Ancestordocs

AncestordocsAncestordocsAncestordocs
  • Home
  • ENGLAND
    • ENGLAND, COUNTY UNKNOWN
    • Bedfordshire
    • BERKSHIRE
    • BUCKINGHAMSHIRE
    • CAMBRIDGESHIRE
    • CHESHIRE
    • CORNWALL
    • CUMBERLAND
    • DERBYSHIRE
    • DEVON
    • DORSET
    • DURHAM
    • ESSEX
    • GLOUCESTERSHIRE
    • HAMPSHIRE
    • HEREFORDSHIRE
    • HERTFORDSHIRE
    • HUNTINGDONSHIRE
    • KENT
    • LANCASHIRE
    • LEICESTERSHIRE
    • LINCOLNSHIRE
    • LONDON
    • MIDDLESEX
    • NORFOLK
    • NORTHAMPTONSHIRE
    • Northumberland
    • NOTTINGHAMSHIRE
    • OXFORDSHIRE
    • RUTLAND
    • SHROPSHIRE
    • SOMERSET
    • STAFFORDSHIRE
    • SUFFOLK
    • SURREY
    • SUSSEX
    • WARWICKSHIRE
    • WESTMORLAND
    • WILTSHIRE
    • WORCESTERSHIRE
    • YORKSHIRE
  • UK OTHER & IRELAND
  • OUTSIDE UK
  • MISC.
  • SAMPLERS
  • CONTACT
  • More
    • Home
    • ENGLAND
      • ENGLAND, COUNTY UNKNOWN
      • Bedfordshire
      • BERKSHIRE
      • BUCKINGHAMSHIRE
      • CAMBRIDGESHIRE
      • CHESHIRE
      • CORNWALL
      • CUMBERLAND
      • DERBYSHIRE
      • DEVON
      • DORSET
      • DURHAM
      • ESSEX
      • GLOUCESTERSHIRE
      • HAMPSHIRE
      • HEREFORDSHIRE
      • HERTFORDSHIRE
      • HUNTINGDONSHIRE
      • KENT
      • LANCASHIRE
      • LEICESTERSHIRE
      • LINCOLNSHIRE
      • LONDON
      • MIDDLESEX
      • NORFOLK
      • NORTHAMPTONSHIRE
      • Northumberland
      • NOTTINGHAMSHIRE
      • OXFORDSHIRE
      • RUTLAND
      • SHROPSHIRE
      • SOMERSET
      • STAFFORDSHIRE
      • SUFFOLK
      • SURREY
      • SUSSEX
      • WARWICKSHIRE
      • WESTMORLAND
      • WILTSHIRE
      • WORCESTERSHIRE
      • YORKSHIRE
    • UK OTHER & IRELAND
    • OUTSIDE UK
    • MISC.
    • SAMPLERS
    • CONTACT

Ancestordocs

AncestordocsAncestordocsAncestordocs
  • Home
  • ENGLAND
    • ENGLAND, COUNTY UNKNOWN
    • Bedfordshire
    • BERKSHIRE
    • BUCKINGHAMSHIRE
    • CAMBRIDGESHIRE
    • CHESHIRE
    • CORNWALL
    • CUMBERLAND
    • DERBYSHIRE
    • DEVON
    • DORSET
    • DURHAM
    • ESSEX
    • GLOUCESTERSHIRE
    • HAMPSHIRE
    • HEREFORDSHIRE
    • HERTFORDSHIRE
    • HUNTINGDONSHIRE
    • KENT
    • LANCASHIRE
    • LEICESTERSHIRE
    • LINCOLNSHIRE
    • LONDON
    • MIDDLESEX
    • NORFOLK
    • NORTHAMPTONSHIRE
    • Northumberland
    • NOTTINGHAMSHIRE
    • OXFORDSHIRE
    • RUTLAND
    • SHROPSHIRE
    • SOMERSET
    • STAFFORDSHIRE
    • SUFFOLK
    • SURREY
    • SUSSEX
    • WARWICKSHIRE
    • WESTMORLAND
    • WILTSHIRE
    • WORCESTERSHIRE
    • YORKSHIRE
  • UK OTHER & IRELAND
  • OUTSIDE UK
  • MISC.
  • SAMPLERS
  • CONTACT

NORTHAMPTONSHIRE

PROPERTY, ETC

224/15 Desborough – 1821 – Mortgage of properties & land by Robert Nursey (Desborough) to George Wartnaby (Market Harborough). Properties left to Robert by his father William Nursey (Desborough – died 1811 – brother John Nursey, cousin William Nursey of Sutton Bassett), subject to annuities & legacies payable to his brother John & sisters Ann (widow of John Tailby of Desboro’) & Elizabeth Jellings.  John Nursey & Ann Tailby party to agreement as Trustee / beneficiary of Will.  2 large parchment sheets with decorative 1st 2 words incorporating Royal Coat of Arms. Some fading of ink within folds – signed / sealed by Robt. Nursey & Ann Tailby, ‘mark‘ of John Nursey, witnessed on reverse by Jas. Ley Douglass (solr Market Harborough), Hen. G Lamb (solr Market Kettering), Est Nursey (w/o Robert Nursey) & Ann Nursey (d/o Robert Nursey).  £55


