LONDON METROPOLITAN ARCHIVES Page 1 MARCHAM AND COMPANY {SOLICITORS}

ACC/0400 Reference Description Dates Properties

ACC/0400/001 Bargain and Sale. Parties:- 1. John Garway of 28 May 30 Eliz Acton, gent. 2. William Garway, citizen and [1588] draper of London. Capital messuage or tenement with buildings, orchards, dovehouses etc. enclosed by a brick wall, Acton

ACC/0400/002 Bond for £1500 for performance of covenants. 16 Sep 1686 1. Sir Phillip Skippon of Edwardston, Suffolk, Kt. 2. Sir Heale Hook of Tanger Park, Hants., bart. Performance of covenants regarding the conveyance of a capital messuage and hereditaments in Acton from (1) to (2).

ACC/0400/003 (Certified copy extract will and) probate. [Proved on 9 Testator - Sir Phillip Skippon of Edwardston, Dec 1691] Suffolk, Kt. Lands (unspecified) and money.

ACC/0400/004 Bargain and Sale. 1. Sir Hele Hooke of Tanger 1 Feb 1695 Park in the County of Southampton, bart. 2. Daniel Sheldon of Acton, Esq. Capital messuage or tenement and outhouses, dovehouses, yards, gardens, orchards etc., which together with other land held by copyhold by (1) are about 6 acres and are enclosed by a brick wall, Acton

ACC/0400/005 Copy of Will. Testator - Daniel Sheldon of 16 Feb 1696 Acton. Lands (unspecified) and personal effects (Codicil) 13 (specified) and sums of money. Apr 1697

ACC/0400/006 Lease for one year. 1. Elizabeth Sibley of 25 Jul 1690 Derby, widow. 2. Thomas Mawson of Chiswick, brewer. 2 meadows or closes of pasture ground of 11 acres and appurtenances, Acton

ACC/0400/007 Release and covenant to levy a fine. 1 (a) 1 Jun 1688 Charles Sibley of Chiswick gent. (b) Elizabeth his wife. 2. Thomas Mawson of Chiswick, brewer. Messuage etc. called "King's Head" and two barns therewith belonging, Chiswick LONDON METROPOLITAN ARCHIVES Page 2 MARCHAM AND COMPANY {SOLICITORS}

ACC/0400 Reference Description Dates

ACC/0400/008 Copy of Court Roll (view of frankpledge and 22 Jun 1674 court baron). Surrender of William Rundall to the use of Richard Evans who is admitted to:- cottage lying in Slutts Hole, Sutton Lord of the Manor: Dean and Chapter of St. Paul's Cathedral.

ACC/0400/009 Copy of Court Roll. 21 Sep 1679 Surrender of Henry Wilkin of London, mealman to his own use for his life and afterwards to the use of Isabella Wilkin his wife and her heirs etc. For ever, of 2 acres of meadow ground, by lands of George Needham and Edward Savadge, Cranford

ACC/0400/010 General Release and Quitclaim. 1(a) David 4 Jun 1790 Garrick of Hampton, Esq. (b) Emma his wife (daughter of Percival Hart). (c) Albany Wallis of Norfolk St., St. Clement Danes, gent. (d) David Roberts of Brentford, distiller. 2(a) William Jolliffe of Petersfield, Hants, Esq., (b) Thomas Samuel Jolliffe of Charlton, Somerset, Esq. (c) Edward Collins of Richmond, Surrey, Esq. All actions, claims etc. 1(a) (b) (c) or (d) could have against 2(a) (b) or (c) by reason of 2(a) (b) and (c)'s position as trustees of the estate of Percival Hart of Ealing, Esq., deceased: which estate has now been conveyed by 1(a) and (b) and 2(a) (b) and (c) to 1(c) and (d).

ACC/0400/011 Schedule of title deeds. [Parties to last c 23 & 24 Aug conveyance mentioned on schedule]. 1. Mrs. S. 1819 Tunstall. 2. Mr. George Robinson. "An estate in old Brentford".

