20th century
Subject
Subject Source: Library of Congress Subject Headings
Found in 4882 Collections and/or Records:
Single Item
Typed transcript, 1993, by Mrs. V. Wood of the parish registers for Epwell, Oxfordshire, 1577-1993
Typed transcript, 1993, by Mrs. V. Wood of the parish registers for Epwell, Oxfordshire, 1577-1993.
Shelfmark: MS. Eng. c. 5254
Extents: 195 Leaves
Dates:
1993
Single Item
Typed transcript, 1993, by Mrs. V. Wood of the parish registers for Hornton, Oxfordshire, 1703-1992
Typed transcript, 1993, by Mrs. V. Wood of the parish registers for Hornton, Oxfordshire, 1703-1992.
Shelfmark: MS. Eng. c. 5255
Extents: 204 Leaves
Dates:
1993
Single Item
Typed transcript, 1993, by Mrs. V. Wood of the parish registers for Swalcliffe, Oxfordshire, 1558-1993
Typed transcript, 1993, by Mrs. V. Wood of the parish registers for Swalcliffe, Oxfordshire, 1558-1993.
Shelfmark: MS. Eng. c. 5265
Extents: 391 Leaves
Dates:
1993
Single Item
Typed transcript, 1994, by C.G. Harris of the parish registers for Bucknell, Oxfordshire, 1653-1979
Typed transcript, 1994, by C.G. Harris of the parish registers for Bucknell, Oxfordshire, 1653-1979.
Shelfmark: MS. Eng. c. 5253
Extents: 106 Leaves
Dates:
1994
Single Item
Typed transcript, 1994, by Mrs. C. and Mrs. A. Wilkinson of the parish registers for St. Thomas, Oxford, 1878-1954
Typed transcript, 1994, by Mrs. C. and Mrs. A. Wilkinson of the parish registers for St. Thomas, Oxford, 1878-1954.
Shelfmark: MS. Eng. c. 5263
Extents: 301 Leaves
Dates:
1994
Single Item
Typed transcript, 1994, by R. Overall, of the registers of discharges, removals and deaths, 1846-93, of Littlemore Hospital, Oxford, with (fols. 182-229) an index of personal names
Typed transcript of the registers of discharges, removals and deaths, 1846-93, of Littlemore Hospital, Oxford.
Shelfmark: MS. Eng. c. 6572
Extents: 230 Leaves
Dates:
1994
Single Item
Typed transcript, 1995, by D.L. Booth, of the parish registers for Combe, Oxfordshire, 1646-1837
Typed transcript, by D.L. Booth, of the parish registers for Combe, Oxfordshire
Shelfmark: MS. Eng. c. 6566
Extents: 106 Leaves
Dates:
1995
Single Item
Typed transcript, 1995, by D.L. Booth, of the parish registers for Combe, Oxfordshire, 1838-1992
Typed transcript of the parish registers for Combe, Oxfordshire.
Shelfmark: MS. Eng. c. 6567
Extents: 132 Leaves
Dates:
1995
Single Item
Typed transcript, 1995, by J.R. Scarr, of the marriage register for St. Mary Magdalen, Oxford, 1877-1994
Typed transcript of the marriage register for St. Mary Magdalen, Oxford.
Shelfmark: MS. Eng. c. 6574
Extents: 153 Leaves
Dates:
1995
Single Item
Typed transcript, 1995, by M.H. and Mrs. J. Johnson, of the parish registers for Littlemore, Oxfordshire, 1836-1945
Typed transcrip of the parish registers for Littlemore, Oxfordshire.
Shelfmark: MS. Eng. c. 6571
Extents: 238 Leaves
Dates:
1995
Single Item
Typed transcript, 1995, by Mrs. H. Thorn, of the parish registers for Crowmarsh Gifford, Oxfordshire, 1576-1900
Typed transcript by Mrs. H. Thorn, of the parish registers for Crowmarsh Gifford, Oxfordshire
Shelfmark: MS. Eng. c. 6568
Extents: 128 Leaves
Dates:
1995
Single Item
Typed transcript, 1996, by H.A. and Mrs. J. Kearsey, of the parish registers for Newnham Murren, Oxfordshire, 1678-1992
Typed transcript, by H.A. and Mrs. J. Kearsey, of the parish registers for Newnham Murren, Oxfordshire
Shelfmark: MS. Eng. c. 6573
Extents: 65 Leaves
Dates:
1996
Single Item
Typed transcript, 1996, by J.R. Scarr, of the parish registers for St. Mary Magdalen, Oxford, 1852-1995
Typed transcript, by J.R. Scarr, of the parish registers for St. Mary Magdalen, Oxford
Shelfmark: MS. Eng. c. 6575
Extents: 111 Leaves
Dates:
1996
Collection
Typed transcript and index, 1987-1990, by Mr. and Mrs. J. Howard-Drake of the parish register for Shipton under Wychwood, Oxon.
Typed transcript and index, 1987-1990, by Mr. and Mrs. J. Howard-Drake of the parish register for Shipton under Wychwood, Oxon., 1538-1899.
Extents: 0.20 Linear metres (2 boxes)
Dates:
1538-1899
Single Item
Typed transcript, by C. R. Cheney, of medieval charters at Wadham College, Oxford, relating to the manor of Mountpillers in Writtle
Typed transcript, by C. R. Cheney, of medieval charters at Wadham College, Oxford, relating to the manor of Mountpillers in Writtle, 20th century.
Shelfmark: R. Top. 708 (Former reference: MS. Top. Essex d. 11)
Extents: 326 Leaves
Dates:
20th century
Single Item
Typed transcript, by J.R. Scarr, of the parish registers for Wolvercote, Oxfordshire compiled by P. Haughton
Typed transcript, by J.R. Scarr, of the parish registers for Wolvercote, Oxfordshire, with (fols. 138-52) a surname index, compiled by P. Haughton
Shelfmark: MS. Eng. c. 6578
Extents: 166 Leaves
Dates:
1998 1918-50
Single Item
Typed transcript by S. A. Warner of one hundred and twenty-five Essex deeds and documents
Typed transcript by S. A. Warner, 1909-1911, of one hundred and twenty-five Essex deeds and documents.
Shelfmark: MS. Top. Essex d. 9
Extents: 111 Leaves
Dates:
1909-1911
Single Item
Typed transcript, c.1988, and index of parish registers of Coleshill, Oxfordshire, formerly in Berkshire, 1559-1980
Typed transcript and index of parish registers, c.1988, of Coleshill, Oxfordshire, formerly in Berkshire, 1559-1980
Shelfmark: MS. Top. Berks. c. 66
Extents: 190 Leaves
Dates:
c.1988
Single Item
Typed transcript of a history of Chesterton by J. C. Blomfield
Typed transcript of a history of Chesterton by J. C. Blomfield, from the original owned by Chesterton Parochial Church Council.
Shelfmark: MS. Top. Oxon. d. 657
Extents: 80 Leaves
Dates:
20th century
Single Item
Typed transcript of correspondence between Robert Hugh Benson and Elizabeth Anstice Baker, n.d.
Typed transcript of correspondence between Robert Hugh Benson and Elizabeth Anstice Baker, n.d.
Shelfmark: MS. Eng. c. 3215
Extents: 67 Leaves
Dates:
[1906-14]