8487 Copy Order in Council transferring advowsons of , 30 April 1942 Fledborough, Holme Pierrepont with Adbolton, , Laxton and Radcliffe on Trent, and alternate right of patronage of from Earl Manvers to Southwell Diocesan Board of Patronage. Printed. 8488 Copy licence as stipendiary curate of Eakring – Joseph William 25 April 1862 Wardale - £80 p.a. 8489/1-7 Papers of William Lumley Bertie Cator M.A. (Trinity College, 1858 – 1894 Cambridge). 1. Ordination as deacon, at Wilton (W) 28th Feb 1858 2. Ordination as priest, 4th March 1860 3. Admission to rectory of Eakring, 26th Jan 1877 4. Certificate of subscription, 26th Jan 1877 5. Mandate for induction, 29th Jan 1877 6. Memorandum of reading in, 18th Feb 1877 7. Institution to Prebend of Oxton Secunda Pars at Southwell, 16th Nov 1894 8490 Licence as stipendiary curate of Eakring – Henry Edward Smith 31 Jan 1879 clk at £140 p.a. 8491 Agreement of William Thomas Burne to be organist on specified 16 June 1888 conditions, for £10 p.a. 8492 (T) Register (C. & M.) 1653 – 1702 Register (B) 1653 – 1701 Tall, narrow volume without boards. Last folio loose. 8493 Register (M) and Banns, most of vol. empty 1806 – 1812 8494 Register (C) 1813 – 1847 At front, alphabetical indices to baptisms 1702-1812, burials 1621-1812 and marriages 1563-1812. Index to baptisms continued at rear to 1845 8495 Register (B) 1813 – 1864 Indexed to 1847 8496 Register of banns 1830 – 1898 8497/1-2 Banns certificate stubs, 2 vols 1914 – (1953?) 1954 – 1961 8498/1-6 Certificates of publishing of banns etc (6) 1846 – 1960 8499/1-4 Affidavits (of persons marrying at Eakring) as to their names, 1822 – 1823 ages and residence in parish. 4 items. 26 Oct 1822 – 31 Jan 1823. NB see also settlement examination of William Barlow (PR 8594/37 below) 8500/1-46 Marriage licences 1827 – 1961 8501/1-4 Marriage certificate stubs (4 vols) 1869 – 1917 1950 – 1955 1955 – 1957 1961 – 1963? 8502 Certified copy marriage at Warsop; John Revil, sojourner and 2nd April 1719 Mary Spyby als. Buttlar 8503/1-127 Certificates of registry of death, coroners’ orders for burial etc 1898-1955 8504 Burial certificate stubs 1878 – 1908 8505 Analysis of burials 1831 – 1840 by age and sex. n.d. (c. 1841?) 8506/1-4 Copy Ecclesiastical Commissioners instrument fixing table of 17 May – 2 July fees. Parchment. Also 2 further copies, one printed. 1888 8507 Letter, G. G. Teather, , to Rev. C. H. Bond, re entries in 11 May 1923 parish register 8508 Register of preachers, 1 volume 1887-1916 8509 Register of services 1948-1961 8510 Register of confirmations, 1 volume 1959 – 1961 8511 Register of attendances (?) or contributions (?) by individuals, 1 1928 – 1932 volume 8512/1-6 Copy returns of parochial statistics to Church Assembly (6) 1935-1939, 1960 8513 ‘Children’s Church’ – receipts, bank statements, returned 1961 – 1962 cheques 8514/1-10 Orders of special services etc: 1. Copy Order in Council for preparation of form of prayer 26 April 1887 as below. Printed in form of notice 2. 50 years of Queen Victoria’s reign. 21 June 1887 3. Conference of bishops at Lambeth. July 1888 4. Duchess of York’s safe delivery of a prince. 1 July 1894 5. Special service of Diocese of Southwell for last evening 1899 of the 19th century. Printed. 6. Order in Council for Archbishop of Canterbury to prepare 31 Jan 1900 form of intercession for H. M. Forces in South Africa. Printed in form of notice. 7. Funeral of Queen Victoria. Feb 1901 8-10 Copy Order in Council for alteration in prayers for 13 Nov 1901 Royal Family. Printed 3 copies. 8515 Poster advertising Patronal and Missionary Festival at Eakring 30 Nov 1961 8516 Terrier of Eakring Rectory 1764 8517 Parish copy terrier of Eakring Rectory 6 Oct 1864 8518 Copy terrier as above. 10 April 1888 8519 Copy terrier as above. 13 Oct 1908. With additions to 1929 1908-1929 8520 Copy terrier as above with inventory of church etc. 23 Mar 1936 – 1969 1936. With later additions to 7 Jan 1969. EA4/1-2L Plan of proposed improvements by Southwell RDC to Newark April 1927 Road at Eakring, affecting glebe lane. 2 copies, one endorsed with approval of patrons. 