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 |