224/17 Desborough – 1834 – Sale of  land (Cross Post Close & Cross Post Meadow) by Esther Nursey (widow of Robert Nursey Desborough – died 1825) and their 2 daughters Sarah Nursey & Ann (w/o George Harrison of Orlingbury) to James Biggs (Desborough) [his Trustee was John Lansbury (Desborough)]. Land left to Robert by his father [details from Will]  William Nursey (Desborough – died 1811 – brother John Nursey [his son John], cousin William Nursey died 1815),  subject to annuities & legacies payable to his brother John (died 1824 & sisters Ann  – died 1820 – (widow of John Tailby of Desboro’ – died 1815, their son Joseph Tailby) & Elizabeth Jellings. Land purchased in 1799 from Samuel Barker & Francis Haggit, & occupied by Robert Kilborn & Robert Foster, then William Terry & Samuel Yeomans.  At the time of the sale Ann Harrison was of unsound mind & unable to complete her part of the transfer. 4 large parchment sheets with decorative 1st 2 words incorporating Royal Coat of Arms – signed / sealed by Sarah Nursey, John (son of  John Nursey),   Esther Nursey, George Harrison, George Wartnaby (Market Harborough, mortgagee of lands) & James Biggs .  £68


224/20 Desborough – 1851 – Completion of Sale of  land  by  George Harrison (Orlingbury then Finedon) & Ann his wife, the Executors (William Cheney & Abraham Dalby both of Desboro’) of  Esther Nursey  and the Administratrix of late Sarah Nursey (widow & daughters of Robert Nursey Desborough ) to James Biggs (Desborough). Land left to Robert by his father [details from Will]  William Nursey (Desborough – died 1811 – brother John Nursey [his son John], cousin William Nursey died 1815),  subject to annuities & legacies payable to his brother John  & sisters Ann Tailby   & Elizabeth Jellings, together with other family details & dates. The sale was originally agreed in 1834 [see 224/17] with James Biggs [who died in 1838], the uncle of James Biggs, but at that date Ann Harrison was of unsound mind & unable to complete her part of the transfer. 4 large parchment sheets with decorative 1st 2 words incorporating Royal Coat of Arms – signed / sealed by George Harrison,  James Biggs, William Cheney, Abraham Dalby with ‘mark‘ of Ann Harrison & Elizabeth Jellings (party to agreement as beneficiary of William). Witness signatures include William Jellings.  £66


224/19 Desborough – 1851 – Completion of Sale of  land  by  George Harrison (Orlingbury then Finedon) & Ann his wife, the Executors (William Cheney & Abraham Dalby both of Desboro’) of  Esther Nursey  and the Administratrix of late Sarah Nursey (widow & daughters of Robert Nursey Desborough ) to James Sumner (Desborough). Land left to Robert by his father [details from Will]  William Nursey (Desborough – died 1811 – brother John Nursey [his son John], cousin William Nursey died 1815),  subject to annuities & legacies payable to his brother John  & sisters Ann Tailby (her son Joseph Tailby)  & Elizabeth Jellings, widow (Wilbarston) together with other family details & dates. The sale was originally agreed in 1834 with George Sumner [died 1850] the father of James,but at that date Ann Harrison was of unsound mind & unable to complete her part of the transfer. 4 large parchment sheets with decorative 1st 2 words incorporating Royal Coat of Arms – signed / sealed by George Harrison,  James Sumner, William Cheney, Abraham Dalby with ‘mark‘ of Ann Harrison & Elizabeth Jellings (party to agreement as beneficiary of William). Witness signatures include William Jellings.  £66


224/23 Desborough – 1860 – Sale of  land (Cross Post Close & Cross Post Meadow) by James Biggs to James Sumner (both Desborough). The Executors of John Eady, [his widow Ann, sons Edmund Eady & John Cook Eady (all of Burton Latimer) & son in law James Somes of Farndish, Beds.] party to agreement as mortgagee of the land. Refers to 1851 mortgage, Will of John Eady, gives brief details of land which was formerly occupied by late James Biggs [see 224/20]. Large parchment sheet with decorative 1st 2 words incorporating Royal Coat of Arms. Small location plan on reverse – also a note stating that a strip of land was conveyed to Thomas Clarke in 1899. Signed / sealed by Ann Eady, Edmund Eady, John Cook Eady,  James Somes & Jas Biggs, witnessed on reverse by Geo W Lamb (solr Kettering).  £49


