The contents on this page remain on our website for informational purposes only.
Content on this page will not be reviewed or updated.

Northamptonshire Record Office

No.
Details
Date Year
G1 Release. Lord Bathurst to James Hawley. Land at Lower Gullet in Whittlebury. Plumb Park Corner. Paulerspury.
parchment
20 Jul 1751
G2 Lease for 1 year as in G1
1 signature, 1 seal. parchment.
20 Jul 1751
G3 Letters of Administration annexed and the Will of James Hawley, of Potterspury.
1 seal. parchment
27 Nov 1755
G4 Release to lead the Uses of a Recovery. Tripartite. Gregor Cameron, William Smith, James Smith. Lands in Paulerspury, and Silverstone.
3 signatures, 3 seals parchment.
02 Dec 1789
G5 Lease for 1 year as in G4.
1 signature, 1 seal. parchment
01 Dec 1789
G6 Recovery. William Smith, junior. Demandant. Gregor Cameron. Tenant. James Smith. Vouchee. Lands in Paulerspury and Silverstone.
Engraved heading. Seal of King's Bench attached. parchment
Hilary Term 1790
G7 Appointment and Release. James Smith to John Middleton. Land and Premises, Plumb Park Corner, known as White Hart Inn in Paulerspury, and Lower Gullet in Whittlebury.
1 signature, 3 seals. parchment.
14 Mar 1795
G7.a. Appointment and Release, James Smith and John Middleton, to secure £250 with interest at 5%. Land and Premises Plumb Park Corner, and Lower Gullet in Whittlebury.
2 signatures, 3 seals. parchment.
12 Jul 1796
G8 Lease for 1 year as in G7.
1 signature, 2 seals. parchment.
13 Mar 1795
G9 Conveyance. James Smith to James Webb and his Trustees. Land and premises, Plumb Park Corner, known as White Hart Inn, in Paulerspury and Lower Gullet in Whittlebury.
6 signatures, 6 seals. parchment.
24 Jun 1797
G10 Lease for a year as in G9.
2 signatures, 2 seals. parchment.
23 Jun 1797
G11 Fine as in G9.
parchment.
Trinity Term 1797
G12 Abstract of title, William and James Webb. Land and premises, Plumb Park Corner, known as White Hart Inn, in Paulerspury and Lower Gullet, in Whittlebury March 1830
G13 Mortgage. James Webb to John Spencer. Lands in Paulerspury called Plumb Park Corner known as White Hart Inn and in Whittlebury called Lower Gullet. Security for loan of £200.
1 signature, 1 seal. parchment.
02 Oct 1832
G14 Further security for £80 as in G13.
1 mark, 1 seal. parchment.
02 Jul 1833
G15 Assignment of John Spencer to John Parkinson in trust for the Duke of Grafton, for residue of loan of £1,000. Land and premises, Plumb Park Corner known as the White Hart Inn, in Paulerspury, and Lower Gullet in Whittlebury.
4 signatures, 4 seals. parchment
29 Jul 1836
G16 Release. William and James Webb to the Duke of Grafton. Buildings and land, Plumb Park Inn formerly White Hart Inn in Paulerspury and Lower Gullet in Whittlebury.
3 signatures, 3 seals. parchment.
29 Jul 1836
G17 Lease for a year as in G16
3 signatures, 3 seals. parchment
28 Jul 1836
G18 Release for legacies under the Will of James Webb charged on the estate in Paulerspury and Whittlebury. Legatees to Devisees and Executors of the Will of James Webb.
5 signatures and 5 seals. parchment
28 Jul 1836
G19 Probate of Will (Copy), of James Webb of Plumb Park Corner, Paulerspury. Proved 10 January 1835 10 Jan 1835
G20 Accounts and Receipts relating to the purchase by the Duke of Grafton of the estate of the late James Webb.
1836
G21 Agreement regarding Sale to the Duke of Grafton by William and James Webb, of freehold estate Plumb Park Corner, in Paulerspury, known also as the White Hart Inn 25 Feb 1836
G22 Release. Edward Hales of Paulerspury, to John Pollard of Whittlebury. Land in Paulerspury, schedule attached.
