No. |
Details
|
Date |
Year |
G601 |
Conveyance of a Close at Blisworth. Trustees of Charles Adkins - Joseph Pirkins of Bugbrooke & Benjamin Frost of Harpole to the Duke of Grafton
2 seals, 2 signatures. parchment |
02 Jan |
1804 |
G602 |
Feoffment of lands at Potterspury. William Brown of Castlethorpe, Bucks, husbandman & Frances his wife to William Gardener of Potterspury, labourer
3 seals, 1 signature, 1 mark. parchment |
05 Jul |
1712 |
G603 |
Probate of the Will of William Gardener of Potterspury, labourer.
Letters of Administration granted to Sarah & Elizabeth Gardener, executrices |
25 May |
1767 |
G604 |
Release of lands at Potterspury. William Gardener & Elizabeth his wife, nee Elizabeth Padbury to Richard Taylor
3 seals, 3 marks. parchment |
11 Jun |
1772 |
G605 |
Lease for a year as in G604
3 seals, 1 signature, 2 marks |
10 Jun |
1772 |
G606 |
Release of house & premises at Potterspury Sarah relict of Richard Taylor & James her son, a private in the Royal Marines to the Duke of Grafton
2 seals, 1 signature, 1 mark. parchment |
06 Apr |
1808 |
G607 |
Lease for a year as in G606
2 seals, 1 signature, 1 mark. parchment |
05 Apr |
1808 |
G608 |
Mortgage of lands at Potterspury. William Hillier of Potterspury, carpenter to Frances Johnson of Potterspury
1 seal, 1 signature |
06 Jan |
1698 |
G609 |
Lease for a year. William Hillier, carpenter of Potterspury. William Brown of Castlethorpe, Bucks to Elizabeth Rosse of Passenham. Lands at Potterspury
3 seals. parchment |
18 Jul |
1711 |
G610 |
Lease for lands at Potterspury next to Church Lane. Michael Tossell, elder of Potterspury, yeoman, & Frances his wife, Michael Tossell, the younger to Richard Tyler of Potterspury, labourer
3 seals, 1 missing, 2 signatures, 1 mark. parchment |
27 Apr |
1655 |
G611 |
Bond for £11 for performance of Agreement. Michael Tossell, elder of Potterspury, yeoman & his son Michael to Richard Tyler of Potterspury, labourer
2 seals, 2 signatures. parchment |
27 Apr |
1655 |
G612 |
Feoffment of lands Smally Close at Potterspury. William Waill of Potterspury, yeoman to the Duke of Grafton
1 seal, 1 signature. parchment |
06 Apr |
1776 |
G613 |
Feoffment of land Small Hay Close at Potterspury. John Ludgate of Potterspury, yeoman to the Duke of Grafton
1 seal, 1 signature. parchment |
06 Apr |
1776 |
G614 |
Feoffment of land Small Hay Close at Potterspury. John Going of Potterspury, yeoman to the Duke of Grafton
1 seal, 1 mark. parchment |
06 Apr |
1776 |
G615 |
Copy of the Will of William Peake of Pauxley Green, Cosgrave, yeoman. 8 April 1685. Frances Peake executrix proved 16 May 1685 |
16 May |
1685 |
G616 |
Deed to lead to Use of Fine & suffer Recovery of lands in Pauxley Green, Cosgrave 2 cottages Holywell, Passenham, 2 cottages in Yardley Gobion. William Peake of Potterspury, baker to Samuel Whalley of London
3 seals, 3 signatures. parchment |
18 Jun |
1753 |
G617 |
Recovery
Peter Whalley. Demandt.
Samuel Whalley. Tenant.
