- 1Reference: MB1/BSP/15/4194
Title: Memorandum of choice and appointment of new trustees of the Wesleayn Methodist minister's house at 2...
Level of description: item
Date Free Text: 18 November 1915
Production date: From: 1915 To: 1915 - 2Reference: MB1/BSP/15/4197
Title: Declaration by the trustees of two manses of St Paul's Methodist Circuit at 2 Albany Road and 39 Bev...
Level of description: item
Date Free Text: 2 May 1944
Production date: From: 1944 To: 1944 - 3Reference: MB2/BSP/15/4241
Title: Memorandum of Choice and Appointment of new trustees of the Wesleyan Methodist Chapel at Bedford St ...
Level of description: item
Date Free Text: 26 February 1914
Production date: From: 1914 To: 1914 - 4Reference: MB2/BSP/15/4243
Title: Memorandum of Choice and Appointment of new trustees of the Wesleyan Methodist Chapel at Bedford St ...
Level of description: item
Date Free Text: 7 July 1927
Production date: From: 1927 To: 1927 - 5Reference: MB2/BSP/15/4248
Title: Memorandum of Choice and Appointment of new trustees of the St Paul's Methodist (formerly Wesleyan) ...
Level of description: item
Date Free Text: 30 December 1946
Production date: From: 1946 To: 1946 - 6Reference: MB2/BSP/15/4250
Title: Memorandum of Choice and Appointment of new trustees of the St Paul's Methodist (formerly Wesleyan) ...
Level of description: item
Date Free Text: 27 April 1962
Production date: From: 1962 To: 1962