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 81–100 of 148

Results

  • Catalogue level
    File

    Court register

    Description available at other catalogue level

    Held by
    Powys County Archives Office
    Date
    29 Jun-4 Aug 1994
    Reference
    B/PS/BR/RG/108
  • Catalogue level
    File

    Combined (Welshpool, Newtown & Machynlleth)

    Description available at other catalogue level

    Held by
    Powys County Archives Office
    Date
    2 Jan 2001 - 29 Jan 2002
    Reference
    M/PS/Q/L/20
  • Catalogue level
    File

    Court register

    Description available at other catalogue level

    Held by
    Powys County Archives Office
    Date
    1 Feb-29 Mar 1994
    Reference
    B/PS/Y/RG/58
  • Catalogue level
    File

    Court register

    Description available at other catalogue level

    Held by
    Powys County Archives Office
    Date
    29 Nov 1994-14 Feb 1995
    Reference
    B/PS/Y/RG/62
  • Catalogue level
    File

    Court register

    Description available at other catalogue level

    Held by
    Powys County Archives Office
    Date
    29 Mar - 26 Apr 1996
    Reference
    R/PS/LW/RG/77
  • Catalogue level
    File

    Court register

    Description available at other catalogue level

    Held by
    Powys County Archives Office
    Date
    2 Feb 1988 - 29 Mar 1988
    Reference
    M/PS/W/RG/37
  • Catalogue level
    File

    Court register

    Description available at other catalogue level

    Held by
    Powys County Archives Office
    Date
    17 Apr 1990 - 29 Apr 1990
    Reference
    M/PS/W/RG/51
  • Catalogue level
    File

    Further Assurance of copyhold premises known as Emlyn House, Hornsea

    Parties: 1) Mr and Mrs RG Smith 2) JR Hill Supplemental to an Indenture 14 Oct 1895 between the same parties.

    Held by
    East Riding of Yorkshire Archives and Local Studies Service
    Date
    29 Nov 1898
    Reference
    zDDWS/3/4/4/5
  • Catalogue level
    Item

    Letter from Lady Catherine Ashburnham to Rupert Gunnis

    RG's account of the Kings Weston portraits from Bigland tallies with the account from Dugdale that RG sent a long time ago; mentions that RG's first stay at Ashburnham was December 1943.

    Held by
    East Sussex Record Office
    Date
    29 Dec 1945
    Reference
    amsll/6732/1/40-41
  • Catalogue level
    File

    Transfer of mortgage (by lease and release) 29 and 30 March 1833

    1. Thomas Wilson of Skerton, Lancashire, innkeeper 2. Thomas Gregg of Kirkby Lonsdale, gent 3. John Flasby Yeats of Kirkby Lonsdale, cooper Recital:- mortgage, 20 and 21 September 1826 Premises: [as in lease and release, 13 and 14 April 1781] now in …

    Held by
    Cumbria Archive Centre, Kendal
    Date
    Reference
    WD RG/595/18
  • Catalogue level
    File

    Admittance, 29 March 1803

    By John Richardson, esq. (steward of manor court of Kirkby Lonsdale and of William Viscount Lowther, lord of manor) of Ann Clarke to premises [as in conveyance 13 February 1779], upon death of James, Earl of Lonsdale, last general admitting lord Rent…

    Held by
    Cumbria Archive Centre, Kendal
    Date
    1803
    Reference
    WD RG/VAB/5
  • Catalogue level
    File

    Release 2 July 1800

    whereupon the £117 accrued to William, John, James and Richard Fletcher - Death of John Fletcher intestate leaving Mary Ayreys his widow and one daughter, entitled to his share of the £117 Premises: [as described above] Consideration: £29

    Held by
    Cumbria Archive Centre, Kendal
    Date
    1800
    Reference
    WD RG/424/6
  • Catalogue level
    File

    Mortgage, 4 October 1879

    owner of adjoining property of ashpit being 7 Castle Park Terrace, conveyed to Thomas Petchell Stackhouse, 9 June 1873, by Emily Ruthven and another; also (as in conveyance 9 June 1873 and 1 March 1873) Witness: William Todd Memorandum, 29

    Held by
    Cumbria Archive Centre, Kendal
    Date
    1879
    Reference
    WD RG/1210/6
  • Catalogue level
    File

    Conveyance, 29 March 1784

    1. Elizabeth Middleton of Lancaster, Lancashire, spinster (daughter of James Middleton of Lancaster, tallow chandler, deceased) 2. Ann Clark of Kirkby Lonsdale, spinster Recitals:- conveyance, 13 February 1779 - Right of (1) to moiety of premises con…

    Held by
    Cumbria Archive Centre, Kendal
    Date
    1784
    Reference
    WD RG/VAB/2
  • Catalogue level
    File

    Agreement, 29 November 1902

    By trustees of will of Alfred Harris to indemnify John Dean against payment of additional estate duty on premises in Red Dragon Yard, Kirkby Lonsdale, being purchased by him

    Held by
    Cumbria Archive Centre, Kendal
    Date
    1902
    Reference
    WD RG/VAB/31
  • Catalogue level
    File

    Conveyance. 16 November 1877

    of road from Farleton to Aikbank; also close in Farleton called Canal Parrock containing 2 roods 22 perches - all, further described in schedules; also parcel of moss or turbary ground on Tarny Bank Moss or Killington Mosses in Killington containing …

    Held by
    Cumbria Archive Centre, Kendal
    Date
    1877
    Reference
    WD RG/315/7
  • Catalogue level
    File

    Declaration, 29 May 1876

    Made by Richard Fawcett of Lancaster, co. Lancashire, marble merchant, that he was absolute owner of properties mentioned in conveyance, 12 May 1876; had entered into voluntary liquidation, 28 February 1876, with agreement of creditors

    Held by
    Cumbria Archive Centre, Kendal
    Date
    1876
    Reference
    WD RG/405/48
  • Catalogue level
    File

    Mortgage, 29 October 1755

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

    Held by
    Cumbria Archive Centre, Kendal
    Date
    1755
    Reference
    WD RG/405/30
  • Catalogue level
    File

    Will (copy) of William Wilson of Kendal, glass dealer made 29 September 1827, proved...

    Bequests include:- to wife Betty and friends John Rigg of Newton, Lancashire, gent., Edmund Tatham of Kendal, also gent. Thomas Shaw of Kendal, timber merchant, on trust to dispose of same, and to use proceeds to pay debts etc. and to give residue to…

    Held by
    Cumbria Archive Centre, Kendal
    Date
    1828
    Reference
    WD RG/583/14
  • Catalogue level
    File

    Abstract of will of Thomas Lewthwaite, deceased of Fell Close, Kendal, insurance...

    Appointing Maud Lewthwaite, wife, and Michael Hodgson of Grange-over-Sands, and Harry Stables of Park avenue, Kendal, as trustees and executors of his will Death of testator 29 July 1939 Probate of will 26 September

    Held by
    Cumbria Archive Centre, Kendal
    Date
    1939
    Reference
    WD RG/405/86

Back to top