+ All Categories
Home > Documents > Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new...

Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new...

Date post: 07-Sep-2018
Category:
Upload: vokien
View: 442 times
Download: 9 times
Share this document with a friend
294
Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to CASCAT from Kendal Archives from 1 January -31 December 2017. Reference Title Description Date Added to CASCAT WDS 114/9 Heversham St Peter's Church of England School Leaflet regarding New School Hall Project (undated); Memories of School exhibition material including reminiscences of past staff and pupils 2017; Class photographs 1936- 1940, 1949, 2015, 2017; 2 Staff photograaphs with names (undated) 1936-2017 28/09/2017 WPR 61/1/2/15 Windermere, St Martin Parish Marriage register 2004-2007 14/06/2017 WDEC 19/1/2/37 Conveyance of certain closes of land situate at Middlerigg in Troutbeck 1. William Pearson, lieutenant in 95th Regiment of Foot of Rugby 2. William George Stuart of 6 Gray's Inn Square 3.Edward Harnage of Great Deans Yard Westminster, Harry George Gordon of Clifton Place hyde Park, Archer Thomas Upton of Austin Square london and Thomas Duncan of Old Broad Street London, executors of William King of Susses Square, Middlesex 4. Elizabeth Sarah Pearson f Tunbridge Wells 5. Robert Otley Birkett of Middleriggs, Troutbeck, yeoman 6. Roger Moser Consideration: 18 Jun 1861 13/09/2017 WDEC 18/4/17 Plan of proposed 12 cottages off Back Road Sedbergh 1900 02/06/2017 WDEC 16/1/2 Valuations of Hutton Roof Township by James Birrell and Anthony Read 1835 19/04/2017 WDEC 19/1/2/40 Conveyance of an 1. Trustees of the will of 10 Nov 13/09/2017
Transcript
Page 1: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Cumbria Archive Service CATALOGUE: new additions

1 January 2018

Kendal Archive Centre

The list below comprises additions to CASCAT from Kendal Archives from 1 January -31 December 2017.

Reference Title Description Date Added to CASCAT

WDS 114/9 Heversham St Peter's Church of England School

Leaflet regarding New School Hall Project (undated); Memories of School exhibition material including reminiscences of past staff and pupils 2017; Class photographs 1936-1940, 1949, 2015, 2017; 2 Staff photograaphs with names (undated)

1936-2017 28/09/2017

WPR 61/1/2/15 Windermere, St Martin Parish

Marriage register 2004-2007 14/06/2017

WDEC 19/1/2/37

Conveyance of certain closes of land situate at Middlerigg in Troutbeck

1. William Pearson, lieutenant in 95th Regiment of Foot of Rugby 2. William George Stuart of 6 Gray's Inn Square 3.Edward Harnage of Great Deans Yard Westminster, Harry George Gordon of Clifton Place hyde Park, Archer Thomas Upton of Austin Square london and Thomas Duncan of Old Broad Street London, executors of William King of Susses Square, Middlesex 4. Elizabeth Sarah Pearson f Tunbridge Wells 5. Robert Otley Birkett of Middleriggs, Troutbeck, yeoman 6. Roger Moser Consideration:

18 Jun 1861

13/09/2017

WDEC 18/4/17 Plan of proposed 12 cottages off Back Road Sedbergh

1900 02/06/2017

WDEC 16/1/2

Valuations of Hutton Roof Township by James Birrell and Anthony Read

1835 19/04/2017

WDEC 19/1/2/40 Conveyance of an 1. Trustees of the will of 10 Nov 13/09/2017

Page 2: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

inclosure of woodland [adjoining Middlerigg House] in Troutbeck (2r 34p)

Richard Luther Watson: Louisa Ann Watson of Harley St, Middlesex, John Cornish of Hatherley Reading and Harry Arnold of Kendal 2. Messers George Browne of Troutbeck, yeoman and John Birkett Forrest of Troutbeck, yeoman Consideration: £168 18s

1877

WDX 1945/4 Parish Magazine parish magazine 1887 02/02/2017

WDEC 19/1/2/44

Admittance of William Birkett upon the devise of Robert Birkett of Middleriggs

High Grains (3a 3r 14p) Fine: 1s Customary rent: 6d and Low Grains (2a 2r 6p) Fine: 8d Customary rent: 4d

15 Jun 1886

13/09/2017

WDEC 6/4/3 Elizabeth Francis Tyson bequest

Correspondence, Copy of will (Dated 18 Nov 1916) and Executorial accounts

1925 09/02/2017

WSRDSW/Deeds/N17 Milnthorpe: 36 dwellings with necessary site works

Agreement with Nicholson and Wright Ltd

27 Sep 1946

17/01/2017

WQ/RDP/111 Road from Buckles to Church Brough to be turnpiked

1833 15/02/2017

WPC 41/1/6 Copy letter books.

1964-1965 06/10/2017

WPC 41/1/11 Copy letter books.

1973-1975 06/10/2017

WDEC 19/1/2/46

Admittances of William Birkett upon the devise of his brother Robert Otley Birkett

Scale How (3a) Fine: 2s 10d Customary rent: 1s 5d; High Grains, Tanners Hole Beckriggs and Little Hole Beckriggs (8.5a) Fine 10s Customary rent: 5s; Smithythwaite (2.5a) Fine 3s 4d Customary rent: 1s 8d; Low Wood Fine: 4s 4d Customary rent: 2s 2d; Little Smithythwaite Fine: 4s 4d Customary 2s 2d; High Grains (5a) Fine: 1s Customary rent: 6d; Great Smithythwaite Fine: 2s Customary rent: 1s; Messuage and tenement fine: 3s 6d Customary rent: 1s 9d

30 Jan 1883

13/09/2017

WDEC 19/1/2/53

Further charge on seven closes of freehold land, part of the Middleriggs estate in Troutbeck to secure

1. Robert Birkett Moffatt of Fern Cottage Grizedale, Hawkshead, joiner 2. John Moser of Maidstone

26 May 1911

13/09/2017

Page 3: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

£50 and interest at £4 per cent per annum in addition to £200 already owing

WSRDSW/Deeds/P43 Middleshaw near Old Hutton: 8 houses in pairs

Agreement with George Francis Postlethwaite

14 May 1948

17/01/2017

WSRDSW/Deeds/P44 Mill Lane Holme: 8 houses

Agreement with Stanley S Pickard

14 Jun 1948

17/01/2017

WSMBK/2/59 Petty Cash Book

1944-1951 03/10/2017

WSMBK/2/61 General Cash book

1945-1949 03/10/2017

WDEC 16/2/5 Rent books: 1843-1851 and 1846-1878

1843-1878 19/04/2017

WQ/RDP/115

Unitentified sealed and rolled plan which mentions Bolton-le-Sands, so is possibly connected with the reclamation scheme coverd by No. ( and 10

undated 15/02/2017

WQ/RDP/114

Proposed reservoir in Killington, new hutton and Old Hutton for use of Lancaster canal with list of proprietors and occupiers of land

undated 15/02/2017

WPC 41/1/8 Copy letter books.

1966-1967 06/10/2017

WDEC 19/1/2/59

Mr William Birketts Trust: Attested copy of Declaration (dated 5 Jun 1909) by Mr George Browne as to heirship of Mr Robert Birkett Moffatt

Includes pedigree of Birketts of High Fold, Bell Hill and Middleriggs, Troutbeck

10 Feb 1921

13/09/2017

WDEC 33/3 Bank pass book Bank of Liverpool and Martins Bank

1903-1925 02/01/2018

WDEC 18/2/3 Statement of Accounts for year ending 30 Jun 1894

1894 01/06/2017

WDEC 21/1/2/5

A valuation of the woodhead estate in the Parish of Morland, Robert Colthwaite tenant

Gives crops, acreages and financial value

Post 1822 18/09/2017

WDEC 33/4 Bank pass book

1947-1964 02/01/2018

WDBA/26 Goosemire Guardian Special number

Diary; musings and stories 16 Apr 1924

03/08/2017

WDEC 34/1 Minute Book

1945-1962 02/01/2018

WPC 41/1/5 Copy letter books.

1960-1964 06/10/2017

Page 4: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

WPC 2/6/5 Appointment of assessors of land tax

1799 05/10/2017

WPC 2/3/36 Orders of the Poor Law Commissioners

1844-1847 05/10/2017

WPC 2/3/32

Nomination of Henry Fawcett and John Thompson as Overseers

1843 05/10/2017

WSUDW/W3/1756

Proposed two wet dock boat houses on land north of Canon Crag, Storrs, Bowness on Windermere for Lakeland Buildings Ltd

Hargreaves and Mawson May 1958 27/01/2017

WSUDW/W3/1747

Outline application for erection of bungalow and garage at Longlands Road, Bowness on Windermere for Mr R Cowpe

E Donald Haigh, Kendal Jun 1958 27/01/2017

WDEC 19/1/3/6

Admittance of Revd Frederick Ayckbourn upon the surrender of James Suart to Briery Close

Fine: 1s 4d Customary rent: 8d Free rent: 1d

1 Jul 1828 13/09/2017

WDEC 21/1/1/8 Woodhead Rent account

1851-1889 12/10/2017

WDEC 19/1/3/24

Certificate of Judgment being Satisfied for George Frederick Greaves

In action with Philip Humberton, plaintiff

17 Mar 1840

13/09/2017

WDEC 19/1/3/37 Admittance of James Todd to Cringlemire

Fine: 2s 6 1/2d Customary rent: 1s 3 1/4d Free rent: 1/2d

13 Nov 1860

13/09/2017

WDEC 19/1/3/48

Pearson to Withers. Declaration of identity of Briery Close by Eliza Sarah Pearson of Tunbridge Wells, widow of Revd William Pearson

6 May 1873

13/09/2017

WDEC 19/1/3/20

Supplemental abstract of the title of George Frederick Greaves to a messuage close and tenement in Troutbeck [Briery Close] 1804-1808

18 Dec 1839

13/09/2017

WDEC 19/1/3/13 Admittance of Peter William Sherwen of Whitehaven, Attorney

Fine: £1 4s 8d Customary rent: 12s 4d Free rent: 1s 1/2d

8 Sep 1834

13/09/2017

Page 5: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

at law to Little Lowther upon the death of Jonathan Sandwith

WPC 51/3/3 Parish council minute book.

1894-1935 13/10/2017

WPC 51/3/5 Receipt and payments accoint book.

1895-1934 13/10/2017

WDEC 19/1/3/15 Reconveyance of Briery Close (5r) in Low Wood, Troutbeck

1. Edward Tatham of Hipping Hall 2. George Frederick Greaves of Briery Close Consideration: £522 10s

28 Mar 1835

13/09/2017

WPC 2/3/29

Notice of powers of Kendal Union guardians to enforce Act against nuisances

1848 05/10/2017

WPC 41/1/1 Minute book.

1894-1938 06/10/2017

WDEC 21/1/2/20

Draft agreement with Gilbert Hayhurst concerning cultivation of land and notes regarding draining and sewing of fields

16 Dec 1898-11 Feb 1899

21/09/2017

WDEC 19/1/3/35

Admittance of Mrs Rebecca Hart to Cringlemire upon the death of her husband Frederick Hart with copy

Fine: 2s 6 1/2d Customary rent: 1s 3 1/4d Free rent: 1/2d

28 Feb 1860

13/09/2017

WDSO 169/3/248 Transcript of Interview PJ

2016 29/03/2017

WDSO 169/3/247 Transcript of interview PI

2016 29/03/2017

WDSO 169/3/249 Transcript of Interview PK

2016 29/03/2017

WC/T/1/8 Westmorland County Accounts [published] incomplete set

1885; 1858; 1889; 1908-1912; 1914-1922; 1924; 1927-1936; 1937-1939

1855-1939 26/04/2017

WPC 54/1/18 Collecting and deposit books.

1894-1897 13/10/2017

WPC 54/1/3 Poor rate book.

1902-1903 13/10/2017

WPC 41/1/10 Copy letter books.

1969-1973 06/10/2017

WDEC 19/1/23/2 Certificate of Search HM Land Registry

Holbeck Wood (2.25a) situate near Briery Close

4 Jan 1949 13/09/2017

WDEC 33/1 Account book Receipt for blankets and repairs to Smardale bridge enclosed

1872-1980 02/01/2018

WPC 41/1/9 Copy letter books.

1967-1968 06/10/2017

WDEC 19/1/3/32 Notice of Sale from Frederick Hart to Jackson Thompson

Due to default of mortgage payments

13 Aug 1849

13/09/2017

Page 6: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

and Thomas Poston concerning premises in Troutbeck [Cringlemire]

WDEC 19/1/3/50 Conveyance of Briery Close, Troutbeck

1. William Pearson of Walcot near Lutterworth 2. Eliza Sarah Pearson of Tunbridge wells, widow 3. Ann Pearson of Folkestone, widow 4. Revd Assheton Pownall, rector of South Kilworth 5. Richard Withers of Liverpool Consideration: £2000

8 May 1873

13/09/2017

WDX 1952/2/1

Bargain and Sale of messuage and tenemenet called Dixon Ground in Coniston of yearly rent 11s 2 1/2d

1. John Dixon of Coniston, yeoman 2. George Dixon and Thomas Dixon, bretheren of (1) of Coniston, yeomen Consideration: £4 ¶Dated old style

10 Mar1638

04/05/2017

WDS 114/5 Manager's minute book

10 Aug 1903-10 Jul 1935

27/06/2017

WDX 1945/2 Papers on bells

1959-1960 02/02/2017

WDSO 213/1/4/2/344f Copyright form and Proforma for Interview 344f

2016 10/03/2017

WDEC 21/1/2/28 Valuation and Rating of Woodhead estate with covering letters

7 Jul-21 Oct 1910

28/09/2017

WDEC 19/1/3/56

Admittance of John Brooks to Little Lowther estate upon the surrender of Peter William Sherwen

Fine: £1 1s Customary rent: 10s 6d Free rent: 1s 1/2d

30 Apr 1880

13/09/2017

WPC 61/4/3 Minute book

1994-2000 09/01/2017

WDEC 19/1/3/47

Copy death certificate of Richard Warner Kendall Wood of Husband Bosworth, Leicestershire

2 May 1873

13/09/2017

WDEC 19/1/3/46

Letter from Stuart & Baley 6 Grays Inn Square to Messers Atkinson & Co, Liverpool concerning Pearson to Withers

25 Apr 1873

13/09/2017

WDEC 16/2/6 Cash book

1846-1904 19/04/2017

WDEC 19/1/3/41 Little Lowther Estate further requisitions on

25 Apr 1861

13/09/2017

Page 7: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

the title

WDEC 8/1/3

Notices of Meetings of trustees with rough minutes for 1909, 1914, 1917, 1921, 1930 and 1938 [endorsed

1904-1938 17/02/2017

WPC 2/3/27 Summonses to appear before Union auditer

1843-1844 05/10/2017

WPC 2/6/9 Miscellaneous and undated assessments etc.

n.d. 05/10/2017

WSMBK/1/49 Application for Kendal Gas Order 1929

1929-1930 25/09/2017

WDX 547/2/19 [Thomas Fleming of Coniston and the Flemings of Newfield

20th Century

11/09/2017

WDEC 19/1/3/52

Abstract of title of Eliza Sarah Pearson, widow of William Pearson to the Briery at Troutbeck

1873 13/09/2017

WDX 547/2/39

Variety of Notes on counties, 'Introductory History', Personal and Family history of Robert waterton of Methley and Waterton by Revd H Armstrong Hall, Fleming Heraldry

20th century

11/09/2017

WDX 1958/2 Feoffment

1 George Atkinson ¶2 William Walker ¶Premises: 2150 square yards of land, being the westerly part of an allotment on Hutton Roof Moor as purchased from Robert Burrow as part of the Inclosure Award on 1 June inst, bounded on the west by an allotment set out for Thomas Gregg, on the East by an allotment numbered 13 and on the north by the highroad leading from Kirkby Lonsdale to Burton in Kendal, subject to boundary maintenance .... ¶Consideration: £13 13s

29 June 1822

12/10/2017

WDSO 163/13/2/18 Signed photograph of attendees at Coniston Meet Feb 1922 Farewell

1922 18/08/2017

Page 8: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

dinner to AW Wakefield and T H Somervell on their departure for Everest. Annotated "Appleyard, Beckstones, Torver ... Miss Harland 1/2" Egg & Tongue. With paper identifiying attendees.

WPC 2/3/31

Order to pay fee in connexion with appointment of Constables

1843 05/10/2017

WDEC 19/1/4/7

Abstract of title of REM Withers to land known as Oakthorpin Wood Windermere

22 Jul 1912

13/09/2017

WDCRK/15/1/4 Unnumbered page [part 1 p4]

Inscribed "An Abstract of Severall Grants & Deeds"

31/03/2017

WDBA/35 Goosemire Guardian Vol 6. No.3

Diary; stories; puzzles; competitions of poems about the Punt and dresses in Mardale

11 Sep 1925

03/08/2017

WDEC 19/1/3/58

Admittance of James Marshall Brooks to Little Lowther estate upon the devise of John Brooks

Fine: £1 1s Customary rent: 10s 6d Free rent: 1s 1/2d

30 Apr 1880

13/09/2017

WDSO 169/2/111 CD of Interview PH

2016 29/03/2017

WDEC 35/1 Minute book [signed]

Copy of letter of appeal from 'Windermere & District War Relief Committee' pasted in front

1939-1948 02/01/2018

WDEC 19/1/3/63

Abstract of title of the devisees in trust of the late John Brooks to an estate called Little Lowther in Troutbeck

1880 13/09/2017

WDEC 19/1/3/78

Enrollment of Colonel Robert Norris to Little Lowther estate and Briery Close

Fine: £1 1s Customary rent: 10s 6d

24 Jan 1911

13/09/2017

WPC 54/1/12 Poor rate book.

1915-1916 13/10/2017

WPC 54/1/13 Poor rate book.

1917-1918 13/10/2017

WPC 54/1/19 Collecting and deposit books.

1898-1902 13/10/2017

WPR 83/1/2/11 Marriages

2013-2014 20/09/2017

WDX 1711/47 Baptisms of Kirkby Lonsdale 1927-1934

2017 27/09/2017

WPC 54/1/5 Poor rate book.

1905-1906 13/10/2017

WDSO 213/1/2/285 CD of Interview 285

2017 22/09/2017

Page 9: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

WPC 54/1/20 Collecting and deposit books.

1902-1905 13/10/2017

WSUDW/W3/1480

Conversion of house "Westward Ho", Storrs, Bowness on Windermere and chauffeur's accomodation into three dwellings for Mr N Hoggarth

E Donald Haigh, Kendal Aug. 1956 09/01/2017

WDSO 213/1/4/2/337f Copyright form and Proforma for Interview 337f

2016 10/03/2017

WDEC 7/3/3 Martins Bank pass book

1951-1964 16/02/2017

WDEC 19/1/3/74

Agreement for the sale of Briery Close, Briery Field and Little Lowther

1. Robert Norris of Liverpool 2. Oswald William Edward Hedley of Dilston Hall Corbridge on Tyne Consideration: £9000

11 Nov 1910

13/09/2017

WDEC 8/3/3

Account book of christmas charity distributions (William Stephenson's, William Fletcher's, Mary Graham's and others) and of Bull land

1833-1838 17/02/2017

WDEC 19/1/4/9

Purchasers requisitions on title and replies thereto Withers to Hedley

With copy letter from vendors solicitor

6 Aug 1912

13/09/2017

WDPJ/2/8/14 Rents for Flookburgh

1875-1884 20/01/2017

WDPJ/2/1/1

Conveyance of Moiety of Water Corn Mill at Milneton in Heversham

1.Edmond Langrigg of High Holborne, Middlesex, shoemaker 2. Robert Lucas of Barrows Green Consideration: £44

8 Nov 1610

06/01/2017

WDPJ/2/3/5

Conveyance of messuage and tenement at height at the Cartmel Fell called Prentices

1. Robert Powe of Cartmel Fell, husbandman 2. Miles Harrison of Cartmel Fell, couper Consideration: £87 6s 8d ¶Dated 15 Feb 1659 o.s.

15 Feb 1660

06/01/2017

WSUDW/W3/1461

Sites for two bungalows at Lane Head, Bowness on Windermere for Lakeland Buildings Ltd

Hargreaves & Mawson, Kendal

Oct. 1956 09/01/2017

WSUDW/W3/1476 Site for two bungalows at Ambleside Road,

Walker, Carter & Walker May 1956 09/01/2017

Page 10: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Windermere for the Clergy Pensions Board

WDEC 19/1/3/85

Certificate of Redemption of Land Tax for Oswald William Edward Hedley at Briery Close

With plan attached 10 Jun 1913

13/09/2017

WSUDW/W3/1491A

Proposed chalet at "Maiden Home", Lindeth Howe, Storrs Park, Bowness on Windermere for A C Brew Ltd [application refused]

April 1968 09/01/2017

WSUDW/W3/1500

Site for a bungalow north of "The Pines", Storrs Estate, Newby Bridge Road, Bowness on Windermere for Mr J Ramsden

Walker, Carter & Walker Oct 1956 09/01/2017

WSUDW/W3/1497

Site for bungalow north of "Cannon Crag", Storrs, Bowness on Windermere for Mr J Smith

Walker, Carter & Walker Oct 1956 09/01/2017

WDPJ/2/6/5

Conveyance of messuage and tenement at Reston in Staveley of annual rent 6s 6d

1. The Honorable James Gralune of Levens 2. Robert Harrison of Loundhow in Strickland Roger Consideration: £16 5s ¶Endorsed with livery of seizin

20 Aug 1711

12/01/2017

WSUDW/W3/1656

Outline application for a site for bungalow at Lickbarrow Farm, Bowness on Windermere for Mr EA Hallas

Walker Carter and Walker Sep 1957 20/01/2017

WSUDW/W3/1648

Outline application for school site at Calgarth Estate, Windermere for Westmorland County Council

Dec 1956 20/01/2017

WSUDW/W3/1647

Outline application for development of land for residential purposes at Calgarth Housing Estate, Windermere for Ethel Hedley Trust

SA Kelly and Partners, Liverpool [October 1957 letter on file indicating refusal]

Oct 1957 20/01/2017

Page 11: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

WSUDW/W3/1662

Proposed bungalow at Cornbirthwaite Road, Windermere for JC Gill

Jennings and Gill Ambleside

Sep 1957 20/01/2017

WSUDW/W3/1671

Site for a dwelling at Stybarrow Plantation, Ambleside Road, Windermere for Mrs E Thornton

Nichols and Royle, Stockport

Jan 1958 20/01/2017

WSUDW/W3/1678

Bungalows on sites 1 and 2 Belfield Estate, Windermere for (1) Robinsons (Windermere) Ltd (2) Mr and Mrs Schofield

Hargreaves and Mawson, Kendal

Sep 1958 20/01/2017

WSUDW/W3/1655

Sites for bungalow and two houses on land at Kendal Road, Bowness on Windermere for Mrs M Cooper

Aug 1957 20/01/2017

WSUDW/W3/1676

Sites for 5 dwellings at 'Dick Intake', Storrs, Bowness on Windermere for Mr W Hoggarth

ED Haigh Jan 1958 20/01/2017

WSUDW/W3/1678A

Five Bungalows and one house at Belfield Estate Windermere for R Robinsons Ltd

Hargreaves and Mawson, Kendal

Jan 1958 20/01/2017

WSUDW/W3/1661

Proposed two bungalows on Woodcroft Estate, Storrs Middle Entrance, Bowness on Windermere for Lakeland Buildings Ltd

Fairbrother, Hall and Hedges, Blackpool

Sep 1957 20/01/2017

WSUDW/W3/1664

Proposed bungalow at Woodcroft Estate, Storrs Middle Entrance, Bowness on Windermere for Lakeland Buildings Ltd

Fairbrother, Hall and Hedges, Blackpool

Sep 1957 20/01/2017

WSUDW/W3/1672

Proposed two dwellings at Woodcroft Estate, Storrs Middle Entrance, Bowness on Windermere for Lakeland Buildings Ltd

Fairbrother, Hall and Hedges, Blackpool

Oct 1957 20/01/2017

Page 12: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

WSUDW/W3/1691

Site for a bungalow and garage near Burneside Hotel, Newby Bridge Road, Bowness onWindermere for Mr R Burrows (outline application)

Jennings and Gill, Ambleside

Feb 1958 20/01/2017

WDEC 19/1/5/5

Admittances of William Birkett upon the surrender of of Thomas Birkett to a close called Cringlemire

Fine: 1s 4d Customary rent: 8d; Fine: 3s 9d Customary rent: 1s 10.5d

27 Aug 1844

13/09/2017

WDX 1952/2/11

Bargain and Sale of messuage and tenment in Dixon Ground of yearly rent 13s 7d and parcell of pasture ground called Scrow of yearly rent 4s

1. George Brocklebank of Moss Side in Colton in Furness fells, William Wilson of High Steel in Torver, Ephraim Garner of Hollas in Torver and Mary Dixon 2. Jacob Dunhaven of Kirkby Kendal, comber and Ruth his wife 3. John Bluit of Church Coniston Forge, forgeman`

29 Aug 1743

05/05/2017

WDX 1952/2/7 Bargain and sale of New close of annual rent 2s

1. Michael Atkinson of Huthwaite, Coniston, husbandman 2. Miles Dixono f Dixon Ground, Coniston Consideration: £33

26 Jan 1711

05/05/2017

WDBA/33 Goosemire Guardian Vol.5 No.2

Article on Church Quotations at Wickham; limericks; letters to the editor and ghost stories for competition

23 Apr 1925

03/08/2017

WDBA/34 Goosemire Guardian [Original and Copy]

Diary; articles; competitions

21 Aug 1925

03/08/2017

WDEC 19/1/5/3

Admittance of William Birkett of Low Wood upon the surrender of Mary, widow of Ellin Hurd and others

Woundale Yeat Close at Bank End (3a 2r 22p) Fine: 1s 4d Customary rent: 8d

1 Jul 1828 13/09/2017

WDEC 19/1/5/14

Abstract of the Title of Mrs MMC Walker and others to the freehold customary estate known as Low Wood in Troutbeck, Ambleside and Hartsop, Patterdale

1923 13/09/2017

WDEC 19/1/5/6 Admittances of William Birkett upon

Three grasses or cattlegates on Ambleside

27 Aug 1844

13/09/2017

Page 13: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

the surrender of of James Suart

Fell Fine: 1d Customary rent: 1/2d; Six grasses or cattlegates on Ambleside Fell Fine: 1d Customary rent: 1/2d

WDLH/2/2/106

Proof of evidence of Mr Leonard Hayton (no 57) in the form of poetry

1994 06/10/2017

WDEC 19/1/5/20 Certificate of Search HM Land Registry

Wood Farm and 214a3r; three parcels of land in Troutbeck known as Middle Hundred, Lowest Hundred, Heald Close; Scandale Allotment 81a 18p

7 Jan 1949 13/09/2017

WDLH/2/1/23 The Sports Council: Lake Windermere Management Plan

22 April 1994

06/10/2017

WDEC 19/1/6/11 Certificate of Search Local Charges Register

Heald Allotment 7a 1r 36p, Heald Lane Troutbeck

12 Apr 1938

13/09/2017

WDSO 213/1/3/336f Transcript and summary sheet of Interview 336F

2017 22/09/2017

WDEC 19/1/5/17

Letter undertaking to produce Collateral Mortgage of 4 Nov 1922

JN Pattinson to Cooper and Jackson

28 May 1923

13/09/2017

WDEC 19/1/8/19

Application for a certificate of estate duty payment on Holbeck Cottage

18 May 1922

13/09/2017

WDLH/2/1/22 Report of the National Park Policies Review Committee (CD7)

06/10/2017

WPC 41/2/1

Treasurer's bond in respect of John Gelderd, Ulverston (under Local Government Act 1894), 22 April 1895, with receipt.

1895 06/10/2017

WPC 41/1/7 Copy letter books.

1965-1966 06/10/2017

WDEC 35/2 Minute book

1946-1991 02/01/2018

WDEC 35/4 War Charities Act 1940 certificate [Duplicate]

4 Jul 1945 02/01/2018

WDEC 35/5 Trust deed

1949 02/01/2018

WDEC 35/6 List of servicemen annotated with symbols denoting their

undated 02/01/2018

Page 14: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

war status

WDEC 35/7

Correspondence and associated papers concerned with the winding up of the Fund with copies of advertisement inserted into Westmorland Gazette

1999-2000 02/01/2018

WDEC 35/3 Minute book

1991-1999 02/01/2018

WDEC 19/1/6/3 Lease of Healds Field [7a 24p] situate in Troutbeck for 5 years

1. George Wilson Mackereth of Scarborough and Revd Miles Mackereth of Halsham in Yorkshire 2. Henry Mackereth of Troutbeck, farmer

12 Dec 1868

13/09/2017

WDEC 19/1/6/10 Certificate of Search HM Land Registry

Heald Allotment 12 Apr 1938

13/09/2017

WPC 2/1/1 Minute book

1894-1934 05/10/2017

WDEC 19/1/6/5

Conveyance of one undivided third part or share of and in an allotment or parcel of land (7a 1r 8p) in the Heald in Troutbeck and Covenant by James Wrigley and Revd Miles Mackereth to produce deeds

1. Henry Webster of Ottringham in Holderness, York, tanner 2. Henry Wilson of Cottingham, Kingston upon Hull, spirit merchant 3. James Wrigley of Ashmeadow, Heap Lancashire and Holbeck Troutbeck 4. Revd Miles Mackereth of Partington in Holderness Consideration: £127 10s Includes two shedules of deeds

5 Jan 1872 13/09/2017

WDSO 169/2/116 CD of Interview PM

12/07/2017

WPC 37/1/2 Minute book.

1998 - 2005

02/02/2017

WDEC 19/1/6/6

Conveyance of one undivided third part or share of and in an allotment or parcel of land (7a 1r 8p) in the Heald in Troutbeck and Covenant by James Wrigley to produce deeds

1. Henry Webster of Ottringham in Holderness, York, tanner 2. Revd Miles Mackereth of Partington in Holderness 3. James Wrigley of Ashmeadow, Heap Lancashire and Holbeck Troutbeck 4. Consideration: £127 10s Includes a shedule of deeds

5 Jan 1872 13/09/2017

WDEC 19/1/6/7

Conveyance of one undivided third part or share of and in an allotment or parcel of lands in the Heald

1. Henry Wilson of Cottingham in Kingston , York, spirit merchant 2. Revd Miles Mackereth of Partington in Holderness

19 Feb 1872

13/09/2017

Page 15: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

inTroutbeck 4. Consideration: £127 10s

WDEC 16/2/11

Accounts of division of sums shared out to proprietors under Inclosure Award

1892-1897 19/04/2017

WDEC 16/2/1 Various matters in dispute

Correspondence, legal opinion and miscellaneous reports and memoranda

1774-1894 25/04/2017

WDX 1952/1

Release on Sale of part of estates in Westmorland [Wharton and Kirkby Stephen] with schedule and Covenant of Indemnity: 1 Edmund O'Gorman Munkhouse and others 2. Revd William Stephenson Preston Consideration: £7408 5s, 6 Dec 1850

Also Faculty for building the gallery at the west end of the church at Kirkby Stephen, 16 Mar 1750

16 Mar 1750-6 Dec 1850

24/04/2017

WDSO 169/2/117 CD of Interview PN

12/07/2017

WDX 602/7 Crossrigg Hall 3 photographs 1994 25/05/2017

WDEC 19/1/7/7 Application for a search under Land Charges Act

Shacklow Field in Holbeck Lane (7a 1r pasture and wood)

4 Jan 1949 13/09/2017

WDEC 38/1

Minute book 1966-1972, 1972-1984, 1984-1999, attendance register 1968-1999, correspondence 1992-1998 and Cumbria Community Care Charter for South Lakeland 1996.

1955-1966 03/01/2018

WDEC 38/2 Minute book

1966-1972 03/01/2018

WDEC 38/3 Minute book

1972-1984 03/01/2018

WDEC 38/4 Minute book

1984-1999 03/01/2018

WDEC 38/5 Attendance register

1968-1999 03/01/2018

WDEC 38/6

Correspondence 1992-1998 and Cumbria Community Care Charter for South Lakeland 1996

1992-1998 03/01/2018

WDEC 39/7

Photocopy of extract of will of Mary Winfield Lambert, 6 November 1857

21st century

03/01/2018

WDEC 39/8 Photocopy of With typescript translation 21st 03/01/2018

Page 16: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

conveyance of Little Templand Field in township of Lower Allithwaite and parish of Cartmel by Mary Winfield Lambert, of Boarbank House, for erection of church, vicarage and school, 14 May 1851

century

WDEC 19/1/12/1

Copy Particulars Conditions and Contract for sale of land at troutbeck. Scale How (4a 3r 31p) and Scalehowe Wood (1a 1r 36p)

The trustees of RL Watson

27 Sep 1911

13/09/2017

WDEC 19/1/10/3

HL Groves to OWE Hedley Schedule of deeds realting to Blake Syke, Troutbeck

circa 1945 13/09/2017

WDEC 19/1/8/15

Copy certificate of payment of estate duty with covering letter for Holbeck Cottage

2-9 Jun 1904

13/09/2017

WDEC 19/1/8/10

Copy conveyance of messuage lands, hereditaments and premises at Windermere

1. Mrs Mary Flattely of Windermere, widow 2. Mrs Edna Howarth of Windermere, widow Consideration: £7400

22 Dec 1903

13/09/2017

WDX 547/2/4 D E F G

20th century

11/09/2017

WSUDW/W3/1855

Outline application for erection of a service garage and filing station at Newby Bridge Road, Bowness on Windermere for Mr ILL Hair

Walker, Carter and Walker Jan 1959 27/01/2017

WDEC 19/1/8/3

Conveyance of the equity of redemption of and in a messuage called Holbeck Cottage and certain closes near Low wood, Windermere

1. Christopher Fell of Troutbeck Bridge, timber merchant 2. Daniel Irvine Flattely of Longsight, Manchester, brewer 3. Harry Arnold, Richard Edward Jennings and Charles Morgan Cowie of Upper Grosvenor Street

11 Jun 1887

13/09/2017

WDEC 19/1/8/7 2 Copies of Sales Particulars with plans and conditions of sale

To be sold by auction 11 Sep 1903 at Rigg's Hotel Windermere

Sep 1903 13/09/2017

Page 17: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

for Holbeck cottage with stable outbuildings, pleasure grounds, plantation and several closes of valuble building land sdjoining and also plantation called Bowns Wood (21a 3r 28p)

WDEC 19/1/8/16

Post Office Telegraphs consent form with covering letter for [telegraph pole] stay fixed at Holbeck Cottage

With annotated envelope 23 Aug 1913

13/09/2017

WDEC 10/3/5 Subscriptions account book

1962-1972 01/03/2017

WDSO 213/1/3/264 Transcript and Summary Sheet of Interview 264

10/03/2017

WPC 19/1/7

Valuation list for Lupton (South Westmorland Rating Assessment Area)

1929-1932 29/09/2017

WDEC 19/1/8/21

Copy Assent to the vesting of properties known as Calgarth and Fellfoot estates and other lands in the County of Westmorland and the Newton Estate in County Northumberland

OWE Hedley deceased and Mrs EL Hedley

16 Aug 1949

13/09/2017

WDEC 21/1/2/12

Letter from Little and Lamonby, solicitors of Penrith returning ploicy of insurance [not included] to Mr Gillbanks of Lowther

18 Apr 1883

21/09/2017

WPC 31/1/2/1 Brampton Common.

-See CL74 and Grazing Rights, Espland Hill and Brampton Mill; The Old Quarry - Knock; Gravel Quarry - Knock; General Information re land registration as common or Village Green.

n.d 27/10/2017

WDPJ/2/5/7

Enfranchisement of customary premises at Skelly Hall in Hincaster (4a) in the

1. William The Earl of Lonsdale and Viscount Lowther og Whitehaven 2. John Newby of Grange

16 Dec 1828

05/01/2017

Page 18: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Manor of Greenhead, Westmorland

Consideration: £15 14s 8d ¶Endorsed with receipt

WDPJ/2/8/11

Account of Robert Gison with Agnes Branthwaite, paid by John Gibson on 28 Jan 1756

For remedies and ingredients for [medicines]

20-28 Jan 1746

24/01/2017

WPC 2/3/10

Nomination of widow Ewbank to vacancy in sandes' Hospital, Kendal caused by death of Jane Newby. 19 January 1820

1820 05/10/2017

WSRDSW/Deeds/N21 8 houses at North Road Holme

Agreement with Nicholson and Wright Ltd

22 Dec 1945

17/01/2017

WDEC 16/2/4 Conditions for letting of quarries

1836-1876 19/04/2017

WDEC 19/1/8/18

Chevalier and others to Hedley Holbeck Cottage Windermere Requisitions on title with replies thereto

1 Feb 1922

13/09/2017

WDEC 21/1/2/29

Copy conveyance and settlement with Little and Lamonby on completetion of the sale of Woodhead Estate to Henry E Atkinson

16 Nov 1911

28/09/2017

WDEC 21/1/2/4 Valuation of Wathmire Mill Holme in the Parish of Morland

undated [late 18th century or early 19th century]

18/09/2017

WDEC 21/1/2/3

Land owners in Parish of Lowther Shap Wells Laist of Landholders of Hackthorpe and Melkinthorpe

undated [late 18th or early 19th century]

18/09/2017

WDEC 21/1/4/3

Orders to subscribe £10 to Morland School building fund with receipt and covering letters

4-15 Aug 1876

18/09/2017

WDEC 21/1/2/1 Lease for Morland Woodhead for 7 years

1. The Rt Hon John and Julia his wife, Earl and Countess of Suffolk and Berkshire 2. Robert Jackson of Morland, Yeoman Premises: messuage and tenement known as Woodhead and Bolton Pasture Close

1 Feb 1793

18/09/2017

Page 19: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Rent: £27 per annum

WDEC 33/2 Bank pass book, Kendal Bank

1894-1903 02/01/2018

WDEC 16/2/10 Bundles of tenders for quarries and allotments

1876 19/04/2017

WPC 41/1/4 Copy letter books.

1953-1960 06/10/2017

WDEC 18/2/6 Petty Cash account book

1952-1996 12/05/2017

WPR 83/1/2/12 Marriages

2014-2016 20/09/2017

WSUDW/W3/1872

Proposed bungalow at 'Lipwood' Old College Lane Windermere for Mr Colin Heighton

Apr 1959 27/01/2017

WDPJ/2/1/12

Relelase conveyance of two closes of Land part of an estate called Gate Flatts in Preston Richard, Westmorland with certificate of acknowledgement of deeds by Married Women

1. Bryan Holme of Ninezergh, yeoman and his wife Mary and Robert Holme formerley of Milnthorpe, now of Burrow, yeoman 2. Thomas Atkinson of Kidside and of Brighton, Sussex Consideration: £500

15 Feb 1840

05/01/2017

WDPJ/2/4/5 Counter security by Bargain and sale of Marshalls tenement

1. Robert Atkinson of Ludderburn Cartmel Fell 2. Henry Taylor of Kirkby Kendal Consideration: to indemnify bond of debt of Robert Atkinson

2 Sep 1732

18/01/2017

WPC 51/2/7 Highways' vestry minute book

1875-1894 13/10/2017

WDEC 10/3/6 Statement of accounts of receipt and payment

1956-1967 01/03/2017

WDEC 19/1/10/5

Requisition on title relating to an enclosure of land known as Blake Syke at Troutbeck and replies

HL Groves to OWE Hedley

1945 13/09/2017

WPC 2/3/33 Precept to return list of persons qualified to serve as Constables

1844 05/10/2017

WDEC 19/1/12/3 Purchaser's requisitions on title and answers

Watson's trustees to Hedley

24 Oct 1911

13/09/2017

WDFCM 1/17/4 Marriage Register

1 Jun 1966 - 19 Aug 2005

02/02/2017

WDEC 19/1/10/7 Application for a search under the Land

Oswald William Edward Hedley (deceased) and

4 Jan 1949 13/09/2017

Page 20: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Charges Act for Blake Syke

Edith Leetham Hedley

WDBA/37 Goosemire Guardian Diary; miscellaneous articles including one on Fox hunting

27 Apr 1926

03/08/2017

WDEC 10/3/1 Subscriptions account book, analysis and statement of account

1948-1956 01/03/2017

WDX 547/2/57 Notes on 'The Viking Norman Descent'

20th century

12/09/2017

WDEC 18/1/3

Minute book with index; Trustees of Sedbergh Widows' Hospital 1882-1889; Sedbergh United Charities and the Widows' Hospital 1891-1911

1882-1911 12/05/2017

WDEC 19/1/11/6

Certificate of Search Local Charges Register for piece of land (1r 21 p and 23 square yards) near Low Wood Hotel

15 Oct 1929

13/09/2017

WDEC 14/2/6

Lease for eleven years for all that estate called Sowerthwaite with appurtenances of rent £6 2s

1. Churchwardens and overseers of poor of Clapham and same officials of township of Dent both in Yorkshire (trustees for and estate called Sowerthwaite in Kirkthwaite) 2. George Yeats of Township of Dent, tailor

7 Apr 1760 03/04/2017

WDEC 19/1/20/1

Admittance of James Birkett upon the surrender of Samuel Taylor

Scalehow Fine: 6s Customary rent: 3s

18 Jul 1848

13/09/2017

WDX 547/2/45 Lists of Wills and extracts of registers for a variety of places

20th century

11/09/2017

WDX 1944/1 Backhouse family

02/02/2017

WDEC 7/5/6

Notes on the liability of the owner of minerals under former customary land for subsidence to the common and injury to animals

Kaber common, loss of sheep

undated 17/02/2017

WDEC 7/1/1

Papers concerning Charity Commission inquiry 4 Oct 1892 and appointment of

1892-1893 13/02/2017

Page 21: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

trustees

WDSO 163/6/3/13 Miscellaneous

Volume of "Climbing Songs" by John Hirst c1960, published by The Rucksack Club, comprising songs mostly composed by Hirst for the Annual Dinners of the Rucksack, Fell and Rock, Wayfarer's and other similar clubs, 1919 - 1959.

c1960 18/08/2017

WSUDW/W3/1704

Proposed office block at Chestnut Road, Windermere for T Wall & Sons Ltd

Jan 1958 27/01/2017

WSMBK/2/65

Abstract of Accounts of the Gas and Water Departments, year ended 31 Mar 1948

1948 11/10/2017

WDEC 18/2/10 General account book

1983-1998 12/05/2017

WDSO 164/18 CWFWI Centenary Scrapbook binder

Covering WI centenary year 2015. Contents include copies of events' paperwork and photographs, programmes for 2015, newspaper reports, newsletters and brief biographies of members.

2015 04/07/2017

WDEC 8/3/2 Sundry vouchers

Includes: accounts of school trustees with Thomas Taylor for work done at school 1844 and 1845-1846; legal account of Bull lands and School with Fred Weymas concerning provision of trust deeds 1849, settled 31 Dec 1853; receipt of James Stephenson for £6 19s from Mr Abbot, trustees of the Bull Land for 139 roods of draining, 9 mar 1854; bill from Wetherigg's Pottery and Tilery [Brougham] to Christopher Abbot, Abbot Lodge [Clifton] for 1 1/2 ins, 4 ins pipes receipted by Archd. Tweddle 24 Jun 1854; bill from Hackthorpe Hall Tile Works to Bull Lands Trustees for 1 1/4 ins and 2 1/2 ins collars

1801-1858 17/02/2017

Page 22: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

receipted by John Benn, 12 Dec 1854; receipt of Michael Allenby for £8 9s 6 1/2d from Christopher Abbot (for trustees of Great Strickland School Lands at Morland) for 156 1/2 roods of draining at 1s per rood 23 Apr 1855; receipt of william Birbeck for £5 5s 3d from Christopher Abbot for quarrying stone for 40 1/2 roods of draining at 2s 6d per rood and for removing soil, 4 Jun 1855

WPM 9/4/1 Poor rate assessment book

1882-1896 05/10/2017

WPC 51/2/13 Repairs expenditure account books.

1879-1880 13/10/2017

WPC 51/2/20 Bank pass book: Bank of Westmorland.

1884-1893 13/10/2017

WPC 51/2/12 Receipt and expenditure account books.

1881-1882 13/10/2017

WSRDSW/Deeds/P64

Kearstwick Kirkby Lonsdale: 18 houses with necessary site works

Agreement with GF Postlethwaite

23 Jun 1953

17/01/2017

WDEC 19/1/13/5 Certificate of Search HM Land Registry

Land 13a 3r on south side of and bounded by the road from Ambleside to Windermere

5 Jan 1949 13/09/2017

WDX 547/2/11 T U V W

20th century

11/09/2017

WDBA/39 Goosemire Guardian Vol.10 No.1

Competitions for stories and pictures

11 Apr 1927

03/08/2017

WSUDW/W3/1755

Proposed bungalow at Bellfield Estate, Bowness on Windermere for Mr B McCrone

Hargreaves and Mawson, Kendal

May 1958 27/01/2017

WDS 7/17 Ambleside Kelsick's Grammar School Copy letter book

1920-1931 10/02/2017

WDEC 19/1/14/4 Certificate of Search HM Land Registry

Oakthorpin Wood 2.4a 4 Jan 1949 13/09/2017

WPC 52/1/3 Poor rate books.

1848-1851 13/10/2017

WDEC 19/1/21/1

Abstract of the title of a plot of land situate in the Parish of Windermere

10 Jun 1914

13/09/2017

Page 23: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

WDEC 12/3/15 Consitution

1971 03/03/2017

WPC 52/1/1 Poor rate books.

1831-1836 13/10/2017

WPC 52/1/4 Poor rate books.

1851-1857 13/10/2017

WPC 52/1/5 Poor rate books.

1858-1863 13/10/2017

WPC 52/1/9 Poor rate books.

1878-1886 13/10/2017

WPC 52/1/2 Poor rate books.

1836-1839 13/10/2017

WPC 52/1/8 Poor rate books.

1873-1877 13/10/2017

WDEC 19/1/17/3 Certificate of Search HM Land Registry

Land 10a 1r on east side of and bordering Lake Windermere and adjoining Calgarth Farm

5 Jan 1949 13/09/2017

WPC 52/1/6 Poor rate books.

1863-1870 13/10/2017

WDEC 13/2/10

Lease for 7 years for all those lands and close with apputances called Great Satturrey (7a) in Nether Staveley of yearly rent £4 10s from 2 Feb next

1. Richard Brathwaite, Robert Corsfield, yeoman, James Kitchin, yeoman and Richard Kitchin, yeoman 2. John Fisher of Nether Staveley, husbandman ¶Terms: so much as (2) 'shall break out of hay by ploughing' to be ploughed for oats for the first year to be well manured and taithed for bigg [barley] the second year, to be ploughed for oats the third year and then to be left unploughed for at least 4 years and used for pasture or meadow, no part of the close to be ploughed in the last year unless it is to be left bigg stubble or haver[oats] upon bigg stubble; at end of term, walls, hedges and fences to be left in good repair; no wilful waste to be made graving [digging] peat or chopping down trees, except to improve meadow ground by ditching or draining. ¶Dated old style

3 Jan 1650 22/03/2017

WPC 52/1/10 Poor rate books.

1887-1895 13/10/2017

WDEC 19/1/16/2

Particulars conditions and Contract for sale of a portion of the Calgarth Estate in Windemere

Includes schedule and memorandum of agreement for completion of the purchase

1913 13/09/2017

WPC 52/1/15 Valuation lists (and

1896-1906 13/10/2017

Page 24: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

supplementals).

WPC 52/1/7 Poor rate books.

1870-1873 13/10/2017

WPC 52/1/14 Valuation lists (and supplementals).

1883-1895 13/10/2017

WPC 52/1/12 Poor rate books.

1897-1904 13/10/2017

WPC 52/2/13 Repairs and expenditure account books.

1883 13/10/2017

WDEC 19/1/20/3

Admittance of John Birkett Forrest upon the devise of William Birkett of Middleriggs

Scalehow Fine: 6s Customary rent: 3s

30 Jan 1883

13/09/2017

WDEC 10/3/3

Subscriptions account book with loose accounts and correspondence

1956-1969 01/03/2017

WSUDW/W3/1806

Change of use for District Bank House, High Street, Windermere for Ministry of Works [copy correspondence only]

Jul 1958 27/01/2017

WDS 114/4 Manager's minute book

15 Sep 1891-26 May 1903

27/06/2017

WQ/RDP/113 Portion of Milnthorpe turnpike road, Leasgill

1821 15/02/2017

WDLH/2/1/24

Cumbria Tourist Board: Development and Research Manager's Report

28 April 1994

06/10/2017

WDBA/29 Goosemire Guardian

Diary; account of tea parties in Wickham; stories and letters to the editor; competition for food one would set before visitors to the Dun Bull

undated [Aug 1924]

03/08/2017

WDX 1952/2/10

Bargain and Sale of half cow grass in a close called Lowersmoss, adjoining above Beck fell of yearly rent 2d

1. Henry Dover of Brow in Coniston, husbandman 2. Isaac Tubman of Bowmanstead in Coniston Consideration: £2 10s 6d

2 Feb1737 05/05/2017

WDEC 19/1/20/2

Admittance of William Birkett upon the devise of Robert Otley Birkett of Troutbeck

Scalehow Fine: 6s Customary rent: 3s

30 Jan 1883

13/09/2017

WPC 54/1/2 Poor rate book.

1897-1902 13/10/2017

WDEC 21/1/1/12 Isaac Tomlinson in account with The Lowther Charity

1876-1882 12/10/2017

Page 25: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Woodhead Estate

WDEC 20/5 Reports and statements of accounts

1956-1989 13/09/2017

WDEC 10/3/7 Statement of accounts of receipt and payment

1967-1972 01/03/2017

WSUDW/W3/1845

Outline application for erection of bungalow, Storrs Estate, Bowness on Windermere (adjacent to the Pines) for Mr BA Gooch [application refused]

Proctor and Birbeck, Windermere

Jan 1959 27/01/2017

WSRDSW/Deeds/P50 Meathop: 4 houses together with necessary site works

Agreement with GF Postlethwaite

31 Dec 1949

17/01/2017

WQ/RDP/112

Portion of turnpike road in Grasmere and Rydal townships (avoiding White Moss)

undated 15/02/2017

WDEC 19/1/20/12

Schedule of documents handed over on completion of purchase [Scale How]

Mr RB Moffatt and Oswald WE Hedley

1914 13/09/2017

WDX 547/2/60 Draft chapters including genalogical information

20th century

12/09/2017

WPR 8/11/1/4 Conveyance

Mrs S Argles of Eversley, Heversham widow to Rev. T M Gilbert, vicar of Heversham and others - piece of estate called Bankfield in Heversham for public elementary school, 25 March 1891, - with plan. ¶- With letter, 31 August 1891.

1891 27/06/2017

WDEC 19/1/20/10

Admittance of Oswald William Hedley upon the surrender of Robert Birkett Moffatt

Part of a close called Scale How (3.75a) Fine: 4s 6d Customary rent: 2s 3d

11 Apr 1914

13/09/2017

WDBA/20 Goosemire Guardian Diary of week 23 Apr 1922

03/08/2017

WDBA/38 Goosemire Guardian Vol.9 No.1

Articles including 'A Day on the Lake'; plays and stories for competitions

18 Aug 1926

03/08/2017

WSUDW/W3/1441

Proposed bungalow adjoining Ellerwod, Storrs, Middle Entrance, Storrs,

E Donald haigh, Kendal May 1956 09/01/2017

Page 26: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Bowness on Windermere for Mr C P Crossley

WPC 52/1/21 Collector's monthly statement books.

1883-1899 13/10/2017

WDEC 15/2 Bond in £604 8s

1. John Brolon, George Fisher, James Brathwat, Christopher Brathwat, George Birkhead, Hugh Birkhead, Robert Birkhead, Mathew Birkhead, William Birkhead senior, William Birkhead junior, Christopher Birkhead, George Airey, George Robinson, George Wilson, Thomas Brathwat, George Birkhead, Gawen Birkhead, William Birkhead, Robert Birkhead, Robert Atkinson, William Atkinson, James Wilson, James Birkhead, James Cookson, Thomas Birkhead, John Cockson, Thomas Cockson, Anthony Cockson, John Fleming, Robert Fisher, Christopher Barwick, Edmund Birkhead, Miles Birkhead, John Birkhead, Thomas Birkhead, Robert Barwick, Edwin Barwick, George Barwick, Francis Barwick, richard Barwick, William Barwick and William Hird of Troutbeck, husbandmen and Ann Barwick of same, Jennet Idle, Isabella Fisher, Elizabeth Winder, Margaret Birkhead, Jenet Longmyre, Agnes Brathwat and Mabel Birkhead, all of Troutbeck 2. George Brolon and George Birkhead of Troutbeck, yeomen ¶Condition: sum of £302 8s to be paid by (1) for confirmation of th

5 Aug 1619

24/03/2017

WDX 547/2/30 Notes on MP's of

20th 11/09/2017

Page 27: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Cumberland and Westmorland 1660-1867, Flemings of Rydale and by date 1001-1900's

century

WPC 52/2/15 Repairs and expenditure account books.

1887-1889 13/10/2017

WPC 52/1/11 Poor rate books.

1896-1897 13/10/2017

WPC 52/1/13 Valuation lists (and supplementals).

(1830's) 13/10/2017

WPC 52/1/16 Overseers' receipts and payments books.

1848-1871 13/10/2017

WPC 52/2/16 Financial statements books.

1880-1882 13/10/2017

WPC 52/2/17 Financial statements books.

1883-1888 13/10/2017

WPC 52/1/17 Overseers' receipts and payments books.

1892-1914 13/10/2017

WPC 52/2/11 Highways stock and stores account book.

1880-1889 13/10/2017

WPC 52/1/18 Collector's unpaid rates statement book.

1868-1913 13/10/2017

WPC 52/3/2 Financial statements (with vouchers).

1895-1920 13/10/2017

WPC 52/1/22 Collector's monthly statement books.

1899-1918 13/10/2017

WPC 52/1/19 Collector's monthly statement books.

1868-1876 13/10/2017

WPC 52/1/20 Collector's monthly statement books.

1876-1883 13/10/2017

WPC 52/2/12 Receipt and expenditure account book.

1883-1889 13/10/2017

WDEC 21/2/4

Yearly accounts [manuscript] as submitted to the Charity Commission

1894-1916 14/09/2017

WDX 547/2/62 Notes on Early Flemings 14th-16th century

20th century

12/09/2017

WDEC 5/1/8

Printed report and balance sheet of Kendal and District Housing Society Ltd

1943 07/02/2017

WSUDW/W3/1479

Proposed wet dock and living accomodation at "Westward Ho", Storrs, Bowness on Windermere for Mr W

E Donald Haigh, Kendal Aug. 1956 09/01/2017

Page 28: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Hoggarth

WDEC 14/3/2

Feoffment for all that close of meadow or arable ground called Staveley field (1.5a) beneath Gawthropp adjoining northside of highway and to south side of river Dee

1. Christopher Burton of Shoolbred, Dent, yeoman and Edward Collinson of Gawthropp, Dent, blacksmith 2. Barbary Powley of Dents Town, widow Consideration: £34 ¶Dated old style. Endorsed with livery of seizin

5 Feb 1724

04/04/2017

WDEC 21/2/1

Copy Will of John Pennyfeather of Whitehaven, gardener (died 4 Apr 1840) dated 29 Nov 1938 and proved at Lancaster on 2 May 1840 and Canterbury 27 May 1840

Stamped 'Recieved by the Charity Commission 30 Dec 1834' Executors: Robert Lumb, Robert Gibson and Henry Atkinson

1840-1874 14/09/2017

WPM 8/1 Minute Book (Note: See WPC/16 for civil records of Meathop and Ulpha 1834-)

1894-1969 29/09/2017

WPC 45/2 Copy letter book

1895 29/09/2017

WDEC 18/5/6 Charity Commission Scheme

13 Sep 1979

12/05/2017

WDSO 313/7/12 Gala and celebration programmes with copy photographs

Copy photographs: May Queen parade, Coronation Day, 1937, names given; photograph of Children's Sports 1939, names given; Burneside Gala: photograph of 3 men and dog, 1906; Burneside Gala 1919: tableau with League of Nations Peace Banner and Beatrice Willink's arrangement of children on the hillside, representing the word "peace" ¶Children's sports programmes: 1949, 1951, 1952; Coronation Day programme, 1953; Silver Jubilee celebration souvenir programme, 1977

1906-1977 03/02/2017

WPC 26/1 Minute Book

Includes (loose): correspondence and papers re "horrible condition" of Orton sewerage, 1934-1938.

1897-1940 29/09/2017

Page 29: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

WSMBK/2/62 Finance Sub Committee

1913-1915 04/10/2017

WDX 547/2/1 Library of late John Fleming of Ulpha

20th century

11/09/2017

WDX 547/2/14 Little Arrow

20th Century

11/09/2017

WDX 547/2/96 Pocket Diary 1974

1974 12/09/2017

WDEC 10/1/10 Hospital Extension Fund and list of subscriptions

1928-1929 01/03/2017

WDX 547/2/61

Mnuscript notes on early Flemings including manuscript pedigrees

20th century

12/09/2017

WDS 114/7 Correspondence file

1902-1937 27/06/2017

WDEC 14/8/10 Papers relating to sale of Sowerthwaite farmhouse

1966-1970 31/03/2017

WDX 547/2/15 Wath Beckermet

20th Century

11/09/2017

WDEC 16/2/9

Correspondence, memoranda, receipts and other papers regarding leases and rents

1844-1966 19/04/2017

WDSO 163/19/6

Scrap book of newspaper articles concerning the ascent of Everest compiled by Maureen P Linton [member of FRCC]

Also Times Special Supplements: Reconnaissance Expedition 1951 and Challenge to Mount Everest May 5 1953

1951-Jun 1953

08/02/2017

WDPJ/2/6/1

Bargain and Sale of messuage and tenement at Riston [Reston] of yearly rent 6s 6d

1. Henry Leck of Riston, husbandman 2. Christopher Barrow of Long Houses in Kentmergh [Kentmere] Consideratio: £100

20 Jan 1638

24/01/2017

WDPJ/2/1/5

Bond of performance for articles of agreement of same date

Anthony Birkett of Milnton, yeoman to Leonard Croft of Rowell, yeoman

1 Dec 1655

19/01/2017

WDBA/40 Goosemire Guardian Vol.10 No.2

Stories, poems and limericks

27 Apr 1927

03/08/2017

WPC 2/3/5 Valuation list, with supplemental list, 1908

1906-1908 05/10/2017

WDX 1711/43 Kirkby Lonsdale Baptisms transcripts 1910-1913

2017 04/07/2017

WDSO 213/1/2/286 CD of Interview 286

2017 22/09/2017

WDSO 213/1/3/281 Transcript and

2017 22/09/2017

Page 30: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

summary sheet of Interview 281

WPC 2/2/3 Minutes (on loose sheets)

1828-1832, 1835

05/10/2017

WPC 2/3/22

Papers relating to registration of voters, including book of notices of claims to be inserted in list of voters in respect of property in Skelsmergh, 1832-1842

1832-1843 05/10/2017

WPC 2/3/26

Demand notes for payment Skelsmergh proportion on Union expenses, with receipts

1843-1844 05/10/2017

WPC 2/3/23

Quarterly lists of Skelsmergh paupers relieved in-door and out-door

1840, 1843-1849

05/10/2017

WPC 2/3/24 Parochial statements of account

1848-1849 05/10/2017

WPC 2/2/4 Order of appointment of select vestry, 19 May 1832

1832 05/10/2017

WPC 2/3/3

Disbursements on workhouse account for meat and clothes. Undated.

n.d. 05/10/2017

WPC 2/3/2 Account

1738 05/10/2017

WPC 2/3/7 Bastardy papers

1708, 1772-1844

05/10/2017

WPC 2/3/6 Settlement papers

1706-1846 05/10/2017

WPC 2/3/4 Sundry bills and accounts

1813-1846 05/10/2017

WDPJ/5/2 Conveyance of customary hold premises in Austwick

1. Revd Richard Dawson of Bolton By Bowland 2. William Bolland of Bradford Consideration: the will of Anthony Bolland in which lands to be held in trust until William Bolland came of age ¶Endorsed with surrender of Richard Dawson, 18 Dec 1793

10 Oct-18 Dec 1793

20/01/2017

WSUDW/W3/1455 Proposed dry dock with storage over at west of

Hermon Crook & Williams, Bolton

June 1956 09/01/2017

Page 31: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

"Meadowcroft", Storrs Estate Bowness on Windermere for Mr G E Marshall

WDEC 19/1/2/24

Admittances of James Birkett upon the devise of his late Father Rowland Birkett deceased

Messuage and tenement Fine: 3s 6d Customary rent: 1s 9d; Messuage and tenement called Low Wood with several closes Fine: 4s 4d Customary rent: 2s 2d Free rent: 3d; Close called Smithythwaite Fine: 3s 4d Customary rent 1s 8d; Close called Scale How with hoghouse Fine: 2s 10d Customary rent: 1s 5d Free rent: 2d; Closes called Scalehow and Little Smithythwaite Fine: 6s Customary rent: 3s Free rent: 2d

1 Jul 1828 13/09/2017

WSUDW/W3/1569

Proposed bungalow at Oaklands Estate, Ambleside Road, Windermere for Messers R Robinson (Windermere) Ltd

Hargreaves & Mawson Kendal

Feb 1957 17/01/2017

WDBA/36 Goosemire Guardian Vol.8 No.1

letters to the editor; competitions for short stories, family portraits, Goosemire National anthem

Apr 1926 03/08/2017

WDEC 19/1/2/45

Admittances of John Birkett Forrest upon the demise of William Birkett of Middleriggs in Troutbeck, yeoman

Scale How (3a) Fine: 2s 10d Customary rent: 1s 5d; High Grains, Tanners Hole Beckriggs and Little Hole Beckriggs (8.5a) Fine 10s Customary rent: 5s; Smithythwaite (2.5a) Fine 3s 4d Customary rent: 1s 8d; Low Wood Fine: 4s 4d Customary rent: 2s 2d; Little Smithythwaite Fine: 4s 4d Customary 2s 2d; High Grains (5a) Fine: 1s Customary rent: 6d; Great Smithythwaite Fine: 2s Customary rent: 1s; Messuage and tenement fine: 3s 6d Customary rent: 1s 9d

30 Jan 1883

13/09/2017

WDEC 19/1/2/47 Admittances of John Scale How (3a) Fine: 1s 30 Jan 13/09/2017

Page 32: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Birkett Forrest upon the death of St George Henry, Earl of Lonsdale

5d Customary rent: 1s 5d; Far Grains, High Grains with Hog House, Tanners Hole Beckriggs and Little Hole Beckriggs (8.5a) also one beastgrass Fine 5s Customary rent: 5s; Smithythwaite (2.5a) Fine 1s 8d Customary rent: 1s 8d; Low Wood Fine: 2s 2d Customary rent: 2s 2d; Little Smithythwaite Fine: 2s 2d Customary 2s 2d Free rent: 2d; High Grains (5a) Fine: 6d Customary rent: 6d; Great Smithythwaite Fine: 1s Customary rent: 1s; Messuage and tenement fine: 1s 9d Customary rent: 1s 9d

1883

WPC 2/2/2 Minute book of select vestry

Includes some business other than poor; gap in minutes from 1830-1842

1825-1894 05/10/2017

WPC 26/3 General account receipt and payment book

1920-1948 29/09/2017

WPC 26/4 General account receipt and payment book

1949-1971 29/09/2017

WPC 26/2 Treasurer's receipt and payment book.

1895-1942 29/09/2017

WDEC 10/3/9 Income and Expenditure account book

1972-1984 01/03/2017

WDEC 14/3/4

Copy Feoffment of all that messuage house and stable adjoining in Gawthropp with right in Gawthropp hold and outrake and one close of meadow or arable called Staveley field (1.5a)

1. Richard Robinson of City of Dublin, Ireland and John Robinson of Dents Town, husbandman 2. William Simpson of Flintergill, Dent, Yeoman Consideration: £58 ¶Dated old style. Endorsements: livery of seizin; memorial registered at Wakerfield

6 Feb 1731

04/04/2017

WDEC 19/1/1/3

Copy disentaling deed by Mr Thomas James Jarden Armstrong of a freehold estate at Duncowfold, Wetheral.. And a Fund of Court. Dated 17 Nov 1881

circa 1927 13/09/2017

Page 33: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

WDLH/2/1/25

File of Correspondence etc "Publicity, Responses, Bye laws, Board Proposals, Navigation" etc

c1990-c1994

06/10/2017

WDEC 5/2/6

Sundry receipts for subscriptions paid from Kendal Old Dispensary to Westmorland County Hospital, Kendal Charity Organisation society, Kendal Provident Dispensary and Kendal Nursing Home Association

1916-1928 07/02/2017

WSRDSW/Deeds/N19 Milnthorpe: 36 dwellings and ancillary works

Agreement with Nicholson and Wright Ltd

26 Nov 1946

17/01/2017

WDEC 19/1/7/2

Attested copy Infranchisement of customary hereditaments in the Manor of Grasmere, Ambleside and Troutbeck in the Barony of Kendal Dated 14 Dec 1869

GAFC Bentinck and Charles Hopkinson [trustees] with the consent of The Earl of Lonsdale to John Benson of Dovenest near Ambleside

10 May 1899

13/09/2017

WDSO 213/1/2/288 CD of Interview 288

2017 22/09/2017

WPC 2/6/7 Assessment for county rate

1767 05/10/2017

WDX 1711/44 Kirkby Lonsdale baptisms transcripts 1914 - 1917

2017 19/07/2017

WDSO 246/2/40 Journal Summer 2017 Issue 49

2017 18/08/2017

WSRDSW/Deeds/P48 Hincaster: 8 houses together with necessary site works

Agreement with George Francis Postlethwaite

25 Mar 1949

17/01/2017

WPC 2/3/20

Summons to appear before J. P.'s and produce apprenticeship records from 1800 onwards

1843 05/10/2017

WDPJ/2/8/8

Bargain and Sale a peat moss at Savinhill in Lyth of yearly rent 4d

1. Thomas Wilson of Crosthwaite, millner 2. Brian Philipson of Hodghill, yeoman Cartmel Fell Consideration: £8 ¶Endorsed with receipt ¶Dated 15 Jan 1718 o.s.

15 Jan 1719

13/01/2017

Page 34: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

WDEC 10/3/2 Subscriptions account book and statement of account

1951-1956 01/03/2017

WDEC 19/1/17/4

Copy Assent to the vesting of properties known as Calgarth and Fellfoot estates and other lands in the County of Westmorland and the Newton Estate in County Northumberland

OWE Hedley deceased and Mrs EL Hedley

16 Aug 1949

13/09/2017

WDEC 14/1/10

Mortgage of messuage and tenment called Fell or Rawntree consistingof a dwelling house, peathouse, a barn and a cowhouse and several closes called Lowfield (2a), Highfield (4a) and parrock now in possession of Christopher Metcalfe as farmer.

