ovens' Leaflet: 'Mitchell dryers for the DB 56/166/19 1962 Hosiery Trade' Postcard of 'Pratchitt's AFC The spelling of 'Pratchitt' reads DB 56/167 1934 [Association Football Club] 'Pratchett' 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 DB 82/2/1 Share certificates Cummersdale Print Works, 1924-1953 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) The Story of the Cumberland from of Messrs. S Redmayne and Sons Limited, which by the Publicity brochure for Durafit DB 86/45 utilisation of modern methods of 1917 Tailoring business organisation and publicity has achieved a great success. DB 141/10/3/6 Posters 1962-1977 Brochure and letter appealing to DB 141/10/3/7 The Project supporters to help raise funds for 1998 the new theatre build. Theatre by The Lake, DB 141/10/4/1 1999-2011 programme of events Film in Kewick, calendar of DB 141/10/5/1 2001 events Words by the Water, DB 141/10/6/1 2001, 2003, 2004, 2018 2001-2018 programme of events Century Theatre, A Repertory undated DB 141/12/3 Company with a Theatre on [1960s] Wheels Flier for public meeting to DB 157/5/1 2019 launch share offer Desk based assessment and geophysical survey, Land south west of commissioned by Persimmon Cumwhinton Road and to the Homes, Lancashire. Formed part DB 171/1/9 Mar 2014 rear of Farbrow Road, of the pre-planning consultation Carleton, Carlisle for a residential development. Project code: G1234 ¶NGR 342763 553333 DB 193/6/1 The Cumberland Years 1850-2000 DB 203 M-Sport, 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 Includes FIA World Rally Championship calendar; the story behind Ford's rally team; technical DB 203/2/1 Marketing pack 1997 information about Escort rally car; driver biographies Carlos Sainz, Luis Mioya and Juha Repo. Includes details of visit by Prince of Wales; technical specification DB 203/2/2 Marketing pack of Ford Focus RS; driver 2001 biographies Colin McRae, Nicky Grist. DB 203/3/1 Newspaper clippings 1997-2007 DB 204 John Laing and Son Limited 1848-1937 Brief history of the company and The History and Activities of photographs of various national DB 204/1 1848-1937 John Laing and Son Limited building projects undertaken by the firm. Tyer and Company, Railway DB 250 Signalling Engineers of East 1913-1915 Nelson St, Carlisle and London Details of gate connections, Scale 4 feet to 1 inch. Angle 45 DB 250/1/1 The Cross level crossing: May 1913 degrees ¶Drawing no. 333 C Trinidad Government Railways Details of gate connections, Scale 4 feet to 1 inch. Angle 60 DB 250/1/2 Golconda level crossing: May 1913 degrees ¶Drawing no. C335A Trinidad Government Railways Level crossing gates, Golconda Scale three quarters of an inch to DB 250/1/3 box: Trinidad Government May 1913 1 foot ¶Drawing no. C337 Railways Retrench crossing box; DB 250/1/4 diagram of connections: Pencil drawing; not to scale undated Trinidad Government Railway Locking mechanism, Bukit Apparatus no. 4094 ¶Drawing no. DB 250/1/5 Tengah: Federated Malay Sep 1913 C402 States Railways [FMSR] Signal details: Federated Malay Scale: half and full size ¶Drawing DB 250/1/6 Feb 1914 States Railways [FMSR] no. 801 Locking mechanism for Cabin 'A', Kuang Station Yard: Apparatus no. 4185 ¶Drawing no. DB 250/1/7 Feb 1914 Federated Malay States C504 Railways [FMSR] Blueprint of W I bracket and Scale one and a half inches to one DB 250/1/8 Jan 1915 main post for Walton Homes foot ¶Drawing no. C679A signal: Great Northern Railway [GNR (E)] Double gravity slot; plan of Scale: half full size. New pattern undated DB 250/1/9 levers: Federated Malay States no. 102 ¶Drawing no. 353 [circa 1915] Railway Level crossing gate undated DB 250/1/10 connections: Federated Malay Scale: 4 feet to 1 inch [circa 1915] States Railway Diagram of signalling; Seremban South Cabin: undated DB 250/1/11 Drawing no. C553 Federated Malay States [circa 1915] Railway undated DB 250/1/12 Drawing of signalling gantry Location not identified [circa 1915] Blueprint with two drawings of Krian Road - drawing no. CS417 [signalling] apparatus for Apparatus no. 4316 ¶Simpang undated DB 250/1/13 [Federated Malay States Lima - drawing no. 441 Apparatus [circa 1915] Railway] no. 4330 Drawing of standard - lattice - Scale 1 inch to 1 foot ¶Drawing undated DB 250/1/14 for a one-arm signal no. C661 [circa 1915] Drawings (5) of unidentified Includes one blueprint and a page undated DB 250/1/15 components and apparatus. of figures and calculations [circa 1915] Archaeological Research DB 251 Services Includes black and white Archaeological Evaluation at DB 251/1/1 photographs, a written statement Jan 2014 Fitz Park, Cockermouth of investigation and a final report. Archaeological Evaluation at Includes black and white DB 251/1/2 the Former Huntington's photographs and a desk based Jan 2014 Garage, Wigton assessment. Egerton Lea Consultancy DB 252 Limited Access DB 252/1/1 Oct 2007 Improvements, Carlisle Geophysical survey of Milecastle DB 253 Timescape Research Surveys 73 and the Roman wall at Burgh- Dec 2002 by-Sands. DB 254 Archaeology South-East 1997 An Archaeological Evaluation DB 254/1 of land at Leacet Hill, near Project number 683. Sep 1997 Penrith, Cumbria Armstrong Watson and DB 255 1991-1995 Company 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 Consultancy Division and DB 255/2/1 circa 1995 Business Matters DB 255/2/2 Election Tax Alert Mar 1995 Royal Commission on the DB 2469 Historical Monuments of Jan 1989 England DBBC/2/1 Annual report 1974 DBBC/3/1 Strauss Weekend 1970s DBBC/3/2 Bulbfields 1981 Mix-Mag, Seascape and Square DBBC/4/1 Programmes for Schools 1974 One. Your problems solved, DBBC/4/2 Access information given and swops 1970s arranged. Write a story around the 12 days DBBC/4/3 Christmas Competition 1970s of Christmas. DBBC/4/4 Open to Question A weekly discussion programme. 1976 DBBC/4/5 Cinema service Daily news of what's on, where. 1970s England's first neighbourhood DBBC/4/6 West Cumbria Experiment radio station broadcasting on 1970s 206m. Festival, St Andrew's Church, DBBC/4/7 Apr 1979 Penrith Radio Carlisle, Local Radio for DBBC/5/1 Carlisle, Cumbria and the Flier advertising the radio station. 1973 Solway DBBC/5/2 'What's On' advertising service Promotional letter. 1970s Radio Cumbria, Where News DBBC/5/3 Flier advertising the radio station. 1980s Comes First Radio Cumbria, Keep in Touch DBBC/5/4 Flier advertising the radio station. 1990 with Cumbria BBC Radio Cumbria, DBBC/5/5 Celebrating 25 Years on the Nov 1998 Air 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 Ravenglass, sandhills and DBBC/6/3/3 1970s seagulls DBBC/6/3/4 Seascale, growth in isolation 1970s Whitehaven, a town built on DBBC/6/3/5 1970s coal DBBC/6/3/6 Workington, new land for old 1970s Allonby, caravans and DBBC/6/3/7 1970s conservation DBBC/6/3/8 Bowness, crossing the Solway 1970s DBBC/6/3/9 Rockcliffe, birds of passage 1970s Annan, tall ships across the DBBC/6/3/10 1970s ocean North Shore, free trade across DBBC/6/3/11 1970s the DBBC/6/3/12 Arbigland, the rocky coast 1970s DBBC/7/1 Newspaper cuttings circa 1980 Formerly known as BBC in the DBBCLN BBC Look North North East and Cumbria. BBC in the North East and DBBCLN/1/1 It's Your News 1983 Cumbria. Broadcasting in the North East DBBCLN/1/2 BBC North. 1987 and Cumbria BBC's regional subtitling DBBCLN/1/3 1998 service DBBCLN/2/1 Newspaper articles circa 1990 Dr June Cameron Forbes Barnes DCHA/2/1/2/13 Orders of Service 2011-2020 (1929-1917) 18th January 2017; DCHA/6/8/6 Misc Adrian to list Abstract account of leases DCHA/7/5/19 1679-1843 granted Abstract account of leases DCHA/7/5/20 1679-1852 granted 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 Based on tithe map 1841 1871 DCHA/8/68/1/1/2 Glassonby, Maughanby Based on tithe map 1841 1871 Sale catalogue/plan of property including farm and wool spinning DCHA/8/68/1/2/1 Caldbeck 1873 mill. Part of the manors of Caldbeck, Upton and Kirkland Based on tithe map 1841, 1st DCHA/8/68/1/3/1 Camerton 1874 edition OS map 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] Based on tithe map 1848, TC DCHA/8/68/1/4/2 1855 McIlroy 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 Hand drawn by William Steele of DCHA/8/68/1/4/6 Carleton Hill Farm [1835] Walton 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] Castle Street showing Black Swan DCHA/8/68/1/5/3 Castle Street [1870] Inn DCHA/8/68/1/5/4 Cummersdale [1841] Mr Wilson's farm at Well Flatt DCHA/8/68/1/5/5 Cummersdale [1824] Cottages 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 Plan of Cathedral and Precincts 19th DCHA/8/68/1/5/11 Cathedral and Precincts marking a new water main (?) century DCHA/8/68/1/6/1 [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 20th DCHA/8/68/1/9/3 Low Ireby century Printed town plan with additional DCHA/8/68/1/10/1 Kendal 1787 markings, John Todd, surveyor 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 Skirwith, Kirkland and DCHA/8/68/1/11/5 [1900] Blencarn DCHA/8/68/1/12/1 Plan of parish 1867 DCHA/8/68/1/12/2 Plan of parish 1867 Land showing route of Midland DCHA/8/68/1/12/3 1888 Railway Estates belonging to chapels of DCHA/8/68/1/13/1 Lorton and Mosser 1803 Lorton and Mosser DCHA/8/68/1/14/1 Morland Common DCHA/8/68/1/14/2 Morland Village DCHA/8/68/1/14/3 1874 DCHA/8/68/1/14/4 Kings Meaburn 1892 DCHA/8/68/1/14/5 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 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] Broadmoor and Many Banks DCHA/8/68/1/18/5 [1850] Farm 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 19th DCHA/8/68/1/19/6 Wetheral Abbey Farm century DCHA/8/68/1/20/1 Chapelry of Wreay [1840] 19th DCHA/8/68/1/20/2 Wreay Syke 1st floor plan of Wreay Syke century 1st Edition 6" O.S. ¶No DCHA/8/68/1/21/1 Crosby, Scaleby and Houghton annotations but endorsed Crosby, 1865 Scaleby Hayton, , Castle DCHA/8/68/1/21/2 1865 Carrock, Cumwhinton 19th DCHA/8/68/1/22/1 Parish of Horncastle century 19th DCHA/8/68/1/22/2 Parish of Horncastle century 19th DCHA/8/68/1/22/3 Town of Horncastle 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 Carlisle St John's and St DCHA/8/68/1/26/1 1864 Stephen's 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 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] 19th DCHA/8/68/1/45/3 Workington century DCHA/9/3/1 Carlisle Diocesan News Jan 1985 DCHA/9/5/1 Annual Review 2008-2009 Paperwork pertaining to the organisation of the Flower and DCHA/10/1/1 Flower and Heritage Festival Heritage Festival in conjunction Jun 1984 with Friends of the Cathedral Golden Jubilee Joseph Pattinson, Master DDIG 4 Log book Mariner of Maryport Aug 1997- DFCCL 7/35 Marriage register Aug 2008 Agenda of the District Synod, DFCM 1/5/24 May 1974 Spring 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 Account book of the Treasurer Recording income and DFCM 2/268 of Netherton Wesleyan Sunday expenditure. Part of the book is [1898]-1940 School unsued. DFCM 3/4/173 The Quakers of Mosedale Sep 1976 DFCM 3/4/174 Building for the Future Scheme Jan 1995 Penrith Methodist Circuit DFCM 3/4/175 1977-1992 Magazine DFCM 3/4/176 x Jan-Apr DFCM 4/5/169 Circuit plan 1980 Report of the working party DFCM 14/37 Nirex Operations in Cumbria considering the implications of the Sep 1992 proposed operations. Kirkoswald and Alston Moor DFCM 16 2016 Circuit Jan-Mar DFCM 16/1/1 Preaching plan 2016 Apr-Jun DFCM 16/1/2 Preaching plan 2016 Jul-Sep DFCM 16/1/3 Preaching plan 2016 Oct-Dec DFCM 16/1/4 Preaching plan 2016 DFCM 17 North Cumbria Circuit 2016-2017 Mar-May DFCM 17/1/1 Circuit preaching plan 2016 Jun-Aug DFCM 17/1/2 Circuit preaching plan 2016 Sep-Nov DFCM 17/1/3 Circuit preaching plan 2016 Dec 2016- DFCM 17/1/4 Circuit preaching plan Feb 2017 Order of Service for the United Reformed Church DFCP 13/3/1 Centenary of the building of Jul 1991 Cumberland District Council The Knowe Church, Bewcastle Programme for Province Day, DFCURC 1/42 27 Jun 1993 Sands Centre, Carlisle Drawn by John Little, Civil Drainage plan of Netherby DGN/5/1/1 Engineer, Carlisle ¶Block plan Jan 1913 Hall, Longtown and ground plan Record with extremely faint hand Willmus Dacre, Dus de Dacre DHG/288 writing and slight discolouration undated et Greystoke to one edge. 18th DHUD/19/1 Portrait of Joseph Huddlestone century 18th DHUD/19/2 Portrait of Bridget Huddlestone century 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; Pedigree of the Family of Henry; Warburton; Todd; Royal James of Culgarth, West Descent through Warburton; Hill; DJB/4/3A Auckland and Barrock and Jun 1913 Featherstonehaugh; Wilkinson; their kinsfolk [UNFIT FOR Carr and Dale; Denton; Read; PRODUCTION] 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; Farquharson (parts 1-4); Hughes ¶ ¶The pedigree was compil Indentures between Richard Skilbeck and Reginal Wilson (1725) and John Hutchinson DLONS/L/5/2/1/29 and Reginal Willson (1725). 1725, 1804 Also includes particulars of fines due by John Bowman (1804) Letter to F Clarke of The Stud With manuscript notes about the House, Barley Thorpe, cup, which was presented by Lord Oakham, Rutland from the Lonsdale at the Lords and DLONS/L/9/2/89 Goldsmiths and Silversmiths May 1936 Commons Point to Point Company of Regent Street, Heavyweight Race, 16th March London, regarding the purchase 1929 of a gold cup 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 DLONS/L/9/4 Boxing 19th/early 20th century) 1890-1937 ¶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 Articles of agreement, with related correspondence, for a The prize money to be provided boxing match under DLONS/L/9/4/1 by the Earl of Lonsdale, June 1890 Queensbury rules, between 1890 Frank P Slavin of Australia and Joe McAuliffe of the USA From the Boxing series and Health and Strength series: Series of postcards of well- Early 20th DLONS/L/9/4/2 ¶'Health and Strength' ¶1) Fight known boxers century between Tommy Burns and Jack Johnson, World Championship, 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 Contains a section on Lord Volume 'Ring Battles of Lonsdale and a personal, Centuries (Revised Edition) handwritten message to him, from DLONS/L/9/4/3 1924 and Sporting Almanac', edited the author, ' To the Earl of by T S Andrews Lonsdale, with Kind Regards, Thos S Andrews, 1933' Typescript sheets containing draft copy of the British undated DLONS/L/9/4/4 Boxing Board of Control Rules [circa 1928] and Regulations Letter from G R Ellis Danvers, solicitor, to Lord Lonsdale, relating to the revision of the DLONS/L/9/4/5 May 1928 rules and regulations of the British Boxing Board of Control Comprising: ¶List of points in favour of the establishment of an Papers relating to revision of official controlling body for the the rules and regulations of the undated DLONS/L/9/4/6 sport of boxing ¶Draft list of British Boxing Board of [circa 1928] Board members ¶Text from the Control original case that established the legality of boxing as a sport Booklet: British Boxing Board of Control, 'Suggested Scheme President: The Earl of Lonsdale K DLONS/L/9/4/7 Dec 1928 of Re-constitution and Re- G construction' Booklet: British Boxing Board President: The Rt. Hon. The Earl DLONS/L/9/4/8 of Control, 'Constitution and 1929 of Lonsdale K G Regulations' Booklet: British Boxing Board President: The Rt. Hon. The Earl DLONS/L/9/4/9 of Control, 'Constitution and 1930 of Lonsdale K G Regulations' (Amended) Letter from Col. R E Myddleton V D to Lord Lonsdale, regarding the new DLONS/L/9/4/10 Apr 1930 constitution and regulations of the British Boxing Board of Control Sheet containing handwritten rules for 'The Lonsdale undated DLONS/L/9/4/11 Challenge Shields' boxing [mid-1930s] competitions, held amongst the Metropolitan (London) Police 'The Ring' Althletic Library, book No. 9. Printed in the United States Booklet: 'How to Referee and [of America] ¶Contains a personal DLONS/L/9/4/12 1933 Judge a Fight by Nat Fleischer message from the author, 'To a great sportsman - Lord Lonsdale, Sincerely, Nat Fleischer' 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 Papers of a meeting relating to ¶Letter to Lord Lonsdale from J revision of the rules and [Madden] relating to power regulations of the British DLONS/L/9/4/13 struggles within the BBB of C, 1932-1933 Boxing Board of Control, held 13th October 1933 ¶Letter to Lord at 14 Carlton House Terrace, Lonsdale from William Hart- London on 17th October 1933 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 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 Vol. 1 No. 10 Tuesday 17th DLONS/L/9/4/14 Copy of 'Boxing' paper Oct 1933 October 1933 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 Papers relating to the stopping Chief Constable of Tiverton, B M DLONS/L/9/4/15 of a boxing match by the Chief 1937 Beynon, providing further details Constable of Tiverton 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 Press cutting from '' DLONS/L/9/5/1 relating to Chesapeake Bay Feb 1936 Retrievers Gives details of farms, tenants, Survey of farms in the Western acreages, valuation, valuer's name, DLONS/W/6/8 Division of the County of [1871] present and revised rent and Cumberland remarks. ¶Bound Covering, 1772-1775 and 1783- DLONS/W/22A/1 Letter book of Henry Fleming 1772-1788 1788 Account book of Henry DLONS/W/22A/2 1772-1776 Fleming DLONS/W/22A/3 Letter book of J Fleming 1812-1817 Documents found at Rockcliffe School, believed to by strays from the Mounsey-Heysham family Marriage Settlement: Robert archive. ¶Contains two deeds: Chatfield, of Bently, Parish of ¶30th May 1723 ¶Lease for a year DMH/3/1 May 1723 Cuckfield, County of Sussex of a messauage, tenement and and Sarah Attree farm, known as Loickpotts in the parish of Cuckfield, County of Sussex, between, ¶Robert Chatfield of Bently, parish of 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 John Chisholme. The old buildings that are left are tinted Plan for repairing the buildings DMH/5/15/1 red. The new buildings are lined 1808 of Garriestown Farm in black and the unspropriated spaces tinted yellow Plan gives no location, although Proposed plan of a new does show a proposed new DMH/5/15/2 undated sawmill yard railway (unnamed) and Scout House With a railway running through it. DMH/5/15/3 Sketch plan showing woodland It identifies types of trees to be undated planted. [White Hill] Ground floor and first floor [J H Martindale], architect, undated DMH/5/15/4 plan of The Old Hall, Carlisle. With handwritten [circa Mar Rockcliffe costings on the back ? 1910] Major events of World War 1, shown in cartoon form in French. Ephemerides Illustrees, editees par La Petit Journal, planche "La Guerre Europeenne" number 1, (Aout, Septembre, DMH/5/15/5 "European War/First World 1914-1915 Octobre) ¶Castletown Estate, War/Great War" section showing proposed ditch between Robb's Creek and boundary of Rockcliffe Marsh with Demene (tracing paper) 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 The plan of a road leading from between A and D, containing in DMH/5/15/6 the village of Rockcliffe to the undated length 1205 yards, and also market town of [missing] 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 Sheet XII [12] The Firth of DMH/5/15/7 Map of West Coast of England 1837-1857 Solway, surveyed by Commander 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 (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" Described with many memorable antiquities therein found observed by John Speed. Shows Roman altars, The 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 Map of Cumberland and the Gate [Rickergate], High Street undated DMH/13/1/1 ancient of Carlisle [English Street], Botcher Gate [post 1610] [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 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 undated DMH/13/1/2 Map of Cumberland Roman remains found in the [circa 18th county of Cumberland (Roman century] 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 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 Lists the stations on the Newcastle and Carlisle Railway as Scotby; Wetheral; How Mill; Milton; Low Row; Rosehill; Greenhead; Map of the Lake District, Hatlwhistle; Bardon Mills; undated DMH/13/1/3 Cumberland, Westmorland and Hayden Bridge; Four Stones; [mid 19th Lancashire Hexham; ; Riding Mill; century] Stocksfield; Prudhoe; ; Ryton; Blaydon; Redheugh ¶No surveyor ¶50cm x 36cm ¶Scale: 4 miles to 1 inch Including the whole of the Lake District geologically coloured by William Whellan. Includes the axis of the first and second Map of the counties of DMH/13/1/4 general elevation of the Lake 1858 Cumberland and Westmorland District and the lines of fault diverging from the axis of elevation ¶59cm x 45cm ¶Scale: 3 miles to 1 inch Diagram of the Sanitary No surveyor ¶58cm x 50cm DMH/13/1/5 Districts and Civil Parishes of 1889 ¶Scale: 4 miles to 1 inch Cumberland Plan of the estate of A Elliot ¶Gives field names and DMH/13/1/6 Garriestown, Rockcliffe, the acreages ¶60cm x 85cm ¶Scale: 2 1771 property of John Graham chains to 1 inch Bundle of plans of showing the From near Rockcliffe to the undated DMH/13/1/7 section of a water course bridge [circa 1858] Machell and Williams, surveyors, Plan of road between Newcastle. Mitchells, Sebergham Bridge and lithographers, Newcastle. Borrans DMH/13/1/8 1835 Caldbeck in the county of Hill Estate handwritten on back Cumberland ¶31cm x 49cm ¶Scale: 15 chains to 1 inch Joseph Robinson, Robert Hodgson, George Blamire, arbitrators, signed 2 October Copy of Sebergham 1765. Shows Borrens Hill quarter; undated DMH/13/1/9 [Enclosure] Award Map Welton quarter; Sebergham [circa 1765] quarter; Newlands quarter and landowners, allotment numbers and acreages By W and A K Johnston, Edinburgh. Shows railways Sketch showing the Border between Carlisle, , DMH/13/1/10 1858 Union Railways Edinburgh, Newcastle and Darlington ¶41cm x 37cm ¶Scale: 10 miles to 1 inch By John Addison, C E. Shows the Silloth Railway; Railway; Whitehaven Junction Railway; Whitehaven and ; Maryport and Carlisle Railway and Solway Viaduct. Map of the existing and Coal field shows the extent of the DMH/13/1/11 projected railways in West present workable coal. 1862 Cumberland 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 Vincent Brookes, lithographer ¶66cm x 46cm ¶Scale: 10 miles to 1 inch ¶Shows Carstairs Junction, Caledonian Railway; Glasgow Port Annan and Kirtlebridge and South Western Railway; Port DMH/13/1/12 1864 Junction Railway Patrick Railway; ; Newcastle and Carlisle Railway; Maryport and Carlisle Railway; Lancaster 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 Plan showing the Maryport and Railway; Midland Railway; DMH/13/1/13 1868 Carlisle Railway London and North Western 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 Shows the proposed railway between and Priest Tracing of Holme Cultram to DMH/13/1/14 Croft, near Allhallows ¶No undated Bolton surveyor ¶64cm x 51cm ¶Scale: 1 inch to 1 mile W Smith, lithographer, 48 Map of the proposed Northumberland Street, undated Roxburghshire and Edinburgh. Shows railways DMH/13/1/15 [circa 19th Northumberland Union between Carlisle, , century] Railway , and Hexham ¶No scale ¶34vm x 43cm Drawn from nature by M E Nutter. On zinc by A Picken. Designed by Mr Francis Giles, civil engineer and built by Mr W Print of engraving "The S Denton, for the Newcastle and DMH/13/1/16 Viaduct over the River Eden at 1835 Carlisle Railway Company. Wetheral" Length 60.0 feet, height 150 feet, finished in the year 1835. Carlisle, published by Charles Thurnam, 1835 On stone by George Barnard from Print of engraving "Carlisle undated DMH/13/1/17 a drawing after nature by M E from near Cummersdale" [circa 1832] Nutter, printed by Hallmandel 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 undated Simpuvium; Simpuvium out of DMH/13/1/18 Map of Westmorland [circa 18th which they drank by small century] draughts as they sacrificed to their Gods; Roman 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 No surveyor, no scale ¶51cm x DMH/13/2/2 Cumbria vulgo Cumberland [circa 18th 60cm century] 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, View/Map of the County of London. Large vignette view of undated DMH/13/2/3 Cumberland Carlisle. Gives places of election [circa 1822] 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 the altitude of the principal mountains as follows: Sca Fell (high point), near Eskdale, 3,166 feet; , near Keswick, 3,055 feet; , near Keswick, 3,022 feet; Bow Fell, near Eskdale, 2,911 feet; , 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; , near , 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 Divided into five wards exhibiting its roads, rivers, parks, etc by John Cary, engraver. Engraving of the DMH/13/2/4 A new map of Cumberland 1829 Cumberland Court Houses and prison, at the south entrance to the city of Carlisle Showing the main roads in different colours and the district roads in black. Also the position of the county bridges with a DMH/13/2/5 Road map of Cumberland reference to disturnpiked and Sep 1892 main roads. Prepared by George Joseph Bell, County Surveyor and Bridge Master ¶Two and a half miles to 1 inch ¶76cm x 59cm Shows part of south Scotland and county and municipal , urban and rural districts, Nightingale's new map of collieries, railways, roads, road Northumberland, Cumberland, undated DMH/13/2/6 distances, parks, woods, index to County Durham and [post 1894] parishes with acreage, population, Westmorland early closing days and market days. ¶No surveyor ¶112cm x 92cm ¶3 miles to 1 inch 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 undated Bacon's map of Cumberland acres,/1565 square miles and DMH/13/2/7 [circa 20th and Westmorland returns 4 Members of Parliament century] 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) 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 Shows south Scotland (to Thornhill and eastwards), most of Cumberland (to Silecroft and east to Talkin) and some of undated Dumfries and Carlisle District, Westmorland (to ). DMH/13/2/8 [circa 1900- Cumberland, sheet 57 Shows Solway Viaduct. Published 1921] by Gall and Inglis, London and Edinburgh, 25 Paternoster Square ¶No surveyor, no scale ¶99cm x 67cm 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 undated DMH/13/2/9 Plan of the city of Carlisle 1749. A) A house built close to [post 1749] 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 From "The Charts and Plans Referred to in Mr Telford's Report DMH/13/2/10 Map of Carlisle and Survey on the 1808 Communication between England and Ireland by the North-West of 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 ¶ ¶69cm x 99cm ¶60 inches to 1cm ¶Plate 1, A road map detailing roads from Carlisle to ¶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 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 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, undated The Rig[g] Farm, Baron House DMH/13/2/11 Map of and Lanercost [circa 19th Farm, Wood House Farm and century] 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 The property of George Gill Mounsey. ¶Philip Nicholson, DMH/13/2/12 Plan of the estate of Gilsland 1860 Carlisle ¶133cm x 195cm ¶Adjacent lamdowners, field names, acreages and state of cultivation given 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 DMH/13/2/13 Plan of Maryport Senhouse Street and King Street. 1834 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 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 Plan of the estate of DMH/13/2/14 Garden and Orchard; Farmer's 1774 Garristown, Rockcliffe 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 Surveyor Richard Asquith, Carlisle ¶8 chains to 1 mile DMH/13/2/15 Plan of the parish of Rockcliffe ¶106cm x 220cm ¶[Copy tithe 1844 map] with field names, numbers and acreages added Produced as plan "A". Plans of Plans of Sandsfield Marsh and DMH/13/2/16 Rockcliffe, the River Eden and 1867-1868 new and old jetties New Sandsfield produced in the 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 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 DMH/13/2/17 Plans of Castletown 1867-1868 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 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, Plans showing the River Eden defendant. This is the tracing DMH/13/2/18 between Castletown and New 1868 marked "D" referred to in the Sandsfield 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 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 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 Plans showing the River Eden before me this fourteenth day of DMH/13/2/19 between Castletown and New 1864 January 1864, Silas Saul. Plan Sandsfield 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 At the point where the jetty was built, in 1864, 1865 and 1867; and produced as plan "I" ¶J Harper Cross-sectional plans of the Company Limited, lithographers, DMH/13/2/20 1868 River Eden 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 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 Plan "P" of Rockcliffe and William Garrett sworn in the DMH/13/2/21 1868 Sandsfield marshes 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 In chancery: Mounsey v Earl of Lonsdale and rough sketch of courses taken by floats on 4 December 1867 ¶No surveyor Plan of Rockcliffe and DMH/13/2/22 ¶68cm x 170cm ¶2 chains to 1 1867-1868 Sandsfield marshes 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 By Edward Stanford. In chancery: Attorney General and Mounsey v The Earl of Lonsdale. Plan "S" defendants plan. This is the plan Stanford's Large Railway Map DMH/13/2/23 marled "s" referred to in the 1868 of England and Wales 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 In chancery; The Attorney- General and Mounsey v The Earl of Lonsdale. ¶J H Nicholson, Carlisle ¶167cm x 116cm ¶Scale: DMH/13/2/24 Plans of Rockcliffe 1868 3 chains to 1 inch ¶Plans show: New Sandsfield in 1809; New Sandsfield in 1828; part of Rockcliffe in 1843 and undated 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 Relating to the building of Rockcliffe School and the Schoolmaster's house. Also a Specifications and bundle of booklet entitled "Specifications of DMH/13/2/25 1871-1872 plans Rockcliffe School and Schoolmaster's House by Daniel Birkett, architect, 1 Devonshire Street, Carlisle, 10 July 1871" Between the Metal Bridge and Castletown, Rockcliffe ¶Two tracing paper maps, traced from Maps relating to the course of DMH/13/2/26 the Ordnance Survey first edition, 1866-1899 the River Esk 1865 ¶Two first edition 25 inches to the mile Cumberland Sheet X (10) 13 No surveyor ¶67cm x 97cm ¶Two and a half chains to 1 inch ¶Shows undated Plan of Borrans Hill Estate, DMH/13/2/27 adjacent landowners and field [early 19th Sebergham names and acreages, as well as century] Hawkesdale Common Copy of the Sebergham Enclosure Award, 1765, marking, in particular, customary and leasehold allotments to the Duke of Devonshire ¶James Heysham Sebergham Common DMH/13/2/28 ¶7 chains to 1 inch ¶89cm x 1834 Allotments 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 P[hilip] Nicholson, Carlisle ¶83cm x 153cm ¶7 chains to 1 inch ¶Joseph Robinson, Robert Copy of Sebergham DMH/13/2/29 Hodgson, George Blamire, 1856 [Enclosure] award map arbitrators, signed October 2 1765 ¶Tracing on linen-backed map ¶See also DMH/13/2/28 And its rival lines connecting Carlisle with Edinburgh, Glasgow and the north of Scotland, with Map showing the proposed undated DMH/13/2/30 some pen additions [of railway Caledonian Railway [circa routes] ¶Seaton Warburton, engraver ¶78cm x 107cm ¶2 miles to 1 inch Map of the Caledonian Showing connections with other DMH/13/2/31 1844 Railway railways in England and Scotland. 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 R Asquith, Carlisle ¶55cm x 78cm ¶1 inch to 1 mile ¶Also shows railways lines to Carlisle and Dumfries ¶From Silloth Bay to Plan of proposed Drumburgh- 99 miles ¶From Silloth DMH/13/2/32 1853 Silloth Bay Railway Map 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 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 DMH/13/2/33 Map of The Firth of Solway 1837-1841 admiralty chart, town plan of Dumfries and shows Carlisle . Shows gas lights [lighthouses] at Harrington, Workington, Maryport 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 DMH/13/2/34 Plan of The Firth of Solway Admiralty 28 Deember 1877, 1890 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 and just south of St Bees in Cumberland ¶No scale ¶102cm x 70cm From Kirkby Kendal in the county of Westmorland to West Houghton, in the county Palantine Plan of the proposed Lancaster of Lancaster, surveyed in the DMH/13/2/35 1791-1792 Canal years 1791 and 1792 by John Rennie, engineer, F.R.S.E. Engraved to W Faden, geographer to the King 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 View/Map of the County of DMH/13/2/36 proprietors. Published by George 1 Jan 1824 Westmorland Pringle, junior, 70 Queen Street, Cheapside, London. Contains a large vignette view of Appleby ¶105cm x 119cm ¶Scale: 1 mile to 1 inch Divided into wards exhibiting its roads, rivers, parks, etc by John Cary, engraver. With engraving of DMH/13/2/37 A new map of Westmorland 1829 White Hall, Kendal ¶48cm x 50cm ¶Two and half miles to 1 inch Comprising: ¶1) The Irish Channel, surveyed by Captain F W Beechey, RN FRS, Published by the Hydrographic Office of the DMH/13/2/38 Captain Mounsey's Plans Admiralty,1847 ¶2) The Orkney 1847 and Shetland Islands, with inset map of the Pentland Firth, published by W FAden, Charing Cross, 1812 Geological map of Cumberland Produced by William Whellan and DMH/13/2/39 1858 and Westmorland Company 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 DMH/13/2/40 National and overseas maps 1772-1819 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, 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] By Robert Seaton, Geographer to the King. ¶Shows England and Wales with parts of Scotland, Ireland and France and vignettes DMH/13/2/41 Map of England and Wales of famous historical figures 1830 (military, political, literary, scientific) and landmarks (Winsor Castle, Westminster Abbey, York Minster, Canterbury Cathedral In the parish of Sebergham. To be sold by auction in the Lowther Sale particulars and plan for Hall, Lowther Street, Carlisle on DMIL/Mounsey/153/343 1920 Sebergham Hall Monday 9 August 1920 by Robert Dalton and Son, auctioneers. Gives field acreages 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 Sale particulars for The DMIL/Mounsey/153/344 11 stints on Skinburness Marsh, at 1912 Whinhouse Estate 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 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 Sale particulars for an Messrs Thornborrow and DMIL/Mounsey/153/345 agricultural estate, known as 1920 Company (amalgamated with the East Woodside 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 And Bridge Mill Farm and small Sale particulars and plan for holding, cottage and garden, DMIL/Mounsey/153/346 High and Low Blaithwaite 1920 adjoining or near same, situate in Farms the parishes of Waverton and 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 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 DMIL/Mounsey/153/347 Sale particulars for How Mill 1920 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 Situate at Allonby, Hayton, Birkby, Papcastle, and . To be sold by auction Sale particulars and plan for by Messrs Robert Dalton & Son, DMIL/Mounsey/153/348 1920 farms in the Central Hall Auction Rooms, Maryport on Friday 29 October 1920 at 2pm, under the Acts 53 Vic. Cap. 5 and amending 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 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 . Sale particulars for freehold, Suitable for market garden or DMIL/Mounsey/153/349 customary and copyhold 1909 dairy purposes. Schedule of the estates 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 House, near Wigton, comprising 2 houses having byre, stable and out offices an 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, Sale particulars and plan for DMIL/Mounsey/153/350 comprising 13.610 acres of land 1920 Belah Estate, Carlisle ¶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 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 Sale particular and plan for DMIL/Mounsey/153/351 house, compact and good 1920 estates 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 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 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 Sale particulars and plan for Messrs Hutton. Gives brief DMIL/Mounsey/153/352 Castlesteads Estate, description of dwelling house, 1920 Cumberland 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 Re W F Wilson, deceased, for sale by auction by Messrs William Hope and Sons, auctioneers, at Sale particulars and plan for a their Auction Mart, Church Street, DMIL/Mounsey/153/353 residential estate, known as 1922 Wigton, on Tuesday 14 November "The Gale", near Abbeytown 1922 at 2:30, All lots give field acreages and Ordnance Survey second edition field numbers, in 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 , in the parish of Holme Cultram, in the occupation of Mr Thomas Atkinson, containing about 53 acres ¶Lot 4, small holding, situate at , now in the occupation of Mr Joseph Tiffen. Comprising a dwelling ho 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 Sale paticulars for Whitefield DMIL/Mounsey/153/354 buildings. The sale also includes 1922 Estate, Cumberland 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 description of dwelling house and f 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 Sale particulars and plan for Provost of Eton. Gives a detailed DMIL/Mounsey/153/355 1922 Gale Cottage description of the house, including ground, first, second and 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 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 Sale particulars for St Olaves, DMIL/Mounsey/153/356 3pm. Gives a brief description of 1917 St James' Road, Carlisle 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 Instructed by T R Cavaghan, esquire, Eden Mount will be offered for sale by aucyion by J S Catigilione in the County Hotel, Sale particulars and plan for DMIL/Mounsey/153/357 Carlisle on Saturday 17 April 1920 Eden Mount, Wetheral 1920 at 2 o'clock. The sale particulars include 3 copy photographs, one showing the view from the house, one the view showing part of the 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 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 Sale particulars and plan for allotment on Bailey Hope Pasture freehold agricultural and and two allotments formerly part DMIL/Mounsey/153/358 1920 sporting estate of Kershop and of Blacklyne Common, containing Blacklyne 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 extends to an area of 1,850 acres of land, and carries a heath-going flock of 370 C 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 Sale particular and plan of 4 copyhold estate, known as Middle DMIL/Mounsey/153/359 Estates and Marsh Right at 1919 Farm, situate in the village of Newtown Arlosh 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 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 Sale particulars and plan for acres of land. Gives a detailed DMIL/Mounsey/153/360 1921 Houghton House, near Carlisle 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 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 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 Sale particular for corner shop Street, and numbers 20, 22, 24 DMIL/Mounsey/153/362 and business premises in and 26 East Tower Street, 1911 Carlisle 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 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, DMIL/Mounsey/153/363 Sale poster for Farms 1919 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 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 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 Sale particulars and plan for 65 DMIL/Mounsey/153/364 showroom. Named on plan are: 1921 English Street, Carlisle 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 Near the village of Newbrough, about one and half miles from Fourstones Station, Northumberland. To be sold by Sale particulars and plan for auction at the Royal Hotel, DMIL/Mounsey/153/365 residential and mining estate, Hexham, on the 4th day of 1920 called Stonecroft 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, 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 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 Sale particulars and plan for ¶Lot 2, accommodation field, DMIL/Mounsey/153/366 resdential and agricultural 