- 1Reference: X836/6/47
Title: la 2r 16p in Cow Common S of public road. (i)Absolute surrender Edward B Gardner of Brighton, Esq, ...
Level of description: item
Date Free Text: 1860-1918
Production date: From: 1860 To: 1918 - 2Reference: X836/8/16
Title: Agreement for the extinguishment of manorial incidents P R Chaundler and Lewis Smith,30 Dec 1935 Dr...
Level of description: item
Date Free Text: 1935-1936
Production date: From: 1935 To: 1936 - 3Reference: DC/NB/E161/1
Title: Release Parties: (i) Robert Paradine of Bedford, batchelor; (ii) John Crawley of Bedford, gentl...
Level of description: item
Date Free Text: 16 Feb 1659 (1660)
Production date: From: 1658 To: 1660 - 4Reference: BorBF11/4b
Title: Court book, view of frankpledge for 29 Aug 1649, 10 Apr 1651 and the 18 Dec 1651, and General Sessio...
Level of description: item
Date Free Text: 29 Aug 1649 - 18 Dec 1651
Production date: From: 1649 To: 1651 - 5Reference: M15/15
Title: Bedford. Feoffment. i) John Woodward of Bedford, shoemaker ii) Mary Marshall of Astwood, Bucks., ...
Level of description: item
Date Free Text: 13 May 17 Chas II [1665/66]
Production date: From: 1665 To: 1666 - 6Reference: X199/3
Title: Feoffment
Level of description: item
Date Free Text: 20 Jun 1689
Production date: From: 1689 To: 1689 - 7Reference: ABP/W1669-70/48
Title: Will of Lewis Smith of Bedford, gardener
Level of description: item
Date Free Text: Made 22 June 1668, proved 8 June 1669
Production date: From: 1668 To: 1669