<<

Cumbria Archive Service CATALOGUE: new additions

August 2021

Whitehaven Archive Centre

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

31 July 2021.

Ref_No Title Description Date Edward Stanley Curwen of Assignment in settled estates in Hall, esquire, Frederick the , Westmorland George Thynne, Frederick John 31 Mar DCU/4/505 and Lancashire estates of Pagden and others to John 1863 Edward Stanley Curwen Vickerman Longbourne of Gray's Inn, London. Henry Curwen of Workington Hall, esquire, and Edward Stanley Curwen of Park End, Workington, esquire, to Alfred Bell of Lincoln's Inn Fields, London, esquire, and Oliver William Farrer of the Inner Temple, London, barrister. With Mortgage in fee of estates in the detailed schedule of lands giving parishes of Workington, description and acreages: Park Harrington and for Meadow; Schoose Farm; West Field 9 Mar DCU/4/515 securing the four sums of Farm; Salter Beck Farm; Lillyhall 1848 £10,000, £5,250, £8,000, Farm; Moor Close and Weatheriggs £16,750, totalling £40,000 with Farm; Hunday Farm and Georges interest Closes; Hall Green Farm; High Harrington Parks; Micklam Farm; Scaw Farm; Low Harrington Parks; part of High Harrington Farm; part of High Moor; Chapel Bank Farm; Lodge Castle Farm. Includes colour plan, scale 15 chains to 1 inch, with identifying numbers. Henry Curwen of Workington Hall, esquire, Edward Stanley Curwen of Park End, Workington, esquire, and George Tomline of Riby Grove, Lincolnshire, esquire, and others to Assignment of mortgages Alfred Bell of Lincoln's Inn Fields, secured on estates in the London, esquire, and Oliver William parishes of Workington, Farrer of the Inner Temple, London, Harrington and Distington of 9 Mar DCU/4/516 barrister. With detailed schedule of £10,000, £5,250, £8,000, 1848 lands giving description and £16,750, totalling £40,000 with acreages: Park Meadow; Schoose interest for the term of 600 years Farm; West Field Farm; Salter Beck at five per cent interest. Farm; Lillyhall Farm; Moor Close and Weatheriggs Farm; Hunday Farm and Georges Closes; Hall Green Farm; High Harrington Parks; Micklam Farm; Scaw Farm; Low Harrington Parks; part of High Harrington Farm; part of High Moor; Chapel Bank Farm; Lodge Castle Farm. Includes colour plan, scale 15 chains to 1 inch, with identifying numbers. Henry Curwen of Workington Hall, esquire, and Edward Stanley Curwen of Park End, Workington, esquire, Alfred Bell of Lincoln's Inn Fields, London, esquire, and Oliver William Farrer of the Inner Temple, London, barrister, to Samuel Steward of Lincoln's Inn Fields, Appointment of receiver of London, esquire. With detailed estates in the parishes of schedule of lands giving description Workington, Harrington and 9 Mar DCU/4/517 and acreages: Park Meadow; Distington for securing interest 1848 Schoose Farm; West Field Farm; on mortgage debts amounting to Salter Beck Farm; Lillyhall Farm; £40,000. Moor Close and Weatheriggs Farm; Hunday Farm and Georges Closes; Hall Green Farm; High Harrington Parks; Micklam Farm; Scaw Farm; Low Harrington Parks; part of High Harrington Farm; part of High Moor; Chapel Bank Farm; Lodge Castle Farm. Henry Curwen of Workington Hall, esquire, and Edward Stanley Curwen of Park End, Workington, Covenant for production of 9 Mar DCU/4/518 esquire, to Alfred Bell of Lincoln's deeds 1848 Inn Fields, London, esquire, and Oliver William Farrer of the Inner Temple, London, barrister. Includes: copy marriage entry of John Christian and Isabella Curwen, 1782; copy baptism entry for Henry Curwen, 1783; copy baptism entry, 1808 and burial entry, 1842, for John Christian Curwen (son of Henry and Jane); copy baptism entry Declarations and evidences, for Edward Stanley Curwen (son of mainly in regard to the marriage Henry and Jane), 1811; copy of Henry Curwen of Workington certificate of proclamation of the 1838- DCU/4/519 Hall, esquire, and Jane Stanley marriage of Henry and Jane, 1804; 1848 of Whitehaven, spinster, in copy declarations on the marriage by Dumfries in 1804 Henry and Jane, and by the following: John Christian of Mintown, Isle of Man; William Irving of Dumfries; Anne Staig of Dumfries; Clara Brown of York (formerly Clara Stanley); Robert Nixon of Workington; David Harkness of Workington, tea dealer; Jane Goldie of Dumfries; Mary How and Christian How of Workington; Darcy Curwen of Workington, labourer. John Christian Curwen, Isabella Curwen his wife and Henry Curwen their son to Thomas Gaff and William Hoodless, both of Workington, gents., and others. Settlement by lease and release Recital of conveyance for common of Curwen estates in 20 Oct DCU/4/520-521 recovery of all Curwen estates in Cumberland, Westmorland and 1808 Cumberland and Westmorland, 21- Lancashire 22 Apr 1805, and related documents. The release is an extensive document of 39 leaves, containing signficant detail on premises within the remit of the settlement. William Gale, esq., of Bardsea Hall, to Henry Curwen of Workington Hall, esquire, and William Losh of Appointment by way of demise Point Pleasant, Northumberland, of the manor and estate of esquire. With three letters in regard Bardsea, Lancashire, for 5 Oct DCU/4/523 to related deeds: Robert Francis securing £4138 18s 11 and 1852 Yarker to Henry Curwen 18 Mar interest, and of a rent charge of 1832; Benjamin Thompson and £100 for Cecilia Isabella Gale Curwen to Yarker, 23 Mar 1832; receipt of Yarker to Curween for deeds received, 18 Aug 1851. Rev. William Gooch of Stainton in Cleveland, Yorkshire, clerk, and others to William Ford of Grays Inn, Deed enabling trustees to grant esquire, and others. Endorsed with 29 Dec DCU/4/524 mining, building and other deed of surrender of same, 1863 leases of the Curwen estates Alexander Viscount Kirkaldie and others to William Ford and others, 14 Jul 1874. Edward Stanley Curwen of Workington Hall, esq., and Frances Margaret Curwen, his wife, to Charles Hamilton Fenton of Hollins near Burnley, Lancashire, and others. Includes detailed schedule of the manors of Harrington and Mortgage of estates in Workington (including tenants' Cumberland, Westmorland and names, descriptions of tenement, 11 Nov DCU/4/525 Lancashire to secure £15,000 parish, quantity and rental); 1864 with interest advowsons of Workington, Harrington, Plumbland and Ennerdale; schedule of ground rents and rent charges in Workington and Harrington (giving owner, address, yearly rent, occupier, date of grant); coppices, land and holmes (islands); Cunsey Farm, Ferry Farm, Harrow Slack Farm, Waterloo Gardens, Belle Grange, Beyond the Field Farm, High Wray Farm. With two separate plan of the Cumberland and Westmorland/Lancashire estates (DCU/4/525A and 525B), colour, scale 20 chains to 1 inch, with plot numbers to schedule. Cumberland plan also gives details of other parts of the Cumberland estate not included in the mortgage of 11 Nov 1864. Edward Stanley Curwen of Workington Hall, esq., and others to Appointment of receiver of rents John Vickerman Longourne of and profits in the Curwen estates Grays Inn, gent. With schedule of in the counties of Cumberland, rental of the Cumberland, 11 Nov DCU/4/526 Westmorland and Lancashire for Westmorland and Lancashire, 1864 payment of interest on mortgage arranged alphabetically by tenant's of £15,000. name, given name of tenant, description of property, annual rental and nature/extent of tenancy. Mortgage of estates in Edward Stanley Curwen of Cumberland, Westmorland and Workington Hall, esq.,to the 1 Aug DCU/4/527 Lancashire to secure £6827 15s Cumberland Union Banking 1866 6d with interest Company Ltd. Edward Stanley Curwen of Workington Hall, esq., to Henry Conveyance in trust for sale and Fraser Curwen of Lincoln's Inn, management of estates in barrister, and Eldred Vincent Morris 21 Sep DCU/4/528 Cumberland, Westmorland and Curwen of Stamford Hill, 1867 Lancashire Cumberland, esq. Includes schedule of mortgage encumbrances on the estate. Edward Stanley Curwen of Workington Hall, esq. ,to Henry Declaration of trust of proceeds Fraser Curwen of Lincoln's Inn, of sales of estates in barrister, and Eldred Vincent Morris 21 Sep DCU/4/529 Cumberland, Westmorland and Curwen of Stamford Hill, 1867 Lancashire, and of rents and Cumberland, esq. Includes schedule profits until sale of mortgage encumbrances on the estate. Edward Stanley Curwen of Workington Hall, esq. and others to the Whitehaven, Cleator and Copy draft conveyance of land Egremont Railway Company. With 4 Jun DCU/4/530 in Branthwaite, Dean, for £2,257 colour railway plan of the Marron 1868 15s Extension showing quantities of land (and names of occupiers) to be purchased from Edward Stanley Curwen, scale 20 chains to 1 inch. Deed of partial revocation and Edward Stanley Curwen of 27 Aug DCU/4/531 new appointment for securing Workington Hall, esq., and trustees 1868 £7,936 10s 3d, under to Frederick George Thynne and conveyance in trust for proceeds Edward Lewis Thynne, both of 11 of sale of estates in Cumberland, Great George Street, Westminster, Westmorland and Lancashire of gents. 21 Sep 1867 Appointment of new trustee Henry Fraser Curwen of Lincoln's under deed enabling trustees to Inn, barrister, in place of the Rev. 14 Sep DCU/4/532 grant mining, building and other Alfred Francis Curwen, retiring 1868 leases of the Curwen estates of trustee. 29 Dec 1863 Appointment of new trustee under deed enabling trustees to Charles Ranken Longbourne of 31 Dec DCU/4/533 grant mining, building and other Gray's Inn, barrister, in place of 1868 leases of the Curwen estates of William Burnside Dunbar, deceased. 29 Dec 1863 Edward Stanley Curwen of Workington Hall, esq., to Sir John Hanmer of Bettisfield, Flintshire, baronet, MP, and others. Includes detailed schedule of lands further charged with security giving description, tenant s names, field names and acreages (Cumberland): Hunday Farm, Lodge Castle Farm, Lillyhall Farm, Moor Close Farm, Weatheriggs Farm, Salter Beck Farm, Park House Farm, Scaw Farm, Micklam Farm, West Gill End Mortgage of estates in Farm, Wandsworth Farm, Goose Cumberland, Westmorland and Tail Farm, Gale House Farm, Lancashire to secure £19,808 Pearson s Farm, Schoose Farm, 18s 8d with interest at £4 10s 15 Sep DCU/4/534 tilery and Royal Oak Inn, per cent, inclusive of two 1870 Wythemoor Head and Wythemoor mortgage debts of £6,827 15s 6d Lough Farms, Flimby Common and and £7,936 10s 3d transferred to Flimby Woods, New House Farm, the new mortgagees West End Farm, Grayson Green Farm, High Moor House Farm, Ben Howe Farm, Harrington Parks, Hennings Farm, Hole House Farm, Syke Whins Farm, Laverick Hall Farm, Stonyheugh Farm, Town Head Farm, Convenstone House; other rents, giving tenants names, descriptions of tenement, acreages, rentals and values (Cumberland); Windermere estate: Ferry Farm, Harrow Farm, the Grange, various woodlands, Slack Hous Transfer of a mortgage of the Cumberland Union Banking Curwen estates in Cumberland, Company Ltd., to Sir John Hanmer 15 Sep DCU/4/535 Westmorland and Lancashire to of Bettisfield Park, Flintshire, 1870 secure £6,827 15s 6d created by baronet, MP, and others. indenture of 1 Aug 1866 Frederick George Thynne and Transfer of a mortgage of the Edward Lewis Thynne, both of 11 Curwen estates in Cumberland, Great George Street, Westminster, 15 Sep DCU/4/536 Westmorland and Lancashire to gents., to Sir John Hanmer of 1870 secure £7,936 10s 3d created by Bettisfield Park, Flintshire, baronet, indenture of 27 Aug 1868 MP, and others. Declaration of trust of proceeds of sales of estates in plus release of power of revocation Cumberland and Westmorland, affecting the appointment of a 20 Dec DCU/4/537 Edward Stanley Curwen of settled fund of £20,000, dated 5 Jun 1871 Workington Hall, esq, under 1872 indenture dated 21 Sep 1867 John Vickerman Longourne of Grays Inn, esq., by direction of Edward Stanley Curwen to Sir John Hanmer of Bettisfield, Flintshire, Transfer of a sum of £9961 6s baronet, MP, and others. Endorsed 3d, part of a mortgage of the 26 Feb DCU/4/538 with release, 1 Apr 1881, of Curwen Curwen estates in Cumberland, 1872 estates from a mortgage debt of Westmorland and Lancashire £2,222 5s 11d, Theodore Moilliet, esq., and William, Viscount Midleton, to Henry Fraser Curwen of Workington Hall, esq. Assignment of a sum of £4,900 and interest part of a sum of John Hanmer Ainsworth Bod Erw, £19,808 18s 8d and interest St Asaph, Flintshire, esq., to 21 Jun DCU/4/539 secured on a mortgage of the Alexander Pym of Brickhill House, 1873 Curwen estates in Cumberland, Bedford, esq., and others. Westmorland and Lancashire Appointment by Edward Stanley Curwen of Workington Hall, Endorsed with release, 5 Jun 1872, 4 Nov DCU/4/540 esq. of trustees to stand of the £20,000 appointed on 20 Dec 1873 possessed of estate shares under 1871. indenture of 21 Sep 1867 Deed of revocation and new Edward Stanley Curwen to Henry appointment under power 4 Nov DCU/4/541 Fraser Curwen, both of Workington contained in deed of 21 Sep 1873 Hall, esquires. 1867 Mortgage of estates in Edward Stanley Curwen of Cumberland, Westmorland and Workington Hall, esq., and others to Lancashire to secure £1,938 16s William Thomas Longbourne of with interest at £5 per cent, Chiltley, Hampshire, esq. Endorsed 6 Dec DCU/4/542 subject to prior mortgage debts with release, 18 Feb 1878, of 1873 of £600, £40,000, £40,000, Curwen estates from a mortgage £83,191 1s 4d, £15,000 and and debt of £1,938 16s, Longbourne to £19,808 18s 8d Henry Fraser Curwen. Release by the Rev. William Rev. William Gooch, Rector of Gooch of his interest in Benacre near Southworld, Suffolk, mortgages of £12,000 and 6 Dec DCU/4/543 Alexander Viscount Kirkaldie, £28,000 in the Curwen estates in 1873 Alexander Pym of Brickhill House, Cumberland, Westmorland and Bedford, esq. Lancashire Charles Hamilton Fenton of Ringwood, Hampshire, and others to William Thomas Longbourne of Chiltley, Hampshire, esq., and Transfer of a mortgage debt of Alexander Pym of Brickhill House, £15,000 and interest secured on Bedford, esq. Endorsed with 6 Dec DCU/4/544 the Curwen estates by deed of transfer, 25 Mar 1890, Rev. Walter 1873 11 Nov 1864 Ruthven Pym and another executor of the late Alexander Pym, to Lady Mary Agnes Blanche Gordon of Northcourt, Isle of Wight and another. Deed creating powers of Sir Henry Ainslie Hoare of granting leases of the Curwen Stourhead, Wiltshire, bt., and others 14 Mar DCU/4/545 estates and granting the fee of to John Vickerman Longourne of 1874 parts thereof Grays Inn. Estate trustees of the Law Life Assurance Society and others by the direction of Henry Fraser Curwen and another to John Vickerman Longourne of Grays Inn. Release of parts of the Curwen (Cumberland): Ben Howe Farm, estates in Cumberland, Hennings Farm, High Park House Westmorland and Lancashire 29 May DCU/4/546 Farm, Hole House Farm, Micklam from a mortgage debt of £83,191 1875 Farm, Syke Whins Farm, West Gill 1s 4d and interest secured by a End Farm, Chapel Bank Farm, deed of 22 Dec 1862 Laverick Hall Farm, Stonyheugh Farm, Town Head Farm, Hall estate, Convenstone Farm, unspecified nursery and building lands and properties let on long leases. Henry Fraser Curwen of Workington Hall, esq., and others, to the Rev. John William Routh of Tilehurst Rectory, Berkshire, and others. Includes detailed schedule of lands further charged with security giving description, tenant s names, field names and acreages (Cumberland): Hunday Farm, Lodge Castle Farm, Lillyhall Farm, Moor Mortgage of estates in Close Farm, Weatheriggs Farm, Cumberland, Westmorland and 21 Apr DCU/4/547 Salter Beck Farm, Schoose Farm, Lancashire to secure £25,000 1876 West Field Farm, Grayson Green with interest Farm, High Moor House Farm, Hall Green Farm, Harrington Parks Farm, Park House Farm, Scaw Farm, Micklam Farm, Chapel Gill Farm, West Gill End Farm, Stonyheugh Farm, Branthwaite Outgang Farm, Branthwaite Hall Farm, Calva Hall Farm, East Town End Farm, Wandsworth Farm, Goose Tail Farm, Gale House Farm, Hunday Farm, Pearson s Farm, Lodge Castle Farm, Lillyhall Farm, Weatheringgs Farm, South Field Farm, tilery and Royal Oak Inn, Wythemoor Head and Wythemoor Lough Farms, Flimby Common and Flimby Woods, New House Farm, West End Farm, Ben Howe Farm, Hennings Farm, High Park House Farm, Hole House Far Conveyance of freehold land Henry Fraser Curwen of besides road from Workington Workington Hall, esq., and his 31 Dec DCU/4/548 to Harrington and beside the mortgagees to the Workington 1877 Roman Catholic burial ground in Burial Board for £4,900. Includes Workington colour plan, no scale. Order of exchange by the Henry Fraser Curwen of Inclosure Commissioners of Workington Hall, esq., and Henry 11 Jul DCU/4/549 and Wales of lands Fletcher of Workington, esq. 1878 called Mire Meadow, Newlands Includes colour plan, scale 1:2500. and Enow in Workington Order of exchange by the Henry Fraser Curwen of Inclosure Commissioners of Workington Hall, esq., and the Revs. England and Wales of lands Cuthbert William Clifton, John called Buckermoor Pasture and Kerin and Thomas Jermoe Barnett, 1 Aug DCU/4/550 building (adjoining St Michael's all of Workington, Roman Catholic 1878 Roman Catholic Church) and Priests. Minerals reserved to part of Falcons Field Pasture in Curwen. Includes colour plan, scale Workington 1:2500. Order of exchange by the Inclosure Commissioners of Henry Fraser Curwen of England and Wales of lands Workington Hall, esq., and Peter 19 Dec DCU/4/551 called Buckermoor (adjoining St Kirk of Workington, esq. Minerals 1878 Michael's Roman Catholic reserved to Curwen. Includes colour Church) and lands at Stocks Hill plan, scale 1:2500. or Harrington Hill, Harrington Assignment of a sum of £4,900 and interest part of a sum of Alexander Pym of Brickhill House, £19,808 18s 8d and interest Bedford, esq., and others to John 29 Apr DCU/4/552 secured on the Curwen estates in Vickerman Longbourne of Lincoln's 1880 Cumberland, Westmorland and Inn Fields and another. Lancashire Reconveyance of Curwen John Vickerman Longbourne of estates in Cumberland, Lincoln's Inn Fields and others, to Westmorland and Lancashire 7 Jun DCU/4/553 the Rev. John William Routh of discharged from a mortgage debt 1881 Tilehurst Rectory, Berkshire, and of £19,808 18s 8d and interest others. under deed of 15 Sep 1870 Rev. John Wordsworth of Gosforth Appointment of new trustee Rectory, Cumberland, in place of 20 Dec DCU/4/554 under conveyance of Curwen Fitz Owen John Skinner of Lincoln's 1882 estates of 21 Sep 1867 Inn, barrister. Copy act of probate of the will 13 Dec DCU/4/555 Will not present. of Alexander Leslie Melville, 1889 Earl of Leven and Melville of 21 Upper Grosvenor Street, London, deceased on 22 Oct 1889 Deed of covenant to provide a Henry Fraser Curwen of sinking fund to be applied in Workington Hall, esq., to the Rev. 23 Jan DCU/4/556 discharge of a mortgage debt of John William Routh of Tilehurst 1890 £15,400 secured on the Curwen Rectory, Berkshire, and others. estates by deed of 21 Apr 1876 William Samuel Deacon of Pointer's, Cobham, Surey, and other Transfer of mortgages of executors of Alexander Leslie £12,000 and £28,000 affecting 6 Mar DCU/4/557 Melville, Earl of Leven and the estates of Henry Fraser 1890 Melville, deceased, to Sir John Curwen Swinburne of Capheaton, Northumberland, bt. Sir John Swinburne of Capheaton, Transfer of mortgages of Northumberland, bt., MP, and £12,000 and £28,000 affecting 6 Aug DCU/4/558 others, to Ambrose Lethbridge the estates of Henry Fraser 1891 Goddard of the Lawn, Swindon, and Curwen others. Lady Mary Agnes Blanche Gordon Transfer of mortgage of £15,000 of Northcourt, Isle of Wight and and interest secured upon the 6 Aug DCU/4/559 others, to Ambrose Lethbridge Curwen estates by deed of 11 1891 Goddard of the Lawn, Swindon, and Nov 1864 others. Henry Fraser Curwen, esq., to his Deed of trust regarding the wife Mary Ann Susan Curwen and 1 Feb DCU/4/560 Curwen estates in Cumberland, his only surviving son Alan Delancy 1894 Westmorland and Lancashire Curwen, all of Workington Hall. Henry Fraser Curwen, esq., of Workington Hall, and Rev. John Appointment as trustees in deeds Wordsworth of Gosforth Rectory, 22 Feb DCU/4/561 relating to the Curwen estates of Cumberland, to Mary Anne Susan 1894 21 Sep 1867 Curwen and Alan Delancy Curwen, of Workington Hall. Transfer of mortgage of £15,400 Rev. John William Routh of (originally £25,000) secured on Tilehurst Rectory, Berkshire, and 14 Mar DCU/4/562 the Curwen estates in others to Paul Edgar Tichborne 1895 Cumberland, Westmorland and Hibbert of Ashby St Ledgers, Lancashire Northamptonshire, esq., and others. Ambrose Lethbridge Goddard of the Lawn, Swindon, and others to Transfer of mortgage of £15,000 Arthur Finch Charrington of the and interest secured upon the 3 Feb DCU/4/563 Anchor Brewery, Mile End, London, Curwen estates by deed of 11 1896 and Cyril Roger Hans Sloane- Nov 1864 Stanley of Paultons Romsey, Hampshire. Ambrose Lethbridge Goddard of the Transfer of mortgages of Lawn, Swindon, and others to £12,000 and £28,000 secured 3 Feb DCU/4/564 Arthur Finch Charrington of the upon the estates of Henry Fraser 1896 Anchor Brewery, Mile End, London, Curwen and Cyril Roger Hans Sloane- Stanley of Paultons Romsey, Hampshire. Discharge of John Vickerman Longourne of the Manor House, 14 Jun DCU/4/565 Sand, Wiltshire, from powers of 1897 granting leases of the Curwen estates (deed of 14 Mar 1874) Transfer of mortgage of £15,000 Paul Edgar Tichborne Hibbert of (originally £25,000) secured on Ashby St Ledgers, 7 Aug DCU/4/566 the Curwen estates in Northamptonshire, esq., and others 1901 Cumberland, Westmorland and to himself and others. Lancashire Transfer of mortgage of £15,000 Paul Edgar Tichborne Hibbert of with interest secured on the Ashby St Ledgers, 29 May DCU/4/567 Curwen estates in Cumberland, Northamptonshire, esq., and others 1905 Westmorland and Lancashire to the Scottish Provident Institution. Arthur Finch Charrington of the Transfer of mortgage of £15,000 Anchor Brewery, Mile End, London, and interest secured upon the and Cyril Roger Hans Sloane- 29 May DCU/4/568 Curwen estates in Cumberland, Stanley of Paultons Romsey, 1905 Westmorland and Lancashire Hampshire, to the Scottish Provident Institution... Arthur Finch Charrington of the Transfer of mortgages of Anchor Brewery, Mile End, London, £12,000 and £28,000 with and Cyril Roger Hans Sloane- 29 May DCU/4/569 interest secured upon the Stanley of Paultons Romsey, 1905 Curwen estates in Cumberland, Hampshire, to the Scottish Provident Westmorland and Lancashire Institution... Mary Ann Susan Curwen and others Appointment of new trustee 22 Jul DCU/4/570 to William James Heskett of Penrith, under deed of 14 Mar 1874 1921 esq. and others. Alan Delancy Curwen of Appointment as trustee in deed Workington Hall to the Rev Stanley 2 Jun DCU/4/571 relating to the Curwen estates of Patricius Lamplugh Curwen of 1923 21 Sep 1867 Workington Rectory. Alan Delancy Curwen of Workington Hall and the Rev Stanley Patricius Lamplugh Curwen Appointment of new trustee 22 Jun DCU/4/572 of Workington Rectory to John under deed of 14 Mar 1874 1929 Neville St George Curwen of the Estate Office, Workington and Tom Brown of Penrith Rev Stanley Patricius Lamplugh Appointment as trustee in deed Curwen of Workington Rectory to 16 May DCU/4/573 relating to the Curwen estates of Isabel Mary Chance of Holmacres, 1930 21 Sep 1867 .. Rev Stanley Patricius Lamplugh Appointment of new trustee 22 Feb DCU/4/574 Curwen of Workington Rectory and under deed of 14 Mar 1874 1934 others to John Watson of Penrith. Copy requisitions on title, Includes: declaration of James Potts, statements, abstracts of title and Curwen Estate Agent, 4 Oct 1905 1875- DCU/4/575 extracts of deeds relating to the (large bundle includes detailed 1905 mortgage of the Curwen estates schedule of the estate and colour in Cumberland, Westmorland plans of the estate); declaration of and Lancashire of 29 May 1905 Thomas Gow, agent and receiver of to the Scottish Provident rents, 13 Mar 1875 (with schedule Institution and plan of Workington estate); copy Chancery orders relating to the Wright-Ingles settled estates and Watson v Wright Ingle, 1889-1902; declaration of Crayston Webster of , agent and surveyor in regard to the Curwen estate in regard to the Wright-Ingles settled estates and Watson v Wright Ingle; power of attorney of Eda Geraldine Stanley Curwen to C R V Longbourne, 22 May 1905; death certificates of Haylock Watson 1901, George Ingle 1904, John Hanmer 1881, Henry Kelsall 1871, Edward Leighton Jenkins 1875, John Ormsby Johnson, 1881, Frances Margaret Curwen 1887, Darcy Curwen 1891. Original numbers as follows:Includes: ¶3: Mortgage of estates in Westmorland and Lancashire to Lord Sheffield's trustees, 2 Jul 1860. ¶4: Deed of exchange of glebe land at Workington, 26 Aug 1809. ¶5: Marriage settlement of Rev William Curwen and Margaret Ewing, 16 Dec 1812. ¶6: Recitals in transfer of mortgages of 9 Feb 1839. ¶7: Disentailing deed of Cumberland estates, 7 Nov 1850. ¶8: Settlement of estates of Edward Stanley Curwen in Cumberland, 8 Nov 1850. ¶10: Dobinson v Curwen, Abstracts of title relating to the copy order allowing James 1873- DCU/4/576 Curwen estates in Cumberland, Alexander, a creditor, to watch 1874 Westmorland and Lancashire proceedings, 24 Apr 1861. ¶11: Dobinson v Curwen, copy administration decree, 9 Feb 1861. ¶12: Dobinson v Curwen, copy order to raise money for debts, 27 Jul 1861. ¶13: Assignment to Mr Aufrere and Sir John Swinburne of Cumberland estates for 1000 years, 1873. ¶14: Extracts from burial registers of Isabella Curwen 1820, Joseph Westray 1821, William Swinburn 1825 and Joseph Litt 1828. ¶15: Copy probatre will of Benjamin Thompson of Workington, 1839. ¶16: Copy fine Thomas G Manor of Workington: admittance of Jane Dowson to four and a half riggs of arable 8 Jan DCU/Additional/349/1 land with right of wreck and sea 1714 tangle in succession to her father Nicholas Dowson, deceased. Conveyance in of customary land in the manor of Workington Jane Dowson of Tallantire, spinster of four and a half riggs of arable 5 May DCU/Additional/349/2 to Mary Parkin of Workington, meadow and pasture in the Low 1714 spinster, for £8. Field in Workington with right of wreck and sea tangle Joseph Parkin, yeoman, and Mary Conveyance in of customary Parkin, his wife, both of land in the manor of Workington DCU/Additional/349/3 Workington, to Matthew Russell of 3 Jul 1745 called the Low Field in same, plumber and glazier, for £46 Workington 5s. Manor of Workington: admittance of Matthew Russell to customary land called the 25 Oct DCU/Additional/349/4 Low Field in succession to his 1748 father Matthew Russell, deceased. Feoffment of little newly erected Elizabeth Wheelwright of house and adjoining garth or , spinster, daughter of garden on the west side of Suller John Wheelwright, deceased, and 3 Mar DCU/Additional/349/5 Sand Went in Cockermouth, Mary Wheelwright his widow, to 1755 with right to pew number 50 in Isaac Atkinson of same, weaver, for Cockermouth Church £54 5s. Conveyance of customary land Edward Serjeant, yeoman, and in the manor of Workington Benjamin , mariner, to 8 Apr DCU/Additional/349/6 called Stockdale Croft (part of William Cragg, mariner, and Mary 1761 Low Croft tenement) in Cragg, his wife, all of Workington, Uppergate, Workington for £80. Manor of Workington: admittance of William Cragg, and Mary Cragg, his wife to Stockdale Croft (part of Low 8 Apr DCU/Additional/349/7 Croft tenement) in Uppergate, 1761 Workington, on the surrender of Edward Serjeant and Benjamin Robinson. Enfranchisement (with lease) of customary land in the manor of Henry Curwen of Workington Hall, Workington called Stockdale esq., to William Cragg, mariner, and 9-10 Apr DCU/Additional/349/8-9 Croft (part of Low Croft Mary Cragg, his wife, both of 1761 tenement) in Uppergate, Workington, for £6. Workington Conveyance by lease and release of land on the south side of Henry Curwen of Workington Hall, 11 Nov DCU/Additional/349/10 Harrington Harbour opposite the esq., to William Clementson of 1766 low hurry of the wagon way Harrington, carpenter. (lease only, release missing) Conveyance by lease and release Henry Curwen of Workington Hall, DCU/Additional/349/11- of land on the south side of esq., to William Davis of 17-18 12 Harrington Harbour adjoining Harrington, yeoman, for 5s and May 1771 the house of William McGoe. annual quitrent of 8s 4d. Catherine Parkin of , Mortgage by demise of land in spinster to Anthony Bell of 14 Oct DCU/Additional/349/13 Workington called Gale Riggs Brigham, carpenter, for repayment 1773 of £38 15s. Conveyance by lease and release of land in Harrington (location John Christian of Workington Hall, 14 Sep DCU/Additional/349/14 given) taken up by the purchasor esq., to Joseph Barnes of 1785 for building (lease only, release Harrington, mariner. missing) John Pierce of Harrington harbour, Bond in £400 for the repayment 15 Dec DCU/Additional/349/15 mariner, to Elizabeth Messenger of of £200 with interest 1787 Harrnington, spinster.. Conveyance by lease and release John Christian of Workington Hall, of plot of land in Harrington 24 Dec DCU/Additional/349/16 esq., and Isabella his wife, to James (location given) near the quay 1789 Hayston of Harrington, yeoman. (lease only, release missing) Mortgage in fee of houses and James Hayston of Harrington, premises on the south side of yeoman to John Key of same, 1 Jan DCU/Additional/349/17 Harrington Harbour (location mariner, for repayment of £120 with 1791 given) interest.. Letters of attorney from James Collier of Workington, collier, To receive their shares of the estate Andrew Gemmell of of the late James Gemmell of 24 Sep DCU/Additional/349/18 Whitehaven, sailor, Margaret Paisley, Scotland, their father, 1791 Gemmell and her husband John deceased. Spreul of Ellenborough, to John Gemmell of Workington, sailor John Christian Curwen of Conveyance by lease and release Workington Hall, esq., and Isabella DCU/Additional/349/19- of land at Harrington Harbour 29-30 Sep his wife, to William Sewell of 20 fronting to Christian Street 1794 Harrington Harbour, mason, for the (location given) annual rent of 6s 3d. George Johnston of Whitehaven, Articles of agreement for the sailmaker, and Mary Johnston his DCU/Additional/349/21- 7 Jan conveyance of a plot of land at wife to Isaac Grave of Harrington, 22 1796 Harrington (location given) yeoman. Includes ground plan. With legal bill for same. Conveyance by lease and release of land at Harrington Harbour William Sewell of Harrington 6 May DCU/Additional/349/23 (location given) fronting to Harbour, mason, to John Brough of 1796 Christian Street (lease only, same, ship carpenter. release missing) Mary Dodgson of Camerton, widow Conveyance by lease and release of John Dodgson, deceased, and DCU/Additional/349/24- of a house and premises at John Dodgson, his eldest son of 12-13 Aug 25 Harrington Harbour (location same, mariner, to Mary Johnson, 1796 given) wife of George Johnston of Whitehaven, sailmaker, for £34 10s. Warrant of attorney in Thomas Lewthwaite of Workington, ejectment, King's Bench, for 6 May DCU/Additional/349/26 cordwainer, against Jonathan house and gardent at 1797 Twentyman of same, currier. Workington Conveyance by lease and release of house on the south side of Robert Cragg of Harrington, mason, 30 Jun DCU/Additional/349/27 Harrington Harbour near the to Hannah Piper of same, widow. 1797 wagon way (location given, lease only, release missing) Conveyance by lease and release John Christian Curwen of (lease only, release missing) of Workington Hall, esq., and Isabella 17 Oct DCU/Additional/349/28 land at Harrington Harbour his wife, to William Hayston of 1797 fronting to Christian Street Harrington Harbour, mariner. (location given) Joseph Mirehouse of Harrington Conveyance by lease and release Harbour, butcher, David Bell of DCU/Additional/349/29- of land at Harrington Harbour 20-21 Sep Moresby, yeoman, and William 30 (location given) to the west side 1809 Rogers of Harrington Harbour, of Adderton Street tailor, for £58 and £20. 1. Thomas Bowman of , Conveyance by release (release gent., and others, 2. Thomas only, lease missing) of four Dodgson of Flimby, innkeeper, 3. 2 May DCU/Additional/349/31 houses and premises in King Richard Barnes of Maryport, flax 1812 Street, Maryport dresser, 4. Samuel Tolson the elder of Liverpool, for £184 and £166. Notice to Hugh James, tenant of 1. Thomas Bowman of Maryport, a property at Bridge Street, gent., and others, 2. Thomas Workington, lately owned by Dodgson of Flimby, innkeeper, 3. 25 Jun DCU/Additional/349/32 Joseph Hodgson, deceased, that Richard Barnes of Maryport, flax 1815 John Carlisle is now his landlord dresser, 4. Samuel Tolson the elder and demands rents due to him. of Liverpool, for £184 and £166. 1. Thomas Bowman of Maryport, Receipt of Jonathan Benson for gent., and others, 2. Thomas £19 paid by John Carlisle for Dodgson of Flimby, innkeeper, 3. 