- 1Reference: WL1000/1/Stev1/1
Title: Copy Court Roll Manor of Steventon: Edgar Charles Baker, steward Reciting: Robert Newland of ...
Level of description: item
Date Free Text: 30 Sep 1874
Production date: From: 1837 To: 1874 - 2Reference: WL1000/1/Stev1/2
Title: Copy court roll: Manor of Steventon; James Peter Piper deputy steward Conditional surrender by Th...
Level of description: item
Date Free Text: 20 Nov 1874
Production date: From: 1874 To: 1874 - 3Reference: X284/8/4/8
Title: Charge Parties: (i) Crewe Alston of Odell, esquire; (ii) Emily Henrietta Dorothy Cecil Long, la...
Level of description: item
Date Free Text: 18 Dec 1857, 2 Sep 1874
Production date: From: 1839 To: 1874 - 4Reference: X284/8/11/8
Title: Draft Lease Parties: (i) Edgar Charles Baker of Lincolns Inn Fields [Middlesex], receiver and ag...
Level of description: item
Date Free Text: c.1871
Production date: From: 1871 To: 1872 - 5Reference: Z953/5/1
Title: Copy Surrender by Walter Anderson, late of Oakley, now of Graveley [Hertfordshire], farmer to Willia...
Level of description: item
Date Free Text: 23 May 1862
Production date: From: 1862 To: 1862 - 6Reference: Z3/24
Title: Mortgage i) Georgiana Elizabeth Alston, Kensington Palace, Middlesex, spinster ii) George Leeke Ba...
Level of description: item
Date Free Text: 26 Nov 1851, endorsements 5 July 1865, 2 Feb 1852, 27 Nov 1860 & 1 May 1861
Production date: From: 1851 To: 1865 - 7Reference: Z3/28
Title: Deed of Revocation of Trusts i) Georgiana Elizabeth Alston, 42 Chichester Villas, Kilburn, Middlese...
Level of description: item
Date Free Text: 16 Jun 1865
Production date: From: 1865 To: 1865