- 1Reference: WL355
Title: Surrender of term of 500 years: Ann Green to Robt. Nash.
Level of description: item
Date Free Text: 7 October 1843
Production date: From: 1843 To: 1843 - 2Reference: WL357
Title: Release: Robt. Nash to John Morris.
Level of description: item
Date Free Text: 3 February 1844
Production date: From: 1844 To: 1844 - 3Reference: WL358
Title: Release (copy): Jas. Goodman & Wm. Plested to Robt. Nash.
Level of description: item
Date Free Text: 13 May 1844
Production date: From: 1844 To: 1844 - 4Reference: WL360
Title: Release: of legacies: Ric. Wilmer & w. and John Norris & w.to Robt. Nash.
Level of description: item
Date Free Text: 2 February 1844
Production date: From: 1844 To: 1844 - 5Reference: GK/Newland&Nash
Title: HISTORY OF NEWLAND & NASH BREWERY A) Nash of St. Mary's & Lurke Street, Bedford Peregrine Nash, ...
Level of description: item
Production date: From: 1671 To: 1936 - 6Reference: X171/206
Title: Formulary and notebook, 80, bd. calf, kept by Ben. Pyne of Leighton Buzzard; begun in 1745 (when fro...
Level of description: item
Date Free Text: 1745-1780
Production date: From: 1745 To: 1780 - 7Reference: X174/131-132
Title: Enfeoffment of Trustees (L & R) (i) Rbt. Ashwell of L.B. Esq. Surviving Trustee Joseph Disney of...
Level of description: item
Date Free Text: 28-29 Mar 1753
Production date: From: 1753 To: 1753 - 8Reference: X174/136
Title: Ct. Baron trustees of Chas. Leigh deceased, farmer to Dean and Chapter of St. Georges, Windsor. Rob...
Level of description: item
Date Free Text: 31 Oct 1754
Production date: From: 1754 To: 1754 - 9Reference: P38/14/52
Title: Receipt for 20 shilings for taking Rebecca Nash, a parish child, for three years signed George Wills...
Level of description: item
Date Free Text: 21 April 1712
Production date: From: 1712 To: 1712 - 10Reference: GK3/1a
Title: Conveyance 1) Wm Pritzler Newland of Kempston House, Esq Emily Cressy Nash Flo Mary Nash Rosa Ge...
Level of description: item
Date Free Text: 13 Aug 1897
Production date: From: 1840 To: 1897