1912 known as Ballast Field, situate on properties 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 from Burgh West End, comprising 2.094 acres of land, 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 Sale particulars and plans of DMIL/Mounsey/153/367 second edition field numbers, 1918 The Cumberland Estates 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 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 Sale particulars and plan for Warner, at The Crown and Mitre DMIL/Mounsey/153/368 1921 The Edenhall Estate 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 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 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 Sale particulars and plan for DMIL/Mounsey/153/370 Close; Occupation Road; Alley 1918 two farms 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 Messrs Knight, Frank and Rutley, will sell as to the Kendal property Sale particulars for The at the Town Hall, Kendal, on DMIL/Mounsey/153/371 Wharton Estate and Murton 1923 Friday 8th June 1923 at 6 o'clock, and Hilton Estates and as to the Wharton and Murton properties, at the Tufton Arms 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 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 Sale particulars and plan for restaurant and five shops, 5, 7, 11 DMIL/Mounsey/153/372 freehold and customary and 13 Botchergate. Two small 1913 property 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 (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 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 Sale particulars of freehold, market garden), situate on Dalston customary and leasehold DMIL/Mounsey/153/373 Road, now in the occupation of 1917 property, gardens and pasture Mrs Sewell and Mr Peter Johnston land ¶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 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 Sale particulars for freehold Marsh House, gives a brief DMIL/Mounsey/153/374 properties situate at Burgh-by- description of house, now in the 1918 Sands and Carlisle 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 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 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, Sale particulars for The compact holding, known as DMIL/Mounsey/153/375 Winmarleigh Estate, north Blackburn's or Cathouse Farm, 1912 Lancashire 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 Dent, in the parish of , West Riding of York, for sale by Sale particulars and plan for pubic auction by Mr T T Iveson at freehold farm known as Abbots DMIL/Mounsey/153/376 Harper's Assembly Rooms, 1921 Hole House and Low Barn Sedbergh, on Wednesday 21 Farm September 1921 at 2:30pm, in 6 lots Situate in the parish of Nether Sale particulars and plan for Denton, comprising 390 acres, 2 DMIL/Mounsey/153/377 1920 The Cleugh Head Farm roods, 13 perches of land. To be sold by W F Taylor, of Hetherington's Auction Company Limited, 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 Sale particulars and plan for rear, and with an entrance from DMIL/Mounsey/153/378 1913 Congress Ground Site, Carlisle 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 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 Sale particulars and plan for residence of the late J Wood, DMIL/Mounsey/153/379 Bramerton Lodge, Botcherby, esquire), gives detailed 1917 Carlisle 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 Messrs J R Mitchell and Sons will Sale particulars for agricultural DMIL/Mounsey/153/380 offer for sale by public auction at 1919 properties The Red Lion Hotel, Carlisle on 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 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 Sale particulars for freehold be sold by public auction by Mr DMIL/Mounsey/153/381 1920 farm, known as "Pallyards" W F Taylor (of Hetherington's Auction Company Limited) at The Lowther Hall, Lowther Street, Carlisle on Saturday 21 August 1920 at 1:30 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 Sale particulars and plan for description of house, late in the DMIL/Mounsey/153/384 mansion house, called Grecian occupation of John Dodgson, 1907 Villa, situate at Cockermouth 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 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 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 ". This property was built and extended by the late owner from the designs Sale particulars for residential DMIL/Mounsey/153/385 of Mr G Dale Oliver, F R I B A 1907 properties in Carlisle ¶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 Robert Dalton and Son will sell by Sale particulars and plan for an public auction, at The Victoria DMIL/Mounsey/153/386 1910 estate situate at Hotel, English Street, Carlisle, on Monday 13 June 1910, at 2:30 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 To be sold by public auction by Mr W L Tiffen in his Estate Auction Mart, 49 Lowther Street, Sale particulars for West DMIL/Mounsey/153/387 Carlisle on Saturday 30 July 1910 1910 Wood, Brampton at 3 o'clock. Contains a copy photograph of the exterior of West Wood 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 Sale particulars for freehold description of the house, gardens DMIL/Mounsey/153/388 marine residence situated and 1911 and grounds which total 11 acres. known as Moor Park, Crosby 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 For sale by public auction on Sale particulars for Inglewood, Tuesday 18 October 1910 by Fred DMIL/Mounsey/153/389 on the corner of Dalston Road Telford, under the instructions of 1910 and Goschen Road, Carlisle the trustees of the Thomas Williamson, esquire. Particular contains a description of house and there is one copy photograph of the exterior of the property 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); Sale particulars for freehold Rennie Field (555); Low Hay DMIL/Mounsey/153/390 and tithe free estates, situate 1906 Field (554); Middle Hay Field near Bothel (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 Walter P Gibbings, auctioneer, Carlisle will sell by public auction at 30 Lowther Street, Carlisle on Sale particulars for Heathland DMIL/Mounsey/153/391 Saturday 22 May 1909. Gives 1909 House, Harker brief description of house and has one copy photograph of the front exterior of the property Robert Dalton and Son will sell by auction on Tuesday 18 June, 1907 in the Crown and Mitre Hotel, Carlisle, the following lots, (field Sale particulars and plan for 3 numbers are from second edition DMIL/Mounsey/153/392 1907 desirable estates Ordnance Survey maps): ¶Freehold estate situate at Parkbroom, in the occupation of Mr Jas Bell, in the following lots: ¶Lot 1, farm dwelling house, 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 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 Sale particulars and plan for field numbers 8, part of 9 and 10, freehold and customary and land in the township of DMIL/Mounsey/153/393 1907 properties, situate at Brunton Rickergate, being field numbers Place and Botcherby 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 Mr John Nicholon, auctioneer, Windermere, will offer for sale on Monday 20 August 1906 at 3:30 Sale particulars and plan for DMIL/Mounsey/153/394 Nab Wood and Rampholme 1906 Nab Wood, Windermere Island, also known as Roger Island or Berkshire Island. Gives detailed description of the house E J Castiglione and Sons will sell by auction in The County Auction Room, The Crescent, Carlisle on DMIL/Mounsey/153/395 Sale particulars for properties Monday 23 January 1911 at 2:30, 1911 as follows: ¶Lot 1, farm at Glassonby, now in the occupation of Mr Workman, gives detailed 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 , 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 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 Sale particulars and plan for the south front and entrance; the DMIL/Mounsey/153/396 Jesmond Towers, Newcaste- 1910 north front; the hall; the billiard upon-Tyne 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 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, Sale particulars and plans for DMIL/Mounsey/153/397 situate at Langrigg, in the 1908 freehold estates 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 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 W L Tiffen, estate agents, 49 Lowther Street, Carlisle will let undated Let particulars for Gelt Hall, Gelt Hall. Gives a detailed DMIL/Mounsey/153/398 [circa Castle Carrock description of house and has one 1910s] copy photograph showing the exterior of the hall and garden 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 Sale particulars and plan for Mellish, field number 146, DMIL/Mounsey/153/399 1911 freehold farms 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, with outbuildings, gardens and large orchard with well-stocked trees, known as Howrigg Cottage, now in the occupation 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 Sale particulars and plan for DMIL/Mounsey/153/400 Pallister is a tenant ¶Lot 3, 1910 freehold and customary estates 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 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 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, Sale particulars and plan for comprising 6 acres, 0 roods, 21 DMIL/Mounsey/153/401 1909 Petteril Bank Estate 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, 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 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 Sale particulars and plan for above crossed out "Heather Hill DMIL/Mounsey/153/403 1909 freehold estate for Dirtup Farm 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 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 Sale particulars and plan for roods, 2 perches of land and 1 DMIL/Mounsey/153/404 1911 properties 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 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 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, Sale particulars and plan for DMIL/Mounsey/153/405 1 rood, 20 acres of land ¶Lot 3, Jul 1926 The Killhow Estate, Boltongate two enclosures of pasture land, with frontage to the 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. Mr Walter P Gibbings at The Victoria Hotel, Carlisle on Saturday 4 May 1918, at 3 o'clock, in the following lots: ¶Lot 1, Farm, comprising 104 acres of land, including three and a half stints on Little Corby Island ¶Lot 2, Newby East Farm Sale particulars and plans for DMIL/Mounsey/153/406 (Board Inn), let to Mr J Hoodless, 1918 farms in Cumberland 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 , together with a close of land (Ordnance Survey field number 1278) about half an acre in extent In the matter of the estate of John Sale particulars for the sale of Tordiff Holliday, deceased, DMIL/Mounsey/153/407 1917 farms between John Tordiff Holliday, plaintiff and William Sisson and 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 , 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 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 Sale particulars and plan for Farm, let to Mr Peter Williamds, DMIL/Mounsey/153/408 The Holywell Estate, situate at together with residence known as 1919 Holywell, Flintshire 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 ¶Lot 7, Holloway Cottage Farm (small holding), situate close to Holloway, Holywell, let to Mr Robert Jones ¶Lot 8, Coed (small holding and woodland), situate close to Greenfield Village, let to Mr 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, Sale particulars for a freehold field numbers 377, 396 and part of DMIL/Mounsey/153/409 1903 estate 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 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), Sale particulars for Carlisle, specifications and prices and DMIL/Mounsey/153/409B Suburbs and Country House undated informtion respecting the Building Bureau 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 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 Situate in the township of , 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 Sale particulars and plan for Hotel, Penrith on Tuesday 8 DMIL/Mounsey/153/410 freehold farm, Maiden Castle October 1918 at 2 o'clock. Farm 1918 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 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, Sale particulars and plan for DMIL/Mounsey/153/412 containing 123 acres, 2 roods, 29 1918 agricultrural farms 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 In the township of Nether and Upper Hesket, in the parish of Hesket-in-the-Forest and townships of Lazonby and Sale particulars for Inglewood DMIL/Mounsey/153/414 Plumpton Wall, in the parish of 1918 House Estate Lazonby, the whole containing 206 acres, 1 rood, 35 perches of land. To be sold by Messrs Thornborrow and Company in The George Hotel, Penrith on Monday 23 December 1918 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 Sale particulars for five mixed DMIL/Mounsey/153/415 Thursby, containing 23 acres, 3 1917 farms roods, 0 perches of land, now let to Mrs Mary Younghusband and Jacob Younghusband ¶Lot 3, 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 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 Sale particulars and plan for a & Graham, auctioneers, DMIL/Mounsey/153/416 freehold farm, called and Bedale. Lot 1915 Brownrigg Farm 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 Mr Fred Telford, auctioneer, will offer for sale at The Victoria Sale particulars and plan for Hotel, Carlisle on Monday 6 messuages and tenements December 1909 at 2 o'clock, the DMIL/Mounsey/153/417 1909 situate at Scotby, in the parish following lots: ¶Lot 1, a cottage of Wetheral house with outbuidings and yard attached, adjoined to a garden, containing 3 roods, 35 perches of 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 Containing 228 acres, 1 rood, 13 perches of land, situate in the parish of Westwad. Also a freehold estate known as Sale particulars for a freehold Townhead, Curthwaite, near DMIL/Mounsey/153/419 dairy farm known as Lowling 1921 Carlisle, containing 55 acres, 0 [Farm], Thursby 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 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 Sale particulars for Orchard DMIL/Mounsey/153/420 Workman.Gives brief description 1921 House, small farm 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 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 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 DMIL/Mounsey/153/421A Sale particulars for 3 farms (150); Lowriggs (239); Intake 1921 (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 Typescript sale particulars. W L Tiffen and Sons will let, furnished or unfurnished, with or without Sale particulars for Crofton undated DMIL/Mounsey/153/425 shooting and land up to 200 acres. Hall [circa 1928] "Crofton Hall - one of the county seats of Cumberland - is a stately stone built Georgian Mansion, 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. Situate in the village of , 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 Sale particulars for Church house and farm buildings. Field DMIL/Mounsey/153/426 1930 Farm 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 parish Sale particulars for an DMIL/Mounsey/153/427 agricultural property, known as Situate at Southernby, 8 miles 1930 Southernby House Farm Situate at , comprising 148 acres, 0 roods, 39 perches of land, partly bound by the River Petteril, now in the occupation of Sale particulars for Low House DMIL/Mounsey/153/428 Mr A Sharp. To be sold by Messrs 1930 [Farm], a mixed farm Thornborrow and Company at St Andrew's Hall, Penrith on Tuesday 9th September 1930 at 2:30 Situate in the parish of Watermillock, comprising house, Sale particulars for Goose DMIL/Mounsey/153/429 farm buildings and 149 acres, 1 1930 Green, small grass farm rood, 18 perches of land, now let to Mr T Whitham as yearly tenant. To be sold by Messrs Thornborrow and Company in St Andrew's Hall, Penrith on Tuesday 26 August 1930 at 2:30 Messrs Thornborrow and Company will sell at The Crown and Mitre Hotel, Carlisle on Monday 5 May 1930 to close an estate House Farm. Sale particulars for Cardurnock Lots comprise a dwelling house, DMIL/Mounsey/153/430 1930 House Farm 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 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 Sale particulars and plan for showing the gardens and 1 photo DMIL/Mounsey/153/433 1930 Abbot's Court, St Bees 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 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 Sale particulars for two Raine. Gives a description of DMIL/Mounsey/153/438 1930 agricultiral properties, 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 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) 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); DMIL/Mounsey/153/454 Sale particulars for Elm House 1928 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 Re Edward Norman, deceased. W L Tiffen and Sons will sell in the following lots: ¶Lot 1, Standstonerigg Farm, gives brief Sale particulars poster for description of house and extends Standingstonerigg and to about 130 acres of land ¶Lot 2, DMIL/Mounsey/153/455 1928 Brownrigg estates, in the parish Brownrigg Farm, grazing and of Kirklinton 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 By direction of John Yeates, esquire, situate on a terraced Sale particulars for Botcherby eminence overlooking its gardens, DMIL/Mounsey/153/456 1928 Hall, Carlisle grounds and land the whole extending to an area of 6 acres, 2 roods, 6 perches of land. To be offered for sale by auction at The Estate Auction Mart, 1 The Crescent, Carlisle, on Saturday 18 August 1928 at 3pm Typecscript, to be sold by Messrs undated Sale particular for Wood DMIL/Mounsey/153/457 W L Tiffen & Son, gives detailed [circa 1920 Grange, Wetheral description of the house ?] 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 Sale particulars for farms at DMIL/Mounsey/153/458 buildings, together with 3 fields, 1930 Watermillock 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 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. Sale particulars and plan for The land extends to 206 acres, 1 DMIL/Mounsey/153/459 1929 Inglewood House 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 Sale particulars for Messrs W L Tiffen and Sons will DMIL/Mounsey/153/460 1927 Englethwaite Hall sell by public auction at the Estate 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 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 Sale particulars and plan for exterior. Also the "entire contents DMIL/Mounsey/153/461 Lingy Acre, Portinscale, of the residence comprising rare, 1929 Keswick carved and inlaid antique and modern 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 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 Sale particulars of dwelling well as J Armstrong ¶Lot 2, a DMIL/Mounsey/153/462 houses, warehouses, gargaes, 1929 macadamized yard with an workshops and yard 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 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 Estate of the late H W Baron, Sale particulars and plan for esquire. Messrs C G Thomson and Hylands, just outside Kendal, DMIL/Mounsey/153/471 Wilson, Finkle Street, Kendal will 1926 in the parishes of Ullswater and sell by auction on Tuesday 2 Bradleyfield, Westmorland November 1926. 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 Sale particulars and plan for description of house and field DMIL/Mounsey/153/473 agricultural and cottage 1928 numbers, let to Mr John Wise property ¶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, By direction of the owner, Adam Black, esquire.Thornborrow and Company, in conjunction with J Mayson, of Penrith and Keswick Sale particulars for Underscar DMIL/Mounsey/153/476 will sell by auction in The Drill 1932 and Dobbie Garth, Keswick Hall, Keswick on Thursday 30 June 1932, the following lots: ¶Lot 1, Underscar, residential property, gives a description of 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 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 Sale particulars for The (93); Far Stubbs (118); Near DMIL/Mounsey/153/477 Grange, situate in the parish of Stubbs (117); Tarn Pot (101 and 1927 Borrowdale 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 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 Sale particulars for Jenkin Hill, DMIL/Mounsey/153/480 of the property, one showing the 1932 Thornthwaite, Keswick garden. The property "has delightful views of the well wooded country with a glimpse of Lake Bassenthwaite in the foreground" Sale particulars and plan for By direction of G E Henderson, DMIL/Mounsey/153/481 1931 Bank House Estate esquire, Messrs W L Tiffen and 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 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 Sale particulars for Low Farm. Low Galligill Farm DMIL/Mounsey/153/482 Galligill Farm, Nenstbury, 1932 comprises homestead, farm Alston, Cumberland 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 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 Sale particulars for Southerfell of Souterfell and right of turbary DMIL/Mounsey/153/483 Farm, in the parish of on White Moss, also a flock of 1931 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 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) 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 Sale particulars for The Croft Joseph Bellas, who has farmed it DMIL/Mounsey/153/484 House Estate, Kirkby Thore, 1931 for many years" ¶Lot 2, Crossfell Westmorland 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 Sale Particulars of large and DMIL/Mounsey/153/534 valuable estates situate in the 1866 County of Cumberland Sale Particulars and plans of the valuable freehold and Including Kopper Patent Coke DMIL/Mounsey/153/535 leashold collieries and mineral 1915 Ovens. estates at Flimby and Broughton Moor Sale particulars of a valuable DMIL/Mounsey/153/536 14 Jul 1913 farm called Hope Farm and land in Lorton, Brackenthwaite and Cockermouth Particulars, plan and conditions of sale of valuable property and DMIL/Mounsey/153/537 Greystone House Oct 1903 freehold and customary closes of land at Greystone. The Lordship of the Manor of DMIL/Mounsey/153/538 For sale by private treaty. circa 1960 Ouseby and Banke The Lordship of the Manor of DMIL/Mounsey/153/539 For sale by private treaty. circa 1960 Newbiggin and Hale Grange The Library of an Eighteenth DPH/1/147/1 The catalogue. 1657-1728 Century Cleric, Dr Hugh Todd The Library of an Eighteenth DPH/1/147/2 A biographical selection. 1657-1728 Century Cleric, Dr Hugh Todd Article relating to a cyclecar Motoring Regional Histories, DPH/2/93 called 'The Cumbria' including 2 Cumberland copy photographs. 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 tithe map; DPH/2/94 Brampton) 1850, surveyed by undated photocopies and tracings William Salkeld. Contains signature of J J Rawlinson, Assistant Tithe Commissioner, 3rd July 1851. Photocopy of town plan in two parts. 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' Pedigree of the Hoton [Hutton] magazine, 1823, 'Memoir of the DPH/2/95 undated family of Penrith 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. Photocopy of documents relating to lawsuit between Richard Blevin of Aspatria, yeoman and Thomas Younghusband of Cockermouth, Richard Blevin of Aspatria and yeoman, half-brothers, concerning Richard Younghusband of thier mother, Jennet's [Janet] Cockermouth - photocopies of undated DPH/2/96 possession and disposal of a documents held at The [circa 2015] tenement. 19th October 1669. National Archives (TNA) with TNA references: C 5/449/62 and transcriptions C 5/47/72 ¶Photocopy of nuncupative will of Richard Younghusband, 1618. TNA reference: C 142/676/170 Upperby Cburch, 1890; Blackwell Road and Beaconsfield Street, Black and white copy 1890s; Currock Road, 1890s; undated DPH/2/97 photographs Crown Street, Currock, circa [circa 2015] 1900; entrance to Currock House (now Lediard Avenue), 1890s. Notes on schools at Warwick DPH/2/98 2002 Bridge by L D James Information relating to John 19th DPH/2/99 Crone century Methodism, a short guide to its DPH/2/100 1980s terminology and archives 20 Mar DPH/2/101 Aerial view of Carlisle Castle RAF/58/2388 1958 Black and white photographic undated DPH/2/102 copy of the 'SS Pettril [Petrel] [late 19th Entering the Dock at Silloth century] (9 Apr 1593) and of his Probate Photocopy of the will of Inventory (31 May 1593) - the Edward Hodgson, bailiff of originals being held by Carlisle DPH/2/103 Apr 1593 Grysdell [Grisdale] in the Archive Centre - and photocopy parish of Greystoke of typescript transcripts of both documents. Copy papers relating to his work as a medical practitioner. Known DPH/2/104 Dr John Heysham 1753-1834 as one of the founders of the Carlisle Dispensary for Sick Poor. 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 Langdale Quarry, New Rent archaeological sites [to south of DPH/2/105 1990 Farm, Hutton-in-the-Forest 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]. Including Form 2Z, Carlisle Grammar School, 1953; Joe Bell, motor proprietor, 79 West Walls, Carlisle, circa 1920; Bishop Goodwin Scouts with Rawnsley DPH/2/106 Copy photographs 1914-1953 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; Carlisle Butchers' Social Committee and Carlisle Butchers' Dinner and Dance, circa 1940. 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 John Woodcock Graves of DPH/2/107 they have been presented to the Mar 1875 Hobcarton, [Tasmania] 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 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 Summary of Church Work and DRC/2/367/1 South; Lowther; Maryport and 1891-1892 Finance Penrith East; Penrith West and Wigton ¶Archdeaconry of Westmorland: Rural Deaneries of Ambleside, Cockermouth and Workington; Kendal; Keswick; 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 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 Summary of Church Work and ¶Archdeaconry of Furness: Rural DRC/2/367/2 1892-1893 Finance 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 Contains an overall summary for the Diocese (front of volume) Summary of Church Work and ¶This is followed by summaries DRC/2/367/3 1893-1894 Finance 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 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 Summary of Church Work and DRC/2/367/4 Ambleside, Cockermouth and 1894-1895 Finance 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 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 Summary of Church Work and ¶Archdeaconry of Furness: Rural DRC/2/367/5 1895-1896 Finance 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 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 Summary of Church Work and Carlisle: Rural Deaneries of DRC/2/367/6 1896-1897 Finance 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 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 Summary of Church Work and ¶Archdeaconry of Furness: Rural DRC/2/367/7 1897-1898 Finance 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 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 Summary of Church Work and ¶Archdeaconry of Furness: Rural DRC/2/367/8 1899 Finance 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 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 Summary of Church Work and DRC/2/367/9 Penrith East; Penrith West and 1899-1900 Finance 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 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 Summary of Church Work and ¶Archdeaconry of Furness: Rural DRC/2/367/10 1900-1901 Finance 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 Contains an overall summary for the Diocese (front of volume) ¶This is followed by summaries Summary of Church Work and for each Archdeaconry showing DRC/2/367/11 1901-1902 Finance 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; extent of church accommodation; frequency of Holy Communion, Divine Service and services at festival times; number of services and churches open 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 Summary of Church Work and DRC/2/367/12 Workington; Kendal; Keswick; 1902-1903 Finance 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 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 Summary of Church Work and ¶Archdeaconry of Furness: Rural DRC/2/367/13 1903-1904 Finance 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 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 Summary of Church Work and Appleby and Kirkby Stephen; DRC/2/367/14 1904-1905 Finance 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 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 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; Summary of Church Work and DRC/2/367/35 Gosforth and Ulverston ¶Details 1938 Finance 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 Bishop's transcripts ¶No DRC/6/50/3 Dalston 1838-1870 marriages: 1858-1870 Briscoe tithe map, draft copy DRC/8/30a Map only, ver poor condition. 1841 [UNFIT FOR PRODUCTION] Agendas and minutes of Sep 2005- DRC/11/14/1 meetings Nov 2007 Correspondence and leaflet DRC/36/9 Church Extension regarding proposals to raise a Sep 1963 capital sum for church building. Minutes of West Cumberland Mar 1983- DRC/53/4 Archdeaconry Mission and Dec 2017 Pastoral Committee Minutes of West Cumberland Oct 2006- DRC/53/5 Archdeaconry Parsonages Sep 2017 Committee Minutes of West Cumberland Archdeaconry Mission and Sep 2014- DRC/53/6 Pastoral and Parsonages Mar 2016 Committee 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 1938-1996 DRC/54/76 Lowther 1942-1997 DRC/54/77 1940-1995 Martindale includes DRC/54/78 photographs and Christmas 1937-1995 card 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 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 1941-1997 DRC/54/90 1940-1997 DRC/54/91 Orton 1942-1996 DRC/54/92 Ousby 1943-1996 DRC/54/93 Patterdale 1943-1997 Penrith includes photograph DRC/54/94 1935-1995 and Christmas card DRC/54/95 Plumpton 1942-1995 DRC/54/96 Pooley Bridge 1972-1996 DRC/54/97 and Gaitsgill 1941-1997 DRC/54/98 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 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 Temple Sowerby, including DRC/54/113 1932-1996 Christmas card DRC/54/114 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 19th DRC/56/2/1 St Mary's, Walton century 19th DRC/56/2/2 Swindale Church century 19th DRC/56/2/3 St Cuthbert's, Bewcastle century 19th DRC/56/2/4 St Barnabas, Carlisle century 19th DRC/56/2/5 St John's, Osmotherly century 19th DRC/56/2/6 Kirkcambeck Mission Church century 19th DRC/56/2/7 All Souls, Netherton century 19th DRC/56/2/8 Sowerby Row Interior and exterior. century DRC/66/2018 Carlisle Diocesan Directory 2018 Timetable of Visitations by the DRC/67/2/1 Archdeacon of Westmorland Apr 1963 and Furness Programme for the Institution of the Reverend Canon Walter Held at Holy Trinity Church, DRC/67/3/1 Frederick Ewbank to the 21 Oct 1971 Kendal. Archdeaconry of Westmorland and Furness DRC/69/1967 Annual report Letter from J Gregori[e] DRC/75/1 seeking employment Jun 1570 opportunties in bishopric. DRC/76/1 Auction sale book circa 1955 Certificate of Redemption of DRC/77/1 Tithe Rentcharge for the Parish Oct 1926 of Irton Casts for the school seal (2): ¶1) Inscribed 'Schola Carliolensis' 1961 with school badge ¶2) Latin DS 4/14/28 School seal inscription 'Ob morum 1961 integritatem litterarumque studium insigne' surrounded by a leaf garland. Staff memorandum regarding a DS 39/8/8 comprehensive secondary MaR 1980 school in Brampton By the Carlisle Diocesan Inspector (Algernon S Arrowsmith) on Kirkoswald DS 108/4/1 Report of Religious Instruction School, Jan 1924 inspected on 30 Jan 1924; includes some comments on some other aspects of the school's work. Local Technical Education DS 190/9/1 1903-1914 Committee Cash Book Newton Rigg Agricultural DS 221 College 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 Further Education Funding the Further and DS 221/1/1 Council [FEFC] Inspection Jan 1994 Act 1992 and abolished by the Report 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 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 Small rolled plan showing layout Plan of acreages, Fitz DSEN/5/19/Box 174/23 of meadows beside the River 1822 Meadows, [Netherhall] Ellen Plan of ground and roads to Maryport with the proposed DSEN/5/19/Box 176/30 circa 1816 new road that was made by H Senhouse Esquire in 1816 (31 persons, including the Bishop of Carlisle, Mr & Mrs C J Printed card giving details of Cropper, and Revd. G F Weston), visits to the Roman Wall on 2 the card being noted (in MS) as DSO 1/Acc: H15392/1 [1887] 4 August [1887] and a list of Mr Cropper s party . The Members of the Party places to be visited included Chesters, Vindolana , and Amboglanna (). Sepia photograph; undated DSO 1/Acc: H15392/2 Hypocaust, Cilurnum [late 19th [Chesters] century] undated Sepia photograph; 1080 DSO 1/Acc: H15392/3 [late 19th Cilurnum [Chesters] century] undated Sepia photograph: Roman DSO 1/Acc: H15392/4 [late 19th Forum, Cilurnum [Chesters] century] undated Sepia photograph; Roman DSO 1/Acc: H15392/5 [late 19th Milestone at Vindolana century] Sepia photograph; East undated DSO 1/Acc: H15392/6 Gateway Amboglanna [late 19th [Birdoswald] century] Sepia photograph; East undated DSO 1/Acc: H15392/7 Gateway Amboglanna A different view to that of no. 5 [late 19th [Birdoswald] 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 May 1971- DSO 9/81 2nd XI scorebook Jun 1972 DSO 9/82 2nd XI scorebook Jul 1972 DSO 42/1/48 Annual report Twenty-fourth annual report. 1959 Programme of the 26th Annual Sports to be held on Carlisle DSO 48/384 Carlisle Sports United Football ground. Including Aug 1929 wrestling, professional running, cycling and puppy trail. DSO 108/3/1 Constitution 1 Jan 1974 Jun 1970- DSO 108/4/1 Border Rail News Volume1, numbers 35-70 Dec 1975 DSO 108/4/2 Border Rail News Volume 2, number 1. 1977 Archaeological Evaluation DSO 140/1/137 Report, Sewer Requisition for Jun 1996 Oasis Development, Cumbria Evaluation Report, Oasis DSO 140/1/138 Jul 1997 Sewer Requisition Archaeological Watching DSO 140/1/139 Brief, Penrith Station, Penrith, Aug 2000 Cumbria Annual Council Meeting DSO 157/1/4/2 None deposited 1995-2000 minutes Annual Council Meeting DSO 157/1/4/3 2019 only 2000-2019 minutes Group Convenors Annual DSO 157/1/5/1 Nov 2018 Meeting Minutes DSO 157/13/2/37 County News Feb-Jun 2021 DSO 223/5/2/14 Cumberland Show catalogue 1972 Correspondence relating to the Rating and Valuation (Miscellaneous Provisions) Bill, with concern about the assessment Correspondence: Rating DSO 225/3/4/15 on local shops and businesses 1955 assessments being based on present day letting values. Includes a schedule of rateable values for local businesses. DSO 233/3/3 Newsletter, Summer 1991 DSO 233/3/4 Newsletter, Autumn 1992 Minutes of the Executive DSO 241/1/4 Committee and Annual 1996-2006 General Meeting Photocopies of minutes of meetings of the Committee of the Minutes of Committee for the Cumberland Union of Clubs. DSO 241/1/5 Cumberlan Union of Golf 1909-1922 29 Nov 1909, 17 Jan 1913, Jan Clubs 1920, 21 Feb 1921, 8 Apr 1921, 14 Jun 1921 and 2 Jun 1922 Membership handbooks of the DSO 241/7/3 Membership handbooks Cumbria Union of Golf Clubs, 1999-2009 1999, 2005-2009 Players score card of Brayton DSO 241/7/4 Player score card Park Golf Course, providing a circa 1995 plan and details of holes, DSO 241/7/5 Press cutting circa 1992 DSO 241/7/6 Postcard 2007 Cumbria Centenary flags, DSO 241/7/7 2010 1910-2010 DSO 241/8/1 Photograph of golfers Unidentified male golfers circa 1950 Colour photographs of DSO 241/8/2 circa 1990 unidentified golf course 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 Including the election to the DSO 275/3/1 Correspondence Executive Committee of CBA 1985-1997 North, 1997. Draft version of the DSO 275/4/1 1993 constitution Fliers and programmes for DSO 275/5/1 Events and publicity 1986-1994 conferences, talks and meetings. DSO 275/6/1 Receipts and payments account 1992 Agenda papers including minutes of meetings of the Regional Council (Soroptimist International Agenda papers including of ), and related May 1994- DSO 280/2/9 minutes papers (including 1999 Annual Jan 2000 Report and Accounts of Soroptimist International of and Ireland) Copies of minutes of Federation General Meetings, Federation Programme Action Committee, [North of England] Regional Feb 1994- DSO 280/2/10 Copies of minutes Council's first meeting (on 10 Dec Nov 1997 1995), and (especially) of Federation Executive Council meetings. Register recording attendance of members at meetings and at Mar 1968- DSO 280/3/5 Attendance register meetings of the Executive Apr 1988 Committee Register of successive Presidents and Secretaries of the Club, of attendance at meetings by Active Members and Past Service / May 1988- DSO 280/3/6 Register Honorary Members, and of Apr 1997 attendance of members at meetings of the Executive Committee Photo album of 24 colour photographs taken in [Australia], including of the water clcok at Hornsby Shopping Centre, 'some DSO 280/7/4 Photo album of our members', the homes of 1995 [Australian] members, bush walking overlooking Berowra Ferry Crossing, and [Sydney Opera House] 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 Correspondence of the DSO 280/9/6 organisations : liaison meetings; 1976-1996 Honorary Secretary Carlisle and District Civic Trust; Regalia : insurance; Community Health Council; Age Concern; Friends of Old Town Hall; and Soroptomist Headquarters). (concertina folder) General correspondence of the Honorary Secretary (including General correspondence of the 1968-Dec DSO 280/9/7 copies of some reports of the Honorary Secretary 1981 Federaton of Soroptomist Clubs of Great Britain and Ireland) Cards and letters received on the death of Mrs Joan Freshwater, DSO 280/9/8 Cards and letters Jun 1991 Carlisle, former President [of the Carlisle Club] Correspondence of the Honorary Secretary concerning the legacy of Miss Jean Drummond (1927 - 95) to Soroptomist International and Nov 1995- DSO 280/9/9 Correspondence the agreement to add it to and May 1997 amalgamate it with the Swales Scholarship Fund (of Newton Rigg College) Correspondence concerning the Cumbria Clubs Meetings, including copies of reports and DSO 280/9/10 Correspondence 1977 minutes of meetings (including the inaugural meeting on 16 Sep 1977) Returns of club officers, membership statistics, and lists of members (recording their addresss Apr 1980- DSO 280/9/11 Correspondence and returns and occupations) submitted to the May 1993 Federtion Office, with some related correspondence. Returns of details of the club officers, of new members, and of members who have resigned or died, provided to the Regional Jun 1980- DSO 280/9/12 Correspondence and returns Honorary Secretary of the Apr 1996 Soroptimist International of Northern England, with some related correspondence. Concerning Federation General Meetings, the receipt of motions, Apr 1993- DSO 280/9/13 Correspondence and notices motions received, and a little Jul 1997 related correspondence. Reports and texts received from Soroptomist International's London office and Soroptomist DSO 280/9/14 Miscellaneous correspondence 1981-1990 International of Northern England, principally about Northern Divisional Union matters Letters from Jean Smith, Soroptomist International of Hornsby, NSW, Australia, to Mrs Bethan Hill-Gorst, Honorary Secretary of Soroptomist International Carlisle, about the 16 Apr DSO 280/9/15 Letters area and the activities of 1996, 5 Dec Soroptomist International 1996 Hornsby, enclosing information about Hornsby and a publication about Sydney's Hawkesbury Region and a plan of Hawkesbury and area. Miscellaneous correspondence; copies of minutes of meetings of the Federation Executive Committee and of the Nothern England Regional Council DSO 280/9/16 Miscellaneous correspondence (including some agenda papers of 1997-2001 the Regional Council); also copy of the 1998 Annual Report and Accounts of Soroptomist International of Great Britain and Ireland. Returns made for the annual DSO 280/9/17 Correspondence and returns reports on the club's work, with 1981-1992 some related correspondence. General correspondence of the Jan 1982- DSO 280/9/18 General correspondence Honorary Secretary May 1995 Between: ¶John Railton of Carleton, Carlisle and Joseph Conveyance relating to East DSO 287/1/7 Railton of Carlisle, gentleman, of 1 Feb 1853 Pasture, Smithfield, Wigton the first part ¶John Casson of Wigton, of the second part Copy catalogue for the sale of DSO 292/3/4/1 1924 HM Factory, Gretna Also includes copy entries from the register, 1829, copy marriage Correspondence about Gretna DSO 292/3/4/2 certificates, 1854-1856 and a 1925 marriage register pencil drawing of the table at Gretna Hall. Copy of 'Irregular Border DSO 292/3/4/3 1934 Marriages' Married at Gretna Green in 1852 Information relating to Philip DSO 292/3/4/4 and subsequently emigrated to 1852 Gowland Archer Australia. File includes family pedigrees, Graham, McLean and Linton 19th-20th DSO 292/3/4/5 research notes, copy certificates families century and census returns. DSO 292/3/4/6 Copy article on Gretna Hall Written by Jenny Brown. 