No. |
Details
|
Date |
Year |
G201 |
Assignment of remainder of several terms of 500 & 1000 years of estate at Potterspury. Charles Crick & others to William Jackson in Trust for Walter Morgan
5 seals, 3 signatures. parchment |
|
|
G202 |
Conveyance of land at Potterspury & assignments of a term of years. William Jackson & others to Walter Morgan & trustees
6 seals, 6 signatures. parchment |
14 Aug |
1818 |
G203 |
Lease for a year as in G202
4 seals, 4 signatures. parchment |
13 Aug |
1818 |
G204 |
Attested Copy of a release of land at Potterspury. Thomas Scrivener to William Jackson & Trustee |
06 Apr |
1810 |
G205 |
Attested copy of lease for a year as in G204 |
05 Apr |
1810 |
G206 |
Attested copies of a Release & lease of estate at Potterspury. Reuben Winters & Trustee to Thomas Scrivener & Trustee |
23 & 24 Mar |
1809 |
G207 |
Attested copy of Assignment of a term of years, premises at Potterspury. Arthur Capes to Thomas Kingston Trustee for Thomas Scrivener |
24 Mar |
1809 |
G208 |
Attested copy of Mortgage on Reindeer Inn & premises at Potterspury to secure £500 Reuben Winters to Arthur Capes |
10 Oct |
1804 |
G209 |
Attested copy of Conveyance & Assigment of real & personal estate in Trust for creditors. William Pain to Messrs Tarry & Jackson |
11 & 12 Feb |
1814 |
G210 |
Articles of Agreement for the purchase of the Talbot Inn & premises at Potterspury. John Tarry & William Pain
3 seals & 3 signatures |
03 Jun |
1813 |
G211 |
Feoffment of land & premises at Potterspury John Colvert to John Jenks
1 seal, 1 signature. parchment |
23 Oct |
1782 |
G212 |
Feoffment of land & premises at Potterspury William Baxon to John Colvert
1 seal, 1 signature. parchment |
10 Feb |
1774 |
G213 |
Letters from Thomas Pinckhard relating to valuaton of property at Potterspury |
19 & 23 Oct |
1826 |
G214 |
Instructions relating to Conveyance of property at Potterspury to the Duke of Grafton |
27 Oct |
1826 |
G215 |
Memorandum as to the purchase of houses & lands at Potterspury belonging to Thomas Pinckhard |
18 Oct |
1826 |
G216 |
Release & assignment of free & copyhold lands at Yardley Gobyon & Potterspury. Acton Chaplain of Buckingham, draper. To Thomas Bedford, Wakefield Lodge. Gent
1 seal, 1 signature. parchment |
10 Apr |
1762 |
G217 |
Lease for a year as in G216
1 seal, 1 signature. parchment |
09 Apr |
1762 |
G218 |
Release of property at Potterspury. Elizabeth & Sarah Revis of Newport Pagnell to Thomas Smith of Yardley Gobyon. Thomas Saule of Handslopp, Bucks, concerned
4 seals, 3 signatures, 1 mark. parchment |
30 Jul |
1708 |
G219 |
Release of lands at Potterspury. Christopher Saule the elder, Courten Hall, gent Thomas Saule, Handslopp. Bucks. gent. Christopher Saule, junior of Stratford upon Boe, Middlesex. brewer. Mary Saule of Handslopp to Thomas Smith of Yardley Gobion, yeoman
4 seals, 4 signatures. parchment |
27 Oct |
1707 |
G220 |
Release & Assignment of property at Potterspury & Yardley Gobion Ferninande Southam of Winslow, linen & woolen draper
1 seal, 1 signature. parchment |
12 May |
1761 |
G221 |
Lease for a year as in G220
1 seal, 1 signature. parchment |
11 May |
1761 |
G222 |
Feoffment of estate at Potterspury Thomas Smith the elder, of More End, Potterspury, yeoman to Thomas Bedford of Wakefield Lodge. Gent
1 seal, 1 signature. parchment |
14 Apr |
1764 |
G223 |
Release of moiety of hereditaments at Potterspury. Rev. Francis Montgomery of Guilsboro now Milton John Pinckard of Towcester, gent & wife to the Duke of Grafton
3 seals, 3 signatures. parchment |
04 Nov |
1826 |
G224 |
Lease for a year as in G223
2 seals, 2 signatures. parchment |
03 Nov |
1826 |
G225 |
Release & Assignment of lands at Potterspury & Yardley Gobion. Mary Goldsworth of Winslow, Bucks to Ferdinande Southam of Winslow, Bucks. Gent
1 seal, 1 signature. parchment |
25 Apr |
1760 |
G226 |
Lease for a year as in G225
1 seal, 1 signature. parchment |
24 Apr |
1760 |
G227 |
