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

MIDDLESEX

PROPERTY, ETC

84/292 – 1681 – Lease by John Norden (Lincoln’s Inn, Middx) son & heir of John Norden dec’d (Badbury)  of a dwelling house in Rowd, Wilts. Parchment – very decorative initial letter & further embellishments to top margin. Signed by Jo. Norden. Witness signatures  – Tho Hawkins,  Samel Wilkins (or Wickens),  Charles Danvers.   For full details, please see my Wiltshire page – Property – Rowd (e).


233/18 – 1687 – Assignment of Mortgage by Mary Nash (Watlington) on Cottage & Land in Watlington, Oxon. [owned by Richard Gregory] to William Cowlen (Cripplegate, Middx.). Details of original Mortgage of property by Gregory to Nash in 1685 – property left to Richard by his late father Paule Gregory. The Lands adjoined the grounds of Sir George Simeon and Dorothy Chapman (widow) and were tenanted by Gregory West (the elder) & Moses West.  Sheet of parchment with decorative 1st 2 words, damp spotting throughout with odd small hole and 2 tears [approx. 6″ & 1½”] to top edge  – but text still clear and legible. ‘Mark’ and seal of Mary Nash, signed & sealed by Richard Gregory. Witness  signatures on reverse – Tho. Lucas sen, Joseph May, Thomas Lucas jun [twice each], and James Coleman.  £95


44/27 – 1690 – Assignment of existing Mortgage and granting of further Mortgage on property in St. James Place, St. James, Westminster. Refers to Lease of plot of land (with details of measurements and adjoining landowners) by Peter Gelsthorpe the elder, William Ansiter and William Strode to George Lane (St. Sepulchres, London) who subsequently erected a messuage on the plot. Lane mortgaged the land to William Webb (Hatton Garden, Middx) and by this Deed, Edward Betenson (London) has agreed to redeem the original Mortgage and advance a further amount. This Indenture is written on 1 large sheet and 1 part sheet (about a ¼ the size) of parchment with a decorative initial letter. When folded, there is a small amount of damage to one corner, resulting in 2 small holes in the opened document – within the area of the text – with the loss of some words. Signed by Edward Betenson, Seal Tag present, but wax seal missing. The Duty Stamp has been cut out of the margin – possibly when the Mortgage was redeemed. Witness signatures on reverse of Will. Strode, John Garrett (Scr.) & John Thompson (his servant). There is an endorsement on the reverse – the Mortgage was assigned to George Knight (London) in 1691 – signed by George Lane, witnessed by  John Garrett (Scr.), John Freeman & George Jones  (his servants).  £145


233/19 – 1690 – Sale of Cottage in Sherborne Street & Land in Watlington, Oxon. by Richard Gregory to his Brother in Law Robert Haynes the elder (both Watlington). Refers to Richard’s brother John Gregory and father Paul Gregory. Details of approximate position of Lands – adjoined the grounds of Sir George Simeon and Dorothy Chapman (widow) and were tenanted by Gregory West (the elder) & Moses West, then John Field. Refers to Mortgage by Mary Nash (Watlington), subsequently assigned to William Cowlen (Cripplegate, Middx.) [see 233/18, above], then to Joseph May (St. Clements Danes, Middx.). Large parchment sheet with decorative 1st 2 words,  signed & sealed by Richard Gregory. Witness  signatures  – Tho. Lucas sen, Jo. Nash, Jo. Gregory, Thomas Lucas jun [twice each].  £165


122/1 – 1697 – Lease for a year (1st part of  Lease / Re-lease for the transfer of Assets) to the Trustees of his Marriage Settlement by Richard Dashwood (Cockley Clay, Norfolk), one of the sons of George Dashwood (late of Hackney, Middx). His future bride was Mary Jarrott one of the daughters of  William Jarrott (late of London), James  Jarrott ( London) was one of her brothers. Includes an extensive list of more than 50 Annual and Fee Farm Rents, Tithes of Grain, Wool and Lambs, etc arising from the City of Carlisle and Manors, Rectories, Villages and Former Monasteries & Priories in Cumberland [includes Priory of Laverstocke, Rectory of Dereham, Rectory of Bromfield and others], Lancashire [includes Manors of Algar, Cranford, Steynings, West Haughton & Whatton and others], & Westmoreland [includes Manor & Rectory of Ravenstandale and others] with details of values, location, by whom payable and in some instances – how and when acquired. 3 sheets of parchment [2 very large, and the 3rd slightly smaller] with very decorative 1st 2 words incorporating the Royal Coat of Arms of William III. Signed and sealed by Richd. Dashwood, witnessed on reverse by E. Soame, George Dashwood, George Hudson & Samuel Grave.  £295


68/14 – 1700 – Covenant between Theodore Coladon (St. James) and Lewis Gerard (Westminster) by which Gerard agreed to assign to Coladon part of reward to which he is entitled in satisfaction of the monies he owes Coladon. It refers to an earlier agreement between Thomas, Lord Fairfax and Gerard under the terns of which a Commission of Enquiry is to be appointed to investigate various lands in Oxfordshire “settled in Trust for superstitious uses”. Paper Indenture, some dusting with several small holes in folds – very slightly affecting text. Signed and sealed by Lewis Gerard.   £60


55/3 – 1705 Settlement made in connection with intended Marriage of William Lewis le Grand and Helena Southwell (both of London). Helena’s late father was Sir Robert Southwell & (probably her brother) Rt Hon Edward Southwell (St Martins in the Fields, Middx). For details / price, please see my London page.


55/4 – 1709 – Release of interest in Trust created under Act of Parliament to pay debts of Valentine Crome (Maiden Early). His parents were Valantine & Phillis Crome, and brother Lewis Crome. Gives details of Act, brief details of property, debts due to Gawin Birkhead dec’d taken to Court of Common Pleas and Simon Biddulph who held a Bond, and how monies to be applied. Henry Cartwright (St Martins in the Fields, Middx) & Francis Hayes (Inner Temple, London) are party to the agreement as Trustees. Sheet of parchment with decorative first 2 words incorporating Royal Coat of Arms, signed / sealed Hen. Cartwright, witnessed on reverse by G Wodes, Tho Stone & Tho Bubb.  £92


55/6  – 1709 – Agreement for sale of Manor & Lordship of  Maiden Early by Francis Hayes (Inner Temple, London) as Trustee for  Valentine Crome (the younger)  to William Lewis le Grand (St James, Westminster). Full details & price on my Berkshire page – Propert –  Maiden Early, Sonning


103/1  – 1711 – Sale of property/ lands in Over Peover by Sir Thomas Mainwaring,  Henry Mainwaring (Lincolns Inn, Middx), children of Sir John Mainwaring dec’d – for full details & price, please see my Cheshire page – Property – Over Peover.


84/154  – 1717 – Certified copy (made 1772)of Enfeoffment (Sale) by John Hern(e) (Kinsington, Middx) to John Whitehead (Heath) for details see Oxfordshire page – Property – Hethe / Heath.


190/32 – 1724 – Obligation Bond given by Thomas Gwillim (Hackney) to Phillip Gwillim (London). Refers briefly to conveyance of same date. Sheet watermarked paper folded in 2 part pre-printed with manuscript details written 1 side, embossed duty stamps. Slight fraying to edges. The 1st section is in Latin (normal practice pre 1733). Signed / sealed by Thomas Gwillim witnessed by Tho. Marsh, Thos. Pryor & Mos. Law.  £47


130/1  – 1736 – Lease for a year  by Peter Whiteing (Bristol) to Lewis Cannon (Shoreditch) of a messuage in Temple parish / Holy Cross. For full details / price of this document, please see my Gloucestershire page –  Bristol /  Holy Cross.


130/2 – 1736 – Release by Peter Whiteing (Bristol) to Lewis Cannon (Shoreditch) of a messuage. For full details / price of this document, please see my Gloucestershire page –  Bristol /  Holy Cross.


68/15 – 1739 – Sale of Land – Aston Clinton, Bucks  by Anne Wells (Acton, Middx) and Thomas and Joyce Everett (Eillin [Ealing] Middx) to Joseph Wells (Stoke Manderville). Land at present in tenure of William Brandon alias Cooke, adjoining land occupied by John Wells. Paper Indenture with ornate initial letter, signed and sealed by Anne Wells  and Thomas and Joyce Everett  (Anne and Joyce made marks), and signed by witness Sam Wells.  £61


135/11 – 1742 – Counterpart of Assignment of Mortgage granted to late Henry Lord Herbert Baron of Chirbury (Chirbury, Salop.) by Richard Knight (Bringewood, Herefordsh) to Elizabeth Bateman (New bond St., Middx). 7 large parchment sheets,  signed / sealed Eliz. Bateman, witnessed on reverse by Edward Stanley “who lives with Mrs Bateman”    – full details & price on my Shropshire page – Property –  Downes alias Dowles


68/16 – 1747 – Lease of Property – Hatton Garden, by Mark Wynne (Bloomsbury) to Joshua Cox (Barnards Inn). Paper Indenture (with some tears as a result of slight damp damage) signed and sealed by Mark Winn.   £49


44/28 1750 – 14 Year Lease of property in Stratton Street, St. George, Hanover Square by John Lance (Hendon, Middx) to the Hon. Colonel Roger Townshend. Townshend must keep both the property and fittings in good repair, and the document includes an extensive list of the fittings in the various rooms, including items such as sash windows, window shutters, chimney pieces, hearths, sinks and cisterns. The reverse contains a later memo voiding the term of the Lease. Very large parchment sheet with very decorative 1st 2 words incorporating both a portrait of the King – George III and the Royal Coat of Arms. Main document signed by Rog. Townshend (seal & seal tag missing), witnessed by W. Baynton & Ralph Buncker; and later memo signed by both Jo. Lance & R. Townshend, witnessed by Benj. Baldwyn & Robert Wilkes. However, there is substantial damage to the document – a piece about 5¾”x 4″ has been cut out of one side and there are areas of parchment missing – this is probably the result of rodent damage, one edge having been chewed whilst it was stored folded. £52


68/18 St. Marylebone – 1753 – Assignment of Lease by James Fenning to Francis Hodgson. Refers to original Lease granted by Countess of Oxford and monies owed by Fenning to Hodgson. Paper Indenture signed and sealed by Francis Hodgson and witnessed by Peter Rick and James Foster. Several small tears in folds.  £52


84/158 St George  – 1760 – Attested copy of Lease  (being 1st part of Lease / Release) for assignment of  Properties  by   Richard & Mary Clarke (St John, Wapping) to Thomas Coxhead (St George).  Details of Properties & Land in St George – location by reference to adjoining streets / alleys & occupiers – subject to a right of way. Refers to assignment of properties to Clarke in 1749. 2 sheets watermarked paper – slight dusting to outer & small splits in folds –  copy certified &  signed by Henry Metcalfe (Threadneedle St.).  £39


84/159 St George  – 1760 – Attested copy of  Release  (being 2nd part of Lease / Release) for assignment of  Properties   by   Richard & Mary Clarke (St John, Wapping) to Thomas Coxhead (St George).  Details of Properties & Land in St George – location by reference to adjoining streets / alleys & occupiers – subject to a right of way. Refers to assignment of properties to Clarke in 1749, which are subject to unexpired Leases of 1726 & 1736. 4 sheets watermarked paper –  small splits / holes in folds  causing very slight loss of text on final sheet – copy certified &  signed by Henry Metcalfe (Threadneedle St.).  £45


84/160 St George  – 1760 – Attested copy of Deed of Covenant made by   Richard  Clarke (St John, Wapping) in favour of Thomas Coxhead (St George) in connection with the assignment of properties to Coxhead, undertaking to produce Title Deeds & Documents, if required.  Lists 12 documents going back to 1726 Indenture of Demise by Rebecca ffossey (Stepney), her 2 sons William Fossey (St Olave, Southwark),  Joseph Fossey (St Sepulchre’s, London) & 4 daughters – Rebecca (w/o George Clerke of London),  Deborah (w/o George Woodale of St Andrews, Holborn),  Dorothy (w/o William Sewen of Chelsea),  Sarah (w/o John Ralph Hollard of Swisserland) – the remainder of the documents referred to, relate to transactions involving the ffossey family (Rebecca’s father was John Crosse),  and to John Peacock (London), his son John Peacock (Reading, Berks) & James  Peacock (Lambeth, Sy). 3 sheets watermarked paper –  small split in folds –  copy certified &  signed by Henry Metcalfe (Threadneedle St.).  £44


84/161 St George  – 1760 – Attested copy of assignment of  Properties  by   James Clare (St Catherine nr the Tower of London) as Trustee for  Richard  Clarke ( Wapping) to James Clare the younger (St Botolph, Aldgate) as Trustee for Thomas Coxhead (St George) – Details of Properties & Land in St George – location by reference to adjoining streets / alleys & occupiers – details Mortgages of properties by  John Peacock (St George) to John King (St George) 1736, subsequent assignment to Clare as Trustee 1749 & Lease / Release on even date between Clarke & Coxhead. 5 sheets watermarked paper –  some holes / splits in centre fold, no loss of text  –  copy certified &  signed by Henry Metcalfe (Threadneedle St.).  £45


233/23 – 1763 – Agreement for sale of property in Couching Lane, Watlington by Joseph Needham (St. James, Middx.) son & heir of Job &  Mary Needham (Watlington) to John King  (Watlington).  Refers to Mortgage of 1749 between  Job &  Mary Needham and Greenaway Jacques (Wallingford, Berks) which King has agreed to discharge, adjoining householders Joseph Hore & Nicholas White. Large parchment sheet,  signed & sealed by  Joseph Needham,  Mary Needham & John King. Witness  signatures on reverse – John Johnson, John Allnatt & Tho. Hine.   Together with an Obligation Bond between Joseph Needham & John King. [A guarantee that King will be allowed peaceful possession of the property and that it will not be subject to a dower Claim by Mary wife of Joseph Needham.] Sheet of paper folded in 2, written 1½ sides with ink & impressed Duty stamps, signed by Joseph Needham, witnessed by John Johnson & John Allnatt. £100


68/19  St. Clement Danes – 1765 – Assignment of Lease by Sarah Gough to William Bailey (St. Mary le Strand). Gives details of original Lease granted to Sarah Gough by Richard Cox, Albermarle Street. 2 sheets of paper with small splits to edges of folds, slightly affecting text.  £45


68/20  St. Clement Danes – 1765 – Assignment of Lease by Sarah Gough to William Bailey (St. Mary le Strand). Gives details of original Lease granted to Sarah Gough by Richard Cox, Albermarle Street. Single sheet of paper folded double with split down centre fold and small splits to edges of folds.  £48


84/162   – 1766 – Release  for sale of Property & Lands in Odiham, Hants – by Ann Potenger (Windsor, Berks) & Elizabeth (w/o Samuel Haynes of St Mary le Bow, Middx) – surviving sisters of John Weaver dec’d (Odiham),  Witness signature on reverse – Saml Sherard.   For details see Hampshire page – Property – Odiham


