Home

 

Back to County Index Page

 

Cumberland 1-100

Ü

Cumberland 101-220

 

ID

Date

Source

Lot No.

Text

Surnames

 

 

 

 

 

 

 

 

 

1

1884

Bloomsbury 6 May 1999

62

Kirkby (John) A Collection of Notes and Memoranda Relating to the Family of Radcliffe, Earls of Derwentwater and their Descendants &c, manuscript, 200pp. including index, drawings in pen and ink in the text, some slight foxing, a few ff. of notes loosely inserted, hinges weak, front endpapers and lower pastedown written on, bookticket of Noel Lupton Whitworthy on first f., original cloth-backed boards, rubbed, sm. 4to, 1884. #50-75

Kirkby

Radcliffe

Whitworthy

 

 

 

 

 

 

 

2

1745-1918

Dominic Winter 8 Mar 2001

418

Group of six documents, 1813-1919, relating to William Blamire (1790-1862), Tithe Commissioner of England and his property at Thackwood Nook, Cumbria, comprising three large vellum indentures, each signed by him, a copy of his will, dated 1814, a bond dated 1825, and a manuscript schedule of the title deeds relating to the property from 1745 to 1918, all documents in good condition (6) £40-70

Blamire

 

 

 

 

 

 

 

 

 

3

17th-19th century

Dominic Winter 7 Mar 2002

181

Important group of nineteen documents on vellum and paper tracing the history of Frizington near Whitehaven from early 17th - mid 19th c., including an original manuscript will of 1742 indentures, manorial documents, agreements etc, with many named mentioned. Frizington is today a small village, some three miles east of Whitehaven. The earliest document in this group dates from 1616 and the latest from 1826, and together they give a good picture of life in a village from the reign of James I to the reign of William IV.

 

 

 

 

 

 

 

 

 

 

4

19th/20th century

Dominic Winter 7 Mar 2002

182

Extensive archive of papers relating to Siloth late 19th - early 20th c., comprising a large number of legal documents, letters etc dealing with the dispute over the estate of Miss Isabella James and her relatives the Rev Robert Stephens and his wife Elizabeth

James

Stephens

 

 

 

 

 

 

 

 

5

1871

Dominic Winter 7 Mar 2002

204

Purleigh - Extensive indenture on parchment dated March 6th 1871, being the marriage settlement between Elizabeth Bonnell of Pelling Place, Old Windsor and William J Irving of Penrith, Cumbria, 23pp, original cloth boards, some damp marks to covers but interior in fine fresh condition, 4to. A high status marriage involving a settlement of two large Manors in Essex - the Manors of Purleigh and the Manor of Waltons, together with a number of farms, land, a windmill, as well as Pelling Place itself and large tracts of land in Old Windsor. Of particular interest is the fact that the occupants of all the properties are listed.

Bonnell

Irving

 

 

 

 

 

 

 

 

6

1830s-1860s

Dominic Winter 2 & 3 Oct 2002

844

Extensive archive of letters and documents, 1830s-60s, relating to the estate of Thomas Jackson of Eden Lodge, Carlisle, who died in 1847, but who owned many properties including the Crown Inn at Whitehaven, and notably the Bush Hotel in English Street, Carlisle, as well as clay pits and a tile and brick field at Eden Place. The archive contains a considerable quantity of rentals with many names of tenants etc. as well as some maps and plans, providing a complete picture of life in this part of Cumberland in the middle of the 19th c. The papers relating to the Bush Hotel are particularly interesting providing a wealth of information regarding fixtures and fittings, repairs and maintenance etc.

Jackson

 

 

 

 

 

 

 

 

 

7

1574

Dominic Winter 2 & 3 Oct 2002

989

Robert Dudley, Earl of Leicester. Document on vellum, dated March 18th, 1574, being a deed of sale given by Sir Simon Musgrave of Edenhall, Cumberland,for the sum of 00 to be paid to a list of creditors contained on a separate leaf attached to the document, arising from the sale of all his closes, grounds, houses etc. lying in Givendale or Great Gwendale near Pocklington, Yorkshire, on a single leaf of vellum with attached list, one small stain, a little faded but legible throughout, with three seal tags. The first name (and presumably the major creditor) on the list is Robert Dudley, Earl of Leicester, favourite of Elizabeth I. It appears that Musgrave had got into considerable debts, resulting in the forced sale of the property listed.

Dudley

Musgrave

 

 

 

 

 

 

 

 

8

1810

ebay

 

1810 ANTIQUE VELLUM KINGS COURT AGREEMENT (FINE). Document drawn up in THE tenth YEAR OF THE REIGN OF GEORGE IV IN THREE WEEKS OF THE HOLY TRINITY BEFORE THE KINGS JUSTICES. BETWEEN WILLIAM PESROD AND JOHN TWENTYMAN AND MARY HIS WIFE WITH REGARD TO LAND AND HOUSES IN THE PARISH OF WETHERAL, CUMBERLAND or CUMBRIA (AS IT NOW). GUARANTEED original on ONE SHEET of VELLUM. WITH EMBOSSED TEN SHILLINGS REVENUE STAMP. SIZE 8 INCHES X 16 INCHES

Pescod

Twentyman

 

 

 

 

 

 

 

 

9

1838

ebay

 

1838 ANTIQUE PAPER INDENTURE DOCUMENT WESTMORELAND, CUMBERLAND. DOCUMENT DRAWN UP IN 1840 BETWEEN HENRY AGLIONBY AGLIONBY OF NEWBIGGIN HALL IN THE COUNTY OF CUMBERLAND, ESQUIRE AND WILLIAM PESCOD OF CUMWHINTON, YEOMAN. LIST OF PROPERTY AND LAND  IN THE MANOR INCLUDING THE CROFT HEAD, JEMMY TOM CROFT, THE GARTH, THREE ROOD HEAD AND WHITE LEAS - REFERENCES OTHER CLOSES OF LAND AND OCCUPANTS. GUARANTEED ORIGINAL ON A FOUR SHEETS OF WOODSPEEN WATERMARKED PAPER FOR 1840 - WITH EMBOSSED REVENUE AND PAPER TAX STAMP TO EACH PAGE, SOME WEAR TO CENTRE FOLD.

Aglionby

Pescod

 

 

 

 

 

 

 

 

10

1838

ebay

 

1815 ANTIQUE BARON COURT MANORIAL DOCUMENT (ADMISSION) MANOR OF CUMWHINTON AND COATHILL CUMBERLAND. Document drawn up in 1815  THE BARON COURT OF THE REVEREND SAMUEL BATEMAN AND ANNE HIS WIFE AS LADY OF THE MANOR HELD AT THE HOUSE OF JOSEPH ROBLEY AT CUMWHINTON ON THE THIRD DAY OF MAY 1815. TO THIS COURT CAME JOHN TWENTYMAN THE ONLY SON AND CUSTOMARY HEIR TO JOHN TWENTYMAN AND WAS ADMITTED TENNAT OF ALL THOSE SIX SEVERAL CLOSES INCLOSURES OR PARCELS OF GROUND COMMONLY CALLED OR KNOWN AS JEMMY TO CROFT, GARTH CROFTHEADS CLOSE, THREE ROODS HEAD CLOSE AND WHITELEES HEAD CLOSE ETC. GUARANTEED original on ONE SHEET of J. RUMP WATERMARKED PAPER FOR 1812.  SIZE 13 INS X 16 INS WITH EMBOSSED REVENUE STAMP AND TAX STAMP

Bateman

Robley

Twentyman

 

 

 

 

 

 

 

11

1892

ebay

 

Vellum indenture - 25 June 1892. Conveyance and Accounts re John GELDERD, deceased, of Rampside, near Ulverston, James GELDERD, hotel proprietor, Shaw's Hotel, Gilsland and Thomas RAMSHAY. of Castle Hill. Mentions Mary GELDERD, Thomas WRIGHT, William DONALDSON, John BENSON, John HOWARD, Mary Agnes Edith GELDERD, Mary Agnes Edith RAMSHAY, Bessie GELDERD, James McTEAR, James HEWETSON, Marion LITTLE, William BARNES, "Dove Nest" near Ambleside. Seven pages in total, five of which cover Capital, Income and Investment Accounts, including a lot of entries for railway company stock. Signed by James Gelderd. Measures 21" x 29" . In average condition and easy to read.

Gelderd

Ramshay

Wright

Donaldson

Benson

Howard

McTear

Hewetson

Little

Barnes

12

1856

ebay

 

Document drawn up in 1856 and on PAPER. Hand written it gives details of THE CREATION OF A MORTGAGE UPON A FREEHOLD ESTATE AT COATHILL IN THE PARISH OF WETHERAL IN THE COUNTY OF CUMBERLAND. BETWEEN WILIIAM PESCOD OF CUMWHINTON IN THE PARISH OF WETHERAL - MARY PESCOD - AND JOHN RAW. MUCH INFORMATION ON THE PESCOD FAMILY INCLUDING WILLS  AND ESTATES - LISTS OTHER INDENTURES AND THEIR CONTENTS AND ARRANGEMENTS WITH JOHN RAW. GUARANTEED ORIGINAL AND IN GOOD CONDITION SIZE 16 INCHES BY 13 INCHES ON EIGHT SHEETS OF FOLDED WATERLOW AND SONS WATERMARKED PAPER.

