- 1Reference: GK188/9
Title: Printed Debenture Trust Deed for Securing 75,000, 4% Debentures. 1) Hudson's Cambridge & Pampisford...
Level of description: item
Date Free Text: 1 Jul 1898
Production date: From: 1896 To: 1932 - 2Reference: GK189/21
Title: Extract from Deed with Plan attached 1) Messuage and tenement, Pampisford on N side of the road ...
Level of description: item
Date Free Text: 1894
Production date: From: 1894 To: 1894 - 3Reference: L3/6
Title: Mortgage 2400 500yrs. (i) Edw. Reynolds of Atherston, Warwick, s & h of Edw. Reynolds of Newhouse ...
Level of description: item
Date Free Text: 9 Dec 1736
Production date: From: 1687 To: 1761 - 4Reference: AD2933
Title: Assignment of Term of the remainder of 1000 yrs.
Level of description: item
Date Free Text: 4 Dec 1787
Production date: From: 1787 To: 1787 - 5Reference: WG1091-1092
Title: Covenant to suffer a recovery (copy; lease and release): (i) Nathaniel Mason, Ann Mason, Thomas Mas...
Level of description: item
Date Free Text: 7,8 Dec 1788
Production date: From: 1788 To: 1788 - 6Reference: WG1093
Title: Common recovery (copy). Demandant: Leonard Piddocke. Defendant: John Pinderley. Vouchees: Nathani...
Level of description: item
Date Free Text: 12 Feb 1789
Production date: From: 1789 To: 1789 - 7Reference: WG1097-1098
Title: Covenant to suffer a recovery (copy; lease and release): (i) Joseph Mason, Langham Mason (ii) John...
Level of description: item
Date Free Text: 1,2 Nov 1794
Production date: From: 1794 To: 1794 - 8Reference: WG1099
Title: Common recovery (copy). Demandant: Leonard Piddocke. Defendant: John Kinderley, gentleman. Vouche...
Level of description: item
Date Free Text: 28 Nov 1794
Production date: From: 1794 To: 1794