William Peake. Vouchee
Initial Letter portrait of the King, engraved border |
Michalmas |
1753 |
G618 |
Fine. Lands in Pauxley Green, Cosgrave, Potterspury, Yardley Gobion, Furthoe. Samuel Whalley to William Peake |
|
|
G619 |
Mortgage to secure £50. William Peake of Potterspury, yeoman. Jonathan Abbott of Milton, Bucks grasier
1 seal, 1 signature. parchment |
|
|
G620 |
Probate of the Will of William Peake of Potterspury. 15 June 1756. Letters of Administration granted to John Rookes. Proved 18 June 1756 |
18 June |
1756 |
G621 |
2 copies of the Will of William Peake as in G620 |
|
|
G623 |
Lease for a year. Lands in Cosgrave, Potterspury, Passenham, Furtho. John Rookes of Puxley Green, Cosgrave to William Turnbull of Tingwick, Bucks, draper
1 seal, 1 signature. parchment |
22 May |
1757 |
G624 |
Marriage settlement of John Rooke of Puxley Green, Cosgrave & Aynho
4 seals, 4 signatures. parchment |
23 May |
1757 |
G625 |
Assignment of mortgage on lands in Passenham, Cosgrave. Johnathan Abbott of Milton als. Middleton, Bucks, grasier. John Rookes of Potterspury, yeoman heir of William Peake to John Jenkinson of Passenham, clerk
5 seals, 5 signatures. parchment |
04 Aug |
1757 |
G626 |
Mortgage to secure £50. Lands in Cosgrave, Furtho, Passenham, Potterspury, Yardley Gobion, John Rooke of Cosgrave, yeoman to Ruben Capes of Potterspury, yeoman
1 seal, 1 signature. parchment |
30 Nov |
1769 |
G627 |
Assignment of lands in Passenham, Cosgrave, mortgage. Mary Jenkinson of Stony Stratford by direction of John Rookes of Passenham, labourer to Ruben Capes of Shrob Lodge, Passenham, gent
3 seals, 2 signatures. parchment |
04 Dec |
1773 |
G628 |
Release of lands in Passenham, Cosgrave, Potterspury. John Rookes of Holywell, Passenham, yeoman to Duke of Grafton
3 seals, 3 signatures. parchment |
24 May |
1783 |
G629 |
Lease for a year as in G628
3 seals, 3 signatures. parchment |
23 May |
1783 |
G630 |
Assignment of mortgage of lands & premises in Passenham & Cosgrave. Reuben Capes of Passenham, gent. John Rookes of Holywell, Passenham, yeoman heir of William Peake. William Paxton & Ann his wife daugter of John Rookes, to Edward Bloxham in Trust for the Duke of Grafton
6 seals, 4 signatures. parchment |
24 May |
1783 |
G631 |
Fine. Duke of Grafton & John Rookes, William Paxton & Ann his wife. Lands in Cosgrave, Passenham, Furthoe, Potterspury |
Trinity |
1783 |
G632 |
Office copy of the Will of William Hawley of Paulerspury, yeoman. 6 May 1767 proved 10 May 1768 |
10 May |
1768 |
G633 |
Attested copy of the Will of William Hawley |
06 May |
1767 |
G634 |
Attested copy of the Release of £100 charged on estate of William Hawley under his father's Will James, John, George & Thomas Hawley sons of William Hawley of Paulerspury, yeoman |
01 Feb |
1788 |
G635 |
Attested copies of release & Lease of Houses & lands at Paulerspury, William Hawley of Shenley, Bucks, yeoman to Robert Pettifer of Towcester, victualler |
04 & 05 Oct |
1804 |
G636 |
Attested copy of mortgage on estate at Paulerspury to secure £200. Robert Pettifer of Paulerspury, yeoman & Trustee to to John Whitton of Sulgrave, gent & Thomas Smith of Great Houghton, gent |
12 Feb |
1807 |
G637 |
Attested copy of Fine. 2 cottages & lands at Paulerspury. Robert Pettifer. Plaintiff. William Hawley & wife. Deforcts. |
Easter |
1807 |
G638 |
Attested copy of further security for £100 as in G641 |
22 May |
1807 |
G639 |
Probate of the Will of Thomas Brown of Paulerspury cordwainer.Administration granted to Thomas Bent. Exec.
parchment |
01 Jan |
1808 |
G640 |
Attested copy of further security for £100 as in G641 |
17 May |
1808 |
G641 |
Attested copy of further security for £100 lands at Paulerspury. Robert Pettifer of Paulerspury, yeoman to John Whitton of Sulgrave, gent. Thomas Smith of Great Houghton, gent |
28 Nov |
1809 |
G642 |
Attested copy of Release & Assignment of remainder of a term & Covenant (lands at Paulerspury) to produce deeds. Robert Pettifer of Paulerspury, yeoman. Thomas Higgins of Towcester, hairdresser, Trustee to William Brown of Paulerspury, cordwainer, John Newman of the same, yeoman |
07 Apr |
1810 |
G643 |
Conveyance & Feoffment lands at Wheat Park, Breach Field, Paulerspury. William Brown of Paulerspury, cordwainer. John Newman of the same, yeoman
1 seal, 1 signature. parchment |
10 Apr |
1810 |
G644 |
Abstract of Title of John Newman to lands at Breach Field, Paulerspury purchased of William Brown |
11 Jun |
1829 |
G645 |
Abstract of Edward Bloxham's Title to lands sold to the Duke of Grafton at Denshanger in Passenham |
|
|
G646 |
Release of lands in Denshanger in Passenham & Paulerspury. John Clerke of Wicken to Roger Chapman of Newport Pagnell, gent.
1 seal, 1 signature. parchment |
17 Jun |
1682 |
G647 |
Fine. Richard Folkes, Sarah Clarke, William Clarke & Ann his wife, John Burditt & Elizabeth his wife. William Clarke & Penelope his wife. Lands at Towcester, Brackley, Denshanger & Passenham |
Trinity |
1718 |
G648 |
Deed of Sale lands at Denshanger in Passenham. Ann Carpenter of Passenham, administratix of her mother Judith. William Clerke of Stony Stratford, maulster
2 seals, 2 signatures. parchment |
29 Jul |
1720 |
G649 |
Release lands in Denshanger in Passenham, William Clerke of Old Stratford innholder & Penelope his wife, to William Tompkins of Passenham, laceman
2 seals, 2 signatures. parchment |
22 Mar |
1720 |
G650 |
Lease for a year as in G649
1 seal, 1 signature. parchment |
21 Mar |
1720 |
G651 |
Assignment of Deed of Sale. John Smith of Stony Stratford maulster by direction of William Clerke & William Tompkins of Passenham, laceman, to John Dancer of Leckampstead, Bucks, lace merchant.
