Oxfordshire Record Office: Finmere Parish Records: 1560–1989

Catalogued by Mark Priddey, Oxfordshire Record Office, March 1999.

PAR/105/1: FINMERE PARISH REGISTERS

 

PAR/105/1/R1: REGISTERS BEFORE 1813

 

PAR/105/1/R1/1

Register of Baptisms, 1560-1812, Marriages, 1560-1755, and Burials, 1560-1812; burial entries give dates on which affidavits of burial in woollen were brought, 1731-84, and age at death and occupation," 1784-90. On p.1 is a note that entries for 1560-1660 were copied from "the old register"; on pp. 18,19 are notes of collections of briefs, 1680, 1690, 1695 and 1731. The volume contains many memoranda, mostly by Richard Horn, rector 1632-77, mainly on pages 93-97, 103-6; he records national and local events (usually in Latin), especially deaths of notable figures. Other memoranda include (pp. 6,29) notes of inductions of Richard Ells, 1678, and William Chaplain, 1704, (p.9) minutes of vestry approving erection of family pews, 1700, (p.75) note of non-liability of rector to repair a fence, 1781 (p.92) list of subscribers to the clock, 1697, with note of alterations to clock, 1859, and (p.94) a list of rectors, 1577-1812.

1560-1812

PAR/105/1/R1/2

Register of Baptisms including names of godparents, 1822-66

1813-1872

PAR/105/1/R3: MARRIAGE REGISTERS AFTER 1754

PAR/105/1/R3/1

Register of Banns, 1754-1812, and Marriages, 1755-1812

1754-1812

PAR/105/1/R3/2

Register of Marriages

1813-1853

PAR/105/1/R3/3

Register of Marriages

1837-1862

PAR/105/1/R5: BURIAL REGISTERS AFTER 1812

PAR/105/1/R5/1

Register of Burials in which causes of death are frequently given, 1826-53, 1904-18

1813-1936

PAR/105/1/R6: REGISTRATION PAPERS (LOOSE)

PAR/105/1/R6/1

Copies of pages from baptism and burial 1831-1832 registers (2 items)

 

PAR/105/1/R6/2

Note of birth of Gabriel Friday in 1775 25 Sep 1836

 

PAR/105/1/R6/3

Copy of parish register entries for two 1841 marriages

 

PAR/105/1/R6/4

Certificate for Disposal of body of Sarah Clifford

5 Jan 1938

PAR/105/1/R7: REGISTERS OF SERVICES

PAR/105/1/R7/1

Register of Services

1919-1930

PAR/105/1/R7/2

Register of Services

1930-1950

PAR/105/1/R7/3

Register of Services

1950-1966

PAR/105/1/R7/4

Register of Services

1967-1979

PAR/105/1/R7/5

Register of Services

1979-1989

PAR/105/1/R8: REGISTERS OF CONFIRMATIONS

PAR/105/1/R8/1

Register of confirmation candidates from Finmere and Mixbury

1920-1976

PAR/105/2: FINMERE VESTRY PAPERS

PAR/105/2/A1: MINUTE BOOKS

PAR/105/2/A1/1

Vestry Meetings' Minute Book mainly re the poor, especially schemes for employment of agricultural labourers. Copies of other papers include: (p.126) petition from vestry against Bill enabling Catholics to sit in Parliament, 1825, letters from Duke of Buckingham re (p.108) gift of a schoolhouse, 1824, and (p.160) the poor, 1826, (p.164) Duke's proposals to let land to the poor, 1826, and (p.179) letter from rector to Duke re money for apprenticing poor children, 1827.

1815-1827

PAR/105/2/A1/2

Vestry Minute Book

1827-1833

PAR/105/2/A1/3

Vestry Minute Book

1833-1842

PAR/105/2/A1/4

Vestry Minute Book

1867-1964

PAR/105/2/C: CORRESPONDENCE

PAR/105/2/C/1

Copy of Letter from Duke of Buckingham to the vestry re provision for the poor of Finmere

[1826]

PAR/105/3: FINMERE PAROCHIAL CHURCH COUNCIL

PAR/105/3/A1

MINUTE BOOKS

 

PAR/105/3/A1/1

PCC Minute Book

1921-1964

PAR/105/3/A1/2

PCC Minute Book

1965-Nov 1976

PAR/105/3/A1/3

PCC Minute Book

Nov 1976­-May 1980

PAR/105/3/A1/4

PCC Minutes (loose sheets)

May 1979­-May 1981

PAR/105/4: FINMERE CHURCHWARDENS' PAPERS

PAR/105/4/F1: ACCOUNT BOOKS

PAR/105/4/F1/1

Churchwardens' Account Book also receipts for dividends from Baker's Charity for the upkeep of a tomb, with notes of disbursements, 1782-1822. At p.ii is a list of church goods, with notes of John Pollard's gifts of 1757-8 and removal of parish chest, n.d.

