This is a trial search facility for those archive items that have been re-catalogued onto the Modes Compact database. To date only a portion of the archive has been re-catalogued and this process is ongoing. Data last updated 22 July 2024.
There are seven fields on which the search can be performed:
- ArchiveID: the unique reference number of the item
- Summary: a short description of the item – this is the best field to search on
- PersonName: the primary individual  associated with the item (if there is one)
- PlaceName: the primary place associated with the item (if there is one)
- StartDate: if dates are available, the first/beginning date
- EndDate: if dates are available for a period, the end date
- ArchiveRef: where the item is in the archive (usually a box number)
The search is by free text only, case insensitive. Blank fields are omitted from the results.
If you require further details about any item(s) please contact us including details of the ArchiveID and ArchiveRef value(s) in your message.
Total Records Found: 4227, showing 10 per page
ArchiveID
CHALH:2018.1789
Summary
sale notification, Glendarah, Northfield, 30.7.1913
PlaceName
Glendarah
StartDate
30.7.1913
ArchiveRef
Box 34
ArchiveID
CHALH:2018.1788
Summary
sale of Glendarah & Northfield, 15.8.1913, purchaser James Collins
PersonName
Collins, James
PlaceName
Glendarah
StartDate
15.8.1913
ArchiveRef
Box 34
ArchiveID
CHALH:2018.1787
Summary
Sale notice 27.6.1919 and confirmation 4.7.1919, 5 fields, part Glebe Land
PersonName
Osborne, H J
PlaceName
Little Haymaker
StartDate
27.6.1919
ArchiveRef
Box 34
ArchiveID
CHALH:2018.1786
Summary
sale of Chagford Garage, Mr C J G Stone
PersonName
Stone, C J G
PlaceName
Chagford Garage
ArchiveRef
Box 34
ArchiveID
CHALH:2018.1785
Summary
sale of oak and ash, Middle Drewston, 18.1.1855, Mr Dicker
PersonName
Dicker
PlaceName
Middel Drewston
StartDate
18.1.1855
ArchiveRef
Box 34
ArchiveID
CHALH:2018.1784
Summary
sale report, Lower Corndon, Higher Grattons, Great Grattons, Yonder Grattons 20.6.1924
PersonName
Endacott, S
PlaceName
Lower Corndon
StartDate
20.6.1924
ArchiveRef
Box 34
ArchiveID
CHALH:2018.1783
Summary
sale of Parish Meadows, 27.1.1914
PersonName
Spiller, G E H
PlaceName
Parish Meadows
StartDate
27.1.1914
ArchiveRef
Box 34
ArchiveID
CHALH:2018.1782
Summary
notification of, sale of Broom Parks
PersonName
Endacott, John
PlaceName
Broom Parks
StartDate
10.1.1919
ArchiveRef
Box 34
ArchiveID
CHALH:2018.1780
Summary
sewage nuisance at Broomhill, 10.4.1939
PersonName
Stone, Capt
PlaceName
Broomhill
StartDate
10.4.1939
ArchiveRef
Box 34
ArchiveID
CHALH:2018.1779
Summary
auction notice Yellands Farm 10.8.1912
PlaceName
Yellands Farm
StartDate
10.8.1912
ArchiveRef
Box 34