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

SURREY

PROPERTY, ETC

215/115 Anerley- 1912 – Sale of properties in Anerley Rd (between Versailes Rd & Madeline Rd), Penge, Kent by Joseph Wood Richards Adams (Kensington, Middx) to Ernest Frederick Pawley (Twickenham, Middx), Francis Adolphus Pawley (Freshwater Bay, Isle of Wight) & Evelina Louise Devereux (w/o George Bone Devereux of Anerley). 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 215/116 etc. Penge, below] £46


105/42 Balham  – 1895 – Mortgage of life & reversionary interests in a number of settlements by Jane Spencer, widow & her daughter Eleanor Sophia Spencer (both Balham) to William Bell (Timperley, Ches). Details of 5 settlements of 1868 – 1879, mainly by Jane’s father Richard Redfern. A schedule of the assets of each include Railway Co shares & properties in Ordsall & Salford, Lancs and Saddleworth, Yorks. Jane’s sisters – Hannah Maria Evans & Harriett Redfern.  16 page paper booklet written 15 sides, signed by Jane & Eleanor, witnessed by Herbert R Spencer (Balham).  £42


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


118/3 Brixton – 1837 – Probated copy of Will & 3 codicils of  William  Sykes – Edgeley, Cheadle, Cheshire. Names  sons,  daughters  including Elizabeth w/o Thomas Morris (Brixton).  Together with – a) 2 small receipts    b) Detailed invoice on a sheet of paper folded double – relating to sale of properties left for benefit of Martha Hulse’s children.   c) 2 statements indemnifying Trustees, each signed by Thomas & Elizabeth Morris, & (? their children?) Mary Thompson,  Elizabeth Clissold,  Wm & Thomas Morris.  For details see Cheshire page – Wills – Sykes.


233/65 Brixton Rd – 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


84/284 Brixton – 1912 – Abstract of Title of William James Everett to property in Bonham Road. Goes back to original Lease granted in 1875 to Frederick Bannister (Hackney Road, Middx) – several other owners include ‘Bulwark Land & House Co Ltd’ (Basinghall St, London) – William Snowden Gard & William Garrard Snowden Gard, Benjamin Crook (Clapham Common), Laura Grace Barrett (Brixton Hill). Written on 17 sheets watermarked paper with additional notes throughout. Includes 2 small plans.  £32


233/70 Camberley – 1896 – Covenant by Mrs. Elizabeth Lardner (w/o John Lardner – d.o.m. 1882 formerly of Ware, Herts. now of The Globe, York Town, Camberley, Surrey) in favour of John Pratley (Hailey) to whom she had sold a copyhold cottage at Delly Hill, Hailey, Oxon. that she will Surrender the cottage to the Lord of the Manor of Witney to the use of Pratley. Details of location of property which was occupied by Thomas Bolton and adjoining property owners.  Parchment sheet folded in 2 written 1½ sides, signed/sealed  by Elizabeth Lardner witnessed by Augustus C. Lock (York Town, Camberley).  £30


215/143 Camberwell – 1866 – Lease of property in College Road, Highbury Park, Middx by Rev. George Thompson (Leigh Parsonage, Sherborne, Dorset) to James Keast & John Moon (both Camberwell).  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.  £56


215/144 Camberwell – 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).  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


215/145 Camberwell – 1866 – Mortgage of Leasehold property in College Road, Highbury Park by James Keast & John Moon (John Street, Southampton St,  Camberwell)  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


215/182 213, Camberwell Road – 1907 – Notification sent to Thomas Page and Kate Parrott that Lease on this property, granted by them in 1894 to Henry Turner (Camberwell) had been assigned to Walter Jeffrey (Camberwell).  Sheet of watermarked paper folded in 2, written 1 side, signed John Jobson (Solr, Lincoln’s Inn Fields). £8


84/283 Carshalton – 1906 – Deed of Exchange between Carshalton Central Estate Ltd (Brixton Rd, London) & Cuthbert Lindsay Ring (Sutton, Sy). Details of Culvers Farm, Carshalton, leased by Ring – further yard leased to him in exchange for various rights & covenant.  Large sheet watermarked paper – folded in 2 – written 2 sides. note – plan said to be ‘annexed’ is missing. Signed by Ring.  £23


130/6 Clapham  Common – 1862 – Copy made c 1871of Declaration made by Gilbert Marshall (Wembdon) concerning lands in owned by John Cridland (formerly of Milverton, Somerset, now of Clapham Common). For full details/price of this document, please see my Somerset page – Property –  Wembdon


