- 1Reference: X69/4
Title: Deed of attorney i) Robert Guidott, clerk, Master of the Hospital of St John Baptist, Bedford, and ...
Level of description: item
Date Free Text: 2 Nov 1664
Production date: From: 1664 To: 1664 - 2Reference: R6/1/12/1c
Title: Volume of court rolls of Manor of Newnham with Bedford including, amongst other things: (I) Court...
Level of description: item
Date Free Text: 1789-1800
Production date: From: 1789 To: 1800 - 3Reference: R6/1/12/4
Title: Letter [No 2254 Shefford File No 7] from J.F.Redgrave of the Office of Woods, Whitehall to Thomas Wi...
Level of description: item
Date Free Text: 14 Jul 1881
Production date: From: 1839 To: 1881 - 4Reference: R6/1/12/1d
Title: Volume containing court rolls of manor of Newnham with Bedford, including: (I) Court of 27 May 18...
Level of description: item
Date Free Text: 27 May 1817 - 11 Nov 1831
Production date: From: 1817 To: 1831 - 5Reference: R6/1/12/5
Title: Copy return by Samuel Davis, Steward, of holdings of Manor of Newnham, each entry consisting of: ann...
Level of description: item
Date Free Text: 1769 - 1840
Production date: From: 1769 To: 1840 - 6Reference: BorBTP/75/492
Title: Bury Farm, Goldington Road, Bedford: motel and club room on adjacent land. [Hawkins Snell & Associ...
Level of description: item
Date Free Text: 1978
Production date: From: 1978 To: 1978 - 7Reference: FAC124/2
Title: Property purchase ledger: [WBA ref: W/21/61]
Level of description: item
Date Free Text: 1788-1795
Production date: From: 1788 To: 1795 - 8Reference: W1/982
Title: James Lilburne to Samuel Whitbread II.
Level of description: item
Date Free Text: 28 May 1812
Production date: From: 1812 To: 1812 - 9Reference: W1/1398
Title: James Lilburne [to Samuel Whitbread II].
Level of description: item
Date Free Text: 4 June 1812
Production date: From: 1812 To: 1812 - 10Reference: W1/1425
Title: James Lilburne [to Samuel Whitbread II]
Level of description: item
Date Free Text: 3 July 1813
Production date: From: 1813 To: 1813