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 201–220 of 237

Results

  • Catalogue level
    File

    Probate of will of Isaac Lewthwaite of Castle Street, Kendal card maker, made 14...

    Bequests:- to wife Jane, immediate legacy of £20, to provide mourning and other necessaries for herself, also furniture, plate, linen, china, books prints and pictures, for her life or widowhood - To trustees, all real estate and residuary personal e…

    Held by
    Cumbria Archive Centre, Kendal
    Date
    1890
    Reference
    WD RG/746/1
  • 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

    Probate of will of Jonathan Wilson of Kendal, tanner, made 27 March 1749, proved...

    testator gave him by deed; also parcel of land (4a.) in occupation of Widow Shearimond, in Tebay - To daughter, Mary Wilson, £700 - To daughter, Hannah Wilson, £700 - To daughter Rachel Wilson, £700 at her majority; and annuity of £14

    Held by
    Cumbria Archive Centre, Kendal
    Date
    1750
    Reference
    WD RG/583/2
  • Catalogue level
    File

    Memorandum of agreement, 15 May 1881

    To deposit title deeds and secure mortgage, made between John Pearson of 12 Far Cross Bank, Kendal, farmer, and Thomas Hird of Langdale Orton, farmer Premises: title deeds to premises on Far Cross Bank Consideration: £270

    Held by
    Cumbria Archive Centre, Kendal
    Date
    1881
    Reference
    WD RG/405/51
  • Catalogue level
    File

    Abstract of title, 1876

    Of the trustees and mortgage of Mr Richard Fawcett to 4 cottages and a garden on Far Cross Bank, Kendal

    Held by
    Cumbria Archive Centre, Kendal
    Date
    1876
    Reference
    WD RG/405/50
  • Catalogue level
    File

    Mortgage, 23 July 1883

    1. Robert Lewthwaite of Stramongate, Kendal, grocer 2. John Martindale of Anchorite House, Kendal, retired farmer, Nathan Dixon, of Liverpool, horse-dealer Premises: [as in conveyance 21 July 1883] Consideration: £250 at 4% interest

    Held by
    Cumbria Archive Centre, Kendal
    Date
    1883
    Reference
    WD RG/405/54
  • Catalogue level
    File

    Conveyance, 15 November 1771

    1. Michael Coupland of Kendal, woodmonger 2. William Mitchel of Far Cross Bank, Kendal, yeoman Premises: [1 messuage of 2 mentioned in conveyance, 27 Sept. 1722] both lately in possession of (1) bought of (2); also half a pump erected by (1) on Far C…

    Held by
    Cumbria Archive Centre, Kendal
    Date
    1771
    Reference
    WD RG/405/34
  • Catalogue level
    File

    Conveyance, 28 October 1755

    1. Jane Cook, widow of Edward Cook, late of Far Cross Bank, Kendal cordwainer, deceased 2. Edward Pennington of Kendal, cordwainer Premises: [as in conveyance, 27 September 1722] late in possession of Edward Cook, now in possession of (1), being of l…

    Held by
    Cumbria Archive Centre, Kendal
    Date
    1755
    Reference
    WD RG/405/29
  • Catalogue level
    File

    Mortgage, 14 January 1857

    1. Joseph Pickering of Kirkby Lonsdale, joiner and Wheelwright 2. Reverend John Fisher, clerk, Thomas James surgeon, Robert James grocer, John Richardson butcher, all of Kirkby Lonsdale, trustees of Kirkby Lonsdale Benefit Building society Recitals:-…

    Held by
    Cumbria Archive Centre, Kendal
    Date
    1857
    Reference
    WD RG/VAB/27
  • Catalogue level
    File

    Conveyance, 21 August 1848

    1. William Dobson of Glasgow, commission agent son and heir of James Dobson of Glasgow, drysalter deceased, son and heir of William Dobson of Kendal, decsd 2. Isobella Dobson of Balieston, in parish of Monkland, north Britain, widow of James Dobson 3…

