Skip to main content

Search Special Collections

Results

1 to 12 of 37 records

Total number of records: 37

Count of Earliest date

Earliest dateCount
From 180029
From 19008

Count of Latest date

Latest dateCount
Up to 189924
Up to 199913
Burial Register 10
Archive Item

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].

More details and larger image


Archive File

Lists of shareholders and papers relating to payment of dividends

1929-1954

Includes: a list of unpaid dividends 1938; 3 unused notices of dividends, 1941, 1942 & 1944; three printed lists of shareholders, 10 Jan 1950, 16 Jan 1950 and 15 Jan 1954; correspondence re the paymen...

More details


Archive File

Papers and correspondence relating to the Leeds General Cemetery Company finances, and accounts with contractors

c.1833-c.1836

Includes: 1. A list of shareholders of the company, n.d. [c.1833-1834] 2-4. Three memoranda listing various payments, including for land purchased and work on the cemetery site, n.d. [c.1833-1835]...

More details


Archive File

Certificates for burial or cremation at the Leeds General Cemetery and associated correspondence

May 1977-Jan 1992

Previously housed in paper folder labelled in ink 'St. Georges Field Cemetery Correspondence Certificates & Other Records [Current File]'.

More details


Archive Item

Book of receipt counterfoils for gardening work

11 May 1959-20 Jan 1960

Volume entitled: 'Gardening 1959 - 60'. Each receipt is numbered and contains details of the amount paid, date of payment, payee, grave number, and is signed by the Registrar.

More details


Archive Item

Annual report 1901

03 Mar 1902

67th annual report, audited by Beevers & Adgie, chartered accountants.

More details


Archive Item

Lease of four closes known as St George's Field, from Wilhelmina Catherine Lynam of Long Critchell, Dorset, to John Leland Macquay of Dublin

28 Oct 1819

Wilhelmina Catherine Lynam was the heiress of Elizabeth Dalley, deceased. Signed and sealed.

More details


Archive File

Correspondence file: A 10

03-05 Nov 1964

Letters are numbered 1-17.

More details

Burial Register 11
Archive Item

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].

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

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