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
G601 Conveyance of a Close at Blisworth. Trustees of Charles Adkins - Joseph Pirkins of Bugbrooke & Benjamin Frost of Harpole to the Duke of Grafton
2 seals, 2 signatures. parchment
02 Jan 1804
G602 Feoffment of lands at Potterspury. William Brown of Castlethorpe, Bucks, husbandman & Frances his wife to William Gardener of Potterspury, labourer
3 seals, 1 signature, 1 mark. parchment
05 Jul 1712
G603 Probate of the Will of William Gardener of Potterspury, labourer.
Letters of Administration granted to Sarah & Elizabeth Gardener, executrices
25 May 1767
G604 Release of lands at Potterspury. William Gardener & Elizabeth his wife, nee Elizabeth Padbury to Richard Taylor
3 seals, 3 marks. parchment
11 Jun 1772
G605 Lease for a year as in G604
3 seals, 1 signature, 2 marks
10 Jun 1772
G606 Release of house & premises at Potterspury Sarah relict of Richard Taylor & James her son, a private in the Royal Marines to the Duke of Grafton
2 seals, 1 signature, 1 mark. parchment
06 Apr 1808
G607 Lease for a year as in G606
2 seals, 1 signature, 1 mark. parchment
05 Apr 1808
G608 Mortgage of lands at Potterspury. William Hillier of Potterspury, carpenter to Frances Johnson of Potterspury
1 seal, 1 signature
06 Jan 1698
G609 Lease for a year. William Hillier, carpenter of Potterspury. William Brown of Castlethorpe, Bucks to Elizabeth Rosse of Passenham. Lands at Potterspury
3 seals. parchment
18 Jul 1711
G610 Lease for lands at Potterspury next to Church Lane. Michael Tossell, elder of Potterspury, yeoman, & Frances his wife, Michael Tossell, the younger to Richard Tyler of Potterspury, labourer
3 seals, 1 missing, 2 signatures, 1 mark. parchment
27 Apr 1655
G611 Bond for £11 for performance of Agreement. Michael Tossell, elder of Potterspury, yeoman & his son Michael to Richard Tyler of Potterspury, labourer
2 seals, 2 signatures. parchment
27 Apr 1655
G612 Feoffment of lands Smally Close at Potterspury. William Waill of Potterspury, yeoman to the Duke of Grafton
1 seal, 1 signature. parchment
06 Apr 1776
G613 Feoffment of land Small Hay Close at Potterspury. John Ludgate of Potterspury, yeoman to the Duke of Grafton
1 seal, 1 signature. parchment
06 Apr 1776
G614 Feoffment of land Small Hay Close at Potterspury. John Going of Potterspury, yeoman to the Duke of Grafton
1 seal, 1 mark. parchment
06 Apr 1776
G615 Copy of the Will of William Peake of Pauxley Green, Cosgrave, yeoman. 8 April 1685. Frances Peake executrix proved 16 May 1685 16 May 1685
G616 Deed to lead to Use of Fine & suffer Recovery of lands in Pauxley Green, Cosgrave 2 cottages Holywell, Passenham, 2 cottages in Yardley Gobion. William Peake of Potterspury, baker to Samuel Whalley of London
3 seals, 3 signatures. parchment
18 Jun 1753
G617 Recovery
Peter Whalley. Demandt.
Samuel Whalley. Tenant.
William Peake. Vouchee
Initial Letter portrait of the King, engraved border
Michalmas 1753
G618 Fine. Lands in Pauxley Green, Cosgrave, Potterspury, Yardley Gobion, Furthoe. Samuel Whalley to William Peake

G619 Mortgage to secure £50. William Peake of Potterspury, yeoman. Jonathan Abbott of Milton, Bucks grasier
1 seal, 1 signature. parchment


G620 Probate of the Will of William Peake of Potterspury. 15 June 1756. Letters of Administration granted to John Rookes. Proved 18 June 1756 18 June 1756
G621 2 copies of the Will of William Peake as in G620

