No. |
Details
|
Date |
Year |
G1 |
Release. Lord Bathurst to James Hawley. Land at Lower Gullet in Whittlebury. Plumb Park Corner. Paulerspury.
parchment |
20 Jul |
1751 |
G2 |
Lease for 1 year as in G1
1 signature, 1 seal. parchment. |
20 Jul |
1751 |
G3 |
Letters of Administration annexed and the Will of James Hawley, of Potterspury.
1 seal. parchment |
27 Nov |
1755 |
G4 |
Release to lead the Uses of a Recovery. Tripartite. Gregor Cameron, William Smith, James Smith. Lands in Paulerspury, and Silverstone.
3 signatures, 3 seals parchment. |
02 Dec |
1789 |
G5 |
Lease for 1 year as in G4.
1 signature, 1 seal. parchment |
01 Dec |
1789 |
G6 |
Recovery. William Smith, junior. Demandant. Gregor Cameron. Tenant. James Smith. Vouchee. Lands in Paulerspury and Silverstone.
Engraved heading. Seal of King's Bench attached. parchment |
Hilary Term |
1790 |
G7 |
Appointment and Release. James Smith to John Middleton. Land and Premises, Plumb Park Corner, known as White Hart Inn in Paulerspury, and Lower Gullet in Whittlebury.
1 signature, 3 seals. parchment. |
14 Mar |
1795 |
G7.a. |
Appointment and Release, James Smith and John Middleton, to secure £250 with interest at 5%. Land and Premises Plumb Park Corner, and Lower Gullet in Whittlebury.
2 signatures, 3 seals. parchment. |
12 Jul |
1796 |
G8 |
Lease for 1 year as in G7.
1 signature, 2 seals. parchment. |
13 Mar |
1795 |
G9 |
Conveyance. James Smith to James Webb and his Trustees. Land and premises, Plumb Park Corner, known as White Hart Inn, in Paulerspury and Lower Gullet in Whittlebury.
6 signatures, 6 seals. parchment. |
24 Jun |
1797 |
G10 |
Lease for a year as in G9.
2 signatures, 2 seals. parchment. |
23 Jun |
1797 |
G11 |
Fine as in G9.
parchment. |
Trinity Term |
1797 |
G12 |
Abstract of title, William and James Webb. Land and premises, Plumb Park Corner, known as White Hart Inn, in Paulerspury and Lower Gullet, in Whittlebury |
March |
1830 |
G13 |
Mortgage. James Webb to John Spencer. Lands in Paulerspury called Plumb Park Corner known as White Hart Inn and in Whittlebury called Lower Gullet. Security for loan of £200.
1 signature, 1 seal. parchment. |
02 Oct |
1832 |
G14 |
Further security for £80 as in G13.
1 mark, 1 seal. parchment. |
02 Jul |
1833 |
G15 |
Assignment of John Spencer to John Parkinson in trust for the Duke of Grafton, for residue of loan of £1,000. Land and premises, Plumb Park Corner known as the White Hart Inn, in Paulerspury, and Lower Gullet in Whittlebury.
4 signatures, 4 seals. parchment |
29 Jul |
1836 |
G16 |
Release. William and James Webb to the Duke of Grafton. Buildings and land, Plumb Park Inn formerly White Hart Inn in Paulerspury and Lower Gullet in Whittlebury.
3 signatures, 3 seals. parchment. |
29 Jul |
1836 |
G17 |
Lease for a year as in G16
3 signatures, 3 seals. parchment |
28 Jul |
1836 |
G18 |
Release for legacies under the Will of James Webb charged on the estate in Paulerspury and Whittlebury. Legatees to Devisees and Executors of the Will of James Webb.
5 signatures and 5 seals. parchment |
28 Jul |
1836 |
G19 |
Probate of Will (Copy), of James Webb of Plumb Park Corner, Paulerspury. Proved 10 January 1835 |
10 Jan |
1835 |
G20 |
Accounts and Receipts relating to the purchase by the Duke of Grafton of the estate of the late James Webb. |
|
1836 |
G21 |
Agreement regarding Sale to the Duke of Grafton by William and James Webb, of freehold estate Plumb Park Corner, in Paulerspury, known also as the White Hart Inn |
25 Feb |
1836 |
G22 |
Release. Edward Hales of Paulerspury, to John Pollard of Whittlebury. Land in Paulerspury, schedule attached.
