METROPOLITAN ARCHIVES Page 1 WATERHOUSE AND COMPANY {SOLICITORS}

ACC/0963 Reference Description Dates Property within the Manor of and Kingsbury

ACC/0963/001 Abstract of title; Trustees of Edward Hill, esq., 1675 - 1791 to 3 closes in Broadfields, Edgware. Recites: (i) Lease and release 5th and 6th May 1675; 1) Robert Barker of Upper Hale, , gent., Joseph Clarke of Cliffords Inn, gent., Peter Nicoll of Upper Hale, Hendon, yeoman, Wm. Hutchinson of Clements Inn, esq., and wife Margery (formerly wife of Randall Nicoll of Nether Hale, Hendon, gent. deceased). 2) Edward Nicoll of Grays Inn, gent., eldest son of Peter Nicoll of Rowley Green, Shenley, Hertfordshire; which recites Marriage settlement, 11th December 1654, between 1) Randall Nicoll of Nether Hale, Hendon; 2) John Jesson of Lincoln's Inn, esq., and Margery Jesson, his sister; And Will of Randall Nicoll, 3rd September 1657; And Case in Chancery, 7th July 1674. (ii) Marriage settlement, 19th and 20th March 1732 (lease and release): 1) Edward Nicoll 2) Jane Norwich, daughter of Sir Erasmus Norwich, bart. 3) Sir Wm. Norwich, bart., and Thos. Nicoll, gent. (iii) Recovery, 26th October 1732 1) Edward Nicoll, gent., son and heir of Edward Nicoll, who was son of Peter Nicoll 2) Brightwell Smith, gent. 3) John Nicoll, gent. (iv) Will of Edward Nicoll, 21st May 1750 (v) Lease and release, 9th and 10th October 1789 1) Christopher Hill 2) Edward Hill (vi) Common recovery, November 1789. (vii) Marriage settlement, 5th February 1790 1) Edward Hill of Lower Hale, Hendon, esq. 2) Nancy Nicoll of , Hendon, spinster 3) John Nicoll of the Hyde, esq. Christopher Hill, junior, of Lower Hale, gent. (viii) Release, 26th December 1791 1) Christopher Hill, late of Lower Hale, Hendon, now of , esq. 2) Edward Hill, of Lower Hale, eldest son of Christopher Hill and wife Jenny (nee Nicoll). 18 mm. LONDON METROPOLITAN ARCHIVES Page 2 WATERHOUSE AND COMPANY {SOLICITORS}

ACC/0963 Reference Description Dates

ACC/0963/002 Abstract of title; Edward Hill to 2 roods in 1733 - 1799 Broadfield, Edgware Recites: (i) Common recovery 1733. (ii) Will of Edward Nicoll, 21st May 1750. Probate 26th March 1751. (iii) Admission of Edward Nicoll, 1st May 1751 (Jane Nicoll his mother and guardian). (iv) Surrender by Edward Nicoll to ust of his will, 1st May 1771. (v) Death of Edward Nicoll presented, at court held 1st May 1776. (vi) Admission of Jenny Hill, wife of Christopher Hill and sister of Edward Nicoll, 1st May 1778. (vii) Death of Jenny Hill presented at court held 1st May 1782. (viii) Admission of Edward Hill, eldest son of Jenny Hill, 1st May 1786. (ix) Common recovery, 1799. 5 mm.

ACC/0963/003 Copy of court roll 1 May 1752 Surrender by John Shipton of Watford, Herts., leatherdresser, Isaac Hughes of Crutched Friars, London, merchant, Esther Halford of , widow, and Wm. Pocock of Newgate Street Street, London, leatherseller (by their attorney Robert Vansittart of Inner Temple, esq. ) Admission of Wm. Hughes (aged 3) via Mary Hughes, his mother (by attorney Joseph Lawrence of Edgwarebury, yeoman). Close of land (8 acres) called Great Milses, abutting north upon Little Milses, and south upon land of Israel Kentish, widow. [Shipton, etc., admitted in 1742]. Steward: Wm. Blackstone, esq.

ACC/0963/004 Copy of court roll 1 May 1766 Admission of John Weeden of Edgware, yeoman, on surrender of James Praed the younger. Two undivided third parts of a close behind the George inn, Edgware. Steward: Alexander Popham, esq. LONDON METROPOLITAN ARCHIVES Page 3 WATERHOUSE AND COMPANY {SOLICITORS}

ACC/0963 Reference Description Dates

ACC/0963/005 Copy of court roll 1 May 1766 Admission of John Lea (aged 19) via his mother, Hannah Lea, on death of his brother George Lea. Close called Little Millses (7 acres). Steward: Alexander Popham, esq.

ACC/0963/006 Copy of court roll 2 May 1768 Admission of John Weeden of Edgware, yeoman, on surrender of John Lea. Little Mileses. Steward: Alexander Popham, esq.

ACC/0963/007 Copy of court roll 1 May 1773 Admission of John Weeden on surrender of Wm. Hughes and Mary his wife. Great Miles's (10 acres). Steward: Alexander Popham, esq.

ACC/0963/008 Office copy of codicil to will of John Franklin of 22 Nov 1775 Hendon (Extracted P.C.C.); concerns copyhold field (8 acres) with barn, near Rowley Green, Shenley, Herts., within the Manor of Shenley Bury, bequeathed to cousin, Thomas Hearn of Hendon, victualler, and copyhold field called Loanfield (7 acres), held of the Manor of Edgware and Kingsbury, bequeathed to Wm. Marsh of Hendon, yeoman. Will proved 19th May 1783. (see also ACC/0963/15).

ACC/0963/009 Copy of court roll 1 May 1780 Admission of Susannah Weeden on death of John Weeden, her son. Great Mileses, and close behind George inn, Edgware. Steward: Alexander Popham, esq.

ACC/0963/010 Copy of court roll 1 May 1784 Admission of James Weeden on death of Susan Weeden, his sister. Two third parts of close behind George inn, Edgware, Great Mileses and Little Mileses. Steward: Alexander Popham, esq. LONDON METROPOLITAN ARCHIVES Page 4 WATERHOUSE AND COMPANY {SOLICITORS}

ACC/0963 Reference Description Dates

ACC/0963/011 Copy of court roll 1 May 1786 Admission of Joseph Stone of , son of Ann Stone (dec.) and Mary, wife of Thomas Stone of Edgware, yeoman, (Ann and Mary being the nieces of James Weeden) on the death of James Weeden. Surrender by Mary Stone, to use of Thomas Stone. Moiety each, of close of land behind the George inn, Edgware, Great Miles's and Little Miles's. Steward: Alexander Popham, esq.

ACC/0963/012 Lease 27 Sep 1794 1) Edward Hill, esq., of Lower Hale, Hendon 2) Thomas Lyne of Edgware, victualler. Broadfields, Edgware, for 21 years. Endorsed: assignment of lease, 1 May 1804 1) Thomas Lyne 2) Samuel Stone of Edgware, innholder.

