Cumberland 101-220
Cumberland
1-100 |
ID |
Date |
Source |
Lot
No. |
Text |
Surnames |
|
|
|
|
|
|
|
|
|
|
|
101 |
1733 |
ebay |
|
Handwritten
English vellum deed dated 1733 during the reign of King George II being the
conveyance of lands in Kirkandrew and Bewcastle in the County of Cumberland between
Arthur Forster, an Esquire, of the one part; and Mathew Robson of
Northumberland, a Gentleman. Nicely penned with fancy printed vignette, blue
revenue stamps with insert, tax stamp, and red wax seal on cloth tag. Very
Good, measures 18 x 13". |
Forster |
Robson |
|
|
|
|
|
|
|
|
|
|
102 |
1826 |
ebay |
|
ANTIQUE
MANUSCRIPT: VELLUM MANUSCRIPT 1826 Castlesowerby CUMBERLAND Barker. ORIGINAL
DOCUMENT From the reign of KING GEORGE IV - 178 years old MANUSCRIPT COPY TITLE
DOCUMENT BEING THE ADMITTANCE OF MARY BARKER WHO SURVIVED MARY ARMSTRONG
OTHERWISE BARKER AND IN CONSIDERATION OF FIVE SHILLINGS PAID TO HER BY HENRY
DENTON SURRENDERED INTO THE HANDS OF THE LORD ALL THAT MESSUAGE AND TENEMENT
WITH APPURTANCES AND A PARCEL OF LAND CALLED HOLME HEAD AT STOCKLEWATH IN
STOCKLEWATH BOUND. MANOR OF CASTLESOWERBY THE COURT BARON AND COPYHOLD COURT
OF THE MOST NOBLE WILLIAM SPENCER DUKE OF DEVONSHIRE.. * GUARANTEED GENUINE
AND IN VERY FINE CONDITION - * ESCUTCHEONED REVENUE STAMP * SIZE 14 INCHES X
10 INS * ON ONE SHEET OF VELLUM |
Barker |
Armstrong |
Denton |
Spencer |
|
|
|
|
|
|
|
|
103 |
1930 |
ebay |
|
A
transfer document relating to Mortgate Debentures between Eleanor Elizabeth Roberts
of Blencathra Private Hotel Keswick in Cumberland the wife of Edward William
Roberts and the Workington Brewery Company Limited. Has been folded and has
small tears at each end of the fold |
Roberts |
|
|
|
|
|
|
|
|
|
|
|
104 |
1769 |
ebay |
|
Handwritten
English vellum indenture dated 1769 during the reign of King George III
beingthe conveyance of a dwelling on Castle Street in Carlisle in the County
of Cumberland between Ann Laverock, a Spinster, of the first part; and Thomas
Reed, a Shoemaker, of the second part; and Joseph Hanson, a Butcher, of the
third part. Nicely penned throughout with blonded revenue stamp, tax stamp,
and two red wax seals on cloth tags. Extensive dockets with signatures on
verso, Very Good, mild discoloration, measures 27 x 20". |
Laverock |
Reed |
Hanson |
|
|
|
|
|
|
|
|
|
105 |
1750 |
ebay |
|
This is
a handwritten document dated 6th July 1750. It is a one year lease for a property
in the town of Carlisle, Cumberland. The property is being leased by an
Isabel and Dorothy Milbourne of Carlisle to a Jonathan Drurey, a yeoman from
Mealsyeat, Cumberland. The property is a shop and premises in the centre of
Carlisle. English street and Botchergate are to the east, Blackfryers street
is to the west and Benson Highmore (place or person?) is to the south. The
one page (13"x19") document mentions a John Manson who previously
owned the property. The lease is witnessed by two persons but I can't
decipher signatures (please see photos). The Milbournes have each signed and
red wax sealed. The 255 year old paper document has the odd bit of wear and
tear but is generally in fine presentable condition along with Georgian duty
stamps. |
Milbourne |
Drurey |
Manson |
|
|
|
|
|
|
|
|
|
106 |
c1800 |
ebay |
|
GENUINE
ANTIQUE DOCUMENT Satterthwaite Cumbria FORREST 1800c guaranteed original -
from the reign of GEORGE III - 206 YEARS OLD MANUSCRIPT LETTER OUTLINE OF CASE
AGAINST LAWSON PARK AND REPAIRS FOR THE CHURCH SCHOOL AT SATTERTHWAITE.
"BUT NO PRODUCE OF LAWSON PARK WAS PAID TO THE CURATE FOR MANY YEARS ~
MR THOMAS FORREST THE PRESENT CURATE OF SATTERTHWAIT DID THREE OR FOUR YEARS
SINCE WITH CONSENT OF TWO SURVIVING TRUSTEES THOMAS DIXON OF HAWKESHEAD AND
WILLIAM TURNER OF BRANDRICK HEAD IN TURNIP FELLS SELL TIMBER OF THE WOOD ON
LOWSON PARK FOR £250 .... WITH SECOND NOTE OF RENTS ON COW WOOD LOW WOOD ETC
CIRCA 1799 WITH HIGH COURT WAFER SEAL
SIZES 8 INS X 13 INS IN FINE CONDITION - SMALL AMOUNT OF WEAR TO FOLD
ON TWO SHEETS OF PAPER |
Forrest |
Dixon |
Turner |
|
|
|
|
|
|
|
|
|
107 |
1826 |
ebay |
|
GENUINE
ANTIQUE MANUSCRIPT Heskett Cumberland HODGSON 1826 MANSION AND ESTATE LAKE DISTRICT
guaranteed original - from the reign of KING GEORGE IV - 179 YEARS OLD BEING
THE MORTGAGE BY WAY OF DEMISE OF ALL THAT CAPITAL MESSUAGE MANSION HOUSE
CALLED BARROCK LODGE TOGETHER WITH YARDS GARDEN ORCHARD LAWN AND PLEASURE
GROUNDS SITUATE LYING AND BEING IN THE PARISH OF HESKET IN THE COUNTY OF
CUMBERLAND - PLUS OTHER LANDS AND TENEMENTS INCLUDING ELLERTON GRANGE BARWICK
FIELD BARWICK SIDE AND HODGSONS FIELDS ALL BEING IN THE PARISH OF HESKET.
BETWEEN ROBERT HODGSON OF MELMERBY HALL IN THE COUNTY OF CUMBERLAND OF THE
FIRST PART WILLIMA JAMES OF BARROCK LODGE IN THE SAME COUNTY ESQUIRE OF THE
SECOND PART AND SARAH FLETCHER LATE OF PENRITH AND MARY RAINCOCK OF PENRITH
WAX SEAL WITH ESCUTCHEONED REVENUE STAMP
SIZES 29 INS X 25 INS IN VERY FINE CONDITION - ON FOUR SHEETS OF
VELLUM |
Hodgson |
James |
Fletcher |
Raincock |
|
|
|
|
|
|
|
|
108 |
1769 |
ebay |
|
Indenture
- Knarsdale, Northumberland, dated May 3, 1769. Mortgage Deed - Consideration
£150. Term 1 Year. Yearly Interest £6. 15 shillings. Between John Cowin of
Heddelscugh Hall in the Parish of Kirkoswald in the County of Cumberland,
Yeoman, of the one part, and John Walton of Merryknow in the Parish of
Knarsdale in the County of Northumberland, Yeoman, of the other part.
"All that messuage and tenement situate, lying and being at Luzlay in
the Parish of Knarsdale and said County of
Northumberland........................".
Paper Document with signatures of John Cowin and John Walton. Two Wax
Seals. Measures 17 ins x 22ins. Well written document. Condition : Some
staining / foxing. Several small tears at corners of folds. |
Cowin |
Walton |
|
|
|
|
|
|
|
|
|
|
109 |
1830 |
ebay |
|
Indenture
- **Farm** Akehead, Wigton, dated 15 February, 1830. Lease of a Farm at
Akehead for 9 Years. Between Joseph Golding of Newbold Pacey in the County of
Warwick, Clerk, of the one part, and John Crozier of Wiggonby in the County
of Cumberland, Farmer, of the other part. "All that messuage, tenement
and Farm situate at Akehead in the Parish of Wigton, in the County of
Cumberland..................................". Three page paper
document. Signatures of Joseph Golding and John Crozier. Two Wax Seals.
Measures 13.5ins x 19ins. Condition : Very good but storage dust to outer
page and along edges. |
Golding |
Crozier |
|
|
|
|
|
|
|
|
|
|
110 |
1657 |
ebay |
|
1657
VELLUM DOCUMENT This is an ancient 1657 vellum document relating to heath and
land in Cumbria, and signed by Sir George Graham of Netherby, Longtown, near
Carlisle, in the County of Cumbria (Cumberland). It has a typical 'scalloped'
top edge with very ornate pen and ink writing, normal for this remarkable
period. It is a strong document, completely intact, with folds and minor
damage, and is easily legible. |
Graham |
|
|
|
|
|
|
|
|
|
|
|
111 |
1825 |
ebay |
|
GENUINE
ANTIQUE MANUSCRIPT DOCUMENT Cumberland Farm DEED JAMES > ATKINSON 1825 guaranteed
original - from the reign of KING GEORGE III - 171 YEARS OLD BEING THE DEMISE
AND ASSIGNMENT OF REAL AND PERSONAL ESTATE FOR SECURING £9000 ON ALL THAT
CAPITAL MESSUAGE OR MANSION HOUSE CALLED BARROCK LODGE WITH THE MESSUAGE
FARMHOLD CALLED ELLERTON GRANGE IN THE SAID PARISH OF HESKETT ALSO BARROCK
SIDE FARM AND OTHER PROPERTIES IN HESKETT IN THE COUNTY OF CUMBERLAND ( NOW
PART OF CUMBRIA). BETWEEN WILLIAM JAMES OF BARROCK LODGE IN THE COUNTY OF
CUMBERLAND OF THE FIRST PART MARY HINDSON OF MECKLENBURGH SQUARE IN THE
COUNTY OF MIDDLESEX MARY HONEYMAN OF PENRITH IN THE SAID COUNTY OF CUMBERLAND
ANN HARRISON OF PENRITH AND THE REVEREND FOHN HUTCHINSON OF HURROCK WOOD IN
THE PARISH OF GREYSTOKE IN THE SAID COUNTY OF CUMBERLAND OF THE SECOND PART
AND ANTHONY HARRISON OF PENRITH GENTLEMAN AND JOSEPH ATKINSON OF THE THIRD
PART WITH SECOND INDENTURE TO REVERSE WITH ESCUTCHENED REVENUE STAMP SIZES 29
INS X 25 INS IN VERY FINE CONDITION - WITH STORAGE DUSTING TO OUTSIDE FOLD
WAX SEALS LARGE DEED ON FIVE SHEETS OF PARCHMENT |
James |
Hindson |
Honeyman |
Harrison |
Hutchinson |
Atkinson |
|
|
|
|
|
|
112 |
1751 |
ebay |
|
Handwritten
English vellum indenture dated 1751 during the reign of King George II being the
conveyance of a dwelling in Rickerdgate without Carlisle in the County of
Cumerland between John Smith, a Schoolmaster, and his wife Mary of the one
part; and Humphrey Pearson, a Merchant, of the second part. Entirely
handwritten and nicely penned with three blue revenue stamps with insert, and
tax stamp. Three red wax seals on pinkish cloth tags each impressioned with a
man with a sword on horseback ! Very Good condition with some creasing and
mild discoloration, measures 23 x 16". |
Smith |
Pearson |
|
|
|
|
|
|
|
|
|
|
113 |
1687 |
ebay |
|
This is
an ancient 1687 document relating to property in Beamond, Burgh, nr Carlisle,
in the County of Cumberland (Cumbria). The document is from, and signed by, John
Lowther, First Viscount Lonsdale, from the centuries old family of prominant
Cumbrian land and property owners. There are several other signatures on the
back. It has the typical 'scalloped' top edge normal for documents of this
type.. This is a strong document and is fully intact. The beautiful italic script writing on the
front is dark and very legible, apart from some slightly faded patches, the
back of the document has browning - bearing in mind it is 318 years old. It
measures 26" x 10". This is a very important historical document
which appears to be evidence of the aquisition of land that became part of
the Lowther Estates. Details of this history can be found on the website
below.. http://www.lowther.co.uk/lowther_castle/ |
Lowther |
|
|
|
|
|
|
|
|
|
|
|
114 |
1412 |
ebay |
|
MEDIEVAL
HENRY IV VELLUM INDENTURE CUMBERLAND -
1412 - WITH SUPERB SEAL An attractive medieval vellum quitclaim relating to
lands in the manors of Thornton and Nunthorpe,
Cleveland, where Sir John de Lumle, Knight and William Ovyngton release to
William Chaunceler, Richard Gardyner, clerk, Robert of Dalton, clerk John of
Marton, John of Allerton and Elizabeth his wife, Robert Horneby and Alice his
wife, all their claims on the Manors of Thornton and Nunthorp, which William
Chaunceler, etc., now hold, in the towns and hamlets of Thornton, Nunthorp
and Staynton in Cleveland. Dated Monday next before the feast of St John the
Baptist, in the 14th year of Henry IV [1412] Medium: Handwritten in Latin on
vellum. Condition: Some minor stains, creasing and dust marking, otherwise
good condition. The smaller seal has about one third missing, but the large
seal is intact although the impression is slightly rubbed. Document size
(approx.): 23 by 13 cm. Characteristics: A fine large pendant wax seal (5cm
diam) showing the elaborate coat of arms of Sir John de Lumle, together with
a fragment of another pendant wax seal. |
de
Lumle |
Ovyngton |
Chaunceler |
Gardyner |
Dalton |
Marton |
Allerton |
Horneby |
|
|
|
|
115 |
1613 |
ebay |
|
This is
a fine vellum indenture on a single sheet, dated 21st September 1613. It
relates to the bargain and sale of land and property around Carlisle, Cumbria.
