TR BOM/CO5
Arrangement
TR BOM/CO5/1-80 Letters Patent and Specifications - Bomford
TR BOM/CO5/1-55 United Kingdom
TR BOM/CO5/1-14 Letters Patent with Specifications - as issued
TR BOM/CO5/15-50 Patent Specifications - as filed
TR BOM/CO5/15-25 Complete
TR BOM/CO5/26-50 Provisional
TR BOM/CO5/51-52 Patent Specifications - draft
TR BOM/CO5/53-54 Renewal Certificates
TR BOM/CO5/56-69 Europe
TR BOM/CO5/56-63 France
TR BOM/CO5/64-65 Germany
TR BOM/CO5/66-69 Italy
TR BOM/CO5/70 Africa
TR BOM/CO5/70 South Africa
TR BOM/CO5/71-78 America
TR BOM/CO5/71 Argentine
TR BOM/CO5/72 Brazil
TR BOM/CO5/73-75 Canada
TR BOM/CO5/76-78 United States of America
TR BOM/CO5/79-80 Australia
TR BOM/CO5/81-90 Patent Specifications - non Bomford
TR BOM/CO5/81-85 Endless Track
TR BOM/CO5/86 Traction Belt
TR BOM/CO5/87 Road Vehicle Support
TR BOM/CO5/88 Agricultural Drainage
TR BOM/CO5/89 Mobile Hedgecutter
TR BOM/CO5/90 Steam Cultivator
TR BOM/CO5/91-95 Patent Licences and Assignments
TR BOM/CO5/91-92 S.E. Alley
TR BOM/CO5/93 S.M. Wilmot & Co., Ltd.
TR BOM/CO5/94-95 J.V. Fox
TR BOM/CO5/96 Patent Litigation
Reference: TR BOM/CO5/1
LETTERS PATENT Creation dates:
1928(20 Jan)
Scope and
Content
United Kingdom. To Douglas Raymond Bomford
of Bevington Hall, Evesham, Worcestershire. For improvements in or
relating to hauling engines for agricultural machines. Term: 16
years. Patent no. 310086. Attached are:
i. 1928 (20 Jan). Specification for the above. Pp 5. 1 sheet of
drawings.
ii. 1929 (12 Jul). Letter from Boult, Wade & Tennant, patent
agents, remitting above letters patent with a leaflet concerning
reduction of renewal fees.
|
Reference: TR BOM/CO5/2
LETTERS PATENT Creation dates:
1928(6 Feb)
Scope and
Content
United Kingdom. To Douglas Raymond Bomford
of Bevington Hall, Evesham, Worcestershire. For improvements in or
relating to ploughs and other agricultural implements or machines.
Term: 16 years. Patent no. 310998. Attached are:
i. 1928 (6 Feb). Specification for the above. Pp 7. 2 sheets of
drawings.
ii. 1929 (6 May). Letter of acceptance by The Patent Office of
final specification of the above.
iii. 1929 (26 Jul). Letter from Boult, Wade & Tennant, patent
agents, remitting above letters patent with a leaflet concerning
reduction of renewal fees.
|
Reference: TR BOM/CO5/3
LETTERS PATENT Creation dates:
1928(28 Nov)
Scope and
Content
United Kingdom. To Douglas Raymond Bomford
of Bevington Hall, Evesham, Worcestershire and Stephen Eric Alley of
20 Iddesleigh House, Caxton Street, Westminster, London S.W.1. For
improvements in or relating to horse or traction hoes or like
agricultural machines. Term: 16 years. Patent no.
318572.
|
Reference: TR BOM/CO5/4
LETTERS PATENT Creation dates:
1933(27 Oct)
Extent and Form:
Two copies
Scope and
Content
United Kingdom. To Douglas Raymond Bomford
and Ernest Raymond Bomford of Pitchill,
Evesham, Worcestershire. For an improved method and means for
washing relatively light vegetables and fruit. Term: 16 years.
Patent no. 425490. Attached is:
i. 1933 (27 Oct). Specification for the above. Pp 5. 2 sheets of
drawings
|
Reference: TR BOM/CO5/5
LETTERS PATENT Creation dates:
1935(1 Apr)
Scope and
Content
United Kingdom. To Douglas Raymond Bomford, Ernest Raymond Bomford and Jack Willans, all of Pitchill, Evesham,
Worcestershire. For improvements in or relating to the implements
employed in agricultural operations such as the transplantation of
cabbage plants. Term: 16 years. Patent no.
454387.
|
Reference: TR BOM/CO5/6
PATENT SPECIFICATION Creation
dates: 1936(21 Nov)
Extent and Form:
Three copies
Scope and
Content
United Kingdom, no. 484724. For improvements relating to vehicles
provided with endless or self-laying tracks. In the names of Douglas
Raymond Bomford and Ernest Raymond Bomford of Pitchill, Evesham, Worcestershire. Pp 5.
2 sheets of drawings.
|
Reference: TR BOM/CO5/7
LETTERS PATENT Creation dates:
1937(17 Sep)
Scope and
Content
United Kingdom. To Douglas Raymond Bomford
and Ernest Raymond Bomford of Pitchill,
Evesham, Worcestershire. For improvements relating to the coulters
or shares of implements or machines employed in the transplantation
of cabbages and the like. Term: 16 years. Patent no. 499676.
Attached is:
i. 1937 (17 Sep). Specification for the above. Pp 5. 1 sheet of
drawings.
|
Reference: TR BOM/CO5/8
LETTERS PATENT Creation dates:
1938(17 May)
Extent and Form:
Two copies
Scope and
Content
United Kingdom. To Douglas Raymond Bomford
and Ernest Raymond Bomford of Pitchill,
Evesham, Worcestershire. For improvements in or relating to
implements or machines employed in the transplantation of cabbage
and similar plants. Term: 16 years. Patent no. 514840. Attached
is:
i. 1938 (17 May). Specification for the above. Pp 8. 2 sheets of
drawings.
|
Reference: TR BOM/CO5/9
LETTERS PATENT Creation dates:
1957(5 Sep)
Scope and
Content
United Kingdom. To Bomford & Evershed Ltd., of Salford Priors, Evesham,
Worcestershire. For improvements in ditching machines [Sapper].