224/28 Desborough – 1876 – Sale of 4 houses erected by John Buckby to Ephraim Willis (both Rowell [Rothwell]). Lewis Phillips (Kettering) as former owner of part of the land & Watson Bradshaw (Corby) as mortgagee  – party to agreement.  Details of acquisition from Joseph Ginns & William Ball & mortgages advanced by Rev. Charles Edward Lamb & Bradshaw. At date of sale, occupiers Thomas Dunkley, Henry Morris, Thomas Pridmore & Charles Morris. 2 large parchment sheets  with decorative 1st 2 words incorporating Royal Coat of Arms, with location plan of properties. Signed / sealed by Lewis Phillips, Watson Bradshaw, John Buckby & Ephraim Willis.  £55


224/29 Desborough – 1876 – Mortgage of 4 houses by  Ephraim Willis (Rowell [Rothwell]) to William Stoker (Kettering). Details of the properties & their 1876 acquisition. Large parchment sheet  with decorative 1st 2 words incorporating Royal Coat of Arms signed / sealed by Ephraim Willis. On the reverse is an 1895 Indenture relating to the redemption of the Mortgage by Ephraim Willis’ (died 1894) executors [1 was his son Richard Willis] signed / sealed by William Stoker.  £52


224/30 Desborough – 1895 – Sale of 4 houses by Richard Willis & John Edward Smith (both Rothwell), as Executors of late Ephraim Willis to Joseph Allan Dines (Desborough). Former occupiers Thomas Dunkley, Henry Morris, Thomas Pridmore & Charles Morris. Large parchment sheet  with decorative 1st 2 words incorporating Royal Coat of Arms signed / sealed by Richard Willis, John Edward Smith & Joseph Allan Dines.  £46


84/197 East Farndon – 1891 – Sale of Land by Annie (widow of John Grantham of Oxendon) to Henry Green (East Farndon). Names close of land, gives approx location, & tenant Thomas Chambers. Parchment – signed / sealed by Annie Grantham, witnessed by George Eames (Oxendon).  £24


84/198 East Farndon – 1899 – Sale of Land by Trustees of Will of Henry Green to W F & E Eagle. Details of the beneficiaries of the Will  – William F,  John Cranfield Eagle (Guildford, Sy),  Ellen Elizabeth Eagle (Clipstone), Ebenezer Eagle (Derby) & brief description of the Land – now tenanted by Thomas Gardiner.  Trustees – Henry’s sister Sarah Eagle (Clipstone) & nephew William Frederick Eagle (Derby). Parchment – signed / sealed by Sarah, William F,  John C,  Ellen E & Ebenezer.  £31


84/200 East Farndon – 1908 – Sale of Land by W F & E Eagle (both of Derby) to William Edward West. Refers to acquisition by William & Ebenezer & identifies land by reference on 1886 Ord Survey Map. Parchment – signed / sealed by  William F & Ebenezer, witnessed by Geo Nicholson (Solicitor, Market Harborough).  £26


162/23 Geddington – 1829 – Lease for a year  by Rev Anthony Boulton (Tiverton) [ father Henry Boulton, Bloomsbury then Geddington]  Details  and price on my Rutland page – Property –  Uppingham 


224/21 Great Oxendon & East Farndon – 1852 – Mortgage of lands (including Annis Close) by Richard Herbert (East Farndon) to The Leicester Banking Company as security for an overdraft. Richard’s father & grandfather were also named Richard. Brief details of the land, including from whom purchased. Large parchment sheet with decorative 1st 2 words incorporating Royal Coat of Arms. Signed / sealed by Richard Herbert, witnessed on reverse by George Wartnaby.  £46


224/25 Great Oxendon & East Farndon – 1861 – Redemption of Mortgage  by Richard Herbert (East Farndon) from Samuel Stephens Bankart & Samuel Waters (both Leicester) for  The Leicestershire Banking Company. Refers to 1852 mortgage, Richard’s father & grandfather were also named Richard. Brief details of the land.  Large parchment sheet with decorative 1st 2 words incorporating Royal Coat of Arms. Signed / sealed by Saml S Bankart & Saml Waters.  £46


233/17 Kettering – 1901 – Admission of Mrs. Annie Wall (Kettering, Northants.) following the death, in 1897, of her husband  Thomas James Wall  (Kettering)  to an interest in copyhold tenements & lands at Ensham, Oxon. held of the Manor of Newland. Details of  former & current occupiers of tenements – Widow Stayte, Samuel Humphreys, Reuben Butcher,   …….. Evans, Harry Eltham, John Burnham & C Lambourne location & acreage of lands, occupied by  Harry Eltham & Thomas Buckingham & John Burgin, adjoining landholders to the plots of land. Large sheet parchment written 1 side, signed by J. Rose (Deputy Steward).  £30


