Skip to results Skip to search filters Skip to main content
Service phase: Beta

This is a new way to search our records, which we’re still working on. Alternatively you can search our existing catalogue, Discovery.

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

From

For example: 1997, 1997 and 1, or 1997 1 and 31

To

For example: 1997, 1997 and 1, or 1997 1 and 31

Held by

Showing results 181–200 of 232

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

Back to top