The document is written in latin, with a fragment of the seal attached to a
seal tag. The document is signed by George Briskoo (Briskow?) at the bottom,
and endorsed on the back with signatures of Thomas Wilson, Edward Durance and
Lawrence Mydleton. Overall the document is in fine condition, and would look
fantastic if framed and mounted. It measures 39 x 25 cm. |
Briskoo |
Wilson |
Durance |
Mydleton |
|
|
|
|
|
|
|
|
116 |
1842 |
ebay |
|
Indenture
- ***FARM*** Aikbank, Wigton, dated 1842. Lease of a Farm at Aikbank for Nine
Years between Lancelot Baxter and Joseph Huthart. "All that messuage,
tenement, and farm situate at Aikbank in the Parish of Wigton in the County
of Cumberland with the closes, Inclosures or parcels of land and
hereditaments to the same belonging, containing together by estimation forty
acres, be the same more or less, now in the occupation of John Baxter as
farmer thereof....................". Signature of Lancelot Baxter. Wax
Seals. Measures 13.5ins x 19.5ins. Three page, paper document. ***NOTE*** :
The document is not specifically dated (day / month) and is without witness
signatures, but bears an embossed duty of £1.10s. Condition : Reasonably
good, some storage dust to outer sheet and slight staining. |
Baxter |
Huthart |
|
|
|
|
|
|
|
|
|
|
117 |
1845 |
ebay |
|
GENUINE
ANTIQUE MANUSCRIPT DEED Cumberland Farm THWAITE > DENTON 1845 + MAP
guaranteed original - from the reign of QUEEN VICTORIA - 160 YEARS OLD BEING THE
CONVEYANCE OF A MESSUAGE FARM AND LANDS CALLED ORMATHWAITE GREEN IN THE
TOWNSHIP OF UNDER SKIDDAW CUMBERLAND. BETWEEN JOSEPH THWAITE OF BASSENTHWAITE
IN THE PARISH OF BASSENTHWAITE IN THE COUNTY OF CUMBERLAND BUTCHER JOHN
THWAITE OF THE SAME PLACE HUSBANDMAN ISAAC THWAITE OF THE SAME PLACE
HUSBANDMAN AND MARY THWAITE OF THE SAME PLACE OF THE FIRST PART JONATHAN
GRAIGHILL OF MONKS HALL IN THE PARISH OF GROOTHWAITE IN THE COUNTY OF
CUMBERLAND FARMER OF THE SECOND PART AND HENRY DENTON OF LINCOLNS INN IN THE
COUNTY OF MIDDLESEX GENTLEMAN OF THE THIRD PART NICE HAND COLOURED PLAN OF
FARM AND THE VILLAGE OF UNDER SKIDDAW - DEEDS WITH FARM PLANS ARE NOW GETTING
HARDER TO FIND WITH ESCUTCHENED REVENUE STAMPS SIZES 29 INS X 25 INS IN VERY
FINE CONDITION - WAX SEALS ON TWO SHEETS OF VELLUM |
Thwaite |
Graighill |
Denton |
|
|
|
|
|
|
|
|
|
118 |
1823 |
ebay |
|
An
apprentice indenture where Alexander Shaw of Whitehaven, Cumberland, aged 17 years
is apprenticed as a mariner or common coaster to William Younghusband of
Whitehaven, merchant. Dated the 1st day of April 1823. Medium: Printed with
handwritten insertions in English on paper. Condition: Dusty and creased.
Tears along the folds repaired. Stains. All text readable. |
Shaw |
Younghusband |
|
|
|
|
|
|
|
|
|
|
119 |
1727 |
ebay |
|
This is
an antique document from the first year of George 2nd dated 11th January 1727.
This is an indenture for a lease of a dwelling house in Carlisle at 23
Orchard Gate. A grocer named Isaac Huntington is leasing the house to his son
named John Huntington. The document has been signed and red wax sealed by
Isaac Huntington. Three men have witness signed a Thomas Mitchinson, a John
Graham and a Jacob Coulthard. The one page (75x52.5cm) handwritten parchment
document is in good crisp condition with only a little fading consistent with
it's 278 year exsistence. A very legible document complete with Georgian duty
stamps. |
Huntington |
Mitchinson |
Graham |
Coulthard |
|
|
|
|
|
|
|
|
120 |
1843 |
ebay |
|
ANTIQUE
MANUSCRIPT INDENTURE DEED Cumberland LONGHORNE > PESCOD 1843. AN ORIGINAL DOCUMENT
From the reign of QUEEN VICTORIA - 162 years old BETWEEN JAMES LONGHORN OF
UNTHANK IN THE COUNTY OF CUMBERLAND SHOEMAKER AND ISABELLA HIS WIFE OF THE
FIRST PART FRANCIS LONGHORN OF THE CITY OF CARLISLE IN THE SAID COUNTY GROCER
AND SARAH HIS WIFE OF THE SECOND PART AND GEORGE PESCOD OF CUMWHINTON IN THE
COUNTY OF CUMBERLAND YEOMAN OF THE THIRD PART. BEING A CONVEYANCE OF A CLOSE
OF LAND CALLED OLD MYERS CONTAINING ABOUT 15 ACRES SITUATE NEAR CUMWHINTON IN
THE COUNTY OF CUMBERLAND (CUMBRIA) GUARANTEED GENUINE AND IN VERY FINE
CONDITION ~ ESCUTCHEONED REVENUE
STAMPS ~ WAX SEALS ~ SIZE 29 INCHES X
27 INS ~ ON ONE SHEET OF PARCHMENT |
Longhorn |
Pescod |
|
|
|
|
|
|
|
|
|
|
121 |
1858 |
ebay |
|
Vellum Document
- Cumwhinton, Cumberland, dated 24 March, 1858. Conveyance of an Estate
situate at Cumwhinton in the Parish of Wetheral in the County of Cumberland.
Between George Martindale of Lambfield in the Parish of Castlesowerby in the
County of Cumberland, Yeoman, and Ann, his wife, of the first part, William
Smithson of Scotby in the said County, Clogger, of the second part, and John
Reed Donald of the City of Carlisle, in the said County, Gentleman, of the
third part. "All that Messuage or Farm house with the homestead, garden,
and stackyard thereunto.....................situate at, or near Cumwhinton in
the Parish of Wetheral in the County of
Cumberland....................................". Two Page Document. Signatures of George
Martindale, Ann Martindale, William Smithson and J R Donald. Four Wax Seals.
Measures 29.5ins x 23ins. Condition : Reasonably good, some storage dust
along edges. |
Martindale |
Smithson |
Donald |
|
|
|
|
|
|
|
|
|
122 |
1755 |
ebay |
|
FOR
SALE IS A HAND WRITEN WILL ON PARCHMENT DATED 1755,(GEORGE 2nd;) OF ISABEL
MILBOURNE SPINSTER OF CARLISLE IN CUMBERLAND,also ANOTHER DOC; PROVING THE
WILL.THEIR IS A SMALLER DOC; ATACHED TO THE ORIGINAL WILL THAT READS (BY THE TENOUR OF THESE PRESENT WE JOHN WAUGH
,DOCTOR OF LAW ,VICAR GENERAL IN SPIRITUALS OF THE RIGHT REVERAND FATHER IN
GOD (Richard) BY DIVINE PERMITION LORD BISHOP OF CARLISLE & ALSO
PRINCIPAL OF THE CONSITORY COURT OF CARLISLE IN THIS BEHALF DO MAKE IT KNOWN
TO ALL MEN THAT ON THE 23rd JANUARY IN THE YEAR OF OUR LORD 1755 BEFORE THE
REV; ROBERT WARDALE (surrog?)etc; IT IS THE PROVING OF THE WILL SIGNED BY
ROBERT WARDALE, THE ESTATE IS LEFT TO DOROTHY MILBOURNE (spinster). THE SIZE
IS 19" BY 20" THE SMALLER
DOC; IS 8" BY 11".THESE DOC; ARE IN VERY GOOD CONDITION &
CONTAIN TWO LOVLY WAX & PAPER SEALS IN GOOD CONDITION .THE SMALLER OF THE
DOC; IS SIGNED BY (THOMAS WILSON canon ,ERAS HEAD vice dean, E? BURKET , )
THIS DOC; STARTS WE ROBERT BOLTON DOCTOR AT LAW . I BELEIVE THE SEALS ARE OF THE (CATHEDRAL
CHURCH OF THE HOLY AND UNDIVIDED TRINITY OF CARISLE) BOTH BEAR DUTY STAMPS OF
GEORGE THE SECOND. |
Milbourne |
Waugh |
Wardale |
Wilson |
Head |
Burket |
Bolton |
|
|
|
|
|
123 |
1766 |
ebay |
|
A paper
quitclaim document regarding a dispute over a hedge and fences dividing
closes in Akehead near Wigton, Cumberland, between John Rooke and William
Fauldery. Dated 1st day of July in the 6th year of the reign of George III
[1766] Medium: Handwritten in English on paper. Condition: Very good.