ACC/0400/012 Copy of Court Roll (Court Baron). 1. Richard 20 Oct 1694 Bynne, Esq. Surrender of Richard Bynne to the uses of his will of a messuage and 12½ acres of land, Hampton LONDON METROPOLITAN ARCHIVES Page 3 MARCHAM AND COMPANY {SOLICITORS}

ACC/0400 Reference Description Dates

ACC/0400/013 Probate. Testator - John Gildon of Hampton, Probate 20 Jul blacksmith. 1719 Will 24 Cottage and tenement with ground, shop and Jun 1719 appurtenances in Twickenham and three tenements, ground and shed and appurtenances, 1 dwelling house, a cottage in Hampton and personal effects and money.

ACC/0400/014 Copy of Court Roll (view of frankpledge and 23 Apr 1724 Court Baron.) Admission of John Ireland, gentleman, on death of Hanna Ireland, widow, his mother to:- a messuage or customary tenement and 2½ acres of customary land, and surrender of same by John Ireland to uses of his will, Hampton

ACC/0400/015 Copy of Court Roll (Court Baron). 19 Apr 1737 Admission of Letitia Acherley of London, spinster, in pursuance of surrender by George Wilcox, Esq. to use of Letitia Acherley on 21 Nov 1732, of a copyhold messuage then lately built with garden etc. near the park wall and 3 coach houses and stables belonging to it

ACC/0400/016 Copy of Court Roll (Court Leet and Court 6 May 1742 Baron). Admission of Mary Acherley, spinster and Anne wife of Samuel Davis on death of Letitia Acherley, spinster to a customary messuage near the Royal Park wall and several stables and coach houses belonging to it.

ACC/0400/017 Copy of Court Roll (Court Leet and Court 6 May 1742 Baron). 1. Lord of the Manor. 2(a) Mary Acherley spinster. (b) Anne wife of Samuel Davis. License from (1) to 2(a) and (b) to lease or farm any part of their customary estates in the manor for any term not exceeding 21 years, subject to customs, services, etc. due.

ACC/0400/018 Copy of Court Roll (View of Frankpledge and 29 Apr 1768 Court Baron) License from Lord of the Manor to Anne Swinscoe, widow formerly Anne Davis to lease or farm any part of her copyhold messuages etc. for any term not exceeding 21 years. LONDON METROPOLITAN ARCHIVES Page 4 MARCHAM AND COMPANY {SOLICITORS}

ACC/0400 Reference Description Dates

ACC/0400/019 Mortgage. 1. Michael Stephens of Broad Street, 28 Apr 1743 St. James, Middx. esq. 2. The Hon. John Schutz of Isleworth, Esq. A copyhold messuage with outhouses, garden etc. and 16 acres of land, Hampton surrendered by (1) to Lord to use of (2) if £409 not paid by (1) to (2) by 29 Oct 1743.

ACC/0400/020 Release and covenant to levy a fine. 1.(a) 19 Apr 1694 Moses Boddicott of New Brentford, grazier. (b) Elizabeth Gibbs of the same, widow. (c) Jonathan Rugby of the same, baker. 2. John Fisher of Hammersmith, carpenter. 3. Avice Wright of Hammersmith, widow (daughter of 2) 1(a), (b) and (c) release to (2):- messuage known as the Faulcon and all houses, orchards, gardens etc. and 1½ acres of meadow behind it and a piece of ozier ground adjoining. To uses of the marriage intended between 1(c) and S.

ACC/0400/021 Probate. Testator - (1) Susannah Howard of Probate - 28 New Brentford, spinster. Trustees and Sep 1726: Will executors - (2a.) Elisha Whitton of New - 27 Apr 1726 Brentford, surgeon. (b.) Hepzibah his wife. Share of portion in several tenements in Oakingham, Berks, and remainder of real and personal estate to 2(a) and (b) in trust for Ann Hepzibah Whitton their daughter.