Extract from the Register of the Prerogative Court of Canterbury of the Will of John Bowater of Whitley, city of Coventry, esq. Appointing his daughter Elizabeth as sole executrix |
13 Mar |
1702 |
G228 |
Letter from Bennett to Burt stating there is no register of the burial of Dame Hannah Haselrige at Naseby? But that an old man there remembered that she died about 3 years after the death of Sir Arthur Haselrige |
14 Nov |
1826 |
G229 |
Affidavit of Sarah Adams of Bath, daughter of Cadwallader Coker, verifying the pedigree of the Coker family |
04 Feb |
1822 |
G230 |
Extract from the register of the Prerogative Court of Canterbury, of the Will of Arthur Jones of Lincoln's Inn, appointing Owen Jones, Arthur Jones, John Barber, Thomas Davenant executors |
13 Nov |
1778 |
G231 |
Extract from the Will of Thomas Earl of Pomfret appointing his wife Henrietta sole executrix |
23 Jan |
1752 |
G232 |
Copy of certificate of the burial of Thomas Coker from register at Bicester |
08 Feb |
1797 |
G233 |
Copy of marriage certificate of Cadwallader Robert Coker of Bath to Margaret Clutterbuck of Bath & of the baptism of Thomas Lewis son of the above, 03 Feb 1790 |
22 Mar |
1782 |
G234 |
Extracted from the Register of the Prerogative Court, Canterbury, the Will of Ralph, Earl of Verney |
01 Dec |
1786 |
G235 |
Extracted from the Register of the Prerogative Court, Canterbury, the Will of the Rev. John Birch of Writtle, Essex. Appointing his daughter Ann and his brother, Richard executors |
23 Dec |
1772 |
G236 |
Extracted from the Register of the Prerogative Court, Canterbury, the Will of Mary Whitton of Abthorpe |
06 Jun |
1766 |
G237 |
Copy of the register of Ansty, Coventry, of the Burial of Simon Adams |
19 Mar |
1801 |
G238 |
Extracted from the Register of the Prerogative Court of Canterbury the Will of John Malsbury Kirby of Towcester, gent |
09 May |
1822 |
G239 |
Mortgage Bond dated 19 March 1822. John Malsbury Kirby to Theodosia Stovin of Newbold House, Chesterfield, Derby to secure £16,000 |
19 Mar |
1822 |
G240 |
Extracted from the Register at Little Easton, Essex, of the Burial of Charles, Viscount Maynard |
17 Jul |
1775 |
G241 |
Letter stating that Mr Kinght, apothecary, died at Pimlico about 1795 & was buried at St. George's South Audley Street. ?. |
|
1795 |
G242 |
Copy of Certificate of the Burial of Sir Thomas Palmer, 26 June, 1765 "buried and 50/- paid as forfeiture to the poor of the parish for interment contrary to the statute for burying in woolen." |
26 Jun |
1765 |
G243 |
Extract from the Register of the Prerogative Court of Canterybury, of the Will of Sir Arthur Hesilrige of Nosley Hall Leicester dated 31 Jan 1763, appointing his wife, Lord Maynard, Sir Thomas Palmer, Johnathan Ormston executors |
31 Jan |
1763 |
G244 |
Extracted from the Register at Towcester the burisl of Phoebe Grant of Stony Stratford, 28 Oct 1788. Mary Bloxham 16 June 1791 |
28 Oct |
1788 |
G245 |
Extracted from the Register of the Prerogative Court of Canterbury. Office copy of the Will of William Masters of Knightsbridge, Middlesex |
12 Nov |
1768 |
G246 |
Extracted from the Prerogative Court, Register Canterbury. Rt. Hon. Percy Wyndham O'Brien, Earl of Thomond. Letter of Administration to George, Earl of Egremont |
06 Aug |
1774 |
G247 |
Extracted from the Register of the Prerogative Court of Canterbury, Probate of the Will of John Fisher of S. Andrew's, Holborn. 10 April, 1769.Proved by his brother, Richard |
10 Apr |
1769 |
G248 |
Extracted from the Register of the Prerogative Court, Canterbury from the Will of William Fisher, of Irchester, gent. Appointing his sons, Jeffery, William Fisher, executors |
26 Nov |
1744 |
G249 |
As in G248 |
|
|
G250 |
Extracted from the Register of the Bishop of Peterborough. Letters of Administration of the effects of Penelope Churchill of Northampton to Joseph Churchill the elder, her husband |
14 Jan |
1750 |
G251 |