1729-1884

PAR/105/4/F1/2

Churchwardens' Account Book

1884-1989

PAR/ 105/5: FINMERE OVERSEERS OF THE POOR'S PAPERS

PAR/105/5/A1: APPRENTICESHIP RECORDS

 

PAR/105/5/A1/1

Parish Apprentices' Book with headings including date of indenture, name/sex/age of apprentice, parents' names and place of residence, name and trade of master, term of apprenticeship and fee

1805-1826

PAR/105/5/A1/2

Apprenticeship Indenture for Arabella Catherine Parrott of Finmere, apprenticed to Edith Caroline Taylor (wife of George) of Buckingham, dressmaker

19 Mar 1921

PAR/105/5/A1/3

Apprenticeship Indenture for William Thomas Tolley of Finmere, apprenticed to William Henry Thomas of Buckingham, builder and house decorator

29 Jan 1923

PAR/105/5/ A2

BASTARDY ORDERS

 

PAR/105/5/A2/1

Bastardy Order for Thomas Paxton of Finmere, labourer, to pay maintenance for bastard child of Mary Tomkins

25 Apr 1831

PAR/105/5/F1: ACCOUNT BOOKS

 

PAR/105/5/F1/1

Overseers of the Poor's Account Book

1799-1827

PAR/105/5/F1/2

Receipts and Payments' Book for Finmere parish and Brackley Poor Law Union

1835-1848

PAR/105/5/F2: RATE ASSESSMENT BOOKS

PAR/105/5/F2/1

Poor Rate Assessment Book

1832

PAR/105/5/F2/2

Poor Rate Assessment Book

1840-1843

PAR/105/5/F2/3

Poor Rate Assessment Book

1843-1847

PAR/105/5/F2/4

Poor Rate Assessment Book

1862-1863

PAR/105/5/F2/5

Poor Rate Assessment Book

1865-1866

PAR/105/5/F3: RELIEF BOOKS

PAR/105/5/F3/1

Occasional Relief Book at the back of which is an account of monies received, 1832-36, and a list of landowners, acreages, and amounts paid to rector

1833-1835

PAR/105/7: FINMERE SURVEYORS OF THE HIGHWAYS' PAPERS

PAR/105/7/F1: ACCOUNTS

PAR/105/7/F1/1

Surveyors' Account Book

1838-1841

PAR/105/7/F1/2

Surveyors' Account Book

1845-1847

PAR/105/7/Fl/3

Surveyors' Account Book

1851-1852

PAR/105/7/F1/4

Surveyors' Account Book

1856-1859

PAR/105/7/F1/5

Surveyors' Rough Accounts

[c1858]­ -[c1859]

PAR/105/7/F1/6

Surveyors' Accounts for smith's work done by J. Cozens

1859

PAR/105/7/F2: RATE BOOKS

PAR/105/7/F2/1

Highway Rate Book

1849-Jan 1851

PAR/105/7/F2/2

Highway Rate Book

Jun 1851

PAR/105/7/F2/3

Highway Rate Book

1852

PAR/105/7/F2/4

Highway Rate Book

1863

PAR/105/7/L: LEGAL PAPERS

PAR/105/7/L/1

Papers re dispute about responsibility for repair of roads in Finmere, including statements of the case and solicitor's letters (5 items)

1749

PAR/105/9: FINMERE INCUMBENT'S PAPERS

PAR/105/9/F1: TABLES OF FEES

PAR/105/9/F1/1

Table of Fees

28 Apr 1920

PAR/105/9/MS: MANUSCRIPT NOTEBOOKS

PAR/105/9/MS/1

Notebook used by Thomas Long, rector 1734-71, and subsequent rectors containing copies of documents and memoranda mainly re charities, benefice, and (from c.1850) church and parish affairs, with list of contents to 1847. Items copied include: (p.1) transcript and abstract of deed of exchange and enclosure, 1667, (p.136) list of rectors, 1559-1956, and (p.169) list of subscriptions towards cost of building north aisle, 1858. At p.ii is a note of rebuilding of church tower in 1666, C18th.

c1750-1956

PAR/105/10: FINMERE BENEFICE PAPERS

 

PAR/105/10/1D: DEEDS & RELATED PAPERS RE COTTAGES & LANDS IN FINMERE which were purchased from the Duke of Buckingham as an augmentation to the benefice (1779-1853)

PAR/105/10/1D/1

Abstract of Land Tax Redemption Certificate of 21 March 1779 re two messuages and land in Boycott (Bucks.), woodland and seven messuages and land in Finmere, and two lands in Mixbury and Fulwell.