2002 List of Custodians and Owners of all the known existing DSO 292/3/4/7 5th and 6th editions. 2000-2003 records of Scottish Irregular and Runaway Marriages DSO 292/4/1 Correspondence 1996-2000 With membership and attendance Mar 1937- DSO 295/1/1/1 Committee minute book lists at the back of the volume Nov 1940 Nov 1940- DSO 295/1/1/2 Committee minute book Jan 1943 Feb 1943- DSO 295/1/1/3 Committee minute book May 1951 Jun 1951- DSO 295/1/1/4 Committee minute book Dec 1956 Jan 1957- DSO 295/1/1/5 Committee minute book Sep 1965 Oct 1965- DSO 295/1/1/6 Committee minute book Jan 1971 Mar 1971- DSO 295/1/1/7 Committee minute book Apr 1977 May 1977- DSO 295/1/1/8 Committee minute book Dec 1987 Mar 1937- DSO 295/1/2/1 Guild minute book Mar 1953 Apr 1953- DSO 295/1/2/2 Guild minute book Dec 1965 Jan 1966- DSO 295/1/2/3 Guild minute book Oct 1971 Nov 1971- DSO 295/1/2/4 Guild minute book Jul 1978 Sep 1978- DSO 295/1/2/5 Guild minute book Oct 1985 Nov 1985- DSO 295/1/2/6 Guild minute book Jun 1994 1937-1946 Register of members, giving name address, date of joining and signature. ¶1946-1954 - Contains alphabetical lists of members; lists of committee DSO 295/2/1 Secretary's registers 1937-1954 members and attendances at meetings; list of room stewards and delegates for various meetings and conferences; other Townswomen's Guild contacts. Consititution and Rules of Townswomen's Guilds, 1951 ¶The Constitutions Rules and DSO 295/2/2 Constitution and rules handbook, 1960 ¶Constitutions of 1951-1981 Guilds, Federation and the National Union of Townswomen's Guilds [NUTG} 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. DSO 295/2/3 Correspondence and papers 'Talking Points, October- 1947-1952 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) 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, DSO 295/3/1 Scrapbook 1984-1991 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 Townwomen's Guilds) at , Dec 1988; carol service, 1990 Contains: ¶Menu card for reception and lunch, photographs and press cutting from the Scrapbook: 50th Anniversary 'Cumberland News', birthday of Carlisle Afternoon cards and letters, March 1987 DSO 295/3/2 1987-1988 townswomen's Guild, 1937- ¶Order of service 'Celebrating 1987 Sixty Years of the Townswomen's Guild'; (Cumberland Federation of Townwomen's Guilds) at Carlisle Cathedral, Dec 1988 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 DSO 295/3/3 File, 'What we did in 1991' 'Tidy Britain Year' 1990 ¶Drama 1990-1991 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 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, DSO 295/3/4 Scrapbook 1991-1994 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 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 DSO 295/3/5 File, 'Things we did 1992-1995' and typescript biographical notes 1992-1995 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 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 DSO 295/3/6 Scrapbook in the [Carlisle Cathedral] vestry, 1995-1996 1995; 'Who Cares for the Carers' project 1996 (The Princess Royal Trust); presentation of electric wheelchair to Steven Carruthers of Carlisle; National Council Meeting, , 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 Including: 1966, 1969, DSO 295/4/1 Programmes 1966-1996 1971,1973-1980 1982-1996 Currock Evening Townswomen's Guild, 1987 programme ¶Carlisle Morton (Evening) Townswomen's DSO 295/4/2 Other programmes 1987-1993 Guild 1992-1993 programme ¶Blank Townswomen's Guild membership card Including: ¶5th Annual Report - 1940-1941 (part missing) ¶7th Annual Report - 1942-1943 ¶8th DSO 295/5/1 Annual reports 1940-1949 Annual Report - 1943-1944 ¶9th Annual Report - 1944-1945 ¶10th Annual Report - 1945-1946 ¶11th Annual Report - 1947 ¶12th Annual Report - 1948 ¶13th Annual Report - 1949 Including: ¶14th Annual Report - 1950 (with draft) ¶16th Annual Report - 1952 ¶17th Annual Report - 1953 ¶18th Annual DSO 295/5/2 Annual reports 1950-1957 Report - 1954 ¶19th Annual Report - 1955 ¶20th Annual Report - 1956 ¶21st Annual Report - 1957 Including: ¶24th Annual Report - 1960 ¶25th Annual Report - 1961 ¶26th Annual Report - 1962 ¶27th DSO 295/5/3 Annual reports Annual Report - 1963 ¶29th 1960-1967 Annual Report - 1965 ¶30th Annual Report - 1966 (1967 shown) Jan-Apr DSO 295/5/4 Quarterly report 1991 Including: ¶1943-1944; 1944- 1945; 1945-1946; 1946-1947; DSO 295/6/1 Annual financial statements 1943-1951 1950-1951 and loose manuscript sheet with no date. 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, Annual, Executive and Apr, Jun, Sep, Nov 1990; Mar Jan 1987- DSO 295/7/1/1 Delegate Meetings 1990; Jan, Apr, Sep, Nov 1991; Sep 1994 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 Handwritten press report, relating to a Christmas excursion made by undated DSO 295/7/1/2 Press report Cumbria Federation of [1990s] Townswomen's Guilds to Scotland Report of a Special Council Concerning a proposal from the Meeting relating to post-war NUTG Council that Guilds raise DSO 295/7/2/1 Mar 1945 recovery and raising money for £10,000 throughout 1945 and the organisation 1946 25th Anniversary Art and Craft Exhibition at The Tea Centre, 'Birthdays' Exhibiton souvenir Regent Street, London ¶Includes DSO 295/7/2/2 Jun 1954 booklet important dates in the history of the NUTG and list of National Executive Committee members Oct 1987 - Report from local delegate ¶Feb 1988 - With list of Reports on Central Council motions, 'Managing Waste'; 'No Oct 1987- DSO 295/7/2/3 Meeting Smoking Please'; 'Widows' Feb 1988 Pensions' and 'Re-introduction of Identity Cards.' Comprising: ¶Class: Best Number County Handicraft Exhibition, of Exhibits, 1955 ¶Class: (2nd) DSO 295/8/1 1955-1958 prize cards Quality of Work, 1958 ¶Class (2nd) Mixed crafts, no date Linen tablecloth, embroidered by D Dodds, showing the Townswomen's Guild logo (National Union of DSO 295/8/2 Embroidered tablecloth Townswomen's Guilds) and the 1965 name Carlisle Afternoon (possibly partly complete embroidery) and activities, 'Arts - Crafts, Drama and Music, Social Studies' Jan 1961- DSO 315/1/1/1 Executive minute book Feb 1974 May 1974- DSO 315/1/1/2 Executive minute book Mar 1982 Apr 1982- DSO 315/1/1/3 Executive minute book Mar 1990 May 1990- DSO 315/1/1/4 Executive minutes Loose in a ring binder; typescript Mar 1999 Apr 1999- DSO 315/1/1/5 Executive minutes Loose in a ring binder; typescript Mar 2011 Loose in a plastic wallet; May 2011- DSO 315/1/1/6 Executive minutes typescript Mar 2012 Loose in a plastic wallet; May 2012- DSO 315/1/1/7 Executive minutes typescript Feb 2013 Loose in a plastic wallet; Mar 2013- DSO 315/1/1/8 Executive minutes typescript Mar 2014 Loose in a plastic wallet; May 2014- DSO 315/1/1/9 Executive minutes typescript Mar 2015 Loose in a plastic wallet; May 2015- DSO 315/1/1/10 Executive minutes typescript Mar 2016 Loose in a plastic wallet; May 2016- DSO 315/1/1/11 Executive minutes typescript Feb 2017 Loose in a plastic wallet; Mar 2017- DSO 315/1/1/12 Executive minutes typescript Mar 2018 Dec 1960- DSO 315/1/2/1 Business minute book Includes inugural meeting Apr 1967 May 1967- DSO 315/1/2/2 Business minute book May 1972 Jun 1972- DSO 315/1/2/3 Business minute book Dec 1976 Jan 1977- DSO 315/1/2/4 Business minute book Jul 1982 Aug 1982- DSO 315/1/2/5 Business minute book Mar 1986 Apr 1986- DSO 315/1/2/6 Business minute book Apr 1990 Apr 1990- DSO 315/1/2/7 Business minutes Loose in a ring binder; typescript Mar 1998 Apr 1998- DSO 315/1/2/8 Business minutes Loose in a ring binder; typescript Mar 2003 Loose in a ring binder; typescript May 2003- DSO 315/1/2/9 Business minutes ¶Minutes for the period May Apr 2011 2004-March 2005 are missing Loose in a plastic wallet; May 2011- DSO 315/1/2/10 Business minutes typescript Apr 2012 Loose in a plastic wallet; May 2012- DSO 315/1/2/11 Business minutes typescript Apr 2013 Loose in a plastic wallet; Mar 2013- DSO 315/1/2/12 Business minutes typescript Apr 2014 Loose in a plastic wallet; Mar 2014- DSO 315/1/2/13 Business minutes typescript Apr 2015 Loose in a plastic wallet; May 2015- DSO 315/1/2/14 Business minutes typescript Apr 2016 Kept with Business minutes after Annual General Meeting DSO 315/1/3/1 1996. Loose, typescript. Includes 1981-1996 minutes lists of officers and club reports. Includes Annual General Meeting Programme Action and May 2016- DSO 315/1/3/2 minutes 2017 ¶Loose in a plastic Speaker Minutes Mar 2017 wallet; typescript Includes Annual General Meeting Programme Action and May 2017- DSO 315/1/3/3 minutes 2018 ¶Loose in a plastic Speaker Minutes Mar 2018 wallet; typescript Loose, typescript minutes. DSO 315/1/4/1 Cumbria Clubs minutes Includes general correspondence 1977-1995 about meetings, 1985-1986; 1986-1987; 1987- DSO 315/2/1 Programmes 1988 ¶Gives dates for meetings 1985-1988 and speakers 1994-1995; 1996-1997; 1997- 1998; 1999-2000 ¶Contains: list of club officers; club diary; Membership Information and DSO 315/2/2 regional diary; list of members; 1994-2000 Diary charities and other funds supported by Penrith and District Soroptimists 2000-2001; 2001-2002; 2002- 2003; 2003-2004; 2004-2005; 2007-2008; 2008-2009 ¶Contains: Membership Information and list of club officers; club diary; DSO 315/2/3 2000-2009 Diary regional diary; list of members; charities and other funds supported by Penrith and District Soroptimists Press cutting relating to a coffee evening at Long Meg DSO 315/3/1 1965 Farm, Little Salkeld, with photograph of members 'Swimarathon' fundraising DSO 315/3/3 certificate, issued by the Rotary 1990 Club of Penrith containing inventory of crockery and cutlery; artefacts held by the DSO 315/3/4 Stock book 1991 President; miscellaneous items; items held by the Secretary Club history, 'The First 25 Years' ¶Sheet with details of officers at DSO 315/3/5 25th Anniversary the Chartering in 1961 ¶Sheet 1986 with details of the 25th Anniversary dinner arrangements 40th Anniversary history DSO 315/3/6 2001 booklet Booklet, 'Celebration Jubilee'; The Fiftieth Anniversary of DSO 315/3/7 1998 The Region of Northern England, 1948-1998 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 DSO 325/4/2 Photographs 1927; Sea-Brows, n.d. [ ? 1927]; 4 1927 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]. Mounted group photograph of the Maryport GFS Advanced Country DSO 325/4/3 Mounted group photograph Dancing Team, Winners of the 1927 Diocesan Competition, (with GFS banner), with key to names. Postcard reproducing a photograph of the building of the DSO 325/4/4 Postcard circa 1932 GFS's Camp, Shap (postal address : GFS Camp, Brinns, Penrith) Mounted group photograph of the Maryport GFS Advanced Country Dancing Team, Winners of the Central Inter-Diocesan DSO 325/4/5 Mounted group photograph 1935 Competitions, (with shield), with key to names; photograph by Baxter & Son, Curzon St., Maryport. (4 copies) Press cutting from The West Cumberland News reproducing a group photograph of the Maryport GFS country dancing team (with DSO 325/5/1 Press cutting 30 Jun 1933 identification of members) which qualified to take part in the national finals at the Royal Albert Hall, London, on 30 Jun 1933. Programme of the Girls' Friendly Society Diamond Jubilee Revel and Display, Royal Albert Hall, London, 29 Jun 1935; and list of DSO 325/5/2 Programme 29 Jun 1935 winning teams and individuals in the final contest (Inter-Diocesan Competitions) held on 28 Jun 1935 from The West Cumberland News reproducing a group photograph of the Maryport GFS Advanced DSO 325/5/3 Press cutting 13 Jul 1935 Country Dancing Team , Winners of the Central Inter-Diocesan Competitions, 1935. Press cutting of Maryport GFS DSO 325/5/4 Press cutting Successes : Challenge Shield Jul 1935 Winners in London' (report). Press cutting of The GFS Magazine, reproducing the group photograph of the Maryport GFS Press cutting of The GFS DSO 325/5/5 Advanced Country Dancing Oct 1935 Magazine Team, Winners of the Central Inter-Diocesan Competitions, 1935. Pages 259-260 Press cutting from The Carlisle Journal, reporting on the 'group of Maryport girls who won an 12 May DSO 325/5/6 Press cutting advanced section at the Girls' 1939 Friendly Society competitions in Carlisle'. Sample of 'plain needlework' and of 'mending' (attached to a sheet DSO 325/6/1 Sample of paper) submitted in [Class 51] 1938 by Ellen Arnold, Maryport branch, awarded 97 % 1st class. Sample of '"Primrose" Design Edging' sumitted by Ellen Arnold as a member of the Maryport DSO 325/6/2 Sample branch of the GFS in section 30 of 1938 the Diocesan Competitions (attached to a sheet of paper , with two cards). Awarded by the 2nd Maryport Proficiency Badge Certificates DSO 325/7/1 (Girls' Friendly Society Ranger 1933-1940 and Badge Certificates Company and the 2nd Maryport (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.) 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 Girls Friendly Society Central the Maryport Branch gaining 1st DSO 325/7/2 1933-1940 Competition cards 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. Working Associate Card of Miss Ellen Arnold as a member of the DSO 325/7/3 Working Associate Card 1 Oct 1937 Girls' Friendly Society, and her copy of the Association's Guide. 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 Girls Friendly Society DSO 325/7/4 attached MS. And cards); Very 1928-1940 Certificates 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. Awarded to Hannah Arnold for Faithful Discharge of Duties for 9 years in the employment of the Refugee Assurance Co. Ltd., Girls Friendly Society DSO 325/7/5 1929, for Knitting, 1936, and 1st 1929-1940 Certificates class Certificate , Knitted Bedjacket, 1937; 1st class Certificate awarded to H Arnold, E Arnold, M Wedgwood, Maryyport branch, Knitting Team, 1940; and 1st class Certificate awarded to Eileen (sic) Arnold, Maryport, Class : Knitted Cap, Scarf and Gloves, 1937. Mounted colour reproduction of a watercolour by Margaret W Tarrant of a girl at a signpost DSO 325/7/6 Mounted colour reproduction pointing in two directions ('The 1925 high way or the low ?'), reproduced for the Girls' Friendly Society Jubilee 1875 - 1925. DSO 325/7/7 Girls Friendly Society badge Spring (issue 37), Summer (issue DSO 329/10 The Villager newsletter 38), Autum (issue 39) and Winter 2015 (issue 36) editions. Spring (issue 40), Summer (issue DSO 329/11 The Villager newsletter 41), Autum (issue 42) and Winter 2016 (issue 43) editions. Spring (issue 44), Summer (issue DSO 329/12 The Villager newsletter 45), Autum (issue 46) and Winter 2017 (issue 47) editions. Spring (issue 48), Autumn (issue DSO 329/13 The Villager newsletter 2018 49) and Winter (issue 50) editions. Spring (issue 51), Summer (issue DSO 329/14 The Villager newsletter 52), Autum (issue 53) and Winter 2019 (issue 54) editions. Spring (issue 55), Summer (issue DSO 329/15 The Villager newsletter 56), Autum (issue 57) and Winter 2020 (issue 58) editions. 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 Showing inland waterways, principal roads, railways and sites of minerals under the patronage of Geological map of the British His Royal Highness, the late DSO 354/1/1 1871 Isles and part of France Prince Cosort. The map is dedicated to same. ¶Produced by J A Knipe of London, ¶Second edition (first edition 1870) No. 107 (February); No. 108 DSO 458/1/2021 Lakes Express 2021 (May) Including, agenda; minutes of the 2019 AGM; officers' reports for Notice of Annual General DSO 458/2/2021 the 2021 AGM. To be held by 2021 Meeting post, due to the COVID-19 pandemic. DSO 458/3/2020 Financial statement Draft Sep 2020 Cumbria Alcohol and Drug DSO 482 Annual Reports 1986-1993 Advisory Service (CADAS) 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 Information leaflet about the DSO 484/1/1 circa 1960 group DSO 484/2/1 North Cumberland 1960 Keswick Literary and Scientific DSO 485 1935-1949 Society Mar 1935- DSO 485/1 Minute book Jun 1949 Citizens' Advice Bureau, Annual report including plans for Dec 2002- DSO 486 Keswick a new office at Keswick Library. Jan 2003 Cumberland and Westmorland DSO 487 1955 Spastics Society DSO 487/1/1 Newsletter Mar 1955 The newsletter of the Carlisle Campaign for Real Ale Dec 1978- DSO 488 brnach of the campaign for real (CAMRA) Jan 1979 ale. Minutes, 1976-2017; account book, 2000-2013; register, 2002- Boltons, Ireby and Uldale 1016; order of service for DSO 489 1976-2017 Mothers' Union DiocesanCentenary Eucharist, 1989; notes on the dedication of the new banner, 1987 Involved in Carlisle (formerly Magazine, formerly, 'CVS News' DSO 490 Carlisle Council for Voluntary for voluntary organisations in 1997-2001 Service) Carlisle DSO 490/1 'Involved in Carlisle' Magazine 1997-2001 Featuring: ¶Polish visitors to Carlisle; European fund for women's training; Briding the DSO 490/1/1 'Involved in Carlisle' magazine culture gap; article by the Jan 1997 Advocacy Co-ordinator, Carlisle MIND; single parent community; outings. Featuring: ¶Carlisle Works - The City's contractor; funding opportunities for the voluntary DSO 490/1/2 'Involved in Carlisle' magazine Nov 1998 sector; modernising local government; the Register of Charities. Featuring: ¶Charity Commission Statement of Recommended Practice; 'Think Global, Act Feb-Mar DSO 490/1/3 'Involved in Carlisle' magazine Local'; training for voluntary 2001 organisations; funding for the voluntary sector; volunteer bureau goes online DSO 491 The Derwent Railway Society 1948-1987 The society was established in 1979. In 1981 the members agreed to establish a preservation project DSO 491/1/1 History of the society 1979 and a working museum was set up in the former . Including aims and objectives, DSO 491/1/2 Constitution membership, management, 1979 minutes and meetings. Outlining investigation of 3 sites: DSO 491/1/3 Preservation project Keswick, Threlkeld and Mar 1981 Cockermouth. Licence relating to the use of DSO 491/1/4 rooms at Keswick Railway Jul 1982 Society DSO 491/2/1 Year end accounts 1981-1985 Includes correspondence with the DSO 491/2/2 Deed of covenant 1984-1986 Inland Revenue and subscriptions. Accommodation of the society and museum at the old station site DSO 491/3/1 Correspondence and an audit of financial records 1985-1987 by C R McInmtyre, Chartered Accountant. Newspaper articles, copy black Closure of Cockermouth, and white photographs of DSO 491/4/1 1972 Keswick and Penrith Railway Keswick Station and an article on the CKPR in 'Steam Train Days'. History of the Cockermouth, DSO 491/4/2 Keswick and Penrith Railway 1948 by W McGowan Gradon Leaflets and newspaper articles Closure of the Settle to Carlisle DSO 491/4/3 relating to the campaign to save 1984-1986 cross-country Pennine route the line from clsoure. Colour photographs of DSO 491/4/4 Oct 1975 Threlkeld Station Goods rates and passenger DSO 491/4/5 1906-1947 rates advices Match programme; Aspatria v DSO 492 Aspatria Rugby Club Moseley, Pilkington Cup, 3rd 1989 Round Match programme, Aspatria v Aspatria RUFC, Bower Park, DSO 492/1/1 Moseley, Pilkington Cup - 3rd Jan 1989 Aspatria Round The property of the late Reverend Issac Todd in the occupation of Thomas Winder and others. Also Valuation of the Wreay estate, the valuation of the Brackenrigg DX 3/19 in the parish of Dacre, 1880 Inn and land in the parish of Cumberland Dacre, the property of the late Reverend Isaac Todd, now in the occupation of Jos Watson 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 Scheme for the purchase of Spectator, The Pall Mall Gazette, undated DX 3/36 and Aira The Yorkshire Daily Post, The [circa 1904] Force on Ullswater 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. To the customary and freehold mesuages and tenements at Wreay, in the manor of Watermillock, in the county of DX 3/37 Abstract of title 1808 Cumberland, the property of John Watson, of Wreay under mortgage to the late Jno de Whelpdale, esquire Exhibition programme, Nov-Dec DX 46/3406/5 'Eighteenth Century Carlisle' 1973 From John Asbridge of Paddy DX 96/4 Letter of Attorney Gill, Caldback to Thomas Bewley 2 Jul 1743 of Woodhall. Posters for stock sales at DX 435/1 1862 and 1868 1862-1868 Penrith Deeds of Wood End Estate, DX 440/1 1832-1955 Thornthwaite (a) In the show ring [at Lowther Show, Lowther Castle], men undated showing bulls, reference 6-13-58- DX 461/40 Colour postcards [circa 43 ¶(b) In the show ring [at 1990s] Lowther Show, Lowther Castle], men carriage riding with heavy 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 Xerox copy of 1851 Brampton DX 474/1 1851 Census Birkby Coal Company; United Steel Companies Limited (Workington Iron and Steel Company): Risehow Colliery; Gillhead Colliery; St Helen's DX 476/1 Plan of Cumberland Coalfields Colliery; Solway Colliery; 1947 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 Bendal Family of Holme DX 521 Family bible 1779-1868 Cultram Entries for the Bendal family , Family bible with birth farmers of Goodlike Hills, Holm DX 521/1 1779-1868 marriage and death entries Cultram, with Osborn and Crosby family entries Oswald George Rumney's DX 522 1857 veterinary certificates Oswald George Rumney was born Edinburgh Veterinary Medical at Watermillock in Greystoke DX 522/1 Society degree certificate and 1857 Parish, where he spent most of his fellowship certificate life as a farmer 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 29 Mar DX 525/1/1 Assignment of the leasehold Cathedral Church upon the great 1775 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 DX 525/1/2 Leasehold Trust Deed 1775 Enrolment in register book of Confirms alienation of William DX 525/1/3 the Cathedral Church of Robinson to property in St Alban's 23 Jun 1775 Carlisle Row Dean & Chapter of Carlisle Cathedral to George Lamonby of Assignment of the lease upon 23 June DX 525/1/4 Newtown, St Mary's Carlisle surrender of the former lease 1775 includes conditions to maintain and make sufficient repair George Lamonby of Newtown, St Mary's Carlisle, carrier to Ann Release of the trust of a Robinson wife of James DX 525/1/5 burgage house in St Alban's Robinson, recites 1775 deed 24 Jun 1789 Row Carlisle stating that purchase money was advanced by Mary wife of John Durrance late of Carlisle, barber 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 18 Jan 1802 James Robinson of Carlisle who survived Ann his late wife to Isaac Hall of , farmer, recites indenture of lease Assignment of a leasehold made 23 Jun 1789 with the Dean DX 525/1/6 house in St Alban's Row to 1802 & Chapter of Carlisle for 40 secure a mortgage years. Mortgage consideration £50. Another dated 7 Aug 1802, same parties to secure a further £20 James Robinson of Carlisle, yeoman to William Mitchell, taylor of Carlisle and Elizabeth Assignment of a leasehold his wife agreed to the absolute DX 525/1/7 house in St Alban's Row, 27 Sep 1802 purchase and assignment of the subject to a mortgage the lease subject to a mortgage, consideration £165 plus the mortgage sum, rent 2s 8d pa Title deeds to a shop and loft in DX 525/2 1803-1817 St. Alban's Row, Carlisle Dean & Chapter to William Mitchell of Carlisle, taylor and Elizabeth his wife (upon the surrender of the lease heretofore Lease with licence of alienation 23 Nov DX 525/2/1 granted to James Robinson and from the Dean & Chapter 1803 Ann his wife) have granted a burgage house in St Alban's Row, (contains details of abutments) for 40 years, rent 2s 8d Dean & Chapter to Mr John Hinde of Carlisle, gent. upon the surrender of a former lease heretofore granted to Alexander Lease of a shop and loft in St McConnell. D&C have farmlet to 23 Nov DX 525/2/2 Alban's Row Carlisle for 40 John Hinde their shop and loft, 1806 years 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 John Hind of Carlisle, shoemaker Assignment of a leasehold in St DX 525/2/3 to John Barnfather of Carlisle, 8 Aug 1808 Alban's Row grocer, recites indenture 23 Nov 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 Assignment of a leasehold William Mitchell of Carlisle, 14 Aug DX 525/2/4 house byway of mortgage to taylor to Isaac Hall of 1813 secure £140 Irthington Isaac Hall of Bleatarn Irthington (holds mortgage), yeoman, with Joseph Clark of Carlisle and John Hutton of Dumfries North Britain, Assignment of a leasehold weaver (executors of William 18 May DX 525/2/5 premises near the Moothall Mitchell late of Carlisle, taylor) to 1816 Carlisle Margaret Pagan of Carlisle, widow. Sale agreed, consideration £270, of which £151 1s principal mortgage money and interest, and remaining £118 19s to executors 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 10 July DX 525/2/6 Sale in trust of leasehold shop by him 8 Aug 1808 to John 1816 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 Dean & Chapter confirm alienation of assignment made by Licence to Joseph Clark to Joseph Clark executor of William 27 Nov DX 525/2/7 assign a leasehold premises in Mitchell deceased to Margaret 1817 St Alban's Row Pagan of a lease of a burgage house, frontage 10ft, depth 20 & one half feet Lease of a burgage in St Dean and Chapter to Mrs 23 Nov DX 525/2/8 Alban's Row for 40 years Margaret Pagan 1817 Title deeds to property in St. DX 525/3 1819-1861 Alban's Row, Carlisle Licence to John Hinde to Dean & Chapter licence of DX 525/3/1 assign premises in St Alban's 23 Jun 1819 various parties to assign to Row Margaret Pagan a lease for the shop and loft John Powley of Langwathby and James Hobson to Margaret Pagan, Assignment of the lease of the DX 525/3/2 consideration £290, all that 3 Feb 1819 shop and loft premises in St Alban's Row, rent 2s 8d Lease of a shop Dean & 23 Nov DX 525/3/3 Chapter to Margaret Pagan for 1820 40 years 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 Deed of gift of leasehold 28 Apr DX 525/3/4 lately in Margaret's possession, property 1834 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 Licence for alienation of two Parties and property as DX 23 Nov DX 525/3/5 leases to Thomas Birrell 252/3/4 1834 Letter to Carlisle Chapter Church Commissioners have 11 Apr DX 525/3/6 Estates re John and James valued properties and agreed to 1865 Birrell, lessees sell their interest for £202 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 Conveyance of the reversion in freehold copyhold leasehold and 31 Dec DX 525/3/7 certain premises in St Alban's other personal estate to John 1866 Row 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 attained 21 years on 13 Mar 1857. Purchase of the revision of the two premises with plan and schedule Title deeds to property in St. DX 525/4 Alban's Row, Carlisle Jane Birrell of Earl Street Carlisle, widow to Jane Robinson, widow Agreement for letting house (Elizabeth Harker as her surety) DX 525/4/1 2 Jun 1874 and shop in St Alban's Row annual lease of shop and dwelling house lately occupied by Andrew Grieve at £22 p.a. Jane Birrell of Earl Street of Carlisle, widow to Robert Sibson Stoddart of Bridge Caldewgate, Agreement for letting house 17 Apr DX 525/4/2 Carlisle, saddler, lease of shop and shop in St Alban's Row 1882 and dwelling house lately in the occupation of John Bradley, rent £25 p.a. James Boyd of 23 Burlington Place Carlisle, gent. proprietor of Redemption of Land Tax & a shop occupied by W.M. Laing DX 525/4/3 receipt of Estate Duty, St and a house and shop occupied by 1896-1897 Alban's Row Hodgkinson. Contains plan of the location annotated "John Birrell & others lessees now Boyd" Isabel Boyd of 23 Burlington Place Carlisle 1 Jul 1926 to Mr Dalgleish indicating that she and her co-owner Mrs Gilbert-Cooper two letters from Isabel Boyd to were prepared to accept £1500 for DX 525/4/4 1926 Issaac Dalgleish 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 Issaac Dalgleish of Row Carlisle, jeweller (landlord) to Matthew Young Borland of 284 Tenancy agreement of a shop at Warwick Road, Carlisle, retire 28 Nov DX 525/4/5 6 St Alban's Row civil servant, to include all that 1929 shop with the room above on the first floor situate in No. 6 St Albans Row, rent £78 p.a. 1834 schedule of Mrs Jane Birrell's leasehold dwelling houses and premises, St Alban's Row, 1852-3 abstract of certain Various schedules of deeds orders in council relating to the 1800s- DX 525/5 mostly St Albans Row Carlisle Chapter Commuted 1900s Estates, Sept 1929 another schedule of deeds and documents for St Albans Row, copy of Abstract of Certain Acts of 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 Isaac Dalgleish's membership Receipt for medical treatment certificates (2) of the Grand DX 525/6 £5 16s 6d for Mrs Dalgleish Lodge of Scotland (Masons) 1907-1935 deceased and certificates 1907, Royal Arch Masons of England 1915 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 The agreements for the division Graham's allotments and Arthur DX 529/1 of Mallshill Common and Forster's allotment for the 1795-1817 allotments 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 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, Deeds of Rowntree and Raw Isabel , Elinor and Christian left DX 529/2 belonging to Forster and Lowes by their mother when she died, 1818-1822 families 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 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 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 DX 529/3 Miller and Wannop deeds memorandum of deposit of title 1838-1971 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 DX 536 J.T. Lamb's notebook on logic 1876 Student's notebook on Logic, DX 536/1 J.T. Lamb's notebook on logic 1876 bugun 13 Oct 1876, indexed, purchased from an Oxfam shop in Carlisle DX 539 Peter Connon's Papers 1896-1899 Day book of transport hired DX 539/1 1896-1899 from the Crown Hotel Penrith Proposed specification for electric lighting submitter by DX 539/3 not found 27/04/2006 1905 R.M. Hill & Sons (painters, plumbers and glaziers Lowther Street, Carlisle, adjoining the County Club, with Front elevation and block plan correspondence between that firm DX 539/4 of proposed premises for 1892 and the Club regarding teh design Messrs J. Jackson Saint and intentions (not found 27/04/2006) Includes two plans of the Legal papers re case Gillbanks crossroads at Woodcock Wood DX 539/5 v. Bell for damages in road 1924 near Crofton Station, where the accident accident occurred Lovely advertisements for mineral Map of Cumberland, Scale 1": waters, coach builders and DX 539/6 1 mile, roads, railways, relief, proprietors, coal merchants and circa 1910 churches, advertisements furniture removers, joinery and wheelwrights, ships' chandlers etc. Carlisle Great Fair 1975: DX 539/7 Pageant of motoring souvenir 1975 programme booklet Includes article by depositor on the Cannal Defence Lights of Lowther Castle (weapon research After the Battle; Crossing the DX 539/8 tests). Illustrated, including air 1977 Rhine (No. 16) photograph marked with layout of Lowther Castle for use as military centre in Worl War 2 The third pageant of Motoring DX 539/9 1977 souvenir booklet Miscellaneous bundle of receipts and vouchers belonging to Robert Allan of DX 539/10 1859-1950 Penrith and brochure for Crown Hotel Penrith circa 1950 Maryport Coffee Tavern Co. Ltd. minute book, including DX 540/1 1879-1919 directors' reports and balance sheets Includes correspondence (1938- Minute book of Maryport 1960), team photographs, lists of DX 540/2 1938-1950 Cricket Club club members and newspaper cuttings Printed sales particulars of DX 540/3 1895 Solway Iron Works, Maryport Copy of Adair's Maryport DX 540/4 2 Nov 1860 Advertiser Postcard of England's highest DX 541 c. 1908 house, Cumberland Postcard of England's highest DX 541/1 house, Cumberland, sent from Appears to be Kirkstone Pass Inn 1908 Aldershot The Army Lists of the DX 543 Roundheads and Cavaliers, 1863 1642 The Army Lists of the Edited by Edward Peacock F.S.A. DX 543/1 Roundheads and Cavaliers, 1863 (London, 1863: J.C. Hotten) 1642, printed volume 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 DX 545/1 Ellenborough deeds 1783-1796 £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 a) 3 Mar 1783 conveyance by lease (no surviving release) Ellenborough and Great Robert Twentyman of Flimby DX 545/2 Broughton deeds and yeoman to John Christian of 1783-1836 admittances Unerigg for a freehold enclosure at Flimby called Brunslet of 1½ acres formerly the estate of 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 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 Estate belonging to James Robert Twentyman esq. of Shanghai China ¶d) 31 Dec 1903 Charles Henry Twentyman's purchase of the DX 545/3 to James Robert Twentyman 1895-1936 Woodside Estate 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 Extends to about 626 acres; includes royalties for coal, fireclay and ironstone, Well House Farm, Ewanrigg Hall Garden approx 9 acres, Ewanrigg Sales particulars for the Hall Farm, Johnson Houses, DX 545/4 1911 Ewanrigg Estate, Maryport 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 Copy of Ellenborough DX 545/5 Common Inclosure Award with c. 1849 plans Plan of the Ewanrigg Estate, DX 545/6 1895 missing sales particulars 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, DX 548/9/21 Bargain and sale of the fourth part. Considerations 13 Sep 1732 £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 To convey lands of the late John 27 Mar DX 548/9/22 Blank agreements Robinson by Jonathan Hudson 1745 ¶See also DX 548/9/23 To convey lands of the late John Robinson by Jonathan Hudson, including 1 completed sale to William Hodgson of a close of DX 548/9/23 Blank agreements 27 Sep 1746 land called Crooks in Longburgh field for £32. Witnesses: Thos. Wright, William Stordy ¶See also DX 548/9/22 Between John Robinson, of Longburgh, yeoman and Reverend John Story, of Dalston, clerk. DX 548/9/24 Bargain and sale 27 Sep 1746 Consideration £17 for Murlands in the township of Longburgh. Endorsed, witnesses John Wilson, Edward Stagg, Chas Henderson, Jno. Norman Between John Robinson, of Longburgh, yeoman and John Hodgson, of Longburgh, yeoman. Consideration £19. 1s. 0d. for two acres at Moss Close, in DX 548/9/25 Bargain and sale Longburgh, half a rood of land at 2 Oct 1746 Crooks, in Longburgh, purchased from the co-heiress of John Robinson to hold of Lord Lonsdale. Endorsed, witnesses Jonathan Donald, William Stordy 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. DX 548/9/26 Agreement Recites the will of John Gloister 23 Sep 1754 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 Between John Meki, of Dumfriese, in the county of Nithsdale, gentleman, Mary, his now wife to John Hodgson, of Longburgh, gentleman. 13 Nov DX 548/9/27 Release Consideration £12 of half an acre 1754 called Wyth Bush Nook, in the townfield of Longburgh. Endorsed, witnesses: John Mekie, John Lawson, John Lawson, William Stordy, William Barnes Between William James, of Carlisle, apothercary, Jane, his wife and Thomas James the younger, of Thornborough and Christopher Henderson, of Longburgh, yeoman. DX 548/9/28 Bargain and sale 10 Feb 1755 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 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 DX 548/9/29 Bargain and sale lands in the townfields of 10 Feb 1755 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 By Samuel Hodgson, of Longburgh, yeoman to John Liddle, gentleman. Comsideration £15 of lands at the Garlands side DX 548/9/30 Release 6 Sep 1763 in the townfields of Longburgh to hold the chief lord of the fee. Endorsed, witnesses: Jonathan Irving, Jno. Norman Between Jonathan Hudson, of [Gray Southen] Greysouthern, yeoman, of the first part and Jonathan Irving of Longburgh, yeoman, of the other part. Bargain and sale with the DX 548/9/31 Consideration £20 of land at Great 7 Sep 1763 consent of the lord Rigg, near Longburgh, customary rent 4d per annum. Endorsed, memoranda of presentation at court, witnesses: John Robinson, Sam Blaylock, John Robinson 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 14 Aug DX 548/9/32 Release to John Liddell, of Burgh-by- 1766 Sands, gentleman. Consideration £5 of the tithe of Kirtland Meadow in the townfields of Longburgh. Endorsed, witnesses: Jno Norman, Sam[ue]l. Blaylock By William Hodgson, of Longburgh, yeoman to John Liddle, of Longburgh, gentleman. Consideration £67. 10s. 0d. of 12 Nov DX 548/9/33 Release Murlands in the townfields of 1771 Longburgh, free rent to the Lord of the Barony, 10d. Endorsed, witnesses: Jno. Norman, John Blaylock By George Lamenby, of Newtown, in the parish of Carlisle, St Mary, gentleman to Jonathan Lawson, of Burgh-by- Sands, flaxdresser. Consideration 13 Mar DX 548/9/34 Conveyance £11. 11s. 0d. for East Hungerhill 1776 Rigg in the townfields of Burgh[- by-Sands]. Free rent 2d to the Lord of the Barony. Endorsed, witnesses William Hodgson, Thomas Hodgson Between John Robinson, of Shield, yeoman, of the first part and Robert Glaister, of Moorhouse, yeoman. Bargain and sale with the Consideration £160 of a cottage at DX 548/9/35 21 Oct 1777 licence of the Lord Shield, customary rent of 4d. and a customary messuage in the Manor of Stainton, rent 6s. 0d. Endorsed, witnesses: John Wilson, Joseph Steel Between Christopher Henderson, of Longburgh, officer of the customs and John Liddle, of Longburgh, gentleman. Consideration £52.10s. 0d. of DX 548/9/36 Conveyance 12 Jun 1777 freehold land at Farr Bank in Longburgh field. Lords rent 1d (estate of William James). Endorsed, witnesses Thos Hodgson, Thomas Lawson 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 DX 548/9/37 Release of mortgage Joseph Liddell, Robert Gibson 7 May 1779 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 By Jonathan Irwing, of Longburgh, yeoman to Jane Mayson, of Boustead Hill, Bargain and sale with licence DX 548/9/38 spinster. Consideration £20 of half 7 Mar 1782 of the Lord an acre of land called Great Rigg, near Longburgh, customar rent 4d. Witnesses: John Blaylock, Robert Wilson, Robert Mayson ¶Endorsed Between Robert Glaister, late of Moorhouse, now of Ramsey, Isle of Man, merchant by George Hewit, of Carlisle, gentleman (letters of attorney attached) and Bargain and sale with licence DX 548/9/39 Joseph Liddell, of Moorhouse, 27 Jan 1785 of the Lord esquire. Consideration £200 of a messuage at Shield (estate of John Robinson), customary rent 6s. 0d. Endorsed, witnesses: Jos. Hodgson, Philip Pears Barnes 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], DX 548/9/40 Discharge of mortgage gentleman. Recites a mortgae of 2 Sep 1785 £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, , Sam[ue]l. Blaylock Between John Robinson, of Moorhouse, yeoman and James Losh, of Lincolns Inn, esquire. Bargain and sale with the Consideration £26. 5s. 0d. of one DX 548/9/41 16 Oct 1791 licence of the Lord acre of land at Withe Bush Nook, customary rent 5d. Endorsed, witnesses Jo[hn]. Barnes, Wm, Irwin Between Richard Matthews, of Churchburgh [Burgh-by-Sands], yeoman and Christopher Storey, Bargain and sale with the of Churchburgh [Burgh-by- 31 Mar DX 548/9/42 licence of the Lord Sands], yeoman. Consideration 1792 £75 of a land called Oxtonmire, customary rent 23s. 6d. Endorsed, witnesses: John Barnes, R Collins Of an estate at Longburgh, the DX 548/9/43 Particulars of sale and plan 27 Jul 1892 property of the trustees of the late 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 Between Ruth Blaylock, of Rindle House, in the parish of Burgh-by- Sands, spinster and Matthew Hodgson, of , esquire. Lands include Kilncroft, Wreay, Far High Field, Near Low Field, How Close, Shield Meadow and Green, Ennem, Moorlands, Near Mortgage for £2,000 and DX 548/9/44 Mill Gales, Far Mill Gales, Four 2 Feb 1893 interest 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 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 DX 548/10/1 Conveyance 29 others freeholders and 20 Jun 1690 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 Addressed to John Hodgson, George Marke, John Tindle, Jo. Order by J Brisco and Tho. Hodgson, John Robinson to 21 Jan DX 548/10/2 Broughe collect certain unspecified sums of 1692-1693 money and to pay them to Will Stordy By Richard Hodgson, of Dikesfield, yeoman to Richard DX 548/10/3 Conveyance 6 Jul 1696 Hodgson, of Longburgh, yeoman. Consideration £12 for freehold 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 Between Richard Hodgson, of Dikesfield and now of the Burrough [Borough] of Southwark, Surrey, yeoman and Thomas Wells, of Hillhouses, 17 Dec DX 548/10/4 Lease for one year parish of Hesket, clerk, of a 1696 messuage at Dikesfield and land called Lowcroft. Witnesses: John Malison, John Calder, Rowland Liddall, Geo. Jefferson Between John Hodgson, Thomas Wells, clerk, Roland Liddell and John Dikson [?], plaintiffs, and Peter Hodgson, gentleman, Richard Hodgson, Ann, his wife, 31 May DX 548/10/5 Final concord Richard Nelson, Jane, his wife, 1697 Joseph Nelson, deforciants of three messuages and lands in the parishes of Heskett, Burgh-by- Sands and Skelton By Thomas Wells, of Hillhouses, [parish of Hesket], clerk to Richard Hodgson, of Longburgh, yeoman. Consideration £80. 