Term: 16 years. Patent no. 848081. Attached is:
i. 1957 (5 Sep). Specification for above. Pp 5. 3 sheets of
drawings.
|
Reference: TR BOM/CO5/10
LETTERS PATENT Creation dates:
1959(27 Jan)
Scope and
Content
United Kingdom. To Douglas Raymond Bomford
of Pitchill, Evesham, Worcestershire. For improvements in or
relating to power operated hedge trimmers. Term: 16 years. Patent
no. 850299. Attached are:
i. 1959 (27 Jan). Specification for above. Pp 7. 1 sheet of
drawings.
ii. [1961]. Official note of patent agents, Boult, Wade &
Tennant, London E.C.1.
iii. 1960 (25 Jul). Letter of acceptance by The Patent Office of
final specification of the above, with remittal note from patent
agents attached.
|
Reference: TR BOM/CO5/11
LETTERS PATENT Creation dates:
1960(19 Sep)
Scope and
Content
United Kingdom. To Bomford & Evershed Ltd., of Salford Priors, Evesham,
Worcestershire. For improvements relating to tool attachments for
tractors. [Improved reversed Ferguson lift]. Term: 16 years. Patent
no. 947374. Attached are:
i. 1960 (19 Sep). Specification for the above. Pp 4. 2 sheets of
drawings.
ii. [1964]. Official note of patent agents, Boult, Wade &
Tennant, London E.C.1.
|
Reference: TR BOM/CO5/12
LETTERS PATENT Creation dates:
1962(24 Jan)
Scope and
Content
United Kingdom. In the name of Douglas Raymond Bomford of Pitchill, Evesham, Worcestershire. For
improvements in or relating to vegetation cutters [variable yielding
ledge cutter]. Term: 16 years. Patent no. 930407. Attached are:
i. 1962 (24 Jan). Specification for the above. Pp 3. 1 sheet of
drawings.
ii. [1963]. Official note of patent agents, Boult, Wade &
Tennant, London E.C.1.
|
Reference: TR BOM/CO5/13
LETTERS PATENT Creation dates:
1966(11 Mar)
Scope and
Content
United Kingdom. In the name of Bomford
Bros., Ltd., of Pitchill, Evesham, Worcestershire [as assignees of
Donald Mayrick of Bidford on Avon, Alcester, Warwickshire]. For
improvements in or relating to attachments for use between
agricultural implements and tractors which draw them [laterally
displaceable grass cutter]. Term: 16 years. Patent no. 1074691.
Attached are:
i. 1966 (11 Mar). Specification for the above. Pp 4. 1 sheet of
drawings.
ii. [1967]. Official note of patent agents, Boult, Wade &
Tennant, London E.C.1.
iii. 1966 (Feb). Leaflet concerning working of patents, as
supplied by above patent agents. Pp
2.
|
Reference: TR BOM/CO5/14
LETTERS PATENT Creation dates:
1966(28 Nov)
Scope and
Content
United Kingdom. To Bomford & Evershed Ltd., of Salford Priors, Evesham,
Worcestershire; John Vaudrey Fox of Tiddington, Stratford-upon-Avon,
Warwickshire; Peter Shaw Briggs of Bomford
& Evershed Ltd., above. For improvements
in or relating to lifting attachments for tractors or like vehicles
[lifting attachment with vertical guide]. Term: 16 years. Patent no.
1161736. Attached are:
i. 1966 (28 Nov). Specification for the above. Pp 7. 3 sheets of
drawings.
ii. [1969]. Official note of patent agents, Boult, Wade &
Tennant, London E.C.1.
iii. 1969 (Apr). Leaflet concerning working of patents, as
supplied by above patent agents. Pp
2.
|
Reference: TR BOM/CO5/15
PATENT SPECIFICATION Creation
dates: 1922(17 Feb)
Scope and
Content
Complete [Patentees' copy], United Kingdom. Application no.
4770/22. For improvements in or relating to devices for uprooting
stumps of trees, bushes and the like. In the names of Douglas
Raymond Bomford and Leslie Raymond Bomford of Bevington Hall, Evesham, Worcestershire.
Attached are:
i. 1922 (6 Nov). Certificate of deposit of above at The Patent
Office.
ii. [1922]. Leaflet concerning working of U.K. patents, as
provided by Haseltine, Lake & Co., London W.C.2., patent
agents.
iii. 1922 (6 Nov). Letter from patent agents remitting
specification and i. and ii. above.
|
Reference: TR BOM/CO5/16
PATENT SPECIFICATION Creation
dates: 1928(20 Jan)
Scope and
Content
Complete [Patentees' copy]. United Kingdom. Application no.
1956/28. For improvements in or relating to hauling engines for
agricultural machines. In the name of Douglas Raymond Bomford of Bevington Hall, Evesham, Worcestershire.
1 sheet of drawings.
|
Reference: TR BOM/CO5/17
PATENT SPECIFICATION Creation
dates: 1928(6 Feb)
Scope and
Content
Complete [Patentees' copy]. United Kingdom. Application no.
3650/28. For improvements in or relating to ploughs and other
agricultural implements or machines. In the name of Douglas Raymond
Bomford, Bevington Hall, Evesham,
Worcestershire. 2 sheets of drawings. [Two copies. One is text
only]. Attached are:
i. 1928 (6 Dec). Certificate of deposit of above at The Patent
Office.
ii. 1929 (11 Mar). Letter from Boult, Wade & Tennant, London
E.C.1., patent agents, concerning the above specification and how it
is affected by previous specifications, all U.K., of which copies
are enclosed and extant, namely:
a. 1880. No. 795/80. For improved apparatus for cultivating land
by steam power. In the name of Richard Papworth Parsons of Elsworth,
Cambridgeshire, farmer. Pp 3. 1 sheet of drawings. [Photocopy].
b. 1882. No. 5728/82. For improvements in ploughs. In the name of
Herbert John Haddan of Kensington, Middlesex. A communication from
T.W. Unterlip of Düsseldorf, Germany. Pp 2. 1 sheet of drawings.
[Photocopy].
c. 1888. No. 2129/88. For improvements in ploughs. In the name of
Andreas Heucke of Hausneindorf, near Gatersleben, Germany. Pp 2. 1
sheet of drawings. [Photocopy].
d. 1904 (20 May). No. 11623. For improvements in or relating to
ploughs. In the name of Smith Bills of 102 Church Street, Hunslet,
Leeds, Yorkshire, engineer. Pp 1-2 only.
iii. 1929 (25 Apr). Letter from patent agents, noting D.R. Bomford's approval of their amendment and remitting
above items.
|
Reference: TR BOM/CO5/18
CERTIFICATE of deposit Creation dates: 1928(20 Nov)
Scope and Content
The Patent Office, United Kingdom, for complete patent
specification, application no. 1956/28. [For improvements in or
relating to hauling engines for agricultural implements. In the name
of Douglas Raymond Bomford].
|
Reference: TR BOM/CO5/19
LETTER of acceptance Creation
dates: 1935(15 Mar)
Scope and
Content
The Patent Office, United Kingdom, for complete patent
specification, application nos. 29817/33 and 31188/33, now numbered
425490. For an improved method and means for washing relatively
light vegetables and fruits. In the names of D.R. & E.R. Bomford. Attached are:
i. 1934 (May). Notice of official warning over patents. The
Patent Office.
ii. 1935 (18 Mar). Letter from Shaw, Bowker & Folkes,
Birmingham, patent agents, remitting letter of acceptance and
notice.
|
Reference: TR BOM/CO5/20
PATENT SPECIFICATION Creation
dates: 1938(17 May)
Scope and
Content
Complete [Patentees' copy]. United Kingdom. Application no.
14654/38. For improvements in or relating to implements or machines
employed in the transplantation of cabbage and similar plants. In
the names of Douglas Raymond Bomford and
Ernest Raymond Bomford, of Pitchill, Evesham,
Worcestershire. 1 sheet of drawings. Attached is:
i. 1939 (17 May). Certificate of deposit of above at The Patent
Office.
|
Reference: TR BOM/CO5/21
LETTER of acceptance. Creation
dates: 1939(27 Jan)
Scope and
Content
The Patent Office, United Kingdom, for complete patent
specification, application no. 25235/37, now numbered 499676. For
improvements relating to coulters or shares of implements or
machines employed in the transplantation of cabbages and the like.
