• Reference
    X758/13/10/18
  • Title
    Abstract of Title of A.W.Watkin Limited to properties at Shortmead Street and property known as 112 to 128 Shortmead Street, Biggleswade with land at rear, abstracted by E.T.Leeds Smith & Company of 3 Market Square, Biggleswade, abstracting: PART A - 114-118 Shortmead Street, Biggleswade (I) Mortgage of 29 Sep 1926 Parties: (1) Arthur William Watkin of Shortmead Street, Biggleswade, motor garage proprietor; (2) William Frederick Ashby Fletcher of Biggleswade, solicitor Operative Part: - (1) conveyed (a)-(c) to (2) to secure the 850 at 6% interest Property: (a) land at Beeston, Sandy fronting High Road from Biggleswade to Sandy E and abutting property of Elizabeth Woodall S; with two dwellinghouses; (b) land on E side of Shortmead Street, Biggleswade with buildings, garage and workshop and sheds thereon; (c) cottage with garden, yard and outbuildings in Cowfairlands, Biggleswade (a)-(c) shown on plan in mortgage of 21 Apr 1880 between Samuel Woodall and William Henry Baylis; (d) dwellinghouse, blacksmith's shop and premises with another messuage adjoining in Shortmead Street, Biggleswade bounded: W by Shortmead Street, N by common thoroughfare; part E by property of Wormsley; part E and S by (b)-(c) (II) death of William Frederick Ashby Fletcher on 9 May 1931 (III) probate of will of William Frederick Ashby Fletcher in PPR on 9 Jul 1931 (IV) Deed of Confirmation of 10 Sep 1931 Parties: (1) Arthur William Watkin; (2) Ida Mary Fletcher of Biggleswade, widow; Reginald John Lethbridge Kingsford of 84 Oakley Street, London, editor Operative Part: - (1) covenanted to pay (2) 850 at 6% interest secured on (d) in (I) above (V) Vesting Assent of 1 Oct 1931 of Ida Mary Fletcher and Reginald John Lethbridge Kingsford to vesting in Ida Mary Fletcher the 850 lent to Arthur William Watkin (VI) Statutory receipt of 1 May 1932 by Ida Mary Fletcher of 850 repaid by Arthur William Watkin PART B - 112-118 Shortmead Street, Biggleswade (VII) Mortgage of 1 May 1932 Parties: (1) Arthur William Watkin of 116 Shortmead Street, Biggleswade, coach builder and general automobile engineer; (2) Halifax Building Society Operative Part: - (2) lent 1,303/4/- to (1) on security of (a) Property [as shown on included plan]: (a) two shops and dwellinghouses known as 114 and 116 Shortmead Street, Biggleswade with showroom known as 118 Shortmead Street with garage workshops and premises at S and rear (VIII) Deed of Exchange and Further Charge of 8 Jul 1936 Parties: (1) Arthur William Watkin of 116 Shortmead Street, Biggleswade, coach builder and general automobile engineer; (2) Halifax Building Society Reciting: - 1,199/12/9 was owing to (2) Operative Part: - (2) lent an additional 300/7/3 to (1) on security of (a) in (VII) (IX) Statutory receipt of 2 Feb 1943 on redemption of mortgage to Halifax Building Society by Arthur William Watkin PART C - 114-118 Shortmead Street (X) Official Search no.15830/43 against Arthur William Watkin on 114, 116 and 118 Shortmead Street, Biggleswade; no subsisting entries (XI) Official search no.28516/43 against Arthur William Watkin regarding 114, 116 and 118 Shortmead Street, Biggleswade; no subsisting entries (XII) Mortgage of 4 Mar 1943 Parties: (1) Arthur William Watkin of 116 Shortmead Street, Biggleswade, mechanical engineer; (2) Lloyds Bank Limited Operative Part: - (1) borrowed 500 from (2) secured on (a) Property: (a) premises in Shortmead Street conveyed to (1) on 1 Dec 1911 by trustees of will of Samuel Woodall (XIII) Statutory receipt of 19 Jun 1946 in redemption of mortgage to Lloyds Bank Limited by Arthur William Watkin (XIV) Mortgage of 8 Jul 1946 Parties: (1) Arthur William Watkin of 116 Shortmead Street, Biggleswade, mechanical