- 1Reference: WG1782
Title: Will of John Marshall of Yielden, miller. To daughter Elizabeth Hunt, £10; to sons of daughter Eliz...
Level of description: item
Date Free Text: 1 Jan 1831, proved 5 Dec 1835
Production date: From: 1831 To: 1835 - 2Reference: WG1783-1784
Title: Mortgage (lease and release), £100: (i) Joseph Lea Marshall of Yielden, miller (ii) Benjamin Welst...
Level of description: item
Date Free Text: 13,14 Oct 1836
Production date: From: 1836 To: 1836 - 3Reference: WG1785
Title: Deed of further charge, £100: (i) Joshua Marshall (ii) Benjamin Welstead. Windmill and cottages a...
Level of description: item
Date Free Text: 22 Apr 1843
Production date: From: 1843 To: 1843 - 4Reference: WG1786
Title: Conveyance, £607: (i) Benjamin Welstead (ii) John Beedham of Kimbolton, gentleman (assignee of est...
Level of description: item
Date Free Text: 31 Mar 1849
Production date: From: 1849 To: 1849 - 5Reference: QSR1842/1/1/20
Title: Names of the Jurors to try the Traverses and the Prisoners at the bar [Petty Jury, listed by name, ...
Level of description: item
Date Free Text: January 1842
Production date: From: 1842 To: 1842 - 6Reference: QSR1842/1/1/21
Title: Names of the Jurors to try the Traverses and the Prisoners at the bar. Copy. [Petty Jury, listed by...
Level of description: item
Date Free Text: January 1842
Production date: From: 1842 To: 1842 - 7Reference: QSR1842/1/1/22
Title: List of men summoned and attended on the Petty Jury [Listed by name, location and occupation]
Level of description: item
Date Free Text: 4 January 1842
Production date: From: 1842 To: 1842 - 8Reference: PM1442
Title: Quitclaim: divers considerations i) Joshua Marshall, son of Thomas ii)Henry Kingsley
Level of description: item
Date Free Text: 18 Sep 1704
Production date: From: 1704 To: 1704