Archive Place Name Index

Find in all fields: Clear search

Item Id Item Item Date Category Place Location
DX/TAY/37/1 Award extract 1825 Enclosure Fishlake South Yorkshire
P17/12/A1 Contemporary table of contents to the award 1825 Enclosure Fishlake South Yorkshire
DY/DAW/7/4 Award 1825 Enclosure Fishlake South Yorkshire
DZ/ANON/1/14-18 Acts and abstracts of acts 1787-1841 Enclosure Fishlake South Yorkshire
DZ/MD/478 Notices issued by the commissioners to Thomas Ward 1812-1824 Enclosure 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 Deeds Fishlake South Yorkshire
DZ/MD/790/2 Copy of an award in the division of an estate 26 Nov 1796 Estate Fishlake South Yorkshire
DZ/MD/636/1-18 Release, mortgage and other items relating to Poplars Farm and Sour Lane 1754-1939 Deeds Fishlake South Yorkshire

Page 2270 of 4179