Search

 
 

Archifdy Ceredigion Archives
Borough of Cardigan: Secretary's Department


Acc. Various

Ref: CDM/SE

Reference: [GB 0212] CDM/SE
Title: Records of the Secretary’s Department
Date(s): 1814-1975
Level: Series
Extent: 1.4m3

Scope and Content: Records of the Secretary’s department including; Minutes of council and committees; records of the: Mayor, councillors, council officers, and J.P.s; Cardigan Burial Board; Port Sanitary Authority; Board of Guardians; Electors and Burgesses; Royal proclamations; Council property; Byelaws; Acts of Parliament; Registers and licences; Correspondence; Evacuation records; Miscellaneous; and Maps

Ref: CDM/SE/1
CDM/SE/1: Minutes of the Council and Committees.
1. 1907-1924
2. 1924-1935
3. 1935-1936
4. 1937-1938
5. 1938-1941
6. 1941
7. 1942-1943
8. 1944-1945
9. 1946-1947
10. 1948-1949
11. 1950-1951
12. 1952-1953
13. 1954-1955
14. 1956
15. 1957-1958
16. 1959-1961
17. 1962
18. 1963
19. 1964-1966
20. 1966-1967
21. 1967-1968
22. 1968-1969
23. 1969-1970
24. 1970-1971
25. 1971
26. 1972
27. 1972-1973
28. not used
29. (printed minutes), pp 1"190, 1935"1936
30. (printed minutes), pp 109"665, 1936"1940
31. (printed minutes), 1941"1945
32. Draft minutes of Cardigan Borough Council, 1972"1973

33-38. Summonses to Council meetings.
33. June 1935-December 1953
34. January 1954-February 1960 (with correspondence and pamphlets)
35. Notices of motions register, September 1959-February 1974
36. Record of motions for council meetings, December 1930-September 1957
37. Minute Book of the Philip John Miles Charity, August 1898-April 1940
38. Minute Book of "Our Boys' Fund", November 1942-October 1951 (with loose correspondence)


Ref: CDM/SE/2
CDM/SE/2: Records of the Mayor, Councillors and Council Officers, JPs.
1. Folder entitled "Commission of the Peace, Cardigan", containing the following:
1. Commission of the Peace, 24 December 1852. + Seal.
Attached is a bundle of declarations by Justices of the Peace, dated 3 February 1872 (John James Jones, John Thomas, Thomas Harris, 6 items); and a second bundle, containing a similar declaration by Richard David Jenkins, Thomas Davies, Thomas Edwards, Samuel Jones Evans and Thomas Davies, 27 January 1853, 2 items)
2. Envelope containing a memorandum acknowledging that Timothy Thomas of The Foundry, Cardigan, James Lloyd Thomas of the same, James Evans of Pengwernucha, pa. Cenarth, farmer, owed £50 each to the Crown, 15 April 1880. Circular letters from the Crown Office, 1894 (1), 1908 (5), 1911 (1) Receipts for Crown Office fee, 1897 (1), 1903 (1), 1908 (2), 1931 (1)
3. Letter from the Crown Office re Commission of the Peace 29 May 1908 (envelope marked "no. 91")
4. Return showing the names and addresses of all Justices of the Peace of the Borough, 1 May 1911 (envelope marked "no. 23")
5. List of magistrates on commission, 2 January 1928 (envelope marked "no. 66")
6. Bundle of letters concerning Justices of the Peace, August 1933 (2), May 1941 (3), June 1951 (4)
7. Declarations of allegiance by Justices of the Peace, 19 May 1941
8. Bundle of letters re Commission of the Peace, 1950
9. Copy Commission of the Peace and supplemental list of Justices, September 1951

2. Bundle of declarations of allegiance by the Mayor and Justices of the Peace, 1871-1890
3. Bundle of declarations of allegiance by the Mayor and Justices of the Peace, 1891-1910
4. Bundles of declarations by Justices of the Peace on appointment, June 1908"Nov 1935
5. Bundle of declarations of allegiance made by the Mayor and Justices of the Peace, 1910-1931

6-8. Declarations by councillors on acceptance of office:
6. November 1934-May 1952
7. May 1952-May 1967
8. May 1967-May 1973