44/39 1775 – Long Lease of plot of land, St. Marylebone, by William Ward (St. Marylebone) to James Hilson (St. Margaret, Westminster). Detailed measurements of the plot with adjoining property owners & roads – New Cavendish Street & Duke Street and a small location plan. Hilson agrees to complete the building of a brick messuage and there are various conditions relating to the construction. The land was part of a larger piece Leased in 1774 by Thomas Lord Viscount Weymouth and Beaumont Hotham, with the consent of the Duke of Portland, to Robert Adam and James Adam who subsequently assigned the Lease to William Ward. Large parchment sheet with decorative initial letter. Pre-printed, with manuscript insertions, signed & sealed by W. Ward, witnessed on reverse by H? Isatt and Mary Bowron. There are also pencil notes on the reverse, relating to the term of the Lease.  £65


44/40 1776 – Mortgage of brick messuage, St. Marylebone, by James Hilson (St. Margaret, Westminster) to John Lowson (New Inn, Middx). Refers to original Lease of a larger piece of land by Thomas Lord Viscount Weymouth and Beaumont Hotham, with the consent of the Duke of Portland, to Robert Adam and James Adam who subsequently assigned the Lease to William Ward, who sub-leased part of the land to James Hilson in 1775.  Detailed measurements of the plot with adjoining property owners & roads. Large parchment sheet with decorative 1st 2 words. Some dusting to reverse & creasing in folds, and 1 small hole, about 1.5cm x 2.5 cm with slight loss of text. Signed & sealed by James Hilson, witnessed on reverse by Wm. Bentley & John Williams.  £52


44/41 1776 – Counterpart of Mortgage of brick messuage, St. Marylebone, by James Hilson (St. Margaret, Westminster) to John Lowson (New Inn, Middx). Refers to original Lease of a larger piece of land by Thomas Lord Viscount Weymouth and Beaumont Hotham, with the consent of the Duke of Portland, to Robert Adam and James Adam who subsequently assigned the Lease to William Ward, who sub-leased part of the land to James Hilson in 1775.  Detailed measurements of the plot with adjoining property owners & roads. Large parchment sheet with decorative 1st 2 words. Piece of parchment about 16cm x 13½cm cut out from the top right corner of the document resulting in loss of some text (Solicitors would sometimes use pieces of parchment cut from earlier documents to make seal tags). Also 3 small natural holes in the parchment towards the bottom. Signed & sealed by Jno. Lowson, witnessed on reverse by Wm. Bentley.  £48


84/155 St George in the East – 1778 – Attested copy of Release of Properties held  by Benjamin Lea as Trustee, to Mary Noble. Refers to acquisition of properties by Lea (1773, 75, 76) on her behalf. Location of properties by reference to adjoining streets / alleys & occupiers. 7 sheets watermarked paper written 6 sides, small split in centre fold. Near contemporary copy made 1789 – signed by Rd Heathcote (Shadwell) & Chas Reeks (his clerk). £46


84/156 St George in the East – 1778 – Attested copy of Lease for a Year (being 1st part of Lease / Release) for transfer of  Property  by way of Mortgage by  Mary Noble to Thomas Dawson (St Clement Danes).  Location of 3 properties by reference to adjoining streets / alleys & occupiers. 4 sheets watermarked paper written 3+ sides, slight dusting to outer & small splits in centre fold. Near contemporary copy made 1789 – signed by Rd Heathcote (Shadwell) & Chas Reeks (his clerk). £45


84/157 St George in the East – 1778 – Attested copy of Release  (being 2nd part of Lease / Release) for transfer of  Property  by way of Mortgage by  Mary Noble to Thomas Dawson (St Clement Danes).  Location of 3 properties by reference to adjoining streets / alleys & occupiers. Includes copy of declaration by Dawson. 8 sheets watermarked paper written 7 sides, some dusting to outer, small splits in centre fold & tear to edge of one page (not affecting text). Near contemporary copy made 1789 – signed by Rd Heathcote (Shadwell) & Chas Reeks (his clerk). £48


44/44 – 1794 – Counterpart of Lease of the Stags Head, corner of New Cavendish Street and Duke Street, St Marylebone by John Hurwood (St. James, Clerkenwell) to Samuel Lake (St. Giles without Cripplegate), the Lease to run from 1797 at which date the 1782 Lease granted to John Powell by Hurwood, expires – current occupier Richard Boxall. Incorporates a Schedule of  Fixtures & Fittings in each of the rooms – including windows, chimney pieces, grates, partitions, etc.  Large parchment sheet with decorative 1st 2 words. Signed & sealed by Samuel Lake, witnessed by J. Beardmore & J. Parton (clerk to W. Robertson, Bloomsbury). £70


54/103  – 1794 – Sale of ½ interest in 2 pieces of Land at Birstall, Leicestershire by John Hill & Mary, his wife (Haymarket, Middx.) to Joseph Hill (Stanford Hall, Notts.). Mary Hill was the only sister and heir of William Hodges (Birstall, who lately died in America), the only son and heir of late Catherine Hodges (Birstall) one of two daughters of Mary & Thomas Simpson (Birstall). The Lands were formerly in the open fields of Birstall, details include the names of adjoining landowners to whom they were allocated under the Birstall Inclosure. The Lands were subject to a Life Interest of Mary Mortimer who was the widow of Thomas Simpson, and had later re-married, Thomas Mortimer  (Birstall) and 2 Mortgages advanced by William Vann ( Leicester) in 1785 & 1789. 2 very large parchment sheets with decorative 1st 2 words incorporating Royal Coat of Arms. Signed / sealed by John Hill & Mary Hill witnessed on reverse by George Burley & Dan. Moore.   Notes on the reverse – dated 1803 states that Thomas While (Birstall) had purchased 15 acres of the Land; – dated 1844 that John While sold part of the Land to Henry Paget.  £77


67/7 St. Leonards, Shoreditch  – 1797 – Stated Case and Counsel’s Opinion relating to the entitlement of a married beneficiary under the terms of her late uncle’s Will. It refers to the Will of  Edward Shipman (late Bread Street, All Hallows, London)  – whose assets included a half share interest in land & messuages in St. Leonards, Shoreditch, Middx – the beneficiaries of which were his sister Sarah Shipman & his 3 nieces Catherine Shipman, Mary Shipman & Sarah Shipman [the daughters of his late brother The Rev. John Shipman (late Rector of Westleton, Suffolk). His niece Sarah Shipman married John Dawson (Beccles, Suffolk) and her interest under her uncles Will was settled upon trust for the benefit of her, her husband & any children of the marriage. Dawson had subsequently become insolvent & assigned the whole of his estate to the benefit of his Creditors.  The questions directed to and answered by Counsel – Saml. Romilly (Lincoln’s Inn) and Rd. Hollist (Middle Temple) concerned whether the Creditors were entitled to Mrs Dawson’s Settled Property in Discharge of her husband’s debts. 6 large sheets of paper watermarked 1795, written 5½ sides, slight dusting and a number of tiny holes in the folds of the cover sheet. Mr Hollist’s opinion is contained on a separate small sheet of paper pinned to the final sheet of the main document. Signatures of Saml. Romilly and Rd. Hollist  £52


64/81 1800  (written 1837) – Abstract of Title of Thomas Robinson to a dwelling house in Stokes Croft, Bristol occupied by Mr. Wade (mainly relating to the period 1729 to 1820). Dwelling house, Malthouse and other buildings sold by Peter Day to William Stringer (Bristol) in 1729 subject to mortgage granted by Day to Stringer. Mortgage subsequently assigned to John Plummer (Bristol) in 1735 by the Executors of Peter Day – who include James Day & Edward Day. Plummer assigned it to Elizabeth Haythorne in 1743. Relates death of William Stringer in 1752, who left 3 daughters – Elizabeth Stringer (who married John Ryland of Bristol), Susanna Stringer and Mary Oakey / Mary Okey and their sale of the property in 1757 to Philip Williams (Clifton) following the death of Elizabeth Haythorne.  Also refers to various Agreements and Bonds relating to William Stringer’s marriage (c. 1746 / 47 to Ann Tyler (widow of Richard Tyler of Bristol) and a debt due to the Executors of Richard Tyler. The only issue of William & Ann Stringer’s marriage was a son, William Stringer.  Relates Will and death in 1772 of Philip Williams – his widow Susannah Williams (who died c. 1785) and children – Ann Williams (married             Russell of Clifton), Elizabeth Williams (married Geo. Rivers of Clifton), Mary Williams (married             Watkins of Clifton) and Edward Williams – notes death of Edward, Ann Russell & Elizabeth Rivers in 1782. Her 5 children were Philip Rivers, James Rivers (Grosvenor Square, Middx), Ann Rivers (w/o Frederick Gilliam / Frederick Gulliam  of Smithfield, Middx), Elizabeth  Rivers (Charles Street, Middx) and Susannah Rivers (w/o Geo. Butler  of Blackfriars, Surrey). Details sale of their half share in property by the Rivers children in 1800 to John Hill (Bristol).  Mary Watkins had 4 children – Theresa Watkins (w/o John Hill), Philip Watkins (Bristol & Royal Marines), Mary  Caroline Watkins (w/o Abraham George of New York, America) & Eleanor Watkins (widow of         Darley of Bristol). Sale in 1809 by the Watkins children and John Hill to George Strickland (Bristol) who sold it to John Powell (Bristol) in 1809. Will and death of Powell in 1820 – his daughter Elizabeth Powell was the wife of Thomas Robinson (Bristol & Newport, Monmouth.) who mortgaged the property to George Strickland. Elizabeth Robinson died in 1834 in Newport.  30  large sheets of paper, with torn cover sheet – amendments & notations throughout – written 30 + sides.  £75


105/22  – 1802 – Surrender of Copyhold lands to Manor of Corsham by John Fuller (Hadley, Middx) as security for mortgage.  Lands to joint use of Merewether, Edward Robson (Castle St, Leicester Sq. Middx) & John as security for mortgage advanced by Henry Merewether (Calne). Lands to joint use of Merewether, Edward Robson (Castle St, Leicester Sq. Middx) & John Ladd (Calne).   For full details & price, see my Wiltshire page – Property – Corsham


199/3 – 1803 – Lease for a year (1st part of Lease / Release for transfer of property, possibly in connection with a Trust Settlement) by The Rev. Sidenham Teast Wylde (Burrington, Somerset), his wife Ann  to The Rev. Henry Purrier (Enfield Chase, Middx) and John Whitley (Wrington).  Property included a dwelling house in Windford, Somerset occupied by Ezekiel Longman, then Joseph Vowels, then John York, then William Butt, includes an extensive list of lands in Windford  giving the names & acreages of the various closes [the same as those referred to in 199/1 above & 4, below]. Large parchment sheet signed & sealed by S. T. Wylde & Ann Wylde , witnessed on reverse by William Wookey (or  Hookey – servt. to Mr Wylde) & Jno Whitley.  £46


107/2  – 1804 – Thomas Middleton (Alcester, Warwicks.) has recently purchased from John Peter Boileau (Little Ealing, Middx) a Close of Pasture at Alcester – formerly two Closes – “Further Grove” & “Hither Grove” (occupied by Middleton). The Title Deeds (held by Middleton) also relate to a smaller Close of Land which Boileau has retained, Middleton Covenants to produce them if required. The Title Deeds consist of a Lease & Release (1801) relating to Boileau’s purchase of the Land from George, Earl Brooke of Warwick Castle, and others.  Large parchment sheet with decorative 1st 2 words, signed & sealed by Thomas Middleton witnessed on reverse by Robt. Bartlam (Atty at Law, Alcester). The text is underlined in places – possibly in connection with the preparation of a later document.  £50


131/8 Sudbury Common – 1804 – Sale of land by Harrow Inclosure Commissioners to William Pirner (Piccadilly). Location given by reference to adjoining landowners & roads. Pre-printed parchment with manuscript insertions, incorporating a small location plan. Signed by 3 Commissioners Jonathan Gibbons (Uppingham, Rutland),  Richard Davis (Lewknor, Oxon),  & John Trumper (Harefield), witnessed by Francis Hadgate (clerk to Cmmrs). £49


67/38 – c.1805 – Abstract of Title of John Gooch to sundry pieces of freehold land in Lowestoft, Suffolk. In the 1750’s, the land was owned by Robert Hayward (Lowestoft) who devised it to his son James Hayward. The land had been acquired from James’ uncle, James Wilde. They were sold in 1799 by James Hayward (Great Yarmouth, wife Rachel) to George Dorset (Hanover Square, Middx). Dorset was subsequently made bankrupt and the lands were sold by his trustees in 1804 to John Gooch (late of Stoven, then Lowestoft). Details of location of  land, acreages, adjoining roads & landowners. 5 large sheets of paper watermarked 1805, written 4 sides, some pencil notes and small splits in folds.  £27


130/70  – 1806 – Contemporary Attested copy of a Reconveyance of lands  to  Sir John Thomas (Cote, Somerset / Southampton) settled on him (then John Thomas (Wenvoe Castle, Glamorgan), youngest son of  Sir Edmond Thomas (Old Bond St, Middx), transferred to Trust.  For full details / price of this document, please see my Gloucestershire page – Property – Westbury upon Trym


84/163 St John, Hackney – 1807 – certified office copy (made in 1832) of certificate for Redemption of Land Tax by Samuel Tyssen, Narborough Hall, Norfolk re properties in St John. Contains schedule of properties, occupiers [George Burge,  Francis de Berckem,  Robert Holden,  Eleazer Chater,  Mark (Giberne ?), Hannah Plumstead,  Richard Eaton,  Edward Dampden,  John Anthony (Wip ?),  John Eschelas,  Rev. Jellinger Symonds ]   & Land Tax to be redeemed. Refers to 2 separate certificates (details listed twice), also Government Stock to be purchased in consideration of redemption. Sheet paper – watermarked 1831 – folded in 2, with Royal Coat of Arms printed at top of first page, several splits in folds, edges rough – manuscript on 3 sides with signature Benj Sayer – Register. [see 84/187 Cert of Contract for Redempt. re other Hackney lands.]  £22


84/187 St John, Hackney – 1807 – Certificate of Contract for Redemption of Land Tax by Samuel Tyssen, Narborough Hall, Norfolk re lands in St John. Contains schedule of lands, occupiers [ Burdon Baynes,     Richard Yates,  Edward Glazier,   John Stapleton,  Thomas Edwards,  Thomas Bryan,  William Lowndes, ]   & value &  Government Securities to be purchased as consideration for redemption. Pre-printed paper – with manuscript details & some pencil notes -small holes in centre fold & slight splits to edges of other  folds, slight dusting to outer with signature Thomas Bennett and William Kinnard – 2 of the Commissioners for Middlesex. [see 84/163 Cert of Contract for Redempt. re other Hackney lands.]  £24