Papered seal, 1 signature. parchment |
06 Dec |
1671 |
G23 |
Lease for a year as in G22
Papered seal, 1 signature. parchment |
05 Dec |
1671 |
G24 |
Release. William Jeffery of Paulerspury, yeoman, to John Pollard of Leckampstead, Bucks. Land in Whittlebury, and Greens Norton, described in detail.
1signature, 1 seal (gone) |
23 Sep |
1695 |
G25 |
Lease for 1 year as in G24
1 signature, 1 seal. parchment |
22 Sep |
1695 |
G26 |
Conveyance. Henry Carter of London, gent to John Pollard of Leckhamstead. Land in Whittlebury, Paulerspury, and Greens Norton, described in detail.
1 signature, one seal. parchment |
10 Dec |
1695 |
G27 |
Lease for 1 year as in G26
1 signature, 1 seal. parchment |
09 Dec |
1700 |
G28 |
Release. Thomas Cleaverly, (Clevely or Cleffly), yeoman, of Paulerspury, and wife. Morton Pinkney, tailor and wife, to John Pollard, of Leckhamstead. Land in Paulerspury and Whittlebury, described in detail.
6 signatures, 6 seals. parchment |
02 Aug |
1701 |
G29 |
Lease for 1 year as in G28.
3 signatures, 3 seals. parchment. |
01 Aug |
1701 |
G30 |
Conveyance. Thomas Bennett of Adthorpe, framework knitter, to John Pollard, of Leckhamstead. Bucks. Land in Paulerspury and Whittlebury.
2 signatures, 2 seals. parchment |
12 Aug |
1709 |
G31 |
Lease for 1 year as in G30
1 signature, 1 seal. parchment |
12 Aug |
1709 |
G32 |
Conveyance. William Brown of Brackley, yeoman, and Elizabeth his wife, to William Pollard of Great Tower Hill, London. Land in Whittlebury, Greens Norton or Potterspury.
2 signatures, 2 seals. parchment |
17 Oct |
1719 |
G33 |
Abstract of deed of Surrender and Merger for 1,000 years in the estate of William Whitlock, situate at Silston. |
30 Oct |
1827 |
G34 |
Abstract of Title of William Whitlock, to Freehold estate at Silson. |
|
1826 |
G35 |
Abstract of Title of John Hall to lands etc. in Paulerspury and Whittlebury |
23 Jul |
1827 |
G36 |
Office extract, letters of Adminstration to Elizabeth Pollard. John Pollard deceased. |
01 Sep |
1761 |
G37 |
Copy of certificates. (2 copies)
Marriage - Thomas Hall to Elizabeth Carter, by licence. 14 August 1766
Baptism - John, son of above. 1767
Burial - Elizabeth Hall, widow of Gen. Hall, dec. 2 Feb 1814
Ann Carter dec. 30 June 1797 |
|
|
G38 |
Affidavit of John Hall, of Weston Colville, that he is the son and heir of Elizabeth Hall formerly Carter, one of the devisees of the Will of Elizabeth Pollard. 2 copies |
31 March |
1828 |
G39 |
Extract of Award of lands allotted to John Carter Pollard, in the parish and liberties of Whittlebury. |
09 Aug |
1800 |
G40 |
Official extract from Award of Paulerspury Inclosure, allottments to John Hall. Award dated 23 March 1821 |
26 May |
1827 |
G41 |
Extract of Recovery. Michaelmas 1794.
William Lawson. Demandant.
John Tubb. Tenant.
John Hall. Vouchee.
