Bedfordshire Archives Service Catalogue
  • Introduction
  • Search
  • Results
  • Details
  • Selection
  • Search History
Actions
  • Refine
  • Search in results
  • Invert selection
  • Select all
  • Clear selection
  • Send via e-mail
  • Print
  • Download
Display views
  • Hierarchy display
  • List display
In Archives you got 6 results for: Keyword=Balsham Manor
  • 1 of 1
  • 1Reference: GK184/5
    Title: Covenant to Surrender 1) Augustus Goodman Ekin of Borough of Cambridge, Merchant (old copyholder) ...
    Level of description: item
    Date Free Text: 23 Jun 1888
    Production date: From: 1863 To: 1888
    Read more...
  • 2Reference: GK188/9
    Title: Printed Debenture Trust Deed for Securing 75,000, 4% Debentures. 1) Hudson's Cambridge & Pampisford...
    Level of description: item
    Date Free Text: 1 Jul 1898
    Production date: From: 1896 To: 1932
    Read more...
  • 3Reference: GK189/1
    Title: Abstract of Title of Philip Llewelyn Hudson, Esq to Freehold, leasehold and Copyhold property in C...
    Level of description: item
    Date Free Text: 25 Jun 1888
    Production date: From: 1882 To: 1888
    Read more...
  • 4Reference: GK189/15
    Title: Abstract of Title of Hudsons Cambridge and Pampisford Breweries Limited to freehold, copyhold and l...
    Level of description: item
    Date Free Text: 1894
    Production date: From: 1880 To: 1894
    Read more...
  • 5Reference: GK189/17
    Title: Abstract of Title 1) Conveyance 1) Robt Roope of West Wratting, Cambs, Shoemaker Edward Reev...
    Level of description: item
    Date Free Text: 1894
    Production date: From: 1888 To: 1894
    Read more...
  • 6Reference: GK189/30
    Title: Supplemental Abstract of Title 1) Will of Augustus Goodman Ekin (died 5 March 1892) Appts wife ...
    Level of description: item
    Date Free Text: 1894
    Production date: From: 1891 To: 1894
    Read more...
  • 1 of 1