54/48 Croydon – 1904 – Agreement for conveyance of properties in Oadby, Leics. between Rev. Edward Phillips Doudney (Wainfleet, Lincs.), George Richard Doudney (Thurnby, Leics.) & Edwin Angel Wallbridge (Croydon) – the beneficiaries under the Will of William Prentice (Oadby) – died 1904. Details of William’s Will – whose estate included the Manor House, Lands & other properties in Oadby which failed to sell at Auction arranged by the Executors. It was agreed by the 3 residuary beneficiaries that the properties would be transferred to Edward Phillips Doudney & George Richard Doudney as part of their share of the estate. This Indenture includes details of the properties & Lands transferred, and a Schedule of the Title Deeds from 1880.  2 large parchment sheets, the second sheet being a large colour wash plan of the properties & lands, naming adjoining roads – (Leicester – London and Wigston – Oadby) & adjoining property owners – (Leicester Club & County Race Course Company, Blaby Rural District Council and Oadby Church). Signed & sealed by  E. P. Doudney, George R. Doudney,  Jonathan Clark & Edwin Angel Wallbridge, witnessed on reverse by Laura Annie Doudney (Thurnby) – Clark (of Portland Place, London) was party to the agreement as Executor & Trustee of  the Will of William Prentice with the Doudneys. Together with a second copy, on waxed linen, of the plan – upon which the names & acreages of the closes of land have been noted in pencil, possibly in connection with the 1904 Auction, or a later sale.  £63


84/282 Denmark Hill, Camberwell – 1878 – Mortgage between George James Holton & the Temperance Building Society (London), secured on various properties in Cuthill Road, Camberwell. Details of original Leases on land, Holton’s investment in Society, repayment terms + further advance in 1887. Large sheet parchment folded in 2 – partially pre-printed with manuscript details – signed by Holton 3 times – large ink stamped seal of Society, witnessed by Richd Roscoe (solicitor, Bedford Row).  £26


233/58 Fulham – 1889 –  Sale of plot of land at Milton, Oxon by  Frederick Barnes (Fulham, Surrey) to Thomas Groves (Milton under Wychwood). Large sheet folded in 2, written 1 side incorporating colour wash location plan. Slight flaking of ink in places. Signed & sealed by  Frederick Barnes & Thomas Groves, witnessed by H. C. Wilkins (solicitor, Chipping Norton). [see also my Oxfordshire page 233/54 re purchase of land]  £26


150/40 Guildford & Wandsworth Road – 1897 – Abstract of Title of Trustees of  William Porter dec’d (Pilton, Barnstaple, Devon)  nephews Caleb Collier (Wandsworth Rd, London, Surrey), Richard Porter (Guildford). For details & price of this document, see my Oxfordshire page – Property –  Hailey & Northleigh, Witney.


150/45 Guildford & Wandsworth Road – 1897 – Sale of freehold lands & covenant to surrender copyhold lands by Trustees of  William Porter dec’d (Pilton).  Refers to Porter’s Will & the auction at which he purchased the lands,  signed/sealed  by the Trustees – Caleb Collier (Surrey), Richard Porter (Surrey).  For full details & price of this document please see my Oxfordshire page – Property –   Hailey & Northleigh


84/198  Guildford – 1899 – Sale of Land by Trustees of Will of Henry Green to  W F & E Eagle. One of the beneficiaries of the Will  –  John Cranfield Eagle (Guildford). For details see Northamptonshire page – Property –  East Farndon


150/7 Hascombe – 1836 – Admittance of Joseph James the younger (Hascombe) to lands held from the manor of Witney. Joseph was the only son of Hannah James who was the devisee of the Will of Elijah Waring.  For details & price of this document, see my Oxfordshire page – Property – Hailey, Witney


105/40 Hurst Green (Greenhurst), Oxted – 1855 – Agreement relating to repayment of monies by Mrs Roberta Anne Balston, widow (Greenhurst, late Parkstone, Dorset) to Miss Ursula Tristram Archer (Greenhurst) & Deed of Release given by Ursula.  The two ladies had resided together & Mrs Balston (who was to marry William Levett) owed Miss Archer a considerable sum, gives repayment details including an annuity secured on lands at Hurst Green. Thomas Freer was Trustee. Sheet watermarked paper folded in 2, written on 2½ sides, signed by Miss Archer, witnessed by Fredk Purvis (solr Bedford Row, London).  £34


84/160  Lambeth – Attested copy of Deed of Covenant made by   Richard  Clarke (St John, Wapping) in 1760.  Lists 12 documents going back to 1726 Indenture of Demise by Rebecca ffossey (Stepney),  the remainder of the documents referred to, relate to transactions involving the ffossey family ,  and to John Peacock (London), his son John Peacock (Reading, Berks) & James  Peacock (Lambeth). For details see Middlesex page – Property –  St George  – 1760


84/226 – 1853 – Abstract of Title of sons of Benjamin Jennings Marshall to close of land. Includes details of acquisition in 1813 of moiety of farm & lands from Roger Morle (North Petherton),  his death,  son John Morle (Vauxhall, Lambeth), for details see Somerset page – property –  Wembdon (Perry / Pury Court)


215/181 Lambeth, St. Mary – 1904 – Sale of Copyhold properties in Kennington Road & Stannary Street 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