ACC/0963/013 Lease counterpart 27 Sep 1794 1) Edward Hill, esq., of Lower Hale, Hendon 2) Thomas Lyne of Edgware, victualler. Broadfields, Edgware, for 21 years. Endorsed: assignment of lease, 1 May 1804 1) Thomas Lyne 2) Samuel Stone of Edgware, innholder.

ACC/0963/014 Copy of court roll 1 May 1797 Admission of Joseph Stone of Pinner, on death of his aunt, Mary Stone, widow of Thomas Stone. Moiety of close behind George inn, Edgware, "once parcel of Hitchcocks"; moiety of Great Miles's; moiety of Little Miles's. Steward: Clement Cartwright.

ACC/0963/015 Copy of court roll 6 Jul 1804 Admission of Wm. Marsh of Hendon, farmer, after death of John Franklin, whose death was presented at court held 1st May 1786 (Wm. Marsh neglected to be admitted at that time). Wm. Marsh surrenders to use of his will. Lonefield, otherwise Lewis Long Croft. (Quotes will of John Franklin). Deputy Steward: Thomas Milles, esq. LONDON METROPOLITAN ARCHIVES Page 5 WATERHOUSE AND COMPANY {SOLICITORS}

ACC/0963 Reference Description Dates

ACC/0963/016 Abstract of title of Joseph Stone to copyhold 1752 - 1805 and leasehold estates Great Miles's, Little Miles's, the George inn, Edgware, and land behind. Recites: (i) Admission of Wm. Hughes (aged 3) son and heir of Thomas Hughes of Oxford, Doctor of Physic (dec.), to Great Miles's, 1 May 1752. (see ACC/0963/3). (ii) Admission of George Lea (aged 11) great nephew and heir of George Lea (dec.) to Little Miles's, 1 May 1755. (iii) Admission of John Lea (aged 19) brother and heir of George Lea (dec.), 1 May 1766. (see ACC/0963/5). (iv) Admission of John Weeden of Edgware, yeoman, to Little Miles's, 2 May 1768. (see ACC/0963/6). (v) Admission of John Weeden to Great Miles's on surrender of Wm. and Mary Hughes, 1 May 1773. (see ACC/0963/7). (vi) Admission of Susannah Weeden, mother of John Weeden, to Great Miles's and close behind the George inn, Edgware, 1 May 1780. (see ACC/0963/9). (vii) Admission of James Weeden, brother of Susannah Weeden, to same, 1 May 1784. (see ACC/0963/10). (viii) Admission of Joseph Stone and Mary Stone, nephew and sister of James Weeden, to same, 1 May 1786. (see ACC/0963/11). (ix) Admission of Joseph Stone and Mary Stone, nephew of Mary Stone, to copyhold property, 1 May 1797 (see ACC/0963/14). (x) Will of James Weeden quoted Dated 24 March 1784 Died 16 July 1785 pr. 29 July 1785. (xi) Conveyance, James Dunton Stone of Croxley Green Rickmansworth, to Joseph Stone, of Pinner yeoman, 6 May 1788, reciting, inter alia, lease of George inn, Edgware, "with all Houses, Stables, Forms Bedsteads and Chests .... and also one new house with a great Copper Marsh Fate and Yields Fate* and all Gardens, Lands and Meadows and pastures thereunto belonging", and also 12 acres of wood ground, parcel of the George Farm in Edgware, late in the occupation of Humphrey Bates and since of Isaac Morgan, demised 2 Nov. 1786, by All Souls College to Joseph Stone and James Dunton Stone as tenants in common. Field names. * brewing vessels. (xii) Lease, Warden and College of All Souls to Joseph Stone and James Dunton Stone, of land behind George inn, 23 Oct. 1800. (xiii) Mortgage, 12 Nov. 1801 1) Joseph Stone and James Dunton Stone 2) Thomas Withers, senior, of , , gent. (xiv) Will of Thomas Withers quoted, 7 July 1805. (Property to Wm. How of Kingsbury, yeoman, and James How of Edgware, yeoman). "Said Wm. How departed his life the [blank] day of May last leaving said James How him surviving. It may be proper to observe that Mr. J. D. Stone mentioned in this Abstract has sold and conveyed his moiety of the lease premises to said Thos. Withers whose executors are now in possession, and it is requested by them that an application be made to the College on the next Renewal which must be applied for next Mich'mas, to divide the premises according to the circumstances with new descriptions and boundaries. It may be advisable and the College recommend the Leases (upon the next renewal) to be granted to a Trustee for the benefit of Mr. Withers executors and Mr. Smiths." Endorsed: "Mr. Wortham, Castle Street, solicitor for Mr. W. Smith the Purchaser". LONDON METROPOLITAN ARCHIVES Page 6 WATERHOUSE AND COMPANY {SOLICITORS}

ACC/0963 Reference Description Dates

ACC/0963/017 Plan of an estate in Edgware belonging to 1805 Edward Hill esq. Shows Broadfields and Garden Mead; distinguishes freehold and copyhold land; surveyed by Edward Kelsey, Harrow Weald Lodge, . Scale: 2 ch. = 1 inch; paper; 21½" x 29½".

ACC/0963/018 Lease; (covenant to surrender copyhold) 17 and 18 Mar 1) John Nicoll of the Hyde, Hendon, esq., 1806 Christopher Hill, the younger, of Lower Hale, Hendon, gent. 2) Edward Hill, late of Lower Hale, Hendon, esq., now of Boston, Lincolnshire, merchant, Nancy, his wife, formerly Nancy Nicoll, spinster 3) Wm. Smith of Curzon Street, , St. George Hanover Square, esq. 4) James Wortham of Castle Street, , City of London, gent. (trustee for Wm. Smith) Recites: (i) Marriage settlement, 19 and 20 March 1732 (marriage of Edward Nicoll, gent., and Jane Norwich, spinster) (ii) Conveyance of life estate, 9 and 10 Oct. 1789 (Christopher Hill, senior, to Edward Hill) (iii) Conveyance, 6 and 7 Nov. 1789. (iv) Common recovery, Michaelmas, 30 Geo. III (v) Marriage settlement, 4 and 5 Feb. 1790 (marriage of Edward Hill and Nancy Nicoll) Broadfields, formerly in occupation of Daniel Platt, then of George Parsons and now of Sam. Stone; also piece of land on east side of Broadfields adjoining land of Wm. Lee Antonie, esq. LONDON METROPOLITAN ARCHIVES Page 7 WATERHOUSE AND COMPANY {SOLICITORS}

ACC/0963 Reference Description Dates

ACC/0963/019 release; (covenant to surrender copyhold) 17 and 18 Mar 1) John Nicoll of the Hyde, Hendon, esq., 1806 Christopher Hill, the younger, of Lower Hale, Hendon, gent. 2) Edward Hill, late of Lower Hale, Hendon, esq., now of Boston, Lincolnshire, merchant, Nancy, his wife, formerly Nancy Nicoll, spinster 3) Wm. Smith of Curzon Street, Mayfair, St. George Hanover Square, esq. 4) James Wortham of Castle Street, Holborn, City of London, gent. (trustee for Wm. Smith) Recites: (i) Marriage settlement, 19 and 20 March 1732 (marriage of Edward Nicoll, gent., and Jane Norwich, spinster) (ii) Conveyance of life estate, 9 and 10 Oct. 1789 (Christopher Hill, senior, to Edward Hill) (iii) Conveyance, 6 and 7 Nov. 1789. (iv) Common recovery, Michaelmas, 30 Geo. III (v) Marriage settlement, 4 and 5 Feb. 1790 (marriage of Edward Hill and Nancy Nicoll) Broadfields, formerly in occupation of Daniel Platt, then of George Parsons and now of Sam. Stone; also piece of land on east side of Broadfields adjoining land of Wm. Lee Antonie, esq.