G623 Lease for a year. Lands in Cosgrave, Potterspury, Passenham, Furtho. John Rookes of Puxley Green, Cosgrave to William Turnbull of Tingwick, Bucks, draper
1 seal, 1 signature. parchment
22 May 1757
G624 Marriage settlement of John Rooke of Puxley Green, Cosgrave & Aynho
4 seals, 4 signatures. parchment
23 May 1757
G625 Assignment of mortgage on lands in Passenham, Cosgrave. Johnathan Abbott of Milton als. Middleton, Bucks, grasier. John Rookes of Potterspury, yeoman heir of William Peake to John Jenkinson of Passenham, clerk
5 seals, 5 signatures. parchment
04 Aug 1757
G626 Mortgage to secure £50. Lands in Cosgrave, Furtho, Passenham, Potterspury, Yardley Gobion, John Rooke of Cosgrave, yeoman to Ruben Capes of Potterspury, yeoman
1 seal, 1 signature. parchment
30 Nov 1769
G627 Assignment of lands in Passenham, Cosgrave, mortgage. Mary Jenkinson of Stony Stratford by direction of John Rookes of Passenham, labourer to Ruben Capes of Shrob Lodge, Passenham, gent
3 seals, 2 signatures. parchment
04 Dec 1773
G628 Release of lands in Passenham, Cosgrave, Potterspury. John Rookes of Holywell, Passenham, yeoman to Duke of Grafton
3 seals, 3 signatures. parchment
24 May 1783
G629 Lease for a year as in G628
3 seals, 3 signatures. parchment
23 May 1783
G630 Assignment of mortgage of lands & premises in Passenham & Cosgrave. Reuben Capes of Passenham, gent. John Rookes of Holywell, Passenham, yeoman heir of William Peake. William Paxton & Ann his wife daugter of John Rookes, to Edward Bloxham in Trust for the Duke of Grafton
6 seals, 4 signatures. parchment
24 May 1783
G631 Fine. Duke of Grafton & John Rookes, William Paxton & Ann his wife. Lands in Cosgrave, Passenham, Furthoe, Potterspury Trinity 1783
G632 Office copy of the Will of William Hawley of Paulerspury, yeoman. 6 May 1767 proved 10 May 1768 10 May 1768
G633 Attested copy of the Will of William Hawley 06 May 1767
G634 Attested copy of the Release of £100 charged on estate of William Hawley under his father's Will James, John, George & Thomas Hawley sons of William Hawley of Paulerspury, yeoman 01 Feb 1788
G635 Attested copies of release & Lease of Houses & lands at Paulerspury, William Hawley of Shenley, Bucks, yeoman to Robert Pettifer of Towcester, victualler 04 & 05 Oct 1804
G636 Attested copy of mortgage on estate at Paulerspury to secure £200. Robert Pettifer of Paulerspury, yeoman & Trustee to to John Whitton of Sulgrave, gent & Thomas Smith of Great Houghton, gent 12 Feb 1807
G637 Attested copy of Fine. 2 cottages & lands at Paulerspury. Robert Pettifer. Plaintiff. William Hawley & wife. Deforcts. Easter 1807
G638 Attested copy of further security for £100 as in G641 22 May 1807
G639 Probate of the Will of Thomas Brown of Paulerspury cordwainer.Administration granted to Thomas Bent. Exec.
parchment
01 Jan 1808
G640 Attested copy of further security for £100 as in G641 17 May 1808
G641 Attested copy of further security for £100 lands at Paulerspury. Robert Pettifer of Paulerspury, yeoman to John Whitton of Sulgrave, gent. Thomas Smith of Great Houghton, gent 28 Nov 1809
G642 Attested copy of Release & Assignment of remainder of a term & Covenant (lands at Paulerspury) to produce deeds. Robert Pettifer of Paulerspury, yeoman. Thomas Higgins of Towcester, hairdresser, Trustee to William Brown of Paulerspury, cordwainer, John Newman of the same, yeoman 07 Apr 1810
G643 Conveyance & Feoffment lands at Wheat Park, Breach Field, Paulerspury. William Brown of Paulerspury, cordwainer. John Newman of the same, yeoman
1 seal, 1 signature. parchment
10 Apr 1810
G644 Abstract of Title of John Newman to lands at Breach Field, Paulerspury purchased of William Brown 11 Jun 1829
G645 Abstract of Edward Bloxham's Title to lands sold to the Duke of Grafton at Denshanger in Passenham

