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
G1001 Release of land at Aldrington. 25 May 1777. Thomas Horton of Yardley Gobion, gent & Anne his wife. Hannah ffranklin of Yardley Gobion. Anne & Hannah daughters and co-heirs of John ffranklin of Yardley Gobion, to Charles Heath of Wakefield Lawn, Potterspury, gent
3 seals, 3 signatures parchment
25 May 1777
G1002 Lease for a year. 24 May 1777
3 seals, 3 signatures parchment
24 May 1777
G1003 Release of land at Aldrington. Charles Heath of Wakefield Lawn, Potterspury, to the Duke of Grafton
1 seal, 1 signature
13 Jun 1779
G1004 Opinion relating to the Duke of Grafton's mortgage of £8000. Title deduced to Mr Rigby. Henry Atherton of Lincoln's Inn 26 Feb 1785
G1005 Bargain and Sale lands at Potterspury, advowson and Rectory of the same, Thomas Smyth als Caves of Yardley Gobion, Robert Clarke of Potterspury, als Eastpury, gent. ffrancis Crane of Stoke Bruerne Esq
2 seals, 2 signatures, parchment
08 Mar 1665
G1006 Release of Mortgage for £974 land at Potterspury, Yardley Gobion. Robert Clarke of Potterspury als Eastpury. Emor Bilcliffe. William Healey of ffoscote, Bucks yeoman
seal missing, 1 signature, parchment
30 Aug 1652
G1007 Feoffment of buildings, brewhouse at Roade for £35. John Hedges of Roade, mason to the Duke of Grafton
1 seal, 1 signature, parchment
04 Jul 1785
G1008 Licence for Inclosure at Grafton Regis. White Bishop of Peterborough to the Duke of Grafton
seal missing, 1 signature, parchment
26 Sep 1727
G1009 Bargain and Sale of land at Potterspury als Eastpury, advowson and Rectory, Yardley Gobion, Cosgrave, Furtho. Edward Browne of Yardley Gobion, yeoman William Scrivener of the same, Richard Scrivener of the same sons of Thomas Scrivener. Thomas Smith als Caves of Yardley Gobion
3 seals, 3 signatures, parchment
28 Jun 1658
G1010 Marriage settlement. James Horton of Aldrington als Alderton. Joyce Sheppard of Abthorpe. Thomas Pargiter of Abthorpe. John Wilkinson, elder of Hanslope, Bucks, gent. Schedule annexed.
4 seals, 4 signatures, parchment
02 Feb 1687
G1011 Copy of Joynture. Jane Horton to Thomas Pargiter as in G1010

G1012 Bargain and Sale of lands at Paulerpury. Edward Hales of Paulerspury. Henry Gray of Aldrington, carpenter
2 seals, 2 signatures, parchment
11 Apr 1671
G1013 Joynture, intended marriage between Elizabeth Webb, relict of Richard Webb and James Horton of Gumley, Leicester, gent. Thomas Beale of Wakefield Lodge, Alderton. George Benson of Towcester
5 seals, 4 signatures, parchment
15 Feb 1648
G1014 Release of land at Aldrington als Alderton. Joyce Horton of Aldrington. Grace Letitia Horton of the same to the Duke of Grafton 30 Sep 1723
G1015 Bond for £32. Joyce and Grace Letitia Horton bound to Charles Holt 07 Aug 1722
G1016 Assignment of lands at Aldrington, and Paulerspury. Charles Holt of Loughton, Bucks, gent Joyce and Grace Letitia Horton of Aldrington, to the Duke of Grafton. William Sherd of Wakefield Lodge. Christopher Eaton of Luton, clerke
6 seals, 5 signatures, parchment
29 Sep 1724
G1017 Release of lands at Aldrington and Paulerspury. Joyce Horton relict of James Horton son of James & Elizabeth Horton, formerly wife of Richard Webb. Grace Letitia Horton, to the Duke of Grafton
4 seals, 4 signatures, parchment
30 Sep 1723
G1018 Lease for a year as in G1017 28 Sep 1723
G1019 Bargain and Sale. John Gray of Alderton, joyner. James Horton of Alderton, gent, land at Paulerspury
1 seal, 1 signature, parchment
01 Apr 1697
G1020 Bargain and Sale lands at Paulerspury and Aldrington. Thomas Litchfield of Geyton, gent. Jonathan Wickens, of Towcester, innholder, assignees of the estate of James Horton in bankruptcy. To Grace Letitia Horton
3 seals, 3 signatures, parchment
21 Nov 1720
G1021 Release of lands at Paulerspury under a previous mortgage. John Walker of Alderton, Joyce Horton of the same, administratrix of the estate of James Horton her husband
2 receipts annexed
1 seal, 1 mark, parchment
15 Jan 1706
