Oswestry Archives Catalogue

1

THE UNREFORMED BOROUGH

ASSSEMBLY

A1 Assembly Books 2 vols. 1674 - 1834

Minutes of meetings of the Mayor, Aldermen and Common Council to discuss Town business, decide policy, elect and swear in Officers and Burgesses.

A1/1 Feb. 1673/4 - Oct. 1801 Fiche 1-33 Regular record begins May 1674. Entries prior to that date relate to proceedings following the granting of the charter of 13 Jan. 1673/4. At beginning: memorandum of disenfranchisement, 13 Sep. 1715, of John Davies, then Mayor, he having been found guilty of murdering Richard Evans junior of Whittington. On pp. 181 - 186: oaths to be sworn by the Mayor, Coroner, Recorder, Town Clerk, Sergeants, Watch, Burgesses, High Steward, Justices of the Peace, Muringer, Common Councillors, Aldermen, Attorneys (in the Court of Record), and the oaths of supremacy and allegiance (see Leighton, p. 181). For extracts see Bye- gones 1882-3, pp. 70,150, 216 - 217, 311, 313; 1884-5, p. 121; 1888, pp. 242, 246, 253.

A1/2 Oct. 1801 - Oct. 1834 Fiche 33-50 At end: oaths as in /1, excluding those of Burgesses and Watch, including those of Marshall (of the Court), and Clerk of the Market and Examiner of Weights and Measures.

MAYOR

A2 Mayor’s Account Book 1 vol. 1674 - 1753 Fiche 51-59 For extracts see Leighton, pp. 165 - 173 and Bye- gones 1882-3, pp. 1, 124; 1887, pp. 348, 353 - 354. In reverse: Muringer’s accounts, 1687 - 1688, including receipts of tensery money.

A3 Mayor’s Accounts 20 docs. 1700 - 1748

These were copied into A2, but with some minor details omitted.

2

A3/1 1700, 1702 Accounts of Francis Tomkies, and also ‘Money Laid out by me upon the Coronation Day by the orders of Mr Mayor & Aldermen April 23th 1702.’

A3/2 1712 - 1714 Accounts of John Skie.

A3/3 1718 - 1719 Accounts of Owen Hughes.

A3/4 1720 - 1722 Accounts of John Evans.

A3/5 1721 - 1722 Accounts of Richard Payne.

A3/6 1724 - 1725 Accounts of the late Peter Poval. Not entered in A2.

A3/7 1724 - 1725 Accounts allowed to Sarah Poval. Not entered in A2.

A3/8 1725 - 1726 Accounts of John Kyffin.

A3/9 1729 - 1730 Accounts of John Evans, Deputy to Charles Lloyd.

A3/10 16 Jul. 1730 Receipt of A. Wicksteed for 3s. for mending the maces. Annexed to /9.

A3/11 1732 - 1733 Accounts of John Huxley. Endorsed: list of Aldermen and Common Councillors present 19 Oct. 1733.

A3/12 1732 - 1733 Accounts of John Evans, Deputy to John Mytton.

A3/13 1735 - 1736 Accounts of John Evans, Deputy to Robert Williams.

A3/14 1736 - 1737 Accounts of Robert Barkley.

A3/15 Undated [1739] Accounts of Thomas Tomkies.

3

A3/16 1744 Accounts of John Mort.

A3/17 1746 - 1747 Accounts of David Morris.

A3/18 1747 Accounts of Richard Lloyd.

A3/19 1747 - 1749 Account of John Hughes, Deputy to Richard Williams, for expenditure on clothes for the Marshall and Bellman. Not entered in full in A2.

A3/20 1748 Accounts of John Hughes, Deputy to Richard Williams.

A4 Mayor’s Vouchers of John Croxon. 18 1813 - 1814 docs.

See also A38, A39.

A4/1 4 Oct. 1813 William Owen, for £4 Os 7 1/2d. for work done on the Castle Bank.

A4/2 15 Oct. 1813 Overseers, for 10s. and £1 for ‘weighing weights and going to the Publick Houses’.

A4/3 23 Oct. 1813 William Owen, for £3 7s. 6d. for work done in levelling the Castle Bank.

A4/4 28 Jan. 1814 David Thomas, bricklayer, for £6 13s. for work done at Castle Bank.

A4/5 28 Jan. 1814 David Thomas, for £1 8s. 8d. for ‘fixing up an iron chest’ in the Town Clerk’s office.

A4/6 [Mar. 1814] Roberts & Williams, mercers and drapers, for goods supplied for the prison, to the value of £3 1s. 8 1/2d.

A4/7 [Mar. 1814] Hugh Phillips, for 3s. 6d. for repairing the lock of the iron chest in the Town Clerk’s office.

4

A4/8 7 Apr. 1814 Ellis Jones, for £18 18s. for carpentry at the prison.

A4/9 28 Apr. 1814 William Lacon for £28 17s. 6d. for ‘1 Large Book Case’.

A4/10 13 Apr., 6 May 1814 Edward Owens, for £2, and Ralph Fox, for £18 2s. for building materials.

A4/11 7 May 1814 Ellis Jones, for £10 16s. 9 1/2d. for gates, posts, stiles at Castle Bank.

A4/12 7 May 1814 Charles Eyeley, for £1 3s. 4d. for painting and decorating in the Town Clerk’s office.

A4/13 7 May 1814 Ellis Jones, for £2 4s. 1 1/2d. for carpentry in the Town Clerk’s office.

A4/14 20 Jun. 1814 William Price, for £10 8s. 4d. for printing and stationery.

A4/15 19 Jul. 1814 Robert Stanton, for £5 4s. for ‘Worke Dun to the Corporation Punch Bowl’.

A4/16 19 Jul. 1814 Ellis Jones, for £12 12s. for four oak chairs with the arms of , and William Jones, for £8 8s. for castors for the Town Clerk’s office.

A4/17 19 Jul. 1814 Ellis Jones, for £10 10s. for a desk, and Robert Stanton, for £7 9s. for brass rods for the Town Clerk’s office.

A4/18 19 Jul. 1814 Ellis Jones, for £2 8s. for shutters for the Town Clerk’s office.

5

A5 Licence 1 doc. 8 Aug. 1833

The Aldermen and Common Councillors grant licence to Thomas Longueville Longueville, Mayor, to be absent for a month and to appoint Thomas Morris, esq., as his Deputy during that time.

ALDERMEN AND COMMON COUNCILLORS

A6 Declarations against the Solemn League and Covenant 1 doc. 8 Jan. 1682/3

Signed by Thomas Jones, Philip Ellis, Morgan Powell, Fran. Tomkies, Thomas Kyffin, with mark of Edward Jones. See Leighton, p. 164. Includes memoranda of election of Francis Tomkis and Thomas Kyffyn ‘to serve Com[m]on Counsels’ and allowance of 2s. per £1 to the Sergeants for collecting tensery money, 5 Oct. 1682.

BURGESSES

See also A12.

A7 Register of Burgesses and Freemen 1 vol. 1674 - 1908 Fiche 59-76 Records Burgesses elected and sworn in following the renewal of the charter in 1674, and those elected and sworn in thereafter to Oct. 1834. Continues with elections of Honorary Freemen, viz. Alfred Wynne Corrie of Park Hall, esq., 9 Nov. 1893; Joseph Parry Jones of Beechfield, esq., 18 Aug. 1898; Aldermen Thomas Whitfield and Edward Bremner Smith of Oswestry, 10 Aug. 1908. At front: memorandum of the purchase of the book by Richard Edwards, Mayor, 16 Aug. 1676, burgess’ oath; memorandum, 12 Jun. 1696, of the admission by Richard Jones, Mayor, and David Lloyd, Justice of the Peace, of Thomas Arthur to the Company of Butchers, they having refused to admit him; a similar memorandum, 30 May 1700, of the admission of Richard, son of Nathaniel Jones, by Richard Jones and Nathaniel Edwards, Justices of the Peace.

6

A8 Certificates of Election of Burgesses 73 1704 - 1830 docs.

A8/1 22 Aug. 1704 Richard Helton of Oswestry, dyer.

A8/2 4 Oct. 1723 Thomas Rogers of Bromwich Park, co. Salop.

A8/3 17 Nov. 1725 Humphey Parry of Llanvyllin, co. Montgomery.

A8/4 4 Jan. 1725/6 Henry Wytherington.

A8/5 [28 Jan. 1725/6] Francis of Oswestry.

A8/6 30 Sep. 1726 Nathaniell Edwards, butcher.

A8/7 30 Sep. 1726 John, son of Nathaniell Edwards, butcher.

A8/8 14 Apr. 1727, 2 Mar. 1727/8. William Jordon of Oswestry; Sidney Rigby of same, widow, salt dealer; John Rigby, her eldest son, aged about 10; William Rigby, her second son, aged about 2; Thomas Hughes of same, weaver; Thomas Hughes, his only son, aged about 4; Richard Jones of same, butcher.

A8/9 2 Mar. 1727/8 Edward Owen of Oswestry, hatter.

A8/11 18 Jul. 1729 John Davies of Oswestry, brewer and baker.

A8/12 18 Jul. 1729 John Davies of Glascoed, co. Denbigh, gent.

A8/13 18 Jul. 1729 John Davies the younger of Glascoed, gent.

A8/14 18 Jul. 1729 Thomas Davies of Glascoed, gent., ‘but was not Sworne he being under Age’.

A8/15 3 Oct. 1729 John Basnett of Rednall, co. Salop, gent., and his son Thomas.

7

A8/16 3 Oct. 1729 Edward Williams of Eastymcolwyn, co. Montgomery, esq.

A8/17 3 Oct. 1729 John Williams of Oswestry, nailer.

A8/18 2 Oct. 1730 Thomas Beakall of Oswestry, saddler.

A8/19 2 Oct. 1730 Thomas Evans of Whittington, co. Salop, innholder.

A8/20 2 Oct. 1730 John Fraile of Whitchurch, co. Salop, plumber.

A8/21 2 Oct. 1730 Timothy George of Hinford, co. Salop, yeoman.

A8/22 23 Jul. 1731 Thomas Dawes of Oswestry, gent.

A8/23 23 Jul. 1731 John Paine of Oswestry, tobacconist, and his son John.

A8/24 2 Mar. 1731/2 Edward Roberts of Oswestry, cardmaker, and his two sons.

A8/25 6 Jun. 1732 Robert Jackson of Ellesmere, co. Salop, tanner.

A8/26 6 Jun. 1732 Charles Wicksteed of Oswestry, watchmaker.

A8/27 12 Jan. 1732/3 Andrew Jones of Kinsall, co. Salop, yeoman.

A8/28 12 Jan. 1732/3 John Mort of Oswestry, gent.

A8/29 12 Jan. 1732/3 John Rees of Derwenypandy, co. Salop, yeoman.

A8/30 5 Oct. 1733 Joseph Davies of Oswestry, apothecary.

8

A8/31 5 Nov. 1734 Edward Evans of Oswestry, periwig maker, and his son.

A8/32 5 Nov. 1734 Vincent Phips of Oswestry, grocer, and his son.

A8/33 5 Nov. 1734 Charles Thomas of Oswestry, cooper, and his son.

A8/34 6 Dec. 1735 John Basnett of Oswestry, grocer.

A8/35 6 Dec. 1735 John Boulton of Oswestry, shoemaker.

A8/36 6 Dec. 1735 John Evans of Oswestry, wheelwright.

A8/37 16 Jan. 1735/6 William Basnett of Oswestry, periwig maker.

A8/38 16 Jan. 1735/6 William Lewis of Porkington, co. Salop, chandler.

A8/39 2 Feb. 1736/7 William Boodle of the Clive, co. Salop, yeoman.

A8/40 2 Feb. 1736/7 John Morris of Broomhall, co. Salop, yeoman.

A8/41 2 Feb. 1736/7, 15 Jul. 1737 Edward James, son of Edward James of Oswestry shoemaker; William Simpson of same, gent.

A8/42 15 Jul. 1737 Henry Jones of Llanvorda, co. Salop, gent.

A8/43 6 Oct. 1738, 13 Jan. 1738/9 Richard Williams, esq.; John Hurleston, joiner: Edward Evans, innholder.

A8/44 2 Mar. 1740/1 John Williams, tailor.

A8/45 17 Dec. 1741 John Griffith, ironmonger.

A8/46 17 Dec. 1741 John Jones, joiner.

9

A8/47 1 Oct. 174[2] Abraham Phillips of Oswestry, carpenter.

A8/48 20 Apr. 1743 Thomas Adams, victualler.

A8/49 20 Apr. 1743 James Roberts, saddler.

A8/50 5 Oct. 1744 Charles Williams, weaver.

A8/51 8 Aug. 1745 Joseph Blocklin, joiner.

A8/52 8 Aug. 1745 George Dorsett, gent.

A8/53 8 Aug. 1745 Nathaniel Evans and his two sons Nathaniel and Richard.

A8/54 12 Jun. 1747 James Lloyd, corviser, and his son Edward; Samuel Carter, gent.; John Ellis, sawyer.

A8/55 15 Jul. 1748 Thomas Lewis and his son John; John Brookes, victualler; John Griffith, weaver, and his two sons James and John; Thomas Rathbone and his son Thomas.

A8/56 22 Jul. 1748 Ralph Fox and his son John; Jonathan Shaw, gent.; Edward Evans, grocer.

A8/57 27, 29 Jul. 1748 Roger Clark and his three sons Thomas, Roger, and John; John Chidloe and his two sons John and Edward; Cadwalader Lloyd; Humphrey Philips and his son William; Joseph Fox.

A8/58 5 Oct. 1750 John Evans, hatter.

A8/59 8 Feb. 1750/1 Morris Harries, wheelwright, and his son John.

A8/60 6 Oct. 1752 Samuel Evans, dyer, and his sons Samuel and Edward.

10

A8/61 1 Mar. 1754 Isaac Davies Jones, gent.

A8/62 3 Oct. 1755 Thomas Morris and his two sons Edward and John.

A8/63 3 Oct. 1755 Joseph Venables and his six sons John, Joseph, Richard, Lazarus, Edward, and George.

A8/64 4 Aug. 1759 John Barton of Oswestry, flax dresser.

A8/65 4 Aug. 1759 John Lloyd, gent.

A8/66 23 Nov. 1759 John Jones of Oswestry, malster, and his two sons John and Robert.

A8/67 3 Oct. 1760 William Griffiths of Oswestry and his two daughters.

A8/68 24 Oct. 1807 Arthur Noneley Davenport of , co. Salop, gent.

A8/69 2 Oct. 1828 Henry Hughes, clerk to Lewis Jones, gent., Town Clerk of Oswestry, elected 22 Oct. 1819, [subject to the consent of the High Steward].

A8/70 3 Oct. 1828 Peploe Cartwright of Oswestry, surgeon.

A8/71 17 Oct. 1828 John Jones of Foxhall in the parish of Oswestry, farmer, elected 18 Jan. 1828.

A8/72 21 Oct. 1830 Charles Lewis of Oswestry, mercer.

A8/73 21 Oct. 1830 John Lewis of Drenewydd in the parish of Whittington, co. Salop, farmer.

11

A9 Certificates of Swearing of Burgesses 9 1827 - 1834 docs.

A9/1 18 Dec. 1827 Rev. Sir Edward Kynaston of Hardwick, co. Salop, bt., sworn 5 Nov. 1824.

A9/2 18 Dec. 1827 John Edwards of West Felton, co. Salop, great - great - great - grandson of Edward Edwards of Llwyntidmon, co. Salop, sworn 26 Jan. 1825.

A9/3 18 Dec. 1827 Edward Edwards of West Felton, great - great - great - grandson of Edward Edwards of Llwyntidmon, sworn 26 Jan. 1825.

A9/4 18 Dec. 1827 Richard Edwards of West Felton, great - great - great - grandson of Edward Edwards of Llwyntidmon, sworn 26 Jan. 1825.

A9/5 7 Mar. 1829 Robert Morrall of Oswestry, esq., great - great - grandson of John Morrall, Town Clerk, sworn 3 Oct. 1828.

A9/6 7 Mar. 1829 John Richard Powell of Preesgweene in the parish of St. Martin’s, co. Salop, gent., great - great - grandson of Edward Philips of Ifton Rhyn in the parish of St. Martin’s.

A9/7 21 Oct. 1829 George Dorsett Owen of Oswestry, wine merchant, son of John Owen of same, grocer, deceased.

A9/8 22 Oct. 1833 John Jones of Oswestry, esq., son of John Jones, esq., Senior Alderman.

A9/9 3 Oct. 1834 James Edwards of Oswestry, esq., son of the late Rev. Turner Edwards, Common Councillor.

A10 Oaths of a Burgess and Muringer 1 doc. [17th cent.]

12

TOWN CLERK

A11 Deed of appointment 1 doc. 14 Dec. 1703

[William Herbert], Lord Viscount Montgomery, appoints Roger Green junior Town Clerk of Oswestry and Register of the manor courts of Dupart and Tynan. Recites deed of appointment, 19 Jan. 1688/9, of Edward Morrall of Duddleston, co. Salop, gent., by William, late Earl of Craven, deceased; deed of appointment, 8 May 1698, by the same Edward Morrall, of Roger Green of Oswestry, gent., as his Deputy; that the manors of Dupart and Tynan are now by the death of the Earl of Craven vested in Lord Viscount Montgomery; and that as Roger Green has accepted the office of Mayor of Oswestry he has asked Lord Viscount Montgomery to appoint his son in his place. See Leighton p. 174.

BAILIFFS

A12 Bailiffs’ Book 1 vol. 1546 - 1674 Fiche 76-91 Accounts and memoranda of the Bailiffs. Transcripts are printed in Bye-gones as indicated, but these should be used with caution, as there are some errors.

p. 1: Re lease to Robert Griffith, late of Oswestry, tailor, now deceased, of three lofts, cellars and chambers adjoining the Cross, for 21 years, 20 Nov. 1646; legacies to the poor of Oswestry in wills of Hugh Yale, gent., 23 Oct. 1638, and Richard Wicherley, [1635] (Bye-gones 1876-7, p. 188).

p. 31: Re exhibiting three charters at the assizes at , co. Salop, 27 Mar. 1573 (Bye-gones 1878-9, p. 84).

p. 33: Re making the book for recording the names of Bailiffs and Burgesses, 1 Nov. 1546 (Bye-gones 1876-7, p. 200).

p. 35: Bailiffs’ names, [1546] (Bye-gones 1876-7, p. 200).

13

A12 continued pp. 41 - 47: Accounts, 1548 - 1596 (part only in Bye-gones 1876-7, p. 190).

pp. 49, 50: Inventories of charters and other items, 1596, 1597, 1601.

pp. 52, 53: Receipts of a lease and bonds, 19 Nov. 1619 (Bye-gones 1878-9, pp. 318, 319).

pp. 72, 73: Muringer’s accounts of Thomas ap Evan, undated [c. 1620].

p. 77: Re agreement to constitutions and bye- laws, and election of six assistants to the Bailiffs, 26 Oct. 1616 (Bye-gones 1878-9, p. 318).

pp. 93 - 96: List of Burgesses, 1546 (Bye- gones 1876-7, pp. 199, 200).

p. 97: Election of Burgesses, 18 Jun. 1548, and the oath of Robert Twiford, gent., that all his legitimate children are Burgesses, 3 May 1582 (Bye-gones 1878-9, p. 91).

pp. 99 - 104: Election of Burgesses and related resolutions of the Bailiffs, Aldermen and Burgesses, 1565 - 1572 (Bye- gones 1878-9, pp. 91, 92, 102, 103, 113).

p. 105: Receipt of charters and other items, 17 Oct. 1574 (Bye-gones 1878-9, p. 84).

p. 106: Re charters and documents, 13 Oct. 1575, 15 Jun. [1576], and school lands, 14 Jun. 1576 (Bye-gones 1878-9, p. 113).

pp. 107, 108: Election of Burgesses, 1577 - 1578 (Bye-gones 1878-9, pp. 126, 127).

pp. 109 - 111: Re inspection of charters and other items, 1579 - 1581 (Bye-gones 1878-9, pp. 127, 138).

pp. 111, 112: Election of Burgesses, 1582 (Bye- gones 1878-9, pp. 138, 139). 14

A12 continued pp. 112 - 114: Re book of constitutions, 3 Jun. 1582 (Bye-gones 1878-9, p. 142).

pp. 114 - 116: Re books and charters, 1582 - 1586 ( Bye-gones 1878-9, pp. 162, 163).

pp. 117 - 121: Election of Burgesses, 1582 - 1585 (Bye-gones 1878-9, pp. 164 - 168).

pp. 125, 126: Receipt and inspection of charters and other items 17 Dec. 1566, 31 Oct. 1571 (transcribed in Leighton, pp. 266, 267).

pp. 127: Election of Burgesses, 11 Apr. 1589 (Bye-gones 1878-9, p. 220).

pp. 132 - 136: Procedure for electing Councillors, 8 Jan. 1581/2 (Bye-gones 1878-9, p. 193).

p. 137: Accounts, 1583 (Bye-gones 1878-9, p. 193).

p. 139: Re inspection of charters and other items, 15 Oct. 1585 (Bye-gones 1878-9, p. 203).

pp. 141: Re the Oswestry bushel, 22 Oct. 1586 (Bye-gones 1878-9, p. 203.

pp. 141 - 149: Election of Burgesses and receipt of charters, armoury and other items, 1586 - 1613 (Bye-gones 1878-9, pp. 179,184 - 186, 220, 229, 230, 242).

p. 150: Re sale of timber on school lands, 5 Nov. 1613 (Bye-gones 1878-9, p. 262).

pp. 151 - 153: Receipt of charters and other items, 1620 - 1626 (Bye-gones 1878-9, p. 324).

p. 154: Accounts of Harry Blodwell, Bailiff for the year 1633, 14 Apr. 1635 (Bye-gones 1878-9, p. 326).

15

A12 continued p. 156: Election of the six men and the fees due to them, 20 Oct. 1547 (Bye-gones 1878-9, p. 162).

p. 160: Re sealing acquittances, 29 Sep. 1619 (Bye-gones 1878-9, p. 318).

p. 161: Re payment of charity money due under the will of Owen Morgan, citizen and haberdasher of , and unpaid from the fire of London in 1666 until a decree made 19 Jan. 1671/2, 9 Apr. 1672 (Bye-gones 1878-9, p. 338).

p. 234: Receipt of same charity money, 1674 (Bye-gones 1878-9, p. 338).

p. 236: Re lease of a croft and garden formerly belonging to Hugh Yale, gent., deceased, to Richard Parry, hat presser, for 8 years from 2 Feb. 1660/1 (Bye-gones 1878-9, p. 338).

A13 Bond in £300 1 doc. 5 Nov. 1646

(1) Morris Evans of Oswestry, esq. (2) Thomas Edwards of same, esq. (1), as one of the Bailiffs of Oswestry, has elected Richard Jones of Oswestry as his sergeant for the coming year, and has taken a bond of indemnity from him. (1) now indemnifies (2) against any charges rising out of the sergeanty. Witnesses: Richard Jones, weaver, Robert Griffith, tailor, Raphe Blower, David Evans, butcher, Samuell Roberts, scrivener.

MURINGER

See also A2, A12.

A14 Muringer’s Accounts 1 vol. 1731 - 1758 Fiche 91-97 Detailed accounts to 1753, summary accounts 1753 - 1758. Includes typescript introductory note on the office and responsibilities of a Muringer (see Leighton, p. 31). Extracts are printed in Bye-gones 1907-08, pp. 64, 65.

16

A15 Muringer’s Vouchers of John Mort 21 docs. 1742 - 1743

A15/1 25 Jan. 1741/2 Charles Thomas, for 4s. for timber.

A15/2 18 Feb. 1741/2 Mr. Wicksteed, for £1 5s. for looking after the clock.

A15/3 23 Feb. 1741/2 Robert Jones, for 5s. for making the Bellman’s clothes.

A15/4 24 Feb. 1741/2 John Jones, for 5s. for his quarterly payment as Beadle [Bellman].

A15/5 10 Apr. 1742 Richard Griffiths, bricklayer, for work done.

A15/6 14 Apr. 1742 Joseph Davies, for 10s. for drink for the ringers.

A15/7 4 May 1742 Thomas Jones [Sergeant], for 15s. 1 1/2d. for payments to Gilbert Griffiths and Mary Hughes.

A15/8 19 May 1742 John Jones, for 5s. for his quarterly payment as Beadle.

A15/9 10 Jul. 1742 Watkin Kyffin, for 9s. 2 1/2d. for candles for the Town Hall.

A15/10 2 Aug. 1742 Wm. Phipps, for £1 12s. 2d. for cloth and haberdashery.

A15/11 23 Aug. 1742 C. Wicksteed, for £1 for engraving coats of arms and letters on a punch ladle and bowl and a silver plate.

A15/12 13 Oct. 1742 Chattn. [Catherine] Price, for 10s. 6d. for 3 pairs of shoes.

A15/13 13 Oct. 1742 John Burgess, for 2s. 8d. for 8 yards of spars for work at the cross.

17

A15/14 16 Oct. 1742 Edward Evans, for 13s. for straw and gravel.

A15/15 20 Oct. 1742 Lucy Powel, for £2 7s. 6 1/2d. for cloth and haberdashery.

A15/16 21 Oct. 1742 Robt. Barkley, for 2s. 6d. for ‘A hat for the Crier’.

A15/17 22 Oct. 1742 Thos. Francis, glazier, for 5s. 8d. for repairs at the Cross and materials.

A15/18 11 Nov. 1742 John Dawson for 2s. 6d.’ for a hatt for Edwd. Jones Marshall’.

A15/19 16 Dec. 1742 John Piggot, for 4s. ‘for Clening ye Hall foure Quarter Shessons & foure fars’.

A15/20 17 Feb. 1742/3 Geo. Wright for 6s. 1d. for locks, nails, and work done.

A15/21 Undated Thomas Jones, Sergeant, for 1s. 4 1/2d, he having ‘Dieted Hugh Hughes when in the Gate’.

A16 Tensery Accounts 1 vol. 1716 - 1781

Assessments of the ‘Fines Forfeitures and other Sums of Money payable to the Corporation of Oswestry from Inhabitants within the Town of Oswestry being not Burgesses as also from Foreigners not residing within the said Town and an Account of the Rents of the said Town’ for the years 1716, 1748, 1749, 1751, 1752, 1781. 7 gatherings bound together.

18

CORONER

A17 Coroner’s Inquest 1 doc. 22 Aug. 1782

On Hannah Urion, widow, found dead ‘in a certain Necessary House’ in the house of Thomas Jones in Leg Street Ward. Jurors find that she, ‘being very old and infirm’, died of natural causes. Signed by Nathl. Price, Coroner, and 12 Jurors.

CONSTABLES

See also A101 between ff. 61, 62.

A18 List of Constables 1 doc. 1740

A19 List of Constables and Watchmen 1 vol. 1771 - 1799 Fiche 97- 112 At front: Watchman’s oath; table of Oswestry measure (strikes, pecks, kernels); list of ‘Innkeepers who attended & had their Measures sealed’, 9 Nov. 1799; record of Watchmen sworn Mar. 1771 - Aug. 1799. At end: Constables oath; record of Constables sworn Dec. 1783 - Nov. 1799.

CHARTERS

A20 ‘Oswestry Charters and Documents’ 1 vol. 1324 - 1671

The following charters and documents are mounted or guarded and bound together.

A20/1 Gift of two shops in Leg Street, Edmund [Fitzalan]. Earl of Arundel to the Burgesses of Oswestry. 29 Sep. 1324 For transcript and translation see Leighton, pp. 6 - 8.

A20/2 Charter of Richard II. 14 Aug. 1398 For transcript and abstract see Leighton, pp. 8 - 16.

A20/3 Charter of Thomas [Fitzalan], Earl of Arundel and Surrey and Lord of Oswestry. 25 Jan 1406/7 For transcript and abstract see Leighton, pp. 16 - 25.

19

A20/4 Quitclaim of £100 left by Richard [Fitzalan], Earl of Arundel and Surrey, to the Burgesses of Oswestry, and pardon to those who had dealings with Welsh rebels in the late disturbances, made by Thomas [Fitzalan], Earl of Arundel and Surrey, to the Burgesses of Oswestry. 25 Jan. 1406/7 For transcript and abstract see Leighton, pp. 25, 26.

A20/5 Lease of Heath Mill at Ruyton, co. Salop, Abbot and Convent of Haughmond, co. Salop, to Roger Adecot. 13 Sep. 1432 For transcript and abstract see Leighton, pp. 28, 29.

A20/5A Charter of John Fitzalan, Lord of Arundel (15th cent. 12 Jan. 1262/3. copy). Endorsed on /5. For transcript and translation see Leighton, pp. 3 - 6.

A20/5B Defaced document. Endorsed on /5. For transcript of legible portions see Leighton, pp. 29, 30.

A20/6 Constitutions, decrees, and articles. 22 May 1582 For transcript and abstract see Leighton, pp. 43-49.

A20/7 Order by the Council of concerning the Book of Constitutions. 12 Jun. 1588 For transcript see Leighton, pp. 52, 53.

A20/8 Lease of a chamber in the Market House for 21 years, Richard Drihurste and Thomas Cooper, Bailiffs of Oswestry, to Edward Williams, glover. 6 Jun. 1597 For abstract see Leighton, p. 54; for transcript see A98 pp. 43 - 45.

A20/9 Exemplification of ‘Quo Warranto’ proceedings concerning the rights and privileges of Oswestry. 24 Oct. 1600 For transcript see Leighton, pp. 55 - 61.

A20/10 Declaration of the Burgesses upholding the rights and privileges of Oswestry. 28 Nov. 1603 For transcript see Leighton, pp. 63 - 67.

A20/11-14 Conveyance (lease, with copy and counterpart, and release) of premises in Oswestry devised by Hugh Yale, deceased, for the use of the poor, John Edwards senior of Chirk, co. Denbigh, surviving trustee, to the Bailiffs and Overseers of the Poor. 22, 23 Oct. 1638 For abstracts see Leighton, p. 100.

20

A20/15 Lease of two chambers adjoining the Cross, and the Town weights, for 21 years, Bailiffs of Oswestry to Robert Griffiths, tailor. 20 Nov. 1646

A20/16 Lease of Burchin Close and appurtenances in the manor of Tryan and Lordship of Oswestry for 99 years or three lives, William [Craven], Earl of Craven, Viscount Uffington and Baron of Hampstead Marshall, to Thomas Edwards senior of Kelehendrey, co. Salop, esq. 22 Nov. 1666 For abstract see Leighton, pp. 111, 112.

A20/17 Release of a messuage in Pentreclawdd in Porkington, co. Salop, Thomas Kynaston of London, gent., at the request of the Bailiffs, Vicar and Churchwardens of Oswestry, to John Jones of Porkington, yeoman. 4 Sep. 1671 For abstract see Leighton, pp. 112, 113.

A21 Charter of James I 5 membranes 15 Mar. 1616/7

For transcript and abstract see Leighton, pp. 68 - 93. The membrances have been separated and mounted. The seal is missing.

A22 Charter of Charles II 9 membranes 13 Jan. 1673/4

For transcript and abstract see Leighton, pp. 123 - 157. For translation see A99 pp. 1 - 60. The membranes have been separated and mounted. The seal is missing.

BUILDINGS

A23 - A50 Papers relating to Gates, Goal and Town Clerk’s Office 33 docs. 1782 - 1827

See also A101, reverse ff. 4 - 9.

A23 Articles of agreement. 16 Sep. 1782 (1) Rt. Hon. George Edward Henry Arthur [Herbert], Earl of Powis, Lord of the Manor of Oswestry. (2) Mayor, Aldermen, Common Council and Burgesses. Parties agree to the taking down of the Willow gate, the Beatrice gate and the New gate, the erection in their stead of pillars as shown on the ground plan and side elevations in the margin, like the Black gate taken down some years previously, and to the use of the remaining

21

A23 continued stone in the building, a new gaol. Witnesses: J. Probert, his Lordship’s Agent, Edmd., Thomas, his Lordship’s House Steward. See Leighton, pp. 179 - 181.

A24 Draft notice of the sale of gaol by public auction. 20 Jul. 1811

A25 Promissory note and receipt. 1811 John Williams promises payment, 20 Jul. 1811, and Lewis Jones Junior acknowledges receipt, 30 Aug. 1811, of £42 15s, being the deposit money agreed for the purchase of the gaol.

A26 Plan of proposed new goal. 2 Sep. 1811

A27 Specification and estimate of Thos. Jones for erecting a new goal. Estimated cost £297 10s. 2 Sep. 1811

A28 Tenders. 4 docs. Sep. 1811

A28/1 5 Sep. 1811 Chas. Milnes, £265. A28/2 5 Sep. 1811 Thomas Jones Junior, £224 2s. 5d. A28/3 12 Sep. 1811 Ellis Jones, £245. A28/4 Undated Thomas Jones, £297 10s. Further estimate including plans, specification etc.

A29 Letter. 9 Sep. 1811 From John Williams to Lewis Jones concerning the payment of the first instalment of purchase money and the clearing out of the room by the joiner.

A30 Receipt of Lewis Jones junior for £140 from Mr. Williams, part of the purchase money for the old gaol. 25 May 1812

A31 Statements of cash paid by John Williams on account of the purchase of the building on Bailey Head. 2 24 Feb. 1813 docs.

A32 Letter. 27 Feb. 1813 From John Williams Wrexham co. Denbigh, to Lewis Jones, Town Clerk, saying that he is unable to attend a meeting at the Guild Hall on 5 Mar. due to an engagement in Manchester, and that nearly all the purchase money has been paid.

22

A33 Draft agreement. 1 Mar. 1813 (1) Ellis Jones of Oswestry, joiner. (2) John Croxon, esq., Mayor, John Jones, esq., Rev. J. W. Bourke, Rev. C.A.A. Lloyd, Rev.G.N.K. Lloyd, Rev. Peter Roberts, clerks, members of the Charity Schools Management Committee. For the erection by (1) of a ‘Commodious building on the Bailey Head’.

A34A Insurance policy. 16 Sep. 1813 Issued by Salop Fire - Office in the sum of £800 on the Town Clerk’s office, the Gaoler’s house, schoolroom and the other offices on Bailey Head.

A34B Cover for A34A. Gives particulars of the Salop Fire - Office and conditions of insurances.

A35A Acknowledgement. 15 Oct. 1813 The Mayor, Aldermen, Common Council and Burgesses acknowledge allowance of £100 by the County Justices towards the repair of the gaol, on condition that the County Justices shall have the use of the gaol for the confinement of prisoners and of the Town Clerk’s Office for the transaction of business. See Leighton, p. 185. The document is damaged, and despite repair, barely legible, but the Oswestry seal is intact.

A35B Another copy of A35A, with papered seal. 15 Oct. 1813

A36 Certificate of completion and order for payment. 15 Oct. 1813 Thos. W. Parker, Jas. Donne and Sam. Harwood, County Justices, certify completion of the Town Clerk’s office and cells according to proposals submitted to the County Quarter Sessions, 27 Apr. 1813, and order payment by the County Treasurer of £100 towards the same, on conditions stated in A35A. Endorsed: copy of A35A and instructions of John Croxon, Mayor, on mode of payment.

A37 Receipt of Wm. Bayley for Eyton, Rorke & Co., bankers, for the £100. 23 Oct. 1813

A38 Statement of accounts of Oswestry Corporation in account with Oswestry Bank Mar. 1813 - Jun. 1815. 1815 Relates mainly to work done at the Town Clerk’s office and gaol. See also A4.

23

A39 Draft statement of accounts of John Croxon, Mayor, 1815 May 1812 - Jun. 1815. Relates mainly to work done at the Town Clerk’s office and gaol. See also A4.

A40 Certificate of completion. 9 Dec. 1826 Thos. Stanton on behalf of Thos. , County Surveyor, certifies completion of the new prison.

A41 Draft Letter. 11 Jan. 1827 From Joseph Loxdale, Clerk of the Peace for the County of Salop, to Hon. T. Kenyon. High Steward of Oswestry, reporting receipt of A40.

A42 Copies of proceedings 1813 - 1826 in connection with the building of the new gaol and the County contribution to the same. Jan. 1827 Copies of A36, A40; extracts from Quarter Sessions records, viz. order for payment of £100 to Messrs. Eyton & Co. for the use of Oswestry, Michaelmas 1813; submission from Oswestry Justices concerning a new gaol, Jan. 1824; order to bring up the subject at the next Sessions, 12 Jul. 1824; order for contribution of £150, 18 Oct. 1824.

A43 Letter. 21 Jan. 1827 From W. Hughes for L. Jones, Town Clerk, to Joseph Loxdale, seeking payment of the £150.

A44 Letter. 11 May 1827 From W. Hughes to Joseph Loxdale, again seeking payment of the money, and asking for a copy of an order made at the County Quarter Sessions respecting allowances to Magistrates’ Clerks and Prosecutors in felony cases.

A45 Letter. 16 May 1827 From Lewis Jones to same, concerning the necessary acknowledgement for the £150. Asks also if the Justices at Quarter Sessions would allow the Justices for the Hundred of Oswestry to commit vagrants to the goal and allow them maintenance while in custody, with some small allowance to the gaoler.

A46 Draft orders and acknowledgements for the £150. 2 docs. 21 May 1827

24

A47 Copy letter. 4 Jun. 1827 From Joseph Loxdale to Lewis Jones, asking for the names and descriptions of the parties to be entered on the order for payment, and of the parties to the contract for erecting the gaol.

A48 Letter. 8 Jun. 1827 From Lewis Jones to Joseph Loxdale supplying the particulars required.

A49 Copy letter. 15 Jun. 1827 From Joseph Loxdale to Lewis Jones, saying that he is forwarding the proposed acknowledgement and the certificate of the Justices for the Hundred of Oswestry.

A50A Acknowledgement. 16 Jun. 1827 The Mayor, Alderman, Common Council and Burgesses acknowledge the allowance of £150 by the County Justices towards the new gaol on condition that the County Justices shall have the use of the gaol for the confinement of prisoners until discharged or committed to the County gaol. See Leighton, p. 185. With seal.

A50B Another copy of A50A. 16 Jun. 1827

MARKETS AND FAIRS

A51 Tables of Tolls 3 docs. [1673] - [1818]

A51/ 1 [1673] Table of ‘the auncient towle custome usually payd at the gates of this Towne by buyers and sellers on faire market and weeke dayes’. Signed by Jo. Trevor senior; Richard Jones and John Glover, Bailiffs; Morg. Wynne, Recorder.

A51/2 14 Mar. 1720/1 A later version of /1, signed by John Evans, Mayor, and Owen Hughes. A third signature is illegible.

A51/3 Undated [1818?] A later version of /1 and 2, unsigned.

25

A52 - A60 Records relating to Tolls, Corn Markets and Fairs 9 items 1811 - 1819

A52 List of Committee appointed to solicit subscriptions towards the purchase of the market tolls. 1 gathering 5 Sep. 1811

A53 Minutes of the Committee. 27 Sep. 1811

A54 Resolution of Town Meeting 21 Sep. 1812 Resolved that ‘in consequence of the Races always falling upon the Fair day, it is considered more Beneficial for the Interest of the Trade that such Fair should be altered to the Friday next before Michaelmas’. Signed by Edwd. Edwards, Mayor, Thos. Hilditch, Coroner, John Croxon, Muringer, and sixteen others.

A55 Circular letter. 27 Feb. 1813 From John Croxon, Mayor, and Edwd. Edwards, Coroner, to members of the Committee in A52, urging the speedy collection and payment of subscriptions.

A56 Draft letter. 19 May 1813 From the Town Clerk to the Earl of Powis outlining the proposal to convert the Town Hall into a corn market, and seeking his approval and that of Sir Watkin [Wynne].

A57 Letter. 31 Oct. 1813 From J. Dodson to John Croxton quoting a letter received from Lord Darlington declining to subscribe to the purchase of tolls.

A58 Brief. 1 vol. [1818] For Plaintiff, in suit brought by Lord Clive against Edward Rogers for non-payment of tolls due. Inside back cover: copy of part of A51/1.

A59 List of documents to be produced by the Town Clerk in the same suit. [1818]

A60 The British Press. 19 Aug. 1819 Contains report of trial of the suit at Shropshire Assizes.

26

POOR AND CHARITIES

A61 Indemnity Bonds 3 docs. 1641 - 1673

A61/1 Bond in £40. 13 Feb. 1640/1 (1) Rees ap John, John ap Evan, and Humphrey ap Richard, all of Oswestry, labourers. (2) William Jones, mercer, and William Muckleston, sherman, Churchwardens of Oswestry. Rees ap John, a stranger, promises to maintain the child his wife Katherine now carries, and any other children they might have, or to leave the town. Witnesses: Edward Davies, Moris Evans, Thomas Moris.

A61/2 Bond in £40. 7 May 1647 (1) Edward ap Hugh of Oswestry, corviser. (2) Morris Evans and Thomas Edwards, esq., Bailiffs of Oswestry. (1), who has been elected and sworn a Burgess, promises to maintain and keep in school for two years John Morris, son of John Morris and grandson of Thomas Morris late of Oswestry, sherman, deceased.. Witnesses; John Payne, Samual Roberts, scrivener.

A61/3 Bond in £20. 24 Apr. 1673 (1) William Thomas late of Braniarth, co. Montgomery, scrivener, and John Tomley of Oswestry, gunsmith. (2) Richard Jones and John Glover, esq., Bailiffs of Oswestry. William Thomas indemnifies (2) against any charges for the maintenance of any children he and his wife Anna might have , they now being inhabitants of Oswestry. Witnesses: Richd. Kemp, Philip Philips.

A62 Apprenticeship Papers 5 docs. 1653 - 1693

A62/1 Indenture. 1 Jun. 1653 (1) Ellis ap Ellis, one of the sons of Ellis Morris late of Oswestry, sherman, deceased. (2) George Harrington of Oswestry, tailor. (1) apprentices himself to (2) for seven years and covenants to serve and obey (2), keep his secrets, do him no harm nor suffer any harm to be done to him, not to waste his goods nor give any away without permission. (2) covenants to teach (1) the trade of a tailor, to ‘chastise & correct’ him, and maintain him. Witnesses: Thomas Roberts, John Muckleston, sherman, Samuell Roberts, scrivener. 27

A62/2 Bond in £20. 1 Jun. 1653 (1) George Harrington as in /1. (2) Roger Williams and John Muckleston, esq., Bailiffs of Oswestry. For performance by (1) of covenants in /1. Witnesses: Edward Thornes, gent., John Muckleston, sherman, John Edwards, sherman, Samuell Roberts, scrivener.

A62/3 Bond in £10. 3 Sep. 1653 (1) Richard Greene of Oswestry, smith. (2) Roger Williams and John Muckleston as in /2. For performance by (1) of covenants in the apprenticeship indenture of William Jones, son of William Jones of Oswestry. Witnesses: Philip Tompkies, corviser, Humffrey Jones, Theo. Richards, scrivener.

A62/4 Bond in £10. 3 Sep. 1653 (1) Philip Tompkies of Oswestry, corviser. (2) Roger Williams and John Muckleston as in /2. For performance by (1) of covenants in the apprenticeship indenture of Morris Jones, son of Thomas Jones late of Oswestry, weaver, deceased. Witnesses: Humffrey Jones, William Jones, corviser, Thomas Richards, scrivener.

A62/5 Bond in £10. 30 Oct. 1693 (1) Thomas Jones and John Hall, both of Oswestry, tailors. (2) John Thomas and Robert Skye, Churchwardens of Oswestry . Thomas Jones indemnifies the Mayor, Vicar and Churchwardens of Oswestry against any charges for the maintenance of Joseph Hall, son of Joseph Hall of Oswestry, tailor, who has apprenticed himself to Thomas Jones for seven years. Witnesses: John Muckleston, John Owen, Jo. Edwards.

28

A63 Papers relating to Phillips’ Charity 3 [c.1676] - 1832 docs.

By his will made 24 Apr. 1661 James Phillips of London, esq., gave, after the decease of his wife, premises in Southwark, co. Surrey, to the Mayor and Aldermen of to finance a lecture and sermon in the parish churches of Whitchurch, Ellesmere, Oswestry and Shrewsbury, the remainder of the rents and profits to be used to provide gowns or clothes for poor people in the same parishes.

A63/1 Legal opinions on the validity and interpretation of the devise. [c.1676]

A63/2 Copy of indemnity bond in £200. 21 Dec. 1831 (1) The Mayor, Aldermen, Common Council and Burgesses of Oswestry. (2) The Mayor and Commonalty and Citizens of London. (1) indemnify (2) against any claim in respect of a messuage, being no. 3 on the east side of Carter Lane in the Parish of St. Olave, Southwark, which (1) has conveyed to (2) by conveyance of even date. Recites that (1) agreed to convey the premises under an Act of 10 Geo. IV ‘ for improving the Approaches to London Bridge’ for £110, and that the title deeds are lost. Witnesses: R. Jones Croxon, solicitor, Oswestry, H. Hughes, clerk to Lewis Jones, Town Clerk of Oswestry.

A63/3 Solicitor’s accounts of R. Jones Croxon in connection with the sale of property in Southwark, and receipt for the £18 15s. 5d. due. Feb. 1832

A64 Substance of the Act of Parliament, &c 1 file [1791]

Summarises the provisions of the Oswestry Poor Act 1791 (31 Geo. III c.24).

A65 Mortgages and related Papers 25 docs. 1791 - 1842

Under Section 26 of the Oswestry Poor Act 1791 the Corporation (i.e. the incorporated Guardians of the Poor of the Town and Liberties of Oswestry ....and ..... the several Parishes united therewith) was empowered to borrow money by assigning premises and poor rates for security for repayment. The assignments were to be signed by five or more of the fifteen Directors appointed by the Guardians, and sealed with the common seal of the Corporation. 29

A65/1 Mortgage. 14 Nov. 1791 (1) Directors Robert Lloyd, esq., John Probert, esq., William Owen, esq., Thomas Davies, esq., Turner Edwards, clerk. (2) Rev. Thomas Edwards of Mount Sion in the parish of Selattyn, co. Salop. Consideration: £400. Witness: Lewis Jones. Endorsed: memorandum, 28 May 1836, of loan by Messrs. Croxon Jones & Co. of £400 to pay R.M. Bonnor, clerk, until another mortgagee can be found; receipt of R.M. Bonnor, 28 May 1836; receipts of Croxon Jones for £300 from John Edwards of Stone Cottage, 28 Aug. 1837, and for a further £100, 6 Nov. 1837.

A65/2 Mortgage. 2 Jan. 1792 (1) Directors Joseph Dixon, clerk, John Robert Lloyd, clerk, Turner Edwards, clerk, William Owen, esq., John Gibbons, esq. (2) Magdalen Hennings of Oswestry, widow. Consideration: £400. Witness: Thos. Hughes. Endorsed: memorandum of payment of £400, 24 Feb. 1823, to Messrs. Croxon Jones & Co., bankers Oswestry, following the execution of two bonds for £200, 17 Feb. 1823, one to Hon. Thomas Kenyon, the other to Mrs. Elizabeth Jones.

A65/3 Mortgage. 19 Mar. 1792 (1) Directors Joseph Dixon, clerk, William Owen, esq., John Robert Lloyd, clerk, Thomas Davies, esq., Samuel Harwood, Doctor of Physic. (2) Thomas Williams of Oswestry, gent. Consideration: £300. Witness: Lewis Jones. With receipt of (2) for £100, 2 May 1796, witness Lewis Jones.

A65/4 Mortgage. 4 Jun. 1792 (1) Directors Thomas Williams, gent., John Lloyd, esq., Deputy Mayor, Thomas Davies, esq., Rev. Joseph Venables, clerk, John Gibbons, esq. (2) Maria Jones of Cefn Rug, co. Merioneth, spinster. Consideration: £250. Witnesses: John H. Haycock, Thos. Jones. With receipt of F. Campbell for £250, 2 Nov. 1829, witness E.B. Marriott.

30

A65/5 Mortgage. 14 Oct. 1793 (1) Directors John Gibbons, esq., Samuel Harwood, Doctor of Physic, Richard Phillips, gent., Owen Owen, clerk, Thomas Davies, esq. (2) Annabella Williams of Drenewydd in Whittington parish, co. Salop, widow. Consideration: £200. Witness: Lewis Jones.

A65/6 Mortgage. 21 Oct. 1793 (1) Directors Thomas Williams, gent., John Robert Lloyd, clerk, Thomas Davies, esq., Joseph Venables, clerk, Edward Peploe, gent. (2) Luke Parry of Aston in Oswestry parish, yeoman. Consideration: £200. Witnesses: Lewis Jones, Thos. Jones. With receipt of Thos. Rattenbury and Margaret Parry for £203 5s., 12 Mar. 1827, witness E.B. Marriott.

A65/7 Mortgage. 5 May 1794 (1) Directors John Gibbons, esq., Joseph Venables, clerk, Richard Philips, gent., Owen Owen, clerk, Edward Peploe, gent. (2) Edward Davies of Whittington, co. Salop, gent. Consideration: £150. Witness: Lewis Jones.

