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

To

Held by

Showing results 181–200 of 203

Results

  • Catalogue level
    File

    Mortgage, 16 March 1881

    1. John Pearson of 12 Far Cross Bank, Kendal, stonemason 2. John Pearson and wife Helen 3. Richard Brunskill of Gaisgill, in Orton, farmer Recitals:- possession by (1) of premises with an equitable mortgage upon them to Thomas Hird to secure £270 - P…

    Held by
    Cumbria Archive Centre, Kendal
    Date
    1881
    Reference
    WD RG/405/52
  • Catalogue level
    File

    Mortgage (by lease and release) 26 and 27 February 1770

    1. Richard Barker of Ellerbeck in Barton, yeoman 2. Lawrence Parkinson of Burton-in-Kendal, yeoman Premises: all that freehold messuage and tenement or farm with all lands and hereditaments, called Swinkilbank or Mid Dale in Longsleddale, purchased b…

    Held by
    Cumbria Archive Centre, Kendal
    Date
    1770
    Reference
    WD RG/424/4
  • Catalogue level
    File

    Conveyance, 13 February 1779

    lived and part of messuage now inhabited by Robert Greenwood, stationer, of Sir James Lowther, bart, of yearly rent of 4s. 1d., premises here conveyed being of proportioned yearly rent of 1s. 6d Consideration: £70 5s Endorsement: covenant, 16

    Held by
    Cumbria Archive Centre, Kendal
    Date
    1779
    Reference
    WD RG/VAB/1
  • Catalogue level
    File

    Lease and release, 15 and 16 September 1762

    1. William Fisher of Kendal, gent, son and heir of James Fisher late of Kendal shearmandyer deceased (surviving trustee of will of Alexander Pennington late of Kendal, stuffweaver, deceased) William Pennington of Kendal, wool-comber, heir of Alexande…

    Held by
    Cumbria Archive Centre, Kendal
    Date
    1762
    Reference
    WD RG/405/58
  • Catalogue level
    File

    Will (copy) of Thomas Field, of Kendal, supervisor of excise made 26 November 1858,...

    Bequests include:- to wife for life, use of all household goods, rents and profits from real estate - To son Isaac and daughter Hannah Marshall, residue of personal estate after death of wife - To son Isaac, for life, cottages in Draw-well yard, Fink…

    Held by
    Cumbria Archive Centre, Kendal
    Date
    [1900]
    Reference
    WD RG/583/8
  • Catalogue level
    File

    Conveyance. 1 July 1865

    containing 14 acres 3 roods 14 perches now in occupation of John Elwood; also allotment in Lupton awarded by Inclosure Commissioners, number 19 and containing 2 acres 18 perches between Crab Tree Road on east, allotment 18 on west and north and allot…

    Held by
    Cumbria Archive Centre, Kendal
    Date
    1865
    Reference
    WD RG/315/4
  • Catalogue level
    File

    Miscellaneous legal papers relating to Wilson family of Shap and Kendal, including...

    Description available at other catalogue level

    Held by
    Cumbria Archive Centre, Kendal
    Date
    1821-1938
    Reference
    WD RG/583/12
  • Catalogue level
    File

    Mortgage. 15 September 1883

    Lancaster, esq Recitals:- Conveyance, 16 November 1877 Premises: [as in mortgage, 12 May 1880] Consideration: £150

    Held by
    Cumbria Archive Centre, Kendal
    Date
    1883
    Reference
    WD RG/315/9
  • Catalogue level
    File

    Mortgage, (cancelled) 1 September 1762

    1. Richard Barker, late of Selside, now of Kendal town, yeoman 2. Lawrence Parkinson of Burton-in-Kendal, yeoman Premises: all that customary messuage and tenement or farm with all lands and grounds called Swinkilbank in the manor of Longsleddale, pu…

    Held by
    Cumbria Archive Centre, Kendal
    Date
    1762
    Reference
    WD RG/424/1
  • Catalogue level
    File

    Release, 16 February 1778

    1. Moses Glaister of Keswick, Cumberland, barber 2. James Coward of Underbarrow, Kendal, yeoman Recitals:- mortgage 14 February 1774 therein called James Court was (2) Premises: [as in mortgage 14 February 1774] Consideration: £52 10s Witnesses: Will…

