- 1Reference: Z1039/4/1
Title: Tenancy Agreement Parties: (i) Wells & Winch Limited of High Street, Biggleswade; (ii) Henry Jo...
Level of description: item
Date Free Text: 4 Dec 1918
Production date: From: 1918 To: 1918 - 2Reference: Z1039/18/1
Title: Tenancy Agreement Parties: (i) Wells & Winch Limited of High Street, Biggleswade; (ii) Charles ...
Level of description: item
Date Free Text: 9 Oct 1911
Production date: From: 1911 To: 1911 - 3Reference: X284/23/3
Title: Will, Codicil and Probate of Sophia Margaret Stuart widow of William Stuart, Archbishop of Armagh an...
Level of description: item
Date Free Text: 1 Aug 1840, 14 Aug 1846, 28 May 1847
Production date: From: 1840 To: 1847 - 4Reference: X550/8/1/1607b
Title: 3-7-16 Battn. remained in these Trenches all day till about 6 p.m. and then returned to Carnoy in C...
Level of description: item
Date Free Text: 3-31 Jul 1916
Production date: From: 1916 To: 1916 - 5Reference: UDA14/131
Title: Bar extension, club, 37 Church Street. Client: Ampthill United Service Club. Submitted by Mr H Coo...
Level of description: item
Date Free Text: 1927
Production date: From: 1927 To: 1927