Archive Place Name Index

Find in all fields: Clear search

Item Id Item Item Date Category Place Location
DD/DC/D/502 Copy covenant to levy a fine on cottage and lands 27 Dec 1802 Deeds Skellow South Yorkshire
DX/TAY/63 Copy declaration as to identity relating to the estates of Makin Durham 28 Jul 1879 Estate Fishlake South Yorkshire
DX/TAY/63 Copy declaration as to identity relating to the estates of Makin Durham, with plan 28 Jul 1879 Estate Hatfield South Yorkshire
DX/TAY/51/19 Copy declaration as to the portions of the estate of the late Richard Ellison 1860 Estate Sykehouse South Yorkshire
DX/TAY/48/18 Copy declaration of title and identity of lands belonging Makin Durham Jun 1879 Estate Thorne South Yorkshire
DX/TAY/51/19 Copy declaration relating to the portions of the estate belonging Richard Ellison 1860 Estate Thorne South Yorkshire
P17/11/2 Copy decree of the Court of Exchequer in a case relating to drainage 1722 Land Drainage Sykehouse South Yorkshire
P17/11/2 Copy decree of the Court of Exchequer in a case relating to drainage 1722 Other Local Government Sykehouse South Yorkshire
P17/11/2 Copy decree of the Court of the Exchequer in the case of Saville, Booth, Copley, Yarborough, Perkins and others versus Vermuyden, Curtione, Bornah, Bishop and others 1722 Other Local Government Fishlake South Yorkshire
ABT/1/9/1 Copy deed 14 Nov 1726 Enclosure Sandall Beat South Yorkshire

Page 1385 of 4179