In the names of D.R. and E.R. Bomford.
|
Reference: TR BOM/CO5/22
PATENT SPECIFICATION. Creation
dates: 1945
Scope and
Content
Drawing to accompany application for complete specification.
United Kingdom. Application no. 12928/45. For crop gathering vehicle
with conveyor. Patentee(s) not stated. 2
sheets.
|
Reference: TR BOM/CO5/23
LETTER of acceptance. Creation
dates: 1962(7 Mar)
Scope and
Content
The Patent Office, United Kingdom, for complete patent
specification, application no. 16521/61, now numbered 895965. For
improvements in or relating to reversible ploughs. In the name of
D.R. Bomford. Attached is:
i. 1962 (12 Mar). Letter from Boult, Wade & Tennant, London
E.C.1., patent agents, remitting the above with a note concerning
substitution of applicants.
|
Reference: TR BOM/CO5/24
LETTER of acceptance Creation
dates: 1964(2 Jan)
Scope and
Content
The Patent Office, United Kingdom, for complete specification,
application no. 5500/62, now numbered 950912. For improvements in or
relating to trailer type multi furrow ploughs. In the name of D.R.
Bomford. Attached is:
i. 1964 (10 Jan). Letter from Boult, Wade & Tennant, London
E.C.1., patent agents, remitting the above with a note concerning
substitution of applicants.
|
Reference: TR BOM/CO5/25
LETTER of acceptance Creation
dates: 1966(13 Oct)
Scope and
Content
The Patent Office, United Kingdom, for complete specification,
application no. 7579/64, now numbered 1051101. For a mechanism for
rotating an assembly to which the plough shares of a reversible
plough are fixed. In the name of D.R, Bomford. Attached is:
i. 1966 (20 Oct). Letter from Boult, Wade and Tennant, London
E.C.1., patent agents, remitting the above with a note concerning
substitution of applicants.
|
Reference: TR BOM/CO5/26
PATENT SPECIFICATION Creation
dates: 1922(17 Feb)
Scope and
Content
Provisional [Patentees' copy]. United Kingdom. Application no.
4770/22. For improvements in or relating to devices for uprooting
bush stumps of trees, bushes and the like. In the names of Douglas
Raymond Bomford and Leslie Raymond Bomford, of Bevington Hall, Evesham,
Worcestershire. Attached is:
i. 1922 (17 Feb). Certificate of deposit of above at The Patent
Office.
|
Reference: TR BOM/CO5/27
PATENT SPECIFICATION Creation
dates: 1923(3 Aug)
Scope and
Content
Provisional [Patentees' copy]. United Kingdom. Application no.
19987/23. For improvements in or relating to machines for excavating
and elevating soil and the like. In the name of Leslie Raymond Bomford of Pitchill, Evesham, Worcestershire.
Attached are:
i. 1923 (3 Aug). Certificate of deposit of above at The Patent
Office.
ii. 1923 (3 Aug). Letter from Haseltine, Lake & Co., London
W.C.2., patent agents, remitting specification and certificate.
iii. 1922 (25 Jun). - 1923 (12 Mar). Rough account of
manufacturing and testing expenses for the above. Bomford Bros.
|
Reference: TR BOM/CO5/28
PATENT SPECIFICATION Creation
dates: 1925(2 Feb)
Scope and
Content
Provisional [Patentees' copy]. United Kingdom. Application no.
2941/25. For improvements in or relating to driving gear for motor
cars and the like. In the names of Douglas Raymond Bomford and Leslie Raymond Bomford of Pitchill, Evesham,
Worcestershire.
|
Reference: TR BOM/CO5/29
PATENT SPECIFICATION Creation
dates: 1928(20 Jan)
Scope and
Content
Provisional [Patentees' copy]. United Kingdom. Application no.
1956/28. For improvements in or relating to hauling engines for
agricultural implements. In the name of Douglas Raymond Bomford, of Bevington Hall, Evesham,
Worcestershire. Attached is:
i. 1928 (20 Jan). Certificate of deposit of above at The Patent
Office.
|
Reference: TR BOM/CO5/30
PATENT SPECIFICATION Creation
dates: 1933(27 Oct)
Scope and
Content
Provisional [Patentees' copy]. United Kingdom. Application no.
29817/33. For an improved method and means for washing relatively
light vegetables and and fruits. In the names of Douglas Raymond
Bomford and Ernest Raymond Bomford of Pitchill, Evesham, Worcestershire.
Attached are:
i. 1933 (27 Oct). Certificate of deposit of above at The Patent
Office.
ii. 1933 (31 Oct). Letter from Shaw, Bowker & Folkes,
Birmingham, patent agents, remitting specification and
certificate.
iii. 1933 (6 Nov). Letter of acceptance for the above, The Patent
Office, together with remittal letter from the patent agents.
iv. [1934]. Two photographs of a sprout washing machine, marked
Pro. Patent 29817/33.
v. 1934 (26 Apr). Letter from Ford Machinery (M. & P.) Ltd.,
Manchester, returning the above items and noting 'that you have
decided to handle the sprout washing machine
yourselves'.
|
Reference: TR BOM/CO5/31
PATENT SPECIFICATION Creation
dates: 1933(8 Nov)
Scope and
Content
Provisional [Patentees' copy]. United Kingdom. Application no.
31048/33. For improvements relating to the road wheels of vehicles
or machines for use in agriculture. In the names of Douglas Raymond
Bomford and Ernest Raymond Bomford, of Pitchill, Evesham, Worcestershire.
Attached are:
i. 1933 (8 Nov). Certificate of deposit of above at The Patent
Office.
ii. 1933 (10 Nov). Letter from Shaw, Bowker & Folkes,
Birmingham, patent agents, remitting specification and
certificate.
iii. 1933 (17 Nov). Letter of acceptance for the above, The
Patent Office, together with remittal letter from the patent
agents.
|
Reference: TR BOM/CO5/32
PATENT SPECIFICATION Creation
dates: 1933(9 Nov)
Scope and
Content
Provisional [Patentees' copy]. United Kingdom. Application no.
31188/33. For an improved method of an means for washing light
vegetables and fruits. In the names of Douglas Raymond Bomford and Ernest Raymond Bomford of Pitchill, Evesham, Worcestershire.
Attached are:
i. 1933 (9 Nov). Certificate of deposit at The Patent Office.
ii. 1933 (20 Nov). Letter of acceptance for above, The Patent
Office, together with remittal letter from Shaw, Bowker &
Folkes, Birmingham, patent agents.
|
Reference: TR BOM/CO5/33
PATENT SPECIFICATION Creation
dates: 1934(3 Sep)
Scope and
Content
Provisional [Patentees' copy]. United Kingdom. Application no.
25263/34. For improvements relating to the road wheels of vehicles
or machines for use in agriculture. In the names of Douglas Raymond
Bomford and Ernest Raymond Bomford, of Pitchill, Evesham, Worcestershire.
Attached is:
i. 1934(3 Sep). Certificate of deposit of above at The Patent
Office.
|
Reference: TR BOM/CO5/34
PATENT SPECIFICATION Creation
dates: 1935(18 Dec)
Scope and
Content
Provisional [Patentees' copy]. United Kingdom. Application no.