1. Leonard Archer of Beverley, malster (oldest son and heir of Richard Archer, late of Howgill, Sedbergh and Dent, who died intestate, yeoman) 2. James Davies of Sedbergh Consideration: £70 at £5 per cent per annumnterest ¶Endorsement: registered at Wakefield 13 Jul 1790; receipts of interest 1793-1804

24 Oct 1792-1804

30/03/2017

WDEC 19/1/18/3

Agreement as to the removal of a gate and other matters relating to hereditaments at Troutbeck

1. Oswald William Edward Hedley of Briery Close 2. Admiral Edward Fitzmuriel Inglefield and Valentine Taubman Goldie, both of London Includes plan

1 Sep 1913

13/09/2017

WPC 2/3/19 Apprenticeship indentures

1813-1821 05/10/2017

WPC 2/3/21

Malitia papers, including lists of persons liable and not liable to serve, 1822 and 1825

1779-1825 05/10/2017

WPC 2/3/17

Letters from C. Sidgwick, Skipton about account between Skelsmergh and Thomas Rawson

1839 05/10/2017

WPC 2/3/18

Summons to Thomas Hook of Fawcett Forest to answer charge of refusing to maintain daughter Mary and 3 children chargeable to Skelsmergh

1844 05/10/2017

Page 35: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

WDPJ/2/1/18

Grant of messuage and tenment in Milton [Milltowne] with closes called the Holme, the Pinch Crofts (2), Maydendales, the Little End (16.5 a) and of yearly rent 7s 10d [In trust for Leonard Croft, granchild]

1. Leonard Croft of Rowell, Heversham 2. Gabriel Croft of Rowell, Heversham, yeoman and William Holme of Lane in Preston Richard, husbandman Consideration: natural love and affection for Leonard Croft, grandchild of (1) and son and heir of William Croft of Milton, deceased

15 Nov 1680

24/01/2017

WDPJ/2/8/15

Kent Fishery Conservators, a reprint of an article from the Westmorland Gazette, Feb 16 1889

Discussing the effect of the The Windermere Water Bill and The Barrow Water Bill. Posted to I Barlow Massicks, The Oaks Millom

26 Feb 1889

24/01/2017

WDEC 19/1/24/6

Copy Assent to the vesting of properties known as Calgarth and Fellfoot estates and other lands in the County of Westmorland and the Newton Estate in County Northumberland

OWE Hedley deceased and Mrs EL Hedley

16 Aug 1949

13/09/2017

WDPJ/5/1 Mortgage of an estate in Wharfe in Austwick for £200

1. Revd John Jackson of Clapham 2. Jacob Morland of Caplethwaite Term: one year ¶Dated 12 Feb 1740 o.s.

12 Feb 1741

20/01/2017

WDPJ/4/6

Probate of the will and two codicils of Emma Unthank widow who died 25 Aug 1868

9 Sep 1868

19/01/2017

WDPJ/4/8

Arbitrators notice of first sitting for 17 Feb 1882 in Lord Lonsdale v Routledge and Waugh

6 Feb 1882

20/01/2017

WDPJ/2/3/4

Mortgage for £23 by Bargain and Sale of two closes: Broad dale (2.5a) and Brant[...] (1.5a) parcels of a tenement called Birks in Cartmel Fell

1. Miles Atkinson of Cartmell Fell, husbandman 2. Ann Halestead of Underbarrow, widow Term 3 years

27 Dec 1659

24/01/2017

WDEC 20/1 Constitution

Apr 1957 13/09/2017

WDPJ/2/3/1 Bond of performance

25 Jul 24/01/2017

Page 36: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

from John Birkett of Winster, shereman to Michael Birkett his son, shereman concerning deed of same date

1633

WDPJ/2/7/5

Conveyance of an allotment or Inclosure of Land (1a 1r), part of Low Plain Estate in Underbarrow in the County of Westmorland

1. Mary Jackson of Lancaster, spinster 2. George Kirkby of Tullithwaite House in Underbarrow Consideration: £75 15s

10 Apr 1843

06/01/2017

WDX 547/2/67

Photocopy of typed notes: Th Church and The Boundaries of Cumbria in the Middle Ages

20th century

12/09/2017

WDCRK/15/4/21/1 Release

Summary entry part 2 p13: A grant from Sr Henerie Hartley Knt to Will[ia]m of Langwathbie and Amicie his wife of all his lands in Kirbiethure. C: fol. 21 (see WDCRK/1/1/1/47) ¶Full entry: part 4 pp21 ¶Pateat universis per p[re]sentes Me Henricum de Hartla Militem et filium domini Johannis de Hartla remississe relaxasse et omnino de me et haeredibus meis quietum clamasse Will[ ]imo de Langwathby et Aniciae uxori sua[e] Haeredibus et Assignatis ipsius Will[ ]imi Totum ius et Clame[ ]n q[uo]d habui vel habeo seu aliquo modo habere potero in omnibus Terris et tenementis et pratis cum suis pertinentiis quae et quas habui in Villa de Kyrkebithore Ac etiam omnimodas alias actiones seu querelas ex quacunq[ue] causa ad me vel haeredes meos qualitercunq[ue] spectantes sive pertinentes, Ita vero quod nec ego dictus Henricus

undated [early C14]

19/05/2017

Page 37: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

nec Haereds mei aliq[uo]d ius vel Clame[ ] in terris tenementis sive pratis p[re]dictis cum suis pertinentiis seu actionibus qu[ae]rilis quoismodo de caetero exigere vel vendicare poterimus in fu

WSRDSW/Deeds/S36 Millness Preston Patrick: 4 houses with necessary site works

Agreement with Siddle and Lofthouse

9 Nov 1948

17/01/2017

WSRDSW/Deeds/P58 Witherslack: 4 houses with necessary site works

Agreement with GF Postlethwaite

22 Aug 1952

17/01/2017

WDEC 18/5/3

Scheme dated 24 Mar 1891 with supplemental orders dated 5 Jun 1891, 10 May 1898, 24 Jul 1923 (printed 1930)

1930 31/05/2017

WPC 2/3/25

Extracts from quarterly abstracts of paupers relieved and money expended from townships in Kendal Union

1843-1847, 1849

05/10/2017

WDX 547/2/76

Photocopies of Pedigrees for St Stephen Chapel and The Manor of Colne Priory with article on The Chapel-Barn of St Stephen Bures and letter from Richard Probert of Bures

20th century

12/09/2017

WDX 547/2/78

Notebook of manuscript genealogical notes and histories

20th century

12/09/2017

WDX 547/2/79 List of baptisms and notes on document realting to Ulverston

20th century

12/09/2017

WPC 51/2/15 Repairs expenditure account books.

1881-1882 13/10/2017

WPC 51/4/1

Copy of Byelaws of Corporation of Kendal and Local Board of Health. Printed (possibly sent to Rydal Overseers).

1864 13/10/2017

WDX 547/2/82 Transcript of grant [of tithes] of chapels in Copeland

20th century

12/09/2017

Page 38: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

WDEC 21/1/2/19 Report on Woodhead Farm by Mr RS Woof

24 Nov 1898

21/09/2017

WDEC 18/4/2 Release of quit rents in Sedbergh

1. Edward Fawcett, senior of Castley, Sedbergh, yeoman 2. James Bland of Underwinder in Marthwaite, yeoman Consideration: £20

20 Apr 1689

01/06/2017

WDEC 21/1/2/16 Bundle of offers received for tenancy of Woodhead Farm

23-27 Oct 1890

21/09/2017

WDEC 18/1/7 Minute book

1979-1998 27/04/2017

WDX 547/2/88

Notebook of manuscript genealogical notes and histories

20th century

12/09/2017

WDX 547/2/97 English French Dictionary

20th century

12/09/2017

WDEC 10/2/2 Proposed Nurses Home at Tenterfield

1940 01/03/2017

WDSO 213/1/4/2/342f Copyright form and Proforma for Interview 342f

2016 10/03/2017

WDSO 213/1/4/2/333f Copyright form and Proforma for Interview 333f

2016 10/03/2017

WDX 1711/45 Kirkby Lonsdale baptism transcripts 1918-1922

2017 02/08/2017

WDPJ/2/4/4

Conveyance of messuage and tenement with a close called the Croft (1a) of yearly rent 3s 10d halfpenny

1. Lawrence Turner of Huberstie-head in Crosthwaite, yeoman, James Birkett of the Wood and Thomas Pull of Ghyllhead both of Cartmel Fell 2. John Holme of Barkbooth in Crosthwaite, taylor Consideration: £100 ¶Endorsed with livery of seizin

2 Apr 1726 19/01/2017

WDSO 213/1/4/2/349f Copyright form and Proforma for Interview 349f

2016 10/03/2017

WDSO 213/1/4/2/343f Copyright form and Proforma for Interview 343f

2016 10/03/2017

WDSO 213/1/4/2/283 Copyright form and Proforma for Interview 283

2016 10/03/2017

WDSO 213/1/4/2/345f Copyright form and Proforma for Interview 345f

2016 10/03/2017

Page 39: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

WDX 1952/4 Agreement for the Well Foot and Hollin Root farms

1. The Baron de Barreto 2. Joseph Sharp Term: 3 years Rent: £120

29 Nov 1889

24/04/2017

WDSO 213/1/4/2/280 Copyright form and Proforma for Interview 280

2016 10/03/2017

WDSO 213/1/4/2/351f Copyright form and Proforma for Interview 351f

2016 10/03/2017

WDSO 213/1/4/2/350f Copyright form and Proforma for Interview 350f

2016 10/03/2017

WDSO 213/1/4/2/339f Copyright form and Proforma for Interview 339f

2016 10/03/2017

WDSO 213/1/4/2/282 Copyright form and Proforma for Interview 282

2016 10/03/2017

WDSO 213/1/4/2/347f Copyright form and Proforma for Interview 347f

2016 10/03/2017

WDSO 213/1/4/2/338f Copyright form and Proforma for Interview 338f

2016 10/03/2017

WDSO 169/3/251 Transcript of Interview PM

12/07/2017

WDSO 169/2/118 CD of Interview PO

12/07/2017

WDSO 169/3/252 Transcript of Interview PN

12/07/2017

WDSO 213/1/4/2/331f Copyright and Proforma for Interview 331f

2016 10/03/2017

WDSO 213/1/4/2/334f Copyright form and Proforma for Interview 334f

2016 10/03/2017

WDSO 213/1/4/2/341f Copyright form and Proforma for Interview 341f

2016 10/03/2017

WDSO 213/1/4/2/323f Copyright form and Proforma for Interview 323f

2016 10/03/2017

WDSO 213/1/3/ Transcript and Summary Sheet of Interview 3

10/03/2017

WPC 19/1/1 Minute Book

1894-1925 29/09/2017

WDSO 213/1/4/2/330f Copyright form and Proforma for Interview 330f

2016 10/03/2017

WDSO 213/1/4/2/348f Copyright form and Proforma for Interview 348f

2016 10/03/2017

Page 40: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

WDEC 14/2/1

Release for one messuage or tenement at Sowrethwayt in Kyrkthwaite, Dent, Now in occupation of James Allan at annual rent 21d and two parcels of land in Kyrkthwaite at Hawkergill now in tenure and occupation of Thomas Syggiswick, late inheritance of Francis Slyngesbys

1. George Mason, Myles Thistlethwaite and James Burton of Dent 2. James Allan of Dent, yeoman

10 Nov 1556

03/04/2017

WSUDW/W3/1474

Site for a bungalows or a house at Lake Road, Bowness on Windermere for W H Ainsworth

Hargreaves & Mawson, Kendal

July 1956 09/01/2017

WDSO 213/1/4/2/340f Copyright form and Proforma for Interview 340f

2016 10/03/2017

WDSO 213/1/4/2/346f Copyright form and Proforma for Interview 346f

2016 10/03/2017

WDSO 213/1/4/2/332f Copyright form and Proforma for Interview 332f

2016 10/03/2017

WDSO 213/1/4/2/335f Copyright form and Proforma for Interview 335f

2016 10/03/2017

WDSO 213/1/4/2/336f Copyright form and Proforma for Interview 336f

2016 10/03/2017

WPC 2/3/28

Reports on state of harden manufactory at Kendal workhouse and twine cordage manufactory at Milnthorpe

1844-1845 05/10/2017

WDEC 21/1/2/6

A Particular of Woodhead Estate, lists cultivation and admeasurement for 1833 and 1834

With corespondence between Joseph Benn and Revd D Jackson regarding deeds and new tenant

4 Oct 1834 18/09/2017

WDSO 213/1/2/287 CD of Interview 287

2017 22/09/2017

WSMBK/8/6 Minutes of Corporation Committees

9 Feb 1871-4 Mar 1880

25/09/2017

WDX 1952/2/4 Bargain and Sale of a dale of ploughing land

1. Roger Fleming and William Fleming of

3 Mar 1675

04/05/2017

Page 41: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

called Lime Kilne Dale (1a), above Broad gate in the above Beck Field in Coniston of rent 8s

Coniston Hall, Thomas Walter of Coniston and John Sawrey of Waterhead, yeomen 2. Miles Dixon of Dixon Ground, Coniston, yeoman Consideration: £11 15s

WDEC 14/3/5

Feoffment of all that messuage called Nettlepot near Gawthropp, Dent, one garden adjoining one parcel of land adjoining called Nettlepot parrock (2r), close called Coatland parrock and Coutland Hill (3r) of yearly rent 1s and 2d tythe

1. Myles Mason, senior of Gawthropp in Southlordland in Dent, yeoman and Jane his wife 2. William Simpson of Flintergill, Southlordland, Dent, yeoman and Ann his wife Consideration: £49 15s ¶Endorsed with livery of seizin

1 Jan 1732 04/04/2017

WDEC 13/2/2

Exemplification of a fine for 5 acres inGreat Satturey, Nether Staveley

1. Richard Braithwaite, Robert Crosfield, James Strickland, Henry Kitchin, James Kitchin and Thomas Kitchin, plaintiffs 2. William Hodgson and wife Elizabeth, deforcients Consideration: £41

14 Apr 1630

22/03/2017

WDEC 7/4/1/13

Conveyance (Duplicate) of parcel of land containing 675 square yards in Kaber adjoining north side of road from Brough to Kirkby Stephen, 11 Nov 1938

Official trustee of Charity Lands and Kaber School Charity Trustees to Westmorland Council Consideration: £22 10s With sealed order of Board of Education authorising sale of Land for road widening and related papers, 5 May 1938

5 May-11 Nov 1938

16/02/2017

WDEC 21/1/2/14

Agreement for letting Woodhead Farm, Morland with Schedule

1. William Little of Penrith, steward at Lowther and Revd Thomas Beaufort Tylecote of Askham Hall, trustees of Lowther Charity 2. Isaac Tomlinson of Woodhead, farmer Rent: £60 per annum

25 Feb 1890

21/09/2017

WDEC 21/1/1/11 Receipts and payments book

1869-1909 15/09/2017

WDEC 21/1/4/1

Letter from Charity Commission asking for details of trustees, acreage of Woodhead

Also reply to queries from Mr Joseph Binn of Lowther, steward of the Earl of Lonsdale

19 Apr-2 May 1856

20/09/2017

Page 42: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

estate and explanation of why the rent appears to have decreased as well noting the rather large balance of funds and suggesting its investment

WDSO 213/1/3/331f Transcript and summary sheet of Interview 331F

2017 22/09/2017

WDSO 213/1/3/335f Transcript and summary sheet of Interview 335F

2017 22/09/2017

WPC 24/2/2

Report of the County Dictrict's Committee on the first general review of county districts and parishes in the county of Westmorland, with diagram map, 1932

1932 10/11/2017

WQ/RDP/110

Portion of turnpike road from Plumgarths Cross to Lake Windermere

1823 15/02/2017

WDEC 5/1/2

Minute book of Committee for the Extraordinary relief of the Poor 1848-195 [amalgamated 1893, with old Dispensary Committee to form Charitable Funds Committee

Records administration of Soup Kitchen in Wool Pack Yard 1848-1856 and Cash account 1881-1964

1848-1964 07/02/2017

WDX 602/9 Crossrigg Hall, Cliburn Sotheby's sale catalogue for the contents of Crossrigg Hall, Cliburn

13 Sep 1994

17/05/2017

WSUDW/W3/1492

Proposed three workshop units at Oak Street,Windermere for Mr J A Newhouse

Walker, Carter & Walker Sep. 1956 09/01/2017

WDEC 8/1/2

Copy and rough minutes of trustees' minutes, 1896; 1904; 1907; 1940

1896-1940 17/02/2017

WDPJ/2/1/8

Quitclaim of all estate right, title and interest to mesuage and tenement and closes Holme, Gyles meadow and Tenter close Pinch croft and

Anthony Birkett of Mylnton, Preston Richard, yeoman to Leonard Croft of Rowell, yeoman Consideration £186 6s 8d

12 Dec 1655

19/01/2017

Page 43: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Croft and water corn mill and kiln

WDEC 21/1/5/1

Correspondence concerning the cutting of trees next to the roadside near Woodhead Farm

4 Apr 1910-13 Aug 1924

15/09/2017

WDPJ/2/7/4

Conveyance of an allotment or Inclosure of Moss Land in Underbarrow and Bradley Field in the County of Westmorland (Inclosure plot No. 52), 11 Feb 1843

1. Thomas Fell and Jane his wife of Kendal 2. George Kirkby of Tullithwaite House in Underbarrow Consideration: £130 Endorsed with receipt and acknowledgement of deed by married women for Jane Fell ¶Also: certificate of acknowledgement of deed by married women for Jane Fell; extract from Underbarrow and Bradley Field Inclosure Award; Copy of the Will of David Fell, proved 8 Nov 1811; Award of allotment to Thomas Fell 4 May 1824; account for drainage assessment 27 Sep 1839; David Fell's title and receipt for peatmoss in underbarrow 12 Apr 1794 (2); corn rent reciepts (2) 1 Mar 1841-25 Mar 1842

8 Nov 1811-11 Feb 1843

06/01/2017

WDEC 18/4/11 Deeds relating to Tan Brow Lane (plot to rear of almshouses)

1877-1892 16/05/2017

WPC 61/4/15 Declarations of parish councillors book

1904-1946 09/01/2017

WSRDSW/Deeds/P59 Beetham: 6 houses with necessary site works

Agreement with GF Postlethwaite

22 Aug 1952

17/01/2017

WDCRK/15/4/26/1 Grant

Summary entry part 2 p13: A grant from Adam sonne of Will[ia]m of Kirbiethure to Richard of Langwathbie of a Croft in Kirbiethure l.C:fol:26 ¶Full entry Part 4 pp26 ¶Omnibus Christi fidelibus hoc Scriptum visuris vel audituris Adam filius Gulielmi de Kirkebythore Salutem in domino. Noverit universitas vestra

undated [late C13]

07/04/2017

Page 44: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

me concessisse remississe et omnino de Me et haeredibus meis quietum clamasse Ricardo de Langwatby et haeredibus suis de corpore suo legitime p[ro]creatis Totum ius et Clameum q[uo]d unquam habui vel aliquo modo habere potui In toto illo Crofto simul cum Grangia desuper per aedificata secumdum q[uo]d iacet inter novam grangiam p[re]dicti Ricardi de Langwatby et Murum lapideum quod idem Ricardus habet ex dono et Concessione Gulielmi de Kirkebythore Patris mei Habendum et tenendum totum p[re]dictum Croftum cum Pertinentiis praedicto Ricardo et haeredibus suis de corpore suo legitime p[ro]creatis de Capitali domino Feodi illius per servitia inde debita et consueta. Et si idem Ricardo sine haerede de c

WDEC 6/5/2/3 Annual Reports

Ambleside District Nursing Association 1929-1947; Westmorland County Nursing Association 1934-1946 (some missing); League of Friends of The Kendal Green Hospital (4) 1962-1967; League of Friends and Comfort Funds of Westmorland County Hospital Kendal (4) 1961-1967

1929-1967 09/02/2017

WSUDW/W3/1646

Outline application for sites for 4 dwellings at Woodcroft Estate, Storrs Middle Entrance, Bowness on Windermere for Lakeland Buildings Ltd

Fairbrother, Hall and Hedges, Blackpool

May 1957 19/01/2017

WDEC 10/3/4 Subscriptions account book

1956-1962 01/03/2017

Page 45: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

WDSO 213/1/2/297 CD of Interview 297

2017 22/09/2017

WDSO 213/1/2/298 CD of Interview 298

2017 22/09/2017

WDSO 213/1/2/299 CD of Interview 299

2017 22/09/2017

WDPJ/2/5/4 Release of Sellet [Saulwood] Hall

1. Agnes Ward of Kirkby Kendal, spinster and James Bland of Killington 2. Jacob Morland of Capelthwaite Consideration: £95 and a messuage and tenement called Fleetholme in Dillaker

5 Jun 1714 20/01/2017

WDPJ/2/5/1

Bargain and Sale of parcel of ground called Skely Hall (4a) of yearly rent 2s 8d

1. Charles Saul of Saulwood Hall (Sellet Hall) in Stainton 2. Joseph Ward and Thomas Ward his brother both of Caplethwaite in Killington Consideration: £100

29 May 1686

20/01/2017

WDPJ/2/6/3 Quitclaim for property at Riston [Reston] of yearly rent 6s 6d

1. Margaret Kilner (formerley wife of Anthony Preston, Brasier of Kendal Deceased) and Thomas Preston now of Wakefield, mercer (eldest living son of the said Anthony Preston) 2. Robert Elletson of Reston, sheareman

24 Aug 1672

24/01/2017

WDPJ/2/5/3 Release and quitclaim of Saulwood Hall alias Sellet Hall in Stainton

1. Charles Saul of Saulwood Hall alias Sellett Hall in Stainton 2. Joseph Ward of Caplethwaite in Killington and William Ward of Killington, eldest son and heir of Thomas Ward late of Fleetholme in Dillaker, deceased Consideration: £700

25 Jun 1692

24/01/2017

WDSO 313/7/13 Burneside Tennis club

Copies of extracts from church magazine, 1938-40, printout of Slazenger Kendal and District tennis league results, 1993; 8 copy photographs of players and foundations for new pavilion, 1952-1994

1938-1994 03/02/2017

WPC 61/4/4 Minute book

2000-2005 09/01/2017

WDEC 6/4/2

CounterpartLease of premises known as 'The Mechanics Institute' situate at

1. Trustees of the Ambleside Charity 2. The Ambleside Urban District Council

31 May 1920

09/02/2017

Page 46: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Ambleside in the County of Westmorland

WDSO 213/1/4/2/297 Copyright form and Proforma for Interview 297

2017 22/09/2017

WDSO 213/1/4/2/296 Copyright form and Proforma for Interview 296

2017 22/09/2017

WDSO 213/1/4/2/295 Copyright form and Proforma for Interview 295

2017 22/09/2017

WDSO 213/1/4/2/294 Copyright form and Proforma for Interview 294

2017 22/09/2017

WDSO 213/1/4/2/293 Copyright form and Proforma for Interview 293

2017 22/09/2017

WDSO 80/14 Kendal Rugby Union Football Club

Programme of Schools' Rugby International England v Wales. England captained by Jack Kirkby of Kendal

1937 08/03/2017

WPC 73/2/14

Finance folder including Reconciliations, Cash Book, Expenditure, Income, Savings account, Petty Cash, Assests and Risk asesments

2015-2017 11/10/2017

WSUDW/W3/1898

Proposed sewer, access road and 5 sites at Crown Fields, Kendal Road, Bowness on Windermere for Mr JC Gill

Jennings and Gill, Kendal Jun 1959 27/01/2017

WDPJ/2/1/16

Mortgage of Milton Mill and estate situate at Milton for securing £1700 and interest

1. William Talbot the elder of Lorne House in Preston Patrick, land agent 2. Thomas Lewthwaite of Burton

30 May 1856

06/01/2017

WDPJ/2/1/17

Conveyance of a Messuage and tenement called Milton Mill with several inclosures of land adjoining in Preston Patrick

1. Richard Howe of Bowness and Henry Bowman of Burton, trustees and executors of Thomas Lewthwaite of Burton 2. William Talbot of Lane House, Preston Patrick 3. John Wakefield of Sedgewick House, Heversham

24 Apr 1863

06/01/2017

Page 47: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Consideration: £3959

WSUDW/W3/1613

Applications for sites for 13 dwellings on the west side of Woodcroft, Storrs Estate, Bowness onWindermere for Lakeland Buildings Ltd

[File marked refused] Fairbrothe, Hall and Hedges Blackpool

May 1957 19/01/2017

WDEC 7/1/2

Order for appointment of trustees, vesting in official trustee of Charity lands and reserving right to establish scheme with draft and copy

Trustees: John Morland of Redgate, Thomas Hutchinson Atkinson and John William Hastwell of How Gill Foot, yeomen and John Ingram Dawson of Kirkby Stephen, solicitor, trustees and Willam Dent of Kaber Fold, yeoman and continuing trustee. Sealed 28 Mar 1893

28 Mar 1893

13/02/2017

WDX 1952/2/14

Bargain and Sale of two closes of arrable ground called Stubb Ings of yearly rent 2s 8d

1. Catherine Caddy of Rough-Holme in Muncaster, widow 2. John Bluitt of Dixon Ground, Coniston, forgeman

2 Feb 1748

05/05/2017

WDPJ/2/1/15

Enfranchisement of customary messuage and tenement at Milton in the Manor of Preston Patrick in the County of Westmorland

1. The Right Honorable William Earl of Lonsdale 2. William Talbot Consideration: £131 1s 3d

25 Feb 1856

06/01/2017

WDPJ/4/7

Copy bond for securing redelivery of a stock of mountain sheep let with Fellside and Mount Rivers Farm, Bootle in Cumberland and securing payment of interest on the value thereof in the meantime

Henry Hodgson and his surety to The Earl of Lonsdale

1881 20/01/2017

WDPJ/2/1/13

Appointment and Release of four closes of land in Milton, Heversham [Great Bank, Little Bank and half of the Three Acres or Low Close containg 6 and half acres]

1. John Birkett Stainton of Milton, blacksmith 2. Roger Mosser of Kendal, trustee of (1) 3. Thomas Atkinson of Brighton in Sussex and Kidside in Heversham Consideration: £760 ¶Endorsed with receipt

8-9 May 1840

05/01/2017

WDPJ/2/3/2 Bond of performance Dated 1 Mar 1642 o.s. 1 Mar 23/01/2017

Page 48: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

from Robert Birket the younger to Robert Birket the elder concerning covenants in Bargain and Sale for close called Intack in Cartmell, for payment of mortgage of £8 to Mychael Harrison

1643

WDPJ/4/2

Administration with will annexed of John Unthank of Hutton End in Hutton in the Forest, yeoman

Devising Hunter How and Gill of yearly rent 9s and 2s 8d and his land in Lampugh in trust for his second son George

10 Jan 1846

20/01/2017

WDPJ/4/5

Probate of the will of George Unthank of Kendal who died 27 Feb 1860

Devising his land in Lampugh of yearly rent 9s and 2s 8d and Hunter How and Gill to his wife Emma and lands on Kent Terrace in Park and Castlelands, Kendal

12 Mar 1860

20/01/2017

WDEC 6/1/6

Copy of Inquisition from Patent Roll [4 James II 29 June], 1918; transcript of Ambleside Market Charter dated 9 Jan 1651 with old catalogue for Charter and Letters patent (actual documents not held), undated; Letter concerning wartime protection of Charter, 1940; list of contents of deed box deposited with Martins Bank, Ambleside, c. 1962

1918-1962 10/02/2017

WDSO 213/1/3/341f Transcript and summary sheet of Interview 341F

2017 22/09/2017

WDPJ/5/4

Mortgage of premises in Feizor in the Manor of Lawkland in York to secure £200 and interest, 15 Aug 1822 and Indenture of further mortgage to secure £250 and interest, 22 Mar 1827

1. John Horath of Feizor, yeoman 2. John Hartley of Settle Premises: messuage and tenment and several closes late belonging Hugh Horath deceased ¶Endorsed with admittance of John Hartley, 29 May 1828

15 Aug 1822-29 May 1828

05/01/2017

WDPJ/2/3/14 Lease and Release of a moss and lands in Nether Newton to lead

1. William Bell of Nether Newton, yeoman 2. William Knipe of

28 Feb 1727

12/01/2017

Page 49: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

to the uses of a recovery [to break an entail]

Broughton Hall in Cartmell and John Fletcher of Broughton in Cartmel 3. William Fletcher of St Andrew Moore in Cartmell, merchant and Nicholas Thompson of Moreside in Cartmel

WSRDSW/Deeds/P51

Drovers Way Burton: 6 houses together with necessary site works

Agreement with GF Postlethwaite

1 Mar 1950

17/01/2017

WSRDSW/Deeds/P52 Arnside: 16 dwelling houses with site works

Agreement with GF Postlethwaite

27 Dec 1950

17/01/2017

WDPJ/2/5/6

Deed of covenants to produce deeds relating to Saulwood Hall as required

1. Jacob Morland of Capplethwaite Hall 2. Joseph Threlfal of Saulwood Hall otherwise Sellet Hall in Stainton, Hincaster

1 Jul 1771 20/01/2017

WPC 61/4/2 Minute book

1932-1962 09/01/2017

WPC 61/4/1 Minute book

1894-1932 09/01/2017

WSUDW/W3/1457

Proposed bungalow at "Oakland" Estate, Ambleside Road, Windermere for Messrs R Robinson Ltd

F E Hargreaves, Kendal June 1956 09/01/2017

WSUDW/W3/1448

Proposed bungalow at Cockshott, Glebe Road, Bowness on Windermere for Mr S G R Floyd

W H Fox, Ulverston June 1956 09/01/2017

WPC 61/4/8 Account book

1895-1985 09/01/2017

WPC 61/4/5 Minute book

2005-2007 09/01/2017

WPC 61/4/6 Annual Parish Meeting minute book

1894-2005 09/01/2017

WPC 61/4/7 Parish Council record book

1895-1903 09/01/2017

WPC 61/4/9 Financial statements

1927-1960 09/01/2017

WPC 61/4/10 Bank book

1895-1957 09/01/2017

WPC 61/4/11 Recreation Committee bank book

1925-1941 09/01/2017

WPC 61/4/12 Recreation Committee bank book

1942-1949 09/01/2017

WPC 61/4/13 Order for contribution book

1895-1959 09/01/2017

WPC 61/4/14 Declarations of parish councillors book

1894-1902 09/01/2017

WSUDW/W3/1448A Ammended plan of bungalow at

W H Fox, Ulverston Oct. 1956 09/01/2017

Page 50: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Cockshott, Glebe Road, Bowness on Windermere for Mr S G R Floyd

WDPJ/2/1/10

Enfranchisement of a field called Satay of yearly rent 3s and a Moiety of a Water Corn Mill of yearly rent 13s 4d and Fulling Mill in Milton of yearly rent 4s 4d

1. Sir John Lowther of Lowther 2. William Croft of Preston Richard, yeoman Consideration: 44 years old rent for the close, Satay and an undisclosed sum of money ¶Endorsed with Livery of Seizin [for William Holme]

10-22 Jun 1676

12/01/2017

WPC 61/4/16 Declarations of parish councillors book

1922-1939 09/01/2017

WDPJ/2/3/8

Conveyance by Feoffment of two Brighouse fields (2a of arrable ground)

1. Thomas Knipe of Bubblethwaite in Cartmell Fell 2. Edward Harrison of Hodghill in Cartmell Fell Consideration: £97 ¶Endorsed with livery of Seizin

8 Feb 1675

12/01/2017

WDPJ/2/7/1

Bargain and Sale of a messuage and tenement called Cragg of yearly rent 22s 5d halfpenny

1. Henry Guy of Water Crouke, MA, Robert Bateman of Kirkby Kendal, merchant, George Dodgson of Brindrig, shearman and Gervase Wilson of Abbot Hall carrier 2. Jacob Scrag of Cragg in Underbarrow, tanner Consideration: £450 ¶Endorsed 'seen and allowed' 4 Nov 1687

2 Feb 1685-4 Nov 1687

12/01/2017

WDPJ/2/8/5

Conveyance of two dalts peat moss at Savinhill and Birkes respectively in Lyth

1. Robert Harrison of Banrig-Yeat in Hincaster, yeoman 2. Thomas Wilson of Crosthwaite, millner Consideration: £9 ¶Endorsed with receipt Dated as 2 Feb 1715 o.s.

2 Feb 1716

13/01/2017

WDPJ/2/8/6

Bargain and Sale a moiety of a peat moss at Savinhill in Lyth of yearly rent 4d with reservations

1. Thomas Wilson of Crosthwaite, millner 2. Brian Philipson of Hodghill, Cartmel Fell, yeoman Consideration: £4 ¶Endorsed with receipt

28 May 1716

13/01/2017

WSUDW/W3/1626

Proposed site for bungalow at Longmire Road, Windermere for IA Whitwell

Walker Carter and Walker Jun 1957 19/01/2017

WDEC 6/4/5 Counterpart Lease of shop and premises in

1. Ven Archdeacon SC Bulley and others

20 Jun 1952

09/02/2017

Page 51: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Market Place, Ambleside for 7 years

(Trustees of the Ambleside Charity) 2.LK Brownson (sole surviving executor of F Penrice deceased) Rent: £80

WSUDW/W3/1504

Proposed bungalow type E at Lane Head Estate, Bowness on Windermere for Lakeland Buildings Ltd

Hargreaves and Mawson, Kendal

Oct 1956 13/01/2017

WSUDW/W3/1505

Proposed bungalow type F at 2 Lane Head Estate, Bowness on Windermere for Lakeland Buildings Ltd

Hargreaves and Mawson, Kendal

Oct 1956 13/01/2017

WSUDW/W3/1509

Proposed new house at Ghyll Head, Newby Bridge Road, Bowness on Windermere for AC Nicholson

FL Charlton, Leeds Oct 1956 13/01/2017

WSUDW/W3/1521

Proposed bungalow at 12 Lane Head, Heathwaite, Bowness onWindermere for Lakeland Buildings Ltd

Hargreaves and Mawson, kendal

Nov 1956 13/01/2017

WSUDW/W3/1533

Proposed site for car showroom (outline application) at Lake Road, Bowness on Windermere for RN Smith, The Garage, Windermere

Walker Carter and Walker Dec 1956 13/01/2017

WSUDW/W3/1533A

Proposed flats - junction of Beresford and Lake Road, Bowness on Windermere for Stonecross Builders Ltd

Walker Carter and Walker Mar 1967 13/01/2017

WSUDW/W3/1533B

Alternative applications (outline) to develop site at Lake Road, Bowness on Windermere for Silverdale Building Co. Ltd

Edwin Thompson and Co Keswick

Dec 1968 13/01/2017

WSUDW/W3/1533C Use of land at Elim Bank, Lake Road, Bowness

Edwin Thompson and Co Keswick

Dec 1968 13/01/2017

Page 52: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

onWindermere (outline application) as a site for shops and flats for Silverdale Building Co. Ltd

WSUDW/W3/1538

Proposed bungalow (outline application) at Helm Road, Bowness on Windermere for Mr H Wills

ED Haigh, Kendal Jan 1957 13/01/2017

WSUDW/W3/1541

Layout of Four bungalows at Limethwaite Road, Bowness on Windermere for Lakeland Buildings Ltd

Hargreaves and Mawson Kendal

Jan 1957 13/01/2017

WSUDW/W3/1541A

Layout of Four bungalows at Limethwaite Road, Bowness on Windermere for Lakeland Buildings Ltd

Hargreaves and Mawson Kendal

Jan 1957 13/01/2017

WSUDW/W3/1542

Proposed bungalow at 54 Limethwaite Road Bowness on Windermere for Lakeland Buildings Ltd

Hargreaves and Mawson Kendal

Jan 1957 13/01/2017

WSUDW/W3/1542A

Proposed bungalow at 54 Limethwaite Road Bowness on Windermere for Lakeland Buildings Ltd

Hargreaves and Mawson Kendal

Jan 1957 13/01/2017

WSUDW/W3/1548

Outline application for layout of estate roads at Droomer Estate Windermere for PA Baines (Northern) Ltd

T Malowyn Jones, Lancaster

Jan 1957 13/01/2017

WSRDSW/Deeds/K10 Arnside Sewerage works

Agreement with John Hodgson keith

8 Aug 1925

17/01/2017

WSRDSW/Deeds/P40 Arnside 20 houses Agreement with GF Postlethwaite

14 Feb 1947

17/01/2017

WSUDW/W3/1555

Proposed bungalow at Helm Road, Bowness on Windermere for Mr H Wills

E Donald Haigh, Kendal Feb 1957 17/01/2017

WSRDSW/Deeds/N16 Proposed cottages for agricultural workers

Agreement with Nicholson and Wright Ltd

12 Jul 1943

17/01/2017

WSRDSW/Deeds/W96 Levens: 10 houses with necessary site

Agreement with Warren Construction Co Ltd

22 Aug 1952

17/01/2017

Page 53: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

works

WSRDSW/Deeds/J8 Sedgewick Sewer and water. Stainton water, housing sites

Agreement with Norman Jackson

28 Aug-29 Nov 1947

17/01/2017

WSRDSW/Deeds/J10 Alterations Depot Harmony Hill Milnthorpe

Agreement with Norman Jackson

17 Jun-17 Jul 1948

17/01/2017

WSRDSW/Deeds/J13

Milnthorpe Sewerage pumping station, rising main sewerage disposal works

Agreement with Norman Jackson

16 Dec 1948-28 Mar 1949

17/01/2017

WSRDSW/Deeds/J14

20 flats and 2 houses at Kirkby Lonsdale and 10 houses at Casterton

Agreement with Norman Jackson

19 May 1949

17/01/2017

WSRDSW/Deeds/J18 8 houses with site works at Old Hutton

Agreement with Norman Jackson

22 Aug 1952

17/01/2017

WSRDSW/Deeds/J19 Roadworks, footpaths and sewer at Staveley

Agreement with Norman Jackson

26 Sep 1952

17/01/2017

WSRDSW/Deeds/J21 Staveley: 56 houses with necessary site works

Agreement with Norman Jackson

16 Feb 1953

17/01/2017

WSRDSW/Deeds/J22 Gatebeck: 2 houses with necessary site works

Agreement with Norman Jackson

21 Apr 1953

17/01/2017

WSRDSW/Deeds/J26 Endmoor: 12 houses with necessary site works

Agreement with Norman Jackson

24 Nov 1953

17/01/2017

WDPJ/2/4/13

Lease for a year of Ludderburn, Cartmel Fell of rent £1 12s 9d and haflpenny

1. Thomas Atkinson of Plumbtree Bank in Parish of Heversham 2. Thomas Harrison of Kirkby Kendal

18 Jun 1784

18/01/2017

WSRDSW/Deeds/J34 Burneside: 36 houses with necessary site works

Agreement with Norman Jackson

14 Jun 1955

17/01/2017

WSRDSW/Deeds/J41

Staveley, Kirkby Lonsdale and Underbarrow: 12 flats, 8 flats and 4 houses respectively with necessary site works

Agreement with Norman Jackson

3 Jul 1959 17/01/2017

WSRDSW/Deeds/L42 Proposed conversion into offices of Stricklandgate house

Agreement with John Ronald Lyons

13 Sep 1948

17/01/2017

WSRDSW/Deeds/M31 Storth 12 Houses; Levens 10 Houses

Agreement with Magill Evans (Contractors) Ltd

14 Feb 1947

17/01/2017

WSRDSW/Deeds/N14

20 houses and the construction of roads and sewers on the Haverflatts Lane housing site, Milnthorpe

Agreement with Nicholson and Wright Ltd

14 Apr 1939

17/01/2017

Page 54: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

WSRDSW/Deeds/N18 Barbon: 4 dwellings with necessary site works

Agreement with J Nelson 1 Oct 1946 17/01/2017

WSRDSW/Deeds/P41 Heversham: 4 houses and site works

Agreement with JE Proctor

20 Mar 1947

17/01/2017

WSRDSW/Deeds/W95 Levens: 16 houses with necessary site works

Agreement with Warren Construction Co. Ltd

22 Aug 1952

17/01/2017

WSRDSW/Deeds/W97 Burton (main street site): 10 houses with necessary site works

Agreement with Warren Construction Co Ltd

22 Aug 1952

17/01/2017

WSRDSW/Deeds/W98 Burton: 10 houses with necessary site works

Agreement with Warren Construction Co Ltd

22 Aug 1952

17/01/2017

WSRDSW/Deeds/W99 Lupton: 6 houses with necessary site works

Agreement with Warren Construction Co Ltd

22 Aug 1942

17/01/2017

WSRDSW/Deeds/W101 Levens: 2 houses with necessary site works

Agreement with Warren Construction Co Ltd

27 Jan 1953

17/01/2017

WDBA/41 Loose papers for incomplete edition

undated [circa 1926

03/08/2017

WDEC 21/1/2/15 Draft Advertisment for letting of Woodhead Farm

3 Oct 1890 21/09/2017

WSUDW/W3/1651

Proposed bungalow at South Crescent, Windermere for GH Pattinson Lts

Aug 1957 20/01/2017

WQ/RS/FB/12

Rules for the Star Benefit Building Society Kirkby Stephen

1867 15/02/2017

WDB 158/4/7 Ledger

1911-1914 18/01/2017

WSMBK/1/48 Proposed Extension of the Borough Boundaries

1914 25/09/2017

WDB 158/4/2 Ledger

1894-1899 18/01/2017

WSUDW/W3/1566

Proposed detached house at junction of Storrs Middle entrance and Newby Bridge Road, Bowness on Windermere for GA Marshall

Walker Carter and Walker Feb 1957 17/01/2017

WDB 158/4/10 Ledger

1923-1930 18/01/2017

WDB 158/4/3 Ledger

1899-1903 18/01/2017

WPC 19/5/1 Copy of William Dowbiggin, Lupton.

Includes notes on cover of money lent to Peter Bramble etc. 1819-1820

1837 29/09/2017

WDB 158/4/8 Ledger

1914-1919 18/01/2017

WDB 158/4/4 Ledger

1903-1906 18/01/2017

Page 55: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

WPC 19/2/1 Account Book: Overseer and Constable

Includes: Memorandum of agreement by township, 12 May 1809, "that when the officer serves the office himself to have £1 10s. 0d. and if he hire a substitute to serve the office to have £2 0s. 0d. of the Towns money," etc.

1780-1817 29/09/2017

WDB 158/4/5 Ledger

1906-1909 18/01/2017

WDB 158/4/1 Ledger

1882-1894 18/01/2017

WDPJ/2/8/7

Bond of peformance for Mortgage from Issabell Fleming of Barley Bridge, Over Staveley to Richard Benson of Hartsip in Patterdale of the same date

Dated 5 Jan 1718 o.s. 5 Jan 1719 23/01/2017

WDB 158/4/9 Ledger

1919-1923 18/01/2017

WSUDW/W3/1553

Proposed dry dock and boat house nothe of Storrs Holme, Storrs, Bowness on Windermere for Mr WE Johnson

ED Haigh Kendal Feb 1957 17/01/2017

WDB 158/4/6 Ledger

1909-1911 18/01/2017

WSUDW/W3/1564

Proposed wet dock boat house at Birkswood, Newby Bridge Road, Bowness on Windermere for Mr PG Keeling

Jennings and Gill Ambleside

Feb 1957 17/01/2017

WSMBK/2/60 General Cash book

1922-1936 03/10/2017

WSMBK/4/4/7 Sanatorium Benefit Register

1912-1915 03/10/2017

WDPJ/2/3/11

Release of a legacy of £46 under the will of Rowland Turner of Nether Newton, yeoman, deceased

Paid to Mary Muckelt, daughter of said Richard Turner and now wife of Richard Muckelt, by her brother William Turner ¶Dated 2 Feb 1701 o.s.

2 Feb 1702

23/01/2017

WDPJ/2/3/17

Deed of exchange of lands at Moorhow in Cartmel Fell: Newland meadow, Highend of Long Tail Mossy Dale and Marshal dale part of the field called Broadfield in exchange for Ley and meadow ground in

1. Robert Harrison of Moorhow in Cartmel Fell, yeoman 2. William Robinson of Moorhow in Cartmel Fell, yeoman ¶Endorsed with livery of sezin

10 May 1763

24/01/2017

Page 56: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Swainstybank and parcels of ground called Bolton, Sowerdale, Bit that Gate goes through, Long Busk and Ashknotdale, all parts of the field called Broadfield

WDPJ/2/8/1

Apprenticeship indenture for William Richardson, son of Thomas Richardson of Barbon, apprenticed to John Bainbrigge of Barbon, tanner for 7 years

Witnessed by Edward Garnett, James Richardson and Jo. Bayliss

11 Nov 1645

24/01/2017

WDPJ/2/8/16

Admittances of Lancelott Harrison to (1) a messuage and tenement and (2) a cottages, orchard and garden both at Garthrow in the Manor of Helsington

1. Fine: £38s Rent: 3s 2. Fine: £1 6s Rent: 3s 4d

undated 23/01/2017

WDX 1711/42 Kirkby Lonsdale Baptisms transcripts 1905-1909

2017 07/06/2017

WSUDW/W3/1654

33 KV sub-station near Thwaites Lane, Windermere for north Western Electricity Board

Aug 1957 20/01/2017

WDPJ/2/4/2

Lease for 99 years or life of messuage and tenement in Ludderburn, Cartmel Fell

1. Issabell Gathorne, widow of John Gathorne of Holmskell in Old Hutton, deceased 2. Robert Atkinson of Low Wood, Witherslack, yeoman

7 Mar 1684

18/01/2017

WSUDW/W3/1571

Proposed bungalow at 56 Limethwaite Road, Windermere for MessersLakeland Buildings Ltd

Hargreaves and Mawson, Kendal

Feb 1857 18/01/2017

WDPJ/2/4/8

Release of messuage and tenement at Lutherburn [Ludderburn] for securing the repayment of £400 and interest

1. Robert Atkinson of Ludderburn, Cartmel Fell 2. William Bordley of Walker Ground in Hawkshead ¶Endorsed with interest payments

24 Jan 1741-25 Jan 1748

18/01/2017

WDPJ/2/4/3 Conveyance of 1. Edward Marshall of 4 Jan 1703 18/01/2017

Page 57: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

messuage and tenement at Ludderburn of rent 7s 9d

Lickbarrow, yeoman 2. Robert Atkinson of Ludderburn, yeoman Consideration: £165 10s ¶Endorsed with livery of seizin Dated 4 Jan 1702 o.s.

WSUDW/W3/1581

Proposed bungalow on land adjoining Canon Crag, Storrs, Bowness on Windermere to be known as 'Longacre' for Mr T Grimshaw, Bolton

No plans in file. D Wynne-Thomas, Bolton

Mar 1857 18/01/2017

WSUDW/W3/1582

Erection of two bungalows on extensionof Limethwaite Road to be known as 50 and 52 Limethwaite Road Bowness on Windermere for Lakeland Buildings Ltd

Hargreaves and Mawson, Kendal

Mar 1957 18/01/2017

WSUDW/W3/1585

Proposed site for a dwelling house at Birk Howe, Birthwaite Road, Windermere for Lady Priestman

Mar 1957 18/01/2017

WSUDW/W3/1585A

Outline application for land adjoining Birk Howe, Birthwaite Road, Windermere forMr K Hartley

Nov 1965 18/01/2017

WSUDW/W3/1591

Layout for 18 houses on Keldwith estate, Patterdale Road, Windermere for Mr F Lowe

Walker, Carter and Walker Mar 1957 18/01/2017

WSUDW/W3/1602

Proposed silage and hay barn, Bannerigg Farm, Windermere for trustees of Joseph Crosthwaite estate

May 1957 18/01/2017

WSUDW/W3/1603

Proposed bungalow and garage at Lane Head Estate, Bowness onWindermere for Lakeland Buildings Ltd

Hargreaves and Mawson, Kendal

MAy 1957 18/01/2017

WSUDW/W3/1602A Erection of an Crendon Concrete Co., Sep 1968 18/01/2017

Page 58: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

agricultural building at Bannerigg Farm, Windermere for trustees of Joseph Crosthwaite estate

Long Crendon, Bucks

WSUDW/W3/1604

Proposed bungalow on Newby Bridge Road, north of Canon Crag, Storrs Estate, Bowness on Windermere for Mr TT Bird

James H Blackstock St Anne's on Sea

May 1957 18/01/2017

WDPJ/2/4/10

Deed [Feoffment] of a close called High Leas (1.5 a) near Ludderburn

1. Sarah Holme of Lutherburn [Ludderburn] in Cartmel Fell 2. William Harrison of Moorhow, Cartmel Fell, yeoman Consideration: £15 2s ¶Endorsed with receipt and livery of seizin

1776 18/01/2017

WDPJ/2/4/6

Lease for a year of possession of messuage and tenements at Lutherburn [Ludderburn] in Cartmel Fell

1. Robert Atkinson of Lutherburn [Ludderburn] in Cartmel Fell 2. Clement Holme of Town End in Collhouse in Claife, yeoman

3 Feb 1735

18/01/2017

WDPJ/2/8/4

Bond of performance from Henry Woodburne of Hill in Kirkby Ireleth, husbandman to Richard Postlethwaite of Dalton in Furness, yeoman relating to a Bargain and Sale of the same date for an acre of land in Crooklands in Dalton

Dated 1 Jan 1681 o.s. 1 Jan 1682 24/01/2017

WSUDW/W3/1606

Pair of semi detached bungalows at Ambleside Road, Windermere for Church of England Pensions Board

Walker Carter and Walker May 1957 19/01/2017

WSUDW/W3/1616

Proposed bungalow at Armathwaite Estate, Windermere, Windermere for Mr C Thompson

Francis B Skinner, Sheffield

Jun 1957 19/01/2017

WSUDW/W3/1639

Proposed 5 bungalows at Lake Gardens and Bothay Hill, Bowness on

Jul 1957 19/01/2017

Page 59: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Windermere for GH Pattinson Lts

WSUDW/W3/1628

Proposed bungalow at Oakland Estate Ambleside Road Windermere for R Robinson (Windermere) Ltd

Hargreaves and Mawson, Kendal

Jun 1957 19/01/2017

WDSO 126/7/8 Scrapbook: Centenary Year 1915-2015

2015 13/01/2017

WDPJ/2/4/15

Deed of exchange of certain priviledges in Cartmel Fell concerning a piece of ground (10yds by 2yds) lying between Barndale Meadow, part of Ludderburn estate and High Leas

1. Mathew Dodson of Ludderburn Cartmel Fell, yeoman 2. Henry Hird of Moor Howe, Cartmel Fell, yeoman ¶Endorsed with livery of seizin

14 Feb 1791

18/01/2017

WDPJ/2/5/2

Bargain and Sale of Saulwood (Skellt) Hall with water corn mill and kilne of yearly rent 2s 8d

1. Charles Saul of Saulwood Hall (Sellet Hall) in Stainton 2. Joseph Ward and Thomas Ward his brother both of Caplethwaite in Killington Consideration: £650

29 May 1686

20/01/2017

WDPJ/2/4/9

Lease for 9 years of Ludderburn (two dwelling houses, messuage and tenments and lands and grounds and one hundred heathed sheep

1. Robert Atkinson of Ludderburn in Cartmel Fell, yeoman 2. Edward Rigg of Over Staveley, husbandman Rent: £34 5s pa ¶Dated 18 Feb 1848 o.s.

18 Feb 1749

19/01/2017

WDPJ/2/4/12

Release by way of mortgage of Ludderburn in Cartmel Fell for securing £600 and interest at £4 10s percent per annum

1. Thomas Atkinson of Plumbtree Bank, Heversham, yeoman, neighbour and heir of Thomas Atkinson of Kendal 2. Rowland Rowlinson of Foxfield in Cartmel Fell, yeoman

14 Feb 1783

18/01/2017

WDPJ/2/6/2 Will of Anthony Preston of Kirkby Kendal

Devising to his younger son, Anthony Preston, all his messuage and tenement within Reston in Hugill of yearly rent 6s and 6d together with a messuage and tenement called Slaipstone of yearly rent 6s and messuage and tenement in Nether Stavely of yearly rent 6s 8d. To his second son,

16 Apr 1641

24/01/2017

Page 60: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Thomas Preston, he leave his messuage and tenement and the new house called the Taverne in Milnthorpe of yearly rent 4s 6d and also in Milnthopre, Pearsons Tenement of yearly rent 4s 1d. To his eldest son, Randall Preston he leaves his messuage and tenement and burgage house inKirkby Kendall of yearly rent 20s and his messuage and tenement in Nether Staveley of yearly rent 26s 4d.

WDPJ/2/1/14 Deed of Exchange of lands in Milton in Heversham

1. Thomas Atkinson of Brighton in Sussex and Kidside in Heversham 2. Miss Mary Wright of Lancaster and of Milton in Heversham Premises: Far Bank, Middlebank, Forebank, The Flatt, Great Gate Flatts and Little Gate Flatts(1) in exchange for Pygrove, Barn close, Rowel Beck Side close and part of Great Seata or Satay (2) Includes plan ¶Endorsed with memoranda of entry onto lands

2 Oct 1840 05/01/2017

WDPJ/4/3

[ Draft] Conveyance of customary and freehold estates in the manor of Skelton and Arlecdon in the County of Cumberland

1. John Unthank, yeoman 2. George Unthank of Unthank, yeoman

1846 19/01/2017

WDPJ/2/4/1

Conveyance of messuage and tenement at Ludderburn of yearly rent 10s

1. Edward Swainson of Ludderburn in Cartmell, yeoman and Issabell Swainson relict of Robert Swainson late of Ludderburn deceased and daughter of the said Edward 2. Robert Sawinson of Ludderburn and Christopher Harrison of Moorehow in Cartmel, yeomen

18 Oct 1649

19/01/2017

WSUDW/W3/1633 Proposed 2 semi-deatached bungalows

Fairbrother, HAll and Hedges, Blackpool

Jul 1957 19/01/2017

Page 61: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

on Woodcroft Estate, Storrs, Middle Entrance, Bowness on Windermere for Messers Lakeland Buildings

WSUDW/W3/1641

Outline application for a site for a bungalow at Newby Bridge junction with Smithy Lane, Bowness on Windermere for Mr B McCrone

[Application refused] Aug 1957 19/01/2017

WSUDW/W3/1642

Proposed two wet dock boathouses west of Meadowcroft, Storrs, Newby Bridge Road, Bowness on Windermere for Lakeland Buildings Ltd

Hargreaves and Mawson, Kendal

Aug 1957 19/01/2017

WSUDW/W3/1644

Layout for plan for seven dwellngs at Woodcroft Estate, Storrs Middle Entrance, Bowness on Windermere for Lakeland Buildings Ltd

Fairbrother Hall and Hedges, Blackpool

Aug 1957 19/01/2017

WDPJ/5/5

Conveyance of customary hold premises within the Manor of Lawkland with Feizor

1. Hugh Howorth of High Leys Ingleton, yeoman 2. William Clayton of Langcliffe 3. John Hartley of Catteral Hall in Giggleswick and George Hartley of Settle and Mary his wife 4. Richard Clapham of Austwick Premises: Thwaite End House and Garden (4p); Croft (1r 21p); Homestead, outbuildings, nursery and yard at Feizor (1r 10p); Garden (18p); Croft (3a 1r 30p); Bells (2a 30p); Lower Over Close (2a 1r 25p); Higher Over Close (2a 2r 15p); Town Field (3r 20p) and Turf dale on Helwith Moss (1a 1r 36p) Consideration: £430 ¶Includes map ¶Also admittance of Richard Clapham, 31 May 1849

14 Feb-31 May 1849

06/01/2017

Page 62: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

WDEC 8/1/4

Draft of resolution concerning persons to have benefit of the Town Bull, endorsed on printed minutes of meeting held on 7 Nov 1837 at Penrith in Support of railway line from Lancaster to Glasgow by Penrith and Carlisle

1837 17/02/2017

WSUDW/W3/1700

Site for shops and houses at Lake View Villas, Lake Road, Bowness on Windermere for Mr GE Broadfield, Altrincham

Alan S Thompson, Kendal Jan 1958 27/01/2017

WSUDW/W3/1678B

Five Bungalows and one house at Belfield Estate Windermere for R Robinsons Ltd

Hargreaves and Mawson, Kendal

Jan 1958 20/01/2017

WSUDW/W3/1673

Sites for two dwellings (outline application) at Helmswood, New Road, Windermere for Miss MD Thompson

Walker Carter and Walker Oct 1957 20/01/2017

WDPJ/2/3/7

Bond of performance concerning marriage agreement of same date from John Birkett of Crook, yeoman and Miles Birkett of Cartmel Fell, tanner to Jacob Birkett of Cartmell Fell

5 Apr 1666 23/01/2017

WDPJ/2/8/12

Admittance of James Fisher to Dwelling house at Blawith in the Manor of Ulverston with outhouses, garden and a parcel of peatmoss at Water Yeat

Fine: 2s 8d Rent: 1d by virtue of a deed from Mathew Redhead of Sline, Malster, of same date

23 Oct 1751

23/01/2017

WDPJ/2/3/3

Conveyance of messuage and tenement in Newton of yearly rent 5s and lands called Winder

1. William Knipe of Broughton and Thomas Fletcher of Winder in Cartmell, George Braithwaite of the Grange, William Pepper of Nethercarke and Thomas Kellet of the Fellyeat all within Cartmell 2. Thomas Atkinson of Newton in

25 Nov 1651

12/01/2017

Page 63: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Cartmell, yeoman Consideration: £3 11s 5d ¶Endorsed with livery of seizin

WDPJ/2/2/2

Deed to declare uses of a fine for Roperford in Winster [for settling charging and securing and conveying of Moiety of messuage and tenement in Winster] of customary rent 1s 9d halfpenny

1. Samuel Towers of Cartmel, yeoman and Elizabeth his wife (niece and co-heir of James Wayles of Winster, clerk deceased) 2. William Yeates of Kirkland near Kirkby Kendal

9 Nov 1772

12/01/2017

WDSO 213/1/2/289 CD of Interview 289

2017 22/09/2017

WDPJ/5/3

Copy Conveyance of an estate at Feizor within the Manor of Lawkland, in trust of yearly rent 17s

1. Thomas Armistead of Austwick and Ann his wife, Margaret Dowbiggin of Armistead Giggleswick, widow and Mary Johnson of Newby Coat, Clapham (Ann, Margaret and Mary were sister and co heirs and executors of John Armistead) 2. William Foster of Newby Coat and Ann his wife (daughter of Mary Johnson) 3. John Foster of Armistead and William Ash of Austwick

20 Jan 1797

20/01/2017

WDPJ/4/1

[Draft] Settlement of a messuage and tenement at Skelton and Unthank, Cumberland

1. George Unthank, yeoman of Unthank, Skelton, Cumberland and Emma (nee Kilner) his wife 2. George Dawson Armstrong of Unthank, yeoman

1842 05/01/2017

WDPJ/2/4/14 Lease for a year of Ludderburn of rent £1 12s 9d halfpenny

1. Rowland Rawlinson of Foxfield, Cartmel Fell, yeoman, Thomas Harrison of Kendal and Thomas Atkinson of Plumbank, Heversham, nephew heir and devisee of the will of Thomas Atkinson of Kendal, deceased 2. Mathew Dodgson of Cartmel, yeoman

11 Feb 1785

18/01/2017

WDPJ/2/4/11

Conveyance of an estate in Cartmel Fell at Ludderburn and closes called Croft (1a), the Meadow (3r), the Brow (consisting the high and low

1. Thomas Dixon of Bellman ground, Windermere, yeoman 2. Mathew Dodgson of Oaks in Cartmel Fell, yeoman Consideration: £103 ¶Endorsed with livery of

2 Mar 1781

18/01/2017

Page 64: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Brow) (3r) seizin

WDPJ/2/8/3

Quitclaime for all manner of actions real and personal, suites, quarrels, debts, duties, bonds, bills, writings, obligations whatsoever

1. Richard Williamson of Kentmere, yeoman 2. James Birkett of Briggend in Underbarrow, yeoman Consideration: £60

2 Feb 1674

24/01/2017

WSUDW/W3/1745

Proposed electricity sub-station on Wood Croft Estate, Storrs, Bowness on Windermere for NOrth Western Electricity Board

Apr 1958 27/01/2017

WDPJ/2/1/9

Letter of Attorney from Sir John Lowther of Lowther appointing William Holme of Preston Richard, yeoman to act in his stead to deliver possession of lands and mills to William Croft, son of Leonard Croft, of Preston Patrick, yeoman according to Feoffment of the same date

Premises: one close of ground called Satay in Preston Richard of yearly rent 3s and a moiety of a watercorn mill in Preston Richard of yearly rent 13s 4d and one half of a fulling mill currently in the possession of Leonard Croft of Preston Richard, yeoman

10 Jun 1674

24/01/2017

WDPJ/2/3/19

Transfer of a mortgage of hereditaments and premises called Moorhow and Highlees in Cartmel Fell Lancashire for securing £1250 and Interest also Transfer of the security endorsed on the second skin from the executors of Richard Taylor to Messers Walker and Bousfield

1. Christopher Birkett formerly of Moor Row in Cartmel Fell now of Spittal near Kendal, yeoman and Dorothy his wife 2. Miles Birkett of Bridgehouse in Cartmel Fell 3. Richard Taylor of Bradley Field ¶Endorsed with receipts and acknowledgement of deeds for a married woman, Dorothy Birkett

7 Nov 1853-14 Feb 1859

06/01/2017

WDPJ/2/3/21 Conveyance of an estate called Moorhow in Cartmel Fell

1. Christopher Birkett of Spittal, Kendal, yeoman and Dorothy his wife 2. James Wilson Scott of Kendal, watchmaker and Elizabeth his wife, formerly Elizabeth Birkett and Mary Birkett, spinster, William Birkett,

17 Mar 1865

06/01/2017

Page 65: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

husbandman and John Birkett, husbandman all of Spittal and Miles Birkett the younger of Kendal, watchmaker 3. Robert Walker late of Kendal now of Budleigh Salterton, Devon, Doctor of Medicine, James Bousfield the younger of Elterwater Gunpowder works 4. James Scott of Kendal, watchmaker 5. Jacob John Moser late of Kendal now of Norwood Surrey and Harry Arnold of Kendal 6. John Birkett of Birkett Houses in Cartmel Fell 7. Joseph Theckston of Dalton, grocer, James Bousfield the elder of Broom close near Kendal and Joseph Martin late of Blake Holme, Cartmel, land agent Consideration: £2800 ¶Endorsed with acknowledgement of deeds by Married woman, Dorothy Birkett and several receipts

WSUDW/W3/1718A

Proposed boathouse onland north of Canon Crag, Storrs, Bowness on Windermere for Mr WL Turner with amendments

Walker Carter and Walker Mar-Sep 1958

27/01/2017

WDX 1436/85

CD:Indexes for project; copies of articles 'Archaeology, conservation and the late twentieth century village landscape' and 'An assessment of the poetntial of the TWINSPAN program of multivarial-analysis to contribute to the classification and management of village lanscapes with reference to historical features'; text file 'Village architecture ammended'

2016 26/01/2017

Page 66: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

WPC 2/5/3

Letter from James McAdam, Road Office, 40 Charing and expenditure on highways for year ending 25 March 1845

1845 05/10/2017

WSUDW/W3/1720

Erection of three detached bungalows at Ambleside Road and the Hod Road, Widnermere for J Braithwaite & Sons

ED Haigh, Kendal Feb 1958 27/01/2017

WSUDW/W3/1693

Addition of an office block at Holly Hill, Bowness on Windermere for Windermere Steam Laundry Ltd

Dec 1957 27/01/2017

WSUDW/W3/1696

Site for bungalow at Lickbarrow Farm, Bowness on Windermere for Mr EA Hallas [Application refused]

Walker, Carter and Walker Feb 1958 27/01/2017

WSUDW/W3/1708

Sites for 3 bungalows at Ambleside Road, Windermere for Messers J Braithwaite & Sons

ED Haigh, Kendal Mar 1958 27/01/2017

WSUDW/W3/1718

Proposed wet dock boathouse at Canon Crag, Storrs, Bowness on Windermere for Mr WL Turner with amendments

Feb 1958 27/01/2017

WDEC 14/3/1

Feoffment of all that messuage or dwelling house one garden and one piece of land called parrock abutting to the same called Nettlepot

1. Thomas Fawcett of Nettlepot, Southlordland, Dent Yeoman 2. Myles Mason of Gawthropp and Edward Willan of Dam, Southlordland, yeomen Consideration: £42 2s ¶Endorsed with livery of seisin

16 Nov 1719

04/04/2017

WSUDW/W3/1743

Layout of Spooner Vale Estate, Windermere for Mr CE Thompson, Armathwaite Hotel

Francis B Skinner, Sheffield

May 1958 27/01/2017

WDEC 19/1/3/7 Probate of the will of Jonathan Sandwith deceased

Paying various annuities out of his property Little Lowther

31 Dec 1829

13/09/2017

WSUDW/W3/1734 Erection of a Walker, Carter and Walker Apr 1958 27/01/2017

Page 67: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

bungalow and Semi-bungalow with flat at New Road, Windermere for Miss MD Thompson

WSUDW/W3/1737

Proposed 33KV electricity sub-station at Orrest Head Farm, Windermere for North Western Electricity Board

Apr 1958 27/01/2017

WSUDW/W3/1757

Proposed bungalow at Longlands Road Bowness on Windermere for Mr R Cowpe

E Donald Haigh, Kendal May 1958 27/01/2017

WSUDW/W3/1756A

Proposed two wet dock boat houses on land north of Canon Crag, Storrs, Bowness on Windermere for Lakeland Buildings Ltd

Hargreaves and MAwson, Kendal

Sep 1958 27/01/2017

WSUDW/W3/1756B

Proposed two wet dock boat houses on land north of Canon Crag, Storrs, Bowness on Windermere for Lakeland Buildings Ltd

Hargreaves and MAwson, Kendal

Apr 1959 27/01/2017

WSUDW/W3/1897

Proposed boathouse west of Dick Intake, Storrs, Bowness on Windermere for Mr A Schofield

E Donald Haigh, Kendal Jun 1959 27/01/2017

WSUDW/W3/1797

Proposed electricity sub-station at Pinfold, Lake Road, Bowness on Windermere for North Western Electricity Board

Oct 1958 27/01/2017

WSUDW/W3/1893

Proposed two bungalows near Wynlass Beck, Ambleside Road, Windermere for Matson Ground Estate Co. Ltd

LF Barr Smith, Kendal May 1959 27/01/2017

WSUDW/W3/1878

Proposed house and cottage at Matson Ground Bowness on Windermere for Mr PF Scott

Ramsey Murray, White and Ward, London

May 1959 27/01/2017

Page 68: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

WSUDW/W3/1863

Proposed bungalow at Ambleside and Ellery Road junction, Windermere for Mr B Hewitt

Walker, Carter and Walker Mar 1959 27/01/2017

WSUDW/W3/1860

Proposed 5 bungalows and 2 houses near Dick Intake, Storrs, Bowness on Windermere for Mr W Hoggarth

E Donald Haigh, Kendal Mar 1959 27/01/2017

WSUDW/W3/1761

Proposed dwelling south of Inglegarth, Ambleside Road, Windermere (outline application) for Dr R Cunningham

Walker, Carter and Walker May 1958 27/01/2017

WSUDW/W3/1765

Outline application for housing development at Post Knott, Crown Fields, Bowness on Windermere for Mr JC Gill

Jennings and Gill, Ambleside

Jun 1958 27/01/2017

WSUDW/W3/1776

Proposed dwelling house at Stybarrow, Paterdale Road, Windermere for Mr G Thornton

Nichols and Royle, Stockport

Jul 1958 27/01/2017

WSUDW/W3/1782

Outline application for site for RC Church on land near Baddeley Memorial, Lake Road, Bowness on Windermere for Mr B Hewitt

Walker Carter and Walker Sep 1958 27/01/2017

WSUDW/W3/1789

Outline application for a proposed site for a bungalow near 'Highfield', Rayrigg Road, Bowness on Windermere for Mr A Evans

Mackeith, Dickinson and Partners, Blackpool

Aug 1958 27/01/2017

WSUDW/W3/1798

Outline application for a site dwellings on land at 'Brackenrigg' Windy Hall Road, Bowness on Windermere for Mrs Z Allen

John NIcholson and Co., Bowness on Windermere

Oct 1958 27/01/2017

WSUDW/W3/1809 Proposed siting for 6 bungalows at Storrs Hill, Storrs estate,

Hargreaves and Mawson, Kendal

Oct 1958 27/01/2017

Page 69: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Bowness on Windermere for Lakeland Buildings

WSUDW/W3/1815

Proposed bungalow and garage site at Kendal Road, Bowness on Windermere for Mr N Askew

E Donald Haigh, Kendal Nov 1958 27/01/2017

WSUDW/W3/1816

Proposed bungalow site at No. 2 Spooner Vale Estate, Windermere for Mr CE Thompson, Armathwaite Hotel

Nov 1958 27/01/2017

WSUDW/W3/1825

Site for a dwelling house (outline application) at Ambleside and Elleray Road junction, Windermere for Mr B Hewitt

Walker, Carter and Walker Dec 1958 27/01/2017

WSUDW/W3/1828

Proposed flat and garage at Smithy Lane, Bowness on Windermere for Mr B Mc Crone

Hargreaves and Mawson, Kendal

Dec 1958 27/01/2017

WSUDW/W3/1829

Outline application for bungalow at 'Lipwood', Old College Lane, Windermere for Mr Colin Heighton

Jan 1959 27/01/2017

WSUDW/W3/1832

Proposed bungalow at Post Knott, Kendal Road, Bowness on Windermere for Mr N askew

E Donald Haigh, Kendal Dec 1958 27/01/2017

WSUDW/W3/1839

Proposed site for a bungalow at Canon Crag, Storrs estate, Bowness on Windermere (outline application) for Mr AC Senior

Walker Carter and Walker Dec 1958 27/01/2017

WSUDW/W3/1839A

Proposed site for a bungalow at Canon Crag, Storrs estate, Bowness on Windermere (outline application) for Mr CV Senior

Walker Carter and Walker Mar 1967 27/01/2017

WSUDW/W3/1842 Proposed layout for three pairs of semi-

T Waldwyn Jones, Lancaster

Jan 1959 27/01/2017

Page 70: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

detached houses, each with garage at Droomer Estate, Windermere for Messers PA Baines and Son Ltd

WSUDW/W3/1869

Proposed wet dock and boat store with small store at Glebe Road Bowness on Windermere for Waterhead Marine Ltd - outline application

Jennings and Gill Ambleside

May 1959 27/01/2017

WSUDW/W3/1870

Proposed 4 flats and 6 bungalows No. 14-32 even No.s at Fairfield Road, Droomer Estate, Windermere for PA Baines Ltd

T Maldwyn Jones, Lancaster

May 1959 27/01/2017

WSUDW/W3/1878A

House and cottage at Matson Ground Bowness on Windermere for Mr PF Scott - revised plans

Ramsey Murray, White and Ward, London

Feb 1960 27/01/2017

WSUDW/W3/1879

Proposed shops and flats on land fronting Lake View Villas, Lake Road, Bowness on Windermere for Mr GC Broadfield - outline application

Apr 1959 27/01/2017

WSUDW/W3/1887

Proposed two houses north of Storrs Hill, Storrs Estate, Bowness on Windermere for Lakeland Buildings Ltd

Hargreaves and Mawson, Kendal

May 1959 27/01/2017

WDEC 19/1/2/15

Customary Re-conveyance of premises in Troutbeck. Four closes at Grains called Far Grains, Hugh Grains, Tanner Holbeck Riggs and Little Holbeck Riggs (8.5)

1. Edward Rawlinson of Biggins, Kirkby Lonsdale 2. Rowland Birkett of Low Wood, yeoman Consideration: £200

21 Feb 1815

13/09/2017

WDEC 19/1/2/58

Purchasers requisitions on title and vendors solicitors replies thereto

Concerning Middleriggs estate. Signed Milne Moser and Sons, vendor's solicitors

5 Feb 1921

13/09/2017

WDB 57/2/2 Invoices, receipts and

1927-1928 30/01/2017

Page 71: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

sales dockets

WPC 41/2/3 Receipt and payment books.