A65/8 Mortgage. 7 Jul. 1794 (1) Directors Samuel Harwood, Doctor of Physic, Owen Owen, clerk, Edward Peploe, gent., Thomas Davies, esq., Thomas Williams, gent. (2) Annabella Williams as (2) in /5. Consideration: £200. Witness: Lewis Jones.

A65/9 Mortgage. 24 Aug. 1795 (1) Directors Joseph Venables, clerk, John Gibbons, esq., Samuel Harwood, Doctor of Physic, Thomas Williams, gent., John Jones, tanner. (2) Thomas Davies of Oswestry, esq. Consideration: £200. Witness: Thos. Hughes. With transfer of mortgage, 31 Dec. 1829, by John Bonnor of Bryny Gwalie, co. Denbigh, esq., sole executor of Elizabeth Davies, widow and executrix of (2), to Elizabeth Jane Bonner of Bryn Gwalie, spinster, residuary legatee of Elizabeth Davies, witness Edw. Williams, clerk to Messrs. Longueville; receipt of Longueville & Williams for £201 3s. 8d., 22 Dec. 1841.

31

A65/10 Transfer of mortgage. 1 Nov. 1795 (1) Edward Davies as (2) in /7. (2) Rev. Thomas Edwards as (2) in /1. (1)transfers mortgage in /7 to (2). Witness: Willm. Williams.

A65/11 Transfer of mortgage. 1 May 1796 (1) Thomas Gabriel of Hisland in Oswestry parish, yeoman. (2) Dorothy Hollis of Wootton in Oswestry parish, widow. (1) transfers to (2) a mortgage in the sum of £100 made 14 Oct. 1793. Witness: Thos. Hughes.

A65/12 Mortgage. 1 May 1797 (1) Directors John Gibbons, esq., John Jones, tanner, John Roberts, hatter, Samuel Harwood, Doctor of Physic, William Leigh, esq. (2) Thomas Davies as (2) in /9. Consideration: £100. Witness: Lewis Jones. With transfer of mortgage and receipt for £100 11s. 10d. as in /9.

A65/13 Mortgage. 18 Dec. 1797 (1) Directors William Leigh, esq., Samuel Harwood, Doctor of Physic, John Jones, gent., Thomas Howell, gent., George Withers, esq. (2) Rev. Thomas Edwards as (2) in /1. Consideration: £100. Witness: Lewis Jones.

A65/14 Mortgage. 1 May 1798 (1) Directors Samuel Harwood, esq., Thomas Howell, Edward Williams, Walter Vaughan Morris, Evan Jones. (2) Rev. Thomas Edwards as (2) in /1. Consideration: £100. Witness: Thomas Cooper.

A65/15 Mortgage. 6 Feb. 1804 (1) Directors John Whitridge, clerk, Joseph Dixon, clerk, William Issard, plumber, Richard Bill, ironmonger, John Frank, farmer. (2) Ellin Humffreys of Oswestry, spinster. Consideration: £200. Witness: Tho. Hughes.

32

A65/16 Mortgage. 1 May 1805 (1) Directors Samuel Harwood, Doctor of Physic, Whitehall Whitehall Davies, clerk, George Withers, esq., Robert Crisp, gent., John Whitridge, clerk. (2) Robert Barkley of Ellesmere, co. Salop. Consideration: £100. Witness: Thomas Cooper. With receipt of (2) for £101 19s. 10d., 9 Apr. 1827. Endorsed: memorandum of a payment of principal to Messrs. Croxon Jones & Co., 5 Nov. 1827, for John Jones, esq., who advanced the money, ‘until it was paid up and it is now retained for the sinking fund’.

A65/17 Mortgage. 1 Dec. 1806 (1) Directors George Withers, esq., Samuel Harwood, Doctor of Physic, John Thomas, John Maurice, Richard Birch. (2) Lewis Jones of Oswestry, esq., Thomas Hughes of same, wine merchant. Consideration: £100. Witness: The Williams.

A65/18 Mortgage. 1 May 1809 (1) Directors John Frank, William Broughall, Thomas Jackson, all gent., Rev. John Whitridge, Edward Williams, wine seller. (2) Elizabeth Davies, wife of Thomas Davies of Oswestry, esq. (3) John Bonnor as in /9, John Jones of Oswestry, tanner. (1) assign premises and poor rates to (3) in trust for (2). Consideration: £200 paid by (2) to (1). Witness: Edw. Williams, assistant to Mr. L. Jones. With transfer of mortgage and receipt as in /9.

A65/19 Mortgage as /18. 1 May 1809

A65/20 Mortgage. 1 May 1810 (1) Directors Samuel Harwood, esq., Thomas Netherton Parker, esq., Thomas Jennings, Edward Edmunds, Edward Williams, all gent. (2) Elizabeth Mytton of Shrewsbury, co. Salop, spinster, Consideration: £100. Witness: Lewis Jones Junr. With memorandum of cancellation 16 Nov. 1835.

33

A65/21 Mortgage. 1 May 1810 (1) Directors Samuel Harwood, esq., John Franks, Thomas Edmunds, Rev. John Whitridge, Edward Edwards, all gent. (2) Elizabeth Mytton as (2) in /20. Consideration: £400. Witness: Lewis Jones Junr. With memorandum of cancellation 16 Nov. 1835.

A65/22 Mortgage. 9 Dec. 1811 (1) Directors Charles Arthur Albany Lloyd, William Roberts, clerks, Thomas Jennings, William Issard, William Farr, all gent. (2) Jane Roberts of Upper Brook Street in Oswestry, spinster. Consideration: £300. Witness: Thomas Armson. With transfer of mortgage, 19 Jun. 1828, by Thomas Jennings of Oswestry, gent., trustee and executor of Margaret Roberts, late of same, spinster, sister and administratrix of Sidney Roberts, late of same, spinster, who was sister and administratrix of (2), to Mary Jennings of Oswestry, spinster, witnesses Henry Hughes and his son Henry Arthur Hughes. Endorsed: memorandum of interest from 1 Nov. 1835 to Jan. 1842 when the principal was paid to Mary Jennings.

A65/23 Mortgage. 31 May 1813 (1) Directors John Hunt, esq., Samuel Leach, esq., Rev. Griffith Howell, clerk, Edward Edwards, gent., William Issard, gent. (2) John Griffiths of Oswestry, hosier. Consideration: £100. Witness: Lewis Jones.

A65/24 Mortgage. 1 Oct. 1815 (1) Directors John Richards, Thomas Richardson, Thomas Evans, William Penson, Edward Jennings, all gent. (2) Ann Bentley of West Felton, co. Salop. Consideration: £50. Witness: Henry Hughes, clerk to Mr. L. Jones, attorney.

34

A65/25 Transfer of mortgage. 23 Apr. 1821 (1) Charlotte Lewis, late of Newtown, co. Montgomery, now of Aberystwyth, co. Cardigan, widow, executrix of Magdalen Hennings as (2) in /2. (2) William Owen of Lincoln’s Inn, co. Middlesex, esq. (1) transfers mortgage in /2 and another, 27 Aug. 1792, in £300 to (2). Witnesses: Chas. Jones, solicitor, Aberystwyth, Richard Pugh, his clerk.

A66 - 69 Miscellanea 6 items [post 1791] - 1831

A66 Examples of the seal of Oswestry House of Industry. [post 1791] Three impressions made on wax on paper, two of them over ribbon. Only fragments of one survive, and another is cracked. The mount bears the typed inscription ‘Presented by Mr. Edward Roberts, the last holder of the Office of Clerk to the Guardians before the disbanding of Boards of Guardians’ [in 1929].

A67 Copy letter. 13 Sep. 1816 [From Thomas Netherton Parker?], Sweeney, near Oswestry, to the London Association for Relief of the Manufacturing and Labouring Poor. Draws attention to the plight of the unemployed in the neighbourhood of Oswestry, outlines his own efforts to provide suitable employment, and puts forward his ideas for improving the local situation.

A68 Notice and conditions of letting of four pieces of land at Weston Cotton, adjoining the Road leading from the Drill to Weston near Oswestry. 21 Feb. 1831 With agreement of John Goolden of , co. Salop, and Richard Thomas of Morton, co. Salop, two of the Directors of Oswestry House of Industry, to take the land at a rent of £50, and of John Warren to let it, witness Edward Rogers.

A69 Memorandum that the land in A68 is not to be let under £54. [1831]

SCHOOL

A70 - A74 Miscellanea 5 docs. [1577] - 1986

A70 Copy of part of School Statutes. [1577] For transcript see A98 p. 121.

35

A71 ‘A Catalogue of ye bookes yt I found in ye Schoole of Oswestree att my first Com[m]ing thither’. [c.1672] Signed by Thomas Clopton. For transcript see A98 p. 120.

A72 Letter. 9 Jan. 1672/3 From Isaac [Barrow], Bishop of St. Asaph, to Gabriel Edwards and Richard Jones, Bailiffs of Oswestry, chiding them for reminding him of his promise to remove the Oswestry schoolmaster. He reminds them that the promise was made on condition that they ‘should affoord a civill & friendly usage’, which they have failed to do, since they ‘have putt many abuses & affronts uppon him, & given him all sorts of discouragements by sequestring his rents, & suffring ye rude rabble of yr towne to interrupt him with unseemly language, & a continued violence of severall daies in ye performance of his duty’. He will hold to his promise, but points out that had they dealt fairly with him he would not have delayed. For partial transcript see A99 p. 140.

A73, A74 Draft letters. 18 Jan. 1685/6 To the Bishop of St. Asaph seeking an early answer to the objections filed in the Petty Bag Office against Mr. Evans the schoolmaster, whom they desire to be removed, the town of Oswestry being ‘almost a decayd figure within yor Diocess for want of an [orthodox deleted] able schoolmaster’. For transcript see A99 pp. 138, 139.

GENERAL AND MISCELLANEA

A75 - A90 Various Records of the Corporation 20 1377 - 1833 items A75/1 Oswestry Corporation Manuscripts. 1377, 1560 - 18th cent. Fiche 112- The documents have been guarded or mounted and 123 bound in full vellum.

A75/1/1 Muringer’s accounts. For transcript see Leighton, pp. 33 - 39. 1560

A75/1/2 Letter (incomplete) from Lord of Oswestry to the Bailiffs concerning toll money intended to be used for the repair of the walls. [c.1570] For transcript see Leighton, p. 40.

A75/1/3 Copy of A76. 18th cent. For transcript see Leighton, pp. 49, 50. 36

A75/1/4 Copy of order of the Lord President and Council of the Marches of Wales for the postponement of the hearing of the suit between Henry Jones and Edward Hanmer, the latter being unable to attend. 25 Jun. 1596 For abstract see Leighton, p. 53.

A75/1/5 Letter from [Thomas Howard, Earl of] Suffolk, to the Burgesses of Oswestry concerning their petition against the rights due to the Lord of Oswestry. 25 Oct. 1603 For transcript see Leighton, pp. 61, 62.

A75/1/6 Letter from [Sir] John Towneshend to the Bailiffs of Oswestry concerning controversy about the election of Bailiffs. 26 Sep. 1617 For transcript see Leighton, pp. 93, 94.

A75/1/7 Letter from W[illiam Compton, Earl of] Northampton, to the Bailiffs of Oswestry, summoning them to a hearing at Bewdley, co. Salop. 29 Aug. 1622 For abstract see Leighton, p. 94.

A75/1/8 Order of Privy Council concerning the restriction of the Welsh cloth trade to Oswestry. 21 Dec. 1622 For abstract see Leighton, pp. 94, 95.

A75/1/9 Copy of statement to the Privy Council by the County Justices concerning the benefits of allowing the Welsh clothiers free trade. Jan. 1622/3 For abstract see Leighton, p. 95.

A75/1/10 Copy of petition of the Bailiffs and Burgesses of Shrewsbury to the Privy Council against the restriction of the Welsh cloth trade to Oswestry. [c.1623] For abstract see Leighton, p. 96.

A75/1/11 Copy of report of the Attorney General to the Privy Council recommending the recontinuing of the Welsh cloth trade at Oswestry. [c.1624] For abstract see Leighton, p. 96.

A75/1/12 Copy of petition of the Bailiffs and Burgesses of Shrewsbury to the Privy Council that both Oswestry and Shrewsbury may enjoy the cloth trade. [c.1623]

A75/1/13 Letter from Joh[n Hanmer, Bishop of St.] Asaph to the Bailiffs and Burgesses of Oswestry in support of his cousin John Davies, glover, who seeks election as a Burgess. 4 Oct. 1627 For abstract see Leighton, p. 98.

37

A75/1/14 Copy of part of a letter from Arthur Kynaston to Thomas [Howard], Earl of Suffolk, concerning the decay of the market at Oswestry. [c.1623] For abstract see Leighton, p. 95.

A75/1/15 Letter from Hugh Nanney to the Bailiffs and Aldermen of Oswestry, declining to sign a petition sent via Thomas Edwards but nevertheless offering support. 7 May 1640 For abstract see Leighton, p. 96.

A75/1/16 Copy of petition of the poor clothiers of and adjoining counties to John [Williams], Bishop of Lincoln, Lord Keeper of the Great Seal, urging speedy consideration of the Attorney-General’s report on the Welsh cloth trade. [c.1624] For abstract see Leighton, p. 98.

A75/1/17 Another copy of /10.

A75/1/18 Copy of petition of the Shrewsbury Company of Drapers to the Privy Council, urging them all to call the Company of French Merchants to explain why they do not buy up Welsh cloth at Blackwell Hall as before. [c.1640?] For abstract see Leighton, p. 97.

A75/1/19 Copy of petition of the drapers of Shrewsbury and Oswestry to the Privy Council seeking confirmation of previous orders, as persons named Charlton and Harby threaten their monopoly of the Welsh cloth trade at Oswestry. [c.1640?] For abstract see Leighton, p. 97.

A75/1/20 Copy of same to same to proceed against John Bryard of London, merchant, and William Thomas of Oswestry, clothworker, for infringing previous orders concerning the Welsh cloth trade, and to order the seizure of the cloth they have already bought. 1619[?] For abstract see Leighton, p. 97.

A75/1/21 Copy of similar petition against Thomas Mathewes and John Dite of Shrewsbury, mercers, and Thomas Davies of London, draper. [c.1619] For abstract see Leighton, p. 97.

A75/1/22 Copy of similar petition against the same Thomas Davies. [c.1619] For abstract see Leighton, p. 97.

38

A75/1/23 Copy of petition of the poor clothiers of North Wales to William [Compton], Earl of Northampton, showing the advantage of going to Oswestry rather than Shrewsbury to sell cloth. [c.1628] For abstract see Leighton, p. 98.

A75/1/24 Letter from [Sir] Samp[son] Eure to the Bailiffs of Oswestry approving the admission of Samuell Watkies as Burgess. 12 Apr. 1641 For abstract see Leighton, p. 101.

A75/1/25 Opinion of [Sir] Samp[son] Eure concerning the procedure for electing a Recorder. 13 Apr. 1644 For transcript see Leighton, pp. 102, 103.

A75/1/26 Letter from same to the Bailiffs of Oswestry concerning the same. 13 Apr. 1644 For transcript see Leighton, pp. 101, 102.

A75/1/27 Copy of petition of freeholders of the county of Salop against the election of Humphrey Edwards as Knight of the Shire. 1646 For transcript see Leighton, pp. 104 - 108.

A75/1/28-30 Letters from [Sir] Tho[mas] Mytton, Halston, co. Salop, to the Bailiffs of Oswestry, approving the admission of John George, Thomas Hackman, gent, and William Jones, esq., as Burgesses. 24 Oct. 1646

A75/1/31 Letter from Oliver [Cromwell, Lord] P[rotector], recommending John Evans, son of Matthew Evans, late of Penegoes, co. Montgomery, as schoolmaster in place of the recently ejected delinquent Edward Paine. 13 Jul. 1657 For transcript see Leighton, pp. 109, 110 and Bye- gones 1873, p. 187. A75/1/32 Newscutting with transcript and translation of /33. 2 Jul. 1890

A75/1/33 Lease of the church of Dolgonewal and appurtenances, Brother Robert de Normanton, keeper of Halston, to Heylyn ap Rees ap David ap Rees. 20 May 1377

A75/2 Oswestry Corporation Manuscripts. 1673 - 1699 Fiche 123- The documents have been guarded or mounted and 137 bound in full vellum. f. 1: Copy of petition of William, Earl of Craven , and the Bailiffs and Burgesses of Oswestry, to the King, for the renewal of the charter. 1673 Printed in Bye-gones 1889-90, p. 438. 39

A75/2 continued f. 4: Copy of report and recommendation of H. Aug. 1673 Finch on the petition. For abstract see Leighton, p. 121.

f. 7: Copy of royal warrant to the Attorney General for preparation of the charter. 14 Aug. 1673 Printed in Bye-gones 1889-90, p. 441.

f. 10: Letter from Ra. Marshall to Richard Pope, saying that it is now too late to alter the charter. 3 Jan. 1673/4 Printed in Bye-gones 1889-90, pp. 441, 442.

f. 13: Letter from same to same reporting the completion of the charter, and discussing accounts, and hopes of peace with the Dutch. 24 Jan. 1673/4 For abstract see Leighton, p. 122. Printed in Bye-gones 1889-90, p. 458.

f. 16: Letter from same to same sending the charter in a box and a key to the box. 6 Feb. 1673/4. Printed in Bye-gones 1893-4, p. 63.

f. 19: Letter from same to same discussing expenditure on the charter. 7 Feb. 1673/4 For abstract see Leighton, p.122. Printed in Bye-gones 1893-4, pp. 16, 17.

f. 22: Letter from same to same acknowledging the latter’s communication, and discussing [Feb.] 1673/4 matters arising. For abstract see Leighton, p.122. Printed in Bye-gones 1893-4, p. 63.

f. 25: Letter from same to same advising on procedure for dealing with Aldermen and Councillors who refuse to take oaths. 18 Apr. 1674 For abstract see Leighton , p. 123. Printed in Bye-gones 1893-4, p. 63.

f. 28: Letter from Sir John Trevor, Emrall, co. Flint, to Richard Pope, discussing the election of a successor to the latter as Mayor. Oct. 1674 For abstract see Leighton, p. 158. Printed in Bye-gones 1893-4, p. 75.

40

A75/2 continued f. 31: Letter from same to same agreeing to succeed Richard Pope as Mayor only if he might appoint a Deputy Coroner the 22 Sep. 1674 following year. For abstract see Leighton, pp. 157, 158. Printed in Bye-gones 1893-4, p. 90.

f. 34: List of Burgesses and their payments. 1674 For transcript see Leighton, p. 159.

f. 37: Letter from Sir John Trevor to Edward Owen, Mayor, and Morgan Wynne, [Recorder], approving the admission of John Foulkes of Maesbrook, co. Salop, as Burgess. 11 Oct. 1675 Memorandum of agreement of assembly to the admission. 21 Oct. 1675

f. 40: Certificate of receipt of £50, which the Earl of Craven is content to accept in satisfaction of £93 13s. 8d. due for renewal of the charter. 21 Feb. 1679/80 For abstract see Leighton, p. 123.

f. 43: Certificate of election of Sir George Jeffreyes, Kt., Sergeant at Law, Chief Justice of , Flint, Denbigh and Montgomery, 11 Apr. 1681 as Burgess. Printed in Bye-gones 1893-4, p. 133.

f. 46: Certificate of election of Roger Puleston of Emrall, co. Flint, esq., now kt., as Burgess. 11 Apr. 1681

f. 49: Agreement of 19 members of the Company of Tanners to bring an action against William Rogers for infringing their charter rights. 19 Aug. 1689 For abstract see Leighton, p. 162. Printed in Bye-gones 1893-4, p. 136.

f. 52: Letter from Muckle Muckleston concerning arrears due from him and his mother to the Mayor, Vicar, Church-wardens and Overseers of Oswestry. 13 Jun. 1699. For abstract see Leighton, p. 162.

41

A76 Letter. 16 Oct. 1582 From Philip Fitzalan, Earl of Arundel, urging the exclusion of ‘foreigners being Bakers’ unless the incorporated bakers are not able to serve the town. See also A75/1/3, which is transcribed in Leighton, pp. 49, 50, where this original is wrongly stated to have ‘altogether disappeared.’ See also A102.

A77 Copy of Plea. 1 file [1603 - 1617] Of Thomas Fanshawe, Coroner and Attorney of the King, in the suit between the King and the Bailiffs and Burgesses of Oswestry concerning their rights and privileges. Recites inspreximus, 4 Feb. 1591/2, of charter of Richard II (see A20/2). In Latin. Damaged and incomplete. For transcript see A98 pp. 123 - 137.

A78 Depositions. 2 files 1604 Taken before Richard Blodwell and Thomas Cowper, gent., Commissioners of the King’s Council in the Marches of Wales, in a suit of Richard Wilson and Richard Thurstan against Thomas Hanmer, gent., Humphrey ap Lewis, Thomas ap Hugh, Robert ap Richard, Thomas ap Edward, William ap Hugh, David ap Griffith, Richard Staney, concerning the right, denied by the Defendants, of the inhabitants of Oswestry to pasture their cattle on waste ground called Kyrn y Buche and Launt yr Afon Goz in Porkington in the Lordship of Whittington, co. Salop.

A78/1 Witnesses for the Defendants, examined by Thomas Cox, John Blodwell, Hugh Morice, Rich. Evans. Hugh Wynne of Porkington, gent., aged about 57[?]; William Harwood of Whittington, gent., aged over 60; William ap Robert of Llangollen parish, co. Denbigh, aged about 64; Robert ap Richard of Porkington, aged about 55; Richard Lloyd of Whittington, aged about 34; Edward ap William Muckleston of Oswestry, yeoman, aged about 73; Thomas ap John ap David of Pentrewerne, co. Salop, aged about 60; Edward Griffith of Oswestry, tailor, aged about 66; John ap Llen of Pentre David in Porkington, aged about 70; Owen ap Howell of Oswestry, weaver, aged about 72; Edward ap Nicholas of Pentrewerne, aged about 60; Roger ap Howell of Porkington, gent., aged about 80; John Lake of Oswestry, glover, aged about 60; Robert Stayney of Porkington, gent., aged about 64. Incomplete. 42

A78/2 Witnesses for the Plaintiffs, examined by Thomas Cox. Richard Lloid of Sweeney, co. Salop, gent., aged about 72; Griffith ap David of Treverclawed in Oswestry parish, aged over 84; Richard ap David of Oswestry, corser, aged about 72; Edward ap David of same, tanner, aged about 75; Edward ap John of same, weaver, aged about 56; Edward William Mucleston of same, yeoman, aged about 73; Moris Tannat of Blodwell, co. Salop, esq., aged about 53; Thomas Yale of Oswestry, gent., aged about 75; Owen ap Howell Vaughan of same, weaver, aged about 72; Richard Staney of same, gent, aged about 72; Lowrie verch Cadwalader of same, widow, aged over 80. Incomplete. For typescript transcript of part see A103.

A79 List of subscribers to the new charter. 1 vol. 1673 For transcript see Leighton, pp. 115 - 121.

A80 Bye-laws. 14 Jan. 1677/8 For transcript see Leighton, pp. 160, 161.

A81 Subscription accounts. 1 gathering Dec. 1743 List of subscribers in Birmingham to a total of £14 15s. 10d. collected by David Evans ‘for the Poor Sufferers by Fire at Oswestry’, certified by Richard Dovey, Rector of St. Martin’s, Birmingham.

A82 Subscription list. [1809] Signatures of 43 contributors of a total of £34 16s. 6d towards a piece of plate to be presented to Charles Watkin Williams Wynn, Recorder, in approval of his conduct ‘during the late investigation into the conduct of the Duke of York late Commander in cheif and also of His general strict attention to Parliamentary business’.

A83 Circular letter. 3 Jul. 1812 From H. Torrens, Horse Guards, giving a description of General Arnaud Philipon, and Lieutenant P.A. Garnier of the French Artillery, who absconded from Oswestry c.3 Jun. 1812, in violation of their parole, possibly aided by two men named Chalklin and Wenham, and Edward Hopper of Sandgate, co. Kent, and seeking assistance in their apprehension.

43

A84 Petition. [1812] Of 467 inhabitants of Oswestry and neighbourhood to Parliament seeking the inclusion in the charter intended to be granted to the East India Company, of provisions for the admission of Christian ministers and missionaries into India, and the protection of them and those now resident there.

A85 Letter of request. 3 Feb. 1815 From 31 inhabitants of Oswestry to Hon. Thomas Kenyon, Mayor, requiring him to call a public meeting to consider a congratulatory address to Sir Watkin Williams Wynn, bt., on his, ‘safe return to his native land; & to thank him for the patriotism & zeal with which he stood forward to serve his country & to assist in dethroning the Tyrant, who had threatened to enslave the world’. With memorandum by the Mayor, 8 Feb. 1815, that a meeting has been arranged for 17 Feb.

A86 Acknowledgement. 8 Aug. 1821 Of William Jones, purchaser of land on each side of the Town Clerk’s offices, on which he has erected buildings, that a door at the back of Thomas Evans’ house, opening to Corporation lands, is on sufferance, and he will close it up if so required by the Corporation.

A87 Perambulation of Town Boundaries 19 Oct. 1830 Printed in Bye-gones 1889-90, pp. 138 - 140.

A88 Financial memoranda. 3 docs. [1832] Relate to accounts for alterations to Town Clerk’s office and cells 1812 - 1813 (see A38, A39), and to amount now held in the Savings Bank.

A89 Letter. 15 Nov. 1833 From Nath. Minshall, Oswestry, to R. J. Croxon, denying any knowledge of a claim made by Oswestry Corporation against the devisees of the late Mr. Howell [in respect of property in Church Street].

A90 Letter. 2 Dec. 1833 From same to same quoting Mr Howell’s letter of protest against the Corporation claim.

A91 - A97 Miscellanea relating to Oswestry 7 1637 - 1821 items

A91 Illuminated Pedigree of Robert Lloyd, esq., Doctor of Physic. 1 roll 1637 Drawn by John Cain of Oswestry.

44

A92 Bailiff’s Book. 1 gathering 1653 - 1661 Contains official and personal memoranda of the Bailiff of the Lord of the Manor of Oswestry, as follows:

Inside front cover: memoranda on payments due.

f. 1: Memoranda of accounts, Jun. 1658 - May 1660.

ff. 2v. - 8r.: Rental, 1658. Printed in Bye-gones 1938-9 pp. 17 - 21.

f. 8v.: Memoranda on the Lords of Oswestry and the Bailiffs 1653 - 1660. Printed in Bye-gones 1938-9, pp. 16, 17.

f. 9: Memoranda on heriots and other customs. Printed in Bye-gones 1938-9, p. 17.

f. 11: Instructions in proceedings of William [?] Harris against Annah Brereton for recovery of goods.

f. 18r.: Rents of ‘Gwely Allan ap Kynrige’.

ff.18v.: Inside back cover: memoranda of accounts, Jun. 1658 - May 1661.

A93 Abstract of title to the Manor of Oswestry. 1710 Recites 14 deeds as follows:

No. 1: Conveyance, Thomas [Craven], Earl of Suffolk, his wife lady Catherine, Theophilus, Lord Howard of Walden, co. Essex, Sir Arnold Herbert and William Heyward to Dame Elizabeth Craven, widow of Sir William Craven, Sir William Whitmore and George Whitmore, 7 Apr. 1624.

No. 2: Final concord, same parties, 1642.

No. 3: Release, James [Craven], Earl of Suffolk, to Sir William Whitmore and Sir George Whitmore, 20 Nov. 1647.

No. 4: Release, William Whitmore of Balmes, co. Middlesex, esq., to William, Lord Craven, 12 Nov. 1661. 45

A93 continued No. 5: Conveyance (lease and release), William, Earl of Craven, to Sir Edward Brett, kt., Sir John Barber, kt., Humphrey Weld, esq., and Thomas Whitmore, esq., 16, 17 Oct. 1674.

No. 6: Mortgage, William, Earl of Craven, to Sir Edmund Andres and Francis Howley. 13 Jun. 1685.

No. 7: Conveyance (lease and release), William Herbert, Lord of Montgomery, and his wife Mary to trustees, 27, 28 May 1697.

No. 8: Declaration of trusts in no. 7, 28 May 1697.

No. 9: Final concord, 1697.

No. 10: Recovery,1697.

No. 11: Mortgage, William Herbert, Viscount Montgomery, and William, Earl Craven, to Emanuell How and his wife Ruperta, and trustees, 2 Dec. 1700.

No. 12: Mortgage, Rt. Hon. William Herbert to Lord Windsor, 8 Aug. 1710.

No. 13: Covenant, same parties, 8 Aug. 1710.

No. 14: Bond for performance, 8 Aug. 1710.

A94 Solicitor’s bill. 1747 Of Milward Rogers for £6 19s. 4d. for professional services in a suit Reece v. Piggot & Jones in the King’s Bench. Endorsed: receipt for promissory note for £6 12s. 4d. from John Hughes and Jno. Williams, 4 Feb. 1747/8, witness Geo. Dorsett.

A95 ‘A Survey of the several Townships & Tythings within the Parish of Oswestry and County of Salop Of which the Earl of Powis is Lay Impropriator. Made for the purpose of facilitating the letting of the Tithes thereof. By Arthur Davies’. 1 vol. [c.1780] In original book format the volume contained maps on parchment (except for which is on paper) folded to page size and interleaved with reference pages giving names of owners and tenants and names and acreages of fields. Now for better preservation the maps have been removed from the volume as A95/2. They retain the page numbers from the original volume as follows:-

46

A95 continued Oswestry Town and Liberties p. 1 Map of Upper Part, 20” x 12”, 8 chains = 1” (10” = 1 mile) p. 3 Map of Lower Part, 12” x 11”, 8 chains = 1” pp. 4 - 29 Reference

Maesbury Township p. 33 Map of part, 18” x 12”, 8 chains = 1” p. 35 Map of part, 15” x 13”, 8 chains = 1” pp. 36 - 53 Reference

Aston Township p. 57 Map, 22” x 13”, 8 chains = 1” pp. 58 - 63 Reference

Middleton Township p. 67 Map, 14” x 13”, 8 chains = 1” pp. 68 - 75 Reference

Wootton Township p. 77 Map, 16” x 13”, 8 chains = 1” pp. 78 - 88 Reference

Hisland Township p. 91 Map, 16”x 13”, 8 chains = 1” pp. 92 - 97 Reference

Weston Cotton Township p. 101 Map, 14” x 10”, 8 chains = 1” pp. 102 - 107 Reference

Llanvorda Township p. 111 Map, 14” x 12”, 12 chains = 1” (6.66” = 1 mile) pp. 112 - 121 Reference

Treflach Township p. 125 Map, 18” x 12”, 8 chains = 1” pp. 126 - 135 Reference

Pentregaer and part of SouchtinTownships p. 139 Map of part, 13” x 12”, 5 chains = 1” (16”= 1 mile) p. 141 Map of part, 12” x 12”, 5 chains = 1” pp. 142 - 154 Reference

47

A95 continued Kynynnion Township p. 159 Map of part, 14” x 12”, 6 chains = 1” (13.33” = 1 mile) p. 161 Map of part, 12” x 9”, 6 chains = 1” pp. 162 - 171 Reference

Trefyrclawdd Township p. 175 Map, 17” x 14”, 8 chains = 1” pp. 176 - 185 Reference

Sweeney Township p. 189 Map, 21” x 16”, 8 chains = 1” pp. 190 - 202 Reference

Morton Township p. 207 Map, 12” x 14”, [8 chains = 1”] pp. 208 - 215 Reference

Crickheath Township pp. 216 - 218 List of owners, occupiers, properties, acreages.

Llynclys Township pp. 219 – 223/5 Reference

pp. 223/6-8 Map (on paper), 16” x 12”, 8 chains = 1”

pp. 225 - 266 Abstract of particulars on pp.1 - 215, giving page and plot numbers, names of owners and occupiers, description and acreages of properties.

p. 269 Further abstract giving page number and total acreage for each township.

A96 Accounts. 1 gathering 1794 Unidentified. Relate to purchases of malt, meat and other commodities.

A97 Printed advertisement for Oswestry gas lights. 4 Oct. 1821 Gives particulars of charges for use of various types of burners, and rules relating to same, laid down by Robert Roberts, the proprietor. Endorsed: draft agreement between Robert Roberts and John Bridgewater of Oswestry, surgeon, for the installation and use of gas in the latter’s shop, 1822. 48

A98 - A104 Transcripts, etc. 7 items [1767] - 20th cent.

A98 Transcripts and abstracts of charters and other records, made by Stanley Leighton and published in his book. 1 vol. [c.1875] pp. 75 and 89 include abstracts of a receipt, a bill of charges, and an account relating to the poor’s money, 1692 - 1694, which are not now among the records.

A99 Transcripts, translations and notes on records. 1 [1767] vol. Inscribed: ‘These copies were part of an old Book in Parchment cover, dated 1756. Probably at one time it belonged to the Corporation or some of its officials. It was sold either with the effects of Richard Minshull or Mr. Edmunds’. Contains:

pp. 1 - 60: Translation of charter of Charles II, 13 Jan. 1673/4 (A22).

pp. 61 - 65: Extracts and notes from Assembly Book, 1763, 1741, 1743, 1727 (A1/1).

pp. 65 - 70: Oaths of Recorder, Town Clerk, Mayor, Coroner, Common Councillor, Alderman, Muringer, Burgess, Sergeant, Watch.

pp. 70, 71: Forms of summons to take oaths.

pp. 72 - 82: Extracts from Assembly Book (A1/1) and Register of Burgesses (A7), 1673 - 1674.

pp. 82 - 87: Extracts from Assembly Book, 1682 - 1766.

pp. 87 - 90: Transcript of accounts of money received by Richard Pope, first Mayor, for newly elected Burgesses, 1674.

p. 90: Transcript of accounts for clothes for John Kyffin, bellman.

p. 90 - 93: List of Burgesses, 1725 - 1767.

p. 94: Transcript of appointment by Richard Williams, esq., Mayor, of John Hughes, mercer, as his deputy, 23 Oct. 1747.

49

50

A99 continued pp. 95 - 108: List of Burgesses, 1674 - 1724.

pp. 112, 113: Transcript of accounts relating to the renewal of the charter, 1674.

pp. 118, 119: Transcript of part of will of Richard Muckleston of Keel, co. Salop, 1633, and related notes, 1767.

pp. 119 - 123: Abstract of will of James Phillips of London, 1661.

pp. 123 - 129: Transcript of survey of lands belonging to the Free School, 28 Oct. [c.1636].

pp. 129 - 135: Transcript of case of the Mayor and Burgesses in a suit concerning the election of a schoolmaster and the letting of the school lands, [1680]. A version of this is printed in Bye-gones 1874, pp. 153 - 154.

pp. 136 - 138: Transcript of order of the Council of the Marches of Wales in favour of the plainliffs in a dispute concerning rights of common in Porkington, 25 Jan. 1605/6. See A78.

pp. 138 - 141: Transcripts of letters A75/1 /2, A73, A74, A72, and related notes.

A100 Copy of A99 pp.54 - 108. 1 bundle [late 18th cent.]

A101 ‘Copies of Documents and Proceedings relative to the Town and Liberties of the 1818- 1838’. 1 vol. 1817-1842 Contains Town Clerk’s transcripts and original documents as follows:

f. 1: Sketch of the Town of Oswestry showing the two Roads through the Town from Shrewsbury to Holyhead, [1818].

51

A101 continued f. 2: A Correct Table of the Stages and distances between Oswestry and London and also between London and Holyhead, [1818].

f. 6v.: Transcript of order of the Deputy Mayor for closure of shops on the day of the funeral of Princess Charlotte, 14 Nov. 1817.

f. 7r.: Transcript of notice of a Town Meeting to consider means of opposing new fairs at Shrewsbury, 19 Dec. 1818.

ff. 7v. - 8r.: Transcript of minutes of the meeting, 30 Dec. 1818.

ff. 8v. - 9r.: Extract from Shrewsbury Chronicle, 15 Jan. 1819, reporting on another meeting on the same subject.

ff. 9v. - 10v.: Transcript of case, and opinion of C. Puller, Lincoln’s Inn, concerning the legality of the new fairs at Shrewsbury, 23 Dec. 1818.

f. 11: Transcript of minutes of Town Meeting to consider presenting a petition to the House of Commons against the renewal of the Insolvent Debtors Bill, 4 Mar. 1819.

f. 12r.: Transcript of petition, [1819].

ff. 12v. - 13r.: Transcript of petition to the House of Commons against the taxing of inland coal, 15 Mar. 1819.

f. 13r.: Memorandum on distance between Oswestry and Shrewsbury, 1819.

ff. 13v. - 14r.: Transcripts of letter from Thos. N. Parker, Mayor, to the Committee of the Shrewsbury General Agricultural Society, concerning the new fairs at Shrewsbury, [1819], and reply, 16 Jul. 1819 .

52

A101 continued f. 14v.: Extract from Liverpool Mercury, 10 May 1819, concerning the right of any Borough Magistrates to commit prisoners to the County Gaol and try them in the Borough Courts.

f. 15: Transcript of memorandum relating to repairs to the stand at Oswestry Race Course, Aug. 1818, with related accounts and list of subscribers, 1819. See Bye-gones 1889-90, p. 1.

f. 16r.: Transcript of letter from C.W. Williams Wynn to Rev. James Donne, 15 Dec. 1817, suggesting the trial of an offender at Shrewsbury, the offence of stealing geese having been committed in Llandrino, co. Montgomery.

ff. 16v. - 17r.: Transcripts of accounts of prosecuting John Davies, Catherine Davies, and Elizabeth Hughes for stealing the geese, and related letter from Thos. N. Parker seeking reimbursement from the Treasurer of co. Montgomery, 29 Jun. 1819.

Between Receipt of Thos. Yates, attorney for the ff. 16, 17: prosecution , for £30 19s. pr osecution costs from Lewis Jones, Oswestry Treasurer, 27 Feb. 1818; letter from L. Jones to Richard Griffiths, Treasurer of co. Montgomery, requesting payment of £30 due to Oswestry, 14 Mar. 1832; letter from Edwd. Edmunds to the Mayor and Coroner apologising for offensive words he ‘hastily let fall’ when making application for a warrant ‘ against one Foulkes for keeping a mischievous Dog’, 2 Jul. 1824. See Bye- gones 1889-90, p. 281.

ff. 17v. - 18r.: Transcript of letter from Th. L. Jones to C.W.W. Wynn giving his opinion that the Treasurer of co. Montgomery ought to reimburse Oswestry for the costs referred to in ff. 16v. - 17r.

53

A101 continued ff. 18v. - 19r.: Complaint of William Rogers of Kynaston in Kinnerley parish, co. Salop, of unlawful demands for tolls by Ann Redrobe, Mary Tomkies, Bailiff James Jones, chinaman, and Special Constable John Tomkies, son of Mary, on barley he brought to Richard Brayne of Beatrice Street, malster, 26 Jan. 1820. See Bye- gones 1889-90, p. 260.

f. 19r.: Memorandum relating to an Act for the better relief and employment of the Poor in Shrewsbury, [1820].

ff. 19v. - 20r.: ‘An Account of the Procession in proclaiming his Majesty George the fourth, King’, and account of expenses, 14 Feb. 1820. See Leighton p. 190, and Bye-gones 1889-90, pp. 11, 12; 1899 - 1900, pp. 31, 32.

ff. 20v. - 22r.: Transcripts of case, and opinion of John Richardson, Middle Temple, suggesting the passing of a bye-law to prevent Irish hawkers from selling their linen in the Market Place, 22 Feb. 1817.

f. 22v.: Statement of Thos. N. Parker concerning payments for tithes of milch cows offered by Peter Jones of Trefarclawdd in Oswestry parish to William Judson as agent for the Vicar of Oswestry, and refused, 30 Nov. 1820; extract from John Bull newspaper, 2 Jun. 1823, concerning the committal to Lancaster Gaol of Mr. Jersey ‘a Missionary amongst the Primitive Methodists usually called Ranters’, he having refused to give bail for good behaviour, on a charge of creating a disturbance and riot by preaching in the market place at Dalton near Ulverston, co.Lanc.

54

A101 continued f. 23r.: Transcripts of depositions of William Bynner of Oswestry, Special Constable, and Henry Hughes of Bailey Head, 9 Jun. 1823, concerning the disturbance caused by William Doughty preaching on Bailey Head, with memorandum that the latter refused to desist and was committed to Shrewsbury Gaol for a month. See Bye-gones 1889-90, p. 32.

Between Handbill purporting to be a letter from ff. 22, 23: Mr. Doughty, written in prison 8 Jun. 1823, but annotated ‘This was not written by himself (he had no Paper in the Prison)’. Printed in Bye-gones 1893-4, p. 508.

ff. 23v. - 25r.: Transcript of memorial to the Bishop of St. Asaph, signed by 82 inhabitants in recommendation of Rev. John Russell, curate of the parish, [1823].

ff. 25v. - 27r.: Transcripts of petition, but not signatures, to the House of Commons in support of measures to emancipate slaves; related minutes of meeting 24 Mar. 1824; letter from Lewis Jones, Town Clerk, to J.C.Pelham, 2 Apr. 1824; and the latter’s reply, 5 Apr. 1824.

ff. 27v. - 28r.: Transcript of petition, but not signatures, to the House of Commons against the proposed alterations to duties on ale and beer, 30 Apr. 1824, and covering letter from Lewis Jones, 3 May 1824.

ff. 28v. - 29r.: Statement concerning the impassioned behaviour of Edward Edmunds, attorney, Coroner for co. Salop, when applying for a warrent (see between ff. 16, 17), 11 Jun. 1824, and transcripts of letters from W. Hughes on behalf of the Mayor and Coroner, demanding an apology, 18 Jun. 1824, and the letter of apology.

55

A101 continued ff. 29v. - 30r.: Transcript of order of Shropshire Quarter Sessions, 12 Jul. 1824, confirming order of removal of Jane, wife of William Hankinson, and her three children John, aged 4, James, aged 3, and Elizabeth, aged 1, from Oswestry to Woolston with Martinscroft, co. Lanc.

f. 30r.: Agreement of Edward Philips, 21 Sep. 1824, to complete work on the iron paling in front of the Town Clerk’s office for £17, and agreement of W.O. Gore and H.P.T. Aubrey to pay him an extra £2 8s. 4d.

Between Bill of Wm. Powell for £2 for painting ff. 29v.- 30r.: the iron paling, and receipt for same, 7 Mar. 1825.

ff. 30v. - 34v.: Transcript of petition, and 630 signatures, to the House of Lords against bestowing political power on Roman Catholics, [1825].

f. 35r.: Minutes of a meeting 6 Aug. 1825 at which the decision of a committee, favouring a smaller plan for the proposed new gaol, was adopted.

f. 35v.: Transcript of schedule of forms (warrants, precepts etc.) required for Oswestry Subdivision, 13 Sep. 1825.

f. 36r.: Transcript of address of condolence sent to George IV on the death of the Duke of York and Albany. See Bye-gones 1889 - 90, p. 140.

ff. 36v. - 38v.: Transcripts of petition, and 114 signatures, to the House of Commons against the removal of restrictions on the free importation of foreign grain, 20 Feb. 1827, and related letters from the Town clerk to J.C. Pelham, M.P., and Sir Rowland Hill, M.P., 23, 24 Feb. 1827. See Bye-gones 1889 - 90, p. 352. 56

A101 continued ff. 39r. - 40r.: Transcripts of case and opinion of Counsel, Thos. Plumer, Lincolns Inn, 15 Jun. 1791, concerning the status of Halston, co. Salop, in respect of laws relating to settlement of paupers, the view of Counsel being that it cannot be compelled to provide poor relief, nor can paupers be sent there. See Bye-gones 1889 - 90, pp. 129, 130.

f. 40r.: Memorandum of weight of iron railing of the churchyard adjoining the street opposite the Wynnstay Arms, 18 Sep. 1827. See Bye-gones 1889 - 90, p. 119.

f. 40r.: Order of Oswestry Justices that market stalls should not be allowed to extend beyond the kerb into any street and that the Bailey Head market place be kept clear for agricultural produce, 7 Dec. 1827.

ff. 40v. - 41v.: Transcript of minutes of meeting of the Committee for the Purchase of the Tolls of Oswestry, 27 Mar. 1828, and related memoranda.

f. 42r.: Transcript of petition, and 15 of 334 signatures, to George IV to uphold the Protestant Constitution, [1829].

ff. 42v. - 43r.: Transcript of return under Gaols Act 1824 (5 Geo. IV c.85) relating to Oswestry gaol.

f. 44r.: Transcripts of letters from the Town Clerk to the Rt. Hon. Lord Kenyon and J.C.Pelham, M.P., 2 Feb. 1829 enclosing copies of a petition to be presented to the Houses of Lords and Commons.

ff. 44v. - 45r.: Transcripts of petition, but not signatures, to the House of Commons urging a review of the Malt Act, and covering letter to J.C. Pelham, M.P., 20 Feb. 1830. See Bye-gones 1889-90, pp. 322, 323.

57

A101 continued f. 45v.: Transcript of proclamation of William IV as King, 30 Jun. 1830.

f. 46r.: Certificate of swearing in of John Leeke, servant to Mrs. Hopkins of Woolston, co. Salop, as a special constable, 29 Dec. 1830; extract from minutes of meeting 29 Nov. 1830 to consider the best means of relieving the poor during the present inclement season.

f. 47r.: Memorandum of meeting 19 Apr. 1831 to consider appointing a regular police officer for the Town, at which ‘nothing done’.

f. 47.: Transcript of minutes of meeting 8 Sep. 1831 to consider ways of celebrating the coronation of William IV.

ff. 48v. - 49r.: Transcripts of minutes of meeting of Oswestry Board of Health 3, 17 Dec. 1831.

f. 49v.: Transcript of return of Peace Officers in Oswestry, [1831].

ff. 50r. - 51v.: Transcripts of minutes of the Board of Health, Jul. 1832.

f. 52: Transcript of loyal address on the occasion of the passage of Princess Victoria through the town, [1831].

f. 53r.: Transcript of minutes of meeting 8 Sep. 1832 to consider the propriety of postponing the races.

ff. 53v. - 56r.: Transcript of appointment, 17 Dec. 1832, of Special Constables as scheduled, in expectation of a riot in the Town on the occasion of the forthcoming county election.

Between Sworn statements of Sir W.H. Clarke, ff. 53, 54: 17 Dec. 1832, and Robert Morrall of Oswestry, gent., 13 Dec. 1832, that a riot is likely to occur. 58

A101 continued f. 56: Transcript of authority of Thos. N. Parker and H.P.T. Aubrey for payment of Special Constables, 29 Dec. 1832.

f. 57r.: Transcript of petition, but not signatures, to House of Commons for amendment of laws relating to Sunday observance, 9 Mar. 1833.

f. 57v.: Transcript of certificate of accuracy of Bickertons Weighing Machine, Jun. 1833.

f. 58r.: Transcript of statement of Thomas Williams of Bailey Head, shoemaker, that it is doubtful whether Robert Williams of Oswestry, labourer, called Robin of the Nant, married Jane Buttery; that Owen Buttery of Ellesmere, co. Salop, clockmaker, married her when she was a street walker in Oswestry, then went into the Shropshire Militia, was absent many years, and when he returned took his daughter away.

f. 58v.: Petty Sessions order, 10 Sep. 1834, fixing the opening hours of licensed premises at 6 a.m. - 10 p.m., and 1 - 6 p.m. on Sundays, Good Friday, Christmas Day, Public Fast or Thanksgiving Days.

ff. 59r. - 60v.: Transcript of petition, and 209 signatures, to William IV to uphold the Protestant cause, [1835].

ff. 60v. - 61r.: Statistics of prosecutions at Assizes and Quarter Sessions, 1829 - 1834.

f. 61v.: Memoranda of suspension of Edward Gittins, bellman, 28 Jul. 1835 for using threats and improper language to Rev. Stephen Donne, and his restoration to office, 3 Aug. 1835.

Between List of constables, 1834. ff. 61, 62:

f. 62: Sessions orders as on f. 58v., 27 Aug. 1835, 25 Aug. 1836. 59

A101 continued ff. 63r. - 64r.: Petty Sessions orders as on f. 58v. but altering hours to 5 a.m. - 11 p.m. and 1 - 9 p.m., 31 Aug. 1837, 9 Aug. 1838, 29 Aug. 1839.

ff. 64v. - 65r.: Transcript of petition, and 47 signatures, to the House of Commons against the abolition of church rates, [1840].

f. 65v.: Transcript of petition, but not signatures, to the House of Lords against the union of the sees of Bangor and St. Asaph, [post 14 Dec. 1842].

Between Transcript of same petition. ff. 65, 66:

In reverse:

ff. 1r. - 2r.: Rental of new earthenware market on the Bailey Head, 1822 - 1825.

f. 2v.: Memoranda relating to letting of vacant ground between the George stables and the gate entrance to the earthenware market, to William Mellor for selling earthenware, 1829, 1830.

f. 3r.: Memoranda of fines for nuisances committed, Jul. - Dec. 1823.

f. 4r.: Elevation of the proposed Gaol at Oswestry, [1823].

f. 5r.: Ground plan, [1823].

f. 6r.: Plan of second storey, [1823].

ff. 7r. - 8r.: Transcript of general specification and description of new gaol by Thos. Penson junior, architect, Oct. 1823.

f. 8r.: Transcript of letter from Thos. Penson to Lord Kenyon, enclosing plans and particulars, 10 Jan. 1824.

f. 8v.: Transcript of notice inviting tenders, 1824.