5s. DX 548/10/6 Conveyance 0d. of a messuage and part of a 23 Oct 1697 tenement at Dykesfield. Seal en placard on a tag. Endorsed, witnesses: William Mathew, John Hodgson, W Rooke Of Richard, William and Mary Hodgson, the natural children of DX 548/10/7 Letters of Tuition [Bond] 9 Apr 1715 Ann Mary Hodgson of Burgh-by- Sands Inventory of John Hodgson, late of West End, parish of Totalling £56. 3s. 6d. and £150 6 Feb 1716- DX 548/10/8 Burgh-by-Sands, Cumberland, owing to him 1717 yeoman Between William Mayson, of Winskells [Winscales], parish of Workenton [Workington], mariner, and William Moor, of Beaumond [Beaumont ?], yeoman DX 548/10/9 Conveyance 5 May 1718 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 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 By Joseph Stagg, of Longburgh, yeoman to John Hodgson, of Lonngburgh, bachelor. Consideration £10 payed to DX 548/10/10 Conveyance 8 Apr 1725 Richard Hodgson, of Longburgh, yeoman and the Overseers of the Poor of Burgh-by-Sands, for the support and maintenance 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 26 Feb DX 548/10/11 Conveyance Poor of Burgh-by-Sands for the 1726-1727 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 Probate of the will of Thomas Mayson, of Boustead Hill DX 548/10/12 Granted to his widow, Jane 6 Jul 1728 [Bowsteadhill), [Burgh-by- Sands], yeoman By John Hodgson, of Great Orton, yeoman to John Hodgson, of Westend, Richard Hodgson, of Longburgh, William Stordy, the younger, of Moorhouse, yeoman. 7 Feb 1729- DX 548/10/13 Quitclaim Consideration 5s. 0d. of all 1730 actions, causes, suits arising by reason of his being executor to his late father, William Hodgson. Witnesses: Willm. Hodgson, John Moore By Ann Fish, of High Crosby, widow to Henry Stables, of Conveyance by way of Walby, parish of Crosby-on-Eden, mortgage with licence of the DX 548/10/14 yeoman. Consideration £35 of a 12 Jun 1730 Bishop and Lord of the Manor messuage and tenement at High of Linstock Crosby with lands and appurtenances, rent 4s. 4d. plus 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 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 30 Nov DX 548/10/15 Release several enclosures of land in the 1743 township of Burgh[-by-Sands], to hold after the natural life of Jane Greenhow. Witnesses: Jno. Norman, Joseph Barnes, John Blaylock Question re title of John With the opinion of J Aglionby, undated DX 548/10/16 Hodgson that Hodgson's title is good [circa 1740] Customary lands in the manors DX 548/11 of Burgh-by-Sands and 1713-1877 Stainton Admittance of John Jefferey to DX 548/11/1 Rent 8d., fine 10s. 4d. 19 Sep 1713 a cottage in Burgh Admittance of John Hodgson DX 548/11/2 Rent 1s. 0d., fine £1 19 Sep 1713 to One Acre in Burgh Admittance of John Hodgson, DX 548/11/3 of Westend to New Close in Rent 1s. 0d., fine £1 20 Oct 1715 Kirkburgh [Church Burgh] Admittance of John Jefferey to DX 548/11/4 Rent 8d., fine 13s. 4d. 20 Oct 1715 a cottage at Westend Admittance of John Wilson, of Hill, nephew and heir of John to one acre of New Close, Burgh. 11 Apr DX 548/11/5 Hodgson, of West End, Rent 1s. 0d., fine 13s. 6d. 1746 deceased Admittance to the Manor Court Of John Wilson, of Hill to a close DX 548/11/6 of Burgh on the death of the called New Close, rent 1s. 0d., 10 Sep 1759 Lord of the Manor fine 10s. 6d. Of John Wilson, of Hill to a Admittance to the Manor Court cottage or dwelling house and DX 548/11/7 of Burgh on the death of the 10 Sep 1759 garth in Burgh. Rent 6d., fine 10s, Lord of the Manor 6d. Admittance to the Manor Court Of John Robinson, of Shield to a DX 548/11/8 of Burgh on the death of the cottage at Shield, Longburgh. 10 Sep 1759 Lord of the Manor Rent 4d, fine 7s. 6d. Of Thomas Dalton to several Admittance to the Manor Court parcels of land and grounds lying DX 548/11/9 of Burgh on the death of the 10 Sep 1759 in Burgh Field. Rent 1s. 2d., fine Lord of the Manor £1, 10s. 0d. Richard Hodgson, of Head of the Admittance to the Manor Court Town [Burgh], to a parcel of DX 548/11/10 of Burgh on the death of the 10 Sep 1759 ground in Norda. Rent 5d., fine Lord of the Manor 7s. 6d. Of Jane Hodgson, alias Hoddy, spinster, eldest daughter and heir Admittance to the Manor Court of Richard Hodgson, alias Hoddy, DX 548/11/11 of Burgh on the death of the late of Burgh, yeoman, deceased, 16 Oct 1761 Lord of the Manor to half an acre on East Hungerhills, in Burgh North Fields. Rent 5d., fine 15s.0d. Of John Robinson, of Shield, in the parish of Burgh-by-Sands, Admittance to the Manor Court yeoman on alienation of Jonathan DX 548/11/12 of Burgh on the death of the 4 May 1764 Hudson, of Grayson, yeoman to Lord of the Manor Withe Bush Nook. Rent 5d., fine £1. 14s. 0d. Of Robert Liddell, of Burgh, Admittance to the Manor Court yeoman on the alienation of James DX 548/11/13 of Burgh on the death of the Dalton, scholar, of Queen's 11 Oct 1765 Lord of the Manor College, , of Bow Croft. Rent 1s. 2.d., fine £4, 14s. 0d. Of Robert Liddell, of Burgh, Admittance to the Manor Court yeoman on the alienation of John 10 Apr DX 548/11/14 of Burgh on the death of the Jefferson and Jane his wife, to 1766 Lord of the Manor East Hungerhills in Burgh North Fields. Rent 5d, fine £1, 3s. 0d. to Robert Liddell, of Burgh, cooper for £40 condition to pay Bond of Mathewman Hodgson, jointure due from land conveyed of Cardunock, parish of (Holywell Meadow, Burgh) to DX 548/11/15 4 Feb 1777 Bowness[-on-Solway], Mary Stoddart, wife of George gentleman Stoddart, of Cardunock. Witnesses: John Mitchinson, William Barnes Of Robert Glaister on the Admittance to the Manor Court surrender of John Robinson, of DX 548/11/16 of Burgh on the death of the 23 Oct 1777 Shield, to a cottage at Shield. Rent Lord of the Manor 6d., fine £1. 10s. 0d. Of Jane Mayson upon the surrender of Jonathan Irving of half an acre of land called Great Admittance to the Manor Court Rigg , situate near Longburgh 25 Apr DX 548/11/17 of Burgh on the death of the with appurtenances, adjoining the 1782 Lord of the Manor lands of John Liddle on the east and west and the highway on the north and south. Rent 4d., fine £2. 0s. 0d. Of John Wilson, of Burgh West End, gentleman, only son and heir Admittance to the Manor Court of John Wilson, deceased to a 29 May DX 548/11/18 of Burgh on the death of the cottage or dwelling house with 1788 Lord of the Manor garth and all appurtenances. Rent 6d., fine £1. 19s. 0d., Admittance to the Manor Court Of John Wilson, of Burgh West 29 May DX 548/11/19 of Burgh on the death of the End, gentleman, only son and heir 1788 Lord of the Manor of John Wilson, deceased to a cottage or dwelling house with garth and all appurtenances at New Close in Burgh[-by-Sands]. Rent 1s. 0d., fine £2. 8s. 0d., Of James Losh, of Lincoln's Inn, Admittance to the Manor Court London, esquire to an acre of land 22 Mar DX 548/11/20 of Burgh on the death of the called Wythe Bush Nook, lying at 1803 Lord of the Manor Longburgh Of Robert Glaister to a cotatge or Admittance to the Manor Court dwelling house with the garth and 22 Mar DX 548/11/21 of Burgh on the death of the garden and all appurtenances at 1803 Lord of the Manor Shield, near Longburgh. Rent 4d., fine £1. 18s. 0d Of Robert Liddell, of Burgh, of Admittance to the Manor Court two closes of enclosed land called 22 Mar DX 548/11/22 of Burgh on the death of the Bow Croft. Rent 1s. 2d., fine £7. 1803 Lord of the Manor 15s. 0d Of Robert Liddell, of Burgh to Admittance to the Manor Court half an acre of land at East 22 Mar DX 548/11/23 of Burgh on the death of the Hungerhills in Burgh North 1803 Lord of the Manor Fields. Rent 5d., fine 13s. 0d. Of Jane Mayson for half an acre of land at Great Rigg, adjoining Admittance to the Manor Court the lands now or late of John 22 Mar DX 548/11/24 of Burgh on the death of the Liddell on the east and west and 1803 Lord of the Manor the highway on the north and south. Rent 4d., Fine £1, 1s. 0d. Of Mary Glaister, eldest daughter and heir-at-law of Robert Glaister, Admittance to the Manor Court deceased for a cottage with garden DX 548/11/25 of Burgh on the death of the 1 Jun 1804 and garth and all appurtenances at Lord of the Manor Shield, near Longburgh. Rent 4d., fine £1, 19s. 0d Of Mayson Hodgson, of Boustead Hill, gentleman upon the Admittance to the Manor Court surrender of James Losh, of DX 548/11/26 of Burgh on the death of the 1 Jun 1804 Newcastle, esquire to an acre of Lord of the Manor land called Wythe Bush Nook. Rent 5d., fine £2. 5s. 0d. Robert Liddell, eldest son and Admittance to the Manor Court heir-at-law of Robert Liddell, DX 548/11/27 of Burgh on the death of the deceased to two enclosures of 22 Jan 1806 Lord of the Manor land called Bow Croft. Rent 1s. 2d., fine £8. 10s. 0d. Robert Liddell, eldest son and Admittance to the Manor Court heir-at-law of Robert Liddell, DX 548/11/28 of Burgh on the death of the deceased to half an acre of land at 22 Jan 1806 Lord of the Manor East Hungerhills in Burgh North Fields. Rent 5d., fine 14s. 0d. Of Mayson Hodgson, nephew and Admittance to the Manor Court heir-at-law of Jane Hodgson, 23 Nov DX 548/11/29 of Burgh on the death of the deceased to half an acre of land 1808 Lord of the Manor called Great Rigg, adjoining the lands of the late John Liddell on the east and the west and the highways to the north and south situate near Longburgh Of Jannet Wilson, wife of William Wilson and daughter and heir of John Hodgson, of The Hill on the Admittance to the Manor Court 28 Nov DX 548/11/30 surrender of John Hodgson, of of Stainton 1562 The Hill, for a messuage in Langburgh [Longburgh ?]. Rent 3s. 4d. By Thomas Hodgson, alias Hoddy, of Langbrough, rent 2s., 10 Apr DX 548/11/31 Certified copy of a surrender to the use of John Robinson, of 1676 Langbrough, fine £2. 5s. 0d. in the Manor Court at Stainton Of John Robinson to a messuage Admittance to the Manor Court and 70 parcels of land with the DX 548/11/32 of Stainton on the death of the 8 Sep 1759 appurtenances. Rent 6s. 0d., fine Lord of the Manor £6. 0s. 0d. At Shield, in the parish of Burgh- by-Sands consisting of a "good dwelling house and other houses DX 548/11/33 Notice of sale with bids and buildings and upwards of 30 5 Dec 1776 acres of arable, meadow and pasture ground." Bought by Robert Glaister for £901 Of Robert Glaister upon the surrender of John Robinson, of Admittance to the Manor Court Shield for a mesuage and DX 548/11/34 25 Oct 1777 of Stainton tenement with several parcels of land with appurtenances at Shield. Rent 6s. 0d., fine £6. 0s. 0d Of Joseph Liddell, of Moorhouse, esquire upon the surrender of Admittance to the Manor Court DX 548/11/35 Robert Glaister to a messuage and 28 Jan 1785 of Stainton closes of land at Shield. Rent 6s. 0d., fine £6. 0s. 0d Of Joseph Liddell, esquire for a messuage and tenement with Admittance to the Manor Court several enclosures and parcels of 24 Mar DX 548/11/36 of Stainton on the death of the grounds and appurtenances at 1803 Lord of the Manor Shield. Rent 6s. 0d., fine £6. 0s. 0d Of Mayson Hodgson, gentleman on the surrender of Joseph Admittance to the Manor Court DX 548/11/37 Liddell, esquire of the messuage 3 Jul 1804 of Stainton and closes of land at Shield. Rent 6s. 0d., fien £6.0s. 0d Admittance to the Manor Court Of Mayson Hodgson to a 14 Dec DX 548/11/38 of Stainton on the death of the messuage, one tenement with 1844 Lord of the Manor several closes of land and parcels of land and appurtenances at Shield. Rent 6s., fine £6. 0s. 0d. Of Robert Hodgson of a messuage and tenement with several closes Admittance to the Manor Court DX 548/11/39 of land and appurtenances at 21 Jan 1856 of Stainton Shield. Rent 6s. 0d., fine £6. 0s. 0d Of Sarah Hodgson, of Rindle House, Burgh-by-Sands of a messuage and tenement with Admittance to the Manor Court several closes of land and DX 548/11/40 of Stainton on the death of the appertenances lying at Shield, on 3 Apr 1873 Lord of the Manor the devise of her brother Robert Hodgson, late of Longburgh, yeoman, deceased. ¶Rent 6d., fine £6. 0s. 0d Of Sarah Hodgson of a messuage Admittance to the Manor Court and tenement with several closes DX 548/11/41 of Stainton on the death of the 3 Apr 1873 of land and appertenances lying at Lord of the Manor Shield. Rent 6d., fine £6. 0s. 0d Of Sarah Hodgson of a messuage Admittance to the Manor Court and tenement with several closes 27 Apr DX 548/11/42 of Stainton on the death of the of land and appertenances lying at 1877 Lord of the Manor Shield. Rent 6d., fine £6. 0s. 0d Lands in Burgh[-by-Sands] of DX 548/12 1711-1825 Robert Liddell By William Mathew, of Dykesfield, in the parish of Burgh-by-Sands, yeoman, to Hannah Liddell, of Burgh-by- DX 548/12/1 Quitclaim Sands, spinster and John Liddell. 2 Oct 1711 Consideration £14 of a fourth part of Burgh Tithe. Endorsed witnesses Thomas Coulthard, William Hodgson Between William Mathew, of Dykesfield, in the parish of Burgh-by-Sands, John Mathew, of Burgh-by-Sands, yeoman, and Jane Hodgson, and Richard Assignment of a 264 part of Hodgson of Burgh. Recites Lord 13 Nov DX 548/12/2 Burgh Marsh Lonsdale's grant of Burgh Marsh, 1711 23 June 1699, consideration £10, rent 6s. Endorsed, witnesses Robert Liddell, Rowland Liddell, William Hodgson, Thomas Hodgson Of Robert Liddelll, son of William Liddell, of Boustead Hill, yeoman, to William Liddell, of DX 548/12/3 Apperenticeship agreement 24 Jun 1747 Carlisle, cooper. Endorsed, witnesses John Dixon, John Twentyman, Jno. Worman. 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" 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, Bargain and sale with the DX 548/12/4 James Dalton to John Scaife to 10 Oct 1765 consent of the Lord 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 By John Brown, of Burgh, tailor, to John Blain, of Burgh, carpenter, consideration £7. 5s. 0d. Land is Roirowholme at the west end of DX 548/12/5 Bargain and sale 15 Jul 1775 Burgh, free rent to Lord Lonsdale two and half pence. Endorsed, witnesses William Barnes, Rowland Liddle Between William Henderson and John Liddle, of Longburgh, esquire, re exchange of lands and determination of roads - i.e. lands DX 548/12/6 Articles of agreement 3 Apr 1787 of Mayson Hodgson and John Liddle, his grandfather and trustee for him, at [Boustead] Bowstead Hill Of contract of redemption of Land Tax 5s. 0d. by Mr Robert Liddell DX 548/12/7 Certificate of registration 1 Jun 1799 for lands in the township of Burghhead, Cumberland ward Of John Hodgson, of Monkwell hall, Cumberland, and Thomas Robinson, of Cargo, gentleman, to John Liddle, of Longburgh, gentleman, for £200. Condition to DX 548/12/8 Bond pay £30 per annum to Elizabeth 1 Aug 1799 Forster, late of Lombard Street, London, spinster - chargeable on messuages in Burgh sold to John Liddle by deed of 6 parts. Witnesses: John Robinson Between Richard Hodgson, of DX 548/12/9 Memoranda of agreement Burgh, gentleman, and Robert Jul 1801 Liddell, of Burgh, cooper and 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 Account of Geo. H Hewit to Legal expenses re conveyance of Apr-May DX 548/12/10 Robert Liddell land 1818 Mortgaged by Robert Liddell to Schedule of title deeds to DX 548/12/11 Robert Pattinson and Thomas 1818 premises at Burgh[-by-Sands] Pattinson for £300 and interest Of a Nobles worth of Burgh Tithe and memoranda of agreement between John Hodgson, of Paddockhole, gentleman, owner 29 Nov DX 548/12/12 Conditions of sale of the Tithe, and Robert Liddell, 1824 of Burgh, timber merchant - purchaser for £250. Witness: W Norman Of expenses in condition with a Account of W Norman to Mr DX 548/12/13 conveyance from John Hodgson. 1825 Robert Liddell Settled 16 July 1825 Including Moorhouse Fell End, DX 548/12/14 Notes about fee farm rents Longburgh, Westend lists rentals undated and price of rental Miss R E Blaylock, deeds relating to several closes of DX 548/13 land at Burgh-by-Sands, Cumberland 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 DX 548/13/1 Bargain and sale 2 Nov 1725 Westgreenside, Bowcroft, Seggindale, for a free rent to Lord Lonsdale of six and a half d. Endorsed, witnesses Richd. Hodgson, John Willson, William Stordy By John Greenhow, of Burgh Westend, shoemaker to Joseph Barnes. of Burgh Westend, shopkeeper, consideration £27. 2 Feb 1735- DX 548/13/2 Bargain and sale 17s. 6d of lands called 1736 Westgreenside and Little Moss, in the townfields of Burgh Westend, for a yearly free rent of 9d to Lord Lonsdale. Witnesses John Hodgson, Richard Hodgson, Thomas Wilson 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 27 Mar DX 548/13/3 Conveyance Hannah, his wife (formerly of 1752 Robert Hodgson, his great- grandfather), free rent to the Lord of the Manor, 1s. 0d. Endorsed, witnesses William Barnes, Joseph Blain By Jacob Greenhow, of Burgh, yeoman and Mary Greenhow, of 20 Dec DX 548/13/4 Bargain and sale the same, widow to William 1758 Barnes, 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 DX 548/13/5 Bargain and sale 4 Feb 1758 at Bowcroft in the townfields of Burgh - free rent to the Lord. Seals missing. Endorsed, witnesses John Wilson, Thomas Hodgson By Joseph Barnes, of Burgh, merchant to Joseph Hodgson, of Kirkbampton, gentleman. Consideration 5s. 0d. of lands in townfields of Burgh Westgreen DX 548/13/6 Lease for one year 6 Mar 1771 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 By Joseph Barnes, of Burgh[-by- Sands], merchant to Joseph Hodgson, of Kirkbampton, gentleman, to Joseph Hodgson, of DX 548/13/7 Release after lease for one year Kirkbampton, gentleman. 7 Mar 1771 Consideration £60. Endorsed, witnesses Thomas Stordy, Joseph Moore, Jno. Norman ¶See also DX 548/13/6 Between Joseph Hodgson, of Kirkbampton, gentleman, and Joseph Barnes, of Burgh-upon- Lease and release by way of a 20-21 May DX 548/13/8 Sands, merchant and Thomas mortgage 1775 Wilson, of Skiprigg, [parish of Dalston], carpenter. Consideration £60 and £10 of Burgh estate, free rent 4s. 0d. to the Lord. Endorsed, witnesses George Atklinson, John Brown, Jno. Norman By George Lammonby, of Newtown, parish of Carlisle, St Mary's, gentleman to William Barnes, of Burgh-by-Sands, yeoman. Consideration £11. 13s. 13 Mar DX 548/13/9 Bargain and sale 6d. land at Bowcroft, West 1776 Greenside, free rent to Lord Lonsdale, 5d. Endorsed, witnesses: William Hodgson, Thomas Hodgson 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 - 12 Mar DX 548/13/10 Lease for one year Seggindale, West Greenside, 1778 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 Map of that part of Cumberland through which the proposed line of navigation from Fishers Cross Map of the proposed Carlisle [Port Carlisle] to Carlisle would DX 548/13/11 1818 Canal pass by William Chapman, civil engineer ¶Scale: 4 miles to 5 feet 7 inches ¶Size: 8.7 inches x 17.2 inches Abstract of title of John Barnes, esquire, to freehold DX 548/13/12 See also DX 548/13/10 1829 herditaments in the parsh of Burgh-by-Sands 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, 22 Nov DX 548/13/13 Lease for one year esquire and Isabella, his wife, to 1829 John Barnes, of Whitehall, , esquire. Consideration 5s. 0d. a piece of lands in the townfields of Burgh - Seggindale, Common 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 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 23 Nov DX 548/13/14 Reconveyance Barnes, of Whitehall, esquire, and 1829 Keith Barnes, of Spring Gardens, Westminster, gentleman. Recital of mortgage 13-14 March 1778 of Burgh estate. Endorsed, witnesses Wm Talbot, solicitor, Kidderminster Between John Barnes, plaintiff and Abel Lea, Mary, his wife, Henry Lea, Isabella, his wife, DX 548/13/15 Final concord 20 Jan 1830 deforciants of lands and moss in the townfields of Burgh ¶See also DX 548/13/16 Between John Barnes, plaintiff and Abel Lea, Mary, his wife, Henry Lea, Isabella, his wife, DX 548/13/16 Final concord deforciants of lands and moss in 20 Jan 1830 the townfields of Burgh with proclamation endorsed ¶See also DX 548/13/15 By John Hodgson, of Dykesfield, gentleman, seized of an apportioned Tithe Redemption Certificate £1. 0s. 1d. on lands in Extinguishment of Tithe, rent DX 548/13/17 the possession of Reverend James 31 Jul 1848 cahrge by merger Alexander Barnes, of Gilling, Yorkshire. Endorsed, confirmed by two Tithe Commisioners, N Brollin, Mr Blamire Between Thomas Wilson, of Skiprigg [parish of Dalston], carpenter and William Barnes, of Burgh, yeoman and Joseph Release of mortgage Jefferson, of Shalkside 13 Mar DX 548/13/18 [MISSING] [Chalkside, parish of Sebergham], 1878 gentleman. Consideration £100 each of Burgh estate. Endorsed, witnesses Wilm. Wilson, John Jefferson, Robert Jefferson By Keith Henry Barnes for £2. 15s. od for lands at Burgh West End - West Green, West Green Certificate of the contract for Meadow, Cottage Close, High 15 Dec DX 548/13/19 the redemption of Land Tax Burrown Moor, Low Burrow 1896 Moor, Haggs, Low Beaucroft, High Beaucroft, High Beaucroft Moor ¶See also DX 548/13/24 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 30 Apr DX 548/13/20 Sale closes of land at Burgh - West 1919 Green, West Green meadow, Haggs, How's Burrow Moor, Plantation, Whinney Riggs. Witnesses: Sophia C Lees, 38 Hyde Park Gate, S W 7, widow 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 Conditions of letting closes at DX 548/13/21 Moor. Also three "notices to 1915-1919 Burgh 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 Abstract of title for Miss Mary DX 548/13/22 1919 Constance Barnes Lands are West Green, West Green Meadow, Little Moss, Butts, Low Burrow Moor, Whinney, Rigg, Low Copy schedule of deeds and DX 548/13/23 [Beau]crofts, High [Beau]crofts, 1919 documents for Burgh Estate Cottage Close, Hlals, Burrrow Moor, How's Burrow Moor Plantation. Barnes to Blaylock and others Including notice of sale by Miss Mary Constance Barnes. Lands are West Green, West Green Meadow, Little Moss, Butts, Low Accounts and notes re purchase DX 548/13/24 Burrow Moor, Whinney, Rigg, 1919 of estate at Burgh Low [Beau]crofts, High [Beau]crofts, Cottage Close, Hlals, Burrrow Moor, How's Burrow Moor Plantation Died 13 April 1785, with accounts Notebook with inventory of of trusteeship to 1796 and notes of undated DX 548/14 Thomas Pattinson, of Easton, farming matters ¶Note in paper [circa 1796] Cumberland catalogue retained by depositor Covered in parchment, all pages Notebook labelled Mayson DX 548/15 blank ¶Note in paper catalogue 1805 Hodgson retained by depositor Account book for building Note in paper catalogue retained DX 548/16 1836 Rindle House by depositor Inventory of William Wilson, of Hill, in the parish of Burgh- DX 548/17 Estate value is £43. 11s. 6d. 13 Sep 1691 by-Sands, Cumberland, yeoman Bequests to her grandchildren - John Hodgson's four sons, William Hewell's three eldest Will of Jannett Wilson, in the children, son Robert Wilson, 30 Dec DX 548/18 parish of Burgh-by-Sands, daughter Mary Wilson, - residuary 1696 widow legatee. Witnesses Robt. Lamonby, senior, Will Hawall, Tho. Storey. Between Robert Wilson, of Hill, in the parish of Burgh-by-Sands, yeoman and Robert Hodgson, of the same, yeoman, to exchange DX 548/19 Articles of agreement half an acre of arable land in 10 Oct 1706 Hungerhill called Withery bush riggs for one rood in Widdow rood. Witnesses: William Hodgson, William Hodgson Bequest to his sons Richard and William, and to his wife, Mary. Lands to John Hodgson, of West Will of Richard Hodgson, of end, Richard Hodgson, of 16 Apr DX 548/20 Westend, in the parish of Longburgh and William Sturdy, 1711 Burgh-by-Sands, yeoman junior, of Moorhouse in trust for his sons and unborn child and brother Joseph. Witnesses: Robert Wilson, Tho. Story, W Rooke By Robert Huntington, of Bowsteadhill [Boustead Hill], parish of Burgh-by-Sands, yeoman to William Stordy, the elder, of Moorhouse, parish of Release after lease for one Burgh-by-Sands, yeoman. DX 548/21 16 Jul 1726 mortgage 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 Final concord with Between Robert Mayson, plaintiff 30 May DX 548/22 proclamation endorsed and Richard Atkins, Mary, his 1743 wife, John Fell, Elizabeth, his wife, deforciants, of a messuage and lands in the parish of Burgh- by-Sands fir £60 Of John Norman to Mr John Wilson, of Westend, for legal DX 548/23 Account 1807-1808 expenses of assignment of estate worth £36. 16s. 0d. 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 23 Apr DX 548/24 Bargain and sale for one year house and lands at and near Burgh 1818 - 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 Leaves everything to Robert Liddell, his brother and "our old Will of Hodgson Liddell, of servant Mary Graham", jointly. DX 548/25 , in the parish of Witnesses: Robert Wilson, Tho. 1841 Dalston, surgeon Storey, W Rooke. Date of will 2 April 1841, probate granted 26 June 1841 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, DX 548/26 Bargain and sale 8 Feb 1848 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 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 Account book labelled Mayson undated DX 548/27 1 page used - various sums owed Hodgson [circa 1847] With rents of closes in Burgh, 16 pages used. Indexed. Note in DX 548/28 Accounts books paper catalogue "Not found 1840-1859 21.06.1994. SD" ¶Note in paper catalogue retained by depositor Appointments are John Blaylock, Appointment of Overseers of 29 Mar DX 548/29 Robert Hodgson, William Rigg the Poor for Burgh-by-Sands 1862 and Robert Norman DX 548/34 Miscellaneous papers 1785-1807 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 DX 548/34/1 Copy letters of attorney 1 Mar 1785 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 Concerning queries re the administration of the will of Mr 23 May DX 548/34/2 Letter from Mr M to Dr G Pattinson with notes of sums of 1787 money in the margin. Carlisle a), on behalf of Mr Richardson concerning the investment of £378. 3s. 6d and £400, London, dated 28 April 1787 ¶b), to James DX 548/34/3 Letters from Benjamin Mills Graham, esquire, of Barrock 1787-1807 Lodge, near Carlisle re the interest for stock of Messrs Hodgson, Grisdale and Young, London dated 9 July 1807 undated Note of the fee farm rent [?] of DX 548/34/4 [circa 19th Burgh Head century ?] a), [Bastardy] bond in the presence of William Graham, of DX 548/34/5 Bond and promise 1790 Longtown, shoemaker, Margaret Johnston, otherwise Graham of 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 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 DX 548/34/6 Ruling of the County Court Furnas[s] and Jane Furnas[s] and 3 May 1799 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] 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 1802, DX 548/34/7 Accounts expenses [?] involving Jno undated Norman (bill), Jos Robinson (bill), Jos. Robley (subpena), Jno Lawson (subpena), Mary Tinion (subpena), Geo. Graham (subpena), overall total £7. 2s. 2d. That we, John Hodgson, of Carlisle, grocer, Mayson DX 548/34/8 Bond Hodgson, of Longburgh, in the 7 Oct 1837 parish of Burgh-by-Sands, yeoman and Robert Hodgson, of 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 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 Copy of a Memoranda of now of Burgh-by-Sands, farmer. 24 Mar DX 548/34/9 agreement About the mismanagement of a 1849 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 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 Carlisle and Silloth Bay Hodgson, deceased, for Matthew 10 Aug DX 548/34/10 Railway and Dock Hodgson, a minor, in the 1855 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 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 Sales particular and plan for an Miss Sarh Hodgson, of Rindle DX 548/34/11 estate at Longburgh, in the House, sold in the following lots: 1892 parish of Burgh-by-Sands ¶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 (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 ( With a sketch plan of the size and DX 548/34/12 Memoranda undated shape of a field To Robert Liddell from Tho[ma]s Hodgson, of a messuage, tenement and premises at Fauld, DX 548/34/13 Notice to quit undated in Burgh-by-Sands West End quarter at Candlemas [2 February] next 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 DX 548/35 Agreement 9 Aug 1747 Fresh Creek. Agreement is between Joseph Barnes, John Hodgson, John Hodgson and William Andrews, witness: Thos Stephenson Dated 21 Jul 13 Car I [1637] but A translated copy of Carlisle also contains a detailed list of tolls undated DX 548/36 Charter as found by the Court Leet, 19 [circa 1781] May 1599 and renewed, 1650 undated Shows areas of unidentified fields DX 548/37 Pencilled note [circa 19th and woods with numbers century] For Ruth Elizabeth Blaylock, Rindle House, 31 May 1875, with the below included ¶Pages 1-34, lists of rulers of various states Account book ruled and ¶Pages 44-194, personal accounts DX 548/38 1875-1912 marked for sale of wine 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 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 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 DX 548/39 Bargain and sale the King by Fealty in free and 9 Sep 1612 common soccage for 8s. 4d. Seal on tag. Endorsed, witnesses: Michaell [Michael] Hodgson, Innocent Lamplugh, John Craygell, T[h]omas Wilson 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 DX 548/40 Bargain and sale Sandfeildes [Sandfield]. Rent 1s. 1637-1638 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] Of Jane Martyn to a messuage at Admittance to the court of Boustead Hill [Bowsteadhill]. rent DX 548/41 11 Oct 1676 Burgh £1, fine £40, dated 11 Oct 28 Car II 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], 26 Jan DX 548/42 Bargain and sale yeoman. Consideration 40/- of a 1694-1695 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. Endorsed, witnesses: Humphrey Bell, John Falder, Tho. Falder, Jos Reed 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 DX 548/43 Mortgage Boustead Hill, late property of 29 Oct 1723 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, [ ] By Robert Huntington, of Boustead Hill [Boowsteadhill], yeoman to William Stordy the elder, of Moorhouse [Moorehouse], yeoman of a DX 548/44 Lease for one year messuage and the following lands 15 Jul 1726 at Longburgh - Hall Closes, Riddings, Farhill and Shield Green Close. Endorsed, witnesses: Joseph Barnes, William Stordy, junior 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, 20 Nov DX 548/45 Apprenticeship agreement witnesses: William Hodgson, Jno. 1763 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 By Robert Liddell, of Burgh, timber merchant to Robert Pattinson, of Boustead Hill, yeoman and Thomas Pattinson, of Release after lease for one Kirkbampton, yeoman. Recites 24 Apr DX 548/46 year, mortgage the will of John Pattinson, of 1818 Boustead Hill, Burgh-by-Sands, yeoman, re investing money. Consideration £300 a messuage or dwelling house and the following 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 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, DX 548/47 Bargain and sale for one year 1 Aug 1831 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 Of an estate at Longburgh, comprising excellent dwelling house, farm buildings, two cottages and 145 acres, 2 roods DX 548/48 Copy valuation and 23 perches of land, the 4 Jun 1892 property of the trustees of Miss Hodgson's estate. ¶With a letter from Messrs Saul to G M Blaylock, esquire Of , of Longburgh Farm for the post of Field Reeve DX 548/49 Printed application on Burgh Marsh with form of Feb 1913 proxy to Miss R E Blaylock, of Rindle House, to vote Forms, accounts and letters from the Forestry Commission re work presentation of Borrow Moor, Paperwork from Forestry Longburgh estate for planting DX 548/50 1923 Commission under the unemployment schemes 1992-1923 to Miss R E Blaylock, Rindle House for clearing wood and plantation dressing Payable by Tithe owners of lands Book containing calculations valued for purchase of Tithes. DX 548/51 undated of fee farm rents Note in paper catalogue saying "retained by Major Calvert, 1975" Containing a record of the names of the 16 men of Burgh and churchwardens accounts. Also DX 548/52 Church stock account book included a settlement certificate 1681-1809 for George Lawson, labourer and Ann, his wife in the parish of Burgh-by-Sands, dated 1730/1 Account book of surveyors of Note in paper catalogue saying DX 548/53 the highway, Longburgh 1789-1832 "retained by Major Calvert, 1975" quarter Account book of Overseers of Note in paper catalogue saying DX 548/54 1827 the Poor "retained by Major Calvert, 1975" Account book of steward of Note in paper catalogue saying DX 548/55 1808-1830 Burgh Marsh "retained by Major Calvert, 1975" Court papers re Wild v Dawson DX 548/56 1816-1830 (Liverpool cotton buyers) Charles Wild is the complainant and Joseph Dawson, Joseph Copy depositions on the part of DX 548/56/1 Mitchinson, Pearson Mitchinson 1830 the plaintiff and Isaa Mitchinson are the defendants 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 Copy of state of facts of Chas DX 548/56/2 defrauding Chas Wild of large 1830 Wild 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 Account a, for the following purchases of cotton charged to the Isaac Mitchinson to Isaac DX 548/56/3 concern but no credit given for 1816-1828 Mitchinson and others sales of said cotton but no credit given for its sale, £2,808. 19s. 0d. Account b, for various purchases Isaac Mitchinson to Isaac DX 548/56/4 made by him and not accounted 1816-1819 Mitchinson and others for to the concern Account c, Sales of cotton Isaac Mitchinson to Isaac DX 548/56/5 accounted for and not accounted 1816-1823 Mitchinson and others for Account d, cotton purchased in his Isaac Mitchinson to Isaac DX 548/56/6 own name and paid for out of the 1818-1822 Mitchinson and others firm's funds, £50. 15s. 5d Account e, for various charges Isaac Mitchinson to Isaac DX 548/56/7 made in the concern's cash book, 1816-1826 Mitchinson and others £406. 6s. 1d Account f, sums charged as Isaac Mitchinson to Isaac DX 548/56/8 advances over and above the first 1816-1826 Mitchinson and others cost, £687. 14s. 5d. Account g, sums received by Isaac Isaac Mitchinson to Isaac DX 548/56/9 Mitchinson and not credited to the 1816-1825 Mitchinson and others partnership, £60. 7s. 3d. Title deeds of the Hall Also the sale of it by his DX 556/1 1735-1892 Estate, mostly its mortgages by mortgagees in March 1839 to Richard Lowthian Ross, Francis Aglionby, esquire, of esquire, 1823-1837 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 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 Green; and the Staffield Hall Estate, being freehold houses, namely the [sic], garden, orchard, 70 acres ancient (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 Lease and release prior to DX 556/2 recovery itself (Michaelmas Oct 1806 suffering a common recovery 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 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" 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 DX 556/3 Mortgages badly damaged by damp and parts 1809-1815 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 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 The history of the county of history, with the pedigree of DX 556/4 Cumberland by [William] 1794-1818 Lowthian (1715-1814); and notes Hutchinson 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. Extracts made in July 1810, updated in 1814 and January 1818 ¶Two items endorsed "number 37" and "number 38" [Alexander] Wilson, [yeoman, of Riggfoot, parish of Kirklinton, and Jacob] Stordy, [gentleman, of Carlisle city (1809-1812), and to Joseph Stordy, yeoman, of 12-13 Feb DX 556/5 Transfer of mortgage Thurstonfield, parish of Burgh-by- 1818 Sands] to Elizabeth Crosier to secure £7000. ¶Found loose, endorsed "number 40". The release has been by a rodent 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, DX 556/6 Mortgages Staffield and Kirkoswald, reciting 1832-1837 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 By Mrs Elizabeth Bamber, widow, of Nunnery "Lady of the Contemporary copy of notice Manor of Ermathwaite undated DX 556/7 to the Ainstable Inclosure [Armathwaite] otherwise Nunnery [circa 1819] Commissioners within the parish aforesaid" [Ainstable], of the "customary or tenant-right" tenements therein; 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 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 DX 556/8 Farm lease 26 Jan 1782 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 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) Stray documents relating to the and take admittance for him DX 556/9 1832-1849 Aglionby family (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. 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 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, Counterparts of lease of esquire, of Mynde Park, DX 556/10 1907-1910 Staffield Hall 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 (Arthur Aglionby, retired Colonel, of The Gables, Windermere, Two counterparts of lease of Westmorland, and Captain Arthur Nunnery Walks, Staffield DX 556/11 Charles Aglionby Aglionby, of 11 Jan 1911 Walks and Upper Walks the Junior Naval and Military (Staffield) for 18 years Club, of 96 Piccadilly, London, a Captain in the Reserve of Officers 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 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, Deeds mainly relating to DX 556/12 etc, by the Crown, as follows: ¶ ¶ 1614-1822 Nunnery Estate 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 As follows: ¶1. [Mortgage] by Mortgages of whole and parts lease [and missing release] DX 556/13 1789-1893 of the Nunnery Estate (Elizabeth and Julia Aglionby, spinsters, of Nunnery, Ann 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 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 DX 556/14 Mortgage and charges 1804-1806 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 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, 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 Orders by the Land DX 556/15 Elliott), Springfield (115 acres, 1 1883-1885 Commissioners of England 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 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) - Stray lease of house and land in 13 May DX 556/16 freehold house and its land at Ruckcroft [1741] 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] As follows: ¶1.Tenement in Berrier: tenantright, rent 5s, 0d. Tenant admitted: verdict for Admittances in the Manor and Elizabeth, daughter of William DX 556/17 Barony of Greystoke mainly of Parker, as next tenant, 1596/7 1596-1792 Bushby family ¶2.House and land in "Wethermelock" [Watermillock], rent 10s, 0d. Tenant admitted: John Castlehow, of Watermillock, 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 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 Deeds relating to Thomas dorse, written large and with DX 556/18 Bushby and family, of 1674-1715 ornamental capital W, "Writing Greystoke 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. "Defeazance" (i.e. deed declaring the parties' intentions) (Thomas Bushby, senior, 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 Deeds relating to the Dawson Thomas Dawson, yeoman, of DX 556/19 1682-1752 family 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 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 Admittances into the Manor of Jane Bushby, 1715/6 ¶3. House DX 556/20 1713-1737 Martindale 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 forrest meadow in Martindale," the receiptor was illiterate. 