engineer; (2) Lloyds bank Limited Operative Part: - (1) borrowed up to 5,000 from (2) secured on (a) Property: (a) premises in Shortmead Street conveyed to (1) on 1 Dec 1911 by trustees of will of Samuel Woodall PART F - 114-118 Shortmead Street, Biggleswade (XV) Statutory receipt of 22 Dec 1957 on redemption of (XIV) by Jack William Austin of 123 London Road, Biggleswade and Andrew Montefiore Myers of E.T.Leeds Smith & Company, Biggleswade and Arthur Owen Woodall Watkin of 44 London Road, Biggleswade, personal representatives of Arthur William Watkin PART D - 112 Shortmead Street, Biggleswade (XVI) Declaration of 26 Jun 1947 by Arthur William Watkin of 116 Shortmead Street, Biggleswade that: - he was 77 years old; - in 1919 he purchased (a) from Robert Wormsley which he had occupied ever since; - he had lost deeds to (a) (a) plot of land of land in Cowfairlands, Biggleswade bounded: N by public passage from Shortmead Street to Cowfairlands; E by passage to Cowfairlands; S and W by land of Arthur William Watkin being 114, 116 and 118 Shortmead Street, Biggleswade (XVII) Mortgage of 28 Jul 1947 Parties: (1) Arthur William Watkin of 116 Shortmead Street, Biggleswade, mechanical engineer; (2) Lloyds Bank Limited Operative Part: - (1) borrowed up to 5,000 from (2) on security of (a) Property: (a) in (XVI) PART G - 112 Shortmead Street, Biggleswade (XVIII) Statutory Receipt of 22 Dec 1957 from Lloyds Bank of redemption of (XVII) by Jack William Austin , Andrew Montefiore Myers and Arthur Owen Woodall Watkin PART I - 3-6 Mount Pleasant Cottages (XIX) Conveyance of 11 Feb 1890 Parties (1) Henry Jackson of Biggleswade, retired rope maker; (2) Sophy Bond of Biggleswade, wife of John Bond of Biggleswade, baker Operative Part: - (1) conveyed (a)-(b) to (2) for 250 Property: (a) piece of ground in Shortmead End, Biggleswade measuring 51 feet E-W at front and 50 feet at back, N-S 85 feet, being part of garden ground belonging to cottages formerly of Martha Newton, widow, bounded: E by remaining part of garden ground; S footway leading over Cow Fair Lands; N land formerly of John Carrington, then John Malden; W garden of John Malden; (b) 4 cottages built on (b) in occupation of Daniel Leach, Fanny Pepper John Chessum and John Huckle, then Arthur Wooley, Hannah Mager, William Burnage and Edward Cox; with right of way at E end (XX) Will of 11 Oct 1928 of Sophy Bond of Woburn Sands (Buckinghamshire), appointing her daughters Fanny and Louie Bond as executors (XXI) death of Sophy Bond on 8 Nov 1930 (XXII) probate of will of Sophy Bond of 25 Feb 1931 in PPR with memorandum as to sale of 3, 4, 5, 6 and 6 Cowfairlands to Arthur Owen Woodall Watkin by conveyance of 13 Jun 1949 from Fanny and Louie Bond (XXIII) Official Search no.307838/49 against Sophy Bond, Fanny Bond and Louie Bond regarding 3, 4, 5 and 6 Cowfairlands, Biggleswade; no subsisting entries (XXIV) Conveyance of 13 Jun 1949 Parties: (1) Fanny Bond of 6 Station Road, Woburn Sands [Buckinghamshire], spinster; :Louie Bond of The Bungalow, St.Andrew's Street, Biggleswade, spinster; (2) Arthur Owen Woodall Watkin of London Road, Biggleswade, company director Operative Part: - (1) conveyed (a)-(b) to (2) for 150 Property: (a) land in Biggleswade bounded: S by footway from Shortmead Street to Cowfairlands with frontage E-W of 51 feet and rear of 50 feet; depth N-S of 85 feet; (b) 4 cottages erected on (a) known as 3, 4, 5, and 6 Cowfairlands PART R - premises comprised I parts I, N and Q (XXV) Mortgage of 9 Feb 1950 Parties: (1) Arthur Owen Woodall Watkin of 44 London Road, Biggleswade, motor engineer; (2) Lloyds Bank Limited Operative Part: - (1) borrowed up to 5,000 from (2) secured on (a)-(c) Property: (a) premises conveyed on 31 Dec 1949 from Arthur William Watkin (Part N); (b) premises conveyed on 31 Dec 1949 from Martha Watkin (Part Q); (c) premises conveyed on 13 Jun 1949 from Fanny and Louie Bond (Part I) (XXVI) Statutory receipt of 18 Dec 1957 from Lloyds Bank on redemption of (XXV) by Arthur Owen Woodall Watkin PART D - 120-122 Shortmead Street [crossed out and annotated "before root"] (XXVII) Absolute surrender of 1 May 1924 Manor of Biggleswade, before William Frederick Ashby Fletcher by Daniel Desborough of Biggleswade, baker to use of John Desborough of Biggleswade, baker in consideration of 175 of a) dwellinghouse and baker's shop with bakehouse, yard, harness room with loft over, timber built cart shed with onion loft over, pigsty, stable and garden in Shortmead Street, Biggleswade bounded: part N and E by property formerly of John King, now of Elsie Emma Whydale; part N by property formerly of John Malden now Elsie Emma Whydale, part E by property formerly of Henry Jackson, now Mrs.Bond; S by public passage to Cowfair Lands from Shortmead Street with frontage of 155 feet; W by frontage to Shortmead Street of 32 feet formerly in occupation of James Howard, now John Bowman; with right of way through gateway over yard of adjoining property formerly of John Malden and joint use of well and pump and admission of John Desborough PART J - 120/122 Shortmead Street, Biggleswade (XXVIII) Mortgage of 1 May 1924 Parties: (1) John Desborough of Biggleswade; (2) East Bedfordshire Benefit Building Society Operative Part: - (1) borrowed 384 from (2) secured on (a) Property: (a) dwellinghouse and baker's shop with bakehouse, yard, harness room with loft over, timber built cart shed with onion loft over, pigsty, stable and garden in Shortmead Street, Biggleswade bounded: part N and E by property formerly of John King, now of Elsie Emma Whydale; part N by property formerly of John Malden now Elsie Emma Whydale, part E by property formerly of Henry Jackson, now Mrs.Bond; S by public passage to Cowfair Lands from Shortmead Street with frontage of 155 feet; W by frontage to Shortmead Street of 32 feet formerly in occupation of James Howard, now John Bowman; with right of way through gateway over yard of adjoining property formerly of John Malden and joint use of well and pump (XXIX) Conditional surrender of (a) in (XXVIII) by John Desborough to East Bedfordshire Benefit Building Society of 1 May 1924 (XXX) Acknowledgement of redemption of mortgage by East Bedfordshire Benefit Building Society on 12 Jun 1928 by John Desborough PART L - remainder of land in PART J (XXXI) Conveyance of 19 Feb 1937 Parties: (1) John Desborough of 21 Tennyson Road, Luton, baker; (2) Arthur William Watkin of Biggleswade, motor engineer Operative Part: - (1) conveyed (a) to (2) for 350 Property: (a) dwellinghouse, shop and bakehouse with yard etc. known as 120 and 122 Shortmead Street, Biggleswade with right of way through gateway adjoining on N from Shortmead Street over yard of adjoining property and joint user of pump and well (XXXII) Deed of 15 Aug 1939 Parties: (1) Maud Rosalind Lovell of Hincheslea, Brockenhurst, Southampton [Hampshire], Lady of Biggleswade Manor; (2) Arthur William Watkin of Shortmead Street, Biggleswade, motor engineer Operative Part: - (1) conveyed all mines and mineral rights underneath property of (2) in Shortmead Street, Biggleswade to (2) for 5 (XXXIII) Receipt of 4 Aug 1939 of Maud Rosalind Lovell of 6/13/3 from Arthur William Watkin for enfranchisement of property in Shortmead Street, Biggleswade PART O - remainder of land in Part L (XXXIV) Search Certificate of 15 Nov 1951 against Arthur William Watkin showing entry for 9 Jun 1950 for 114, 116 and 118 Shortmead Street, Biggleswade (XXXV) Conveyance of 20 Nov 1951 Parties: (1) Arthur William Watkin