Archive Place Name Index

Find in all fields: Clear search

Item Id Item Item Date Category Place Location
DX/BAX/62219 Draft deeds, schedule of deeds and other items relating to the property of William Downing 1844 Estate Fishlake South Yorkshire
P17/7/1/17 Lease 18 Nov 1805 Estate Fishlake South Yorkshire
DX/TB/4/148 Abstracts of title 1813-1852 Estate Fishlake South Yorkshire
DX/BAX/64283 Abstract of title 1838 Estate Fishlake South Yorkshire
DX/KE/1/6 Letters of administration relating to the estate of Sarah Elizabeth Schofield 1939 Estate Fishlake South Yorkshire
DX/KE/1/7 Letters of administration relating to the estate of William Duckitt 1941 Estate Fishlake South Yorkshire
DZ/MD/790/2 Copy of an award in the division of an estate 26 Nov 1796 Estate Fishlake South Yorkshire
DX/TAY/2/1 Abstract of title 1838 Estate Fishlake 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/BAX/61239 Miscellaneous papers relating to the estate of Mordecai Cutts 1786-1809 Estate Fishlake South Yorkshire

Page 1787 of 4179