ACC/0400/022 Bargain and Sale. 1. William Moseley of 24 Nov 39 Eliz London gentleman. 2. John Weedon of (1597) Harefield, carpenter. 3 closes or parcels of meadow and pasture with 2 little springs. Altogether about 15 acres, Harefield

ACC/0400/023 Lease for term of years. 1(a) John Crosyer of 26 Sep 1689 Ickenham, Middx. gentleman. 1(b) Priscilla Weedon of Harefield, widow. 2. Ralph Weedon of Harefield, gent. (son of 1b.) Lease from 1(a) & (b) to 2 for three years at rent of £26 p.a. of all freehold lands held by John Weedon of Harefield deceased in Harefield with all commons etc. appertaining excepting all copyhold lands and timber LONDON METROPOLITAN ARCHIVES Page 5 MARCHAM AND COMPANY {SOLICITORS}

ACC/0400 Reference Description Dates

ACC/0400/024 Certified copy of extracts of Court Roll (Court 26 Apr 1743; 6 Baron & customary court). 1. Russell Farmer. 2. Apr 1752; 10 Elizabeth wife of (1). 3. Richard Farmer son of Apr 1760; 12 (1) & (2). Apr 1765; 4 Customary messuage called "Weybeards" or May 1765 "Hammonds", one garden, V crofts, one parcel of meadow near Bolts Hill, and one parcel of land called "Hawkshead - altogether 37 acres, 2 roods, 15 perches of land, 2 acres of meadow, 2½ acres of wood. Recovery suffered by (1) to his own use and that of (2) etc; Admission of (2) on death of (1); Admission of (3) on death of (2); recovery suffered by (3) to own use.

ACC/0400/025 Certified copy of extract of Court Roll. (Court 24 Apr 1767 baron and customary court). 1(a) Richard Farmer of Harefield, breeches maker. (b) Eleanor his wife. 2. Francis Rose of Harefield, butcher. 3. Joseph Hone the younger of Harefield, wheelwright. 6 acres of land called "Hawkshead" surrendered by 1(a) and (b) to the use of 2. 3 releases and quitclaims any right he might have over Hawkshead or another piece of land called Weybeards in virtue of a mortgage between him and 1(a) and (b) on 5 Jun 1766.

ACC/0400/026 Covenant to pay a corrody. 1. William Webbe of [20 Feb 13 Ric Oakington. 2. Christine Alkeley (daughter and II ? 17th c one of heirs of John Alkeley of Oakington. copy] (1) to pay corrody (specified) to (2) in consideration of a charter made by (1) granting to (2) all (1)'s rights in lands in Oakingdon. LONDON METROPOLITAN ARCHIVES Page 6 MARCHAM AND COMPANY {SOLICITORS}

ACC/0400 Reference Description Dates

ACC/0400/027 Bargain and sale and covenant to levy a fine 23 Jan 30 Eliz and to suffer a recovery. 1(a) Richard Bellemy of Oakington ["Uxendon"], Esq. (b) Katheryn his wife. (c) Fayth his son and heir. 2. Frauneys Roberts of Willesden, Esq. 3(a) John Borne of Willesden, Esq. (b) Philipps Gerrard of Gray's Inn, gent. The manor of Oakington and all appurtenances in Harrow or Willesden, including one messuage of 300 acres of land, 40 acres of meadow, 100a. pasture, 40 acres of wood and 3/- rent. From 1(a), (b) and (c) to 2. 1(a),(b) and (c) covenant to levy a fine to benefit of 3(a) and (b) who covenant to suffer a recovery to the use of 2.

ACC/0400/028 Feoffment. 1. William Hutton, citizen and grocer 4 Sep 1618 of London. 2. Joseph Buckmaster of Sudbury, Harrow, yeoman. A garden, with the barn built on it, in Sudbury called the Newchawe and ½ a. land adjoining the garden, Harrow

ACC/0400/029 Alienation of land. 1. Thomas Parson of 4 Apr 19 Jas I Kenton, yeoman. 2. William Page of Kenton, yeoman. Two sellions of land and meadow with appurtenances in Kenton.