G1022 Will of Elizabeth Horton of Alderton, widow, 10 March 1686, proved by her son, executor 26 July 1687 26 Jul 1687
G1023 Bargain and Sale of lands at Aldrington and Paulerspury. Edward Miles of Alderton, gent Elizabeth Webb, his sister 10 Jun 1644
G1024 Release of lands at Road, Hartwell, glebe and tithes Ashton, Hartwell, Stoke, Blisworth. Richard Lansdown of Woodborough, Somerset. John Clarke of Hardingstone, gent £1550 27 Mar 1764
G1025 Will of James Horton of Aldrington, 10 June 1657. Proved 25 Feb 1658 25 Feb 1658
G1026 Mortgage to secure £300. Land at Alderton and Paulerspury. Joyce and Letitia Horton to Charles Holt of Loughton, Bucks, gent
2 seals, 2 signatures, parchment
22 Nov 1720
G1027 Mortgage of land at Blakesley to secure £500. Thomas Chambers of Blakesley, butcher. John Shepheard of the same, yeoman
2 seals, 2 signatures, parchment
21 Jun 1837
G1028 Deed of Covenant for the production of Deeds. William Kirby of Blakesley, yeoman, baker. Thomas Chambers of the same, butcher. Schedule annexed
1 seal, 1 signature, parchment
20 Jun 1837
G1029 Conveyance of land at Blakesley and surrender of a term of 1000 years. William Kirby of Blakesley, yeoman baker and Emma his wife. Louisa Pinckard of Handley, Towcester. Thomas Chambers of Blakesley, butcher and Trustee
5 seals, 5 signatures, parchment
20 Jun 1837
G1030 Lease for a year as in G1029 19 Jun 1837
G1031 Certificate of the Commisioners of the acknowledgement by Emma Kirby of G1029

G1032 Abstract of Title of Thomas Chambers to an estate at Blakesley contracted to be sold to the Duke of Grafton 10 Apr 1841
G1033 Conveyance of estate at Blakesley to the Uses of the Grafton Estate Acts 1[9]Oct 1841. Thomas Chambers of Blakesley, butcher, by direction of the Duke of Grafton to Sir Robert Peel and the Earl of Lonsdale
5 seals, 3 signatures, parchment
1[9] Oct 1841
G1034 Attested Copy of Assignment of Mortgage to secure £1000, land at Blakesley and Litchborough. George Russell of Northampton, gent. John Pinckard of Handley, Towcester, gent and Assignment of the above and a term of 1000 years. John Pinckard administrator of the above John Pinckard to Louisa Pinckard of Handley, Towcester 16 Oct 1830
G1035 Copy of Letters of Administration of the goods and chattells of Mary Kirby of Blakesley, intestate, to her eldest son Henry Kirby 30 Nov 1824
G1036 Attested Copy of Mortgage to secure £1000 premises at Blakesley. William Kirby of Blakesley, baker. George Russell of Northampton, upholster 20 Oct 1824
G1037 Attested Copy of Lease and Release of land at Blakesley. Henry Kirby of Blakesley, yeoman to William Kirby of the same, baker 30 & 31 Oct 1822
G1038 Copy of the Probate of the Will and Codicil of Edmund Kirby of Blakesley, yeoman 14 Jan 1804. Proved at Northampton 29 Nov 1808 29 Nov 1808
G1039 Attested Copy of Assignment of a term in Trust premises at Blakesley and Litchborough. William Gibbins of Adston, Cannons Ashby, grazier. Thomas Wright by direction of Edmund Kirby of Blaxley 29 Sep 1780
G1040 Attested Copy of Lease and Release of land and premises at Blakesley and Litchborough. William Gibbins of Adston, Cannons Ashby, grazier. Richard Welch of Blakesley, yeoman. Edmund Kirby of the same 28 & 29 Sep 1780
G1041 Attested Copy of Conveyance in Trust to sell of premises at Blakesley and Litchborough. Lease and Release of the same. Richard Welch (and Trustee, Thomas Cole of Daventry) of Blaxley, yeoman, devisee of Samuel Roberts of Blaxley, gent to William Gibbins of Adston, Cannons Ashby 15 & 16 Aug 1780
G1042 Attested Copy. Further security. Premises at Blakesley and Litchborough with Release of Equity of Redemption. Richard Welch of Blaxley, yeoman devisee of Samuel Roberts, gent of the same. William Gibbins of Adston, Cannons Ashby, grazier 07 Jul 1779
G1043 Attested Copy of Mortgage to secure £300 land at Blakesley and Litchborough. Richard Welch of Blaxley, yeoman devisee of Samuel Roberts of the same, gent 07 Jan 1778
G1044 Attested Copy of Recovery.
John Kinderley. Demandt.
John Adams. Tenant.
