Names of members of the Court for Grafton
taken from the Court Minute Books
1725 20th. April 1725 Sept. 1725 Oct. 10th
Thomas Smith Sen. Thomas Smith Thomas Smith Sen. Chairman
John Newman John Smith John Newman
William Green John Newman William Green
Thomas Cook William Green Thomas Cook

Edward Webb

William Stokes



1726 April 1726 Oct.
Thomas Smith Thomas Smith
John Smith William Green
John Newman Thomas Cook
Thomas Cook

William Green

Thomas Cook




1728 May 1728
Mr. Woolhead Thomas Smith

William Finall

Anthony Fowkes



1729 April 30th. 1729 Oct. 23rd.
Thomas Smith Joseph Smith
Thomas Cooke Thomas Cook
Robert Dawson Robert Dawson
William Finall William Hall
Joseph Smith Richard Browne
Richard Brown




1730 April 29th. 1730 Oct. 14th.
Joseph Smith Joseph Smith
Thomas Holloway Joseph Tarry
Thomas Cooke Robert Dawson
Richard Brown Richard Browne

William Hall



1731 April 21st. 1731 Dec. 11th.
Henry Woolhead Joseph Tarry
Robert Dawson Robert Dawson
John Tarry William Hall
Richard Brown Thomas Cooke

William Green

Richard Brown



1732 1737 May 26th. 1740 April 22nd.
Stephen Webb John Smith Samuel Gallard
Joseph Willifer Matthew French Joseph Smith
William Green Richard Brown John Willifer Jun.
Robert Brown John Willifer Sen. William Green


Richard Browne


William Nichols
1749 April 20th. 1753 Oct. 26th.
William Nichols Samuel Gallard
Joseph Smith John Warr
John Willifer Joseph Smith

William Nichols

NRO G3887
Court Minute Books 1764 - 1801
April 13th. 1796 Baron items include death of William Carvel seized messuage in Hartwell called Bozenham Mills, and by his will demised same to John Carvel.

1815
Cutting dated May 11th. 1815 signed by J.M. Kirby, steward, giving dates of courts and summoning constables, tenants etc. to attend May 25th. At White Hert for Grafton.