Search results for BT 52/166
Filter results
- Records 26
- Record creators 0
- 1 - 26 of 26 results
- Simple view
-
Designs 548920-549300
Board of Trade: Patents, Designs and Trade Marks Office and successors: Patents and Designs Act, 1907 and Registered Designs Act, 1949 Design Representations. Non-textiles Designs... Designs 548920-549300.
Held by: The National Archives, Kew - Board of Trade and successors Date: 1909 - 1910 Reference: BT 52/166 Subjects: Art, architecture and design | Trade and commerce -
Southampton: SS Tagus (Royal Mail Steam Packet Company Ltd) travelling from the West Indies to...
Board of Trade: Commercial and Statistical Department and successors: Inwards Passenger Lists. Inwards passenger lists, 1900. Port: Southampton. Southampton: SS Tagus (Royal Mail Steam Packet Company Ltd) travelling from the West Indies to Southampton. Embarking at Colón, Jamaica and Barbados. Official Number: 110197....
Held by: The National Archives, Kew - Board of Trade and successors Date: 01 March 1900 Reference: BT 26/166/52 Subjects: Caribbean | Shipping -
Name: Donnachie, Daniel Lynch. Service number: R223060. Place of birth: Greenock. Date of birth: 26...
Registry of Shipping and Seamen: War of 1939-1945; Merchant Seamen's Service on Royal Navy Ships. T124T AGREEMENT - BRITISH SEAMEN. DEWS D to DOTT F.... Name: Donnachie, Daniel Lynch. Service number: R223060. Place of birth: Greenock. Date of birth: 26 August 1919.
Location: Greenock
Held by: The National Archives, Kew - Board of Trade and successors Date: 1939 - 1946 Reference: BT 390/166/52 Subjects: Merchant seaman | Navy -
Name: Ireland, Sidney Joseph William. Service Number: R251265. Date of Birth: 23/07/1915.
Registry of Shipping and Seamen: War of 1939-1945; Combined Office Merchant Navy Operations, Seamen's Pouches. Husain, A - Jaarsma, D. (Described at item level). Name: Ireland, Sidney Joseph William. Service Number: R251265. Date of Birth: 23/07/1915.
Held by: The National Archives, Kew - Board of Trade and successors Date: 1944 - 1945 Reference: BT 391/52/166 Subjects: Ireland | Merchant seaman | Operations, battles and campaigns | Shipping | Trade and commerce -
Ship Lord Derby , official number: 76221. When built: 1878. Registry closed: 1901.
Registry of Shipping and Seamen: Transcripts and Transactions, Series IV, Closed Registries. UNITED KINGDOM PORTS. NAME OF SHIP: LL - LORD D. (Described at item... Ship Lord Derby , official number: 76221. When built: 1878. Registry closed: 1901.
Held by: The National Archives, Kew - Board of Trade and successors Date: 1901 - 1910 Reference: BT 110/166/52 Subjects: Merchant seaman -
Name Dibdin, William. Content: Male aged 19. Travelling 2nd Class. Last place of abode: Bramshaw...
Registry of Shipping and Seamen: Registers and Indexes of Births, Marriages and Deaths of Passengers and Seamen at Sea. Register of deceased passengers. Includes details... Name Dibdin, William. Content: Male aged 19. Travelling 2nd Class. Last place of abode: Bramshaw Witham, New Forest, Lyndhurst, Hampshire.
Held by: The National Archives, Kew - Board of Trade and successors Date: 1912 Reference: BT 334/52/166 Subjects: Disasters and emergencies | Food and drink | Merchant seaman | Population | Shipping -
R182159 CLARKE W 05/02/1921 BIRKENHEAD
Registry of Shipping and Seamen: Central Register of Seamen: Seamen's Records ('Pouches'). Discharge A numbers R182035 - R1872312. R182159 CLARKE W 05/02/1921 BIRKENHEAD.
