- 1Reference: X629/46
Title: Minute book of the Chapel Trustees,
Level of description: item
Date Free Text: 25 Oct 1906 - 24 May 1938
Production date: From: 1906 To: 1938 - 2Reference: X715/5
Title: File of correspondence etc. including: - very faded letter, undated, regarding "Mr.B." becoming pas...
Level of description: item
Date Free Text: 1817-c.1915
Production date: From: 1817 To: 1920 - 3Reference: X715/32
Title: List of church members, giving dates of baptism between 1901 and 1947; names as follows: Jane Hughes...
Level of description: item
Date Free Text: 1901-1947
Production date: From: 1901 To: 1947 - 4Reference: X715/33
Title: List of members: Mrs.C.Stanton ("dead"); Mrs.Andrew Whitmore, Bolnhurst ("dead"); Mrs.Josiah Hawkins...
Level of description: item
Date Free Text: 1944
Production date: From: 1944 To: 1944 - 5Reference: HSA1669/S/9
Title: Stodden Hundred. Stodden Hundred: (at Bedford petty sessions March 13, 1668/9) Chief Constables Edwa...
Level of description: item
Date Free Text: 1669
Production date: From: 1669 To: 1669 - 6Reference: WG2963
Title: Inventory of household goods of William King of Eaton Ford, by William Hodgkins and John Ruff of Sto...
Level of description: item
Date Free Text: 29 Nov 1737
Production date: From: 1737 To: 1737 - 7Reference: LS780
Title: Mortgage: i) Frederick William Usher, 24 Gloucester Crescent, Regents Park, Middlesex, civil enginee...
Level of description: item
Date Free Text: 9 September 1881
Production date: From: 1881 To: 1881 - 8Reference: LS796
Title: Manor of Blunham (Countess Cowper's Manor). Admission of John Usher (Joseph Usher being dead) to pr...
Level of description: item
Date Free Text: 1 November 1869
Production date: From: 1869 To: 1869