- 1Reference: W978, W979
Title: Conveyance by lease and release & assignment (Covenant to levy fine): £380 (i) Geo. Huckle of Be...
Level of description: item
Date Free Text: 27 Jun 1795
Production date: From: 1795 To: 1795 - 2Reference: WL581-582
Title: Conveyance (lease & release) : £55 (i)Wm. Boyse of Kempston, carpenter, e.s.&h. of Thos. (ii)Jos. ...
Level of description: item
Date Free Text: 30-31 October 1818
Production date: From: 1818 To: 1818 - 3Reference: Z793/10
Title: Farmhouse land etc in Radwell Will of Ann Walker, Bedford, wife of Thomas Walker, brewer not with...
Level of description: item
Date Free Text: 1754-1756
Production date: From: 1754 To: 1756 - 4Reference: GK118/8
Title: Mortgage in 1500 & 4.1/2% interest 1) Edw Odell Foster of Cranfield, Victualler (Mortgagor) 2) Tho...
Level of description: item
Date Free Text: 24 Jan 1859
Production date: From: 1820 To: 1859 - 5Reference: GK119/2
Title: Reconveyance. 1) Thos Whitworth, late of Newton Blossomville, now of Newport Pagnell (both Bucks),...
Level of description: item
Date Free Text: 1 Mar 1872
Production date: From: 1859 To: 1872 - 6Reference: Z1118/1/13/10
Title: Attested copy assignment and covenant to surrender Parties: (i) Joshua Hopkins of Leighton Buzza...
Level of description: item
Date Free Text: 18 Jun 1821
Production date: From: 1821 To: 1821 - 7Reference: P11/25/44
Title: School records. Appointment of school masters. Indemnity bond (settlement)
Level of description: item
Date Free Text: 30 Nov 1812
Production date: From: 1812 To: 1812 - 8Reference: WL1000/1/Kem1/4
Title: Mortgage
Level of description:
Date Free Text: 16 Feb 1844
Production date: From: 1844 To: 1873 - 9Reference: WL1000/1/Kem1/5
Title: Reconveyance
Level of description: item
Date Free Text: 18 Jun 1874
Production date: From: 1843 To: 1874 - 10Reference: HF7/32
Title: Thomas Robert Whitworth of St.Paul's Square, Bedford, saddler. resides at 37 Commercial Road, Bedfor...
Level of description: file
Date Free Text: 1897
Production date: From: 1897 To: 1897