44/45 – 1810 – Counterpart of Lease of the Stags Head Public House, corner of New Cavendish Street and Duke Street, St. Marylebone by Richard Roundell Hurwood (Chesterfield, Derbys.) to Nicholas Beail (St. Marylebone). Incorporates a Schedule of  Fixtures & Fittings in each of the rooms – including windows, chimney pieces, grates, partitions, etc.  Large parchment sheet with decorative 1st 2 words. Occasional pencil note to text – probably in connection with the preparation of a later Lease. Signed & sealed by Nicholas Beail, witnessed on reverse by Wm. Nicholson (Clerkenwell). £60


44/46 St. Marylebone – 1816 –  Assignment of Lease of the Stags Head Public House, New Cavendish Street, St Marylebone by George Pringle (New Cavendish Street) to William Jones (Molyneux Street, St Marylebone ). Refers to original 1810 Lease granted by Richard Roundell Hurwood (Chesterfield, Derbyshire) to Nicholas Beail (New Cavendish Street), and 1812 assignment of Lease by Beail to Pringle.  Parchment sheet with decorative 1st 2 words. Some dusting to reverse, occasional amendment / insertion to text. Signed / sealed by George Pringle & William Jones.    £49


44/47 – 1818 – Sale of remaining term of Lease of the Stags Head Public House,  Duke Street, Portland Place, St. Marylebone by William Jones to Henry Backler (both of Duke Street). Refers to 1810 Lease granted by Richard Roundell Hurwood to Nicholas Beail which Lease – as a result of various assignments became vested in Jones. Parchment sheet with decorative 1st 2 words. Signed & sealed by both  William Jones & Henry Backler, witnessed on reverse by Wm. Jones (clerk to Mr. Whitton, Bedford Row). £60


44/48 – 1819 – Sale of remaining term of Lease of the Stags Head Public House, St. Marylebone by William Bethell ( Duke Street) to Luke Samuel Keep ( Brewer Street). Refers to 1810 Lease granted by Richard Roundell Hurwood to Nicholas Beail which Lease – as a result of various assignments became vested in Bethell. Parchment sheet with decorative 1st 2 words, 4 tiny tears in folds (no loss of text). Signed & sealed by both  Wm. Bethell & Luke Saml. Keep, witnessed on reverse by Wm. Jones (clerk to Mr. Whitton, Bedford Row). £52


90/11 1820 – Obligation Bond given by Percy Fraser (Somerset Place) to John & Thomas Maude (Westminster) re payment to be made following the deaths of Percy & his wife The Hon Elizabeth Lucy Fraser. Sheet watermarked paper folded in 2, written on 2 sides; 1st section pre-printed with manuscript details, embossed duty stamps. Signed / sealed by Percy, witnessed by Henry Legge (Lincoln’s Inn) & Rob? Middleton (Manor House, Chelsea).  Includes acknowledgement of receipt  by Charles William Hallett & Marmaduke Robinson (both signed) the exors of John & Thomas Maude, witnessed by Chas Bedford (Solr Westminster) of payment by Charles Fraser exor of Percy.  £38


84/287 Mile End Old Town – 1824 – Deed of Appointment for annual annuity between James Le Vavasseur (Cheapside, London) and Harriot Husbands (Brighton). Henry Martin (Fitzroy Square) party to agreement as agent.  Details of annual annuity to be sold to Husbands – being secured on property (location given & occupiers named) owned by Le Vavasseur by a warrant of attorney. Power of distraint and sale granted to Husbands / Martin in event of default. 4 large sheets parchment signed by Le Vavasseur  & Henry Martin – note: Wax seals “cut” out of document & missing. Witness signatures on reverse – Chas Carrow (Spitalfields),  John Hodgson jnr (Craven Street).  £48


166/10  – 1825 – Lease for a year (1st part of Lease / Release for the Settlement of Lands upon Trust for the benefit of The Curacy of  Horningsham, Wilts.) by  Rev. Francis Skurray (Horningsham, Wilts.) to the Trustee William Courtenay (Lincoln’s Inn, Middx.). The Lands were situated in North Brewham, Somerset  and the descriptions include the names & acreages of the Closes. Former & current occupiers of part of the Lands include Edward Ashford, John Ashford, William Winslow, Richard Gould & Joseph Hughes. It indicated that Skurray owned other properties in North Brewham, including a Mill. Large parchment sheet with decorative 1st 2 words, signed / sealed by Francis Skurray, witnessed on reverse by Wm. Tiley (Solicitor, Frome) & James Player (Servant to Mr. Tiley)  £60


73/2 Paddington – 1826 – Lease of newly erected house in Market Street, Paddington by Grand Junction Canal, at direction of Samuel Gardner (Paddington) to Joseph Josling (St, Marylebone). Single sheet parchment approx. 26″ x 21″ incorporating a small coloured location plan. Signed and sealed by Joseph Josling – signed by witness, D Harrop (Paddington).   £42


55/13 – 1826 – Counterpart of 14 year Lease of property k/a ‘Bonds’ by John Fisher (Islington) to Henry Couling (Wootton). Full details & price shown on my Berkshire page – Property –  Wootton [see also 55/14 – 1840, below] 

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


84/164 – 1830 – Appointment by Thomas Lacey of Robert Charsley as his Attorney in an action against William Bourne. NO OTHER DETAILS. Long strip of parchment with 2 stamps of K B (? Kings Bench?).  £4


105/18 – 1832 – Articles of Agreement in connection with proposed Marriage of  Rev. Robert Collier Packman (Regents Park) to Catherine Eells (Marylebone). He agreed to transfer his household goods, furniture etc to John Croft (Brunswick Row, Queen Square) – terms of Trust set out.  Sheet watermarked paper folded in 2 written on 2¾ sides with light damp staining, several small holes in folds, not affecting text.  Signed / sealed R C Packman, C Eells & John Croft, witnessed by C A Walker (Austin Friars) & M? A Croft.  £45


44/50 – 1833 – Counterpart of Lease of the Stags Head Public House,  St. Marylebone by John Hurwood (Holloway)  to Luke Samuel Keep (Stags Head). Refers to 1822 Lease granted by late Richard Roundell Hurwood to Keep. Incorporates a Schedule of  Fixtures  in  the various rooms – such as chimney pieces, grates, sinks, cistern, etc.  Parchment sheet with decorative 1st 2 words.  Signed & sealed by Luke Samuel Keep, witnessed on reverse by Fred. Blayney (New Road) & Thos. Clark (Hackney). £60 


44/52 – 1834 – Assignment of Lease of the Stags Head Public House, Duke Street, Portland Place, St. Marylebone by Luke Samuel Keep (Stags Head) to Thomas Hitchings (Edgeware Road). Refers to 1833 Lease granted by John Hurwood (Holloway)  to Keep. Parchment sheet with decorative 1st 2 words, 2 very tiny holes in folds and slight dusting to part of reverse.  Signed & sealed by Luke Samuel Keep and Thomas Hitchings, witnessed on reverse by Peter Barlaw? (clerk to Messrs Martineau & Maltson, Lincoln’s Inn).  £60


90/12 – 1836 – Bond for performance of Contract given by James Leslie (Dorset Square) to John Lewis (Southampton St, Hampstead Rd) re demolition of property in Oxenden Street, St Martin in the Fields & erection of new one for Leslie. Adam Thomson (King St, Westminster) party to agreement. Sheet watermarked paper folded in 2, written on 2+ sides with ink & embossed duty stamps. Signed / sealed by Leslie & Thomson, witnessed by Chas. Clare Bedford (Bedford Row), & signed by Lewis.  £42


90/13 – 1838 – Obligation Bond given by Joshua Gray (Hyde) to William Field (St Pancras) in connection with a mortgage advanced by Field on security of property in the Manor of Tottenham, St Pancras. Includes repayment dates. Sheet watermarked paper folded in 2, written on 2 sides with ink & embossed duty stamps, 1st section pre-printed with manuscript details. Signed by Gray, witnessed by Henry Martin (Fitzroy Square) & Henry Lewellin (Bedford Square). 2 short tears at foot of document (not affecting text), seal disintegrated. £38


55/14 – 1840 – 27 year Lease of property k/a ‘Bonds’ by David Margot (Pentonville) surviving exor of John Fisher (Islington) to Steven Couling (Wootton).   3 large parchment sheets signed / sealed by D Margot, witnessed on reverse by H S English (solr Old Jewery), G F Ballenden (his clerk) & A Bovet (City Road, Duncan Terr).  Full details & price shown on my Berkshire page – Property –  Wootton [see also 55/13 – 1826, above & 55/16 – 1844, below]


233/37 – 1840 – Mortgage of  Shield (or Shill) Farm, Alvescot, Oxon.  by John Hill (Alvescot) to William Higgons (Great Faringdon), Robert Henry Pytt (Burford) and Michael Staunton (Craven Street, Strand, Middx.). Refers to acquisition by Hill from  Rev. Charles Loder Stephens (Kencot) [see 233/36 on my Oxfordshire page] and includes a detailed description of the lands including the names and acreages of the fields and location by reference to adjoining landholders, stone quarries and road. Lands originally allocated to John Kenn under the Alevescot Inclosure – late occupied by William Herbert. 3 large parchment sheets with decorative 1st 2 words – some slight fading of ink in folds,  signed & sealed by John Hill, Wm. Higgons & Robert Henry Pytt, witnessed on reverse by James S. Price (Solr. Burford) & Mary Staunton (Strand).  £58


233/41  – 1840 – Lease for a year (being 1st part of a Lease & Release for the assignment of a property in connection with a  Mortgage) by   John Hill (Alvescot) to William Higgons (Great Faringdon), Robert Henry Pytt (Burford) and Michael Staunton (Craven Street, Strand, Middx.). Detailed description of the lands including the names and acreages of the fields and location by reference to adjoining landholders, stone quarries and road. Large parchment sheet with decorative 1st 2 words,  signed & sealed by John Hill. £47


224/4 Norwood Green – 1841 – Deed of Covenant by Miss Elizabeth Lydia Cane (lately of Norwood Green,  now Carnarvon) to surrender  property & land  she had become entitled to following death of Dame Mary Herschell. For full details, please see my Buckinghamshire page – Property – Upton cum Chalvey [see also 224/5]


90/14 – 1841 – Obligation Bond given by Edward Griffin (Bloomsbury, late Weymouth) to Jane Griffin widow (Weymouth). Sheet watermarked paper folded in 2, written on 1½ sides with ink & embossed duty stamps. Signed / sealed by Edwd Griffin. Several minor splits in folds. £31


195/5 – 1843 – Assignment of mortgage by Executors, Residuary Legatees and Heirs at Law of  John Beckett  deceased of Portsea to John Snook (Bedhampton). The mortgaged lands belong to Peter Emery (Portsea).  Relatives of John Beckett included :- a) his sister Jane Beckett (w/o George Read) who had 2 daughters – Ann Read (w/o Joseph Westmore of Newtown, Isle of Wight) and late Mary Read (w/o James Rolf leaving eldest son George Rolf of Liverpool, Lancs.); b) his late sister Mary Beckett (w/o Thomas Foster leaving a daughter Mary Foster of Portsea); c)  his sister Hester Beckett (w/o Thomas Collyer) who had 3 daughters Harriet Collyer, Elizabeth Collyer and Ann Collyer (all of Chelsea, Middx) d) his late sister Hannah Beckett (w/o Francis Dyatt); e) his sister Elizabeth Beckett of Portsea, (w/o late James Mew); f)  his sister Ann Beckett  (w/o William Green of Portsea) – their children – Harriet Green  (w/o Joseph Anson of Deptford, Kent), Richard Green (Gosport), William Green, the younger, (Portsea), Hannah Green  (w/o John Frith of Macclesfield, Cheshire),  Mary Ann Green  (w/o Edwin Byrom Cheesman of Portsmouth), George Green (Gosport), Elizabeth Green  (w/o John Smith of Portsea) & Jane Green  (w/o Richard Bishop of Portsea). Refers to mortgage of 2 pieces of land by Emery to William Sergeant in 1829, the assignment of that mortgage to William Ford in 1830, his death in 1832, his sons – James Ford, died 1842 and Henry Ford who transferred the mortgage to John Beckett in 1842 [see 195/4, above], and the death of Beckett. Gives location of plots naming adjoining lanes & landowners.  6 large parchment sheets with decorative 1st 2 words, 4 rows of red wax seals, signed by the Executors – Joseph Chase and William Young (both of Portsea) and Joseph Westmore, Ann Westmore, Mary Foster, Harriet Collyer, Elizabeth Collyer, Ann Collyer, Joseph Anson,  Richard Green, Edwin Byrom Cheesman, Mary Ann Cheesman, John Smith, Elizabeth Smith, Richard Bishop, Jane Bishop, Hester Collyer, Elizabeth Mew, George Rolph, Peter Emery & John Snook, with ‘marks’ of Harriet Anson, William Green,  John Frith, Hannah Frith, George Green,  William Green snr & Ann Green.  Together with the Commissioners Certificate for taking acknowledgments of Deeds by Married Women signed by Daniel Howard & Alexander Poulden (both Portsea).  £95


55/16   – 1844 – Mortgage of interest in Farm & lands (Wootton, Berks) by David Gamaliel Margot (Pentonville) Trustee of John Fisher (Fetter Lane, London) & beneficiaries Louisa Martha & Marianne Frances Margot to Henry Scale English (Old Jewry). Refers to Fisher’s Will ( his wife Martha & daughters Martha & Elizabeth Frances, wife of D G Margot and their children Louisa M, Marianne F, Catherine, John A & Elizabeth Margot) gives dates of death / marriage.  Lands inherited by John from his cousin James Fisher (his father James had inherited from Elizabeth Hawkins). 2 large parchment sheets  signed / sealed by D G, L M, & M F  Margot, witnessed on reverse by John Symons (Old Jewery), Fras Walker (his clerk), Jno Hudson (clerk to English). An acknowledgement of repayment is signed by H S English.  £59


224/8  – 1844 – Sale of  property in Chepping Wycombe by Samuel King (Tamerton Foliott, Devon). James Wagstaff (New North Rd, Middx) party to agreement as mortgagee of King’s interest in estate.  Signed / sealed by Samuel King & Jas Wagstaffe, witnessed on reverse by Jno. Letts & Geo. Cox (solrs, London).  For full details please see my Buckinghamshire page – Property – Chepping / High Wycombe


44/53 – 1845 – Counterpart Sub-Lease of the Stags Head,  St. Marylebone by the Executors (including Sarah Hitchings, widow) & Trustees of the Will of Thomas Hitchings to John Bird (New Cavendish Street). Includes detailed description of the location of the property, with measurements of the plot and various covenants and conditions including a long list of trades for which the property is not to be used. 2 parchment sheets with decorative 1st 2 words.  Signed & sealed by John Bird, witnessed on reverse by James Reid (Grays Inn) [see above – 44/52, 1834]  £65


MIDDLESEX

PROPERTY, ETC CONT.

