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 161–180 of 254

Results

  • Catalogue level
    File

    Conveyance, 15 October 1849

    1. Robert Parkinson of Ramsbottom, near Burnley, co. Lancashire tailor and wife Elizabeth 2. Richard Fawcett of Skerton, co. Lancashire, marble mason Recitals:- will of William Jackson of Tarn Bank, Skelsmergh made 28 August 1840, devised property on…

    Held by
    Cumbria Archive Centre, Kendal
    Date
    1849
    Reference
    WD RG/405/46
  • Catalogue level
    File

    Circular letter 28 May 1841 from John Watson Tithe Commissioner at Kendal to James...

    Informing him that his share of expenses of Kendal Tithes Act is £6 12s. which he is to pay into Wakefield, Crewdson and Co's bank

    Held by
    Cumbria Archive Centre, Kendal
    Date
    1841
    Reference
    WD RG/646/2
  • 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

    Mortgage, 15 June 1876

    Charles Lloyd Braithewaite, jun., manufacturer, all of Kendal, trustees of "Kendal and Northern Counties Permanent Benefit Building Society" Recital:- shares nos. 2474 to 2488 held by (1) in said Building Society Premises: [as in conveyance, 12

    Held by
    Cumbria Archive Centre, Kendal
    Date
    1876
    Reference
    WD RG/405/49
  • Catalogue level
    File

    Conveyance, 6 February 1819

    1. William Taylor of Kendal, carpenter and joiner 2. Isaac Heatley of Kendal, weaver Premises: [as in conveyance 6 June 1808] now in occupation of Moses Hulley, butcher, at yearly rent of £4; burgage rent of 1 peppercorn Consideration: £65 Witnesses:…

    Held by
    Cumbria Archive Centre, Kendal
    Date
    1819
    Reference
    WD RG/405/41
  • Catalogue level
    File

    Receipt, 27 February 1767 of Edward Twisaday for £12 12s. from James Wilson

    Description available at other catalogue level

    Held by
    Cumbria Archive Centre, Kendal
    Date
    1767
    Reference
    WD RG/573/13
  • Catalogue level
    File

    Lease for a year. [Release missing] 3 August 1829

    hereditaments formerly called the Castles, on south side of the Market Place in Kendal and on east side of the entry or passage from the Market Place to Finkle Street - all which hereditaments were conveyed with others to John Thomson and William Atk…

    Held by
    Cumbria Archive Centre, Kendal
    Date
    1829
    Reference
    WD RG/405/17
  • Catalogue level
    File

    Conveyance, 13 February 1797

    1. William Mitchell of Far Cross Bank, Kendal, yeoman 2. William Dobson of Wildman Street, Kendal, labourer Premises: [as in conveyance 15 November 1771] with use of pump Consideration: £36

    Held by
    Cumbria Archive Centre, Kendal
    Date
    [1798]
    Reference
    WD RG/405/39
  • Catalogue level
    File

    Conveyance, 31 October 1957

    Maude Jenny Lewthwaite (benificiary) Recitals:- will of Robert Lewthwaite as recited in conveyance 12 June 1901 - Will of John Edward Lewthwaite, made 1 April 1933, proved in Carlisle 9 June 1933, appointing Thomas Walter Lewthwaite, Michael

    Held by
    Cumbria Archive Centre, Kendal
    Date
    1957
    Reference
    WD RG/405/88
  • Catalogue level
    File

    Title deeds and related papers (c.45) of the Castle Hotel, Brough (formerly Castle...

    Property of Vaux Breweries Ltd., The Brewery, Castle Street, Sunderland - formerly part of Bundle no. 12 in company's deed boxes in Lloyds Bank Ltd., Kendal and "Vaux 691" in deeds at Sunderland

    Held by
    Cumbria Archive Centre, Kendal
    Date
    1701-1927
    Reference
    WD RG/1619/1
  • Catalogue level
    File

    Mortgage, 12 February 1830

    1. Miles Birkett of Kendal, brazier 2. Mary Sinkinson of Kendal, spinster Premises: [as in lease and release, 9 and 10 February 1830] Consideration: £800

    Held by
    Cumbria Archive Centre, Kendal
    Date
    1830
    Reference
    WD RG/405/20
  • Catalogue level
    File

    Shipping account book:   accounts of schooner "Magic" (12 voyages to Italy, Syria,...