ACC/0400/030 1 Feoffment. 1. Randell Page of Kenton, 24 Apr 1645 Harrow, yeoman. 2. Daniel Snape of , yeoman One sellion of freehold land in Kenton, containing 3 roods.

ACC/0400/031 Marriage settlement - covenant to stand seised. 17 Jul 1645 1. William Page of Shipcott, Harrow, yeoman. 2 (a) Gabriell Maynard of Roxey, Harrow, yeoman. (b) Randell Page of Kenton, Harrow, yeoman. (1) to stand seized to use of marriage of his son John and the daughter of 2(a) of:- 1 meadow, 2 closes and 18½ sellions of land lying in various places. LONDON METROPOLITAN ARCHIVES Page 7 MARCHAM AND COMPANY {SOLICITORS}

ACC/0400 Reference Description Dates

ACC/0400/032 Release. 1. Michaell Nicoll the elder of Kenton, 27 May 1646 Harrow, gentleman. 2. Richard Page of Wembley, Harrow, yeoman. All (1)'s freehold lands in Wembley viz: 3 closes or fields, conveyed to (1) in 1628 by John and Richard Page.

ACC/0400/033 Marriage settlement - covenant to stand seized. 12 Aug 1650 1. Richard Page of Wembley, Harrow, yeoman. 2(a) Thomas Francklyn of Willesdon yeoman. (b) John Pawlett of Willesdon, gentleman. (1) to stand seized to use of marriage of his son Richard and Elizabeth Hartwell of:- one messuage and appurts, called Botnal 1, & 7 closes, altogether about 40 acres, some parcels of meadow (3 acres) and 2 groves of wood (4 acres).

ACC/0400/034 Feoffment. 1. John Page of Finner, Harrow, 6 Dec 1679 gentleman. 2. William Page of Kenton, Harrow, gentleman. North and of a messuage containing 3 lower rooms (specified) and 3 upper rooms, the east end of a great barn, and outhouses (specified) an orchard (about 19½ poles) and one sellion in Kenton.

ACC/0400/035 Bargain and sale (preparatory to 35 18 Jan II Chasrecovery). 1. Richard Page of Oakington, 1683/4 Harrow, Esq. 2. William Walker of the Inner Temple, gentleman. 3. William Page of Oakington, Esq. From (1) to (2), to make tenant to precipe. (3) to sue at the cost of (1); recovery to be to use of (1). The manor of Wembley, at the farm called Dairy Farm; and 8 closes and one croft (altogether about 99 acres); 3 meadows (15½ acres).

ACC/0400/036 Security of annuity. 1. James Crabb of 6 Jun 1801 Southampton Row, St. George Bloomsbury, gent. 2. Ann Lander of Deptford, Kent, widow. £1666.13s.4d. of bank reduced annuities to provide an annuity of £50 for (2), which annuity was formerly charged on land in Harrow. LONDON METROPOLITAN ARCHIVES Page 8 MARCHAM AND COMPANY {SOLICITORS}

ACC/0400 Reference Description Dates

ACC/0400/037 Copy of Court Roll (Court of frankpledge). 1. 12 Nov 11 Jas Nicholas Savage. 2. Francis Awsyler, I [1613] 6 Apr gentleman. 12 Jas I [1614] Mortgage and discharge. One cottage with a croft of customary land (1 acre) and ½ acre of land in common field mortgaged by (1) to (2).

ACC/0400/038 Discharge of mortgage and demise. 1. Peter 4 Oct 1695 Gelsthorpe the elder, citizen and apothecary of London. 2. Randell Niccoll of Aldenham, Herts. Heir and administrator of Randell Niccoll dec'd. 3(a) John Niccoll of London, Esq. uncle of (2). (b) Edward Skeate of of the Inner Temple, gentleman One capital messuage or mansion house called Jacobs, Hendon and 15 acres of meadow in Dole Street, Hendon. Mortgaged by father of (2) to (1) for 500 years. Remainder of lease now transferred to 3(b) to the use of 3(a).

