- 1Reference: GK284/1
Title: Conveyance 1) Wm Thos Chapman of Biggleswade, Gent (vendor) 2) Dinah Wright of Biggleswade, Spinst...
Level of description: item
Date Free Text: 1 Mar 1867
Production date: From: 1796 To: 1867 - 2Reference: GK284/2
Title: Mortgage in 800 & 4.1/2% 1) Dinah Wright of Biggleswade, Spinster (mortgagor) 2) Edw Kidman of Edw...
Level of description: item
Date Free Text: 7 Oct 1884
Production date: From: 1862 To: 1884 - 3Reference: Z858/13/7
Title: Manor of Langford Copy of conditional surrender i) James Capon ii) Thomas Handley, Biggleswade, y...
Level of description: item
Date Free Text: 17 October 1863
Production date: From: 1863 To: 1863 - 4Reference: WB/Fordham4/1/Dun/W1
Title: Copy will of 13 Oct 1824 of Thomas Brown of Church End, Dunton, farmer: - all real estate to his wi...
Level of description: item
Date Free Text: 13 Oct 1824
Production date: From: 1824 To: 1832 - 5Reference: HF11/10/2
Title: Conveyance of property in Biggleswade.
Level of description: item
Date Free Text: 1847-1848
Production date: From: 1847 To: 1848 - 6Reference: HF11/10/3
Title: Absract of title of Nathaniel William Leigh and George Ansell (devisees in trust for sale under the ...
Level of description: item
Date Free Text: 1865-1883
Production date: From: 1865 To: 1883 - 7Reference: HF11/10/4
Title: Conveyance
Level of description: item
Date Free Text: 27 Jun 1883
Production date: From: 1883 To: 1883 - 8Reference: HF11/10/5
Title: Mortgage in £750 and 5% 1) Ellis Piggot Jeakings (mortgagor) 2) James Huffer of Cransley, Northamp...
Level of description: item
Date Free Text: 28 Jun 1883
Production date: From: 1883 To: 1883 - 9Reference: HF11/10/6
Title: Abstract of title of James Wilson to 57, 59, 61 High Street, Biggleswade
Level of description: item
Date Free Text: 1883-1938
Production date: From: 1883 To: 1938 - 10Reference: CD939
Title: Mortgage:
Level of description: item
Date Free Text: 26 Nov 1851
Production date: From: 1851 To: 1851