Pescod

Raw

 

 

 

 

 

 

 

 

13

19th/20th century

Dominic Winter 29 Jan 2003

364

Siloth. Extensive archive of papers relating to Siloth late 19th - early 20th c., comprising a large number of legal documents, letters etc dealing with the dispute over the estate of Miss Isabella James and her relatives the Rev Robert Stephens and his wife Elizabeth

James

Stephens

 

 

 

 

 

 

 

 

14

1798

ebay

 

Insurance note to Sanderson Brothers & Co. dated 25th February 1817 for ship 'Hibernia' (master Joseph Gibson) sailing from Chepstow to Dublin and back. Insured for £350 at a cost of £4-19s-6d (25/- percent). Document also mentions John Hewitson of Maryport, Cumberland and James Thomas. Condition: printed sections are in black ink and very clear. Ink in handwritten sections has faded to brown and some parts are hard to decipher. There is some staining to the centre of the document and some other dark marks. The document (which has four pages in total) measures 16" x 10". The second page is blank, the third page has a hand written letter from Sanderson Brothers to John Hewitson and the fourth page (badly stained) is a summary of the document.

Gibson

Hewitson

Thomas

 

 

 

 

 

 

 

15

1824

ebay

 

1824 ANTIQUE VELLUM INDENTURE DOCUMENT FOR THE MANOR OF ARMATHWAITE CASTLE. Document drawn up in 1824 on VELLUM.  Hand written it gives details of THE AGREEMENT BETWEEN TIMOTHY RAPER OF ARATHWAITE CASTLE IN THE COUNTY OF CUMBERLAND, A CAPTAIN IN HIS MAJESTY'S NINETEENTH REGIMENT OF FOOT AND THE REVEREND OTTIWELL TENNANT OF UPTON IN THE COUNTY OF HUNTINGDON AND JOHN TWENTYMAN OF GREAT CORBY IN THE COUNTY OF CUMBERLAND, YEOMAN . IN THE REIGN OF GEORGE III - WITH TWO WAX SEALS AND ONE EMBOSSED ONE POUND TEN SHILLING REVENUE STAMP. FARMS AND LAND IN CUMWHINTON AND ARMATHWAITE. WITH RIGHTS FOR HUNTING, HAWKING, COURSING AND FISHING. GUARANTEED ORIGINAL AND IN GOOD CONDITION SIZE 30 INCHES BY 23 INCHES ON ONE SHEET OF FOLDED VELLUM.

Raper

Ottiwell

Twentyman

 

 

 

 

 

 

 

16

1780

ebay

 

1780 RARE ANTIQUE PAPER INDENTURE DOCUMENT FOR THE MANOR OF ARMATHWAITE CUMBERLAND. Document drawn up in 1780 on PAPER.  Hand written it gives details of THE AGREEMENT BETWEEN JOHN MOUSE OF CUMWHINTON IN THE PARISH OF WETHERALL IN THE COUNTY OF CUMBERLAND, YEOMAN  AND JOHN TWENTYMAN OF OUTORBY IN THE PARISH OF KIRKBERNTON  IN THE COUNTY OF CUMBERLAND, SHOEMAKER. IN THE REIGN OF GEORGE III - WITH TWO WAX SEALS AND ONE EMBOSSED ONE POUND TEN SHILLING REVENUE STAMP. FARMS AND LAND IN CUMWHINTON AND ARMATHWAITE. GUARANTEED ORIGINAL AND IN GOOD CONDITION SIZE 19 INCHES BY 23 INCHES ON ONE SHEET OF FOLDED PAPER.

Mouse

Twentyman

 

 

 

 

 

 

 

 

17

1825

ebay

 

1825 ANTIQUE VELLUM INDENTURE DOCUMENT (MORTGAGE), CUMBERLAND INTEREST. DOCUMENT DRAWN UP IN 1825 BETWEEN JOHN TWENTYMEN OF GREAT CORBY IN THE COUNTY OF CUMBERLAND YEOMAN, AND JOHN ELLWOOD OF BROADWATH INTHE PARISH OF WETHERAL IN THE SAID COUNTY. LIST OF PROPERTY AND LAND  AT CUMWHINTON IN THE PARISH OF WETHERAL GUARANTEED ORIGINAL ON A ONE SHEET OF VELLUM - WITH EMBOSSED REVENUE AND PAPER TAX STAMP -TWO RED WAX SEALS - SIZE 28 INCHES BY 23 INCHES

Twentymen

Ellwood

 

 

 

 

 

 

 

 

18

1843

ebay

 

1843 ANTIQUE VELLUM INDENTURE DOCUMENT, CUMBERLAND INTEREST. DOCUMENT DRAWN UP IN 1825 BETWEEN MARY PEASCOD OF CUMWHINTON IN THE COUNTY OF CUMBERLAND WIDOW OF WILLIAM PEASCOD, GEORGE PEASCOD AND JOHN LITTLE OF THE CITY OF CARLISLE. MORTGAGE IN FEE OF PREMISES - LIST OF PROPERTY AND LAND  AT CUMWHINTON IN THE PARISH OF WETHERAL INCLUDING JEMMY TOM CROFT AND GARTH CROFT - WITH CUSTOMERY TENURE HELD BY THE LORD OF CUMWHINTON. GUARANTEED ORIGINAL ON TWO SHEETS OF VELLUM - WITH EMBOSSED REVENUE AND PAPER TAX STAMPS - FOUR RED WAX SEALS - SIZE 30 INCHES BY 24 INCHES.

Peascod

Little

 

 

 

 

 

 

 

 

19

1842

ebay

 

Manuscript Document: Shewing the creation and transfer of Mortgages upon Freehold Estate at Coathill in the Parish of Wetheral in the County of Cumberland. Between William Pescod, Mary Pescod, of Cumwhinton and John Raw. The document is on paper and consists of 8 pages  each 16 inches by 12 3/4 inches and contains details of the Pescod family including Wills, Estates and dealings with John Raw and others. Also mentioned are Margaret Harrison, William Bellas of Lazonby. GUARANTEED ORIGINAL AND IN GOOD CONDITION SIZE 16 INCHES BY 13 INCHES ON EIGHT SHEETS OF FOLDED WATERLOW AND SONS WATERMARKED PAPER.

Pescod

Raw

Harrison

Bellas

 

 

 

 

 

 

20

1810

ebay

 

1810 ANTIQUE VELLUM KINGS COURT AGREEMENT. Document drawn up in THE tenth YEAR OF THE REIGN OF GEORGE IV IN THREE WEEKS OF THE HOLY TRINITY BEFORE THE KINGS JUSTICES. BETWEEN WILLIAM PESCOD AND JOHN TWENTYMAN WITH REGARD TO LAND AND HOUSES IN THE PARISH OF WETHERAL, CUMBERLAND or CUMBRIA (AS IT NOW). GUARANTEED original on ONE SHEET of VELLUM. WITH EMBOSSED TEN SHILLINGS REVENUE STAMP.SIZE 8 INCHES X 16 INCHES.

Pescod

Twentyman

 

 

 

 

 

 

 

 

21

1857

ebay

 

1857 ANTIQUE VELLUM CONVEYANCE CUMBERLAND. BETWEEN  WILLIAM BELLAS OF LAZONBY IN THE COUNTY OF CUMBERLAND, YEOMAN; LAWRENCE HARRISON OF PENRITH, GENTLEMAN; JOSEPH BURKETT OF PENRITH, ACCOUNTANT; ISAAC TODD OF PENRITH AUCTIONEER, MARY PESCOD OF LAMBFIELD IN THE PARISH OF CASTLESOWERBY WIDOW OF WILLIAM PESCOD. CONVEYANCE OF A CLOSE OF LAND NEAR CUMWHINTON - TO USES IN FAVOR OF MR GEORGE MARTINDALE AND ANN HIS WIFE - GUARANTEED ORIGINAL - IN GOOD CONDITION  - ON TWO SHEETS OF FOLDED VELLUM WITH NINE WAX SEALS AND TWO ESCUTCHEONED REVENUE STAMPS.

Bellas

Harrison

Burkett

Todd

Pescod

 

 

 

 

 

22

1885

ebay

 

1885 ANTIQUE PAPER COURT BARON DOCUMENT. TYPE OF DOCUMENT: The Court Baron and Customery Court of The Right Honourable James Lowther M.P. Lord of the Manor of Armathwaite Ann Membris in the County of Cumberland. customery rent from WILLIAM SMITHSON formerly of Scotby in the Parish of Wetheral but now of Dalston, a Clogger - payment of £10.0.0 rent for two closes called High Stripe and Low Stripe at Cumwhinton. GUARANTEED ORIGINAL AND IN GOOD CONDITION - SIZE 13 INCHES BY 8 INCHES ON ONE SHEET OF FOLDED  WATERLOW AND SON WATERMARKED PAPER.

