-
-
DR982/2/3
Lease: malthouse and premises near Guild St, Stratford
20 Feb 1882
-
-
DR982/4/8
Payment of succession duty: Falcon Tavern in Chapel St and adjoining land and properties
11 Feb 1884
-
-
DR982/4/9
Financial papers: including Falcon Tavern, 353 Moseley Road in Birmingham
1850-1882
-
-
DR982/4/19
Accounts: William Ashfield deceased
1898-1904
-
-
DR982/4/16
Executors' documents: of William Ashfield, deceased
1882-1885
-
-
DR982/4/22
Lease: Falcon Tavern with brewhouse, stables, outbuildings, etc.
16 Mar 1857
-
-
DR982/6/1/1-3
Financial papers: preference shares and promissory notes
1919-1924
-
-
DR982/10/3
Consent: continuance of water pipe, Shipston
19 Oct 1933
-
-
DR982/5/3
Lease: Stable loft, coachhouse and other premises near Guild St
28 Sep 1894
-
-
DR982/10/1/1-2
Probate will and codicil to will: George Biles of Broadway
1871-1885
-
-
DR982/11/1/1-5
Sale particulars and leases: 48 and 49 Henley St, Stratford
1889-1907
-
-
DR982/12/2
Bible: Joseph Birch of Stratford, with lists of his ten children
1865-1871
-
-
DR982/12/3/1-2
Deed of separation: Francis and Sarah Birch, with draft deed
1877-1879
-
-
DR982/8/1
Legacy: National Savings Certificate Book
1960
-
-
DR982/11/2
Assignment: two messuages, gardens, etc. in Henley St
3 Oct 1889
-
-
DR982/12/13
Stratford-upon-Avon Herald: advertisement for Joseph Birch as practical repairer
23 Aug 1889
-
-
DR982/12/11-12
Stratford-upon-Avon Herald: advertisement of sale of goods by Mrs Birch
1884
-
-
DR982/12/10
Stratford-upon-Avon Herald: Borough Police Court, summons of Joseph Birch
28 Mar 1884
-
-
DR982/12/23
Notebook: record of financial dealings
1885-1889
-
-
DR982/12/21
Notebook: record of purchases
1879
-
-
DR982/12/26
Legal bill: John Charles Warden to Francis Birch
1879
-
-
DR982/12/32
Tender: E. J. Kennard of Stratford for shed and wall
4 Sep 1891
-
-
DR982/12/33/1-10
Notice: regarding Portal Furlong, Middle Brook Furlong and New Bridge Furlong in Shottery
27 Sep 1886
-
-
DR982/12/29
Assorted financial papers: Francis Birch
1889-1895
-
-
DR982/12/45
Sale plan: property at Tiddington
30 Jun 1887
-
-
DR982/12/39
Notice: regarding property in Henley Street
20 Sep 1881
-
-
DR982/12/38
Tenancy particulars: regarding property in Henley Street
2 Sep 1871
-
-
DR982/12/40/1-2
Lease agreement: 54 Henley Street
1877-1880
-
-
DR982/12/55
Executors' cash book: regarding the estate of Francis Birch of Tiddington, deceased
1899-1909
-
-
DR982/12/44/1-3
Sale documents: Mulberry, Shakespeare and Great William Streets
1879
-
-
DR982/12/49
Effects: Francis Birch of Tiddington
1899
-
-
DR982/12/46
Sale catalogue: freehold estates at Alveston and Tiddington
2 Aug 1888
-
-
DR982/12/57/1-4
Executors' bank pass books: Francis Birch, deceased
1899-1911
-
-
DR982/12/62
Solicitors' accounts: Francis Birch and Francis Birch, deceased
1894-1912
-
-
DR982/15/7
Death certificate: Constance M. Box
21 Aug 1953
-
-
DR982/12/65/1-3
Assorted executors' financial papers: Francis Birch, deceased
1899-1911
-
-
DR982/12/74
Executors in account: the children of Louisa Warner, sister of Francis Birch, deceased
23 Nov 1900
-
-
DR982/12/64
Executors' receipts: Francis Birch, deceased
1901-1911
-
-
DR982/12/72
Order to executors: regarding property in Tiddington
5 May 1900
-
-
DR982/12/78
Account and declaration: Oliver Gardner regarding legacy of Francis Birch, deceased
22 Aug 1913
-
-
DR982/15/28/1-2
Lease documents: 11 Bridge Street
1927-1943
-
-
DR982/15/31/1-2
Inventory and letter: relating to tenancy of 11 Bridge Street
Jun 1956
-
-
DR982/15/32/1-2