3 seals, 3 signatures. parchment |
01 Apr |
1721 |
G652 |
Ratification of the Will of William Tompkins. Release of lands in Croughton & Passenham. Samuel Tompkins of Bath, waterman, nephew & the heir of William Tompkins of Plummers Furze Brackley to Francis Burton of Aynho, gent, & James Payne of Brackley, bookseller.
1 seal, 1 signature. parchment |
18 Sep |
1762 |
G653 |
Release of lands at Denshanger, Passenham. Francis Burton of Aynho, gent & James Payne of Brackley, bookseller, devisees in Trust for William Bloxham of Stony Stratford, gent
4 seals, 3 signatures, 1 mark. parchment |
08 Feb |
1764 |
G654 |
Release of lands at Powkesley Green & Ridings at Passenham. Brownswood Green. Edward Bloxham of Stony Stratford, Bucks, gent, to the Duke of Grafton
1 seal, 1 signature. parchment |
29 Jun |
1776 |
G655 |
Lease for a year as in G654
1 seal, 1 signature. parchment |
28 Jun |
1776 |
G656 |
Deed of purchase of the West part of the Close Wilkins als. Wilcocks Stockings, Powkesley Green in Cosgrave, from Elizabeth Tomson of Potterspury, daughter of Edward Scrivener, yeoman. Richard Scrivener, younger of Potterspury. John Mathews of Wicken, gent by John Harburd, of Corsgrave lacebuyer
3 seals, 2 signatures, 1 mark. parchment |
11 Jun |
1697 |
G657 |
Deed of purchase of the East part of the Close as in G656. Grace Tallis daughter of Edward Scrivener of Towcester. John Mathews of Wicken, gent, to John Harburd of Corsgrave, lacebuyer
3 seals, 2 signature, 1 mark. parchment |
07 Apr |
1697 |
G658 |
Bond for £150 for performance as in G657 |
|
|
G659 |
Copy of Will of John Harburd of Brownswood Green Cosgrave. 18 March 1703. Proved by Mary his widow 25 July 1704 |
25 Jul |
1704 |
G660 |
Mortgage & Covenant for a Fine. A Close, Wilkins als. Wilcocks Stockings in Corsgrave. Thomas Woodard of Passenham, miller & Mary his wife daughter of John Harburd to Joseph Barker of Wicken, baker.
2 seals, 1 signature, 1 mark. parchment |
27 Mar |
1724 |
G661 |
Fine. Lands in Greens Norton, Furthoe, Cosgrave, Old Stratford. Joseph Peake, Joseph Barker, Thomas French |
Trinity |
1724 |
G662 |
Assignment of Mortgage of 20 March 1724, of a Close Wilkins als. Wilcocks Stockings in Corsgrave. Thomas Woodard & his wife Mary of Passenham to Joseph Barker of Wicken, baker
2 seals, 1 signature, 1 mark. parchment |
06 May |
1724 |
G663 |
Assignment of Mortgage of 20 March 1724 by direction of Thomas Woodard & his wife Mary of a Close Wilkins als. Wilcocks Stockings in Corsgrave & Powkesley Green. Joseph Barker of Wicken, baker, to Joanna Morris of Winslow, Bucks
3 seals, 2 signatures, 1 mark. parchment |
20 Mar |
1729 |
G664 |
Condition Bond as in G663 |
|
|
G665 |
Assignment of Mortgage of Thomas Woodward in Trust for Richard Whitworth of Shelbrooke Lodge Whittle Wood Forest. Joanna Morris of Winslow, Bucks to Jasper Blythman of the Inner Temple
4 seals, 3 signatures, 1 mark. parchment |
29 May |
1733 |
G666 |
Release of a Close, Wilkins als. Wilcocks Stockings. Powkesley Green. Corsgrave. Thomas Woodward & Mary his wife of Passenham to Richard Whitworth
2 seals, 1 signature, 1 mark. parchment |
21 Aug |
1733 |
G667 |
Lease for a year as in G666
2 seals, 1 signature, 1 mark |
20 Aug |
1733 |
G668 |
Release. Marriage Settlement of Richard Whitworth of Adbaston, Salop, Esq. & Penelope Foley of Stowerbridge, Wor. Lands in Whittlebury Forest, bought of Thomas Woodward of Passenham |
25 Feb |
1765 |
G669 |
Release of lands, Whittlebury Forest, Cosgrave. Penelope Whitworth of London widow of Richard Whitworth of Adbaston, late of Shelbrooke Lodge Whittlebury Forest. William Tayler of Passenham, yeoman
1 seal, 1 signature. parchment |
06 Apr |
1765 |
G670 |
Lease for a year as in G669
1 seal, 1 signature. parchment |
05 Apr |
1765 |
G671 |
Bond for £340 for Performance as in G669. Penelope Whitworth to William Tayler |
06 Apr |
1765 |
G672 |
Release. Lands a Close, Wilkins als. Wilcocks Stockings in Corsgrave and others William Tayler & Sarah his wife, of Passenham, yeoman to the Duke of Grafton
2 seals, 2 signatures. parchment |
21 Jun |
1766 |
G673 |
Lease for a year as in G672
2 seals, 2 signatures. parchment |
20 Jun |
1766 |
G674 |
Mortgage. Lady Baltinglass only daughter of Sir Peter Temple by Anne daughter of Sir Arthur Throckmorton, of Manor of Silveston etc, to Mary Aske of London.
