<<

Potton Methodist Chapel.

The following is a summary of documents relating to the Methodist Chapel closed in 1974. They were received from the Trinity Methodist Church of Biggleswade in whose care they had been deposited when the Chapel closed. The Biggleswade records were sorted by Neil Alston prior to being deposited in the County Record Office in the early part of 1998. At the time it was decided that the Committee of Potton History Society should have the opportunity of studying the Potton documents before they too were deposited for safe keeping. Names which appear in the documents are included below and where known the offices or positions held. The Committee referred to is the controlling body, The Weslyan Chapel Committee of Manchester.

Section 1. Title Deeds. A list of 32 documents for Potton and 8 for Everton Heath Chapel not all of which are available in this bundle. One document (undated) refers to a Blundell’s Charity, Potton Choir and Sunday School having £150 invested with the Charity Commissioners giving an annual income of £4.9.0. ( A note dated 1976 from Chaundlers, solicitors for the Chapel states that the deeds were handed to the solicitors acting for the purchasers, The Salvation Army.)

Schedule of title Deeds relating to the Weslyan Methodist Chapel at Potton.

1.1. Lease and release (conveyance) dated 17/18 April 1810 between :- 1. Thomas Hagger 2. John Rogers 3. Susannah Fisher, Joseph Fisher, William Fisher, John Fisher and Ann Fisher. 4. John Usher.

1.2. Deed of covenant dated 18 April 1810 between :- 1. Thomas Hagger 2. Fisher family as in 1.1.3 above.

1.3. Lease and Release dated 14/15 August 1811 between :- 1. Susannah Fisher, Joseph Fisher and Elizabeth his wife, William Fisher and Ann his wife, John Fisher and Mary his wife and Thomas Hall and Ann his wife. 2. John Page and William Brunt. 3. Thomas Hagger.

1.4. Lease and Release dated 27/28 July 1813 between :- 1. John Page and William Brunt 2. John Emery 3. John Rogers

1.5. Probate copy (16 Feb.1833) of the will dated 14 March 1832 of John Emery. See also 1.7 below.

1.6. Release between :- 1. Mary Bodger 2. Ann Hall 3. James Day ; Robert King ; Jesse Chessum ; John Browning the elder ; John Browning the younger ; Abraham Staines ; Pearson Cartwright George ; Henry William Sandell ; James Judd ; Henry Inskip ; Joseph Judd ; James Lightfoot ; Jacob Allen and William Cope. 4. John D. Julian.

1.7. Will of John Emery gentleman of who died 14 August 1832 in which all his property etc was bequeathed to his daughter Mary the wife of Richard Bodger of Southill. Friend, Luke Addington of St.Martins Lane, and Richard Bodger appointed executors. Witnesses, Nevill Day and George Day of St.Neots and Martin George of Tempsford.

1.8 Conditions of Sale dated May 1838 annotated that Mr John Fielding had purchased Lot 2 of the estates mentioned in the annexed particulars (not surviving) for £140. A deposit of £14 together with duty of £4.1.8. and £2.2.0 for the agreement was paid and acknowledged by Messrs Hagger and Carrington and witnessed by William Race, solicitor of Biggleswade.

1 Section 2. Financial Matters.

2.1 Bill totalling £11.10.4.from Peppercorn Wilkinson to the Trustees of The Weslyan Chapel Potton for professional services between 13 May and December 1841 in respect of conveyance of the Chapel and land from Mrs Fielding to the Trustees. Names mentioned, James Day, Mrs Fielding with reference to her husband’s will, Mr Jubb (Judd?), Mr Wright, Mr. Vigis ?, Mr. Bramford, Messrs King, Staines and Bennett, Mr. Ward.

2.2 Bill totalling £18.17.2. from O.R.Wilkinson to the Trustees of the Methodist Chapel, Potton between 16 June 1851 and 1 May 1852 in respect of services in connection with the purchase of an additional piece of land from the estate of the late Mr Fielding of Gravely and the appointment of new Trustees. Refers to the Rev. Mr. Julian and acknowledges receipt of payment from the Revd. James Sugden.

2.3 Bill totalling £12.11.5. from Smith and Argles to the Trustees of the Weslyan Methodist Chapel Potton between 17 November 1851 and 4 August 1853 in respect of the conveyance of cottages and premises from Mrs. Bodger to the Trustees. Refers also to Mrs Hall who refused to sign a deed unless she was paid and who was given 10 shillings and to the loss of the 1811 documents (1.3) through fire and the cost of providing duplicates through the Court of Chancery. Mentions Mr.Judd, Mr J.D.Julian and Messrs. Rhodes and Co..

2.4. Miscellaneous receipts.

2.4.1. Dated 24 Jan.1862. Promissory Note for £100 from the Trustees to Mrs Rosetta King of Eynesbury with interest at 4 ½ %. Signed by Henry Inskip, John Edwards, Joseph Judd, William Cope, James Lightfoot, John Browning, Isaac Brightman and James Cooper. Henry Dean witness to the signatures of Cope and Browning. Receipt on reverse for the £100 signed by Charles King and dated 13 May 1874.

