This site is under development
Read more about the project on our blog and help us out by providing feedback.
Filters
Filter by record date
Results layout
Results
-
- Catalogue level
- File
Conveyance. 1 July 1865
John Atkinson of Mosside in Preston Patrick, gent Recitals:- Lease and release, 10 and 11 May 1842 1. Elizabeth Atkinson widow of John Atkinson, deceased 2.
- Held by
- Cumbria Archive Centre, Kendal
- Date
- 1865
- Reference
- WD RG/315/3
-
- Catalogue level
- File
Articles of enfranchisement, 28 September 1769
1. James Dowker (for Henry, Earl of Suffolk and Berkshire lord of manor of Skelsmergh) 2. Richard Barker of Barton, yeoman Premises: customary messuage or farm called Mid-dale with 6 closes called Meadow, High-croft, Low-croft, Orchard-end Woodground…
- Held by
- Cumbria Archive Centre, Kendal
- Date
- 1769
- Reference
- WD RG/646/1
-
- Catalogue level
- File
Lease and release. 10 and 11 October 1820
William Holgate of Settle, West Riding of Yorks Recitals: [as in WD RG/303/T 1-2] Premises: [as in WD RG/303/T 1-2 except] messuage numbered 10 Consideration: £80 Witnesses: Richard Wilson, Will.
- Held by
- Cumbria Archive Centre, Kendal
- Date
- 1820
- Reference
- WD RG/303/T 3-4
-
- Catalogue level
- File
Mortgage, 11 June 1834
1. Thomas Field of Kendal, supervisor of excise 2. Thomas Greenhow, jun. of Kendal, manufacturer, and Richard Greenhow, jun. of Garrden near Wrexham, Denbyshire, iron master, trustees of will of Henry Walmsley, deceased of Lancaster, Lancashire Premi…
- Held by
- Cumbria Archive Centre, Kendal
- Date
- 1834
- Reference
- WD RG/583/5
-
- Catalogue level
- File
Succession Duty Account, 11 June 1862, of Joseph Mattinson of Casterton, yeoman
Upon death of James Mattinson on 1 February 1861 Premises: freehold estate in Longsleddale in occupation of William Stainton
- Held by
- Cumbria Archive Centre, Kendal
- Date
- 1862
- Reference
- WD RG/424/10
-
- Catalogue level
- File
Conveyance, 6 June 1808
William Mitchel; ¼ share in pump, and share in waterbarrel on Far Cross Bank; partition wall of two houses to be joint wall to be maintained at joint expence Consideration: £50 Memorandum of above agreement signed by (2) annexed, dated 11
- Held by
- Cumbria Archive Centre, Kendal
- Date
- 1808
- Reference
- WD RG/405/40
-
- Catalogue level
- File
Memorandum of agreement, [11 April] 1860
1. John Jowitt Wilson of Kendal, esq., William Whitwell of Tolson Hall, brewer, Charles Lloyd Braithwaite of Kendal, manufacturer, trustees of Bryan Lancaster's charity 2. Miles Thompson of Kendal, architect Recitals:- ownership by (1) of premises on…
- Held by
- Cumbria Archive Centre, Kendal
- Date
- 1860
- Reference
- WD RG/583/20
-
- Catalogue level
- File
Letter, 11 January 1768 from James Backhouse in Darlington to James Wilson, Kendal
Apologizes for not coming to see him, passes on news about various Quaker friends
- Held by
- Cumbria Archive Centre, Kendal
- Date
- 1768
- Reference
- WD RG/573/8
-
- Catalogue level
- File
Conveyance, 11 February 1769
1. Michael Coupland of Kendal, woodmonger 2. Frances Wilson of Kendal Recital:- agreement between (1) and (2) that (2) will erect no wall or building etc. on west of his house to hinder light of windows of (1)'s house to the south Premises: parcel of…
- Held by
- Cumbria Archive Centre, Kendal
- Date
- 1769
- Reference
- WD RG/405/60
-
- Catalogue level
- File
Lease and release. 10 and 11 October 1820
1. John Gandy of Kendal, manufacturer 2. James Gandy, the younger, of Kendal, manufacturer 3. Myles Theodore Burton of Ulverston, co. Lancs., esq Recitals:- Conveyance, 15 January 1819, and a Fine 1. Said James Gandy and Annas Hoggarth, his wife 2. S…
- Held by
- Cumbria Archive Centre, Kendal
- Date
- 1820
- Reference
- WD RG/303/T 1-2
-
- Catalogue level
- File
Reflecting Group
Papers FOAG/RG/83/1 - 84/4; Agendas (but no notes of meetings), correspondence and notes.
