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
Insured: Thomas Gould, 1 Pancras Lane, gent Other property or occupiers: 73 Cheapside...
Insured: Thomas Gould, 1 Pancras Lane, gent Other property or occupiers: 73 Cheapside (Stratton and Co, ironmongers and braziers)
- Held by
- London Metropolitan Archives: City of London
- Date
- 16 June 1792
- Reference
- MS 11936/387/601485
-
- Catalogue level
- Item
Johnson and Co., 72 St. Pauls Church Yard, booksellers Other property...
Johnson and Co., 72 St. Pauls Church Yard, booksellers Other property or occupiers: 73 St. Pauls Church Yard
- Held by
- London Metropolitan Archives: City of London
- Date
- 29 July 1813
- Reference
- MS 11936/462/885062
-
- Catalogue level
- File
Leases
Corner and Co. Ltd. Archt: H. Horton. Size: 73 x 60 cms.
- Held by
- Manchester Archives and Local Studies
- Date
- 13 Mar. 1946
- Reference
- M45/5/2/addnl/90
-
- Catalogue level
- File
Manor of Temple Newsam. Admittance
Memorandum that William Bywater of Snydale carpenter and Sarah his wife had surrendered to Elizabeth Keeling of Rothwell spinster for £31. 10s. 0d. a cottage and appurtenances in which Ann Bywater lately lived in Colton and another cottage formerly a…
- Held by
- West Yorkshire Archive Service, Leeds
- Date
- 16 May 1787
- Reference
- WYL100/CO/73
-
- Catalogue level
- Item
Joseph Johnson and Co., 72 St. Pauls Church Yard, booksellers ...
Joseph Johnson and Co., 72 St. Pauls Church Yard, booksellers Other property or occupiers: 73 St. Pauls Church Yard
- Held by
- London Metropolitan Archives: City of London
- Date
- 13 September 1813
- Reference
- MS 11936/462/885648
-
- Catalogue level
- File
Release
Richard CARTER of Sunninghill to John YORKE of Berkeley Square, co. Middlesex. Land in Sunninghill. Consideration £73 : 10 : 0 Signed: Richard Carter
- Held by
- Museum of English Rural Life
- Date
- 1795 January 7
- Reference
- MS 145/EN 1/2/77
-
- Catalogue level
- File
Release
Richard CARTER of Sunninghill to John YORKE of Berkeley Square, co. Middlesex. Land in Sunninghill. Consideration £73 : 10 : 0Signed: Richard Carter
- Held by
- University of Reading: Special Collections
- Date
- 1795 January 7
- Reference
- MS 145/EN 1/2/77
-
- Catalogue level
- File
Mortgage for £500: John Mazine (as DD/P/5/73) to Dame Elizabeth Knight of Nottingham,...
Mortgage for £500: John Mazine (as DD/P/5/73) to Dame Elizabeth Knight of Nottingham, widow of Sir Ralph Knight of Langall, co. York:-- property as DD/P/5/73 --: Witn. Anthony Bromwich, Jo. Mead, John Corbett
- Held by
- Nottinghamshire Archives
- Date
- 28 Sept. 1695
- Reference
- 157 DD/P/5/75
-
- Catalogue level
- Item
Leaf, Crofts and Co., 4 Frederick Place Old Jewry, merchants Other...
Leaf, Crofts and Co., 4 Frederick Place Old Jewry, merchants Other property or occupiers: Mr. Philips, auctioneer, 73 New Bond Street
- Held by
- London Metropolitan Archives: City of London
- Date
- 27 May 1835
- Reference
- MS 11936/547/1199678
-
- Catalogue level
- Item
Leaf Crofts and Co., 4 Fredericks Place Old Jewry, merchants Other...
Leaf Crofts and Co., 4 Fredericks Place Old Jewry, merchants Other property or occupiers: Mr. Phillips' warerooms, 73 New Bond Street
- Held by
- London Metropolitan Archives: City of London
- Date
- 27 May 1835
- Reference
- MS 11936/547/1199679
-
- Catalogue level
- File
Gosforth & Co....
Gosforth & Co. For £73. 9. 11. Mrs. Haddon's receipt enclosed for £6. 15. 5.
- Held by
- Bedfordshire Archives & Records Service
- Date
- 12 March 1785
- Reference
- L 30/15/5/10
-
- Catalogue level
- File
No. 197 Junction Road, formerly no. 2 Elizabeth Terrace
Copy of Assignment of lease Edward Collier of 73 Crouch Hill, co. London, gent. to William Warren Rowell of 197 Junction Road, tramway driver.
- Held by
- London Metropolitan Archives: City of London
- Date
- 4 Apr. 1922
- Reference
- A/CSC/2817
-
- Catalogue level
- File
Schedules of deeds
Schedule of deeds relating to Imberhorne Manor, 1834-1872, lands in Sevenoaks, co. Kent, 1867-73, Lewes and Eastbourne Turnpike Trust 1879, Manor of Kemsing and Seal, co. Kent, 1880, Amherst Settelement, Trust, 1871-2
- Held by
- East Sussex Record Office
- Date
- 19th century
- Reference
- DLW/390
-
- Catalogue level
- File
(1615) Alterations The Bridge Inn, 111 Tarvin Rd for the Birkenhead Brewery Co...
(1615) Alterations The Bridge Inn, 111 Tarvin Rd for the Birkenhead Brewery Co Ltd by A N Coveney 73 Oxton Rd, Birkenhead Approved 6 March 1939
- Held by
- Cheshire Archives and Local Studies
- Date
- Jan 1939
- Reference
- ZD/S/3/790
-
- Catalogue level
- File
Offertory Statement
Description available at other catalogue level
- Held by
- Teesside Archives
- Date
- 1887
- Reference
- PR/CO/2/73
-
- Catalogue level
- File
Fine
Fine levied in pursuance of said deeds
- Held by
- East Sussex Record Office
- Date
- 1493
- Reference
- SAS-CO/1/73
-
- Catalogue level
- File
Will, 24 June 1785, and probate, 20 Nov. 1787, of John Fashion late of Walcott Parade,...
Description available at other catalogue level
- Held by
- West Sussex Record Office
- Date
- 1785, 1787
- Reference
- Holmes, Campbell & Co/73
-
- Catalogue level
- File
Inquest papers
Description available at other catalogue level
- Held by
- Leicestershire, Leicester and Rutland, Record Office for
- Date
- 1932
- Reference
- CO.2/DE2491/73
-
- Catalogue level
- File
Women's Co-op. Guild: printed leaflet Joint Builders: co-operation between co-operators...
Description available at other catalogue level
- Held by
- Labour History Archive and Study Centre (People's History Museum/University of Central Lancashire)
- Date
- Reference
- LP/JSM/CO/73
-
- Catalogue level
- File
Parish Magazine
Description available at other catalogue level
- Held by
- Teesside Archives
- Date
- 1981
- Reference
- PR/CO/6/73