Northamptonshire Record Office


No.
Details
Date Year
G2401 Rates, taxes, tithes, levies for the year 1772
1772
G2402 Rates, taxes, tithes, levies for the year 1773 fragile
1773
G2403 Rates, taxes, tithes, levies for the year 1774
1774
G2404 Rates, taxes, tithes, levies for the year 1775 fragile
1775
G2405 Rates, taxes, tithes, levies for the year 1776
1776
G2406 Rates, taxes, tithes, levies for the year 1777
1777
G2407 Rates, taxes, tithes, levies for the year 1778
1778
G2408 Rates, taxes, tithes, levies for the year 1779
1779
G2409 Rates, taxes, tithes, levies for the year 1780 some fragile
1780
G2410 Rates, taxes, tithes, levies for the year 1792
1792
G2411 Rates, taxes, tithes, levies for the year 1793
1793
G2412 Rates, taxes, tithes, levies for the year 1794
1794
G2413 Rates, taxes, tithes, levies for the year 1795
1795
G2414 Rates, taxes, tithes, levies for the year 1796
1796
G2415 Rates, taxes, tithes, levies for the year 1797
1797
G2416 Rates, taxes, tithes, levies for the year 1798
1798
G2417 Rates, taxes, tithes, levies for the year 1799
1799
G2418 Rates, taxes, tithes, levies for the year 1800
1800
G2419 Rates, taxes, tithes, levies for the year 1801
1801
G2420 Rates, taxes, tithes, levies for the year 1803
1803
G2421 Rates, taxes, tithes, levies for the year 1822
1822
G2422 Rates, taxes, tithes, levies for the year 1825
1825
G2423 Rates, taxes, tithes, levies for the year 1829
1829
G2424 Accounts relating to the new Inclosures at Potterspury and Yardley Gobion for the year 1775, 1776, 1777
1775-1777
G2425 Accounts relating to the new Inclosures at Potterspury and Yardley Gobion for the year 1776
1776
G2426 Accounts relating to the new Inclosures at Potterspury and Yardley Gobion for the year 1778
1778
G2427 Accounts relating to the new Inclosures at Potterspury and Yardley Gobion for the year 1779, 1780, 1781
1779-81
G2428 Accounts relating to the new Inclosures at Potterspury and Yardley Gobion for the year 1775, 1776, 1780, 1782
1775-1782
G2429 Accounts relating to the new Inclosures at Potterspury and Yardley Gobion for the year 1820
1820
G2430 Accounts relating the stables at Wakefield Lodge for the year 1757
1757
G2431 Accounts relating the stables at Wakefield Lodge for the year 1758
1758
G2432 Accounts relating the stables at Wakefield Lodge for the year 1759
1759
G2433 Accounts relating the stables at Wakefield Lodge for the year 1760
1760
G2434 Accounts relating the stables at Wakefield Lodge for the year 1761
1761
G2435 Accounts relating the stables at Wakefield Lodge for the year 1762
1762
G2436 Accounts relating the stables at Wakefield Lodge for the year 1763
1763
G2437 Accounts relating the stables at Wakefield Lodge for the year 1764
1764
G2438 Accounts relating the stables at Wakefield Lodge for the year 1765
1765
G2439 Accounts relating the stables at Wakefield Lodge for the year 1766
1766
G2440 Accounts relating the stables at Wakefield Lodge for the year 1767
1767
G2441 Accounts relating the stables at Wakefield Lodge for the year 1768
1768
G2442 Accounts relating the stables at Wakefield Lodge for the year 1769
1769
G2443 Accounts relating the stables at Wakefield Lodge for the year 1770 some damage
1770
G2444 Accounts relating the stables at Wakefield Lodge for the year 1771
1771
G2445 Accounts relating the stables at Wakefield Lodge for the year 1772
1772
G2446 Accounts relating the stables at Wakefield Lodge for the year 1773
1773
G2447 Accounts relating the stables at Wakefield Lodge for the year 1774
1774
G2448 Accounts relating the stables at Wakefield Lodge for the year 1775
1775
G2449 Accounts relating the stables at Wakefield Lodge for the year 1776
1776
G2450 Accounts relating the stables at Wakefield Lodge for the year 1777
1777
G2451 Accounts relating the stables at Wakefield Lodge for the year 1778
1778
G2452 Accounts relating the stables at Wakefield Lodge for the year 1779
1779
G2453 Accounts relating the stables at Wakefield Lodge for the year 1780
1780
G2454 Accounts relating the stables at Wakefield Lodge for the year 1781
1781
G2455 Vouchers for woodwards accounts of Whittlewood Forest for the years 1735/6 to 1742/3. Seywell Wood 1735/6 to 1740/1

G2456 Vouchers as in G2455. Whittlewood Forest for the years 1743 - 1746
1743 - 1746
G2457 Vouchers as in G2455. Whittlewood Forest for the years 1746 - 1750
1746 - 1750
G2458 Vouchers as in G2455. Whittlewood Forest for the year 1754
1754
G2459 Vouchers as in G2455. Whittlewood Forest for the year 1757 and payments Oct. 1756 - July 1757
1756 - 1757
G2460 Sundry accounts relating to underwoods, Whittlewood Forest