Notice of statement: proposed development value of properties in Bridge Street
1951
-
-
DR982/15/33
Licence: Underletting of 11 Bridge Street
12 Jun 1961
-
-
DR982/15/34
Guarantee: to Geraldine M. A. Box, A. W. Box and Herbert T. Lambert
11 Mar 1964
-
-
DR982/17/16
Executors' accounts to residuary beneficiaries: Frances Bucknall, deceased
12 May 1932
-
-
DR982/17/15
Inland revenue legacy receipts: Frances Bucknall, deceased
8 Dec 1931
-
-
DR982/16/1
Hiring agreement: relating to 10 and 11 Warwick Road
24 Mar 1944
-
-
DR982/19/1-2
Probate will and receipt: Charles James Canning of Barcheston
1857, 1906
-
-
DR982/17/8
Sale approval: land at Shottery
19 Dec 1919
-
-
DR982/25/2
Appointment of trustees: the will of Samuel Cope Cox
18 Mar 1897
-
-
DR982/23/1-2
Partnership documents: Francis Holt Coldicott
1932
-
-
DR982/17/11
Probate will: Frances Bucknall of Shottery Lodge
19 Aug 1931
-
-
DR982/18/2/1-3
Lease documents: 4 Mayfield Avenue, Stratford
1946-1963
-
-
DR982/12/24
Bank pass book: Francis Birch
1892-1910
-
-
DR982/32/11
Counterpart lease: property in Exhall Close, Alveston
22 Mar 1938
-
-
DR982/18/3
Lease: 2 Union Street
29 Sep 1941
-
-
DR982/25/19
Assorted papers and correspondence: Payton St and the Baptist Church
1865-1867, 1904
-
-
DR982/32/3
Letter: Slatter, Son More to David J. Dyer regarding 10 Evenlode Close
30 Apr 1966
-
-
DR982/22/1/1-6
Original will, draft will and assorted papers and letters: Constance O. Cockett
1922
-
-
DR982/25/23/1-3
Insurance policies: properties in Payton St, Scholars Lane and Shakespeare St
1873-1897
-
-
DR982/25/18
Copy resolution: Payton St and the Baptist Church
1 Mar 1902
-
-
DR982/36/13
Pass book: The Teachers' Provident Society, Mary Field of Whitehall Rd, Birmingham
1933-1942
-
-
DR982/28/4
Letter of administration: Phyllis Davidson, deceased
9 Jun 1976
-
-
DR982/28/8/1-4
Assorted financial documents: Phyllis Davidson
1975-1976
-
-
DR982/28/3
Assorted letters: administration of Peter George Davidson, deceased
1968-1973
-
-
DR982/25/6
Assorted papers: the estate of Samuel Cope Cox
1883-1884
-
-
DR982/32/6/1-4
Tenancy agreements: properties in Avon Crescent
1955-1958
-
-
DR982/25/12
Marriage settlement: John Reynolds and Caroline Cox, regarding land in Scholars Lane
3 Jun 1865
-
-
DR982/26/1-2
Memorandums of agreements: relating to land in Vincent Avenue and near Maidenhead Road
1907-1908
-
-
DR982/25/14/1-4
Inland revenue accounts: the estate of Caroline Reynolds, deceased
1897-1901
-
-
DR982/32/10/1-5
Leases: Eton Road
1938-1939
-
-
DR982/32/7/1-3
Leases: Cornerways on Banbury Road
1934-1938
-
-
DR982/36/9
Assorted financial papers: Hannah E. Field
1945-1959
-
-
DR982/33/3
Rent book: Thomas Smith
1865-1870
-
-
DR982/33/7/1-7
Receipts and promissory notes: William Eborall
1869-1893
-
-
DR982/28/1
Debenture: Stratford-on-Avon Golf Club and Miss Phyllis Moore
May 1944-Jun 1944
-
-
DR982/33/1
Financial documents: John Harris, deceased
1848-1849
-
-
DR982/31/1/1-3
Schedule of documents and associated papers: Charles D. Dinwoodie, deceased
1961-1965
-
-
DR982/38/6
Tenancy agreement: 5 Bridge Street
6 May 1964
-
-
DR982/33/12
Memorandum of receipt: Francis Eborall relating to lagacy of William Eborall, deceased
31 Dec 1915
-
-
DR982/33/27/1-9
Insurance policies: The Oddfellows Arms and properties in Albany Rd, Broad St, Windsor St and Mansell St
1900-1921
-
-
DR982/33/21/1-4
Rent book and pass books: Mrs Eva Mary Eborall
1953-1968
-
-
DR982/36/2
Probate will: William Moseley of Ailstone
20 Aug 1867
-
-
DR958/4
Ferrers family of Baddesley Clinton
12-14 March 1940.
