Archive Place Name Index

Find in all fields: Clear search

Item Id Item Item Date Category Place Location
P45/2/C1 Notice of approval 1900 Anglican Parish Denaby Main South Yorkshire
P90/2/B3/2 Notice of alteration of apportionment of rent charge in lieu of tithes 7 Apr 1859 Tithe Bolton upon Dearne South Yorkshire
DX/BAX/6/1/3 Notice of allotment of new shares in The Dock Company about 1860 Business Kingston upon Hull East Yorkshire
DD/COO/1241 Notice of agreement to renew lease of coal 11 Apr 1901 Deeds Bentley South Yorkshire
DD/COO/1241 Notice of agreement to renew lease of coal 11 Apr 1901 Coal Mining Bentley South Yorkshire
DD/COO/1241 Notice of agreement to renew lease of coal 11 Apr 1901 Deeds Wheatley South Yorkshire
DD/COO/1241 Notice of agreement to renew lease of coal 11 Apr 1901 Coal Mining Wheatley South Yorkshire
DX/TB/8/1/39 Notice of a public meeting of freemen at the Guildhall 23 Mar 1852 County Borough Doncaster, French Gate South Yorkshire
DX/TAY/44/20 Notice of a mortgage of hereditaments and premises 1902 Deeds Fishlake South Yorkshire
DX/TAY/44/20 Notice of a mortgage of hereditaments and premises 1902 Deeds Hatfield South Yorkshire

Page 1394 of 4179