Richard Welch & Mary his wife. Vouchees
lands at
Blakesley and Litchborough
Trinity Term 1774
G1045 Attested Copy of Lease and Release of land at Blakesley and Litchborough. Richard Welch of Blakesley, yeoman & Mary his wife. John Adams of Chancery Lane, gent 10 & 11 Jun 1776
G1046 Copy of the Probate of the Will of Samuel Roberts of Blaxley, gent 31 Dec 1757. Proved 23 Sept 1759 23 Sep 1759
G1047 Conveyance to the Uses of the Grafton Estates Acts, and assignment of 1000 years, land at Blakesley. James Attenborough of Brampton, grazier, by direction of the Duke of Grafton. Viscount Melbourne, Marquis Camden, Earl of Lonsdale
7 seals, 7 signatures
02 Oct 1840
G1048 Lease for a year as in G1047
3 seals, 3 signatures, parchment
01 Oct 1840
G1049 Supplemental Abstract of Title of Devisees in Trust under the Will of George Attenborough to estate at Blakesley
1840
G1050 Valuation of Timber on estate at Blakesley, in occupation of Thomas Chambers £130. George Attenborough to the Duke of Grafton 14 May 1840
G1051 Bill of costs for preparing agreement of devisees of George Attenborough for sale of estate at Blakesley to the Duke of Grafton

G1052 Attested copy of General Release and Indemnity, land at Blakesley. John Caporn Smith of Great Yarmouth, surgeon. Edward Augustine Worley of Stony Stratford. Henry Thomas Worley of Albany Chambers, Piccadilly, gent 07 Aug 1839
G1053 Atested copy of declaration of Trusts of £5000 and £5000 secured on Mortgage on estate at Blakesley and £4950 4% annuities. Thomas Worley of Stony Stratford. Edward Augustine Worley by direction of the above. John Caporn of Hanslope, Bucks, gent. [Re. Amos' mortage of 1809 etc.]
1813
G1054 Copy of the Act for Inclosure of Common field at Blakesley
1760
G1055 Extract from Award of Inclosure at Blakesley. William Pickering. Also Thomas Flesher and succeeding vicars 21 Jul 1761
G1056 Also Thomas Flesher and succeeding vicars 21 Jul 1761
G1057 Office copy of the Will of Joseph Worley of Moulton, yeoman. 25 Oct 1774 Administration granted to Richard Hanwell, Margaret Worley, Trustees 24 Oct 1774 24 Oct 1774
G1058 Office copy of the Will of William Pickering of Woodend Blakesley Proved 7 Feb 1764 by Margaret Worley an executrix 07 Feb 1764
G1059 Office copy of contract for redemption of Land Tax, estate at Blakesley. John Caporn of Hanslope Bucks. John Jenkinson of Towcester 27 Mar 1799
G1060 Copy of the Probate of the Will of George Allen Attenborough of Blakesley, grazier and farmer. 26 Dec 1828 Proved 4 July 1829 by James and Robert Attenborough and Thomas Smith, executors 04 Jul 1828
G1061 Abstract Title of devisees named in the Will of George Attenborough in trust for the Sale of estate at Blakesley contarcted to the Duke of Grafton
1840
G1062 Declaration of Henry Smith as attorney for Edward George Smith of Sydney N.S.W. 31 Aug 1840 Copies of Certificates of Burial of John Caporn of Hanslope 2 May 1820 John Shaw Smith of Northampton 23 July 1828 Sarah Smith of the same 18 July 1820 31 Aug 1840
G1063 Declaration by Henry Smith of Buckingham, gent, that as attorney for Edward George Smith of Sydney, N.S.W. he executed Release 31 Aug 1840
G1064 Burial Certificate from S. Giles, Northampton. Sarah Smith of Abington Street 18 July, 1820 John Shaw Smith of the same 23 July 1828 From Register at Towcester. John Caporn of Hanslope, Bucks 2 Aug 1820 18 Jul 1820
G1065 As in G1064 18 Jul 1820
G1066 As in G1066 18 Jul 1820
G1067 Attested copy of Power of Attorney for general management granted by Edward George Smith of Sidney N.S.W. 21 July 1837 to Henry Smith of Buckingham, gent 21 Jul 1837
G1068 Agreement for Sale of land at Blakesley. James Attenborough of Brampton Ash, grazier. Robert Attenborough of Braybrook, grazier, devisees in Trust under Will of George Attenborough to the Duke of Grafton 06 Apr 1840
G1069 Answers to Requisition relating to purchase by the Duke of Grafton from the devisees of estate at Blakesley 10 Jul 1840
G1070 Copy of letter from Charles Britten relating to G1069 14 Aug 1840
G1071 Another copy of a letter from Charles Britten 01 Sep 1840
G1072 Release of undivided 1/5 part of estate at Blakesley 22 June, 1993 George Worley of Leighton Buzzard, surgeon and Jane his wife devisees of John Worley of Moulton. John Caporn of Hanslope, Bucks, grazier
2 seals, 2 signatures, parchment
22 Jun 1793
G1073 Lease for a year of the above G1072
2 seals, 2 signatures
22 Jun 1793