9. Register of nominations and persons elected as councillors, November 1945-July 1970

10. Registers of disclosures of pecuniary interests and business relationships etc., 1958-1959

11. Councillors' attendance register, October 1971-March 1974

12. Diary of the Town Clerk, 1970

13. Roll of Honorary Freemen, July 1972

14. File (DD/610(A) marked "Declarations") containing:
1. Appointment by Thomas Davies, mayor of the borough of Cardigan, of William Thomas of Cardigan, gent, to be election auditor for the borough and its contributory boroughs. 31 August 1854
2. Declaration by Thomas Morgan of the town and borough of Cardigan, gent, attorney and solicitor, and deputy town clerk since 1848, of the title of the Corporation of Cardigan to certain lands in the parish of St Mary's, and to improvement rates to be collected under the Cardigan Markets and Improvement Act, 1857. 15 October 1858
3. Similar declaration by David Roberts of Cardigan, auctioneer and land valuer for upwards of 29 years. 15 October 1858
4. Similar declaration by Richard David Jenkins esq., mayor of Cardigan. 15 October 1858
5. Bond by Henry Miles of Bridge End, Cardigan, clerk to Thomas Edwards of the same, merchant, John Samuel Williams of the same, chemist and druggist, for £500, for the performance of the office of rate-collector. 6 February 1867
6. Similar bond by John James of Greenfield Row, Cardigan, retired master mariner, John Samuel Williams of the same, chemist and druggist, for £500 for the performance of office of rate-collector by John James. 9 May 1867
7. Appointment, on the resignation of Thomas Morgan as town clerk, of William Wagner Mitchell, to the same post. 15 October 1872
8. Treasurer's Bond by William Richard Richards of Lloyds Bank Ltd. and Sureties, to the Urban District Council of Cardigan. 2 February 1914
9. Bond by John Roger Davies of Court Farm pa. Llangoedmore, rate collector to Cardigan Urban Sanitary Authority, James Davies of New Mill, pa. St Mary, farmer, and Griffith George of Glanllynan pa. St Mary's farmer, to the Urban Sanitary Authority, for the discharge of the office of rate-collector. 30 November 1894
10. Bond by Thomas Bowen of Catherine Row, Cardigan, highway surveyor, John Davies of Castle Street, Cardigan, foreman of engineering works, and William Jenkins of Pendre, tailor and draper, to Cardigan Urban District Council, for the discharge of office of highway surveyor and inspector. 1 June 1895
11. Treasurer's bond by Jeremiah Stephens Hughes to the Borough Council of Cardigan. 11 March 1920
12. Treasurer's bond by Thomas Oswald Jones of Lloyds Bank House, to Cardigan Borough Council. 19 September 1938


Ref: CDM/SE/3
CDM/SE/3: Cardigan Burial Board.
1-3. Minute Books.
1. 1876-1927
2. 1927-1968
3. October 1968-March 1971

4. Register of mortgages.
With poster offering £1 reward for information leading to conviction of persons doing wilful damage to the cemetery, January 1880

5. Circulars concerning deaths due to war operations, December 1947-September 1950

See also CDM/TR/5


Ref: CDM/SE/4
CDM/SE/4: Port Sanitary Authority.
Folder (marked DDD/624(A)) containing the following:
1. Permanent Constitution of the Port Sanitary Authority, Cardigan Union, port of Cardigan, 28 September 1887 (The Local Government Board, by order of 21 March 1881 constituted the Mayor, Aldermen and Burgesses of the Borough of Cardigan, acting by The Council, the Port Sanitary Authority for Cardigan) (envelope marked "No. 53")
2. Further copy of 1. and five copies of Order amending Order Constituting the Cardigan Port Health Authority of 27 May 1938 (envelope marked "No. 145")
3. Two letters from the Local Government Board concerning the Constitution of a Port Sanitary Authority, 13 April, 26 July 1887 (envelope marked "No. 60")
4. Cardigan Union, Abstracts of Accounts of the Guardians of the Poor and the Rural Sanitary Authority, together with a list of paupers, year ending Lady Day June 1895
5. Folder (marked DD/643) containing the following:
1. Declaration that the schooner "Jessie" was build at Cardigan in 1858; and list of purchasers. Samuel J. Evans, builder, 26 June 1858
2. Certificate of registry for the "Jessie", (official sailing number of the ship 18571-port 6), Samuel Jones Evans, shipbuilder, 12 July 1858
3. Declaration of building and launch of the "Margaret Ann" at Netpool, her dimensions and first purchasers. John Williams, shipbuilder, 5 May 1877
4. Invoice for freight per S.S. "Seaflower", (voyage no. 613), 14 September 1891

See also CDM/TR/7/6-9


Ref: CDM/SE/5
CDM/SE/5: Records of the Cardigan Board of Guardians.
Note: most of the records of the Cardigan Union were transferred to the Record Office with the Boards of Guardians records from the National Library of Wales in January 1986. See the sequence CBG/1-270 and CBG/CD.