Copy of certificate of the burial of Charles Kimberley M.D. of All Saint's, at St. Giles, Northampton |
04 Jun |
1754 |
G252 |
Copy of certificate of Baptism of John, son of John Smith. Parish of Wellingborough |
06 Nov |
1747 |
G253 |
Wrapper inscribed - Reconveyance from Lord Verney's Trustees to Lady Fermanagh not abatd copy in Mr. Corries's possession (No details, no inclosure) |
9&10 Apr |
1793 |
G254 |
Abstract of Title of John Burt, yeoman to estate at Field Burcott, Greens Norton |
15 Nov |
1828 |
G255 |
Feoffment of 12 acres of Land at Duncott, Greens Norton. Peter Elliott, of Duncott, yeoman, youngest son of William Elliott to John Burt of Field Burcott, yeoman
1 seal, 1 signature. parchment |
07 Jul |
1725 |
G256 |
Release lands in Duncott and Greens Norton, John Nelson of Duncott, yeoman, to John Burt, of Field Burcott, yeoman
(very fragmentary) parchment |
05 Mar |
1710 |
G257 |
Lease for a year, as in G256
1 seal, 1 signature. parchment |
04 Mar |
1710 |
G258 |
Deed to declare Uses on estate at Field Burcott, John Burt & Catherine his wife, of Fields Burcott, yeoman, to William Ives of Bradden
3 seals, 2 signatures. parchment |
01 Feb |
1771 |
G259 |
Copy of certificate of burial of Sussanna Burt, register of the parish of Stony Stratford |
30 May |
1825 |
G260 |
Office copy of the Will of John Burt of Field Burcott, extracted from the register of the Archdeaconry of Northampton |
02 Oct |
1727 |
G261 |
Agreement between William Whateley for the Duke of Grafton & John Burt to purchase the latter's land at Burcott |
25 Sep |
1828 |
G262 |
Recovery, lands at Greens Norton & Field Burcott. William Ives. John Burt & Catherine his wife |
Hilary |
1771 |
G263 |
Probate of the Will of John Burt of Field Burcott & Letters of Administration to Catherine his wife |
08 Feb |
1771 |
G264 |
Extracted from Award of Allotments to the Rector for tythes & to John Burt of Field Burcott, lands in Greens Norton & Duncott |
02 Feb |
1801 |
G265 |
Extract from the Greens Norton Award, Act passed 13 June 1799. John Burt to the Duke of Grafton |
13 Jun |
1799 |
G266 |
Probate of the Will of Catherine Burt, & Letters of Administration to John Warr & John Plowman |
21 Jul |
1787 |
G267 |
Settlement of estate at Greens Norton. John Burt of Stony Stratford, surgeon & apothecary, to Richard Harrison of Stony Stratford, esquire, Richard Kitelee of Castle Thorpe. Bucks, gent & Henry Burt of Stony Stratford, gent
4 seals,1 signature. parchment |
11 Sep |
1818 |
G268 |
Lease for a year as in G267
1 seal, 1 signature. parchment |
10 Sep |
1818 |
G269 |
Fine & Counterpart. Lands at Field Burcott & Greens Norton. William Cleaver. John Burt & Susanna his wife
parchment |
Hilary |
1807 |
G270 |
Marriage Settlement. John Burt of Stony Stratford, surgeon & Susanna his wife. Messrs Holebrook of the City of London, & Cleaver of Greens Norton
4 seals, 2 signatures. parchment |
24 Oct |
1806 |
G271 |
Lease for 21 years of a farmhouse at Greens Norton. Catherine Burt to William Burt, both of Field Burcott
1 seal, 1 signature. parchment |
26 Dec |
1776 |
G272 |
Official extract from the Register of the Preogative Court, Canterbury, of grant of letters of administraton. Thomas Burt. Decd. to his brother John Burt. Thomas Burt, midshipman of H.M.S. Champion |
Sept. |
1783 |
G273 |
Release of Reversionary Interests in premises at Greens Norton, William Burt of Field Burcott, husbandman & others to John Burt, surgeon
7 seals, 7 signatures |
10 Oct |
1783 |
G274 |
Lease for a year as in G273
1 seal, 1 signture. parchment |
09 Oct |
1783 |
G275 |
Discharge for a Legacy of £700. John Croft of Church Lawford, Warwick, grazier & his wife, formerly Burt, to John Burt |
10 Oct |
1783 |
G276 |
Discharge of a Legacy of £200. Samuel Sutton of Church Lane, Warwick, grazier & Catherine & wife, formerly Burt, to John Burt |
10 Oct |
1783 |
G277 |
Abstract of Title to lands at Potterspury, John Collingridge, yeoman |
