Fulton Data

 

Title: Mure of Caldwell MSS

Title:  The Book of Antrim.

1099    1888   BALLYMONEY.                 Farmers & Residents

Fulton, Wm., K'moyangy, Pharis

 

1257  1733  tacks in favour Andrew Fulton of Biggart

1709 Ch3274;  1712 Ch 3350;  1733 Ch 3526-7;        

 

Title: Index to Register ofDeeds

1263  13 September 1662

David Fultoune  in Watchefynik: grantor:  bond: 

 

Title: Index to Register ofDeeds

1265  17 September 1662

Elizabeth Fu1toun  relict of Robert Allan, merchant, Glasgow: grantor: bond

                                                                                                                                   

Title: Register of the Great Seal 12 Charles I

1277  13 February 1637    Edinburgh

Rex, - pro se et tanquam administrator &c~ cum consensu &c.,- confirmavit cartam factam per Wil. Cunynghame de Laigland, post ejus etatem 21 annorum completorum, cum consensu D. Willelmi Cunynghame de Caprintoun militis immediati superioris infrascriptorum, et Hugonis Cunynghame de Lochirmos, - [qua, pro impletione litere dispositionis de data presentium, vendidit Gabrieli Porterfeild de Halpiand, ejus heredibus masculis, successoribus et assignatis quibuscunque, irredimabiliter, - 4 libratas terrarum antiqui extentus de Brokwalmure (per Jo. et Allanum Andersones, Gub. Howie, Jac. Fultoun, Jo. Watt, et Jo. Watt filium Thome W. in Gilles occupat.), que fuerunt partes terrarum et baronie de Caprintoun per annexationem, in parochia de Dunlope, balliatu de Cunynghame, vic. Air:- Tenend. de principe:- cum precepto sasine:- Test. D. Wil. Cunynghame de Cunynghameheid milite baronetto, Rob. Broun notano publico clerico baliatus de Cunynghame, Tho. Carswall ejus servitore (scriptore carte):- Apud burgum de Irwing, 4 Nov. 1636] &c

 

The king, - for he and as administrator etc. - with consent etc. -  confirmed a charter made by William Cunynghame of Laigland after his age of 21 years complete, with the consent of lord William Cunynghame of Caprintoun knight the immediate superior of the undernamed, and of Hugh Cunynghame of Lochirmos, - [by which, for fulfilling a letter of disposition of date of these presents, sold to Gabriel Porterfeild of Halpland, his heirs male, successors and assigns whomsoever, irredeemably, - 4 poundsworth of the lands of the ancient extent of Brokwalmure (occupied by John and Alan Andersones, Gilbert Howie, James Fultoun, John Watt, and John Watt son of Thomas Watt in Gilles), which were parts of the lands and barony of Caprintoun by annexation, in the parish of Dunlope, bailiwick of Cunynghame, sheriffdom of Air- To hold from the prince:­- with precept of sasine: - Witness lord William Cunynghame of Cunynghameheid knight baronet, Robert Broun notary public clerk of the bailiwick of Cunynghame, Thomas Carswall his servant (the writer of the charter):- At the borough of Irwing, 4 November 1636]

 

Title: Mure of Caldwell MSS

1279  1731

tack in favour of James Fulton of Littlehighgate

 

1282  25 March 1428

 Pikerynglyth in Northriding

Inquisicio capta apud Brampton in Pikerunglith xxv die Marcij anno regni regis Henrici sexti vjto, coram Johanne Sparow de Northsted et Roberto Mounceux, collectoribus tam cujusdam subsidij singulorum parochianorum quam cujusdam alterius subsidij feodorum militum infra Northriding in comitatu Eboraci dicto domino nostro regi in parliamento suo apud Westmonasterium in xva Sancti Michaelis ultimo praeterita tento sub certa forma in literis regis patentibus prefatis collectoribus inde directis contentorum et concessorum, per sacramentum Rogeri Mideiwode, Willelmi Thomkynson, Thome Ruston, Thome Colynson, Johannis Hatarbergh, Johannis Boure, Johannis Folton, Ricardi Chaumbre, Johannis Ampilford, Johannis Bulmer, Thome Golle, Johannis Bridekirk, et Willelmi Smyth, qui dicunt super sacramentum suum quod &C