The following survived among the borough records:
1-43. Application and Report Books.
1. April-September 1904
2. October 1904-March 1905
3. April-September 1905
4. October 1905-March 1906
5. April-September 1906
6. October 1906-March 1907
7. April-September 1907
8. October 1907-March 1908
9. October 1908-March 1909
10. October 1908-March 1909
11. April-September 1909
12. October 1909-March 1910
13. April-September 1910
14. October 1910-March 1911
15. April-September 1911
16. October 1911-March 1912
17. April-September 1912
18. October 1912-March 1913
19. April-September 1913
20. October 1913-March 1914
21. April-September 1914
22. April-September 1915
23. October 1915-March 1916
24. October 1916-March 1917
25. April 1917-September 1918
26. October 1918-March 1919
27. April 1919-June 1921
28. October 1920-March 1921
29. April-September 1922
30. October 1922-March 1923
31. April-September 1924
32. October 1924-March 1925
33. April-September 1926
34. October 1926-March 1927
35. April-September 1928
36. October 1928-March 1929
37. April-September 1929
38. April-September 1930
39. April 1931-March 1932
40. April-September 1932
41. September 1932-March 1933
42. April 1933-March 1934
43. April-September 1934

44-69. Outdoor Relief Lists.
44. April-October 1904
45. October 1904-March 1905
46. April-1905-October 1906
47. October 1906-March 1908
48. April-October 1907
49. October 1908-March 1910
50. April 1909-October 1910
51. April 1911-September 1912
52. October 1911-March 1912
53. October 1912-March 1914
54. April 1913-September 1914
55. October 1914-March 1916
56. April 1915-September 1919
57. September 1919-March 1921
58. October 1921-March 1927
59. April 1922-September 1927
60. October 1927-March 1930
61. April 1928-September 1929
62. April 1930
63. April 1930-March 1931
64. April 1931-March 1932
65. April-October 1932
66. October 1932-March 1933
67. April 1933-March 1934
68. October 1933-December 1935
69. January-March 1935

70-78. Relieving Officers Receipt and Expenditure Accounts.
70. October 1904-September 1907
71. October 1907-September 1910
72. October 1910-September 1913
73. October 1913-September 1916
74. October 1916-September 1919
75. October 1919-September 1922
76. October 1922-September 1925
77. October 1925-September 1928
78. April 1931-March 1934

79-93. Registers of Vaccinations.
79. Cardigan, January 1903-September 1904
80. Cardigan, 1912
81. Cardigan, 1913
82. Cardigan, 1914
83. Cardigan, 1915
84. Cardigan, 1916
85. Cardigan, 1917
86. Cardigan, 1918"1924
87. Cardigan, 1925
88. Cardigan, 1926
89. Cardigan, 1927
90. Cardigan, 1928
91. Cardigan, 1929
92. Llandygwydd sub district, July 1903-August 1904
93. Llandygwydd, September 1904-January 1907

94-95. Correspondence.
94. From D.T. George, solicitor, re poor relief, 1909.
95. Similar letter from David Davies, clerk to the Guardians.
Loose sheets of paper.