ACC/0400/039 Fragment of conveyance with plan. 1(a) 19th Century Charles Edward Bannister ?? licensee of Upper Welch Harp. (b) William Perkins Warner ? licensee of Lower Welch Harp. 2(a) Charles Smith Halse. (b) Henry Leighton. Ten Piece of land to be used for Junior Gun Club, Hendon

ACC/0400/040 Quitclaim. 1. Henry Clerke of St. "Jones" St. 21 Jan 29 Eliz , gentleman. 2. William Herd of (1587) London, gent. All the interest etc. of (1) in a messuage with adjoining curtilage, and 8 acres of arable land in the commonfields and all other lands bargained and sold by Robert Newton to (1) and (2) jointly.

ACC/0400/041 Quitclaim and appointment of attorneys to 1 Mar 31 Eliz deliver seisin. 1. Margaret Lawton, daughter of (1589) John Lawton late of Hillingdon, blacksmith, dec'd. 2. William Herd of London, gent. (1)'s interest in 2 acres of arable land in a field in Hillingdon. LONDON METROPOLITAN ARCHIVES Page 9 MARCHAM AND COMPANY {SOLICITORS}

ACC/0400 Reference Description Dates

ACC/0400/042 Feoffment. 1(a) Anne Herde, widow. (b) Henry 7 Nov 1598 Clark, Esq. (c) John Birde of London, merchant. (d) John Woodward of London, merchant. 2. James Godsall of London, merchant. All lands and tenements in Hillingdon left to 1 (a), (b), (c), and (d) by will of William Herde, gentleman.

ACC/0400/043 Assignment of remainder of lease for term of 25 Nov 1598 years. 1. Anne Herd of Wootton, Oxon, widow and executrix of Wm. Herd, gent. 2. James Godsall of London, merchant. A close of pasture (about 8 acres) (21 years lease started from 1589) and a close containing about 6 acres and one acre of arable land in the common field (by an 8 years lease starting 1596), Hillingdon

ACC/0400/044 Bargain and Sale. 1. James Godsall of London, 4 Jan 1615 merchant. 2. Hester Banyster of London, widow. All lands and tenements in Hillingdon (same lands as in ACC/400/42) in the occupation of certain people.

ACC/0400/045 Covenant to levy a fine and to lead its uses. 1(a 21 Oct 14 Jas I ) George Mease of London, gent. (b) Hester his (1617) wife. 2. James Godsall of London, merchant. 3 messuages, 1 curtilage, 2 barns, 2 stables and 20 acres of land in Hillingdon. To the use of (2) during the life of 1(b) and afterwards to that of her daughters Elizabeth Birde, Hester Birde and Mary Birde.

ACC/0400/046 Feoffment. 1(a) George Lord Chandos, Baron 11 (no month) of Sudeley, Gloucs. (b) Dudley Rewse of 1654 Chalfont St. Peters, Bucks. gentleman. 2(a) Thomas Diconson. (b) Sara his wife. Three acres of land called Lords Wood and 2 pieces of land called Ryall Hill (about 10 acres) with appurtenances, Hillingdon

ACC/0400/047 Acknowledgment of payment. 1. Thomas 4 Oct 1658 Bancks of Ewell, Surrey, Collarmaker. 2. Thomas Diconson of Hillingdon, Esq. Purchase money paid by (2) to (1) for 1 messuage or cottage, one close of pasture land and certain lands, sold by deed on same day. LONDON METROPOLITAN ARCHIVES Page 10 MARCHAM AND COMPANY {SOLICITORS}

ACC/0400 Reference Description Dates

ACC/0400/048 Copy of Court Roll (Court Baron) 1. Thomas 12 Jul 1661 Bancks of Ewell, Surrey, collarmaker. 2(a) Thomas Diconson. (b) Sara his wife. Surrender of (1) to the use of (2a) & (b) who are admitted to:- one messuage with a close of meadow adjoining (about 1 acre) and all his other lands in Hillingdon.

