Skip to results Skip to search filters Skip to main content
Service phase: Beta

This is a new way to search our records, which we're still working on. Alternatively you can search our existing catalogue, Discovery.

This site is under development

Read more about the project on our blog and help us out by providing feedback.

Filters

Filter by record date

From

To

Held by

Showing results 181–200 of 260

Results

  • Catalogue level
    File

    An Abstract of the Severall Antient deeds of the Lordship of Larden and other the...

    Wednesday in the feast of St James 43 Edward III (25 July 1369) John Lacock to Roger de la More, of all lands and tenements in Killnescot and Stanton Longe, with one piece of land called Bentley in the lordship of Oxenbolde, for his life and after

    Held by
    Shropshire Archives
    Date
    1280-1707
    Reference
    1037/3/114
  • Catalogue level
    Item

    Photo of 25 ton bogie timber wagon. end view produced for Assam Railway & Trading...

    Produced by Midland R.C.& W.Co.Ltd. at the Midland works, order number ?. 1 M gauge. Negative number 0. Sort code Wag.

    Held by
    Birmingham: Archives, Heritage and Photography Service
    Date
    1924
    Reference
    MS 99/2/78/Page 97
  • Catalogue level
    Item

    Photo of 25 ton bogie timber wagon produced for Assam Railway & Trading Co

    Produced by Midland R.C.& W.Co.Ltd. at the Midland works, order number ?. 1 M gauge. Negative number 0. Sort code Wag.

    Held by
    Birmingham: Archives, Heritage and Photography Service
    Date
    1924
    Reference
    MS 99/2/78/Page 96
  • Catalogue level
    File

    Lease 5 March 1928

     William George Frederick Cavendish Bentinck of 78 Harley Street, London, esquire, J P 3. M& AHICo.Ltd. Premises: limestone quarries at Redhills, Millom, with land. Term: 37 years.

    Held by
    Cumbria Archive and Local Studies Centre, Barrow
    Date
    1928
    Reference
    BD HJ 168/1/48
  • Catalogue level
    File

    Bargain and Sale with feoffment, 17 March 1734

     Consideration: £78. 10. 0. Rent: 2d bloomsmithy rent. Witnesses: Robert Gurnall, Ben Ayrey, Jos. Dodson.

    Held by
    Cumbria Archive and Local Studies Centre, Barrow
    Date
    1734
    Reference
    BD L/P 1/28
  • Catalogue level
    File

    Release: for £106: 13: 4d

    i Ann Denny of Manchester, widow, and James Eilbeck of Keswick, co.

    Held by
    Cumbria Archive and Local Studies Centre, Barrow
    Date
    26 Jan. 1819
    Reference
    UDUl/21/78
  • Catalogue level
    File

    Sale Particulars   Of freehold estates in 18 lots, in Spaxton, Ashold, Wembdon, Chilton,...

    Somerset To be sold at the Castle Inn, Taunton, Saturday 25 July 1795.

    Held by
    Northamptonshire Record Office
    Date
    1795
    Reference
    L(C) 78
  • Catalogue level
    File

    Additional Mortgage

    Walter Evans, of Darley next Derby, co. Derbys., Esquire Of the property described in DE1316/86. Consideration: £500

    Held by
    Leicestershire, Leicester and Rutland, Record Office for
    Date
    25 Dec 1826
    Reference
    DE1316/90
  • Catalogue level
    File

    Folder of assorted photographs of Bromborough Pool Village and District.

    Photographs include the following: items 1-7 Bromborough Pool Works School - 1890s; items 8-18, 20, 22-25 Scenes from around the village - c.1870s-c.1900; items 26-39 Views of village houses and houses in the surrounding area - 1890s-early 1900s; it…

    Held by
    Unilever Archives and Records Management
    Date
    c.1870s-c.1900s
    Reference
    GB1752.PRU/10/5/2
  • Catalogue level
    File

    Agreement with Lady Haggard. Publication: Montezuma's daughter

    Correspondence and memoranda 1938-78. Receipts 1936. Agreement 21 August 1958 with M D Gunasena & Co Ltd for Sinhalese edition.

