A Calendar of all the Prisoners in the House of Correction at Wakefield, 1823-1828 1 item Unit ID: QS. 7/2 Date: 1823/1828 Physical Description: 1 item
A Calendar of all the Prisoners in the House of Correction at Wakefield, 1829-1835 Unit ID: QS. 7/3 Date: 1829/1835
A Calendar of all the Prisoners in the House of Correction at Wakefield, 1836-1839 Unit ID: QS. 7/4 Date: 1836/1839
Acknowledgment of Orders, New Zealand, October 1956-November 1959 Unit ID: C 487/561 Date: 1956-10/1959-11
Applications for Agency, 23 October 1947-04 June 1951 1 item Unit ID: C 487/545 Date: 1947-10-23/1951-06-04 Physical Description: 1 item
Betsy Jennison (Otakaramu Station and Mataura) to various members of her family, 11 February 1866-22 April 1873 Unit ID: Z. 86/1-13 Date: 1866-02-11/1873-04-22
Briggs-Shaw Family Collection, 24 January 1879-23 December 1903 2 items Unit ID: C 3 Date: 1879-01-24/1903-12-23 Physical Description: 2 items
Brook, Freeman and Bakleborough, Solicitors, Huddersfield, 04 December 1855-09 July 1859 1 item Unit ID: C 365 Date: 1855-12-04/1859-07-09 Physical Description: 1 item
Calendars of Prisoners, 1823-1849 6 items Unit ID: QS 7 Date: 1823/1849 Physical Description: 6 items
Captain Thomas Brook's Trust, 04 December 1855-09 July 1859 1 item Unit ID: Box 112 Date: 1855-12-04/1859-07-09 Physical Description: 1 item
Circulars from Newman McGlew & Co., wool brokers, London, 16 January 1957-27 November 1958 Unit ID: 2 Date: 1957-01-16/1958-11-27
Circulars from Overseas Wools Ltd., wool brokers, Bradford, October 1952-February 1957 Unit ID: 3 Date: 1952-10/1957-02
Circulars from William Haugton & Co. Ltd., wool brokers, London and Victoria, January 1951-January 1952 Unit ID: 1 Date: 1951-01/1952-01
Collections held by the West Yorkshire Archive Service, Wakefield (as filmed by the AJCP), 16 September 1796-17 November 1965 38 items Unit ID: M2686 - M2696 Repository: National Library of Australia Date: 1796-09-16/1965-11-17 Creator: West Yorkshire Archive Service. Wakefield Physical Description: 38 items
Correspondence, 24 January 1879-23 December 1903 2 items Unit ID: C 3/1 Date: 1879-01-24/1903-12-23 Physical Description: 2 items
Correspondence with Australian Agents, October 1932-November 1960 4 items Unit ID: C 487/550 Date: 1932-10/1960-11 Physical Description: 4 items
Correspondence with R.W. Davis (Melbourne), January 1949-December 1949 Unit ID: 2 Date: 1949-01/1949-12
C.S. Bowie, Town Clerk (Christchurch) to J.C. Harker (Knottingley), 1965-11-17 Unit ID: C 523/206 Date: 1965-11-17
Cunliffe Kay, Cuncliffe Lister and Cuncliffe Families Papers, 09 October 1847-31 July 1882 2 items Unit ID: C 350 Date: 1847-10-09/1882-07-31 Physical Description: 2 items
David Tattersall (Daylesford, Hepburn) to members of his family, 16 August 1863-19 March 1876 Unit ID: C 558/1-11 Date: 1863-08-16/1876-03-19
David Tattersall of Victoria. Letters, 16 August 1863-19 March 1876 1 item Unit ID: C 558 Date: 1863-08-16/1876-03-19 Physical Description: 1 item
Deed of release by Richard Gilbert Talbot of Malahide, Van diemen's land to J.C. Kay and James Lord Talbot de Malahide, 1882-07-31 Unit ID: C 350/14 Date: 1882-07-31
Elland Society, 16 September 1796-30 July 1934 4 items Unit ID: C 84 Date: 1796-09-16/1934-07-30 Physical Description: 4 items
Envelope 4, 04 December 1855-09 July 1859 4 items Date: 1855-12-04/1859-07-09 Physical Description: 4 items
Fred Armitage Lodge and Sons Ltd, October 1932-1963 15 items Unit ID: C 487 Date: 1932-10/1963 Physical Description: 15 items
Indenture between Richard Gilbert Talbot of Shepton Malet, John Cuncliffe Kay of Addingham and James Talbot of Shepton Malet, 1847-10-09 Unit ID: C 350/5 Date: 1847-10-09
Knottingley Civic Society, 1965-11-17 1 item Unit ID: C 523 Date: 1965-11-17 Physical Description: 1 item
Letter of credit to National Bank of New Zealand at Auckland on behalf of Haworth Sager, 1907-03-26 Date: 1907-03-26
Letters of introduction and application for agency, 23 October 1947-04 June 1951 Date: 1947-10-23/1951-06-04
Messrs John Freeman and George Henry Brook to Mrs Sarah Ann Brook and Joseph Brook and Charles Brook, 1856-09-01 Unit ID: 4th Document Date: 1856-09-01
Minute Book 1795-1898, 16 September 1796-04 August 1797 2 items Unit ID: C 84/1 Date: 1796-09-16/1797-08-04 Physical Description: 2 items
Minute Book 1898-1956, 27 April 1934-30 July 1934 1 items Unit ID: C 84/2 Date: 1934-04-27/1934-07-30 Physical Description: 1 items
Miscellaneous Papers re Sager Family, 1907-03-26 1 item Unit ID: C 363/390 Date: 1907-03-26 Physical Description: 1 item
New Zealand Emigrant Letters, 11 February 1866-22 April 1873 1 item Unit ID: Z 86 Date: 1866-02-11/1873-04-22 Physical Description: 1 item
Note that Bishop of New Zealand is on board Royal Mail Steamer at Southampton. (1p.), 1868-06-20 Unit ID: C 639/1/1 Date: 1868-06-20
Power of Attorney, Frederick Brown Hadfield, Chemist of Nelson, New Zealand, 1861-09-12 Unit ID: C 605/1/39 Date: 1861-09-12
P-Q Folder, 24 January 1879-23 December 1903 2 items Date: 1879-01-24/1903-12-23 Physical Description: 2 items
Quarter Sessions Records, 1823-1849 6 items Unit ID: QS Date: 1823/1849 Physical Description: 6 items
Raw Materials: Wool, January 1951-27 November 1958 3 items Unit ID: C 487/500 Date: 1951-01/1958-11-27 Physical Description: 3 items
Rector of Whittington, 1868-06-20 1 item Unit ID: C 639/1 Date: 1868-06-20 Physical Description: 1 item
Roodhouse Family of Wakefield. Papers, 1861-09-12 2 items Unit ID: C 605 Date: 1861-09-12 Physical Description: 2 items
S. Marsden (Parramatta) to [unknown], 16 September 1796-17 September 1796 Date: 1796-09-16/1796-09-17
Thomas Brook and others to trustees of late Thomas Brook, 1859-07-09 Unit ID: 7th Document Date: 1859-07-09
William Walsham How Papers, 1868-06-20 1 item Unit ID: C 639 Date: 1868-06-20 Physical Description: 1 item
Wilson and Thames, Solicitors, Todmorden, 1907-03-26 1 item Unit ID: C 363 Date: 1907-03-26 Physical Description: 1 item