Search Special Collections
Results
Total number of records: 31
Burial Register
30 Dec 1878-19 Dec 1882
The first page of register entries is a photocopy of the final page of the previous register [MS 421/3/1/10].
Estimates and price lists for the supply of trees and shrubs for the Leeds General Cemetery site
01 Dec 1829-13 Dec 1834
The estimates are labelled from 'No.2' through to 'No. 8'. Three of the estimates are written on printed price lists. The estimates are from the following suppliers: William & Francis Pontey, Kirkhe...
Unused copies of notices of dividends sent to shareholders
1943-1948
The forms are dated 1943, 1946, 1947 and 1948.
Book of receipt counterfoils for gardening work
12 Feb-12 Dec 1960
Volume entitled: 'Gardening 1960'. Each receipt is numbered and contains details of the amount paid, date of payment, payee, grave number, and is signed by the Registrar.
Annual report 1902
02 Mar 1903
68th annual report, audited by Beevers & Adgie, chartered accountants.
Release of four closes known as St George's Field, from Wilhelmina Catherine Lynam, of Long Critchell, Dorset, to John Leland Macquay and his trustee, Moore Disney, of Dublin
29 Oct 1814
Wilhelmina Catherine Lynam was the heiress of Elizabeth Dalley, deceased. Signed and sealed.
Burial Register
12 Oct 1874-04 Jan 1879
The final page of register entries is a photocopy of the first page of the next register [MS 421/1/3/11].
Burial Register
20 Dec 1882-01 Jan 1887
The final page of register entries is a photocopy of the first page of the next register [MS 421/3/1/11].
Papers and correspondence relating to an agreement with the Leeds General Cemetery Company for a proposed extension of the buildings of the Yorkshire College
9 Jan 1884-25 Nov 1886
Includes: 1 & 3. Design for a section of a proposed extension of the Yorkshire College Textile Industries building, by Alfred Waterhouse, architect, 9 Jan 1884 [on tracing paper]; and accompanying l...