Links to documents on the Lambeth Palace website have been restored.
Menu system changed to help mobile devices.
The following records were transferred to Manchester Central Library as Diocesan Record Office from the Lancashire Record Office or deposited by Rev. R. B. Jackson in March 1982. The following may be a link.
Scope and Content | |||
1 | GB127.L85 | Deane, St. Mary | 1656-1986 |
GB127.L85/1/1-31 | INCUMBENT | ||
GB127.L85/1/1-4 | Parish Registers | ||
GB127.L85/1/1 | Early Registers | 1636-1784 | |
GB127.L85/1/1/1 | Baptisms, Marriages and Burials | c 1636 - 1686 | |
GB127.L85/1/1/2 | Baptisms, Marriages and Burials | 1668 - 1784 | |
GB127.L85/1/2. | Baptism Registers | 1785-1886 | |
GB127.L85/1/2/1 | Baptism Register | 1 Jan. 1785 - 26 Dec. 1812 | |
GB127.L85/1/2/2 | Baptism Register | 1 Jan. 1813 - 26 May 1822 | |
GB127.L85/1/2/3 | Baptism Register | 26 May 1822-6 Oct 1833 | |
GB127.L85/1/2/4 | Baptism Register | 6 Oct. 1833 - 12 Apr. 1846 | |
GB127.L85/1/2/5 | Baptism Register | 12 Apr. 1846 - 18 Mar. 1860 | |
GB127.L85/1/2/6 | Baptism Register | 25 Mar. 1860 - 7 Sept. 1873 | |
GB127.L85/1/2/7 | Baptism Register | 7 Sept. 1873 - 15 Sept. 1886 | |
GB127.L85/1/3. | Marriage Registers | 1754-1890 | |
GB127.L85/1/3/1 | Marriage Register | 16 Apr. 1754 - 9 May 1769 | |
GB127.L85/1/3/2 | Marriage Register | 25 May 1769 - 31 Dec. 1797 | |
GB127.L85/1/3/3 | Marriage Register | 2 Jan. 1798 - 18 Oct. 1818 | |
GB127.L85/1/3/4 | Marriage Register | 18 Oct. 1818 - 14 Jun. 1824 | |
GB127.L85/1/3/5 | Marriage Register | 20 Jun 1824 - 19 Apr 1829 | |
GB127.L85/1/3/6 | Marriage Register | 19 Apr. 1829 - 11 Sept. 1833 | |
GB127.L85/1/3/7 | Marriage Register | 11 Sept. 1833 - 9 Oct. 1837 | |
GB127.L85/1/3/8 | Marriage Register | 2 Jul. 1837 - 13 Oct. 1839 | |
GB127.L85/1/3/9 | Marriage Register | 13 Oct. 1839 - 27 Feb. 1842 | |
GB127.L85/1/3/10 | Marriage Register | 27 Feb. 1842 - 10 Jun. 1844 | |
GB127.L85/1/3/11 | Marriage Register | 19 Jun. 1844 - 26 Oct. 1846 | |
GB127.L85/1/3/12 | Marriage Register | 1 Nov. 1846 - 4 Nov. 1849 | |
GB127.L85/1/3/13 | Marriage Register | 4 Nov. 1849 - 19 July 1852 | |
GB127.L85/1/3/14 | Marriage Register | 19 July 1852 - 8 Apr. 1855 | |
GB127.L85/1/3/15 | Marriage Register | 8 Apr. 1855 - 26 Sept. 1858 | |
GB127.L85/1/3/16 | Marriage Register | 27 Sept. 1858 - 1 Jan. 1864 | |
GB127.L85/1/3/17 | Marriage Register | 1 Jan. 1864 - 20 Aug. 1871 | |
GB127.L85/1/3/18 | Marriage Register | 2 Sept. 1871 - 3 July 1879 | |
GB127.L85/1/3/19 | Marriage Register | 5 July 1879 - 22 Mar. 1890 | |
GB127.L85/1/4. | Burial Registers | 1781-1887 | |
GB127.L85/1/4/1 | Burial Register | 2 Jan. 1781 - 30 Dec. 1791 | |
GB127.L85/1/4/2 | Burial Register | 2 Jan. 1792 - 27 Dec. 1813 | |
GB127.L85/1/4/3 | Burial Register | 4 Jan. 1813 - 18 Mar. 1823 | |
GB127.L85/1/4/4 | Burial Register | 20 Mar. 1823 - 22 Feb. 1834 | |
GB127.L85/1/4/5 | Burial Register | 23 Feb. 1834 - 14 Jan. 1844 | |
GB127.L85/1/4/6 | Burial Register | 17 Jan. 1844 - 8 Jan. 1854 | |
GB127.L85/1/4/7 | Burial Register | 8 Jan. 1854 - 29 Apr. 1862 | |
GB127.L85/1/4/8 | Burial Register | 31 Apr. 1862 - 12 Dec. 1873 | |
GB127.L85/1/4/9 | Burial Register | 17 Dec. 1873 - 11 Mar. 1887 | |
GB127.L85/1/5. | Banns Books | 1935-1972 | |
GB127.L85/1/5/1 | Banns book | 21 July 1935 - 10 Oct. 1948 | |
GB127.L85/1/5/2 | Banns book | 26 Sept. 1948 - 22 May 1960 | |
GB127.L85/1/5/3 | Banns book | 15 May 1960 - 23 July 1972 | |
GB127.L85/1/6. | Drafts for Register Entries | 1783-1823 | |
GB127.L85/1/6/1 | Draft entries for baptism register | Oct. 1783 - 1813 | |
GB127.L85/1/6/2 | Drafts for burial registers | 1792 - 1812 | |
GB127.L85/1/6/3 | Lists of banns called | Nov. 1822 - Mar. 1823 | |
GB127.L85/1/7 | Miscellaneous Papers about Registers | Watermarked 1802 | |
GB127.L85/1/8 | Confirmation Registers | 22 Apr. 1942 - 17 Nov. 1965 | |
GB127.L85/1/9 | Registers of Services | ||
GB127.L85/1/9/1 | Register of Services | 25 Apr. 1886 - 20 Sept. 1914 | |
GB127.L85/1/9/2 | Register of Services | 21 Sept. 1914 - 25 Nov. 1923 | |
GB127.L85/1/9/3 | Register of Services | 30 Nov. 1923 - 3 Feb. 1950 | |
GB127.L85/1/9/4 | Register of Services | 5 Feb. 1950 - 4 Sept. 1955 | |
