No. |
Details
|
Date |
Year |
G801 |
Recovery. Lands in Road, Ashton, Blisworth, Hartwell. John Hancock. Demand. Henry Jones. Tenant. Richard Lansdown. Vouchee
Seal in metal box. Initial letter George II engraved heading |
Easter Term |
1745 |
G802 |
Release. Box Close Hartwell, Mill Orchard Road, Glebe lands at Road, Ashton, Blisworth, Stoke Bruerne. Richard Lansdown of Woodborough, Somerset. John Clarke of Hardingstone. Enclosed:- Articles of Agreement. Bond for £2000
1 seal, 1 signature. parchment |
17 Oct |
1752 |
G803 |
Lease for a year as in G802
1 seal, 1 signature. parchment |
16 Oct |
1752 |
G804 |
Release of Presentation to the Curacy or Vicarage at Road. John Clarke of Hardingstone. Katherine Vaux
1 seal, 1 signature. parchment |
13 Feb |
1753 |
G805 |
Lease for a year as in G804
1 seal, 1 signature. parchment |
12 Feb |
1753 |
G806 |
Release of Presentation to Curacy or Vicarage at Road. Catherine Warwick of Courteen Hall. Richard James of Denton, yeoman
1 seal, 1 signature. parchment |
12 Aug |
1763 |
G807 |
Lease for a year as in G806
1 seal, 1 signature. parchment |
11 Aug |
1763 |
G808 |
Copy of the Will of John Clarke of Hardingstone |
26 Oct |
1762 |
G809 |
Counsel's opinion re conveyance of right of Presentation to the Curacy or Vicarage at Road, to a purchaser "it is well conveyed." |
20 Sep |
1763 |
G810 |
Mortgage to secure £500. Mill Orchard, Roade. Glebe lands at Roade, Ashton, Hartwell, Stoke Bruerne, Blisworth. Christopher Smyth of Northampton, gent. William Rudd of Hardingstone, gent. Arthur Brownsgrave of Northampton, cordwainer
2 seals, 2 signatures. parchment |
15 Feb |
1799 |
G811 |
Release of estate at Road, Ashton, Hartwell, Stoke Bruerne, Blisworth. William Rudd of Great Houghton, and Elizabeth his wife, devisee of John Clarke of Hardingstone. John Kindersley of Northampton, cordwainer
3 seals, 2 signatures, 1 mark. parchment |
31 Oct |
1783 |
G812 |
Lease for a year as in G811
1 seal, 1 signature. parchment |
30 Oct |
1783 |
G813 |
Attested copy of the Recovery as in G811. Russell. Demandt. John Kindersley. Tenant. William Rudd & Elizabeth his wife. Vouchee |
Michmalmas Term |
1784 |
G814 |
Letter from John Bishop of Peterborough, re conveyance of Presentation to the Curacy or Vicarage of Road on behalf of the Duke of Grafton |
07 Apr |
1775 |
G815 |
Copy of the Probate of the Will of William Rubb of Hardingstone |
31 May |
1800 |
G816 |
Surrender of Mortgage for remainder of a term of 1000 years, lands at Roade. Presentation to the vicarage at Roade, Glebe lands at Roade, Ashton, Stoke Bruerne, Hartwell. Christopher Smyth of Northampton. Richard Harris of Kislingbury. Thomas Turland of Bugbrook and others
3 seals, 3 signatures. parchment |
12 Sep |
1801 |
G817 |
Conveyance . Parsonage impropriate and Presentation to Curacy or Vicarage at Roade. Tithes at Roade, Ashton, Hartwell. Thomas Turland, of Bugbrook, yeoman. William Rudd, of Hardingstone, to the Duke of Grafton
5 seals, 5 signatures. parchment |
06 Apr |
1802 |
G818 |
Mortgage to secure £300 on lands at Yardley Gobion. John Smith of Potterspury, gent. Richard Scrivener of Potterspury, yeoman, to Mary & Catherine Wooding of Towcester
2 seals, 2 signatures. parchment |
20 Jul |
1779 |
G819 |
Assignment of a term remainder of 500 years premises at Yardley Gobion, and Sulgrave in trust for Mary Wooding of Towcester. Thomas Boswell of Sulgrave. Richard Browne & Catherine his wife, nee Wooding to William Maulsbury of Sulgrave, yeoman
5 seals, 3 signatures. parchment |
25 Jul |
1792 |
G820 |
Mortgage to secure £400 premise at Yardley Gobion. Thomas Boswell of Sulgrave, baker. Joseph Kitelee of Castle Thrupp, Bucks. grazier. John Hill of Towcester, grocer
3 seals, 1 signature. parchment |
09 Oct |
1792 |
G821 |
Lease for a year as in G820 |
08 Oct |
1792 |
G822 |
Release of estates at Yardley Gobion. Thomas Boswell late of Sulgrave, now of ffurthingo, baker. John Boswell of Upton, yeoman. Joseph Kitelee of Castle Thrupp, Bucks, grazier to the Duke of Grafton
6 seals 6 signatures. parchment |
26 Jul |
1796 |
G823 |
Lease for a year as in G822
4 seals, 4 signatures. parchment |
26 Jul |
1796 |
G824 |