1918-1940 06/10/2017

WPC 41/1/12 Copy letter books.

1975-1980 06/10/2017

WDB 57/1 Administration

30/01/2017

WDEC 13/1/8 Distribution list

1932 17/03/2017

WPC 41/2/6 Financial statements.

1940-1974 06/10/2017

WPC 41/2/7 Bank pass books.

1941-1960 06/10/2017

WDEC 5/2/1

Receipt 12 Dec 1787 of Thomas Crewdson for £40 received from Samuel Gawthrop on account of Kendal Dispensary

Endorsed with receipt of Samuel Gawthrop for £40 14s received from Christopher Wilson, 21 May 1796

1787-1796 07/02/2017

WDX 1945/1 History notes

with orders of service (including wartime and royal orders of service and centenary service with hymns received by Rev G W Ellison on accouncement of hym writiing competition for the centenary service, 1958), leaflets and misceallanea relating to the history of Landale Church and parish drawn together and compiled by G W Ellison and his son H G Ellison

c1950-1958

02/02/2017

WDEC 12/3/14 Covenants Correspondence and forms

1970-1976 16/03/2017

WDEC 5/1/1

Minute book of Kendal Dispensary (later the Charitable Funds Committee)

Includes printed balance sheets of 'State of the Kendal Dispensary 1831-1848 ¶Regulations [on balance sheet] ¶Subscriptions: statement of patients admitted, cured, relieved, died,diseases of patients ¶Monthly meetings of committee [covering cholera cases, closure 1849-1855, use of funds 1855, establishement of wash houses 1859, suggestion for extraordinary relief of the poor 1860, property 1862, establishment of the Charitable Funds Committee 1893, allocation of various funds

1832-1967 07/02/2017

Page 72: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

1893-1967]

WDEC 16/1/6 Papers regarding Hutton Roof Chapel,

Includes draft copy of sentence of consecration of additional burial ground 1860 and correspondence; draft of rates and poor rate; contract for plumbing and glazing of the parsonage house; correspondence;

1849-1872 19/04/2017

WDEC 5/2/7 File of general finance papers and correspondence

1917-1930 07/02/2017

WPC 41/3/1

Inclosure award of Satterthwaite Common made 7 July 1849 (following agreement of owners and proprietors of ancient messuages, tenements etc. on 13 November 1844); with plans of Satterthwaite High and Low Commons and Bristow Hall and Pennington Heights surveyed by John Robinson in 1845. Commissioners appointed: Thomas Bowman and Robert Taylor.

1849 06/10/2017

WDEC 5/1/3

Letter from William D Crewdson, Helme Lodge Natland to Thomas [Crewdson] about insertion of advertisement in local paper for a new apothecary, expresses regret at late apothecary's 'dreful propensity to inebriety'

1 Oct 1834 07/02/2017

WDEC 5/1/4

Printed rules of Kendal Provident Dispensary instituted 1883

undated 07/02/2017

WDEC 5/1/5

Printed annual reports and balance sheets for the years 1926 and 1931 of Kendal Charity Organisation

1926-1931 07/02/2017

Page 73: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Society

WDEC 5/1/6

Printed report and balance sheet of Kendal Provident Dispensary, 1927-1928 with covering letters (2) 26-27 Jan 1928 to Eric Crewdson

1928 07/02/2017

WDEC 5/1/7

Printed report and balance sheet of Kendal Division of St John's Ambulance Brigade, 1927 with covering letter, 9 Feb 1928 to Eric Crewdson

1928 07/02/2017

WPC 25/8 Miscellaneous

12/10/2017

WDEC 5/2/2

Receipt of Maudes Wilsons and Crewdson of Kendal bank for £60 received from Reverend Henry Robinson, Christopher Wilson junior on account of the Kendal Dispensary

5 May 1796

07/02/2017

WDEC 5/2/3

Account book of the Kendal Dispensary Treasurer, including lists of subscribers for years 1824-1848

1824-1957 07/02/2017

WDEC 5/2/4

Bank book containing account of subscriptions for the relief of the poor at Wakefield and Crewdson's Bank, Kendal, later the Liverpool and Martins Bank

1895-1921 07/02/2017

WDEC 5/2/5

Sundry papers relating to investments, including 60 deferred shares in Kendal Washouse and Bath Company, 1863

1863-1930 07/02/2017

WDEC 5/2/8 File of general finance papers and correspondence

1931-1946 07/02/2017

WDEC 5/2/9 File of general finance papers and

1947-1964 07/02/2017

Page 74: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

correspondence

WDEC 6/4/4

Memoranda of Agreement between The trustees of the Ambleside Charity, landlord and Arthur Hickling, tenant to rent, on a year on year basis, No. 2 The Market Place at £24 per annum

11 Nov 1930

09/02/2017

WDEC 16/2/2 Quarry leases

1829-1881 19/04/2017

WDEC 19/1/3/4

Admittace of Jonathan Sandwith, nephew and heir of Eleanor Sandwith deceased to Little Lowther

Fine: £1 4s 8d Customary rent: 12s 4d Free rent: 1s 1/2d

24 Nov 1812

13/09/2017

WDEC 6/1/2 [Copy] Minute book Includes loose papers 1873-1911 10/02/2017

WDEC 6/1/3 Minute book

1912-1951 10/02/2017

WDEC 6/2/1 Copy letter book

1931-1936 10/02/2017

WDEC 6/1/8 Stamp for 'Ambleside Charity Trustees'

undated 10/02/2017

WDEC 6/2/3 Correspondence file

1951-1952 10/02/2017

WDEC 6/2/2 Correspondence file

1936-1951 10/02/2017

WDEC 6/3/3 Account book: Charity Account [First Aid supplies]

Jan 1916-Dec 1920

10/02/2017

WDEC 6/3/5 Account book with Martins Bank Ambleside

Apr 1935-30 Dec 1951

10/02/2017

WDEC 6/5/1/1 Account book With meeting notes 13 Feb 1806-24 Dec 1855

09/02/2017

WDEC 6/3/4 Copy statement of accounts [manuscript]

1923-1965 10/02/2017

WDEC 6/2/4 Correspondence file

1958-1962 10/02/2017

WDEC 6/5/3/2 Account book

1944-1945 09/02/2017

WDEC 6/5/3/1 Minute book

16 Jul 1944-4 Apr 1945

09/02/2017

WDEC 6/2/5 Correspondence - miscellaneous

1962-1964 10/02/2017

WDEC 6/1/5

Charity Commission Vesting Order and Appointment of Trustees

15 Jan 1889

10/02/2017

WDEC 6/5/1/3 Minute book

1 Jan 1867-6 Jan 1874

09/02/2017

WDEC 6/3/1 Fire insurance policies for property at Market

With associated correspondence

1875-1925 10/02/2017

Page 75: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Place Ambleside with Atlas Assurance Company Limited

WDEC 6/1/4 Ambleside Charity Schema 1873

undated 10/02/2017

WDEC 6/1/1 Minute book Includes rules of the Ambleside Mechanics Institute

1873-1912 10/02/2017

WDEC 6/2/6

Sample letters of thanks from recipients of grants and donation from trustees of the Ambleside Charity

1964-1968 10/02/2017

WDEC 6/3/2

File: 'Scheme, orders for investments' includes Land duty valuations, charity commission orders and corespondence and receipts for stocks bought

1914-1966 10/02/2017

WDEC 6/1/7

Registration of Charities correspondence and applications for Charity of Robert KJackson and Ambleside Charity, The Tolls of Markets and Fairs

1963-1964 10/02/2017

WDEC 6/5/1/2 Account book With meeting notes 1855-1867 09/02/2017

WDEC 6/5/2/1 Minute book of executive committee

Lists Committee members and District Collectors

1926-1939 09/02/2017

WDEC 6/5/2/2 Minute book of the full committee

Includes two items of correspondence and blank headed paper

22 Feb 1939-29 Nov 1948

09/02/2017

WDEC 6/5/3/3 Correspondence With some reciepts 1944-1946 09/02/2017

WDEC 6/4/1

In Chancery re Ambleside Charity: costs of application under Attorney General's Order 1873; Copies (2) Taxing Master's certificate 1875; Draft Registrar's order for sale of Consols and payment of costs 1875; Order on summons for Payment of Costs

1873-1875 09/02/2017

WDEC 6/4/6 Counterpart Lease of shop and premises in Market Place,

1. Ven Archdeacon SC Bulley and others (Trustees of the

1959-1966 09/02/2017

Page 76: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Ambleside 30 May 1959 with correspondence concerning subsequent renewal of lease

Ambleside Charity) 2.LK Brownson (sole surviving executor of F Penrice deceased) Rent: £80

WPC 52/2/2 Rate books.

1869-1869 13/10/2017

WPC 52/2/1 Rate books.

1858-1867 13/10/2017

WDEC 7/2/3

Correspondence with charity commission concerning recovery of trust funds and regulating of Kaber Common

1893-1895 15/02/2017

WDEC 10/2/4 Manchester Regional Hospital Board

1948 01/03/2017

WDEC 12/3/4 Secretary's correspondence

1964-1973 03/03/2017

WPC 54/1/11 Poor rate book.

1914-1915 13/10/2017

WDCRK/15/3/4/1 part unidentified latin document

no summary entry? ¶Full entry: part 3 p4 ¶pre]dicto Johann[ ] ([pre]dicto Johanne) haereditarie tenui p[ro] [ ] [ ] [p]er annum, sicut Carta Testatur quam Robertus Cleric[ ] [ ] [ ]dit Reinero Clerico quam sibi tradidi pro quatuor marc[ ] argenti qual[ ] dedit Et ut ista Concessio et quieta climatio, ratae et illibatae perma[ ] in perpetuum Huic Cartae sigillum meum apposui in Testimoniu[ ]. Et ego [ ] et haeredes mei P[re]dicto Johanni et haeredibus suis p[re]dictam Terra con[tr]a omnes homines warantizabimus in perpetuum. His Testibus D[omi]nis [T]homa filio Johannis. Robert de Helbek. Henrico de Suleby. Johanne [M]auchael. Alano Pincerna. Ada de Saureby. Ricardo de Denton. And others

undated [late C12]

05/04/2017

WDEC 18/4/6 Probate of the will of John Garnett

Devising: 'the back dwelling with appurtenances, behind

2 Dec 1834

02/06/2017

Page 77: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

the one he lived in to his housekeeper, Mary Gibson for her life time and thence with the rest of his real estate, immediately upon his death to the Governors of the free Grammar school in trust to pay out in bread in Sedbergh Church'; other small bequests to family and friends

WDEC 18/4/7

Declaration regarding James Fawcett's gift to Poor Householders of Cautley and Dowbiggin

Gift of thirty pounds yielding 20s interest to be paid as increased Dole at Easter within the Hamlet of Cautley and Dowbiggin

2 Apr 1866 02/06/2017

WDEC 8/4/1

Agreement for letting two fields called the Bull Copy to Edward Taylor for 3 years at yearly rent of £11 9s

3 Apr 1816 21/02/2017

WDEC 7/3/7 Rural Payments Agency papers

2005-2006 16/02/2017

WPR 84/12/5/2

Charity Commission papers re the Reverend James Cooper's Charity

Six letters 1936 21/02/2017

WPC 54/1/26 Special Expenses rate books.

1916-1917 13/10/2017

WPC 54/2/1 Coronation minute book.

(1911-) 13/10/2017

WDEC 7/4/2 School house

1894-1937 16/02/2017

WDEC 7/3/6 Charity accounts

1993-1995 16/02/2017

WDEC 19/1/3/34 Admittance of Frederick Hart to Cringlemire

Fine: 2s 6 1/2d Customary rent: 1s 3 1/4d Free rent: 1/2d

1 Sep 1849

13/09/2017

WDEC 18/2/8 Cash book

1965-1983 31/05/2017

WPC 51/1/15 Poor rate books.

1865-1871 13/10/2017

WDEC 12/3/5

Register: Kendal Voluntary Old People's Welfare Centre

1965-1977 03/03/2017

WPC 51/1/17 Poor rate books.

1876-1879 13/10/2017

WPC 51/1/18 Poor rate books.

1880-1882 13/10/2017

WPC 51/1/19 Poor rate books.

1882-1884 13/10/2017

WPC 51/1/20 Poor rate books.

1885-1888 13/10/2017

WPC 51/1/21 Poor rate books.

1888-1893 13/10/2017

WPC 51/1/22 Poor rate books.

1894-1896 13/10/2017

WPC 51/1/23 Poor rate books.

1897-1900 13/10/2017

WPC 51/1/28 Poor rate books.

1915-1918 13/10/2017

Page 78: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

WPC 51/1/29 Poor rate books.

1918-1921 13/10/2017

WPC 51/1/30 Poor rate books.

1921-1923 13/10/2017

WPC 51/1/31 Poor rate books.

1927-1928 13/10/2017

WDEC 7/4/1 Sandwath

1792-1938 16/02/2017

WPC 51/1/24 Poor rate books.

1901-1904 13/10/2017

WPC 51/2/9 Rate books.

1890-1892 13/10/2017

WDEC 8/4/5

Agreement for letting Bull Lands to Joseph Woof of Great Strickland for 2 years

22 Dec 1904

21/02/2017

WPC 51/2/2 Account books.

1856-1861 13/10/2017

WDEC 8/4/22 Agreements for letting School lands

1839-1880 21/02/2017

WDEC 8/4/4

Agreement for letting Bull Lands to Joseph Woof of Great Strickland farmer for 3 years

9 Jan 1900 21/02/2017

WDEC 8/4/2

Conditions for letting two parcels of land being the Bulls Lands called Ploughlands Land and Sandlands land for 3 years with first payment to be made 24 Apr 1817

circa 1817 21/02/2017

WDEC 8/4/7

Agreement for letting Bull Lands to Geroge Earl of Great Strickland, farmer for 2 years

With copy 4 Mar 1909

21/02/2017

WDEC 8/4/3

Notice fro Thomas Wilkinson that he will quit the Bull Land at Candlemass 1887 or 12 months from date of notice

30 Jan 1886

21/02/2017

WDEC 8/4/6

Agreement for letting Bull Lands to Joseph Woof of Great Strickland for 2 years

23 Jan 1907

21/02/2017

WDEC 7/5/1

Portion of report of the Charity Commission for Westmorland (East Ward) 1822

27 Sep 1892

17/02/2017

WDEC 7/5/5 Plan of proposed alterations and additions to School

Scale 8 ft to 1 inch undated 17/02/2017

WDEC 7/5/2

Miscellaneous manuscript notes on points of history of Charity

undated 17/02/2017

Page 79: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

WDEC 7/4/3

Papers regarding tithes: mostly receipts with some correspondence and a list of trustees

1898-1940 16/02/2017

WDEC 7/3/2 Statements of accounts 1894-1903 and 1950-1963

1894-1963 16/02/2017

WDEC 7/3/1 Miscellaneous balance sheets

1893-1925 16/02/2017

WDEC 7/2/6

Correspondence of J Ingram Dawson with Chas. Tipper & Knewstubb: Kaber Council School

1919-1933 15/02/2017

WDEC 7/2/8 Correspondence of J Ingram Dawson: Kaber School Charity

3 Nov 1936-Jan 1939

15/02/2017

WDEC 7/2/5

Correspondence of J Ingram Dawson: Thomas Johnson re Kaber School

1918 15/02/2017

WDEC 7/2/2 Miscellaneous letters to Clerk of Trustees 1893-1922 and 1935

1893-1935 15/02/2017

WDEC 7/1/12 Minutes 2000 and 2002-2009

2000-2009 13/02/2017

WDEC 7/1/7 Draft Minutes

4 Feb 1924-1963

13/02/2017

WDEC 7/1/6 Draft Minutes with lists of trustees 1911 and 1912

1893-1923 13/02/2017

WDEC 7/1/8 [Draft] Minutes

1968-1986 13/02/2017

WDEC 7/3/5

Insurance policy with General Accident for building [school] in Kaber, Kirkby Stephen

21 Jan 1970

16/02/2017

WDEC 7/1/5

Correspondence with Department of Education and Science regarding Charity registration

1964-1970 13/02/2017

WDEC 7/1/10

Minutes and correspondence and other supporting material

1980-1993 13/02/2017

WDEC 7/1/11 Minutes with correspondence and supporting papers

1994-1999 13/02/2017

WDEC 7/5/4 Attendance lists

1933-1934 17/02/2017

WDEC 7/2/7 Correspondence of J Ingram Dawson:

1934 15/02/2017

Page 80: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Kaber Charity Kaber Council School

WPC 51/1/43 Collecting and deposit books.

1855-1865 13/10/2017

WDEC 7/5/3

Draft Scheme for Kirkby Stephen Grammar School including appointment of trustees for (a) Public Seconday School for girls (b) Scholarships and Exhibitions

2 Aug 1906

17/02/2017

WPC 51/1/46 Collecting and deposit books.

1875-1880 13/10/2017

WPC 51/1/10 Valuation lists (and supplementals).

1896 13/10/2017

WDEC 8/1/1

Minute and account book for Bull Land Trustees, 1838-1899 and for Dame School Trustees, 1838-1889

Includes manuscript copy of Thomas Brown's will

1838-1899 17/02/2017

WPC 51/1/6 Overseers' receipt and payment books.

1892-1910 13/10/2017

WDEC 8/3/1

Book containing list of expenses for building school house 1789-1790; note of money borrowed on interest for use of public and of bull money received 1795; note of sittings in Morland church belonging to late Thomas Fallowfield, Great Strickland taken from plans in Morland church by William Longrigg 24 Sep 1851; note of land tax 1851; schedule of papers belonging Great Strickland Township 1889

Pasted in front cover is extract of will of William Fletcher late of Great Strickland (made 1 Dec 1756 and proved 7 Jun 1757) bequeathing money to Thomas Workman of BRownhow near Melkinthorpe [Lowther] for benefit of school at or near Melkinthorpe for the benefit of his children, for relief of poor and learning of poor children in Great Strickland made by John Nicholson, Carlisle, 5 Apr 1787. Pasted inside back cover copy of notice from overseers of poor of Great Strickland to executor of will of William Fletcher, deceased of claim of interest of legacy left towards school learning of Mr Workman's children of Brown How, which cannot be applied to purpose stated in will, 17 Apr 1787

1787-1889 17/02/2017

WDEC 8/4/8 Agreement for letting

19 Nov 21/02/2017

Page 81: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Bull Lands to Geroge Earl of Great Strickland, farmer for 2 years

1910

WDEC 8/4/9

Agreement for letting Bull Lands to Geroge Earl of Great Strickland, farmer for 2 years

28 Dec 1912

21/02/2017

WDEC 8/4/10

Agreement for letting Bull Lands to Thomas Woof of Great Strickland, farmer for 2 years

17 Dec 1914

21/02/2017

WDEC 8/4/11

Agreement for letting Bull Lands to Thomas Woof of Great Strickland, farmer for 2 years

9 Feb 1917

21/02/2017

WDEC 8/4/12

Agreement for letting Bull Lands to Thomas Woof of Great Strickland, farmer for 2 years

27 Feb 1919

21/02/2017

WDEC 8/4/13

Agreement for letting Bull Lands to Thomas Woof of Great Strickland, farmer for 2 years

12 Feb 1921

21/02/2017

WDEC 8/4/14

Agreement for letting Bull Lands to Thomas Woof of Great Strickland, farmer for 2 years

20 Jan 1923

21/02/2017

WDEC 8/4/15

Agreement for letting Bull Lands to Robert Thompson of Great Strickland, farmer for 2 years

16 Dec 1924

21/02/2017

WDEC 8/4/16

Agreement for letting Bull Lands to Robert Thompson of Great Strickland, farmer for 2 years

25 Jan 1927

21/02/2017

WDEC 8/4/17

Agreement for letting Bull Lands to Albert Hogarth of Great Strickland, farmer for 2 years

23 Jan 1929

21/02/2017

WDEC 8/4/18

Agreement for letting Bull Lands to William Atkinson of Great Strickland, farmer for

19 Dec 1930

21/02/2017

Page 82: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

2 years

WDEC 8/4/19

Agreement for letting Bull Lands to William Atkinson of Great Strickland, farmer for 2 years

25 Nov 1932

21/02/2017

WDEC 8/4/20

Agreement for letting Bull Lands to Robert Smith of Great Strickland, farmer for 2 years

20 Nov 1934

21/02/2017

WDEC 8/4/21

Agreement for letting Bull Lands to Robert Smith of Great Strickland, farmer for 2 years

4 Jan 1937 21/02/2017

WDEC 8/4/23

Papers re wayleaves granted to Westmorland and District Electricity Supply Company, Ltd

1933-1939 21/02/2017

WPC 51/1/44 Collecting and deposit books.

1866-1867 13/10/2017

WPC 51/1/52 Collecting and deposit books.

1898-1905 13/10/2017

WPC 51/1/56 Collecting and deposit books.

1922-1926 13/10/2017

WPC 51/1/53 Collecting and deposit books.

1905-1911 13/10/2017

WPC 51/1/54 Collecting and deposit books.

1911-1917 13/10/2017

WPC 51/1/55 Collecting and deposit books.

1917-1924 13/10/2017

WPC 51/2/11 Receipt and expenditure account books.

1880-1882 13/10/2017

WPC 51/3/4 Declarations book.

1894-1934 13/10/2017

WDEC 7/3/4

Outgoing letters concerning financial matters with receipts, bills and other material attached

1954-1966 16/02/2017

WDEC 7/2/4

Miscellaneous correspondence, 1904-1905 including letters from clerk of Westmorland County Council concerning the terms upon which School board hel schools in Kaber

Also Agreement for letting school house and premises at Kaber: Trustees of Kaber school charity to Kaber School board 13 Apr 1893

1895-1905 15/02/2017

WDEC 7/2/1 Official

1892-1908 15/02/2017

Page 83: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

correspondence to Clerk of trustees from Charity Commission and Board of Education

WDEC 7/1/9

Minutes of annual meetings of trustees with balance sheets, letters and other supporting papers

1964-1980 13/02/2017

WDEC 7/1/4

Order of Board of Education certifying approval of appointment of Thomas Morland of Redgate, Kaber as a trustee. Sealed 5 Feb 1909

With covering letter, 9 Feb 1909

5-9 Feb 1909

13/02/2017

WDEC 7/1/3

Schemes of Charity Commission for regulation of Kaber School Charity

1. Sealed 19 Aug 1896 with covering letter 12 Nov 1896 and draft ¶2. Sealed 11 Oct 1912 with covering letter 22 Nov 1912 advising new trustees need to be appointed

1896-1912 13/02/2017

WDEC 10/2/1

Medical staff (including applications for appointment to Hon. Medical staff of Westmorland County Hospital)

1925-1948 01/03/2017

WDEC 10/2/3 Specialists

1941-1947 01/03/2017

WDEC 10/2/5 Appointment of house surgeons

1948-1949 01/03/2017

WDEC 10/4/3

Order of service for John Malcolm Somervell (1883-1962)

1962 01/03/2017

WDEC 10/2/6

Anonymous donation by Miss L Daffady of Camberwell, London of £5000 for use by physiotherapy department

May 1962-Sep 1964

01/03/2017

WDEC 10/3/8 Book: 'Covenants all expired'

Includes: accounts of grants to Dr Brown for purchase of books for x-ray library 1968-1980; list of covenants made by individual Friends 1975-1986; draft list of items of expenditure1972-1973; list of patients' donations,

1968-1986 01/03/2017

Page 84: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

1972-1973; account of interest recieved 1972-1973

WDEC 10/4/1

Scrapbook of notices, reports, posters etc of J Malcolm Somervell, Hon. Secretary of Westmorland County Hospital/League of Friends (1929-1961)

1928-1963 01/03/2017

WPC 54/1/14 Overseer's receipt and payment book.

1892-1897 13/10/2017

WDEC 10/4/4

Order of service of praise and thanksgiving for cententary of Westmorland County Hospital, 1870-1970, taken by Canon George Needham at Kendal Parish Church

18 Oct 1970

01/03/2017

WDEC 10/4/5 Press cuttings from Westmorland Gazette

1972-1989 01/03/2017

WPC 24/1/13

Papers re replacement of gas from public lighting by electricity.

-correspondence, 1913, 1943-1944; ¶-sketches of light fittings and estimates, 1943-1944.

1913-1944 09/11/2017

WDEC 10/4/2

Blank certificates of three year course of training and nursing examination for Ancoats hospital in Manchester andWestmorland County Hospital, Kendal

Late 1920s 01/03/2017

WDSO 108/9/1 Journal Volume 10 No.s 1-12 [3 is missing

Feb 2010-Oct 2012

02/03/2017

WPC 24/1/16 Papers re footpath survey.

-schedules made under National Parks and Access to the Countryside Act of 1949, 1951, with covering letter 1950; ¶-report on work of parish council [1951]; ¶-notice of parish meeting 1951.

1950-1951 09/11/2017

WDEC 12/2/17 Account book income and expenditure

1966-1979 16/03/2017

WDCRK/15/1/2 Unnumbered page [part 1/ p2]

Inscribed "These Transcripts appear to have been made about the time of the

31/03/2017

Page 85: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Commonwealth" [DC]

WDSO 213/1/2/347f CD of Interview 347f

2016 09/03/2017

WDSO 213/1/2/280 CD of Interview 280

2016 09/03/2017

WDSO 213/1/2/282 CD of Interview 282

2016 09/03/2017

WDSO 213/1/2/283 CD of Interview 283

2016 09/03/2017

WDSO 213/1/2/284 CD of Interview 284

2016 09/03/2017

WDSO 213/1/2/323f CD of Interview 323f

2016 09/03/2017

WDSO 213/1/2/330f CD of Interview 330f

2016 09/03/2017

WDSO 213/1/2/331f CD of Interview 331f

2016 09/03/2017

WDSO 213/1/2/332f CD of Interview 332f

2016 09/03/2017

WDSO 213/1/2/333f CD of Interview 333f

2016 09/03/2017

WDSO 213/1/2/334f CD of Interview 334f

2016 09/03/2017

WDSO 213/1/2/335f CD of Interview 335f

2016 09/03/2017

WDSO 213/1/2/336f CD of Interview 336f

2016 09/03/2017

WDSO 213/1/2/337f CD of Interview 337f

2016 09/03/2017

WDSO 213/1/2/338f CD of Interview 338f

2016 09/03/2017

WDSO 213/1/2/339f CD of Interview 339f

2016 09/03/2017

WDSO 213/1/2/340f CD of Interview 340f

2016 09/03/2017

WDSO 213/1/2/341f CD of Interview 341f

2016 09/03/2017

WDSO 213/1/2/342f CD of Interview 342f

2016 09/03/2017

WDSO 213/1/2/343f CD of Interview 343f

2016 09/03/2017

WDSO 213/1/2/344f CD of Interview 344f

2016 09/03/2017

WDSO 213/1/2/345f CD of Interview 345f

2016 09/03/2017

WDSO 213/1/2/346f CD of Interview 346f

2016 09/03/2017

WDSO 213/1/2/348f CD of Interview 348f

2016 09/03/2017

WDSO 213/1/2/349f CD of Interview 349f

2016 09/03/2017

WDSO 213/1/2/350f CD of Interview 350f

2016 09/03/2017

WDSO 213/1/2/351f CD of Interview 351f

2016 09/03/2017

WDSO 213/1/3/279 Transcript and summary sheet of Interview 279

2017 22/09/2017

WDSO 213/1/3/339f Transcript and summary sheet of Interview 339F

2017 22/09/2017

WDEC 19/1/8/17

Deed of Covenant by OWE Hedley not to build or graze sheep or cattle on Shacklow Field

Oswald William Edward Hedley of Calgarth Park, Windermere with Edna Howarth of Langdale chase

29 Dec 1913

13/09/2017

WDSO 213/1/3/275 Transcript and Summary Sheet of Interview 275

10/03/2017

WDSO 213/1/3/276 Transcript and Summary Sheet of Interview 276

10/03/2017

WDSO 213/1/3/277 Transcript and Summary Sheet of Interview 277

10/03/2017

Page 86: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

WDSO 213/1/3/278 Transcript and Summary Sheet of Interview 278

10/03/2017

WDSO 213/1/3/304f Transcript and Summary Sheet of Interview 304f

10/03/2017

WDSO 213/1/3/305f Transcript and Summary Sheet of Interview 305f

10/03/2017

WDSO 213/1/3/306f Transcript and Summary Sheet of Interview 306f

10/03/2017

WDSO 213/1/3/307f Transcript and Summary Sheet of Interview 307f

10/03/2017

WDSO 213/1/3/308f Transcript and Summary Sheet of Interview 308f

10/03/2017

WDSO 213/1/3/309f Transcript and Summary Sheet of Interview 309f

10/03/2017

WDSO 213/1/3/310f Transcript and Summary Sheet of Interview 310f

10/03/2017

WDSO 213/1/3/327f Transcript and Summary Sheet of Interview 327f

10/03/2017

WDSO 213/1/3/311f Transcript and Summary Sheet of Interview 311f

10/03/2017

WDSO 213/1/3/312f Transcript and Summary Sheet of Interview 312f

10/03/2017

WDSO 213/1/3/314f Transcript and Summary Sheet of Interview 314f

10/03/2017

WDSO 213/1/3/317f Transcript and Summary Sheet of Interview 317f

10/03/2017

WDSO 213/1/3/318f Transcript and Summary Sheet of Interview 318f

10/03/2017

WDSO 213/1/3/319f Transcript and Summary Sheet of Interview 319f

10/03/2017

WDSO 213/1/3/320f Transcript and Summary Sheet of Interview 320f

10/03/2017

WDSO 213/1/3/322f Transcript and Summary Sheet of Interview 322f

10/03/2017

Page 87: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

WDSO 213/1/3/323f Transcript and Summary Sheet of Interview 323f

10/03/2017

WDSO 213/1/3/326f Transcript and Summary Sheet of Interview 326f

10/03/2017

WDSO 213/1/3/330f Transcript and Summary Sheet of Interview 330f

10/03/2017

WDSO 213/1/3/332f Transcript and Summary Sheet of Interview 332f

10/03/2017

WDSO 213/1/3/333f Transcript and Summary Sheet of Interview 333f

10/03/2017

WDSO 213/1/3/338f Transcript and Summary Sheet of Interview 338f

10/03/2017

WDSO 213/1/3/346f Transcript and Summary Sheet of Interview 346f

10/03/2017

WDSO 213/1/3/349f Transcript and Summary Sheet of Interview 349f

10/03/2017

WDSO 213/1/3/350f Transcript and Summary Sheet of Interview 350f

10/03/2017

WDSO 213/1/3/351f Transcript and Summary Sheet of Interview 351f

10/03/2017

WDEC 18/2/2 Widows Hospital cash book

1850-1866 31/05/2017

WDEC 12/3/16 Newsletters

1971-1989 03/03/2017

WDEC 12/2/19 Annual Reports

1966-1990 03/03/2017

WDEC 12/2/20 Donations receipt book

1966-1972 16/03/2017

WDEC 12/1/10

Executive Committee minutes with supporting papers and letters

1975-1994 15/03/2017

WDEC 12/1/7 Minute book of Welfare Sub Committee

Aug 1962-10 Sep 1968

03/03/2017

WDEC 12/3/9 Flag days

File contains correspondence, printed notices and manuscript notes

1968-1973 15/03/2017

WDEC 12/3/1 Treasurers correspondence

1961-1967 16/03/2017

WDEC 12/3/20 Over 60's Newsletters (24) of Abbot Hall

1980-1988 16/03/2017

Page 88: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Welfare Centre

WDEC 12/3/22

Miscellaneous notes regarding Abbot Hall Centre, flyers about centre and Rules for Use of Premises

undated 15/03/2017

WDEC 12/2/18 Audited statements of account

1964-1974 16/03/2017

WDEC 12/1/6 Minute book

1966-1975 03/03/2017

WDEC 12/3/17 Correspondence

1973-1982 03/03/2017

WDEC 12/3/6 Housebound Club correspondence

1966-1977 15/03/2017

WDEC 12/3/10

Photocopy of trust deed with miscellaneous correspondence

1968-1989 15/03/2017

WDEC 12/3/11 Classes: Dressmaking classes and Art classes

1969-1971 15/03/2017

WDEC 12/3/19

Correspondence and papers of Mrs Cousins [Couzens], the secretary of the Housebound Club

1978-1981 15/03/2017

WDEC 12/2/15 Accounts: receipts and correspondence

Includes receipts and correspondence

1976-1977 16/03/2017

WDEC 12/2/16 Maintenance Fund accounts [manuscript]

Includes prints of annual reports and accounts for 1968/69-1975/76

1965-1979 16/03/2017

WDEC 10/4/6

Photocopy of typescript of chronological diary of Westmorland County Hospital 1870-1948

undated 01/03/2017

WDEC 12/3/18

Register and address book of Visitors and Officials of the Housebound Club

circa 1975 03/03/2017

WDEC 12/2/14 Accounts: receipts and correspondence

Includes receipts and correspondence

1975-1976 16/03/2017

WDFCM 2/41 Kendal Methodist Circuit

Probate of will of Thomas Henry Birkett Stubbs (bequest to Stricklandgate Wesleyan Methodist Sunday School).

4 Oct 1922 01/02/2017

WDEC 13/1/9 Martins Bank book

1942-1952 17/03/2017

WDEC 18/4/5

Agreement to fence off and build a dwelling on a part of Town End on payment of 2s 6d per annum

Between Arthur Croxton of Sedbergh and the Governors of Sedbergh School as trustees for poor householders of Sedbergh. Includes sketch

4 Apr 1831 01/06/2017

Page 89: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

map of land

WDEC 13/1/5

Account book of Burneside Charities comprising Strickland Kettle Poors Charity, Strickland Roger Poors Dole, Bread Money, Burneside Church Charity and Burneside School

1921-1924 17/03/2017

WSWB 3/1/6 Minute book: Lyth, Levens and Meathop

1957-1964 27/10/2017

WSWB 3/1/7 Minute book: Lyth, Levens and Meathop

1964-1969 27/10/2017

WDEC 12/1/9 Minutes of the Visitors Panel

5 Aug 1974-15 May 1981

03/03/2017

WDEC 12/3/21 Correspondence

Includes copy of AGM minutes May 1993, roof repairs , replacement of heater and parking at centre and replanting of land around centre with plans

1983-1993 03/03/2017

WSWB 3/1/9 Minute book: Heversham

1933-1951 27/10/2017

WDEC 12/3/13 Letters concerning committee elections

1970-1971 15/03/2017

WDEC 12/3/8 Publications

Youth Organistations in Westmorland Directory 1968/9; Quarterly Bulletin issued by The NAtional Old People's Welfare Council Dec 1968 and MAr 1969

Oct 1968-Mar 1969

15/03/2017

WDEC 12/3/12

Survey of Need for Westmorland Social Workers Lunch Club carried out in 1970

1970 15/03/2017

WDEC 12/3/7 Volunteers Meeting 11 Feb 1969

Held to recruit volunteers for helping at the Centre daily for tea and coffee, drivers for Wednesday night Club members and visitors to housebound

1968-1969 15/03/2017

WDEC 12/3/3

Gill, Dockray, Rhodes and Moore plans and correspondence regarding proposed alterations to Old People's Centre 1969-1976

Original plan 1962-1964 1962-1976 15/03/2017

Page 90: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

WDEC 12/3/2 Treasurers correspondence

Includes supporting papers such a scopies of statements of accounts, newsletters and manuscript accounts

1969-1976 16/03/2017

WDEC 10/2/7

Proposed bungalow for relatives at Westmorland Genereal Hospital for Northern Reional Health authority

Includes specificaion and plans from architect Taylor Young

1982-1991 01/03/2017

WDEC 13/1/4 Copy preliminary report on finances of Burneside Charities

1916 17/03/2017

WDEC 19/1/18/2 Agreement for exchange lands at Troutbeck

1. Rear Admiral Edward Fitzmuriel Inglefield of London and Valentine Taubman Goldie of London 2. Oswald William Edward Hedley of Briery Close With plan

23 Apr 1913

13/09/2017

WDEC 13/2/5

Bargain and Sale for close of arable land called Lambparrock (4a) and meadow grounds (2a) at or near the Ashes in close called Broad Inge with appurtenances in Nether Staveley

1. William Hodgson of Sandhill, Nether Staveley, shearman 2. Alan Gilpin of Kendal Consideration: £35 18s and other good causes ¶Covenants include (1) and his wife Elizabeth will make any further assurance upon reasonable request during next 7 years ¶Endorsements: 15 Oct 1639 Livery of seizin; 16 Nov 1640 in return for consideration and a further £5 4s (1) yeilds to (2) actual possession

15 Oct 1639-16 Nov 1640

22/03/2017

WDEC 13/2/7 Quitclaim for premises mentioned above in WDEC 13/2/5 and 6

1. William Hodgson of Sandhill, Nether Staveley, shearman 2. Alan Gilpin of Kendal Consideration: £5 2s ¶Dated by regnal year old style

22 Feb 1642

22/03/2017

WDEC 13/2/8

Bargain and Sale with feoffment for close of arable land called Lambparrock (4a) in Nether Staveley

1. Alan Gilpin of Kendal 2. Richard Brathwait of Burneshead, Thomas Brathwait, his son ad heir apparant, Arthur Dixon, Robert Crosfield, James Strickland the younger, Thomas Sands, James Kitchin, Thomas Kitchin, Richard Kitchin, James

14 Apr 1642

22/03/2017

Page 91: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

dixon sonof Arthur, John Kitchin, son of Thomas and Henry Ayrey Consideration: £40 partly givin by late Robert Kitchin, Alderman of Bristol and late Roland Kytchyn on Underbarrow to piou uses and partly from lands formerly purchased by feoffees fromWilliam Hodgson with another part of said moneys ¶Term: 20s to be paid yearly from issues of premises to lecturer, minister or choolmaster serving at Burneshead Chapel to make up 40s (formerly from Great Satterey) to yearly sum of £3 (gift of Alderman Kitchin) or as much as feoffees/majority and churchwardens shall think fit; lecturer to give thanks for this action in his sermons to encourage other such benefactions; residue of yearly issues of premises to be distributed to poor people who have dwelt in Strickland Ketel and Strick

WDEC 13/2/9

Bargain and sale with feoffment for meadow ground (2a) called Broad Ings with appurtenances at or near the Ashes

1. Alan Gilpin of Kendal 2. Richard Brathwaite, Thomas Brathwaite, son and heir apparant, Robert Crosfield, Arthur Dixon, Thomas Sands, James Strickland the younger, James Kitchin, Thomas Kitchin, Richard Kitchin, Henry Airey, James Dixon, son of Arthure Dixon and John Kitchin, son of Thomas Kitchin Consideration: £18 to be raised from lands in Nether Staveley purchased by some of (2) with money given by late Robert Kitchin, Alderman of Bristol and late Rowland Kitchin to pious

30 May 1642

22/03/2017

Page 92: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

and charitable uses in Strickland Ketel and Strickland Roger ¶Terms: 6s 8d from annual issues of premises to be paid to lecturer, minister or schoolmaster serving at Burneshead Chapel to make up yearly sum of £3 6s 8d when added to £3 from other lands in Nether Staveley for the good and benefit of inhabitants of Strickland Ketel and Strickland Roger for at least 7 years ¶Endorsements 30 May 1642 when six or more of (2) deceased, survivors to convey to other feoffees to prevent land from falling to heire of feoffees; 1 Jun 1642 live

WDEC 13/2/17

Burton Charity: Declaration of Trust [Copy] with receipt from Charity Commission

1. Harold Stainbank Burton of the Hawthorns, Burlington Lane, Chiswick, Middlesex 2. Charles James Cropper of Eller Green, Burneside and Donald Watson of Ivy Cottage ¶Terms: (1) to provide £30 for investment; dividends to (2) upon trust, churchwardens at Burneside, as local trustees of 'The Burton Charity' hereby created for maintenance of churchyard, especially south east part containing graves of Edward, Hannah, Angerona, Edilwald and Helena Burton ¶Subscription: 6 Sep 1911 copy compared with original and certified as correct by Alexander Milne, solicitor, Kendal and Alexander Atkins, his clerk

6 Sep-9 Oct 1911

22/03/2017

WDEC 13/2/12 Bond in £500 to carry out terms of lease of same date

1. Gyles Redman, Thomas Dodgson, Thomas Atkinson, James Burrow, John Jackson and

15 Mar 1689

22/03/2017

Page 93: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Thomas Hanson, all of Strickland Ketel and Strickland Roger, yeomen 2. Thomas Powley of Strickland Ketel, yeoman

WPC 31/1/2/9 Coppy Correspondence book.

April 1985-May 1987. 1985-1987 27/10/2017

WPC 31/1/3/1 Financial Statements.

1943-1982 27/10/2017

WPC 31/1/3/2 Miscellaneous financial records.

1917-1999 27/10/2017

WPC 31/1/4/1

Outsize folder of 1898 (2nd edition) 25" OS maps of parish of Long Marton marked up to show water mains in and around Knock, Brampton and Crackenthorpe, with some field ownership.

1898 27/10/2017

WPC 31/2/1/1 Poor rate books. May 1840-April 1847. 1840-1847 27/10/2017

WDEC 14/1/8

Lease and Release of all that messuage and tenement called Fell or Rawntree consisting of one dwelling house, one peat house, one barn and one cow house and several closes called Lowfield (2a), Highfield (4a) and parrock (1/2a)

1. William Waller of Low Whitbeck, Garsdale, Sedbergh, yeoman (only son and heir of Robert Waller) 2. William Fawcett and William Guy both of Garsdale, yeoman 3. John Willan of Fell, North Lord Land, Dent, Sedbergh, mason and his wife Eleanor 4. Agnes Willan of Gawthrop, Dent (widow of George Willan, late of Fell, mason) 5. Richard Archer of Howgill, Sedbergh, yeoman Consideration: £83 4s by (5) to (2), £61 6s by (5) to (3), 5s by (5) to (4), (4) releases her dower right to (5) ¶Endorsement registered at Wakefield 18 Mar 1762

25 Feb-18 Mar 1762

30/03/2017

WPC 31/2/1/3 Poor rate books. July 1850-July1857. 1850-1857 27/10/2017

WDEC 13/1/1

Account book [Kitchin's Charity] entitles 'Satturey Lands Rents, Disbursments etc.' 1811-1851, 1853 and 1855-1864

At front there is information regarding Kitchin's Charity and at the back a list of trustees under new trust deeds of 23 Jul 1812 and Jan 1815, account of land taken by Kendal and Westmorland Railway 1845-1852.

1811-1912 17/03/2017

Page 94: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Loose papers include account of ditributions under Fisher's Charity 1708, receipts, financial jottings etc 1854-1857 and loose correspondence 1912

WPC 31/2/1/5 Poor rate books. January 1861-April 1869 1861-1869 27/10/2017

WPC 31/2/1/6 Poor rate books. July 1869-June 1872. 1869-1872 27/10/2017

WDEC 13/1/10 Distribution list

1956 17/03/2017

WDEC 13/2/3 Letter of Attorney to deliver seizin

1. William Hodgson of Sandhill, Nether Staveley, shearman 2. Allan Gilpin of Kendal [concerning WDEC 13/2/1 above]

20 Mar 1637

22/03/2017

WDEC 13/2/6

Mortgage in fee concerning lands in WDEC 13/2 5/ [close of arable land called Lambparrock (4a) and meadow grounds (2a) at or near the Ashes in close called Broad Inge with appurtenances in Nether Staveley]

1. Alan Gilpin of Kendal 2. William Hodgson of Sandhill, Nether Staveley, shearman ¶If (2) pays back to (1) £35 18s at Moothall in Kendal on 2 Feb next Bargain and Sale above will be void and (2) may reenter

15 Oct 1639

22/03/2017

WDEC 13/1/2 Burneside Charities Trust account book

Kitchen's Charity (Satturay's Estate) (divided between townships of Strickland Kettle and Strickland Roger) 1865-1898 ¶Strickland Roger Poor Stock (to be distributed amongst non-resident poor of Strickland Roger) 1865-1895, 1897 ¶Easter Dole (to be distributed amongst parents of 6 poor children woh attend school regularly) 1867-1892 ¶Burneside Charities, comprising Easter Dole (Harling's Charity), Strickland Roger Poor Dole, Stickland Roger Poor Stock, Rent Charge on Gilthroten Estate kitchen's stock 1898-1922 and details of of distribution of Kitchen's Charity 1898-1922

1865-1922 17/03/2017

WDEC 13/1/3 Charity Commission papers

Order dividing Kitchin's Charity into Church

1897-1968 17/03/2017

Page 95: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Charity of Robert and Rowland Kitchen and Poor Charity of Robert and Rowland Kitchin making regulations for appointing trustees 13 Jul 1897 ¶Order setting up Burnesdie School Charity with such money from Fisher's Charity and Harling's Charity as stated to be for educational purposes 12 Dec 1906 ¶Papers regarding registration of charities, submission of accounts and leaflets etc 1962-1968

WDEC 13/1/6 Statements of account

1921-1924 (manuscript) with correspondence from Arnold Greenwood & Son, solicitors Kendal; 1931 (manuscript); 1932 (official)

1921-1933 17/03/2017

WDEC 13/1/7 Miscellaneous correspondence and notes

1928-1949 17/03/2017

WDEC 13/2/1

Bargain and Sale with feoffment for all those lands and close with apputances called Great Satturrey (7a) in Nether Staveley of yearly rent 1d and 2d for tithe meal silver with accustomed services [Kitchin's Charity]

1. William Hodgson of Sandhill, Nether Staveley, shearman 2. Richard Braithwaite of Burneshead, Robert Crosfield of Kendal, James Strickland of Helsfell [Stickland Ketel], yeoman, Henry Kitchin of Helsfell, Strickland Ketel, shearman, James Kitchen and Thomas Kitchin of Strickland Ketel, yeomen Consideration: £80 ¶Covenants include (1) and wife Elizabeth will make any further assurance upon reasonable request during the next 10 years costing up to £160 oncondition that they need not travel out of the counties of Lancaster and Westmorland ¶Endorsements: (2) have agreed to pay rateable part of tithe meal silver

1 Mar 1630-23 May 1637

22/03/2017

Page 96: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

and other duties and services; 22 Feb 1635 that document was produced by Thomas Sands and Richard Kitchin during examination by George Warde and Robert Philipson; 23 May 1637 livery of seizin delivered by Allan Gilpin attorney of (1) to Robert Crosfield and Thomas Kitchin, two of feoffees

WDEC 13/2/4

Deed of Settlement for all those lands and close with apputances called Great Satturrey (7a) in Nether Staveley of yearly rent 1d and 2d for tithe meal silver with accustomed services

1. Richard Brathwaite of Burneshead, James Strickland the Elder of Helsfell, Robert Crosfield, yeoman, James Kitchhin the elder, yeoman and Thomas Kitchin, yeoman 2. Thomas Brathwaite, son and heir apparent of Richard Brathwaite (1), Arthur Dixon clothier, Roger Dawson, mercer, James Strickland younger of Garnett House, James Kitchin the younger, Richard Kitchin, John Kitchin son of Thomas Kitchin (1), Thomas Towson, Giles Redmayn, Henry Airay and Anthony Ayntyon ¶Terms: (1) in discharge of trust enfoeff (2) to ensure £3 pa for a perpituity (bequeathed by Robert Kitchin) and 40s pa from issues of premises forever to lecturer at Burneshead Chapel, Strickland Ketel 'to preach the word of god there for edfying of the people their souls and the furthering of their salvation', for administering scarement at Easter and other coveniant times according to canons and constitutionof the Church of england; in absence of lecturer to minister, deacon or choolmaster

25 Feb 1640

22/03/2017

Page 97: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

seving at chapel 'for the teaching and instructin in l

WDEC 13/2/11

Lease for 15 years from 2 Feb next for closes called Great Satturrey (7a) and Lambparrock (4a) and meadow grounds (2a) in Broad Ing near the Ashes all in Nether Staveley of annual rent £6

1. Thomas Brathwaite of Burneshead son and heir apparent of Sir Thomas Brathwait Kt, Christopher Philipson of Helsfell, Miles Kirkby of Bolston, Martin Dixon of Plumbgarthes, Robert Airey of Strickland Ketel, William Kitchin sonof John Kitchin of Strickland Ketel, yeomen 2. Robert Chamber of Nether Staveley, yeoman ¶Terms: (2) will husband and till according to usual course of husbandry; leave hedges, walls and fences in good order at end of term; not cut down any wood except for hedging and fencing nor to dig for peats except for ditching and draining the meadow ground for improvements

2 Sep 1673

22/03/2017

WDEC 13/2/13 Appointment of new Trustees

1. Giles Redman of Plumbgarths, James Strickland of Kendal, Reginald Dennyson now of Beetham, yeoman 2. Thomas Shepherd, Giles Redman the younger, Walter Chambers, John Moor, George Longmire, all of Kendal, Christopher Bracken, James Towers, Thomas Harrison, George Harrison, Thomas Dennyson, Thomas Cartmell, Thomas Bracken younger, James Hodgson, John Dobson younger, James Burrow all of Strickland Roger and Strickland Ketel, yeomen ¶Premises: as in WDEC 13/2/1,8,9 ¶Terms: (1) enfeoff (2) in discharge of trust and to preserve charity and £3 6s 8d yearly forever from issues for lecturer, curate, minister or schoolmaster

31 Jan 1726

22/03/2017

Page 98: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

at Burneshead/Burneside chapel and remainder of issues to be distributed as in Deed of Settlement 25 Feb 1640 [WDEC 13/2/4] except that no amount is now stated ¶Covenants: when 10 or more of (2) deceased, survivors to elect so many as will make the number fifteen ¶Endorsements: 5 May 1726 Livery of seizin by George Mounsey and Edward Fleming, attorneys of (1) according to letter of attorney ¶

WDEC 13/2/14 Deed to appoint new trustees

1. Thomas Cartmel of Strickland Ketel, James Burrow of Strickland Ketel, Thomas Dennison of Strickland Roger, Thomas Harrison of Staveley Park, yeomen 2. John Bateman, Henry Dacker, Thomas Cartmel the younger, John Dobson, Thomas Robinson, James Rowlandson son of John Rowlandson, George Atkinson, George Gibson, Thomas Dodgson, Thomas Hodgson, landowners within Strickland Ketel, John Burn, William Bracken, Robert Harrison, John Bracken, James Benson, landowners of Strickland Roger ¶Premises: as in WDEC 13/2/1,8,9 ¶Terms: (1) enfeoff (2) in discharge of trust and to preserve charity and £3 6s 8d yearly forever from issues for lecturer, curate, minister or schoolmaster at Burneshead/Burneside chapel and remainder of issues to be distributed as in Deed of Settlement 25 Feb 1640 [WDEC 13/2/4] except that no amount is now stated ¶Covenants: when 10 or more of (2)

4 Jun 1770 22/03/2017

Page 99: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

deceased, survivors to elect so many as will make the number twenty, process to be repeated when necessary and new covenants to be made ¶Endorsement: 4

WDEC 13/2/15 Appointment of new Trustees by Lease and Release

1. Thomas Cartmell of Kendal, Thomas Robinson of Kendal, yeoman, James Rowlandson and John Dobson of Strickland Ketel, yeomen and Robert Harrison of Kendal 2. James Wilson of Kendal of Kendal, Jacob Wakefield of Kendal, banker, Richard Winfield of Kendal, manufacturer, Robert Benson of Kendal, merchant, Jonathan Hodgson of Kendal, hosier, James Bateman of Strickland Ketel, banker, William Geldart of Strickland Ketel, tanner, John Clark of Strickland Ketel, yeoman and John Mount of Skelsmergh, yeoman (all landholders in Strickland Ketel); John Jennings of Strickland Roger, yeoman, Christopher Branthwaite of Strickland Roger, yeoman, Edward Dickinson of Strickland Roger, yeoman, Robert Jennings of Kendal, yeoman, Matthew Monkhouse Sir howy, South Wales, iron master (all landowners in Strickland Roger); John Harrison of Kendal, spirit merchant, only son and heir apararent of Robert Harrison of Kendal, a landowner in Strickland Roger ¶Premises: as in WDEC 13/2/1,8,9 ¶Terms: (1) enfeoff (2) in discharge of trus

22-23 Jul 1812

22/03/2017

WDEC 13/2/16 Appointment of new trustee by Release

1. Robert Benson of Park Side near Kendal and

22 Jan 1851

22/03/2017

Page 100: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

John Hanson of Hundhow, Strickladn roger, spirit merchant 2. Tobias Atkinson of Kendal, Jjoseph Swainson of Kendal, Gerard Gandy f Kendal, manufacturer, Daniel Harrison of Singleton Parks near Kendal, Edward William Wakefield of Birklands near Kendal, James Cropper of Eller Green, Srickland Ketel, paper manufacturer, John Willan of Strickland Ketel, yeoman, John Steele of Kendal, yeoman, John Bateman of Knypersley Hall, Co. Stafford, Alan Chambre, late a captain in HM Army and now Major in Cumberland Militia and the Revd William Clarke of Firbank, clerk (all land owners in Strickland Ketel); John Wakefield of Sedgwick near Kendal, richard Fothergill of Lowbridge House near Kendal, John Brunskill of Lambrigg, George Atkinson Gelderd of Aikrigg End, Stickland Ketel, George Dixon of Strickland Roger, yeoman and William Atkinson of Strickland Roger, yeoman (all landowners in Strickland Roger) ¶Premises: as in WDEC 13/2/1,8,9 ¶Terms: (1) enfeoff (2) in discharge of

WDHOTH/3/20/10 Dropping Fines from 1754 to May 1781 with Indexes

1754-1781 07/06/2017

WDEC 19/1/22/1 Statutory declaration by Mr William Rowland Townley

Mrs EJ Langley and others to OWE Hedley

18 Sep 1919

13/09/2017

WDEC 15/6 Memorandum of agreement

1. William Tompson, minister of chapel of Troutbeck, George Birkett and Nicholas Gunson chapelwardens and

24 Sep 1760

24/03/2017

Page 101: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

George Birkett, Thomas Benson, Jonathan Birkhead, Thomas Hoggart, James Braithwaite, James Birkett, trustees of the school and George Browne, John Atkinson, William Birkett, George Browne, John Atkinson, William Birkett, George Birkett and George Otley of Troubeck 2. James Longmire of Orest in Applethwaite ¶Covenants: (2) may erect a stable and reserve a stall for his use and his sucessors

WDEC 15/4

Articles of agreement agreed upon by churchwardens and all other inhabitants of Troutbeck and Applethwaite above Castle How

Covenants: £5 yearly to be paid to schoolmaster as well as 6d for for every child to be paid by parents; schoolmaster is to be elected by churchwardens and eight inhabitants six of whom to be school governors; one quarter's notice to be given inevent of dismissal; on entry each school master to enter into a bond for £10 ¶Dated by regnal year

29 Jul 1639

24/03/2017

WDEC 15/9

Abstract of the conditions to which Timothy Martin schoolmaster of Troutbeck shall be subject to with rough notes concerning same

To teach English, Latin and Greek, writing and four rules of arithmatic; teach five days each week except accustomed Holy days; to teach three poor children gratis; to recieve yearly product of school stock and 12d a quarter each scholar and customary perquisites

undated 24/03/2017

WDEC 15/5

[Copy] In 1640 articles of agreement [WDEC 15/4] betwixt Troutbeck and Applethwite relating to school master [of] the school then being lately erected

26 Jul 1640

24/03/2017

WDEC 15/7 Notice of meeting of inhabitants of

Also subsequent notes of election of governors

5 Nov 1761-1816

24/03/2017

Page 102: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Troutbeck for electing school governors: Thomas Benson of High Green, Jonathan Birkhead of Beckside, Thomas Hoggart of Pearson Lane, James Birkett of High Fold and James Braithwaite of Browhead and noting the duties and hours of attendance of the schoolmaster

1775-1816

WDEC 15/8

Articles of agreement by gubernators of Troutbeck School and churchwardens concerning the neglect of the school

Jonathan Birkhead, James Braithwaite, Thomas Hoggart, Willaim Birket, James Birket, Thomas Benson, William Thompson and Richard Story to be governors

12 Apr 1762

24/03/2017

WSRDSW/C/SD/1

Proposed silo and general purpose building at 'Hartrigg', Kentmere for Mr T Blackburn

Drawing No.4121 Ground plan, elevations, section and site plan. Plan No. SW 5925

circa 1964 28/03/2017

WDEC 15/10

Letter from William Petty, clerk to Trustees of Ambleside Road to Captain Wilson RN informing him that he has paid £6 11s 2d (a years interest on Troutbeck School stock and Church stock) to his account with Bank of Westmorland

14 Feb 1854

24/03/2017

WDEC 15/12

Receipt of John Wilson, Messers Samuel Taylor, Thomas Benson and Harrison Browne for £996 3s 3d being consideration of for £1069 14s 1d interest in joint stock of consolidated 3% annuities from Bank of Westmorland

20 Mar 1855

28/03/2017

WDEC 15/11

Letter from TB Harrison, Kendal to Captain Wilson, The Howe, Windermere,

25 Mar 1855

28/03/2017

Page 103: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

concerning stock invested in name of Trustees of late Mr Braithwaite

WDEC 15/14

Note of a list of deeds and papers taken from chest in church on 11 Apr 1839 and placed in iron box on 9 Jul 1856 signed J Wilson

10 Jul 1856

29/03/2017

WSMBK/8/1 An Abridgment of Penal Statutes by Wm Addington

1795 25/09/2017

WPC 31/2/1/35 Poor rate books, East Ward Union.

November 1893. 1893 27/10/2017

WPC 31/2/1/36 Poor rate books, East Ward Union.

May 1894. 1894 27/10/2017

WPC 31/2/1/37 Poor rate books, East Ward Union.

December 1894. 1894 27/10/2017

WPC 31/2/1/38 Poor rate books, East Ward Union.

June 1895. 1895 27/10/2017

WPC 31/2/1/39 Poor rate books, East Ward Union.

December 1895. 1895 27/10/2017

WDEC 15/15 List of cheques paid

undated 29/03/2017

WDEC 14/1/3 Copy probate of will of Elizabeth WIllan of Blaybeck Dent, spinter

Will made 13 Jun 1732 bequeathing to her nephew, George Willan, all her free-hold and customary estate, messuage and tenement with orchard and overgarth with appurtenances in North Lord Land, Dent and all her other estate whatso ever and made him her executor

1732 30/03/2017

WDEC 14/1/7 Bond in £100

1. John Willan of Fell, North Lord Land, Dent, mason 2. Richard Archer of Howgill, Sedbergh, yeoman Covenant: (1) indemnifies (2) and premises of Fell, North Lord Land, Dent against Dower thirds and widow right of Eleanor now wife of (1)

26 Feb 1762

30/03/2017

WDEC 14/1/6

Assignment of a mortgage of premises at Fell in North Lord Land, Dent

1. Thomas Ward of Banks Dent, Sedbergh, yeoman 2 John Willan of Fell in North Lord Land, Dent, mason 3. Robert Waller of

27 Feb-5 May 1756

30/03/2017

Page 104: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Low Whitbeck, Garsdale, Sedbergh, yeoman Consideration: £60 paid by (3) to (1) and £20 by (3) to (2) ¶Endorsement: Memorial registered at Wakefield 5 May 1756

WDEC 14/2/4

Conveyance a messuage or tenement with title of tenantright and inheritance due out of same being 3s 8d yearly late in occupation of Thomas Thistlethwaite, called Sowerthwaite

1. Thomas Thistlethwaite of Sowerthwaite in Kirkthwaite in Dent, husbandman 2. Rauffe Siggswicke of Laithebancke, Dent, yeoman Consideration: £88

3 Feb 1614

03/04/2017

WPC 31/2/1/45 Poor rate books, East Ward Union.

July 1900 1900 27/10/2017

WDEC 14/1/9

Release and quit claim of all right of William Waller to estate called Fell or Rawntree, North Lord Land, Dent

1. William Waller of Whitbeck, Garsdale, yeoman 2. Richard Archer of Fell or Roawntree in North Lord Land, Dent, yeoman Consideration: 5s ¶Lease and Release of 25-26 Feb 1762 was not signed by (1) due to his infancy

5 Oct 1768 30/03/2017

WPC 31/2/1/47 Poor rate books, East Ward Union.

July 1901. 1901 27/10/2017

WDEC 14/1/11

Feoffment establishing trust for messuage and tenment called Fell or Rawntree consistingof a dwelling house, peathouse, a barn and a cowhouse and several closes called Lowfield (2a), Highfield (4a) and parrock now in possession of Christopher Metcalfe as farmer.