60

A101 continued f. 9r.: Transcript of minutes of meeting to discuss the erection of a new gaol, 16 Apr. 1825.

f. 9v.: Transcript of inventory of goods in the new gaol, 30 Oct. 1830.

A102 Manuscript transcript of A76. [19th cent.]

A103 Typescript transcript of depositions of Richard ap David of Oswestry, corser, Edward ap David of same, tanner, Edward ap John of same, weaver, and Edward William Mucleston of same, yeoman, in A78/2. [20th cent.]

A104 Photocopy and typescript transcript of A75/1 /31. [20th cent.]

61

COURT OF RECORD

A weekly Court of Record for the trial of civil actions was established by the charter of James I (see A21), to be held before the Bailiffs. Under the charter of Charles II (see A22) the Court was held before the Mayor. Section 118 of the Municipal Corporations Act 1835 (5 & 6 William IV c.76) provided for the continuation of the Court, but no records of any court proceedings have survived.

B1 Court Roll 1 roll (20 membranes) Jun. 1661 - Oct. 1662

B2 Court Books 2 vols. 1714 - 1832

B2/1 May 1714 - Apr. 1757 Fiche 137- At end: certificate of swearing in of George Dorset, 176 gent., as Deputy Town Clerk, and Clerk of the Peace, 22 Feb. 1744/5; copy of order of Oswestry Quarter Sessions to John Piggot, Keeper of the Prison, to bring John Owen, one of his prisoners, into court to be released, 2 Sep. 1743.

B2/2 Apr. 1757 - Oct. 1832 Fiche 176- At front: rules to be observed where the debt is 211 above the 40s.; form of attorney’s oath; copy of certificate of proceedings out of the Court of Record into Superior Courts by writ of Certiorari; memorandum of proceedings at Oswestry Quarter Sessions against William Price of Oswestry, innkeeper, and others, for riotous assembly in Bailey Street Ward, and damage to the property of Robert Conway, innkeeper, 1781.

B3 Rules 2 vols. 1843

B3/1 Rules of the Court and Schedule of Forms. Approved by J.R. Kenyon, Recorder, 10 Jul. 1843; allowed and confirmed by N. C. Tindal, Edwd. H. Alderson, J. Patteson, 20 Jul. 1843.

B3/2 Printed version of /1.

B4 Miscellanea 13 docs. 1828 - 1867

B4/1 Memorandum from M. Rogers concerning a motion for further time in the suit Bickley and another v. Parry. 29 Feb. 1828

62

B4/2 Memorandum from M. Rogers concerning suits Richard Morris v. Richard Payne and Francis Williams v. John Evans. 18 Dec. 1828 Endorsed: memorandum of suit against Edward Summerfield, farmer, 19 Jan. 1829.

B4/3 Memorandum from Milward Rogers to the effect that he is acting for the plaintiff in the suit Thomas Morris v. Thomas Evans. [Sep. 1829]

B4/4 Complaint of Thomas Morris in the same suit. 18 Sep. 1829

B4/5 -8 Financial memoranda. 1829, undated

B4/9 Printed Table of Fees for Shrewsbury Court of Record. Jan. 1839

B4/10 Form of Plaintiff’s Bill of Costs. [watermark 1846]

B4/11 Notice of Court Session to be held 30 Dec. 1865 13 Dec. 1865

B4/12, 13 Notices of Court Sessions to be held 29 Jun. and 11 Oct. 1867. 11 Jun. 1867

63

QUARTER AND PETTY SESSIONS

Quarter Sessions were formally established in Oswestry by the charter of James I (see A21), which empowered the Mayor, the Recorder and the Coroner to be Justices of the Peace. A petition under section 103 of the Municipal Corporations Act 1835 (5 & 6 William IV c.76), for the continuance of the separate Court of Quarter Sessions, failed, but the Court was restored in 1842 after a further petition. The Borough lost its separate Commission of the Peace in 1951, following the Justices of the Peace Act 1949 (12, 13 & 14 Geo. VI c.101).

C1 Quarter Sessions Books 3 vols. 1737 - 1836

Contain lists of jurors, orders, presentments.

C1/1 [Oct.] 1737 - Oct. 1765 Fiche 212- Includes appointments of surveyors of highways, 231 1737 - 1748, 1760 - 1765. At end: lists of constables, 1737 - 1761; lists of halberdiers (‘holberteers’), [1738?] - 1744. For extracts see Leighton pp. 175 - 176; Bye- gones 1882-3, pp. 229, 285.

C1/2 Jan. 1766 - Oct. 1792 Fiche 231- Includes recognizances; appointments of surveyors 253 of highways 1766 - 1769. For extracts see Bye-gones 1882-3, pp. 11, 38, 158; 1899-1900, pp. 59, 153, 197, 214.

C1/3 Jan. 1793 - Apr. 1836 Fiche 253- Includes recognizances. At end: certified copy, 22 290 Nov. 1831, of proclamation for the encouragement of piety and virtue, and for the preventing and punishing of vice, profaneness and immorality, 28 Jun. 1830. For extracts see Bye-gones 1882-3, pp. 81 - 82, 96, 317, 329 - 330, 335 - 336; 1899-1900, pp. 59, 105, 125.

C2 Constables’ Presentments 4 docs. 1740 - 1742

C2/1 [1740] Humphrey Wikey and Grace Morris, Constables of Bailey Street Ward, present the Earl of Powis for not repairing the late dwelling house of William Lewis ‘being Dangerous’.

64

C2/2 22 Jul. 1742 Thos. Jones, Jno. Boulton, Edward Boodle, Constables of Leg Street Ward, present the inhabitants for not repairing ‘from ye Gutter by Mr. Fineas Davies a Few Yards above ye White Horse’; the Muringer for not repairing the ‘Fludgate at Bitrigegate’ and not cleansing under Black Gate Bridge; the Overseers [of Highways] ‘for want of a Finger Post at Whittington Lane End and ye Highway Theirunto Leading about 50 yards’.

C2/3 [c.1742] Humprey Jones, Edd. Jones, Richd. Tomley, John Williams, Constables of Church Street, present the Muringer and Overseers of Highways for not repairing the bridge and roads.

C2/4 [c.1742] John Humphreys, Edd. Morris, Peter Jones, Edward Huges, Constables of Willow Street, present the Overseers of Highways for not repairing ‘the Dingle Leading from Horlay Hall to the Hays’, ‘ye Cosway opesite to ye Green Man’, and ‘the Cosway Leading from ye Molt mill down to ye meeting House’; and John Williams ‘for Leaving His stones by the Door which is Dangerous for passingers’.

C3 Jurors’ Presentments 1 doc. 8 Oct. 1742

Inhabitants, singly and collectively, the Muringer, and the Duke of Powis presented for public nuisances similar to those in C2, including ‘the Duke of Powis for not repairing or taking down the Ball and Iron work upon the Cupoloe of the Town Hall’.

C4 Orders 2 docs. 1790, 1925

C4/1 12 Feb. 1790 Aaron Meredith, apprentice to James Howell of Oswestry, peruke maker, ordered to be released from his apprenticeship, the charge of his masters neglect, made on his behalf by Edward Corbet, esq., and Pryce Maurice, clerk, having been proved.

* C4/2 3 Jul. 1925 Order confirming an affiliation order made by the Petty Sessional Court, 4 Jun. 1925.

*Closed to public access for 100 years. 65

C5 Calendars of Prisoners 84 docs. 1924 - 1951

C5/1 4 Jul. 1924 ‘Nil’ Calendar

* C5/2, 3 23 Oct. 1925

* C5/4 1 Jun. 1928

* C5/5, 6 24 May 1929

* C5/7, 8 2 Aug. 1929

C5/9 21 Oct. 1929 ‘Nil’ Calendar

C5/10 3 Feb. 1930 ‘Nil’ Calendar

C5/11 25 Apr. 1930 ‘Nil’ Calendar

C5/12 24 Jul. 1930 ‘Nil’ Calendar

C5/13 2 Oct. 1930 ‘Nil’ Calendar

C5/14 9 Jan. 1931 ‘Nil’ Calendar

C5/15 17 Apr. 1931 ‘Nil’ Calendar

C5/16 1 Aug. 1931 ‘Nil’ Calendar

C5/17 5 Oct. 1931 ‘Nil’ Calendar

C5/18 6 Jan. 1932 ‘Nil’ Calendar

C5/19 5 Aug. 1932 ‘Nil’ Calendar

C5/20 20 Jan. 1933 ‘Nil’ Calendar

C5/21 1 Apr. 1933 ‘Nil’ Calendar

* C5/22, 23 20 May 1933

* C5/24, 25 23 Aug. 1933

* C5/26, 27 28 Nov. 1933

* Closed to public access for 100 years. 66

C5/28 26 May 1934 ‘Nil’ Calendar

28 Aug. 1934 See C7/7

31 Aug. 1935 See C7/10

26 Nov. 1936 See C7/14

6 Mar. 1937 See C7/ 16

* C5/29, 30 9 Dec. 1937

* C5/31, 32 23 Sep. 1938

* C5/33 17 Dec. 1938

* C5/34 3 Mar. 1939

* C5/35 2 Jun. 1939

* C5/36 22 Sep. 1939

* C5/37, 38 1 Mar. 1940

* C5/39, 40 6 Jun. 1940

* C5/41, 42 20 Sep. 1940

C5/43 7 Mar. 1941 ‘Nil’ Calendar

C5/44 10 Jun. 1941 ‘Nil’ Calendar

C5/45, 46 19 Sep. 1941 ‘Nil’ Calendar

C5/47 14 Mar. 1942 ‘Nil’ Calendar

* C5/48, 49 13 Jun. 1942

C5/50 25 Sep. 1942 ‘Nil’ Calendar

C5/51 22 Dec. 1942 ‘Nil’ Calendar

C5/52 13 Mar. 1943 ‘Nil’ Calendar

C5/53 11 Jun. 1943 ‘Nil’ Calendar

C5/54 25 Sep. 1943 ‘Nil’ Calendar

* Closed to public access for 100 years. 67

C5/55 18 Dec. 1943 ‘Nil’ Calendar

C5/56 18 Mar. 1944 ‘Nil’ Calendar

* C5/57, 58 10 Jun. 1944

C5/59 22 Sep. 1944 ‘Nil’ Calendar

C5/60 22 Dec. 1944 ‘Nil’ Calendar

C5/61 17 Mar. 1945 ‘Nil’ Calendar

C5/62 16 Jun. 1945 ‘Nil’ Calendar

C5/63 21 Sep. 1945 ‘Nil’ Calendar

* C5/64, 65 21 Dec. 1945

C5/66 21 Sep. 1946 ‘Nil’ Calendar

C5/67 14 Dec. 1946 ‘Nil’ Calendar

* C5/68, 69 22 Sep. 1947

* C5/70, 71 13 Dec. 1947

C5/72 20 Mar. 1948 ‘Nil’ Calendar

C5/73 26 Jun. 1948 ‘Nil’ Calendar

C5/74 18 Sep. 1948 ‘Nil’ Calendar

C5/75 18 Dec. 1948 ‘Nil’ Calendar

C5/76 25 Jun. 1949 ‘Nil’ Calendar

C5/77 24 Sep. 1949 ‘Nil’ Calendar

C5/78 17 Dec. 1949 ‘Nil’ Calendar

C5/79 25 Mar. 1950 ‘Nil’ Calendar

* C5/80, 81 23 Sep. 1950

C5/82 16 Dec. 1950 ‘Nil’ Calendar

C5/83 31 Mar. 1951 ‘Nil’ Calendar

C5/84 23 Jun. 1951 ‘Nil’ Calendar

* Closed to public access for 100 years. 68

C6 Indictments 93 docs. 1921 - 1951

* C6/1 21 Oct. 1921

* C6/2 26 Jun. 1922

* C6/3 [1923]

* C6/4 17 Oct. 1924

* C6/5-7 23 Oct. 1925

* C6/8, 9 9 Jul. 1926

* C6/10 6 May 1927

* C6/11 5 Aug. 1927

* C6/12, 13 4 Nov. 1927

* C6/14 1 Jun. 1928

* C6/15-19 21 Dec. 1928

* C6/20 15 Mar. 1929

* C6/21 24 May 1929

* C6/22-24 20 May 1933

* C6/25-31 28 Nov. 1933 /26-31 are particulars of other offences taken into account.

* C6/32-37 28 Aug. 1934

* C6/38-42 25 May 1935 / 41 is particulars of other offences taken into account.

* C6/43 31 Aug. 1935

* C6/44 23 May 1936

* C6/45, 46 29 Aug. 1936

* C6/47 6 Mar. 1937

* Closed to public access for 100 years. 69

* C6/48, 49 5 Jun. 1937

* C6/50 16 Sep. 1937

* C6/51-59 9 Dec. 1937 /53-59 are particulars of other offences taken into account.

* C6/60, 61 23 Sep. 1938 / 61 is particulars of other offences taken into account.

* C6/62, 63 22 Sep. 1939

* C6/64 1 Mar. 1940

* C6/65, 66 20 Sep. 1940 /66 is particulars of other offences taken into account.

* C6/67, 68 6 Jun. 1940

* C6/69 13 Jun. 1942

* C6/70-74 10 Jun. 1944 /72, 73 are particulars of other offences taken into account.

* C6/75 21 Dec. 1945

* C6/76-81 22 Sep. 1947 /77, 80 are particulars of other offences taken into account.

* C6/82-85 13 Dec. 1947

* C6/86-91 23 Sep. 1950 /87 is particulars of other offences taken into account.

* C6/92, 93 22 Sep. 1951

C7 Case papers 38 bundles 1926 - 1950

Recognizances, statements of the accused, witnesses’ depositions, draft indictments, certificates of pleas of guilty, previous convictions and antecedents, lists of exhibits, reports, correspondence etc. relating to individual cases.

70

* Closed to public access for 100 years. 71

* C7/1 9 Jul. 1926 Draft indictment only. For related antecedents see C8/1.

* C7/2 4 Nov. 1927 Antecedents only.

* C7/3, 4 20 May 1933

* C7/5 23 Aug. 1933 Includes Probation Officer’s report, 29 Aug. 1935.

* C7/6 28 Nov. 1933

* C7/7 28 Aug. 1934 Includes calendar of prisoners.

* C7/8, 9 25 May 1935

* C7/10 31 Aug. 1935 Includes calendar of prisoners.

* C7/11 6 May 1936 Includes plan of premises where the offence was committed.

* C7/12, 13 29 Aug. 1936

* C7/14 26 Nov. 1936 Includes calendar of prisoners.

* C7/15, 16 6 Mar. 1937 /15 comprises papers relating to appeal against conviction by Oswestry Court of Summary Jurisdiction, 11 Feb. 1937; /16 includes calendar of prisoners.

* C7/17, 18 5 Jun. 1937

* C7/19 16 Sep. 1937

* C7/20, 21 9 Dec. 1937

* C7/22 23 Sep. 1938

* C7/23 2 Jun. 1939 Papers relating to appeal against affiliation order made by Oswestry Court of Summary Jurisdiction, 14 Apr. 1939.

* Closed to public access for 100 years. 72

* C7/24-26 22 Sep. 1939 /24 includes letters and reports relating to a further offence, Aug. - Sep. 1940; /26 comprises papers relating to appeal against conviction by Oswestry Court of Summary Jurisdiction, 26 Jun. 1939.

* C7/27 1 Mar. 1940 Defence certificate only.

* C7/28 20 Sep. 1940

* C7/29 15 Aug. 1941 Adjourned Sessions Papers relating to appeal against conviction by Oswestry Court of Summary Jurisdiction, 13 Jun. 1941.

* C7/30 13 Jun. 1942 Includes form of proceedings.

* C7/31, 32 10 Jun. 1944

* C7/33 21 Dec. 1945

* C7/34 22 Sep. 1947

* C7/35 13 Dec. 1947

* C7/36-38 23 Sep. 1950

C8 Crime Returns 23 docs. 1925 - 1941

* C8/1 Jun. 1925, Jun. 1926 Includes antecedents relating to C7/1.

* C8/2 Jun. 1926, Jun. 1927

* C8/3 Sep. 1926, Sep. 1927

* C8/4 Mar. 1928, Mar. 1929

* C8/5 Mar. 1932

* C8/6 Jun. 1932

* C8/7 Sep. 1932

* C8/8 Mar. 1933

* C8/9 Jun. 1933

* Closed to public access for 100 years. 73

* C8/10 Nov. 1933

* C8/11 Jun. 1934

* C8/12 Jun. 1935

* C8/13 Sep. 1935

* C8/14 Jun. 1936

* C8/15 Sep. 1936

* C8/16 Jun. 1937

* C8/17 Mar. 1938

* C8/18 Jun. 1938

* C8/19 Mar. 1939

* C8/20 Jun. 1939

* C8/21 Jun. 1940

* C8/22, 23 Jun. 1941

C9 Footpath Diversion Orders and Related Papers 10 docs. 1938 - 1946

C9/1-3 Beechfield Estate: copy order, certificate of completion of new footpaths, and related plan. 1938 - 1946

C9/4-10 Jennings Road: Justices’ certificates, plans, order, certificate of completion. 1940 - 1946

C10 Petty Sessions Book 1 vol. 1818 - 1897

Fiche Title page inscribed ‘Minutes of Evidence taken 291/339 before the Magistrates of the Town and Hundred of Oswestry in the County of Salop for Felonies Misdemeanors &c Done and Committed within the said Town and Hundred’. The first part of the volume contains copies of depositions, correspondence etc. concerning criminal cases, road and bridges, including lists of special constables appointed to deal with ‘riotous proceedings’, Jan. 1831. From 1835 the entries consist of minutes of Petty Sessions for the Hundred of Oswestry and the Borough of Oswestry, relating to administrative * Closed to public access for 100 years. 74

C10 continued business under various Acts of Parliament (rates, highways etc.). Include appointments of parish constables, special constables, high constables; return of surveyors of highways, 1839; substitution of the British Schools for Court House during rebuilding of Guildhall, 1892. Pasted at end: printed table of fees and allowances to parochial constables, 31 Oct. 1842.

C11 Letter Books of George Markey, Magistrates’ Clerk 2 vols. 1882 - 1892

Includes copy letters in his capacity as Secretary to Oswestry Savings Bank, and Agent to the Phoenix Fire Office, London.

C11/1 Nov. 1882 - Aug. 1887

C11/2 Sep. 1887 - Feb. 1892

C12 Letter Book of H. I. Wallace Pugh, Magistrates’ Clerk 1 vol. Feb. 1898 - Jan. 1902

C13 Treasurer’s Accounts 1 vol. 1786 - 1832

On pp. 1 - 13, 24 - 25, 44 - 50, 68 - 73, 79 - 84, 89 - 105 are accounts of Lewis Jones senior (d.1812) in his capacity as private solicitor, Jan. - Mar., May, Nov. - Dec. 1786, Feb. - May, Jul. - Aug., Oct. - Dec. 1787. On pp. 109 - 173 are accounts of Lewis Jones junior as Treasurer of Oswestry, May 1812 - Dec. 1832, and of his successor, Richard Jones Croxon, Dec. 1832 - Jan. 1835. On pp. 345 - 353 are recorded militia men’s certificates sent out, and amounts received for same, Sep. 1812 - Nov. 1816.

C14 Various Correspondence and Papers 40 docs. 1814 - 1901

C14/1 Petition. 22 Nov. 1814 Of the Burgesses and Tradesmen of Oswestry to the Mayor and other Magistrates of the Borough to prevent ‘Strangers and Foreigners’ from infringing trading rights conferred by charter. 56 signatures.

75

C14/2 Letter. 18 Aug. 1832 From Richd. Griffiths to Lewis Jones, esq., stating that he had paid the £30 as ordered by the Sessions.

C14/3 Accounts of expenditure of county rates for three years ending 25 Mar. 1833. 1833

C14/4 Summary of expenditure in /3. 1833 For transcript see Leighton, p. 186.

C14/5 Letter. 21 Jun. 1833 From W. Hughes for Mr. Croxon, Town Clerk, to Joseph Loxdale, Clerk of the Peace for the County of Salop, applying for a form for assessing a county rate, it being the intention of Oswestry Quarter Sessions to levy such a rate as they are allowed by charter and statute.

C14/6, 7 Forms for assessment of county rate. [1833]

C14/8-10 Forms for appointment of High Constable. [1833]

C14/11 Statistics of paupers, acreage and rates in Oswestry Parish and Liberties. 1835

C14/12 Letter. 21 Dec. 1839 From Edwd. Haycock, County Surveyor, to J. Loxdale, reporting on repairs necessary to Ellesmere Lock-up House.

C14/13 Letter. 27 May 1842 From Minshall & Sons to R.J. Croxon, esq., concerning an arrangement ‘to release Richd. Jones Baker from Gaol with assistance from another person provided that the money advanced by us to support him be repaid us’.

C14/14 Letter. 30 May 1842 From John Loxdale to Thomas Persor concerning the drawing up of a formal agreement for the maintenance of Oswestry prisoners in the county gaol.

C14/15 Letter. 28 Dec. 1842 From B. Lakin, Whitchurch, co. Salop, to John Loxdale, enclosing examinations against Thomas Jones, and expressing his intention to have a list of fees in vagrant cases ready for the Easter Sessions.

76

C14/16 Letter. 29 Dec. 1842 From the Justices’ Clerk, Halesowen, co. Worcester, enclosing commitments in the prosecutions of Jemima Dalton, Catherine Faircloth, Sarah Holloway, and raising the matter of ‘the Special Constable’s Trouble and Expences’.

C14/17 Circular letter. 10 Sep. 1845 From the Secretary of State’s Office to the Clerk to the Justices requesting that the attention of the Magistrates be called to their responsibility under Section 4 of the Act 8 & 9 Vict. c.117 for making regulations for ‘the removal of Scotch, Irish, and other poor’.

C14/18 Extract from the Town Council minutes. 22 Sep. 1845 Council resolved to give Richard Jones, the Borough Gaoler, another trial, he being accused by the County Magistrates of having allowed intoxicating sprits to be brought into gaol for John Haywood, committed for trial for forgery.

C14/19, 20 Draft and copy letter. 23 Oct. 1845 From John Loxdale to R.J. Croxon saying that the County Magistrates will not pay Richard Jones’ salary if any further complaint of misconduct is laid against him, he having been charged with being drunk, allowing a prisoner to escape, allowing male and female prisoners to associate, and having a prisoner drunk.

C14/21 Letter. 27 Dec. 1845 From Richard J. Croxon to Messrs. Longueville & Williams concerning the recognizance entered into by Mr. Griffith, the surgeon, who failed to appear for trial.

C14/22 Letter. 31 Mar. 1846 From Saml. Ralphs, Oswestry Gaoler, to the County Magistrates, seeking an increase in salary.

C14/23 Letter. 31 Mar. 1846 From Richard J. Croxon to John Loxdale saying that the Town of Oswestry has agreed to increase Sergeant Ralphs’ salary from £5 to £10 provided that the County consents to increase its contribution in the same proportion.

77

C14/24 Copy letter. 11 Nov. 1846 From the Treasury Chambers, London to the Clerk of the Peace, Oswestry, concerning recovery of forfeitures under recognizances, and accounting for the same to the Crown, neither the Corporation nor the Lord of the Manor having any legal claim.

C14/25 Draft letter. 21 Nov. 1846 From W. Hughes, Clerk of the Peace, in reply to /24, pointing out that by charter the amounts are due to Oswestry Corporation and Lordship.

C14/26 Letter. 14 Aug. 1847 From Jno. Rogers to J. Haywood concerning a disagreement over monies due at the expiration of the former’s clerkship.

C14/27 Letter. 19 Aug. 1847 From same to same seeking £10 as a settlement of all accounts between them.

C14/28 Letter. 22 Aug. 1847 From same to same acknowledging the latter’s offer of assistance. With receipt of Charlotte Hughes for £5 received from Mr. Hayward, witness Willm. Hayward.

C14/29 Copy letter. 12 Apr. 1889 From Geo. Markey, Clerk to the Justices, to Samuel Grandidge, Llanymynech, co. Salop, timber merchant, urging him to discontinue the slaughter of horses until licensed to do so.

C14/30-32 Statements of accounts between Oswestry Corporation and Salop County Council. 1891 - 1892

C14/33 Draft letter. 17 Jan. 1893 Enclosing accounts of fines and fees.

C14/34 Account of stationery and advertising costs. 1893

C14/35 Notice. 9 Oct. 1896 Of Special Sessions to be held 30 Oct. to appoint Justices to exercise the powers conferred by the Lunacy Act 1890 (53 & 54 Vict. c.5).

C14/36 Notice. 12 Oct. 1896 Of Special Sessions to be held 29 Oct. to appoint a day of hearing appeals resulting from the Agricultural Rating Act 1896 (59 & 60 Vict. c.16).

78

C14/37 Judgement. 25 Jul. 1898 In the Supreme Court of Judicature Court of Appeal in the suit the Mayor etc. of the Borough of Thetford v. the County Council of Norfolk, finding that the costs of Borough Courts of Quarter and Petty Sessions are not the liability of the County Council.

C14/38, 39 Letters. Jul. 1898 From J. Houchen, Town Clerk of Thetford, to J. Parry Jones Town Clerk of Oswestry, relating to /37.

C14/40 Draft letter. 29 Mar. 1901 Relating to a boy charged with larceny, who has absconded.

C15 Commissions of the Peace 2 docs. 1836, 1837

C15/1 25 Feb. 1836 To the Mayor [John Croxon], Thomas Kenyon of Pradoe, co. Salop, Thomas Netherton Parker of Sweeney, co. Salop, Henry Pinson Tozer Aubrey of Broomhall, co. Salop, John Jones and James Edwards, both of Brook Street, Oswestry, esq. Seal broken, in metal container.

C15/2 20 Nov. 1837 As /1, but with several names added later, viz. William Watkin Edward Wynne, Thomas Lovett, Rowland Jones Venables of Oakhurst, co. Salop, Edmund Wright of Halton, co. Salop, Peploe Cartwright, James Thomas Jones, Thomas Savin, Benjamin Roberts, Edward Wynne Thomas, James Richardson Barnes, all esq., Captain John Henniker Lovett, George Hamerton Crump, gent., George Owen, civil engineer, John Askew Roberts and John Thomas, gent. Seal encased in leather.

C16 Papers relating to Supplemental Lists of Justices 8 docs. 1940-1941, 1950

C16/1-3 Letters and application list relating to inclusion of Finch Lepine Jackson, Ivanhoe, Oswestry, in Supplemental List of Justices under /4. Dec. 1940

C16/4 Justices (Supplemental List) Act 1941 (4 & 5 Geo. VI c.27). 1941

79

C16/5 Justices (Supplemental List) Rules. 1941

C16/6 Circular letter from House of Lords concerning implementation of the Justices of the Peace Act 1949 (12, 13 & 14 Geo. VI c.101). 1 Apr. 1950

C16/7 Justices (Supplemental List) Rules. 1950

C16/8 Supplemental List. James Barlow, Esther Hannah Owen. Jun. 1950

C17 Sacrament Certificates 1 vol. Dec. 1747 - Oct. 1827 Fiche 339 (index The Test Act 1673 (25 Charles II c.2) required only) every person holding civil or military office to receive the sacrament in the Church of within six months of appointment, and to deliver to Quarter Sessions a certificate to that effect, signed by the Minister, Churchwardens and two witnesses. At front: printed list of certificates, giving names of office-holders, Minister, Churchwardens, witnesses.

C18 Office-holders’ Oaths and Declarations 3 docs. 1788 - 1830

Under the same Act and later ones, office-holders were required to take oaths of allegiance, supremacy, abjuration, and to make a declaration against transubstantiation. For the form of these see Leighton, pp. 181, 182.

C18/1 Jul. 1788 - Jul. 1819

C18/2 May 1794 - Oct. 1818

C18/3 Apr. 1820 - Jul. 1830

C19 Militia Rolls for the Hundred of Oswestry 2 docs. 1769 - 1772

Oaths of allegiance of persons enrolled in the Militia. Give persons ballotted (ie those chosen by ballot to serve), persons enrolled (ie the ballotted ones or substitutes chosen by them), occupations, places of residence, dates of enrolment.

80

C19/1 Sep. 1769 - Jun. 1771

C19/2 Sep. 1772

C20 Justices’ Oaths 41 items 1840 - 1948

Section 104 of Municipal Corporations Act 1835 (5 & 6 William IV c.76) and later Acts required Justices to take the oaths provided, before acting. /1-8 are files recording declarations by several Justices; /9-41 are declarations by individual Justices.

C20/1 Nov. 1840 - Nov. 1849

C20/2 Mar. 1850 - Nov. 1856

C20/3 Nov. 1859 - Nov. 1870

C20/4 Nov. 1871 - Nov. 1878

C20/5 Apr. 1879 - Jan. 1893

C20/6 Jul. 1893 - Nov. 1904

C20/7 Nov. 1905 - Nov. 1916

C20/8 Nov. 1917 - Nov. 1922, Jun. 1928, and Recorder’s oaths Mar. 1933, Jun. 1937

C20/9 Apr. 1923

C20/10 May 1923

C20/11 Dec. 1931

C20/12 Nov. 1934

C20/13-24 Jul. 1937

C20/25 Nov. 1937

C20/26 Nov. 1938

C20/27 Feb. 1943

C20/28 Nov. 1943

C20/29-31 Mar. 1944

81

C20/32 Nov. 1944

C20/33 Dec. 1944

C20/34 Nov. 1945

C20/35 Nov. 1946

C20/36 Nov. 1947

C20/38-40 [1948?]

C20/41 May 1949

C21 Constables’ Oaths 1 vol. Apr. 1861 - Mar. 1865 Oaths sworn by Constables on taking office.

C22 Oaths of Mayors of Oswestry Borough and Chairmen of District Council, and related letter 4 items 1871 - 1923

Oaths of allegiance and judicial oaths on taking office.

C22/1 Oaths. 1 file 1895 - 1923 Includes circular letter from Whitehall, 20 Feb. 1895, stating that a Chairman of an Urban or Rural District Council, being by virtue of the Local Government Act 1894 (56 & 57 Vict. c. 73) an ex-offico Justice of the Peace in which the District is situate, may take the oath of allegiance and judicial oath before two or more County Justices in Petty Sessions.

C22/2 Circular letter. 4 Nov. 1871 From Whitehall, stating that Mayors entering on office in the present month may take the oaths before any two Justices of the Peace of the Borough.

C22/3 Letter. 22 Nov. 1872 From Whitehall, stating that the provisions expressed in /2 still apply.

C22/4 Letter. 9 Mar. 1896 From R.S. Clease, Deputy Clerk of the County Council of Salop, stating that the Secretary of State has concluded that a Chairman of a District Council should take the oaths afresh at each re-election.

82

C23 Deposited Plans 7 items 1897, 1938

Under Standing Orders of the House of Commons, first made in 1792, plans and reference books relating to undertakings authorised by private Acts of Parliament were deposited with the Clerk of the Peace for the affected areas.

C23/1, 2 Plans of properties proposed to be acquired for street and market improvements (2 copies). 1897

C23/3 Book of reference to /1, 2. 1897

C23/4-6 Plans and sections relating to proposed extension to Smithfield Market and widening of Roft Street (3 copies). 1938

C23/7 Book of reference to /4-6. 1938

C24 Register of Parliamentary Electors 1 vol. 1832, 1835

Manuscript lists of ‘Persons entitled to Vote in the Election of Knights of the Shire for the Northern Division of the County of Salop, in respect of Property situate within the Town and Liberties of Oswestry’. Compiled by the Overseers of the Poor. Gives name of voter, place of abrode, nature of qualification, location of qualifying property, name of occupying tenant, remarks.

83

OSWESTRY STREET COMMISSIONERS

Under the Act 49 Geo. III c.140 (1809) for ‘Paving, Cleansing, Lighting, Watching and otherwise Improving the Streets and other public Passages and Places in the Town and Borough of Oswestry’ tax-paying residents of the Town and Liberties owning or occupying properties of the yearly value of £30 or having a personal estate of £50, were appointed Commissioners to implement the Act. The responsibilities of the Commissioners were transferred to the Town Council in Dec. 1861.

D Minutes. 1 vol. Sep. 1809-Dec. 1861

Includes annual statements of accounts, 1834, 1835, 1837, 1840 - 1843, and half-yearly statements, Sep. 1844 - Sep. 1861. At end: mortgages of rates on credit for the purposes of the Act, 1841, 1851; rules and regulations adopted concerning watchmen, 11 Nov. 1828; list of Commissioners.

84

TURNPIKE TRUST

Under the Act 29 Geo. II c.68 (1757) for ‘Amending, Widening & Keeping in Repair the Several Roads from the Town of Pool in the County of Montgomery to Wrexham in the County of Denbigh and also the Road from Knockin in the County of Salop to Llanrhaiadr in Mochnant in the said County of Denbigh’ trustees were appointed to implement the Act. A further Act 3 Geo. III c.43 (1762) enlarged the term and extended the powers of the previous Act.

E1 Minutes 1 vol. Apr. 1768 - May 1776 Fiche 340- 358 At end: copies of conveyances of two lanes now stopped up in Chirk parish, co. Denbigh, to Richard Myddelton of Chirk Castle, esq., 29 Mar. 1770, and part of the old road from Oswestry to Kirn y burch to Robert Lloyd of Swan Hill, co. Salop, esq., 25 Jun. 1772.

E2 Annual Statement of Accounts 1 doc. 1867

85

THE REFORMED BOROUGH (1835 - 1967)

COUNCIL

MINUTES

F1 Council 15 vols. 1835 -1963

For draft minutes Aug. 1862 - Aug. 1902 see F15/1- 12, Feb. 1949 - Mar. 1967 see F16/1-8. See also F26/1- 26.

F1/1 Dec. 1835 - Apr. 1849 Fiche 358-388 At end: accounts of Richard Richards, Overseer of the Poor, in account with the Treasurer of the Borough Fund, in respect of Borough and watch rates, 1844 - 1849; printed resolutions at meetings 9 Nov. 1836 and 24 Sep. 1842 concerning fines imposed on Councillors for non-attendance; list of Councillors absent, [1842?]; memorandum relating to watch rate, 1844.

F1/2 May 1849 - May 1859 Fiche 389-418 Includes copy of minutes of Watch Committee, 30 Apr. 1859.

F1/3 Aug. 1859 - Sep. 1864 Fiche 418-437 F1/4 Oct. 1864 - Sep. 1870 with index

F1/5 Oct. 1870 - May 1880

F1/6 Jun. 1880 - Jan. 1890 with index

F1/7 Feb. 1890 - Jul. 1896 with index

F1/8 Aug. 1896 - Apr. 1903 with index

F1/9 May 1903 - Nov. 1908 with index

F1/10 Dec. 1908 - Sep. 1914 with index

F1/11 Oct. 1914 - Sep. 1920 with index

F1/12 Oct. 1920 - Sep 1926 with index

F1/13 Oct. 1926 - May 1943 with index

F1/14 Jun. 1943 - May 1963 with index

F1/15 Jun. 1963 - Mar. 1967 with index 86

F2 Allotments Committee 1 vol. Jan. 1921 - Oct. 1924

An Allotments and Smallholdings Sub- Committee was appointed by the General Purposes (later General Works) Committee in Nov. 1916. In Jan. 1921 Council elected an Allotments Committee for the management and acquisition of allotments. It merged with the Housing Committee in Nov. 1924. For minutes Dec. 1916 - Sep. 1920 see F6/5, 6, and for minutes after Oct. 1924 see F8/1, 2.

F3 Allotments and Private Gardens (War Emergency) Committee 1 vol. Dec. 1939 - Jan. 1943

The Committee was appointed by the Finance and General Purposes Committee in Oct. 1939 to encourage food production in allotments and private gardens.

Baths Committee - see Gymnasium and Baths Committee

F4 Electricity Committee 1 vol. Apr. 1930 - Mar. 1948

A special Committee was appointed by Council in Jul. 1929 to discuss terms with Oswestry Electric Light and Power Company for the sale of the Company to the Corporation. It became a Standing Committee in Apr. 1930. The Electricity Undertaking passed to the State in Mar. 1948 under the Electricity Act 1947 (10 & 11 Geo. VI c.54). For draft minutes Oct. 1929 - Mar. 1930 see F17.

F5 Finance and General Purposes Committee 4 vols. 1904 - 1967

This Committee is variously referred to in Council minutes prior to 1865 as a Committee to examine bills, audit accounts, and examine accounts. From 1865 it was styled Audit Committee or Audit and Finance Committee. It was elected as a Finance Committee in Nov. 1885, and re-designated Finance and General Purposes Committee in Nov. 1924. For draft minutes Jan 1865 - Aug. 1902 see F15/1- 12, Dec. 1949 - Mar 1967 see F18/1-12.

F5/1 Jan. 1904 - May 1927 with index. 87

F5/2 Jun. 1927 - May 1954 with index Includes minutes of Establishment Sub- Committee from Feb. 1947, and of other ad hoc Sub-Committees.

F5/3 Jul. 1954 - Jul. 1966 with index Includes minutes of Establishment Sub- Committee to Feb. 1966, House Purchase Loans and Improvement Grants Sub-Committee from Feb. 1955, and of other ad hoc Sub-Committees.

F5/4 Jul. 1966 - Mar. 1967 Includes minutes of House Purchase Loans and Improvement Grants Sub-Committee.

General Purposes Committee - see General Works Committee ; see also Finance and General Purposes Committee

F6 General Works Committee 7 vols. 1885 - 1891, 1903 - 1967

A Works Committee (i.e. Drainage/Sewerage Works) was first appointed in Jul. 1866. In Dec. 1885 the Sanitary (later Health), Water and Works Committees amalgamated to become the General Purposes Committee. Separate Sanitary and Water Committees were again appointed in Nov. 1888. The duties of the Water Committee were again merged in the General Purposes Committee in Nov. 1894. In Nov. 1895 this Committee took over from the Watch and Estates Committee duties relating to the Fire Brigade and Council properties. A Water Sub- Committee was appointed in Dec. 1902 and became a separate Committee in Dec. 1910. In Nov. 1924 the General Purposes Committee was re-designated General Works Committee. For draft minutes Jul. 1866 - Aug. 1902 see F15/1-12, Dec. 1950 - Mar. 1967 see F19/1-6.

F6/1 Dec. 1885 - Jul. 1888

F6/2 Aug. 1888 - Jan. 1891

F6/3 Feb. 1891 - Nov. 1903 MISSING For draft minutes to Aug. 1902 see F15/5-12. 88

F6/4 Dec. 1903 - Mar. 1912 Includes minutes of Water Sub-Committee from Mar. 1904, Horse Sub-Committee from Aug. 1904, Race Course Sub-Committee Sep. 1907 - Jan. 1909, Smale’s Charity Sub-Committee from Apr. 1909, and of numerous ad hoc Sub-Committees.

F6/5 Apr. 1912 - May 1920 Includes minutes of railway Sub-Committee Jan. - Nov. 1914, Smale’s Charity Sub-Committee Jan. 1914 - Feb. 1917, Allotments and Smallholdings Sub-Committee from Dec. 1916, Joint Fuel Committee from Jul. 1919, Streets and Footpaths Sub-Committee from Jan. 1920, and of numerous ad hoc Sub-Committees.

F6/6 May 1920 - Mar. 1938 with index Includes minutes of Streets and Footpaths Sub- Committee to May 1924, Allotments Sub-Committee to Sep. 1920, Electricity Sub-Committee Jun. 1921 - Dec. 1922, and of other ad hoc Sub-Committees.

F6/7 Apr. 1938 - Jan. 1967 with index

F6/8 Feb. - Mar. 1967

Gymnasium and Baths Committee

Council appointed representatives to the Gymnasium Committee in 1898 and the Committee became a Council Committee in Nov. 1901, styled variously Gymnasium and Recreation Ground Committee; Gymnasium, Recreation Ground and Baths Committee; Gymnasium and Baths Committee (from 1903). In Nov. 1913 this Committee merged with the Parks Committee to become the Gymnasium, Baths and Parks Committee. In Nov. 1924 business relating to Parks and Recreation Grounds was transferred to the Housing Committee, and business relating to the Gymnasium and Baths was transferred to the Health Committee. In Nov. 1926 the Parks, Gymnasium and Baths Committee was re- formed, and in Nov. 1930 the Water Committee merged with it to form the Parks, Gymnasium, Baths and 89

Gymnasium and Baths Committee (continued)

Water Committee. In Apr. 1964 the Water Undertaking was transferred to West Shropshire Water Board, and in May 1965 the then Baths, Gymnasium and Parks Committee amalgamated with the Health Committee to form the Health, Baths and Parks Committee. For draft minutes Oct. 1898, Feb. 1901 - Jun. 1902 see F15/11, 12. For minutes Jan. 1904 - Nov. 1913 see F8/1, Nov. 1913 - Oct. 1924 see F12/1, Nov. 1924 - Oct. 1926 see F7/3, Nov. 1926 - Apr. 1965 see F12/1, 2, Jun. 1965 - Mar. 1967 see F7/5.

F7 Health Committee 4 vols. 1888 - 1897, 1903 - 1967

A Sanitary Committee was appointed in Nov. 1875. In Dec. 1885 the Sanitary, Water and Works Committees amalgamated to become the General Purposes Committee. In Nov. 1885 a separate Sanitary Committee was again appointed. In Nov. 1924 it was re-designated the Health Committee. From Nov. 1924 to Nov. 1926 business relating to the Gymnasium and Baths was part of its duties. In May 1965 the Baths, Gymnasium and Parks Committee amalgamated with it to form the Health, Baths and Parks Committee. For draft minutes Jan. 1876 - Jul. 1902 see F15/2- 12, Jun. 1949 - Jun. 1965 see F20/1-5.

F7/1 Nov. 1888 - Mar. 1897

F7/2 Apr. 1897 - Nov. 1903 MISSING For draft minutes to Jul. 1902 see F15/9-12.

F7/3 Dec. 1903 - Jan. 1929 with index Includes minutes of Sanitary Sub-Committee and ad hoc Sub-Committees.

F7/4 Feb. 1929 - Apr. 1964 with index

F7/5 May 1964 - Mar. 1967 with index

90

F8 Housing and Allotments Committee 2 vols. 1904 - 1967

A Housing Committee was formed in Aug. 1919. In Nov. 1924 business relating to Parks and Recreation Grounds was transferred to it and it merged with the Allotments Committee to become the Housing, Allotments and Parks Committee. In Nov. 1926 when business relating to Parks was transferred to the re-formed Parks, Gymnasium and Baths Committee, it became the Housing and Allotments Committee . For draft minutes Oct. 1950 - Apr. 1966 see F21/1-8.

F8/1 Jan. 1904 - Sep. 1934 with index Begins with minutes of Gymnasium and Baths Committee and Sub-Committee to Nov. 1913, and continues with minutes of Housing Committee from Aug. 1919. Includes minutes of Housing Sub- Committee Aug. 1919 - Feb. 1924.

F8/2 Oct. 1934 - Mar. 1967 with index

F9 Library Committee 6 vols. 1890 - 1967

A Library Committee, variously also styled Public Libraries, Free Library, or Public Library Committee was formed in Jun. 1890, but did not become a Standing Committee until May 1956. For draft minutes Nov. 1945- Apr. 1953 see F116.

F9/1 Jun. 1890 - May 1899 Begins with list of significant dates in the history of the Library 1890 - 1898. Includes minutes of Sub- Committees Jul. - Sep. 1890.

F9/2 Aug. 1899 - Dec. 1915

F9/3 Dec. 1916 - Jul. 1928 Minutes of Committee to Mar. 1927, minutes of Sub-Committees from Feb. 1927. Includes minutes of Purchase of Books Sub-Committee from Jul. 1919.

91

F9/4 Apr. 1927 - Jul. 1943

F9/5 Oct. 1943 - Jul. 1954

F9/6 Jul. 1954 - Jan. 1967 Includes minutes of Purchase of Books Sub- Committee Oct. 1955.

F10 Library Sub-Committees 1 vol. Oct. 1928 - Nov. 1966

Finance (Finance and General Purposes from Jun. 1929, General Purposes from Aug. 1958) to Feb. 1959, Purchase of Books (Books from Apr. 1956), Museum to 1937, Jul. 1950, Apr. 1957, Jun., Oct. 1960, and other ad hoc Sub-Committees. For minutes before Oct. 1928 see F9/3. For minutes of Purchase of Books Sub-Committee Oct. 1955 see F9/6. For draft minutes Nov. 1945 - Apr. 1953 see F116.

F11 Markets and Fairs Committee 5 vols. 1885 - 1892, 1896 - 1967 A Markets Committee was appointed in Jan. 1836. In Nov. 1915 it took over the work of the Railway Committee, and in Nov. 1924 it was re- designated the Markets and Fairs Committee. For draft minutes Nov. 1862 - Aug. 1902 see F15/1-12, Jul. 1951 - Mar. 1967 see F22/1-7.

F11/1 Dec. 1885 - May 1892

F11/2 Jun. 1892 - Apr. 1896 MISSING For draft minutes see F15/5-8.

F11/3 May 1896 - Sep. 1900 Includes minutes of Sub-Committee from Dec. 1898.

F11/4 Nov. 1900 - Nov. 1903 Includes minutes of Sub-Committee.

F11/5 Jan. 1904 - Mar. 1928 with index

F11/6 Mar. 1928 - Mar. 1967 with index

F12 Parks, Gymnasium and Baths Committee 2 vols. 1909 - 1965 92

A Parks Committee was appointed in Sep. 1909 to manage Cae Glas Park, Castle Bank, and the Recreation Ground. In Nov. 1913 the Parks Committee merged with the Gymnasium and Baths Committee to form the Gymnasium, Baths and Parks Committee. In Nov. 1924 business relating to Parks and Recreation Grounds was transferred to the Housing Committee, which at the same time merged with the Allotments Committee and became the Housing, Allotments and Parks Committee. Business relating to the Gymnasium and Baths was transferred to the Health Committee. In Nov. 1926 the Parks, Gymnasium and Baths Committee was re-formed, and in Nov. 1930 the Water Committee merged with it to form the Parks, Gymnasium, Baths and Water Committee. In Apr. 1964 the Water Undertaking was transferred to West Shropshire Water Board, and the then Baths, Gymnasium and Parks Committee amalgamated with the Health Committee to form the Health, Baths and Parks Committee . For Minutes Jun. 1965 - Mar. 1967 see F7/5. For draft minutes Jan. 1952 - Jan. 1963 see F23/1-3.

F12/1 Sep. 1909 - Oct. 1955 with index Includes minutes of Sub-Committee to May 1923.

F12/2 Nov. 1955 - Apr. 1965 with index

Public Library Committee - see Library Committee

Railway Committee

A Railway Committee was appointed in Dec. 1913 and its work was taken over by the Markets Committee in Nov. 1915. Minutes survive only in the form of reports to Council in F1/10.

Rating and Valuation Committee

A Rating and Valuation Committee was appointed as a sub-committee of the Finance and General Purposes Committee in Mar. 1927 and became a Standing Committee in Nov. 1930. It was last re- appointed in Nov. 1954. Meetings were not reported in the minutes of Council. The minute book for this Committee 1927 - 1954 is at Shropshire Archives, ref. DA4/116/1.

93

Sanitary Committee - see Health Committee

F13 Watch Committee 1 vol. Feb. 1904 - Oct. 1924

A Watch Committee was appointed in Jan. 1836. In Nov. 1894 duties of the Furnishing and Fire Brigade Committees, which had been appointed in Feb. that year, were assigned to it and it was re-designated the Watch and Estates Committee. In Nov. 1895 duties relating to the Fire Brigade and to Council properties were attached instead to the General Purposes (later General Works) Committee, and the Watch and Estates Committee became the Watch Committee again. In Nov. 1924 its duties were transferred to the General Works Committee. For a copy of minutes 30 Apr. 1859 see F1/1, and for draft minutes Oct. 1867 - Mar. 1902 see F15/1-12.

F14 Water Committee 1 vol. Jan. 1911 - Oct. 1930

A Water Committee was appointed in Nov. 1884 to regulate the water supply, and in Dec. 1885 amalgamated with the Works and Sanitary Committees to become the General Purposes Committee. A separate Committee was again appointed in Nov. 1888, and its duties were again merged in those of the General Purposes Committee in Nov. 1894. A Water Sub-Committee of the General Purposes Committee was appointed in Dec. 1902 and became a Standing Committee in Dec. 1910. In Nov. 1930 the Water Committee merged with the Parks, Gymnasium and Baths Committee to form the Parks, Gymnasium, Baths and Water Committee. In Apr. 1964 the Water Undertaking was transferred to West Shropshire Water Board. With index. Includes minutes of Sub-Committee to Jan 1921. For minutes Mar. 1904 - Jan. 1911 see F6/4, and for minutes after Oct. 1930 see F12/1,2. For draft minutes Jan. - Jul. 1885, Apr. 1891 - Aug. 1894 see F15/3, 5-7.