8521/1-9 Correspondence re above scheme and sale of small area of 14 Oct 1919 – 6 glebe land. Dec 1927 8522/1-5 Correspondence from Beevor and Weetman, land agents, 4 Oct 1949 – 18 , re glebe lands. With plan, survey and rental of glebe. Dec 1950 8523 Half yearly rental account of Eakring glebe 29 May 1956 8524/1-17 File of correspondence re sale of Rectory Fishponds and 19 Feb – 29 Paddock Dec 1960 8525 Indenture, counterpart mortgage. 5 June 1878 1. Rev William Lumley Bertie Cator, incumbent of Eakring. 2. Governors of QAB. For £690 transferred to Eakring dilapidations account (1) to (2) all income of benefice for 35 years in mortgage. Seal of (2). Paper. 8526 Indenture, mortgage. 17 Sep 49 1. Rev William Lumley Bertie Cator, Rector of Eakring Vict 1885 2. Governor of QAB 3. Joseph Keech Aston of Dean’s Yard, Westminster, esq For loan of £1100 from (2) for rebuilding parsonage house etc (1) to (3) all glebe and income of the living for 35 years in mortgage. Sigs and seals of (1) and (3). Paper 8527 Counterpart mortgage. 1 Feb 1932 1. Charles Harold Bond, clk 2. QAB (1) charges benefice with repayment of £42 for improvements to parsonage house. Seal of (2). Paper 8528/1-2 Counterpart mortgage. 1 May 1950 1. John Elwyn Askew Williams, clk 2. Church Commissioners (1) charges benefice with repayment of £55 for improvements to parsonage house. Seal of (2). Paper. With consent of bishop and patrons nd 23 Aug 1950 8529/1-3 Counterpart mortgage. 1) Charles Wilfred Bartle Sequestrators of Ernest Dobbs Eakring Rectory Hugh Christopher Lempriere Heywood 2) Church Commissioners (1) charge benefice with repayment of £1000 loan for dividing parsonage house into 2 dwellings. Seal of (2). Paper. 1 May 1956 8530/1-6 Receipts for payments – mortgages etc 1923-1957 8531/1-14 Correspondence and papers from Ecclesiastical Commission July 1879 – and QAB re funds held for benefice etc. June 1961 8532/1-3 Altered apportionment of tithe rent charge (small area only). 26 Feb 1885 With copy and covering letter. 8543 Offertory accounts, 1 volume 1889-1915 8544/1-5 Church insurance policies: 1. Employers liability, church workers, with endorsements 17.4.23-20.5.54 £50 2. Church plate £75 27.2.24 3. Church, chancel and fittings - £5500 raised by later 29.4.30-12.7.60 endorsements to £8000 4. Public liability £5000 with endorsement 3.1.55-20.2.57 5. Church, furnishings etc, combined insurance policy – 25.11.64 various sums 8545 Faculty for restoration and reseating. Details of intended works 25 Sep 1880 and estimated cost - £1622 XBC33S Ground plan of church by JP St Aubyn (intended renovation?) 30 Apr 1881 8546 Licence to use parish room, lately used for church Sunday 5 Aug 1880 School, for divine service during church restoration 8547/1-5 Church restoration fund, statements of accounts 24 Feb 1882 – 5 Dec 1889 8548 List of subscribers to east window in church as memorial to late March 1882 Mrs Savile. Printed. With memo of cost £120 paid to Mr Gibbs 8549 Church Restoration Fund – cheque stubs, 1 volume 20 Sep 1880 – 12 May 1882 8550/1-2 Photographs of church interior and exterior before renovation C 1880 8551/1-2 Circular re and copy return to enquiry originating in an address 3-30 Dec 1891 from House of Lords requesting a ‘Return showing the Number of Churches … which have been built or restored at a cost exceeding £500 since the year 1873 ..’ gives cost of restoration at Eakring and sources of fund. 8552/1-7 Eakring Jubilee Clock Fund – accounts, lists of subscriptions, 18 Oct 1887 – vouchers 31 July 1888 8553 Faculty for erection of oak chancel screen and brass plate 13 Jan 1913 memorial to Rev Canon W Lumley B Cator, MA 8554 Faculty for placing reredos in lieu of wooden frame behind altar 9 Jan 1930 8555/1-2 Architects certificate and receipt for payment for work in 13 Mar 1929 – connection with the above 11 Aug 1930 8556 Letter of authority for installation of electric light in church 16 Jan 1932 8557/1-2 Letter – William Gray, builder etc, Farnsfield to Rev C E Bond, 19 Jan 1932 re defects in church floor laid by his firm. 8558 Letter – Hodgkinson & Beevor, solicitors, Newark to Rev C H 29 May 1935 Bond re bequest by Mrs Ruth Benson for memorial in Eakring church to George and Rebecca Walker 8559 Circular re memorials in churches and churchyards Nd mid 20th c? 8560 Faculty for installation of new heating apparatus in church 17 Jan 1949 8561/1-3 Tracings from plan of church (XBC33S above) one marked to Nd 14 Nov 1948 show proposed heating system prepared by Wright Bros Sheffield Ltd. With covering letter. 