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
- Item
Atkinson Daniel Private 73133
Down; Enlisted in: Downpatrick; Enlistment Date: 24-Dec-1914; Resided in: Killyleigh, Co.
- Held by
- Vickers MG Collection & Research Association
- Date
- 2000-2024
- Reference
- SKR/DAT/IP/5300
-
- Catalogue level
- File
Snargate Street
Bench Street, 1897-98 (plans 1814, 1833, 1839, 1856, 1873; minutes of extra-ordinary meetings of shareholders and debenture holders of Court & Co.
- Held by
- Kent History and Library Centre
- Date
- 1769-1898
- Reference
- DHB/T178
-
- Catalogue level
- File
Field Book
44-40 Castle St. (even nos) 34-30 Castle St. (even nos) 12 and 10 Castle St. (even nos) 46 Castle St. (even nos) Cowpers Place (Blundell Bros) 37 and 39 Chapel St.
- Held by
- Bedfordshire Archives & Records Service
- Date
- 1925
- Reference
- DV1/R/63
-
- Catalogue level
- File
Counterpart release (lease missing) of the Manor of Hutton John for £4600 by Andrew...
Counterpart release (lease missing) of the Manor of Hutton John for £4600 by Andrew Hudleston, Esq., only son and heir of the late [Counsellor] Andrew Hudleston and Mary his widow (née Fenton), to Charles, Duke of Norfolk; co-parties
- Held by
- Cumbria Archive Centre, Carlisle
- Date
- 1787
- Reference
- D HUD 18/2/4
-
- Catalogue level
- Item
Mccleery Samuel L/Cpl 19561
McCleery, of 44, Perth St., Belfast; husband of Margretta Barbour (formerly McCleery), of 8, Benwell St., Belfast. Pier and Face 5 C and 12 C. Thiepval Memorial - Somme, France.; END OF RECORD.
- Held by
- Vickers MG Collection & Research Association
- Date
- 2000-2024
- Reference
- SKR/DAT/IP/13287
-
- Catalogue level
- File
VOLUME XXIV
Anne's, Albermarle Co., Apr. 24, 1751. 40-41 Ramsay, John. 42-43 Selden, Miles: ed., William and Mary: t., St. Anne's, Albermarle Co., Aug. 21, 1751. 1752 44 Smith, Thomas. 1753 45-46 Pasteur, James.
- Held by
- Lambeth Palace Library
- Date
- 1747-1764
- Reference
-
- Catalogue level
- File
Field Book: Bedford
Anglo-American Oil Co. Garage 86-88 Queen St. near 3 Roise St. (Stables) 1a St. Loyes St. 20 St. Loyes St. 12 Thurlow St.
- Held by
- Bedfordshire Archives & Records Service
- Date
- 1925
- Reference
- DV1/R/27
-
- Catalogue level
- File
ABSTRACTS OF TITLE
Folios 43-44.
- Held by
- Shakespeare Birthplace Trust
- Date
- 14 May 1593 to June 1780
- Reference
- ER 4/156
-
- Catalogue level
- File
Sales material
Witworth-King; Tudor Villa, Finchfield Gardens; 8 George Street: Stephen Fidler decd; 60 Limes Road, Tettenhall: Mrs Ada Kidson decd; 12 Merridale Road; 3, 5, 21, 14, 16, 20, 22, 24, 40, 44, 48 and 52 Mostyn Street; The Drill Hall, Mount Pleasant, Bi…
- Held by
- Wolverhampton City Archives
- Date
- 1968
- Reference
- D-NAJ/F/68
-
- Catalogue level
- File
TYPED TRANSCRIPTS OF SECTIONS (i) and (ii) OF L1/250/1 Supposed to have been prepared...
Barclay, of Hanwell Castle, co. Oxon, c. 1930.
- Held by
- Warwickshire County Record Office
- Date
- Reference
- L1/250/2-4
-
- Catalogue level
- File
Sale Particulars of freehold properties at Madeley and Ironbridge for sale by auction...
The Madeley Wood Co. Ltd.
- Held by
- Shropshire Archives
- Date
- 20th March 1926
- Reference
- 4035/8
-
- Catalogue level
- Item
ROBSON Albert Edward Private 30527
518907; Other Data: b 1888WO363(FMP)Wd 31/07/1917 Ypres - gsw rt forearm - arm amputated due to gas gangreneMH106 - Co of Middx War Hosp, Napsbury, 21/9-13/12/1917: gsw rt arm, aged
- Held by
- Vickers MG Collection & Research Association
- Date
- 2000-2024
- Reference
- SKR/DAT/IP/73603
-
- Catalogue level
- File
Private trade with India.
Lee, David Scott Junior & Co., Anderson & Stewart, Gillett & Edwards, Lubbock Colt & Co., John Forbes & James Amos & Co; pp. 313-5, Covering letter by same to Lord Lewisham 23rd July 1801; p. 317, W.
- Held by
- British Library: Asian and African Studies
- Date
- 1800-1809
- Reference
- IOR/H/406
-
- Catalogue level
- File
Declaration, 24 April 1865
, in Brancepeth, co.
- Held by
- Cumbria Archive Centre, Kendal
- Date
- 1865
- Reference
- WD WHELP 2/T 62a-f
-
- Catalogue level
- File
DEEDS & OTHER RECORDS
Gas Co to its copartners, 1918. (12)
- Held by
- Hackney Archives Department
- Date
- 1876 - 1918
- Reference
- M4406
-
- Catalogue level
- Item
HUGHES Evan Richard Private 35468
Rt armWd 29/10/1916war diary 30/12/1916 - wounded in the hand by shell fire(109 Coy)MH106 - Co of Middx War Hosp, Napsbury, 18/4-29/5/17 fract hand and metacarpel, aged 22 (56 Coy)
- Held by
- Vickers MG Collection & Research Association
- Date
- 2000-2024
- Reference
- SKR/DAT/IP/86043
-
- Catalogue level
- File
Phoenix Mill, Manchester, 1836
80 horse power double-acting crank engine, with 44 inch cylinder, 7 foot stroke, parallel motion, [cast iron beam, cast iron connecting rod].
- Held by
- Birmingham: Archives, Heritage and Photography Service
- Date
- 1836
- Reference
- MS 3147/5/514
-
- Catalogue level
- File
(1) Benjamin Thornber & Sons Ltd of Burnley (2) Joe Preston Wood of Burnley, chartered...
Feb. 1900 - 1 Nov. 1923; with Memorandum dated 23 Dec. 1935 concerning the conveyance of Bank Hall Shed and land to the Universal Wood Heel and Spray Co.
- Held by
- Lancashire Archives
- Date
- 1931 31 Sep
- Reference
- DDX 1712/1/28
-
- Catalogue level
- File
Deeds and Papers
[Altogether 44 documents].
- Held by
- Somerset Heritage Centre (South West Heritage Trust)
- Date
- 1670-1771
- Reference
- H\452/27
-
- Catalogue level
- File
Bundle of service agreements, mainly with senior personnel
legal agreements a PW and PWPC with Ernest Ellis: agt of guarantee, (24 May 1899) b Arthur Edwin Pollard: appointment as general manager, 13 Sept 1923 and 30 June 1928, with later notes 1934; and duplicate agreement (with Ellis Warde & Co
- Held by
- Merseyside Record Office
- Date
- 1899-1960
- Reference
- M380PWK/4/1/100