GB127.L85/1/9/5 | Register of Services | 7 Sept. 1955 - 2 Feb. 1961 | |
GB127.L85/1/9/6 | Register of Services | 1 Feb. 1961 - 12 June 1966 | |
GB127.L85/1/9/7 | Register of Services | 15 June 1966 - 8 Oct. 1971 | |
GB127.L85/1/10 | Licences for Divine Service | ||
GB127.L85/1/10/1 | Licence for services in St. Margaret's School, Daubhill. | 26 June 1877 | |
GB127.L85/1/10/2 | Licence for service in Dean School during repairs to church. | 8 July 1877 | |
GB127.L85/1/11 | Curates | 1 Nov. 1888 | |
GB127.L85/1/12 | Property of the Curates of Horwich in Tottington | ||
GB127.L85/1/12/1 | Admittances in the halmot court of the manor of Tottington. | 17 Oct. 1722 | |
GB127.L85/1/12/2-3 | Admittances in the halmot court of the manor of Tottington. | 15 Oct. 1729 | |
GB127.L85/1/12/4 | Admittances in the halmot court of the manor of Tottington. | 15 Oct. 1729 | |
GB127.L85/1/12/5 | Admittances in the halmot court of the manor of Tottington. | 3 May 1732 | |
GB127.L85/1/12/6 | Admittances in the halmot court of the manor of Tottington. | 13 Oct. 1732 | |
GB127.L85/1/12/7 | Admittances in the halmot court of the manor of Tottington. | 23 Apr. 1735 | |
GB127.L85/1/12/8 | Admittances in the halmot court of the manor of Tottington. | 1768 | |
GB127.L85/1/12/9 | Admittances in the halmot court of the manor of Tottington. | 26 Oct. 1768 | |
GB127.L85/1/12/10 | Admittances in the halmot court of the manor of Tottington. | n.d. | |
GB127.L85/1/12/11 | Admittances in the halmot court of the manor of Tottington. | 30 Apr. 1778 | |
GB127.L85/1/12/12 | Admittances in the halmot court of the manor of Tottington. | 22 Oct. 1788 | |
GB127.L85/1/12/13 | Admittances in the halmot court of the manor of Tottington. | 22 Nov. 1788 | |
GB127.L85/1/13 | Property in Horwich | 1770 - 1783 | |
GB127.L85/1/14 | Westhoughton Chapelry, later St. Bartholomew's | ||
GB127.L85/1/14/1 | Memorandum by James Rothwell, vicar of Deane about his appointments to Westhoughton chapel, 1720 - 1755 | 3 Apr. 1755 | |
GB127.L85/1/14/2 | Dimensions of Westhoughton chapel and number of seats. No date (19th.c.?) | ||
GB127.L85/1/14/3 | Copy of tithe apportionment for Westhoughton. Tithes allotted to the incumbent of Westhoughton. | 13 Mar. 1846 | |
GB127.L85/1/15 | St. John the Evangelist, Wingates | ||
GB127.L85/1/15/1 | Correspondence | 28 Oct. 1857 | |
GB127.L85/1/15/2 | Circular | June 1859 | |
GB127.L85/1/15/3 | Memorandum | No date | |
GB127.L85/1/16 | Correspondence re: St. John the Baptist, Little Hulton | 24 Feb. 1877 | |
GB127.L85/1/17 | Christ Church, Heaton | ||
GB127.L85/1/17/1 | Licence for divine service in an iron building called Christ Church, Heaton, as temporary chapel of ease. | 31 Jan. 1878 | |
GB127.L85/1/17/2 | Booklet "Appeal - New Church for Heaton - 1891", by Rev. H. Sheridan Patterson, vicar of Deane setting forth his hopes for the new church. | 15 Jan. 1891 | |
GB127.L85/1/17/3 | Minutes of meetings for the new church | 31 Jan. - 4 Apr. 1891 | |
GB127.L85/1/17/4-11 | Letters from Rev. F. La Mothe, curate for Christ Church, to Rev. Patterson requesting payment of his stipend. | 28 Aug. - 5 Dec. 1893 | |
GB127.L85/1/17/12 | List of sick | Undated | |
GB127.L85/1/17/13 | Agreement of Rev. H.S. Patterson that in return for £136-6-2½ from Christ Church, Heaton, he will make no further demands on the services of the curate responsible for Christ Church. | 8 Mar. 1894 | |
GB127.L85/1/17/14-16 | Letter from Gilbert J. French of Bolton, solicitor, to Rev. Patterson sending copy of arrangements agreed by latter for new church of which is he is patron, 24 Feb. 1894. | 28 Mar. 1894 | |
GB127.L85/1/18/1-3 | Letters to Rev. H.S. Patterson as patron of Christ Church with draft scheme for St. Margaret's, to be taken from Christ Church and St. Luke's, Halliwell. | 17 July 1906 | |
GB127.L85/1/19 | Letter re: St. Thomas and St. John, Lostock | 20 Oct. 1911 | |
GB127.L85/1/20 | Miscellaneous | 14 June 1900 | |
GB127.L85/1/21 | Grave Registers | ||
GB127.L85/1/21/1 | Grave register, Division A | Watermarked 1865 | |
GB127.L85/1/21/2 | Grave register, Division B | Watermarked 1865 | |