Held by: The National Archives, Kew - Board of Trade and successors Date: 1913 - 1972 Reference: BT 372/166/52 Subjects: Merchant seaman -
Board of Trade: Patents, Designs and Trade Marks Office and successors: Patents and Designs Act,...
Board of Trade: Patents, Designs and Trade Marks Office and successors: Patents and Designs Act, 1907 and Registered Designs Act, 1949 Design Representations. Design representations submitted under the Patents and Designs Act, 1907 and Registered Designs Act, 1949 to the Patents, Designs and Trade Marks Office and its...
Arrangement: 548920-861679, years 1909-1950 are in BT 52/166-2454 textiles, range 11533-495183, years 1908-1964 are in BT 52/2455-7880 BT 52/7881 contains some... years 1908-1909 are in BT 52/1-55 textiles classes 13, 14 and 15, ranges 1- 26041 and 1-11532, years 1908-1910 are in BT 52/56-165 non-textiles, range... individual representations missed from the other series non-textiles, range 861680-935499, years 1950-1967 are in BT 52/7882-8162 textiles, range 495000
Held by: The National Archives, Kew - Board of Trade and successors Date: 1908 - 1991 Reference: BT 52 Subjects: Art, architecture and design | Trade and commerce -
Sewing cotton and threads: history of price control
Board of Trade: Central Price Regulation Committee: Minutes and Files. Sewing cotton and threads: history of price control.
Other references: C.P.R.C. 807/52
Held by: The National Archives, Kew - Board of Trade and successors Date: 1940 - 1951 Reference: BT 94/166 Subjects: Trade and commerce -
Steamer: Subadar. Nature of goods: Metal Polish. Value: £12. Payment to: Stephen White and Company....
Board of Trade and successors: War Risks Insurance Records. First World War claim settlements: volume 24; 52,085 to 53,172 (Described at item level). Steamer: Subadar. Nature of goods: Metal Polish. Value: £12. Payment to: Stephen White and Company. Assured: Taylor and Company. Date of Settlement: 11/12/1918 Steamer: Tartary....
Held by: The National Archives, Kew - Board of Trade and successors Date: 1918 - 1919 Reference: BT 365/24/166 Subjects: Asia | Banking | Conflict | Indian Subcontinent | Operations, battles and campaigns | Shipping | Trade and commerce -
Steamer: Kyarra. Nature of goods: Ink. Value: £105. Payment to: Henry C Stephens Esquire. Assured:...
Board of Trade and successors: War Risks Insurance Records. First World War claim settlements: volume 22; 51,004 to 52,084 (Described at item level). Steamer: Kyarra. Nature of goods: Ink. Value: £105. Payment to: Henry C Stephens Esquire. Assured: Henry C Stephens Esquire. Date of Settlement: 15/06/1918 Steamer: Kyarra....
Held by: The National Archives, Kew - Board of Trade and successors Date: 1918 Reference: BT 365/22/166 Subjects: Conflict | Operations, battles and campaigns | Shipping | Trade and commerce -
Steamer: Tanfield. Nature of goods: Iron Lasts. Value: £35. Payment to: Choisy de Rougemont and...
Board of Trade and successors: War Risks Insurance Records. First World War claim settlements: volume 28; 23,695 to 24,516 (Described at item level). : £166. Payment to: James Hartley Cooper and Company. Assured: Jarett and Rainsford Limited. Date of Settlement: 04/12/1918 Steamer: Boorara. Nature of.... Value: £166. Payment to: James Hartley Cooper and Company. Assured: Jarett and Rainsford Limited. Date of Settlement: 04/12/1918 Steamer: Boorara. Nature
Held by: The National Archives, Kew - Board of Trade and successors Date: 1918 - 1919 Reference: BT 365/28/52 Subjects: Conflict | Food and drink | Operations, battles and campaigns | Shipping | Trade and commerce -
Steamer: Roscommon. Nature of goods: Cotton Yarn. Value: £166. Payment to: S H Lock and...
