- 1Reference: X465/11
Title: LEASE (ink very faint) I.Geo Montagu Osborn of Campton, clerk John Brook Alf Thos Inskip, watchmake...
Level of description: item
Date Free Text: 1895
Production date: From: 1895 To: 1895 - 2Reference: X465/12
Title: COUNTERPART LEASE I. Geo Montague Osborn of Campton Rectory, clerk Chas Ed Winckworth of Ampthill R...
Level of description: item
Date Free Text: 1 October 1900
Production date: From: 1900 To: 1900 - 3Reference: X465/14
Title: TENANCY AGREEMENT I.Thos Cameron Temple, surgeon Chas Ed Winckworth, surgeon Sam King, butcher Jas ...
Level of description: item
Date Free Text: 17 January 1912
Production date: From: 1912 To: 1912 - 4Reference: X465/17
Title: TENANCY AGREEMENT I.Wm Kendall Suart of the Vicarage, Shefford, clerk Chas Ed Winckworth, surgeon J...
Level of description: item
Date Free Text: 30 December 1905
Production date: From: 1905 To: 1905 - 5Reference: X465/326
Title: Sealed Order of the Board of Charity Commissioners for a new scheme to regulate the charity, on appl...
Level of description: item
Date Free Text: 28 June 1904
Production date: From: 1904 To: 1904 - 6Reference: GK84/13
Title: Conveyance 1) Ric Divinford Esq, Secretary of Board of Charity Commissioners 2) Rev Wm Kendall St...
Level of description: item
Date Free Text: 17 May 1906
Production date: From: 1906 To: 1906 - 7Reference: R6/63/29/1
Title: Feoffment
Level of description: item
Date Free Text: 8 Jun 1603
Production date: From: 1603 To: 1603 - 8Reference: WJ410
Title: Deed of Partnership £100 (premium)
Level of description: item
Date Free Text: 1 Jan 1878
Production date: From: 1878 To: 1878 - 9Reference: BMB4/1/17/28
Title: High Street, Shefford. Dr T.C. Temple, deceased.
Level of description: sub-file
Date Free Text: 1913
Production date: From: 1913 To: 1913 - 10Reference: BMB4/1/17/28/1
Title: Letter from Henry Chaundler, solicitor, requesting a valuation for probate of furniture etc at High ...
Level of description: item
Date Free Text: 8 Jul 1913
Production date: From: 1913 To: 1913