Skip to main content

Search Special Collections

Results

1 to 12 of 19 records

Total number of records: 19

Count of Earliest date

Earliest dateCount
From 17001
From 180015
From 19003

Count of Latest date

Latest dateCount
Up to 189913
Up to 19996
Burial Register 22
Archive Item

Burial Register

04 Mar 1924-15 Jan 1930

The burial number sequence 3348-3447 is repeated in error [for entries during Sep-Dec 1928].

More details and larger image

Burial Register 23
Archive Item

Burial Register

01 Jan 1930-14 Apr 1936

The first page of register entries is a photocopy of the final page of the previous register [MS 421/3/1/22].

More details and larger image


Archive File

Correspondence file: various codes

19 Sep-20 Oct 1965

Letters are numbered: A 22 (6); A 20 (16); A 14 (10); XC 6 (4); A 28 (3); A 1 (16); A 25 (16); A 1 (30); C 7 (1); and other non-coded letters

More details


Archive File

Correspondence relating to the disinterment of graves at the Leeds General Cemetery

12 Jun-22 Aug 1882

Includes: a letter from Joseph Walker to the Committee reporting the alleged disinterment of bodies at the cemetery without permission, 12 Jun 1882; a letter to the Company from the Home Secretary rel...

More details


Archive File

Lists of shareholders

c.1833-17 Jan 1956

Draft printed and manuscript lists drawn up by the Company solicitors containing shareholders details, such as: name, address, occupation, number of shares owned, dividends, and any remarks. The ind...

More details


Archive File

Correspondence from architects and others in connection with the architectural competition for the design of the Leeds General Cemetery

21 Sep-13 Dec 1833

The details of the correspondents for each letter sent to Payne & Eddison are as follows: 1. Thomas J Hadfield, Liverpool, 21 Sep 1833 2. James White, Manchester, 24 Sep 1833 3. Richard Forrest,...

More details


Archive File

Papers of Payne & Eddison, solicitors, including various agreements as to cemetery property, drafts of Company documents and resolutions, and shareholders circulars

c.1832-c.1867

Includes: 1. Lease of Sexton's house at Leeds General Cemetery to Charles Jackman, 1 Aug 1835. 2. Memorandum of agreement in respect of a proposed drain in Woodhouse Lane, 23 Dec 1833. 3. Letter...

More details


Archive File

Letters of application for the post of Registrar at the Leeds General Cemetery Company sent to the treasurer, Thomas Toller Luccock, and associated papers

25 May-20 Jul 1835

The applicants or correspondents are as follows: 1. Application from Reverend James Rawson, Pontefract, 25 May 1835 2. Application from J B Smales, Bradford, 19 Jun 1835 3. Application from John...

More details


Archive File

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...

More details


Archive File

Correspondence and papers relating to various company agreements, land rights and other business

11 Sep 1846-18 Oct 1917

Includes: 1. Draft schedule of documents given up to the Company by the solicitors Payne, Eddison & Ford, 1847. 2. Page with four press-cuttings from the Yorkshire Post attached, relating to a com...

More details


Archive File

Correspondence relating to the dispute with John Wainwright and other legal matters, and draft circulars

28 Dec 1833-25 Nov 1835

Includes: 1. List of shareholders in the Leeds General Cemetery Company, 1 Jan 1835 2. Letter from John Wainwright to Thomas Benson Pease re payment for work undertaken on the Cemetery site, 22 Ja...

More details