ACC/0963/020 Certificate of redemption of Land Tax 22 Apr 1806 Wm. Smith of Curzon Street, Mayfair. Three fields called Broadfields in occupation of Samuel Stone (purchased by Wm. Smith from Edward Hill).

ACC/0963/021 Copy of court roll 22 Jul 1806 Admission of Wm. Smith of Curzon Street, Mayfair, on surrender of Edward Hill (on 3 March 1806). Two roods in Broadfield. Deputy Steward: Thomas D'Oyly, esq.

ACC/0963/022 Deed of covenant to surrender 30 Sep 1807 Copyhold land; Great Miles's abutting north on Little Miles's and south on a close formerly of Israel Kentish, widow, also Little Miles's. 1) Joseph Stone, late of Pinner, now of Woodhall Farm, near Hempstead, Hertfordshire, yeoman 2) Wm. Smith of Curzon Street, Mayfair, esq. LONDON METROPOLITAN ARCHIVES Page 8 WATERHOUSE AND COMPANY {SOLICITORS}

ACC/0963 Reference Description Dates

ACC/0963/023 Copy of court roll 2 May 1808 Admission of Wm. Smith of Curzon Street, Mayfair on surrender (out of court on 1 Oct. 1807) of Joseph Stone, late of Pinner, now of Woodhall Farm, Hertfordshire and Elizabeth his wife, and surrender of Wm. Smith to the use of his will. Great Miles's and Little Milles's (sic). Deputy Steward: Thomas D'Oyly, esq.

ACC/0963/024 Certificate of redemption of Land Tax 7 Oct 1808 Wm. Smith, esq. Property at Edgware: 55 acres of meadow land, late in the occupation of Joseph Stones (sic) and now of Wm. Smith.

ACC/0963/025 Copy of court roll 1 May 1811 Admission of John Marsh of , Hendon, wheelwright, on death (presented 1 May 1810) of Wm. Marsh; surrender of John Marsh to use of his will. Lonefield otherwise Lewis Long Croft. Deputy Steward: Thomas D'Oyly esq.

ACC/0963/026 Abstract of title of John Marsh, to copyhold 1748 - 1811 estate held of the manor of Edgware and Kingsbury. Recites: (i) John Franklin of Hendon admitted to Lonecroft (sic) or Lewis Longcroft on death of father, Peter Franklin, 2 May 1748 (ii) Surrender of John Franklin to use of his will, 1 May 1773 (iii) Lonefield devised by will to Wm. Marsh of Hendon, farmer, 18 Oct. 1772 (iv) Death of John Franklin presented, 1 May 1786 (v) Admission of Wm. Marsh, 6 July 1804 (vi) Wm. Marsh, bequeathed "Stonefield containing 7 acres .... late in the occupation of Wm. Crate of Mill Hill" to his nephew John Marsh, 15 June 1808 (vii) Death of Wm. Marsh presented, 1 May 1810 (viii) John Marsh admitted LONDON METROPOLITAN ARCHIVES Page 9 WATERHOUSE AND COMPANY {SOLICITORS}

ACC/0963 Reference Description Dates

ACC/0963/027 Memorandum of surrender, out of court, by 12 Nov 1811 John Marsh of Mill Hill, Hendon, wheelwright, of Lone Field, otherwise Lewis Long Croft, to the use of Wm. Smith of Curzon Street, Mayfair, esq. Deputy Steward: Thomas D'Oyly, esq.

ACC/0963/028 Copy of court roll 1 May 1812 Admission of Wm. Smith of Curzon Street, Mayfair, on surrender, out of court on 12 Nov. 1811, by John Marsh, and surrender by Wm. Smith to use of his will Lonefield otherwise Lewis Long Croft Deputy Steward: Thomas D'Oyly, esq.

ACC/0963/029 Copy of court roll 1 May 1832 Admission of Bright Smith and Jason Smith, sons of Wm. Smith, on death of Wm. Smith (whose death was presented at previous court). Two roods in Broadfield, Great Miles's, Little Miles's and Lonefield otherwise Lewis Long Croft. [A third son, John Smith, was dead]. Steward: Thomas D'Oyly, esq.

ACC/0963/030 Power of Attorney 29 Apr 1856 Mary Ann Smith, of 12 Bryanston Square, widow, Mark Dewsnap of , esq., Revd. Geo. Augustus Smith of Magdalen Laver, Essex, clerk, and Wm. Frederick Smith of Lincolns Inn, barrister, appoint Wm. Sanger of 4 Essex Court, Temple, London, gent., to receive admission to copyhold lands of which Bright Smith died seized. (died 13 March 1855) LONDON METROPOLITAN ARCHIVES Page 10 WATERHOUSE AND COMPANY {SOLICITORS}

ACC/0963 Reference Description Dates

ACC/0963/031 Plans of Freehold and copyhold properties at 23 Jul 1885 Edgware and Hendon to be sold by auction. Lot 1. 11a. 2r. 32p., north of Deans Lane. Lot 2. 6a. 3r. 33p., south of Great Northern Railway and west of Dean's Lane. [Lots 1 and 2 are in the parish of Hendon]. Lot 3.. Nos. 239, 240, 263, north of Hale Lane and east of Clay Lane. (Includes Broadfields). Lot 4. Nos. 147 (8a.16p.), 207 (15a.2r.35p.) - all copyhold - north and east of Clay Lane. Key plan showing where each lot lies in relation to Edgware and Mill Hill) Glasier and Son, surveyors, Charing Cross. 6" - 1 m; 21½" x 17½".

ACC/0963/032 Plans of Freehold and copyhold properties at 23 Jul 1885 Edgware and Hendon to be sold by auction. Lot 1. 11a. 2r. 32p., north of Deans Lane. Lot 2. 6a. 3r. 33p., south of Great Northern Railway and west of Dean's Lane. [Lots 1 and 2 are in the parish of Hendon]. Lot 3.. Nos. 239, 240, 263, north of Hale Lane and east of Clay Lane. (Includes Broadfields). Lot 4. Nos. 147 (8a.16p.), 207 (15a.2r.35p.) - all copyhold - north and east of Clay Lane. Key plan showing where each lot lies in relation to Edgware and Mill Hill) Glasier and Son, surveyors, Charing Cross. 6" - 1 m; 21½" x 17½".

ACC/0963/033 Bundle cover: "The Rev'd. G. A. B. Smith, undated late Documents relating to Copyholds 'Great Miles' 19th C and 'Little Miles', parcel of Broadfields."