Document size (approx.): 33 by 40 cm. Characteristics: Signatures and seals. |
Rooke |
Fauldery |
|
|
|
|
|
|
|
|
|
|
124 |
1727 |
ebay |
|
A paper
apprenticeship indenture between William Rooke, Jane Rooke and John Rooke of
Akehead near Wigton, Cumberland, and John Lightfoot and Thomas Plaskett of
Wigton. William Rooke is bound as apprentice to John Lightfoot as a feltmaker
Dated 16th day of Januray in the 1st year of the reign of George II [1727]
Medium: Handwritten in English on paper. Condition: Creasing, folds, stains
and large holes affecting the text - sold as damaged. Document size
(approx.): 45 by 30 cm. Characteristics: Signatures and seals. |
Rooke |
Lightfoot |
Plaskett |
|
|
|
|
|
|
|
|
|
125 |
1766 |
ebay |
|
GEORGE
III PAPER DOCUMENT - CUMBERLAND - 1766 An interesting paper document being a
bill of costs for a court case heard at the Court of Common Pleas, Westminster
between Rooke versus Talder in Trinity Term 1766. Also has a receipt for the
payment at the bottom of the document. Dated 16th day of July in the 6th year
of the reign of George III [1766]
Medium: Handwritten in English on paper. Condition: Good. Document size
(approx.): 13 by 40 cm. |
Rooke |
Talder |
|
|
|
|
|
|
|
|
|
|
126 |
1688 |
ebay |
|
A
vellum manor document for the manor of Akehead near Wigton, Cumberland, where
John Rooke, copyhold tenant, surrended to the Lord of the Manor his copyhold
lands. Dated 28th day of January in the 3rd year of the reign of James II
[1688]. Medium: Printed with handwritten inserts in English on vellum.
Condition: Dusty and creased. Document size (approx.): 27 by 17 cm. |
Rooke |
|
|
|
|
|
|
|
|
|
|
|
127 |
1777 |
ebay |
|
A paper
conveyance document for a property called Dyeset Gate in Millom, Cumberland, between
William Darrick of Dyeset gate in Millom, yeoman, and William Wild, tanner.
Dated 13th day of February in the 17th year of the reign of George III [1777]
Medium: Handwritten in English on paper. Condition: Paper has several splits
in the folds but without loss of text. Document size (approx.): 55 by 40 cm.
Characteristics: Signature and seal. |
Darrick |
Wild |
|
|
|
|
|
|
|
|
|
|
128 |
1788 |
ebay |
|
A paper
indenture for the sale of lands in Wigton, Cumberland, between Edward Birbeck
late of Wigton now of Annan, Scotland, bookbinder, and John Rook of Akehead,
near Wigton. Dated the 9th day of May in the 28th year of the reign of George
III [1788] Property: land lying below Weddon Hill in Wigton. Medium:
Handwritten in English on paper. Condition: Creasing and frayed edges.
Characteristics: Signature and seal. Document size (approx.): 42 by 34 cm. |
Birbeck |
Rook |
|
|
|
|
|
|
|
|
|
|
129 |
1872 |
ebay |
|
An
interesting discharge certificate from the merchant navy ship "Wilson"
registered in Whitehaven, Cumberland, a general coaster, for Thomas William
Brew born in Whitehaven 2 February 1853. Entered the ship on 17th July 1871
and discharged on 18th May 1872 at Harrington. Dated 1872 More information on
the vessel "Wilson":
http://www.mightyseas.co.uk/marhist/whitehaven/wilson.htm. Medium: Printed in
English with handwritten insertions on paper. Condition: Dusty and with
several slits in the folds. |
Brew |
|
|
|
|
|
|
|
|
|
|
|
130 |
1851 |
ebay |
|
Licence
and institution of the Reverend Thomas Younger, clerk, admitted to the parish
church of Castle Sowerby in the county of Cumberland, and granted by William
Goodenough, Archdeacon in the name of Hugh Percy the Bishop of Carlisle.
Dated 1st day of October 1851 Intact paper seal of the Lord Bishop. Medium:
Printed with handwritten insertions in English on paper. Condition: Good.
Document size (approx.): 20 by 32 cm. Hugh Percy was Bishop of Carlisle from
1827-1856. |
Younger |
Goodenough |
Percy |
|
|
|
|
|
|
|
|
|
131 |
1836 |
ebay |
|
Licence
and institution of the Reverend Joseph Irving, clerk BA of Trinity College,
Dublin, admitted to the parish church of Dalston in the county of Cumberland,
and granted by Hugh Percy the Bishop of Carlisle. Dated
25th day of September 1836 Signed "H Carlisle" Lord Bishop of
Carlisle (Hugh Percy) with an intact paper seal of the Lord Bishop. Medium:
Printed with handwritten insertions in English on vellum. Condition: Tears
along one fold. Heavy dust marking. Original repair to vellum. Document size
(approx.): 23 by 18 cm. Hugh Percy was Bishop of Carlisle from 1827-1856. |
Irving |
Percy |
|
|
|
|
|
|
|
|
|
|
132 |
1850 |
ebay |
|
Licence
and institution of Thomas Younger, to perform the office of curate in
the chapelry of Maryport in the parish
of Cross Canonby in the county of Cumberland, and granted by Hugh Percy the
Bishop of Carlisle. Dated 23rd day of January 1850 Signature and Intact paper
seal of the Lord Bishop. Medium: Printed with handwritten insertions in
English on paper. Condition: Good. Document size (approx.): 20 by 32 cm. Hugh
Percy was Bishop of Carlisle from 1827-1856. |
Younger |
Percy |
|
|
|
|
|
|
|
|
|
|
133 |
1759 |
ebay |
|
A small
paper document where Annas Kirkbride of Carltown in the parish of St John's
quitclaims a freehold meadow in the town fields of Dundrow called Twenty Acres,
to John Rook of Akehead for one pound. Dated 29th day of September in the
33rd year of the reign of George II [1759] Medium: Handwritten in English on
paper. Condition: Creasing, slight dust marking and some frayed edges.
Characteristics: Mark of Kirkbride. Document size (approx.): 21 by 18 cm.
Signed by Rich: Kirkbride. |
Kirkbride |
Rook |
|
|
|
|
|
|
|
|
|
|
134 |
1732 |
ebay |
|
A small
paper document or memorandum where Jane Rook of Akehead in the parish of Wigton
has received of John Rooke of Akehead 20 pounds. Dated 1st day of January in
the 5th year of the reign of George II [1732] Medium: Handwritten in English
on paper. Condition: Creasing, and some frayed and crumpled edges.
Characteristics: Mark of J Rooke. Document size (approx.): 18 by 13 cm. |
Rook |
|
|
|
|
|
|
|
|
|
|
|
135 |
1716 |
ebay |
|
A small
paper document being a probate inventory of the goods belonging to John Rooke
of Aikehead, West End, Cumberland, deceased. Appriased by Adam Wilson, John
Rooke and John Mayson. Dated 7th day of June in the 2nd year of the reign of
George I [1716] Medium: Handwritten in English on paper. Condition: Creasing,
and some frayed and crumpled edges. Characteristics: Lists all the belongings
of John Rooke including, horses, cattles, sheep, corn, crops, hay, cupboards,
household stuff, pewter, brass and iron pots, all with monetary values.
Document size (approx.): 20 by 16 cm. |
Rooke |
Wilson |
Mayson |
|
|
|
|
|
|
|
|
|
136 |
1780 |
ebay |
|
Deed of
Freehold Dated 13th June 1780 at Little Corby, Cumberland for various plots
of land. The Parties concerned are Joseph Bond (yeoman) of Scotby in the Parish
of Wetheral in the County of Cumberland of the first part and Ann Bond
(widow) and Samuel Bond of Scotby aforesaid of the second part and David Read
(yeoman) of Little Corby in the parish of Hayton of the third part. The
document consists of a single page which contains two red wax seals together
with two signatures. |
Bond |
Read |
|
|
|
|
|
|
|
|
|
|
137 |
1849 |
ebay |
|
Lease
Dated 21st April 1849 of a farm at Standing Stone in the Parish of Wigton for
nine years. The Parties concerned are Edward Fidler (manufacturer) of Wigton
in the County of Cumberland of the one part and Christopher Armstrong
(farmer) of Standing Stone in the said County of the other part. The document
consists of two pages which contain two red wax seals together with two
signatures. |
Fidler |
Armstrong |
|
|
|
|
|
|
|
|
|
|
138 |
1740 |
ebay |
|
A
vellum indenture for the feoffment of lands in Embleton, Northumberland,
between Thomas Erchear of Papcastle in the parish of Brideskirk, cumberland,
and Isaac Fearon of Sheaton in Embleton. Dated the 2nd day of December in the
14th year of the reign of King George II [1740] Property: Two freehold closes
of arable land called Long Park and Round Close in Embleton. Medium:
Handwritten in English on vellum. Condition: Dirt marking and creasing.
Document size (approx.): 62 cm by 42 cm. |
Erchear |
Fearon |
|
|
|
|
|
|
|
|
|
|
139 |
1744 |
ebay |
|
A vellum
last will and testament for Wiliam Lancaster of Dovenby in the parish of
Bridekirk, cumberland, yeoman. With probate document and paper seal. Dated
the 5th day of March in the 17th year of the reign of King George II [1744]
Property: He gives to his grandson Lancaster Dodgeson a freehold portion of
land lying in Lowe Hay. Medium: Handwritten in English on vellum. Condition:
Patchy browning and creasing. Characteristics: Signatures and paper seal.
Document size (approx.): 35 by 25 cm. |
Lancaster |
Dodgeson |
|
|
|
|
|
|
|
|
|
|
140 |
1653 |
ebay |
|
An
attractive paper receipt recording money received from Elizabeth Countess of
Cork administratrix to Francis late Earl of Cumberland and Sheriff of Westmorland.
Dated the 11th day of July 1653 This was probably Francis de Clifford, 4th
Earl of Cumberland (d 1641). Elizabeth Countess of Cork was his Grandaughter
who married Richard Boyle, 2nd Earl of Cork, to become the Countess of Cork.
Medium: Handwritten in English on paper. Condition: frayed edges otherwise
good condition. Document size (approx.): 18 by 19 cm. |
de
Clifford |
Boyle |
|
|
|
|
|
|
|
|
|
|
141 |
1766 |
ebay |
|
A paper
mortgage of lands in Embleton, Cumberland, between Isaac Fearon of
Cockermouth, yeoman, and Jane Woodville his daughter, of Cockermouth, widow.
Dated the 12th day of March in the 6th year of the reign of King George III
[1766] Property: A tenement and lands called Sheaton and Parks in Embleton.
