- 1Reference: FAC49/11
Title: Photocopy Statutory Mortgage Parties: (i) Joseph Miller of Bedford, gentleman; (ii) Edith Manso...
Level of description: item
Date Free Text: 26 April 1910
Production date: From: 1910 To: 1910 - 2Reference: FAC49/12
Title: Photocopy cover only of conveyance of Anchor, Dame Alice Street, Bedford from Newport pagnell Brewer...
Level of description: item
Date Free Text: 26 Apr 1910
Production date: From: 1910 To: 1910 - 3Reference: X283/1
Title: Letter from Mark Whyley & Son to H.R.Newton enclosing tenancy agreement
Level of description: item
Date Free Text: 1929
Production date: From: 1929 To: 1929 - 4Reference: Z938/10/1/15
Title: Nos.4,6,7,8,11,12,13,15,17,22,24,26,28,30,32,34,36 Lansdowne Road, Bedford. File regarding the admi...
Level of description: item
Date Free Text: 1918 - 1920
Production date: From: 1918 To: 1920 - 5Reference: R6/3/7/6
Title: Conveyance
Level of description: item
Date Free Text: 28 Jan 1904
Production date: From: 1861 To: 1904 - 6Reference: WL1000/1/TEMP/1/7
Title: Transfer of Mortgage
Level of description: item
Date Free Text: 25 Feb 1881
Production date: From: 1874 To: 1881 - 7Reference: X71/267
Title: Messrs Mark Whyley and Son to Speechley, Mumford and Craig - agency charges regarding Harpur Trust e...
Level of description: item
Date Free Text: 1923
Production date: From: 1923 To: 1923 - 8Reference: X71/268
Title: Messrs Mark Whyley and Son to Speechley, Mumford and Craig - agency charges regarding Harpur Trust e...
Level of description: item
Date Free Text: 1929
Production date: From: 1929 To: 1929 - 9Reference: Z1542/2/2/3
Title: Certificate by Theed William Pearse and Mark Whyley, commissioners for taking acknowledgements of de...
Level of description: item
Date Free Text: 22 January 1873
Production date: From: 1873 To: 1873 - 10Reference: Z1542/2/3/1
Title: Abstract of title of Thomas Fraser the younger and his mortgagees to 83 Harpur Street
Level of description: item
Date Free Text: 1924
Production date: From: 1866 To: 1924