- 1Reference: X277/103
Title: Feoffment: £70
Level of description: item
Date Free Text: 28 March 1645
Production date: From: 1645 To: 1645 - 2Reference: X277/104
Title: Feoffment: £32
Level of description: item
Date Free Text: 11 July 1656
Production date: From: 1656 To: 1656 - 3Reference: X277/106
Title: Mortgage (demise) 1000 yrs. £60 @ 5%
Level of description: item
Date Free Text: 23 April 1703
Production date: From: 1703 To: 1703 - 4Reference: X277/107
Title: Mortgage (demise) 1000 yrs £110 @ 5%
Level of description: item
Date Free Text: 14 May 1705
Production date: From: 1705 To: 1705 - 5Reference: X277/110
Title: Further charge on mortgage. £210 @ 5% (i) Jn. Twydell (ii) Wm. Chew. --- free and copyhold lands a...
Level of description: item
Date Free Text: 1 June 1706
Production date: From: 1706 To: 1706 - 6Reference: X277/112
Title: Conveyance (lease for year only) (i) Jn Twidell (ii) Thos Aynscombs, London, gent Jas. Cart, London...
Level of description: item
Date Free Text: 5 October 1715
Production date: From: 1715 To: 1715 - 7Reference: X277/113
Title: Manor of Flamstead: surrender (not executed) By Jane Cart & Thos. Aynscombe out of court to use of...
Level of description: item
Date Free Text: November 1735
Production date: From: 1735 To: 1735 - 8Reference: X277/266
Title: 'Dunstable School List'
Level of description: item
Date Free Text: 1790-1902
Production date: From: 1790 To: 1902 - 9Reference: ABP/R12/12
Title: Folio 12 - Will of Richard Spenser of Wypsnade, yeoman.
Level of description: item
Date Free Text: made 6 July 1546 [sic], pr. 17 Jan. 1547/8
Production date: From: 1546 To: 1548 - 10Reference: WW1/AC/OP2/4
Title: Claimant: Edwin Bailey; Occupier: Edwin Bailey; Owner: Earl Brownlow; Property: Whipsnade Hall Fa...
Level of description: item
Date Free Text: 1919
Production date: From: 1919 To: 1919