233/74 Kettering – 1901 – Sale of land at Eynsham, Oxon. by members of the Wall family to Frederick Green (Eynsham). Refers to 1897 Declaration of Trust whereby land held for the benefit of Ebenezer Wall, Jabez Wall,  Annie Abia Bailey, Thomas James Wall, Worthworks Wall & Veritas Wall, death 1897 & Will of Thomas James (widow Annie Wall), death 1900 of Jabez (widow Sarah Chaters Wall & son Jabez James Wall). Sale by Ebenezer Wall (Banbury), Jabez James Wall  (Burford), Annie Abia (w/o Richard  Bailey of Bradford, Yorks.), Annie Wall (Kettering, Northants.), Worthworks Wall (Bradford, Yorks.), Veritas Wall (West Seattle, Washington, USA) & Sarah Chaters Wall  (Burford).  Large sheet parchment signed & sealed by Ebenezer Wall,  Jabez James Wall, Annie Abia  Bailey, Annie Wall, Worthworks Wall, Veritas Wall,  Sarah Chaters Wall & Thomas Brown (Trustee), witnesses include Creed J. Bailey (Morecombe). £47


224/22 Little Bowden – 1860 – Deed of Covenant by Joseph Nunnely (Market Harborough, Leics) to William John Jennings (Little Bowden) to produce Title Deeds of plot of land sold to Jennings that day. Brief details of location of land & earlier Title Deeds re acquisition in 1812 by John Nunnely from Rev. Richard Farrer. Large parchment sheet with decorative 1st 2 words incorporating Royal Coat of Arms. Signed / sealed by Joseph Nunnely.  £42


224/24 Little Bowden – 1861 – 2nd Mortgage on messuages & land granted by William Northen (Thorpe by Water, Rutland) & Samuel King (Wilbarston) to William John Jennings (Little Bowden). Refers to 1860 acquisition from  Joseph Nunnely,  & 1st mortgage advanced by The Railway Permanent Benefit Building Society. Very brief details of location – mention of land occupied by Edward Northen.  2 large parchment sheets with decorative 1st 2 words incorporating Royal Coat of Arms. Signed / sealed by W J Jennings, witnessed on reverse by Jas A Douglass (solr  Market Harborough). A memorandum on a separate sheet of paper concerns payment of interest & is signed by Jennings & Douglass.  £48


224/27 Little Bowden – 1870 –  Mortgage on houses & land granted by William Northen (Thorpe by Water, Rutland) & Samuel King (Wilbarston) to William John Jennings (Little Bowden). Details of earlier mortgages – The Railway Permanent Benefit Society,  Northen & King and James Heger Douglass & James Henry Linton. 2 large parchment sheets with decorative 1st 2 words incorporating Royal Coat of Arms. Signed / sealed by W J Jennings, witnessed on reverse by Jas H Douglass (solr  Market Harborough).  £50


224/18 Loddington – 1848 – Sale of Land & Messuages by William Collier  to Edward Cotton (both Northampton), subject to life interest of John Charles Dexter, the elder.  The properties had been left in Trust under the Will of John Dimbleby (Loddington) for the benefit of his widow Catherine Dimbleby, daughter Sarah Dexter, & grandson John Charles Dexter [his 3 surviving children John Charles Dexter, the younger, Robert Edward Dexter & Elizabeth (w/o Benjamin Thomas Hall) had sold the properties to William Collier]. Large parchment sheet with decorative 1st 2 words incorporating Royal Coat of Arms – small water-stain in folds. Signed / sealed William Collier, witnessed on reverse by John Hensman.  £53


224/26 Loddington – 1863 – Mortgage of moiety of 4 cottages by Catherine & William Coleman (Northampton) to Joseph Norris (Loddington). Details of inheritance by Catherine via her father Robert Dexter grandmother Sarah Dexter & gt grandfather John Dimbleby (Loddington) & his wife Catherine. Catherine Coleman‘s sister Sarah (w/o John Valentine). Cottages occupied by Charles Brown, Robert Chester, John Chester & Rebecca Burditt. Large parchment sheet with decorative 1st 2 words incorporating Royal Coat of Arms – small water-stain in folds. Signed / sealed by William Coleman  & Catherine Coleman. A certificate confirming Catherine had entered into the Deed of her own free will, signed by Commissioners William Garrard & William John Frederick Marshall is pinned to it.  £49


84/199 Northampton – 1904 – Mortgage of property – Rose Villa by Frederick F Ramuz (Southend on Sea, Essex) to Louisa Isabella Langton Featherstone (w/o Rev. Robert Nicholson Langton Featherston of Teeton House, nr Northampton). For details see Kent page – Property –  Isle of Sheppy (Minster).


