Archive Place Name Index

Find in all fields: Clear search

Item Id Item Item Date Category Place Location
DZ/MD/486/9 Declaration as to ownership of the Nags Head and shop 19 Feb 1884 Business Doncaster, St Sepulchre Gate South Yorkshire
DX/TAY/55/19 Declaration as to the portions of the estate of Richard Ellison purchased by Makin Durham 9 Oct 1860 Estate Thorne South Yorkshire
DX/TAY/55/19 Declaration as to the portions of the estate of the late Richard Ellison 9 Oct 1860 Estate Sykehouse South Yorkshire
DX/TAY/44/2 Declaration as to the profession of lots 5 and 15 sold to Mr Thomas Harsley Carnochan 12 Dec 1860 Estate Thorne South Yorkshire
DD/MON/221 Declaration by parish clerk that Robbin Browne Close is glebe land 12 Sep 1894 Anglican Parish Conisbrough South Yorkshire
AB/7/4/850 Declaration by residents to cause an assessment to be made for poor relief 23 Jun 1781 Civil Parish Doncaster South Yorkshire
DZ/MD/396/1 Declaration by the town clerk that the Volunteer Inn forms part of the ancient corporate land 18 Mar 1958 County Borough Doncaster, French Gate South Yorkshire
DZ/MD/396/1 Declaration by the town clerk that the Volunteer Inn forms part of the ancient corporate land 18 Mar 1958 Business Doncaster, French Gate South Yorkshire
AB/7/4/636 Declaration concerning a suit in Chancery relating to Balby Moor and Balby Wood 27 Mar 1707 Other Local Government Balby South Yorkshire
DX/BAX/61546 Declaration copies of certificates about 1853 Land Tax Wroot Lincolnshire

Page 1583 of 4179