of 100 Shortmead Street, Biggleswade, company director; (2) Arthur Owen Woodall Watkin of London Road, Biggleswade, company director Operative Part: - (1) conveyed (a) to (2) for 50 Property: (a) piece of land on E side of Shortmead Street, Biggleswade being site of dwellinghouse, shop and bakehouse known as 120 and 122 Shortmead Street, Biggleswade PART M - western part of 40 Sun Street, Biggleswade (XXXVI) Admission, Manor of Biggleswade, of 11 Jul 1916 before William Frederick Ashby Fletcher, steward of Frederick Wade of Biggleswade, baker on absolute surrender of William Warner of Biggleswade, retired baker of (a) dwellinghouse, garden, yard, stable, barns, buildings and premises in Sun Street, Biggleswade bounded: W by property of Trustees of Primitive Methodist Chapel; E by Sun Street subject to right of way for Priscilla Wheatley 10 feet wide and 65 feet long through gateway at SE corner over yard and along N side of property of Priscilla Wheatley (XXXVII) Mortgage of 12 Jul 1916 Parties: (1) Frederick Wade; (2) William Wade Operative Part: - (1) borrowed 850 from (2) at 4.5% interest secured on (a) Property: (a) dwellinghouse, garden, yard, stable, barns, buildings and premises in Sun Street, Biggleswade bounded: W by property of Trustees of Primitive Methodist Chapel; E by Sun Street subject to right of way for Priscilla Wheatley 10 feet wide and 65 feet long through gateway at SE corner over yard and along N side of property of Priscilla Wheatley (XXXVIII) Conditional surrender of 12 Jul 1916 by Frederick Wade to use of William Wade in consideration of 850 of (a) in (XXXVII) (XXXIX) Copy warrant to vacate of 12 Jan 1923 by Herbert William Warner of Biggleswade, farmer and Albert Edward Bennett of Biggleswade, butcher, executors of will of William Warner on redemption of mortgage in (XXXVII) (XL) Will of 22 Nov 1929 of Frederick Wade appointing his wife Annie as sole executrix (XLI) death of Frederick Wade on 5 Apr 1931 (XLII) probate of will of Frederick Wade in PPR (XLIII) Deed of Appointment of 7 Jul 1932 Parties: (1) Annie Wade; (2) Dorothy Wade of 40 Sun Street, Biggleswade, spinster Operative Part: - (1), as retiring trustee of will of Frederick Wade, conveyed (a) in (XXXVII) to (2) as new trustee (XLIV) Vesting assent of 7 Jul 1932 in which Annie wade vested (a) in (XXXVII) in herself (XLV) will of 22 Sep 1943 of Annie Wade appointing her daughter Dorothy Wade as executrix (XLVI) death of Annie Wade on 24 Oct 1943 (XLVII) proof of will of Annie Wade in PPR on 13 Dec 1943 (XLVIII) Compensation Agreement of 21 Apr 1936 Parties: (1) Maud Rosalind Lovell of Hincheslea, Brockenhurst, Southampton [Hampshire], Lady of Biggleswade Manor; (2) Annie Wade and Dorothy Wade as trustees; (3) Annie Wade as owner Operative Part: - (1) enfranchised (a) in (XXXVII) for 9/1/11 (XLVIX) Receipt of Maud Rosalind Lovell of discharge monies regarding (XLVIII) on 21 Apr 1936 (L) Vesting assent of 30 Dec 1943 of Dorothy Wade to vest in herself (a) in (XLVII) endorsed with memorandum of conveyance of 27 Dec 1947 to Arthur William Watkin of 18.75 poles, part of W end of 40 Sun Street, Biggleswade, measuring 87 feet 11 inches along N boundary and 95 feet along S boundary, with building thereon (LI) Conveyance of 27 Dec 1943 Parties: (1) Dorothy Wade of 40 Sun Street, Biggleswade, spinster; (2) Arthur William Watkin of 100 Shortmead Street, Biggleswade, company director Operative Part: - (1) conveyed (a) to (2) for 150 Property: (a) 18.75 poles, part of W end of 40 Sun Street, Biggleswade, measuring 87 feet 11 inches along N boundary and 95 feet along S boundary, with building thereon PART N - land in Part M and Part L (LII) Conveyance of 21 Dec 1949 Parties: (1) Arthur William Watkin of 100 Shortmead