- 1Reference: Z1126/3
Title: Financial ledger of W.J.Reeks & Son, blacksmiths of Ickwell Green set out in sections by client show...
Level of description: item
Date Free Text: 1950-1956
Production date: From: 1950 To: 1956 - 2Reference: X825/5
Title: Printed Sale Catalogue Auctioneers Daniel Smith Oakley and Garrard, in conjunction with Stafford ...
Level of description: item
Date Free Text: 27 Jun 1919
Production date: From: 1914 To: 1919 - 3Reference: GK184/4
Title: Assignment of Leases 1) Mary Ekin of Borough of Cambridge, Widow Augustus Goodman Ekin of same, ...
Level of description: item
Date Free Text: 31 Dec 1903
Production date: From: 1879 To: 1903 - 4Reference: Z858/10/7
Title: Conveyance i) Thomas Green, Ickwell, Northill, cordwainer ii) George Course, Ickwell, wheelwright ...
Level of description: item
Date Free Text: 27 Apr 1842
Production date: From: 1842 To: 1842 - 5Reference: Z506/5/3
Title: Copy of will of Edward Deane, Gloucester Terrace, New Road, Mile End, Old Town, Stepney, Middlesex, ...
Level of description: item
Date Free Text: 1853; 1855
Production date: From: 1853 To: 1855 - 6Reference: DAH3/4/9/3
Title: The Ouisage no. 59
Level of description: item
Date Free Text: Jul 1973
Production date: From: 1973 To: 1973 - 7Reference: PUBZ3/9/55
Title: Folio.108-109 John Course of St Paul, Bedford, shoemaker.
Level of description: item
Date Free Text: 23 May 1839
Production date: From: 1839 To: 1839 - 8Reference: ST1550/3
Title: Register of Boys Admitted into Alderman Newtons Charity School. Includes Name; Parent’s names; Pari...
Level of description: item
Date Free Text: 1852-1859
Production date: From: 1852 To: 1859 - 9Reference: WE2305
Title: Conveyance with covenant to produce title deeds 1859-1867 (see WE2303)
Level of description: item
Date Free Text: 29 Sep 1868
Production date: From: 1868 To: 1868 - 10Reference: QSR1920/4/6/5
Title: Indictment for Frank Cook & Horace Moncur
Level of description: item
Date Free Text: 6th October 1920
Production date: From: 1920 To: 1920