20 May DCU/Additional/349/33 delivering possession of his Richard Barnes of Maryport, flax 1817 property at Bridge Street, dresser, 4. Samuel Tolson the elder Workington of Liverpool, for £184 and £166. Conveyance by lease and release Jonathan Fisher to William (lease only, release missing) of 13 Feb DCU/Additional/349/34 Ditchburn, both of Harrington, land at Harrington (location 1823 mariners. given) at Atherton Street Copy letters of administration to Mary Cragg, spinster, lawful Jonathan Fisher to William 4 Jan DCU/Additional/349/35 daughter of her late mother Ditchburn, both of Harrington, 1826 Mary Cragg of Workington, mariners. widow, deceased Release of garden or piece of Robert Falcon of Whitehaven, land in Uppergate, Workington, doctor of medicine, and Margaret 12 Jun DCU/Additional/349/36 previously called Stockdale Falcon his wife, to John Guy of 1840 Croft but now used as a public Workington, straw hat manufacturer, garden for £210. Sale poster for two neighbouring To be sold by auction at the house of 4 Sep DCU/Additional/349/37 freehold houses at Harrington Daniel Fisher, innkeeper, Harrington 1849 Harbour in the occupation of on Wed 19 September 1849 by John John Williamson and Mr B Moore, auctioneer. Gowan and the adjoining Tide Waiter's office Acknowledgement by Jane Osborn that the legacy of £300 given to her under the will of 19 Nov DCU/Additional/349/38 John Carlisle her late father has 1863 long since been paid off and she has no further claim on his estate. Given at Workington. Mortgage of four houses in King Street and two houses in Nelson John Corlett Younghusband of Street or Buck Street, Maryport, Whitehaven, colliery clerk, in occupation of Michael Darcy, mortgagor, to Richard Shepherd of 27 Jul DCU/Additional/349/39 James Gilmour, Patrick Littlethwaite, Kinniside, yeoman, 1876 McLaughlin, John Coleman, mortgagee, for the repayment of Joseph Morrison, Elizabeth £300 and interest. Mullan, Jane Drummond and another as tenants Conveyance of plot of land, part of close no. 214 on map of Workington. Includes plan showing plot divided 1 Mar DCU/Additional/349/40 Henry Kenyon of Maryport, into six further plots along two new 1878 broker, to William Cadman of intended streets. Coloured, no scale. Workington, bricklayer, for £89 7s 6d. Mortgage of plot of land divided William Cadman of Workington, into six further plots, part of bricklayer, to the Cumberland close no. 214 on Ordnance 13 Apr DCU/Additional/349/41 Cooperative Benefit Building Survey map of Workington, as 1881 Society, for the repayment of £700 defined in plan of conveyance of and interest. 1 March 1878 Acknowledgement of George John Smith of 16 Byron Street, Workington, foreman, and For £223 advanced upon security of 26 Feb DCU/Additional/349/42 Grace Smith, his wife, to same premises. 1949 guarantee repayments payable under mortgage of same date Specification for the painting of Gives useful detail on layout of 16 Feb DH/171/6 the hospital for infectious hospital 1899 diseases at Bransty Whitehaven Waterworks: scale of charges for the supply of 3 Jan DH/348/5 water together with the rules and 1882 regulations required to be observed Photographs of bulk carrier '' arriving into Whitehaven Harbour, for undated PH/1670/6 Colour Albright and Wilson Chemical [1988?] Works, with views of the harbour and silos. [Whitehaven District?] Boy Scouts group outside a railway undated PH/1671/1 station [in front of posters for [1910s?] LNWR and ] Whitehaven YMCA ex- PH/1671/2 1921 servicemen in military uniform Barrow YMCA Football Team, 1924- PH/1671/3 winners 1st Division NW 1925 League Photographs of outings of Whitehaven District Girl Guides PH/1671/4 1929 and Brownies and Sandwith Brownies Britannic Insurance Company, Including staff outings to undated, PH/1671/5 Whitehaven branch staff and Morecambe 1933 Black and white. Note on reverse that the bridge led to the Vineyard, PH/1671/6 Packhorse Bridge, Holmrook the residence of Fred Rainbow, 1962 Lakes Artists Society member [property not pictured] Dovenby Hall Hospital, exterior PH/1671/7 Colour 1970s view Postcard of featuring Richard Woodall's village shop, Brown Cow Inn, PH/1672/1 Made on behalf of Woodall's. 2006 Waberthwaite C of E School, and interior of St John's Church at Hall Waberthwaite Postcard of Waberthwaite, featuring war memorial and PH/1672/2 Richard Woodall's shop both on Made on behalf of Woodall's. 2006 Lane End; Newbiggin; Eskmeals Viaduct Postcard of Waberthwaite, featuring Pepperpot House; PH/1672/3 Jackson Bridge and ; 2006 River Esk with Scafell; St John's Church with Postcard of Richard Woodall - PH/1672/4 Made on behalf of Woodall's. 2006 the village shop in Waberthwaite Postcard of Old School and PH/1672/5 Village Hall, Lane End, 2007 Waberthwaite Postcard of Waberthwaite Parish - images of Broad Oak, Lowther PH/1672/6 2007 Street, Lane End, Newbiggin and Hall Waberthwaite Postcard of the Brown Cow Inn, PH/1672/7 2008 Waberthwaite Postcard of St John's Church, PH/1672/8 2009 Hall Waberthwaite Postcard of Corney Church and PH/1672/9 2007 Postcard of Eskdale - images of , Stanley Ghyll PH/1672/10 waterfall, Forge Bridge over 2007 River Esk and on Birker Fell Postcard of South-western - images of Black Combe from N/NW; Scafell PH/1672/11 from the Esk estuary; sunset 2007 over Eskmeals Dunes; the Screes to Crinkle Crags skyline and tidal River Esk Postcard of the Western Lake District - images of Upper PH/1672/12 2007 Eskdale; and Wastwater; Postcard of Wasdale - and Wastwater; Scafell PH/1672/13 2008 Pike and Scafell; Wasdale Head; and the Screes Postcard of Ravenglass - images of village from PH/1672/14 2011 Viaduct; Main Street; and Dunes Postcard of Ravenglass from PH/1672/15 2011 River Mite Viaduct Postcard of Ravenglass Main PH/1672/16 2011 Street Photograph of Gordon "Dodger" undated PH/1673/1 Pattinson with fur hat, pipe and [1980s] forked staff Photograph of Gordon "Dodger" undated PH/1673/2 Pattinson with forked staff [1980s] Photograph of Gordon "Dodger" undated PH/1673/3 Pattinson with forked staff [1980s] Photograph of Gordon "Dodger" undated PH/1673/4 Pattinson with forked staff, on [1980s] stool Photograph of Gordon "Dodger" undated PH/1673/5 Pattinson in front of greenhouse [1980s] with a pipe Photograph of Gordon "Dodger" undated PH/1673/6 Pattinson in front of greenhouse [1980s] with a pipe Photograph of Gordon "Dodger" undated PH/1673/7 Pattinson and stuffed badger [1980s] Photograph of Gordon "Dodger" undated PH/1673/8 Pattinson and hunting [1980s] paraphernalia and pipes Photograph of Gordon "Dodger" undated PH/1673/9 Pattinson and his wife Lilian? [1980s] Papers and correspondence relating to inspections of 1-5 Whitfield Buildings, and to the Purchase of Whitfield Buildings, (Whitfield Buildings) Workington Mar 1972- SDA/1/6/934 Stanley Street, Workington Clearance Area Compulsory Feb 1981 Purchase Order no 1979. One file of general papers and five files relating to each individual property. Papers and correspondence relating to inspection, public inquiry and compulsory purchase (Allerdale - General Improvement Area: Gilmour Street, West and East, Jul 1976- SDA/1/6/935 Gilmour Street, Maryport Grasslot, Maryport - Compulsory Feb 1981 Purchase Orders no 4 and 5, 1979. With plans of proposed improvements. General Improvement Area: Papers and correspondence relating Oct 1978- SDA/1/6/936 John Street and Peter Street, to inspection relating to proposed Dec 1980 Workington improvement or clearance. Improvement grants, general 1976- SDA/1/6/937 policy papers 1981 Plans; correspondence and approval Moorclose Sports Centre, papers; steelwork calculations; SDA/3/1/2 Workington for County brickwork and blockwork 1976 Council calculations; foundation calculations. soil survey report. Including application for use of buildings as upholstery works and Papers, correspondence and unauthorised parking of vehicles and photographs relating to unauthorised pine stripping 1956- SDA/3/2/1 developments at 5 - 15 Skinner operations (application CUA 213); 1986 Street, Cockermouth by David development of sales area for motor McAllister ¶.00000 vehicles (CUA 791) and boundary wall (CUA 792); erection of new car showroom, store, flat (CUA 819). Whitehaven Harbour Jul 1967 - SMBWH/1/3/488 development Jan 1969 Paper read by John S Brodie, Town Surveyor of Whitehaven, to the 'Healthy Houses, with special SMBWH/1/5/1 Whitehaven Scientific Association 1887 reference to labourers' dwellings' on 8 March 1887. Marked 'Private and Unofficial'. Report to the Street and Sanitary Report on the disposal of the Committee of the Whitehaven Town 27 Oct SMBWH/1/5/2 refuse of the town of Council by J S Brodie, Borough 1899 Whitehaven Engineer, and others. Report to the Baths Committee of Report on the public baths and the Whitehaven Borough Council by 28 Feb SMBWH/1/5/3 wash houses, Borough of E E Stiven, Borough Engineer and 1901 Whitehaven Surveyor. Bye-laws for the good rule and SMBWH/1/5/4 government of the Borough of 9 Jul 1902 Whitehaven Bye-laws for the management, 14 Oct SMBWH/1/5/5 use and regulation of the public 1903 baths, Borough of Whitehaven Bye-laws for the management, use and regulation of the public 14 Oct SMBWH/1/5/6 wash-houses, Borough of 1903 Whitehaven Report on the sub-committee of the Street and Sanitary Committee appointed to consider the report of Dr H Timbrell Bulstrode, dated 16 30 Oct SMBWH/1/5/7 July 1902, upon an outbreak of 1903 enteric fever in the Borough of Whitehaven, and upon the sanitary administration of the Town Council Paper read by George Huddleston, Whitehaven Borough Engineer's 'Whitehaven Harbour Works SMBWH/1/5/8 Office, to the Whitehaven Scientific 1904 during the 19th century' Association on 13 December 1904. Marked 'Private and Unofficial'. Report to the Street and Sanitary Surveyor's report on public Committee of the Whitehaven 29 Nov SMBWH/1/5/9 lighting, Borough of Borough Council by Ernest E 1906 Whitehaven Stiven, Borough Engineer and Surveyor. Bye-laws with respect to whirligigs and swings, sanitary conveniences, cleansing of footways, nuisances, common SMBWH/1/5/10 1907 lodging houses, new streets and buildings, and slaughter houses, Borough of Whitehaven, sealed 8 September 1897. Bye-laws of the High Street Recreation Ground, Borough of SMBWH/1/5/11 1910 Whitehaven, sealed 14 April 1910 Report by the Borough Engineer and Surveyor on High Level 30 Sep SMBWH/1/5/12 Water Supply District, Borough 1914 of Whitehaven Bye-laws of the St Nicholas SMBWH/1/5/13 Square, Borough of Whitehaven, 1921 sealed 13 July 1921 Bye-laws with respect to omnibuses, Borough of SMBWH/1/5/14 1921 Whitehaven, sealed 13 July 1921 Bye-laws for the regulation of offensive trades, Borough of SMBWH/1/5/15 1928 Whitehaven, sealed 10 October 1928 undated late 19th Plan of sewerage penstock on Section and plan, scale 4 feet to 1 SMBWH/3/4/35 century- Whitehaven foreshore inch. Coloured. early 20th century undated late 19th Plans of new bridges and SMBWH/3/4/36 Pencil tracings. century- embankment, Low Keekle early 20th century Plan of proposed private road Shows National School, Mosswell 1 Dec SMBWH/3/4/37 improvement at James Pit, Terrace, James Pit. Scale 50 feet to 1 1891 Whitehaven inch. John Brodie, Town Surveyor. Photograph: Ginns to Kells Unsurfaced road, with pedestrians in undated SMBWH/3/9/1 Road distance. [1910s] Photographs: Bransty Housing Taken by G E Mitchell,29 Lowther SMBWH/3/9/2 Scheme plans (2), Site A and [1918] Street, Whitehaven view of housing (1) Housing sites A and C pictured. undated Photographs: Bransty housing SMBWH/3/9/3 Som photographs have 'Direct [1919- (8) and Bransty School (2) labour scheme' on reverse. 1930] Photographs: Lowther Street, One close-up of road surface. Others 18 Oct SMBWH/3/9/4 including view of roadworks on show pedestrians and traffic in 1931 New Street distance Photographs: widening of High undated SMBWH/3/9/5 Some unlabelled. Road, Kells [1930s?] Photographs: newly built houses undated SMBWH/3/9/6 on Honister Road and Tomlin [early Avenue 1950s] Also pictured: Mayor Alderman W Photographs: opening of 22 E Knipe. Nos 22 and 24 Tomlin Tomlin Avenue, Mirehouse, the Avenue were open for inspection 3 Aug SMBWH/3/9/7 1000th post-war house in the daily until 15 Aug and furnished by 1951 borough of Whitehaven by local businesses Cyril Moore and George S Lindgren, MP Son and J Dixon and Son. Photographs: design for a proposed public hall and undated SMBWH/3/9/8 restaurant in Whitehaven on the [early site of the Civic Hall, Lowther 1950s] Street Photographs: Meadow Road; Valley Shops; Honister Road undated Taken by Elsam, Mann and Cooper, SMBWH/3/9/9 and Chapel Close; Greystone [post- Newcastle Close; Kirkstone Road and entry 1950] to Hollins Close undated Photographs: Hollins Close, Taken byElsam, Mann and Cooper, SMBWH/3/9/10 [late interior and exterior views Newcastle 1950s] Photographs: Whitehaven Streets - one of the junction of Taken by Ivor Nicholas, undated SMBWH/3/9/11 Park Drive, Midgey, from Cockermouth [1950s?] Corkickle, 2 unidentified Photographs: Aerial photographs Taken by Aerofilms and Aero 2 Oct SMBWH/3/9/12 of Bransty and Aikbank (nos Pictorial Ltd 1962 1+2) and Hensingham (no 3) [Copy] specification for painting, varnishing, polishing 2 Jun SMBWH/9/2/13 and whitewashing of the 1897 Whitehaven free public library Carpenter, joiner and glazier; Specifications and schedules of excavator, mason and brickworks; SMBWH/9/2/14 works for Carnegie Library, Mar 1905 smith and founder; plumber; slater; Whitehaven plaster and concrete works including plans and abstract of title Widening of Newlands Lane SMBWO/1/3/942A of Workington Lawn Tennis Club . 1963 conveyancing documents File 19/15 part Copy release for piece of ground south side harbour at Harrington1762, copy freehold reversion in dwellinghouse and shop 16 Quay Street Low Harrington Low Harrington Compulsory 1762- SMBWO/1/3/949A 1963, particulars, special conditions Purchase No 3 1963 and contract of sale Beehive Inn Christian Street Harington 1962, site plans, Official search 4&5 Henry Street Harrington and 7 Henry Street.1963 File 22/17 ¶Particulars, special conditions and contract for sale Beehive Inn Christian Street Harrington 1962, ¶Licensing papers Low Harrington - Globe Inn, 1962-1963, Licensing Act for 1958- SMBWO/1/3/949B Beehive Inn, Albion Inn compensation, Licensing Act returns 1963 Beehive Inn, Albion InnGlobe inn Low Harrington 1962, Informationn Low Harrington Compulsory Purchase Order No4 File 22/34 part ¶Abstract of title for 36,38,and 40 Dora Crescent 1963, abstract of title for 1&3 High Church Street 1963, copy will John Armstrong 15 Church Street Workington 1904, Abstract of title High Church Street and Dora 4,6,8, & 10 Downs Lane 1904- SMBWO/1/3/951B Crescent, Down's Lane and Workington 1935, copy conveyance 1963 North Watt Street Workington dwellinghouses, workshop and garden Parson's Court and High Church Street Workington 1917, particulars, special conditions and contract of sale 27 North Watt Street Workington 1963 File 23/22 part ¶Conveyance lands at Clay Flatts under Ecclesiatical Leasing Acts 1963, Agreement for SMBWO/1/3/959A Industrial sites - Clay Flatts sale of land at Clay Flatts by Rev 1963 Attwell, unsigned copy lease for 99 years, Assignment of warehouse and premises draft 1962, plan File 21/26 part ¶Abstract of title 51 Brow Top 1918, Abstract of title 51 Brow Top 1949, Supplemental 1918- SMBWO/1/3/994A 49 and 51 Brow Top abstract of tilte 51 Brow Top 1963 1963 and particulars, special conditions and contract of sale 51 Brow Top 1964 Properties on Brow Top bought [1963- SMBWO/1/3/1000A File 26/6 part for redevelopment- plans only 1965] OSR 1 return forms giving details for individual shops, offices etc., giving name of employer, nature of Offices, Shops and Railway business and number of employees. 1964- SMBWO/1/3/1267 Premises Act 1963 File subdivided into sections for 1974 offices, retail shops, wholesale and warehouses, catering premises and fuel storage. Requests for help from schools No names collected, replies from to compile a roll of honour of SMBWO/1/3/1268 schools as whether and who could 1917 Workington men who had assist served in forces during war Printed Roll of Honour - Borough of Workington The Great War 1914- 1918 list of names of the Workington men and women who gave their lives in the defence of their King and Country in the Great War 1914-1918 ¶Printed roll of Honour - Borough of Workington World War II 1939-1945 list of Rolls of Honour for Workington 1918- SMBWO/1/3/1269 names of the Workington men and war dead 1945 women who gave their lives in the defence of their King and Country in World War II 1939-1945 ( includes one Korean casualty) ¶Letter to Lord Lonsdale (1919) and proposed site for war memorial and map showing area near River Derwent and proposed footbridge near Seaton Mill Entertainment, decorations, who invited and presented, timetable and programme. Opening and Arrangements for Prince of SMBWO/1/3/1270 christening Prince of Wales dock, 1927 Wales visit to Workington visit to Steelworks ¶Printed programme for Prince of Wales visit to Borough of Whitehaven in the morning where he visited haig Pit and met aged miners opened Colliery recreation ground, viised Whitehaven and West Cumberland Hospital ¶Borough of Hastings visit to Prince of Wales April 1927 programme with Opening of White Rock Pavillion Hastings same day ¶Offical programme Prince of Wales visit to West Bromwich 1923 ¶Programme for visit of Prince of Wales to Smethwick 1923 Borough of Workington Official programme of their Majesties the 6 May SMBWO/1/3/1271 Silver Jubilee celebrations King and Queen's Silver Jubilee 6 1935 May 1935 ¶Receipts and bills and bank book Emergency Powers Act 1920 SMBWO/1/3/1272 Coal supplies and food supplies 1924 and coal strike 1921 1925- SMBWO/1/3/1273 Ministry of Agriculture and Fish 1939 Fire Brigade tournaments, costs for attending fires and names of firemen, help for widow of Lt 1923- SMBWO/1/3/1274 Fire Brigade Nicholson etc ¶Agreement for 1941 additions to Auxiliary Fire station Salterbeck between Borough and J Gilmore and Sons 1941 Agreement for telephone extension line stanley Street Gasworks 1901, list of telephone fixtures at Ellerbeck hospital 1902, Agreement to telephone line from Police station to pumping station Cloffocks 1910, list telephone services 1914, agreements 1901- SMBWO/1/3/1275 Telephones for placing telephone poles and 1927 undgerground lines with plans (5) 1920, correspopdnece about rates 1921, agrrements for pole Town hall grounds 1923, agreement for post Central Station with plan 1926, agreements 2 posts Marshside with plan 1927, Including letters from Robert Barnes allowing pipes to be laid through fields OS numbers 293 and 296, and from Curwen Estate Office allowing Harrington sewer to be laid, 19 Jul Papers of John Warwick, Town 1881- SMBWO/1/3/1276 1881; letter from Lowther Clerk 1907 Whitehaven Estate Office on costs of using Whitehaven Harbour Hoppers and tugs for disposal of ashes from Workington, 23 Oct 1883; letter from Curwen Estate Office regarding covenant in relation to old Workington Poorhouse, 14 Mar 1888; returns of votes, St Michael's and South Wards, 1 Nov 1888; appointment of Samuel Warren Bradbury as auditor to Henry Fraser Curwen, Mayor of Workington, 1 Mar 1889 (and others subsequently) ; printed memorandum regarding resolution proposing the purchase of the market tolls by the Borough from the Lord of the Manor of Workington, Oct 1889; decision of the Court of Queen's Bench that the election of John McMullen as burgess of the Borough was valid, 19 Mar 1891; Inland Revenue succession account for two cottages, 43 and 45 Finkle Street, Workington, formerly owned by Margaret Correspondence about Nitrogen Details fo flow of water in River Products and Carbide Company Derwent at Workington Bridge, 1919- SMBWO/1/3/1277 moving to St Helen's Colliery Eskett Limestone Quarry, shipyard 1920 and Brickworks site site, etc SMBWO/1/3/1278 Government Slaughterhouses 1918 7 July 1797 Manor of Workington Copy admittance of John Collin to customary tenements in Priestgate ¶26 Sep 1835 Manor of Workington copy admittance of John Osborne ¶17 Feb 1845 Copy memorandum of agreement for Robert Graves to purchase property at Priestgate ¶5 Title deeds for properties at May 1845 Conveyance of 2 1797- SMBWO/1/8/1/3 Priestgate, Workington customary dwelling houses to 1879 Robert Graves ¶30 Dec 1876 Manor of Workington Copy admittance of Joseph Bowerbank to property in Priestgate ¶11 April 1877 Mortgage of customary dwelling houses ¶6 Jan 1879 Conveyance of customary dwelling houses Mr John Sparks and another to John Irving Papers including correspondence and judgement in High Court of Justice (Queen's Bench Division) in Warwick vs Graham: removal of case of John Warwick, Town Clerk, SMBWO/1/8/2/2 patient to Ellerbeck Infectious Workington Borough Council, vs 1899 Diseases Hospital William Graham of 15 Elizabeth Street, Workington, labourer, relating to his son Walter Graham, suffering from scarlet fever regarding interpretation of section 124 of the Public Health Act, 1875, whether a patient, even where sufficiently nursed and provided for, might still be removed, under order, to an infectious diseases hospital due to risk of infection posed to others. Watson vs Workington Borough Council: injuries to Elizabeth Includes orders of justices at Petty Watson, plaintiff, of 58 Derwent Sessions for the demolition of 16 SMBWO/1/8/2/3 1908 Street, Workington, caused by and 31 Griffin Street, owners being fall of part of house at 14 Griffin unknown. Street, Workington Owmers and occupiers of land around to be SMBWO/1/9/1/32 Case for Opinion of Counsel Sep 1902 affected by Waterworks scheme, particularly W H Marshall An Act to enable the Rt Hon William Earl of Lonsdale to make and maintain a wet dock at Workington in the county of Cumberland and a railway 11 May SMBWO/1/9/2/3B therefrom to join the 1863 Whitehaven Junction Railway in lieu of the dock or tidal basin and railway authorized by the Workington Dock Act 1861 A Bill to enable the trustees of the will of the late William Earl of Lonsdale to construct a new SMBWO/1/9/2/4A 1882 dock and other works in connexion with the existing Workington Harbour etc Full title: An Act to incorporate a company and authorise them to acquire the Workington Harbour and Workington Railway and Docks 6 Aug SMBWO/1/9/2/5B Lonsdale Dock undertaking in the Act 1900 1900 County of Cumberland and to construct a dock, railways and works at Workington etc Minute book of Workington Dock Committee, including meetings with Representatives 25 Aug SMBWO/1/9/2/10A of Public Works in the Borough 1897-1 Jul and meetings of Promoters of a 1898 Deep Dock and of the Parliamentary Bill Committee by William Twentyman 5 Brook Contract for the demolition of Street Flimby contractor with tender, 14 Dec SMBWO/1/10/10 properties 1 Fox Lane and 11 specification and general conditions 1953 King Street Workington of contract Salterbeck Housing conditions Salterbeck Housing Scheme No 4 SMBWO/1/10/40 1926 of contracts Nos 4-8 Conditions of Contract and specification for laying drainage for 50 houses on site between Cleator and Workington (Moss Bay Branch) Railway and Eller Bank ( approaching Harrington) ¶Salterbeck Housing Scheme No 4 Conditions of Contract and specification for erection 50 houses on site between Cleator and Workington (Moss Bay Branch) Railway and Eller Bank ( approaching Harrington) ¶Salterbeck Housing Scheme No 5 Conditions of Contract and specification for erection 40 houses between Cleator and Workington (Moss Bay Branch) Railway and Eller Bank ( approaching Harrington) ¶Salterbeck Housing Scheme No 5 Conditions of Contract and specification for drainage 40 houses between Cleator and Workington (Moss Bay Branch) Railway and Eller Bank ( approaching Harrington) ¶Salterbeck Housing Scheme No 6 Conditions of Contract and specification for construction roads, sewers etc between Cleator and Workington (Moss Bay Branch) Railway and Eller Bank ( approaching Harrington) ¶Salterbeck H Bill of quantities between Thomas Armstrong Contractors Ltd South Street Cockermouth and Borough of Workington for erection of 12 single Bill of quantities for proposed SMBWO/1/10/86A bedroom flats in one 2 storey block 1969 erection 12 flats at Northside and nine garages and other hardstanding for car parking at junction Far Moss and Thwaite Bank, Northside Workington Agreement between Workington Borough Council and Earl of Lonsdale and London North Western Railway Company 19 May 1908 level crossing and covenants Contract for new road by level about new road built and maintained SMBWO/1/10/95 crossing near Derwent House, 1908 by Corporation at Barepot Barepot [Duplicate release] with plan ¶Correspondence 1908 about proposed road improvement Barepot Road 1908-1912 about proposed sewer North Side. Agreement between Workington Borough Council and K J Hough, Contract for repair to retaining solictor of Carlisle and SMBWO/1/10/96 1911 wall at Gray Street representative of A E Thompson and E L Hough, for repair and maintain retaining wall to carry Gray Street Agreement between Thomas Johnston 5 Corporation Road, Workington and Workington Contract for High Street SMBWO/1/10/97 Borough Councilto take down and 1913 widening rebuild garden wall Elm Bank High Street Workington which abutts High Street Workington Borough of Workington and Thomas Wilkinson 20 Nook Street Workington works of road widening Contract for works involved in and improvement in connection with 28 Nov SMBWO/1/10/97A the widening of Salterbeck Road Salterbeck Road between Cleator 1921 and Workington Junction Railway (Moss Bay Branch) and Ellerbank approaching Harrington Agreement 1927 (and specifications 1926) between Tom McKay and Contract for construction of Sons Ltd of St Bees and Workington SMBWO/1/10/98 stone wall and pillars at New 1927 Borough Council for construction of Bridge Road Workington rock faced ashlar stone wall and pillars along New Bridge Road Contract between Revd. F W Kay of Strood Vicarage, Kent and F W Contract for proposed widening Halton 34 Fisher St., Carlisle and SMBWO/1/10/98A 1929 Moss Bay Road Workington Borough Council for land to become part of public highway at Moss Bay Road Agreement between Moresby Coal Company and Workington Borough Council to purchase 33 and 34 Udale Street Workington for Contract for purchase 33 and 34 demolition for purposes of widening Udale Street, Workington for SMBWO/1/10/99 and improving roads, with plan 1931 purpose of widening and ¶Receipt and agreement as to release improving roads on redemption of ground rent on 33 and 34 Udale Street Workington Mrs Isabel Chance and Borough of Workington 14 Sep 1931 Agreement between Joseph Henry Murray of Glenbracken Oak Bank Contract for repayment of street Avenue Blackley Manchester and SMBWO/1/10/100 improvement expenses for Workington Borough Council as 1931 Murray Road Urban Sanitary Authority to repay costs for making good much of Murray Road [7 shops being built] Contract to pay expenses Agreement between St Helen's SMBWO/1/10/101 involved in making good roads Colliery and Brick Works Company 1932 in Northside and Siddick Ltd and Workington Borough Council to pay costs for sewering, levelling, paving, metaling, flagging, channelling and making good lane between Front and Middle Row, lane rear Back Row, lane rear Brick Row at Northside and lane rear Senhouse Street Siddick Agreement between London Midland and Scottish Railway Contract for widening Moss Bay Company and Workington SMBWO/1/10/102 Bridge over Derwent Branch 1933 Corporation grant of easements for Railway widening Bridge 105 at Moss Bay as public haighway Agreement between Messrs. G H Chambers and Son James Street Whitehaven and Workington Contract for erection new stairs Borough Council for work required SMBWO/1/10/103 to footbridge at south-west end 1938 in the erection of new stairs to of Navvy's bridge, Workington footbridge at south-west end Navvy's Bridge with specification and general conditions of contract. Contract and specification between James Leslie and Son Coach Road Contract for roads and sewers Whitehaven and Workington SMBWO/1/10/104 works for 96 houses at Borough Council for construction 1940 Salterbeck work for roads and sewers in connection with erection 96 houses at Salterbeck 27 Sep 1940 Contract betweem Borough of Workington and J Contracts for laying 15 inch Gilmore and Son 12 Banklands diameter sewer along Siddick SMBWO/1/10/104A Workington for laying out 15 inch 1940 Road Northside together with all diameter sewer at Siddick Road manholes and other works Northside with specification and general conditions of contract Contract and specificiation between Border Engineering Contractors Ltd Queen Street Whitehaven and Contract for making up of Workington Borough Council for SMBWO/1/10/105 Ave, Laverock 1948 making up Elterwater Avenue, housing estate, Workington Laverock Housing estate Workington, with plan and general conditions of contract. Agreement between Minister of Transport and Corporation of Workington to act as agents for SMBWO/1/10/106 1948 him to construct or carry out any work of improvement or work on trunk roads in their area Agreement between Minister of except bridge No.138 and bridge Transport and Workington No. 42 over former London Midland SMBWO/1/10/107 Borough Council to delegate Scottish railway. ¶Letter amending 1949 Minister's functions over trunk authority for Longbeck bridge on roads A596 as Cumberland County Council has maintained it 1954 and for bridge 138 as it has been filled in,1965 Contract and specification between Dunn Brothers 'Jesmond' Banklands, Contract for erection of Workington and Workington SMBWO/1/10/108 boundary wall on Cloffocks, 1949 Borough Council for erection of Workington boundary wall at Cloffocks [ Derwent park] with plan Contract and specification between Messrs. John Laing and Son Ltd Burns Lane Mill Hill London NW 7 and Workington Borough Council Contract for construction of for construction of roads and sewers SMBWO/1/10/109 roads and sewers, Northside 1950 at Northside housing estate ¶General housing estate, Workington conditions of contract ¶Plans - Northside Housing estate layout, road and sewer sections (2) and manholes Contract specification and bill of quantities between Messrs. John Laing and Son Ltd Burns Lane Mill Hill London NW7 and Workington Contract for construction of Borough Council for construction of roads and sewers at Westfield SMBWO/1/10/110 roads and sewers at Westfield 1950 housing estate extension housing estate extension Workington Workington ¶Plan - layout plan 52 houses on extension of Wastwater Ave Westfield with sections of sewers Contract betwen Messrs John Laing and Son Ltd Mill Hill London N W 7 and Borough of Workington for construction and making up of Contract for construction and Moorclose Road ¶Specification, bill SMBWO/1/10/111 1952 making up Moorclose Road of quantities and general conditions of contract. ¶Plans (7) - layout, longitudinal and cross sections, details of culvert River Wyre, details of retaining wall Contract between John Twiname Ltd Allerdale House Brigham and Borough of Workington for construction of roads, sewers and Contract for construction of ancillary works at Moorclose roads, sewers and ancillary SMBWO/1/10/112 housing estate ¶Specification, bill of 1954 works on Moorclose housing quantities and general conditions of estates contract ¶Plans (7) - layout, layout of outfall sewer, sewer under railway, manholes, sections and longitudinal sections Contract between Crowley, Russell Contract for construction of SMBWO/1/10/113 and Company Ltd 16 Blythswood 1955 roads and sewers 2nd Square Glasgow and Borough of development on Moorclose Workington for construction of housing estate roads and sewers 2nd development on Moorclose housing estate ¶Specification, bill of quantities and general condition of contract ¶Plans (10) - including sections 15 Oct 1955 Agreeement between C W Murray Balcraig Stainburn Road Workington and Borough of Workington for rebuilding retaining Contract for rebuilding retaining wall at Gray Street ¶15 Feb 1955- SMBWO/1/10/114 wall in Gray Street 1956[1957] draft conveyance 1957 between Borough of Workington and C W Murray of retaining wall in Gray Street - date amended refers to wall mentioned in agreement above Contract between Messrs Crowley, Russell and Company Ltd and Borough of Workington for Contract for widening and widening and improvement of High SMBWO/1/10/115 improvement High Street Street (Trunk Road A596). 