Lowther

Membris

Smithson

 

 

 

 

 

 

 

23

1898

ebay

 

1898 ANTIQUE PAPER AGREEMENT DOCUMENT FOR THE SALE AND PURCHASE OF  JAKSONSRIGG ESTATE IN THE PARISH OF ARTHURET CUMBERLAND. BETWEEN SIR RICHARD JAMES GRAHAM OF NETHERBY IN THE COUNTY OF CUMBERLAND BARONET AND CHARLES CLAVELL HORE OF COPTHALL BUILDINGS THROGMORTON STREET IN THE CITY OF LONDON AND RALPH EDWARD ALLEN OF BATHAMPTON MANOR IN THE COUNTY OF SOMESET A COLONEL AND ASSISTANT ADJUTANT GENERAL IN HER MAJESTY'S ARMY. NICE SCHEDULE OF FARM ESTATE WITH ORDANCE SURVEY REFERENCES FOR FIELDS WITH CROP DECRIPTION AND SIZE. GUARANTEED ORIGINAL AND IN GOOD CONDITION   -  ON FOLDED  SAUNDERS WATERMARKED FOR 1895 - SIZE 9 INCHES BY 14 INCHES.

Graham

Hore

Allen

 

 

 

 

 

 

 

24

1621

Dominic Winter 25 June 2003

530

A most attractive vellum Manuscript Exemplification Recovery document, dated 9 October 1621, written in an ornate chancery hand, for lands at Ackett: otherwise Acatt and Wigden, in Cumberland, between Edward Barne the plaintiff and Richard Watson the defendant

Barne

Watson

 

 

 

 

 

 

 

 

25

1863

ebay

 

1863 ANTIQUE VELLUM DEED CUMBERLAND. TYPE OF DOCUMENT: CONVEYANCE INDENTURE. BETWEEN: MR ROBERT SANDERSON OF CUMWHINTON IN THE PARISH OF WETHERAL IN THE COUNTY OF CUMBERLAND AND MR WILLIAM SMITHSON OF SCOTBYCUMWHINTON IN THE PARISH OF WETHERAL IN THE COUNTY OF CUMBERLAND, CLOGGER . FOR ALL THAT CUSTOMARY CLOSE OF LAND SITUATE AT CUMWHINTON IN THE PARISH OF WETHERAL IN THE COUNTY OF CUMBERLAND. GUARANTEED ORIGINAL AND IN GOOD CONDITION - SIZE 24 INCHES BY 29 INCHES ON TWO SHEETS OF FOLDED  VELLUM  FEATURES:  TWO ESCUTCHEONED REVENUE STAMP AND THREE RED WAX SEALS

Sanderson

Smithson

 

 

 

 

 

 

 

 

26

1878

ebay

 

1878 ANTIQUE VELLUM DEED OF EMPLOYMENT. TYPE OF DOCUMENT: DEED OF COVENANT AS TO PRACTICE ON THE ENGAGEMENT OF MR HUGHES AS CLERK TO MESSERS WRIGHT AND BROWN SOLICITORS. WRIGHT AND BROWN WERE PROFESSIONAL SOLICITORS OF THE CITY OF CARLISLE. GUARANTEED ORIGINAL AND IN GOOD CONDITION - SIZE 8 INCHES BY 11 INCHES ON THREE SHEETS OF FOLDED  VELLUM FEATURES:  ONE ESCUTCHEONED REVENUE STAMP AND THREE RED WAX SEALS.

Hughes

 

 

 

 

 

 

 

 

 

27

1533

Dominic Winter 23 July 2003

494

Early manuscript conveyance dated 20th February 1533, from John Messenger of Ayklnede in Cumberland, gifting to Edward Barne of the City of Carlisle his tenement in Aykhede now in tenure of William Dande, also appointing Edward Raa of Carlisle and Richard Messenger of Wigton his attorneys, to deliver this seisin to Edward Barne.

The document from the reign of Henry VIII's in nice condition with two wax pendant seals attached, with just slight chipping to one.

Messenger

Barne

Dande

Raa

 

 

 

 

 

 

28

1532

Dominic Winter 23 July 2003

495

Early vellum Obligation Bond from the reign of Henry VIII, dated 10th May 1532, firmly binding John Messenger of the Barony of Wygton in the County of Cumberland, husbandman together with his son, to Edward Barne of the City of Carlisle for the sum of twenty pounds sterling, two seal tags, one retaining two large fragments of pendant wax seals. Obligation Bonds from such an early period are scarce and rarely appear on the market.

Messenger

Barne

 

 

 

 

 

 

 

 

29

1597

Dominic Winter 23 July 2003

498

A most attractive vellum manuscript Exemplification Recovery document, dated 16th June 1597, written in an ornate chancery hand, for three messuages, three tofts, four gardens, three orchards, twenty acres of land ten acres of meadow, twelve acres of pasture, and common pasture in Aketh, in Cumberland, between John Watson the plaintiff and Edward Barne the defendant, with fragment of the Great Chancery seal of Elizabeth I attached

Watson

Barne

 

 

 

 

 

 

 

 

30

1858

ebay

 

1858 ANTIQUE VELLUM DOCUMENT LAND CUMBERLAND. MANUSCRIPT INDENTURE DEED FOR THE CONVEYANCE OF AN ESTATE SITUATE AT CUMWHINTON IN THE PARISH OF WETHERAL IN COUNTY OF CUMBERLAND BETWEEN GEORGE MARTINDALE OF LAMBFIELD IN THE PARISH OF CASTLESOWERBY IN THE COUNTY OF CUMBERLAND AND ANN HIS WIFE AND WILLIAM SMITHSON OF SCOTBY IN THE SAID COUNTY, CLOGGER. SOCIAL HISTORY - AND GENEALOGY FOR THE SMITHSON FAMILY SIZE 30 INCHES BY 24 INCHES ON TWO SHEETS OF FOLDED VELLUM WITH FOUR BLUE PAPER AND SILVER TAPE ESCUTCHEONED REVENUE STAMPS AND FOUR RED WAX SEALS GUARANTEED ORIGINAL AND IN GOOD CONDITION

Martindale

Smithson

 

 

 

 

 

 

 

 

31

1849

ebay

 

1849 ANTIQUE DEED MANOR COURT CARLISLE. LEGAL DOCUMENT; MANOR OF CASTLESOWERBY THE ADMITTANCE OF JOHN NOBLE ON THE SURRENDER OF THOMAS STUBBS HOLME HEAD AT STOCKLEWATH IN STCKLEWATH BOUND AND A CLOSE OF LAND CALLED WHATES SITUATE AT THACKWOOD NOOK BEING A COPY OF THE COURT ROLL OF TWO SHEETS OF VELLUM. INTERESTING ITEM FOR COLLECTORS OF SOCIAL HISTORY, LOCAL HISTORY OR GENEALOGY FOR THE NOBLE FAMILY GUARANTEED ORIGINAL AND IN GOOD CONDITION  ON TWO FOLDED SHEETS OF VELLUM SIZE 14 INCHES BY 10 INCHES WITH THREE ESCUTCHEONED REVENUE STAMPS

Noble

Head

 

 

 

 

 

 

 

 

32

1862

ebay

 

Offered is this four page vellum document dated 15 March 1862. It measures 23 inches long by 28.5 inches wide. It is between John Shaw, George Swainson, Thomas Shaw Petty, John Hockin, The Reverend Frederick Hockin, Lucy Petty, Agnes Pety, Robert Nelson, Jonathan Sumpton and Thomas Jackson. It deals with the conveyance of dwelling house and shop on the West Side of Queen Street in the Parish of Ulveston in the County of Cumbria. The document contains a small coloured plan on the reverse of one of the pages. It retains the revenue stamp and has ten wax seals with the signatures of those listed.