Board of Trade and successors: War Risks Insurance Records. First World War claim settlements: volume 22; 51,004 to 52,084 (Described at item level). Steamer: Roscommon. Nature of goods: Cotton Yarn. Value: £166. Payment to: S H Lock and Company. Assured: S H Lock and Company. Date of Settlement.... Assured: George Cradock and Company. Date of Settlement: 15/04/1918 Steamer: Roscommon. Nature of goods: Cotton Yarn. Value: £166. Payment to: S H
Held by: The National Archives, Kew - Board of Trade and successors Date: 1918 Reference: BT 365/22/59 Subjects: Conflict | Oil and gas | Operations, battles and campaigns | Shipping | Trade and commerce -
Brockbank and Tyson, solicitors of Whitehaven
1/32 - 34 GL McKelvie 1895 - 1914 DBT 1/35 - 51 Atkinson & Bennett 1900 - 1913 DBT 1/52 - 90 Atkinson, Bennett & McKelvie 1913 - 1930 DBT 1/91 - 126... DBT 12/141 - 166 Leasing 1877 - 1945 DBT 13 Rev. Andrew Hudleston and family DBT 13/1 Gilpin family of Scaleby Castle 1702 - 1737 DBT 13/2 - 3 Robert
Held by: Cumbria Archive and Local Studies Centre, Whitehaven Date: 1571 - 1964 Reference: D/BT -
Papers of Book Trust
Papers of the Booker Literary Prizes.Booker Prize papers.1974 prize papers.Administrative papers. , 25 Oct 1974 (fol 187). Completed entry forms for the 1974 prize many with a cover/enclosure letter from the publisher, 29 Apr-20 Aug 1974 (fols 52-53..., 58-60, 62-63, 69-84, 87-89, 93-98, 100-102, 104, 107-110, 116-117, 121-123, 125-136, 131-143, 145-146, 149-152, 157-160, 162-166, 207). Correspondence
Other references: BP/BT 3
Held by: Oxford Brookes University: Special Collections Date: Dates unknown Reference: BP/1/6/1/2 -
TEXT - PERIOD K. 1900-1914.
RANSOMES, SIMS & JEFFERIES LTD.Social and Personal Records.General Reference Records Including Firm Histories.FIRM HISTORY - C J Palmer "The History of the Orwell Works". each. ii. £166,667 4½% First mortgage debenture stock at 99½% Also includes details of when payable, a list of profits for 1901-1910 and a memorandum... each issue is included. K52-K70 1902(Oct) REPORT [COPY] on the position of RSJ export trade, including comparison with previous review of 1896(Jun...) EXTRACT from PN 8616E. Pp 1-2. "Demon" Plough for South Africa. PN 8616E K110 [late nineteenth century] ENGRAVING of Wood Turn Wrest Ploughs, BT, CT
Held by: Museum of English Rural Life Date: 1928 - 1930 Reference: TR RAN/SP1/1K -
MAWSON and PARTNERS LANDSCAPE ARCHITECTS WINDERMERE and LONDON
G JP 64, 135 Guevars L 206 Guillemard Lady 99 Hadfield Mr 166 Hall R L 51 Hannen Miss K M 22 Harris W M 231 Hadley O W E 89 Henderson Miss 151, 217... Jones H C 10 Kay A S 211 Kellaway Right Hon F G 94 Kerr A C 90 King Miss 112 Knutton H 192, 156, 244 Kitson (Elmet) 11 Laidlaw Sir Robert Bt 83 Lamberd... Sir Henry 54 Lane W E 63, 134, 219 Leverhulme Rt Hon Viscount 39J, 80 Lomax J A Barber 107 MacBain F 57 McDougall C 178 Mackintosh Sir Harold, Bt 185
Held by: Cumbria Archive Centre, Kendal Date: 1908 - 1937 Reference: WDB 76 -
Copies of warrants issued to the treasurer of the commission.