G2461 Sundry accounts relating to the sale of Underwood, woods and coppices in Whittlewood Forest. Sholebrook Walk, Ringmound, Handley Hill, Porter's Wood, Brand Coppice, Wettage Coppice, for the years 1796 - 7
1796 -7
G2462 Accounts as in G2461 relating to Wakefield Walk, Waterslade, Steer Copice

G2463 Accounts as in G2461 relating to Haselborough Walk 1793, 1794, 1797
1793 - 1797
G2464 Sundry accounts relating to underwoods, sales and expenses, view of value of underwoods. Salcey Forest accounts for the years 1743 - 1750, 1748, 1753, 1754, 1756, 1757
1743 - 1757
G2465 Sundry accounts relating to underwoods, sales and expenses, view of value of underwoods. Salcey Forest accounts for the years 1743 - 1750, 1748, 1753, 1754, 1756, 1757
1743 - 1757
G2466 Sundry accounts relating to underwoods, sales and expenses, view of value of underwoods. Salcey Forest accounts for the years 1743 - 1750, 1748, 1753, 1754, 1756, 1757
1743 - 1757
G2467 Sundry accounts relating to underwoods, sales and expenses, view of value of underwoods. Salcey Forest accounts for the years 1743 - 1750, 1748, 1753, 1754, 1756, 1757
1743 - 1757
G2468 Sundry accounts relating to underwoods, sales and expenses, view of value of underwoods. Salcey Forest accounts for the years 1743 - 1750, 1748, 1753, 1754, 1756, 1757
1743 - 1757
G2469 Sundry accounts relating to underwoods, sales and expenses, view of value of underwoods. Salcey Forest accounts for the years 1743 - 1750, 1748, 1753, 1754, 1756, 1757
1743 - 1757
G2470 Sundry accounts relating to underwoods, sales and expenses, view of value of underwoods. Salcey Forest accounts for the years 1743 - 1750, 1748, 1753, 1754, 1756, 1757
1743 - 1757
G2471 Salcey Forest. Sundry accounts for copice keeping for the year 1762
1762
G2472 A. Abstract of accounts - receipts and payments relating to estates in Northamptonshire from 7 July 1747 when they reverted to His Grace the Duke of Grafton and made up to 1752 - 1757
B. State of expenses in London of the Duke . 1751 - 1753. 1755/6
C. State of estates at Tottenham Court 1752/3
D. State of affairs at Wakefield 1747/8. Abstract of Income and Expence
E. Computation of clear annual Produce of estates and Income after deductions. Land Tax at 4/- in the £. 1741
Minute of all Accounts 1754
Minute of attendances relating to the new road from
Islington to the Edgware Road 1756/7


G2473 Nos. 1 - 25. These papers relate to estates in Ireland, Co. Wexford which were forfeited by Sir Thomas Esmond on joining in a rebellion and granted to the Duke of Albemarle - taken over by the agents of the Earl of Bath. Action brought by Sir Lawrence Esmond against Lady Granville for the recovery of the estate. Mannors of Ballytramon, Ballybrenan, Adams-towne, Killgarvan

G2473/1 Rent roll of the estates of Lady Granville in Co. Wexford. Ballytramon and others, undated

G2473/2 Rent roll of the estates of the Earl of Bath in Co. Wexford 1700
1700
G2473/3 Particulars of the estates of the Earl of Bath in Co. Wexford 1700
1700
G2473/4 Rental of lands in Ireland, Ballybrenan Mannor, undated

G2473/5 Rentals of land in Ireland, Co. Wexford Sir R. Cliffton 1675
1675
G2473/6 Particulars of estates in Ireland, Co. Wexford of the Duke of Albemarle, Ballytramon, undated

G2473/7 Lands of the Duke of Albemarle in Ireland in particular 1682
1682
G2473/8 Estimate of the lands in Ireland belonging to the Earl of Bath 1674
1674
G2473/9 Rent roll of the estates of the Duke of Albemarle in Co. Wexford 1696
1696
G2473/10 Report of Benjamin Gleedman on the estates and several mannors of the Duke of Albemarle in Co. Wexford 1676
1676
G2473/11 Captain Shaw's rent rolls of estates in Co. Wexford of the Earl of Bathe 1700
1700
G2473/12 Declaration of the Earl of Bathe on behalf of Henry Monck in case of agreement with Sir Lawrance Esmond. Jan 1700 Jan 1700
G2473/13 Memorial to Capt. Shaw in relation to the oppression of Lord Grandville's tenants in Co. Wexford by the sheriffs, and requesting the interest of his lordship in favour of W. Hoare and Mathew Devenzie as sheriffs at the next pricking, undated

G2473/14 Brief of pltf's case 4 Sept. 1708. Sir Lawrance Esmond - v -Lady Granville, touching lands in Co. Wexford received from the Duke of Albemarle 1688. Of which lands the agents of the Earl of Bathe unlawfully took possession 04 Sep 1708
G2473/15 Answer of the Duke of Albemarle to the proposals of Sir Lawance Esmond