Ref: CDM/SE/6
CDM/SE/6: Elections.
1-29. List of electors, burgesses, etc.
1. List of burgesses entitled to vote (Cardigan), 1833
2. List of freemen of Aberystwyth, 1833
3. Register of electors (all boroughs), 1834
4. List of persons entitled to vote (Aberystwyth), 1835
5. List of burgesses (Cardigan), 1835
6. List of burgesses (borough of Cardigan, parish of St Mary), 1836
7. List of £10 householders (Cardigan), 1835
8. Register of electors (all boroughs), 1836
9. Burgess list (parish of St Mary), 1836
10. List of persons entitled to vote (Aberystwyth), 1837
11. List of freemen of Lampeter, 1837
12. List of persons entitled to vote (Aberystwyth), 1838
13. Burgess list, parishes of St Mary, Cardigan and St Dogmaels, 1838
14. Burgess list, parishes of St Mary, Cardigan and St Dogmaels, 1839
15. Burgess list, borough of Cardigan, 1839
16. Burgess list, borough of Cardigan, 1840
17. List of freemen (Aberystwyth), 1840
18. Burgess roll (Cardigan), 1841
19. Copy of burgess roll (Cardigan), 1841
20. List of freemen (Aberystwyth), 1841
21. Register of electors (all boroughs), 1843
22. Burgess roll, parish of St Mary, Cardigan, 1843
23. Burgess roll, 1844
24. List of £10 householders, Cardigan, 1844
25. Burgess roll (Cardigan), 1849/50
26. Burgess roll (Cardigan), 1854
27. Bundle of registers of electors (Aberystwyth), 1840, 1845, 1847, 1963
28. Bundle of registers of electors (Cardigan), 1835, 1836, 1837, 1840, 1842, 1845, 1846, 1865
29. Register of electors, Cardigan, 1871-72

30-32. Notices of elections etc.
30. Public notice re: revision of voters' lists for Cardigan, Adpar, Aberystwyth and Lampeter, 29 September 1836
30a. Letter to The Welshman re placing of advertisement offering £100 reward for "The conviction of the person who stole the Aberystwyth Poll Books", 9 July 1841
31. Public notice re: revision of voters' lists for Cardigan, Adpar, Aberystwyth and Lampeter, 7 September 1843
32. Public notice re: revision of voters' lists for Cardigan, Adpar, Aberystwyth and Lampeter, 9 September 1843

33. Folder containing material relating to the election of 1868
1. Notice of an election for a burgess to represent the borough of Cardigan, to be held on 12 November 1868; and notice that persons guilty of bribery and threatening, or undue influence, will be prosecuted under the 1854 Corrupt Practices Prevention Act.
2. Letter from John Thomas, Mayor and returning officer, stating that Sir Thomas Davies Lloyd, bart., candidate in the election, had appointed Thomas Griffiths, 19 St Mary St, as his agent, 14 November 1868
3. Declaration by John Thomas, Mayor, that he had received no sums of money etc, during the election, 16 November 1868
4. Indenture for the return of Sir Thomas Davies Lloyd, bart., as a member for Cardigan Borough, 16 November 1868

34-46. Indentures of Return for MPs
34. Indenture for the return of Pryse Pryse esq. member of the borough of Cardigan, 17 March 1820 (Indenture dated 10 March and Counterpart of return 17 March)
35. Indenture for the return of Pryse Pryse esq. member for the borough of Cardigan, 2 August 1830 (Counterpart of return delivered to C. Lloyd, Undersheriff, 3 August)
36. Indenture for the return of Pryse Pryse esq. member for the borough of Cardigan, 7 January 1835
37. Indenture for the return of Pryse Pryse esq. member for the borough of Cardigan, 26 July 1837
38. Indenture for the return of John Scandrett Earford Esquire member for the borough of Cardigan, 6 July 1841
39. Indenture for the return of Pryse Pryse esq. member for the borough of Cardigan, 12 February 1849
40. Indenture for the return of Thomas Davies Lloyd, member for the borough of Cardigan, 12 July 1852
41. Indenture for the return of the Right Honorable Earnest Augustus, Earl of Lisburne, member for the borough of Cardigan, 22 February 1854
42. Indenture for the return of John Lloyd Davies, member for the borough of Cardigan, 24 February 1855
43. Indenture for the return of Edward Lewis Pryse, member for the borough of Cardigan, 27 March 1857
44. Indenture for the return of Edward Lewis Pryse, member for the borough of Cardigan, 29 April 1859
45. Indenture for the return of Edward Lewis Pryse, member for the borough of Cardigan, 11 July 1865
46. Indenture for the return of John Frederick Vaughan Campbell, commonly Viscount Emlyn, member for the borough of Pembroke, 7 August 1847