G646 Release of lands in Denshanger in Passenham & Paulerspury. John Clerke of Wicken to Roger Chapman of Newport Pagnell, gent.
1 seal, 1 signature. parchment
17 Jun 1682
G647 Fine. Richard Folkes, Sarah Clarke, William Clarke & Ann his wife, John Burditt & Elizabeth his wife. William Clarke & Penelope his wife. Lands at Towcester, Brackley, Denshanger & Passenham Trinity 1718
G648 Deed of Sale lands at Denshanger in Passenham. Ann Carpenter of Passenham, administratix of her mother Judith. William Clerke of Stony Stratford, maulster
2 seals, 2 signatures. parchment
29 Jul 1720
G649 Release lands in Denshanger in Passenham, William Clerke of Old Stratford innholder & Penelope his wife, to William Tompkins of Passenham, laceman
2 seals, 2 signatures. parchment
22 Mar 1720
G650 Lease for a year as in G649
1 seal, 1 signature. parchment
21 Mar 1720
G651 Assignment of Deed of Sale. John Smith of Stony Stratford maulster by direction of William Clerke & William Tompkins of Passenham, laceman, to John Dancer of Leckampstead, Bucks, lace merchant.
3 seals, 3 signatures. parchment
01 Apr 1721
G652 Ratification of the Will of William Tompkins. Release of lands in Croughton & Passenham. Samuel Tompkins of Bath, waterman, nephew & the heir of William Tompkins of Plummers Furze Brackley to Francis Burton of Aynho, gent, & James Payne of Brackley, bookseller.
1 seal, 1 signature. parchment
18 Sep 1762
G653 Release of lands at Denshanger, Passenham. Francis Burton of Aynho, gent & James Payne of Brackley, bookseller, devisees in Trust for William Bloxham of Stony Stratford, gent
4 seals, 3 signatures, 1 mark. parchment
08 Feb 1764
G654 Release of lands at Powkesley Green & Ridings at Passenham. Brownswood Green. Edward Bloxham of Stony Stratford, Bucks, gent, to the Duke of Grafton
1 seal, 1 signature. parchment
29 Jun 1776
G655 Lease for a year as in G654
1 seal, 1 signature. parchment
28 Jun 1776
G656 Deed of purchase of the West part of the Close Wilkins als. Wilcocks Stockings, Powkesley Green in Cosgrave, from Elizabeth Tomson of Potterspury, daughter of Edward Scrivener, yeoman. Richard Scrivener, younger of Potterspury. John Mathews of Wicken, gent by John Harburd, of Corsgrave lacebuyer
3 seals, 2 signatures, 1 mark. parchment
11 Jun 1697
G657 Deed of purchase of the East part of the Close as in G656. Grace Tallis daughter of Edward Scrivener of Towcester. John Mathews of Wicken, gent, to John Harburd of Corsgrave, lacebuyer
3 seals, 2 signature, 1 mark. parchment
07 Apr 1697
G658 Bond for £150 for performance as in G657

G659 Copy of Will of John Harburd of Brownswood Green Cosgrave. 18 March 1703. Proved by Mary his widow 25 July 1704 25 Jul 1704
G660 Mortgage & Covenant for a Fine. A Close, Wilkins als. Wilcocks Stockings in Corsgrave. Thomas Woodard of Passenham, miller & Mary his wife daughter of John Harburd to Joseph Barker of Wicken, baker.
2 seals, 1 signature, 1 mark. parchment
27 Mar 1724
G661 Fine. Lands in Greens Norton, Furthoe, Cosgrave, Old Stratford. Joseph Peake, Joseph Barker, Thomas French Trinity 1724
G662 Assignment of Mortgage of 20 March 1724, of a Close Wilkins als. Wilcocks Stockings in Corsgrave. Thomas Woodard & his wife Mary of Passenham to Joseph Barker of Wicken, baker
2 seals, 1 signature, 1 mark. parchment
06 May 1724
G663 Assignment of Mortgage of 20 March 1724 by direction of Thomas Woodard & his wife Mary of a Close Wilkins als. Wilcocks Stockings in Corsgrave & Powkesley Green. Joseph Barker of Wicken, baker, to Joanna Morris of Winslow, Bucks
3 seals, 2 signatures, 1 mark. parchment
20 Mar 1729
G664 Condition Bond as in G663