Inquisition taken at Brampton in Pikerunglith 25 March 6 Henry VI; before John Sparow of Northsted and Robert Mounceux, collectors both of a subsidy from single parishioners and of another subsidy from the knights' fees within Northriding in the county of York to the said our lord king in his parliament held at Westminster in the quindene of Michaelmas last past, contained and granted under a certain form in the letters patent of the king addressed to the said collectors thereof by the oath of Roger Midelwode, William Thomlynson, Thomas Ruston, Thomas Colynson, John Hatarbergh, John Boure, John Folton, Richard Chaumbre, John Ampilford, John Bulmer, Thomas Golle, John Bridekirk, and William Smyth, who say upon their oath that &c

 

Title: Register of the Great Seal 31 James VI

1283  24 November 1597

Drumfreis

Rex confirmavit cartam Joannis Hammiltoun de Cambuskeith,- [qua ad feudifirmam dimisit Willelmo Cunynghame de Caprintoun, heredibus ejus et assignatis, - 10 librat. terrarum de Cambuskeith antiqili extentus, cum fortalicio, manerie, molendino, granano et astrictis multuris (per dictum Jo., Robertum Harper, Wil. Craig, Arch. Wilsoun, Jo. Crawfurde, Alex. Hobkine, Jo. Fultoun, And. Dickie, Tho. Steill, Jo. Dikie, Jo. Hobkine, Jacobum Robesoun, Margaretam Hoge, Jonetam Fergushill, Rob. Lymburnare, Rob. Craig et Davidem Broun occupatas), jacen. in parochia de Kilmernok, balliatu de Cunynghame, vic. Air:- Reddend. dicto Jo. Hammiltoun 66 lib. 13 sol. 4 den.:- cum precepto sasine directo Quintigerno Mure de Haihallow-chapell:­Test. dicto Quintigerno, Joanne McGauchane, Martino Cubbesoun, servis dicto Wil., Jo. Fowlar notario publico:- Apud manerium de Capringtoun, 18 Feb. 1592]:- Insuper, pro bono servitio dicti Wil., dictas terras quitteclamavit:- Test. ut in alus cartis &c.

The king confirmed a charter of John Hammiltoun of Cambuskeith,- [by which he demised to feefarm to William Cunynghame of Caprintoun, his heirs and assignes, - 10 poundsworth of the lands of Cambuskeith of ancient extent, with the fortalice, manor, mill, granary and reserved mulcts (occupied by the said John, Robert Harper, William Craig, Archibald Wilsoun, John Crawftirde, Alexander Hobkine, John Fultoun, Andrew Dickie, Thomas Steill, John Dikie, John Hobidne, James Robesoun, Margaret Hoge, Janet Fergushill, Robert Lymburnare, Robert Craig and David Brown), lying in the parish of Kilmarnock, bailiwick of Cunynghame, sheriffdom of Air:- Rendering to the said John Hammiltoun £66 13s 4d: with precept of sasine addressed to Quintigern Mure of Halhallow-chapell:- Witness the said Quintigern, John McGauchane, Martin Cubbesoun, servants to the said William, John Fowlar notary public:- At Capringtoun manor, 18 February 1592]: - Moreover, for the good service of the said William, he quitclaimed the said lands: - Witness as in other charters &c

 

Title: Register of the Privy Council of Scotland

1284  24 July 1607

Edinburgh

Petition by James lord Colwill of Culross, and Robert, maister of Coluill, his son:

They are heritable proprietors of the lands and barony of Tillicutry, holding the same of his Majesty, and have for many years past peaceably possessed the same. But of late Patrik Strathy in Badinhaith, Patrik Patersone, Joline Hutsone and James Nicoll all there, Lukas Broun, and James and Robert Broun in Nether Baddinhaith, Thomas Smyth in Blakfurd, Johne Smyth at the Smyddy, Johne Burlie at the Mylne, Patrik Andersone Thomas Davie, Johne Bonar, Robert Reburne, Charlis Reburne, and Thomas Broun, all in Kilpaith, Thomas Arthour at the Walk Mylne, Gilchryst McArthour in Burnesyd, Jasper Mcilroy there, Johne Reburne there, Johne Skobie there, Malcolme Arthour there,

      Donald Andersone, George Davidsone, and James Aiken, all in Ahalrick, William Davidsone in Cold. nochis, William Bonnar  in Bordland, and James Guild, Andro Andersoun; Johne Fu1toun, and Johne Davidsone there, Henry Henrysone, Johne Gibsone, William Davidsone, and Patrik Andersone, all in Ester Drumcarne, John Andersone, George and Jasper Davidsone, and William Andersone, all in Wester Drumcarne, Johne Blak in Cockplay, and John Forsyth and Robert Elder there, Charlis McCarlie, servitor to the lady of Abercairny, and Johne Murray, servant to the laird of Abercromby, have begun to trouble petitioners in the said lands by building sheillis and pasturing their cattle thereon; and, petitioners having for interruption cast down their sheills, they intend to rebuild the same. Petitioners therefore crave that the persons named may be charged to find caution for their indemnity.

24 Endorsed: Apud Edinburgh xxiiij Julij 1607. Fiat Ut petitur,

At Edinburgh July 1607. Let it be as it is sought

      ilk persone with complenit upoun under the pane Vc merkis. P. Rollok [signs)

 

Title: Register of the Great Seal 6 Charles I no 1765 lvii 140

1287  26 March 1631

Halyruidhous

Rex, - pro se et tanquam administrator filij sui Caroli principis Scotie et Vallie ducis Rothesaie, Albanie, Cornubie et Eboraci senescalli Scotie, - cum consensu &c, - concessit D. Hugoni Wallace de Craigie militi (nepoti quondam Joannis W. de C. ejus avi), heredibus ejus masculis et assignatis quibuscunque, - 109 mercat. terrarum de Riccartoun et 40 merc. de Craigie antiqui extentus, cum molendinis granarus de Riccartoun, Schawismylne et Heuchmylne, cum carbonariis de Riccartoun, castro, stagnis, molendinis, piscariis, tenentibus &c., duas villas et terras de Prestick et Newtoun de Air, cum molendinis, piscarus in mari, carbonibus, salinis, et libertatibus quibuscunque, extenden. ad 13 sol. 4 den. ant. ext. de Previck, cum carbonibus et salmonum piscationibus in aqua de Air, mercatam ant. ext. lie Donaldmot cum prato &c; 40 sol. terrarum ant. ext. de Auchinrugland, cum turre et maneriei loco, ter. et baroniam' de Newtoun (&c);- quas, omnes in baroniam de Craigie incorporatas, Arch. Stewart de Blakhall resignavit in favorem dicti Hugonis, tanquam assignati M. Willelmi Wallace ministri apud Symontoun:- Reservando antedicto Arch., et heredibus inter eum et Dominam Margaretam Home ejus conjugem procreatis, quibus deficientibus, heredibus et assignatis dicti Arch. S. quibuscunque, ... 6 sol. 8 den. nuncupatas Hamiltouncroft et 50 sol. de Over Hilhous et 6 sol. 8 den. de Dykestoun et Culyearstoun (1)er Jo. Fultoun occupat.)..., - secundum reversiones et contractum inter dictum D. Hug. a prima, dictum Arch. Stewart a secunda, dictos D. Hug. et M. Wil. a tertia partibus, de data apud Glasgow, 7 et 16 JUl. 1628:- Reddend. pro Newtoun de Air 20 solidos, et 2 sol. augmentationis, nomine feudifirme; et duplum feudifirme in introitu heredum;- pro ceteris ut in Regist. Magni Sigilli A. D. 1593-1608, carta 1453 (omittendo taxationem warde et maritagij):- Insuper rex voluit quod quandocunque dictus D. Hugo, heredes ejus masculi et assignati, 21000 lib. dicto Arch. Stewart persolvissent, seu consignassent, haberent regressum ad dictas terras reservatas:- Test. &c