48/134 Leatherhead – 1875 – Transfer of Mortgage on properties in Coddington, Herefordsh. by Mary Ann Willson (Hornsey, Middx) to Trustees, in anticipation of her forthcoming marriage to George Boulton (Leatherhead). 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


118/94 1787 – Property in Lingfield mentioned in Will – beneficiaries – Hubbersty and guardian Henry Jackson (Original will was made 1783) For details see Sussex page – Wills –  Woodward, Katharine  (spinster) – Lewes – 1787


33/81 Mortlake – 1912 – Sale of property Pittfield Villa, Fulbrook, Oxon.  by Arthur Upton (Mortlake, Sy.) to Robert Pearse (Burford).  Large parchment sheet folded in 2, written 1 side only, signed & sealed by Arthur Upton,  witnessed by C. B. Whitmarsh (East Sheen).  £24


215/178 Kennington – 1877 – Covenant by Jane Anne Mary Ansted (Stockwell) in favour of William John Parks (Newington Butts) to surrender copyhold properties & land in Kennington Road & Queen Street she’d agreed to sell to Parks, to Manorial Court of Kennington. The properties formed part of the estate of Jane’s late husband John Ansted. Their son John had died by this date. (Charles Ansted was named as an Executor, but renounced Probate.) Gives detailed description of property. 2 large parchment sheets with decorative 1st 2 words and small colour wash location plan on 1st sheet. Signed / sealed Jane A M Ansted, witnessed on reverse by H. Haworth (Stockwell).   £54


215/170 Newington – 1774 – Act of Parliament authorizing the Dean and Chapter of Canterbury Cathedral, Henry Penton (Winchester)  and Thomas Brandon (Newington) to grant building leases in respect of various parcels of land  in Newington.  Details of agreements between the parties with description of lands including adjoining lands & property owners.   12 page paper document printed on 10¼ sides – disbound and coming apart at centre join.  £18


215/112 Newington – 1777 – Lease of land and messuages in Newington by the Dean and Chapter of Canterbury Cathedral and Thomas Brandon (Newington) to John Fentiman (Newington). Refers to 1773/74 Act of Parliament enabling Leases to be granted. Gives measurements of plot, refers to newly erected properties,  details of adjoining roads & property occupiers. Covenants on maintenance & restrictions to trades which could be carried out from the premises.  Very large sheet parchment in good condition but with slight fading of ink in places & dusting to outer. Small location plan attached to foot of document. Signed / sealed by Thomas Brandon, witnessed by Eubulus Smith & Wm. Fenwick (Bailiff, Christchurch, Canterbury). Damaged wafer seal of Dean & Chapter Canterbury Cathedral is also attached.   £55


84/40  Ottershaw – 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), as mortgagees. For details see Cornwall page – property -Carharrick, Gwennap


215/171 Penge – 1865 – Lease of house & land in Anerley Rd (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.  £55


215/172 Penge – 1865 – Counterpart of Lease of house & land in Anerley Rd (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


215/173 Penge – 1866 – Mortgage of 2 Leasehold properties in Anerley Rd, Penge by Charles Pawley (Upper Sydenham) to George Lee (Bexley Heath) & John Jones (Oswestry, Shropshire). Details of original Leases from Edward Richards Adams with property location & mortgage conditions.  3 large parchment sheets with decorative 1st 2 words incorporating Royal Coat of Arms. Several small holes in folds – with loss of several letters. Signed / sealed by Charles Pawley, witnessed on reverse by William Smith (sol clerk, Westminster Chambers). [NB This mortgage relates to properties adjoining those in 215/174, below]   £52


215/173 Penge – 1866 – Mortgage of  Leasehold properties in Anerley Rd, Penge by Charles Pawley (Upper Sydenham) to George Lee (Bexley Heath) & John Jones (Oswestry, Shropshire). Details of original Leases from Edward Richards Adams with property location & mortgage conditions.  3 large parchment sheets with decorative 1st 2 words incorporating Royal Coat of Arms. Several small holes in folds – with loss of several letters. Signed / sealed by Charles Pawley, witnessed on reverse by William Smith (sol clerk, Westminster Chambers). [NB This mortgage relates to properties adjoining those in 215/173, above]   £52


215/175 Penge – 1866 – Mortgage of  Leasehold property in Anerley Rd, Penge by Charles Pawley (Upper Sydenham) to Hannah Scott (Pimlico, Middx). 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 Penge – 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


215/177 Penge – 1867 – Mortgage of  Leasehold properties in Anerley Rd, Penge by Charles Pawley (Upper Sydenham) to George Lee (Bexley Heath) & John Jones (Oswestry, Shropshire). Details of original Lease from Edward Richards Adams with property location & mortgage conditions.  2 large parchment sheets with decorative 1st 2 words.  Small damp stain & hole  – with loss of several letter, also a small tear. Signed / sealed by Charles Pawley.   £48