|
1810 |
G278 |
Mortgage to secure £51 lands at Potterspury. John Collingridge to Thomas Brett of Beachampton, Bucks, gent
1 seal, 1 signature. parchment |
18 Sep |
1797 |
G279 |
Abstract of the mortgage as in G278 |
|
|
G280 |
Bargain & Sale of estates at Potterspury & Yardley Gobion. Abel Moysey of the Inner Temple to the Divsees in Trust for the Duke of Grafton
3 seals, 1 signature. parchment |
17 Feb |
1817 |
G281 |
Assigment of 2 mortgages on houses & premises at Potterspury & Yardley Gobion. John Brett of Wolverton Mill, Bucks, miller to John Roper, gent, in Trust for the Duke of Grafton
1 seal, 1 signature. parchment |
20 July |
1818 |
G282 |
Mortgage to secure £100 lands at Yardley Gobion. John Collingridge to John Brett
1 seal, 1 signature. parchment |
25 Aug |
1797 |
G283 |
Feoffment of a house at Potterspury. Samuel Crick of Hanslope, Bucks, yeoman to John Collingridge, yeoman
1 seal, 1 signature. parchment |
05 Mar |
1789 |
G284 |
Feoffment of premises at Yardley Gobion. Samuel Crick of Hanslope, Bucks, yeoman & Mary his wife, to John Collingridge
2 seals, 1 signature, 1 mark. parchment |
27 May |
1790 |
G285 |
Fine. Lands at Yardley Gobion & Potterspury |
Hilary |
|
G286 |
Release of premises at Yardley Gobion. William Warr of Moor End, Potterspury, yeoman, to John Collingridge
1 seal, 1 signature. parchment |
06 Feb |
1792 |
G287 |
Lease for a year as in G286
1 seal, 1 signature. parchment |
04 Feb |
1792 |
G288 |
Feoffment of a cottage & premises at Yardley Gobion. Richard Brown of Yardley Gobion, yeoman to William Warr, of Moor End Potterspury, yeoman
1 seal, 1 signature. parchment |
25 Apr |
1789 |
G289 |
Mortgage on 2 cottages at Yardley Gobion & 1 at Stony Stratford. Samuel Crick of Hanslope, yeoman to William Clare of Grafton Regis, dairyman
Seal missing. parchment |
04 April |
1789 |
G290 |
Feoffment in Trust, lands in Yardley Gobion. William Grubb of Stuteley Bucks, servingman. John Plowman, of Long Waveingdon, Bucks. William Judkins, of Yardley Gobion baker & Martha his wife, to William Browne, yeoman of Yardley Gobion (brother of the said Martha Judkins)
5 seals, 3 signatures, 2 marks. parchment |
14 Jan |
1742 |
G291 |
Testamentum of John Grubb of Yardley Gobion, yeoman & letters of Administration granted to Elizabeth Grubb |
01 May |
1725 |
G292 |
Marriage Settlement lands at Yardley Gobion? John Brown of Yardley Gobion, yeoman. Elizabeth Petit of Grafton Regis, & William Harrison of Grafton Regis
1 seal, 1 signature. parchment |
03 Oct |
1684 |
G293 |
Release, lands at Yardley Gobion, Potterspury, Cosgrave (Coasgrave). Richard Hughes, alias Sargeant of Ashton, yeoman & Mary his wife, Thomas Bannister, of Broughton Oxon, gent of the 1st. Part. John Brown of Yardley Gobion, yeoman, Thomas Smyth the elder of Grafton Regis, yeoman, second part Richard Brown of Yardley Gobion, yeoman, William Foster yeoman of the third part
6 seals, 3 signatures, 3 marks. parchment |
09 Jun |
1684 |
G294 |
Release of lands at Yardley Gobion. Richard Hughes of Ashton & Mary his wife, to John Brown of Yardley Gobion
2 seals, 2 marks. parchment |
04 Jun |
1684 |
G295 |
Release. Richard Sargeant alias Hughes of Ashton, yeoman to Thomas Bannister, of Broughton, Oxon. Gent
1 seal, 1 mark. parchment |
03 May |
1680 |
G296 |
Bond to secure £200. Richard Hughes alias Sargeant bound to John Brown of Yardley Gobion |
04 Jun |
1684 |
G297 |
Fine. Lands at Road, Hartwell, Ashton, Creek, Potterspury, Yardley Gobion. John Saxby, John Seale, Richard Seale & Rebecca his wife |
Trinity |
1684 |
G298 |
Release, lands at Yardley Gobion. Richard Hughes alias Sargeant of Ashton & Mary his wife to John Brown of Yardley Gobion
2 seals, 2 marks. parchment |
03 Jun |
1684 |
G299 |
Release of lands at Yardley Gobion. John Browne of Yardley Gobion, yeoman to John Grubb of Yardley Gobion & Elizabeth his wife
1 seal, 1 signature. parchment |
02 Jan |
1724 |
G300 |