Medium: Handwritten in English on paper. Condition: Several holes in the
folds of the paper. Frayed edges. Characteristics: Signatures and seals
(damaged). Document size (approx.): 38 by 50 cm. |
Fearon |
Woodville |
|
|
|
|
|
|
|
|
|
|
142 |
1820 |
ebay |
|
INDENTURE
Heskett Cumberland JAMES > HARRISON 1820 guaranteed original - from the
reign of KING GEORGE III - 185 YEARS OLD BETWEEN WILLIAM JAMES OF BARROCK LODGE
IN THE COUNTY OF CUMBERLAND OF THE FIRST PART ROBERT HODGSON OF ALSTON IN THE
SAID COUNTY OF THE SECOND PART AND JANE HARRISON OF PENRITH AND BARBARA
HARRISON OF PENRITH OF THE THIRD PART. CONTAINS ANOTHER DEED TO REVERSE -
INFORMATION ON FIELD NAMES AND LAND INCLOSURE. BEING THE MORTGAGE FOR ALL
THAT CAPITAL MESSUAGE OR MANSION HOUSE WITH OUT BUILDINGS AND OFFICES CALLED
BARROCK LODGE IN THE PARISH OF HESKETT IN THE COUNTY OF CUMBERLAND (CUMBRIA).
SIZES 29 INS X 25 INS IN VERY FINE CONDITION - ESCUTCHEONED REVENUE STAMP ON
SEVEN SHEETS OF VELLUM WAX SEALS |
James |
Hodgson |
Harrison |
|
|
|
|
|
|
|
|
|
143 |
1841 |
ebay |
|
INDENTURE
manuscript DEED Cumberland JAMES > JAMES 1841 guaranteed original - from the
reign of QUEEN VICTORIA - 166 YEARS OLD BETWEEN WILLIAM FAMES OF BARROCK
LODGE IN THE COUNTY OF CUMBERLAND OF THE FIRST PART WILLIAM EDWARD JAMES OF
THE SAME PLACE LIEUTENANT IN HER MAJESTYS 34TH REGIMENT OF INFANTRY AND
CHARLES FETHERSTONEHAUGH OF THE COLLEGE OF KIRK OSWALD IN THE COUNTY OF
CUMBERLAND AND ROBERT WHEATLEY LUMLEY OF CAREY STREET IN THE PARISH OF ST
CLEMENT DANES IN THE COUNTY OF MIDDLESEX OF THE THIRD PART. WITH FURTHER
DEEDS TO REVERSE AND SCHEDULE. BEING THE DECLARATION OF TRUST OF THE
SUBSISTING SECURITIES FOR THE MONIES SUBJECT TO A TRUST TO BE INVESTED IN THE
PURCHASE OF LAND TO BE STTLED TO THE SAME USES AS THE SETTLED ESTATES OF
WILLIAM JAMES AND WILLIAM EDWARD JAMES IN THE COUNTY OF CUMBERLAND. SIZES 29
INS X 25 INS IN VERY FINE CONDITION - SOME RUBBING TO OUTSIDE FOLD AS THIS IS
A VERY LARGE DEED ESCUTCHEONED REVENUE STAMP ON ELEVEN SHEETS OF VELLUM WAX
SEALS |
Fames |
James |
Fetherstonehaugh |
Lumley |
|
|
|
|
|
|
|
|
144 |
1826 |
ebay |
|
Admittance
of Henry Denton Dated 20th October 1826. To this Court came Mary Baker who
survived Mary Armstrong otherwise Barker and in consideration of five
shillings paid to her by Henry Denton surrendered into the hands of the lord
all that Messuage and Tenement with appearances and a parcel of land called
Holme Head at Stocklewath in Stocklewath Bound. Manor of Castlesowerby the
Court Baron and copyhold Court of the Most Noble William Spencer Duke of
Devonshire. The document consists of a single page. The document is signed by
the Court Steward. |
Denton |
Baker |
Armstrong |
Spencer |
|
|
|
|
|
|
|
|
145 |
1897 |
ebay |
|
A paper
manor document recording the admission of John Bunting Lee as copyhold tenant
of the manor of Kirkoswald, Cumberland, in relation to a dwelling house and
lands called the Black Bull Inn. Dated the 27th day of August in the 61st
year of the reign of Queen Victoria [1897] Medium: Handwritten in English on
paper. Condition: Very Good. Characteristics: Stewards Signature. Document
size (approx.): 33 by 20 cm. |
Lee |
|
|
|
|
|
|
|
|
|
|
|
146 |
1835 |
ebay |
|
A
vellum indenture regarding a house and shop in Kirkoswald, between Isaac Whitham
of Kirkoswald, spirit merchant, Margaret Gaskin, widow, and Ann Armstrong,
widow. Dated the 1st day of September in the 6th year of the reign of King
William IV [1835] Property: A dwelling house and shop with adjacent ground in
Kirkoswald. Medium: Handwritten in English on vellum. Condition: Good.
Characteristics: Signature and seal. Document size (approx.): 75 by 65 cm. |
Whitham |
Gaskin |
Armstrong |
|
|
|
|
|
|
|
|
|
147 |
1674 |
ebay |
|
A vellum
manor document for the manor of Wigton in Cumberland. At a court baron Henry
Rooke was admitted as a copyhold tenant of the manor. Dated the 20th day of
October in the 26th year of the reign of King Charles II [1674] Property:
Copyhold lands in Wigton. Medium: Handwritten in Latin on vellum. Condition:
Dirt marking and creasing. Document size (approx.): 20 by 10 cm. |
Rooke |
|
|
|
|
|
|
|
|
|
|
|
148 |
1833 |
ebay |
|
An
undated 19th century solicitor's copy of the
will of John Hutton of Wigton, Cumberland, Inn Keeper. He leaves to
Thomas Rooke of Aikenhead in the parish of Wigton, gent, John Todd of Wigton,
spirit merchant, and Thomas Twentyman of Grayrigg, a messuage at Thornby in
Aikton, a house in Newby in the parish of St Marys, Carlisle, and another in
Thornby. Original will Dated the 30th day of March in the 3rd year of the
reign of William IV [1833] Medium: Handwritten in English on paper.
Condition: Good. Document size (approx.): 32 by 19 cm. |
Hutton |
Rooke |
Todd |
Twentyman |
|
|
|
|
|
|
|
|
149 |
1719 |
ebay |
|
A paper
apprenticeship indenture where Thomas Rooke of Aikehead is apprenticed to
John Pearson of Lessenhall in the parish of Wigton, Cumberland, as a weaver, with
the consent of his mother Jane Rooke. A set of very restrictive covenents
including not frequenting taverns or other unlawful places... not marrying or
fornicating within the term of 7 years. Dated the 2nd day of February in the
5th year of the reign of George I [1719] Medium: Handwritten in English on
paper. Condition: Some small tears in paper, creased and folds, also frayed
edges. Characteristics: Signatures and remnants of red wax seals. Document
size (approx.): 37 by 29 cm. |
Rooke |
Pearson |
|
|
|
|
|
|
|
|
|
|
150 |
1755 |
ebay |
|
This
lease is for a year for a piece of land called waterside in Cumberland. It is
Thomas Calvort of Sandy Sips? in the parish of Walton in the county of Cumberland
is leasing the land off of Joseph Dates of Gislinton Hall. Signed and selaed
of Thomas Calvort. The indenture is on vellum an dis in a good condition, |
Calvort |
Dates |
|
|
|
|
|
|
|
|
|
|
151 |
1728 |
ebay |
|
A paper
deed of covenant to levy a fine, between Robert Kikhaugh of Hayton in
Cumberland, yeoman and Hannah his wife, Henry Wallas of Cockermouth, taylor,
and Margaret his wife, William Paitson of Papcastle, yeoman and Mary his
wife, Jonathan Hodgson of Cockermouth, Jonathan Thompson of Cockermouth,
carrier, and John Barne of Shatton, and others. This is a copy of the
original indenture made probably later in the 18th century. Original
indenture dated the 1st day of June in the 1st year of the reign of King
George II [1728] Property: 3 houses, 10 acres land, 5 acres meadow, 10 acres
pasture in Cockermouth. Medium: Handwritten in English on paper. Condition:
Good. |
Kikhaugh |
Wallas |
Paitson |
Hodgson |
Thompson |
Barne |
|
|
|
|
|
|
152 |
1818 |
ebay |
|
This is
a fascinating glazed and framed indenture dated 16 November 1818 between
Joseph Jeyes of The Strand,provisional assignee of insovent debtors and
William James of Hesket New Market in Cumberland,grocer.Also mentioned is
James Mark (Mack?) shoemaker of Newlands,Cumberland,who was discharged from
Carlisle gaol in 1817.It is in a modern frame and measures 46 x 37 1/2 cms.
within the frame. |
Jeyes |
James |
Mark |
|
|
|
|
|
|
|
|
|
153 |
1861 |
ebay |
|
A Certificate
of Character and Discharge for Seaman James Furness (born Whitehaven 1838)
dated 18th April 1861. He is being
discharged from the "Patna" at Liverpool. It is signed by William Pole (Master) and
Henry Banick (Shipping Master). Has been folded and has some foxing. |
Furness |
Pole |
Banick |
|
|
|
|
|
|
|
|
|
154 |
1868 |
ebay |
|
WHITEHAVEN:
Small paper legacy receipt - "I Henry Atkinson of Whitehaven in the
County of Cumberland, gentleman, do hereby acknowledge that I have received from
Betsy Christian Executrix of Margaret Matthew deceased, the sum of 19 pounds
being a legacy bequeathed me by the will of the said deceased." Dated 14 January 1868 in the 31st year of
the reign of Victoria Medium: Handwritten in English on paper. Condition:
Good Characteristics: Signatures. Revenue stamps. Document Size (Approx.): 16
by 20 cm |
Atkinson |
Christian |
Matthew |
|
|
|
|
|
|
|
|
|
155 |
1730 |
ebay |
|
DUNDRAN,
BRUMFIELD, WIGTON: Conveyance of property in Dundran, Brumfield, Cumberland,
between Thomas Kirkbride of Wigton, yeoman, Ann Messenger of Dundran, widow,
and John Rose of Dundran, yeoman. Dated 14 October 1730 in the 3rd year of
the reign of George II Property: A meadow in a place called Twenty Acres in
Dundran. Medium: Handwritten in English on paper. Condition: Some tears and
holes in some folds. Frayed edges. Characteristics: Signatures and red wax
seals. Revenue and tax stamps. Document Size (Approx.): 42 by 52 cm |
Kirkbride |
Messenger |
Rose |
|
|
|
|
|
|
|
|
|
156 |
1797 |
ebay |
|
WORKINGTON:
A paper Bishop's Marriage Licence issued by the Reverend and Worshipful
George Markham, clerk, commissary of the Archdeaconry of Richmond Diocese of
Chester, for the marriage of James Scott of Workington, Cumbria, mariner, and
Isabella Steel, spinster. Commissary of Richmond's paper seal. Dated 22
January 1797 in the 37th year of the reign of George III Property: Medium:
Printed with handwritten insertions in English on paper. Condition: Creasing,
folds, stains and frayed edges. Seal has been folded once. Characteristics:
Signature and seal. Revenue and tax stamps. Document Size (Approx.): 20 by 33
cm |
Markham |
Scott |
Steel |
|
|
|
|
|
|
|
|
|
157 |
1851 |
ebay |
|
ANTIQUE
DEED HOLME HEAD CUMBERLAND Stubbs > Noble 1851 guaranteed original - FROM
THE REIGN OF QUEEN VICTORIA - 155 YEARS OLD BETWEEN THOMAS STUBBS OF THE
CITY OF CARLISLE GENTLEMEN OF THE ONE PART
AND JOHN NOBLE OF THE SAME PLACE TAILOR OF THE OTHER PART. BEING A FURTHER
CHARGE ON ALL THAT MESSUAGE AND TENEMENT CALLED HOLME HEAD AT STOCKLEWATH IN
STOCKLEWATH BOUND WITHIN THE MANOR OF CASTLESOWERBY IN THE COUNTY OF
CUMBERLAND SIZE 18 INS X 22 INS ~ IN VERY FINE CONDITION ~ IMPRESSED REVENUE
STAMP - ON R. TURNER AND SON 1848 MANUFACTURERS WATERMARKED PAPER |
Stubbs |
Noble |
|
|
|
|
|
|
|
|
|
|
158 |
1809 |
ebay |
|
indenture dated 3rd Jan 1809 between Mr William
Taylor anf Charles James Graham, it reads William taylor of Hetherside in the
parish of Kirlinton in the county of Cumberland, and goes on to mention £233
12 shillings, this has alot of writing to one side and a small amount to the
other |
Taylor |
Graham |
|
|
|
|
|
|
|
|
|
|
159 |
1769 |
ebay |
|
indenture
dated 13th may 1769, between George Turner Carlisle Cumberland who was a
butcher and Margaret Latimor of Foubrais? in the parish of Kirklinton, Cumberland,
for £240 Signed and sealed George Turner. |
Turner |
Latimor |
|
|
|
|
|
|
|
|
|
|
160 |
1751 |
ebay |
|
TWO
PAGE GEORGE II INDENTURE DEED DATED 1751 LAND AND PREMISES AT BLACKFORD OR BLAICKFORD
IN THE PARISH OF KIRKLINGTON IN THE COUNTY OF CUMBERLAND (NOW CUMBRIA) AND
ALSO A HOUSE, GARDEN AND PREMISES AT NEWTOWN PARTIES: THOMAS MITCHINSON,
YEOMAN OF THE CITY OF CARLISLE; JOHN
HULL TOBACCONIST OF BLACKFORD, KIRKLINGTON, AND MARY HIS WIFE; GEORGE MONKHOUSE OF PENRITH (?)