ACC/0963/034 Lease 6 Oct 1741 1) Thomas Marsh of , Hendon, gent., and Sophia his wife 2) John Nicoll of Southgate, esq., Edward Snoxell of , yeoman and Wm. Snoxell of West End, Hampstead, yeoman. Freehold closes formerly called Aylinshill otherwise Allenshills, and now called Farther and Hither Orange (9 acres), croft called Owlders (5a.3r.), close called Longfield (4a.2r.), and so much of Banstock Field as is freehold (8a.). All in Hendon, in tenure of Thomas Marsh. LONDON METROPOLITAN ARCHIVES Page 11 WATERHOUSE AND COMPANY {SOLICITORS}

ACC/0963 Reference Description Dates

ACC/0963/035 Assignment of mortgage 7 Oct 1741 (In trust to attend inheritance purchased of Mr. Marsh by Mr. Sleath's trustees) 1) John Haley of Mill Hill, Hendon, gent. 2) Thomas Marsh of the Hale, Hendon, gent. 3) John Nicoll of Southgate, esq., Edward Snoxell of Hampstead, yeoman, Wm. Snoxell of West End, Hampstead, yeoman 4) Joseph Stanwix of St. Andrew Holborn, gent. Property as above. Recites: (i) Conveyance, 20 Jan. 1546, Roger Marsh of Hendon, yeoman, to Wm. Marsh (ii) Conveyance, 2 Oct. 1547 (iii) Fine, 26 June 1589, Wm. Marsh to Henry Marsh (iv) Bargain and sale, 1592, Robert Nicoll to Thos. Marsh (v) Bargain and sale, 1 Nov. 1596, Thos. Marsh to Thos. Marsh (vi) Fine, 1608, Thos., Henry and Mary Marsh (vii) Release, 28 Sept. 1618, Henry Marshe of South Mimms, and Thos. Marshe of Hendon (viii) Will of Wm. Marsh, 3 Nov. 1695 (ix) Will of Ann Marsh, 30 Dec. 1702 (x) Lease, 29 Nov. 1703, Thos. Marsh to Matthew Nicholas (xi) Marriage settlement, 30 Nov. 1703, Thos. Marsh and Sarah Putton (xii) Mortgage, 22 Dec. 1739, Thos. Marsh to Luke Meredith (xiii) Assignment of mortgage, 30 Dec. 1740.

ACC/0963/036 Final agreement Mich 15 Geo John Nicoll, esq., Edward Snoxell, Wm. Snoxell III and Thos. Marsh and Sophia his wife Messuage and barns and 60 acres in Hendon.

ACC/0963/037 Final agreement Mich 15 Geo John Nicoll, esq., Edward Snoxell, Wm. Snoxell III and Thos. Marsh and Sophia his wife Messuage and barns and 60 acres in Hendon. LONDON METROPOLITAN ARCHIVES Page 12 WATERHOUSE AND COMPANY {SOLICITORS}

ACC/0963 Reference Description Dates

ACC/0963/038 Lease and release 29 and 30 Oct 1) Thos. Marsh of the Hale, Hendon, gent. 1744 2) Luke Meredith of Edgware, brewer 3) John Nicoll of Southgate, esq., Edward Snoxell of Hampstead, yeoman, Wm. Snoxell of West End, near Hampstead, yeoman Freehold land called Aylins otherwise Allenshills or Farther and Hither Grange; croft called Owlders; Longfield; and freehold part of Banstock Field; all in Hendon.

ACC/0963/039 Lease and release 29 and 30 Oct 1) Thos. Marsh of the Hale, Hendon, gent. 1744 2) Luke Meredith of Edgware, brewer 3) John Nicoll of Southgate, esq., Edward Snoxell of Hampstead, yeoman, Wm. Snoxell of West End, near Hampstead, yeoman Freehold land called Aylins otherwise Allenshills or Farther and Hither Grange; croft called Owlders; Longfield; and freehold part of Banstock Field; all in Hendon.

ACC/0963/040 Attested copy of Release, of legacies, on 29 Nov 1774 confirmation of will and codicil of John Sleath, deceased, 16 Oct. 1774 Parties: John Sleath (eldest son and heir of John Sleath late of , ) gent.; Jasper Taylor of St. Andrew Holborn, oilman, and Priscilla his wife; Mary Sleath of Colney Hatch, spinster; Daniel Rainier of Sandwich, Kent, wine-merchant, and Margaret his wife; David Ambrose Pollet of Lisbon, Portugal, jeweller, and Ann his wife. (John, Priscilla, Mary, Margaret and Ann all children of John Sleath, deceased) Recites will, 16 Dec. 1762, and codicil, 24 July 1774. Property in Harefield, Hendon, Whetstone, Colney Hatch, , Hill End (Hertfordshire), and Little Ormond Street, London. 13 mm.

ACC/0963/041 Release of legacy of œ1,000 given to Miss 17 Mar 1775 Mary Sleath by will of her father, John Sleath of Colney Hatch, gent. LONDON METROPOLITAN ARCHIVES Page 13 WATERHOUSE AND COMPANY {SOLICITORS}

ACC/0963 Reference Description Dates

ACC/0963/042 Marriage settlement (attested copy) 24 Jan 1740 Copy made 11 June 1777 1) John Sleath, the younger, of Colney Hatch, yeoman 2) Priscilla Snoxell of Hampstead, spinster 3) John Nicoll of Southgate, esq., Edward Snoxell of Hampstead, yeoman (father of Priscilla), Wm. Snoxell of West End, Hampstead Copyhold tenement called Crownest (24a.), and copyhold land; Sheepcot Closes, Sheepcot Mead, Pond Close, all in Harefield, hold of the Manor of Moorhall.

ACC/0963/043 Lease and release 1 and 2 Dec 1) John Foster of Long Acre, Coachmaker, and 1777 Susannah his wife (formerly Susannah Snoxell, daughter of Edward Snoxell); John Sleath (eldest son of John Sleath of Colney Hatch, deceased, by Priscilla his wife, formerly Priscilla Snoxell) 2) Edward Sleath of Cheapside, haberdasher (youngest son of John Sleath, deceased) 3) Wm. Marsh of Lawrence Street, Hendon, gent., and Richard Page of Green, Harrow, esq. Freehold closes: Aylinshill otherwise Allenshill, Longfield, Owlders, and freehold part of Banstock Field.

ACC/0963/044 Lease and release 1 and 2 Dec 1) John Foster of Long Acre, Coachmaker, and 1777 Susannah his wife (formerly Susannah Snoxell, daughter of Edward Snoxell); John Sleath (eldest son of John Sleath of Colney Hatch, deceased, by Priscilla his wife, formerly Priscilla Snoxell) 2) Edward Sleath of Cheapside, haberdasher (youngest son of John Sleath, deceased) 3) Wm. Marsh of Lawrence Street, Hendon, gent., and Richard Page of Wembley Green, Harrow, esq. Freehold closes: Aylinshill otherwise Allenshill, Longfield, Owlders, and freehold part of Banstock Field. LONDON METROPOLITAN ARCHIVES Page 14 WATERHOUSE AND COMPANY {SOLICITORS}

ACC/0963 Reference Description Dates

ACC/0963/045 Bond of indemnity 2 Dec 1777 Edward Sleath of Cheapside, haberdasher, to Wm. Marsh of Lawrence Street, Hendon, gent. Recites: (i) Marriage settlement, 24 Jan. 1740 (ACC/0963/42) (ii) Lease and release, 6 and 7 Oct. 1741 (ACC/0963/34, 35) (iii) Deed poll, 26 Dec. 1760 (iv) Will of John Sleath, 16 Dec. 1762 (see ACC/0963/46) (v) Codicil, 24 July 1774 (vi) Deed poll, 29 Nov. 1774 (vii) Lease and release, 1 and 2 Dec. 1777 (ACC/0963/43-44).