Lease for a year as in G299
1 seal, 1 signature. parchment |
01 Jan |
1724 |
G301 |
Fine & Counterpart. Duke of Grafton to John Pinckard & Sophia Frances his wife. Lands at Potterspury |
Trinity |
1827 |
G302 |
Abstract of Title of Divisees under the Will of Joseph Scrivener to estates at Potterspury, Furthoe, Cosgrove, Deanshanger |
|
1824 |
G303 |
Supplemental Abstract to estates in G302 Lands in Potterspury |
|
|
G304 |
Pariculars of Sale by auction of the estate at Potterspury as in G302 |
27 Sep |
1824 |
G305 |
Pariculars of Sale by auction of the estate at Potterspury as in G302 |
27 Sep |
1824 |
G306 |
Pariculars of Sale by auction of the estate at Potterspury as in G302 |
27 Sep |
1824 |
G307 |
Accounts relating to the sale as in G303 |
|
|
G308 |
Extract from Register of Potterspury. Copy of Burial Certificate of Richard Scrivener 9 Sept 1773 Eleanor Scrivener widow 30 Oct 1777 |
09 Sep |
1773 |
G309 |
Recovery. Lands at Bugbrooke, Whittlebury, Woodend, Cosgrove, Potterspury Richard Mawby, Richard Johnson, elder. Richard Johnson, younger. John Waterman, Theophilus Sanders, Robert Ross & Judith his wife |
Trinity |
1725 |
G310 |
Feoffment of land at Potterspury, John Mawle of Blakesley, grazier to Joseph Scrivener of Potterspury, yeoman
1 seal, 1 signature. parchment |
09 Oct |
1775 |
G311 |
Release in Trust for Uses. Lands at Potterspury. Joseph Peake of Tingwick, Bucks. yeoman, to John Kingston, of Weston & Weedon, yeoman Mary Mawle, widow, of Paulerspury, niece of Joseph Peake
1 seal, 1 signature. parchment |
22 Apr |
1748 |
G312 |
Lease for a year as in G311
1 seal, 1 signature. parchment |
21 Apr |
1748 |
G313 |
Attested copy of the Will of Joseph Scrivener of Potterspury 14 March 1807 & Codicil 11 April 1807 |
14 Mar |
1807 |
G314 |
Receipt & Discharge of the Stamp Office of the Will as in G313 |
05 Jun |
1807 |
G315 |
Attested copy of Probate of the Will of Joseph Scrivener, of Great Woolstone, Bucks. Gent |
26 Jun |
1824 |
G316 |
Copy of the Act dividing & inclosing common lands at Potterspury, Yardley Gobion, Cosgove, Kenson Field in Cosgrove |
|
1775 |
G317 |
Extract from the Award of Inclosure common lands at Potterspury, Kenson Field in Cosgrove relating to Joseph Scrivener |
30 Mar |
1776 |
G318 |
Deed to lead to Uses of a Fine. Lands at Potterspury, Cosgrove. Richard Scrivener, elder of Potterspury, gent. Matthew Jenkinson, of Stony Stratford, gent
2 seals, 2 signatures. parchment |
11 Mar |
1757 |
G319 |
Fine & Counterpart. Lands at Potterspury & Cosgrove. Matthew Jenkinson to Richard Scrivener, elder |
03 Feb |
1757 |
G320 |
Probate of the Will of Richard Scrivener of Potterspury, gent, & Letters of Administration granted to Joseph Scrivener, executor
parchment |
14 May |
1763 |
G321 |
Release of a cottage in Potterspury & land in Yardley Gobion & Cosgrove. Ann Savage of Towcester. Robert Ross, of Loughton, Bucks & Judith his wife to Richard Scrivener of Potterspury
3 seals. 3 marks. parchment |
27 Dec |
1726 |
G322 |
Lease for a year as in G311
1 seal, 1 signature. parchment |
26 Dec |
1726 |
G323 |
Assignment of rent for 500 years, cottage & land at Potterspury, & land at Kinson Close Cosgrove. Richard Scrivener of Potterspury, gent to William Addington of Potterspury, yeoman
1 seal, 1 signature. parchment |
24 Dec |
1726 |
G324 |
Mortgage for £41 lands at Potterspury. Robert Ross of Paulerspury, labourer & Judith his wife to Mrs Scrivener
3 seals, 2 marks. parchment |
22 May |
1725 |
G325 |
Testamentum of Richard Scrivener of Potterspury. Letters of Administraton granted to his son Richard Scrivener |
09 Feb |
1723 |
G326 |
Will of Thomas Scrivener of Potterspury, yeoman |
23 Dec |
1681 |
G327 |
Copy of the Will of Thomas Scrivener of Potterspury, yeoman |
23 Dec |
1681 |
G328 |
Will of Richard Scrivener of Potterspury, gent |
15 Mar |
1666 |
G329 |
Release & Confirmation of Open Field Lands at Cosgrove. Michael Tassell of Dunstable, Beds. yeoman & Dorothy his wife to Richard Scrivener of Potterspury, gent
