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