ACC/0963/046 Office copy will of John Sleath. 16 Dec 1762 pr. 10 Dec. 1774 Copy made 1777.

ACC/0963/047 Pedigree of Snoxell family. (1808) 1 m.

ACC/0963/048 Marriage Settlement (attested copy) 26 Feb 1707 Copy made 13 Aug. 1794 1) John Raymond of , gent., and Hannah his wife, Samuel Raymond, citizen and merchant of London, son and heir of John Raymond 2) Anna Skinner of Hackney 3) Thos. Owen, the younger, of Grays Inn, esq., and Disney Stanyforth of London, merchant Estate at Hendon and Highgate, including Cockmans Farm, Birts Farm, Bunns Farm, all within the Manor of Hendon, and the Rose and Crown, Hornsey, within the Manor of , and freehold property called Upcroft at Upper Hale, Hendon, and Great Mead in Finchley. LONDON METROPOLITAN ARCHIVES Page 15 WATERHOUSE AND COMPANY {SOLICITORS}

ACC/0963 Reference Description Dates

ACC/0963/049 Marriage settlement (attested copy) 19 Nov 1735 Copy made 13 Aug. 1794. 1) John Raymond of Ratcliff, esq., son and heir of Samuel Raymond, citizen and merchant of London, and Anna his wife (both deceased) 2) Britannia Lambe of Hackney, spinster, one of the daughters of James Lambe, citizen and haberdasher (deceased) and Elizabeth his wife 3) James Lambe of Fairford, Gloucester, esq., son of the late James Lambe, Revd. John Barker of Hackney and Elizabeth his wife, formerly widow of late James Lambe 4) Hendrick Clayton of , Surrey [? Merton], esq., son of Sir Wm. Clayton, bart., James Lambe of Fairford, Gloucester, esq. Property held of the Manor of Hendon, including messuage at Mill Hill, Great and Little Buttrix, Millfield, and messuage called Birts, Bunns Farm etc., also freehold land called Uppcroft; also property held of the Manor of Harringay alias Hornsey, and the Manor of Ruckholts, Essex. 22 mm.

ACC/0963/050 Declaration of trusts and covenants (attested 3 Jan 1750 copy). Copy made 13 Aug. 1794 1) Sir Atwill Lake of , bart., and Dame Mary his wife 2) James Winter of Stepney, esq. (father of Dame Mary) Estate of John Raymond; copyhold (Manor of Hendon) and freehold in Hendon.

ACC/0963/051 Release (attested copy) 13 Nov 1750 Copy made 13 Aug. 1794 1) Joseph Smith of Cannon Street, London, grocer, James Winter of Stepney, esq., Wm. Mount of Tower Hill, stationer (assignees of the estate of John Raymond) 2) John Raymond of Ratcliff Cross, brewer 3) Sir Atwill Lake of Stepney, bart. Uppcroft (freehold) at Upper Hale, Hendon. LONDON METROPOLITAN ARCHIVES Page 16 WATERHOUSE AND COMPANY {SOLICITORS}

ACC/0963 Reference Description Dates

ACC/0963/052 Deed of appointment (copy of attested copy) 20 May 1769 Copy made 13 Aug. 1794 to surrender copyhold estates in Hendon and Ruckholts, Essex 1) Thos. Lane, the younger, of Carey Street, esq., and Elizabeth his wife, and Britannia Raymond of Great George Street, St. Margarets , spinster (Elizabeth and Britannia were the younger children of John Raymond of Tower Hill, by his wife, now deceased Britannia). 2) John Raymond, the younger, of Gerrard Street, St. Ann , esq. (eldest son of John Raymond of Tower Hill) 3) Sir Robert Clayton of Morden, Surrey, bart. Recites Marriage settlement 19 Nov. 1735 (ACC/0963/49).

ACC/0963/053 Bargain and sale (attested copy) 22 May 1769 Copy made 17 Sept. 1794 1) Sir James Winter Lake of Chapel Street, St. Andrew, Holborn, bart. (eldest son of Sir Atwill Lake) 2) Dame Mary Lake of Edmonton, widow of Sir Atwill Lake and only child of James Winter late of Stepney, esq., deceased. 3) John Raymond the younger of Gerrard Street, St. Ann Soho, esq. 4) Wm. Michael Lally of the Chancery Office, London, gent. 5) Thos. Lane the younger of Carey Street, esq. Copyhold messuage at Mill Hill, Hendon, with Milefield, Great and Little Buttrix etc., "except that field called Mitchells".

ACC/0963/054 Conveyance of freehold and covenant to 24 May 1775 surrender copyhold (Attested copy) Copy made 13 Aug. 1794 1) John Raymond the younger, late of Gerrard Street, St. Ann Soho, now of Newman Street, Oxford Road, esq. (eldest son of John Raymond) 2) James Wardell of Finchley, esq. Freehold: 12 acres, Up or Upper Croft at Upper Hale, Hendon, late in the occupation of Thos. Hearne, now of John Partridge Copyhold: Mill Close (part of Mill Field), Great and Little Buttrix, Ellen Mitchells (formerly Iscotts), Bunns Farm, Bunns Mead, Birts Farm, etc. LONDON METROPOLITAN ARCHIVES Page 17 WATERHOUSE AND COMPANY {SOLICITORS}

ACC/0963 Reference Description Dates

ACC/0963/055 Lease 20 and 21 Aug 1) John Atkinson Wardell, esq., of New Bridge 1794 Street, Blackfriars 2) John Partridge of Upper Hale, Hendon, farmer Upper Croft at Upper Hale, Hendon, late in the occupation of Thos. Hearne, now of John Partridge Recites: (i) Marriage settlement 1707 (ACC/0963/48) (ii) Marriage settlement 1735 (ACC/0963/49) (iii) Lease and release 1750 (ACC/0963/51 (iv) Declaration of trusts 1750 (ACC/0963/50) (v) Deed of appointment 1769 (ACC/0963/52) (vi) Bargain and sale 1769 (ACC/0963/53) (vii) Conveyance 1775 (ACC/0963/54)

ACC/0963/056 release 20 and 21 Aug 1) John Atkinson Wardell, esq., of New Bridge 1794 Street, Blackfriars 2) John Partridge of Upper Hale, Hendon, farmer Upper Croft at Upper Hale, Hendon, late in the occupation of Thos. Hearne, now of John Partridge Recites: (i) Marriage settlement 1707 (ACC/0963/48) (ii) Marriage settlement 1735 (ACC/0963/49) (iii) Lease and release 1750 (ACC/0963/51 (iv) Declaration of trusts 1750 (ACC/0963/50) (v) Deed of appointment 1769 (ACC/0963/52) (vi) Bargain and sale 1769 (ACC/0963/53) (vii) Conveyance 1775 (ACC/0963/54)