Discharge for Legacy. Benjamin Sheen of Stutchbury, yeoman to John Smith of Potterspury. Richard Scrivener of Potterspury |
22 Jul |
1796 |
G825 |
Discharge for a Legacy of £200. John Boswell of Upton, yeoman to Thomas Boswell of Sulgrave, baker |
|
|
G826 |
Discharge for a Legacy. Neal Newman of Paulerspury, yeoman, to John Smith of Potterspury. Richard Scrivener of Potterpury |
|
|
G827 |
Copy of Yardley Gobion Award as affects the allotment of John Boswell |
13 Mar |
1776 |
G828 |
Receipts |
|
|
G829 |
Assignment of the residue of a term of 500 years of an estate at Yardley Gobion in trust for the Duke of Grafton. Richard Brown of Towcester, butcher & Catherine his wife, nee Wooding. Thomas Boswell of ffarthingo, baker William Maulsbury of Sulgrave, yeoman
6 seals, 4 signatures. parchment |
26 Jul |
1796 |
G830 |
Copy of the Will of John Boswell. 29 Oct 1777 proved 4 June 1778 |
04 Jun |
1778 |
G831 |
Probate of the Will of Hugh Boswell 10 Sept. 1734 proved 15 March 1735 |
Mar 15 |
1735 |
G832 |
Fine. Lands at Bugbrook, Blaxley, Potterspury, Yardley Gobion, ffurthingo. Ralph Holt. William Garlick & Ann his wife. William Brown & Mary his wife. John Boswell |
Feast of the Purification |
1737 |
G833 |
Reconveyance of estates at Potterspury, Yardley Gobion, Cosgrove, Blisworth. Ann Hunt and others by direction of the Duke of Grafton to the Earl of Clarendon and others trustees of the late Duke of Grafton
6 seals, 6 signatures. parchment |
12 May |
1812 |
G834 |
Release of estates at Sulgrave, Abthorpe, Yardley Gobion. Mary Caves of Bradden. John Caves of Bradden, yeoman. Thomas Caves. Joseph Willsher of Towcester, grocer
2 seals, 2 signatures. parchment |
27 Jun |
1806 |
G835 |
Lease for a year as in G834
2 seals, 2 signatures. parchment |
26 Jun |
1806 |
G836 |
Deed declaring Uses of a Fine. Lands at Potterspury, Yardley Gobion, ffurthoe. John Boswell of Yardley Gobion, baker, to Charles Gibbes of Towcester
1 seal, 1 signature. parchment |
01 Mar |
1737 |
G837 |
Deed of Exchange of lands at Yardley Gobion. John Boswell of Yardley Gobion, baker. Stephen Preston of Woodburne [Woburn], Beds, gardiner
2 seals, 2 signatures. parchment |
30 May |
1748 |
G838 |
Exchange of lands at Yardley Gobion. Richard Brown the elder of Yardley Gobion, yeoman & his son Richard Brown the younger. John Boswell of Yardley Gobion, baker |
17 Jun |
1748 |
G839 |
Assignment of Mortgage on lands at Yardley Gobion. William Henchman of Towcester, tanner. William Kingston of Potterspury, yeoman & Susanna his wife. Hugh Boswell of Yardley Gobion, baker. William Brown of Potterspury, yeoman
4 seals. 3 signatures, 1 mark. parchment |
28 Mar |
1713 |
G840 |
Release. Susanna Kingston of Potterspury to William Kingston her grandson, of Potterspury, yeoman. Hugh Boswell of Yardley Gobion, baker |
26 Mar |
1713 |
G841 |
Release of lands at Potterspury, Cosgrave, Furtho. William Kingston & Susanna his wife, sole executor of the Will of Thomas Scrivener. Hugh Boswell of Yardley Gobion, baker
2 seals, 1 signature, 1 mark. parchment |
26 Mar |
1713 |
G842 |
Release of lands at Potterspury, Cosgrave, Furtho, William Kingston of Potterspury executor of the Will of Thomas Scrivener & Susanna his wife heiress of Thomas Scrivener. Hugh Boswell of Yardley Gobion, baker
2 seals, 1 signature, 1 mark |
25 Mar |
1713 |
G843 |
Bond. William Kingston of Potterspury & Susanna his wife. Hugh Boswell of Yardley Gobion, baker |
27 Mar |
1713 |
G844 |
Mortgage to secure £200 on lands at Furtho, Potterspury, Cosgrave. William Kingston & Susanna his wife of Potterspury. William Henchman of Towcester, tanner
2 seals, 1 signature, 1 mark. parchment |
29 Mar |
1708 |
G845 |
Bond relating to G844 |
|
|
G846 |
Conveyance of lands at Potterspury and Yardley Gobion. Thomas Brown of Yardley Gobion, yeoman, his son. Edward Brown on his marriage. John Brittain the elder, of Yardley Gobion, carpenter. Richard Scott the elder, husbandman. Schedule annexed
4 seals, 2 signatures, 2 marks. parchment |
|
1688 |
G847 |
Marriage Settlement. Edward Brown to Margaret Smith. Thomas, John and Edward Browne. Thomas Smith the elder and Thomas Smith the younger. John Brittain of Yardley Gobion, carpenter. Schedule annexed.
