- 1Reference: X692/43b
Title: Edward Street, Dunstable - mortgage, reconveyance, and attached notice
Level of description: item
Date Free Text: Mortgage 27 January 1898, reconveyance 29 September 1899, notice 29 January 1898
Production date: From: 1898 To: 1899 - 2Reference: X692/44
Title: Edward Street, Dunstable - mortgage of equity of redemption and reconveyance
Level of description: item
Date Free Text: Mortgage 28 January 1898, reconveyance 29 September 1899
Production date: From: 1898 To: 1899 - 3Reference: QSR1887/2/5/2d
Title: Depositions of Elizabeth Buckmaster, widow of Houghton Regis, Edwin Fox, clerk to Messrs Phillips & ...
Level of description: item
Date Free Text: 20 January 1887
Production date: From: 1887 To: 1887 - 4Reference: Z1362/5/1/1
Title: Matthew Street, Dunstable. Freehold Property comprising a three-storey Dwelling House, Baker's Shop,...
Level of description: item
Date Free Text: 12 August 1891
Production date: From: 1891 To: 1891 - 5Reference: Z478/13
Title: Mortgage
Level of description: item
Date Free Text: 29 Jul 1901 - 14 Oct 1902
Production date: From: 1901 To: 1902 - 6Reference: Z478/14
Title: Mortgage
Level of description: item
Date Free Text: 29 Jul 1901
Production date: From: 1901 To: 1901 - 7Reference: Z478/15
Title: Mortgage
Level of description: item
Date Free Text: 30 Jul 1901
Production date: From: 1901 To: 1901 - 8Reference: Z478/16
Title: Transfer of mortgage
Level of description: item
Date Free Text: 12 Dec 1905
Production date: From: 1905 To: 1905 - 9Reference: X879/1/13
Title: Legal charge from Grice & Young Limited of 19a Albion Street, Dunstable to Westminster Bank Limited ...
Level of description: item
Date Free Text: 3 Sep 1940
Production date: From: 1940 To: 1940