- 1Reference: X377/39
Title: Deed i) Jn Coleman, formerly of Newport Pagnell, Bucks., now of No. 2 Park Terrace, Lower Norwood, ...
Level of description: item
Date Free Text: 31 May 1887
Production date: From: 1887 To: 1887 - 2Reference: X65/80
Title: Freehold estate comprising about 30a.0r.28p. of land with farmhouse and 2 cottages in Souldrop, and ...
Level of description: item
Date Free Text: 5 Jun 1915
Production date: From: 1915 To: 1915 - 3Reference: X284/8/12/1
Title: Counterpart Lease Parties: (i) Crewe Alston of Odell castle, esquire; (ii) Charles Baker of Wim...
Level of description: item
Date Free Text: 1 Mar 1870
Production date: From: 1870 To: 1870 - 4Reference: QSR1880/4/1/2
Title: List of men summoned to attended on the Grand Jury
Level of description: item
Date Free Text: 19 October 1880
Production date: From: 1880 To: 1880 - 5Reference: UN579
Title: Conveyance 1) Mary Louisa Watson of 40 Cadogan Place, widow, William Donald Paul Watson of The Wind...
Level of description: item
Date Free Text: 1907
Production date: From: 1907 To: 1907 - 6Reference: X547/77
Title: Deed of Gift
Level of description: item
Date Free Text: 24 May 1892
Production date: From: 1892 To: 1915 - 7Reference: X547/78
Title: Conveyance
Level of description: item
Date Free Text: 10 Dec 1892
Production date: From: 1892 To: 1915 - 8Reference: X547/79
Title: Carbon Copy of Agreement to Let
Level of description: item
Date Free Text: 29 Sep 1907
Production date: From: 1907 To: 1916 - 9Reference: X547/81
Title: Copy of lease
Level of description: item
Date Free Text: 19 Jun 1901
Production date: From: 1901 To: 1901 - 10Reference: X547/82
Title: Abstract of title of trustees under a settlement of the late Mrs Elizabeth Sanders to 2 cottages and...
Level of description: item
Date Free Text: 1915
Production date: From: 1893 To: 1915