10 March 1737[/8] 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 21 Dec DX 556/21 Printed certificate actions ¶Signed by Richard 1723 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 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 DX 556/22 Deeds about Mallinson family 1601-1676 November 1601 ¶2. Bond in £15 (William Mallinson and Thomas Brownrigg the younger, yeomen, to Henry , Lord , Earl Marshal of England) - to repay £7. 10s. 0d. at Greystoke Castle, dated April 1676 ¶Seals torn out (Robert Slee, tailor, of Skelton to his sister Ann Slee, spinster, of ) - for customary house and its land called Side Bank, in "Penriddock" [Penruddock] in the manor of Contemporary copy of 1674 Hutton John (Andrew Hudleston, DX 556/23 1674 bargain and sale for £14 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 As follows: ¶1. Bargain and sale for £84 (Agnes Gardhouse, Deeds about the Todhunter DX 556/24 spinster, of Hutton Roof, [parish 1672-1694 family of Greystoke], to Thomas Todhunter, yeoman, of "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 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 14 Nov DX 556/25 Agreement agreement for cockfight, as 1707 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 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 (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 DX 556/26 Bond in £20 18 Jun 1711 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" 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 15 Jan DX 556/27 Sealed Order October 1748, that the floor needs 1749/1750 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 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; Family arrangement Edmund Bushby, gentleman, of DX 556/28 concerning Lord Newhaven's 19 Sep 1789 the city of and the bond 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 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 Of Bushby family members, as follows: ¶1. Will of Thomas Bushby, gentleman, of Greystoke, proved at Carlisle in 1793 ¶2. Will DX 556/29 Probate records of Reverend Austen Bushby, of 1793-1819 Greystoke, proved in the Prerogative Court of Greystoke, 1819 ¶See also DX 556/32 (item 4) 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] Receipts for various DX 556/30 William Augustus Bushby, 1794-1827 investments 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 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 16 Aug DX 556/31 Counterpart lease of farm Inclosure [Enclosure] Award, total 1798 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, where Deeds and all other Writings are carefully Ingross'd and Copied" 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 Probate and deeds of the DX 556/32 the Reverend Austin Bushby), 1803-1865 Bushby family [of Greystoke] 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 The Reverend Austin Bushby: Stamp Office receipt for duty levied on legacy to Caroline Mary Bushby, spinster, of Greystoke, DX 556/33 Stamp Office receipt his daughter; states that her father 4 Aug 1820 died on 13 October 1810; executor, Frederick Ewan Bushby [his son], esquire, then of Greystoke Granted by Lord Lonsdale as His Majesty Lieutenant of the county of Westmorland to William Bushby, gentleman, to be Cornet DX 556/34 Commission 23 Jan 1821 of Westmorland Yeomanry Cavalry, but not to take rank in the Army except according to the provisions of the relevant Act of Parliament ¶Armorial seal, parchment item 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 24 Dec DX 556/35 Invitation precisely," ¶Small scrap of paper; 1833 no address stated for sender or for receiver; holograph. Christmas as "Xmas" Of husbandry clauses in John Parker's five-year lease of glebe land from 29 September 1814; "is bound to summer fallow White- undated DX 556/36 [Landlord's] Memorandum hill Grounds"; details of liming, [circa 1814] manuring, grazing required ¶Small scrap of paper. Parish not stated 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 '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 undated DX 556/37 Sheet of poems Edenhall ¶A Place there ever find [circa 1750- ¶And all the ills that they can do circa 1850] ¶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 Covering 1761-1833, begun by Genealogical notes on the undated DX 556/38 [the Reverend Austin Bushby] Bushby family [circa early- with full details of the births and baptisms (including the names of mid 19th the "Sponsors", i.e. Godparents) century] 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 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, Broadsheet entitled "The printer, Gloucester ¶Under the undated DX 556/39 Tender Mercies of Bonaparte heading is added "It is particularly [circa 1799- in Egypt! Britons, Beware" recommended to the Oppulent and 1800] 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" 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, undated buried at Aldgate Parish Church [circa DX 556/40 Funeral invitations [London], date of funeral 1780s]- Thursday next [1780s], undertaker 1790 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 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, Deed and probate record of to be held in tenantright, rent 10s. DX 556/41 Todhnuter family of 1716-1740 6d.; conevyed with...tofts, crofts... Mungrisdale ¶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 See also document reference DX Deeds about property in DX 556/42 556/19 and DX 556/38 ¶As 1821-1846 County Durham follows: ¶1. Bargain and sale for £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 "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; DX 558/69 Three one-act plays' scripts c. 1900 "The Crowd" set in a railway terminus, has had its station names altered from Pulborough, Horsham etc., to Langholm, etc., in pencil Medical Research Council's pamphlet (M.R.C. War Memorandum No. 8 H.M.S.O.). A Guide to the Preservation of DX 558/70 Written in plain speech, practical 1943 Life at Sea after Shipwreck manner; had the remark about sharks (page 9) rubbing a boat "to rid themselves of sea-lice"merely. Guide to the Pleasure Gardens, Battersea Park (paperback booklet DX 558/72 Festival of Britain 195 1951 illustrated with drawings and cartoons) Recording (78 r.p.m.) of 'The Broadcast from St Huthbert's DX 558/73 1953 People's Service' Roman Catholic Church, Wigton. The record was made by Jack Little of Blackwell Road, Carlisle Supplementary merchandise DX 558/74 rate book to and from Lazonby 1913 Station Programme of 'Le Traviata' performed under the direction DX 558/75 1944-1945 of the British Military authorities, Naples Postcard (reproducing a poem 'A Black-Out Mistake' with a From Amy, Peebles, to Misses DX 558/79 1942 cartoon illustration of two Marrs, 17 Spencer St., Carlisle ladies walking in a black-out) Four magazines, as follows: ¶1. Topper Off Company Volume 1, number 10, Christmas magazine, house magazine of 1929 ¶2. Volume 1, number 15, DX 560/1 1929-1931 Carr and Company Limited, November 1930 ¶3. Volume 1, biscuit-makers number 19, July 1931 ¶4. Volume 1, number 21, November 1931 Carlisle Preparatory School DX 560/2 March 1929 magazine As follows: ¶1. Printed envelope from "A and G Taylor, photographers to the Queen, 18 Bank Street, Carlisle," originally enclosing photographs [no longer Documents relating to Mr J within] for approval, postmarked DX 560/3 Warwick, photographer, 1898 ¶2. Primrose League, 1898-1900 Howgill Street, Whitehaven Whitehaven Habitation, number 2055, receipt for annual, dated 1898 ¶3. Business letter from A and G Taylor, photographers, Carlisle, to Mr Warwick, dated 1900 Carr and Company Limited For issue of 200,000 six and half DX 560/4 1927 prospectus per cent preference shares 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 undated, 19th-century ¶3. Elizabeth Ann [circa mid DX 560/5 Boadle family papers Boadle, of Christ Church parish, 19th Whitehaven (confirmed in St century] 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 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 Verses on the local Rugby team by H S, entitled "Canny Describes the players in a match; undated DX 560/6 Auld Cumberland Barings the captain is Holliday [circa 1920] Them O [All] Still" As follows: ¶1. Coronation, 1902: City of Carlisle Sunday School celebration programme booklet, for Their Majesties King Edward Programme booklets for the VII and Queen Alexandra, 1902 DX 560/7 1902-1911 Royal Coronation ¶2. Coronation, 1911: City of Carlisle Sunday School celebration programme booklet, for Their Majesties King and Queen Mary, 1911 Including lines under construction Map of the Grand Trunk Line (booklet: illustration of a DX 560/8 Jun 1909 [Canadian Pacific], Canada "Standard Passenger Train" on the line) and connections As follows: ¶1. Two copies of a broker's letter offering shares, 1927 ¶2. Funeral card and order of DX 560/9 Carr and Company Limited funeral service for the late 1927-1931 William Theodore Carr (1866- 1931) at St James Church, [Carlisle], 1931 Small framed certificate of pass Warwick family papers, of DX 560/10 in Geometry (Elementary Day Dec 1881 Whitehaven and Carlisle Schools) by J P Warwick, pupil 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 Printed certificates awarded to 1905 ¶3. City of Carlisle DX 560/11 1904-1911 Silas Warwick 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 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 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% Printed certificates awarded to DX 560/12 attendance that year, July 1906, 1904-1909 Ethel Warwick 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 Warwick family papers, of Whitehaven and Carlisle, as follows: ¶1. Ashley Street Council Girls' School, Carlisle, for 100% Printed certificates awarded to awarded attendance that year, July DX 560/13 1908-1909 Isabella Warwick 1908 ¶2. 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 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 Warwick family and relatives outing to Langholm, showing papers, of Whitehaven and Ethel and Belle [Isabel] Warwick DX 560/14 1896-1936 Carlisle: mainly regarding Silas and the Reverend W Joyce, Warwick 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 (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 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 Warwick family: working lives DX 560/15 item) ¶3. Order of Memorial 1896-1920s papers 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 (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 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 Warwick family: post-War Poole Warwick, "aged 61 years, DX 560/17 1920-1953 papers 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 Box of mourning stationery undated DX 560/18 and a mourning handkerchief [circa 1900] 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 Papers relating to the Boadle are within a small wallet, insides undated, DX 560/19 family of Whitehaven marked "canvass completed" and 1881-1889 "canvass unfinished" (Conservative Central Office, Westminister); entries rubbed out ¶4. Bank book for Thomas Christian Boadle, Kells Pit, 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 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. DX 560/20 Cards and demand paper Ilustrated memorial card of the 1866-1922 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 Broadsides, candidates' addresses to the electors, polling card for Mr J Warwick, 44 Port Road for Carlisle Election, 1910 ¶General Election, January 1910: Carlisle DX 560/21 Election papers 1905-1910 bye-election, July 1910, includes cartoons and verses ¶Also includes one letter fron F W Chance (cyclostyled, to constituent), July 1905 General Post Office Savings DX 560/22 Bank brochures: Government 1927 stock, War Bonds Includes techincal knowledge Spons' Architects' and Builders' DX 560/23 useful to builders and period 1891 Price book by W Young advertisements The Cumbrian Caroller: a Booklet, printed in Cockermouth. memoir of John Denwood, Photograph of John Denwood on DX 560/24 1906 poet, 1845-1890 by E R front cover, includes some of John Denwood Denwood's poems Much local information including The Whitehaven News County West Cumberland's War dead and DX 560/25 1918 Annual Diary local advertisements. One entry in the diary itself Concerning Acts of Parliament about the working conditions in Parliament and the Miners: A the mines. Printed and published undated DX 560/26 few facts which every miner by Mackie and Company Limited, [circa 1886] should study London, and Liverpool. Paper booklet found inserted inside Cumberland Agricultural DX 560/27 Society, Carlisle: Show Judge's 1915 lapel badge Belonging to the Warwick family, DX 560/28 Food ration books 1918 of 50 Clift Terrace, 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, undated Papers relating to Warwick Rouen, 1917. Also S Warwick's DX 560/29 [circa family of Carlisle score-card for that day's 1915]-1951 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 Most of the 35 mm slides were taken for Sir John Burgess's talk on Cumberland houses, in 1982, Slides of Cumbrian places and as follows: ¶Two slides of undated DX 560/30 people Brayton Hall ¶One slide of [circa 1982] Brougham Hall ¶One slide of Crofton Hall ¶One slide of Edenhall ¶Two slides of Highhead 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 Carr and Company Limited invoice for biscuit waste to Mr J P Warwick, 1918 ¶London and North Eastern Railway [runabout] area tickets advertisement leaflet, DX 560/31 Invoice and ticket 1918-1934 with diagrams of three districts, showing lines and stations (Edinburgh south and east; Edinburgh west and east; Border counties as far as Hawick), 1934 [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 Photographs supplied for cover plan of "plan of the undated [Canon] Robert Hotlby's DX 560/32 Cathedral now" naming its main [circa 20th guidebook on Carlisle features ¶3. Page 2 photo showing century] Cathedral 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 Mourning and other cards and Mourning cards as follows: ¶One DX 560/33 1887-1977 papers card for James Byrne, buried in 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 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 Includes much on the Talkin Tarn Brampton Scrapbook (press Regattas. Front cover labelled DX 583/1 cuttings, programmes, posters, "Scraps, newspaper, etc. cutting. 1891-1934 etc) Crow Hall, Brampton, J. Fra..." [torn] 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, DX 583/2 Brampton Junior School 1956 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 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 From the papers of Miss Ethel Annie Bulman, for many years c.1910- DX 584 Various Carlisle related items secretary to Cowans Sheldon, c.1961 Carlisle (died 1975) Paper bag, vignette of shop and street scene, Richard Jackson, DX 584/1 List of products for same c. 1910 confectioner 53 Scotch Street Carlisle Obituary of Lt. J.S. Millican of DX 584/2 Reprinted from a newspaper 1916 Eccles, in France Illustrated brochure, signed by the artist, Maud E. Williams; contains DX 584/3 A Souvenir of Rose Castle Fete Jun 1936 leaflet outlining the history of Rose Castle by "M.E.W." St Cuthbert's, Carlisle, Parish DX 584/4 Dec 1939 Magazine Vol. LVI, No. 12 DX 584/5 Appleby Official Guide c. 1961 James Robinson of Seaton, Parish of Camerton, miner and William Barnes of Maryport, cordwainer Mortgage for £50, by demise in for a piece of ground at Seaton DX 585/1 24 Sep 1827 trust for sale to follow Outgang, late part of Seaton Common, called Mount Pleasant "upon which a dwelling house is now building", (abuttals given) William Smith of Seaton, Parish of Camerton to Margaret Smith of Abbot Park, Parish of Colton Lancs., spinster; freehold Conveyance for £19, subject to inclosure of land called Five Lots, DX 585/2 24 Oct 1842 a mortgage of £150 with four cottages erected thereon at Seaton Moor, occupied by William Smith and others (named) conveyed subject to mortgage to William Barnes James Haddow of Birkby near Ravenglass, husbandman to Peter Robinson of Seaton p. of Camerton, coalminer; freehold Conveyance of life estate for inclosure called Five Lots (see 13 May DX 585/3 £50 subject to a mortgage of previous item). Recites that 1874 £150 Haddow married Margaret, daughter of William Smith in 1845, and that she died intestate in 1855 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 Mortgage deed and solicitor's Seaton Outgang in ground called DX 585/4 1876-1907 letters (3) and voucher (1) 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 Probate papers of Mrs Catherine Robinson of Seaton, DX 585/5 widow, mother of Peter 1878 Robinson, 1878 including her will Vouchers (7), estate of late DX 585/6 Peter Robinson, includes 1917 undertaker's voucher Driver's log book kept by Joseph Blackburn, Rose Hours of work, journeys, and 8 Oct 1934- DX 585/7 Cottage, High Seaton, loads 6 Oct 1938 Workington 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 Skelton and Castle Sowerby of John Wells and heir of John DX 586/1 1786-1815 admittances and will 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 Jameson of Berwick upon Tweed attorney at law Kirkstone Pass, Wythburn Church showing ladies and gentlemen on Ullswater, Wasdale and a 4 horse carriage, Angle Tarn, DX 589/1 c. 1930s Wythburn Scafell, Mickleden, Helvellyn (3), Ullswater (3) Wasdale (5), , Langdales (6) Take Notes (W.T. Crosse of , gentleman, to the Brunholme Mining Syndicate Ltd) Brundholme Manor minerals. Brundholme (Keswick) DX 591/1 With 6" plan of the surface. Two 1907-1914 Minerals take-notes and 1 plan, in same volume. Correspondence re. the 1914 take-note, and two drafts of the same. Facsimile reprints of 19th Reproduced by Thurnams for the DX 592 1975 century Carlisle items Carlisle Great Fair Calendar of Prisoners in Gaol for the Assizes at Carlisle August 1800 ¶Printed account of James Lighfoot's execution (for murder Facsimile reprints of 19th at Cumwhitton), [2 copies] 1820 DX 592/1 century Carlisle bills and ¶Calendar of Prisoners in Gaol at 1975 posters Carlisle for the the General Gaol Delivery, Mar 1822 ¶Anti-Reform radicals' handbill (weavers), [2 copies] n.d. ¶Carlisle Wrestling results 1839 Photograph of a boy in suit, flat DX 592/2 c. 1910 cap, white tie [4cms by 3cms] Correspondence with Rydal Estate Office regarding the DX 955/25 1923-1926 working of Coniston Copper Mine Correspondence and notes DX 955/26 regarding a deposit of Ilmenite x 1930 at Carrock Correspondence regarding financial suport to help exploit DX 955/27 1930 a deposit of phosphate rock in Ireland Correspondence regarding the DX 955/28 supply of galena which is used 1928-1930 in the production of paint Correspondence regarding the DX 955/29 supply of lead ore to Mill close 1919 Mine Correspondence regarding the DX 955/30 traffic of zinc ore trailings from 1923 Braithwaite Considerations for opening up DX 955/31 Mar 1925 Nuneley End Mine, Derbyshire A paper on the opening of undated DX 955/32 Waterswallows Basalt Quarry [1920s] Report on renting property held undated DX 955/33 by the Greenhaugh Mining [1920s] Ciompany Limited Report on the treatment of ore DX 955/34 Dec 1921 at Allendale Lead Mine Appointments on the Advisory Committee for the DX 955/35 1925 Metalliferous Mining and Quarrying Industry 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 DX 955/36 Thornthwaite Mines Limited 1906-1932 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. Fact Pack, The Lanes Project, Background and guidance for DX 984/2 1980s Carlisle specialists. Roman and Medieval Carlisle, Excavations at Old Grapes, DX 984/3 Crown and Anchor and 1981-1982 Lewthwaites, The Lanes, Carlisle Phillips Auctioneers Scotland. Sale Catalogue of the Principal DX 1375/2 With appendix listing additional 1994 Contents of Corby Castle and withdrawn lots. Prospectus for Courses in DX 1688/3/2 1964 Forestry 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 Research relating to James Penrith. ¶Comprises: ¶James Jaques, jockey (1792-1868) Jaques timeline; Draft notes; DX 1864/3/4 2008 compiled by Pamela Robson, 'short' and 'long' versions of Australian author 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 remarks. Report from the 'Donacster Chronicle', of the suicide of his wife, Jane, in Cantley, Doncaster, 1863 A Seaon of Plays presented by Jun-Sep DX 1890/5 Theatre North 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 Letter, from Robert Mitchell, Station Master at Cockermouth, Cockermouth , Keswick and DX 1965/1 relating to a bond [road] to J 1878 Penrith Railway Company McKeever of Wigton, 28th December 1878 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, Photographs of unidentified DX 1965/2 [1880s] ¶4) Photograph of a [1880s] people and locations 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] 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 DX 1965/3 'In Memoriam' cards 1890, aged 32 years ¶4) Memorial 1880-1893 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. Programme for a Receital- Demonstration of the Gilbert DX 1968/1 Sep 1930 Tone Reflector (gramophone) at The , Carlisle Telegram sent to Mrs C The message reads, " Arrived DX 1968/2 Staveley, of 11 Lediard Newhaven expect home shortly = [1946] Avenue, Currock, Carlisle Kit" Proposed bungalow (field no. Scale: 8 feet to 1 inch; location DX 1980/2/1/1/1 278a) at Westnewton for Mr plan, floorplan, sections and Sep 1964 Robert Bell, Westnewton Hall elevations Two drawings: ¶Scale: 4 feet to 1 Proposed bus shelter, Eden inch; plan, sections and elevations DX 1980/2/1/1/2 Street, for Silloth Parish Nov 1964 ¶Scale 4 feet to 1 inch; site plan, Council plan, section and elevations Three drawings ¶Scale: 8 feet to 1 Proposed bungalow (Field no. inch; Site plan, floorplan, section DX 1980/2/1/1/3 445) Farm, Silloth, and elevations (original and copy) Feb 1965 for Mr A F Coulthard ¶Site plan, scale 1:2500 taken from OS sheet 20:16, [Feb 1965] Scale: 8 feet to 1 inch; location Proposed Parish Hall at DX 1980/2/1/1/4 plan, floorplan, sections and Mar 1965 Village elevations Proposed improvements at Scale: 8 feet to 1 inch; location DX 1980/2/1/1/5 Green Close, Kirkbride, for Mr plan, floorplan, sections and Mar 1965 Thomas Wills elevations Proposed improvements at Mill Scale: 8 feet to 1 inch; location DX 1980/2/1/1/6 Crossing, , near plan, floorplan, sections and Apr 1965 Silloth, for Mr A Wise elevations Survey of property at Barco DX 1980/2/1/1/7 Scale 1:500. Site plan, Apr 1965 Bank, Penrith Site plan for alterations to Taken from Ordnance Survey undated DX 1980/2/1/1/8 Brayton gardens sheet 36:6 25 inches to 1 mile [circa 1965] Draft plan of the Ullswater area, showing the fells above undated DX 1980/2/1/1/9 Patterdale and and [circa 1965] Penrith to the north east Plan of the area around Penrith, from Keswick in the west to undated DX 1980/2/1/1/10 Alston and Kirkby Stephen in [circa 1965] the east Additions to Brayton Lodge, Scale: 4 feet to 1 inch; block plan, Aspatria, for Mr A H [plan DX 1980/2/1/1/11 floor plan, elevations and sections Feb 1966 very fragile, right hand side ¶Surrogate copy. missing] Proposed garage at Scale: 4 feet to 1 inch; site plan, DX 1980/2/1/1/12 Jan 1967 Waverbridge for Mr C Howe floor plan and elevations Proposed bus shelter at Scale: 4 feet to 1 inch; site plan, DX 1980/2/1/1/13 Skinburness for Silloth Parish location plan, block plan, section Mar 1967 Council and elevations Proposed bus shelter at West Scale: 4 feet to 1 inch; site plan, DX 1980/2/1/1/14 Silloth for Silloth Parish Mar 1967 block plan, section and elevations Council Proposed agricultural shed Scale: 8 feet to 1 inch; site plan, DX 1980/2/1/1/15 (replacement) at Griggsfield, block plan, plan, section and Mar 1967 Allonby, for Mr J Twentyman elevations Proposed conversion of old Scale: 4 feet to 1 inch; location cottages to dwelling houses, DX 1980/2/1/1/16 plan, floorplans, sections and Aug 1967 field nos. 189 and 190, , elevations for Mr J L Hall [Proposed bus shelter at No scale given ¶Site plan for Greenrow]. Site plan, location above, taken from Ordnance undated DX 1980/2/1/1/17 plan, block plan, elevations and Survey sheet 20:15, undated [circa [circa 1967] section 1967] Proposed Improvements and repairs at Croft House, Bothel, Location plan, floor plans, DX 1980/2/1/1/18 Mar 1976 for Mr and Mrs J R and J M elevations and sections. Wren the persons not being identified but the photographers including Album of sepia and black and those from Cockermouth, white photographs of Worcester and Manchester, and undated individual persons and, in a (b) of the exterior of a church DX 2146/9 [1880s- few cases groups of [family] (tombstones in the foreground), a 1930s] members [of the Caton and couple with a young child in front Creer families] of a house, and a family group under a tree with a river in the background. 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 Loose sepia and black and of a tent (picture postcard white photographs of undated addressed to Mrs Caton, DX 2146/10 individuals and groups of [1880s- Greenbank, Blinderake, individuals [principally family 1958] Cockermouth, from her son, members] Manchester [1910]), and 'April 1925 Green Lane'; also stitched bookmark and Certificate of Merit awarded by Musical Festival to Miss Isabel Caton (Caton Girls' Choir, First Prize Winners, Female Voice Choir Competition (B) Local), 7 May 1909. Comprising loose sheets, recording, in summary form, local events / news in Cumbria (and, to a lesser extent, the north of 11 Jan-31 DX 2207/1 Diary England and the south of Dec 1989 Scotland), action taken, events and meetings attended, and telephone calls made Comprising loose sheets, recording, in summary form, local events / news in Cumbria (and, to 1 Jan-31 DX 2207/2 Diary a lesser extent, the north of Dec 1990 England and the south of Scotland), action taken, events and meetings attended, and telephone calls made 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 2 Jan-29 DX 2207/3 Diary Scotland), action taken, events Dec 1991 and meetings attended, and telephone calls made. The daily entries are made under the separate headings of diary, telephone, actikon, and notes Recording, in a very summary form, the subjects of local events / 30 Dec DX 2207/4 Diary news; telephone calls; 1991-3 Jan appointments and meetings and 1993 visits made Recording, in a very summary form, the subjects of local events / 2 Jan-26 DX 2207/5 Diary news and a very notes of Dec 1993 telephone calls made Recording, in a very summary form, the subjects of local events / DX 2207/6 Diary news; telephone calls; 1994 appointments and meetings and visits made Recording, in a very summary form, the subjects of local events / DX 2207/7 Diary news; telephone calls; 1995 appointments and meetings and visits made Recording, in a very summary form, the subjects of local events / DX 2207/8 Diary news; telephone calls; 1996 appointments and meetings and visits made 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 Standard, 3 Jan -30 DX 2207/9 Diary News & Star, Annandale Dec 1997 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 minutes of meetings of the Currock, Upperby and Petteril Bank Single Regeneration Budget Meeting Recording (not for every day) very summary details / headings of local news / events, appointments, and a very few telephone [calls made]. Inserted 2 Jan-29 DX 2207/10 Diary into some of the pages are cuttings Dec 1998 from Evening News, The Sunday Telegraph, The Dumfries and Galloway Standard, The Cumberland News, News & Star, and unidentified newspapers 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 4 Jan-21 DX 2207/11 Diary Parochial Church Council of St Dec 1999 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 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 3 Jan-17 DX 2207/12 Diary political and other issues). Dec 2000 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 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 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 2 Jan-19 DX 2207/13 Diary attend 50th anniversary Dec 2001 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 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 7 Jan-29 DX 2207/14 Diary Diocese of Carlisle branch of The Dec 2002 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 Recording (on a minority of days) appointments, in a very few cases providing further information, also a very few news notes. 2 Jan-30 DX 2207/15 Diary Stapled to pages are circular Dec 2003 letters etc. of Carlisle Council for Voluntary Service, St Elisabeth's Parochial Church Council, 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) 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 7 Jan-23 DX 2207/16 Diary Diocesan branch of The Prayer Dec 2004 Book Society, Carlisle Conservative Association, Carlisle Housing Association, and Carlisle Rural Tenants Federation; and press cuttings (from The Times, Daily Mail, and unidentified papers) 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 9 Jan-23 DX 2207/17 Diary Housing Association; Repairs and Dec 2005 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 Recording (on a minority of days) appointments/ meetings. Stapled to pages are circular letters (about 3 Jan-22 DX 2207/18 Diary meetings, etc.), etc. of Carlisle Dec 2006 Housing Association (about Tenants Advisory Group and 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 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 1 Jan-20 DX 2207/19 Diary Church Council of St John the Dec 2007 Baptist, Upperby; Currock Neighbourhood Forum ; Cumbria Council for Voluntary Serrvice; and Upperby Neighbourhood Forum; also a deaths notice press cutting from The Cumberland News of ICN News, Independent Community News, A community publication produced by the people of Petteril Bank, Carlisle, issues nos. 22 - 31, [32], 33, 34, Dec 2003- DX 2207/20 Copies 36 - 41, 45, and 46 ¶Dates are as Jun 2009 follows December 2003 - November 2004, undated [circa Jan 2005], February 2005 - July 2007, January 2009, June 2009 DX 2207/21 Cashbook undated Booklet entitled The Gilsland DX 2218/2 Show 100 Years of Success, 2014 1914-2014 Held at the Drill Hall, Carlisle ¶Contains, programme of music, Handbook and Guide to the events, amusements and stalls, DX 2312/16 Grand Bazaar in aid of St partons and committee members, Jan 1910 Patrick's School, Carlisle local advertisements, history and photographs of the old and new schools, photographs of clergy Urban and rural district DX 2417/1/9 Map of Cumberland 1935 boundaries. Showing the Eden Valley and North (including Cross Fell) and including Kirkoswald, Penrith, Ivegill and Greystoke, with the Lancashire [Lancaster} Ordnance Survey engraved and Carlisle Railway ¶Scale 1 DX 2417/9/1 Mar 1866 map: Sheet CII 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 Showing the and area to the west of Carlisle. ¶Scale 1 inch to 1 mile ¶Engraved at the Ordnance Survey engraved Ordnance Survey Office, under DX 2417/9/2 Mar 1869 map: Sheet CVII SE Carlisle the direction of Col. J Cameron, outline by W Tinkler, text by C Smith and the drawings of the hills by C Sinnett Showing the Geltsdale Fells and to the east of Brampton and the area between Brampton and Carlisle, including Ordnance Survey engraved Crosby-on-Eden and Warwick DX 2417/9/3 map: Sheet CVI SW Bridge ¶Scale 1 inch to 1 mile Jun 1869 ¶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 Showing the Northern Fells around Uldale and Caldbeck and covering, Plumbland, Allhallows, Wigton, Castle Sowerby and Bassenthwaite. Cockermouth Ordnance Survey engraved appears in the bottom left-hand DX 2417/9/4 map: Sheet: CL NE corner of the sheet. ¶Scale 1 inch Nov 1869 Cockermouth 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 In colour, detailing interior DX 2429/72 Flier for Braithwaite Motel Late 1960s photographs and a location map DX 2429/73 Carlisle Echoes Local history publication. 1980s DX 2429/74 Souvenir Album of Silloth Contains 28 views. 1968 Flier for Carlisle Historical DX 2429/75 Aug 1951 Pageant Including a timetable for motor DX 2429/76 Flier for Ullswater 1948 yachts. 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 undated DX 2429/84 Portrait of Jacob Thompson [19th century] Obelisk Bewcastle churchyard 20th DX 2429/85 in Cumberland, 20 miles N.E. century of Carlisle Lithograph print of the Citadel 19th DX 2429/86 of Carlisle century Lithograph print of Carlisle 19th DX 2429/87 Castle century Lithograph print, 'A View of 19th DX 2429/88 the City of Carlisle' century 19th DX 2429/89 Lithograph print, Carlisle century Lithograph print of Carlisle 19th DX 2429/90 Castle century Lithograph print of the north 19th DX 2429/91 west view of Rose Castle century Lithograph print of a map of 19th DX 2429/92 Carlisle showing the cathedral, century castle and bridges Colour lithograph print of 19th DX 2429/93 from the Fish Inn century Colour lithograph print of 19th DX 2429/94 Derwentwater from Castle century Rigg Advert for Bowder Stone DX 2429/95 Aug 1883 House, near Keswick Brochure for the Victoria DX 2429/96 circa 1950 Family Hotel Price list for Stephen W Couling, Wholesale Plumbers' Jul-Sep DX 2429/97 and Engineers' Merchant, 1920 Carlisle Surveyor's drawings of DX 2429/98 Jan 1841 landscape sections [A6] For cyclists and tourists based on the new Ordnance Survey, Bacon' s large scale map and undated DX 2429/99 including a guide and index by G guide to Lake District [circa 1901] W Bacon, F.R.G.S. The map has the county boundaries of 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 Sheet 3 Cumberland, scale 2 miles to an inch. Mounted on cloth. Bartholomew's new reduced undated DX 2429/100 John Bartholomew and Company, survey for tourists and cyclists [circa 1901 The Geographical Institute, Edinburgh Black and white photograph of DX 2429/101 a pile guide being moved into Location unknown. 28 Jun 1839 position First place poster for an award DX 2429/102 First 24 Sep 1936 at Ireby Agricultural Show Armathwaite and the Eden History and the general area, DX 2429/103 1980s Gorge shops and things to do. Torpenhow, Episodes in the Published by the Cumbrian DX 2429/104 Religios History of a Cumbrian 1650-1870 Religious History Society. Parish Year Book and Lists of Members of the Cumberland DX 2429/105 1906-1907 and Westmorland Association of London Caldbeck Calling, Verses in DX 2429/106 H Lang Jones. 1956 Various Moods The Drama: Its Influence For An essay by W Routh Fitzpatrick, DX 2429/107 1903 Good or Evil Derwent House, Morecambe. Fell Farm Labour, Exhibitions DX 2429/108 of prints, paintings and Carlisle Museum and Art Gallery. 1986-1987 drawings by Alan Stones DX 2429/109 The Story of Carlisle 1967 Cumbrian Characters, An Jul-Aug DX 2429/110 Exhibition of Famous People Abbot Hall Art Gallery. 1968 of the Lake District DX 2429/111 Cumberland Artists, 1700-1900 1971 DX 2429/112 Thomson Local, Carlisle 2015-2016 Includes ¶Bassenthwaite Lake, drawn and engraved by W Banks and Son, Edinburgh ¶Derwentwater from Castle Head ¶Honister Crag from the quarry undated Views of the English Lakes, road to Yew Crag ¶Barrow Fall, DX 2429/113 [19th Keswick District Derwentwater ¶Borrowdale from century] the Bowder Stone ¶Waterfall at [Lowdore] Lodore Falls ¶Thirlmere from Raven Crag ¶Derwentwater from Applethwaite Ordnance Survey Map of Reduced from the one inch map of DX 2429/114 1923 Carlisle, sheet 2 1902-1903, published at the Ordnance Survey Office, Southampton by Colonel R F Close, C M G, R E, Director General. Minor corrections 1923 Ordnance Survey, Maryport Revised in 1895, and published in DX 2429/115 1903 sheet 22 1903 ¶Scale: 1 inch to 1 mile Designed and published by Forward Publicity Limited, Maryport, Allerdale District Charles Roe House, Chestergate, undated DX 2429/116 Council: Official Street Plan Macclesfield, , with [post 1974] advertisements for The Thomas Armstrong (Holdings) Dodd Wood Forest Trail and Printed by the Forestry DX 2429/117 1973 Walks Commission. Border Review and Solway News and views on sport, industry DX 2429/118 Sep 1950 Pictorial and entertainment. DX 2429/119 Alston Moor Official Guide circa 1950 DX 2429/120 Alston Moor Official Guide circa 1950 Pennine Panorama from Alston DX 2429/121 circa 1970 Moor DX 2429/122 Armathwaite Hall Hotel Guest tarrif. circa 1930 Published with the approval of Carlisle Chambers of Trade and Commerce, 13th edition. Burrow's Pointer Guide Map of Copyright: Ed. J. Burrow and undated DX 2429/123 Carlisle Company Limited, Publicity [circa 1957] House, Streatham Hill, London, SW2 4TR. Contains adverts for local businesses Published with the approval of Carlisle Chambers of Trade and Commerce, 11th edition undated Burrow's Pointer Guide Map of Copyright: Ed. J. Burrow and DX 2429/124 [circa Carlisle Company Limited, Publicity 1950s] House, Streatham Hill, London, SW2 4TR. Contains adverts for local businesses Published with the approval of Carlisle Chambers of Trade and Commerce, 12th edition undated Burrow's Pointer Guide Map of Copyright: Ed. J. Burrow and DX 2429/125 [circa Carlisle Company Limited, Publicity 1950s] House, Streatham Hill, London, SW2 4TR. Contains adverts for local businesses Title deeds, land searches, land registry papers, business development agreements with DX 2436 Bush Hotel, Longtown 1853-1998 Greenalls Management Limited and application for listed building consent. Transport and General Minute book of Hertbert W Aug 1929- DX 2437 Workers' Union Dennison, Secretary. Aug 1936 Two leaflets detailing the history of the motel and available facilities; newspaper article about the prisoner of war camp and DX 2438 Moota chapel, April 1971; notes from an 1946-1971 article in the Lancashire Evening Post about a train crash involving German prisoners of war near Barton Train Station, Nov 1946. Plan of Brownley Hill [Lead] [Early 20th Vieille-Montagne Zinc Mine, showing strata and levels at DX 2439 century]- Company of Belgium Guaddamgill and sections of the 1970 strata. 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 [Early 20th Plan of Brownley Hill Mine, Zinc Company (VM) came to DX 2439/1 century]- Nenthead England in 1896, to Nenthead in 1970 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. an Amber Production featuring DX 2440 High Row Alston Drift Miners, (33 mins run 1974 time) Publication by L Murray with DX 2442 Carlisle and Her Industries 1950s index. DX 2443 Miscellaneous documents 1700-1925 Agreement to pay Dinah Fidler the sum of £5 plus interest DX 2443/1 Bond annually until such time that her 5 Mar 1779 grandson Daniel Fidler reaches 24 years of age. Draft conveyance of a moiety in a 10 Aug DX 2443/2 Draft conveyance freehold estate called Low Pow in 1895 the parish of Bolton, Cumberland. William Mark, Burgh-by-Sands, clerk and John Moor, Wigton, waller of the first part. Joseph Moor, Wigtom, builder and 3 Jan-4 Jan DX 2443/3 Lease and release William Moor, Wigton, stone 1828 mason of the second part. Consideration of 10 shillings for 4 messuages situated at the east end of Wigton. Based on ordnance survey map, showing local field boundaries and the names of local land undated DX 2443/4 Map of Low Pow owners; Thomas Addison, W [1900] Parkin Moor, mrs Wilson and Jonathan Welsh. Robert Bainbridge to Messrs Assignment for the benefit of DX 2443/5 Samuel Rigg and John 24 Jun 1859 creditors Richardson. Administration of the effects of DX 2443/6 Mary Sanderson Foster 29 Jan 1867 deceased, Wigton DX 2443/7 Release 4 Jan 1828 Mr Joseph Stamper to Thomas Parkin. Four closes of land near Wigton called the Gavels. the DX 2443/8 Counterpart of feoffment 12 Sep 1800 Round Close, Riggs House Close and the Faugh Close (otherwise the Fallow Close). Sarah Furnas and Thomas Furnass DX 2443/9 Agreement to build a stair case 19 Jun 1735 with Joseph Ismay Robert Yates, Easingwold; John Skelton, Bolton Wood Lane; DX 2443/10 Tripartate indenture Jonathan Potts of Brayton Hall. 1782 Consideration of £200 for land and premises in Bolton. Conveyance of messuage called Burnfoot in the parish of Wigton. Consideration of 5 shillings. 