215/115 Penge – 1912 – Sale of properties in Anerley Rd (between Versailes Rd & Madeline Rd) by Joseph Wood Richards Adams (Kensington, Middx) to Ernest Frederick Pawley (Twickenham, Middx), 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. £46


215/184 Penge – 1912 – Declaration by George Elkington son of George Elkington, snr, (Laurence Pountney Hill, Cannon St, London) relating to properties of Lieut. Col. Joseph Wood Richards Adams. Refers to land vested in Edward Richards Adams [his grandfather] by virtue of 1831 Penge Enclosure Act & acquisition of further land in 1836. Joseph’s father was Edward Richards Adams the younger; 1864 Lease of part of lands – to Charles Pawley, for building; and 1912 Contract between Joseph W R Adams & Ernest Frederick Pawley, Francis Adolphus Pawley  & Evelina Louise Devereux [see 215/115].  6 page paper booklet typed 3 sides, signed by George Elkington, countersigned by E.C. Rawlings, Commissioner for Oaths. Coloured Plan attached, showing properties built  in Anerley Rd (between Versailes Rd & Madeline Rd).  £32


215/185 Penge – 1912 – Copy of Declaration [see 215/184, above] by George Elkington son of George Elkington, snr, (Laurence Pountney Hill, Cannon St, London) relating to properties of Lieut. Col. Joseph Wood Richards Adams. Refers to land vested in Edward Richards Adams [his grandfather] by virtue of 1831 Penge Enclosure Act & acquisition of further land in 1836. Joseph’s father was Edward Richards Adams the younger; 1864 Lease of part of lands – to Charles Pawley, for building; and 1912 Contract between Joseph W R Adams & Ernest Frederick Pawley, Francis Adolphus Pawley  & Evelina Louise Devereux [see 215/115]. Sheet watermarked paper folded in 2 & written 3 sides, slight dusting to reverse. £17


215/116 Penge – 1915 – Sale of 4 properties in Anerley Rd  by The Public Trustee acting for Estate of late Charles Pawley to Samuel Thurley Thomas James (Grays Inn, London). Refers to Will of  Charles Pawley (died 1898) who appointed his children Ernest Frederick Pawley, Francis Adolphus Pawley  & Evelina Louise (who  married George Bone Devereux) as Trustees & their acquisition of the properties, a dispute in the High Court & the Public Trustee’s agreement to sell the properties to James.  Refers to covenants regarding construction of additional houses, & purposes for which they could be used. 6 page parchment booklet written 5 sides. Colour wash location plan on first page. Small tear in central fold & some damp staining. Signed  by  Samuel T T James & G J Stewart (Public Trustee) with seal of Public Trustee.  £32


215/159 Purley  – 1922 – Draft Assignment of Leasehold property in Southgate, Middx by Laura James Bennett (w/o James Ernest Bennett, formerly of Oakfield Road, Palmers Green, Middx, now of Purley) 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


150/30 Richmond – 1891 – Power of Attorney given by trustees including Francis Crookes (Richmond), for full details & price of document, please see my Oxfordshire page – Property – Hailey, Witney – 1891


215/155 Richmond – 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 which business premises held from Edith Mary Bishop. Large parchment sheet folded in 2 & written 2 sides signed Edward Cullinan & R A Blanchford. £30


10/16 Richmond – 1909 – Elizabeth Reid, Lady Hope of Buccleuch House, Richmond for details see London page – Property, Portland Place.


215/186 Richmond – 1920 – Lease of house & shop – 84, Sheen Rd, Richmond by Edith Mary Bishop (w/o George Bate Bishop of Eye, Suffolk) to Arthur Walter Poole (Sheen Rd). Refers to 1893 Lease to previous tenant John Morris Marjason, various covenants & conditions.  8 page paper booklet written 6 sides, splits in centre fold where pages sewn together. Signed E. M. Bishop. £28


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


226/25 Rotherhithe – 1722 – Obligation Bond given by Mathias Walraven [wife Mary]  to John Henderson (all Rotherhithe) re Indenture of even date. Sheet watermarked paper folded in 2, written 1 side – part pre-printed with manuscript details, embossed duty stamps. 1st paragraph in Latin (standard until 1733). Some dusting & 2 tears to 2nd page. Signed & attractive red wax seal by Matts. Walraven, witnessed by Jos. Studley & Richd. Lowndes.  £48


60/4 Rotherhithe, Eaton Bridge, Cowden, Lingfield & Westerham   – 1762 /3   Fine (or Final Concord) made at Westminster in 3rd year of reign of George III, recording sale of properties by Elizabeth Johnson (spinster) and Robert & Mary Withy to Samuel Gillam & Hilbourne Withy. Written on parchment.   £19


68/9 Southwark – 1734 – Grant of Lease by Edward Pace (Waltham Cross, Essex) to Richard Cock (Southwark) of premises in Southwark.  Paper Indenture with small tears in folds, with ‘mark’ and seal of Richard Cock and signatures of witnesses Robt. Humphreys and Benjamin Budd. Details of location by reference to adjoining properties and streets.   £58


