- 1Reference: BorBC2/1
Title: Copy certificate that Matthew Edes of Woolley, Huntingdonshire, is a tenant of lands in the honour o...
Level of description: item
Date Free Text: 1706
Production date: From: 1706 To: 1706 - 2Reference: BHD147/1
Title: Ledger detailing financial transactions of the trustees of Richard Blackwell, deceased, the index no...
Level of description: item
Date Free Text: 1863-1872
Production date: From: 1863 To: 1872 - 3Reference: MO/11/2/4
Title: Catalogue of Bedford Congregation. Giving in tabular form a register of members, with full name; pro...
Level of description: item
Date Free Text: Received 1744-1812, dates of birth from 1664
Production date: From: 1664 To: 1812 - 4Reference: WY40-41
Title: Conveyance. Lease and Release. £96.6.
Level of description: item
Date Free Text: 21, 22 June 1778
Production date: From: 1778 To: 1778 - 5Reference: WG1690
Title: Release of actions, 5 shillings: (i) William Willis of Bedford (son of Richard) (ii) Robert Edis o...
Level of description: item
Date Free Text: No date, c1715 - 1730
Production date: From: 1715 To: 1730 - 6Reference: WG1701
Title: Assignment of lease, £110: (i) James Watford senior and junior (ii) Robert Edis of Woolley, farmer...
Level of description: item
Date Free Text: 10 Feb 1738/39
Production date: From: 1738 To: 1739 - 7Reference: WG1706-1707
Title: Conveyance (lease and release), £340: (i) John Cooke of St Neots, whitawyer [saddler], and wife Mar...
Level of description: item
Date Free Text: 5,6 Jul 1748
Production date: From: 1748 To: 1748 - 8Reference: Z945/1
Title: Certificate for the redemption of Land Tax on a house and warehouse owned and occupied by Woolley S...
Level of description: item
Date Free Text: 20 May 1898
Production date: From: 1898 To: 1898 - 9Reference: Z945/2
Title: Indenture of Conveyance from Thomas Boyle Woolley and William Steward, both of 129 Wood St., London,...
Level of description: item
Date Free Text: 19 Aug 1899
Production date: From: 1899 To: 1899 - 10Reference: Z945/3
Title: Conveyance from Woolley Sanders & Co. Ltd of 130 Wood St., London, to Edmund Hugh Woods and George ...
Level of description: item
Date Free Text: 25 Nov 1926
Production date: From: 1926 To: 1926