Works Committee - see General Works Committee

94

DRAFT MINUTES

F15 Council, Committees and Sub-Committees 12 vols. 1862 - 1902

Drafts, in chronological order, from which the signed minutes were compiled. For signed minutes of Council see F1/1-18; Works Committee Dec. 1885 - Jan. 1891 see F6/1,2; Sanitary Committee Nov. 1888 - Mar. 1897 see F7/1; Markets Committee Dec. 1885 - May 1892, May 1896 - Aug. 1902 see F11/1, 3, 4. Signed minutes of other meetings of Committees and Sub-Committees have not survived.

F15/1 Aug. 1862 - Apr. 1868 Includes nomination paper for election of Councillors for the West Ward, 26 Oct. 1864; list of Council members, 1863.

F15/2 May 1868 - Feb. 1876

F15/3 Feb. 1876 - Aug. 1879, Mar. 1881 - Nov. 1882, Feb. 1884 - Jul. 1885. Includes letter from J. G. McKie, Oswestry, to Henry Davies, asking for more pens to be allotted to him in the Smithfield, 23 Nov. 1877; minutes of meeting of Borough Magistrates to consider an additional quota to the Lunatic Asylum at Bicton, 27 Aug. 1877; estimate of Thos. Whitfield of damage to four tanks of manure by gas tar, 2 Dec. 1876; letter from John Humphreys, Hanley Hall, co. Salop, agreeing to attend a meeting to discuss the sewage question, 18 Dec. 1877; petition from residents in Whittington Road to the Local Board to use their influence to persuade Oswestry Gas Company to lay gas pipes to their houses, undated; memorandum from Thomas Tunna concerning the non-supply of water to Gallowstree Bank, 1 Dec. 1877; copy of resolution of condolence to the family of the late Alderman Edward Wynne Thomas, 4 Jul. 1881; letter from T. Owen, The Library, Oswestry, concerning stray dogs, 23 Jul. 1888; letter from Richard Davies, 13 Beatrice Street, drawing attention to his difficulties in finding a suitable slaughter house, 8 Aug. 1885; return of swine affected by swine fever at the farm of Thomas Davies at Rod Meadows, 24 Jul. 1883.

F15/4 Feb. - Dec. 1887

F15/5 Nov. 1890 - Jun. 1892

F15/6 Nov. 1893 - Jul. 1894

95

F15/7 Jul. 1894 - May 1895

F15/8 May 1895 - Apr. 1896

F15/9 May 1896 - Nov. 1897

F15/10 Nov. 1897 - Oct. 1898

F15/11 Oct. 1898 - Jul. 1899

F15/12 Dec. 1900 - Aug. 1902

F16 Council 8 vols. 1949 -1967

Draft minutes from which F1/14, 15 were compiled.

F16/1 Feb. 1949 - May 1951

F16/2 Mar. 1950 - Feb. 1954

F16/3 Mar. 1954 - May 1956

F16/4 Jul. 1956 - Feb. 1959

F16/5 Mar. 1959 - Dec. 1961

F16/6 Dec. 1961 - Mar. 1964

F16/7 Apr. 1964 - Sep. 1966

F16/8 Oct. 1966 - Mar. 1967

F17 Electricity Committee 1 bundle Oct. 1929 - Mar. 1930

F18 Finance and General Purposes Committee and Sub- Committees 12 vols. 1949 - 1967

Draft minutes from which F5/2-4 were compiled.

F18/1 Dec. 1949 - Oct. 1951

F18/2 Nov. 1951 - Feb. 1954

F18/3 Mar. 1954 - Sep. 1955

F18/4 Oct. 1955 - Nov. 1956

96

F18/5 Dec. 1956 - Apr. 1958

F18/6 Apr. 1958 - Jun. 1959

F18/7 Jul. 1959 - Aug. 1960

F18/8 Sep. 1960 - Nov. 1961

F18/9 Nov. 1961 - Nov. 1962

F18/10 Dec. 1962 - Mar. 1964

F18/11 Apr. 1964 - Feb. 1966

F18/12 Mar. 1966 - Mar. 1967

F19 General Works Committee 6 vols. 1950 - 1967

Draft minutes from which F6/7, 8 were compiled.

F19/1 Dec. 1950 - Jun. 1954

F19/2 Jun. 1954 - Jun. 1957

F19/3 Jul. 1957 - Dec. 1959

F19/4 Jan. 1960 - Sep. 1962

F19/5 Oct. 1962 - Oct. 1964

F19/6 Nov. 1964 - Mar. 1967

F20 Health Committee 5 vols. 1949 - 1965

Draft minutes from which F7/4, 5 were compiled.

F20/1 Jun. 1949 - Jul. 1952

F20/2 Sep. 1952 - Oct. 1955

F20/3 Nov. 1955 - Dec. 1958

F20/4 Jan. 1959 - Apr. 1962

F20/5 May 1962 - Jun. 1965

97

F21 Housing and Allotments Committee 8 1950 - 1966 vols.

Draft minutes from which F8/2 was compiled.

F21/1 Oct. 1950 - Jul. 1953

F21/2 Jul. 1953 - Oct. 1955

F21/3 Nov. 1955 - Jun. 1957

F21/4 Jul. 1957

F21/5 Sep. 1957 - Oct. 1959

F21/6 Nov. 1959 - Sep. 1961

F21/7 Sep. 1961 - Dec. 1963

F21/8 Dec. 1963 - Apr. 1966

Library Committee - see F116

F22 Markets and Fairs Committee 7 1951 -1967 vols.

Draft minutes from which F11/6 was compiled.

F22/1 Jul. 1951 - Jan. 1954

F22/2 Jan. 1954 - Nov. 1956

F22/3 Nov. 1956 - Jul. 1959

F22/4 Jul. 1959 - Jan. 1962

F22/5 Jan. 1962 - Oct. 1963

F22/6 Nov. 1963 - Mar. 1966

F22/7 Apr. 1966 - Mar. 1967

F23 Parks, Gymnasium, Baths and Water Committee 1952 - 1963 3 vols.

Draft minutes from which F12/1, 2 were compiled.

F23/1 Jan. 1952 - Apr. 1956

98

F23/2 Jun. 1956 - Mar. 1960 F23/3 Apr. 1960 - Jan. 1963

JOINT COMMITTEE MINUTES

F24 Medical Officer of Health Committee 1 Feb. 1947 - Jun. 1952 vol.

Joint Committee of Constituent Authorities concerned with the Joint Appointment of a Medical Officer of Health. The Committee comprised representatives of the Councils of Oswestry Borough, Oswestry Rural District, Wem Rural District, Ellesmere Rural District, Whitchurch Urban District, Wem Urban District, Ellesmere Urban District.

F25 Oswestry Borough, Oswestry Rural District and Ceirog Rural District Councils Joint [Industrial] Development Committee 1 vol. Jan. 1958 - Jun. 1959

AGENDAS, REPORTS, NOTICES ETC.

F26 Council Agenda Papers 27 items 1893 - 1967

/1-19 are printed Council agendas and Committee reports. /20-25 are bound sets and /26 is an unbound set of Council agendas and minutes and Committee reports. Dates given refer to the Council meetings at which the reports were presented.

F26/1 9 Nov. 1893

F26/2 4 Jun. 1894

F26/3 9 Nov. 1894

F26/4a 4 Jan. 1897

F26/4b 9 Aug. 1897

F26/5 4 Apr. 1898

F26/6 2 May 1898

F26/7 4 Jul. 1898

F26/8 8 Aug. 1898 99

F26/9 5 Sep. 1898

F26/10-12 3 Oct. 1898

F26/13 2 Jan. 1899

F26/14 6 Mar. 1899

F26/15 5 Jun. 1899

F26/16 3 Jul. 1899

F26/17 2 Oct. 1899

F26/18 7 Apr. 1902

F26/19 3 May 1926

F26/20 Feb. 1960 - Mar. 1961

F26/21 May 1961 - May 1962 with index

F26/22 May 1962 - May 1963 with index

F26/23 May 1963 - May 1964 with index

F26/24 May 1964 - May 1965 with index

F26/25 May 1965 - May 1966 with index

F26/26 May 1966 - Mar. 1967 Lacks papers for Jun. and Sep. meetings.

F27 Library Committee and Sub-Committees Agenda Papers 2 vols., 1 file 1954 - 1967

Agendas, minutes, reports and other papers submitted to meetings.

F27/1 Jul. 1954 - Sep. 1961

F27/2 Sep. 1961 - Apr. 1965

F27/3 Jul. 1965 - Mar. 1967

F28 Reports 22 docs. 1951 - 1958

F28/1-12 Monthly reports of the Baths Superintendent. Sep. 1951 - Oct. 1952

F28/13-15 Quarterly statistical reports of the Borough Surveyor and Water Engineer. Mar. - Sep. 1952 100

F28/16 Report of Borough Treasurer to Establishment Sub-Committee. 21 Sep. 1953 F28/17 Report of Borough Surveyor to Establishment Sub-Committee. 23 Sep. 1953 F28/18 Report of Borough Treasurer to Finance Committee. 23 Sep. 1953

Markets Superintendent’s reports. 3 docs. 1954 - 1958

F28/19 6 Jul. 1954 F28/20 12 Oct. 1954 F28/21 10 Dec. 1958

F28/22 Joint report of Borough Treasurer and Markets Superintendent on Smithfield rents and tolls. 2 Dec. 1959

F29 Notice of Motions Book 1 vol. Mar. 1924 - Jan. 1952

F30 Miscellaneous Papers 11 docs. 1842 - 1930

F30/1-3 Apologies for non-attendance at meetings. 1842, undated

F30/4-8 Notices of meetings. 1865 - 1878

F30/9 Form of letter to a Councillor, seeking a convenient day for a meeting of the Sanitary Committee. 7 May 1866

F30/10 Instructions to Committees (printed). [1924]

F30/11 Calendar of Council and Committee meetings 1930 - 1931 (printed). Dec. 1930

BYE LAWS AND STANDING ORDERS

F31 Bye Laws 33 items 1846 - 1966

/1 is a sealed manuscript, /2-33 are printed. See also F65/11.

F31/1 Borough of Oswestry Bye Laws under the Local Government Act 1858 (21 & 22 Vict. c.98). 1 vol. 21 Nov. 1864

F31/2, 3 Bye Laws made by the Mayor, Aldermen & Burgesses of the Borough of Oswestry. 2 vols. 1900 Under Municipal Corporations Act, 1882 (45 & 46 Vict. c.50); Lights on Vehicles; Markets and Fairs; Public Pleasure Grounds; New Streets & Buildings; Slaughter-houses; Hackney Carriages; Common Lodging Houses; Nuisances, Cleaning of Footways, Pavements, &c; 101

Whirlgigs, Swings, Firearms, &c; Offensive Trades.

F31/4, 5 Public Baths and Gymnasium. 1907

F31/6, 7 Public Pleasure Ground known as “Cae Glas Park”. 1911

F31/8, 9 Cattle Market. 1912

F31/10, 11 Hackney Carriages. 1918

F31/12, 13 Markets and Fairs. 1928

F31/14, 15 New Streets and Buildings. 1935

F31/16, 17 Houses intended or used for Occupation by persons of the Working Classes and let in Lodgings or occupied by Members of more than one Family. 1937

F31/18, 19 Prohibiting the Sale of Contraceptives in Slot Machines. 1949

F31/20, 21 Handling, Wrapping and Delivery of Food and Sale of Food in the Open Air. 1950

F31/22, 23 Building Byelaws made under the Public Health Act 1936 (25 Geo. V & Edw. VIII c.49). 2 vols. 1953

F31/24 Preventing Waste, Undue Consumption, Misuse or Contamination of Water. 1954

F31/25, 26 As /24. 1957

F31/27 Building Byelaws. 1958

F31/28, 29 Public Library. 1959

F31/30, 31 Markets. 1964

F31/32, 33 Prevention of Nuisances. 1966

F32 Standing Orders 6 items 1917 - 1950

F32/1 13 Aug. 1917

102

F32/2 Nov. 1925

F32/3 13 Feb. 1933

F32/4 13 Feb. 1933 with additions and amendments 7 May 1934, 22 May 1950

F32/5 13 Feb. 1933 with additions 9 Nov. 1936

F32/6 13 Feb. 1933 with additions and amendments 9 Nov. 1936, 22 May 1950

ELECTIONS

See also F52.

F33 Burgess Rolls 14 vols. 1835 - 1880

Give full name of rate payer, occupation (except in /1,2), nature of property rated, street or other location of the property. /1 and 2 are in rough alphabetical order by surname, /3-14 are in alphabetical order of surname within streets.

F33/1 1835 - 1841

F33/2 1842 - 1847

F33/3 1861

F33/4 1862

F33/5 1863

F33/6 1864

F33/7 1865

F33/8 1866

F33/9 1874

F33/10 1876

F33/11 1877

F33/12 1878

F33/13 1879

103

F33/14 1880

F34 Lists of Burgesses 5 docs. 1862 - 1864

Printed versions of F33/4-6.

F35 Ward Lists of Burgesses 14 vols. 1859 - 1899

Alphabetical lists giving name of rate payer, occupation (/1, 2 only), abode (except /1, 2), nature of property rated, street or other location of property. /3-14 are printed.

F35/1 1859 - 1870 East Ward

F35/2 1859 - 1869 West Ward

F35/3,4 1888 East Ward

F35/5 1888 West Ward

F35/6 1894 East Ward

F35/7,8 1894 West Ward

F35/9 1899 Castle Ward

F35/10 1899 Central Ward

F35/11 1899 North Ward

F35/12 1899 East Ward

F35/13 1899 South Ward

F35/14 1899 West Ward

F36 Poll Book at Election of Councillors for West Ward 1 vol. 1852 - 1865

Gives number on burgess list, name of voter, address of qualifying property, votes cast for each candidate.

F37 Poll Books at Election of Assessors 3 vols. 1850 - 1872

Give details as in F36.

F37/1 1850 - 1864 East Ward

104

F37/2 1850 - 1864 West Ward

F37/3 1865 - 1872 East Ward

F38 Registers of Councillors Elected 6 vols. 1899 - 1924

Give names, addresses and occupations of nominees, successful candidates, and number of votes cast.

F38/1 1899 - 1923 Castle Ward

F38/2 1899 - 1924 Centre Ward

F38/3 1899 - 1923 North Ward

F38/4 1899 - 1923 East Ward

F38/5 1899 - 1923 South Ward

F38/6 1899 - 1924 West Ward

F39 Registers of Town Council 2 vols. 1865 - 1949

F39/1 1865 - 1936 Arranged in columns to show name of Mayor, names and retiring date of Aldermen, names and retirement dates of Councillors for each Ward, names of Assessors, Assessors to revise Burgess Lists, names of Auditors (the latter three columns used only occasionally).

F39/2 1936 -1949 Arranged in columns to show name of Mayor, names and Wards of Aldermen, names, retiring dates and Wards of Councillors, names of Mayor’s Auditors and Elective Auditors.

F40 Declarations on Acceptance of Office 6 vols. 1835 - 1967

F40/1 Dec. 1835 - Nov. 1841 Mayor, Aldermen, Councillors, Auditors, Assessors.

F40/2 Mar. 1842 - Mar. 1864 Mayor, Aldermen, Councillors, Auditors, Assessors.

F40/3 Nov. 1864 - Dec. 1898 Mayor, Aldermen, Councillors, Auditors, Assessors.

F40/4 Nov. 1899 - Jun. 1947 Mayor, Aldermen, Councillors, Auditors, Assessors. 105

F40/5 Nov. 1947 - Mar. 1958 Mayor, Aldermen, Councillors, Elective Auditors.

F40/6 Mar. 1958 - Mar. 1967 Mayor, Aldermen, Councillors, Elective Auditors.

F41 Miscellaneous Papers 31 items 1835 - 1966

F41/1 Appointments of presiding Aldermen, Assessors, and Deputies, at elections of Councillors, Auditors and Assessors. 1 bundle 1835 - 1847, 1872

F41/2 Voting papers for Councillors, Auditors, Assessors. 1 bundle 1854 - 1864

F41/3 Notices of allotment of Polling Booths for elections of Councillors, Auditors, Assessors. 1 bundle 1862 - 1867

F41/4 Notices of persons elected as Councillors, Auditors, Assessors. 1 bundle 1862 - 1867

F41/5 First page of working list of Burgesses: East Ward. 1865

F41/6 Working list of Burgesses: West Ward. 1 file 1865

F41/7 Notices and lists of objections to names on the Burgess list. 6 docs. 1866

F41/8 Notice of election to be held for a Councillor in West Ward. 28 Jan. 1867

F41/9 Notice of vacancy for a Councillor in East Ward. 2 Mar. 1868

F41/10 Assessors’ nomination papers. 6 docs. 1870 - 1872

F41/11 List of claimants for entry on the list of Burgesses. 21 Sep. 1880

F41/12 Returning Officer’s reports and Ballot Paper Accounts at the 1923 Municipal Election. 6 1 Nov. 1923 docs. F41/13, 14 List of members of the Town Council. 1930-1931, 1946-1947 Gives names, dates of election as Councillor, Mayor, Alderman.

F41/15 Election Notices (printed). 1 bundle 1949 - 1966

F41/16 Directions for the guidance of voters (printed). 1 Undated bundle 106

THE TOWN CLERK

CORRESPONDENCE

F42 Town Clerk’s Letter Books 27 vols. 1891 - 1925

With indexes. For correspondence May 1881 - Feb. 1884 see F43/1.

F42/1 Mar. - Dec. 1891

F42/2 Dec. 1891 - Sep. 1892

F42/3 Sep. 1892 - Nov. 1893

F42/4 Nov. 1893 - Sep. 1894

F42/5 Sep. 1894 - Jul. 1895

F42/6 Jul. 1895 - Feb. 1897

F42/7 Feb. 1897 - Jan. 1898

F42/8 Jan. 1898 - Jul. 1899

F42/9 Nov. 1898 - Feb. 1902

F42/10 Apr. 1901 - Mar. 1902

F42/11 Mar. 1902 - Mar. 1903

F42/12 Mar. - Nov. 1903

F42/13 Nov. 1903 - Sep. 1904

F42/14 Sep. 1904 - Jul. 1905

F42/15 Jul. 1905 - Oct. 1906

F42/16 Oct. 1906 - Jan. 1908

F42/17 Jan. 1908 - Mar. 1909

F42/18 Mar. 1909 - Apr. 1910 MISSING

F42/19 Apr. 1910 - Dec. 1911

107

F42/21 Mar. 1913 - Sep. 1914

F42/22 Sep. 1914 - Jan. 1916

F42/23a Jan. 1916 - Sep. 1916 F42/23a and 23b were originally one volume. It was split into two when the volume was repaired and re- bound in Dec. 2001.

F42/23b Sep. 1916 - Jun. 1917

F42/24 Jun. 1917 - Nov. 1918

F42/25 Nov. 1918 - Mar. 1920

F42/26 Mar. 1920 - Jul. 1921

F42/27 Jul. 1921 - Apr. 1922 MISSING

F42/28 Apr. 1922 - Mar. 1924

F42/29 Mar. 1924 - Jun. 1925

F43 Deputy Town Clerk’s Letter Books 2 vols. 1881 - 1900

F43/1 May. 1881 - Nov. 1892 Begins as the letter book of H. Davies, Town Clerk, and following his death in Feb. 1884 continues with letters of Wm. Jackson, first as Acting Town Clerk, then as Deputy Town Clerk.

F43/2 Nov. 1892 - Aug. 1900

F44 Correspondence Files 55 bundles 1890 - 1967

/9/1-9 are loose letters and papers retrieved from F15/5-11; the remainder are from files of correspondence and papers which were maintained under the headings given, ephemeral papers from these having been destroyed.

F44/1 Allotments 1916 - 1923 F44/1/1 Dec. 1916 - Nov. 1919 F44/1/2 Dec. 1919 - Mar. 1920 F44/1/3 Apr. - Dec. 1920 F44/1/4 Jan. 1921 - Feb. 1923 Includes Allotments Act 1922 (12 & 13 Geo. V c.51)

* The Town Clerk’s consent is needed for consultation of these records.

108

* F44/2 Brogyntyn Park Aug. 1945 - Aug. 1952

* F44/3 Court Rooms: Improvements, lease. Oct. 1960 - Aug. 1964

F44/4 Cross Market: lease to and development by F. W. Woolworth & Co. 1958 - 1966 * F44/4/1 Apr. 1958 - Dec. 1961 * F44/4/2 Jan. 1962 - May 1963 * F44/4/3 Jun. - Dec. 1963 * F44/4/4 Jan. 1964 - May 1966

F44/5 Death of King George VI, accession of Queen Elizabeth II Feb. 1952

F44/6 Electricity 1921 - 1932 F44/6/1 May 1921 - Jun. 1922 F44/6/2 Jul. - Dec. 1922 F44/6/3 Mar. 1927 - Jul. 1928 F44/6/4 Aug. - Oct. 1930 F44/6/5 Nov. 1930 - May 1931 F44/6/6 Jun. 1931 - Feb. 1932

F44/7 Freedom 1927 - 1964 F44/7/1 Sep. 1927 Dr. Robert de la Poer Beresford F44/7/2 Sep. - Oct. 1931 Alderman Charles Edmondson Williams F44/7/3 Jun. - Sep. 1934 Sir Walford Davies F44/7/4 Oct. 1959-May 1960 King’s Shropshire Light Infantry F44/7/5 Jan. - May 1964 17th Training Regiment Royal Artillery F44/7/6 Mar. - Nov. 1964 Hugh Bird Jones

F44/8 Gas Supply Feb. - Apr. 1922

F44/9 General 1890 - 1899 F44/9/1 Apr. 1890 - Sep. 1892 F44/9/2 Oct. -Dec. 1892 F44/9/3 Jan. - Apr. 1893 F44/9/4 May. - Jun. 1893 F44/9/5 Apr. - Dec. 1894 F44/9/6 Jan. 1895 - Dec. 1896 F44/9/7 Apr. 1897 - Oct. 1898 F44/9/8 Jan. - Jul. 1899

* F44/10 Horsemarket: Old Fire and Police Stations Nov. 1962 - Oct. 1965

* F44/11 Industrial Development Jun. 1960 - Jan. 1962

* The Town Clerk’s consent is needed for consultation of these records. F44/12 Mile End Land 1948 - 1964

109

* F44/12/1 Nov. 1948 - Dec. 1958 * F44/12/2 Mar. 1959 - Dec. 1960 * F44/12/3 Mar. 1961 - Sep. 1964

F44/13 Racecourse Dec. 1907 - Oct. 1933

* F44/14 Recreation Ground/Old Folk’s Club Aug. 1965 - Mar. 1967

* F44/15 Smithfield: Rating Appeal Mar. 1957 - Jun. 1963

F44/16 Smithfield: Redevelopment 1953 - 1967 * F44/16/1 Mar. 1953 - Dec. 1959 * F44/16/2 Jan. 1960 - Jun. 1961 * F44/16/3 Jul. - Dec. 1961 * F44/16/4 Jan. - Jul. 1962 * F44/16/5 Sep. 1962 - Dec. 1963 * F44/16/6 Jan. - Dec. 1964 * F44/16/7 Jan. - Jul. 1965 * F44/16/8 Aug. 1965 - Feb. 1966 * F44/16/9 Mar. - Sep. 1966 * F44/16/10 Oct. 1966 - Mar. 1967

F44/17 Visit of H. R. H. the Duchess of Kent. Mar. - May 1957

VARIOUS RECORDS

F45 Acts and Orders 15 items 1777 - 1939

F45/1 ‘Oswestry Acts’ 1 vol. 1777 - 1885 Contains: Liverpool Corporation Waterworks Act 1880 (43 & 44 Vict. c.143) Oswestry (Corporation) Water a nd Markets Act 1885 (48 & 49 Vict. c.43) Oswestry Water and Sewerage Act 1865 (28 & 29 Vict. c.9) Oswestry Markets and Fairs Act 1848 (11 & 12 Vict. c.33) Oswestry Streets Act 1809 (49 Geo. III c.140) Oswestry Poor Act 1791 (31 Geo. III c.24) Whittington Enclosure Act 1777 (17 Geo. III c.63) Kinnerley and Melverley Enclosure Act 1785 (25 Geo. III c.25) * The Town Clerk’s consent is needed for consultation of these records.

F45/2 ‘Acts relating to Oswestry’ 1 vol. 1791 - 1848 Contains: 110

Oswestry Poor Act 1791 (31 Geo. III c.24) Oswestry Streets Act 1809 (49 Geo. III c.140) Oswestry Markets and Fairs Act 1848 (11 & 12 Vict. c.33)

F45/3 ‘Borough of Oswestry Markets and Fairs Acts’ 1 vol. 1848 - 1921 Contains: Oswestry Markets and Fairs Act 1848 (11 & 12 Vict. c.33) Oswestry Order 1879, for partially repealing and altering the Oswestry Markets and Fairs Act 1848. Oswestry (Corporation) Water and Markets Act 1885 (48 & 49 Vict. c.43) Oswestry Order 1897, to enable the Urban District Council for the Borough of Oswestry to put in force the Compulsory Clauses of the Lands Clauses Acts. Local Government Board’s Provisional Orders Confirmation (No. 3) Act 1897 (60 & 61 Vict. c.137) Local Government Board’s Provisional Orders (No. 3) Bill 1897. Oswestry Order 1898, for altering the Confirming Act. Local Government Board’s Provisional Orders Confirmation (No. 2) Act 1898 (61 Vict. c.32) Local Government Board’s Provisional Orders Confirmation (No.10) Act 1902 (2 Edw. VII c.193) Local Government Board’s Provisional Orders Confirmation (No. 9) Act 1904 (4 Edw. VII c.159) Oswestry Order 1921, for altering the Oswestry Markets and Fairs Act 1848 and the Oswestry (Corporation) Water and Markets Act 1885.

F45/4 Municipal Corporations Act 1835 (5 & 6 William IV c.76). 1 vol. 1835 Annotated.

F45/5 Markets and Fairs Clauses Act 1847 (10 Vict. c.14). 1847

F45/6a Oswestry Markets and Fairs Act 1848 (11 & 12 Vict. c.33). 1848

F45/6b Oswestry (Corporation) Water and Markets Act 1885 (48 & 49 Vict. c.43) 1885

F45/7 Markets and Fairs (Weighing of Cattle) Act 1887 (50 & 51 Vict. c.27). 1887

F45/8 Markets and Fairs (Weighing of Cattle) Act 1891 (54 & 55 Vict. c.70). 1891

111

F45/9 North Wales Electric Power Act 1904 (4 Edw. VII c.7). 1904

F45/10 Ministry of Health Provisional Orders Confirmation (No. 5) Act 1921 (11 & 12 Geo. V c.61). 1921

F45/11, 12 Ministry of Health Provisional Orders Confirmation (No. 8) Act 1929 (20 Geo. V c.3). 1929

F45/13 Proof of Oswestry Corporation Bill. 1938

F45/14 Oswestry Corporation Act 1939 (2 & 3 Geo. VI c.53). 1 vol. 1939

F45/15 Copy of /14. 1939

F46 Allotments 14 items 1890 - [1921]

F46/1 The Local Government Chronicle 15 Mar. 1890 p. 219 relates to the Allotments Bill.

F46/2 Letter from Stanley Leighton concerning procedure for appeal against the Bill. 22 Mar. 1890 With envelope.

F46/3, 4 Sale particulars and plans (2 copies). 2 vols. Dec. 1919

F46/5-11 Plans of allotment sites. [Dec. 1920]

F46/12, 13 Plans of land comprised in compulsory order. [1920]

F46/14 Plan of allotment gardens. [Jun. 1921]

F47 Cae Glas 3 items 1879 - 1966

Contracts relating to works at Cae Glas, 1910 - 1914, are among the Town Council’s legal documents.

F47/1 Correspondence and papers relating to tenancy of Cae Glas, and its purchase from Charles Jones. 1 bundle 1879 - 1909

F47/2 Papers relating to Inquiry held prior to purchase. 1 bundle 1909

F47/3 Plan of proposed ornamental pond and gardens. Jan. 1966

112

F48 Castle Bank 2 docs. [c.1887], 1961

F48/1 Memorandum on the history of Castle Bank. [c.1887] [Castle Bank was offered by the proprietors to the Corporation for a recreation ground, and accepted 15 Oct. 1887.]

F48/2 Notification of inclusion of the remains of the Castle in the list of monuments published under the Ancient Monuments Acts 1913 - 1953. 9 Nov. 1961

F49 Cemetery 3 docs. 1954 - 1955

F49/1-3 Building notice, plan, and notice of approval relating to alterations to cemetery lodge. 1954 - 1955

F50 Education: 9 items 1875 - 1923

F50/1-3 Draft and copy schemes for administration of the foundation. 1875 - 1923

F50/4, 5 Letters concerning the representation of the Town Council on the board of governors. 1890, 1892

F50/6, 7 Prospectus and honours list. 1904

F50/8 Reports of inspectors and committees, and related papers. 1905 - 1909 1 bundle F50/9 Copy of letter from Chas. E. Williams concerning the Exhibition Fund. 12 May 1914

F51 Education : Miscellanea 24 items 1890 - 1957

See also F54/3-5, F58/1, 2. Reports, notices, correspondence etc. relating to technical education. 4 1890 - 1891 bundles F51/1 1890 F51/2 Jan. - Feb. 1891 F51/3 Mar. 1891 F51/4 Apr. - Jul. 1891

F51/5, 6 Letters from E. Bremner Smith concerning the carving class. Oct. 1892

F51/7 Letter from F. R. Armytage, Shirehall, Shrewsbury, concerning recent examinations. 22 Dec. 1893 113

F51/8-12 Papers relating to new Science and Art School. 1898 - 1899

F51/13 Plan of alterations at the Old British School for a School of Science of Arts. [1898] Damaged and incomplete.

F51/14-16 Board of Education Regulations for Secondary Schools. 1903 - 1906

F51/17 Agreement as to instruction of Laura Roberts in gymnastics. 4 Aug. 1906

F51/18, 19 Oswestry Union Enquiry into lack of provision for Secondary Education. 14 Feb. 1907

F51/20 Plan of alterations at the Arts School. 1912 Damaged and incomplete.

F51/21-24 Plans and sections of the Arts School. Dec. 1957

F52 Elections 10 items 1835 - 1966

F52/1 Papers relating to division of Oswestry into wards. 1 bundle 1835

F52/2 Draft case for the opinion of Counsel concerning illegal practice at Oswestry municipal election. 1875

F52/3 Papers relating to the election of Parish and District Councillors 1 bundle Dec. 1894

F52/4 Appointment of Town Clerk as Deputy Returning Officer in the Parliamentary Election. 13 Jul. 1895

F52/5 Papers relating to alteration to ward boundaries. 1 1898 - 1900 bundle F52/6, 7 Registers of County Council Electors: East and West Wards. 2 vols. 1900

F52/8 Register of Parliamentary Electors: South Ward. 1934

F52/9, 10 Notices relating to election of County Councillors. 1937, 1966

F53 Electricity 22 items 1893 - 1937

F53/1 Papers relating to Oswestry Electric Lighting Order 1894 1 bundle 1893 - 1896 114

F53/2 Papers relating to proposed purchase of Oswestry Electric Lighting and Power Co. 1899 - 1900 1 bundle F53/3 Agreement between Oswestry Electric Lighting and Power Co. and W. J. Dugman, for supply of electricity to the latter. 28 Jan. 1914

F53/4 North Wales and South Electricity District Order 1923, and related papers. 1919 - 1923

F53/5, 6 Maps of North Wales and South Cheshire Electricity District. 1920, 1923

F53/7 Pages from The Shrewsbury Chronicle reporting on ‘illegal charges’ for electricity. 14 Apr. 1922

F53/8 Particulars of information required for valuation of 6 Jul. 1922 plant.

F53/9, 10 Lease and tenancy agreement relating to 6 Salop Road, owned by Oswestry Electric Lighting and Power Co. 1927, 1929

F53/11, 12 Insurance policies on electricity station, substations, with endorsements. 1930 - 1937

F53/13 Reports and other papers relating to the acquisition of the Electricity Undertaking by Oswestry Corporation. 1 bundle 1929 - 1934

F53/14, 15 Oswestry Electricity (Extension) Special Order 1931 (2 copies). 1931

F53/16 The Montgomery County Times, with notice relating to the proposed Order. 13 Jun. 1931

F53/17 O.S. 3rd edn. 1” Sheet 137 (Oswestry) showing area affected by the Order. 1931

F53/18 Assisted Wiring Scheme : schedules of applications. 1 bundle [1932 - 1933]

F53/19 Assisted Wiring Scheme : register of agreements for assistance. 1 vol. 1932 - 1933

F53/20, 21 Statutory requisitions and guarantees for mains extensions in Oswestry Rural District. 11 Jun. 1932

F53/22 Shropshire Worcestershire and Staffordshire Electric Power (Consolidation) Bill. 1937

115

F54 Financial Affairs 9 bundles 1865 - 1903

F54/1 Papers relating to Lawsuit Regina v. Thomas Hughes concerning fraudulent rate demands. 1865 - 1867

F54/2 Papers relating to suit of Andrew Jones for damages following his accident due to negligence in works on sewers in Beatrice Street. 1876 - 1877

F54/3-5 Correspondence and papers relating to loans for Recreation Ground, Gymnasium, School of Science and 1896 - 1899 Art. F54/6 Papers relating to payment due for fire engine and embezzlement of funds raised for same. 1898 - 1901

F54/7 Papers relating to suit for recovery of fire brigade expenses from Louisa Jebb. 1899 - 1900

F54/8 Papers relating to loans for Albert Road street improvements, fire station, and Horsemarket stables etc. 1899 - 1900 A contract relating to the construction of the fire station, stables etc., 1901, is among the Town Council’s legal documents.

F54/9 Correspondence and papers relating to loans for Public Baths. 1 bundle 1901 - 1903 Contracts realting to the Baths, 1902, 1904, are among the Town Council’s legal documents.

F55 Freemen 14 items 1908 - 1964 See also A7, G4.

F55/15 Freedom scroll of Joseph Parry-Jones. 18 Aug. 1898

F55/1, 2 Edward Bremner Smith: notes on procedure, draft testimonial. 10 Aug. 1908

F55/3 Thomas Whitfield: draft testimonial. 10 Aug. 1908

F55/4 Robert George de la Poer Beresford: programme. 22 Sep. 1927

F55/5, 6 Charles Edmondson Williams: invitation, programme. 20 Oct. 1931

F55/7 King’s Shropshire Light Infantry: tickets, programme, photographs. 5 May 1960

F55/8-11 17th Training Regiment Royal Artillery: tickets, programme, brochure. 2 May 1964

F55/12-14 Hugh Bird Jones: invitation, programme, Border Counties Advertiser with report. 12 Nov. 1964 F56 Gaol 3 bundles 1837 -1891 116

F56/1 Correspondence and papers relating to use of gaol for county purposes. 1837 - 1842

F56/2 Papers relating to proposed sale of old gaol or lock-up to the trustees of the Congregational Chapel and the building of a new one. 1869

F56/3 Correspondence and papers relating to sale of old gaol or lock-up to Salop County Council and the application of the proceeds to new municipal buildings. 1889 - 1891

F57 Gas 2 docs. 1887, 1896

F57/1 Letter from Lieut. Charles H. Bull of ‘F’ Company 2nd Shropshire Rifle Volunteer Corpes, concerning their use of gas in the Guildhall. 23 Feb. 1887 With envelope.

F57/2 Draft Provisional Order empowering Oswestry Gas Light and Coke Co. Ltd. to maintain gasworks and supply gas. 1896

F58 Guildhall 42 items 1837 - 1965

F58/1, 2 Insurance policy on Town Clerk’s Office and Boys’ National School, with wrapper. 1 Feb. 1837

F58/3 Papers relating to alterations to courts. 1 bundle 1848 - 1850

F58/4 Draft specification and agreement relating to repairs to roof. 1865

F58/5 Tenders for furniture and fittings for Council Chamber and Magistrates’ Clerk’s Office. 1 1877 bundle F58/6, 7 Statement for Commissioner relating to the purchase of houses on either side of the Guildhall, and related letter. [1889]

F58/8 Papers relating to proposed erection of new Municipal Buildings and competition for plans. 1 bundle 1890 - 1891

F58/9 Plan of site of proposed new Municipal Buildings (3 copies). 23 Aug. 1890

F58/10 Letters from prospective competitors. 1 bundle 1890

F58/11 Report to accompany a design. [1890]

117

F58/12 Letters and related papers from Henry A. Cheers of Twickenham, co. Middlesex, architect. 1 1890 - 1891 bundle F58/13 Letters and accounts from T. M. Lockwood of Chester, architect. 1 bundle 1890 - 1894

F58/ 14, 15 Letters from E. Bremner Smith of Oswestry, architect. 1891

F58/16 Letter from A. W. and C. A. Corrie. 1 bundle 1891 - 1892

F58/17 Papers relating to loan of £3,000 and £2,500 from Prudential Assurance Co. 1 bundle 1891 - 1893

F58/18 Papers relating to foundation stone laying. 1 1892 bundle F58/19 Refusals and acceptances of invitations to foundation stone laying. 1 bundle 1892

F58/20 Tickets, invitations, programmes, guest lists for foundation stone laying. 1 bundle 1892

F58/21 Accounts relating to foundation stone laying. 1 1892 bundle F58/22 Vouchers relating to Municipal Building Fund. 1 1890 - 1895 bundle F58/23 Building certificates and receipts. 1 1892 - 1894 bundle F58/24 Letter accompanying subscription from Dumville Lees, Woodhill, Oswestry. [1892]

F58/25 Bill for stone supplied from Cefn Stone Quarries. 2 May 1892

F58/26 The Salopian and Post: special issue on ‘The Municipality’ of Oswestry to commemorate the foundation stone laying of the new Municipal 30 Jul. 1892 Buildings. F58/27 Engraving of old Municipal Buildings from /26. 1892

F58/28 Letter from Flora Thomas, 64 Upper Church Street, Oswestry, agent for the Commercial Union, relating to insurance of the new buildings. 22 Nov. 1892

F58/29, 30 Letters from W. H. Thomas of Oswestry, builder, relating to insurance of building against fire during completion, and to heating. 1893, 1894

F58/31-33 Elevations of new building showing comparison of competition and working drawings. undated

F58/34, 35 Plans of County Court Offices. 1894, 1914

118

F58/36, 37 Plans of Guildhall as existing and as proposed. Jan., Feb. 1959

F58/38 Suggestions for use of Magistrates’ Court and other rooms. Jan. 1963

F58/39, 40 Plans accompanying District Valuer’s report of 20 Mar. 1964. May 1963

F58/41 Fire certificate. 28 Sep. 1965

F58/42 Plan accompanying /41. Feb. 1965

F59 Health 16 items 1866 - 1960

See also F81/16, 17.

F59/1, 2 Report of Visitors of the Salop, Montgomery, Wenlock, Shrewsbury, Oswestry and Bridgnorth Lunatic Asylum and related letter. 1866, 1867

F59/3 Report of outbreak of sheepscab in a field at Shelf 8 May 1876 Bank. F59/4 Letter and tenders relating to purification of water and alterations to sewage tanks following the Rivers Pollution Prevention Act 1876 (39 & 40 Vict. c.75). 1 bundle 1877 - 1878

F59/5, 6 Letters from Local Government Board relating to Public Analyst’s reports. 1884, 1885

F59/7 Letter from Agricultural Department relating to swine fever epidemic. 12 Nov. 1885

F59/8 Correspondence, draft case, and copy of Counsel’s opinion concerning liability for payments towards Salop County Lunatic Asylum. 1 bundle 1890 -1891

F59/9 Letter from Salop County Council asking what provision Oswestry would be prepared to make for isolation in the event of an epidemic. 14 Dec. 1892

F59/10 Borough Surveyor’s report on the question of removal of refuse from houses. 18 Oct. 1894

F59/11 Papers relating to loans towards purchase of site for Isolation Hospital. 1 bundle 1903

F59/12 Report by Medical Committee on proposed Isolation Hospital for District Councils of Oswestry, Chirk and Llansilin. [1918]

119

F59/13, 14 Report on Maternity and Child Welfare in the County of Salop (2 copies). Nov. 1918

F59/15, 16 Report on Slaughtering Facilities within the Borough of Oswestry (2 copies). Jun. 1960

F60 Housing : Llwyn Housing Estate 18 items 1920 - 1945

F60/1 Ministry of Health consents to sale and appropriation of land, and related correspondence. 1 1925 - 1936 bundle F60/2-7 Plans relating to /1. 1925 - 1936

F60/8-10 Contracts for sale. 3 bundles 1925 - 1928

F60/11-16 Duplicate and draft conveyances and related papers. 6 bundles 1920 - 1945

F60/17 Bonds and undertakings. 1 bundle 1926 - 1927

F60/18 Papers relating to mortgages. 1 bundle 1926 - 1933

F61 Housing : Miscellanea 26 items 1951 - 1966

Contracts relating to housing developments 1946 - 1961 are among the Town Council’s legal documents. Registers of new dwellings 1935 - 1960 and a register of houses in clearance and improvement areas 1955 are deposited at Shropshire Archives, ref. DA4/602/1-4, 634/1.

F61/1 Housing programme stage 4 lay-out plan (Oak Drive, Cherry Tree Drive, Laburnum Drive, Hazel Grove). May 1951

F61/2 Bill of quantities and tender for proposed housing scheme stage 6 (Middleton Road). Jan. 1954

F61/3 Bill of quantities for proposed housing scheme stage 7A (Middleton Road Estate). Aug. 1956

F61/4-6 Housing programme stage 9: lay-out plan, road sections, sewer sections (Carreg Llwyd Estate). Dec. 1956 - Jun. 1957

F61/7-12 Housing programme stage 9: plans and elevations of houses and flats on Middleton Road site. [1957]

F61/13-16 York Street area development: lay-out plan, drainage plans and sections. Aug. 1959

F61/17-20 Proposed Old People’s Bungalows, Middleton Road: specification, bill of quantities, plans and elevations. 1960 120

F61/21 Statement of final account for 70 houses and 12 flats at Middleton Road site. Sep. 1964

F61/22-25 Plans of proposed improvements to Gatacre Flats. [1966]

F61/26 Tenders for improvements and repairs to Gatacre Flats, with related specifications and schedules of work. 1 bundle 1966

F62 Local Government 33 items 1863 - 1967

F62/1 London Gazette: notice of adoption by Oswestry Borough of Local Government Act 1858 (21 & 22 Vict. c.98). 27 Feb. 1863

F62/2 Report of Secretary of Association of Municipal Corporations on observations received from various towns, on the Local Government (England and Wales) Bill, 1888. Jul. 1889

F62/3-9 Reports, memoranda and correspondence relating to Royal Commission on Local Government. 7 1926 - 1928 bundles F62/10-11 Minutes of Evidence. 2 bundles 1927 - 1928

F62/12 Summary of replies to questionnaire sent by Association of Municipal Corporations to small Jan - Feb. 1928 boroughs. 1 bundle F62/13 Western Mail with report on submission of evidence to the Royal Commission. 17 Mar. 1928

F62/14 Salop Review Order, 1934. 1934

F62/15 Extract from maps referred to in /14, showing Oswestry. 1934

F62/16 Review of County Districts: statement submitted to Assistant Boundary Commissioner on behalf of the Borough of Oswestry. Jun. 1948

F62/17-23 County of Salop Development plan: statement, survey, and related maps. 1952

F62/24, 25 White Papers on Local Government. 1957

F62/26-32 Reports, correspondence and papers relating to County Review under Local Government Act 1958 (6 & 7 Eliz. II c.55),and to Salop (No. 2) Order 1966. 7 bundles 1961 - 1967 F62/33 Plans relating to County Review. 1 bundle [1962]

121

F63 Loyal Addresses 4 docs. 1936 - 1952

F63/1 Photograph of loyal address to King Edward VIII on his accession, and acknowledgement from Home Office. 1936

F63/2 Duplicate of loyal address to King George VI on his accession, and acknowledgement from Home Office. 1936, 1937

F63/3, 4 Duplicate of loyal address to Queen Elizabeth II on her accession, and acknowledgement from Home Office. 1952

F64 Maps and Plans of Oswestry and District 12 docs. 1891 - 1961

F64/1a Park Hall Drain Plan. 1891

F64/1b Plan of First Floor of Park Hall [1891]

F64/1c, 2 Photocopies of O.S. 25” sheets XII 14, XIX 2 (Oswestry). 1926

F64/3 O.S. 6” sheets XIX N.W. and S.W. (Oswestry - Llynclys). 1928

F64/4 Photocopy of 6” map of Oswestry. 1936

F64/5 Photocopy of Oswestry Borough Street Map. 1950

F64/6 Copy of definitive map of footpaths in Oswestry Borough. 1958

F64/7a Photocopy of part of O.S. 25” map of Oswestry. 1960

F64/7b Photocopy of O.S. 25” map of Oswestry. [c.1960]

F64/8 Photocopy of Oswestry Borough Street Map. 1961

F64/9 Part of O.S. 25” map of Llanymynech Hill undated

F65 Markets : New Markets and Improvements under 1848 Act and 1879 Order 27 items 1842 - 1898

Contracts relating to market works, 1848 - 1880, are among the Town Council’s legal documents.

F65/1 Accounts and other papers relating to new markets. 1 bundle 1842

122

F65/2 Correspondence and papers relating to acquisition of land. 1 bundle 1848 - 1851

F65/3 Reports of T. Penson, architect. 1 bundle 1848 - 1849

F65/4 Architect’s certificates and related accounts. 1 . 1849 - 1850 bundle

F65/5 Certificate of completion of new market buildings. 4 Jun. 1849

F65/6 Minutes of committee appointed to confer with Mr. Penson concerning the completion of the markets. 16 Jul. 1849

F65/7 Case for and opinion of counsel concerning erection of stalls. Jul. 1849

F65/8 Specification, tenders, estimate for works at Cattle Market. 1 bundle 1849

F65/9 Agreement relating to bank loan for markets. 25 Oct. 1849

F65/10 Committee recommendation for payment of bills. 23 Jun. 1851

F65/11 Markets bye-laws and related papers. 1 bundle 1853 - 1865 See also F31.

F65/12 Report of committee, specification, estimate and tenders relating to alterations to cattle market. 1 1856 - 1857 bundle F65/13, 14 Account of Edward Evans, builder, for alteration to Cross and Willow Street Market, and related letter. 1859, 1860

F65/15 Report, specifications and other papers relating to alterations in the Smithfield. 1 bundle 1862 - 1865

F65/16 Grapes Inn: insurance policy, financial memorandum, tender for painting, inventory. 1 bundle 1867 - 1898

F65/17 Tenders for works at Cross Market and Powis Hall. 1 bundle 1871 - 1876

F65/18 Tenders for works on Smithfield cattle pens. 1 bundle 1871 - 1879

F65/19 Correspondence relating to Provisional Order amending the 1848 Act, and to loans for market purposes. 1 bundle 1873 - 1879

F65/20 Tenders for tenancy of the Grapes Inn and the Three Tuns. 1 bundle 1879

F65/21 Tenders relating to Cross Market extension. 1 bundle 1880

123

F65/22, 23 Conditions of sale of old building materials in houses in Cross Street. 1880

F65/24, 25 Specifications for internal alterations at and for rebuilding the gable of the Three Tuns. 1880

F65/26 Plan of Pitcher Bank - Bailey Head area. Mar. 1885

F65/27 Plan of Oswestry Smithfield. Jun. 1885

F66 Markets : Market and Street Improvements under 1897 and Later Orders 57 items 1892 - 1929

See also C23/1-3, F81. Contracts relating to market improvements, 1900, 1902, are among the Town Council’s legal documents.