1955 Workington ¶Ministry of Transport Standard forms and conditions for road and bridge works, specification, bill of quantities. ¶Plan Contract between Martin Munro 3 Gordon Street Workington and Contract for the extension of Borough of Workington for Navvy's bridge footpath to extension of Navvy's bridge footpath SMBWO/1/10/116 1956 housing estate at Northside to the housing estate at Northside housing estate ¶Specification, bill of quantities and general conditions of contract ¶Plans (4) with sections and layout Contract between Eden Construction Company Ltd 11 Devonshire Street Carlisle and Borough of Workington Contract for construction of road for construction of road and sewer at SMBWO/1/10/117 and sewer works at Senhouse 1956 Senhouse Street Siddick Street, Siddick ¶Specification, bill of quantiites, general condition of contract and plan Contract between John Twiname Ltd Contract for laying of and Borough of Workington for tarmacadam, flagged footpaths laying tarmacadam, flagged SMBWO/1/10/118 and formation of verges at footpaths and formation of verges at 1956 Moorclose Valley estate 2nd Moorclose Valley 2nd development development ¶Specification, bill of quantities, general conditions and plan Contract between Border Engineering Contractors Ltd 125 Contract for road and footpath Queen Street Whitehaven and SMBWO/1/10/119 construction work at Lawrence 1956 Borough of Workington for road and Street footpath construction work at Lawrence Street, Workington ¶Specification, bill of quantities and general conditions of contract Contract between Border Engineering Contractors Ltd 125 Queen Street Whitehaven and Contract for reconstruction of Borough of Workington for SMBWO/1/10/120 1957 Pow Street reconstruction of Pow Street Workington ¶Specification, bill of quantities, general conditions of contract and plan Contract between H Sells & Company (Nottingham) Ltd Lea Street Alfreton Road Nottingham Contract for construction of and Borough of Workington for roadworks at Highfield construction of roadworks at SMBWO/1/10/121 1957 extension at Banklands, Highfield extension at Banklands, Workiington Workington ¶Specification, bill of quantities, general conditions of conrtract and plans of layout and sections Contract between H Sells and Company (Nottingham) Ltd Lea Street Alfreton Road Nottingham Contract for footpaths and and Borough of Workington for SMBWO/1/10/122 verges between Mason Street footpaths and verges between Mason 1957 and Banklands Street and Banklands, Workington ¶Specification, bill of quantities, general conditions of contract and plan Contract between John Twiname Ltd Allerdale House Brigham and Borough of Workington for Contract for construction construction of a permanent access permanent access path between SMBWO/1/10/123 path between Westfield and 1957 Westfield and Moorclose Moorclose housing estates housing estates ¶Specification, bill of quantities, general conditions of contract and plan Contract between Thomas Armstrong Ltd South Street Cockermouth and Borough of Contract for construction of Workington for construction of access paths at rear of 102 SMBWO/1/10/124 access at rear of 102 house on 1957 houses on Moorclose housing Moorclose housing estate estate ¶Speicification, bill of quantities, general conditions of contract and layout plan Contract between John Twiname Ltd Contract for construction of Allerdale House Brigham and access paths at rear of 210 Borough of Workington for SMBWO/1/10/125 1957 houses on Moorclose Housing construction of access paths at the estate rear of 210 houses on Morrclose estate ¶Specification, bill of quantities, general conditions of contract and layout plan Contract and specification between Border Engineering Contractors Ltd Contract for reconstruction of 125 Queen Street Whitehaven and SMBWO/1/10/126 Harrington Road/Vulcan's Lane Workington Borough Council for 1958 junction Workington reconstruction of Harrington Road Vulcan's Lane junction Workington, with plan Contract and specification between Border Engineering Contractors Contract for construction of road Ltd., 125 Queen Street Whitehaven SMBWO/1/10/127 and footpath works at Ashfield and Workington Borough Council 1958 Road , Workington for construction of road and footpath works at Ashfield Road Workington, with plan Contract and specification between Border Engineering Contractors Ltd Contract for construction of 125 Queen Street Whitehaven and back lanes between Milburn Workington Borough Council for SMBWO/1/10/128 Street/Harcourt Street and 1958 construction of back lanes between Milburn Street/Clay Street Milburn and Harcourt Streets, and Workington Milburn and Clay Streets, Workington, and plans (2) Contract and specification between Border Engineering Contractors Ltd 125 Queen Street Whitehaven and Contract for Stainburn road SMBWO/1/10/129 Workington Borough Council for 1958 improvement scheme Stainburn Road reconstruction, with general conditions of contract and 3 plans Contract and specification between Eden Constuction Co.Ltd. 11 Devonshire Street Workington and Contract for construction of road Workington Borough Council for SMBWO/1/10/130 and footpath works at 1958 construction of road and footpath Wordsworth Street Workington works at Wordsworth Street Workington, with general conditions of contract and plan Contract and specification between Bituminous Surfacing (1953) Ltd 7 Lime Bank Manchester and Contract for reconstruction of Workington Borough Council for SMBWO/1/10/131 1958 footpaths reconstruction of footpaths beside Trunk road, county roads and near Casson Road ( details in specification) Contract and specification between Border Engineering Contractors Ltd 125 Queen Street Whitehaven and Contract for Stainburn Road SMBWO/1/10/132 Workington Borough Council for 1959 reconstruction -Scheme II Stainburn road reconstuction - Scheme II. ¶Ministry of Transport and Civil Aviation Specification for road and bridge works, general conditions of contract and supplemental conditions of contract. 3 plans Contract and specification between Eden Construction Co.Ltd 11 Contract for reconstruction of Devonshire Street Carlisle and SMBWO/1/10/133 1960 Gladstone Street (stage I) Workington Borough Council for reconstruction of Gladstone Street (stage I) Contract between Border Contract for construction of Engineering Contractors Ltd and SMBWO/1/10/134 concrete protection wall at the WorkingtonBorough Council for 1960 Millfield Workington construction of concrete protection wall at Millfield Workington Contract and specification between Eden Construction Co. Ltd. 11 Devonshre Street Carlisle and Contract for construction of road Workington Borough Council for SMBWO/1/10/135 and footpath works in Ellerbeck 1960 construction of road and footpath Lane Workington works in Ellerbeck Lane Workington, with general conditions of contract and 3 plans Contract between Eden Construction Co.Ltd 11 Devonshire Street Carlisle and Workington Borough Contract for surfacing of Council for surfacing of SMBWO/1/10/136 carriageways and footpaths on 1960 carriageways and footpaths on Moorclose housing estate Moorclose housing estate, Workington with plan showing Westfield Drive Contract between Thomas Armstrong Ltd South Street Cockermouth and Workington Contract for construction roads Borough Council for construction of and sewers (1st Stage) roads and sewers on Moorclose 1961- SMBWO/1/10/137 Moorclose estate and estate (1st stage) Oct 1961with 1962 supplemental agreement layout plan and sections. Supplemental agreement between same parties Oct 1962 with amended costs Contract and specification between Border Engineering Contractors Ltd Coach Road Whitehaven and Contract for levelling of site - Workington Borough Council for SMBWO/1/10/138 1961 Annie Pit, Harrington Road levelling of site at Annie Pit, Harrington Road Workington. General conditions of contract and plan Contract and specification between Cumbria Contractors Ltd Contract for making up part of SMBWO/1/10/139 Cumberland House Scotch Street 1961 Gray Street, Workington Whitehaven and Workington Borough Council for making up part of Gray Street Workington, roads and footpath. general condition of contract and plans 2 Receipt and undertaking by Workington Borough Council of with plan of Levens Bridge- acquisition by Ministry of SMBWO/1/10/140 Broughton-Carlisle trunk road A596 1962 Transport of narrow strip of land improvement at Calva Bridge at foot of Hagworm Brow, west of Calva railway bridge Contract and specification between M Taylor, marine and general mechanical engineer, 22 Stanley Contract for erection of Street Workington and Borough of SMBWO/1/10/141 handrails on houses at Workington for erection of handrails 1962 Salterbeck estate to the steps leading from street to nos. 1-3, and 77-95 The Oval (inclusive) and no. 53-75 Brierydale Salterbeck (inclusive) Contract and specification between Thomas Armstrong Ltd South Street Cockermouth and Borough of Contract for construction of Workington for constuction roads SMBWO/1/10/142 roads and sewers on Moorclose and sewers for 120 dwellings at 1963 estate (2nd stage) Workington Moorclose (2nd stage) and plan layout and plans (2 road cross sections and plans longitudinal sections) roads and sewers Contract and specification between T J Glenridding and Co. 35 Cavendish Street Workington and Contract for erection of a wall Borough of Workington for the SMBWO/1/10/143 on trunk road at Northside, 1967 erection of a wall on the trunk road Workington A596 at Northside - proposed factory entrance for Kimberley Clark Ltd, plans and sections Contract between Border Engineering Contractors Ltd 134 Queen Street Whitehaven and Borough of Workington for private street works for making up Park Contract for making up part of Lane between Rydal Street and Park Lane including SMBWO/1/10/144 Princess Street including the 1935 construction of the roads, construction of the roads, footways footways and surface dressing and surface drainage ¶Bill of quantities and general conditions of contract ¶Plan and sections of Park Lane ( with names of owners or occupants of property affected) Contract between Thomas Contract for making up in tar Armstrong Ltd of the Saw Mills, macadam Front Row Northside South Street, Cockermouth and SMBWO/1/10/145 1936 including construction of roads, Borough of Workington for private footways and surface drainage street improvement works for making up in tar macadam Front Row, Northside including the construction of the roads, footway and surface dressing ¶Bill of quantities, general conditions of contract ¶Plan showing nos. 1-32 owned by St Helens Colliery company and sections Contract between Thomas Armstrong Ltd South Street Cockermouth and Borough of Workington for construction of Contract for road and surface roads and surface drainage in SMBWO/1/10/146 drainage in connection with connection with private street 1937 making up Hawkshead Avenue improvement works in making up Hawkshead Avenue Workington ¶Bill of Quantities and general conditions of contract ¶Plan of Hawkshead Ave Contract between Thomas Armstrong Ltd South Street Cockermouth and Borough of Workington for private street Contract for road and surface improvement works in connection SMBWO/1/10/147 drainage in connection with 1937 with construction roads, footways making up Avenue and surface drainage on Thirlmere Avenue Workington ¶Bill of quantities and plan of Thirlmere Avenue Contract and specification between Thomas Armstrong Ltd South Street Cockermouth and Borough of Workington for roadworks, Contract for roadworks, footpaths, drainage etc required for SMBWO/1/10/148 footpaths and drainage required 1938 private street improvement works in making up Cranbourne Street making up Cranbourne Stret Workington ¶Plan of Cranbourne Street with owners names and delineated and sections Contract and specification between George Graham 19 William Street Workington and Borough of Workington for roadworks, Contract for roadworks, footpaths etc in connection with footpaths etc in connection with SMBWO/1/10/149 making up Princess Street and Fleet 1939 making up Princess Street and Street, Workington under Private Fleet Street Street Works Act ¶General conditons of contract and bill of quantities. ¶Plan with sections including owners of property Contract between Thomas Contract for roadworks, Armstrong Ltd South Street SMBWO/1/10/150 footpaths etc in connection with Cockermouth and Borough of 1939 making up Fearon Place Workington for whole of roadworks, footpaths etc required in connection with making up Fearon Place Workington under Private Street works Contract and specifications between Thomas Armstrong Ltd South Street Cockermouth and Borough of Contract for making up Workington for making up SMBWO/1/10/151 1939 Infirmary Road Infirmary Road Workington under Private Street Works ¶General conditions of contract ¶Plan and sections including owners names Agreement between members of the Murray family and Borough of Agreement for private street SMBWO/1/10/152 Workington for payment of private 1953 works on 5 Mason Street street works at Mason Street by instalments Agreement between William F Gray Agreement with Mr W F Gray of 5 Dalston Road Workington and SMBWO/1/10/153 for payment of private street Borough of Workington for payment 1953 works on Dalston Road of private street works by instalments Agremment between Harry Davidson 19 Mason Street Agreement with Harry Davidson Workington anf Borough of SMBWO/1/10/154 for payment of private street 1953 Workington for payment of private works at Mason Street street works by instalments at 19 Mason Street Workington Agreement between John M McCuthceon 8 Dalston Road Agreement for payment private Workington and Borough of SMBWO/1/10/155 street works at 8 Daltson Road 1953 Workington for payment by by instalment instalments of private street works at 8 Dalston Road Agreement betwen Mrs Lillian Gordon of 46 Christ Church Road, Doncaster and Borough of Agreement for payment by Workington owner of 31 Milburn SMBWO/1/10/156 intalments of private street 1959 Street Workington to pay for works works at 31 Milburn Street known as Back Lane between Milburn Stret and Clay Street by instalments Agreement between Harry Agreement for payment for Williamson 32 Ashfield Road private street works by SMBWO/1/10/157 Workington and Borough of 1960 instalments for work on Ashfield Workington for payment by Road instalments of private street works Agreement between Willianm A Davidson 21 Ashfield Road Agreement for payment of Workington and Borough of SMBWO/1/10/158 private street works at 21 1960 Workington for payment of private Ashfield Road by instalments street works at 21 Ashfield Road by instalments Agreement and specification between Ben L Oliver 'Butsfield' Birtley, Couinty Durrham and Agreement for the installation of Borough of Workington for SMBWO/1/10/159 1953 sodium lighting on part A596 installation of 140 watt sodium lighting on A596 south of Ellerbeck Lane to north Workington Bridge (71 ) Agreement and specification between Alfred Armstrong 37 Senhouse Street Maryport and Agreement for installation Borough of Workington for sodium lighting on Station installation of 140 watt sodium SMBWO/1/10/160 1956 Road, Oxford Street and Jane lighting on A597 Station Road and Street B 5297 Oxford and Jane Streets Workington (30 units ) [Railway Station to Washington street] ¶Plan showing sites of lamps Agreement and specification between A E I Lamp and Lighting Co. Ltd. Crown House Aldwych, London and Borough of Workington for intallation of 140 watt and 60 watt sodium lighting scheme 3 (26 Agreement for installation SMBWO/1/10/161 @140 watt and 16 @60 watt units) 1958 sodium lighting - scheme 3 ¶A E I Lighting Co. Ltd. Trafford Park Road Manchester 17 ¶Plan showing location from Falcon Place to Washington Street, and Murray Road ( Fisher Street, South William Street, Finkle Street and Pow Street) Agreement and specification between Atlas Lighting Ltd 233 Shatesbury Avenue London and Borough of Workington for intsallation of 140 watt sodium lighting -scheme 4. John Street, Agreement for installation 140 SMBWO/1/10/162 Harrington Road, Vulcan's Lane and 1958 watt sodium lighting -scheme 4 Stainburn Road. ¶Plans of sodium lanterns, location fixtures on Vulcan's lane, Harrington Road, and John Street ( OS sheet LIII;11, 1925), plan Stainburn Road improvement with location lamps Agreement and specification between Concrete Utilities Ltd Ware, Herts. and Borough of Workington for installation of 140 Agreement for installation of watt sodium lighting - scheme IVA. SMBWO/1/10/163 140 watt sodium lighting - 1959 ¶Concrete Utitlites Ltd 11 Albert scheme 4a Square Manchester 2. ¶Harrington Road, Moss Bay Road, Vulcan's Lane and Stainburn Road ( 40 units) ¶Plan showing locations Wilson Street, plan showing locations Moss Bay Road, Harrington road and Vulcan's Lane, and plan showing proposed locations Stainburn Road Agreement and specification between Concrete Utilities Ltd Ware Herts. and Borough of Workington for installation 140 watt sodium Agreement for installation 140 lighting -scheme V. ( 61 units) SMBWO/1/10/164 1961 watt sodium lighting -scheme 5 ¶Concrete Utilities Ltd 11 Albert Square Manchester 2 ¶ 6 OS sheets showing locations lamps on Moss Bay Road, Salterbeck Road and Ellerbank Agreement and specification between Bagshaws Contractors Ltd 83 Jackroyd Lane Newsome Agreement for installation of Huddersfield and Borough of SMBWO/1/10/165 140 watt sodium lighting - Workington for installation of 140 1961 scheme 6 watt sodium lighting - Scheme VI ¶Plans showing locations on Park End Road, Ramsay Brow, Stainburn, High Harrington Memorandum of Agreement to Agreement to fix public lamp on allow Borough of Workington to fix SMBWO/1/10/166 Martins Bank Ltd , Pow Street, public lamp on bank buildings on 1928 Workington Pow Street Workington ( currently Martins Bank) 15 Sep 1928 Agreement between William B Agreement for affixing wall Dixon 18 Wilson Street Workington, SMBWO/1/10/167 bracket for public lamp on 32 outfitter, and Borough of 1959 Wilson Street Workington to attach electric lighton wall bracket at 32 Wilson Street Agreement between Winifred A Jenkinson 202 Harrington Road Workington and Borough of Agreement for attaching public Workington to allow erection and SMBWO/1/10/168 1959 light on 202 Harrington Road maintenance of street lighting column on land adjoining and belonging to shop premises at 202 Harrington Road Agreement between John W Townshend 1 Kings Avenue Seaton Agreement for street lighting at (owner of specified property) and SMBWO/1/10/169 1960 27 Wilson Street Borough of Workington right to affix and maintain street lighting at 27 Wilson Street Workington Agreement between James Bailiff 10 Church Street Workington and Agreement to give land to Borough of Workington for him to SMBWO/1/10/170 become part of public street build a brick wall along frontage of 1912 called Church Street 11 and 13 Church Street, to be built behind site of front wall so street will be wider. This land to be given as part of public street called Church Street ¶Plan of area Agreement between A D Curwen and Borough of Workington for land between Salisbury Street and main line of Cleator and Workington Agreement about footpath from SMBWO/1/10/171 Junction railway for access to new 1914 station at Moss Bay station at Westfield by making footpath. Correspondence about coming to agreement and details of footpath to be built Agreement between Passenger Agreement for bus shelters to be Shelters Ltd and Borough of SMBWO/1/10/172 1950 erected Workington to supply passenger shelters displaying advertisements Copy of agreement to have right to lay and power to maintain sewer pipe/s with outlet ventilator and SMBWO/1/10/172A Agreement for sewer easements manholes between Harrington Road 1892 and foreshore, with plan ¶Correspondence 1925 about reduction in rent from agreement Agreement between Workington Iron and Steel Company Ltd. and Borough of Workington for company to tip works refuse above sewer at New Yard and to build and maintain arch over sewer, with plan. ¶[Corporation as Urban Sanitary Authority had constructed and maintained sewer known as Agreement to build archway NewYard sewer which has outfall SMBWO/1/10/173 over sewer at New Yard and 1919 into sea adjoining old slag tip deposit tip over it formerly used by Messrs Kirk Brothers New Yard works since the date of making such a sewer. Workington Iron and Steel Co. commenced using this portion of seashore for purpose tipping slag and other refuse from works and Company desirous of extending their tip along seashore] Agreement between United Steel Companies Ltd. and Borough of Workington in consideration for Agreement for extension of permitting deposit of slag, the SMBWO/1/10/174 archway over sewer outfall and 1930 company will extend archway over deposit of slag at New Yard sewer outfall and build manhole or shaft for access and ventilation, with plan Contract between George Graham Contract for relaying 21 inch William Street Workington and SMBWO/1/10/175 1933 sewer at Moss Bay Steel works Borough of Workington for relaying 21 inch diameter cast iron sewer at United Steel Companies Moss Bay works General conditions of contract ¶Blue print of porposed alterations 21 inch diameter main sewer at Westfield signed George Graham, plan of alteration 21 inch diameter main sewer at Westfield detail of manholes signed George Graham Agreement between London Agreement for new sewer under Midland Scottish Railway Company lands owned by London and Borough of Workington as to Midland Scottish Railway construction and maintenance of SMBWO/1/10/176 1938 Company at Workington and sewers under land belonging to connect same to existing railway at Workington and manhole connection to existing manhole, with plan Contract and specification between Messrs. Graham Lawson and Son Contract for provision of sewer Janes Street Workington and SMBWO/1/10/177 from Gas Holder Station Borough of Workington for 1947 extension to Annie Pit Lane provision of sewer from Gas Holder Extension to Annie Pit Lane, Workington Contract and specification between John Laing and Son Ltd. Buns Lane Mill Hill London NW7 and Borough of Workington for Winscales Reservoir Contract SMBWO/1/10/178 Reservoir Contract No1construction 1948 no.1 of reinforced concrete service reservoir ¶Drawing 1-3 with sections by Herbert Lapworth Partners Agreement between Messrs. Herbert Lapworth Partners 65 Victoria Street Westminster London SW1 and Agreement to act as Consulting Borough of Workington to act as SMBWO/1/10/179 Engineers in construction of 1948 Consulting Engineers on Winscales reservoir construction of a reservoir and all works connected therewith in parish of Winscale Contract and specification between Messrs. A A Stuart and Sons (Glasgow) Ltd 2275 London Road Carmyle Glasgow E2 and Borough of Workington for storm water Contract for storm water overflow sewer between High Street SMBWO/1/10/180 overflow sewer - High Street to and Stanbeck,Workington ¶General 1949 Stanbeck, Workington conditions of contract ¶3 plans - Drawing 2 section proposed storm water overflow, Drawing 3 Section along proposed line of overflow sewer, Drawing 4 sections of storm water overflow chamber Contract and specification between George Wimpey and Company Ltd. Hammersmith Grove London W6 and Borough of Workington for re- Contract for relaying of surface laying of surface water culvert, main SMBWO/1/10/181 water culvert and sewer at sewer and re-forming back lane at 1949 Havelock Road back lane Havelock Road Workington ¶Drawings (2) ¶Legal opinion to advise Borough of Workington - contract for relaying surface water culvert -subsidence Havelock Road Contract between Harland Engineering Company Ltd Salford and Borough of Workington to erect and maintain 2 high class electric Contract for erection of 2 motors coupled to 2 horizontal SMBWO/1/10/181A electric pumps for Stainburn 1948 centrfrugal pumps from service service reservoir reservoir at Stainburn to Winscales reservoir ¶Contract No.4 Pumping Machinery at Stainburn specification and plan Contract between A A Stuart and Sons (Glasgow) Ltd 2275 London Road, Glasgow E2 and Borough of Contract for the erection of a Workington for erection of pumping SMBWO/1/10/182 pumping station building at station at Stainburn, Workington 1949 Stainburn ¶Stainburn Pumping Station contract No5 (Building) speification and general condition of contract ¶Drawing Contract and specification between Messrs George Wimpey and Company Ltd. Hammersmith Grove London W6 and Borough of Workington for pipe laying . Winscales water scheme Contract Winscales Water Scheme SMBWO/1/10/183 no.3 excavation and laying jointing 1949 Contract no3 - pipe laying and maintenance of pipelines and ancillary works between Stainburn Reservoir to Winscales Reservoir, Winscales Reservoir to Wether Riggs, Newlands to Stoneleigh (Cross Hill) ¶Plans (6) Contract between Messrs A A Stuart and Sons (Glasgow) Ltd 2275 London Road Carmyle Glasgow E2 Contract for constuction of 21 and Borough of Workington for inch diameter relief sewer - SMBWO/1/10/184 construction of 21 inch diameter 1949 Moss Bay Road to Annie Pit relief sewer Moss Bay Road to Lane, Workington Annie Pit Lane Workington ¶General conditions of contract ¶Plans (2) Contract for supply of Contract between Messrs. Wallace SMBWO/1/10/185 1951 equipment for Chlorination of and Tiernan Ltd Power Road Crummock Water supply, London W 4 and Borough of together with Permutit De- Workington for supply and delivery incrustation plant of equipment for Chlorination of Crummock Water supply together with Permutit De-incrustation plant. Contract and specification between Messrs. John Twiname Ltd Hill Contract for erection of building Crest Brigham and Borough of SMBWO/1/10/186 to house Chlorination and de- 1951 Workington for building to house incrustation plant at Lorton Chlorination and De-incrustation plant at Lorton, with plan Contract and specification between Messrs. John Laing and Son Ltd Mill Hill London N W 7 and Contract for construction of Borough of Workington for SMBWO/1/10/187 roads and sewers on no 2 1951 construction of roads and sewers on housing site, Northside housing site No 2 Northside Workington ¶Plans layout Northside estate and roads and sewers sections Contract, specifications and bills of quantities between Messrs. G Dew and Company Ltd Main Road Oldham and Borough of Workington for works called Main Drainage Works - Contract no 1 Sea Outfall Sewer and Contract No 2 Westfield intercepting sewer and Contract for the provision of Salterbeck trunk sewer ¶General SMBWO/1/10/188 works called Main Drainage 1951 conditions of contract ¶Plans 8 - Scheme main plan of drainage area and sewer lines, longitudinal sections sewer and sea outfall, details and cross sections sea outfalls, Westfield storm water overflow chamber, Salterbeck storm water overflow, typical and special manhole details [separate folder] Contract and specification between John Twiname Ltd Allerdale House Brigham and Borough of Contract for construction 6 hatch Workington for construction of 6 box chambers on trunk water SMBWO/1/10/189 hatch box chambers on 24inch and 1953 main between Crummock lake 21inch trunk water main between and Low Liza bridge Crummock Lake and Low Liza bridge ¶6 plans of locations hatch boxes and 1 plan of sections Contract between G Dew and Company Ltd. Mian Road Oldham Contract for provision of repair and Borough of Workington for the works to manholes 35-37 provsion of works termed 'repair SMBWO/1/10/190 1953 Workington Main Drainage works to length manholes 35 -37 scheme Workington Main Drainage scheme' ¶General conditions of contract and plan Contract between G Dew and Company Ltd Main Road Oldham and Borough of Workington for the provision of works termed 'extended Contract for extended construction of Salterbeck trunk SMBWO/1/10/191 construction of Salterbeck trunk 1953 sewer Workington, part Workington sewer main drainage scheme' [manholes 1- 5] ¶General conditions of contract and plans of layout and sections of manholes Contract and specification between G Dew and Company Ltd Main Road Oldham and Borough of Workington for works termed Contract for repairs to Salmon SMBWO/1/10/192 'repairs to Salmon Hall Top (Coops) 1953 Hall Top weir weir' ¶General condtions of contract and bill of quantities ¶Plans repairs to coops, sections and plan of access to works Contract and specification between G Dew and Company Ltd Main Contract for alteration to Road Oldham and Borough of drainage and installation of new SMBWO/1/10/193 Workington for alteration to 1953 septic tank at Waterworks drainage and installation of new House, Stainburn septic tank at Waterworks House Stainburn Workington ¶Plans Contract and specificiation between G Dew and Company Main Road Oldham and Borough of Contract for laying 8 inch water Workington for laying 8 inch water SMBWO/1/10/194 main from Winscales reservoir 1953 main from Winscales reservoir and to Lilly hall Lilly hall ¶general conditions of contract and plans of layout and longitudinal section Contract and specification between G Dew and Company Main Road Oldham and Borough of Contract for repairs to SMBWO/1/10/195 Workington for repairs to 1954 Harrington sea outfall sewer Harrington sea outfall sewer. General conditions of contract and bill of quantities Contract and specification between John Twiname Ltd Allerdale House Brigham and Borough of Contract for construction roads, Workington for construction of SMBWO/1/10/196 sewers and ancillary works for 1954 roads, sewers and ancillary works 50 houses at Salterbeck for 50 houses on Salterbeck housing estate [ Coronation Drive -Hilary Drive] ¶Plan (3) layout and sections Contract and specifications between Contract for construction of Border Engineering Contractors Ltd SMBWO/1/10/197 Newlands Lane - Hawkshead 125 Queen Street Whitehaven and 1955 Avenue relief sewer Borough of Workington for construction of Newlands Lane - Hawkshead Avenue relief sewer ¶General conditions of contract, bill of quantities and plan Contract and specification between Border Engineering Contractors Ltd 125 Queen Street Whitehaven and Contract for repairs to Seaton SMBWO/1/10/198 Borough of Workington for repairs 1955 Mill Waste Water Weir to Seaton Mill waste water weir, ¶general conditions of contract and 3 plans Contract and specification between Graham and Lawson Ltd James Street Workington and Borough of Contract for construction of road Workington for construction of road SMBWO/1/10/199 and sewer works at Annie Pit 1955 and sewer works Annie Pit Lane, Lane - Contract No2 Workington - contract No 2 ¶General conditions of contract and 2 plans Contract and specification between Border Engineering Contractors Ltd 125 Queen Street Whitehaven and Contract for construction of road Borough of Workington for SMBWO/1/10/200 and sewer works Annie Pit Lane 1955 construction of road and sewer - contract No 1 works Annie Pit Lane Workington - Contract No 1. ¶General conditions of contract and 3 plans Contract between Glenfield and Contract for supply and delivery Kennedy Ltd Kilmarnock and SMBWO/1/10/201 of valves and fittings for Borough of Workington for supply 1956 Stainburn reservoir of valves and fittings for new Stainburn reservoir Contract and specification between Border Engineering Contractors Ltd Contract for laying 6 inch water 125 Queen Street Whitehaven and SMBWO/1/10/202 main on the Laverock Hall Borough of Workington for laying 6 1956 estate inch water main on Laverock Hall estate, general conditions of contract and layout plan Contract and specification between Border Engineering Contractors Ltd 125 Queen Street Whitehaven and Contract for laying 8 inch water Borough of Workington for laying 8 SMBWO/1/10/203 mian on Moorclose housing inch water main on Moorclose 1956 estate valley housing estate ¶General conditions of contract and plan of water pipe layout on Moorclose 3rd development Contract and specification between Border Engineering Contractors Ltd 125 Queen Street Whitehaven and Contract for re-laying of 3 inch SMBWO/1/10/204 Borough of Workington for re- 1956 water main in John Street laying 3 inch water main in John Street Workington, general conditions of contract and plan Contract between John Laing and Son Ltd Page Street Mill Hill London N W 7and Borough of Workington for construction and maintenance of 3 million gallon concrete reservoir and ancillary works at Stainburn Workington Contract for construction and ¶Specification Contract no 6 SMBWO/1/10/205 maintenance of reservoir and Stainburn Service reservoir ¶9 plans 1956 ancillary works at Stainburn - 1general plan and sections, 2 layout mains, 3 details, 4 roof details and access stairs, 5 details of fittings, 6 partition wall, 7 details of drainage of roof layout and embankment steps, 8 sundry pipelaines details, 9 rearrangement of mains [seperate folder] Contract and specification between Border Engineering Contractors Ltd 125 Queen Street Whitehaven and Contract for laying water mains Borough of Workington for laying in Senhouse, Bolton, Peter, SMBWO/1/10/206 water mains in Senhouse Street, 1958 Upper Jane Streets and Victoria Bolton Street, Victoria Road, Peter Road Street,and Upper Jane Street Workington ¶General conditions of contract and plan Contract and specification between Border Engineering Contractors Ltd 125 Queen Street Whitehaven and Contract for construction 12 SMBWO/1/10/207 Borough of Workington for 1958 inch sewer at Stainburn Road construction of 12 inch sewer at Stainburn Road Workington, general conditions of contract and plan Contract between Border Engineering Contractors Ltd 125 Queen Street Whitehaven and Borough of Workington for Contract for construction and construction and maintenance of SMBWO/1/10/208 maintenance of water waste water waste detection works ¶Water 1959 detection works Waste Detection Pipelaying Contract No.9 specification etc ¶Location plan, pipeline plan, sections and detail Annie Pit Lane /Railway crossing bridge 41 area Contract and specification between Border Engineering Contractors Ltd 125 Queen Street Whitehaven and Contract for repairs to German Borough of Workington for repairs SMBWO/1/10/209 Arch sewer outfall, Moss Bay, 1959 to German Arch sewer outfall, Moss Workington Bay Workington ¶General conditions of contract and plan [section] Contract between John Laing and Son Ltd Page Street Mill Hill London and Borough of Workington Contract for construction of for construction of WC, washroom SMBWO/1/10/210 WC, washroom and associated 1959 and 38 yards of drain pipes at sewer at Stainburn reservoir site Stainburn reservoir site Stainburn Workington ¶Plans layout and sections Contract and specification between Border Engineering Contractors Ltd 125 Queen Street Workington and Borough of Workington for laying various 2 inch, 4 inch and 8 inch water mains within Borough - 3 inch Contract for laying water mains SMBWO/1/10/211 water mains at Richmond Hill estate 1960 in Borough of Workington and Napier Street, 8 inch and 3 inch Laverock Hall estate ¶General conditions of contract ¶Plans- layout Richmond Hill, layout south east corner Laverock Hall estate, and OS extract of Napier Street Contract and specification between Eden Construction Company Ltd 11 Devonshire Street Carlisle and Contract for laying 4 inch water Borough of Workington for laying 4 SMBWO/1/10/212 