- 1Reference: Z155/1
Title: Receipts and Payments book made by Ed. Chapman on account with Wm. Dent (Includes cost of binding W...
Level of description: item
Date Free Text: 1806 - 1810
Production date: From: 1806 To: 1810 - 2Reference: FR2/7/5/192
Title: Certificates issued by Balby MM held at Sheffield Under signatures of Daniel Doncaster, Wm Dent, Wi...
Level of description: item
Date Free Text: 13 Jan 1859
Production date: From: 1859 To: 1859 - 3Reference: DAH3/4/3/4
Title: The Ouisage no. 19
Level of description: item
Date Free Text: Jul 1936
Production date: From: 1936 To: 1936 - 4Reference: BorBL2/6/6
Title: Declaration of Mr Thomas Small as to the situation of property devised by will of Edward Chapman (18...
Level of description: item
Date Free Text: 16 Dec 1850
Production date: From: 1850 To: 1850 - 5Reference: BS1867
Title: Lease for three lives: (i) John Parker, clerk, master, St Johns Hospital, Bedford (ii) Edward Chap...
Level of description: item
Date Free Text: 24 May 1806
Production date: From: 1806 To: 1806 - 6Reference: BS1868
Title: Schedule of title deeds (copy). Lands in Parish of Kempston, devised by Mrs Elizabeth Chapman, Bedf...
Level of description: item
Date Free Text: 28 Sep 1849, citing from 1652
Production date: From: 1652 To: 1849 - 7Reference: WE603
Title: Probate of Will of Elizabeth Chapman of parish of St Mary, Bedford, widow
Level of description: item
Date Free Text: 26 Apr 1844, codicil 16 Jan 1847, proved 19 Jun 1849
Production date: From: 1844 To: 1849 - 8Reference: LL17/137
Title: (Copy) Assignment of Mortgage.
Level of description: item
Date Free Text: 27 Jul 1733
Production date: From: 1733 To: 1733 - 9Reference: W1/1695
Title: W Wilshere to Samuel Whitbread II
Level of description: item
Date Free Text: 24 October 1801
Production date: From: 1801 To: 1801 - 10Reference: X435/196
Title: Copy of Recovery
Level of description: item
Date Free Text: Michaelmas 14 George II [1740]
Production date: From: 1740 To: 1740