Shaw

Swainson

Petty

Hockin

Nelson

Sumpton

Jackson

 

 

 

33

1849

ebay

 

1849 ANTIQUE DEED MANOR COURT CARLISLE. LEGAL DOCUMENT; MANOR OF CASTLESOWERBY THE ADMITTANCE OF JOHN NOBLE ON THE SURRENDER OF THOMAS STUBBS HOLME HEAD AT STOCKLEWATH IN STCKLEWATH BOUND AND A CLOSE OF LAND CALLED WHATES SITUATE AT THACKWOOD NOOK BEING A COPY OF THE COURT ROLL OF TWO SHEETS OF VELLUM. INTERESTING ITEM FOR COLLECTORS OF SOCIAL HISTORY, LOCAL HISTORY OR GENEALOGY FOR THE NOBLE FAMILY GUARANTEED ORIGINAL AND IN GOOD CONDITION  ON TWO FOLDED SHEETS OF VELLUM SIZE 14 INCHES BY 10 INCHES WITH THREE ESCUTCHEONED REVENUE STAMPS

Noble

Stubbs

 

 

 

 

 

 

 

 

34

1853

ebay

 

1853 DEED LANCASTER CARLISLE RAILWAY HISTORY. LEGAL DOCUMENT; CONVEYANCE OF LAND IN THE PARISH OF HESKET CUMBERLAND AND GRANT BY MESSERS JAMES TO THE COMPANY RIGHT OF ROAD UNDER AN ACT OF PARLIAMENT PASSED FOR MAKING A RAILROAD FROM LANCASTER TO CARLISLE BETWEEN THE LANCASTER AND CARLISLE RAILWAY COMPANY AND WILLIAM JAMES AND EDWARD JAMES OF LOTHIAN GILL. WITH IMPRESSED REVENUE STAMP AND SURVEY PLAN PLUS INFORMATION ON THE RAILWAY STATION ETC. pLUS COMPANY WAX SEAL AND TWO OTHERS INTERESTING ITEM FOR COLLECTORS OF SOCIAL HISTORY, LOCAL HISTORY OR MINING HISTORY SUITABLE FOR FRAMING GUARANTEED ORIGINAL AND IN GOOD CONDITION  ON ONE FOLDED SHEET OF VELLUM SIZE 26 INCHES BY 23 INCHES

James

 

 

 

 

 

 

 

 

 

35

1793

ebay

 

1793 ANTIQUE VELLUM DEED CUMBERLAND. MANUSCRIPT LEGAL DOCUMENT; BARGAIN AND SALE OF MOITY LANDS WITHIN THE MANORS OF CUMWHINTON AND COATHILL WITH FULL LIST OF GARTHS AND CLOSES OF LAND BETWEEN JOHN GRAHAM OF WETHERALLIN THE PARISH OF WETHERALL IN THE COUNTY OF CUMBERLAND, YEOMAN AND WILLIAM ROBINSON OF CUMWHINTON AND MARGARET ROBINSON AND WILLIAM ROBINSON. WITH ONE ESCUTCHEONED REVENUE STAMP AND THREE RED WAX SEALS TWO WITH MARK AND SEAL GUARANTEED ORIGINAL AND IN GOOD CONDITION  ON ONE FOLDED SHEET OF VELLUM SIZE 30 INCHES BY 23 INCHES

Graham

Robinson

 

 

 

 

 

 

 

 

36

1532

Dominic Winter 1 Oct 2003

272

Early manuscript vellum indenture dated 6th December 1532, in which John Messenger junior of Aykhed in the Barony of Wigtonne in Cumberland, conveys to Edward Barne of the City of Carlisle, a merchant, two tenements in the Town of Aykhed worth 24 shillings per annum, payable to the master of the hospital of St Nicholas in Carlisle, at a rent of 18 shillings, with an English translation An early and scarce record of charitable payments to the support of a hospital.

Messenger

Barne

 

 

 

 

 

 

 

 

37

1829

ebay

 

1829 ANTIQUE DOCUMENT INN KEEPER ARMATHWAITE. LEGAL DOCUMENT; CONVEYANCE OF FREEHOLD AND CUSTOMARY PREMISES AT CUMWHINTON IN THE PARISH OF WETHERAL IN THE COUNTY OF CUMBERLAND - BETWEEN WILLIAM LAMB OF WINDY HILL IN THE PARISH OF STAPLETON IN THE COUNTY OF CUMBERLAND, YEOMAN AND JOHN TWENTYMAN OF ARMATHWAITE IN THE PARISH OF HESKET IN THE SAID COUNTY, INNKEEPER - FOR A NUMBER OF DIFFERENT PARCELS OF LAND IN CUMBWHINTON - WITH INFORMATION ON FIELD NAMES AND TENANTS INTERESTING ITEM FOR COLLECTORS OF SOCIAL HISTORY, LOCAL HISTORY OR GENEALOGY FOR THE TWENTYMAN FAMILY THREE RED WAX SEALS AND TWO ESCUTCHEONED REVENUES GUARANTEED ORIGINAL AND IN GOOD CONDITION   - ON TWO FOLDED SHEETS OF VELLUM SIZE 28 INCHES BY 22 INCHES

Lamb

Twentyman

 

 

 

 

 

 

 

 

38

1699

ebay

 

1699 RARE DOCUMENT FROM REIGN OF WILLIAM III. LEGAL DOCUMENT; JOHN DIXON OF SWAINSIDE IN THE PARISH OF SAINT ROOD IN THE COUNTY OF CUMBERLAND, YEOMAN FOR THE CONSIDERATION OF THIRTY FIVE POUNDS SELLS TO THOMAS DIXON ALL THE MESSUAGE AND TENEMENT CALLED SWAINSIDE WITH BUILDINGS BARNS STABLES ORCHARDS AND PASTURE LANDS INTERESTING ITEM FOR COLLECTORS OF SOCIAL HISTORY, LOCAL HISTORY OR GENEALOGY FOR THE DIXON FAMILY ONE RED WAX PENDANT SEAL WITH MONOGRAM AND THREE REVENUES GUARANTEED ORIGINAL AND IN GOOD CONDITION  WITH ONLY SLIGHT STORAGE WEAR - ON ONE FOLDED SHEET OF VELLUM SIZE 16 INCHES BY 15 INCHES

Dixon

 

 

 

 

 

 

 

 

 

39

1899

Lesley Aitchison Website

 

Brampton LEASE of a parcel of land at Brampton with liberty to remove the bind heap and burn bricks, etc. Revd. J. Hall of Stroud to Joseph Ashmore. 3p, folio, with attached manuscript plan, 4to, coloured in outline, on wax cotton. 1899. £16.00 ¶ Shows disused Colliery at Brompton, Old Coal Pit, shafts, etc.

Hall

Ashmore

 

 

 

 

 

 

 

 

40

1819

Lesley Aitchison Website

 

Honor of Penrith and Forest of Inglewood INCLOSURE Notice is Hereby Given, That John Sadler, John Marshall, and John Fryer, the Commissioners appointed.... by an Act of Parliament.... entitled 'An Act for dividing and inclosing the Commons and Waste Lands, within the several Parishes of Penrith, Edenhall, Salkeld.... intend to meet at the George Inn, Penrith.... for the Purpose of reading over and executing their General Award.... this first Day of October, 1819. Poster, size 12" x 8", inviting those interested to attend the meeting. Shaw, Printer, Penrith, 1819.

Sadler

Marshall

Fryer

 

 

 

 

 

 

 

41

1883

Lesley Aitchison Website

 

Keswick THAT PURE BRED HIGHLAND PONY King of the Country The property of Mr. Thomas Winder, Threlkeld, will serve mares this season, 1883, at œ1.5s each.... Handbill, 6" x 4", with large title, vignette of horse and groom, description of horse and pedigree, and route for a week. Laid down on conservation tissue, but subsequently torn almost right across and repaired with document tape. 1883.

Winder

 

 

 

 

 

 

 

 

 

42

1652

Bloomsbury 6 Nov 2003

103

Lake District.-. Windermere. Indenture agreement between Frances Hutton and Francis Hutton of Lougholme [?Lady Holme] Island in the parish of Windermere, Huntingdonshire, D.s., manuscript on vellum, 2 wax seals, 555 x 575mm., 23rd December 1652; and 10 others, Suffolk, v.s., v.d. (12).

Hutton

 

 

 

 

 

 

 

 

 

43

1669

ebay

 

INDENTURE (FEOFMENT) RECORDING THE SALE OF ALL THAT TYTHE OF CORN AND GRAINS GROWING WITHIN THE TOWNSHIP OF ALNHAM IN THE COUNTY OF NORTHUMBERLAND BETWEEN:  ARTHUR FORSTER (FORESTER), GENTLEMAN, OF STANEGARTHSIDE, CUMBERLAND, AND NICHOLAS FORSTER, GENTLEMAN, SON AND HEIR TO ARTHUR, OF THE ONE PART, AND ALEXANDER COLLINGWOOD OF LITTLE RYLE, NORTHUMBERLAND, GENTLEMAN, OF THE OTHER PART. The document is dated 14th September in the 21st year of the reign of Charles II, 1669. This is a nice vellum indenture from the 17th century, also comes with a small obligation bond relating to payment for the main indenture. Signed by all parties with two seals. The main indenture has two very nice seals with armorial impressions. Handwritten in English on vellum. 40 by 47 cm.

Forster

Collingwood

 

 

 

 

 

 

 

 

44

1533

Dominic Winter 5 Nov 2003

373

Attractive early vellum Quitclaim, dated 26th February 1533, in which John Messynger sen-For of Aykhed in the County of Cumberland, yeoman quitclaims and remises to Edward Barne of the City of Carlisle, merchant, all his right in the property in the town of Aykhed, in fine condition with two sl. chipped wax pendant seals attached

Messynger

Barne

 

 

 

 

 

 

 

 

45

1819

ebay

 

A tenancy agreement between the Right Honourable sir Lowther Pennington, Baronet lord Muncaster and Robert Postlethwaite. The tenement was within the Manor of Corney and Middleton Place. The date is 23rd July 1819. At the back is a memorandum on a dispute about stewards' fees, dated 23rd Auigust 1819. Size approx.: 20 cm x 35 cm. Laid paper. Water mark J.ROMP 1818, if I am not mistaken. The sheet was folded into four and has small tears (not more than 2 cm) along the folds at the edge. This is not an indenture: I have written the word in the title because the document might appeal to people interested in indentures. Forgive me.