main in Ellerbeck Lane 1960 inch diameter water main in Workington Ellerbeck Lane Workington ¶General conditions of contract and plan Contract and specification between Border Engineering Contractors Ltd 125 Queen Street Whitehaven and Contract for laying water main Borough of Workington for laying 4 SMBWO/1/10/213 in James Street, Brown Street inch diameter water main in James 1961 and Brayton Street, Workington Steret, and 3 inch diameter water main in Brown Street and Brayton Street Workington ¶General conditions of contract and plan Contract and specification between Harbour and General Works Ltd 174 St. Stephens House Victoria Embankment Westminster London Contract for reconstruction of and Borough of Workington for SMBWO/1/10/214 subsided length of German Arch 1962 reconstruction of subsided length of sewer, Workington German Arch sewer, Workington ¶General conditions of contract and bill of quantities ¶3 plans including layout and sections Contract and specification between T Milburn Hensingham Hall, Contract for 9 inch foul sewer at Whitehaven and Borough of SMBWO/1/10/215 1969 Scaw Road, High Harrington Workington for construction of 9 inch diameter foul sewer at Scaw Road, High Harrington, Workington ¶General conditions of contract and plans of layout and sections Contract between Land and Marine Engineering Ltd Lombard Chambers Ormond Street Liverpool L3 9NA Contract for Parton sea outfall and Cockermouth Rural Diistrict SMBWO/1/10/216 part of Lillyhall mian sewerage 1973 Council for laying in seabed approx scheme 1000m of steel pipe, with cathodic protection and diffuser section to be constructed at Parton Contract between Adams Hydraulics Ltd of York and Borough of Workington for provision and Contract for provision and erection of duplicate set of pumps erection set of pumps and SMBWO/1/10/217 and electric motors in connection 1937 electric motors in connection with Stainburn Sewerage scheme with Stainburn sewerage scheme ¶General conditions of contract and 2 plans - layout of pumping plant and details Contract between Robert Crellin 33 Elizabeth Street Workington and Contract for cleaning out of Borough of Workington for cleaning SMBWO/1/10/218 1954 Soapery beck out of Soapery beck between Navvies bridge and New bridge, with plans of layout and sections Contract between E Pass and Company Ltd Denton Lancashire and Borough of Workington for supply and fitting of underpressure water branch connections and sluice valves. ¶Before construction service Contract for supply and fitting reservoir at Stainburn, it is SMBWO/1/10/219 of underpressure water branch neccessary to re-arrange some of 1956 connections and sluice valve existing mains involving under- pressure connections and valve insertions lying between Workington and borough boundary. Correspondence between E Pass and Co and Herbert Lapworth Partners, agents Contract between Stanton Ironworks Company Ltd Stanton-by-dale Contract for supply and delivery Derbyshire and Borough of SMBWO/1/10/220 of pipes and specials for 1956 Workington for supply and delivery Stainburn reservoir of pipes and specials for Stainburn reservoir Contract and specification between Horseley Bridge and Thomas Contract for manufacture and Piggott Ltd Tipton Stafford and delivery of 3300 yards of 18 Borough of Workington for SMBWO/1/10/221 1948 inch steel pipes together with manufacture and delivery of 3300 specials yards of 18 inch steel pipes together with specials part of Water Works contract 2A Contract and specification between Messrs W and J L Winthrop 22 Contract for provision of surface Quay StreetWorkington and SMBWO/1/10/222 water drainage at Berry Street Borough of Workington for 1948 Workington provision of surface water drainage at Berry Street Workington, with plan of sections 6 Sep 1938 Clay Cross Company Ltd of Clay Cross Ironworks near Chesterfield and Borough of Workington for supply of spun iron socketed pipes and branch pipes all lined with concrete ¶21 Sep 1939 Messrs James Smith Bros. 24 Half Moon Lane London S E 24 and Borough of Workington for supply unreinforced centrifugally spun granite concrete sewer pipes with Contracts for supply of water spigots and self aligning joints ¶16 1938- SMBWO/1/10/223 equipment Jan 1941 Candy Filter Company Ltd 1941 Church Road Hanwell London W 7 and Borough of Workington for supply of size 3 type N Chlorinator for Main supply and Cockermouth supply and engineer to supervise installation and starting to work ¶10 April 1941 George Kent Ltd 199 High Holborn London WC 1 and Borough of Workington for supply of 6 inch Venturi recording meter - for recording flow Agreement between London and North Western Railway Company and Borough of Workington for Agreement for alterations to alterations and improvements to SMBWO/1/10/224 roads Falcon Street and Stanley 1906 roads near station [ Falcon Street Street and moving urinal and Stanley Street area ] including moving a urinal and all pipework, plan included 1923 - Agreement between Workington Brewery Company and Borough of Workington for use of urinal by public at Moss Bay Hotel Workington ¶1923 - Agreement Agreements for facilities for between Workington Brewery SMBWO/1/10/225 public urinals at Moss Bay Hotel 1923 Company and Borough of and Central Hotel Workington for use of urinal by public at Central Hotel Workington, with letter dated 1934 for use of John Street urinal adjoining Central Hotel Contract for erection public Contract between Messrs J Gilmore SMBWO/1/10/226 convenience at Brow Top and Son of Harrington Road 1933 Workington Workington and Borough of Workington for erecting public convenience at Brow Top Workington, with plan Contract and specification between Messrs Graham Lawson and Son Contract for erection of public James Street Workington and SMBWO/1/10/227 conveniences and shelter in 1950 Borough of Workington for erection Curwen Park of public conveniences and a shelter in the Curwen Park, and plan Contract and specification between Thomas Armstrong Ltd South Street Contract for erection of a public Cockermouth and Borough of SMBWO/1/10/228 convenience at New Bridge 1954 Workington for erection of public Road Workington convenience at New Bridge Road Workington, and 2 plans Contract and specification between McGee and Company Ltd 19 Oxford Contract to convert building Street Workington and Borough of adjoining Moss Bay Hotel into Workington to convert part of SMBWO/1/10/229 1962 bus shelter, public ccnvenience building adjoining Moss Bay Hotel and public rooms into bus shelter, public conveniences and public rooms ¶Plans as existing and as proposed Contract and specification between Lovell Brothers Willow Dene Harrington and Borough of Contract for extension of Workington for extension of SMBWO/1/10/230 existing convenience and 1962 existing convenience and the erection of ladies convenience erection of ladies convenience at junction of Washington Stret and Guard Street Workington Contract and specification between Border Engineering Contractors Ltd Contract for construction Coach Road Whitehaven and SMBWO/1/10/231 combined public convenience Borough of Workington for 1963 and bus shelter at Oxford Street constuction of combined public convenience and bus shelter at Oxford Street Workington, and plan Contract between Messrs Robert Dempster and Sons Ltd Rose Mount Ironworks Elland Yorks. and Borough of Workington to erect an SMBWO/1/10/232 Contract for works at gas holder 1913 additional lift to a spiral guided gas holder and to erect 2 new purifiers and convert 4 existing purifers into 2 large purfiers and other works Contract between Messrs C Slater and Company Workington and Contract to purchase scrap from Borough of Workington to SMBWO/1/10/233 1916 Gas Works dismantle and take down and remove scrap from precincts of Gas Works Contract between Messrs. Firth Blakeley Sons and Company Ltd Church Fenton and Borough Contract to take down of Workington, owner of Gas SMBWO/1/10/234 1916 equipment from Gas Works Works, for Firth Blakeley to take down and dismantle the old tower scrubber with spiral staircase valves and connections etc Agreement between George Helps of Nuneaton and Borough of Workington for sharing ideas SMBWO/1/10/235 with a view to effecting 1917 economy in manufacture, distribution and application of gas Contract between Woodall Duckham Vertical Retort and Oven Construction Company (1920) Ltd Contract to extend carbonising SMBWO/1/10/236 52 Grosvenor Gardens London SW1 1920 plant of Gas Works and Borough of Workington for works to carry out extension of carbonising plant at Gas Works Contract between Clapham Brothers Ltd Keighley and Borough of Contract to construct purifying SMBWO/1/10/237 Workington to construct, complete 1921 plant at Gas Works and maintain purifiying plant at Gas Works Contract betwen Robert Dempster and Sons Ltd Rose Mount Iron Contract for repair works to No Works Elland Yorks and Borough of SMBWO/1/10/238 1922 1 Gas Holder Workington for repair work to No 1 gas holder, with letter detailing works needed Contract and specification between Thomas Wilkinson 29 Nook Street Contract for erection of new gas Workington and Borough of SMBWO/1/10/239 distribution premises in Finkle 1924 Workington for erection of new gas Street distrubution premises on Finkle Street Workington Contract between Davis Gas Stove Contract for shop, showroom, Company and Borough of SMBWO/1/10/240 and office premises for gas Workington for work involved in 1924 distribution department shop, showroom and office for gas distribution department Contract between Messrs E E Jeavons and Company Ltd of Tipton Contract to supply and laying and Borough of Workington for gas mains in connection with supply and laying gas mains, and SMBWO/1/10/241 1930 supply of gas to Harrington supply and fix District and Service Urban District Council Governors and Specials to enable to supply gas to Harrington Urban District Council Contract and specification between Messrs. E E Jeavons and Company Contract for supply and laying ltd Tipton and Borough of SMBWO/1/10/242 gas mains to Seaton and Workington for supply and lay gas 1930 Stainburn parishes mains, and supply and fix District and Service Governors and specials for parishes of Seaton and Stainburn Agreement between Harrington Agreement for supply gas in Urban District Council and Borough SMBWO/1/10/243 bulk to Harrington Urban of Workington for supply of gas in 1931 District Council bulk to Harrington Urban District Council Agreement between London Agreement to construct and use Midland Scottish Railway amd 4 inch gas main upon and Borough of Workington to construct SMBWO/1/10/244 through property of London 1932 a steel gas main 4 inch diameter near Midland Scottish Railway railway lines at Derwent Crossing Company footbridge, as shown in red on plan Contract between Woodall- Duckham Retort and Oven Construction Company (1920) Ltd Allington House 136-150 Victoria Street Westminster and Borough of Contract to reconstruct works at Workington for demolition and SMBWO/1/10/245 1932 gas works reconstruction of existing No3 setting of 4 Woodall-Duckham Cintinuous Vertical retorts at Gas Works generally along lines of No4 setting reconstructed in 1930 ¶Colour plan Contracts between Workington Bridge and Boiler Company Ltd and Contracts for repairs for Gas Borough of Workington for repairs SMBWO/1/10/246 1932 Holder No.1 and No 2 to Gas Holder No 1 and 2, Workington - Jun 1932 for No 1 and Nov 1932 for No 2 ¶Specification Agreement between London Scottish Midland Railway and Borough of Workington for Agreement to lay, use and permission to lay, use and maintain maintain gas service pipe across gas service pipe across bridge over SMBWO/1/10/247 1932 bridge over railway east of railway east of station at Seaton for Seaton station purpose of supplying gas to premises belonging to Seaton Miners Welfare Committee - with plan Contract between William Sandham and Sons and Borough of Workington for repairing, Contract for repairs to Gas overhauling and adjusting 2-lift SMBWO/1/10/248 1934 holder in Harrington Gas Works spiral guided Gas holder at Harrington Gas Works, with specification and general conditions of contract Agreement between United Steel Companies Ltd as owners of Iron and Steel Works Coke Ovens and Agreement for bulk supply of SMBWO/1/10/249 By-product plant at Workington and 1938 gas Borough of Workington to supply form their coke ovens and deliver bulk suply of gas Contract between Drummond and Company Bridge and and Boiler Works Workington and Borough of Workington for construction and erection of a 330,000 cubic feet capacity two lift spiral guided gas holder prepared for the addition of a Contract for construction of gas third lift and piled foundations SMBWO/1/10/250 1938 holder ¶Specification, general conditions of contract ¶Plans - 3 blueprints for foundations and boreholes, location plan proposed new gas holder and design for 3 lift spiral gas holder, 2 tracings of sections and details ¶Also May 1938 Employers Insurance agreement bond Contract between George Graham 19 William Street Workington an Borough of Workington for whole Contract for erection of SMBWO/1/10/251 of works in the erection of a 1938 Governor House at Gas Works Governor House at Gas Works Workington ¶Specification, general conditions of contract and plan Contract between Robert Crellin 2 Church Road Harrington and Borough of Workington for various Contract for demolition of works required in demolition of SMBWO/1/10/252 various buildings at Hawkshead 1938 buildings at Hawkshead Foundry Foundry Workington - for site new gasholder ¶Specification, general conditions of contract and plan Contract between Holst and Compnay Ltd 1 Victoria Street London S W 1 and Borough of Workington for construction of Contract for erection tanks and foundations for carburetted-water- SMBWO/1/10/253 1938 incidental works at Gas Works gas plant, tar separator tank and incidental works at Workington Gas Works ¶Specification for reinforced concrete foundations ¶Blueprints (2 ) foundations and sections Contract between George Graham Contract for erection of 19 William Street Workington and SMBWO/1/10/254 boundaary walls at Hawkshead Borough of Workington for erection 1939 Foundry Workington of boundary walls at Hawkshead Foundry, Workington. ¶Specifications and general conditions of contract Agreement between Borough of Agreement for bulk supply of Workington and Rural District SMBWO/1/10/255 gas to Rural District Council of 1940 Council of Ennerdale for bulk Ennerdale supply of gas Contract between Humphreys and Glasgow Ltd Winkfield Manor Ascot Berks.and Borough of Workington for construction and Contract for the construction and SMBWO/1/10/256 erection of a producer gas plant with 1944 erection of a producer gas plant coke hauling equipment at Gas Works Stanley Street ¶Specification, general conditions of contract and 2 plans Agreement between North of Agreement to join North of England Gas Coke Assocaition and SMBWO/1/10/257 1945 England Gas Coke Association Borough of Workington about sale of coke at agreed prices etc Contract between Border Engineering Contractors Ltd 134 Queen Street Whitehaven and Contract to lay gas mains Borough of Workington to lay gas between Gas Holder station and SMBWO/1/10/258 mains between Corporation Gas 1946 Holden Road, Salterbeck and Holder station and Holden Road branch along Annie Pit Lane Salterbeck, and branch along Annie Pit Road ¶Specification, general conditions of contract and plan Contract between W C Holmes and Company Ltd Turnbridge Huddersfield and Borough of Contract for supply, delivery Workington for supply, delivery and and erection of two Holmes- SMBWO/1/10/259 erection of two Holmes- 1947 Connersville meters and Connersville meters and connections connections at Gas Works at Gas Works ¶Specifications, general conditions of contract and 4 plans including proposed layout Contract between Clapham Brothers Wellington Works Keighley and Borough of Workington for Contract for construction of dry construction and erection of SMBWO/1/10/260 purification plant at Gas Works, 1947 complete dry purification plant at Stanley Street Gas Works Stanley Street, Workington ¶Specification, general conditions of contract and plan Contract between Gordon Durham and Compnay Ltd East Boldon Contract for erection boundary County Durham and Borough of SMBWO/1/10/261 walls and entrance gates at gas Workington for erection of boundary 1947 holder extension walls and entrance gates at gas holder extension ¶Specification and general conditions and contract Contract between Drummond and Company Bridge and Boiler Works Workington and Borough of Workington for construction and erection of one million cubic feet Contract for new gas holder and capacity, three lift spiral guided gas SMBWO/1/10/262 1947 foundation holder together with steel tank and piled foundation at gas holder station Workington ¶Specification, general conditions of contract and 5 plans including location, foundation, elevations and sections Contract between J Gilmore and Sons 12 Banklands Workington and Contract for erection of a gas Borough of Workington for the SMBWO/1/10/263 meter house at gas works at erection of a gas meter house at gas 1947 Stanley Street works Stanley Street, Workington ¶Specification, general conditions of contract and plan Conveyance between Earl of Lonsdale and others to Borough of Workington of land situated at Conveyance of piece of land at Northside Road Workington with SMBWO/1/10/264 1959 Northside Road note of deed 1971 between Borough of Workington and Northern Gas Board of easement for installation of gas main Agreement between Workington Agreement for the bulk supply Electric Power Compnay Ltd and SMBWO/1/10/265 1924 of electricity Borough of Workington for bulk supply of electricity Contract between Messrs G H Chambers and Son Dean Street Contract for building substation Workington and Borough of SMBWO/1/10/266 1924 building Workington for erecting substation building in Stanley Street Workington ¶Specification Tender for provision of 100 KVA Transformer into substation situated Tender conditions for within railway Company's free SMBWO/1/10/266A 1924 Transformer delivery area from Fuller Electrical and Manufacturing Company London Contract between John Gilmore and Son 196 Harrington Road Contract for building a wall Workington and Borough of SMBWO/1/10/267 around Transformer station at Workington for building wall 1925 Stanley street around transformer [electricity sub station] station at Stanley Street Workington ¶Specification and plan Letter from Town Clerk agreeing to supply electricity to 12 May SMBWO/1/10/268 J B Hamilton's house at Brow 1925 Top Contract between John Carruthers Washington Street Workington and Contract for building workshop Borough of Workington for building SMBWO/1/10/269 1925 and store shed at Stanley Street workshop and store shed at Stanley Street for Workington Electricity Committee, with specification Contract between Messrs G H Chambers and Sons Dean Street Contract for building electricity Workington and Borough of SMBWO/1/10/270 1926 sub-station on King Street Workington for building electricity sub-station on King Street Workington, with specification Correspondence with General Electric Company Ltd Witton Contract and correspondence Birmingham and Borough of 1924- SMBWO/1/10/271 about providing feeder and sub- Workington about providing feeder 1926 station switichgear and sub-station switchgear, with specification . ¶Draft and unsigned copy of contract Correspondence with Hackbridge Cable Company Ltd, specification for cable extensions. ¶Contract 27 1924- SMBWO/1/10/272 Contracts for laying cables Nov 1924 for supply, deliver, lay, 1926 erect and maintain cables ¶Contract 1 Oct 1926 for supply, deliver, lay, erect, and maintain cables Memorandum of Agreement between James Davies Wilson of Hall Brow Workington Pure Ice and Agreement to supply electricity SMBWO/1/10/273 Aerated Water Manufacturer and 1927 to Aerated water manufacturer Borough of Workington to supply electricity to his works at the Cloffocks Agreement between London Midland Scottish Railway Company Agreement to use rooms at and Borough of Workington for use SMBWO/1/10/274 Central Station as electricity of rooms at Central Station 1929 showrooms and store Workington as offices showrooms and stores for Electrical Department ¶Copy agreement Agreement for easement for Corporation to build pillars SMBWO/1/10/275 against gable of house to support 1930 sheds used for containing electricty material Contract between Workington Contract for supply of bulk Electric Power Company Ltd and SMBWO/1/10/276 1932 electricity Borough od Workington for bulk supply of electricity Agreement between Robert Leslie Agreement to supply electricity High Street Workington and SMBWO/1/10/277 to house erected adjoining 1932 Borough of Workington to supply Ashfield High Street electricity to a house Robert Leslie has erected adjoining Ashfield High Street Workington Agreement between Cross and Mounsey Central Square Agreement for supply of Workington - fruiterers - and electricity for illuminating SMBWO/1/10/277A Borough of Workington for supply 1932 market stalls on open market of electricity for illuminating market place at Hagg Hill Workington stalls on open market place on Hagg Hill Workington on Saturrdays Agreement between Borough of Workington and Mid-Cumberland Agreement for supply of SMBWO/1/10/278 Electricity Company for supply of 1932 electricity electricity within Workington Rural parish - Ellerbeck Lane - with plan Contract between Watson's Petrol Distributors Ltd and Borough of Contract to supply electricity to Workington to supply electricity to SMBWO/1/10/279 1933 Watson's Petrol Distrubtors Ltd premises near Workington Main railway station including the laying service cable necessary Contractor between Messrs T Armstrong Ltd and Borough of Workington for excavator and brickwork, and carpenter and joiner work for new electricity offices and showroom, with specification ¶Contract between Messrs Lovell Brothers of Harrington and Borough of Workington for plaster work in connection with erection of new Electricity showroom and offices Oxford Street Workington, with specification ¶Contract between W Wildridge 25 Oxford Street Workington and Borough of Contracts for erection of Workington for glazing and painting SMBWO/1/10/280 electricity offices and 1934 work in connection with erection showroom, and substation new Electricity showrooms and offices at Oxford Street Workington, with specification ¶Contract between Mr R Pape 5 Gordon Street Workington and Borough of Workington for plumbing work in connection with erection of new Electrcity showrooms and offices at Oxford Street Workington, with specification ¶Contract between Messrs Dorman Long and Co. Ltd. Middlesbrough and Borough of Workington for [concrete] work on Electricity showrooms and offices ¶General conditions of contrac Contract between Thomas Armstrong Ltd Cockermouth and Contract for erection of an Borough of Workington for al works SMBWO/1/10/281 electric sub-station at Siddick, 1939 required for erection of electric sub- Workington staion at Siddick Workington, including specification and plan Contract beween Mesrs J Gilmore and Son Banklands Workington and Contract for erection of an Borough of Workington for all SMBWO/1/10/282 electric sub-station at Nortside, works required for erection of an 1939 Workington electric sub-station at Northside ¶Specification, general conditions of contract and plan Contract between J Gilmore and Contract for erection of an Sons Banklands Workington and SMBWO/1/10/283 electric sub-station at Upton Borough of Workington for erection 1946 Street Workington of an electric sub-station at Upton Street Workington with plan Contract between Graham Lawson and Son James Street Workington and Borough of Workington for Contract for erection of an works required in erection of electric SMBWO/1/10/284 electric sub-station at Fleet 1946 sub-station at Fleet Street Street Workington Workington, with specification general conditions of contract and plan Contract between English Electric Contract for equipment for Fleet Company Ltd and Borough of SMBWO/1/10/285 1946 Street electric sub-station Workington for equipment for Fleet Street electric sub-station Contract between Brush Electrical Engineering Company Ltd Loughborough and Borough of Contract for supply and erection SMBWO/1/10/286 Workington to supply and erect 1948 switchgear 11,000 volt EHT switchgear ¶Specification, general conditions of contract and plan Agreement for transitional period arrangements with North Western Electricity Board for SMBWO/1/10/287 1948 hand over responsibility of management and operation of electricity undertaking Agreement between Woodpulp Ltd and Borough of Workington for the promotion of a parliamentary bill for Couterpart agreement for the the erection of a wood pulp factory. promotion of a Bill for the Essential that shall be availabe SMBWO/1/10/288 1938 erection of a wood pulp factory suitable site for factory, ample at Workington supplies of pure water, facilities for disposal water and trade waste and company to arrange for a regular analysis of effluent. Contract between Herbert Cartner and Sons 1 West Tower Street Carlisle and Borough of Workington for erection of factory building and site works at Clay Flatts Industrial Contract for erection of factory estate. - retail tyre store specification SMBWO/1/10/289 building and site works at Clay 1968 ¶Bills of quantities, and plans (4) - Flatts Industrial Estate plan and elevation and site plan, drainage and foundation layout, sections through building, detail pit construction for Optoflex alignment equipment Contract between Thomas Armstrong (Contractors) Ltd South Street Cockermouth and Borough of Workington for industrial site development at Clay Flatts Contract for industrial site Workington - Contract no1 for SMBWO/1/10/290 1967 development at Clay Flatts earthworks, outfall sewer connection and drainage ¶Plans - general layout of industrial site, longitudinal and cross sections, sewer details ¶Specification, bills of quantities and general conditions of contract Contract between Thomas Armstrong (Contractors) Ltd South Street Cockermouth and Borough of Workington for industrial site development at Clay Flatts - Contract 2 - roadworks and street Contract for industrial site SMBWO/1/10/291 lighting ¶Speification, bills of 1967 development at Clay Flatts quantities and general conditions of contract ¶Plans - Annie Pit Lane cross sections, longitudinal road sections, road details, improvement Annie Pit Lane, general layout industrial estate Agremment betwen Ralph Falcon Cooke of Camerton Hall and Henry Agreement for letting closes of Rule of Seaton, farmer, for two SMBWO/1/10/292 1915 land at or near Camerton closes land called Doctor Fields or Dickinson Fields and Cow pasture in township of Seaton Agreement between Jmaes P Doherty 64 Church Street Agreement for letting the Nether SMBWO/1/10/293 Workington and Borough of 1917 Cloffocks Workington for letting Nether Cloffocks Agreement between Mr Beattie Towers to Borough of Workington Assignment of leasehold 55 to assign leasehold of 55 Victoria SMBWO/1/10/294 1922 Victoria Road Workington Road Workington ¶Typescript of lease 1887 which includes part of property assigned 1922 Agreement between Edward Palling Birk Moss Farm Ennerdale and Agreement for letting Park Farm Borough of Workington for letting SMBWO/1/10/295 1924 Park Farm, Loweswater now in occupation Daniel Jopson as tenant, with plan Leases between Messrs Morris Maud and W H Bailey and Borough of Workington of Carnegie Hall Workington - ¶1922 Duplicate lease between Morris Maud 1 Gray Street Workington Cinema Manager and William H Bailey 104 Harrington Road Workington Boot and Shoe Dealer and Borough of Workington for lease lecture hall known as Carnegie Hall Finkle Street Workington ¶Letters 1922 about for Lease of Carnegie Hall 1922- SMBWO/1/10/296 new engine room behind library and Workington 1928 alterations to Carnegie Hall and agreement shared costs ¶1928 Counterpart lease Morris Maud Nile House Vulcan's Lane Workington and William H Bailey and Borough of Workington for 5 years for Carnegie Hall Finkle Street Workington - with pencils additions about lease terms cover showing 'talkies' ¶Correspondence between solicitors, library committee and borough about terms of new lease Agreement between Borough of Agreement for the tenancy of Workington and Salterbeck Cricket SMBWO/1/10/297 1931 field by Salterbeck Cricket Club Club to let field for purpose of cricket field Agreement between Borough of Workington and James P Doherty 64 Agreement for the tenancy of a Church Street Workington Scrap SMBWO/1/10/298 plot of land near Bessemer Arms metal dealer for letting piece of land 1941 Workington adjoining Bessemer Arms Inn Church Street Workington, with plan of site Sub-lease between Thomas Mandle (Builders Merchants) Ltd and Sub-lease of premises in Oxford SMBWO/1/10/299 Borough of Workington of 1941 Street, Workington showroom fronting on Oxford Street Workington for 3 years Minister of Supply to Borough of Licence to use land at Workington licence to create SMBWO/1/10/300 Workington for purpose of 1944 children's playground at Harrington Children's playground Shore works, with plan Lease between Borough of Lease of 8A Salterbeck Road 1938- SMBWO/1/10/301 Workington and Mr George Workington 1945 Cockbain and his wife Mary Ann Cockbain to lease plot of land on north west corner of Salterbeck Road and Salterbeck Terrace Workington known as 8a Salterbeck Road. Lease of 1938 Mr Cockbain described as of 5 Harbour Place Workington, assignment of lease of 1945 now of 30 Causeway Road Seaton assignment to John T Fleet 7 Mona Road Salterbeck Workington, business of fish fryer. July 1968 assigment and legal charge on property ( 2nd mortgage) noted on back lease ¶Byelaws for Offensive Trades including fish frying 1938 Licence between Borough of Workington and David Allen and Licence to affix hoarding on Sons Ltd ( the advertiser) to affix SMBWO/1/10/302 wall of Old Nile Foundry, 1947 hoarding upon wall at Old Nile Stanley Street Workington Foundry Stanley Street Workington to post advertisements Lease between Borough of Workington and John Wilson and Lease of six fields at Wetheriggs Sons [ farmers of Moorclose farm] SMBWO/1/10/303 1947 Farm of six fields at Wetheriggs farm and right to lay 12 inch water main and gas main across fields, with plans Arbitration decision in case under Agricultural Holdings Act 1923 Award in arbitration case between Colin Hayton, (quitting between tenant of Wetheriggs SMBWO/1/10/304 tenant) of Wetheriggs farm and 1947 farm and Borough of Borough of Workington Workington .Compensation details included for fields Lease between J R Graham of Brynwain Seaton and Borough of Lease for premises known as Workington for premises known as SMBWO/1/10/305 Municipal Cafe, Oxford Street 1949 Municipal Cafe and being part Workington Oxford Building, Oxford Street Workington. Agreement between Borough of Workington and James Bateman 28 Agreement for tenancy of parcel Annie Pit Lane Workington for SMBWO/1/10/306 land on situate south side Anne tenancy of parcel land on south side 1956 Pit Lane of Annie Pit Lane for keeping poultry, with plan ¶Pencil note on back termination tenancy June 1968 Lease between Borough of Workington and North Western Lease of plot of land at Lower Electricity Board of plot of land at SMBWO/1/10/307 1956 Church Street Workington Lower Church Street Workington for electricty sub-station, with plan ¶Noted on cover document camcelled by mutual consent of parties 1957 Counterpart Lease between Borough of Workington and Cumberland Guild of Model Engineers and Lease of land in Workington Craftsmen relating to land at Hall grounds by Cumberland SMBWO/1/10/308 Workington Hall grounds for use of 1958 Guild of Model Engineers and model railway carrying passengers, Craftsmen and use of buildings for use as workshop and meeting place, with plan Counterpart lease between Borough of Workington and North Western Lease for land off Salisbury Electricity Board of land off SMBWO/1/10/309 Street Workington to North 1959 Salisbury Street Workington for 99 Western Electricity Board years for purpose of erecting a electricity sub-station Agreement of tenancy between National Coal Board and Borough of Agreement for tenancy of land Workington for land for use as SMBWO/1/10/310 for use as children's playground 1959 children's playground at Northside, at Northside with plan ¶Pencil note tenancy cancelled by purcahse 1967 Counterpart Agreement for letting land at Annie Pit Lane for use a Agreement for letting land for piggery between Mrs Isabel M SMBWO/1/10/311 1963 use as piggery at Annie Pit lane Chance and Miss Annie I Doherty of Romany Dale Vulcan's Lane Workington Agreement between Borough of Workington and James Lockwood Agreement to use land as flower 175 Moss Bay Road Workington for SMBWO/1/10/312 garden on Westfield housing plot of land on east side of Moss 1938 estate Bay Road between Casson Road and Solway View as flower garden, with plan Agreement between Borough of Agreement for use of land at the Workington and W B Anderson and rear of Oxford Street and Sons Ltd for use of land at the rear SMBWO/1/10/313 Vulcan's Lane Workington to be 1941 of Oxford Street and Vulcan's Lane cultivated as war-time allotment Workington to be cultivated as war- gardens time allotment gardens Agreement between United Steel Agreement for letting part of Companies Ltd and Borough of SMBWO/1/10/314 Chapel Bank Farm