7 seals, 2 signatures, 5 marks. parchment |
28 Dec |
1699 |
G848 |
Mortgage to secure £160. Edward Browne of Yardley Gobion, yeoman and Margaret his wife. Thomas Browne son and heir of the above. Charles Holt of Loughton, Bucks
3 seals, 1 signature, 2 marks. parchment |
10 Nov |
1721 |
G849 |
Fine. William Henchman of Towcester. Edward Browne of Yardley Gobion |
|
|
G850 |
Will of Giles Killworth of Yardley Gobion. No date. Proved 11 Feb 1684 |
11 Feb |
1684 |
G851 |
Feoffment of cottage, yard and well at Yardley Gobion. Richard Killworth, labourer, son and heir of Giles Killworth. John Boswell of Yardley Gobion, baker
1 seal, 1 mark. parchment |
12 Aug |
1757 |
G852 |
Feoffment of a plot formerly a smith's shop at Yardley Gobion. Richard Killworth. Elizabeth Killworth both of Yardley Gobion. John Boswell of Yardley Gobion, baker
2 seals, 2 marks. parchment |
20 Sep |
1751 |
G853 |
Conveyance of premises and lands at Yardley Gobion. Cuthbert Tossell, yeoman. Michael Tossell, yeoman. Giles Killworth, sheapheard, all of Yardley Gobion
3 seals, 2 signatures, 1 mark. parchment |
25 Jun |
1661 |
G854 |
Release of lands at Potterspury, Yardley Gobion. Edward Browne of Yardley Gobion, yeoman and Margaret his wife. Hugh Boswell of the same, baker. Schedule annexed
2 seals, 2 marks. parchment |
03 Oct |
1723 |
G855 |
Lease for a year as in G854
1 seal, 1 mark. parchment |
|
|
G856 |
Assignment of Mortgage in trust for Hugh Boswell. Charles Holt, of Loughton, Bucks, gent. Edward Browne of Yardley Gobion, yeoman and Margaret his wife. Richard Browne of Yardley Gobion, yeoman
4 seals, 2 signatures, 2 marks. parchment |
03 Oct |
1723 |
G857 |
Release of 3 estates at Passenham, Cosgrave, Potterspury. John Rookes of Holywell, Passenham, nephew & heir of William Peake, yeoman. William Paxton and Ann his wife, daughter and heiress of John Rookes. The Duke of Grafton
3 seals, 3 signatures. parchment |
01 Sep |
1783 |
G858 |
Lease for a year as in G857
3 seals, 3 signatures. parchment |
31 Aug |
1783 |
G859 |
Assignment of John Rookes mortgage on premises at Passenham, Cosgrave, Potterspury. Reuben Capes by direction of John Rookes of Passenham, gent. John Rooke of Holywell, yeoman. William Paxton and Ann his wife to Edward Bloxham in trust for the Duke of Grafton
4 seals, 4 signatures. parchment |
01 Sep |
1783 |
G860 |
Abstract of Title of John Boswell to close, Powkesley, Passenham purchased by the Duke of Grafton |
|
|
G861 |
Mortgage to secure £15 lands at Powkesley in Passenham. John Caves of Alderton, yeoman. Anthony Webb of Towcester, gent
1 seal, 1 signature. parchment |
16 Dec |
1728 |
G862 |
Release of lands at Powkesley in Passenham. William ffoster of Slapton, gent. John Boswell of Yardley Gobion, baker
1 seal, 1 signature. parchment |
09 Mar |
1735 |
G863 |
Lease for a year as in G862
1 seal, 1 signature. parchment |
08 Mar |
1735 |
G864 |
Assignment in trust land at Powesley in Passenham. Ralph Holt of Loughton, Bucks, gent. Charles Gibbes of Towcester, gent, executors of Anthony Webb of Towcester. William Foster of Aldrington. John Boswell of Yardley Gobion, baker. Thomas Smith of Moorend Potterspury
5 seals, 5 signatures. parchment |
10 Mar |
1738 |
G865 |
Conveyance of 2 closes at Powkesley in Passenham. John Boswell late of Yardley Gobion now of Paulerspury, baker. To the Duke of Grafton
1 seal, 1 signature. parchment |
20 Nov |
1770 |
G866 |
Lease for a year as in G865
1 seal, 1 signature. parchment |
19 Nov |
1770 |
G867 |
Abstract of Title of John Newman to estate at Paulerspury |
05 Feb |
1829 |
G868 |
Copy of Assignment to secure £34,000. The Duke of Grafton and others. Christopher Atkinson of Park Street, Westminster to Albany Wallis of Norfolk Street Strand |
25 Jan |
1794 |
G869 |
Extract from the Award of lands at Potterspury and Yardley Gobion |
Jan 07 |
1817 |
G870 |
Act for dividing open fields at Potterspury and Yardley Gobion and Kenson Field, Cosgrave |
|
1775 |
G871 |
Articles of Agreement for the purchase of lands at Yardley Gobion and Potterspury and procuring an Act of Parliament. James Brydges of S. George, Hanover Square, brother and heir of Robert Brydges, lunatic. Annabella, Henrietta and Mary, sisters of Robert Brydges, lunatic, to the Duke of Grafton. Schedule annexed.