Pennington

Postlethwaite

 

 

 

 

 

 

 

 

46

1642

ebay

 

Obligation Bond dated May 1642 between Willaim Dalston Esq. of Oulton Cumberland, John Rooke of Aickett Cumberland for the sum of twenty pounds This document is written in Latin on one side with an English translation on the other Contains five signatures.  There is a tag for a seal but this is missing.

Dalston

Rooke

 

 

 

 

 

 

 

 

47

1799

ebay

 

1799 ANTIQUE PAPER DEED COCKERMOUTH CUMBERLAND-.LOW START PRICE AND NO RESERVE BOND AGAINST THE CLAIM OF DOWER AND OTHER ESTATE OF MARY THE WIDOW OF RAISBECK LUCOCK DECEASED IN A CLOSE AT WIGSTON CALLED SHED BANKS JOSHUA LUCOCK TO THOMAS PARKIN MANUSCRIPT LEGAL DOCUMENT - great condition and wonderful strong clear written hand WITH THREE IMPRESSED FISCAL REVENUE STAMP AND TAX STAMP - ONE WAX SEALS. IN VERY FINE CONDITION - GUARANTEED ORIGINAL - OF INTEREST TO SOCIAL HISTORIANS, COLLECTORS OF LEGAL DOCUMENTS AND GENEALOGY FOR THE LUCOCK FAMILY ON ONE SHEET OF FOLDED VELLUM - SIZE 13 INCHES BY 18INCHES

Lucock

Parkin

 

 

 

 

 

 

 

 

48

1801

ebay

 

Offered is this three page handwritten document on paper dated 8th September 1801. It measures 17 inches long by 11 inches wide. It is between John Sibson and Arron Nicholson. It deals with the rights and interest of a dwelling house shop and premises in Market Place in the Town of Whithaven in the County of Cumberland. It has two embossed revenue stamps and a wax seal with the signature of John Sibson. It is very well written.

Sibson

Nicholson

 

 

 

 

 

 

 

 

49

1834-1901

Lesley Aitchison Website

 

Grinsdale FARMER'S PURCHASE BOOK 1834-43 and 1871. 1834-1901. Cash book of Thomas Sibson, size 14" x 6", calf spine, marbled front wrap, lacks back wrap. 26 pages listing items purchased and amounts, 1834-43, and 4 pages for 1872. Many blank pages at end. Includes payments for stock, manure, barley, rye, cow and mare covering, shearing, bills for saddlery, lime, timber, bricks, payments to named workers, taxes, etc. There are also 4p of 1901 accounts, mainly concerning annuities to Jane Sibson, and payments to Building Society. Loosely inserted are a torn poster for Grinsdale Polling District 1882, and two folio sheets with manuscript schedules 'Valuation of Grinsdale Estate late the property of Mrs Westray decd.' Items include 'Mr John Graham 12 ewes at 16/- and 10 lambs at 7/-'; 'Mr John Graham three marsh stints'; 'The Earl of Lonsdale young bull', 'Mr Brown horsebreaker'.

Sibson

Westray

Graham

Brown

 

 

 

 

 

 

50

1834

Lesley Aitchison Website

 

Kendal LETTER from John Whitwell, dated Kendal June 26th 1834, to Ann Atkinson in Finsbury Pavement, London. 1834. 3«p, 4to, integral address panel with wax seal and 2 postmarks. The writer obviously a Quaker, refers to various meetings, visit to Shap '14 to 15 small sleeping rooms have been added and much done & doing in the way of laying out planting &c.. saw Moreland Meeting for the first time, it is a very quiet sequestered spot.', financial matters 'What a large hole in the funds of the National Stock D. Wheeler seems to have made.. I hope friends will let it pass by this time..'

Whitwell

Atkinson

Wheeler

 

 

 

 

 

 

 

51

1675

ebay

 

Handwritten English vellum deed dated 1675 during the reign of King Charles II being the conveyance of a parcel of land in the Lordship or Manor of Caldbeck in the County of Cumberland by Thomas White of Clay, a Yeoman, to William Scott, a Shoemaker. The transaction occurs with the consent stated in the document of the Right Honorable Phillip Lord Wharton, Lord of the manor. Nicely penned in English with vellum seal tag, lacking seal. Very Good condition, mild discoloration, measures 15 x 10".

White

Scott

Wharton

 

 

 

 

 

 

 

52

1774

www.ancestordocs.co.uk

 

68/1 Brampton - 1774 - Lease (first part of transaction involving Mortgage of Property - see 68/2) - Robert Scott (Brampton) to John Gray (Kirkhouse) of properties in Brampton. Paper Indenture signed and sealed by Robert Scott with signatures of witnesses Edm Wills and George Graham.  £51

Scott

Gray

Wills

Graham

 

 

 

 

 

 

53

1774

www.ancestordocs.co.uk

 

68/2 Brampton - 1774 - Release / Mortgage of Property - (see 68/1 above) - Robert Scott (Brampton) to John Gray (Kirkhouse) of properties in Brampton. Paper Indenture with some small tears in folds signed and sealed by Robert Scott  and John Gray with signatures of witnesses Edm Wills and George Graham.  £48

Scott

Gray

Wills

Graham

 

 

 

 

 

 

54

1779

www.ancestordocs.co.uk

 

68/3 Brampton - 1779 - Lease (refers to Release of  Mortgage of next day) - Robert Scott (Brampton) to William Hodgson (Carlisle) of properties in Brampton. Paper Indenture with one small tear  signed and sealed by Robert Scott   with signatures of witnesses John ? and John Bustead.  £51

Scott

Hodgson

Bustead

 

 

 

 

 

 

 

55

1586

ebay

 

Handwritten English Performance Bond with Fine red wax pendant seal dated the 28th year of the reign of Elizabeth I, 1586 whereby John Sheppard is bound to William Sheppard, both Yeomen of Caldbeck in the County of Cumbria. The first paragraph in Latin and the second in English. Seal on vellum tag with impression. Very Good condition, some fading at right margin, measures 10.5 x 7.25”.

Sheppard

 

 

 

 

 

 

 

 

 

56

1623

ebay

 

A nice seventeenth century indenture recording the sale of lands in Akett, Cumberland, between Edward Bairn of Aickett alias Acatt (Akett), Cumberland, yeoman, and William Rouke of the same place, yeoman. Dated 12th day of July 1623 in the 21st year of the reign of James I. A very nice example of an early 17th century document relating to 1 close of land in Aickett between the lands of John Dalton on the West side and lands of William Rouke on the East, plus several other lands in Aickett. Very good condition. Handwritten in English on vellum. 37 by 24 cm. Seal tag with partial red wax seal.

Bairn

Rouke

Dalton

 

 

 

 

 

 

 

57

1919

ebay

 

Offered is this two page vellum document dated 4 January 1919. It measures 23 inches long by 29 inches wide. It is between Charles Monkhouse Hodgson, Charles William Allan Hodgson, John Monkhouse Carlisle, Robert Molyneux Bowman, Zillah Bowman, Maud Mary Bowman and Louisa Maria Fawcett. It deals with the assignment of a leasehold dwelling house and premises being 102 Warwick Road in the City of Carlisle. It retains the revenue stamp together with eight wax seals and signatures. A well written and clean document.

Hodgson

Carlisle

Bowman

Fawcett

 

 

 

 

 

 

58

1817

ebay

 

BARBADOS 1817 fine early letter of three neatly written pages from Major Thomas Moody, Royal Engineers, to his uncle George & John Blamire, of Buckabank, Carlisle, Cumberland, England. with BRISTOL / 122 red dated post mark to reverse. Very interesting contents supplied together with biographical details. Superb fresh condition for age.

Moody

Blamire

 

 

 

 

 

 

 

 

59

1664

ebay

 

Handwritten English vellum Performance Bond circa 1664 during the reign of King Charles II whereby John Sheppard is bound to William Sheppard in regards to a real estate transaction. The parties are from Cumbria and most probably the property is there as well. Crudely penned with first paragraph in Latin and the second in English. Signatures. Good condition with wear, measures 12 x 4".