G665 Assignment of Mortgage of Thomas Woodward in Trust for Richard Whitworth of Shelbrooke Lodge Whittle Wood Forest. Joanna Morris of Winslow, Bucks to Jasper Blythman of the Inner Temple
4 seals, 3 signatures, 1 mark. parchment
29 May 1733
G666 Release of a Close, Wilkins als. Wilcocks Stockings. Powkesley Green. Corsgrave. Thomas Woodward & Mary his wife of Passenham to Richard Whitworth
2 seals, 1 signature, 1 mark. parchment
21 Aug 1733
G667 Lease for a year as in G666
2 seals, 1 signature, 1 mark
20 Aug 1733
G668 Release. Marriage Settlement of Richard Whitworth of Adbaston, Salop, Esq. & Penelope Foley of Stowerbridge, Wor. Lands in Whittlebury Forest, bought of Thomas Woodward of Passenham 25 Feb 1765
G669 Release of lands, Whittlebury Forest, Cosgrave. Penelope Whitworth of London widow of Richard Whitworth of Adbaston, late of Shelbrooke Lodge Whittlebury Forest. William Tayler of Passenham, yeoman
1 seal, 1 signature. parchment
06 Apr 1765
G670 Lease for a year as in G669
1 seal, 1 signature. parchment
05 Apr 1765
G671 Bond for £340 for Performance as in G669. Penelope Whitworth to William Tayler 06 Apr 1765
G672 Release. Lands a Close, Wilkins als. Wilcocks Stockings in Corsgrave and others William Tayler & Sarah his wife, of Passenham, yeoman to the Duke of Grafton
2 seals, 2 signatures. parchment
21 Jun 1766
G673 Lease for a year as in G672
2 seals, 2 signatures. parchment
20 Jun 1766
G674 Mortgage. Lady Baltinglass only daughter of Sir Peter Temple by Anne daughter of Sir Arthur Throckmorton, of Manor of Silveston etc, to Mary Aske of London.
1 seal missing, 1 signature. parchment
25 May 1667
G675 Lease for a year. Manors of Wolston, Widmuth, Woodford, North Leigh etc. in Cornwall. Sir Cyrill Wyche to Earl of Bath
1 seal, 1 signature. parchment
09 Nov 1669
G676 Lease for a year. Manor of Silveston or Silleston, Whittlebury, Greens Norton. Sir Edward Hales of St. Stephens, Kent to Sir Benjamin Bathurst of Paulerspury
1 seal missing, 1 signature. parchment
12 Nov 1685
G677 Conveyance of the Manor of Silleston, Whittlebury, Greens Norton. Sir Edward Hales of St. Stephens, Westminster to Sir Benjamin Bathurst of Pawlerspury
1 seal, 1 signature. parchment
13 Nov 1685
G678 Extract of Fine. Earl of Sussex & Anne his wife to George Jones Esq. William Temple & Mary his wife. The Manors of Dodford and Silveston (Silston) Hilary 1698
G679 Extract of Recovery. Manors of Dodford and Silveston. John Ditchfield. Demandt. George Jones. Tenant. Earl of Sussex. Vouchee Hilary 1698
G680 Copy of Conveyance lands at Whittlebury, Sylveston or Sylston. Henry Carter of London, heir to Henry Carter of Paulerspury. Richard Davies of Sandford, Oxon, clerke. Walter Kettilby of London, bookseller, to Sir Benjamin Bathurst, Knt. 02 Feb 1699
G681 Attested copy of Release of lands at Dodford, Silveston, Abthorpe, Milton. Earl of Sussex & Lady Anne his wife. George Jones of the Middle Temple. John Ditchfield of Holborn 20 Dec 1698
G683 Copy of Mortgage to secure £1000. Lands at Whittlebury, Sylston, Greens Norton. Henry Carter of London, gent, to Richard Davies of Sandford, Oxon, clerke. Walter Kettilby of London, bookseller 24 Jun 1697
G684 Copy, counterpart of Release of lands at Whittlebury, Paulerspury, Greens Norton. Sir Benjamin Bathurst to Henry Carter of London 16 May 1700
G685 Copy of the Release of the Manor of Silveston, Luffield. Earl of Sussex. George Jones of the Middle Temple to Sir Benjamin Bathurst 22 May 1703
G686 Copy of the Will of Sir Benjamin Bathurst of S. James's Westminster. 7 Dec 1703. Proved 19 May 1704. Administration granted to Dame Frances Bathurst the widow 19 May 1704
G687 Copy of Mortgage to secure £5000. Lands at Silveston, Whittlebury, Greens Norton Allen, Lord Bathurst to Henry Reveley of Newby Wisk, Yorkshire. William Mitford Easter 1772
G688 Copy of Bargain & Sale. Lands at Silston in Marriage Settlement, not comprized in Recovery of 1706 and lands in Cirencester 18 Oct 1732
G689 Extract of Recovery. Michaelmas 1732. Lands at Silveston, Whittlebury, Norton, Perry als. Greens Norton, Abthorpe, Towcester. John Ward. Demandt. Henry Wood. Tenant. Benjamin Bathurst. Vouchee Michalmas 1732
G690 Copy of the Will of the Earl of Bathurst 28 Aug 1790
G691 Attested Copy of Appointment to Earl Bathurst in fee of the Manor of Silston and lands at Paulerspury, Norton-pury, als. Greens Norton, Whittlebury, Towcester, Passenham, Denshanger Allen, Lord Bathurst, to Benjamin Bathurst his son and heir Dec 11 1732
G692 Bond to secure £3000. Duke of Grafton to Rowland Hunt of Borcatton, Salop 07 Jul 1796
G693 Particulars of intended sale of estates at Potterspury to the Duke of Grafton

G694 Schedule of Title Deeds of the Duke of Grafton to Manor, Rectory, etc. of Potterspury, late the estate of Robert Bridges, a lunatic

G695 Copy of particulars of Bathurst estate at Silston, Silvestone Burnham & Silveston Luffield, purchased by the Duke of Grafton (2 copies)

G696 Extract of Award, Whittlebury Inclosure of plot in Cow Pasture Lane to the Earl of Bathurst 09 Aug 1800
G697 Queries as to property to be sold by the Earl of Bathurst to the Duke of Grafton