-
-
DR982/33/11/1-9
Assorted papers: relating to properties of William Eborall, deceased
1900-1901
-
-
DR982/36/4/1-10
Legal bills: Samuel Field, deceased
1868-1948
-
-
DR982/34/1
Agreement: completion of the sale of Broad View, Maidenhead Road
21 Feb 1905
-
-
DR982/36/5/1-2
Probate will and associated documents: Samuel Field, deceased
1902-1960
-
-
DR982/38/4
Letter: regarding an agreement from 1925 relating to the Boot Inn, Lapworth
22 Dec 1927
-
-
DR982/37/1/1-5
Assorted financial and legal papers: Joseph Fisher
1899-1906
-
-
DR982/36/1/1-19
Personal records: George and Sarah Field, Samuel and Maria Field, and Joseph Parnell Field
1875-1931
-
-
DR982/46/8/6-7
Notices: regarding land in the manor of Lawkland with Feizor
May 1918
-
-
DR982/15/18
Assorted financial documents: William F. Box, deceased
1924-1956
-
-
DR982/36/11/1-7
Probate will and associated papers and correspondence: Sarah Field of New Broad St
1945-1947
-
-
DR444/6/2/21/1
Halford Farm
29 Sep 1824
-
-
DR982/39/3
Statutory declaration: Harry Fox
20 Oct 1956
-
-
DR982/39/10/1-2
Duplicate business agreement: Edward Fox Son Ltd and Harry Fox
10 Jun 1930
-
-
DR982/36/10
Assorted letters and papers: Joseph P. Field sick pay and associated documents
1945-1946
-
-
DR982/39/1
Marriage certificate: Edward Fox and Hannah Sophia Cox
20 Jun 1898
-
-
DR982/43/1/1-4
Articles of clerkship and associated papers: Arthur Robert Gibbs
1907-1911
-
-
DR982/45/2/1-4
Inland revenue accounts: the estate of Jane Haines, deceased
1931
-
-
DR982/46/11
Draft executors' accounts and assorted financial papers: Ann Hartley, deceased
1917-1921
-
-
DR982/39/5/1-7
Lease and associated documents: contract with W. H. Smith Son regarding 1 High Street
1897-1907
-
-
DR982/46/24/1-3
Notices and correspondence: executors of Ann Hartley
1917
-
-
DR982/45/3/1-2
Probate will and executorship account: William John Haines of Bull Street
1942
-
-
DR982/46/21
Bills and receipts: Ann Hartley and executors
1915-1919
-
-
DR982/46/12/1-5
Inland Revenue accounts and associated documents: estate of Ann Hartley, deceased
1917-1918
-
-
DR982/46/1/1-2
Fire insurance policy and share certificate: Mary, Ellen and Annie Hartley
1885-1898
-
-
DR982/49/1
Assignment: John Milne to Thomas J. and John E. Higginson
21 Nov 1931
-
-
DR982/46/8/4/1-6
Inland Revenue documents: the estate of Ann Hartley, deceased
1918-1937
-
-
DR982/46/8/1-3
Probate will, share certificates and Inland Revenue documents: Ann Hartley, deceased
1904-1918
-
-
DR982/46/25/1-8
Letters: H. Ida Hartley to Mr Lunn regarding the affairs of Ann Hartley
May 1917-Jul 1917
-
-
DR982/46/10/1-3
Notices: death of Ann Hartley and contents of her will
1918-1946
-
-
DR982/46/19
Receipts: Ann Hartley and executors
1911-1918
-
-
DR982/55/7
Surrender: messuage and lands in Welford
17 Oct 1754
-
-
DR982/59/17
Requisition: relating to land nr Knights Lane in Tiddington
Sep 1938
-
-
DR982/55/1/14-15
Receipts: Susanna Tayler
1726-1747
-
-
DR982/55/4/6
Lease and release: messuage in Shottery
Oct 1769
-
-
DR982/46/27/1-13
Letters: executorship of Ann Hartley
1918-1921
-
-
DR982/55/4/27-28
Assignment of mortgage and mortgage bond: messuages, barn, stables and cowhouses, and croft