F66/1 Book of reference relating to Street improvements in Ossett, co. York. 1892

F66/2 Notice to owners, lessees, occupiers, relating to street improvements in Westminster, London. 1895

F66/3 Correspondence with S. Pryce Parry of Minshalls & Parry Jones, London, relating to Provisional Orders. 1 bundle 1896 - 1897

F66/4 Letters from Baker, Lees & Postlethwaite, solicitors and parliamentary agents. 1 bundle 1895 - 1898

F66/5 Letters from Local Government Board. 1 1896 - 1898 bundle F66/6 Various papers relating to application for Provisional Order. 1896 - 1898

F66/7 Draft and printed notices. 1 bundle 1896 - 1897

F66/8 Draft affidavits, declaration, brief. 1 bundle 1896 - 1897

F66/9 Provisional Orders and related papers. 1 bundle 1897 - 1898

F66/10 Financial memoranda. 1 bundle [1897]

F66/11 Schedules of land and owners affected by the improvements, and copies of books of reference. 1 bundle 1896 - 1898

F66/12 Record of service of notices relating to acquisition of properties. 1 vol. 1896

124

F66/13 Letters from Wm. Herbert Edwards, 70 Lincoln’s Inn Fields, London, relating to property of William Roberts in Bailey Street. 1 bundle 1895 - 1899

F66/14 Letters from F. J. Evans Vaughan, solicitor, Bournemouth, relating to acquisition of 9 Bailey Street. 1 bundle 1896 - 1898

F66/15 Letters from Longueville & Co., Oswestry relating to property of Sarah Tomkies in Bailey Street. 1 1898 bundle F66/16 Mortgages, tenancy agreements, bills of sale, correspondence relating to purchase of 8 Bailey Street from trustees of John Evans. 1 bundle 1881 - 1891

F66/17 Correspondence and papers relating to acquisition of various properties. 1 bundle 1896 - 1900

F66/18 Letters from E. Bremner Smith, architect and surveyor, relating to market and street improvements. 1 1897 - 1900 bundle F66/19 Plan of the Cross Market, with the Adjacent Properties and Streets. [c.1899]

F66/20 Site plan of properties fronting Willow Street. [c.1899]

F66/21 Plan Showing Proposed Frontage Line in Bailey Street. 10 Jan. 1899

F66/22 Plan of Extension of Market Building (Plan No. 1). 12 Sep. 1899

F66/23 Sections through Willow Street and New Street Extensions (Plan No. 2). 12 Sep. 1899

F66/24 Sections shewing New Roof over General Market, New Roof over Market fronting the Cross, Elevation and Section of Market Superintendent’s Office (Plan No. 3). 12 Sep. 1899

F66/25 Longitudinal Sections through Willow Street and New Street Extensions (Plan No. 4). 12 Sep. 1899

F66/26 Sections through Fish Market and Ladies’ Lavatory, Elevation to Market Street (Plan No. 5). 12 Sep. 1899

F66/27 Elevation to Willow Street, Side Elevation to New Street (Plan No. 6). 12 Sep. 1899

F66/28 Sectional Elevation to New Street (Plan No. 7). 12 Sep. 1899

F66/29 Plan of Roof (Plan No. 8). 12 Sep. 1899

F66/30 Details of Iron Roofs and Columns (Plan No. 9). 12 Sep. 1899 125

F66/31 Details of Roof Principal over General Market (Plan No. 10). 12 Sep. 1899

F66/32 Plan of Underground Convenience in the Cross (Plan No. 11). 12 Sep. 1899

F66/33 Proposed Alterations to Ladies Lavatory, General Market [Plan No. 12]. [1899]

F66/34 Amended Plan and Amended Elevation to Market Street (Plan No. 5A). 1900

F66/35 Elevations to New Street (Plan No. 7A). 1900

F66/36 Plan of Market Extension, Bailey Street. Jan. 1902

F66/37 Specification for construction of seats and benches, and alterations to ladies’ lavatories at Cross and Willow Street Markets. [1899]

F66/38-40 Sale particulars and memorandum relating to the sale of land forming part of the Grapes Inn. 1898

F66/41 Correspondence with Salop County Council, and plans and opinion relating to sale of land in Horsemarket adjoining Police Station. 1 bundle 1899 - 1900

F66/42 Letters from Local Government Board, with related plans and papers concerning the same. 1 1899 - 1900 bundle F66/43, 44 Plans relating to the same. [1899]

F66/45 Letters from Local Government Board relating to application of funds from sale of lands surplus to requirements. 1 bundle 1899 - 1900

F66/46 Letters and financial memoranda relating to disposal of Bailey Street properties. 1 bundle 1899 - 1901

F66/47 Notices and conditions of sale, and other papers relating to Bailey Street properties. 1 bundle 1900

F66/48 Correspondence relating to sale of property in Bailey Street to H. B. Dutton. 1 bundle 1900 Includes draft conveyance and requisitions on title.

F66/49 Correspondence relating to sale of property in Bailey Street to Oswestry Public House Co. 1 1900 bundle 126

F66/50 Letters offering loan facilities for purchase of Bailey Street properties. 1 bundle 1901

F66/51 Notices and conditions of sale, and other papers relating to disposal of properties in Bailey Street. 1 bundle 1922

F66/52, 53 Plans of land advertised to be sold by auction. 1922

F66/54 Notes on Acts and Orders relating to Markets. 1925

F66/55 Draft summary of history of borrowing powers for market purposes. Feb. 1929

F66/56 Plan and sections of market extensions (poultry 1929 market). F66/57 Extension of market buildings : details of principal 1929 shoes for hips.

F67 Markets : Cross Market Development by F. W. Woolworth & Co. Ltd. 22 docs. [1960] - 1964

F67/1 Block plan and site plan (2 copies). [1960] Relates to land etc. leased to F. W. Woolworth & Co. in 1963.

F67/2 Block plan and site plan (2 copies). [1960] Relates to land etc. leased to F. W. Woolworth & Co. in 1964.

F67/3 Plan accompanying District Valuer’s letter in F44/4/1. [15 Sep. 1960]

F67/4 Cross Market elevations and sections. [1961]

F67/5 Notice of intended building operations. 31 May 1961

F67/6-8 Plans and elevations accompanying /5. May 1961

F67/9, 10 Plans accompanying letters in F44/4/3. Jun. 1963

F67/11-18 Plans and elevations of proposed new store for F. W. Woolworth & Co. Ltd. 1963 - 1964

F67/19 Specification for proposed new public conveniences. Aug. 1963

F67/ 20, 21 Details of proposed new toilets. Nov. 1963

F67/22 Revised estimate for toilets. Apr. 1964

F68 Markets : Horsemarket 5 docs. 1963 - 1965 127

F68/1 Plans of existing Police Station in Horsemarket. Nov. 1963

F68/2 Ground plan of Fire Services Club. Nov. 1963

F68/ 3, 4 Copies of /1, 2 accompanying report in F44/10. 4 Mar. 1964

F68/5 Plan and sections showing levelling of Fire Station site. Jul. 1965

F69 Markets : Powis Hall 27 items 1909 - 1963

See also F65, F66. Contracts relating to works at Powis Hall, 1848 - 1967 are among the Town Council’s legal documents.

F69/1 Plans, elevations and sections for reconstruction of front of wall and re-roofing. 1909

F69/2 Roof plan and cross section showing repairs to roof. 1921 Incomplete.

F69/3 Plans, elevation and sections as existing. Jan. 1961

F69/4 Proposed reconstruction : ground floor and first floor plans ( 5 copies). Feb. 1961

F69/5 Proposed reconstruction : elevations and sections (3 copies). Feb. 1961

F69/6a Revision of /5. Apr. 1962

F69/6b Proposed reconstruction: ground floor and first floor plans, front and side elevations. This item was given to the Town Council by J.B. Whitmore, Architect, Dec. 1999. Oct. 1962

F69/7 Proposed reconstruction : plans and elevations of main stair case (3 copies). [1961]

F69/8 Proposed reconstruction : plans and sections showing counter and fascia details (3 copies). [1961]

F69/9 Proposed reconstruction : plans, elevations, section showing door details and arch infill (3 copies). [1961]

F69/10 Proposed reconstruction : door details (3 copies). [1961]

F69/11 Proposed new front structure : plans and elevation. [1961]

F69/12 Re-opening brochures (2 copies). F70 Markets : Old Smithfield 16 items 1892 - 1966

128

See also F65, F66. Contracts relating to works at the Old Smithfield, 1848 - 1969, are among the Town Council’s legal documents.

F70/1, 2 Letters from Whitfield & Son, auctioneers, protesting about the activities of a rival firm. May, Jun. 1892

F70/3 Letter from Parry Dawson Batho & Co., relating to their application to erect a weighbridge. 3 May 1893

F70/4 Request from the Executive Committee of the Oswestry Branch of the North Wales Women’s Temperance Union for permission to establish a coffee stall. Dec. 1897

F70/5 Case, counsel’s opinion and other papers relating to the auction of pens following the death of Thomas Whitfield, auctioneer. 1913 1 bundle F70/6 Correspondence relating to acquisition of land for Smithfield extension. 1 bundle 1923 -1924

F70/7a Ministry of Food authorisation of Smithfield as a Collecting Centre for the collection and sale for slaughter of livestock. 13 Jan. 1940

F70/7b Programme and menu for celebration dinner on the opening of the new attested cattle sales building. 22 Sep. 1954

F70/8 Smithfield reorganisation: plans of suggested layout and traffic reversal scheme. Jan. 1955

F70/9 Ministry of Agriculture, Fisheries and Food approval of accommodation for cattle from attested herds. 13 Dec. 1957

F70/10 Plan of accommodation for attested stock. [1957]

F70/11 Plan of Cattle Market (3 copies). Dec. 1958

F70/12, 13 Revised plans of cattle market. Jun. 1959

F70/14 Prize Schedule. 1965

F70/15, 16 Exemption certificates from article 3 of the Markets (Protection of Animals) (Amendment) Order 1965. 1966

129

F71 Markets : New Smithfield 34 items 1960 - 1967

F71/1 Plan of strip of land fronting Shrewsbury Road (3 copies). Nov. 1960

F71/2 Basic planning data, showing possible arrangements of pens and units. 7 Nov. 1961

F71/3 Sketch plan: layout of site. 10 Nov. 1961

F71/4 Sketch plan: revised layout of site. 19 Jan. 1962

F71/5 Sketch plan: revised layout of site. 27 Mar. 1962

F71/6 Sketch plan: revised layout of site. 27 Jun. 1962

F71/7 Site plan showing existing and proposed boundaries alongside road A4083. 23 Jan. 1964

F71/8 Approximate estimate of cost. Mar. 1964

F71/9 Notes of works required and materials to be used. Nov. 1964

F71/10 Bill of quantities. [1964]

F71/11 Preliminary outline layout of site. Jul. 1966

F71/12 Layout of sheep pennage. 12 Oct. 1966

F71/13 Layout of cattle pennage. 10 Nov. 1966

F71/14 Layout of site. 11 Nov. 1966

F71/15 Pigs building: elevations and sections. 21 Nov. 1966

F71/16 Dairy cattle building: elevations and sections. 30 Nov. 1966

F71/17 Layout of dairy cattle building. [Nov. 1966]

F71/18 Details of lorry wash area. [Nov. 1966]

F71/19 Proposed improvements at entrance to new Cattle Market: cross sections (3 copies). Nov. 1966

F71/20 Covered area to sheep pennage: elevations. 22 Dec. 1966

F71/21, 22 Revised layouts of site. 29 Dec. 1966

F71/23 North elevation of cattle sales rings. 12 Jan. 1967

130

F71/24 Layout of pigs building (including public pennage). 20 Feb. 1967

F71/25 Layout of calves building. 22 Feb. 1967

F71/26 Proposed amendment to central part of layout. 15 Mar. 1967

F71/27 Bank shells: plans and elevations. 15 Mar. 1967

F71/28 Lettable units: plans and elevations. 16 Mar. 1967

F71/29 Auctioneers’ offices: plans and elevations. 17 Mar. 1967

F71/30 Ministry of Agriculture, Fisheries and Food approval of accommodation proposed for calves, dairy cows and pigs, with related plans. 1 bundle 20 Dec. 1966

F72 Markets : Tolls 10 items 1855 - 1964

F72/1 Conditions for letting tolls. 1 bundle 1855 - 1862

F72/2, 3 Conditions and agreements for letting tolls. 2 1856 - 1900 bundles F72/4 Notices of letting of tolls by auction. 1 1857 - 1885 bundle F72/5 Financial memoranda relating to letting of tolls.1 bundle 1856 - 1862

F72/6 Card giving details of weekly, monthly and annual fairs, and entrance tolls (3 copies). [1884 - 1901]

F72/7 Letters and accounts relating to claims for loss of tolls due to swine fever and sheep scab restrictions. 1 bundle 1892 - 1900

F72/8 Tables of tolls. 1 bundle 1950 - 1964

F73 Markets : Miscellanea 17 docs. 1863 - 1963

F73/1 Notice of Edward Roberts that he intends to give up his market stall. 14 Feb. 1863

F73/2 List of cards for fairs, left at named Public Houses. 1865

F73/3 Letter from the Clerk of the Peace’s Office, Shrewsbury, relating to the measures to prevent the spread of contagious diseases of cattle. 18 Jan. 1873

131

F73/4 Letter from Agricultural Department of Privy Council Office stating that Oswestry local authority is empowered to license sales of fat stock. 14 Jan. 1884

F73/5 Letter from Robert Parker, Seed, Plant, and Nursery Establishment, Oswestry, giving his view that the ‘Grapes Eating House’ should remain part of the market, and complaining about the conditions of 23 Dec. 1892 streets.

F73/6 List of duties of inspector of Smithfield and Horsemarket. [late 19th cent.]

F73/7, 8 Telegram and proof of Board of Agriculture Order relating to revocation of swine fever restrictions. 7 Dec. 1899

F73/9 Tenders for stalls in Cross Market. 1 bundle 1903

F73/10, 11 Regulations for March and May Pleasure Fairs, and draft notice. 1904

F73/12 Oswestry Corporation Markets Official Handbook (2 Copies). [1935]

F73/13 Notice of Live Poultry (Regulation of Sales, Exhibitions and Movements) Order of 1947 (No. 2). 26 Nov. 1947

F73/14 Schedule of condition of canteen section of Cross Market. 17 Jun. 1948

F73/15 Notice of traffic regulations on market days. 18 May 1955

F73/16 Traffic regulation order. 7 Jan. 1963

F125 Memorial Hall 12 items 1905 - 1933

See also G12.

F125/1 Correspondence and papers relating to the trust deed. 1905 1 bundle

F125/2-6 Provisional valuations of Memorial Hall and 16 Smithfield Street and related letters.

F125/7 Annual statement of accounts. 1932

F125/8 Lists of trustees of the Memorial Hall and purchasers of cottage and land. 1933

132

F125/9 Correspondence relating to proposed registration of the Memorial Hall as a charitable trust. 1 1966-1973 bundle F125/10 Correspondence relating to appointment of Town Council as Trustees. 1975

F125/11, 12 Defective title and restrictive covenant indemnities (copies) in respect of Co-operative Retail Services Limited’s interest in premises at the Memorial Hall. 1978

F74 Mile End Land 12 docs. [1957 - 1964]

F74/1 Plan showing ditch near White House Farm, which has been the subject of a complaint. [Jan. 1957]

F74/2, 3 Plans showing tanks and pipe lines. [Feb. 1957]

F74/4, 5 Plans of proposed industrial estate. Mar. 1958

F74/6 Plans of sewage works. [Mar. 1958]

F74/7 Plan of part of Mile House Camp site requested to be leased to Ellesmere Sand & Gravel Co. Ltd. [Jan. 1960]

F74/8 Plan of proposed industrial estate. Mar. 1960

F74/9 Plan of fence, the subject of a complaint by G. Tomley. [Mar. 1961]

F74/10 Plan of land proposed to be leased to Jones & Co. (Oswestry) Ltd., Corn, Seed and Fertiliser Merchants. [Jan. 1962]

F74/11 Plan of land subject to an agreement between R. D. Barratt and the Borough of Oswestry, for cattle [May 1962] grazing. F74/12 Draft plan of proposed show ground. [1964]

F75 Poor Law 4 items 1843 - 1913

F75/1 Licence from the Justices of the Peace for the County of Salop to William Gough of , co. Salop, to use a house and buildings at Morda as a ‘House for the reception of Thirty Insane Persons Pauper Patients’. 9 Dec. 1843

F75/2 Statement for inquiry concerning the appointment of Guardians in Oswestry for poor law and municipal purposes. Apr. 1900

F75/3 Certified copy of Oswestry Parish (Wards) Order, 19 Dec. 1900 1900.

133

F75/4 Poor Law Institutions Order 1913; Poor Law Institutions (Nursing) Order 1913; Circular of Local Government Board. 1 vol. 1913

F76 Printed Items 6 items 1863 - 1965

F76/1 ‘A Memorial of the Marriage of H. R. H. Albert Edward Prince of Wales and H. R. H. Alexandra Princess of Denmark by H. H. Russell. The Various Events and the Bridal Gifts Illustrated by Robert Dudley’. 1 vol. 1863 ‘Presented to the Oswestry Corporation for placing amongst the Town’s Treasures by Elizabeth Robinson ‘Glenwood’ a Native and Inhabitant of the Town. 3rd July 1925’.

F76/2 ‘The Records of the Corporation of Oswestry’ by Stanley Leighton, M.A. (Transactions of Shropshire Archaeological Society, vol. V pp. 147 - 166, vol. VI pp. 299 - 318, vol. VII pp. 49 - 80, 239 - 276). 1 vol. 1882 Presented by Mr. H. A. E. Gardner, Town Clerk, Bridgnorth, co. Salop.

F76/3 Facsimiles of coats of arms and initial letters etc. used in /2. 1 bundle [1879 - 1883]

F76/4, 5 Official Guides to Oswestry and District. 2 vols. 1947, 1950

F76/6 ‘An Outline of Oswestry History’ by H. H. Jones, Borough Librarian (2 copies). Jul. 1965

F77 Public Library 5 docs. 1890 - 1963

F77/1 Notice of public meeting to consider the adoption of the Public Libraries Act 1890 (53 & 54 Vict. c.68). May 1890

F77/2 Extract from minutes of the meeting 19 May 1890, recording the adoption of the Act. [19 May 1890]

F77/3 Details of service counter in Oswestry Library. Sep. 1958

F77/4 Details of magazine and newspaper racks. [Sep. 1958]

F77/5 ‘A History of Oswestry Public Library to 1963’ by Henry Jones, Librarian. 1963

134

F78 Quarter Sessions 1 bundle 1836 - 1842

Correspondence and draft petitions relating to the continuance of separate Quarter Sessions for the Borough of Oswestry. 1836 - 1842 1 bundle

F79 Racecourse 5 items [c.1906 - 1922]

F79/1 Typed transcript of Whittington enclosure award of 16 Sep. 1784. 1 file [c.1906]

F79/2 Map of allotments in Llanforda (copy of map attached to Whittington enclosure award). [c.1906]

F79/3 Typed transcript of Selattyn enclosure award of 16 Sep. 1784. [c.1906]

F79/4 Map of old racecourse. undated

F79/5 Copies of leases of old racecourse, Earl of Powis to Richard Hopley Mason, 26 Feb. 1906, 3 Nov. 1922, and related map. [1922]

F80 Railways 12 items 1862 - 1963

F80/1 Copy of petition against the Bill (Oswestry, Shrewsbury and Ellesmere lines). 1862

F80/2 Correspondence relating to proposed Beatrice Street - Shelf Bank footbridge. 1 bundle 1873 - 1874

F80/3 Letter from Great Western Railway General Manager’s Office, London, replying to criticisms and suggestions made by the Town Council in respect of the rail services at Oswestry. 11 Oct. 1893

F80/4 Correspondence and papers relating to Act 1896 (59 & 60 Vict. c.70) and dispute about footpaths. 1 bundle 1895 - 1896

F80/5-7 Letter, envelope, and application form for loan in connection with the Tanat Valley Light Railway. 1899

F80/8 Extracts from Cambrian Railway Company Minutes. 1 bundle 1904 - 1916

F80/9-11 Great Western Railway (Additional Powers) Act 1924 (14 & 15 Geo. V c.131) with related bill and correspondence concerning Shelf Bank footpath. 1923 - 1926 135

3 bundles 136

F80/12 Draft minutes of special meeting relating to Beeching proposals. 10 Apr. 1963

F81 Roads and Streets 31 items 1861 - 1962

See also F54/8, F66. Contracts relating to street works, 1881 - 1884, are among the Town Council’s legal documents.

F81/1 Deed of transfer of powers, estates, liabilities of the Commissioners under the Oswestry Streets Act 1809 (49 Geo. III c.140) from the Commissioners to Oswestry Corporation. 30 Dec. 1861

F81/2 Letters questioning the power of the Borough of Oswestry to compel owners to set back new buildings to widen roads, without compensation. 1 bundle 1866

F81/3 Letter from Thomas Beresford concerning stones left for repair of roads. 24 Nov. 1866

F81/4, 5 Draft and copy mortgage to John Humpherys of Hanley Hall, co. Salop, gent, to secure loan for street repairs. 5 Jan. 1868.

F81/6 Estimate of cost of Castle Field improvement (Castle Street, Prince Street, Cripplegate, Oak Street). [1872]

F81/7 Papers relating to owners’ liability for street repairs. 1 bundle 1874 - 1878

F81/8 Correspondence relating to sale of land in Bailey Street and Cross Street by Stanley Leighton, for road widening. 1 bundle 1875

F81/9 Correspondence and papers relating to setting back of front of Glasgow House, Cross Street, and purchase of land for same. 1 bundle 1880 - 1882

F81/10, 11 Correspondence, sale particulars and other papers relating to sale of land in Cross Street surplus to street widening requirements. 2 bundles 1880 - 1884

F81/12 Letters and returns relating to grants for maintenance of disturnpiked and main roads. 1 bundle 1882 - 1884

F81/13 Sale particulars and plans of premises fronting new road (Lawn Road, later Ferrers Road). Jun. 1883

F81/14, 15 Tenders for works in the formation of Lawn Road. Nov. 1883

137

F81/16, 17 Correspondence, reports and papers relating to County Council contribution to maintenance of main roads. 2 bundles 1889 - 1892 Include papers relating to the Asylum.

F81/18 Draft case concerning liabilities in respect of the proposed widening and improvement of Oswald Road, and related letters and papers. 1 bundle 1889 - 1894

F81/19 Letter from Henry Lewis declining to remove the fence in front of his house without further details of proposed street improvements. 2 Mar. 1890

F81/20 Letter from A. Wynne Corrie raising the question of naming of streets. 30 Apr. 1890

F81/21 Letter from A. T. Davies, Colwyn Bay, co. Flint, concerning a misunderstanding about road metal. 26 Aug. 1892

F81/22 Tenders and correspondence relating to street lighting. 1 bundle 1895 - 1920 Contracts relating to gas lighting, 1895 - 1910, are among the Town Council’s legal documents

F81/23 Letters and accounts relating to owners’ liabilities in respect of street improvements. 1 bundle 1897 - 1898

F81/24 Receipts for purchase money for lands acquired for street improvements, and related plans. 1 1899 - 1923 bundle F81/25 Letters and opinion of counsel as to the power of the Council to require an owner to set back a proposed new building to meet the byelaw on street width. 1 1900 - 1901 bundle F81/26 Case and opinion of counsel concerning the paving and sewering of the road owned by the Great Western Railway, and apportioning of costs. 1 bundle 1903

F81/27 Particulars of costs of maintenance of main roads 1906 - 1912 (2 copies). [1913]

F81/28, 29 Statistics of traffic census at Maesbury Road and related report. 1920

F81/30, 31 Draft notices and orders relating to footpath from Upper Brook Street to Peny Lan Lane. 1962

138

F82 Schedules of Deeds and Documents 4 1865 - [20th cent.] items

See also G3.

F82/1 Schedule of deeds and documents principally relating to markets and fairs, handed by Richard Jones Croxon to Henry Davies, his successor as Town Clerk. 1865

F82/2 Schedule of books, deeds and documents. 1 [post 1924] vol. F82/3 Deed book. 1 vol. [post 1933]

F82/4 Superseded lists of deeds, leases, agreements. 1 20th cent. bundle

F83 Staffing and Personnel 10 items 1838 - 1967

F83/1 Copy of Council resolution concerning Town Clerk’s salary. 18 May 1838

F83/2 Application of Philip H. Dicker for post of Medical Officer of Health. 5 Oct. 1866

F83/3 List of names of weighers and porters. 6 Mar. 1878

F83/4 Notice of proposed appointment of Surveyor and Inspector of Nuisances (2 copies). 9 Apr. 1879

F83/5 Letter from T. Longueville, Llanforda, Oswestry, recommending Sergeant White for the post of Superintendent of Markets and Assistant Inspector of Nuisances. 12 Sep. 1892

F83/6 Letter from Edward Jones, , co. Salop, complaining of unfair dismissal from his post as Assistant Inspector of Weights and Measures for the Southern Division. 17 Apr. 1893

F83/7 Appointments of Town Clerks and Deputy Town Clerk. 1 bundle 1913 - 1928

F83/8 Lists of employees. 1 bundle 1913 - 1928

F83/9 Draft report on prospective organisation and staffing of Oswestry Rural Borough Council. [Mar. 1967]

139

F84 Water : Oswestry Water and Sewerage Act 1865 45 items 1864 - 1883

See also F54/2. Contracts relating to water and sewerage works, 1865 - 1882, are among the Town Council’s legal documents.

F84/1-3 Papers relating to application for Act of Parliament for water and sewerage works. 3 bundles 1864 - 1865

F84/4 Draft notices and other papers relating to the proposed works. 1 bundle 1864 - 1866

F84/5, 6 Sheets from deposited plans, showing line of water pipe through the Townships of Lledrod, co. Denbigh; Cynynion, Upper Porkington and Llanforda, co. Salop. [1864]

F84/7a Reports and letters of Gotto & Beesley, 35a Great George Street, Westminster, engineers. 1 1864 - 1865 bundle F84/7b Plan of proposed Works (Town Part). [1866]

F84/7c-f Plans of proposed Works in Oswestry. 1866 Scale: 10’ = 1 mile.

F84/8 Petition and notices relating to taking of lands. 1 bundle 1865 - 1866

F84/9 Correspondence and papers relating to taking of lands. 1 bundle 1865 - 1869

F84/10 Papers relating to mortgages to John Humphreys of Hanley Hall, co. Salop, gent., for securing loans to finance the works. 1 bundle 1865 - 1879

F84/11 Papers relating to loans for the purposes of the Act. 1 bundle 1865 - 1877

F84/12 The Mechanics’ Magazine. 1 bundle Apr. - May 1865

F84/13 Copy of a report of C. Haughton Gill on samples of water. 1866

F84/14 Correspondence relating to Lord Bradford’s claim for compensation for loss of water at Penybont Mill. 1 bundle 1866 - 1868

F84/15, 16 Letters of recommendation and application in respect of the proposed appointment of a turncock. 1866, 1867

140

F84/17-19 Letters from Cambrian Railways relating to water supply. 1867

F84/20 Letter from Borough Surveyor’s Office relating to payment due to F. C. Bugbird for work done and goods supplied. 9 Oct. 1867

F84/21 Delivery note of Charles Jordan, Newport, co. Monmouth, iron and brass founder, for supply of pipes. [1867]

F84/22, 23 Notices to owners, in respect of supply of water and construction of drains. 1867

F84/24, 25 Financial memoranda. 1869, 1870

F84/26 Letters from T. E. Minshall, Queen Street Chambers, Wrexham, co. Denbigh, engineer and surveyor, relating to new reservoir. 1 bundle 1869 - 1872

F84/27 Tenders for new reservoir, with related letters and papers. 1 bundle 1869

F84/28 Specification of works for completion of reservoir, with related notices, letter and tender. 1 bundle 1870

F84/29 Receipts of Thomas Jeynes, contractor, and his sureties, for payments for work done. 1 bundle 1870 - 1871

F84/30 Correspondence relating to the bankruptcy of Thomas Jeynes and subsequent failure of his sureties to complete the contract. 1871 - 1873 1 bundle

F84/31 Legal papers relating to the suit against the sureties for damages for non-completion of contract. 1 bundle 1872

F84/32 Notices, accounts and other papers relating to supply of water to houses in Llwyn Terrace. 1 1871 - 1874 bundle F84/33 Draft specifications of works to be done in completing the reservoir. 1 bundle 1873

F84/34 Letters from John Ward, Albion Chambers, Oswestry, contractor for public works, with related papers. 1 bundle 1873 - 1875

F84/35, 36 Tenders for cleansing the water main from Penygwelly to the reservoir. 1873

F84/37 Specification of works required at no. 1 reservoir. 1874

141

F84/38 Letter from H. Robert Lawford relating to the slip in the reservoir. 11 Sep. 1875

F84/39, 40 Report and recommendations of Gotto & Beesley, engineers, relating to construction faults, with copy. 11 Feb. 1876

F84/41 Papers relating to the rights of owners of Bwlchydongau in Llansilin parish, co. Denbigh, the land being the subject of a grant made in 1867, by the tenant for life, of the right to lay pipes. 1882 - 1883 1 bundle

F85 Water : Oswestry (Corporation) Water and Markets Act 1885 52 items 1878 - 1899

F85/1 Correspondence and papers relating to land at Tyucha purchased from Thomas Morris for a storage reservoir. 1 bundle 1878 - 1887

F85/2, 3 Plans accompanying letter from Gotto & Beesley 13 Oct. 1880, in /1. 1880

F85/4 Plan and particulars of proposed alteration to water course at Crumpwell. 1883

F85/5, 6 Tenders for borings at Penygwelly. 1883

F85/7 Oswestry (Corporation) Water and Markets Act 1885 (48 & 49 Vict. c.43), and related papers. 1 1884 - 1885 bundle F85/8, 9 Letters from Local Government Board relating to the reservoir and sanctions for loans. 2 1884 - 1899 bundles F85/10-12 Letters from Filliter & Rofe, engineering contractors. 3 bundles 1884 - 1894

F85/13 Various letters and papers relating to the construction of Penygwelly reservoir. 1 bundle 1886 - 1894

F85/14 Rough memoranda relating to the reservoir. 1 bundle [1888- 1892]

F85/15-17 Correspondence and papers relating to loans for completion of the works. 3 bundles 1888 - 1895

F85/18 Tenders for construction of reservoir. 1 bundle 1888

F85/19 Letters relating to taking of clay for the reservoir. 1 bundle

142

F85/20 Letters from A. J. Jebb, The Lyth, Ellesmere, co. Salop, relating to taking of stone from his quarry for the reservoir. 1 bundle 1888 - 1892

F85/21 Letters from J. Jevons & Son, contractors. 1 1888 - 1891 bundle F85/22 Correspondence and papers concerning Jevons & Son, their contract, and the arbitration following the dispute about it. 1 bundle 1888 - 1892 A copy of the contract, 1888, is among the Town Council’s legal documents.

F85/23 Copy of brief for the Corporation in arbitration before Henry Rofe, civil engineer. [Nov.] 1891

F85/24 Copy of instruction as to contract. 1891

F85/25 Copy of contract of Jevons & Son. [1891]

F85/26 Copy of analysis of specification. [1891]

F85/27, 28 Copies of deed of reference. [1891]

F85/29 Copy of valuation of timber etc. [1891]

F85/30 Copy of reports of E. J. Thompson, clerk of works. [1891]

F85/31, 32 Copies of award of Henry Rofe. 1 Dec. 1891

F85/33 Copy case and opinion of counsel, Henry Spearman, concerning the arbitrator’s award. 9 Dec. 1891

F85/34 Copies of correspondence 1889 - 1892 in the dispute between Jevons & Son and the Corporation. 1 bundle 1891 - 1892

F85/35 Letters from W. Holloway Bott, solicitor for Jevons & Son. 1 bundle 1891 - 1892

F85/36 Copies of Corporation‘s claim against Jevons & Son. 1 bundle [Mar. 1892]

F85/37 Copies of claim of Jevons & Son against the Corporation. 1 bundle [Mar. 1892]

F85/38 Copy of brief for Mayor and Alderman in motion of Jevons & Son to set aside arbitrator’s award. [Mar. 1892]

F85/39 Copies of notice of motion. 1 bundle Mar. 1892

F85/40 Copies of affidavits. 1 bundle Mar. 1892

143

F85/41 Drafts of briefs, affidavits etc. 1 bundle [1891 - 1892]

F85/42 Copy of order of court of Queens Bench, in favour of the Corporation. 28 Apr. 1892

F85/43 Copy of case and opinion of counsel, Henry Spearman, concerning the Corporation’s right to Jevons’ plant following their bankruptcy petition. 8 Jul. 1892

F85/44-46 Letters of complaint about flooding of water and sewage on private properties. 1891 - 1898

F85/47 Correspondence relating to letting of Crumpwell estate to the Corporation. 1 1894 bundle F85/48 Returns to circular from Town Clerk of Oswestry to other local authorities, concerning their terms for connecting drains to their sewerage systems and supply of water for users outside their boundaries. 1 1894 - 1895 bundle F85/49 Copy of Borough Surveyor’s report on cost of new water mains. 8 Dec. 1894

F85/50 Circular letter from Town Clerk of Doncaster concerning the price of water supplied by local authorities to areas outside their boundaries. Jan. 1895

F85/51 Borough Surveyor’s report on sewage disposal. 19 Oct. 1896

F85/52 Letter from the Medical Officer of Health concerning contamination of the water supply. 21 Oct. 1897

F86 Water: Liverpool Acts 1880, 1887 5 items 1880 - 1902

F86/1 Select Committee on the Liverpool Corporation Water Bill: minutes of speech, report. 1 vol. 1880

F86/2 Copy of Oswestry petition against Liverpool Water Bill, with related correspondence and papers. 1 1880 - 1882 bundle F86/3 Liverpool Corporation Water Works Act 1880 (43 &44 Vict. c.143); minutes of evidence relating to Liverpool Water and Improvement Bill 1887; Liverpool Waterworks and Improvement Act 1887 (50 & 51 Vict. c.167). 1 vol. 1880, 1887

F86/4 Liverpool Waterworks and Improvement Bill 1887 and minutes of speech, with related correspondence and papers. 1 bundle 1886 - 1887

144

F86/5 Letters and memoranda relating to supply of water to Oswestry. 1 bundle 1890 - 1902

F87 Water and Sewerage post 1900 20 items 1903 - 1963

Contracts relating to works, 1908 - 1964, are among the Town Council’s legal documents.

F87/1 Borough Surveyor’s report on water supply and disposal of sewage, in connection with the proposed purchase of land in Shrewsbury Road. 4 Apr. 1903

F87/2-4 Papers relating to application for a Provisional Order to empower Corporation to purchase land at Tyucha, dispose of other lands, and borrow money, and to the subsequent inquiry. 3 bundles 1903 - 1905

F87/5 Plan of Tyucha estate. [c.1903]

F87/6 Letter from H. Roberts concerning the sewage works. [post 1900]

F87/7 Correspondence relating to recurrent flooding at Crumpwell. 1 bundle 1920 - 1921

F87/8 Papers relating to the opposition of Oswestry Corporation to the Liverpool Waterworks Bill 1920, and withdrawal of the opposition. 1 1920 - 1921 bundle F87/9 Map showing reservoir and filter beds in the Borough of Oswestry. 1921

F87/10 Papers relating to sanction for loan for purchase of refuse pulveriser, for sewage disposal works. 1 1922 - 1923 bundle F87/11 Papers relating to sanction for loan for construction of sewers from Whittington Road and Middleton Road to sewage disposal works. 1 bundle 1922 - 1923

F87/12 Correspondence relating to consent of Liverpool Corporation to supply of water to houses in Oakhurst Road. 1 bundle 1927

F87/13 Plan showing the area of land involved. 9 Apr. 1927

F87/14 Agreements for supply of water to residents of Croeswylan Lane and related schedule, handed over to Oswestry Corporation in consequence of the Salop Review Order 1934. 1 bundle 1930 - 1932

145

F87/15 Report of Water Suppliers within the County of Salop with Recommendations by A. H. S. Waters, Birmingham, consulting civil engineer. 1 vol. 1946

F87/16 Reports on the re-grouping of water undertakings in West Shropshire. 1 bundle 1961 - 1963

F87/17, 18 Plans and sections relating to Hampton Road area drainage scheme. Oct. 1963

F87/19 Tender of Whitley Bros. Ltd., Wrexham, relating to same. [1963]

F87/20 Memorandum on Oswestry Corporation Waterworks. undated

F88 Weights and Measures 4 docs. 1861 - [1889]

F88/1 Authority for William Vaughan, Inspector of Weights and Measures, to enter shops etc. to perform his duties. 1 Aug. 1861

F88/2 Letter from John Warner & Sons, London, bell and brass founders, seeking acknowledgement of the safe arrival of the indenture for weights. 7 Nov. 1866

F88/3 Inventory of weights. 5 Sep. 1870

F88/4 Inventory of weights and measures. [c.1889]

F89 Miscellanea 52 items 1846 - 1967

See also G24.

F89/1 Copy of Council resolution concerning a tribute to Recorder John Robert Kenyon, esq., on the occasion of his marriage. 3 Aug. 1846

F89/2 Property and income tax assessment for Tindaethwy Hundred, co. Anglesey. 1847

F89/3, 4 Land and assessed taxes assessments for Ardudwy Hundred, co. Merioneth, and Wenlock District, co. 1847 Salop.

F89/5 Proclamation for the encouragement of piety. 9 Jun. 1860

F89/6 Draft specification of works in the erection of a printing office, shops etc. in the new road to the railway station, for Mr. Askew Roberts. 1862

146

F89/7 List of silver plate and other articles handed over to the incoming Mayor by the outgoing one. [1864]

F89/8, 9 Bill of complaint in suit Briant v. Williams, and related letter. 1864

F89/10 Letter from W. Gladstone to Edw. Woodall, declining to advise on the ‘representation’. 1868

F89/11 Copy of specification and contract for restoration of Oswestry Parish Church. 1872

F89/12 Miscellaneous envelopes. 1 bundle 1886 - 1894

F89/13 Invitation to meet the Oswestry Philharmonic Society on the occasion of Queen Victoria’s Jubilee. 1887

F89/14 Newspaper advertisements of auction of properties in Bailey Street and Llanymynech, co. Salop. 1888

F89/15 Letter from Town Clerk of , co. Salop, relating to police superannuation fund, and theatre licences. 19 Feb. 1889

F89/16 Letter from W. Mitchell, Globe Parcel Express, London, relating to a query raised. 18 May 1889

F89/17 Printed items circulated by the Association of County Councils. 1 bundle 1889 - 1891

F89/18 Invitations to attend Salop County Council and Committee meetings, and related items. 1 bundle 1890 - 1891

F89/19 Printed items circulated by the Non-County Boroughs Association. 1 bundle 1890 - 1891

F89/20 Correspondence relating to enlargement of Holy Trinity Church. 1 bundle 1893

F89/21 Letter from Councillor John Cottam asking for a motion to be put on the agenda for the next Council meeting re the clearance of rubbish from the printing works. 28 Jun. 1897

F89/22, 23 Letters relating to the restoration of the ‘plague stone’. 1898

F89/24 Letter from Mr. Calder, 49 Canning Street, Liverpool, concerning a visit to Oswestry. [c.1898?]

F89/25 Poem ‘Bag of Nails’. [pre 1900]

F89/26 Notices of Mayor’s Services and Sundays. 1 bundle 1898 - 1957

147

F89/27 Supplement to the Border Counties Advertiser, including reports on meetings of Council and General Purposes Committee. 10 Jan. 1900

F89/28 Supplement to the London Gazette Extraordinary, relating to the death of Queen Victoria. 23 Jan. 1901

F89/29 Circulars and instructions relating to provisional orders. 1 bundle 1901

F89/30-32 Letters of acceptance and refusal of invitations, and other letters relating to the Mayor’s Luncheon held 10 Jan. 1902. 3 1901 - 1902 bundles F89/33 Tickets and seating plans for same, with related letters. 1 bundle 1902

F89/34 Programmes and menus for luncheons at Welshpool and Oswestry to welcome the Yeomanry and Volunteers on their return from the South African War. 1 1902 bundle F89/35 Notices of special services and celebrations. 1 bundle 1902 - 1950

F89/36 Notices, plans, consents relating to telegraph lines and poles. 1 bundle 1911 - 1924

F89/37 Receipt of Major John Henry Cooke of the Third Line, Fourth Battalion, King’s Shropshire Light Infantry, for the loan of the Maxim Machine Gun, obtained by public subscription for service in the Boer War, and subsequently presented to the Town Council. 7 Oct. 1915

F89/38 Ceremonial address to Sergeant Harold Whitfield, V. C., K.S.L.I. 16 May 1918

F89/39 Letter book of H. Bird Jones of Oswestry, Solicitor. 1 vol. May 1924 - Mar. 1927

H. Bird Jones was Town Clerk 1924 - 1960. This volume contains letters relating to his private practice as a solicitor.

F89/40 Notice of application of Lilian Hughes for transfer to her of the licence for public billiard playing at the Harlech Castle, Oswald Road. 12 Apr. 1927

F89/41 Notice of public meeting concerning the proposal for an order of the Secretary of State to extend the Sunday Entertainments Act 1932 (22 & 23 Geo. V c.51) to the Borough of Oswestry. 2 Aug. 1939

148

F89/42, 43 Letter and memorandum relating to proposal to sell properties in Road and Cambrian Drive, in mortgage to the Council. May 1945

F89/44 Summons to Leonard Andrew Denny of Holbach Road, Oswestry, to be a juror at an enquiry 10 Mar. 1950 concerning treasure trove. F89/45a Registration book for Allen mowing machine. 1950 - 1967

F89/45b Programme and menu for St. John Ambulance Brigade Dinner on the occasion of the visit of Lady 14 Jul. 1951 Mountbatten of Burma.

F89/46, 47 Letter and memorandum concerning a collection of stuffed birds given to the Library Committee in 1931, and lent temporarily to , co. 1953 Salop. F89/48, 49 Telegram of thanks from Winston S. Churchill, and 8 Dec. 1964 envelope. F89/50 Notes on Oswestry Corporation Plate (2 copies). [post 1964]

F89/51 Instruction for operating the Britannic Calculating undated Machine.

F89/52 Message of greeting from the London Borough of Greenwich on the occasion of the re-affirmation to the Royal Regiment of Artillery to the Honorary 26 May 1966 Freedom of that Borough.

FINANCE

Note: The following financial records are deposited at Shropshire Archives:

Ledgers 1920-1967, ref. DA4/300/1-16 Treasurer’s accounts (housing) 1934-1953, ref. DA4/310/1-3 Expenditure journals 1932-1961, ref. DA4/312/1-3 Revenue accounts 1926-1953, ref. DA4/317/1-5 Markets cash books 1936-1953, ref. DA4/318/1, 2 Receipts cash books 1954-1964, ref. DA4/319/1, 2 General cash books 1930-1954, ref DA4/320/1-6 Sundry income 1962-1963, ref. DA4/328/1 Rates ledger 1928-1947, ref. DA4/335/1 Street Works Charges register 1892-1955, ref. DA4/347/1 Housing ledgers 1920-1953, ref. DA4/350/1-5 Rent accounts 1938-1955, ref. DA4/360/1

GENERAL ACCOUNTS

149

F90 Abstracts of Accounts 58 items. 1862 - 1966

F90/1, 2 1862 - 1863

F90/3 1875 - 1876

F90/4a 1885 -1886

F90/4b, c 1886 - 1887

F90/5a, b 1887 - 1888

F90/6, 7a,b 1888 - 1889

F90/8 1891 - 1892

F90/9, 10 1894 - 1895

F90/11, 12 1895 - 1896

F90/13 1896 - 1897

F90/14 1903 - 1904

F90/15 1907 - 1908

F90/16a 1924 - 1925

F90/16b 1927 - 1928

F90/17 1928 - 1929

F90/18 1929 - 1930

F90/19 1930 - 1931

F90/20 1931 - 1932

F90/21 1932 - 1933

F90/22 1933 - 1934

F90/23 1934 - 1935

F90/24 1935 - 1936

F90/25 1936 - 1937

F90/26 1937 - 1938

F90/27 1938 - 1939

F90/28 1940 - 1941 150

F90/29 1941 - 1942

F90/30 1942 - 1943

F90/31 1943 - 1944

F90/32 1944 - 1945

F90/33 1945 - 1946

F90/34 1946 - 1947

F90/35 1947 - 1948

F90/36 1948 - 1949

F90/37 1949 - 1950

F90/38 1950 - 1951

F90/39 1951 - 1952

F90/40-43 1952 - 1953 /41-43 are working copies in connection with estimates and income tax.

F90/44 1953 - 1954

F90/45-47 1954 - 1955 /46, 47 are working copies in connection with income tax.

F90/48 1955 - 1956

F90/49 1956 - 1957

F90/50 1957 - 1958

F90/51 1958 - 1959

F90/52 1959 - 1960

F90/53 1960 - 1961

F90/54 1961 - 1962

F90/55 1962 - 1963

F90/56 1964 - 1965 F90/57 1965 - 1966

151

F91 Monthly Statements 14 bundles 1949 - 1962

F91/1 1949 Mar. only

F91/2 1949 - 1950

F91/3 1950 - 1951

F91/4 1951 - 1952 Includes estimates for 1952 - 1953

F91/5 1952 - 1953

F91/6 1953 - 1954

F91/7 1954 - 1955 Lacks Apr. 1954

F91/8 1955 - 1956

F91/9 1956 - 1957 Mar. - Nov. 1956 only

F91/10 1957 - 1958 Feb. 1958 only

F91/11 1958 - 1959 May, Jul., Aug., Oct., Dec. 1958, and Jan.1959 only

F91/12 1959 - 1960

F91/13 1960 - 1961 Lacks Apr. 1960

F91/14 1961 - 1962 Apr. - Jul. 1961 only

F92 Oswestry District Fund Accounts 1 vol. 1864 - 1871

F93 Miscellanea 28 items 1836 - 1967

F93/1 Appointments of persons to whom accounts are to be submitted. 1 bundle 1836 - 1845

F93/2 Report of Committee on expenditure 1833 - 1838 (2 copies). [1838]

F93/3 Letter from the office of the Secretary of State requesting a statement of accounts for the year ending 31 Aug. 1841. 21 Oct. 1841

F93/4 Memorandum of accounts relating to the proposed gift of the Town Hall from the Earl of Powis, and other matters. 1842

F93/5 Miscellaneous tenders. 1 bundle 1865 - 1892

152

F93/6 Orders for payment of accounts. 1 bundle 1866 - 1867, 1893 - 1894

F93/7, 8 Annual financial reports of the Finance Committee of Salop County Council. 1867, 1877

F93/9 Miscellaneous vouchers. 1 bundle 1869 - 1900

F93/10 Account of fines received at Magistrates’ Office and payable to Local Board 1867 - 1874. 22 Aug. 1874

F93/11, 12 Approval by Local Government Board of alteration of dates of drawing up and auditing accounts, and related letter. 22 Apr. 1879

F93/13 Memorandum of amounts due to and from Mr. Glas- codine. 1889

F93/14 Abstract of accounts of Salop County Council. 1889 - 1890

F93/15, 16 Particulars of sums borrowed for various purposes. 1891 - 1892

F93/17 Return of receipts and expenditure for Local Government Board. 9 Nov. 1896

F93/18 Memorandum of income from tenants. 1899 - 1900

F93/19 Copy of indemnity upon alteration of form of cheque used by Oswestry Corporation. 13 Aug. 1924

F93/20 Register of rents and other payments receivable. 1 vol. [c.1955]

F93/21 Petty cash book. 1 vol. 1961 - 1967

F93/22 Valuation of Oswestry Corporation regalia and plate. 13 Apr. 1962

F93/23, 24 Estimates. 1964, 1965

F93/25 Report on Corporation insurances. 1 vol. Nov. 1964

F93/26, 27 Abstracts of accounts of Oswestry Rural District Council. 2 vols. 1965, 1966

MARKETS

F94 Income Accounts 1 vol. Apr. 1954 - Jul. 1967

F95 Register of Tenants: Bailey Head Stalls 1 vol. Apr. 1962 - Mar. 1965

153

F96 Livestock Auctions 2 items 1937 - 1952

F96/1 Accounts. 1 vol. Apr. 1943 - Jan. 1951

F96/2 Returns. 1 bundle 1937 - 1952 Lacks 1940 - 1943, 1946

154

MEMORIAL HALL

See also G28, G29. A cash book beginning in 1967 and a register of debts owing beginning in 1965 are among the Town Council’s records.

F97 Cash book 1 vol. Jan. 1955 - Dec. 1960

F98 Bank Statements 1 bundle 1962 - 1967

F99 Insurances 3 docs. 1938 - 1966

F99/1 1938

F99/2 1959

F99/3 1966

MORTGAGES

F100 Registers of Mortgages 2 vols. 1848 - 1900

F100/1 1848 - 1889 Mortgages under Oswestry Markets and Fairs Act 1848 (11 & 12 Vict. c.33).

F100/2 1865 - 1900 Mortgages under the Local Government Act 1858 (21 &22 Vict. c.98), Oswestry Water and Sewerage Act 1865 (28 & 29 Vict. c.9), Public Health Act 1875 (38 & 39 Vict. c.55), Oswestry Corporation Water and Markets Act 1885 (48 & 49 Vict. c.43), Local Government Act 1894 (56 & 57 Vict. c.73).

F101 Mortgage papers 12 bundles 1923 - 1955

Comprise draft and copy mortgages, mainly to Public Works Loan Commissioners, with related copy queries, certificates, correspondence etc.

F101/1 1923 - 1924

F101/2 1925

F101/3 1926

155

F101/4 1927

F101/5 1928

F101/6 1929 - 1931

F101/7 1932 - 1935

F101/8 1936 - 1938

F101/9 1941 - 1946

F101/10 1947 - 1950

F101/11 1951 - 1952

F101/12 1953 - 1955

RATES

Note: Rate books 1865, 1866, 1936-1967 are deposited at Shropshire Archives, ref. DA4/510/1, 2; 516/1-1; /521/1-3.

F102 Rate Books 2 vols. 1862, 1869

F102/1 4 Jul. 1862 Inscribed ‘For Lighting, Paving &c.’

F102/2 4 May 1869 Inscribed ‘Watch Rate’.

F103 Miscellanea 10 items 1873 - 1964

F103/1 Particulars of rates paid into bank. 1873 - 1874

F103/2, 3 Estimates for general district rate. 1874, 1885

F103/4, 5 Memoranda relating to rates. 1882, 1892

F103/6-9 Rate demand notes and receipts. 1891

F103/10 Rate receipt book stock accounts. 1 vol. 1929 - 1964

VALUATION

Note: Valuation lists 1929, 1934 and a register of claims are deposited at Shropshire Archives, ref. DA4/504/1; /505/1; 507/1.