3 seals, 2 signatures, 1 mark. parchment |
03 Sep |
1663 |
G330 |
Fine lands at Cosgrove & Potterspury. Richard Scrivener, Thomas Barrowe, gent |
Michaelmas |
1663 |
G331 |
Conveyance of Land at Cosgrove. Thomas Barrowe & Margaret his wife to Richard Scrivener
2 seals, 2 signatures. parchment |
03 Sep |
1663 |
G332 |
Conveyance of messuage & close at Potters Purie & Kympton's Close in Cosgrave. Michael Tassell of Potters Purie, yeoman & Frances his mother, wid. of Michael Tassell, Richard Scrivener, younger, of Potters Purie
2 seals, 1 signature, 1 mark. parchment |
22 Oct |
1661 |
G333 |
Marriage Settlement of Richard Scrivener of Potters Purie & Mary Dayrell. Blackwell End Hall & White House Farm
2 seals, 2 signatures. parchment |
20 April |
1655 |
G334 |
Settlement by Thomas Addington on the Marriage of Richard Scrivener with Mary Addington |
15 May |
1612 |
G335 |
Conveyance of Blackwell End Hall, at Potters Purie & land at Cosgrave & Passenham. Ann Traughton of Hanslope, Thomas Peddar. Henry Peddar of Potters Purie, gent, to Richard Scrivener the younger
2 seals, 1 signature, 1 mark. parchment |
28 Apr |
1647 |
G336 |
Marriage Settlement of Richard Scrivener & Mary Addington |
15 May |
1612 |
G337 |
Conveyance of land at Potters Purie, Yardley Gobion, Cosgrave, Passenham. White House, Blackwell End, Potters Purie. Robert Clarke to Richard Scrivener. Terrier annexed
3 seals, 2 signatures, 1 mark. parchment |
21 Jan |
1652 |
G338 |
Conveyance of a Close at Potters Purie called the Croft. John Earby to Richard Scrivener
1 seal, 1 signature. parchment |
23 Jan |
1650 |
G339 |
Fine. Lands at Potters Purie, Cosgrave, Furthoe, Richard Scrivener, junior, Edward ? & Millicent his wife. Michael Tassell & others |
Michaelmas |
1661 |
G340 |
Fine & Counterpart. Lands at Potters Purie & Passenham. Richard Scrivener ? Ann Scrivener, widow. Christopher Traughton & others |
Michaelmas |
1670 |
G341 |
Fine & Counterpart. Lands at Potters Purie, Cosgrave, Passenham. Richard Scrivener, Robert Clarke & Jane his wife |
Trinity |
1653 |
G342 |
Lease for a year. Lands at Potterspury. Duke of Grafton to The Rt. Hon. George Canning, John Jeffries Marquis Camden
1 seal, 1 signature. parchment |
13 Jul |
1827 |
G343 |
Lease for a year. Manor of Abthorpe & lands in Abthorpe. Theodosia Stovin, Newbold House, Chesterfield, Derby, Thomas Kirby, Moor End, Potterspury, William Cleaver of Greens Norton to the Duke of Grafton, George Canning
5 seals, 5 signatures. parchment |
13 Jul |
1827 |
G344 |
Certificate of Sale under Hazleboro Walk Award Act of woodland in Whittlewood Forest with plan annexed. John Parkinson of Lincoln's Inn |
28 Jun |
1826 |
G345 |
Certificate of Sale of allotment of land under the Salcey Forest Act. With plan. Commissioner to John Parkinson |
29 Jun |
1826 |
G346 |
Lease for a year of Woodland in Silson, (Silverstone), Whittlewood Forest, Forest of Salcey. John Parkinson, the Duke of Grafton to George Canning. Marquis Camden, Earl of Lonsdale, Earl of Clarenden
2 seals, 2 signatures. parchment |
13 Jul |
1827 |
G347 |
Certified Copy from register at Potters Pury. Death of John Franklin 18 October 1768.
Marriage of Thomas Brown, farmer to Ann Franklin, widow, 25 June 1770 & of Richard Brown to Hannah Franklin 27 June 1780 |
18 Oct |
1768 |
G348 |
Certificate of the Baptism of the sons of Richard & Hannah Brown from the Register at Potters Pury.
William 17 Jan 1781
Thomas 8 March 1782
John 4 July 1784
Richard 29 June 1788
Henry 15 Sept 1791
Michael 20 Nov 1796 |
17 Jan |
1781 |
G349 |
Affidavit of George Hawley of Yardley Gobion, yeoman. 18 May 1826, who deposed that John Franklin married Ann Gibbs & that Ann Franklin who married Thomas Horton & Hannah Franklin who married Richard Brown were the only issue of the above marriage |
18 May |
1826 |
G350 |
Extract from Register of Potters Pury.