14 May 1791
-
-
DR982/41/3
Counterpart tenancy agreement: 28 Great William Street
7 Nov 1957
-
-
DR982/46/2
Schedule of deeds and writings: relating to 5 Bath Terrace, Gosforth
1905-1915
-
-
DR982/47/2
Notice: regarding 63 Henley Street
21 Dec 1900
-
-
DR982/53/2/1-2
Letters of administration and administrators' account: Walter R. Hirons, deceased
Mar 1952-Apr 1953
-
-
DR982/55/2/7
Conveyance: three cottages in Shottery
22 Feb 1850
-
-
DR982/51/2
Financial and personal papers: Elsie May Hinton
1871-1935
-
-
DR982/50/1
Agreement: relating to child of Mary Hine and Richard G. Rogers
26 Aug 1912
-
-
DR982/55/1/12
Release: land in Mickleton
18 Apr 1656
-
-
DR982/55/1/1
Assorted papers: William Edden
1 Jun 1728
-
-
DR982/55/4/11-12
Faculty: regarding pew on the south (Shottery) side of the parish church, also receipt found within
19 Dec 1769-25 Mar 1770
-
-
DR982/55/2/2-3
Mortgage: cottages and appurtenances in Shottery
18 Nov 1807
-
-
DR982/55/2/1
Title deeds and associated documents: cottages in Shottery
31 Mar 1762
-
-
DR982/55/16
Plans: buildings and land in Ely Street and Rother Street
[1890-1900]
-
-
DR982/55/2/6
Lease and release: three cottages and gardens in Shottery
Jun 1831
-
-
DR982/55/2/4
Lease and release: three cottages in Shottery
Jun 1808
-
-
DR982/55/2/5
Mortgage: three cottages and gardens in Shottery
8 Jul 1808
-
-
DR982/55/4/4
Lease and release: cottage in Shottery
May 1769
-
-
DR982/59/3
Title deeds: Estate of Mr Higgins, purchased by Mr Hinde
[1618]-1721
-
-
DR982/55/12/1-4
Inland revenue documents: Anne Holtom, deceased
1910
-
-
DR982/55/4/7
Lease and release: messuage in Shottery
Oct 1769
-
-
DR982/59/2/1
Mortgage: messuage, yard, garden and curtilage in Alcester
24 May 1788
-
-
DR982/59/3/7
Bond: Edward Lane and Thomas Townesend
28 Mar 1620
-
-
DR444/5/2/13
Lloyd of Welcombe; Grant of Estate, Warde to Marriott
17 Oct 1834
-
-
DR982/59/3/6
Bond: relating to Widow Waulles in Tiddington and the will of Thomas Townesende (senior), deceased
14 Aug 1619
-
-
DR982/59/3/13-14
Deed: Widdowe Walls in Tiddington
10 May 1647
-
-
DR982/55/23/1-4
Leases: property in Wood Street
1932-1934
-
-
DR982/55/13
Assent: The Barracks cottages, land nearby and other cottages in Shottery, Anne Holtom, deceased
15 Jun 1909
-
-
DR982/55/4/30
Assignment of mortgage: mortgaged premises and other property in Shottery and elsewhere
25 Sep 1801
-
-
DR982/55/4/25-26
Assignment of mortgage and mortgage bond: messuages, barn, stables and cowhouses, and croft
25 Mar 1789
-
-
DR982/55/9
Assorted personal and financial papers: Edward Gibbs, deceased
1887-1888
-
-
DR982/55/26/1-3
Schedule of copy deeds and associated papers: William Holtom
1870-1875
-
-
DR982/59/5/4
Mortgage: four messuages with gardens and a little close in Tiddington
27 May 1796
-
-
DR982/59/3/19
Probate will: William Hinde of Tiddington
2 Oct 1690
-
-
DR982/61/9
Investment pass book: trustees of W. H. Jackson, deceased
1967-1969
-
-
DR982/59/3/17-18
Feoffment with covenant: Widdow Walls in Tiddington
1652
-
-
DR982/59/23/10
Inland revenue account: Emma Higgins, deceased
1882
-
-
DR982/55/25/1-4
Marriage settlement and associated documents: William Holtom and Charlotte Robbins