8562 Copy plan of McClary Warm Air Heater installed in church Feb 1949 8563 Report of Quinquennial Survey of church fabric Nd c 1950? 8564 Faculty for installation of 3 oil heaters in Eakring church 24 Sept 1963 8565 Faculty for litany desk containing book of remembrance for 25 May 1966 those whose cremated remains are interred in Eakring churchyard. 8566/1-3 Parish hall insurance policies: 1. Cator Memorial Hall and furnishings £1300 30 Nov 1923 2. Cator Memorial Hall and furnishings £200 11 Jul 1956 3. Cator Memorial Hall and furnishings £5000 23 Sep 1964 8567 Receipt from Mealing Bros, High Wycombe (Bk) for 100 chairs 5 July 1923 plus samples (for parish hall?) 8568/1-3 Correspondence from Notts Rural Community Council re Nov 1928 – 8 agreement with Performing Right Society Ltd for comprehensive Mar 1929 licence to cover village halls in Notts, with copy of agreement. 8569/1-3 Correspondence from Renton Gibbs and Co, Liverpool (La) and 1 May 1947 – Church Commissioners re replacement of boilers etc in church 20 Sep 1949 hall and rectory ? 8570/1-2 Letters (2) from Gillespie, Ashton Hill and McLean solicitors, 4-23 May 1951 re fencing off of small portion of land adjoining Cator Memorial Hall 8571 Memoranda re trustees and rules for letting of Cator Memorial 16 Jan 1952 Hall 8572 Circular from Churches Main Committee re Rating and 29 July 1955 Valuation (Miscellaneous Provisions) Act 1955 and effects on church halls 8573 Quotations from EMEB for installation of heaters in village hall Nd, c 1960s? 8574/1-6 Church Electoral Rolls 1940 – 1951 8575 Correspondence re resignation of incumbents, transfer of 6 Mar 1936 – 17 patronage etc April 1946 8576 Correspondence with Ecclesiastical Insurance Office Ltd re 26 Mar 1947 – church and parish hall insurances, 5 items 18 Aug 1964 8577 Correspondence re diocesan apportionment 20 Mar 1948 – 9 Dec 1949 8578 Resolution and notes re decision of PCC to accept proposed 15 April 1964 plurality of with Eakring 8579/1-2 Notice etc from Southwell RDC of registration of Eakring PCC 12 May 1964 under Betting, Gaming and Lotteries Act 1963 8580/1-8 Statements of accounts of church, memorial hall and various 1946 – 1949 funds 8581 Receipted accounts of contractors for wheeled bier, church 1928-1934 repairs, heating apparatus and wiring etc 8582 Correspondence accounts receipts, poster etc re church 1947-1964 bazaars and fetes, 1 file 8583 Copy writ of sequestration 30 April 1946 8584 Writ of sequestration of benefice 22-29 Sept 1955 8585 Copy writ of sequestration of Eakring rectory 22 Sep 1961 8586 Letter – Church Commissioners to sequestrator re inclusion of 26 Jan 1962 church in list of buildings of historic interest 8587 Memorandum that £13 16s has been paid to churchwarden for 19 April 1837 such purposes as the Vestry may agree 8588/1 Indenture, articles of agreement. 9 Jan 1706/7 1) John Amesbury, William Keay, John Wright and rest of inhabitants of Maplebeck. 2) George Vessey, William Beilby, Samuel Thompson (Tompson) and rest of inhabitants of Eakring. For ending of suits and controversies between them (1) to have bridle way between Maplebeck and Eakring through the Hagg Leyes to the Dumple and thence through one of the fields of Eakringe called Rudding field and so from Pinfold Gate Lane to Eakring. (2) to maintain gates 9ft broad through the several closes and fields. (1) not to damage corn sown in Rudding field. (2) to have bridle way from Hagg Leyes Gate through Maplebeck More, thence through one of the fields of Maplebeck called Awdill field to Maplebeck. Sigs, marks and seals of (1) (7 persons). Parchment For counterpart see PR 6263 8588/2 Transcript of above agreement. Typescript. Nd, 20th century 8589 Surveyor of highways accounts. Details day labour by 1849 – 1853 individuals, where employed, materials used, team work by contract etc, 1 volume 8590 Survey and valuation of parish by Francis Marriott April 1840 8591 Poor Rate Book 20 Sep 1850 – 31 Oct 