5 seals, 5 signatures |
18 Feb |
1772 |
G872 |
Release. Mortgage in fee, the Manor and Rectory at Potterspury to secure £8,000. The Duke of Grafton. The Rt. Hon. Richard Rigby of Mistly Hall, Essex
1 seal, 1 signature |
20 Jul |
1773 |
G873 |
Lease for a year as above G872
1 seal, 1 signature. parchment |
|
|
G874 |
Conveyance of tithes in Blakesley. Charles Simon Oakden of Daventry, gent. The Duke of Grafton
1 seal, 1 signature |
02 Mar |
1779 |
G875 |
Lease for a year G874
1 seal, 1 signature. parchment |
|
|
G876 |
Release. Dunmore meadow and lands at Kings Grafton and Aldrington. John Garlick of Northampton, gent, to John son of Robert Worley of Roade, yeoman
1 seal, 1 signature. parchment |
11 Jun |
1670 |
G877 |
Conveyance of Dunmore Meadow and lands at Kings Grafton and Aldrington. Edward Road of Roade, yeoman, ffrancis Arundell of Roade, gent, to John Tomlynson of Roade, yeoman
2 seals, 1 signature, 1 mark. parchment |
17 Oct |
1662 |
G878 |
Conveyance of Dunmore meadow and lands at Kings Grafton and Aldrington. Thomas Atterbury of Road, yeoman to William Cooper of Road, yeoman
1seal, 1 signature. parchment |
17 Apr |
1682 |
G879 |
Bond relating to the conveyance G878 |
|
|
G880 |
Copy of the Will of William Cooper of Roade, shepard |
01 Aug |
1713 |
G881 |
Receipt for £18. Thomas Atterbury from William Cooper of Road, purchase money for Dunmore meadow and lands in Kings Grafton and Aldrington |
17 Apr |
1682 |
G882 |
Release of lands at Yardley Gobion. Ann Bigg of Winslow, Bucks to Hugh Boswell |
05 Jan |
1710 |
G883 |
Deed of Covenant lands at Yardley Guggeon. Thomas Tossell of East Greenwich, gardener to Ann Bigg of Winslow, Bucks
1 seal, 1 signature. parchment |
20 Jul |
1710 |
G884 |
Fine. Ann Bigg, widow of Winslow, Bucks. Thomas Tossell and Jane his wife |
Michaelmas |
1703 |
G885 |
Feoffment of land at Aldrington. Mary Tooley, Mary Kerby, Hannah Davis all of Paulerspury to Mary Bland of Aldrington
4 seals, 4 marks. parchment |
30 Oct |
1723 |
G886 |
Conveyance of feoffment at Aldrington. William Bland of Towcester, baker, son of John Bland, the son of Mary Bland to Edward Bloxham of Stony Stratford, Bucks, gent
1 seal, 1 signature. parchment |
15 Jan |
1763 |
G887 |
Feoffment of land at Aldrington. Edward Bloxham of Stony Stratford, Bucks, to the Duke of Grafton |
09 May |
1767 |
G888 |
Release of lands at Potterspury on the marriage of William Thomson of Hannington, clerk, to Jane Goodday of Northampton. Leonard Thomson of Loughton, Bucks and Ruth his wife. William Thomson of Hannington, clerk, his son. Mary Goodday, Jane Goodday both of Northampton
7 seals, 5 signatures. parchment |
29 Mar |
1720 |
G889 |
Bargain and Sale of land at Potterspury. Leonard Thomson, William Thomson to James Humberston and John Curryer |
28 Mar |
1720 |
G890 |
Will of William Thomson of Cosgrave 12 March 1752, proved 7 April 1752. Giles Vincent of London, executor |
07 Apr |
1752 |
G891 |
Will of Leonard Thomson 8 Feb. 1723 proved 10 Oct. 1727 |
10 Oct |
1727 |
G892 |
Release of lands at Potterspury - George Inn. Giles Vincent of St. Mary Ax. London, gent and Sarah his wife to ffrancis Vincent of Weddington, Warwick. Fine annexed
2 seals, 2 signatures. parchment |
17 May |
1760 |
G893 |
Office copy of the Will of Francis Vincent. Mercy his wife the executrix. 30 Oct. 1765 proved Feb. 1767 |
Feb |
1767 |
G894 |
Conveyance of lands at Potterspury for £1,200. Mercy Vincent and her son Dormer Vincent both of Northampton, to the Duke of Grafton. Lease for a year annexed
2 seals, 2 signatures. parchment |
14 Nov |
1787 |
G895 |
Bargain and Sale of lands at Potterspury, the George Inn. Mercy Vincent and her son Dormer Vincent both of Nothampton to the Duke of Grafton
2 seals, 2 signatures. parchment |
14 Nov |
1787 |
G896 |
Mortgage of lands at Alderton and Paulerspury. The Duke of Grafton to Sands Chapman of Wicken, gent
1 seal, 1 signature. parchment |
05 Feb |
1724 |
G897 |
Assignment of the Duke of Grafton's mortgage at Alderton. Sands Chapman of Wicken, gent to Whitworth of Shelbrook Lodge, Whittlebury, Northants
2 seals, 2 signatures. parchment |
30 Sep |
1731 |
G898 |
Deed to lead to the Uses of a Fine land at Passenham and Cosgrave. Arthur Capes of Wakefield Lodge, Potterspury, keeper. Richard Rand of Wolverton, Bucks, yeoman. Reuben Capes of Potterspury, keeper
2 seals, 2 signatures. parchment |
22 Mar |
1765 |
G899 |
Fine. Reuben Capes, Arthur Capes, Richard Rand |
Trinity Term |
1765 |
G900 |
Release. Arthur Capes of Wakefield Lawn, keeper, to the Duke of Grafton
1 seal, 1 signature. parchment |
21 Jun |
1766 |
G901 |
Lease for a year as in G900
1 seal, 1 signature. parchment |
20 Jun |
1766 |
G902 |
Release of Close and grounds at Abthorpe. John Coker of Biscester, Oxon to the Duke of Grafton.2 Nov 1808
1 seal, 1 signature, parchment
Lease for a year 1 Nov 1808
1 seal, 1 signature, parchment |
02 Nov |
1808 |
G903 |
Ex parte the Duke of Grafton. Conveyance from John Christopher Mansel of Cosgrave of a farm at Passenham to the Earl of Liverpool, Marquis Camden, Earl Lonsdale as trustees
6 seals, 2 signatures, parchment |
02 Apr |
1817 |
G904 |
Lease for a year 1 April 1817
1 seal, 1 signature, parchment |
01 Apr |
1817 |
G905 |
Master's certificate of approval of Deeds relating to the purchase of a farm at Passenham from John Christopher Mansel |
31 Mar |
1817 |
G906 |
Direction from the Duke of Grafton to Trustees for £1300 fro purchase of estate at Passenham from Major Mansel |
22 Nov |
1816 |
G907 |
Letter from Messrs Drummond as to sale of £1771-14- 6 3% Consols to raise £1300 for purchase of estate of Major Mansel at Passenham |
|
|
G908 |
Letter from J.W. Roper as to the purchase of estate at Passenham from Major Mansel. Plan of four closes annexed |
15 Nov |
1816 |
G909 |
Extract from marriage settlement of John Mansel of Cosgrave, Captain 3rd Dragoon Guards to Maria Antonia Linskill of Tynemouth Lodge |
20 Nov |
1795 |
G910 |
Abstract of Title of John Christopher Mansel to the estate at Passenham |
|
|
G911 |
In Chancery. Ex. parte the Duke of Grafton. Order of reference as to purchase of an estate at Passenham |
06 Dec |
1816 |
G912 |
Attested copies of Release and Lease. Recovery of Mansion House, two farms houses and land at Cosgrave 31 July and 1 Aug. 1800. John Christopher Mansel to Charles Hillyard of Clamant's Inn |
31 Jul |
1800 |
G913 |
Attested copy of Recovery.