ADMINISTRATOR OF THE LATE WILLIAM MONKHOUSE, YEOMAN OF BRAMPTON; JOSEPH IANS
ESQUIRE OF KIRKLINTON HALL; JOHN STAMPER CLERK RECTOR OF KIRKLINTON; JONATHAN
MONKHOUSE, APOTHECARY OF THE CITY OF CARLISLE DATED THE TWENTY SECOND DAY OF
MAY IN THE TWENTYFOURTH YEAR OF THE REIGN OF GEORGE II 1751 HAND WRITTEN ON
VELLUM GOOD CONDITION - NO TEARS SIGNATURES AND RED WAX SEALS, REVENUE AND
TAX STAMPS MEASURES APPROX 34 X 29 INCHES |
Mitchinson |
Hull |
Monkhouse |
Ians |
Stamper |
|
|
|
|
|
|
|
161 |
1791 |
ebay |
|
TWO
PAGE GEORGE III INDENTURE DEED DATED 1791 A
MORTGAGE & RELEASE ON THE SALE OF AN ESTATE, LAND AND PREMISES AT BLACKFORD IN THE
PARISH OF KIRKLINGTON IN THE COUNTY OF CUMBERLAND (NOW CUMBRIA) AND HOUSES, GARDENS
& APPURTENANCES AT NEWTOWN, KIRKLINGTON PARTIES: WILLIAM WARTON, OFFICER
OF EXCISE OF THE CITY OF CARLISLE; ISABELLA (BELLA) HULL, SPINSTER OF
BLACKFORD, KIRKLINTON; DANIEL MATTHEWS, BLACKSMITH OF THE CITY OF CARLISLE;
WILLIAM DACRE ESQUIRE OF KIRKLINTON HALL & EXECUTOR OF THE LATE JOSEPH
DACRE (WHO SURVIVED JOHN STAMPER, CLERK LATE RECTOR OF KIRKLINTON & ALSO
JONATHAN MONKHOUSE; ELIZABETH HULL, SPINSTER OF OULTON; THOMAS TENNISON,
CARPENTER OF MANCHESTER IN LANCASTER & BARBARA HIS WIFE (ISABELLA HULL,
ELIZABETH HULL AND BARBARA TENNISON BEING DAUGHTERS OF THE LATE JOHN AND MARY
HULL OF BLACKFORD) DATED THE EIGHTH DAY OF APRIL IN THE THIRTY FIRST YEAR OF
THE REIGN OF GEORGE III 1791 HAND WRITTEN ON VELLUM GOOD CONDITION - NO TEARS
SIGNATURES AND RED WAX SEALS, REVENUE AND TAX STAMPS MEASURES APPROX 29 X 24
INCHES |
Warton |
Hull |
Matthews |
Dacre |
Tennison |
|
|
|
|
|
|
|
162 |
1782 |
ebay |
|
GEORGE
III INDENTURE DEED DATED 1782 A
RELEASE ON THE SALE OF AN ESTATE,
LAND AND PREMISES AT BLACKFORD IN THE PARISH OF KIRKLINGTON IN THE
COUNTY OF CUMBERLAND (NOW CUMBRIA) AND HOUSES, GARDENS & APPURTENANCES AT
NEWTOWN, KIRKLINGTON PARTIES: JOHN HULL, YEOMAN AND HIS WIFE MARY HULL OF
BLACKFORD IN THE PARISH OF KIRKLINGTON IN THE COUNTY OF CUMBERLAND; THOMAS
HOLME ESQUIRE OF HOLME HILL DATED THE SIXTH DAY OF JULY IN THE TWENTY SECOND
YEAR OF THE REIGN OF GEORGE III 1782 HAND WRITTEN ON VELLUM GOOD CONDITION -
NO TEARS SIGNATURES AND RED WAX SEALS, REVENUE AND TAX STAMPS MEASURES APPROX
30 X 24 INCHES |
Hull |
Holme |
|
|
|
|
|
|
|
|
|
|
163 |
1808 |
ebay |
|
An old
vellum indenture between Mary Barnes (widow) of Carlisle in County Cumberland
as the seller and Robson Clarke (bleacher) of Carlisle in county Cumberland
as the buyer and Warren Stamp (gentlemen) as the witness, about selling
messuages, dwelling houses, stable, garden, premises and appurtenances in
Saint Cuthberts Lane in the City of Carlisle for the sum of £600 (a lot of
money at this time). It is dated 20th January 1808 and written in nice old
English handwriting. Affixed is a blue 1-Pound 10-Shilling stamp and a red
seal signed by Mary Barnes. Measurements approx: 61 cm x 50 cm |
Barnes |
Clarke |
Stamp |
|
|
|
|
|
|
|
|
|
164 |
1793 |
ebay |
|
TWO
PAGE GEORGE III INDENTURE DEED DATED 1793 A MORTGAGE AND RELEASE ON THE SALE
OF AN ESTATE, LAND AND PREMISES AT BLACKFORD IN THE MANOR OF WESTLINTON IN
THE PARISH OF KIRKLINGTON IN THE COUNTY OF CUMBERLAND (NOW CUMBRIA) PARTIES:
DANIEL MATTHEWS, BLACKSMITH OF CARLISLE; ISABELLA HULL, SPINSTER OF
KIRKLINGTON; THOMAS BATY, GENTLEMAN OF JUSTICE TOWN; WILLIAM WARTON, OFFICER
OF EXCISE OF CARLISLE DATED THE THIRTIETH DAY OF APRIL IN THE THIRTY THIRD
YEAR OF THE REIGN OF GEORGE III 1793 HAND WRITTEN ON VELLUM GOOD CONDITION -
NO TEARS SIGNATURES AND RED WAX SEALS, REVENUE AND TAX STAMPS MEASURES APPROX
28 X 23 INCHES |
Matthews |
Hull |
Baty |
Warton |
|
|
|
|
|
|
|
|
165 |
1751 |
ebay |
|
GEORGE II
INDENTURE DEED DATED 1751 A SALE OF LAND AND PREMISES AT BLACKFORD OR
BLAICKFORD IN THE PARISH OF KIRKLINGTON IN THE COUNTY OF CUMBERLAND (NOW
CUMBRIA) AND ALSO A HOUSE, GARDEN AND PREMISES AT NEWTOWN PARTIES: THOMAS
MITCHINSON OF CARLISLE; JOHN &
MARY HULL OF BLACKFORD, KIRKLINGTON;
GEORGE MONKHOUSE OF PENRITH (?) ADMINISTRATOR OF THE LATE WILLIAM
MONKHOUSE; JOSEPH IANS OF KIRKLINGTON
HALL ; JOHN STAMPER CLOCK MAKER OF KIRKLINGTON; JONATHAN MONKHOUSE OF
CARLISLE DATED THE TWENTYFIRST DAY OF MAY IN THE TWENTYFOURTH YEAR OF THE
REIGN OF GEORGE II 1751 HAND WRITTEN ON VELLUM GOOD CONDITION - NO TEARS
SIGNATURES AND RED WAX SEALS, REVENUE AND TAX STAMPS MEASURES APPROX 24 X 16
INCHES |
Mitchinson |
Hull |
Monkhouse |
Ians |
Stamper |
|
|
|
|
|
|
|
166 |
1746 |
ebay |
|
A
MORTGAGE AND RELEASE OF LAND AND PREMISES AT BLACKFORD IN THE PARISH OF
KIRKLINGTON (KIRKLINTON) IN THE COUNTY OF CUMBERLAND (CUMBRIA) BETWEEN GEORGE
AND MARY BLACKLOCK OF NEWTOWN, KIRKLINGTON AND JOHN AND MARY HULL OF STANWIX
(STANWICK) AND THOMAS MITCHINSON OF THE CITY OF CARLISLE DATED THE THIRTEENTH
DAY OF AUGUST IN THE TWENTIETH YEAR OF THE REIGN OF GEORGE II 1746 HAND
WRITTEN ON VELLUM GOOD CONDITION - NO TEARS SIGNATURES AND RED WAX SEALS,
REVENUE AND TAX STAMPS MEASURES APPROX 23 X 16 INCHES |
Blacklock |
Hull |
Mitchinson |
|
|
|
|
|
|
|
|
|
167 |
1791 |
ebay |
|
A PEPPER CORN LEASE OF LAND AND PREMISES AT BLACKFORD IN THE PARISH
OF KIRKLINGTON, MANOR OF WESTLINTON, IN THE COUNTY OF CUMBERLAND (NOW
CUMBRIA) AND HOUSES, GARDENS & APPURTENANCES AT NEWTOWN, KIRKLINGTON
PARTIES: WILLIAM WARTON OF THE CITY OF CARLISLE, CUMBERLAND, OFFICER OF
EXCISE; ISABELLA HULL OF BLACKFORD, KIRKLINTON, SPINSTER; DANIEL MATTHEWS OF
THE CITY OF CARLISLE, BLACKSMITH DATED
THE SEVENTH DAY OF APRIL IN THE THIRTY FIRST YEAR OF THE REIGN OF GEORGE III
1791 HAND WRITTEN ON HEAVY LEGAL PAPER WITH GEORGE III WATERMARK GOOD
CONDITION - NO TEARS SIGNATURES AND RED WAX SEALS, REVENUE AND TAX STAMPS
MEASURES APPROX 22 X 17 INCHES |
Warton |
Hull |
Matthews |
|
|
|
|
|
|
|
|
|
168 |
1786 |
ebay |
|
A PEPPER CORN LEASE OF AN ESTATE, LAND AND PREMISES AT BLACKFORD IN THE PARISH
OF KIRKLINTON IN THE COUNTY OF CUMBERLAND (NOW CUMBRIA) AND HOUSES, GARDENS
& APPURTENANCES AT NEWTOWN, KIRKLINTON PARTIES: WILLIAM DACRE, ESQUIRE
SON AND HEIR OF JOSEPH DACRE ESQUIRE OF KIRKLINTON HALL (WHO SURVIVED JOHN
STAMPER, CLERK LATE RECTOR OF KIRKLINTON AND ALSO JONATHAN MONKHOUSE,
APOTHECARY OF THE CITY OF CARLISLE); JOHN HULL, YEOMAN OF BLACKFORD,
KIRKLINTON; WILLIAM WARTON, OFFICER OF EXCISE OF THE CITY OF CARLISLE DATED
THE TWENTY FOURTH DAY OF MARCH IN THE TWENTY SIXTH YEAR OF THE REIGN OF
GEORGE III 1786 HAND WRITTEN ON HEAVY LEGAL PAPER WATERMARKED WITH GEORGE III
CREST GOOD CONDITION - NO TEARS JUST A FEW LITTLE HOLES WHERE THE DOCUMENT
HAS BEEN FOLDED SIGNATURES AND RED WAX SEALS, REVENUE AND TAX STAMPS MEASURES
APPROX 20 X 15 INCHES |
Dacre |
Stamper |
Monkhouse |
Hull |
Warton |
|
|
|
|
|
|
|
169 |
1746 |
ebay |
|
A
PEPPER CORN LEASE OF LAND AND PREMISES AT BLACKFORD OR BLAICKFORD IN THE
MANOR OF WESTLINTON IN THE PARISH OF KIRKLINTON IN THE COUNTY OF CUMBERLAND (CUMBRIA)
AND ALSO PREMISES AT NEWTOWN PARTIES: GEORGE BLACKLOCK (BLAICKLOCK), YEOMAN
OF NEWTOWN; THOMAS MITCHINSON OF THE CITY OF CARLISLE DATED THE FOURTH DAY OF
APRIL IN THE NINETEENTH YEAR OF THE REIGN OF GEORGE II 1746 HAND WRITTEN ON
LEGAL PAPER WITH A GEORGE II WATERMARK GOOD CONDITION - NO TEARS JUST A FEW
LITTLE HOLES AT THE CREASES SIGNATURES AND RED WAX SEALS, REVENUE AND TAX
STAMPS MEASURES APPROX 19 X 15 INCHES |
Blacklock |
Mitchinson |
|
|
|
|
|
|
|
|
|
|
170 |
1746 |
ebay |
|
A PEPPER
CORN LEASE OF LAND AND PREMISES AT BLACKFORD OR BLAICKFORD IN THE MANOR OF
WESTLINTON IN THE PARISH OF KIRKLINTON IN THE COUNTY OF CUMBERLAND (CUMBRIA)
AND ALSO PREMISES AT NEWTOWN PARTIES: GEORGE BLACKLOCK (BLAICKLOCK), YEOMAN