1851 8592 Poor Rate Book 1 Oct 1852 – 13 April 1853 8593/1-70 Settlement certificates received by overseers of Eakring: As listed below: 1. George Broom of Elksley 29 Mar 1700 2. Nicholas Priest of Laxton 13 Oct 1702 3. John Bool of Bilsthorp 6 May 1705 4/1-2 George Smith, tailor of Kirklington (this document had been 18 Dec 1708 repaired by backing with the following, now removed) Deed poll, quit claim: 1. Elizabeth, widow of Laurence Bradley of Warsop, yeo. 1698 2. Richard Brownley of Ordsall (1) to (2) all actions etc. Whatsoever. Unexecuted 5. Robert Mathews, wife and children of Oxton 29 Sep 1710 6. Francis Hind and wife of N Leverton 30 Dec 1718 7. John Gilbert and wife of Marnham Feb 1722/3 8. John Burroughs, Webster, wife Elizabeth and family of 22 Nov 1727 Stableford 9. Acton Eakin, wife and family of Snenton 31 May 1729 10. John Tipping and wife of Clipston, par Edwinstowe 23 Jan 1729/30 11. William Hardy and wife of Ollerton 11 Dec 1732 12. Richard Whitworth and wife Sarah of Rufford 16 Jan 1733/34 13. Thomas Day and wife of Laxton 4 Oct 1740 14. Timothy Lane, wife and family of Blidworth 20 Oct 1742 15. John Strutt and family of par Kneesall 30 Mar 1743 16. Robert Harpham and wife Elizabeth of 12 April 1743 17. Thomas Torr, wife and family of Laxton 26 April 1743 18. Richard Harriot and wife Alice of Whitwell (Db) 7 April 1746 19. Robert Hill and wife Ruth of 5 Mar 1746/7 20. Thomas Robinson and wife of Laxton 14 Jan 1748/9 21. Thomas Hayes and wife Mary of Thurgarton 26 Jan 1750/1 22. Thomas Ward, wife Mary and child of Weston 6 Feb 1750/1 23. Thomas Newton, wife and family of 19 Dec 1754 24. Thomas Crooks, wife Elizabeth and child William of 10 Jan 1755 (Db) 25. Robert Milner and wife Ann of Ollerton 6 Jan 1758 26. John Oats and wife Elizabeth of Tibshelf (Db) 28 Mar 1758 27. John Dent and wife Elizabeth of Hawksworth 31 Jul 1758 28. John Bertram and wife Grace of Bilsthorp 25 Aug 1762 29. William Loughton and wife Elizabeth of Rufford 5 Jan 1763 30. George Dobb and wife Mary of Neesal [Kneesall] 8 Jan 1763 31. Sarah, daughter of Samuell Dobb late of Laxton, pregnant by 19 Nov 1763 John Bagshaw of Allerton (YW?) but acknowledged by parish of Marnham. 32. Richard Pinner and wife of S. Collingham 18 June 1766 33. Thomas Torr, wife Ann and children of Rufford 12 Sep 1767 34. Samuel Blundy and wife Catherine of Winkburn 3 Jan 1769 35. Matthew Doncaster and wife Hannah of Farnsfield 24 Feb 1769 36. Sarah Witworth of Rufford, pregnant, lying in at Eakring 26 May 1769 37. Philip Dent, wife Elenor, child Thomas and family of Ratcliffe 5 May 1770 (on Trent) 38. John Waters, wife and family of Farnton (Farndon ?) 28 May 1770 39. John Robson and wife Elizabeth of Bilsthorp 1 Feb 1771 40. Gervas Fleeman and wife Ann of 16 Feb 1771 41. John Holland, wife Ann and daughter Mary of Southwell 24 Feb 1772 42. Thomas Jeffery of Brimmington (Db) 5 May 1772 43. William Whitworth of Scarcliffe (Db) 11 July 1772 44. John Godfrey and wife Elizabeth of Southwell 22 Apr 1773 45. John Simpson, wife Mary and children Elizabeth and Mary of 15 April 1774 Rufford. 46. John Scanfield and wife of Laxton 20 May 1774 47. William Godson, wife Hannah and children Mary and Elizabeth 16 June 1774 of Ossington. 48. William Robinson and wife Elizabeth of Upton 24 Oct 1774 49. Sarah Tagling, pregnant of Edwinstowe 21 Dec 1774 50. Henry Robinson and wife Mary of Mansfield Woodhouse 7 Nov 1775 51. Francis Hurt, wife Elizabeth and children George, Thomas and 17 April 1776 William of Kersall 52. Joseph Woodhead, wife Ann and children Joseph, Ann, Mary 25 May 1776 and Timothy of Lindby (Linby?) 53. Matthew Revel and wife Esther of Headon cum Upton 3 Jan 1778 54. Samuel Tomlinson, wife Hannah and daughter Elizabeth of 1 May 1780q Scarcliff (Db) 55. Joseph Sadler and wife Elizabeth of North Wingfield (Db) 22 May 1780 56. Robert Carlile, wife and family of Wellow 26 April 1781 57. Isaac Marshall, wife and family of Wellow 26 April 1781 58. John Hunt (Hurt) and wife Ann of Norwell Woodhouse 24 Dec 1783 59. William Sherley, wife Ann and family of Rufford 23 April 1784 60. John Wainwright and wife Hannah of Maplebeck 24 Oct 1787 61. George Broom labourer, wife Margaret and children Elizabeth 7 July 1791 and Mary of Hodsock 62. Ann Marshall, pregnant, of Bilsthorpe 3 Oct 1793 63. Mary Wheatley, pregnant, of Kirklington 21 Jan 1803 64. Mary Salmon, pregnant, of Winkburn 14 July 1804 65. Mary Wheatley, pregnant, of Kirklington (see above ?) 