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
Results layout
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