2.4.2. October 1854 Land Tax receipt 4s 6d paid by Mr. Inskip to J. Robarts the collector.

2.4.3. April 1855 Land Tax receipt 4s 6d paid by Trustees to J.Robarts.

2.4.4. December 1854 receipt for 17s 3d for gas from Potton Gas and Coke Company.

2.4.5. April 1855 receipt for £2.2.9.for gas as above. Gas Company receipts signed by William D.Pope.

2.4.6. October 1854. E Bodger of Southill receipt for unquoted interest from Mr Inskip.

2.4.7. October 1854. John D.Julian receipt for £17 from Henry Inskip.

2.4.8. October 1854. Receipt for 3s for gas, details as above.

2.4.9. December 1854. George Tite receipt for £4.10. from Trustees, Mr Inskip’s cheque.

2.4.10. July 1844. O.R.Wilkinson receipt for £10 from Mr. Bumbury.

2.4.11. 16 Oct. 1878. Approval for loan of £50 from the Weslyan Chapel Fund to the Potton Trustees with conditions. Repayments to be raised by contributions and to be paid in 20 installments of £2.10.0. A token sum of 2s 6d to be paid annually to the Fund from the Potton Chapel Trust Fund. The document refers to other liabilities of £280. Minister the Rev. Albert H. McTier of St.Neots.

2.4.12. Trustees agreement dated 26 December 1878 to 2.4.11. including details of penalty clauses for late or non payment of installments. Trustees signatures :- T.Judge, C.Endersby, Samuel Henry Carter, J.Blundell, J.W.Whittet, John Dalzell and John Dalzell junior. Endorsed repayment made 28 September 1888.

2.4.13. Trustees agreement dated 1 July 1880 for further loan of £40 similar to 2.4.12. Trustees :- Thomas Judge, S.H.Carter, Charles Endersby, John Dalzell junior, Wilmer Whittet, George Parris, John Browning James Blundell, James Rainsford and Thomas Parris.

2.4.14. 26 October 1880 - covering letter for Bankers Draft for £40 addressed to the Rev. W.O.Aldom of St. Neots. Refers to the debt being reduced to £200 plus the balance from former loan. 2

2.4.15. Receipt dated 20 Dec.1881 for 6th installment of 1st loan and 3rd of the 2nd loan.

2.4.16. Receipt dated 19 Dec.1882 for 8th installment of 1st loan and 5th of the 2nd loan.

2.4.17. Acknowledgment dated 28 Sept.1888 of repayments of both loans addressed to Rev.Geo. Smith of St. Neots.

Section 3. Items relating to Minister’s House.

3.1. 17 Dec.1891. Plan of proposed house prepared by Usher & Anthony of .

3.2. 19 Feb.1892. Application to Weslyan Chapel Committee for permission to erect the house. Existing Minister’s house in St.Neots to be let. Land in Potton already owned and freehold, dimensions given of land and proposed house. Building costs estimated at £400 and a rental of £32 p.a. to be charged to Chapel funds. Minister, Rev.W.A.Leach, trustees, J. Blundell, T.Judge and S.H.Carter.

3.3. 7 Mar. 1892. Letter from Committee refusing consent. They require sight of the plans - not happy with 9” walls and accomodation generally considered inadequate.

3.4. 9 Mar. 1892. Letter to T.Judge from Usher & Anthony stating that 9” walls were in their opinion adequate and same were approved by Local Authorities. The firm’s reputation was well known.

3.5 12 Mar. 1892. From Secretary acknowledging receipt of letters of the 8th and 10th and the plans which would be put before the Committee. Still wanting a substantial building - not happy with size of rooms and lack of a study. House should be large enough to accommodate a Minister’s family.

3.6. 16 Mar. 1892. Assurance from Usher & Anthony to Rev. Leach that they would not make any arrangements with a builder until they had heard from Mr Judge.

3.7. 6 Apr.1892. Formal consent from Committee for building with conditions. Handwritten note on form states that the Committee strongly object to 9” walls.

3.8 10 Aug. 1892. Letter to Rev. Leach from Usher & Anthony apologising for delays in the masons department and requesting that occupation be delayed until last week of September to allow for drying out.

3.9. 17 Aug. 1892. Letter to Rev. Leach from E Perg Blackburn complaining about slowness of workmen.

Section 4. Items relating to Trustees. 4.1. 22 Mar.1901. Resignation of George Parris. 4.2. 22 Mar.1901. Resignation of Thomas Parris. 4.3. 18 Apr. 1901. Resignation of James Rainsford. 4.4. 22 Apr. 1901. Resignation of George Hardwick. 4.5. 13 Jun. 1901. Resignation of John Browning. 4.6. 31 Mar.1924. Resignation of Robert P.Payne. 4.7. 01 May 1924. Resignation of George James Spriggs.

4.8. Standard form from Weslyan Chapel Committee to Rev.E.S.Welch acknowledging receipt of memorandum of choice and appointment dated 4 April 1927 - no details.

4.9. Consent form for new Trustees 1948. William Ernest Butcher, Warren Farm Deepdale. Farm worker. 2 Aug. Alfred Charles Charman, 2 Station Rd. Potton. Grocer. 20 Jul. Hubert Henry William Whitfield, 40 King St. Grocer 25 Jul. Ernest Eric Gaught, 19 Rd. W’worth, Farm Manager 25 Jul. Herbert Joy, Everton Heath. M/G Labourer 28 Jul. Herbert James Wisson, Wesley House Everton. Dairy Farmer. 28 Jul. Frank Britain Cross Hall Rd. St.Neots. Furnisher. 6 Aug. William Cole Freeman, Spa House St.Neots. Grocer. 3 Oct. John Henry Darlow Banks, Manor Farm Knapwell. Farmer. 3 Oct. Ronald Wesley Sandercock, The Grange Knapwell. Farmer. 3 Oct. Emmanuel Stanley Cobbold, Little Barford Rd. Eynesbury. Dept. Manager. 7 Sep. 3

4.10. 7 Aug.1948. Resignation of H.Symmington. 4.11. 10 Mar. 1967. Resignation of E.S.Cobbold. 4.12. 1 May.1967. Resignation of John H.D.Banks. 4.13. 12 Sep. 1967. Resignation of A.C.Charman.