G698 Extract from the Marriage Settlement of Henry, Lord Bathurst, then Lord Apsley & Georgina Lennox 26 Mar 1789
G699 Answers to Hargraves observations on Abstract of Lord Bathurst relating to the Manors of Silston Burnham and Silston Luffield. The Jointure of the Countess Bathurst and annuitants and legatees 23 Oct 1800
G700 Copy of Transfer of Mortgage to secure £4800. Francis Buller. Earl of Bathurst to Robert, Bishop of London 14 May 1785
G701 Lease for a year. Manor of Silveston, Silleston, Silston, Silverstone Burnham. Earl of Bathurst to William Dunn of Lincoln's Inn for the Duke of Grafton
1 seal, 1 signature. parchment
24 Nov 1800
G702 Memorandum relating to G701 29 Nov 1800
G703 Recovery. Duke of Grafton. Demandt. William Dunn. Tenant. Earl of Bathurst. Vouchee. Manor of Silston.
Metal case of Seal. Portrait of King. Initial letter
Easter 1801
G704 Receipt from Earl of Bathurst to the Duke of Grafton. 5/- relating to £883 3% annuities 28 May 1801
G705 Feoffment of Woods and lands at Blisworth Thomas Andrews & Elizabeth his wife of Kingsthorpe, gent, to Mathias Whelowes of Northampton
Seals missing, 1 signature, 1 mark
30 Sep 1618
G706 Feoffment of Woodlands at Blisworth Mathias Whelowes of Northampton to Thomas Brafield of North Haddon, sheppeard
Seal missing, no signature. parchment
03 Apr 1623
G707 Feoffment of Woodlands at Blisworth Thomas Brafield of Blisworth. Sheppard to William Brafield of the same. Husbandman
Seal missing, 1 signature. parchment
16 May 1631
G708 Covenant of William Brafield, husbandman, to stand seized of Woodlands at Blisworth self for life then to his wife with remainder to his daughter Elizabeth
Seal missing, 1 mark. parchment
25 Mar 1653
G709 Release of a right in a spinney at Blisworth. William Brafield of Highgate, Middlesex, cordwainer, to Jeremiah Hammond of Blisworth, yeoman
Seal missing, 1 mark. parchment
18 Mar 1674
G710 Feoffment of a spinney at Blisworth. Jeremiah Hammond of Blisworth, labourer & Alice his wife, to Charles Inwood of Blisworth, wheelwright
2 seals, 2 marks. parchment
13 Jan 1696
G711 Feoffment of a spinney at Blisworth. Charles Inwood of Blisworth, wheelwright & Mary his wife to John Payne of Blisworth, carpenter
2 seals, 1 signature, 1 mark. parchment
05 Feb 1699
G712 Bond for due Performance as in G711 05 Feb 1699
G713 Feoffment of a plot at Blisworth called the Spinney. John Payne of Blisworth, carpenter, to Thomas Miller of Northampton, innkeeper
1 seal, 1 signature. parchment
22 Apr 1708
G714 Bond for due Performance as in G713

G715 Release of a Close in Blisworth. Thomas Miller of Northampton, innholder, to John Agutter of Northampton, gent
1 seal missing, 1 signature. parchment
02 Sep 1726
G716 Lease for a year as in G715
1 seal 1 signature. parchment
01 Sep 1726
G717 Lease for a year of a spinney at Blisworth, John Agutter of Northampton, gent to Arthur Horton of Blisworth, gent 18 Aug 1738
G718 Conveyance of a Spinney at Blisworth. Arthur Horton of Northampton, butcher to William Herbert of Northampton, yeoman
1 seal, 1 signature. parchment
10 May 1764
G719 Feoffment of a Close at Blisworth. William Herbert of Blisworth, yeoman & Ann his wife, to Thomas Gibbs of Middleton Malsor, baker
2 seals, 2 signatures. parchment
25 Nov 1778
G720 Release of a Close at Blisworth. Thomas Gibbs of Milton, baker to John Markham of Northampton, gent. Trustee of Jeremiah Rudsdell of Northampton, gent
1 seal, 1 signature. parchment
21 Dec 1787
G721 Lease for a year as in G720
1 seal, 1 signature. parchment
20 Dec 1787
G722 Conveyance of a Close at Blisworth. John Markham of Northampton, gent. Trustee for Jeremiah Rudsdell of Northampton to Charles Adkins of Blisworth, butcher
2 seals, 2 signatures. parchment
15 May 1790
G723 Lease for a year as in G722
2 seals, 2 signatures. parchment
14 May 1790
G724 Attested copy of Conveyance of lands at Yardley Gobion. Potterspury. Sarah Woodward of Yardley Gobion now of Wootton sister and devise of John Toomes to Thomas Battison of Wootton, wheelwright 04 Jun 1756
G725 Lease for a year as in G724 03 Jun 1756
G726 Fine. Thomas Kirk. John Morton. Thomas Battison & Martha his wife. Lands at Yardley Gobion & Potterspury Martinmas 1778
G727 Mortgage to secure £50 on lands at Yardley Gobion. Thomas Battison of Wootton, yeoman to Mary Neal of Wootton
1 seal, 1 signature. parchment
06 Jul 1781
G728 Deed of further charges fro £45 Thomas Battison of Wootton to Mary Neal of Wootton
1 seal, 1 signature. parchment
10 Jun 1782
G729 Probate of the Will of Thomas Battison 28 Oct 1783
G730 Release of Equity of Redemption of premises in Yardley Gobion. John Battison to Mary Neal
1 seal, 1 mark. parchment
24 Dec 1784
G731 Lease for a year as in G730
1 seal, 1 mark. parchment