Manuscripts.The Queen Anne Churches. and Edward Tufnell, masons (52). £177:11:7 to Richard Goodchild, bricklayer (53). £95:18:6½ to James Grove, carpenter (54). £15:11:8 to John Skeat... May 1720: £166:13:5 to Thomas Frenchfield, esq., for converting St. George's chapel into a parish church (158). £4,934 to various workmen (159). 6...). Salaries of officers (166). 27 April 1721: £160:12:1 to James Groves, carpenter (St. Paul Deptford, Christ Church Spitalfields, St. George-in-the-East, and
Held by: Lambeth Palace Library Date: 1716 - 1748 Reference: MS 2706 -
Shrewsbury Papers
Manuscripts.Shrewsbury Papers. in a suit between Sir George Savile, bt., and Sir Henry Mackworth, bt., be published, 22 November [1626]. ½p. Copy. Endorsed. Folio 11 Petition of... 1602/3. 1p. Folio 51 Accounts of Mathew Ford, 19-27 October 1602. 1p. Folio 52 Accounts of Mathew Ford for the week ending 30 October 1602. 1p. Folio 53.... Folio 166 William Deckenson, bailiff [of Sheffield], to [the Earl of Shrewsbury], from Wingfield, [co. Derby], 23 November 1586, giving an account of the
Held by: Lambeth Palace Library Date: 1530 - 1680 Reference: None stated -
Original letters, mainly to John Thorpe, senior
Manuscripts in the Society of Antiquaries of London. , 11 Oct. 1720. fol. 85;- (52) Thomas Cockman, with payment for information, 9 Dec. 1739. fol. 86;- (53) Robert Clavering, asking him to send by the...;- (165) John Thorpe, senior, to -- Mundy, saying that he had found an old friend, 'G. S', reading 'Prophetical Warnings', n.d. fol. 279;- (166) John Thorpe..., junior, to Sir Joseph Ayloffe, 6th Bt., FRS, FSA, conc. a portrait of John Thorpe, senior (engraved by J. Bayly for the Registrum Roffense (1669
Held by: Society of Antiquaries of London Date: Dates unknown Reference: MSS/0202 -
Order and letter book 'A Booke for entering of letters sent from the Lords of...
GLOUCESTER BOROUGH RECORDS.LIEUTENANCY.Order and Letter Books. ), James Stephens, Thomas Hill, Thomas Pury, Dennis Wise, Jasper Clutterbuck (Aldermen), Sir Wm. Constable, Bt., Wm. Sheppard, John Dorney, John Wade.... Detailed instructions, including power to muster the militia pp. 52-53 1651 Council of State to Commissioners of the Militia for Gloucester City: 10.... Lenthall, the Mayor, Sir William Constable, Bt., Anthony Edwards, James Stephens, Thos. Pury, Thos. Hill, Dennis Wise, Jasper Clutterbuck, John Wade, Wm
Held by: Gloucestershire Archives Date: 1639 - 1661 Reference: GBR/H/2/3 -
"True copies of letters to and from Basil Earl of Denbigh commencing in the year...
