- 1Reference: W351A
Title: Will of Sir Wm. Palmer of Clerkenwell kt. Body to be buried in parish church of Old Warden 'by th...
Level of description: item
Date Free Text: 30 May 1679
Production date: From: 1679 To: 1679 - 2Reference: W1035, W1036
Title: Conveyance by lease and release: £105 (i) Jn. Querby senior of Cotton End Card. cordwainer & Jn....
Level of description: item
Date Free Text: 22 Mar 1776, 23 Mar 1776
Production date: From: 1776 To: 1776 - 3Reference: W1063, W1064
Title: Covenant to levy fine by lease and release: £175. (See also W1071-3) (i) Thos. Green of Baldock ...
Level of description: item
Date Free Text: 28 Nov 1783, 29 Nov 1783
Production date: From: 1783 To: 1783 - 4Reference: WL623
Title: The St Pauls Square Brewery Documents, mainly relating to the firm in general, from the death of S...
Level of description: item
Date Free Text: 1841-1842
Production date: From: 1841 To: 1842 - 5Reference: Z49/570
Title: Shortmead Street. Bus station forecourt on right, bus depot entrance on left - slightly farther down...
Level of description: item
Date Free Text: Sep 1971
Production date: From: 1971 To: 1971 - 6Reference: Z950/12
Title: Conveyance Parties: (i) Ezra Reeve of Leighton Buzzard, Coachsmith (ii) William Backhouse of Le...
Level of description: item
Date Free Text: 22 September 1900
Production date: From: 1900 To: 1900 - 7Reference: GK99
Title: Coach & Horses, Prebend Street, Bedford
Level of description: sub-fonds - 8Reference: GK180
Title: Coach & Horses, Harston [Cambridgeshire]
Level of description: sub-fonds - 9Reference: GK192
Title: Artificial Bundle 1905 - 1917 TRANSFERRED TO CAMBRIDGESHIRE RECORDS OFFICE (CAMBRIDGE)
Level of description: item
Date Free Text: 1888-1914
Production date: From: 1888 To: 1914 - 10Reference: GK215
Title: Half Way House, Shepreth Abstract of Title incl Draft Conveyance of above to W E Stanford 25 June...
Level of description: item
Date Free Text: 1924
Production date: From: 1923 To: 1924