OF NEWTOWN; JOHN HULL OF STANWIX (STANWICK) AND MARY HULL HIS WIFE DATED THE
TWENTYNINTH DAY OF AUGUST IN THE TWENTIETH YEAR OF THE REIGN OF GEORGE II
1746 HAND WRITTEN ON VELLUM GOOD CONDITION - NO TEARS SIGNATURES AND RED WAX
SEALS, REVENUE AND TAX STAMPS MEASURES APPROX 17 X 13 INCHES |
Blacklock |
Hull |
|
|
|
|
|
|
|
|
|
|
171 |
1804 |
ebay |
|
A
beautiful old Indenture between Alexander Wilson (Merchant) of Carlisle
Cumberland and James Mitchell (Mariner) of Maryport Cumberland about a 1 year
lease of messuages or dwelling houses, assembly rooms, stables, shops, yards,
garden and premises in formerly called Castlegate or English Street within
the City of Carlisle. It is dated 27th of April 1804 (202 years old) and
written in beautiful old English handwriting - easier to read. Affixed are
two blue stamps and a imprinted seal signed by Alex Wilson. Measurements
approx: 61 cm x 40 cm |
Wilson |
Mitchell |
|
|
|
|
|
|
|
|
|
|
172 |
1714 |
ebay |
|
INDENTURE
- JOHN & LYDIA BEEBY The Indenture is dated 1714, the first year in the
reign of George I. It is in the name of John & Lydia Beeby. The document is mounted on a card backing
which itself is mounted on a thin wooden board, ready for framing. The document measures approximately 50x40cm
(or 20x16 inches). The board measures
approx 61x46cm (or 24x18 inches). Whitehaven is mentioned. |
Beeby |
|
|
|
|
|
|
|
|
|
|
|
173 |
1893 |
ebay |
|
Original
old Lease between "Edward G. Strong and others to Mr Thomas Teasdale. Lease of a messuage or tenement called the
Flatt in the Parish of Calbeck in the County of Cumberland for Nine
Years". Dated 9th May 1893. Written in copperplate handwriting on five
sides of paper (each of 10.5 x 8 inches). This original lease or 'Indenture'
is between; George Long of Portsmouth Gentleman, George Henry John Alexander
Fraser, of 10 York Crecent Woolwich - a General in the Royal Artillery,
Edward Gray Strong of Southsea Gentlemand ( the 'Lessors') and Thomas
Teasdale of Todcrofts in the Parish of Caldbeck, Farmer (the 'Lessee') to
lease ' the Flatt' 28 acres of arable
meadow and pastureland within Caldbeck parish. The document goes on to
explain the rewquirements of the Lease namely 42 pounds annual rent to be
paid half yearly, as well as specific requirements as to the use of the land
('a fallow year after a grain crop' etc) and as such gives a fascinating
insight into land use at the end of the 1900's. Beautifully written on paper
in copperplate, the document is in excellent crisp condition with only some
blackening to the outer covers and the top part of the front page. This is very minor however & all of the
text can clearly be read. |
Strong |
Teasdale |
Long |
Fraser |
|
|
|
|
|
|
|
|
174 |
1854 |
ebay |
|
What has
to be a rare example of a Deed of Conveyance on Parchment concerning Land in
a County that no longer exists. The
Indenture is dated the 19th July 1854 and made between Messrs Charles and
James Burrough of respectively 87 Jermyn Street Westminster London and 39 Montpelier Square Knightsbridge of the
first part. Other Trustees of the Second and Third parts and William Richardson of Brampton in the
County of Cumberland Clock and Watchmaker and Mary Townley and Elizabeth
Holmes Latimer of the fourth part The Deed conveys a Freehold dwellinghouse
situate in Market Place Brampton in the County of Cumberland. It is a double Indenture and signed by all
parties and has 5 wax seals. The
Document is in excellent condition |
Burrough |
Richardson |
Townley |
Latimer |
|
|
|
|
|
|
|
|
175 |
1789 |
ebay |
|
KIRKOSWALD:
Conveyance of a house and shop in Kirkoswald, Cumberland, between Marmaduke
Richardson of Garthfields in the parish of Lazonby, Cumberland, butcher, and Joseph
Willson of Lazonby, mason. Indenture on a single folded folio of paper. Dated
1 June 1789 in the 29th year of the reign of George III Property: A house and
shop next to the house of John Boustead on the back side of the shambles in
Kirkoswald. Medium: Handwritten in English on paper. Condition: Generally
good, but with one small marginal tear. Characteristics: Signatures and red
wax seal. Document Size (Approx.): 43 by 28 cm |
Richardson |
Willson |
Boustead |
|
|
|
|
|
|
|
|
|
176 |
1854 |
ebay |
|
This
Indenture is dated the 23rd November 1854 on Vellum affecting land at
Brampton in the County of Cumberland which is now the Lake District. The Deed is in excellent condition and is
made between John Graham of Brampton in the County of Cumberland Esquire
Doctor of Medicine and William Armstrong Surgeon of the 1st part John
Burrough of 39 Montpellier Sq knightsbridge Gentleman of the 2nd part and
William Richardson of Brampton aforesaid Mary Townley William Latimer and
Elizabeth Holmes all of Brampton of the third part. The Indenture is all
perfectly readable. It is 29 inches
by 23 inches in size. it is signed by
all parties and has 7 wax seals at the foot |
Graham |
Armstrong |
Burrough |
Richardson |
Townley |
Latimer |
Holmes |
|
|
|
|
|
177 |
1818-1842 |
ebay |
|
1818 to
1842. Seven scarce and early manuscript documents. Pertaining to a James Carr
of Harvington, Cumberland. 1. An
1818, 19 page copy extract Sasine in favour of James Carr, in Dumfries. Tremendously
informative and very readable. 2. An
1820, 5 page Will of James Carr, shipbuilder. A tremendously informatively
detailed family document. 3. An
1839, 22 page copy Charter of Confirmation, by the trustees of the late James
Hope Johnstone, Earl of Hopetown in favour of James Carr. A very detailed
land registry document. 4. An
1839, 33 page copy Instrument of sasine in favour of James Carr. Once again a
wealth of detail within. 5. An
1840, 6 page Disposition by James Carr and William Richardson to William Dickson.
An impressed duty stamp along with a Scotland and Dumfries revenue stamps. 6. An
1842, 4 page Discharge of Renounciation by William Moffat to the Trustees of
William Dickson, Innkeeper, Moffat. An impressed duty stamp along with a
Scotland and Dumfries revenue stamps. 7. An
1842 4 page Discharge of Renounciation by Miss Mary Susan McCracken in favour
of messers Johnston, McMillan & Moffat Trustees of William Dickson,
Innkeeper, Moffat. An
impressed duty stamp along with a Scotland and Dumfries revenue stamps. An
incredibly rare fine little original batch of Carrs of Harvington, Cumberland
family archival documents. |
Carr |
Johnstone |
Richardson |
Dickson |
Moffat |
McCracken |
McMillan |
|
|
|
|
|
178 |
1868 |
ebay |
|
KIRKOSWALD:
Conveyance of the Black Bull Inn, Kirkoswald, Cumberland, between John
Bunting Lee of Stocksfield Hall, Northumberland, The Rev. James Armstrong
Henderson of Ingoldsby, Lincolnshire, Jane Bunting Bailey of Stanwise,
Cumberland, and Mary Ann Henderson of Ingoldsby. Dated 31 December 1868 in
the 32nd year of the reign of Queen Victoria Property: The Black Bull Inn in
Kirkoswald; a piece of land next to the Inn; and a dwelling house, shop and
ground on the Public Street of Kirkoswald. Medium: Manuscript in English on
vellum. Condition: Good Characteristics: Signatures and red wax seals.
Revenue and tax stamps. 2 pages. Document Size (Approx.): 60 by 76cm |
Lee |
Henderson |
Bailey |
|
|
|
|
|
|
|
|
|
179 |
1839 |
ebay |
|
CHRISTIAN,
WHITEHAVEN: Grant to William Christian of Whitehaven, Cumberland, the right
to dispose of the goods and chattels of his wife Margaret who died
intestate. Seal of the Archdeaconry of
Richmond Dated 11 January 1839 in the 2nd year of the reign of Queen Victoria
Property: Medium: Printed with manuscript insertions in English on vellum.
