- 1Reference: HF11/3/45
Title: Affidavit (sworn before T. Hooper, a commissioner of Oaths) by Arthur Brookes of Biggleswade, clerk ...
Level of description: item
Date Free Text: 23 Sep 1899
Production date: From: 1899 To: 1899 - 2Reference: HF11/35/1
Title: Enfranchisement 1) Francis Frederic Lovell of Hinchelsea Lodge, Hants, Esq ( Lord of the Manor of B...
Level of description: item
Date Free Text: 16 Jul 1893
Production date: From: 1893 To: 1893 - 3Reference: Z590/43
Title: Attested copy deed poll Power of Attorney to pass surrender of copyholds and execute conveyance of f...
Level of description: item
Date Free Text: 15 Dec 1892
Production date: From: 1892 To: 1892 - 4Reference: Z590/45
Title: Indenture of Covenant to Surrender copyhold hereditaments at Biggleswade. Parties (i) Jeremiah Lil...
Level of description: item
Date Free Text: 27 Dec 1892
Production date: From: 1892 To: 1892 - 5Reference: HF40/3/5/4
Title: Draft mortgage in £200 and 4% interest
Level of description: item
Date Free Text: 10 May 1899
Production date: From: 1899 To: 1899 - 6Reference: HF41/2/16/43
Title: Printed Sales Catalogue (marked with purchasers and prices gained for each lot)
Level of description: item
Date Free Text: 8 Aug 1900
Production date: From: 1900 To: 1900 - 7Reference: HF41/2/16/44
Title: Contract Note between vendors and John Moore of Biggleswade, grocer (real purchaser) for purchase of...
Level of description: item
Date Free Text: 8 Aug 1900
Production date: From: 1900 To: 1900 - 8Reference: SA250
Title: Probate (copy) of William Endersby of Campton, gentleman
Level of description: item
Date Free Text: 19 Jun 1801; proved 14 May 1802
Production date: From: 1801 To: 1802 - 9Reference: X721/13
Title: Transfer of Mortgage
Level of description: item
Date Free Text: 20 Jan 1872; 12 Jan 1885
Production date: From: 1872 To: 1885 - 10Reference: X721/15
Title: Mortgage
Level of description: item
Date Free Text: 15 Mar 1899
Production date: From: 1899 To: 1899