    Held by
    Cumbria Archive Centre, Kendal
    Date
    1778
    Reference
    WD RG/1402/3
  • Catalogue level
    File

    Mortgage. 21 January 1885

    Said Margaret Fearenside Recital: Conveyance, 16 November 1877 Premises: [as in mortgage, 12 May 1880] subject to previous mortgages Consideration: £200

    Held by
    Cumbria Archive Centre, Kendal
    Date
    1885
    Reference
    WD RG/315/10
  • Catalogue level
    File

    Lease and release, 15 and 16 October 1784

    1. James Spedding late of Underbarrow, now of Kendal miller 2. James Coward late of Thwaites Mill, Millom, Cumberland, now of Underbarrow, miller Recitals:- lease and release, 13 and 14 April 1781 - Non-payment of £150 by (1), only 1 years interest p…

    Held by
    Cumbria Archive Centre, Kendal
    Date
    1784
    Reference
    WD RG/595/12
  • Catalogue level
    File

    Mortgage, 11 May 1864

    James Longmire of Saint Catherines, Windermere, wood dealer Premises: [as in conveyance 16 February 1864] Consideration: £400 Endorsement: conveyance, 13 December 1889 1. James Longmire 2.

    Held by
    Cumbria Archive Centre, Kendal
    Date
    1864
    Reference
    WD RG/405/26
  • Catalogue level
    File

    Conveyance, 16 February 1864

    1. Allan Birkett of Kendal, gent and widower 2. Moses Hully of Kendal, butcher Premises: [as in lease and release, 9 and 10 February 1830] also one dwellinghouse and shop now used as a drapers shop on south side Market Place, Kendal, 2 messuages, onc…

    Held by
    Cumbria Archive Centre, Kendal
    Date
    1864
    Reference
    WD RG/405/25
  • Catalogue level
    File

    Mortgage (by lease and release) 16 and 17 February 1792

    1. William Preston of Cowbrow Head in Kirkby Lonsdale parish, yeoman 2. Elizabeth Garlick of Moss side in Preston Patrick, widow of Richard Garlick 3. Thomas Talbot of Lane in Preston Patrick, gent. and George Cartmel of Spout in Preston Patrick, gen…

    Held by
    Cumbria Archive Centre, Kendal
    Date
    1792
    Reference
    WD RG/315/2
  • Catalogue level
    File

    Mortgage (by lease and release), 14 and 15 February 1791

    1. Robert Knipe of Roger Ground, Hawkshead, Lancashire, gent 2. James Coward of Underbarrow, miller 3. Robert Warriner of Kirkland, Kendal, hosier Recitals:- lease and release, 13 and 14 April 1781 - Lease and release, 23 and 24 February 1790 - £157 …

    Held by
    Cumbria Archive Centre, Kendal
    Date
    1791
    Reference
    WD RG/595/14
  • Catalogue level
    File

    Schedule of deeds 18 February 1763

    Relating to land and parties, as mentioned in conveyances, 15 and 16 September 1762

    Held by
    Cumbria Archive Centre, Kendal
    Date
    1763
    Reference
    WD RG/405/59
  • Catalogue level
    File

    Copy of Key Plan of Sish Lane Site, Neighbourhood 1

    [Original plan details: Drawing no - BH/2/1/ 221; Drawn by - RG; Date - 11 Nov 1948] ?Scale: 1:5000

    Held by
    Hertfordshire Archives and Local Studies
    Date
    Nov 1948
    Reference
    CNT/ST/793/40/4/2
  • Catalogue level
    File

    Neighbourhood 4, Shephall: Land Uses Map

    Drawn and Checked by: RG [Gorbing*] 19 Jun 1951 ?Traced by JC [? Craig], 19 Jun 1951

    Held by
    Hertfordshire Archives and Local Studies
    Date
    Jun 1951 - Jul 1952
    Reference
    CNT/ST/793/19/5/3
  • Catalogue level
    File

    Copy of Key Plan of Sish Lane Site, Neighbourhood 1

    [Original plan details: Drawing no - BH/2/1/ 221; Drawn by - RG; Date - 11 Nov 1948] ?Scale: 1:5000

    Held by
    Hertfordshire Archives and Local Studies
    Date
    Nov 1948
    Reference
    CNT/ST/793/40/4/3

Back to top