Papered seal, 1 signature. parchment
06 Dec 1671
G23 Lease for a year as in G22
Papered seal, 1 signature. parchment
05 Dec 1671
G24 Release. William Jeffery of Paulerspury, yeoman, to John Pollard of Leckampstead, Bucks. Land in Whittlebury, and Greens Norton, described in detail.
1signature, 1 seal (gone)
23 Sep 1695
G25 Lease for 1 year as in G24
1 signature, 1 seal. parchment
22 Sep 1695
G26 Conveyance. Henry Carter of London, gent to John Pollard of Leckhamstead. Land in Whittlebury, Paulerspury, and Greens Norton, described in detail.
1 signature, one seal. parchment
10 Dec 1695
G27 Lease for 1 year as in G26
1 signature, 1 seal. parchment
09 Dec 1700
G28 Release. Thomas Cleaverly, (Clevely or Cleffly), yeoman, of Paulerspury, and wife. Morton Pinkney, tailor and wife, to John Pollard, of Leckhamstead. Land in Paulerspury and Whittlebury, described in detail.
6 signatures, 6 seals. parchment
02 Aug 1701
G29 Lease for 1 year as in G28.
3 signatures, 3 seals. parchment.
01 Aug 1701
G30 Conveyance. Thomas Bennett of Adthorpe, framework knitter, to John Pollard, of Leckhamstead. Bucks. Land in Paulerspury and Whittlebury.
2 signatures, 2 seals. parchment
12 Aug 1709
G31 Lease for 1 year as in G30
1 signature, 1 seal. parchment
12 Aug 1709
G32 Conveyance. William Brown of Brackley, yeoman, and Elizabeth his wife, to William Pollard of Great Tower Hill, London. Land in Whittlebury, Greens Norton or Potterspury.
2 signatures, 2 seals. parchment
17 Oct 1719
G33 Abstract of deed of Surrender and Merger for 1,000 years in the estate of William Whitlock, situate at Silston. 30 Oct 1827
G34 Abstract of Title of William Whitlock, to Freehold estate at Silson.
1826
G35 Abstract of Title of John Hall to lands etc. in Paulerspury and Whittlebury 23 Jul 1827
G36 Office extract, letters of Adminstration to Elizabeth Pollard. John Pollard deceased. 01 Sep 1761
G37 Copy of certificates. (2 copies)
Marriage - Thomas Hall to Elizabeth Carter, by licence. 14 August 1766
Baptism - John, son of above. 1767
Burial - Elizabeth Hall, widow of Gen. Hall, dec. 2 Feb 1814
Ann Carter dec. 30 June 1797


G38 Affidavit of John Hall, of Weston Colville, that he is the son and heir of Elizabeth Hall formerly Carter, one of the devisees of the Will of Elizabeth Pollard. 2 copies 31 March 1828
G39 Extract of Award of lands allotted to John Carter Pollard, in the parish and liberties of Whittlebury. 09 Aug 1800
G40 Official extract from Award of Paulerspury Inclosure, allottments to John Hall. Award dated 23 March 1821 26 May 1827
G41 Extract of Recovery. Michaelmas 1794.
William Lawson. Demandant.
John Tubb. Tenant.
John Hall. Vouchee.
Land in
Paulerspury, Whittlebury, Greens Norton
Michaelmas 1794
G42 List of documents relating to matters between the Duke of Grafton and the Hall and Pollard families.
1671 - 1800
G43 Official extract of letters of Administration granted to William Gilbert Elliott, John Woolhead, deceased 07 Mar 1828
G44 Office copy of Will of Elizabeth Pollard 05 May 1762
G45 Office copy of Will of John Pollard 26 May 1713 and Codicil, dated 29 March 1718 29 Mar 1718
G46 Office copy of Will of William Pollard 16 Jun 1729
G47 Answers to queries and requisitions on the Abstract of sale by John Hall to the Duke of Grafton

G48 Copy of Agreement of John Hall and the Duke of Grafton regarding Sale of lands in Paulerspury and Whittlebury for £8,500 30 May 1827
G49 Act dividing and enclosing common fields, pastures etc. within parish and liberties of Whittlebury, and extinguishing Right of Common in and over Porter's Wood and Long Hedge.