GB127.L85/1/21/3 | Grave register, Division C | Watermarked 1865 | |
GB127.L85/1/21/4 | Grave register | post 4 Mar. 1876 | |
GB127.L85/1/21/5 | Schedule of graves | June 1964 | |
GB127.L85/1/22 | Addition to Churchyard | ||
GB127.L85/1/22/1 | Bargain and sale by Henry Blundell of Ince Blundell, esq., William Hulton of Hulton, esq., and John Blackburn of Orford, esq. to the Rev. Robert Latham of Rumworth, M.A., Vicar of Deane of a plot of land, a part of Dean Moor, adjoining the churchyard. (3,926 sq.yds), for use a a burial place. | 22 Jan. 1796 | |
GB127.L85/1/22/2 | Petition of the Rev. Robert Latham, M.A., Vicar of Dean, to the Bishop of Chester to consecrate additional burying ground. | Undated | |
GB127.L85/1/23 | Letter to Rev. Latham from Edward Kenyon sending legal opinion of his brother, Ll[oyd] Kenyon of Lincoln's Inn, in a dispute between the vicar and the lay rectors over ownership of trees in the churchyard. | 31 May 1777 | |
GB127.L85/1/24 | Property in Rumworth | ||
GB127.L85/1/24/1-2 | Certificate of contract for the redemption of land tax of Robert Latham, of Rumworth, clerk, for the Vicarage House, a farm house, shop, barn, land and dwelling house in Rumworth: charge £1. | 20 May 1799 | |
GB127.L85/1/24/3 | Lease for 21 years by Rev. Thomas Brocklebank, vicar of Deane, to Matthew Corr Dawes of Great Bolton, common brewer, and Thomas Sterndale Fogg of Manchseter, common brewer of 3 plots of land on Deane Moor, awarded by Inclosure Award, of 17 Oct. 1818; rent for the first two years one peppercorn, and for the remaining 19 years £14.11.0. | 15 Feb. 1819 | |
GB127.L85/1/25 | Grant of Easement | 19 Feb. 1878 | |
GB127.L85/1/26 | Proposed Bridge over Railway at Deane Clough | ||
GB127.L85/1/26/1 | Letter to Rev. H.S. Patterson from John Lewis of Tempest Estate Office, Bolton, giving estimate for cost of a bridge over the Middle Brook. | 15 Sept. 1891 | |
GB127.L85/1/26/2 | Petition of Rev. H.S. Patterson against the Lancashire and Yorks. Railway Bill, 1892 (printed). | 1892 | |
GB127.L85/1/26/3-6 | Letters to Rev. Patterson from Gilbert J. French of Bolton, solicitor, about negotiations with the Railway Co., about a bridge proposed by Rev. Patterson to cross the railway at Deane Clough, with copy letter from Charles Moorhouse for the Railway Co., 27 Feb. | 23 Feb. - 7 Apr. 1892 | |
GB127.L85/1/26/7-12 | Newspaper cuttings and notes on proposed bridge | 23 Feb. 1892 and no date | |
GB127.L85/1/27 | Land Adjoining the Vulcan Inn, Deane | Mar. 1895 | |
GB127.L85/1/28 | Proposed Building Development, Deane | ||
GB127.L85/1/28/1 | Letter to Rev. H.S. Patterson from Halifax Wyatt of Liverpool about proposed development. Refers to agreement with Lancashire and Yorks. Railway Co. for high level bridge. (see also L85/1/23 above). | 15 Sept. 1895 | |
GB127.L85/1/28/2 | Plan of proposed streets around church and vicarage. | Undated | |
GB127.L85/1/28/3 | Plan of Deane Glebe Proposed Building Estate. | 1898 | |
GB127.L85/1/28/4 | Plan of proposed streets. | Undated | |
GB127.L85/1/29 | Maintenance of Deane Clough Pathway | 14 Jan. 1910 | |
GB127.L85/1/30 | Income | ||
GB127.L85/1/30/1 | Rent accounts for half year ending 12 May and receipts from Bradshaw's bequest, 1 July 1905 | ||
GB127.L85/1/30/2-11 | Warrant for stipend from the Ecclesiastical Commission | July 1905 - Oct. 1910 | |
GB127.L85/1/30/12 | Letter to Rev. H.S. Patterson from the Ecclesiastical Commission notifying him of sale of London County 3% Stock. | 11 Aug. 1910 | |
GB127.L85/1/31 | Vicarage | ||
GB127.L85/1/31/1 | Mortgage by Rev. Edward Girdlestone, vicar of Deane, to the Governors of Queen Anne's Bounty of glebe lands and other sources of income, for £295 for 35 years in order to build a parsonage | 4 Mar. 1848 | |
GB127.L85/1/31/2 | Letter to Rev. H.S. Patterson from the Lands Improvement Company, Westminster, about a loan for improvements to the vicarage. | 1 Sept. 1910 | |
GB127.L85/2 | CHURCHWARDENS | ||
GB127.L85/2/1 | Accounts | ||
GB127.L85/2/1/1 | Accounts | 2 Aug. 1723 - 22 Apr. 1772 | |
GB127.L85/2/1/2 | Accounts | 14 May 1772 - 21 Apr. 1829 | |
GB127.L85/2/1/3 | Accounts | 21 Apr. 1829 - 25 Mar. 1845 | |