4.14. Consent form for new Trustees 1967/68. *Cecil William Spriggs 14 Blackbird St. Boot Repairer 24 Nov. 67. Jean Butler 47 Spencer Close. Married woman 24 Nov. 67. Frederick George Simms Potterdyke House. Journalist 24 Nov. 67. Eric William Basford 8 Bull St. Probation officer 25 Nov. 67. *Hubert William Henry Whitfield 2 Station Rd. Shop Manager 25 Nov. 67. Horace George Spriggs 19 Brook End Retired 25 Nov. 67. John Lindley Burnett Causeway End Architect 25 Nov. 67. Nellie Martha Richardson 18 Station Road Widow 16 Dec. 67 Leslie Jack Sibley 50 King St. Labourer 3 Mar. 68 Arthur Wilfred Ridgard 34 Potton Rd.The Heath. Paint Sprayer 6 May 68 Neville Horace Spriggs 100 The Baulk B’wade. Sen Proposals Eng 9 May 68. * These two names have been scored through, may have been done at a later date.

4.15. 5 Jul.1968. Resignation of E.E.Gaught.

4.16. Receipt for recording of new Trustees in Central Records dated 11 July 1968 addressed to The Revd. P.H.W.de Visme.

Section 5. Preparations for rebuilding the Chapel. (now part of Huntingdon Mission)

5.1. 4 April 1928. Letter from Committee to Rev. E.S.Welch, Wesley Manse, Huntingdon informing him that one-third of the outlay was sanctioned as a temporary debt and a grant of 15% on the sanctioned debt would be available. (No figures quoted)

5.2. 16 July 1928. Letter from Committee to Rev. B.S.Bonsall quotes a figure of £1,200 rebuilding costs with Committee sanctioning temporary debt of £300 and £45 towards the first ¾ of the cost and another £45 later. In addition a grant of £100 might be available from the Legacy Fund.No scheme could be sanctioned which had not been approved by the Committee which would not meet until September. If the Trustees went ahead they must accept full responsibility.

5.3. 24 July 1928. Letter from Weslyan Methodist Conference, Liverpool signed by Edwin Owen to Revd. Bonsall stating that it might be possible to obtain grant of £150 if the necessary paperwork was completed in time for the September meeting.

5.4. 7 August 1928. Letter from Henry Tysoe of Potton to Rev. Welch asking him to visit Potton and to arrange a Trustees meeting. Tysoe considered the existing Chapel to be unsafe and that it should be pulled down without waiting for permission. Rev. Bonsall was said to be willing to take the responsibility for the demolition decision.

5.5. 7 November 1928. Form from Committee to Rev. Ernest S.Bonsall setting out conditions for erection of new Chapel. Heading states Potton N.C. (formerly C.A.) Modified terms :- Outlay £1.200, Grant £45 (Chapel Fund), Grant £150 (Atkinson Bequest), Proceeds of Sale £25, Remaining Debt £300. Handwritten endorsement ‘ Further aid will be given towards payment of the sanctioned debt’.

5.6. 27 August 1930. Letter from Committee to Rev. W.Routley Bailey enclosing forms for modified terms with outlay up to £1,900.

5.7. 10 September 1930. Form from Committee similar to 5.5. with new figures :- Outlay £2,000, Grant £75 (Chapel Fund), Grant £150 (Atkinson Bequest), Proceeds of sale £15, Remaining Debt £500.

4 5.8. Undated form of application for modification of terms. This document was in an envelope postmarked Manchester 12 Sept.1930 addressed to Rev.W.R.Bailey of Huntingdon and annotated ‘ Conditions of Grant - revised, Chapel Comm. Sept. 1930.

a) Outlay Expense of building £1750. Lighting 50. Heating & furnishing 100. Architect & Clerk of Works 100. £2000.

b) Ways and Means, Subscriptions £300, promised £115 £415. Sale of old materials 15. Additional subscriptions expected 150. Amount of Public Collections 200. (stonelaying & opening) Estimated value of materials 200. Any other amount expected 250. (outside the Circuit) £1230. Aid from Chapel Fund 370. £1600. Debt to be allowed £400 to be paid off in 10 years.

Signed by three Trustees, Henry Tysoe, C.Hutchinson and Thomas Brown.

5.9. Handbill dated November 1930 appealing for donations towards the £700 needed to be raised from outside the Mission. Contains photographs of the dilapidations blamed on poor materials used in the original construction. The Rural District Council had required the demolition of the Chapel and this had been done in June 1929. Donations to the Treasurer Mr. C.H.Inskip of Stanford near Biggleswade or to the Superintendant the Rev, W.R.Bailey.

5.10. 13 January 1931. Letter from Committee to Rev. Bailey stating that they were in receipt of his letter and that a sum of money had been placed at their disposal by Mr. Rank but that it would be impossible to secure £1,000 against an expenditure of £2,000.

5.11. 24 February 1932. Copy of an unsigned letter from Rev. C. Pollard to the Committee referring to a letter from his predecessor dated 10 Sept.1930 in respect of the modified terms. The new Chapel had been opened in October 1931 and final payment was due to the builder in April 1932. Request was made for payment of the promised grants to avoid having to take out a bank loan.

