- 1Reference: W970
Title: Mortgage: Coveyance to levy fine. £50 (i) Wm. Huckle of Ravensden hbdn. (only s. & hr. of late G...
Level of description: item
Date Free Text: 14 May 1748
Production date: From: 1748 To: 1748 - 2Reference: W1275
Title: Final Concord: £120 Wm. Smith clk. plt. Wm. Wild & w. Susannah, Jn. Cooch & w. Eliz. & Jn. Brow...
Level of description: item
Date Free Text: 1735
Production date: From: 1735 To: 1735 - 3Reference: W1287, W1288
Title: Covenant to levy fine by lease and release: £300 (i) Thos. Axley of Newport Pagnell Bucks. ymn. ...
Level of description: item
Date Free Text: 8 Nov 1813, 9 Nov 1813
Production date: From: 1813 To: 1813 - 4Reference: WL302
Title: Mortgage: £80. Lucy Warr of Newport Pagnell, wid., & e.s. Thos., innholder. Ric. Patch & Jos. Redd...
Level of description: item
Date Free Text: 10 August 1786
Production date: From: 1786 To: 1786 - 5Reference: WL365
Title: Deed to lead the uses of a fine:
Level of description: item
Date Free Text: 21 January 1766
Production date: From: 1766 To: 1766 - 6Reference: WL367-368
Title: Conveyance (lease & release): £1000.
Level of description: item
Date Free Text: 24-25 Decmber 1783
Production date: From: 1783 To: 1783 - 7Reference: WL406
Title: Conveyance (feoffment): £63.
Level of description: item
Date Free Text: 9 November 1762
Production date: From: 1762 To: 1762 - 8Reference: BD867
Title: Deed of Partition. (i) Thos. Wiffin of Bedford, tailor, Jas. Wiffin of Goldington yeoman, Wm. Wif...
Level of description: item
Date Free Text: 7 June 1728.
Production date: From: 1728 To: 1728 - 9Reference: BD869
Title: Assignment of Mortgage. £112. 10s. (i) Jos. Grey, Jn. Grey, Jn. Cooch. (ii) Thos. Wiffin of Bedfo...
Level of description: item
Date Free Text: 2 Nov. 1734
Production date: From: 1734 To: 1734 - 10Reference: BD931
Title: Copy of Will of Jn. Smithes of Bedford, saddler. - To Fra. Mason, innholder £5. - To Jn. son of F...
Level of description: item
Date Free Text: 1764-1768
Production date: From: 1764 To: 1768