Charles Hillyard, gent. Tenant
Allen Bridges. Demandt.
John Christopher Mansel. Vouchee
Lands at Cosgrave, Passenham, Furtho and Potterspury |
Michaelmas |
1801 |
G914 |
Office copy of the Report approving the purchase of an estate at Passenham |
15 Jan |
1817 |
G915 |
In Chancery. Order confirming the report approving the purchase of an estate at Passenham |
03 Feb |
1817 |
G916 |
Feoffment of meadow land in Grafton Regis. Paul Hines of King's Grafton and Elizabeth his wife, labourer, to George Travell of Roade, yeoman
2 seals, 2 marks, parchment |
24 Nov |
1749 |
G917 |
Release of one acre of meadow land in Dunmore Meadow in Grafton Regis. George Travell and his wife Anne of Gayton, yeoman to Richard Travell of Gayton, yeoman
2 seals, 1 signature, parchment |
27 Jan |
1763 |
G918 |
Lease for a year as in G917
2 seals, 2 marks, parchment |
26 Jan |
1763 |
G919 |
Conveyance of meadow land in Dunmore Meadow, Grafton Regis. Richard Travell of Gayton, yeoman and Elizabeth his wife, to the Duke of Grafton
2 seals. 2 signatures, parchment |
29 Nov |
1763 |
G920 |
Lease for a years as in G919
2 seals, 2 signatures, parchment |
28 Nov |
1763 |
G921 |
Deed of exchange of lands at Yardley Gobion. Thomas Smyth als. Caves of Yardley Gobion, to John Harris of Yardley Gobion, yeoman
1 seal, 1 signature, parchment |
10 Mar |
1656 |
G922 |
Feoffment of Lands at Yardley Gobion. Cuthbert Tossell of Yardley Gobion, yeoman. Michael Tossell his eldest son, yeoman. Richard Harris of Cosgrave to John Harris of Yardley Gobion. Schedule annexed
3 seals, 2 signatures, 1 mark, parchment |
25 Jun |
1641 |
G923 |
Feoffment of lands at Yardley Gobion. William Caves als Smith of Roade, yeoman to Richard Woodward of Yardley Gobion. Bond and schedule annexed.
seal missing, 1 mark |
02 Feb |
1671 |
G924 |
Deeds of bargain and Sale of Close at Yardley Gobion. Richard Woodward of Yardley Gobion, yeoman to John Harris of the same, yeoman. Schedule annexed.
Seal missing, 1 mark, parchment |
03 Apr |
1671 |
G925 |
Bond relating to the G924 |
|
|
G926 |
Will of John Harris of Potterspury
seal missing, parchment |
04 May |
1676 |
G927 |
Copy of the will of Ann Harris of Yardley Gobion |
16 Jun |
1688 |
G928 |
Will of John Harris of Yardley Gobion, yeoman 8 April 1725 Proved 7 Nov 1727 |
07 Nov |
1727 |
G929 |
Will of Christopher Harris of Hanslope 17 March 1777. Proved 30 April 1777 by his son John Harris, executor |
30 Apr |
1777 |
G930 |
Copy of the Will of John Harris of Castle Thorpe |
14 Sep |
1795 |
G931 |
Release of lands at Yardley Gobion 2 Aug 1802. Christopher Harris of S. Mary's Islington, scrivener, son of John Harris of Castle Thorpe and Elizabeth his wife, to the Duke of Grafton
2 seals, 1 signature, 1 mark, parchment |
02 Aug |
1802 |
G932 |
Lease for a year as in G931
1 seal, 1 signature, parchment |
31 Jul |
1802 |
G933 |
Fine and Counterpart, lands at Yardley Gobion. The Duke of Grafton. Christopher Harris of S. Mary's Islington, and Elizabeth his wife |
Trinity Term |
1802 |
G934 |
Bargain and Sale of land at Potterspury als Eastpury. ffrancis Crane of Stoak Bruern Esquire, to Benjamin Gladman of Graies Inn
1 seal, 1 signature parchment |
29 Apr |
1668 |
G935 |
Copy of Accountant General's certificate that the Duke of Grafton paid £8000 purchase money for the estate of James Brydge at Potterspury als Eastpury |