ACC/0400/049 Left-hand indenture of fine. 1(a) John Ellys, Trinity Term gentleman. (b) Richard Glover. 2(a) Thomas 1677 Diconson, Esq. (b) Margaret his wife. Fine messuages in parish of St. Michaels Crooked Lane, St. Pancras and St. Mary le Bow, London; and 3 messuages, 2 cottages, 2 gardens, 2 orchards, 30 acres of land, 2 acres of meadow, and 20 acres of heath and common pasture in Hillingdon.

ACC/0400/050 Copy of Court Roll (View of frankpledge and 19 Apr 1595 court baron). Admission of John Skidmore on the death of his father John Skidmore to:- certain customary lands, Colham Manor

ACC/0400/051 Copy of Court Roll (View of frankpledge with 13 Aug 1599 court baron). 1. Thomas Eyer of "Estburnham" Bucks, gentleman. 2. Christopher Atlee. Surrender by (1) to the use of (2) who is admitted to 9 acres of customary land, Colham Manor

ACC/0400/052 Copy of court roll. (View of frankpledge and 2 May 1603 court baron). Surrender of John Fennard to the use of Luke Kennynge for 20 years. Luke Kennynge is admitted to one messuage called Shipcote Hawe with an acre of land adjoining and 2 acres of land in the common fields, Colham Manor

ACC/0400/053 Copy of court roll (court baron). 1. Henry 16 May 1609 Ashley. 2(a) John Spurling, wife of Thomas Spurling and sister of (1); (b) Thomas Spurling. Surrender of (1) to the use of 2(a), and 2(a) & (b) admitted to:- 1 acre of land, 1 acre of wood and 2 parcels of meadow, Colham Manor LONDON METROPOLITAN ARCHIVES Page 11 MARCHAM AND COMPANY {SOLICITORS}

ACC/0400 Reference Description Dates

ACC/0400/054 Copy of Court roll (Court Baron) 18 Jun 1612 Surrender of William Goodridge to the use of Roger Langley who is admitted to:- one acre of arable land, Colham Manor

ACC/0400/055 Copy of Court Roll (view of Frankpledge and 14 May 1644 Court baron.) 23 May 1645 Surrender of George Browne to the use of John Watson of Little Killingdon, Esq. who is admitted to one acre of land in Little Hillingdon field, Colham Manor

ACC/0400/056 Bond. 1. William Bonsey of Hillingdon, 12 Apr 1656 husbandman. 2(a) John Baldwin of Hillingdon, Esq. (b) Elizabeth his wife. £30 due from (1) to (2). To be void if 2(a) & (b) hold without let or hindrance c.56 perches of unenclosed land, surrendered to them by (1) by a surrender beating same date as the bond.

ACC/0400/057 Copy of Court Roll (Special Court Baron). 1(a) 7 Apr 1689 Sara daughter of the late Thomas Spurling, now wife of John Ducks. (b) Joanna Ducke. 2(a ) Samuel Reynardson of Hillingdon, Esq. (b) Maria his wife. Surrender of 1(a) & (b) to the use of 2(a) & (b). 2(a) is admitted to 1 messuage with orchards etc. called Shipcott Hawe & 2 acres of land & 2 little pieces of meadow, Colham Manor

ACC/0400/058 Copy of Court Roll. Samuel Reynardson. 24 Mar 1690 License to lease for not longer than 21 years one close of 4 acres called Kings Myre; a close of meadow of 3 acres and the close adjoining, Colhem Manor

ACC/0400/059 Lease for 9 years. 1. Samuel Reynardson of 11 Jan 1691 Hillingdon, Esq. 2. Edward Tayler of Hillingdon, butcher. 1 close of meadow with 1 pightell and 2 closes adjoining (about 10 acres); 2 acres of which are freehold and 8 copyhold. Conditions of the lease specified. Annual rent of £7; plus £10 for each acre of the various parts, under certain conditions. LONDON METROPOLITAN ARCHIVES Page 12 MARCHAM AND COMPANY {SOLICITORS}

ACC/0400 Reference Description Dates

ACC/0400/060 Copy of Affidavit. Richard Bray of Uxbridge, 24 Jul 1833 grocer (deponent). Regarding:- 1. The Rev. Thomas Clarke late of Swakeleys, Rector of Ickenham and 2. Frances his late wife. Regarding the children of (1) and (2) declared by the deponent to have been Thomas Touesdale Clarke, and John George Clarke.