1797
G50 Act enclosing lands in Paulerspury and Heathencote. Royal Assent given. 14 Jun 1819
G51 Office copy of Bargain and sale on suffering recovery of estates in Bucks, Oxon, Northamptonshire. John Hall 22 Nov 1794
G52 Extract of Will of Susanna Okely. (Whitlock's Title) dated 30 December 1806 with codicil dated 5 Jan 1807 30 Dec 1806
G53 Letter from William Okely relating to Wm. Whitlock's Title. 10 Apr 1797
G54 Extract of Allotments from the Silverstone Award. William Whitlock to the Duke of Grafton

G55 Office extract of Fine, Thomas Clevely and others, lands in Towcester, Paulerspury, Whittlebury Trinity Term 1701
G56 Fine. Thomas Bennett and others lands in Pattishall, Ascott, Brackley, Paulerspury. Hilary Term 1709
G57 Fine and Counterpart. Duke of Wellington and others - John Hall and other. Lands in Paulerspury, Whittlebury, Greens Norton. 02 Feb 1828
G58 Fine. John Core, Thomas Bennett, William Brown and others to James Still, William Pollard. Land in Pattishall, Ascott, Brackley and Paulerspury. parchment. Hilary Term 1720
G59 Covenant to produce Deeds of lands at Silston, William Whitlock to the Duke of Wellington and others, details given.
1 signature, 1 seal
11 Mar 1828
G60 Lease for 1 year. John Hall to the Duke of Wellington and other, lands in Paulerspury and Whittlebury, (schedule attached)
1 signature, 1 seal. parchment
10 Mar 1828
G61 Lease for 1 year, William Drayson and William Whitlock to the Duke of Wellington and others, lands etc. at Silston.
2 signatures, 2 seal. parchment
10 Mar 1828
G62 Release to Uses of estates in Paulerspury and Whittlebury, (schedule attached), and Assignment of two terms of 1,000 years. John Hall and others to the Duke of Wellington and others and Wm. Gilbert Elliott to John Parkinson.
6 signatures, 11 seals. parchment
11 Mar 1828
G63 Abstract of Title of Richard Brown, estate at Yardley Gobion May 1835
G64 Affidavit of Caroline Scrivener of Newport Pagnell, that Joseph Scrivener is her eldest surviving son, born 1 September 1793, baptised 30 October 1793
1793
G65 Declaration of Richard Brown of sale to the Duke of Grafton of a freehold estate at Yardley Gobion. 03 Mar 1835
G66 Copy of Marriage Certificate of Joseph Scrivener of Sewell or Brackley, and Caroline Devonshire, at the parish church Banbury. 17 Mar 1789
G67 Copy of Register at Potterspury Marriage of William Edwards and Elizabeth Horton 8 June 1771.
Baptism of Ann daughter of the above, 8 March 1772, and Sybilla daughter of the above 22 November 1775.
Burial of William Edwards 21 April 1796


G68 Extract from Registry of Prerogative Court of Canterbury. Will of Mary Wilmot of Stony Stratford appointing John Dickens and Joseph Scrivener executors of her Will. 25 Jan 1786
G69 Extract from Registry of Prerogative Court of Canterbury, Will of Joseph Scrivener, of Potterspury appointing his son Joseph Scrivener executor of his Will. 14 Mar 1807
G70 Extract from Registry of Prerogative Court of Canterbury. Proof of the Will of Joseph Scrivener of Great Woolston, Bucks by his widow Caroline Scrivener. June 1824
G71 Extract from Registry of Prerogative Court of Canterbury. Will of Matthew Jenkins of Stony Stratford 21 Apr 1760
G72 Affidavit by Ruth Warr of Yardley Gobion relating to the death of William Warr, killed near London, identified by a pocket book found on him. 05 Nov 1835
G73 Letter from John Cooper to John Parkinson relating to Title deeds of property at Yardley Gobion bought for the Duke of Grafton 19 Jul 1835
G74 Mortgage for £200. Richard Brown and Anne his wife to Matthew Jenkinson land and premises at Yardley Gobion.
