- 1Reference: X899/1c
Title: Marriage Settlement continued from X899/1b (vo) West Mill Field in Potter Newton of 3a 3r 36p lat...
Level of description: item
Date Free Text: 15 Dec 1834
Production date: From: 1834 To: 1834 - 2Reference: Fasti/1/BedSPeD
Title: BEDFORD (St.Peter de Dunstable) Abolished in C17th and absorbed by Bedford, St.Mary - R. de Gr...
Level of description: item
Date Free Text: 1227 - 1629
Production date: From: 1227 To: 1629 - 3Reference: FR4/7/5/23
Title: Removal Certificate issued by Balby M.M. held at Warnsworth, Yorks to Hog Sty End. For Richard How, ...
Level of description: item
Date Free Text: 3 Feb 1785
Production date: From: 1785 To: 1785 - 4Reference: QSR1838/4/4/13-15/b
Title: Richard Walton, baker, Thomas Willoughby, yeoman, and Robert Goosey, grocer, all of Dunstable, for £...
Level of description: item
Date Free Text: 13 September 1838
Production date: From: 1838 To: 1838 - 5Reference: QSR1838/4/5/13-15
Title: Depositions and examination - Benjamin Cox, John Sharp and James Brown
Level of description: item
Date Free Text: 18 September 1838
Production date: From: 1838 To: 1838 - 6Reference: MB2/KEN/6/4048
Title: Information taken from copy of Indenture for sale of land in Kensworth for the Wesleyan Chapel. Type...
Level of description: item
Date Free Text: 16 October 1846
Production date: From: 1846 To: 1846 - 7Reference: ABN2/295
Title: Application to register a barn on the premises now occupied by William Partridge at Church Street in...
Level of description: item
Date Free Text: 2 Sep 1834
Production date: From: 1834 To: 1834 - 8Reference: X929/3/5
Title: Printed card giving the Dunstable Borough Election State of Poll at 4 o'clock. Annotated with 'elect...
Level of description: item
Date Free Text: 1 March 1865
Production date: From: 1865 To: 1865 - 9Reference: Z1362/6/6/2
Title: Manchester Fire Assurance Policy
Level of description: item
Date Free Text: 29 September 1854 & 2 January 1894
Production date: From: 1850 To: 1900