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 121–140 of 237

Results

  • Catalogue level
    File

    Insurance policy, (no. 14, 616, 325) 24 July 1935

    Liverpool and London and Globe Insurance Company (est. 1836) for the executors of John Lewthwaite and Thomas Lewthwaite and Thomas Lewthwaite of Kendal deceased Premises: 8, 10, 12, 14 Far Cross Bank West, Kendal 

    Held by
    Cumbria Archive Centre, Kendal
    Date
    1935
    Reference
    WD RG/405/85
  • Catalogue level
    File

    Conveyance, 25 December 1770

    1. William Mitchell of Far Cross Bank, Kendal, carpenter 2. Michael Coupland of Kendal, woodmonger Premises: [as in conveyance, 27 September 1722] late in possession of Edward Pennington now (1), of lands of Sir James Lowther, bart. of yearly rent 7d…

    Held by
    Cumbria Archive Centre, Kendal
    Date
    1770
    Reference
    WD RG/405/32
  • Catalogue level
    File

    Conveyance, 23 January 1889

    [Annexed to WDRG/405/54 above] 1. John Martindale of Anchorite House, Kendal Nathan Dixon, Liverpool, horse dealer 2. Bolton Benson of Laithwaite, in Strickland Roger, Kendal farmer Recital:- non-payment of principal in mortgage 23 July 1883, (2) agr…

    Held by
    Cumbria Archive Centre, Kendal
    Date
    1889
    Reference
    WD RG/405/55
  • Catalogue level
    File

    Mortgage, 25 December 1770

    1. Michael Coupland of Kendal, woodmonger 2. William Mitchell, carpenter of Kendal Premises: [as in conveyance, 27 September 1722] late in possession of (2) now in possession of (1) Consideration: 5s. annuity of £8 8s. from (1) to (2) for 5 years Wit…

    Held by
    Cumbria Archive Centre, Kendal
    Date
    1770
    Reference
    WD RG/405/33
  • Catalogue level
    File

    Conveyance, 4 January 1764

    George Ward of London, merchant Premises: [as in conveyance 14 February 1760] Consideration: £165 10s

    Held by
    Cumbria Archive Centre, Kendal
    Date
    1764
    Reference
    WD RG/583/6
  • Catalogue level
    File

    Conveyance, 4 October 1854

    Miles Thompson of Kendal, architect Recitals:- will of Richard Rawes, 18 December 1846, devising to wife Sarah for life premises, and remainder of real estate to (1) - Death of Richard Rawes, 6 April 1849 - Death of Sarah Rawes, 14

    Held by
    Cumbria Archive Centre, Kendal
    Date
    1854
    Reference
    WD RG/583/19
  • Catalogue level
    File

    Probate of will, of John Wilson of The House of Correction Hill, Kendal, grocer and...

    Bequests:- to wife Isabella, all real and personal estate whatsoever Executrix: wife, Isabella - With related legal papers

    Held by
    Cumbria Archive Centre, Kendal
    Date
    1899
    Reference
    WD RG/583/7
  • Catalogue level
    File

    Conveyance, 21 July 1883

    1. Thomas Hird of Langdale, Orton, farmer 2. Ellen Pearson, wife of John Pearson of 10, Longpool Kendal, stonemason 3. Robert Lewthwaite of Stramongate, Kendal, grocer Recitals:- memorandum of agreement, 15 May 1881 - Conveyance, 16 March 1881 - Agre…

    Held by
    Cumbria Archive Centre, Kendal
    Date
    1883
    Reference
    WD RG/405/53
  • Catalogue level
    File

    Conveyance. 1 July 1865

    dwelling house and appurts. and closes belonging called Mosside in Preston Patrick in occupation of (1) and John Hayhurst - upon trusts therein declared - Inclosure award, 3 February 1848 - Death of William Atkinson, second son of Elizabeth, 14

    Held by
    Cumbria Archive Centre, Kendal
    Date
    1865
    Reference
    WD RG/315/3
  • 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