35044/35. For improvements relating to vehicles provided with
endless or self-laying tracks. In the names of Douglas Raymond Bomford and Ernest Raymond Bomford of Pitchill, Evesham, Worcestershire.
Attached are:
i. 1935(18 Dec). Certificate for deposit of the above at the
Patent Office.
ii. 1936(1 Jan). Letter of acceptance for the above. The Patent
Office.
|
Reference: TR BOM/CO5/35
PATENT SPECIFICATION Creation
dates: 1936(20 Jan)
Scope and
Content
Provisional [Patentees' copy]. United Kingdom. Application no.
1725/36. For endless track vehicles. In the names of Douglas Raymond
Bomford and Ernest Raymond Bomford, of Pitchill, Evesham, Worcestershire.
Attached are:
i. 1936(20 Jan). Certificate of deposit of above at the Patent
Office.
ii. 1936(21 Jan). Letter from Shaw, Bowker & Folkes,
Birmingham, patent agents, remitting specification and
certificate.
iii. 1936(7 Feb). Letter of acceptance for the above, the Patent
Office, together with remittal letter from the patent
agents.
|
Reference: TR BOM/CO5/36
PATENT SPECIFICATION Creation
dates: 1936(21 Nov)
Scope and
Content
Provisional [Patentees' copy]. United Kingdom. Application no.
31890/36. For improvements relating to vehicles provided with
endless or self-laying tracks. In the names of Douglas Raymond Bomford and Ernest Raymond Bomford, of Pitchill, Evesham, Worcestershire.
Attached are:
i. 1936(21 Nov). Certificate for deposit of the above at the
Patent Office.
ii. 1936(23 Nov). Letter from Shaw, Bowker & Folkes,
Birmingham, patent agents, remitting above and confirming verbal
instructions of Bomford Bros., not to proceed
with provisional specifications, nos. 35044/35 and
1725/36.
|
Reference: TR BOM/CO5/37
PATENT SPECIFICATION Creation
dates: 1937(12 Mar)
Scope and
Content
Provisional [Patentees' copy]. United Kingdom. Application no.
7250/37. For improvements relating to artificial drying of grass and
other crops and means or apparatus employed therein. In the names of
Douglas Raymond Bomford and Ernest Raymond
Bomford of Pitchill, Evesham, Worcestershire.
Attached are:
i. 1937(12 Mar). Certificate of deposit of above at the Patent
Office.
ii. 1937(20 Apr). Letter of acceptance for the above, the Patent
Office, together with remittal letter from Shaw, Bowker &
Folkes, Birmingham, patent agents.
|
Reference: TR BOM/CO5/38
PATENT SPECIFICATION Creation
dates: 1937(28 Jun)
Scope and
Content
Provisional [Patentees' copy]. United Kingdom. Application no.
17896/37. For improvements in or relating to implements or machines
employed in the transplantation of cabbage and similar plants. In
the names of Douglas Raymond Bomford and
Ernest Raymond Bomford of Pitchill, Evesham,
Worcestershire. Attached are:
i. 1937(28 Jun). Certificate of deposit of above at the Patent
Office.
ii. 1937(29 Jun). Letter from Shaw, Bowker & Folkes,
Birmingham, patent agents, remitting specification and
certificate.
|
Reference: TR BOM/CO5/39
PATENT SPECIFICATION Creation
dates: 1937(17 Sep)
Scope and
Content
Provisional [Patentees' copy]. United Kingdom. Application no.
25235/37. For a transplanter share or coulter. In the names of
Douglas Raymond Bomford and Ernest Raymond
Bomford, of Pitchill, Evesham,
Worcestershire. Attached is:
i. 1937(17 Sep). Certificate of deposit of above at the Patent
Office.
|
Reference: TR BOM/CO5/40
NOTICE of non-completion of application Creation dates: 1938(24 Sep)
Scope and Content
For registration of a design, the Patent Office. In respect of
provisional specification, United Kingdom, application no.
823457/37, 1937(24 Sep). In the names of D.R. and E.R. Bomford. Notice given: 14
days.
|
Reference: TR BOM/CO5/41
PATENT SPECIFICATION Creation
dates: 1939(14 Oct)
Scope and
Content
Provisional [Patentees' copy]. United Kingdom. Application no.
27904/39. For improvements in or relating to implements or machines
employed in the transplantation of cabbages and similar plants. In
the names of Douglas Raymond Bomford and
Ernest Raymond Bomford, of Pitchill, Evesham,
Worcestershire. Attached are:
i. 1939(14 Oct). Certificate of deposit of above at the Patent
Office.
ii. 1939(16 Oct). Letter from Shaw, Bowker & Folkes,
Birmingham, patent agents, remitting specification and
certificate.
|
Reference: TR BOM/CO5/42
PATENT SPECIFICATION Creation
dates: 1942(31 Mar)
Scope and
Content
Provisional [Patentees' copy]. United Kingdom. Application no.
4257/42. For improvements relating to means or devices for uprooting
bushes and the like. In the name of Douglas Raymond Bomford of Pitchill, Evesham, Worcestershire.
Attached are:
i. 1942(31 Mar). Certificate of deposit of the above at the
Patent Office.
ii. 1942(23 Apr). Letter of acceptance for the above. The Patent
Office.
|
Reference: TR BOM/CO5/43
PATENT SPECIFICATION Creation
dates: 1943(4 Mar)
Scope and
Content
Provisional [Patentees' copy]. United Kingdom. Application no.
3547/43. For improvements in implements employed in agricultural
operations such as the transplantation of cabbage and like plants or
the sowing of seed. In the name of Douglas Raymond Bomford of Pitchill, Evesham, Worcestershire.
Attached is:
i. 1943(4 Mar). Certificate of deposit of above at the Patent
Office.
|
Reference: TR BOM/CO5/44
PATENT SPECIFICATION Creation
dates: 1943(4 Mar)
Scope and
Content
Provisional [Patentees' copy]. United Kingdom. Application no.
3548/43. For improvements relating to agricultural implements
embodying soil consolidating travelling wheels. In the name of
Douglas Raymond Bomford of Pitchill, Evesham,
Worcestershire. Attached are:
i. 1943(4 Mar). Certificate of deposit of the above at the Patent
Office.
ii. 1943(1 Apr). Letter of acceptance for the above. The Patent
Office.
|
Reference: TR BOM/CO5/45
PATENT SPECIFICATION Creation
dates: 1943(4 Mar)
Scope and
Content
Provisional [Patentees' copy]. United Kingdom. Application no.
3549/43. For improvements in implements employed in agricultural
operations such as the transplantation of cabbage and like plants or
the sowing of seed. In the name of Douglas Raymond Bomford of Pitchill, Evesham, Worcestershire.
Attached is:
i. 1943(4 Mar). Certificate of deposit of above at the Patent
Office.
|
Reference: TR BOM/CO5/46
PATENT SPECIFICATION Creation
dates: 1943(4 Mar)
Scope and
Content
Provisional [Patentees' copy]. United Kingdom. Application no.