[1848]

PAR/105/10/ID/2

Extracts from a Rental for premises in Finmere

[1848]

PAR/10S/10/1D/3-4

Opinions on Title of Mortgagees of Duke Oct 1848 of Buckingham and Marquis of Chandos to house, garden, meadow land and cottages in Finmere

Oct 1848

PAR/10S/10/1D/5

Abstract of Mortgage Deeds executed by Duke of Buckingham and Marquis of Chandos

[1848]

PAR/105/10/ID/6

Statement of Incumbrances upon life interest of the Duke on the estate

[1848]

PAR/105/10/ID/7

Abstract of Tithe Apportionment for Finmere of 1840

[1848]

PAR/105/10/ID/8

List of Judgements registered to charge [1848] the Duke's estates

1839-48

PAR/105/10/ID/9

Resolution by Insurance Society to concur in sale of mortgaged lands

22 Jan 1849

PAR/105/10/1D/10-12

Declarations as to Title of property

Feb 1849

PAR/10S/10/1D/13

Court of Chancery Order re Title

12 Jan 1850

PAR/105/10/1D/14

Declaration of Trust
Parties:
(1) Thomas-Beards of Stowe, gent.
(2) Rev. William Jocelyn Palmer of Mixbury, clerk
Property: Messuage, closes of land and seven cottages in Finmere (conveyed to (1) on 20 December 1849).

9 Feb 1850

PAR/105/10/1D/15-16

Court of Chancery Opinion and Order re desirability of purchase of premises

Mar 1850

PAR/105/10/1D/17-18

Conveyance and Copy Draft
Parties:
(1) Thomas Beards of Stowe, Bucks., gent.
(2) Rev. William Jocelyn Palmer, rector of Finmere
(3) Rev. John Holford Risley of Akeley, Bucks., clerk
Property: Messuage, house, cottages, gardens, Church Close and Well Close, all in Finmere.
Consideration: £881
Comments: premises held by (3) for (2) and his successors.

29 Apr 1850

PAR/105/10/1D/19

Copy Certificate of Execution of Conveyance

1 May 1850

PAR/105/10/1D/20-25

Accounts for legal work re conveyance

1850

PAR/105/10/1D/26-30

Letters from Henry Shute, solicitor, re conveyance and other documents

1850-1853

PAR/105/10/2D: DEEDS RE GLEBE LAND

PAR/105/10/2D/1

Deed of Exchange Parties:
(1) Rev.Frederic John Walker, rector of Finmere
(2) Merton College, Oxford
Property: Four pieces of glebe land in exchange for Little Court Leys in Finmere.

2 Aug 1855

PAR/105/10/3D: DEEDS & RELATED PAPERS RE GLEBE FARM

PAR/105/10/3D/1 Farm, Finmere

Sale catalogue, plan, and auctioneers' letter re sale of Glebe

Oct 1946

PAR/105/10/4D: DEEDS RE PARSONAGE SITE

PAR/105/10/4D/1

Counterpart Mortgage for securing £250 for purchase of site for parsonage house at Finmere

1 Apr 1957

PAR/105/10/4D/2

Certified Copy of Conveyance of piece of land as a parsonage site at Finmere (with plan).

12 Apr 1957

PAR/105/10/A1: FACULTIES

PAR/105/10/A1/1

Faculty to take down cottages and outbuildings belonging to the Rectory

15 Jul 1854

PAR/105/10/F1: FINANCIAL STATEMENTS

PAR/105/10/F1/1

Statements of Funding Stock from sale of land and cottage (2 items)

1937

PAR/105/10/F2: ASSESSMENTS for benefice of Finmere with Mixbury, under Ecclesiastical Dilapidations' Measures

PAR/105/10/F2/1

Ordinary Assessment, with two letters

23 Jun 1949

PAR/105/10/F2/2

Charging Assessment

27 May 1954

PAR/105/10/L: LEGAL AGREEMENTS

PAR/105/10/L/1

Wayleave Consent Form with the Southern Electricity Board with related papers re installation of electricity poles on the glebe (6 items)

10 Aug 1953

PAR/105/10/N: NOTICES

PAR/105/10/N/1

Notice from Ecclesiastical Commission re proposed union of benefices of Finmere and Mixbury, with related papers (4 items).