ACC/0963/057 Lease and covenant to surrender copyhold 23 and 24 Jun 1) John Nicoll of the Hyde, Hendon, esq., Thos. 1802 Rhodes of St. Pancras, esq. (executors of John Marsh of Hendon) 2) Wm. Marsh of Pitt Street, Court Road, St. Pancras, gent. (brother of John Marsh) 3) Abraham Vickery of Crown Court, Westminster, esq. 4) James Lorimer of the Strand, silkdyer Two freehold closes: Aylins Hill otherwise Allens Hill, now called Further and Hither Grange Hill, in the occupation of Ralph Mitcheson; and the freehold part of Banstock Field, in the possession of Thos, Hedges. Quotes lease and release of Dec. 1777, Foster to Sleath (ACC/0963/43-44). LONDON METROPOLITAN ARCHIVES Page 18 WATERHOUSE AND COMPANY {SOLICITORS}

ACC/0963 Reference Description Dates

ACC/0963/058 release and covenant to surrender copyhold 23 and 24 Jun 1) John Nicoll of the Hyde, Hendon, esq., Thos. 1802 Rhodes of St. Pancras, esq. (executors of John Marsh of Hendon) 2) Wm. Marsh of Pitt Street, Tottenham Court Road, St. Pancras, gent. (brother of John Marsh) 3) Abraham Vickery of Crown Court, Westminster, esq. 4) James Lorimer of the Strand, silkdyer Two freehold closes: Aylins Hill otherwise Allens Hill, now called Further and Hither Grange Hill, in the occupation of Ralph Mitcheson; and the freehold part of Banstock Field, in the possession of Thos, Hedges. Quotes lease and release of Dec. 1777, Foster to Sleath (ACC/0963/43-44).

ACC/0963/059 Copy of court roll 24 May 1803 Manor of Hendon Admission of Abraham Vickery of Crown Street, Westminster, esq., on surrender of Wm. Marsh, younger son of Wm. Marsh, deceased. Surrender by Abraham Vickery to the use of his will. 2 acres in Banstock Field.

ACC/0963/060 Copy of court roll 22 Nov 1803 Manor of Hendon Admission of John Kinderley of Bedford Row, esq., and Charles Kilby of Watford, Doctor of physic (by Thomas. Ince their attorney) on death of Abraham Vickery. 2 acres in Banstock Field.

ACC/0963/061 Memorandum from Kinderley, Long and Ince, of 1808 Grays Inn, concerning trustees of Abraham Vickery. Sent to Mr. Swannel, solicitor, Rickmansworth, for comments on behalf of his client. Opinion of Mr. Wishaw on abstract of title. LONDON METROPOLITAN ARCHIVES Page 19 WATERHOUSE AND COMPANY {SOLICITORS}

ACC/0963 Reference Description Dates

ACC/0963/062 Feoffment, with covenants to levy a fine and 26 Feb 1810 surrender 1) John Kinderley of Bedford Row, esq., Charles Kilby of Watford, Doctor of physic (executors of will of Abraham Vickery) 2) Samuel Stone of Edgware, innkeeper 3) Robert Long of Grays Inn, gent. 4) Wm. Dyson of Watford, auctioneer, Thos. Ince of Grays Inn, gent. Banstock Field, part freehold and part copyhold (see also ACC/0963/80).

ACC/0963/063 Assignment of term, in trust to attend 26 Feb 1810 inheritance 1) Thos. Ince of Grays Inn, gent., administrator of goods of Joseph Stanwix, late of St. Andrew Holborn, gent. 2) John Kinderley of Bedford Row, esq., Charles Kilby of Watford, Doctor of physic (executors of will of Abraham Vickery) 3) Samuel Stone of Edgware, innholder 4) Wm. Crate of Edgware, husbandman Freehold part of Banstock Field.

ACC/0963/064 Copy of court roll 5 Jun 1810 Manor of Hendon Admission of Samuel Stone, innholder, of Edgware and surrender to the use of his will. Copyhold part of Banstead Field.

ACC/0963/065 Covenant for the production of title deeds 14 Dec 1811 1) Thos. Partridge of the Hale, Hendon, farmer 2) Samuel Stone of Edgware, innholder Land in Hendon.

ACC/0963/066 Official extract from will of Samuel Stone of 2 Oct 1817 Edgware, innkeeper; pr. (P.C.C.) 18 Nov. 1817; (Banstock close).

ACC/0963/067 Copy of court roll 25 May 1819 Manor of Hendon Admission of Elizabeth Stone, widow of Samuel Stone, and Thos. Partridge of Lower Hale, Hendon, as devisees of Samuel Stone Copyhold part of Banstock Field. LONDON METROPOLITAN ARCHIVES Page 20 WATERHOUSE AND COMPANY {SOLICITORS}

ACC/0963 Reference Description Dates

ACC/0963/068 Mortgage 12 Apr 1830 1) Thos. Partridge of Upper Hale, Hendon, farmer 2) Anne Hookey of Duke Street, Portland Place, widow Up or Upper Croft, at Upper Hale, Hendon.

ACC/0963/069 Certified extract from Hendon burial register 27 Oct 1834 Thos. Partridge buried, aged 69, 27 Oct. 1834. [The Vicar dated his signature Feb. 20 "1834", but the date of Partridge's burial has been checked as correct, from Bishop's transcripts].

ACC/0963/070 Abstract of title; Of Wm. Partridge to freehold 1775 - 1834 premises at Upper Hale, Hendon (Upper Croft) Recites: (i) Lease and release, 1775 (see ACC/0963/54) (ii) Marriage settlement, 1735 (see ACC/0963/49) (iii) Deed of appointment, 1769 (see ACC/0963/52) (iv) Lease and release, 1794 (see ACC/0963/55 -56) (v) Mortgage, 1830 (see ACC/0963/68) (vi) Will of Thos. Partridge, 1834. 9 mm.

ACC/0963/071 Observations on title; [Answers to queries] Jun - Jul 1836 Wm. Partridge to B. Smith, esq. [Corrects a phrase in ACC/0963/68 which is also quoted in ACC/0963/70: "Thos Partridge of Upper Hale, Hendon, farmer, brother and heir of John Partridge (dec.), who was the eldest son of John Partridge". Abstract of title (ACC/0963/70 is annotated: "This appears to be a mistake, Thos. Partridge was eldest son of John Partridge who never had a son named John" Observations on title (ACC/0963/71) says "This is a mistake in the Abstract, John Partridge had only two sons, Thomas and William".]

ACC/0963/072 Pedogree of the Partridge family. (1836)

ACC/0963/073 Certified copies of marriage and baptismal (1836) entries in Hendon parish registers. Partridge family. LONDON METROPOLITAN ARCHIVES Page 21 WATERHOUSE AND COMPANY {SOLICITORS}

ACC/0963 Reference Description Dates

ACC/0963/074 Certified copies of marriage and baptismal (1836) entries in Hendon parish registers. Partridge family.