215/162 Paulerspury – 1672 – Covenant to levy a Fine (record details of Land transactions in the King’s Court at Westminster) in respect of the following transactions:-
1) Messuage & lands [gives field names & acreages] tenanted by Henry Carter & Edward Holman from Frances & Edward  Hales (Paulerspury) to John Pollard (Whittlebury). 2) Messuage & lands [gives brief details of location of lands & acreages]  from Frances & Edward  Hales  to John Watts (Paulerspury). 3) Meadow land [gives details of adjoining lands] to William Cooke (Heathencott, Paulerspury). 4) Cottage, Close, & Lands in Common Field from Frances & Edward  Hales  to Richard Whitney / Whittiney (Stoke Brewerne). 5) Cottage, Close, & Lands in Open Fields from Frances & Edward  Hales  to Willm Elward (Blisworth). 6) Lands in Common Fields  [gives details of strips in various fields] formerly occupied by John Gibbins to Willm Wills. 7) Cottage & Close to John Browne. 8) Cottage & Lands in Common Fields to John Springall. 9) Cottage & Garden [gives details of adjoining properties] to the use of Willm Hedge. 10) Cottage & arable Land to the use of Thomas Bates.
Very large sheet of parchment with Decorative Initial letter incorporating date 1672.   13 seal tags with remains of some seals. Signed E. Hales, Fran Hales, John Pollard, John Watts, Ri. Whittiney, William Elward, John Bland, William Wills and ‘marks’ of Wm. Cooke, John Browne, John Springall, Willm Hedge & Thomas Bates.      £195


105/5 Potterspury / Eastpury – 1722 – Further Mortgage advanced by John Smith (Stony Stratford, Bucks / Old Stratford) to Christopher Rookes jnr (Potterspury). Details of 1717 mortgage advanced by Christopher Rookes snr & property occupied by William Marriott.  Sheet watermarked paper folded in 2, written on 1 side with ink & embossed duty stamps. Signed / sealed Chris Rookes, witnessed on reverse by William Jerdall / Jordall & Bishop Pritchett.  £58


215/163 Rothwell – 1899 – Lease of Farm (formerly occupied by Messrs Hafford & Lane), by Rev. Cecil H Maunsell (Thorpe Malsor Hall) to J. Wells & Sons (Rothwell). Various covenants relating to maintenance of property & farming of lands, includes schedule of lands & O.S. map numbers.  Large sheet watermarked paper folded in 2 and pre-printed on 2 sides with manuscript insertions – dusting to outer. Signed “H. J. Wells for J. Wells & Sons”. A typed letter dated 1921 is pinned to it – agreeing to 6 months extension to the tenancy.  £23


215/164 Rothwell – 1899 – Copy of Lease of Farm (formerly occupied by Messrs Hafford & Lane), by Rev. Cecil H Maunsell (Thorpe Malsor Hall) to J. Wells & Sons (Rothwell). Various covenants relating to maintenance of property & farming of lands, includes schedule of lands & O.S. map numbers.  Large sheet watermarked paper folded in 2 and pre-printed on 2 sides with manuscript insertions.  [see also 215/163 above] £16


215/165 Rothwell – 1920 – Lease of Farm by  The Stanton Ironworks Company Ltd  to J. Wells & Sons (Rothwell). Various covenants relating to maintenance of property & farming of lands, includes schedule of lands with Field names & acreages.  Large sheet watermarked paper folded in 2 and pre-printed on 3 sides with manuscript insertions. Signed by Athole Frederick Holden  as agents for landlords.  £20


259/32 Towcester – 1828 – Conveyance of a number of properties and a warehouse in Mardol & Rousehill, Shrewsbury by Thurstan Cook (as surviving Trustee of the Estate of William Jones, deceased, both Shrewsbury), to Joseph Jones (son of William Jones, now living in Towcester, Northants). Brief reference to William’s Will; former and current occupiers of the properties include Messrs. Richards & Cook, Thomas Badger, George Rowe, William Hill, John Edwards, John Thompson & Samuel Lovett. Large parchment sheet with decorative 1st 2 words, a number of small tears to side edges, not affecting text. Signed / sealed by Thurstan Cook & Joseph Jones  witnessed on reverse by Wm. Morgan (Clerk to Mr Cooper, Solr, Shrewsbury) & Thomas Watkins (Surgeon, Towcester). £56


259/36 Weedon Beck – 1839 – Mortgage of Copyhold Property by Elizabeth Walker (widow of Edward Walker) and her two children – Hepzibah Walker (all of Weedon Beck) and Edward Walker (late of Weedon Beck, now of Braunston) to Martha Worley (Little Brington). Details of the various properties at Lower Weedon Beck subject to the Mortgage, including properties erected by Edward (senior) & Elizabeth Walker – the original property & land was purchased from Catharine & John Thompson. The Mortgage agreement included an undertaking by the Walkers to erect a further property on the plot of land. 2 large parchment sheets with decorative 1st 2 words incorporating Royal Coat of Arms. Signed / sealed by Elizabeth Walker, Edward Walker & Hephzibah Walker (also signed by each on reverse) & witnessed on reverse by C. B. Roche (clerk to Mr. Roche, Sol. Daventry).  £65