5.12. 25 February 1932. Letter from Committee requesting a complete statement of the Building Accounts before the grants could be paid. 5.13. 18 March 1932. Letter from Committee enclosing cheque for £150, the grant from the Atkinson Bequest.

5.14. 23 April 1932. Card from Committee acknowledging receipt of a Certificate. (no details)

5.15. Undated statement of accounts re. rebuilding of the Chapel. Total sum £2067. 4. 7.

Cost of Chapel.

Builder £1622.12. 0. Architect 97. 7. 0. Plumber 3.10. 0. Furnishing 32. 11 9. Demolition etc. 67. 12 2. £1823. 12. 11. Printing, Stationery etc. 14. 9. 7. Sundries - postage, Tel. Charges Fares, posters etc 13. 7. 2. Poster boards & signwriting 19. 0. Registration of Chapel for - Public worship 2/6, Sol. of marriages £3.0.0. 3. 2. 6. Expenses for special men. 5. 3. 6. 37. 1. 9. Gifts of materials & labour (material from old Chapel) 200. 0. 0. Balance due to Treasurer on current a/c 6. 9. 11. Total £2067. 4. 7. 5

Subscriptions £785.19. 0. “ collected 108. 4. 9. £894. 3. 9. Collections Women’s meetings 12. 4. 1. Church “ 7. 8. 3. Sunday collections 3. 6. 8. P.S.A. 3. 0. 0. 26. 9. 0. Bazaars Sales of Work etc. Sales of Work 110. 17. 3. Garden Parties 65. 11. 2. Concerts 39. 4. 6. Carol Singing 10. 216. 2 11. Stonelaying Ceremony Afternoon collection 13. 17. 0. Tea 10. 3. 5. Evening collection 36. 6. 8. 60. 7. 1. Opening Services Afternoon collection 23. 16. 6. Tea 13. 8. 10. Evening collection 20. 9. 0. 57. 14. 4. Proceeds of sale of timber rubble etc 31. 10. 6. Gifts of material & labour (material from old Chapel) 200. 0. 0. Bank interest on Deposit a/c 23. 10. 8. Balance due to Treasures on Current a/c 6. 9. 11. Balance 550. 16. 5. Total £2067. 4. 7.

5.16. Lloyds Bank statements for Restoration Fund November 1931 to December 1932.

Section 6. Opening of new Chapel 1931.

6.1. 8 October 1931. Form from Committee to Revd. C.Pollard authorising the opening of the Chapel subject to its registration with the Registrar General.

6.2. Invitation card to the Opening Ceremony Thursday 15th October at 3pm followed by a dedication service. Contains details of services for remainder of the month and an appeal for donations towards £300 needed to clear debts. All speakers from outside Potton, local people mentioned are Mr H.Leverington, Treasurer and Mr. A.E. Anderson of ‘ Waramari ‘, Potton..

6.3. Similar invitation to 6.2. but on paper without the Secretary’s name and with a more prominent appeal for funds.

6.4. Methodist Recorder of October 22 1931 pages 5 & 6 containing an article about the district and the opening of the new Chapel here called Church with many details which do not appear in the official paperwork. (A cutting and a photocopy of the relevant bits of the article are in the PHS archives ).

6.5. 17 November 1931. Letter from the Superintendent Registrar, 58 Shortmead Street Biggleswade,( George Wagg ) confirming registration.

Section 7. Loan of £300.

7.1 18 October 1932. Agreement by Trustees to borrow £300 on three month’s notice at 4% p.a interest on the outstanding part of the loan from Mrs. Grace Margaret Williamson, the wife of Walter Williamson of , a wholesale confectioner. Ten Trustees named viz. Clarence Campling, Treasurer; Thomas George Brown; Charles Lenton; Walter Thomas Estwick; Charles Hutchinson; John Keeling; Harry Leverington; Cecil William Spriggs, Secretary; Arthur William Bell Lewin; and John Jesse Blundell.

7.2. 18 October 1932. Letter from Mellows & Sons solicitors of Peterborough enclosing 7.1 (and the cheque) to Mr. Spriggs, Ivydene, Potton.

7.3. 21 June 1938. Letter from Mrs. Williamson of Eastlands, Newark Hill, Peterborough to Rev.F.H.Eva. Refers to balance of loan of £230 and to the Trustees difficult time, mentions “ that beautiful building of which I had the honour & privilege of unlocking “. She offered to forego that years interest and to accept £210 in the October being a reduction of £29. 5. 0. on the debt. 6 7.4. 8 April 1940. Letter from Mrs. Williamson stating that her offer in 1938 (7.3.) had not been taken up and that she would now accept £200 in August 1941 but she felt that she should have the interest due in September 1940. This equated to giving the Church £39. 5. 0. for settlement in 1941.

7.5. 7 July 1941. Typed note from Mrs. Williamson to the effect that the Agreement between herself and the Trustees of the Church was now null and void the money borrowed having been repaid (with interest) the last £30 being given to the Trustees of the Church as a gift. Note addressed to Pastor Kenneth Bounds, 11 Bull Street, Potton.

Section 8. Repair and Renovation.

8.1. 13 December 1967. Copy on recycled paper of a memo from Rev.G.H.Flemington to Committee explaining that a Synod recommendation in 1965/66 that the Potton and Everton Heath Chapels should be closed had been rescinded because of local effort and that the Chapel had been transferred from the St. Neots circuit to the one at Biggleswade. Grant aid was not available for maintenance but a request was made for help in eliminating dry rot. Refers to a letter from the architect who had supervised the erection of a new Church at ( J.Burnett ?).