Hannah Brown of Yardley Gobion buried 26 Oct 1820
Richard Brown of Yardley Gobion buried 28 Dec 1824 |
26 Oct |
1820 |
G351 |
Contract for the purchase of the estate of William Brown at Yardley Gobion |
14 Jul |
1825 |
G352 |
Extract from the register at Earls Barton. Burial at Earls Barton. Elizabeth Whitworth |
21 Nov |
1814 |
G353 |
Extract from the Register of the Prerogative Court of Canterbury. The Will of Mary Whitworth of Earls Barton. Letters of Administration granted to William Whitworth, executor |
June |
1825 |
G354 |
Extract from the Register of the Prerogative Court of Canterbury. The Will of Mary Whitworth of Earls Barton proved by Letters of Administration granted to Mary Whitworth her sisiter & sole executrix |
April |
1815 |
G355 |
Release being Marriage Settlement of lands at Yardley Gobion. John Franklin of Yardley Gobion, yeoman to Ann Gibbs of Potters Pury. Charles Gibbes of Towcester, gent
3 seals, 2 marks. parchment |
05 Feb |
1754 |
G356 |
Lease for a year as in G355
1 seal, 1 mark. parchment |
04 Feb |
1754 |
G357 |
Mortgage of Bushley Hall & land at Yardley Gobion. William Hillyer of Yardley Gobion, hardware dealer to Thomas Brown of Yardley Gobion, yeoman
1 seal, 1 signature. parchment |
03 May |
1773 |
G358 |
Testamentum of Richard Ludgate, yeoman 7 Dec 1724 with Probate granted 5 April 1727 |
05 Apr |
1727 |
G359 |
Release of Freehold Close at Yardley Gobion & Covenant to levy Fine. 25 March. William Brown of Yardley Gobion, mason. Thomas Brown of Yardley Gobion, labourer. John Brown of Castlethorpe Bucks, cordwainer, to The Duke of Grafton
13 seals, 7 signatures, 6 marks. parchment |
25 Mar |
1825 |
G360 |
Lease for a year as in G359
6 seals, 3 signatures, 3 marks |
24 Mar |
1825 |
G361 |
Deed of Covenant for the Production of Deeds freehold close at Yardley Gobion as in G359
6 seals, 3 signatures, 3 marks. parchment |
|
|
G362 |
Release of land and cottage at Yardlie Gubbin. Christopher Trowghton of Hanslopp, Bucks, gent John Burde of Covesgrave, yeoman
Seal missing. parchment |
07 Mar |
1597 |
G363 |
Bargain and Sale of land and cottage at Yerdele Gobyon. John Burde of Covesgrave, yeoman to George Thorne alias Dorne of the Hanger Lodge Passenham, gent
Seal missing. parchment |
06 May |
1597 |
G364 |
Marriage Settlement. Lands and cottages at Yardley Gobion. Terrier annexed. Richard Scrivener of Potterspury, yeoman. John Browne, elder of Yardley Gobion, yeoman. William Cause alias Smith of Yardley Gobion, yeoman.
William son of John Browne to Mary Boughton, daughter of Paule Boughton of Potterspury, clerk
2 seals missing. parchment |
17 Apr |
1630 |
G365 |
Release of lands at Yardley Gobion. Cuthbert Tossell of Yardley Gobion, yeoman & Dorothy his wife to Richard Marlow of Yardley Gobion, labourer
2 seals, 2 signatures missing. parchment |
17 Apr |
1651 |
G366 |
Release of lands Terrier annexed, at Yardley Gobion, Francis Marlow of Yardley Gobion, shoemaker & Elizabeth his wife to John Wilkinson, of Gorefield, Bucks, gent to William Smith of Yardley Gobion & Mary his wife
26 Charles II |
09 May |
1674 |
G367 |
Fine, lands at Yardley Gobion? William Smyth & Mary his wife. Francis Marlow
Charles II ? Parchment |
Trinity |
|
G368 |
Abstract to Title to estate at Potterspury otherwise Eastpury, Covesgrave or Cosgrove, Yardley Gobion, & Furthoe. Duke of Grafton. Abraham Hume |
|
|
G369 |
Answers to queries relating to Abstract of Title as in G368 |
|
1824 |
G370 |
Copy of extract from the Register of the Prerogative Court of Canterbury. Letter of Administration granted to Sir Thomas Skipwith, son of Francis Skipwith of Newbold Hall, Warwick, dec |
Jan |
1779 |
G371 |
Office copy of Will of Maria Beachamp of Hotwell, Bristol extracted from the Register of the Prerogative Court of Canterbury. Letters of administration granted to Christopher Smith (Smyth) & William King 31 May 1799 Proved 11 Dec 1799 |
11Dec |
1799 |
G372 |
Letter from John Crompton of Birmingham to George Hume of Chancery Lane regarding payment of Principal at six months notice |
25 May |
1824 |
G373 |
Particulars & Conditions of Sale of property at Potterspury, Cosgrove, & Furthoe (Richard Scrivener tenant)
2 copies |
30 Oct |
1823 |
G374 |
As in G373 |
|
|
G375 |
Receipt for £15 17s 0d proportion of Rent by George Hume to the Duke of Grafton |