ACC/0963/075 Contract for sale 26 May 1836 1) Wm. Partridge of Hendon 2) Bright Smith of Sussex, esq. Upper Croft in Hendon.

ACC/0963/076 Abstract of title, 1810 - 1834; To the copyhold (1837) part of Banstock Field, purchased by Bright Smith, esq., from Elizabeth Stone, widow, surviving trustee of Samuel Stone Recites: (i) Admission of Samuel Stone, 1810 (ACC/0963/64) (ii) Will of Samuel Stone, 1817 (ACC/0963/66) (iii) Admission of Eliz. Stone and Thos. Partridge, 1819 (ACC/0963/67) (iv) Death of Thos. Partridge, 1834 (ACC/0963/69) 2 mm.

ACC/0963/077 Copy extract from Land Tax assessment, 1837 Hendon North End Mrs. Stone, for land (exonerated).

ACC/0963/078 Abstract of title, 1777 - 1834; To the freehold (1838) part of Banstock Field, purchased by Bright Smith, esq., from Elizabeth Stone, widow Recites: (i) Conveyance, 1777 (ACC/0963/43-44) (ii) Will of Wm. Marsh, Feb. 1784 (iii) Conveyance, Oct. 1797 (iv) Will of John Marsh, May 1801 (v) Conveyance, June 1802 (ACC/0963/57-58) (vi) Will of Abraham Vickery, Aug. 1807 (vii) Conveyance, Jan. 1810 (viii) Feoffment, Feb. 1810 (ACC/0963/62) (ix) Fine, Easter Term 1810 (ACC/0963/80) (x) Assignment of term, 1810 (ACC/0963/63) (xi) Covenant, 1811 (ACC/0963/65) (xii) Will of Samuel Stone, 1817 (ACC/0963/66) (xiii) Death of Thos. Partridge, 1834 (ACC/0963/69) 17 mm.

ACC/0963/079 Letter, from Office of Stamps and Taxes, to W. 21 Feb 1838 J. Tootel, Edgware, esq.; Redemption of Banstock Field by Marsh. LONDON METROPOLITAN ARCHIVES Page 22 WATERHOUSE AND COMPANY {SOLICITORS}

ACC/0963 Reference Description Dates

ACC/0963/080 Official copy of Fine, Easter Term 50 Geo. III. (1810) Copy made 1838 Wm. Brodie, Samuel Stone, John Kinderley, Charles Kilby, deforciants Messuage and 60 acres in Hendon. (See ACC/0963/62)

ACC/0963/081 Administration 14 Dec 1816 (Official copy, extracted from Registry P.C.C.) granted to Ann Crate, widow of Wm. Crate of Edgware. Copy made 1838. (See also ACC/0963/63)

ACC/0963/082 Hendon Tithe Commutation; with notes. undated ca 1840

ACC/0963/083 Bundle cover: "The Rev. G. A. Bright Smith. Documents relating to Banstock Field - Freehold and copyhold portions, Box 81. 5."

ACC/0963/084 Memorandum of Agreement 19 Jan 1803 1) John Nicoll of Tanfield Court, Inner Temple, esq. 2) Wm. Smith of Curzon Street, Mayfair, St. George Hanover Square, esq. To sell 2 closes called Staines and Shoelands (20a.) on the Edgware Road, Hendon, in the occupation of Joseph Finch.

ACC/0963/085 Memorandum of Agreement 6 Jun 1805 1) Edward Hill of Boston, Lincs., merchant 2) Wm. Smith of Curzon Street, Mayfair, esq. To sell 16a. of freehold pasture adjoining Mucknells field, near the Edgware Rd., Hendon.

ACC/0963/086 Accounts: Manor of Hendon Court held 29 (£12. 6. 4. and £10. 9. 2) May 1827 To Wm. Smith, esq., from [Thomas] Partridge and [Benjamin] Clayton for expenses of surrender and admission. Receipt for £23.5.6. Signed by the steward, Nathaniel Morphett Piece of waste near Page Street [See ACC/174/17; Hendon Manor Court Book no. 41, and ACC/174/34, List of Admissions to Waste]. LONDON METROPOLITAN ARCHIVES Page 23 WATERHOUSE AND COMPANY {SOLICITORS}

ACC/0963 Reference Description Dates

ACC/0963/087 Accounts: Manor of Hendon Court held 29 (£12. 6. 4. and £10. 9. 2) May 1827 To Wm. Smith, esq., from [Thomas] Partridge and [Benjamin] Clayton for expenses of surrender and admission. Receipt for £23.5.6. Signed by the steward, Nathaniel Morphett Piece of waste near Page Street [See ACC/174/17; Hendon Manor Court Book no. 41, and ACC/174/34, List of Admissions to Waste].

ACC/0963/088 Accounts: Manor of Hendon Court held 29 (£12. 6. 4. and £10. 9. 2) May 1827 To Wm. Smith, esq., from [Thomas] Partridge and [Benjamin] Clayton for expenses of surrender and admission. Receipt for £23.5.6. Signed by the steward, Nathaniel Morphett Piece of waste near Page Street [See ACC/174/17; Hendon Manor Court Book no. 41, and ACC/174/34, List of Admissions to Waste]. LONDON METROPOLITAN ARCHIVES Page 24 WATERHOUSE AND COMPANY {SOLICITORS}

ACC/0963 Reference Description Dates

ACC/0963/089 Deed of partition 12 Feb 1874 Residue of the real and personal estate of Bright Smith, the elder, dec. 1) Revd. George Augustus Bright Smith of Buscot Ledge, Warwick Road, Maida Hill, , clerk, Wm. Frederick Smith of Belfort Park Hill Rise, , Surrey, barrister, esq., Erasmus Smith of 14 Percy Street, Bedford Square, esq. 2) Revd. George Augustus Bright Smith 3) Wm. Frederick Smith 4) Erasmus Smith 5) Henry Pickett of 3 Kings Bench Walk, gent. Property includes: Freehold: Broadfields, Edgware; part of Banstock Field; Up or Upper Croft; messuage at Lower Hale, Hendon, formerly in the occupation of Abraham Vickery; Barlands or Barhams Mead, Blacklands, Tulleys Field, Blesby Heale, all in Hendon, formerly in the occupation of James Bowcock Holbrook; British Coffee House, Cookspur Street, St. Martin in the Fields; no. 143 Road (formerly 5 Cumberland Place) St. Marylebone; nos. 8 and 22 Circus Street, St. Marylebone; no. 5 Little Essex Street, St. Clement Danes; The Cheshire Cheese, St. Clement Danes; property in Brighton, Sussex. Copyhold: Broadfields, Edgware, Great Milses, Little Milses, Lonefield or Lewis Long Croft; part of Banstock Field; front lawn to a messuage at Lower Hale, Hendon; Stoney Platts, Dog Kennel or Heale Meadow, Longlands, all at Lower Hale; Hillsfield, otherwise Brown Croft, Hendon. Leasehold: publichouse called the King's Arms, formerly the Jolly Butchers, in White Horse Street, Piccadilly; No. 10 White Horse Street, Piccadilly; no. 28A York Street, St. Marylebone; nos. 2 and 4 Shepherd's Market, St. George Hanover Square; messuage in Belgrave Street, St. George Hanover Square; part of Brookfield, St. George Hanover Square. Endorsed: Conveyance, 14 Jan. 1886 1) Arthur Augustus Whitelock Bright Bright -Smith George Bannatyne Wymer 2) Wm. Frederick Smith, Erasmus Smith 3) Irwin Edward Bainbridge Cox, J.P. (Broadfields, Edgware) Conveyance, 10 Feb. 1886 1) Arthur Augustus Whitelock Bright Bright -Smith George Bannatyne Wymer 2) Arthur Augustus Whitelock Bright Bright -Smith 3) Wm. Frederick Smith 4) Wm. Ruddock of Orange Hill, Edgware, merchant (Banstock Field, Hendon). Conveyance, 23 June 1886 1) Arthur Augustus Whitelock Bright Bright -Smith George Bannatyne Wymer 2) Wm. Frederick Smith 3) Arthur Augustus Whitelock Bright Bright -Smith 4) Wm. Frederick Smith 5) Erasmus Smith 6) Edward Stanford, junior (nos. 26 and 27 Cockspur Street, i.e. British Coffee House or British Hotel). 16 mm. LONDON METROPOLITAN ARCHIVES Page 25 WATERHOUSE AND COMPANY {SOLICITORS}