for allotment Workington for letting part of 1943 gardens Chapel Bank Farm for allotment gardens, with plan Duplicate agreement between Agreement to let kitchen Borough of Workington and SMBWO/1/10/315 gardens at Bankfield Lawrence Greggain 27 High Street 1948 Workington Workington to let the kitchen gardens at Bankfield Workington ¶On reverse Corporation re-entered ino possession of gardens 1952 Agreement between London Midland Scottish Railway and company and J Graham 20 Devonshire Street Workington for Agreement for the tenancy of the tenancy of land for allotment SMBWO/1/10/316 land for allotment garden and 1948 garden ( down side of Cleator and right of walking over railway Workington line) and right of walking over railway between main road adjoining Workington Bridge Station Agreement between Borough of Agreement to use a plot of land Workington and Herbert Hodgson SMBWO/1/10/317 at Clay Flatts for use as an 70 Senhouse Street Workington for 1949 allotment use of piece of land at Clay Flatts for use as allotment Agreement between Borough of Workington and Benjamin T Nelson Agreement for tenancy of land 9 Dean Street Workington for SMBWO/1/10/318 1955 at Clay Flatts allotments tenancy of land at Clay Flatts allotments including buildings for housing poultry Duplicate agreement between Borough of Workington and Mrs Marion J Elliottt 1 Coronation Drive Agreement for the tenancy of Salterbeck Workington for tenancy shop and flat numbered 1 and 3 of shop together with yard, garage SMBWO/1/10/319 1954 respectively Coronation Drive and appurtenances of No 1 Salterbeck Coronation Drive, and all flat and tenement together with yard and appurtenances No 3 Coronation Drive adjoining shop Counterpart lease between Borough of Workington and Mr J M Feeney of 19 Northfield Avenue High Harrington of No 1 and No 3 Lease of No 1 and No 3 Coronation Drive Salterbeck SMBWO/1/10/320 Coronation Drive Salterbeck 1960 Workington including shop, flat and Workington outbuildings including garage for use a off-licence ¶Pencils notations - lease to be assigned to Mrs Brady 1961 Duplicate agreement between Borough of Workington and Mrs M Bowman 3 Cusack Crescent Agreement for tenancy of shop Workington for tenancy of shop and and flat numbered 9 and 11 SMBWO/1/10/321 flat numbered 9 and 11 respectively 1953 respectively Coronation Drive Coronation Drive Salterbeck Salterbeck Workington Workington, and garage. Shop to be fishmongers( including sale of vegetables) Agreement for tenancy of the Duplicate agreement between SMBWO/1/10/322 1955 shop together with garage and Borough of Workington and Mr flat numbered 9 and 11 Hugh S Nicholls 11 Coronation respectively Coronation Drive Drive Salterbeck Workington for Salterbeck Workington tenancy of the shop together with garage and flat numbered 9 and 11 respectively Coronation Drive Salterbeck Workington ¶Shop to sell wet and dry fish, poultry and rabbits, fresh/frozen vegetables, fresh fruit, cut flowers and bedding plants. Letter dated 1959 permission to sell haberdashery, fancy goods and general drapery ¶Pencil note - terminated 1970 Counterpart agreement between Borough of Workington and Messrs Agreement for tenancy of shop R G Holmes and Son 37/41 Station and flat numbered 15 and 13 Road Workington for tenancy of SMBWO/1/10/323 1953 respectively Coronation Drive shop and flat numbered 15 and 13 Salterbeck, Workington respectively Coronation Drive Salterbeck, Workington for shop as meat purveyor business Agreement between Borough of Tenancy agreement of shop 17 Workington and Mr J D Jemmett 11 SMBWO/1/10/324 Coronation Drive Salterbeck Hillary Close Workington for 1971 Workington tenancy of shop 17 Coronation Drive as fish and chip shop Duplicate agreement between Borough of Workington and Workington District Industrial and Agreement for the tenancy of Provident Society for the tenancy of shop and flat numbered 23 and SMBWO/1/10/325 shop and flat numbered 23 and 21 1954 21 respectively Coronation respectively Coronation Drive Drive Salterbeck Workington Salterbeck Workington - as grocery businesss ¶Pencil note - surrendered lease for 15 Coronation Drive 1959 Counterpart lease between Borough of Workington and David McMillan 41 Pearl Road Workington of of shop and yard at 23 Coronation Drive Salterbeck Workington for use Lease of shop and yard at 23 as butcher- selling fresh meat SMBWO/1/10/326 Coronation Drive Salterbeck 1961 sausages cooked meats suet black Workington puddings and dripping only ¶Pencil notes consent given for assignment of lease to Henry Gate 1962, consent for assignment of lease to Mrs S Hope 21 Coronation Drive [c1969] Licence between Borough of Workington to Mrs Shirley Hope Licence to assign lease relating relatingto 23 Coronation Drive SMBWO/1/10/327 to 23 Coronation Drive Salterbeck Workington ¶[lease 1961 1969 Salterbeck Workington between Borough of Workington and David McMillan to be assigned to Mrs Hope] Duplicate agreement between Borough of Workington and Mrs M Agreement for tenancy of shop P McConkey 67 Napier Street and flat 25 and 27 respectively SMBWO/1/10/328 Workington for tenancy of shop and 1955 Coronation Drive Salterbeck flat 25 and 27 respectively Workington Coronation Drive Salterbeck Workington - for ladies hairdresser Assignment between Mrs M P McConkey 26 Woodland Road Crackley Kenilworth and Borough of Workington to Mrs Shirley Fowler 27 Coronation Drive of Assignment of property known property known as 25 and 27 SMBWO/1/10/329 as 25 and 27 Coronation Drive 1962 Coronation Drive Salterbeck Salterbeck Workington Workington - shop yard and garage at 25 Coronation Drive for purpose of using as ladies hairdresser, flat and yard of 27 Coronation Drive ¶Pencil note surrendered 1966 Counterpart agreement between Borough of Workington and Mrs M Agreement for tenancy of shop J Elliott 29 Coronation Drive and flat numbered 31 and 29 Salterbeck Workington for tenancy SMBWO/1/10/330 1954 respectively Coronation Drive of shop and flat numbered 31 and 29 Salterbeck Workington respectively Coronation Drive Salterbeck Workington - for purpose of fried fish shop Counterpart lease between Borough of Workington and Mrs M Woodall Agreement for tenacy shop at 31 93 Pearl Road Salterbeck SMBWO/1/10/331 1956 Coronation Drive Salterbeck Workington for shop and premises at 31 Coronation Drive Workington for use as fish and chip shop Counterpart lease between Borough of Workington and Mr T W Glover Agreement for tenancy of shop 5 The Oval Salterbeck Workington SMBWO/1/10/332 and premises at 31 Coronation 1957 for shop and premises at 31 Drive Salterbeck Coronation Drive Salterbeck for use as fish and chip shop Lease of 30 May 1963 between Borough of Workington and David Murdock of 96 Rowe Terrace Westfield of lease of land situate at junction of Westfield Drive and Newlands Lane South, Moorclose Lease of site at junction estate for the erection of a shop, Westfield Drive and Newlands 1963- SMBWO/1/10/333 house and garage, with plan of site Lane South to erect shop, house 1971 ¶Surrender of 23 April 1971 and garage between David Murdoch formerly of 96 Rowe Terrace Westfield Workington now of Westfield Supermarket and Borough of Workington of lease dated 30 May 1963 Agreement between Joseph Bateman of Lorne Villas Workington, Colliery Owner, and Borough of Workington to erect wooden garage on land in Park End Road Agrrement to erect wooden ¶Annotatiions as to later garage SMBWO/1/10/334 1924 garage on land at Park End Road owners - John Turner 37 Elizabeth Street 1931, then on his decease to Mary A Turner of 37 Elizabeth Street 1934, John Askew 11 Curwen Street 1938, John Grave Scoon 22a Thompson Street 1941 Agreement between Wilfred J Agreement between Wilfred J Bayliff 7 Lorne Villas Workington Bayliff and Borough of SMBWO/1/10/335 and Borough of Workington to erect 1925 Workington to erect wooden wooden garage on land in Park End garage on land in Park End Road road Acknowledgement between Herbert Cowman and Borough of Workington in respect to use of road Agreement for use of land for or path between garage at rear of 6 SMBWO/1/10/336 access to garage at rear 6 1946 Wastwater Avenue Workington Wastwater Avenue known as Annie Pit Lane not as by right but by permission of Borough of Workington Counterpart agreement between Borough of Workington and John J Ecccles 76 Cumberland Street Agreement for tenancy of plot of Workington ( Insurance Agent) for SMBWO/1/10/337 land at Annie Pit Lane 1953 the tenancy of land at Annie Pit allotments for building garage (Feenans) allotments to build a garage, with site plan of Gas Tanks Lane Counterpart agreement between Borough of Workington and Mrs Agreement for tenancy of land Margaret M Wilson 50 Mason Street SMBWO/1/10/338 Clay Street Allotments to erect 1958 Workington to erect a garage on garage land at Clay Street allotments, with plan Agreement between Borough of Workington and William C Tinnion 40 Pearl Road Workington to let plot 2 off Topaz Terrace for erecting garage ¶Agreement between Borough of Workington and Agreements to let plots on William Bannister 89 Poole Road SMBWO/1/10/338A Topaz Terace for building Workington to let plot 3 off Topaz 1958 garages Terrace for erecting garage ¶Agreement between Borough of Workington and William Turkington 38 Pearl Road Workington to let plot 1 off Topaz Terrace for erecting garage ¶Agreement between Borough of Workington and John H Kendall 17 Salterbeck Road Workington to let plot on east side Walls Road to erect garage Agreement between Borough of Workington and Gordon Pattinson 5 Agreement for tenancy of land SMBWO/1/10/339 Needham Drive for right to erect 1972 Needham Drive to erect garage garage at plot 7 Needham Drive Workington, with plan Agreement between Borough of Workington and Joseph W Clague Agreement for tenancy of land 25 Mitchell Avenue Workington for SMBWO/1/10/340 at Mitchell Avenue to erect 1972 right to erect garage on plot 25 at garage Mitchell Avenue, Workington, with plan Agreement between Borough of Workington and St John Ambulance Agreement for tenancy at will of (Workington Division) Fox Lane SMBWO/1/10/341 Dunns' garage Udale Street Workington for tenacy at will of 1972 Workington Dunns' garage, Udale Street, Workington to garage their ambulance Licence between Borough of Workington and George Clark of 21 Jane Street Workington relating to access to new doorway to 21 Jane Licence of right of way over Street over property owned by 1959- SMBWO/1/10/342 piece of land adjoining 21 Jane Corporation ¶Licence between 1973 Street Workington Borough of Workington and Mr Michael J Bates 10 Station Road Workington to pass to or from rear of premises 21 Jane Street as shown on plan Counterpart agreement between Borough of Workington and Mr L J Agreement for tenancy at will Steel 18 Jesmond Road Newcastle SMBWO/1/10/343 1971 Jane Street upon Tyne for tenancy of Nos. 20/22 Jane Street Workington to operate as Hearing Aid Specialist Counterpart agreement between Borough of Workington and Agreement for tenancy of Commercial Office Equipment Ltd SMBWO/1/10/344 premises at Jane Street 73 Duke Street Barrow-in-Furness 1972 Workington for tenancy at will of nos. 20 and 22 Jane Street Workington for use for sale of office equipment Counterpart tenancy agreement between Borough of Workington Tenancy agreement for shop at and Mr R T Owens 23B Bankfields SMBWO/1/10/345 no. 1 Moorclose Roundabout 1971 Workington for shop at number 1 Workington Moorclose roundabout to use as a hairdressing salon, with plan Tenancy agreement of shop no. Tenancy agreement between SMBWO/1/10/346 1972 1 Moorclose roundabout Borough of Workington and Mrs Gabrielle M A Turner of Meadow View for shop at number 1 Moorclose Roundabout for ladies hairdressers, with plan Tenancy agreement between Borough of Workington and Thomas Donockley 7 Linden Walk Stainburn Workington for tenancy Tenancy agreement for shop at 5 SMBWO/1/10/347 of shop at 5 Moorclose roundabout 1972 Moorclose roundabout for use by Commission Agent, with plan ¶with 6 March 1972 duplicate agreeement for option to take on tenancy 10 April 1953 Agreement between Borough of Workington and Mrs S Armstrong 4 Fox Lane Workington Agreements for grazing rights for grazing rights on land situate at 1953- SMBWO/1/10/348 on land situate at Bankfield, Bankfield to depasture horses ( field 1960 Workington number 238 on 1925 edition OS) ¶ 1 April 1960 Agreement as above ¶[ Yearly tenancy but other years disposed of as same except for date] 14 Jan 1948 Agreement between Borough of Workington and Lawrence Greggain 27 High Street Workington to let field known as Buckermire [ part of field 158 on 1925 OS map] between Newlands Lane and by the Bankfield estate for use as market garden. Annotated as notice given 15 Feb 1950 [238] ¶27 Dec 1950 Agreement between Borough of Workington and George H Wilson 50 Mason Street Workington to let field called Agreements to let field known 1948- SMBWO/1/10/349 Buckermire, with plan [283] ¶10 as Buckermire 1972 April 1969 Agreement between Borough of Workington and George G Poole of New House Farm Flimby for seasonal grazing on land known as Buckermire [A528] ¶23 Feb 1972 Agreement between Borough of Workington and George G Poole of New House Farm Flimby for seasonal grazing on land known as Buckermire field at Cross Hill [872], with plan ¶[copies of leases 1970 and 1971 disposed as duplicates except for dates] 29 May 1957 Agreement between Borough of Workington and Henry Agreements for grazing rights 1957- SMBWO/1/10/350 Wilson of Moorclose Farm on land a Moorclose 1974 Harrington for grazing rights on land at Moorclose to depasture horses, cattle and sheep on pasture land - also piece of land between Annie Pit Lane and Newlands Lane Workington ( but pencil line through this section). 29 May 1958 Borough of Workington and Henry Wilson for grazing rights on land at Moorclose [agreement renewed 1959 and 1960 and exactly same so not retained] ¶8 April 1969 Agreement between Borough of Workington and Mrs R Collins 53 Windor Road Westfield Workington for grazing rights for sheep cattle or ponies ( with letter and plan as form of tenancy agreement for 1968 for pony only). ¶12 May 1970 Agreement between Borough of Workington and Mrs L Messenger 42 Mason Street Workington for grazing rights on land Moorclose for cattle sheep or ponies ( renewed 1971 but not retained as same) ¶25 August 1972 Agreement Borough of Workington and Mr R B Armstrong 4 Fox Lane Workington for grazing rights on land at 20 March 1968 Agreement between Borough of Workington and Mr J A Reed Low Scaw Farm Harrington for grazing rights on land at Moorclose Farm for grazing cattle Agreements for grazing rights sheep or ponies, with plan ¶28 1968- SMBWO/1/10/351 on land at Moorclose Farm March 1974 Agreement between 1974 Borough of Workington and Mr J A Reed Low Scaw Farm Harrington for grazing rights on land at Moorclose Farm for grazing cattle sheep or ponies, with plan [943] 7 April 1970 Agreement between Borough of Workington and Mr J Falcon 76 Rowe Terrace Westfield Workington for seasonal grazing of a pony on a piece of ground near the Agreements for seasonal grazing Yearl, with plan ¶22 March 1974 1970- SMBWO/1/10/352 of a piece of ground near the Agreement between Borough of 1974 Yearl, Workington Workington and Mr J Falcon 76 Rowe Terrace Westfield Workington for seasonal grazing of a pony on piece of ground near the Yearl, with plan [1026] 6 March 1968 Agreement between Agreements for grazing on land 1967- SMBWO/1/10/353 Borough of Workington and Mr J F at Stainburn 1974 Jackson of Highmount Papcastle for seasonal grazing of cattle sheep or ponies on land at Stainburn, with plan [ renewed 1969 amd 1970 but same as above so not retained] ¶14 May 1971 Agreement between Borough of Workington and Raymond Quinn The Rowans 2 Briery Croft Stainburn for seasonal grazing rights for cattle sheep or ponies on land at Stainburn, with plan ¶10 March 1972 Agreement between Borough of Workington and Mr R J Tener Bungalow Warrenfield Great Clifton for seasonal grazing for cattle sheep or ponies on land at Stainburn, with plan [ renewed 1973 and 1974 but agreements not retained as duplicates except for dates] Agreement between Borough of Agreement for letting grazing Workington and Mrs Isabella Irving SMBWO/1/10/354 land near at Annie Pit Lane near Stable House New Yard Workington 1941 New Yard Workington for grazing 4 fields at Annie Pit Lane near New Yard Agreement between Borough of Workington and Mr G Irving 46 Agreement for grazing of stock Elizabeth Street Workington for SMBWO/1/10/355 on land at Annie Pit Lane grazing purposes only of horses and 1960 Workington cattle for land at corner Annie Pit Lane and Moorclose Road , with plan Agreement between Borough of Workington and John and Gordon Irving Park End Lodge, Park End Agreement for grazing on Horse SMBWO/1/10/356 Road, Workington for allowing to 1952 Close, Workington graze cattle and horses on close of land known as Horse Close, near Ramsey Brow, with plan Agreement between Borough of Workington and Mr G H Wilson 50 Agreement for grazing or Mason Street Workington for SMBWO/1/10/357 mowing rights on land at 1953 grazing or mowing rights on land at Frostoms and Laverock Hall Frostoms and Laverock Hall, Workington Agreement between Borough of Workington and Mr J R Bailey East Agreement for grazing or Town End Farm Winscales for SMBWO/1/10/358 mowing rights on land at 1953 grazing or mowing rights on land on Winscales westerly side of Winscales reservoir at Winscales, with plan 7 July 1947 Contract between John Contracts for rehabiltiation of E Johnston 92 Bolton Street 1947- SMBWO/1/10/369 Park End House Workington and Borough of 1948 Workington for excavator, brickwork etc at Park End House ¶Contract between George Burke 7 King Street Whitehaven and Borough of Workington for joinery work at Park End House ¶Contract between Henry Sanderson 50 Corporation Road Workington and Borough of Workington for painting work at Park End House ¶Contract between F E Rowbottom of Derwent Villa Causeway Road Seaton and Borough of Workington for plumbing work at Park End house ¶Contract between Albert Armstrong and Eric Hudson builders and Borough of Workington for brick work and plaster work at Park End House ¶Contract between Fred Walker( Workington ) Ltd and Borough of Workington for central heating installation at Park End House ¶25 April 1948 Contract between William v Pratt and Borough of Workington for stripping and re-slating roof of Park End House ¶25 May 1948 Contract between S Harrison and Borough of Workington for re-building retaining wall at Park End Ho Agreement brtween Messrs K j Agreement to exchange land on Hugh and F W Kay and Borough of SMBWO/1/10/370 Vulcan's Lane for purposes of Workington to exchange land in 1922 road widening Vulcan's Lane for purposes of road improvements, with plan 9 Jan 1922 Agreement between Arthur Chesters Vulcan's Lodge Gardens and Borough of Workington over land used as Agreement about leaving market market garden but need for proposed 1922- SMBWO/1/10/371 garden at Vulcan's Lodge street widening ¶30 Jan 1924 valuers 1924 gardens for street widening report stock market garden and 2 Feb 1924 letter of agreement to accept valuation and terms on which to leave plot by 31 March 1924 13 Feb 1925 Kelsick Hodgson (painter glazier paperhanger and decorator) 72 Harrington Road Workington and Borough of Contracts for improvements to Workington for work on Park SMBWO/1/10/372 1925 Park Keeper's Lodge Keeper's Lodge ¶13 Reb 1925 Edmund Burrow and Son (builders merchants slaters and roof tilers) Station Road and Oxford Street Workington and Borough of Workington for work on Park Keeper's Lodge ¶12 Feb 1925 Messrs Pape and Company (plumbers, gas fitters and hot water engineers) 70 Harrington Road Workington and Borough of Workington for work on Park Keeper's Lodge ¶24 Feb 1925 John Shaw ( joiner cartwright and contractor) Howgate Moresby and Borough of Workington for work on Park Keeper's Lodge ¶20 March 1925 Thomas Wilkinson (builder) 20 Nook Street Workington and Borough of Workington for work on Park Keeper's Lodge Contract between Joseph W Douglas 123 John Street Workington and Contract for work for erection of SMBWO/1/10/373 Borough of Workington for erection 1929 bandstand in Vulcan's Park of bandstand in Vulcan's Park, with specification Contract between J W Douglas 123 John Street Workington and Contract to erect shelter for Borough of Workington for erect a SMBWO/1/10/374 1937 Aged Men in Vulcan's Park shelter for Aged Men in Vulcan's Park, with specification and general conditions of contract Contract between Thomas Armstrong Ltd South Street Contract for construction of Cockermouth and Borough of SMBWO/1/10/375 Garden for the Blind in Vulcan's Workington for construction of 1954 Park Garden for the Blind in Vulcan's Park, with specification, general conditions of contract and plan Contract between Thomas Armstrong Ltd South Street Contract for construction of Cockermouth and Borough of SMBWO/1/10/376 Mess room and Workshop in Workington for construction of 1958 Vulcan Park Mess room and Workshop in Vulcan Park, with specification, general conditions of contract and plan Agreement between Bell Brothers (Manchester 1927) Ltd and Brough of Workington for filtration plant for public baths ¶Agreement between Steel and Co. Ltd. Paley Street Sunderland and borough of Contracts for work erecting SMBWO/1/10/377 Workington for laundry plant for 1934 public baths public baths ¶Agreement between Lovell brothers Harrington and Borough of Workington for plaster work on public baths ¶Agreement between Robert Gordon Senhouse Street Maryport and Borough of Workington for painting work on public baths ¶Agreement between J Gilmore and Son Harrington Road Workington and borough of Workingto for re-inforced concrete work at public baths ¶Agreement between Fred Watson Haowden Road Silsden and Borough of Workington for installation of heating and ventilation plant at public baths ¶Agreement between David Thomson and Sons Ltd Barwise Court English Street Carlisle and Borough of Workington for plumber work at public baths ¶Agreement between G H Chambers and Son Dean Street Workington and Borough of Workington for joinery work at pubic baths ¶Estimate for Contract between William Sandham and Sons Marsh Works Workington Contract for supply and erecrion and Borough of Workington for of the structural steel work and supply erction of structural SMBWO/1/10/378 1938 sheeting for 2 shelters at steelework and sheeting for 2 Borough park, Workington shelters at Borough Park Workington ¶General conditions of contract, specification and plan Contract Oct 1955 between Borough of Workington and Robert Frazer and Sons Ltd of Hebburn county Durham for erection of structural steel shelter at Borough Park Workington ¶General specification Contract for erection of for works and materials required in SMBWO/1/10/379 structural steel shelter at the erection of structural steel shelter 1955 Borough Park Workington for Workington AFC with plan ¶Contract for extensions to structural steel shelter Borough Park Workington Nov 1955 between Bprpugh of Workington and Robert Frazer and Sons Ltd with general specification for extension and plan Contract between Borough of Workington and Graham and Lawson Ltd James Street Workington for construction for Contract for the construction of Workington AFC Ltd of extensions extensions and alterations to SMBWO/1/10/380 and alterations to the existing South 1957 South End Grandstand at End grandstand at Borough Park Borough Park Workington Workington ¶General pecification of works and materials required and plan. ¶Memorandum of agreements between Borough of Workington and Workington AFC about loans and agreements as to paying for work at ground Contract between Borough of Workington and Robert Frazer and Sons Ltd Hebburn County Durham Contract for suuply, delivery for the supply and delivery and SMBWO/1/10/381 and erection of Grandstand at erection of a grandstand at Derwent 1956 Derwent park Workington Park Workington ¶Specification for erection of structural steel shelter for RLFC and 2 plans Contract between Borough of Workington ans Cumbria Contract for levelling site at Contractors Ltd Cumberland House SMBWO/1/10/382 1961 Derwent Park Workington Scotch Street Whitehaven for levelling site at Derwent Park Workington, with plan Contract between Borough of Contract for re-stripping, repair Workington and Nelsons (Blyth) Ltd SMBWO/1/10/383 and re-slating roofs of for re-stripping, repair and re-slating 1951 Workington Hall roofs of Workington Hall ¶Specification Contract between Borough of Workington and McClintock Brothers for repairs to Lodge at Contract for repairs to Lodge at Bridge Streeet entrance to SMBWO/1/10/384 Bridge Street entrance to 1956 Worlington Hall ¶Specification, Workington Hall general conditions of contract for masonry and drainage repairs at Lodge 10 Nov 1916 Agreement between London and North Western Railway Company and Borough of Workington permission to carry use and maintain iron gas pipe over company's railway at Workington bridge ¶Nov 1916 Agreement Robert Frazer and Sons Ltd Whitehaven and Borough of Workington an agreement entered into between L&NW Railway 1916- SMBWO/1/10/385 Easements company and Corporation 8 Nov 1967 1916 whereby corporation has right to carry gas pipe over company's line being supported on footbridge called Navvy's bridge, Company will pay annual rent payable by the Corporation to LNWR as above agreement (agreement not signed ¶1 April 1917 Agreeement between Cleator and Workington Junction Railway Company and Workington that Corporation will erect 2 wicket gates in fence opposite Workington (Central) Station and near Bowling Green facing Ladies Walk footpath to give access ¶14 Sep 1930 Agreement between London Midland Scottish Railway Company and Borough of Workington to have and maintain for convenience of public the use of Company's clock at Central Sta 21 Nov 1918 Letter to authorise Joseph Colgan to carry manure from the Row to allotment gardens at Frances Croft ¶4 Nov 1918 Workington Town Band Committee and Band Trustees Trust deed to purchase musical instruments to form brass band - with schedule of instruments ¶18 May 1923 Agreement between Borough of Workington and Prudential Assurance Company Ltd for coal shute on the public footpath on front of theirr premises in Dora Crescent ¶15 December 1930 Deed of Indemnity between Borough of Agreements made by Borough 1918- SMBWO/1/10/386 Workinton and Officers of Various of Workington 1971 Special funds - Save the Children of Austria Fund, Workington War Relief Fund, Christmas Entertainments Fund, to be combined and distributed to poor of Workington ¶30 May 1931 Trust Deed ( Salterbeck Gardens) set Annual prize for competition among tenants ¶12 Dec 1932 Agreement for road traffic sign to be affixed wall no 1 Jane Street ¶13 Nov 1941 Certified copy of agreement as to miantenance of St Monica's Maternity Home , Kendal [211] ¶30 June 1942 Agreement between Borough of Work 1. William Coulthard of Workington, joiner, to build a timber hospital, 18 Nov 1873; ¶2. Henry Iredale for extending sewers from South William Street to Belle Isle, Agreements and contracts with Workington, 10 Nov 1874; ¶3. 1873- SMBWO/1/10/A Workgton Local Board Henry Park of Workington for 1889 laying gas and water mains in Bank Road, Senhouse Street, Bolton Street, Blackburn Street, Pattinson Street, Botany Street, Byrom Street and Whitfield Street, 11 Nov 1879; ¶4. John Lowthian, contractor, James Taylor, contractor, John Taylor, blockmaker, Edward Whitfield, general merchant, all of Workinton, bond for performance of contract of same day, 4 May 1880; ¶5. William Johnson of Lime Road House, Harrington and T B Roxborough of 16 Whitfield Street, Workington, for laying of pipes from Stainburn to Guard Street, unsigned, 1880; ¶6. Colin Hayton of John Street, Workington, contractor, for work above, 21 Jun 1881; ¶7. D Y Steward and Co., Charles Street, Glasgow, cast iron manufacturers, for supply of pipes, 27 Jun 1881; ¶8. Joseph Blackburn of Fisher Street, Workington, Joseph Straug 1. Lease, London and North Western Railway Company to Workington Borough Council of one storey building in Stanley Street, Workington, 4 Feb 1890; ¶1A. James Armstrong Alexander of Titley, Hereford, clerk in holy orders, for dedication of piece of land adjoining Finkle Street, Workington, for street purposes, with conditions for building a wall, acess etc. With plan, 8 Nov 1890; ¶1B. Lease of house and shop in Finkle Street, Workington, occupied by Thomas Mason, confectioner, to Agreements and contracts with Emma Irving, 21 Apr 1891; ¶1B. 1890- SMBWO/1/10/B Workgton Borough Council Henry Fraser Curwen, copy lease of 1899 Blue Pond, off Harrington Road, Workington to Workington Local Board to fill with town's ashes and rubbish, 2 Jun 1891; ¶2. John Killip Smith for lease of house in Pow Street adjoining Cleator and Workington Railway at 5s weekly rent, 2 Aug 1892; ¶3. James Irwin Wilson of Workington, builder, agreement for works at purifier house, gas works, 2 May 1893; ¶4. Robert Dempster and Sons, Ltd. of Elland, gas engineers, for cast iron purifiers for gas works, 2 May 1893; ¶5. 1. Robert Dempster and Sons, Ltd. Agreements and contracts with of Elland, gas engineers, for works 1900- SMBWO/1/10/C Workington Borough Council at gas works, Jan 1900; ¶2. Robert 1909 Bragg of Cumberland Street, Workington, for carpenter's and joiner's work for alterations and extensions of Ellerbeck Infectious Diseases Hospital, 6 Dec 1900; ¶3. Robert Maclarent and Co. of Port Eglinton, Glasgow, for supply of water pipes, 6 May 1901; ¶4. Blakeborough and Sons of Brighouse, for supply of valves, 20 Jun 1901; ¶5. Workington Engineering and Wagon Co., for works at gas works, 29 Jun 1901; ¶6. Robert Dempster and Sons, Ltd. of Elland, gas engineers, for works at gas works, Jan 1901; ¶7. Cleator and Workington Junction Railway for erection of urinal at Workington Central Station, 1 Apr 1902; ¶8. Workington Engineering and Wagon Co., for Cornish boiler at gas works, 1902; ¶9. James J Wilson of Workington, builder, for building of front and end walls of new public library in stone from Robin Hood Quarry, Yorkshire, 21 Aug 1903; ¶10. Robert Douglas of Workington, joiner, for works at Savings Samples of tender submissions mainly of coal for gas works or for purchase of tar by-product from various suppliers including Henry Howie, iron merchant; James Bain and Co, Harrington; Drumburgh Tender papers for gas coal and Chemical Works, Carlisle; Sadler 1887- SMBWO/1/10/D tar with Workgton Local Board and Co., and 1908 Middlesbrough; Fletcher Tickle, Workington; Allerdale Coal Co., Workington; St Helen's Colliery and Brick Works, Workington; Bullgill Coal Company, Bullgill; Brayton Domain Collieries, Maryport. Samples of tender submissions and letter heads from various local suppliers (Workington unless otherwise indicated) including John Steel, Bolton Street; Joseph Fletcher, Derwent Street; G H Tender papers for sundry Chambers, Dean Street; J W 1887- SMBWO/1/10/E building works and for horse Hodgson, Bridge Street; James J 1908 fodder and shoeing Wilson, Fisher Street; Thomas Rook, Washington Street; James B Whitfield; Dugald M Walker, Washington Street; K Hodgson, Harrington Road; R Bragg, Cumberland Street; J A Pape, Harrington Road; Thomas Johnston, Corporation Road; L Ferguson, Caledonia Road; W R Irvin, Portland Square; Wilson Gibson, Allerby Hall; Robinson Bell, Ewanrigg Farm, Maryport; John Huddard, Guard Street; T James, Stanley Street; James Farish, blacksmith; George Fielding, Corporation Road; Nicholas Bird, Borough Shoeing Forge, William Street; Walter Little, Central Shoeing Forge, James Street. Volume containing Workington Corporation Act 1899, 1899- SMBWO/1/12/8 Workington Electric Lighting 1905 Order 1901, and Workington Harbour and Dock Act 1905 Order for increase in number of County Councillors for Workington and , definition of 5 electoral divisions for Workington ¶Found with it - Copy resolution passed at meeting of Trustees of Town of Order to increase the number of Workington 13 June 1850 : SMBWO/1/12/9 County Councillors for 1894 Resolved that Thomas Wilson Workington surviving Trustee in whom Workington Lock up house was vested having sold it in pursuamce of our directions and conveyed it toThomas Jackson of Seaton Mill... be confirmed Commemoration Book with printed messages from Royal family, Heads SMBWO/1/12/10 Thanksgiving Week 1945 of Armed Services and Government. 