Sheppard

 

 

 

 

 

 

 

 

 

60

1845

ebay

 

1845 MANUSCRIPT WILL ARCHBISHOP YORK SEAL Edmondson. MANUSCRIPT DOCUMENT BEING THE LAST WILL AND TESTAMENT OF ELIZABETH EDMONDSON OF KESWICK IN THE PARISH OF CROSTHWAITE IN THE COUNTY OF CUMBERLAND. " I GIVE AND BEQUEATH UNTO MY DAUGHTERS ANN EDMONSON AND MARY EDMONDSON ALL MY HOUSEHOLD GOODS AND FURNITURE PLATE LINEN CHINA AND IMPLEMENTS OF HOUSEHOLD WHICH SHALL BE IN OR ABOUT MY DWEELING HOUSE" ETC., ETC, WITH SECOND DOCUMENT BEING THE LETTER OF ADMINISTRATION FROM THE PREROGATIVE COURT OF THE ARCHBISHOP OF YORK WE HAVE SUPERSIZED THE PICTURES SO YOU CAN HAVE A CLOSER LOOK CLEAR SECRETARY HAND ON ONE SHEET OF PARCHMENT  ONE ESCUTCHEONED REVENUE STAMP AND ONE WAFER WAX SEAL SIZE 28 INCHES X 22 INCHES

Edmondson

 

 

 

 

 

 

 

 

 

61

1839

ebay

 

A lease for lands at Langrigg in the Parish of Bromfield with buildings, steam engines etc for the Manufacturing of Tiles, between Jeremiah Pearson of Wiggonby in the Parish of Aikton & Robert Lucock of Langrigg, Tile Burner. Opens out to a three page document with wax seals, signatures & impressed duty stamp.

Pearson

Lucock

 

 

 

 

 

 

 

 

62

1836

ebay

 

1836 two page manuscript document between William Kay of London and Joseph Moore of Wigton to several closes of common land at KIRKLAND. Wax seals & signatures.

Kay

Moore

 

 

 

 

 

 

 

 

63

1901

ebay

 

1901. A 31 page manuscript of the contents, furniture, Silver, Paintings etc of MORESBY HOUSE, Whitehaven. A 20 roomed house, with contents of every room, itemized, & including the family silver, Jewellery, clothing etc. fascinating historical record of the complete contents of a large Victorian family house. The inventory made by Thomas Murray, Licensed Valuer 11th-16th April, 1901.

Murray

 

 

 

 

 

 

 

 

 

64

1913

Chapel Books

 

Extracts from the Pedigrees of James of Barrock [Hesket]

HEMJ & WAJ, 1913, privately printed for handy & confidential family use only. 4to, unpaginated. This is extract no 7 containing the descent of James, Ashworth & Ramsden, Moir, Maitland and Pugh. Boards grubby & corners waterstained, gilt arms & lettering (that on spine is quite sunned), marbled eps. (ref 7501)

James

Ashworth

Ramsden

Moir

Maitland

Pugh

 

 

 

 

65

1880s - 1930s

Chapel Books

 

Bundle of Papers concerning Charles Hammond & Son of Carlisle

Having traded for many years as a corn provender & provision merchant, Charles Hammond took on his son Charles Palmer Hammond as a business partner in 1913. Following the father's death 5 years later, the son took over the business and it seems to have evolved into the Carlisle Provender Company. This is a collection of 150 or so mostly minor papers dating from the 1880s to the 1930s, predominantly business but in amongst them are such items as a copy of the registration of C P Hammond's car HH469 and an insurance policy on the lives of 3 horses (Wallace, Barney and Bobby). Hammonds premises were at Backhouses Walk and English Damside. The collection (ref 7612)

Hammond

 

 

 

 

 

 

 

 

 

66

1860s

Chapel Books

 

[Hetherington's of Market Place, Penrith]  Miscellaneous Papers

Hetherington's were grocers & tea dealers. This small collection of papers, mostly short letters, is predominantly to do with chasing debts through solicitors. Approx 30 items, all dating from the 1860s. (ref 173/23)

Hetherington

 

 

 

 

 

 

 

 

 

67

1870s

Chapel Books

 

[Houghton and Thompson of Carlisle]   Miscellaneous Papers

Houghton and Thompson was a firm of agricultural implement makers.  This small collection of papers, mostly short letters, is predominantly to do with chasing debts through solicitors. Approx 25 items, mostly from the mid-1870s. (ref 180/1)

Houghton

Thompson

 

 

 

 

 

 

 

 

68

1864

Chapel Books

 

[Aikton]  Printed Sale Particulars of 16 Plots of Land

In the 1864 sale held at the Horse and Farrier Inn, the following plots of land came up for sale:

Lord’s Field, Roblaw Bank, Bank, Stamper Meadow, Dand’s Aikton Holmes, Grassing Flat, Coul, White Hill/Stood Field, Pye, Gully Croft (all these being tenanted by John Blamire), Orchard & Meadow (Joseph Stoddart), Larpie Shaw (John Lawson), Park Dale (Joseph Stoddart), Pearson’s Aikton Holme & Hill Ends (Mr Shadwick) and Crossicks (Joseph Atkinson). Lot no 13, the 5 acre Park Dale, was bought by Thomas Wright of Carlisle for £360 and these particular particulars are the auctioneer’s confirmation. The particulars are accompanied by a large (approx 20"x21") hand-coloured multifolding site plan showing the scattered locations of the various plots of land, sold on behalf of the Lowther family. (ref 1113)

Blamire

Stoddart

Lawson

Shadwick

Atkinson

Wright

Lowther

 

 

 

69

1774

Chapel Books

 

[Botcherby, nr Carlisle]  Mortgage of Leasehold Land next to Botcherby Mill

This 1774 mortgage records that 5 years previous local skinner John Sutton had taken out a 30 year lease on the land with the intention of cutting a new race and building two mills. It isn't shown whether this had happened by at the time of this mortgage. Manuscript on paper, approx 16"x21", signed John Sutton, Ann Messenger. (ref 15/1)

Sutton

Messenger

 

 

 

 

 

 

 

 

70

1878

Chapel Books

 

[Brampton] Auction Particulars of Block of Buildings

This block of 17 tenements was 'bounded on the North by Back Street, on the East by Low Cross Street, on the South by a Back Lane and on the West by Chandler's Lane'. It came up for sale in 1878 and was bought by builder Will Sproat of Talkin for £920. The block was previously the concern of the Pearson family. 4 items. (ref 173/22)  *£8.00

Sproat

Pearson

 

 

 

 

 

 

 

 

71

1740-1888

Chapel Books

 

[Bromfield]  Property Deeds, Longburn

An incomplete series of deeds ranging in dates from 1740 to 1888 for (description taken from 1793 deed) ‘....freehold messuages and tenements, lands, hereditaments and premises situate lying and being at Longburn in the township precincts or territories of Whayrigg in the parish of Bromfield aforesaid consisting of one messuage or dwelling house, barn, cowhouse & stable and other out-offices and housestead, orchard or garden and parcel of arable land and meadow ground containing by estimation twelve acres or thereabouts....by the name of Rooks Nook and several closes inclosures or parcels of land....commonly called Swaths....Bromfield Rooms......’. 9 parchment deeds in all. The group (ref 43/1)

 

 

 

 

 

 

 

 

 

 

72

1821-1822

Chapel Books

 

[Carlisle] 3 Contemporary Copies of Entries in Botchardgate Court Rolls

These record 4 successive copyhold tenants within 18 months (May 1821-August 1822). William Richardson Graham surrendered his copyhold to the Earl of Lonsdale, who in turn surrendered it to William Gate, and he surrendered it (as security for a £2000 mortgage) to Jane Sarah Giles. The Lords of the Manor were the Dean and Chapter of Carlisle Cathedral and the only description of the property involved is 'All that parcel of a Garth situate lying and being at Botchardgate...'. Printed forms with manuscript insertions, quite nice condition. (ref 7611)

Graham

Gate

Giles

 

 

 

 

 

 

 

73

1774

Chapel Books

 

[Carlisle]  Mortgage of House & Tanpits in Damside, Manor of Botchardgate

This is another 1774 mortgage taken out by local skinner John Sutton. This time he is mortgaging his own (copyhold) house and premises. The mortgage is accompanied by a copy of the court roll recording his surrender. 2 items, both on parchment. (ref 15/4)

Sutton

 

 

 

 

 

 

 

 

 

74

1874

Chapel Books

 

[Carlisle]  Draft Abstract of Title to Property in Mill Street

This 1874 draft concerns a small plot of land between the goal and the Caldew.   Copies of plans indicate that there was a 1685 yard long reservoir here in the 1820s   though in the 1840s it seems to have been filled in in preparation for the construction of a gas works.  By the time of this abstract the railways had come and another plan shows much of the area due to be arched over.  Despite being only a draft copy, there's much of interest concerning this little plot of land.  In passing, the draft gives brief details of property deeds going back to1725.   Manuscript on paper, 12pp of which 4 are plans.  (ref 3090)

 

 

 

 

 

 

 

 

 

 

75

undated

Chapel Books

 

[Carlisle summons]  Copy of Summons for Non-payment of Tolls

This is an office copy of a summons issued on behalf of Ebenezer and Robert Anderson against John Howe & Co of Colehill for non-payment of tolls for 18 months, the amount owed being £78.  Manuscript on printed form.  (ref 180/9)

Anderson

Howe

 

 

 

 

 

 

 

 

76

1874

Chapel Books

 

