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 21–40 of 866

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

Back to top