1860-1893
-
-
DR982/59/3/11
Release and quitclaim: relating to Widowe Walls in Tiddington
19 Jan 1621
-
-
DR982/59/3/10
Feoffment: relating to Widowe Walls in Tiddington
5 Jan 1622
-
-
DR982/39/9/1-2
Agreement: relating to Edward Fox Son Limited
Dec 1929-Jun 1930
-
-
DR982/59/4/1
Marriage settlement: Thomas Baker of Tiddington and Ann Bard of Tiddington
Aug 1726
-
-
DR982/59/3/20
Marriage settlement: George Hinde of Tiddington and Sarah Reeve of Rowington
6 Jul 1692
-
-
DR982/59/3/15
Marriage articles of agreement: relating to marriage of William Hynde [Hinde] and Mary Townesende
10 Jan 1648
-
-
DR982/61/23/3-4
Shares documents: Earl Lane Building Company
Nov 1891
-
-
DR982/59/3/1
Feoffment: properties and land in Alveston and Tiddington
12 Jan 1619
-
-
DR982/59/2/3
Lease and release: two messuages with garden etc in Alcester
Sep 1812
-
-
DR982/59/3/21
Probate will: George Hind [Hinde] of Tiddington
2 May 1721
-
-
DR982/59/36/1-3
Tithe particulars and associated documents: Pigeon House Farm, Hope-under-Dinmore
1892-1956
-
-
DR982/59/28/1
Assorted documents: J. G. Alford, deceased
1922
-
-
DR982/61/23
Conveyance documents: land and buildings in Earl Lane, Sheffield
1858-1891
-
-
DR982/59/4/5-7
Lease and release with covenant: two messuages with barn yard and little close of one acre
Nov 1808
-
-
DR982/59/3/12
Bargain and sale: Widdowe Walls in Tiddington
8 May 1647
-
-
DR982/59/51/1-3
Legal documents: Bryan v. Higgins, relating to a farm at Tiddington
1749-1807
-
-
DR982/59/62
Declaration: Louis Oliver Alford Hunt
4 Jan 1936
-
-
DR982/59/4/11
Release: two messuages with barn yard and little close of one acre
May 1827
-
-
DR982/59/5/7
Lease and release: four messuages with gardens and a little close in Tiddington
3 Apr 1818
-
-
DR982/59/48/1-2
Probate will and associated documents: James Griffiths of Birley
1824-1826
-
-
DR982/59/10
Conveyance: Lane Close nr Stratford and Wellesbourne, part of Tiddington Farm in Alveston
12 Nov 1835
-
-
DR982/59/4/8
Assignment: two messuages with barn yard and little close of one acre
30 Nov 1808-22 May 1827
-
-
DR982/59/33
Sketch plan: road and paths from Birley to Leominster including Thorn Farm
undated [1800-1899]
-
-
DR982/59/37/3
Lease and release: Alley Moor at the Hyde, Leominster
Jul 1825
-
-
DR982/59/38/2
Probate will: James Jones of Birley, Herefordshire
30 Oct 1842
-
-
DR982/59/18/7-11
Conditions of sale and associated legal bills: land in Birmingham
1884-1897
-
-
DR982/61/22
Deeds: Land and buildings in Earl Lane, Sheffield
1848-1891
-
-
DR982/59/37/4
Lease and release: properties and lands at the Hyde, Leominster
2 May 1835
-
-
DR982/73/2/21-22
Auction poster and statement of expenses of sale: Henry Haywood, deceased
1871
-
-
DR982/59/23/12-13
Draft memoranda: agreement relating to sale of farm in Farnborough
undated [1890-1899]
-
-
DR982/59/14/6-7
Conveyance and associated memorandum: properties and land at Tiddington, and Alveston Hill Farm
1893-1962
-
-
DR982/4/24
Right to produce indenture: relating to Falcon Tavern
10 Apr 1884
-
-
DR982/61/2
Assorted financial and rent documents: W. H. Jackson
1919-1923
-
-
DR982/59/31/2-3
Assignment and insurance policy: John Griffiths Alford, deceased, and Tom Oliver Alford Hunt