    Held by
    Cumbria Archive Centre, Kendal
    Date
    1848
    Reference
    WD RG/405/44
  • Catalogue level
    File

    Conveyance, 15 February 1768

    1. Edward Pennington of Kendal, cordwainer 2. William Mitchell of Far Cross Bank, Kendal, carpenter Premises: [as in conveyance, 27 September 1722] late in possession of Edward Cook, Kendal, then Jane Cook, now (1) of the lands of Sir James Lowther b…

    Held by
    Cumbria Archive Centre, Kendal
    Date
    [1769]
    Reference
    WD RG/405/31
  • Catalogue level
    File

    Assent, 24 October 1961

    of no. 15 Appleby Road, Kendal - Conveyance, 12 January 1966 by (2) to Minister of Transport, of 5sq. yards of no. 13 Appleby Road, Kendal - Conveyance, 29 April 1966, by (2) to W Bennett, and son, Carlisle of 23 Market Place, and 12, 14

    Held by
    Cumbria Archive Centre, Kendal
    Date
    1961
    Reference
    WD RG/405/90
  • Catalogue level
    File

    Conveyance, 28 June 1849

    1. Isaac Heatley late of Kendal, now of Brantford, Gore District Canada, weaver 2. Richard Fawcett of Skerton, co. Lancashire, marble mason Recital:- agreement between (1) and (2) to sell premises Premises: [as in conveyance, 6 June 1808] with right …

    Held by
    Cumbria Archive Centre, Kendal
    Date
    1849
    Reference
    WD RG/405/45
  • Catalogue level
    File

    Conveyance, 27 September 1722

    1. John Wariner of Highgate, Kendal, William Wariner of Stramongate, Kendal, stuffweaver 2. Edward Cooke of Far Cross Bank, Kendal, cordwainer Premises: 2 burgage tenements with appurts. on Far Cross Bank, formerly owned by Jarvis Dixon, Jennet Dixon…

    Held by
    Cumbria Archive Centre, Kendal
    Date
    1722
    Reference
    WD RG/405/28
  • Catalogue level
    File

    Mortgage, 24 February 1776

    1. Joshua Holiday of Kendal, paviour 2. Michael Coupland of Kendal, chapman 3. Thomas Hinde of Leeds, co. Yorkshire, cordwainer Premises: [as in conveyance, 8 February 1772] on trust that (3) may sell premises and retain consideration money, returnin…

    Held by
    Cumbria Archive Centre, Kendal
    Date
    [1777]
    Reference
    WD RG/405/37
  • Catalogue level
    File

    Assignment of annuity, 12 February 1772

    1. William Mitchell of Kendal, carpenter 2. John Sampson, jun. of Kendal, yeoman Recitals:- conveyance 25 December 1770 - Mortgage 25 December 1770 - Payment by Michael Coupland to (1) of part of annuity - Agreement between (1) and (2) to buy last 3 …

    Held by
    Cumbria Archive Centre, Kendal
    Date
    [1773]
    Reference
    WD RG/405/36
  • Catalogue level
    File

    Mortgage, (by lease and release) 20 and 21 September 1826

    as in lease and release, 13 and 14 April 1781] now described as having a newly erected dwelling house attached Consideration: £160 from (3) to (1) to be repaid to (3) by (2) on 30 August 1827

    Held by
    Cumbria Archive Centre, Kendal
    Date
    1826
    Reference
    WD RG/595/17
  • 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

    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 allotment 16 on sou…

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

    Mortgage, (by demise for 1000 yrs), 20 August 1805

    John Suart of Leasgill, Heversham, esq Premises: [as in conveyance 14 February 1760] and [as in feoffment, 30 December 1796] Consideration: £800 to be repaid by 20 August 1806, at 5% interest per annum Subscription "N.B.

    Held by
    Cumbria Archive Centre, Kendal
    Date
    1805
    Reference
    WD RG/583/11

Back to top