- 1Reference: W541, W542
Title: Cov. to levy Fine by lease and release: 275 (i) Wm. Gery of Bushmead Priory esq. & w. Mary (only ...
Level of description: item
Date Free Text: 26 May 1783, 27 May 1783
Production date: From: 1783 To: 1783 - 2Reference: W544
Title: Assignment of lease : (Cov. to levy Fine) : 275 Parties as in W541-2. Property as in W538 (Mar...
Level of description: item
Date Free Text: 27 May 1783
Production date: From: 1783 To: 1783 - 3Reference: W546
Title: Final Concord : 120 (paper copy). Thos. Ladds plt. Wm. Ger esq. & w. Mary def. 2 mess., 2 cot...
Level of description: item
Date Free Text: 1783
Production date: From: 1783 To: 1783 - 4Reference: X629/7
Title: Assignment 1) Neville Tomlinson, Kimbolton, draper and Edward Clark, Kimbolton, currier, exors of...
Level of description: item
Date Free Text: 22 Mar 1787
Production date: From: 1787 To: 1787 - 5Reference: P96/1/8
Title: Marriage licences
Level of description: item
Date Free Text: 1857, 1903
Production date: From: 1857 To: 1903 - 6Reference: P96/2/2/2
Title: Subscription list, statement of accounts, and receipted bills for the Church Repair Fund, including ...
Level of description: file
Date Free Text: 1907-1910
Production date: From: 1907 To: 1910 - 7Reference: R3/3812
Title: Letter mainly regarding farm tenancy, price of wheat and Bedford election.
Level of description: item
Date Free Text: 31 Aug 1834
Production date: From: 1834 To: 1834 - 8Reference: C1456-1457
Title: Conveyance (lease & release): £120
Level of description: item
Date Free Text: 20,21 Oct 1825
Production date: From: 1825 To: 1825 - 9Reference: WY247
Title: Certificate of Contract for Redemption of Land Tax: Sir Gillies Payne.-- estates at Tempsford:
Level of description: item
Date Free Text: 20 Feb 1799
Production date: From: 1799 To: 1799 - 10Reference: Z740/10/16
Title: Mrs. Ladds: House in Goldington Avenue, Bedford. (1723)
Level of description: file
Date Free Text: 1896
Production date: From: 1896 To: 1896