- 1Reference: GK270/19
Title: Lease and Release with Covenant to Levy a Fine 1) Jn Wheston of Pampisford, Cambs, - - -, (only s...
Level of description: item
Date Free Text: 24 Dec 1824
Production date: From: 1824 To: 1824 - 2Reference: GK270/29
Title: Probate of Will of Jn Whetston, the Elder, of Pampisford,husbandman 'sick and weak in body' to el...
Level of description: item
Date Free Text: 1729
Production date: From: 1729 To: 1729 - 3Reference: GK270/31a
Title: Copy of Will (presented in Manor Court) of Jn Whetston of Pampisford, Senior. (He signs by mark) ...
Level of description: item
Date Free Text: 1756
Production date: From: 1756 To: 1756 - 4Reference: GK270/31b
Title: Receipt of 6 legacy by Thos Wheston Witnesses as in a)
Level of description: item
Date Free Text: 10 May 1756
Production date: From: 1756 To: 1756 - 5Reference: R6/63/16/12
Title: Release for legacies charged on the estate of Mary Taylor, deceased. Parties: (i) Charles States...
Level of description: item
Date Free Text: 14 Mar 1804
Production date: From: 1804 To: 1804 - 6Reference: P12/28/5
Title: Appointment of Thomas Weston as parish clerk by George Renaud, Vicar
Level of description: item
Date Free Text: 21 Aug 1880
Production date: From: 1880 To: 1880 - 7Reference: P124/13/1
Title: Indemnity certificate of Great Brickhill, Bucks., for Thomas Whetstone
Level of description: item
Date Free Text: 8 Mar 1768
Production date: From: 1768 To: 1768 - 8Reference: FR3/7/5/19
Title: Certificate issued by Gracechurch St MM. To Albans MM. Henry Smith & wife
Level of description: item
Date Free Text: 11 Mar 1772
Production date: From: 1772 To: 1772 - 9Reference: HI1
Title: Mortgage: £6000 (copy)
Level of description: item
Date Free Text: 26 Jul 1684
Production date: From: 1684 To: 1684 - 10Reference: HI62
Title: Fine ( copy): Plaintiff Thomas Weston esq. Defendants Robert Kilby Cox senior, Alicia Mary Cox, Mary...
Level of description: item
Date Free Text: 5 Apr 1814
Production date: From: 1814 To: 1814