GB127.L85/2/1/5 | Accounts | 28 Mar. 1869 - 16 Apr. 1897 | |
GB127.L85/2/1/6 | Accounts | 18 Apr. 1897 - 7 Feb. 1922 | |
GB127.L85/2/1/7 | Accounts | 1 Jan. 1922 - 31 Dec. 1948 | |
GB127.L85/2/2 | Accounts and Offerings | 1859 - 1886 | |
GB127.L85/2/3 | Various Accounts and Collections | ||
GB127.L85/2/3/1 | Various Accounts and Collections | 14 Apr. 1901 - 27 Mar. 1910 | |
GB127.L85/2/3/2 | Various Accounts and Collections | 23 Mar. 1910 - 25 Mar. 1917 | |
GB127.L85/2/4 | Cash Book | 23 Mar. 1910 - 11 Jan. 1914 | |
GB127.L85/2/5 | Deeds of Pews | ||
GB127.L85/2/5/1 | Gift by James Tong of Farnworth, yeoman, to John Markland of Bolton, yeoman, his son-in-law, of pew in new gallery of Deane church in which the base singers sit and sing | 23 Oct. 1786 | |
GB127.L85/2/5/2 | Bargain and sale for £24-15-0 by John Markland of same pew to the churchwarden for use of the parishioners. | 7 Feb. 1807 | |
GB127.L85/2/6 | Pew Rent Accounts | 30 June 1869 - Apr. 1884 | |
GB127.L85/2/7 | Memorial Hall Accounts | 2 Jan. 1946 - 31 Dec. 1973 | |
GB127.L85/2/8 | Extra Fees for Burials of Non-Parishioners | Sept. 1882 - Nov. 1886 | |
GB127.L85/2/9 | Annual Statements of Accounts | Easter 1904 | |
GB127.L85/2/10 | Bills | Apr. 1768 - Dec. 1771 | |
GB127.L85/2/11 | Bequests | 20 Sept. 1665 | |
GB127.L85/2/12 | Churchwardens' and Vestry Minutes | ||
GB127.L85/2/12/1 | Churchwardens' and Vestry minutes, 18 June 1818 - 15 Oct. 1883; minutes of Executive Committee for Restoration of the Church, 4 Dec. 1883 - 15 May 1884, includes accounts for Restoration, May 1884 - May 1885. | June 1818 - May 1885 | |
GB127.L85/2/12/2 | Minutes of Committee for Restoration of Deane Church, 12 June 1884 - 17 Dec. 1886; Vestry minutes, 27 Apr. 1886 - 16 Apr. 1974; includes annual statements of accounts. | June 1884 - Apr. 1974 | |
GB127.L85/2/13 | Churchwardens' and Sidesmens' Minutes | ||
GB127.L85/2/13/1 | Churchwardens' and Sidesmens' Minutes | 18 May 1904 - 21 Mar. 1915 | |
GB127.L85/2/13/2 | Churchwardens' and Sidesmens' Minutes | 21 Apr. 1915 - 30 Jan. 1935 | |
GB127.L85/2/14 | Orderly Book for the Churchwardens of Deane, 1807 | 5 July [1807] - 8 Feb. 1829 | |
GB127.L85/2/15 | Faculties | ||
GB127.L85/2/15/1 | Faculty | 2 July 1819 | |
GB127.L85/2/15/2 | Faculty | 19 Jan. 1827 | |
GB127.L85/2/15/3 | Faculty | 4 July 1833 | |
GB127.L85/2/15/4 | Faculty | 7 Mar. 1884 | |
GB127.L85/2/15/5 | Faculty | 6 May 1887 | |
GB127.L85/2/15/6 | Faculty | 5 Apr. 1889 | |
GB127.L85/2/15/7-8 | Faculty | 30 Apr. and 1 May 1889 | |
GB127.L85/2/15/9-10 | Faculty | 2 and 17 Oct. 1902 | |
GB127.L85/2/15/11-12 | Faculty | 17 Nov. and 6 Dec. 1915 | |
GB127.L85/2/15/13 | Faculty | 9 Jan. 1923 | |
GB127.L85/2/16 | Repairs to the Church | ||
GB127.L85/2/16/1 | Note re: repairs | Undated | |
GB127.L85/2/16/2 | Report | 28 Sept. 1883 | |
GB127.L85/2/16/3 | Drawing | Nov. 1883 | |
GB127.L85/2/16/4 | Report | 24 Jan. 1913 | |
GB127.L85/2/17 | Plans | ||
GB127.L85/2/17/1 | Plan of Saxton's House and yard at Deane church. | Oct. 1813 | |
GB127.L85/2/17/2 | Plan of church with measurements. | Undated | |
GB127.L85/2/18 | Organ | ||
GB127.L85/2/18/1-5 | Specifications of Edward Wadsworth and Bro., organ builders of Salford, for alterations to organ, and letters from same to - Miles. | 28 Jan. - 4 Feb. 1878 | |
GB127.L85/2/18/6 | Notes on the organ, with additional note 1901. | Mar. 1887 | |
GB127.L85/2/19 | Inventory of Parish Records | ||
GB127.L85/2/20 | Description of Stained Glass Windows. | Apr 1985 | |
GB127.L85/3 | PAROCHIAL CHURCH COUNCIL | ||
GB127.L85/3/1 | Minutes | ||
GB127.L85/3/1/1 | Minutes | 26 Apr. 1920 - 28 Jan. 1936 | |
GB127.L85/3/1/2 | Minutes | 2 Apr. 1936 - 23 Jan. 1950 | |
GB127.L85/3/1/3 | Minutes | 28 Feb. 1950 - 20 Mar. 1961 | |
GB127.L85/3/1/4 | Minutes | 4 Apr. 1961 - 13 May 1974 | |
GB127.L85/3/2 | Electoral Roll | c 1967 | |
GB127.L85/4 | SOCIETIES | ||
GB127.L85/4/1 | Deane Institute and Gymnasium | ||
GB127.L85/4/1/1 | Ground Plan | Undated | |
GB127.L85/4/1/2 | Elevation | Undated | |
GB127.L85/4/1/3 | Section | Undated | |
GB127.L85/4/1/4 | Block plan of property at corner at Junctions Road and Patterson St. | Undated | |
GB127.L85/5 | CHARITIES | ||