135/11 Southwark  – 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). Refers to various mortgages over a period of more than 30 years including mortgage by Herbert  to Charles Bowles (Southwark) 1710, 7 large parchment sheets –  full details & price on my Shropshire page – Property –  Downes alias Dowles


177/43 Streatham Hill  – 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


67/20 Thames Ditton – 1911 – Sale of dwelling housein Peasenhall, Suffolk by Thomas Lloyd Place (Thames Ditton) as mortgagee of property and William  Henry Gibbs (Saxmundham) – brother and heir of original owner Henry James Gibbs – to Esther Jane Kent (Peasenhall).  Refers to 1890 mortgage by Henry James Gibbs to Place, Gibbs death (1892), his widow Georgiana Gibbs & father Henry Gibbs, also Bankruptcy of William  Henry Gibbs.  Names a large number of occupiers & former tenants of the property, including Henry James Gibbs, William Harvey, Francis Row, Benjamin Jordan, Samuel Cole, Charles Crickiner, and adjoining roads & property owners. Harry Cornelius Newson (Peasenhall) was Trustee for Esther J Kent – he and Frederick Robert Newson were beneficiaries of the property following her death.  Large sheet parchment folded in 2, written on 2½ sides, signed / sealed Tho. Lloyd Place, William  Henry Gibbs, Esther Jane Kent & Harry C. Newson.  £32


67/21 Thames Ditton – 1911 – Mortgage of property by  Esther Jane Kent (Peasenhall) to Thomas Lloyd Place (Thames Ditton). Harry Cornelius Newson (Peasenhall) was party to agreement as Trustee for  Kent.   Names a large number of occupiers & former tenants of the property, and adjoining roads & property owners. The 4th side contains a draft agreement of 1913 for the redemption of the mortgage from the Executors of Place, deceased.  Large sheet watermarked paper  folded in 2, written on 4 sides, signed / sealed  Esther Jane Kent & Harry C. Newson.  £28


67/22 Thames Ditton – 1913 – Redemption of Mortgage of property by Harry Cornelius Newson (Peasenhall)  as Trustee for  Esther Jane Kent (Peasenhall) from   Executors of Thomas Lloyd Place (Thames Ditton).    Refers to 1911 Mortgage and 1912 death of   Place.  Large sheet watermarked paper  folded in 2, typed on 1½  sides, signed  by the Executors – William Leonard Courtney (London) & Alfred William Freeman (Maldon, Essex).  £20


84/153 Wallington – 1913 – ‘Mortgage’ by James Wilfred Ward (Camberwell ) of his life interest under his father’s Will. Some details of Will of Alfred Ward (other children Edith A (w/o William Bevan of Wallington), & Alfred E Ward) for details see London page, Property – 1913


48/174 Wandsworth – 1781 – Near contemporary Abstract of Fine relating to sale of land in Ledbury (Herefdsh.) and Wandsworth, by John & Fanny Wilmot to Sir Hugh Dalrymple, Sir Sampson Gideon, Richard Baker & Edwd. Wilmot – ‘to be added to Caleb Hankins title to 2 pieces of land’. Sheet of paper (watermarked 1799) – small tear, not affecting text.  £8


150/43  Wandsworth Road & Guildford  – 1897 – Surrender by Trustees of  William Porter dec’d (Pilton,  Devon) to copyhold lands  signed  by Caleb Collier (Wandsworth Rd, Surrey), Richard Porter (Guildford, Surrey). For details & price of this document, see my Oxfordshire page – Property –   Northleigh


10/3 Wandsworth – 1901 – Auction particulars relating to sale of Procession House farm, Panfield, Rayne, Essex – purchased by Arthur Rawlins, Southfields Terrace, Wandsworth.  For details – see Essex page.  £19


84/21 Wimbledon –  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).  £72

SURREY

WILLS, ETC

259/49 Archer, Benjamin -Blackfriars Rd – 1837 – Apprenticeship Indenture between Thomas, son of William Guiver (Holloway, Middx), and Benjamin Archer 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


98/143 Balbirnie, Sarah (Miss) – Peckham Rye – 1908 Probate of the Will & Codicil – late father John (Kingsland, Middx), mother Elizabeth, brothers John, Joseph, Samuel, Aunt Jean, nephews Frederick W, Samuel K, nieces Emily A Kreason,  Maria J Cobb. Details of father’s Will & properties in his estate & dates of death of various family members. Booklet type Probate incorporating copy of Will & Codicil – written on 5+ sides, bearing company stamps.  [see also 98/72 (Middlesex page), 98/144 below]    £14


98/144 Balbirnie, Samual Kay  – Peckham / Upper Deal, Kent  – 1911 Letters of Administration with a copy of the Will – wife Margaret . Booklet type,  incorporating copy of Will – written on single side, together with memo & statement from Estate Duty Office relating to value of estate.  [see also 98/72 (Middlesex page), 98/143 above]    £11