G1074 Bond to indemnify against dowry of £200. George Worley to John Caporn 22 Jun 1793
G1075 Release of undivided 1/5 part of estate at Blakesley. Thomas Worley of Stony Stratford, Bucks, gent, devisee of Joseph Worley of Moulton. John Caporn of Hanslope, Bucks, grazier
1 seal, 1 signature
04 Nov 1794
G1076 Lease for a year as in G1075
1 seal, 1 signature, parchment
03 Nov 1794
G1077 Release of undivided 1/5 part of estate at Blakesley. Sarah Worley of Towcester, d. and devisee of Joseph Worley of Moulton. John Caporn of Hanslope, grazier
1 seal, 1 signature
06 Sep 1796
G1078 Lease for a year as in G1077
1 seal, 1 signature, parchment
05 Sep 1796
G1079 Release of undivided 1/5 part of estate at Blakesley. John Jenkinson of Towcester, draper and Elizabeth his wife, d. and devisee of Joseph Worley of Moulton. John Caporn of Hanslope, grazier
2 seals, 2 signatures
04 Apr 1801
G1080 Lease for a year as in G1079
2 seals, 2 signatures, parchment
03 Apr 1801
G1081 Fine and Counterfine of estate 1/5 part at Blakesley. John Caporn Plft. John Jenkinson and Elizabeth his wife. Deforts. Easter 1801
G1082 Release of estate at Blakesley with Covenant for levying a Fine. John Caporn of Hanslope and Mary his wife, d. and devisee of Joseph Worley of Moulton. William Amos of Towcester, yeoman. Also a pew in the Church
3 seals, 3 signatures
05 Apr 1809
G1083 Lease for a year as in G1082
2 seals, 2 signatures, parchment
04 Apr 1809
G1084 Fine. Joseph Shackleton. Pltf. John Caporn and Mary his wife. Deforts. Estate at Blakesley Trinity Term 1809
G1085 Mortgage on estate at Blakesley to secure £5000. William Amos of Towcester, yeoman John Caporn of Hanslope, grazier 06 Apr 1809
G1086 Bond for due performance £5000. William Amos to John Caporn 06 Apr 1809
G1087 Office copy of the Will of William Amos of Blakesley, farmer 25 Sept. 1813. Proved 23 Jan. 1828 by his wife Ann Amos executrix 23 Jan 1828
G1088 Council's opinion as to validity of Will of William Amos 24 Oct 1827
G1089 Release of estate at Blakesley and Conveyance and Pew. William Edward Gurney of Blakesley, yeoman, John Gurney of Towcester, yeoman devisees in Trust for Sale under the Will of William Amos to George Attenborough of Blakesley, farmer and Trustees
3 seals, 3 signatures
23 Dec 1828
G1090 Lease for a year as in G1089
2 seals, 2 signatures, parchment
22 Dec 1828
G1091 Copy of Certificate from Register at Blakesley. Burial Henry Spencer of Green Park, Woodend, Blakesley 08 Mar 1824
G1092 Assignment of remainder for £5000 of a Term of 1000 years. Estate at Blakesley. Thomas Worley of Stony Stratford. Edward Augustine Worley of the same at request of William Edward Gurney of Blakesley and John Gurney of Towcester devisees in Trust under the Will of William Amos for the Sale, to Joseph Lem of Blakesley, yeoman nominated by George Attenborough as Trustee
5 seals, 5 signatures. parchment
23 Dec 1828
G1093 Covenant to produce Deeds. James Attenborough, Robert Attenborough, Thomas Smith, Henry Smith to Viscount Melbourne and others
4 seals, 4 signatures, parchment
02 Oct 1840
G1094 Recovery. Samuel Inns Demant. Pynson Wilmot Longdill, Tenant Richard Edward Sheppard. Vouchee
Initial Letter. George III, engraved border, seal
Note in ink: 1816? See 1110
Michealmas Term 1817
G1095 Abstract of Title of Richard Edward Sheppard to estates at Shutlanger, Stoke Bruerne No date given
G1096 Office extract of will and codicil of Edward Augustine Worley of Stony Stratford 19 Aug 1836 and 10 June 1839. Proved 6 Dec 1839 at London by Mary Ann Worley and John Iliffe. Executors 06 Dec 1839
G1097 Extract from Prerogative Court Canterbury. Will of Richard Sheppard of Abbotts Langley, Herts. Proved in London 1 Oct 1781 by Louisa Sheppard and Cartaret John Halford 01 Oct 1781
G1098 Office extract of Fine. Charles Markham, clerk. Pltf. Richard Sheppard and Louisa his wife Deft. Land at Stoke Bruerne, Hardingstone Hilary Term 1781
G1999 Certificate of the Burial of Charles Markham, Rector, Shangton, Leics. 08 Dec 1802
G1100 Declaration of Charlotte Sheppard of the heirship of Richard Edward Sheppard and of the issue of his marriage with Sarah Worley. Copy of baptismal certificate of Richard Edward Sheppard at Watford 12 May 1773
G1101 Copy of the Declaration of Charles Day of Coleyweston, surveyor, as to land at Stoke Bruerne and Shutlanger to be sold by Richard Edward Sheppard to the Duke of Grafton No date given
G1102 Copy of Certificates.