GB127.L85/5/1 | John Guest's | ||
GB127.L85/5/1/1 | Bargain and sale by lease and release for £75 by (i) Sam Houghton, Thomas Howell of Great Bolton, gents., Thomas Seddon of Westhoughton, James Platt of Rumworth, Hampson Lomax of Great Bolton, James Fletcher of Westhoughton, Commissioners of an Act passed 1800 for "improving .. the road from Bolton to near Westhoughton Chapel". (ii) Rev. Edward Girdlestone, vicar of Deane, (iii) William Holme of Rumworth and William Longworth of Heaton, yeoman churchwardens of Deane, to (iv) Thomas Ridgway of Wallsuches, Peter Ainsworth of Smithills Hall, and Benjamin Rawson, jun., of Darley, esq. of materials of the useless toll house near Deane Church Toll Bar, together with the site and a dwelling house lately erected, on trust to distribute the income to the poor of Deane in accordance with the charitable bequest of John Guest, 28 Sept. 1653, who left £3.15.0 annual rent from property in Alarm in trust to the vicars of Winwick, Leigh, Wigan, Deane, Radcliffe, Bolton, Bury and Middleton, to buy Linen for the poor. Plan (12 x 13 cms.) | 27 and 28 Apr. 1831 | |
GB127.L85/5/1/2-3 | Matthew Dawes's bill and receipt for legal fees. | 4 Feb. and 24 Apr. 1832 | |
GB127.L85/5/1/4 | Note on Guest's charity. | No date | |
GB127.L85/5/2 | John Laithwaite's | 14 Jan. 1760 | |
GB127.L85/5/3 | Henry Mather's | ||
GB127.L85/5/3/1 | Henry Mather's | Undated | |
GB127.L85/5/3/2 | Henry Mather's Charity | ||
GB127.L85/5/3/3 | Henry Mather's Charity | 24 Jan. 1787 | |
GB127.L85/6 | SCHOOLS | ||
GB127.L85/6/1 | Trustees Minutes and Accounts | 1786 - 1868 | |
GB127.L85/6/2 | Accounts | 28 Feb. 1874 | |
GB127.L85/6/3 | Trust Deeds (copyhold property in Tottington) | ||
GB127.L85/6/3/1 | Admittances in the halmot court of the manor of Tottington. | 10 Apr. 1657 | |
GB127.L85/6/3/2 | Admittances in the halmot court of the manor of Tottington. | 14 May 1661 | |
GB127.L85/6/3/3 | Bond for £100: (i) John Brooke of Harwood, yeoman, and Edward Barlowe of Tottington, husbandman, to (ii) John Tildsley, clerk, Adam Robinson, gent, Richard Leigh, Dyonisius Grundy, John Moncks, Robert Foster, William Horrocks, John Platt, Adam Whittle, James Horrocks, yeomen, all of Rumworth: to perform covenants. | 24 June 1663 | |
GB127.L85/6/3/4 | Covenant to surrender land in the manor court of Tottington, for the better performance of the trust. (i) As (ii) in 3 to (ii) Adam Robinson the younger (eldest son and heir of A.R.) and John Marsh of Rumworth, Yeoman - property as in 2 - upon trust that they shall keep and maintain the poor of Rumworth with the rents from the land, which is to be let. Quotes order made in the Chancery Court 15 Oct. 1650, whereby parties in (i) were made trustees of £200 part of sum left by Ralph and James Crompton; also lease of property to John Brooke and Edward Barlowe. | 20 Oct. 1663 | |
GB127.L85/6/3/5 | Release in the halmot court of the manor of Tottington by James Lomax of Tottington, weaver, and his wife Margaret to John Rothwell of Tottington, tailor, (son of Margaret by a former husband), of cottage called Old Guys, in Tottington, now in possession of J.R., surrendered to him by the trustees, for term of 99 years, for 45/-. | 4 Oct. 1738 | |
GB127.L85/6/3/6 | Admittance of Adam Barlow and James Jackson to house and land called Pit Field, the Acre, Walshaw Gate Close and Clough Bank, and a cottage called Birchen Bower and land called the Meadow, Garsey Brow, Little Brow, New Limed, Middle Close and Two Highere Closes, surrendered by Robert Hindley of Westhoughton, gent, Richard Edge of Middle Hulton, gent., George Kenyon, esq., Robert Bullough, gent, both of Little Hulton, James Rothwell, clerk, James Greenhalgh, Nath. Nuttall, gent. all of Rumworth, Pierce Starkie, esq., Oliver Morris, gent., both of Heaton, and Roger Dewhurst of Halliwell, gent. (the surviving trustees) for a term of 21 yrs, 11 Apr. 1757, at 6/10½ rent. | 14 Apr. 1737 | |
GB127.L85/6/3/7 | Lease for 21 yrs. by Roger Dewhurst of Halliwell, esq. and Richard Edge of Middle Hulton, gent. (the surviving feoffees) to Adam Barlow, farmer, and James Barlow, weaver, to his son of Tottington Lower End, of property described firstly in 6 above (6a) at £9.10.0, rent and £10 for each acre ploughed or dug up - to be paid to the school master. A.B. and J.B. to build a house, and to do suit at halmot court. | 9 Dec. 1782 | |