55/17   – 1850 – Transfer of interest in lands (Wootton / Wantage / Radley) by Catherine Ann (parents Elizabeth F & David G Margot) – w/o William Castley (St Lukes, Middx) to trustees Charles Maley (Liverpool Rd) & John Augustus Margot (Clerkenwell – brother), sisters Louisa M, Marianne F & Elizabeth, grandfather John Fisher. Gives some dates death / marriage & brief details of lands.  2 large parchment sheets with pencil notations  signed / sealed by Catherine A & William Castley, John A Margot & Charles Maley, witnessed on reverse by B Blundell (solr, Temple) & H Ebsworth ( Temple). [Sale of interest – see my Berkshire page – property – Wootton – 55/18] £56


105/33  1853 – Release & Indemnity given by the children  of Ann Dodds, Gainsborough Hill, Stafford died 1852. Watermarked paper includes details of net value & amount paid to each beneficiary, signed by 13 of Ann’s children – including Thomas Dodds (Little Hermitage St, Middx) & Charles Dodds (Nichol Sq, Middx).  For full details / price, please see my Staffordshire page – Wills – Dodds, Ann


66/27  – 1853 – Abstract of Title of the Railway Inn. Earliest reference is 1853 sale of part of Barton Regu estate by William Chester Master (Almondsbury) to Thomas Lewis (Bristol), Geo. Reed (Burnham) & William Augustus Sadler Pemberton (Chancery Lane, Middx), for full details & price, please see my Gloucestershire page – Property – Bristol / St. Philip & St. Jacob – 1879


106/10  – 1854 – Mortgage of land in  Kessingland, Suffolk by Edward Edwards (Strand) to the London & Metropolitan Counties Benefit Building Society (Charing Cross). Details of 1853 Deed by which Edwards acquired it from George Welsh, names adjoining roads / landowners. 2 parchment sheets with decorative 1st 2 words, some pencil notes, signed / sealed by Edwards. The reverse includes a memo acknowledging repayment, signed by the B S Trustees – T S Cocks, Henry Coe Coape & Edward Lucas.  £48


195/12 – 1855 – Assignment of part of Mortgage of 8 properties in Durham Street, Portsea (Southsea), Hampshire, by  Thomas Jackson (Portsea) to John Tribe (Brompton, Middx) and John Friend Pratt. The properties belong to Thomas Branson (both of Portsea). Refers to his acquisition of the properties in 1850 from James Biden [see 195/9] and the subsequent Mortgage to Jackson [see 195/10]. Gives details of location of dwelling houses, names adjoining property owners. 2 large parchment sheets with decorative 1st 2 words, signed & sealed by Thomas Branson, Thomas Jackson, John Tribe & J. Friend Pratt. [see 1860, below]  £57


215/22 – 1856 – Attested copy of Sale of Land by the Trustees (including William George Sandys of Bradford, Yorks) of the Marriage Settlement of Edward Davies Browne and Harriette Hill Sandys to The Cornwall Railway Coy. Harriett’s maternal grandmother named Jane (Fameck?) Hall, also mentions William Sandys, Richard Hill Sandys & Augustus Browne. Property & lands k/a Carnon Treleiver, Feock, Cornwall  – subject to 1822 Lease to John Tregoning. In 1856 Edward & Harriett Browne lived in St. Marylebone, Middx.    5 sheets watermarked paper written 5 sides with ink and embossed duty stamps. Some small splits in folds, occasional underlining to text in blue.  £28


215/140 – 1856 – Lease of Property – Peel Lodge, Hammersmith, by Harrison Chilton (Tokenhouse Yard, London) to James Ivall (Tottenham Court Road). James Stewart (Brompton), John Williams (Stoke Newington Rd) & William Miller (Bank of England, London) were party to the agreement as Trustees of the Praedium Benefit Building Society – mortgagees.  Details of adjoining property owners and schedule of Fixtures & Fittings in each room, conservatory & garden. 2 large parchment sheets with decorative first 2 words, signed / sealed by Harrison Chilton, James Stewart, John Williams  & William Miller. On the reverse is a memo that the Lease was assigned to William Charles Green (Old Bond Street) in 1858, signed by both  James Ivall & W C Green.  £52


158/24 – 1857 – Sale of land “Jeffery’s Acre”, North Petherton, Somerset by George Neath jnr (Pawlett) as trustee of Hannah Oaten deceased to Rev. John William Robinson (N. Petherton). Clara Catherine Warren (Hornsey, Middx) & Richard King Mead King (West Monkton) were party to agreement as Trustees of the mortgagee of the property Betty Warren deceased. John Ridge (N. Petherton) was another party as he held a number of the earlier Title Deeds relating to the property. Thomas Puddle Oaten & Joel Oaten also mentioned. Gives the location of the meadow, a summary of earlier Title Deeds & names former occupiers.  2 sheets parchment with decorative 1st 2 words signed / sealed by  George Neath jnr, Clara Catherine Warren, R. King Mead King & John Ridge. [see 90/18 Taunton St Mary Magdalen – 1823, below]  £52


233/43 – 1858 – Sale of The Dolphin Public House and Lands in Fulbrook, Oxon. by William Panckridge (formerly Broadwell, Oxon. now Islington, Middx) to George Paintin (Fulbrook). Thomas Mann (Burford) party to agreement as Trustee for Paintin. Refers to acquisition of the premises in 1844 by William’s father,  Francis Panckridge – his death in 1846 and Will, his wife Elizabeth Panckridge (died 1851). The Dolphin occupied by William Hemming, then Edward Stratton, then Richard Bayliss. Includes details of Lands. 2 large sheets parchment with decorative first 2 words, signed & sealed by William Panckridge. £50


195/15 – 1860 – Re-Mortgage of 8 properties in Durham Street, Portsea (Southsea) by  Sarah Branson & her children William Brown Branson  & Mary Ann Branson  to George Perfect (all of Portsea). Ann & Joseph Hood (Cheapside, London) are party to agreement as former mortgagors. Gives details of the 1855 Mortgage to John Tribe & John Friend Pratt [see 195/12 above], death of Tribe in 1855 and the transfer of the whole mortgage to his widow Anne Tribe – now the wife of Joseph Hood. Also refers to the death in 1858 of Thomas Branson, the repayment of part of the mortgage and the re-mortgage to Perfect. Gives details of location of the properties, names adjoining property owners. 3 large parchment sheets with decorative 1st 2 words, signed & sealed by Ann Hood, Joseph Hood, Sarah Branson, W. B. Branson, Mary Ann Branson & George Perfect.  £60


224/11  – 1861 – Mortgage of property by Henry Andrews (New Windsor, Berks) to Clement Compton Morgan (Tottenham Court Rd, Middx). Details of property & land held of Manor of Upton cum Chalvey, Bucks. include former & current occupiers.  2 large parchment sheets with decorative 1st 2 words,  signed / sealed by  Henry Andrews, witnessed on reverse by Joseph Clark (Finsbury Place, solr) stamped by H M Land Registry in 1929.  Together with 2 small receipts (Mar 1862 & 1863) signed C Morgan. £53


84/166 Spring Grove – 1863 – Transfer of Real Estate by Thomas Robert Tufnell (Spring Grove) as Trustee for Thomas Dewell dec’d to his son Charles Goddard Dewell (Roehampton Pk, Sy). For details see Wiltshire page – Property – Malmesbury.


106/16 – 1863 – Sale of 2/3rd interest in property in Ipswich inherited in 1862 from Alice Parkhurst (Ipswich) by Mrs Mary Ann Bott, widow (Marylebone Rd, Middx) for full details & price, please see my Suffolk page – Property – Ipswich, St Margaret


215/171 – 1865 – Lease of house & land in Anerley Rd, Penge (near the ‘City of London’ Hotel) by Edward Richards Adams (Lincoln’s Inn, Middx) to Charles Pawley (Upper Sydenham). Mentions Will of Edward Richards Adams the elder and gives precise location of property. Various Covenants to be observed by Lessee.  2 large parchment sheets with decorative 1st 2 words. Colour wash plan on 1st sheet. Signed & sealed E. Richards Adams. [see also 1912, below] £55


215/172 – 1865 – Counterpart of Lease of house & land in Anerley Rd, Penge (near the ‘City of London’ Hotel) by Edward Richards Adams (Lincoln’s Inn, Middx) to Charles Pawley (Upper Sydenham). Mentions Will of Edward Richards Adams the elder and gives precise location of property. Various Covenants to be observed by Lessee.  2 large parchment sheets with decorative 1st 2 words. Colour wash plan on 1st sheet. Signed & sealed Charles Pawley.  £55


84/177 Hampstead – 1865 – 1905 – Abstract of Title to property – 82 Belsize Park Gardens – containing details of Conveyances, Mortgages, etc mainly related to ownership by Daniel Tidey (1866 – 1877) & John & Alice Mary Simpson (1877 – 1901) other owners include William Robert Rider 1901 & Charles Damiens 1903. 17 typed paper sheets with some manuscript notes & amendments,  small location plans attached to 1st & last pages.  £31


215/143 Highbury – 1866 – Lease of property in College Road, Highbury Park by Rev. George Thompson (Leigh Parsonage, Sherborne, Dorset) to James Keast & John Moon (both Camberwell, Surrey).  The house had been constructed by Keast & Moon & the document gives covenants & conditions relating to the Lease. The reverse contains a 2nd Indenture (1867) assigning the Lease from Keast to Moon & refers to 1866 Mortgage to Killingworth Hedges (Bloomsbury), & the dissolution of Keast & Moon’s Partnership. Large parchment sheet with decorative 1st 2 words & a colour wash location plan which shows adjoining properties leased to the partners by Thompson. Original Lease signed & sealed by George Thompson & James Keast, assignment by James Keast & John Moon, witnessed by K Hedges.  [see also 215/144, 145, 148 & 149] £56


215/144 Highbury – 1866 – Counterpart of Lease of property in College Road, Highbury Park by Rev. George Thompson (Leigh Parsonage, Sherborne, Dorset) to James Keast & John Moon (both Camberwell, Surrey).  The house had been constructed by Keast & Moon & the document gives covenants & conditions relating to the Lease.  Large parchment sheet with decorative 1st 2 words & a colour wash location plan which shows adjoining properties leased to the partners by Thompson. Signed & sealed by John Moon & James Keast.  £46


215/175  – 1866 – Mortgage of  Leasehold property in Anerley Rd, Penge by Charles Pawley (Upper Sydenham) to Hannah Scott (Pimlico). Details of original Leases from Edward Richards Adams with property location & mortgage conditions.  3 large parchment sheets with decorative 1st 2 words. Signed / sealed by Charles Pawley, witnessed on reverse by Robt Summers (sol, New Bridge St.). £52


215/176 – 1866 – Mortgage of  Leasehold property in Anerley Rd, Penge by Charles Pawley (Upper Sydenham) to William Frederick Collard (Cavendish Square, Middx). Details of original Lease from Edward Richards Adams with property location.  3 large parchment sheets with decorative 1st 2 words. Signed / sealed by Charles Pawley. On the reverse are details of a part repayment signed by George Arthur H Lillie. On the reverse of sheet 2 there is a Supplementary Deed dated 1896 assigning the mortgage to George Arthur Howard Lillie (Kensington, Middx), John Peter Marquis Di Montagliari (Florence, Italy) & Vincent Ind Chamberlain (Belgrave Rd, Middx) signed by Prudentia Sarah Jefferson Lonsdale (Kensington, Middx), the widow of James John Lonsdale – one of the Executors of the Will of William Frederick Collard. £64


215/145 Highbury – 1866 – Mortgage of Leasehold property in College Road, Highbury Park by James Keast & John Moon (John Street, Southampton St,  Camberwell, Surrey)  to Killingworth Hedges (Sunbury). Refers to Lease from  Rev. George Thompson (Leigh Parsonage, Sherborne, Dorset) the previous month.  Large parchment sheet with decorative 1st 2 words signed & sealed by  James Keast,  John Moon & K Hedges.  £44


233/48  – 1866 – Abstract of Title to dwelling house & close of land in Wood Green, Hailey, Oxon. held of  the Manor of Witney, covering the period 1819 to 1866, with details of the land. In 1819 the lands were sold by William Jefferson to Daniel Rutter who appointed his nephews John Rutter (son of his brother John of Bath) and John Rutter (Cheapside, London, son of his brother Joseph Rutter of Hillingdon, Middx.) as his Trustees in his Will of 1837. George Brown was tenant.   The property was sold in 1840 to Mary Richards (Wood Green, Hailey)  who left it to her sister Anna Maria Salmon (w/o William Salmon) and her children Anna Maria (w/o Edwin Applegate), Frederick William Salmon, Mary Emily (w/o John Dolley), Henry Harcourt Salmon & Emma Salmon. Chas. Early was tenant. In 1866 John & Emily Dolley (Uiterage, Cape of Good Hope, S. Africa) sold their interest in the property to John Browne (Enstone).  11 sheets of watermarked paper written 9 sides. £33


106/20  – 1867 –  Enfranchisement of copyhold lands held of Manor by Lionel Bicknell Constable (St John’s Wood, Marylebone) under Will of William Maurice Bogdani. for full details & price, please see my Suffolk page – Property –  Felixstow Priory


84/11& 12  – 1868 & 69 – Lease  of Property in Westbury upon Trym, by William Callaway (Middx) with consent of Jane Maria Murray ‘of same place’ to Charles Harvey  & Thomas Joyce (W u T) – includes small schedule detailing which rooms contain gas lights. For details see Gloucestershire page, under Property, Westbury upon Trym.