15 Oct 1920

PAR/105/10/N/2

Notification by Bishop to PCC of impending vacancy of benefice

17 Aug 1948

PAR/105/10/Y: PLANS

PAR/105/10/Y/1-2

Architect's Plans of Finmere Rectory by F.C. Penrose and Charles Claridge

11 Jun 1867

PAR/105/10/Y/3

Plan of Lot meadow, with letter from Valuation Office

1913

PAR/105/11: FINMERE CHURCH FABRIC PAPERS

PAR/105/11/A1: FACULTIES

PAR/105/11/A1/1

Faculty to place stone figure of St. Michael in gable of porch, with sketch of design dated 20 Sept. 1894

18 Feb 1895

PAR/105/11/A1/2

Faculty to place stained glass window in memory of W. Barrett

23 Jan 1905

PAR/105/11/A1/3

Faculty for tablet in church in memory of Rev. H.W. Trower

8 Jan 1923

PAR/105/11/A1/4

Faculty re heating apparatus

30 Apr 1923

PAR/105/11/A1/5

Faculty to install electric lighting; with notes and plan (4 items)

6 Feb 1950

PAR/105/11/A1/6

Faculty to erect memorial tablet to H.E. & R.E. Symes-Thompson; with note of fee

8 Feb 1955

PAR/105/11/E: SURVEYS & VALUATIONS

PAR/105/11/E/1

Inventory of church goods

1939

PAR/105/11/F1: INSURANCE PAPERS

PAR/105/11/F1/1

Fire Insurance Policy Certificate for the church

14 Jul 1930

PAR/105/11/N: NEWSPAPER ARTICLES

PAR/105/11/N/1

Newspaper cutting re re-opening of church after addition of north aisle

c1858

PAR/105/11/PR: PRINTED MATERIAL

PAR/105/11/PR/1

Typed Notes on Finmere Church by Rev. P.A. Parrott, rector 1948-55

[c1950]

PAR/105/11/Y: PLANS

PAR/105/11/Y/1

Plan of church seating

[c1840]

PAR/105/12: FINMERE CHURCHYARD PAPERS

PAR/105/12/A1: FACULTIES

PAR/105/12/A1/1

Faculty to erect war memorial cross

24 May 1920

PAR/105/12/Y: PLANS

PAR/105/12/Y/1

Plan of proposed churchyard extension

[1907]

PAR/105/12/Y/2-3

Plans of further extension to churchyard; scale 8' to 1"

1955

PAR/105/13: FINMERE CHARITIES' PAPERS

PAR/105/13/ID: DEEDS RE LAND IN TINGEWICK, PROPERTY OF 1650-1760 "CLERK'S MONEY" CHARITY including a lease of 1654 which does not appear to fit with the sequence

PAR/105/13/1D/l

Feoffment
Parties:
(1) Joane Clarke of Tingewick, widow
(2) William Browne of Tingewick, husbandman, & Ann Browne, his wife . Property: Half a yardland of arable and meadow in Tingewick (detailed in attached schedule).
Consideration: £98.

19 Jun 1650

PAR/105/13/1D/2

Deed to Declare Uses of a Fine
Parties:
(1) Edmund Paxton of Hillesden, Bucks.,
gent. (son of William, deceased),
Martha Paxton of the same, mother, Joane Clarke of Tingewick, widow, & Thomas Bullock of Chetwood, Bucks., yeoman
(2) John Rowbotome of Hillesden, weaver
(3) William Browne of Tingewick, husb.,& Ann Browne, his wife
(4) Henry Markeham the elder of Tingewick, yeoman
Property: Messuage and lands in Hillesden (Bucks.), half yardland of arable, meadow and sward in Tingewick (Bucks.) and 4 acres of meadow or pasture in Chetwood (Bucks.).
Comments: first premises to use of (2), second premises to use of (3), third premises to use of (4).

1 Apr 1651

PAR/105/13/ID/3

Lease for 5 Years Parties: (1) John Busby of Tingewick, yeoman
(2) Thomas Davie of Fauscutt, Bucks., yeoman
Property: Cottage near Sawford Gate, pasture called Dudley Wood, half of Ratley Mead, and common of pasture, all in Tingewick (Bucks.)
Consideration: £40 per annum.

