LONDON METROPOLITAN ARCHIVES Page 1 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates CORPORATE RECORDS

Letters

A/CSC/0001/A CHARTER OF INCORPORATION by Letters 1 Jul 1678 Patent of Charles II. Parchment. Engraved border with portrait of king. Great seal, frag., dark brown

A/CSC/0001/B CHARTER OF INCORPORATION by Letters 1 Jul 1678 Patent of Charles II. Parchment. Engraved border with portrait of king. Great seal, frag., dark brown

A/CSC/0002 LICENCE IN MORTMAIN 16 Dec 1714

A/CSC/0003 LICENCE IN MORTMAIN 6 Feb 1800

A/CSC/0004 LICENCE IN MORTMAIN 20 Dec 1809

A/CSC/0005 LICENCE IN MORTMAIN 14 Feb 1867

A/CSC/0006 GRANT OF ARMS 29 Nov 1684 Minutes and agendas

A/CSC/0007/A Court Book 15 Jul 1678 - 28 Oct 1708

A/CSC/0007/B Court Book with Correspondence and loose 28 Oct 1708 - cuttings 28 May 1737 Standing orders at back

A/CSC/0007/C Court Book 15 Jun 1737 - 8 Nov 1770

A/CSC/0007/D Court Book 14 Nov 1770 - 17 Dec 1800

A/CSC/0007/E Court Book 21 Jan 1801 - 12 Nov 1812

A/CSC/0007/F Court Book 24 Nov 1812 - 25 May 1819 LONDON METROPOLITAN ARCHIVES Page 2 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0007/G Court Book 15 Jun 1819 - 18 Dec 1827

A/CSC/0007/H Court Book 19 Feb 1828 - 28 Feb 1837

A/CSC/0007/J Court Book 31 Mar 1837 - 18 Oct 1845

A/CSC/0007/K Court Book 13 Nov 1845 - 19 Jul 1851

A/CSC/0007/L Court Book 13 Nov 1851 - 21 Jul 1855

A/CSC/0007/M Court Book 8 Nov 1855 - 19 May 1860

A/CSC/0007/N Court Book 16 Jun 1860 - 18 Nov 1865

A/CSC/0007/O Court Book 16 Dec 1865 - 18 Nov 1871

A/CSC/0007/P Court Book 16 Dec 1871 - 17 Apr 1880

A/CSC/0007/Q Court Book 22 May 1880 - 16 Jul 1887

A/CSC/0007/R Court Book 10 Nov 1887 - 16 Feb 1894

A/CSC/0007/S Court Book 16 Mar 1894 - 21 Dec 1900

A/CSC/0007/T Court book 18 Jan 1901 - Indexed 20 Dec 1907

A/CSC/0007/U Court book 17 Jan 1908 - Indexed 19 Nov 1915 LONDON METROPOLITAN ARCHIVES Page 3 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0007/W Court book 17 Dec 1915 - Indexed (no original letter reference) 16 Dec 1921

A/CSC/0007/X Court book 20 Jan 1922 - Indexed (no original letter reference) 19 Dec 1924

A/CSC/0007/Y Court book 16 Jan 1925 - Indexed (no original letter reference) 16 Dec 1927

A/CSC/0007/Z Court book 20 Jan 1928 - Indexed (no original letter reference) 19 Dec 1930

A/CSC/0008 Index to Court Books 1678 - 1800

A/CSC/0009 Draft Court Minutes and presented papers 22 Nov 1728 - 25 Sep 1729

A/CSC/0010/001 Court Agenda 15 Dec 1855 - 8 Nov 1860

A/CSC/0010/002 Court Agenda 17 Nov 1860 - 23 Nov 1867

A/CSC/0010/003 Court Agenda 21 Dec 1867 - 18 Nov 1876

A/CSC/0010/004 Court Agenda 16 Dec 1876 - 25 May 1889

A/CSC/0010/005 Court Agenda 22 Jun 1889 - 17 Dec 1909

A/CSC/0010/006 Court Agenda 21 Jan 1910 - 15 Jul 1932

A/CSC/0011/001 Registrar's Court Agenda 19 Jan1861 - All pages torn out. 17 Dec. 1870

A/CSC/0011/002 Registrar's Court Agenda 21 Jan 1871 - 15 Dec 1899 LONDON METROPOLITAN ARCHIVES Page 4 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0011/003 Registrar's Court Agenda 19 Jan 1900 - 15 Dec 1922

A/CSC/0012/001 Attendance Book 14 Jun 1918 - 18 Dec 1931

A/CSC/0012/002 Attendance Book 13 Jan 1932 - 18 Jul 1941

A/CSC/0013/001 Minute Book for various Committees 15 Jan 1706/7 - 15 Jan 1732/3

A/CSC/0013/002 Minute Book for various Committees 12 Apr 1733 - Containing also minutes of Committee for 1 Apr 1784 Auditing Accounts from 25 Apr. 1805-7 May 1833 and note dated 1805 that minutes of the three Cttees. have not been recorded from 1 Apr. 1784

A/CSC/0014 Rough Minutes and Notes 1708 - 1723

A/CSC/0014/B Committee for Auditing Accounts: Minute Book 11 Feb 1921 - 18 Feb 1944

A/CSC/0015/001 Minute Book 20 Nov 1840 - 18 Dec 1861

A/CSC/0015/002 Minute Book 15 Jan 1862 - 15 Dec 1909

A/CSC/0016/001 Agenda 12 Nov 1856 - 14 Dec 1870

A/CSC/0016/002/A Agenda 18 Jan 1871 - 17 Jul 1901

A/CSC/0016/002/B Correspondence on legacies & investments & 1880 - 1902 extracts from benefactors wills 1880-1895 removed from end of No.16/2A

A/CSC/0017 Report Book of Finance Cttee. containing texts 15 Dec 1840 - of reports made to Court of Assistants, with 15 Jul 1857 index LONDON METROPOLITAN ARCHIVES Page 5 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0018 Report to Finance Committee on the accounts 9 Mar 1841 of the Corporation, by T.J. Metcalfe, Accountant

A/CSC/0019/001 Minute Book 23 Nov 1840 - 3 Apr 1846

A/CSC/0019/002 Minute Book 24 Apr 1846 - 7 Jul 1854

A/CSC/0019/003 Minute Book 10 Nov 1854 - 17 Aug 1865

A/CSC/0019/004 Minute Book 10 Nov 1865 - 12 Jul 1878

A/CSC/0019/005/A Minute Book 8 Nov 1878 - 10 Dec 1909

A/CSC/0019/005/B Index to No.19/5A nd

A/CSC/0019/006 Estates Committee: Minute Book 14 Jan 1910 - 12 Jun 1931

A/CSC/0020/001 Agenda 13 Nov 1863 - 26 Jul 1869

A/CSC/0020/002 Agenda 12 Jul 1869 - 30 Jul 1877

A/CSC/0020/003 Agenda 8 Jan 1892 - 10 Dec 1909

A/CSC/0021/001/A Registrar's Agenda 11 Feb 1870 - 10 Jun 1887

A/CSC/0021/001/B Memoranda on estates, convenants, rentals, 1870 - 1885 etc. Removed from back of No.21/1A

A/CSC/0021/002 Registrar's Agenda 8 Jul 1887 - 10 Dec 1909 LONDON METROPOLITAN ARCHIVES Page 6 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0022 Report Books of Estates Committee containing 15 Dec 1840 - texts of reports made to Court of Assistants. (w. 17 Jul 1857 index.) Ordered by the Committee 23 June 1841

A/CSC/0023/001 Agenda 12 Nov 1856 - 21 Dec 1861

A/CSC/0023/002 Agenda 15 Jan 1862 - 18 Jul 1866

A/CSC/0023/003/A Agenda 15 Feb 1871 - 15 Mar 1876

A/CSC/0023/003/B Printed petitions, marked Chairman's Lists, of 1871 - 1875 Widows, Maiden Daughters and Poor Clergy to the Court of Assistants; removed from end of No.23/3A ADMINISTRATION

Letter books

A/CSC/0024/001 Letter Book 23 Nov 1803 - 8 Jul 1811

A/CSC/0024/002 Letter Book 11 Jul 1811 - 12 Feb 1817

A/CSC/0024/003 Letter Book 19 Feb 1817 - 8 Jun 1820

A/CSC/0024/004 Letter Book 9 Jun 1820 - 27 Mar 1824

A/CSC/0024/005 Letter Book 29 Mar 1824 - 12 Mar 1829

A/CSC/0024/006 Letter Book 13 Mar 1829 - 21 Dec 1834

A/CSC/0024/007 Letter Book 1 Jan 1835 - 29 Apr 1841 LONDON METROPOLITAN ARCHIVES Page 7 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0024/008 Letter Book 1 May 1841 - 28 Mar 1846

A/CSC/0024/009 Letter Book 3 Apr 1846 - 31 Dec 1849

A/CSC/0024/010 Letter Book 1 Jan 1850 - 13 Apr 1852

A/CSC/0024/011 Letter Book 14 Apr 1852 - 21 Mar 1854

A/CSC/0024/012 Letter Book 22 Mar 1854 - 21 Dec 1855

A/CSC/0024/013 Letter Book 1 Jan 1856 - 20 Jun 1857

A/CSC/0024/014 Letter Book 22 Jun 1857 - 31 Dec 1858

A/CSC/0024/015 Letter Book 5 Jan 1859 - 24 Jul 1860

A/CSC/0024/016 Letter Book 24 Jul 1860 - 6 Nov 1861

A/CSC/0024/017 Letter Book 6 Nov 1861 - 22 Jun 1863

A/CSC/0024/018 Letter Book 20 Jun 1863 - 26 Apr 1865

A/CSC/0024/019 Letter Book 26 Apr 1865 - 5 Apr 1867

A/CSC/0024/020 Letter Book 5 Apr 1867 - 29 May 1869

A/CSC/0024/021 Letter Book 31 May 1869 - 17 Oct 1871 LONDON METROPOLITAN ARCHIVES Page 8 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0024/022 Letter Book 17 Oct 1871 - 29 Jun 1874

A/CSC/0024/023 Letter Book 1 Jul 1874 - 31 Jan 1877

A/CSC/0024/024 Letter Book 1 Feb 1877 - 28 Apr 1881

A/CSC/0024/025 Letter Book 29 Apr 1881 - 28 Dec 1882

A/CSC/0024/026 Letter Book 2 Jan 1883 - 30 Oct 1885

A/CSC/0024/027 Letter Book 16 Nov 1885 - 18 Feb 1889

A/CSC/0024/028 Letter Book 1 Mar 1889 - 31 Dec 1893

A/CSC/0024/029 Letter Book 2 Jan 1894 - 19 Feb 1898

A/CSC/0024/030 Letter Book 23 Feb 1898 - 9 Jan 1909

A/CSC/0024/031 Registrar's file of out-going and in-coming 1897 - 1944 correspondence and miscellaneous Including duties of various officers, eligibility of governors, sale particulars and plans of Corporation property, programmes etc., of the Festival. 1-142

A/CSC/0024/032 Registrar's letter file of out-going and in-coming 1909 - 1954 correspondence. 1-216

A/CSC/0025/001 Letter Book 21 May 1902 - 18 Jun 1904

A/CSC/0025/002 Letter Book 20 Jun 1904 - 30 Dec 1907 LONDON METROPOLITAN ARCHIVES Page 9 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0025/003 Letter Book 30 Dec 1907 - 17 Dec 1912

A/CSC/0025/004 Letter Book 13 Feb 1920 - 20 Mar 1920

A/CSC/0025/005 Letter Book 20 Mar 1920 - 9 Apr 1920 Inherited charities

Mrs Becker's Charity for Clergy (formerly Mrs Becker's Bounty)

A/CSC/3214 Trustees Meeting Minutes including transcript 1855-1855 of Mrs Becker's will 1 volume

A/CSC/3215 Trustees Meeting minutes 1912-1990 1 volume

A/CSC/3216 Trustees Meeting minutes 1912-1990 1 volume

A/CSC/3217 Trustees Meeting minutes 1990-1999 1 volume

A/CSC/3218 Account book 1990-2000 1 volume

A/CSC/3219 Book of applicants to the charity, listing name, 1879-1990 age, address and reason for applying 1 volume

A/CSC/3220 Record of beneficiaries, listing name, age, date 1990-1999 of application and dates of awards 1 volume

A/CSC/3221 Application forms and receipts (1094-1174) 1991-1999 Not available for general access 1 file

A/CSC/3222 Application forms and receipts (1176-2000) 1991-1996 Not available for general access 1 file

A/CSC/3223 Application forms and receipts (2001-2025 1994-1998 Not available for general access 1 file LONDON METROPOLITAN ARCHIVES Page 10 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/3224 Application forms and receipts (1156-1193) 1996-2000 Not available for general access 1 file

A/CSC/3225 Original charities registration certificate and 1965 extracts from the will of Mrs M Becker 1 file

A/CSC/3226 Original sealed copy of Charity Commission 1990 Dec scheme 1 document

A/CSC/3227 Copies of old forms 19-- 1 file Cholmondeley Charities

A/CSC/3228 Deed of settlement 1833 Open 1 document

A/CSC/3229 Deed of Settlement 1833 1 document

A/CSC/3230 Appointment of a treasurer of the charity 1833 1 document

A/CSC/3231 Appointment of Joseph Hanby as treasurer 1844 1 document

A/CSC/3232 Deed of settlement 1838 1 document

A/CSC/3233 Appointment of Joseph Hanby as treasurer 1848 1 document

A/CSC/3234 Deed of settlement of a portion of the charity 1851 funds 1 document

A/CSC/3235 Appointment of Joseph Hanby as treasurer 1857 1 document

A/CSC/3236 Reappointment of Joseph Hanby as treasurer 1861 1 document LONDON METROPOLITAN ARCHIVES Page 11 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/3237 Reappointment of Joseph Hanby as treasurer 1863 1 document

A/CSC/3238 Appointment by the Archbishop of Canterbury, 1867 the Archbishop of York and the Bishop of London as trustees varying the trusts as to the Merton College Postmasterships 1 document

A/CSC/3239 Appointment of Joseph Hanby as treasurer 1869 1 document

A/CSC/3240 Appointment of John Hanby as treasurer 1873 1 document

A/CSC/3241 Deed for varying and adding to the existing 1877 schemes and distribution of the charities 1 document

A/CSC/3242 Appointment of W P Bowman as treasurer 1886 1 document

A/CSC/3243 Revocation of new appointment altering the 1914 existing scheme for application of the income of the charities 1 document

A/CSC/3244 Appointment of Guy E Paget Bowman as 1920 treasurer 1 document

A/CSC/3245 Appointment of Paget Norman Bowman as 1933 treasurer 1 document

A/CSC/3246 Deed of revocation and new appointment 1939 1 document LONDON METROPOLITAN ARCHIVES Page 12 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0026 Sion College Fund: Minute Book of the Society 18 Dec 1764 - for the Support of the Widows & Orphans of 17 Sep 1811 the Clergy within the Bills of Mortality & in the County of Middlesex. (Sion College Society). Continuing with statements of Distributions of the Sion College Fund by the Registrar of C.S.C. 1812-1833. After this date no separate records were kept for the Sion College Fund.

A/CSC/0027 "Sion College. The Rules & Orders of the 1775 Society for the Benefit of the Widows of the Clergy within the Bills of Mortality and in the County of Middx. London. printed in the year MDCCLXXV"

A/CSC/0028 "The Rules & Orders of the Society for the 1768 support of the Widows and Orphans of the Clergy within the Bills of Mortality and in the County of Middlesex; established at a General Meeting at Sion College on the 25th of April 1765, and altered and amended a

A/CSC/0029 "The Rules & Orders of the Society for the 1768 support of the Widows and Orphans of the Clergy within the Bills of Mortality and in the County of Middlesex; established at a General Meeting at Sion College on the 25th of April 1765, and altered and amended a

A/CSC/0030 TRANSFER of STOCK IN TRUST 1 Dec 1790

A/CSC/0031 COPY of TRANSFER of Stock in TRUST, ? 1811 dated 1 Dec. 1790.