259/46 Weedon Beck – 1852 – Copy of entry in Court Roll of Manor of Weedon Beck, belonging to Eton College. Relates to the Surrender of a number of  Properties at Lower Weedon Beck by William Roberts (Weedon Beck) and Hepzibah Roberts (his wife)and  Elizabeth Walker (widow of Edward Walker snr) in favour of Robert Howard (Litchborough) [presumably as security for a Mortgage]. The property was formerly the Estate of  Catherine & John Thompson to which Edward Walker snr was admitted in 1805 and 1815. Edward Walker jnr (since dec’d) and his sister Hepzibah Roberts were admitted as tenants in common in 1819, Hepzibah was admitted as sole tenant following her brother’s death. Brief descriptions of properties which were then occupied by James Penfold, John Kidsley, William Gough, Mary McCaffrey & Thomas Dunkley. Parchment sheet, signed by the Court Steward Thomas Batcheldor. N.B. A narrow strip of parchment has been cut from the left hand margin of this document and is missing – [possibly for use as a seal tag for a later document].  £35


259/47 Weedon Beck – 1894 – Admission of Albert Roberts (Weedon Beck) only son & heir of Hepzibah Roberts to several messuages held of the Manor of Weedon Beck. Hepzibah (nee Walker) had been admitted to half the premises in 1819 & the remaining half in 1852, she died intestate in 1884. Large parchment sheet folded in 2, written 2 sides, signed by the Deputy Steward of the Manor – Hugh Adolphus Carter, (Bedford Row, London.)  £38


259/48 Weedon Beck – 1920 – Deed of Enfranchisement of lands belonging to the Manor of Weedon Beck, owned by Eton College in favour of Albert Roberts (Weedon) as Copyhold Tenant. Refers to his admission in 1894 to the premises and includes details of the location of the properties. Large paper sheet folded in 2, written 3 sides, with decorative 1st 2 words – signed & sealed by Albert Roberts, witnessed by John Smith Gammage (Northampton). Common Seal of Provost & College of Eton with signatures of  M.R. James (Provost), John F. P. Rawlinson (Fellow), Cecil Lubbock & Hugh MacNaughten (Trustees for the College).  £38


259/44 Weedon – 1921 – Sale of 2 houses in West Street, Lower Weedon by Albert Roberts to his niece Constance Elfrida Gudgeon. Albert’s sister Emma Gudgeon (all of Lower Weedon) was party to the agreement as a long-term occupier of one of the houses, the other occupied by William Coles. The properties were previously copyhold, held of the Manor of  Weedon Beck, and enfranchised in 1920. Large sheet of thick paper with Impressed Duty Stamps folded in 2 & written 1½ sides. Signed / sealed by Albert Roberts & Emma Gudgeon, witnessed by J. E. Walker (West Street, Weedon). £32


224/16 Wootton – 1823 – 7 year Lease of Farm + about 145 acres [formerly occupied by Richard Capell] by Rev. John Vye (Wootton) to Pickering Phipps (Northampton). Conditions re rent, maintenance of property, cultivation of land. Large parchment sheet with decorative 1st 2 words incorporating Royal Coat of Arms. Signed / sealed by J Vye & Pickering Phipps, witnessed on reverse by Ann Ashby.  £50

NORTHAMPTONSHIRE

WILLS, ETC


226/17 1707 –  Obligation Bond given by George Butler (Litchborough) to Thomas Wagstaffe (Greatworth) & Rich. Gleed (Milton) re Indenture of same date. Sheet watermarked paper folded in 2, written 1 side – pre-printed with manuscript details, ink & embossed duty stamps. 1st paragraph in Latin (standard until 1733).  Signed & attractive red wax seal by George Butler, witnessed by Robt. Smith & Nath. Partridge.  £53


226/18 1713 –  Obligation Bond given by George Butler (Litchborough) to Robt. Stockdale (London) in connection with a loan. Sheet watermarked paper folded in 2, written 1 side – part pre-printed with manuscript details, & embossed duty stamps. 1st paragraph in Latin (standard until 1733).  Signed & attractive red wax seal by Geo. Butler, witnessed by Wm. Scott & Tho. Willson.  £53


226/19 1719 –  Obligation Bond given by George Butler (Litchborough) to John Atkins (Woolscote, Grandborough, Warwick.)  re Indenture of same date. Sheet watermarked paper folded in 2, written 1 side – pre-printed with manuscript details, ink & embossed duty stamps. 1st paragraph in Latin (standard until 1733).  Signed & attractive red wax seal by Geo. Butler, witnessed by James Westlay? & Edwd. Rudge.  £53



226/21 1722 –  Obligation Bond given by George Butler (Litchborough) to Catherine Wodhull (Hellidon)  re Indenture of Assignment (? of Mortgage?) of same date. John Atkins (Woolscote, Grandborough, Warwick.) party to agreement.  Sheet watermarked paper folded in 2, written 1 side – part pre-printed with manuscript details, ink & embossed duty stamps. 1st paragraph in Latin (standard until 1733).  Signed & attractive red wax seal by Geo. Butler, witnessed by Eliz Butler & Val. Townsend.  £53