09 Jun |
1824 |
G376 |
Statement & Instruction as to the Title of Abraham Hume to estate at Potterspury, Cosgrove, & Furthoe |
09 Feb |
1824 |
G377 |
Agreement for Sale of estates at Potterspury, Cosgrove & Furthoe. Abraham Hume of Bilton Grange, Warwick to A. Capes of Shrubb Lodge, Northampton |
Dec |
1823 |
G378 |
Abstract of Marriage Settlement. Abraham Hume & Sally Wheler, daughter of Sir Charles Wheler. Annuity of £200 for Sally Wheler on land at Bilton |
28 & 29 Dec |
1795 |
G379 |
Letters from George Hume relating to Sale of estates at Potterspury |
19 Dec |
1823 |
G380 |
Letter from George Hume for Abraham Hume to A. Capes accepting the offer of £2,300 for estate |
11 Dec |
1823 |
G381 |
Letter from George Hume to A. Capes offering the estate |
12 Mar |
1823 |
G382 |
Letter from George Hume to James Parkinson relating to Sale of estate at Adstone with extract from Register at Newbold-on-Avon, Theodosius Edward Allesley Boughton son of Sir Edward Boughton, & Dame Maria his wife
Born 3 August 1760
Baptised 15 Sept 1760
Buried 6 Sept 1780 |
03 Aug |
1760 |
G383 |
Office Copy from Register of the Prerogative Court of Canterbury, of the Will of Sir Edward Boughton |
05 May |
1759 |
G384 |
Office copy of Will of the Reverend John Beauchamp extract from Register of the Prerogative Court of Canterbury |
23 Dec |
1803 |
G385 |
Copy from the Register at Leamington Hastings. Baptism of Sally, daughter of Sir Charles & Lucy Wheler |
26 Aug |
1769 |
G386 |
Attested extract from the Award of Inclosure of lands at Cosgrove, exclusive of Kenson Field |
22 Dec |
1767 |
G387 |
Attested extract from the Award of Inclosure of lands at Potterspury, & Yardley Gobion including Kenson Field at Cosgrave |
30 Mar |
1776 |
G388 |
In Chancery. Copy Order. Abraham Hume against Hannah King, (since deceased) Ann King |
21 Nov |
1816 |
G389 |
Abstract of Title Deeds relating to an estate at Adston |
|
1824 |
G390 |
Attested Copy of Deed to levy & lead the Uses of a Fine. Lands at Adston. Abraham Hume of Bilton Grange, gent, to Thomas Heydon, of Warwick, gent |
20 Jan |
1817 |
G391 |
Draft for Agreement. Lord Donnellar, Sir Egerton Leigh, Jane Wych, William Carr, the Reverend William Jackson, relating to Marriage Settlement.?
Fragment only |
|
|
G392 |
Appointment & Release & Surrender of a Term of 1000 years. Lands at Potterspury otherwise Eastpury, Coesgrave otherwise Cosgrove, Yardley Gobion & Furthoe. Abraham Hume of Bilton Grange, Warwick & Mortgagors Rev. Thomas Butt of Trentham. John Freer Congreve of Stony Stratford. Arthur Capes of Passenham to the Duke of Grafton
4 seals, 3 signatures. parchment |
25 May |
1824 |
G393 |
Lease for a year as in G392
1 seal, 1 signature, parchment |
24 Mar |
1824 |
G394 |
Covenant to produce Deeds with schedule Abraham Hume to the Duke of Grafton
1 seal, 1 signature. parchment |
31 May |
1824 |
G395 |
Fine. Thomas Heydon & Abraham Hume. Lands at Potterspury otherwise East Pury, Covesgrove otherwise Cosgrove, Yardley Gobion & Furthoe |
Hilary |
1817 |
G396 |
Assignment of lands at Potterspury, otherwise East Pury, Covesgrove otherwise Cosgrove, Yardley Gobion, & Furthoe, and residue of a term of 1000 years. George Hume, Trustee for Abraham Hume to John Parkinson, Trustee for the Duke of Grafton
3 seals, 3 signatures. parchment |
15 Nov |
1824 |
G397 |
Mortgage to secure £935 on lands at Potterspury otherwise East Pury, Yardley Gobion, Covesgrave otherwise Cosgrove, & Furthoe. Abraham Hume, William Hume, wheelright & Sarah his wife, Thomas Handley of Barford, Warwick, gent & William Dester of Willoughby
3 seals, 1 signature. parchment |
22 Jul |
1819 |
G398 |
Assigment in Trust, lands at Potterspury, (East Pury), Covesgrove, (Cosgrove), Yardley Gobion, & Furthoe. Elizabeth Beauchamp of Adston, Sir Edward Boughton & Anna Maria his wife, to Sir Francis Skipworth of Lawford Hall Warwick
4 seals, 4 signatures. parchment |
16 Feb |
1765 |
G399 |
Mortgage of lands at Potterspury, (East Pury) Covesgrove, (Cosgrove), Yardley Gobion, Furthoe. Anna Maria Beauchamp of Adston to her sister Elizabeth Beauchamp of Adston
1 seal, 1 signature. parchment |
26 Jan |
1754 |
G400 |
Limited Letters of Administration de bonis Sir Francis Skipworth, dec from the Proctor at Doctor's Commons |
14 Sep |
1794 |