Apr 1889
-
-
DR982/59/32
Tenancy agreement: The Thorn, Little Thorn, Coblers Hall and other lands in Birley and Leominster
31 Dec 1908-9 Jan 1909
-
-
DR982/59/18/5-6
Deed of charge and associated memorandum: relating to property at Aston and Yardley
1871-1878
-
-
DR982/59/26/13-15
Account and receipts: John Griffiths Alford and Charles Tunstall
1858
-
-
DR982/61/17/1
Conveyance: land on the Barn Ground in Old Stratford
1855-1871
-
-
DR982/59/37/5
Mortgage documents: properties and lands at the Hyde, Leominster
3 Jun 1835
-
-
DR982/59/23/3-5
Conveyance in consideration: relating to the Farnborough estate
1849-1851
-
-
DR982/59/23/6
Details of will: Louisa Higgins
undated [1892]
-
-
DR982/59/23/9
Memoranda: abstracts of deeds, wills and codicils
undated [1892]
-
-
DR982/59/65
Correspondence and associated documents: relating to Alveston Hill development
1949-1952
-
-
DR982/12/25/1-5
Legal bills: from John Lane to Mr and Mrs Francis Birch
1874-1877
-
-
DR982/59/30
Sale particulars and plan: The Thorn in Birley
20 Jun 1881
-
-
DR982/59/53/1-12
Probate will with codicils and legacy receipts: John Higgins of Alveston, esq.
1815-1816
-
-
DR982/59/37/8
Statutory declaration: Mary Cresswell of Hide Ash in Leominster
8 Apr 1851
-
-
DR982/59/28/3
Release and assignment: relating to will of James Griffiths, deceased
9 Apr 1845
-
-
DR982/59/61
Letters of administration and associated papers: Thomas Oliver Alford Hunt, deceased
1933-1957
-
-
DR982/59/28/5-9
Appointments of trustees: the will of John Griffiths Alford, deceased
1885-1957
-
-
DR982/61/22/3
Conveyance: land and buildings in Earl Lane, Sheffield
6 Nov 1891
-
-
DR982/61/17/11-14
Conveyance and associated inland revenue papers: land and properties on Shipston Road
1917-1920
-
-
DR982/59/37/7
Conveyance by release: property and lands at the Hyde, Leominster
25 Feb 1850
-
-
DR982/46/28/1-4
Official letters: regarding title deeds to Linton Court, Settle
1919-1920
-
-
DR982/59/37/2
Releases: lands at the Hyde in Leominster
31 Mar 1825
-
-
DR982/59/44/1-4
Financial documents and trustees' accounts: John Griffiths Alford, deceased
1887-1900
-
-
DR982/61/17/8-9
Declaration: relating to mortgage of 1895, also fire insurance particulars of Thomas Wheeler Jelleyman
1903-1910
-
-
DR982/55/4/1
Schedule of title deeds: cottages, land and premises in Shottery
31 Oct 1857
-
-
DR982/17/18
Draft will: Ethel Fanny Bucknall
[1934]
-
-
DR982/59/39/1
Settlement: relating to Ann Griffiths, John Griffiths Alford and property and lands in Leominster
13 Nov 1832
-
-
DR982/61/17
Deeds: properties and lands in Shipston Road, Stratford
1855-1920
-
-
DR982/59/42
Order of exchange and relating plan: lands at Aulden and Ford Yard in Leominster
16 Jan 1894
-
-
DR982/60/2/1-3
Mortgage agreement and associated papers: property at Temple Grafton
1895-1908
-
-
DR982/59/39/2
Release: relating to Ann Griffiths, John Griffiths Alford and property and lands in Leominster
22 Nov 1850
-
-
DR982/59/38
Assorted documents: the Bounds family
1832-1864
-
-
DR982/61/24
Deeds: shares in Earl Lane Property Co
undated [1897]
-
-
DR982/59/38/8
Acknowledgement of receipt: John Tomkins of Leominster relating to John Griffiths Alford