1. Henry Archer of Churchover, Warwickshire, clerk (only brother and heir at law of Leonard Archer, lately deceased, intestate, who was eldest son and heir of Richard Archer of Howgill, Sedbergh, yeoman who died intestate) 2. James Davis of Sedbergh 3. Thomas Hodgson of Burton Hill, Lenacre,Dent, yeoman, James Cragg of Barth, North Lord Land, Dent yeoman, Adam Hardacre of Dents Town, Dent, husbandman, Richard Whaley of Calvingtree, Deepdale, Dent, yeoman and Dawson Bannister of Cowgill, Kirthwaite, Dent

15 Jan 1805

30/03/2017

Page 105: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Consideration: £164 by (3) to (1), £70 by (3) to (2) ¶Endorsed with livery of seizin

WDEC 14/8/8

Letters and plan regarding installation of hydrometic scheme monthly raingage

1969-1972 31/03/2017

WDCRK/15/1/3 Unnumbered page [part 1 p3]

Inscribed with jottings of names and dates

31/03/2017

WDEC 14/5/2 Receipts

1. Charity Commission for 5s consideration on £100 14s in stock of 3% ¶2. Incumbant and churchwardens of Dent for £100 to be invested in £3 per cent annuities being Mary Dawson's charity, with covering letter

22 Mar 1870

31/03/2017

WDEC 14/6/3

Letter from Revd John Hudson, Vicarage House, Kendal to Revd John Sedgwick, Dent enclosing cheque for £12

24 Dec 1841

31/03/2017

WDEC 14/6/4

Letter from Roger Moser to Revd John Sedgwick regarding investment of principal to obtain regular dividends

27 Dec 1841

31/03/2017

WDEC 14/7/4

Memorandum of agreement to let Woodses to John Middleton of Deepdale Head, Dent

28 Oct 1912

31/03/2017

WDEC 14/6/2

Letter from Messers Moser, Solicitors, Kendal to Revd John Sedgwick giving account of principal and dividends under James Mason's will

2 Dec 1841

31/03/2017

WDEC 14/6/5

Letter from Roger Moser to Revd John Sedwick enclosing a full statement of the account under will

29 Dec 1841

31/03/2017

WDEC 14/7/2

Lease of Woodses estate, Deepdale, Dent to William ashburner, yeoman

9 Apr 1892 31/03/2017

WDEC 14/7/1 Account book with

1891-1973 31/03/2017

Page 106: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

lists of receipients in Dent and Cowgill

WDEC 14/6/8

Letter from Roger Moser to Revd John Sedwick explaining situation regarding dividends

23 Dec 1843

31/03/2017

WDEC 14/7/10 Wayleave and papers re electric line for Mire Garth, Dent, with plan

1961 31/03/2017

WDEC 14/7/11

Insurance policies for Roantree Farm, Dent (Hodgson's charity) and Woodes Farm, Dent (Shirting Cloth Charity)

1966-1969 31/03/2017

WDEC 14/8/6

Plan (OS 25 inch) showing Nettle Pot with boundaries marked and responsibility for maintenance

undated 31/03/2017

WDEC 14/8/3 Cash account book

1941-1945 31/03/2017

WDEC 14/7/7 Papers re tithe rentcharge redemption

1935-1937 31/03/2017

WDEC 14/8/1 Account book with lists of receipients, 1968-1973

1949-1974 31/03/2017

WDEC 14/8/9 Insurance policies for Netley Pot and Sowerthwaite

1969 31/03/2017

WDCRK/15/1/1 Unnumbered page [part 1 p1]

signed by Dayrell Crackanthorpe, (who had the volume bound) and by his grandson David Crackanthorpe in 2014

31/03/2017

WDEC 14/7/3

Memorandum of agreement to let Woodses to Thomas Dixon senior and junior and Richard Dixon

13 Mar 1905

31/03/2017

WDEC 14/7/5

Bank pass books for Shirting cloth charity 1932-1950, 1950-1954, 1954-1964

1932-1964 31/03/2017

WDEC 14/7/6

Bank pass books for Hodgson's charity 1944-1954, 1954-1965 and Mr William Taylor 1959-1965

1944-1965 31/03/2017

Page 107: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

WDCRK/15/2/3 Part 2 page 3 "Schedule of Deeds" continued

Culgath p[ar]ke ¶ ¶An exemplificati[o]n 2 Caroli of a grante of free warren from king Ed 3 ao 11 Ed 3 To Hugh de Moresbie amongst other lands of his mannor of Culgath:l:A:fol:36 ¶ ¶A rental of some leases and a composition twixt the Abbot and Covent of Carliell whereby the parke of Culgath should be free fro[m] payment of tith corne for the yearly composition of 3s 4 l:A:fol:36 ¶ ¶Rent in Applebie ¶An Account twixt Mr Gabitus auditor for the Countesse of Penbroke and Mr Crakenthorp whereby 2s is alloued to Mr Cra: from the Countesse for a yearly rent to him due from her for an howse in Applebie l:A:f:4 ¶ ¶Instruccons and resolucons of Councell touchinge the woods in Culgath p[er]ke upon Henery Crakenthorp purchase thereon from knevet and vaughan[?] l:A. fol 41 ¶ ¶Ulsbie ¶Md[?] most of the deeds for ulsbie in 7c 2e box ¶ ¶A grant from Patricius de Ulnesbie to Hamonin[]do filio dundas[?] totam ytem sua de Dupholes within the metes and boundaries theirin menconed l.A fol:44 ¶ ¶A grant from Julian Stalcard wi

31/03/2017

WDCRK/15/2/14 Part 2 page 14 "Schedule of Deeds" continued

Land in Applebie ¶ ¶A grant from Robert of Newbiggin to Robert sonne of Robert de Crakenthorpe of a Tenem[en]t in Applebie near the castle ditch dat Anno 9 Ed: 3 l.C:fol:35 ¶ ¶A grant from Will[ia]m de Crakenthorpe to Roger lord Clifford Rendring 2s

31/03/2017

Page 108: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

rent with a clause of reentrie dat 33 £e 3:l.C:fol:36 ¶ ¶A Release fro[m] Adam sonne of Hugh of Sourebie and others to the monks of Holme Cultrom in a great Marsh to the[m?] granted by Walden sonn of Gamell l:C:fol 37 ¶ ¶A deed of warrantie to the said Abbey from will:the Frenchman and Robert Broy for 10 akers in Kirkbythure to the[m?] granted by Gilb: sonn of Adam of kirbie thure ao 31 H3 1247 l:C:fol:37 ¶ ¶A grant from Robert le Estrange de kirbiethure to S[r] Michaell Hartley of two bovates of land in Kirkby thure C:C:fol 38 ¶ ¶A grant from Emma daughter of Hen: Langcaster[sic] de kirbythure to Roger sonn of Eudo Bull: of 5 roods of land in k:thure lib:C:fol:38 ¶ ¶A grant from Amible de Broy widow to Adam sonne of Simon[e] de Overton of 2 ak of land in true m

WDCRK/15/2/11 Part 2 page 11 "Schedule of Deeds" continued

Banke ¶ ¶A lease from John Crakenthorpe to Robert Dalton of his demesne of Banke ao 17 H6 l B fol 93 ¶ ¶A lease from the Abbot of Byland to the abbot of Shapp of their Mannor of Hartusdale and Wasedale for 52 years ao 30H8 l: B: fol.95 ¶ ¶An Awarde made twixt Henery Crakenthorpe Esq and Cicill Midleton relict of Ambrose Midleton de Skerwth touchinge liberties clamed belongeing to Skerwth on Bankeffell and wayes dated 4 cso P cm l B fol 97 ¶ ¶A p[er]ambulac[i]on

31/03/2017

Page 109: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

of the boundaries of the mannor of Banke by John Crakenthorpe Esqr 3 Rich 2d l B fol 98 ¶ ¶A Confirmac[i]on of the p[er]scription for tithes to the vicar of Kirkland from Anthonie Gowling then vicar their on payne of 11s 4d dat 3 Nov 1 Jacobi 1603 lib: B: fol: 98 ¶ ¶Lib[er] ¶Newbiggin ¶A grant from Walden sonne of Gamell sonne of welp to Laurence sonn of Robert dapifer de Applebie 3 pts of the land twixt betweene Trutebecke and the boundaries or demises of Sauerbie l.C:fol: 1 ¶ ¶A grant from Allan sonn of Rowland constable of Scotlande to John sonne

WDCRK/15/2/7 Part 2 page 7 "Schedule of Deeds" continued

A Release from will: Bayte de Robertbie to Ambrose Craknthorp of a Tenemt in ulsbie called Hawyklande l A fol 108 dat H 6 ¶ ¶A grant from Robert Crakenthorpe to Robert Harrinton and Math [ew] Whitfield kts and others of land in Skerwith Ulsbie Bromfield Blenkarne Kirkland and Penreth dat 11 H 6 l A fol 110 ¶ ¶A grant from John Strete and Elizabeth his wife to John Crakenthorpe and Eliz: his wife dat 27 H 6 l A fol 110 ¶ ¶A grant from John frost and Margret his wife heirs to one lycocke de ullesbie of all lycockes lands there to will: threlkeld Thos Crakenthorp and others dat 32 H6 lib A fol 112 ¶ ¶A grant from will: Thornhed of Ha [ ]land in Ulsby to William Battie dat 5 Ed 4 lib A fol: 114 ¶ ¶A grant from John Kempley to Will:Battie of a

31/03/2017

Page 110: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Tenem[en]t in Ulsbie dat 7 Ed 4 fol: 114 l: A ¶ ¶A release from John Carleton de Lanwathbie to John Crakenthorpe of a tenem[ent] in Ulsbie dat 1 Rich 3 lib: A fol 116 ¶ ¶A grant from John Salkeld de Thornhed to christoffer Crakenthorp of p[er]cell of ground called cor

WDCRK/15/2/12 Part 2 page 12 "Schedule of Deeds" continued

A grant from Robert sonne of Robert to Laurence sonne of Robert of a carucat of lande in kirkbie thure l.C.fol.8 ¶ ¶A grant from Diosa wife of Roger Bull to Robert son of Robert of Newbiggin of a mess[uage] and certaine lands in Newbiggin lib:C:fol:8 ¶ ¶Laverocke p[er]ke and Holmebanke ¶A grant from Christoffer Morresbie knt to John Crakenthorp of Newbiggin Esqr of all his close called Laverocke parke and the Holmebanke and also com[m]on of pasture for all his cattell upon Culgath More or pasture. Dat. 1 Feb 6 H5 l:C: fol 9 ¶ ¶A grant from Thomas lord Clifford to John Crakenthorp Esq for service done and to be done of com[m]on of pasture for him and his tenants in the more and wastes called the highmore of kirkbiethure at all times in the year. Dat 1 Febr ao 15 H6. l:C:fol:10 ¶ ¶A grant from William Burgh and John Adamson chapleins To John Crakenthorpe and Issabell his wife of diverse lands in Kirbie thure Brougham Crakenthorpe and Sedber l.C:fol:ii a 22 Ed 4 ¶ ¶A grant from John de Broy de Kirkbie thure

31/03/2017

WDCRK/15/2/9 Part 2 page 9 A grant from Will[ia]m

31/03/2017

Page 111: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

"Schedule of Deeds" continued

Beuchamp and the other clerks to John the sonne of William Crakenhorpe and Alice his wife of all their lands in the hamlet of Bank near Kirkland and for deault of heirs of the bodie of the said will[ia]m and Allice then to Roger de Salkeld with other Remainders ad l B fol 26 ao 47 Ed 3 1373 ¶ ¶A Release from Thomas lord Dacre to John Crakenthorp de Newbiggin esqr of the lorshipp of Banke ao 8 H7 1492 l B fo 28 ¶ ¶ ¶Crakenthorp ¶A grant from William Machell to Allexander his brother of severall p[er]cels of grounde theirin menconed in Crakenthorpe and to be free of Mulcture at his mill l:3:fol 30 ¶ ¶A grant from William Maychell to Geffray his brother of sev[er]all other p[er]cels of grounde in Crakenthorpe l:B:fol 32: ¶ ¶A grant from Geffr[a]y Maychell to Allexander his brother of the same lands l:B:fo:32 ¶ ¶A grant from Geffray Maychell to Allexander de Crakenthorp of two bovats of lande in Crakenthorp l:B:fol:34 ¶ ¶The like from John Maychell to the sd Allexander Crakenthorp l:B:f:3

WDCRK/15/2/10 Part 2 page 10 "Schedule of Deeds" continued

A grant from Amabill daughter of Walden de Bereforde to the Abbey of Holme Coltrom of alnds Kirkbythure l:B:fol:55 ¶ ¶Another from the same Amabill to the said [sic] fol 57 l:B: ¶ ¶A grant confirmac[i]on from Gilbert the sonne of Arnold of Kirkbythure To the monks of Holmecoltram for their lands in Kirkby thure

31/03/2017

Page 112: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

L:b:fol:57 ¶ ¶Another grant by Fulco et Anesia spousa sua of lands to the said Abby lib B: fol:57 ¶ ¶A grant from Laurence sonne of Robert of Newbiggin to the said Monks of a marsh tetwixt [ ] and for pasture of 360 sheep 20 cowes a bull and 30 Bullocks in newbiggin fields where his owne goods pastured ¶Lib: B: fol: 59 ¶ ¶Another grant to the said Monks of Homecultrom from Adam sonne of leulph de Kirkby thure of lands there l:B. fol: 59 ¶ ¶Capllrigge ¶A grant from Joh[ann]es de veteri ponte to the said Abbey of Holmecaltrom of 35 akers of grounde called Caplerigge l:B:fol 61 ¶ ¶A Confirmac[i]on from Gilbert sonn of Adam of Kirkbythure of the grants made by the said Adam his father and

WDEC 14/7/8

Correspondence with Charity Commission about sale of small portion of land

1941 31/03/2017

WDEC 14/8/11 Papers relating to tenancy of Nettle Pot

1972-1973 31/03/2017

WDEC 14/8/2

Bank pass books for Netley Pot Charity, 1924-1952, 1953-1970 and for Sowerthwaite Charity, 1952-1970

1924-1970 31/03/2017

WPC 31/2/4/5 Special expenses rate books.

June 1899 1899 27/10/2017

WDEC 14/8/4 Vouchers

1947-1973 31/03/2017

WDEC 14/3/6

Conveyance of messuage house and stable adjoining same in Gawthropp with right in Gawthropp fold and outrake and also all those lands with appurtenances in Feoffment 6 Feb 1731 (WDEC 14/3/4) except

1. William Sompson of Dents Town, yeoman 2. Jacob Morland of Capplethwaite Hall, Westmorland Receital: marriage intended between (1) and Elizabeth Fawcett of Akey, Sedbergh, widow ¶Subscription: 15 Jun

12 Jun 1736-15 Jun 1741

04/04/2017

Page 113: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

close called Staveley field (1.5) and messuage called Nettlepot, one garden adjoining close dcalled Nettly parrock (2r) and Coutland Hill (3r)

1741 resealed by (1)

WDEC 14/1/2 Mortgage of all (1)'s premises at Fell in North Lord Land, Dent

1. John Willan of Fell in North Lord Land, Dent, waller 2. Richard Willan of Hill and Thomas Lancaster of Borrad both in Marthwaite, Sedbergh, yeomen Consideration: £50 at £4 10s per cent per annum ¶Endorsement: 4 July 1743 Agreement by John Willan of Fell in North Lord Land, Dent, mason, grandson of (1) and tenant in possession, with consent of his father George, son and heir of (1), to pay rent due to surviving mortgagee Thomas Lancaster ¶Dated old style

5 Feb 1731-4 Jul 1743

30/03/2017

WDEC 14/1/4

Assignment of a mortgage [WDEC 14/1/2 dated 5 Feb 1731]

1. John Willan of Fell in North Lord Land, Dent, mason, grandson of John Willan, late of same place, waller 2. Thomas Lancaster of Sedbergh, Doctor of Physick 3. Thomas Ward of Park, Dent, yeoman Consideration: £57 paid by (3) to (2) ¶Endorsement: memorial registered at Wakefield 9 Mar 1744 ¶Dated old style

8 Feb-9 Mar 1744

30/03/2017

WDEC 14/2/5

Conveyance in Trust for all that messuage and tenement with lands and grounds thereunto belonging called Sowerthwaite in Kirkthwaite, Dent

1. Lawrence Bancks of Staunton, Glouscestershire, clerk 2. Thomas Proctor of Clapham, clerk, James Rimmington, John Lawson, Robert Tenant of Auwstwick, yeomen, John Tenant of Dent, clerk, Giles Mason, Christopher Burton and Philip Thistlethwaite of Dent,

11 Nov 1616

03/04/2017

Page 114: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

yeomen 3. Ralphe Sigeswick of Kirkethwaite and James Sigesweeke of Hakergill, Dent Yeomen ¶Rent to be paid out to poor of Clapham, Kirkthwaite and Dent

WDCRK/15/2/13 Part 2 page 13 "Schedule of Deeds" continued

A grant from S[r] Henerie Hartley knt to Will[ia]m of Langwathbie and A[]micie his wife of all his lands in Kirbiethure: C: fol.21 ¶ ¶Another Release twixt the same p[ar]ties fol:eodem ¶ ¶A grant from Richard of Langwathbie to William his sonne of his lands in Kirbiethure l.C:fol.22 et 3i ano i4 Ed 2d ¶ ¶Another grant from Mabell late[?] wife of walter Miller of lands in Kirbiethure to S[r] Thomas Paytesin clerke l.C:fol.22 ¶ ¶A grant from Robert Poke of watebie to S[r] Michael Hartley of lands in kirbiethure l:C:fol:23 ¶ ¶A grant from William Kirkbie Esq to John Wharton of Kirbiethure of all his lands in Kirbiethure l:C:fol:23 ¶ ¶The like from Will sonn of John Kirkby to the sd John Wharton fol:43 dated 13 H7 ¶ ¶A grant from Robert Squier sonne of John Romney to Walter miller of land in kirbiethure l.C.fol.24 ¶ ¶A grant from Gilbert Eugain of Kibiethure et Eva uxor: to the Monks of Holmecultrom of his third p[ar]te of the mulcture of Hall grange l:C:fol:24 ¶ ¶A grant from Adam sonne of will[ia]m of Kirbiet

31/03/2017

WDEC 15/1 Award

1. Inhabitants of Troutbeck 2. William Longmyre, Peter Idill, Henry Hogkyne, Thomas Hogkyne otherwise called Atkynsone, John Longmyre, Robert Idill and

Jul 1571 24/03/2017

Page 115: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Henry Longmyre of Apylwhaite [Applethwaite] ¶Agreement in dispute concerning usage of Troutbeck Church and hiring of priest for the church made by mediation of Adam Carus, parson of Windermere and Roland Phelsone with consent of both parties ¶Covenants: that (2) and their sucessors shall have no dealing anything appertaining to said church or hiring of priest to same, but to have liberty to come to church for God's service with their wives and to have their forms in said church which they have now, they are to pay for the forms yearly 20d for the highest form, 18d for the second, 16d for the third, 14thd for fourth, 12d for fifth and 10d for sixth; henry hogkyne has 13s 4d owing to him, Peter Idill 6s 8d, Robert Idill 6s 8d, which parcells of money are paid to them within a quarter of a year after delivery of this award and likewise said William Longmyre an

WDEC 15/3

Award made by Gawen Brathwaite of Ambleside, Robert Phillipson, James Wakefield,clerk, parson of Windermere, William Colyer, clerk, vicar of Pennington and Francis Magson, clerk

1. Thomas Birkhead, Adam Birkhead, John Birkhead and George Collinson, churchwardens of hamlets of Applethwaite and Undermillbeck within parish of Windermere, complainants 2. George Browne, William Birkhead, George Atkinson, churchwardens of hamlets of Troutbeck and part of Ambleside within said parish of Windermere and George Jackson, Hugh Birkhead, George Birkhead, George Robinson, Richard

26 Feb 1629

24/03/2017

Page 116: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Borwicke, William Brwicke, Edward Forrest and James Mackereth, parishioners of said parish of Windermere, defendants ¶Concerning certain cessments made in said parish by greater part of churchwardens and the twentyfour most substantial men of the parish being elected for good and benefit of the church but only as dwell within hamlets of Applethwaite and Undermillbeck; part of cessments made for reparation of parish church and repairing of Organs, rood loft and other ornaments for good of said church; also a yearly stipend of £5 13s 4d likewise assessed for finding a sufficient clerk for said church which assessments ar

WDEC 15/13

Receipt of John Wilson, Messers Samuel Taylor, Thomas Benson and Harrison Browne for £109 11s 8d being consideration of for £111 13s 8d interest in joint stock of consolidated 3% annuities from Bank of Westmorland

16 Nov 1858

29/03/2017

WDEC 14/2/2

Conveyance of all those messuages, farmhouses, tenements and lands at Sowerthwaite in Kirkthwaite of yearly rent 3s 3d, late part of inheritance of Francys Slynggisbye and late in occupation of James Allan deceased and William Allan their assignee or assignees

1. James Allan of Mostdaile in Wensleydale, husbandman 2. George Thistylthwaite of Kirkthwaite in Dent, yeoman Consideration: £60 ¶Endorsed with incorrect date of 1571

21 Jan 1582

03/04/2017

Page 117: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

WDEC 14/3/3

Conveyance of all that moeity of messuage, garden and parrock at Gawthropp called Nettlepot

1. Wilfred Burton of Hackergill and James Willan of Underwood, yeomen 2. Myles Mason of Gawthropp, Dent, yeoman Consideration £17 17s

27 May 1724

04/04/2017

WDSO 86/4/7

Catalogues, invitations and entry forms for the Lunesdale Agricultural Show 2011-2015 with printed spreadsheets of results 2012-2015

2011-2015 05/04/2017

WPM 3/1/2 Minute books.

1926-1947 02/11/2017

WDX 1711/37 Transcripts of Kirkby Lonsdale Baptisms 1894

2017 22/02/2017

WDX 1945/3 Scrapbook to celebrate 850th anniversary of Carlisle Diocese

1983 02/02/2017

WDEC 14/2/3

Conveyance [illegible] for all that tenment and land in Kirkthwaite, Dent called Sowerthwaite with appurtenances

1. Thomas Thistlethwaite of Sowerthwaite, Dent, husbandman 2. Ralph Siggswick of Laithebancke, Dent, yeoman Consideration: [....]

1612 03/04/2017

WDEC 14/1/1

Feoffment for barn or leath and garden or cowgarth at west end of said barn also one little part of fold at Hyneing Hill on north side of barn of yearly rent 1d

1. John Ward of Hyneing Hill in North Lord Land, Dent, yeoman and Thomas Ward his son 2. Robert Jackson of Hyneing Hill, husbandman Consideration: £4 ¶Dated old style

26 Jan 1678

30/03/2017

WPM 3/1/7 Financial statements.

1931-1937 02/11/2017

WDEC 14/6/6

Letter from Roger Moser to Revd John Sedwick enclosing a full statement of the account for year and reporting on illness of Mr Hudson

24 Dec 1842

31/03/2017

WDEC 14/6/7

Letter from Roger Moser to Revd John Sedwick reporting that stock had been purchased by Mr Hudson 'poor old man' had forgotten all about it. He is confined to bed in gout.

11 Jan 1843

31/03/2017

Page 118: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

WDEC 14/6/9

Letter from Roger Moser to Revd John Sedwick explaining the amount of dividend sent with the last letter

29 Dec 1843

31/03/2017

WDEC 14/8/7

Papers regarding inspection of Roantree, Netley Pot and Woodses and recommendation of rents

1966 31/03/2017

WDEC 14/3/7

Feoffment of one close called Staveley field Southlordland adjoining to north side of highway in Dent (1.5a) with liberty to dam water out of Coatland Hill of annual rent 7d

1. William Simpson of Aystey, Sedbergh, yeoman 2. Joseph Buttermer of Frostray bankfoot, Dent, malster Consideration: £37 ¶Endorsed with livery of seizin

12 Nov 1736

04/04/2017

WDS 57/4 Uncatalogued records

Includes school photographs, Governors material, Log Books, Diaries, managers minutes, attendance records, administrative records, correspondence, Sports fund accounts, Home-school agreements, Inspection reports, dinner and milk registers and school budget printouts

1839-2012 05/04/2017

WDEC 19/1/16/4

Copy Assent to the vesting of properties known as Calgarth and Fellfoot estates and other lands in the County of Westmorland and the Newton Estate in County Northumberland

OWE Hedley deceased and Mrs EL Hedley

16 Aug 1949

13/09/2017

WDEC 14/4/3 Bond in £148

1. Richard Leake of Hacrawe, Dent, singleman 2. John Sill of Clint, Dent husbandman Covenant: (1) to keep agreements in conveyance of same date of messuage called Lockengarth, Dent ¶Dated old style

9 Feb 1648

04/04/2017

WDEC 14/3/11 Bond in £59 1. Joseph Buttermer of Frostrowbankfoot, Dent ,

29 Aug 1765

04/04/2017

Page 119: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

yeoman 2. Roger Hodgson of Holehouse, Northlordland, yeoman, James Fawcett, elder of Broadfield, Kirthwaite, hosier, James Mason of Westhouse, Deepdale, yeoman, John Thistlethwaite of Clarks, Southlordland, yeoman, Robert Beetham of Flintergill, Southlordland, James Fawcett the younger of Gate in Lenacre, all in Dent Premises: (1) indemnifies (2) against dower right of Mary wife of (1) to premises conveyed in Bargain and Sale 29 Aug 1765

WDEC 14/4/2

Conveyance of all that messuage with appurtenaces at Lockengarth, Deepdale, Dent belonging to Grandfather Richard Leake MA deceased and late of inheritance of King's Majesty that now is as parcel of his Manor of Dent of annual rent 9s

1. Richard Leake of Hacrawe, Dent, singleman 2. John Sill of Clint, Dent husbandman Consideration £74 ¶Dated old style

9 Feb 1648

04/04/2017

WDEC 14/4/4 Bond in £50

1. John Sill of Deepdalehead, Dent, farmer [agricula] 2. Leonard Willan, Thomas Garthwaite, George Holme, James Moore, churchwardens of the parish of Dent Premises: (1) to keep agreements in deed of same date conveying messuage called Locongarth ¶Dated old style

22 Feb 1665

04/04/2017

WPC 15/5/7

Valuation of messuages, lands and other hereditaments liable to poor rates: Natland parish in Kendal Union. Made by C. Webster, land

1855 02/11/2017

Page 120: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

surveyor, Kendal, 28 April 1855.

WDEC 14/4/6

Draft feoffment for messuage and tenement called Baines tenement and several inclosures

1. Thomas Mason of Bowmanhill, Kirkthwaite, Dent and Alexander Thistlethwaite of Burtonhill in Lanacre, Dent 2. William Thistlethwaite, Richard Thistlethwaite, John Thistlethwaite, William Trotter Jacob burton, Thomas Middleton, Edmund Sidgwicke, Phillip Thistlethwaite, Miles Mason, John Capstack, Thomas Willan and Richard Leake, yeomen

1660 07/04/2017

WDCRK/15/2/1 Part 2 page 1 "Schedule of Deeds"

Page 1 ¶A Kalender of the deeds transcribed over in 4r books superscribed w[i]th the severall letters of A: B: C: D ¶ ¶Harendale the first box ¶ ¶A Grante and Confirmac[i]on from H:3 ao 3i R to the Abbot of Bella: land of all their lands w[i]th large liberties l:D: fol 1 ¶[]nd: The lo[rdshi]pp of Harrendall p[er]cell of this Abbey ¶ ¶Newbiggin ¶ ¶A grant from Robert de Mowbray Comes Westm[er]land to Robert of Appleby of half a carrucat of lande in Renegill: wch Robert was lord of Newbiggin l:A:f:1 * ¶ ¶A Release from Adam filius Waldevi to John of Newbiggin of the donac[i]on of the of the [sic] church of Newbiggin l:A:f:2 ¶ ¶A grante from Robert Clerke of Applebie lord of Newgiggin to Reinero Clerico of a messuage and certain lands in Newbiggin l:A:f:2 ¶This deed relates to boundaries l:A ¶ ¶A grante from William the sonne of Adam Painter of Newbiggin to John Sonne of John of Newbiggin of

31/03/2017

Page 121: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

his Right and claime of pte of those lands granted by the deed last before to Renier l:A:f:2 ¶ ¶A grant from Gregorie A

WDEC 14/4/5

Release appointing trustees for all that customary messuage called Lockongarth, Deepdale with appurtenances to use of poor inhabitants of Dent

1. Alexander Thistlethwaite late of Halbancke, Dent now of Chappell Dent, yeoman 2. Richard Trotter of High Hall, William Thistlethwaite of Bazle Buske, William Hodgson of Howgillhouse, Gyles Sidgewicke of Westbankes, Philip Thistlethwaite of Burton hill, Anthony Fawcett of Shoolebroad, George Burton of Staikring, George Mason of Westhouses, John Capstacke of Eastbancks and George Greenwood of Greenwoodhawe, all of Dent, yeomen Consideration: £27 10s Stock of £26 was originally given by Myles Thistlethwaite and Issabell Thistlethwaite his mother both of Bazle buske in Dent

17 Apr 1685

04/04/2017

WDEC 14/1/5

Copy mortgage not executed of all that messuage and tenement at Fell in Northlordland, Dent and all lands thereto belonging (5a)

1. John Willan of Fell in Northlordland, Dent, mason 2. Thomas Lancaster of Sedbergh, Doctor in Physick Consideration: £56 5s

3 Oct 1743 30/03/2017

WDCRK/15/2/2 Part 2 page 2 "Schedule of Deeds" continued

A grant from Raph the sonne of Richard of Newbiggin To Robert of Newbiggin lord of the Mannor of one mess[uage] and all his land in Newbiggin and c l:A:fol i ¶ ¶A grant from Robert of Newbiggin and Agnes his wife to John their sonne of one mess and certain land in newbiggin as largely as Rober de Croglyne father

31/03/2017

Page 122: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

of Agnes had it of her Feofm[en]t of Will[elm]us Hugevs 10 Ed:2o:l:d:f.1 ¶ ¶A grant from Robert of Newbiggin to Thomas the sonne of walter of Aplebie of two Mess s and 4[] oxegangs of lands and thirtie akers of his demesne and a water milne in Newbiggin dat 3o Ed 3 L:A:fol.12 ¶ ¶A grant from Robert of Newbiggin to Thomas of Newbiggin parson of p[er]ish church of Newbiggin the Mannor and advowson of Newbiggin lib;A:fol 14 ¶ ¶A lease backe from Thomas of Newbiggin parson of p[er][ish] church at Newbiggin To Robert of Newbiggin of [afore]sd Mannor [&c] for 2 years rendring 20s yearly rent dat 4o Ed 3 l:A.fo:14 ¶ ¶A grante from Will[ia]m de Crakenthorp to Robert de Merton Rector of the Church of St Edmo

WDCRK/15/2/4 Part 2 page 4 "Schedule of Deeds" continued

A grante from Joh[ann]es filius Gamelli de Ulnesbie to Robert of Ak[e?]bie Of Four pence rent and an arrow yearly paid out of Ulnesbie bi[?] Patricke of Ulnesbie l:A:fol:52 ¶ ¶A Grante or Confirmac[i]o[n] from Gilian filia Gamelli to Ralph of Kempley of certaine landes in Ulnesbie granted to him by Jeffrey filius Ormi husbande of Gilian L:A:fol:54 ¶ ¶Another Grant from the said Gilian to Raph the sonne of Utred de Brailliley of Peselands in Ulnesbie paying yearly an arrowe l.A. fol 54 ¶ ¶Another Grante from the said Gilian to John the sonne of Gamell her brother of an aker of ground at

31/03/2017

Page 123: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Terneflat l:A:fol:56 ¶ ¶A grant from Raph de Kempley of a Tofte and ground in Ulnesbie to Patricke the clerke his brother l:A.fo 56 ¶ ¶A grante from Richard de More to Patricke of Ulnesbie clerke of lande in Terneflat in Ulnesbie Rendring an arrow l.A:fil.58 ¶ ¶A grant from William Spirtinger and Ellen his wife daughter of one Armestrange unto William the sonne of Julian of Ulnesbie of the 3d pt of Goldicrofte in Ulnesbie l:A

WDCRK/15/2/5 Part 2 page 5 "Schedule of Deeds" continued

A grant from John of Raghton to Roger Salkeld and Joan daughter of Thomas Beauchamp of the eight p[er]te of the Mannor of Ulnesbie dat 1360: ao 34 Ed 3 ¶ ¶A grant from John Sonne of Henerie of Quale to John Barwis and Christian his wife of one mess[uage] 3 tofts 32 akers of grounde of the fourth pte of the lordship of Ulnesbie l:A:fol. 72 ¶ ¶A grant from Hugo de Barwis of the same lands, 4th part of Ulnesbie to Roger Salkeld ¶l:FOL. 72 ¶ ¶A grant from John de Crakehow Ranulpho de Beltofte and citill his wife of lande in Ulsbie dat 133i ano 5 Ed 2 lib A fol 74 ¶ ¶A grant from Joan daughter and heir of Patricke of Ulnesbie [K]night late wife of Henerie Thwitby To Robert her sonne of he[r] yearly rent of Tenn pounds sterlinge out of the lands in Ulsbie and Rayner Holme by her granted to her sd husband dat 7 Ed 3 1333 l:A.fol:74 ¶ ¶Another Grant from the

31/03/2017

Page 124: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

said Joan of all her land in Ulsbie and Reynerholme to the said Robert her sonne dated 9 Ed 3 1335 l A:fo: 76 ¶ ¶A p[er]don of Alienac[i]on from Ed 3 ao 17 Ed

WDCRK/15/2/6 Part 2 page 6 "Schedule of Deeds" continued

A grant from Margaret relict of John Salkeld to Henerie de Whitbie in taill in w[hi]ch diverse remainders of the mannor of Ulsbie dat 36 Ed 3 1362 l.A.fol: 88 ¶ ¶A grant from John de Crofton to Sir will Threkeld kt[?] Katarine his wife and will[ia]m their sonn and the heirs mall it will: ye sonne of two p[ ]ls of Ulsbie dat 37 Ed 3 l.:A:fol:90 ¶ ¶A lease fro[m] Mariota relict of Robert Barker to Roger Salkeld of lands in Ullesbie for 6 years dat 38 Ed 3 l:A:fol. 90 ¶ ¶A grant fro[m] Nicholas Smith of Culgath to Roger Salkeld of lands in Ulsbie dat 43 ed 3 l:A:fol: 92 ¶ ¶A grant from Hugh sonne of Richard Salkeld to Roger Salkeld of a Tenement and 6 ac of land in Ulsbie called Lothwaites Dat 44 Ed 3 l A fol: 92 ¶ ¶A grant from John sonn of Johis sonn of Alexander of Ulsbie of the 8[] pt of the Mannor to Roger Salkeld dat 44 Ed 3 l A fo: 94 ¶ ¶A Release from Robert de Carleton of lands in Ulsbie called Thornethwaite To Robert Spitell p[er]son of Kirbiethure and others dat 1 H4 ao 1399 l. A .fol: 96 ¶ ¶A leas

31/03/2017

WDCRK/15/2/8 Part 2 page 8 "Schedule of Deeds" continued

Skerwith ¶A grant from walter sonn of Simon to Gervase of Skerwith the sonne of William of Gillinge of Lands in Skerwith their bounded Lib B: fol 2 ¶ ¶A grant

31/03/2017

Page 125: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

from walter sonne of Simon To the church of St Marie of Cartell and the Canons there of lands lyeing in Skerwith betwixt Scrake and the divisions of Skerwith and Usbie theirin menconed l B fo 4 ¶ ¶A grant from Gervase of Skerwth of the same lands in Skerwth menc[i]oned in the former deed and by the same boundaries to the said church of Carlell Lib B fo 6 ¶ ¶Another Agreemt twixt Adam prior of Carlell and Robert sonne of walter of Skerwth touchinge the lands in the former deed menc[i]oned l B fol 8 ¶ ¶A grant and confirmac[i]o[n] from Patricke of Ulnesbie to the Prior to inlarge the parke of Skalinge accordinge to the divisions in the former deeds menc[i]oned l B fol 10 ¶ ¶Coven[an?]t Ao 1300 twixt Will[ia]m of Wilton and Henerie sonne of walter of beke touchinge certaine lands l B fol 12 ¶ ¶A Coven[an]t and lease made ao 1305 twixt will[ia]m of Wilt

WDEC 14/3/8

Feoffment of premises as in Feoffment 1 Jan 1731: all that messuage called Nettlepot near Gawthropp, Dent, one garden adjoining one parcel of land adjoining called Nettlepot parrock (2r), close called Coatland parrock and Coutland Hill (3r) of yearly rent 1s and 2d tythe

1. William Simpson of Akey, Marthwaite, Sedbergh and Elizabeth his wife 2. Joseph Buttermer of Frostrowbankfoot, Dent, malster Consideration: £40 ¶Dated old style Endorsed with livery of seizin

25 Feb 1743

04/04/2017

WDEC 14/3/9

Feoffment as in Feoffment 25 Feb 1743: all that messuage called Nettlepot near

1. Elizabeth Simpson widow and relict of William Simpson late of Akey, Marhwaite Sedbergh, yeoman 2. joseph

28 Jun 1744

04/04/2017

Page 126: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Gawthropp, Dent, one garden adjoining one parcel of land adjoining called Nettlepot parrock (2r), close called Coatland parrock and Coutland Hill (3r) of yearly rent 1s and 2d tythe

Buttermer of Frostrowbankfoot, Dent, malster Consideration: £50 [in text but] endorsed with receipt £20 'in full satisfaction and discharge of within consideration money' ¶Endorsed with livery of seizin

WDEC 14/3/10

Bargain and Sale in trust for all that messuage called Nettlepot being one dwelling house with a barn or outhouse adjoining, one garden and closes called Nettley Parrock (1/2a), Coatland Hill or Coutlandhill parrock (3r), Staveleyfield (1.5a) all at Gawthropp in Southlordland with apputenances

1. Joseph Buttermer of Frostrowbankfoot, Dent, yeoman 2. Roger Hodgson of Holehouse, Northlordland, yeoman, James Fawcett, elder of Broadfield, Kirthwaite, hosier, James Mason of Westhouse, Deepdale, yeoman, John Thistlethwaite of Clarks, Southlordland, yeoman, Robert Beetham of Flintergill, Southlordland, James Fawcett the younger of Gate in Lenacre, all in Dent Consideration: £29 10s ¶Trust: (2) shall yearly out of rents and profits of premises pay to Churchwardens of Dent 1s every week to distribute bread among poor of Dent and pay residue of clear yearly rents and profits to churchwardens to be given to poor as they see fit ¶Endorsements: registered at Wakefield 18 Aug 1766; enrolled in High Court of Chancery 8 Jan 1766; appointment of trustees 25 Aug 1808

29 Aug 1765-25 Aug 1808

04/04/2017

WDEC 14/5/1

Extract of the will of Mary Dawson of Kendal made 29 May 1828 and proved 5 Jan 1835

To the then curate and churchwardens of Dent £100 upon trust to place same out upon government security that they and their sucessors shall recieve interest arising therefrom and pay same yearly on St Thomas' day unto and equally amongst twenty of

1835 31/03/2017

Page 127: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

oldest poor men and women inhabitants of township of Dent

WDEC 14/6/1

Copy probate of will of James Mason of Kendal, Westmorland proved 29 Apr 1839

Bequests include: executors to convert personal estate into money and residue of estate so converted to be invested in£3 per cent Consols and half dividend therefrom to be distributd at christmas every year amongst such poor widows and orphans (whether in receipt of parochial relief or not) residing in township of Dent in such shares and proportions as Vicar of Dent shall inhis decretion think proper every widow shall be of age of 60 years or above of good moral character and reputation and member of church of England and every orphan to not exceed age of 14 years and shall have been brought up a member of the Church of England ¶ExecutorsL Reveerend john Hudson of Kendal and Reverende John Sedgwick of Dent

1839 31/03/2017

WDEC 16/2/12

Bundle of letters from Revd DS Spedding [incumbant of Hutton Roof 1866-1906]

1877-1897 19/04/2017

WDEC 16/2/13

Bundle of letters from Robert and James Clarkson, stone merchants, Carnforth

1876-1911 19/04/2017

WDEC 16/2/14 Bundle of papers regarding letting of quarries

1911-1912 19/04/2017

WDEC 16/3/3 Land Tax assessment

1791 19/04/2017

WDEC 16/3/4 Manor of Lupton rent roll

1796 19/04/2017

WDEC 16/2/3 Posters advertising letting of quarries

1836-1876 19/04/2017

WDEC 16/1/4 Charity Commission papers and correspondence from

1844-1895 19/04/2017

Page 128: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Poor Law Commissioners to Overseers of Poor of Hutton Roof

WDEC 16/1/1 Copy Hutton Roof Inclosure Award

1 Jun 1822 19/04/2017

WPC 24/1/22 Maps and plans.

25 inch O.S. sheet no. XLVI. 3, Westmorland, showing Milnthorpe, surveyed 1858, revised 1897, published 1898 (second edition).

09/11/2017

WDEC 16/1/3

Reference to vicarial plan of Hutton Roof township (tithe schedule)

undated circa 1843

19/04/2017

WPC 24/1/24 Maps and plans.

25 inch O.S. sheet no. XLVI. 3, Westmorland, 1914 surveyed 1857, rev. 1911, publ. 1914, showing Milnthorpe village, headed "Milnthorpe Recreation Field", [some pencil markings].

09/11/2017

WDEC 14/7/9

Loose vouchers, receipts and draft accounts and tenders for Woodses Farm

1947-1974 31/03/2017

WDEC 14/9/1

Draft Scheme of Charity Commission relating to charities including appointment of trustees and vesting in Official Custodian for charities

With correspondence 1970-1974 30/03/2017

WSMBK/1A A Boke of Record

The first register or memorandum book of the Corporation of Kendal. N.B. See "The Boke of Recorde..." published by the Cumberland and Westmorland Antiquarian and Archaeological Society, Extra Series, Vol. III edited by R. S. Ferguson, 1892, for a detailed account. There is a printed transcript available in the searchroom at Kendal.

1575 19/04/2017

WPC 24/1/28 Maps and plans. Plan of recreation ground. n.d. 09/11/2017

WDEC 16/2/8 Bundles of receipts Includes income tax receipts and Wayleave

1919-1970 19/04/2017

Page 129: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

agreements, 1957 and 1959, for electric lines

WDEC 16/3/5

Book of depositions concerning sheep pastures and peat collection in boundary dispute

undated [late 18th century]

19/04/2017

WDEC 16/3/1

Boundary roll [copy], ridden by Sir Christopher Musgrave, Bt, Lord of the Manor

13 Aug 1697

19/04/2017

WDEC 16/1/5 Charity Commission papers regarding Hutton Roof school

Includes correspondence; financial returns; receipts; plan and admeasurement

1846-1871 19/04/2017

WDSO 246/2/39 Journal Spring 2017 issue 39

2017 21/04/2017

WDX 1952/2 Deeds for Dixon Ground, Coniston

1637-1775 24/04/2017

WDX 1952/3 Probate of the will of James Harker of Kendal, innkeeper

Beneficieries are wife Elizabeth and children Jane, Mary and John

12 Dec 1855

24/04/2017

WPC 24/1/35 Maps and plans. Milnthorpe housing site (proposed housing estate at Ryley Field), 1953.

1953 09/11/2017

WDSO 169/3/250 Transcript of Interview PL

2016 29/03/2017

WPC 24/1/38 Financial records. Vouchers. 1894-1895 09/11/2017

WPC 24/1/39 Financial records. Vouchers. 1899-1905 09/11/2017

WPC 24/1/40 Financial records Vouchers. 1933-1934 09/11/2017

WDEC 16/3/2

[Copy] Manor Court Roll 1756-1763 with account of special admittances 1845-1848

With loose transcipt of alienation for Lupton Smithy, dated 1874

1756-1848 19/04/2017

WDEC 16/2/7

Annual bundles of receipts and vouchers, mostly relating to land tax and payments to land owners under inclosure award

[ 1846-1921 19/04/2017

WDSO 108/5/10/24 Furness Railway Audit Office Extract

Coaching and Steam-Boats Traffic Statistics

1895-1911 09/11/2017

WDEC 18/4/15

Memo of Agreement letting part of Town End Farm Tenancy yearly

1. Governors of Sedbergh Charities 2. Joseph Farrow Junior of Sedbergh, butcher Rent £22

4 Apr 1888 02/06/2017

WDK/52 Book of Coroners depositions taken before Richard Wilson

1835-1841 08/11/2017

Page 130: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

one of the coroners for County Westmorland [original and copies]

WDSO 108/5/10/27

London and North Eastern Railway & British Railways Ledger Pages

Issued at Longtown Goods Warehouse

1945-1953 09/11/2017

WDSO 108/5/10/28

Signature and Waggon Book for Coal, Coke and Patent Fuel Traffic

Received at NNQ Sidings 1956-1962 09/11/2017

WDSO 108/5/10/29 North British Railway Company Goods Received Books

Received at NNQ Sidings 1906 09/11/2017

WDX 1952/2/2

Feoffment of woods, under woods, trees and shrubs in the respective tenemenets of (2) in Coniston

1. Daniel Fleming of Rydal 2. John Dixon, Thomas Dixon and Edmund Thwaites all of Dixon Ground in Coniston Consideration: £32 5s

5 Aug 1663

04/05/2017

WDX 1952/2/8 Will and probate of John Dixon of Dixon Ground, Coniston

Bequests: to daughter Hannah Dixon all his stock of sheep at Dixon Ground; to daughter Mary Dixon £20; to daughter Ruth Dixon £20; to daughter Sarah £20

2 Mar-4 Sep 1727

05/05/2017

WDEC 18/4/12

Mr James Cushing's Report re Martin's encroachment [letter with plan and representative slip of paper showing encroachment.

2 Aug 1885

02/06/2017

WDSO 108/5/10/33

British Railways London Midland Region:Special Traffic Notices ¶Section CN

No. 3 11 April 1992 to 17 April 1992;No.4 18April 1992 to 24 April 1992; No. 5 25 April 1992 to 1 May 1992;No.6 2 May 1992 to 8 May 1992

1992 09/11/2017

WDX 1952/2/6 Bargain and sale of New close of annual rent 2s

1. John Atkinson and William Atkinson of Cattbank in Coniston, yeoman 2. Michael Atkinson of Huthwaite in Coniston, yeoman Consideration: £36

2 Nov 1692

05/05/2017

WDX 1952/2/13

Mortgage by Bargain and Sale of a close called Luins of yearly rent 2s and cow grasses called

1. William Dixon of holy Warth, Church Coniston, miller 2. John Jackson of Monk Coniston, Hawkshead, Skinner

3 Mar 1747- 29 Jan 1750

05/05/2017

Page 131: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Catbank Scrow of yearly rent 4s 8d

Consideration: £20 ¶Endorsed with receipt for £20 and final settlement

WDX 1952/2/3

Conveyance of two cow grasses ina close called Cat Bank Scrow of anual rent of 2s 8d

1. John Atkinson of Coniston, yeoman 2. William Harrison of Holiwarth, Coniston, butcher Consideration: £7 15s

7 Jul 1671 04/05/2017

WDX 1952/2/5

Bargain and sale of messuage and tenement at Dixon Ground, Coniston of year rent 10s 3d

1. John Dixon of Dixon Ground, Coniston, tanner 2. Myles Dixon, younger son of (1) of Dixon Ground, Coniston, tanner Consideration: £90

14 Dec 1680

04/05/2017

WDX 1952/2/12

Bargain and Sale of half cow grass in a close called Lowersmoss, adjoining above Beck fell of yearly rent 2d

1. Isaac Tubman of Bowmanstead, Coniston, husbandman 2. John Bluitt of Dixon Ground, Coniston, forgeman Consideration: £2 10s

2 Feb 1745

05/05/2017

WDX 1952/2/15

Deed to a [right of] way to Stubb Ing over the Holme Bridge [over Youdale Beck in Church Coniston]

1. William Park of Farr End in Church Coniston, yeoman 2. John Bluitt of Dixon Ground in Church Coniston, forgeman Consideration: 40s

9 Jan 1750 05/05/2017

WDX 1952/2/16 Bargain and Sale of several cow grasses in Catbank Scrow

1. William Dixon of Holy Warth, Church Coniston, yeoman 2. John Bluit of Dixon Ground, Church Coniston, forgeman Consideration: 28 1s

29 Jan 1750

05/05/2017

WDX 1952/2/17

Bargain and Sale of Townfield, Damm Side and Mill Kidden of yearly rent 4s 6d

1. Adam Fleming, Silberbank, Church coniston, husbandman 2. John Bluitt of Dixon Ground, Coniston, forgeman Consideration: £3 ¶Endorsed with right of way across bridge and right to drive sheep and repair bridge as necessay.

11 Feb 1754

09/05/2017

WDX 1952/2/18 Bargain and Sale of one half of a close called Becks

1. William Dixon the younger of Dixon Ground in Church Coniston, tanner, George Borwick of Borwick Ground, Hawkshead, yeoman (both devisees in trust of Christopher Dixon of Newhouse, Church Coniston, deceased) 2. Ann Dixon, relict of

2 Nov 1754

09/05/2017

Page 132: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Christopher Dixon, of Newhouse, Church Coniston 3. John Bluitt of Dixon Ground, Church Coniston, yeoman Consideration: £2 5s

WDX 1952/2/19

Conveyance for Gates of yearly rent 1s 6d and half of Long Ellis of yearly rent 7d

1. Miss Elinor Dixon of Thwaite, Hawkshead, spinster 2. Miss Mary Bluitt the younger of Dixon Ground, Church Coniston, spinster Consideration: £90 15s

15 Feb 1774

09/05/2017

WDX 1952/2/20

Conveyance for Gates of yearly rent 1s 6d and half of Long Ellis of yearly rent 7d

1. John Jackson of Monk Coniston, fellman 2. Mary Blewitt of Dixon Ground, Church Coniston, spinster in consideration of directions of will of John Blewitt of deceased, late of Dalston near Carlisle, father of (2)

8 Feb 1775

09/05/2017

WDX 1952/2/9

Deed in trust of customary messuage and tenement at Dixon Ground of yearly rent 13s 7d

1. Myles Dixon of Dixon Ground in Church Coniston, husbandman 2. George Brocklebank of Kirkby Kendal, William Wilson of High Steel in Torver, Isaac Tubman of Catbank in Coniston and Ephraim Garner of Rosley Thorns in Torver, all husbandmen Consideration: £105

22 March 1727

05/05/2017

WPC 24/1/44 Financial records. Cheque book counterfoils. 1954-1955 10/11/2017

WDEC 18/5/4

Scheme, sealed 1891, reprinted 1930 with charity commission correspondence, 1938-1958

1930-1958 12/05/2017

WDEC 18/1/6 Minute book

1946-1979 07/06/2017

WDEC 18/1/5 Minute book

1912-1946 12/05/2017

WDEC 18/3/1

Correspondence concerning the reading room with County Council of West Riding of Yorkshire, 1965-1971 and the market shelter with Sedbergh Rural District Council, 1967-1968

1965-1971 12/05/2017

WDEC 18/6/1 Published Return for

1897 12/05/2017

Page 133: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Parish of Sedbergh comprising (1) The Reports made to the Charity Commissioners and (2) A Digest of ...endowments recorded in the books of the Charity Commissioners

WDEC 18/5/9 Report on Review of Local Charities,

1 Sep 1970

19/05/2017

WPC 24/1/51 Milnthorpe Recreation Ground Committee

Minute book - Includes: Rules and Regulations for Management of Milnthorpe Recreation Field adopted on 5 September 1939; annual statements of accounts and other papers inserted.

1939-1983 10/11/2017

WDEC 18/4/18 Wayleave agreements

1922-1985 16/05/2017

WDSO 108/9/3 Journal Volume 12 No 5

Feb 2017 15/02/2017

WPC 24/2/1

London and North Western Railway book of reference to plan and sections of Burton and Milnthorpe widening, 1898.

1898 10/11/2017

WPC 24/2/3 Register of electors for Milnthorpe.

1951 10/11/2017

WPC 24/2/4

Notification of Milnthorpe Market Cross being listed as of special architectural or historic interest by Ministry of Housing and Local Government, 23 April 1953.

1953 10/11/2017

WDEC 18/4/22

Leases of Market House Shelter and related correspondence with South Lakeland District Council

Includes: Lease of Ground Floor by Sedbergh United Charities Trustees to South Lakeland District Council 7 Nov 1978 and 26 Mar 1984

1978-1990 16/05/2017

WDEC 18/4/25

Photocopy of Abstract of Title of Sedbergh United Charities to piece of land called Lowfield at Lockbank in Township of Marthwaite (1732-

2001 19/05/2017

Page 134: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

1906).

WDEC 18/4/20

Lease of ground floor of Market Hall, Sedbergh for use as Public Library for 5 years

Between Trustees of Sedbergh United Charities, the Official Trustees of Charity Lands and the Rural District Council of Sedbergh Rent £10 per annum

18 Dec 1957

19/05/2017

WDSO 144/3 Certificate

from the National Federation of Women's Institutes to Middleton WI "on its Coming of Age". With a photograph of a farm being part of a Christmas card signed Bill and Kay Hutchinson 1948 (2 card backs with differing signature hands. All used as packing for frame)

undated c1949

22/09/2017

WDEC 18/4/26

Plan: The proposed conversion of two existing cottages to form one house

Dec 1959 19/05/2017

WDEC 18/5/1 Order appointing trustees

Photocopy available for viewing

7 Dec 1883

31/05/2017

WPC 24/1/10 Papers re National Assosiation of Parish Councils.

1926-1928 09/11/2017

WDSO 213/1/2/290 CD of Interview 290

2017 22/09/2017

WDSO 213/1/2/291 CD of Interview 291

2017 22/09/2017

WDSO 213/1/2/292 CD of Interview 292

2017 22/09/2017

WDSO 213/1/2/293 CD of Interview 293

2017 22/09/2017

WDX 602/8 Shepherds Guides with HMSO publication "Home Defence and the Farmer"

1950-1956 25/05/2017

WDX 602/5

Hilary Wilson and Family Farming Records: M6 CPO 1965-1968; papers re Foot and Mouth 2001-2002

1965-2002 25/05/2017

WDSO 213/1/2/296 CD of Interview 296

2017 22/09/2017

WDSO 185/80 Abbots Brow Kirkby Lonsdale

Reports, Drawings and Photographic Record

2010-2017 31/05/2017

WDEC 18/1/4 Minute book: Sedbergh Widows' Hospital

1899-1966 12/05/2017

WDEC 18/2/4 Cash Book

Nov 1940-1952

31/05/2017

WDEC 18/2/7 General account book with loose enclosures

1956-1966 31/05/2017

Page 135: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

WDEC 18/5/5 Charity Commission Scheme

1966 12/05/2017

WDEC 18/5/8 Charity Commission Scheme

1993 12/05/2017

WDEC 18/5/7 Supplemental order [photocopy]

1992 12/05/2017

WDEC 18/2/1

A copy of the list of Donations delivered to the Justices at Skipton, 15 Sep 1789

Late 18th century

31/05/2017

WDEC 18/2/5 Accounts book

1951-1955 31/05/2017

WDEC 18/4/23 Lease of ground floor of Market Hall, Sedbergh for 6 years

Between the Trustees of Sedbergh United Charities and South Lakeland District Council Rent: £50 per annum for first 2 years, thereafter to be agreed

24 May 1990

19/05/2017

WDEC 18/2/9 Accounts book

1967-1983 31/05/2017

WSMBK/1/Box 26/6 Chamberlains Accounts

Alderman: Mr Roger Dawson ¶Chamberl[ains]: Will[ia]m Addysonn Sherma[n], Will[ia]m Wilkinson drape[r] ¶Receipts for: "Toll and Arkes moneye, Rennts Receyved, Renntes payd ... Recognysances & Releasses ... Entrannces ... Issues ... Judgementes ... Owtdraughtes ... Forreyne Reciptes aswell of old dettes as other Receiptes ... p[ro]fittes of leetes And by lawes Courte ... Malt sold & oth[er] grayn" ("a pecke wheate ... a pecke of Byge & Beanes ... mealle ... grynded P[epper] corns[?]") ¶Payments: mostly for wages and "Taken up at the mylln & kylln" mostly for malt, some meal, wheat, beans and byge and also a payment to Robert Turn[er] for " Ly[a]keyras"*. "Extraordynary paymentes" include: 9s viiid for ii suger loves and a payment for the "quens players". Money payed for

1590 - 1591

10/11/2017

Page 136: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

the Schoule House 1590", including payments to glaziers ... "Beneyvolencies gene[ ] to the schoule house". ¶A reference appears in A Breiffe declaracon off this yeare accomptes to: ¶"Lykoras iis" [Liquorice?]

WDEC 18/4/24

Counterpart Lease of [ground floor] of Market Hall, Sedbergh for 6 years

Between the Trustees of Sedbergh United Charities and Widows Hospital and the Parish Council of Sedbergh Rent: £40 per annum for the first 2 years and thereafter to be agreed upon

1 Feb 1996

19/05/2017

WDEC 18/4/16 Papers relating to land off Guldrey Lane

1890-1910 31/05/2017

WDEC 19/1/5/8 Extract from Commissioners Award

With schedules of Middle Hundred and Heald Common Field in Township of Troutbeck

9 Mar 1861

13/09/2017

WDEC 18/4/13

Agreement as to encroachment in Howgill Lane and Fair Field with copy

1.The governors of Sedbergh Charities 2. William Martin of Sedbergh, cabinet maker Consideration 1s per annum

22 Dec 1886

31/05/2017

WDSO 185/81

Windermere to Grasmere. Water main L8097/8184 Report, slides, photographs and CD, fieldwork records and drawings

2000-2004 31/05/2017

WPC 53/1 Inclosure award for Undermillbeck (2 copies) 19 July 1822.

1822 10/11/2017

WDEC 18/1/1 Minutes [Governors of Sedbergh School]

1852-1857 12/05/2017

WPR 61/1/4/5 Banns

1991-2009 18/05/2017

WPR 61/1/4/4 Banns

1975-1990 18/05/2017

WDEC 18/1/2

Minute book with index: Governors of the Sedbergh Charities

1879-1891 12/05/2017

WDCRK/1/1/53 Grant

Transcript and Translation taken from Transcript Volume: WDCRK 15 ¶Summary entry Part 2 p11 (WDCRK/15/2/11): ¶A grant from Robert sonne

[1302] 17/02/2017

Page 137: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

of Thomas lord of Newbiggin to all the men and tenants of Temple Sourebie of pasture for all their cattell upon Downe more except swine for fortie shillings Fine and 21s yearly rente for 12 years l: C: fol 4 A[nn]o domi[n]i 1302 ¶Full entry: part 4 p4 (WDCRK/15/4/4) ¶Hoc Scriptum Chyrographicum testatur Quod Robertus filius Thomae Dominus de Neubiggin concessit et ad firmam dimisit omnibus hominibus Villae de Temple Soureby de Templo tenentibus pastura[ ] cum omnimodis bestiis suis exceptis porcis super moram suam quae vocatur Down mor in territorio suo in Kyrkbythore p[ro] quadraginta solidis p[re]dicto Roberto solvendis nomine Grassummae Tenendam et habendum p[re]dictam pasturam super p[re]dicta Moram suam p[re]dictis Hominibus de TempleSoureby de p[re]dicto Roberto et Haeredibus suis a Festo Pentecostes Anno Domini Millesimo trecentesimo secundo usq[ue] ad terminmum du

WDEC 18/4/8 Schedule of various title deeds, document, writings [1703-1866]

Jun 1866 02/06/2017

WDX 1711/48 Baptisms of Kirkby Lonsdale 1934-1942

2017 15/11/2017

WDEC 18/4/21

Leases of Reading Room (27 Main Street) and related correspondence with Cumbria County Council

Includes: Lease of part of premises known as No. 27 Main Street, Sedbergh for use as a County Branch Library 12 Oct 1961 with supplemental leases 1 Feb 1966 and 15 Jun 1971; counterpart Lease

1961-1990 18/05/2017

Page 138: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

relating to first floor Sedbergh Library 1 Feb 1974; Duplicate Lease relating to premises situate at No. 27 Main Street, Sedbergh 15 Oct 1984

WDSO 213/1/3/345f Transcript and summary sheet of Interview 345F

2017 22/09/2017

WDEC 21/1/1/5

Receipts and correspondence concerning the sale of timber and bark

30 Jan 1845-4 May 1903

22/11/2017

WDEC 18/4/27

An extract from the will of John Holme of Birks dated 24 July 1805

Devising: perpetual payment of £4 15s to the Governors of Sedbergh School for use of the poor and £2 yearly for the use of the Schoolmaster in Marthwaite to be charged upon his estate at Birks

undated [mid 19th century]

02/06/2017

WDEC 18/4/1

Quit claim concerning messuage and tenement and close of land (2a) sold in 1647

1. Anthony Willan and Richard Heblethwaite of Marthwaite in Sedbergh, yeomen 2. James Richardson of Sedbergh town, yeoman

Apr 1651 01/06/2017

WDEC 18/4/3

Feoffment of messuage and parcel of ground in Sedbergh on the north side of the street, belonging to Richard Browne and 108 square yards in close on north side of said messuage belonging William Holme

1. Richard Browne of Sedbergh, barber 2. William Holme of Sedbergh, joiner 3. John Warriner of Ingmire Hall, gardener Consideration: £29 and £8 5s respectively ¶Endorsed with livery of seizin

21 Feb 1776

01/06/2017

WDEC 18/4/4

Feoffment of premises in Sedbergh (messuage and dwelling standing on the north side of the street through town)

1. John Warriner of Sedbergh town, yeoman (eldest son and heir of John Warriner formerly of Ingmire Hall, gardener, deceased) 2. John Garnett of Sedbergh town, common carrier Consideration: £87 ¶Endorsed with livery of seizin

2 Apr 1819 01/06/2017

WDEC 18/4/10

Draft Agreement of letting Town End Farm in Sedbergh [signed by parties but

1.Governors of Sedbergh Charities 2. Holmes Iveson of Sedbergh, butcher Rent: £47

c. 1877 02/06/2017

Page 139: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

not dated]

WDEC 18/4/14

Memo of Agreement letting part of Town End Farm [on a year by year basis]

1. Governors of Sedbergh Charities 2. William Metcalfe of Lockbank, farmer Rent: £20 10s

12 May 1887

02/06/2017

WDEC 18/4/9 Agreement of letting Town End Farm in Sedbergh for 9 years

1. Governors of Sedbergh Free Grammar School 2. Robert Lambert of Sedbergh, butcher Rent: £36 pa The Governors reserve the right to authorise fairs and collect tolls for any fairs held in Town End field, also all wood and underwood and game.

23 Dec 1867

02/06/2017

WDSO 213/1/3/316f Transcript and summary sheet of Interview 316F

2017 22/09/2017

WDEC 18/4/28

Abstracts of indentures: 21 Feb 1776 and 2 Apr 1819 concerning premises on north side of Main Street, Sedbergh, with plans

See WDEC 18/4/3 and WDEC 18/4/4

undated [19th century]

02/06/2017

WDEC 18/4/29

Untitled plan of land in Sedbergh between Howgill Lane and Station Road

undated 02/06/2017

WTOP/4/5 Registers of claims and questions

1938-1948 29/11/2017

WDHOTH/3/20/9

Dropping Fines from 1740 to and with May 1754 from page 1 to and with page 116. And from page 183 to and with 192 with Indexes for each year

1740-1754 07/06/2017

WDEC 18/1/6 Minute book

1946-1979 12/05/2017

WDEC 18/4/19 Widows' Hospital Lettings Book

1951-1986 07/06/2017

WDX 547/2/33

Pedigrees and extracts of Parish registers including Torver, Conistona and Ulverston, Hawkshead, Colton, Aldingham, Blawith, Lowick, Keswick; list of books, reading list, notes on heraldry

20th century

11/09/2017

WDX 547/2/58 Chronology of

20th 12/09/2017

Page 140: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

baptisms, marriages and burials for Flemings family 1674-1770

century

WDFCM 1/3/2 Marriage Register With Banns certificate, 26 Aug 2004 at back

1954-2005 15/06/2017

WDSO 108/3/1/80 Furness Railway Board Minutes

1897-1907 06/12/2017

WDSO 404/1 Sleddall Hall, Wildman Street Kendal:

Survey and Dendrochronology Report

2015-2017 16/06/2017

WDSO 108/3/1/82 Furness Railway Board Minutes

1912-1913 06/12/2017

WDSO 108/3/1/83 Furness Railway Board Minutes

1914-1915 06/12/2017

WDSO 108/3/1/84 Furness Railway Board Minutes

1916 06/12/2017

WDSO 108/3/1/85 Furness Railway Board Minutes

1917 06/12/2017

WDSO 108/3/1/86

British Railways Regulations for Train Signalling and Singleman's General Instructions

1960 06/12/2017

WDEC 20/4 Minute book

1981-1992 13/09/2017

WDSO 108/3/1/88 LMS Appendices to Working Time Tables

Appendix Mar 1937 1937 06/12/2017

WDSO 108/3/1/89 British Railways Special Notices

Special and Engineering Notices 1990-1992; Special Traffic Notices 1990-1992; Weekly Operating Notices (Cumbrian) 1990-1992; British Rail London Midland Region Trip Notice (North West and North Wales) 12 May 1986; British Railways London Midland Region Carlisle District Traffic Superintendent's District Reporting Instructions undated

1990-1992 06/12/2017

WDSO 108/3/1/90 London Midland and Scottish Railway Stations and Map

List of Stations and Map Jan 1939

1939 06/12/2017

WDSO 108/3/1/91 London Midland and Scottish Railway (Western Division)

Routes over which engines may run 14 Aug 1939

1939 06/12/2017

WDSO 108/3/1/92

British Railways Scottish Region Working TimeTable Appendices

Supplement No. 1 to the Sectional Appendix Section 2-West 18 Jun 1962

1962 06/12/2017

Page 141: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

WDS 114/1 Log book

10 Jan 1872-29 Mar 1897

27/06/2017

WC/C/7/H13802/1

Audio tape of last meeting of Westmorland County Council

1974 24/01/2017

WSMBK/1/46 Castle Road Site Assisted [Housing] Scheme papers

1919-1924 25/09/2017

WDEC 21/1/4/6 Order for vesting in Official Trustee of Charity lands

28 May 1909

14/09/2017

WDBA/18 Goosemire Guardian Vol.1 No.5

4 Sep 1921

03/08/2017

WDSO 169/3/253 Transcript of Interview PO

12/07/2017

WDSO 108/3/1/99 North Eastern Railway Regulations

Regulations for Train Signalling by Block Telegraph on Double and Single Lines of Railway 6 Sep 1909; Regulations for Train Signalling by Block Telegraph System on Doble Lines of Railway 1 Feb 1922

1909-1922 06/12/2017

WPC 2/5/1

Account book, with lists of inhabitants liable to perform Statute labour

1804-1823 05/10/2017

WDSO 108/3/1/101 British Railways London Midland Region

Map of Area Boundaries Apr 1984

1984 06/12/2017

WDSO 108/3/1/102

London Midland and Scottish Railway Barrow District Engineers Office

LMSR Co's Boundary to Messrs Mandle and Co's Siding at Maryport 14 May 1935 with 1943 annotation

1935-1943 06/12/2017

WDSO 108/3/1/103

British Rail Cumbrian Lines and Regional Railways North West Station Working and Passenger Service Books

Station Working Books for Whitehaven 8 Jul-29 Sep1991; Barrow 8 Jul-29 Sep 1991; Barrow 30 Sep 1991-10 May 1992; Barrow 11 May-27 Sep 1992; Carlisle 8 Jul-29 Sep 1991

1991-1992 06/12/2017

WDSO 108/3/1/104 Railway Clearing House Regulations

Regulations 1 Oct 1914; 1 Jan 1926

1914-1926 06/12/2017

WDBA/19 Goosemire Guardian Vol.1 No.6 [Original and Copy]

Diary of the week Sep 1921 03/08/2017

WDBA/16 Goosemire Guardian Vol.1 No.3

Diary of the Week; Recipies

13 Aug 1921

03/08/2017

Page 142: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

WDBA/17 Goosemire Guardian Vo.1 No.4

Diary of the week; poems 27 Aug 1921

03/08/2017

WDFCM 1/3/4

Note of indenture 3 February 1849 relating to sale of parcel of land on part of which the chapel at Kirkby Thore had been erected.

undated [20th century]

02/08/2017

WDX 1711/46 Baptisms of Kirkby Lonsdale 1923-1926

2017 27/09/2017

WDBA/12 Riggindale Record Vol 5 No.1

Stories about the Corpse Road; Account of a Tiger shoot in Assam with pictures by C Chaston

15 Apr 1921

03/08/2017

WDBA/8 Riggindale Record

Competitions, poems and news of walks; Domestic economy page about cakes; articles about climbing High Street with Bicycles; stories and pictures of cats and about a fox hunt

20 Aug 1920

03/08/2017

WDBA/6 Riggindale Record Wet weather; story; kiddies page; competition; notices

6 Aug 1920

03/08/2017

WDBA/1

Copy of Mardale Mercury 5 Aug 1914 by George Herbert Baily, Father

Partial copy includes header, poem and 'Arrival of Baily family'

21st century

03/08/2017

WDBA/2 The Goosemire Guardian

Drawings, poems and articles by various members of the family

7 Sep 1916

03/08/2017

WDBA/15 Goosemire Guardian Vol. 1 No.2

Illustrations of an Aunt's visit from Liverpool

7 Aug 1921

03/08/2017

WDBA/11 Riggindale Record No.6

Diary of the week; competition entries

10 Sep 1920

03/08/2017

WDBA/9 Riggindale Record No.4

Week's diary; competitions; stories of the Mardale River

27 Aug 1920

03/08/2017

WDBA/10 Riggindale Record No.5

Competition entries for 'A Day in the Life of a Family who might have lived in Guerness village'; Diary of the week. Includes picture of a cupboard that the depositor believes is in Bank End

3 Sep 1920

03/08/2017

WDBA/14 Goosemire Guardian Vol.1 No1

Gives history of the papers produced so far and a review of the Riggindale Record

30 Jul 1921

03/08/2017

Page 143: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

WDBA/13 Riggindale Record Vol.5 No.2

Announces itself the last edition of the Record with poem of farewell; art competition; Account of 'Capture of a Tusker by CS Chaston with photographs

22 Apr 1921

03/08/2017

WDBA/7 Riggindale Record

Weather report; late arrival of the cat; diary of the week; poems including 'The Joys Of Mardale'; 'Domestic economy page about gooseberries'

13 Aug 1920

03/08/2017

WDSO 108/9/4 Journal Vol 12 No.6

2017 18/05/2017

WDBA/5 Riggindale Record

Visited Pooley bridge sports via steamer from Patterdale; competition entries

circa 1920 03/08/2017

WDBA/4 Riggindale Record [incomplete no date]

Competition entries, editor's musings and a play

circa 1920 03/08/2017

WDBA/3 The Riggindale Record Vol.1 Part 3

Includes news of visitors and walking and competitions, drawing by Helena Baily aged 9 1/4 as entry to the Nature Club

Aug 1919 03/08/2017

WTBR/7/16 Furness Railway: Arnside and Hincaster branch, map of route

undated 13/12/2017

WDBA/22 Goosemire Guardian Vol.2 No.1

1 story and 1 poem 14 Aug 1922

03/08/2017

WPM 11/3 Pass book, Bank of Liverpool & Martins Ltd

1925-1934 05/10/2017

WDBA/21 Goosemire Guardian [unbound edition and loose pages]

Includes depositors notes on envelope; competitions; illustrations of walk from Penrith to Mardale

undated [1922]

03/08/2017

WDEC 21/1/1/9

Statements of accounts to Charity Commissioners 1853-1880 and 1908-1969 ¶With an annotated copy of sceme sealed 5 Feb 1909 with accompanying letter 14 Jul 1911 regarding authority to sell real estate

1853-1969 16/10/2017

WDSO 108/9/5 Journal Vol 12 No. 7

Aug 2018 08/08/2017

Page 144: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

WDBA/30 Goosemire Guardian Vol.4 No.3

Long article on the Gardens at Wickham

30 Aug 1924

03/08/2017

WDBA/28 Goosemire Guardian Vol.4 No.2

Stories, poems and puzzles; entries for designing house in Mardale

19 Aug 1924

03/08/2017

WTBR/7/23 Furness Railway: proposed new pier for Leven Viaduct

undated 13/12/2017

WDBA/42

Loose papers for an undated edition of the Goosemire Guardian, cover included

undated 03/08/2017

WDBA/43

Loose papers of material possibly for an edition of Riggindale Record

undated 03/08/2017

WDBA/44

Copy of loose pages, including Goosemire Guardian Vol.6 No.2 31 Aug 1925

21st Century

03/08/2017

WPC 24/1/1

Minute books of Heversham with Milnthorpe Parish Council.