1 seal missing, 1 signature. parchment |
25 May |
1667 |
G675 |
Lease for a year. Manors of Wolston, Widmuth, Woodford, North Leigh etc. in Cornwall. Sir Cyrill Wyche to Earl of Bath
1 seal, 1 signature. parchment |
09 Nov |
1669 |
G676 |
Lease for a year. Manor of Silveston or Silleston, Whittlebury, Greens Norton. Sir Edward Hales of St. Stephens, Kent to Sir Benjamin Bathurst of Paulerspury
1 seal missing, 1 signature. parchment |
12 Nov |
1685 |
G677 |
Conveyance of the Manor of Silleston, Whittlebury, Greens Norton. Sir Edward Hales of St. Stephens, Westminster to Sir Benjamin Bathurst of Pawlerspury
1 seal, 1 signature. parchment |
13 Nov |
1685 |
G678 |
Extract of Fine. Earl of Sussex & Anne his wife to George Jones Esq. William Temple & Mary his wife. The Manors of Dodford and Silveston (Silston) |
Hilary |
1698 |
G679 |
Extract of Recovery. Manors of Dodford and Silveston. John Ditchfield. Demandt. George Jones. Tenant. Earl of Sussex. Vouchee |
Hilary |
1698 |
G680 |
Copy of Conveyance lands at Whittlebury, Sylveston or Sylston. Henry Carter of London, heir to Henry Carter of Paulerspury. Richard Davies of Sandford, Oxon, clerke. Walter Kettilby of London, bookseller, to Sir Benjamin Bathurst, Knt. |
02 Feb |
1699 |
G681 |
Attested copy of Release of lands at Dodford, Silveston, Abthorpe, Milton. Earl of Sussex & Lady Anne his wife. George Jones of the Middle Temple. John Ditchfield of Holborn |
20 Dec |
1698 |
G683 |
Copy of Mortgage to secure £1000. Lands at Whittlebury, Sylston, Greens Norton. Henry Carter of London, gent, to Richard Davies of Sandford, Oxon, clerke. Walter Kettilby of London, bookseller |
24 Jun |
1697 |
G684 |
Copy, counterpart of Release of lands at Whittlebury, Paulerspury, Greens Norton. Sir Benjamin Bathurst to Henry Carter of London |
16 May |
1700 |
G685 |
Copy of the Release of the Manor of Silveston, Luffield. Earl of Sussex. George Jones of the Middle Temple to Sir Benjamin Bathurst |
22 May |
1703 |
G686 |
Copy of the Will of Sir Benjamin Bathurst of S. James's Westminster. 7 Dec 1703. Proved 19 May 1704. Administration granted to Dame Frances Bathurst the widow |
19 May |
1704 |
G687 |
Copy of Mortgage to secure £5000. Lands at Silveston, Whittlebury, Greens Norton Allen, Lord Bathurst to Henry Reveley of Newby Wisk, Yorkshire. William Mitford |
Easter |
1772 |
G688 |
Copy of Bargain & Sale. Lands at Silston in Marriage Settlement, not comprized in Recovery of 1706 and lands in Cirencester |
18 Oct |
1732 |
G689 |
Extract of Recovery. Michaelmas 1732. Lands at Silveston, Whittlebury, Norton, Perry als. Greens Norton, Abthorpe, Towcester. John Ward. Demandt. Henry Wood. Tenant. Benjamin Bathurst. Vouchee |
Michalmas |
1732 |
G690 |
Copy of the Will of the Earl of Bathurst |
28 Aug |
1790 |
G691 |
Attested Copy of Appointment to Earl Bathurst in fee of the Manor of Silston and lands at Paulerspury, Norton-pury, als. Greens Norton, Whittlebury, Towcester, Passenham, Denshanger Allen, Lord Bathurst, to Benjamin Bathurst his son and heir |
Dec 11 |
1732 |
G692 |
Bond to secure £3000. Duke of Grafton to Rowland Hunt of Borcatton, Salop |
07 Jul |
1796 |
G693 |
Particulars of intended sale of estates at Potterspury to the Duke of Grafton |
|
|
G694 |
Schedule of Title Deeds of the Duke of Grafton to Manor, Rectory, etc. of Potterspury, late the estate of Robert Bridges, a lunatic |
|
|
G695 |
Copy of particulars of Bathurst estate at Silston, Silvestone Burnham & Silveston Luffield, purchased by the Duke of Grafton (2 copies) |
|
|
G696 |
Extract of Award, Whittlebury Inclosure of plot in Cow Pasture Lane to the Earl of Bathurst |
09 Aug |
1800 |
G697 |
Queries as to property to be sold by the Earl of Bathurst to the Duke of Grafton |
|
|
G698 |
Extract from the Marriage Settlement of Henry, Lord Bathurst, then Lord Apsley & Georgina Lennox |
26 Mar |
1789 |
G699 |
Answers to Hargraves observations on Abstract of Lord Bathurst relating to the Manors of Silston Burnham and Silston Luffield. The Jointure of the Countess Bathurst and annuitants and legatees |
23 Oct |
1800 |
G700 |
Copy of Transfer of Mortgage to secure £4800. Francis Buller. Earl of Bathurst to Robert, Bishop of London |
14 May |
1785 |
G701 |
Lease for a year. Manor of Silveston, Silleston, Silston, Silverstone Burnham. Earl of Bathurst to William Dunn of Lincoln's Inn for the Duke of Grafton
1 seal, 1 signature. parchment |
24 Nov |
1800 |
G702 |
Memorandum relating to G701 |
29 Nov |
1800 |
G703 |
Recovery. Duke of Grafton. Demandt. William Dunn. Tenant. Earl of Bathurst. Vouchee. Manor of Silston.