Land in Paulerspury, Whittlebury, Greens Norton |
Michaelmas |
1794 |
G42 |
List of documents relating to matters between the Duke of Grafton and the Hall and Pollard families. |
|
1671 - 1800 |
G43 |
Official extract of letters of Administration granted to William Gilbert Elliott, John Woolhead, deceased |
07 Mar |
1828 |
G44 |
Office copy of Will of Elizabeth Pollard |
05 May |
1762 |
G45 |
Office copy of Will of John Pollard 26 May 1713 and Codicil, dated 29 March 1718 |
29 Mar |
1718 |
G46 |
Office copy of Will of William Pollard |
16 Jun |
1729 |
G47 |
Answers to queries and requisitions on the Abstract of sale by John Hall to the Duke of Grafton |
|
|
G48 |
Copy of Agreement of John Hall and the Duke of Grafton regarding Sale of lands in Paulerspury and Whittlebury for £8,500 |
30 May |
1827 |
G49 |
Act dividing and enclosing common fields, pastures etc. within parish and liberties of Whittlebury, and extinguishing Right of Common in and over Porter's Wood and Long Hedge. |
|
1797 |
G50 |
Act enclosing lands in Paulerspury and Heathencote. Royal Assent given. |
14 Jun |
1819 |
G51 |
Office copy of Bargain and sale on suffering recovery of estates in Bucks, Oxon, Northamptonshire. John Hall |
22 Nov |
1794 |
G52 |
Extract of Will of Susanna Okely. (Whitlock's Title) dated 30 December 1806 with codicil dated 5 Jan 1807 |
30 Dec |
1806 |
G53 |
Letter from William Okely relating to Wm. Whitlock's Title. |
10 Apr |
1797 |
G54 |
Extract of Allotments from the Silverstone Award. William Whitlock to the Duke of Grafton |
|
|
G55 |
Office extract of Fine, Thomas Clevely and others, lands in Towcester, Paulerspury, Whittlebury |
Trinity Term |
1701 |
G56 |
Fine. Thomas Bennett and others lands in Pattishall, Ascott, Brackley, Paulerspury. |
Hilary Term |
1709 |
G57 |
Fine and Counterpart. Duke of Wellington and others - John Hall and other. Lands in Paulerspury, Whittlebury, Greens Norton. |
02 Feb |
1828 |
G58 |
Fine. John Core, Thomas Bennett, William Brown and others to James Still, William Pollard. Land in Pattishall, Ascott, Brackley and Paulerspury. parchment. |
Hilary Term |
1720 |
G59 |
Covenant to produce Deeds of lands at Silston, William Whitlock to the Duke of Wellington and others, details given.
1 signature, 1 seal |
11 Mar |
1828 |
G60 |
Lease for 1 year. John Hall to the Duke of Wellington and other, lands in Paulerspury and Whittlebury, (schedule attached)
1 signature, 1 seal. parchment |
10 Mar |
1828 |
G61 |
Lease for 1 year, William Drayson and William Whitlock to the Duke of Wellington and others, lands etc. at Silston.
2 signatures, 2 seal. parchment |
10 Mar |
1828 |
G62 |
Release to Uses of estates in Paulerspury and Whittlebury, (schedule attached), and Assignment of two terms of 1,000 years. John Hall and others to the Duke of Wellington and others and Wm. Gilbert Elliott to John Parkinson.
6 signatures, 11 seals. parchment |
11 Mar |
1828 |
G63 |
Abstract of Title of Richard Brown, estate at Yardley Gobion |
May |
1835 |
G64 |
Affidavit of Caroline Scrivener of Newport Pagnell, that Joseph Scrivener is her eldest surviving son, born 1 September 1793, baptised 30 October 1793 |
|
1793 |
G65 |
Declaration of Richard Brown of sale to the Duke of Grafton of a freehold estate at Yardley Gobion. |
03 Mar |
1835 |
G66 |
Copy of Marriage Certificate of Joseph Scrivener of Sewell or Brackley, and Caroline Devonshire, at the parish church Banbury. |
17 Mar |
1789 |
G67 |
Copy of Register at Potterspury Marriage of William Edwards and Elizabeth Horton 8 June 1771.
Baptism of Ann daughter of the above, 8 March 1772, and Sybilla daughter of the above 22 November 1775.
Burial of William Edwards 21 April 1796 |
|
|
G68 |
Extract from Registry of Prerogative Court of Canterbury. Will of Mary Wilmot of Stony Stratford appointing John Dickens and Joseph Scrivener executors of her Will. |
25 Jan |
1786 |
G69 |
Extract from Registry of Prerogative Court of Canterbury, Will of Joseph Scrivener, of Potterspury appointing his son Joseph Scrivener executor of his Will. |
14 Mar |
1807 |
G70 |
Extract from Registry of Prerogative Court of Canterbury. Proof of the Will of Joseph Scrivener of Great Woolston, Bucks by his widow Caroline Scrivener. |
June |
1824 |
G71 |
Extract from Registry of Prerogative Court of Canterbury. Will of Matthew Jenkins of Stony Stratford |
21 Apr |
1760 |
G72 |
Affidavit by Ruth Warr of Yardley Gobion relating to the death of William Warr, killed near London, identified by a pocket book found on him. |
05 Nov |
1835 |
G73 |
Letter from John Cooper to John Parkinson relating to Title deeds of property at Yardley Gobion bought for the Duke of Grafton |
19 Jul |
1835 |
G74 |
Mortgage for £200. Richard Brown and Anne his wife to Matthew Jenkinson land and premises at Yardley Gobion.