47-61. Election Files
47. Book of imprints used for borough council elections, 1933-1970
48. Borough council election, postal ballot envelopes, (sample) May 1965
49. Borough council election files-election for four councillors (sample) May 1965
50. Borough council election-counterfoils of used Ballot Papers and Certificates of Employment from the Polling Station at Cardigan Primary School, (sample) July 1965
51. Borough council election-unused forms, cards and stationery from the Polling Station at Cardigan Primary School (sample) July 1965
52. Borough Council election-marked copy of the Register of Electors and of the list of proxies from the Polling Station at Cardigan Primary School (sample) July 1965
53. Borough council election-tendered votes list, list of blind voters assisted by companions, list of votes marked by Presiding Officer, statement of number of voters whose votes were marked by the Presiding Officer, and declarations made by companions assisting blind voters, from the Polling Station at Cardigan Primary School (sample) July 1965
54. Borough council election files-bye-election for one councillor (sample) July 1965
55. Borough council elections-ballot papers, registers of electors, list of proxies and appointments of Presiding Officers and Poll Clerks, May 1967
56. Borough council elections-ballot papers, register of electors, list of proxies and appointments of Presiding Officers and Poll Clerks, May 1967
57. Borough council election-North Ward Presiding Officer's papers, May 1969
58. Borough council by-election-parcel 'B' from Polling Station No. 2, South and St. Dogmael's Municipal, July 1970
59. Borough council election posters-notice of poll, directions for the guidance of voters and direction signs, July 1970
60. Borough council elections-ballot papers, register of electors, list of proxies, and appointments of Presiding Officers and Poll Clerks for North Division (sample) July 1970
61. Poll on the question of Sunday Opening of licensed premises in the County of Cardigan, under the Licensing Acts, 1961 and 1964-correspondence, official instructions and posters, September-October 1968


Ref: CDM/SE/7
CDM/SE/7: Royal Proclamations.
1. Proclamation of allegiance to His Majesty King George V, 7 May 1919
2. Royal Proclamation of the accession of Edward VIII, 26 January 1936
3. Royal Proclamation of the accession of George VI, 12 December 1936
4. Royal Proclamation of the accession of Queen Elizabeth II, 6 February 1952
5. By the Queen a Proclamation declaring Her Majesty's pleasure touching Her Royal Coronation and the solemnity thereof, 6 June 1952


Ref: CDM/SE/8
CDM/SE/8: Legal documents and records relating to council property.
1. Register of title deeds and other documents, 1857-1971
2. Register of mortgages, on the District Fund, and General District Rates, 1914-1929

3-5. Registers of mortgages and transfers
3. March 1914-May 1956
4. May 1956-May 1967
5. May 1967-March 1974

6. Seal Register I, 1936-1973

7. Register of loan sanctions, 1969-1970

8-10. Housing
8. Register of new dwellings provided with financial assistance by the Borough Council in accordance with the 1946 and 1958 Housing Acts, 1948-1961

9. Register of dwelling improvement grants, July 1955-March 1974

10. Certificates of registration under the Rent and Mortgage Interest Restrictions (Amendment) Act, 1933

11-14. Agreements
11. Draft agreement for rebuilding and keeping in repair a bridge at Pensarne, between Lewis Evans of Cardigan and Mr. Jenkins of Llanbarthen, pa Llangoedmore, 1834

12. Articles of agreement between (1) John Myres of Cardigan, plumber and glazier, and David Jenkins of Cilgerran, builder, and (2) Mayor and Corporation of Cardigan, for the execution of new water works, 11 April 1863

13. Extension of Borough Water Works-Conditions and specifications for additions to above, June 1913

14. "Poppit Road": envelope containing directions concerning diversion and stoppage (1937); public notices; consents; legal opinions; applications to Quarter Sessions etc.

15-19. Applications.
15. Application forms for tenancy of council houses, March 1948"March 1953
16. Application for tenancy of council house, March 1948, and letter concerning same, November 1949
17. Application for tenancy of council houses at Greenland Meadows, October 1948"July 1957
18. Register of applications for council dwellings, June 1956"July 1971
19. Maeshenffordd garages, tenancy agreements, 1962"1963


Ref: CDM/SE/9
CDM/SE/9: Byelaws.
1. Byelaws, rules, orders and regulations relating to Cardigan Borough Market, July 1859
2. Byelaws with respect to Common lodging houses in the Borough of Cardigan, 1896
3. Byelaw with respect to nuisances, 1896
4. Building Byelaws made under the Public Health Act 1936, 1953 (2 copies)
5. Byelaws for the good rule and government of the Borough of Cardigan, 1958 (4 copies)
6. Byelaws made under the Public Health Act of 1875 and amended by the Local Government Act, 1966, with respect to pleasure boats and vessels, 1968 (2 copies)