84/167 Hendon – 1870 – Mortgage of Property by Henry James William Wheeler (Stortford Pk, Herts) to Adeline Elizabeth Wheeler (Portman Square). Details of lands in Hendon – name & acreage in each piece – all occupied by Thomas Cowell. Sheet parchment folded in 2 – written 3 sides – signed / sealed by Henry & Adeline, witness signatures James Millmore,  H J Tyler (clerk) – both London. £28


259/42  – 1872 – Sale of 2 plots of land belonging to Thomas Parr (Letcomb Regis) by Charles Smith (High Holborn, Middx), a Mortgagee of the lands, to Francis Fernando Bullock (Wantage). Refers to the acquisition of the lands (amongst others) by Parr in 1862, the 1863 Mortgage of the lands to John Cann and assignment of part of the Mortgage by Cann, and the repayment of the bulk of that part of the original Mortgage, with the part outstanding being assigned in 1871 to Edwin Newman (Yeovil, Somerset). As a result of various assignments, the balance of the original Mortgage was owed to John Goodden (Over Compton, Dorset). Additional Mortgages were advanced by Thomas Clutterbuck (Warkworth, Northumberland) and Charles Smith, both in 1869, Smith having Power of Sale – which he exercised by selling part of the lands to Bullock. Includes details of how the Sale proceeds were to be applied in paying off parts of the outstanding Mortgages. Previous owners of the plots of Land include Robert Butler, George Butler, Timothy Bartholomew & Thomas Goodlake. Former occupiers include Rev. William Henry Price & William Edmonds, the current occupier was William Thorneloe Pritchard – by virtue of a 14 year Lease. 3 large parchment sheets with decorative 1st 2 words, the 3rd sheet includes a Location Plan & is signed / sealed by Edwin Newman, John Goodden, Thomas Clutterbuck & Charles Smith.  £74


213/96 Westminster - 1874 - 21 year Lease of a property - 5 Little St. James Street, Westminster, Middx. granted by Alfred Pamphilon (Argyll St, Regent St, Middx) and George Pamphilon (Bromley, Kent) to John Withall at the direction of Rev. Lawrence Henry Byrnes & his wife Lydia (Clifton, Bristol). The Byrnes were presumably the superior landlords. The property was already occupied by Withall under the terms of a Lease granted to John Barr, which was about to expire. Makes various conditions relating to the maintenance and repair of the property and fixtures & fittings, alterations, erection of further buildings, also trades not allowed to be carried out. Includes a schedule of fittings in various rooms, such as door knobs, window fittings, sinks, wash basins, cisterns, etc. Large 10 page parchment booklet written 9 sides with damp staining damage to page edges, but text still clear. Signed& sealed  Alf Pamphilon, Geo. Pamphilon, L.H. Byrnes & Lydia Byrnes. Witness signatures include Helen Sarah  Pamphilon (Blackheath). The 9th page contains a surrender of the Lease in 1892 by David Churchyard (Little St. James Street, London) to Lawrence Byrnes (California, USA), Henry Byrnes (Clifton, Bristol) & Alice Byrnes (Weston Super Mare, Som.). The remainder of the Lease Term was vested in Churchyard, a Lodging House keeper, who had surrendered it to the Byrnes to enable them to grant a new Lease. Signed & sealed D. Churchyard. £48


48/134 Hornsey – 1875 – Transfer of Mortgage on properties in Coddington, Herefordsh. by Mary Ann Willson (Hornsey) to Trustees, in anticipation of her forthcoming marriage to George Boulton (Leatherhead, Surrey). 8 sides of parchment – details of Mortgage advanced to Henry Edward Vale, subject to an existing, including a schedule of the lands mortgaged. Original Indenture signed and sealed by Willson, Boulton and the Trustees.The final two sides contain details of the redemption of the mortgage by Vale.  £36


215/225 1875 – Abstract of Agreement 1877  between the Executors & Trustees of the Will of James Kirby (Scarborough, died 1875) and William Burton (Scarborough) for sale to Burton of ¼ interest in a Close of Land, Scarborough, Yorks. Refers to 1869 agreement for sale of land by Hazlewood Sedman & Joseph Sedman (both Wilton) to James Moore Crosby, James Kirby, John Barry & William Barry (both Scarborough) with details of Land, adjoining landowners & roads and subsequent 1875 agreement between parties for sale of a portion of the land to Christopher Raper (Forty Hill, Enfield, Middx). 5 sheets paper written 3¾ sides.    £24


84/195  – 1876 – Abstract of Title of George Molton  of  Freehold Property formerly part of Walcot Hall Farm. Title goes back to sale in 1876 of farm & lands by William Woodward Manning (Cheltenham)  to Charles Chase (Diss), refers to settlement in Trust on the Marriage of Charles Chase to Louisa Hicks (Highbury Cresc. Middx – Frederick Hicks of same place – Trustee). – details on Norfolk page – property – Diss – 1906.


215/148 – Highbury – 1879 – Re-conveyance of  Leasehold property in Aubert Park (previously College Road)  by Executors of Killingworth Hedges to  John Moon (Hamilton Rd, Middx) on redemption of Mortgage.   Refers to original Lease from  Rev. George Thompson (Leigh Parsonage, Sherborne, Dorset) to James Keast & John Moon, mortgage to Hedges & sale of Keast’s Interest to Moon in 1867. Hedges wife was Mary & his sons – Killingworth Richard Hedges (Red Lion Square, Middx) & Fentham Hedges (Lincoln’s Inn,  Middx).   Large parchment sheet with decorative 1st 2 words signed & sealed by  John Moon, an Executor Rich: Utten Todd (Dunster, Som),  Mary Hedges, Fentham Hedges & K R Hedges. [see also 215/143, 144, 145 & 149] £48


215/149 – Highbury – 1879 – Assignment of  Leasehold property in Aubert Park (previously College Road)  by  John Moon (Hamilton Rd, Middx) to Richard Francis Broome (Highbury New Park).   Refers to original Lease from  Rev. George Thompson (Leigh Parsonage, Sherborne, Dorset) to James Keast & John Moon, mortgage to Killingworth Hedges, repayment to his Exors & sale of Keast’s Interest to Moon.   Large parchment sheet with decorative 1st 2 words signed & sealed by  John Moon & R F Broome,  witnessed by K R Hedges. Together with a short letter written & signed by George Thompson (Leigh Vicarage, Sherborne) acknowledging the Notice of Assignment. [see also 215/143, 144, 145 & 148] £48


55/19 – 1881– Sale of house ‘Firgrove’ & grounds forming part of Silwood Park Estate by Charles Patrick Stewart (Sunninghill) to trustees of 1867 Marriage Settlement of William Frederick Carleton (Major, retired of Queens Gate Terr, Middx) & Mary Louisa nee Campbell. Details & price on my Berkshire page – Property – Sunninghill


215/150 – Highbury – 1882 – Mortgage of  Leasehold property in Aubert Park   by   Richard Francis Broome (of that address) to John Joseph Bousefield (Leigh Rd, Highbury Park).   Refers to 1866 Lease from  Rev. George Thompson  to James Keast & John Moon, & sale by Moon to Broome.  2 large parchment sheets with decorative 1st 2 words signed & sealed by  Richard F Broome. [see also 215/143, 144, 145,  148, 149 & 161also 215/150 below]  £48


84/168 Edmonton – 1882 – Lease of Premises adjoining the Golden Lion Inn, Edmonton, by Charlotte Maria Ainsley from John Abraham Barber (Bayswater) & Thomas Porteen Smith (Cornhill, London). Details of current occupiers, and conditions to be observed by Ainsley. Lease subsequently surrendered in exchange for new Lease on these & other premises. Sheet parchment folded in 2 – written on 4 sides – the 1st contains a small coloured location plan showing Leased ppty & adjacent Inn. Signed / sealed by John A Barber,  Thos P Smith. Signed on reverse by C M Ainsley. This is the Lessee’s copy.  £31


84/169 Edmonton – 1882 – Lease of Premises adjoining the Golden Lion Inn, Edmonton, by Charlotte Maria Ainsley from John Abraham Barber (Bayswater) & Thomas Porteen Smith (Cornhill, London). Details of current occupiers, (including John Howes) and conditions to be observed by Ainsley. Lease subsequently surrendered in exchange for new Lease on these & other premises. Sheet parchment folded in 2 – written on 2+ sides – the 1st contains a small coloured location plan showing Leased ppty & adjacent Inn. Signed / sealed  C M Ainsley. This is the Lessor’s copy.  £26


54/23 – 1883 – Mortgage of Dwelling House, Yard & Garden, together with a Dwelling House, Yard, Garden & Orchard and 3 Closes of Land and 5 further Closes of Land all at Oadby, Leics. by William Prentice (Oadby) to Thomas Arthur Howland (Great Portland Street, Middx), Charles Claridge Howland (Caledonian Road, Middx) & Robert Howland (Brighton, Sussex). The Closes of Land are named, acreages are given and some adjoining Landowners are named. Former, and current occupiers of the houses and Land include – Ann Andrews, Henry Bickley, James Biddles, Thomas Bunney, Robert Coleman, Jonathan Goddard, John Goodwin, Thomas Hidson, William Hidson, Charles Jackson, Peter Plummer, Thomas Richmond, Richard Sturch, Elizabeth Waldron, Frederick Gardener / Garner / Gardner Ward – 3 different spellings – , Thomas Stannage Ward. In 1884 the Mortgage was assigned by Thomas Arthur Howland,  Charles Claridge Howland  & Robert Howland – as Executors of Thomas Claridge Howland, deceased 1882, to Mary Jeffrey Howland (Berkhampstead, Herts.) one of the daughters of Thomas Claridge Howland and his wife Mary Elizabeth Howland, as the Legacy to which she was entitled under his Will.  6 page parchment booklet written 4¾ sides – the original Mortgage signed & sealed by William Prentice and the Assignment signed & sealed by T. A. Howland,  Chas. C. Howland  & Robert Howland, witnessed by Henry Merry (Caledonian Road) – both witnessed by J. Mathan Clark (Solicitor, Portland Place).  £48


10/15 Edgware Road & Harrow Road – 1884 – Auction particulars for sale of 3 shops & residences – 28 Edgware Road, leased to Mr Metzler, hosier; 9 Neeld Terrace, leased to Messrs W & G Adams, drapers; and 4 Neeld Terrace, leased to Mr Walker, stationer; together with 3 sets of stabling in Foscote Mews. 6 page printed booklet c. 16″x 10″ in good condition – description of each property and conditions of sale.  £18


233/2 Camden Road – 1885 – Copy of Admission of Edward Batt (Camden Road, Middx.) as tenant for life to land at Curbridge, Oxfordshire, held of the Manor of Witney, as devisee of the Will of Augustine Batt deceased (Witney). Gives acreage, names closes & adjoining land holders. Large sheet parchment folded in 2 – written on 1½ sides – signed by Fred Westell (steward of Manor). £28


84/170 Harrow on the Hill – 1886 – Lease of Aspen Lodge, Harrow by Letitia Beaulieu Lumley (Bath) widow,  Admiral William Ellis (Bath) & Robert Keate Alves Ellis (Sunderland) to John Allen (West Hampstead). Details – Superior landlords – Maria Young (Onslow Square), Charles Waring Young (Strand) & Francis Young (Ennismore Gdns) for part of property, covenants / conditions relating to Lease. Approx half document contains a detailed listing of fixtures / property fittings (not furniture) in house, stables, garden , grounds. 16 page parchment booklet written 12+ pages & plan on separate page – slight dusting to outer. Signed / sealed by John Allen. £46


10/20 Melville Road, Harlesden – 1889 – Auction particulars for sale by trustees of W Seth Smith Dec’d of 20 leasehold houses. A number of them let to Bunce, Coleman, Jones, Rist, Walker, Draisey, Chandler, Ferguson, Easter, Cowley, Jackson, Derley, Burridge & Almer. 8 page booklet c. 10″x 16″ – conditions of sale & brief details of properties.  £14


233/99  – 1889 – Admission  to Manor of Witney, Oxon. of   George Adams (Hailey) & John Bryan (Southleigh) as Trustees  of Daniel Adams dec’d to a cottage & garden at Delly Pool Hill, Hailey (in occupation of William Bolton) and Surrender of the property on the same date in favour of Elizabeth Adams ( Uxbridge, Middx.) – gives location by reference to adjoining landholders and the road. 2 large parchment sheets signed by F. J. D. Westell (deputy steward of the Manor). [see also 233/68 & 97]  £36


10/22 Mile End – 1890 – Auction particulars & Memorandum of Sale Agreement of St Andrews Church & School, Philpot Street, Commercial Rd E.  Sold to Rev. John Wilkinson, Mildmay Road, by Charity Commissioners. 4 page booklet in semi fragile condition c.10″x 16″, together with a plan of the property. Some dusting & tears to folds & edges with small pieces missing from conditions of sale.  £10


84/77  1892 – Redemption of Mortgage  held by George Dell (Staines, Middx) & Edwin Hilton Naish (Bristol). For details see Gloucestershire page – Property – Frampton Cotterell


215/131 Chelsea – 1892 – Mortgage of Leasehold property by Edwin Warwick (St. Luke, Chelsea) to The English Church & General Permanent B.S. Location & size of property in Kensal Road, St Luke Chelsea, adjoining roads, property owners, original Lease & acquisition by Warwick. The reverse also contains an acknowledgement of Repayment of the Mortgage. Large parchment sheet folded in 2 and written 3 sides – pre-printed with manuscript insertions. Signed twice & sealed by Edwin Warwick. [see also 1906, below – 215/134] £30


84/172 Hendon – 1892 Conveyance & Merger of Impropriate Tithe Rent charge of Land by Exors – Major General Edward Harding Steward (Horsham, Sussex),  Frederick William Steward  & George Ernest Steward (both of Lincolm’s Inn) – of Will of Samuel Steward (dec’d) of Lincoln’s Inn to William Bennett Fordham (Hendon). Refers to Will, earlier sale of Land to Fordham, mortgage of Land by Fordham to Robert Heath (Biddulph Grange, Staffs.) who was also a party to the agreement, & a detailed schedule of the lands with field names, acreage & amounts payable to the Vicar & Impropriator. 10 page parchment booklet – written on 9 sides – slight dusting. Signed / sealed by E H, F W, & G E Steward, Fordham & Heath – with embossed seal of Board of Agriculture.  £38


54/28  – 1893 – Sale of half share interest in 2 houses & 1 Warehouse in Stamford Street, Leicester by Joseph Barratt Jacques (Inner Temple, Middx.) to the Rev. Kinton Jacques (Brindle Rectory, nr Chorley, Lancs.). Refers to 1881 Indenture by which Joseph Barratt Jacques & Kinton Jacques acquired the properties as Tenants in Common. The houses lately occupied by William Cooper & Alfred Waters, now by Thomas Hunt & Charles Hind, the Warehouse lately occupied by Henry Cooper, now by Benjamin Warburton. Large parchment sheet folded in 2, written 1½ sides signed & sealed by J. Barratt Jacques, witnessed by Arthur Green (clerk to Mr. Jacques).  £36


105/31 Paddington – 1893 – Lease of house in Castellain Rd by John Lawrence Longstaffe (London) to Miss Ellin Parry (Paddington). Includes details of various covenants & conditions. A note on cover shows that it was surrendered in 1921 following her death. 6 page paper booklet written 3¼ sides with pencil notes, signed by Longstaffe.  £33


233/65 – 1895 – Sale of Messuage, Farm Buildings & Land at Ducklington, Oxon by Joseph Shepherd Beaumont to William Watkin Holton  (both Ducklington). Refers to 1860 Mortgage of lands to Francis Buttanshaw, his death in 1872 [ Executors – Francis Buttanshaw, Henry Buttanshaw, Mark Noble Buttanshaw & George Buttanshaw] & transfer of Mortgage to Elizabeth Grove Anthony who died in 1891 & the Mortgage was transferred to Henry John Girdlestone (Garrick Street, Covent Garden, Middx). Further Mortgage advanced by Sarah Merryweather (Brixton Rd., Surrey) & John Maple (Haverstock Hill, Middx) in 1891. These three were party to the agreement as mortgagees.  Large parchment sheet with decorative first 2 words & colour wash location plan, signed & sealed by Henry John Girdlestone, Sarah Merryweather, John Maple & Joseph S. Beaumont, witnesses include J. Blundell Maple (Regents Park).  £50