Street, Biggleswade, company director; (2) Arthur Owen Woodall Watkin of London Road, Biggleswade, company director Operative Part: - (1) conveyed (a)-(b) to (2) for 150 Property: (a) land at rear of 40 Sun Street, Biggleswade; (b) land adjoining Shortmead Street, Biggleswade bounded: N, E and W by property of Martha Watkin; S by property of (1) (LIII) Official Search of 29 Dec 1949 no.716705/49 regarding two pieces of land in Shortmead Street, Biggleswade; no subsisting entries (LIV) Mortgage of 9 Feb 1950 from Arthur Owen Woodall Watkin to Lloyds Bank PART E - 112-118 Shortmead Street, Biggleswade (LV) Legal Charge of 5 Jun 1950 Parties: (1) Arthur William Watkin of 116 Shortmead Street, Biggleswade, mechanical engineer; (2) Arthur Owen Woodall Watkin of 44 London Road, mechanical engineer Reciting: - (a)-(d) subject to mortgage to Lloyds Bank Limited; - (1) insured (a)-(c) for 15,885 Operative Part: - (1) borrowed 7,500 from (2) secured on (a)-(d) Property: (a) land on E side of Shortmead Street, Biggleswade with buildings, garage, workshops and sheds; (b) cottage with garden, yard, outbuildings etc. in Cowfairlands, Biggleswade; (c) dwellinghouse, blacksmith's shop and premises with another messuage adjoining on E side of Shortmead Street, Biggleswade with yard, garden, outbuildings etc. bounded: W by Shortmead Street; N by common thoroughfare; E by property of Wormsley; E and S by (a)-(b); (d) land in Cowfairlands, Biggleswade, bounded: N by public passage from Shortmead Street to Cowfairlands; E by further passage to Cowfairlands; S and W by land of (1) (LVI) Acknowledgement of 30 Apr 1958 by Arthur Owen Woodall Watkin of redemption of (LV) by Jack William Austin and Andrew Montefiore Myers, personal representatives of Arthur William Watkin (LVII) Receipt and undertaking of 17 Mar 1953 by Arthur Owen Woodall Watkin and Arthur William Watkin in favour of Minister of Transport (LVIII) Will of 12 Nov 1954 of Arthur William Watkin of Shortmead Street, Biggleswade appointing Arthur Owen Woodall Watkin of 44 London Road, Biggleswade, Jack William Austin of Hitchin Street, Biggleswade, chartered accountant and Andrew Montefiore Myers of 3 Market Square, Biggleswade, solicitor as trustees (LIX) death of Arthur William Watkin at 100 Shortmead Street, Biggleswade on 19 Jul 1957 (LX) probate of will of Arthur William Watkin granted in PPR on 25 Nov 1957 PART H - 112-118 Shortmead Street (continued from Parts O and P) (LXI) Vesting Assent by Arthur Owen Woodall Watkin, Jack William Austin and Andrew Montefiore Myers of 1 Mar 1958 to vest (a)-(d) in Arthur Owen Woodall Watkin: (a) freehold land in Shortmead Street, Biggleswade; (b) land, formerly site of a cottage, in Cowfairlands, Biggleswade at real of (a); freehold land, formerly site of a dwellinghouse, blacksmith's shop and premises in occupation of Samuel Woodall, then Arthur William Watkin with another messuage adjoining; ((a)-(c) all on E side of Shortmead Street, Biggleswade); (d) plot in Cowfairlands; ((a)-(d) previously known as 112, 114, 116 and 118 Shortmead Street Biggleswade and now in occupation of A.W.Watkin Limited) (LXII) Conveyance of 30 Apr 1958 Parties: (1) Arthur Owen Woodall Watkin of 44 London Road, Biggleswade, company director; (2) A.W.Watkin Limited of 116 Shortmead Street, Biggleswade Operative Part: - (1) conveyed (a)-(d) to (2) for 14,000 Property: (a) freehold land on E side of Shortmead Street, Biggleswade; (b) land, formerly site of a cottage, in Cowfairlands, Biggleswade; (c) freehold land, formerly site of a dwellinghouse, blacksmith's shop and premises in occupation of Samuel Woodall, then Arthur William Watkin with another messuage adjoining; on E side of Shortmead Street, Biggleswade); (d) plot in