23 Jul |
1772 |
G936 |
Bond for £5000 by the Duke of Grafton to Charles Boone of Soho Square, London |
15 Mar |
1785 |
G937 |
Deed of Sale of land at Potterspury. Benjamin Gladman of Graies Inn. Edmund Turner of London. Knight. Edward Smith of S. Giles. Benjamin Bathurst of London, merchant
6 seals, 6 signatures, parchment |
19 Jan |
1674 |
G938 |
Fine and Counterpart. Benjamin Bathurst, gent, plantiff. Sir Edmund Turner, Knight, and Margaret his wife, cottages and land in Potterspury, Yardley Gobion, Rectory and tithes of Potterspury |
Easter Term |
1675 |
G939 |
Fine and Counterpart. Benjamin Gladman, gent, plaintiff, Robert Clarke, gent, and Elizabeth his wife, cottages and land at Potterspury, Yardley Gobion, Cosgrave and Furthoe, Rectory and tithes at Potterspury |
Hilary Term |
1667 |
G940 |
Release being Mortgage. Manor, Rectory and land at Potterspury, Rt. Hon. Richard Rigby, of Mistley Hall, Essex. The Duke of Grafton, to Charles Boone
3 seals, 3 signatures, parchment |
15 Mar |
1785 |
G941 |
Lease for a year as in G941
1 seal, 1 signature, parchment |
14 Mar |
1785 |
G942 |
Lease for a year. Rt. Hon. Allen Lord Bathurst to Annabella and Robert Brydges of Windsor. Annual Rents of Manors at Potterspury, Woolfedg, Workington, Stanford on Avon. Rectories at, Culworth, Lilbourne, Loddington, Watford, Eaglesthorpe, Oxenbold, Church of Kettering. Lands at Moulton Park, Potterspury, Brixworth
3 seals, 3 signatures, parchment |
13 Apr |
1730 |
G943 |
Bargain and Sale and assignment of Judgement to Moses Bathurst. Elias Gladman obtained Judgement against Benjamin Bathurst for debt of £2000. Elias Gladman of Chancery Lane, Thomas Stringer, Graies Inn, Knight. Thomas Raymond of Graies Inn. Edward Smith, of S. Giles in ffieldes. Benjamin Bathurst of London, merchant
4 seals, 4 signatures, parchment |
01 Feb |
1674 |
G944 |
Copy of marriage settlement on marriage of Sir Benjamin Bathurst, and Frances Apsley daughter of Sir Allen Apsley of S. Martin in the Field. Sir Peter Apsley, son of Sir Allen Apsley, land at Pavelspury, als Pawespury, als Pallespury |
07 Jun |
1682 |
G945 |
Bargain and Sale of land at Potterspury, Pavelspury als Pawlespury, Pallespury. Dame Frances Bathursts of S. James, Westminster relict of Sir Benjamin Bathurst, Allen Bathurst their son. John Ward of Capathorne, Cheshire to Edward Gilbourne, of London |
22 Jan |
1706 |
G946 |
Note of Recovery. Lord Bathurst. Edward Lilbourne, land at Pavelspury als Pawlespury, Pallespury |
05 Jun |
1706 |
G947 |
Bargain and Sale for one year, land at Potterspury. Sir Edmund Turner of London, Knt. Benjamin Gladman of Graies Inn. Elias Gladman of Chancery Lane. Sir Thomas Stringer of Graies Inn, Knt. Thomas Raymond of Graies Inn. Edward Smith. Benjamin Bathurst of London, merchant
5 seals, 6 signatures |
19 Jan |
1674 |
G948 |
Lease of 6 months as in G947
5 seals, 6 signatures, parchment |
18 Jan |
1674 |
G949 |
Mortgage for £721, land at Potterspury als Eastpury. Benjamin Gladman of Graies Inn. Sir Edmund Turner of London. Knt.
1 seal, 1 signature, parchment |
05 May |
1668 |
G950 |
Bond relating to G949 |
|
|
G951 |
Bargain and Sale for a year, land at Potterspury als Eastpury. Benjamin Gladman of Graies Inn. Sir Edmund Turner of London, Knt.
