- 1Reference: GK188/4
Title: Conveyance 1) P.L. Hudson of Pampisford, Cambs, Brewer (vendor) 2) Hudsons Cambridge & Pampisford ...
Level of description: item
Date Free Text: 21 Jun 1892
Production date: From: 1892 To: 1892 - 2Reference: BorBF4/48/17
Title: Sacrament certificate: James Mills, victualler
Level of description: item
Date Free Text: 1783
Production date: From: 1783 To: 1783 - 3Reference: BorBF4/51/16
Title: Sacrament certificate: James Mills, victualler
Level of description: item
Date Free Text: 1786
Production date: From: 1786 To: 1786 - 4Reference: X679/3/24
Title: Correspondence regarding a basement sub-station for the Eastern Electricity Board. With plan
Level of description: file
Date Free Text: July - Dec 1956
Production date: From: 1956 To: 1956 - 5Reference: Z646/3/1-2
Title: Indenture
Level of description: item
Date Free Text: 18 November 1853
Production date: From: 1853 To: 1853 - 6Reference: ABM1785/4b
Title: Bond; William Paine of Cranfield to marry Mary Higgs of Cranfield a spinster. William Paine of Cranf...
Level of description: item
Date Free Text: 8th January 1785
Production date: From: 1785 To: 1785 - 7Reference: QSR1784B/88
Title: Sacrament & other business: Oath of allegiance signed by Thos. Clayton, victualler; Rt. Clements, br...
Level of description: item
Date Free Text: 1784
Production date: From: 1784 To: 1784 - 8Reference: QSR1784B/62
Title: Sacrament & other business: Certificate for Jas. Mills, victualler
Level of description: item
Date Free Text: 1784
Production date: From: 1784 To: 1784 - 9Reference: QSR1785B/91
Title: Sacrament and other business: Sacrament certificate for Jas. Mills
Level of description: item
Date Free Text: 1785
Production date: From: 1785 To: 1785 - 10Reference: QSR1785B/102
Title: Sacrament and other business: Oaths of allegience signed by Rich. Stimpson, Thos. Partridge, Thos. F...
Level of description: item
Date Free Text: 1785
Production date: From: 1785 To: 1785