- 1Reference: GK118/1
Title: Conveyance 1) Wm Scargill of The West India Docks, Middlesex Esq. 2) Nath Addison of Sudbury, S...
Level of description: item
Date Free Text: 1820
Production date: From: 1757 To: 1820 - 2Reference: Z858/48/10
Title: Release i) John Winepress, Tottenham, Middx, market gardener, and wife Elizabeth (formerly Elizabet...
Level of description: item
Date Free Text: 26 November 1877
Production date: From: 1877 To: 1877 - 3Reference: Z858/48/13
Title: Letters of Administration of the estate of Sarah Waters, late of the Three Counties Asylum, Stotfold...
Level of description: item
Date Free Text: 19 May 1893
Production date: From: 1893 To: 1893 - 4Reference: X758/13/8/1
Title: Press Copy Abstract of Title of Henry Nix Clayton to 5 freehold cottages in Palace Street, Biggleswa...
Level of description: item
Date Free Text: 1890
Production date: From: 1827 To: 1890 - 5Reference: X758/13/6/9
Title: Copy conditional surrender, Manor of Biggleswade, before William Frederick Ashby Fletcher, deputy st...
Level of description: item
Date Free Text: 2 Oct 1903
Production date: From: 1903 To: 1903 - 6Reference: X758/13/6/11
Title: Covenant to surrender by way of Mortgage Parties: (i) Hannah Walker of Biggleswade, widow; (ii)...
Level of description: item
Date Free Text: 11 Sep 1912
Production date: From: 1912 To: 1912 - 7Reference: X758/13/6/21
Title: Abstract of title of Alfred William Clement Debney to hereditaments in Cowfairlands, Biggleswade, ab...
Level of description: item
Date Free Text: 1956
Production date: From: 1915 To: 1956 - 8Reference: X758/13/6/4
Title: Deed of Covenant by way of Mortgage Parties: (i) Richard Walker of Biggleswade, market gardener;...
Level of description: item
Date Free Text: 25 Mar 1885
Production date: From: 1874 To: 1885 - 9Reference: X758/13/6/6
Title: Copy admission, Manor of Biggleswade, before Arthur John Hills, gentleman, deputy steward of Hannah ...
Level of description: item
Date Free Text: 16 May 1895
Production date: From: 1874 To: 1895 - 10Reference: X758/13/6/8
Title: Covenant to Surrender by way of Mortgage Parties: (i) Hannah Walker of Biggleswade, widow; (ii)...
Level of description: item
Date Free Text: 29 Sep 1903
Production date: From: 1903 To: 1903