A/CSC/0032 EXTRACT from TRANSFER of Stock, in nd TRUST, dated 1 Dec. 1790.

A/CSC/0033 OPINION of R. Richards as to Mrs. Hayman's 7 Aug 1809 right to the whole dividends of the New Fund of the Sion College Fund.

A/CSC/0034 Certificates of Pensioners of Sion College 1805 - 1826 Society with some covering letters. (These certify the applicants to be still living; some death certificates are included.) LONDON METROPOLITAN ARCHIVES Page 13 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0035 Draft statement of Distributions of the Sion 1812 - 1819 College Fund by the Registrar of C.S.C.

A/CSC/0036 Correspondence & miscellanea, including 1800 - 1818 some accounts.

A/CSC/0037 Correspondence relating to Partis College, Bath 1837 - 1869 1837-1838 1847-1857 1868-1869

A/CSC/0038 Extracts from records of C.S.C. relating to Mrs. 1855 Partis' Fund. 1837-55.

A/CSC/0039 Draft of extracts from records of C.S.C. relating 1855 to Mrs. Partis' Fund 1837 - 1855. This is considerably fuller than the above.

A/CSC/0040 Printed form application for candidates to Partis 3 quarter 19 c College, Bath. 2 copies

A/CSC/0041 Printed form application for candidates to Partis 3 quarter 19 c College, Bath. 2 copies

A/CSC/0042 Rules & Regulations for the inmates of Partis 3 quarter 19 c College 2 copies

A/CSC/0043 Rules & Regulations for the inmates of Partis 3 quarter 19 c College 2 copies

A/CSC/0044 Duplicated covering letter for the above 3 quarter 19 c 2 copies

A/CSC/0045 Duplicated covering letter for the above 3 quarter 19 c 2 copies

A/CSC/0046 Printed Proposal to form "The Disabled Clergy 3 Apr 1854 Insurance Society"

A/CSC/0047 Printed Rules of the "Clergy Provident Society" ? 1878 LONDON METROPOLITAN ARCHIVES Page 14 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0048 Copy of letter from 1 Jun 1893 1. The Rev. J.B. Sweet, vicar of Otterton to 2. The Archbishop of Canterbury. Proposing transfer of capital of Clergy Provident Fund to Clergy Distress Fund

A/CSC/0049 List of surviving subscribers to Clergy Provident Sep 1893 Society

A/CSC/0050 Copy of correspondence regarding the Clergy 1894-5 Provident Fund between the Archbishop of Canterbury, Canon A.I. Ingram, H.W. Lee, Esq., and the Rev. J.B. Sweet, (giving an account of the history of the fund.)

A/CSC/0051 Consents to transfer of funds of Clergy Mar 1895 Provident Society to C.S.C. given by all known surviving subscribers to the Socy.

A/CSC/0052 Letter from 1. H. W. Lee to 2. Sir Paget 16 Aug1897 Bowman covering the despatch of the above documents relating to the Clergy Provident Fund, and also a duplicate Declaration of Trust dated 16th July 1897 (missing)

A/CSC/0053 Printed "Explanatory Paper" describing the nd Clergy Provident Society.

A/CSC/0054 Letter to Registrar of C.S.C. enclosing printed 21 Dec. 1857 copy of "Report of the Committee of the Clergy Provident Society," for 1856.

A/CSC/0055 "Scheme for the Management and Regulation 4 Jul 1885 of by Order of the High Court of Justice (Chancery Division)"

A/CSC/0056 Order of Charity Commissioners approving 13 Oct 1893 revised Scheme for the Charity of James Peter.

A/CSC/0057 Original sealed Order of Charity 27 Apr 1900 Commissioners approving revised Scheme for the Charity of James Peter.

A/CSC/0058 Minutes of Trustees for James Peter's Charity. 27 Aug 1885 - (Legibility impaired by damp) 20 Feb 1900 LONDON METROPOLITAN ARCHIVES Page 15 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0059 Agenda for special meeting of Trustees for 7 Feb 1899 James Peter's Charity (w. copy of circular letter of 23 Jan. 1899)

A/CSC/0060/A List of Pensioners of James Peter's Charity. nd

A/CSC/0060/B Drafts and notes regarding proposed new 1911 Scheme for James Peter's Charity.

A/CSC/0061 Award of Mr. Cobb regarding mineral rights. 24 Oct 1900 (? Essex; Waltham: Pick Hill Farm. )

A/CSC/0062 Copy of plan attached to Surveyor's report of (1899) Jan.1899.

A/CSC/0063 Correspondence on James Peter's Charity, 1897 - 1911 including reports and correspondence re Pick Hill Farm, Waltham, Holy Cross, Essex.

A/CSC/0064 Registrar's Lists of Clergy Distress Fund Cases. Mar 1887-Jul 1891; Jun 1893-Jul 1895

A/CSC/0065 Correspondence re Clergy Distress Fund 1890 - 1893 (including an Appeal issued in 1890 by C.S.C. incorporating a letter from the Archbishop of Canterbury).

A/CSC/0066 List of subscribers to the Clergy Distress Fund. 1893 Charities not connected to the corporation of the sons of the clergy

A/CSC/0067 Rough List of Charities throughout and ca1858 Wales for the benefit of Clergy and their dependents. Information arranged alphabetically, many newspaper cuttings included.

A/CSC/0068 Correspondence relating to various Charities ca1858 removed from the above.

A/CSC/0069 Correspondence between 1857-8 1. J.C. Wigram and 2. C.J. Baker regarding; List of Clergy Charities. LONDON METROPOLITAN ARCHIVES Page 16 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0069/B List of charities general and diocesan for the 1871 relief of the clergy, their widows and families with index. Information arranged alphabetically.

A/CSC/0071 List of Grants made by The Poor Clergy Relief 20 c Corporation (arranged by dioceses)

A/CSC/0072 Draft letter concerning book on Clergy mid 19 c Charities.

A/CSC/0073 Institution established by the late Rev. Dr. Bray 1857 and his associates for founding clerical libraries and supporting negro schools. Report for 1857 with memoir of Dr. Bray.

A/CSC/0074 Poor Brothers in Charterhouse. 1877 Details of Charity, Privileges of Beneficiaries, covering letter 9 Aug. 1877, Correspondence 1877 3 items

A/CSC/0075 Cholmondeley Charities. 1873 - 1877 Form of Petition and Certificate, with Rules, 1877. Correspondence 1873, re transference of Trust to C.S.C. 3 items

A/CSC/0076 Clergy Daughters School at Bristol. 1815 - 1877 Report of Committee 1877, Appeal ca.1876; Report of Committee undated. List of Officers ca.1815

A/CSC/0077 Clergy Institute for Mutual Aid. Preliminary 1862 - 1865 Prospectus June 1862; Rules (Amendments to be considered at General Meeting) 1864; Report adopted at General Meeting 1864. Report 1865. Newspaper cttgs. Corres. 3 items

A/CSC/0078 Clergy Widows' House Assurance Prospectus. nd n.d. LONDON METROPOLITAN ARCHIVES Page 17 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0079 Clerical Fund & Poor Clergy Relief Society. 1855 - 1870 Report 1860; Report 1861; Report 1861, with letters of thanks and lists of donors; Report, 1870. "Startling Facts", 1860. History & Objects 1861. Printed letter of thanks 1861. Correspondence 1855-1861. Notes

A/CSC/0080 Curates Augmentation Fund. 1868 - 1870 Correspondence 1868, 1870. Drafts and Notes on a scheme of C.J. Baker 6 Apr. 1868. Miscellaneous drafts and papers. Newspaper cuttings.

A/CSC/0081 Society of the Sons of the Clergy in the Diocese 1876 - 1878 of Durham. Report and Rules 1876. Sermon preached at the Clayton Memorial Church, Jesmond, 20 Jan. 1878, on the Durham "Diocesan Society of the Sons of the Clergy".

A/CSC/0082 Clergy Charity for that part of the County of 1863 Glamorgan situate in the Diocese of Llandaff. Statement 1863.

A/CSC/0083 Charity ... for the Relief of widows & orphans of 1859 Clergymen ... in the Diocese of Gloucester & Bristol. Statement 1859.

A/CSC/0084 Church of England Incumbents' Sustentation 1874 Fund. Copy of letter to Marquis of Lorne 1874, reply to same, newspaper cuttings.

A/CSC/0085 Society ... for the relief of Clergymen ... within 1859 - 1869 the Cities of London & Westminster, County of Middlesex etc. Statements, 1859, 1869.

A/CSC/0086 Clergy Widow & Orphans' Fund for the 1867 Diocese of Melbourne. First Report & Rules 1867.

A/CSC/0087 Bishop Morley's College, Winchester. 1877 Prospectus & covering letter 1877. LONDON METROPOLITAN ARCHIVES Page 18 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0088 Nottinghamshire Clergy Charity. 1857 - 1872 Statement 1857; Sermon by Bishop of Nottingham at Newark 1872. 2 copies

A/CSC/0089 The Revd. Dr. George Richards' Charity. 1868 Brochure & memorandum, with covering letter 1868.

A/CSC/0090 Saint John's Foundation School. Draft letter to nd Times re mistaken report, giving comparative information of C.S.C. and this charity.

A/CSC/0091 Saint Mary's Hall, Kemp Town, Brighton (for 1876 educating daughters of clergymen). Report 1876. 2 copies

A/CSC/0092 Surrey Clergy Relief Society. 1875 - 1878 Notice of proposed amalgamation of Stoke Deanery Charity with similar charity for Deaneries of Ewell & Southwark. Jan. 1875. Proposed Rules, Jan. 1875. Report of Ewell & Southwark Charity, 1875, Feb. Details of Exhibitions, Jan. 1877. Report 1876. Letter 1878.

A/CSC/0092/B Paper on the Queen Victoria Clergy Fund read Oct 1899 at the Church Congress, London, by Sir Paget Bowman, Bart.

A/CSC/0093 North Riding Clergy Charity (Yorks.) 1858 - 1877 Statement 1858, with historical information. Report 1873, 1877 with Rules.

A/CSC/0094 West Riding Charitable Society (Yorks.) 1853 - 1874 Rules and Orders 1853. Newspaper cutting, 1859. Report 1874.

A/CSC/0095 Copy of Clause in Will of Dr. Radclif relating to 18 c Young Physicians. LONDON METROPOLITAN ARCHIVES Page 19 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0095/B Society of Stewards and Subscribers for 23 Feb 1792 maintaining and educating poor Orphans of Clergymen till of age to be put apprentice Constitutions, orders and regulations; with list of children elected; names of officers, committee, members and benefactors; benefactions; accounts, and names of stewards. (Printed booklet) Schemes and proposals

A/CSC/0096 Association for the prevention of Pauperism 1868 - 1869 and Crime in the Metropolis. Invitation to Conference 1869: Paper by Thos. Hawksley read at meeting 1868.

A/CSC/0097 Charity Voting Reform Association. 1874 - 1877 Pamphlet summary of Association's Objects 1874. Pamphlet by Charles Hood, opposing the Association 1875; Brochure 1877. ms. notes objecting to voting system of Clergy Orphan Society 1877. 2 copies

A/CSC/0098 Church Improvement & Religious Worship 1861 Amendment Association. Prospectus 1861; Summary of Objects n.d.; Advertisement n.d.; Covering letter 1861; newspaper cuttings.

A/CSC/0099 A) Proposal for a Clerical Fund by A.D. 1818 - 1821 Wollaston, April 1818 Includes Replies to above by Bishop of Lincoln and Bishop of Lichfield & Coventry, Proposal for a Clerical Fund by A.D. Wollaston Jan. 1821. Summary of Diocesan Charities for Clergy, compiled by A.D. Wellaston, 1821. Replies to the Proposal from the following Bishops: Chester, Chichester, Durham, Exeter, Gloucester, Hereford, Norwich, Oxford, Peterborough, Rochester, Worcester, York. Draft letter to Wollaston. n.d.

A/CSC/0100 B) Printed Plan to establish a Fund for the 1828 benefit of clergymen's families by the Revd. W. Knapp. LONDON METROPOLITAN ARCHIVES Page 20 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0101 C) Printed Plan for a Clerical Society by Dr. J. 1829 Latham.

A/CSC/0102 D) Correspondence and news cuttings re plan 1850 - 1 of Revd. J.B. Sweet to found a sickness and superannuation Fund.

A/CSC/0103 Comparison of the above four plans 1851

A/CSC/0104 Proposed Clergy College (S.J. Aldrich's 1851 - 1854 scheme). Appeal 1853; m.s. list of officials 1854; Memo re this and other schemes of Aldrich n.d. w. press cutting of 1851

A/CSC/0105 "Clergy Charity Societies ...... " by the Revd. 1854 - 1855 W.G. Jervis, M.A., with covering letter, 1854, from the author, and a presentation address to the Governors of C.S.C. 1855.

A/CSC/0106 "Poor Condition of the Clergy ....." by the Revd. 1856 W.G. Jervis, M.A. two copies

A/CSC/0107 "A Neglected Line of Study strongly 1860 recommended to the rich." by the author of "Morning Clouds"

A/CSC/0108 Charities Register. Prospectus 1862 2 copies

A/CSC/0109 Proposed Church House. 1868 Circular 1868; list of various charities c.a. 1868, showing their addresses and income.

A/CSC/0110 "Church Finance .... a definite proposal to c. 1872 remedy it", by the Revd. James Wood; enclosing a letter from the author, one from the Revd. W.B. Hopkins, and one from the Revd. M. Gibbs LONDON METROPOLITAN ARCHIVES Page 21 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0111 Proposed Portsdown Hospital (Hospital of the 1870 Holy Spirit for invalid and disabled clergy). Prospectus showing petition of Trustees, n.d.; with view of buildings proposed; Prospectus n.d.; view of proposed bldgs. Prospectus 1870; Letter 1870; Press cutting

A/CSC/0112 Revd. H. Joy's scheme for benefit of poor Oct 1878 Clergy. Correspondence with Registrar C.S.C. and newspaper cutting of motion in Oxford Diocesan Conference

A/CSC/0113 Observations by Registrar C.S.C. re College for 1851 Widows and Maiden Daughters.

A/CSC/0114 Draft Report from Treasurers and Registrar 1851 C.S.C. re amalgamation of Corporation and Festival.

A/CSC/0115 Proposal of Registrar C.S.C. to increase certain c. 1853 pensions.

A/CSC/0116 Proposal of Registrar C.S.C. to increase certain c. 1853 pensions.

A/CSC/0117 Proposal of Registrar C.S.C. to increase certain c. 1853 pensions.

A/CSC/0118 Proposal of Registrar C.S.C. to increase certain c. 1853 pensions.

A/CSC/0119 Proposal of Registrar C.S.C. to increase certain c. 1853 pensions.

A/CSC/0120 Draft letter to the Times, proposing 10 Dec 1863 contributions from livings to a common Fund for Clergy Widows

A/CSC/0120/B Memoranda of G.W. Currie re Pensions Board 1941-44 scheme 1-25 Publicity LONDON METROPOLITAN ARCHIVES Page 22 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0121 Bundle of Circular Appeals 1856 - 1862 Comprising: Apr.1856 Circular letter to cover Annual Report. Feb.1857 Circular letter to cover Annual Report. Feb.1858 Circular letter to cover Annual Report. Mar.1860 Circular letter to cover brochure, addressed to the Clergy. N.d. Circular letter to cover Annual Report, addressed to ladies. Oct.1861 Circular letter to cover Annual Report, addressed to ladies. Dec.1861 Circular letter informing Country subscribers that Mr. Thomas Birch has replaced Mr. Fayerman as collector. Dec.1861 As above, addressed to ladies. Dec.1861 As for October 1861, but addressed to gentlemen. Apr.1862 As for Dec. 1861. Nov.1863 Circular letter to cover Annual Report addressed to gentlemen, with banker's order. Nov.1863 As above, addressed to ladies; minor variations of text. Jan.1864 Circular letter with enclosed Statement of purpose of C.S.C., and names of current Court Assistants, addressed to ladies. Feb.1868 Circular letter to cover Annual Report, addressed to ladies. Dec.1869 Circular letter to cover Annual Report with enclosed statement, addressed to Rural Deans. Apr.1870 Circular letter to enclose invitation for 1870 Festival. Dec.1870 Circular letter addressed to ladies already subscribers, enclosing printed verses "A plea for the Clergy, their Widows and Orphans".