84/305 1896 – Deed of Indemnity & Release relating to Will Trust of John Dore Bendrey, dec’d.  Signed / sealed by  the retiring Trustee – Louis John Aylward (South Hornsey, Middx),  for details & price, please turn to my Wiltshire Page – Wills – Bendrey (Family) – 1896


215/105 – 1896 – Draft Lease of shop & property – 17 Wellington St, Aldershot, Hants – which they occupy, by Henry Cox (Staines, Middx) to Priscilla Phoebe Stone & William Edgar Stone (Aldershot). Covenants & conditions and option to purchase Freehold of both that property & adjoining property occupied by Messrs Fletcher & Co. 6 sheets paper written 7½ sides, some fraying of edges, tears & dusting to outer sheet & occasionally elsewhere, amendments throughout.NB This document was probably prepared prior to 215/104, below, as it contains less clauses. £15


215/104 – 1896 – Draft Lease of shop & property – 17 Wellington St, Aldershot, Hants – which they occupy, by Henry Cox (Staines, Middx) to Priscilla Phoebe Stone & William Edgar Stone (Aldershot). Covenants & conditions and option to purchase Freehold of both that property & adjoining property occupied by Messrs Fletcher & Co. 6 sheets paper written 7½ sides, some fraying of edges, tears & dusting to outer sheet & occasionally elsewhere, amendments throughout.  £17


84/21 1897 – Agreement relating to members of the Anderson, Lofft, and Gleadowe families. Refers to the Marriage Settlements between a) Capel Lofft and Mary Anderson (1837) and b) Thomas Littlewood Gleadowe and Harriet Anderson (1838), and the Wills of Mary & Harriet’s mother Elizabeth Anderson, and her brother William Whittred.  Contains extensive details of subsequent Deeds, family births, marriages & deaths, and schedule of properties in Newnham, Cambridge & Soham. Written on 26 sides of parchment – signed & sealed by Mary Whittred Lofft (temp. residing in S Kensington, Middx),  Thomas Smith Gleadowe (Alderly Edge, Cheshire), and Trustees Robert Adamson (Middx),  Henry William Wright (Wimbledon, Surrey).  £72


84/173 Tottenham – 1898 – Sale of Property by Joseph Norris to William Oliver Lloyd.   John Barker is party to agreement as property is mortgaged to him. Refers to Conveyance by which Norris acquired land & subsequant mortgages. Sheet parchment – folded in 2 – written on 2+ sides – signed & sealed by all 3 parties (all of Tottenham).  £26


84/35 – 1899 – Sale of 2 fields by William Webber (Ealing) to Annie  Hannaford  (Chulmliegh). Names fields – in  Chulmliegh, Devon – identified by ref to their Tithe Commutation Map number. Parchment – signed & sealed by William Webber.  £23


215/155 – 1900 – Sale of Assets of Pharmaceutical Chemist Business in Dunstable Terrace (previously Sheen Rd), Richmond by Edward Cullinan (Hammersmith, Middx) to Reginald Arthur Blanchford (Richmond). Refers to Lease under wich business premises held from Edith Mary Bishop. Large parchment sheet folded in 2 & written 2 sides signed Edward Cullinan & R A Blanchford. £30


177/43   – 1901 – Sale of house & shop, Bedford Street, Basford, Stoke upon Trent  by William Smith Merrikin (Hull, Yorks.) & Frederic William MacDonald (formerly Kensington, Middx. now Streatham Hill, Surrey) to Joseph Foden (Basford, Stoke u Trent). Refers to 1877 mortgages by William Patrick to Merrikin & MacDonald. Default of repayment thus sale to Foden. Details of adjoining streets, property owners & tenant Frederic Hadfield.  Large parchment sheet folded in 2, written 3 sides.  Signed / sealed  Fred.W. MacDonald & W.S. Merrikin  witnessed by Robt. C. Landbeck (Coleman St. E.C.) & Chas. C. Merrikin (Withernsea, Yorks.)  £32


84/175 Station Road, Kensal Rise – 1902 – Counterpart of Lease of Dwelling House & Shop, between Charles George Lovegrove Herman (Highbury) & Eleanor May Allnutt (Kensal Rise), & Alice Amelia Hillman (Kensal Rise). Large part of document relates to Covenants imposed on Lessees, incl restriction on purposes for which shop to be used. Parchment booklet – written on 10 sides – signed / sealed by Eleanor & Alice, witnessed by Gertrude Bygrave (of the same address).  £32


215/181  – 1904 – Sale of Copyhold properties in Kennington Road & Stannary Street, St. Mary Lambeth by the Exors [nephews Arthur John Watts (London County Bank, Aldersgate Street), Frederick Charles Watts (Bayswater, Middx) & Hugh Bertram Cox (South Kensington, Middx) of William Thomas Pittman (The Stock Exchange, London) to William Thomas Crosweller (Sidcup, Kent). Gives some details from Pittman’s Will, the properties, the 1887 Agreement under which they were Leased to William David Crosweller (father of William Thomas).  Large parchment sheet folded in 2, written 3 sides, signed and sealed Arthur J Watts, F. C. Watts, Hugh Bertram Cox & Wm Thos Crosweller.  £30


64/92 – 1904 – Assignment of Mortgage on  The Old Crown, Bristol by Alfred Briggs Chandler (Devises, Wilts.), Thomas George Chandler (Notting Hill), Robert John Chandler (Weston Super Mare) & William Mawer (Bath)  t/a “Chandler & Mawer” and Thomas George Chandler, Alfred Briggs Chandler and Robert Drew Wheeler (High Wycombe) as Executors of Thomas Chandler deceased to Sir Frederick Wigan & Frederick William Wigan (both of Southwark Street, London). Refers to 1880 Mortgage of property by  Shedrack Potter  to William Mawer, Thomas Chandler & John Chandler – and 1898 further advance by Chandler & Mawer. In 1898 Potter sold the premises to R W Miller & Co Ltd subject to the mortgages. Also refers to the appointment of Executors under the Wills of Thomas Chandler & John Chandler. Parchment sheet folded in 2 and written 3 sides, signed & sealed by T. G. Chandler, Robt John Chandler, A B Chandler,   R D Wheeler & William Mawer. £38


215/156 Woolmore Street, Poplar – 1905 – Draft Conveyance for transfer of properties from Mary Ann Alice Mattingly to her husband Frederick Robert Mattingly (both Finchley). Details of properties (including The Crown & Sceptre Public House) which are subject to a Lease to The Highbury Brewery Ltd. 6 small sheets watermarked paper written 5 sides with some amendments. NB The writing is ‘scrawled’ & difficult to read in places.  £12


215/134 Chelsea – 1906 – Sale of Leasehold property in Kensal Road, St Luke Chelsea, by Edwin Warwick (St. Luke, Chelsea) to Gustave Charles Aguet (Gt Cumberland Place, London), Aloys Bossard & Fred Harte Page (both Cham, Switzerland) and Auguste Roussy (Vevey,  Switzerland).    Details of original 1871 Lease to Joseph Hunter, mortgage by Hunter to Henry Reeves, 1883 assignment to Charles Henry Sargant & 1892 acquisition by Warwick, mortgage and further mortgage to Stephen Adolphus Jones (Ludgate Hill, London). Jones party to Sale, as mortgagee. 6 page parchment booklet  written 4 sides.   Signed & sealed by Edwin Warwick & Stephen A  Jones. [see also 1892, above – 215/131] £37


84/179 Hendon – 1906 – Agreement between Abraham Booth (The Hyde, Middx) & Samuel Gilbert Jones (Steanbridge, Stroud, Glos.) & John Henry Jones (Gloucester) concerning the financing & sale of properties in Hendon. Details of acquisition by Booth from William Bennett Fordham & others, monies owed by Booth, & the Jones interest to be taken. 6 page paper booklet – written 4+ sides with a separate sheet detailing how proceeds are to be allocated. Splits in folds – especially to edges – no loss of text. Some dusting to cover. Signed by Booth. [Other William Bennett Fordham transactions see 84/174, 180, 181.  See also 84/183 for sale by the Jones]    £26


84/180 Hendon – 1906 – Draft of Agreement (see 84/179 above for ‘final’ agreement) between Abraham Booth (The Hyde, Middx) & Samuel Gilbert Jones (Steanbridge, Stroud, Glos.) & John Henry Jones (Gloucester) concerning the financing & sale of properties in Hendon. Details of acquisition by Booth from William Bennett Fordham & others, monies owed by Booth, & the Jones interest to be taken. 6 page paper booklet – written 4+ sides with a number of pencil amendments.  [Other William Bennett Fordham transactions see 84/174, 179, 181.  See also 84/183 for sale by the Jones]    £22


215/192 Notting Hill – 1906 – Redemption of  mortgages on property & land in West Wellow, Wilts. by Alfred Edward Hebditch (now of Romsey, Hants). Details of original 1892 & further mortgages by George Maughan Footner (Romsey) & further mortgages granted by Edward Footner (Hanover Terrace, Notting Hill). Sheet of watermarked paper folded in 2 – written on 1+ sides. Signed  Edwd Footner & G.M. Footner , witnessed by F.L.Footner (Romsey).   £27


150/52  – 1907 – Deed of Enfranchisement of copyhold land held by Trustees – Frank Hyde (Mincing Lane, London),  Samuel Shuffrey  of Will of Edward Hyde dec’d . Signed/sealed a) “Marlborough” by Charles Richard John, Duke of Marlborough, b) by Mackworth Bulkley Praed (Strand, Middx), c) by Hon. Ivor Churchill Guest (Arlington St. London). Details & price of this document on my Oxfordshire page – Property – Northleigh


10/7 Alexandra Road, South Hampstead – 1907 – Auction Particulars for the sale of 9 houses by the Exors, Trustees & Mortgagees of  Thomas Yeo decd, with a brief description of each property – the tenants of those let being – Richard Butler, Mr Webb, Miss Platt, E T Brown, Nathan Solomon, Robert Milton Hay, Mrs Lucas & Geo. Beechy. 8 page printed paper booklet with staples rusted away.   £14


84/181 Hendon – 1911 – Counterpart of Lease between  William Bennett Fordham & John Robinson in respect of houses built by Robinson on land in Annesley Avenue owned by Fordham, incl option to purchase. Pre printed paper document with manuscript details, incorporating a printed location plan showing adjacent roads & prominent buildings. Some dusting – damage to edges. Signed by Robinson, witnessed by Abraham Booth (The Hyde).  [Other William Bennett Fordham transactions see 84/174, 179, 180.]    £24


84/284 – 1912 – Abstract of Title of William James Everett to property in Bonham Road, Brixton. Goes back to original Lease granted in 1875 to Frederick Bannister (Hackney Road) – for details of this document, and price, please see my Surrey page – Property –  Brixton


215/115 – 1912 – Sale of properties in Anerley Rd (between Versailes Rd & Madeline Rd), Penge, Kent by Joseph Wood Richards Adams (Kensington) to Ernest Frederick Pawley (Twickenham), Francis Adolphus Pawley (Freshwater Bay, Isle of Wight) & Evelina Louise Devereux (w/o George Bone Devereux of Anerley, Surrey). The North British & Mercantile Insurance Co were party to agreement as mortgagees of the properties. Refers to Wills of Edward Richards Adams (died 1856 Joseph’s grandfather) & Edward Richards Adams (died 1872 Joseph’s father – widow Adelaide). Details of mortgages / assignments, High Court Orders by which George Elkinton (London) & James Bishop Laurie were appointed Trustees of the Will of the grandfather. 8 properties sold subject to 1865 Leases originally granted to Charles Pawley. Schedule of Title Deeds indicate  E R Adams acquired them in 1836.  16 page parchment booklet written 14 sides. Colour wash location plan on first page. Signed / sealed by J W Richards Adams, George Elkinton  & Frederick William Wesson (Trustees) also seal of The North British & Mercantile Insurance Co. [see also 1865, above and 215/116 on my Kent page – Penge] £46


130/25 -1914 –  Alfred Earnest Raif Rutherford (Kilburn, London),  son of Henry Jackson Rutherford involved in Release of Trust Funds. For full details / price, please see my Gloucestershire page – Wills –  Waters, William – date of death unknown – Rutherford family – 1914


84/40  – 1915 – Sale of  interest in property in Carharrick, Gwennap Cornwall to Elizabeth Polmear by Hon. Henry Walter Forbes – Trefusis (Porthgwidden Devoran).   Hon. Hugh, Earl Fortescue and Sir Henry Yarde Buller Lopes (Devon) are party to the agreement as Trustees, and Arthur Francis Forster (Lincolns Inn Fields, Middx) & Miss Isabella Johnson (Ottershaw, Sy), as mortgagees. For details see Cornwall page – property -Carharrick, Gwennap


84/182  – 1916 – Sale of  property in Hungerford Road, Islington by Walter Richard Greves (Rickmansworth, Herts) & Daisy (w/o Humphrey Wheeler – Melton Mowbray, Leics) as exors of Seymour Walter Greves, to Thomas Henry Wilson (Cheapside, London) – details earlier agreements by Seymour. Sheet of parchment folded in 2 – signed / sealed by Walter Greves, Daisy Wheeler & Wilson. Caroline Greves (Croxley Green) was a witness.  £28


84/183 Hendon – 1916 –  Lease of several Dwelling Houses by Samuel Gilbert Jones (Steanbridge, Stroud, Glos.) & John Henry Jones (Gloucester) to ” W.N. & R.S. Kerr (London) Ltd“, Shepherds Bush, Middx. Includes various Covenants & options. Parchment booklet written on 5 pages with location plan on half of 1st page. Signed / sealed by both Jones. [  See also 84/179, above re  the Jones]    £30


84/25  – 1919 – Sale of 1/3 interest in property in Carharrocks, Gwennap, in which she resides, to Elizabeth Polmear . The vendors include Edmund Salwey Ford (Pengreep & Hyde Park Sq.)  Includes schedule of documents going back to Marriage Settlement of James Ford & Jane Frances Nagle (1825). For details see Cornwall page – Property, Carharrocks, Gwennap.