G732 Copy of the Probate of the Will of Mary Neal late of Wootton 09 Sep 1789
G733 Release of lands at Yardley Gobion. John Colley of Harp Alley, London, broker. Thomas Caves of Braddhen, yeoman & Trustee John Roper of Potterspury. Thomas Evans of Wootton, baker & Mary his wife
6 seals, 5 signatures. parchment
04 Jul 1791
G734 Bargain & Sale of lands at Yardley Gobion. John Colley of Harp Alley, London, broker & Elizabeth his wife, to Thomas Caves of Braddhen, Thomas Evans of Wootton, baker, John Roper of Potterspury, Trustee
4 seals, 4 signatures. parchment
27 Jul 1791
G735 Fine. Thomas Caves. John Roper. John Colley & Elizabeth his wife. Thomas Evans Hilary 1792
G736 Release of houses, a Close and a plot at Yardley Gobion and Moorend. John Caves heir of Thomas Caves and George Caves of Bradden, yeoman, another son of Thomas Caves, to the Duke of Grafton
3 seals, 3 signatures. parchment
20 Feb 1807
G737 Lease for a year as in G736

G738 Counterpart of a marriage settlement. Lands and houses at Blisworth. John Atkins the elder of Blisworth, yeoman to have for his natural life - meat, drink, apparel, lodging fitting his condition. John Atkins the younger of Blisworth & Dorothy Budworth daughter of John Budworth of Milton
4 seals all missing, 3 signatures. parchment
30 Oct 1663
G739 Marriage Settlement lands and cottages in Blisworth. John Atkins the younger of Blisworth & Dorothy Budworth of Milton
4 seals 1 missing, 3 signatures. parchment
30 Oct 1663
G740 Copy of Marriage Settlement. John Atkins of Blisworth the younger, & Ann Brafield daughter of Edward Brafield of Blisworth, Thomas Plowman of Caldecote, yeoman & Chyrograph of Fine attached 24 May 1700
G741 Deed to declare the Uses of a Fine. Hill Close & Mill Close in Blisworth. John Atkins of Blisworth, yeoman, Edward Thredder of Northampton, gent. Fine annexed
2 seals, 2 signatures. parchment
25 Jun 1701
G742 Mortgage to secure £80 for term of 500 years on lands at Blisworth, yeoman to Gerard Gore of Northampton Esq. Bond annexed
1 seal, 1 signature
26 Jul 1707
G743 Security for £20 lands at Blisworth. John Atkins of Blisworth, yeoman. Gerard Gore of Northampton Esq.
1 seal, 1 signature. parchment
28 Jan 1707
G744 Security for £120 by Assignment of a Term of 500 years. Hill Close at Blisworth. Gerard Gore of Northampton Esq. to Jane Langton of Muscott-Norton
2 seals, 2 signatures. parchment
13 Jun 1711
G745 Declaring premises in Blisworth chargeable with a further £50. John Atkins of Blisworth, yeoman. Jane Langton of Muscott-Norton
1 seal, 1 signature. parchment
14 Mar 1711
G746 Bond for due performance of Covenant as in G745

G747 Mortgage to secure £300 for Term of 1000 years. Lands in Blisworth. John Atkins of London, distiller son of John Atkins, younger, of Blisworth to William Browne of London citizen and joyner
1 seal, 1 signature. parchment
06 Aug 1729
G748 Bond to secure due Performance as in G747