8.2. Good Friday 1968. Copy on recycled paper of a letter from Rev. Flemington to Mr. C.W.Spriggs, 14 Blackbird Street informing that a grant of £90 would be made if a statement of account detailing the expenditure of £864 including voluntary labour was provided. Also brief reference to change of Trustees including taking Mr. Basford’s name off and asking should Daphne Wisson and Arthur Ridgard be included.

8.3. 16 April 1968, Easter Tuesday. Copy of letter to Committee thanking them for approval of renovation scheme and grant of £90.

8.4. 18 April 1968. Letter from Committee requesting complete and audited statement of accounts before payment of the grant.

8.5. 13 July 1968. Covering letter to accompany the settlement form sent to Committee.

8.6. Undated copy of statement of costs and estimates of the value of voluntary work used on the renovation scheme. Total £865. 12. 5. Local tradesmen mentioned :- Tysoe hardware A.C.Woodward bricks and cement G. & S.Hutchinson quarry tiles Spriggs window and glass Frederic Gale glass C.R.Kefford building work J.Woodman & Son carpentry Potton Timber Eng. timber Ellis & Everard insulation board V.C.Reynolds plastering

8.7. Letter to Committee acknowledging receipt of £90.

Section 9. Insurance.

9.1. 7 November 1969. Copy of letter from Trustees requesting change of Policy an increase from £8000 to £12000.

9.2. 13 November 1969. Letter from Methodist Insurance Company to Rev. P.H.W.De Visme of 19 London Road, Biggleswade. agreeing to raise cover. Premium £14.10. 0.

9.3. Insurance Policy originally dated 12 December 1969 with final endorsement of 24 February 1976 stating that the church had been sold to the Salvation Army.

Section 10. Miscellaneous correspondence.

10.1. Undated letter of thanks from Cecil W. Spriggs for the present given to him and his wife on their leaving Potton to live at Eastbourne.

7 10.2. 5 October (no year). Apologies from H.G.Spriggs for being unable to attend that night’s meeting because of his wife’s illness. Mentions the importance of the meeting.

10.3 16 October 1973. Letter from Eric Basford to Mr. Hirst unable to attend Trustees AGM 23 October as he and his wife were sailing to New Zealand and would return 10 May 1974. Mentions the Commonwealth Games and the English Women Bowlers led by their President. Mr. and Mrs. Basford had recently been on a two week cruise to Holland and Norway won by Mrs Basford in a B.B.C. Holiday Programme contest.

10.4 Correspondence (three letters) between Trustees and Mr. W.G.Mackay regarding use of schoolroom by a table tennis club and payment for same. Mr.Mackay not pleased.

10.5 8 July 1974. Personal letter from Rev E.E.Warren (Ted) of Plumstead to Rev. Hirst (Don) expressing regret at the closure of Potton. He would attend the final service but would not feel like preaching the closing sermon.

10.6. 2 August 1974. Letter from E.W.Basford to Rev. Hirst.

10.7. 16 August 1974. Letter from L.F.Spriggs, to Rev. Hirst expressing regret at the closure and reminiscing about the involvement of him and his wife with the Church (married there 50 years previously) and requesting permission to play the organ for one of the hymns at the final service. Sends copy of photograph of three ladies, Mrs. Spriggs, Mrs. Boness and Mrs. Stonebridge former members of the Church with a request that it be published in the Biggleswade Chronicle and then returned to him.

10.8. Undated letter from C & P Spriggs regretting illness prevented his attendance at the final service and requesting a particular hymn. Mentions seeing the photograph referred to above in the BiggleswadeChronicle.

10.9. 6 December 1975. Letter from District Property Treasurer querying non payment of dues by Potton Church.

10.10. 22 March 1976. Letter from Cecil W.Spriggs in Eastbourne to Rev.Hirst mentions a form which required Mr. Spriggs signature.

Section 11. Church Meetings.

11.1. Biggleswade Methodist Circuit Directory 1971. Contains details of 13 Churches and alphabetical list of 243 members with names addresses and telephone numbers.

11.1 30.September 1971. Rough notes on Agenda Sheet, names of attendees and officers.

11.2. 5 October 1972. Similar notes to 11.1 above with unsigned notes on reverse indicating the Church was in a precarious position as regards attendance.

11.3. Biggleswade Methodist Circuit Short Directory 1973.

11.4 30 November 1973. Letter from Rev. Hirst calling meeting for 6 December to discuss future of in Potton.

11.5. 1 May 1974. Letter from David Northover, Group Scout Leader enquiring about the future use of the Church.

11.6. 16 May 1974. Letter to Rev. Hirst from Rev Ian Stewardson offering the facilities of the Parish Church for the Methodists to hold services by mutual arrangements and reply dated 3 June 1974.

11.7. 17 June 1974. Letter from A.O.Watkin of Biggleswade with acknowledgement dated 19 June reference commerative stones. If Salvation Army were to have the building stones could remain but if the Church was to be demolished or turned to secular use he would like to remove those relating to his family. A.W.Watkin, Mrs. Gravestock of Kettering, Mr. & Mrs. T.Judge, A.M.Sletcher all on left-hand side of entrance door. Also Mother’s Meeting. In Memory of Mrs.T.Judge, Mrs.S Carter. Mrs.T.O.Judge.

11.8. Four copies of circular dated July 1974 stating that the Church would close at the end of August 1974 and that a final service would be held on 5 September.

