- 1Reference: X65/99
Title: Freehold properties, comprising the "Chequers" Inn with 24a.3r.28p., with a small homestead and 4 co...
Level of description: item
Date Free Text: 8 Sep 1917
Production date: From: 1917 To: 1917 - 2Reference: WW1/AC/OP1/1
Title: File of Objections to Breaking up of Grass Land the file consists of: - brief reports on the parish...
Level of description: item
Date Free Text: 1917 - 1918
Production date: From: 1917 To: 1918 - 3Reference: D262
Title: Copy of Letter from Gepp & Sons to J G Verey relating to Notices of Mortgages involving R J Townsend...
Level of description: item
Date Free Text: 24 July 1923
Production date: From: 1923 To: 1923 - 4Reference: D263
Title: Statement of interest due on £1500 Mortgage 1917-1923. R J Townsend and Sir P[hilip] M[onoux] Payne...
Level of description: item
Date Free Text: 8 October 1923
Production date: From: 1923 To: 1923 - 5Reference: D264
Title: Agreement for Sale: 1)Sir Philip Monoux-Payne of Wootton, Bart, (Vendor); 2) Sybil Harriet Monoux ...
Level of description: item
Date Free Text: 29 November 1923
Production date: From: 1923 To: 1923 - 6Reference: D277
Title: Conveyance (lot 9 of sale catalogue): 1) Mrs S.H.M. Doyne-Ditmas ( Vendor); 2) Robert Edward Lunni...
Level of description: item
Date Free Text: 27 September 1928
Production date: From: 1928 To: 1928 - 7Reference: QSR1911/1/4/2a
Title: Recognizance - issued 9th November 1910 David Teale,Chief Constable for Luton Borough, sum of £20.0...
Level of description: item
Date Free Text: 9th November 1910
Production date: From: 1910 To: 1911 - 8Reference: QSR1911/1/4/2b
Title: Recognizance - issued 9th November 1910 Mary Medhurst, Edward James Cooper, John Skilman Gray, J...
Level of description: item
Date Free Text: 9th November 1910
Production date: From: 1910 To: 1911