Metal case of Seal. Portrait of King. Initial letter |
Easter |
1801 |
G704 |
Receipt from Earl of Bathurst to the Duke of Grafton. 5/- relating to £883 3% annuities |
28 May |
1801 |
G705 |
Feoffment of Woods and lands at Blisworth Thomas Andrews & Elizabeth his wife of Kingsthorpe, gent, to Mathias Whelowes of Northampton
Seals missing, 1 signature, 1 mark |
30 Sep |
1618 |
G706 |
Feoffment of Woodlands at Blisworth Mathias Whelowes of Northampton to Thomas Brafield of North Haddon, sheppeard
Seal missing, no signature. parchment |
03 Apr |
1623 |
G707 |
Feoffment of Woodlands at Blisworth Thomas Brafield of Blisworth. Sheppard to William Brafield of the same. Husbandman
Seal missing, 1 signature. parchment |
16 May |
1631 |
G708 |
Covenant of William Brafield, husbandman, to stand seized of Woodlands at Blisworth self for life then to his wife with remainder to his daughter Elizabeth
Seal missing, 1 mark. parchment |
25 Mar |
1653 |
G709 |
Release of a right in a spinney at Blisworth. William Brafield of Highgate, Middlesex, cordwainer, to Jeremiah Hammond of Blisworth, yeoman
Seal missing, 1 mark. parchment |
18 Mar |
1674 |
G710 |
Feoffment of a spinney at Blisworth. Jeremiah Hammond of Blisworth, labourer & Alice his wife, to Charles Inwood of Blisworth, wheelwright
2 seals, 2 marks. parchment |
13 Jan |
1696 |
G711 |
Feoffment of a spinney at Blisworth. Charles Inwood of Blisworth, wheelwright & Mary his wife to John Payne of Blisworth, carpenter
2 seals, 1 signature, 1 mark. parchment |
05 Feb |
1699 |
G712 |
Bond for due Performance as in G711 |
05 Feb |
1699 |
G713 |
Feoffment of a plot at Blisworth called the Spinney. John Payne of Blisworth, carpenter, to Thomas Miller of Northampton, innkeeper
1 seal, 1 signature. parchment |
22 Apr |
1708 |
G714 |
Bond for due Performance as in G713 |
|
|
G715 |
Release of a Close in Blisworth. Thomas Miller of Northampton, innholder, to John Agutter of Northampton, gent
1 seal missing, 1 signature. parchment |
02 Sep |
1726 |
G716 |
Lease for a year as in G715
1 seal 1 signature. parchment |
01 Sep |
1726 |
G717 |
Lease for a year of a spinney at Blisworth, John Agutter of Northampton, gent to Arthur Horton of Blisworth, gent |
18 Aug |
1738 |
G718 |
Conveyance of a Spinney at Blisworth. Arthur Horton of Northampton, butcher to William Herbert of Northampton, yeoman
1 seal, 1 signature. parchment |
10 May |
1764 |
G719 |
Feoffment of a Close at Blisworth. William Herbert of Blisworth, yeoman & Ann his wife, to Thomas Gibbs of Middleton Malsor, baker
2 seals, 2 signatures. parchment |
25 Nov |
1778 |
G720 |
Release of a Close at Blisworth. Thomas Gibbs of Milton, baker to John Markham of Northampton, gent. Trustee of Jeremiah Rudsdell of Northampton, gent
1 seal, 1 signature. parchment |
21 Dec |
1787 |
G721 |
Lease for a year as in G720
1 seal, 1 signature. parchment |
20 Dec |
1787 |
G722 |
Conveyance of a Close at Blisworth. John Markham of Northampton, gent. Trustee for Jeremiah Rudsdell of Northampton to Charles Adkins of Blisworth, butcher
2 seals, 2 signatures. parchment |
15 May |
1790 |
G723 |
Lease for a year as in G722
2 seals, 2 signatures. parchment |
14 May |
1790 |
G724 |
Attested copy of Conveyance of lands at Yardley Gobion. Potterspury. Sarah Woodward of Yardley Gobion now of Wootton sister and devise of John Toomes to Thomas Battison of Wootton, wheelwright |
04 Jun |
1756 |
G725 |
Lease for a year as in G724 |
03 Jun |
1756 |
G726 |
Fine. Thomas Kirk. John Morton. Thomas Battison & Martha his wife. Lands at Yardley Gobion & Potterspury |
Martinmas |
1778 |
G727 |
Mortgage to secure £50 on lands at Yardley Gobion. Thomas Battison of Wootton, yeoman to Mary Neal of Wootton
1 seal, 1 signature. parchment |
06 Jul |
1781 |
G728 |
Deed of further charges fro £45 Thomas Battison of Wootton to Mary Neal of Wootton
1 seal, 1 signature. parchment |
10 Jun |
1782 |
G729 |