- Held by
- Lambeth Palace Library
- Date
- 1983-1984
- Reference
- BMU/4/11
-
- Catalogue level
- File
Account book, with general views of coinages, 1706-1708; schedules of Newham buildings...
Account book, with general views of coinages, 1706-1708; schedules of Newham buildings and stores, 1706-11; schedules of Newham and Calenick buildings and stores, 1712-1715; Calenick, 1716-1720.
- Held by
- Cornwall Record Office
- Date
- 1706-1720
- Reference
- RG/173
-
- Catalogue level
- Item
L.25 Simon hydraulic platform
Publication number RG/7M/6/60
- Held by
- British Motor Industry Heritage Trust
- Date
- 1960
- Reference
- TD-DC-BL-LAN/11
-
- Catalogue level
- Item
Cuthbertson snowplough
Publication number WH/2M/6.61/RG
- Held by
- British Motor Industry Heritage Trust
- Date
- 1961
- Reference
- TD-DC-BL-LAN/11
-
- Catalogue level
- File
Mortgage for £400, counterpart and bond, RG to RF, W as AMS5744/180 8 Oct 1668 with...
Description available at other catalogue level
- Held by
- East Sussex Record Office
- Date
- 11 Nov 1670
- Reference
- AMS5744/183-185
-
- Catalogue level
- File
Banner Slides - Partially Sorted / Unsorted
The second set are marked lalpha-numerically:A, B77, B80, B84, B W, C, DL, E [Etwall], F, G, H, HP, M, P, [RA RH RG], RR, S, SG, SR, WL, WW. There is also 1 envelope of unsorted slides
- Held by
- Birmingham: Archives, Heritage and Photography Service
- Date
- 1970s - 1980s
- Reference
- MS 1611/F/3/2/11
-
- Catalogue level
- File
Accounts (5) re curate dispute including list of bequests and benefactors to Broughton...
Croudson received upon towns accounts; and RG Sawrey's contributions to chapel, etc.
- Held by
- Cumbria Archive and Local Studies Centre, Barrow
- Date
- 1738
- Reference
- BD TB 11/2/7
-
- Catalogue level
- File
Copy order to Bishop of Chester from Chancery Court re production of letter from...
Description available at other catalogue level
- Held by
- Cumbria Archive and Local Studies Centre, Barrow
- Date
- 1743
- Reference
- BD TB 11/2/11
-
- Catalogue level
- File
Copy declaration by Sir Walter Calvorley, bart. and Richard Gilpin Sawrey esquire,...
Copy declaration by Sir Walter Calvorley, bart. and Richard Gilpin Sawrey esquire, acting Justices for the wapontack of Morley in the West Riding of Yorkshire, concerning their issuing of orders to the constable to list all papists, reputed papists, …
- Held by
- Cumbria Archive and Local Studies Centre, Barrow
- Date
- 1749
- Reference
- BD TB 15/1/11
-
- Catalogue level
- File
VARIOUS PROPERTIES deeds, etc.
Rectory and land in Thornton, 1739-1773; land in Gressingham, etc., 1745, Bentham, 1743 [co.Yorks.]; property in Liverpool, 1801, 1840; marriage settlement of Jn. Hankinson & Jane Roberts; lands in Chisleton, etc. [co. Lancs.], 1758 (Foxcroft, Ba…
- Held by
- Somerset Heritage Centre (South West Heritage Trust)
- Date
- 1741-1840
- Reference
- DD\RG/90