G2473/16 Particulars of estates in Ireland, Co. Wexford in and out of dispute

G2473/17 Brief for the Rt. Hon. Cath. Granville relating to estates in Ireland in connection with Capt. Monck for her view and direction 1701
1701
G2473/18 Brief of the Earl of Bath's estates in Co. Wexford with names of tenants and terms of the tenancies. 1700
1700
G2473/19 Rental of the Earl of Bath's estates in Co. Wexford with tenants and terms, kept out of his possession by Chancery action of Sir Lawrance Esmond 1693
1693
G2473/20 Acreage of estates in Co. Wexford

G2473/21 Rentals and certificate by R. Nixon of the mannor of Rathmakee belonging to the Earl of Bath 1700
1700
G2473/22 Particulars of the estates of the Duke of Albemarle in Ireland. 9400 acres in 1676
1676
G2473/23 Letter (no names given) suggesting a compromise in the suit brought by Sir Lawrance Esmond? against Lady Granville? Chelsea 15 June 1708 15 Jun 1708
G2473/24 Brief for the Earl of Bathe as to his estates in Ireland and how his assets appear to me (agent W. Conolly?) this 27 Sept 1696 27 Sep 1696
G2473/25 Case set forth about lands in Co. Wexford forfeited by Sir Thomas Esmond for the part taken in the rebellion. Granted to the Duke of Albemarle. Action by Sir Lawrance Esmond to recover possession

G2474 (A - G) John Cook's papers relating to the debts due to Robert Rich of London, marchant

G2474A John Cooke, an executor of the Will of Robert Rich the elder of London marchant, acknowledges receipt in full of all debts owing by the Earl of Bathe to the estates of Robert Rich 3 May 1681 03 May 1681
G2474B Bond for £80 John Grenville to Robert Rich of London, marchant 23 Nov 1648 23 Nov 1648
G2474C Letter from Robert ffortescue to Robert Rich regretting inability to raise money to meet the bills due of Sir John Grenville 31 May 1649 31 May 1649
G2474D Letter from Robert ffortescue to Robert Rich as to payment of £80 due from Sir John Grenville 28 Dec 1648 28 Dec 1648
G2474E First bill of exchange Sir John Grenville to Robert ffortescue to pay £80 due to Robert Rich 22 Nov 1648 22 Nov 1648
G2474F Second bill of exchange Sir John Grenville to Robert ffortescue to pay £80 due to Robert Rich 22 Nov 1648 22 Nov 1648
G2474G Authority to attorneys by Robert Rich of London, marchant to acknowledge full satisfaction of the judgement for £80 given in the King's Bench against Sir John Grenville Hillery Term 1659 Hillary Term 1659
G2475 Acknowledgement by the Earl of Bathe to William Ashburnham, cofferer to his Maties Household for the remainder of 2 Tallies due for £315.10.6, 10 July 1678. Paid 5 May 1681 10 Jul 1678
G2476 True Copy of G2475. Acknowledgement by the Earl of Bathe to William Ashburnham, cofferer to his Maties Household for the remainder of 2 Tallies due for £315.10.6, 10 July 1678. Paid 5 May 1681 10 Jul 1678
G2477 Letter from the Earl of Bathe to W. Ashburnham cofferer of his Ma'ties Household requesting him to pay £110 to Mr Basill Firebrace out of his board-wages due for Xmas quarter 1678
1678
G2478 Agreement for the Lease of a farm and lands in the common fields and meadows, Yardley Gobion, Potterspury, Cosgrave for 9 years. Richard Stainsby of Westminster for the Duke of Grafton to John Boswell of Yardley Gobion, baker
2 seals, 2 signatures


G2479 Sundry bills delivered to Lord Euston by Robert Ship for work done at Stoke Oct 1742/3 Oct 1742 - 3
G2480 List of towns and places where the Grafton Estates lie with names of principal tenants Cottages and Woods. Undated

G2481 Articles of agreement as to lands held of the Duke of Grafton 24 Sept 1753. Susana Bignell, widow of Yardley Gubing, spinster (occupation) and Richard Brown of the same, yeoman 24 Sep 1753
G2482 Particulars of several farms necessary for granting leases. Grafton, Hartwell, Blisworth 25 March 1725 25 Mar 1725
G2483 Memorandum of Pittham's inclosures at Whittlebury called Lords field