    Shipping account book: accounts of schooner "Magic" (12 voyages to Italy, Syria, Smyrna, Danzig, Constantinople, 1833-1839). Accounts of smack "Chyandour" (accounts of Capt. Jn. Hair with owners, 1842-1850).

    Held by
    Cornwall Record Office
    Date
    1833-1850
    Reference
    RG/17
  • Catalogue level
    File

    RG [Robert George?] Broadwood at 94 Piccadilly, to cousin Lucy, accepting a lunch...

    Description available at other catalogue level

    Held by
    Surrey History Centre
    Date
    12 Dec 1911
    Reference
    2185/LEB/1/343
  • Catalogue level
    File

    Conveyance (covenant to levy a fine)

    innholder, and William Cornford of Rotherfield, thatcher 1 Newly-erected dwelling-house and pieces of land called Hutchins Crofts and Middle Crofts (18a) in Mayfield, occupied by CR 2 A little messuage in Rotherfield as AMS 2048, occupied by RG

    Held by
    East Sussex Record Office
    Date
    12 Aug 1694
    Reference
    AMS 2050
  • Catalogue level
    Item

    Letter from Lady Catherine Ashburnham to Rupert Gunnis

    Asks RG to let her know when he will visit, because she has a standing appointment with George Barden on Tuesdays, although he can be put off if she knows in time. The Brigadier did not seem to like your 'poor Gerry'.

    Held by
    East Sussex Record Office
    Date
    12 Nov 1945
    Reference
    amsll/6732/1/33-34
  • Catalogue level
    File

    Ecclesall Bierlow SRD

    RG. 10/4662, ff. 104-155 (end) Nether Hallam (cont.), ff. 104-155 viz. St Philip's E.D., 104-155 RG. 10/4663, ff. 1-131 (end) Nether Hallam (cont.) ff. 1-131 viz.

    Held by
    Sheffield City Archives
    Date
    1817
    Reference
    SY/287/K1/12
  • Catalogue level
    File

    Note that John Gilpin Sawrey held his first court on 25 May 1756.

    Note that John Gilpin Sawrey held his first court on 25 May 1756.

    Held by
    Cumbria Archive and Local Studies Centre, Barrow
    Date
    [1756] Not dated
    Reference
    BD TB 15/1/12
  • Catalogue level
    File

    FOXCROFT FAMILY wills, etc.

    Probate of will of Geo. F. of Halsteads, gent. 1745, pr. 1749; releases for legacies, 1759, 1770; copy wills of Edw. F. gent., 1784, and Geo. F. made in Singore, India, 1795, with note of probate and letter concerning his death, 1795

    Held by
    Somerset Heritage Centre (South West Heritage Trust)
    Date
    1749-1795
    Reference
    DD\RG/81
  • Catalogue level
    File

    HINTON CHARTERHOUSE etc. miscellaneous records

    Copies of documents relating to salary of the incumbent of Norton St. Philip; extract of Receiver General's account of payment to incumbent of a composition agreed with the late Priory of Hinton, origs. 1547/8 & 1651; valuation of lands form. of …

    Held by
    Somerset Heritage Centre (South West Heritage Trust)
    Date
    (1547/8)-1923
    Reference
    DD\RG/39
  • Catalogue level
    File

    ST. PHILIP & ST. JACOB deeds, etc.

    Agreements to let Little Tyning Brickyard with sketch and papers re claim of Thos. Jones to land as being part of the manor 1799-1808; unexecuted leases of plot by the Sign of the Lebeck with plan, 1824, 1830

    Held by
    Somerset Heritage Centre (South West Heritage Trust)
    Date
    1799-1830
    Reference
    DD\RG/52

Back to top