2 seals, 1 signature, 1 mark. parchment |
24 Feb |
1794 |
G75 |
Fine and counterpart as in G74. 2 copies |
|
|
G76 |
Fine and counterpart as in G74. 2 copies |
|
|
G77 |
Settlement, Richard Brown and Anne his wife, farmhouses and land at Yardley Gobion.
2 seals, 1 signature, 1 mark. parchment |
22 Jul |
1761 |
G78 |
Assignment of Mortgage. Elizabeth Jenkinson and others to Joseph Scrivener, junior, on lands and premises at Yardley Gobion to secure £350.4 seals, 3 signatures, 1 mark. parchment
|
28 Mar |
1788 |
G79 |
Declaration of trust and assignment of Trust promised. Joseph Scrivener, junior, to John Dickens and Joseph Scrivener, lands and premises at Yardley Gobion.
1 seal, 1 signature. parchment |
28 Mar |
1788 |
G80 |
Deed of Covenant setting premises after Marriage, at Yardley Gobion. Richard Brown, William Edwards, William Warr and Mary Wood.
4 seals, 3 signatures, 1 mark. parchment |
21 Jun |
1789 |
G81 |
Marriage Settlement. Richard Brown and Mary his wife, to William Edwards, and William Warr. Land and premises at Yardley Gobion.
4 seals, 1 signature, 1 mark. parchment |
04 Jun |
1793 |
G82 |
Lease for 1 year as in G81.
1 seal, 1 signature. parchment |
03 Jun |
1793 |
G83 |
Revocation of Marriage Settlement with declarstion of new Uses. Richard Brown and wife with consent of Trustee to Joshua Wood.
6 seals, 3 signatures, 3 marks. parchment |
03 Nov |
1797 |
G84 |
Deed of Charge. Richard Brown to Joseph Scrivener, elder, in execution of a Power on estate at Yardley Gobion to secure £100.
1 seal, 1 signature. parchment |
17 Nov |
1797 |
G85 |
Bond to secure £100 as in G84.1 seal, 1 signature. parchment. |
17 Nov |
1797 |
G86 |
Deed of Further Charge. Richard Brown to Joseph Scrivener, elder, on estate at Yardley Gobion to secure £50.
1 seal, 1 signature. parchment. |
11 Oct |
1803 |
G87 |
Deed of Further Charge. Richard Brown to Joseph Scrivener, on estate at Yardley Gobion to secure £250. |
12 Oct |
1808 |
G88 |
Release Richard Brown to Pynson Wilmot Longdill to make a tenant to precipe to lands at Yardley Gobion. |
23 Nov |
1814 |
G89 |
Lease for a year as in G88.
1 seal, 1 signature. parchment. |
|
|
G90 |
Recovery. Inns. Demandant Longdill. Brown. Vouchee.
Engraved border. Portrait initial. Seal of King's Bench. parchment. |
Michaelmas |
1815 |
G91 |
Mortgage. Richard Brown to Joseph Scrivener on estate at Yardley Gobion to secure £1,000.
1 seal 1 signature. parchment. |
10 Dec |
1814 |
G92 |
Lease for 1 year as in G91.
1 seal, 1 signature. parchment. |
09 Dec |
1814 |
G93 |
Assignment Joseph Scrivener and Richard Brown to Pickering Phipps in estate at Yardley Gobion to secure £1,000.
2 seals, 2 signatures. parchment |
10 Dec |
1814 |
G94 |
Attested copy of Will of Joseph Scrivener of Great Woolston, Bucks |
22 Apr |
1823 |
G95 |
Mortgage Richard Brown and others to John Stagg, Release, Appointment, and Confirmation of estate at Yardley Gobion to secure £1.200.
7 seals 7 signatures. parchment |
29 Sep |
1826 |
G96 |
Lease for 1 year, as in G95.
4 seals, 4 signatures. parchment |
28 Sep |
1826 |
G97 |
Transfer and Ratification of Mortgage to secure £1,600 in fee of estate at Yardley Gobion, John Stagg, Joseph Scrivener to John Ridge.
3 seals, 3 signatures. parchment |
16 Dec |
1829 |
G98 |
Lease of Possession as in G97.
