- 1Reference: Z699/16
Title: Samuel May junior to Priscilla May 20 Oct 1823 Rochester 10th Mo 20th 1823 Dear Sister I now t...
Level of description: item
Date Free Text: 20 Oct 1823
Production date: From: 1823 To: 1823 - 2Reference: Fasti/1/KemAllS
Title: KEMPSTON (All Saints) - Richard - 1215 - 1220 [capellanus] - Matthew - 1222 [capellanus. Patron...
Level of description: item
Date Free Text: 1215 - 1995
Production date: From: 1215 To: 1995 - 3Reference: FR2/7/5/45
Title: Certificate issued by Rochester MM Under signatures of Wm Rickman Rich L. Weston, Robt Styles, Sam ...
Level of description: item
Date Free Text: 19 Jan 1815
Production date: From: 1815 To: 1815 - 4Reference: Z1278/2/13/5
Title: Photocopy Conveyance
Level of description: item
Date Free Text: 1 Dec 1982
Production date: From: 1900 To: 1982 - 5Reference: FR2/7/9/8
Title: Copy of Visitation Committee Report of Rochester MM O Wm Rickman, Rich L. Weston, Robt Horsnaill Jnr...
Level of description: item
Date Free Text: 7 Jun 1826
Production date: From: 1826 To: 1826 - 6Reference: OR11
Title: Exemplification of an earlier common recovery; Demandants:. Sir Richard Wyngfeld, Sir Henry Wyat, ...
Level of description: item
Date Free Text: 30 June 1585 [date of copy]; Hilary Term 1525 [date of recovery]
Production date: From: 1525 To: 1585 - 7Reference: RO1/13
Title: Copy of Bargain and Sale Enrolled to make a Tenant to the Precipe i) Right Honourable John Ashburnh...
Level of description: item
Date Free Text: 28 Feb 1701/2
Production date: From: 1701 To: 1702 - 8Reference: HO63
Title: Court Rolls, Manor of Aspley Guise
Level of description: item
Date Free Text: 1592-1713
Production date: From: 1592 To: 1713