215/159 Oakfield Road, Southgate – 1922 – Draft Assignment of Leasehold property by Laura James Bennett (w/o James Ernest Bennett, formerly of Oakfield Road, Palmers Green, now of Purley, Sy) to William Sawyer (Stamford Hill). Details of original 1908 Lease by William Arthur Goring, mortgage & redemption. 5 sheets watermarked paper typed 4 sides, with amendments.  £20


215/161 Islington – 1963 – Copy of Land Registry Certificate relating to property in Aubert Park in name of Augusta Dorathy Landau. Sheet paper pre-printed, with typed & manuscript details & Land Registry stamp. [see also 215/150 etc, above – Highbury]  £3

MIDDLESEX

WILLS, ETC

213/3 Algar, Thomas  - Stoke Newington, then Milton next Gravesend, Kent - 1885- Further Mortgage secured on 6 Dwelling Houses on Priestwood Common, nr Bracknell, Berks. Full details on Berkshire page - Property - Priestwood Common 


211/34 Allatson, Richard – Clerkenwell – 1811 Probated copy of Will – wife Mary, son Richard, minor daughters Sarah & Mary, brother William Allatson. Refers to entitlement to part of mother Mary Allatson‘s estate. Large parchment sheet with some pencil under-lining, certificate of Probate & damaged wafer seal attached. £33


171/41 Arnold, James Emmerson – High Holborn – 1880, included in his uncle’s Will – also his children James,  Mary Ann,  Anna Arnold.  For full details & price of this document, please see my Norfolk page – Wills – Arnold, William – Sharrington


54/87 Ashby, Shukbrugh – 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 of Cold Ashby, Northants, 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


54/91 Ashby, Shukbrugh – 1768 – Copy (made c. 1796) of Release by the daughters of Shukbrugh Ashby of their entitlement under a term of 500 years created to raise portions for them under the terms of their parents’ Marriage Settlement. Refers to the 1745 Settlement in respect of the Marriage of Shukbrugh Ashby and Elizabeth Hinde (only daughter of late Elizabeth and Richard Hinde of Cold Ashby, Northants). Shukbrugh’s brothers were Nathaniel Ashby & George Ashby. In consideration of the Marriage, Shukbrugh’s father Shukbrugh Ashby (Blaby) & grandfather  Shukbrugh Ashby (Melton Mowbray) settled extensive lands and properties in Bitteswell, Croft, Dunton Bassett, Kimcott(?), Knawston / Knowslington, Little Ashby, Little Glen & Thorpe Satchville upon Trust. The document includes the names of the Closes, acreages, occupiers and from whom the lands were acquired. Gives details of how they were to be held for the benefit of Shukbrugh and Elizabeth and their heirs. The Settlement included a provision for them to vary the terms – which they did, in order to dispose of the originally settled, widely dispersed,  lands, and use the monies to purchase other Manors & lands which were subsequently settled on the same terms and conditions of the original Trust. Shukbrugh and Elizabeth had two daughters Mary Elizabeth Ashby & Dorothea Ashby and they now released the Trustees from the terms of the original Settlement. 11 large sheets of paper watermarked 1796, written 11 sides, plus a cover sheet. The cover sheet has some tears.  £55


98/72 Balbirnie, John – Kingsland – 1855 Probated copy of Will & Codicil – wife Elizabeth, sons John,  Samuel,  Joseph,  daughter Sarah,  sister Jean Balbirnie (Edinburgh) – details of various properties. 2 sheets Parchment – with certificate of Probate & wafer seal attached. [see also Surrey page 98/143 & 144 re Sarah & Samuel K Balbirnie]  £31


98/74 Bent, Mary – Clerkenwell – died 1827 Further Letters of Administration 1891 granted to brother & sister James & Elizabeth Bent. Original Letters of Administration of estate granted to brother Robert who has since died. Parchment – wafer seal attached. [see Lancashire page for other Bents]  £6


215/154 Bernhard, George Lewis – Brompton – dated Original  Will – wife Lilian Bernhard, infant children not named. [This Will appears not to have been ‘Proved’.]  3 large sheets watermarked paper written 2 sides, signed G L Bernhard.  £26

  

177/37  Brough - 1930 - 1898 Mortgage of land & dwelling houses in Bucknall, Staffs. by Joseph Holdcroft, John Munro & Thomas Bickley (all of Hanley). This document includes a 1930 Assignment of this mortgage to James Rowland Brough(then of Eversly, Shepherds Hill, Highgate, Middx) & Harold Gordon Brough (Harringay Pk, Crouch End, Middx) Full details on Staffordshire page - Property - Bucknall


50/85 Bull, Edward Philos – Seven Sisters Road – 1901  Probated Will – beneficiary George Birkett Latreille. £15


233/55 Burdock, Jane –  widow of William Burdock – Kentish Town – 1884 Release of Trustee by Beneficiary,  following the distribution of a deceased’s estate . Agreement between Charlotte Franklin (Hudson County, New Jersey, USA) and Margaret Wiggins – wife of Thomas Wiggins – Witney, Oxon. Refers to death of Jane Burdock widow of William Burdock (Kentish Town, Middx.) [the date of death is stated as 1832, but may be incorrect as Letters of Administration were granted in 1882] Jane Burdock’s siblings were Charlotte Franklin, Margaret Wiggins and John Burdock who lived & died in India leaving sons James Burdock, John Burdock, Robert Burdock & Thomas Burdock. Details of Jane’s assets, expenditure incurred by Margaret as her administratrix, release from any future claims given by Charlotte on receipt of her share of the estate. 6 pages of paper watermarked 1883 written 3½ sides with some dusting to cover. Signed by J. Birmingham as Attorney for Charlotte Franklin.  £32

  

236/9 Busk, Sir Wadsworth - died 1811 - Certified copy of entry in Burial Record for Sir Wadsworth Busk, former Master of the Bench of Middle Temple who died at Dacre Lodge, East Barnet. Paper sheet folded in 2, written 1 side, dated 1830. (N.B. he was the son of Jacob Hans Busk & Rebecca Wadsworth.)   £4


198/17 Calver, Samuel Sayer - Shoreditch - 1834-   Lease for a year (1st part of Lease & Release for the Conveyance of Property) by Samuel Sayer Calver (Shoreditch) to William Milnes Atkinson (Barsham Hall). Details of the piece of ground in Fenn Lane, Beccles.  Parchment sheet signed& sealed by Samuel Sayer Calver, witnessed on reverse by Fredk. H. Boulton (Sol. Doctors Common) & J.B. Mills (Hatton Gardens). Full details on my Suffolk page - Beccles - 1834

  

236/40 Collier, John - 1854 - Two documents relating to Admittance / Surrender to the Manor of Witney of a parcel of Land at Hailey. 1st was Admittance of John Collier as heir at Law of his late father John Collier (both Camden Town) who in turn was devisee of the Will of hisfather Edward Collier (Witney). Full details on Oxfordshire page - Property - Hailey, Witney 


226/14 Croft, John – St Pancras – 1791 Obligation Bond to Walter Matthews the elder (Newgate St, London) re Loan. Sheet watermarked paper folded in 2, written 1 side. Part pre-printed with manuscript details, ink & embossed duty stamps. Signed / sealed by John Croft, witnessed by W Witton? & G Arrowsmith.  £45


235/8 Davis, Catherine (Kitty) – Hampstead – 1781 – Later extract from the Letter of Administration – granted to Catherine Bean, w/o Thomas Bean. Sheet of paper watermarked 1830, folded in 2 and written 2/3rds of 1 side. [see also Wallis, Tavernor –   235/7, below and Oxfordshire page 235/11 Bix & Swyncombe – 1784 – Mortgage by Catherine and Thomas Bean (Bix)]  £6


193/17 Dorset, George – 1799 –  Sale of 3 Closes of Land in Lowestoft, Suffolk by James Hayward and his wife Rachel (Great Yarmouth, Norfolk) to George Dorset (Hanover Square, Middx). The Lands were inherited by James under the Will of his father, Robert Hayward, dec’d (Lowestoft) and were late in the occupation of Scrivener Capon, dec’d. Location of Lands given by reference to adjoining roads, Landowners [John Peele & Carolina Wilkelmina Hatch] and Lands of the Town of Lowestoft. 2 large parchment sheets, signed & sealed by James Hayward, Rachel Hayward, Geo. Dorset and Thomas Hunt (Oulton, Trustee for Dorset), witnessed on reverse by Rob. Reeve & Saml. Bell.  £72 


215/157 Dransfield, George – Willesden Green – dated 1908 Official Receiver‘s “Notice to Creditors” – that he is to apply for Release in Bankruptcy in the case of George Dransfield. Sheet paper pre-printed with details of Dransfield’s address, business, case number and Official Receiver’s expenses.  £4


211/35  Edenborough, William – Upper Holloway (formerly Coleman Street) – 1865 Probated copy of short Will  – wife Anne. Alfred Edenborough was a witness. Parchment – grant of Probated & wafer seal attached. £19


208/9 Field, DameCampbell Elizabeth - 1808 - Lease for a year (first part of a Lease & Release for the conveyance of an Interest in a Property in St. Nicholas, Rochester, Kent) by Dame Campbell Elizabeth Field (widow, Manchester Square, Middx. who was entitled to a half interest) and was one of the daughters of late Sir Francis Head (Hermitage, Higham, Kent) she was previously Campbell Elizabeth Lill, widow.  Parchment sheet with decorative 1st 2 words, signed & sealed by Henry Deacon (of Woolwich, party to the agreement as Trustee for Field), Camp. Eliza. Field & Sarah Chalk. Full details of this and other documents relating to this family on Kent page, Property, Rochester


171/213 Fisher, Frederick Gibbon – Westminster – 1902 Letters of Administration – brother Charles Edward Fisher. Possible Norfolk connection as prepared by Cozens Hardy (solr, Norwich). Paper with wafer seal attached, 5 company stamps & dusting on reverse.   £4

  

130/130 Foster, William  - New North Road - Copy of Probated Will of John Tredwell (Bainton, Oxon) - date Will originally written 1853 - late sister Ann Foster, her children include William Foster (New North Road, Middx.). Full details on Oxfordshire page - Wills - Tredwell 


215/147 Garrett, Sarah – widow – Maida Hill – 1875 Letters of Administration -minor children Annie Augusta Stewart Garrett, Thomas Garrett, Hester Emily Eleanor Garrett & Margaret Elizabeth Garrett. Children’s aunt Miss Fredrika Stewart.  Parchment sheet with wafer seal attached.  £7


98/73 Gissing, Caroline – Hackney – 1878 Letters of Administration of estate granted to brother Samuel – parchment (partly printed) with wafer seal attached.  £4


259/49 Guiver, Thomas – Holloway – 1837 – Apprenticeship Indenture between Thomas, son of William Guiver, and Benjamin Archer (Blackfriars Rd, Surrey) binding Thomas Guiver to Benjamin Archer for a term of 7 years to learn the trade of Plumber, Painter & Glazier. Small pre-printed parchment document with manuscript details. Slight dusting & fading in places. Signed & sealed by Benjamin Archer,  Thomas Guiver & William Guiver, witnessed by Thomas Guiver & John Thomas.  £58


105/30 Hallett, Sydney – Chelsea – dated 1891 Mortgage to the City Assets Company Ltd (Q. Victoria St, London) of reversionary interest & 2 life assurance policies (full details given). Sydney Hallett was entitled to an interest in his father’s estate (Joseph Hallett of Croydon) subject to his mother Easter’s life interest. Also details of an 1889 mortgage advanced by Edward Richard Spencer secured on the same interest. 6 page paper booklet written on 3½ sides, signed by Hallett.  [see also 105/41 on my Surrey page – Hallett, Sydney] £34


171/22 Hannant, William  (Devonshire St, Mile End) – 1862 -named in mother’s Will. For full details & price, please see my Norfolk page – Wills – Hannant, Ann (widow) – Great Yarmouth


190/31 Hart, John  – St Clements Dean (Dane) – dated 1714 Acknowledgement of receipt of legacy paid to wife under Will of Carter, Thomas – Kennington, Kent, witnessed by Edward Hart. For For details / price see Kent page – Wills.


211/36 Hewetson, Henry – Russell Square – written 1866 & 7 Contemporary copy of Will & Codicil – wife Mary, daughter Mary Catherine (to marry Quincey Rew), sons Henry Norman Hewetson & late Francis Yates [his widow Mary Catherine Hewetson], brothers Richard Hewetson & late John [children not named], sisters Elizabeth (w/o William Jackson of Keswick, Cumbria), Sarah  (w/o Joseph Clementson of Cockermouth, Cumbria) & Mary, nephew Henry Hewetson jnr, a trustee Thomas Hewetson (Shadwell), servant Edmund Freeman, “old & faithful clerk” Stephen Davis.  14 sheets paper watermarked 1866 written on 28 sides, slight dusting, curling of corners of sheets.  £27

  

213/40 Hill, Frederick Morley - Barnsbury  - 1885 - Sale of 4 plots of Building Land in Kinnaird Road, Corringham, Essex by Frederick Morley Hill(Barnsbury, Middx) to William Walter Cave (Charlton, Kent). Includes a Schedule of the Title Deeds back to 1823. In 1855 it was sold to William Kynaston & following his death was sold to Hill. Very large parchment sheet signed & sealed by F. Morley Hill & W. W. Cave. Included with the document are 2 draft receipts for Title Deeds, suggesting that the plots were sold to C. N. Goode in 1887. Full details / price see Essex page - Property – Corringham.


213/46 Iveson, Lancelot - Hanover Sq. - 1896 - Sale of House and Land in Haresfield, Glos. by Alfred Chandler (Newton Abbott, Devon). Lancelot Ivesonwas party to the agreement as Mortgagee & received the proceeds in part settlement of a much larger Mortgage. Includes reference to Mortgage of the property to William Fielder Croome and assignment to Croome and Iveson. Signed & sealed by L. Iveson. Full details on Gloucestershire page - Property - Haresfield. 