1895-1897 09/11/2017

WPC 2/3/13

Memorandum of agreement between township and John Theckstone, labourer re tenancy of house at Garth Row, Skelsmergh, rented for use of the poor. 21 April 1821. (See PC2/C1)

1821 05/10/2017

WPC 2/3/11

Copy of buriel entries of Margaret Thexton of Cartbarrow, widow on 4 June 1763 and Joseph Thexton of Garth row, pauper, aged 71 on 8 April 1792. 11 December 1820

1820 05/10/2017

WPC 24/1/2 Minute books of Milnthorpe Parish Council.

1897-1914 09/11/2017

WTBR/7/32 C K & P Railway: Penruddock Station

1885 13/12/2017

WTBR/7/33 6" OS map Manor of Coniston and Manor of Hawkshead

1850 13/12/2017

Page 145: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

WDBA/25 Goosemire Guardian Vol.3 No.3

Wickham Fair; diary of the week; weather chart

21 Aug 1923

03/08/2017

WDBA/31 Goosemire Guardian Vol.4 No.4

Competition entries about jobs in the house

9 Sep 1924

03/08/2017

WDBA/32 Goosemire Guardian Vol.5 No.1

Poems and stories and diary; competition for naming the punt

17 Apr 1925

03/08/2017

WDBA/23 Goosemire Guardian Vol.3 No.1

Winter reminiscences; an account of speech day at Penrith Grammar School; diary; competitions and illustrations by Helena Baily

31 Jul 1923

03/08/2017

WDEC 21/1/2/7 Agreement for Woodhead Farm

1. Joseph Binn of Lowther, steward of the Earl of Lonsdale and acting trustee of the property and funds of the Poor of Lowther 2. Thomas Coulthard of Woodhead, farmer Rent: £70 per annum

14 Oct 1835

18/09/2017

WDBA/24 Goosemire Guardian Vol.3 No.2

Beauty competition; article on 'Growing Up; article on Pygmy Hogs in Assam by CS Chaston; diary of the week; competition entries and drawings

9 Aug 1923

03/08/2017

WPC 24/1/3 Minute books of Milnthorpe Parish Council.

1914-1934 09/11/2017

WPC 41/1/3 Copy letters.

1951 06/10/2017

WPR 83/1/2/10 Marriages

2011-2013 20/09/2017

WDFCM 3/16/11 Attendance Register Register

1930-1943 08/09/2017

WPC 24/1/4 Minute books of Milnthorpe Parish Council.

1934-1951 09/11/2017

WPC 2/3/12

Letter from John Harrison, Kendal claiming recompense for Elizabeth Robinson of Cock and Dolphin, Kendal who cared for Robert Robinson, butcher when he broke his leg. 12 March 1821

1821 05/10/2017

WPM 9/1 Parish meeting minute book

1859-1970 05/10/2017

WDHD/25/6 Sea Yachting Including 7 prints of a sailing competition at

Undated (mid 20th

24/08/2017

Page 146: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Morecambe in 1963, 4 other pictures of sailing on Morecambe Bay, three prints of a picture of the Arnside sailing club in 1965, one in Marine Lake Southport and one at Lytham, and 25 prints of 17 different pictures in unspecified locations

century)

WDX 547/2/64 Photocopied pages from 'The History of Methley'

20th century

12/09/2017

WDX 547/2/68 Notes on Broughton Tower with covering letter from

1970-1975 12/09/2017

WPC 24/1/5 Minute books of Milnthorpe Parish Council.

1951-1962 09/11/2017

WPC 24/1/6 Minute book (blank).

n.d. 09/11/2017

WPC 24/1/7 Parish Councillors' declarations.

1895-1958 09/11/2017

WDHD/25/8 Model boats

10 prints of 6 different pictures of model boats, nine of them at the Fleetwood motor boat and power boat club in 1965

Undated (mid 20th century)

24/08/2017

WDHD/25/3 Motor boats

7 prints of 6 different pictures of motorised boats, none captioned, but some are on Windermere

Undated (mid 20th century)

24/08/2017

WDHD/25/2 Water skiing

9 prints of 7 pictures of water skiing on Windermere and Ullswater, some dated between 1958 and 1961

Undated (mid 20th century)

24/08/2017

WDHD/25/1 Motor Boat racing

15 prints of nine pictures of motor boat racing on Windermere, including the World Cup in 1951 and the Boat Club Regatta in August 1957

Undated (mid 20th century)

24/08/2017

WDHD/25/4 Rowing boats

29 prints of 20 different pictures of rowing boats, 7 on the River Rothay at Ambleside, 2 on Derwentwater in 1961, two on Ullswater one dated 1960, five on Windermere with Fairfield behind and one other on Windermere, and two on Coniston Water

Undated (mid 20th century)

24/08/2017

Page 147: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

WDHD/25/5 Canoeing

15 prints of 11different pictures of canoeing, including two of the Outward Bound Mountain School boys on Derwentwater, 6 of Outward Bound School girls on Windermere in 1963, one of Peter Leigh school boys on Derwentwater and three on the River Rothay

Undated (mid 20th century)

24/08/2017

WDEC 23/6

Minute book (Askham and Helton/District Swimming Pool Project)

1973-1975 14/12/2017

WDHD/25/9 Sand yachts

Seven prints of 5 different pictures of sand yachts, one of them captioned sand yacht championships at St Anne's

Undated (mid 20th century)

24/08/2017

WDHD/25/10 Repairing boats

Six prints of five different pictures of boats being repaired, one being at Bowness Bay in 1964, and one of the Arnside Sailing Club in 1965

Undated (mid 20th century)

24/08/2017

WDHD/25/7 Lake Yachting

Including 6 prints of 4 different pictures on Coniston Water, one dated 1965; 6 prints of two different pictures on Grasmere; 15 prints of 12 different pictures on Bassenthwaite Lake, including one of the North of England Dinghy Championships in 1960 won by A. Twiname, and one of the same championships in 1957; 131 prints of yachting on Windermere, including the race for the Scott Wordsworth Cup in 1957, the last race of the season in 1947 and in 1957, the race for the W. B. Smiths Prize in 1955, holiday girls at a yacht race in 1953, a race in 1958, the annual Yacht Club race in 1963, and the open race in 1965 won by I. Higham; and 26

Undated (mid 20th century)

24/08/2017

Page 148: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

pictures of yachting in unspecified locations

WDHD/25/11 Relaxing with boats undatated

Ten prints of nine different pictures of people relaxing around boats and one colour print. One is of two girls with a rowing boat at Arnside, and two are of a Holiday Fellowship Yachting Party at Coniston in 1964

[mid 20th century]

31/08/2017

WSMBK/8/3

The Justice of the Peace and the Parish Officer 7th edition Vo.1

1762 25/09/2017

WSMBK/8/2 Acts of Parliament 9th year of Queen Anne's regin

1710-1711 25/09/2017

WDS 156/1 Academic Year Diary [Appointments]

1 Jul 1999-31 Dec 2000

06/09/2017

WDS 156/2 Copies of governor's minutes

Incomplete, includes items such as head teacher's reports

1985-1998 06/09/2017

WDS 156/3 Diary of Mr Willet Spring term 1998

1998 06/09/2017

WDS 156/4 School development plans

1994-1999 06/09/2017

WDS 156/5

School Brochures: Information for Parents (2) for 2004/2005

29 Jan 2004

06/09/2017

WDS 156/6 Admission register

1895-1946 06/09/2017

WDS 156/7 Admissions and Removals receipt book

1975-1982 06/09/2017

WDS 156/8 Admissions and Removals receipt book

1978-1982 06/09/2017

WDS 156/9 Admissions, Removals and Leavers receipt book

1982-1989 06/09/2017

WDS 156/10 Attendance registers 1974-1988; 1990-2003 and 2006-2007

1974-2007 06/09/2017

WDS 156/11 Summary of Attendance register

1989-1993 06/09/2017

WSMBK/5/64 Copy of Kendal Fell Act 1861 and 1907

1861-1907 25/09/2017

WDEC 20/3 Minute book

1966-1981 13/09/2017

WDFCM 3/16/14 Class Book

Sep 1968 08/09/2017

Page 149: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

WDFCM 3/16/13 Manuscript list of Devotional Evenings

1945-1946 08/09/2017

WPC 51/1/57 Overseers' balance sheet book.

13/10/2017

WDX 547/2/37

Extracts from The Register of the Priory of St Bees and The Register of the Priory of Wetherhal

20th century

11/09/2017

WPC 24/1/8

Parish Councillors (Small Parishes) Election Order, 16 February 1895 and Confirming Order for Constituting Parishes (township of Heversham and Milnthorpe), 18 September 1896.

Includes: covering letter from local Government Board, 21 September 1896.

1895-1896 09/11/2017

WDX 547/2/31 Notes by date 1700-1800

20th century

11/09/2017

WDX 547/2/12 Aldingham

20th Century

11/09/2017

WDX 547/2/44

Notes on Broughton, Castle Sowerby, Coniston, Finisthwaite, Flemingby, Graystock, Newby Bridge, Rydal, Skirwith and Ulverston

20th century

11/09/2017

WDX 547/2/55

Notes from The last Days of the Lancashire Monasteries and the Pilgramage of Grace by Christopher Haigh

20th century

12/09/2017

WDX 547/2/22 Miscellaneous notes begining with Kirklees Priory

20th century

11/09/2017

WPC 51/3/2 Parish meeting minute book.

1894-1934 13/10/2017

WDX 547/2/26 Starts with notes on Flemings of Little Arrow

20th century

11/09/2017

WDX 547/2/52 Letters

1954-1978 12/09/2017

WDX 547/2/47

Extracts of works on genealogy, early court record (Pipe rolls) and other archives, census records and church records

20th century

11/09/2017

WDX 547/2/42 Manuscript pedigrees

20th 11/09/2017

Page 150: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

century

WDX 547/2/90 Pocket Diary 1953

1953 12/09/2017

WDX 547/2/25

Includes notes on the Flemings of Cumbria, The Flemings of Wahull and Simon de Patishull

20th century

11/09/2017

WDX 547/2/65

Photocopied pages from Transactions of C&WAAS concerning local churches

20th century

12/09/2017

WDX 547/2/63 Notes on the Crusades

20th century

12/09/2017

WDX 547/2/41

Notes on Royal Scottish Descent, The Normans and Reformation and Resistance in Tudor Lancashire

20th century

11/09/2017

WDX 547/2/59

Enquiries about family history and [draft] answers from Mr Fleming

20th century

12/09/2017

WDX 547/2/91 Pocket Diary 1957

1957 12/09/2017

WDX 547/2/51

Diverse rough manuscript notes on family history (includes a few letters addressed to Mrs Margaret Fleming)

20th century

12/09/2017

WDEC 12/1/8 Minutes of the Visitors Panel

List of officers as at 1 Oct 1972 and (crossed out) list of visitors at front

4 Nov 1963-6 May 1974

03/03/2017

WDX 547/2/40

Sir Charles Clay. Early Yorkshire famiiles. The Yorkshire Archaeological Society. Record Series Vol. CXXXV 1973

20th century

11/09/2017

WDX 547/2/73

Miscellaneous notes on history of Flemings, lecture notes, notes from parish registers and for pedigrees

20th century

12/09/2017

WDX 547/2/92 Pocket Diary 1957

1957 12/09/2017

WPC 2/4/3 Summonses to take oath on appointment as Constables

1844 and 1846

05/10/2017

WDX 547/2/77 Notebook of manuscript

20th century

12/09/2017

Page 151: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

genealogical notes and histories

WDX 547/2/7 L

20th century

11/09/2017

WPC 2/6/1

Assessments for the repair of Kendal church 1732; 1735; 1741; 1743.

1732-1743 05/10/2017

WSMBA/12/12 Annual Report Medical Officer of Health

1951 20/09/2017

WDEC 19/1/1/1

Grant of the waste heath or pasture called Dale and Dale Bottom in the Manor of Cumwhitton with free right of fishing

1. Edward Earl of Carlisle 2. Lancelot Simpson of Penrith yearly free rent:10s

11 May 1689

13/09/2017

WDEC 19/1/1/6

Sales paritculars for the Cumberland Estate of the trustees of Anthony William Clarke and Mrs Mary Clarke

Includes: Memorandum of sale to James Juke of Penrith, copies of Absolute orders of Lands Improvement Compay 1894 and 1897, correspondence and receipts for lands Improvement Company, Fishery rent, conveyancing accounts, schedule of deeds relating to Brocklewath and plan

10 Sep 1918-9 Feb 1924

13/09/2017

WDEC 19/1/1/4

Conveyance under the Ecclesiastical Leasing Acts of a Fishery in the river Eden in Wetheral, Cumberland

1.The Rt Worshipfull William George Henderson Doctor of Divinity, Dean and the Chapter of the Cathedral Church of the Holy and Undivided Trinity of Carlisle 2. The Ecclesiatical commissioners for England 3. Andrew Graham Stavert of Gateshead, wire rope manufacturer 3. William Dobinson of Carlisle Consideration: £70 Includes plan

29 Jun 1905

13/09/2017

WDEC 19/1/1/12

Copy acknowledgement of Arthur William Langdale to William Athole Murray and others to right of production of deeds

18 Nov 1924

13/09/2017

Page 152: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

WDRC 6/53 Milnthorpe bishops' transcripts

No baptisms: 1894, 1908. No marriages: 1855-1915.

1855-1915 [gaps]

20/12/2017

WDEC 19/1/1/9

Conveyance of Brocklewath Farm situate in the parish of Cumwhitton

1. Mary Clark of Halden House, High Halden, widow and Trustees of the will of Mr AW Clarke 2. James Jukes of Round Thorn near Penrith Consideration: £3500 Includes schedule

28 Dec 1918

13/09/2017

WDX 547/2/8 M N

20th century

11/09/2017

WDEC 19/1/1/20 Certificate for search HM Land Registry

Brocklewath With correspondence

28 Jul-14 Aug 1939

13/09/2017

WDEC 19/1/1/11

Abstract of title to a fishery or right of fishing in the River Eden in the township and parish of Wetheral, Cumberland

1924 13/09/2017

WDEC 19/1/1/13

Conveyance of Fishery on the Eden at Brackenbank in the parish of Wetheral, Cumberland

1. William Athole Murray of Woodlands, Bembridge Isle of Wight, army Colonel 2. George Redmayne Murray of Bowden, Chester, doctor of medicine, Arthur Woodhouse Price of the City and Newcastle upon Tyne, chartered accountant and Ernest Gilmour Harvey of the same place, solicitor 3. Arthur William Langdale of 4 Farringdon Place, the City, manure manufacturer Consideration: £450 With plan

30 Dec 1924

13/09/2017

WDEC 19/1/1/14

Abstract of title of TJ Armstrong to Fishing rights in the River Eden at or near Duncowfold, Cumberland

1928 13/09/2017

WDEC 19/1/1/22 Certificate for search HM Land Registry

Brocklewath Farm and land (159a 2r) oneast die of River Eden

10 Jan 1949

13/09/2017

WDEC 19/1/1/16

Conveyance of fishing rights on the River Eden at Duncowfold in the parish of Wetheral

1. Thomas Jardine Armstrong of Duncowfold 2. James Jukes of Longridge, Lacashire Consideration: £1800

21 Dec 1928

13/09/2017

Page 153: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

WDEC 19/1/1/17 Copy Case to Counsel to advise

James Juke Deceased Brocklewath Fishin

1938 13/09/2017

WDEC 19/1/26/2 Certificate of Search HM Land Registry

Land (473 sq yards) formerly part of Shaw Wife Close below Stock, Ambleside and Mill

4 Jan 1949 13/09/2017

WDEC 19/1/1/19

Requisitions on the title to Freehold property known as Brocklewath Farm, Wetheral, Cumberland

Executors of James Jukes deceased to [OWE] Hedley

24 Jul 1939

13/09/2017

WDEC 19/1/8/6 Copy opinion of Mr AC Maberly re DI Flattely deceased

30 May 1899

13/09/2017

WDEC 19/1/1/24

[Copy] Assent to the vesting of properties known as the Calgarth and Fellfoot estates and other lands OWE Hedley deceased and Mrs EL Hedley

16 Aug 1949

13/09/2017

WDEC 19/1/2/36

Abstract of title of William Pearson to freehold closes (formerly copyhold of the Manor of Troutbeck) in the Parish of Windermere

Feb 1861 13/09/2017

WDEC 19/1/1/21 Certificate of Search Local Charges Register

with receipt 15 Aug 1939

13/09/2017

WPC 31/2/1/54 Poor rate books, East Ward Union.

June 1906. 1906 27/10/2017

WDEC 19/1/1/23

Schedule of Deeds and documents relating to premises known as Brocklewath Farm, Wetheral

circa 1939 13/09/2017

WDEC 19/1/2/38 Abstract of will of the late Mr [William] King Pearson to Birkett

Post 1861 13/09/2017

WDEC 19/1/2/25

Attested copy of Settlement made previous to the marriage of Revd William Pearson LLD with Miss Eliza Sarah Hunter

9 Nov 1832

13/09/2017

WDEC 19/1/12/5 OWE Hedley deceased Schedule of deeds

4 Jan 1914 13/09/2017

WDEC 19/1/2/3 Conveyance of 1. Nicholas Wilson of 22 Feb 13/09/2017

Page 154: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Underbout Woods of customary rent: 4d

Townend in Troutbeck, yeoman 2. Rev William Pearson of Parsons Green Fulham Consideration: £150 5s

1809

WDEC 19/1/2/4

Reconveyance of lands in Troutbeck called Scale How, Little Smithythwaite, and Great Smithythwaite

1. Isaac Collinson of Brant Fell in Undermilbeck 2. Rowland Birkett of Lowwood, Troutbeck Consideration: £300

28 Feb 1809

13/09/2017

WDEC 19/1/2/42

Admittance of John Birkett Forrest upon the devise of William Birkett of Middleriggs

Low Grains Fine: 8d Customary rent: 4d

15 Jun 1886

13/09/2017

WDEC 19/1/2/39

Particulars and conditions of sale of freehold estate called Ecclerigg

Consisting of twenty lots of & building land&.adjoining east bank of Lake Windermere and also two closes of land near Low Wood Hotel

Jul 1877 13/09/2017

WDEC 19/1/2/8

Admittance of Rowland Birkett upon surrender of Isaac Collinson

Closes of ground called Scalehow, Middleriggs, Little Smithythwaite and Great Smithythwaite Fine: 11s 6d Cunstomary rent: 5s 9d Free rent: 2d

22 May 1810

13/09/2017

WDEC 19/1/2/7

Admittances of Rowland Birket upon the surrender of William Littlejohn

Messuage and tenment called Low Wood with several closes Fine: 4s 4d Customary rent: 2s 2d Free rent: 3d; Close called Smythythwaite (2.5a) Fine: 3s 4d Customary rent: 1s 8d; Four closes at Grains called Far Grains, Hugh Grains, Tanner Hole Beck Riggs and Little Hole Beck Riggs (8.5a) Fine: 10s Customary rent: 5s; Close caled Scale How with hoghouse (3a) Fine: 2s 10d Customary rent: 1s 5d Free rent: 2d; Messuage and tenement at Bellhill with half an acre in Longlands and closes Little Middlerigg (1a 1r) Low Middlerigg (2a) High Middlerigg (1a 1r) Smithythwaite (1a 2r) High Pasture and Hagg (4a) 3 grasses in the lowest hundred, one grass in the

22 May 1810

13/09/2017

Page 155: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

middle hundred and four grasses in an outpasture called Wrundel with peat mosses Fine: 10s 2d Customary 5s 1d Free rent 6 1/2d; Close called Oakathorping (2a) Fine: 1s 10d Customary rent: 11d

WDEC 19/1/2/10

Admittances of Rebecca Skaife of Kendal upon the surrender of Rowland Birkett

Scale How, Little Smithythwaite and Great Smithythwaite in Troutbeck Fine 8s Customary rent: 4s Free rent: 2d; Scale How close with hoghouse Fine: 2s 10d Customary rent 1s 5d Free rent: 2d

19 Sep 1810

13/09/2017

WDEC 19/1/2/9

Mortgage of closes called Scalehow, Little Smithythwaite and Great Smithythwaite in Troutbeck

1. Rowland Birkett of Lowwood Troutbeck, yeoman 2. Miss Skaife of Kendal, spinster Consideration: £350

2 Jun 1810 13/09/2017

WDEC 19/1/2/14

Admittance of Edward Rawlinson upon the surrender of Rowland Birkett

Four closes at Grains called Far Grains, Hugh Grains, Tanner Holbeck Riggs and Little Holbeck Riggs (8.5)

20 Feb 1813

13/09/2017

WDEC 19/1/2/11

Customary Mortgage of premises in Troutbeck for securing £400 and interest

1. Rowland Birkett of Low Wood, yeoman 2. Rev William Pearson of Parsons Green Fulham Premises: messuage with barn and cowhouse and closes called Low Middlerigg and James Smithythwaite

13 Feb 1811

13/09/2017

WDEC 19/1/2/17

Customary Re-conveyance of premises in Troutbeck called Little Smithythwaite and Great Smithythwaite

1. Rebecca Skaife of Kendal, spinster 2. Rowland Birkett of Low Wood, Troutbeck, yeoman Consideration: 5s

17 Feb 1816

13/09/2017

WDEC 19/1/2/13

Customary Mortgage of premises in Troutbeck for securing £200 and interest

1. Rowland Birkett of Low Wood, yeoman 2. Edward Rawlinson of Biggins, Kirkby Lonsdale Premises: Four closes at Grains called Far Grains, Hugh Grains, Tanner Holbeck Riggs and Little Holbeck Riggs

14 Feb 1812

13/09/2017

WSMBK/1/Box 26/18 Chamberlains' Accounts

Alderman: Mr John Smythe ¶Chamberlains:

1601-1602 21/12/2017

Page 156: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

John Robinsonn, sherman; George Flemynge m[er]cer ¶Renntes receyvid ¶Receiptes for Toll & stallage ¶Entrances of Actions ¶Issues ¶Judgementes ¶Owtedraughtes ¶Warranes Recogniyzances & Releases ¶Bylawes Court profittes ¶Extraordynarie & Forreyn Receiptes ¶Malt, meale, wheate and other grayn taken upp at the milne & kilne ¶Malte, wheate, meale and other grane Sold at the Mylne And kylne this year ¶p[ai]d to the Serientes [serjeants] ... ¶Paymentes of Renntes of Tolls Free Renntes and howse Renntes ¶Extraordynarye Paymentes, including inter alia: p[ai]d for a chist to kepe the cou[er]t Roles in iiiis ... bestowed upon soldier [ ] dec[ember] xiid ... p[ai]d to James Jenning for dressing 3 sortes of armor spoyled at mr dawsones howse in the infecton vis ....to Robert Holme ... for paving of marketstead iiis iiiid ... p[ai]d w[hi]ch was gyven in reward to iii soliders xiid ¶paymentes of miln rentes Servantes waiges and For charges of Repayrations about the miln kiln dame

WDEC 26/3 Trustees papers

Includes: copy of Charity Commission Scheme 8 Jun 1905; letter from Charity Commission concerning proposed purchased of 2 acre field from Dr Smith's Foundation 3 Dec 1921; Copy reply letter re purchase of field from Asby Rectory 22 Dec 1921; Conveyance of St

1905-1935 22/12/2017

Page 157: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Helen's Meadow at Asby 14 Nov 1922; Order from Charity Commission concerning purchase money and purchase of land 19 Jan 1923; Statement of account for Dr Smith's School Asby with E&EA Heelis 1923; Receipt onredemption of one shilling Free rent by trustees 31 Jan 1935

WDEC 19/1/2/19

Admittance for Rowland Birkett upon the surrender of Edward Rawlinson

Four closes at Grains called Far Grains, Hugh Grains, Tanner Holbeck Riggs and Little Holbeck Riggs (8.5) Fine: 10s Customary rent: 5s

1 May 1817

13/09/2017

WDEC 19/1/2/18

Admittances for Rowland Birkett upon the surrender of Rebecca Skaife

Close called Scale How with a houghouse (3a) Fine: 2s 10d Customary rent: 1s 5d; Closes called Scalehow, Little Smithythwaite and Great Smithythwaite Fine: 8s Customary rent: 4s Free rent: 2d

1 May 1817

13/09/2017

WDEC 19/1/2/28

Admittance of Samuel Taylor upon the surrender of John Sherbrooke Gel, lieutenant in the East India's Company Tenth Bombay Regiment of Native Infantry

Scale How (3a 30p) Customary rent: 3s Fine: 6s

12 Jul 1847

13/09/2017

WDEC 19/1/2/29

Conveyance of a close of land called Nichols Scale How (5a 24p) in Troutbeck

1. Samuel Taylor of Eccleston Hall in Prescot 2. James Birkett of Middleriggs in Troutbeck, yeoman Consideration: £145 With plan and Schedule

17 Apr 1848

13/09/2017

WDEC 19/1/3/5 Conveyance of Briery Close in the Low Wood in Troutbeck

1. James Suart of Ambleside, tanner 2. Revd Frederick Ayckbourn of Chester Consideration: £90 Field Tythe: 1d

12 Sep 1825

13/09/2017

WDEC 19/1/2/21

Enfranchisement of customary premises in Troutbeck: closes called Underboout of rent 2s 4d, close called Oakathorping of

1. Earl of Lonsdale 2 Rev William Pearson of East Sheene, Surrey Consideration: £29 13s 10d

30 Nov 1818

13/09/2017

Page 158: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

yearly rent 11d and free rent 6d, close called Middlerigg of rent 1s 9d, coppice of wood called Underbout wood of yearly rent 4d

WDEC 19/1/2/22 Mortgage of land in Troutbeck for securing £400 and interest

1. Rowland Birkett of Low Wood, yeoman 2. John Atkinson of Langdale near Orton, yeoman Premises: Four closes at Grains called Far Grains, Hugh Grains, Tanner Holbeck Riggs and Little Holbeck Riggs (8.5) also High Grains (5A) Great Smithythwaite

14 Feb 1825

13/09/2017

WDEC 19/1/2/30

Conveyance of parcels of land part of the Ecclerigg Estate in Windemere

1. Richard Luther Watson of Eecclerigg , Windermere 2. Robert Birkett of Middleriggs, Troutbeck, Yeoman Consideration: £15 13s 6d With plan

13 May 1854

13/09/2017

WDEC 19/1/2/33

Attested Copy Charge for securing £300 and interest on a messuage called the Briery in Windermere and a boat house on Grasmere

1. William Pearson, lieutenant in 95th Regiment of Foot of Rugby 2. William George Stuart of 6 Gray's Inn Square

18 Oct 1859

13/09/2017

WDEC 19/1/2/26 Reconveyance of hereditaments in Troutbeck

1. John Atkinson of Langdale near Orton, yeoman 2. James Birkett of Low Wood Windermere Premises: Four closes with the Hog House at Grains called Far Grains, Hugh Grains, Tanner Holbeck Riggs and Little Holbeck Riggs (8.5a) of customary rent: 5s; Great Smithythwaite of customary rent 1s and 2d tithe rent

13 Jun 1837

13/09/2017

WDEC 31/4 Bank passbooks

1895-1955 22/12/2017

WDEC 19/1/2/34

Articles of Agreement with copy for sale of six enclosures called Boot, Boot Wood, Middlerigg and Mifddlerigg Wood, Oak a Thorpin and

1. William Pearson, lieutenant in 95th Regiment of Foot of Rugby 2. Robert Birkett of Middlerigg Consideration: £1000

15 Sep 1860

13/09/2017

Page 159: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Oak a Thorpin Wood (15a)

WDEC 19/1/2/35 Bundle of copy certificates

Burial certificate for William Pearson 1852; burial certificate for Nathanael Cotton Rector 1841; burial certificate for Patrick Leslie 1853; burial certificate for William Stuart 1859; marriage of William Pearson and Ann Williamson 1833; baptism of William, son of William and Ann Pearson 1836

9-14 Feb 1861

13/09/2017

WDEC 19/1/2/43

Admittance of Robert Birkett upon the surrender of John Mackereth of Troutbeck

High Grains (3a 3r 14p) Fine: 1s Customary rent: 6d and Low Grains (2a 2r 6p) Fine: 8d Customary rent: 4d

15 Jun 1886

13/09/2017

WDEC 19/1/2/31

Release of a plot of land part of Bout Wood, Ecclerigg, Windermere (20p)

1. Richard Luther Watson of Eecclerigg , Windermere 2. Robert Birkett of Middleriggs, Troutbeck, Yeoman Consideration: £5 With plan

26 Mar 1849

13/09/2017

WDEC 19/1/3/10 Mortgage for securing £500 and interest of 5% on Briery Close

1. George Frederick Greaves of Briery Close 2. Edward Tatham of Hipping Hall. Endorsed with memoranda of interest payments

29 Mar 1831-5 May 1834

13/09/2017

WDEC 19/1/3/9

Admittance of George Frederick Greaves to Briery Close on the surrender of Revd Frederick Ayckbourn

Fine: 1s 4d Customary Rent: 8d Free rent: 1d

19 Jul 1831

13/09/2017

WPC 73/1/6 Minutes and supporting papers

2015-2017 11/10/2017

WPC 25/1 Parish Council

12/10/2017

WDEC 19/1/2/49

Conveyance of an inclosure of woodland [adjoining Middlerigg House] in Troutbeck (2r 34p)

1. George Browne of Troutbeck, yeoman and John Birkett Forrest of Troutbeck, yeoman 2. Robert Birkett Moffatt of Fern Cottage Grizedale, Hawkshead Consideration: £32 4s 6d

12 Jun 1909

13/09/2017

WDEC 19/1/5/15 Enrolments of Dorothy Mary Townley

Holbeck Riggs and Grains pasture Fine 3s 4d Customary rent: 1s 8d; Cringlemire (4a) Fine: 3s 9d Customary rent: 1s

20 Feb 1923

13/09/2017

Page 160: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

10.5d; Fell Close at Drummelmire [Drummermire] Head, five grasses at Middle Hundred and four in Woundale Fine: 10d Customary rent: 5d; Close called Cringlemire (5r) Fine: 1s 4d Customary rent: 8d; parcel of a tenement Fine: 1s 2d Customary rent: 7d; close with hoghouse upon called Oakthorpe (7r) Fine: 1s 10d Customary rent 11d Free rent: 3d; Hasty Collin Riggs close Fine: 2s Customary rent: 1s; Woundale Yeat Close (3a 2r 22p) Fine: 1s 4d Customary rent: 8d; Woundale Yeat at Bank End Fine 4d Customary rent: 2d; Hasty Collin Benson's Close Fine: 2s 6d Customary rent: 1s 3d Free rent: 2 1/2d; tenement in Troutbeck Fine: 12s 6d Customary rent: 6s 3d Free rent: 1s 5. 1/2d; messuage and tenement Fine 12s Customary rent: 6s; tenement called Benson's close Fine: 10d Customary rent: 5d Free rent: 1 1/2d

WDEC 19/1/2/41

Abstract of title of the trustees under the will of Richard Luther Watson to a plot of land in the Parish of Windermere

1877 13/09/2017

WPC 25/2 Overseers of the Poor

12/10/2017

WDEC 19/1/8/12 Flattely to Howarth Copy Observations on title and replies

1903 13/09/2017

WPC 25/4 Vouchers (6).

1830-1841 12/10/2017

WDEC 19/1/2/50

Conveyance of customaryhold hereditaments and premises being part of Middleriggs Estate in Troutbeck

1. George Browne of Troutbeck, yeoman and John Birkett Forrest of Troutbeck, yeoman, the trustees of the will of William Birkett deceased

12 Jun 1909

13/09/2017

Page 161: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

2. Robert Birkett Moffatt of Fern Cottage Grizedale, Hawkshead, joiner Consideration: 10s Includes three maps

WDEC 19/1/2/62

Application for an official search under the Land Charges Act 1923 for Middleriggs estate

31 Mar 1949

13/09/2017

WDEC 19/1/1/8 Acknowledgement of right to production of Deeds

Trustees of the will of Mr AW Clarke to James Jukes

28 Dec 1918

13/09/2017

WDEC 19/1/13/6

Copy Assent to the vesting of properties known as Calgarth and Fellfoot estates and other lands in the County of Westmorland and the Newton Estate in County Northumberland

OWE Hedley deceased and Mrs EL Hedley

16 Aug 1949

13/09/2017

WDEC 19/1/3/3 Probate of the Will of Eleanor Hudson

Paying an annuity to her neice, Mary Sandwith, and other legacies out of the Little Lowther property

13 May 1809

13/09/2017

WDEC 19/1/15/2

Particulars, Conditions and Contract for sale of certain inclodures of woodland situate near to Low wood in Troutbeck

1. Lucy Eleanor Browne and Clara Jane Browne both of Troutbeck, spinsters 2. Oswald William Edward Hedley of Briery Close, Troutbeck Consideration: £1750 Includes plan and schedule

8 Oct 1912 13/09/2017

WDEC 19/1/2/55

Mortgage of seven closes of freehold land, part of the Middleriggs estate in Troutbeck to secure £335 and interest at £4 per cent per annum

1. Robert Birkett Moffatt formerly of Fern Cottage Grizedale, Hawkshead, now of Cartmel, joiner 2. John Watters of Raisebeck Orton, yeoman Endorsed with memorandum that £285 was paid on 3 Apr 1914 leaving only £50 of principal sum owing

9 Jul 1913-3 Apr 1914

13/09/2017

WDEC 19/1/3/12

Conveyance of a customary property called Little Lowther situate at Low Wood in Troutbeck

1. Jane Sandwith of Amythist Cottage, Drigg, Cumberland, widow and executrix of Jonathan Sandwith late of Millhouse, Irton, Cumberland 2. Peter

5 Sep 1834

13/09/2017

Page 162: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

William Sherwen of Whitehaven, Attorney at law Consideration: 10s Estate to be held upon trust to pay annuities as per will of Jonathan Sandwith

WDEC 19/1/3/30

Mortgage of Cringlemire in consideration of several monies owing to Frederick Hart

1. Thomas Poston of Low Wood, Windermere, Inn-keeper whose wife Sarah was fornerly widow of Thomas Jackson, Inn-keeper at Low Wood 2. Jackson Thompson of same place, builder and executor of Thomas Jackson 3. Frederick Hart of Lower Thames Street, City of London, wine and spirit merchant

23 Apr 1849

13/09/2017

WDEC 19/1/2/52

Mortgage of seven closes of freehold land, part of the middleriggs estate in Troutbeck to secure £200 and interest at £4 per cent per annum

1. Robert Birkett Moffatt of Fern Cottage Grizedale, Hawkshead, joiner 2. John Moser of Maidstone Includes map

31 Jul 1909

13/09/2017

WDEC 19/1/2/56

Further charge on seven closes of freehold land, part of the Middleriggs estate in Troutbeck to secure £100 and interest at £4 per cent per annum in addition to £50 already owing

1. Robert Birkett Moffatt formerly of Fern Cottage Grizedale, Hawkshead, now of Cartmel, joiner 2. John Watters of Raisebeck Orton, yeoman

16 Mar 1915

13/09/2017

WDEC 19/1/3/49

Pearson to Withers. Standard declaration of Mrs Ann Pearson in proof of the marriage and death of her late husband William Pearson Esq and of the birth and baptism of her eldest son Captain Pearson

Includes copies of : marriage register entry for William and Ann Pearson, 1833; burial certificate for William Pearson 1852; baptism register entry for William Pearson 1836

8 May 1873

13/09/2017

WDEC 19/1/2/54

Reconveyance of seven closes of freehold land, part of the Middleriggs estate in Troutbeck

1. John Moser formerly of Maidstone now of Ingram House, Stockwell Road, Surrey 2. Robert Birkett Moffatt of Fern Cottage Grizedale, Hawkshead, joiner

1 Aug 1912

13/09/2017

Page 163: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

WDEC 19/1/2/57

Particulars Conditions and Contract for sale of The Middleriggs Estate, Troutbeck

1. Robert Birkett Moffatt of Priory View Cartmel, joiner 2. Oswald William Edward Hedley of Briery Close Troutbeck Consideration: £5325 Includes plans and schedule

18 Jan 1921

13/09/2017

WDEC 19/1/3/19 Mortgage of Little Lowther to secure £400 and interest

1. Peter William Sherwen of Whitehaven, surviving trustee of Jonathan Sherwen late of Millhouse, Irton 2. Jane Sandwith of Millhouse, widow of said Jonathan Sherwen

23 Feb 1839

13/09/2017

WDEC 19/1/2/60

Reconveyance of seven closes of freehold land, part of the Middleriggs estate in Troutbeck

1. John Watters of Raisebeck, Orton, yeoman 2. Robert Birkett Moffat formerly of Fern Cottage Grizedale near Hawkshead, now of Cartmel Consideration: all principal monies and interest secured by the first principal indenture and second principal indenture respectively having been paid

26 Feb 1921

13/09/2017

WDEC 19/1/3/14

Conveyance of closes of ground in Troutbeck called Cringlemire (3a 2r)

1. Bejamin Satterthwaite of Lancaster 2. William Jackson Cooper of Liverpool 3. William Birkett of Wood, Windermere, yeoman 4. Thomas Jackson of the Low wood inn, Windermere, inn-keeper Consideration: £137 17s 8d [£135]

29 Dec 1834

13/09/2017

WDEC 19/1/3/1

Customary Conveyance of Briery Close in the Low Wood in Troutbeck

1. Robert Forrest of Low Fold in Troutbeck, yeoman 2. Christopher Forrest of Ambleside, Inn-keeper Consideration: £36 Customary rent: 8d Free rent: 1d Field Tythe: 1d

13 Feb 1804

13/09/2017

WDEC 19/1/2/63

[Copy] Assent to the vesting of properties known as the Calgarth and Fellfoot estates and other lands OWE Hedley deceased and Mrs EL Hedley

16 Aug 1949

13/09/2017

WDEC 19/1/3/2 Customary Conveyance of Briery

1. Christopher Forrest of Ambleside, Inn-Keeper

13 Jan 1808

13/09/2017

Page 164: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Close in the Low Wood in Troutbeck

and butcher 2. James Suart of Ambleside, tanner Consideration: £100 Free rent: 1d Field Tythe: 1d

WDEC 19/1/3/23 Conveyance of Briery Close with messuage

1. Robert Francis Yarker and George Shaw Petty bothof Ulverson 2. George Frederick Greaves of Briery Close, Ambleside 3. George Locock of Hanover Square, Middlesex, MD 4. Lawson Cape of Brook Street, Middlesex, MD Consideration: £1900

14 Feb 1840

13/09/2017

WDEC 19/1/3/70

Conveyance of a piece of land at Holbeck windermere [546 sq yards]

1. Daniel Irvine Flattely of Holbeck Cottage 2. Colonel Joseph Withers of Briery Close Consideration: as part of echange of lands. Includes map

7 Mar 1896

13/09/2017

WDEC 19/1/3/55 Brooks to Withers Observations and replies to requisitions

Bartlett and Atkinson 26 Apr 1880

13/09/2017

WDEC 19/1/3/57

Admittance of John Brooks to Cringle Mere upon surrender of James Todd

Fine: 2s 6 1/2d Customary rent: 1s 3 1/4d Free rent: 1/2d

30 Apr 1880

13/09/2017

WDEC 19/1/3/40

Sherwen to Brooks Purchasers observation and requisitions on title

8 Apr 1861 13/09/2017

WDEC 19/1/3/17

Mortgage of Briery Close for securing £100 and interest of 4%

1. George Frederick Greaves of Briery Close 2. Robert Francis Yarker of Ulverston and George Shaw Petty of Ulverston. Endorsed with memoranda of interest payments

15 Feb 1836

13/09/2017

WDEC 19/1/3/18

Admittance of Thomas Jackson of Low Wood Inn to Cringlemire (3.5 a)in Troutbeck upon the surrender of Benjamin Satterthwaite

Fine: 2s 6 1/2d Customary rent: 1s 3 1/2d Free rent: 1/2d

20 Jun 1837

13/09/2017

WDEC 19/1/3/39

Declaration of John Fleming of Little Lowther concerning lands in Little Lowther

5 Apr 1861 13/09/2017

Page 165: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

estate recently sold to John Brooks

WDX 547/2/75 Photocpies, transcript and notes of early documents

20th century

12/09/2017

WDEC 19/1/3/8 Conveyance of Briery Close near Ambleside

1. Revd Frederick Ayckbourn of Chester 2. George Frederick Greaves of Briery Close Consideration: £825

24 Mar 1831

13/09/2017

WDHOTH/3/56/4 Box 2

Bundles: Miscellaneous boundary papers; Little Asby; Mallerstang boundary; Bongate, Appleby, Hoff and Drybeck boundary; Colts fold, Brough; Knock Pike; Knock and Milburn and Milburn Grange Boundaries

19th century

06/11/2017

WPC 52/2/4 Rate books.

1876-1879 13/10/2017

WPC 52/2/3 Rate books.

1875 13/10/2017

WDX 547/2/81

Notebook of manuscript genealogical notes and chapel register entries

20th century

12/09/2017

WPC 24/1/20

Sundry papers including removal of house refuse, scale of tolls, proposals by S.W.R.D.C., as rating authority, for amendments of valuation list 1949 etc.

1930-1949.

09/11/2017

WDEC 19/1/3/25 Admittance of Charles Locock MD to Briery Close

Fine: 1s 4d Customary rent: 8d Free rent: 1d

25 Mar 1840

13/09/2017

WDEC 19/1/3/29

Customary Mortgage of Little Lowther to secure £400 and interest at 4%

1. Peter William Sherwen of Whitehaven, surviving trustee of Jonathan Sherwen late of Millhouse, Irton 2. Jane Sandwith of Millhouse, widow of said Jonathan 3. Robert Otley Birkett of Middlerigg, Troutbeck, yeoman

6 Apr 1846 13/09/2017

WPC 54/1/1 Poor rate book.

1895-1896 13/10/2017

WDEC 19/1/3/22

Covenant for the production and furnishing attested copies of title deeds [Cringlemire]

1. James Newton of Ulverston and George law Newton of Ambleside, spirit merchand, executors of William Newton

16 Jan 1840

13/09/2017

Page 166: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

deceased of Ambleside 2. Thomas Jackson of the Low Wood Inn, Windermere, Inn-keeper

WDEC 19/1/3/16

Admittance of George Frederick greaves to Briery Close on the surrender of Edward Tatham of Hipping Hall

Fine: 1s 4d Customary rent: 8d Free rent: 1d

2 May 1835

13/09/2017

WDEC 19/1/3/31

Disclaimer by William Green of Grasmere, yeoman and John Holme of Kendal, worsted spinner of the trusteeship of the will of Thomas Jackson

10 Aug 1849

13/09/2017

WPC 54/1/22 Collecting and deposit books.

1913-1916 13/10/2017

WDEC 19/1/3/21

Admittance of Robert Francis Yarker to Briery Close upon the surrender of George Frederick Greaves

Fine: 1s 4d Customary rent: 8d Free rent: 1d

11 Feb 1840

13/09/2017

WDEC 19/1/3/28 Enfranchisement of customary premises in Troutbeck

1. William Earl of Lonsdale and Viscount of Whitehaven 2. Revd William Pearson, rector of Kilworth LLD Consideration: £11 6s 9d

20 Jan 1842

13/09/2017

WDEC 19/1/3/33 Admittance of Jackson Thompson to Cringlemire

Fine: 2s 6 1/2d Customary rent: 1s 3 1/4d Free rent: 1/2d

31 Aug 1849

13/09/2017

WDEC 19/1/3/27

Admittance of Revd William Pearson to Briery Close upon the surrender of Charles Locock

Fine: 1s 4d Customary rent: 8d Free rent: 1d

27 Oct 1841

13/09/2017

WDEC 19/1/3/44

Conveyance of several closes of land called Little Lowther in Troutbeck

1. Mortgagees and surviving devisee in trust for sale under will of Jonathan Sandwith deceased 1. John Brooks of Wanlass How, Windermere Consideration: £2316 10s Includes plan and schedule of lands

2 Aug 1861

13/09/2017

WDEC 19/1/3/26

Appointment and conveyance of a customary messuage and tenement called Briery Close in

1. Charles Locock of Hanover Sq, Middlesex, MD 2. Revd William Pearson, rector of South Kilworth, Leicester LLD

20 Oct 1841

13/09/2017

Page 167: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Troutbeck Consideration: £1700

WDEC 20/7 Press cuttings

1987-1989 13/09/2017

WPC 24/1/34 Maps and plans. Plan: South Westmorland Rural District Council.

n.d. 09/11/2017

WDEC 19/1/3/42

Letter to Messers Sale, Worthington, Shipman and Seddon from Peter William Sherwen

In the matter of little Lowther Mr Brook's purchase Lots 1,2,3 copy of will of Jane Bell of Hollins of Hollins deceased, proved 10 Apr 1852

3 May 1861

13/09/2017

WDEC 19/1/3/38 Conveyance of Cringlemire

1. James Todd of Troutbeck, yeoman 2. John Brooks of Wanlass How, Windermere Consideration: £390

19 Dec 1860

13/09/2017

WPC 51/1/16 Poor rate books.

1872-1875 13/10/2017

WDEC 21/2/3 Letter from Richard B Neville concerning the dividend

29 Dec 1888

14/09/2017

WDEC 19/1/3/36 Transfer of Mortgage of Cringlemire at Lowther for £300

1. Rebecca Hart of Craigdarragh near Belfast, widow, Robert Gardner of New London Street in City of London, wine merchant and Lemon Hart of 42 Trinity Square Tower Hill, merchant 2. George Rowan Hamilton of Craigdarragh and Caroline Frederica Hamilton, his wife 3. James Todd of Troutbeck, yeoman

22 May 1860

13/09/2017

WDEC 19/1/3/43

Declaration of John Walker of Irton, yeoman concerning pedigree of John Porter of Easthwaite in the parish of Irton

18 Jul 1861

13/09/2017

WDEC 19/1/3/53

Little Lowther estate, Lowwood Windermere Brooks to Withers Purchasers requisitions upon and objections to the title Replies thereto

24 Mar 1880

13/09/2017

WDEC 19/1/3/45 Copy probate of the will of John Brooks deceased

Will made 6 Aug 1853, probate dated 7 Sep 1865

circa 1865 13/09/2017

WDEC 19/1/3/51

Copy schedule of deeds relating to property at Windermere

circa 1873 13/09/2017

Page 168: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

belonging to Richard Withers

WDSO 108/5/10/26 North British Railway Ledger Pages

Issued at Longtown Goods Warehouse

1914 09/11/2017

WDEC 19/1/3/61

Conveyance of Little Lowther estate and Cringlemire at Windermere

1. James Marshall Brooks of Portal, Chester 2. Richard Withers of the Uplands, West Derby, Liverpool and Briery Close, Lowwood,Windermere Consideration: £6000 Includes map of area

12 May 1880

13/09/2017

WDEC 21/1/3/1

A Plan of Wood Head Estate in the parish of Morland given in exchange to the poor of the parish of Lowther

undated [19th century]

14/09/2017

WDEC 21/1/3/2 Map of Estate [from Estate office, Lowther]

4 Nov 1905

14/09/2017

WDEC 19/1/6/13

Schedule of Deeds and documents relating to premises known as Heald Allotment, Troutbeck belonging to OWE Hedley

1938 13/09/2017

WDEC 21/1/4/7 Order to sell Estate

14 Jul 1911

14/09/2017

WPC 51/1/27 Poor rate books.

1912-1915 13/10/2017

WDEC 19/1/3/54

Letter from Little and Lamonby of Penrith concerning Little Lowther estate and Cringlemire to Messers Bartlett and Atkinson of Liverpool, Solicitors

Recites entries of Court books for Manor of Troutbeck

12 Apr 1880

13/09/2017

WDEC 19/1/7/4

Abstract of title of Mrs Edna Howarth to a freehold plot of land called Shacklow Field in Troutbeck

1913 13/09/2017

WDEC 19/1/3/59

Admittance of James Marshall Brooks to Cringle Mere upon the devise of John Brooks

Fine: 2s 6 1/2d Customary rent: 1s 3 1/4d Free rent: 1/2d

30 Apr 1880

13/09/2017

WPC 51/2/3 Account books.

1861-1868 13/10/2017

WPC 51/2/4 Account books.

1868-1872 13/10/2017

WDEC 19/1/5/16 Statutory Declaration by Mr WB Townley

Mrs E F Langley and others to OWE Hedley

26 May 1923

13/09/2017

Page 169: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

WDEC 19/1/3/64

Abstract of title of the devisees in trust under the will of the late John Brooks to land and premises in Troutbeck

1880 13/09/2017

WDEC 19/1/3/66

Conveyance of a freehold plots of land called Briery Field at Windermere

1. Trustees of the will of James Wrigley to Col Joseph Withers Consideration: £1100 With map and schedule

1 Oct 1891 13/09/2017

WDEC 19/1/3/60

Brooks to Withers Observations on replies to requisitions and answers thereto

Bartlett and Atkinson, Liverpool, purchaser's solicitors Sale Seddon Hilton and Lord, Manchester, vendors solicitors

Apr 1880 13/09/2017

WDEC 21/1/4/2

Letter from Charity Commission again mentioning large balance of funds and suggesting its investment, enclosing a form for this purpose

With copy of reply from Joseph Binn, explaining the balance and delining to invest the balance as suggested

23-27 Apr 1857

20/09/2017

WDEC 19/1/8/14

Abstract of the Title to lands and hereditaments in Windermere [1812-1898]

Typescript 1903 13/09/2017

WDEC 19/1/3/67

Letter from Little and Lamonby of Penrith concerning sale Wrigley's trustees to Withers to Messers Norris and Sons, Liverpool

5 Oct 1891 13/09/2017

WPC 24/1/43 Financial reocrds. Martins Bank paying in book containing counterfoils.

1954-1957 10/11/2017

WDEC 19/1/4/1

Copy Enfranchisement of premises in the Barony of Kendal 8 May 1812

circa 1812 13/09/2017

WDEC 19/1/3/79 Enrollment of Colonel Robert Norris to Cringlemire

Fine: 2s 6 1/2d Customary rent: 1s 3 1/4d Free rent: 1/2d

24 Jan 1911

13/09/2017

WPC 52/2/6 Account books.

1879-1882 13/10/2017

WPC 52/2/8 Account books.

1886-1887 13/10/2017

WDEC 19/1/3/75

Abstract of title of the surviving trustee of the will of the late Colonel Joseph

Includes plan 1910 13/09/2017

Page 170: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Withers to real estate in Troutbeck

WDEC 19/1/3/62

Admittance of Richard Withers to Little Lowther estate and Cringlemere

Fines: £1 1s and 2s 6 1/2d Customary rents: 10s 6d and 1s 3 1/4d Free rents: 1s 1/2d and 1/2d

21 May 1880

13/09/2017

WDEC 19/1/3/65 Agreement for sale of a free hold plot of land called Briery Close

1. Trustees of James Wrigley 2. Col Joseph Withers of Briery Close Consideration: £1100 Includes schedule

5 Sep 1834

13/09/2017

WDEC 19/1/3/69 Agreement for supplying Briery Close with electric light

1. Messers RH Fell and Sons Limited of Troutbeck Bridge 2. Colonel Joseph Withers of Briery Close

30 May 1894

13/09/2017

WDEC 19/1/3/68

Abstract of title to closes of land at Troutbeck& contracted to be sold to James Wrigley

1891 13/09/2017

WDEC 19/1/3/71

Certificate of Estate Duty payment for Briery Close on death of Colonel Joseph Withers

25 Apr 1901

13/09/2017

WDEC 19/1/3/72

Enrollment of Richard Withers to Little Lowther estate upon the death of James Lowther, Lord of the Manor

Fine: 10s 6d Customary rent: 10s 6d Free rent: 1s 1/2d

3 Apr 1901 13/09/2017

WDEC 19/1/3/73

Enrollment of Richard Withers to Cringlemire upon the death of James Lowther, Lord of the Manor

Fine: 1s 3 1/4d Customary rent: 1s 3 1/4d Free rent: 1/2d

3 Apr 1901 13/09/2017

WDEC 19/1/3/77 Enrollment of Colonel Joseph Withers to Cringlemire

Fine: 2s 6 1/2d Customary rent: 1s 3 1/4d Free rent: 1/2d

23 Jan 1911

13/09/2017

WDEC 19/1/3/83

Schedule of deeds and document for Briery Close, Little Lowther and Briery Field

circa 1911 13/09/2017

WDEC 19/1/3/81 Enrollment of Oswald William Edward Hedley to Cringlemire

Fine: 2s 6 1/2d Customary rent: 1s 3 1/4d Free rent: 1/2d

27 Feb 1911

13/09/2017

WPC 51/1/49 Collecting and deposit books.

1883-1886 13/10/2017

WDEC 19/1/6/14 Certificate of Search HM Land Registry

Heald Allotment 7a 1r on Heald Lane

4 Jan 1949 13/09/2017

WPC 51/1/45 Collecting and deposit

1868-1875 13/10/2017

Page 171: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

books.

WDEC 19/1/4/5

Notice and receipts from Kendal Union, Parish of Troutbeck for Land Tax Duty for Oakthorpin Wood

For REM Withers 13 Feb-2 Mar 1911

13/09/2017

WDEC 19/1/3/87

Copy Assent to the vesting of properties know as Calgarth and Fellfoot estates and other lands in the County of Westmorland and the Newton Estate in County Northumberland

16 Aug 1949

13/09/2017

WDEC 19/1/3/76

Enrollment of Colonel Joseph Withers to Little Lowther estate and Briery Close

Fine: £1 1s Customary rent: 10s 6d

23 Jan 1911

13/09/2017

WDEC 19/1/3/84

Provisional Land Tax valuations under 1910 Finance Act for The Briery

With covering letter 7-15 Apr 1913

13/09/2017

WDEC 19/1/3/82

Insurance policy for all buildings and contents at Briery Close and Little Lowther

4 Mar 1904-8 May 1911

13/09/2017

WPC 51/1/7 Overseers' receipt and payment books.

1910-1927 13/10/2017

WDEC 19/1/3/80

Enrollment of Oswald William Edward Hedley to Little Lowther

Fine: £1 1s Customary rent: 10s 6d

27 Feb 1911

13/09/2017

WDEC 19/1/8/20

Application for a search under Land Charges Act on Holbeck Cottage by OWE and EL Hedley

7 Jan 1949 13/09/2017

WDEC 19/1/5/10 Extract from articles of settlement

Christopher Townley and Dorothy Mary Birkett. Low Wood estates, Windermere

12 Dec 1865

13/09/2017

WDEC 19/1/20/13

Application for an official search under the Land Charges Act 1923 for Scale How

31 Dec 1948

13/09/2017

WDEC 19/1/3/86

Application for a search under the Land Charges Act for Briery Close

31 Mar 1949

13/09/2017

WDEC 19/1/14/2 Statutory Declaration

24 Sep 13/09/2017

Page 172: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

of George Gatey. Col. John Dawson to OWE Hedley

1912

WDEC 19/1/5/19 Receipt for balance of purchase money, Low Wood Estate

Mrs Langley and others to OWE Hedley

28 May 1923

13/09/2017

WDEC 19/1/4/10 Certificate of Search HM Land Registry

Oakthorpin Wood 4a 2r 5 Jan 1949 13/09/2017

WDEC 19/1/4/2

Abstract of title of the trustees under the will of Richard Luther Watson to a plot of land in the Parish of Windermere

Includes plan. Annotated: received Apr 8 1887

1886 13/09/2017

WPC 51/1/38 Collector's monthly statement books.

1918-1926 13/10/2017

WPC 51/1/39 Collector's monthly statement books.

1927-1928 13/10/2017

WDEC 19/1/4/6

Notice and receipts from Kendal Union, Parish of Troutbeck for Land Tax Duty for Oakthorpin Wood

For REM Withers 6 Sep 1911-12 Feb 1912

13/09/2017

WDEC 19/1/4/8 Agreement for the Sale of Oakthorpin Wood Windermere

1. Richard Eric Mather Withers of The Lowlands Haymans Green West Derby 2. Oswald William Edward Hedley of Briery Close near Windermere Consideration: £1000

22 Jul 1912

13/09/2017

WDEC 19/1/4/11

Copy Assent to the vesting of properties know as Calgarth and Fellfoot estates and other lands in the County of Westmorland and the Newton Estate in County Northumberland

OWE Hedley deceased and Mrs EL Hedley

16 Aug 1949

13/09/2017

WDEC 19/1/7/6

Copy letters between Cooper and Goodger and G Shorland Ball concerning Howarth to Hedley

18-19 Dec 1913

13/09/2017

WPC 24/1/52

Title deeds and related papers of Milnthorpe Memorial Hall 1925-1975.

10/11/2017

WDEC 19/1/5/12 Dorothy Mary Townley Certificate as to Increment Value Duty

22 Feb 1919

13/09/2017

Page 173: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

WDSO 213/1/4/2/292 Copyright form and Proforma for Interview 292

2017 22/09/2017

WDEC 19/1/5/7

Abstract of title of the devisees in trust of the late Jonathan Sandwith to an estate called Little Lowther

1861 13/09/2017

WDEC 19/1/25/5 Certificate of Search HM Land Registry CANCELLED

31 Mar 1927

13/09/2017

WDEC 19/1/5/1

Admittance of William Birkett of Low Wood to inclosure called Fell Close, upon the surrender of John Hancock

Fine: 10d Customary rent: 5d

6 Dec 1814

13/09/2017

WDEC 19/1/8/9

Howarth to Chevalier Holbeck Cottage, Windermere Requisitions on Title and replies thereto

2 copies 2-4 Nov 1903

13/09/2017

WPC 51/3/6 Contribution order book.

1895-1934 13/10/2017

WPC 51/3/7 Financial statement.

1934-1935 13/10/2017

WPC 51/2/10 Receipt and expenditure account books.

1879-1880 13/10/2017

WDEC 19/1/9/1 Thirlmere Aquaduct Grant of Easement [Copy]

James Wrigley to The Mayor and Aldermen and Citizens of the City of Manchester

14 Oct 1886

13/09/2017

WPC 51/2/16 Repairs expenditure account books.

1883-1886 13/10/2017

WDEC 19/1/5/11

Mrs M Birkett Certificate as to payment of duty on Real Estate passing under her intestacy

8 Feb 1911

13/09/2017

WPC 51/2/18 Repairs expenditure account books.

1889-1891 13/10/2017

WDEC 19/1/5/13

Collateral Mortgage of land situate in the parish of Troutbeck and endorsed with Reconveyance

1. Evelyn Frances Langley, wife of Richard Langley of Low Wood 2. George Henry Pattinson of Gossel Ridding, Windermere Consideration: £1700

4 Nov 1922-26 May 1923

13/09/2017

WPC 54/1/6 Poor rate book.

1906-1907 13/10/2017

WPC 54/1/7 Poor rate book.

1908-1909 13/10/2017

WPC 54/1/8 Poor rate book.

1909-1910 13/10/2017

WDEC 19/1/5/21 Copy Assent to the OWE Hedley deceased 16 Aug 13/09/2017

Page 174: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

vesting of properties know as Calgarth and Fellfoot estates and other lands in the County of Westmorland and the Newton Estate in County Northumberland

and Mrs EL Hedley 1949

WDEC 19/1/6/12

Statutory Acknowledgement for production of probate of the will of Theodore Martin

Mrs HM Martin and Mrs EM Martin to OWE Hedley

13 Apr 1938

13/09/2017

WDEC 19/1/6/2

Mortgage of hereditaments at Troutbeck for securing £170 and interest

1. George Mackereth of Kingston upon Hull, surgeon and apothecary 2. Francis Ullathorne of the same place, draper and hosier Premises: allotment or piece or parcel of land in the Heald in the township of Troutbeck (7a 24p) and an individed fourth part share of allotment in the in the hundred or low hundred in the said township (55a 35p) and that allotment in the hundred or middle hundred (9a 2r 32p) and also all that allotment in common in said township (44a 30p)

25 Aug 1848

13/09/2017

WDEC 19/1/5/22

Schedule of deeds and documents relating to Low Wood estate at Troutbeck,

13/09/2017

WDEC 19/1/10/4 Acknolwedgment as to production of Probate

Executors of WG Groves deceased and OWE Hedley

15 Mar 1945

13/09/2017

WDEC 19/1/6/1

Conveyance of an undivided third part or share of and in a certain allotment in the Heald in the parish of Troutbeck

1. John Mackereth of Ottringham, Yorkshire, yeoman 2. George Mackereth of Kingston upon Hull, surgeon 3. John England [trustee of George Mackereth] of Kingston upon Hull Consideration: conveyance of land in full payment of debt of £128 owed by 1 to 2 and 10s

18 Jul 1848

13/09/2017

WDEC 19/1/9/3 Certificate of Search Two closes of land with 29 Jul 13/09/2017

Page 175: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

HM Land Registry cottage (7a 2r 37p) 1942

WDEC 19/1/6/15

Copy Assent to the vesting of properties known as Calgarth and Fellfoot estates and other lands in the County of Westmorland and the Newton Estate in County Northumberland

16 Aug 1949

13/09/2017

WDSO 213/1/3/291 Transcript and summary sheet of Interview 291

2017 22/09/2017

WDSO 213/1/3/290 Transcript and summary sheet of Interview 290

2017 22/09/2017

WDEC 19/1/6/4

Abstract of title of Henry Webster (mortgage with power of sale) to two undivided third parts or shares of and in Heald Allotment situate in Troubeck in the County of Westmorland contracted to be sold to the Revd Miles Mackereth and Mr Henry Wilson for £225

1871 13/09/2017

WPC 38/2/1

Township account book for Scalthwaiterigg, Hay and Hutton i'th' Hay.

Includes: ¶-Assessment for relief of poor 1763, 1764, 1765; ¶-Assessment for duties on houses, windows and lights 1763-1768; ¶-Land tax bills 1763-1768; ¶-Constable sess 1763; ¶-Constable's accounts 1764; ¶-Overseers of the poor accounts 1763-1836 (with list of bastard children born 1817-1835 between accounts of 1818 and 1820); ¶-Churchwardens' accountss settled 1765, 1770-1813; ¶-Ratepayers' meeting's minutes 1843-1932; ¶-Tithepayers' meetings minutes 1933, 1943.

1763-1943 20/10/2017

WDEC 19/1/6/9 Conveyance of a plot 1. John Mackereth of 26 Oct 13/09/2017

Page 176: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

of land known as Heald Allotment (7a 1r 8p), Troutbeck

Kingston upon Hull 2. Henry Martin of Cringlemire, Windermere Consideration: £280

1898

WDEC 19/1/6/8

Conveyance of an allotment or parcel of land in Heald (7a 1r 8p)

1. Revd Miles Mackereth of Partington in Holderness 2. John Mackereth of the same place Consideration: 'natural love and affection to hs nephew'

27 Apr 1880

13/09/2017

WPC 11/1/1

Regulation map and award for East Stainmore Common 1890.

1890 20/10/2017

WPC 11/2/1 Minute book.