27 Mar DX 2443/11 Indenture Between Daniel Fidler, yeoman, 1775 Wigton and Henry Lowes, Wigton, gentleman. From Ralph Cooke of Camerton Abstract from transfer of 13 May DX 2443/12 Hall, deceased, to William Cooke, mortgage 1861 his eldest son. Probate of the will of Isaac DX 2443/13 Jan 1831 Hill, Heskett, Cumberland Reporting that Christopher Blackburn of Wigton sold alcohol for consumption on an unlicensed Letter to the Constable of premises. He has been told to DX 2443/14 Wigton from Richard Matthius, 10 Jun 1829 report at Matthewman Hodgson Justice of the Peace Solicitors on 7 June at 11o'clock in the morningto answer to these charges. Letter frtom Jonathan How of Old lane Wigton, noting his concerns about 2 men, Thomas Henison Letter to Captain Bennet of the 23 Mar DX 2443/15 and William Johnston, who keep Royal Cumberland Militia 1831 attending militia recruitment events and being sworn in but under different names. Court of Chancery; Salkeld and Printed report of the case with the DX 2443/16 Clerk versus Johnston and 1849 Lord Chancellor's judgement. others Master of the Rolls, The case of Reverend William DX 2443/17 Information and Bill of Bell, Plaintiff versus Reverend 4 Nov 1858 Complaint Henry Lowry, Defendant. Partry one - William Hodgson. ¶Party two - Richard Jameson and Mary Jameson (his wife), Thomas Dalson and Elizabeth dalton (his DX 2443/18 Quitclaim 1821 wife). ¶Premises - 30 acres of sand, 20 acres of meadow and 20 acres of pasture in the parish of Dacre. ¶Consideration - £100 DX 2443/20 x Black and white photograph of J class locomotive called the Dandie Dinmont, which ran between Edinburgh and Carlisle. The locomotives in this class were DX 2444 Miscellaneous photographs named after characters in the 1903-1960s novels of Sir ; colour photograph of Brampton town centre advertising the Border Exhibition at Irthing Valley School. 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: Records of Pauper DX 2445 Carlisle ¶Compiled by Peter 2018-2021 Lunatics 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 Notes compiled by Peter Lewis of the Upper Eden History Society, Kirkby Stephen ¶'Old Carlisle Research notes, relating to Workhouses; The Carlisle Poor Carlisle Poor Law Union Law Union Workhouse at Fusehill Workhouse, Fusehill Street, Street and the destiny of Carlisle's Carlisle; Dunston Lodge DX 2445/1 pauper lunatics' ¶Prologue, giving 2018-2021 Asylum and the Cumberland a short overview of the old and and Westmorland County new poor law systems ¶Section Lunatic Asylum, (Garlands one covers workhouses and the Hospital) Carlisle period of change from the old to the new system. This includes maps, plans and details of poor 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) Memory stick containing Presentation given to the Carlisle DX 2445/2 research notes, images and a CWAAS group at Tullie House in 2018-2021 PowerPoint presentation April 2018 Maps of Cumberland and Early 19th DX 2446 Cumbria century Page from a directory or atlas Early 19th DX 2446/1/1 Pigot's map of Cumberland ¶Scale 30 miles to one and a half century inches Will and lease ¶Mortgage of Thomas Tolson of Ropewalk DX 2447 reversionary interest under the 1866-1877 House, Dearham will of Thomas Tolson, deceased. Contains: ¶Copy of original will ¶Codicil with copy of lease and release of property at Kendal Administration of the will of (property of John Howard Thomas Tolson of Ropewalk Hetherington) and houses in DX 2447/1 House, Derham, gentleman Dec 1866 Griffin Street, Workington (deceased May 1837) by the (property of Frances Howard), Principal Probate Registry dated 18th January 1836 ¶Copy of probate granted by the Prerogative Court of York, January 1838 Between: ¶Thomas Tolson Edwards of Liverpool, master mariner (1) ¶Benjamin Scott Riley Mortgage and further charge of of Liverpool, gentleman (2) reversionary interest under the ¶Consideration: £450 ¶With Feb-Mar DX 2447/2 will of Thomas Tolson, additional indenture, relating to an 1877 deceased additonal loan of £100 to Thomas Tolson by Benjamin Scott Riley ¶£550 was paid to Benjamin Scott Riley, March 1883 DX 2448 First World War Map circa 1916 Showing Ypres, Lille and Armentieres, the frontier, The 'Daily Mail' Bird's Eye railways, and roads ¶Part of DX 2448/1 Map of the British Front, circa 1916 a 'Bird's-Eye Map of the British Section 1 Front' series of maps, which was produced over four sheets. ¶Scale 1 inch to one mile. Colour ¶Produced by map publisher, George Philip and Son. ¶Lacks heading and dust cover Parish of Holm Cultram; field plans showing historic land tenure ¶Four parts: ¶ Quarter ¶St Cuthbert Quarter ¶East Waver Quarter ¶Abbey Quarter ¶Compiled by Keith Hayton alongside his published DX 2449 Parish of Holm Cultram transcription, 'Hayton Tithe [2013] 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 Plan numbers and tenants' names are deduced from the following Field plan of Holme Low sources: ¶Manor court books, tithe DX 2449/1 Quarter showing historic land [2013] award; 1910 Land Valuation tenure plans; deposited railway plans, enclosure plans Plan numbers and tenants' names are deduced from the following Field plan of St Cuthbert sources: ¶Manor court books, tithe DX 2449/2 Quarter, showing historic land [2013] award; 1910 Land Valuation tenure plans; deposited railway plans, enclosure plans Plan numbers and tenants' names are deduced from the following Field plan of East Waver sources: ¶Manor court books, tithe DX 2449/3 Quarter showing historic land [2013] award; 1910 Land Valuation tenure plans; deposited railway plans, enclosure plans Plan numbers and tenants' names are deduced from the following Field plan of Abbey quarter, sources: ¶Manor court books, tithe DX 2449/4 [2013] showing historic land tenure award; 1910 Land Valuation plans; deposited railway plans, enclosure plans Illustrated book entitled Lovely Lakeland comprising all the lakes and a map, 1948; postcards of Keswick and Derwentwater (1934), , Penrith, 18th Illustrations of the Lake DX 2450 Patterdale and Ullswater and the century- District Promenade, Grange-over-Sands 2002 (1949); copy of Caldbeck Calling, verses by H Lang Jones, 1956; photograph of Hayton war memorial, circa 1920; black and 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. Legal papers regarding action to oppose Black Lyne Inclosure Act. DX 2451 Black Lyne Inclosure Includes a brief for the defendant, 1808-1816 William John Charletory and signed affidavits. Judgement of Henry Dothick, Batchelor of Law, Chancellor, Vice General and Spritual and Official Principal of Henry Bishop Judgement of Henry Dothick, of Carlisle, regarding John Hill 18 Mar DX 2452 LLB Senior, of Colby in the parish of 1602 St Lawrence in Appleby, for not paying 40s to Anne Carleton, widow for tax expenses in defamation cause. DX 2453 Probate and manorial records 1717-1796 Administration of Robert DX 2453/1 Robson of Kirkandrews-upon- Oct 1717 Eden Administration of Mary Liddell DX 2453/2 Nov 1736 of Kirkandrews-upon-Eden Admittance of Robert Robson to several closes and parcels of land DX 2453/3 Admittance, Manor of Burgh at Kirkandrews-upon-Eden for the Sep 1759 annual customary rent of 1 shilling, 3 pence and a half penny. Copy will of Robert Robson of DX 2453/4 Feb 1769 Kirkandrews-upon-Eden Probate of the will of Robert DX 2453/5 Robson of Kirkandrews-upon- Jun 1776 Eden Probate of the will of Thomas DX 2453/6 Robson of Marylebone, Jan 1796 Middlesex Draft will of Isabella Blamire DX 2453/7 1848 of Kirkandrews-upon-Eden Draft and 2 copy wills of Miss DX 2453/8 Margaret Blamire of Jul 1856 Kirkandrews-upon-Eden Probate of the will of Isabella DX 2453/9 Blamire of Kirkandrews-upon- Jul 1856 Eden Copy will of Miss Lydia DX 2453/10 Blamire of Kirkandrews-upon- Mar 1867 Eden Copy will of Miss Hannah DX 2453/11 Blamire of Kirkandrews-upon- Feb 1871 Eden Probate of the will of Miss DX 2453/12 Hannah Blamire of Sep 1880 Kirkandrews-upon-Eden An inventory of the goods lying packed up at the Cottons and Heys Wharfe, Southwark. The late property of Richard Inventory of the goods of DX 2454 Esquire, deceased as it was May 1746 Richard Chichester, deceased ordered to be taken [to Virginia] by John and Richard Tucker and accordingly performed the 12th, 13th, 14th , 15th and 16th May. Black and white photograohs of Cumbrian motor cars and various cars and motor bikes, DX 2455 1930s motor bikes some with Cumberland registration plates. Carlisle Castle by Edward DX 2456 Watercolour unframed. 1834 Goodwin Black and white photograph of Private Alf Chandler who served in the and was killed in action at the age of 21. DX 2457 Private Alf J Chandler 1914 His address was listed as the Carlisle Post Office. He also had connections with Melbourne Road. Poster for the sale of The Sun DX 2458 12 Jan 1899 Inn, Aspatria by public auction Publication written by R S DX 2459 circa 1900 Ferguson and Charles J Ferguson. Braithwaite Moss Drainage Plan of drainage scheme, showing undated DX 2460 Scheme landowners. [circa 1910] Annotated Ordnance Survey sheets 46; 2nd ed. 6 inches to 1 Plan of Braithwaite Moss undated DX 2460/1 mile, revised 1898 ¶Showing Drainage Scheme [circa 1910] numbered plots of land with key, giving names of [landowners] ¶Stamped 'S D Stanley Dodgson, Somerset House, Whitehaven'' Ordnance survey sheet, 28:5, 2nd J Backhouse Beckton, Solicitor ed. 25 inch to 1 mile, showing J undated DX 2461 of Carlisle Backhouse Beckton's Southerfield [circa 1905] Estate holdings Ordnance Survey sheet, with annotations showing J B Ordnance survey sheet, 28:5, 2nd undated DX 2461/1 Beckton's Southerfield Estate ed. 25 inch to 1 mile [circa 1905] holdings in the area of Keld Plantation, near Aldoth The Parishes, Townships, Hamlets and Residences of Written by Neville Ramsden, DX 2462 Apr 1994 Allerdale above Derwent in the Cumbria Family History Society. County of Cumberland Plan [from sale particulars] of part of Scotby, with annotations DX 2463 Scotby, Carlisle undated relating to crops and names of landowners 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; Plan [from sale particulars] of Haud Yard; Near and Far Tar undated DX 2463/1 part of Scotby People Hill ¶Lot 2: Brunt Moor [1900-1964] ¶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. Research notes compiled by Mr David Bowcock, former Assistant County Archivist. Ring binder and laminated sheets (A3); copies of newscuttings. Video cassette, Lonsdale Battalion of the footage relating to Heritage DX 2464 Border Regiment and Cumbria 2006-2015 Lottery grant funding for the new Archive Service 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 Comprising: ¶Attestations - Ring binder containing draft DX 2464/1/1 surname index; BBC Radio 2014-2015 research notes and papers Cumbria features; CD of Colin 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` Comprising: ¶Introduction; Recruitment, Phase 1; Camp and Equipment at ; 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 Laminated sheets containing Infernal Trench Warfare'; Sports; DX 2464/1/2 2014-2015 completed research 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 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, Press cuttings mounted on card Claude Bryan and brother Samuel DX 2464/1/3 and relating to the Lonsdale Thomas Bryan, John James 2014-2015 Battalion 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 Video cassette containing recording of Border Television footage relating to the award of DX 2464/2/1 Apr 2006 Heritage Lottery funding for the new Archive Centre at Carlisle Two annotated Ordnance Survey Sheets 30:4 First edition, 25 Foxley Henning, Late 19th DX 2465 inches to one mile. ¶Showing Raughtonhead century building development and access roads at Foxley Henning Scale: 25 inches to 1 mile. First Annotated Ordnance Survey edition.. Manuscript label on the sheets, showing building reverse of one of the sheets [Late-19th DX 2465/1 development and new access 'Foxley Henning, Holm House, century] roads at Foxley Henning, Raughtonhead' Pencil notes Raughtonhead relating to acreages of fields and details of a field near Skiprigg. Maryport, The Harbour and DX 2466 Typescript document. circa 1950 Dock Colour poster advertising a grand Flimby Saxhorn Brass Band, DX 2467 carnival and dancing display in Jul 20 1925 New Instrument Fund the Church Road Field, Flimby. Deeds and probate records DX 2468 relating to a house and shop, St Albans Row, Carlisle Probate of the will of William DX 2468/1/1 5 Oct 1732 Hodgson 19 Aug DX 2468/1/2 Copy will of Jacob Coulthard 1777 Probate of the will of Jacob 16 Mar DX 2468/1/3 Coulthard 1782 DX 2468/1/4 Copy will of Morris Coulthard 7 Mar 1797 Probate of the will of John DX 2468/1/5 18 Jun 1800 Skelton Probate of the will of Jane DX 2468/1/6 4 Mar 1812 Skelton Probate of the will of Susannah 23 Dec DX 2468/1/7 Irwin 1814 Historical Building Report Royal commission on the (Crown Copyright), Moorhouse DX 2469 Historical Monumnets of Jan 1989 Farm, Moorhouse, Burgh-by- England Sands. Written by John Barnes of Roughtonhead, near Carlisle for the benefit of his parents John and Transcript of a Journal of the DX 2470 Esther Barnes. The vessel sailed 1782 Ship Benson towards Jamaica under Captain Richard Oates from Liverpool on 17th April 1782 and arrived at Jamaica on 10th June. DX 2471 Peter Strong Collection 1754-1927 (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 31 May DX 2471/1 Bargain and sale the demesne lands in the manor on 1754 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. ¶ (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 DX 2471/2 Lease Release) by (1) and (2) to (3) of 2 Feb 1761 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. William Hawney, The Complete Measurer: or, the Whole Art of DX 2471/3 Published book Measuring (13th ed., London, [1769] 1769); inscribed ' J [John] Strong Carlisle' 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 not dated DX 2471/4 Parliamentary Bill Curate of the said Parish, for the [1771] same' ; with manuscript additions to the printed text under the headings of dates, names, etc. in the various clauses of the Bill. ¶ Marshall's Select Views in Great DX 2471/6 Published book [1825] 1836 Britain, Vol.2 (London, not dated [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 . Edward Gibbon, The History of the Decline and Fall of the (new ed., Vol. 1, London, DX 2471/7 Published book 1826) ; copy inscribed on the front 1826-1867 cover 'Amy E M Parker from Lady Brisco 1867' and 'F I Brisco Cheltenham 3rd April 1828'. [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 Lecture notes taken by Dr John London (LSA) in 1832 and the Hodgson as a student at DX 2471/8 Licence of the Royal College of 1827-1829 Medical school, University of Physicians of Edinburgh in 1859, Edinburgh 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 Includes a map of Cumberland and Westmorland drawn by John DX 2471/9 Travel Guide Cary, engineer), a table of 1829 population returns and a table of the reciprocal distance of all the market towns in the 4 most northern . John Thomson, Tables of Interest, at 3, 4, 4 1/2, and 5 per cent. from DX 2471/10 Published book one pound to ten thousand (10th 1833 ed., London). Does not bear the signatures of any owners. 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 DX 2471/11 Treatise 1835 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). Mary Blenkinsop and Joseph Inland Revenue residuary DX 2471/12 16 Oct 1841 Moffat accounts and legacy receipts. 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 DX 2471/13 Published book the composition of the English 1842 Language (10th ed., Edinburgh, 1842); bears the signatures of George Finlinson, Town Head (1845), George Finlinson, Curthwaite (not dated), and George Finlinson (1849). The Solicitors' Diary, Almanac, DX 2471/14 Diary 1854 Legal Digest, and Directory, for 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. ¶ The Solicitors' Diary, Almanac, Legal Digest, and Directory, for 1855, the diary section of which has been completed by Thomas Wright, solicitor, Carlisle, with DX 2471/15 Diary 1855 entries for most days (generally not Sundays), noting meetings, letters written, legal business transacted, reminders, etc., with a few more personal entries. 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 DX 2471/16 Diary 1857 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. ¶ Miss Mary Blamire of Holly Croft, Buckabank, Dalston, for the year 1877 ending 5 Apr 1878, 8 Aug 1877; noted as also the copy DX 2471/17 Copy of income tax return of the Income Tax returns made 1877-1880 on 24 Aug 1878, 21 Oct 1879, and 1880, with the amount of income changed to reflect these later returns. into which have been pasted press cuttings reporting the results of matches of Carlisle Cricket Club DX 2471/18 Small scrapbook and on their matches and season, 1880-1882 also results of cricket matches played by Carlisle YMCA, published in the [local press], 20 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. Certificate of the contract for the DX 2471/19 Jane Cartmell 12 Jan 1897 redemption of land tax. Residuary accounts, probate DX 2471/20 Miss Anne Robinson 1890 papers and legacy receipts. 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 : 16 May DX 2471/21 Brochure and luncheon menu Luncheon at the Crown & Mitre 1927 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.') Relating to masonic lodges; cricket clubs and league; St Andrew's Church, Penrith; miscellaneous records relating to Various Records of Penrith; Penrith Cockermouth c. 1908- DX 2472 Cumberland Conservative Association; Penrith 2000 schools; Cumberland County Council (Highways - photographs of works) Bell family scrapbook relating to Aspatria and district. Two posters and an official DX 2473 Flimby Carnival 1980-1985 programme. Book of 47 plans of the undated DX 2474 The Cumberland Coalfield Cumberland Coalfield [pre-1946] Birkby Coal Company; United Steel Companies Limited Book of 47 plans of the undated DX 2474/1 (Workington Iron and Steel Cumberland Coalfield [Pre-1946] 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 Colliery; Cumberland Coal Company (Workington) Limited Brochure for Friar Row, Caldbeck, Co-educational DX 2475 1927 School for Boarders and Day Pupils Ground floor plan of principal DX 2476 J H Martindale, Architect. Nov 1907 wing of Dovenby Hall DX 2477 H McCauley of Netherton 1909-1914 Account Book of H McCauley, Netherton, with the Maryport Co- operative Industrial Society, recording (in separate sections: Nov 1909- DX 2477/1 Shop book grocery, coals, butchering, etc.) Aug 1914 purchases, cash paid, and balances; a number of pages have been removed from the volume. Copies of images and press report Greystoke Castle and Lady of a fire at Greystoke Castle DX 2478 1868-1934 Isabella Howard of Penrith ¶Lady Isabella Howard of Penrith, photograph and calling card Fire at Greystoke Castle, Cumberland' (copy engraving and Copies of images and press photograph) and article DX 2478/1 report of a fire at Greystoke 1868 'Destruction of Greystoke Castle' Castle taken from the Illustrated London News , pp. 477 and 494. Mounted sepia photograph of the head and shoulders of Isabella (Lady) Howard of Penrith, Lady Isabella Howard of DX 2478/2 January 1934 ¶Printed card of 1934 Penrith Lady Howard of Penrith, 7 Egerton Place, [London] SW3 and 19 Via Ulisse Aldrovandi, Rome Message of thanks to Mrs W DX 2479 Mrs W McCrone Crone from Queen Elizabeth for [1939] taking in [evacuees] Printed message of [Queen] Elizabeth expressing her appreciation of the service of the Message of thanks to Mrs W recipient ('Mrs W McCrone' typed DX 2479/1 Crone from Queen Elizabeth [1939] at the foot) rendered in 1939, in for taking in [evacuees] the early days of the War, in opening her door to strangers in need of shelter. DX 2480 Manor of Blencogo 1856-1888 21 May DX 2480/1 Admittance of Thomas Parkin 1856 30 May DX 2480/2 Admittance of John Jennings 1888 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 DX 2481 Miscellaneous Documents 1830-1989 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 Draft opinion of J S Harrison concerning the King's Bench case of John French, George DX 2481/1 1830 Bold, John Bell and Elizabeth Bell v. John Edmonson, to recover money. Sepia postcard of a Gretna Standing in front of a plinth [in a undated DX 2481/2 munitions worker [Florence studio]; postcard by The Market [circa 1915] MacDonald Strang] Studio, 5 English St., Carlisle. Black and white photograph of a group of [servicemen]; on the DX 2481/3 reverse, this photograph is Nov 1926 captioned 'Skhakot Camp, India. John 27-11-26' Black and white photograph of DX 2481/4 Jun 1927 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 DX 2481/5 12th May 1937 May 1937 King George VI and Queen Elizabeth Programme of Carlisle Education Committee's Coronation of King George VI DX 2481/6 Programme of Coronation May 1937 and Queen Elizabeth Celebrations (Children's Display on ) The Prisoner of War (The Official Journal of the Prisoners of War Department DX 2481/7 Sep 1942 of the Red Cross and St John War Organisation, London), Vol. 1, No.5 Site plan of [two houses] (one on the corner of Back St. With Grey St., the other on the The plan is by Joseph Charters, DX 2481/8 Nov 1860 corner of Grey St. With Garden 20th November 1860 St., [ Maryport]) and adjacent gardens Colour negative and print of the banner of the Carlisle DX 2481/9 Jul 1989 Branch of the Social Democratic Federation Sheet with photocopy of two group photographs, of Mr undated London (confectioner) and DX 2481/10 [circa daughter and of Mr London 1920s] (confectioner) and family, Warwick Road,[Carlisle] Scrapbook of newspaper cuttings relating to archaeological and DX 2482 Newspaper cuttings 1913-1922 antiquarian news, discoveries and projects across the globe. So they might appear at court for Writ issued by the Sherrif of trespassing against William Middlesex to the Sherrif of P[at]rickson and Joshua Grave. DX 2483 Cumberland for apprehending 12 Feb 1825 Details on the reverse side of bail Thomas Rudd and Mark by oath, for William Borrowdaile, Woodburn 28 King Street, 9 March 1824. Part of a letter from a husband to his wife. The letter contains details about 3 local plantations 19th DX 2484 Letter from Australia and the plentiful supply of sugar, century problems with the supply of timber for building houses, the names of 2 steam shipping companies for passge to Australia and the enclosure of a cheque for maintenance of his family. Bond given to Thomas Smith of Rownthwaite Park, Orton DX 2485 6 Jun 1640 and Abraham Nealson of Longdaile, Westmorland Slides illustrating the process of DX 2486 The foundry process Sep 1982 producing metal castings. Copy Ordnance Survey map showing crop allocation in DX 2487 fields located between circa 1860 Unthank, Creen Lane and Low Flanders. Made by John Robinson, Architect of Brampton and Director of Property Services, Drawings of Historic Buildings DX 2488 Cumbria County Council. 1981-1994 and Sites in Cumbria Arranged alphabetically by place name ¶See also collection: DX 1684 Plans of ground floor, first floor, DX 2488/1 Armathwaite Castle second floor, third floor and roof 1987-1988 ¶North and south elevations The Loan medieval bastle - plan ¶Kilnstown [Farm] - plan ¶Peel 'o' Hill bastle - part plan and elevation ¶Bewcastle Castle - plan DX 2488/2 Bewcastle ¶Low bastle - plan, 1990 elevations and arrangement of stones around the doorway ¶Crewe Castle, plan and elevations Plans of ground floor and first undated DX 2488/3 Birdoswald Farmhouse floor, section [circa1990] DX 2488/4 Bleatarn Ground level plan 1994 Plan of ground level after the 18th DX 2488/5 Blencow Hall 1994 century Part plans, ground floor and first undated DX 2488/6 Boltongate Rectory floor, sections [circa 1990] Ground floor and first floor plans ¶Plan of arched fireplace with inscrobed stones ¶Elevations DX 2488/7 Boothby, Brampton ¶Section showing old features, 1984 including arched fireplace ¶Location plans based on historic map series Plan of vicarage yard with DX 2488/8 Bowness-on-Solway drawings of effigies found at the 1987 site. Plan of churchyard ¶Plan of DX 2488/9 Brampton Old Church 1980-1982 Roman fort previously on the site 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 Burgh-by-Sands, St Michael's Plan and elevations, north, east DX 2488/10 1988-1989 Church and west Four plans of area between Castle Street and Abbey Street, showing ownership of land and buildings at different periods, not dated DX 2488/11 Carlisle 1991 ¶Block 1, , Carlisle, plans (2) 1991 ¶Block 1, United Biscuits, Carlisle, sections and elevations (2) 1991 Plans, ground level and first floor DX 2488/12 Corby Castle 1987 ¶Ground plan 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 DX 2488/13 Croglin first floor ¶Croglin Rectory, 1984 ground and first floor plans; sections; detail of fireplace surround, first floor; location plan; elevations (2); ¶Drawing of [grave slabs] Crosby-on-Eden, St John the undated DX 2488/14 Copy of drawing Evangelist Church [circa 1990] Plan of graveyard ¶Plan of Cumrew parish ¶Plan of Cumrew Manor, taken from DX 2488/15 Cumrew Ramshay's map of 1772 ¶Plan of 1993 Cumrew Manor, taken from Bowman's map of the Barony of Gilsland, 1828-1830 Plans - ground, first, second and DX 2488/16 Dacre Castle third floors and roof ¶Elevations 1987 and sections - south west tower, south east turret, north east tower and hall Plans of ground and first floor and DX 2488/17 Dalemain roof level, with annotated paper 1987 copies Plans - ground, first and second floors ¶Copy of plans, elevations and sections of Drumburgh DX 2488/18 Drumburgh Castle Castle, as existing, by Martindale 1984 and Jackson, Architects, Castle Street, Carlisle. (poor quality copy) Ground floor plan and west DX 2488/19 Glasson Barracks House 1984 elevation Ground plan; elevations (north and east); sections of tower vault; DX 2488/20 Greystoke Castle 1987 plans of ground level, first floor, tower and upper levels Elevations, north, south , east and west ¶Sections, south and west Harbybrow Pele Tower, DX 2488/21 ¶Plans, ground level, first floor; 1987 Allhallows upper levels, roof ¶Plan of fireplace with detail of inscription West elevation (2) acetates ¶Eat elevation ¶Plans of ground floor, DX 2488/22 Highhead Castle, Ivegill 1984 first floor and second floor (Tudor wing), Elevations, north and west ¶Plan of ground level ¶Plans of second and third floor and roof level DX 2488/23 ¶Drawing of window and door 1987 detail ¶Rough elevation sketches and measurements (four loose pages) Elevations, floor plans and section Irthington; Blae Tarn Park of existing farmhouse, drawn by DX 2488/24 1994 Farmhouse Hodgson Tritton Glover Little Architects of Carlisle undated DX 2488/25 Kirkbride, St Bride's Church Drawing of church exterior [circa 1990] 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 Lanercost Priory and Dacre DX 2488/26 wall, Dacre Hall ¶Dacre Hall 1986-1987 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 Plan of house at ground level DX 2488/27 Lord's Island, Derwent Water 1994 (after Pocklington 1783) Elevations, south west and overall ¶Plans, ground floor, first floor Newbiggin Hall, St Cuthbert's ¶Site plan ¶Section through DX 2488/28 1984 Without, Carlisle entrance ¶Elevations and details of fireplace and doors ¶Elevations and section of garden wall Newton Arlosh, St John the DX 2488/29 Ground plan 1988 Evangelist Church Inscription ¶Plan of ground floor; DX 2488/30 The Nunnery, Ainstable plan and section of basement 1984 ¶Drawing of fireplace DX 2488/31 Ground plan 1995 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; drawings taken from Penrith, 1925, showing structures DX 2488/32 1991 maps 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 Elevations ¶Overall plan, Strickland Tower, bringing into DX 2488/33 Rose Castle, Strickland Tower use, Sep 1992 ¶Plans of ground 1986 level, first floor, second floor and roof level DX 2488/34 Scaleby, All Saints Church Ground plan 1988 Elevations and sections, main undated DX 2488/35 Scales Hall, house and gateway, with [circa 1990] annotated copies DX 2488/36 Templegarth [Bastle], Elevations (acetates) 1985 Ground plan, plans of first and DX 2488/37 Threapland Hall second floors; section and west 1994 elevation Ground plan; plans of first and second floors and roof ¶Drawings undated DX 2488/38 Weary Hall, Boltons of three fireplaces ¶East elevation [circa 1990] and section Elevations, north, south, east ¶Sections, north, south, east, west ¶Photographs of the structure; Whitehaven [No. 2 Howgill black and white and colour (19 c. DX 2488/39 Staith or Lewthwaite's House, A3 sheets with photogaphs 1993 West Strand] attached) ¶Loose photographs (11) - in separate folder ¶Four storey building standing against the cliff face with a stone buttress 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 Three sheets (photocopies) containing, plans, elevation, undated DX 2488/40 Wreay, St Mary's Church sections, decorative details and [circa 1985] location plan. [Submitted for a competition] Copy of copy plan of Hayton village and commons (original plan referred to in the 1603 survey DX 2488/41 Copy maps of Hayton of the Barony of Gilsland) ¶Copy undated of plan of Hayton village, showing occupation of land, undated Tracings from a print (held by the Earl of Carlisle) of a map of the DX 2488/42 Barony of Gilsland; tracings 1983 Barony of Gilsland, 1829, made by E Bowman ¶Acetates Garth Head Farm, Castle 19th-20th DX 2489 Deeds (pre-registration) Carrock century John Wilson and his wife Mary of the second part. ¶Anthony Lawson of the first part. ¶Premises: 4 messuages, 6 DX 2490 Quit claim to land at Brampton Jan 1818 cottages, 6 outhouses, 6 curtilages, 2 gardens, 1 acre of land in Brampton. ¶Consideration £460 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 DX 2491 Bond 8 Dec 1653 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. Programme for the visit of Her 24 Mar DX 2492 Royal Highness The Princess 1954 Royal, to Carlisle Between T and M E London of 52 DX 2493 Indenture of apprenticeship Warwick Road, Carlisle of the 9 Jul 1921 first part, John Hind of Cobble Hall, Kirkbampton of the second part and Annie Hind of the same address of the third part. Title deeds for 22 Spencer DX 2494 1871-1962 Street, Carlisle Newsletter for the residents of Jan 1997- DX 2495 KesMAIL Kesiwck and the local area. Mar 1998 Colour photograhs detailing the redevelopment of Raffles DX 2496 1994-1996 Avenue and Ivory Close, Carlisle Colour photographs of DX 2497 1994 Scotland Road, Carlisle Poster giving notice of a meeting by an Assistant Commissioner for the purpose of hearing any Commutation of Tithes in the objections to the proposed draft DX 2498 1841 Parish of Kirkby Stephen awards and correspondence to local solicitors Jackson and Hewitson regarding advice on this matter. Note by Henry Henderson, acknowledging the payment of 30 DX 2499 Receipt shillings from John Henderson of 12 Feb 1697 High Crosby and the settlement of his debt. 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 Appeal for witnesses following DX 2500 notice includes a description of 20 Jan 1873 the theft of 2 horses the 2 animals as well as the suspect and encourages any person who can offer an account of William Armstrong to come forward. The Routledge Family of DX 2501 1668-1963 Cumcrook DX 2501/1 Copy of the Virginia Gazette 18 Jul 1766 Copy codicil to the last will DX 2501/2 and testament of John 27 Sep 1807 Routledge, Calcutta Correspondence from the Virginia Historical Society DX 2501/3 1952 containing research on Robert Routledge Correspondence from Margaret Regarding Robert Routledge's DX 2501/4 Morton, genealogist and estate and deeds recording the 1952 researcher, virginia transfer of land. Correspondence and research DX 2501/5 notes on the Pleasants family, 1963 Virginia Sales particulars and plan of an DX 2502 estate at Whitrigg Lees in the Oct 1904 Parish of Aikton and Bowness Black and white photographs DX 2503 circa 1880 of a market in central Carlisle Diary noting certain events such as the sitting of the Quarter DX 2504 The Kendal Diary Sessions and the Consistory 1802 Court, local elections and a guide to assessed taxes. Sepia photograph of Graham DX 2505 circa 1870 Street, Penrith from a distance Workington Railways and 19th DX 2506 Dock Company seal century Bills, receipts, papers and share DX 2507 Carlisle Business Records 1869-1930 certificates. 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 DX 2507/1 Hotels and Licensed Premises Inn, Rickergate, Carlisle, not 1870-[1905] 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 Comprising: ¶Reminder letter from The Caldbeck Fells Consolidated Lead and Copper Mining Company Limited, DX 2507/2 Other Businesses regarding registration fees for two 1869-1930 members, Jul 1869 ¶Invoice to Mr Simpson of Riggfoot, for stationery, from G and T Coward, Printers, Bookbinders, 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 Archaeological report cards for DX 2508 1966-1969 industrial buildings and sites A collection of pictorial notes Also included are 3 small leather DX 2509 and photographs of Florence, folders containing 50 and 60 mm 1954 by J Robinson negatives of unidentified places. Copy photographs and copy aerial photographs of Carlisle Castle, Castle Street and and Castle Way, DX 2510 National Monuments Record 1971-2002 Carlisle. Views before and after the construction of Castle Way and the Millennium Bridge Black and white photograph of DX 2510/1 Castle Way, Carlisle, looking Apr 1971 towards the castle entrance undated Black and white photograph of DX 2510/2 [early the outer bailey, Carlisle Castle 1970s] undated Black and white photograph of With two policemen on duty, two DX 2510/3 [early the gate, Carlisle Castle military personnel and a bystander 1970s] Copy black and white aerial DX 2510/4 photograph of Carlisle Castle Mar 1958 and surrounding area Copy black and white aerial Showing the Castle and River DX 2510/5 photograph of the north end of Apr 1989 Eden Carlisle Showing the Castle, Bitts Park, Copy colour aerial photograph DX 2510/6 Castle Way, Hardwicke Circus, Mar 2002 of the north end of Carlisle the market and cathedral Copy colour aerial photograph DX 2510/7 of the Castle, Castle Way and Mar 2002 part of Caldewgate Probate of the will of Thomas Thomas Pollard of Willow DX 2511 Pollard of Willow Holme, 1874 Holme, Caldewgate, Carlisle Caldewgate, Carlisle (18 Aug 1870), with a copy of the Probate copy of will of Thomas grant of probate (bearing the seal Pollard, grocer, of Willow of the District [Probate] Registry, DX 2511/1 Jan 1874 Holme, in the parish of St Carlisle), (28 Jan 1874) attached; Mary, Carlisle noted as extracted by Silas and Silas G Saul, solicitors, Carlisle. Correspondence and papers of Corporal J N Fisher as Secretary and Organiser of a Zambesi River Corporal J N Fisher [of DX 2512 Trip by barge made officers and 1943 Carlisle] 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 Correspondence and papers of map of Northern Rhodesia; the Corporal J N Fisher [of file also includes a copy of The Carlisle] s Secretary and New AFRAF, The Rhodesias' Organiser of a Zambesi River Mar- DX 2512/1 First Service Newspaper, Vol. 7, Trip by barge made officers Aug1943 No. 109, 26 Aug 1943 (torn, and and men from RAF Station, part of text of pp. 3 - 4 missing) Norton, Southern Rhodesia which in an article, 'Norton Cpl's [now Zimbabwe] [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. Mortgage of Hodgson How; of Mrs L C Birkett to freehold DX 2513 Portinscale: Deeds 1905-1925 cottage at Portinscale in the parish of Crosthwaite Reciting will of Thomas Abstract of Title of Mrs L C Harryman of Portinscale (d. 1862) Birkett to freehold cottage at DX 2513/1 and later deeds, and including a 1905 Portinscale in the parish of copy of site plan; this Abstract of Crosthwaite; Title is an annotated copy. Between ¶(1) Thomas Strong of Mortgage of freehold dwelling Jun 1905- DX 2513/2 Low Portinscale, near Keswick, house and premises called Aug 1925 miner, and a member of the Hodgson How Cottage at Keswick Industrial Co-operative Portinscale 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 Papers regarding the management of the trust which was established to makes grants to young people DX 2514 Mary Grave Trust 1971-2009 from low income families in West Cumbria to enable travel abroad for educational purposes. Publication and papers relating to the 'Discover Derventio' project led by Grampus Heritage and DX 2515 Roman Papcastle, Derventio Training. Includes personal notes 2016 and copy photographs made by Eric and Pat Apperley, who participated in the digs. Papers relating to the setting up of the charity and minutes of meetings. The objectives of the charity are to facilitate the Cockermouth and Papcastle DX 2516 provision for recreation or other 1994-2019 Recreational Chairty leisure-time occupation for the benefit of the inhabitants of the area, so as to improve the conditions of life for them. Bank book for Papcastle DX 2517 1937 Coronation Fund Deed relating to 4 Clark's Row, DX 2518 Clark's Row, Garrigill 1847 Garrigill Between: ¶Thomas Bowman, late of Coalcleugh, Northumberland but now of Kilhope, County Conveyance of 4 Clark's Row, DX 2518/1 Durham, miner, of the first part Sep 1847 Garrigill Gate, Parish of Alston ¶Thomas Bowman of Garrigill Gate, Alston, Cumberland, school master ¶Consideration: £30 Information about the style and undated PR 2/81 design of the church (1950s) Sep 2013- PR 5/305 Marriage register Jun 2017 Jul 2017- PR 5/306 Marriage register Aug 2020 Jun 1996- PR 5/307 Marriage register All Saints, Penruddock Apr 2016 Sep 2010- PR 6/118 Marriage register Oct 2020 Jun 2016- PR 9/148 Marriage register Oct 2019 PR 18/76 Parish magazines Digital copies. 