8 11.9. Rough notes for final service probably made by Rex Whitfield, Names included :- Mr. Pierce, Mr. Sibley, Mrs. Richardson, Mr. Spriggs, Rex Whitfield, Mrs.Sibley, Mr. F.Simms, Mr.L.Bould, Mrs. E.Smith, Mr.Sewell and from outside Potton Mr.Cobbold, Mr.Dunnett, Mr.Browning, Kenneth Bounds and E,E,Warren.

11.10. Undated Inventory of contents of Chapel; Vestry; Kitchen, Back Entrance and Toilet; Schoolroom and Exterior. List of 26 wall plaques :-

Front of Chapel. A.W.Watkin.

C. & P.Spriggs.

In memory of Mrs. E.C.Gravestock of Kettering.

Mr. & Mrs. Thomas Judge.

A.M.Sletcher in memory of her sister.

Mothers Meeting Mrs. T.Judge ) Founders Mrs. S.Carter ) Mrs.T.O.Judge President

The Trustees in appreciation of the work of Mr. A.E.Anderson ( Pastor in the rebuilding of this Church May 21 1931)

H. & L. Leverington

In Memory of Henry Tysoe

J.G. & H. Keeling

C. Lenton

T.S. & E. Brown

Side of Chapel.

In Memory of Mr & Mrs Gibbs

M. Carter in memory of her Father, Mother and Brother Henry Carter

Mrs W. Gardiner in memory of her Father & Mother

End of Transcept.

A.Henman

E.H.Richardson

K. Apthorpe in Memory of her Mother

M. Spriggs in memory of her Husband

E.F.Hartley in memory of her Father, Wm.B.Brown and Sister Mrs C.F.Hodge

J.J.Blundell in memory of her Father and Mother

Sunday School

S.Gardiner

L & A. Stonebridge

Mrs L.G. Endersby and Family

9 Section 12. Meetings with other denominations.

12.1. Undated report on state of Methodist Church (congregation not building). Refers to a meeting held on 13 August 1973 between other Churches.

12.2. 31 August 1973. Note from Rev. Ian Stewardson welcoming Mr. Hirst to Potton. On reverse dated 20 September 1973 a further note from Rev.Ian Stewardson referring to the meeting of 13 August when the possibility of setting up a Council of Churches in Potton was discussed.

12.3. Minutes of Church Representatives Meeting held at Potton 8 October 1973. Attended only by St.Mary’s PCC and the Salvation Army. With no input from the other Churches it was not possible to proceed with the proposed Council of Churches but ideas for cooperation were discussed.

12.4. 13 October 1973. Letter rom F.G.Simms (on Biggleswade Chronicle paper) apologising for his absence from Trustees meeting scheduled for 23 October.

12.5. Minutes of Church Representatives Meeting held at Potton 29 October 1973.

12.6. 10 November 1973. Formal notice from Rev. Stewardson to Rev.Hirst informing him of the meeting to be held 3 December to inaugurate joint activities by the Churches of Potton and the surrounding area.

12.7. 17 November 1973. Note from Rev. Stewardson to Rev.Hirst re. preparations for a meeting on 3 December.

12.8. Minutes of Church Representatives Meeting held 3 December 1973. Formation of Committee and proposals for various inter-denominational activities.

12.9. Minutes of Church Representatives Meeting held 7 January 1974. Discussion on activities.

12.10. Notes made by R.Whitfield at meetings referred to above (12.8. and 12.9.)

Section 13. Funds.

13.1. Lloyds Bank Pass book for Choir Fund, August 25 1966 to January 3 1972 a/c no. 7022574 showing balance of £74. 16s.

Section 14. Documents relating to closure and sale of building.

14./1. Directions for sale of Methodist property, 3 documents with covering letter.

14.2. 6 September 1974. Letter of interest from Salvation Army and reply from Rev.Hurst dated 21 September.

14.3. Undated covering letter from Priory Methodist Church, Bedford.

14.4. 21 September 1974. Letter from Rev. Hirst to Property Division for advice re.sale, mention made of offers from Salvation Army and from Jehovah’s Witnesses. Answer dated 1 October to the effect that a sale to another Christian organisation should not be to the detriment of the ongoing work of the Methodist Church.

14.5. 23 September 1975. Letter from Property Division agreeing transaction could go ahead to the Draft Contract stage.

14.6. 29 October 1975. Letter from Property Division sanctioning sale subject to conditions and final approval.

14.7. Three offers made to Peacock, Estate Agents:- 31 May 1975 Jehovah’s Witnesses £10,000 6 June 1975 David Malyon £ 8,000 23 June 1975 Salvation Army £ 9,000

14.8. 2 September 1975. Salvation Army offer increased to £10,100.

14.9 15 October 1975. Sanction to the sale with details of disposal of the proceeds.

14.10. Street Map of Potton issued by Estate Agents W & H Peacock, Western & Co.

10 14.11. 16 October 1975. Particulars of Sale to the Salvation Army subject to contract.

14.12. 15 November 1975. Covering letter and copy of the form requesting consent of the President of the Methodist Conference for the sale to the Salvation Army.

14.13. 12 November 1975. Letter from Chaundlers, solicitors of Biggleswade regarding contract.

14.14. 19 November 1975. Letter from Property Division requesting copies of draft contract and conveyance before the President’s consent could be given.

14.15. 26 November 1975. Copy of letter to Chaundlers approving draft of contract and requesting sight of draft of conveyance.

14.16. 28 November 1975. Letter from Chaundlers to Rev. Hirst informing him of situation.

14.17. 1 December 1975. Copy of covering letter for return of contract to Chaundlers.

14.18. 10 December 1975. Letter from Chaundlers requesting names and addresses of Trustees before sending draft to Property Division.

