- 1Reference: Z749/46
Title: Particulars and conditions of sale and related correspondence regarding 37 acres freehold and copyho...
Level of description: item
Date Free Text: 1892
Production date: From: 1840 To: 1892 - 2Reference: X277/529
Title: Jo. s. of Jn. Holmes, Dunstable, victualler, to Jn. Battams, Hemel Hemstead, Herts, butcher. 4 yrs.,...
Level of description: item
Date Free Text: 24 August 1824
Production date: From: 1824 To: 1824 - 3Reference: X758/13/5/1
Title: Transfer of Mortgage Parties: (i) George Ansell of Biggleswade, sadler; (ii) John Leake of Bigg...
Level of description: item
Date Free Text: 14 Jun 1870
Production date: From: 1865 To: 1876 - 4Reference: P72/13/1/139
Title: Indemnity Certificate. Sarah Holmes, widow. Joseph Holmes her son aged about 14 years. Houghton Reg...
Level of description: item
Date Free Text: Mar 1771
Production date: From: 1771 To: 1771 - 5Reference: Z1362/1/1
Title: Minutes and Account book for Eaton Bray Common.
Level of description: item
Date Free Text: 1844 - 1864
Production date: From: 1844 To: 1864 - 6Reference: QSR1891/4/1/3
Title: List of men summoned to attend on the Petty Jury of the Quarter Sessions of the Peace
Level of description: item
Date Free Text: 21 October 1891
Production date: From: 1891 To: 1891 - 7Reference: ABM1787/60b
Title: Bond; Joseph Swift of Dunstable a batchelor aged 26 years to marry Elizabeth Cook of Dunstable a spi...
Level of description: item
Date Free Text: 18th August 1787
Production date: From: 1787 To: 1787 - 8Reference: AN25/20
Title: Release
Level of description: item
Date Free Text: 11 October 1826
Production date: From: 1826 To: 1826 - 9Reference: X721/7
Title: Assignment of Mortgage
Level of description: item
Date Free Text: 11 Feb 1850
Production date: From: 1849 To: 1850 - 10Reference: X721/8
Title: Conveyance
Level of description: item
Date Free Text: 30 Sep 1852
Production date: From: 1852 To: 1852