14 July 1804 66. Sarah Tilley, pregnant spinster of Lowdham 2 Jan 1807 67. Elizabeth Broom, pregnant spinster of Woodborrow 7 Mar 1807 (Woodborough?) 68. Ann Raworth, pregnant spinster of Sutton in Ashfield 24 Sep 1807 69. Ann Hurt, pregnant spinster of Upton 12 Oct 1822 70. Mary Raworth, pregnant spinster, of Sutton in Ashfield 18 June 1831 8594/1-44 Settlement examinations all apparently taken at Eakring unless otherwise stated; as below 1. John Hosting, labourer, born Hostonefield (St) 15 July 1768 2. William Gill, born Newark 1 Nov 1775 3. Charles Buttler, born Mansfield Woodhouse 3 Nov 1775 4. Isabella, wife of Charles Buttler, late of Eakring and now run 2 Dec 1775 away from her (see PR 8595/3 below) 5/1 Charles Bellamy, farming servant, born Eakring 3 March 1798 5/2 Extract from 5/1 6. John Wardley of Newark, carpenter and joiner, born Southwell 11 Oct 1800 7. William Bush, FWK (frame work knitter?), born Mansfield 23 Dec 1800 8. William Eakins, born Eakring 23 Dec 1800 9. Joseph Herod, born Kirklington 23 Dec 1800 10. Samuel Hind, born Warsop 23 Dec 1800 11. John Raworth, shoemaker, born Eakring 23 Dec 1800 12. Samuel Raworth, born Eakring 23 Dec 1800 13. Thomas Tarr, joiner, born Eakring 23 Dec 1800 14. Henry Taylor, born Norwell 23 Dec 1800 15. Richard Ward, farming servant, born Eakring 23 Dec 1800 16. Thomas Waters, shoemaker, born Eakring 23 Dec 1800 17. John Blancliff, labourer, born Epperstone 5 March 1803 18. Jonathan Clarke, cordwainer, born Wellow 8 Dec 1803 19. Paul Bloom, labourer 11 Nov 1815 20. Francis Herod, labourer, born Arnold in 1785 11 Nov 1815 21. Thomas Roe, labourer 11 Nov 1815 22. John Slaney FWK 11 Nov 1815 23. Samuel Smith, labourer 11 Nov 1815 24. John Walton, labourer 11 Nov 1815 25. Joseph Hayes, labourer, born Trowell 30 Dec 1815 26. Edward Ragg, labourer, born Eakring 30 Dec 1815 27. Robert Wingfield, labourer, born 30 Dec 1815 28. Thomas Hallam, labourer 30 March 1816 29. Thomas Simpson of Southwell FWK born Eakring 7 Dec 1816 30. Thomas Simpson as above. 20th March 1819 31. Jane Parnham, single woman born Bilsthorpe (see PR 8595/8 18 May 1819 below) 32. Sarah Hayes, singlewoman born Winkburn (see PR 8596/4 14 June 1828 below) 33. William Noon, labourer, born Smalley (Db) 9 Aug 1828 34. James Hayes, aged 30, born Trowell 30 Jan 1830 35. Ann Carrington, born Greasley (victuallers servant), pregnant 27 Oct 1832 36. John Haywood, born Kirklington, cordwainer 2 Nov 1833 37. William Barlow, born Hoveringham, servant in husbandry 9 Nov 1833 38. Thomas Bush, born Eakring, servant in husbandry 9 Nov 1833 39. William Hind, born Eakring, servant in husbandry 9 Nov 1833 40. Thomas Osbond, born Eakring, servant in husbandry 9 Nov 1833 41. William Rose, born Sheffield (Y) cordwainer 9 Nov 1833 42. William Walker, born Eakring, wheelwright 9 Nov 1833 43. James Whitworth, born Eakring, servant in husbandry 9 Nov 1833 44. Thomas Taylor, born Maplebeck, servant in husbandry 29 July 1843 8595/1-15 Removal orders from Eakring, as below: 1. George Smyth to Kneesey (Kneesall) 12 April 1705 2. Thomas Saunderson and wife to Kirklington 13 Dec 1732 3. Isabella wife of Charles Butler who is now run away from her to 2 Dec 1775 Mansfield Woodhouse (see PR8594/3-4 above) 4. Order of Quarter Sessions confirming removal of Robert Carlile, 12 April 1782 wife and child to Wellow (see PR 8593/56 above) 5. Thomas Jessop, wife and 3 children to Cuckney 26 May 1815 6. Ann, wife of Joseph Wheatley late of Eakring, labourer, and 7 Sep 1816 their 2 sons to Kirklington 7/1-2 William Palethorpe, wife and child to Farnsfield (2 copies) 9 Jan 1819 8. Jane Parnham, singlewoman, to Blidworth (see PR 8594/31 22 May 1819 above) 9. Joseph Wheatley, wife Ann (as PR 8596/6 above) and 3 20 Nov 1819 children to Kirklington 10. John Broom, wife and 2 children to Newark 5 May 1827 11. Hannah Hardwick, widow, and 4 children to Bilsthorpe 5 May 1827 12. John Ullott, wife and child to Southwell 5 May 