- 1Reference: X857/2/6
Title: ABSTRACT OF TITLE of the Trustees under the will of Thomas Spencer, messuage and premises at Newnham...
Level of description: item
Date Free Text: 1898
Production date: From: 1881 To: 1974 - 2Reference: X857/2/7
Title: AGREEMENT FOR PURCHASE 1898 June 2nd in Bedford St Cuthbert, from 1) Trustees of the late Thomas Sp...
Level of description: item
Date Free Text: 1898
Production date: From: 1881 To: 1974 - 3Reference: X857/2/18
Title: Abstract of Title of the Trustees of Bedford School Boarding House Trust to Kirkmans, 1 Newnham Rd, ...
Level of description: item
Date Free Text: 1974
Production date: From: 1881 To: 1974 - 4Reference: P1/6/22
Title: Counterpart Lease i) the Rev. Lambert Woodard, vicar of St. Paul's Thos Bull of Bedford, esq. churc...
Level of description: item
Date Free Text: 18 Feb 1905
Production date: From: 1905 To: 1905 - 5Reference: P1/6/24
Title: Counterpart Lease - i) the Rev. Lambert Woodard, vicar of St. Paul's Jn Mason Cuthbert of Bedford, e...
Level of description: item
Date Free Text: 17 May 1895
Production date: From: 1895 To: 1895 - 6Reference: P1/6/25
Title: Agreement i) Edw Paine Rose Thos Edw Rose ii) the Rev. Lambert Woodard Jn Mason Cuthbert Thos Bull ...
Level of description: item
Date Free Text: 23 Aug 1895
Production date: From: 1895 To: 1895 - 7Reference: BY16/4/12
Title: Tenancy Agreement
Level of description: item
Date Free Text: 1895
Production date: From: 1895 To: 1895 - 8Reference: WL1000/1/COP/1/3
Title: Conveyance
Level of description: item
Date Free Text: 16 Oct 1895
Production date: From: 1835 To: 1895 - 9Reference: R6/3/9/8
Title: Copy Certificate
Level of description: item
Date Free Text: 22 Sep 1898
Production date: From: 1898 To: 1898 - 10Reference: R6/3/9/9
Title: Conveyance
Level of description: item
Date Free Text: 7 Jul 1899
Production date: From: 1885 To: 1899