Ref: CDM/SE/10
CDM/SE/10: Acts of Parliament.
1. Copy of the Act to regulate parochial assessments, 19 August 1936
2. Copies of the Bill "To enable the Mayor and Burgesses of .., Cardigan to provide a Market house ... and to regulate the supply of water ... to pave and light, cleanse, regulate and improve the Borough", 1857 (3 copies)
3. Correspondence about markets cleansing and lighting, 1863-1869


Ref: CDM/SE/11
CDM/SE/11: Registers and licences.
1. Register of licences to keep petroleum and oils, 1921-1966

2-11. Copies of licences to keep/ store petroleum spirit.
2. 1951"2, 1952"3, 1953"4 (part)
3. 1953"4 (part), 1954"5, 1955"6 (part)
4. 1955"6 (part), 1956"7
5. 1957"8, 1958"9, 1959"60, 1960"1 (part)
6. 1960"1 (part), 1961"2
7. 1962"3, 1963"4, 1964"5
8. 1965"6, 1966"7, 1967"8 (part)
9. 1967"8 (part), 1968"9, 1969"70 (part)
10. 1970"71
11. 1971-2, 1972"3

12. Game"Dealers' Licences, 1905"1932
13. Applications for Licences to Slaughter Animals, 1943"1955
14. Small Lotteries and Gaming Act, 1956-Register of Societies (1956"1967)
15. Betting, Gaming and Lotteries Act, 1963-Register of Societies (1967"1974)


Ref: CDM/SE/12
CDM/SE/12: Correspondence.
1-4. Letter Books
1. May 1951-December 1952
2. December 1952-November 1954
3. November 1954-November 1956
4. November 1956-November 1957

5. Register of letters received, November 1959-December 1961
6. Sample of correspondence files containing miscellaneous correspondence arranged alphabetically by sender, 1935-1945

7-8. Mayor's correspondence files
7. November 1934-October 1943
8. September 1944-August 1958

9. Correspondence re. tithe act, 1936, 1937
10. Coronation Sub-Committee, minutes and correspondence, May 1937
11. Correspondence: Old Malthouse, Market Lane, Cardigan, October 1937-May 1945
12. Clerk's correspondence file re official business, 1939-1953
13. Proposed isolation hospital, February-October 1941
14. Lion Terrace, Cardigan, February 1941-December 1952
15. Houses to serve Aberporth establishment, November 1946-July 1959
16. Land at Bath-house, March 1949-September 1957
17. Town Improvement Fund, July 1949-May 1951
18. Visit of the Duchess of Kent to Cardigan (5 July 1951), May-July 1951
19. Festival of Britain, 1951
20. Acknowledgement by Home Office of the Loyal address of the Mayor and Burgesses to the Queen, 29 March 1952
21. Lettings of Public Buildings, March 1953-December 1957
22. Historic Buildings Council for Wales, October 1953-January 1954
23. Royal Visit to West Wales, February-November 1955
24-25. Investiture of HRH the Prince of Wales, 1969
24. October 1967-July 1969
25. November 1968-July 1969
26. Visit of HRH the Prince of Wales, April-July 1969
27. Loyal and other greetings file, November 1969

28-34. Public Works.
28. Waterworks and Augmentation of water supply, January 1954-August 1957
29. Waterworks and Augmentation of water supply, October 1954-June 1955
30. Sewage disposal scheme, April 1953-October 1954
31. Public Lighting, December 1951-January 1952
32. Proposed new cattle market, 1938-1940
33. Cardigan market, January 1946-January 1958
34. Salaries of sanitary inspectors and surveyor, 1929-59

35. Housing file, including overcrowding survey, 1937
36. Winston Churchill Memorial appeal, March-June 1965
37. Letter from town clerk to Alderman Thomas of Cardiff, with bungalow plans, June 1951
38. Printed letter: appeal for King George V Memorial Park (x 15 copies)
39. Diary of events and correspondence, April-November 1973



Ref: CDM/SE/13
CDM/SE/13: Evacuation Records.
1. Correspondence with the National Service Department, Ministry of Labour, 1939
2. Government Evacuation Scheme, correspondence file, January 1940-March 1946
3. Survey of accommodation
4. Government Evacuation Scheme, householders' cards, some with correspondence
5. Government Evacuation Scheme, evacuees' cards, some with correspondence
6. Bundle of billeting books (4 items)
7. Bundle of forms re unaccompanied children

