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.