1945 ¶probably organised by National Savings Movement Alderman William James Dodgson JP, Mayor of Workington (1919- SMBWO/1/12/11 Death of Mayor of Workington 1921) died 23 Sep 1921 and interred 1921 Harrington Road Cemetery 27 Sep 1921. ¶Printed obituary and tributes Bank book for no 2 account of Oct 1917- SMBWO/1/12/11/4 John Noble, Treasurer Local War Pensions Committee Dec 1918 Notices to Sewer Street served Oct Private Street Works - Railway 1903- SMBWO/3/4/6 23 1903, notice of apportionment View 1905 served june 9th 1905 Private Street Works - particulars relating to fence in includes plans for varieties of SMBWO/3/4/7 1907 front of Conservative Club, fencing Oxford Street Private Street Improvements - SMBWO/3/4/8 Lane between Berwick Street Nov 1908 and Northumberland Street Private Street Improvements - SMBWO/3/4/9 lane between Coprporation Road 1909 and South Watt Street Private Street improvements - SMBWO/3/4/10 1909 Hunter Street and Brown Street Includes estimate of cost, 5 Sep 1904; transcript of local government inquiry for purpose of sanction of Widening of Oxford Street and 1904- SMBWO/3/5/604 borrowing £1034 for the works, 20 Pow Street Bridge, Workington 1907 July 1905; submission of Hugh Bowman Williams, Chief Assistant Borough Engineer and Surveyor. Gives date of drainage 1908- SMBWO/3/8/1 Index of drainage plans plan/connection and/or number of 1968 plan Jul 1926- SMBWO/3/8/3 Register of drainage plans With list of plans at rear of volume. Jul 1943 Gives date of drainage Jul 1943- SMBWO/3/8/4 Register of drainage plans plan/connection and/or number of Oct 1968 plan Plan of block of new houses and new street at the Row (Lorne 27 Feb SMBWO/3/P/1883/17A With another smaller block plan. Terrace, Park End Road), 1883 Workington Plan of block of six houses at 22 May SMBWO/3/P/1883/36A Lorne Terrace, Park End Road, 1883 Workington, for A I Morgan Plan of two houses at Lorne SMBWO/3/P/1885/23A Terrace, Park End Road, 7 Jul 1885 Workington, for A I Morgan Plans of proposed widening of One plan, two tracings. Scale 50 Jun-Aug SMBWO/3/P/1893/36 Harrington Road (four different feet: 1 inch, W L Eaglesfield, 1893 sections) Borough Surveyor. Agreemnt between Thomas Johnston Corporation Road Contract for erection of Workington and Borough of SMBWO/4/3/2 Maternity and Child Welfare Workington to build a Maternity and 1929 Centre Child Welfare centre in Park Lane Workington ¶Conditions of contract, specfication and bil of quantities Agreement between Cumberland County Council and Borough of Workington and Committee of Agreement for the admission of Management of Workington SMBWO/4/3/3 maternity cases to maternity Infirmary for respective Medical 1933 ward of Workington Infirmary Officers of Health to arrange admission of maternity cases, provided accommodation was available Contract between Messrs J Gilmore and Son 18 Holyoake Terrace Workington and Borough of Workington for excavator, brickwork on extension of Child Welfare centre ¶Contract between Messrs Carruthers and Martin Ltd St John's Court, Jane Street Workington and Borough of Workington for carpentry and joinery work on Child Welfare Centre ¶Contract between Walter Stewart 29 Oxford Street Workington and Borough of Workington for plumbing work on Child Welfare Centre ¶Contract Contracts for extension to Child 1935- SMBWO/4/3/4 between Mr J W Burrow 21 Gordon Welfare Centre, Park Lane 1936 Street Workington and Borough of Workington for slater work on Child Welfare Centre ¶Contract between Messrs J Lawson and Sons Vulcan's Lane Workington and Borough of Workington for plaster work on Child Welfare Centre ¶Contract between H Sanderson 50 Corporation Road Workington and Borough of Workington for painting and decorating work on Child Welfare centre ¶Contract between D Burns and Co, Lowther Street and Fox Lane Whitehaven and Borough of Workington for electrical work on Child Welfare Centre ¶Contract b Scheme for payments by For inpatient maternity patients at Workington Borough Council Workington Infirmary and ante-natal SMBWO/4/3/5 1937 for maternity and child welfare service by Harrington Nursing services Association Counterpart agreement between Cumberland County Council SMBWO/4/3/6 and Workington Town Council 1937 in regard to employment of whole-time midwives Richard James, Chief Sanitary Inspector, and Kenneth Ketley and Authority for Sanitary SMBWO/4/4/142 Percy L Lynn, Assistant Sanitary 1937 Inspectors to enter premises Inspectors, appointed authorised officers for Borough of Workington Gives date of notification, disease, Register of notifications of Jan 1961- SMBWO/5/3/19 name, address, sex, age, and hospital Infectious Diseases Jan 1974 details. Return showing salaries of includes questions as to Infectious SMBWO/5/4/1 Medical Officers of Health of Diseases Hospitals and their 1904 Boroughs with populations up to capacity, provision for smallpox and including 30,000 cases, and if there has been smallpox inhabitiants in area recently 17 July 1883 Agreement between H F Curwen and Workington Local Board to sell right or easement to lay water pipes - New Yard towards Workington, and Derwent Crossing to Westfield - with plan ¶23 Oct 1883 Agreement between H F 1883- SMBWO/7/5/1 Water pipe easements Curwen and Workington Local 1884 Board for purchase of easements to lay water main pipe - New yard - Moss bay ¶2 Feb 1884 H F Curwen and Workington Local Board of Health Award of George Drewry of 'compensation' for work of above agreement Permision to put grating across Plan of location and construction of SMBWO/7/5/2 River Derwent under Salmon 1888 grating and coops and Fishery acts Gives date, name of vessel, nationality, ports sailed from and Workington Port Health sailing to, cargo, name of master, 1 Jan SMBWO/9/9 Authority: register of ships using tonnage. Includes register of de- 1961-29 the port ratting certficates and de-ratting Dec 1971 exemption certificates, Jan 1961- Dec 1971. Copy agreement between Cumberland County Council and Workington Port Health Job titles and wage rates recorded SMBWO/9/10 1938 Authority to admit members to but no names Local Government Officers' Superannuation scheme 1 Oct 1924 Contract between Derwent Joint Smallpox Hospital Board and Mr J W Douglas John Street Workington for joinery work on hospital buildings ¶19 Sep 1924 Contract between Derwent Joint Smallpox Hospital Board and Messrs Cross and Cross Ltd Union Works Walsall for steelwork for Contracts for works on four four ward pavilions and nurses SMBWO/10/15 wards and nurses pavilion at pavilion for new hospital at 1924 Camerton Camerton ¶26 July 1924 Contract between Derwent Joint Smallpox Hospital Board and Thomas Wilkinson Nook Street Workington for concrete and plastering for four ward blocks of buildings at new hospital at Camerton ¶11 Dec 1924 Contract between Derwent Joint Smallpox Hospital Board and T Wilkinson Nook Street Workington for foundations and cement work for nurses quarters ¶29 Nov 1924 Contract between Messrs James Lythgoe and Sons Vulcans Lane Workington and Derwent Joint Smallpox Hospital Board for slating work on hospital buildings ¶26 Nov 1924 Contract between Derwent Joint Smallpox Hospital Board and Kelsick Hodgson Harrington road Workington for glaziers and paint March 1895 Extract from Local Government Act 1894 about appointment Overseers - pencil notes re death of Joseph McGill and replacement John McMullen as Overseer for Cloffocks ¶16 Nov 1895 Power for Town council to Appointments of Overseers of appoint Overseers ¶Jun 1897 1895- SMBWO/11/4/1 the Poor and Assistant Overseers Appointment Assistant Overseer - 1904 of Poor Joseph Dickinson 14 John Street Workington, Accountant ¶March 1901 Appointment Overseers - Edward Nelson, Joseph McGill and Beattie Towers ¶Nov 1904 Appointment Overseer - Robert Jenkinson Response to plan prposed by Mr J W C Purves, Librarian of SMBWO/12/1/5/4 Workington, for organisation of 1920 library service inxcluding branch libraries Gordon Walker employment Contract of employment of SMBWO/12/1/6/1 contract with duties, hours and 1948 Janitor wages. Amendment agreed 1954 Agreement between W A Mellon, architect and the 18 Feb SMBWO/12/4/12 Corporation of Workington for 1903 the design of Workington Library Contract for works for the building of Workington Public Library, Mrs Mary Wilson, 25 May SMBWO/12/4/13 widow, William James Wilson Consideration: £6894 1903 and Joseph Wilson, builders of Workington trading as James J Wilson and Co Correspondence between John Warwick, town clerk and W A Mellon, architect, regarding the 20 Jun- 6 SMBWO/12/4/14 use of Hawes white building Jul 1903 stones "shoddies"from Bank End Quarry and disputing the delays in the progress of building the new public library Act to take water from SPUCO/12/8/121 1878 Crummock water Circulars on transport and welfare arrangements; correspondence relating to billeting of individual Government evacuation scheme: evacuees. Numerous mentions of Feb-Mar SRDE/1/2/2/9 correspondence and circulars individual evacuees in regard to 1940 billeting payments, changes of billet, return to place of origin, medical conditions etc. With index. Housing Survey: Includes names and addresses of occupier and Overcrowding Survey: owner, description of property, Feb 1936- SRDE/4/5/7 Egremont names of tenants, number and Jan 1937 description of rooms and number of people normally sleeping within. Housing Survey: Includes names and addresses of occupier and Overcrowding Survey: owner, description of property, Feb-Dec SRDE/4/5/8 Distington names of tenants, number and 1936 description of rooms and number of people normally sleeping within. Housing Survey: Includes names and addresses of occupier and owner, description of property, SRDE/4/5/9 Overcrowding Survey: Lowca Jan 1937 names of tenants, number and description of rooms and number of people normally sleeping within. Housing Survey: Includes names and addresses of occupier and Overcrowding Survey: Moresby, owner, description of property, SRDE/4/5/10 Jan 1937 Pica names of tenants, number and description of rooms and number of people normally sleeping within. May Parochial Committee minutes SRDM/1/1/4/5 Unbound 1948-Apr with index 1949 British Restaurant Committee Jun 1942- SRDM/1/1/18/1 Unbound minutes with index Apr 1947 May SRDM/1/1/19/1 ARP Committee minutes Unbound 1937-May 1941 Oct 1937- SRDM/1/1/20/1 Fire Brigade Committee minutes Unbound Jun 1938 Jul 1943- SRDM/1/1/21/1 Information Committee minutes Unbound. May 1944 Education Act papers to for Cumberland County Council to SSB 4/162 1902 act as Local Education Authority for Borough of Workington Correspondence and circulars 1902- SSB 4/163 about Education Act 1902 1903 Higher and Technical education SSB 4/164 1912 in Workington Contract of works at Lawrence Street School House SSB 4/165 Workington between Thomas 1915 Wilkinson and Corporation of Workington Mortgage for loan from Public SSB 4/166 Works Loans Commissioners 1934 for schools With single page history of school and Muncipal Corporations Act 1882 and 1885 (issued Privy Council Office 7 Feb 1889) change from Local Board to Borough of Trust deed for Bell Street Workington and School Board SSB 4/167 1886 Mission School ¶Workington Working Mens Club and Institute and use as school for education of labouring manufacturing and other persons of poorer classes and as newsroom and library Including papers relating to 8 & 10 South Street; progress reports on Aug 1961- SUDC/1/3/439 Housing programme, general Windmill Lane; Cemetery Lodge, Feb 1974 Lorton Road; the Moor, including plans. OSR 1 return forms giving details Offices, Shops and Railway for individual shops, offices etc., SUDC/1/3/440 1964 Premises Act 1963 giving name of employer, nature of business and number of employees. 1960- SUDC/1/3/441 Caravan sites 1973 Minutes and agenda of the Cockermouth Urban Road Safety Organisation. With papers of the North Lancashire, Cumberland and Westmorland Accident Prevention 1945- SUDC/1/3/442 Road safety of the Royal Society for the 1949 Prevention of Accidents. National circulars and papers of ROSPA and the Ministry of Transport have been removed from this file. Includes proceedings at Ministry of Health Inquiry for County of Cumberland, Cockermouth and Ministry of Health: Keswick Case, June 1932; 'Extract 1929- SUDC/1/3/443 correspondence and papers from a survey of the hospital 1945 services of the North-Western Area (Cumberland County Council, 1945). National circulars and papers from the Ministry of Health, 1929- 1938, have been removed from this file. Clerk's miscellaneous Jan 1940- SUDC/1/4/38A correspondence: in and out Dec 1948 letters file Annual abstracts of accounts 1939- SUDC/2/3/1 (printed) 1940 Annual abstracts of accounts 1943- SUDC/2/3/5 (printed) 1944 Annual abstracts of accounts 1947- SUDC/2/3/9 (printed) 1948 Annual abstracts of accounts 1948- SUDC/2/3/10 (printed) 1949 Annual abstracts of accounts 1949- SUDC/2/3/11 (printed) 1950 Annual abstracts of accounts 1950- SUDC/2/3/12 (printed) 1951 Annual abstracts of accounts 1951- SUDC/2/3/13 (printed) 1952 Annual abstracts of accounts 1952- SUDC/2/3/14 (printed) 1953 Annual abstracts of accounts 1953- SUDC/2/3/15 (printed) 1954 Annual abstracts of accounts 1954- SUDC/2/3/16 (printed) 1955 Annual abstracts of accounts 1955- SUDC/2/3/17 (printed) 1956 Annual abstracts of accounts 1956- SUDC/2/3/18 (printed) 1957 Annual abstracts of accounts 1962- SUDC/2/3/24 (printed) 1963 Annual abstracts of accounts 1963- SUDC/2/3/25 (printed) 1964 Annual abstracts of accounts 1964- SUDC/2/3/26 (printed) 1965 Annual abstracts of accounts 1965- SUDC/2/3/27 (printed) 1966 Annual abstracts of accounts 1966- SUDC/2/3/28 (printed) 1967 Annual abstracts of accounts 1967- SUDC/2/3/29 (printed) 1968 Annual abstracts of accounts 1968- SUDC/2/3/30 (printed) 1969 Annual abstracts of accounts 1969- SUDC/2/3/31 (printed) 1970 Annual abstracts of accounts 1970- SUDC/2/3/32 (printed) 1971 Register of licences for Gives name, address, date of 1933- SUDC/3/9/5 slaughtermen renewal and reasons for ceasing. 1940 Register of slaughterhouse 1960- SUDC/3/9/6 licences 1961 Plans of layouts of fairs in Main Street, Cockermouth, usually showing lessee's name and size of pitch and sometimes with nature of entertainment: ¶Martinmas 1930 (also used for Whitsuntide 1934); ¶Martinmas 1932 (also used for Martinmas 1934); ¶Whitsuntide Nov 1930- SUDC/3/9/7 Plans of fairs in Cockermouth 1936, 1937, 1938, 1943, 1944, 1946 c1972 (2); 1948, 1949, 1950, 1951, 1952, 1953, 1954, 1955-1957, 1968. ¶Martinmas 1936, 1937, 1938, 1943, 1946 (2), 1947, 1948, 1949, 1950, 1951, 1952, 1953, 1954, 1955, 1956, 1957, 1958, 1965. ¶Fairfield site, Whitsuntide, early 1970s (undated). Agreement and plan for sale of Cockermouth Urban District buildings at Gallowbarrow, Council and Joseph Benjamin 17 Aug SUDC/3/10/58 Cockermouth, and demolition Mossop of Whitehaven, demolition 1949 and removal thereof contractor. Installation of bathrooms, hot water supplies and tiled grates to 1, 2. and 3 Green's Yard, 16 Jun SUDC/3/12/108A Plans and specifications. Derwent Street, Cockermouth, 1958 for Cockermouth Urban District Council Plans and specification for modernisation to existing houses Apr 1972- SUDC/3/12/423A (types 'B' and 'C'), Windmill Jan 1973 Lane Estate, Cockermouth The Cockermouth Local Board.and Contract and specification for 8 Apr SUDC/3/13/1 James Thane of Newcastle upon sewerage works 1865 Tyne, contractor. The Cockermouth Local Board.and Joseph Graham and James Bolton of Cockermouth, contractors, and Contract and specification for Henry Graves of Castle Hill, 14 Mar SUDC/3/13/2 sewerage works , builder, for constructing 1866 reservoirs, filter beds, engine house, boiler house, chimney and other works. George Winstanley, Winstanley and Company of Murdock Works, Kings Contract for resetting two beds SUDC/4/3/1 Norton, gas engineers, and 2 Jul 1913 of retorts inside Gas Works Cockermouth Urban District Council. SUDC/5/1/68 Annual Report 1963 1964 Signed original document for New Streets and Buildings SUDC/5/2/14 Ministry of Health and published 1923 Byelaws pamphlet. Records names and grave space of 1945- SUDC/6/4/12 Burial grants register purchased plots. certificate numbers 1952 1577 - 1590. Records names and grave space of 1951- SUDC/6/4/15 Burial grants register purchased plots. certificate numbers 1973 1877 - 1926 Records names and grave space of 1957- SUDC/6/4/17 Burial grants register purchased plots. certificate numbers 1961 2077 - 2126 Records names and grave space of 1962- SUDC/6/4/19 Burial grants register purchased plots. certificate numbers 1973 2227 - 2309 Records names and grave space of 1965- SUDC/6/4/20 Burial grants register purchased plots. certificate numbers 1971 2327 - 2426 Includes name of deceased, location May SUDC/6/6/5 Permits to erect monuments of grave and name of monumental 1971-Aug mason 1972 Gives name and address of purchasor, location of grave space 1 Oct Register of maintenance of SUDC/6/7/4 and number of burial grant. Non- 1957-15 graves in perpetuity conformist entries upto 30 Dec Mar 1973 1960. Gives name and address of 7 Jun Register of maintenance of SUDC/6/7/5 purchasor, location of grave space 1961-23 graves in perpetuity and number of burial grant. May 1969 Gives name and address of 3 Jun Register of maintenance of SUDC/6/7/6 purchasor, location of grave space 1969-21 graves in perpetuity and number of burial grant. Jun 1971 Agreement, specification and Cockermouth Urban District plans for proposed SUDC/8/2/1 Council and J Holliday of May 1957 improvements and refitting of Workington, contractor. Cockermouth Public Library Advisory Committee 1972- TNCB/BCC/DEV/1/1 Development Meetings 1988 Area Opencast Geologist (AOG) 1972- TNCB/BCC/DEV/1/2 and Senior Geologists Meetings 1987 Oil and Gas exploration 1983- TNCB/BCC/DEV/2/1 Cumbria 1989 Private investigation for coal 1983- TNCB/BCC/DEV/2/2 reserves Cumbria - 1991 correspondence 1988- TNCB/BCC/DEV/2/3 Archaeological correspondence 1990 Chief Opencast Geologist 1954- TNCB/BCC/DEV/2/4 (COG) Visits - correspondence 1990 Cumbria Area Meetings Part 1 - Jan 1981- TNCB/BCC/SUR/1 minutes and papers Mar 1985 Cumbria Area Meetings Part 2 - Feb 1985- TNCB/BCC/SUR/2 minutes and papers Apr 1986 Regional Land Survey Meetings Feb 1983- TNCB/BCC/SUR/3 - minutes and papers Jun 1990 Project Leaders Meetings - Feb 1990- TNCB/BCC/SUR/4 minutes Sep 1990 Land Survey - Production Sites Jul 1972- TNCB/BCC/SUR/5 Procedures (Open Executive Jul 1990 Sites) Land Survey - Opencast 1981- TNCB/BCC/SUR/6 Executive production figures / 1986 monthly statistics Land Survey - Opencast Dec 1986- TNCB/BCC/SUR/7 Executive production figures / Jun1990 monthly statistics (Part II) Broughton Lodge planning Mar 1989- TNCB/BCC/SUR/8 application - Land Survey Jul 1990 revisions YDB 24/2/140 Whitehaven Civic Hall Plans and elevations undated "Tributes to Family Man" on the 3 Feb YDB 99/5/2/1 death of former reporter, Kevan Died 18 Jan 2021 2001 Blackadder Lodore Limited is the investment company of the Walker family. Herbert Wilson Walker purchased the Manor of Castlerigg and in 1922, including the release of the estates of James Radcliffe, Earl of Derwentwater from the Commissioners of Greenwich Hospital. The Commissioners bought this from the Trustees of R D Marshall. Much of the property was then transferred into Lodore Limited. Castlerigg Manor included Browtop estate, Whartons Tenement, Castlette Tower, lands at Keswick and part of circa 1620 YDB 103 Lodore Limited the lake. ¶ ¶Lodore Ltd acquired the - 20th Wasdale Hall and Borrowdale (nr century Grange) estates, which included Woodhow, Irt Cottage and Netherwasdale Sawmill, Easthwaite, Rowhead, High and Low Burnthwaite, Seathwaite and Thornythwaite, Flass Cottage from John Musgrave. ¶ ¶H W Walker bought properties and land in Seascale and Drigg: Sella Bank and Rueberry House as well as 48 Bedford Street, Hensingham and 24 King Street, Whitehaven; 31 and 32 Lowther Street, which were later sold. Land in Irton (Mecklin Wood) and properti Covenant to levy a fine, 1) Sir Edward Radcliffe of Derwentwater, baronet and Dame Elizabeth, his wife and John Radcliffe, his brother; 2) Sir John Delavale of South Dissington, Northumberland, Cuthbert Herron of Chipchase, Henry Errington of Beaufront and Richard Thirlewale of Newbiggin all of Northumberland; John Wood and John Birkett of Keswick, George Buntinge of the Fieldside, John Banke, son of William Banke for the Manor and Lordship of Castlerigg Covenant to levy a fine, 1 Oct and Derwentwater with all 1623 and Memorandum of 1623, YDB 103/1/1 appurtenances and rights in the Acquittance for £1441, 1 Oct 1628 parish of Crosthwaite and land, 1628 tenements and hereditaments in Keswick, Castlerigg and Derwentwater, Naddle, Wanthwaite, Setmabanning, Birkbank, Bridge House? [Brigghouse] and Fornside? [Forncett], to the use and behoof of Sir Edward Radcliffe and John Radcliffe and their heirs ¶ ¶Memorandum of acquittance by Sir Edward Radcliffe, lord of the manor of Castlerigg and Derwentwater to levy a fine of £1441 on his tenants. Endorsed: Radcliffe received £13 12s 6d Exemplification of a fine, Henry Errington and Richard Of the manor of Castlerigg and Thirlwale, plaintiffs, and Derwentwater, 70? messuages, 20 6 Nov YDB 103/1/2 Edward Radcliffe, baronet and cottages, 2 mills, 3000 acres 200 1623 Elizabeth his wife and John acres of meadow, 1000 acres of Radcliffe, defendants, 3 Nov pasture, 100 acres of woodland, etc 1623 Exemplification of a Common Recovery, 1) John Delavale, knight and Cuthbert Heron vs 2) Henry Errington and Richard Thirlwale, and 3) Edward Radcliffe, baronet and John Radcliffe, esquire, of the manor of Castlerigg and Derwentwater 10 May YDB 103/1/3 and 80 messuages, 2 mills, 3000 1624 acres of land, 200 acres of meadow, 1000 acres of pasture, 100 acres of woodland, 1000 acres of heathland and 40 shillings of rents in Castlerigg, Derwentwater, Keswick, Naddle, Wanthwaite, Setmabanning, Birkbank, Bridge House? [Brighowse] and Fornside? [Fornesett] Bond in £500: Edward Radcliffe of Derwentwater, baronet, Francis Radcliffe and Cuthbert Radcliffe, his brothers bound to Joseph Hechstetter, Francis Hechsetter, both gentlemen, John Wood, Miles Wilson, John 18 Aug YDB 103/1/4 Bank, son of William Bank, Consideration £500 1624 John Dowthwaite and Christopher Wrenn, son of Gavin Wrenn, yeomen, the tenants of Sir Edward Radcliffe, to secure peaceable possession of several messuages by indenture Joseph Hechstetter, Francis Hechstetter and Anthony Radcliffe of Keswick, gentlemen, Gawin Wilson of Theydon Garnon, Essex, gentleman, John Banke son of Willam Banke of Castlerigg, John Banke of Escombecke son of John Banke of Castlerigg, John Wharton of Keswick, Robert Douthwayt [Dowthwaite] of Castlerigg; John Grave of Castlerigg, Robert Grave the younger of Dalebottom, Robert Allison son of Edmond Allison of Naddell, James Grave of Dalebottom, Robert Grave the elder Exemplification of a decree in of Dalebottom, John Banke son of 4 Jan YDB 103/1/5 Chancery at the request of Thomas Banke of Cawseyhead, 1625 Joseph Hechstetter Thomas Mosse of Naddell, Thomas Mosse of Rakefoot, John Wood of Keswick, John Dykhead of Keswick, Miles Wilson of Ashues?, Robert Allison son of William Allison of Showlthwaite, John Grave of Naddell, Christopher Wrenn of Brigghowse son of Gawin Wrenn, Christopher Crosthwaite of Smathwaite?, John Raby of Naddell, Richard Hodgsonne of Naddell, John Gascarth of Lowthose and John Gascarth his son, John Dowthwaite of Ferneside, John Watson of Fornside, Thomas Williamson the younger of W undated Inlays of 1) printed biblical text 2) Wooden deed boxes, leather [early YDB 103/1/5A accounts, unidentified. Used to bound 17th house YDB 103/1/1-5 century] Terms of apprenticeship include no Apprenticeship indenture, with fornication in or out of his master's bond, Thomas Bow, son of house, no visiting taverns or Thomas Bow deceased, of alehouses unless for the master's Applethwaite, to John Grave of business, no dice, cards or other [?] 6 Apr YDB 103/1/6/1 Mylnebecke [Millbeck], games to be played, not to waste or 1598 Cumberland fillerer [filler or lend any of the master's goods fuller], shearman or walker, for without his master's special licence, 7 years to be a true and faithful servant and prentice in words as well as deeds For the conveyance of a close of Bond of £30, Roger Grigge of meadow called Sandy Parr[?] and Mirehouse in Bassenthwaite, 9 Mar YDB 103/1/6/2 another close of pasture ground yeoman, bound by Thomas Bow 1631 called Waiste[?] or Bridgend Close of Millbeck, yeoman in Braithwaite Exemplification of fine? Enrolment in Court of Common To the use of Gawine Grave and his Pleas? Katrina[?] Peil formerly heirs upon the death and surrender 4 Jun? YDB 103/1/6/3 of Cockermouth, executrix of of Matthew Cape, £42 bond?, 1710 Matthew Cape of Bassenthwaite, consideration: £1410? to Gawine Grave Consideration of £10 to John Harris and £50 10s to Ann Wharton, widow and executrix of the late William Wharton, her husband, mortgagee. Harris to convey leasehold messuage Articles of Agreement between and appurtenances called Brown- John Harris of Keswick, 25 Jan YDB 103/1/6/4 Top to Joseph Dawson. Annual innkeeper; Joseph Dawson, 1772 yearly rent of 8s and subject to a fine woodmonger payable to the Commissioners of the Royal Hospital for Seamen at Greenwich, currently in the possession of Ann Wharton and her tenants Indenture of lease, John Harris of Keswick, innkeeper and Joseph Dawson of Keswick, woodmonger, of a dwelling Recites earlier lease by Sir Edward 11 May YDB 103/1/6/5 house at Browtop at Radcliffe, baronet, to John Rogers of 1772 Skinnerscale Hill with common Keswick of pasture and turbary, part of the desmesne of the Manor and Lordship of Derwentwater Bequeathing the leasehold tenement and premises lying at Skinnerskill Hill to his wife Grace Dawson along with the household goods and Copy of the will of Joseph furniture, along with 32 shares in the Dawson of Skinnerskill Hill, 16 Sep YDB 103/1/6/6 ship the Minvera of Whitehaven commonly called Browtop, in 1789 (John Rooking, master); the Triton Crosthwaite, woodmonger of Workington (Thomas Martindale, master); The Vine of Workington (Robert Martindale, master); The Phoenix of Maryport, to hold during the term of her life, after which to be bequeathed to his nephews, the Reverend Mr John Dawson and Jonathan Younghusband Will and probate of Joseph Bequeathing the leasehold tenement Dawson of Skinnerskill Hill, 28 May YDB 103/1/6/7 and premises lying at Skinnerskill commonly called Browtop, in 1792 Hill to his wife Grace Dawson Crosthwaite, woodmonger Will of Grace Dawson of Skinnerskill Hill near Keswick in the parish of Crosthwaite 22 Apr YDB 103/1/6/8 bequeathing the leasehold 1794 tenement to her nephew Jonathan Younghusband for the remainder of the lease Enfranchisement of customary estate called "Skinners Hill Hill" (sic) or Brow Top, a dewlling house, outhouses and garden with appurtenances, in the 17 Mar YDB 103/1/6/9 manor of Castlerigg and 1832 Derwentwater, between the Commissioners of Greenwich Hospital and John Younghusband of Brow Top, yeoman Copy abstract of title of the trustees of the marriage From 1770. Holden of the Manor of settlement of the Honourable YDB 103/1/6/10 Castlerigg and Derwentwater. 1851 John Henry Roper Curzon and Annotated. Isabella his wife to the Brow Top estate Plan of Brow Top Estate, near Key gives acreage of fields. Scale: 2 Keswick, belonging to Samuel YDB 103/1/6/11 chains to 1 inch. Colour. 50cm x 1855 G Fenton esquire. Surveyed by 65cm George Watson Junior Comprising: decree on hearing, 8 Dec 1855; order on re-hearing, 19 Mar 1856; copy of Chief Clark's certificate, 7 Jun 1856; attested copy of conveyance, Allan Pearson of Case papers, Fenton vs Liverpool, esquire, to Henry Thompson, concerning Testmaker Thompson of Wharton's Tenement, Great Cockermouth, gentleman, original 1855- YDB 103/1/6/12 Brow Ridding, Little Brow made 17 Aug 1818, copied 10 Oct 1859 Ridding and a plantation within 1856; Order in Chancery, 18 Mar the Brow Top estate 1859; copy will of Samuel Greame Fenton, esquire, proved 9 Jan 1865, copied 27 Aug 1859; copy extract from Crosthwaite Tithe Award showing the location of each allotment, undated Supplemental abstract of title of From 1851. Purchased of the YDB 103/1/6/13 Samuel Graeme Fenton to the Honourable John Henry Roper 1866 Brow Top Estate Curzon's trustees. With annotations. Copy certificate of enrollment of Samuel G Fenton esquire as son and devisee of Samuel G Fenton deceased, as tenant of the Manor 29 Aug YDB 103/1/6/14 of Castlerigg and Derwentwater 1866 of a messuage and tenement called Skinnershill and Bolt Oak, Eskin Beck close and 2 closes called Lonstys [Lonsties] Abstract of title of Samuel Greame Fenton esquire to YDB 103/1/6/15 premises at Keswick, purchased 1866 of the devisess of H T Thompson, deceased Case for the opinion of Mr Nelson re: Sherwin and the right of Samuel G Fenton junior as a 7-11 Sep YDB 103/1/6/16 devisee to sell the land with 1866 Requisitions on title and answers re: mineral rights and allotments Agreement between William Two fields called Bowd Oaks and Sherwin and Edwin Poole for 11 Oct YDB 103/1/6/17 Great Brow in Crosthwaite, Poole to the redemption of land at 1866 pay the yearly rent of £39. Keswick For £73. Sherwin retains right to Agreement between William take soil from any part and right of Sherwin and Isaac Thwaites to passage to take timber or stones 11 Oct YDB 103/1/6/18 lease three closes of land called from his plantation. Thwaites 1866 Highfield, Meadow and responsible for upkeep of wall fence Backfield between Meadow and Highfield. Concerning Great Brow Ridding, Covenant for the production of Little Brow Ridding, Bowed Oaks, deeds, Samuel Greame Fenton, part of Wharton's Tenement and a 31 Dec YDB 103/1/6/19 esquire to William Sherwin, mansion house, gardens and land, 1866 esquire allotments formerly part of Low Common. Great Brow Ridding, Little Brow Manor of Castlerigg and Ridding, Bowed Oaks, part of Wythburn, certificate of William 17 May YDB 103/1/6/20 Wharton's Tenement and messuage Sherwin's admission to and 1867 and tenement called Skinners Hill assessment of fines and Bolt Oak Consideration: £15000. Not Agreement for the sale of the including the billiard room lamps or Brow Top or Castlette estate, drawing room lamps or other 2 Oct YDB 103/1/6/21 William Sherwin of Keswick to furniture or the plants on the 1873 Joseph Ledger of Workington premises, including those in the several glasshouses. Conveyance of Brow Top Consideration: £15,000. With colour 15 Nov YDB 103/1/6/22 Estate, William Sherwin esquire plan on reverse. 1873 of Keswick to Joseph Ledger esquire of Workington, including mansion house and over 61 acres of land Copy undertaking given by Joseph Ledger to produce deeds, 18 Nov YDB 103/1/6/23 following his purchase of the 1873 Brow Top estate from William Sherwin Order confirming conditional contract of sale between Andrew Re: Henry T Thompson's settled 17 Jun YDB 103/1/6/24 Green Thompson and Joseph estates 1879 Ledger, of Castlette, Keswick for £1067 1s Order for payment to the High Court of Justice (Chancery Division) by Joseph Ledger for YDB 103/1/6/25 3 Jul 1879 Wharton's Tenement to the credit of the settled estates of Henry Teshmaker Thompson Conveyance of dwellinghouse and premises at Brow Top, Keswick, Joseph Wickham of Temple Sowerby, Westmorland, Joseph Edmondson of Castlerigg, gentleman, Elizabeth 13 Nov YDB 103/1/6/26 Consideration £1060. Includes plan Edmondson of Mary Street, 1882 Taunton, Somerset, spinster, trustees of Miss Sarah Younghusband, deceased to Joseph Ledger of Castlet near Keswick Memorandum on the deposit of deeds by Joseph Ledger at the 19 Feb YDB 103/1/6/27 Carlisle and Cumberland 1884 Banking Company Ltd with schedule Consideration of £48,268. All the manors and lordships of Castlerigg, Derwentwater and Thornthwaite Release of the Derwentwater (exclusive of the commons and Estates, the Commissioners of mountain lands within and of certain Greenwich Hospital to John enfranchised messuages), 2376 20 Oct YDB 103/1/7 Marshall the younger, of acres, 2 roods and 39 perches, the 1832 Headingley, Leeds, William town of Keswick and part of Marshall of Patterdale House, Derwentwater Lake, the royalties, Barton tithes and tenthes and the mines and minerals, quarries and fishing rights included. With a schedule of properties attached. Mortgage by appointment and Transfer of mortgage, by the demise of 1000 years of executors of the will of Herbert John 22 May YDB 103/1/8 premises on the southside of Marshall to F B Dykes, 1 Oct 1885. 1834 Derwentwater Lake for securing ¶ ¶Endorsed with an indenture £5815 4s 8d, John Marshall the between H J Marshall, Algernon younger of Headingley; John Purling Joy of Wilton Place, London Marshall and Mary Ballantine and Janet Mary Joy, his wife; his wife (nee Dykes); William Katherine Alice Sumner Gibson of Marshall of Patterdale House, Oakleigh Gourdhurst, Kent, widow; Barton; James Garth Marshall of Reginald Dykes Marshall of Headingley, merchant; Castlerigg Manor, £3907 12s 4d, for Lamplugh Fretcheville Lawson the continuation of the term of the Ballatine Dykes of Dovenby mortgage, 30 May 1895 Hall, esquire; Reverend Joseph Ballantine Dykes of the same place, clerk Counterpart enfranchisement of customary hereditaments and premises, Reginald Dykes For a messuage and tenement at Marshall of Cookridge Hall, Townend, Smith Close, messuages Leeds, Lord of the Manor of called Bulls Head, late Scotts, later 20 Feb YDB 103/1/9 Castlerigg and Derwentwater, to Whartons, Tiblers Close, south 1870 Rowland Edmond Walter Pery Keswick. Reservation of sporting Standish of Marwell Hall, and other manorial rights and Whnchester, Hampshire, a minerals. Consideration £179 17s 6d customary tenant of the said manor Counterpart enfranchisement of Kings Arms Inn and other tenements at Keswick, Reginald Occupied by John Scott. Reservation Dykes Marshall of Cookridge of sporting and other manorial rights 14 Sep YDB 103/1/10 Hall, Leeds, Lord of the Manor and minerals. Consideration £750. 1874 of Castlerigg and Derwentwater, Sketch plan in colour on reverse. to William Howe of Branthwaite, near Workington, yeoman Counterpart enfranchisement of customary hereditaments and For a piece of ground at Burns, plot premises, Reginald Dykes no 78 on the OS map, in St John's Marshall of Cookridge Hall, Castlerigg and Wythburn. 