[Castle Sowerby]  Sale Particulars of the How Hill Estate

1874 printed particulars of this 146 acre estate sold at the Bush Hotel, Carlisle.  The particulars contain a large [approx 24"x19"] multifolding plan.  At the time of the sale the tenant farmer was John Roper.  Very nice clean condition.  (ref 827/17)

Roper

 

 

 

 

 

 

 

 

 

77

1882

Chapel Books

 

[Dalston]  Printed Sale Particulars of Gill Farm and Greensyke

The 264 acre Gill Farm and the ‘recently erected’ Greensyke mansion came up for sale at the County Hotel in Carlisle in 1882. They were occupied by Robert McMurray and John Lawson respectively. Also in this sale were a house near Gill Bridge occupied by William A Thomlinson and a house on the Rose Castle road occupied by William Graham. The particulars are accompanied by a very large (approx 27"x37") multifolding coloured site plan scaled at 3 chains to the inch. (ref 1112)

McMurray

Lawson

Thomlinson

Graham

 

 

 

 

 

 

78

1872

Chapel Books

 

[Dean & Brigham, Sebergham & Castle Sowerby, Greystoke]  Printed Sale Particulars

Three large estates came up for sale at the Bush Hotel in Carlisle in 1872. The 443 acre Deanscales & Eaglesfield estate, 3 miles from Cockermouth lay in the parishes of Brigham and Dean, townships of Eaglesfield, Ullock, Pardshaw, Deanscales, Dean and Blindbothel. Various tenants are mentioned - R Ferguson, Nicholas Harley, Mr Grievson & Mungo Munro. The 237 acre Newlands estate, situated in a bend on the River Calder, lay in the parishes of Sebergham and Castle Sowerby, entirely tenanted by John Wilkinson. The 68 acre Penruddock estate lay in the parish of Greystoke, tenanted by John Taylor. The two larger estates are detailed on two large multi-folding plans. There may have been a third folding plan (ie of the Penruddock estate) but if so it is missing, as is most of the rear paper cover. Priced assuming there’s a missing plan. (ref1120)

Ferguson

Harley

Grievson

Munro

Wilkinson

Taylor

 

 

 

 

79

1712/3

Chapel Books

 

[Flimby]  Copy Arrest Warrant for Killing Deer

This is a contemporary copy of a 1712/3 warrant for the arrest of William Allonby, John Allonby, William Allonby jnr and George Paipe, all of Flimby, who 'did lately unlawfully course & kill one fallow deer belonging to Henry Curwen Esq.....'.   The copy warrant, together with copies of statements, appears to have been made out for advice on several points of law (presumably by the defendants' solicitor?).   Manuscript on 2 large paper sheets, some waterstaining & foxing but perfectly legible.  (ref 6669)

Allonby

Paipe

Curwen

 

 

 

 

 

 

 

80

1850s

Chapel Books

 

[Haile]  1850s Papers re High Broad Leys

Dating from the late 1850s, this small group includes a hand-drawn plan on orange tracing paper showing the 21 fields etc & their acreages, and perhaps most importantly an abstract of title detailing property deeds going back to 1775, before which time the land was copyhold. Very much the concern of the Jackson family. 5 items in all (ref 173/11)

Jackson

 

 

 

 

 

 

 

 

 

81

1902

Chapel Books

 

[Ivegill]  Sale Particulars of Knight's Lodge Estate

Knight's Lodge came up for sale at Carlisle's County Hotel in 1902.   These printed sale particulars contain a 25" OS plan of the estate, as well as plans of other properties being sold on behalf of the owner Henry Miller of Greystone House (lands fronting the Blackwell and Upperby Roads at Greystone and 42 Aglionby Street, Carlisle).  The outside (as folded) is very grubby but this belies very clean contents.  (ref 7648)

Miller

 

 

 

 

 

 

 

 

 

82

1892

Chapel Books

 

[Westnewton]  Inn Sale Papers

A small group of papers relating to the sale of the Swan Inn in 1892. This heavily mortgaged property was very much the concern of the Penrice family, and at the sale it was purchased by the Maryport Brewery for £420. Also in the sale (held at the Swan) were:

A cottage occupied by Bryce Jardine.

Joiners shop & timber yard. This was bought by John Penrice for £60.

2 plots of land known as Midtown Field & Capes Lea.

A plot of land known as East & West Whinriggs.

6 items in all (ref 173/19)

Penrice

Jardine

 

 

 

 

 

 

 

 

83

1856-1857

Chapel Books

 

[Whitehaven Workhouse]  4 Documents

1.  A claim made in 1856 by the Relieving Officer of Whitehaven Union, John Mawson, for expenses incurred in 'removing James Carr a lunatic pauper.....from Dunston Lodge Asylum to the Whitehaven Union Workhouse.'.  Includes fares, cab charge, tolls, and an overnight stay at Carlisle, the whole lot amounting to £3/11/-.   Manuscript on paper, approx 8"x7", bears signature John Mawson.   (ref 51/1)  *£12.00  Not for export

2.  An invoice from Whitehaven hardware dealer George Mills to the guardians of the poor for a variety of day-to-day goods such as kettles, shovels, brooms, tin cups, tin dishes etc.  Printed billhead with manuscript insertions, paper, approx 7"x9", signed G Mills.   Undated, but most probably 1856.  Old tear repaired with sellotape, old fold across lower corner.  (ref 51/2)  *£5.00  Not for export

3.  A receipt for salary for teaching the girls school, Preston Quarter Workhouse [evidently part of the Whitehaven Union], for the quarter ended Christmas 1856.  Manuscript on paper, approx 7"x4", signed Hannah Tolson.  (ref 51/3)  *£6.00  Not for export

4.  Receipt for payment for clothing supplied to the guardians of Whitehaven Union.  No details of what the clothing was.  Manuscript on paper, approx 8"x4", signed John Proddon or similar, 1857.  (ref 51/4)  *£5.00  Not for export

Mawson

Carr

Mills

Tolson

Proddon

 

 

 

 

 

84

1649

ebay

 

Handwritten English vellum indenture dated November 22, 1649 during the period of the English Civil war, being the conveyance of a dwelling and property in Greenrigg (Grenerigg in document) in Caldbeck in the County of Cumberland by Richard Scott, a Yeoman, of the one part; to William Sheppard, Yeoman, of the second part. Decorative device at beginning and in English throughout. Vellum seal tag lacking seal. Nice docket on verso. Grain of animal skin nicely apparent on verso ! Very Good condition with minor discoloration and wear. Measures 14 x 11". Also mentions a daughter of Richard Scott.

Scott

Sheppard

 

 

 

 

 

 

 

 

85

1767

ebay

 

Obligation Bond dated 20 November, 1767 between Bernard Barton of the City of Carlisle in the County of Cumberland, Bleecher, and Samuel Halton of the City of Carlisle, Carpenter, " in the sum of two hundred pounds with interest for the same after, the rate of four pounds and three shillings and four pence by the hundred". Paper document, measures 8ins x 12.75ins. Signature : Bernard Barton, one wax seal. Condition : Very readable, outer cover sheet a little dirty, but otherwise a very good document.

Barton

Halton

 

 

 

 

 

 

 

 

86

1848

ebay

 

Licence of Thomas Younger of St Bees College, Cumberland, recording the ordination and admittance of him into the Holy Order of Deacons at Manchester Cathedral. Dated 19th March 1848. An interesting church legal document giving licence to officiate at church services.  Signed "JP Manchester", James Prince Lee, Bishop of Manchester. Includes a good condition example of the Seal of the Bishop of Manchester. Very good condition. On vellum in English - printed with manuscript insertions.

Younger

Lee

 

 

 

 

 

 

 

 

87

1819

ebay

 

Letters of administration from the Rural Dean of the Rural Deanries within the Archdeaconry of Chester, regarding Henry Barlow late of Oldham, hatter and batchelor who died intestate, appoints his nephew and next of kin, Thomas Barlow as administrator. Dated 15th March 1819. Signed William Ward, Registrar.  Includes an example of the Seal of the Rural Dean's office. Good condition. On paper in English - printed with manuscript insertions. 34 by 21 cm.

Barlow

Ward

 

 

 

 

 

 

 

 

88

1861

ebay

 

Large 5-page handwritten paper Court Indictment, approximately 13" x 16", dated October 1861. This is an Indictment for Embezzlement issued by the Cumberland Quarter Sessions against Joseph Carr, a labourer from the Parish of St. Cuthbert in Cumberland. It mentions an agreement made between The Lancaster and Carlisle Railway Company, The Caledonian Railway Company and the London and North Western Railway Company. Apparently a committee was formed for the management of the Citadel Station and Joseph Carr was employed as clerk to this committee. Unfortunately he couldn't keep his hands out of the till (allegedly). The document is in good condition for its age with some wear to the outside page but nothing that affects the text. There are no seals on the document.