ACC/0400/061 Copy of Court Roll (Court baron); 1. Edward 2 Nov 1652 Salter (plaintiff). 2(a) Sir Francis Williamson kt. (b) Dame Martha his wife. (deforciants). One customary messuage with barn, stables, gardens etc. and 5½ acres of customary land. Recovery suffered; (1) recovering the land and surrendering it to the lord who admits 2(a) and (b).

ACC/0400/062 Covenant to defend etc. at law. 1. Frances 1 Mar 1743 Ashburn of Twickenham, widow. 2. Margaret Noyes of Egham, Surrey, cousin and heiress of George Newton, deceased. All copyhold messuages, lands etc. held of the manor by George Newton and now by (2); (1) to defend the right of (2) and indemnify (2) against any suits made by (1)'s son or the executors of the will (now void) of George Newton.

ACC/0400/063 Lease (endorsed with licenses to assign and 18 Mar 1769 assignment of lease); 1(a) Hugh Duke of Northumberland etc. (b) Elizabeth, Duchess of Northumberland etc.; 2. Thomas Grubb of St. Georges Hanover Sq., calico printer. 2 closes of enclosed meadow (about 5½ acres) with certain rights in Isleworth Mill River; for 61 years; with conditions specified.

ACC/0400/064 Particulars and Conditions of Sale. 1. James 18 Nov 1822 Spring of Great Portland Street, St. Marylebone, painter and glazier. 2(a) Daniel Williams of Isleworth, butcher. (b) Mary his wife. 2 small freehold houses with gardens and 4 cottages adjoining; situated in the Square near the Castle Inn.

ACC/0400/065 Plan. Presumably a piece of land adjoining 19th century [? Heath Lane on which a railway is to be laid. ] LONDON METROPOLITAN ARCHIVES Page 13 MARCHAM AND COMPANY {SOLICITORS}

ACC/0400 Reference Description Dates

ACC/0400/066 Copy of lease for 21 years with schedule of 1852 lands and rents paid. 1(a) Very Rev. Henry Hart Milman. D.D. Dean of St. Pauls. (b) Chapter of St. Pauls. 2. Rt. Hon. William Henry Baron Leigh of Stoneleigh. Manor of Freren with the parsonage, tithes etc. and appurtenances in Kingsbury, Harrow and Hendon. Schedule of lands, giving occupiers with rents paid by them.

ACC/0400/067 Probate. Testator: Dorothy Lincoln of Littleton, 19 Jul 1731 spinster. All possessions (unspecified) to Edward Wood, Esq.

ACC/0400/068 Deed acknowledging and declaring trust. 1(a) 7 Oct 1765 Elizabeth Dorrill of Hampton, spinster. (b) Dorothy Dorrill of the same, spinster. 2(a) Winthrop Baldwin of Hampton, Esq. (b) Mary his wife. 3. Thomas Wood of Littleton, Esq. £500 old South Sea Annuities bequeathed by Dorothy Wood late of Sunbury, spinster. (3) (Trustee) acknowledges receipt of same from 1 (a) (executrix). Dividends etc. to be paid under the will to 2(b) with reversion to 1(a) and (b). 1 (a) and (b) and 2(a) and (b) to reimburse 3 for all necessary costs

ACC/0400/069 Lease for 1 year (release to follow). 1(a) 13 Aug 1695 Charles Hawtrey of Ruislip, gent. (b) Philadelphia his wife. (c) Ralph Hawtrey of Ruislip, esq. (d) William Hawtrey of London, gent. (e) Mary Harrison of Perivale, widow. (f) John Harrison of Perivale, gent. (g) 3 messuages with appurtenances; 1 cottage; various parcels of meadow and arable (about 220 acres) and various lands in the common fields.

