- 1Reference: WB/Green4/1/Lu/BreweryPSW1
Title: Conveyance Parties: (i) Maria Adams of Luton, widow; Henry Coles Brown of Luton, merchant; (ii)...
Level of description: item
Date Free Text: 18 Jan 1854
Production date: From: 1816 To: 1854 - 2Reference: FR2/7/7/148
Title: Acknowledgement of Certificate issued by Thaxted MM held at (Saffron) Walden (signed by G.S. Gibson,...
Level of description: item
Date Free Text: 27 Mar 1858
Production date: From: 1858 To: 1858 - 3Reference: FR2/10/7/8
Title: Certificate issued by Albans MM . To Friends of Norfolk & Norwich, Suffolk & some meetings in Camb...
Level of description: item
Date Free Text: 14 Nov 1849
Production date: From: 1849 To: 1849 - 4Reference: Z1337/3/1
Title: Abstract of title of Alfred Hayward and Samuel Joseph Impey to 12 and 14 Langley Road, Luton
Level of description: item
Date Free Text: 1893
Production date: From: 1857 To: 1893 - 5Reference: Z1337/3/2
Title: Copy of relinquishment of right of preference in the purchase of property at Luton. Emily Adams, Joh...
Level of description: item
Date Free Text: 10 November 1850
Production date: From: 1850 To: 1850 - 6Reference: Z1337/5/9
Title: Abstract of title of Mary Ann Hipgrave to engine house and boiler room at rear of premises in Oxford...
Level of description: item
Date Free Text: 1882
Production date: From: 1851 To: 1882 - 7Reference: X518/13
Title: Release and indemnity
Level of description: item
Date Free Text: 31 Jan 1862
Production date: From: 1862 To: 1862