The king, - both for himself and as administrator of his son Charles, prince of Scotland and Wales, duke of Rothesay, Albany, Cornwall and York, steward of Scotland,- with the consent &c, - granted to lord Hugh Wallace of Craigie knight (grandson of the late John Wallace of Craige his grandfather), his heirs male and assigns whomsoever,- 109 marksworth of the                                                                                                              ands of Riccartoun and 40 marksworth of Craigie of ancient extent, with the grain mills of Riccartoun, Schawismylne and Heuchmylne, with the coalmines of Riccartoun, the castle, stanks, mills, fisheries, tenants &c., of the two towns and lands of Prestik and Newtoun of Air, with mills, sea fisheries, coals, salts, and whatsoever liberties, extending to 13s 4d of ancient extent, sheriffdom ofAir; £33s 4d of the lands of the ancient extent of Previck, with coals and salmon fisheries in the water of Air, the ancient market outside the Donaldmot with the meadow &c; 40s of the lands of ancient extent of Auchinru gland, with the tower and the manor place, the lands and barony of Newtoun (&c);- which, all embodied in the barony of Craigie, Archibald Stewart ofBlakhall resigned in favour of the said Hugh, as assignees of master William Wallace minister at Symontoun:- Reserving to the said Archibald, and the heirs begotten between him and lady Margaret Home his wife, failing which, to the heirs and assigns of the said Archibald Stewart whomsoever,... 6s 8d called Hamiltouncroft and 50s of Over Hilhous and 6s 8d of Dykestoun and Culyearstoun (occupied by John Fultoun) …, - according to the reversions and contract between the said lord Hugh of the first part, the said Archibald Stewart of the second part, the said lord Hugh and master William of the third part, of date at Glasgow 7 and 16 July 1628:-Rendering for Newtoun ofAir   20s, and 2s increase, by name of feefarm; and double feefarm on the entry ofheirs;- for the rest as in the Register of the Great Seal 1593-1608 charter 1453 (omitting taxation of ward and marriage):-Moreover the king wished that whensoever the said lord Hugh, his heirs male and assigns, should pay or assign £21,000 to the said Archibald Stewart, they should have re­entry to the said reserved lands:- Witness &c

 

Title: Register of the Great Seal 20 Charles I

1289  17 March 1645

Edinburgh

Rex, - pro se et tanquam administrator &c., - cum consensu &c., - ratificavit cartam de datea 8 Aug. 1644, per Wil. Cunynghame de Aiket factam Anne Inglis ejus sponse, in vitali redditu, - de 4 mercatis terrarum de (Nather) Bordland, 36 sol. 8 den. de Clerkhall et Murrayhall et 2 mercat. de Kirkland, que fuerunt partes terrarum de Aiket, in balliatu de Cunynghame, vic. de Air;­procedentem super contractum inter dictos Willelmum et Annam juxta concordantiam omnium discordiarum inter eos in presentia D. Archibaldi Johnstoun de Wariestoun militis unius senatorum collegij justitie per ordinationem reliquorum dominorum sessionis, in recompensationem terrarum de Langmure dicte Anne per contractum matrimonialem provisarum et per eam renunciatarum, de data apud Edinburgum 11 Jul. 1643 (in libris concilij registrat. 13 Jun. 1644, secundum procurationem in favorem M. Jacobi et Alex. Myllaris):- necnon instrumentum in vulgari, de data 8 Aug. 1644,- [de sasina suprascriptorum data Joanni Fultoun in  Heichyet actornatodicte Anne per Jo. Whyt mercatorem burgensem de Paislie ballivum dicti Wil. in hac parte:- Test. (ad preceptum sasine) the said Schir Arch. Johnstoun, Mr. Alex. Johnstoun advocat, Wil. Dumbar servitour to the said Schir Arch., John Stewart notar publick (scriptore precepti):- sic subscribitur, W. C. Aiket, Anna Inglis, A. Jostoun witnes, Sulwood witnes, W. Cunynghame of Craigance witnes, J. Grenok witnes, G. Porterfeild of Halpiand witnes, Ar. Jonstoun witnes:- Test. (ad sasinam) Tho. Smythe in Murray, John Landis sone to Jas. L. maltmaker burges of Paisley, John Broune sone to umquhile John B. merchand burges of the said brughe]: Test. &C