    Held by
    University of Reading: Special Collections
    Date
    Monday, March 25, 1935
    Reference
    MS 1393 3/5223/12
  • Catalogue level
    Item

    Insured: Benjamin Mills, corner Horse Shoe Alley, Middle Moorfields, weaver   Other...

    wrapper">Insured: Benjamin Mills, corner Horse Shoe Alley, Middle Moorfields, weaver Other property or occupiers: Dehalin; west side Old Broad Street (Free); the Excise Coffee House, Old Broad Street (John Fear, coffeeman); 81 (Messrs Watts and co

    Held by
    London Metropolitan Archives: City of London
    Date
    25 March 1789
    Reference
    MS 11936/359/555524
  • Catalogue level
    File

    Limited administration of the estate of Joseph Cruttenden, formerly of Surgeons Hall,...

    Throckmorton of Lincolns Inn, co.

    Held by
    Shakespeare Birthplace Trust
    Date
    28 February 1811
    Reference
    DR 36/78
  • Catalogue level
    File

    Copy Will Thomas Robbins, Campden, co Gloucester, sadler, mentions - friends and...

    Copy Will Thomas Robbins, Campden, co Gloucester, sadler, mentions - friends and trustees Charles Henry Hunt, Stratford, and Thomas Hemings of same joiner - wife Dorothy, - Samuel Smith, Admington, gent - and Richard Jenkins,

    Held by
    Shakespeare Birthplace Trust
    Date
    1788. June 25
    Reference
    ER5/78
  • Catalogue level
    File

    Compilation catalogue

    No covers, some pre 1883 pages bound in, plus pages from Adolph Pieck, Berlin Condition is fair, with some pages overwritten Includes plate nos: 20B; 21; 22A; 23; 24; 24A 25; 25A; 26; 27(torn); 28; 28A; 29; 30; 31A

    Held by
    Ironbridge Gorge Museum Library and Archives
    Date
    UNDATED POST 1882
    Reference
    D/MAW/7/97
  • Catalogue level
    File

    Includes:- Instructions to the Duke of Ormonde, Lord Lieutenant, 1 Aug., 1677. f.5;-...

    . f.111;- Royal charge upon the late and present Establishment; 26 Dec., 1675 - 25 Mar., 1679. f.116b;- Papers relating to the arrest and trial of the Earl of Tyrone, 1680. ff.154 - 162. ff.316.

    Held by
    Longleat House
    Date
    1677-1680
    Reference
    CO/VOL. XXIII
  • Catalogue level
    File

    Technical co-operation. Mauritania

    Description available at other catalogue level

    Held by
    Cambridge University Library: Charles Close Society Archives
    Date
    04/10/1978-25/06/1986
    Reference
    CCS/DOS/248/22
  • Catalogue level
    File

    Coventry Printing Co. (as PA368/77/24-25).

    Coventry Printing Co. (as PA368/77/24-25).

    Held by
    Coventry Archives & Research Centre
    Date
    20th. Aug., 1879
    Reference
    PA368/78/38
  • Catalogue level
    File

    Memorandum and Article of Association of The Alliance Economic Investment Co. Ltd.

    business 23 Quorum of five for 20 shareholders, rising by one for every additional 20 shareholders up to a ceiling of a quorum of 20 24 General Meeting to be dissolved if it be inquorate half an hour after the scheduled starting time 25

    Held by
    Coventry Archives & Research Centre
    Date
    July, 1871
    Reference
    PA 215/7
  • Catalogue level
    File

    Lease for 60 years, from 25 March 1897 for yearly rents of £5 per acre and £2 per...

    Surrender of lease 25 September 1902, change of name of lessee from F.A. Newdigate to F.A. Newdigate-Newdegate.

    Held by
    Coventry Archives & Research Centre
    Date
    28 May 1898
    Reference
    PA 171/18/7
  • Catalogue level
    File

    Letter

    Rev. Brewster's preferment, and his proposed visit to Lillingstone Dayrell: family affairs.

    Held by
    Centre for Buckinghamshire Studies
    Date
    6 May 1805
    Reference
    D 22/25/78

Back to top