8-10. Lists of patients from the government evacuation hospital, Lion Terrace, Cardigan
8. 1941-1943
9. 1943-1944
10. 1944-1945

11. Receipt books
12. Milk account book, from evacuation hospital, Lion Terrace
13. Postage Book, 1942-1943
14. War damage to property. Housing (Emergency Powers) Act, 1939, circulars April 1948-August 1951
15. Requisitioned houses: for persons inadequately housed. Correspondence file August 1945-August 1955
16. Evacuation receipt book, December 1941-July 1942
17. Evacuation receipt book, July 1942-December 1944


Ref: CDM/SE/14
CDM/SE/14: Miscellaneous.
1. "Rules and Orders to be observed by The Ancient Briton Society, or Gomer's Race United, consisting of Tradesmen and Inhabitants of the County Town of Cardigan, and the neighbourhood thereof, begun and established the Twentieth of February 1810, and held at the Angel Inn, in the said Town".
2. The Times, 9 July 1814
(page 2 contains a law report, "Court of King's Bench, The King V. The Mayor and Corporation of the Borough of Cardigan" concerning the election of burgesses.
3. Poster. Schedule of tolls payable pursuant to the Cardigan Markets and Improvement Act, 9 July 1859.
4. Letter from the Home Office acknowledging the letter of sympathy sent on the occasion of the death of Queen Victoria, 14 February 1901.
5. Public notice re election for Aged Merchant Seamen's Institution, June 1909.
6. Street inspection book, 1914.
7. Volume of newspaper cutting for Cardigan soldiers, with loose correspondence, 1915-1918.
8. Application of Percy Williams for licence to act as driver of motor omnibus, August 1924.
9. Requisition for licence to act as driver or conductor of motor omnibus, William Reginald Richards, 16 December 1927.

10-14. Cardigan Fat Stock and Poultry Show.
10. Schedule of prizes, 1937
11. Schedule of prizes, 1938 (2 copies)
12. Catalogue of entries, 1938 (2 copies)
13. Catalogue of entries, with schedule of prizes, 1955 (2 copies)
14. Schedule of prizes, 1956

15. Cardigan and District Agricultural and Horticultural Society Annual Show and Dog Show-schedule of prizes and entry form, 1956.
16. Advertising posters for Wool Fair, 1960-1963.
17. Schedule of fees for car parking, n.d.

18-20. Local Government Reorganization.
18. Policy statement with regard to reorganization of local government in 1966: non-county boroughs of England Wales, July 1966.
19. Reorganization of local government in England and Wales: Welsh Office circulars, HMSO publications, and reports made by the three borough councils of Cardigan-shire, 1967-1968.
20. Reorganization of local government: report of meetings of the sub-committee appointed by representatives of the three boroughs of Cardiganshire (18 March 1968) February 1969.

21. Cardigan and Tivyside Advertiser, 1966, 1967, 1972, 1974, 1975, (some issues)
22. Anon
I want to be a Borough Councillor,
London: Charles Knight, 1957

23. Anon
The Municipal Elections (corrupt and illegal practices) Act, 1884, and Part IV of the Municipal Corporations Act, 1882.
London: Knight, 1885 with notes and index.

24. ARNOLD, Thomas James.
A Treatise on the Law relating to Municipal Corporations in England and Wales. 2nd edition with chapters on Practice by Samuel George Johnson.
London: Shaw, 1875

25. EVAN-MAES-Y-RHUDD (editor)
Come to Wales.
London : Simmath Press of Dundee, 1935

26. GLADWIN, F.H.
Guide to the Local Government Act, 1948.
London: Shaw, 1948

27. HILL, H.A.
The Town and Country Planning Act, 1948
London : Butterworth, 1945

28. KARSLAKE, H. HOWARD, and others.
Exemptions from Rating.
London : Incorporated Society of Rating and Valuation Officers, 1952.
With supplement of 1955.

29. "Microfilming in Local government": Report of the O. and M. and Work Study Panel of LAMSAC, November 1971.

30. LEACH, Robert W. and C.H.
The Rating and Valuation Act, 1925, with explanatory notes. London : Law and Local Government Publications, 1927.