1909-1922 20/10/2017

WDEC 19/1/7/8

Copy Assent to the vesting of properties known as Calgarth and Fellfoot estates and other lands in the County of Westmorland and the Newton Estate in County Northumberland

OWE Hedley deceased and Mrs EL Hedley

16 Aug 1949

13/09/2017

WDEC 19/1/7/5

Particulars and Conditions of Sale [of freehold land called Shacklow field Troutbeck 6a 2p pasture and 1a 1r 11p of woodland]

Memoranda of sale by Edna Howarth to OWE Hedley for £2000

12 Dec 1913

13/09/2017

WDEC 19/1/9/6 Certificate of Search HM Land Registry

New or Hoghouse Close and Close Cottage in Skelgill Lane also Heald Close (7a 2r)

4 Jan 1949 13/09/2017

WDEC 19/1/13/2 Requisitions on title and replies

Watson to Hedley 1911 13/09/2017

WDEC 19/1/9/5

Schedule of Deeds and documents relating to two plots of land and cottage, Troutbeck

1942 13/09/2017

WDSO 42/28/4 Cumbria South Girl Guides

Minutes of the Kendal Division Annual General Meetings

2002-2009 26/10/2017

WDEC 19/1/7/1

Copy will of Mr John Benson [of Dove Nest] Will dated 6 Nov 1872 Probate granted 10 Jun 1876

circa 1876 13/09/2017

WDEC 19/1/8/13 Abstract of the

1903 13/09/2017

Page 177: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

probate of the will of Daniel Irvine Flattely deceased

WDEC 19/1/8/4

Loose plans: 2 are 'Plan referred to' copies of plan on conveyance 10 Dec 1886 and third is copy of 'The Plan referred to' conveyance of 7 Mar 1896

1886-1896 13/09/2017

WSMBK/8/9 Register of Dwelling houses Lower Class B Section 4 Act of 1938

1938 25/09/2017

WSMBK/8/10 Notice of Route of procession through Kendal

1875 25/09/2017

WDEC 19/1/8/1

Conveyance of Holbeck Cottage and closes of land situate near Low wood Windermere

1. The trustees of the will of the late Richard Luther Watson 2. Christopher Fell of Troutbeck Bridge, timber merchant Consideration: £2900 Includes map and schedule

10 Dec 1886

13/09/2017

WDEC 19/1/8/2

Mortgage of Holbeck Cottage and closes of land (3a 38p) near Low Wood, Windermere and endorsed with reconveyance

1. Christopher Fell of Troutbeck Bridge, Windermere, timber merchant 2. Harry Arnold, Richard Edward Jennings and Charles Morgan Cowie of Upper Grosvenor Street Consideration: £2000 at 4% interest Reconveyance between (2) and Daniel Irvine Flattely of Longsight, Manchester, brewer

11 Dec 1886-11 Dec 1891

13/09/2017

WDEC 19/1/20/11

Abstract of the title of Robert Birkett Moffatt to Scale How, part of Middleriggs estate

1914 13/09/2017

WPC 15/3/1 Account book: dibursements to poor.

1810-1817 26/10/2017

WPC 15/3/2

Account book: Natland township in account with Guardians of the Poor (for relief in and out of the [Milnthorpe] Workhouse).

1819-1836 26/10/2017

WPC 15/3/3 Account book: Includes; Natland Jury list 1828-1836 26/10/2017

Page 178: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

disbursement 1828; receipts and disburesments 1829-1836.

1840 [enclosed].

WPC 15/3/4 Receipt and payment book: Kendal Union.

Includes; ¶-Letter from C. Gardener Thomson, Clerk to Kendal Union requesting attendance of Mr. Thomas Read of Natland at Meeting of Contract Committee, 20 December 1873. ¶-Lists of poor receiving relief, [1870's].

1836-1848 26/10/2017

WPC 15/3/5 Collector's Monthly Statements' book.

1852-1854 26/10/2017

WDEC 19/1/8/5

Conveyance of a piece of land at Holbeck windermere [546 sq yards]

1. Daniel Irvine Flattely of Holbeck Cottage 2. Colonel Joseph Withers of Briery Close Consideration: as part of echange of lands. Includes map

7 Mar 1896

13/09/2017

WPC 15/3/7

Parochial statement of account, for half-year ending 25 March 1854.

1854 26/10/2017

WPC 15/3/8 Rate books.

1844-1848 26/10/2017

WPC 15/3/9 Rate books.

1848-1850 26/10/2017

WPC 15/3/10 Rate books.

1851-1858 26/10/2017

WPC 15/3/11

Register of parish apprentices (following Act of 1802) [5 entries only].

1806-1834 26/10/2017

WDEC 19/1/8/8

Contract for sale of freehold land and a dwelling house called Holbeck Cottage at Windermere (8a 3r 36p)

1. Mrs Edna Howarth of Langdale Chase, widow 2. Edward James Chevalier of Liverpool, brewer Consideration: £4225 includes plan

28 Oct 1903

13/09/2017

WPC 15/4/2

Schedule of state of roads etc. presented to magistrates for year ending 24 March 1838.

1838 26/10/2017

WDEC 19/1/25/3 Requisitions on Title re Little Oak o'th' Orpen

Mrs Edith Margaret Dawson to Oswald WE Hedley

1927 13/09/2017

WDEC 19/1/11/7

Application for an official search under the Land Charges Act 1925 for Land and

4 Jan 1949 13/09/2017

Page 179: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Boat house (1r 21p) formerly part of Boons Wood near Low Wood Hotel

WDEC 19/1/9/7

Copy Assent to the vesting of properties known as Calgarth and Fellfoot estates and other lands in the County of Westmorland and the Newton Estate in County Northumberland

OWE Hedley deceased and Mrs EL Hedley

16 Aug 1949

13/09/2017

WDX 547/2/17 1240-1520

20th Century

11/09/2017

WDEC 19/1/13/4 Acknowledgement of William Warburton to produce deeds

10 Dec 1913

13/09/2017

WPC 15/5/2

Land tax assessors' appointment, warrant and instructions, 31 March 1860.

1860 26/10/2017

WDEC 19/1/17/1 Abstract of title of a portion of the Calgarth Estate in Windemere

With plan and scehdule 1913 13/09/2017

WPC 15/5/4

Assessed taxes: collectors' duplicates of first assessments: windows, servants, carriages, dogs etc.

1850-1861 26/10/2017

WDEC 19/1/10/6

Application for a search under the Land Charges Act for Blake Syke

William Grimble Groves, Henry Leigh Groves, Frederic Howorth and Frank Augustus Padmore

8 Feb 1929

13/09/2017

WDX 547/2/35 Biographical notes. Fleming, Mason, Lee, Hodgson, Stoiles

20th century

11/09/2017

WDX 547/2/95 Pocket Diary 1960

1960 12/09/2017

WDEC 21/1/2/25

Bundle of correspondece concerning sale of the Woodhead estate, includes correspondence with Charity Commission

7 Nov 1905-21 Dec1911

27/09/2017

WDEC 19/1/10/1

Admittance to inclosure called Blake Syke (2a 3r 3p) in Troutbeck near Wain Lane

William Grimble Groves of Holehird upon surrender of of John Birkett Forrest of Troutbeck Rent: 1s Fine 2s

10 Dec 1901

13/09/2017

WDX 547/2/93 Pocket Diary 1958

1958 12/09/2017

Page 180: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

WDEC 19/1/11/4

Application for an official search under the Land Charges Act 1925 for Norman Gatey

Made by Cooper and Jackson

15 Oct 1929

13/09/2017

WDEC 19/1/10/8

Copy Assent to the vesting of properties known as Calgarth and Fellfoot estates and other lands n the County of Westmorland and the Newton Estate in County Northumberland

OWE Hedley deceased and Mrs EL Hedley

16 Aug 1949

13/09/2017

WDEC 19/1/9/4 Certificate of Search Local Land Registry

Two closes of land with cottage

29 Jul 1942

13/09/2017

WTBR/7/15 Furness Railway: Arnside brach, plans of Sandside Station

1876 13/12/2017

WDEC 19/1/14/1 Purchasers requisitions on title Dawson to Hedley

With plan attached 18 Sep 1912

13/09/2017

WDEC 19/1/12/4

Letter from Cooper and Goodger, solicitors concerning return of conveyance dated 25 Nov 1911 to FW Kirsopp

26 Jul 1912

13/09/2017

WDEC 19/1/12/6 Certificate of search HM Registry

Scale Howe and quarry (4a 3r) and Scale Howe Wood 1a 1r together with Quarry Garth House both adjoining the Windermere to Ambleside Road.

5 Jan 1949 13/09/2017

WDX 547/2/6 I J K

20th century

11/09/2017

WDEC 19/1/10/2

Admittance to inclosure called Blake Syke (2a 3r 3p) in Troutbeck near Wain Lane

William Grimble Groves of Holehird upon death ofJames Lowther, Lord of the Manor Rent: 1s Fine12s

3 Apr 1906 13/09/2017

WPC 19/3/2 Account rate book: Lower End of Lupton

1819-1837 29/09/2017

WDEC 19/1/20/9

Moffatt to Hedley Purchaser's requisitions on Title and replies

20 Mar 1914

13/09/2017

WPC 24/1/17 Papers re public enquiry into site for secondary school.

-report by Mr. I. McWilliam on public enquiry into Westmorland County Council (Milnthorpe) Compulsory Purchase

1954-1962 09/11/2017

Page 181: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Order 1960, 17 August 1961; ¶-statements as to suitability of various sites, proofs of evidence, correspondence etc. 1954-1962.

WDX 547/2/50

Cumbria Family History Society newletters Feb 1979-Aug 1980

20th century

11/09/2017

WPC 37/1/4 Council receipt and payment books:

1920-1944 27/10/2017

WDEC 19/1/11/5

Application for an official search under the Land Charges Act 1925 for George Gatey

Made by Cooper and Jackson

15 Oct 1929

13/09/2017

WDEC 19/1/11/2 Sales particulars for Langdale Chase (11a 32p), Windermere

To be sold at auction. Includes map and Memorandum of Sale for Lot 2, Old Boathouse with road thereto (1r 21p) for £200

12 Aug 1929

13/09/2017

WPC 37/1/7 Bank pass books, Martins Bank:

1935-1959 27/10/2017

WDEC 19/1/11/3 Requisitions on title

Gatey and others to Hedley. Includes extract from Indenture of Enfranchisement 8 May 1812 between William Earl of Lonsdale and Charles Luther Watson. Also extract from Conveyance to Mr Turner, 6th Nov 1882

25 Sep 1929

13/09/2017

WPC 37/1/9

Tebay Recreation Ground, bank pass books, Martins/Barclays Bank:

1945-1972 27/10/2017

WDEC 19/1/11/8

Copy Assent to the vesting of properties known as Calgarth and Fellfoot estates and other lands n the County of Westmorland and the Newton Estate in County Northumberland

OWE Hedley deceased and Mrs EL Hedley

16 Aug 1949

13/09/2017

WPC 19/3/1 Account and rate book: High End of Lupton

1800-1820 29/09/2017

Page 182: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

WPC 19/1/2

Minute Book 1926-1951 (also annual parish meetings 1896-1921)

1896-1951 29/09/2017

WDX 547/2/54 Manuscript notes on Flemings of Rydal, pedigrees

20th century

12/09/2017

WDEC 19/1/12/2

Abstract of the title of The Trustees of the Will of Richard Luther Watson to the Ecclerigg Estate at Windermere

Oct 1911 13/09/2017

WDEC 19/1/15/1

Abstract of title of Miss Lucy Eleanor Browne and Miss Clara Jane Browne to certain inclosures of woodland situate near to Low Wood in Troutbeck

1912 13/09/2017

WTBR/7/37 L&NW Railway and Furness Railway: Bransty Station

undated 13/12/2017

WDEC 19/1/13/1

Abstract of title Of Major Christopher Godfrey Watson to hereditaments forming part of The Calgarth Estate in Windermere

Jan 1911 13/09/2017

WDEC 19/1/27/3 Certificate of Search HM Land Registry

Castle How Syke 4a 2r approximately south of Skellgill Lane

5 Jan 1949 13/09/2017

WDEC 19/1/21/4

Memoranda concerning insurance policy for chauffeur's cottage

29 Dec 1914

13/09/2017

WDEC 19/1/14/3

Abstract of the title of Colonel John Dawson to property known as Oakthorpen Wood Troutbeck

1912 13/09/2017

WDX 547/2/5 H

20th century

11/09/2017

WDEC 19/1/13/3

Particulars Conditions and Contract for sale of hereditaments at Windermere

Major CG Watson to OWE Hedley. Includes Agreement for completion of purchase

31 Jan 1911

13/09/2017

WDEC 19/1/15/5 Certificate of Search HM Land Registry

Land west of and bordering Low Wood and known as New Close Wood 9a 3r and as Low Oakthorpen Wood 1a 3r

4 Jan 1949 13/09/2017

Page 183: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

WPC 31/3/2 Highway rate book, December 1890-February 1892.

1890-1982 27/10/2017

WDEC 19/1/16/1

Abstract of title of Violet Watson to Calgarth Old Hall and other hereditaments forming part of the Calgarth estate

1912 13/09/2017

WSWB 3/1/1 Minute book: Lyth

1882-1909 27/10/2017

WSWB 3/1/2

Minute book: Levens, Helsington, Underbarrow and Bradleyfield

1910-1934 27/10/2017

WDX 547/2/21 le Fleming Origins

20th century

11/09/2017

WDEC 19/1/15/4

Letter from Cooper and Goodger, solicitors of Col. Dawson concerning deeds for sale of 11a land to OWE Hedley

24 Feb 1913

13/09/2017

WDEC 19/1/17/2

Particulars conditions and Contract for sale of a portion of the Calgarth Estate in Windemere

Includes map and schedule and memorandum of agreement for completion of the purchase

8 Sep 1913

13/09/2017

WDX 547/2/16 Wath

20th Century

11/09/2017

WDFCM 3/16/15

Papers relating to sale of chapel in 1998 including surveyors report, sales particulars, photographs, inventory of fixtures and fittings

1996-1998 08/09/2017

WDX 547/2/84 Manuscripts notes from VCH Lancashire

20th century

12/09/2017

WPM 9/2/1 Surveyor of Highways

1851-1855 05/10/2017

WSWB 3/1/10 Minute book: Winster

1933-1953 27/10/2017

WDEC 19/1/16/3 Certificate of Search HM Land Registry

Calgarth Hall Farm Land 60.5a on west side of road from Windermere to Ambleside, stretching from Lake Windermere to Troutbeck Bridge

5 Jan 1949 13/09/2017

WDX 547/2/9 P Q R

20th century

11/09/2017

WDEC 19/1/15/3 Memoranda of acknowledgement by Lucy Eleanor Browne

1912 13/09/2017

Page 184: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

and Clara Jane Browne of right of QWE Hedley to copies of indenture 18 Nov 1912

WDEC 19/1/15/6

Copy Assent to the vesting of properties known as Calgarth and Fellfoot estates and other lands in the County of Westmorland and the Newton Estate in County Northumberland

OWE Hedley deceased and Mrs EL Hedley

16 Aug 1949

13/09/2017

WDEC 19/1/19/2 Certificate of Search HM Land Registry

Land 1613 sq yds part of Scale How near the Windermere to Ambleside Road

5 Jan 1949 13/09/2017

WDX 547/2/46

Transcripts and extracts of various reference works on English history

20th century

11/09/2017

WPC 31/1/1/4 Annual Parish Meeting Minute book.

Includes; minutes from all meetings from 1977. 4 December 1894-18 September 1985.

1894-1895 27/10/2017

WPC 24/1/18 Papers re revision of fares by Ribble Motor Services Ltd:

-fare tables 1957; ¶-correspondence.

1957-1958 09/11/2017

WPC 31/1/2/2 Land Registered as Common or Village Green.

Knock: The Old CCC Quarry Knock Pike, CL123, Knock Fell CL80; Brampton: Watergate, Mill Hill, Brampton Common (Moss) CL74; Long Marton: The Village Green, Land adjoining Station View, land near the Institute, land opposite Marton Mill and Land Park Tarn CL124; Management of Common Land; Grazing Rights, Right to trail hounds; Knock gravel quarry legal documents", 1965-2005.

1965-2005 27/10/2017

WPC 31/1/2/3 Street lighting.

1954-1979 27/10/2017

WPC 31/1/2/4 Long Marton Village property survey.

1978? 27/10/2017

WDEC 19/1/18/4 Certificate of Search HM Land Registry

Land 800sq yds part of Holbeck or Braithwaite Close in Holbeck Lane

5 Jan 1949 13/09/2017

Page 185: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

WDEC 19/1/20/6

Admittance of Robert Birkett Moffat upon the surrender of James Birkett Moffatt

Scalehow Fine: 6s Customary rent: 3s

15 Jun 1909

13/09/2017

WPC 31/1/2/7 Back Lane, Knock, Public Byway Appeal.

1995-1998 27/10/2017

WDEC 19/1/18/1

Abstract of title of Rear Admiral Inglefield and Valentine Taubman Goldie to freeland at Troutbeck

1913 13/09/2017

WDEC 19/1/19/1

Abstract of the title of the Westmorland County to a piece of land part of the Middleriggs Estate situate in Troutbeck, Windermere

Includes plan 1913 13/09/2017

WSMBK/4/4/14

Register of sickness claims under Westmorland Insurance committee

1920-1941 04/10/2017

WDEC 19/1/20/7

Copy letters from Little and Lamonby concerning entails in the Barony of Kendal with reference to William Birkett's Trust in the Manor of Troutbeck

Apr 1909 13/09/2017

WPM 9/2 Surveyor of Highways

1851-1887 05/10/2017

WDEC 19/1/25/6 Certificate of Search HM Land Registry

Little Oak o'th' Orpen, near Wood Farm

31 Dec 1948

13/09/2017

WDEC 19/1/20/4

Admittance of John Birkett Forrest upon the death of St George Henry, Earl of Lonsdale

Scalehow Fine: 3s Customary rent: 3s

30 Jan 1883

13/09/2017

WDEC 19/1/18/5

Copy Assent to the vesting of properties known as Calgarth and Fellfoot estates and other lands in the County of Westmorland and the Newton Estate in County Northumberland

OWE Hedley deceased and Mrs EL Hedley

16 Aug 1949

13/09/2017

WDEC 19/1/20/8

Particulars Conditions and Contract for Sale and purchase of a customary close of

Mr RB Moffatt and Oswald WE Hedley

28 Feb 1914

13/09/2017

Page 186: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

land called Scale How, part of the Middleriggs estate

WDX 547/2/18 1520-1650

20th Century

11/09/2017

WSMBK/2/64 General Ledger

Includes entries for Unpaid cheques; Special Arrangements Account; Practitioners Fund 1939; Mileage Fund; Insurance Commissioners Current Account; General Purposes Account; Drug Fund Account; Chemists Fund; Benefits Administration Fund

1924-1929 04/10/2017

WDX 547/2/48 Extracts. Historical works on heraldry, early English history

20th century

11/09/2017

WDEC 19/1/24/2 Certificate of Search Local Charges Register

All those two plots of land situate near Briery Close in the parish of Troutbeck, bounded by high road on north and north west, belonging to OWE Hedley

14 Feb 1944

13/09/2017

WDEC 19/1/24/1 Requisitions on Title Wilson Trustees to Hedley 6 May 1913

13/09/2017

WDX 547/2/32 Includes notes on Flemings in York, Fleming of Aldingham

20th century

11/09/2017

WDEC 19/1/20/5

Admittance of John Birkett Forrest upon the death of Rt Hon James Lowther

Scalehow Fine: 3s Customary rent: 3s

3 Apr 1906 13/09/2017

WDEC 19/1/21/5

Application for an official search under the Land Charges Act 1923 for The Doctor's field and cottage thereon

31 Dec 1948

13/09/2017

WDEC 19/1/22/2

Application for an official search under the Land Charges Act 1923 for Crag Wood 3a 3r, east of Ecclerigg House

4 Jan 1949 13/09/2017

WPC 31/2/1/14 Poor rate books, East Ward Union.

November 1880. 1880 27/10/2017

WPC 31/2/1/15 Poor rate books, East Ward Union.

May 1882. 1882 27/10/2017

WDEC 19/1/26/1 Account of Messers WH Heelis and Son,

Concerning GE Pattinson and others to OWE

7 Sep 1928

13/09/2017

Page 187: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Solictors to Little and Co, Solicitors

Hedley

WPC 31/2/1/17 Poor rate books, East Ward Union.

May 1883. 1883 27/10/2017

WPC 31/2/1/18 Poor rate books, East Ward Union.

Novemeber 1883. 1883 27/10/2017

WDEC 19/1/24/3 (Office Copy) Power of Attorney

Lieut E Alan Christopher Wyndham Wilson RN to Major Richard Ewhurst Porter MC and John Neville St George Curwen

30 Aug 1943

13/09/2017

WDEC 19/1/25/1 Particulars, Conditions of Sale and Agreement

Mrs EM Dawson to OWE Hedley

23 Feb 1927

13/09/2017

WPC 31/2/1/21 Poor rate books, East Ward Union.

May 1885. 1885 27/10/2017

WPC 31/2/1/22 Poor rate books, East Ward Union.

June 1886. 1886 27/10/2017

WPC 31/2/1/23 Poor rate books, East Ward Union.

November 1886. 1886 27/10/2017

WDX 547/2/13 Aldingham

20th Century

11/09/2017

WDEC 19/1/21/2

Howarth's trustees to OWE Hedley Purchaser's requisitions on title

16 Jun 1914

13/09/2017

WDEC 19/1/21/3

Abstract of the Title to lands and hereditaments in Windermere

1914 13/09/2017

WPC 31/2/1/27 Poor rate books, East Ward Union.

November 1888. 1888 27/10/2017

WDX 547/2/38 The Viking to Norman Descent

20th century

11/09/2017

WDX 547/2/49

Manuscript transcript of The Year of the Conqueror by Alan Lloyd

20th century

11/09/2017

WDX 547/2/2 A B

Typed notes on persons whose names begin with relevant letters; occasional manuscript notes and pedigrees included

20th century

11/09/2017

WPC 2/5/2

Notice of Chief Constable of Kendal Ward, John Braithwaite, to summon surveyors before magistrates

1823 05/10/2017

WDEC 19/1/23/1 Statutory Declaration of George Gatey. Col.

Includes map 24 Mar 1920

13/09/2017

Page 188: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

John Dawson to OWE Hedley

WDX 547/2/43

Notes on Torver, draft of untitled chapter and notes on Daniel Fleming 1633-1701

20th century

11/09/2017

WDX 547/2/3 C

Typed notes on persons whose names begin with relevant letters; occasional manuscript notes and pedigrees included

20th century

11/09/2017

WDX 547/2/10 S

20th century

11/09/2017

WDEC 19/1/1/7 Requisitions and observations on Title

Clark'e Trustees to Jukes 1918 13/09/2017

WDEC 19/1/1/15 Certificate of search HM Land Registry

Duncowfold, Wetheral 19 Dec 1928

13/09/2017

WDEC 19/1/1/5

Abstract of title of trustees of the will of Anthony William Clarke to certain hereditaments situate at Cumwhitton, Cumberland

1918 13/09/2017

WDHOTH/3/56/1 Box 1

Plan of Close Houses estate 1800; Copy of inclosure Act for Kings Meaburn, Morland; Copy great Ormside Bounday Roll; Mallerstang papers re boundary &c.;printed copy correspondence and settlement on rights in dispute with Lords of Nateby and Wharton 1901; manuscript copy of memoranda and minutes of meeting re Kings Meaburn inclosure; copies of inclosure acts for Dufton, Great and Little Stainton, Newbiggin, Great Blencow, Long Marton and Orton; Arbitrators Aawrd re Sandford Moor 1772; papers re Kings Meaburn

18th-20th centuries

06/11/2017

WPC 51/1/4 Overseers' receipt and payment books.

1848-1871 13/10/2017

WDEC 19/1/25/2 Copy of memoranda to be endorsed on probate of the will of

Concerning conveyance made this date for Little Oak o'th' Orpen (1a 36p)

5 Apr 1927 13/09/2017

Page 189: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

the late Col John Dawson

WPC 31/2/1/42 Poor rate books, East Ward Union.

July-November 1897. 1897 27/10/2017

WDX 547/2/94 Pocket Diary 1959

1959 12/09/2017

WDEC 19/2/1/1

Declaration of Trust by the Grasmere Sports Committee in respect of fields and premises in Grasmere purchased by the committee

24 Jul 1914

13/09/2017

WDEC 19/2/1/2

Acknowledgement in respect of the sum of £200 and interest thereon at 4% per annum

The Grasmere Sports Committee to OWE Hedley Endorsed with payment 9 Jul 1940

24 Jul 1914-9 Jul 1940

13/09/2017

WDX 547/2/24 Draft chapters

20th century

11/09/2017

WDEC 19/1/27/1 Certificate of Search HM Land Registry

Castle How Syke 4a 2r 32p

26 Jan 1942

13/09/2017

WDSO 213/1/4/2/285 Copyright form and Proforma for Interview 285

2017 22/09/2017

WDEC 19/1/25/4 Certificate of Search Local Charges Register

Little Oak o'th' Orpen (1a 36p)

1-2 Apr 1927

13/09/2017

WDX 547/2/56 Notes on Gordon Donaldson's 'Scottish Kings'

20th century

12/09/2017

WPC 31/2/1/51 Poor rate books, East Ward Union.

July 1903. 1903 27/10/2017

WPC 31/2/1/52 Poor rate books, East Ward Union.

December 1903. 1903 27/10/2017

WDX 547/2/36

Includes transcripts of Wills and extracts from Parish registers in alphabetical order

20th century

11/09/2017

WPC 31/2/1/53 Poor rate books, East Ward Union.

July 1904. 1904 27/10/2017

WDX 547/2/27

Notes on Daniel Fleming 1660-1698 to Richard Cumberland William Hughes le Fleming (d. 1971)

20th century

11/09/2017

WDX 547/2/23 First Draft

Some notes on the history of the family of Fleming with particular reference to the branch of church House, Torver and Elsewhere

20th century

11/09/2017

WPC 31/2/1/57 Poor rate books, East November 1907. 1907 27/10/2017

Page 190: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Ward Union.

WDX 547/2/89 Manuscript loal history notes

20th century

12/09/2017

WDX 547/2/71 Details of open days, events and books

20th century

12/09/2017

WDX 547/2/28

Notes on Daniel Fleming 1633-1701 to Henry Fleming 1659-1728

20th century

11/09/2017

WDX 547/2/29

Notes cover year 1000-1799 includes estracts of parish registers for Torver and Hawkshead and notes on heraldry

20th century

11/09/2017

WDX 547/2/34

Notes on Flemings: Thomas of Coniston (c.1508-1558) to Henry Fleming, baptised in Coniston 1650

20th century

11/09/2017

WPC 31/2/2/2 Rate receipt books. May 1877-July1881. 1877-1881 27/10/2017

WPC 31/2/2/3 Rate receipt books. November 1877-December 1880.

1877-1880 27/10/2017

WDEC 19/1/24/4 Certificate of Search HM Land Registry

Alan Christopher Wyndham Wilson

15 Feb 1944

13/09/2017

WDEC 19/1/27/2 Certificate of Search Local Charges Register

Castle How Syke 4a 2r 32p

27 Jan 1942

13/09/2017

WDEC 19/1/3/11 Admittance of Edward Tatham of Hipping Hall to Briery Close

Fine: 1s 4d Customary Rent: 8d Free rent: 1d

19 Jul 1831

13/09/2017

WDX 547/2/20

Some notes on the families of Flemiing of Aldingham and Fleming of Beckermet Coniston and Rydal

To be read to the North Lonsdale Society 11 Apr 1972

circa 1972 11/09/2017

WDEC 19/1/1/2

Copy Feoffment dated 15 Mar 1805 for Messuage tenement and Farm at Duncowfold and Robinhood in township of Coalhill, Wetheral also closes called Calf Close, Harrow Hirst Moss Close, Far Moss Close, Harrow Hirst Fields, Head Far Field, Head Sweet Blast Barley Close,

1. Rt Hon William Wentworth Earl Fitzwilliam and John Heaton of Old Burlington Street, Middlesex 2. William Henry Cavendish Duke of Portland 3. James Jarden of Grahamshall near Ecclefechan Consideration: £3000

circa 1927 13/09/2017

Page 191: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Level Close, Pease Close Croft and Thistley Hill also a moorstead and three closes called [...] foxhole mIll and the Wood also the Black Mill and part of the Brows (173a 2r 12p)

WDEC 19/1/1/10

Duplicate Conveyance of freehold and premises called Brackenbank in the parish of Wetheral (97a 2r 4p)

1. William Athole Murray of Woodlands, Bembridge Isle of Wight, army Colonel 2. George Redmayne Murray of Bowden, Chester, doctor of medicine, Arthur Woodhouse Price of the City and Newcastle upon Tyne, chartered accountant and Ernest Gilmour Harvey of the same place, solicitor 3. Arthur William Langdale of 4 Farringdon Place, the City, manure manufacturer Consideration: £2500 With schedule

30 Jan 1922

13/09/2017

WDEC 19/1/1/18 Deed of Conveyance and Compromise

1. William Edward Bedingfield Ecroyd of Low House Armathwaite, Cumberland 2. Thomas Backhouse Ecroyd of Credenhall Park, Hereford, Robert Jackson of Ulverston, solicitor and Mr Ecroyd 3. The Public Trustee and John William Arthure Earle of 54 Mosley Street, Manchester, solicitor 4.James William Schmidt of Eusemere, Pooley Bridge With plan and schedules

11 Jun 1939

13/09/2017

WDEC 19/1/2/1

Customary Conveyance of oncloure called Scale How (3a 30p) of customary rent: 3s and field tithe: 6d

1. Nicholas Wilson of Townend in Troutbeck, yeoman 2. Timothy Parker of Hornby Hall 3. Thomas Murthwaite Parker, infant and eldest son of (2) Consideration: £130

13 Feb 1799

13/09/2017

WDEC 19/1/2/2 Customary Conveyance and

1. Arthur Littlejohn of Lancaster, jeweller and

15 Feb 1806

13/09/2017

Page 192: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

demise of beastgrasses called Scale How, Middle Riggs, Little Smithythwaite, and Great Smithythwaite

Ann Littlejohn, spinster, only children of Arthur Littlejohn of Lancaster, gardener deceased and Isabella his wife (niece of George Birkett of Lane in troutbeck, deceased) 2. Isabella Littlejohn, widow (of Arthur Littlejohn deceased) 3. Rowland Birkett of Lowwood, Troutbeck Consideration: £738

WDEC 19/1/2/5

Customary conveyance of closes of land in Troutbeck called Cakathorpin of rent 11d and Middlerigg of rent 1s 9d and Underboot of rent 2s 4d

1. Rowland Birkett of Lowwood Troutbeck, yeoman 2. Rev William Pearson of Parsons Green Fulham Consideration: £615

22 May 1810

13/09/2017

WDEC 19/1/2/6

Admittances of William Littlejohn in right of Ann his wife (formerly Ann Littlejohn, spinster) to properties in Troutbeck

Messuage and tenment called Low Wood with several closes Fine: 4s 4d Customary rent: 2s 2d Free rent: 3d; Close called Smythythwaite (2.5a) Fine: 3s 4d Customary rent: 1s 8d; Four closes at Grains called Far Grains, Hugh Grains, Tanner Hole Beck Riggs and Little Hole Beck Riggs (8.5a) Fine: 10s Customary rent: 5s; Close caled Scale How with hoghouse (3a) Fine: 2s 10d Customary rent: 1s 5d Free rent: 2d; Messuage and tenement at Bellhill with half an acre in Longlands and closes Little Middlerigg (1a 1r) Low Middlerigg (2a) High Middlerigg (1a 1r) Smithythwaite (1a 2r) High Pasture and Hagg (4a) 3 grasses in the lowest hundred, one grass in the middle hundred and four grasses in an outpasture called Wrundel with peat mosses Fine: 10s 2d Customary 5s 1d Free rent 6 1/2d; Close called Oakathorping (2a) Fine:

22 May 1810

13/09/2017

Page 193: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

1s 10d Customary rent: 11d

WDEC 19/1/2/12

Admittances of Rev William Pearson upon the surrender of Rowland Birkett

Messuage and tenement of Bellhill Fine: 2s Customary rent: 1s; Smithythwaite close Fine: 3s 4d Customary rent: 1s 8d; Middlerigg close Fine: 3s 6d Customary rent: 1s 9d; Low Wood with several closes Fine: 4s 4d Customary rent: 2s 2d Free rent: 3d

2 Apr 1811 13/09/2017

WDEC 19/1/2/16

Customary Rec-conveyance of premises in Troutbeck: messuage and dwelling house with barn and cow house with two closes Low Middlerigg and James Smithythwaite

1. Rev William Pearson late of Parsons Green Fulham now of Temple Grove East Sheen Surrey 2. Rowland Birkett of Low Wood, yeoman Consideration: 5s

28 Feb 1815

13/09/2017

WDEC 19/1/2/20

Admittances for Rowland Birkett upon the surrender of Rev William Pearson

Part of messuage and tenment at Bell Hill Fine: 2s Customary rent: 1s; Messuage and tenement Fine: 3s 6d Customary rent: 1s 9d; Messuage and tenement called Low Wood with several inclosures Fine: 4s 4d Customary rent: 2s 2d Free rent: 3d; Close caled Smithythwaite Fine 3s 4d Customary rent: 1s 8d

1 May 1817

13/09/2017

WDEC 19/1/2/23

Admittances of John Atkinson of Langdale upon the surrender of Rowland Birkett

Four closes at Grains called Far Grains, Hugh Grains, Tanner Holbeck Riggs and Little Holbeck Riggs (8.5) Fine: 10s Customary rent: 5s; Great Smithythwaite Fine: 2s Customary rent: 1s; High Grains Fine: 1s Customary rent: 6d

17 Jan 1826

13/09/2017

WPC 31/2/4/4 Special expenses rate books.

December 1898. 1898 27/10/2017

WDEC 19/1/2/27

Admittances of James Birkett upon the surrender of John Atkinson

High Grains (5a) Fine: 1s Customary rent: 6d; Great Smithythwaite Fine: 2d Customary rent: 1s; Four closes at Grains called Far Grains, Hugh Grains, Tanner Holbeck Riggs

20 Jun 1837

13/09/2017

Page 194: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

and Little Holbeck Riggs (8.5) also one beast grass or cattlegate with painable fence Fine: 10s Customary rent: 5s

WDEC 19/1/2/32

Admittances of Robert Otley Birkett upon the devise of his brother James Birkett of Middlerigg

Great Smithythwaite Fine 2s Customary rent: 1s; Little Smithythwaite Fine: 4s 4d Customary rent: 2s 2d Free rent: 2d; Smithythwaite (2.5a) Fine: 3s 4d Customary rent: 1s 8d; Scalehow with Hoghouse Fine: 2s 10d Customary rent: 1s 5d Free rent: 2d; Nichol Scale Howe Fine: 6s Customary rent: 3s; Bell Hill Fine: 1s Customary rent: 6d; Low Wood with several closes [Middleriggs] Fine: 4s 4d Customary rent: 2s 2d Free rent: 3d; Grains, Hugh Grains, Tanner Holbeck Riggs and Little Holbeck Riggs (8.5) also one beast grass or cattlegate with painable fence Fine: 10s Customary rent: 5s; High Grains (5a) Fine: 1s Customary rent: 6d; Messuage and tenement Fine: 3s 6d Customary rent: 1s 9d

14 Sep 1858

13/09/2017

WPC 31/2/4/7 Special expenses rate books.

July 1900. 1900 27/10/2017

WPC 31/2/4/8 Special expenses rate books.

December 1900. 1900 27/10/2017

WDEC 19/1/2/48

Admittances of John Birkett Forrest upon the death of Rt Hon James Lowther

Scale How (3a) with a hog house Fine: 1s 5d Customary rent: 1s 5d Free rent 2d; Far Grains, Hugh Grains with Hog House, Tannershole Beckriggs and Little Hole Beckriggs (8.5a) with an allotment in lieu of a cattlegate Fine 5s Customary rent: 5s; Smithythwaite (2.5a) Fine 1s 8d Customary rent: 1s 8d; Messuage and

3 Apr 1906 13/09/2017

Page 195: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

tenement called Low Wood Fine: 2s 2d Customary rent: 2s 2d Free rent 3d; Little Smithythwaite Fine: 2s 2d Customary 2s 2d Free rent: 2d; High Grains (5a) Fine: 6d Customary rent: 6d; Great Smithythwaite with a building thereon Fine: 1s Customary rent: 1s; Messuage and tenement fine: 1s 9d Customary rent: 1s 9d; Low Grains (2a 2r 6p) part of Lowfold Estate Fine: 4d Customary rent: 4d Free rent: 4d

WDEC 19/1/2/51

Admittances of Robert Birkett Moffatt upon the surrender of John Birkett Forrest

Scale How with a hog house Fine: 2s 5d Customary rent: 1s 5d Free rent 2d; Far Grains, High Grains with Hog House, Tannershole Beckriggs and Little Hole Beckriggs (8.5a) with an allotment in lieu of a cattlegate Fine 10s Customary rent: 5s; Smithythwaite (2.5a) Fine 3s 4d Customary rent: 1s 8d; Messuage and tenement called Low Wood Fine: 4s 4d Customary rent: 2s 2d Free rent 3d; Little Smithythwaite Fine: 4s 4d Customary 2s 2d Free rent: 2d; High Grains (5a) Fine: 1s Customary rent: 6d; Great Smithythwaite with a building thereon Fine: 2s Customary rent: 1s; Messuage and tenement fine: 3s 6d Customary rent: 1s 9d; Low Grains (2a 2r 6p) part of Lowfold Estate Fine: 8d Customary rent: 4d Free rent: 4d

15 Jun 1909

13/09/2017

WDEC 19/1/2/61

Admittances of Oswald William Edward Hedley upon the surrender of Robert Birkett Moffatt

Scale How with a hog house Fine: 2s 10d Customary rent: 1s 5d Free rent 2d; Far Grains, High Grains with Hog

15 Apr 1921

13/09/2017

Page 196: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

House, Tannershole Beckriggs and Little Hole Beckriggs (8.5a) with an allotment in lieu of a cattlegate Fine 10s Customary rent: 5s; Smithythwaite (2.5a) Fine 3s Customary rent: 1s 6d; Messuage and tenement called Low Wood Fine: 4s 4d Customary rent: 2s 2d Free rent 3d; Little Smithythwaite Fine: 4s 4d Customary 2s 2d Free rent: 2d; High Grains (5a) Fine: 1s Customary rent: 6d; Great Smithythwaite with a building thereon Fine: 1s 10d Customary rent: 11d; Messuage and tenement fine: 3s 6d Customary rent: 1s 9d; Low Grains (2a 2r 6p) part of Lowfold Estate Fine: 8d Customary rent: 4d Free rent: 4d

WDEC 19/1/4/3

Conveyance of a piece of land known as Oakthorpin Wood in Windermere

1. Harry Arnold of Kendal, solicitor, Richard Edward Jennings of 60 Portland Place, Middlesex and Charles Morgan Cowie 2. John Frederick Henry Atkinson of Liverpool, solicitor 3. Thomas Randles Withers of Liverpool, stock and share broker Consideration: £850 Includes plan and schedule

12 May 1887

13/09/2017

WDEC 19/1/4/4

Conveyance of a piece of land at Windermere calleds Oakthorpin Wood [4a 2r 34p]

1. The surviving executors of the will of the late Thomas Randles Withers: Ann Withers, widow and Robert Norris of Union Court, Liverpool, solicitor 2. Richad Eric Mather Withers of the Lowlands Haymans Green, West Derby Consideration: agreement with willof Thomas Randles Withers

20 Sep 1901

13/09/2017

WDEC 19/1/5/2 Admittance of William Birkett of Low Wood upon the surrender of

Woundale Yeat Close at Bank End (3a 2r 22p) Fine: 1s 4d Customary

1 Jul 1828 13/09/2017

Page 197: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Mary, widow of John Mounsey, and John Mounsey, eldest son and heir

rent: 8d

WDEC 19/1/5/4

Admittances of William Birkett upon the devise of his late mother, Dorothy

Parcel of cuatomary messuage and tenmenet at Mid Town called Hasty Collin Riggs (2.5 a) Fine: 2s 6d Customary rent: 1s 3d Free rent: 2.5d; Close called Hasty Collin rggs Fine: 2s Customary rent: 1s; Holbeck Riggs and Grains pasture Fine: 3s 4d Customary rent: 1s 8d; messuage and tenment Fine: 12s Customary rent: 6s; Tenement called Benson's Close Fine: 10d Customary rent: 5d; a tenement in Troutbeck Fine: 12s 6d Customary rent: 6s 3d; Close with a hoghouse called Oakthorp (7r) Fine: 1s 10d Customary rent: 11d; parcel of a tenement Fine: 1s 2d Customary rent: 7d

24 Jul 1834

13/09/2017

WDEC 19/1/5/9 Conveyance of three inclosures situate in Troutbeck

1. Joseph Bell of Moresby 2. John Porter of Esthwaite in Wasdale 3. John Walker and his wife Hannah (nee Porter), sole heir and executrix of Jan Sandwith late of Millhouse in the parish of Orton 3. Robert Otley Birkett of Middlerigg Troutbeck, yeoman 5. Peter William Sherwen of Whitehaven 6. John Brooks of Manchester 7. Mary Birkett of Bouness, Windermere Consideration: £395 With schedule

1861 13/09/2017

WPC 25/7 Feoffees

12/10/2017

WDEC 19/1/5/18 Admittances for Mrs EF Langley

Holbeck Riggs and Grains pasture Fine 3s 4d Customary rent: 1s 8d; Cringlemire (4a) Fine: 3s 9d Customary rent: 1s 10.5d; Fell Close at Drummelmire

20 Feb 1923

13/09/2017

Page 198: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

[Drummermire] Head, five grasses at Middle Hundred and four in Woundale Fine: 10d Customary rent: 5d; Close called Cringlemire (5r) Fine: 1s 4d Customary rent: 8d; parcel of a tenement Fine: 1s 2d Customary rent: 7d; close with hoghouse upon called Oakthorpe (7r) Fine: 1s 10d Customary rent 11d Free rent: 3d; Hasty Collin Riggs close Fine: 2s Customary rent: 1s; Woundale Yeat Close (3a 2r 22p) Fine: 1s 4d Customary rent: 8d; Woundale Yeat at Bank End Fine 4d Customary rent: 2d; Hasty Collin Benson's Close Fine: 2s 6d Customary rent: 1s 3d Free rent: 2 1/2d; tenement in Troutbeck Fine: 12s 6d Customary rent: 6s 3d Free rent: 1s 5. 1/2d; messuage and tenement Fine 12s Customary rent: 6s; tenement called Benson's close Fine: 10d Customary rent: 5d Free rent: 1 1/2d

WPM 3/1/3 Receipt and payments account book.

1895-1925 02/11/2017

WDEC 19/1/7/3

Conveyance of freehold land called Shacklow field Troutbeck [6a 2p pasture and 1a 1r 11p of woodland]

1. John Bore of Liverpool, curled hair manufacturer and William Lister of Ambleside, bank manager 2. Eleanor Thompson wife of John Thompson of Spring Croft, Southall 3. Margaret Jane Allen wife of Frederick Charles Allen of Putney 4. Arthur Jackson of Ambleside, builder and contractor 5. Mrs Edna Hawarth of Langdale Chase, widow Consideration: £1550 With plan

7 May 1897

13/09/2017

WDEC 19/1/8/11 Conveyance with 1. Mrs Edna Howarth of 23 Dec 13/09/2017

Page 199: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

duplicate of freehold land and a dwelling house called Holbeck Cottage near Low wood, Windermere

Langdale Chase, widow 2. Edward James Chevalier of Liverpool, brewer Consideration: £4225 includes plan

1903

WDEC 19/1/9/2

Copy of exceptions and reservations contained in Deed of Enfranchisement dated the 4th August 1883

Made between The right Honourable James Lowther of the first part The Right Honourable Hugh Cecil Earl of Lonsdale of the second part and James Wrigley of the third part

undated 13/09/2017

WDEC 19/1/11/1

Conveyance of land with Boat House situate at Boons Wood Windermere

1. Richard Edward Jennings of Brighton, Charles Morgan Cowie of the Castle Bude, Cornwall and Richard Hargreaves Greenwood of Kendal 2. Edna Howarth of Langdale Chase, Windermere, widow Consideration: £300 With plan

22 Apr 1908

13/09/2017

WDEC 19/1/12/7

Copy Assent to the vesting of properties known as Calgarth and Fellfoot estates and other lands n the County of Westmorland and the Newton Estate in County Northumberland

OWE Hedley deceased and Mrs EL Hedley

16 Aug 1949

13/09/2017

WPM 3/1/8 Precept book.

1906-1929 02/11/2017

WDEC 19/1/14/5

Copy Assent to the vesting of properties known as Calgarth and Fellfoot estates and other lands in the County of Westmorland and the Newton Estate in County Northumberland

OWE Hedley deceased and Mrs EL Hedley

16 Aug 1949

13/09/2017

WPM 3/1/10 Letters (copy) from Clerk.

1928 02/11/2017

WPC 67/1/3

Minutes of Parish Council Meetings and Annual Parish Meetings.

May 1994-April 1999

02/11/2017

WPC 67/1/4 Minutes of Parish Council Meetings and

May 1999-May 2004

02/11/2017

Page 200: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Annual Parish Meetings.

WDEC 21/1/1/14

Register of pensioners: gives name, address and age of pensioner, date of appointment and amount per week paid

Also includes notices of election of pensioners; pensioners had to be of good character, resident in the parish for at least two years,not recieved poor relief adn who are unable to maintain themselves due to age, ill health, accident or infirmity

1909-1966 15/09/2017

WDEC 19/1/19/3

Copy Assent to the vesting of properties known as Calgarth and Fellfoot estates and other lands in the County of Westmorland and the Newton Estate in County Northumberland

OWE Hedley deceased and Mrs EL Hedley

16 Aug 1949

13/09/2017

WDEC 19/1/20/14

Copy Assent to the vesting of properties known as Calgarth and Fellfoot estates and other lands in the County of Westmorland and the Newton Estate in County Northumberland

OWE Hedley deceased and Mrs EL Hedley

16 Aug 1949

13/09/2017

WDEC 19/1/21/6

Copy Assent to the vesting of properties known as Calgarth and Fellfoot estates and other lands in the County of Westmorland and the Newton Estate in County Northumberland

OWE Hedley deceased and Mrs EL Hedley

16 Aug 1949

13/09/2017

WDEC 19/1/22/3

Copy Assent to the vesting of properties known as Calgarth and Fellfoot estates and other lands in the County of Westmorland and the Newton Estate in County Northumberland

OWE Hedley deceased and Mrs EL Hedley

16 Aug 1949

13/09/2017

WDEC 19/1/23/3 Copy Assent to the OWE Hedley deceased 16 Aug 13/09/2017

Page 201: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

vesting of properties known as Calgarth and Fellfoot estates and other lands in the County of Westmorland and the Newton Estate in County Northumberland

and Mrs EL Hedley 1949

WDEC 19/1/24/5 Certificate of Search HM Land Registry

All those two plots of land near Briery Close in the parish of Troutbeck, bounded on north and north west by the road from Ambleside to Troutbeck, belonging to OWE Hedley

5 Jan 1949 13/09/2017

WDSO 405/1 Minutes

1946-1977 12/10/2017

WDEC 19/1/25/7

Copy Assent to the vesting of properties known as Calgarth and Fellfoot estates and other lands in the County of Westmorland and the Newton Estate in County Northumberland

OWE Hedley deceased and Mrs EL Hedley

16 Aug 1949

13/09/2017

WDEC 19/1/26/3

Copy Assent to the vesting of properties known as Calgarth and Fellfoot estates and other lands in the County of Westmorland and the Newton Estate in County Northumberland

OWE Hedley deceased and Mrs EL Hedley

16 Aug 1949

13/09/2017

WDEC 19/1/27/4

Copy Assent to the vesting of properties known as Calgarth and Fellfoot estates and other lands in the County of Westmorland and the Newton Estate in County Northumberland

OWE Hedley deceased and Mrs EL Hedley

16 Aug 1949

13/09/2017

WPC 58/1/4 Receipt and payment account book.

1908-1932 02/11/2017

WPC 58/1/5 Receipt and payment account book.

1933-1956 02/11/2017

WDX 547/2/53 Manuscript notes on

20th 12/09/2017

Page 202: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

the 'Royal Decent The Plantagenets' and JR Maddicott 'Thomas of Lancaster 1307-1322'

century

WDX 547/2/66

Archaelogical Newsbulletins, C&WAAS meeting agendas, minutes and prgrammes [incomplete series]

1964-1985 12/09/2017

WPC 58/1/8 Financial statement book.

1933-1945 02/11/2017

WDX 547/2/69 The registers of Crosthwaite Marriages 1567 [typed list]

20th century

12/09/2017

WDX 547/2/70

Information on various historical and genealogical societies including Cumbria Archives and the Lake District National Park

20th century

12/09/2017

WDX 547/2/72

Miscellaneous photocpies of of book extracts and documents, news clippings, manuscript and typed transcripts of documents

20th century

12/09/2017

WDX 547/2/74

Three lithograph prints of Winchester: St Cross Hospital, Cathedral and Romsey Abbey Hampshire

20th century

12/09/2017

WPC 52/2/14 Repairs and expenditure account books.

1887 13/10/2017

WPC 51/1/42 Collector's monthly statement books.

1925-1927 13/10/2017

WTBR/7/25 Ambleside Station

1898 13/12/2017

WDHOTH/3/56/3 Box 3

Bundles: Kirkby Stephen boundry rolls; Oglebird boundary rolls; Determination of Winton and Kaber commons regulations 1913; papers re Staimore and Winton and Kaber) boundary and associated disputes 18th-19th century 4 bundles; Oglebird Roll 1691

1691-1913 06/11/2017

WDX 547/2/80 Notebook of manuscript

20th century

12/09/2017

Page 203: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

genealogical notes and histories, pedigrees, lists of parish register entries

WDHOTH/3/56/2 Box 4

Bundles: Stainmore boundaries; manors - copy records, papers etc as to customs; Dufton Boundry Rolls; Roll for Crosby Garret 1695 (2); Copy Decree 1742 Lord Lupton ad Earl of Thanet; Hanging Lund Farm Mallerstang 1947; Winton papers re encroachment 1928

1695-1947 06/11/2017

WPC 19/1/6 Financial Statements (WPC19/3/1-11)

1936-1946 29/09/2017

WDX 547/2/83 Transcripts and extracts of section of VCH Lancashire

20th century

12/09/2017

WDX 547/2/85

[Extracts from the Register of the Priory of St Bees Ed. Rev James Wilson 1918]

20th century

12/09/2017

WDX 547/2/86 Extracts from the Antiquities of Furness by Thomas West 1774

20th century

12/09/2017

WDX 547/2/87 Manuscript notes on Records Relating to the Barony of Kendale

20th century

12/09/2017

WPC 24/1/25 Maps and plans. Plan re recreation ground [1941].

1941 09/11/2017

WPC 24/1/26 Maps and plans. Plan re recreation ground [1941].

1941 09/11/2017

WDX 547/2/98

Photographs and negatives of Royal Descent of Clervaur pedigree and other texts

20th century

12/09/2017

WDX 547/2/99 Cumbria English lakeland Diary 1985 -Unused

1985 12/09/2017

WDX 547/2/100

Certificate for James Fleming: First Class in Elementary Stage of Magnestism and Electricity, 7 May 1891

1891 12/09/2017

WDX 547/2/101 Small replica Coats of Arms for Ely Cathedral and

20th century

12/09/2017

Page 204: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Worcester Cathedral

WPC 24/1/31 Maps and plans.

Plan of proposed hutments for labour gangs. ¶(endorsed "plan of hostel on Strands playing field, July 1941").

1941 09/11/2017

WDEC 20/2 Minute book

1956-1966 13/09/2017

WDEC 20/6

Notebook of Committee attendences and Secretary's expenses

1983-1992 13/09/2017

WPC 24/1/33 Maps and plans. Sketch plan of Burnbank hutments.

n.d. 09/11/2017

WDSO 213/1/3/329 Transcript and summary sheet of Interview 329F

2017 22/09/2017

WPC 24/1/36 Maps and plans. Map showing position of street lamps in Milnthorpe, 1964.

1964 09/11/2017

WDEC 21/2/2

Letter from William Jackson to Mr Lumb saying he has put the Charity's stock in the hands of the Official Trustes

17 Feb 1875

14/09/2017

WPC 24/1/37 Maps and plans. Plan of concrete and glass bus shelter.

n.d. 09/11/2017

WSMBK/2/58

Ledger includes Petty Cash 1914-1915; temporary residents fund 1914; Insurance Committee current account 1912-1916; Sanatorium Benefit Fund account 1913-1915; Panel Fund 1914-1915; Drug Fund 1914-1915; benefits accommodation fund 1920

1912-1920 03/10/2017

WDEC 21/2/5 Correspondence concerning the transfer of stock

1921-1925 14/09/2017

WDEC 21/2/7

Correspondence with the Charity Commission concerning registration under the 196 Charities Act

1963-1964 14/09/2017

WDEC 21/2/8 Acknowledgement of receipt of accounts by

30 Mar 1978

14/09/2017

Page 205: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Charity Commission

WDEC 21/2/6

Correspondence concerning the transfer of stock into the Charities Official Investment Fund

1963 14/09/2017

WDEC 21/2/9

Correspondence with Charity Commission concerning the transfer of the John Pennyfeather Charity to the Woodhead Charity, Lowther

1987 14/09/2017

WDSO 108/5/10/25 London and North Western Railway Ticket Counterfoils

Issued at Penrith Station 1879 09/11/2017

WDEC 21/1/4/5 Woodhead Charity Scheme

5 Feb 1909

14/09/2017

WPM 9/3 Overseers of the Poor

1848-1927 05/10/2017

WPM 9/2/2 Surveyor of Highways

1863-1869 05/10/2017

WDEC 21/1/4/4

Correspondence including draft schemes; survey list of acreages for Woodhead Estate in Morland 1805; Copy return of Duties on Land Values in Morland 1910

1908-1910 14/09/2017

WDSO 108/5/10/30 North British Railway Company Explosive

Waggon Label undated 09/11/2017

WDSO 108/5/10/32 Waggon Labels of various Companies

Addressed to Longtown Goods Warehouse

undated 09/11/2017

WDEC 21/1/1/2 Receipts and payments account book

1827-1869 15/09/2017

WDSO 108/5/10/34

British Railways London Midland Region Working Timetable of Passenger, Parcels, Freight and Departmental Train Services ¶Section CD

Preston to Glasgow Central via Carstairs...Cumbrian Coast...Preston to Ormskirk, Colne and Leeds...Newcastle to Glasgow Central via Kilmarnock...Leeds to Morecambe and Carlisle; 14 May 1990 to 11 May 1991 and Sundays until 30 September 1990

1992 09/11/2017

WDEC 21/1/1/13 Day book. Lowther Woodhead Provident Society [1957-1970]

Also includes entries for Lowther Estate office 1899, Lords rents 1899-1902, list of Manors and

1899-1970 15/09/2017

Page 206: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

loose accounts for Whist Drives 1957-1961

WDEC 21/1/4/8

Correspondence from Charity Commissioners regarding maintaining register

10 Feb 1964

15/09/2017

WSMBK/1/45 Sheep Dipping regulations 1957, 1959 and 1961

1957-1962 25/09/2017

WDEC 21/1/2/2 Lease of Woodhead Farm for 14 years

1. The Rt Hon John and Julia his wife, Earl and Countess of Suffolk and Berkshire 2. Robert Jackson of Morland, Yeoman premises: Woodhead Farm and Bolton Pasture Close (57a 17p) Rent: £30 per annum

1 Jan 1799 18/09/2017

WDEC 21/1/2/8 A Particular of Woodhead Farm

With memorandum of agreement [to let] between Revd William Jackson of Lowther and Joseph Binn of Lowther, steward of the Earl of Lonsdale and acting trustee of the property and funds of the Poor of Lowther and Isaac Tomlinson of Woodhead, farmer. Rent: £70 per annum

8 Mar 1850

18/09/2017

WDEC 21/1/2/9

Admittances for William Earl of Lonsdale, as eldest son and heir of the late William Earl of Lonsdale deceased in the Manor of Morland

1 Howgill close (1.5a) Fine: 3s Rent: 1s 2. Whitber Stones Fine: 1s Rent: 4d 3. Kirkstead (1a), Skellow Rigg (1r) Fine: 3s Rent: 1s 4. Several closes (10a) Fine: 13s 6d Rent: 4s 6d Mill Rent: 1s 5. Arable land called Kirksteads (1r) Fine: 3d Rent: 1d

23 Apr 1851

18/09/2017

WPR 106/1/2/2 Marriages

2007-2015 20/09/2017

WPC 51/2/8 Rate books.

1879-1890 13/10/2017

WDEC 21/1/5/2

Correspondence about a family history enquiry relating to Woodhead farm

21-27 Jul 1964

15/09/2017

WDEC 21/1/2/10 Correspondence concerning enfranchisement

1858-1909 18/09/2017

WPC 24/1/42 Financial records. Vouchers. 1956-1958 10/11/2017

Page 207: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

WPC 24/1/9 Papers re elections of parish councillors.

1946-1952 09/11/2017

WSMBK/1/44 Electricity supply correspondence

1929-1932 25/09/2017

WDSO 213/1/3/325f Transcript and summary sheet of Interview 325F

2017 22/09/2017

WDSO 213/1/3/328f Transcript and summary sheet of Interview 328F

2017 22/09/2017

WDEC 21/1/2/13

Notice to quit tenancy of Woodhead Farm from Isaac Thomlinson to the trustees of the Lowther Charity

Note on the bottom that rent to be £60 from Candlemas 1888

13 Jul 1887

21/09/2017

WPC 24/1/49 Milnthorpe Memorial Hall Committee.

Minute book. 1945-1953 10/11/2017

WPC 24/1/50 Milnthorpe Memorial Hall Committee.

File of papers, including general correspondence and completion of additional cloakroom 1 August 1945, tender for work on external painting and incidental works at Memorial Hall 1 June 1948, insurance reports on examination of boiler 1947-1954, receipts and payments accounts (loose) 1947-1957, papers re Memorial Hall rating appeal 1953-1958, stage play licences from Justices 1946-1954, Performing Right Society licence 1948, General Rules and Regulations re use of village halls for public performance of stage plays (Theatres Act 1843) 1948-1951.

1945-1958 10/11/2017

WPC 52/2/5 Account books.

1872-1875 13/10/2017

WPC 51/1/3 Overseers' receipt and payment books.

1836-1848 13/10/2017

WPC 51/1/50 Collecting and deposit books.

1884-1889 13/10/2017

WPC 51/1/12 Valuation lists (and supplementals).

1905- 13/10/2017

WPC 51/1/1 Account books (with constables accounts).

1782-1809 13/10/2017

WQ/RDP/109 Proposed turnpike

1817 15/02/2017

Page 208: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

roads from Greenodd (Ulverston Parish) to Levens Bridge (Heversham parish) and from Milnthorpe to Carnforth, surveyed by William Miller, 1817 [with book of reference]

WPC 24/2/5

Conveyance (photocopy), of Village Hall, Milnthorpe, by Milnthorpe Rooms Co. Ltd. to trustees of Milnthorpe Village Memorial Hall, and trust deed relating thereto, 18 October 1945.

1945 10/11/2017

WDEC 21/1/2/11

Correspondence, receipts, report and a particular of wood Woodhead Farm

1879-1890 20/09/2017

WPC 24/2/7

Preliminary statement of proposals for development of parishes of Arnside, Heversham, Milnthorpe, Haverbrack, Beetham, Holme, Burton and Dalton, by S.W.R.D.C. under Town Planning Act of 1925.

n.d. 10/11/2017

WPM 11/1 Accounts book

1895-1978 05/10/2017

WPM 11/4

General correspondence concerning provision of telephone 1932-1952, refuse collection 1965-1966, proposed diversion of footpath no. 11 1973, receipts for use of school room for parish meeting 1962-1969

1932-1973 05/10/2017

WPM 11/7 Rural Bus Local Inquiry

Includes reports of meetings held at Appleby, 20 May-6 October 1964, under chairmanship of Mr F. Williamson, C. B. E., with draft report of Westmorland Rural Bus Inquiry to Minister of

1964 05/10/2017

Page 209: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Transport 29 September 1964.

WPM 11/2

File of papers concerning Burton's Charity and the Poor Stock Fund

Includes: account book 1900-1938, with loose accounts 1940-1944; ¶-accounts 1945-1956 (pinned together); ¶-statements of accounts (pr.) 1929, 1957, 1960, 1962, 1967; ¶-approval by Charity Commission of scheme for trustees of Burton's to apply income in assistance of poor legitimate persons born in parish of Ormside under 21 years entering on or engaged in any trade, occupation or service, 26 August 1930; ¶-notice to Trustees regarding securities held by Official Custodian for Charities, Trustees Investments Act 1961; ¶-contribution to Charities Official Investment Fund (blank forms); ¶-The Charities Official Investment Fund, explanatory memorandum, April 1971; ¶-Review of Local Charities: Advice of Charity Commissioners to charity trustees, November 1967, and letter from K. S. Himsworth, clerk of county council notifying Rector of Asby of appointment of Miss M. L. Clarkson to undertake review on behalf of local authority, 28 June 1970.

1900-1971 05/10/2017

WPM 9/4/2 Miscellaneous

Includes letters and cirulars, including by-laws relating to slaughter houses, and circulars relating to brucellosis (accredited herd) scheme, rights of way, etc.

20th cent 05/10/2017

WPC 51/1/48 Collecting and deposit books.

1881-1883 13/10/2017

WDBA/27 Goosemire Guardian Mostly stories 4 Aug 03/08/2017

Page 210: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Vol.4 No.1 1924

WDSO 213/1/2/294 CD of Interview 294

2017 22/09/2017

WDSO 213/1/2/295 CD of Interview 295

2017 22/09/2017

WPC 51/1/9 Valuation lists (and supplementals).

1883-1894 13/10/2017

WPC 51/1/13 Valuation lists (and supplementals).

1911-1920 13/10/2017

WPC 51/1/11 Valuation lists (and supplementals).

1897-1905 13/10/2017

WPC 51/1/32 Collector's monthly statement books.

1852-1872 13/10/2017

WPC 51/1/33 Collector's monthly statement books.

1872-1880 13/10/2017

WDSO 213/1/3/337f Transcript and summary sheet of Interview 337F

2017 22/09/2017

WDSO 213/1/3/280 Transcript and summary sheet of Interview 280

2017 22/09/2017

WDSO 213/1/3/282 Transcript and summary sheet of Interview 282

2017 22/09/2017

WDSO 213/1/3/283 Transcript and summary sheet of Interview 283

2017 22/09/2017

WDSO 213/1/4/2/299 Copyright form and Proforma for Interview 299

2017 22/09/2017

WDSO 213/1/4/2/298 Copyright form and Proforma for Interview 298

2017 22/09/2017

WSMBK/1/Box 26/4 Chamberlains' Accounts

Chamberlains Accounts 1587-88 ¶Alderman: James Willson ¶ChamberL[ains]: Thomas Benson, Chapman, Edward Garnett, Marcer [Mercer] ¶Receipts for "Stre[ ]attes viixd distreyned for .... Le[ ]nte money .... for Malte ... Old Fredome ... Toll and Arke ... Howse Renntes.... Forreyn Receipts.... Entrannces of Actyons ... Issues ... Judgements ... owtdraughts .... Recognyzances ... the leete streattes ... byelawe streets ... malt sold ....Meale sold ...Bigg sold ... wheat sold ... ¶

1587-1590 10/11/2017

Page 211: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

¶Payments made including for "worke to ye scole": "felling & breaking vi trees and sawing geasts and for making windows .... stones", payments in connection with the mill, "dettes owing ... for malt and queat [wheat] ¶Notes on back page concerning payments 1590

WSMBK/1/Box 26/5 Chamberlains' Accounts

Alderman: Mr Edward Wilkinson ¶Chamb[erlains]: John Smythe, chap[man], James Eskrige, sherman ¶Initial note: "A Remembrance that wee dyde enter to ye spetell [spital] mylne ye 13 day of october 1589 and we have of theires 4 pyckes a gavyleke [crow bar] a mylne chessell a pecke [ ] a pecke and a hope" ¶Receipts of Toll and Arkes, rents, "Forreyn Receyttes ... Recognyzances .... Entrannces of Actyons .... Issues .... Owtedraughtes .... Judgements .... Receipts of old debts", for Malt sold, "p[ro]fett of the leete", Byelawes and other thinges ... ¶Payments made for the mill and other sums arranged by month. Extensive list of payments made for building materials for the school. Payments made for the toll rents. List: "taken upp at ye mylne & kyln" and for "dryinge of molte & hafefer* att spe[tt]ell kylne". End of year summary at end of volume ¶or "hafer" [haver? for bread making] as in the archaic Norse, hafri or Germanic hafer, meaning oats ¶

1589-1590 10/11/2017

WTBR/7/24 Furness Railway:

undated 13/12/2017

Page 212: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Arnside Pier

WPC 2/6/8

Assessment to raise money to defray expenses of law action about tithes. Undated.

n.d. 05/10/2017

WPC 45/1 Rough minute book

1895-1904 29/09/2017

WPC 31/2/1/40 Poor rate books, East Ward Union.

July 1896. 1896 27/10/2017

WDSO 213/1/4/2/291 Copyright form and Proforma for Interview 291

2017 22/09/2017

WDSO 213/1/4/2/290 Copyright form and Proforma for Interview 290

2017 22/09/2017

WDSO 213/1/4/2/289 Copyright form and Proforma for Interview 289

2017 22/09/2017

WDSO 213/1/4/2/288 Copyright form and Proforma for Interview 288

2017 22/09/2017

WDSO 213/1/4/2/287 Copyright form and Proforma for Interview 287

2017 22/09/2017

WDSO 213/1/4/2/286 Copyright form and Proforma for Interview 286

2017 22/09/2017

WPC 53/4 Minute book.

1894-1934 10/11/2017

WDSO 213/1/4/2/284 Copyright form and Proforma for Interview 284

2017 22/09/2017

WDSO 213/1/3/348f Transcript and summary sheet of Interview 348f

2017 22/09/2017

WDSO 213/1/3/347f Transcript and summary sheet of Interview 347F

2017 22/09/2017

WPC 51/2/17 Repairs expenditure account books.

1887-1888 13/10/2017

WDSO 213/1/3/344f Transcript and summary sheet of Interview 344F

2017 22/09/2017

WDSO 213/1/3/343f Transcript and summary sheet of Interview 343F

2017 22/09/2017

WDSO 213/1/3/342f Transcript and summary sheet of Interview 342F

2017 22/09/2017

WDEC 21/1/1/4 Bills and receipts concerning drains and the labour involved in

8 May 1838-7 Mar 1851

22/11/2017

Page 213: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

cutting drainage ditches at Woodhead Farm

WDSO 213/1/3/340 Transcript and summary sheet of Interview 340F

2017 22/09/2017

WDFCM 1/3/3 Minute Book for Kirkby Thore Church

1934-2006 02/08/2017

WDSO 213/1/3/324f Transcript and summary sheet of Interview 324F

2017 22/09/2017

WDSO 213/1/3/321f Transcript and summary sheet of Interview 321F

2017 22/09/2017

WPC 54/1/16 Collector's Monthly statement books.

1887-1896 13/10/2017

WDSO 213/1/3/315f Transcript and summary sheet of Interview 315F

2017 22/09/2017

WDSO 213/1/3/313f Transcript and summary sheet of Interview 313F

2017 22/09/2017

WDSO 213/1/3/292 Transcript and summary sheet of Interview 292

2017 22/09/2017

WPC 24/1/15 Papers re allotments.