1 seal, 1 signature, parchment |
04 May |
1668 |
G952 |
Land at Potterspury als. Eastpury, Cosgrave, Furthoe. ffrances Crane of Stoke Bruern Esquire. Benjamin Gladman of Graies Inn. Thomas Smyth als Caves of Yardley Gobion. Robert Clarke of Potterspury, gent |
30 Apr |
1668 |
G953 |
Bargain and Sale land at Potterspury, Cosgrave, Furtho. Robert Clarke of Potterspury, Benjamin Gladman of Graies Inn. ffrancis Crane of Stoak Bruern. Lease for a year
1 seal, 1 signature, parchment |
20 Mar |
1668 |
G954 |
Purchase of land and advowson Potterspury, Cosgrave, Furthoe. Robert Clarke of Potterspury als. Eastpury. Benjamin Gladman of Graies Inn. ffrancis Crane of Stoake Bruern, gent
1 seal, 1 signature, parchment |
20 Mar |
1666 |
G955 |
Lease for a year as in G954
1 seal, 1 signature, parchment |
19 Mar |
1666 |
G956 |
Bargain and Sale land at Potterspury, Cosgrave, Furtho. ffrancis Crane of Stoake Bruern, gent. Thomas Smyth als Caves of Yardley Gobion. Robert Clarke of Potterspury |
10 Mar |
1665 |
G957 |
Release of annual rents arising from Manors and Rectories at Culworth, Stanford on Avon, Woolfedge, Brixworth, Lilbourne, Loddington, Watford, Eaglethorpe, Oxenbold. Rt. Hon. Allen Lord Bathurst to Annabella relict of the Hon. and Rev. Henry Brydges of Windsor, Robert Brydges son and heir of the above. The Duke of Chandos
4 seals. 4 signatures |
14 Apr |
1730 |
G958 |
Official and duplicate copy of the Will of William Peake of Pauxley Green, Cosgrave, yeoman. Extracted from the Archdeaconery Court of Northampton |
08 Apr |
1685 |
G959 |
Official and duplicate copy of the Will of William Peake of Pauxley Green, Cosgrave, yeoman. Extracted from the Archdeaconery Court of Northampton |
08 Apr |
1685 |
G960 |
Fine. William Healey, plaintiff, Emor Bitcliffe, Robert Clarke and Jane his wife, cottages, windmill and land at Cosgrave, Yardley Gobion and Furthoe |
Trinity Term |
1652 |
G961 |
Release from Sir Edward Hales, Bart of S. Stephens to Sir Benjamin Bathurst. Knt. Manor at Paulerspury, Silveston als Silleston, Whittlewood als Whittlebury, Greenes Norton
1 seal, 1 signature, parchment |
13 Nov |
1685 |
G962 |
Further charge for £100 Grace Letitia Horton of Alderton to Charles Holt of Loughton, Bucks, gent. Land at Yardley Gobion, Alderton, Paulerspury
1 seal, 1 signature, parchment |
25 Mar |
1721 |
G963 |
Mortgage to secure £650 land and Rectory at Potterspury. Thomas Smyth als Caves of Yardley Gobion. Robert Clarke of Potterspury als Eastpury. ffrancis Crane of Stoake Bruern
2 seals, 2 signatures, parchment |
09 Mar |
1665 |
G964 |
Feoffment of Land at Potterspury. Thomas Bland of Moore End Potterspury, yeoman to the Duke of Grafton
1 seal, 1 mark, parchment |
06 Apr |
1776 |
G965 |
Feoffment of land at Potterspury. Benbrook Sanders of Potterspury, carpenter. Joseph Sanders of the same, carpenter, to Richard Tarrey, of Wickens, yeoman
2 seals, 2 signatures, parchment |
28 Jan |
1780 |
G966 |
Release of Claim to an acre of land at Yardley Gobion. William Hillyer of Yardley Gobion, pedlar, to the Duke of Grafton
1 seal, 1 signature, parchment |
19 Sep |
1776 |
G967 |
Lease for a year at Blisworth. Trustees of Charles Adkins of Blisworth, butcher to the Duke of Grafton
2 seals, 2 signatures, parchment |
01 Jan |
1804 |
G968 |
Lease for a year, land at Cosgrave, Passenham. Rowland Hunt to the Earl of Clarendon, Robert John Buxton, Bart. of Shadwell Lodge, Norfolk, Lord Crewe, Trustees for the Duke of Grafton
1 seal, 1 signature, parchment |
11 May |
1812 |
G969 |
Mortgage land and advowson Potterspury als Eastpury, Cosgrave, Furthoe. Robert Clarke of Potterspury and Jane his wife. Emor Bitcliffe. William Healey, yeoman
2 seal, 2 signatures, parchment |
30 Jun |
1652 |
G970 |
Bargain and Sale of land at Potterspury als Eastpury, Yardley Gobion, Cosgrave, Furtho. Edward Greenville, Emor Bilcliffe, William Healey, Edward Browne of Yardley Gobion, yeoman. Thomas Scrivener of the same yeoman. Thomas Smith als Caves of the same
2 seals, 2 signatures, 1 mark, parchment |
24 Oct |
1655 |
G971 |
Attested copy of one fourth part of premises at Denshanger and Paulerspury. Thomas Curtis, yeoman and Katherine his wife d. of Edward Penn. William Penn of Paulerspury, yeoman |
05 Nov |
1751 |
G972 |
Attested copy of Release of one fourth part of premises at Denshanger and Paulerspury. Christopher Lawson late of Towcester, innholder, and Barbara his wife d. of Edward Penn to William Penn of Paulerspury, yeoman |
31 Jul |
1751 |
G973 |
Attested copy of Lease for a year as in G973 |
30 Jul |
1751 |
G974 |
Extract of a Fine. William Penn. Christopher Lawson and Barbara his wife, two fourth parts of estate at Denshanger and Paulerpury |
Michaelmas Term |
1751 |
G975 |
Attested copy of Deed to lead to the Uses of a Recovery. William Penn of Paulerspury, yeoman. Thomas Curtis of the same and Katherine his wife. Middleton Howard of Crane Court S. Dunstans, gent |
28 Jan |
1752 |
G976 |
Extract of Exemplification of Recovery two fourth parts of estate at Denshanger and Paulerspury.
Joseph Lem. Demandt.
Middleton Howard. Tenant.