211/48 Barlow, Lionel – Ewehurst – 1900 – beneficiary of uncle’s Will along with mother  Eliza Barlow & siblings Alethoea, Charlotte,  Algernon, Charles,  George Thomas, Harold, Francis John. For full details / price, please see my Northumberland page – Wills –    Clutterbuck, Thomas – Warkworth – 1900

  

213/8 Biscoe, Vincent H and Soames, Stephen- 1901 - Redemption of Mortgage by Joseph Norris (Sunningdale) on Dwelling House, Joiners Shop, Drying Sheds, Painter, Plumber & Glaziers Shops and Cottage at Sunningdale, Berks. Details of original 1865 Mortgage by Norris and following the death of Rev. William Smith in 1886 the transfer of the balance of the outstanding Mortgage by Rev. Henry Smith to Stephen Soames (Hall Grove, Bagshot) and Vincent Hilton Biscoe (Thornton Heath, Croydon). Joseph Norris repaid the balance of the outstanding Mortgage and the premises have been re-conveyed to him by Soames & Biscoe. Large parchment sheet folded in 2, signed & sealed by Stephen Soames & V. H. Biscoe, witnessed by Robert Soames (Scaldwell, Northants.) & V.... Biscoe (Bank of England, London). Full details on Berkshire page - Property - Sunningdale  


160/80 Personal bequest to God daughter Alice Blackman (Thornton Heath).  For full details & price of this document, please see my Norfolk page – Wills  Shoosmith, Sarah Anne – Norwich – 1912


203/20  Bleckley, Samuel – 1851 – Assignment of Term of Years created by Mortgage by the Executors of Mary Cooper (Brighouse, Yorks. died 1850) to James Walshaw (Heckmondwike, Birstal). Details of original Mortgage granted in 1829 by Mary Cooper to James Walshaw on a plot of land & 2 messuages at Millbridge,  Liversedge, Birstal.  Mentions Mary’s Will, by which she appointed Samuel Bleckley (Peckham, Surrey), James Bilton (Handsworth) & John King (Brighouse) as Executors. The Mortgage having been repaid some time ago, the executors have now transferred their interest in the property back to Walshaw. Large parchment sheet with decorated initial 2 words. Signed & sealed by Samuel Bleckley, James Bilton  & John King.  £58


130/72 Bryan, Jessie – York Town  – 1890 Beneficiary of Will  – Maria (w/o Jessie Bryan of York Town)  For full details & price of this document, please see my Hampshire page – Wills Ruffell, Lawrence – Elvetham


215/183 Carlton, Francis Hubert and Maud Sillem – both Esher – 1908 Marriage Settlement. Refers to Will of Maud’s father Oscar Hyde Sillem [ Trustees were Herbert Oscar Sillem & Augustus de Chapeau Rouge], the  Marriage Settlement of her parents Oscar H and Susanne Elisabeth de Chapeaurouge. [Maud may have been 1 of 12 children as she was entitled to a 1/12 share of trusts]. Refers to Assurance policy to which Francis Hubert Carlton was entitled. Trustees were John Oscar Sillem (Esher), George Sillem (Long Stratton, Norfolk)  & Harry Western Carlton (Manchester). 12 page parchment booklet with some pencil notations. Signed / sealed F. Hubert Carlton,  Maud Sillem, John O. Sillem, George Sillem & Harry W. Carlton, witnesses include Stanley Sillem & Walter Sillem  & Margaret Winifred Carlton (all Esher). Together with : A copy of a letter dated 1975 sent by the solicitor to S.G.Sillem (Willinghurst) asking whether he would like the document. The reply from Stephen Sillem declines, but gives several family connections.  £42


171/225 Colman, Hannah – Battersea (died Westminster) – 1905 Letters of Administration – brother William Colman. Paper, 3 company stamps, top edge scuffed. [Probable Norfolk connection – prepared by Hansells & Hales (solr Cromer).  £3


215/187 Cox, John – Weybridge – died 1873 1925 Distribution of Assets of Will Trust to beneficiaries Everard Walter Goldsworthy (Limpsfield) & Miss Winifred Mary Goldsworthy (Bexhill on Sea, Sussex). Winifred agreed that all properties (in Kennington Rd, Stannary St, Aulton Place, Lambeth, London) should be transferred to Everard. John’s brother was Henry Cox and niece Mary Emma Cox (w/o Walter Tuckfield Goldsworthy. Gives dates of various Marriages, Wills & Deaths & list of properties. 6 page parchment booklet written 3½ sides, signed / sealed by Trustee : North More Nisbet (Hyde Park), E W Goldsworthy & Winifred M Goldsworthy.  £32