A/CSC/0122 Duplicated appeal addressed to each Diocese c. 1896 by the Charity.

A/CSC/0123 Proof of advertisement 1910 copies

A/CSC/0124 Proof of advertisement 1910 copies

A/CSC/0125 Proof of advertisement 1910 copies

A/CSC/0126 Proof of advertisement 1910 copies

A/CSC/0127 Proof of advertisement 1910 copies LONDON METROPOLITAN ARCHIVES Page 23 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0128 Proof of advertisement 1910 copies

A/CSC/0129 Scrap book of press cuttings 1851 - 1894

A/CSC/0129/A/004 Sermon preached by Canon Philip Barton, 19 1736 Feb. 1735/6 Includes list of stewards; '10'

A/CSC/0130 Scrap book of press cuttings 1894 - 1903

A/CSC/0131 Scrap book of press cuttings 1904 - 1912

A/CSC/0132 Page from The London Gazette 21 Nov 1687

A/CSC/0133 Page from The London Gazette 12 Nov 1688

A/CSC/0134 Page from The London Gazette 14 Nov 1689

A/CSC/0135 Inverness Herald 6 Jul 1837

A/CSC/0136 The Morning Post 8 May 1846

A/CSC/0137 The Morning Post 15 May 1846

A/CSC/0138 The Morning Post 22 Dec 1852

A/CSC/0139 The Morning Post 13 May 1852

A/CSC/0140 The Morning Post 2 Nov 1853

A/CSC/0141 The City Press 29 Apr 1905

A/CSC/0142 The Church Family Newspaper 30 Apr 1915

A/CSC/0143 City Press 1 May 1915

A/CSC/0144 The Morning Post 6 May 1915

A/CSC/0145 The Church Family Newspaper 19 May 1916 LONDON METROPOLITAN ARCHIVES Page 24 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0146 Dr. Mandell Creighton, Bishop-elect of London 18-- - 19-- (from "Church Bells")

A/CSC/0147 Dr. Frederick William Farrar, Dean of 18-- - 19-- Canterbury (from "The Churchwoman")

A/CSC/0148 The Right Hon. & Most Revd. E.W. Benson, 18-- - 19-- D.D., Archbishop of Canterbury. (picture)

A/CSC/0149 The Very Revd. the Dean of Manchester 18-- - 19-- (Gowie) (picture)

A/CSC/0150 The Revd. J.E.C. Welldon, M.A., Head Master 18-- - 19-- of Harrow School. (picture)

A/CSC/0151 The Right Hon. the Lord Mayor (Mr. Alderman 18-- - 19-- Walter Vaughan Morgan) (picture)

A/CSC/0152 Mr. Alderman & Sheriff W. Vaughan Morgan. 18-- - 19-- (picture)

A/CSC/0153 Press cutting of picture of Wisbech Church, 18-- - 19-- Cambridgeshire.

A/CSC/0154 Press cutting of picture of the bell of Therfield 18-- - 19-- Church, Herts.

A/CSC/0155 Engraving from a drawing of 1599 of the old ca1810 Merchant Taylors Hall.

A/CSC/0156 Engraving by W. Watkins from drawing by early 19 c Thomas H. Shepherd of Merchant Taylors Hall, Threadneedle St.

A/CSC/0156/B Envelope containing newspaper cuttings and 7 prints chiefly regarding Old St. Pauls items 19th Century LONDON METROPOLITAN ARCHIVES Page 25 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0157 Notes towards the compilation of a "popular mid 19 c account of the Charity", (chiefly extracts from the Minutes, with one page from The Gentleman's Magazine, 1735): endorsed "Professor Churchill Babington is writing a book".

A/CSC/0158 Letter from Archdeacon Thorp of Kemerton, 17 Nov 1863 Tewkesbury, to Registrar, concerning writing a book on the condition of the parochial clergy.

A/CSC/0159 Correspondence regarding Pearce's History of 1903 - 1907 the Corporation, between the Registrar, the Publisher John Murray, and the Author; with some press notices, & two photographs showing membranes of the Charter of Incorportion. 18 items

A/CSC/0160 Correspondence concerning the publication of 1928 - 1929 a second revised edition of Pearce's History of the Corporation between the Author, the Registrar and the Publisher, John Murray; with sample book jacket. 15 items

A/CSC/0161 Letters of thanks for presentation copies and Nov1928 replies to advertisements; with sample book jacket. 9 items

A/CSC/0162 Letters of acknowledgement of presentation 1929 copies with one leaflet of St. Stephen's Walbrook and one of St. Alphage, London Wall with St. Mary the Virgin, Aldermanbury. 168 items

A/CSC/0163 Correspondence concerning scrapping the 1942 Metal illustration blocks, between Registrar and Publisher. 3 items Cases for counsel LONDON METROPOLITAN ARCHIVES Page 26 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0164 Fragment of Case for opinion of Counsel 5 Aug 1809 concerning Mrs. Hayman's participation in dividends of New Fund, Sion College.

A/CSC/0165 Preliminary draft of application to Charity 1856 Commissioners for opinion on application of Gatford's Charity.

A/CSC/0166 Copy of application to Charity Commissioners, 1856 for opinion on application of Gatford's Charity.

A/CSC/0167 Case of C.S.C. concerning Governors' 14 Mar 1916 discretion to sell certain stocks and bonds, with Counsel's opinion.

A/CSC/0168 Draft Report of Special Committee on Stock 25 Feb 1916 Exchange Investments.

A/CSC/0169 Letter on insurance of property from South 26 Feb 1916 Essex Waterworks Co., Romford.

A/CSC/0170 Letter on insurance of property from Lowestoft 29 Feb 1916 Water & Gas Co., Lowestoft.

A/CSC/0171 Letter from Bridges, Sawtell, concerning 2 Mar 1925 investments, enclosing

A/CSC/0172 Letter conveying desire of Committee on Stock 25 Feb 1916 Exchange Investments to Bridges, Sawtell, for Counsel's opinion.

A/CSC/0173 Memorandum on Investments. 19 Feb 1925

A/CSC/0174 Memorandum on Investments. 16 Mar 1925

A/CSC/0175 Case of C.S.C. whether Charity 6 Apr 1914 Commissioners' permission be required for certain sales of land, with Counsel's opinion.

A/CSC/0176 Affidavit of Registrar, touching Estates and 3 Jun 1809 Income of C.S.C., with reference to Licence in Mortmain. LONDON METROPOLITAN ARCHIVES Page 27 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0177 Case of C.S.C., whether an extension to the 10 Jan 1809 Charter is necessary, with Counsel's opinion.

A/CSC/0178 Copy of Licence in Mortmain extending Charter early 19 c of C.S.C. dated 6 Feb. 1800.

A/CSC/0179 Copy of Licence in Mortmain extending Charter early 19 c of C.S.C. dated 6 Dec. 1714.

A/CSC/0180 Copy of Enrolment on Patent Roll of Original early 19 c Charter of Incorporation of C.S.C., dated 31 July 1678.

A/CSC/0181 Printed Circular from C.S.C., to E. Tunstall, 14 Mar 1804 instructing tenants to claim exemption from Property Tax.

A/CSC/0182 Demand for Property Tax of E. Tunstile. 10 Apr 1804

A/CSC/0183 Letter to C.S.C. from I. Burrup concerning 16 Apr 1804 Property Tax appeal.

A/CSC/0184 Letter to C.S.C. from I. Burrup concerning 26 Apr 1804 Property Tax appeal, enclosing

A/CSC/0185 Printed Circular from Commissioners 25 Apr 1804 concerning Property Tax.

A/CSC/0186 Case for C.S.C. claiming exemption from 29 Mar 1804 Duties under Property Land Tax, dated 16 Mar. 1804, with opinion of Attorney General.

A/CSC/0187 Case for C.S.C. claiming exemption from (29 Mar 1804) Duties under Property Land Tax, dated 16 Mar. 1804, with opinion of Attorney General.

A/CSC/0188 Copy of Chancery Order for distribution of fund 13 Dec 1861 in "Hannah Travis' Annuity a/c" (arising from will of the Revd. John Cleathing).

A/CSC/0189 Printed Chancery Report of Proceedings in 11 Jul 1807 Cause of Moggridge & Thackwell respecting Mrs. Ann Cam's Benefaction. LONDON METROPOLITAN ARCHIVES Page 28 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0189/B Registrar's evidence to the Church Property 29 Nov 1922 Commission Taxation of charities

A/CSC/0190 Fair copy on Parchment used as draft, of 21 Apr 1863 Petition from C.S.C. to the Commons against proposal to extend income-tax to charities.

A/CSC/0191 Printed petition of C.S.C. to the Commons 21 Apr 1863 against proposal to extend income-tax to charities.

A/CSC/0192 "Ought Charities to pay the Income-tax?" by 24 Apr 1863 "An Old Blue".

A/CSC/0193/A "The Charities and the Income-tax" by "A voter 30 Apr 1863 for London and admirer of its Charities".

A/CSC/0193/B "Extension of Income Tax to Charities", reason 1863 against the measure.

A/CSC/0194 "Charities & the Income-tax: Reasons against 1863 the abolition of the exemption of income applied to charitable purposes".

A/CSC/0195 Letter from James Waddell to the Committee 2 May 1863 for preventing the imposition of the income-tax on Charities, enclosing MS. memorandum on the subject.

A/CSC/0196 "Taxation of Charities". ? 1863 copies

A/CSC/0197 "Taxation of Charities". ? 1863 copies

A/CSC/0198 Circular soliciting support for a deputation to the 1 May 1863 from the Committee for Opposing Taxation of Charities; with minutes of a meeting held at the London Tavern on 30th Apr. (1863). copies LONDON METROPOLITAN ARCHIVES Page 29 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0199 Circular soliciting support for a deputation to the 1 May 1863 Lord Chancellor from the Committee for Opposing Taxation of Charities; with minutes of a meeting held at the London Tavern on 30th Apr. (1863). copies

A/CSC/0200 Circular soliciting support for a deputation to the 1 May 1863 Lord Chancellor from the Committee for Opposing Taxation of Charities; with minutes of a meeting held at the London Tavern on 30th Apr. (1863). copies

A/CSC/0201 Circular soliciting support for a deputation to the 1 May 1863 Lord Chancellor from the Committee for Opposing Taxation of Charities; with minutes of a meeting held at the London Tavern on 30th Apr. (1863). copies

A/CSC/0202 Proposed proceedings for the Deputation to the 4 May 1863 Lord Chancellor against taxation of charities. copies

A/CSC/0203 Proposed proceedings for the Deputation to the 4 May 1863 Lord Chancellor against taxation of charities. copies

A/CSC/0204 Proposed proceedings for the Deputation to the 4 May 1863 Lord Chancellor against taxation of charities. copies

A/CSC/0205 Proposed proceedings for the Deputation to the 4 May 1863 Lord Chancellor against taxation of charities. copies

A/CSC/0206 Proposed proceedings for the Deputation to the 4 May 1863 Lord Chancellor against taxation of charities. copies

A/CSC/0207 Reasons against Charitable Trusts Fees Bill. 1865 1865 (M.S.)

A/CSC/0208 Letter from Registrar C.S.C., to Treasurer of 4 Oct 1871 Guy's Hospital, enclosing the following LONDON METROPOLITAN ARCHIVES Page 30 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0209 "Course of proceedings to be adopted to 1871 prevent taxation of Charities".

A/CSC/0210 Letter from Treasurer of Guy's Hospital to 19 Nov 1871 Registrar C.S.C., returning the above and enclosing the following

A/CSC/0211 1871 Draft Form of Petition, and Reasons 1871 against withdrawal of tax exemption from Charities.

A/CSC/0212 Letter from Treasurer of Guy's Hospital to 7 Dec 1871 Registrar C.S.C. offering to defray cost of printing Form of Petition & Reasons against etc.

A/CSC/0213 Printers text of Petition etc. against taxation of 27 Dec 1871 Charities, consisting of corrected text of Petition to this end (dated 30 Apr. 1863) with ms. continuation based on draft by Treasurer of Guy's Hospital.

A/CSC/0214 Proofs of Petition etc. against Taxation of 1872 Charities copies

A/CSC/0215 Proofs of Petition etc. against Taxation of 1872 Charities copies

A/CSC/0216 Corrected proofs of Petition etc. against Apr 1872 Taxation of Charities. Miscellaneous

A/CSC/0217 CORRESPONDENCE 17 c - 20 c items

A/CSC/0218 CORRESPONDENCE 17 c - 20 c

A/CSC/0219 CORRESPONDENCE 17 c - 20 c

A/CSC/0220 CORRESPONDENCE 17 c - 20 c LONDON METROPOLITAN ARCHIVES Page 31 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0221 CORRESPONDENCE 17 c - 20 c

A/CSC/0222 CORRESPONDENCE 17 c - 20 c

A/CSC/0223 CORRESPONDENCE 17 c - 20 c

A/CSC/0224 CORRESPONDENCE 17 c - 20 c 25 items

A/CSC/0225 CORRESPONDENCE 17 c - 20 c 25 items

A/CSC/0226 CORRESPONDENCE 17 c - 20 c 25 items

A/CSC/0227 CORRESPONDENCE 17 c - 20 c 25 items

A/CSC/0228 CORRESPONDENCE 17 c - 20 c 25 items

A/CSC/0229 CORRESPONDENCE 17 c - 20 c 25 items

A/CSC/0230 CORRESPONDENCE 17 c - 20 c 25 items

A/CSC/0232 CORRESPONDENCE 17 c - 20 c 25 items

A/CSC/0233 CORRESPONDENCE 17 c - 20 c 25 items LONDON METROPOLITAN ARCHIVES Page 32 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0234 CORRESPONDENCE 17 c - 20 c 25 items

A/CSC/0235 CORRESPONDENCE 17 c - 20 c 25 items

A/CSC/0236 CORRESPONDENCE 17 c - 20 c 25 items

A/CSC/0237 CORRESPONDENCE 17 c - 20 c 25 items

A/CSC/0238 CORRESPONDENCE 17 c - 20 c 25 items

A/CSC/0239 CORRESPONDENCE 17 c - 20 c 25 items

A/CSC/0240 CORRESPONDENCE 17 c - 20 c 25 items

A/CSC/0241 CORRESPONDENCE 17 c - 20 c 25 items

A/CSC/0242 APPOINTMENT of Lecturer at Wraysbury, 19 Feb 1881 Bucks. 1. C.S.C. 2. The Revd. John Hutchinson Hindson, M.A. in accordance with the Trust established by the will of John Lee. Corporation seal, papered.

A/CSC/0243 List of newly elected Court of Assistants Nov 1731

A/CSC/0244 List of newly elected Court of Assistants & Nov 1914 Committee members. copies LONDON METROPOLITAN ARCHIVES Page 33 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0245 List of newly elected Court of Assistants & Nov 1914 Committee members. copies

A/CSC/0246 Annual list showing number of attendances 1897 made by members of the Court of Assistants.

A/CSC/0247 Annual list showing number of attendances 1898 made by members of the Court of Assistants.

A/CSC/0248 Annual list showing number of attendances 1900 made by members of the Court of Assistants.

A/CSC/0249 Annual list showing number of attendances 1901 made by members of the Court of Assistants.

A/CSC/0250 Annual list showing number of attendances 1902 made by members of the Court of Assistants.

A/CSC/0251 Annual list showing number of attendances 1903 made by members of the Court of Assistants.

A/CSC/0252 Annual list showing number of attendances 1904 made by members of the Court of Assistants.

A/CSC/0253 Annual list showing number of attendances 1905 made by members of the Court of Assistants.

A/CSC/0254 Annual list showing number of attendances 1906 made by members of the Court of Assistants.

A/CSC/0255 Annual list showing number of attendances 1907 made by members of the Court of Assistants.

A/CSC/0256 Annual list showing number of attendances 1908 made by members of the Court of Assistants.

A/CSC/0257 Annual list showing number of attendances 1909 made by members of the Court of Assistants.

