- 1Reference: X758/13/3/19
Title: Copy conditional surrender, Manor of Biggleswade, before William Frederick Ashby Fletcher, Steward ...
Level of description: item
Date Free Text: 20 Apr 1910
Production date: From: 1905 To: 1910 - 2Reference: X758/13/3/14
Title: Mortgage & Covenant to Surrender Parties: (i) Samuel Woodall of Biggleswade, blacksmith; (ii) W...
Level of description: item
Date Free Text: 21 Apr 1880
Production date: From: 1872 To: 1926 - 3Reference: X758/13/3/18
Title: Warrant to vacate being acknowledgement of redemption of mortgage of 21 Apr 1880 by Elizabeth Woodal...
Level of description: item
Date Free Text: 18 Apr 1910
Production date: From: 1880 To: 1910 - 4Reference: X941/2/2/6
Title: Laporte Newslink. House newspaper of the Laporte Group of Companies.
Level of description: item
Date Free Text: Feb 1973
Production date: From: 1973 To: 1973 - 5Reference: HF15/8
Title: Barker property in Langford. Mortgage for Overdraft Facilities
Level of description: item
Date Free Text: 1906-1933
Production date: From: 1906 To: 1933 - 6Reference: HO63
Title: Court Rolls, Manor of Aspley Guise
Level of description: item
Date Free Text: 1592-1713
Production date: From: 1592 To: 1713 - 7Reference: ABP/W1667-8/5
Title: Will of Leonard Harris of Woburn, gardener
Level of description: item
Date Free Text: Made 9 January 1667/8, proved 20 March 1667/8
Production date: From: 1667 To: 1668