26 Dec 1864
-
-
DR982/73/6/3
Assorted financial papers: Florence Sarah Metherell
1892-1946
-
-
DR982/61/19
Counterpart lease: cottage with stabling and outbuildings and garden ground on Shipston Road
14 Aug 1913
-
-
DR982/59/58/1-7
Insurance documents and related papers: Thomas Oliver Alford Hunt
1902-1913
-
-
DR982/59/52/1-2
Probate will and inland revenue account: Emma Higgins of Stratford
1881-1882
-
-
DR982/59/55/1-2
Inland revenue account: Mary Higgins of Bishopton, deceased
1897-1898
-
-
DR982/73/6/4
Insurance policy: properties in Payton St
1922
-
-
DR982/60/1/1-2
Lease and associated documents: premises nr the canal on the Warwick Road
1880-1882
-
-
DR982/41/1
Memorandum of agreement of tenancy: pasture land in Maidenhead Road, Stratford
24 Sep 1912
-
-
DR982/61/17/7
Mortgage: land and buildings on Shipston Road, Stratford
30 Jun 1903
-
-
DR982/61/18
Transfer of mortgage: 69 Shipston Road
16 Jun 1958
-
-
DR982/61/23/1
Conveyance: land and buildings in Earl Lane, Sheffield
17 Mar 1858
-
-
DR982/15/25
Letter: from William F. Box to Randle
16 Dec 1937
-
-
DR982/61/4/1-2
Lists: documents relating to, and trustees of, W. H. Jackson
[1934-1953]
-
-
DR982/61/17/20
Conveyance and plan: land and buildings on Shipston Road
29 Sep 1873
-
-
DR982/61/14/1-7
Inland revenue account and assorted legacy papers: Teresa Charlotte Townsend, deceased
1919-1920
-
-
DR982/73/6/5
Assorted legacy papers: W. P. Metherell, deceased
1929
-
-
DR982/73/1/1-6
Assorted personal and legal documents: Edwards of Cheshire and Stratford
1861-1893
-
-
DR982/59/35
Acknowledgement: relating to indenture of mortgage of The Thorne Farm
10 Jun 1946
-
-
DR982/61/22/2
Conveyance: land and buildings in Earl Lane, Sheffield
1861-1889
-
-
DR982/61/17/26-28
Conveyance documents: land with warehouse and buildings in Old Stratford
1899-1907
-
-
DR982/65/2/1-5
Assorted financial documents: Mrs Fanny Maria Keen
1964
-
-
DR982/73
Metherell of Devon and Stratford.
1861-1967
-
-
DR982
Slatter Son and More, solicitors
1600-2000
-
-
DR982/67/1/1-2
Assignment and associated letter: relating to a policy of assurance to secure a mortgage
1966-1969
-
-
DR982/70/1/1
Marriage settlement: John Makepeace of Leamington Spa and Augusta Eliza Tracy of Stratford
16 Apr 1883
-
-
DR982/73/4/1
Lease and release: William Martin, relating to land in College Lane
Sep 1840
-
-
DR982/73/5/1-3
Bank pass book and other financial documents: M. J. and Fanny Loxley
1917-1943
-
-
DR982/59/1-42
Deeds and associated documents: property in Warwickshire and Herefordshire
1619-1957
-
-
DR982/73/6/13
Authority: from E. D. Metherell to Slatter Son More relating to forwarding of deeds and documents
1 Aug 1967
-
-
DR982/4/2/1-3
Financial papers: share certificates and annuity receipts
1843-1872
-
-
DR982/4/26
Mortgage: Eastwell House, Shipston Road, Stratford
19 Dec 1930
-
-
DR982/7/1/1-6
Estate papers: George Ball, deceased
1907-1932
-
-
DR982/12/1
Marriage certificate: Francis Birch and Sarah Bradshaw
13 Jan 1859
-
-
DR982/12/4
Original will: Francis Birch of Stratford
1879
-
-
DR982/12/14-20
Newspapers: nothing specific to the Birches can be found therein
1883-1895
-
-
DR982/12/37