9 Dec 1654

PAR/105/13/ID/4

Mortgage by Demise for 1000 Years
Parties:
(1) Edmund Browne of Tingewick, wheel­wright (son of William & Anne decd.)
(2) John Perkins the younger of Tingewick, yeoman Property: Half a yardland in Tingewick. Consideration: £50.

15 Mar 1693

PAR/105/13/ID/5

Assignment of Mortgage Term of 1000 Years
Parties:
(1) Edmund Browne
(2) John Perkins the younger of Tingewick, yeoman
(3) John Waddup, weaver, & Daniel Elliott, mercer, both of Tingewick
Property: Half a yardland in Tingewick.

18 Sep 1702

PAR/105/13/ID/6-7

Lease & Release
Parties:
(1) Edmund Brown
(2) John Perkins
Property: Half a yardland in Tingewick. Consideration: £113.

22 Sep 1702-23 Sep 1702

PAR/105/13/ID/8

Mortgage by Demise for 500 Years
Parties:
(1) William Gyles of Tingewick, woollen draper, & Sarah Gyles, his wife (daughter of John Perkins deceased)
(2) William Brown of Banbury, excise officer Property: Half a yardland in Tingewick. Consideration: £120.

27 Mar 1748

PAR/105/13/ID/9

Assignment of Remainder of Mortgage Term of 500 Years
Parties:
(1) William Brown late of Banbury, excise officer
(2) William Gyles of Tingewick, woollen draper
(3) Edward Bloxham of Stoney Stratford,
gent.
Property: Half yardland of arable, meadow and pasture in Tingewick. Consideration: £120.
Comments: premises assigned by (1) to (3).

[28 Sep 1751]

PAR/105/13/ID/10

Assignment of Remainder of Mortgage Term of 500 Years
Parties:
(1) Edward Bloxham
(2) William Gyles of Northampton, draper
(3) John Lucas of Tingewick, gent.
Property: Half a yardland in Tingewick. Consideration: £147 10s.
Comments: premises assigned to (3); attached to document PAR 105/13/ID/9.

[01 May 1756]

PAR/105/13/ID/11

Release
Parties:
(1) Rebecca Gyles of Northampton, spinster (daughter of William decd.)
(2) John Lucas of Tingewick, grassier
Property: Half a yardland in Tingewick. Consideration: £115.

05 Apr 1759

PAR/I05/13/1D/12-13

Lease & Release
Parties:
(1) John Lucas of Tingewick, gent.
(2) Rev. Thomas Long of Finmere, clerk
Property: Half a yardland in Tingewick.
Consideration: £116 15s.

15 Aug 1759­-16 Aug 1759

PAR/105/13/ID/14-15

Bargain & Sale (and Duplicate, not enrolled)
Parties:
(1) Rev. Thomas Long, rector of Finmere
(2) Rev. William Hut ton, rector of Maids Norton, Bucks.
Property: Half a yardland in Tingewick.
Comments: premises sold in trust to be leased, proceeds from which are to be paid to the clerk of Finmere parish and for augmentation of Finmere rectory.

09 Apr 1760

PAR/105/13/IF: FINANCIAL PAPERS RE "CLERK'S MONEY" CHARITY

PAR/105/13/1F/l

Accounts of Rents & Taxes

[c1800]

PAR/I05/13/2C: CORRESPONDENCE RE POOR'S PLOT

 

PAR/105/13/2C/i

Letter from Charity Commission re possible sale of land

16 Mar 1938

PAR/105/13/2C/2

Letters from Country Gentlemen's Association re funding; with related notes attached (7 items)

1941

PAR/105/13/2F: FINANCIAL PAPERS RE POOR'S PLOT

PAR/105/13/2F/l

Receipted Bill for apportioning tithe rent charge

1842

PAR/105/13/2F/2

Annual Balance Sheet

1894

PAR/105/13/2T: TITHE PAPERS RE POOR'S PLOT

PAR/105/13/2T/l

Application and Notice re Tithe Redemption

Mar 1938

PAR/105/13/3W:  WILL/CODICIL RE BAKER' S CHARITY by which William Baker £100 for repair/cleaning of his tomb and distributions to the poor