226/22 1723 –  Obligation Bond given by George Butler (Litchborough) to Rich. Shuttleworth (Forcett, Yorksh.) re Indenture of same date. Sheet watermarked paper folded in 2, written 1 side – part pre-printed with manuscript details, ink & embossed duty stamps. 1st paragraph in Latin (standard until 1733).  Signed & attractive red wax seal by Geo. Butler, witnessed by Parker Filkes? & Tho.? Wollaston.  £53


98/116 Chapman, Daniel – Cotterstock – 1821
Copy of Will – sons Joseph,  Thomas,  John,  William,  daughters Clarissa w/o William Leake,  Eliza w/o John Brown,  Susannah w/o Francis H Gregory,  Frances – also names grandchildren. Lands in Cotterstock, Southwick & Barrow u Soar, Leics (field names & tenant, Thomas James, given for latter).  5 sheets paper watermarked 1838 – tiny splits in central fold – written on 3 sides. Will originally made in 1821.  £25


185/5 Coles, Richard – 1678 – Certified Copy made 1704, of Lease for 6 months (1st part of a Lease & Release for the Settlement of Property as part of a Settlement on the Marriage between John Coles and Mary King, daughter of late Hugh King (Ravensden, Bedford) – see 185/6). The Settlement was made by Christopher Coles (Billesdon, Leics.), William Coles (Scalford, Leics.) and Richard Coles (Cottingham, Northants.) to Trustees – Thomas Hill & William Butler (both Billesdon). Details of extensive properties and lands in Billesdon and a 40 acre Close at Frisby juxta Galby, Leics., including the Rectory & Tithes of Billesdon, and Advowsons of Billesdon, Roleston & Goadby, Leics. Former & current occupiers of the Properties & Lands include Adam Browne, Christopher Coles, Thomas Neale, Vernham Neale, Christopher Ogden, Edward Ogden, Robert Richardson & Wm. Tyler. 4 sheets watermarked paper, written 7 sides with some small splits to ends of folds and some discolouration to edges of paper. This copy was made in 1704 and is signed by T. Backhouse & Thomas Parkyns.  £88


185/6 Coles, Richard – 1678 – Certified Copy made 1704, of Release  (2nd part of a Lease & Release for the Settlement of Property as part of a Settlement on the Marriage between John Coles, son of Christopher and Mary King, sole daughter of late Hugh King (Ravensden, Beds.) – see 185/5). The Settlement was made by Christopher Coles and Jane, his wife (Billesdon), William Coles (Scalford) and Richard Coles (Cottingham, Northants.) to Trustees – Thomas Hill & William Butler (both Billesdon). Details of extensive properties and lands in Billesdon and a 40 acre Close at Frisby juxta Galby, Leics., including the Rectory & Tithes of Billesdon, and Advowsons of Billesdon, Roleston & Goadby, Leics. Former & current occupiers of the Properties & Lands include Adam Browne, Christopher Coles, Thomas Neale, Vernham Neale, Christopher Ogden, Edward Ogden, Robert Richardson & William Tyler. Mentions 2 Indentures, of 1650 & 1656, under which Christopher Coles (then of Thindon [Thingden?], Northants.) held an interest in the properties in Fee Tail and an Agreement of the previous year between Christopher Coles and John Coles and Mary King. Details of how the various properties are to be held upon Trust for Christopher Coles, his wife Jane, and John Coles. 11 sheets watermarked paper, written 21 sides with some discolouration to edges of paper and in folds, odd minor tear to edges of paper. This copy was made in 1704 and is signed by T. Backhouse & Thomas Parkyns.  £140


54/10 Cowper, Helen  – 1906 – Family Arrangement relating to the Real Estate of John Simpkin (Aylestone, Leics.) who died Intestate in 1906, between his nephews and nieces who were his next of kin – John Simpkin Jarvis (Aylestone), Joanna Charlotte Jarvis (Leicester), Elizabeth Jarvis (Leicester), Henry Jarvis (Stretton Manor), William George Jarvis (Leicester), Thomas Edward Jarvis (Stretton Parva), Helen Cowper (w/o William Weston Cowper of Boddington, Northants), Adela Hepworth (w/o Alfred James Hepworth of Leicester) and Ethel Simpkin Griffin (w/o William Ledbrooke Griffin of Culworth, nr Banbury, Oxon. ). The Real Estate to which the Agreement related consisted of Land at Countesthorpe, Farmhouse and Land at Willoughby Waterless, Land at Little Glen and Cottages at Blaby. Large sheet of paper watermarked 1905, folded in 2 and written on 4 sides, signed by  John S. Jarvis, Joanna C. Jarvis, Elizabeth Jarvis, Henry Jarvis, W. G. Jarvis,  Thos. Edward Jarvis, Helen Cowper, Adela Hepworth  and Ethel Simpkin Griffin, each with a witness signature – including Emily Clarke, Maid to Miss E. Jarvis, Aylestone. Slight dusting to reverse and a couple of pinprick holes in the centre fold.  £38