1827 13. Wright Walker and 6 children to Bathley 15 May 1827 14. Ann Carrington, pregnant, singlewoman to Farnsfield (see PR 27 Oct 1832 8594/35 above) 15. Thomas Taylor, wife and 3 children to Maplebeck (copy 29 July 1843 examination included, see also PR 8594/44 above) 8596/1-5 Removal orders to Eakring as below: 1. Justice’s warrant to constables of Peterborough (NP) for 27 Sep 1727 conveyance of John Revel ‘ a middle sized man aged about 32’, 1 Geo. II wife and 2 children to St. Marys, Stanford (Li) and thence to Akering. Detail about his search for work, affliction with ague and fever ‘how epedemical’ etc. Allowed 10 days for journey and 18d ‘for present subsistence’. Whipping omitted. Endorsed with authorities to pass through Rutland, Stanford, Lincs and Leics. 2. Hannah Dutton and 2 children from Sutton in Ashfield 30 July 1763 3. John Makins from Torksey (Li) 9 May 1828 4. Sarah Hays, pregnant singlewoman, from Scarcliffe (Db) (see 9 June 1828 PR 8594/32 above) 5. Mary Dobb, pregnant singlewoman, from Hucknall Torkard 23 Jan 1830 8597 Bond 22 Dec 1730 1. George Blyton, snr Samuel Stephenson George Blyton, jnr of Eakring William Blyton 2. Churchwardens and overseer of Eakring

(1) to (2) £40 to save parish harmless from child which Ann, wife of John Adkin, marine, intends to leave with her father George B. Child born at Burnham (Nf).

Sigs and seals of (1). Paper 8598 Memoranda of agreement. 24 May 1749 For 1s per week, John Nowhil of Flintham agrees to keep William Hollin for life or forfeit £5 and to bury him in return for his goods. Mark of JN. Paper 8599 Memoranda of agreement 16 Oct 1752 1. Charles Lane of Egmanton 2. Overseers of Eakring For 9d per week and her household goods (1) agrees to keep his mother Mary Lane for life. Sig of (1). Paper 8600/1-24 Bastardy bonds and papers (all parties of Eakring unless otherwise stated) as below 1. Thomas Greaves yeo. To save parish harmless from child of 20 Feb 1731/2 Tamer Bloom by him 2. Henry Richards yeo. John Richards his son. To save parish 19 Dec 1732 harmless from child of Mary Milner by JR. 3. Francis Tomlinson, labourer. To save parish harmless from 18 Oct 1746 child of Hannah Morley by him 4. William Wingfield and John Wingfield, cordwainers of 29 Jan 1746/7 and Richard Ferryman labourer. For 9d per week to churchwardens and overseers for child of Ann Hurt, widow, by WW 5. William Barker, serving man. John Barker, blacksmith. John 26 Feb 1761 Brocklehurst, farmer. To save parish harmless from William, bastard son of Susanna Goodman. 6. Thomas Cooper, yeo. 4 Oct 1770 To save parish harmless from Richard, son of Jane Cooper by Richard Thompson, yeo. TC having undertaken to indemnify RT for a valuable consideration. 7. Agreement: 12 May 1781 1. Churchwardens and overseers of Eakring. 2. Robert Bowman, joiner and carpenter. For £8 10s and further sums of £5 in 3 and 6 years. (2) agrees to maintain and save parish harmless from Ann, child of Sarah Clarke by Robert Bright, gent. 8. John Tesh of Bilsthorp, wheelwright. 26 Nov 1784 John Stokes of Norwell Woodhouse, farmer. To save parish harmless from bastard child of Mary Chappel. 9. Elias Tomlinson of Sutton in Ashfield, breeches maker. 22 April 1790 Matthew Wright of same, FWK For £1 5s and 1s 6d per week for child of Ann Bingham by ET 10. John Wright snr 1 Sep 1794 John Wright jnr, both labourers of Maplebeck For 25s for month of lying in and 15d per week for 11 years for child of Mary Taylor by JW jnr. 11. Samuel Wilkinson 7 June 1804 William Wilkinson, snr, ropemakers of Warsop For £1 5s for lying in and 1s 8d per week for child of Elizabeth Hews by SW (see PR 8600/14 below) 12. Joshua Heywood, labourer. 25 Sep 1804 John Heywood of Rollestone, shoemaker. For 1 s per week for child of Mary Rhodes by Joshua H 13. Thomas Bertram jnr, servingman 8 April 1805 Thomas Bertram snr, labourer Enoch Bertram, servingman For £1 11s 6d for lying in and 1s 6d per week for child of Ann Norman by TB jnr 14. Samuel Wilkinson 20 Nov 1806 William Wilkinson, ropemakers of Warsop For £1 5s for lying in and 2 s per week for child of Elizabeth Hughes by SW. (see PR 8600/11 above) 15. Samuel Blyton, servingman. 