F104 Valuation Lists 3 vols. 1907 - 1929 156

F104/1 1907 - 1929 Substitutional Valuation List.

F104/2 1927 - 1928 Office Draft.

F104/3 1929

F105 Miscellanea 10 items 1927 - 1929

F105/1 Supplemental and Substitutional Valuation List sheets. 1 bundle 1927 - 1929

F105/2, 3 Notices of Amendment of Valuation List. 1927

F105/4-7 Notices of Objection to Valuation List. 1927 - 1928

F105/8 Return by Arthur Thomas for assessment of his property at 55 Church Street. 9 Jan. 1928

F105/9 Letters from F. J. Woods, Riseholme, reporting the change of use of Riseholme from a boarding house for the Boys’ High School to a dwelling house. 4 May 1928

F105/10 Statistics compiled from the Valuation List for 1928. 6 Jun. 1929

MEDICAL OFFICER OF HEALTH

F106 Annual Reports 19 vols. 1914 - 1965

F106/1 1914

F106/2 1915

F106/3 1918

F106/4 1919 Includes reports for Jun. and Dec. quarters.

F106/5 1920

F106/6 1921

F106/7 1923 - 1939

F106/8 1926

F106/9 1940 - 1946

F106/10 1947 - 1952 Reports for North West Shropshire Health 157

Districts, viz. Ellesmere Urban District, Borough of Oswestry, Wem Urban District, Whitchurch Urban District, Ellesmere Rural District, Oswestry Rural District, Wem Rural District.

F106/11 1953 - 1958 Includes reports for Oswestry Rural District, 1953 - 1955.

F106/12 1954 Includes report for Oswestry Rural District.

F106/13 1956

F106/14 1957

F106/15 1959 (2 copies)

F106/16 1961

F106/17 1963

F106/18 1965

LOCAL ORGANISATIONS

OSWESTRY AND DISTRICT DEVELOPMENT ASSOCIATION AND COMPANY

The association was formed at a public meeting held 21 May 1962, to promote industrial development. It was wound up in Sep. 1964 following the formation of a Company.

F107 Minutes 1 vol. May 1962 - Sep. 1964

Includes press reports.

F108 Share Register 1 vol. [1964]

Unused except for index of shareholders.

158

F109 Miscellanea 15 docs. 1964 - 1967

F109/1 Memorandum and Articles of Association of Oswestry and District Development Company 11 Feb. 1964 Limited.

F109/2 Agenda papers for Association meeting. 3 Sep. 1964

F109/3 Share certificate. 1 Nov. 1964

F109/4-6 Notices of Company meetings. Aug. 1965

F109/7 Border Counties Advertiser bill for advertisements. 31 Dec. 1965

F109/8, 9 Share transfer certificates. 17 Feb. 1967

F109/10-15 Photocopies of press reports in /1. 1963 - 1964

OSWESTRY HOUSING TRUST

The Trust was formed in 1927, and wound up in Aug. 1962. Its assets and liabilities were subsequently transferred to Oswestry Borough Council.

F110 Minutes 2 vols. 1928 - 1959

F110/1 Mar. 1928 - Mar. 1950

F110/2 Nov. 1950 - Dec. 1959

F111 Draft Minutes 1 vol. Jul. 1937 - Dec. 1938

F112 Rules and Amendments 1 bundle 1927 - 1950

F113 Correspondence 8 bundles 1960 - 1968

Relates to property repairs, finance, dissolution of Trust and disposal of assets and liabilities to Oswestry Borough Council, claims of shareholders to repayment of their interest or contribution of same to the appeal fund for building a new Old Folks’ Centre.

F113/1 1960

F113/2 1961 159

F113/3 1962

F113/4 1963

F113/5 1964

F113/6 1965

F113/7 1966

F113/8 1967 - 1968

F114 Swan Lane Flats 8 items 1936 - 1946

F114/1 Outline specification of works for three blocks of flats. Aug. 1936

F114/2, 3 Site plans. 1 Sep. 1936

F114/4, 5 Plans, elevations, sections. 1 Sep. 1936

F114/6, 7 1929 edition O.S. 6” sheet XII S.W. marked to show location of flats. [1936]

F114/8 Correspondence and plans relating to acquisition of land for extension. 1 bundle 1945 - 1946

F115 Miscellanea 21 docs. 1929 - 1966

F115/1 Plans and elevations of Penylan Lane houses. May 1929

F115/2 Chairman’s report. 14 Apr. 1944

F115/3 Balance sheet. 1945

F115/4-11 Share certificates. 1929 - 1966

F115/12, 13 Share transfer certificates. 1961

F115/14-17 Lists of shareholders. [c.1965]

F115/18-20 Vouchers. 1963 - 1964

F115/21 Bank statement. 1965 - 1966

160

OSWESTRY MUSEUM

A committee was formed in 1896 for the purposes of a Natural History Museum. Responsibility for the Museum was transferred to the Library Committee of the Town Council in Feb. 1904.

F116 Minutes 1 vol. Jan. 1896 - Dec. 1903

Minutes of committee meetings and record of lectures. Includes draft minutes of Library and Sub- Committees Nov. 1945 - Apr. 1953.

OSWESTRY PEACE FUND

A public meeting was held 29 Sep. 1944 to discuss arrangements for celebrating peace, and a committee was formed. In Jan. 1952 the Town Council took over the 1939 - 1945 War Memorial Project of a garden of remembrance in Cae Glas Park.

F117 Minutes 1 vol. Sep. 1944 - Jan. 1952

F118 Correspondence and Papers 1 bundle 1946 - 1952

F119 Statements of Accounts 1 bundle 1946 - 1953

OSWESTRY SOLDIERS’ FAMILIES RELIEF FUND

A public meeting was held 10 Aug. 1914 to consider raising a fund to assist wives and families of Oswestry soldiers and sailors on active service. A committee was formed to administer the fund. Payments were made from it until 1936. In Jan. 1941 part of the remaining money was donated to other charitable causes, and the balance remained in the bank accumulating interest until 1962, after which date no further entries were made in the accounts.

161

F120 Committee Minutes 1 vol. Mar. 1925 - Jan. 1941

Consist mainly of records of grants made.

F121 Accounts 3 items 1914 - 1961

F121/1 Bank book. Aug. 1914 - Dec. 1961

F121/2 Cheque book. Jan. 1941

F121/3 Receipts and related memoranda. 1 bundle 1933 - 1941

F122 Miscellanea 8 docs. 1922 - 1965

F122/1 Case and counsel’s opinion concerning the application of the monies raised. Aug. 1922

F122/2 Extracts from minutes Aug. 1914 - Oct. 1922. undated

F122/3 Letters from Midland Bank concerning the Relief Fund account. 1939 - 1965

SHROPSHIRE PLAYING FIELDS ASSOCIATION: OSWESTRY BRANCH

The Branch was formed at a public meeting 2 Oct. 1928, but survived less than six months.

F123 Minutes 1 vol. Oct. - Nov. 1928

F124 Miscellanea 11 items 1927 - 1959

F124/1 Correspondence. 1 bundle Oct. 1928 - Jan. 1929

F124/2 Report. [1928]

F124/3, 4 Constitution and rules of Shropshire Playing Fields Association. [1928] /4 is amended for Oswestry Branch.

F124/5 Report of Council of National Playing Fields Association. 1927 - 1928

F124/6 Instructions and suggestions for forming a local branch of the Association. [1928]

162

F124/7 Form of application for grant from the Association. [1928]

F124/8 Receipt book. 1928

F124/9 Paying in book. 1928

F124/10, 11 Bank statements. 1949 - 1959

163

THE RURAL BOROUGH (1967 - 1974) COUNCIL

MINUTES

G1 Council 1 vol. Apr. 1967 - Jul. 1973

At front: Eure and Smale Charity Trustees’ minutes Apr. - Nov. 1965. Minutes from Sep. 1973 are with minutes of the Town Council.

Car Parks Committee

A Car Parks Committee was appointed in May 1969, and its duties were taken over by the newly appointed Markets and General Purposes Committee in May 1972. Minutes Nov. 1969 - May 1972 are in the minute book of the Town Council’s Annual Dinner Committee.

Charter Celebrations Sub-Committee

A Sub-Committee was appointed in Jul. 1973 to make arrangements for the celebration of the 300th anniversary of the 1674 charter. Minutes are in the minute book of the Town Council’s Music Committee.

Corporate Land Committee

A Sub-Committee was appointed in May 1968 to represent the Rural Borough Council in joint discussions with the Rural District Council on the question of corporate land, and a Corporate Land Committee was subsequently appointed in May 1969. No further meetings were necessary after the settlement of the question on Oct. 1969. No separate minutes have survived, but there are copies in G2/2 and G5/7.

164

General Purposes Committee

In May 1967, ‘the organisation etc. of the Markets and Parks Department’ was referred to a committee. Subsequent reports to the Council (in G1) are those of the ‘General Purposes Committee’, but no separate minutes have survived, other than a report of a meeting 13 Jan. 1970 in the minute book of the Town Council’s Medieval Market Committee. The duties of the General Purposes Committee were taken over by the newly appointed Markets and General Purposes Committee in May 1972, following the transfer of responsibility for Parks to Oswestry Rural District Council.

Markets and General Purposes Committee

A separate Markets Committee was appointed in Oct. 1969, and its duties were taken over by the newly appointed Markets and General Purposes Committee in May 1972. Minutes Nov. 1969 - Apr. 1974 are in the minute book of the Town Council’s Market and Car Parks Committee.

Parks Committee

A Parks Committee was appointed in May 1970. The final meeting was held in May 1972 following the transfer of responsibility for Parks to Oswestry Rural District Council. Minutes Jun. 1970 - May 1972 are in the minute book of the Town Council’s Music Committee.

OTHER RECORDS

G2 Agenda Papers 6 bundles 1968 - 1974

* G2/1 Apr. 1968

* G2/2 Jul. 1969 - May 1970 Incomplete

* G2/3 May 1970 - May 1971

* The Town Clerk’s consent is needed for consultation of these records. 165

* G2/4 May 1971 - May 1972 Incomplete

* G2/5 May 1972 - Jun. 1973

* G2/6 May 1973 - Apr. 1974

Notice of Motions book

A volume beginning in 1967 is among the Town Council’s records.

G3 Seals Register 1 vol. Feb. 1924 - Sep. 1971

G4 Roll of Honorary Freemen 1 vol. 1893 +

This volume is still used to record the conferral of the Freedom.

TOWN CLERK

CORRESPONDENCE

G5 Correspondence Files 35 bundles 1962 - 1974

* G5/1 Bailey Head Market Jan. - Feb. 1972

* G5/2 Brogyntyn Park and Shelf Bank Street Lighting: liability for payment. Jul. 1967 - Sep. 1970

* G5/3 Cae Glas Park Nov. 1967 - Jun. 1972

* G5/4 Central Car Park Feb. 1970 - Feb. 1974

* G5/5 Central Car Park: Roft Street Land. Jan. - Dec. 1971

G5/6 Charter Celebrations 3 bundles 1973 - 1974 G5/6/1 Jul. - Oct. 1973 G5/6/2 Nov. - Dec. 1973 G5/6/3 Jan. - May 1974

G5/7 Corporate Land (Salop (No. 2) Order 1966) Aug. 1967 - Apr. 1970

* The Town Clerk’s consent is needed for consultation of these records. 166

G5/8 Freedom 2 bundles 1970, 1971 G5/8/1 Jun. - Dec. 1970 Light Infantry; appointment of honorary freemen. G5/8/2 May - Sep. 1971 Infantry Junior Leaders Battalion.

* G5/9 Gatacre Allotments Feb. 1966 - Mar. 1974

G5/10 Guildhall 2 bundles 1967 - 1974 * G5/10/1 Oct. 1967 - Dec. 1971 * G5/10/2 Oct. 1972 - Mar. 1974

* G5/11a Horsemarket Jan. 1971 - Nov. 1972

* G5/11b Memorial Hall Mar. 1966 - Jan. 1974

G5/12 Miscellanea Jan. 1968 - Dec. 1973 Departure of 17th Training Regiment, Royal Artillery, 1968; planning appeal by Littlewoods Mail Order Stores Limited, 1968; ownership of old fire engine, 1968; Oswestry Museum, 1970; commemorative plaque to Mayors of Oswestry, 1972; town clock, 1972 - 1973; receipt for deeds deposited in Shropshire Record Office, 1973; proposed livestock market at Strensham, co. Worcester, 1974.

G5/13 Old Police Station: demolition. Jan. - Aug. 1970

G5/14 Old Smithfield: advertisements. Feb. 1970 - Jan. 1972 Includes plans.

G5/15 Old Smithfield: bus station. Mar. 1970 - Mar. 1973

G5/16 Old Smithfield: conversion to car park. 3 bundles 1967 - 1971

G5/16/1 Oct. 1967 - Jun. 1969 G5/16/2 Jul. - Dec. 1969 G5/16/3 Jan. 1970 - Apr. 1971

* G5/17 Old Smithfield: dedication of land. Nov. 1969 - May 1970

* G5/18 Old Smithfield: public conveniences. Dec. 1969 - Aug. 1971

* G5/19 Open Spaces Aug. 1967 - Oct. 1973

G5/20 Park House: improvements. Jan. 1968 - Oct. 1971

* The Town Clerk’s consent is needed for consultation of these records. 167

* G5/21 Powis Hall May 1967 - Jan. 1973

* G5/22 Recreation Ground/Old Folks’ Club Mar. 1968 - Mar. 1973

* G5/23 Rodmeadows Cottage Jan. 1962 - Jun. 1968

* G5/24 Smithfield May 1967 - Sep. 1972

G5/25 Smithfield: occupation by Ministry of Agriculture during Foot and Mouth Disease. Jan. 1968 - Mar. 1971

G5/26 Smithfield: Oswestry - Queens Head Road. May 1967 - Jul. 1972

G5/27 Smithfield: public pennage. Jan. 1971 - Feb. 1972

G5/28 Traffic and Transport Jun. 1967 - Dec. 1973

G5/29 Walford Davies Centenary May - Jun. 1969

VARIOUS RECORDS

Bus Station - see G14/9-17.

G6 Cae Glas Park 5 docs. [1967] - 1971

G6/1 Plan of walling. [Nov. 1967]

G6/2 Plans and elevations of proposed extension to Park House. Nov. 1969

G6/3 Report of meeting to discuss Round Table project to develop a play area. 29 Oct. 1970

G6/4, 5 Sketch plans for proposed playground development. 1970, 1971

G6/6 Inventory of equipment. Mar. 1971

Central Car Park - see G14/1-8, 18.

G7 Charter Celebrations 1 bundle 1974

Posters, stickers, programmes, leaflets and other memorabilia.

* The Town Clerk’s consent is needed for consultation of these records. 168

G8 Elections 1 doc. 1970

County of Salop (Rural Borough of Oswestry) Wards Order. 5 Feb. 1970

G9 Guildhall 12 docs. [1970] - [1973]

G9/1 Basement plan. [1970]

G9/2, 3 Ground floor plans. [1970]

G9/4-6 First floor plans. [1970]

G9/7-9 Second floor plans. [1970]

G9/10 Plans of second floor as existing and as proposed. 4 Sep. 1970

G9/11 Roof plan. [1970]

G9/12 Plan accompanying fire certificate in G5/10/2. [16 Jul. 1973]

G10 Horsemarket 3 docs. 1970

G10/1 Report on suggested levelling of old hutment site. [Oct. 1970]

G10/2, 3 Plans accompanying /1. Oct. 1970

G11 Markets Miscellanea 1 bundle, 1 doc. 1970, 1974

G11/1 Tables of tolls. 1 bundle 1970

G11/2 Report on extraordinary meeting of National Association of British Market Authorities. 5 Mar. 1974

169

G12 Memorial Hall 1 vol. 1933 - 1970

In Dec. 1974 members of the Town Council were appointed to represent the Council on the Management Committee of the Memorial Hall Trust to consider the future administration and use of the Hall. In Nov. 1975 this Committee was replaced by a Steering Committee responsible to the Town Council for the administration and carrying out of repairs and improvements to the building. This Committee was replaced by the new Memorial Hall Committee in Jul. 1979. Records relating to the Memorial Hall before the Town Council’s involvement have for convenience been listed with those of the Reformed Borough and the Rural Borough Council. A Memorial Hall Committee minute book, beginning in Dec. 1954 and including annual statements of accounts 1954 - 1956, is among the Town Council’s records.

G12 Trustees’ minutes. Dec. 1933 - May 1970

G13 Powis Hall 5 docs. 1967 - 1969

A contract for alterations, 1968, is among the Town Council’s legal documents.

G13/1 Ground floor plan and elevation of proposed alterations to offices. Aug. 1967

G13/2 Ground and first floor plans of proposed offices. Oct. 1967

G13/3 Elevation and sections. Oct. 1967

G13/4 Specification for proposed alterations. Nov. 1967

G13/5 Final account. Mar. 1969

G14 Old Smithfield 18 docs. 1967 - 1971

G14/1,2 Exemption certificates from article 3 of the Markets (Protection of Animals) (Amendment) Order 1965. 1967, 1968

G14/3, 4 Plans of proposed car park. [Apr. 1969]

170

G14/5, 6 Amended layout of car park. [1969]

G14/7 Tender and specification for proposed car park (Phase 1). Oct. 1969

G14/8 Plan of proposed public conveniences. [1970]

G14/9, 10 Draft layout plans of proposed bus station. Jan., Feb. 1971

G14/11-13 Plans and elevations of proposed bus station. [1971]

G14/14, 15 Plans, elevation, sections, details of proposed amenity building at new bus station. [1971]

G14/16 Specification and schedule of works for new bus terminal. Sep. 1971

G14/17 Addendum to schedule of works. [1971]

G14/18 Plan of Roft Street land acquired for car park extension. [1971]

G15 New Smithfield 12 docs. 1967 - 1972

G15/1 Plan of site [1967]

G15/2 Amended layout of site showing drainage. 19 Jul. 1967

G15/3, 4 Amended layout of site showing finished levels. 5 Sep. 1968

G15/5 Layout of temporary effluent pump. 4 Nov. 1968

G15/6 Ministry of Agriculture, Fisheries and Food approval of accommodation, under the Markets (Protection of Animals) (Amendment) Order 1965. 10 Jan. 1969

G15/7 Plan relating to /6. 1969

G15/8 Souvenir brochure commemorating opening on 15 Jan. 1969 by Sir Watkin Williams Wynn, bt. 1969

G15/9 Amended layout of site showing public pennage. 16 Jun. 1970

G15/10, 11 Prize schedules. 1970, 1971

G15/12 Plan of land needed for improvement of Oswestry - Queens Head Road. [1972]

171

G16 Miscellanea 9 items 1965 - 1975

G16/1, 2 Plans to show street lighting on Brogyntyn Park and Shelf Bank Developments. 1965, 1966

G16/3, 4 ‘Bridgeguard: Schedule of Sub-Standard Overline Bridges carrying Public Roads on the London Midland Region’ and related letter from British Railways London Midland Region. 1968

G16/5, 6 Advisory plan for Oswestry (North and South). [c.1968]

G16/7 Sir Walford Davies Centenary: reports of Committee to arrange a Civic Luncheon, menus, accounts, concert programme. 1969 1 bundle

G16/8 Scrapbook of cuttings from The Advertiser. 1 vol. Apr. 1969 - Jun. 1972 Later scrapbooks are among the Town Council’s records.

G16/9 Plan of amenity area on Middleton Road residential development. [Sep. 1971]

G16/10, 11 List of property belonging to Oswestry Rural Borough Council, and related map (photocopy of 1926 edn. O.S. 25” sheet XII. 14 and XIX. 2). [1972]

G16/12 Programme and menu for Shropshire Assembly of Rotary at Oswestry 11 Apr. 1973

G16/13 Programme and menu for Rotary Club of Oswestry Charter Celebration Dinner. 3 Nov. 1975

FINANCE

GENERAL ACCOUNTS

G17 Abstract of Accounts 6 files 1967 - 1974

G17/1 1967 - 1968

G17/2 1968 - 1969

G17/3 1969 - 1970

G17/4 1970 - 1971 MISSING

172

G17/5 1971 - 1972

G17/6 1972 - 1973

G17/7 1973 - 1974

G18 Ledgers: General 4 files 1967 - 1974

G18/1 1967 - 1971

G18/2 1971 - 1972

G18/3 1972 - 1973

G18/4 1973 - 1974

G19 Ledgers: Wages 7 files 1967 - 1974

G19/1 1967 - 1968

G19/2 1968 - 1969

G19/3 1969 - 1970

G19/4 1970 - 1971

G19/5 1971 - 1972

G19/6 1972 - 1973

G19/7 1973 - 1974

G20 Wages Summaries 1 vol. 1969 - 1972

G21 Collection Book (Income Accounts) 1 vol. 1969 - 1972

A later volume is among the Town Council’s records.

Sundry Creditors Book (Expenditure Accounts)

A volume beginning in 1972 is among the Town Council’s records.

173

G22 Monthly Statements 7 bundles 1967 - 1974

Lists of accounts paid and submitted for payment.

G22/1 1967 - 1968

G22/2 1968 - 1969

G22/3 1969 - 1970

G22/4 1970 - 1971

G22/5 1971 - 1972

G22/6 1972 - 1973

G22/7 1973 - 1974

G23 Vouchers 7 bundles 1967 - 1974

Items selected for their interest from the annual bundles of vouchers. The remainder have been destroyed.

G23/1 1967 - 1968 New offices at Powis Hall.

G23/2 1968 - 1969 Replacement of cast iron columns at Woodside Cul-de-sac with concrete ones.

G23/3 1969 - 1970 Repairs to mayoral chain; electrical work at Powis Hall; cleaning corporation silver and engraving mayoral jewels.

G23/4 1970 - 1971 Powis Hall roof and heating; engraving mayoral jewel; Smithfield car park; mayoral medallions.

G23/5 1971 - 1972 Clearance and new surfacing of old hutment site, Horsemarket; new offices at Powis Hall (balance due to architect); Park House improvements.

G23/6 1972 - 1973 Electrical work at Powis Hall; control of rabbits on allotments.

174

G23/7 1973 - 1974 Restoration of town clock; fire doors etc. at Guildhall; stickers and posters for charter celebrations; tankards and boxes; moving of show cases, piano, and hiring of chairs; Old Folks’ Club Christmas party.

G24 Miscellanea 2 items 1955 - 1972

A box of sample tickets for bowls, tennis, putting at Cae Glas Park etc. from c.1965 is with the records of the Town Council.

C24/1 Car Park Accounts (Receipts). Jun. 1955 - Jun. 1969

C24/2 Valuation of silver and chains of office. 28 Feb. 1972

MARKETS

G25 Register of Tenants: Bailey Head Stalls 1 vol. Apr. 1970 - Mar. 1972

A later volume is among the Town Council’s records.

Register of Casual Traders: Bailey Head

A volume beginning in Apr. 1972 is among the Town Council’s records.

G26 Register of Tenants: Powis Hall Stalls 1 vol. Aug. 1967 - Apr. 1972

A later volume is among the Town Council’s records.

G27 Register of Tenants: Powis Hall Shops 1 vol. Jan. 1967 - Apr. 1972

A later volume is among the Town Council’s records.

175

MEMORIAL HALL

G28 Annual Statements 1 bundle 1963 - 1971

Cash book

A volume beginning in Jan. 1967 is among the Town Council’s records.

G29 Bank Book 1 vol. May 1943 - Nov. 1971

G30 Bank Statements 1 bundle 1967 - 1974

Register of Debts Owing

A volume beginning in Mar. 1965 is among the Town Council’s records.

MEDICAL OFFICER OF HEALTH (OSWESTRY RURAL DISTRICT)

G31 Annual Reports 5 files 1967 - 1972

G31/1 1967

G31/2 1968

G31/3 1969

G31/4 1970

G31/5 1972

176

CHARITIES

GENERAL

H1 Records relating to Various Charities 8 items 1836 - 1979

H1/1 Particulars of Oswestry charities. 1 vol. 1836 - c.1908 Contains ‘Extract from the Twenty fourth Report of the Commissioners for inquiring concerning Charities 1830 Town & Parish of Oswestry Copied 1836’; transcript of will of Richard Bill Smale, 1908; memoranda on Sir Richard Wycherley’s Charity.

H1/2 Minute Book 1 vol. Nov. 1898 - Mar. 1900 Begins with list of Borough, Joint and Rural Charities. Continues with minutes of a meeting, 8 Nov. 1898, of Trustees, Vicar, Wardens, and a Committee appointed by the Town Council and Parish Council, to prepare to meet the Charity Commissioners’ representative; minutes of the inquiry, 11 Nov. 1898, and a subsequent meeting 16 Dec. 1898; draft minutes of Town, Joint and Peate’s Charities, Jan. 1899 - Mar. 1900.

H1/3 Draft Scheme for the charity known as the Chapel in Penylan Lane, Oswestry. 1936 The chapel was held in connection with Christ Church Congregational Chapel, under a deed of 31 Oct. 1902.

H1/4 Index of charities relating to Oswestry. 1 bundle 1961 - 1965

H1/5 Correspondence and papers relating to review of Oswestry charities. 1 bundle Nov. 1970 - Nov. 1976

H1/6 Report of The Review of Local Charities in Shropshire (2 copies). Oct. 1975

H1/9 Charity Commissioners’ Scheme. 5 Oct. 1978 Relates to Richard Bill Smale Charities, William Henry Hill Charity, George Charity, United Charities (see H19-21), Andrew Peate’s Charity (see H15, 16), United Charities in Crickheath, Maesbury, Moreton, Sweeney, and Llanvorda.

H1/7 Copy of Charity Commissioners’ Scheme for the Gymnasium. 2 Feb. 1979 The Trustees of Oswestry Gymnasium Fund were Oswestry Borough Council.

177

H1/8 Charity Commissioners’ Scheme. 21 Dec. 1979 Relates to John Jones or Brook Street Charity, Consolidated Charities (see H2-4), Mrs. Marianne Robinson Charity, Richard Wycherley Charity (see H22- 25), Hall-Robinson Fund (see H11, 12), Eure and Smale Charity (see H6-10).

CONSOLIDATED CHARITIES

Under a Scheme of 25 Feb. 1902 (H4/1, 2) the charities of Thomas Jones, Margaret Lloyd, Mary Lloyd, Rebecca Lloyd, John Morris and Wife, A. Muckleston, Peacock, Francis Shore, Dorothy Sontley, Elizabeth Williams, and Hugh Yale were brought together as the Consolidated Charities. They were known locally as the Town Charities. Under a Scheme of 21 Dec. 1979 (H1/8) the Consolidated Charities became part of the Relief in Need section of the reorganised Oswestry Town Charities. Records after that date are maintained with those of the Town Council.

H2 Trustees’ Minutes 1 vol. Jul. 1902 - Dec. 1961

H3 Accounts 2 vols. 1948 - 1980

See also H20/3.

H3/1 Jan. 1948 - Dec. 1967.

H3/2 Jan. 1963 - Jan. 1980.

H4 Correspondence and Papers 5 items 1902 - 1961

H4/1, 2 Charity Commissioners’ Scheme (2 copies). 25 Feb. 1902

H4/3 Papers relating to sale of land at rear of Churchyard Cottages, Upper Brook Street. 1 bundle 1913

H4/4, 5 Letters concerning charitable assistance for a deserving case. Dec. 1961

178

DERBYSHIRE CHARITY

Under the will of Edith Derbyshire, proved Dec. 1914, the profits of two houses named Ferndale and Elmhurst in Morda Road, Oswestry, and two at Prospect Place, Pant, were to be used to assist old people in the Borough and in the Rural Parish of Oswestry. The properties were subsequently sold. Under a scheme of 18 Nov. 1979 (H5/3), the Trustees of the Town and Rural Parish Charity were appointed Trustees of the Derbyshire Charity. Records after that date are maintained with those of the Town Council.

H5 Miscellanea 3 items 1935 - 1980

H5/1 List of recipients of the charity. 1 vol. 1935 - 1947

H5/2 Bank statements. 1 bundle 1959 - 1980

H5/3 Charity Commissioners’ Scheme. 13 Nov. 1979

EURE AND SMALE CHARITY

Sir Francis Eure’s Almshouses, otherwise known as the Porkington Almshouses, were founded by the will of Dame Ellen Eure, dated 25 Aug. 1626. They were rebuilt as cottage homes at a cost partly provided out of the charity of Richard Bill Smale for the benefit of the deserving poor, founded by his will, proved 10 Apr. 1908. Under a Scheme of 21 Dec. 1979 (H1/8) this charity became part of the reorganised Oswestry Town Charities. Records after that date are maintained with those of the Town Council.

H6 Trustees’ Minutes 2 vols. 1916 - 1964

For minutes Apr. - Nov. 1965 see G1. Minutes Mar. 1967 - Jul. 1970 are entered in the Town Council’s Tourism Committee minute book.

H6/1 Dec. 1916 - May 1934

H6/2 Jul. 1934 - Dec. 1964

H7 Accounts 2 items 1942 - 1963

An account book 1933-1947 is deposited at Shropshire 179

Archives, ref: DA4/450/2.

H7/1 Cash book. 1 vol. Apr. 1947 - Oct. 1958 H7/2 Statements of accounts. 1 bundle 1942 - 1963 Incomplete.

H8 Correspondence and Papers 20 items 1908 - 1977

H8/1 Certified copy of will of Richard Bill Smale of Oswestry, gent. 1908

H8/2 Papers relating to the bequest of R.B. Smale, and the exchange of land between and Oswestry Corporation, for the purpose of building new almshouses. 1 bundle 1908 - 1911

H8/3-6 Plans of land exchanged. [1911]

H8/7 Papers relating to investments. 1 bundle 1914 - 1921

H8/8, 9 Charity Commissioners’ Scheme and copy. 15 Dec. 1916

H8/10 Town Clerk’s report and recommendations on the administration of the charity. Nov. 1956

H8/11 Plan of pair of cottages. [c.1956]

H8/12, 13 Charity Commissioners’ Scheme and copy. 21 Jan. 1958

H8/14 Correspondence and papers relating to minor improvements to cottage homes. Dec. 1961 - Oct. 1965 1 bundle H8/15 Correspondence relating to addition of bathrooms, an alarm bell system, and other improvements and repairs. Sep. 1967 - May 1972 1 bundle

H8/16 Plan of proposed improvements. [1968]

H8/17 Summary specification and schedule, and tender relating to same. 23 Sep. 1968

H8/18 Plans and elevations of proposed alterations, showing alarm bell system. [28 Aug. 1969]

H8/19 Correspondence relating to installation of central heating. 1 bundle Mar. 1972 - Oct. 1973

H8/20 Correspondence and papers relating to repairs to roofs, doors and windows. 1 bundle Sep. 1976 - Nov. 1977

H9 Cottage Homes Tenants 7 items 1913 - 1933

180

H9/1-3 Rules to be observed by tenants. [1913, 1916]

H9/4 Register of subscribers to rules. 1 vol. May 1913 - Dec. 1921

H9/5 Register of applications. 1 vol. Mar. 1917 - Sep. 1918

H9/6 Register of persons appointed. 1 vol. Apr. 1917 - Sep. 1918

H9/7 Application for tenancy. 1 Nov. 1933

H10 ‘Home Help’ and Other Assistance 21 items 1908 - 1937

H10/1-11 Letter from Annie M. Peterkin, Acting General Superintendent of Queen Victoria’s Jubilee Institute for Nurses, 9 Jun. 1910, enclosing information on the work of the Institute and the terms on which nurses are supplied to local associations. 1908 - 1910

H10/12 Annual report of the Central Office of the Cottage Benefit Nursing Association 1907 - 1908. 1908

H10/13 Report of the Liverpool Queen Victoria District Nursing Association. 1909

H10/14-16 Letters from Nursing organisations outlining their work. 1910

H10/17 Home Helper’s Scheme register. 1 vol. Jan. 1912 - Nov. 1919

Gives name of nurse; name, address and occupation of patient; number of children; illness; period required; doctor; and period of attendance.

H10/18 Unused medical certificate forms for ‘Home Help’ assistance. 1 file [c.1912]

H10/19 Application for financial assistance. 1 Nov. 1933

H10/20 Medical certificate. 16 Nov. 1933

H10/21 Notice inviting applications for a pension. 26 Jan. 1937

HALL-ROBINSON FUND

The fund was established under the will of Mrs. Elizabeth Robinson of Oswestry, proved 28 Mar. 1940, who left her residuary estate for this purpose, her sister Margaret Hall (d.1951) having a life interest. The income of the Fund was to be distributed in gifts of food or fuel to deserving poor in the winter months. Under a Scheme of 21 Dec. 1979 (H1/8) the Hall- Robinson Fund became part of the Relief in Need section of the reorganised Oswestry Town Charities. 181

Records after that date are maintained with those of the Town Council.

H11 Trustees’ Minutes 1 bundle Nov. 1956 - Dec. 1975

H12 Accounts and Papers 9 items 1951 -1980

H12/1-4 Copy of will of Elizabeth Robinson, estate accounts, and related letters. Jun. 1951 - Oct.1952

H12/5 Statements of accounts and related papers. 1 bundle 1964 - 1976

H12/6 Bank statements. 1 bundle Jun. 1953 - Mar. 1980

H12/7 Postage book. 1 vol. Nov. 1959 - Jan. 1979

H12/8 Lists of recipients. 1 bundle 1963 - 1966, 1976

H12/9 Correspondence and papers relating to Lawton Edwards Memorial Fund and Marianne Robinson Charity. 1 bundle Aug. 1968 - Nov. 1975

SIR NATHANIEL LLOYD’S CHARITY

The charity was founded by the will of Sir Nathaniel Lloyd, made in 1740, for the ‘meaner’ inhabitants of Oswestry and Whittington. Under a Scheme of 8 Feb. 1985 this charity, under the title Lloyd’s Oswestry Charity, became part of the Relief in Need section of the reorganised Oswestry Town Charities. Records after that date are maintained with those of the Town Council.

H13 Trustees’ Minutes 1 vol. Oct. 1906 - Feb. 1958

At end: list of pensioners in Whittington parish, 1920 - 1946.

H14 Accounts 2 vols. 1948 - 1984

H14/1 Jan. 1948 - Dec. 1967

H14/2 Jan. 1965 - Sep. 1984

182

ANDREW PEATE’S CHARITY

The charity, which provided pensions for four poor persons from Oswestry and Oswestry Rural Parishes, was founded by the will of Andrew Peate, proved 4 Oct. 1871. Under a Scheme of 10 Nov. 1914 the charity was administered by the Trustees of the United Charities (see H19). Under a Scheme of 5 Oct. 1978 (H1/9) it became part of the reorganised Oswestry Town and Rural Parish Charity. Records after that date are maintained with those of the Town Council.

H15 Charity Commissioners’ Scheme (photocopy) 1 doc. 10 Nov. 1914

H16 Accounts 3 items 1898 - 1979

Cash books. 2 vols. 1948 - 1979

H16/1 Jan. 1948 - Dec. 1967

H16/2 Jan. 1965 - Jun. 1979

H16/3 Statement of accounts. 1898 - 1899

GRACE REES CHARITY

Under the will of Elizabeth Ellen Rees of Rhyl, co. Flint, proved 19 Oct. 1936, when the life interest of legatees had been determined, the town of Oswestry received a bequest of £1,000 for Grace Rees Scholarships at educational establishments in Oswestry or at a university, for scholars who showed ability and needed financial assistance. Upon the advice of the Department of Education and Science the money was used for grants to out of school activities and towards costs of courses of study. No formal meetings were held after Jan. 1974. Records after that date are in the Town Council correspondence file on the charity.

H17 Committee Minutes 1 vol., 3 docs. 1968 - 1974

H17/1 30 Sep. 1968

H17/2 6 Feb. 1969

H17/3 24 Apr. 1969

H17/4 Oct. 1969 - Jan. 1974 183

H18 Correspondence and Papers 4 items 1936 - 1971

H18/1 Will of Elizabeth Ellen Rees (photocopy). 19 Oct. 1936

H18/2 Correspondence relating to administration of charity. 1 bundle Nov. 1967 - Jun. 1970

H18/3, 4 Report on an expedition to Iceland, for which a Grace Rees Scholarship was granted, with related letter. Jan. 1971

UNITED CHARITIES

Under a Scheme of 6 Jul. 1906 (H21/1) the charities of William Gough, Winfred Matthews, Owen Morgan, Richard Muckleston, an unknown donor, Sir William Williams, and James Phillips were brought together as the United Charities. They were known also as the Joint Charities. Under a Scheme of 5 Oct. 1978 (H1/9) the United Charities became part of the reorganised Oswestry Town and Rural Parish Charity. Records after that date, except the items listed below, are maintained with those of the Town Council.

H19 Trustees’ Minutes 1 vol. Oct. 1906 - Oct. 1957

From Jan. 1915 relate also to Andrew Peate’s charity (see H15, 16), with seperate minutes for that charity Jan. 1915, Mar. 1916, Feb. 1921 at end.

H20 Accounts 4 items 1941 - 1979

A cash book 1906 - 1947 is deposited at Shropshire Archives, ref. DA4/450/1.

Cash books. 2 vols. 1948 - 1979

H20/1 Jan. 1948 - Dec. 1965

H20/2 Jan. 1965 - Aug. 1979

H20/3 Rentcharge receipt counterfoil book. 1 vol. Apr. 1957 - May 1979 Relates also to Consolidated (‘Town’) Charities.

H20/4 Particulars of income and expenditure. 1941

184

H21 Correspondence and Papers 4 items 1906 - 1979

H21/1 Charity Commissioners’ Scheme. 6 Jul. 1906

H21/2 Copy of Charity Commissioners’ authority to redeem rent charge. 6 Jul. 1920

H21/3 Letter drawing attention to a deserving case. 23 Apr. 1930

H21/4 Correspondence relating to rentcharge. 1 bundle Mar. 1969 - Mar. 1979

RICHARD WYCHERLEY’S CHARITY

By his will dated 20 may 1635 Richard Wycherley gave a barn and land, the income from which was to provide bread for the poor and to apprentice a poor boy. Under a Scheme of 22 Jan. 1886 (in H25/4) the income was to be applied to the relief of the poor, to apprenticing children, and to the advancement of the education of children. Under a Scheme of 21 Dec. 1979 (H1/8) the Richard Wycherley Charity became part of the Relief in Need section of the reorganised Oswestry Town Charities. Records after that date are maintained with those of the Town council.

H22 Trustees’ Minutes 5 vols. 1886 - 1979

H22/1 Mar. 1886 - Aug. 1903

H22/2 Feb. 1904 - Jul. 1922 At end: accounts of postages and stationery Feb. 1909 - Jun. 1925.

H22/3 May 1923 - Feb. 1954 Includes Charity Commissioners’ Orders for appointment of Trustees, 15 Dec. 1922, 7 Jun. 1932.

H22/4 Jul. 1954 - Jan. 1963

H22/5 Jan. 1964 - Jul. 1979

H23 Draft Minutes 1 vol. Jan. 1935 - Jan. 1953

185

H24 Accounts 7 items 1878 - 1980

Cash books. 2 vols. 1878 - 1980

H24/1 Dec. 1878 - Dec. 1967

H24/2 Jan. 1968 - Feb. 1980

Particulars of income and commitments. 4 docs. 1942 - 1953

H24/3 1942

H24/4 1946

H24/5 1952

H24/6 1953

H25 Correspondence and Papers 13 items 1860 - 1980

H25/1, 2 Certificate of investment, and related copy letters. 1860, 1872

H25/3 Papers relating to appointment of Trustees. 1 bundle 1883 - 1962

H25/4 Charity Commissioners’ Scheme and related papers. 1 bundle 1884 - 1886

H25/5 Lists of applications and apprentices. 1906 - 1908

H25/6 Charity Commissioners’ Scheme and related correspondence. 1 bundle 1920 - 1925

H25/7 Letter from Ministry of Pensions concerning a pension to a student at Oswestry High School. 12 Oct. 1934

H25/8 Notification of transfer to Minister of Education, of educational portion of the charity. 15 Jul. 1954

H25/9 Agendas. 1 bundle Jun. 1967 - Jan. 1980

H25/10 Report on a expedition to south - east Iceland, for which a grant was made from the Wycherley Charity. 1978

H25/11 Letter from Charity Commission relating to the proposed new Scheme affecting the Wycherley Charity. 8 Dec. 1978

H25/12, 13 Forms for notification of meetings of Trustees. undated

186

GIFTS, PURCHASES, DEPOSITS

L1 BULL FAMILY 19 items 1807 - 1934

Given by Mrs. Edwards in 1987.

L1/1 Scrapbook. 1 vol. 1843 - 1930 Contains newscuttings and other printed items relating to various members of the Bull family, to other prominent Oswestrians, and to events in Oswestry, 1893 - 1929; rules c.1860, statements of accounts 1884 - 1905, newscuttings and other papers and printed items relating to the Rifle Volunteers 1882 - 1930. Includes: pp. 7 - 8 Programme for laying foundation stone for Oswestry Cottage Hospital, 1 Nov. 1869. pp. 7 - 8 Bill of W. Price, Cross Street, Oswestry, for 12s. for printing lists of jurors, 1881. pp. 14 - 16 Items relating to the laying of the first stone of the Vyrnwy Waterworks, 1881. pp. 79 - 80 Programme of events to celebrate the coronation, 1902. p. 90 Brochure on unveiling the South African War memorial, 19 Feb. 1905.

L1/2 Mortgage. 25 Mar. 1807 (1) Richard Lewis of Henfach in the parish of Llanrhaiadr yn Mochnant, co. Denbigh, farmer. (2) Margaret Bibby of the same parish, widow. Messuage called Henfach (26a. 2r. 17p.) in occupation of (1). Consideration: £360. Recites conveyance (lease and release), 11, 12 Sep. 1806, Edward Corbet of Titchfield Street, co. Middlesex, esq., to (1). Endorsed: memorandum of receipt by Thomas Bibby and Maurice Bibby, executors of John Jones, gent., who was executor to (2), of £360 from George Bibby of Llanrhaiadr, druggist and grocer, and their undertaking to assign the mortgage to the latter, 20 Aug. 1825.

L1/3 Release. 16 Apr. 1851 (1) Robert Lewis of Llanrhaiadr yn Mochnant, co. Denbigh, yeoman, and his wife Elizabeth. (2)Thomas Evans of Trewern in the same parish, farmer. (a) Messuage called Henfache or The Ochor (22a 13p.) and land (13a. 3r. 25p.), allotment 30 on plan 5 of the enclosure award of 1 Aug. 1845 for the parishes of Llanymynech, Llanraiddr-yn-Mochnant, Llanarmon Mynydd Maur, Llanarmon Dyffryn Ceiriog, Llansilin and Llancadwalader, co. Denbigh, in occupation of John Lewis. 187

L1/3 continued (b) 3 newly built messuages called Tai Newyddion Henfache (1r. 22p.) in occupation of Thomas Hughes,Robert Morris and Thomas Edwards. Consideration: £638 10s. owed by Robert Lewis to (2), £64 paid by (2) to Robert Lewis, 10s. paid by (2) to Elizabeth Lewis . Recites /2 and recitals and endorsement; that by her will, proved 18 Nov. 1812, Margaret Bibby left her estates to her brother and executor John Jones; that John Jones, by his will, proved 3 Feb. 1825, left his estates to his executors Thomas and Maurice Bibby of Llanfyllyn, co. Flint, gent.; that Maurice Bobby died about May 1830; that on 23 Sep. 1833 Thomas Bibby transferred the mortgage /3 to George Bibby; that Richard Lewis by his will, made 15 Sep. 1820, left his estates to his wife Elizabeth for life, with remainder successively to his sons (1) and Richard; that his wife Elizabeth and son Richard have since died; deed of further charge of £140, (1) to George Bibby, 23 Sep. 1833; bond, 23 Mar. 1841, (1) to George Bibby, for payment of £60; that in 1849 principal sums and interest, amounting to £638 10s., were still due; that in 1849 (1) had agreed to release the premises to George Bibby for £64 and the sums due, but no conveyance was made; that by his will, proved 26 Aug. 1850, George Bibby left his estates to executors John Croxon of Llanforda Issa in Oswestry parish, esq., and (2); that John Croxon renounced executorship 9 Oct. 1850, and (2) has requested (1) to convey the premises to him.

L1/4 A Proclamation for the Encouragement of Piety and Virtue, and for the preventing and punishing of Vice, Profaneness,and Immorality. 21 Jun. 1837

L1/5 Reversionary Lease and Modification of Lease (Counterpart). 18 Jul. 1846 (1) Elizabeth Bull of Oswestry, widow, William Isaac Bull of same, gent., John Wilmot of Isleworth, co. Middlesex;gent. (2) Richard Harris of Bristol, mail guard. (3) William Davies of Bulls Garden, Chelsea, co. Middlesex, market gardener. Blacklands Field (4a) in Chelsea at the end of Green Lane adjoining a road on the east side of Chelsea Common leading from Brompton to Chelsea called Blackland and Whitelands Lane , the land now converted into a market garden occupied by (3); a messuage and packing house etc. and 22 cottages erected on the land. 188

L1/5 continued Premises released by (1) and (2) to (3) for remainder of tern of 52 years in lease, and leased for remainder of term of 38 years in underlease, on convenants specified. Rent: £192 10s. for the remainder of the term of the underlease and thereafter a peppercorn for the reversionary term. Recites mortgage (lease for 52 years), 5 Jun. 1817, Sarah D’Oyly to John Bull, of Blacklands Field, then occupied by John Bull as undertenant to to Mary Potter, widow; underlease for 38 years, 7 Sep. 1839, John Bull to (3), of these premises, at a rent of £180; assignment of the lease, 18 Nov. 1839, John Bull to (2), for the remainder of the 52 years; that by his will, proved 2 Jun. 1845, John Bull left his estates to trustees Thomas Waddell of Birmingham, co. Warwick, coach proprietor, and John Wilmot, subject to the lease, on trust for Elizabeth Bull, with remainder to William Isaac Bull; that Thomas Waddell disclaimed his interest 6 Apr. 1845 and renounced trusteeship 1 Apr. 1846; that (1) and (2) have agreed with (3) for a reversionary lease for remainder of term of lease, the last day excepted, and to release (3) from rents and convenants in the underlease.

L1/6 Assignment. 23 Nov. 1849 (1) Richard Harris as in /5. (2) John Wilmot as in /5, executor of the will of John Bull of Birmingham, mail coach inspector. Premises in /5. Premises assigned to (1) for remainder of term of 52 years. Consideration: £1,000. Recites /5 and recitals; that £1,000 is still due to (1), who has agreed to assign the premises on receipt of that sum.

L1/7 The Oswestry Volunteer Almanack for 1862. 1862

L1/8 Plan of Colfryn Farm. Apr. 1864

L1/9 Apprenticeship Indenture. 11 Feb. 1870 (1) Barnard Edward Spaull of 2 Vale Place, Hammersmith, co. Middlesex, surgeon and apothecary. (2) William Isaac Bull of Oswestry, gent., and his son William Henry Bull. 189

L1/9 continued W.H.Bull binds himself apprentice to (1) for 5 years, and covenants not to damage or destroy books, instruments etc. of (1), W.I. Bull to compensate (1) for any loss or damage due to his son’s misbehaviour or neglect; to keep (1)’s secrets and obey him; W.I. Bull to provide clothing, washing, books and instruments. (1) covenants to provide meat, drink and lodging; to instruct W.H. Bull in the profession of a surgeon and apothecary; to permit him to attend Hospitals and lecture courses in London and Southwark; to procure for him at the end of the apprenticeship to be a member of one of the Colleges of Surgeons and a Licentiate of the Apothecaries’ Company or of the College of Physicians. Consideration: £59, and £240 in annual instalments of £60, to be paid to (1) by W.I. Bull unless W.H. Bull dies or is prevented by illness or other cause from completing the term.

L1/10 Programme card for sports day of the Second Volunteer Battalion, The King’s Shropshire Light Infrantry Regimental Camp. 7 Aug. 1889

L1/11 Cae Glas, Oswestry, in 1830: article reprinted from The Oswestry Commercial Circular. [c.1909]

L1/12 Photograph of models of cannons, ammunitions wagons etc. made by French prisoners of the [post 1915] Napoleonic wars. For related infomation see /1 p. 126.

L1/13 Photograph of Mayor and Councillors at the entrance to the Guildhall. [post 1920]

L1/14 Order of service for funeral of Lt. General Francis Lloyd (1853 - 1926). 5 Mar. 1926

L1/15 Newspapercutting: retirement of Superintendent A.E. Taylor. 1929

L1/16 Order of service for Mayor’s service. 23 Nov. 1930

L1/17 Order of memorial service for Richard Hopley Mason (1851 - 1931). 10 Feb. 1931

L1/18 Order of service at the war memorial. 11 Nov. 1931

L1/19 Acknowledgement of condolences received by Mrs. Charles Bull and daughters on the death of Charles Bull. Jun. 1934 190

L2 POWIS ESTATES 1 doc. 1846

Purchased from the National Library of Wales in 1988.