Notice: regarding property in Henley Street and Meer Street
4 Aug 1870
-
-
DR982/12/42/1-2
Sale particulars: 5-6 Mulberry Street and 43-47 Shakespeare Street
18 Mar 1874
-
-
DR982/12/47
Sale catalogue: freehold estates at Alveston and Tiddington
28 Jun 1894
-
-
DR982/12/63
Executors' bills and vouchers: Francis Birch, deceased
1899-1910
-
-
DR982/12/75/1-6
Residuary account documents: Francis Birch, deceased
24 Apr 1911
-
-
DR982/12/71
Executors' correspondance: Francis Birch, deceased
1900-1912
-
-
DR982/12/80
Tenancy agreement: 45 Shakespeare Street
1 Mar 1911
-
-
DR982/12/82
Copper plate and three ringed medallions: F. Birch Stratford upon Avon
undated
-
-
DR982/15/2
Marriage certificate: William F. Box and Constance Marian Roberts
6 Jun 1906
-
-
DR982/15/35/1-3
Lease and related documents: 10B Bridge Street
1949-1959
-
-
DR982/15/36
Covenant: regarding 45 Netherall Gardens, Hampstead
27 Feb 1956
-
-
DR982/17/10
Assent: from Harry Bucknall relating to property of Benjamin J. Bucknall
26 Mar 1929
-
-
DR982/17/17
Agreement to let: The Wirral, St Gregory's Road
5 May 1938
-
-
DR982/24/1
Agreement and covenant: division of estate of Elizabeth Collett, deceased
1898-1899
-
-
DR982/25/9
Assorted papers: the Enock family
1899-1903
-
-
DR982/25/8/1-4
Assorted papers and receipts: the Plumb family
1899-1905
-
-
DR982/33/9/1-15
Financial papers: the estate and executors of William Eborall, deceased
1892-1902
-
-
DR982/33/20/1-6
Appointments of trustees: relating to the will of William Eborall
1961-1968
-
-
DR982/33/26
Notice: relating to Northcote, 4 Mayfield Avenue
14 Aug 1951
-
-
DR982/36/3/1-11
Mortgage documents and associated papers: Samuel Field, deceased
1906-1912
-
-
DR982/36/8
Income Tax and other financial papers: Hannah E. Field
1933-1951
-
-
DR982/39/4
Apprentice indenture: Hubert E. Nicholls
undated [1893]
-
-
DR982/55/1/8
Release: messuage in Mickleton and land nr Clapton
29 Oct 1668
-
-
DR982/55/4/1-32
Assorted documents: relating to nineteen cottages at Shottery
1762-1872
-
-
DR982/55/4/13-15
Assignments of mortgage: lands in Shottery and Shottery Meadow
1770-1772
-
-
DR982/55/4/31
Abstract: relating to lands and hereditaments in Shottery
1857
-
-
DR982/55/4/8
Lease and release: lands in Shottery and Shottery Meadow
Oct 1769
-
-
DR982/55/5/1-2
Abstract: marriage settlement between Anne Gibbs of Stratford and Henry Holtom of Dewsbury
11 Aug 1930
-
-
DR982/55/15
Duplicate order: High Court of Justice relating to hereditaments of Anne Holtom, deceased
20 Feb 1922
-
-
DR982/59/14/5
Conveyance: relating to the will of Edward T. Higgins and properties in Tiddington and Alveston
1 Sep 1891
-
-
DR982/57/1/1-4
Administrator's account and associated documents: Joshua Houghton, deceased
1901-1908
-
-
DR982/59/13/1-2
Lease with conveyance and release: waste ground at Tiddington
1836-1903
-
-
DR982/59/18/2
Deed of revocation: relating to marriage settlement between Edward Townsend Higgins and Mary Higgins
22 May 1802
-
-
DR982/59/1/1-2
Lease and release: properties and land in Alcester
Nov 1733
-
-
DR982/59/4/3
Lease and release: properties and land in Tiddington
Aug 1783
-
-
DR982/59/15
Deeds: Alveston property (Avonhurst)
undated [1895-1905]