Baptism. Richard Edward son of Richard and Sarah Sheppard 8 Oct 1812 Stoke Bruerne
Marriage. Richard Edward Sheppard and Sarah Worley 14 Dec. 1809 Register at
Towcester
Burial. Sarah wife of Richard Sheppard, aged 39
08 Oct 1812
G1103 Declaration of Samuel Burton of Stoke Bruerne as to premises at Stoke Bruerne 01 Apr 1841
G1104 Copy of a draft of G1104 01 Apr 1841
G1105 Release of estate for life in estate at Stoke Bruerne. Louisa Sheppard of Stoke Bruerne. Richard Edward Sheppard of Stoke Bruerne, yeoman, son and heir of the above
parchment
12 Dec 1809
G1106 Lease for a year as in G1105
1 seal, 1 signature, parchment
11 Dec 1809
G1107 Deed to lead to Uses of a Fine. Richard Sheppard late of Richmond, Surrey, now of Stoke Bruerne and Louisa his wife. Charles Markham, clerk of Shangton, Leics. Land at Stoke Bruerne, Hardingstone
4 seals, 4 signatures, parchment
19 Mar 1781
G1108 Conveyance to the Uses of the Grafton estates Act, land at Stoke Bruerne, Shutlanger, Blakesley. Richard Edward Sheppard of Stoke Bruerne. John Iliffe of Bedford Row, London. George Worley of Sywell. The Duke of Grafton. Sir Robert Peel. Mary Ann Worley
8 seals, 8 signatures, parchment

1841
G1109 Release of land at Stoke Bruerne. Louisa Sheppard of Stoke Bruerne relict of Richard Sheppard of Abbotts Langley. Richard Edward Sheppard of Stoke Bruerne, son and heir of the above. Pynson Wilmot Longdill of Gray's Inn
5 seals, 4 signatures
29 Jun 1816
G1110 Lease for a year as in G1109
2 seals, 2 signatures, parchment
28 Jun 1816
G1111 Copy of the Will of Richard Edward Sheppard of Stoke Bruerne 24 May 1828. Proved 14 July 1829 14 Jul 1829
G1112 Declaration of Thomas White of Shutlanger Stoke Bruerne as to lands belonging to Charles Blunt of Ashton, yeoman No date given
G1113 Office copy of the Will of Charles Blunt 6 Jan 1813. Proved 1 April 1814 by John Blunt, executor 01 Apr 1814
G1114 Office copy of the Will of Richard Blunt of Ashton, yeoman 25 March 1785. Proved 5 May 1787 by William Blunt executor 05 May 1787
G1115 Office copy of Fine. Richard Blunt Pltf. Thomas Hobbs als Hobson and Alice his wife, Ruth Coles, John Vaux and Mary his wife, John Dix. Defts. Land at Shutlanger, Wappenham, Whitlebury, Towcester, Gayton Trinity Term 1740
G1116 Feoffment of land at Shutlanger, Thomas Hobbs als Hobson, yeoman and Alice his wife. Richard Blunt of Ashton, yeoman
2 seals, 2 marks, parchment
14 Mar 1737
G1117 Release of land at Shutlanger. John Blunt and Sarah his wife, of Ashton, farmer, devisee of Charles Blunt. John Campion of Shutlanger, yeoman. Samuel Inns of Towcester, stationer
3 seals, 3 signatures, parchment
08 Feb 1820
G1118 Lease for a year as in G1117.