ACC/0400/070 Receipt and quitclaim. 1(a) John Seare of Gt. 6 Nov 1685 , Innholder. (b) Martha his wife. 2(a) Richard Salter the elder of Hemel Hempstead, Herts, yeoman. (b) John Crawley of the same, gent. 1(b) acknowledges payment of £80 to her by 2 (a) & (b). LONDON METROPOLITAN ARCHIVES Page 14 MARCHAM AND COMPANY {SOLICITORS}

ACC/0400 Reference Description Dates

ACC/0400/071 Mortgage. 1. Thomas Ware of Gt. Stanmore, 29 Apr 1762 cordwainer. 2. Mary Hawkins of London, widow. Close of pasture containing about 10 acres, Great Stanmore.

ACC/0400/072 Exemplification of recovery. 1(a) Christofer 25 May 1691 Musgrave, Esq. (b) Cheek Gerrard, Esq. -claimant. 2(a) Thomas Franklyn Esq. (b) John Baggs, Esq. tenants to the precipe. 3. Lancelot Lake, Esq. (1st vouchee to warranty). Manors of Canons or Stanmore Parva and Winborough and various messuages and lands and rights in Little Stanmore, Whitchurch, Wimborough, Gt. Stanmore, , Hendon, Harrow and St. Martin-in-the-fields.

ACC/0400/073 License to build a vault. 1. Bishop of London. 2. 7 Feb 1744 John Rowlls. A vault to be built in Stanwell Church in pursuance of will of Jonathan Stevens late of Kingston.

ACC/0400/074 Bargain and sale. 1(a) Elizabeth Hill of 26 Jan 1747 Sunbury. (b) John Hill of Sunbury. 2. John Sadler. Two cottages.

ACC/0400/075 Lease for 1 year (release to follow). 1. Michael 28 Dec 1724 Warwick late of London, now of St. Catherine near the Tower, Middx. gentleman. 2. George Lines of St.-Giles-in-the-Fields, bricklayer. The fourth part of part of the lands of the late William Roberts, Esq; including various parcels of meadow and woodland and pieces of land in the common fields.

ACC/0400/076 Mortgage. 1. Sir William Rawlinson Kt. sergeant 26 Mar 1701 at law. 2(a) Elizabeth Allen, widow of Finchley. (b) Ferdinando Penkhurst of Buckstead, Sussex, Esq. (c) Edmund Prideaux of London, merchant. 3. Sir Robert Marsham of "The Moate", Kent, Kt. and bart. Manors or lordships of Chalcott and Wild and their appurtenances. Mortgaged by 1 to 2(a) (b) and (c) to 3. LONDON METROPOLITAN ARCHIVES Page 15 MARCHAM AND COMPANY {SOLICITORS}

ACC/0400 Reference Description Dates

ACC/0400/077 Quitclaim and release; with treasury legacy 12 Nov 1855 receipt (inland revenue). and 26 Aug 1. Elizabeth Susanna Child of Clarence Sq. 1856 Brighton, Sussex, spinster. 2. George Child the younger of Clapham Common, Surrey, Esq. 3. Sephonus Child, lieut. of Indian Navy. 4. Octavius Child of Clarence Sq. Camberwell, Surrey, Gent. 5. Horatio Helen Child of Denmark St. 6. George Child the elder of Clarence Sq., Esq. 7. Zechariah Carleton Stiff of Barnstaple, Devon, Esq. 8. William Adams Franks of Clapham, Esq. 9. Francis Orme of Chancery Lane, gent. Legacy of £3000 and £3314. 3. 1d. 7, 8 and 9 being executors of will of William Clinlow dec'd, of Camden Town.

ACC/0400/078 Sheet of 10 turnpike tickets. Ilford Gate. 1854 "Middlesex and Essex Turnpike Roads". Endorsed: "This ticket clears Mile End Gate; Globe Bar, Stratford, Woodford Bridge, Cann Hall, Ilford, Whalebone, Romford and Putwell Bridge Gates."

ACC/0400/079 1st Great Seal of Elizabeth (detached). n.d.