14.19 Names and addresses of Trustees as at December 1975.

Cecil William Spriggs 25 Eshton Road, Eastbourne, Sussex. William Ernest Butcher 13 Churchill Place, Willington, Beds. Herbert Joy 38 Potton Road, Everton Heath, Sandy. Hubert Henry William Whitfield 12 Oak Crescent, Potton. Herbert James Wisson Wesley House, Everton Road, Everton Heath. Eric William Basford c/o Mr.Arnold Searls, The Angel, Fressingfield, Diss, Norfolk. IP21 5QB. John Lindley Burnett Causeway End, Hatley Road, Potton. Jean Butler (Mrs) 7 Council Houses, Stanford, Biggleswade, Beds. Arthur Wilfred Ridgard 34 Potton Road, Everton Road, Sandy. Nellie Martha Richardson (Mrs) Sandiacres, Old Bedford Road, Potton. Leslie Jack Sibley 50 King Street, Potton. Frederick George Simms 58 Biggleswade Road, Potton. Neville Horace Spriggs 100 The Baulk, Biggleswade. Horace George Spriggs 19 Brook End, Potton.

14.20 31 December 1975. Letter from Chaundlers querying four memoranda in schedule and 2 January 1976. Letter stating consent form sent and instruction as to disposal of proceeds.

14.21. 14 January 1976. Copy of letter from Chaundlers noting deletion of items from the draft conveyance.

14.22. 22 January 1976. Letter from Chaundlers stating contract now exchanged and that Mr Dilley (Peacocks) was authorised to hand over the keys.

14.23. 5 February 1976. Letter from Chaundlers asking for signatures on engrossment of the conveyance and informing Rev. Hurst the full purchase money had been paid to them.

14.24. 20 February 1976. Receipted bill from Chaundlers for £143.60.

14.25. Statement from Chaundlers to accompany cheque for £9,745.32 (£10,100 + interest of £19.04 – Peacocks bill £230.12 and Chaundlers bill £143.60).

14.26. 24 February 1976. Receipted account from Peacocks.

14.27. 24 February 1976. Letter from Rev. Hirst to Superintendent Registrar ref. Certificates.

14.28. 25 February 1976. Thankyou letter from Rev. Hirst to Chaundlers.

14.29. 6 April 1976. Letter from Rev.Hirst to Property Division requesting guidance on funds.

14.30. 22 April 1976. Letter from Property Division ref. disposal of funds.

14.31. 7 July 1976. Letter from Rev. Hirst covering cheque for £85.29 from the Sunday School Fund sent to the National Children’s Home.

11 14.32. Letter dated13 July 1976 and receipt dated 9 July for money sent to central funds. £9726.28. £19.04 retained by the Church. (Interest noted in 14.25.)

14.33. 16 July 1976. Receipt and thank you letter from National Childrens Home.

14.34. 23 July 1976. Final disposal of proceeds of sale :-

£ 365 grant refundable to Property Board. £ 428 Connexional Fund Levy. £8,933.20 placed on deposit.

Section 15. Items in the PHS archives:-

1. Copy of poster advertising public meeting 16 March 1905. Addressed by Mr. J.R.Weatherill. Subject “ The New Licensing Law and what to do next” . Chairman, Rev. D.B.Stothard. (R.Elphick, Printer, Potton.)

2. Programme for concert by Weslyan Male Voice Choir & Party at Potton Weslyan Schoolroom. 19 February 1925. Chairman Mr. W.Bond Smith. C.C. (Elphick)

3. Programme for concert “ The Slave of the Lamp” by the Sunday School Scholars. Names of those taking part :- Albert Fountain; Ronald Munns; Lewis Stonebridge; Doris Hill; Mabel Spriggs; Connie Lenton; Gwendoline Roberts; Connie Fountain; Rose Hutchinson; Eileen Hutchinson; Ida Stonebridge; Nora Lenton; Joan Hutchinson and Florence Dickens. (Elphick) 2 copies.

4. Invitation to the stonelaying ceremony 21 May 1931 and order of service. 2 copies.

5. Newspaper cutting from The Methodist Recorder 22 October 1931 and photocopy of same. (see Section 6.4. above).

6. Handbill for meeting of Potton Brotherhood at Central Hall 2 October 1932. Chairman Pastor Mark Shields of Potton Methodist Church. Speaker Councillor F.J.V.Blow of . Soloist Mrs. F.Gilbert. (Elphick) 2 copies.

7. Handbill for 1st Anniversary Services 9 October 1932. Preacher Mr.F.W.Western J.P. 13 October special visit of Rev. Ira Goldhawk of London, Chairman Mr.Herbert Inskip of Stanford. 16 October. Preacher Rev. Norman P.Goldhawk of . (Elphick) 2 copies. 8 Card - Potton Wesley Guild - Syllabus 1932-33.

9. Sale of Work 24 Nov.1932 to be opened by Lady Peel. Concert 7 to 7.30 by The Biggleswade Glee Club. (Elphick) 2 copies.

10. Special Monthly Service 4 Dec.1932. Pastor M.Shields. (Elphick)

11. Handbill for Sunday services 1 January 1933 and for a New Year’s Party on 4 January 1933 with musical programme. (Elphick) 2 copies.

12. Handbill for special visit of Rev. G.Simpson of Colchester 23 February 1933. 2 copies.

13. Admission Programme for “ Mayor’s Banquet “ 4 October 1933.

14. Handbill for Chapel Anniversary services. 8 October 1933 - Rev.E.D.Martin of London, 12 October - Rev. Ira Goldhawk of London, 15 October Rev.A.B.Collis of Eynesbury. (Elphick) 2 copies.

