- 1Reference: GK1/36
Title: Bound Sale Catalogue for Baldock Brewery and associated houses etc.
Level of description: item
Date Free Text: 1898-1903
Production date: From: 1898 To: 1903 - 2Reference: Z1039/34/1
Title: Schedule of deeds
Level of description: item
Date Free Text: 1922
Production date: From: 1764 To: 1922 - 3Reference: Z1039/34/2a
Title: Copy Conveyance
Level of description: item
Date Free Text: 31 May 1899
Production date: From: 1851 To: 1899 - 4Reference: PSB9/1
Title: Bound Register with index and entries including: name of licensee; address and sign; owner's name an...
Level of description: item
Date Free Text: 1903 - 1935
Production date: From: 1903 To: 1935 - 5Reference: WG2571
Title: Bedford, Wilstead. 3 St Loyes; 1-5 Bamford Court; 9 Harpur Street; 6-8 and 9-10 Botelers court; bui...
Level of description: item
Date Free Text: 2 Apr 1878
Production date: From: 1878 To: 1878 - 6Reference: HF40/1/1/6
Title: Mortgage in £30,000 and 5% interest 4¼% if paid on ½ yearly day
Level of description: item
Date Free Text: 22 Jul 1892
Production date: From: 1823 To: 1892 - 7Reference: HF40/1/2/6a
Title: Abstract of Title of freehold properties bought by William Hogg and Robert Lindsell (in mortgage to ...
Level of description: item
Date Free Text: 1837 - 1848
Production date: From: 1837 To: 1848 - 8Reference: HF40/3/31/2
Title: Nags Head, Wilstead Yearly Tenancy Agreement
Level of description: item
Date Free Text: 15 Aug 1903
Production date: From: 1903 To: 1903 - 9Reference: HF40/3/31/3
Title: Correspondence regarding protest against Nags Head, Wilstead, losing its licence on grounds of redun...
Level of description: item
Date Free Text: Feb - Jul 1907
Production date: From: 1907 To: 1907 - 10Reference: HF40/3/31/4
Title: Notice of Intention of Justices to consider renewal of Nags Head Licence and if not refer to compens...
Level of description: item
Date Free Text: 19 Feb 1907
Production date: From: 1907 To: 1907