Condition: Rubbed text and some creasing. Characteristics: Signatures and
paper covered wax seal. Revenue and tax stamp. Document Size (Approx.): 15 by
18cm |
Christian |
|
|
|
|
|
|
|
|
|
|
|
180 |
1420-1706 |
Bloomsbury
15 Jun 2006 |
35 |
Group
of documents relating to Cumberland, including: a grant by William Steel to
John Bost of an encroachment in Penrith, , manuscript on vellum, in Latin, lacks
seal, Phillipps Ms. 31100 on dorse, Penrith 15th August 1420; an agreement
about a plot of land and stocks on it, Brigham, 1651; a release referring to
the rebuilding of a house in Cockermouth, 1660; an inventory of 1652, for a
man of Holm Cultram (chief value in farm goods and stock - corn hay and straw
£50); bond of Zebastin Zenogle, "architectus" (probably master
builder) of Great Crosthwaite, 1706 (descendant of a German immigrant to
Keswick in the late 16th century), all but 1 written on paper, folds, browned
and stained, v.s., v.d. (5 pieces) |
Steel |
Bost |
Zenogle |
|
|
|
|
|
|
|
|
|
181 |
1864 |
ebay |
|
THIS
AUCTION IS FOR A LEGAL INDENTURE DOCUMENT ON PARCHMENT DATING FROM 6TH JANUARY
1864. IT NAMES ANN AND JOSEPH LISS. OF FIRST PART HENRY DIXON, MARY DIXON.
THIRD PART JOSEPH BEATTIE. WHITEHAVEN, CUMBERLAND, ENGLAND. HENRY ATKINSON
AND WILLIAM LUMB THE YOUNGER. PARISH OF ST BRIDGET, COUNTY OF CUMBERLAND.
ALSO HANDWRITTEN ON BACK WATERLOW & SONS. BEAUTIFUL DOCUMENT IN LOVELY
CONDITION. EVEN HAS THE ORIGINAL PIN FOR ATTACHMENT. |
Liss |
Dixon |
Beattie |
Atkinson |
Lumb |
|
|
|
|
|
|
|
182 |
1881 |
ebay |
|
A two page
indenture dated 23rd August 1881 relating to land near the Railway Station in
Wigton. It is between Jane Stewart
(widow), Mary Ellen Strong (spinster) both of 15 Kings Terrace, Southsea,
Hants. and John Wise. Also mentioned:
John Philips of The Duke of Wellington, Portsmouth and John McKeeve of Wigton
(solicitor). Has three seals and
signatures with a revenue stamp. There
are two witness signatures. There are
some pencil crossings out where it looks as though a solicitor has used as a
draft for a later document. Has been
folded. It is on "W King Alton
Mill" watermarked paper. |
Stewart |
Strong |
Wise |
Philips |
McKeeve |
|
|
|
|
|
|
|
183 |
1869 |
ebay |
|
DRUMBURGH:
A court baron document for the manor of Drumburgh in the Barony of Burgh,
Cumberland, recording the surrender and admission to copyhold lands by John
Wood of Easton Bowness, Yeoman, Jane Wood and Liddle Wood. Dated 21 August
1869 Property: All that close of land
called Marsh Close of 2 acres in the fields of Drumburgh. Medium: Manuscript
in English on paper. Condition: Good. Characteristics: Signatures. Document
Size (Approx.): 20 by 32 cm |
Wood |
|
|
|
|
|
|
|
|
|
|
|
184 |
1774 |
ebay |
|
BOWNESS,
GLASSON: Articles of agreement for lands in Glasson, Cumberland, between John
Pattinson of Lathes, Aketon, Yeoman, Thomas Pattinson of Gravesend and
William Brown of Dalston, Yeoman. Dated 10 February 1774 Property: All that
parcel of inclosed arable land where a cottage formerly stood in the township
of Glasson. Also a parcel of arable land called a Cottage Past and certain
lands called Aikshaw in the township of Glasson in the parish of Bowness.
Medium: Manuscript in English on paper. Condition: Some fraying and
discolouration. Mostly good. Characteristics: Signatures. Document Size
(Approx.): 33 by 20 cm |
Pattinson |
Brown |
|
|
|
|
|
|
|
|
|
|
185 |
1722 |
ebay |
|
BOWNESS,
DRUMBURGH: Feoffment of lands in Drumburgh Moss, Bowness, Cumberland, between
Rowland Jenkinson of Drumburgh, Gent and John Sturdy of Thurstonfield,
Yoeman. Dated 16 October 1722 in the 9th year of the reign of King George I
Property: Two acres of land in Drumburgh Moss that was formerly granted to
Rowland Jackson by the Right Honourable John Lord Viscount Lonsdale. Medium:
Manuscript in English on paper. Condition: Good, but with leading edge frayed
and one small tear. Characteristics: Signature and red wax seal. Revenue and
tax stamps. Document Size (Approx.): 30 by 37 cm |
Jenkinson |
Sturdy |
Jackson |
Lonsdale |
|
|
|
|
|
|
|
|
186 |
1821 |
ebay |
|
1821
Will of John Gale, Cleator Hall, Cumberland, 4 large sheets Probate
and the Will and two codicils of John Gale of Cleator Hall, Cumberland.
Persons mentioned include, Thomas Wright, Thomas Kilner, Mr. Hodgson, Wilton
Braddyll, Edward Braddyll, Margaret Townley, George Bigland, Sarah Bigland,
Clarence Braddyll and several others. The document goes into great detail
about how monies and property are to be divided amongst friends and family.
Quite an interesting document showing the extent of John Gale's family and
how they relate to one another. This
document is also referred to in another document I have listed, the indenture
dated 1854 concerning allotments on Dent Fell, Cleator, Cumberland. The two
documents would make an interesting pair. On 4
sheets with an additional smaller piece, the 4 sheets each measure 2 feet 8
inches by 1 foot 11 inches, the smaller piece measuring 10 and a 1/2 inches
by 6 inches, the vellum is in exceptionally good condition. At the foot of
the document this a signature and a large wax seal in paper. |
Gale |
Wright |
Kilner |
Hodgson |
Braddyll |
Townley |
Bigland |
|
|
|
|
|
187 |
1797 |
ebay |
|
A two
page vellum "Deed of Appointment of The Right Honourable Sackville
Tufton Early of Thanet and others to be Trustees of the Temple Sowerby
Lands..." dated 11th March 1797. Names
mentioned: The Right Honourable James Earl of Lonsdale heretofore Sir James
Lowther Baronet, John Robinson heretofore of the Borough of Appleby...but now
of Wyke House, Isleworth, Middx. (esq.), William Chaytor of Spenithorne, York
(esq.) and John Robison of Water Hillock, Cumberland (esq) -Aldermen of the
Corporation of Appleby. Earlier
documents are cited with the following names mentioned: the Right Honorable Ann Lady Clifford
Countess of Dowager of Dorset Pembroke and Mongomery Baroness Clifford
Westmorland and Lady of the Honour of Skipton in Craven daugthter and sole
heir of the Right Honorable George Earl of Cumberland, Sir John Lowther of
Lowther Knight and Baronet (her cousin), Sir Thomas Sandford of Howgill
Knight and Baronet, Robert Hilton of Murton (esq.), Lancelot Marchell of
Granthorp (esq), Robert Branthwaite (then Mayor of the Corporation of
Appleby), John Thwaites the elder, John Thwaites the younger, John Smith,
Thomas Yare + lots more. Has four
seals and signatures with two revenue stamps on each page. There are witness signatures on the
reverse Has been folded. |
Tufton |
Lowther |
Robinson |
Chaytor |
Robison |
Clifford |
Sandford |
Hilton |
Marchell |
Branthwaite |
Thwaites |
etc |
188 |
1815 |
ebay |
|
A four page
vellum will and probate dated 4th January 1815 for John Gale of Cleator Hall,
Cumberland. Lots of names mentioned in
this one. Has been folded and has a
large seal. |
Gale |
|
|
|
|
|
|
|
|
|
|
|
189 |
1917 |
ebay |
|
A 7 page
vellum indenture dated 12th December 1917 between Robert James Irving of
Southport, Lancs. (Bachelor of Medicine), Thomas Slack Strong of Carlisle
(solicitor) and John Edward Vipond of Ettesby Street, Stanwix, Carlisle
(solicitor's clerk). It relates to the
transferring of shares in the Associated Tea Estates of Ceylon Ltd. Other names mentioned: Nurse Florence Emily
Vale Tebbutt c/o The London & South western bank, 275 Brixton Road,
London, SW and Robert Bryan Tebbutt (son of Florence). It has five nice seals and eight signatures
(including witnesses). There are two
revenue stamps. Has been folded. |
Irving |
Strong |
Vipond |
Tebbutt |
|
|
|
|
|
|
|
|
190 |
1949 |
ebay |
|
A three
pages document relating to the appointment of a trustee for the settlement of
Robert James Irving, Thomas Slack Strong and John Edward Vipond between
Thomas Strong of Carlisle (silicitor), Henry Davis Cavaghan of Gorse bank,
Enton Green, Godalming (silicitor) and John Hilldebrand Riddell Binning of 53
Russell Square, London (solicitor).
Other names mentioned: Frances Ethel Strong. Has three seals and signatures, three
witness signatures and a revenue stamp.
