Session inactive

Your session will expire soon due to inactivity.

Session expired

Your session has expired, please refresh to sign back in again
Sign in
This site uses cookies (see more information)
Accept all cookies (including optional analytics cookies) Only essential cookies
south west heritage trust
SOUTH WEST HERITAGE TRUST: Somerset Archive Catalogue

IMPORTANT: Please visit our website for details of our current opening hours, booking procedures and research/copying service. These have been amended due to Covid-19 and it is essential that you follow revised procedures so that we can arrange your booking or research/copying request.

Bath Record Office: please visit www.batharchives.co.uk for details of current opening hours and booking procedures

  • Skip to menu
  • Skip to content

Menu

  • Home
  • Search
  • Browse collections
  • Featured collections
  • Indexes
  • Research guides
  • Help

DEEDS TO NO. 12 MILES BUILDINGS, BATH... DEEDS TO NO. 12 MILES BUILDINGS, BATH, 1 Oct 1762-3 Jun 1986


Actions
Purchase
  • DEEDS TO NO. 12 MILES BUILDINGS, BATH, 1 Oct 1762-3 Jun 1986

Add a contribution

Do you have extra information about this item? You can contribute additional detail to our catalogue using the following form:
  • DEEDS TO NO. 12 MILES BUILDINGS, BATH, 1 Oct 1762-3 Jun 1986

You can cite this material using the following reference:
Alternatively, download the citation as:
  • DEEDS TO NO. 12 MILES BUILDINGS, BATH, 1 Oct 1762-3 Jun 1986

You can download/export the metadata of this catalogue entry
Alternatively:

Index entries


About  |  Cookies  |  Privacy  |  Accessibility

Epeχio by Metadatis

Attested copy release of covenant and grant. Copy of the will of Samuel Emes. Probate of the will and codicil of Ann Syle. Mortgage and bond. Surcharge on a mortgage. Further charge on a mortgage. Release. Agreement. Appointment. Notice to pay off mortgage. Contract. Declaration. Lease and release. Mortgage. Security and reconveyance. Conveyance. Conveyance. Covenant. Mortgage. Conveyance. Statutory declaration by Benjamin Pearson as to age and want of issue of E J. Ground. Conveyance. Mortgage. Conveyance. Deed of confirmation. Mortgage. Abstract of title of Ernest J. White to No. 12 Miles Buildings. Conveyance. Mortgage and deed of release and covenant. Transfer of Mortgage. Conveyance. Abstract of power of attorney of Peter Hammet Brown. Application for an official search of the land register regarding No. 12 Miles Buildings. Application for an official search of the land register regarding No. 12 Miles Buildings. Requisition for official search of the land register concerning No. 12 Miles Buildings. Application for an official search of the land register regarding No. 12 Miles Buildings. Abstract of the title of Frederick William Dando to No. 12 Miles Buildings. Conveyance. Mortgage. Epitome of Title to No. 12 Miles Buildings. Requisition for an official search of the land register regarding No. 12 Miles Buildings. Application for an official search of the Index Map regarding No. 12 Miles Buildings. Application for an official search of the Index Map regarding No. 12 Miles Buildings. Certificate of the result of search of land register regarding No. 12 Miles Buildings. Certificate of the result of search of land register regarding No. 12 Miles Buildings. Requisitions on title to No. 12 Miles Buildings. Company search report to No. 12 Miles Buildings. Conveyance. Statutory declaration of Victor Hyndman Reynolds regarding No. 12 Miles Buildings. Certificate of registration of a mortgage.