A/CSC/0258 Annual list showing number of attendances 1910 made by members of the Court of Assistants. LONDON METROPOLITAN ARCHIVES Page 34 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0259 Annual list showing number of attendances 1912 made by members of the Court of Assistants.

A/CSC/0260 Annual list showing number of attendances 1914 made by members of the Court of Assistants.

A/CSC/0261 Annual list of stewards eligible for election as 1897 Governors.

A/CSC/0262 Annual list of stewards eligible for election as 1898 Governors.

A/CSC/0263 Annual list of stewards eligible for election as 1900 Governors.

A/CSC/0264 Annual list of stewards eligible for election as 1901 Governors.

A/CSC/0265 Annual list of stewards eligible for election as 1903 Governors.

A/CSC/0266 Annual list of persons who have contributed 1898 over 30 guineas, have not served as stewards, and yet are eligible for election as Governors.

A/CSC/0267 Annual list of persons who have contributed 1900 over 30 guineas, have not served as stewards, and yet are eligible for election as Governors.

A/CSC/0268 Annual list of persons who have contributed 1901 over 30 guineas, have not served as stewards, and yet are eligible for election as Governors.

A/CSC/0269 Annual list of persons who have contributed 1903 over 30 guineas, have not served as stewards, and yet are eligible for election as Governors.

A/CSC/0270 Annual list of Governors deceased. 1897

A/CSC/0271 Annual list of Governors deceased. 1900

A/CSC/0272 Annual list of Governors deceased. 1901 LONDON METROPOLITAN ARCHIVES Page 35 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0273 Annual list of Governors deceased. 1903

A/CSC/0274 Standing orders of procedure at Meetings of the late 17 c Court. (rough note).

A/CSC/0275 Notice of meetings of Court of Assistants and Dec 1896 various Committees.

A/CSC/0276 Notice of meeting of Committee of Petitions. Sep 1912

A/CSC/0277 Notice of meeting of Committee of Audit. Feb 1915

A/CSC/0278 Notice of Meeting of Registrarship Appointment Jul 1918 Committee.

A/CSC/0278/A Bundle of testimonials and baptism certificate 1878 concerning the application of William Paget Bowman for post of Registrar 1-15

A/CSC/0278/B Printed application and testimonials of William 1878 Paget Bowman

A/CSC/0278/C Report of 'Registrars' Office Committee' with 13 Feb 1878 names of six selected candidates for Office of Registrar

A/CSC/0278/D Rules for the ballot on the election of Registrar 20 Mar 1878

A/CSC/0278/E Ballot paper for election of Registrar [1878]

A/CSC/0279 Report of Registrarship Appointment 27 Jun 1917 Committee, with Report on Duties of Registrar.

A/CSC/0279/B Fidelity Guarantee Agreement re employment 31 Aug 1917 of G.E.P. Bowman as Registrar

A/CSC/0280 Estates Committee Agenda 14 Mar ? 1910 copies

A/CSC/0281 Estates Committee Agenda 14 Mar ? 1910 copies LONDON METROPOLITAN ARCHIVES Page 36 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0282 Duplicated list of applicants for office of Feb 1888 Surveyor to C.S.C. for London properties, with details of qualifications.

A/CSC/0283 List of deeds etc. in the hands of the late ca1732 Register of the Corporation, William Pocklington (including Adston deeds, Court Rolls of Bocking, and proceedings in Chancery).

A/CSC/0284 Printed letter requiring certificate to accompany c. 1840 petition for apprenticeship. copies

A/CSC/0285 Printed letter requiring certificate to accompany c. 1840 petition for apprenticeship. 5 copies

A/CSC/0286 Printed letter requiring certificate to accompany c. 1840 petition for apprenticeship. copies

A/CSC/0287 Printed letter requiring certificate to accompany c. 1840 petition for apprenticeship. copies

A/CSC/0288 Printed letter requiring certificate to accompany c. 1840 petition for apprenticeship. copies

A/CSC/0289 Circular acknowledging annual subscription to c. 1870 C.S.C. "for country subscribers".

A/CSC/0290 Draft of circular inviting subscriptions, Nov 1875 donations, etc.

A/CSC/0291 Blank apprenticeship indenture. 19 cent

A/CSC/0291/B Blank apprenticeship indenture 19 c.

A/CSC/0292 Printed brochure showing objects of C.S.C. late 19 c LONDON METROPOLITAN ARCHIVES Page 37 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0292/B Accounts of the Charity 1829; 1831-37; 1839; 1842-4

A/CSC/0292/C Accounts of the Charity 1829; 1831-37; 1839; 1842-4

A/CSC/0292/D Accounts of the Charity 1829; 1831-37; 1839; 1842-4

A/CSC/0292/E Accounts of the Charity 1829; 1831-37; 1839; 1842-4

A/CSC/0292/F Accounts of the Charity 1829; 1831-37; 1839; 1842-4

A/CSC/0292/G Accounts of the Charity 1829; 1831-37; 1839; 1842-4

A/CSC/0292/H Accounts of the Charity 1829; 1831-37; 1839; 1842-4

A/CSC/0292/I Accounts of the Charity 1829; 1831-37; 1839; 1842-4

A/CSC/0292/J Accounts of the Charity 1829; 1831-37; 1839; 1842-4

A/CSC/0292/K Accounts of the Charity 1829; 1831-37; 1839; 1842-4

A/CSC/0292/L Accounts of the Charity 1829; 1831-37; 1839; 1842-4

A/CSC/0292/M Accounts of the Charity 1829; 1831-37; 1839; 1842-4

A/CSC/0293 Printed letter informing petitioner of election to early 20 c Pension List, "Peter Pension Fund".

A/CSC/0294 Printed letter informing petitioner of grant of c. 1910 donation of œ20, with receipt attached. LONDON METROPOLITAN ARCHIVES Page 38 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0295 Extract from Charter, with note on payment of early 19 c rent for place of meetings of the Corporation.

A/CSC/0296 Typed extract from Court minutes of 19th Feb. 20 c 1926, concerning regulations governing the Godfrey Ermen Bursaries; with ms. note of some subsequent funds (removed from Pay Cash Book 1946-1953).

A/CSC/0297 Typed list of Annual Funds of C.S.C. with note 20 c as to purposes of the Charity (removed from Pay Cash Book 1946-1953).

A/CSC/0297/A Statements of the Annual Funds of the 1851 1881 Corporation 1907 1-16

A/CSC/0297/B Statements of the Annual Funds of the 1 Oct 1922 Corporation and a schedule of the various Corporation estates

A/CSC/0298 Rough notes, apparently drafts for the above. 20 c

A/CSC/0298/B 20th century notes on Seal of the Corporation 20 c.

A/CSC/0299 LEASE for a year 4 Sep 1792 1. Jane Symes of Lathbury, co. Bucks, spinster. 2. Mansol Dawkin Mansol of Lathbury, gent. Bucks., Lathbury: messuage & 100 acres called Norris's Farm. Parchment.

A/CSC/0300 RELEASE for term of life 5 Sep 1792 1. Jane Symes of Lathbury, co. Bucks, spinster. 2. Mansol Dawkin Mansol, of Lathbury, gent. Bucks., Lathbury: messuage & 100 acres called Norris's Farm. Consideration £1,000. Endorsement: "not Corporation property". Parchment.

A/CSC/0301 Advertisement of the Spongy Iron Filter c. 1878 Company.

A/CSC/0302 Page from Wood & Son's General Catalogue late 19 c (trees). LONDON METROPOLITAN ARCHIVES Page 39 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0303 Copy of parish magazine, with attached list of Aug 1876 those to whom it had been circulated.

A/CSC/0304 Printed form of information on jury exemptions. late 19 c

A/CSC/0305 Printed list of Governors and Directors of the 27 Jun 1729 Corporation of the Royal Exchange Assurance.

A/CSC/0306 Annual Account of the (Madras) Military Fund. 1838

A/CSC/0307 Report on the Madras Military Fund to the end 1839 of 1836 by Griffith Davies, F.R.S.

A/CSC/0308 Appendix to the above. 1839

A/CSC/3203 Court minutes and cases for ratification 1963 Jan-1965 Not available for general access 1 volume Dec

A/CSC/3204 Petitions and Standard grants ratification by 1966 Jan-1972 Not available for general access courts Dec 1 volume

A/CSC/3205 Lease book for Palmer estate 1868-1915 1 volume

A/CSC/3206 Towers trust administration 1981-1996 1 file

A/CSC/3207 Annual reports (no report for 1962, or for 1966 1961-1971 -70) 1 bundle of 5 booklets

A/CSC/3211 Festival dinners 1975-1983 1 file

A/CSC/3212 Festival Services 1950-1983 2 files

A/CSC/3213 Festival and Festival Dinner 1949-1989 1 file Administration LONDON METROPOLITAN ARCHIVES Page 40 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/3190 Register of cases A-K 1-749 1872 Nov 1 volume

A/CSC/3191 Register of cases A-K 750 - 1149 1911 Jan 1 volume

A/CSC/3192 Register of cases A-K 1150 - 1541 1937 1 volume

A/CSC/3193 Register of cases A-K 1554 - 1798 1958 1 volume

A/CSC/3194 Register of cases A-K 1799 - 1900 1966 1 volume

A/CSC/3195 Register of cases A-K 1901 - 2019 1968 1 volume

A/CSC/3196 Register of cases A-K 2020 - 2088 1971 1 volume

A/CSC/3197 Register of cases L-Z 1-700 1872 1 volume

A/CSC/3198 Register of cases L-Z 698 - 1097 1911 Jan 1 volume

A/CSC/3199 Register of cases L-Z 1098 - 1490 1937 1 volume

A/CSC/3200 Register of cases L-Z 1800 - 2003 1960 1 volume

A/CSC/3201 Register of cases L-Z 2004 - 3004 1967 1 volume

A/CSC/3202 Register of cases L-Z 3005 - 4010 1970-1973 1 volume FINANCE

Treasurer's accounts

A/CSC/0309/001 Treasurers' Accounts 1722 - 1746 LONDON METROPOLITAN ARCHIVES Page 41 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0309/002 Treasurers' Accounts 1802 - 1818

A/CSC/0309/003 Treasurers' Accounts 1819 - 1831

A/CSC/0310/001 Treasurers' Accounts 1805

A/CSC/0310/002 Treasurers' Accounts 1807

A/CSC/0310/003 Treasurers' Accounts 1808

A/CSC/0310/004 Treasurers' Accounts 1809

A/CSC/0310/005 Treasurers' Accounts 1810

A/CSC/0310/006 Treasurers' Accounts 1811

A/CSC/0310/007 Treasurers' Accounts 1812

A/CSC/0310/008 Treasurers' Accounts 1813

A/CSC/0310/009 Treasurers' Accounts 1814

A/CSC/0310/010 Treasurers' Accounts 1815

A/CSC/0310/011 Treasurers' Accounts 1816

A/CSC/0310/012 Treasurers' Accounts 1817

A/CSC/0310/013 Treasurers' Accounts 1818

A/CSC/0310/014 Treasurers' Accounts 1819

A/CSC/0310/015 Treasurers' Accounts 1820

A/CSC/0310/016 Treasurers' Accounts 1821

A/CSC/0310/017 Treasurers' Accounts 1822

A/CSC/0310/018 Treasurers' Accounts 1823 LONDON METROPOLITAN ARCHIVES Page 42 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0310/019 Treasurers' Accounts 1824

A/CSC/0310/020 Treasurers' Accounts 1825

A/CSC/0310/021 Treasurers' Accounts 1826

A/CSC/0310/022 Treasurers' Accounts 1827

A/CSC/0310/023 Treasurers' Accounts 1828

A/CSC/0310/024 Treasurers' Accounts 1829

A/CSC/0310/025 Treasurers' Accounts 1830

A/CSC/0310/026 Treasurers' Accounts 1833

A/CSC/0310/027 Statement of Errors in Accounts 1809 - 1829

A/CSC/0311 Edward Parr's Receipts 1674 4 items

A/CSC/0312 Vouchers to Thomas Bedford's Account, 19 Nov 1684 ordered to be audited

A/CSC/0313 Vouchers to Robert Chapman's account, 1687 ordered to be audited 11 Nov. 1687, audited 17 Nov. 1687. (original bundle)

A/CSC/0314 Vouchers Mar 1686/7 - Sep 1688

A/CSC/0315 Vouchers to Robert Chapman's Account, 1688 ordered to be audited 8.11.1688; audited 15.11.1688. (original bundle)

A/CSC/0316 Vouchers to William Sedgwick's Acct. ordered 1689 - 1690 to be audited 14.11.1689, audited 15.3.1689/90. (original bundle) LONDON METROPOLITAN ARCHIVES Page 43 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0317 Vouchers to Richard Edmondson's Acct., 1689 - 1690 ordered to be audited 14.11.1689, audited 15.3.1689/90. (original bundle)

A/CSC/0318 Vouchers to William Sedgwick's Acct., ordered 1690 - 1691 to be audited 13.11.1690, audited 12.1.1690/1. (original bundle)

A/CSC/0319 Vouchers to Richard Edmondson's Acct. 1690 - 1691 ordered to be audited 13.11.1690, audited 12.1.1690/1. (original bundle)

A/CSC/0320 Vouchers to Richard Edmondson's Acct. 131691/2 audited. (original bundle)

A/CSC/0321 Vouchers to Thomas Tillott's Acct. ordered to 1692 - 1693 be audited 23.3.1692/3, audited 20.10.1693.

A/CSC/0322 Vouchers to Edward Folkingham's Acct. 1693 - 1694 ordered to be audited 9.11.1693, audited 28.2.1693/4.

A/CSC/0323 Vouchers Feb. 1693/4 - Oct 1695

A/CSC/0324 Vouchers to Thos. Tillott's Acct. ordered to be 1695 - 1696 audited 14.11.1695, audited 27.2.1695/6.

A/CSC/0325 Vouchers 2331694/5 - 1921696/7

A/CSC/0326 Pensioners acquittances, part of the vouchers 21101697 to Thos. Tillott's Acct. audited (original bundle)

A/CSC/0327 Vouchers to John Cradock's Acct. ordered to be 1698 audited 8.9.1698, audited 21.10.1698. (original bundle)

A/CSC/0328 Vouchers to Thos. Tillott's Acct. ordered to be 1698 audited 8.9.1698, audited 27.10.1698. (original bundle)

A/CSC/0329 Vouchers to Thos. Tillott's Acct. audited 9101699 LONDON METROPOLITAN ARCHIVES Page 44 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0330 Vouchers to Thos. Tillott's Acct. ordered to be 1700 audited 10.4.1700, audited 27.9.1700.

A/CSC/0331 Vouchers to Thos. Tillott's Acct., ordered to be 1701 audited 8.4.1701, audited 15.10.1701. (original bundle)

A/CSC/0332 Vouchers to John Mallory's Acct. ordered to be 1702 - 1703 audited 12.11.1702, audited 12.1.1702/3. (original bundle)

A/CSC/0333 Vouchers to Thos. Tillott's Acct. ordered to be 1702 - 1703 audited 12.11.1702, audited 18.1.1702/3. (original bundle)

A/CSC/0334 Vouchers to Thos. Tillott's Acct. ordered to be 1703 - 1704 audited 11.11.1703, audited 13.3.1703/4.

A/CSC/0335 Vouchers to Thos. Tillott's Acct. ordered to be 1704 audited 3.4.1704, audited 27.10.1704.

A/CSC/0336 Vouchers to Thos. Tillott's Acct., audited 2111705

A/CSC/0337 Vouchers Apr 1705 - Mar 1705/6

A/CSC/0338 Vouchers Jan 1709/10 - Dec 1710

A/CSC/0339 Vouchers to Roger William's Acct., ordered to 1711 be audited 12.1.1710/1, audited 10.2.1710/1.

