You are here: Home>Search Search the archive Currently displaying: 2091 results You've searched for: Format: "Document" x Search term Filter by Subject Agriculture (32)Apprenticeship (1)Archaeology (16)Architecture (12)Arts & Crafts (59)Buildings (64)Burial (1)CADHAS (56)Campden District (23)Charities (13)Charters (1)Chipping Campden (229)Churches (170)Churchyard Surveys (16)Civil War (3)Commerce (50)Community (3)Cotswold Countryside (30)Crafts (1)Deeds and Leases (77)Domestic (4)Dover's Games (48)Education (112)Emigration (2)Entertainment (52)Exhibitions (36)Fairs (39)Family History (215)Food (1)Gardens (11)Gloucestershire (1)Guides (40)Guild of Handicraft (19)Houses (12)Immigration & Transportation (2)Inclosures (4)Inns (5)Justice (15)Legends (1)Literature (27)Local Government (42)Local History (8)Manor (7)Maps (2)Markets and Celebrations (40)Media (1)Medieval (6)Memorials (1)Military (74)Morris Dancing (7)Music (2)People (85)Population Statistics (7)Property (10)Public Services (2)Railways (5)Religion (12)Rents (3)Research (26)Roads (8)Roman (2)Shops (2)Social Activities (68)Societies (7)Sports (25)Taxes & Rates (8)Tithes (1)Transport (6)Utilities (2)Various (17)Voluntary Societies (11)Welfare (1)Wills (10)WW1 (4)WW2 (2) Filter by Format Document (2091) Filter by Century 1st (1)2nd (1)3rd (2)4th (3)5th (3)6th (3)7th (5)8th (5)9th (5)10th (7)11th (18)12th (26)13th (35)14th (46)15th (55)16th (78)17th (141)18th (190)19th (332)20th (994)21st (340) Fisher Collection of Deeds, etc. MF36 Ref: 2014/043/DO Assignment of Lease Parties: 1) Guild of Handicrafts Ltd in Liquidation; The Liquidators, George Vickers 2) Joseph Fels of Elmwood, Bickley, Kent, manufacturers. Property: Silk Mill and all buildings Witnesses: Oliver New; Walter Coates Celebration of the Life of Gordon Greenall Ref: 2014/044/DO Order of Service which took place at Oakley Wood Crematorium on Friday 4th April 2014. Deeds of Cranfield, Paxford Road in Chipping Campden. Ref: 2014/045/DO Abstract of the title of G.M.Kent Esq., to Lands and Premises at Chipping Campden. Includes abstracted indentures from 1898-1922. Service Sheet for the Solemn Requiem Mass for Miranda Josephine Doran Ref: 2014/048/DO Held at St Catharine’s Church, Chipping Campden on Saturday 19th November 1994. Celebration of the Feast of St George Ref: 2014/051/DS Leaflet giving details of a church service held in St James’ Church on 23rd April 2014. Conducted by Davis Hallett, Churchwarden, assisted by the Campden Morris Men. Chipping Campden Planning Policy 1985 Ref: 2014/054/PP Adopted 7 November 1985. See also draft of this – 2006/068/PP. Geophysical Surveys at [Old] Campden House. Ref: 2014/057/DS Report on a survey, commissioned by CCHS and carried out in March, 2014 by Tony Roberts of Archeoscan, assisted by members of the Society. Deeds for Parsons Close Ref: 2014/060/D Original house particulars for Canons Mead, previously Parsons Close, formerly Little Close, Station Road Chipping Campden. Prievous owners include Miss Hawker, Mrs. Campangnac. See also JJ Warmington Plans and photos in Houses, Search Aids. Izod Family Tree Ref: 2014/061/D Izod family tree, descended from John Izod 1475-1510. Compiled by Keith Izod. Query 13/068 British Legion Club, Chipping Campden: general correspondence Sept 1960 - Oct 1965 Ref: 2014/063/D Folder of letters and invoices relating to the British Legion Club, Chipping Campden. British Legion Club, Chipping Campden: Minutes of Annual General Meetings 1954-1965 Ref: 2014/064/D Book of Minutes of Annual General Meetings British Legion Club, Chipping Campden: Minutes of Committee Meetings 1954-1961 Ref: 2014/065/D Book of Minutes of Committee Meetings of British Legion Club, with loose pages of Minutes of Sub-Committee meetings Aug – Oct 1948, discussing alterations to the Club premises. Invoices from Campden traders Ref: 2014/066/DO Invoice from F. Moseley Shoe shop 1923 2 Invoices from G F Symes Tailor 1923 Tradesman's invoice Nicholas Feild apothecary1765 Ref: 2014/068/DO Tradesman’s invoice Nicholas Feild, apothecary, to Nathan Izod 1765 Itemised invoice Letter ref Burtons shop Ref: 2014/070/DO 13 Ma5rch 1929. Letter from Nottingham & Midland Property Co Ltd to Rev. G E Hitchcock, Vicar of St. James’ Church, re a noticeboard fixed to outer wall of building for the use of Campden Parish Church council. Asks for acknowledgement of situation. Response on back. Celebration of Ministry with the Licensing of Revd. Craig Bishop Ref: 2014/071/DO Order of service for the Celebration of Ministry in the Benefice of Chipping Campden with Ebrington with the Licensing of Revd. Craig Bishop as Parish Priest by the Rt Revd Micahel Perhyam, Bishop of Gloucester St James’ Church Trinity Sunday 15 June 2014 German prisoner of war at Springhill camp in WWII Ref: 2014/073/DO Folder of photos and documents relating to Hans Osterkamp who was a German prisoner of war at Springhill camp in WWII. Town Hall Restoration 1891-97 Ref: 2014/075/DO Documents, including list of subscribers to the Town Hall Restoration Fund, started by the Town Trust in 1891 and architect’s specification. The changed design was completed in 1897. Deeds for 'Daphne', house in Park Road Ref: 2014/079/DO Conveyance and Abstract of Title (1930); conveyance and Abstract of Title (1954) for ‘Daphne’, house in Park Road. Conveyance dated 1927 for High Street property, Potter to Margetts. Ref: 2014/080/DO Copy of conveyance dated 28 March1927, selling the property subsequently used by Margetts as a greengrocer’s shop, previously part of George and Dragon pub. Alcuin Press and H P Finberg, article Ref: 2014/081/DO Offprint article about Alcuin Press and H P Finberg, by Michael Daniell, published in Matrix 2014 (Whittington Press). Deeds for no. 3 North End Terrace, Leasebourne, Chipping Campden Ref: 2014/082/DO Seven documents comprising the deeds of 3 North End Terrace, with a summary provided by Peter Gordon. Springhill Polish Resettlement Camp, story and photographs Ref: 2014/083/DO Printout from www.polishresettlementcampsinthe uk.co.uk, about Springhill Camp when it was occupied by Polish refugees. Story and pictures. Order of Service: Father Brennan's Golden Jubilee Ref: 2014/085/DO Order of service for the Solemn Mass of Thanksgiving to mark the Golden Jubilee of the Ordination of John Brennan to the Sacred Priesthood 14 June 1964 PAGE: < Prev12345678910Next >