2018-2021 Apr 2008- PR 18/76 Minutes of meetings Oct 2020 Papers relating to Mission PR 18/77 2013-2014 Action Planning PR 18/78 Annual accounts 2003-2007 PR 18/79 Electoral rolls 2005-2008 Reports, statistics and PR 18/80 2013-2018 proposals Sep 2005- PR 18/81 Correspondence Aug 2019 Comprising: ¶Detail of east window ¶East window (Original Colour slides of the Sanctuary PR 32/144 windows (c. 1845) now held by 1978 windows The Stained Glass Museum, Ely.) ¶Two side windows Coloured plan showing portion to PR 35/157 Plan of churchyard 1951 be cleared and levelled. Scale one eighth of and inc to one Plan of Old Vicarage, Burgh- undated PR 44/127 foot. ¶Shows floor plans, by-Sands, as existing [1980s] elevation and location plan. News and events from the combined parishes of Arthuret, PR 55/47 The Esk Parishes Oct 2018 Kirkandrews-on-Esk and Nicholforest. Nov 1997- PR 62/1/67 Marriage register Jul 2015 Jul 2010- PR 65/64 Marriage register May 2016 Jun 2016- PR 65/65 Marriage register May 2019 Aug 2015- PR 66/85 Marriage register Oct 2019 Drawn by J H Martindale and Son, Architects of Carlisle Drawings of proposed font ¶Larger plan shows elevations and undated PR 70/78 cover sections of the cover ¶Smaller [circa 1911] plan shows elevation and plan of cover, scale 1 inch to 1 foot Account book, Parochial Jan 1957- PR 70/79 Church Council Dec 1978 Account book, Parochial Jan 1979- PR 70/80 Church Council Dec 1991 Aug 1981- PR 72/25 Marriage register Jun 2018 Jun 1996- PR 100/66 Marriage register Oct 2019 Nov 1996- PR 101/99 Marriage register Sep 2017 Statutory Declaration under the PR 109/21 Ecclesiastical Tithe Rentcharge Aug 1924 (Rates) Act, 1920 Register of boys admitted to Records name, address, date of PR 110CC/127 the choir of Christ Church, birth, date of admission, and date 1930-1950 Penrith left. Aug 2011 - PR 110CC/128 Marriage register No: 22 Aug 2014 Sep 2014 - PR 110CC/129 Marriage register No: 23 Aug 2018 Jan 2019 - PR 110CC/130 Marriage register No: 24 Sep 2019 Plan of church interior PR 110StA/60b (annotated) showing seating [circa 1900] and heating arrangements Sep 1990- PR 110StA/388 Marriage register Sep 2014 Oct 2014- PR 110StA/389 Marriage register May 2017 By the parishoners of the Parish of Penrith, as a token of their Brass plaque presented to affection and esteem and as a PR 110StA/390 Reverend Canon M A Oct 1888 testimony of his unflagging zeal Chapman and able ministry during the nine years he was vicar of Penrith. Sep 1972- PR 114/9 Marriage register Jun 2007 Jul 2007- PR 114/10 Marriage register Aug 2017 Jul 1997-Jul PR 115/11 Marriage register 2010 Aug 2010- PR 115/12 Marriage register Aug 2018 Dec 2014- PR 116/153 Marriage register Dec 2019 PR 118/46 Newsletter Mar 2001 of £51/19/5d received from Revd L E D Mitton, being the balance of the old [National] School sale Receipt by Robert Dalton and J Fund allocated by the Trustees of PR 119/51/5 Hetherington (Honorary Mar 1912 the School towards the cost of the Treasurer) erection of Lindow Hall, Bowness-on-Solway (with envelope). Aug 2014- PR 120/137 Marriage register Jun 2018 Jul 2018- PR 120/138 Marriage register Sep 2020 May 2011- PR 120/139 Marriage register Underskiddaw church room Aug 2016 May 2008- PR 122/485 Marriage register Oct 2019 St John's College, Durham. Tenth Black and white photograph of vicar of St John the Evangelist, PR 123/162 Reverend Ernest Nickson, BA 1931-1942 Carlisle ¶Taken by Tassell of LTh Carlisle St John's Hall, London. Eleventh Black and white photograph of vicar of St John the Evangelist, PR 123/163 Reverend Vincent Norman Carlisle ¶Taken by John Clark of 1945-1956 Cooper, ALCD Carlisle, Central Studio, 20 Devonshire Street, Carlisle St Peter's College, Oxford. Black and white photograph of Twelfth vicar of St John the PR 123/164 1956-1963 Reverend Fred Pickering, M A Evangelist, Carilsle ¶Taken by Tassell of Carlisle Black and white photograph of PR 123/165 Taken by Solway Studio 1963-1972 Reverend Philip H Wood St Andrews, St John the PR 123/166 Marriage register 21 Jul 2018 Evangelist Jul 1955- PR 123/167 Marriage register Aug 2016 Jul 1986- PR 124/55 Marriage register Oct 2020 May 2016- PR 126/96 Marriage register Sep 2020 Jul 2000- PR 133K/61 Marriage register May 2017 Sep 1995- PR 133NA/34 Marriage register Jun 2019 Torpenhow Parish Festival PR 138/100 May 1969 Programme Jun 1979- PR 138/101 Marriage register Aug 1993 Apr 1994- PR 138/102 Marriage register Oct 2020 Aug 1998- PR 140/187 Marriage registers Jun 2009 May 2010- PR 140/188 Marriage registers Aug 2019 PR 140/189 Marriage registers Oct 2019 PR 141/49 Parish magazine Jun 1969 Sep 1979 - PR 141/50 Marriage register St Michael and all Angels Jan 1990 May 1990 - PR 141/51 Marriage register St Michael and all Angels Jun 2001 Jun 2001 - PR 141/52 Marriage register St Michael and all Angels Nov 2005 Aug 2006 - PR 141/53 Marriage register St Michael and all Angels Aug 2009 Aug 2012- PR 144/25 Marriage register Jul 2016 Aug 2016- PR 144/26 Marriage register Jul 2019 Marriage register (Christ Jul 2001-Jul PR 144/27 Church) 2011 Jul 1989- PR 146/68 Marriage register Sep 2012 Sep 2012- PR 146/69 Marriage register Oct 2019 Jan-Oct PR 154/111 Statement of accounts 1853 PR 156/159 Schedule of parish records 21 Jun 1944 Sep 1991- PR 158/92 Marriage register Jul 2003 Aug 1993- PR 160/38 Marriage register Aug 2019 May 2009- PR 161/16 Marriage register Aug 2019 Apr 2004- PR 162/108 Marriage register Jul 2016 Aug 2016- PR 162/109 Marriage register Jun 2019 May 2013- PR 163/44 Marriage register St Mary's Oct 2018 Sep 1967- PR 168/24 Marriage register Jun 1983 Dec 1983- PR 168/25 Marriage register Jul 2004 PR 168/26 Marriage register Nov 2006 Aug 1974- PR 172/15 Marriage register Jun 2017 Family Communion Service PR 174/101 circa 1980 for Rogation undated PR 174/102 Copy plan of Churchyard [late 20th century] Basenthwaite Church PR 176/14 May 1969 Magazine Mar 1979 - PR 176/15 Marriage register St John's, Bassenthwaite Jun 1988 Sep 1988 - PR 176/16 Marriage register St John's, Bassenthwaite Jun 2001 Jun 2001 - PR 176/17 Marriage register St John's, Bassenthwaite Jun 2005 May 2006 - PR 176/18 Marriage register St John's, Bassenthwaite Oct 2016 Apr 1979 - PR 176/19 Marriage register St Bega, Bassenthwaite Aug 1993 Sep 1993 - PR 176/20 Marriage register St Bega, Bassenthwaite Aug 1996 Sep 1996 - PR 176/21 Marriage register St Bega, Bassenthwaite Mar 2003 May 2003 - PR 176/22 Marriage register St Bega, Bassenthwaite Dec 2005 May 2006 - PR 176/23 Marriage register St Bega, Bassenthwaite Jul 2010 Mar 1991- PR 179/57 Marriage register Sep 2002 Sep 2003- PR 179/58 Marriage register Nov 2015 Jul 2016-Jul PR 179/59 Marriage register 2019 Nov 1989- PR 183/184 Marriage register Mar 2021 Jul 2012- PR 187/103 Marriage register Aug 2017 Aug 2017- PR 187/104 Marriage register Aug 2020 Apr 2013- PR 189/1/1/7 Marriage register Aug 2016 Manorial peculiar probate records. Photocopies/digital copies of Will and inventory of Anthony wills, administrations and other Pinder, yeoman, of Low Lane, probate records can be obtained PROB/RAV/610 1741 in the parish of from the Cumbria Archive Centre, Ravenstonedale, Westmorland Carlisle. Please contact the Archive Centre for more information Bondsmen Caleb Tenent, of North Shields, Northumberland, John Holmes, of Sedbergh and Robert Greave, of Wharton Hall, Westmorland. Probate proved in Ravenstonedale ¶Manorial Bond of John Pinder, late of peculiar probate records. PROB/RAV/611 1711 Maryland, Pennsylvania 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 Manorial peculiar probate records. Photocopies/digital copies of wills, administrations and other Will and bond of John Pinder probate records can be obtained PROB/RAV/612 [Pindar], of High Lane, 1768-1772 from the Cumbria Archive Centre, Ravenstonedale, Westmorland Carlisle. Please contact the Archive Centre for more information Manorial peculiar probate records. Photocopies/digital copies of wills, administrations and other Will of Matthew Pinder, probate records can be obtained PROB/RAV/613 bachelor, of Weasdale, 1690 from the Cumbria Archive Centre, Ravenstonedale, Westmorland Carlisle. Please contact the Archive Centre for more information 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 Bond of Peter Pinder, late of Anthony Fothergill with regards PROB/RAV/614 1720 London 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 Manorial peculiar probate records. Photocopies/digital copies of wills, administrations and other Will, inventory and bond for probate records can be obtained PROB/RAV/615 Roger Pinder, of High Lane, 1756 from the Cumbria Archive Centre, Ravenstonedale, Westmorland Carlisle. Please contact the Archive Centre for more information Manorial peculiar probate records. Photocopies/digital copies of Will and inventory of Elizabeth wills, administrations and other Postlethwaite, spinster, of probate records can be obtained PROB/RAV/616 1727 Whitehall, Killington, from the Cumbria Archive Centre, Ravenstonedale, Westmorland Carlisle. Please contact the Archive Centre for more information Manorial peculiar probate records. Photocopies/digital copies of wills, administrations and other Inventory of Richard probate records can be obtained PROB/RAV/617 Postlethwaite, of Crossbank, 1730 from the Cumbria Archive Centre, Ravenstonedale, Westmorland Carlisle. Please contact the Archive Centre for more information Will of Richard Potter, farmer, PROB/RAV/618 of Intack, Ravenstonedale, 1841 Westmorland Manorial peculiar probate records. Photocopies/digital copies of wills, administrations and other Inventory of William Potter, of probate records can be obtained PROB/RAV/619 Low Stennerskeugh, 1819 from the Cumbria Archive Centre, Ravenstonedale, Westmorland Carlisle. Please contact the Archive Centre for more information Manorial peculiar probate records. Photocopies/digital copies of wills, administrations and other Administration of John probate records can be obtained PROB/RAV/620 Powson, of Weasdale, 1706 from the Cumbria Archive Centre, Ravenstonedale Carlisle. Please contact the Archive Centre for more information Manorial peculiar probate records. Photocopies/digital copies of Will, inventory and bond of wills, administrations and other Richard Powson, yeoman, of probate records can be obtained PROB/RAV/621 1729 Brackenbar, Ravenstonedale, from the Cumbria Archive Centre, Westmorland Carlisle. Please contact the Archive Centre for more information Manorial peculiar probate records. Photocopies/digital copies of Will, inventory and bond of wills, administrations and other Sarah Powson, widow, of probate records can be obtained PROB/RAV/622 1733 Greenside, Ravenstonedale, from the Cumbria Archive Centre, Westmorland Carlisle. Please contact the Archive Centre for more information Manorial peculiar probate records. Photocopies/digital copies of Inventory of , wills, administrations and other outpensioner of The Chelsea probate records can be obtained PROB/RAV/623 Hospital, of Bowderdale 1816 from the Cumbria Archive Centre, [Bowtherdale], Carlisle. Please contact the Ravenstonedale, Westmorland Archive Centre for more information File includes copy letters, telegrams, calendars of prisoners for trial at the assizes and copy Correspondence of the Under Q/9/28 coloured cariactures of various 1910-1911 Sheriff, Mr G F Saul famous people such as H G Wells, Lord Cecil, John Maxfield and Sir Oswald Mosley. Petition against Andrew Q/11/1/186/29 Simpson for assaulting William 1737 James He stole half a bushell of barkey Petition of Christopher to the value of 8 pence and a sack Q/11/1/207/38 Jackson. Charged and found containing the goods and chattels 18 Jan 1742 guilty of commiting felony. of John Brown. Whipped on Saturday 29th May 1742. Robert Routledge formerly of Q/11/1/270(2)/24 Cross Greens late of Park, 1755 husbandman Robert Routledge formerly of Q/11/1/270(2)/25 Cross Greens late of Park, 1755 husbandman John Hodgson, late of Morris, Q/11/1/270(2)/26 1755 Cumberland John Hodgson, late of Morris, Q/11/1/270(2)/27 1755 Cumberland Benjamin Todhunter late of Q/11/1/270(2)/28 1755 Caldbeck, husbandman Benjamin Todhunter late of Q/11/1/270(2)/29 Caldbeck, husbandman Thomas Routledge formerly Q/11/1/270(2)/30 Dovecoat, late of Longlands, 1755 malster Thomas Routledge formerly Q/11/1/270(2)/31 Dovecoat, late of Longlands, 1755 malster John Monkhouse formerly Kingshead Court, Holborn, Q/11/1/270(2)/32 London, late of Cary Street, 1755 Middlesex. Palace or Marshals court officer John Monkhouse formerly Kingshead Court, Holborn, Q/11/1/270(2)/33 London, late of Cary Street, 1755 Middlesex. Palace or Marshals court officer Q/11/1/271/1 Wrapper Petition of Langwathby parish officers for Jonathan Wilson to help maintain his daughter Q/11/1/271/2 Dorothy Williamson, widow of 1755 Joseph and their daughter aged 8. Ordered 1 shilling per week until [order]. Petition of Christopher Harden of Irdington [Irthington] for Q/11/1/271/3 compensation for the loss of 1755 horse. Booked with Richard Bell. Ordered £4, 10 shillings. Petition of Christopher Harden Q/11/1/271/4 of Irdington [Irthington] for 1755 compensation for the loss of horse. Booked with Richard Bell. Ordered £4, 10 shillings. Petition of Richard Johnson of Newbiggin parish Dacre for compensation for the loss of Q/11/1/271/5 1755 horse. Booked with Robert Montgomery in Penrith. Ordered £5. Petition of Richard Johnson of Newbiggin parish Dacre for compensation for the loss of Q/11/1/271/6 1755 horse. Booked with Robert Montgomery in Penrith. Ordered £5. Petition of Christopher Atkinson, late of , Q/11/1/271/7 parish Workington, now 1755 prisoner for debt, for allowance. Rejected. Petition of Cummersdale and Q/11/1/271/8 Caldewgate St Mary's for poor 1755 house. Fragile. Petition of John Steel of Kenniside for compensation for Q/11/1/271/9 the loss of horse. Booked with 1755 John Benson. Ordered £8 12s 6d (2) Petition of Thomas Robertson of Windergill, parish Lamplugh, for compensation Q/11/1/271/10 1755 for the loss of horse. Booked with Joseph Dixon of Cockermouth. Ordered £7 10s Petition of Thomas Robertson of Windergill, parish Lamplugh, for compensation Q/11/1/271/11 1755 for the loss of horse. Booked with Joseph Dixon of Cockermouth. Ordered £7 10s Petition of John Fletcher, Master of Shannon of Whitehaven, to appeal from Q/11/1/271/12 forfeiture of eight barrels salted 1755 cod. Ordered that the appeal be adjourned till the next Sessions (see Q/11/1/271/16). Conveyance of William Stephenson, aged 70 from Q/11/1/271/13 1755 Mucklefield, West Riding of Yorkshire to Gretna Green Removal of William Q/11/1/271/14 1755 Stephenson, aged 70 from Mucklefield, West Riding of Yorkshire to Gretna Green Examination of William Stephenson, aged 70 from Q/11/1/271/15 1755 Mucklefield, West Riding of Yorkshire to Gretna Green Petition of Joseph Deane, tide surveyor and assistant salt officer at Whitehaven. Order Q/11/1/271/16 for forfeiture aginst John 1755 Fletcher, Master of Shannon. To value 17s. each barrel. See Q/11/1/271/16 To certify that road by River Petterill south east of Q/11/1/271/16a 1755 Graystock, parsonage to Flusogate has been repaired. Re-building bridge at Mumps Q/11/1/271/17 Hall, parish of Lanercost, 1755 includes plans. Re-building bridge at Mumps Q/11/1/271/18 Hall, parish of Lanercost, 1755 includes plans. Re-building bridge at Mumps Q/11/1/271/19 Hall, parish of Lanercost, 1755 includes plans. Re-building bridge at Mumps Q/11/1/271/20 Hall, parish of Lanercost, 1755 includes plans. Re-building bridge at Mumps Q/11/1/271/21 Hall, parish of Lanercost, 1755 includes plans. Inquest report of George Barnes on the death of Thomas Dobinson of High Q/11/1/271/22 1755 Cummersdale who died at Inn of Thomas Simpson - Red Lion ar Caldewgate. Petition of George Barnes, coroner for Below Derwent, for expenses fro inquest as detailed. George Turner, son of Q/11/1/271/23 1755 Thomas Turner of Aspatria East Mill, aged 2 years 4 months, who fell into the River Eden and drowned. Petition of George Barnes, coroner for Below Derwent, for expenses fro inquest as Q/11/1/271/24 1755 detailed. George Turner, son of Thomas Turner of Aspatria East Mill, aged 2 years 4 months, who fell into the River Eden and drowned. Petition of Anthony Harrison, coroner, for expenses for inquests on John Thompson and Joseph Hine who died Q/11/1/271/25 underground near Seaton 1755 because of foul air and Jane Porter who was crushed by a wagon on waggonway near Saltom. Quarterly disbursement of Q/11/1/271/26 keeper of county gaol, John 1755 Laverock. Bill for emptying 'house office' Q/11/1/271/27 1755 of county gaol, John Robinson Bill of Abraham Robinson, Q/11/1/271/28 carpenter, for work at county 1755 gaol. Bill of Isaac Thompson fro repairs to county gaol Q/11/1/271/29 1755 (including repair to 'little house where man got out'). Petition of Robert Simpson of Salkeld Dike, parish Great Salkeld, for compensation for Q/11/1/271/30 1755 the loss of horse. Booked with Robert Montgomery. Ordered £2 10s. Petition of Robert Simpson of Salkeld Dike, parish Great Salkeld, for compensation for Q/11/1/271/31 1755 the loss of horse. Booked with Robert Montgomery. Ordered £2 10s. Petition of parish of Workington to appoint John Q/11/1/271/32 Wilson as scavenger to keep 1755 streets clean at wage of 40s a year. Petition of Thomas Warwick of Clarkshill, creditor of John Hodgson, late of Moorhouse, Q/11/1/271/33 now prisoner for debt for an 1755 assignment from his goods now vested in Clerk of Peace. Owed £36 10s Petition of John Whiteside of Clarkshill, Master of Paitson of Q/11/1/271/34 Whitehaven, appealing 1755 conviction for importing soap from Ireland. Roger Gregg tide surveyor, Fined £12 10s and 10s costs. Petition of John Whiteside of Clarkshill, Master of Paitson of Whitehaven, appealing Q/11/1/271/35 conviction for importing soap 1755 from Ireland. Roger Gregg tide surveyor, Fined £12 10s and 10s costs. Petition of Thomas Williamson of Low Ireby for warrent to be taken out on those responsible Q/11/1/271/36 for damaging his property. 1755 Lived there since 1709 and only left briefly. Signs and marks of 16 [neighbours]. To certify that the highway leading from Wythmoor Lough Q/11/1/271/37 1755 to Sattersfox Hill in Workington Honor of Penrith Court Leet extract recording appointment Q/11/1/271/38 1755 of George White as constable for parish of Penrith Penrith and The Border Q/RP/2/8/30 Constituency; Electoral register 1987-1988 (Allerdale Borough) Penrith and The Border Q/RP/2/8/31 Constituency; Electoral register 1999-2000 (Allerdale Borough) Penrith and The Border Q/RP/2/8/32 Constituency; Electoral register 2000-2001 (Allerdale Borough) Penrith and The Border Q/RP/2/8/33 Constituency; Electoral register 2001 (Allerdale Borough) Workington Parliamentary Missing Polling District AY - St Feb 1976- Q/RP/2/10/59 Constituency register Michael's Ward (West) Feb 1977 (Allerdale District) Workington ¶Loose leaf Workington Parliamentary Workington town is missing Feb 1983- Q/RP/2/10/66 Constituency register ¶Loose leaf Feb 1984 (Allerdale District) Workington Parliamentary Feb 1986- Q/RP/2/10/69 Constituency register Loose leaf Feb 1987 (Allerdale District) Workington Parliamentary Cockermouth, Keswick, Maryport Feb 1987- Q/RP/2/10/70 Constituency register and Workington only ¶Loose leaf Feb 1988 (Allerdale District) Workington Parliamentary Feb 1988- Q/RP/2/10/71 Constituency draft register Maryport is missing ¶Loose leaf Feb 1989 (Allerdale District) Workington Parliamentary Feb 1989- Q/RP/2/10/72 Constituency draft register Loose leaf Feb 1990 (Allerdale District) Maryport area: Bridekirk, Workington Parliamentary Brigham, Broughton, Feb 1990- Q/RP/2/10/73 Constituency draft register Crosscanonby and Dearham Feb 1991 (Allerdale District) ¶Loose leaf Workington Parliamentary Feb 1996- Q/RP/2/10/79 Constituency register Maryport area - bound volume Feb 1997 (Allerdale District) Workington Parliamentary Feb 1997- Q/RP/2/10/80 Constituency register Maryport area - bound volume Feb 1998 (Allerdale District) Workington Parliamentary Feb 1997- Q/RP/2/10/81 Constituency register Feb 1998 (Allerdale District) Workington Parliamentary Feb 1998- Q/RP/2/10/82 Constituency register Maryport area - bound volume Feb 1999 (Allerdale District) Workington Parliamentary Feb 1999- Q/RP/2/10/83 Constituency register Feb 2000 (Allerdale District) Workington Parliamentary Feb 2000- Q/RP/2/10/84 Constituency register Feb 2001 (Allerdale District) Workington Parliamentary Feb 2001- Q/RP/2/10/85 Constituency register Feb 2002 (Allerdale District) Stating the arrangements for Notice of Election: Mid or nomination of candidates. Issued Q/RP/3/63 Sep 1900 Penrith Division by Charles Lacy Thompson, High Notice of date of election and candidates, Robert Andrew Allison of Scaleby Hall and Claude William Henry Lowther of The Albany, Piccadilly, London. Notice of Election: Northern or Q/RP/3/64 The occupations, proposers, Oct 1900 Eskdale Division seconers and assentors for each candidate are given ¶Issued by Thomas Slack Strong, Under Sheriff and Deputy Returning Officer Notice of date of election and candidates, Wilfred Lawson of Brayton Hall and John Scurrah Randles of Stilecroft, Stainburn, Notice of Election: Workington. The occupations, Q/RP/3/65 Oct 1900 Cockermouth Division proposers, seconers and assentors for each candidate are given ¶Issued by Thomas Slack Strong, Under Sheriff and Deputy Returning Officer List of polling places or booths Notice of Election: Northern or ¶Issued by Thomas Slack Strong, Q/RP/3/66 Oct 1900 Eskdale Division Under Sheriff and Deputy Returning Officer British Railways (Railways at Q/RZ/1/178 Nov 1963 Whitehaven) Plans and sections of an extension Newcastle-upon-Tyne and Watrden to Woodburn branch, 29 Nov Q/RZ/S/1/5 Carlisle Railway Haltwhistle and Alston and 1845 Nenthead. Surveyor: John Bowne Plans and sections, extensions, Newcastle-upon-Tyne and 30 Nov Q/RZ/S/1/7 stations and works, Carlisle. Carlisle Railway 1848 Surveyor: not stated Plans and sections, alterations of Newcastle-upon-Tyne and 29 Nov Q/RZ/S/1/8 and branch of Alston. Surveyor: Carlisle Railway 1848 not stated Plans and sections of proposed branch railways at Newcastle- upon-Tyne and Starbeck and 29 Nov Q/RZ/S/1/9 North Eastern Railway bridge over railway in St Nicholas 1862 Street, Carlisle. Surveyor: not stated Plans and sections of proposed branch railways at Bishop Auckland, Darlington and Dacre. 28 Nov Q/RZ/S/1/10 North Eastern Railway New highway at Bishop Auckland 1863 and road and bridge at Saltburn. Surveyor: not stated Plans and sections, railway from Leyburn to Hawes, alteration of North Eastern Railway (Hawes and new roads at Stockton-on- 29 Nov Q/RZ/S/1/11 and Melmerby, etc) Tees and Hull, purchase of 1869 additional lands. Surveyor: not stated No specific title but depicts "plan and section of Maryport to Q/RZ/S/1/15 Maryport and Carlisle Railway 1 Mar 1842 Carlisle Railway." Surveyor: not stated, probably John Blackmore Plans and sections, extension, 30 Nov Q/RZ/S/1/18 Maryport and Carlisle Railway branches, depots and new works, 1848 Carlisle. Surveyor: not stated Plans and sections, improvements of existing railway, new branches, 30 Nov Q/RZ/S/1/19 Maryport and accommodation, etc. 1850 Surveyor: James Dees Plans and sections, improvements of existing railway, new branches, 29 Nov Q/RZ/S/1/20 Maryport and Carlisle Railway station accommodation, etc. 1854 Surveyor: James Dees Plans and sections of branch 30 Nov Q/RZ/S/1/21 Maryport and Carlisle Railway railways from Aspatria to 1861 and from thence to the Maryport and Carlisle Railway near Aikbank, enlargement of Wigton station, etc. Surveyor: John Addison Branch from Bullgill station of Maryport and Carlisle Railway to Brigham station of Cockermouth 28 Nov Q/RZ/S/1/22 Maryport and Carlisle Railway and Workington Railway intended 1864 to be called the Derwent Branch Railway and land acquisition. Surveyor: John Addison Plans and sections, branch railways to proposed deep water Q/RZ/S/1/24 Maryport and Carlisle Railway Nov 1865 docks and harbour of refuge. Surveyor: George Larmer Plans and sections. Surveyor: Q/RZ/S/1/25 Penrith and Carlisle George Larner, CE, engineer. 28 Feb 1839 , FRS Plans and sections. Surveyor: The Caledonian Railway, 30 Nov Q/RZ/S/1/26 George Larmer CE, engineer. section 1, Lancaster to Carlisle 1842 Joseph Locke, FRS Plan and section of the railway from Lancaster to Carlisle. 30 Nov Q/RZ/S/1/27 Lancaster and Carlisle Railway Surveyor: J Locke, FRS; E 1843 Errington, engineers Extensions at Carlisle. No plan, 27 Nov Q/RZ/S/1/28 Lancaster and Carlisle Railway only reference book. Surveyor: 1844 not stated Proposed branch or extension of the Lancaster and Carlisle Railway to the Caledonian 29 Nov Q/RZ/S/1/29 Lancaster and Carlisle Railway Railway, plans and sections. 1845 Surveyor: not stated ¶Also a duplicate copy Plans and sections, proposed new works and plans of additional 30 Nov Q/RZ/S/1/30 Lancaster and Carlisle Railway lands. Surveyor: Joseph Locke 1857 and J E Errington, engineers Plans and sections of Hest Bank to Morecambe pier and alterations at Carlisld. Surveyor: Josph locke 30 Nov Q/RZ/S/1/31 Lancaster and Carlisle Railway and J E Errington, engineers. 1858 Sheet 1-3 Morecambe area. sheet 4 - pier and alterations at Carlisle London and North Western Plans of property proposed to be Railway and Lancaster and taken for enlargement of Citadel 30 Nov Q/RZ/S/1/32 Carlisle and Caledonian Station at Carlisle. Surveyor: J E 1860 Railways Errington Plans and sections, branches and London and North Western additional powers. Surveyor: 30 Nov Q/RZ/S/1/33 Railway William Baker, engineer-in-chief. 1867 William Clarke, engineer Plans and sections, additional London and North Western powers. Surveyor: William Baker, 30 Nov Q/RZ/S/1/34A Railway engineer-in-chief. Francis 1870 Stevenson, engineer Additional powers, plans and London and North Western sections. Surveyor: William 30 Nov Q/RZ/S/1/35 Railway Baker, engineer-in-chief. Francis 1871 Stevenson, engineer New works, additional powers. London and North Western Surveyor: William Baker, 24 Nov Q/RZ/S/1/36 Railway engineer-in-chief. Francis 1871 Stevenson, engineer Plan of new footpath, footpath to be stopped, additional lands and London and North Western 29 Nov Q/RZ/S/1/37 buildings, Workington. Surveyor: Railway 1873 William Baker, engineer-in-chief. Francis Stevenson, engineer Plans and sections-additional London and North Western powers. Surveyor: William Baker, 30 Nov Q/RZ/S/1/38A Railway engineer-in-chief. Francis 1874 Stevenson, engineer Plans and sections, new lines and London and North Western additional powers. Surveyor: 29 Nov Q/RZ/S/1/39 Railway William Baker, engineer-in-chief. 1875 Francis Stevenson, engineer Plans and sections, new railways at Moor Row and Gillfoot branch. London and North Western 30 Nov Q/RZ/S/1/40 Engineer: William Baker, Railway 1878 engineer-in-chief. Francis Stevenson, engineer Additional lands. Surveyor: London and North Western 30 Nov Q/RZ/S/1/41 William Baker, engineer-in-chief, Railway 1878 Francis Stevenson, engineer Carlisle to Edinburgh with Dumfries branch. Surveyor: 30 Nov Q/RZ/S/1/42A The Caledonian Railway Joseph Locke, FRS. J E Errington, 1844 MICE The Caledonian Railway Lancaster to Carlisle. Surveyor: Q/RZ/S/1/43 1 Mar 1842 (section 1) Joseph Locke, FRS Dumfries and Langholm branches and Carlisle deviation. Surveyor: 29 Nov Q/RZ/S/1/44 The Caledonian Railway Joseph Locke, FRS, J E Errington, 1846 MICE Branches to , Langholm, Longtown, Milton, Annan and Dumfries with side branches. 30 Nov Q/RZ/S/1/45 The Caledonian Railway Surveyor: Joseph LOcke, FRS, J 1846 E Errington, MICE. Two items, one rolled item and one book Plan and sections of proposed link 28 Nov Q/RZ/S/1/46 The Caledonian Railway from Caledonian Railway near 1857 Carlisle to join the Port Carlisle Railway. Surveyor: B and E Blyth Additional powers branch railways, Greenock, Port Glasgow, Carlisle-Wilsontown 29 Nov Q/RZ/S/1/47 The Caledonian Railway extension, alterations Langbank, 1864 Gartsherrie, Craigenhill, Float and various land acquisitions. Surveyor: George Graham Deviations, branches, etc. 29 Nov Q/RZ/S/1/48 The Caledonian Railway Surveyor: L J Blyth, George 1866 Cunningham Additional powers, 1869-1870. 27 Nov Q/RZ/S/1/49 The Caledonian Railway Surveyor: E L I Blyth, George 1869 Cunningham 30 Nov Q/RZ/S/1/50 The Caledonian Railway Additional powers. Surveyor: 1871 Additional powers, plans and 28 Nov Q/RZ/S/1/51 The Caledonian Railway sections. Surveyor: Blyth and 1873 Cunningham Plans and sections, from near Glasgow, Dumfries and 30 Nov Q/RZ/S/1/52 Kilmarnock to Carlisle. Surveyor: Carlisle Railway 1844 John Miller Glasgow, Dumfries and Plans and sections. Surveyor: 30 Nov Q/RZ/S/1/53 Carlisle Railway (condensed John Miller 1846 title) Plans and sections, GD [Glasgow- Glasgow, Dumfries and Dumfries ?] and CR [Carlisle] 30 Nov Q/RZ/S/1/54 Carlisle Railway near Gretna to Newcastle and 1846 Carlisle. Surveyor: John Miller Plans and sections. Branch to the Newcsatle-upon-Tyne and Carlisle Railway, near MIlton. Also Caledonian Railway near Glasgow and South Western 29 Nov Q/RZ/S/1/55 Gretna juction and Earl of Railway 1852 Carlisle's Railway near Coalhouse and branches of Mayfield and Milton of Grougar. Surveyor: B Hall Blyth, MICE Plans and sections of railway Glasgow and Southwestern numbers 4, 5 and 6, new roads for 30 Nov Q/RZ/S/1/56 Railway level crossings abandoned. 1865 Surveyor: William Johnstone, CE Plans and sections of branch 30 Nov Q/RZ/S/1/57 North British Railway railways and extensions. 1845 Surveyor: John Miller Hawick and Carlisle extension 27 Nov Q/RZ/S/1/58 North British Railway railway and branches. Surveyor: 1846 John Miller ¶Also duplicate copy Carlisle and Cannonbie Plans and sections, propopsed 30 Nov Q/RZ/S/1/59 Railway Carlisle and Cannonbie Railway. 1855 Surveyor: B Hall Blyth, Charles Jopp Plans and sections, Hawick and 29 Nov Q/RZ/S/1/60 Hawick and Carlisle Railway Carlisle Railway. Surveyor: B 1852 Hall Blyth and Charles Jopp Plans and sections. Surveyor: 30 Nov Q/RZ/S/1/61 Carlisle and Eskdale Railway Thomas Bouch, CE 1855 Plans and sections, Carlisle, Carlisle, Liddisdale and 29 Nov Q/RZ/S/1/62 Liddisdale and Hawick branches. Hawick Railway 1856 Surveyor: A F and R F Reed Plans and sections, proposed Carlisle and Hawick Railway. 29 Nov Q/RZ/S/1/63 Carlisle and Hawick Railway Surveyor: B Hall Blyth and 1856 Thomas Bouch Carlisle, Langholm and Plans and sections. Surveyor: B 28 Nov Q/RZ/S/1/64 Hawick Railway Hall Blyth and Thomas Bouch 1857 Plans and sections, North British Railway, Hawick and Carlisle 30 Nov Q/RZ/S/1/65 North British Railway junction and branches. Surveyor: 1857 Charles Jopp, MICE; John F Ton, MICE Plans and sections. Surveyor: Border Union (North British) 29 Nov Q/RZ/S/1/66 Charles Jopp, MICE, John F Railway 1858 Tone, MICE Plans and sections, proposed Carlisle, Langholm and Carlisle, Langholm and Hawick 27 Nov Q/RZ/S/1/67 Hawick Railway Railway. Surveyor: B Hall Blyth 1857 and Thomas Bouch Plans and sections, Carlisle 30 Nov Q/RZ/S/1/68 North British Railway Citadel Station branch. Surveyor: 1863 Charles Jopp Plans and sections, Abbey Holme 30 Nov Q/RZ/S/1/69 North British Railway and Leegate barnch. Surveyor: 1863 Charles Jopp Plans and sections, railways from the Port Carlisle Railway to 30 Nov Q/RZ/S/1/70 North British Railway Carlisle Citadel Station. Surveyor: 1864 Charles Jopp Plans and sections (Carlisle deviations). Canal branch at 30 Nov Q/RZ/S/1/71 North British Railway Caldewgate. Surveyor; Charles 1866 Jopp Plans and sections, proposed railways and other works and of 30 Nov Q/RZ/S/1/72 North British Railway lands in Glasgow and Lasswade. 1867 Surveyor: James Deas, MICE Plans and sections of deviations of 30 Nov Q/RZ/S/1/73 North British Railway station lines at Carlisle. Surveyor: 1870 Thomas Bouch, MICE Plans and sections of station 30 Nov Q/RZ/S/1/74 North British Railway branches at Carlisle. Surveyor: 1872 Thoms Bouch, MICE Plans and sections, additional 30 Nov Q/RZ/S/1/75 North British Railway works and powers. Surveyor: 1875 James Bell Plans and sections of railways and and Port Carlisle 29 Nov Q/RZ/S/1/76 other works. Surveyor: Boyd and Railway 1852 Asquith Surveyor: B H Blyth, J B Hartley, Carlisle and Silloth Railway 30 Nov Q/RZ/S/1/77 Captain C G Robinson, Richard and Dock 1853 Asquith Plans and sections, proposed Carlisle and Silloth Railway branch railway to Bolton and 28 Nov Q/RZ/S/1/78 and Dock branch to Maryport and Carlisle 1854 Railway Plans and sections, proposed Carlisle and Silloth Bay branch railway to Bolton and 28 Nov Q/RZ/S/1/79 Railway and Dock branch to Maryport and Carlisle 1860 Railway. Engineer: B and E Blyth Plans and sections, devition. 30 Nov Q/RZ/S/1/80 Solway Junction Railway Surveyor: James Brunlees 1864 Plans and sections. Surveyor: 30 Nov Q/RZ/S/1/81 Solway Junction Railway James Brunlees 1865 Plans and sections. Surveyor: 30 Nov Q/RZ/S/1/82 Solway Junction Railway James Brunlees 1866 Plans and sections. Surveyor: 30 Nov Q/RZ/S/1/83 Solway Junction Railway Brunlees and McKerrow 1872 Whitehaven to Maryport, intended Intended Whitehaven to Q/RZ/S/1/85 railway. Surveyor: George 18 Jul 1844 Maryport Railway Stephenson and Jno Dixon West Cumberland, Furness and Second part of proposed railway. Q/RZ/S/1/87/2 undated Morecambe Bay Railway Surveyor: John Rastrick Intended railway, Whitehaven to Whitehaven to join Furness 30 Nov Q/RZ/S/1/88 join Furness Railway. Surveyor: Railway 1844 ¶Three copies Plans and sections, tunnels and Whitehaven and Furness 30 Nov Q/RZ/S/1/89 extension. Surveyor: George Junction Railway 1845 Stephenson Plan and section deviation from Whitehaven and Furness Silecroft to Foxfield and 30 Nov Q/RZ/S/1/90 Junction Railway Whitehaven Harbour branches. 1847 Surveyor: not stated Plan and section, Ravenglass Whitehaven and Furness 29 Nov Q/RZ/S/1/91 Harbour and Whitehaven Junction Railway 1852 Harbour. Surveyor: not stated Plans and sections, new lines across Duddon estuary. Surveyor: 30 Nov Q/RZ/S/1/92 Furness Railway McClean and Stileman (or 1864 surveyor) Plans and sections of proposed Whitehaven and Furness 30 Nov Q/RZ/S/1/93 extension, etc. Surveyor: James Junction Railway 1864 Brunlees Whitehaven and Furness Plans and sections, Egremont to 30 Nov Q/RZ/S/1/94 Junction and Whitehaven and Sellafield. Surveyor: McLean and 1865 Cleator and Egremont Railway Stileman, Longridge and Bruce Plans and sections, and branch, plus additional 30 Nov Q/RZ/S/1/95 Furness Railway lands and other works. Surveyor: 1866 McLean and Stileman Extension of the Newby Bridge 30 Nov Q/RZ/S/1/96 Furness Railway branch, plans and sections. 1868 Surveyor: McLean and Stileman Plans and sections, railways, 30 Nov Q/RZ/S/1/97 Furness Railway docks and other works. Surveyor: 1871 McLean and Stileman Plans and sections, new railways, 29 Nov Q/RZ/S/1/98 Furness Railway roads and additional lands. 1875 Surveyor: Frank C Stileman 14 Nov Q/RZ/S/1/99 Furness Railway Surveyor: Frank C Stileman 1879 Plans and sections, Whitehaven Whitehaven, Cleator and and Furness Junction to Egremont 29 Nov Q/RZ/S/1/100 Egremont Railway and branch to Frizington. 1853 Surveyor: James Dees Plans and sections, extension to Frizington branch to Lamplugh Whitehaven, Cleator and 30 Nov Q/RZ/S/1/101 and enlargement of railway and Egremont Railway 1860 branch. Surveyor: James Longridge, George B Bruce Plans and sections, Whitehaven, Cleator and 29 Nov Q/RZ/S/1/102 extension/deviations Frizington to Egremont Railway 1862 Lamplugh branch Whitehaven, Cleator and Winder deviation, plans and 30 Nov Q/RZ/S/1/103 Egremont Railway sections. Surveyor: George Boyd 1864 Whitehaven, Cleator and Winder deviations, plans and 15 Nov Q/RZ/S/1/104 Egremont Railway sections. Surveyor: George Boyd 1871 Plans and sections, branch to Whitehaven, Cleator and 28 Nov Q/RZ/S/1/105 Gilgarran and other works. Egremont Railway 1874 Surveyor: George Boyd Plans and sections, Mowbray Pit branch, Moss Bay extension, Whitehaven, Cleator and Moss Bay branch, Harrington 30 Nov Q/RZ/S/1/106 Egremont Railway branch, Workington extension, 1875 Whitehaven branch. Surveyor: George Boyd Plans and sections, new railways Whitehaven, Cleator and 30 Nov Q/RZ/S/1/108 at Moor Row and other works. Egremont Railway 1876 Surveyor: George Boyd Plans and sections. Surveyor: Cockermouth and Workington 27 Nov Q/RZ/S/1/109 George Stephenson and John Railway 1844 Dixon Cockermouth and Workington Plans and sections. Surveyor: not 30 Nov Q/RZ/S/1/110 extension stated 1845 Cockermouth and Workington Plans and sections Marron branch. 30 Nov Q/RZ/S/1/111 Railway Surveyor: William Beattie 1848 Plans and sections, proposed Cockermouth and Wigton 27 Nov Q/RZ/S/1/112 enlargement and branches. Railway 1862 Surveyor: Thomas Drane Plans and sections. Surveyor: Cleator and Workington 30 Nov Q/RZ/S/1/113 John Wood, Wadham Turner and Junction Railway 1875 Strongitharm Plans and sections, Egremont extension, branch to Maryport and Cleator and Workington Q/RZ/S/1/115 Carlisle Railway. Surveyor: John 22 Feb 1876 Junction Railway Wood, Wadham, Turner and Strongitharm Plans and sections, Rowrah Cleator and Workington 28 Nov Q/RZ/S/1/116 branch. Surveyor: John Wood, Junction Railway 1877 Wadham Turner and Strongitharm Plans and sections, Penrith to West Cumberland Junction 29 Nov Q/RZ/S/1/118 Keswick. Surveyor: J Locke, J E Railway 1845 Errington Pkans and sections, alterations at Cockermouth, Keswick and 27 Nov Q/RZ/S/1/120 Cockermouth and Keswick. Penrith Railway 1862 Surveyor: Thomas Bouch, MICE Extension to slipyard, East Strand and branches to Tongue Pier and 29 Nov Q/RZ/S/1/121 Whitehaven Junction Railway shipyard, also enlargement from 1847 Maryport to Whitehaven. Surveyor: not stated Plans and sections, branches to Maryport New Dock and 30 Nov Q/RZ/S/1/122 Whitehaven Junction Workington Harbour, etc. 1857 Surveyor: Thomas Drane, John Moore Plans and sections, Settle to 30 Nov Q/RZ/S/1/124 Midland Railway Carlisle. Surveyor: John Crossley 1865 Additional powers - plans of land. 29 Nov Q/RZ/S/1/125 Midland Railway Surveyor: J S Crossley 1872 Additional powers, plans and 29 Nov Q/RZ/S/1/126 Midland Railway sections, Cumberland. Surveyor: J 1873 S Crossley Additional powers, land plans, Midland Railway, Seattle to 27 Nov Q/RZ/S/1/127 Cumberland. Surveyor: J S Carlisle 1874 Crossley Additional works, etc, in 29 Nov Q/RZ/S/1/128 Midland Railway Cumberland, plans. Surveyor: 1875 John Underwood Additional land at Wetheral. 30 Nov Q/RZ/S/1/129 Midland Railway Surveyor: John Underwood 1877 Additional powers, Cumberland. 30 Nov Q/RZ/S/1/130 Midland Railway Surveyor: John Underwood 1879 Plans and section. Surveyor: John Q/RZ/S/1/131 West Cumberland Railway 1 Mar 1842 Rastrick Wear Valley Extension Plans and sections. Surveyor: 29 Nov Q/RZ/S/1/132 Railway John Dixon 1845 Plan and section railway from 15 Dec Q/RZ/S/1/133 Clifton Railway Clifton Collieries to Workington 1856 Harbour Abbeyholme, Leegate and Plans and sections. Surveyor: B 29 Nov Q/RZ/S/1/134 Bolton Railways and E Blyth 1861 Plans and sections, proposed 29 Nov Q/RZ/S/1/135 Eden Valley Railway alterations. Surveyor: Thomas 1861 Bouch Dumfriesshire and Cumberland Plans and sections. Surveyor: 30 Nov Q/RZ/S/1/136 (Solway) Junction Railway James Brunlees 1863 Brampton and Longtown Plans and sections. Surveyor: 30 Nov Q/RZ/S/1/137 Railway Nimmo and MacNay 1865 Carlisle, Brampton and Milton Plans and sections. Surveyor: 30 Nov Q/RZ/S/1/138 Railway Robert Fairlie, Henry Hogarth 1871 Cumberland and Cleveland Plans and sections. Surveyor: 30 Nov Q/RZ/S/1/139 Junction Railway Nimmo and MacNay 1871 Plans and sections, Whitehaven Whitehaven Iron Mines 30 Nov Q/RZ/S/1/140 Mines Companies Railway. Company's District Railways 1871 Surveyor: George Gordon Page Ravenglass and Eskdale Plans and sections. Surveyor: 27 Nov Q/RZ/S/1/141 Railway George Gordon Page 1872 Rowraj and Kelton Fell Plans and sections. Surveyor: 29 Nov Q/RZ/S/1/142 Mineral Railway Wadham Turner and Strongitharm 1873 General powers, plans and 30 Nov Q/RZ/S/1/143 North British Railway sections. Surveyor: Galbraith and 1880 Carswell Plans and sections, extension to Cleator and Workington 30 Nov Q/RZ/S/1/144 Maryport and branches. Surveyor: Junction Railway 1880 John Wood, H Strongitharm Plans and sections. Surveyor: 30 Nov Q/RZ/S/1/145 Furness Railway Frank Stileman 1880 Northern extension and branches. Cleator and Workington 29 Nov Q/RZ/S/1/146 Surveyor: John Wood, A H Junction Railway 1881 Strongitharm Port Carlisle branch, plans and 30 Nov Q/RZ/S/1/147 Solway Junction Railway sections. Surveyor: Brunlees and 1881 McKerrow Plans and sections, Junction Rowseh and Kelton Fell Railway 29 Nov Q/RZ/S/1/148 Ennerdale Railway to Ennderdale Water. Surveyor: 1881 Le Fevre and Company Plans and sections, branch 29 Nov Q/RZ/S/1/149 Maryport and Carlisle Railway railways, 1, 2 and 3. Surveyor: 1882 John Addison Plans and sections, additional London and North Western 30 Nov Q/RZ/S/1/150 powers. Surveyor: Blyth and Railway 1882 Cunningham New lines, etc, plans and sections. 30 Nov Q/RZ/S/1/152 Solway Junction Railway Surveyor: Brunlees and 1882 McKerrow Plans and sections. Surveyor: W 29 Nov Q/RZ/S/1/153 Ennerdale Railway Smallpiece 1882 Braithwaite and Buttermere Plans and sections. Surveyor: 29 Nov Q/RZ/S/1/154 Railway John Wood 1882 Plans and sections. Surveyor: W 29 Nov Q/RZ/S/1/155 Ennerdale Railway Smallpiece 1883 London and North Western Plans and section, new roads, etc. 30 Nov Q/RZ/S/1/156 Railway Surveyor: Francis Stevenson 1883 Plans and sections, branch to Cleator and Workington Maryport and Carlisle Railway. 30 Nov Q/RZ/S/1/157 Junction Railway (number 1) Surveyor: John Wood, A H 1885 Strongitharm Plans and sections, Northern Cleator and Workington extension, branches and additional 30 Nov Q/RZ/S/1/158 Junction Railway (number 2) lands. Surveyor: John Wood, A H 1885 Strongitharm Furness Railway Company and New road and diversion at Cleator 29 Nov Q/RZ/S/1/159 London and North Western Moor. Surveyor: F C Stileman 1886 Railway Deviation at Penrith, plans and London and North Western 27 Nov Q/RZ/S/1/160 sections. Surveyor: Francis Railway 1886 Stevenson Deviations at Penrith, plans and London and North Western 27 Nov Q/RZ/S/1/160a sections. Surveyor: Francis Railway 1886 Stevenson Plans and sections, deviation at London and North Western 30 Nov Q/RZ/S/1/161 Wreay (plus land at Upperby). Railway 1887 Surveyor: Francis Stevenson London and North Western Plan, additional land at Harraby. 29 Nov Q/RZ/S/1/162 Railway Surveyor: Francis Stevenson 1892 Plans and sections, widening of Cockermouth, Keswick and 29 Nov Q/RZ/S/1/163 line and additional lands. Penrith Railway 1893 Surveyor: John Wood Additional lands at Carlisle. 28 Nov Q/RZ/S/1/164 Midland Railway Surveyor: J A McDonald 1891 Plans and sections, deviations at London and North Western 30 Nov Q/RZ/S/1/165 Penrith. Surveyor: Francis Railway 1888 Stevenson Additional lands at Carlisle. Surveyor: not stated. Additional 29 Nov Q/RZ/S/1/167 North Eastern Railway lands at Carlisle adjacent to 1897 Carlisle and Newcastle Railway Alterations at Gates. 24 Nov Q/RZ/S/1/168 North Eastern Railway Surveyor: C A Harrision, W J 1899 Cudworth Plan of additional lands at 28 Nov Q/RZ/S/1/170 Midland Railway Carlisle. Surveyor: J A 1903 MacDonald Plan of additional lands at Carlisle 28 Nov Q/RZ/S/1/171 North Eastern Railway and Ord. Surveyor: C A Harrison, 1904 W J Cudworth, T M Newell Plan of additional land at London and North Western 29 Nov Q/RZ/S/1/172 Workington. Surveyor: E B Railway 1906 Thornhill Plans and sections, additional land at Alston. Surveyor: T A 27 Nov Q/RZ/S/1/174 North Eastern Railway Harrison, C F Bengough and T M 1912 Newell Plans and sections, additional London, Midland and Scottish 28 Nov Q/RZ/S/1/175 land, Plumpton and Southwaite. Railway 1923 Surveyor: E C Trench London, Midland and Scottish Plans, additional land at Siddick. 