FEILDING OF NEWNHAM PADDOX.CORRESPONDENCE.18TH CENTURY CORRESPONDENCE.Volumes.Letter books of the 6th Earl of Denbigh. . Political - his support for the measure concerning writers of libels. CR2017/C243/p.18 From Sir Francis Skipwith Bt., at Newbold Revel, 11 December 1763... Parliamentary officials. CR2017/C243/p.51 From the same, 12 August 1767: he cannot help Mrs. Bowater. Parliamentary changes of personnel. CR2017/C243/p.52 To... the Countess of Bute from Newnham, 10 August 1767: asking for news of Lord Bute's health. CR2017/C243/p.52 From the same in Luton, 14 August 1767
Held by: Warwickshire County Record Office Date: Dates unknown Reference: CR 2017/C243 -
THE GLYNDE PLACE ARCHIVES
Christie.) (Glynde MS. 186.) (Glynde MSS. 135-151, 166-168.) (M. F. Keeler, The Long Parliament, 1640-1641. A Biographical Study of its Members, (1954... Interregnum and D.N.B.) (Brunton and Pennington, op. cit., p. 67.) (Cal. S.P. Dom, 1603-10, pp. 13, 22, 52. For Sir John Trevor's papers relating to... Colonel Edward Montagu, brother of George Earl of Halifax.) (Letters of Horace Walpole, ed. Mrs. Paget Toynbee (1903) vol. I, p. 197.) (H.M.C. 52
Note: ) bro. brother bt. baronet c. circa cent. century co. county d., dau. daughter d. [with date] died dec'd. deceased def. defendant doc. document Dom
Admin history: . In a case recorded on the Assize Roll for 52 Henry III (1267-8) it was stated that Godfrey had died about a year before, leaving a son Richard and a... parliamentarian families--the Hampdens, Dentons, Winwoods and Wenmans--which were also related to the Trevors. Harbert died in 1667 at the age of 52
Held by: East Sussex Record Office Date: 1222 - 1977 Reference: GLY -
LAND DRAINAGE RECORDS OF WEST SUSSEX
INTRODUCTION LAND DRAINAGE LEGISLATION, 1427-1515 LAND DRAINAGE LEGISLATION, 1532-1929 THE COMMISSIONERS OF SEWERS FOR THE WESTERN PART OF SUSSEX THE COMMISSIONERS OF SEWERS FOR THE...
Admin history: , cleansing and repairing the Sewer ditch to the same colored Blue on the said Plan' [LD/II/SM3, pp. 164-166.]. Three other areas were also included in the... Act, 1930 [S.R. & O., 1932, No. 52.], and the Commissioners held their final meeting on 31 March 1933. The Commission was finally abolished on 1 April... and Wyckham Common Sewers with an outfall at Wyckham Sluice. The area of the level was 200 acres in 1828 [Add Mss 7291/52.] and thereafter (3) Pocca
Held by: West Sussex Record Office Date: 1687 - 1965 Reference: LD -
Memoranda of convictions, general
Gloucestershire Quarter Sessions.REGISTRATION, ENROLMENT AND DEPOSIT.SUMMARY JURISDICTION.Memoranda of convictions, general. balances, complainant. Weights forfeited. Fined 20/- and 14/6 costs. Crime committed 25 February 1834 53/B/52 10 March 1834 [printed form] Henry White of... of Witcombe, labourer Trespassing in pursuit of game on land at Great Witcombe, the property of Sir William Hicks, Bt R B Cooper, JP at Cheltenham... 1834 53/B/166 13 March 1834 [printed form] William Hill of Cheltenham, retail beer dealer Permitting unlawful games and keeping open his premises
Held by: Gloucestershire Archives Date: 1834 Reference: Q/PC/2/53/B1 - B194 -
Letter Book of the 6th Earl of Denbigh
FEILDING OF NEWNHAM PADDOX.CORRESPONDENCE.18TH CENTURY CORRESPONDENCE.Volumes.Letter books of the 6th Earl of Denbigh. Nov. 1776: asking for the place of cornet in Mostyn's Dragoons for Lord Feilding. CR2017/C244/p.52 From the Earl of Sandwich at the Admiralty, 28 Nov.... 1776: on the appointment of Edward Bowater on Sir Richard Bickerton's ship. CR2017/C244/p.52 From Edward Bowater esq. at the New Exchange Coffee... July 1777: answering the above letter. CR2017/C244/p.110 From Sir John palmer Bt. in Carlton Curlieu [Leics.], 17 July 1777: on patronage. CR2017/C244/p
Held by: Warwickshire County Record Office Date: Dates unknown Reference: CR 2017/C244
Can't find what you’re looking for?
Some record descriptions are much less detailed than others and you may not find what you are looking for using a simple keyword search.
- Try different spellings or search terms
- Use the advanced search options
- Try browsing as well as searching
- Look at our research guides
- For search tips view Discovery help or
- Search for tags that have been added by other researchers