22 Nov 1806 To save parish harmless from child of Elizabeth Westby by him. 16. Robert Bowman, servantman 6 Dec 1809 Joseph Bowman, farmer For £1 5s for lying in and 2s per week for child of Elizabeth Highfield. 17. John Good 5 Oct 1811 Edward Gratton, butchers of Nottingham For £1 5s for lying in and 2s per week for child of Elizabeth Hayes by JG 18. George Cockin of Waddingham (Li) farmer 17 June 1814 To save parish harmless from child of Frances Young, now of Eakring but late of Waddington, married woman.. 19. John Walker, jnr, labourer 16 Nov 1814 John Walker, snr, farmer For £1 11s 6d for lying in and 2s per week for child of Ann Osborne by JW jnr. 20. William Bennitt, servingman. 24 Nov 1815 For £1 11s 6d for lying in and 2s per week for child of Mary Carrington by him. Obligation also void if he agree to forfeit £20 deposited with churchwardens and overseers as further security. 21. Samuel Tomlinson, farmer 10 July 1817 To save parish harmless from bastard child of Sarah Tomlinson, his daughter. 22. Justice’s warrant for apprehension of William Aikings, labourer, 17 July 1821 reputed father of child with which Diana Eaton is pregnant. 23. Justice’s warrant for apprehension of John Walker, servingman, 22 Dec 1821 reputed father of bastard child of Mary Taylor, for neglect of payment of 2s per week as ordered by Quarter Sessions. 24. Quarter Session order for payment by Joseph Hopkinson of 16 July 1827 Bella Park, labourer, for £1 5s for lying in, £2 19s for expenses of apprehension and 2s per week for bastard child of Martha Rhodes by him. Martha Rhodes to pay 6d per week when child is not nursed by her. 8601/1-18 Parish apprenticeship indentures. Parties of Eakring unless otherwise stated: as below: 1. James Crabtree to George Machen, trade not specified 15 May 1742 2. Martha Crabtree to George Ellis 15 May 1742 3. John Richards aged 7 to William Dance of St Marys Nottingham 19 May 1744 FWK 4. Memorandum of agreement: 13 June 1752 1. Overseers of Eakring 2. Richard Ferremen 3. John Wright 4. Richard Wood (2) to take Ruth Brocklehurst apprentice for £10, (3) to take Sarah Greaves for 10 guineas and (4) to take Mary Graves (sic) for £9 10s. Sigs of marks of (1) – (4) 5. Mary Brocklehurst to George Dobb, labourer 6 Nov 1752 6. Mary Graves to Richard Wood, farmer 18 July 1754 7. Sarah Graves to John Wright, farmer 18 July 1754 8. Ruth Brocklehurst to Robert Bowman, carpenter 4 Feb 1757 9. Thomas, son of John Dutton labourer, dec’d, to Joseph Clarke 27 April 1758 of Sutton in Ashfield FWK. For 7 years, not a parish apprentice 10. Mary Dutton, aged 7, to Joseph Clarke as above. 27 April 1758 Endorsed; receipt of £10 consideration, cancelled 11. Levi Dutton ‘otherwise Clark’ to Anchelaus Rhodes of Sutton in 20 Oct 1763 Ashfield FWK 12. Richard Bool, aged 8, to Thomas and John Day, tailors 6 July 1782 13. Robert Boole, aged 10, to William Walker, farmer. 22 Jan 1785 Endorsed, receipt of £5 5s consideration 14. Mary Boole, aged 8, to Thomas Ward, farmer 22 Jan 1785 Endorsed, receipt of £7 7s consideration 15. William Higgins to John Hutchinson of Calverton FWK. 23 Feb 1789 Endorsed. WH is to earn for his stint 6s 6d in coarse work, 7s in sham, 7s 6d in common fine and 8s in super work. 16. Ann Bool, aged 9, to Richard and William Wood, cordwainers. 14 June 1789 Endorsed, memo of £14 14s premium 17. Hannah Bool, aged 11, to John Dobb, farmer. 17 June 1789 Endorsed, memo of £10 premium. 18. Memorandum of agreement 4 Aug 1798 1. Churchwardens and overseers of Eakring. 2. William Wood, shoemaker For 14 guineas (2) to take Mary Townsend, aged 8, apprentice to age 16. To be taught sewing, spinning, etc to fit her for a farmer’s service. Sigs of (1) 8602 Fragment of deed for union of several parishes to establish a 30 Dec 1743 workhouse. Parishes not named. Sig and seal of William Cartwright allowing same. Paper 8603 Census of Eakring giving names of heads of households, 10 Mar 1801 numbers of males and females and numbers engaged in agriculture and trade in each household. 8604 Order of service at St Marys, Nottingham for 63rd anniversary of 20 June 1900 accession of Queen Victoria. Printed. 8605 Order of memorial service at Southwell Minster for Queen Feb 1901 Victoria. Duplicated. 