1 seal, 1 signature, parchment
07 Feb 1820
G1119 Fine. Samuel Inns Pltf. John Blunt and Sarah his wife. William Linnell and Mary his wife. Deft. Land at Ashton, Stoke Bruerne, ffloore als fflower Easter Term No date given
G1120 Release of land at Shutlanger. John Campion of Shutlanger, yeoman. Richard Edward Sheppard of Stoke Bruerne
3 seals, 2 signatures, parchment
07 Jun 1825
G1121 Lease for a year as in G1120
1 seal, 1 signature, parchment
06 Jun 1825
G1122 Office copy of the Will of Margaret Pickering of Blakesley 4 March 1762. Proved 1 Oct. 1778 by Margaret Worley, executrix 01 Oct 1778
G1123 Office copy of the Will of Margaret Worley of Towcester 13 July 1802. Proved 3 Nov 1806 by Sarah Worley 03 Nov 1806
G1124 Declaration of John Dawes as to identity of Upper and Little Ground, Woodend, Blakesley 01 Apr 1841
G1125 Conveyance of Woodend, Blakesley to bar estate tail. Richard Edward Sheppard of Stoke Bruerne, Esq. Edward Augustine Worley of Stony Stratford, gent
1 seal, 1 signature, parchment
16 May 1838
G1126 Lease for a year as in G1125
1 seal, 1 signature, parchment
15 May 1838
G1127 Settlement of Real Estate at Blakesley. Richard Edward Sheppard of Stoke Bruerne. Sarah Worley of Towcester. John Worley of Stony Stratford. John Malsbury Kirby of Towcester
4 seals, 4 signatures, parchment
13 Dec 1809
G1128 Release of land at Blakesley. Perigrine Bertie and Katherine his wife of Low Layton, Essex. Catherine Backwell, relict of Richard Backwell of Great Billing. William Banks of Blakesley, grazier
4 seals, 4 signatures, parchment
09 Jul 1767
G1129 Lease for a year as in G1128
4 seals, 3 signatures, parchment
08 Jul 1767
G1130 Assignment of the residue of a term of Years of land at Blakesley in Trust for William Banks, Thomas Vivian by direction of Perigrine Bertie of Low Layton, Essex. John Hobbs of Towcester, brazier, in trust for William Banks of Blakesley, grazier
4 seals, 4 signatures, parchment
09 Jul 1767
G1131 Release of land at Blakesley for £1400. William Banks of Blakesley, grazier. William Wright of Bradwin, yeoman
1 seal, 1 mark, parchment
31 Jul 1767
G1132 Lease for a year as in G1131
1 seal, 1 mark
30 Jul 1767
G1133 Mortgage of land at Blakesley, to secure £600. William Wright of Bradwin, yeoman. William Hopkins of Northampton, gent
1 seal, 1 signature, parchment
Bond of due performance annexed
13 Aug 1767
G1134 Official extract of the Will and Codicil of William Hopkins, gent. 6 Nov 1776 and 15 August 1778. Proved 7 Jan 1779 by Ann Kilpin and Christopher Smyth, executors 07 Jan 1779
G1135 Act obviating a doubt arising on settlement Peregrine Bertie with Catherine his present wife
1769
G1136 Conveyance of land at Blakesley £2000. William Wright of Bradwin, yeoman. John Caporn of Towcester, gent
1 seal, 1 signature, parchment
26 Aug 1790
G1137 Lease for a year as in G1136
1 seal, 1 signature
25 Aug 1790
G1138 Assignment of the Mortgage of William Wright land at Blakesley in Trust for John Caporn the purchaser. Ann Kilpin of Northampton, executrix. William Hopkins by direction of William Wright by nomination of John Caporn. Job Goodman of Towcester, grocer
4 seals, 4 signatures, parchment
26 Aug 1790
G1139 Extract from the Will of William Hopkins appointing Ann Kilpin and Christopher Smyth executors 15 Aug 1778
G1140 Office copy of the Will of John Caporn of Towcester, gent. 19 Jan 1775. Proved at London 6 Feb 1796 by John Goodman, executor 06 Feb 1796
G1141 Certificate of contract for the Redemption of Land Tax on Woodend Blakesley, and Denshanger. John Goodman of Towcester, currier 31 Aug 1799
G1142 Copy of Certificates at Towcester.
Burial. John Goodman of Southfield,
Blakesley 12 Jan 1814 aged 58.
Extract from Baptist Chapel Register
Towcester.
John Plowman Goodman [births?] 5 July 1793. Elizabeth Goodman 24 June 1794.