3 seals, 3 signatures. parchment |
15 Dec |
1829 |
G99 |
Assignment of residue of two terms 500 and 1,000 years in Trust. Pickering Phipps, executors of Richard Brown and others to and in Trust for the Duke of Grafton.
5 seals, 4 signatures. parchment |
22 Dec |
1835 |
G100 |
Conveyance in Fee, John Ridge and Richard Brown to the Duke of Grafton, of farm houses and land at Yardley Gobion, Potterspury.
2 seals, 2 signatures, parchment |
22 Dec |
1835 |
G101 |
Lease for 1 year, as in G100. 22 December, 1835
2 seals, 2 signature, parchment |
22 Dec |
1835 |
G102 |
Extract from the registry at Northampton. Will of Pickering Phipps 27 April, 1829. appointing executors |
27 Apr |
1829 |
G103 |
Deed of Covernant to produce Deed. Harry Calvert, Middle Claydon. Bucks. & Duke of Grafton relating to title to estate at Abthorpe |
21 Feb |
1827 |
G104 |
Attested copy of Assignment of 200 years Thomas Hamersley to Hawkins Wall, relating to marriage of Lord Lempster to Henrietta Louisa Jeffries. (in 1720) (see no.10) |
28 Jul |
1792 |
G105 |
Settlement of real estate at Bicester, Oxon belonging to Thomas Lewis Coker on his marriage with Charlotte Aubrey |
26 Jul |
1819 |
G106 |
Extract from Abthorpe Award inclosing lands for devisees of John Malsbury Kirby |
10 May |
1826 |
G107 |
Copy of schedules of Trust Deed. Earl Verney to John Macknamara & Quintin Dick |
03 May |
1781 |
G108 |
Attested copy of Release, Richard Calvert, Lady Fermanagh (Mary Verney) & others to Charles Marsham & others. Abthorpe Manor, Bucknall Wood etc. |
28 Jul |
1792 |
G109 |
Attested copy of Lease for 1 year as G108 |
27 Jul |
1792 |
G110 |
Copy of schedules to the Release of Creditors of Earl Verney, to Sir Jonathan Lovett & others |
03 Jul |
1786 |
G111 |
Attested copy of Assignment of terms of 1000 & 500 years in trust John Forster to John Williams, the Manor of Abthorpe, Bucknall Wood & other estates |
28 Jul |
1792 |
G112 |
Assignment of Remainder of 200 years. Sir Charles Burrough, executor of Hawkins Wall to John Scrivener in trust for J.M. Kirby.
5 seals, 4 signatures, parchment |
12 Feb |
1822 |
G113 |
Deed of Covernant for production of Deeds. Thomas Lewis Coker to John Malsbury Kirby. Abthorpe Manor & other estates.
1 seal, 1 signature, parchment |
20 Jun |
1822 |
G114 |
Assignment of remainder of terms of 1000 & 500 years in estate at Abthorpe. Sir John Burrough and other executors of Hawkins Wall to Baker & Elliott in trust for Malsbury Kirby.
9 seals, 7 signatures, parchment |
12 Feb |
1822 |
G115 |
Mortgage in fee of estates in Adstone & Abthorpe. John Kirby to Theodosia Stovin to secure £8000.
2 seals 1 signature, parchment |
19 Mar |
1822 |
G116 |
Lease for 1 year as in G115.
1 seal, 1 signature, parchment |
18 Mar |
1822 |
G117 |
Conveyance of Manor of Abthorpe & others from Earl Romney & Dr. Marsham to John Coker.
5 seals, 5 signatures, parchment |
23 Oct |
1802 |
G118 |
Lease for 1 year as in G117
2 seals, 2 signatures, parchment |
22 Oct |
1802 |
G119 |
Fine. Samuel Inns & Henry Elliott. Lands & premises in Abthorpe & Silverston.
parchment |
Hilary Term |
1827 |
G120 |
Assignment of term of 500 years. Earl of Egremont to Trustee for Thomas Coker, estates in Bucks, Essex & Northants.
6 seals, 5 signatures, parchment |
12 May |
1791 |
G121 |
Recovery. Manor of Abthorpe
Charles Hollier. Demandant
Philip Augustus Hanrott. Tenant
Thomas Coker. Vouchee
Estates at Abthorpe
Engraved with Portrait Initial Seal of King's Bench. parchment |
Easter |
1819 |
G122 |
Conveyance from Earl of Pomfret to Earl of Verney. Equity of Redemption of Abthorpe & Wappenham.