The king, - for himself and as administrator &c,- with consent &c,- ratified a charter of date 8 August 1644, made by William Cunynghame of Aiket to Anne Inglis his wife, in life-rent,- of 4 marksworth of the lands of(Nather) Bordland, 36s 8d of Clerkhall and Murrayhall and 2 marksworth ofKirkland, which were parts of the lands of Aiket, in the bailiwick of Cunynghame, sheriffdom of Air;­

proceeding upon a contract between the said William and Anne according to an agreement of all the disputes between them in the presence of lord Archibald Johnstoun of Wariestoun knight, one of the senators of the College of Justice, by ordinance of the rest of the lords of session, in recompensation for the lands ofLangmure provided to the said Anne by marriage contract and renounced by her, of date at Edinburgh 11 July 1643 (registered in the books of the council 13 June 1644, according to a procuration on behalf of master James and Alexander Myllaris):- besides an instrument in the vulgate, of date 8August 1644,- [ofsasine of the aforesaid given to John Fultoun in Heichyet attorney of the said Anne by John Whyt merchant burgess of Paislie bailiff of the said William in this behalf - Witness (to the order of sasine) the said Schir Arch. Johnstoun, Mr. Alex. Johnstoun advocat, Wil. Dumbar servitour to the said Schir Arch., John Stewart notar publick (writer of the precept): -as is subscribed, W C. Aiket, Anna Inglis, A. Jostoun witnes, Suiwood witnes, W Cunynghame of Craigance witnes, J. Grenok witnes, G. Porterfeild of Halpland witnes, Ar. Jonstoun witnes:- Witness (to the sasine) Tho. Smythe in Murray, John Landis sone to Jas. L. maltmaker burges of Paisley, John Broune sone to umquhile John B. merchand burges of the said brughe]: Witness &C.

                                                                                     

Title:  Calendar of Mure of Caldwell Manuscripts

1291  1657

Assignation in favour of John Fulton of Spreullistoun.

                                                                                               

Title: Index to Register of Deeds

1292  18 July 1661

John Fultoun in Galloberrie grantor of bond

16 May 1662

John Fultoune in Kilmarnock, grantor of bond

 

Title:  Index to Register of Deeds

1293  10 November 1662

John Fultoune in Kilmarnock, grantee of bond

 

Title: Index to Register of Deeds

1294  13 September 1662

John Fultoune in Trastrumhill, grantor of bond

                                                                                                                               F1295

Title:  Index to Register ofDeeds

1295  14 July 1663

John Fultoune of Easter Maynes of Auchinbothie

grantee of bond                                                                                           

 

Title:  Catalogue of Manuscripts

1296  1712

tack in favour of Jean wife of John Fulton  of Laigh Biggart

                                                                                               

Title:  Calendar of Mure of Caldwell Man uscripis

1297  1714

Tacks in favour of John Fulton  of Knockmaid.

                                                                                               

Title: Calendar of Mure of Caldwell Manuscripts

1298  1730

Tack in favour of John Fulton  of Biggart 

 

Title: Index to Register of Deeds

1315  14 May 1661

Patrick Fultoun of Edinburgh wright, grantee of bond

 

Title: Pedes Finium 14 Richard II Staffordshire 36

1321  29 October 1390

Between Henry Broun and William de Strethay complainants and Robert de Fo1ton and Joan his wife deforciants, of two messuages, fourteen acres of land, two acres of pasture and a moiety of a messuage in Lychefeld and Morwhale. Henry and William acknowledged the said tenements to be the right of Joan, for which Robert and Joan granted them to Henry and William and the heirs of Henry forever.