3550/43. For improvements relating to means for hitching or coupling
agricultural implements to tractors. In the name of Douglas Raymond
Bomford, of Pitchill, Evesham,
Worcestershire. Attached is:
i. 1943(4 Mar). Certificate of deposit of above at the Patent
Office.
|
Reference: TR BOM/CO5/47
PATENT SPECIFICATION Creation
dates: 1943(18 Aug)
Scope and
Content
Provisional [Patentees' copy]. United Kingdom. Application no.
13414/43. For improvements relating to implements or machines for
hoeing. In the name of Douglas Raymond Bomford of Pitchill, Evesham, Worcestershire.
Attached are:
i. 1943(18 Aug). Certificate of deposit of above at the Patent
Office.
ii. 1943(23 Aug). Letter from Shaw, Bowker & Folkes,
Birmingham, patent agents, remitting specification and
certificate.
|
Reference: TR BOM/CO5/48
PATENT SPECIFICATION Creation
dates: 1943(27 Aug)
Scope and
Content
Provisional [Patentees' copy]. United Kingdom. Application no.
13969/43. For improvements in implements employed in agricultural
operations such as the transplantation of cabbage and like plants
and the sowing of seed. In the name of Douglas Raymond Bomford, of Pitchill, Evesham, Worcestershire.
Attached is:
i. 1943(27 Aug). Certificate of deposit of the above at the
Patent Office.
|
Reference: TR BOM/CO5/49
PATENT SPECIFICATION Creation
dates: 1944(18 Jul)
Scope and
Content
Provisional [Patentees' copy]. United Kingdom. Application no.
13676/44. For improvements relating to implements or machines for
hoeing (side hoeing closely spaced plants). In the name of Douglas
Raymond Bomford, of Pitchill, Evesham,
Worcestershire. Attached is:
i. 1944(18 Jul). Certificate of deposit of above at the Patent
Office.
|
Reference: TR BOM/CO5/50
PATENT SPECIFICATION Creation
dates: 1945(8 Nov)
Scope and
Content
Provisional [Patentees' copy]. United Kingdom. Application no.
29791/45. For improvements relating to implements or machines
employed in the transplanting of cabbages and similar plants. In the
name of Douglas Raymond Bomford of Pitchill,
Evesham, Worcestershire. Attached is:
i. 1945(8 Nov). Certificate of deposit of above at the Patent
Office.
|
Reference: TR BOM/CO5/51
PATENT SPECIFICATION Creation
dates: [c1933 - 1934]
Scope and
Content
Provisional [Draft]. United Kingdom. For improvements relating to
the road wheels of vehicles or machines for use in agriculture. In
the names of Douglas Raymond Bomford and
Ernest Raymond Bomford of Pitchill, Evesham,
Worcestershire.
|
Reference: TR BOM/CO5/52
PATENT SPECIFICATION Creation
dates: 1935(Dec)
Scope and
Content
Provisional [Draft]. United Kingdom. For improvements relating to
vehicles provided with endless tracks. In the names of Douglas
Raymond Bomford and Ernest Raymond Bomford of Pitchill, Evesham, Worcestershire.
Attached are:
i. 1935(3 Dec). Application form [unexecuted] for above, the
Patent Office.
ii. 1927(17 Dec). Patent specification. United Kingdom. No.
291903 for improvements in tracks or driving bands for self-laying
track vehicles. In the names of Sidney Egerton Crooke,
A.M.I.Mech.E., of Merlewood, Lane End, Romiley, Cheshire and
Crossley Motors Ltd., of Gorton Lane, Gorton, Manchester. Pp 3. 2
sheets of drawings.
iii. 1935(2 Dec). Letter to Bomford Bros.,
Pitchill, Evesham, Worcestershire from Shaw, Bowker & Folkes,
Birmingham, patent agents, remitting draft specification and i. and
ii. above and noting that ii. does not anticipate the Bomfords'
invention and is also now void through non-payment of renewal
fees.
|
Reference: TR BOM/CO5/53
FILE of three certificates of renewal of letters
patent Creation dates: 1940(1 Apr) -
1942(1 Apr)
Scope and Content
United Kingdom, no. 454387, [1935(1 Apr)]. Term: 1 year.
Patentees: [D.R. and E.R. Bomford and Jack
Willans]. Amounts: 1940 = £6; 1941 = £7; 1942 = £8. Attached is:
i. 1942(1 Apr). Letter from Shaw, Bowker & Folkes,
Birmingham, patent agents, remitting the
above.
|
Reference: TR BOM/CO5/54
CERTIFICATE Creation dates:
1966(5 Dec)
Scope and
Content
Of renewal of letters patent, United Kingdom, no. 950912. Term: 1
year.
Patentee: D.R. Bomford. Amount: £6.
Attached is:
i. 1966(12 Dec). Letter from Boult, Wade & Tennant, London
E.C.1., patent agents, remitting the above and noting tax payments
on his foreign patents are also being dealt
with.
|
Reference: TR BOM/CO5/55
LEAFLET Creation dates:
1937(Aug)
Extent and Form: Two
copies.
Scope and Content
Concerning publication of United Kingdom patents in 'Abridgements
of Specifications of Invention'. The Patent Office, Pp 1. [Two
copies]. Attached is:
i. [1937]. List of forty classes for patent specification
abridgements.
|
Reference: TR BOM/CO5/56
LETTERS PATENT Creation dates:
1959(9 Feb) Language:
French
Scope and Content
Republic of France. To Bomford & Evershed Ltd., Great Britain. For ditching
machines. Term: 20 years. Patent No. 1,185,076. Attached is:
i. 1957(23 Oct). Specification for the above. Pp 4. 2 sheets of
drawings. [In French].
The patent was abandoned through non-payment of the 1959 renewal
fee.
|
Reference: TR BOM/CO5/57
LETTERS PATENT Creation dates:
1961(12 Jun) Language:
French
Scope and Content
Republic of France. To Bomford & Evershed Ltd. For improvements relating to tool
attachments for tractors [improved reversed Ferguson lift]. Term: 20
years. Patent no. 1,267,695. Attached are:
i. 1960(20 Sep). Specification for the above. Pp 3. 3 sheets of
drawings.
ii. [1961]. Official note of patent agents, Boult, Wade &
Tennant, London E.C.1.
iii. 1961(Mar). Leaflet concerning working of patents, as
supplied by above patent agents. Pp
2.
|
Reference: TR BOM/CO5/58
LETTERS PATENT Creation dates:
1963(16 Dec) Language:
French
Scope and Content
Republic of France. To Bomford & Evershed Ltd. For improvements to road rollers.
Term: 20 years. Patent no. 1,350561. Attached are:
i. 1963(18 Mar). Specification for above noting that it is based
upon a United Kingdom specification 1962(27 Mar). Pp 2. 2 sheets of
drawings.
ii. [1964]. Official note of patent agents, Boult, Wade &
Tennant, London E.C.1.
iii. 1964(Oct). Leaflet concerning working of patents, as
supplied by above patent agents.
|
Reference: TR BOM/CO5/59
LETTERS PATENT Creation dates:
1967(30 Oct) Language:
French
Scope and Content
Republic of France. To Bomford & Evershed Ltd., Great Britain. For a lifting
attachment with vertical guides. Term: 20 years. Patent no.