2 seals, 1 signature, 1 mark. parchment
24 Feb 1794
G75 Fine and counterpart as in G74. 2 copies

G76 Fine and counterpart as in G74. 2 copies

G77 Settlement, Richard Brown and Anne his wife, farmhouses and land at Yardley Gobion.
2 seals, 1 signature, 1 mark. parchment
22 Jul 1761
G78 Assignment of Mortgage. Elizabeth Jenkinson and others to Joseph Scrivener, junior, on lands and premises at Yardley Gobion to secure £350.4 seals, 3 signatures, 1 mark. parchment
28 Mar 1788
G79 Declaration of trust and assignment of Trust promised. Joseph Scrivener, junior, to John Dickens and Joseph Scrivener, lands and premises at Yardley Gobion.
1 seal, 1 signature. parchment
28 Mar 1788
G80 Deed of Covenant setting premises after Marriage, at Yardley Gobion. Richard Brown, William Edwards, William Warr and Mary Wood.
4 seals, 3 signatures, 1 mark. parchment
21 Jun 1789
G81 Marriage Settlement. Richard Brown and Mary his wife, to William Edwards, and William Warr. Land and premises at Yardley Gobion.
4 seals, 1 signature, 1 mark. parchment
04 Jun 1793
G82 Lease for 1 year as in G81.
1 seal, 1 signature. parchment
03 Jun 1793
G83 Revocation of Marriage Settlement with declarstion of new Uses. Richard Brown and wife with consent of Trustee to Joshua Wood.
6 seals, 3 signatures, 3 marks. parchment
03 Nov 1797
G84 Deed of Charge. Richard Brown to Joseph Scrivener, elder, in execution of a Power on estate at Yardley Gobion to secure £100.
1 seal, 1 signature. parchment
17 Nov 1797
G85 Bond to secure £100 as in G84.1 seal, 1 signature. parchment. 17 Nov 1797
G86 Deed of Further Charge. Richard Brown to Joseph Scrivener, elder, on estate at Yardley Gobion to secure £50.
1 seal, 1 signature. parchment.
11 Oct 1803
G87 Deed of Further Charge. Richard Brown to Joseph Scrivener, on estate at Yardley Gobion to secure £250. 12 Oct 1808
G88 Release Richard Brown to Pynson Wilmot Longdill to make a tenant to precipe to lands at Yardley Gobion. 23 Nov 1814
G89 Lease for a year as in G88.
1 seal, 1 signature. parchment.


G90 Recovery. Inns. Demandant Longdill. Brown. Vouchee.
Engraved border. Portrait initial. Seal of King's Bench. parchment.
Michaelmas 1815
G91 Mortgage. Richard Brown to Joseph Scrivener on estate at Yardley Gobion to secure £1,000.
1 seal 1 signature. parchment.
10 Dec 1814
G92 Lease for 1 year as in G91.
1 seal, 1 signature. parchment.
09 Dec 1814
G93 Assignment Joseph Scrivener and Richard Brown to Pickering Phipps in estate at Yardley Gobion to secure £1,000.
2 seals, 2 signatures. parchment
10 Dec 1814
G94 Attested copy of Will of Joseph Scrivener of Great Woolston, Bucks 22 Apr 1823
G95 Mortgage Richard Brown and others to John Stagg, Release, Appointment, and Confirmation of estate at Yardley Gobion to secure £1.200.
7 seals 7 signatures. parchment
29 Sep 1826
G96 Lease for 1 year, as in G95.
4 seals, 4 signatures. parchment
28 Sep 1826
G97 Transfer and Ratification of Mortgage to secure £1,600 in fee of estate at Yardley Gobion, John Stagg, Joseph Scrivener to John Ridge.