12 Nov Q/RZ/S/1/176 Railway Surveyor: W M Wallace 1945 Plans, various widenings and 12 Nov Q/RZ/S/1/177 British Transport Commission alterations. Surveyor: J Taylor 1945 Thompson British Railways (Railways at Q/RZ/S/1/178 1963 Whitehaven) Cowes Hill in Durham to Q/RZ/S/2/14 1825 Nenthead With alternative line over River Q/RZ/S/2/23 Calder Bridge to Bootle 1842 Esk Plan and section from road from Cockermouth-Maryport Q/RZ/S/2/24 Westlands Farm to Birkby 1842 Turnpike Common Penrith and Cockermouth Q/RZ/S/2/25 1853 Roads Q/RZ/S/2/26 Penrith and Cockermouth 1855 Q/RZ/S/3/3 Barrow Harbour 1854 Workington Tidal Basin and Q/RZ/S/3/4 1860 Railway Workington Wet Dock and Q/RZ/S/3/5 1862 Railway 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 Butter and Butcher Markets, Q/RZ/S/3/11 Maryport Harbour 1877 Fleming Square. Not re harbour Q/RZ/S/3/12 Keswick and Cockermouth 1823 Whitehaven Town and Harbour For 1885 plans, see Q/RZ/S/3/13 1878 Trust Extension Q/RZ/Water/18 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 Workington Railway and Q/RZ/S/3/24 1897 Docks Workington Railway and Q/RZ/S/3/25 1899 Docks Proposed new dock, railways and Q/RZ/S/3/26 Maryport Harbour 1899 pier 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 For its Act see 29-30 Victoria, Q/RZ/S/4/5 Wigton Water Works 1865 chapter 137 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 Whitehaven Union Water Q/RZ/S/4/10 1877 Works Q/RZ/S/4/12 Maryport New Docks, etc 1878 Q/RZ/S/4/13 Manchester Water Works 1878 Water Q/RZ/S/4/14 1878 Works 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 Whitehaven Town and Harbour Q/RZ/S/4/20 Also duplicate 1890 Gas Works Q/RZ/S/4/22 Millom Water Works 1893 Barrow Hematite Steel Q/RZ/S/4/24 1888 Company Water Scheme Workington Railway and Q/RZ/S/4/25 1899 Docks Carlisle Corporation Water Q/RZ/S/4/30 1898 Works 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 Cumberland Electricity and Q/RZ/S/4/43 1905 Power Gas Q/RZ/S/4/44 Carlisle Corporation Bill Land for reservoir 1905 Q/RZ/S/4/45 Arlecdon and Frizington Gas Provisional order 1905 Keswick Urban District Q/RZ/S/4/47 Water 1906 Council Q/RZ/S/4/48 Penrith Urban District Council Water and general 1906 Penrith Urban District Council: Q/RZ/S/4/49 1906 electric lighting Penrith Urban District Council: Q/RZ/S/4/50 water and general, electric 1907 lighting (provisional order) Seascale Gas Company Q/RZ/S/4/53 Provisional order 1911 Limited Egremont Urban District Q/RZ/S/4/54 Water 1911 Council Q/RZ/S/4/56 Silloth Urban District Council Provisional order 1912 Map B of reference and gazette Q/RZ/S/4/61 Millom Urban District Water 1920 notice Q/RZ/S/4/64 Manchester Corporation Works 1923 Plan, draft order and copy Q/RZ/S/4/65 Carlisle Gas Order,1926 1925 advertisement Q/RZ/S/4/76 Mid-Cumberland Electricity Special Order 1930 Water pipe line. (Book of Q/RZ/S/4/78 Workington Corporation 1933 reference and plans and sections) (water, etc). Bill, plans and book Q/RZ/S/4/96 Cumberland County Council 1947 of reference Byelaws made under the Salmon and Freshwater Fisheries Act, Cumberland River Board SCRA/76 1923 and confirmed by the Mar 1953 Byelaws Minster of Agriculture and Fisheries, 9 March 1953. Committees: Scrutiny - Health and Wellbeing; Scrutiny - Business and Transformation; Scrutiny - Economic Growth; Regulatory Panel; Licensing; 3 Nov Minutes of Council and Development Control; Audit; SDCA/1/349 2020-4 Jan Committees Appeals Panel 2 ¶Volume 47(4) 2021 ¶Supplementary minutes: Executive, Joint Management Team. Committees: Scrutiny - Economic Growth; Standards ¶Volume 47 (4) Committees: Scrutiny - Health and Wellbeing; Scrutiny - Business and Transformation; Minutes of Council and 5 Jan 2021- SDCA/1/350 Scrutiny - Economic Growth; Committees 1 Mar 2021 Regulatory Panel; Licensing; Development Control; Audit; Standards; Appeals Panel 2 ¶Volume 47 (5) ¶Supplementary minutes: Executive, Joint Management Team. Committees: Employment Panel ¶Volume 47 (5) Committees: Scrutiny - Health and Wellbeing; Scrutiny - Business and Transformation; Scrutiny - Economic Growth; Regulatory Panel; Licensing; 27 Apr Minutes of Council and SDCA/1/351 Development Control; Audit; 2021-19 Jul Committees Standards; Appeals Panels 2021 ¶Volume 48 (1) ¶Supplementary minutes: Executive, Joint Management Team. ¶Volume 48 (1) 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 SDCA/3/HDC/1 Housing Decentralisation Terrace, Botcherby, existing and 1990 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. Contract APD 13, containing Improvements to Post-War SDCA/3/HO/283 drawings: ¶HO/283/1 - Plans and 1988-1991 Aged Persons Dwellings elevations; U type bungalow ¶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 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 Market Coffee Tavern, Scotch ¶RA 28/07 Survey - upper floors, Dec 1981- SDCA/3/RA/28 Street, Carlisle Aug 1982 ¶RA 28/08 Survey - Apr 1984 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, 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 Minutes of Council and SDE/1/1/2011 2011 Committees Minutes of Council and SDE/1/1/2012 2012 Committees Minutes of Council and SDE/1/1/2013 2013 Committees Minutes of Council and SDE/1/1/2014 2014 Committees Minutes of Council and SDE/1/1/2015 2015 Committees Minutes of Council and SDE/1/1/2016 2016 Committees Minutes of Council and SDE/1/1/2017 January-December 2017 Committees Minutes of Council and SDE/1/1/2018 2018 Committees Minutes; full council and SDE/1/1/2019 January-December 2019 committees Minutes; full council and SDE/1/1/2020 2020 committees Kennedy versus Maryport Papers including statement and SH 2/171 1928 Harbour Commissioners memorandum by the Receiver. Account of receipts and SH 2/172 1833-1867 disbursements Summary of imports and SH 2/173 1895-1928 exports Names of coasting and other SH 2/174 Jan 1858 vessels that trade to Maryport Letters (2) from the Registrar General of Shipping and Concerning and authorising the Seamen, Llantrisant Road, change of the name of the SH 2/175 Oct 1965 Llandaff, Cardiff, to the '"Esmin" MT 39 (a fishing vessel) Registrar of British Ships, to 'Loranth'. Custom House, Maryport Plan showing proposed children's playground at undated SPC 11/2 Uldale, on the site of St John's [1960s] Church, (demolished in 1962) SPC 24/9 Parish Information circa 2000 With respect to the repair of Order Conferring certain SPC 41/63 public footpaths and stiles in the May 1922 Powers on Parish of Crosby-on-Eden. 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 John Scott's Charity (for the SPC 65/28 ¶Letter from the Charity 1903-1967 education of poor children) 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 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 Correspondence file relating to SPC 96/7/3 sell the area of land through which 1969-1970 a wayleave 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. Contains list of commons registration applications from Stainton Jury and Dacre Parish Correspondence relating to Council ¶Correspondence relating Oct 1967- SPC 96/7/4 Common Land to Stainton Jury applications: Nov 1982 ¶Sheepwash, Stainton; land between road in Stainton Village and Keld Head; Stainton Island; 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 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 Correspondence and papers: concerning Mr Henry Noblett's July 1932- SPC 96/7/5 general wayleave over Jury land Apr 1989 ¶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 SPC 96/7/6 Cash receipt book 1948-1978 Ordnance Survey - Great Britain, 1:25,000, 2nd provisional Ed. Sheet 38/54 [1950s] showing the area north of Ullswater with Ordnance Survey maps contours. ¶David and Charles [1950s]- SPC 96/7/7 showing Stainton (Publishers) Limited, reprint of 1971 the 1st edition, one inch to the mile Ordance Survey sheet No. 8 (formerly sheet No. 102) Appleby (Penrith), showing Stainton, 1971 with notes relating to the history of Ordnance Survey mapping Correspondence with Mr J M Lordship of the Manor of Carter regarding transferring the SPC 110/2/4/2 1989-1998 Papcastle ownership of the Lordship to the residents of Papcastle. 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 Precept book and loose SPC 112/3/9 issued only in 1905, 1913 (noted 1905-1951 counterfoils 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. With the Brampton branch of the Jan 1930- SPC 112/3/10 Bank pass book Midland Bank Ltd., recording Jun [1950] debits and credits. Includes returns for the employment of qualified scientists SRDB/1/2/1 Survey returns 1956-1963 and engineers as well as the unemployed. Statment of existing sewage SRDB/1/3/1 Prepared by W Skerry, Engineer. Apr 1960 schemes in small villages Expenditure on local authroity SRDB/2/1/3/1 Housing ledger properties includind Airey 1945-1949 hosuing stock. Proposed sewerage scheme at SRDB/3/PLANS/3-1944 , Brampton 1944 Road, connection to City sewer 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 Bathroom installation at Bridge SRDBB/3/PLANS/1-1900 End Farm, Southwaite for Mr circa 1900 Henderson Provides the following SRDBC/2/2/1 Valuation list 1934-1939 information: Name of owner and occupier; description of property; name or situation of property; rateable value details. ¶Includes: Arthuret, Bellbank, Bewcastle, Hethersgill, Kirkandrews, Nicholforest, Scaleby, Solport, Stapleton, Trough and . Plan No. 1. Annotated Ordnance Survey 3rd edition (1926) Map showing extension of Cumberland sheet 11, six inches SRDBC/3/MAPS/1 gravitation main pipes, Aug 1930 to one mile scale ¶Drawn by J C Hethersgill Water Supply Boyd, Engineer, 18 Bank Street, Carlisle Annotated 3rd ed. Ordnance Survey sheet 11 (Longtown) and SRDBC/3/MAPS/2 Map of county roads circa 1930 12 (Bewcastle). Shows county, district and class II roads. Contract and plans for SRDC/1/3/1/433 extension of sewer and sewage Mar 1963 pumping station at Braithwaite Contract and plans for the SRDC/1/3/1/434 erection of a Council depot at May 1963 Broughton Quarry, Papcastle Arranged alphabetically by parish: ¶Above Derwent; Crosscanonby; Dearham; Dean; Embleton; ; Greysouthen; Lorton; SRDC/2/5/8 Valuation list (office draft) Loweswater an Mockerin; 1937 Papcastle; Plumbland; Seaton; St John's Castlerigg and Wythburn; Setmurthy; Underskiddaw; Winscales; Wythop 6 terrace houses at Threlkeld Cockermouth Rural District SRDC/3/2/9193 circa 1920 for Harvey Howe Council: building control plans Proposed alterations to Council: SRDP/3/PLANS/6522 outhouses at Dacre School 1933 building control plans House Proposed conversion of SRDP/3/PLANS/6523 buildings in to cottages at High 1937 Heskett for A Raven Proposed conversion of a SRDP/3/PLANS/6524 garage in to cottages at High 1937 Heskett for Messrs Armstrong Proposed lock-up garage for A SRDP/3/PLANS/6525 H Johnston at Stonecroft 1938 Garage, High Heskett SRDW/1/3/954 Wigton Planning Scheme Town and Country Planning Act 1932 Includes a day work schedule, 2 files (number 2 and 4) of general SRDW/1/3/955 Silloth: sea defences correspondence, file of basic time 1949-1951 sheets and papers relating to the failure of fowl sewer manhole. Copy of Aspatria Inclosure SRDW/1/3/956 1824 Award Agreements for the letting of boatlandings to Keswick on SUDK/1/10/467 1935-1953 Derwentwater Launch Company Limited Contract, specification and bill SUDK/1/10/468 of quantities for surface 1964 dressing works Erecting a toilet block and SUDK/3/PLANS/NB/145 ancillery services at Derwent 1969 Water Caravan Site Two agreements: ¶1) Colonal G J Pocklington-Senhouse and Maryport Urban District Council ¶2) Mr Woodville Wilkinson and Agreements, Sandy Lonning, Maryport Urban District Council ¶ SUDM/1/4/1 Nov 1944 Netherton 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. Agreement for the Between the British Transport SUDM/1/4/2 maintenancde of road surfaces Commission and Maryport Urban Jun 1962 over railway bridges District Council. Between the Trustees of Flimby Memorandum of agreement Wetsfield Methodist Church and SUDM/1/4/3 relating to the piece of land at Oct 1966 Maryport Urban District Council. Flimby Includes plans. Agreement to the dedication of Between Cumberland County SUDM/1/4/4 land at Maryport for highway Council and Maryport Urban Mar 1967 purposes District Council SUDM/3/4/46 Netherton Flood Relief Works 1963 Notes on possible sites for Includes 3 plans of first and SUDM/3/5/1 housing development within Mar 1969 second stage work details. the centre of Maryport Brief for Development, SUDM/3/5/2 May 1969 Ellenborough Draft version covering purpose and scope of study, area of study, SUDM/3/5/3 Maryport Report Form May 1969 urban structure, town centre and conclusions. Notes on drawings submitted by SUDM/3/5/4 Town Planning Committee Napper Errington Collerton May 1969 Barnett. Including general area of study, Copy plans of development SUDM/3/5/5 overall strategy, development sites 1969 area and traffic black spots. Submitted to Cumberland County Report on Maryaport Town SUDM/3/5/6 Council on behalf of Martport Jun 1969 Plan Urban District Council. Mintes of Maryport SUDM/3/5/7 Aug 1969 Development Working Party Draft version covering purpose and scope of study, area of study, SUDM/3/5/8 Maryport Report Aug 1969 urban structure, town centre and conclusions. Recommendations to Maryport SUDM/3/5/9 First draft. Nov 1969 Report Papers including a copy of the act Slaughter of Animals Act, Aug 1933- SUDM/4/2 and arrangements to implement 1933 Sep 1934 this at a local level. SUDP/1/2T/1 Minutes of meeting Oct 1955 Belgian refugees WWI SUDP/1/2Z/18 1914-1918 (unlisted) General and water rate; arranged SUDP/2/4/144A Rate book 1954-1955 alphabetically by street Parts i, ii and iii of propeerties in the rating area of the Urban District of Penritth. ¶Gives name of owner, occupier, description SUDP/2/5/4/a Valuation list (office spare) 1934-1955 and situation of property, along with the ratable values. ¶Assessment nos. 1-3449 (i) and nos. 1-49 (ii). For carriages, luggage and horses, cattle, asses, mules, dogs and TBR 1/2/45 Counterfoil of waybill other quadrupeds, and for poultry 1896 and other live birds by passenger train TBR 1/2/46 Train book, Curthwaite Station 1888 Between Crewe, Edge Hill, Carlisle and branches; Farington Working timetable of freight to Hellifield, Burnley Central and TBR 1/2/47 1983-1984 train services Gannow Junction; , Carlisle, Gretna Junction and branches. Block Telegraph Train Register TBR 1/2/48 1892 Book, Curthwaite Block Telegraph Train Register TBR 1/2/49 1893 Book, Curthwaite Summary of Coaching Traffic TBR 1/2/50 1901 from Carlisle Station Summary of Coaching Traffic TBR 1/2/51 1899 from Curthwaite Station TBR 1/2/52 Train book, Curthwaite Station 1901 Working timetable of passenger and parcels train TBR 1/2/53 1981-1982 services between Tees/Tyne Area, Newcastle and Carlisle London Midland and Scottish undated TBR 1/2/54 Plan of Dearham Bridge Railway, Barrow District ¶With [1942] location plan ¶Barrow Plan No. 40/36 ¶Also written on the plan, '55', 97996' and 'PN 4116/60' London Midland and Scottish Railway, Maryport and Carlisle undated TBR 1/2/55 Plan of Bulgill Station Line ¶Also written on plan '56', [1942] '97997'and 'PN 4117/69' Scale 40 feet to 1 inch ¶Also Plan of Aspatria, station, undated TBR 1/2/56 written on plan, '57', '97998' and sidings and warehouses [1942] 'PN 4118/69 London Midland and Scottish Railway, District Engineer's Office, Barrow ¶Plan no. 153/42 TBR 1/2/57 Plan of Brayton Station Nov 1942 ¶Scale 1 inch to 33 feet ¶With location plan ¶Also written on plan, '60, '97999' and 'PN 4119/69' British Railways (L[ondon] M[idland] Region) Civil Plan of Leegate Station Engineer's Dept, Barrow District undated TBR 1/2/58 (converted to a dwelling house) ¶With inset diagram showing [1950s] and surrounding area position of Leegate on the line ¶Also written on plan , '61', 98000' and PN 4120/69 Scale 40 feet to 1 inch ¶Also undated TBR 1/2/59 Plan of Curthwaite Station written on plan, '63' '98001' and [1950s] PN 4122/69' Plan of Dock Sheds No. 1; Elevations and ground plan. undated TBR 1/10/2 Silloth New Docks ¶Scale 20 feet to 1 inch [circa 1879] Electric trucks and tractors, TBR 1/11/2/1 circa 1960 instructions for drivers Instructions to staff in regard to inspection of damaged London Midland and Scottish TBR 1/11/2/2 Aug 1933 merchandise: testing and Railway Company settlement of claims Instructions for the British Railways, London TBR 1/11/2/3 preservation or destruction of Sep 1957 Midland Region. records and correspondence Instructions on the loading and TBR 1/11/2/4 Apr 1964 working of freight trains Supplementary operating British Railways, London TBR 1/11/2/5 instructions, Crewe and North Midland Region (Western and Nov 1967 thereof North Western Lines). British Railways, London Supplementary operating TBR 1/11/2/6 Midland Region (North Western Nov 1967 instructions, Central Lines Lines). Sectional Appendix to British Railways, London TBR 1/11/2/7 Working Timetables and books Dec 1977 Midland Region. of Rules and Regulations A guide to making TBR 1/11/2/8 May 1981 announcements on trains Routing and invoice TBR 1/11/2/9 1953 instructions 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 13 Dec TBR 1/11/3/1/4 Minutes Meeting held at Euston. 1951 TBR 1/11/3/2/1 Minutes Meeting held at Euston. 29 Jun 1967 17-18 Mar TBR 1/11/3/3/1 Minutes Meeting held at Preston. 1932 13-14 Jul TBR 1/11/3/3/2 Minutes Meeting held at Preston. 1933 3-4 May TBR 1/11/3/3/3 Minutes Meeting held at Preston. 1934 21 Dec TBR 1/11/3/3/4 Minutes Meeting held at Euston. 1934 25-26 Jul TBR 1/11/3/3/5 Minutes Meeting held at Preston. 1935 5-6 Dec TBR 1/11/3/3/6 Minutes Meeting held at Preston. 1935 23-24 Apr TBR 1/11/3/3/7 Minutes Meeting held at Preston. 1936 TBR 1/11/3/3/8 Minutes Meeting held at Euston. 22 Jul 1936 23-24 Jul TBR 1/11/3/3/9 Minutes Meeting held at Preston. 1936 3-4 Dec TBR 1/11/3/3/10 Minutes Meeting held at Preston. 1936 22-23 Apr TBR 1/11/3/3/11 Minutes Meeting held at Preston. 1937 28-29 Apr TBR 1/11/3/3/12 Minutes Meeting held at Preston. 1938 TBR 1/11/3/3/13 Minutes Meeting held at Euston. 10 Jul 1935 22-23 Jul TBR 1/11/3/3/14 Minutes Meeting held at Preston. 1937 9-10 Aug TBR 1/11/3/3/15 Minutes Meeting held at Preston. 1938 8-9 Dec TBR 1/11/3/3/16 Minutes 1938 18-19 May TBR 1/11/3/3/17 Minutes Meeting held at Preston. 1939 26-27 Jul TBR 1/11/3/3/18 Minutes Meeting held at Preston. 1939 14-15 Dec TBR 1/11/3/3/19 Minutes Meeting held at Euston. 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 Letter giving notice of termination TBR 1/11/6/1 Termination of employment 6 Jun 1925 of employment to T W Casson, 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. Letter instructing T W Casson to relocate to Newbiggin where he will undertake the role of station TBR 1/11/6/2 Relocation to Newbiggin 5 Sep 1931 poter at a grade 2. Unfortunately, it will not be possible to award him a lodging allowance. Letter to Mr Jackson, Station Master at Camerton, from T W TBR 1/11/6/3 Lodging allowance Casson who believes that he is 7 Sep 1931 entitled to receive lodging allowance after his recent transfer. Message from the Passenger TBR 1/11/7/1 Manager to all members of May 1932 staff of the company Consignment note for 6.3 tonnes of roofing slates from TBR 1/11/7/2 1936 the Buttermere Green Slate Company Limited Plan of boundary between the London Midland and Scottish Showing easements granted by the TBR 1/12/2 Railway and the London and LNER to the LMSR ¶Marked Jun 1928 North Eastern Railway on the 'Roll 70' Canal Branch, Carlisle Containing monthly summaries of the station's income and Coaching balance sheets for May 1938- TBR 1/12/3 expenditure ¶N W Bright, Station Wetheral Station Mar 1942 Master ¶Bound folio, back board missing TBR 1/13/1/1 Special Traffic Notice Aug 1961 Working timetable, passenger Tees/Tyne area, Newcastle and May 1982- TBR 1/13/2/1 and parcels train services Carlisle. May 1983 Glasgow Central and Carlisle via Working timetable of Dumfries; Glasgow Central and May 1982- TBR 1/13/3/1 passenger and parcels train Largs, Ayr, Stranraer, Gourock, May 1983 services Wemyss Bay and Branches. Working timetable of Carlisle, Glasgow Central, May 1982- TBR 1/13/3/2 passenger and parcels train Edinburgh and Branches. May 1983 services With relevant instructions Boundary points for operating TBR 1/13/4/1 repecting the compilation of Nov 1958 districts Guards' Journals. Sectional appendix to the Western Lines, Crewe and North TBR 1/13/4/2 working timetable and books of Oct 1960 thereof. rules and regulations Working timetable of Between Crewe and Gretna May 1982- TBR 1/13/4/3 passenger and parcels train Junction; Weaver Junction and May 1983 services Liverpool; Skipton and Carlisle and Branches. Between Crewe and Gretna Working timetable of Junction; Weaver Junction and May 1983- TBR 1/13/4/4 passenger and parcels train Liverpool; Skipton and Carlisle May 1984 services and Branches. Train alterations, supplement number 2, to working timetable May 1986- TBR 1/13/4/5 Section CG. of passenger and parcels train May 1987 services Train alterations, supplement number 2, to working timetable May 1986- TBR 1/13/4/6 Section CU. of passenger and parcels train May 1987 services Up and down control towers description and method of: ¶Operation of humping control TBR 1/13/4/7 Carlisle Marshalling Yard panel ¶Radio communication Mar 1963 between control towers and hump engines ¶Pneumatic tube system for despatch of cut lists Report on the accident that Ministry of Transport, railway TBR 1/13/4/8 occurred on 29th November 1948 1949 accident report at Giseburn. May 1965- TBR 1/13/5/1 Book of single tickets Dec 1966 Working manual for rail staff - TBR 1/13/5/2 Part 6, preparation and working Includes a seperate section H8. May 1980 of freight trains List of suicide cases Includes date, name, address, age, TCR 1/66/A 1950-1961 [RESTRICTED ACCESS] sex and verdict. 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), Correspondence and other George L Armstrong (1966), TCR 4/2/30 papers of Mr P W Pickles, H M 1964-1969 Esther Fisher (1968), , Mrs H M Coroner, Little (1969); together with booklets (produced by the Cumblerand and Westmorland Constabulary and by ) of black and white photographs of roads (including the , Brampton - Carlisle) and damaged vehicles. Subscription letter from Mr A Requesting his annual THOS 1/2/3/2 Edwards, secretary, to Mr subscription of two Guineas at his Oct 1878 Ja[me]s McKeever of Wigton earliest convenience Black and white photograph of undated THOS 1/5/1/4/1 Moot Lodge Elderly Persons' [1960s] Home, Brampton, in the snow Black and white photograph of undated THOS 1/5/1/4/2 elderly persons' flats [Keswick] [1960s] Including ¶Photograph of vehicles, 851 GAO; 120 HAO and Black and white photographs BRM 639B and three members of undated THOS 1/5/1/4/3 of [Carlisle] ambulance station staff ¶Photograph of vehicle 851 [late 1960s] and vehicles GAO ¶Photograph of vehicles, BRM 641B; BAO 16B; [G]A0 222 and PRM [?] Black and white photographs of a [Nurse] Training Centre, a Photograph of the clinic, taken by undated THOS 1/5/1/4/4 modern clinic and a building the Nursing Times [1960s] possibly on the site Black and white photograph of Photogrph taken by the Border undated THOS 1/5/2/7 a [retirement] presentation Press Agency [1960s] Black and white photograph of Photograph taken by the 'Nursing THOS 1/5/2/8 a group of [Royal Voluntary undated Times' Service] volunteers Black and white photograph of an office scene [medical undated THOS 1/5/2/9 records] with staff and a [Royal [1960s] Voluntary Service] volunteer Black and white photograph of undated THOS 1/5/2/10 two members of staff in a [1960s] consulting room Black and white photograph of Photograph taken by 'The Nursing undated THOS 1/5/2/11 two members of staff Times' [1960s] consulting records Black and white photograph of THOS 1/5/2/12 a group of District Nurses on a 1969 training course Some not dated [1960s] ¶Dentistrry, optician, children, THOS 1/5/3 Photographs: General 1964-1969 staff, patient care, home visiting, ambulances Showing dental treatment being given to child and adult patients: Black and white photographs ¶Including Dr Terrell (taken by undated THOS 1/5/3/1 of dentistry the Border Press Agency) ¶One [1960s] photograph shows dental equipment Black and white photograph of undated THOS 1/5/3/2 an optician examining a child [1960s] patient Black and white photograph of a group of children engaged in undated THOS 1/5/3/3 a painting session, working at [1960s] easels Black and white photograph of undated THOS 1/5/3/4 a [nurse] showing a film on [1960s] television [to a group] 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 undated Black and white photographs ¶Photograph of a nurse [Miss L THOS 1/5/3/5 [1960s]- of patient care Ferguson] with the same patient, 1969 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] Black and white photograph of undated THOS 1/5/3/6 staff and visitors in a [hospital] Taken by Border Press Agency [1960s] kitchen Black and white photographs of the keys to a brand new THOS 1/5/3/7 ambulance (registration no. Taken by the 'Cumberland News' 1964 BAO 12B) being handed over in [Portland Square] Black and white photograph of undated THOS 1/5/3/8 an X-Ray warning sign [1960s] Comprising: ¶'Roll A': showing home visits to elderly patients and new mothers with babies ¶'Roll B': showing home visits to elderly Black and white contact prints patients ¶'Roll C': showing THOS 1/5/3/9 Dec 1966 taken by the Nursing Times [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) Includes rules regarding official Notice to Patients (enclosure to THOS 8/1/1/4 visitors and the sending and undated Circular 1005) receipt of letters. Constitution of the Cumberland, Westmorland and THOS 8/1/1/5 9 Nov 1929 Carlisle Joint Committee for the Mentally Defective Report of the Commissioners THOS 8/1/3/3/11 28 Jul 1938 of the Board of Control Report in The Carlisle Journal THOS 8/1/3/3/12 Garlands Extension Scheme from the quarterly meeting of 28 Jul 1938 Cumberland Clunty Council. Questionnaire completed by Office of Clerk to Visiting THOS 8/1/5/2/17 Philip H morton, Dorset Mental 8 Jan 1930 Committee Hospital. Correspondence regarding the Apr 1929- THOS 8/1/5/2/18 Montreal Infirmary Cleator condition of the premises and the 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 Weekly record of laundry Feb 1959- THOS 8/1/6/21 required by and sent to male Aug 1963 wards Weekly record of laundry Oct 1963- THOS 8/1/6/22 required by and sent to male Feb 1964 wards Weekly record of laundry May-Aug THOS 8/1/6/23 required by and sent to male 1964 wards Weekly record of laundry Aug-Oct THOS 8/1/6/24 required by and sent to male 1964 wards Weekly record of laundry Nov 1964- THOS 8/1/6/25 required by and sent to male Jan 1965 wards Weekly record of laundry Jan 1964- THOS 8/1/6/26 required by and sent to male Apr 1965 wards Weekly record of laundry Jul-Sep THOS 8/1/6/27 required by and sent to male 1965 wards Weekly account of tobacco and THOS 8/1/6/28 1957-1963 cigarettes issued to wards Weekly account of tobacco and THOS 8/1/6/29 1963-1965 cigarettes issued to wards List of articles required; Mar 1931- THOS 8/1/6/30 provisons, necessaries and Apr 1941 other articles THOS 8/1/8/4/10/1 Joint statement of facts Sep 1906 Copy agreement as to sewers at THOS 8/1/8/4/10/2 Jul 1907 Wetheral THOS 8/1/8/4/10/3 Engineer's estimate of costs Feb 1908 Agreement as to watercourse at THOS 8/1/8/4/10/4 Jun 1908 Durran Hill Letters exchanged between the Local Government Board, Carlisle THOS 8/1/8/4/10/5 Correspondence 1913 Rural District Council and Joseph Graham, Engineer. Report of meeting with THOS 8/1/8/4/10/6 Deputation of Carlisle Rural May 1913 District Council Representatives from Carlisle THOS 8/1/8/4/10/7 Report of Sub-Committee Rural District Council and the Mar 1914 Lunacy Committee. Proposed Drain from Garlands THOS 8/1/8/4/10/8 Jun 1914 Asylum to Corporation Main, Specification and Bill of Quantities Poster advertising public THOS 8/1/8/4/10/9 inquiry to be attended by Local Jul 1914 Giovernment Board Inspector Draft contract for works with bond, between Michael Green THOS 8/1/8/4/10/10 1914 of Ard Greenan and Carlisle Rural District Council Draft agreement as to the THOS 8/1/8/4/10/11 1914 laying of a drain at Durranhill Draft deed as to laying a drain THOS 8/1/8/4/10/12 under lands in the Parish of St 1914 Cuthbert Without, Carlisle Copy agreement on the appointment of Mr Hugh THOS 8/1/8/4/10/13 Lindsey Galloway as Clerk of 1914 Works for Garlands Asylum Sewerage Scheme Copy draft agreement as to sewers at Wetheral between the THOS 8/1/8/4/10/14 North Eastern Railway 1914 Company and Carlisle Rural District Council Draft agreement as to main drain at Durranhill between the Midland Railway Company, THOS 8/1/8/4/10/15 1914 Carlisle Rural District Council and the Joint Lunacy Committee THOS 8/1/8/4/10/16 Project timeline Aug 1914 Correspondence, schedule and plans of the estate regarding fire THOS 8/1/9/2 Fire Insurance insurance for the asylum Jun 1907 following an extension to the existing estate. Plans showing location of staff THOS 8/1/10 /4 1924 cottages Ground plan of central block, THOS 8/1/10/2 Proposed extensions ground and first floor plan of 1902 wings, THOS 8/1/10/3 Proposed staff cottages 1924 Farm weekly reports of farm Apr 1898- THOS 8/2/9/12 stock received and disposed of Aug 1912 Monthly account of cheques to THOS 8/2/12/3 be paid for maintenance, 1934-1938 pensions, buildings and repairs Monthly account of cheques to THOS 8/2/12/4 be paid for maintenance, 1941-1943 pensions, buildings and repairs Includes: date, form, amount, Jan 1959- THOS 8/2/13/8 Patients' cash received patient's name and sender's name. Aug 1967 Aug-Nov THOS 8/3/1/14 Staff register 1960 Nov 1960- THOS 8/3/1/15 Staff register Feb 1961 Dec 1961- THOS 8/3/1/16 Staff register Mar 1962 Sep-Nov THOS 8/3/3/1 Staff duty register 1939 Nov 1957- THOS 8/3/3/2 Staff duty register Feb 1958 Feb 1958- THOS 8/3/3/3 Staff duty register May 1958 May 1958- THOS 8/3/3/4 Staff duty register Aug 1958 Aug 1958- THOS 8/3/3/5 Staff duty register Dec 1958 Dec 1958- THOS 8/3/3/6 Staff duty register Mar 1959 Mar-Jun THOS 8/3/3/7 Staff duty register 1959 Jun-Oct THOS 8/3/3/8 Staff duty register 1959 Oct 1959- THOS 8/3/3/9 Staff duty register Jan 1960 Jan-Apr THOS 8/3/3/10 Staff duty register 1960 Apr-Jul THOS 8/3/3/11 Staff duty register 1960 Feb-May THOS 8/3/3/12 Staff duty register 1961 May-Aug THOS 8/3/3/13 Staff duty register 1961 Aug-Dec THOS 8/3/3/14 Staff duty register 1961 Mar-Jun THOS 8/3/3/15 Staff duty register 1961 Jun-Sep THOS 8/3/3/16 Staff duty register 1962 Sep-Dec THOS 8/3/3/17 Staff duty register 1962 Aug 1964- THOS 8/3/3/18 Staff duty register Sundays and nights. Dec 1966 Recording: name of patient and THOS 8/4/24/2 Male visitors' book visitor; address of visitor and 1941-1942 relationship to patient. Feb 1966- THOS 8/4/25/3 Register of patients' property Oct 1969 Oct 1969- THOS 8/4/25/4 Register of patients' property Jul 1973 Jun-Sep THOS 8/4/25/5 Register of patients' property 1971 Sep-Nov THOS 8/4/25/6 Register of patients' property 1971 Nov 1971- THOS 8/4/25/7 Register of patients' property Feb 1972 Oct 1972- THOS 8/4/25/8 Register of patients' property Dec 1972 Jan-Mar THOS 8/4/25/9 Register of patients' property 1973 Mar-Jun THOS 8/4/25/10 Register of patients' property 1973 THOS 8/4/25/11 Register of patients' property Jun 1973 Recording patient statistics; Day book, Male Ward 5 named staff on duty; basic ward Oct 1941- THOS 8/4/54/2 [restricted access] information; rare mentions of Feb 1942 named patients Recording : patient statistics and Day Book, Male Ward 6 ward information; named staff on Mar-Sep THOS 8/4/55/2 [restricted access] duty; rare mentions of named 1937 patients Recording : patient statistics and Day Book, Male Ward 6 ward information; named staff on Apr-Oct THOS 8/4/55/3 [restricted access] duty; rare mentions of named 1938 patients Recording : patient statistics and Day Book, Male Ward 6 ward information; named staff on Mar-Sep THOS 8/4/55/4 [restricted access] duty; rare mentions of named 1939 patients Recording : patient statistics and Day Book, Male Ward 6 ward information; named staff on Apr-Oct THOS 8/4/55/5 [restricted access] duty; rare mentions of named 1939 patients Recording : patient statistics and Day Book, Male Ward 6 ward information; named staff on Apr-Nov THOS 8/4/55/6 [restricted access] duty; rare mentions of named 1940 patients Legder of allowances paid to THOS 8/4/81/2 Indexed 1957-1958 named patients Copy agreement for the reception of pauper lunaticas THOS 8/4/82/14 1840 belonging to the County of Cumberland at Dunston Lodge Agreement for the reception of THOS 8/4/82/15 10 male and 35 female patients 1910 in Garlands Asylum Gives date of visit; name of patient; name of visitor; address THOS 8/4/84/1/2 Female patients' friends book 1913-1919 of visitor and relationship of visitor to patient Gives date of visit; name of patient; name of visitor; address THOS 8/4/84/2/1 Male patients' friends book 1905-1914 of visitor and relationship of visitor to patient Gives date of visit; name of patient; name of visitor; address THOS 8/4/84/2/2 Male patients' friends book 1921-1925 of visitor and relationship of visitor to patient Jun-Dec THOS 8/4/85/1 Day report books, Male Ward 1 1938 Jul 1940- THOS 8/4/85/2 Day report books, Male Ward 1 Mar 1941 Jun 1941- THOS 8/4/85/3 Day report books, Male Ward 1 Oct 1941 Sep 1943- THOS 8/4/85/4 Day report books, Male Ward 1 Mar 1944 Jan 1945- THOS 8/4/85/5 Day report books, Male Ward 1 Mar 1945 Aug 1934- THOS 8/4/86/1 Day report book, Male Ward 5 Mar 1935 Sep 1936- THOS 8/4/86/2 Day report book, Male Ward 5 Apr 1937 Apr 1937- THOS 8/4/86/3 Day report book, Male Ward 5 Oct 1937 Mar 1939- THOS 8/4/86/4 Day report book, Male Ward 5 Sep 1939 Oct 1940- THOS 8/4/86/5 Day report book, Male Ward 5 Feb 1941 Jun 1941- THOS 8/4/86/6 Day report book, Male Ward 5 Oct 1941 Mar-Apr THOS 8/4/86/7 Day report book, Male Ward 5 1946 Mar 1946- THOS 8/4/86/8 Day report book, Male Ward 5 Apr 1946 Feb 1942- THOS 8/4/86/9 Day report book, Male Ward 5 May 1942 Aug-Nov THOS 8/4/86/10 Day report book, Male Ward 5 1945 Apr 1945- THOS 8/4/86/11 Day report book, Male Ward 5 Aug 1945 To be known as, 'The Cumberland "" Sanatorium for Consumptives'. ¶Between: ¶Isaac Teasdale and William Irwin Declaration of Trust of land Robert Crowder, the Younger, and premises at High Row, THOS 10/8/14 both of the City of Carlisle, Esq. 23 Oct 1906 Threlkeld for the use of the JP (The Trustees) ¶James Brown premises as a Sanatorium Bird of Carlisle, Doctor of Medicine ¶consideration: £1000 ¶The site comprises the following: ¶Dwelling house, outbuildings 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). ¶ Cumberland Insurance TINS 1912-1948 Committee Jun 1912- TINS/1/1/1 Minute book (volume 1) Apr 1913 Oct 1914- TINS/1/1/2 Minute book (volume 3) Jul 1915 Oct 1915- TINS/1/1/3 Minute book (volume 4) Jul 1916 Sep 1916- TINS/1/1/4 Minute book (volume 5) Jul 1917 Jul 1917- TINS/1/1/5 Minute book (volume 6) Jun 1918 Jul 1918- TINS/1/1/6 Minute book (volume 7) Jun 1919 Jul 1919- TINS/1/1/7 Minute book (volume 8) Jun 1920 Jul 1920- TINS/1/1/8 Minute book (volume 9) Jun 1921 Jul 1921- TINS/1/1/9 Minute book (volume 10) Jun 1922 Jul 1922- TINS/1/1/10 Minute book (volume 11) Jun 1923 Jul 1923- TINS/1/1/11 Minute book (volume 12) Jun 1924 Jul 1924- TINS/1/1/12 Minute book (volume 13) Jun 1925 Jul 1925- TINS/1/1/13 Minute book (volume 14) Jun 1926 Jul 1926- TINS/1/1/14 Minute book (volume 15) Jun 1927 Jul 1927- TINS/1/1/15 Minute book (volume 16) Jun 1928 Jul 1928- TINS/1/1/16 Minute book (volume 17) Jun 1929 Jul 1929- TINS/1/1/17 Minute book (volume 18) Jun 1930 Jul 1930- TINS/1/1/18 Minute book (volume 19) Jun 1931 TINS/1/2/1 Insurance Committee 1933-1948 Cumberland Local Medical Jul-Aug TINS/1/2/2 Committee 1948 TINS/1/3/1 Finance Sub-Committee 1918-1925 TINS/1/3/2 Finance Sub-Committee 1928-1948 Sanatorium and Medical Sub- Jul 1918- TINS/1/3/3 Committee Apr 1929 Jul 1929- TINS/1/3/4 Medical Sub-Committee Jan 1933 Jan 1933- TINS/1/3/5 Medical Sub-Committee Jun 1948 Jan 1922- TINS/1/3/6 Dispensing Sub-Committee Mar 1923 Dec 1932- TINS/1/3/7 Allocation Sub-Committee Mar 1946 Pharmaceutical Service Sub- Mar 1932- TINS/1/3/8 Committee Oct 1936 Necessitous Practices Joint Jul 1932- TINS/1/3/9 Sub-Committee Feb 1940 Jan 1914- TINS/1/4/1 Minute book, Alston Sep 1915 Minute book, Bootle and Mar 1914- TINS/1/4/2 Millom Mar 1920 Jul 1913- TINS/1/4/3 Minute book, Brampton Jan 1918 Jun 1913- TINS/1/4/4 Minute book, Carlisle Apr 1914 Jun 1913- TINS/1/4/5 Minute book, Keswick Dec 1920 Jun 1913- TINS/1/4/6 Minute book, Penrith Apr 1920 Jun 1913- TINS/1/4/7 Minute book, Maryport Dec 1920 Jun 1913- TINS/1/4/8 Minute book, Whitehaven May 1919 Jun 1913- TINS/1/4/9 Minute book, Wigton Jul1914 Jun 1913- TINS/1/4/10 Minute book, Workington Mar 1919 Mar 1937- TINS/2/1 List of accounts Jul 1941 Jan 1938- TINS/2/2 Chemists' accounts Dec 1939 Accounts payable to the North Jan 1940- TINS/2/3 of England Joint Insurance Form Med.45 (a) Jun 1941 (Prescription) Committee Quarterly Payments to Jan 1938- TINS/2/4 Practitioners Jun 1941 Distribution and Final TINS/2/5 1938-1940 Settlemnt of Mileage Fund Schedule of doctors with the Jan 1939- TINS/3/1 Mileage Grants number of units credited to each Jul 1941 (special and ordinary). List of practitioners on the Panel with the number of Jan 1938- TINS/3/2 persons treated and the number Jul 1941 of persons to whom drugs are supplied List of temporary residents TINS/4/1 01/07/1940 credited to doctors Number of temporary residents TINS/4/2 01/07/1940 credited to doctors Includes matters such as the issue TINS/5/1 Correspondence of blank scripts and the payment 1947 of account for treatment received. Valuation List, Wigton Rural TIR/2/1/1 1928 District Council Gives the following details: ¶No. of assessment; name of occupier; Draft Valuation List; Maryport dates (these are left blank); name Urban District, comprising the TIR/2/2/1/A of owner; description of property; circa 1930 Parishes of Netherhall, name or situation of property; Ellenborough and Ewanrigg extent (left blank); class for deduction; values Draft Valuation List; Maryport TIR/2/2/2/A Urban District Council 1934-1949 (including Flimby) Draft Valuation List; TIR/2/2/4/A Cockermouth Rural District 1934-1949 Council Valuation List; Wigton Urban TIR/2/2/6 1930s District Council Draft Valuation List; Wigton TIR/2/2/6/A 1930s Urban District Council Valuation List; Wigton Rural TIR/2/2/7 1930s District Council Draft Valuation List; Wigton TIR/2/2/7/A 1930s Rural District Council Valuation List; Carlisle Rural TIR/2/2/8 1934-1939 District Council Valuation List; Penrith Urban TIR/2/2/9 1934-1939 District Council Valuation List; Longtown TIR/2/2/10 Parish of Arthuret. 1930s Rural District Council Valuation List; Longtown TIR/2/2/11 Parish of Arthuret. 1930s Rural District Council Containing: ¶Rural District of Cockermouth; Borough of Notices of Alterations and Workington; Urban District of Additions to the Valuation List Oct 1940- TIR/2/3/4/A Cockermouth; Rural District of (Ordinary) Cumberland Jan 1941 Wigton; Urban District of Western Assessment Area Maryport; Urban District of Keswick; Contains: ¶Borough of Workington; Urban District of Notices of Alterations and Keswick; Urban District of Additions to the Valuation List Oct 1945- TIR/2/3/6 Maryport; Urban District of (Ordinary) Cumberland Dec 1946 Cockermouth; Rural District of Western Assessment Area Wigton; Rural District of Cockermouth Notices of Alterations and Additions to the Valuation List Contains: ¶Bootle Rural District TIR/2/3/7 Sep 1932 (Ordinary) Cumberland Council, Drigg and Carleton. Southern Assessment Area Supplemental valuation list, TIR/2/4/1 Sep 1928 Bootle Supplemental valuation list, TIR/2/4/2 1916-1928 Millom Supplemental valuation list, TIR/2/4/3 1906-1923 Camerton Supplemental valuation list, TIR/2/4/4 1909-1929 Workington Supplemental valuation list, TIR/2/4/5 1905-1927 Borrowdale Photocopy of original dated Oct 1946 showing club's activities Large postcard showing five (games room, ballroom, cafeteria, X 558/69 views of the Carlisle tavern, lounge). Depositor retains n.d. N.A.A.F.I. the original. The Club was in a Nissen-hut near the site of the furture Civic Centre, Carlisle