215/180 Cumming, Lydia Constance – daughter of  Eliza Elizabeth Cumming – West Norwood Rd, Surrey – 1889-1898 1) 1889 – Notice given to Equitable Life Assurance Society of the United States in connection with Marriage Settlement* between Robert Hutchinson Dixon (Liverpool & Little Woolton, Lancs) and Lydia Constance. * John Brett Cumming (Brixton Sq) was party to agreement. Sheet of watermarked paper folded in 2, written 1 side, receipted by the British branch of the Society. 2) 1889  – Marriage Certificate – Robert Hutchinson Dixon (father William Thompson Dixon) and Lydia Constance Cumming (father Gordon Cumming). 3) 1898  – Marriage Certificate – George Rice Holroyd (father George Barron Holroyd) and Lydia Constance Cumming (widow), at which time both were living in St. Helier, Jersey.    £30


98/103 Frost, Thomas William  – Croydon – 1883 –  beneficiary under a Will  – for details see Norfolk page, Wills – Culyer, Elizabeth.


211/78 Hall, Caleb – Frimley – 1897 Letters of Administration – son Caleb William Hall (one of next of kin). Parchment wafer seal attached – exhibited to bank.  £6


105/30 Hallett, Joseph – Croydon – dated 1891  Sydney Hallett (Chelsea) was entitled to an interest in his father’s estate (subject to his mother Easter’s life interest), he mortgaged this. For full details / price, please see my Middlesex page – Wills, etc – Hallett.


105/41 Hallett, Sydney – Raliegh Works, Clapham  – dated 1893 Assignment (Sale) of Reversionary interest &  life assurance policies  by Sydney to the City Assets Company Ltd (Q. Victoria St, London). His parents were Easter of Thornton Heath (b 1831) &  Joseph Hallett (Croydon) & his siblings Florence Agnes Robinson, Rosina Sachre,  Easter Lavinia (Clapham), Ada Eldred, William Henry, Frederick, Emily Beatrice Hallett. Details from Joseph’s Will (d 1889), of earlier Mortgages& insurance policies.  6 page paper booklet written on 3¼ sides, split in fold of cover sheet, signed by Hallett.  [see also 105/30 on my Middlesex page – Wills, etc – Hallett] £37


208/21 Mordan, Augustus &Percy Charles - 1891 - Sale of a half share interest in a Property in Rochester, by Emma Penn (widow, Upper Holloway, London) to William Edward Renwell Randall (Chatham). Augustus Mordan (Reigate, Surrey) & Percy Charles Mordan (Surbiton, Sy.) were party to the agreement as Trustees for the Sale.  Refers to Order of the Chancery Division, by which Augustus & Percy Charles Mordan were appointed Trustees. Signed & sealedby Emma Penn, Augustus Mordan & Percy Charles Mordan. Full details on Kent page - Rochester - 1891

  

236/21 Morland, Thomas - Croydon - 1865 - Supplemental Abstract of Title of the Trustees of the National Permanent Mutual Benefit Building Society to Land in  Aylesbury. Refers to the 1852acquisition of the Land by Henry Beresford Pickess (Aylesbury) from Thomas Morland (Croydon) and Conrad Wilkinson (Beckenham, Kent). Full details on Buckinghamshire page - Aylesbury


211/77 Mullins, James – Frimley, previously Fleet – 1883 Probated copy of short Will – wife Lydia. Parchment – cert of Probate & wafer seal attached.  £16


98/139 Nicholles, James – Wandsworth – 1836 Probated copy of Will – son John (Lambeth), daughter in law Charlotte Sophia Tucker. Property in Norwood Green. Parchment – cert of Probate & wafer seal attached.  £25


98/140 Nicholles, Charles John – Peckham – 1878 Probated copy of Will – wife Ann E. Parchment – cert of Probate & wafer seal attached, company stamps on reverse.  £15


98/141 Nicholles, Ann Elizabeth – Peckham – 1897 Probated copy of Will – son John , daughters Amy M w/o William H Wolber,  Mary E w/o Thomas J Powell. Details of large number of properties in Norwood Green & elsewhere. Parchment – cert of Probate & wafer seal attached, company stamps on reverse.  £19


64/160 Parker - Whaddon -1711 - Lease by Elizabeth Parker (Whaddon,  - widow of John Parker of London) her son John Parker (Whaddon) & others, of a Manor House. For full details see Somerset page - Shepton Mallet.    


53/172 Pitts, Maria (widow) – Bishampton, formerly Weybridge – 1890 Probated Will – vellum – names 5 nieces (Arkless, Stanton). £18


53/162 Price, Fanny (spinster) – Wimbleton – 1892 Probated Will – beneficiary, William Alfred Jones. £15


211/79 Saunders, Thomas – Farnham – 1901 Probated copy of Will – wife Jane, son Thomas Philip Saunders, daughter Frances Elizabeth. Freehold property. Paper booklet wafer seal attached, Company stamp on cover.  £16


50/103 Smith, Georgina Anne – Balham – 1882 Original Will [noted “REVOKED“ ] -Paper – names 4 children and nephew [Whitaker ] and refers to Wills of father and 2 uncles [all Farr] and 2 Indentures, of 1855 and 1864. £40


130/76 St. Gerrans, Annie Elizabeth  – Camberley – 1921 Release and Indemnity granted to the Trustee of the estate of Richard Kelsey by Richard’s 5 daughters (his beneficiaries) including Annie Elizabeth (w/o Herbert Percy St. Gerrans of Camberley, – who had changed his name by Letters Patent from Herbert Percy Smith. Full details & price on my Hampshire page.