8606/1-3 Order of ceremonial installation of Rt Revd Edwyn Hoskyns D. 1-8 Dec 1904 D. Bishop of Southwell at Southwell Cathedral. With covering letter re arrangements – special train from Nottingham etc 8607/1-2 Illustration of installation of Bishop of Southwell as above. 10 Dec 1904 Large print drawn for and printed by ‘Nottingham Daily Express’. With covering circular re sales of same. 8608 Correspondence and memoranda re history of Eakring and April 1921 – church. Includes number of letters from W. A. James, South 1950 Muskham Prebend, Southwell re rectors, transcribing registers etc. Items re Mompesson. Etc 8609 ‘The Life of St Paul’ by Ian R White (scripture exercise) April 1962

Item copied from original in the possession of person unknown via Barry Biggs, Eaton Hall College of Education Retford 2 Oct 1975 9886 Volume containing: (pp2-96) Surveyor of Highways 1835–44 assessments and accounts; and Constables’ accounts for 1847-58 commons. 1866-92

Items deposited in Southwell Diocesan Record Office by Rev W G Calthrop-Owen, Bilsthorpe Rectory, Newark, via Mr D Walker, Cratley, Back Lane, Eakring, Notts 30th November 1977 The registers below were missing when the other Eakring registers were deposited in 1973. They were found in 1977 at Bilsthorpe, a benefice held in plurality with Eakring. 14257 Register (C) 1621-53 Register (M) 1563-1649 Register (B) 1616-1639/40 Cover and outside pages missing 14258 Register (C) 1701-64 Register (M) 1702-66 Register (B) 1702-64 At front; schedule of books, vestments etc in church, 1736 14259 Register (C) 1765-1812 Register (B) 14260 Register (M) and banns. 1766-1806 At back; list of marriages numbers 1-69 (1766-83) 14261 Certificate of banns at Thurgarton for Richard Palfreman of 21 April 1811 Thurgarton and Mary Moseley of Eakring 14262 Churchwardens’ accounts 1753 – 1916 At front – accounts 1763-1857, 1885-1916 At back – accounts 1753-62 and memoranda of receipts for rent from Hartelane, 1769-91, note of parishioners responsible for upkeep of churchyard fences, n.d. (Late 18th century), note that ‘no bodey must play at fudbole nor marbels’ nor any other games on Sundays, n.d. (Late 18th century). 1 volume 14263 Survey of Eakring by J Colbeck, listing tenants, acreages and 1737 fields.

Item copied by the Record Office from original in possession of Mr E Frost, Kirklington Road, Eakring, Newark, 14th August 1978 14652 Xerox copy of notebook of Rev William Lumley Bertie Cator, 1877-1896 rector of Eakring 1877-1913. Rescued by Mr Frost from fire of Mr Cator’s papers after his death. Contents are mostly copies of documents and memoranda relating to Eakring and include: Cator’s entry in Crockford’s Clerical Directory, c 1878 Details of glebe land, C 1878 Lists of church officers, 1877-1879 Answers to Bishop of Lincoln’s and Bishop of Southwell’s questions concerning benefice, 1880-1896. Extracts from glebe terriers of 1736, 1764, 1864. Re-opening of church after restoration May 1881. Agricultural returns to Board of Trade 1882-1886. Memorial inscriptions relating to family of Rev John Henry Browne, rector, died 1830. Notes on Rev William Mompesson, rector 1669-1709 and his descendents. 39 Xerox sheets. Note that the pages which would have been numbers 33, 34 and 53 to 64 in the original are missing from it.

Records deposited in the Southwell Diocesan Record Office by the Rev. W. G. Calthrop-Owen, Bilsthorpe Rectory, Newark, Notts 21st July 1983 20412 Register (M) 1813-1833 20413 Register (M) 1838-1980

Item donated to the Southwell Diocesan Record Office by Mrs J Gillot, The Cottage, High Street, Gringley on the Hill, Notts via Mr M Dolby, Bassetlaw Museum, 20th Dec 1988 Item formerly in the possession of Mr W Ragsdale, Holme Gate, High Street, Gringley on the Hill whose family once farmed at Eakring. A farm day book relating to West Hill near Litchfield received from the same source has been passed to the Staffordshire Record Office. 23706 Surveyors of the highways accounts, including valuations 1835- 1835-1892 1844, constables accounts 1847-1892, 1 volume

Items deposited in the Southwell Diocesan Record Office by Mr J Dexter, Maplebeck House, Maplebeck, Newark NG22 0BS, 22 Feb 1993 24860 Register (C) 1846-1992