- 1Reference: PUWM9
Title: Minutes
Level of description: file
Date Free Text: 1866 - 1871
Production date: From: 1866 To: 1871 - 2Reference: PUWM10
Title: Minutes. Includes appointments of overseers, vaccination officials and the Board of Guardians, payme...
Level of description: item
Date Free Text: 1871 - 1878
Production date: From: 1871 To: 1878 - 3Reference: PCAspleyGuise4/4-5
Title: Rose Cottage Lease and release between: Isaac Perry of Aspley Guise, yeoman; Robert Knight of ...
Level of description: item
Date Free Text: 29-30 Mar 1839
Production date: From: 1839 To: 1839 - 4Reference: PCAspleyGuise4/7
Title: Rose Cottage Declaration of Richard Perry
Level of description: item
Date Free Text: 17 Aug 1844
Production date: From: 1844 To: 1844 - 5Reference: AD4033/19
Title: Abstract of title of surviving devisee in trust for sale of Joseph Browne, formerly of Bedford, dece...
Level of description: item
Date Free Text: 1830-1863
Production date: From: 1830 To: 1863 - 6Reference: CC163
Title: Mortgage of reversionary interest in personal estate: James Perry of Bedford, hairdresser, to J.C. ...
Level of description: item
Date Free Text: 1888
Production date: From: 1888 To: 1888 - 7Reference: CC363
Title: Probate of Isaac Perry of Bedford St Mary, bricklayer (executrix: wife Rebecca): investments to be...
Level of description: item
Date Free Text: 1875, probate 1878
Production date: From: 1875 To: 1878 - 8Reference: ABM1836/57
Title: Allegation Isaac Perry of the Parish of St.John Bedford to marry Mary Caunt of the Parish of St.John...
Level of description: item
Date Free Text: 13th September 1836
Production date: From: 1836 To: 1836