Hannah Goodman 20 May 1797
12 Jan 1814
G1143 Release of land at Blakesley 27 Nov 1819. Sarah Goodman in Trust for herself, John Plowman Goodman, Elizabeth Goodman, Hannah Goodman, wife of James Pettifer. Sarah Goodman of Towcester, relict of John Goodman, currier, d. of John Caporn. John, Elizabeth and Hannah children of Sarah and John Goodman
6 seals, 6 signatures
27 Nov 1819
G1144 Lease for a year as in G1143. Sarah Goodman to Samuel Inns of Towcester, stationer
1 seal, 1 signature
26 Nov 1819
G1145 Conveyance of Reversion of 1/3 part of land at Blakesley £566.13.4 James Pettifer of Towcester, dealer and Hannah his wife d. of Sarah Goodman. John Lovell of Towcester, gent
4 seals, 4 signatures, parchment
29 Nov 1819
G1146 Lease for a year as in G1145
2 seals, 2 signatures
28 Nov 1819
G1147 Fine. Land at Brackley and Blakesley. Samuel Inns. Pltf. Sarah Sabin, Sarah Goodman, John Plowman Goodman, Elizabeth Goodman, Hannah wife of James Pettifer Michaelmas Term 1819
G1148 Conveyance of Reversion of 1/3 part of land at Blakesley. John Plowman Goodman of Towcester, yeoman. John Lovell of the same, gent
2 seals, 2 signatures
04 Jul 1820
G1149 Lease for a year as in G1148
1 seal, 1 signature, parchment
03 Jul 1820
G1150 Conveyance of Reversion of 1/3 part of land at Blakesley. Elizabeth Goodman d. of Sarah Goodman and grandchild of John Caporn. John Lovell of Towcester, gent
1 seal, 1 signature
11 Oct 1820
G1151 Lease for a year as in G1150
1 seal, 1 signature, parchment
10 Oct 1820
G1152 Release of her life interest in land at Blakesley. Sarah Goodman of Towcester relict of John Goodman, currier, d. of John Caporn. John Lovell of Towcester, gent
2 seals, 2 signatures
11 Oct 1821
G1153 Lease for a year as in G1152
1 seal, 1 signature, parchment
10 Oct 1821
G1154 Surrender of Mortgage and Term of 1000 years land at Blakesley. Sarah Sabin of Potterspury, widow. John Lovell of Towcester, gent
2 seals, 2 signatures, parchment
01 Mar 1822
G1155 Conveyance of land at Blakesley. John Lovell of Towcester, gent. Thomas Roberts of Preston-Bissett, Bucks
2 seals, 2 signatures
06 Apr 1822
G1156 Lease of a year as in G1155
1 seal, 1 signature, parchment
05 Apr 1822
G1157 Bond of Indemnity. £800. John Lovell of Towcester, gent. Thomas Roberts of Preston-Bissett, Bucks 06 Apr 1822
G1158 Assignment of land at Blakesley. Richard Webb of Towcester, brazier. Lucy Goodman of Towcester, relict of Job Goodman, to George Nelson of Buckingham, banker and William Clarke of Barton Hartshorne, Bucks. Trustee for Thomas Roberts
6 seals, 4 signatures, parchment
06 Apr 1822
G1159 Official extract from Letters of Administration of the Will of Job Goodman, grocer, granted to Lucy Goodman, widow 20 May 1814
G1160 Extract from the Will of John Webb of Towcester, brazier, appointing his son Richard Webb executor 07 Mar 1801
G1161 Mortgage by demise of land at Blakesley to secure £2000. Thomas Roberts of Preston-Bissett, yeoman. James Duke Coleridge of Exeter, clerk
1 seal, 1 signature, parchment
05 Oct 1822
G1162 Bond for due performance as in G1161 05 Oct 1822
G1163 Copy of Will and Codicils of Thomas Roberts of Preston-Bissett, yeoman.
1. c. 7 March 1828
2. c. 2 Jan 1829
25 Aug 1825
G1164 Attested Copy of Recovery Deed, land at Preston-Bissett, Chetwode, Tingewick. Augustine Kime, of Tingewick, Bucks, gent, and Sarah his wife. John Russell, clerk and Elizabeth Crewes his wife, of Preston-Bissett. Shuckburg Risley of Gray's Inn 26 Nov 1830
G1165 Attested copy of Recovery. James Harrison, Demandt. Shuckburg Risley. Tenant. Augustine Kime. Vouchee Hilary 1831
G1166 Transfer of Mortgage to secure £2000 on land at Blakesley. James Coleridge, of Exeter, clerk. Robert John Bartlett of Buckingham
1 seal, 1 signature, parchment
26 Dec 1829
G1167 Surrender of a Term of 500 years and Release of securities and monies. Robert John Bartlett, of Buckingham, clerk. Augustine Kime and Sarah his wife of Tingewick, Bucks, gent
3 seals, 3 signatures, parchment
31 Jul 1834
G1168 Conveyance of land at Blakesley, Augustine Kime and Sarah his wife of Tingewick, Bucks, Esq. Richard Edward Sheppard of Towcester, gent
2 seals, 2 signatures
02 Aug 1834
G1169 Lease for a year as in G1168
2 seals, 2 signatures, parchment
01 Aug 1834
G1179 Certificate of Commissioners as to Indentures produced by Sarah Kime of Tingewick 02 Aug 1834
G1171 Office extract from the Prerogative Court of Canterbury letters of Administration of the Will of John Jenkinson of Towcester, gent, granted to his brother William Jenkinson 29 Oct 1829
G1172 Assigment of two terms of 1000 years, land at Blakesley. George Nelson of Buckingham, Esq. William Clarke of Barton Hartshorne, farmer. Edward Augustine Worley of Stony Stratford, gent. John Jenkinson of Towcester, gent
6 seals, 4 signatures, parchment
02 Aug 1834
G1173 Abstract of Title of Richard Edward Sheppard to an estate at Woodend, Blakesley No date given
G1174 Requistion and copy of Council's opinion on the Title of the estate at Woodend Blakesley as in G1173 No date given
G1175 Letters of Administration of the Will of John Pinckard of Handley, Towcester, granted to Thomas Pinckard his son, Sophia Frances his wife having renounced Administration 26 Jun 1834
G1176 Copy of an extract from the Codicil of the Will of Edward Augustine Worley of Stony Stratford, gent 10 Jun 1839
G1177 Copy of the Declaration of Benjamin Kingstone as to lands at Shutlanger belonging to Charles Blunt No date given
G1178 Particulars of estates at Stoke Bruerne and Shutlanger sold by Edward Richard Sheppard to the Duke of Grafton No date given
G1179 Copy of Declaration of John Dawes of Woodend, Blakesley, labourer as to identity of Upper and Little Ground at Blakesley 01 Apr 1841
G1180 Copy of the Inclosure Award of Blakesley so far as relates to allotment to Richard Welch 01 Jul 1761
G1181 Certificates from the Register at Sywell.