    Conveyance, 28 April 1904

    1. Sarah, wife of Alfred Darbyshire of Knutsford, Cheshire, Architect, and said Alfred 2. Mary Marshall of Knutsford, spinster 3. Ann Marshall of 832 Stockport Road, Manchester, widow 4. Rupert James of 77 Clowes Street, West Gorton, Manchester, cler…

    Held by
    Cumbria Archive Centre, Kendal
    Date
    1904
    Reference
    WD RG/583/11
  • Catalogue level
    File

    Memorandum of agreement, 9 November 1779

    John Stuart of Kendal, hosier - (1) To convey to (2) premises [as in conveyance 14 February 1760] now in occupation of Henry Tipping, baker, in consideration of £250

    Held by
    Cumbria Archive Centre, Kendal
    Date
    1779
    Reference
    WD RG/583/7
  • 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

    Release, 9 March 1831

    and garden, House of Correction Hill, Kendal, to sell or to accept of it according to valuation of (1) his brother and sister, and to share proceeds of sale, or valuation with (1) - Death of testator, May 1827 and subsequent proving of will, 14

    Held by
    Cumbria Archive Centre, Kendal
    Date
    1831
    Reference
    WD RG/583/2
  • Catalogue level
    File

    Conveyance, 6 June 1808

    1. William Dobson of Far Cross Bank, Kendal labourer 2. William Taylor of Kendal, carpenter Premises: moiety of messuage in conveyance 15 November 1771, lately bought by (1) of William Mitchel; ¼ share in pump, and share in waterbarrel on Far Cross B…

    Held by
    Cumbria Archive Centre, Kendal
    Date
    1808
    Reference
    WD RG/405/40
  • Catalogue level
    File

    Conveyance, 8 February 1772

    1. Michael Coupland of Kendal, woodmonger 2. Joshua Holiday of Kendal, paviour Recitals:- charge on premises of £25 4s. to be paid to William Mitchel of Kendal, carpenter - Agreement between (1) and (2), (2) to retain above sum from purchase price to…

    Held by
    Cumbria Archive Centre, Kendal
    Date
    [1773]
    Reference
    WD RG/405/35
  • Catalogue level
    File

    Reconveyance. 25 July 1873

    Robinson - Chancery order, 5 July 1871, that sufficient of testators' real estate be sold to make good the deficiency - Sale, 14 September 1871, by public auction at Cross Keys Hotel, Milnthorpe, of premises in 9 lots leaving those hereunder

    Held by
    Cumbria Archive Centre, Kendal
    Date
    1873
    Reference
    WD RG/315/6
  • Catalogue level
    File

    Conveyance, 14 February 1760

    1. Thomas Wilson of Kendal, tanner, son and heir of Jonathan Wilson of Kendal, tanner, deceased 2. William Dodding of Upper Thames Street, City of London, merchant Premises: [as in conveyance 9 February 1729/30], also iron grates, one lead cistern no…

    Held by
    Cumbria Archive Centre, Kendal
    Date
    1760
    Reference
    WD RG/583/4
  • Catalogue level
    File

    Conveyance, 13 February 1778

    1. Thomas Hinde of Leeds, co. Yorkshire, cordwainer 2. Joshua Holiday of Kendal, paviour 3. Charles Rowlandson of Scalthwaiterigg, Kendal, yeoman Recitals:- mortgage 24 February 1776 - Agreement between (1) and (3) for sale of premises Premises: [as …

    Held by
    Cumbria Archive Centre, Kendal
    Date
    [1779]
    Reference
    WD RG/405/38
  • Catalogue level
    File

    Lease and release. 13 and 14 February 1792

    1. Thomas Talbot of Lane in Preston Patrick in Burton-in-Kendal parish gent. and George Cartmel of Spout in Preston Patrick, gent, devisees in trust of Richard Garlick late of Moss side in Preston Patrick, yeoman 2. Elizabeth Garlick of Moss side, wi…

    Held by
    Cumbria Archive Centre, Kendal
    Date
    1792
    Reference
    WD RG/315/1

Back to top