15. Card - Potton Wesley Guild - Syllabus 1933-34.

16. Handbill for Sale of Work 23 November 1933 to be opened by Mrs Harvey of St. Neots. Special attraction Wax Works at 7.30 pm (Concert) (Elphick) 2 copies.

17. Handbill, An invitation to a special campaign at the Methodist Church from 6 to 14 January 1934 conducted by Mr. Gordon Thomas of London (and friends).

18. Handbill, meetings from 18 to 25 February 1934, Rev B.Heseltine. (Elphick)

12 19. Handbill for “ The Outcaste “, a missionary play arranged by Mrs Malyon 29 March 1934. (Elphick) 2 copies.

20. Invitation card for a Supper and Entertainment arranged by the Young Workers of the Church. Special Engagement of “ Zova “ (H.R.Parrott) Conjurer, Ventriloquist and Entertainer. 12 April 1934.

21. Handbill for Garden Party 21 June 1934 at Claremont, Station Road, (Mrs.Kitchener). Concerts by Shefford Concert Party and Sandy Town Band. (Elphick) 2 copies.

22. Handbill for Open-Air Services in a field in King Street (Mr. Scott). If wet in the Chapel. (Elphick) 2 copies. 23. Handbill for a Grand Illuminated Garden Party 13 Sept. 1934 at 5pm with concert by the St. Ives Sisterhood at 6.45 at Claremont, Station Road (Mrs.T.B.Kitchener). (Elphick)

23. Card- Potton Wesley Guild- syllabus 1934-35. (Elphick)

24. Handbill for a Concert by the St. Ives Sisterhood 3 October 1934 to start the 1935-35 session. (Elphick) 2 copies. 25. Programme of Concert 28 March 1935 followed by a Hot Pie Supper.

26. Handbill for a Jubilee Sale of Work 28 November 1935 to be opened by Lady Burgoyne and a Concert in the Evening given by the Biggleswade Domino Party. 2 copies.

27. Handbill for a special visit of Mr. Gordon Thomas 20 Feb. 1936. (Elphick) 2.copies.

28. Handbill for performance of a sacred drama entitled By Thy Cross and Passion 26 March 1936. (Elphick Phone 56)

29. Handbill for Harvest Festival Service 15 September 1940 conducted by Miss J.Watson (Eynesbury) and sale of produce 16 Sept. (Elphick) 2 copies.

30. Handbill for tenth anniversary of the stonelaying 22 May 1941. Afternoon preacher Rev.F.B.Hudson (secretary North London Synod). Evening Rally same preacher, chairman B.G.Shorten (Bedford). Soloist at both services Miss Annie Bartle L.R.A.M.

31. Potton Methodist Guild programme for an Elocutionary Recital 17 January 1946, chairman Ald. F.W.Braybrooks. (Fredk. T. Cox, printer Potton) 2 copies.

32. Methodist Guild syllabus, Winter Session 1946-47. Mentions - Rev.J.G.Morton, Mr.E.Gaught, Mr.A.C.Charman, Mr.C.Spriggs, Mrs.Whitmore, Mrs.D.Stubbings, Miss G. Hutchinson, Mr.Whitmore, Mrs.H.Williams, Mrs.E Richardson, Mr.J.Keeling, Mr.W.T.Charman, Mr.H.Whitfield, Mrs.Usher, Miss J.Mingay and Mrs. Saunders. 2 copies.

33. Introduction to a Good News Booklet compiled by M.K. and W.A. (F.T.Cox)

34 Notice of start of Wesley Guild Winter Session 1949, 20 October 1949.

35. Handwritten note to printer for 12 copies of notice for a Sale of Work 19 Nov.1959 to be opened by Mrs.S.Gurney, chairman Mr.S.Gurney and a Variety Concert in the evening chaired by Mr.J.Jennings.

36. Notice of The Potton Campaign 26 Sept. to 12 Oct.1953 organised by the Bedford Branch of the National Young Life Campaign aimed primarily at young people. Printed by Henry Burt & Son Ltd, Mill Street Bedford.

37. Undated handbill for a “Popular Service”, soloist Mr. J.Keeling, Pastor M.Shields.

38. Handbill for a “Special Monthly Service”, 1 October no year given. Mrs Tasker (Biggleswade) singing and recitation also Mrs.Jackson selections on violin and Miss Cannon.

39. Undated handbill for a lecture on “Chas.Kingsley. Parson, Poet and Social Reformer” given by Rev. W.J.Bush of Kettering and photocopy of part of same. (Elphick)

40. Blank invitation card from Potton Methodist Mothers, (Miss Brown, 2 Station Road).

41. Blank postcard headed Potton Methodist Church, Pastor M.Shields, Wesley House, 8 Sheffield Close, Potton, Beds. 13 Two items incorrectly filed with Methodist documents :-

1. A serviette printed with an appeal for contributions for a Japanese Bazaar to raise funds to reduce the debt on the Congregational Church Schools opened on Whit Monday 1904. The Bazaar would be held in the Central Hall on 27, 28 and 29 September (no year but known to be 1905). Signed by J.F.Bradley, the Minister.

2. An invitation card for a Garden Meeting 25 July 1940 in the garden of Causeway House, King Street, Potton in aid of the Strict Baptist Mission. Tea at 5pm and Public Meeting at 6pm. If wet both in the Baptist Chapel. Chairman Pastor E.C.Tagg, Speaker Miss Nunn (Organizing Secretary, L.Z.A.)

End.

14