Probate of the Will of Thomas Battison |
28 Oct |
1783 |
G730 |
Release of Equity of Redemption of premises in Yardley Gobion. John Battison to Mary Neal
1 seal, 1 mark. parchment |
24 Dec |
1784 |
G731 |
Lease for a year as in G730
1 seal, 1 mark. parchment |
|
|
G732 |
Copy of the Probate of the Will of Mary Neal late of Wootton |
09 Sep |
1789 |
G733 |
Release of lands at Yardley Gobion. John Colley of Harp Alley, London, broker. Thomas Caves of Braddhen, yeoman & Trustee John Roper of Potterspury. Thomas Evans of Wootton, baker & Mary his wife
6 seals, 5 signatures. parchment |
04 Jul |
1791 |
G734 |
Bargain & Sale of lands at Yardley Gobion. John Colley of Harp Alley, London, broker & Elizabeth his wife, to Thomas Caves of Braddhen, Thomas Evans of Wootton, baker, John Roper of Potterspury, Trustee
4 seals, 4 signatures. parchment |
27 Jul |
1791 |
G735 |
Fine. Thomas Caves. John Roper. John Colley & Elizabeth his wife. Thomas Evans |
Hilary |
1792 |
G736 |
Release of houses, a Close and a plot at Yardley Gobion and Moorend. John Caves heir of Thomas Caves and George Caves of Bradden, yeoman, another son of Thomas Caves, to the Duke of Grafton
3 seals, 3 signatures. parchment |
20 Feb |
1807 |
G737 |
Lease for a year as in G736 |
|
|
G738 |
Counterpart of a marriage settlement. Lands and houses at Blisworth. John Atkins the elder of Blisworth, yeoman to have for his natural life - meat, drink, apparel, lodging fitting his condition. John Atkins the younger of Blisworth & Dorothy Budworth daughter of John Budworth of Milton
4 seals all missing, 3 signatures. parchment |
30 Oct |
1663 |
G739 |
Marriage Settlement lands and cottages in Blisworth. John Atkins the younger of Blisworth & Dorothy Budworth of Milton
4 seals 1 missing, 3 signatures. parchment |
30 Oct |
1663 |
G740 |
Copy of Marriage Settlement. John Atkins of Blisworth the younger, & Ann Brafield daughter of Edward Brafield of Blisworth, Thomas Plowman of Caldecote, yeoman & Chyrograph of Fine attached |
24 May |
1700 |
G741 |
Deed to declare the Uses of a Fine. Hill Close & Mill Close in Blisworth. John Atkins of Blisworth, yeoman, Edward Thredder of Northampton, gent. Fine annexed
2 seals, 2 signatures. parchment |
25 Jun |
1701 |
G742 |
Mortgage to secure £80 for term of 500 years on lands at Blisworth, yeoman to Gerard Gore of Northampton Esq. Bond annexed
1 seal, 1 signature |
26 Jul |
1707 |
G743 |
Security for £20 lands at Blisworth. John Atkins of Blisworth, yeoman. Gerard Gore of Northampton Esq.
1 seal, 1 signature. parchment |
28 Jan |
1707 |
G744 |
Security for £120 by Assignment of a Term of 500 years. Hill Close at Blisworth. Gerard Gore of Northampton Esq. to Jane Langton of Muscott-Norton
2 seals, 2 signatures. parchment |
13 Jun |
1711 |
G745 |
Declaring premises in Blisworth chargeable with a further £50. John Atkins of Blisworth, yeoman. Jane Langton of Muscott-Norton
1 seal, 1 signature. parchment |
14 Mar |
1711 |
G746 |
Bond for due performance of Covenant as in G745 |
|
|
G747 |
Mortgage to secure £300 for Term of 1000 years. Lands in Blisworth. John Atkins of London, distiller son of John Atkins, younger, of Blisworth to William Browne of London citizen and joyner
1 seal, 1 signature. parchment |
06 Aug |
1729 |
G748 |
Bond to secure due Performance as in G747 |
|
|
G749 |
Fair Copy of the Will of John Atkins of London, distiller |
25 Apr |
1730 |
G750 |
Assignment of Mortgage to secure £200. Term 1000 years. Lands at Blisworth. William Browne of London, joyner, to Charles Brafield of Blisworth, gent. Moses Inns of Blisworth, yeoman. Dorothy, sister and heiress of John Atkins of London, distiller
4 seals, 3 signatures. parchment |
Aug 06 |
1731 |
G751 |
Deed to lead to the Uses of a Fine of lands in Blisworth. Moses Inns & Dorothy his wife, of Blisworth yeoman. Charles Lambert of Greens Norton, carpenter. Fine relating thereto annexed. Edward Perkins & Anne his wife.