-tenancy agreements between Milnthorpe District Council and Milnthorpe and District Allotment Association, 1942-1943; ¶-correspondence, 1941-1942.

1941-1943 09/11/2017

WPC 31/2/2/4 Rate receipt books. June 1878-November 1880.

1878-1880 27/10/2017

WDSO 213/1/3/289 Transcript and summary sheet of Interview 289

2017 22/09/2017

WDSO 213/1/3/288 Transcript and summary sheet of Interview 288

2017 22/09/2017

WDSO 213/1/3/287 Transcript and summary sheet of Interview 287

2017 22/09/2017

WDSO 213/1/3/284 Transcript and summary sheet of Interview 284

2017 22/09/2017

WSMBK/1/Box 26/17 Chamberlains' Accounts

Alderman: Mr John Twhaites ¶Chamberlains: John wilkinsonn, m[er]cer; Thomas Greyne, sherman ¶Renntes ¶Receiptes for

1600-1601 21/12/2017

Page 214: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Spyttell ground ¶Entrannces of Actions ¶Issues ¶Judgementes ¶Owtdraughtes ¶Warrannts, Recognyzances and Releases ¶Leete Courte p[ro]fittes ¶Courtes of byelawes the p[ro]fittes ¶Extraordynarye and Forreyne Receiptes ¶Takinges upp at the mylne [and kiln]: Malte, wheate, Meale and other grayn (including bigge) ¶Sales: Malte, Wheate, Meale and other grayne Sold this yeare at the Mylne & kylne ¶Paymentes of Renntes of Tolls Free Renntes and howse Renntes ¶Paymentes of the sorgiantes [serjeantes], searchers and others ... ¶Extraordynarye paymentes, including inter alia: "paide the 14 off ocktober For drinke when ould Chamberlaines made there counte vid ... to Christoffor Eskrige For ix yardes off grey Fresse For the pipers Cottes [coats] ixs ... to Mr potter that he paid For bearing A creple twise Furth[er] offe the towne viid .... paid to waterabackhouse [sic] For a drume viiid . ... paid christ

WDEC 21/1/2/17

Schedule of lands in the township and parish of Morland [Woodhead Farm]

1890 21/09/2017

WDSO 108/3/1/81 Furness Railway Board Minutes

1908-1911 06/12/2017

WDEC 21/1/2/18 Woodhead Land Tax Redemption

8 Jan 1897-4 Aug 1897

21/09/2017

WPC 11/2/3 Minute books.

1931-1944 20/10/2017

WDEC 21/1/2/21 Correspondence concerning telegraph stays on Woodhead

17 Feb-25 Jun 1902

21/09/2017

Page 215: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Farm estate

WSMBK/8/4 The Tradesman's Lawyer and Countryman's Friend

1709 25/09/2017

WSMBK/8/7 Register of Registered Premises

With loose insert of extract from minutes of 1876

1954-1973 25/09/2017

WSMBK/1/43 Public Library and Museum Committee

1910-1917 25/09/2017

WSMBK/8/5

The Girl's High School Kendal Copy of Declaration of Trust and Instrument of Government

30 Jun 1910

25/09/2017

WSMBK/8/8 Register of Dwelling Houses

1933 25/09/2017

WPC 41/2/8 Payment pass books.

1960-1966 06/10/2017

WPC 41/2/9 Postage book.

1933-1969 06/10/2017

WSMBK/8/12 Chrysanthemum Show papers

1957-1962 25/09/2017

WSMBK/8/11

Netherfield Football Supporters Club Returns under Betting Gaming and Lottery Act 1963

Reg. No. 2 (File No. 4) 1965-1970 25/09/2017

WSMBK/1/47 Police, Factories Etc Miscellaneous Provisions Act 1916

1916 25/09/2017

WSMBK/1/51 Correspondence for Superannuation Scheme

1933-1934 25/09/2017

WSMBK/1/50 Copies of Acts

The Commons Act 1899; Loal Government Provisional Order (Poor Law) No.8 Bill 1885; Local Government Report on Kendal Corporation Bill 1907; Minutes of Speech befor House of Lords on Kendal Corporation Bill 1907

1885-1907 25/09/2017

WSMBK/1/52 Superannuation Scheme Correspondence

1934-1937 25/09/2017

WPC 24/1/11

Correspondence concering all manner of parish council business.

1854-1944 09/11/2017

WPC 24/1/12 Papers mainly re charities.

Includes: ¶-statements of accounts (mainly Leck, Suart, Martindale and Atkinson) 1945-1962: ¶-Heversham Grammar

1899-1962 09/11/2017

Page 216: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

School.

WDX 1711/36 Transcripts of Kirkby Lonsdale baptism register 1889-1893

2017 01/02/2017

WDX 1711/38 Kirkby Lonsdale baptism transcripts for 1895-1896

2017 15/03/2017

WDX 1711/39 Transcripts of Kirkby Lonsdale baptism register 1897

2017 22/03/2017

WDX 1711/40 Kirkby Lonsdale Baptisms transcripts 1898-1899

2017 19/04/2017

WDX 1711/41

Transcripts of the Baptism Registers in Kirkby Lonsdale, 1900-1904

2017 10/05/2017

WDEC 21/1/2/24

Letter from Henry Atkinson to Mr Little [trustee] asking for an appointment to see him

10 Oct 1903

27/09/2017

WDEC 21/1/2/22

Letters from Edith M Atkinson to Mr Little [trustee] declaring interest in buying the Woodhead Estate

14 Aug-7 Oct 1903

27/09/2017

WDEC 21/1/2/23

Letter from Col. F Coper Surner to Mr Little [trustee] concerning the shooting of grouse at Woodhead

2 Sep 1903

27/09/2017

WDEC 21/1/1/6

Correspondence, loose receipts and accounts concerning Woodhead Farm

Includes list of persons and payments made to each

1848-1909 12/12/2017

WPC 15/4/3 Rough accounts for road work.

1839-1840 26/10/2017

WPC 15/4/4

Receipt of £2 5s. on account of Edwd. Wilson, esq. by John Parkin, Manager, for Directors and Company of Bank of Westmorland, Kendal, 11 April 1850. Crossed "J. Wakefield Esq."

1850 26/10/2017

WTBR/7/1 Furness Railway: Greenroad and Underhill Stations

circa 1918 13/12/2017

Page 217: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

WTBR/7/2 Storrs Estate, Windermere

1889 13/12/2017

WTBR/7/3 Building sites near Ferry Nab, Windermere

1889 13/12/2017

WTBR/7/4 Sections at Ash Landings, Windermere

undated 13/12/2017

WTBR/7/5 Furness railway: Eskmeals Station

1881 13/12/2017

WDEC 21/1/2/27

Receipts and letter concerning wayleave with Post office telegraphs

16 Feb 1910-26 Jan 1912

28/09/2017

WDEC 21/1/2/26

Notes about damp house and drains and plan in pencil of House near [Lyvsunett] Mill, Morland

4 Aug 1908-21 Jan 1910

28/09/2017

WTBR/7/8 Ulverston-Lancaster Railway: Leven viaduct and alterations

1852 13/12/2017

WPC 15/1/2 Meeting and Annual Meeting Minutes.

Apr 1913-Mar 2003

02/11/2017

WDEC 21/1/3/3 Woodhead Estate Morland

1910 18/09/2017

WSRDSW/Deeds/J29 Milnthorpe: 61 houses and 20 flats with necessary site works

Agreement with Norman Jackson

1 Feb 1954

17/01/2017

WTBR/7/12 Furness Railway: Arnside Station

undated 13/12/2017

WTBR/7/13

Furness Railway: Arnside branch, culvert opposite Ship Inn

undated 13/12/2017

WTBR/7/14 Lake Windermere proposed speed restrictions

1912 13/12/2017

WPC 58/1/3 Parish Hall Committee minute book.

1928-1961 02/11/2017

WPC 2/3/35 Miscellaneous papers

Includes: ¶0218. Notice of transfer of licence by Robert Stephenson of the Duke of Wellington to Robert Chorley, 1839. ¶0224. Letter about Kendal tithes, 1849. ¶0226-228. Letter aboout taking over of main roads by the county council, 1889.

1839-1889 05/10/2017

Page 218: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

WTBR/7/17

Furness Railway: Arnside Station, diversion of road under bridge No. 13

undated 13/12/2017

WPC 19/2/2 Receipt and payment book

1836-1847 29/09/2017

WPC 19/1/8 Electricity wayleaves (WPC19/5/1-3)

1933-1939 29/09/2017

WPC 19/2/3 Rate book

1846-1848 29/09/2017

WPC 37/2/1 Minute book.

1932-1948 27/10/2017

WTBR/7/22 Lake Windermere: plans of Storrs Hall pier (Numerous)

1908-1914 13/12/2017

WPC 37/1/1 Minute book.

1897-1946 27/10/2017

WPC 2/6/6

Assessments for the repair of public bridges, conveying vagrants, paying the master of the House of Correction and other public uses. 1730; 1733; 1740; 1757; 1759; 1761; 1778 and one undated

1730-1778 05/10/2017

WDCRK/7 unallocated as yet

02/11/2017

WPC 37/1/3 Treasurer's receipt and payment book.

1897-1935 27/10/2017

WPC 19/1/3 Minute Book

1951-1974 29/09/2017

WPC 19/1/4 Receipt and Payment Books

1915-1936 29/09/2017

WPC 19/1/5 Receipt and Payment Books

1936-1958 29/09/2017

WPC 37/1/8

Tebay Recreation Ground, bank pass books, Martins/Barclays Bank:

1919-1944 27/10/2017

WPC 19/4/1 (Accounts 1780-1817: See above WPC/01)

29/09/2017

WPC 37/1/10

Financial statements [loose; some years duplicated, 1972 missing].

1932-1975 27/10/2017

WPC 54/1/4 Poor rate book.

1903-1904 13/10/2017

WTBR/7/34 Furness Railway: proposed dormitories, Windermere

1912-1918 13/12/2017

WPC 26/6 Plans and sections

Includes: book of reference, re Manchester Corporation waterworks in Westmorland, public

1961 29/09/2017

Page 219: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

inspection with: covering letter, 17 November 1961.

WPC 19/2/4

Register of Apprentices (according to 1802 Act), (2 entries only, 1813-1834).

1813-1834 29/09/2017

WTBR/7/36 Furness Railway: Earl of Lonsdale's land

1871 13/12/2017

WPC 26/5

Papers re: wartime allotments, 1940-1947; bus shelter, 1949-1954; street lighting, 1950-1961

Includes: summaries for each topic, 1976, by Mr L. N. Smith, clerk.

1940-1961 29/09/2017

WTBR/7/39 Extensions to engine shed, Whitehaven

1868-1872 13/12/2017

WSMBK/4/4/3 Register of Payments of drugs and appliances

1928-1939 03/10/2017

WSMBK/4/4/6

Register of sums and dues paid in respect of the treatment of temporary residents

1914 03/10/2017

WSMBK/4/4/4 Register of imigrants registering with a doctor

1952-1955 03/10/2017

WSMBK/4/4/5

Register of payments to Insurance Practitioners for treatment of insured persons and for supply of drugs and appliances

1932-1939 03/10/2017

WPC 31/2/1/56 Poor rate books, East Ward Union.

June 1907. 1907 27/10/2017

WPC 54/1/9 Poor rate book.

1911-1912 13/10/2017

WPC 31/2/1/58 Poor rate books, East Ward Union.

July 1908. 1908 27/10/2017

WSMBK/4/4/8

Register of payments to Insurance Practitioners for treatment of insured persons and for supply of drugs and appliances

1946-1949 03/10/2017

WSMBK/4/4/9

Register of payments to Insurance Practitioners for treatment of insured persons and for supply of drugs and appliances

1939-1945 03/10/2017

Page 220: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

WDEC 22/6 Minutes book for Lowther Lawn Tennis Club

1920-1952 14/12/2017

WSMBK/1/53 Register of attendances

Includes: Westmorland Insurance Committee; Finance Sub Committee; Esecutive Sub Committee; Medical Benefit Sub Committee; Sanatorium Benefit Sub Committee; Medical Services Sub Committee; Special Sub Committee; Joint Services Sub Committee; Benefits Sub Committee

Jul 1913-Jul 1916

03/10/2017

WDS 114/8

Governors minutes (Resource, Finance and Full Governing Body) 1994-2017; Governor's general file 2007-2012; Head teacher's reports 1994-2005; Diaries 1989 and 1992; Chair of Governor's letters 2013-2016; Sample service programmes, newsletters and history 1992-2013; class and staff photgraphs 1980-2015: Play Plus project 2004; CD of contributions to Morecambe Bay Lives (photos, memory tour and school tour)

16/08/2017

WDFCM 3/16/12

Memorandum of Appointment of New Trustee of Chapel at Millthrop

23 Feb 1948

08/09/2017

WDEC 22/4

Draft lease of site of Lowther Parish Hall with related correspondence

1923-1932 14/12/2017

WSMBK/4/4/10

Register of sums and dues paid in respect of the treatment of temporary residents

1914 04/10/2017

WSWB 3/1/8 Minute book: Lyth, Levens and Meathop

1969-1976 27/10/2017

WPM 9/4 Patton Parish Meeting

05/10/2017

WDEC 23/3 Minute book

1959-1977 14/12/2017

Page 221: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

WSWB 3/1/11 Minute book: Beetham and Arnside

1934-1941 27/10/2017

WPM 11/6 Bank statements

1951-1977 05/10/2017

WPM 9/3/2 Account book

1891-1910 05/10/2017

WPM 9/2/3 Surveyor of Highways

1869-1876 05/10/2017

WPM 9/2/4 Surveyor of Highways

1883-1887 05/10/2017

WPM 9/3/3 Account book

1910-1927 05/10/2017

WPM 11/5

Financial statements for years ending 31 March 1933, 1934, 1952-1978

1933-1978 05/10/2017

WSMBK/1/Box 26/8 Chamberlains' Accounts

Alderman: Mr John Thwaite ¶Chamberlains: Nichol[l]as Hodgshom, Chapman and Rallannd Chamberes ¶Receipts for "Toll & Arke moneye ... Rents Entrannces of Actyons ... Issues ... Owtdraughtes ... Judgementes ... Recognyzances & Releases ... Forreynes Receiptes ... profittes of leete & Byelawes ... Takynges upp At the Mylne [and kilne: meale, bigg and beanes, wheat] ... Malte sold and other grayne (no specific crops mentioned) ¶Payments concerninge the milne: ... including payments for the mill boy: "A p[er] hose xiid, for making ye clothes to ye boye ixd, for canvas for a shert and a dublet for him[m] iis id ... for a p[er] shose to ye boye xviiid ... for making ye miln[e] boy his dublet and for Lining to it xd. yere wage for him [the miller] and ye boye iiii li xis". ¶Other entries for "cariing ye quarells of glasse fro[m] Londo[n] vi d [quarrel is square or diamond shaped pane of glass]. A mask was held: as there are payments for ii q[uar]tes of wine xiii d and to Mr dawson for ye charge of ye banket at y

1592-1593 14/12/2017

Page 222: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

WSMBK/1/Box 26/9 Chamberlains' Accounts

Alderman: Mr Will[ia]m Wilson ¶Chamberlains: Mr Symon Swaynson, tan[ner] and Christofer Fleminge m[er]cer ¶Receipts: Toll and Arke ... Entrances of actyons ... Issues ... Owtdraughtes ... Judgem[en]tes ... Warrantes, Reconysances and Releases ... Profittes of Leetes and bylaws courte [includes typically "wrong weght" "a fray" etc and also: James Fawsett For playing at cards iiiis 8d ... wyll[ia]m herryson for buttered bread against ye order iiis iiiid ... xpofer Johnson For iiii Swyn unryngt iis .... herry battman For havying gests in hys house after x clok iis ¶... Forreyne Receiptes [contain many payments for freedom etc]... Rennts ... Takinges upp at the Castell myllns ... Receyved for Malt sold and other grayne from Castell mylne [now running to several pages and totalling 91 li vis viiid for wheat, meal and mallt] ... Takyinges upp at the Spytell mylne and kylne [malt, meal, wheat and small amount of bigg and beanes] ... Mylne Renntes and other paymentes concerning the milne and kylne [running to sev

1593-1594 14/12/2017

WSMBK/1/Box 26/10 Chamberlains' Accounts

Alderman: Mr John Smythe ¶Chamberlains: Richard Seile, Sadler and Rob[e]rte Wilkinsonn M[er]cer ¶Receipts: Toll and Arkes ... Rennts ... Entrannces of Actyons ... Issues ... Judgementes ... Owtdraughtes ... Recognyzances, Releases and warrantes ... Lete profittes (very few entries, including one for a

1594-1595 14/12/2017

Page 223: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

hubbleshowe*) ... Byelawe p[ro]fettes (mostly for a "fyne" or little detail given, but include "whyte cott[ ] faultie") ¶Extraordenary Receiptes: payments for freedom include Elizabethe Pickeringe** ¶Takeinges up at the Millnes and killnes (malt, wheat, meale, bigg and beanes at the Castle Milne and Kilne) ¶Grayne sould - as previous line - several pages totalling lxxxv li ix s ixd ¶Payments to the serients [serjeants] and others for streates (typically: "p[ai]d to the serieantes there dew out of ... fynes ...for peice of clothe faultie ..." ¶Paymentes for rentes of towle and houses ¶Extraordenarie paymentes: "for a monie bagg iid ... for paper for our boockes vi d ... for the carridge of the prisoners to A

WSMBK/1/Box 26/11 Chamberlains' Accounts

Alderman: <r Edward Potter ¶Chamberlains: Nicolas Rallandsonn, Shearm[an], Francis Gibsonn, haberdasher ¶"Rennts of howses ... Entrannces and Actyons ... Issues .... Judgementes .... Owtedraughtes ... Recognysances, Warrantes and Releasses ... Leete Courte profyttes .... Byelawe p[ro]fittes ... Extraordynarye and Forreyne Receiptes ... Takinge upp at the mylnns and kyllnes ... [mostly for malt] ... Malte, Wheate and other Grayne ... [some "bige" or "bige and bayns or bens" and meal] ... payments for Rents and toull of howses ... Estraordenary payments [inlcuding inter alia "for

1595 14/12/2017

Page 224: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

paper to this buke iiiid ... to steven belman for v days worke and his holiday meat iiis viiid ... to Jhon dicson for ii calfes skins to cover a drum [tha]t was had before hus xvid ... to the drumer at burning of bekens [beacons] iiiid ... to Rond[ ] michell for goinge to perit at burnings of the bekens iis ... layd out for thesse to go the perit [penrith?] at the burnings of the beking and bred viiis iiid ... to Richard s[

WPC 2/1/2 Minute book

1934-1975 05/10/2017

WPC 2/1/3 Local Government Board orders

1894-1901 05/10/2017

WPC 2/1/5

"The Parish Councils' Guide: The Local Government Act, 1894" by Hartley B. N. Mothersole.

1894 05/10/2017

WPC 2/2/1

Minute book of select vestry appointed for the care and management of concerns of the poor

1820-1982 05/10/2017

WDEC 24/3 To Let notice for Carradice Field, Middleton

24 Feb 1887

15/12/2017

WSMBK/4/4/12

Book of memoranda of National Health Insurance Commission

1912-1914 04/10/2017

WDEC 24/5 Terrier of Land in Middleton

1839-1905 15/12/2017

WPM 9/3/1 Account book

1848-1872 05/10/2017

WSMBK/4/4/13

Register of Prescription forms, certificate books and record cards supplied to each doctor on the panel

Dec 1914-Apr 1920

04/10/2017

WPC 2/3/14

Letters from John Theckston, Preston about rent and appealing for assistance.

1829 05/10/2017

WSMBK/4/4/11 Register of payments made out of the

1915-1917 04/10/2017

Page 225: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Special Arrangements Fund

WSMBK/2/63 Ledger

Includes entries for Unaccompanied Evacuee children 1946; Practitioners Fund 1939; Practitioners Drugs; Pharmaceutical Committee Expenses; Mileage Fund; Invalid Persons; General Purposes Account; Current Account; Chemists Fund; Canncelled cheques; Benefits Administration Fund

1939-1949 04/10/2017

WDEC 25/4 Trustees Account book with index to charities

1 Jan 1930-31 Jul 1973

15/12/2017

WPC 2/3/16

Letter from Thomas Burns, assistant overseer, Colton, about payments to Jane Rigg

1830-1831 05/10/2017

WPC 2/2/5

Notice of meeting of ratepayers to appoint tithe collector and mole-catcher. Undated.

n.d. 05/10/2017

WPC 2/3/9 Copy of Act to amend Laws of Settlement

05/10/2017

WSMBK/4/4/15 Register of payments to practitioners in respect of Mileage

1925-1948 04/10/2017

WDEC 26/4 Other papers

Includes: two copies of legacy receipt on estate of William Farrer 9-13 Jan 1817; Letter from Charity Commission concerning drawing money for repairs to property 28 Aug 1873; Stock receipt from Charity Commission 17 Jan 1874; Notice to let Greenhead Farm Asby annoted with agreement with James Turner 1880; Fire insurance policy for Greenhead Farm 1896

1811-1896 15/12/2017

WDX 1961/1 Diary notebook of Thomas Edward Kelsall

Vol 1. ¶Started in 1893 when he received his commission (Royal

10 Nov 1893-13 Nov 1925

19/12/2017

Page 226: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Engineers). Principally 'bare facts and dates ... movements and principal family events'. Information on tours of duty including St Lucia and St Thomas in 1890s; South Africa 1900; Gibralter 1907- 1913, Western Front (details of movements from 1914 to end of WW1 where he 'was quartered in 87 diferent places or billets ...'. Also visits to UK and Ireland. Notes regarding himself, mother, father and brothers up to 1893. List of watches owned, abstract of cycling diaries (both bicycle and motor bicycle) including purchase price, models and trips. List of his godchildren.

WPC 2/3/8

Release by township to Dorothy Garnett widow for repayment of money borrowed

1727 05/10/2017

WPC 2/3/15

Letter from Thomas Heath, assisstant overseer, Preston requesting assistance for John Theckston

1829 05/10/2017

WPC 2/1/4

Letter from Charity Commision requesting copy of every Parish Council resolution appointing charity trustees in place of overseers or churchwardens.

1895 05/10/2017

WDX 1961/4

Copy photograph of Richard Hope Kelsall from front page of his funeral order of service sheet of 28 April 2015.

2017 19/12/2017

WPC 31/2/1/16 Poor rate books, East Ward Union.

Novemeber 1882. 1882 27/10/2017

WPC 24/2/6

Lease (photocopy) of Memorial Hall, Milnthorpe, by management committee and trustee

1975 10/11/2017

Page 227: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

of Memorial Hall to Royal British Legion (Memorial) Club (Milnthorpe) Limited, for 20 years (with option for further 20 years) for annual rent of £1 with reviews every 5 years, 3 November 1975.

WPC 25/3 Register of parish apprentices.

1809-1824 12/10/2017

WPC 31/2/1/19 Poor rate books, East Ward Union.

May 1884. 1884 27/10/2017

WPC 2/3/1 Assessments for poor relief

1729; 1735; 1752; 1753; 1754; 1770; 1796 and one undated.

1729-1796 05/10/2017

WPC 15/1/1 Parish council minute book.

Includes; minutes of special meeting of Milnthorpe Workhouse Visiting Committee and representatives of parishes owning the workhouse 1913. ¶Enclosed:- certificate of declaration of parish councillors, 17 March 1913; -letter from South Westmorland R.D.C. to Mr. Hamilton about Helmside and Natland water supply, 1912.

1894-1913 02/11/2017

WPC 51/1/5 Overseers' receipt and payment books.

1872-1892 13/10/2017

WPC 2/4/2

Orders to give notice to overseers to make returns of list of householders and of poor stock

1844 05/10/2017

WPC 2/3/34

Correspondence with Poor Law Commissioners about sale of property in Skelsmergh to liquidate debt

1844 05/10/2017

WPC 2/3/30

Precepts from High Constable, Kendal Ward to pay proporation of general county rate, with receipts

1842-1844 05/10/2017

WPC 2/4/1 Order to take possession of

1820 05/10/2017

Page 228: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

messuage at Garth row, Skelsmergh occupied by John Thexton and family (See Pc2/097)

WPC 2/6/10 Miscellaneous papers

Includes: ¶Z36-37. Copy willa nd extracts from will of Anthony Stephenson of South Gateside, Whitwell, 1806. ¶Z38. Memorandum of tithe meal silver paid to those renting Skelsmergh tithes

- 05/10/2017

WPC 31/2/3/4 Sanitary rate books. December 1894. 1894 27/10/2017

WPC 31/2/1/29 Poor rate books, East Ward Union.

December 1889. 1889 27/10/2017

WPC 31/2/1/30 Poor rate books, East Ward Union.

May 1890. 1890 27/10/2017

WPC 31/2/1/31 Poor rate books, East Ward Union.

December 1890. 1890 27/10/2017

WPC 31/2/1/32 Poor rate books, East Ward Union.

June 1892. 1892 27/10/2017

WPC 2/6/3

Assessments for duty upon houses and windows. 1730; 1747; 1760.

1730-1760 05/10/2017

WPC 2/6/2 Chruch assessments 1797, April and December; 1810; 1823; 1826 and one undated

1797-1826 05/10/2017

WPC 2/6/4

Land tax assessments. 1741; 1746; 1747; 1748; 1752; 1762.

1741-1762 05/10/2017

WPC 52/1/23 Collecting and deposit book.

1899-1918 13/10/2017

WPC 51/1/40 Collector's unpaid rates statement books.

1852-1871 13/10/2017

WPC 31/2/4/6 Special expenses rate books.

December 1899. 1899 27/10/2017

WDEC 31/3 Account book

1892-1981 22/12/2017

WPC 37/1/5 Council receipt and payment books:

1945-1967 27/10/2017

WPC 31/2/1/41 Poor rate books, East Ward Union.

January 1897. 1897 27/10/2017

WTBR/7/28 Plan with AGMT of 1862 (Road: Dixies to Arnside Pier)

undated 13/12/2017

WPC 31/2/1/43 Poor rate books, East Ward Union.

June 1898-June 1898. 1898-1899 27/10/2017

WPC 31/2/1/44 Poor rate books, East December 1899. 1899 27/10/2017

Page 229: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Ward Union.

WPC 53/2

Register of assessment for poor relief 1822, inlcuding copy extracts from Ambleside Turnpike Trust minute books 1810-1839.

1810-1839 10/11/2017

WPC 31/2/1/46 Poor rate books, East Ward Union.

December 1900. 1900 27/10/2017

WPC 24/1/23 Maps and plans.

6 inch O.S. sheet no. XLVI. N.E, Westmorland, showing Milnthorpe, with Lupton water supply mains marked, surveyed 1857-1858, revised 1896-1897, published 1899 (second edition).

09/11/2017

WPC 31/2/1/48 Poor rate books, East Ward Union.

December 1901. 1901 27/10/2017

WPC 31/2/1/49 Poor rate books, East Ward Union.

July 1902. 1902 27/10/2017

WPC 31/2/1/50 Poor rate books, East Ward Union.

January 1903. 1903 27/10/2017

WPC 24/1/27 Maps and plans.

Sketch plan enlarged from O.S. sheet re recreation ground entitled "Westmorland County Council: playing field areas for Milnthorpe secondary modern school", 1957.

1957 09/11/2017

WPC 54/1/23 Collecting and deposit books.

1915-1917 13/10/2017

WPC 51/2/19 Highway stock and stores account book.

1880-1882 13/10/2017

WPC 54/1/25 Special Expenses rate books.

1914-1915 13/10/2017

WPC 31/2/1/55 Poor rate books, East Ward Union.

December 1906. 1906 27/10/2017

WPC 24/1/32 Maps and plans. Plan of proposed hutments for labour gangs.

n.d. 09/11/2017

WPC 31/3/1

An Act to consolidate and amend the Laws relating to Highways in that part of Great Britain called England, 31 August 1835.

1835 27/10/2017

WDEC 21/1/1/1 Payments to the poor Bills, receipts and list of payments made for such items asclothing, food and

1827-1847 22/11/2017

Page 230: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

funerals, listing names of recipients

WPC 31/2/1/59 Poor rate books, East Ward Union.

May 1909. 1909 27/10/2017

WPC 31/2/1/60 Poor rate books, East Ward Union.

November 1909. 1909 27/10/2017

WPC 31/2/1/61 Poor rate books, East Ward Union.

May 1910. 1910 27/10/2017

WPC 31/2/2/1 Rate receipt books. July 1869. 1869 27/10/2017

WPC 24/1/14 Papers re village green and recreation ground.

-sundry copies of byelaws re village green, with amendments, 1930, 1961-1962; ¶-legal opinion on rights of parish council with regard to Milnthorpe Green, 1937; ¶-papers re bequest of Mr. Sidney Scott Greaves [residue of estate left to Milnthorpe Parish Council for new recreation ground] including estate accounts, 1949-1950, correspondence re carrying out terms, etc.; ¶-correspondence re recreation ground 1953-1961; ¶-application for registration of village green under Commons Registration Act of 1965, 1967, with copy of Commons Registration Bill 1964 and posters (2) re Act of 1965. ¶-letter, 7 October 1980, from Powell & Sykes, solicitors, 7 Main Street, Milnthorpe, to Mr. W. J. Ladell, concerning village green and Commons Registration.

1930-1965 09/11/2017

WTOP/3/8

Navy and army separation allowances; Registers (2) of claims and questions

1916-1918 29/11/2017

WDSO 108/5/10/22 Maryport and Carlisle Railway Way Bill Counterfoils

Issued at Cockermouth Station

1904 09/11/2017

WSMBK/1/Box 26/13 Chamberlains' Accounts

Alderman's name not given ¶Chamberlains?: William Hinde and

1596 - 1597

21/12/2017

Page 231: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Thomas Foxe ¶"Receipts ¶Grayne Takeny upe att the Castle millnes ¶Malte & other grayne sould at the Castle milln" ¶Payments made ¶"detts delivere

WSMBK/1/Box 26/15 Chamberlains' Accounts

Alderman: Mr Edward wilkinson ¶Chamberlayns: Will[ia]m Twh[ai]ites, Sherman, Nicholas Cock, mercer ¶Cover: Tempore plagi meaning time of plague ¶Rents ...dew ¶"Spettell" grounde receipts ¶Extraordynarye and forreyn Receiptes ¶dettes to be rece[ ]vyd ¶paymentes abowtes the myln gen[er]ally [including inter alia: "payd For wt soipe to them to washe clothes id" ... "payd for goeinge to overcellatt [Over Kellet] More to buye more millnstonn ... xxd ¶Charges of the new worke for dame [dam] ¶Entrannces of Actions ¶Issues ¶Judgementes ¶Owtdraughtes ¶Warrantes: Recogn[isances] & Releases ¶Extraordinarye payes and paymentes ¶Malte ... mealle ... wheat & bygg and other gray[ne] sold ... ¶A nott of ... all charges payd forthe for and Concerninge the cornne betwixe expoffer Eskrige and william slee Beinge gene[ ] to the power of the Townne al[ ] Slee part" includes, inter alia: payments for "threshinge the haver .... wyndinge ... skellinge dustinge and Siftinge of itt ... grondinge of the meall ... dryinge o

1598-1599 21/12/2017

WSMBK/1/Box 26/14 Chamberlains' Accounts

Alderman: Mr John Armer ¶Chamberlains: Mr George Byndlose, m[er]cer, Christofer

1597-1598 21/12/2017

Page 232: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Eskrigge sherm[an] ¶"Renntes and Farmes of howses ... Receiptes For the Toll[ ]... Receiptes for Spittell groundes ... Entrannces of Actyons in Courte ... Issues ... Judgementes .... Owtedraughtes of Actions ... Warrantes Recognyzances & Releasses .... Leete Courte The p[ro]fittes ... Byelawes Court the p[ro]fettes ... Extraordynarie & Forreyne Receiptes .... Malte and other graynes taken upp at the Mylnes & Kylns ... Malte wheate meale and other Grayne sold .... Taken uppe at the castell mylln ... Paymentes for Renntes of Toll ... other payments for the Myllns and kylnns" ¶Extraordynarie paymentes, including, interalia " a qwayer of pap[er] iiiid .... a lether setchell iiid ... for watchers and settinge ii creples [cripples] away ... for carryinge away of one Creepell ... for conveyinge of other ii creples away iid ... p[ai]d in reward to the l[ord] Montegles players xs ... in reward to Therle of derbys players xs ¶Also sev

WSMBK/1/Box 26/16 Chamberlains' Accounts

Alderman: Mr Roger Dawsonn ¶Chamberlayns: Will[ia]m Harrisonn, Tanner; James Dicksonn chapman ¶Renntes receyvid ¶Tolls and Stallages ¶Receiptes of Spittell groundes ¶Entrannces of Actions ¶Issues ¶Judgementes ¶Owtedraughtes ¶Warrantes Recognyzannces ¶Byelawe Court

1599-1600 21/12/2017

Page 233: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

p[ro]fettes: hewe Ayreye for evill dight [dyed] clothe ... iis xd ¶Extraordynarye & Forreyn Receiptes ¶Takinges upp: Malte wheate and other grayne taken upp at the mylne and kilne this year ( a few entries for bigge) ¶Sales: Malt wheate, meale and other grayne Sold at the mylns ¶Paym[en]tes for Rennt of Tolls Free Renntes and howse Renntes ¶Extraordynarie paymentes: include, inter alia: " paid to the soulderies w[hi]ch cam out of Ierland [Ireland] to sette them forwarde iiiis vid ... paid for a [ ]oundereth wardons a houndred oringes to M[er] Recorder viis ... paid to Thomas danson ... for makinge Jeranes to the whipp stacker iis vid ... paid to my lorde quarton playeres vis viiid ... paid to Wallter Backas for makinge of the whippstocke iis ..

WPC 31/2/3/2 Sanitary rate books. December 1893. 1893 27/10/2017

WPC 31/2/3/3 Sanitary rate books. May 1894. 1894 27/10/2017

WSWB 3/1/12 Minute book: Beetham and Arnside

1941-1956 27/10/2017

WDB 86/9/123 Chapel Rhydding, Bowness-on-Windermere

undated 22/12/2017

WPC 41/2/2 Contribution order book.

1897-1966 06/10/2017

WDEC 27/2 Account book

1957-1998 22/12/2017

WDEC 27/3

Charity Commission correspondence concerning winding up of fund and spend of capital

1998-1999 22/12/2017

WPC 41/2/4 Receipt and payment books.

1940-1963 06/10/2017

WPC 41/2/5 Receipt and payment books.

1963-1974 06/10/2017

WDEC 29/3 Charity Commission schemes 1974 and 1977

1974-1977 22/12/2017

Page 234: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

WDEC 29/4

Duplicate Grant of easement for gas pipeline at Little Strickland

1989 22/12/2017

WPC 51/2/5 Weekly account books.

1877-1878 13/10/2017

WPC 51/2/6 Weekly account books.

1878-1879 13/10/2017

WPC 51/3/1 Vestry book.

1858-1893 13/10/2017

WDSO 108/5/10/41

British Railways London Midland Region Special Traffic Notices ¶Section CN

No. 22 24 August-30 August 1991: No. 25 14 September-20 September 1991; No. 26 21 September- 27September 1991; No. 27 28 September- 4 October 1991; No. 28 5 October-11 October 1991; No.30 19 October-25 October 1991; No. 32 2 November- 8 November 1991; No. 33 9 November-15 November 1991; No. 34 16 November-22 November 1991; ¶No. 7 9 May-15 May 1992; No. 8 16 May-22 May 1992; No. 9 23 May-29 May 1992; No. 10 30 May 5 June 1992 1992; No. 11 6 June-12 June 1992; No. 14 27 June-3 July 1992

1991-1992 09/11/2017

WDEC 31/5

File containing applications for grants, examples of schoolwork, school reports, charity commission documents and other miscellaneous papers

1892-1972 22/12/2017

WPC 41/1/2

Minute book. (With report on hearing of footpath objections 15 February 1957).

1938-1957 06/10/2017

WDEC 32/1 Account book

1859-1893 02/01/2018

WPC 41/3/2

Boundary rolls and copies etc. (enclosed in inclosure award and probably used in determining same).

1. Memorandum of setting down of mere stones at Berfellbrow Moss to distinguish properties of John Russell of Force Forge and William Pennington of the Inner Temple and in Woody-

1845 06/10/2017

Page 235: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

moss close to distinguish properties of John Bellingham and William Pennington, 7 October 1766. ¶2. Copy of boundaries of the commons in Hawkshead made by jurors on 22 May 1592, sworn to on 28 December 1697 (and copied 1845). ¶3. Copy of boundary of Satterthwaite "taken from a very ancient record" by Reverend T. Clarke, made 8 February 1845 by H. Baines. ¶5-6. Notes about acreages and repair of road, undated.

WPC 73/2/13 Receipts and Payment book

1971-2015 11/10/2017

WDEC 32/4 Bank book

1934-1960 02/01/2018

WPC 24/1/46 Financial records. Paid cheques. 1956-1958 10/11/2017

WPC 15/3/6

Parochial list of out-door poor, for half-year ending 26 March 1853.

1853 26/10/2017

WPM 3/1/1 Minute books.

1889-1925 02/11/2017

WPC 52/2/7 Account books.

1885-1886 13/10/2017

WDEC 25/6 Correspondence and invoices

16 Apr 1943-18 Aug 1973

15/12/2017

WPM 3/1/4 Financial statements.

1917 02/11/2017

WPM 3/1/5 Financial statements.

1921-1927 02/11/2017

WPC 25/6 Surveyors of Highways

12/10/2017

WDEC 21/1/1/10

Sun Fire Office policy for £400 on dwelling house and buildings at Woodhead Farm

1859-1907 12/12/2017

WPC 51/1/2 Account books (with constables accounts).

1809-1845 13/10/2017

WPM 3/1/9 Letters (copy) from Clerk.

1927 02/11/2017

WPC 15/4/5 Payments for road repairs, April to July 1850.

1850 26/10/2017

WPM 3/1/11 Letters (copy) from Clerk.

1935 02/11/2017

WPC 15/5/1 Land tax assessments: collectors' duplicates:

1849-1861 26/10/2017

Page 236: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

WDEC 31/1 Minute book

1893-1932 22/12/2017

WPC 54/1/17 Collector's Monthly statement books.

1905-1912 13/10/2017

WPC 38/1/2 Minute book.

1969-1996 02/11/2017

WPC 24/1/19 Papers re street lighting.

-agreement re supply of electricity for public lighting between North Western Electricity Board and South Westmorland Rural District Council , 1 August 1958; ¶-statements (2) of annual cost of street lighting in each parish in South Westmorland Rural District, with correspondence, 1959-1961; ¶-report of North Western Electricity Consultative Council, 1965.

1958-1965 09/11/2017

WPC 31/2/1/20 Poor rate books, East Ward Union.

November 1884. 1884 27/10/2017

WTBR/7/7 Furness railway: Arnside to Hincaster branch, extra land

undated 13/12/2017

WDSO 405/2 Minutes

1977-2012 12/10/2017

WTBR/7/10

Furness Railway: proposed extension of goods shed at Ambleside

1898-1899 13/12/2017

WTBR/7/11 Kendal and Ulverston Railway: plans and sections

undated 13/12/2017

WPC 58/1/1 Parochial Committee (Waterworks) minute book.

1900-1932 02/11/2017

WPC 58/1/2 Parochial Committee (Waterworks) minute book.

1932-1945 02/11/2017

WPC 54/1/21 Collecting and deposit books.

1908-1910 13/10/2017

WPC 31/2/1/28 Poor rate books, East Ward Union.

May 1889. 1889 27/10/2017

WDSO 405/3

Subdivided folder: juniors, members, cumbria, miscellaneous

late C19 - early C20

12/10/2017

WPC 58/1/6 Receipt and payment account book.

1957-1979 02/11/2017

WPC 58/1/7 Financial statement book.

1921-1932 02/11/2017

Page 237: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

WPC 25/5

Accounts (3) of overseers with Reginald Remington, Kendal for legal charges incurred in connection with affiliation orders for children of Ellen Curry, Ann Stalker and Mary Hays.

1841-1842 12/10/2017

WPC 52/2/18 Plan for widening of Bridge Lane, Troutbeck.

1887 13/10/2017

WPC 52/3/1 Declarations book.

1895-1904 13/10/2017

WPC 51/1/41 Collector's monthly statement books.

1872-1916 13/10/2017

WDCRK/6 Commonplace book - re reference to this?

02/11/2017

WDSO 108/5/10/38

British Railways London Midland Region Supplement No. 6 to Working Timetable of Passenger, Parcels, Freight and Departmental Train Services

14 May 1990 to 11 May 1991 and now extended to 6 July 1991 also re-issued Sundays from 7 October 1990 to 12 May 1991

1991 09/11/2017

WPC 31/1/2/5 Insurance details 1970s notebook.

Includes: rough minutes c 1980s, declaration forms of acceptance of office, 1970s-1980s and books, 1910-1976, North Westmorland RDC Building Byelaws c 1953.

27/10/2017

WDEC 31/2 Minute book

1933-1981 22/12/2017

WPC 37/1/6 Bank pass books, Martins Bank:

1897-1929 27/10/2017

WTBR/7/27

Furness Railway: steam boat piers at Ambleside and Bowness

1869 13/12/2017

WTBR/7/29 Furness Railway: Arnside Station Master's House

1906 13/12/2017

WTBR/7/30 Furness Railway: Troutbeck Station

undated 13/12/2017

WPC 54/1/15 Valuation list.

1895 13/10/2017

WTBR/7/31 Furness Railway: Arnside Station buildings

1861-1907 13/12/2017

WPC 53/3 Overseers' book of receipts and

1890-1921 10/11/2017

Page 238: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

payments.

WPC 24/1/47 Financial records. receipts for commission on tolls.

1960-1961 10/11/2017

WPC 52/2/10 Account books.

1889-1892 13/10/2017

WPC 31/2/1/4 Poor rate books. June 1860-April 1868. 1860-1868 27/10/2017

WPC 14/2

Register of burials in burial ground of Warcop Burial Board, February 1884-March 1933.

1884-1933 10/11/2017

WPC 31/2/1/7 Poor rate books. November 1877-April 1878.

1877-1878 27/10/2017

WPC 54/1/24 Special Expenses rate books.

1913-1914 13/10/2017

WPC 24/1/29 Maps and plans.

Plan of school premises and surrounding area showing position of water pipe, [post 1928].

1928 09/11/2017

WDX 1711/49 Baptisms of Kirkby Lonsdale 1942-1945

2017 13/12/2017

WDEC 21/1/1/7 Sale at Woodhead Farm Feb 1850

Receipts, correspondence and notebook detailing sale items

25-26 Feb 1850

22/11/2017

WPC 51/1/8 Valuation lists (and supplementals).

1843 13/10/2017

WPC 51/1/14 Valuation lists (and supplementals).

1929 13/10/2017

WPC 54/1/10 Poor rate book.

1912-1913 13/10/2017

WPC 51/1/25 Poor rate books.

1905-1908 13/10/2017

WDEC 29/2 Charity Commission order for appointment of trustees

1863 22/12/2017

WPC 31/1/2/6

"Land Registration: Knock Village Green" and Knock Chapel Conversion.

1986-1995 27/10/2017

WSWB 3/1/3 Minute book: Lyth, Levens and Meathop

1927-1934 27/10/2017

WSWB 3/1/4 Minute book: Lyth, Levens and Meathop

1934-1941 27/10/2017

WDEC 22/2 Minute book

1937-1968 14/12/2017

WDSO 108/5/10/23

Miscellaneous Furness Railway Signal Notices and Post Card Price List

undated 09/11/2017

WDEC 22/5

File of correspondence and papers including proposed specification for village hall, 1923 and bill of quantities

1923-1972 14/12/2017

Page 239: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

1930

WDEC 23/1 Minute book

1930-1952 14/12/2017

WDEC 23/2 Minute book

1952-1959 14/12/2017

WTLT/2 Lonsdale Ward

1946-1949 30/11/2017

WDEC 23/4 Minute book

1977-1980 14/12/2017

WPC 51/2/14 Repairs expenditure account books.

1880-1881 13/10/2017

WSWB 3/1/13 Minute file: Kendal Estuary

1976-1979 27/10/2017

WDSO 108/5/10/31

LNWR and LMS Railway Companies Chief Operating Manager's Department

Notices to District Locomotive Superintendants regarding road learning

1921-1937 09/11/2017

WPC 31/1/1/2 Parish Meeting Minute book.

26 April 1948-22 March 1977.

1948-1977 27/10/2017

WPC 31/1/1/3 Parish Meeting Minute book.

20 November 1985-11 December 1991.

1985-1991 27/10/2017

WPC 51/2/1 Account books.

1797-1829 13/10/2017

WDSO 108/5/10/35

British Railways London Midland Region Working Timetable of Passenger, Parcels, Freight and Departmental Train Services ¶Section CD

Preston to Glasgow Central via Carstairs...Cumbrian Coast...Preston to Ormskirk, Colne and Leeds...Newcastle to Glasgow Central via Kilmarnock...Leeds to Morecambe and Carlisle; 8 July to 28 September 1991

1991 09/11/2017

WDSO 108/5/10/36

British Railways London Midland Region Working Timetable of Passenger, Parcels, Freight and Departmental Train Services ¶Section CD

Preston to Glasgow Central via Carstairs...Cumbrian Coast...Preston to Ormskirk, Colne and Leeds...Newcastle to Glasgow Central via Kilmarnock...Leeds to Morecambe and Carlisle; 30 September 1991 to 10 May 1992

1991-1992 09/11/2017

WDSO 108/5/10/37

Intercity West Coast Working Timetable of Passenger, Parcels, Freight and Departmental Train Services ¶Section CD

Preston to Glasgow Central and Edinburgh via Carstairs...Barrow to Carlisle...Newcastle to Glasgow Central via Kilmarnock...11 May 1992 to 27 September 1992

1992 09/11/2017

WPR 68/1/2/11 Marriages

2014-2017 26/10/2017

WDSO 108/3/1/87 Signal and Telegraph Instructions, Management of

London Midland and Scottish Railway Instructions respecting the

1925-1947 06/12/2017

Page 240: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Stations General Directions and Staff Negotiations

Availability, Examination and Collection of Tickets Aug 1925; London Midland and Scottish Railway Fortnightly Notice 25 May-7 Jun 1929London Midland and Scottish Railway Double and Single Line Block Telegraph Regulations 23 Sep 1929; General Directions re Management of Staions and Conveyance of Merchandise Traffic 1 Jan 1931; Supplement No. 1 Alterations and additions to Book of Double and Single Line Instructions Sep 1931; Supplement No. 2 Alterations and additions to Book of Double and Single Line Instructions Dec 1932; Train Signalling Regulations 1 Jan 1933; Regulations for Train Signalling on Single Lines Sep 1933; Supplement No. 3 Containing the Regulations for Train Signalling by Sykes' Electric Lock and Block System on Double Lines of Railway 3 Sep 1934; Regulations for Train Signalling on Double Lines by the Absolute Block System and by the Permissive Block System 3 Sep 1934; Regulations for Train Signalling on Single Lines by the E

WTBR/7/35

CK & P Railway; Platelayers' cottages (Bassenthwaite, The Hill, Troutbeck, Redhills)

circa 1910 13/12/2017

WDSO 108/5/10/39

British Railways London Midland Region Supplement No. 3 to Working Timetable of Passenger, Parcels, Freight and

30 September 1991 to 10 May 1992

1992 09/11/2017

Page 241: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Departmental Train Services ¶Section CD

WDSO 108/5/10/42 Intercity West Coast Special Traffic Notices ¶Section CW

No. 18 25 Jul-31 Jul 1992; 1 Aug-7 Aug 1992; No. 19 1 Aug-7 Aug 1992; No. 20 8 Aug-14 Aug1992

1992 09/11/2017

WPC 24/1/41 Financial records. Vouchers. 1935-1940 10/11/2017

WDEC 24/4

Giles Moore's Gift, authority to sell land at Millhouse Farm, Middleton

28 Oct 1949

15/12/2017

WDSO 108/3/1/95

Ravenglas and Eskdale Railway Newsletters, Magazines and Stckbook

Collection of assorted copies Spring 1985-Summer 1998; Stockbook 1988

1985-1998 06/12/2017

WPC 51/1/26 Poor rate books.

1908-1911 13/10/2017

WPC 51/1/47 Collecting and deposit books.

1880-1882 13/10/2017

WDSO 108/3/1/98 Midland Railway Book of Instructions

Book of Instructions to Staion-Masters, Signalmen and Others containing Double and Single Line Block Telegraph Regulations, Electric Train Tablet Regulations, General Regulations for Train Signalling by Telegraph Bells and General Instructions to be observed by Signalmen 1 Sep 1917

1917 06/12/2017

WPC 31/2/1/2 Poor rate books. November 1848-May 1850.

1848-1850 27/10/2017

WPC 52/2/9 Account books.

1887-1889 13/10/2017

WPC 31/2/1/10 Poor rate books, East Ward Union.

November 1872-December 1876.

1872-1876 27/10/2017

WPC 24/1/48 Financial records. Micellaneous. 1957-1958 10/11/2017

WDEC 25/3 Trustees Account book with index to charities

14 Jan 1865-30 Dec 1929

15/12/2017

WPC 31/2/1/8 Poor rate books. November 1881. 1881 27/10/2017

WPC 31/2/1/9 Poor rate books, East Ward Union.

June 1858-January 1860. 1858-1860 27/10/2017

WPC 15/4/6

Letter from John Slinger, Canal Office, Lancaster to Mr. Bateman, lightway Surveyor, Natland asking permission for London and North

1844 26/10/2017

Page 242: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Western Company to lay line of water-pipes under road in Natland between Highgate Settlings Bridge and Oxenholme Station, 14 November 1884.

WDEC 26/2 Accounts and minutes

1915-1941 15/12/2017

WPC 31/2/1/11 Poor rate books, East Ward Union.

May 1879. 1879 27/10/2017

WPC 31/2/1/12 Poor rate books, East Ward Union.

May 1879. 1879 27/10/2017

WPC 51/1/51 Collecting and deposit books.

1889-1898 13/10/2017

WPC 15/5/5 Assessment on houses not occupied.

Undated 26/10/2017

WTBR/7/6 Lakeside branch underbridges

1898 13/12/2017

WDEC 23/5

Minute book (Askham and Helton/District Swimming Pool Project)

1968-1973 14/12/2017

WPC 15/5/3 Property and income tax: collectors' duplicate.

1949 26/10/2017

WDEC 22/1 Minute book

1925-1937 14/12/2017

WPC 31/2/1/25 Poor rate books, East Ward Union.

December 1887. 1887 27/10/2017

WPC 31/2/1/26 Poor rate books, East Ward Union.

May 1888. 1888 27/10/2017

WTOP/3/2 Minute book

1936-1948 29/11/2017

WTBR/7/9 Furness Railway: Leven viaduct and apporoaches

undated 13/12/2017

WPC 31/2/1/24 Poor rate books, East Ward Union.

May 1887. 1887 27/10/2017

WPC 51/1/35 Collector's monthly statement books.

1894-1902 13/10/2017

WPC 51/1/36 Collector's monthly statement books.

1902-1910 13/10/2017

WPC 51/1/37 Collector's monthly statement books.

1910-1918 13/10/2017

WSMBK/1/Box 26/1

Chamberlains' Accounts: for the acquisition and building of Horse Mill House and "charges bestowid" in connection with Kendal Free School

Payments and Receipts: ¶"A Boke of the buyinge and buyldinge of the horse mylne and the howse Anno 1582 And a pet[ ]of an Accompt[t]. [ C?]concerninge the schole" ¶Alderman ? Wilkinson? ¶including,

1581, 1582, 1588

10/11/2017

Page 243: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

inter alia: ¶ ¶P1 1582 [ ]ay that this x l[ ] whi[]e did by the house was lentt unto the sonne by my mother in law and p[ai]d by me unto the [ ] wilkinson for the usse of the town being chambelayne [ ] wilkinson this year Anno D[o]mino 1581 and in Anno 1582 this house is given to the town by my mother in law who did pay for it. ¶List of payment of receipts of money from named individuals ¶ ¶p2 - 4 "1582: Chargis laid forthe for the bying of the house and for the myln and for the building of it and the outher chargis belonging to the same as followithe in Anno 1582 ¶

WPC 51/1/34 Collector's monthly statement books.

1880-1887 13/10/2017

WTBR/7/21 Silverdale Station

1890 13/12/2017

WSMBK/1/Box 26/3 Chamberlains' Receipt Book

"The Chamberlayne Book of all Receiptes" ¶1582 and 1583 "p[er] Dawson et Twhettes" ¶ ¶1583-1584 James Wilson and Will[ia]m Swaynson ¶ ¶1584: "The Account of All ye receites of Henry Fleming and James Barrow Chamberlaines" as above with: ¶For rents, toll stallage & arkes, for bigg sold, Wheat taken up, Meale taken up", for malt meale and wheat sold ¶ ¶1585: "William Fox and Will[ia]m Warin[er] chamberLaines ¶as above. also recognisances, "bretche of by Lawes" for ill dight clothe" [poorly died cloth], for paving ¶ ¶1586 and 1587: robert midlefell and Arthure Dickson cha[m]berlaynes bigge ¶ ¶Comprising lists of names and receipts for:

1582-1587 10/11/2017

Page 244: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

¶Toll and Arkes ¶Entrances of Acc[t]ions in ye coort ¶Issues ¶Judgmentes ¶Owt draughtes ¶Malt, Wheat , Biggand Meale ¶Streath of ye Lete ¶Rents, including for the Mill House ¶Rents for Scole use ¶"Owing to hus in Lent mony" ¶"for fredome" ¶"Malt taken upin ye horse milne", "Malt taken up in ye newe kilne", "Taken up at ye spitall milne", "Taken up at becke milne", "T

WDEC 21/1/1/3 General repairs

1835-1904 22/11/2017

WPC 31/2/4/10 Special expenses rate books.

July 1902. 1902 27/10/2017

WSMBK/1/Box 26/2 Chamberlains' Payments Book

Beginning: "The Booke of paymentes For the Chamber of Kendall For this year Anno 1582 and 1583 payd and disbursede by Roger Dawson and John Twheith being Chamberlayn[s] .... Mr Henrye Dickson Al[d]e[r]m[an] ¶[1583] Alderman Mr Wilson; Chamberl[ains]: James Wilson and Will[ia]m Swaynson ¶[1584] Alderman Mr Tho Potter; Chamberl[ains] James Barrowe, Henrye Flemynge ¶[1585] Alderman Mr Jo Arm[er]; Chamberl[ains] Will[ia]m Fox, Will[ia]m Warryn[er] ¶[1586] Alderman [Anthony] Pearson; Chamberl[ains] Robert mydlefell, Arthur Dickson" ¶ ¶Payments in 1582-83 include, inter alia: ¶ ¶payments to Robert Lickbarowe for "kepinge the clock", payment connected to the milyne, ... kilne ... the Cowrtes ... Fredom money, ....Shear money .... detts Awing, ... yearly ... Rent of the V[i]ll

1581-1589 10/11/2017

Page 245: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

of Rychmond Fee dewe to the quens Ma[jes]tie ... xli ... the Tooll for M[er]ques Fee... vli ... the howse in the m[er]kytplace feature throughout the volume. Rent to Mr Thomas P[re]ston esq. and the milne howse and tenement. There is furt

WTBR/7/26

Ulverston-Lancaster Railway: sections of works to be executed below high water mark (Blawith to Meathop)

undated 13/12/2017

WPC 15/5/6 Book for registry of owners of properties and proxies. [blank].

26/10/2017

WPC 15/2/1

Minute book of select Vestry for the Care and Management of the Concerns of the Poor (1821-1836) and of the Ratepayers (1836-1871).

1821-1871 26/10/2017

WPC 14/1

Sandford inclosure award, made by John Burn of Orton, esq., Thomas Heelis of Appleby Castle, gent. and James Richardson of Birks, gent., Inclosure Commissioners on 1 June 1773; with two maps. [Illustrated with drawings of a "meet" and of the surveyors with their Gunter's chain].

1773 10/11/2017

WDSO 108/3/1/96 Lakeside Railway Society Journal

Tenth Anniversary Edition of The Iron Horse 1983

1983 06/12/2017

WDSO 108/3/1/97

British Railways London Midland Region Periodical Operating Notice

General Instructions and Notices 1 Oct-2 Dec 1988

1988 06/12/2017

WPC 24/1/21

Poster requiring all pubic books, writing and papers of parish of Heversham-with-Milnthorpe to be deposited with Assistant Overseer, at his house, on pain of

[1895] 09/11/2017

Page 246: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

fine of between 40s. and £50, John Mashiter, deputy clerk if council, undated (sundry copies).

WDHOTH/1/29

Great Books of Record: three volumes of Veteripont and Clifford family history and transcripts of records, compiled and written for Lady Anne Clifford.

This set is known as the 'Skipton set'

c.1649-1652

30/10/2017

WDSO 108/3/1/105

Prevention of Accidents to Staff engaged in Railway Operations

Booklet published by the Great Western, London and North Eastern, London Midland and Scottish, and Southern Railway Companies

undated 06/12/2017

WTBR/7/40 Furness Railway: Ambleside Station

1878 13/12/2017

WPC 24/1/30 Maps and plans. Sketch plan of proposed car park and bus stop, 1939.

1939 09/11/2017

WPC 11/2/2 Minute books.

1922-1931 20/10/2017

WTBR/7/38 CK&P Railway: Troutbeck Staion Master's House

1869 13/12/2017

WPC 31/2/1/13 Poor rate books, East Ward Union.

May 1880. 1880 27/10/2017

WDX 1961/3 Index to diary notebooks

20th century

19/12/2017

WSWB 3/1/5 Minute book: Lyth, Levens and Meathop

1941-1956 27/10/2017

WDSO 108/3/1/106 Railway Map of the British Isles for Commercial Travellers

Philip's Handy Railway Map pre-1923

Pre 1923 06/12/2017

WPR 68/1/2/10 Marriages

2007-2014 26/10/2017

WPC 31/1/2/8 Correspondence.

1920-1987 27/10/2017

WPC 31/2/4/9 Special expenses rate books.

December 1901. 1901 27/10/2017

WPC 31/2/3/1 Sanitary rate books. June 1893. 1893 27/10/2017

WDEC 22/3 Minute book

1969-1992 14/12/2017

WDEC 24/1 Table of Charities belonging to Chapelry of Middleton

1707-1821 15/12/2017

WTLT/2/1

Land Tax Assessments For various parishes within Lonsdale Ward, years 1946-1949

1946-1949 30/11/2017

Page 247: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

WPC 31/2/2/7 Rate receipt books. November 1882. 1882 27/10/2017

WDSO 203/5 Stainmore Women's Institute

Scrapbook commemorating 90 mile walk to celebrate 90 years of the WI

2005 20/10/2017

WPC 31/2/3/8 Sanitary rate books. January 1897. 1897 27/10/2017

WTCE/2

Letter regarding instruction of Isaac Wilson of Kendal as an Officer of the Revenue.

17 Jul 1828

30/11/2017

WDSO 108/5/10/40

British Railways London Midland Region Special Traffic Notices ¶Section NW

No. 40 24 December - 30 December 1988; No. 41 31 December 1988- 6 January 1989; No. 42 7 January 1989-13 January 1989

1988-1989 09/11/2017

WPC 31/2/3/6 Sanitary rate books. December 1895. 1895 27/10/2017

WPC 31/2/4/3 Special expenses rate books.

July 1898. 1898 27/10/2017

WDX 1961/2

Diary notebook of Thomas Edward Kelsall and Richard Hope Kelsall

Vol 2 ¶Diary notebook continued by Richard Hope Kelsall from February 1958. (Further examination required).

14 Nov 1925-4 Jan 2011.

19/12/2017

WDSO 42/28/3 Cumbria South Girl Guides

Minutes of the Kendal Division meetings

2002-2009 26/10/2017

WPC 31/2/4/2 Special expenses rate books.

December 1897. 1897 27/10/2017

WPC 31/2/1/34 Poor rate books, East Ward Union.

June 1893. 1893 27/10/2017

WSMBK/1/Box 26/12 Chamberlains' Accounts

Alderman: Mr Henrye Dycksonn ¶Chamberlains: Thomas Fox m[er]cer, Will[ia]m Hynnd, chapm[an] ¶"Rennts .... Toll & Tallage ... Entrannces of Actions .... Issues .... Judgementes .... Owtdraughtes ....Leete and Bylawes courte p[ro]fittes .... Recognyzances & Warrantes and Releasses ... Extraordynarye & Foreyn Receiptes .... Receiptes for malt and grayne sold .... Taken upp at the Mulnes & Kylnes [Malt, Wheatt ... Otte mealle ... Bige and beanes] .... Malt wheate and other grayne sold thar

1596 14/12/2017

Page 248: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

.... Payd for Renntes of howses, Tolls and Free Rennts . Extraordynarye paymentes [inlcudes inter alia: fygges .... for wynne to mr Recorder on palmson[day] and for suger almondes & raysinges] .... Paymentes for the Mylnns" ¶ ¶

WDEC 24/2

Some Late Benefactions to the Township of Middleton 1721-1786, with Answers to Questions of Education Commission 1821

1721-1821 15/12/2017

WDSO 108/3/1/93 British Railways Working Time Table

General Appendix to Working Timetables and books of Rueles and Regulations

1960 06/12/2017

WPC 31/2/4/11 Special expenses rate books.

January 1903. 1903 27/10/2017

WDEC 24/6 Terrier of Land in Middleton

1906-1971 15/12/2017

WDEC 25/1 Minutes with copy of Scheme bound into front of book

11 Oct 1904-3 Mar 1958

15/12/2017

WPC 24/1/45 Financial records. Cheque book counterfoils. 1955-1956 10/11/2017

WDSO 108/3/1/100 London and North Western Railway Regulations

Absolute Block Telegraph Regulations, Permissive Block Regulations, Special Instructions to Signalmen, Appendix B to the Working Time Tables Apr 1916;Appendix to the Working Time Tables Apr 1916

1916 06/12/2017

WPC 15/4/1 Account book.

1849-1855 26/10/2017

WPM 3/1/6 Financial statements.

1929 02/11/2017

WTBR/7/20 Furness Railway: Silverdale Station waiting shed, up-line

undated 13/12/2017

WDEC 25/5 Balance sheets [Statements of Accounts]

1922-30 Oct 1972

15/12/2017

WDEC 25/8

Draft Charity Schemes (5) listing all charities with releases of rent charge

1972 [1973]

15/12/2017

WDEC 25/7 Typed copy of the Scheme (11 Oct

undated 15/12/2017

Page 249: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

1904)

WTBR/7/18

Windermere Steam Yacht Company: piers at Ambleside and Bowness

undated 13/12/2017

WDSO 108/3/1/94

Border Rail News and North Western Model Railway Clubs Assiciation

Collection of Border Rail News Journals 1966-1975: Journal of NWMRCA Aug 1970

1966-1975 06/12/2017

WDEC 29/1

Little Strickland and Thrimby School Charity: conveyance to new trustees

1766 22/12/2017

WPC 58/2/1

Conveyance of Milburn School house and premises and copy memorandum of agreement re Milburn school, 1905.

1900-1977 02/11/2017

WDEC 23/8 Cash book

1930-1969 14/12/2017

WDEC 25/2 Register of recipients In date order, no index

21 Dec 1904-1939

15/12/2017

WDEC 26/1 Accounts and minutes

1889-1915 15/12/2017

WPC 31/2/2/5 Rate receipt books. November 1880-December 1882.

1880-1882 27/10/2017

WPC 31/1/1/1 Parish Meeting Minute book.

15 December 1894-29 March 1948.

1894-1948 27/10/2017

WDEC 32/2 Account book

Includes an extract from Mrs Sewell's will 1858 and several loose receipts for blankets and letters

1894-1981 02/01/2018

WDEC 23/7

Askham and District Swimming Pool Project Committee attendance book

1968-1974 14/12/2017

WDEC 32/3 Bank book

1901-1934 02/01/2018

WTBR/7/19

Furness Railway: Bowness pier and plan of steam yacht 'Swan'

1897 13/12/2017

WPC 31/2/2/6 Rate receipt books. May-July 1881. 1881 27/10/2017

WPC 31/2/3/5 Sanitary rate books. June 1895. 1895 27/10/2017

WPC 31/2/4/13 Special expenses rate books.

July 1904. 1904 27/10/2017

WDX 602/10

Sotheby's sale catalogue for the contents of Crossrigg Hall, Cliburn. With contemporary newspaper articles

13 Sep 1994

29/12/2017

WDEC 23/9 Cash book (Swimming

1980-1988 14/12/2017

Page 250: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Pool)

WSMBK/1/Box 26/7 Chamberlains' Accounts

Alderman: Mr Will[ia]m Swaynson ¶Chamberlains: James Troughton Jun[ior] cordyn[ ] [cordwainer?], Rob[e]rte Dickson sherman ¶Note that the Moot Hall was built: "The Mootehaull in mar[ke]t pl[ac]e buylded this yeare" ¶Receipts: Toll and Arkes. Rennts .... Entrannces of actyens ... Issues ... Judgem[en]ts ... Owtedraug[ht]es .... Warrantes Recognizances and releases ... Forreyn[ ] Receiptes ... P[ro]fittes of the Leete and the Byelawes Courtes ... Maltes and other grayne ... Payments conc[er]ninge the mylne ... Takinge upp at the Mylne ( meale, wheat and bigg). ¶Extraordinarye paym[en]ts include: to Pet[er] Jackson for his skoole wagis 50s ¶"Paym[ents] concerning ye Newe howse" and in a different hand "or mootehall" include payments for materials and wages and initially, "to robert bethom by hus for ye howse in ye marketplace xv li"

1591-1592 14/12/2017

WPC 58/1/9 Precept book.

Includes: Papers re election of parish councillors (including registers of electors) 1970-1985.

1959-1974 02/11/2017

WPC 31/2/1/33 Poor rate books, East Ward Union.

December 1892. 1892 27/10/2017

WDEC 23/10 Correspondence

1929 14/12/2017

WPC 31/2/4/1 Special expenses rate books.

July 1897. 1897 27/10/2017

WDEC 27/1 Minute book of Trustees

1927-1999 22/12/2017

WPC 31/2/4/12 Special expenses rate books.

