Download full sized images DBS-subs-book-1824.zip

Annual Return 1912 (June) zip file containing images Annual-Return-1912 June.zip

Annual Return 1912 (September) zip file containing images Annual-Return-1912.zip

Annual Return 1912 (Amended) zip file containing images Annual-Return-1912 Amended.zip

Certificate of Membership image

List of trustees 7/12/1902 image

Rules Amendment 1876  zip file containing images Amendment-1876.zip

Change of name to Downham Benevolent Society dated 3/12/1904 zip file containing images Name-Change-1904.zip

Documents Held by the National Archive

Reference FS/3/117 /349 Downham Benevolent Society 

10 pieces 

1) Rules allowed 16/12/1794 begun 5/3/1785 at the house of Henry Armistead of Downham: male society

2) Amendment 18/7/1822 met at house of Hugh Granger in Downham

3) Amendment 1876 met at George & Dragon

4) List of trustees 7/12/1902

5) A note which just says (in pencil) “Lancs 309 See 1904 Prosecution file” and has date stamp of 14 Jun 1904

6) Change of name to Downham Benevolent Society dated 3/12/1904

7) Rules 1904

8) Dissolution document dated 16/9/1912 cash assets £1726 5s 11½  members 56 

9) Annual return to date of dissolution. States no of members 60 (one having died during the year): Assets £1302 5 11½

10) duplicate of 9

Subs Book 1847 three pages of members

Subs Book 1824 agm minute and two pages of members

698390df92 lottery logo 2lancs ccchatburn schoolChatburn C of E School

Sorry, this website uses features that your browser doesn’t support. Upgrade to a newer version of Firefox, Chrome, Safari, or Edge and you’ll be all set.