3 seals, 2 signatures. parchment |
17 Nov |
1733 |
G752 |
Security to secure £150 on premise in Blisworth by assignment of a term of 1000 years from Charles Brafield. Gent. Moses Inns of Blisworth, yeoman. Edward Watts of Northampton, woolcomber
2 seals, 2 signatures. parchment |
31 Dec |
1746 |
G753 |
Mortgage to secure £250 on lands in Blisworth. John Inns of Blisworth, yeoman. William Handson of Newport Pagnell, baker
1 seal, 1 signature. parchment |
24 Jun |
1751 |
G754 |
Deed to lead to Uses of a Fine of premises in Blisworth. John Inns of Blisworth, yeoman & Ann his wife. William Brafield. William Inns of Blisworth hubandman. John Clarke of Blisworth, mason & Mary his wife. Ann Inns of Newport Pagnell. William Brafield of Blisworth
8 seals, 7 signatures. parchment |
24 Mar |
1760 |
G755 |
Fine William Brafield. John Inns & Ann his wife. William Inns. Ann Inns. John Clark & Mary his wife |
Easter |
1760 |
G756 |
Mortgage to secure £350 on lands & premises at Blisworth. John Inns, yeoman. William Brafield of the same, yeoman, to Mary Judkins now of Wootton.
3 seals 3 signatures
Lease for a year annexed
2 seals, 2 signatures. parchment |
26 Jul |
1760 |
G757 |
Further security for £250. Lands at Blisworth John Inns & William Brafield his Trustee. To Mary Judkins of Wootton
1 seal, 1 signature. parchment |
26 Jul |
1760 |
G758 |
Mortgage in Fee to secure £700 on estate at Blisworth. Mary Judkins of Wootton. John Inns of Blisworth, yeoman to Matthew Simons of Wellingbourough, butcher. Thomas Cole of Weston Favell, husbandman
3 seals missing, 2 signatures
Lease for a year annexed
2 seals, 2 signatures. parchment |
10 Oct |
1778 |
G759 |
Attested Copy of the Will of John Inns of Blisworth, yeoman |
05 Dec |
1778 |
G760 |
Deed of Exchange of a Close & lands at Blisworth. Duke of Grafton. John Inns of Blisworth
2 seals, 2 signatures. parchment |
08 Sep |
1781 |
G761 |
Release of estates under the Will of John Inns in Trust to be sold. William Clarke of Warwick Court Holborn. John Hudson of Wigthorpe, Notts yeoman. Heirs of John Inns to Devissees in Trust of the Will of John Inns
2 seals, 2 signatures
Lease for a year annexed
Heirs-at-law of John Inns to Devissees in Trust
2 seals, 2 signatures. parchment |
|
|
G762 |
Conveyance of an estate at Blisworth. Trustee of John Inns of Blisworth to Duke of Grafton for £1385
6 seals, 6 signatures. parchment |
19 Dec |
1789 |
G763 |
Lease for a year as in 762 |
18 Dec |
1789 |
G764 |
Copy of Release of several Manors & estates at Thrupp als Rothersthorpe, Hannington, Pattishall, Earls Barton. James ffremeaux of Kingsthorpe & Margaret his wife. Peter John ffremeaux, son of the above to John Adams of Chancery Lane. |
14 May |
1773 |
G765 |
Copy of Exemplification of recovery. John Kinderley. Demandt. John Adams. Tenant. James ffremeaux & Margaret his wife. 1st. Vouchee Peter John ffremeaux. 2nd Vouchee |
Trinity |
1773 |
G766 |
Release of a farmhouse at Darlescote. Peter John ffremeaux of Kingsthorpe, gent. Miss Elizabeth Jones of Tiffield to Thomas Pirkins of Pattishall, gent
2 seals, 2 signatures. parchment |
24 Jun |
1774 |
G767 |
Lease for a year as in G766 |
23 Jun |
1774 |
G768 |
Release of a plot at Darlescote. Thomas Pirkins of Pattishall, gent to John Pell of Eastcote, malster |
02 Jul |
1776 |
G769 |
Lease for a year as in G768 |
02 Jul |
1776 |
G770 |
Release of a plot at Darlescote. John Pell of Eastcote, malster to the Duke of Grafton
1 seal, 1 signature. parchment |
06 Nov |
1778 |
G771 |
Lease for a year as in G770 |
06 Nov |
1778 |
G772 |
Bond for £300 relating to purchase of estate at Yardley Gobion. Thomas Caves of Yardley Gobion, yeoman, to George Caves of the same, yeoman |
10 Feb |
1741 |
G773 |
Bond for £300 as in G772. George Caves to Thomas Caves |
10 Feb |
1741 |
G774 |
Conveyance of a house at Yardley Gobion, William Reeve, gent & Margarett his wife to John Toomes of Yardley Gobion, yeoman
2 seals, 1 signature, 1 mark. parchment |
28 Nov |
1657 |
G775 |
Conveyance of a Moiety of a cottage in Yardley Gobion. John Rawson of Bozeatt, labourer & Mary his wife to Henry Toomes
2 seals missing, 2 marks. parchment |
28 Jul |