1 seal, 1 signature, parchment |
21 Jul |
1759 |
G123 |
Lease for 1 year as in G122.
1 seal, 1 signature, parchment |
20 Jul |
1759 |
G124 |
Release. Earl of Pomfret & Alexander Hamilton to Earl Verney. Estates at Abthorpe & Wappenham.
2 seals, 2 signatures. parchment |
30 Jul |
1765 |
G125 |
Lease for a year as in G124
2 seals, 2 signatures parchment |
29 Jul |
1765 |
G126 |
Assignment. Jane Isabella Fisher to Edward Astley, estates at Abthorpe & Wappenham.
5 seals, 5 signatures. parchment |
07 Dec |
1769 |
G127 |
Release & Confirmation, Earl of Verney to Samuel Savage, of estates at Abthorpe & Wappenham.
1 seal, 1 signature. parchment |
10 Dec |
1769 |
G128 |
Lease of Possession as in G127.
1 seal, 1 signature. parchment |
09 Dec |
1769 |
G129 |
Attested copy of assignment in trust for Edward Burnaby:- Sir Armine Woodhouse to William Robinson of estates at Abthorpe, Wappenham & others |
12 Mar
17 Dec
31 Dec |
1755
1755
1762 |
G130 |
Copy of Exemplification of Common Recovery of several Manors & Estates in Northants
Thomas Goostrey. Demandant
Richard Balshaw. Tenant
Earl of Pomfret. Vouchee |
Michaelmas |
1753 |
G131 |
Copy of Bargain & Sale to make tenant in praecipe leading to Use of Common Recovery. Earl of Pomfret to Richard Balshaw. Estates at Abthorpe, Wappenham, Easton Neston |
23 Nov |
1753 |
G132 |
Copy of Lord Lempster's settlement on his marriage to Henrietta Louisa Jeffries, enrolled in Chancery |
03 Aug |
1754 |
G133 |
Conveyance of Estates in Northants to Uses & upon Trusts of the Grafton estates. Duke of Grafton to Vicount Melbourne & others.
7 seals, 3 signatures. parchment |
25 Jul |
1837 |
G134 |
Lease for a year as in G133.
1 seal, 1 signature. parchment |
24 Jul |
1837 |
G135 |
Attested Copy of Deed of Covenant to produce Title Deeds, estates at Abthorpe, Wappenam & others. Lady Fermanagh to John Coker & Trustees |
28 Jul |
1792 |
G136 |
Bargain & Sale to make tenant to precipe for suffering Recovery of estates in Oxford & Northants. Thomas Lewis Coker to Philip Augustus Hanrott |
18 May |
1819 |
G137 |
Copy of Will of John Coker. 28 Nov. 1811. Proved 17 March 1819 |
17 Mar |
1819 |
G138 |
Bond of Indemnity, Thomas Lewis Coker to John Malsbury Kirby, against debts of Earl Verney to which Abthorpe Estate was subject.
1 seal, 1 signature |
12 Feb |
1822 |
G139 |
Fine. William Brown & others to William Sanders relating to Yardley Gobion. parchment |
Trinity |
1826 |
G140 |
Probate of Will & Codocils of the Reverend Thomas Coker of Daynton, Gloucester proved in the Prerogative Court of Canterbury |
29 Nov |
1799 |
G141 |
Deed & Covenant to produce Title Deeds. Kirby, Cleaver, Elliott, to the Rt Hon. George Canning of estate at Abthorpe, schedule attached.