6 Sep YDB 103/1/11 Leeds, Lord of the Manor of Reservation of sporting and other 1877 Castlerigg and Derwentwater, to manorial rights and minerals. John Fisher Crosthwaite of Consideration £1 4s 6d Keswick, bank agent Counterpart enfranchisement of three closes known as Lonsties [14 acres 1 rood 11 perches] on the north or northeast side of the Turnpike Road from Keswick to 15 Aug YDB 103/1/12 , Reginald Dykes Consideration £50 1881 Marshall of Cookridge Hall, Leeds, Lord of the Manor of Castlerigg and Derwentwater, to James Fenton Greenhall of Lingholme Counterpart enfranchisement of two moieties of two tenements 15 May YDB 103/1/13 Consideration £35 at Shaw Bank and two moieties 1896 of two parcels of land at Scott How, Reginald Dykes Marshall of Cookridge Hall, Leeds, Lord of the Manor of Castlerigg and Derwentwater, to Joseph Turner, Shaw Bank, Naddle, yeoman Sub-mortgage of a mortgage debt for £3907 12 s 4d upon freehold hereditaments to secure £3000 and interest, Reginald Dykes Marshall of Castlerigg 29 Nov YDB 103/1/14 Manor, mortgagor, to Henry 1897 Arthur Whately, Lincolns Inn Fields and Richard Dill, of 99 Regency Square, Brighton, mortgagees Mortgage of premises settled by Consideration of £4000. Refers to an indenture of 18 Apr 1894, earlier advance by Reginald to Fitz 16 Aug YDB 103/1/15 Reginald Dykes Marshall, Roy for the purpose of his business 1898 esquire and Fitz Roy Dykes of vine growing and urine-making in Marshall, his only son South Australia. Further charge of a mortgage debt for £3907 12s 4d and sub- mortgage of a mortgage debt for £5000 upon freehold property in To secure £2000 and interest. Keswick, Reginald Dykes Properties include Springs Farm and 23 Sep YDB 103/1/16 Marshall of Castlerigg, Rogers Land, Castle Head, Watsons 1898 mortgagor and Henry Arthur Park, Stables Hill Farm Whately of Lincolns Inn Fields, London and Richard Dill of Brighton, mortgagees Reconveyance of certain piers, Transfer of mortgage to secure landing places, easements and £5000 and interest, Henry premises near Keswick to the use of Arthur Whately of Lincolns Inn Keswick Urban District Council and 18 Apr Fields, London and Richard Dill YDB 103/1/17 a boathouse and landing to Ernestine 1900-5 of Brighton, to Henry Arthur Marshall, and 2.5 acres of land Sep 1909 Whately and the Reverend adjoining Seathow at Thornthwaite Frederick Edward Bennett Wale to Robert Jackson Holdsworth 5 Sep of Leaton Vicarage, Shrewsbury 1909 endorsed Counterpart enfranchisement of No 1 St John Street, Keswick, [a dwellinghouse and shop called the Half Moon], Reginald Dykes Marshall, and Herbert John Consideration £350. With sketch 18 Dec YDB 103/1/18 Marshall and Henry Arthur plan 1900 Whately, to Joseph Cockbain, sailor, the current occupier and tenant of the Manor of Castlerigg and Derwentwater Enfranchisement of customary hereditaments and premises at Consideration: £250. Retention of 19 Aug YDB 103/1/19 Mirehouse, in Wanthwaite in mineral rights. Lands listed in 1907 Crosthwaite parish, Reginald schedule. Includes sketch plan. Dykes Marshall and others to John Birkett of Birkett Mire, near Keswick, yeoman Reconveyance of mortgages, Henry Arthur Whately of 18 Jan YDB 103/1/20 Lincoln's Inn Fields, London, to 1910 Reginald Dykes Marshall of Castlerigg Manor Counterpart enfranchisement of nos 94, 96 and 98 Main Street, Consideration: £130. Retention of Keswick, Reginald Dykes mineral rights and royalties. With 21 Nov YDB 103/1/21 Marshall of Castlerigg Manor to sketch plan. Currently or lately 1910 Thomas Anderson of Ainsworth occupied by Mrs Grisedale, Mrs Lodge, Radcliffe, Lancashire, Todhunter and Mr John Telford. clothier Counterpart enfranchisement of part of Greta Hall, Keswick, and a seedhouse and land at Consideration: £187. With sketch 7 Feb YDB 103/1/22 Beetholme, Reginald Dykes plan and schedule. 1912 Marshall to Edith Hunter, of 12 Victoria Road, Whitehaven, spinster Counterpart enfranchisement of a portion of Greystone Hills close and various parcels of land in Crosthwaite, Mrs Mary Jane Marshall, widow; and Henry Retention of game, sporting and 18 Jun YDB 103/1/23 Arthur Whately, of London mineral rights. With three sketch 1915 gentleman; Frescheville Hubert plans Ballantine Dykes of Dovenby Hall, the executors, to The Cockermouth, Keswick and Penrith Railway Company Counterpart enfranchisement of a portion of Greystone Hills close, Mrs Mary Jane Marshall, widow; and Henry Arthur Retention of game, sporting and 18 Jun YDB 103/1/24 Whately, of London gentleman; mineral rights. With sketch plan 1915 Frescheville Hubert Ballantine Dykes of Dovenby Hall, the executors, to The Threlkeld Granite Company Limited To accompany a conveyance of Wythes, 8 Oct 1921 [not included in Plan of land called Wythes, at collection]. Part of manorial [circa Oct YDB 103/1/25 the north end of Derwentwater boundary, the land belonging to 1921] [on part of OS map] executors of Reginald Dykes Marshall and land sold by Mrs C M Hodgson all marked on map. Assignment of a lease of shooting rights over Castlerigg Fell, in the Manor of Castlerigg Term of 99 years, consideration 25 Nov YDB 103/1/26 and Derwentwater, Mary Jane £250 1922 Marshall, widow and the trustees of Reginald Dykes Marshall, to Herbert Wilson Walker, of the Tannery Whitehaven, esquire Conveyance of the Manor of Castlerigg and Derwentwater, Consideration: £36,500. Large plan Mary Jane Marshall of on linen attached. Land including Castlerigg Manor, widow; Keswick, Great Wood and Watson's Henry Arthur Whately and Park and the eastern half of 25 Nov YDB 103/1/27 Frescheville Hubert Ballantine Derwentwater. Fifth schedule lists 1922 Dykes, Trustees of the will of the sporting and other manorial Reginald Dykes Marshall, rights reserved from earlier esquire to Herbert W Walker, of conveyances. Lingmell, Seascale, esquire Acknowledgement of right of Herbert Wilson Walker to the Deed relates to the property retained 21 Dec YDB 103/1/28 production of deed of 1 Jul by the trustees and to the Manor of 1922 1901, trustees of the will of Castlerigg and Derwentwater Reginald Dykes Marshall Including exclusive right of fishing salmon, trout, char, pike and all Counterpart lease of fishing in other fish (except that boys under 18 part of Derwentwater, Herbert permitted to fish for perch free of Wilson Walker of Lingmell, charge) with the power to grant and 23 Jun YDB 103/1/29 Seascale, esquire to Thomas charge for fishing licences and for 1924 Rook of Brigham Road, rents for fishing boats on the lake, Cockermouth, Cumberland and fishing rights on any stream or Fishery Board Manager river flowing into the lake including the River Greta. With plan on linen enclosed. Conveyance of the Manor of Castlerigg and Derwentwater, the trustees of the will of Consideration: £4,429. Including 13 Oct YDB 103/1/30 Herbert Wilson Walker [died part of Derwentwater Lake 1970 1934] to William Walker of Greenlands, Holmrook, tanner Assent relating to the Manor of Castlerigg and Derwentwater, including parts of Derwentwater With plans and copy of 14 Jul YDB 103/1/31 in the estate of William Walker, perambulation of manor boundary 1989 [died 17 Dec 1986] vesting in inserted William David Walker of Corbridge, Northumberland Upon the closure of Mockerkin Endowed School in 1897, a charity was established to adminster the assets of the trust. In 1914, the charity became an educational Mockerkin Educational foundation. It was reconsituted in 1833- YDEC 21 Foundation 1991 when it was registered under 1994 the Charities Act, 1960. ¶ ¶This collection includes the minutes of the charity, appointment of trustees and correspondence about the ownership, lease and sale of the old school building and adjoining land as well as Mosedale Fell allotment. There are papers relating to the closure of the school early in 1897; an inspection report from 1894 and letters from the school master about attendance and finances in 1889. Board of Education Scheme for 26 Jun YDEC 21/1/1 establishing the Mockerkin Annotated 1914 [4 Educational Foundation Jun 1915] Application for an order vesting the Official Trustee of Charity 26 Jun YDEC 21/1/2 Lands the legal estate belonging Annotated 1914 [4 to the foundation, with cover Jun 1915] letter Correspondence regarding the scheme for the Mockerkin 1927, YDEC 21/1/3 School Endowment, its revision 1942 and potential for reopening the school Scheme for the reconstitution of With Times and Star newspaper YDEC 21/1/4 Mockerkin Educational article, 14 Jun 1991 and notice about 1991 Foundation, 16 Sep 1991 the proposed scheme, 9 Jun 1991 Resolution of the Trustees granting the chairman and one YDEC 21/1/5 1991 other the authority to act on their behalf Correspondence concerning the registration of Mockerkin 1991- YDEC 21/1/6 Educational Foundation under 1992 the Charities Act 1960 Minutes of Mockerkin School 12 Oct YDEC 21/2/1 Trust and later Mockerkin With trustees listed at the front 1914-25 Educational Foundation Charity Mar 1957 Correspondence concerning the appointment of trustees to Mockerkin School Endowment, 1897- YDEC 21/2/2 including representatives of the 1989 Cumberland Education Committee Cash book for Mockerkin 1885- YDEC 21/3/1 School 1896 Including receipts for annuities, 1833-1873; income tax exemption claims (naming tenant), 1901-1902; Finance (1909-1910) Act Financial papers and associated 1833- YDEC 21/3/2 provisional valuation and duties on correspondence 1957 land values forms, 1915; correspondence regarding war stock and defence bonds; and grant to Loweswater Village Hall Letters (2) from J M Bennett Letters concern the smaller grant the Jul-Nov YDEC 21/3/3 [school master] to J Dodgson, school received because of a decline 1889 Trustee, with a rough list of in the number of children attending, money received during the term, 3 Jul 1889; and the poor attendance undated rates caused by measles and bad weather, 27 Nov 1889 Statements of account of the 1896- YDEC 21/3/4 Mary Mirehouse Charity for 1898 Mockerkin School Receipts from W Mirehouse and 1901, YDEC 21/3/5 To Mockerkin School Trustees Son, joiners and cartwrights 1927 Statements of Account of 1991-1992 missing. Holdings 1988- YDEC 21/3/6 Mockerkin Educational divested in 1994 1994 Foundation Board of Education Inspector's 18 Jun YDEC 21/4/1 With attendance figures Report on Mockerkin School 1894 Includes copy correspondence about the ownership of the school building, 1914-1915 and 1957-1971; the lease and sale of land adjoining the school building and the Mosedale Fell allotment as well as Correspondence and papers the ownership of Mockerkin Green 1914- YDEC 21/5/1 regarding Mockerkin School [recreation allotment]. Copies of 1993 building and associated lands maps showing location of lands, sale particulars for grazing land, declaration of oath by purchaser, 1991. Also contains references to reconstitution of the trust and its registration as a charity. Including the resolution of the managers to close the school, copy Correspondence and papers letter of managers and trustees [to YDEC 21/6/1 relating to the closure of 1897 the Board of Education?] giving Mockerkin School reasons for closing. Date of closure noted as 16 Mar 1897 Letters from Cumberland 22 Dec Education Department YDEC 21/6/2 1919-19 concerning the proposed re- Jun 1920 opening of Mockerkin School Times and Star newspaper Cutting mentions Mary Mirehouse, article on the history of 12 Feb YDEC 21/6/3 her endowment fund and Mockerkin School and its 1993 Loweswater School. subsequent closure YDFCP 1/86/3A The Lookout - Church Magazine May 2004 Jul-Aug YDFCP 1/86/28A The United Church magazine 2009 Apr-May YDFCP 1/86/40A The United Church magazine 2011 YDFCP 1/86/43 The United Church magazine Oct 2011 YDFCP 1/86/44 The United Church magazine Nov 2011 Dec 2011- YDFCP 1/86/45 The United Church magazine Jan 2012 Feb-Mar YDFCP 1/86/46 The United Church magazine 2012 Apr-May YDFCP 1/86/47 The United Church magazine 2012 Jun-Jul YDFCP 1/86/48 The United Church magazine 2012 Aug-Sep YDFCP 1/86/49 The United Church magazine 2012 Oct-Nov YDFCP 1/86/50 The United Church magazine 2012 Whitehaven United Reformed Feb 2018-joint isue Dec 2018/Jan YDFCP 2/70/48 2018 Church Living Stones 2019 Whitehaven Presbyterian Church with Whitehaven YDFCP 3/70/2 Feb 1972 Congregational Church 'News and notes' church magazine Whitehaven United Reformed YDFCP 3/70/3 missing Sep 1973 Church News and Notes Whitehaven United Reformed YDFCP 3/70/4 missing March 1974 Church News and Notes Whitehaven United Reformed YDFCP 3/70/5 1975 Church News and Notes Whitehaven United Reformed YDFCP 3/70/6 1976 Church News and Notes Whitehaven United Reformed YDFCP 3/70/7 1977 Church News and Notes Whitehaven United Reformed YDFCP 3/70/8 missing Sep 1978 Church News and Notes Whitehaven United Reformed YDFCP 3/70/9 missing Jan 1979 Church News and Notes Whitehaven United Reformed YDFCP 3/70/10 1980 Church News and Notes Whitehaven United Reformed YDFCP 3/70/11 1981 Church News and Notes Whitehaven United Reformed YDFCP 3/70/12 missing April 1982 Church News and Notes Whitehaven United Reformed YDFCP 3/70/13 missing Sep 1983 Church News and Notes Whitehaven United Reformed YDFCP 3/70/14 missing Jan 1984 Church News and Notes Whitehaven United Reformed YDFCP 3/70/15 missing Jan. and April 1985 Church News and Notes Whitehaven United Reformed YDFCP 3/70/16 missing Sep 1986 Church News and Notes Whitehaven United Reformed YDFCP 3/70/17 missing April, June and July 1987 Church News and Notes Whitehaven United Reformed YDFCP 3/70/18 missing June 1988 Church News and Notes Whitehaven United Reformed YDFCP 3/70/19 missing April 1989 Church News and Notes Whitehaven United Reformed YDFCP 3/70/20 missing Sep 1990 Church News and Notes Whitehaven United Reformed YDFCP 3/70/21 missing Aug 1991 Church News and Notes Whitehaven United Reformed YDFCP 3/70/22 missing Jan and July 1992 Church News and Notes Whitehaven United Reformed YDFCP 3/70/23 missing Aug 1993 Church News and Notes Whitehaven United Reformed YDFCP 3/70/24 missing Jan , Jun-Sep 1994 Church News and Notes Whitehaven United Reformed YDFCP 3/70/25 1995 Church News and Notes Whitehaven United Reformed YDFCP 3/70/26 1996 Church News and Notes Whitehaven United Reformed YDFCP 3/70/27 1997 Church News and Notes Whitehaven United Reformed YDFCP 3/70/28 1998 Church Living Stones Whitehaven United Reformed YDFCP 3/70/29 Joint issue Dec 1999/Jan 2000 1999 Church Living Stones Whitehaven United Reformed Missing Nov. Joint issue Dec 2000 YDFCP 3/70/30 2000 Church Living Stones and Jan 2001 Whitehaven United Reformed Feb 2001- joint issue Dec 2001-Jan YDFCP 3/70/31 2001 Church Living Stones 2002 Whitehaven United Reformed Feb 2002- joint issue Dec 2002-Jan YDFCP 3/70/32 2002 Church Living Stones 2003 Whitehaven United Reformed Feb 2003- joint issue Dec 2003-Jan YDFCP 3/70/33 2003 Church Living Stones 2004 Whitehaven United Reformed Feb 2004- joint issue Dec 2004-Jan YDFCP 3/70/34 2004 Church Living Stones 2005 Whitehaven United Reformed YDFCP 3/70/35 Feb-Oct only 2005 Church Living Stones Whitehaven United reformed Feb 2006- joint issue Dec 2006-Jan YDFCP 3/70/36 2006 Church Living Stones 2007 Whitehaven United Reformed Feb 2007- joint issue Dec 2007-Jan YDFCP 3/70/37 2007 Church Living Stones 2008, except July and Aug Whitehaven United Reformed YDFCP 3/70/38 Feb-Nov, missing April 2008 Church Living Stones Whitehaven United Reformed YDFCP 3/70/39 Feb - joint issue Dec2009 - Jan 2010 2009 Church Living Stones Whitehaven United Reformed YDFCP 3/70/40 Mar -joint issue Dec 2010-Jan 2011 2010 Church Living Stones Whitehaven United Reformed YDFCP 3/70/41 Feb-Oct only 2011 Church Living Stones Whitehaven United Reformed Feb 2012- Dec 2012/Jan 2013 joint YDFCP 3/70/42 2012 Church Living Stones issue Whitehaven United Reformed Feb 2013 - joint issue Dec 2013/Jan YDFCP 3/70/43 2013 Church Living Stones 2014 Whitehaven United Reformed Feb 2014- joint issue Dec 2014/Jan YDFCP 3/70/44 2014 Church Living Stones 2015 Whitehaven United Reformed Feb 2015- joint issue Dec 2015/Jan YDFCP 3/70/45 2015 Church Living Stones 2016 Whitehaven United Reformed Feb 2016- joint issue Dec 2016/Jan YDFCP 3/70/46 2016 Church Living Stones 2017 Whitehaven United Reformed Feb 2017-joint issue Dec 2017/Jan YDFCP 3/70/47 2017 Church Living Stones 2018 Whitehaven United Reformed Feb 2019-joint issue Dec 2019/Jan YDFCP 3/70/49 2019 Church Living Stones 2020 Whitehaven United Reformed YDFCP 3/70/50 Feb and March only 2020 Church Living Stones Whitehaven United Reformed YDFCP/3/70/21 mising Aug 1991 Church News and Notes Egremont, St Mary's Roman 1998- YDFCRC 9 On St Bridget's Lane, Egremont. Catholic Church 2016 May YDFCRC 9/1/1 Register of marriages 1998-Aug 2004 Sep 2004- YDFCRC 9/1/2 Register of marriages Sep 2011 Sep 2011- YDFCRC 9/1/3 Register of marriages Aug 2016 Seascale Primary School Produced by Cumberland Education YDS 33/4/3 opening brochure including 1951 Committee programme Opening of the reconstructed By Cumberland Education 19 Jul YDS 104/5 Lapstone Road Boys' School, Committee 1954 Millom - brochure Secondary Education in Produced by Cumbria Education YDS 112/23/1 Apr 1974 Cockermouth Committee. Guidance for parents Newspaper cutting with photograph from The Times 27 July 2020. 'A Doggy Anthology' - to celebrate the The rescue of Daisy, the St rescue of Daisy, the St Bernard dog, YDSO 142/3/2 Bernard dog, by Wasdale by Wasdale Mountain Rescue Team 2020 Mountain Rescue Team on 27 July 2020. Results of poetry competition sponsored by Whitehaven Rotary to raise funds for the Mountain Rescue team Under the umbrella of the Cumbria Education Committee, West West Division Community Division Community Education was YDSO 189 1977 Education based at Union Hall, Scotch Street, Whitehaven and consisted of Copeland and Allerdale. First edition. Mentions the Calvert Jan- YDSO 189/1/1 Newsletter, winter edition Trust. Feb1977 Jun-Jul YDSO 189/1/2 Newsletter, summer edition 1977 Oct-Nov YDSO 189/1/3 Newsletter, autumn edition 1977 Haverigg Scouts held a closing party for their cubs in 1955. Remaining 1st Haverigg (St Luke's) Scout 1946- YDSO 190 funds were transferred to Millom Groups 1954 and District Boy Scouts Association in 1957. With details of badges (residue of stock), Feb 1957. The account was formally closed on 4 Jun 1957 and 1943- YDSO 190/1/1 Statement of Accounts remaining finances transferred to 1957 Millom and District Boy Scouts Association. Sale particulars of estates in Sold at auction at the Globe Hotel, Cockermouth and at or near Cockermouth, 28 May 1884. Owned YDX 237/5 1884 Sunderland, in Isel and by George Mawson, declared a Torpenhow person of unsound mind. Coronation procession, 1902, Black and white photographs 20th YDX 310/5/3/6/11 Sunday Schools, Cockermouth mounted on card. century YDX 310/5/6/26/8 Lowther Went, Cockermouth Colour photograph mounted on card. 1988 Line drawing of hall/staircase in unidentified building. "The Hall. Hallway and stairs with desk in The library table at the foot of the 20th YDX 310/5/7/29/7 foreground and display cabinets stairs can be seen in the window bay century on wall in Fig 6". Note of reverse: Country Life ? April 25 1974 Main Street, Cockermouth, at night looking toward Waugh Black and white postcard mounted 20th YDX 310/5/9/6/10 Memorial Clock ("Neddy") - on card, post marked 1903 century wishing you a properous New Year Main Street, Cockermouth, Black and white copy of postcard 20th YDX 310/5/9/6/21 looking east towards Waugh mounted on card. century Memorial Clock ("Neddy") YDX 310/5/9/12/16 Lorton Road Colour photograph mounted on card. 1986 Photographs of Streets and 20th YDX 310/5/9/16 Roads, Cockermouth: New century Street estate, Cockermouth Derwent Street, Cockermouth, Black and white photograph YDX 310/5/9/16/1 looking south from junction with 1968 mounted on card Crown Street Well behind no. 1 Horsman Street, Cockermouth, discovered Black and white photograph YDX 310/5/9/16/2 [1982] spring 1982 (27 ft deep, ? 10 ft mounted on card of water) Derwent Street, Cockermouth, possibly looking north towards YDX 310/5/9/16/3 Colour photograph mounted on card 1983 Crown Street junction (Volvo service reception on right) New Street, Cockermouth, at the YDX 310/5/9/16/4 Colour photograph mounted on card 1985 junction with Crown Street Rear of Crown Street and YDX 310/5/9/16/5 Derwent Street, Cockermouth, Colour photograph mounted on card 1987 showing car parking area Rear of 37 Crown Street, Cockermouth, with Mr Beat in YDX 310/5/9/16/6 Colour photograph mounted on card 1987 the foreground, while building work is taking place Rear of no. 26 Crown Street, YDX 310/5/9/16/7 Colour photograph mounted on card 1987 Cockermouth. Rear of nos. 26 and 28 Crown YDX 310/5/9/16/8 Street, Cockermouth. 28 Crown Colour photograph mounted on card 1987 Street was the Railway Inn Derwent Street, Cockermouth, showing derelict three-storey YDX 310/5/9/16/9 building near the junction with Colour photograph mounted on card 1987 Crown Street, prior to demolition Nos 10 - 16 Derwent Street, YDX 310/5/9/16/10 Cockermouth, leading on to Colour photograph mounted on card 1987 Fletcher Street Nos 1, 1A, 3, 5 and 7 Horsman Street, Cockermouth, before YDX 310/5/9/16/11 Colour photograph mounted on card 1987 new-builds, leading to Crown Street Nos 16 - 2 (evens) Horsman YDX 310/5/9/16/12 Street, Cockermouth, looking Colour photograph mounted on card 1987 towards Crown Street New Street, Cockermouth, showing workshops now YDX 310/5/9/16/13 occupied by nos 20 - 30 (evens) Colour photograph mounted on card 1987 New Street, looking towards Crown Street National School chapel, New Street, Cockermouth, adjacent to YDX 310/5/9/16/14 Colour photograph mounted on card 1987 no. 14 with view into Chapel Court Close view of door to no. 6 New YDX 310/5/9/16/15 Colour photograph mounted on card 1987 Street, Cockermouth House-building site between Derwent Street and Horsman YDX 310/5/9/16/16 Colour photograph mounted on card 1989 Street looking to Horsman Court, Cockermouth The Fallows, New Street, YDX 310/5/9/16/17 Cockermouth - New Street Colour photograph mounted on card 1990 frontage The Fallows, New Street, YDX 310/5/9/16/18 Colour photograph mounted on card 1990 Cockermouth - rear entrances YDX 310/5/9/16/19 Fletcher Court, Cockermouth Colour photograph mounted on card 1990 Fletcher Court, Cockermouth, YDX 310/5/9/16/20 from the junction with Fletcher Colour photograph mounted on card 1990 Street Chapel Court off New Street, YDX 310/5/9/16/21 Colour photograph mounted on card 1991 Cockermouth Derwent Street, Cockermouth - YDX 310/5/9/16/22 Colour photograph mounted on card 1991 nos 35 and 37 Rear of Derwent Court off Derwent Street, Cockermouth YDX 310/5/9/16/23 looking towards Crown Street Colour photograph mounted on card 1992 and showing predominantly new builds Rear of Derwent Court off Derwent Street, Cockermouth YDX 310/5/9/16/24 Colour photograph mounted on card 1992 showing new builds next to older properties Derwent Court and Horsman YDX 310/5/9/16/25 Colour photograph mounted on card 1993 Court as seen from Crown Street Photographs of Streets and 20th YDX 310/5/9/17 Roads, Cockermouth: Gote/Goat century Road Black and white photocopy of image mounted on card. Names inscribed Five men (workmen) standing on reverse: W Grey - pedlar; Bob 20th YDX 310/5/9/17/1 outside a building on Gote Road, Nickall; W Banks; Bob Nicholson, century Cockermouth son of W S Nicholson; Teddy Morgan, late of Goat Road Cockermouth, The Goat, with a Black and white postcard mounted 20th YDX 310/5/9/17/2 shop on right of the image on card. century Toll House, etc, bottom of Gote Black and white photocopy of image 20th YDX 310/5/9/17/3 Brow, Cockermouth mounted on card. century Spittal Ing, the Gote, off Gote Black and white photocopy of image 20th YDX 310/5/9/17/4 Road, Cockermouth mounted on card. century The Gote, with 'hospice', Low Black and white photocopy of image 20th YDX 310/5/9/17/5 Gote mills and cottages, mounted on card. View taken from century Cockermouth near junction with Spital Ing Lane. Black and white copy of image The Goat, Cockermouth, from 20th YDX 310/5/9/17/6 mounted on card. Published in junction with Wakefield Road century Mate's Guide, 1906 St Leonard's Lane (off Spital Ing Black and white photograph YDX 310/5/9/17/8 Lane) and Fitz Mill, 1968 mounted on card Cockermouth Black and white photograph Cottages approaching Gote YDX 310/5/9/17/9 mounted on card - cottages now 1968 Brow, Cockermouth demolished Black and white photograph Curve at north end of The Gote, YDX 310/5/9/17/10 mounted on card. Image taken from 1968 Cockermouth near junction with Spital Ing Lane Entrance to Papcastle Road from Black and white photograph YDX 310/5/9/17/11 1968 The Gote, Cockermouth mounted on card. Terrace of houses, Gote Road, Colour photograph mounted on card. YDX 310/5/9/17/12 Cockermouth, at junction with 1984 House numbers 49 - 53 as at 2021. Spital Ing Lane Number 23 Gote Road, Colour photograph mounted on card. YDX 310/5/9/17/13 1989 Cockermouth View shows gable end. Colour photograph mounted on card. Number 19a behind number 19 View shows gable end of number 19 YDX 310/5/9/17/14 1991 The Gote, Cockermouth and two-story cottage (19a) attached. St Leonard's Lane (off Spital Ing YDX 310/5/9/17/15 Colour photograph mounted on card. 1991 Lane), The Gote, Cockermouth Photographs of Streets and 20th YDX 310/5/9/18 Roads, miscellaneous streets and century terraces, Cockermouth Fairfield View flats, YDX 310/5/9/18/1 Colour photograph mounted on card. 1986 Cockermouth Fern Bank, Cockermouth - view YDX 310/5/9/18/2 Colour photograph mounted on card. 1983 of terrace Fern Bank, Cockermouth - YDX 310/5/9/18/3 Colour photograph mounted on card. 1987 house frontage Pepper Pot, Mountain View, YDX 310/5/9/18/4 Colour photograph mounted on card. 1987 Cockermouth Mountain View, Cockermouth, YDX 310/5/9/18/5 showing detail of crenellations Colour photograph mounted on card. 1987 atop bay window Black and white photograph YDX 310/5/9/18/6 Railway Terrace, Cockermouth 1982 mounted on card. No. 18 Railway Terrace, YDX 310/5/9/18/7 Colour photograph mounted on card. 1986 Cockermouth Rubby Banks Road notth from Black and white photograph YDX 310/5/9/18/8 1982 Jubilee Bridge, Cockermouth mounted on card. Waste Lane, Cockermouth, YDX 310/5/9/18/9 Colour photograph mounted on card. 1990 looking down from top Looking down Waste Lane, YDX 310/5/9/18/10 Colour photograph mounted on card. 1990 Cockermouth Windmill Lane - windmill site to YDX 310/5/9/18/11 Colour photograph mounted on card. 1990 right Windmill Laae - view taken YDX 310/5/9/18/12 from adjacent to the wiindmill Colour photograph mounted on card. 1990 site Unidentified lane ? in Blak and white photocopy of image 20th YDX 310/5/9/18/13 Cockermouth possibly with mounted on card. century view of castle beyond Unidentified location - image YDX 310/5/9/18/14 shows upper floor sash-style Colour photograph mounted on card. 1987 window Photographs of Streets and 20th YDX 310/5/9/19 Roads, Spittal Ing Hospice, century Cockermouth Flax drying building "Hospice" Black and white photograph 1981 - YDX 310/5/9/19/1 from the north, Spittal Ing, mounted on card. 1982 Cockermouth Restored Hospice building, Late 20th YDX 310/5/9/19/2 Colour photograph mounted on card. Spittal Ing, Cockermouth century Photographs of Quarries, 20th YDX 310/5/9/20 Cockermouth area century Lead mine west of Wheatsheaf, YDX 310/5/9/20/1 Colour photograph mounted on card. 1983 Embleton YDX 310/5/9/20/2 Broughton Quarry Colour photograph mounted on card. 1987 Close Quarry from the south [? YDX 310/5/9/20/3 Colour photograph mounted on card. 1983 near Embleton] Golf Course Quarry, YDX 310/5/9/20/4 Colour photograph mounted on card. 1983 Cockermouth, from main road Golf Course Quarry, YDX 310/5/9/20/5 Colour photograph mounted on card. 1983 Cockermouth, from Slate Fell The Hey Quarry [Cockermouth] YDX 310/5/9/20/6 Colour photograph mounted on card. 1983 from main road YDX 310/5/9/20/7 Slate Fell summit, Cockermouth Colour photograph mounted on card. 1983 YDX 310/5/9/20/8 Slate Fell summit, Cockermouth Colour photograph mounted on card. 1983 Slate Fell summit quarry, YDX 310/5/9/20/9 Colour photograph mounted on card. 1983 Cockermouth Slate Fell summit quarry, YDX 310/5/9/20/10 Colour photograph mounted on card. 1983 Cockermouth North face of Slate Fell summit, YDX 310/5/9/20/11 Colour photograph mounted on card. 1983 Cockermouth YDX 310/5/9/20/12 Slate Fell, Cockermouth Colour photograph mounted on card. 1990 YDX 310/5/9/20/13 Slate Fell, Cockermouth Colour photograph mounted on card. 1990 undated, Unidentified quarry near fell YDX 310/5/9/20/14 Colour photograph mounted on card. late 20th summit, [Cockermouth] century Photographs of industry: Preston 20th YDX 310/5/9/21 Mill, Berwickshire, Scotland century Preston Mill, Berwickshire - YDX 310/5/9/21/1 exterior view of access over Colour photograph mounted on card. 1988 stream leading to buildings Preston Mill, Berwickshire - YDX 310/5/9/21/2 exterior view of mill stream and Colour photograph mounted on card. 1988 water wheel Preston Mill, Berwickshire - YDX 310/5/9/21/3 exterior view of kiln and main Colour photograph mounted on card. 1988 mill building Preston Mill, Berwickshire - YDX 310/5/9/21/4 Colour photograph mounted on card. 1988 exterior view of kiln Preston Mill, Berwickshire - YDX 310/5/9/21/5 Colour photograph mounted on card. 1988 exterior view of kiln and cowl Preston Mill, Berwickshire - YDX 310/5/9/21/6 interior view of kiln showing Colour photograph mounted on card 1988 perforated metal plates and tiles Preston Mill, Berwickshire - YDX 310/5/9/21/7 interior view of kiln showing Colour photograph mounted on card 1988 roof space and trusses Preston Mill, Berwickshire - YDX 310/5/9/21/8 interior view of mill showing Colour photograph mounted on card 1988 feed hopper and grind stones Preston Mill, Berwickshire - interior view of mill showing YDX 310/5/9/21/9 Colour photograph mounted on card 1988 hoppers and mechanical workings Preston Mill, Berwickshire - YDX 310/5/9/21/10 interior view of mill showing Colour photograph mounted on card 1988 interior workings of water wheel Preston Mill, Berwickshire - YDX 310/5/9/21/11 information plaque showing Colour photograph mounted on card 1988 diagram of workings Kirkgate Square; Upper Kirkgate; Cocker Lane; Market Place - North side; 2a and Ship Inn; Market Place; Market Place south side: south side Photographs relating to Streets, development; south side Cockermouth: St Helens Street development completed; Market (general) and Bitter Beck ; Place general; Market Street; Market 20th YDX 310/5/10/1 North Side; South Side; St Place Cocker Bridge; Castlegate and century Helens Street Number 2 Number Wyndham Row; Station Street and 10 Number 23 Number 25 Station Road general; Station Street Lower Kirkgate; and Station Road details; South Street and Challoner Street; Croftside; Waterloo Street and High Sands Lane; Low Sands Lane. YDX 310/5/10/1/1 picture Colour photograph mounted on card undated Programme of Whitehaven Held at the Cricket Field, YDX 338/8/12 1870 Athletic Sports Whitehaven Programmes of Whitehaven Athletic Sports (2), one with Held at the Cricket Field, YDX 338/8/13 general rules for competitors, 1877 Whitehaven one with names of competitors in each event Kirkgate Centre, Kirkgate, YDX 439/55 Cockermouth - archaeological Project Code: G1180 2011 desk based assessment Map showing Cumberland Ward boundaries for Bransty, County Council electoral Harbour, Hensingham, Kells and YDX 614/3 1946 divisions in the Borough of Sandwith shown. Based on 6 inch Whitehaven Ordnance Survey sheets Held at West Strand, South Harbour. 'The End of an Era' monument Programme contains an explanation unveiling programme, 17 Jun YDX 720/5/1 of the project by the coordinator, Whitehaven Miners' Memorial 2005 Gerald McGlennon. Monument was and Living History Project created by Colin Telfer, sculptor Sandwith Anhydrite Mine was run Mining plans and drawings - by Solway Chemicals Ltd (part of Sandwith Anhydrite Mine, Croft Marchon) and operated from 1955 to 1841- YDX 747 Pit and Barrowmouth Gypsum 1975. Marchon acquired a 1969 Mine government loan to mine anhydrite for the production of sulphuric acid. Annotated with "dotted line shows workings commissioned by me Nat Croft Pit, Bannock Band [St Wood 31 Oct 1846", also signed by 1846- YDX 747/1 Bees School Colliery] plan of George Dixon "End Sep 1867", 1867 workings. colour, scale: 50 yards to 1 inch, size: 240cm x 110cm Plan of Barrowmouth Gypsum Colour plan [showing pure gypsum Mines, Robinson and Co Ltd, by 11 Aug YDX 747/2 and inferior gypsum]. Scale 30ft to 1 William Dixon mining engineer 1903 inch. Size: 150cm x 115cm. and surveyor, On 1st edition 1863 OS map, colour, Plan "No 22" of "St Bees scale 1: 2500, size: 200cm x 160cm. undated Grammar School Royalty, YDX 747/3 Sandwith and Hannah Moor marked. [post- showing workings in main band "Lessors - St Bees School, lessee - 1910] seam", Earl of Lonsdale" Plan of Bannock Band Seam, Micklam fault, Preston Quarter, Main, and Six Quarter, section Sandwith and St Bees Lighthouse undated YDX 747/4 line A.B, coal workings in marked. Scale 6 inches to 1 mile, [1950s?] Sandwith area size: 162cm x 95cm "Plan No 2" showing mineral railways from Parton to Croft Pit. Shows cottages near pits marked in green and red including at Kells, Burnt House, undated YDX 747/5 Scale: 1: 2500, size: 240cm x 97cm Spout House, Harras Dike, [1960s?] Castle Row, Barrowmouth, Lingydale and Arrowthwaite, the tanyard and coal depot and Gameriggs Technical drawing of 17 boreholes with coordinates, also [post- YDX 747/6 shows drift to/from bottom Size: 119cm x 77cm 1961] seam, no title [possibly Sandwith Anhydrite Mine] Mine Office, colour, with "Marchon Products Ltd Scheme annotations, scale: 1/2500, size: for Undersea Tunnels to 102cm x 76cm, by E N Charlton, YDX 747/7 Nov 1965 Offshore Island, Solway showing sewage disposal tunnel and Chemicals Ltd" plan possible site for underground storage, Nov 1965 Marking coordinates of boreholes and showing Ladysmith Pit, Plan of Sandwith Anhydrite Marchon factory, boundaries of St Mine, datum for mine levels YDX 747/8 Bees School royalty, Barrowmouth 1969 with typical stratographical mine (abandoned). ¶Colour. Scale: section 1/2500, size: 170cm x 135cm, with wooden support, constructed 1969 The infirmary was built on Jacktrees Road by Sir John Stirling in 1867 with four beds for the use of his miners. The infirmary was also used as an infectious diseases hospital before Galemire was built. The Stirling's Infirmary, Jacktrees 1867- YDX 748 building was taken over by Cleator Road, 2015 Moor Urban District Council, later part of Ennerdale Rural District Council when it was used as a school and child welfare clinic and by expectant mothers and the elderly. The County Council then ran a clinic from the site. In 2015, it was in use as a private house. Gives date of admission, name, age, residence, nature of illness, 1867- YDX 748/1 Admission register observations and result. 