Copy of Disentailing Deed (photocopy). 10 Mar. 1846 (1) Rt. Hon. Edward Herbert, Earl of Powis. (2) Rt. Hon. Edward James Herbert, Lord Viscount Clive,eldest son and heir apparent of (1). (3) Henry Clive, late of Lincolns Inn, co. Middlesex, now of Wokingham, co. Berkshire, esq., Lawrence Sulivan of Hill Street, Berkeley Square, co. Middlesex, esq. (4) Joseph Newill of Lydbury North, co. Salop, gent. Powis estates. Consideration: 10s. paid to each of (1) - (3) by (4). By his will, proved 19 Mar. 1801, George Edward Henry Arthur, then late Earl of Powis, devised estates including his manors or lordships of Oswestry, Duparts and Trayan, the Rectory of Oswestry and advowson of the Vicarage, to trustees, on trust to sell all or part to pay off mortgages, debts, legacies, and invest any surplus monies in purchase of freehold estates in co. Montgomery as near as possible to Powis Castle; to stand seised of all other estates and any estates not needed to be sold, for ten years to uses as directed, such estates after ten years to be conveyed to trustees to uses as expressed. By deed of settlement (lease and release) 19, 20 Aug. 1814, estates of the late George Edward Henry Arthur, Earl of Powis, including the Hundred of Oswestry, the manor and castle of Oswestry , the manors or lordships of Duparts and Trayan, the Rectory and Church of Oswestry and all other estates in Oswestry were conveyed to trustees, for 100 years from 17 Jan. 1811, to uses specified. (1), then Edward, Viscount Clive, married Rt. Hon. Lady Lucy Graham, 3rd daughter of the Duke of Montrose, by whom he had one son Edward James (2), born 5 Nov. 1818. (1), having opportunity to purchase estates near to the settled estates, desired that estates as yet unsold, including parts of Oswestry, should be sold and the monies used for their purchase, but this could not be done without an Act of Parliament, which was duly obtained (1 Geo. IV c.20) and some estates were then sold . In order to defeat all estates tail of (2), unsold parts are now conveyed by trustees (3) at request of (1) and (2), and released by (1) and (2) to (4) to uses specified.

191

L3 OSWESTRY AND NEWTOWN RAILWAY 1 doc. [1860 - 1869]

Purchased from D. Jones, Powis Hall Market in 1989.

Blank receipt and counterfoil for recording payment for carriage of goods by Oswestry and Newtown Railway Company. [1860 - 1869]

L4 OSWALD ROAD PRESBYTERIAN CHURCH 11 items 1861 - [c.1980] Deposited on permanent loan by Mrs. Livesey on behalf of the Church in 1989.

Photographs

L4/1 Unidentified Minister. [pre 1910]

L4/2 Unidentified Mayor. [pre 1930]

L4/3 Professor G.A. Edwards, Minister. [c.1910]

L4/4 Rev. Harris Hughes, Minister. [c.1930]

L4/5 Rev. Owain Tudor Hughes and others at his induction service. 4 Oct. 1934 With key.

L4/6 Boys’ Brigade. [c.1937]

L4/7 Rev. Owain Tudor Hughes and others at a North Wales Association Presbytery Meeting. Jun. 1938

L4/8 Sunday School Orchestra. 1939

L4/9 Rev. Greoffrey Davies and others. [c.1980]

Prints

L4/10 Cenhadon Hedd. 1861

L4/11 Cenhadon Hedd y Methodistiaid Calfinaidd. 1921

192

L5 OSWESTRY MAPS AND PLANS 31 items 1855 - 1961

Deposited on indefinite loan by Longueville Gittins in 1990.

Ordnance Survey Maps

L5/1 Oswestry Town Plans (10.56’ = 1 mile). 1 vol. 1874 Sheets XII. 14. 14, 17 - 19, 22 - 24 Sheets XIX. 2. 2 - 4, 7 - 9

L5/2 Whittington Parish Maps (25” = 1 mile) 1 vol. 1874 Sheets V. 15 Sheets XII. 1 - 8, 10 - 12, 14 - 16 Sheets XIII. 1, 5, 9, 13 Sheets XIX. 3, 4 Sheets XX. 1

L5/3 First Edition 25” sheet XII. 9 (Racecourse). 1874

L5/4 First Edition 25” sheet XII. 10 (Old Oswestry). 1874

L5/5,6 First Edition 25” sheet XII. 13 (Oswestry Waterworks). 1874

L5/7 First Edition 25” sheet XIX. 3 (Mead Cottage). 1874

L5/8 Second Edition 25” sheet XII. 9 (Racecourse). 1901

L5/9 Second Edition 25” sheet XII. 14 (Oswestry). 1901

L5/10 1926 Edition 25” sheet XIX. 1 (Liverpool Corporation Waterworks). 1926

L5/11 1926 Edition 25” sheet XIX. 2 (Oswestry). 1926

L5/12 1926 Edition 25” sheet XIX. 7 (Crumpwell). 1926

L5/13 1968 Edition 25” sheets SJ 2828 - 2928 (Oswestry). 1968

L5/14 1968 Edition 25” sheets SJ 2829 - 2929 (Oswestry). 1968

L5/15 1968 Edition 25” sheets SJ 2830 - 2930 (Oswestry). 1968

L5/16 1968 Edition 25” sheets SJ 3029 - 3129 (Oswestry). 1968

L5/17 First Edition 6” sheets XII. S.W., S.E., XIX. N.W., 1874 N.E.

L5/18 Second Edition 6” sheet XII. S.W. 1902

193

L5/19 Second Edition 6” sheets (Composite). 1902 XI. S.E. XII. S.W. XIX. N.W., S.W. Denbighshire XLV. N.W., S.W.

L5/20, 21 1954 (Provisional) Edition 6” sheet SJ 22 N.E. (2 copies). 1954 Footpaths and bridle paths marked on /21.

L5/22 Geological Survey 1” sheet LXXIV. S.E. (Llangollen). 1855 Includes Oswestry.

Miscellaneous Maps and Plans

L5/23 Plans of Oswestry Cottage Hospital. undated

L5/24 Borough of Oswestry: Eastern Area Sewerage: General plan. 1961

L5/25 Plan and elevations of proposed improvements to garage in Beatrice Street for E. Roy Evans. undated

L5/26 Plans and elevations of proposed additional first floor store for Messrs. J. A. Wilcox Ltd. in Beatrice Street. undated

L5/27 Plans, elevations and sections of proposed development of Brook House Field. undated

L5/28 Plan of land adjoining Old Oswestry. undated

L5/29, 30 Plans relating to sale of timber on Brogyntyn Estate. undated

L5/31 Plan relating to sale of land at Penylan Hall. undated

L6 WATSON PAPERS 2 docs. 1889, 1915

Given by M. Watson in 1991.

L6/1 Trinity National Schools Certificate presented to Ellen Williams on passing an examination successfully in the 2nd standard. 19 Mar. 1889

L6/2 Overseas Club Empire Day Certificates presented to John and Doris Youens. 1915

194

L7 GUILDHALL PLANS 3 docs. [1991]

Given by M. Watson in 1991.

L7/1 Ground floor and first floor plans. [1991]

L7/2 Second floor plan. [1991]

L7/3 Roof plan. [1991]

L8 MANWEB SHOWROOM 2 docs. 1906, 1919

Acquired by courtesy of Manweb in 1994.

L8/1 Conveyance (photocopy). 11 Jan. 1906 (1) William Fuller Bennett of Bandon, co. Cork, Ireland, late Surgeon Colonel in HM Army, George Frederick White of Olive Hessle, co. York, estate agent. (2) The Oswestry Electric Lighting and Power Company Limited. Messuage with stable, coachhouse and other outoffices, and adjoining land on the north east side (1,609 sq. yds.) in Salop Road, as shown on plan Consideration: £1,200. Recites conveyance, 20 Jul. 1849, to William Fuller; will of William Fuller, 15 Apr. 1904, by which he appointed his nephews George Ernest Fuller and William Fuller Bennett (1) executors; codicil, 10 May 1905, by which he appointed George Fredrick White (1) executor in place of George Ernest Fuller, dec.; that William Fuller died 29 Aug. 1905 and his will was proved 20 Oct. 1905.

L8/2 Lease for 5 years (photocopy). 25 Mar. 1919 (1) The Oswestry Electric Light and Power Company. (2) Eliza Roberts and Alice Roberts of 6 Salop Road, Oswestry, spinsters. No. 6 Salop Road (except the garden) as shown on plan. Rent: £60

195

L9 THE OSWESTRY DEANERY MAGAZINES 1908 - 1911 2 vols. Given by Mrs. Sampson to the Heritage Centre in 1991 and transferred to the archives in 1994.

The Deanery comprised the parishes of Hengoed with Gobowen, Kinnerley, Knockin, Llangadwaladr, Llansilin, , Llanymynech, Melverly, Morton, Oswestry St. Oswald, Oswestry Holy Trinity, , Selattyn, , Whittington, and Welsh Frankton.

The issues are bound together with issues of The Sign.

L9/1 Jan. 1908 - Dec. 1909

L9/2 Jan. 1910 - Dec. 1911

L10 ELECTRICTY SUPPLY 1 roll [1931]

Given by Manweb in 1994.

Map showing the areas covered by the Oswestry Electric Lighting Order 1894, the Oswestry Electricity (Extension &c.) Special Order 1928 and the Oswestry Electricity (Extension) Special Order 1931. [1931] Based on composite 1930 and 1920s reprints of Ordinance Survey 6” sheets.

L11 PLANS BY W.H. JONES, BUILDING DRAUGHTS MAN 2 docs. [1996]

Given by the compiler in 1996.

L11/1 Suggested improvements to car parking area at the Parish Church of St. Oswald. [1996]

L11/2 Proposed tree felling at High Lea Play Area. [1996]

L12 OSWESTRY AND DISTRICT HOSPITAL 1 vol. 1960

Given by Councillor G. Pritchard in 1996.

Souvenir Brochure (2nd edn.), published for Oswestry and District Hospital League of Friends. 1960

196

L13 OSWESTRY HIGH SCHOOLS

The materials listed below were acquired in connection with an exhibition on the Schools, held at the Heritage Centre in the summer of 1996, and were subsequently transferred by Mr. R.D. Winter for safe- keeping in the Archives.

BOY’S SCHOOL

School Magazines (Photocopies) 25 items 1914 - 1954

L13/1 Dec. 1914 pp.1-11

L13/2 Jul. 1915 pp.1-13

L13/3 Dec. 1915 pp.1-9

L13/4 Apr. 1916 pp.1-3

L13/5 Dec. 1916 pp.1, 12, 13

L13/6 Apr. 1917 pp.1-3

L13/7 Apr. 1918 pp.1-3

L13/8 Dec. 1918 pp.1-3

L13/9 Mar. 1920 pp.1-3

L13/10 Jul. 1920 pp.1-5

L13/11 Dec. 1920 pp.1-3

L13/12 Dec. 1929 pp. 1-3

L13/13 Jul. 1930 pp.1, 12-17

L13/14 Dec. 1932 pp.1-5

L13/15 Dec. 1934 pp.1-5, 14-19, 22-25

L13/16 Apr. 1935 pp.1-5

L13/17 Apr. 1936 pp. 1-3

L13/18 Apr. 1941 pp.1-5

L13/19 Jul. 1950 pp.4-7, 14, 15 197

L13/20 Dec. 1950 pp.2, 3 14, 15

L13/21 Jul. 1951 pp.4, 5, 22, 23

L13/22 Jul. 1952 p.3

L13/23 Dec. 1952 pp.2, 3

L13/24 Jul. 1953 p.1

L13/25 Jul. 1954 pp.1, 22-24

School Photographs 11 items 1922 - 1971

L13/26 1926 [?] (Photocopy)

L13/27 1931 (Framed)

L13/28 1931 - 1932 (Framed)

L13/29 1934 (Framed)

L13/30 1937[?] (Photocopy)

L13/31 1947

L13/32 1950 (Framed)

L13/33 1953 (Photocopy)

L13/34 1962 (Framed)

L13/35 1964 (Photocopy)

L13/36 1971 (Photocopy)

Various Photographs 14 items 1931 - 1974

L13/37 Postcard view of school. 1931 Addressed to Mr. and Mrs. R.N. Pugh, Rugby, co.Warwick.

L13/38 Enlarged photocopy of /37.

L13/39 The dining room in the new block (Photocopy). 1931

L13/40 Form IVB or VB 1937 or 1938

198

L13/41 Sixth Form (Photocopy). Jun. 1951

L13/42 Cricket XI (Photocopy). Jun. 1951

L13/43 Remove A and the main building (Photocopy). 1951 or 1952

L13/44 J.F. Gibbons, M.A., Headmaster 1931 - 1956 (Photocopy). [c.1955?]

L13/45, 46 Form photographs. [pre. 1960?]

L13/47 Form photograph (Photocopy). [pre. 1960?] With names added.

L13/48-50 Soccer team and trophy (Photocopies). 1974

Miscellanea 21 items 1912 - 1996

L13/51 Extract from Lady Manners School Magazine relating to the departure of Mr. Buyers (Photocopy). Dec. 1912

L13/52 Music and words of School song ‘Carpe Diem’ (Photocopy). [1914?]

L13/53 Headmaster’s Annual Report (Photocopy). 1916 -1917

L13/54 School Journal of Robert Norman Pugh, class IIB. 1920 - 1921 Records work done, marks allotted, position in class.

L13/55, 56 Photographs and obituary of Geoffrey Buyers, Senior Master 1914 - 1941 (Photocopies). 1941

L13/57-62 Extracts from The Advertiser relating to School events and history (Photocopies except /57). 1964 - 1995 Include reference to the Boys’ and Girls’ High School Joint Choir.

L13/63 Obituary of H.C. Moore-Bridger, music teacher at the Boys’ and Girls’ High Schools 1926 -1965 (Photocopy). 23 Feb. 1972

L13/64 Rules and Regulations. [post 1972]

L13/65, 66 Newscuttings relating to peerage awarded to Professor Sir David Chilton Philips, old boy of the School (Photocopies). [c.1983]

L13/67 Obituary of Mrs. Clara Buyers (Photocopy). [c.1988]

199

L13/68 Floor plans (Photocopy). Sep. 1988

L13/69 Sale particulars, plans, and photographs. [1993]

L13/70 Brief outline of the histories of the two Schools, compiled by R.D. Winter, chemistry teacher at the Boys’ School 1946 - 1979. 1996

L13/71 Blazer badge.

GIRLS’ SCHOOL

See also /57-63, 70.

School Photographs (Photocopies) 7 items 1936 - 1970

L13/72 1936

L13/73 1951

L13/74 1955

L13/75 1960

L13/76, 77 1965, with key.

L13/78 1970

Group Photographs 6 items [c.1914] - 1964

L13/79 Hockey team. [c.1914]

L13/80 Form photograph (Photocopy). 1936

L13/81 Old girls [?]. 1939

L13/82 Old girls [?]. [c.1960]

L13/83 Sixth form (Photocopy). 1964

L13/84 Drama group (Photocopy). [1960s?]

200

Miscellanea 17 items 1913 - 1978

L13/85 Letter relating to admission of Florence Lilian Evans (Photocopy). 1 Aug. 1913

L13/86 School report of Florence Lilian Evans, Form III (Photocopy). 1914

L13/87-92 School reports. 1915 - 1918 The pupils names are obscured by tippex.

L13/93 Circular letter from clerk to governors relating to non- payment of tuition fees (Photocopy). 21 Jan. 1938

L13/94, 95 The Rilstonian (School Magazine). Jul. 1938, Oct. 1939

L13/96 School prospectus (Photocopy). [c.1940]

L13/97 The News Sheet of the Old Girls’ Society. Jun. 1966

L13/98-100 Newscuttings from The Advertiser relating to old girls’ reunions (Photocopies). 1960 - 1970

L13/101 Article in The Advertizer on the history of the School (Photocopy). 28 Mar. 1978

Addenda

L13/102 Anthology exercise book of Norman Bayliss-Jones 1936 - 1940

L13/103 Card from Mrs C.F. Bayliss-Jones to Mr. Winter, 29 Nov. 1996 accompanying /102

L13/104 Chemistry exercise book of J. Winter. [c.1940]

201

L14 EDWARD DAVIES PAPERS

Edward Davies was a builder and joiner who moved to Oswestry from Pantgwyn in the early 1860s. He was first employed by Messrs. Morris and Chaplin, builders, and then set up his own business. He died on 29 July 1910 aged 74 years. The papers listed below were found in the chimney of his property in Oak Street. They were purchased from an antique shop by Mrs. R.M.L. Gower Jones and given by her to the archives in 1997.

Vouchers of Edward Davies 107 docs. 1867 - 1880 Dates of rendering of accounts are given where they undated are clearly state. Addresses are in Oswestry unless otherwise stated.

L14/1 Tho. Rimmer. 13 Feb. 1867 Timber, £19 4s. 6d.

L14/2 [T. Hewitt?], for the Cambrian Railways Company. 18 Apr. 1867 Rendered 18 Apr. Carriage of timber from Park Lane, 7s. 7d.

L14/3 Henry Thomas. [Jul. 1967] Rendered 29 Jun. and 20 Jul. Bricks, £49 10s. 9d., remainder torn.

L14/4 G. Jones, for the Cambrian Railway Company. 31 Aug. 1867 Carriage of goods, 6s. 11d. Fragment only.

L14/5 W.H. Gough, for the Cambrian Railways Company. 9 Sep. 1867 Rendered 9 Sep. Carriage of goods from Turnstall, £1 13s. 4d.

L14/6 Thomas Davies, [butcher, Willow Street]. 1 Oct. 1867 Meat, £1 10s. 4d.

L14/7 James Redrobe, [slater and plasterer, 5 Lower Brook Street]. [Nov. 1867] Rendered 13 Nov. Slating etc., £1 16s. 3d.

L14/8 C. Edwards. 7 Dec. 1867 Bricks, £9 18s. 9d.

L14/9 John Williams, [tailor, Beatrice Street]. 7 Dec. 1867 Rendered 7 Dec. Coat and collars, £1.

L14/10 J. Vaughan, Marble and Stone Works, 1 Picton Place, Pool Road. 29 Feb. 1868 Rendered Christmas 1867. Supplies, £5 17s. 3d. 202

L14/11 William Williams, Coal Wharf. 6 May 1868 Coal, £1 3s. 3d.

L14/12 Geo. Roberts, for Oswestry Incorporation. 21 May 1868 Poor and watch rates for quarter ending 24 Jun., 8s. 3d.

L14/13 M.H. Jones, for Edward Jones, [cart owner, Beatrice Street]. 13 Jun. 1868 Carting, 13s.

L14/14 Francis Davies. 10 Jul. 1868 Rendered 14 Jan. Hooks, hinges etc., 11s. 7d.

L14/15 [Tho Lewis?], Oswestry Agent for Salop Fire Office, Shrewsbury. 2 Jan. 1869 Insurance premium, 9s., received from Edwd. Davies and Mrs. Margt. Lloyd.

L14/16 William Willams, Coal Wharf. 10 Mar. 1869 Coal, £1 4s. 9½d.

L14/17 Jones Bros., Family Grocers, Tea Dealers & Provision Factors, St. Martins, and Bailey Street. 22 Mar. 1869 Rendered Mar. Provisions, £1 17s. 3d.

L14/18 Geo. Roberts, for Oswestry Incorporation. 25 Mar. 1869 Poor and watch rates for quarter ending 25 Mar., 7s. 6d.

L14/19 John H. Dales’ Pawnbroking, Furnishing, & Outfitting Warehouse, 1 Willow Street. 5 May 1869 Rendered 29 Mar. and 12 Apr. Matting and binding, £2 18s. 8d.

L14/20 Dorsett Owen & Co., The Brewery. 5 May 1869 Goods, 16s.

L14/21 Maurice Roberts, for Oswestry Local Board. 6 May 1869 General rate, 18s.

L14/22 Robert Tomley. 21 May 1869 Nos. 6-15 of “Hanes y Merthyron” supplied 1864 - 1865 to Edward Davies “late of Pentgwyn Dolanog”, 10s.

L14/23 Edward Shaw, General and Furnishing Ironmonger. [Jul.] 1869 Rendered 22 Jul. Goods, 6s. 9½d.

203

L14/24 John Davies. 14 Aug. 1869 Half a year’s interest on £75, £1 15s.

L14/25 E. Hall, for the Great Western Railway Company. 30 Oct. 1869 Carriage of timber from Liverpool, £2 18s. 4d.

L14/26 Dorsett Owen & Co., The Brewery. 15 Mar. 1870 Rendered Christmas 1869. Goods, 16s.

L14/27 Margaret Lloyd. [25 Apr.] 1870 Interest due, £6 15s.

L14/28 William Williams, Coal Wharf. 28 Apr. 1870 Coal, £1 on account.

L14/29 Geo. Roberts, for Oswestry Incorporation. 25 Jun. 1870 Poor and watch rates for quarter ending 24 Jun., 9s. 2d.

L14/30 Edward Hall, for the Great Western Railway Company. 30 Jun. 1870 Carriage of timber from Liverpool, 19s. 1d.

L14/31 Geo. Roberts, for Oswestry Incorporation. 17 Sep. 1870 Poor and watch rates for quarter ending 29 Sep., 9s. 2d.

L14/32 Margaret Lloyd. [25 Oct.] 1870 Interest due, £6 15s.

L14/33 Geo. Roberts, for Oswestry Incorporation. 3 Dec. 1870 Poor and watch rates for quarter ending 25 Dec., 8s. 3½d.

L14/34 Edward Arthur, for T. Barnes, The Quinta, Chirk. 14 Dec. 1870 Rendered 30 Nov. Lime supplied from Craignant Lime Works, near Selattyn, 7s. 11d.

L14/35 John Lloyd, Draper and Grocer, London House (At the Bottom of Willow Street). 1870 Provisions, 3s. 4½d.

L14/36 F. Corbett, Boot and Shoe Maker, Willow Street. 2 Jan. 1871 Rendered 29 Dec. 1870. Boots etc., £2 10s. 8d.

L14/37 J. Beetlestone, for Minshall & Co., Wholesale Ironmongers and Nail Manufacturers. 30 Jan. 1871 Rendered Christmas 1870. Goods £1 0s. 2d.

204

L14/38 [Tho. Lewis?], Oswestry Agent for Salop Fire Office, Shrewsbury. 7 Feb. 1871 Insurance premium, 4s. 6d., received from Edwd. Davies and Mrs. M. Lloyd.

L14/39 Edward Hall, for the Great Western Railway Company. 31 Mar. 1871 Rendered 24 Mar. Carriage of timber from Liverpool, 19s. 6d.

L14/40 Minton & Co., Manufacturers of China, Earthenware, Majolica, Tiles, &c., Stoke upon Trent. 22 Jul. 1871 Rendered 12 Jun. Tiles, £1 13s.

L14/41 Edward Wynne Thomas, Linen & Woollen Draper, Silk Mercer, Grocer & Coffee Roaster. 12 Sep. 1871 Materials, 16s. 9½d.

L14/42 J. Parry, for the Great Western Railway Company. 25 Sep. 1871 Carriage of timber from Liverpool, 5s. 6d.

L14/43 Geo. Roberts, for Oswestry Incorporation. 29 Sep. 1871 Poor and Watch rates for quarter ending 29 Sep., 9s. 2d.

L14/44 Thomas Pryce, for J.R. Ormsby-Gore. [Sep.] 1871 Sycamore plank, 7s.

L14/45 T.J. Rogers, [picture framer], 10 Castle Street. 7 Oct. 1871 Rendered 30 Sep. Glazing etc., 6s.

L14/46 W.H. Williams, for W.H. Lacon, Wholesale and Retail Ironmonger & Nail Manufacturer. 5 Dec. 1871 Rendered 5 Dec. Goods, 14s.

L14/47 Geo. Roberts, for Oswestry Local Board. 18 Dec. 1871 General rate for half year ending 25 Mar. 1872, 14s. 8d.

L14/48 [Lizor?] Davies and H. Ellis. 3, 4 Jan. 1872 Half a year’s interest on £70, £1 15s.

L14/49 [Tho. Lewis?], Oswestry Agent for Salop Fire Office, Shrewsbury. 16 Jan. 1872 Insurance premium, 4s. 6d., received from Edwd. Davies and Mrs. M. Lloyd.

L14/50 Roberts & Oliver, Tailors, Woollen and Linen Drapers, Haberdashers and Hosiers, “Golden Eagle”. [Jan.] 1872 Rendered Christmas 1871 and 17 Jan. Materials, £4 8s. 6d. and £7 5s. 10½d.

205

L14/51 Richard Evans, [boot and shoe maker, Beatrice Street]. 30 Jan. 1872 Rendered Christmas 1871. Boots and repairs, £1 0s. 1d.

L14/52 J. Williams, for Blaikie & Beresford, Surgeons. 2 Feb. 1872 Advice and medicines in Jul. 1871, 10s. 6d.

L14/53 John Parry, for the Great Western Railway Company. 19 Feb. 1872 Rendered Dec. 1871. Carriage of timber from Liverpool, 3s. 7d.

L14/54, 55 Geo. Roberts, for Oswestry Incorporation. 26 Feb. 1872 Poor and watch rates for quarter ending 25 Mar., 9s. 2d. With related demand.

L14/56 William Coadey, House Painter, Paper Hanger, Decorator and Sign Writer, Paper Hangings Warehouse, Market Street. 6 May 1872 Rendered Christmas 1871. Goods and labour, £1 14s. 6d.

L14/57 H. Venables. 17 Jun. 1872 Timber, £6 1s. 8d.

L14/58 Geo. Roberts, per Tho. Roberts, [for Oswestry Incorporation]. 24 Jun. 1872 Poor and watch rates for quarter ending 24 Jun., 9s. 2d.

L14/59 Thomas Dixon, Wholesale and Retail Draper and Silk Mercer, 4 & 6 Monk Street, Birkenhead. 1 Jul. 1872 Goods, 5s.

L14/60 Geo. Roberts, for Oswestry Local Board. 23 Aug. 1872 General rate for half year ending 29 Sep., 14s. 8d.

L14/61 Ed. Hall, for the Great Western Railway Company. 30 Nov. 1872 Carriage of timber from Liverpool, £2 9s. 8d.

L14/62 David Askin, for Oswestry, Incorporation. 11 Dec. 1872 Poor and watch rates for quarter ending 25 Dec., 8s. 3½d.

L14/63 [Tho. Lewis?], Oswestry Agent for Salop Fire Office, Shrewsbury. 7 Jan. 1873 Insurance premium, 4s. 6d., paid by Edwd Davies and Mrs. M. Lloyd.

L14/64 John Parry, for the Great Western Railway Company. 28 Jan. 1873 Carriage of mouldings from Manchester, 1s. 9d.

206

L14/65 Jno. Williams, for the Cambrian Railways Company. 4 Feb. 1873 Rendered 3 Feb. Carriage of timber from Park Lane, £1 4s 7d.

L14/66 Hugh Jones, for the Cambrian Railways Company. 22 Feb. 1873 Rendered 19 Feb. Carriage of timber from Park Lane, £3 1s. 6d.

L14/67, 68 E. Hall, for the Great Western Railway Company. 25 Feb. 1873 Rendered Jan. and Feb., Carriage of timber from Liverpool, £1 11s. 9d. and £1 15s. 2d.

L14/69 Richard Evans, Boot and Shoe Maker, The Quadrant, Beatrice Street. 1 Mar. 1873 Rendered Christmas 1872. Boots and repairs, £1 0s. 5d.

L14/70 J. Windsor & Co., [machinists, Beatrice Street]. 11 Mar. 1873 Rendered 31 Oct. 1872 and Jan. “Bolt & hat for roof of Templars Hall” and a piece of ash, 4s. 3d.

L14/71 W. Drury, for Cambrian Railway Company. [May] 1873 Rendered 3 May. Carriage of timber from Park Lane, £1 10s. 9d.

L14/72 Geo. Roberts, for Oswestry Local Board. 18 Sep. 1873 General rate for half year ending 29 Sep., 14s. 8d.

L14/73 Roberts & Oliver, Tailors, Woollen and Linen Drapers, Haberdashers and Hosiers. 20 Sep. 1873 Goods, £11 7s. 10d.

L14/74, 75 Geo. Roberts, Oswestry Agent for Provincial Insurance Company, Wrexham and London. 14 Oct. 1873 Insurance premium, 9s. 3d. With related renewal notice.

L14/76 [Tho. Lewis?], Oswestry Agent for Salop Fire Office, Shrewsbury. 9 Jan. 1874 Insurance premium, 4s. 6d., received from Edward Davies and Mrs. M. Lloyd.

L14/77 The Rhiwarth Slate and Slab Co., Rhiwarth Slate Quarry, Llangynog. [Jan.] 1874 Rendered 28 Jan. “Ladies”, £5 7s. 11d.

L14/78 John Parry, for Tho. Jackson, Carrier. 10 Feb. 1874 Carriage of goods, 6s. 4d.

207

L14/79 Richard Evans, Boot and Show Maker, The Quadrant, Beatrice Street. 21 Mar. 1874 Rendered Christmas 1873. Boots and repairs, £1 14s. 9d.

L14/80 Geo. Roberts, for Oswestry Incorporation. 24 Mar. 1874 Poor and Watch Rates for quarter ending 25 Mar., 6s. 8d.

L14/81 W. Price, for the Cambrian Railways Company. 31 Mar. 1874 Rendered 31 Mar. Carriage of timber from [Welshpool?], 2s. 9d.

L14/82 Henry Syars, Boot & Shoe Maker, Bailey Street. [Jul.] 1874 Rendered 13 Jul. Boots, £1 1s.

L14/83, 84 John Philips, for the Cambrian Railways Company. 21 Aug., 21 Sep. 1874 Rendered 19 Aug. and 18 Sep. Carriage of timber from Park Lane, £1 8s. 9d. and 3s. 1d.

L14/85 S.F. Johnson, for the Great Western Railway 10 Oct. 1874 Company. Carriage of timber from Liverpool, £1 18s. 3d.

L14/86 Thomas Savin, Brick and Tile Manufacturer, Rhiwarth (Llangynog) Slates and Slabs, Cambrian Buildings. 11 Dec. 1874 Rendered 2 Nov. Slates etc., £4 5s. 6d.

L14/87 Thomas Davies, Butcher, Willow Street. [Dec.] 1874 Rendered 19 Dec. Meat, 4s. 0½d.

L14/88 David Vaughan, Dispensing and Family Chemist. 2 Mar. 1875 Rendered Christmas 1874. Medicines etc., £1 15s. 6d.

L14/89 H. Davies and J.N. Jackson. 3 Apr. 1875 A year’s interest due to the executors of the late J.W.R. [Prynallt?], £13 10s.

L14/90 J. Luckett, for J. and E. Philips, Wholesale & Retail Linen and Woollen Drapers, Grocers & Tea Dealers, The Cross. 8 May 1875 Rendered 6 May. Goods, 8s. 8d.

L14/91 J. Windsor & Co., Agricultural Implement Makers and Wire-Workers. 3 Jul. 1875 Rendered 3 Jul. Table legs, 6s. 6d.

L14/92 Thomas Savin, as in /86. 21 Aug. 1875 Rendered Oct. 1874. Slates etc., £4 9s.

208

L14/93 J. & E. Phillips, Wholesale & Retail Drapers, Grocers and Italian Warehousemen, The Cross. [1875] Rendered Christmas 1875. Goods, 18s. 9½d., “paid in another Bill”.

L14/94 J. Luckett, as in /90. 25 Nov. 1876 Rendered 18 Nov. Goods, £1 2s. 6d.

L14/95 Francis Evans, Saddle, Harness & Collar Manufacturer. [1876] Rendered Christmas 1876. Straps, 8[d?], receipt not noted.

L14/96 F. Corbett, [boot and shoe maker, Willow Street]. 16 Jan. 1877 Boots etc., £2 3s. 10d.

L14/97 Mrs. Abraham Davies, General Draper and Outfitter. 9 Jan. 1878 Rendered Midsummer 1877. Hats and ribbon, £1 2s. 6d., paid in instalments from 1 Nov. 1877.

L14/98 T. Jackson, for Henry R. Bowers, Penbedw Fire Clay Works, Afongoch and Tatham Tileries, near Ruabon. 8 Oct. 1879 Rendered 1 Oct. 1879. Bricks, £19 7s.

L14/99 David Vaughan, Dispensing and Family Chemist. 5 Jun. 1880 Medicines etc., £2 3s. 1d.

L14/100 Mrs. Abraham Davies, Draper, Milliner, and Ladies’ Outfitter, Baby Linen Warehouse, Golden Ball. Undated Goods, 15s. 1d.

L14/101 Samuel Davies, Woollen and Linen Draper, Victoria House, Willow Street. Undated Buttons, 1s 9d.

L14/102 Edwd. Edwards. 24 Apr. [ - ] Building materials, £2 3s. 9½d.

L14/103 David Jones, Grocer & Provision Dealer, Willow Street. Undated Groceries, £1 19s. 9d.

L14/104-106 Roberts & Oliver, Woollen & Linen Drapers, Haberdashers & Hosiers, Golden Eagle. Undated Materials 1s. 11d., 5s. 11½d., 8s. 11½d.

L14/107 Edward Shaw, General and Furnishing Ironmonger. Undated Goods, 9s. 5d.

209

Vouchers of Mrs Davies 10 docs. 1868 - 1876, undated

L14/108 Joseph Evans, Tea Dealer, Grocer, Seedsman, Flour and Provision Merchant. 1868 Rendered 13 Oct. Groceries, 6s. 2d.

L14/109 Roberts & Oliver, as in /104-106. 9 Dec. 1870 Rendered 19 Oct. Materials, balance of 6s. 0½d.

L14/110 H. Syars. 14 Jul. 1874 Rendered Jul. Boots, 11s. 6d.

L14/111 Mrs. Abraham Davies, as in /100. 2 Sep. 1876 Hat and ribbon, 3s. 3½d.

L14/112-117 J. & E. Philips, Linen and Woollen Drapers, Grocers and Tea Dealers, The Cross. Undated Goods, 3s. 5d., 1s. 4d., 1s. 9½d., 3s. 0½d., 6s. 6d., 4s.

Miscellanea 19 docs. 1866 - 1874, undated

L14/118-123 Accounts of work done by Edward Davies for R.J. Venables, Oakhurst. 1866, undated

L14/124 Voucher of Mrs. Venables, debtor to David Bowyer & John Rogers. 4 Sep. 1869 Rendered 3 Sep. Cutting oak, 14s. 6d.

L14/125 Voucher of Mrs. Venables, debtor to J.R. Ormsby 1871 Gore. Rendered Sep. Roofing tiles, 4s.

L14/126 Jury Summons to Edward Davies. 25 Sep. 1873

L14/127 General District Rate Demand Note to Edward [1873] Davies. 14s. 8d. for half year ending 25 Mar. 1874.

L14/128-133 Dog Licences issued to Edward Davies. 1867 - 1874 Lack 1870 and 1873.

L14/134 Promissory Note of Edward Davies to Edward Downes. 14 May 1874 £20 to be paid in one month’s time.

L14/135 Recipes for French polishing and varnishing furniture. Undated

L14/136 Photocopy of obituary of Edward Davies in Border Counties Advertizer. 3 Aug. 1910

210

L15 LIONS OF OSWESTRY CLUB 1 item 1998

Presented to Councillor W.S. Keable, Mayor of Oswestry 1997 – 1998, on the occasion of the club charter dinner and subsequently given to the archives.

Banner.

L16 ROYAL TELEGRAM 1 doc. 1960

Found in the Town Council Offices in 1998.

Telegram from the Queen’s Private Secretary at Sandringham to the Ex-Service Welsh Hillmen at the British Legion Branch Annual Dinner at the Memorial Hall, Llansilin, Oswestry, conveying the Queen’s 9 Jan. 1960 thanks for their kind message.

L17 DESTITUTE WAYFARERS 1 doc [c.1875]

Found in the Town Council Offices in 1998.

Public notice issued by R.J. Edgell, Chief Constable of [c.1875] Shropshire. Outlines a system for the relief of destitute wayfarers, and urges the public ‘not to give either food or money to Beggars, as by so doing they encourage Idle Vagabond habits, and thus cause an increase of crime as well as of the burdens on the Rates’. With list of ‘Bread Stations’, including Oswestry.

L18 BRIE DES CHAMPS 1 vol. 1990

Given and inscribed by M. Guy Geoffroy, Mayor of Combs La Ville in 1998.

Brie des Champs, by Francois Theon. 1990

L19 QUARTER SESSIONS 1 vol. 1998 Purchased in 1998.

A Century of Life in Oswestry 1737-1836 as seen in the records of the Courts of Quarter Session, by Stan Brown. 1998

211

L20 STREET-NAMES 1 vol. 1998

Given by the author in 1998.

Street-Names of Oswestry, by John Pryce-Jones. 1998

L21 OSWESTRY ORDNANCE SURVEY MAPS 1901, 1926 4 docs. Purchased from Shropshire Records and Research Centre in 1997 in connection with the bid for a lottery grant for works at Cae Glas Park.

L21/1, 2 Photocopies of parts of second edition 1901 25” sheets XII.14 and XIX.2.

L21/3, 4 Photocopies of parts of 1926 edition of same sheets. 1926

L22 COUNCILLOR THOMAS HURDSMAN 3 docs. 1909

Given by D. Siddorn, 10 Hampton Road, Oswestry, 22 March 2001.

L22/1 Photograph of Thomas Hurdsman and his campaign team outside his committee rooms prior to the Council elections. Nov. 1909 Mr. Hurdsman is seated in a car and holds a dog.

L22/2 A similar photograph. Nov. 1909 Mr. Hurdsman is seated in a horse drawn carriage.

L22/3 Letterhead of T. Hurdsman, builder. [c.1909] Endorsed: a recipe for salad dressing.

L23 OSWESTRY IN 1956 1 doc. 1956

Given by Councillor Martin Bennett in August 1999.

Photocopy of page from The Saturday Express with articles on Oswestry shops and history. 24 Nov. 1956

L24 OSWESTRY POOR LAW UNION 1 doc. 1889

Given by an un-named donor in April 2001

Printed statement of income and expenditure for the 1889 half- year ending Michaelmas.

212

L25 ‘OUR MAGAZINE’ 1 doc. 1859

The original of this item was one of three sent in November 2001 by Miss H. Thomas of Menston, West Yorkshire, from the effects of her late father, Mr. A.O. Thomas. He was a member of the Thomas family who published the Oswestry and Border Counties Advertizer. The original and the two other items, which relate to a wider area than Oswestry, await transfer to Shropshire Records and Research Centre.

Photocopy of ‘Our Magazine’ with manuscript poems relating to Oswestry, illustrated with sketches. Dec. 1859 Described by Miss Thomas as ‘Correspondence between Shirley Brooks- Editor of Punch and Andrew Roberts of the Border Counties Advertizer’.

L26 JOHN DAVIES OF MIDDLETON 1 file 2000

Given by the author in 2001.

Offprint of article John Davies of Middleton, an early Shropshire Historian, by John Pryce-Jones (Transactions of the Shropshire Archaeological and History Society, vol. LXXV).

L27 EDWARD LHUYD OF LLANFORDA 1 vol. 1993

Given by David Wrench of Wadebridge, , in 2001. Edward Lhuyd, who was Keeper of the Ashmolean Museum in Oxford 1691 - 1709, attended Oswestry School.

Prying into Every Hole and Corner: Edward Lhuyd in Cornwall in 1700, by Derek R. Williams.

L28 THE PENSON DYNASTY 1 vol. 2002

Purchased for the archives by the Town Mayor, Councillor Mark Owen, at the launch of the book on 11 July 2002.

The Penson Dynasty Building on the Welsh Border 1822 - 1959, by David E. Jenkins. Signed by the author.

213

L29 T. OWEN, PRINTER 2 items 1888, [c.1890]

Given to Oswestry Heritage Centre by Mrs. Muriel Pearce of Chirk, and transferred to Oswestry Town Council Archives in Jun 2003.

L29/1 Printed list of paupers chargeable to the Parish of Oswestry. Gives names of ‘in-door poor’ and number of days maintained; list of lunatics in asylum; names of ‘out-door poor’, where resident, cause of requiring relief, amounts given in money and in kind during the half year ending Lady Day 1888. Printed by T. Owen, The Library Printing Works, Oswestry, for John W. Price, relieving officer.

L29/2 Twelve Picturesque Views of Oswestry. Photographed and Published by J. Owen, Newtown. Sold by T. Owen, The Library, Oswestry. [c.1890] The photographs are of St. Oswald’s Church; St. Oswald’s Church, East View; St. Oswald’s Interior; Trinity Church; The Broad Walk; The Griddle Gate; Old Houses in Churchyard; Upper Brook Street; Oswald’s Well; Cross Street; Castle Bank; Bailey Head.

L30 SUPERINTENDENT A.E. TAYLOR 13 items 1898 - 1935

Alfred Edmund Taylor was born in Yorkshire. He joined the Shropshire Constabulary in 1893, and was promoted to Sergeant in 1898, Inspector in 1911, and Superintendent in 1916 when he moved to moved to Oswestry. He founded Oswestry Boys’ Club in 1919, was awarded the MBE in 1928, retired in 1929, became a J.P. In 1931, and died in 1935, aged sixty-four. The items listed below were purchased for Oswestry Heritage Centre from J. Dunn, Weybridge, in 1994, and were transferred to Oswestry Town Council Archives in June 2003.

L30/1 Scrapbook. 1898 - 1935 Contains newscuttings and other items relating to the life and career of Superintendent Taylor.

L30/2 Photograph of Superintendent Taylor. [c.1915?]

L30/3 Photograph of Superintendent Taylor and police colleagues. [c.1915?]

L30/4 Photograph of group including Superintendent Taylor on Guildhall steps on Mayor’s Sunday. [c.1915?] 214

L30/5 Photograph of Clive Bridgman, M.P., in the rear seat of his car, with Superintendent Taylor in the [c.1915?] crowd behind.

L30/6 Postcard of Clive Bridgman, M.P. 20 Jan. 1906 From F.S. to Miss A. Evans, Cranfid Rectory, Woburn Sands, , giving election results as 5,011 votes for Mr. Bridgman, 4,508 for Mr. A.H. Bright.

L30/7 Photograph of Salvation Army Band, Oswestry. [1920s?]

L30/8 Photograph of football team and club members. [c.1920?]

L30/9, 10 Group photographs taken outside Oswestry Boys [c.1920] Club. L30/11 Photograph of Superintendent Taylor and four colleagues outside Oswestry Boys Club. [c.1920]

L30/12 Copy postcard of The Cross. [c.1910?]

L30/13 Copy postcard of Broom Hall Lane. [c.1910?]

L31 EDWARD DAVIES PAPERS: ADDITIONAL

The papers listed below were from the same source as those listed under L14. They were given to Oswestry Heritage Centre and were transferred to Oswestry Town Council Archives in 2003.

Vouchers of Edward Davies 158 docs. 1871 - 1881

L31/1 John Parry, for the Great Western Railway 30 Dec. 1871 Company. Rendered 11 Dec. Carriage of timber from Liverpool, £2 0s. 5d.

L31/2 Alfred Pugh. 19 Jan. 1876 Bricks, 3s. 6d.

L31/3 David Vaughan, Dispensing and Family Chemist. 18 Feb. 1876 Linseed oil etc., £1 18s. 6½d.

L31/4 T. Jones Rogers, Picture Frame Maker. 12 Jan. 1877 Rendered 12 Jan. Glazing, £2 7s. 4d.

L31/5 David Askin, for Oswestry Gaslight & Coke 31 Jan. 1877 Company. Gas for quarter ending 1 Jan., £1 4s. L31/6 Samuel Price. 1877 Rendered Feb. Labour and building supplies, £2 215

10s. 7d.

L31/7 H. Glascodine, for Oswestry Local Board. 13 Mar. 1877 General rate, 15s.

L31/8 J. Parry, for Great Western Railway Company. 14 Mar. 1877 Carriage of timber from Gloucester, 4s. 11d.

L31/9 H. Glascodine, collector of Taxes. 13 Apr. 1877 Income tax for 1876, 7s.

L31/10 David Askin, for Oswestry Gaslight & Coke 25 Apr. 1877 Company. Gas for quarter ending 1 Apr., 18s. 11d.

L31/11 Samuel Price. 6 May 1877 £2 2s.

L31/12 A. James, for Great Western Railway Company. 31 May 1877 Rendered May. Carriage of stone from Acrefair, £1 0s. 3d.

L31/13 John Brentnall. 9 Jun. 1877 Stone and carriage, £1 18s. 6d.

L31/14 E. George, Boot and Shoe Maker, Grocer, Albion 1877 House, Bailey Head. Rendered 19 Jun. Boots, 18s.

L31/15 William Dawbarn & Co., 3, Temple, Dale Street, Liverpool. 27 Jun. 1877 Rendered 22 Jun. Goods, £5 12s. 8d.

L31/16 David Vaughan, Dispensing and Family Chemist. 11 Aug. 1877 Rendered midsummer. Paint etc., £1 12s. 2½d.

L31/17 John Lewis, Tailor and Draper. 25 Aug. 1877 Rendered midsummer. Grey knicker suit, £2 15s.

L31/18 H. Davies. 1 Oct. 1877 Interest on £100 due 21 Nov., £5.

L31/19 H. Davies 1 Oct. 1877 2 years’ interest on £300 due 29 Mar., £27.

L31/20 F. Jackson, for Great Western Railway Company. 1877 Rendered 30 Oct., carriage of a box, £1s. 11d.

L31/121 David Askin, for Oswestry Gaslight & Coke 31 Oct. 1877 Company. Gas for quarter ending 1 Oct., 6s. 11d.

L31/22 Joseph Evans, Tea Dealer, Grocer, Seedsman, Flour 1878 216

and Provision Merchant. Rendered 7 Jan. Goods, £2 12s. 6d.

L31/23 John Pain, Cooper. 26 Jan. 1878 Boards and hoop, 6s.

L31/24 David Askin, for Oswestry Gaslight & Coke 1 Feb. 1878 Company. Gas for quarter ending 1 Jan., £1 2s. 10½d.

L31/25 Thomas Davies, Butcher. 16 Feb. 1878 Rendered 16 Feb. Mutton, 2s. 8½d.

L31/26 Geo. Roberts, for Oswestry Incorporation. 19 Feb. 1878 Poor and watch rates, 10s.

L31/27 John Lewis, Tailor and Outfitter. 21 Feb. 1878 Rendered Christmas 1877. Clothing, £8 13s.

L31/28 H. Glascodine, for Oswestry Local Board. 4 Mar. 1878 General rate, £1 3s.

L31/29 E. Roberts, for Cambrian Railways. 18 Mar. 1878 Rendered 18 Mar. Special delivery, £3 16s. 6d.

L31/30 Thomas Miles, Pentre Mills, Llanfyllin. 20 Mar. 1878 Balance of account, and butter, £4 7s. 1½d.

L31/31 Robert Brockbank, for Gregson & Co., Mersey Saw 25 Mar. 1878 Mills, Liverpool. Rendered 20 Mar. Sawing timber, £3 5s.

L31/32 Joseph Evans as in /22. 1878 Rendered 29 Mar. Sack of flour, £2.

F31/33 James Redrobe. 30 Mar. 1878 Rendered 2 Feb. Slating and materials, 15s. 7d.

L31/34 W. & G. Thomas, Builders, English and Foreign 1 Apr. 1878 Timber Merchants. Rendered 1 Apr. Sawing, 3s. 9d.

L31/35 David Askin, for Oswestry Gaslight & Coke 27 Aug. 1878 Company. Gas for quarter ending 1 Apr., 14s. 5d.

L31/36 Thos. Parr, for Patent Metallic Air-tight Coffin 13 May 1878 Company Limited. Goods, £4 17s.

L31/37 H. Kirkham, for Thos Rimmer & Son. 13 May 1878 Rendered 30 Apr. Timber, £10 8s. 11d.

217

L31/38 W. H. G. Thomas, for Great Western Railway 25 May 1878 Company. Rendered 25 May. Carriage of timber from Liverpool, 2s. 4d.

L31/39 W. Griffith, for Edwd. Thomas & Co., Furnishing 25 May 1878 Ironmongers. £5 on account.

L31/40 Oswestry Gas Light & Coke Company. 1878 Rendered midsummer. Fittings, 16s. 7d.

L31/41 Sarah Carrington, Plumber and Glazier. 1878 Rendered midsummer. Plumber’s labour and supplies, £1 17s. 11d.

L31/42 Lewis Brothers, Decorators. 1878 Rendered midsummer. Picture frames and mounts, £2 4s. 4d.

L31/43 John Pain, Cooper. 28 Jun. 1878 Boards and washing tub, 12s.

L31/44 H. Glascodine, Collector of Taxes. 10 Jul. 1878 Income tax for 1877, 7s.

L31/45 David Askin, for Oswestry Gaslight and Coke 31 Jul. 1878 Company. Gas for quarter ending 1 Jul., £1 2s. 7d. including 16s. 7d. for fittings (see /40).