GB127.L85/6/3/8 | Lease for 20 yrs. by (i) Robert Dewhurst of Halliwell, esq. William Hulton of Hulton, esq. John Kearsley of Manchester, merch., James Edge and John Edge, both of Middle Hulton, merchants, Joseph Yates of Little Hulton, esq. Henry Hulton of Hulton, esq., William Green of Houghton, chapman, Samuel Aspinwall of Liverpool, gent, Henry Atherton of London, gent., William Makant of Halliwell, yeoman, Henry Blundell of Ince Blundell, esq., Charles Robert Blundell, James Kay of Heaton, yeoman, Robert Greenhalgh of Horwich, chapman, Henry Pilkington of Horwich, yeoman, Rev. Chris. Whitehead, Peter Rasbotham, chapman, both of Farnworth, Egerton Cross of Kearsley, esq., John Seddon of Pilkington, yeoman, John Taylor of Bolton, Doctor of Physick, Rev. Robert Latham of Rumworth (feoffees in trust of the copyhold messuage) to (ii) Robert Jackson of Tottington, farmer - of property described secondly in 6 above (7a) £12 rent and £10 per acre ploughed or dug up. R.J. to build house and to do suit at the halmot court. | 31 July 1789 | |
GB127.L85/6/3/9 | Admittance in the halmot court of Tottington to the use of Joseph Yates, late of Little Hulton, now of Grosvenor Sq., Middlesex, esq., Henry Hulton, late of Hulton Park, now of Preston, William Green of Westhoughton, chapman, Charles Robert Blundell, of Ince Blundell, esq., Rev. Chris. Whitehead, late of Farnworth, now Eastham, Worcs., Peter Rasbotham, late of Farnworth, now of Walford, Staffs, esq., Rev. Thomas Brocklebank of Rumworth, William Hulton of Hulton Park, esq., Le Gendre Starkie of Huntroyd, esq., Richard Ainsworth, Peter Ainsworth, esqs., both of Halliwell, James Kearsley of Over Hulton, esq., Joseph Ridgway of Horwich, esq., Thomas Ridgway of Horwich, gent., Thomas Ridgway Bridson of Horwich, gent. Benjamin Rawson of Farnworth, esq., Benjamin Rawson, jun. of Farnworth, esq., John Sharples of Horwich, gent., Thomas Heelis of Rumworth, Matthew Carr Dawes of Great Bolton, brewer, Peter Seddon of Middle Hulton, yeoman, Robert Latham of Halliwell, yeoman, John Livesey of Farnworth, paper-maker, and Richard Woodward of Over hulton, gen. of two messuages and land (13a) in Tottington at 6/10½ rent, surrendered by J.Y., H.H., W.G., C.R.B., C.W., and P.R., 5 Oct. 1819. | 28 Oct. 1819 | |
GB127.L85/6/3/10 | Abstract of title of the trustees for Deane school to a copyhold estate at Tottington, 3 May 1659 - 28 Oct. 1819. | Watermarked 1811 | |
GB127.L85/6/3/11 | Agreement to let by James Rowland Simpson and Henry Poole, cotton spinners, both of Deane (acting trustees) to Tim. Greenhalgh of Tottington Lower End, farmer: Birchen Bower Farm, Tottington Lower End (17a) for five yrs., at £40 rent. | 14 Aug. 1878 | |
GB127.L85/6/4 | Letter about Trust | 4 Mar. 1782 | |
GB127.L85/6/5 | Charity Commissioners Scheme and Order | ||
GB127.L85/6/5/1-3 | Scheme (printed booklet) | 18 Feb. 1870 | |
GB127.L85/6/5/4 | Order for transfer of annuities to trustees. | 29 Sept. 1891 | |
GB127.L85/6/6 | Building of a New School, Deane, 1882 | ||
GB127.L85/6/6/1a | Plan, section and front elevation. | ||
GB127.L85/6/6/1a, b | Plans | 12 Aug. 1881 | |
GB127.L85/6/6/2 | Circular | 9 Dec. 1881 | |
GB127.L85/6/6/3-5 | Letters | 12 Dec. 1881 - 9 Jan. 1882 | |
GB127.L85/6/6/6 | Circular | Undated | |
GB127.L85/6/6/7 | Report | 16 Jan. 1882 | |
GB127.L85/6/6/8 | Letter | 23 Jan. 1882 | |
GB127.L85/6/6/9-11 | Letters | 24 - 28 Jan. 1882 | |
GB127.L85/6/6/12-13 | Correspondence | Postmarked 7 Feb. 1882 and Undated | |
GB127.L85/6/6/14 | Plans | 9 Feb. 1882 | |
GB127.L85/6/6/15-16 | Estimate & Letter | 13 Mar. and 25 Apr. 1882 | |
GB127.L85/6/7 | Westhoughton School | ||
GB127.L85/6/7/1 | "A Word of Intelligence to a new Trustee", history of the school from its foundation in 1739 to 1768. "Statutes and Constitution for the School of Westhoughton ..." | 28 Dec. 1769. | |
GB127.L85/6/7/2 | Copy of trust Deeds | 12 Sept. 1745 | |
GB127.L85/6/7/3 | Copy of trust Deeds | 1 May 1759 | |
