- 1Reference: GK161/1
Title: Abstract of Title of W.J. Nash to Freehold in Borough of Bedford
Level of description: item
Date Free Text: 1867
Production date: From: 1867 To: 1867 - 2Reference: R6/63/28/2
Title: Manor of Woburn Abbotts; Steward: Ambrose Reddall - presenting conditional surrender by John Edmun...
Level of description: item
Date Free Text: 15 Jan 1713 [1714]
Production date: From: 1710 To: 1714 - 3Reference: R6/63/28/3
Title: Memorandum of absolute surrender by John Edmunds and Mary his wife to John Ashwell of Naggs Head, Wo...
Level of description: item
Date Free Text: 4 May 1717
Production date: From: 1717 To: 1717 - 4Reference: AD2874
Title: Mortgage £20. (i) Jn. Edmunds, late of Eaton Socon, yeo., now of parish of St. George, Southwark, S...
Level of description: item
Date Free Text: 1728/9; 1739/40
Production date: From: 1728 To: 1740 - 5Reference: LK125
Title: Copy of Will of Thomas Topham of Duloe, Eaton Socon, yeoman.
Level of description: item
Date Free Text: dated: 11 Oct 1712; proved: 3 Sep 1713
Production date: From: 1712 To: 1713 - 6Reference: ABM1748/27
Title: Bond; William Pain[Paine] of Cranfield, a batchelor age 23 and Mary Edmunds of Cranfield, a spinster...
Level of description: item
Date Free Text: 27th April 1748
Production date: From: 1748 To: 1748 - 7Reference: ABM1785/60a
Title: Allegation. Daniel Gazely of Caddington, aged 40 years and Mary Edmunds of Caddington, aged 25 years...
Level of description: item
Date Free Text: 26th July 1785
Production date: From: 1785 To: 1785 - 8Reference: ABM1785/60b
Title: Bond. Daniel Gazely of Caddington, aged 40 years and Mary Edmunds of Caddington aged 25 years to mar...
Level of description: item
Date Free Text: 26th July 1785
Production date: From: 1785 To: 1785