William Penn and Thomas Curtis and Katherine his wife, Vouchees |
|
1752 |
G977 |
Mortgage to secure £300 land at Paulerpury. William Penn of Paulerspury, yeoman. Hannah Goodchild of Towcester, widow. Edward Bloxham of Stony Stratford, gent
1 seal, 1 signature, parchment |
29 Jan |
1752 |
G978 |
Bond relating to G977 |
29 Jan |
1752 |
G979 |
Assignment of Mortgage to secure £400, land at Paulerspury. Hannah Goodchild of Towcester, widow. ffrancis Clark of Stony Stratford. Edward Bloxham of the same, gent. William Penn of Paulerspury now of Swanbourne, Bucks, yeoman
3 seals, 3 signatures, parchment |
17 Dec |
1759 |
G980 |
Assignment of Mortgage to secure £306, land at Paulerspury. Francis Clark of Stony Stratford by direction of William Penn now of Swanbourne, Bucks. to Elizabeth Jenkinson of Stony Stratford, widow
3 seals, 2 signatures parchment |
10 Oct |
1776 |
G981 |
Official extract of letters of Administration Anna Maria Penn of Swanbourne to Thomas Blink and Jane Duncombe of the same |
04 Dec |
1799 |
G982 |
Affidavit of John Archer of Swanbourne, labourer, Thomas Curle and Carter Curle brother of Anna Maria Penn nee Curle, were never married. Affidavit of Henry Burt of Towcester verifying extracts from Parrish Register in support of pedigree. Thomas and Alice Curle had daughter Rebecca married to Thomas Blink 15 Oct 1750. Thomas their son baptised 2 Aug. 1751 Thomas son of above Thomas and Mary Blink baptised 31 Dec 1775. Table annexed also extracts from Registers |
15 Oct |
1750 |
G983 |
Release as to one fourth of land at Paulerspury 4 July 1804. Thomas Blink of Swanbourne, Bucks, gent, nephew of Anna Maria Penn. Thomas Nicoll citizen and upholder London and Sarah his wife. Thomas Tarrey of Paulerspury, baker. John Newman of the same, yeoman
4 seals, 3 signatures |
04 Jul |
1804 |
G984 |
Lease for a year as in G983
1seal, 1 signature |
03 Jul |
1804 |
G985 |
Fine. Thomas Day, plaintiff. Thomas Blink and Sarah his wife, land at Stony Stratford |
Easter Term |
1803 |
G986 |
Extracts of G985 |
Easter Term |
1803 |
G987 |
Official extract of the Will of Elizabeth Jenkinson of Stony Stratford 6 Oct 1790 Proved 13 May 1791. Joseph Scrivener executor |
13 May |
1791 |
G988 |
Attested copy of Release. Thomas Blink of Swanbourne, Bucks great nephew of Anna Maria Penn, and Sarah his wife. Robert Wall of Stony Stratford, innkeeper. Samuel Green of the same, butcher, trustee, land at Denshanger |
06 Apr |
1804 |
G989 |
Assignment of a term of 500 years, three fourth part of estate at Paulerspury. Joseph Scrivener, executor of Elizabeth Jenkinson of Potterspury, to James Grimsdeck of Paulerspury, yeoman in trust for John Newman. Thomas Blink, great nephew of Anna Maria Penn
4 seals, 3 signatures. parchment |
04 Jan |
1804 |
G990 |
Grant of Rent charge issuing from Denshanger, Paulerspury, Potterspury. Robert Wall of Stony Stratford, innkeeper. John Newman of Paulerspury, yeoman. Thomas Blink of Swanbourne, Bucks, gent
1 seal, 1 signature, parchment |
31 Dec |
1804 |
G991 |
Office copy of the Will of William Penn, of Swanbourne, Bucks, gent. 16 April 1774. Proved 6 May 1783 by Anna Maria Penn |
06 May |
1774 |
G992 |
Extract from the Will of Thomas Nicoll, citizen and upholder, London. Relating to estate at Denshanger, Passenham. See G983 |
15 Aug |
1726 |
G993 |
Bond of Indemnity, relating to the estate of William Penn of Paulerspury for £900. Thomas Blink of Swanbourne, Bucks, gent. John Wynter of Filgrave, Bucks, Clerk. John Newman of Paulerspury, yeoman. William Swannell of Filgrave, Bucks, yeoman |
31 Dec |
1804 |
G994 |
Bargain and Sale of land at Aldrington. Thomas Holman of Aldrington, yeoman. William Foxley, of Blakesley, gent. William Tomley, of Paulerspury
2 seals, 2 signatures, parchment |
01 May |
1641 |
G995 |
Mortgage of land at Aldrington. John Elmes the elder of Aldrington. Edmund Jackson of Passenham
1 seal, 1 signature, parchment |
04 Jun |
1711 |
G996 |
Assignment of Mortgage, land at Aldrington als Alderton. William Tompkins, of Passenham, lace merchant. Judeth his wife, administratrix of Ed. Jackson. John Elmes of Alderton, laceman. John Elmes the younger, of Yardley Gobion, weaver. John Barrows of Potterspury, Richard Scrivener of the same
4 seals, 4 signatures, parchment |
15 Apr |
1726 |
G997 |
Articles of Agreement. Bargain and Sale of land at Aldrington. John Elmes of Yardley Gubbeon, weaver. John Franklin of the same yeoman
2 seals, 1 signature, 1 mark, parchment |
18 Apr |
1735 |
G998 |
Fine and Counterpart. John Barrow and John ffranklin, plaintiffs John Elmes and Ann his wife, John Hillyer and Abigail his wife, land at Aldrington and Yardley Gobion |
Trinity Term |
1736 |
G999 |
Feoffment of land at Aldrington. John Elmes of Yardley Gobion, weaver, son of John Elmes of Aldrington, lacebuyer, and Ann his wife. John ffranklin of Yardley Gobion, yeoman
2 seals, 1 signature, 1 mark, parchment |
11 Jul |
1737 |
G1000 |
Assignment of Mortgage, premises at Aldrington. John Burrows of Stoke Bruerne, gent. Richard Browne of Yardley Gobion, yeoman. Richard Scrivener of Potterspury, yeoman. John Elmes of Yardley Gobion, weaver. John ffranklin of the same, labourer. Michael Rookes of Towcester, haberdasher. Trustee.
6 seals, 3 signatures, 1 mark, parchment |
30 Sep |
1743 |
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 |