- 1Reference: HSA1684/S/14
Title: Constables Presentments:Manshead Hundred Mainshent Hundred: Tuddington petty sessions, 30 June 1684...
Level of description: item
Date Free Text: 1684
Production date: From: 1684 To: 1684 - 2Reference: R6/63/7/25
Title: Oath signed by Catherine Taylor of Woburn, Beds, widow, written by James James … 'maketh oath and ...
Level of description: item
Date Free Text: 23 Jun 1801
Production date: From: 1801 To: 1801 - 3Reference: R6/63/7/27
Title: Release Parties: (i) Solomon Fountain of Buckland, Buckinghamshire, yeoman (devisee in fee named...
Level of description: item
Date Free Text: 22 Aug 1801
Production date: From: 1801 To: 1801 - 4Reference: WB/Green4/1/Lu/Gran2
Title: Conveyance [water damaged by enemy action at Lawrance, Messer & Company, 16 Coleman Street, London,...
Level of description: item
Date Free Text: 7 Oct 1872
Production date: From: 1872 To: 1940 - 5Reference: WL1000/1/LUT/2/8
Title: Conveyance Parties: (i) John Gates of Hemel Hempstead [Hertfordshire], grocer; (ii) Henry Gates...
Level of description: item
Date Free Text: 29 Oct 1872
Production date: From: 1854 To: 1872 - 6Reference: HN2/PoF39
Title: Mortgage by Assignment
Level of description: item
Date Free Text: 2 Nov 1840
Production date: From: 1754 To: 1840 - 7Reference: HN2/PoF42
Title: Sale particulars
Level of description: item
Date Free Text: 14 May 1844
Production date: From: 1844 To: 1844 - 8Reference: HN2/PoF43
Title: Assignment
Level of description: item
Date Free Text: 6 Sep 1844
Production date: From: 1833 To: 1844