                                                                                     

Title: Index to Register of Deeds

1323  14 November 1661

Robert Fultoun in Cufffield, parish of Beith, grantee of bond

 

Title:   Index to Register of Deeds

1324  25 May 1663

Robert Fultoune of Beith merchant,  grantor of bond 

         Title: Index to Scottish Registry of Deeds

1663  Grantee:  Robert Fultoune of Beithe merchant:

bond 15 July 1663; assignment 15 July 1663  ; bond 18 September 1663;      

bond 29 October 1663              

 

Title: Register of the Great Seal 20 Charles I

1336  1 June 1644

Edinburgh

Rex, - pro se et tanquam administrator filij sui Caroli principis valiie ducis Albanie, Cornubie et Eboraci com. de Carrik principis et senescalli Scotie,- cum consensu &c., - ratificavit [1] cartam per Jo. com. de Cassillis dom. Kennedie factam Domine Margarete Hay domine Ker tunc comitisse de Cassillis ejus conjugi, in vitali redditu, - de partibus dominij et baronie de Cassillis, viz.... 11 sol. de Drumlosch cum pomano de Giltrie [per Tho. Fultoun possess.] ...; - Tenend. terris in Carrik de principe, ceteris de rege;- de data apud lie Scottis-leagure apud Hightoun in Anglia prope Newcastell, 20 Feb. 1644: &c

The king, - for himself and also as administrator of his son Charles prince of Wales duke of Albany, Cornwall and York, earl of Carrik, prince and steward of Scotland, - with consent &c, - has ratified [1] a charter by John earl of Cassillis lord Kennedie made to lady Margaret Hay lady Ker then countess of Cassillis his wife, in life rent, - of parts of the lordship and barony of Cassillis, to wit... 11 shillings from Drumlosch with the orchard of Giltrie (possessed by Thomas Fultoun) ...;- To hold the lands in Carrik from the prince, the rest from the king;- Given at the Scottis- leagure at Hightoun in England by Newcastell, 20 February 1644:

 

Source: West Riding Registry of Deeds: OP 305 294

Title: Registered Deed   release 20 May 1843   registered 29 May 1843

1521  Thomas Houseman of Boroughbridge in the County of York innkeeper of the

first part

William Hirst of Boroughbridge gentleman of the second part

William Appleton of Skelton in the parish of Ripon in the County of York

gentleman of the third part

Thomas Danks of Boroughbridge stationer of the fourth part

Thomas Stubbs of Boroughbridge wine merchant of the fifth part

Roger Sedgwick of Boroughbridge surgeon of the sixth part

re burgage or dwellinghouse used as a public house, the Horse Shoes Inn,

cellars, stable, outbuildings, yard and garden, 1r 32p, late in occupation of

Thomas Marston senior and John Fulton and now in occupation of said

Thomas Houseman

 

1832  Title: Corshill Baron-Court Book penes Brown of Stewarton

undated [1666]   List of Tenants:  Blacklaw

Alexander Fultoune

 

Title: Index to Register of Deeds

1833  12 August 1661

John Fultoun in  Raistalrige grantee of tack.

 

1904   10 February 1825  LEASE –

Lord Dungannon to Hugh Fulton of Ballylenny -

"to Hugh Fulton, farmer of townland of Ballylenny 8 acres and 5 roods formerly in the possession of Mary Fulton, widow , mother of the said Hugh

 

1905   LEASE –

Lord Dungannon of Belvoir Park to John Fulton - 9 Feb 1799

"to John Fulton of Ballylenny in the Co of Down, farmer 8 acres 37 perches plantation measure in the townland of Ballylenny formerly James Rea's and 4 acres 1 rood formerly John Archer's,  for the lives of John aged about 30, Robert H E Maginnis aged about 1 and Henry son of John Fulton of Soldierstown aged 3 years.

 

INDEX                                                                                     7                       8