1,504,892, based upon a United Kingdom specification, 1965(3 Dec)
also in the names of John Vaudrey Fox and Peter Shaw Briggs.
Attached are:
i. 1966(2 Dec). Specification for the above. Pp 7. 4 sheets of
drawings.
ii. [1966]. Official note of patent agents, Boult, Wade &
Tennant, London E.C.1.
|
Reference: TR BOM/CO5/60
CERTIFICATE Creation dates:
1963(1 Feb) Language:
French
Scope and Content
Of deposit, Ministry of Industry, Republic of France. For patent
specification, filing no. 924, 432. For improvements to trailer type
multi furrow ploughs. In the name of Douglas Raymond Bomford, of Pitchill, Evesham, Worcestershire,
Great Britain. Based upon United Kingdom specification, application
no. 5500/62. Attached is:
i. 1963(20 Mar). Letter from Boult, Wade & Tennant, London
E.C.1., patent agents, remitting the
above.
|
Reference: TR BOM/CO5/61
CERTIFICATE Creation dates:
1938(14 Nov)
Scope and
Content
Of renewal of letters patent, France, no. 829,090, 1937(15 Nov).
Term: 1 year. Patentees: [D.R.] Bomford and
[E.R.] Bomford. Amount: 300 francs. Attached
is:
i. 1938(18 Nov). Letter from Shaw, Bowker & Folkes,
Birmingham, patent agents, remitting the
above.
|
Reference: TR BOM/CO5/62
CERTIFICATE Creation dates:
1965(12 Jan) Language:
French
Scope and Content
Of renewal of letters patent, France, no. 1,353,697, 1963(12
Feb). Term: 1 year. Patentee: D.R. Bomford.
Amount: 30 francs. Attached is:
i. 1965(12 Feb). Letter from Boult, Wade & Tennant, London
E.C.1., patent agents, remitting the
above.
|
Reference: TR BOM/CO5/63
CERTIFICATE Creation dates:
1966(14 Jan) Language:
French
Scope and Content
Of renewal of letters patent, France, no. 1,353,697, 1963(12
Feb). Term: 1 year. Patentee: D.R. Bomford.
Amount: 30 francs. Attached is:
i. 1966(17 Mar). Letter from Boult, Wade & Tennant, London
E.C.1., patent agents, remitting the
above.
|
Reference: TR BOM/CO5/64
LETTERS PATENT Creation dates:
1938(27 May) Language:
German
Scope and Content
Germany. To Douglas Raymond Bomford and
Ernest Raymond Bomford of Evesham, England.
For vehicles provided with endless or self-laying tracks. Term not
stated. Patent no. 1458522. Specification filed 1937(18 Nov) and
based upon a United Kingdom specification, 1936(21
Nov).
|
Reference: TR BOM/CO5/65
TWO CERTIFICATES Creation
dates: 1963(12 Nov) Language:
German
Scope and Content
Of deposit, Patent Office, Germany, for patent specification. For
trailer type multi furrow ploughs. In the name of Douglas Raymond
Bomford of Pitchill, Evesham, Worcestershire,
England. Based upon United Kingdom specification application no.
5500/62.
|
Reference: TR BOM/CO5/66
LETTERS PATENT Creation dates:
1965(20 Nov) Language:
Italian
Scope and Content
Republic of Italy. To Bomford & Evershed Ltd., of Salford Priors, Evesham. For
improvements in road rollers. Term: 15 years. Patent no. 698406,
based upon a United Kingdom specification, 1962(27 Mar). Attached
are:
i. [1963(27 Feb)]. Specification for the above. Pp 13. 3 sheets
of drawings.
ii. [1966]. Official note of patent agents, Boult, Wade &
Tennant, London E.C.1.
iii. 1966(Feb). Leaflet concerning working of patents, as
supplied by above patent agents. Pp 2.
iv. 1966(Feb). Leaflet concerning working of Italian patents, as
supplied by above patent agents. Pp
1.
|
Reference: TR BOM/CO5/67
CERTIFICATE Creation dates:
1963(8 Feb) Language:
Italian
Scope and Content
Of deposit, Central Patent Office, Ministry of Industry and
Commerce, Republic of Italy, for patent specification, filing no.
81/491. For improvements to trailer type multi furrow ploughs. In
the name of Douglas Raymond Bomford of
Pitchill, Evesham, Worcestershire, Great Britain. Based upon United
Kingdom specification, application no. 5500/62. Attached is:
i. 1963(20 Feb). Letter from Boult, Wade & Tennant, London
E.C.1., patent agents, remitting the
above.
|
Reference: TR BOM/CO5/68
CERTIFICATE Creation dates:
1965(14 Jan) Language:
Italian
Scope and Content
Of renewal of letters patent, Italy no. 81/491, 1963(8 Feb).
Term: 1 year. Patentee: [D.R.] Bomford.
Amount: 3,000 lire. Attached is:
i. 1965(27 Jan). Letter from Boult, Wade & Tennant, London
E.C.1., patent agents, remitting the
above.
|
Reference: TR BOM/CO5/69
CERTIFICATE Creation dates:
1966(15 Jan) Language:
Italian
Scope and Content
Of renewal of letters patent, Italy no. 81/491, 1963(8 Feb).
Term: 1 year. Patentee: D.R. Bomford. Amount:
4,000 lire. Attached is:
i. 1966(25 Feb). Letter from Boult, Wade & Tennant, London
E.C.1., patent agents, remitting the
above.
|
Reference: TR BOM/CO5/70
LETTERS PATENT Creation dates:
1959(21 Sep) Language: Dutch and
English
Scope and Content
Republic of South Africa. To Bomford &
Evershed Ltd., of Salford Priors, Evesham,
Worcestershire, England, as assignees of John Vaudrey Fox. For
improvements relating to tool attachments for tractors [improved
reversed Ferguson lift]. Term: 16 years. Patent no. 60/3863.
Attached are:
i. [1962]. Official note of patent agents, Boult, Wade &
Tennant, London E.C.1.
ii. 1961 (Mar). Leaflet concerning working of patents as supplied
by above patent agents. Pp 2.
|
Reference: TR BOM/CO5/71
LETTERS PATENT Creation dates:
1963(19 Mar) Language:
Spanish
Scope and Content
Republic of the Argentine. To Bomford
& Evershed Ltd., of Worcestershire,
England. For tool attachments for tractors [improved reversed
Ferguson lift]. Term: 10 years. Patent no. 132126. Attached are:
i. [1960 (20 Sep)]. Specification for the above. Pp 8. 3 sheets
of drawings.
ii. [1963]. Official note of patent agents, Boult, Wade &,
Tennant, London E.C.1.
iii. 1961 (Mar). Leaflet concerning working of patents as
supplied by above patent agents. Pp
2.
|
Reference: TR BOM/CO5/72
LETTERS PATENT Creation dates:
1963(20 Dec) Language:
Portuguese
Scope and
Content
Brazil. To Bomford & Evershed Ltd., engineers of Evesham,
Worcestershire, England. For improvements relating to tool
attachments for tractors [improved reversed Ferguson lift]. Term: 15
years. Patent no. 68701. Attached are:
i. 1960 (21 Sep). Specification for the above, noting that the
invention is assigned by John Vaudrey Fox, of Stratford-upon-Avon,
Warwickshire and is based upon a United Kingdom specification, 1959
(21 Sep). Pp 8. 4 sheets of drawings.