3 seals, 3 signature. parchment |
14 Jul |
1827 |
G142 |
Release in fee John Johnson & others to the Rev. Thomas Coker. An estate at Abthorpe
6 seals. 6 signatures. parchment |
26 May |
1791 |
G143 |
Lease for 1 year as in G142
6 seals, 6 signatures. parchment |
25 May |
1791 |
G144 |
Assignment of term of 1000 years in trust James Graham to Hawkins Wall, Estate at Abthorpe
7 seals, 7 signatures. parchment |
26 May |
1791 |
G145 |
Assignment of terms of 200 years Thomas Hammersley to Hawkins Wall Estate at Abthorpe
7 seals, 7 signatures. parchment" |
26 May |
1791 |
G146 |
Release in fee. Charlotte Priscilla Coker to Thomas Lewis Coker The Manor of Abthorpe & other hereditaments
2 seals, 2 signatures. parchment |
31 Jul |
1819 |
G147 |
Lease for a year as in G146
2 seals, 2 signatures. parchment |
30 Jul |
1819 |
G148 |
Release. Thomas Lewis Coker & others to John Malsbury Kirby. Manor & estate at Abthorpe
5 seals, 5 signatures. parchment |
12 Feb |
1822 |
G149 |
Lease for a year as in G148
4 seals, 4 signatures. parchment |
11 Feb |
1822 |
G150 |
Extract from Hartwell Inclosure Award |
16 May |
1828 |
G151 |
Lease for a year. John Godfery to the Duke of Wellington. Lands at Paulerspury
2 seals, 2 signatures. parchment |
28 Aug |
1829 |
G152 |
Lease for a year. Richard Harrison & others to the Duke of Wellington. Land at Greens Norton
4 seals, 4 signatures. parchment |
28 Aug |
1829 |
G153 |
Lease for a year. John Parkinson to the Duke of Wellington. Lands at Hartwell
1 seal, 1 signature. parchment |
28 Aug |
1829 |
G154 |
Deed of Covenant to produce Title Deed. Isaac Lovell to the Duke of Grafton. Estate at Paulerspury
2 seals, 2 signatures. parchment |
29 Aug |
1829 |
G155 |
Rent charges issuing from estates at Paulerspury. John Newman to the Duke of Grafton
parchment |
29 Aug |
1829 |
G156 |
Conveyance of estates at Greens Norton, Hartwell & Paulerspury, with surrender of term of 1000 years & assignment of 3 terms of 500 & 500 & 1000 years in estate at Paulerspury. John Burt & Trustees, John Parkinson & others to Trustees of the Duke of Grafton
21 seals, 15 signatures. parchment |
29 Aug |
1829 |
G157 |
Counterpart of lease of land at Ashton. Duke of Grafton to John Stoakes
2 seals, 1 signature, 1 mark. parchment |
19 Apr |
1708 |
G158 |
Counterpart of lease of land at Ashton, Roade, Stoke Bruerne, Aldrington. Duke of Grafton to William Blunt
1 seal, 1 signature. parchment |
06 Feb |
1708 |
G159 |
Counterpart of lease of a farm at Ashton. Duke of Grafton to John Battison
1 seal, 1 signature. parchment |
12 Feb |
1707 |
G160 |
Counterpart of lease of farm in SalceyForest in Manor of Ashton. Duke of Grafton to John Conant
1 seal, 1 signature. parchment |
02 Dec |
1708 |
G161 |
Counterpart of lease of Lands in Road. Duke of Grafton to Freeman Denton
1 seal, 1 signature. parchment |
30 Mar |
1709 |
G162 |
Counterpart of lease of Lands in Road & Ashton. Duke of Grafton to James Sturgis
1 seal, 1 signature. parchment |
10 Feb |
1708 |
G163 |
Counterpart of lease 1 particular in Hartwell. Duke of Grafton to John Church
1 seal, 1 mark. parchment |
July |
1709 |
G164 |
Counterpart of lease of lands at Hartwell. Duke of Grafton to Thomas Wharton
1 seal, 1 signature. parchment |
15 Dec |
1708 |
G165 |
Counterpart of lease, 1 particular at Hartwell. Duke of Grafton to Alice Bell
1 seal, 1 mark. parchment |
22 Feb |
1709 |
G166 |
Counterpart of lease 1 particular at Hartwell. Duke of Grafton to William Roughead
1 seal, 1 signature. parchment |
02 Dec |
1709 |
G167 |
Counterpart of lease of 1 particular at Hartwell. Duke of Grafton to Willam Bolton
1 seal 1 signature. parchment |
22 Jun |
1709 |
G168 |
Counterpart of lese of several particulars at Hartwell & Road. Duke of Grafton to William Stoakes
1 seal, 1 signature. parchment |
14 May |
1709 |
G169 |
