- 1Reference: L4/61
Title: Quit Claim (i) Diana, Dow. Ctss. of Ailesbury (ii) Chas. Pigeon of Grays Inn, Mx. property in L4/...
Level of description: item
Date Free Text: 25 Nov 1685
Production date: From: 1685 To: 1685 - 2Reference: R6/1/1/23
Title: Assignment Parties: (1) Charles, Lord Bruce, Baron of Whorlton and Robert Bruce his son; (2) Fr...
Level of description: item
Date Free Text: 7 Feb 1728 [1729]
Production date: From: 1677 To: 1729 - 3Reference: R6/1/2/6
Title: Appointment, subject to marriage settlement of Robert Bruce and Frances Blaskett
Level of description: item
Date Free Text: 7 Feb 1728 [1729]
Production date: From: 1729 To: 1729 - 4Reference: LL1/172
Title: Demise: Matthew Smyght of Harlington, John Gromond de la Feld in Shillington, John Gromond of Sheff...
Level of description: item
Date Free Text: 1448
Production date: From: 1448 To: 1448 - 5Reference: RO27/2
Title: Attested Copy of Deed to Declare the Uses of a Common Recovery i) Right Honourable Charles Lord Bru...
Level of description: item
Date Free Text: 7 Feb 1728/9; copy attested to 17 December 1803
Production date: From: 1728 To: 1803 - 6Reference: RO27/3
Title: Attested Copy of Mortgage by Demise for Years
Level of description: item
Date Free Text: 24 Feb 1732; copy attested to 17 December 1803
Production date: From: 1732 To: 1803 - 7Reference: RO27/5
Title: Attested Copy of Release i) Right Honourable Charles Lord Bruce Baron of Whorlton, Yorkshire, eldes...
Level of description: item
Date Free Text: 22 Dec 1738; Copy attested 29 December 1803
Production date: From: 1738 To: 1803