Carr

 

 

 

 

 

 

 

 

 

89

1697

Dominic Winter 6 Oct 2004

388

Cumberland & Lancashire. Vellum Indenture, dated 11th May 1697, consisting of ten large vellum sheets, on the marriage and payment of five thousand pounds, being the dowery of Mary Jarret on her marriage to Richard Dashwood, listing in great detail a vast amount of information of rents and tithes from numerous Manors, Lordships, Rectories, Churches, Priories, Mills, Parks, Villages, Abbeys, Mines, etc., in Cumberland and Lancashire, including the Manors of West Haughton, Whatton, Spotland Thatborne, Rittworth, Allcar, Croenton, Stead, Cranford, Cawston, Ashton, etc., the Rectories of Irton, Bromfeild, Deereham, Brigham, Burgh Neere, etc., complete with thirteen wax seals on seal tags and signatures of the various parties

Jarret

Dashwood

 

 

 

 

 

 

 

 

90

1675

ebay

 

Handwritten English vellum deed dated 1675 during the reign of King Charles II being the conveyance of a parcel of land in the Lordship or Manor of Caldbeck in the County of Cumberland by Thomas White of Clay, a Yeoman, to William Scott, a Shoemaker. The transaction occurs with the consent stated in the document of the Right Honorable Phillip Lord Wharton, Lord of the manor. Nicely penned in English with vellum seal tag, lacking seal. Very Good condition, mild discoloration, measures 15 x 10".

White

Scott

 

 

 

 

 

 

 

 

91

1781

ebay

 

A BOND OF INDEMNITY WRITTEN UP IN THE COUNTY OF CUMBERLAND BETWEEN ISAAC LOWSON A YEOMAN TO JOHN SANDERSON OF PLUMTON IN THE PARISH OF PENRITHIN1781. 3 PAGES ON LAWYERS PAPER. CONDITION IS GOOD FOR AGE A LITTLE FRILLY AT THE EDGES AND SOME AGE STAINING.

Lowson

Sanderson

 

 

 

 

 

 

 

 

92

1770

ebay

 

*1770 OLD LEASE DOCUMENT FROM CUMBERLAND WITH WAX SEAL* You are bidding on this old lease document from 1770 which was between Jane Woodvile of Cockermouth & Peter Fearon of St Nicholas, London a merchant with an excellent wax seal and signatures to bottom of document. The lease document was for a years lease and was for the lease of Sheaton & Parks, Embleton, near Cockermouth. The document is in good condition for its age.

Woodvile

Fearon

 

 

 

 

 

 

 

 

93

1874

ebay

 

MANUSCRIPT Farm DEED Tottenham LONDON Hervey > Hartopp 1874.  FROM THE REIGN OF QUEEN VICTORIA - 130 years old MANUSCRIPT INDENTURE DOCUMENT BEING A TRANSFER OF MORTGAGE ON ALL THAT MESSUAGE CALLED ELM LODGE WITH YARDS GARDENS ORCHARDS BARNS STABLES CHAISE HOUSE AND SEVERAL CLOSES OF ARABLE AND MEADOW LAND SITUATE LYING AND BEING AT OR NEAR CHAPMAN'S GREE LORDSHIP LANE IN THE PARISH OF TOTTENHAM IN THE COUNTY OF MIDDLESEX. BETWEEN WILLIAM LAMPLUGH HARVEY OF COCKERMOUTH IN THE COUNTY OF CUMBERLAND OF THE PART AND SIR JOHN WILLIAM CRADOCK HARTOPP OF KINGSWOOD WARREN IN THE COUNTY OF SURREY BARONET AND WILLIAM CHARLES ALSTON OF ELMDEN HALL IN THE COUNTY OF WARWICK ESQUIRE OF THE OTHER PART. SURVEY MAP GUARANTEED GENUINE AND IN FINE TO VERY FINE CONDITION - ESCUTCHEONED REVENUE STAMP RED WAX  SEALS SIZE 29 INCHES X 24 INS ON two SHEETs OF VELLUM

Harvey

Hartopp

Alston

 

 

 

 

 

 

 

94

1777-1863

Bloomsbury 4 Nov 2004

38

Cumberland.- Small group of wills and legal documents, relating to the Daniel, Shaw and Brown families of Whitehaven, manuscripts, 3 on vellum, folds, tears, v.s., 13th September 1777 - 12th March 1863 (14 pieces).

Daniel

Shaw

Brown

 

 

 

 

 

 

 

95

1851

ebay

 

Licence and institution of the Reverend Thomas Younger clerk admitted to the vicarage and parish church of Castlesowerby in the county of Cumberland, vacant by the death of Joseph Taylor, Clerk the last incumbant, and granted by Hugh Percy the Bishop of Carlisle. Dated at 4th day of October 1851. An interesting church legal document giving licence to officiate at church services at the parish of Castlesowerby.  Signed "Hugh Carlisle" Lord Bishop of Carlisle (Hugh Percy) with an intact seal of the Lord Bishop. Good vellum in English with good condition seal. Some slight creasing.

Younger

Taylor

Percy

 

 

 

 

 

 

 

96

1716

ebay

 

1716 MANORIAL document concerning the MANOR OF WEDDIKAR and involving the names NEELE, BEEBY and PONSONBY NO RESERVE This is a handwritten memorandum stating that, on 18th August 1716, John Neele and Elizabeth his wife surrendered their tenancy in the Manor of Weddikar in favour of Richard Beeby. This was done before the Lord of the Manor, John Ponsonby. The name of this manor is also, elsewhere, spelled as Weddaker and was in the parish of St. Bee's, Cumberland. Size. The paper is approx. 15" wide x 12" high and folded in half. Condition. Some wear at edges (not surprising after nearly 300 years!) but otherwise in good condition with the usual folding creases.

Neele

Beeby

Ponsonby

 

 

 

 

 

 

 

97

1717

ebay

 

1717 VELLUM INDENTURE concerning land in CUMBRIA between PONSONBY and BEEBY NO RESERVE An excellent vellum indenture, totally handwritten including "This Indenture", made on 20th May 1717 in the reign of King George I. It is between John Ponsonby of Haile Hall, Cumberland of the one part and Richard Beeby of Milyeate in Frizington, Cumberland of the other part. The document concerns a piece of land by the name of Holme in the Manor of Weddaker (known to have been in the parish of St. Bee's, Cumberland) which was previously part of a tenement called Millhouse-Gill belonging to John & Elizabeth Steele. There are 3 blue, sixpenny revenue stamps and one red wax seal on a vellum tag with a good impression of the heraldic seal of Ponsonby. (Although I have not noted any reference to it in this document, John Ponsonby is referred to in a 1716 document as Lord of the Manor of Weddaker.) Size. The document is approx. 21" wide x 14" high. Condition. There is a one-inch tear in the top margin, not affecting the text, but otherwise this indenture is in excellent condition with the usual folding creases.

Ponsonby

Beeby

Steele

 

 

 

 

 

 

 

98

1712, 1716

ebay

 

1712 & 1716 HANDWRITTEN DOCUMENTS regarding names MAWSON BEEBY and STEELE NO RESERVE This lot consists of two handwritten items. The first, dated 22nd November 1712, is a receipt by John Wood of Whitehaven of a legacy of twenty pounds left to him by Nicholas Mawson. Apparently the legacy was to be paid by his widow Anne within a year of Anne's marriage "if it should so happen" and, as she had now married Richard Beeby, she has paid the legacy. The second item, again handwritten, is a memorandum that it was agreed on 7th June 1716 that John Steele should convey to Richard Beeby a certain parcel of land. Size. The documents are approx. 8" wide x 6" high. Condition. In good condition with the usual folding creases.

Wood

Mawson

Beeby

Steele

 

 

 

 

 

 

99

1598

ebay

 

An Elizabethan vellum indenture for the sale of three farms in Aket, Cumberland, between Edward Barnes of Carlisle, gent, and John Watson of Ayket or Acayte [Aket] in Cumberland, husbandman. Dated the 1st day of April in the 40th year of the reign of Elizabeth I [1598]. Property: All that messuage and farmhold in Acayt or Akett now in the occupation of John Watson, and all that messuage and farmhold in Acayt or Akett now in the occupation of Edward Barne, and all that messuage and farmhold in Acayt or Akett now in the occupation of Richard Barne. A rent of 18s. payable to the Master of the Hospital of St Nicholas in the Abbey of Carlisle. Medium: Handwritten in English on vellum. Condition: Good condition, but with creasing. Document size: 40 by 28 cm. Other characteristics: Signature of Edward Barnes and small fragment of seal.

Barnes

Watson

 

 

 

 

 

 

 

 

100

1738

ebay

 

Final Concord by which John Rooke and John Smith have conveyed to Jolson Bunting and Elizabeth his wife lands in Wigton, Cumbria. Dated at Westminster Michaelmus term in the 12th year of the reign of George II [1738]. Property: Three messuages, 10 acres of land, 20 acres meadow, 20 acres pasture all in the parish of Wigton.  Medium: Handwritten in English on vellum.  Condition: Very good condition.  Document size: 48 by 14 cm. Other characteristics: None.

Rooke

Smith

Bunting