G2484 Draught of an agreement for a lease being a precedent of the several Covernants 2 April 1748. Richard Stainsby of Westminster for the Duke of Grafton and John Johnson of Duncot, Greens Norton, yeoman lease for 15 years. Land at Greens Norton with terrier 02 Apr 1748
G2485 Account of the premises held by John Brockless for which he pays £91. 14 Dec 1752 14 Dec 1752
G2486 Account of premises of the farm of Richard Mawby of Shittlehanger which he quitted in 1741 part of which was let as in G2485. 23 Dec 1752 23 Dec 1752
G2487 Draft Farm Rentals of the Grafton Estates for the years March 1870 - Sept 1879 Sept 1879 - Sept 1888 also to March 1889?
1870 - 1889
G2488 Draft Farm Rentals of the Grafton Estates for the years March 1870 - Sept 1879 Sept 1879 - Sept 1888 also to March 1889?
1870 - 1889
G2489 Cottage Rent Books a.b.c.d for the years 1864, 1866 - 1868. Very fragile
1864 - 1868
G2490 Cottage Rent Books A - I for years 1870 - 1878 Very fragile
1870 - 1878
G2491 Cottage Rent Books A - H 1881 - 1888 Very fragile
1881 - 1888
G2492 A - K Rough Note Books containing some accounts, plans, inventories, work done jotted down without order or dates

G2493 Surplus labour on Wakefield Farm for the years 1860 - 1863
1860 - 1863
G2494 Exchange of land at Whittlebury 15 Aug 1873. Lord A.C.L. FitzRoy of Whittlebury, Robert Loder of the same, James Ingram of Lincoln's Inn. With Plan.
3 seals, 2 signatures, parchment
15 Aug 1873
G2495 Report of Valuation of freehold estates in Whittlebury, property of the Trustees of J.M. Cook. Advertisement of sale by auction 16 May 1872, to Lord Southampton 16 May 1872
G2496 Copy of letter from H.G. Gibson of Edinburugh 23 Jan 1858, to Messrs Farrer and Co. of Lincoln's Inn relating to £20,000 marriage contract of Lady Charles FitzRoy, daughter of Mr Balfour of Whittinghame 23 Jan 1858
G2497 Account of law charges Richard Howes to Greville Franklin in the case of Loder to Lord FitzRoy relating to land at Whittlebury 21 Oct 1873 21 Oct 1873
G2498 Richard Loder and Lord FitzRoy. Law charges of Messrs Birch, Ingram, Harrison as to exchange of lands at Whittlebury 27 Jun 1873 27 Jun 1873
G2499 Declaration of John Oxley of Whittlebury as to Orchard Ground at Whittlebury belonging to the Trustees of the late Lord Southampton. With plan.

G2500 Letter from John Oxley of Whittlebury to Lord Charles FitzRoy as to a piece of land in Whittlebury parish, with plan 15 Aug 1873 15 Aug 1873
G2501 Letter from Thomas Hanerck? To Lord Charles FitzRoy as to land lately occupied by Samuel Ridge with valuation, acreage and rent. 2 Nov 1881 02 Nov 1881
G2502 Letter from Howes and Percival, solicitors, as to procedure for diverting and stopping Highways with extracts from Highways Acts relating thereto. Draft of notices to Surveyor of Highways at Whittlebury. Also Notice with details as to the proposed new road, to the Surveyor from Lord Charles FitzRoy 8 Jan 1882 08 Jan 1882
G2503 Order of the Court of Quarter Sessions as to the footpath at Whittlebury. 5 April 1882. Also order for it to be enrolled 28 June 1882 05 Apr 1882
G2504 Bargain and Sale of land at Stratton in Cornwall. 24 March 1639. Bevill Grenvile of Stowe, Cornwall, Esq. to Danyell Phillipps of Stratton. Schedule attached
1 signature, parchment
24 Mar 1639
G2505 Bargain and Sale. Land at Stowe, Cornwall 24 Nov 1652. John Grenville heir of Bevill Grenville, Anthony Crofts and Robert Raworth? Both of Gray's Inn
1 signature, parchment
24 Nov 1652
G2506 Bargain and Sale of lands at Stratton, Cornwall 5 Dec 1671. Samuel Gayer of Stratton, gent, and Grace his wife, Anthony Downe of Northam, Devon and Agnes his wife, and Thomas Downe, executors of the late Nicholas Downe, to the Rt. Hon. the Earl of Bathe, lord of the Manor of Stratton
3 seals, 3 signatures, parchment
05 Dec 1671
G2507 Abstract of Titles of the Duke of Grafton to estates at Towcester. 21 June 1673. Letters Patent granted to the Earl of Arlington lands in Towcester, Alderton, Foxcote, Abthorpe, held in trust for 99 years for Queen Catherine, then to the Earl of Arlington, then to Henry FitzRoy, Earl of Euston then to the Earl of Southampton 21 Jun 1673
G2508 Will of Henry Duke of Grafton 8 July 1687. Probate granted to Isabella, Duchess of Grafton 27 Nov 1690 08 Jul 1687
G2509 Grant of annuity of £50 by the Earl of Bathe to Edward Tregenna for the life of his daughter, Elizabeth with sundry receipts relative. 10 Jan 1698
3 seals, 3 signatures, parchment
10 Jan 1698
G2510 Grant of annuity of £100 by the Earl of Bathe to Nicholas Courtney of the Inner Temple, steward of the Mannors in Cornwall, Devon, Middlesex. 20 March 1695
2 seals, 2 signatures, parchment
20 Mar 1695
G2511 Duplicate of G2510