July 1903. 1903 27/10/2017

WPC 31/2/3/7 Sanitary rate books. July 1896. 1896 27/10/2017

Page 251: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

WDEC 19 The Hedley Foundation

The Hedley Foundation is a grant giving charitable foundation which supports small to medium sized charities which work with young people. Original numbered bundles of title deeds to free hold properties known as the Calgarth Estate, Windermere, vested in Mrs EL Hedley (who died on 24 Dec 1945 and whose will was proved at Newcastle on 11 Apr 1946) by her deed of ascent 16 Aug 1949

1689-1949 13/09/2017

WDSO 403 Cumbria Craft Guild

Membership lists (9) 1994-2003; Minutes and administrative papers 1988-2003 with Consitution 1993 and list of Committee members; Newsletters (2) 1989 and Jun 2003; office Stamp; Exhibition papers 1989-2002 including Timetables an Task Lists; Headed paper and signs

1988-2003 16/06/2017

WDB 166 Printworks, Cockermouth

Miscellaneous, notices, receipts and letters concerning advertisements

1888-1899 15/11/2017

WDX 1951

Maps of Westmorland, Cumberland, Lancashire, Kirkby Kendal, Carlisle, Whitehaven, Cockermouth, Liverpool and Clitheroe

Small paper maps, probably book plates, most drawn by R Creighton and engraved by J&C Walker. Some show electoral divisions

[19th century]

21/04/2017

WDEC 21 Woodhead Estate Lowther

Leases of Woodhead farm by Earl of Suffolk (2) 1793, 1799, receipts and payments accounts books (2) 1827-1909, accounts for repairs etc at Woodhead Farm 1834-1852, statements of accounts to Charity Commissioners 1850-1899 and 1908-1969, admittances 1851, correspondence re

1793-1987 13/09/2017

Page 252: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

enfranchisements, Manor of Morland 1858-1909, bundle of receipts, lists of pensioners 1861-1909, Isaac Tomlinson in account with Lowther Charity 1850-1882, copy conveyance to HE Atkinson 1911, Register of pensioners 1909-1966, day book 1957-1970.

WDX 1960

All Saints Church Orton, Memorials compiled by Heather Ballantyne with assistance of Mary Jenkin

Jun 2017 30/08/2017

WDX 1947

Borough of Kendal Official Handbook of the Queen's Diamond Jubilee Celebration

Gives detailed timetable of events; overview of Kendal history and development during regin of Queen Victoria including list of Kendal Mayors since the Queen's accession; lists all councillors and officials; advertisements of Kendal businesses

1897 22/02/2017

WDHD/8/11 Bleasdale Beagles

6 pictures of the Bleasdale Beagles, including 3 at Beetham and one crossing the River Bela

undated (mid 20th century)

30/03/2017

WDX 1945 Langdale

Box labelled: repair of bells, 1959-60. ¶Also containing: ¶Langdale Parish Magazine bound with "The Dawn of the Day" 1887; Notes on the history, orders of service (including wartime and royal orders of service and centenary service with hymns received by Rev G W Ellison on announcement of hymn writing competition for the centenary service, 1958), leaflets and miscelleanea relating to the history of Langdale Church and parish drawn together and compiled by GW Ellison and his son HG Ellison; Scrapbook recording "the

1887- 1983

02/02/2017

Page 253: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

life in Langdale parish during 1983" to celebrate "the 850th anniversary of Carlisle Diocese. ¶ ¶

WDX 1134

Cumbria County Council's Submission to the Local Government Commission

1994 25/04/2017

WDX 1950 Lakeland postcards

The Struggle and Kirkstone Inn (S259), Ullswater Silhouette (1249) JL Topaz Production, Rydal Water from White Moss (S185), The Keswick Hotel (1207a) JL Topaz Production ¶Dove Cottage, Grasmere, photogravure by GP Abraham Limited, A Corner of Derwentwater (1201) JL Topaz Production, The English Lake Disctrict - Sanderson and Dixon Ambleside, postcard of earlier print of Dove Cottage c1805, Windermere from Biskey Howe (S330)

undated [c1940s]

17/03/2017

WDX 1958/1

Probate of the will of Thomas Walker of Hutton roof, yeoman, died 12 Dec 1870

Devising all his real estate and money to William Romaine Gregg of Kirkby Lonsdale and Humphrey Archer Gregg of Cressbrook in Kirkby Lonsdale upon trust to pay the rents and interest as income to his brother John Walker and upon his death the real estate and monies to be given to Thomas Walker's nephew John Walker, son of said brother ¶Premises: freehold field called the Intack and cottage on Hutton Roof Moor and real estate in Hutton Roof township

14 Feb 1871

09/08/2017

WTPS Petty Sessions

Subdivided into area courts, records comprise a mixture of Court minute books for Magistrates and

1843-1989 15/02/2017

Page 254: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Juvenile courts, registers of fines and fees, registers of licences and clubs, Evidence books and files, adoption registers, registers of premises, instalment ledgers and cash account books and other records

WDX 1944 Backhouse family

family tree of the Backhouse family of Yealand and the North East, bankers and quakers

undated c early 20th century

05/01/2017

WDX 1956 Celebrating the history of John Leigh Park

Booklet produced as part of community project by the Friends of John Leigh Park, Altrincham Cheshire. Also notes about James Grimble Groves, previous owner of Oldfield Hall (the site of the park) and also Holehird garden, both of which had input from TH Mawson

2017 08/06/2017

WDX 1954

A Brief introduction to the forgotten parks at Brough under Stainmore by HRM Charlesworth

2017 10/05/2017

WDSO 404 Cumbria Vernacular Buildings Group (CVBG)

16/06/2017

WDX 1957 Pendragon Castle Project

Archaeological Record File of R J Hill, Building Surveyor and Consultant

1994-1995 14/06/2017

WDX 1948

The Craig School, Windermere; Cressbrook School, Kirkby Lonsdale

Photographs belonging to the former Matron of The Craig Preparatory School, Windermere, 1952-1957 and of Cressbrook School, Kirkby Lonsdale, 1962-1976. Including, inter alia, school buildings, staff and pupils (some named), sports teams, theatrical plays, recreational pursuits etc. Service of thanksgiving at closure of Cressbrook, 1976. Press cutting re 40 year reunion of The Craig School c2006

1952-1976 02/03/2017

Page 255: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

WDY 676

Personal papers of Eileen Jones concerning her stay in Ethel Hedley Hospital 1950's

Personal description of visit of Duke of Edinburgh; copy of letter to her mother concerning discharge; photocopy of newspaper photograph 30 Jun 1956 with caption; photocopy of photographs taken at Ethel Hedley

4 Aug 2017

04/08/2017

WDX 1952 British Records Association

1637-1889 24/04/2017

WDX 1962 Aerial photograph of Ibis works at Kendal [Outsize]

By Aerofilms of London and Boreham Wood Herts.

Mid 20th century

31/10/2017

WDX 1959 Diaries of a South Lakeland Veterinarian 1907, 1911-1912

Daily entries listing clients and brief summary of work. The initials DB appear at the bottom of each page, otherwise the author is unidentified

1907-1912 09/08/2017

8/ Joseph Hardman, Photographer of Kendal

30/03/2017

WDX 1946 Isaac Braithwaite & Son, Drysalters, of Kendal

Accounts volume and loose papers: of Isaac Braithwaite & Son, Kendal, drysalters and dyewood grinders of Scarfoot Mill 1874 - 1920, with various other loose papers: financial accounts and notes, including lists of woods and dyes and costs associated therewith and hand drawn sketch plans of Scarfoot Mill c1890;

1874 -1920

02/02/2017

WDX 1949

Inventory and Valuation of Rampholme, Storrs Park, Bowness Windermere

Lists household furniture, linen, domestic china and glass, sporting equipment, Silver old Sheffield and plated items, ornamental items and decorative china cutlery books pictures, out-door personal and general effects, the property of JWP McNaught. Taken for the purposes of insurance by Waring and Gillow Ltd Valuers

May 1921 13/03/2017

WDX 1953 Lady Ann Clifford papers, 1540-1676

CD of images of letters from the George Earl of Cumberland, Margaret

2017 26/04/2017

Page 256: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Countess of Cumberlan to Earl of Shrewsbury. Also marriage settlement, 1619 between Anthony Layton of Dalmain with his son William and Sir Bartrum Bulmer, knight of Tirresdaile, Christopher Wandesford, Rowland Wandesford and Richard Wandesford all of Yorkshire on marriage of Isabell Wandesford and William Layton. Notes of various baptisms and Will of Lady Anne Clifford, 1670

WDX 1958 Walker family of Hutton Roof

1822-1871 12/10/2017

WDHD/8/12 Unidentified pictures

Pictures of fox hounds and followers where the pack cannot be identified. Includes 11 pictures in Great and Little Langdale, including 5 at Dungeon Ghyll; 5 at Haweswater (including Mardale Shepherds meet 1956), 6 outside Heversham Hotel; 5 in Borrowdale; 3 at Hartsop; 3 at Troutbeck; 3 at Howtown; 2 outside St Patrick's Well Inn; 2 at Keskadale, Newlands; 2 in Patterdale; 2 at Gatesgarth; 2 by Windermere; one each at Loweswater, Ullswater, and above Windermere; and 88 others

undated (mid 20th century

30/03/2017

WDX 1961 Kelsall family diary notebooks

Diary notebooks (2) of Thomas Edward Kelsall and Richard Hope Kelsall. Diary vol 1, 10 November 1893 - 13 November 1925. ¶Diary vol 2, 14 November 1925 - 4 January 2011. Diary 2 was continued by Richard Hope Kelsall from February 1958. With index notebook. Also copy photograph of Richard Hope Kelsall from front

1893-2015 25/10/2017

Page 257: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

page of his funeral order of service sheet of 28 April 2015.

WDX 1955 Books and pamphlets by Rev Canon John Hodgkinson

The Greater Parish of Kendal 1553-2002 ¶Tales of a Cumbrian Parson (With a Thanksgiving for John Pickthal,farmer and raconteur) 2003 ¶The Windows of Kendal Parish Church and the stories behind them 2014 ¶Kendal Parish Church Memorabilia 2014 Treasures, memorabilia, Curiosities, Prints and Photographs ¶1st Kendal Parish Church Boys' Brigade 1807-2008 ¶A Team Effort, Kendal Parish Church 1971-1990 ¶Kendal Parish Church. The Covers and Spine of an elizabethan Book 2008 ¶Kendal Parish Church During the Great War 1914-1918 ¶Three Pamphlets: The Ven John Cooper Vicar 1856-1896; Canon WR Trench Vicar 1896-1909; Canon George Needham, Vicar 1952-1970 ¶Autobiographical: ¶So much to be thankful for (Reflections 1927-2015 John Hodgkinson) ¶Down to Earth (Taking the Supernatural out of Religion) ¶Selected Writings ¶The Creation of a Parish and the Building of its Church, St John the Baptist, Lincoln

1997-2017 06/06/2017

WSWB 3 Kent Estuary Drainage Boards

Minute books 1882-1976 27/10/2017

WDBA Baily family in Mardale

Family papers relating to their trips to Mardale, 1914-1929 including home produced manuscript newspapers and recorded oral histories. 'Newspapers' contain articles and drawings and

Early 20th century

07/07/2017

Page 258: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

diary entries recording the family's stay

WPC 15/5/4/2

Assessed taxes: collectors' duplicates of first assessments: windows, servants, carriages, dogs etc.

1852 26/10/2017

WDEC 18/4/11/6

Conveyance of Lots 3 and 4 (2080 sq yds) with map and schedule and order of Charity Commissioners attached

1. The Governors of the several Charities of Sedbergh other than the Grammar School 2. James Rigg of Sedbergh, draper Consideration: £210

13 Jun-11 Aug 1890

22/05/2017

WDHD/30/1 Summer sports

1. Two pictures of Grasmere sports field; 2. three pictures of pole vaulting; 3. two copies of a picture of wrestling costumes at Grasmere Sports in 1958; 4. five pictures of runners, including L. Miller at Grasmere Sports and W. Ireland at Wasdale Head Show; 5. one picture of hammer throwing; 6. two pictures of children exercising; 6. picture of Freda and Joan Clifton, Ambleside Sports Queen; 7. one picture of archery at Buttermere; 8. three pictures of golf; 9. three prints of two different pictures of children playing ball; 10. spectators in a grandstand at Ayr; 11. one picture of a power boat; 12. four pictures of swimmers and swimming; 13. five prints of three different pictures of water skiing; 14. a cycle race on Kirkstone Pass; 15. an article from the Times Weekly Review dated 27 August 1953 about Grasmere sports

Undated (mid 20th century)

28/09/2017

WPC 25/2/15

Poor law commission order (copy) regarding parochial assessment, 22 June 1837.

1837 12/10/2017

WPC 2/3/7/12 Order that Henry

1829 06/10/2017

Page 259: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Parker of Sedbergh, Yorkshire, clogger, reputed father of female child born to Agnes Sisson of Skelsmergh at Marthwaite, Yorkshire on 14 July last, do pay £1 16s. for expenses incident to birth and maintenance to date and £1 8s. 10d. for costs in securing filiation order, also 1s. 6d. weekly for maintenance of child; Agnes Sisson to pay 1s. weekly if she does not care for child herself, 29 August 1829.

WPC 2/3/6/24

Removal order of Mary, wife of Alexander Ross (living apart from her husband) and Isabella aged 13, Jane aged 11, John aged 9 years 9 months, Agnes aged 4 years 1 month and Mary aged 2 from Kendal to Skelsmergh, 2 March 1846.

1846 06/10/2017

WPC 24/1/11/2

Old books and documents - committee reports 1895, 1898, lists, arrangements with Heversham after division of parishes 1896.

1895-1899 10/11/2017

WDEC 18/4/11/4

Conveyance of Lot 1 and 2 (2845 sq yds) with map and schedule and order of Charity Commissioners attached

1. The Governors of the several Charities of Sedbergh other than the Grammar School 2. Thomas Punch of Sedbergh, joiner and cabinet maker Consideration: £215

3 Oct-22 Dec 1888

22/05/2017

WPC 15/5/4/1

Assessed taxes: collectors' duplicates of first assessments: windows, servants,

1850 26/10/2017

Page 260: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

carriages, dogs etc.

WPC 2/3/6/16

Letter from Johnathan Illingworth, for churchwardens and overseers of Halifax, Yorkshire re allowance settlement in Skelsmergh, with copy of examination 8 June 1812.

(1812) 06/10/2017

WDCRK/15/1/7 Unnumbered page [part 1 p7]

Unnumbered title page: "Schedule of Deeds"

31/03/2017

WDEC 18/4/11/8

Conveyance of Lots 5 and 6 (2015 sq yds) with map and schedule

1. The Governors of the several Charities of Sedbergh other than the Grammar School 2. James Rigg of Sedbergh, draper Consideration: £205

13 Nov 1891

22/05/2017

WPC 15/5/1/7 Land tax assessments: collectors' duplicates:

1860-1861 26/10/2017

WPC 25/2/8

Survey and valuation of Lambrigg with amount of new rate for use of poor. Undated. (Pre-1836 and probably c.1829).

(c.1829) 12/10/2017

WDEC 18/4/16/3

Conveyance of a parcel of land near the Station Road in Sedbergh and eight dwelling houses erected thereon with covering letter and printed copies of Charity Commission Order

1. The Trustees of the Sedbergh United Charities 2. Trustees of the Poor Householders Charity (one of the Sedbergh United Charities ¶Endorsed with registration at Wakefield Consideration: £176 15s 7d

3 Apr-17 Jul 1908

31/05/2017

WPC 24/1/11/13

Schools - mostly Heversham Grammar School 1898-1919, some Milnthorpe National Boys School 1896-1903

1896-1919 10/11/2017

WPC 2/3/6/14

Removal order of Joseph Elland, Mary his wife, Thomas aged 5, Joseph aged 3 and John aged 6 months from Skelsmergh to Kendal, 5 January 1795.

1795 06/10/2017

WPC 25/2/14 Rate books.

1866-1879 12/10/2017

Page 261: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

WPC 2/3/6/20

Removal order of John Clark, Barbara his wife and George 11, Agnes aged 7, Elizabeth aged 5, James aged 3 and Richard aged 1 from Kendal to Skelmergh, 24 April 1830.

1830 06/10/2017

WPC 25/1/1

A Practical Guide to the Parish Councils Act 1894..., by A. H. Graham and Spencer Brodhurst. (1894).

1894 12/10/2017

WDEC 7/4/1/9 Tenancy agreement for Sandwath Kaber

Trustees of Kaber School Charity to Richard Metcalf of Kaber, farmer

8 May 1916

16/02/2017

WDEC 18/4/11/1

Map of Sedbergh Charities Building Sites on Sale [1887] marked on map by Webster, Son and Banks Kendal 1877

1877-1887 22/05/2017

WPC 2/3/7/2

Bond in £25 between (1) Jane James of Skelsmergh, widow and (2) John Robinson, churchwarden and Benjamin Harrison, overseer of Skelsmergh in respect of male child lately delivered to Jane James, 6 November 1772.

1772 06/10/2017

WPC 2/3/7/1

Order that George Richardson of Helsington, reputed father of female child born to Agnes Harryson of Ladyford (Skelsmergh) by order of 12 July 1698, who absconded, do pay overseers of Skelsmergh £7 10s. for arrears of maintenance and give bond with sufficient surety or remove child, 16 April 1708; and bond in £50 between (1) George

1708 06/10/2017

Page 262: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Robinson of Ellerbeck, Barton farmer and John Robinson of Powley, weaver and (2) Edward Hastenwhitle maintenance of Margaret Richardson alias Harrison, reputed natural daughter of George, 16 April 1708.

WDEC 18/4/11/9

[Draft] Conveyance of Lots 9 and 10 (1294 sq yds) with map and schedule

1. The Trustees of the Sedbergh United Charities and the Widow's Hospital 2. William Linkey of the Lun Inn Sedbergh, innkeeper Consideration: £176 ¶Not executed

1891 24/05/2017

WPC 2/3/6/13

Removal order of Mary Robinson from Kendal to Skelmergh, 1786; and bastardy order upon Christopher Best of Kendal, barber, reputed father of son born to Mary Robinson on 31 March at Gooady Nook, Skelsmergh, 28 April 1786.

1786 06/10/2017

WPC 2/3/7/15

Order that William Cooper of Gateside in Selside, blacksmith, reputed father of male child born to Ann Fox of Skelsmergh on 30 December last, do pay £2 2s. 6d. for expenses incident to birth and maintenance to date 9s. for cost of securing filiation order, also 1s. 6d. weekly for maintenance of child; Ann Fox to pay 1s. weekly is she does not care for child herself, 16 February 1833.

1833 06/10/2017

WPC 2/3/7/22 Counterfoil receipt book for maintenance

1836-1838 06/10/2017

Page 263: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

monies.

WDHD/30/5 Ice Hockey

1. Seven prints of three different pictures on Windermere, including one of the Barrow rugby team in 1963; 2. one picture of Derwentwater; 3. one picture of Tarn Hows; 4. one picture of Rydal Water; 5. three prints of two different pictures at unknown locations

Undated (mid 20th century)

28/09/2017

WDHD/8/4 Coniston Pack

8 copies of 4 pictures at Hodge Hill, Cartmel Fell, including Anthony Chapman leading the move off on 23.2.1957; 5 copies of 3 pictures of Anthony Chapman with the hounds at Grasmere; 3 copies of a picture of Anthony Chapman and hounds at Borwick Fold on 27.10.1963; 6 copies of 2 pictures at Langdale; 6 copies of 3 pictures on Kirkstone Pass, one dated 1949; 7 copies of 2 pictures at the end of a day in Langdale in 1960s; 4 copies of 2 pictures in Langdale on 17.10.1951; one picture in Langdale on 17.4.1945; 5 copies of 2 pictures above Coniston Water on 23.2.1953; 2 pictures of move off at Troutbeck; 2 copies of a picture at Cartmel with John Nicholson; 2 copies of a picture on the Lancashire side of the Brathay; and one picture each at High Skelghyll and at Stool End Farm Langdale with J. Mitchell.

Undated (mid 20th century)

23/03/2017

WDEC 18/4/18/1

[Draft] Agreement as to use of land at Bun Row, Main Street Sedbergh

1. Trustees of Sedbergh United Charities and Widows' Hospital 2. Trustees of the Congregational Chapel Sedbergh Rent: 1s per annum

1899 02/06/2017

Page 264: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

WDEC 7/4/1/4

Tenders for Schhol field and Garth from William Lancaster at £1 10s and Nicholson Bousfield at £5

9 Nov 1896

16/02/2017

WDEC 8/4/22/2

Conditions of letting Haveriggs in Morland to John Armstrong of Morland Butcher by Trustees of Dame School of Great Strickland for 1 year at yearly rent of £7

5 Mar 1880

21/02/2017

WDEC 8/4/22/1

Two inclosures of land in township of Morland (now in occupation of Matthew Cannon) to Joseph Wilson of Morland Blacksmith by trustees of Great Strickland School for 3 years at yearly rent of £3 1s

15 Apr 1839

21/02/2017

WPC 2/3/7/11

Order that James O'Neil of (Captain) French Lane, Kendal, weaver, reputed father of male child born to Elizabeth Meason of Skelsmergh in Kirkland, Kendal on 30 November last, do pay £2 4s. for expenses incident to birth and maintenance to date and 13s. for costs in securing filiation order, also 1s. 6d. weekly for maintenance of child; Elizabeth Meason to pay 1s. weekly if she does not care for child herself, 19 January 1828.

1829 06/10/2017

WDEC 18/4/18/3

Agreement regarding eaves affixed to dwelling house abutting piece of land used as pathway to Almshouses

Between Alfred Braithwaite and the Trustees of the Sedbergh United Charities and of Sedbergh Widows Hospital Consideration: 1s per annum

2 Mar 1927

18/05/2017

WDEC 7/4/1/5 Agreement for letting Sandwith Close near

Trustees of Kaber School Charity to Thomas Penrith

1897 16/02/2017

Page 265: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Winton of Winton, farmer [15 Mar] 1897 with draft and notes

WPC 15/5/1/3 Land tax assessments: collectors' duplicates:

1851 (2) 26/10/2017

WDHD/8/1 Blencathra Pack

7 copies of picture by Derwentwater with J. Richardson, 3 copies of a similar subject; 13 copies of 9 different pictures outside the Salutation Inn, Threlkeld; 20 copies of 11 different pictures of the opening meet at Threlkeld, with Sir Percy Hope; one dated 1956, one 1960 one 1961, and one 1962; 7 copies of 4 other pictures including Sir Percy Hope; 7 copies of 3 pictures of hounds from the pack; 9 copies of 5 pictures out with the pack in Borrowdale; 4 copies of 3 pictures at Bridge End Farm, Thirlmere, 5 copies of 3 pictures near their kennels below Blencathra, one each at Caldbeck, Keskadale Farm in Newlands, Rakefoot Farm near Keswick in 1953, Thirlmere, and two copies of a picture in Newlands, two at Portinscale, two at Rydal Show in 1965, 7 copies of 4 pictures of J. Richardson with fox terriers, one dated 1963, 3 copies of two pictures in the countryside below Blencathra, one with W Porter, the whip of the pack and one of the hounds returning from a showfield.

Mostly Undated (mid 20th century)

23/03/2017

WDEC 8/5/1

Mortgage for £40 held on all that freehold close with apputenances called Crook Flat (3a) with small parcel of round at south end of close called Crook Flat

1. William Fallowfield of Great Strickland 2. Mrs Jane Webster of Thrimby, widow ¶Endorsed with draft Agreement 1762 [See WDEC 8/5/2]

6 Oct 1751 21/02/2017

Page 266: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Head and also one cattlegate in Great Strickland pasture, all in townfields of Great Strickland Rent: 3s pa to Brough Free School

WPC 25/1/6

Statement of rights of way relating to parish of Lambrigg and related copy notices etc. issued in March 1964 (under National Parks and Access to Countryside Act 1949).

1964 12/10/2017

WDEC 7/4/1/1 Lease and Release for Sandwith Close in Kaber (1a 2r 17p)

1. John Hewitt of Sunderland, Co. Durham, cabinet maker 2. Thomas Cookson of Richmond, Co. York, clerk, Richard Harrison of Charing Cross, Westminster, John Wright of London and Abraham Dent of Sedbusk in Wensleydale, trustees, keepers and governors of possessions, revenues and goods of Free Grammar School of Kaber. Trust to be held by (2) who shall permit MAster of school to have and recieve rents, issues and profits Consideration: £50

29-30 Oct 1792

16/02/2017

WPC 2/3/7/16

Memorandum of agreement between George Collin of Burneside Hall and Henry Fawcett, churchwarden and Thomas Clark overseer of Skelsmergh re bastard child born to Margt. Mattinson of Skelsmergh by Johnathan Collin, his brother - to pay 1s. 6d. weekly towards maintenance from birth of child on 21 December 1835, 8 February 1836.

1836 06/10/2017

Page 267: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

WPC 25/2/9 Valuation for purpose if assessment for relief of poor, October 1839.

1839 12/10/2017

WPC 25/2/17 Papers relating to parish lands

-Proposals to let in public by Lambrigg inhabitants sinking wallingand covering Dubs Moss Runner on Lambrigg Fell - let to Richard Bainbridge for £6 13s., 6 June 1803; ¶-Letter from Tho. Wardle to John Rowlandson and others threatening to take out writ against them unless horse and cow taken from premises of Mr. Thomas Wharton of Lambrigg Park is restored to him and recompense made, 8 August 1827; ¶-Receipt of Tho. Wardle, plaintiff's attorney for £19 from Mr. Moser as damages and costs in action of wharton v. Todd and others, 16 February 1828, with endorsement that Thos. Wharton shall quit land farmed by him of defendants; ¶-Proposals to let for 3 years by Lambrigg churchwarden and overseer two enclosures called Leck Parrock and little Parrock, also two inclosures called Rigg formerly part of Lambrigg Common - all lands appropriated to use of poor - let to Jno. Phillipson for £18 10s., 4 December 1833; ¶-Notice to quit farm rented of township issued by Wm. Clark, overseer and John Rowlandson, churchwarden

1803-1849 12/10/2017

WPC 2/3/6/3

Removal order of Mary Blackwell from Sedgwick to Skelsmergh, 15 February 1728.

1728 06/10/2017

WDEC 18/4/11/11 (Duplicate) Conveyance of Lots 7

1. The Trustees of the Sedbergh United Charities

22 Apr 1892

24/05/2017

Page 268: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

and 8 (1432 sq yds) with map and schedule and order of Charity Commissioners attached

and the Widow's Hospital 2. Anthony Edmondson of Sedbergh, grocer and provision merchant and Thomas Punch of Sedbergh, cabinet maker Consideration: £152

WDEC 18/4/18/8

Agreement concerning works across land called Widows Hill, Sedbergh with map

Between North Western Electricity Board and Trustees of Sedbergh United Charities and Widows Hospital Consideration: 36d per annum

20 Jun 1985

18/05/2017

WPC 15/5/1/6 Land tax assessments: collectors' duplicates:

1856 26/10/2017

WPC 25/1/7

Plans and related papers re M6. Lancaster to Penrith Motorway (Killington to Tebay Section).

1964-1966 12/10/2017

WDEC 18/4/11/5 Agreement as to pipes discharging on lot 14

1. The Governors of Sedbergh Charities 2. William Martin Consideration: 6d per annum

29 Apr 1890

17/05/2017

WPC 15/5/1/4 Land tax assessments: collectors' duplicates:

1854 26/10/2017

WPC 24/1/11/3

Commons - mainly Haverbrack Bank (and footpaths 1895-1896) also Rowell Green waste.

1895-1933 10/11/2017

WDEC 7/4/1/7

Tenders for School Garth, Kaber from William Lancaster at £ 10s, Richard Hunter at £1 2s and £1 11s 6s

14 Mar 1898

16/02/2017

WPC 24/1/11/6

Recreation ground and playing field - committee reports 1939-1941, gas main 1939, gang labour hostel on Strands Field 1941-1942 etc.

1938-1942 10/11/2017

WDEC 7/4/2/2

Counterpart Agreement for letting Kaber School with draft

Trustees of Kaber School Charity to Westmorland Country Council

31 Dec 1920

16/02/2017

WDEC 7/4/1/8 Tenders for Sandwath close, Kaber from

17-19 Aug 1915

16/02/2017

Page 269: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Edward Allan at £4 10s, Robert Dunkeld at £4 10s, Richard Metcalf at £5 10s and JH Sayer at £5

WPC 25/7/1

Cash book: William Walker's Charity -Includes: appointment to Grayrigg Coronation Hall Committee 1912-1949.

1901-1950 12/10/2017

WPC 25/2/3

Receipt and disbursments book (entered into account book). -With select vestry minutes 1825,1830 and 1832.

1825,1830 and 1832.

12/10/2017

WPC 2/3/7/13

Letters from Elizabeth Sill, Kendal to "The Oversears" stating that she is expecting a second child by the same man, who will marry her if the overseers will pay all arrears of pension for her child, and hoping they will agree to same because it will in course quit you of all Future charges on my account...", 12 September 1829.

1829 06/10/2017

WDHD/10/4 Windermere Harriers

6 pictures at Tolson Hall near Kendal, one dated 1961 with John Bulman; and 2 at Barrowfield in 1957 on the occasion of a visit by the Thirsk Harriers, and featuring Mr. Sinclair, V. Garbutt, J. Bulman and T. K. Farrington

undated (mid 20th century)

06/04/2017

WPC 24/1/11/8

Footpaths including Furness Railway, Grisley Myres, Institute and Cross Keys, Ryley Field, Sandside, Strands, footpath committee reports 1895-1897, 1899, 1936, footpath signs 1937, rights of

1895-1942 10/11/2017

Page 270: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

way etc.

WPC 24/1/11/14

Charities - Leck, Suart, Woodhouse etc. 1854-1927, Bindloss 1894-1901

1854-1927 10/11/2017

WPC 15/5/4/3

Assessed taxes: collectors' duplicates of first assessments: windows, servants, carriages, dogs etc.

1853 26/10/2017

WPC 2/3/6/17

Examination of John Thackstone weaver of Preston, Lancashire, born at Milnthrop but who lived with parents in Skelsmergh until over 18 years, 4 October 1816.

1816 06/10/2017

WDEC 18/4/11/2

Conveyance of Lot 16 to 25 (1740 sq yds) with map and schedule and order of Charity Commissioners attached

1. The Governors of the several Charities of Sedbergh other than the Grammar School 2. William Martin of Sedbergh, joiner and cabinet maker Consideration: £165 18s

22 Dec 1880

24/05/2017

WPC 24/1/11/12

Fire Brigade - insurance of firemen, fire appliances etc., fires including Beetham Corn Mill 1933, Bela Mill 1936 etc.

1909-1940 10/11/2017

WDEC 7/4/2/3

Memoranda of Agreement regarding acknowledgement of right of light at property overlooking Kaber School playground

Trustees of Kaber School Charity and Mrs SH Farrer of Kaber, widow 10 May

10 May 1937

16/02/2017

WDEC 18/4/16/4

Letter concerning drainage from land above Guldrey Terrace resulting in damp houses in Guldrey Terrace from Lawrence S Hoggarth to LG Bathgate

24 Mar 1910

31/05/2017

WPC 2/3/6/1

Settlement certificate for Barbary Nicholson and two daughters in Crosby Ravensworth, 9 September 1706.

1706 06/10/2017

Page 271: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

WPC 2/3/6/22

Examination of John Robinson re settlement of his brother 16 January 1834; and letters (3), undated.

1834 06/10/2017

/ Joseph Hardman, Photographer of Kendal

23/03/2017

WPC 25/8/1

Notice of meeting in Kendal of friends and supporters of the Society for the Propagation of the Gospel on 4 July 1851.

1851 12/10/2017

WDX 602/5/2

Foot and Mouth outbreak 2001-2002: 5 folders of correspondence, official documents, notes, internet articles and report of personal experiences; Foot and Mouth instructional video from DEFRA, anti slaughter video

2001-2002 25/05/2017

WDEC 8/5/2

Agreement by Richard Fallowfield, Joseph Lancaster, William Fallowfield, John Stephenson, James Cowper, Jonah Fallowfield, Edmund Lancaster, William Stephenson, Mary Kilner, John Bell, owners of beast grasses in stinted pasture called Strickland Far Pasture in Great Strickland, who have agreed in writing dated 6 Nov 1762 to divide said pasture amoung them in proportion to their grasses

It is agreed that: Richard Fallowfield shall have water at a place called Wear Dikes adjoining his own grassing; they will all use all lawful means to compel execution of their agreement for division of pasture without allowing any claims by certain inhabitants and landowners of Great Strickland without grasses, who have pretended to claim pasturage for a bull kept by landowners at large for common benefit of occupiers of estates there; all costs and damages in any suit within 3 years shall be paid by all rest contributing in proportion to their grasses; Richard Fallowfield, Joseph Lancaster and William Fallowfield shall be

18 Feb 1756

21/02/2017

Page 272: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

trustees for all other parties to emply such agent or attorney as they shall think fit

WPC 25/2/16 Terrier of lands given in aid of poor rates.

1817-1838 12/10/2017

WPC 24/1/52/3 Appointment of new trustees.

1975 10/11/2017

WPC 15/5/1/2 Land tax assessments: collectors' duplicates:

1850 26/10/2017

WPC 24/1/11/7

Roads - maintenance, widening, obstructions etc., street lighting 1925, 1939, public lighting inspector's report 1933, street naming 1933, parking fees 1940-1941 etc.

1895-1941 10/11/2017

WPC 2/3/6/10

Removal order of Daniel Teasdale, Agnes, his wife, Sarah aged 10, Thomas aged 7, Ann aged 5 and Margaret aged 10 months from Scalthwaiterigg to Skelsmergh, 24 December 1779.

1779 06/10/2017

WPC 2/3/6/9

Settlement certificate for Mark Noble of Hutton, Agnes his wife and Jane his daughter in Dalton with Hutton, Lancashire, 9 December 1757.

1757 06/10/2017

WPC 24/1/11/11

Water supply including Lupton water works c.1905-1927, drainage, public conveniences 1899-1941, sewerage, house refuse removal etc.

1895-1941 10/11/2017

WPC 2/3/7/17

Letter from John Rawes, governor of Milnthorpe Workhouse to Skelsmergh Guardian reporting birth of female bastard child to Elizabeth Simpson of Skelsmergh on 21

1837 06/10/2017

Page 273: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

July 1837 by John Ellwood reputed father, who lives with Robt. Bennson in Patton, 29 July 1837.

WDEC 7/4/2/1 Draft Agreements for letting School house at Kaber

Trustees of Kaber School Charity to Kaber School Board [signed 13 Apr 1896 see signed document with correspondence 1904-1905 - WDEC 7/2/4]

1894 16/02/2017

WPC 2/3/6/12

Removal order of James Rigg, Margaret his wife, Ann aged 8, Betty aged 6, Jane aged 4, Mary aged 2 and son aged 1 month from Kendal to Skelsmergh, 22 June 1785.

1785 06/10/2017

WDEC 18/4/18/6

Consent to telegraph works in coke storage yard opposite Infant School, Main Street, Sedbergh

Between the Post Office and Sedbergh United Charities

6-13 Jul 1959

18/05/2017

WDEC 18/4/11/3

Conveyance of Lot 15 and part of Lot 14 with map and schedule, a parcel of ground (672 sq yds) on west side of public highway and a parcel of ground (354 sq yds) on the north side

1. Henry Morgan Vane of Whitehall, Westminster, official trustee of Charity Lands 2. Rt Hon Thomas Taylour of Underley Park, Kirkby Lonsdale, MP, Francis Sharp Powell of Horton Old Hall, Bradford, Rev George Platt of Sedbergh, Canon of Ripon Cathedral, William Darroch Pennington Swain of Sedbergh, churchwarden, Jonathan Greenbank of Sedbergh, watchmaker and churchwarden, Warwick Pearson Boustead of Settlebeck near Sedbergh, William Fawcett of Cautley near Sedbergh, yeoman, John Herd of Liverpool, yeoman, John Sedgewick of Howgill, farmer, James Wearing Sewert of The Moss near Sedbergh, Rev John Lewis of Cautley,

4-5 Aug 1882

17/05/2017

Page 274: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Richard Inman of Marthwaite, Sedbergh, yeoman, all governors of various charitable foundations in Sedbergh 2. William Martin of Sedbergh, joiner and cabinet maker Consideration: £95 17s 6d ¶Order of authorisation by Charity Commissioners attached, 4 Aug 1882

WPC 2/3/6/11

Removal order of William Airey, a lunatic, from Skelsmergh to Hawkshead, Lancashire, 29 November 1780.

1780 06/10/2017

WPC 25/8/3 Income Tax assessment.

1860 12/10/2017

WDEC 8/5/4

Extract from will of Jane Brown, late of Great Strickland made 11 May 1840 bequeathing money for benefit of poor widows of Great Strickland not in receipt of parochial relief

undated [19th century]

21/02/2017

WPC 2/3/6/19

Examination of James Wilson of Kendal labourer, born ar Underbarrow in 1788 but hired 12 months at Skelsmergh Hall; 13 September 1826; and two letters about case.

1826-1827 06/10/2017

WDHD/30/3 Winter sports - Skiing and sledging

1. 32 prints of 21 different pictures of skiing in Lakeland, including 4 at Kirkstone Pass in 1963, 3 at Kirkstone Pass undated, 8 in Langdale, one dated 1954 and one 1959, 2 at Troutbeck, 2 near Windermere, 8 on Helvellyn, and 5 at unknown locations; 2. twelve prints of ten different pictures of sledging in Lakeland, including 4 at Tarn Hows,

Undated (mid 20th century)

28/09/2017

Page 275: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

one in Langdale and 7 in unknown locations

WPC 24/1/11/1

Division of Heversham-with-Milnthorpe parish 1896, election etc. of parish councillors, appointment and salaries of overseers and assistants 1896-1910, parish accounts, rates (county, poor, lighting) etc.

1895-1940 10/11/2017

WPC 2/3/6/21

Removal order of Thomas Rawson, Mary his wife, Ann and James, his children from Skipton, Yorkshire to Skelsmergh, 22 March 1831; and cwrtificate of ill-health, 15 June 1830; and letters (2) 1830 and 1832.

1830-1832 06/10/2017

WPC 2/3/6/23

Information, notice of removal, examination of witnesses and removal order or Joseph Theakston, Jane his wife, Ann aged 6, John aged 5, Betsy aged 3 and William aged 18 months from Preston, Lancashire to Skelsmergh, 11 December 1843; also bills (2) of expenses and copy of removal order of John Theakston, Dorothy his wife, Elizabeth aged 12, Joseph aged 7, Edward aged 5, Ann aged 2 and John aged 3 months from Preston to Skelsmergh, 28 February 1823.

1843-1844 06/10/2017

WPC 2/3/7/18

Letter from Samuel McGowan, master of Milnthorpe Workhouse to overseers of

1839 06/10/2017

Page 276: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Skelsmergh reporting birth of bastard child to Ann Fox of Skelsmergh on 24 October by Thomas Dawson, husbandman and requesting decision of ratepayers about application for order of maintenance upon reputed father, 1839 (postmarked 24 October). (See 086-88)

WPC 24/1/52/1

Conveyance of village hall by Milnthorpe Rooms Co. Ltd. to Trustees of Milnthorpe Village Memorial Hall.

1945 10/11/2017

WPC 2/3/7/3

Bond in £40 between (1) Elizabeth Roberts of Old Hutton, singlewoman and Anthony Roberts yeoman of same and John Roberts of Shaws in Orton, yeoman and (2) James Hutchinson and Jane Harling, churchwarden and overseers of Skelsmergh in respect of bastard child born to Elizabeth Roberts, 3 November 1788. Endorsement: receipt of James Huthinson for £1 1(s.) from Anthony Roberts for charges of lying in of Elizabeth, 2 May 1789.

1788 06/10/2017

WPC 2/3/7/4

Summons to overseer of Skelsmergh to appear before magistrates to answer complaint of Mary Wilson of Skelsmergh who is very poor and unable to maintain herself and female bastard child, 22 October 1796.

1796 06/10/2017

Page 277: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

WPC 25/8/4

Valuations of Lambrigg for purpose of ascertaining sums to be contributed under Kendal Tithe Commutation Act. (One unsigned and undated and one signed by John Watson, junr., 7 November 1840).

1840 12/10/2017

WPC 25/2/2 Account book.

Includes: minutes of vestry and select vestry meetings 1816 and 1824; minutes of ratepayers meeting held at Kiln Head pursuant to "An Act for the amendment and better administration of the laws relating to the poor..." 1840; memorandum of population of Lambrigg (classified by age and sex, not name) 1821; payments made to poor 1833 to 1835 inclusive to show average over period.

1813-(1837)

12/10/2017

WPC 25/6/4 Quarterly receipt and expenditure account books.

1879-1880 12/10/2017

WPC 25/6/10 Account books.

1891-1893 12/10/2017

WDEC 18/4/11/7

Order of Charity Commission regarding sale of land belonging to Governors of Several Sedbergh charities

With manuscript list of conveyances

10 Mar 1891

22/05/2017

WPC 2/3/7/7

Order that John Scott of Skelsmergh, husbandman, reputed father of female child born to Agnes Whinfield of Skelsmergh at Skelsmergh on 19 January last, do pay £2 7s. for expenses incident to birth and maintenance to date £1 1s. for costs in securing filiation order, also 2s. 6d. weekly for maintenance of child;

1813 06/10/2017

Page 278: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Agnes Whinfield to pay 1s. 3d. weekly if she does not care for child herself, 20 February (1813).

WPC 2/3/7/14

Order that Dan Hastwell of Skelsmergh, Husbandman, reputed father of male child born to Ann Nelson of Skelsmergh on 29 July last, do pay £2 5s. for expenses incident to birth and maintenance to date and 11s. for cost of securing filiation order, also 1s. 6d. weekly for maintenance of child; Ann Nelson to pay 1s. weekly if she does not care for child herself, 10 September 1831.

1831 06/10/2017

WDEC 7/4/1/10 Tenancy agreement for Sandwath Kaber

Trustees of Kaber School Charity to John Waugh of Winton Hall, Kirkby Stephen, farmer. With draft

9 Feb 1920

16/02/2017

WDHD/30/2 Winter sports - ice skating

1. Collection of 59 prints of 29 different pictures of children of Huyton College for Girls ice skating at Blackwell near Bowness on Windermere in 1955; 2. twelve prints of seven different pictures of Sedbergh School boys at Lilymere Tarn in 1952 and 1954; 3. twenty two prints of sixteen different pictures at Tarn Hows, three of them dated 1956; 4. eleven prints of six different pictures of Windermere, two dated 1945; 5. four prints of three different pictures of Derwentwater; 6. one picture of Esthwaite Water in 1959; 7. one picture of Rydal Water; 8. fourteen pictures in unknown

Undated (mid 20th century)

28/09/2017

Page 279: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

locations

WPC 15/5/4/4

Assessed taxes: collectors' duplicates of first assessments: windows, servants, carriages, dogs etc.

1855 26/10/2017

WPC 24/1/11/16

Bundle of correspondence for 1944 - Milnthorpe War Service Welfare Fund, recreation field committee - hostel, water supply etc.

1944 10/11/2017

WDEC 8/5/3

Highway surveyors book containing lists of inhabitants of Great Strickland liable to perform statute labour and accounts

[1770]-1797

21/02/2017

WPC 2/3/6/18

Removal order of George Rooks, Elizabeth his wife, and George his son aged 6 months from Skelsmergh to hugill, 21 December 1816.

1816 06/10/2017

WPC 2/3/7/9

Case for councel's opinion: re two putative fathers refusing to continue payments for maintenance because they are willing to take the children and maintain them themselves - put to Fletcher Raincock, Lancaster Spring Assizes by E. Tatham, solicitor, Kendal on behalf of magistrates and township officers of Skelsmergh, 1821.

1821 06/10/2017

WDHD/10/1 Vale of Lune Harriers

94 pictures of the Vale of Lune Harriers, including: 1. 24 prints of 12 different pictures at Leighton Hall, with dates between 1958 and 1962, and including J. R. Reynolds, J. Johnson; 2.14 prints of 10 different pictures at Halton Green, Caton, three dated 1957, and including A. Statham,

undated (mid 20th century)

30/03/2017

Page 280: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

C. W. M. Saunders, Col. A. J. Brook and J. Johnson and Mrs Johnson; 3. 4 prints of 3 different pictures at Dale House near Carnforth, one dated 1966; 4. 4 prints of 2 different pictures at Tolson Hall near Kendal, one dated 1964; 5. 11 prints of 5 different pictures at Hornby, four dated 1956 and including J. Johnson and C. W. M. Saunders; 6. 9 prints of 4 different pictures at Morecambe, three dated 1951; 7. 9 copies of 5 different pictures at Storrs Hall, Arkholme, two dated 1955 and including J. Johnson and Mrs Johnson, H. Spencer and A. Statham; 8. 3 copies of a picture at Ireby Hall, Lancashire dated 1951 and including J. Johnson; 9. 3 copies of a picture at Borwick dated 1955 and including J. Johnson and A. Statham

WDEC 18/4/16/2

Conveyance of a plot or parcel of land in the northern part of a field called Pond Field in Sedbergh

1. Mrs Florence Anne Upton-Cottrell Dormer of Ingmire Hall Sedbergh, widow 2. Trustees of Sedbergh United Charities Consideration: £174 15s 10d ¶Endorsed with enrolment 19 Aug 1901 and registration at Wakefield 15 Oct 1901

26 Jul-15 Oct 1901

31/05/2017

WPC 25/6/11

Notification of property in Lambrigg required for Caledonian Railway (Lancaster to Carlisle), 1 December 1842.

1842 12/10/2017

WPC 2/3/7/20

Information and complaint of Dan Ellwood, overseer of Skelsmergh against Thomas Dawson of Hugill reputed father of male child of Ann

1841 06/10/2017

Page 281: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Fox born at Milnthorpe Workhouse for being £3 1s. 1d. in arrears with maintenance order of 1s. 8d. weekly, 14 December 1841. (See 084).

WPC 25/2/5 Receipt and payment books (Lambrigg in Kendal Union).

1848-1871 12/10/2017

WPC 2/3/7/19

Order that Richard Marr of Low Mills, near Kendal, woollen spinner, reputed father of female child born to Dorothy Crawford of Skelsmergh at Kendal Workhouse on 16 May 1841, do pay £1 4s. for maintenance of child to day and 1s. 8d. weekly for maintenance until child is 7 years, 24 July 1841.

1841 06/10/2017

WPC 2/3/6/2

Removal order of Jane Brooks, singlewoman from Skelsmergh to Kendal, 26 February 1727.

1727 06/10/2017

WDHD/8/5 Mellbreak foxhounds

7 copies of 3 different pictures with Harry Hardisty in the Buttermere Valley; 6 copies of 3 different pictures by Crummock Water with Harry Hardisty; by Crummock Water with two ladies (2 copies); above Crummock Water in October 1962 (3 copies); above Crummock Water on 6.11.1956; with R Bland at Crummock (2 copies); going home by the Butermere road (2 copies of one picture and one of another); at their kennels in Lorton (2 copies of one picture and one of another); returning to their kennels with

Undated (mid 20th century)

23/03/2017

Page 282: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Sydney Moorhouse; below Grasmoor in April 1947; Mellbreak terriers at Patterdale

WPC 2/3/6/7

Removal order of Dorothy Harrison spinster from Kendal to Skelsmergh, 30 October 1745.

1745 06/10/2017

WPC 2/3/6/6

Examination and removal of Mary Speight singlewoman aged 28 and born at Brigsteer from Skelsmergh to Strickland Roger, 17 September 1745.

1745 06/10/2017

WDHD/10/5 Dummer Beagles

Five copies of two different pictures of the Dummer Beagles at Bonningate near Windermere, one dated 1960, and including Sir Newton Rycroft, Mrs A. Cropper, R. E. Merrick and Mr. Adye

13 Dec 1960

06/04/2017

WPC 2/3/6/8

Removal order of Eleanor Saul from Skelsmergh to gargrave, Yorkshire, 24 September 1757.

1757 06/10/2017

WDHD/10/7 Unidentified pictures

Pictures of unidentified packs and huntsmen, including one near Gressingham, one at Barbon, and three of a toast to John Peel

undated (mid 20th century)

06/04/2017

WPC 25/6/8 Account books.

1882-1884 12/10/2017

WDHD/8/3 Ullswater Pack

8 copies of 4 pictures at the Old Dun Bull in Mardale, including Joe Wear; 5 copies of 2 pictures of Joe Wear and G B Peck with the 1000th fox killed by the pack; 7 copies of 4 pictures at Thwaite Hill in Howtown; 2 copies of a picture in Patterdale in 1963; 4 copies of a picture of A B Peck and J Wear at Haweswater; 9 different pictures of the Mardale Meet, two dated 1957 and

Undated (mid 20th century)

23/03/2017

Page 283: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

one 1964 and including G. Black, J. Allison, Joe Wear, A. B. Peck and Simon Nansen; 9 copies of 5 pictures at Brotherswater; 7 copies of 3 pictures of Alan Peck with terriers at the Mardale Meet; 4 copies of two pictures at Pasture Beck, Hartsop; 3 copies of a picture of the opening meet at Patterdale; 3 copies of a picture at Mardale Shepherds meet in 1954; 3 copies of a picture of Mardale Shepherds meet in 1956; a picture of 4 terriers; 2 pictures of feeding time for the foxhounds; 4 copies of a picture of rescuing a terrier in 1945; 2 pictures of J Wear with a rescued terrier; 2 copies of a picture at Pooley Bridge in 1938; 2 pictu

WDHD/10/3 Oxenholme Staghounds

Six pictures of the Oxenholme stag hounds: two copies of a picture at Hutton; two different pictures at Old Hutton; one picture at Helme Lodge and one at Leighton Hall with Freda Weston and Richard Gillow-Reynolds

undated (mid 20th century)

06/04/2017

WPC 25/6/2 Account books.

1852-1858 12/10/2017

WPC 25/2/6 Receipt and payment books (Lambrigg in Kendal Union).

1871-1890 12/10/2017

WDHD/29/1 Horse and pony riding in Lyth and Winster Valleys

1. Forty prints of 19 different pictures at Witherslack, some dated between 1960 and 1965, with riders from Sandford Girls School; 2. three prints of 2 different pictures of Doreen Dixon in the Lyth Valley; 3. one picture of school children riding at Crosthwaite

Undated (mid 20th century)

21/09/2017

WPC 25/1/5 Timetable of the Department of

1898 12/10/2017

Page 284: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Science and Art evening and day examinations. (Pr.).

WPC 25/1/3

Appointment of overseers by Lambrigg parish meeting on 24 March 1896: Daniel Morris of Bracken Hall and John Tebay of Holme Park.

1896 12/10/2017

WPC 25/1/4

Letter from Charity Commision to chairman of Lambrigg Parish Meeting with copy notice of appointment of governor to the Unoted School and Hospital Foundation, 3 November 1896.

1896 12/10/2017

WDEC 18/4/18/4

Agreement by Emily Florence Ward of Sedbergh, sub post mistress regarding fixing of wire to chimney of Reading Room

5 May 1927

18/05/2017

WDHD/30/4 Winter sports - Curling

43 prints of 25 different pictures of curling on a frozen pond at Keswick caravan site, one dated 1952 two dated 1954, one dated 1962, and one shows the Derwentwater Curling Club in 1963, another shows a match between the Club and Aspatria

Undated (mid 20th century)

28/09/2017

WDEC 18/4/18/2

Agreement for notice board attached to west end of Hope House

Between A Braithwaite & Sons and Trustees of Sedbergh United Charities and Widows Hospital Consideration: 1s per annum

25 Sep 1922

18/05/2017

WPC 25/2/4 Receipt and payment books (Lambrigg in Kendal Union).

1836-1848 12/10/2017

WDHD/29/2 Horse and pony riding in southern Lakeland

1. Twelve prints of 7 different pictures in Great Langdale and Elterwater, one dated 1960; 2. ten prints of 6 different pictures in Little Langdale

Undated (mid 20th century)

21/09/2017

Page 285: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

and by Blea Tarn; 3. sixteen prints of 8 different pictures at Tarn Hows, five show mounted Police, three of these being P. C. Cheal, one is dated 1961, and one other is dated 1955; 4. one in Hawkshead; 5. eleven prints of six different pictures near Coniston; 6. nineteen prints of seven different pictures at Windermere, one dated 1963 shows skaters on the lake and Joseph Scott on his horse, another shows J. Kelly of Droomer Stile Farm; 7. seven prints of 4 different pictures of an Oxenholme Pony Club rally at Windermere; 8. fifteen prints of 10 different pictures at Grasmere, including the church, Dove Cottage and How Top farm; 9. eight prints of 5 different pictures at Rydal; 10. four different pictures at Ambleside, including one of the Wayfarers Riding Club; 11. seventeen prints of 8 different pictures at Troutbeck, three dated 1957

WDEC 7/4/1/6 Agreement for letting the Garth at Kaber

Trustees of Kaber School Charity to William Lancster of Kaber, farmer [15 Mar] 1897 with draft and notice to quit after one year, 20 Mar 1897

1897 16/02/2017

WPC 25/2/12 Valuation and supplemental valuation lists.

1906-1919 12/10/2017

WDEC 18/4/11/13

[Draft] Conveyance of Lots 9 and 10 (71 sq yds) with map and schedule

1. The Trustees of the Sedbergh United Charities and the Widow's Hospital 2. Thomas Dennis of Sedbergh, Bank Manager Consideration: £12 10s

1902 25/05/2017

WPC 25/2/1 Account book (including churchwardens and

Includes: (at end of volume) notes of receipt of maintenence for bastard

1734-1813 12/10/2017

Page 286: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

constable). child called Elizabeth Dodgson 1752; inventory of household goods of William Crosby assigned to pay his debts, 1751; notes of those going with soldiers' baggage to various places 1729-1766; undertaking to indemnify Mr. Hastwell in case of being molested in his proceedings re Joseph Leck, deceased, undated; letting parts of road on Slapstone Beck Common 1775; agreements by Thomas Atkinson of Lambrigg mill to take John Barnish pauper for 12 months 1811 and 1812; letting of sinking of watercourse on Dubbs Moss and making several lots of road, 1776, 1777, 1778, 1780; letting of Leck Parrock with house and garden 1787.

WPC 15/5/1/1 Land tax assessments: collectors' duplicates:

1849 26/10/2017

WDHD/10/6 John Peel Pony Club

Two different pictures of a John Peel Pony Club meet at Askham, including John Peel, the sixth generation of the original huntsman

Apr 1961 06/04/2017

WPC 2/3/7/5

Warrant to apprehend Joseph Read, late of Patton miller, father of male bastard child born to Jane Armstrong of Patton in Skelsmergh on 28 October last, 22 April 1797.

1797 06/10/2017

WPC 15/5/1/5 Land tax assessments: collectors' duplicates:

1855 26/10/2017

WPC 25/6/1 Account book.

(1836-1841)

12/10/2017

WDHD/8/9 West Cumberland Beagles

8 prints of two different pictures of the West Cumberland Beagles at an autumn meet at

undated (mid 20th century)

30/03/2017

Page 287: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Wasdale Head.

WDEC 7/4/1/11

Tenders for School Garth, Kaber from Joseph and Richard Horn at £1 15s, JW Cowin at £1 17s and George Dent at £1 15s

With letter from Thomas Johnson stating Mrs Hunter desire to quit

11-18 Mar 1925

16/02/2017

WDEC 18/4/18/5

Agreement to place waste receptacle against the Market Hall

Between Sedbergh Rural District Council and Trustees of the Sedbergh United Charities

29 Feb 1928

18/05/2017

WPC 24/1/11/15

Miscellaneous - skating on River Bela 1895, need for benches 1898, breakwater obstruction 1900-1901, Jubilee Tree 1901, half-day closing 1913, transfer of public house licences 1932-1943, rights of foreshore 1934, damage to property 1935, redemption of free rent charged upon Mental Home 1935, billeting of children 1940, etc.

1895-1941 10/11/2017

WPC 25/6/7 Repairs and expenditure account books.

1880-1881 12/10/2017

WPC 24/1/11/17

Tree planting ceremony to commemorate 80th birthday of H. M. Queen Elizabeth the Queen Mother, July-September 1980, [ceremony took place at Milnthorpe Recreation Field at 2.00 p.m., 18 October 1980].

1980 10/11/2017

WDHD/29/3 Horse and pony riding in east, north and western Lakeland

1. Nineteen prints of ten different pictures at Patterdale, three including members of the South Northumberland Pony Club in 1947; 2. one picture on Kirkstone Pass; 3. six prints of two different pictures by

Undated (mid 20th century)

21/09/2017

Page 288: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Ullswater; 4. thirteen prints of seven different pictures at Askham, several including the John Peel Pony Club and the sixth generation John Peel with Dr. A. Astley in 1961; 5. three prints of two different pictures at Seatoller; 6. four prints of a picture at Gatesgarth, Buttermere; 7. two pictures descending Newlands Pass to Buttermere; 8. two copies of a picture of pony trekking at Buttermere; 9. one picture on the road over Wrynose Pass; 10. four copies of a picture in the Duddon Valley near Wrynose; 11. six prints of three pictures on the Broughton Moor road

WPC 2/3/6/4

Summons to Margaret Wharton and Elizabeth her daughter to appear before magistrates, (14 July 1744).

(1744) 06/10/2017

WDEC 18/4/11/10

Conveyance of Lot 13 and Lot 14 with map and schedule for a part of Town End Field land (1596 sq yds)

1. Daniel Robert Fearon, secretary of the Board of Charity Commissioners and as such official trustee of Charity lands 2. Rev Edward Wilton South, Miles Greenwood, workhouse master, Leonard Sedgewick Greenbank ironmonger, Thomas Greenbank auctioneer, Richard Inman of [......] yeoman, Rev William Thompson of Guedrey Lodge, Warwick Pearson Boustead of Settlebeck, William Fawcett of Beckside in Cautley, yeoman, John Sedgewick of Hole House, Havergill, Henry Ellis of Sedbergh, grocer, John Handley of Brigflatts, coal dealer, Richard Woodhouse of Sedbergh,

9 Feb-1 Apr 1892

17/05/2017

Page 289: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

station master, and Richard Capstick of Bram near Sedbergh, farmer, all being the trustees of the Sedbergh United Charities and the Widows Hospital 3. William Martin of Highfield Villas, Sedbergh, cabinet maker Consideration: £160 ¶Order of authorisation by Charity Commissioners attached, 9 Feb 1892

WPC 2/3/6/5

Examinations of Margaret Wharton spinster and Elizabeth Wharton her daughter, aged 19, born at Bracken fold, Whinfell, 18 July 1744.

1744 06/10/2017

WDHD/29/5 Horse and pony riding, unknown locations

undated (mid 20th century)

28/09/2017

WDHD/10/2 Oxenholme Foxhounds

Ten pictures of the Oxenholme Foxhounds: two copies of a picture at Hodge Hill, Cartmell Fell; 4 prints of 3 different pictures at Old Hutton; 4 prints of 3 different pictures at Beetham, one dated 1947

undated (mid 20th century)

30/03/2017

WDEC 18/4/18/7

Agreement concerning window at 2 Main Street Sedbergh

1. Alfred Braithwaite of Sedbergh 2. Trustees of the Sedbergh Widows' Hospital Consideration: 1s per annum

2 May 1934

18/05/2017

WDEC 7/4/1/3

Draft advertisement of land to be let: two closes called Sandwath and the Garth containing 2a 17p

21 Oct 1896

16/02/2017

WDHD/8/6 Lunesdale foxhounds

3 different pictures at Arnside Tower; at Smardale Hall with Walter Parkin in 1950 (3 different pictures, two copies of one of them); at Arnside Tower Farm (5 copies of one picture); and 2 copies of a picture at Grayrigg

Undated (mid 20th century)

23/03/2017

WPC 25/2/10 Valuation and supplemental

1872-1884 12/10/2017

Page 290: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

valuation lists.

WPC 2/3/7/8

Letter and statement concerning maintenance of child of Agnes Whinfield (now Richardson) and John Scott, 6 December 1820.

1821 06/10/2017

WPC 2/3/7/6

Order that Johnathan Savage of Kendal, shopkeeper, reputed father of female child born to Alice Lamb, late of Skelsmergh, in Kendal on 4 October last, do pay £2 10s. 6d. for expenses incident to birth and maintenance to date and £4 10s. 1d. for costs in securing filiation order, also 2s. 4d. weekly for maitenance of child; Alice Lamb to pay 1s. 2d. weekly if she does not care for child herself, 6 November (1811).

1811 06/10/2017

WPC 25/1/2

Report of Mr. Joseph Bintley on the condition of highways within the district of South Westmorland Rural District Council, lately under the management of Surveyor of Highways. June 1895. (Pr.).

1895 12/10/2017

WDEC 7/4/1/2 Notices to Quit to Robert Harrison for two fields at Kaber

With reply from Robert Harrison

11-18 Mar 1896

16/02/2017

WPC 2/3/7/10

Warrant to apprehend Benjamin Wilson of Kendal, weaver, father of child to be born to Betty Gibson of Skelsmergh, 28 May 1825.

1825 06/10/2017

WPC 25/6/5 Quarterly receipt and expenditure account books.

1880-(1881)

12/10/2017

WPC 25/6/9 Account books.

1885-1887 12/10/2017

Page 291: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

WPC 24/1/11/5 Parish property - allotments 1897-1944 etc.

1897-1944 10/11/2017

WPC 25/6/12

Valuation of part of Lambrigg township, undated. (This valuation appears to relate to land required for building of Lancaster to Carlisle Railway).

(c.1844) 12/10/2017

WSMBK/1/Box 26/21 Chamberlains' Accounts

05/01/2018

WPC 24/1/11/9 Train service 1899-1913, Ribble bus service 1932-1941.

1899-1941 10/11/2017

WPC 25/6/6 Repairs and expenditure account books.

1879-1880 12/10/2017

WPC 25/2/11 Valuation and supplemental valuation lists.

1884-1891 12/10/2017

WDEC 18/4/11/12

(Counterpart) Conveyance of Lots 9 and 10 (1294 sq yds) with map and schedule

1. The Trustees of the Sedbergh United Charities and the Widow's Hospital 2. Thomas Dennis of Sedbergh, schoolmaster Consideration: £176

8 Feb 1899

24/05/2017

WSMBK/1/Box 26/23 Chamberlains' Accounts

05/01/2018

WPC 25/7/2

Cash book: William Walker's Charity -Includes: appointment to Grayrigg Coronation Hall Committee 1954-1960

1951-1957 12/10/2017

WSMBK/1/Box 26/22 Chamberlains' Accounts

05/01/2018

WDHD/8/8 Windermere Harriers

2 copies of each of 2 pictures at the kennels, Dungeon Ghyll in 1960; 2 copies of a picture at the Mortal Man in Troubeck with John Bulman and 3 copies of a picture with John Bulman at another location

Undated (mid 20th century)

23/03/2017

WPC 25/3/1 Papers relating to relief of poor.

-Apprentice indenture of Joseph Farrer aged 10½ of Lambrigg to Robert Leybourn of Staindrop, co. Durham flax-dresser, 30 January 1801; ¶-

1801-1848 12/10/2017

Page 292: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Examination of George Cowman, labourer respecting his last place of legal settlement (aged 45, born in Mungrisdale, Cumberland, hired to Robert Rowlandson of Lambrigg in 1811, etc.), 8 May 1829; ¶-Letter from Robert Milner, Orton to William Farrer of Lambrigg re possible seizure of Sharp's goods or rents for maintenance of bastard child, undated (c.1829); ¶-Letter from Chas Bates, assistant overseer, Cheetham, near Manchester to Lambrigg overseers re application of Thos. Brookes for poor relief (claims to have hired servant James Ronson of Lambrigg 1820-1821, now out of work and in debt to shops and for rent), 17 June 1829; ¶-Examinations etc. relating to settlement and removal of Thomas Fawcett and family, William Fawcett and James Fawcett, sons of Isabella and late John Fawcett of Lambrigg from Preston, Lancashire to Lambrigg, 1848.

WPC 25/2/7

Balance sheet of overseers with Kendal Union for half year to 25 March 1868.

1868 12/10/2017

WPC 24/1/52/4 Lease of Memorial Hall to Royal British Legion Club.

1975 10/11/2017

WDHD/29/4 Horse and pony riding, outside Lakeland

1. Four prints of two different pictures at New Hutton in 1953; 2. one picture of the National Jumping Championship at Blackpool, featuring Shamus Hayes on "Snowstorm"; 3. six prints of two different pictures at Barbon, including Jonty Wilson in May 1957; 4.

Undated (mid 20th century)

21/09/2017

Page 293: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

one picture at Sizergh Castle; 5. one picture of Moyra and Bernard Parsons of Milnthorpe in 1953; 6. one picture at Beetham; 7. five prints of two different pictures at Holker

WDHD/8/2 Eskdale & Ennerdale Pack

10 copies of 3 pictures on the Blea Tarn Road with W Porter, 10 copies of 4 pictures at Row Head Bridge, Wasdale Head including Arthur Irving, 3 copies of a picture at Wilson Place with huntsman Porter, 3 pictures of Willie Porter and A Irving at Field Head Farm, Eskdale, one dated 1949 and 6 copies of 4 pictures in Great Langdale with Arthur Irving, one dated 1952

Undated (mid 20th century)

23/03/2017

WPC 24/1/11/10

Housing - cottage building sites 1901, workmen's dwelling 1921 etc.

1901-1939 10/11/2017

WPC 25/2/13 Rate books.

1837-1841 12/10/2017

WPC 2/3/6/15

Removal order of Jane Armstrong singlewoman with child (Joseph Road, reputed father) from Patton to Skelsmergh, 18 May 1796.

1796 06/10/2017

WPC 25/6/3 Account books.

1876-1879 12/10/2017

WPC 2/3/7/21

Order that John Wilbraham of Strickland Kettle is father of male child born to Hannah Mason of Skelsmergh of 6 September 1843 and must pay 1s. 6d. for maintenance of child since 6 April 1844 when first became chargeable and 2. weekly for maintenance until child is 7 years, 11 May 1844; with legal costs due to Reginald

1844 06/10/2017

Page 294: Cumbria Archive Service CATALOGUE: new additions … · Cumbria Archive Service CATALOGUE: new additions 1 January 2018 Kendal Archive Centre The list below comprises additions to

Remington, solicitor, Kendal re case, paid 22 June 1844.

WPC 24/1/52/2 Abstracts of title.

1925, 1945

10/11/2017

WSMBK/1/Box 26/20 Chamberlains' Accounts

05/01/2018

WPC 24/1/11/4

Village green and market square - committee reports 1896,1897, 1904, fair 1902-1903, control of green 1895-1940 byelaws 1930, repairs, caravans 1930's, electricity poles 1930's, bus stand 1940's etc.

1895-1941 10/11/2017

WSMBK/1/Box 26/19 Chamberlains' Accounts

05/01/2018

WPC 25/8/2 Land Tax assessments (2).

1850-1852 12/10/2017

WDHD/8/10 Royal Agricultural College Beagles

14 pitcures of the Royal Agricultural College Beagles including 7 copies of four different pictures at the Farmer's Arms, Lowick, one at the Boxing Day meet, with Charles Wood, D. R. Gandolfo and G. Cragghill; and 7 copies of 5 different pictures at Cartmel for the New Year's Day meet

undated (mid 20th century)

30/03/2017

WDHD/8/7 Other foxhound packs

|West Cumberland foxhounds at Row Bridge, Wasdale Head; North Lonsdale foxhounds at Spark Bridge; Caldbeck Fell beagles at Ullswater

Undated (mid 20th century)

23/03/2017

WDEC 18/4/16/1

Agreement to let two closes of land at Lockbank, part of Town End Farm (6a 1r 24p)

1. The Governors of the Sedbergh Charities 2. Mary Ann Lord Walton of Sedbergh, hotel proprietor Consideration: £24 per annum

6 Aug 1890

31/05/2017

WPC 15/5/4/5

Assessed taxes: collectors' duplicates of first assessments: windows, servants, carriages, dogs etc.

1860-1861 26/10/2017


Recommended