3 seals, 3 signatures. parchment
16 Dec 1829
G98 Lease of Possession as in G97.
3 seals, 3 signatures. parchment
15 Dec 1829
G99 Assignment of residue of two terms 500 and 1,000 years in Trust. Pickering Phipps, executors of Richard Brown and others to and in Trust for the Duke of Grafton.
5 seals, 4 signatures. parchment
22 Dec 1835
G100 Conveyance in Fee, John Ridge and Richard Brown to the Duke of Grafton, of farm houses and land at Yardley Gobion, Potterspury.
2 seals, 2 signatures, parchment
22 Dec 1835
G101 Lease for 1 year, as in G100. 22 December, 1835
2 seals, 2 signature, parchment
22 Dec 1835
G102 Extract from the registry at Northampton. Will of Pickering Phipps 27 April, 1829. appointing executors 27 Apr 1829
G103 Deed of Covernant to produce Deed. Harry Calvert, Middle Claydon. Bucks. & Duke of Grafton relating to title to estate at Abthorpe 21 Feb 1827
G104 Attested copy of Assignment of 200 years Thomas Hamersley to Hawkins Wall, relating to marriage of Lord Lempster to Henrietta Louisa Jeffries. (in 1720) (see no.10) 28 Jul 1792
G105 Settlement of real estate at Bicester, Oxon belonging to Thomas Lewis Coker on his marriage with Charlotte Aubrey 26 Jul 1819
G106 Extract from Abthorpe Award inclosing lands for devisees of John Malsbury Kirby 10 May 1826
G107 Copy of schedules of Trust Deed. Earl Verney to John Macknamara & Quintin Dick 03 May 1781
G108 Attested copy of Release, Richard Calvert, Lady Fermanagh (Mary Verney) & others to Charles Marsham & others. Abthorpe Manor, Bucknall Wood etc. 28 Jul 1792
G109 Attested copy of Lease for 1 year as G108 27 Jul 1792
G110 Copy of schedules to the Release of Creditors of Earl Verney, to Sir Jonathan Lovett & others 03 Jul 1786
G111 Attested copy of Assignment of terms of 1000 & 500 years in trust John Forster to John Williams, the Manor of Abthorpe, Bucknall Wood & other estates 28 Jul 1792
G112 Assignment of Remainder of 200 years. Sir Charles Burrough, executor of Hawkins Wall to John Scrivener in trust for J.M. Kirby.
5 seals, 4 signatures, parchment
12 Feb 1822
G113 Deed of Covernant for production of Deeds. Thomas Lewis Coker to John Malsbury Kirby. Abthorpe Manor & other estates.
1 seal, 1 signature, parchment
20 Jun 1822
G114 Assignment of remainder of terms of 1000 & 500 years in estate at Abthorpe. Sir John Burrough and other executors of Hawkins Wall to Baker & Elliott in trust for Malsbury Kirby.
9 seals, 7 signatures, parchment
12 Feb 1822
G115 Mortgage in fee of estates in Adstone & Abthorpe. John Kirby to Theodosia Stovin to secure £8000.
2 seals 1 signature, parchment
19 Mar 1822
G116 Lease for 1 year as in G115.
1 seal, 1 signature, parchment
18 Mar 1822
G117 Conveyance of Manor of Abthorpe & others from Earl Romney & Dr. Marsham to John Coker.
5 seals, 5 signatures, parchment
23 Oct 1802
G118 Lease for 1 year as in G117
2 seals, 2 signatures, parchment
22 Oct 1802
G119 Fine. Samuel Inns & Henry Elliott. Lands & premises in Abthorpe & Silverston.
parchment
Hilary Term 1827
G120 Assignment of term of 500 years. Earl of Egremont to Trustee for Thomas Coker, estates in Bucks, Essex & Northants.
6 seals, 5 signatures, parchment
12 May 1791
G121 Recovery. Manor of Abthorpe
Charles Hollier. Demandant
Philip Augustus Hanrott. Tenant
Thomas Coker. Vouchee
Estates at
Abthorpe
Engraved with Portrait Initial Seal of King's Bench. parchment
Easter 1819
G122 Conveyance from Earl of Pomfret to Earl of Verney. Equity of Redemption of Abthorpe & Wappenham.
