- 1Reference: GK112/41
Title: Copy of Court Roll of Manor of Blunham out of court admission presents death of Hen Platt 24 May 1...
Level of description: item
Date Free Text: 19 Dec 1919
Production date: From: 1919 To: 1919 - 2Reference: GK112/42
Title: Deed of Enfranchisement 1) Wm Fred Ashby Fletcher of Biggleswade Lord of Manor of Blunham 2) F W ...
Level of description: item
Date Free Text: 16 Feb 1920
Production date: From: 1920 To: 1920 - 3Reference: GK112/43
Title: Conveyance 1) F W C S Mitchell of Kempston, Gent F W Williams of Bedford, dental surgeon Trustees...
Level of description: item
Date Free Text: 28 Dec 1920
Production date: From: 1895 To: 1920 - 4Reference: Fasti/1/BedSMartin
Title: BEDFORD (St.Martin) Created 1896 from part of Bedford, Holy Trinity of which it had been a conven...
Level of description: item
Date Free Text: 1888-1999
Production date: From: 1888 To: 1999 - 5Reference: P147/2/4/3
Title: Lease by Mrs. Matilda Slator of Bath, Somerset, widow, to the Rev. Frederick Hubert Augustus William...
Level of description: item
Date Free Text: 25 March 1915
Production date: From: 1915 To: 1915 - 6Reference: HF63/3/217
Title: Draft Deed of Enfranchisement 1) W F A Fletcher 2) Messrs Francis William Carter Skevington Mi...
Level of description: item
Date Free Text: 16 Feb 1920
Production date: From: 1920 To: 1920 - 7Reference: QSR1903/4/3/1
Title: Calendar of prisoners to be tried at the Quarter Sessions held at Bedford on 4th November 1903
Level of description: item
Date Free Text: 4th November 1903
Production date: From: 1903 To: 1903 - 8Reference: QSR1903/4/6/1
Title: Indictment; Alfred Charles Adams, Arthur Williams, Frederick Williams
Level of description: item
Date Free Text: 29th October 1903
Production date: From: 1903 To: 1903