- 1Reference: W646
Title: Cov. to levy fine : 160 (i) Dinah Hartland & Jn. Smith (currier) & w. Martha. (ii) Mary Burridge...
Level of description: item
Date Free Text: 7 Apr 1701
Production date: From: 1701 To: 1741 - 2Reference: W778
Title: Cov. to levy fine : 280 (i) Nich. Inskipp of Beeston Sandy ymn. & w. Mary, Wm. Sumers of Sar ymn...
Level of description: item
Date Free Text: 11 Mar 1679, 11 Mar 1680
Production date: From: 1679 To: 1680 - 3Reference: W782, W783
Title: Deed to declare uses of a fine by lease and release. (i) Rob. Bouskill of Bedf. cordwainer, Rob. ...
Level of description: item
Date Free Text: 27 Apr 1691, 28 Apr 1691
Production date: From: 1691 To: 1691 - 4Reference: QGE3/7
Title: Feoffment of cottage in Bedford St Loyes
Level of description: item
Date Free Text: 26 July 1683
Production date: From: 1683 To: 1683 - 5Reference: Z1091/7/1B
Title: Conveyance: Feoffment 1) John Childs of Newport Pagnell, Bucks, grocer 2) Edward Muns of Bedford,...
Level of description: item
Date Free Text: 20 March 1669
Production date: From: 1669 To: 1669 - 6Reference: Z1644/13
Title: Abstract of the title of John Savill and William Manning to two messuages in the parish of Saint Ma...
Level of description: item
Date Free Text: 1823 [1660-1823]
Production date: From: 1660 To: 1823 - 7Reference: ABP/W1724/39
Title: Will of Rebecca Arthur alias Bouskill of Bedford, widow
Level of description: item
Date Free Text: Made on 18 August 1724. Proved on 16 September 1724
Production date: From: 1724 To: 1724