• Reference
    Gk164/18
  • Title
    Schedule of Title Deeds 1) Old Oak Arlesley as above 2) Swan Inn Shillington 1) Lease & Release 1) Jn Nicholas 2) Thos Bates 22 & 23 Oct 1802 2) Feoffment 1) Thos Bates 2) Jn Oliver 12 Nov 1805 3) Lease & Release 1) Jn Oliver 2) Ric Pain 10 & 11 Ap 1809 4) Release 1) Ric Pain 2) T.M. Musgrave 18 Sept 1837 5) Copy Admission Sar Mary King 12 Oct 1871 6) Contract for Sale 1) R.F.H. King & others 2) J.B.S. Holden (purchaser) 7) Requisition on Title & Replies 8) Conveyance 1) R.F.H. King 2) J.B.S. Holden 24 Mar 1891 9) Mortgage 1) J.B.S. Holden (mortgagor) 2) H & E Perkins (mortgagee) 24 Mar 1891 (Reconveyance dated 11 Nov 1897) 10) Surrender by S.M. Jones & others to J.B.S. Holden 9 July 1896 11) Admission to J.B.S. Holden 5 Mar 1897 12) Mortgage 1) J.B.S. Holden (mortgagor) 2) C.S. & J. Chaundler 12 Nov 1897 Award of Enfranchisement (manor of Shillinton) 1 Oct 1900 3) Royal Oak, Gamlingay (as above) 4) Beerho Arlesley 1) Abstract of Title of Thos Brown 2) Conveyance 1) Thos Brown 2) Chas Topham 27 Oct 1863 3) Mortgage 1) Chas Topham (mortgagor) 2) Thos Priest (mortgagee) 27 Oct 1883 (Reconveyance endorsed on back 29 Nov 1881) 4) Mortgage 1) Chas Topham (mortgagor) 2) Wm Corby Raban (mortgagee) 20 Nov 1887 (Reconveyance 21 Sept 1892) 5) Conveyance 1) Chas Topham 2) Jn Brown Staines Holden 11 Oct 1895 6) Mortgage 1) Jn Brown Staines Holden 2) Jn Hare 12 Oct 1895 (endorsed on dorse of above Transfer of mortgage 29 Oct 1895) 5) Green Man Steeple Morden Two Brewers Potton A) Green Man, Steeple Morden Bundle of old deeds Admission of Thos Strickland 26 Nov 1861 Condit surr of Thos Strickland to J.W. Leader 21 May 1863 Warrant vacating above condit surr 29 July 1878 Appointment by Trustees of Thos Strickland deceased to Alf Richardson 14 Jan 1879 Admission of Alf Richardson 1 Sept 1880 Condit surr of Alf Richardson to Wm Thos Chapman & Simeon Brown 1 Sept 1880 Warrant vocating Condit surr 8 Jan 1894 Absolute surrender by Alf Richardson to Jn.B.S. Holden 1 Mar 1894 Deed of Enfranchisement by Viscount Clifden to Alf Richardson 6 July 1900 B) Both lots of Property Covenant to surr Copyholds & Assignment of Leaseholds by Alf Richardson to Jn B.S. Holden 28 Feb 1894 Mortgage in 800 & interes 1) J.B.S. Holden mortgagor 2) Mrs Sophia E Raynes 2 Mar 1894 C) The Two Brewers 6) Property at Campton Feoffment by Jas Bevan to Jn Whitbread 14 Nov 1788 Lease & Release by Jn Devereux to Wm Hanks 2 & 3 Sept 1811 Lease & Release by Wm Hanks to Jn King 14 & 15 May 1816 Lease & Release Jn Whitbread to Jn Wilson 2 & 3 Aug 1820 Probate of Will of Jn Dunham 26 Ap 1827 Covenant to Levy fine by Chas Ventries Field to Theed Pearse 12 Oct 1827 Warranty Pease & Field Trin 8 Geor IV Mortgage 1) Jn King (mortgagor) 2) Jn Dunham (mortgagee) 1 Mar 1828 Probate of will of Eliz Dunham 8 July 1840 Lease & Transfer of mortgage Brimley, King, Foskett & Banfield to Eliz Kidman 29 & 30 Oct 1840 Conveyance 1) Allan Stewart Laing Abel Jenkins 2) Jn King & Trustee 30 Jan 1843 Mortgage 1) Jn King (mortgagor) 2) Eliz Nash (mortgagee) 23 Dec 1844 Reconveyance on dorse Pope & Newberry to King & Brown 1 June 1893 Mortgage 1) Thos Mitchell (mortgagor) 2) Simeon Brown (mortgagee) 9 Jan 1869 Reconveyance 1) Gabrield S. Brown (mortgagee) 2) Jn King & M.A. Brown (mortgagor) 7 June 1892 Conveyance 1) Jn King & M.A. Brown (vendor) 2) J.B.S. Holden (purchaser) (?Mortgage) J.B.S. Holden to J. Hare 21 June 1893 Succession Account of Mary Ann Brown & Jn King both 30 June 1893 Golden Lion, Biggleswade Admission of Wm Carrington 2 & 3 Oct 1740 Admission of Hen Crout 13 & 14 Ap 1779 Admission of Wm Rands 19 & 20 Oct & 19 Dec 1787 Copies of Registers 30 Ap & 26 May 1826 Affidavits re Hunts & Burks family (+ pedigree) Particular of sale & conditions 11 May 1832 Readmission of Margaret Burks 17 Ap 1833 Deed of Covenant 1) Margaret Burks 2) Montford Docwra 18 Ap 1833 Absolute Surrender same parties same date Receipted Account of Geo Hen Bays 20 Ap 1833 Admission of Montford Docwra 3 May 1833 Deed of Covenant 1) Montford Docwra 2) Jas Weston 25 Ap 1834 Receipted Acct of W. J. Chapman same date Surr M Docwra to Jas Weston same date Admission of Jas Weston 2 May 1834 Statement of Account W.J. Chapman with Jas Weston 18 June 1846 Admission of Jas Jos Weston Deed of Covenant & Absolute Surrender by J.J. Weston to Alf Richardson both 28 Oct 1875 Admission of Alf Richardson Deed of Covenant Alf Richardson to Fra Fowler & condit surr 25 Mar 1876 Transfer of mortgage bt Alf Richardson & mortgagees to Sar S Eames 28 Dec 1881 Warrant acknowledging satisfaction Sar S Eames & Alf Richardson 18 Nov 1893 Covenant to Surr & Absolute Surr Alf Richardson to J.B.S. Holden 22 Nov 1893 Admission of J.B.S. Holden 27 Nov 1893 Condit surr by J.B.S. Holden (mortgagor) to Jn Hare (mortgagee) Agreement as to Boundarywall Holden & Taylor Deed of Enfranchisement Lovell to Holden 19 May 1900 Railway Inn, Shefford Lease Dewsnap & King to Holden & Bond Smith 29 Sept 1894 Assignment to share Bond Smith to Holden 23 May 1900 Beerhouse at Langford Lease Mrs A.M.B. Wright to J.B.S. Holden 21 June 1897 License to Assign granted by Mrs Wright to Holden 22 Aug 1900 As to whole:- Conveyance 1) J.B.S. Holden & others (vendors) 2) Wells & Winch Ltd
  • Date free text
    23 Aug 1900
  • Production date
    From: 1900 To: 1900
  • Exent
    No. of pieces: 1
  • Level of description
    item