L31/46 H. Glascodine, for Oswestry Local Board. 20 Aug. 1878 General rate, £1 8s. 1½d.

L31/47 W. Thomas, for Great Western Railway Company. 6 Sep. 1878 Carriage of timbers, £2.

L31/48 W.O. Savin, Porthywaen, Llanymynech, Coedygoe, 18 Sep. 1878 Fenn’s Bank, and Ynyslas Lime, Limestone, Coal, Brick, and Tile Works. Rendered 18 Sep. Goods, [amount torn away].

L31/49 H. Davies. 28 Sep. 1878 Interest on £100 due 21 Jul., £5, less 1s. 3d. tax.

L31/50 H. Davies. 28 Sep. 1878 Interest on £300 due 29 Mar., £13 6s. 9d.

L31/51 Richard Evans, Boot and Shoe Maker. 26 Oct. 1878 Rendered 26 Oct. Shoes and repairs, £6 4s. 11d.

L31/52 D. Askin, for Oswestry Gaslight and Coke 31 Oct. 1878 Company. 218

Gas for quarter ending 1 Oct., 6s.

L31/53 The British Timber Co., Limited, North Carriers’ 11 Nov. 1878 Dock, Liverpool. Rendered 26 Oct. Sawing pine deals, 17s. 5d.

L31/54 John Parry, for Western Railway Company. 16 Nov. 1878 Carriage of the laths from Liverpool, 13s. 1d.

L31/55 W. Griffiths, for Edwd. Thomas & Co., Agricultural 27 Nov. 1878 Implement Depot, Furnishing and General Ironmongery Establishment, The Cross. Goods, £8 6s. 8d.

L31/56 J. Parry, for Great Western Railway Company. 29 Nov. 1878 Carriage of deals from Liverpool, £1 4s. 9d.

L31/57 J. Parry as in /56. 29 Nov. 1878 Carriage of scanlings from Liverpool, £1 5s. 6d.

L31/58 James Redrobe, Slater and Plasterer, 5 Brook Street. 2 Dec. 1878 Rendered 12 Nov. Labour and supplies, £7 15s. 5½d.

L31/59 Ben. Robert, for Patent Metallic Airtight Coffin 16 Dec. 1878 Company Limited, 158 Great Charles Street, Birmingham. Goods, £2 19s. 7d.

L31/60 Blaikie & Beresford, Surgeons. 1878 Rendered Christmas. Professional attendance and medicines 4 Mar. - 19 Dec., £7 17s.

L31/61 John E. Harston, Timber Merchant, Leith Offices, 10 Jan 1879 Moorfields, Liverpool. Timber, £11 3s. 3d.

L31/62 J. Browne. 15 Jan. 1879 French polishing etc., 15s.

L31/63 Owen Jones, Smith. 22 Jan. 1879 Circle bars for candlesticks, £1 4s. 9d.

L31/64 Mrs. Abraham Davies, General Draper and 25 Jan. 1879 Outfitter. Rendered Christmas. Clothing and haberdashery, £4 11s. 8½d.

L31/65 D. Askin, for Oswestry Gaslight and Coke 29 Jan. 1879 Company. Gas for quarter ending 19 Jan., £1 16s. 7d., including 16s. 4d. for fittings.

219

L31/66 David Vaughan, Dispensing and Family Chemist. 6 Feb. 1879 Rendered Christmas 1878. Linseed oil etc., 10s. 3d.

L31/67 F. Jackson, for Great Western Railway Company. 10 Feb. 1879 Rendered 10 Feb. Carriage of deals, £4 6s. 1d.

L31/68, 69 Geo. Roberts, for Oswestry Incorporation. 18 Feb. 1879 Poor rates, 11s. 8d. and 6s. 6½d.

L31/70 Wm. Dawbarn & Co., Slate, Timber, Tile & Iron 19 Feb. 1879 Merchants, 3 Temple, Dale Street, Liverpool. Supplies, £9 15s. 9d.

L31/71 W. Jones. 3 Mar. 1879 Slating and plastering, 7s. 11d.

L31/72 Richard Jones. 4 Apr. 1879 Interest on £45, [£2 14s. 6d.?].

L31/73 Wm. Pierce & Co., Liverpool. 10 Apr. 1879 £8 on account.

L31/74 David Askin, for Oswestry Gaslight and Coke 29 Apr. 1879 Company. Gas for quarter ending 1 Apr., 17s. 3d.

L31/75 John Pain, Cooper. 10 May 1879 Rendered Christmas 1879. Supplies, £1 4s.

L31/76 Great Western Railway Weighing Machine. 15 May 1879 Two loads of wood, 15s. 9d. and 18s.

L31/77 H. Kirkham, for Thomas Rimmer & Son, Timber 15 May 1879 Merchants, 4 Canada Dock and 6 Tabley Street, Liverpool. Balance of account to 27 Jul. 1878, £10 2s.

L31/78 E. Howell. 16 May 1879 Wood, £2 8s. 9d.

L31/79 E. Roberts, for Cambrian Railways Company. 2 Jun. 1879 Rendered 31 May. Carriage of deals from Canada Dock, £1 15s. 11d.

L31/80 E. Roberts as in /79. 6 Jun. 1879 Rendered 6 Jun. Carriage of a box from Birmingham, 1s. 11d.

L31/81 Patent Metallic Air-tight Coffin Company Limited. [Jun. 1879] Invoice for goods supplied 9 Jun., £3 19s. 5d.

L31/82 J. Parry, for T. Jackson, General Carrier, Agent to 14 Jun. 1879 220

the Great Western Railway Company. Rendered 14 Jun. Carriage of stone from Station to Mount Road, £1 2s. 3d.

L31/83 Joseph Hughes, for E. Bremner Smith. 21 Jun. 1879 Rendered 13 Jun. Excavating cellers for houses in Mount Road, £2 17s. 6d.

L31/84 W. Edwards, for W. &. G. Thomas, Builders, 24 Jun. 1879 English and Foreign Timber Merchants, Salop Road Steam Saw Mills. Rendered 24 Jun. Ripping and sawing, 9s. 4d.

L31/85 Cefn Freestone Quarries, Nr. Ruabon. [Jun. 1879] Delivery note for stone sent to Oswestry Station, 24 Jun., 10s. 1d.

L31/86 T. Jackson, General Carrier, Agent to the Great 28 Jun. 1879 Western Railway Company. Rendered 28 Jun. Carriage of stone from Station to Mount Road, 13s. 7d.

L31/87 A. W. James, for Great Western Railway Company. 30 Jun. 1879 Carriage of stone from Cefn and Ruabon 5 - 26., £4 13s.

L31/88 Edward Evans. 5 Jul. 1879 Measurement of cellars and foundation walls, £11 5s. 2d.

L31/89 H. Kirkham, for Thomas Rimmer & Son, Timber 17 Jul. 1879 Merchants, 4 Canada Dock, Liverpool. £20 on account.

L31/90 Edward Griffiths. 19 Jul. 1879 Rendered 19 Jul. Bricklaying, 13s. 5d.

L31/91 J. Dawes, for Oswestry Coal & Brick Co., Drill and 4, 25 Aug.1879 Sweeney Collieries, Brick & Tile Works. Rendered Jul. Supply of bricks, £20 10s.

L31/92 Edward Griffiths. 9 Aug. 1879 Rendered 9 Aug. Bricklaying, 10s. 1d.

L31/93 Kelly & Co., Post Office Directory Offices, 13 Aug. 1879 Lincolns Inn, London. Post Office Directory of Shropshire, 10s.

L31/94 Edward Griffiths. 23 Aug. 1879 Rendered 23 Aug. Bricklaying, [13s. 10d.?]

L31/95 William Jones. 6 Sep. 1879 Bricks and tiles, 9s. 6d. 221

L31/96 W. Jones. 12, 20 Sep., 11 Oct. Slating new houses, £1 6s. 6d., £1, 15s. 1879

L31/97 Edward Griffiths. 23 Sep. 1879 Rendered 23 Sep. Bricklaying, £38 5s. 5d.

L31/98 [J. W. H. Sims?], for Great Western Railway 1 Oct. 1879 Company. Rendered Sep. 1879. Carriage of bricks etc. from Newcastle, £2 17s. 9d.

L31/99 John Morgan. 11 Oct. 1879 Two windows and frames, £1.

L31/100 William Jones. 1 Nov. 1879 Stone and sand, 12s.

L31/101 Edward Griffiths. 8 Nov. 1879 Rendered 31 Oct. Bricklaying, 2s. 5d.

L31/102 Edward Griffiths. 15 Nov. 1879 Rendered 14 Nov. Bricklaying and supplies, £3 14s. 7d.

L31/103 Great Western Railway Company. Dec. 1879 Copy invoice for carriage of stone from Cefn.

L31/104 Thos. Mason, for R.H. Mason, Engineer and 6 Dec. 1879 Millwright, Iron and Brass Founder. Rendered 4 Dec. Cast iron sash weights and barrow wheels, 9s. 3d.

L31/105 Cambrian Railways Company. 23 Dec. 1879 Rendered 19 Dec. Cartage of spruce from Canada Dock, [total torn].

L31/106 A. W. James, for Great Western Railway Company. 23 Dec. 1879 Rendered Nov. Carriage of stone, tiles etc. from Cefn, Ironbridge and Ruabon, £2 17s. 4d.

L31/107 Oswestry Gas Light & Coke Co. Christmas 1879 Tar and coke, 11s.

L31/108 Invoice of John Jones, Coal and Sand Merchant, Christmas 1879 Coal Office, Rednal Station. Loads of sand 5 Jun. - 27 Dec., £3 4s. 6d.

L31/109 Delivery note for goods in /110. 29 Dec. 1879

L31/110 Dennis & Co., Cefn Freestone Quarries, near 1 Jan. 1880 Ruabon. Rendered 29 Dec. Scotch coping and bur, 17s. 222

10d.

L31/111 T. Roberts, for Salop Fire Office, Shrewsbury. 8 Jan. 1880 Premium for insurance policy, £1 6s.

L31/112 Willm. Lake, for Henry Brown & Sons, Importers 16 Jan. 1880 of Foreign Wood Goods, . £15 8s. 5d. on account.

L31/113 Joseph Owen & Sons, English & Foreign Timber 16 Jan. 1880 Merchants, Sale Yard & Chief Office, 67 St. Anne Street, Liverpool. £10 on account.

L31/114 Edward Evans, Mason. 17 Jan. 1880 Supplies, £4 12s. 9d.

L31/115 R. Wicks, for David R. Charles, 16 Strand Barrow 17 Jan. 1880 in Furness. £19 12s. 3d. in settlement of account dated 8 Aug. [sic].

L31/116 Pryce Jones, Bricklayer, Park Avenue. 24 Jan. 1880 Rendered 24 Jan. Fixing grates and laying floors, £4 on account.

L31/117 David Askin, for Oswestry Gaslight and Coke [Jan. 1880] Company. Gas and fittings for quarter ending 1 Jan., £1 11s. 3d.

L31/118 A. W. James, for Great Western Railway Company. 31 Jan. 1880 Carriage of stone from Cefn, 14s. 3d.

L31/119a [R. Wright?], Collector of Taxes. 10 Feb. 1880 Income tax, 7s. 8d.

L31/119b David Parnell. 10 Mar. 1880 Tiles etc., £11 19s. 3½d.

L31/120 Geo. Roberts, Assistant Overseer. 22 Mar. 1880 Poor rate, 5s. 7½d.

L31/121 Joseph Owen & Sons, English & Foreign Timber 25 Mar. 1880 Merchants, Sale Yard & Chief Office, 67 St. Anne Street, Liverpool. £21 on account.

L31/122 H. Howes, Whitesmith, Locksmith, Gasfitter, & 11 Apr. 1880 Bellhanger, 18 Castle Street. Rendered 9 Apr. Hanging 6 bells, less £2 on account, £2 4s.

223

L31/123 John Jones, Coal and Sand Merchant, Queen’s 17 Apr. 1880 Head, West Felton. Supplies, £3 9s.

L31/124 David Askin, for Oswestry Gaslight and Coke 1 May 1880 Company. Gas for quarter ending 1 Apr., 16s.6d.

L31/125 William Coadey. 13 May 1880 Work done, £15.

L31/126 Henry Beckitt, Rents Collected, Debts Recovered, 2 Jun. 1880 Private Enquiries, Commercial Agency, Willow Street. Rendered 19 May 1880. £10 4s.due to Messrs. Blaikie & Beresford.

L31/127 T. Browne. 3 Jul. 1880 Rendered 20 May. Polishing two mahogany hand rails, £1.

L31/128 R. Foulkes. 10 Jul. 1880 Labour and materials, £2 17s.

L31/129, 130 G. B. Jones, for George Roberts, Assistant 20 Sep. 1880 Overseer. Poor rates, 7s. 6d. and 6s.

L31/131 Edward Thomas, Plasterer. 25 Sep. 1880 Materials and labour, £2 17s.

L31/132 W. & G. Thomas, Builders, English and Foreign 11 Oct. 1880 Timber Merchants. Rendered 11 Oct. Laths, £1 10s. 9d.

L31/133 Cambrian Railways Company. 30 Nov. 1880 Cartage of timber, £2 4s. 2d.

L31/134 Geo. Markey, Clerk to Oswestry Burial Board. 13 Dec. 1880 Burial of a still-born child, 2s. 6d.

L31/135, 136 Edward & John Jones, Cabinet Manufacturers, 15 Dec. 1880 Upholsters and Decorators. Bookshelf leather, 3s.; bookcase leather edging and fancy nails, £1.

L31/137 Harmood Banner & Son, Chartered Accountants, 24 29 Dec. 1888 North John Street, Liverpool. £23 15s. 9d. in settlement of invoices for timber due to the estate of D. R. Charles.

L31/138 Longueville, Jones, & Williams. [12 Jan. 1881] Rendered 7 Dec. 1880. Tithe rent charge due to 224

Rev. William Howell Evans, 1s. 5d.

L31/139 Henry R. Bowers, [torn] Tatham Tileries, near 12 Jan. 1881 Ruabon. Rendered 1 Jan. Bricks and tiles, £2 11s. 1d.

L31/140 John Pain, Cooper, William Street. 23 Jan. 1881 Rendered Christmas 1880. Ash Plank, 1s. 6d.

L31/141 D. Askin, for Oswestry Gaslight and Coke 26 Jan. 1881 Company. Gas for quarter ending 1 Jan., 19s. 2½d.

L31/142 E. F. Sneade, Collector of Taxes. 16 Mar. 1881 Income tax, 9s. 2d.

L31/143 A. G. Davies, for the Cambrian Mercantile 9 Apr. 1881 Company, Slate and Slab Merchants, Oswald Road. Rendered 1 Apr. Slabs, pipes etc., £2 13s. 10d.

L31/144,145 G. B. Jones, for Geo. Roberts, Assistant Overseer. 13 Jun. 1881 Poor rates, 8s. 4d. and 4s. 8d.

L31/146 E. Bryce. 29 Jun. 1881 Rendered 11 Jun. Horse and trap to Lanver [?], £1 3s.

L31/147 T. Roberts, for Salop Fire Office, Shrewsbury. 9 Jul. 1881 Insurance premium, 6s.

L31/148 B. Ellis. 23 Aug. 1881 Half a year’s interest on £70 due to Peter Davies, £1 15s.

L31/149 Margaret Hughes. 23 Aug. 1881 One year’s interest on £30, £1 10s.

L31/150 H. Glascodine, for Oswestry Local Board. 23 Aug. 1881 General rate, £1 6s. 10d.

L31/151 W. Jackson, for H. Davies. 23 Aug. 1881 Two year’s interest due to the executors of the late R. Prynallt [?], £26 6s. 6d.

L31/152 W. Jackson, for H. Davies. 23 Aug. 1881 One year’s interest on £300, £13 3s. 6d.

L31/153 W. Jackson, for H. Davies. 23 Aug. 1881 Charges in re John Williams deceased, 10s.

L3/154 Invoice of The ‘Celt’ Newspaper Company. 26 Aug. 1881 Newspapers, 14s. 7½d.

225

L31/155 Rd. Jones, for J. E. Littlehales, Manufacturing and 26 Aug. 1881 Furnishing Ironmonger. Rendered 21 Jun. Roller Furniture, 9s. 9d.

L31/156 Geo. H. Willetts. For The Patent Metallic Airtight 13 Sep. 1881 Coffin Company Limited, 158, 159, 160 Great Charles Street, Birmingham. £1 7s. on account.

L31/157 Ed Smith, Carter. [Sep. 1881] Cartage of bricks, mortar and tiles, 5s.

Miscellanea 27 docs. 1877 - 1881

L31/158 Accounts of work done [by Edward Davies?]. Jan. - Oct. 1877

L31/159-162 Dog licences issued to Edward Davies. 1877, 1879-1881

L31/163 Invoice of John Lloyd, Draper & Grocer, London 3 Apr. 1877 House, Oswestry to Mrs. Davies. Goods supplied, £1 14s. 9d.

L31/164 Receipt of H. Glascodine, for Oswestry Local 17 Aug. 1877 Board, to J. T. Rogers. General rate, £12s.

L31/165 Letter. 6 Oct. 1877 From Edward Davies to Mrs. A. Jones, Shelton House, Shrewsbury, apologising for the delay in making a tray for her. It has been made a long time but the polisher has only just returned it. Asks if he should send it. The price is 12s. 6d.

L31/166 Voucher of Mrs. Davies, debtor to David Roberts, 29 Mar. 1878 English & Welsh Bookseller, Stationer, & Bookbinder, Old Book Store, Cross Street. Goods, 10s 6d.

L31/167 Voucher of Mrs. Davies, debtor to J. & E. Phillips, 30 Mar. 1878 Linen and Woollen Drapers, Grocers & Tea Dealers. Rendered 13 Mar. 1878. Goods supplied, 11s.

L31/168 Voucher of M. Jones, debtor to John Lloyd, Apr. 1878 Queen’s Hotel, Oswestry. Hearse and pair to the cemetery, 21s.

L31/169 Voucher of Miss. Davies, debtor to J. & E. Phillips, 4 Jun. 1878 Wholesale & Retail Linen and Woollen Drapers, Grocers & Tea Dealers, Cross, Oswestry. Rendered 1 May. Haberdashery, 12s. 1d.

L1/170 Letter. 1 Jul. 1878 226

From Jackson & Browning, Public Accountants, 9 Bucklersbury, London, to E. Davies, saying that G. L. Le Cronier has no authority to collect monies for them and asking for a cheque to settle an overdue account.

L31/171-173 Promissory Notes of Edward Davies to Messrs. 1878 - 1881 Croxon Jones. For payment of £25 on 25 Nov. 1878, £30 on 27 Apr. 1879, £30 on 15 Apr. 1881

L31/174 Receipt of John Lloyd, Queen’s Hotel, Oswestry, to 28 Dec. 1878 Mr. Jones. For horse and pair to cemetery 26 Dec., 21s.

L31/175-181 Despatch notes from Tatham Tileries, near Ruabon, Jul. - Aug. 1979 to E. Davies.

L31/182, 183 Despatch notes from Penbedw Fire Clay Works Aug. 1879 near Ruabon to E. Davies.

L31/184 Poor rate demand. 1881 Issued by Geo. Roberts, Assistant Collector, in respect of 13s. due.

L32 Oswestry Bailiffs 1 file 2001

Given by the author in 2003.

Offprint of article Oswestry Corporation Records – The Bailiffs from Medieval Times to 1673, by John Pryce-Jones (Transactions of the Shropshire Archaeological and Historical Society, vol. LXXVI).

L33 Grocer’s Accounts 1 vol. 1936

Donated anonymously to Oswestry Heritage Centre and transferred to Oswestry Town Council Archives in June 2003.

Ledger. Feb. - Oct. 1936 Records groceries purchased by residents of Oswestry and surrounding area. With index of names. The grocer involved has not been identified.

L34 Jones Papers 2 docs. 1871, 1930

Theses items were handed to the Archivist by Mrs. Ruth Jones of Oswestry in July 2001. 227

L34/1 Enlistment Notice. 14 Jul. 1871 Of John Gittins of Welshpool, clerk, aged 20, a recruit who enlisted with Sergeant E. Danbury, late of the Royal Marines, for general service.

L34/2 Postcard of Church Street. 1930 Sent by ‘Ern’ to Mrs. E. Jones on holiday in Aberystwyth.

228

PICTORIAL ITEMS AND COUNTY MAPS

M1 PRINTS AND SKETCHES 6 docs. 1796 - 1999

M1/1 Engraving of Holston, in Shropshire, the Seat of John Mytton, Esq. 1796 Drawn by Evans, engraved by Walker, published by H.D. Symonds, and Allen & West, 20 and 15 Paternoster Row, & T. Conder, 30 Bucklersbury, London.

M1/2 Engraving of Chirk Castle, Denbighshire. 1828 Drawn by J.P. Neale, engraved by H. Bond, published by J.P. Neale, 16 Bennett Street, Blackfriars Road, London.

M1/3 Engraving of Porkington, Shropshire. [early 19th cent.] Drawn by S. Davies, engraved by T. Radcliffe.

M1/4 Pencilled sketch of Church Street, Oswestry. 22 Jul. 1843 Sketched by ‘TNH’. The Library Committee minute book, ref. F9/3, records that TNH was Mr. Henshaw, drawing master at Oswestry Grammar School, and that in 1922 the sketch was purchased by Miss Jane Parry of Plasfynnon and presented to the Library. C. 1850

M1/7 Lithograph of Chirk Viaduct - Shrewsbury & Chester Railway. [c.1850] Drawn by C. Pickering, lithographed by G. Hawkins of Day & Son, lithographers to the Queen, published by T. Catherall, Eastgate Row, Chester.

M1/5 Lithograph of View of Oswestry From the Shelf Bank. 1855 Drawn and lithographed by E.H. Buckler, printed by C. Moody, Holborn, London, and published by J. Askew Roberts, Advertiser Office, Oswestry. Presented to the Council by J.E. Thomas in 1931.

M1/8 Inkwash sketches of timbered houses at the Cross and of Llwyd Mansion, by S[tanley] L[eighton]. 1875, 1880

M1/9 Inkwash sketches of houses in Lower Brook Street and of Leighton Place (Old Dispensary Yard), by S[tanley] L[eighton]. 1884, 1898

M1/6 Pen and ink sketch of the Guildhall. 1999 Sketched by Barbara Looser.

229

M2 PRINTED MAPS OF SHROPSHIRE 5 docs. [1627] - 1830

M2/1 John Speed’s map of Shropshire described The Situation of Shrowesbury Shewed With the Armes of thos Earles, and other Memorable things observed. [1627]

M2/2 Robert Morden’s map of Shropshire. [c.1695?]

M2/3 Emanuel Bowen’s An Accurate Map of Shropshire Divided into its Hundreds...... [mid 18th cent.]

M2/4 Thomas Dix’ A New Map of the County of Salop Divided into Hundreds. 1818

M2/5 C. & J. Greenwood’s Map of the County of Salop from an Actual Survey made in the years 1826 & 1827. 1830

M3 WATERCOLOURS BY NESTA JENNINGS- [c.1940] CAMPBELL 7 docs.

Mrs. Jennings Campbell was an amateur artist who was active in the 1930s and 1940s. She lived at 27 Clarence Square, Cheltenham. She published privately in 1947 a work of verse entitled The Golden Pippin Tree.

M3/1 ‘Stepping Stones, Balla Creech, Isle of Man’.

M3/2 ‘On the Hills near Whitchurch’.

M3/3 ‘In Welshpool’.

M3/4 ‘A Cottage Home near Ightfield’.

M3/5 ‘At Ufton, Warwickshire’.

M3/6 ‘Old Buildings, Shrewsbury’.

M3/7 ‘Phantom Trees, Ellesmere’.

M4 PHOTOGRAPHS

Archives

M4/16-18 Freedom scroll of Sir Walford Davies. 1934

M4/80 Burgess book, ref. A7, before rebinding. 1987 Colour.

230

M4/81 Letter book 1891, ref. F42/1, before repair. 1987 Colour.

M4/83, 84 Royal wedding presentation volume 1863, Ref. F76/1 before repair. 1987 Colour.

M4/214 Congratulatory scroll presented to Ian Woosnam as U.S. Master’s champion. 1991

M4/196 Freedom scroll of Mrs. Kathleen Margaret Bates 1992

Buildings and Features

M4/207 Broad Walk gates. May 1992

M4/229 Cae Glas Park gates. 1991 Colour.

M4/230 Cambrian Railway Museum: interior with engine Oliver 1991 Veltom. Colour.

M4/61 Cambrian Railways 1914 - 1918 War memorial plaque on its new site. 23 Oct. 1975

M4/100, 101 Castle remains. [c.1955?]

M4/99 Gateway leading to castle remains. [c.1955?]

M4/107 Reprint of same.

M4/98 Steps to castle remains. [c.1955?]

M4/106 Reprint of same.

M4/211 Memorial plaque commemorating occupants of Oswestry Castle 1066 - 1187, presented by Wallace Houston of Utah. 1982 Colour.

M4/175-181 Central Car Park: toilet block. 1992 Colour.

M4/202, 203 Houses in Chapel Street. [1930s?] Given by C. E. Williams & Co., Salop House, Salop Road, Oswestry.

M4/96 House in Church Street. [c.1955?]

M4/231 Fox Inn Church Street. 1991 Colour. 231

M4/204 Cross Market: exterior under conversion for Willsons. [c.1949] Given by C.E. Williams & Co., Salop House, Salop Road, Oswestry.

M4/205, 206 Cross Market: interior under conversion for Willsons. [c.1949] Given by C.E. Williams & Co., Salop House, Salop Road, Oswestry.

M4/108 Old Grammar School (reprint). [c.1955?]

M4/209 Old Grammar School before restoration. [c.1980] Given by C.E. Williams & Co., Salop House, Salop Road, Oswestry.

M4/167-174 Heritage Centre: interiors at Christmas. 1992 Colour.

M4/85 Queen Victoria memorial window in Holy Trinity Church. Undated

M4/210 Jubilee container prior to burial. 4 Mar. 1978 Colour. Framed.

M4/58 Library interior. [c.1965?]

M4/6 Llwyd Mansion as it appeared after first conversion into a shop. [c.1875] Presented by J.E. Thomas in 1931.

M4/95 Llwyd Mansion. [c.1955?]

M4/104 Reprint of same.

M4/109, 110 Llwyd Mansion (reprints). [c.1955?]

M4/213 Fire engine outside Llwyd Mansion. [c.1990] Colour.

M4/27 Maserfield housing development. [c.1960?]

M4/163, 164 Memorial Hall: interior and exterior. 2 vols. 1997 Taken 1 Jul. 1997 on the closure of the Hall. With letter of confirmation as a true record, signed by Mrs. B.J. Willis. Colour.

M4/97 Oswald’s Well. [c.1955?]

M4/105 Reprint of same.

M4/162 Oswestry School House and Chapel. Jun. 1938 Framed. Pasted on the back is a newscutting from Sunday Times, 3 Apr. 1938, summarising the history of 232

the school.

M4/11 Park Hall. [early 20th cent.] Re-photographed from the original photograph.

M4/212 Park Hall fire engine. Dec. 1983 Colour. Photograph taken and presented by L.A. and John M. Kenner.

M4/60 Old Police Station demolition. [c. Jun. 1970]

M4/91 Powis Hall interior. [1963] Taken at the re-opening ceremony after reconstruction.

M4/128 Powis Hall frontage. [post 1963]

M4/153-156 Powis Hall: construction of new Council offices. 1986 Colour.

M4/157-161 Powis Hall: old and new Council offices. 9 Dec. 1986 Colour.

M4/123-125 Powis Hall interiors on market day. [c.1988] Colour.

M4/93 St. Oswald’s Church porch. [c.1955?]

M4/102 Reprint of same.

M4/94 St. Oswald’s Church tower. [c.1955?]

M4/103 Reprint of same.

M4/140-142 Nos. 61, 63, 65 Willow Street. 1983 Taken in connection with proposed demolition.

M4/28 Unidentified workshop. [c.1960?]

Events

M4/7 Mayoral procession from the Guildhall. [post 1891] Acquired during the Mayoralty of Councillor Lance Dennis, 1987. M4/10 Proclamation of King Edward VII from the steps of the Guildhall. 1901

M4/198 Another copy of same. 1901 Framed. Given by John Pare of Longueville Gittins, 39/41 Church Street, Oswestry, 22 March, 2001.

M4/12 Presentation of Victoria Cross to Sergeant Harold Whitfield by King George V, outside the Orthopaedic 233

Hospital, Beckets Park, Leeds. 31 May 1918 Framed.

M4/19,20 Group photograph at opening of new installation of eight continuous vertical retorts erected by Messrs. Woodall Duckham Vertical Retort & Oven Construction C. (1920) Ltd., with key. 13 Apr. 1948

M4/21 Women’s Royal Army Corps birthday party. [c.1950?]

M4/30 Christmas Day in the children’s ward at the Orthopaedic Hospital. [c.1960?]

M4/31, 32 Christmas Day at Oswestry and District Hospital. [c.1960?]

M4/33-38 Carnivals and parades. [c.1960?]

M4/39, 40 Eisteddfod. [c.1960?]

M4/41-44 Shows. [c.1960?]

M4/45 A classical play at . [c.1960?]

M4/49 E. Roy Evans sets off for the Monte Carlo Rally. [c.1960?]

M4/50 Intermediate hurdles event at Boys’ High School sports. [c.1960?]

M4/51 Motor cycle scramble. [c.1960?]

M4/52 Frank Blake bowling against W.S. Nobbs in the final of the Taylor Cup. [c.1960?]

M4/54 Remembrance Sunday parade at Memorial Gates. 1962 Mayor Gwynn Davies, Town Clerk Mr. Cubit, Vicar Rev. Boulton, Markets Superintendent Maldwyn Hughes (on left).

M4/126, 127 Councillors D.J. Howells (Mayor) and others at the re- opening of Powis Hall. [1963]

M4/57 Presentation of freedom scroll to Hugh Bird Jones. 12 Nov. 1964

M4/59 Meeting at the Memorial Hall. 1966 Given by Mrs. Morris in 1988.

M4/129, 130 Borough Mayor Richard Roberts at an opening ceremony. [post 1974]

M4/215 Twinning ceremony at Combs La Ville. 27 Sep. 1980 Colour.

M4/216 Twinning ceremony at Castle Bank. 23 May 1981 234

Colour. Photograph taken and presented by Mrs. L.A. Kenner, 15 Castle Street.

M4/217 Presentation by Councillor G.H. Wilkes of a seat in Cae Glas Park. 25 Feb 1982

M4/63 The Mayor, Councillor Miss B.Y. Gull, and the High Commissioner of Malawi on his visit to Oswestry. 30 Sep. 1983

M4/64 John Biffen, M.P., and the High Commissioner of Malawi. 30 Sep. 1983

M4/165 Address sent to Miyakonjo in Japan on the occasion of the Trans-Pacific Challenge. 1989

M4/166 Trans-Pacific Challenge: Per Lindstrand, Tatsuya Iwahasi, Mayor of Miyakonojo, and Richard Branson. 1989 Colour.

M4/228 800 th anniversary of first charter: medieval market. 1990 Colour. Given by Heather Anderson. /1 Stallholder Stan Beadles and assistant. /2 Stallholder G. Beer and assistant. /3 Stallholder Mrs. Brierley. /4 Stallholder Mrs. Bellis. /5 Stallholder Mr. Jackson and jester. /6, 7 Town crier Barry McQueen. /8 Stallholder Mrs. Jean Morrison. /9 Mrs. Bernice Willis. /10 Stallholder Mr. Wingard. /11, 12 Unidentified stallholders.

M4/232 Judging at Oswestry Show. 1991 Colour.

M4/233 Swings at Oswestry Show. 1991 Colour.

People

M4/2-5 Oswestry Volunteer Corps. 1872, [late 19th cent.] Acquired during the Mayoralty of Councillor Lance Dennis, 1987.

M4/199 Joseph Parry Jones, Mayor 1901 - 1902. 1901 Framed, with brass plaque inscribed ‘Presented to Past Grand J. Parry Jones, Mayor of Oswestry, by the Loyal Philanthropic Lodge No. 1637 Independent Order of Oddfellows M.U. (Oswestry District) in recognition of his services to the Lodge. 12th December 1901’. Given by John Pare of Longueville Gittins 39/41 Church Street, 235

Oswestry, 22 March 2001.

M4/9 Alderman Richard Hopley Mason, Mayor 1899 - 1900 [early 20th cent.] Given by D.F. Schroeter of South Glamorgan in Mar. 1986.

M4/8 Aldermen Charles Edmundson Williams, Mayor 1895 - 1896 and 1912 - 1914. [c.1912] Given by Miss M. Griffiths of Oswestry in Jun. 1986.

M4/227 Albert Road Board School. [c.1920] Framed. Given by Brian Roberts of Oswestry in Jul. 2004.

M4/208 Oswestry High School for Boys. [c.1926] Framed. Given by John Holland of West Leake near Loughborough in 2001. The photograph belonged to Thomas Garland Haskayne (1910 - 1997) who married Mr. Holland’s grandfather’s niece. Mr. Haskayne is pictured in a light suit in the back row, immediately left of the large window to the right above the title.

M4/200 Oswestry High School for Boys. 1928 Framed. Given by John Pare of Longueville Gittins, 39/41 Church Street, Oswestry, 22 March 2001.

M4/13 Lord and Lady Harlech on the occasion of their golden wedding. 25 Jul. 1931 M4/14 Oswestry and District Provincial Grand Lodge R.A.O.B., G.L.E. 1932 Given by Councillor Lance Dennis in 1991.

M4/197 John Hugh Profit, Mayor 1932 - 1934. [c.1933] Received from Mrs. C.L. Proffitt, Aston Hall Residential Home, per Miss Mary Hignett, Castle Street, Oswestry, in Feb. 1999, with related letter.

M4/195 Mrs. John Hugh Profit, Mayoress 1932 - 1934 [c.1933] Received Apr. 1998 from same source as /197.

M4/218 Left Section, “F” Troop, 185 Battery 67 th Reg. R.A., Oswestry. 26 Aug.1948

M4/219 Councillor Richard Roberts, Mayor, and others in the Guildhall. [1959?]

M4/29 Group at the Orthopaedic Hospital. [c.1960?] Matron Mary Powell.

M4/46 Beginners’ class at Woodside School. [c.1960?] M4/47 Children exploring a field gun. [c.1960?]

M4/48 A children’s cycling class. [c.1960?] 236

M4/53 A walker near Oswestry. [c.1960?]

M4/92 Unidentified man. [c.1965?]

M4/225 Councillor G.H. Wilkes and two others. [1960s?] Framed.

M4/131 Councillor Mrs K.G. Roberts (Mayor). [1971]

M4/220 The Town Council. [1977] Standing, left to right: Councillors C. Edwards, G.A. Davies, J.E. Field and Mrs. O.B. Cassin; D.J. Preston (Administrative Assistant), Councillors G.H. Wilkes, R. Payne, Miss B.Y. Gull, J.W.T. Davies, J. Kane, J. Cassin, Mrs. M.A. Edwards, Mrs. P.C.M. Symon. Seated, left to right; Councillor T.M. Francis, R. Peart (Town Clerk), Councillors C.T. Bain (Mayor), Mrs. M.K. Bain, W.O. Jones.

M4/221 Jubilee Committee. 1977 Standing left to right: Ll. Hughes, J. Neave, O. Jones, D.J. Preston, W.D.A. Wren, D.B. Roberts, J.E. Francis, Mrs. P.M. Lee, G. Evans, Mrs. S.G. Smith, R. Hobley, Mrs. E. Laker, F.M. James, J.E. Field, Mrs. S. Hewitt, G. Jones. Seated, left to right: Mrs. K.M. Bates, R. Peart (Town Clerk), C.T. Bain (Mayor), W.O. Jones, Mrs. K.G. Roberts. Colour. Framed.

M4/62 Fairey Engineering Works Band. 1979 Performed at St. David’s Day concert in 1980.

M4/226 Councillor G.H. Wilkes and Mr. J. Bebbington, former Park Superintendent, sitting under the oak tree planted during the former’s mayoralty 1956 - 1957. Colour. [c.1980]

M4/111-114 The Town Council. [1984] Standing, left to right: Councillors M. Bennett and G.E.B. Pritchard, D.J. Preston (Administrative Assistant), Councillors L. Dennis, C.T. Bain, B.Y. Gull, Rev. M. Hill, J.J. Pritchard, W.O. Jones, F.D. Aldridge, M.K. Bain. Seated, left to right: Councillor P.C.M. Symon, R. Peart (Town Clerk), Councillor J.E. Field (Mayor), Rev. T. Smith (Mayor’s Chaplain), Councillor O.B. Cassin. Colour.

M4/222 R. Peart (Town Clerk). [c.1984] M4/115 D.J. Preston (Town Clerk) and Councillor W.O. Jones. [c.1986]

M4/223 The Town Council. [1987] 237

Standing, left to right: Councillors G.E.B. Pritchard, W.S. Keable and W.O. Jones, J. Bourne (Administrative Assistant), Councillors W.D.A. Wren, F.D. Aldridge, R.O. Jones, M. Bennett, K.R. Barrow, Mrs. O.B. Cassin, G. Pryce-Jones, Mrs. B.J. Willis. Seated, left to right, D.J. Preston (Town Clerk), Councillors J.J. Lloyd- Pritchard, L. Dennis (Mayor), Rev. G. James (Mayor’s Chaplain), Councillor P.C.M. Symon. Colour.

M4/234 Town crier Mr. Mitchell on Bailey Head. 1991 Colour.

M4/182,183 Town Councillors and others. 1992 Standing left to right: R.A. Dyke (Admistrative Assistant), Councillors B.J. Willis, W.H. Jones, A.H. Bickerton, M. Bennett, W.S. Keable, J.J. Lloyd- Pritchard, L. Dennis, O.B. Cassin, G. Pryce-Jones, F.D. Aldridge, Mrs. J.G. Middleton. Seated, left to right: Councillor W.O Jones, D.J. Preston (Town Clerk), Councillor G.E.B. Pritchard, (Mayor), Rev. D.B. Crowhurst, Councillor W.D. A. Wren. Colour.

F4/184, 185 Fredrick Donald Aldridge, Mayor 1994 - 1995. 1995 Colour.

M4/224 Oswestry Otters Junior Team with the Mayor, Miss B.Y. Gull. 1995 Colour.

M4/186, 187 Betty Yvonne Gull, Mayor 1995 - 1996. 1996

M4/188-192 Town Councillors and others. 1996 Standing, left to right: Councillors M. Bennett, A.H. Bickerton, W.H. Jones, G.E.B. Pritchard, L. Dennis, J.J. Lloyd-Pritchard, J.G. Middleton, W.S. Keable, F.D. Aldridge, C. Hawksley, S.M. Geary, (Services and Monitoring Officer), Councillors W.R. and M.A. Owen. Seated, left to right: Councillor O.B. Cassin, D.J. Preston (Town Clerk), Councillor B.Y. Gull (Mayor), Rev. D. Crowhurst (Mayor’s Chaplain), Councillor W.O. Jones. Colour.

M4/193 Town Councillors and others. 1996 Standing, left to right: Councillors L. Dennis, Mrs. A.H. Bickerton, W.H. Jones, G.E.B. Pritchard, J.J. Lloyd-Pritchard, Mrs. J.G. Middleton, W.S. Keable, F.D. Aldridge, Mrs. W.R. Owen, M.A. Owen, S.M. Geary (Services and Monitoring Officer), Councillor Mrs. C. Hawksley. Seated, left to right: Councillor M. Bennett, Mrs. O.B. Cassin, D.J. Preston (Town Clerk), Councillor 238

Miss. B.Y. Gull, Rev. D. Crowhurst, Councillor W.O Jones. Colour.

M4/194 Town Councillors and Town Clerk. 1997 Standing, left to right: G.E.B. Pritchard, D.J. Preston (Town Clerk), A.H. Bickerton, W.R. Owen, C. Hawksley, J.G. Jones, B.Y. Gull, J.G. Middleton. Seated, left to right: L. Dennis, W.S. Keable (Mayor), M. Bennett. Colour (laser copy).

Pictures

M4/143 Church Street 1770. [c.1990]

M4/144 Bailey Head 1883 (2 copies). [c.1990]

M4/152 The Guildhall and Bailey Head, by G. Bonner, 1890. [c.1990]

M4/150 Alfred Wynne Corrie, Mayor 1889 - 1893. [c.1990]

M4/148 Alderman James Thomas Jones, Mayor, 1856 - 1859, presented in Dec. 1895. [c.1990]

M4/151 Joseph Parry Jones, Mayor 1901 - 1902. [c.1990]

M4/146 Sir Nathaniel Lloyd, benefactor of Oswestry 1704. [c.1990]

M4/147 Alderman Thomas Longueville Longueville, Mayor 1832, presented by him in 1883. [c.1990]

M4/149 Alderman Thomas Minshall, Mayor 1851 - 1852, painted in 1880. [c.1990]

M4/145 Robert Roberts, Proprietor of the Gas Works, c. 1842. [c.1990]

Plate

M4/65, 66 Two facsimile silver gilt maces. 1986 See Leighton p.197.

M4/243 The same. 2000 Colour.

M4/67 A silver cup, the gift of Hugh Middleton in 1616. 1986 See Leighton pp.197, 198.

M4/118 Another view of same (2 copies). M4/244 The same. 2000 Colour.

239

M4/68 Two facsimile silver jugs, the gift of Arthur Trevor in 1739. 1986 See Leighton p.198.

M4/245 The same. 2000 Colour.

M4/69 Silver punch ladle, the gift of Sir Watkin Williams Wynn, Bt., in 1740. 1986 See Leighton p.199.

M4/70 Silver race cup, the gift of Noel Hill in 1777. 1986 See Leighton p.199.

M4/137, 138 Other views of same. 1993 Taken in connection with proposed exhibition “Sporting Glory” at Victoria and Albert Museum.

M4/139 Silver mark on same. 1993 Taken for same purpose.

M4/246 The same cup. 2000 Colour.

M4/71 Four facsimile silver drinking cups, the gift of Rev. J. Venables in 1791, and four facsimile silver candlesticks, the gift of George Venables in 1795. 1986 See Leighton pp.200, 201.

M4/247 The same. 2000 Colour.

M4/72 Scotch Mull, the gift of John Croxon in 1822. 1986 See Leighton p.201.

M4/248 The same. 2000 Colour.

M4/73 Silver tea service on plated tray. 1986

M4/249 The same tea service. 2000 Colour.

M4/250 The same tray. 2000 Colour.

M4/74 Oswestry Corporation Baths Boys’ Challenge Cup, the gift of Colonel Lord Harlech and the Officers of the Shropshire Imperial Yeomanry in 1906. 1986 M4/251 The same cup. 2000 Colour.

M4/75 Freedom scroll casket presented to Joseph Parry Jones, 240

Town Clerk, in 1898. 1986

M4/252 The lid of the same. 2000 Colour.

M4/76 The Abbotsford Cup: perpetual challenge for a 2 lengths ladies scratch race, given in 1925. 1986

M4/253 The same cup. 2000 Colour.

M4/77 Scale model of Royal Artillery Field Gun, the gift of the 1986 17 th Training Regiment in 1964.

M4/254 The same gun. 2000 Colour.

M4/78 Royal Artillery Spode plate. 1986

M4/79 Replica sword, given by the Infantry Junior Leaders Battalion at their Freedom Ceremony in 1971. 1986

M4/255 The same sword. 2000 Colour.

M4/119 The Mayoral Chain. [c.1986?]

M4/116 Silver punch ladle, drinking cups, tea service. [c.1987] See /69, 71, 73 above. Colour.

M4/117 Silver maces, jugs, race cup, candlesticks. [c.1987] See /65, 66, 68, 70, 71 above. Colour.

M4/256 The assembled silver. 2000 Colour.

M4/257 The assembled silver and Royal Artillery Spode plate. 2000 Colour.

Streets and views

M4/133 Bailey Head on market day (2 copies). 25 Nov. 1987

M4/135 Bailey Head (3 copies). 26 Nov. 1987

M4/136 Bailey Head (2 copies). 27 Nov. 1987

M4/121 Bailey Head on market day. [c.1988] Colour.

M4/120 Bailey Head and Bailey Street on market day. [c.1988] Colour. 241

M4/87-89 Bailey Street: traffic congestion before the bypass was built. [c.1978]

M4/132 Bailey Street on market day (3 copies). 25 Nov. 1987

M4/134 Bailey Street (3 copies). 26 Nov. 1987

M4/122 Bailey Street on market day. [c.1988] Colour.

M4/235-237 Bailey Street. 1991 Colour.

M4/238 Broadwalk. 1991 Colour.

M4/239 Brogyntyn. 1991 Colour.

M4/22 Broomhall Lane before development. [1950 - 1960]

M4/201 Chapel Street. [1930s?] Given by C.E. Williams & Co., Salop House, Salop Road, Oswestry.

M4/23 Church Street: a walking race. [c.1960?]

M4/1 Cross Street. 1870 Presented by J.E. Thomas in 1931.

M4/24 Cross Street, closed for repairs. [c.1960?]

M4/25 Ferrers Road: traffic jam on a Wednesday. [c.1960?]

M4/240 Festival Square. 1991 Colour.

M4/90 Horsemarket. 1901 Endorsed: “View of Oswestry Horse Market Taken by, enlarged by, and Presented by H. Jones, Esq., Secretary, Oswestry Gas Light and Coke Company Limited to his friend the Town Clerk of Oswestry. 23.5.35”.

M4/26 near Whitehurst. [c.1960?]

M4/241 Lower Brook Street. 1991 Colour.

M4/86 Aerial view of Old Oswestry. Undated

M4/55, 56 Old Smithfield. Jul. 1962 242

M4/242 Upper Brook Street. 1991 Colour.

M5 SLIDES

M5/1-8 Guildhall Roof: repairs required. [1986] No. 25 Skylight mullions (/1). No. 26 Skylight access and round (/2). No. 27 Tiling (/3). No. 28 Toilet ceiling indicating leaking roof etc. (/4). No. 29 Truss end (/5). No. 31, 32 Faulty flashing by chimney, and no flue ventilation (/6, 7). No. 34 Extensive ceiling marking due to burst pipes (/8).

M6 POSTCARDS

M6/1 Salop Road. [1905] Purchased by Councillor Lance Dennis in 1993.

M6/2 The Cross. 1913 Given by T. Parry in 1999. The postcard was sent to Thomas Jones in Holywell by F.P. Roberts of 7 Victoria Parade, Oswestry. She writes that they are settling happily, but miss Mostyn friends. She marks with a cross the bank where Tudor works.

M6/3 Quincentenary of Oswestry Grammar School. 1907 Given by Councillor C. Hawksley in 2001. Depicts the old Grammar School, the Chapel and School, the School House, and the School song, arms and motto. The postcard was sent to Mrs. J.B. Williams, Wellington Cottage, , Shropshire, by her child, acknowledging a parcel.

M6/4 Cae Glas Park and Bandstand. 1930 Found by Councillor Heather Bickerton in a shop in Hawkshead in the Lake District in 2001 and purchased for the archives. The postcard was sent by ‘Auntie Moud & Florence’ to ‘Norman’, 21 Baden Road, Old Swan, Liverpool. M6/5 Bailey Head. [c.1950] Given by Councillor Heather Bickerton in 2001.

M6/6 The Castle Grounds. 1912 Given by Councillor Heather Bickerton in 2001. The postcard was sent by [J.W.?] to Mrs. Mayers, 4 Coronation Street, , Cheshire. 243

M6/7 Salop Road. 1905 Given by Councillor Heather Bickerton in 2001.

General Information

Search room opening hours 09:30 to 12:45, 14:15 to 16:30 every Monday, Tuesday and Thursday. Friday 09:30 to 12:45, 14:15 to 15:45 except public holidays. By appointment only.

Please provide proof of identity and/or CARN or Shropshire Archives card.

Guided tours are offered to local groups (numbers restricted to 20). Talks and study days can be arranged - please contact the Archivist.

Archives Price List

Photocopying Price Printed material, lists and catalogues A4 £0.20 A3 £0.30 Archives, photographs, map (within £0.70 conservation guidelines) Under 16s for school projects £0.15

Microfilm printouts Price A4 £1.00 A3 £1.50 Under 16s for school projects £0.20

Postal handling charges Price 1 – 5 sheets / printouts £2.50 6 – 10 sheets / printouts £5.00 11 – 15 sheets / printouts £7.50 Over 15 sheets / printouts £20.00 (per hour)

Ima ge Services We can provide digital copying by agreement with Shropshire Archives. Copies are available on CD or DVD, Price of first Successive images via email and on archival and image of same item photographic quality paper Print (up to A4) £10.00 £3.00 Print (up to A3) £14.00 £5.00 Digital file on CD £10.00 £3.00 Digital file via email (low resolution) £4.00 £1.00

Contacting Oswestry Archives

Town Council Archivist - Helen Haynes

Archives champion - Joanne Needham

Oswestry Town Council, The Guildhall, Oswestry, Shropshire. SY11 1PZ

Tel: 01691 680222 Fax: 01691 671080 E-mail: enquiries(at)oswestry-tc.gov.uk