Home

 

Back to County Index Page

 

Cumberland 101-220

Û

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

Sylvan Manuscripts

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

Sylvan Manuscripts

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

Sylvan Manuscripts

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

Sylvan Manuscripts

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

Sylvan Manuscripts

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

Sylvan Manuscripts

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

Sylvan Manuscripts

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

Sylvan Manuscripts

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

Sylvan Manuscripts

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

Sylvan Manuscripts

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

Sylvan Manuscripts

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

Sylvan Manuscripts

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

Sylvan Manuscripts

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

Sylvan Manuscripts

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

Sylvan Manuscripts

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

Sylvan Manuscripts

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

Sylvan Manuscripts

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

Sylvan Manuscripts

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

Sylvan Manuscripts

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

Sylvan Manuscripts

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

Sylvan Manuscripts

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

Sylvan Manuscripts

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

Sylvan Manuscripts

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

Sylvan Manuscripts

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