- 1Reference: Z699/6
Title: Letter from Ann May to Priscilla May
Level of description: item
Date Free Text: 17 Sept 1821
Production date: From: 1821 To: 1821 - 2Reference: Z699/200
Title: Letter from Ann May to Harriet May
Level of description: item
Date Free Text: 2 Dec 1843
Production date: From: 1843 To: 1843 - 3Reference: X496/14
Title: Lease for a year (Release missing).i) Wm. Fisher, North Crawley, Bucks., yeom. Thos. Randall, Salfor...
Level of description: item
Date Free Text: 22 Jan 1816
Production date: From: 1816 To: 1816 - 4Reference: X496/15
Title: Lease for a year (release missing).i) Jn. Paine Edw. Odell all of Cranfield, yeomen Jas. Osborn all ...
Level of description: item
Date Free Text: 15 Dec 1935
Production date: From: 1935 To: 1935 - 5Reference: X272/220
Title: Admission of new trustees: Geo. Exton, Ampthill, yeo., heretofore grocer; (former trustees) Jn. Mor...
Level of description: item
Date Free Text: 23 May 1825
Production date: From: 1825 To: 1825 - 6Reference: X272/222
Title: Appointment of new trustees: Grant of freehold, and power of attorney to surrender copyhold: (i) Ge...
Level of description: item
Date Free Text: 30 September 1826
Production date: From: 1826 To: 1826 - 7Reference: Z937/4/13
Title: Release of annuity
Level of description: item
Date Free Text: 1685 July 10
Production date: From: 1685 To: 1693 - 8Reference: Z937/4/14
Title: Memo by Pigott Sanderson that he has received from James Heames 60 for executing a pair of indenture...
Level of description: item
Date Free Text: 1685
Production date: From: 1685 To: 1685 - 9Reference: GK118/3
Title: Mortgage in £800 & 5% Interest
Level of description: item
Date Free Text: 6 Jul 1852
Production date: From: 1852 To: 1852 - 10Reference: GK118/4
Title: Conveyance: £640
Level of description: item
Date Free Text: 18 Nov 1856
Production date: From: 1856 To: 1856