Business & Council Signs Gallery
This gallery contains photos of Business and Council signs from around Hexham.
Further explanation of the overall information that a Gallery shows can be found by clicking here (opens in a new tab in your browser).
This gallery displays thumbnails of the images in the gallery:
- Shows additional images as you scroll down
- Hover over a thumbnail on a computer (or the equivalent on a touch-screen device) to see the caption associated with that image
- Click on a thumbnail to see the full image, and to enable you to view the sequence of full images
- Close a full image via the white cross at top-right
- Click here to view the Gallery
There may be other galleries in the Photo Archive related to this gallery. Click here to go to the section containing links to Related Galleries.
A collection of links to information related to this gallery. Click here to go to the Additional Resources section.
Gallery
CD4210
1978: Gilesgate, No 10, nameplate for Henry Bell & Sons Limited
CD4177
1979: Hallstile Bank, No 11 onwards, hanging signs for WRVS, D Newman Clock and Watch Maker, Hemsworth House Interiors
CD4189
1979: Hencotes, No 11, hanging sign for Walter Harrison Registered Plumber & Heating Engineer, above Seasons Wholefood
CD4191
1979: Battle Hill, No 13, hanging sign for London and Newcastle Tea Company
CD4245
1979: Priestpopple, Royal Hotel, Hexham Round Table sign
CD4178
1982: Beaumont Street, Queens Hall, hanging sign
CD4192
1982: Shaftoe Leazes, Police Station, hanging sign
CD4208
1985: Beaumont Street, Hexham Courant Offices, nameplate for J Catherall & Co Printers Ltd
CD4193
1987: Market Place, hanging sign for Pharmacy
CD4194
1987: Beaumont Street, Beaumont Hotel, signs
CD0555
1989: Anick Grange Road, Egger signage
CD3128
1991: West Road, sign for Golf Club (the Spital)
CD4179
1991: Hencotes, No 7, Dentist, hanging sign for SB Rogstad Dental Surgeon
CD4180
1991: Hencotes, No 15, hanging sign for Steve Smith Guns & Tackle
CD4190
1991: Hencotes, No 11, hanging sign for Auto Parts
CD3014
1992: Tyne Green, signage for work, near old cafe
CD4185
1992: Beaumont Street, No 8, hanging sign for Hexham Courant
CD2090
1993: Market Place, the Shambles, Tynedale District Council restoration sign
CD4184
1993: Fore Street, No 20, hanging sign for Keith Proctor Gallery and Studio
CD0803
1994: Corbridge Road S side, NCH sign for Monksfield
CD4182
1995: Battle Hill, No 21, hanging signs for Denton's News and Willow Wear for Horse and Rider
CD4187
1995: Market Street, No 7, hanging sign for BT Communication Centre
CD4212
1995: Abbey Cloisters, Priors Garden, sign at entrance to Magistrate's Court
CD0371
1996: Battle Hill S side, No 28 HL Caris & Son watchmaker jeweller, detail of hanging sign
CD4188
1996: Battle Hill, No 21, hanging sign for Denton's News
CD4211
1996: Abbey Cloister, Court House, sign
CD4234
1996: St Mary's Chare junction with Battle Hill, advertising sign
CD4236
1996: Beaumont Street, Beaumont Hotel, signs
CD4176
1997: Priestpopple S side, Nos 19-21, Nicholson, Wood & Gregg hanging sign
CD4186
1997: Fore Street, Midland Bank, hanging sign on Cattle Market
CD4175
1998: Fore Street, Midland Bank hanging sign
CD4209
1998: Market Street, Abbey Gate House, sign for Northumberland County Council Register Office, and English Heritage Hadrian's Wall office
CD4174
1999: ForeStreet, HSBC hanging sign
CD1795
2000: Hencotes S side, Temperley Place Territorial Army Drill Hall unit signs
CD2653
2001: Sele, new sign to children's play area
CD1740
2002: Hencotes S side, St Mary's Catholic school school sign
CD1788
2002: Hencotes S side, Temperley Place Territorial Army Drill Hall unit sign
CD1622
2004: Haugh Lane S side, newly-completed Links young people's housing centre, signage detail
CD4181
2004: St Mary's Chare, No 11, hanging sign for Hexham Tans Vegetarian Wholefood Restaurant Arts & Crafts
CD4204
2004: Hallgate, Prospect House, sign for Tynedale Council
CD4223
2004: Market Street, Abbeygate House, nameplates for Mrs SE Graham and Mrs JR Marshall, Registers of Births, Deaths and Marriages
CD0103
2005: Alemouth Road looking E, Tesco street signs
CD1794
2005: Hencotes S side, Temperley Place Territorial Army Drill Hall unit signs
CD4201
2005: Hallgate, Prospect House, Tynedale Council sign
CD4203
2005: Market Street, Hadrian House, sign for Tynedale Council Customer Services
CD3065
2006: Wentworth, Morrison's ownership plaque
CD4199
2006: Tynedale Court, Priors House, sign
CD4200
2006: West Road, Golf Club, sign
CD4216
2006: Fore Street, Robbs, floorplan sign
CD4217
2006: Wentworth, car park sign
CD1741
2007: St Mary's Catholic school childcare school sign
CD4195
2007: Beaumont Street, Beaumont Hotel, signs
CD4197
2007: Hencotes S side, Selegate Surgery, doctors nameplate
CD4198
2007: Hencotes N side, Burn Brae Medical Group, doctors nameplate
CD0379
2008: Beaufront Avenue, Hexham East First School signs for school and Surestart Centre
CD0380
2008: Beaufront Avenue, Hexham East First School NCC behavioural sign
CD0861
2008: Corbridge Road, Hexham General Hospital Primary Care unit, signs for the two GP surgeries
CD2471
2008: Priestpopple S side, No 19 Priestpopple House, nameplates of solicitors at Nicholson Portnell
Additional Resources
Additional resources links will open in a separate tab in your browser:
- None as yet