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
Results layout
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