- 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 - 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 - 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 - 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 - 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 - 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