Bedfordshire Archives Service Catalogue
  • Introduction
  • Search
  • Results
  • Details
  • Selection
  • Search History
Actions
  • Refine
  • Search in results
  • Invert selection
  • Select all
  • Clear selection
  • Send via e-mail
  • Print
  • Download
Display views
  • Hierarchy display
  • List display
In Archives you got 6 results for: Persons/institution keyword=Wood, Bevan Newbury
  • 1 of 1
  • 1Reference: Z1067/16
    Title: Letters of Administration of the estate of Percy Charles Newbury Wood of 12 Crawley Road, died 5 Feb...
    Level of description: item
    Date Free Text: 1966
    Production date: From: 1929 To: 1997
    Read more...
  • 2Reference: Z1067/22
    Title: Death Certificate for Doris Ellen Wood (nee Stubbs), died 18 March 1978 at St. Mary's Hospital Luton...
    Level of description: item
    Date Free Text: 1978
    Production date: From: 1929 To: 1997
    Read more...
  • 3Reference: Z1067/23
    Title: Death Certificate for Bevan Newbury Wood died 31March 1989 at the Royal Free Hospital in the London ...
    Level of description: item
    Date Free Text: 1989
    Production date: From: 1929 To: 1997
    Read more...
  • 4Reference: Z1067/24
    Title: Office copy extract of the grant of probate out of Oxford District Registry of th will of Bevan Newb...
    Level of description: item
    Date Free Text: 4 August 1989
    Production date: From: 1989 To: 1989
    Read more...
  • 5Reference: Z1067/25
    Title: Conveyance from Patricia Elizabeth Wood of 16 Walsingham Close, Luton, to Martin Burns Gillies and C...
    Level of description: item
    Date Free Text: 2 May 1997
    Production date: From: 1929 To: 1997
    Read more...
  • 6Reference: Z1067/13
    Title: Conveyance from Edith Jane Waller to Percy Charles Newbury Wood of 12 Crawley Road, Luton, builder, ...
    Level of description: item
    Date Free Text: 1954
    Production date: From: 1929 To: 1997
    Read more...
  • 1 of 1