G2512 Counterpart of Annuity of £20 granted by the Earl of Bathe to Martha Wynne, spinster, servant of the Countess of Bathe.14 May 1700
1 seal, 1 signature, parchment
14 May 1700
G2513 Discharge relating to an annuity granted by the Earl of Bathe to Edward Treganna of the Middle Temple, of £50 on behalf of his daughter, Elizabeth. 6 April 1700 06 Apr 1700
G2514 Counterpart of Lease for 7 years of the "Hercules Pillars", Isabella, Countess Dowager of Arlington, to Robert and Isabella Chebsy of Kensington, vituallers. 14 Nov. 1710
2 seals, 1 signature, 1 mark, parchment
14 Nov 1710
G2515 Bargain and Sale of lands in Surrey 28 April 1713. Charles, Duke of Grafton, Edward Bearcroft of St. Anne's, Holborn, George Townend, younger of Lincoln's Inn
4 seals, 4 signatures, parchment
28 Apr 1713
G2516 Lease for a year of lands at Hempton, Norfolk 19 Dec 1740. Charles, Lord Townsend to the Duke of Grafton
1 seal, 1 signature, parchment
19 Dec 1740
G2517 Articles between the Duke of Grafton, Lord Conway, Lord Burlington, as trustees for portions for the daughters and younger sons of the Duke of Grafton 29 Sep 1741
8 seals, 8 signatures, parchment
29 Sep 1741
G2518 Demise of estates in Northamptonshire for 99 years to secure £800 pin money to Lady Dorothy Boyle, d. of the Earl of Burlington intended wife of the Earl of Euston. Earl of Euston to Richard Arundell of Allerton, Yorkshire. Sir William Adby, Bart. of St. James 6 Oct 1741
4 seals 4 signatures
06 Oct 1741
G2519 Marriage settlement of Lady Caroline FitzRoy and William, Lord Petersham 6 Aug 1746
4 seals, 4 signatures, parchment
06 Aug 1746
G2520 Duplicate of G2519

G2521 Release of lands in Potterspury. 7 Dec 1750. Ruben Judkins of St. Martin's in the Field. Mary Judkins, widow, of St. Mary le Savoy, to Thomas Haynes of Potterspury, victualler, and Jane his wife
2 seals, 2 signatures, parchment
07 Dec 1750
G2522 Copy of the Will of Thomas Haynes of Potterspury, victualler 19 Oct 1770. Probate 12 Jan 1771. Joseph and Richard Scrivener, executors 19 Oct 1770
G2523 Conveyance by foeffment of house and premises at Potterspury 13 Dec 1797. William Percy of Sharnbrook, Beds., shepherd, devisee of Thomas Haynes of Potterspury his grandfather, to Stephen Morris of Potterspury, victualler
1 seal, 1 mark, parchment
13 Dec 1797
G2524 Deed of Compromise. Lord Henry FitzRoy and his annuity creditors. 3 July 1793. With schedule 03 Jul 1793
G2525 Mortgage of Windmill to secure £110 at Stoke Bruerne. Aug. 1802. Charles West late of Paulerspury, now of Stoke Bruerne, miller, to Bennett Stokes of Towcester, butcher
1 seal, 1 signature, parchment
Aug 1802
G2526 Further security for £90. 3 Nov 1806. Charles West of Stoke Bruerne, miller, Martha Stokes of Towcester. Sundry receipts annexed.
1 seal, 1 signature, parchment
03 Nov 1806
G2527 Lease of ground at New Grafton Street, St. George's, Hanover Square, London. Dec 1804. Duke of Grafton to Sir John Boyd
1 seal, parchment,
mutilated
Dec 1804
G2528 Conveyance by feoffment of a house at Potterspury 10 Oct 1806. Stephen Morris of Potterspury, draper, and Sarah his wife, to Richard Clarke of Potterspury, labourer
8 seals, 6 signatures, parchment
10 Oct 1806
G2529 Conveyance of a cottage and land at Silston 18 April 1854. Thomas Durham of Silston, labourer, William Wake of the same, victualler, to the Duke of Grafton
4 seal, 2 signatures, parchment
18 Apr 1854
G2530 Office Copy of order by Commissioners for Inclosures for exchange of lands at Stoke Bruerne and Whittlebury 3 July 1862. Duke of Grafton and Frederick W.T.V. Wentworth of Wentworth Castle, Yorks. With plan annexed 03 Jul 1862
G2531 Order by Inclosure Commissioners of exchange of lands at Grafton Regis and Whittlebury, Duke of Grafton and the Rev. Barwick John Sams, Rector of Grafton Regis and Alderton. Schedule and plan annexed c.1860?
c. 1860?
G2532 Office copy of order of Inclosure Commissioners of exchange of lands at Abthorpe. Duke of Grafton and Lord Southampton of Whittlebury Lodge. With plan annexed 22 Oct 1864 22 Oct 1864
G2533 Agreement for purchase and sale of a cottage, warehouse and garden adjoining the Canal Bridge at Blisworth. 5 Dec 1865. Duke of Grafton and the Trustees of the Towcester and Cotton Turnpike road. With plan.