1 seal, 1 signature, parchment
21 Jul 1759
G123 Lease for 1 year as in G122.
1 seal, 1 signature, parchment
20 Jul 1759
G124 Release. Earl of Pomfret & Alexander Hamilton to Earl Verney. Estates at Abthorpe & Wappenham.
2 seals, 2 signatures. parchment
30 Jul 1765
G125 Lease for a year as in G124
2 seals, 2 signatures parchment
29 Jul 1765
G126 Assignment. Jane Isabella Fisher to Edward Astley, estates at Abthorpe & Wappenham.
5 seals, 5 signatures. parchment
07 Dec 1769
G127 Release & Confirmation, Earl of Verney to Samuel Savage, of estates at Abthorpe & Wappenham.
1 seal, 1 signature. parchment
10 Dec 1769
G128 Lease of Possession as in G127.
1 seal, 1 signature. parchment
09 Dec 1769
G129 Attested copy of assignment in trust for Edward Burnaby:- Sir Armine Woodhouse to William Robinson of estates at Abthorpe, Wappenham & others 12 Mar
17 Dec
31 Dec
1755
1755
1762
G130 Copy of Exemplification of Common Recovery of several Manors & Estates in Northants
Thomas Goostrey. Demandant
Richard Balshaw. Tenant
Earl of Pomfret. Vouchee
Michaelmas 1753
G131 Copy of Bargain & Sale to make tenant in praecipe leading to Use of Common Recovery. Earl of Pomfret to Richard Balshaw. Estates at Abthorpe, Wappenham, Easton Neston 23 Nov 1753
G132 Copy of Lord Lempster's settlement on his marriage to Henrietta Louisa Jeffries, enrolled in Chancery 03 Aug 1754
G133 Conveyance of Estates in Northants to Uses & upon Trusts of the Grafton estates. Duke of Grafton to Vicount Melbourne & others.
7 seals, 3 signatures. parchment
25 Jul 1837
G134 Lease for a year as in G133.
1 seal, 1 signature. parchment
24 Jul 1837
G135 Attested Copy of Deed of Covenant to produce Title Deeds, estates at Abthorpe, Wappenam & others. Lady Fermanagh to John Coker & Trustees 28 Jul 1792
G136 Bargain & Sale to make tenant to precipe for suffering Recovery of estates in Oxford & Northants. Thomas Lewis Coker to Philip Augustus Hanrott 18 May 1819
G137 Copy of Will of John Coker. 28 Nov. 1811. Proved 17 March 1819 17 Mar 1819
G138 Bond of Indemnity, Thomas Lewis Coker to John Malsbury Kirby, against debts of Earl Verney to which Abthorpe Estate was subject.
1 seal, 1 signature
12 Feb 1822
G139 Fine. William Brown & others to William Sanders relating to Yardley Gobion. parchment Trinity 1826
G140 Probate of Will & Codocils of the Reverend Thomas Coker of Daynton, Gloucester proved in the Prerogative Court of Canterbury 29 Nov 1799
G141 Deed & Covenant to produce Title Deeds. Kirby, Cleaver, Elliott, to the Rt Hon. George Canning of estate at Abthorpe, schedule attached.