ii. [1963]. Official note of patent agents, Boult, Wade &
Tennant, London E.C.1.
iii. 1961 (Mar). Leaflet concerning working of patents, as
supplied by above patent agents. Pp
2.
|
Reference: TR BOM/CO5/73X
PATENT SPECIFICATION Creation
dates: [1962]
Scope and
Content
[Letters patent copy], Canada, no. 724412. For trailer type multi
furrow ploughs. In the name of Douglas Raymond Bomford, of Pitchill, Evesham, Worcestershire,
England. Pp 13. 2 sheets of
drawings.
|
Reference: TR BOM/CO5/74
LETTERS PATENT Creation dates:
1963(1 Oct)
Scope and
Content
Canada. To Bomford & Evershed Ltd., of Evesham, Worcestershire, England,
as assignee of all interest from John Vaudrey Fox of
Stratford-upon-Avon, Warwickshire, England. For tool attachments for
tractors [improved reversed Ferguson lift]. Term: 17 years. Patent
no. 671517. Attached are:
i. [1960 (17 Sep)]. Specification for the above. Pp 8. 3 sheets
of drawings.
ii. [1963]. Official note of patent agents, Boult, Wade &
Tennant, London E.C.1.
iii. 1961 (Mar). Leaflet concerning working of patents, as
supplied by above patent agents. Pp
2.
|
Reference: TR BOM/CO5/75
CERTIFICATE Creation dates:
1963(20 Feb) Language: English and
French
Scope and Content
Of deposit, Commissioner of Patents, Department of the Secretary
of State, Canada. For patent specification no. 868,691. For trailer
type multi furrow ploughs. In the names of Douglas Raymond Bomford. Based upon United Kingdom specification,
application no. 5500/52. Attached is:
i. 1963 (25 Feb). Letter from Boult, Wade & Tennant, London
E.C.1., patent agents, remitting the
above.
|
Reference: TR BOM/CO5/76
LETTERS PATENT Creation dates:
1938(18 Oct)
Scope and
Content
The United States of America. To Douglas Raymond Bomford and Ernest Raymond Bomford of Pitchill, Evesham, England. For vehicles
provided with endless or self-laying tracks. Term: 17 years. Patent
no. 2133653. Attached is:
i. 1938 (18 Oct). Specification for the above, noting that it is
based upon a United Kingdom specification, 1936 (21 Nov). Pp 2, 2
sheets of drawings.
|
Reference: TR BOM/CO5/77
LETTERS PATENT Creation dates:
1961(19 Dec)
Scope and
Content
The United States of America. To Bomford
& Evershed Ltd., of Evesham, England,
assignees of John Vaudrey Fox of Tiddington, Stratford-upon-Avon,
England. For tool attachments for tractors [improved reversed
Ferguson lift]. Term: 17 years. Patent no. 3013350. Attached
are:
i. 1961 (19 Dec). Specification for the above, noting that it is
based upon a United Kingdom specification, 1959 (21 Sep). Pp 2. 3
sheets of drawings.
ii. [1961]. Official note of patent agents, Boult, Wade &
Tennant, London E.C.1.
iii. 1961 (Mar). Leaflet concerning working of patents as
supplied by above patent agents. Pp
2.
|
Reference: TR BOM/CO5/78
CERTIFICATE Creation dates:
1963(12 Feb)
Scope and
Content
Of deposit, Patent Office, Department of Commerce, The United
States of America, for patent specification, filing no. 257,945. For
trailer type multi furrow ploughs. In the name of Douglas Raymond
Bomford of Evesham, England. Based upon
United Kingdom specification, application no. 5500/62. Attached
is:
i. 1963 (21 Mar). Letter from Boult, Wade & Tennant, London
E.C.1., patent agents, remitting the
above.
|
Reference: TR BOM/CO5/79X
PATENT SPECIFICATION Creation
dates: 1946(1 Feb)
Scope and
Content
[Letters patent copy], Commonwealth of Australia, no. 120,926.
For improvements relating to means or devices for uprooting bushes
and the like. In the name of Douglas Raymond Bomford of Pitchill, Evesham, Worcestershire,
England, engineer. Pp 4. 1 sheet of
drawings.
|
Reference: TR BOM/CO5/80
LETTERS PATENT Creation dates:
1960(19 Sep)
Scope and
Content
Commonwealth of Australia. To Bomford
& Evershed Ltd., of Salford Priors,
Evesham, Worcestershire, England, as assignee of all interest from
John Vaudrey Fox. For improvements relating to tool attachments for
tractors [improved reversed Ferguson lift]. Term: 16 years. Patent
no. 246,562, based upon a United Kingdom specification, 1959 (21
Sep). Attached are:
i. 1960 (19 Sep). Specification for the above. Pp 4. 2 sheets of
drawings.
ii. [1963]. Official note of patent agents, Boult, Wade &
Tennant, London E.C.1.
iii. 1961 (Mar). Leaflet concerning working of patents, as
supplied by above patent agents. Pp
2.
|
Reference: TR BOM/CO5/81
PATENT SPECIFICATION Creation
dates: 1919(24 Jun)
Scope and
Content
The United States of America, no. 1,307,622. For endless track
for motor vehicles. In the name of Raymond L. Dickerson of Spokane,
Washington, also assignor of one third to Andrew S. Jones of the
same and of a further third to W.J. Michelet of Portland, Oregon. Pp
2. 1 sheet of drawings.
|
Reference: TR BOM/CO5/82
PATENT SPECIFICATION Creation
dates: 1919(10 Sep)
Scope and
Content
Germany, no. 78197. For endless track. In the name of Phoenix
Manufacturing Co., of Clearwater, Wisconsin, U.S.A. Pp 3. 2 sheets
of drawings. [Photocopy]
|
Reference: TR BOM/CO5/83
PATENT SPECIFICATION Creation
dates: 1932(8 Aug)
Scope and
Content
United Kingdom, no. 392,392. For improvements in and relating to
endless track vehicles. In the name of Leon Martinage of Paris 8,
France. Based upon a French specification. Pp 3. 1 sheet of
drawings.
|
Reference: TR BOM/CO5/84
PATENT SPECIFICATION Creation
dates: 1934(4 Aug)
Scope and
Content
United Kingdom, no. 438,173. For improvements in or relating to
self-laying tracks adapted for tractors and other vehicles. In the
name of The B. F. Goodrich Co., of New York, U.S.A. Bassed upon a
U.S.A. specification. Pp 2. 1 sheet of
drawings.
|
Reference: TR BOM/CO5/84/1
PRESS CUTTING Creation dates:
1936(1 May)
Scope and
Content
Containing abridgement of above specification. 'The Machinery
Market', Pp 367-368.
|
Reference: TR BOM/CO5/85
PATENT SPECIFICATION Creation
dates: 1936(8 Dec)
Scope and
Content
The United States of America, no. 2,063,762. For an endless track
structure. In the name of Edward H. Schultz of Milwaukee, Wisconsin.