G2534 Counterpart of Lease for 30 years of land and premise at Roade 28 Nov 1865. Duke of Grafton to William Edward Butlin of Roade, farmer and grazier, with three mutilated letters relating to repairs, 1875,6,7
1 seal, 1 signature, parchment
28 Nov 1865
G2535 Conveyance of land and premises at Potterspury 20 July 1866. Ann Clarke of Potterspury, spinster, to the Duke of Grafton
2 seals, 1 mark
20 Jul 1866
G2536 Counterpart of land for building purposes at Blisworth 3 Dec 1866. Duke of Grafton to Northampton Progressionists Industrial Society
1 seal, parchment
03 Dec 1866
G2537 Office copy of order by Inclosure Commissioners of exchange of lands at Potterspury and Paulerspury 27 Sept 1866. Duke of Grafton and the Rev. Robert Emans Crawley, vicar of Potterspury. Schedule and plan annexed 27 Sep 1866
G2538 Conveyance of mills and lands at Potterspury 3 Oct 1867. Ellen Smith, late of Stony Stratford now of Sandwell near Birmingham to Richard Wood of Potterspury, gent 03 Oct 1867
G2539 Mortgage to secure £500 on mills and lands at Potterspury 4 Oct 1867. Richard Wood of Potterspury, gent. Ellen Smith late of Stony Stratford now of Sandwell near Birmingham
2 seals, 1 signature, parchment
04 Oct 1867
G2540 Conveyance of freehold mill, lands, premise at Potterspury 9 Sept 1879. Joseph Wood of Potterspury, farmer and grazier and his mortgagee - Ellen Smith of Stony Straford to Alfred Scrivener, younger, of Potterspury, miller 09 Sep 1879
G2541 Mortgage of mill, lands, premises at Potterspury to secure £800. 10 Sept 1879. Alfred Scrivener, younger of Potterspury, miller to, John Aris of Weedon House of Loys Weedon, gent 10 Sep 1879
G2542 Conveyance of freehold mill, lands, premises at Potterspury 4 May 1883. John Aris of Weedon House, Loys Weedon, gent, to Enoch Iliff of Potterspury, butcher 04 May 1883
G2543 Mortgage to secure £1200 on lands at Potterspury 4 May 1883. Enoch Iliffe of Potterspury, butcher, and Sarah his wife, to George Bennett of Mount Mill, Wicken, farmer
3 seals, 2 signatures, parchment
04 May 1883
G2544 Mortgage to secure £1500 freehold mill, lands, butcher's shop at Potterspury 8 Aug 1888. Enoch Iliffe of Potterspury, butcher and Sarah his wife and mortgagee to William Mitchell of Penarth, Glamorgan, contractor 08 Aug 1888
G2545 Abstract of the Title of William Mitchell, of Penarth, contractor, to freehold premises at Potterspury 1891
1891
G2546 Conveyance of mill and premise at Potterspury 25 March 1891. William Mitchell of Penarth, Glamorgan, contractor, to the Duke of Grafton
2 seals, 1 signature, parchment
25 Mar 1891
G2547 Conveyance of cottage and premise at Silston 25 Feb 1850. Richard Chapman by direction of his son Joseph Chapman to Samuel Mayo of Silston, butcher
3 seals, 2 signatures, 1 mark
25 Feb 1850
G2548 Declaration of Richard Chapman as to possession of the cottage which he sold to his son Joseph in fee simple 25 Feb 1850 25 Feb 1850
G2549 Conveyance of cottage and premises at Watergate, Silverstone 12 March 1878. Samuel Mayo of Silston, butcher, to the Duke of Grafton
1 seal, 1 signature, parchment
12 Mar 1878
G2550 Mortgage to secure £16 on cottage and land at Watergate, Silston 19 Dec 1843. Richard and Joseph Chapman, woodmen, both of Silverstone. J.H. Sheppard of Towcester, gent.
3 seals, 2 signatures, 1 mark
Receipt for 16/-. Letter of Elizabeth Chapman, wife of Richard Chapman relinquishing her rights to the above property
19 Dec 1843
G2550A Conveyance of land at Watergate, Silverstone, William Wake to the Duke of Grafton 12 Jan 1892 12 Jan 1892
G2551 Bill for Journals June 1829. Messrs Seeley, Buckingham to the Duke of Grafton Jun 1829
G2552 Acknowledgement of payment of legacy by his sister, Ann Clarke under the will of his father, Richard Clarke to Richard Clarke 23 Oct 1845 23 Oct 1845
G2553 Receipt for payment of £10.15.3 by Ann Clarke to J. Parrott 22 Aug 1856 22 Aug 1856
G2554 Declaration of Richard Church, schoolmaster and George Osborne, wheelwright both of Potterspury that they duly witnessed the will of Richard Clarke 9 April 1845 09 Apr 1845
G2555 Will of Richard Clarke, elder of Potterspury. Proved 9 Aug 1845 by his daughter Ann Clarke 09 Aug 1845
G2556 Will of Ann Clarke of Potterspury, spinster. 1 Jan 1864, died 4 June 1866. Proved 3 July 1866 by Ann Clarke, her niece 03 Jul 1866
G2557 Succession Duty on cottage and premises at Potterspury under the will of Ann Clarke of the same 19 July 1866 19 Jul 1866
G2558 Copy of Marriage certificate. Marriage at Potterspury 14 June 1864. James Weston, labourer, of Potterspury and Joyce Clarke, spinster of the same. 14 Jun 1864
G2559 Burial certificate (copy) at Potterspury, Joyce Weston of Potterspury 4 June 1866 aged 29 04 Jun 1866
G2560 Sundry accounts of sale of Underwood of Whittlebury Forest in 1881
1881
G2561 Lease of lands at Hartwell for 8 years 16 March 1707. The Duke of Grafton to Thomas Jennings of Hartwell, gent 16 Mar 1701
G2562 Certain Leases granted on the demise of Catherine, Queen Dowager. Leases of lands at Ashton and Pury for 3 years 16 Feb 1708. Duke of Grafton to Samuel Brown of Grindon, gent
16 Feb
1708
G2563 Lease of lands at Gayton, Blisworth, Greens Norton for 13 years 18 April 1709. The Duke of Grafton to Richard Mawby of St. James End, Dallington 18 Apr 1709
G2564 Lease of lands at Grimscroft and Cold Higham for 7½ years 2 June 1709. The Duke of Grafton to Henry Howes of Cold Higham, gent 02 Jun 1709
G2565 Lease of lands at Blisworth for 7 years and 1 month, 7 June 1709. The Duke of Grafton to Richard Eastwell of Blisworth, yeoman 07 Jun 1709
G2566 Lease of lands at Blisworth for 7½ years 22 June 1709. Duke of Grafton to William Bull of Blisworth, gent 22 Jun 1709
G2567 Lease of lands at Hartwell for 6 years 22 June 1709. The Duke of Grafton to George Bolton of Hartwell, yeoman 22 Jun 1709
G2568 Lease of lands at Hartwell for 6 years 22 June 1709. The Duke of Grafton to William Bolton of Hartwell, gent 22 Jun 1709
G2569 Lease. Particulars in Blisworth for 7¾ years 14 July 1709. the Duke of Grafton to William Plowman of Blisworth, gent 14 Jul 1709
G2570 Lease of lands at Stoke Bruerne for 6½ years. No date. The Duke of Grafton to James Perriman of Northampton