ACC/0963 Reference Description Dates

ACC/0963/090 Marriage settlement 15 Aug 1834 (2 copies, one marked Y) 1) Ann Aldridge of Aldersgate Street, City of London, and of Bohun Lodge, East Barnet, Herts., widow of Joseph Aldridge, late of Aldersgate Street, timber merchant 2) George Knott of Lime Street, City of London, warehouseman 3) Charles Snell Chauncy of Little Munden, Herts., esq., David Allan of Coleman Street, City of London, merchant, Henry Francis of Monument Street, City of London, gent. (trustees) Freehold and leasehold estate called Bohun Lodge, in East Barnet and Enfield; leasehold messuages nos. 113 and 120 Aldersgate Street, with workshops, counting houses and premises in Aldersgate Street, Long Lane and Creed Lane, City of London; freehold houses in Bunhill Row, ; copyhold houses in Britannia Row, Islington, the property of Newman Clark, mortgaged for £900 to Ann Aldridge; also £4,000 3 per cent consolidated bank annuities.

ACC/0963/091 Marriage settlement 15 Aug 1834 (2 copies, one marked Y) 1) Ann Aldridge of Aldersgate Street, City of London, and of Bohun Lodge, East Barnet, Herts., widow of Joseph Aldridge, late of Aldersgate Street, timber merchant 2) George Knott of Lime Street, City of London, warehouseman 3) Charles Snell Chauncy of Little Munden, Herts., esq., David Allan of Coleman Street, City of London, merchant, Henry Francis of Monument Street, City of London, gent. (trustees) Freehold and leasehold estate called Bohun Lodge, in East Barnet and Enfield; leasehold messuages nos. 113 and 120 Aldersgate Street, with workshops, counting houses and premises in Aldersgate Street, Long Lane and Creed Lane, City of London; freehold houses in Bunhill Row, Islington; copyhold houses in Britannia Row, Islington, the property of Newman Clark, mortgaged for £900 to Ann Aldridge; also £4,000 3 per cent consolidated bank annuities. LONDON METROPOLITAN ARCHIVES Page 26 WATERHOUSE AND COMPANY {SOLICITORS}

ACC/0963 Reference Description Dates

ACC/0963/092 Certificate of œ4,000 share in consolidated 3 15 Aug 1834 per cent annuities transferred by Ann Aldridge to trustees (inside ACC/0963/91).

ACC/0963/093 Conveyance and assignment of freehold and 15 Aug 1834 leasehold estate at East Barnet and Enfield. (marked Z) 1) Ann Aldridge 2) George Knott 3) Charles Snell Chauncy, David Allan, Henry Francis, trustees under marriage settlement Bohun Lodge at Boon or Bone Gate, East Barnet, Herts; messuage and land called Upper Ausickles (15a.) at Bone Gate, East Barnet; 1 rood 7 perches, part of a field lately belonging to Sharpe family, partly in Enfield and partly in East Barnet; piece of ground "lately uninclosed", part of , abutting on the road leading from Bohun Gate to South Bailey Lodge (12a.); piece of land (5a.16p.) partly in Enfield and partly in East Barnet, bounded on the south and west by land of Henry Davidson, on east by road from Southgate to Potters Bar and north by road from Southgate to East Barnet; 19a. on Enfield Chase; 3a.1r.27p. in Three Corner Mead, East Barnet; pew in East Barnet church. Endorsed: 24 Oct. 1845. Appointment of new trustee [see ACC/0963/96] and conveyance of freehold estates to Wm. Dawson of Monument Yard, City of London, gent.

ACC/0963/094 Probate copy of Will of Joseph Aldridge, esq., 3 Apr 1837 of Bohun Lodge, East Barnet (Will) Probate dated 3rd May 1837 Executrix and beneficiary, his mother, Ann Knott.

ACC/0963/095 Probate copy of Will (with two Codicils) of 2 Nov 1843 George Knott of Upper Thames Street, City of (Will) London, and Bohun Lodge, East Barnet, Herts., wholesale grocer Probate dated 12 Feb. 1844. Freehold houses, warehouses etc., in Lime Street and Cullum Street, City of London; property in Kent. LONDON METROPOLITAN ARCHIVES Page 27 WATERHOUSE AND COMPANY {SOLICITORS}

ACC/0963 Reference Description Dates

ACC/0963/096 Appointment of new trustee, and release, under 24 Oct 1845 marriage settlement of 1834 1) David Allan of Coleman Street, City of London, merchant 2) Mary Prier of Brighton, Sussex, spinster, Thos. Ingledew of Kempsey, Worcester, Henry Cotter of Crawford Street, St. Marylebone, surveyor 3) John Henry Pitcher of Godliman Street, City of London, esq. 4) Charles Snell Chauncy of Little Munden, Herts., esq. Henry Francis of Monument Yard, gent., John Henry Pitcher. [George Knott died 16 Jan. 1844 and Ann Knott died 1 Oct. 1844, leaving four children, George, Ann, Emma and Amelia].

ACC/0963/097 share certificates: œ5,000 in consolidated 3 per cent annuities and œ1,259. 8. 6 in œ3.5. per cent annuities. (inside ACC/0963/96).

ACC/0963/098 share certificates: œ5,000 in consolidated 3 per cent annuities and œ1,259. 8. 6 in œ3.5. per cent annuities. (inside ACC/0963/96).

ACC/0963/099 Probate copy of Will of Mrs. Sarah Moore of 27 Feb 1840 Tottenham, widow (Will) Probate dated 11 April 1845 Executors: George Stacey of Tottenham, chemist, and Thomas Thurlow of Tichbourne Street, Westminster (a nephew); Personal estate to nephews and nieces and daughter in law.