  

213/7 Summers, Herbert Smithers- Kingston upon Thames - 1898 - Mortgage of Life Interest in 2 pieces of Land at Sandhurst, Berks. by William Field (Sandhurst) to HerbertSmithers Summers (Kingston upon Thames, Sy.). William was entitled to Life Interest following the death in 1897 of his wife Caroline Summers Field. Full details on Berkshire page - Property – Sandhurst


98/142 Taylor, Thomas – Trafalgar Rd, Old Kent Rd – 1899 Probated copy of Will – wife Louisa M, adopted daughter Clarice Butcher Taylor, sister Emma E Clements, wife’s brother James A Waterman, Ernest A & John H Waterman also mentioned. Parchment – cert of Probate & wafer seal attached, company stamps on reverse.  £15


67/24 Thompson, Joseph – Nonsuch Park – 1743 Copy of Will – refers to two sisters [married surnames Whately and Brooksbank] Christian names of sisters and their husbands not given. The former had sons Thomas Whately, Joseph Whately and William Whately; the latter had sons & daughters, but none were named. Cousins William Thompson (Elsham) & Robert Thompson. Servant Isaac Pattenson. Grandfather Robert Thompson who had held Leasehold Manors at Thorphall, Bastruttings, Debash Burgh, Wilby & Shelton Hall and Copyhold lands at Felsham & Steadbrook, Suffolk – all held by Joseph Thompson. Mentions lands in New England – no details given. 3 sheets watermarked paper written on 4½ sides – several tears & small holes to folds in paper.  £37


67/89 Thompson, Joseph – Nonsuch Park, Surrey – died 1743 – dated 1747 Copy of Court Direction delivered in connection with dispute between beneficiaries under Will. Beneficiaries and parties to Court Action are – Joseph’s sisters Mary, w/o Thomas Whately [their children Thomas Whately, Joseph Whately and William Whately] and Elizabeth, w/o Stamp Brooksbank [their children  Joseph Brooksbank, Stamp Brooksbank, Mary Brooksbank, Frances Brooksbank, Emelia Brooksbank, Sophia Brooksbank and William Brooksbank ] also Servant Isaac Pattenson.  There are also references to a debt owing to cousin William Thompson and an annuity to Deborah Freeman. The document contains details from the Will, including properties he owned, in London; the arguments advanced by the various parties to the Court case and the Court Direction.    3 sheets watermarked paper written on 2½ sides – several tiny splits & small holes to folds in paper.  £44


171/210 Trangmar, Ethel (nee Burton) – Brixton Hill and East Dulwich Grove, London –   dated  1919 – 1923 Original Will on 4 sheets paper signed by Ethel  & Codicil together with draft Wills & a bundle of over 30 letters & postcards (bearing postage stamps) relating to her Will, addressed to solicitor F A Sargent (Friar St, Reading), some only short notes. Married husband Walter George Trangmar in 1919, son Michael born 1922. Ethel’s father Benjamin Burton, brothers Frank [his wife Kate], Benjamin & Albert Burton, sisters Evelyn Burton & Elizabeth Jane Egginton.  Nephews Keith Eversleigh Burton, Jack Burton & Leslie J Egginton, nieces Daphne B, Enid G & Madge Burton, Iris E Egginton. Brother / sisters in law Denys Egginton (Reading), Dora A,  Winifred E, Hilda K & Isabel M  Trangmar. Names various properties in which Ethel has an interest.  £55


211/19 Williams, William – Surbiton – 1934 Death Certificate – Together with Probated copy of Will of wife Rhoda Mary – Details  & price on my Hampshire page – Wills – Williams


66/39 Wilson,   Martha & Edmund  – Egham –   Included in Supplemental Abstract of Release by Legatees. Details amount payable to each beneficiary & mortgage of their interest by Martha & Edmund Wilson to William Christopher Saunders (Egham). For full details & price, please see my Somerset page – Wills N-Z – Wood, Mrs Mary – probate granted Bristol – died 1867

  

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) relating to the pedigree of Richard Parrish Witts (formerly Witney, then Malling, Kent).  Includes a summary of extracts from various Parish Registers:  Burial 1809 of Edward Witts (Camberwell). Note - There appears to be some discrepancies between Elizabeth's affidavit and the extracts from Parish Registers. Full details on Oxfordshire page - Wills - Witts (family)


50/102 Wray, Thomas Mallison – Peckham (and Brigg, Lincs). – 1851 Probated Will – vellum – names mother, sister and 3 nephews / nieces [Slight ]. £28

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