G2571 List of counterparts of leases that are wanting c.1709
c.1709
G2572 Parcells of land at Blisworth. Particulars of lands belonging to Lord Euston let to William Gurney of Blisworth. Terrar by estimation.
William Plowman of Blisworth. Terrar by estaimation.
Charles Plowman of Blisworth 1734
Richard Bellingham and Thomas Sympkins of Blisworth
Richard Bland of Blisworth, yeoman 1734
Francis Gibbs of Blisworth, yeoman 1734

1734
G2573 Parcells of lands at Ashton, Hartwell, Roade. Memorandum of lands set to John Church of Hartwell, yeoman, for 6 years
Particulars drawn out of Thomas Roe's bargain at Ashton 1729
Account of the lands of the late Elizabeth Chivell now of Richard Blunt. 19 Dec 1746
Account of George Travell's lands at Roade set to Richard Hillyard for 3 years at
Roade
to Freeman Denton, baker at Roade to Peter James at
Roade, yeoman, to John Blunt at Hartwell, to Francis Blunt, yeoman, at Ashton 1734 .
Particulars of lands set to Richard Brice at
Ashton, Hartwell and Roade for 6 years 1732.
William Crowley' s account of lands at Quinton 6 Jan 1747
John Jett's account of Battison's bargain 7 Jan 1747
Edward Clerk at
Bosenham Mill. Particulars examined with him


G2574 Parcells of land at Cold Higham, Grimscote and Darlscot. Parcell set to Thomas Sheperd to Margaret Archbold 1734, Thomas Archbold, younger 1734, Robert Archbold 1734, Joseph Waters. Terrar of lands in Darlscot
1734
G2575 Parcells of lands at Alderton, Grafton. Parcell set to William Slater of Alderton, with contract. To Thomas Butcher with contract. Letter to Thomas Herbert relating to Church or Charity land at Grafton. Sale of hay at Church Porch by inch of candle 28 Feb 1726 28 Feb 1726
G2576/1 Parcells of lands at Abthorpe, Foscot and Greens Norton

G2576/2 Abstract of rentals relating to Joseph Curtis 1734
1734
G2576/3 Particulars of lands at Abthorpe and Foscot not accounted for 1747
1747
G2576/4 Minute of premises at Greens Norton held by Thomas Holloway and William Elliot 1746
1746
G2576/5 Terrier of Val. Barford

