Search

Displaying 3561 - 3570 of 31340
A History of the County of Somerset: Volume 10
… SRO, D/PC/cas 1/2/3. Above, econ hist., market. Som. Co. Herald, 30 Dec. 1933; above, soc. hist., educ. SRO, …
A History of the County of Somerset: Volume 10
… Ibid. D/D/Rb 1815, 1827. Ibid. D/P/cas 4/1/1, 3; Som. Co. Herald 31 Oct. 1932. SRO, D/D/Ca 452; D/D/Cp 1853; … Woodforde Soc. Jnl XX (4), 17. Deed (1785) cited in Som. Co. Herald 19 May 1939; SRO, DD/SAS C/212, survey 1810. SRO, … TNA, HO 107/937; Castle Cary Visitor May, Nov. 1899; Hants. RO 30M73/F1, 56, F23. SRO D/D/Rm 9; Q/RRw 2; Hants. RO …
A History of the County of Somerset: Volume 10
… 20 years. The endowment of 2,750 stock in John Boyd and Co. was augmented by Richard Corner in 1902 with 212 in … 169, 239, 241, 265, 267. Castle Cary Visitor Dec. 1907; Hants. RO 30M73/F6. Castle Cary Past and Present (1974), … for England and Wales (Parl. Papers 1824), 399. Som. Co. Herald, 11 June 1927; 16, 30 Dec. 1933; Castle Cary …
A History of the County of Stafford
… before 1868 by the Staffs. Land, Building, and Investment Co. Ltd., for building villa residences around a triangular … social and sports club by the British Reinforced Concrete Co., the moat was drained and a dance hall built. 196 The bar … was then in process of being sold to the English Electric Co. Ltd. 382 Meetings of commoners were still held in 1956. …
A History of the County of Somerset
… 120. P.R.O., HO 107/1925. P.O. Dir. Som. (1866). Morris & Co. Dir. Som. (1872). P.O. Dir. Som. (1861, 1866, 1875); P.R.O., RG 9/1627; RG 10/2391; RG 11/2378; Morris & Co. Dir. Som. (1872); Kelly's Dir. Som. (1883-1931). S.R.O., …
A History of the County of York East Riding
… Petworth Ho. Arch., preliminary list at the West Sussex Co. Rec. Off., Chichester. E.R.R.O., DDEL/3/1-4. Rot. Hund. …
A History of the County of Shropshire
… industrial products, particularly those of the New Willey Co. from which it presumably took its name. 57 A public house … and north of Inett Farm, and in 1910 Broseley Tileries Co. Ltd. held the lease. Extraction continued until 1927 or … 229 note u. So called in the late 19th cent.: E. Cassey & Co. Dir. Salop. (1871), 59; Kelly's Dir. Salop. (1891), 261. …
Calendar of the Cecil Papers in Hatfield House
… of Dynebegh. Vellum. Latin. ( 287.) Forest of Galtres, co. York. 1300. Extract from the Roll of the Perambulation of …
Calendar of the Cecil Papers in Hatfield House
… Headed in Cecil's hand : 19 Henr. VI.Ric. D x Ebor Co. March. et ullor. Gubernator reg. Franc. ac Ducat. Norm. Jes de Veer Co. Oxon. in comitiva sua. 1 p. 6. Constantinople. 1453. … March 6. The last Will of Robert at Hoo of Cheshunt, co. Hertford, dated 6th March 1474. The executors' names are …
Calendar of the Cecil Papers in Hatfield House
… Rocholteshall, Chabhames and Wyke, and lands in Edelmeton, co. Middlesex).36 Edward III. Vellum. ( 291. 1.) Albert, Duke …
Displaying 3561 - 3570 of 31340