Ebbesborne Wake

From The Official Guide, Salisbury & Wilton Rural District, Wiltshire, c.1950:

Ebbesborne Wake
Covering an area of 3,753 acres, this rather quaintly-named parish is situated eleven miles from Salisbury, nine miles from Wilton and Shaftesbury, and five miles from Tisbury Station. The name is taken from the River Ebble, which at this point is hardly more than a brook, and from the Wake family, formerly lords of the manor here, and whose arms are engraved on three of the bells in the church.

The parish church is dedicated to St. John the Baptist, and is a structure of stone in the Early English style, with an embattled western tower containing five bells. The Registers date from 1653. There is also a Congregational Chapel.

The parish is linked to Salisbury by a very good bus service which runs on weekdays and Sundays.

Some People Might Remember When The Name Of Ludlow’s Yard Was Changed To Cromwell Gardens, Warminster

Local historian Harold Nelson Dewey, J.P., (born 1888, died 1971), who served on Warminster Urban District Council for 49 years (from 1919 to 1968) and was its Chairman on three occasions, as well as being the Headmaster of the Avenue School from 1931 (when the school was built) until 1953 (when he retired), in an address given to the Warminster Chamber Of Trade in December 1949, said that some people might remember when the name of Ludlow’s Yard was changed to Cromwell Gardens. He went on to say that Cromwell, as far as he knew, had no connection with the neighbourhood, but Ludlow, a name of very great note in English history, had a definite connection with the town. He added that the name was still commemorated at Bradley Road, being the name of a farm there: Ludlow’s Farm.

Deaths Recorded In Newspapers 1940 To 1949

Name of deceased, followed by date of death;
Arranged alphabetically by surname:

Sarah Crossley Abrey, 8 August 1945.
Charles Henry Acland, 5 October 1942.
Alice Emma Adlam, 7 February 1944.
George Adlam, 22 January 1949.
Lucy Adlam, 19 August 1943.
Matilda Adlam, 29 August 1940.
Florence Adelaide Alexander, 18 March 1944.
Georgina Eliza Alcock, 3 November 1946.
Blanche Louisa Andrews, 26 July 1949.
Thomas Andrews, 22 January 1940.
Flora Angell, 5 January 1942.
David Alfred Louis Appleton, 1 November 1940.
Arthur John Antell, 12 October 1944.
Harold Walter Archer, 6 January 1946.
Louis George Arnold, 17 January 1942.
Emily Arthur, 25 March 1943.
William Ashworth, 24 April 1944.
Ada Amy Atkinson, 15 March 1945.
Ernest Atkinson, 22 May 1949.
May Atkinson, 4 February 1943.
A.H. Austin, 4 July 1949.
Anna Avery, 6 December 1949.
Fanny Ellen Avery, 16 August 1941.
James William McClellan Avery, 9 September 1940.
Alfred Thomas Aylesbury, 23 April 1945.

Sarah Inman, 18 March 1942.

James Oldnall, 12 March 1942.
Mary Ann Oldnall, 25 July 1947.
Mary Elizabeth Knyveton Oliphant, 20 June 1949.
Edith Mary Oliver, 1 December 1949.
Robert James Oliver, 29 December 1940.
Irene Olpherts, 22 May 1948.
William Cautley Olpherts, 14 February 1940.
Edwin Oram, 17 February 1940.
Mary Jane Oram, 21 May 1947.
Michael O’Shea, 29 July 1941.

Harriett Emily Ann Yeates, 29 August 1946.
Lydia Jane Young, 1 March 1947.

Deaths Recorded In Newspapers 1930 To 1939

Name of deceased, followed by date of death;
Arranged alphabetically by surname:

Hannah Elizabeth Abbott, 30 September 1939.
John Richard Abbott, 13 December 1931.
Daniel Adams, 3 January 1938.
Betty Adlam, 16 June 1934.
Charles Frederick Adlam, 21 March 1932.
Emma Adlam, 19 April 1930.
Frederick William Adlam, 6 May 1930.
Mary Adlam, 14 June 1931.
Ada Kate Alexander, 12 May 1938.
John Alexander, – April 1933.
Joseph Alexander, 23 March 1939.
Mary Jane Alexander, 14 May 1930.
Alice Ellen Allard, 21 May 1934.
Alice Mary Allard, 16 August 1938.
James Alfred Allard, 27 May 1931.
Millicent Amelia Allen, 6 March 1938.
Philip Allen, 7 March 1937.
Sophie Allen, 10 October 1939.
Alice Andrews, 26 January 1934.
Kate Andrews, 24 February 1931.
Percy Norman Antcliff, 5 June 1930.
Amy Arlett, 26 October 1937.
Annie Elizabeth Arnold, 19 August 1939.
Robert Henry Artindale, 31 January 1933.
Alice Poyntz Ashby, 3 August 1935.
Charlotte Kate Ashby, 29 April 1935.
George William Ashby, 16 January 1937.
Herbert Coombs Ashby, 24 January 1936.
Francis Arthur Ashworth, 4 January 1939.
William Lewis Atkins, 5 December 1935.
Samuel Austin, 16 April 1933.
Harriet Axford, 9 September 1935.
John Axford, 8 April 1934.

John Yeates, 21 January 1936.
Mary Thorne Yeates, 29 October 1932.
Reece Yeates, 25 October 1934.
Charles Herbert Young, 2 March 1938.
Edwin James Young, 26 July 1938.
Jane Young, 6 November 1932.
Mrs. E. Young, 9 February 1936.
William Young, 10 April 1931.

Bungalow, Pickford’s Lane, West Street, Warminster, T. Wells, 1939

The Wiltshire And Swindon History Centre, at Cocklebury Road, Chippenham, Wiltshire, SN15 3QN, holds the following document(s):

Warminster Urban District Council. Building Plans. Bungalow, Pickford’s Lane, West Street, T. Wells. 1939. Reference G16/760/495.

Building Plans For Alterations To Bleeck’s Buildings, West Street, Warminster ~ 1938

Building plans for alterations to Bleek’s Buildings [sic – Bleeck’s Buildings], West Street, were submitted by M. Bradshaw (PA101) to Warminster Urban District Council, in 1938. These plans can be found in the archives at the Wiltshire And Swindon History Centre at Cocklebury Road, Chippenham, Wiltshire, SN15 2QN. The reference number is G16/760/447

Residents At Three Horse Shoes Yard, Warminster, 1938

Residents at Three Horseshoes Yard, Warminster, in 1938:

A. J. Smith, 1 Three Horse Shoes Yard, Warminster.
E. W. Blake, 2 Three Horse Shoes Yard, Warminster.
R. W. Webber, 3 Three Horse Shoes Yard, Warminster.
F. Coleman, 4 Three Horse Shoes Yard, Warminster.

C. Dredge, 6 Three Horse Shoes Yard, Warminster.
G. R. Curtis, 8 Three Horse Shoes Yard, Warminster.
C. Collier, 9 Three Horse Shoes Yard, Warminster.
Mrs. Dyer, 10 Three Horse Shoes Yard, Warminster.

error: Content is protected !!