- 1Reference: X174/175
Title: Lease: 14 years. Rent: £59-13-8d. i. The Trustees. ii. Sam Stevens of Stoke Hammond, Bucks, far...
Level of description: item
Date Free Text: 20 Nov 1872
Production date: From: 1872 To: 1872 - 2Reference: FR4/2/1/31
Title: a) Rough Minutes of Select Meeting Present B. Reeve, P. Bassett, R.T. How, Matt Rigeway, Susannah He...
Level of description: item
Date Free Text: 1821
Production date: From: 1821 To: 1821 - 3Reference: FR4/2/1/34
Title: Rough Minutes of Select Meeting. Present B. Reeve, R.T. How, Matt Rigeway, Susannah Heeley, John Gr...
Level of description: item
Date Free Text: 27 Sep 1821
Production date: From: 1821 To: 1821 - 4Reference: FR4/7/5/122
Title: Removal Certificate issued by Southwark M.M. 22 Feb 1814. Under signatures of Anthony Horne, Jn Fell...
Level of description: item
Date Free Text: Feb 1814
Production date: From: 1814 To: 1814 - 5Reference: QSR1848/4/4/20-21/a
Title: Matthew Ridgeway of Leighton Buzzard, farm bailiff, £20 to prosecute Jeremiah Biley and Frederick Br...
Level of description: item
Date Free Text: 6 October 1848
Production date: From: 1848 To: 1848 - 6Reference: QSR1848/4/4/20-21/b
Title: William Clay of Heath & Reach, and William Edwards of Leighton Buzzard, police constables, £10 each ...
Level of description: item
Date Free Text: 6 October 1848
Production date: From: 1848 To: 1848 - 7Reference: X223/1
Title: Manor of Leighton Buzzard alias Grovebury: view of frankpledge with the court baron of Thomas Hill M...
Level of description: item
Date Free Text: 3, 4 Jun 1819
Production date: From: 1819 To: 1819 - 8Reference: X223/4-5
Title: Conveyance (lease and release): 3302
Level of description: item
Date Free Text: 22, 23 Nov 1822
Production date: From: 1822 To: 1822 - 9Reference: X223/8
Title: Manor of Leighton Buzzard alias Grovebury: admission of Guy Rickard of Leighton Buzzard, miller
Level of description: item
Date Free Text: 11, 12 Jun 1840
Production date: From: 1840 To: 1840