G749 Fair Copy of the Will of John Atkins of London, distiller 25 Apr 1730
G750 Assignment of Mortgage to secure £200. Term 1000 years. Lands at Blisworth. William Browne of London, joyner, to Charles Brafield of Blisworth, gent. Moses Inns of Blisworth, yeoman. Dorothy, sister and heiress of John Atkins of London, distiller
4 seals, 3 signatures. parchment
Aug 06 1731
G751 Deed to lead to the Uses of a Fine of lands in Blisworth. Moses Inns & Dorothy his wife, of Blisworth yeoman. Charles Lambert of Greens Norton, carpenter. Fine relating thereto annexed. Edward Perkins & Anne his wife.
3 seals, 2 signatures. parchment
17 Nov 1733
G752 Security to secure £150 on premise in Blisworth by assignment of a term of 1000 years from Charles Brafield. Gent. Moses Inns of Blisworth, yeoman. Edward Watts of Northampton, woolcomber
2 seals, 2 signatures. parchment
31 Dec 1746
G753 Mortgage to secure £250 on lands in Blisworth. John Inns of Blisworth, yeoman. William Handson of Newport Pagnell, baker
1 seal, 1 signature. parchment
24 Jun 1751
G754 Deed to lead to Uses of a Fine of premises in Blisworth. John Inns of Blisworth, yeoman & Ann his wife. William Brafield. William Inns of Blisworth hubandman. John Clarke of Blisworth, mason & Mary his wife. Ann Inns of Newport Pagnell. William Brafield of Blisworth
8 seals, 7 signatures. parchment
24 Mar 1760
G755 Fine William Brafield. John Inns & Ann his wife. William Inns. Ann Inns. John Clark & Mary his wife Easter 1760
G756 Mortgage to secure £350 on lands & premises at Blisworth. John Inns, yeoman. William Brafield of the same, yeoman, to Mary Judkins now of Wootton.
3 seals 3 signatures
Lease for a year annexed
2 seals, 2 signatures. parchment
26 Jul 1760
G757 Further security for £250. Lands at Blisworth John Inns & William Brafield his Trustee. To Mary Judkins of Wootton
1 seal, 1 signature. parchment
26 Jul 1760
G758 Mortgage in Fee to secure £700 on estate at Blisworth. Mary Judkins of Wootton. John Inns of Blisworth, yeoman to Matthew Simons of Wellingbourough, butcher. Thomas Cole of Weston Favell, husbandman
3 seals missing, 2 signatures
Lease for a year annexed
2 seals, 2 signatures. parchment
10 Oct 1778
G759 Attested Copy of the Will of John Inns of Blisworth, yeoman 05 Dec 1778
G760 Deed of Exchange of a Close & lands at Blisworth. Duke of Grafton. John Inns of Blisworth
2 seals, 2 signatures. parchment
08 Sep 1781
G761 Release of estates under the Will of John Inns in Trust to be sold. William Clarke of Warwick Court Holborn. John Hudson of Wigthorpe, Notts yeoman. Heirs of John Inns to Devissees in Trust of the Will of John Inns
2 seals, 2 signatures
Lease for a year annexed
Heirs-at-law of John Inns to Devissees in Trust
2 seals, 2 signatures. parchment