A/CSC/0340 Vouchers to Jacob Brent's Account 1711/12

A/CSC/0341 Three items 1713

A/CSC/0342 Vouchers to George Lewis' Account 1714

A/CSC/0343 Vouchers 1717

A/CSC/0344 Vouchers to the Register's Account (Wm. 1718 Pocklington) ordered to be audited 4.4.1718, audited 21.4.1718. LONDON METROPOLITAN ARCHIVES Page 45 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0345 Vouchers to Joseph Nicholson's Account 1718

A/CSC/0346 Three Estate Accounts 1718 Stow & London

A/CSC/0347 Vouchers to Thomas Fulks' Account 1721

A/CSC/0348 Vouchers 1724/25

A/CSC/0349 Vouchers to Henry Rogers' Account 1725

A/CSC/0350 Vouchers to Henry Rogers' Account 1726

A/CSC/0351 Vouchers to Robert Pead's Account 1727-28

A/CSC/0352 One item 1729

A/CSC/0353 One item 1732

A/CSC/0354 Two items 1734

A/CSC/0355 Six stray receipts, undated 18 c

A/CSC/0356 Apprenticeship Indentures (40 items) belonging 1736 - 1737 to the account of Robert Westley, Treasurer.

A/CSC/0357 Memorandum of parties to 5 indentures, from Late 17 c Mr. Blackhall to Dr. Lavington.

A/CSC/0357/B Specimens of types of voucher in use for n.d. payment of grants and pensions before the introduction of cheques in 1917 1-19

A/CSC/0358/001/A Ledger with Index 1771 - 1785

A/CSC/0358/001/B Ledger with Index 1786 - 1802/3

A/CSC/0358/002 Ledger with Index 1803 - 1828/9

A/CSC/0358/003/A Ledger 1829 - 1834 LONDON METROPOLITAN ARCHIVES Page 46 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0358/003/B Index to 358/3A 1829 - 1834

A/CSC/0358/004/A Ledger 1835 - 1840

A/CSC/0358/004/B Index to 358/4A 1835 - 1840

A/CSC/0358/005 Ledger with Index 1841 - 1850

A/CSC/0358/006 Ledger with Index 1850 - 1860

A/CSC/0358/007 Ledger with Index 1860 - 1867

A/CSC/0358/008/A Ledger with Index 1868 - 1877

A/CSC/0358/008/B Ledger with index 1878 - 1886

A/CSC/0358/009 Ledger 1886 - 1896

A/CSC/0358/010 Ledger 1897 - 1902

A/CSC/0358/011 Ledger with index 1903 - 1926

A/CSC/0358/012 Ledger with index 1927 - 1942

A/CSC/0358/013 Ledger 1943 - 1951 Journals

A/CSC/0359/001 Journal 14 Apr 1829 - 25 Mar 1841

A/CSC/0359/002 Journal 26 Mar 1841 - 25 Mar 1850

A/CSC/0359/003 Journal 26 Mar 1850 - 24 Mar 1860

A/CSC/0359/004 Journal 26 Mar 1860 - 31 Dec 1868 LONDON METROPOLITAN ARCHIVES Page 47 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0359/005 Journal 31 Jan 1869 - 31 Dec 1877

A/CSC/0359/006 Journal 31 Jan 1878 - 31 Dec 1886

A/CSC/0359/007 Journal 31 Jan 1887 - 31 Dec 1896

A/CSC/0359/008 Journal 31 Jan 1897 - 31 Dec 1902 Cash books

A/CSC/0360/001 Cash Book 14 Apr 1829 - 30 Jun 1835

A/CSC/0360/002 Cash Book 30 Jun 1835 - 26 Mar 1839

A/CSC/0360/003 Cash Book 27 Mar 1839 - 31 Dec 1842

A/CSC/0360/004 Cash Book 6 Jan 1843 - 25 Mar 1847

A/CSC/0360/005 Cash Book 25 Mar 1847 - 25 Jul 1851

A/CSC/0360/006 Cash Book 25 Jul 1851 - 28 Jul 1855

A/CSC/0360/007 Cash Book 28 Jul 1855 - 16 Jun 1859

A/CSC/0360/008 Cash Book 16 Jun 1859 - 28 May 1863

A/CSC/0360/009 Cash Book 28 May 1863 - 10 Jul 1867

A/CSC/0360/010 Cash Book 10 Jul 1867 - 11 Jan 1872 LONDON METROPOLITAN ARCHIVES Page 48 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0360/011 Cash Book 11 Jan 1872 - 3 Feb 1876

A/CSC/0360/012 Cash Book 4 Feb 1876 - 21 Jan 1880

A/CSC/0360/013 Cash Book 21 Jan 1880 - 31 Jan 1884

A/CSC/0360/014 Cash Book 31 Jan 1884 - 25 Jan 1888

A/CSC/0360/015 Cash Book 25 Jan 1888 - 31 Dec 1891

A/CSC/0360/016 Cash Book 31 Dec 1891 - 29 Jul 1895

A/CSC/0360/017 Cash Book 29 Jul 1895 - 2 Jun 1899

A/CSC/0360/018/A Cash Book 2 Jun 1899 - 31 Dec 1902

A/CSC/0360/018/B Cash Book 1 Jan 1903 - Enclosed 31 Oct. 1921 Bank agreement April 31 Dec 1921 and July Audits of receipts and payments

A/CSC/0360/019/A Cash Book 2 Jan 1922 - 6 Oct 1937

A/CSC/0360/019/B Cash Book 6 Oct 1937 - 20 Mar 1953

A/CSC/0360/019/C Cash Book 15 Mar 1953 - 13 Mar1956 Bonds and draft bonds

A/CSC/0361 Bonds to indemnify the Corporation and to 1688 - 1734 perform convenants by the Corporation. 18 items LONDON METROPOLITAN ARCHIVES Page 49 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0362 Letter from Edmund Chishill regarding an 15 Jan 1718/9 advowson bond.

A/CSC/0363 Draft of discharge of Valens Comyn from the early 18 c charity for widows and orphans of parish clerks within the Bills of Mortality.

A/CSC/0364 Nomination of beneficiary in the charity for early 18 c widows and orphans of parish clerks within the Bills of Mortality.

A/CSC/0364/B Bonds executed by past registrars and 1813 - 1878 accountants and their sureties by way of Fidelity Guarantee Miscellaneous

A/CSC/0365/A Details of Receipt & Expenditure arranged by 1827 - 1832 year March to March under subjects.

A/CSC/0365/B Details of receipt and expenditure arranged by 1912 - 1943 year. Enclosed. 1936 - 1937 Printed abstracts of the audited accounts for the year ending 31 Dec. (See A/CSC/371) 1937-40, 1943 Annual receipts and expenditure of the Festival Account 1942 Verifications of Stock Accounts 1942 List of Corporation securities 1942 Festival verifications 1942 Certificate of safe custody of 4 boxes of deeds 1943 List of Festival securities 1943 Correspondence re audit of Festival accounts

A/CSC/0365/C Details of Receipt and expenditure arranged by 1944 - 1949 year Enclosed 1944 Printed abstract of audited accounts for year ending 31 Dec. (See A/CSC/371) 1945 - 1946 Printed abstract of audited accounts for year ending 31 Dec. (See A/CSC/371)

A/CSC/0366 Annual Abstracts of Accounts. 1829 - 1849

A/CSC/0367 Printed Abstract of Audited Accounts for year 1859 ending 25 Mar. 1859. copies LONDON METROPOLITAN ARCHIVES Page 50 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0368 Printed Abstract of Audited Accounts for year 1859 ending 25 Mar. 1859. copies

A/CSC/0369 Printed Abstract of Accounts from 1839 to (c 1860) 1859.

A/CSC/0370 Another copy of the above with ms. additions (c 1860) up to 1863.

A/CSC/0371 Printed Abstract of Audited Accounts for year 1862 ending 31 Dec. 1862.

A/CSC/0372 Annual Balance Sheets for Audit. 1868 - 1891

A/CSC/0373 Annual Balance Sheets for Audit. 1892 - 1911

A/CSC/0373/A Annual Balance Sheets for Audit. 1892 - 1911

A/CSC/0373/B Annual Balance Sheets for Audit 1911 - 1949

A/CSC/0373/C Ledger including receipts and payments, 1925 - 1955 balance sheets and amount of various stock with index

A/CSC/0373/D Balance of account 1903 - 1955

A/CSC/0374 Petty Cash & Postage Acct. 10 May 1850 - 31 Dec 1880

A/CSC/0375 Postage Book 23 Feb 1923 - 1 Jul 1925

A/CSC/0376 Postage Book 1 Jul 1925 - 30 Nov 1926

A/CSC/0377/A Balance of the Ledger early 18 c

A/CSC/0377/B Balance of the Ledger early 18 c

A/CSC/0378 Copy of Account of Thos. Pickering. (1722) LONDON METROPOLITAN ARCHIVES Page 51 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0379 Statement of money due from Thomas Fulks, ca 1722 late Treasurer.

A/CSC/0380 Castings of the Paybook (summary of figures) Oct 1727

A/CSC/0381 Michael Hillersdon's Account of Rents received. 1728

A/CSC/0382 Copy of William Pocklington's Account due from 20 Feb 1727-8 the Corporation.

A/CSC/0383 Copy of Treasurer's receipt for money received 17 May 1728 from the Stewards of the Festival.

A/CSC/0384 Queries on Mr. Hillersdon's Account. ca 1730

A/CSC/0385 Summary Accounts for various mines. ca 1739

A/CSC/0386/A Paying-in slip for œ1527-3-1 at Hoare's Bank. 7 May 1823

A/CSC/0386/B 3% annuities receipts 1833 - 1905

A/CSC/0386/C Insurance policy re transfer of currency from 23 Feb 1917 Hoares Bank to Corporation House and whilst there

A/CSC/0387 Summary Accounts, General Fund, from 25 ca 1837 Mar. 1826 to 25 Mar. 1837.

A/CSC/0387/B Letter and agreement 1878 - 1902 28 Oct. 1878 Letter from Archbishop of Canterbury re appointment of William Paget Bowman as Treasurer. 26 Mar. 1902 William H. Williamson's agreement with the Registrar on his appointment as accountant and chief of the office staff

A/CSC/0388 Bill for work on front door of Corporation House. 30 Apr 1884

A/CSC/0389 Estimated income in the Benefaction Account, 1896 for 1896.

A/CSC/0389/B Fidelity Guarantee Agreement re employment 31 Aug 1917 of J.W. Williamson as accountant LONDON METROPOLITAN ARCHIVES Page 52 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0389/C/001 Fidelity Guarantee Agreement re employment 20 Nov 1918 of John Marchant as accountant

A/CSC/0389/C/002 Employers' Indemnity Policy 12 Aug 1907

A/CSC/0389/C/003 Employers' Indemnity Policy 23 Jul 1913

A/CSC/0389/D Insurance policy against War Risks receipt 15 Sep 1915

A/CSC/0389/E Insurance policy against aerial craft 15 Sep 1916

A/CSC/0389/F Insurance policy against aerial craft 3 Nov 1916

A/CSC/0389/G Insurance policy against War Risks 19 Mar 1919

A/CSC/0389/H Accident insurance receipt 20 c. Petitions

A/CSC/0390 Petitions 1715 5 items

A/CSC/0391 Petitions 1716 78 items

A/CSC/0392 Petitions 1717 37 items

A/CSC/0393 Petitions 1718 62 items

A/CSC/0394 Petition 1719 1 item

A/CSC/0395 Petitions 1723 96 items LONDON METROPOLITAN ARCHIVES Page 53 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0396 Petitions 1724 70 items

A/CSC/0397 Petitions 1725 108 items

A/CSC/0398 Petitions 1728 31 items

A/CSC/0399 Petitions 1729 3 items

A/CSC/0400 Petitions 1730 4 items

A/CSC/0401 Petitions 1731 2 items

A/CSC/0402 Petition 1733 1 item

A/CSC/0403 Stray petitions Undated 6 items

A/CSC/0404 Petition for Mrs. Dutton's Charity 1727 1 item

A/CSC/0405 Petitions for Mrs. Dutton's Charity 1728 16 items

A/CSC/0406 Petitions for Mrs. Dutton's Charity 1729 8 items LONDON METROPOLITAN ARCHIVES Page 54 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0407 Petition for Mrs. Dutton's Charity 1730 1 item

A/CSC/0408 Petition for Mrs. Dutton's Charity 1732 1 item

A/CSC/0409 Petitions for Mrs. Dutton's Charity 1733 3 items

A/CSC/0410 Petition for Mrs. Dutton's Charity. Undated

A/CSC/0411 List of Certificates received by Mr. Pead c 1722 (showing numbers only).

A/CSC/0412 Letter from Agnes Rowbotham about her lost 8 Nov 1913 certificate.

A/CSC/0413 Register of applications, in chronological order Jan 1841-Dec till June 1847, thence in alphabetical order. 1856 Ordered to be kept by the Finance Committee 19 Dec. 1840, and to be discontinued (by the Court) 21 Nov. 1857.

A/CSC/0414 Registrar's lists of petitions arranged by Nov 1848-Dec categories of Applicant. 1849

A/CSC/0415 Registrar's lists of petitions arranged by Jan 1850-Dec categories of Applicant. 1856

A/CSC/0416 Registrar's lists of petitions arranged by Jan 1857-Dec categories of Applicant. 1866

A/CSC/0417/A Registrar's lists of petitions arranged by Nov 1883-Dec categories of Applicant. 1894

A/CSC/0417/B Registrar's lists of petition arranged by Jan 1901 - categories of applicant Dec 1906

A/CSC/0418 List of Widows giving ages and places of early 18 c Item no longer in collection residence. LONDON METROPOLITAN ARCHIVES Page 55 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0419 Printed list of petitions of poor curates for 17 Dec 1834 Stock's, Joy's, Stafford's, Jackson's and Yarnolds Benefactions (used as wrapper for old deeds of Hatfield Broad Oak estate).

A/CSC/0420 Another copy of the above (used as wrapper for 17 Dec 1834 leases of Bocking estate).

A/CSC/0421 Printed list of Maiden Daughters' Petitions. 26 May 1842 Grants

A/CSC/0422 Register of Grants to clergymen arranged 1821 - 1872 alphabetically.

A/CSC/0423 Register of grants to widows arranged 1821 - 1871 alphabetically: (at beginning of vol. is a separate list of beneficiaries under the Sion College Fund 1850-1857, and Friends of the Clergy Pensioners elected 1852-1856).

A/CSC/0424 Register of grants to Maiden Daughters of 1821 - 1872 clergymen, arranged alphabetically: (at beginning of volume is a separate list of beneficiaries under the Sion College Fund 1850 -1857, & Friends of the Clergy Pensioners elected 1852-1856).

A/CSC/0425 Register of grants to poor curates under the 1812 - 1856 terms of the Jane Joy Benefaction.

A/CSC/0426 Register of widows and maiden daughters 1840 - 1894 elected as pensioners by the Court of Assistants.

A/CSC/0427 Register showing 1812 - 1872 1. Boys and girls apprenticed out: details of family given. 2. Recipients of Campion's Charity. 3. Recipients of Gatford's, Cave's & Pauncefort's Charities.

A/CSC/0428 Register of Children at schools, or apprenticed. 1921 - 1924

A/CSC/0429 Register of Children at schools, or apprenticed. 1925 - 1930 LONDON METROPOLITAN ARCHIVES Page 56 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0430 Register of Children at schools, or apprenticed. 1931 - 1939

A/CSC/0431 Donation Pay Book (daybook recording Nov 1909-Dec donations by parents for children at school, and 1913 some disbursements made).

A/CSC/0432 Donation Pay Book (daybook recording Jan 1914-Dec donations by parents for children at school, and 1917 some disbursements made).

A/CSC/0433 Pay Cash Book (chronological record of all 1 Jan 1903-25 outgoing benefactions). May 1909

A/CSC/0434 Pay Cash Book (chronological record of all 26 May 1909 - outgoing benefactions). 19 Apr 1915

A/CSC/0435/A Pay Cash Book (chronological record of all 20 Apr 1915 - outgoing benefactions). 1 Dec 1921

A/CSC/0435/B Pay Cash Book 1 Dec 1921 - 31 May 1928

A/CSC/0435/C Pay Cash Book 31 May 1928 - 18 May 1934

A/CSC/0435/D Pay Cash Book 18 May 1934 - 30 Nov 1939

A/CSC/0435/E Pay Cash Book 30 Nov 1939 - 29 Nov 1946

A/CSC/0436/A Pay Cash Book (chronological record of all 29 Nov 1946 - outgoing benefactions). 11 Dec 1953

A/CSC/0436/B Pay Cash Book 7 Jan 1954 - 31 Dec 1958

A/CSC/0437 Queries on Pensioners. early 18 c

A/CSC/0438 List of Widows paid without certificates, and early 18 c those unpaid. LONDON METROPOLITAN ARCHIVES Page 57 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0439 List of Widows within the Bills of Mortality paid early 18 c without certificates.