31. THE LOCAL AUTHORITIES' MUTUAL INVESTMENT TRUST
Investment funds set up under a scheme approved by H.M. Treasury pursuant to section 11, Trustee Investment Act, 1961-explanatory memorandum.
London : L.A.M.I.T., 1965

32. THE LOCAL AUTHORITIES' MUTUAL INVESTMENT TRUST
Reports on the Wider-Range and Narrower-Range Funds for the period 17 February 1965 to 24 August 1965. London L.A.M.I.T., 1965.

33. Local Government Boundary Commission H.M.S.O. publications and circulars, 1946-1948

34-35. Local Government Chronicle.
34. 1945-1946
35. 1947

36. LOCAL GOVERNMENT COMMISSION FOR WALES
Report and proposals for Wales.
London : H.M.S.O., 1963.

37. LUSHINGTON, S.G.
The County Council and Municipal Election manual.
London : Shaw, 1888.

38. MELLOR, Frank
Guide to Income Tax relating to Local Authorities.
London : Shaw, 1952.

39. MINISTRY OF HEALTH
Housing manual, 1949
London : H.M.S.O., 1949.

40. Municipal Review, 1945-1947
Journal of the Association of Municipal Corporations, Vol. 17"18.

41. OWEN, Hugh
The Municipal Corporations Act, 1882, and provisions of Ballot Act and Corrupt Practices Prevention Acts applicable to municipal elections, and other statutes.
London : Knight, 1883. With notes.

42. PARKER, Frank R.
A manual for returning officers and deputy returning officers for use at the first election of county councillors in January, 1889.
London : Knight, 1889.

43. RAWLINSON, Sir Christopher
The Municipal Corporation Act.
London : Maxwell and Son, 1881. Seventh edition by Thomas Geary.

44. VETERINARY DEPARTMENT OF THE PRIVY COUNCIL OFFICE.
New hand book of the laws and regulations relating to contagious and infectious diseases among animals in Great Britain.
London : Eyre and Spottiswoode for H.M.S.O., 1875.

45. The Report of the Derelict Land Panel by the Welsh Economic Council, January 1968.

46. WILLIS, W. Addington.
Housing and town planning in Great Britain.
London : Butterworth/Shaw, 1910.

47. Reports on B.B.C. conferences made by the Borough of Aberystwyth, February 1967-April 1969.
48. Index to agendas and minutes of Aberystwyth Borough Council for the year 1930, and copies of agendas and minutes of the council, 1930-1932.
49. 'The Civic Trust’-report of the inaugural conference at Lambeth Place in July 1957.
50. ‘Grants for improvements and conversions: what they are and how to get them’-pamphlets published by the H.M.S.O. re Housing Repairs and Rents Act, 1954.
51. List of members, committees, standing orders, meetings, etc. for the county of Cardigan, years ending 1960-61.
52. List of magistrates, etc. for the county of Cardigan, (2 copies), September 1964.
53. Lighting data and charges-South Wales Electricity Board, July 1951.
54. H.M.S.O. circulars, memorandum, statutory rules and orders, and command papers, 1939-1946.
55. Llandudno holiday accommodation handbook, 1966.

56-60. Photographs.
56. Proclamation of King George V at Cardigan, by John Davies, mayor, 9 May 1910.
57. Proclamation of King Edward VIII at Cardigan, 22 January 1936.
58. Photograph of unknown man, c.1900
59. Photograph of unknown woman, c.1900
60. Unidentified.
61. ‘The Memorial of the Mayor, Aldermen, and Burgesses of the Borough of Cardigan (under section 54 of the Local Govt. Act 1888) with respect to the Alteration of the Boundaries of the Borough of Cardigan’. Addressed to the Local Govt. Board, Whitehall, London. Signed by the Mayor and the Town Clerk, and dated 13 August 1894.


Ref: CDM/SE/15
CDM/SE/15: Maps
1. Enclosure award and plan, Cardigan Commons and NetPool Bank (PRO photostat), 17 October 1855.
2. Map of Cardigan Borough and district, Cardiganshire OS sheets XXXVII.4, XXXVIII.8, Pembrokeshire OS sheets III. 3, 4, 7, 8, 2nd ed., 25", 1906
3. Map of Cardigan Borough, 6” OS maps of public footpaths and rights of way within the Borough boundaries.


Ref: CDM/SE/16
CDM/SE/16: Local Land Charges
1. Cardigan Borough-Register of Local Land Charges (year ranging from 1949"1973).
2. Register of Societies and Land Charges Registers & Index

Website developed by Technoleg Taliesin
Gweinyddu