Counterpart of lease of several particulars at Ashton & Road. Duke of Grafton to Mary Brittaine
1 seal, 1 signature. parchment |
02 Jun |
1711 |
G170 |
Counterpart of lease of 1 particular in Hartwell. Duke of Grafton to George Bolton
1seal, 1 signature. parchment |
22 Jun |
1709 |
G171 |
Counterpart of lease of a farm at Hartwell. Duke of Grafton to Nicholls Hackett
1 seal, 1 signature. parchment |
19 Apr |
1708 |
G172 |
Lease of 4 particulars at Hartwell. Duke of Grafton to John Manning
1 seal, 1 signature. parchment |
29 Dec |
1711 |
G173 |
Counterpart of lease as in G172
1 seal, 1 signature. parchment |
28 Dec |
1711 |
G174 |
Counterpart of lease 2 particulars at Hartwell. Duke of Grafton to Thomas Church
1 seal, 1 signature. parchment |
14 Jul |
1709 |
G175 |
Counterpart of lease of 14 cottages at Hartwell. Duke of Grafton to John Mould
1 seal. parchment |
18 Feb |
1707 |
G176 |
Release of estates at Potterspury. Devisses under the Will of Walter Morgan, to Duke of Grafton
5 seals, 5 signatures. parchment |
27 Jun |
1835 |
G177 |
Lease for a year as in G176
4 seals, 4 signatures. parchment |
26 Jun |
1835 |
G178 |
Assignment of remainder of three terms, 500, 1000, 1000, years of estates at Potterspury, Edward Augustus Worley, Thomas Kingston, to the Duke of Grafton
6 seals, 6 signatures. parchment |
29 Jun |
1835 |
G179 |
Letters of Administration granted to Thomas Kingston |
26 Jun |
1835 |
G180 |
Copy of the Will of Walter Morgan of Ask Terrace, Hoxton. Shoreditch |
09 Feb |
1816 |
G181 |
Copy of Probate of the Will of Walter Morgan |
26 Feb |
1835 |
G182 |
Ex parte Morgan. Attested copy of Church Registers
Marriage, Thomas Hammond - Martha Morgan 30 December 1764
Thomas Hammond - Ann Suff 14 October 1802
Burials
Thomas Hammond 14 December 1828
Thomas Hammond 15 June 1817
Thomas, son of Thomas Hammond. 11 March 1804
Baptisms
Thomas, son of Thomas & Martha Hammond 04 May 1766
Thomas Case son of Ann Hammond 03 Feb. 1805 |
|
|
G183 |
Ex parte Walter Morgan. Affidavitt by Ann Hammond daughter of Thomas & Martha Hammond nee Morgan |
29 Jun |
1835 |
G184 |
Ex parte Walter Morgan. Affidavitt by John Williams |
02 Jun |
1835 |
G185 |
Inventory of & valuation of the effects of Walter Morgan |
07 Sep |
1833 |
G186 |
Copy of observations & Counsel's opinion on Title to estate at Potterspury, Walter Morgan's Devisses to the Duke of Grafton |
29 May |
1835 |
G187 |
Original of observations as in G186 |
|
|
G188 |
In re William Jackson. Extract from Will appointing executors |
05 Jul |
1831 |
G189 |
Abstract of Title of (devisees of Walter Morgan dec. deleted) the Duke of Grafton, of estates at Potterspury |
|
1835 |
G190 |
Release & Conveyance of an estate at Potterspury. John Jenks to William Tompkins & his Trustees
8 seals, 7 signatures. parchment |
28 Jul |
1815 |
G191 |
Lease for a year as in G190
3 seals, 3 signatures. parchment |
27 Jul |
1815 |
G192 |
Fine & Counterpart as in G190
parchment |
Trinity Term |
1815 |
G193 |
Fine & Counterpart as in G190
parchment |
Trinity Term |
1815 |
G194 |
Assignment or remainder of a term of 500 years of an estate at Potterspury. Richard Scrivener by direction of John Jenks to Charles Crick in Trust for William Tompkins
5 seals, 4 signatures. parchment |
07 Aug |
1815 |
G195 |
Letters of Administration to Richard Scrivener, Mary Scrivener deceased |
04 Aug |
1815 |
G196 |
Copy of Register at Potterspury of the Baptism of John the son of John & Elizabeth Jenks |
23 Jul |
1794 |
G197 |
Appointment & Mortage of estate at Potterspury to secure £200. William Tomkins to Thomas Worley
1seal, 1signature. parchment |
10 Jan |
1816 |
G198 |
Mortgage Bond as in G197 |
|
|
G199 |
Release & Conveyance of estate at Potterspury William Tompkins to Walter Morgan & his Trustees
3 seals, 2 signatures. parchment |
04 Sep |
1818 |
G200 |
Lease for a year as in G199
1 seal, 1 signature. parchment |
03 Sep |
1818 |