3 seals, 3 signature. parchment
14 Jul 1827
G142 Release in fee John Johnson & others to the Rev. Thomas Coker. An estate at Abthorpe
6 seals. 6 signatures. parchment
26 May 1791
G143 Lease for 1 year as in G142
6 seals, 6 signatures. parchment
25 May 1791
G144 Assignment of term of 1000 years in trust James Graham to Hawkins Wall, Estate at Abthorpe
7 seals, 7 signatures. parchment
26 May 1791
G145 Assignment of terms of 200 years Thomas Hammersley to Hawkins Wall Estate at Abthorpe
7 seals, 7 signatures. parchment"
26 May 1791
G146 Release in fee. Charlotte Priscilla Coker to Thomas Lewis Coker The Manor of Abthorpe & other hereditaments
2 seals, 2 signatures. parchment
31 Jul 1819
G147 Lease for a year as in G146
2 seals, 2 signatures. parchment
30 Jul 1819
G148 Release. Thomas Lewis Coker & others to John Malsbury Kirby. Manor & estate at Abthorpe
5 seals, 5 signatures. parchment
12 Feb 1822
G149 Lease for a year as in G148
4 seals, 4 signatures. parchment
11 Feb 1822
G150 Extract from Hartwell Inclosure Award 16 May 1828
G151 Lease for a year. John Godfery to the Duke of Wellington. Lands at Paulerspury
2 seals, 2 signatures. parchment
28 Aug 1829
G152 Lease for a year. Richard Harrison & others to the Duke of Wellington. Land at Greens Norton
4 seals, 4 signatures. parchment
28 Aug 1829
G153 Lease for a year. John Parkinson to the Duke of Wellington. Lands at Hartwell
1 seal, 1 signature. parchment
28 Aug 1829
G154 Deed of Covenant to produce Title Deed. Isaac Lovell to the Duke of Grafton. Estate at Paulerspury
2 seals, 2 signatures. parchment
29 Aug 1829
G155 Rent charges issuing from estates at Paulerspury. John Newman to the Duke of Grafton
parchment
29 Aug 1829
G156 Conveyance of estates at Greens Norton, Hartwell & Paulerspury, with surrender of term of 1000 years & assignment of 3 terms of 500 & 500 & 1000 years in estate at Paulerspury. John Burt & Trustees, John Parkinson & others to Trustees of the Duke of Grafton
21 seals, 15 signatures. parchment
29 Aug 1829
G157 Counterpart of lease of land at Ashton. Duke of Grafton to John Stoakes
2 seals, 1 signature, 1 mark. parchment
19 Apr 1708
G158 Counterpart of lease of land at Ashton, Roade, Stoke Bruerne, Aldrington. Duke of Grafton to William Blunt
1 seal, 1 signature. parchment
06 Feb 1708
G159 Counterpart of lease of a farm at Ashton. Duke of Grafton to John Battison
1 seal, 1 signature. parchment
12 Feb 1707
G160 Counterpart of lease of farm in SalceyForest in Manor of Ashton. Duke of Grafton to John Conant
1 seal, 1 signature. parchment
02 Dec 1708
G161 Counterpart of lease of Lands in Road. Duke of Grafton to Freeman Denton
1 seal, 1 signature. parchment
30 Mar 1709
G162 Counterpart of lease of Lands in Road & Ashton. Duke of Grafton to James Sturgis
1 seal, 1 signature. parchment
10 Feb 1708
G163 Counterpart of lease 1 particular in Hartwell. Duke of Grafton to John Church
1 seal, 1 mark. parchment
July 1709
G164 Counterpart of lease of lands at Hartwell. Duke of Grafton to Thomas Wharton
1 seal, 1 signature. parchment
15 Dec 1708
G165 Counterpart of lease, 1 particular at Hartwell. Duke of Grafton to Alice Bell
1 seal, 1 mark. parchment
22 Feb 1709
G166 Counterpart of lease 1 particular at Hartwell. Duke of Grafton to William Roughead
1 seal, 1 signature. parchment
02 Dec 1709
G167 Counterpart of lease of 1 particular at Hartwell. Duke of Grafton to Willam Bolton
1 seal 1 signature. parchment
22 Jun 1709
G168 Counterpart of lese of several particulars at Hartwell & Road. Duke of Grafton to William Stoakes
1 seal, 1 signature. parchment
14 May 1709