A/CSC/0440 List of Pensioners to the Crown. early 18 c

A/CSC/0441 Alphabetical List of Beneficiaries, with age and late 17 c address.

A/CSC/0442/A List of Beneficiaries, alphabetised. early 18 c

A/CSC/0442/B List of Beneficiaries, alphabetised. early 18 c

A/CSC/0443 List of Widows Pensions received by (Robert 1726 Pead) in 1726.

A/CSC/0444 List of Clergymen's Daughters apprenticed with ca 1728 an anonymous gift of œ500.

A/CSC/0445 List of children ordered to be apprenticed with 1727/8 the above gift.

A/CSC/0446 List of Pensioners or Petitioners in ? 1728 Cambridgeshire.

A/CSC/0447 Letter from Thomas Cremer covering the 28 May 1728 following 3 lists

A/CSC/0448 List of Pensioners in Worcestershire. 1728

A/CSC/0449 List of Pensioners in Shropshire. 1728

A/CSC/0450 List of Pensioners in Herefordshire. 1728

A/CSC/0451 List of Widows in Westminster. 10 Apr 1728

A/CSC/0452 Notice in writing of distribution to be made the 12 May 1731 coming Whitsun.

A/CSC/0453 Account of distributions to Pensioners. 1731 1732 LONDON METROPOLITAN ARCHIVES Page 58 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0454/001 Annual statements of amounts granted to each 1895 diocese.

A/CSC/0454/002 Annual statements of amounts granted to each 1896 diocese.

A/CSC/0454/003 Annual statements of amounts granted to each 1897 diocese.

A/CSC/0454/004 Annual statements of amounts granted to each 1898 diocese.

A/CSC/0454/005 Annual statements of amounts granted to each 1899 diocese.

A/CSC/0454/006 Annual statements of amounts granted to each 1900 diocese.

A/CSC/0454/007 Annual statements of amounts granted to each 1901 diocese.

A/CSC/0454/008 Annual statements of amounts granted to each 1902 diocese.

A/CSC/0454/009 Annual statements of amounts granted to each 1903 diocese.

A/CSC/0454/010 Annual statements of amounts granted to each 1904 diocese.

A/CSC/0454/011 Annual statements of amounts granted to each 1905 diocese.

A/CSC/0454/012 Annual statements of amounts granted to each 1906 diocese.

A/CSC/0454/013 Annual statements of amounts granted to each 1907 diocese.

A/CSC/0454/014 Annual statements of amounts granted to each 1908 diocese. LONDON METROPOLITAN ARCHIVES Page 59 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0454/015 Annual statements of amounts granted to each 1913 diocese.

A/CSC/0455 List of Children of Clergymen apprenticed or c 1913 assisted in 1913, alphabetised.

A/CSC/0456 Printed list of Pensioners (Widows). c 1913 Subscriptions, donations and bequests

A/CSC/0457/A Lists of gifts and bequests of over œ100. 1681 - 1869 Marked private and confidential 48 copies

A/CSC/0457/B Daybook of Subscriptions and Donations 8 Apr 1853-29 received. Dec 1874

A/CSC/0458 Daybook of Subscriptions and Donations 1 Jan 1875-30 received. Dec 1892

A/CSC/0459 Daybook of Subscriptions and Donations 3 Jan 1893-31 received. Dec 1910

A/CSC/0460 Subscription Book, with list of deceased 1898 - 1901 Governors.

A/CSC/0461 Subscription Book, with list of deceased 1902 - 1905 Governors.

A/CSC/0462 Subscription Book, with list of deceased 1906 - 1911 Governors.

A/CSC/0463 Subscription Book, with list of deceased 1912 - 1916 Governors.

A/CSC/0464 Volume containing:- (1824 - 1847) 1. Correspondence concerning Mrs. Sheppard's Gift, 1824-5. 2. Accounts of the Gift 1826-9 (subsequently entered in the Ledger). 3. Registrar's Book of Common Forms.

A/CSC/0465 List of Subscribers in or near Cambridge. 1725 LONDON METROPOLITAN ARCHIVES Page 60 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0466 Three items of correspondence concerning nd donations.

A/CSC/0467/A Register of reversionary legacies bequeathed 1915 to the Corporation 1873-1909: extracted from the Will Book.

A/CSC/0467/B Will book of the Corporation containing extracts 1679 - 1798 of legacies in several wills with index

A/CSC/0467/C Will book of the Corporation containing extracts 1779 - 1941 of legacies in several wills with index Enclosed 1931 - 1949 Correspondence re bequests 1873 Statement of trust of Mary Ann Ryan widow of Southampton

A/CSC/0468 Extract from Probate. 1721

A/CSC/0469 Extracts from Probates and allied 1751 - 1850 correspondence 218 items

A/CSC/0470 Extracts from Probates and allied 1851 - 1895 correspondence 147 items

A/CSC/0471 List of Legacies. 1830 - 1849

A/CSC/0472 PROBATE of Will, dated 3 Mar. 1731/2, of 16 Apr 1733 Robert D'Oyly, Rector of Fryerning, co. Essex. (Prerogative Court of Canterbury)

A/CSC/0473 Copy of reply to Mr. Doyly concerning his 5 Oct 1731 intended gift. LONDON METROPOLITAN ARCHIVES Page 61 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0474 BOND in œ100. 1. John Gough of St. 31 Oct 1698 Dunstan's in the West, London, joyner. John Linton of St. Paul, Shadwell, Middx., gent. 2. Thomas Pinfold, Commissary General of the Dean & Chapter of St. Paul's Cathedral, London. For submission of an inventory of goods of Sarah Davies, of Kentish Town in St. Pancras, Middx., widow, deceased, to the Registry of the Dean & Chapter; and right administration of the estate.

A/CSC/0475/A Paper concerning judgement in the Court of early 17 c Arches on the will of Lady Mary Wild.

A/CSC/0475/B Notes on the benefactions of Tobias Rustat 1915 Housekeeper of Hampton Court and Yeoman of the Robes to Charles II including gift of œ100 to C.S.C. Copied from 'an old parchment'

A/CSC/0475/C Notes on the Barker Trust for Blind or Partially n.d. Blind sons of clergymen

A/CSC/0476 Letter from Mrs. Ann Jackson, concerning the 20 Nov 1775 bequest of Mrs. Margaretta Jackson.

A/CSC/0477 Letter from Robert Palmer giving his opinion on 12 Jan 1776 the soundness of North Level Bonds.

A/CSC/0478 Declaration of Trust under the will of Dame 15 Mar 1776 Margaretta Jackson, respecting 10 North Level Bonds. Parchment.

A/CSC/0479 RELEASE of Executors. 7 Oct 1782 1. Masters Wardens & Commonalty of the Freemen of the Art or Mistery of Painters, otherwise Painters Stainers, Corporation of C.S.C. 2. Edward Montagu of Hampstead, co. Middx. Thomas Rumsey of Hampstead. John Brettell of Muzzell Hill, co. Middx. (exors. of will of John Stock late of Hamstead, esq.) £3,500 3% Consolidation Bank Annuities, in trust for 10 poor curates, under the will of John Stock. Parchment. LONDON METROPOLITAN ARCHIVES Page 62 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0480 ASSIGNMENT OF ANNUITIES. 10 Apr 1784 1. William Bayntun of Grays Inn, co. Middx. esq. 2. Thomas Wildman of Lincolns Inn, co. Middx. esq. Thomas Smith of Lincolns Inn. esq. £1,000 Old South Sea Annuities, in Trust. Parchment.

A/CSC/0481 ASSIGNMENT of ANNUITY. 12 Apr 1709 1. John Pepys of St. Sepulchre, London, goldsmith. 2. John Child jr. of London, cheesemonger, exor. of John Wilcocks. Exchequer Annuity for £20 (no. 1761) in trust as per will of John Wilcocks. Consideration: £200 Parch. Armorial seal.

A/CSC/0482 ASSIGNMENT of ANNUITIES. 19 Jul 1711 1. John Pepys of St. Sepulchre, London, citizen and goldsmith. 2. Benjamin Gray of St. Martin in the Fields, co. Middx., watchmaker. Two Exchequer Annuities, for £20 and for £10. (No. 1762 & 1760) (Security for payment of £300 by 1 to 2) Paper. Armorial seal.

A/CSC/0483 REASSIGNMENT of ANNUITY. 4 Jun 1716 1. John Child jr., of London, cheesemonger, exor. of John Wilcocks. 2. John Pepys of St. Sepulchre, London, goldsmith. Exchequer Annuity for £20. (no. 1761) Consideration : £300. Paper. Armorial seal.

A/CSC/0484 REASSIGNMENT of ANNUITIES. 29 Jun 1716 1. Benjamin Gray of St. Martin in the Fields, co. Middx., watchmaker. 2. John Pepys of London, citizen and goldsmith. Two Exchequer Annuities for £20 and for £10 Consideration : £206. (No. 1762 and 1760) Paper. Armorial seal.

A/CSC/0485 ASSIGNMENT of ANNUITY. 3 Jul 1716 1. John Pepys of London, goldsmith. 2. Susanna Collings of St. Sepulchre, London, widow. Exchequer Annuity for £20. (no. 1762) Consideration: £330. Paper. Armorial seal. LONDON METROPOLITAN ARCHIVES Page 63 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0486 ASSIGNMENT of ANNUITY. 10 Aug 1716 1. John Pepys of St. Sepulchre, London, goldsmith. 2. George Burbage of London, vintner. Exchequer Annuity for £20 (no. 1761) Consideration : £337.11.6. Parchment. Seal.

A/CSC/0487 ASSIGNMENT of ANNUITY. 10 Aug 1716 1. John Pepys of St. Sepulchre, London, goldsmith. 2. George Burbage of London, vintner. Exchequer Annuity for £10 (no. 1760) Consideration £168 15.9. Parchment. Seal.

A/CSC/0488 ASSIGNMENT of ANNUITY. 23 Oct 1716 1. Susanna Collins of St. Sepulchre, London, widow. 2. George Burbage of London, vintner Exchequer Annuity for £20 (no. 1762) Consideration £350 Parchment. Armorial seal.

A/CSC/0489 ASSIGNMENT of ANNUITIES. 11 Sep 1717 1. George Burbage of London, citizen and vintner. 2. John Orlebar of St. Andrew, Holborn, co. Middx. Three Exchequer Annuities for £10, £20 and £20. (nos. 1760, 1761 & 1762) Consideration 5/- Parchment. Armorial seal.

A/CSC/0490 DECLARATION of TRUST. 11 Sep 1717 1. John Orlebar of St. Andrew, Holborn, co. Middx., esq. 2. George burbage of London, citizen and vintner. Concerning Annuities of £50. Parchment. Armorial seal.

A/CSC/0491 LETTERS of ATTORNEY. 11 Sep 1717 1. John Orlebar of St. Andrew, Holborn, co. Middx., esq. 2. George Burbage of London, citizen and vintner. To receive profits of three Exchequer Annuities, totalling £50. Paper. Armorial seal.

A/CSC/0492 ASSIGNMENT of ANNUITIES. 17 Jul 1736 1. John Orlebar of Hinwick, co. Beds., esq., administrator of the goods of John Orlebar, deceased. 2. Thomas Northey of London, citizen and apothecary. John Day of London, citizen and mercer. Three Exchequer Annuities totalling £50 in trust as per indenture of even date. Consideration: 5/- Parchment. 2 seals, identical. LONDON METROPOLITAN ARCHIVES Page 64 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0493 Marriage Settlement & Declaration of Trust. 17 Jul 1736 1. Millicent Burbage of Fulham, co. Middx., widow. 2. John Orlebar of Hinwick, co. Beds., esq., administrator of the goods of John Orlebar, deceased. 3. William Bonnin of Fulham, clerk. 4. Mary Burbage of Fulham, spinster. 5. Thomas Northey of London, citizen and apothecary. John Day of London, citizen and mercer. Three Exchequer Annuities totalling £50 (and other sums). 1 to 5 in trust for 3 and 4. Parchment. 7 seals, identical.

A/CSC/0494 QUITCLAIM 7 Aug 1736 1. Mary Burbage of Fulham, co. Middx., spinster. 2. Millicent Burbage of Fulham, widow. Exchequer Annuity for £30 (no. 1769) in consideration of the marriage settlement of 17 July 1736. Paper. Armorial seal.

A/CSC/0495 LETTERS of ATTORNEY. 21 Nov 1759 1. Mary Daye, widow of John Day, late citizen and mercer of London. Matthew Kenrick of the Middle Temple, London, esq. (Joint exors. of the will of John Day) 2. William Bonnin of Fulham, co. Middx., clerk. To receive profits of two Exchequer Annuities of £20 and £20 (nos. 1761 and 1762). Parchment. 2 armorial seals, identical.

A/CSC/0496 ASSIGNMENT of ANNUITIES. 15 Jun 1769 1. Matthew Kenrick of the Middle Temple, London, esq. 2. William Bonnin of Fulham, co. Middx., clerk. Two Exchequer Annuities for £20 and £20 (nos. 1761 and 1762). Parchment. Armorial seal.

A/CSC/0497 ASSIGNMENT of ANNUITIES. 21 Feb 1787 1. Richard Woodhouse of Old Boswell Court, Carey St., gent. sole exor. of Wm. Bonnin late Pimlico, clerk, decd. 2. Governors C.S.C. Two Exchequer Annuities for £20 each (under the will of Wm. Bonnin). Parchment, seal.

