- 1Reference: GK7/4
Title: Conveyance 1) Robt Twelvetrees of Biggleswade, Baker. 2) Jas Jos Weston of Biggleswade, Brewer (pu...
Level of description: item
Date Free Text: 31 Mar 1869
Production date: From: 1864 To: 1869 - 2Reference: GK7/6
Title: Attested copy of General Release (or Quit Claim) and Certain of Legatees Release of Realty in Valua...
Level of description: item
Date Free Text: 11 Jul 1866
Production date: From: 1866 To: 1875 - 3Reference: GK153/21
Title: Conveyance 1) Jas Jos Weston, Gent (vendor) 2) Wm Pritzler Newland and Fred Thos Young of Bedford,...
Level of description: item
Date Free Text: 1875
Production date: From: 1875 To: 1875 - 4Reference: Z1039/34/1
Title: Schedule of deeds
Level of description: item
Date Free Text: 1922
Production date: From: 1764 To: 1922 - 5Reference: WL1000/1/HENW/1/23
Title: Statutory Undertaking from Elizabeth Weston of Biggleswade, widow of James Joseph Weston, to produce...
Level of description: item
Date Free Text: 1 Nov 1884
Production date: From: 1866 To: 1884 - 6Reference: WL1000/1/HENW/1/25
Title: Abstract of Title of Samuel Lucas to beerhouse and five cottages in Henlow: - WL1000/1/HENW/1/8; -...
Level of description: item
Date Free Text: 1884
Production date: From: 1842 To: 1884 - 7Reference: HF4/18/9
Title: Draft will: George Powers of Biggleswade, miller. With instructions
Level of description: item
Date Free Text: 6 Jun 1873
Production date: From: 1873 To: 1873 - 8Reference: CD660
Title: Mortgage:
Level of description: item
Date Free Text: 8 Jan 1873
Production date: From: 1873 To: 1873 - 9Reference: SL1/148
Title: Conveyance:
Level of description: item
Date Free Text: 30 Sep 1881
Production date: From: 1881 To: 1881 - 10Reference: QSR1880/3/1/3
Title: The names of jurors summoned for the trial of all prisoners who stand committed for trial at the ses...
Level of description: item
Date Free Text: 29 June 1880
Production date: From: 1880 To: 1880