- 1Reference: M1/24/23
Title: Declaration of trust: £3,500. (i) Rev. James Webster, rector of Meppershall and wife Dorothy Saver...
Level of description: item
Date Free Text: 20 May 1811
Production date: From: 1811 To: 1811 - 2Reference: HF40/2/21/1
Title: Chequers, Clifton; Robin Hood & Cross Keys, Hitchin; Shoulder of Mutton, Pirton (T G & J M Pierson's...
Level of description: item
Date Free Text: 23 Feb 1843
Production date: From: 1830 To: 1843 - 3Reference: BMB4/1/14/33/2
Title: Poster for auction sale of 39 Waterloo Road, Bedford. Administrators of the estate of T. Austin, dec...
Level of description: item
Date Free Text: 1 April 1910
Production date: From: 1910 To: 1910 - 4Reference: L30/9/107/6
Title: [Typed transcript available]. Sent from Bath. Conversation with Mr Tickell (Dr?) about Mr Orpin; me...
Level of description: item
Date Free Text: 21 Jun 1786
Production date: From: 1786 To: 1786 - 5Reference: ABM1783/13a
Title: Allegation; John Tickell of St Pauls Bedford a batchelor aged 21 years and upwards and Sarah Cumberl...
Level of description: item
Date Free Text: 8th February 1783
Production date: From: 1783 To: 1783 - 6Reference: ABM1783/13b
Title: Bond; John Tickell of Bedford to marry Sarah Cumberland of St Pauls Bedford. John Tickell and Humphr...
Level of description: item
Date Free Text: 8th February 1783
Production date: From: 1783 To: 1783 - 7Reference: QSR1786/111
Title: Oaths of allegiance: Signed by Rd. Leech, Jn. Ambrose, Tickell
Level of description: item
Date Free Text: 1786
Production date: From: 1786 To: 1786 - 8Reference: QSR1910/4/10/1/i
Title: Consent of Francis Crawley Esquire. I the undersigned Francis Crawley of Stockwood Park being the o...
Level of description: item
Date Free Text: 6th August 1910
Production date: From: 1910 To: 1910