177/10 Jaques, William - 1879 Declaration by William Jones, Secretary of the North Staffordshire Permanent £50 Benefit Building Society.  Refers to an 1854 Mortgage by William Timmis of a property Great Fenton. Statement by Jones that he believed that the Society had not received the monies due from Timmis signedby Jones & William Jacques (Commissioner of Oaths, Holborn, Middx). Full details on Staffordshire page - Property - Great Fenton


98/76 Johns, Charles Frederick – St. Johns Wood + South Hampstead – 1892 Probated copy of Will – names wife Emily M, (infant children not named), brother Henry, sister Ada A (w/o James Allison), business partner Samuel Charles Pegg. Parchment – with certificate of Probate & wafer seal attached –  company stamps on reverse.    £17


233/10 Joy, John Stanley – Staple Inn, Middx. – died 1847 Letters of Administration granted to John’s brother, Rev. William Joy. Names mother – Sarah Joy. Small parchment document with wafer seal attached. £10


233/132 Joy, S. – dated 1857 – 4 receipts given by S. Joy (Bayswater) in respect of payments received from T.Mallam.  Each small slip of paper with embossed Duty Stamp, each signed by S. Joy.  £10


215/146 Kirkby, Sarah – Grosvenor Square – 1868 Letters of Administration granted to John Noon, the acting Executor of the Will of Francis Kirkby – the widower of Sarah, who had died without administering her estate. Parchment sheet with wafer seal attached. Some dusting.  £5


130/121 Knowles, Townley Rigby – Grays Inn – 1868  Original Will – wife Sarah Annis Knowles, sons Robert Townley Knowles, Alexander Townley Knowles, Arthur Townley Knowles & Townley Rigby Knowles, the younger. Uncle William Shawe (Preston, Lancs.), grandfather N. Shawe. The estate included an interest in Chambers and probably lands in Lancashire. 7 sheets watermarked paper written 5½ sides, each sheet signed by T. R. Knowles and witnessed by his housekeeper and her husband – Martha Hackons Withall & Thomas William Withall (Lambs Conduit Street). This Will was almost certainly succeeded by a later Will as there are a number of pencil amendments.  £44


215/153 Last, Harriet – St John’s Wood – died 1897 Letters of Administration – son Joseph Antoine Last. Parchment sheet with wafer seal attached. Some dusting & slight creasing. Bank stamp on reverse.  £5


215/137 Lewin, Elizabeth – Upper Gower Street – 1833 Attested Office Copy of Extract from Will – sisters Sarah Lewin & Mary Lewin, brother Daniel Lewin [see 215/138, below]. Refers to freehold cottage at Cranford Bridge, Middx. Large sheet of watermarked paper folded in 2 & written on 2 sides, with impressed Duty Stamp. £21


215/138 Lewin, Daniel – Harmondsworth – proved 1848 & 1855 Attested Copy of  Will – wife Rebecca, sons John Lewin, Thomas Lewin, Henry Lewin, William Lewin & James Lewin, sisters Sarah Lewin & Mary Lewin. Refers to cottage at Cranford Bridge, Middx, which formed part of estate of sister Elizabeth [see 215/137, above]. 2 large sheets of watermarked paper folded in 2 & sewn together to form booklet, written on 3¾ sides, with cover sheet. Some pencil underlining, short tears to edges (mainly of cover). £27


166/16 Mainwaring, George - 1854 - Sale of Property, Oakhill, Shepton Mallet by the Executors of  John Tapp. The Title Deeds also refer to properties of greater value sold to George Mainwaring (Blandford Square, Middx.) who has covenanted to produce the Deeds, if required, signed / sealed by  G. Mainwaring and others. Full details on Somerset page - Property - Oakhill

  

208/13 Marriott, George Richard - 1817 - Lease for a year (first part of a Lease & Release for the conveyance of a 1/4 Interest in a Property in St. Nicholas, Rochester) by George Richard Marriott (Grays Inn, Middx.) who was Trustee of a Settlement made by Francis Herbert (nee Head) - see Kent page - property - Rochester for full details and 208/14 - 1817 Release.


160/11 Millard, Philip –  Lincolns Inn Fields – 1855 Certified contemporary copy of Probated Will – note- of North Walsham, Norfolk when Will written. Brother William Salter Millard (Old Catton), daughters Lucy Elwin (w/o Walter J Scott), Elizabeth Salter Virtue Millard (Holcombe Rogus, Devon), Maria J Millard, Phillippa Millard and Mary Whittingham  [** Taunton, Somerset 1876] (pretended wife of William Hewitt), nephews Charles W Millard & James Elwin Millard. 20 pages of paper watermarked 1854, sewn together with parchment cover sheet. Written on 18 sides with pencil notations throughout. Some splits in folds,  some dusting to  first page & repair made to it before booklet made up. Notes on cover relating to deaths & burial **places of some family members.  £40


160/6 Murrell, Miss Elizabeth Susan – Guildford St, St Pancras – 1902 Letters of Administration dated 1862 – sister Sarah Ann (w/o  William Wilkinson ) Small sheet parchment with wafer seal attached. 2 bank stamps on reverse. £5


215/142 Neison, Francis Gustavius Paulus – Cavendish Square – 1858 Life Assurance Policy issued by The Peoples Provident Assurance Society. Details of reduced premiums payable for the first 5 years & resultant increased premiums for subsequent years. Large  sheet paper with large decorative pictorial heading, pre-printed, with manuscript insertions. Several short splits, mainly to folds.  £7


98/71 Nicolles, John – Norwood, Hayes – 1786 Probated copy of Will – names mother Isabilla, brothers & sisters James,  Charles,  Henry,  George,  Samuel,  Susannah,  Mary,  Sarah,  Elizabeth. Details of property & lands held of Manor of Norwood. Parchment – with certificate of Probate & wafer seal attached.  £45


54/16 Oliver, Robert George – 1872 – Release of surviving Trustee following the distribution of the Trust Assets by the beneficiaries of the Oliver Marriage Settlement. Refers to the Settlement of 1824 between Elizabeth Clarke and Richard James Oliver; one of the Trustees was Rev. George Sanders, Elizabeth’s brother was John Clarke. Mentions death of Richard James Oliver – 1834, and Elizabeth Oliver – 1872. There were 3 children of the marriage – Robert George Oliver (Regent Street, Middx.), Frederick Oliver (Quebec, Canada) & Catherine Smith Beakley (w/o Christopher James Beakley of Toneham (Farm), Cambs.). Gives details of various changes both of Trustees – John Sanders Clarke of Brentingley, Leics. was appointed in 1856 – and the investment of the Trust Funds. Large sheet of watermarked paper folded in 2 & written 3 sides, very slight fraying to edges, signed & sealed by Robert George Oliver, Frederick Oliver, C. J. Beakley & Catherine Smith Beakley.  £39


84/42&43  Peele, Joshua – 1745 – Powers of Attorney given by William Lambe (Gateshead ) & Richard Hodgson (Lintz) to Joshua Peele (of the Liberty of the Rolles, Middx) to receive monies on their behalf. For details see Durham page – Property – Gateshead / Lintz.


171/211 Pratt, Miss Betsy – Poplar – 1888 Letters of Administration – mother Elizabeth Pratt (widow). Parchment with wafer seal attached. Possible Norfolk connection as extracted by Cousins Hardy, solicitors, Norwich.  £4

  

198/27 Ray, Walter John & Rannie, John - 1849 - Sale of Shares in Freehold Manor &  Copyhold Land held of the Manor in Norfolk by the Executors of the Rev. William Carpenter Ray. The Executors were John Rannie(Lower Belgrave St. ) & Walter John Ray (Hyde Park). Full details on Essex page - Wills - Ray 


171/161 Robbins , Joseph G – Brondesbury – 1911 Exor of Will of wife’s cousin – for details & price see Norfolk page – Wills –  Tillyard, Miss Ellen


215/151 Rowe, Mark – Upper Baker St. Marylebone – dated 1883 Copy of Will & Codicil – wife Eliza Mary Rowe, minor children – Mark Joseph Rowe, Maria Grose Rowe. Refers to various Leasehold properties – gives terms & rents payable. Specific bequests of The Family Bible containing a Register of Births, furniture, pictures etc to children. 4 sheets paper watermarked 1883, written 3 sides with pencil notations.  £18


215/139 Sawyer, John Theophilus – Portman Square & Shepherds Bush – 1855 Letters of Administration – sister Mary Ann Sawyer. Small sheet parchment with wafer seal attached. Dusting to reverse. £6

  

236/49 Smith, George - Ealing - 1853- Surrender by George Smith, son of William Smith, of a half share interest in two Plots of Land in Ensham, as he had sold his interest to his cousin James Wall (Burford).  Full details on Oxfordshire page - Property - Eynsham - 236/47, 48 & 49


208/16 Spink, William - 1865- Sale of a Property in Rochester, by Trustee of the Will of late William Boucher to Thomas Boucher (The General Post Office, London). Refers to the Will which made provision for William's wife, etc. with the residue to his daughter Ann Spink w/o William Spink (Hampstead, Middx.) and son Thomas. For details see Kent page - Property, Rochester


215/160 St. Barbe, Henry – Heriots Wood, Harrow Weald [previously Lymington, Hants] – 1935 Probated copy of Will & Codicil – wife Mary Agatha St. Barbe, sons Francis Edward Noel St. Barbe, Sydney Lane Foster St. Barbe, daughter Barbara Catherine Wyley (w/o Donald Henry Fitzthomas Wyley), grandfather Charles St. Barbe, Great Uncle Roger St. Barbe. Includes particulars of specific legacies. 16 page booklet with parchment cover – text to 7 pages, large number of company stamps to other pages.  £19


171/8 Thirkettle, Edward – Deal, Kent (previously Hackney) – 1904 Probated copy of short Will – wife Matilda. Partly printed paper booklet with large number of company stamps on cover.  £11


97/18 Letters of Administration & copy of Will of Matthew Wilde, – Barrow upon Soar – died 1726 – son  Bartin,  died leaving part of Estate unadministered. In 1761 Administration was granted to Bartin’s daughter Dorothy (w/o John Thornton, Old St. Sq. London, Middx). For full details & price please see my Leicestershire page – Wills – Wilde


98/70 Wade, William – Harlington – 1764 Probated copy of Will – names wife Mary, sister Mary Bunyon, New Windsor, Berks. (her son [nephew] not named). Parchment – with certificate of Probate & wafer seal attached – [some wax loss from seal].    £42


171/20  – 1869  Israel Mark Wade (Upper Holloway) & William Wade (Wharton St, London) – beneficiaries of their father’s Will. For full details & price of this document please see my Norfolk page – Wills – Wade, William – Thorpe, Norwich


160/7  Walford, Thomas Witts & Elizabeth – Uxbridge – 1836 beneficiaries in Will – for full details & price of this document please see my Oxfordshire page – Wills –  Walford, Sarah – Banbury


130/129  Walford, Thomas Witts & Elizabeth – Uxbridge – 1841 beneficiaries in Will – for full details & price of this document please see my Oxfordshire page – Wills –  Walford, Joanna  – Banbury


53/175 Walker, Mary Ann (spinster) – Kingston upon Hull – 1802 Letters of Administration  – names brother, Miles Walker, Middx. £12


235/7 Wallis, Tavernor – Hampstead – 1779 – Later office copy of Will & Codicil. Refers to his natural children – John Wallis, Alexander Wallis and Mary Stephens (the wife of Thomas Stevens [see Berkshire page – Wills, etc 235/9 Stevens, Thomas – 1784] ), begotten on the body of late Mary Mercey. – Kitty Davis, begotten on the body of his servant Catherine Davis and – William Wallis  begotten on the body of Elizabeth Dean. Also mentions Mary Stevens, John Stevens and Thomas, the children of Thomas & Mary Stevens. Large sheet of paper, watermarked 1830 folded in 2 and written 3¼ sides. [see also Oxfordshire page – other documents for this Wallis family and 235/13 Bix & Swyncombe – 1784 – Later Attested copy of the Fine, 235/11 Bix & Swyncombe – 1784 – Mortgage by Catherine and Thomas Bean (Bix) and Davis, Kitty – 235/8 above] £30


166/19 Warren, Catherine Clara – 1869 –  Assignment of Mortgage with Power of Sale, by Trustees of Will of John Woolcott Warren to Charles Robert Bate (Bridgwater). Trustees are Clara Catherine Warren (Porchester Place, Middx. but currently at Menton, France) and Richard King Meade King (Walford). Refers to original 1841 Mortgage of Messuage & Lands by late Samuel Keirle (Othery) to late John Woolcott Warren, the Sale in 1846 of part of the Lands to William Hucker, and lists the Lands still subject to the Mortgage and which are now in the possession of Samuel Keirle’s devisees. The reverse of the document details the Sale of the various Lands by Bate – to Matthew Richards, Job Salway, Charles Keirle, James Moore & John Atyeo. 2 large parchment sheets with decorative initial two words  signed & sealed by Clara C. Warren & R. King Meade King, witnessed on reverse by R. M. Montgomery  (Porchester Place, Middx.) & Henrietta Meade King (Walford, Taunton).  £65

  

213/35 Wenham, Henry James- Hampstead - 1895 - Mortgage of a piece of Freehold Land and 2 houses erected thereon, Upton cum Chalvey, Slough, Bucks by John Henry Rayner Atkins (Ledgers Lane, Slough) to Henry JamesWenham and others. Full details & price on Buckinghamshire page - Property - Upton cum Chalvey - 1895 

  

213/36Wenham, Henry James -Hampstead - 1896 - Sale of a piece of Freehold Land and 2 houses erected thereon, Upton cum Chalvey, by John Henry Rayner Atkins.  Henry James Wenham, and others are party to the agreement as Mortgagees, part of the sale proceeds are to be paid to them in settlement of the Mortgage. Large parchment sheet signed / sealed by  Atkins, Fulke, Henry J. Wenham, Hbt. A Leake and John Byres Leake. Full details & price on Buckinghamshire page - Property - Upton cum Chalvey - 1896


98/83 Wiggett, Maria  – Upper Grosvenor St –   see Norfolk page for father’s Will –  Wiggett, Edward – Cromer – 1844


171/215 Wilson, William – Nether Worton (previously Milk St, London) – 1821 Office Copy of Will & codicils – brothers John Wilson, Thomas (Hampstead), late Stephen Wilson, sons Rev William &  Joseph Wilson, daughters Ann (w/o Rev Daniel Wilson  (Islington) – their children Daniel & John), Selina  (w/o Rev John Davies), Charlotte,  Sophia, Eliza Wilson. 2 exors named John Wilson the elder & Thomas Wilson (both Islington).   Assets include Manors & lands in several places in Oxon, advowsons of several churches; warehouses, dwelling & counting house in Bow Lane, London.  40 sheets watermarked paper sewn together, written 72  sides. Full details & price on my Oxfordshire page – Wills.


160/39  Blanche (wife of Arthur Wiseman, Enfield Town, Middx). Refered to in her father’s Will.  For full details & price of this document please see my Norfolk page – Wills – Osborn, John – Norwich & Brooke – 1894

  

236/33 Witts (family) 1700 - 1809 - Group of documents prepared in 1830, relating to the pedigree of the Witts family. Includes a copy of an affidavit by Elizabeth Witts, widow age 91 (Camberwell, Sy) relating to the pedigree of Richard Parrish Witts (formerly Witney, then Malling, Kent). Includes a summary of extracts from various Parish Registers: in 1785 in St Giles in the Fields, Middx of Edward Witts. Full details on Oxfordshire page - Wills - Witts (family)


171/214 Woodman, Thomas S – Kilburn  – 1821 – his  – wife Betsy was  included in her aunt’s Will – for full detail & price please see my Oxfordshire page Wills –  Shaw, Elizabeth – Piddington.


211/57 Mary (w/o Henry Hewetson of London) and  John Yates (Clerkenwell, Middx, his wife Ann nee Higgins) were beneficiaries of  their uncle’s Will.  For full details / price, please see my Shropshire page – Wills –  Yates, Richard – Albrighton – 1841

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