G762 Conveyance of an estate at Blisworth. Trustee of John Inns of Blisworth to Duke of Grafton for £1385
6 seals, 6 signatures. parchment
19 Dec 1789
G763 Lease for a year as in 762 18 Dec 1789
G764 Copy of Release of several Manors & estates at Thrupp als Rothersthorpe, Hannington, Pattishall, Earls Barton. James ffremeaux of Kingsthorpe & Margaret his wife. Peter John ffremeaux, son of the above to John Adams of Chancery Lane. 14 May 1773
G765 Copy of Exemplification of recovery. John Kinderley. Demandt. John Adams. Tenant. James ffremeaux & Margaret his wife. 1st. Vouchee Peter John ffremeaux. 2nd Vouchee Trinity 1773
G766 Release of a farmhouse at Darlescote. Peter John ffremeaux of Kingsthorpe, gent. Miss Elizabeth Jones of Tiffield to Thomas Pirkins of Pattishall, gent
2 seals, 2 signatures. parchment
24 Jun 1774
G767 Lease for a year as in G766 23 Jun 1774
G768 Release of a plot at Darlescote. Thomas Pirkins of Pattishall, gent to John Pell of Eastcote, malster 02 Jul 1776
G769 Lease for a year as in G768 02 Jul 1776
G770 Release of a plot at Darlescote. John Pell of Eastcote, malster to the Duke of Grafton
1 seal, 1 signature. parchment
06 Nov 1778
G771 Lease for a year as in G770 06 Nov 1778
G772 Bond for £300 relating to purchase of estate at Yardley Gobion. Thomas Caves of Yardley Gobion, yeoman, to George Caves of the same, yeoman 10 Feb 1741
G773 Bond for £300 as in G772. George Caves to Thomas Caves 10 Feb 1741
G774 Conveyance of a house at Yardley Gobion, William Reeve, gent & Margarett his wife to John Toomes of Yardley Gobion, yeoman
2 seals, 1 signature, 1 mark. parchment
28 Nov 1657
G775 Conveyance of a Moiety of a cottage in Yardley Gobion. John Rawson of Bozeatt, labourer & Mary his wife to Henry Toomes
2 seals missing, 2 marks. parchment
28 Jul 1698
G776 Will of John Toomes of Yardley Gobion, yeoman
Seal missing
Dec 15 1676
G777 Mortgage of a house at Yardley Gubben. Gabriel Toomes als Toms & Ann his wife, of Potterspury, shepherd, to Thomas Caves junior of Yardley Gubben
2 seals, 2 marks. parchment
30 Apr 1717
G778 Release of a house in Yardley Gobion. Gabriel Toomes als Toms of Potterspury, maulster to Thomas Caves of the same Yardley Gobbion, yeoman. William Church of Potterspury, yeoman
2 seals, 1 signature, 1 mark. parchment
06 Jun 1729
G779 Lease for a year as in G778
2 seals, 1 signature, 1 mark. parchment
05 Jun 1729
G780 Release of premises at Yardley Gobion to the use of George Caves his son & Elizabeth Watts his intended wife. Thomas Caves of Yardley Gobion, yeoman. Joseph Watts of Sulgrave, yeoman. Elizabeth Watts d. of the above. John Buncher of Paulerspury, yeoman. John Boswell of Yardley Gobion, baker
6 seals, 6 signatures. parchment
10 Feb 1741
G781 Lease for a year as in G780
1 seal, 1 signature
10 Feb 1741
G782 Will of Thomas Caves of Yardley Gobion 05 Jan 1747
G783 Release of houses and land at Yardley Gobion. John Caves of Braddon, yeoman, son of Thomas Caves & Elizabeth, nee Watts to the Duke of Grafton
2 seals, 2 signatures. parchment
20 Feb 1807
G784 Fine. Cottages and lands at Yardley Gobion. John Caves of Yardley Gobion. Job Goodman of the same. Joshua Lepper of the same All Souls 1801
G785 Lease for a year as in G783
1 seal, 1 signature. parchment
09 Feb 1807
G786 Mortgage by appointment of Demise lands at Paulerspury to secure £1000. John Newman of Paulerspury, yeoman. Thomas Stuchfield of Slapton, yeoman
1 seal, 1 signature. parchment
31 Jan 1826
G787 Surrender of two terms of 1000 and 2000 years of an estate at Paulerspury. George Newman late of Ratcliffe Bucks, now of Paulerspury, yeoman to John Newman of the same, yeoman
2 seals, 2 signatures. parchment
25 Mar 1826
G788 Rent charge issuing out of estate at Paulerspury. George Newman of Paulerspury, yeoman, to John Newman of the same, yeoman
2 seals, 2 signatures. parchment
25 Mar 1826
G789 Deed of Covenant to produce Title deeds of estate at Paulerspury. George Newman to John Newman. Schedule annexed
2 seals, 2 signatures. parchment
25 Mar 1826
G790 Letters of Administration granted to Thomas Tarry grandson of John Watts of Paulerspury 08 Aug 1826
G791 Assignment of a Term remainder of 500 years estate at Paulerspury. Thomas Tarry of Paulerspury, baker. George and John Newman to John Elliott of Greens Norton. Esq.
4 seals, 3 signatures. parchment
09 Aug 1826
G792 Security for £3000 by ratification and demise of an estate at Paulerspury. John Newman. Richard Gardiner to George Newman
2 seals, 2 signatures. parchment
25 Mar 1820
G793 Covenant Bond relating to G792. John Newman to George Newman 25 Mar 1820
G794 Memorandum of Agreement relative to sale of estate at Paulerspury. William Whateley for the Duke of Grafton and John Newman of Paulerspury, yeoman 22 Dec 1828
G795 Statement by John Newman that he is not a debtor to nor Accountant with the Crown 26 Sep 1829
G796 Schedule of Deeds in Abstract of Title of John Newman to an estate in Paulerspury. Duke of Grafton and John Newman 09 Jul 1829
G797 Marriage Articles. Lands in Somerset, Rode, Ashton. John Lansdown of Somersett Esq. Sarah Jones of Oxford. Abstract relating thereto annexed
6 seals, 6 signatures. parchment
26 Oct 1697
G798 John Lansdown of Woodborough, Somerset. Sarah Jones of Oxford. Annexed Indenture of lands at Rode, Ashton, Hartwell and Somerset
Seals missing, 3 signatures. parchment
25 Nov 1697
G799 Will of John Lansdown of Woodborrow, Somerset. Body to be buried under his seat in the Church at Camerton, Somerset and a monument 'not extravagant' to be errected 27 Dec 1726
G800 Bargain and Sale of lands in Woodborough, Somerset, Road, Hartwell. Richard Landsdowne of Woodborough, Somerset. Esq. Henry Jones of Clement's Inn John Hancock of St. Clements, Danes 23 May 1745