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
- Sub-series
Letter. Samuel Garbett [Birmingham] to Matthew Boulton [Soho].
I am ever gratefully and affectionately your, &c., Samuel Garbett
- Held by
- Birmingham: Archives, Heritage and Photography Service
- Date
- 23 April 1800
- Reference
- MS 3782/13/103/10
-
- Catalogue level
- File
Plan, marked 'superseded', for a detached bungalow at 177 Corhampton Road (plot 1164),...
Description available at other catalogue level
- Held by
- Dorset History Centre
- Date
- Oct - Dec 1959
- Reference
- D-CDN/E/3/11/103
-
- Catalogue level
- File
Lease and Release
Bissell, had sold their quarter-share (except for interest in premises described elsewhere in this ninth recital, which included property to be sold under PA/101/2/103 itself), and that R.
- Held by
- Coventry Archives & Research Centre
- Date
- 28th-29th Sept, 1825
- Reference
- PA/101/2/102-103
-
- Catalogue level
- File
Letter from MoS Eng.RD.1 to Mr Lindsay & Chief Engineer Armstrong Siddeley Motors...
150-hours modification approval test has been carried out on Sapphire Sa.6 engine No.101. Approval is granted partially as a result of the type test completed by the Sapphire Mk.101 engine. It should be noted therefore that this letter does not apply…
- Held by
- Coventry Archives & Research Centre
- Date
- c.1954
- Reference
- PA1716/5/3/175
-
- Catalogue level
- File
Sheets 181: 3 photos (two schematic drawings) of BS.605 and Buccaneer installation
Description available at other catalogue level
- Held by
- Coventry Archives & Research Centre
- Date
- c.1962
- Reference
- PA1716/1/9/103
-
- Catalogue level
- File
Assignment
May [, 1613]; (c) that on 15th. Mar. [, 1613] J. Wight and J.
- Held by
- Coventry Archives & Research Centre
- Date
- 3rd Feb, 1826
- Reference
- PA/101/2/104
-
- Catalogue level
- File
Project design: Armstrong Siddeley Motors Combustion Department (Report E.403) -...
This work represents a running time of 103 hours under MoS contract 6/ENG/824/CB.11(c). 80 hours under contract 6/ENG/3852/CB.12(b); and 21 hours under contract 6/ENG/4890/CB.12(b)
- Held by
- Coventry Archives & Research Centre
- Date
- December 1951
- Reference
- PA1716/5/8/3
-
- Catalogue level
- File
Ground plan of Plymouth Dockyard belonging to the Navy Office and showing roads,...
Ground plan of Plymouth Dockyard belonging to the Navy Office and showing roads, footpaths and bridle paths leading to and from it and planned additions c 1712
- Held by
- Plymouth and West Devon Record Office
- Date
- Late 20th cent
- Reference
- PH/410/3
-
- Catalogue level
- File
Letter from C G Brian of 18 Courtenay Street, Plymouth solicitor, to R H Davidson...
Letter from C G Brian of 18 Courtenay Street, Plymouth solicitor, to R H Davidson of Plymouth esq, regarding 103 Old Town Street
- Held by
- Plymouth and West Devon Record Office
- Date
- 20 October 1911
- Reference
- 180/3/45
-
- Catalogue level
- File
Lease and release 1 Robert Nankivel and William Courtes and John Peters 2 Thomas...
Lease and release 1 Robert Nankivel and William Courtes and John Peters 2 Thomas Jeffery of Plymouth, innholder Property as above (with bill and receipt of Joseph Pridham, solicitor) Consideration: £1155
- Held by
- Plymouth and West Devon Record Office
- Date
- 6-7 November 1809
- Reference
- 180/3/9(a-c)
-
- Catalogue level
- File
Proposal no. 3: Hydraulic Coupling and Engineering Company Limited [later renamed...
Proposals, correspondence and drawings for building a factory, service road, sewer and drain in the Eastern Industrial Area. The factory and other works were later built under contract no. 4702.
- Held by
- Royal Berkshire Archives
- Date
- 1951
- Reference
- NT/B/A2/1/3
-
- Catalogue level
- File
Contract drawings of proposed A329 from Amen Corner to Downshire Way.
Designed by M C Perry, County Surveyor, Berkshire County Council.
- Held by
- Royal Berkshire Archives
- Date
- 1980
- Reference
- NT/B/E2/1/3
-
- Catalogue level
- File
Cartulary
It was discovered at the Oakes during a visit of the Derbyshire Archaeological Society in 1890 (C. Kerry, 'Discovery of the Register and Chartulary of the Mercers' Company, York', in The Antiquary xxii (1890), 266-70; xxiii (1891), 27-30).
- Held by
- Borthwick Institute for Archives: University of York
- Date
- 1420-1523
- Reference
- CMAY/3/1
-
- Catalogue level
- File
Additions to Ellesmere House, Exeter Rd, for C. Archer (W.C. & A.S. Manning)
Description available at other catalogue level
- Held by
- Suffolk Archives - Ipswich
- Date
- Feb 1898
- Reference
- EF 506/6/1/3/103
-
- Catalogue level
- File
Register of services
Description available at other catalogue level
- Held by
- Suffolk Record Office, Ipswich Branch
- Date
- 1949-1952
- Reference
- FB 103/C1/3
-
- Catalogue level
- File
3 ton steam wagon with new type brakes and cast steel wheels with rubber tyres
Description available at other catalogue level
- Held by
- Suffolk Record Office, Ipswich Branch
- Date
- 1913
- Reference
- HC30/C35/2
-
- Catalogue level
- File
No. 3 Colonial portable engine. May 1908
Description available at other catalogue level
- Held by
- Suffolk Record Office, Ipswich Branch
- Date
- 1908
- Reference
- HC30/C35/68
-
- Catalogue level
- File
Executorship papers relating to the Bloomfield family
Papers contain lists of numerous properties owned in Bury St Edmunds including: 4 cottages, 126-129 Eastgate Street, formerly 102, 102A, 103 and 104; 3 houses, 46-48 Garland Street abstract of title (1901-1955) of R.S.
- Held by
- Suffolk Archives - Ipswich
- Date
- [?1928]- [c1961]
- Reference
- HB 500/C/5/4
-
- Catalogue level
- File
4 cottages, Eastgate Street, Bury St Edmunds: messuage, 102 lately 121; cottage 102A;...
Conveyance from Ambrose Massey Cooke of London, esq to Robert Bloomfield of Bury St Edmunds, boot-maker, 27 Jun 1874; with later mortgage and reconveyance
- Held by
- Suffolk Archives - Ipswich
- Date
- 1874-1902
- Reference
- HB 500/C/5/3
-
- Catalogue level
- File
Marriages. 20 July 1889 - 10 November 1979 Includes (at back): marriage consent...
Park and Evelyn C Coxon, 1966.
- Held by
- Cumbria Archive Centre, Kendal
- Date
- 1889-1980
- Reference
- WPR 103/1/3