G2576/6 Terrier of William Knight

G2576/7 Button's Lease in Adthorpe and Foscot

G2576/8 Agreement with George Morgan, lands at Abthorpe and Foscot with Terrier 1732
1732
G2576/9 Account of George Morgan's land at Foscot

G2576/10 Account of Inclosure at Foscot belonging to George Morgan 1747
1747
G2576/11 Terrier of lands at Adthorpe and Foscot held by George Morgan 1733
1733
G2576/12 Account of Field land belonging to the late Val. Barford's bargain 1747
1747
G2576/13 George Morgan's agreement for several particulars held at Foscot 1732
1732
G2576/14 Account of bargain at Greens Norton held by Thomas Wright, John Burt and Robert Bluitt 1747
1747
G2576/15 Account of bargain held by Thomas and Robert Barford at Foscot 1747
1747
G2576/16 Particulars of Duncot Farm. John and William Hows 1732
1732
G2576/17 Account of the Duke of Grafton's land at Abthorpe

G2577 Parcells of land at Stoke Bruerne, Shittlehanger. Parcells set to Richard Mawby, Sarah Webb 1733, Thomas Kingston 1733, John White.
View of Fields at Stoke Bruerne and Shittlehanger in order to regulate ye Parish accompts. Terrier of Thomas Hayles farm at Stoke Bruerne 1733. Inclosure of land let to John Bennett 1743

1733
G2578 Parcells of lands at Potterspury, Yardley Gobion. Terriers
Survey of lands at Potterspury 1738 by which rates were made.
Parcell set to Edward Scott 1734. Mrs Horton 1745, Richard Browne, Goldsworth, 1746. Thomas Smith 1750. George Wills, W. Plowman, Thomas Scrivener 1735, Thomas Capes 1747, Richard Woodward 1745


G2579 Parcells of land at Hevencot, Paulerspury and Tocester. Particulars of the bargain of Isaac Daniels at Paulerspury 1747, of land at Hevencot, Paulerspury, Tocester John Mawle of Hevencot, yeoman for 3 years, of lands at Paulerspury of John Buncher of Paulerspury, yeoman 1734, of lands at Pauluspury of Thomas Newman of Pauluspury, yeoman for 21 years of Joseph Hill of Hethencot
Certificate about William Clifton's copyhold. Petition to the Duke of Grafton, owing to loss of copy relating to
Pond Close - to admit William Clifton, apothecary of the Strand to the said Close.
John Jeffreys account of the late Edward Gary's lands at
Pauluspury 1 Sept 1746
Terrar of land in Towcester of George Waples.
Terrar of land of Edward Gray at
Pauluspury 26 April 1707


G2580 Monthly bills of Labourers at Wakefield 1748 - 1750
1748 - 1750
G2581 Monthly bills of Labourers at Wakefield 1749 - 1750
1749 - 1750
G2582 Monthly bills of Labourers at Wakefield 1751
1751
G2583 Monthly bills of Labourers at Wakefield 1752
1752
G2584 Monthly bills of Labourers at Wakefield 1753
1753
G2585 Monthly bills of Labourers at Wakefield

G2586 Monthly bills of Labourers at Wakefield 1755
1755
G2587 Robert Shipps general accounts, Taxes, Bodely's farm at Alderton. Stoke Bruerne, Road, Alderton for the years 1738 - 40, 1742
1738 - 1742
G2588 Statement of Brief action for trespass Richard Hillyard - v- William Denton elder and younger. undated

G2589 Account of copyhold lands in the tenure of William Clarke at Cosgrave and Fortho. July 1752 Jul 1752
G2590 Account of land at Greens Norton, late Bluitt's. undated

G2591 Minutes of Acton's farm with accounts thereof 28 June 1750 28 Jun 1750
G2592 Minutes of farm at Yardley Gobion held by Elizabeth widow of Thomas Harris 10 June 1752 with Particulars of lands held by Elizabeth Harris. 4 June 1752 04 Jun 1752
G2593 Estimate for repairs needed for a farm at Yardley Gobion - late Edward Woodward 21 Dec. 1751 21 Dec 1751
G2594 Tarry of land - late Edward Woodward at Yardley Gobion. John Woodward's account of his late Father's copyhold 21 Dec 1751 21 Dec 1751
G2595 Minutes of premises at Ashton and Hartwell held by William Church 10 June 1752 10 Jun 1752
G2596 Particulars of land and houses held by William Church at Ashton and Hartwell and by Thomas Eden at Darlscott
1749
G2597 Particulars of the farm of the late Thomas Ashby and the parts William Westly and John Hodgkins propose to take thereof. 20 Jan 1752 20 Jan 1752
G2598 Measurements by Mr Collier at sundry places at Greens Norton, Seywell, ffoscot, Whittlebury. [c.1725]
[c.1725]
G2599 Account of the farm of William Sargeant at Stoke Bruerne 1737 - 1738
1737 - 1738
G2600 Minutes of agreement for Greens Norton Park from Laday 1752 for 6 years by John Warr of Lee, Quainton, Bucks 21 Dec 1751 21 Dec 1751