- 1Reference: FR2/7/5/45
Title: Certificate issued by Rochester MM Under signatures of Wm Rickman Rich L. Weston, Robt Styles, Sam ...
Level of description: item
Date Free Text: 19 Jan 1815
Production date: From: 1815 To: 1815 - 2Reference: FR4/7/5/72
Title: Removal Certificate issued by M.M. held at Rochester, Kent to Hogsty End M.M. For Thos Elgar, son of...
Level of description: item
Date Free Text: 6 Jun 1799
Production date: From: 1799 To: 1799 - 3Reference: FR4/7/6/11
Title: Register of outgoing Certificates
Level of description: item
Date Free Text: 1803 - 1814
Production date: From: 1803 To: 1814 - 4Reference: FR4/9/2/11
Title: Certificate issued by M.M. held at Dover. Under signatures of Ric Low, Wm Edgar, Wm Cowper, Thos Ric...
Level of description: item
Date Free Text: 3 May 1796
Production date: From: 1796 To: 1796 - 5Reference: PUBV34/1/35
Title: Removal order and settlement examination for Hannah Goddard, wife of Thomas Goddard (who is now abse...
Level of description: item
Date Free Text: 22 February 1840
Production date: From: 1840 To: 1840 - 6Reference: HW97/7
Title: Apprenticeship Indenture: Gabriel Gregory White, son of Thomas White of Strood, Kent, merchant, put...
Level of description: item
Date Free Text: 29 Aug. 1790
Production date: From: 1790 To: 1790 - 7Reference: HW98/66
Title: Will of Thomas White of Bishop's Precinct, Rochester, Kent, merchant. Executors: son Gabriel Gregor...
Level of description: item
Date Free Text: 21 Oct 1801
Production date: From: 1801 To: 1801 - 8Reference: HW98/67
Title: Will of Thomas White of Bishops Precinct, Rochester, Kent, merchant.
Level of description: item
Date Free Text: 22 June 1802. Proved 4 July 1803
Production date: From: 1802 To: 1803