- 1Reference: BorLEH/19/1/120
Title: No.170 Holly Street
Level of description: item
Date Free Text: 1971
Production date: From: 1971 To: 1971 - 2Reference: P85/28/1/5
Title: Book containing information on houses in various streets. [Appears to tally with register of elector...
Level of description: item
Date Free Text: c.1900-1
Production date: From: 1900 To: 1901 - 3Reference: FR24/15/9
Title: Fire insurance policy on meetinghouse, cottage & cemetery cottage (In envelope "from F J Brown, age...
Level of description: item
Date Free Text: 1900
Production date: From: 1900 To: 1900 - 4Reference: LHE371
Title: Conveyance & Release of Dower:
Level of description: item
Date Free Text: 9 Feb 1912, 30 Mar 1912, 27 May 1913
Production date: From: 1912 To: 1913 - 5Reference: LHE372/5
Title: Thomas Sherlock, widower (aged 68) 'of independent means', of 3 Cumberland Street, Luton (son of Joh...
Level of description: item
Date Free Text: 1909, 1914
Production date: From: 1909 To: 1914 - 6Reference: LHE372/8
Title: Death Certificate. Walter Sherlock aged 39 of 3 Cumberland Street, Luton, Cattle Drover of Pulmonary...
Level of description: item
Date Free Text: 22 Jun 1909, 28 Feb 1914
Production date: From: 1909 To: 1914 - 7Reference: LHE372/9
Title: Death Certificate of Thomas Sherlock of 4 Holly Street, Luton (71) formerly a Master Dairyman, of ac...
Level of description: item
Date Free Text: 9 Feb 1912, 28 Feb 1914
Production date: From: 1912 To: 1914 - 8Reference: QSR1883/2/1/2
Title: List of men summoned to attended on the Grand Jury of the Quarter Sessions of the Peace
Level of description: item
Date Free Text: 3 April 1883
Production date: From: 1883 To: 1883 - 9Reference: DV1/R13
Title: LUTON
Level of description: item
Date Free Text: 1924 - 1940
Production date: From: 1924 To: 1940 - 10Reference: DV1/T45
Title: LUTON
Level of description: item
Date Free Text: 1924 - 1940
Production date: From: 1924 To: 1940