GB127.L85/6/7/4 | Copy of Trust deed | Undated | |
GB127.L85/6/7/5 | Copy of Trust deed | 24 June 1785 | |
GB127.L85/6/7/6 | Copy of Trust deed | 23 Dec. 1785 | |
GB127.L85/6/7/7 | Resolutions of a meeting of trustees | 28 Dec. 1809 | |
GB127.L85/6/8 | St. Thomas's Schools, Lostock | ||
GB127.L85/6/8/1-2 | Plans | 21 Aug. 1878 and no date | |
GB127.L85/6/8/3 | Plan of proposed alterations of offices etc., St. Thomas's Schools, Lostock. | 10 Feb. 1881 | |
GB127.L85/6/9 | Morris Green School, Middle Hulton. | ||
GB127.L85/6/9/1 | Names of executors of late Duke of Bridgewater, acres and annual value. | Watermarked 1829 | |
GB127.L85/6/9/2 | Copy attornment of Rev. Henry Sheridan Patterson as tenant of the trustees of Francis, late Duke of Bridgewater for Morris Green School monthly from 1 Jan. 1879 at annual rent of 1/-. School to be used as a Day or Sunday School in accordance with the principles of the Church of England. | 7 Feb. 1879 | |
GB127.L85/6/10 | Managers' Minutes | ||
GB127.L85/6/10/1 | Minutes | 13 Jan. 1887 - 1 Sept. 1903 | |
GB127.L85/6/10/2 | Minutes | 8 Oct. 1903 - 21 Oct. 1927 | |
GB127.L85/6/11 | Trust Deed | 13 Apr. 1887 | |
GB127.L85/6/12 | Correspondence about the Establishment of the Hulton School, Fours Lane End | ||
GB127.L85/6/12/1-8 | Correspondence of Rev. H.S. Patterson and W.W.B. Hulton with the Education Department, Whitehall, about merging St. Andrew's School, Edge Fold, Rosemary Lane School, Middle Hulton and the Hulton School, Over Hulton | 30 June 1886 - 7 Feb. 1887 | |
GB127.L85/6/12/9 | Copy, 15 May 1888, of financial arrangements for Over and Middle Hulton School. | Apr. 1886 | |
GB127.L85/6/12/10-13 | Notes on rights of vicars | Undated | |
GB127.L85/6/13 | Dispute over Collections at Services in Deane and Hulton Schools | 8 Aug. 1889 | |
GB127.L85/6/14 | Dispute Over Dancing in Hulton School | ||
GB127.L85/6/14/1-2 | Notice from Rev. H.S. Patterson that he will not conduct holy communion if dancing is permitted contrary to a previous agreement, and telegram | 26 Mar. 1894 and 19 May 1894 | |
GB127.L85/6/14/3 | Letter to James Gregory, Secretary of Managers, from W.W.B. Hulton disputing that there ever was such an agreement. | 21 May 1894 | |
GB127.L85/6/15 | Dispute Over Holding Services in Hulton School | ||
GB127.L85/6/15/1 | Notice read by lay reader at close of his sermon in the school about possible cessation of services because of lack of funds. | 6 May 1894 | |
GB127.L85/6/15/2 | Draft letter from Managers hoping agreement can be reached with the vicar. | 13 May 1894 | |
GB127.L85/6/15/3 | Copy letter from Rev. H.S. Patterson to the Managers requesting payment of money due to him. | 23 May 1894 | |
GB127.L85/6/15/4 | Opinion of E.P. Charlewood that Mr. Hulton was justified in withholding funds | 15 Feb. 1895 | |
GB127.L85/6/16 | Dispute with Dr. Marsh | 15 Feb. 1893 | |
GB127.L85/6/17 | Plan | Undated | |
GB127.L85/6/18 | Water Supply | 10 Aug. 1908 | |
GB127.L85/6/19/1-3 | Electricity Supply | June 1914 - 5 Jan. 1915 | |
GB127.L85/6/20 | Insurance Policies | ||
GB127.L85/6/20/1 | Northern Assurance Co. Fire Policies. | 2 Dec. 1904 | |
GB127.L85/6/20/2 | Northern Assurance Co. Fire Policies. | 6 May 1920 | |
GB127.L85/7 | STATUTORY DEPOSITS | ||
GB127.L85/7/1 | Inclosure | ||
GB127.L85/7/1/1 | Award and plan (130 x 75 cms.) for commons in the manors of Farnworth and Kearsley | 19 Oct. 1798 | |
GB127.L85/7/1/2 | Letter to Rev. H.S. Patterson from James Govane Duncan of Bolton, advertising contractor, asking to see the Horwich inclosure. | 1 Oct. 1896 | |
GB127.L85/7/2 | Tithe Apportionments and Maps | ||
GB127.L85/7/2/1 | Map | Farnworth, 11 Mar. 1845. Certified copy 25 Apr. 1851 | |
GB127.L85/7/2/2 | Plan | Heaton, 25 Apr. 1845. Certified copy, 19 Feb. 1853 | |
GB127.L85/7/2/3 | Map | Horwich and Halliwell, 14 Nov. 1845. Certified copy, 28 Apr. 1852 | |
GB127.L85/7/2/4 | Map | Kearsley, 23 Nov. 1844. Certified copy, 13 Oct. 1853 | |
GB127.L85/7/2/5 | Map | Little Hulton, 23 Nov. 1844. Certified copy, 17 Apr. 1851 | |
GB127.L85/8 | MISCELLANEOUS | ||
GB127.L85/8/1 | Deeds | ||