G169 Counterpart of lease of several particulars at Ashton & Road. Duke of Grafton to Mary Brittaine
1 seal, 1 signature. parchment
02 Jun 1711
G170 Counterpart of lease of 1 particular in Hartwell. Duke of Grafton to George Bolton
1seal, 1 signature. parchment
22 Jun 1709
G171 Counterpart of lease of a farm at Hartwell. Duke of Grafton to Nicholls Hackett
1 seal, 1 signature. parchment
19 Apr 1708
G172 Lease of 4 particulars at Hartwell. Duke of Grafton to John Manning
1 seal, 1 signature. parchment
29 Dec 1711
G173 Counterpart of lease as in G172
1 seal, 1 signature. parchment
28 Dec 1711
G174 Counterpart of lease 2 particulars at Hartwell. Duke of Grafton to Thomas Church
1 seal, 1 signature. parchment
14 Jul 1709
G175 Counterpart of lease of 14 cottages at Hartwell. Duke of Grafton to John Mould
1 seal. parchment
18 Feb 1707
G176 Release of estates at Potterspury. Devisses under the Will of Walter Morgan, to Duke of Grafton
5 seals, 5 signatures. parchment
27 Jun 1835
G177 Lease for a year as in G176
4 seals, 4 signatures. parchment
26 Jun 1835
G178 Assignment of remainder of three terms, 500, 1000, 1000, years of estates at Potterspury, Edward Augustus Worley, Thomas Kingston, to the Duke of Grafton
6 seals, 6 signatures. parchment
29 Jun 1835
G179 Letters of Administration granted to Thomas Kingston 26 Jun 1835
G180 Copy of the Will of Walter Morgan of Ask Terrace, Hoxton. Shoreditch 09 Feb 1816
G181 Copy of Probate of the Will of Walter Morgan 26 Feb 1835
G182 Ex parte Morgan. Attested copy of Church Registers
Marriage, Thomas Hammond - Martha Morgan 30 December 1764
Thomas Hammond - Ann Suff 14 October 1802
Burials
Thomas Hammond 14 December 1828
Thomas Hammond 15 June 1817
Thomas, son of Thomas Hammond. 11 March 1804
Baptisms
Thomas, son of Thomas & Martha Hammond 04 May 1766
Thomas Case son of Ann Hammond 03 Feb. 1805


G183 Ex parte Walter Morgan. Affidavitt by Ann Hammond daughter of Thomas & Martha Hammond nee Morgan 29 Jun 1835
G184 Ex parte Walter Morgan. Affidavitt by John Williams 02 Jun 1835
G185 Inventory of & valuation of the effects of Walter Morgan 07 Sep 1833
G186 Copy of observations & Counsel's opinion on Title to estate at Potterspury, Walter Morgan's Devisses to the Duke of Grafton 29 May 1835
G187 Original of observations as in G186    
G188 In re William Jackson. Extract from Will appointing executors 05 Jul 1831
G189 Abstract of Title of (devisees of Walter Morgan dec. deleted) the Duke of Grafton, of estates at Potterspury
1835
G190 Release & Conveyance of an estate at Potterspury. John Jenks to William Tompkins & his Trustees
8 seals, 7 signatures. parchment
28 Jul 1815
G191 Lease for a year as in G190
3 seals, 3 signatures. parchment
27 Jul 1815
G192 Fine & Counterpart as in G190
parchment
Trinity Term 1815
G193 Fine & Counterpart as in G190
parchment
Trinity Term 1815
G194 Assignment or remainder of a term of 500 years of an estate at Potterspury. Richard Scrivener by direction of John Jenks to Charles Crick in Trust for William Tompkins
5 seals, 4 signatures. parchment
07 Aug 1815
G195 Letters of Administration to Richard Scrivener, Mary Scrivener deceased 04 Aug 1815
G196 Copy of Register at Potterspury of the Baptism of John the son of John & Elizabeth Jenks 23 Jul 1794
G197 Appointment & Mortage of estate at Potterspury to secure £200. William Tomkins to Thomas Worley
1seal, 1signature. parchment
10 Jan 1816
G198 Mortgage Bond as in G197

G199 Release & Conveyance of estate at Potterspury William Tompkins to Walter Morgan & his Trustees
3 seals, 2 signatures. parchment
04 Sep 1818
G200 Lease for a year as in G199
1 seal, 1 signature. parchment
03 Sep 1818