54/87 Hinde, Richard -Cold Ashby – 1760 – Copy of Transfer of Lands by Shukbrugh Ashby (Great Ormond Street, Middx.) and Elizabeth his wife (nee Hinde, only daughter of Elizabeth and Richard Hinde, both deceased) to Thomas Maior the younger (Little Glen, Leicestershire).  Shukbrugh was the son & heir of Shukbrugh Ashby (Blaby, Leics.) who was the son & heir of Shukbrugh & Elizabeth  Ashby (Melton Mowbray) and Devisee of Euseby Ashby (Blaby).  Refers to 1745 Marriage Settlement of Shukbrugh (the grandson) and Elizabeth nee Hinde, and details the extensive lands & houses in Blaby, Leics. and Little Glen settled upon Trust as part of the settlement by Shukbrugh (the father) and Shukbrugh (the grandfather). Nathaniel Ashby & George Ashby were younger sons of Shukbrugh Ashby (Blaby) and Neale Ashby was the  younger son of Shukbrugh Ashby (Melton Mowbray). Includes details of the Closes, acreages, occupiers and by whom purchased & from whom. Occupiers of the Lands include Richard Brewin, the younger, James Flude, John Grant, Joseph Newton, William Whitmore & James Wortle. The Lands were purchased from – Charles Barwell, William Freer, Elizabeth Gregory (widow) & Thomas Gregory, her son, John Halford, Elizabeth & Samuel Halford, William Halford (senior & junior), Thomas Poughfer & George Savile.   Shukbrugh & Elizabeth Ashby have agreed to sell the lands to Maior and use the monies to purchase other lands in Leicestershire to be held upon the same Trusts.  4 sheets of watermarked paper written 8 sides, plus a cover sheet. The cover sheet has tears and some losses, the other sheets have a short tear in the central fold, but no loss of text.   £50


250/28 Paxton, Son and Castle – Aynho – 1876 – Small paper receipt for Schedules A and B Income Tax issued to Messrs Paxton, Son and Castle for the Tax year 1875 / 76.  Pre-printed, with manuscript details, signed by J. Muckingham? / Buckingham?, Collector.  £2

  

213/8 Smith, Rev. Henry - Easton Mandril - 1901 - Redemption of Mortgage by Joseph Norris (Sunningdale) on Dwelling House, Joiners Shop, Drying Sheds, Painter, Plumber & Glaziers Shops and Cottage at Sunningdale, Berks. adjoining the Windsor to Ascot and Wingfield to Bracknell roads. Details of original 1865 Mortgage by Norris to Rev. William Smith (Dry Drayton, Cambs.) and Rev. Henry Smith (Easton Mandril) and following the death of Rev. William in 1886 the transfer of the balance of the outstanding Mortgage by Rev. Henry to Stephen Soames (Hall Grove, Bagshot) and Vincent Hilton Biscoe (Thornton Heath, Croydon). Joseph Norris repaid the balance of the outstanding Mortgage and the premises have been re-conveyed to him by Soames & Biscoe. Large parchment sheet folded in 2 and written on 3 sides, signed & sealedby Stephen Soames & V. H. Biscoe, witnessed by Robert Soames(Scaldwell, Northants.) & V.... Biscoe (Bank of England, London).   £38


171/215 Charlotte  w/o Rev Charles Wetherell  – Byfield  – 1821 – in father’s Will.  Full details & price on my Oxfordshire page – Wills – Wilson, William – Nether Worton.

Copyright © 2025 Ancestordocs - All Rights Reserved.

Powered by

  • ENGLAND, COUNTY UNKNOWN
  • Bedfordshire
  • BERKSHIRE
  • BUCKINGHAMSHIRE
  • CAMBRIDGESHIRE
  • CHESHIRE
  • CORNWALL
  • CUMBERLAND
  • DERBYSHIRE
  • DEVON
  • DORSET
  • DURHAM
  • ESSEX
  • GLOUCESTERSHIRE
  • HAMPSHIRE
  • HEREFORDSHIRE
  • HERTFORDSHIRE
  • HUNTINGDONSHIRE
  • KENT
  • LANCASHIRE
  • LEICESTERSHIRE
  • LINCOLNSHIRE
  • LONDON
  • MIDDLESEX
  • NORFOLK
  • NORTHAMPTONSHIRE
  • Northumberland
  • NOTTINGHAMSHIRE
  • OXFORDSHIRE
  • RUTLAND
  • SHROPSHIRE
  • SOMERSET
  • STAFFORDSHIRE
  • SUFFOLK
  • SURREY
  • SUSSEX
  • WARWICKSHIRE
  • WESTMORLAND
  • WILTSHIRE
  • WORCESTERSHIRE
  • YORKSHIRE
  • Privacy Policy

This website uses cookies.

We use cookies to analyze website traffic and optimize your website experience. By accepting our use of cookies, your data will be aggregated with all other user data.

DeclineAccept