1698 |
G776 |
Will of John Toomes of Yardley Gobion, yeoman
Seal missing |
Dec 15 |
1676 |
G777 |
Mortgage of a house at Yardley Gubben. Gabriel Toomes als Toms & Ann his wife, of Potterspury, shepherd, to Thomas Caves junior of Yardley Gubben
2 seals, 2 marks. parchment |
30 Apr |
1717 |
G778 |
Release of a house in Yardley Gobion. Gabriel Toomes als Toms of Potterspury, maulster to Thomas Caves of the same Yardley Gobbion, yeoman. William Church of Potterspury, yeoman
2 seals, 1 signature, 1 mark. parchment |
06 Jun |
1729 |
G779 |
Lease for a year as in G778
2 seals, 1 signature, 1 mark. parchment |
05 Jun |
1729 |
G780 |
Release of premises at Yardley Gobion to the use of George Caves his son & Elizabeth Watts his intended wife. Thomas Caves of Yardley Gobion, yeoman. Joseph Watts of Sulgrave, yeoman. Elizabeth Watts d. of the above. John Buncher of Paulerspury, yeoman. John Boswell of Yardley Gobion, baker
6 seals, 6 signatures. parchment |
10 Feb |
1741 |
G781 |
Lease for a year as in G780
1 seal, 1 signature |
10 Feb |
1741 |
G782 |
Will of Thomas Caves of Yardley Gobion |
05 Jan |
1747 |
G783 |
Release of houses and land at Yardley Gobion. John Caves of Braddon, yeoman, son of Thomas Caves & Elizabeth, nee Watts to the Duke of Grafton
2 seals, 2 signatures. parchment |
20 Feb |
1807 |
G784 |
Fine. Cottages and lands at Yardley Gobion. John Caves of Yardley Gobion. Job Goodman of the same. Joshua Lepper of the same |
All Souls |
1801 |
G785 |
Lease for a year as in G783
1 seal, 1 signature. parchment |
09 Feb |
1807 |
G786 |
Mortgage by appointment of Demise lands at Paulerspury to secure £1000. John Newman of Paulerspury, yeoman. Thomas Stuchfield of Slapton, yeoman
1 seal, 1 signature. parchment |
31 Jan |
1826 |
G787 |
Surrender of two terms of 1000 and 2000 years of an estate at Paulerspury. George Newman late of Ratcliffe Bucks, now of Paulerspury, yeoman to John Newman of the same, yeoman
2 seals, 2 signatures. parchment |
25 Mar |
1826 |
G788 |
Rent charge issuing out of estate at Paulerspury. George Newman of Paulerspury, yeoman, to John Newman of the same, yeoman
2 seals, 2 signatures. parchment |
25 Mar |
1826 |
G789 |
Deed of Covenant to produce Title deeds of estate at Paulerspury. George Newman to John Newman. Schedule annexed
2 seals, 2 signatures. parchment |
25 Mar |
1826 |
G790 |
Letters of Administration granted to Thomas Tarry grandson of John Watts of Paulerspury |
08 Aug |
1826 |
G791 |
Assignment of a Term remainder of 500 years estate at Paulerspury. Thomas Tarry of Paulerspury, baker. George and John Newman to John Elliott of Greens Norton. Esq.
4 seals, 3 signatures. parchment |
09 Aug |
1826 |
G792 |
Security for £3000 by ratification and demise of an estate at Paulerspury. John Newman. Richard Gardiner to George Newman
2 seals, 2 signatures. parchment |
25 Mar |
1820 |
G793 |
Covenant Bond relating to G792. John Newman to George Newman |
25 Mar |
1820 |
G794 |
Memorandum of Agreement relative to sale of estate at Paulerspury. William Whateley for the Duke of Grafton and John Newman of Paulerspury, yeoman |
22 Dec |
1828 |
G795 |
Statement by John Newman that he is not a debtor to nor Accountant with the Crown |
26 Sep |
1829 |
G796 |
Schedule of Deeds in Abstract of Title of John Newman to an estate in Paulerspury. Duke of Grafton and John Newman |
09 Jul |
1829 |
G797 |
Marriage Articles. Lands in Somerset, Rode, Ashton. John Lansdown of Somersett Esq. Sarah Jones of Oxford. Abstract relating thereto annexed
6 seals, 6 signatures. parchment |
26 Oct |
1697 |
G798 |
John Lansdown of Woodborough, Somerset. Sarah Jones of Oxford. Annexed Indenture of lands at Rode, Ashton, Hartwell and Somerset
Seals missing, 3 signatures. parchment |
25 Nov |
1697 |
G799 |
Will of John Lansdown of Woodborrow, Somerset. Body to be buried under his seat in the Church at Camerton, Somerset and a monument 'not extravagant' to be errected |
27 Dec |
1726 |
G800 |
Bargain and Sale of lands in Woodborough, Somerset, Road, Hartwell. Richard Landsdowne of Woodborough, Somerset. Esq. Henry Jones of Clement's Inn John Hancock of St. Clements, Danes |
23 May |
1745 |