111 patients 1912 listed 1894- YDX 748/2 Order book for groceries 1912 'New county clinic for Wath Brow, "Stirling's Infirmary" 2 Dec YDX 748/3/1 future is doubtful', [Whitehaven 1965 News?], p8 Newspaper cutting "Property for Unknown newspaper [Whitehaven undated YDX 748/3/2 Sale...Former clinic, Jacktrees News?] [1970s] Road, Cleator Moor" Article "Stirling's service" by With pictures of the infirmary and 5 Oct YDX 748/3/3 Margaret Crosby, Whitehaven the Corkhill family [the live-in 2006 News caretakers] Article "Angus follows in family footsteps with Cleator Moor 10 Sep YDX 748/3/4 visit" by Margaret Crosby, 2015 Whitehaven News, about Sir John Stirling 2020- YDX 749 Walkmill and Moresby Parks 2021 Brief typescript notes on the 30 Dec YDX 749/1 history of Moresby Parks and 2020 Walkmill Photograph of the remains of YDX 749/2 [2020] Walkmill YDX 749/3 Photograph of Walkmill Bridge [2020] Within the grounds of Sandsclose Farm, Moresby, crossing the River Keekle. Used when sandstone was Photographs of packhorse YDX 749/4 extracted from a nearby quarry and 2021 bridge, near Moresby Parks transported by horse and cart to build farms and houses in the village. West Cumbrian deeds and 1807- YDX 750 Western Division election 1900 material Rent £90 pa. Occupied by Isaac Lease of Street Gate [Streetgate] Dickinson, Joseph Dickinson and farm and tenement [76 acres], John Norman. Reserving the right Lamplugh for 17 years, Daniel 1 Jan YDX 750/1/1 for Daniel Dickinson to cut down Dickinson of Ulverston, 1807 and carry away the timber and wood gentleman to John Wilson, [except fruit trees] and the right to Mockerkin, butcher shoot young rooks Deed of disclaimer of Henry Feb-May YDX 750/1/2 Birley of Whitehaven, esquire in Enrolled in Chancery 26 May 1823 1823 the trust and estate in the will of the late John Smith, MA clerk, of Sella Park, 8 Feb 1823 Poster of a parliamentary election in the Western or Egremont Division with 26 Sep YDX 750/2/1 directions for the guidance of 1900 the voter in voting by Charles Lacy Thompson, returning officer Notice of election in the Western or Egremont Division 28 Sep YDX 750/2/2 by Charles Lacy Thompson, 1900 High Sheriff, Poster giving names of Western or Egremont Division parliamentary candidates David Ainsworth of the Flosh, Cleator, 2 Oct YDX 750/2/3 esquire, and James Robert Bain 1900 of Bolton Hall, Gosforth, gentleman, along with proposers, seconders and assentors Poster advertising a polling station for the parliamentary 9 Oct YDX 750/2/4 election in the Western or 1900 Egremont division [Egremont South] Newspaper articles and local 1885- YDX 751 ephemera 1940 Almanack and tide table 1886, 17 Dec YDX 751/1 Cumberland Pacquet supplement 1885 Newspaper article: "Ehenside Nature Club; The Victorian 21 Jan YDX 751/2 County History Challenged", 1915 The Whitehaven News Newspaper article: "Cumberland Dalesfolk", a lecture by the 27 Feb YDX 751/3 Revd John Hodgson of 1915 Netherwasdale, West Cumberland Times Newspaper article: "Famous Troughton was a mathematical instrument maker; a native of instrument maker, born at Welcome 25 Jan YDX 751/4 Corney", on Edward Troughton, Nook, Corney, 1753 (d.1835, Fleet 1940 Whitehaven News, p4 Street) Poem "The Farmer", author undated YDX 751/5 unknown, taken from an [19th unknown local newspaper century?] Issue featuring the royal visit of 25 Nov YDX 751/6 "Cumberland Star" newspaper HRH Prince Philip, Duke of 1955 Edinburgh to Workington Election address by George YDX 752 1874 Cavendish Bentinck Printed election address to the electors of the borough of Printed by W Alsop at 'The 26 Jan YDX 752/1 Whitehaven by George Whitehaven News' 1874 Cavendish Bentinck Whitehaven Labour Party and [1893]- YDX 754 Trade Union papers 1993 [Copy] newspaper articles about the founding of the Labour Party 19-26 Oct YDX 754/1/1 in Whitehaven, taken from the 1893 Whitehaven News Photograph of the Whitehaven Labour Representation undated Committee including the first YDX 754/1/2 Approx 35cm x 45cm [circa Labour MP, Thomas 1910] Richardson, with Labour agent, J T Abbott "Labour Party Bulletin", issue 1. YDX 754/1/3 National Affairs; issue 2 Local Jul 1947 Government, Including Annual Meetings, Executive Committee and General Whitehaven Divisional / Committee meetings, Jan 1950-Feb Constituency Labour Party 1949- YDX 754/1/4 1960. Agent's annual reports, 1949- minutes and agent's annual 1960 1958. Report on Whitehaven reports Parliamentary Election, 23 Feb 1950. Including a biography of Dr John Biographies of Labour undated Cunningham [Jack Cunningham] YDX 754/1/5 parliamentary candidates for [circa later the MP for Whitehaven and Whitehaven 1967] Copeland Whitehaven Labour Party Social With loose notes and copy letters 1984- YDX 754/1/6 and Fundraising Committee inserted 1985 minutes Photograph of The United YDX 754/2/1 Trades Council of Whitehaven Subjects named. 25 x 30cm 1902 and District Electrical, Electronic, Telecommunications and 1984- YDX 754/2/2 Plumbing Union [EETPU] 1993 minutes [Copy] tenancy agreement for Woodhouse Social Hut, the mayor, aldermen and burgesses 9 Feb YDX 754/2/3 of Whitehaven Borough and the 1962 trustees of the Woodhouse Pensioners' Association Visit of HRH Duke of YDX 755 Edinburgh to West Cumberland 1955 Development Area Visit of HRH Prince Philip Includes arrival at Egremont Station, 24 Nov YDX 755/1 Duke of Edinburgh to West opening of King George's playing 1955 Cumberland Development Area field at Cleator Moor, Whitehaven - official programme and notes Town Hall, Solway Chemicals Ltd, for guidance of Lord Workington Town Hall, Distington Lieutenant's Party Engineering Company Ltd, Solway Trading Estate and Electroflo Meters Company Ltd, Maryport with order of cars and route of tour Publicity brochure for the Corporation of Trinity House undated YGLA/1/4/2 including 'Putting Our [post- Lighthouses on the Map" which 1998] features St Bees Copies of the article "St Bees Light - Guardian of the Solway" by D G Sythes, (May 1969) and part of book "Lighthouses: Their 1969- YGLA/1/4/3 Architecture, History and 1975 Archaeology" by Douglas B Hague and Rosemary Christie (1975) Indexed. Gives name, dates joined Reports on Supernumerary and left station, zeal, efficacy, Jun 1925- YGLA/1/5/1 Assistant Keepers of St Bees physical fitness, conduct, general May 1976 Lighthouse remarks and signature of keeper-in- charge. Sep 2016- YPR 3/1/1/8 Register of marriages Dec 2020 Sep 2005- YPR 4/39 Register of marriages Dec 2009 Jan 2010- YPR 4/40 Register of marriages Sep 2013 Aug 2014- YPR 4/41 Register of marriages Oct 2019 YPR 4/42 Register of marriages [1 entry] Apr 2021 Nov 2006- YPR 5/45 Register of marriages Feb 2014 Jul 2014- YPR 5/46 Register of marriages Aug 2020 Jul 2007- YPR 6/507 Register of marriages May 2015 Sep 2015- YPR 6/508 Register of marriages Jun 2018 Feb 1979- YPR 7/1/1/11 Register of marriages Sep 1990 Aug 1991- YPR 7/1/1/12 Register of marriages Jun 2002 Jun 2002- YPR 7/1/1/13 Register of marriages Jul 2008 Jul 2008- YPR 7/1/1/14 Register of marriages Jul 2013 Aug 2013- YPR 7/1/1/15 Register of marriages Sep 2018 Jun 2019- YPR 7/1/1/16 Register of marriages Oct 2020 Banns register Gosforth St 1928-May YPR 8/181 Mary's 2006 Service register Gosforth St Jun 1996- YPR 8/182 Mary's Jul 2012 Confirmations held at Gosforth, Drigg, Seascale, Workington. 16 June YPR 8/183 Confirmation Register Names of those from Gosforth 1943- 17 confirmed, some have age some May 1962 have address Gosforth AGM 1992 Rector's report and annual accounts year ending 31 Dec 1992 ¶Gosforth PCC AGM Rector's report 1993, PCC report for AGM April 1993, and PCC annual accounts year ending 31 Dec 1993 ¶Minutes of Standing Committee 1994, PCC Minutes 1994, Seascale Parochial Church Council and District Churches Council 1992- YPR 8/184 Minutes and accounts minutes, Annual Vestry meeting, 1995 PCC report and Rector's report 1994 ¶PCC minutes 1995, Calder Deanery Synod minutes 1995, Standing Committee minutes 1995, Seascale and District Churches Council minutes 1995, annual accounts year ending 31 Dec 1994, Annual vestry meeting 1995 PCC minutes 1996, Standing Commitee minutes 1996, Rector's report for AGM 1996, PCC annual accounts year ending 31 Dec 1995, PCC Annual report for AGM, Annual Vestry meeting, notes on Mission and Unity meetings, notes on Carlisle Diocesan Synod meeting Parochial Church Council 1996- YPR 8/185 and Calder Synod meeting, Worship Minutes and accounts 1998 committee report ¶PCC minutes 1997, Standing Committee minutes 1997, Annual accounts PCC year ending 31 Dec 1996 ¶PCC minutes 1998, Standing Committee minutes 1998, annual accounts PCC year ending 31 Dec 1997 with annual report to AGM PCC Annual accounts year ending 31 Deec 1998, Gosforth Church AGM 1999 ¶Gosforth Church Parochial Church Council annual meeting Chairman's report 1999- YPR 8/186 minutes and accounts 2001 ¶Annual vestry meeting and 2005 Annual parochial meeting 2002 minutes ¶Treasurer's report PCC 2003, Annual vestry meeting minutes 2003, Annual Parochial meeting minutes 2003 ¶PCC Annual accounts year ending 31 Dec 2003, Consultation about deployment of stipendiary clergy Jan 2004, Annual vestry meeting reports ¶PCC minutes 2005, Standing Committee minutes 2005, Minutes of Annual vestry meeting and Annual parochial meeting PCC minutes 2006, Standing Committee minutes 2006 Minutes of annual Vestry Meeting 2006 Accounts of PCC year ending 31 Dec 2005, reports to Annual parochial meeting 2006 Gosforth Parochial Church Council Mothers Union Annual report 2005 2006- YPR 8/187 minutes and accounts ¶PCC minutes 2007. Standing 2007 committee minutes 2007, reports for Annual meeting 2007, Annual vestry meeting and Annual Parochial meeting 2007, including Annual accounts year ending 31 Dec 2006, notes on Deanery Synod meetings Sep 2007- YPR 8/188 Register of marriages Apr 2013 Apr 2013- YPR 8/189 Register of marriages Aug 2018 Aug 2018- YPR 8/190 Register of marriages Sep 2019 PCC minutes 2008, Standing Committee minutes 2008, Annual Parochial meeting minutes and Annual vestry meeting minutes 2008 with annual accounts of PCC for year ending 31 Dec 2007. Reports of church groups presented at annual meeting. ¶PCC minutes 2009, Parochial Church Council 2008- YPR 8/191 Standing Committee minutes 2009, minutes and accounts 2009 Annual parochial meeting and annual vestry meeting minutes 2009, reports of church groups to annual meeting. Notes of Mission and Outreach committee 2009, correspondence about replacement of lead covering with slate on north aisle roof PCC minutes 2010, Standing Committee minutes 2010, Annual parochial meeting and annual vestry Parochial Church Council 2010- YPR 8/192 meeting minutes 2010, reports from minutes and accounts 2012 church groups to annual meeting, annual accounts of Parochial Church Council year ending 31 Dec 2009 ¶PCC minutes 2011, Standing committee minutes 2011, Annual vestry and annual parochial meeting minutes with copies of church groups reports, annual accounts of Parochial curch council year ending 31 Dec 2010 ¶PCC minutes 2012, Standing Committee minutes 2012, Annual vestry and parochial meeting minutes and reports of chirch organisations , ¶PCC minutes up to Sep 2012, Standing committee minutes to Aug 2012, Annual vestry meeting and annual parochial meeting minutes with reports of church groups, annual parochial church council accounts year ending 31 Dec 2011, St Mary's Area Visitors meeting Oct 2012 Annual Parochial Church Council accounts for year ending 31 Dec 2013 - with balance sheet for Benefice of Gosforth, Nether Wasdale and Wasdale Head. Annual Vestry meeting and Annual parochial meeting Gosforth 2013 with reports for church groups ¶PCC minutes 2014, Standing committee minutes 2014 ¶PCC minutes 2015, Standing Committee minutes 2015, Gosforth Benefice Council minutes 2015, notes of meeting of Parochial Church Council 2013- YPR 8/193 Archdeacon with his PCC's of Minutes and accounts 2015 parishes of Beckermet and Gosforth Benefices after his visitation 2015 and of meeting with Archdeacon at Drigg re creation of South Calder Dearnery ( proposed Benefice of Gosforth including Seascale and Drigg and Benefice Eskdale and Bootle parishes), Annual vestry meeting Gosforth and annual parochial meeting minutes 2015 with reports of church groups. Annual Parochial Church Council accounts year ending 31 Dec 2014 PCC minutes 2016, Standing Committee minutes 2016, Annual vestry and annual parochial meeting minutes 2016 and reports of church Parochial Church Council 2016- YPR 8/194 groups, annual accounts of parochial minutes and accounts 2017 church council year ending 31 Dec 2105, glebe land possible sale, notes on Diocesan Synod meetings ¶PCC minutes 2017, Standing Committee minutes 2017, sale of glebe land, minutes of the annual vestry meeting and annual parochial meeting with reports from church groups, annual accounts for Parochial Church Council year ending 31 Dec 2016 Return of Chruch membership 1992- 1992- YPR 8/195 Statistics for Mission 1993, 1996-1998 and 2000 2000 includes parish audit 2000, about reorganisation of South Calder deanery and suspension of presentation Benefice of Gosforth 1996- YPR 8/196 Correspondence with Nether Wasdale and Wasdale 2010 Head 2009, preparing Parish plan, bequests, and extension burial ground Richard Lindsay architect, proposed Correspondence about church 1987- YPR 8/197 plans after his bankruptcy Ian extensions 1999 Anderson Minutes of meetings, faculty and Correspondence about 1987- YPR 8/198 correspondence and fundraising extensions to church 1998 ideas Applications for gravestones or 1975- YPR 8/199 additions to stones in graveyard 1991 Applications for memorials and 1994- YPR 8/200 additions to existing memorials 2013 in graveyard Folder of green forms about Forms where details of funeral 2005- YPR 8/201 burials attached only retained 2012 Folder of green forms for people Folders of green forms and who died out of the county 1986- requests for ashes to buried in 2018, forms for people who died out 1986- YPR 8/202 churchyard of people who died of the county who wanted their 2018 outside county ashes buried in churchyard 1986- 2011 Register of marriages - Dec 1986- YPR 11/1/7 Calderbridge, St Bridget with Jul 2014 Ponsonby Register of marriages - Aug 2014- YPR 11/1/8 [2 entries] Ponsonby Jul 2015 Marked St Mary's Gosforth but includes Ponsonby and Beckermet 1996- YPR 11/1/9 Register of services St Bridget's old church, so begins 2015 before joint benefice with Gosforth created. Quinquennial report for Beckermet St Bridget with 1 Jan YPR 11/2/16 Ponsonby - schedule of repairs 1974 for St Bridget's vicarage by R P Gray Repairs and replacements to stolen bells 2003 St Bridget (old Church), installation of handrail St Bridget's Calderbridge 2003, Reservation gravespace for Parke St Bridget Beckermet, 2003, Noticebooard at Correspondence file about St Calderbridge 2002, Movement of 1999- YPR 11/2/17 Bridget's Beckermet fabric and Holy Table Beckermet St Bridget's 2003 gravespaces 2001, Noticeboards with 10 Commandmants and redecoration of Beckermet St Bridget's 2001, reservation gravespace Ponsonby 2000 Parke, application for memorial plaque David Stanley at Ponsonby church 2000, Green Forms for burials, some 2007- YPR 11/2/18 with funeral notes 2020 includes - Letter from Diocesan Board of Finance outlining holdings for St Bridget and Ponsonby PCC's 1997, Visitation's 1999, notification of churchwardens 2001-2002, 1997- YPR 11/3/9 Correspondence resignation churchwardens, road 2005 accident damaging railings St Bridget's church 2003, appointment Foundation Governors for Beckermet Church of England school 2005 Jul 1959- YPR 13/60 Register of marriages Jul 1981 Oct 1981- YPR 13/61 Register of marriages Jun 1988 Jul 1988- YPR 13/62 Register of marriages Sep 2014 May YPR 13/63 Register of marriages 2015-Aug 2020 Jun 1993- YPR 14/1/1/4/10 Register of marriages May 2013 YPR 17/167/61 Whitehaven parish magazines Dec 2020-Jan 2021 joint issue 2021 Dec 1971- YPR 19/120 Register of marriages Aug 1987 1987- YPR 19/121 Register of marriages 2019 Jun 2005- YPR 20/59 Register of marriages Aug 2016 Jan 1973- YPR 20/60 Service Register Jul 2019 PCC minutes, annual accounts, Parochial Church Council 1994- YPR 20/61 Annual Vestry meeting minutes. minutes 2003 Electoral roll 1994 and 2002 Minutes, annual accounts, Annual Vestry meeting minutes, Visitation Parochial Church Council 2005- YPR 20/62 2009, Church leaflet 2009 with plan minutes 2012 of headstones, electoral roll 2002, 2007 Church membership figures 1982- 1988, 1990-1993, 1995-1998 1982- YPR 20/63 Parish statistics ¶Church financial return 1990-1991, 2000 1993, 1996 ¶Mission statistics 2000 Canon Lucas bequest and burial YPR 20/64 1989 of ashes Application for gate in churchyard wall and faculty. Licence to Stockport Grammar School for use 4 times a year (1977) granted to headmaster David R J Bird, certified 1985- YPR 20/65 Netherwasdale school papers copies 18 Oct 2007 of Licene to 2007 Assign and Assignment of Licence to School, with correspondence with VealeWasburgh lawyers of Bristol. Lindsay and Green of Cockermouth survey of floor 1985 Sep 2005- YPR 21/7 Register of marriage Mar 2012 Jul 2012- YPR 21/8 Register of marriage Aug 2020 Minutes and agendas of Parochial Church Council with Annual Vestry meeting minutes and agendas. 2005- 2012, Wasdale Core Group minutes 2007-2012 ¶Wasdale Head School Wasdale Head Parochial Church and village green copy of 1960 2005- YPR 21/9 Council minutes and minutes of Declaration trust Wasdale Head 2012 Wasdale Core Group School ¶Parish share offering, Visitation 2010, Quinquenial Inspection report 2007. Requests for memorials/plaques Eva Blacklock 2010, burial Mary Hirst 2008, plaque for Philip Lancaster 2007 St Nicholas Whitehaven parish YPR 23/53/5 1931 magazine St Nicholas Whitehaven parish YPR 23/53/6 1932 magazines May YPR 26/345 Register of marriages 2017-May 2019 Jul 2016- YPR 29/70 Register of marriages Aug 2019 May YPR 30/18 Register of marriages 2003-Jun 2016 Jul 2016- YPR 30/19 Register of marriages Sep 2019 Banns register Beckermet St 1916- YPR 31/47 John's 1953 16 Oct Register of Services Beckermet YPR 31/48 1985-Dec St John's 1992 Register of Services Beckermet Dec 1992- YPR 31/49 St John's Oct 2016 3 May Register of Services Thornhill YPR 31/50 1959- Mission 1969 Sep 1983- YPR 31/51 Register of marriages May 2017 Jul 2017- YPR 31/52 Register of marriages Sep 2020 Parochial Church Council St John's Beckermet and Thornhill Mission Parochial Church Council 1998- YPR 31/53 Minutes and agendas 1998-2005. minutes 2005 Annual General Meeting minutes, accounts and reports. Statistics for Mission 2000- 1998- YPR 31/54 2004. Return Church 2004 membership 1998-2000 Nov 1994- YPR 36/126 Register of marriages Apr 1998 May YPR 36/127 Register of marriages 1998-Jul 2005 Jul 2005- YPR 36/128 Register of marriages May 2010 Jun 2010- YPR 36/129 Register of marriages Jul 2013 Aug 2013- YPR 36/130 Register of marriages Jul 2015 Aug 2015- YPR 36/131 Register of marriages Aug 2018 Aug 2018- YPR 36/132 Register of marriages Dec 2020 Register of marriages - Christ Nov 1984- YPR 38/1/2/7 Church with Embleton and Sep 2018 Wythop Jun 1986- YPR 39/1/2/4 Register of marriages Jun 1994 Aug 1994- YPR 39/1/2/5 Register of marriages Dec 2017 Banns register St Cuthbert's July 1974- YPR 39/1/3/2 Seascale May 2011 Seascale people at various places 1909- YPR 39/1/5/1 Register of Confirmations includes many from Calder School 1972 Annual vestry meetings, 1920-1937, 1920- YPR 39/4/2 Vestry Meeting minute book 1953-1970 1971 Mar 2016- YPR 40/69 Register of marriages Jul 2020 Sep 2010- YPR 41/78 Register of marriages Dec 2015 Jun 2016- YPR 41/79 Register of marriages Dec 2018 Mar 2019- YPR 41/80 Register of marriages Oct 2020 with Royal School of Church Music First Evensong of Pentecost at 8 June YPR 42/183/10 Director Hugh Morris and Organist St Bees Priory 2019 Frank Bowler Jun 1979- YPR 45/1/1/4/8 Register of marriages Oct 1988 Oct 1988- YPR 45/1/1/4/9 Register of marriages May 2008 Jul 2008- YPR 45/1/1/4/10 Register of marriages Aug 2019 Jun 1993- YPR 47/1/4/9 Register of marriages Jun 2019 Invitation to laying of undated YPR 48/3/1 foundation stone at the new [1939] church of St Peter's Kells Sep 1980- YPR 51/1/3/7 Register of marriages Jul 2013 YPR 51/1/3/8 Register of marriages [1 entry] Jun 2016 Aug 2006- YPR 52/1/3/4 Register of marriages Jun 2018 Report by Ernest Stiven, Whitehaven Borough Council, for Report on bar at Whitehaven Whitehaven Harbour YSH/5/3 1925 harbour entrance Commissioners. Includes plan by Stiven, scale 200 feet to 1 inch, 8 x 12 inches. Provisional order to extend the YSH/6/7 duration of the Whitehaven 1930 Harbour Order, 1924 List of rates, duties, tolls and With accompanying letter from John 6 Apr YSH/8/7 charges for the Port of Tyson, Clerk to the Commissioners, 1891 Whitehaven 17 Nov 1897 Programme for the centenary Includes list of local soldiers who 30 Jun YSPC 37/2/1 commemoration of the Somme died [with regiment and date fallen] 2016 offensive (1916-2016) Sep 1946- YSPC 38/1/1/1 Millom Parish Council minutes Indexed Oct 1954 Parish Council, Nov 1954-Mar Millom Parish Council and Nov 1954- YSPC 38/1/1/2 1974; Town Council, Apr 1974-Dec Millom Town Council minutes Dec 1975 1975. Indexed Jan 1975- YSPC 38/1/1/3 Millom Town Council minutes Indexed Apr 1980 May YSPC 38/1/1/4 Millom Town Council minutes Indexed 1980-Sep 1984 Indexed. [Labelled as 'Millom War Oct 1984- YSPC 38/1/1/5 Millom Town Council minutes Memorial (1946) Committee] May 1992 May Some pages missing, including YSPC 38/1/1/6 Millom Town Council minutes 1992-Apr minutes Apr 1996-Feb 1997 1996 Mar 1997- YSPC 38/1/1/7 Millom Town Council minutes Last minutes Jun 2001 Sep 2001 Mar 2001- YSPC 38/1/1/8 Millom Town Council minutes Jun 2002 Feb 2002- YSPC 38/1/1/9 Millom Town Council minutes Feb 2003 Mar 2003- YSPC 38/1/1/10 Millom Town Council minutes Feb 2004 Apr 2004- YSPC 38/1/1/11 Millom Town Council minutes Mar 2005 Apr 2005- YSPC 38/1/1/12 Millom Town Council minutes Feb 2006 Mar 2006- YSPC 38/1/1/13 Millom Town Council minutes Mar 2007 Apr 2007- YSPC 38/1/1/14 Millom Town Council minutes Mar 2008 Apr 2008- YSPC 38/1/1/15 Millom Town Council minutes Mar 2009 Apr 2009- YSPC 38/1/1/16 Millom Town Council minutes Mar 2010 Apr 2010- YSPC 38/1/1/17 Millom Town Council minutes Mar 2011 Apr 2011- YSPC 38/1/1/18 Millom Town Council minutes Mar 2012 Apr 2012- YSPC 38/1/1/19 Millom Town Council minutes Mar 2013 Town Council, 27 Nov 2019; Loose unsigned council and Finance Committee, 10 Jan 2020; YSPC 38/1/1/20 committee minutes Amenities and Recreation Committee, Dec 2019-Jan 2020 1994- YSPC 38/1/2/1 Attendance register 2001 Standing Orders, Feb 1975 with 1975- YSPC 38/1/3 amendments Mar 1978 1978 Produced by Armstrong and 2003- YSPC 38/2/1 Financial statements Watson, accountants 2004 Completion statement for 25 Feb YSPC 38/2/2 purchase land off Rottington 1998 Road, Millom Papers concerning internal audit 1997- YSPC 38/2/3 and statements of accounts 2006 List of assets held by Millom 31 Mar YSPC 38/2/4 Town Council at 31 Mar 2005 2005 Annual returns to the Audit 2002- YSPC 38/2/5 Commission - drafts 2006 Letter from Millom School 20 Mar YSPC 38/2/6 regarding donation towards all 2007 weather pitch Land and property at Haverigg Leases and correspondence. Also 1975- YSPC 38/3/1 Haws including Haverigg Beach copy papers regarding Right of Way 2007 Cafe and Shop at Hodbarrow, 1993 Town Clock - ownership and 1976- YSPC 38/3/2 maintenance 2010 Correspondence, leases and Premises in Millom - Old contracts with Clocktower Gallery 1997- YSPC 38/3/3 Council Chambers and Market Ltd and Millom Exhibition and 2010 Hall Retail Centre Ltd. Copy plans and Land Registry documents 2006- YSPC 38/3/4 Millom Palladium 2007 HMP Haverigg and Langthwaite YSPC 38/3/5 Windfarms 2012 Farm Millom and Haverigg Operation YSPC 38/3/6 By Copeland Borough Council 2005 Plan - copy Millom Tourism Development Report by Pieda Plc. West Cumbria YSPC 38/3/7 [1997?] Strategy and Feasibility Study Tourism Initiative Copy Haverigg and Kirksanton With fold-out copy plan of Haverigg YSPC 38/4/1 awards - agreement for dividing 1804 award Haverigg Haws, 14 Dec 1801 Release in fee of four closes of land in Haverigg and three cattle grasses on Haverigg Hawes, 28 Mar YSPC 38/4/2 Consideration £217 Arthur Fox of Haverigg to John 1818 Ormandy of Tarnhead, Haverigg, both yeoman Abstract of title of Messrs Danson and Myers to a Note on outside 'relates to other YSPC 38/4/3 1866 messuage and tenement at stints' Haverigg Conveyance of cattle stints or beasts grasses on Haverigg Haws, John Danson of Hill, 14 Aug YSPC 38/4/4 Millom and John Postlethwaite 1866 Myers of Broughton in Furness both gentlemen, to John Forrest of Haverigg, farmer Conveyance of 2 and 2/3 cattle stints or beast grasses on Haverigg Outhaws, John Cook 17 Feb YSPC 38/4/5 of the Moor, Millom, to Richard 1871 Cleasby of Haverigg, both yeomen Conveyance of a cattle stint on Haverigg Outhaws, John Forrest Consideration: £40 10s. With 15 Sep YSPC 38/4/6 of Holborn Hill, Millom, convenant to produce deeds. 1874 yeoman, to John Dodd of Millom, builder and contractor Memorandum of agreement as to the use of Millom Embankment and marsh as a 17 Jul YSPC 38/4/7 recreation ground, the Right With plan of Duddon Sands 1877 Honourable St George Henry Earl of Lonsdale and the Millom Local Board Consisting of three uninhabitable Deed of Gift of hereditaments messuages, two newly-built cottages and premises at or near in Haverigg, and various lands Haverigg, John Newby the elder, 14 Nov YSPC 38/4/8 named in the enclosed schedule and yeoman, to John Newby the 1879 marked on the plan including younger, farmer, both of Butterflowers, Near Haws and Far Haverigg Haws Samuel Gunson of Crook, Ulpha, yeoman; Thomas Butler, Broughton Conveyance of two closes of in Furness, solicitor; Henry Park of land near Haverigg and four and Hemplands, Haverigg, yeoman and 4 Jan YSPC 38/4/9 five sixths stints on Haverigg Mary Park of the same, widow to 1889 Haws, John Fox of Foxcroft, Haverigg, and John Newby the younger, both yeomen Conveyance of two and two- thirds cattly stints or grasses on Haverigg Haws, James Septimus 15 Feb YSPC 38/4/10 Hartley of Gornal Ground, 1895 Thwaites and others, trustees of the late Philip Hartley, to John Gunson, JP, of Oak Bank, Ulpha Conveyance of a cattle stint on Haverigg Haws, the trustees of 28 Nov YSPC 38/4/11 the late John Dodd of Millom, to 1902 James Wilson Brockbank of The Croft, Kirksanton, gentleman Including Near New Field and Far New Field; Near High Haws, Conveyance of lands, stints and Middle High Haws and Far High hereditaments at Haverigg, John Haws; Far Haws, Middle Haws and 16 May YSPC 38/4/12 Gunson of Oak Bank, Ulpha, to Haws Fields and Briar 1903 [- James Wilson Brockbank of The Grove.Consideration: £600. ¶ 1952] Croft, Kirksanton ¶Memoranda of conveyances on reverse between Arthur Hodgson Fox-Brockbank and others, 1952 Memorandum of Agreement to fix the fire bell on Main Street at 29 Oct YSPC 38/4/13 Haverigg, Thomas J C Fox and 1906 Millom Urban District Council Agreement as to seats on Haverigg Haws, James Wilson Brockbank and Arthur Hodgson Fox Brockbank, gentlemen, both of the Croft, Kirksanton, Thomas James Newby and John "Haws or Outhaws is struck through 12 Jun YSPC 38/4/14 Newby, gentlemen, John and annotated with Haverigg Banks 1913 Cleasby, farmer and James Dawson, joiner, all of Haverigg, the owners of Haverigg Haws and Millom Urban District Council Conveyance of stint and parcel of land on Haverigg Haws, With acknowledgement of the right 6 Jan YSPC 38/4/15 Arthur Hodgson Fox-Brockbank to the production of deeds, 5 Jan 1915 to J E Brockbank, both of the 1915 Croft, Kirksanton Lease of land at Haverigg Hawes for public pleasure ground, James Wilson 13 Feb YSPC 38/4/16 Expired 24 Jun 1929 Brockbank of the Croft, 1923 Kirksanton, to Millom Urban District Council Abstract of title of the trustees of YSPC 38/4/17 the late John Atkinson to stints 1926 or grasses on Haverigg Common Conveyance of 8 cattle stints and two-thirds of a stint or grasses on Haverigg Haws, William Atkinson of Whitriggs Close, Millom, farmer, John Atkinson of Marshside, the Hill, 5 May YSPC 38/4/18 Consideration: £110 Millom, farmer, Joseph 1926 Atkinson of Townhead, Haverigg, famer, the vendors and Arthur Hodgson Fox- Brockbank, The Croft, Kirksanton, Silecroft, purchaser Conveyance of one third of a cattle stint or grass on Haverigg Out Haws, Ernest Dawson of 20 Jul YSPC 38/4/19 Glasgow, the personal Consideration: £8 1932 representative of Jane Dawson and William Herbert Singleton, 96 Main Street, Haverigg, joiner Abstract of the title of John YSPC 38/4/20 Edwin Brockbank to 3 stints on 1933 Haverigg Hawes [Haws] Conveyance of three stints, grasses or cattlegates on 9 Feb YSPC 38/4/21 Haverigg Hawes, John Edwin Consideration: £24 1933 Brockbank to Arthur Hodgson Fox-Brockbank, both of the Croft, Kirksanton, Silecroft, gentlemen Abstract of title of the Lowther YSPC 38/4/22 Estates Limited to land and With a sketch plan 1934 stints in Millom Supplemental abstract of the mortgage of 10 Jan 1927 from With copy endorsement of a YSPC 38/4/23 Lord Lonsdale to Bernard John conveyance of 'New Field' to A H 1934 Ringrose of Suffolk and G R Fox-Brockbank, 29 Jul 1929 Ellis Danvers for £30,400 Conveyance of 'New Field' and six and one-third stints or grasses on Haverigg Hawes in Millom (Rural), the Lowther 1 Mar YSPC 38/4/24 Consideration: £175 Estates Limited to Arthur 1934 Hodgson Fox-Brockbank, The Croft, Kirksanton, Silecroft, gentleman Abstract of title of John William Forrest and Thomas Henry YSPC 38/4/25 Forrest to three and four-ninths 1934 of stints or cattle grasses on Haverigg Hawes Abstract of title of Thomas Guy Francis Wilson and Josslyn YSPC 38/4/32 1958 Alleyne Robinson to stints at Haverigg Haws [61.79 acres] Letter from the Earl of Lonsdale's Estate Office to Millom Parish Council 28 Feb YSPC 38/4/33 regarding rent increase with a 1973 copy of 1930 terms of lease of Haverigg Foreshore Counterpart tenancy agreement and delegation agreement relating to caravan site at 1-2 Oct YSPC 38/4/34 Haverigg Haws between Millom 1973 Parish Council and Millom Rural District Council Tenancy agreement, 1 Sep 1980, plans, 1978 and correspondence, 1980-82, 1988, relating to land Plans (2) concern extension and 1975- YSPC 38/4/35 at Haverigg Haws between installation of toilet (sewearage) 1988 Millom Town Council and Haverigg Inshore Rescue Team Committee Lease of piece of land on Haverigg Haws for sewage With copy letter concerning 1975- YSPC 38/4/36 treatment site, Millom Town drainage at Haverigg Prison, 29 Jul 1980 Council to Secretary of State, 1 1980 Sep 1975 Lease for public toilets, Millom, 21 Jan YSPC 38/4/37 Copeland Borough Council to 1999 Millom Town Council Including tenancy agreement with Earl of Lonsdale and the Lowther Estate; correspondence with the Lowther estate, 1973-1982; deeds of Haverigg land and Haverigg surrender and release with the 1973- YSPC 38/4/38 Foreshore papers Secretary of State for the coastguard 2007 hut, 1995, 2001; Land Registry documents for toilet block at Haverigg, 1996, schedule of deeds and list of conveyances, 1980, 2020 Including correspondence relating to the owners of stints [with copy list of owners in 1891] and the purchase of the land, 1950s; 2 plans of Haverigg Banks, 1921, 1939 [latter shows Haverigg Benthills]; copy extract of Haverigg Enclosure Award, 1803; lease from A H Fox- Brockbank to Millom UDC, 1934 [cancelled]; Land Registry searches, Papers concerning Haverigg 1934, 1958; Millom Parish Council 1921- YSPC 38/4/39 Pleasure Ground Bye-laws to Haverigg Pleasure 1995 Ground, 1935; copy agreement re: school air raid shelter, [14 Nov 1946]; conveyance of land at Haverigg Haws, T G F Wilson and J A Robinson to Millom Parish Council, 1958; statement and queries by Millom Town Council regarding use and maintenance of access roads at Butterflowers Farm and Stoup Dub Farm [undated] Concerning Lady Hall Marsh and Common Land Registration 1979- YSPC 38/4/40 Lady Hall Hill near Thwaites; correspondence and papers 1982 Haverigg Haws and Bent Hill Correspondence and copy plans concerning land and boundary 1982- YSPC 38/4/41 fence at the rear of Bank End, 1985 Haverigg Photograph of Hospital Car Service vehicle with patients in Taken by the Department of Medical YTHOS 2/8/20 front of Emergency Accident May 1968 Photography Orthopaedic entrance of West Cumberland Hospital