A/CSC/0497/B Details of operative clauses in certain trust n.d. funds (typescript) ESTATES

General LONDON METROPOLITAN ARCHIVES Page 65 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates Cambridge Estate

A/CSC/3251 Indenture between John Casson of Hertford 1634 and Francis Polstead of Surrey concerning the manor of Ripps, Wisbech, Cambridgeshire 1 document

A/CSC/3252 Copy of a fine served by John Cason to Francis 1634 Polstead Latin 1 document

A/CSC/3253 Indenture between William Asheton Rector of 1697 Beckingham, , and Ann, his wife; William Russell and Mathias Maltraver, brewer of Rotherhithe; and John Burke of Norfolk concerning the manor of Ripps, Wisbech 1 document

A/CSC/3254 Counterpart lease for 46 acres of land in 1738 Wisbech Saint Mary, leased to Robert Carr 1 document

A/CSC/3255 Peter Blake, mariner of Redriffe, Surrey, and 1685 Anne Peachey lease the Manor of Ripps, Wisbech, to John Bucke of Battersea 1 document

A/CSC/3256 Copy of probate of the will of Mary Hawkins of 1780 ? Wisbech, Isle of Ely, Cambridgeshire 1 document

A/CSC/3257 Copy of probate of the will of Lawrence Banyer 1797 ? of Beckenham, Kent 1 document

A/CSC/3258 Transcript of burial register for Ann Clarkson, 1840 widow, buried 18 October 1799 at Wisbech Saint Peter, Cambridgeshire 1 document

A/CSC/3259 Transcript of burial register for Margaret Quin 1840 widow of Walter Quin buried 27 April 1810 at Weston near Bath, Somerset 1 document LONDON METROPOLITAN ARCHIVES Page 66 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/3260 Joseph Greenow of Wisbech, clerk to Edward 1840 Jackson states that he has inspected the documents relating to land in the Isle of Ely and indentures between John Clarkson, Timothy Hall and Joseph Foster 1 document

A/CSC/3261 Draft bargain and sale of copyhold land in Tid 1846 Saint Giles, Cambridgeshire, held of the Manor of Wisbech Barton 1 document

A/CSC/3262 Copy of the will of John Peck, farmer of Tid 1806 Saint Giles, Isle of Ely, Cambridgeshire 1 document

A/CSC/3263 Copy of probate of will of Thomas Watkinson of 1832 Tid Saint Giles, Isle of Ely, Cambridgeshire 1 document

A/CSC/3264 Draft indenture between Elizabeth Griffin of Tid 1813 Saint Giles, Isle of Ely, and Timothy Hall, farmer 1 document

A/CSC/3265 Agreement between John Matthew Grimwood 1822 of Bloomsbury Place on behalf of the charity, and Robert Hill of Tid Saint Giles, Isle of Ely, Cambridgeshire 1 document

A/CSC/3266 Memoradum of agreement for the sale of land 1840 in Tid Saint Giles belonging to the late Thomas Watkinson to Robert Hill of Norfolk. Includes Sale poster 2 documents

A/CSC/3267 Draft conveyance of land belonging to the late 1846 John Cartwright of Tid Saint Giles, Isle of Ely 1 document

A/CSC/3268 Abstract of title of the trustees of the late John 1846 Cartwright to land in Tid Saint Giles, Cambridgeshire, to be sold to the Corporation of the Sons of the Clergy 1 document LONDON METROPOLITAN ARCHIVES Page 67 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/3269 Abstract of the title of the trustees for sale 1846 under the will of John Cartwright of land in Tid Saint Giles, Cambridgeshire, to be sold to the Corporation of the Sons of the Clergy 1

A/CSC/3270 Bargain and sale of land in Tid Saint Giles, Isle 1865 of Ely, from Charles Jecks and others to the Corporation of the Sons of the Clergy 1 document

A/CSC/3271 Abstract of title to John Wing's land in Tid Saint 1814 Giles, Isle of Ely, Cambridgeshire 1 document

A/CSC/3272 Abstract of title to John Hill's land at Tid Saint 1864 Giles, Isle of Ely, Cambridgeshire 1 document

A/CSC/3273 Abstract of title to Joseph Fosters land at Tid 1840 Saint Giles, Isle of Ely, Cambridgeshire 1 document

A/CSC/3274 Continuation abstract for Robert Hill's title to 1840 land at Tid Saint Giles, Isle of Ely, Cambrdidgeshire 1 document

A/CSC/3275 Abstract of title to land in the Great East Field, 1864 Tid Saint Giles, Isle of Ely, Cambridgeshire 1 document

A/CSC/3276 Copy of probate of will of Francis Polstead 1638 1 document

A/CSC/3277 Copy of the will of Robert Johnson, grazier, late 1789 of Whittlesey, Isle of Ely, 1 document

A/CSC/3278 Copy of the will of William Houlden, grocer, of 1744 Whittlesey, Isle of Ely 1 document LONDON METROPOLITAN ARCHIVES Page 68 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/3279 Copy of the will of John Loomes, grazier, of 1787 Whittlesey, Isle of Ely 1 document

A/CSC/3280 Abstract of title to Abraham Hardy's land in Tid 1837 Saint Mary, Lincolnshire 1 document

A/CSC/3281 Abstract of title to Thomas Johnson's right to 1837 Alice Wright's land at Tid Saint Mary, Lincolnshire 1 document

A/CSC/3282 Attested copy of surrender of mortgage, James 1797 Smith to John Peck 1 document

A/CSC/3283 Attested copy of lease and release, Albany 1793 Wallis and others to John Peck and his trustee 1 document

A/CSC/3284 Attested copy of assignment and surrender of 1811 mortgage, John Peck to Edmund Wilkin 1 document

A/CSC/3285 John Matthew Grimwood on behalf of the 1822 charity agrees to let land in Tid Saint Mary, Lincolnshire, to Thomas Douse 1 document

A/CSC/3286 Condition of sale of Thomas Johnson's land in 1837 Tid Saint Mary, Lincolnshire 1 document

A/CSC/3287 Sir George Waterman's land has been affected 1686 by the draining of the Fens by the Bedford Level 1 document LONDON METROPOLITAN ARCHIVES Page 69 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/3288 Tenancy agreements 1734 The tenants are: Thomas Wright of Wolney who rents land in Upwell, Isle of Ely; John Wallis of Tid Saint Mary, Lincolnshire; William Park of Wisbech; Henry Searle of Guyhvin, Cambridgeshire who rents land in the Wisbech High Fenn and Guyhorne Field; Isaac Morris of Wisbech; Daniel Hardy of Thollomors Drove who rents land in Wisbech; and William Longbottom, victualler, of Tid Saint Mary 1 bundle of 7 documents

A/CSC/3289 Stephen Comyn on behalf of the charity agrees 1735 to let pasture land in Upwell to Thomas Doves 1 document

A/CSC/3290 An Act to Commute the Tithes payable to the 1834 Rector of Upwell cum Welney, Norfolk, and in the Isle of Ely, Cambridgeshire 1 document

A/CSC/3291 John Matthew Grimwood on behalf of the 1822 charity agrees to let pasture land in Upwell to Joseph Hodson Marshall 1 document

A/CSC/3292 John Matthew Grimwood on behalf of the 1822 charity agrees to let land in Upwell to Joseph Ward 1 document

A/CSC/3293 North Level Main Drain: draft receipt and map 1835 of land affected 1 document

A/CSC/3294 A Bill of Draining and preserving certain lands 1775 in Wisbech Saint Peter's, Wisbech Saint Mary's and the Hamlets of Wisbech Murrow and Wisbech Guyhvin 1 document LONDON METROPOLITAN ARCHIVES Page 70 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/3295 An Act for amending an act passed for draining 1809 and preserving certain lands in the parishes of Wisbech Saint Peter's and Wisbech Saint Mary's, and in the Hamlets of Wisbech Murrow and Wisbech Gyhirn 1 document

A/CSC/0498/001 Rental of Corporation Estates (Annual Christmas Statement). 1737

A/CSC/0498/002 Rental of Corporation Estates (Annual Christmas Statement). 1738

A/CSC/0498/003 Rental of Corporation Estates (Annual Christmas Statement). 1739

A/CSC/0498/004 Rental of Corporation Estates (Annual Christmas Statement). 1741

A/CSC/0498/005 Rental of Corporation Estates (Annual Christmas Statement). 1742

A/CSC/0498/006 Rental of Corporation Estates (Annual Christmas Statement). 1743

A/CSC/0498/007 Rental of Corporation Estates (Annual Christmas Statement). 1745

A/CSC/0498/008 Rental of Corporation Estates (Annual Christmas Statement). 1749

A/CSC/0498/009 Rental of Corporation Estates (Annual Christmas Statement). 1750

A/CSC/0498/010 Rental of Corporation Estates (Annual Christmas Statement). 1753

A/CSC/0498/011 Rental of Corporation Estates (Annual Christmas Statement). 1756

A/CSC/0498/012 Rental of Corporation Estates (Annual Christmas Statement). 1757 LONDON METROPOLITAN ARCHIVES Page 71 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0498/013 Rental of Corporation Estates (Annual Lady Day 1757 Statement).

A/CSC/0498/014 Rental of Corporation Estates (Annual 18 c Statement).

A/CSC/0498/015 Rental of Corporation Estates (Annual 18 c Statement).

A/CSC/0498/016 Rental of Corporation Estates (Annual 18 c Statement).

A/CSC/0498/017 Abstract of Rental 1816

A/CSC/0498/018 Rental of Corporation Estates 1820

A/CSC/0498/019 Rental of Corporation Estates 1821

A/CSC/0499/001 Rental Book. 1829 - 1834

A/CSC/0499/002 Rental Book. 1834 - 1840

A/CSC/0499/003 Rental Book. (called "Property Book") 1841 - 1848

A/CSC/0499/004 (Called "Property Book") 1849 - 1856

A/CSC/0499/005 (Called "Property Book") 1857 - 1866

A/CSC/0499/006 (Called "Property Book") 1867 - 1876

A/CSC/0499/007 (Called "Property Book") 1877 - 1886

A/CSC/0499/008 (Called "Property Book") 1887 - 1895

A/CSC/0499/009 (Called "Property Book") 1896 - 1902

A/CSC/0499/010 (Called "Property Book") 1903 - 1913

A/CSC/0499/011 (Called "Property Book") 1914 - 1927 LONDON METROPOLITAN ARCHIVES Page 72 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0499/012 Rental of Corporation estates with index 1928 Enclosed 1927 Short particulars of property on the Holloway estate 1933 Abstract of Charities

A/CSC/0499/013 Rental of Holloway estate with index 1942 - 1953 Not available for general access Enclosed 1953 List of properties leased by the Corporation

A/CSC/0499/014 Rental of Holloway estate with index 1954 Enclosed 1954 - 1957 Rents outstanding Details of leases on the Holloway estate

A/CSC/0500/A Short Survey of Corporation estates, giving c. 1840 brief information on the acquisition of each estate, and the application of the profits (called a "Rental")

A/CSC/0500/B Alphabetical list of the Corporation estates 1889 giving brief information of acquisition of estate and tenancy

A/CSC/0500/C Alphabetical list of the Corporation estates 23 Jun 1892 giving brief information of acquisition of estate and tenancy

A/CSC/0500/D Alphabetical list of the Corporation estates n.d. Late 19 c. giving brief information of acquisition of estate and tenancy

A/CSC/0501 Register of all Estates, ordered to be kept by 1840 the Estates Committee 23 Nov. 1840; giving full information on each estate, arranged under counties. Indexes of estates and of tenants.

A/CSC/0502 Index of Estates, Benefactions and Charges; ca1845 giving brief history of each estate & gift.

A/CSC/0503 Select Index to Court Books and Estate ca1863 Committee Minutes 1679-1863; containing abstracts of information on Estates up to 1857, Bradwell School Fund, Wyrardisbury Lectureship to 1856, Presidents & Vice -presidents to 1862, Treasurers to 1863, Registrars to LONDON METROPOLITAN ARCHIVES Page 73 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0504 Abstracts of Titles to Corporation Estates, with mid18 c later entries.

A/CSC/0505 Schedule of Deeds of Corporation Estates 13th c. 1850 to 19th.c. with Register of documents lent out, 1865-1906 and receipts for documents 1906 -1913.

A/CSC/0506 Receipts for documents 1914-1916 1914 - 1916 one bundle

A/CSC/0507 Fragment of Register of leases lent out 1922 1922-40 -1940

A/CSC/0508 Abstract of Deeds 1863-1874 (Heyford, c. 1870 Litchborough, Upwell, Tydd St. Giles)

A/CSC/0509 Lease Book: register of leases and c. 1840 agreements; index to lessee's names, and estates; at front copies of some correspondence on estates.

A/CSC/0510/A Lease Book: register of leases; index to 1811-82 lessee's names.

A/CSC/0510/B Lease Book: register of leases 1856 - 1940 Enclosed 1914 Memorandum re mortgage of 16 Water Lane and 9 Beer Lane

A/CSC/0511 Bundle of duplicate leases, miscellaneous 1877-96 (numbered from 739 to 781) 41 items

A/CSC/0512 Register of Mortgages, with index. Aug1873 -Nov1919

A/CSC/0513 Register of Expenditure on estates outside 1841-63 London.

A/CSC/0514 Register of Expenditure on estates outside 1903 - 17 London. (called "Farm Book"). LONDON METROPOLITAN ARCHIVES Page 74 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0515 Greenwood's Map of Berkshire, surveyed 1829 1822/3, corrected & published 1829

A/CSC/0516 Greenwood's Map of Cumberland, surveyed 1830 1821/2, corrected and published 1830

A/CSC/0517 Greenwood's Map of co. Durham, surveyed 1831 1818/19, corrected and published 1831

A/CSC/0518 Greenwood's Map of co. Huntingdon, surveyed 1831 1829, corrected & published 1831

A/CSC/0519 Greenwood's Map of Middlesex, surveyed 1829 1819/20, corrected and published 1829

A/CSC/0520 Greenwood's Map of Norfolk, surveyed 1831/2, 1834 corrected & published 1834

A/CSC/0521 Greenwood's Map of Rutland, surveyed 1825, 1831 corrected and published 1831

A/CSC/0522 Greenwood's Map of co. Warwick, surveyed 1830 1821, corrected and published 1830

A/CSC/0523 Greenwood's Map of Wiltshire, surveyed 1829 1819/20, corrected and published 1829

A/CSC/0524 Greenwood's Map of co. Worcester, surveyed 1830 1820/21, corrected and published 1830.

A/CSC/0525 List of maps and plans of various Corporation 1835 Estates.

A/CSC/0526/001 Specification for Double Cottages, published by mid 19c the Society for improving the condition of the Labouring Classes, 21 Exeter Hall, London.

A/CSC/0526/002 Bill of Quantities for estimates of Double mid 19c Cottages adapted to agricultural districts published by the above society.

A/CSC/0526/003 Plans, sections and elevations for the above, mid 19c design No.4. LONDON METROPOLITAN ARCHIVES Page 75 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0527 List of missing deeds. mid18c

A/CSC/0528 Certificate of Contract for the Redemption of 30 Jan1801 Land Tax, for London Estates.

A/CSC/0529 Three papers concerning an estate bought from c. 1813 J. Bryant.

A/CSC/0530 List of amounts realised at sale of ground rents 25 Jan1870 in Southwark St.

A/CSC/0531 Correspondence concerning Little Burchetts 1876 Lease.

A/CSC/0532 Letter regarding Sergeant's lease. 8 Jun 1882

A/CSC/0533 Notes in tabular form of rents on various Jun 1890 Corporation estates.

A/CSC/0534 Statement of tithes paid by the Corporation Dec 1913

A/CSC/0535 J.S.Trumper's Report on the Agricultural 8 Jun 1914

A/CSC/0536/A Estates of the Corporation 2 copies

A/CSC/0536/B Schedule of the London and Agricultural Estate Nov 1917 14 copies

A/CSC/3208 The Orchard, Hampstead Way: Sheltered nd Accomodation 1 Photograph

A/CSC/3209 Unidentified Church nd 1 Photograph

A/CSC/3210 93 Junction Road 1978 1 1 file LONDON METROPOLITAN ARCHIVES Page 76 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/3247 Correspondence concerning Stowe Estate, 1916 Oct-1916 Nov 1 file

A/CSC/3248 Agreement between Marjorie Caroline Sybil 1938-1940 Downes and Leila Neville Cobham concerning 44 Strand on the Green 1 envelope

A/CSC/3249 Agreement between Thomas Hickman of 1819 Walcot, Northampton on behalf of the charity agreeing to let land in to John Potterton of Stow 1 document

A/CSC/3250 Counsel's opinion in a case concerning the 1819-1918 annual allowance of coal to cottages at Stowe, Northamptonshire 1 bundle

A/CSC/RPH/AC/76/091/001 'Plan of a Freehold Estate situate in the 1810 Parishes of Hastingleigh, Waltham and New Church in the County of Kent, belonging to the Corporation of The Sons of the Clergy. By A.W. and E. Driver 1810' 27" x 21" Scale: 26½" to one mile approximately Plan of Village [New Church] inset. Reference gives names and acreages of numbered fields of Little Coombe Farm and at New Church.

A/CSC/RPH/AC/76/124/001A-B 'An Actual Survey of Brantris Farm in Hatfield Jul 1714 Broad Oak in the County of Essex, Late the Estate of the Reverend Mr Samuel Low now in the occupation of Robert Wolf and belonging to the Honourable Corporation of the Sons of the Clergy, Surveyed and Measure Two sheets (overlapping) 16" x 20" (Original 25¾" x 197/8") Scale: 20" to one mile approximately. Reference gives names and acreages of numbered fields.

A/CSC/RPH/AC/76/124/002/001 'A Survey of Brantis Farm in Hatfield Broad 1714 [copy of Oak, Essex, belong[in]g to the Corporation of c. 1800] the Sons of the Clergy, Survey'd by A. Frogly 1714'. Copy by J. Newton, Chancery Lane. Scale: 11½" to one mile approximately. LONDON METROPOLITAN ARCHIVES Page 77 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/RPH/AC/76/124/002/002 Reference (on separate sheet) gives names [c. 1800] and acreages of numbered fields.