Cowfairlands; ((a)-(d) previously known as 112, 114, 116 and 118 Shortmead Street Biggleswade and now in occupation of A.W.Watkin Limited) PART S - remainder of property (continued from parts O and R) (LXIII) Conveyance of 30 Apr 1958 (1) Arthur Owen Woodall Watkin of 44 London Road, Biggleswade, company director; (2) A.W.Watkin Limited of 116 Shortmead Street, Biggleswade Operative Part: - (1) conveyed (a)-(d) to (2) for 5,560 Property: (a) land on E side of Shortmead Street, Biggleswade on which were formerly two messuages known as 124 and 126 Shortmead Street with plot of land at rear of 120-122 Shortmead Street bounded: S by land from Shortmead Street to Chapel Fields; W by property formerly of Arthur William Watkin; N by (b); E by property of (1); as conveyed on 31 Dec 1949 from Martha Watkin to (1) (b) piece of land in E side of Shortmead Street, formerly site of dwellinghouse and yard known as 120 and 122 Shortmead Street; as conveyed on 20 Nov 1950 from Arthur William Watkin to (1); (c) piece of land with building thereon at rear of 40 Sun Street, Biggleswade and land in Shortmead, Biggleswade conveyed on 1 Dec 1949 from Arthur William Watkin to (1); (d) land in Biggleswade bounded: S by path from Shortmead Street to Cowfairlands with frontage E-W of 51 feet and measuring 50 feet at rear, measuring N-s 85 feet, formerly site of 3, 4, 5 and 6 Mount Pleasant Cottages PART T - the whole (LXIV) Search of 1 May 1958 against Arthur William Watkin and Arthur Owen Woodall Watkin Attached a skeleton abstract showing parts: A - 114-118 Shortmead Street 1926-1932 (Arthur William Watkin); B - 112-118 Shortmead Street 1932-1943 (Arthur William Watkin); C - 114-118 Shortmead Street 1943 (Arthur William Watkin) - 1946 (Arthur William Watkin and mortgagee); D - 112 Shortmead Street 1947 (Arthur William Watkin) - 1947 (Arthur William Watkin and mortgagee); E - 112-118 Shortmead Street 1950 (Arthur William Watkin and mortgagee) - 1957 (Arthur William Watkin and executors and 1st and 2nd mortgagees); F - 114-118 Shortmead Street 1957 (Arthur William Watkin' executors and 1st mortgagee) - 1957 (Arthur William Watkin's executors and 2nd mortgagee); G - 112 Shortmead Street - 1957 (Arthur William Watkin's executors and 1st mortgagee) - 1957 (Arthur William Watkin's executors and 2nd mortgagee); H - 112-118 Shortmead Street - 1958 (Arthur William Watkin's executors and 2nd mortgagee) - 1958 A.W.Watkin Limited; I - 3-6 Mount Pleasant Cottages - 1890 (Sophia Bond) - 1950 (Arthur Owen Woodall Watkin) J - 120-122 Shortmead Street - 1924 (John Desborough) - 1928 (John Desborough); K - land at rear of 120-122 Shortmead Street - 1928 (John Desborough) - 1928 (Martha Watkin); L - remainder of land at rear of 120-122 Shortmead Street - 1928 (John Desborough) - 1939 (Arthur William Watkin); M - western part of 40 Sun Street - 1916 (Frederick Wade) - 1947 (Arthur William Watkin); N - land at rear of 40 Sun Street and further part of 120-122 Shortmead Street - 1949 (Arthur William Watkin) - 1949 (Arthur Owen Woodall Watkin); O - remainder of 120-122 Shortmead Street - 1951 (Arthur William Watkin) - 1951 (Arthur Owen Woodall Watkin); P - 124-128 Shortmead Street - 1906 (Albert Ernest King) - 1946 (Martha Watkin); Q - 124-128 Shortmead Street with land at rear of 120-122 Shortmead Street - 1949 (Martha Watkin) - 1949 (Arthur Owen Woodall Watkin); R - 3-6 Mount Pleasant Cottages, western part of 40 Sun Street, two pieces of land formerly part of 120-122 Shortmead Street, 124-128 Shortmead Street - 1950 (Arthur Owen Woodall Watkin) - 1957 (Arthur Owen Woodall Watkin); S - O+R 1958 (Arthur Owen Woodall Watkin) - 1958 A.W.Watkin Limited
  • Date free text
    1958
  • Production date
    From: 1880 To: 1958
  • Level of description
    item