In affectionate remembrance of Charles Butterworth
1892
403
[Two 19th century blank warrant forms]
[approximately 1800]
404
Wilson, Joseph, active 1802
Joseph Wilson
[approximately 1802?]
405
Receive this tribute of esteem now due on this recurring day
mid-19th century
406
In remembrance of Ellen Garfitt
1875
407
Malpas, Edward
Malpas, engraver
[approximately 1775]
408
Ballycastle golf links on the Antrim Coast
[approximately 1890]
409
McHale, John
John McHale archive,
ca. 1950-1978
410
Bryan & Co. (Firm)
Bryan & Co.
[approximately 1900]
411
C. J. Syrett (Firm)
C. J. Syrett
[1891?]
412
In affectionate remembrance of Isabella Alma Hardiman
1858
413
In loving memory of James Herbert Kelly
1899
414
[Notice for permission to open grave for burial]
March 6th, 1863
415
Heinz Tomato Soup
[approximately 1900?]
416
[Sand picture]
[approximately 1840?]
417
Labour Party (Great Britain)
Points from Labour's plan
[approximately 1964?]
418
In loving memory of Arthur
[1898]
419
HRH Prince Harry and Ms. Meghan Markle upon announcing their engagement at Kensington Palace, 27 November 2017
2017
420
Messs. May
approximately 1880-1899
421
Papeterie Marion (Firm : London, England)
[List of stationery items for sale from Papeterie Marion along with information about their manufacturers]
1851
422
The Dogs Cemetery, Hyde Park, London
[approximately 1920]
423
In affectionate remembrance of Richard, the beloved son of Richard and Catherine Slater
1887
424
In affectionate remembrance of Samuel, the beloved husband of Grace Sutcliffe
1899
425
George Sutton
1897
426
Marcus Ward & Co
Christmas Greeting
[approximately 1880]
427
[Victorian greeting card]
[approximately 1880]
428
In affectionate remembrance of John, the beloved son of William & Mary Smith of Cropton
1866
429
Raisin, Jonathan, 1964–
Making time
2011
430
Festival of Britain
1951
431
Bill of expenses incurred by John Lawford for the funeral of William Bodimeade
1794
432
[Notice of receipt of grant for grave space in the Charlton Burial Ground]
6th February 1864
433
Whitmore, Ian
Othello
[2011]
434
[Notice for permission to open grave for burial]
May 26th, 1868
435
Festival of Britain
1951
436
In ever loving memory of [Elizabeth Jane West] who passed away [14th July 1918] aged [81 years]
1918
437
In memory of Joan Burroughs
1861
438
[Flags of Great Britain]
[approximately 1930]
439
Gerards Hall Hotel (London, England)
T. Younghusband, Gerards Hall, Basing Lane, Cheapside
[approximately 1835]
440
Newfoundland resource set of 14
[approximately 1935-1939]
441
Civil and Public Services Association (Great Britain)
All out Budget Day 24 March
2013
442
Alan Hugh Ruthall Bartram
1876
443
[Memorial card for Edward VII]
1910
444
In memory of Martha Nixon
1868
445
In affectionate remembrance of Susannah
1898
446
In affectionate remembrance of our dear father, William Albert Croucher
1917
447
Festival Pleasure Gardens
1951
448
Douglas, Helen, 1952–
Buttercup
2006
449
[Membership card for the Primitive Methodist Church]
1910
450
[Embossed and metallic cut paper album card]
[approximately 1875]
451
Red Riding Hood
[approximately 1898]
452
In loving memory of John Henry Lindon
1931
453
Mills, W. C.
The gospel compass
[1881?]
454
In affectionate remembrance of our dearly beloved Queen who departed this life January 22nd 1901
1901
455
In memory of A.R. Evans
1892
456
In ever loving memory of Edward Dodrell Millard
1944
457
[Collection of 3 die cut bridge tally cards]
[approximately 1920]
458
Stokes, Edward (Hatter)
Stokes, maker, 52 Cheapside
[approximately 1830?]
459
Tower of London (London, England)
A List of His Majesty's regalia
[approximately 169-?]
460
In affectionate remembrance of Caroline, wife of Charles Roberts
1885
461
In affectionate remembrance of dear Bertie
1875
462
"Nellie"
1951
463
H. Coates & Sons
Guinness Festival Clock, Gt. Yarmouth
[approximately 1954]
464
Titanic Memorial
1914
465
Preparing for publication, Des. Erasimi Rot. Concio de puero Iesu : olim pronunciata a puero in schola Iohannis Coleti Londini instituta in qua praesidebat imago pueri Iesu docentis specie : Editio nova : Londoni, Typis I. et I.B. Nichols, et S. Bentley, MDCCCXV
September, 1815
466
In loving memory of Mary Ann Spencer, (the beloved wife of G.F. Spencer)
1903
467
Clark's O.N.T. (Firm)
[Advertising card for Clark's O.N.T. spool cotton]
[approximately 1900]
468
In affectionate remembrance of Hannah, wife of William Dobson, of Hartoft
1867
469
In memory of Harriett, daugher of Francis & Annie Fletcher of Barmoor
1875
470
Fletcher, T.
Percy Bros., general printers, Manchester
[1890?]
471
Carpenter & Westley
The camera lucida
[approximately 1890]
472
In memory of William, third son of George & Hannah Sillitto of Huntley and Nodbury
1859
473
In memory of Mary Lucas Gifford, wife of Mr. F. G. Gifford, 41, Sidney Street, Cambridge
1864
474
In affectionate remembrance of Joshua Ward
1874
475
In loving remembrance of Chrisie Schneider
1892
476
In affectionate remembrance of John Hamer
1867
477
In loving memory of Henry, the beloved husband of Elizabeth Summerscales
1913
478
in affectionate remembrance of Jessey
1888
479
Royal Scottish Academy
Royal Scottish Academy of painting, sculpture and architecture
1943
480
[Promotional material for Shell Oil Company]
[approximately 1940]
481
Nine fabric samples
[1950?]
482
In loving memory of Walter Stanger
1885
483
Dilnot, John
Postcards illustrating seven works by John Dilnot
not before 2008
484
The Far Tottering & Oyster Creek Railway
[approximately 1951]
485
In affectionate remembrance of John Malkin
1893
486
In memory of Thomas Oliver
1891
487
London Association for the Blind
"I am blind."
[approximately 1930]
488
[Notice for permission to open grave for burial]
22 July, 1868
489
Barmoor Castle, Berwick-on-Tweed
[approximately 1950]
490
Coronet Theatre (London, England)
[Theatre program for Ellen Terry in "Much ado about nothing"
1903
491
Menu, dated Thursday 6th July, 1893, for the Royal Wedding Breakfast celebrating the wedding of His Royal Highness the Duke of York (future King George V) to Her Serene Highness Princess Victoria Mary of Teck (future Queen Mary)
1893
492
Rossmore
1877
493
In loving memory of Harry Alfred Charles Bullock who died January 17, 1899
1899
494
Swaine & Adeney (Firm : London, England)
Swaine & Co's sudoreffugient
[approximately 1850]
495
In remembrance of John Houghton Moore
1856
496
Lord Mayor's Day
[1895]
497
The rational amusements of the Royal Mechanical Exhibition from London
[1817]
498
Six Hampshire epitaphs
1977
499
Vernon & Co. (Preston, England)
The Vernaid bandage
[1925]
500
G. Cane, Monumental Mason (London, England)
Memorandum for an inscription to be added to the headstone for John Armitage Brown