Has been folded. |
Irving |
Strong |
Vipond |
Cavaghan |
Binning |
|
|
|
|
|
|
|
191 |
1854 |
ebay |
|
Indenture
dated 1854 Settlement Nine pages Rippin V Dolman In Chancery Rippon V Dolman
This Is the Deed Of Settlement Mentioned And referred To In The Joint Affidavit
Of Richard Higgins Burne And William Benwell Settlement On The Marriage Of
Reverend Arthur Wilkin With Miss Rippin Between the Reverend Arthur Wilkin of
Bootle in the county of Cumberland clerk of the first part Mary Rippin of Kensington in the county of Middlesex a
spinster This item is on vellum Very nice condition Hand written 10 Waxed
seals |
Burne |
Benwell |
Wilkin |
Rippin |
|
|
|
|
|
|
|
|
192 |
1861 |
ebay |
|
Elizabeth
Nelson Carlisle Cumberland Document 1861
Original Probate Vellum document . |
Nelson |
|
|
|
|
|
|
|
|
|
|
|
193 |
1853 |
ebay |
|
An 1853
large indenture concerning the conveyance life estate of Thomas Richmond Gale
Braddyll in the manor of Highhead & Highhead Castle Farm, Nook Farm,
Moate Uldale Farm in the county of Cumberland and Must Hill Farm and Redman
tenement in the county of Westmoreland. The principal parties involved are
Thomas Henry Sutton Sotheron, Member of Parliament, & others conveying the
properties to Miss Frances Braddyll & others. The other persons mentioned
include Richard Greaves Townley, The Reverend William Gale Townley, Edward
Stanley Bagot Richmund Gale Braddyll, Thomas Richmund Gale Braddyll, Margaret
Frederica Braddyll, Sarah Jane Braddyll and Clarence Braddyll. The document
refers to a 1814 Will of John Gale of Cleator Hall, Cumberland and several
indentures dated 1831, 1832, 1842 & 1846. A large schedule is attached
covering 1 & 1/2 sheets of vellum giving extensive details about each
farm and tenement. Details shown are the field names for each field, the
acreage of each field, tenants and yearly rent. The document gives extensive
details about the Braddyll family and concludes with details concerning the
various legal obligations and requirements of the various parties. On 4
sheets of vellum each measuring 2 feet 3 inches by 1 foot 10 inches, the
vellum is in very good condition. Written in beautiful handwritten script
throughout that is clear and easy to read. Indented along the top of the back
sheet with nice calligraphy around the words This Indenture. At the foot of
the document there are 9 ornate red wax seals each with a signature,
including that of Thomas Sotheron M.P. There are a further 10 signatures on
the reverse of the document. On the side of each sheet of vellum is blue duty
stamp, totalling 4 altogether, made up of 3 x ten shillings stamps and a two
pounds ten shillings stamp each with a piece of silver attached. The document
also has 4 ink stamps with a crown and date and marked LONDON. The
manuscript comes with the signature of a member of Parliament, Thomas Henry
Sutton Sotheron M.P. |
Braddyll |
Sotheron |
Townley |
Gale |
|
|
|
|
|
|
|
|
194 |
1814 |
ebay |
|
BOWNESS,
DRUMBRUGH: Lease of lands in Drumburgh, Bowness, Cumberland, between John
Stordy of Thurstonfield, Burgh by Sands, Gent and William Wood of Easton,
Bowness, Yeoman. Dated 12 March 1814 in the 54th year of the reign of King
George III Property: A freehold parcel of common or waste ground in a field
or close called Reeds Close in Drumburgh. Medium: Manuscript in English on
vellum. Condition: Light patchy toning. Characteristics: Signature and red
wax seal. Revenue and tax stamps. Document Size (Approx.): 45 by 58 cm |
Stordy |
Wood |
|
|
|
|
|
|
|
|
|
|
195 |
1658 |
ebay |
|
|
Dobson |
|
|
|
|
|
|
|
|
|
|
|
196 |
1814 |
704 |
Conveyance
of a parcel of land in Kirkoswald, Cumberland, between Joseph Boustead, of Mains,
Kirkoswald, Husbandman, and John Watson, slater. A parcel of land in Kirkoswald, next to
that of John Dixon, John Watson, and Charles Smallwood Fetherstonhaugh. |
Boustead |
Watson |
|
|
|
|
|
|
|
|
|
|
|
197 |
1864 |
703 |
A court
baron document for the manor of Kirkoswald, Cumberland, recording the
surrender of a house and shop by Hugh Dixon, customary copyhold tenant, and
the admission of Isaac Whitham, as the new copyhold tenant. A house and shop with ground behind, next
to the public street. |
Dixon |
Whitham |
|
|
|
|
|
|
|
|
|
|
|
198 |
1869 |
702 |
A court
baron document for the manor of Kirkoswald, Cumberland, recording the surrender
of the Black Bull Inn in Kirkoswald, by Isaac Witham, customary copyhold
tenant, and the admission of John Bunting Lee, James Armstrong Henderson and
Jane Bunting Bailey, as the new copyhold tenants. Black Bull Inn. |
Bailey |
Henderson |
Lee |
Witham |
|
|
|
|
|
|
|
|
|
199 |
1722 |
1616 |
Feoffment
of lands in Drumburgh Moss, Bowness, Cumberland, between Rowland Jenkinson of
Drumburgh, Gent and John Sturdy of Thurstonfield, Yoeman. Two acres of land in Drumburgh Moss that
was formerly granted to Rowland Jackson by the Right Honourable John Lord
Viscount Lonsdale. |
Jenkinson |
Sturdy |
|
|
|
|
|
|
|
|
|
|
|
200 |
1821 |
1365 |
Mortgage
of the Black Bull Inn, Kirkoswald, Cumberland, between John Longrigg of
Kirkoswald, Yeoman, John Watson of Kirkoswald, Slater, and Alice his wife and
Elizabeth Wright of Penrith, Widow.
The Black Bull Inn in Kirkoswald. |
Longrigg |
Watson |
Wright |
|
|
|
|
|
|
|
|
|
|
201 |
1814 |
1132 |
Conveyance
of land in Drumburgh, Bowness, Cumberland, between John Stordy of Burgh upon
Sands, gent, and William Wood of Easton, Bowness, yeoman. A freehold piece of common or waste ground lying
in a field called Reeds Close in Drumburgh. |
Stordy |
Wood |
|
|
|
|
|
|
|
|
|
|
|
202 |
1823 |
1458 |
Mortgage
of a house, Inn and lands in Drumburgh, in the parish of Bowness, Cumberland,
between William Wood of Easton, Bowness, Yeoman and John Wood of Howrigg,
Westward, Stone Mason. All of William
Wood's newly erected house, Inn and premises in the occupation of William
Barnes, formerly a cottage house and byer in Drumburgh, Bowness, and also
several other parcels of land in the manor of Drumburgh. |
Wood |
|
|
|
|
|
|
|
|
|
|
|
|
203 |
1814 |
1459 |
Lease
of lands in Drumburgh, Bowness, Cumberland, between John Stordy of Thurstonfield,
Burgh by Sands, Gent and William Wood of Easton, Bowness, Yeoman. A freehold parcel of common or waste ground
in a field or close called Reeds Close in Drumburgh. |
Stordy |
Wood |
|
|
|
|
|
|
|
|
|
|
|
204 |
1814 |
1131 |
Lease
of moss fields in Drumburgh, Bowness, Cumberland, between Robert Liddell of
Burgh by Sands, cooper, and William Wood of Easton, Bowness, yeoman. A freehold parcel of Moss or Mossy ground
lying in a field called Reeds Close in Drumburgh. Also another parcel of mossy ground called
Freemoss. |
Liddell |
Wood |
|
|
|
|
|
|
|
|
|
|
|
205 |
1774 |
1460 |
Lease
of land at Glasson, Cumberland, between John Pattinson of Laytheson, Aketon, Yeoman
and William Brown of Rose Dalston, Yeoman.
A parcel of freehold land called Aikshaw in Glasson. |
Brown |
Pattinson |
|
|
|
|
|
|
|
|
|
|
|
206 |
1774 |
1128 |
Conveyance
of a cottage in Drumburgh, Cumberland, between Martha Moore of Kirkbampton,
spinster, and John Moore of Orton Town Head, gent. A cottage house and Garth in the manor of
Drumburgh and Barony of Burgh and holden under Sir James Lowther. |
Moore |
|
|
|
|
|
|
|
|
|
|
|
|
207 |
1814 |
470 |
Conveyance
of the Black Bull Inn in the manor of Kirkoswald, Cumberland, between John
Longrigg of Mains, Kirkoswald, yeoman, John Boustead of Kirkoswald, blacksmith
and Mary his wife, and John Watson of Kirkoswald, slater and Alice his
wife. The Black Bull Inn with barn,
byer, stable and slaughter house, in Kirkoswald. |
Boustead |
Longrigg |
Watson |
|
|
|
|
|
|
|
|
|
|
208 |
1716 |
800 |
A court
baron document for the manor of Blaithwaite recording the admission of John
Rooke as tenant of copyhold lands in Blaithwaite near Wigton,
Cumberland. A messuage or tenement in
Blaithwaite. |
Rooke |
|
|
|
|
|
|
|
|
|
|
|
|
209 |
1814 |
700 |
Mortgage
of the Black Bull Inn in Kirkoswald, Cumberland, between John Watson of
Kirkoswald, slater, and Alice his wife, and John Longrigg of Mains in the
same parish, yeoman. The Black Bull Inn
with barn, stable, etc., in Kirkoswald. |
Longrigg |
Watson |
|
|
|
|
|
|
|
|
|
|
|
210 |
1697 |
1130 |
Conveyance
of a cottage in Drumburgh, Cumberland, between Elinor Pattinson, spinster, daughter
of William Pattinson, deceased, and Roland Pattinson of Drumburgh,
yeoman. A cottage house and Garth in
Drumburgh. |
Pattinson |
|
|
|
|
|
|
|
|
|
|
|
|
211 |
1759 |
1166 |
A small
paper document where Annas Kirkbride of Castletown in the parish of St John's
quitclaims a freehold meadow in the town fields of Dundrow called Twenty
Acres, to John Rook of Akehead for one pound.
|
Kirkbridge |
Rook |
|
|
|
|
|
|
|
|
|
|
|
212 |
1770 |
1129 |
Conveyance
of a commoner's rights on the moors and commons of Glasson, Cumberland,
between Roland Pattinson of Glasson, yeoman, and William Brown of Ross,
Dalston. All Roland Pattinson's rights
and interest to the moors, mosses, marsks and commons belonging to the
township of Glasson which he purchased with his cottage house and garth in
Glasson, from the Lord of the Manor. |
Brown |
Pattinson |
|
|
|
|
|
|
|
|
|
|
|
213 |
1726 |
1127 |
Conveyance
of a cottage at Glasson, Cumberland, between John Mark of Easton, yeoman, and
Rowland Pattinson of Hill, Burgh upon Sands, yeoman. A cottage at Glasson. |
Mark |
Pattinson |
|
|
|
|
|
|
|
|
|
|
|
214 |
1839 |
813 |
Grant
to William Christian of Whitehaven, Cumberland, the right to dispose of the
goods and chattels of his wife Margaret who died intestate. Seal of the
Archdeaconry of Richmond |
Christian |
|
|
|
|
|
|
|
|
|
|
|
|
215 |
1774 |
1607 |
Conveyance
of lands in Drumburgh, Bowness, Cumberland, between Robert Lamonby of
Drumbugh, Bowness, Yeoman, Jane Lamonby of Drumburgh, Bowness, Widow and John
Thomlinson of Easton in Bowness, Yeoman.
A close of land called Marsh Close in Drumburgh, Bowness; also March Meadow. |
Lamonby |
Thomlinson |
|
|
|
|
|
|
|
|
|
|
|
216 |
1671 |
448 |
A court
baron document for the manor of Wigton recording the surrender of copyhold
lands in the parish of Wigton, Cumberland, by Stephen Barnes, customary
copyhold tenant. A property in the
parish of Wigton. |
Barnes |
|
|
|
|
|
|
|
|
|
|
|
|
217 |
1897 |
701 |
A court
baron document for the manor of Kirkoswald recording the surrender of a
copyhold Inn in Kirkoswald by John Bunting Lee, customary copyhold tenant,
and the admission of William Upton Armstrong, as the new copyhold
tenant. The Black Bull Inn in
Kirkoswald. |
Armstrong |
Lee |
|
|
|
|
|
|
|
|
|
|
|
218 |
1669 |
447 |
A court
baron document for the manor of Akehead recording the surrender of copyhold
lands in Wigton, Cumberland, by John Rook, customary copyhold tenant, and the
admission of John Rooke as the new copyhold tenant. A property in Akehead in the parish of
Wigton. |
Rook |
Rooke |
|
|
|
|
|
|
|
|
|
|
|
219 |
1868 |
229 |
Small
paper legacy receipt - "I Henry Atkinson of Whitehaven in the County of
Cumberland, gentleman, do hereby acknowledge that I have received from Betsy
Christian Executrix of Margaret Mathew deceased, the sum of 19 pounds being a
legacy bequeathed me by the will of the said deceased." |
Atkinson |
Mathew |
|
|
|
|
|
|
|
|
|
|
|
220 |
1660 |
ebay |
|
|
Bartholomewe |
|
|
|
|
|
|
|
|
|
|
|