Pp 6. 2 sheets of drawings.
|
Reference: TR BOM/CO5/86
PATENT SPECIFICATION Creation
dates: 1917(19 Jun)
Scope and
Content
The United States of America, no. 1,230,504. For a traction belt.
In the name of De Witt Nelson, Minneapolis, Minnesota, assignor to
Tom Thumb Tractor Co., of the same. Pp 3. 2 sheets of
drawings.
|
Reference: TR BOM/CO5/87
PATENT SPECIFICATION Creation
dates: 1932(12 Jan)
Scope and
Content
The United States of America, no. 1,840,402. For a road vehicle
support. In the name of Jesse G. Lindeman of Yakima, Washington. Pp
3. 2 sheets of drawings.
|
Reference: TR BOM/CO5/88
PATENT SPECIFICATION Creation
dates: 1941(13 Mar)
Scope and
Content
United Kingdom, no. 546,549. For improvements in agricultural
drainage. In the name of George Watson, of The Longships, Caterham,
Surrey. Pp 6. 3 sheets of drawings.
|
Reference: TR BOM/CO5/89
PATENT SPECIFICATION Creation
dates: 1942(17 Nov)
Scope and
Content
United Kingdom, no. 561,490. For a mobile cutter for hedges and
the like. In the name of John Wooster of Home Farm, Thornton, near
Bletchley, Buckinghamshire. Pp 4. 3 sheets of drawings. Attached
is:
i. 1944 (6 Jul). Letter to D.R. Bomford,
Pitchill, Evesham from W.J. Bowker, Shaw, Bowker & Folkes,
Birmingham, patent agents, remitting above with various comments,
including its relevance to Bomford's manure
scatterer.
|
Reference: TR BOM/CO5/90
PATENT SPECIFICATION ABRIDGEMENT Creation dates: 1872(9 Mar)
Physical characteristics: Mounted.
Scope and Content
United Kingdom, no. 728/72. For steam cultivation, cultivators
and harrows. In the names of T. Perkins, T. Faux and S.W.
Campain.
|
Reference: TR BOM/CO5/91
ASSIGNMENT Creation dates:
1929(9 Sep)
Scope and
Content
Party 1: Douglas Raymond Bomford of
Bevington Hall, Evesham, Worcestershire, farmer
Party 2: Stephen Eric Alley of 20 Iddesleigh House, Caxton
Street, Westminster, London, engineer.
Of letters patent, United Kingdom, application no. 16446/28, for
improvements in or relating to horse or traction hoes or like
agricultural machines, in the names of both parties. Consideration:
£500.
|
Reference: TR BOM/CO5/92
ASSIGNMENT Creation dates:
1929(29 Nov)
Scope and
Content
Party 1: Douglas Raymond Bomford of
Bevington Hall, Evesham, Worcestershire
Party 2: Eric Stephen Alley of 20 Iddesleigh House, Caxton
Street, Westminster, London, S.W.i.
Of letters patent, United Kingdom, no. 318572, 1928 (6 Jun), for
improvements in or relating to horse or traction hoes or like
agricultural machines, in the names of both parties. Consideration:
5/-d.
|
Reference: TR BOM/CO5/93
LICENCE [Draft] Creation
dates: 1948
Scope and
Content
Party 1: Arthur Julius Hosier of Wexcombe, Marlborough,
Wiltshire; Douglas Raymond Bomford of Bomford Bros., Pitchill, Evesham,
Worcestershire
Party 2: S.M. Wilmot & Co., Ltd., - registered office, 15a
Milsom Street, Bath, Somerset. For the manufacture and sale of
ploughs, under letters patent United Kingdom no. 535635, 1939 (19
Dec), for improvements in reversible ploughs, in the names of Party
1 (by virtue of an assignment of 1948 (29 Apr)) and also under three
provisional patent protections, application nos. 2769/46, 20974/46
and 5500/48. Terms include:
i. Licence to cover all the world, except Denmark, Holland,
Belgium and France, for the remainder of the patent terms.
ii. Royalties to be paid of 2½% of the list price of all ploughs
and parts manufactured and sold. Payable to each of the patentees,
as soon as possible after 30 Apr and 31 Oct per year. A yearly
certificate of Party 2's auditors also to be provided and exclusive
records of the royalties be kept, for inspection or copying by Party
1.
iii. All ploughs and parts so made and sold to be marked with the
numbers of the letters patent concerned.
iv. Party 2 to work the inventions on a commercial scale in the
United Kingdom, marketing them as 'The Hosier-Bomford Plough, manufactured by S.M. Wilmot &
Co., Ltd.'
v. Party 2 to abandon production within three years of this
licence date of multi beam ploughs presently being manufactured by
them, except for Denmark, Belgium, Holland and France, provided the
licence has not been determined.
vi. Party 2 not to alter the plough design without the written
consent of Party 1, who are to communicate any improvements
immediately to Party 2 who may use them without payment of further
royalties.
vii. Party 2 to endeavour to obtain letters patent for the three
provisional applications above, paying the patenting costs.
viii. Party 1 may only design, manufacture and sell such ploughs
in Denmark, Belgium, Holland and France.
ix. Should Party 1 wish to sell the letters patent, Party 2 will
have first option, exercisable within twelve weeks of receiving
notice of such intent.
x. Complete provisions for determining of licence.
There are various amendments and comments, including an
additional clause stating minimum manufacturing and sole
requirements for Party 2, i.e. year ending 1949 (31 Dec) = 25
ploughs, year 1950 (31 Dec) = 50 ploughs; year 1951 (31 Dec) = 100
ploughs; annual thereafter at 31 Dec = 250
ploughs.
|
Reference: TR BOM/CO5/94
ASSIGNMENT Creation dates:
1958(Apr)
Scope and Content
Party 1: J.V. Fox, an employee of Party 2,
Party 2: Bomford & Evershed Ltd., of Salford Priors, Evesham,
Worcestershire.
Of an invention of improvements relating to earth moving
equipment, in accord with his terms of service with Party 2. The
provisional patent specification is recited, which eventually bore
application no. 12219/58.
|
Reference: TR BOM/CO5/95
ASSIGNMENT Creation dates:
1958
Scope and Content
Party 1: J.V. Fox, an employee of Party 2
Party 2: Bomford & Evershed Ltd., of Salford Priors, Evesham,
Worcestershire.
Of an invention of improvements relating to hydraulically
operated apparatus, in accord with his terms of service with Party
2. The provisional patent specification is recited, which eventually
bore application no. 12220/58.
|
Reference: TR BOM/CO5/96X
LETTER to D.R. Bomford,
Pitchill, Evesham, Worcestershire, from Boult, Wade & Tennant,
London E.C.1., patent agents Creation
dates: 1965(20 Jan)
Scope and
Content
Concerning the infringement of D.R. Bomford's patent, United Kingdom no. 950,912, 1963
(11 Jan) by a plough manufactured by F. Bracey & Sons of
Bennington Ltd. Also discusses amendments to Bomford's specification to make grounds of
infringement more clear. Attached is:
i. 1963 (11 Jan). Patent specification, United Kingdom no.
950,912. For improvements in or relating to trailer type multi
furrow ploughs. In the name of Douglas Raymond Bomford of Pitchill, Evesham, Worcestershire. Pp 4.
1 sheet of drawings. Various MSS
alterations.
| |