GB127.L85/8/1/1 | Lease for 999 years by Thomas Nuttall of Rumworth, chapman to William Thornley of Halliwell, cotton twister of land in Eddish Field, Halliwell, for 42/- rent. Thornley to erect a dwelling house. Tenants of a farm called Boot to have right to draw water from a well on the land. | 5 Sept. 1786 | |
GB127.L85/8/1/2 | Lease for 999 years by same to John Pendlebury of Halliwell wheelmaker, for 15/- rent. Pendlebury to erect a house. | 8 Jan. 1790 | |
GB127.L85/8/2 | Wills | ||
GB127.L85/8/2/1 | Letters of administration of the goods of Robert Green of Westhoughton, widow, granted to George Green, his son. | 13 Nov. 1654 | |
GB127.L85/8/2/2 | Copy of will of John Farnworth of Farnworth, yeoman | 22 Feb. 1825 | |
GB127.L85/8/3 | Hulton Family | ||
GB127.L85/8/3/1-2 | Extracts from baptism registers, 1664/5 - 1768 and marriage registers, 1700-1726, of members of Hulton family | Watermarked 1803 | |
GB127.L85/8/3/3 | Affidavit of Jane Tyrrell Boyce, wife of William Tyrrell Boyce of St. Marylebone, Middx., widow of William Hulton, late of Hulton Park, about her children by William Hulton, 1786-1799. | 1 Oct. 1836 | |
GB127.L85/8/4 | A list of small landowners who do not reside in Westhoughton, and resident landowners. | Watermarked 1821 | |
GB127.L85/8/5 | Plan of a Mechanism (Clock?) | ||
GB127.L85/8/5/1 | Plan of a Mechanism (Clock?) | Undated | |
GB127.L85/8/5/2 | Plan of a Mechanism (Clock?) | Undated | |
GB127.L85/8/6 | Printed Papers | ||
GB127.L85/8/6/1 | Notice of vestry meeting for the ratepayers of Rumworth | 12 Mar. 1892 | |
GB127.L85/8/6/2 | Bolton, Turton and Westhoughton Extension Bill. | 1898 | |
GB127.L85/8/7 | History | 1986 | |
The earliest reference to a church at Deane is in a 13th century deed. It was a chapelry within the parish of Eccles until 1538 when it became an independent parish, comprising the townships of Rumworth, Farnworth, Kearsley, Heaton, Horwich, Halliwell, Westhoughton, Little Hulton, Middle Hulton and Over Hulton. Horwich, Westhoughton and Little Hulton were ancient chapelries.
During the 19th century the ancient chapelries were assigned their own Districts and new churches were built, thus reducing the size of the original parish:-
St. John's, Farnworth, was assigned the townships of Farnworth and Kearsley by Order in Council, 23 July 1828, (London Gazette, 13 Jan. 1829).
St. Peter's, Halliwell, was assigned the township of Halliwell, by Bishop's Instrument, 31 October 1840.
Holy Trinity, Horwich, was assigned the township of Horwich, by Order in Council, 29 December 1853, (London Gazette, 10 January 1854).
St. Bartholomew's, Westhoughton, was assigned part of the township of Westhoughton, by Order in Council, 23 January 1860, (London Gazette, 25 January).
St. John the Evangelist, Wingates, was assigned the rest of Westhoughton by Order in Council, 26 March 1860, (London Gazette, 31 March).
St. Paul's, Walkden Moor, by Order in Council, 27 July 1863, (London Gazette, 28 July).
St. Paul, Peel, Little Hulton, by Order in Council, 17 March 1874, (London Gazette, 20 March)
St. John the Baptist, Little Hulton, by Order in Council, 7 February 1877, (London Gazette, 20 February).
St. George the Martyr, Daubhill, by Order in Council, 2 March 1881, (London Gazette, 4 March).
Christ Church, Heaton, was assigned the townships of Heaton and Rumworth, by Order in Council, 15 January 1897, (London Gazette, 19 January).
St. Bede, Morris Green, by Order in Council, 11 October 1923 (London Gazette, 12 October).
In 1981 by Pastoral Order, 16 September, (London Gazette, 23 September), part of Deane was assigned to Emmanuel, Bolton and St. George the Martyr, Daubhill, and part was transferred from St. George the Martyr.
The Archives Department also has Archdeacon John Rushton's Visitation Papers, c 1845, (MS f 942.72 R121 vol. 21); a 19th c. copy of a list of church goods, 1552 (L122/2/12/1); a 19th c. copy of letters patent of 21 Nov. 1538 making Deane a parish church (L122/1/10/4); extracts from the will of Thos. Nuttall of Rumworth making a bequest to Deane church Sunday School, 1814 (L122/7/1/1-3); and a letter from W. Warrington referring to work on stained glass windows in Deane church, 1845 (M383/2/18/3).