Marriage. George Worley to Eleanor Fish 11 June 1773
Baptisms.
Judith d. of G. & E. Worley 12 June 1774
Eleanor d. of G. & E. Worley 3 July 1775
Ann Elizabeth d. of G. & E. Worley born 29 July 1776 bap. 7 Oct 1776
Harriet d. of G. & E. Worley 8 Mar 1778
George s. of G. & E. Worley 4 July 1779
Edward Augustine s. G.& E. Worley 27 Oct 1781

Certificates from Register at Stony Stratford
Marriage. Edward Augustine Worley and Mary Drayson 10 April 1809
Baptism. George son of the above born 17 Mar 1810. Bapt. 30 Oct 1810

From the Register at Castle Thorpe, Bucks
Burials. George Worley of Stony Stratford 16 July 1814 aged 4
Harriett Worley 12 Nov 1831 age 16

11 Jun 1773
G1182 Certificate of the Burial of John Worley of Blakesley from Register of Stony Stratford 12 Jan 1832 aged 72 12 Jan 1832
G1183 From the Register at Towcester. Burial. Mary Sheppard of Towcester. 6 March 1837 aged 55 06 Mar 1837
G1184 From the Register at Stranton, Stockton on Tees. John Jenkinson of Towcester. 6 April 1839 aged 42 06 Apr 1839
G1185 Memorandum of Agreement for the Sale of lands at Stoke Bruerne, Shutlanger. Richard Edward Sheppard to the Duke of Grafton. Schedule annexed. 21 Nov 1840
G1186 Bill of Mr Jackson for valuation of the above G1185

G1187 Sundry Letters from Mr Cooke relating to the above memorandum G1185

G1188 Deed of Settlement of lands and tythes at Woodend, Blakesley. Margaret Rye of Blakesley, widow and her sons Thomas Pickering and Lewis Rye, to Trustees. Schedule annexed
5 seals, 3 signatures, parchment
21 Jan 1677
G1189 "Lease for a year. Lands at Blakesley. Lewis Rye of Blakesley, gent. William Hinton of Banbury, grazier
1 seal, 1 signature, parchment
23 Jan 1735
G1190 Will of Thomas Pickering of Woodend. Administration granted to his son, William Pickering 14 Sep 1710
G1191 Assignment of security for £2200 on land at Blakesley. Edward Sawbridge of Daventree. Lewis Rye of Blakesley. Arabella, Lady Oxended of Wingham, Kent
3 seals, 3 signatures, parchment
28 Dec 1731
G1192 Release of land at Blakesley, enrolled in Chancery. Lewis Rye of Blaxley, gent, son of Lewis and Mary Rye. Thomas Pickering of 6 Clerks Office, London
1 seal, 1 signature
10 Jul 1736
G1193 Lease for a year as in G1192
1 seal, 1 signature, parchment
09 Jul 1736
G1194 Memorandum of the payment of £2860 by Thomas Pickering to Lewis Rye 29 Dec 1736
G1195 Charles Leigh - v - Lewis Rye. Lewis Rye affirms that there are no encumbrances of estate at Blaxley 10 Jul 1736
G1196 Fine and counterpart. Purification of B.V.M. 1737 William Pickering, gent. Pltf. Lewis Rye, Defort. Land at Blakesley 02 Feb 1738
G1197 Assignment of Mortgage to secure £2860 land at Blakesley. John Welchman of Blakesley, gent. William Scott of Bletchingdon, Oxon, clerk. Lewis Rye of Blaxley Thomas Pickering of 6 Clerks Office, London
3 seals, 2 signatures, parchment
28 Oct 1736
G1198 Mortgage to secure £150. Lewis Rye of Towcester, gent. William Scott of Oxford
Mutilated
05 Jul 1734
G1199 Release of land at Blakesley. Hon. Charles Leigh of Leighton Buzzard, executor of Dame Arabella Oxenden of Hodson, Herts. William Chauncey. William Pickering
3 seals, 3 signatures
14 May 1737
G1200 Lease for a year as in G1199. William Chauncey to Thomas Pickering
1 seal, 1 signature, parchment
14 May 1737