PAR/105/13/3W/l

Copy Codicil to Will of William Baker of Rousham

20 Oct 1770

PAR/105/13/3F: FINANCIAL RECORDS RE BAKER'S CHARITY

PAR/105/13/3F/l-2

Receipts for annuities from charity stock

1782-1870

PAR/I05/13/3F/3-4

Letters from Charity Commission re charity stock

1870-1922

PAR/105/13/3F/5

Memo. from Charity Commission Trustees re re-investment of charity funds

1942

PAR/105/13/4C: CORRESPONDENCE RE PAINTER' S CHARITY

PAR/105/13/4C/l-4

Letters from Charity Commission re investment of £100

1875

PAR/105/13/4F: FINANCIAL RECORDS RE PAINTER' S CHARITY

PAR/105/13/4F/l

Receipt for charity stock

1875

PAR/105/13/5C: CORRESPONDENCE RE LORD SELBOURNE'S GIFT of £60 for the rector of Finmere to use for the benefit of the poor

PAR/105/13/5C/l

Letter from Lord Selbourne to the rector, with two copies of a declaration re his gift

10 Apr 1876

PAR/105/13/5C/2-3

Letters from Charity Commission re purchase of annuities

3 May 1876

PAR/I05/13/5F: FINANCIAL RECORDS RE LORD SELBOURNE' S GIFT

PAR/I05/13/5F/l

Receipt for charity stock

26 Apr 1876

PAR/105/13/6C: CORRESPONDENCE RE BARRETT MEMORIAL FUND

PAR/105/13/6C/1

Letter from Diocesan Treasurer re setting up of Barrett War Memorial Fund

26 Aug 1920

PAR/105/13/6C/2

Correspondence re bequest of Annie Barrett for upkeep of Barrett graves (5 items)

1938

PAR/105/13/7A: CHARITY COMMISSION ORDERS RE CORBETT CHARLES BARRETT'S BEQUEST of three cottages to be used as almshouses for the poor

PAR/105/13/7A/1

Sealed Order re transfer of charity stock (and two copies)

27 Aug 1929

PAR/105/13/7A/2

Sealed Order re transfer of stock

3 Sep 1929

PAR/105/13/7A/3

Order re scheme for the charity

24 Jan 1930

PAR/105/13/8MS: MISCELLANEOUS NOTES RE PARISH CHARITIES

PAR/105/13/8MS/1

Notes about the origins of Keate's and Ells' Charities

[18th Cent.]

PAR/105/13/8MS/2

Copy of Resolution of Vestry re distribution of charity funds.

25 Aug 1826

PAR/105/14: FINMERE SCHOOLS' PAPERS

PAR/105/14/A1: EXAMINATION SCHEDULES

PAR/105/14/A1/1-7

Duplicate Examination Schedules for Finmere C. of E. School

1884-1890

PAR/105/14/C: CORRESPONDENCE

PAR/105/14/C/1

Letters from Education Dept. to rector of Finmere re children's attendance at Finmere C. of E. School (2 items)

1877

PAR/105/14/C/2

Letters from Education Dept. to rector of Finmere re annual reports of Inspector and payment of grant (17 items)

1874-1890

PAR/105/14/F1: ACCOUNTS

PAR/105/14/F1/1

Account Book of subscriptions and payments

1874-1904

PAR/105/14/F2: INSURANCE PAPERS

PAR/105/14/F2/1

Fire Insurance Policy Certificate for school buildings

19 Apr 1876

PAR/105/15: FINMERE TITHE PAPERS

PAR/105/15/M: MAPS

PAR/105/15/M/1

Finmere Tithe Map & Award with later red ink annotations.

1842

PAR/105/15/T: TITHE REDEMPTION CERTIFICATES

PAR/105/15/T/1

Tithe Redemption Certificate

21 Jun 1921

PAR/105/15/T/2

Tithe Redemption Certificate

03 Aug 1922

PAR/105/16: FINMERE ENCLOSURE PAPERS

PAR/105/16/D: TITLE DEEDS

PAR/105/16/D/1

Enclosure Deed an abstract of which is printed in Blomfield's "History of Finmere", pp. 82-91.

1667

PAR/105/17: FINMERE MISCELLANEOUS PAPERS

PAR/105/17/D: DEEDS

PAR/105/17/D/1

Assignment of Lease for 31 Years
Parties:
(1) James Hoare of Norton, Northants., gent., & Richard Winckles of Field Burcott, Northants., gent.
(2) George Wilkinson the elder of Greens Norton, Northants., yeoman Property: Cottage and 13 acres adjoining, Cowwood Close, Moelpoole Mead, Courtlands, close of land in Brookland field, messuage and 10 acres of land, being part of manor of Greens norton, all in parish of Norton. Consideration: £2 13s. 10d. per annum, payable to the King.

[17 Feb 1638]