A/CSC/RPH/AC/76/124/003A-D "Plan of Braintris Farm in the Parish of Hatfield 1817 Broad Oak in the County of Essex belonging to the Honourable Corporation of the Sons of the Clergy 1817, by Robert Burton, Hatfield' Four sheets (overlapping) 16" x 20" (Original 225/8" x 36 13/16") Scale: 26½" to one mile approximately. Reference gives names and acreages of numbered fields.

A/CSC/RPH/AC/76/132/001 'Plan of an Estate situate at Mile End called Apr 1806 Buckeridge Lands the Property of the Corporation of the Sons of the Clergy. Surveyed April 1806. William Mountague, survey'd April 1806' 22" x 23½" Scale: 58" to one mile approximately. Reference gives acreages of numbered fields. (Original endorsed '10, Mile End No.25, 1806)

A/CSC/RPH/AC/76/132/002 'Corporation of the Sons of the Clergy: Plan of nd [early 19 c] Ground and Premises Lett to Mr. Gardner Mile End' 12" x 15" Scale: 29" to one mile approximately Reference gives acreages of numbered fields

A/CSC/RPH/AC/76/132/003 'Plan of an Estate at Mile End belonging to the nd [19 c c. Corporation of the Sons of the Clergy' 1840?] 18" x 30" Scale: 58" to one mile approximately. Reference notes cottages, stables etc., numbered on plan.

A/CSC/RPH/AC/76/132/004/001 'Plan of an Estate of the Corporation of the nd [19 c c. Sons of Clergy at Mile End shewing part sold to 1840?] the Eastern Counties Railway' 13" x 15" Scale: 29" to one mile approximately Reference notes cottages, stables, etc., numbered on plan

A/CSC/RPH/AC/76/132/004/002 Notes of acreages measured by John Darby; nd [19 c; c. (Original note attached to original map). 1840?] Former estates

A/CSC/0015/003 Finance Committee: Minute Book 19 Jan 1910 - 13 Dec 1922 LONDON METROPOLITAN ARCHIVES Page 78 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0015/004 Finance Committee: Minute Book 17 Jan 1923 - 15 Mar 1939

A/CSC/0537 A house of E. side of Water Lane, next to the 21 Apl 1797 Ship Tavern on the N.No.86481

A/CSC/0538 Abstract of the Deed of Settlement of the Hand 1798 -in-Hand Fire Office (used as wrapper for the above)

A/CSC/0539 A house on S. side of Capel Court, No.36613 14 Jun 1797

A/CSC/0540 A house on N. side of Capel Court, abutting E. 14 Jun 1797 on the Black Swan Tavern. No.33870

A/CSC/0541 A house on N. side of Capel Court. No. 18176 14 Jun 1797

A/CSC/0542 A house on N. side Capel Court, No. 43202 14 Jun 1797

A/CSC/0543 A house on N. side Capel Court, No. 43203 14 Jun 1797

A/CSC/0544 Abstract of the Deed of Settlement of the Hand 1796 -in-Hand Fire Office (used as wrapper for A/CSC/537-543, sealed to outer wrapping covering A/CSC/537-549)

A/CSC/0545 Red Lion Inn, Aldersgate. No. 84697 9 Aug 1798

A/CSC/0546 4 houses by the Red Lion Inn, Aldersgate St. 9 Aug 1798 No. 85348

A/CSC/0547 2 houses in Long Lane, St. Botolph Aldersgate; 9 Aug 1798 near the Red Lion Inn. No. 85350

A/CSC/0548 No.11, Pancras Lane, abutting W. on the 13 Aug 1798 Churchyard. No. 48460

A/CSC/0549 Abstract of the Deed of Settlement of the Hand 1798 -in-Hand Fire Office (used as wrapper for A/CSC/545-548)

A/CSC/0550 A house on E. side of Water Lane, No.67055 18 Aug 1797 LONDON METROPOLITAN ARCHIVES Page 79 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0551 A house E. side of Water Lane; formerly the 18 Aug 1797 Plough Eating house. No.17838

A/CSC/0552 A house on E. side of Water Lane, No.19481 18 Aug 1797

A/CSC/0553 Warehouses on S. side of yard on E. side of 18 Aug 1797 Water Lane, No.67057

A/CSC/0554 2 houses on S. side of Custom House Court. 18 Aug 1797 No.50522

A/CSC/0555 A house on S. side of Custom House Court. 18 Aug 1797 No. 50523

A/CSC/0556 3 houses on N. side of Custom House Court. 18 Aug 1797 No. 67058

A/CSC/0557 A house on W. side of Beer Lane, No.67059 18 Aug 1797

A/CSC/0558 Abstract of the Deed of Settlement of the Hand 1796 -in-Hand Fire Office (used as wrapper for A/CSC/550-557)

A/CSC/0559 A house on E. side of Water Lane; formerly the 18 Aug 1804 Plough Tavern. (Mr. Bowman's) No.17838

A/CSC/0560 A house on E. side of Water Lane, (Mr. 27 Nov 1804 Bowman's) No.67056

A/CSC/0561 A house on E. side of Water Lane, (Mr. 18 Aug 1804 Chumley's, later Mr. Lowes) No.19481

A/CSC/0562 2 houses on S. side of Custom House Court. 18 Aug 1804 No.50522

A/CSC/0563 A house on S. side of Custom House Court. 18 Aug 1804 No.50523

A/CSC/0564 A house on E. side of Water Lane; the Ship 18 Aug 1804 Tavern. (Mr. Barnes') No.67055

A/CSC/0565 Warehouses on S. side of a yard on E. side of 18 Aug 1804 Water Lane. (Mr. Hanbury's) No.67057 LONDON METROPOLITAN ARCHIVES Page 80 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0566 3 houses on N. side of Customs House Court, 18 Aug 1804 (Mr. Chadsey's) No.67058

A/CSC/0567 A house & shed on W. side of Beer Lane; No. 18 Aug 1804 8 (Mr. Bolam's) No.67059.

A/CSC/0568 A house & counting house on E. side of Water 21 Apr 1804 Lane; next to the Ship Tavern on the N. side. (Mr. Holmes') No.86481.

A/CSC/0569 Bill, receipted, for premium on the above policy. 21 Apr 1804

A/CSC/0570 A house on S. side of Capel Court; (Mr. 14 Jun 1804 Burrup's) No.18176

A/CSC/0571 A house on N. side of Capel Court; (Mr. 14 Jun 1804 Goldsmith's) No.33870

A/CSC/0572 A house on N. side of Capel Court; (Mr. 14 Jun 1804 Tunstall's) No.43202

A/CSC/0573 A house on N. side of Capel Court; (Mrs. 14 Jun 1804 Chappell's) No.43203

A/CSC/0574 No. 11 Pancras Lane; on N. side, abutting W. 19 Dec 1805 on the churchyard. No.48460

A/CSC/0575 Red Lion Inn, Aldersgate St. No.84697 19 Dec 1805

A/CSC/0576 4 houses on W. side of Aldersgate St.; by the 19 Dec 1805 Red Lion Inn. No.85348

A/CSC/0577 2 houses on N. side of Long Lane, St.Botolph 19 Dec 1805 Aldersgate, near the Red Lion Inn. No.85350

A/CSC/0578 Notices of expiry of policies (Hand-in-Hand 1811 Office) items

A/CSC/0579 Notices of expiry of policies (Hand-in-Hand 1811 Office) items LONDON METROPOLITAN ARCHIVES Page 81 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0580 Notices of expiry of policies (Hand-in-Hand 1811 Office) items

A/CSC/0581 Notices of expiry of policies (Hand-in-Hand 1811 Office) items

A/CSC/0582 House, shop, lofts etc. in Red Lion Inn Yard, 23 Jan 1810 Aldersgate St., no.839567

A/CSC/0583 Nos. 107, 108, 110, 111, and the Red Lion Inn, 23 Jan 1810 Aldersgate St., with ancillary houses and outbuildings of the Inn. No.839566

A/CSC/0584 House and warehouse, no. 11, Pancras Lane, 24 Jan 1811 no. 852621

A/CSC/0585 Nos. 1, 2, 3, 7, 8 Capel Court; nos. 1, 2, 3, 13 Apr 1814 Custom House Court; No. 8 Beer Lane; No. 14 Water Lane. No.893173

A/CSC/0586 Proposal for insuring houses etc., Sun-Fire 7 Jul 1808 Office. (used to wrap A/CSC/559-581).

A/CSC/0587 Handbill advertisement for Sun Life Assurance. early 19 c

A/CSC/0588 Warning regarding loss of property and nearby early 19 c fires.

A/CSC/0589 Proposals of the Royal Exchange Assurance 1827

A/CSC/0590 Proposals of the Royal Exchange Assurance 1831 copies

A/CSC/0591 Proposals of the Royal Exchange Assurance 1831 copies

A/CSC/0592 Notice of premium becoming due (Royal Feb 1822 Exchange Assurance)

A/CSC/0593/A Statement of Insurance of London properties. 1811 LONDON METROPOLITAN ARCHIVES Page 82 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0593/B No. 14 Water Lane, Tower Street 18 Dec 1874

A/CSC/0593/C No. 6 Beer Lane, Great Tower Street 19 Feb 1918

A/CSC/0593/D No. 9 Beer Lane, Great Tower Street 19 Feb 1918

A/CSC/0593/E No. 6 Beer Lane, Great Tower Street 1 Nov 1921

A/CSC/0593/F No. 9 Beer Lane, Great Tower Street 1 Nov 1921

A/CSC/0594 COPY of INQUISITION POST MORTEM dated c. 1621 12 Oct.19 Jac.1 (1621) of John Castelyn, lately mercer of London. London: 2 messuages in Pancrage (sic) Lane.

A/CSC/0595 BARGAIN & SALE. 12 Mar 1623; (1624)

A/CSC/0596 COPY of PROBATE, of WILL dated 2 July c. 1625 1625, of Robert Cruse, of London, Grocer. Various lands in Essex, Cambridgeshire etc. (proved in Prerog. Court of Canterbury 15 Nov. 1625)

A/CSC/0597 CERTIFIED COPY of INQUISITION POST c. 1626 MORTEM, dated 24 March 1 Car.1(1626) of Robert Cruse Various properties: in Essex, 2 parts of a messuage in Manbridge Street, Barkinge, 2 parts of a close called Brewers Croft, Barkinge, a croft in Mobers Lane, Barkinge; in Cambs., land in the manor of Woodbury or Westhorpe, a close called Everton, or Langley, Pasture, in Gamlinghay; in London, 3 messuages in Saint Pancras' parish.

A/CSC/0598 COVENANT. 16 Jan 1649; (1650) LONDON METROPOLITAN ARCHIVES Page 83 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0599 MORTGAGE for œ250. 25 Aug 1654 1. Robert Crewes of London, vintner. 2. Abraham Jaggard of London, salter. London: a messuage in Pancrosse Lane (lease for 1000 years). Parchment. Endorsement: ASSIGNMENT of this mortgage from 2 to Hannah Jaggard. shellac seal.

A/CSC/0600 PROBATE of WILL, dated 5 Mar.1654 (1655), 25 Feb 1655; of Robert Crewes of London, vintner. (1656)

A/CSC/0601 ASSIGNMENT of residue of lease for 1000 5 Mar 1655; years. (1656)

A/CSC/0602 BOND in œ500. 5 Mar 1655; (1656)

A/CSC/0603 ASSIGNMENT of residue of LEASE for 1000 8 Oct 1657 yrs.

A/CSC/0604 BOND in œ600. 8 Oct 1657

A/CSC/0605 MORTGAGE for œ400 (see assignment 14 Nov 1660 below).

A/CSC/0606 ASSIGNMENT of residue of LEASE for 1000 14 Nov 1660 yrs.

A/CSC/0607 RECEIPT, from 1. Edward Nevett, to 2. Robert 14 Nov 1660 Holden, for œ345.

A/CSC/0608 BARGAIN & SALE. 14 Nov 1660

A/CSC/0609 COVENANT to lead USES of a Recovery. 14 Nov 1660

A/CSC/0610 EXEMPLIFICATION of a RECOVERY. 28 Nov 12 Car2 (1660) LONDON METROPOLITAN ARCHIVES Page 84 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0611 ASSIGNMENT of LEASES for 1000 years, and 23 Nov 1661 994 years. 1a. Robert Holden of London, brewer. b. Francis Crewes of Hockston or Hoggesden, co. Middx., gent. 2. Richard Bigg of Haynshill, Hurst, co. Wilts. London: 2 messuages in Pancrosse Lane. Consideration: £412, 2 to 1a; £138, 2 to 1b. Parchment. Two papered seals. Endorsement: 28 Feb. 1662 ASSIGNMENT of LEASES for 1000 years and 994 years. (1663) 1. Francis Crewes. 2. Richard Bigg. 3. Richard Booth of London, grocer. 4. Michael Davison of London, clothworker. London: 2 messuages in Pancrosse Lane (1 & 2 to 3 in trust for 4). Consideration: £591/14/-. 4 to 2 £281/6/-. 4 to 1 (The same consideration as in indenture of 26 Feb. 1662 (1663) - ) Two papered seals.

A/CSC/0612 RECEIPT. 1. Francis Crewes, gent., to 2. 23 Nov 1661 Richard Bigg, esq., for œ550 (including œ412 paid to Robert Holden, brewer.)

A/CSC/0613 RECEIPT. 1. Robert Holden, to 2. Richard 23 Nov 1661 Bigg, for œ412.

A/CSC/0614 ENFEOFFMENT. 26 Feb 1662; 1. Francis Crewes of Hockston or Hoggesden, (1663) co. Middx., gent. Mary his wife. 2. Michael Davison of London, clothworker. London: 2 messuages in Pancras Lane, parish of St. Pancras. Consideration: £873. Parchment. Endorsement: enrolled in Common Pleas, Court of Husting, Monday after ss.Perpetua and Felicity, 15 Car. 2 (9 Mar. 1662/3.)

A/CSC/0615 RECEIPT. 1. Francis Crewes of Hockston or 4 Mar 1662; Hoggesden, co. Middx. gent., to 2. Michael (1663) Davison of London, clothworker. œ873.

A/CSC/0616 SWORN DECLARATION of Francis Crewes, of 4 Mar 1662; Hockston or Hoggesden, co. Middx., gent. (1663) London: 2 messuages in parish of St. Pancras.

A/CSC/0617 ENFEOFFMENT 23 Mar 1667; (1668) LONDON METROPOLITAN ARCHIVES Page 85 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0618 RECEIPT (attached to the above) of Michael 23 Mar 1667; Davison of London, esq., to James Bridger of (1668) London, dyer, for œ360.

A/CSC/0619 MORTGAGE for œ500. 16 Apr 1668 1a. James Bridger of London, dyer. b. John Crosse of London, merchant taylor. 2. John Hobby of London, esq. London: land on which were formerly two messuages, on N. side of Pancras Lane. (lease for 500 years). Parchment. Endorsement: Receipt for £500.

A/CSC/0620 BOND in œ100. 16 Apr 1668

A/CSC/0621 LEASE for 21 years (cancelled) 23 Dec 1669 1. James Bridger of London, merchant. Rebeccah his wife. 2. Thomas Deane of London, merchant. London: a newly built messuage in Pancras Lane. Consideration: £300; & £70 p.a. Parchment. Defaced. Endorsement: Agreement for deduction from rent.

A/CSC/0622 QUITCLAIM. 7 Aug 1670

A/CSC/0623 AWARD of William Partington of London, 31 Aug 1670 merchant taylor, between James Bridger of London, merchant and Thomas Deane of London, merchant. London: roofing of a messuage in Pancras Lane. (£30 to be allowed off the rent.)

A/CSC/0624 LEASE for 21 years. 12 Oct 1670

A/CSC/0625 ASSIGNMENT of MORTGAGE. 28 Dec 1670 1a. James Bridger of London, dyer. b. John Hobby of London, esq. 2. George Johnson of the Middle Temple, London, esq. London: land and one newly built messuage, on N. side of Pancras Lane (lease for 500 yrs). Consideration: £505, 2 to 1b; £295, 2 to 1a. Parchment. Endorsements: 1. Receipt for £505. 2. Receipt for £295.

A/CSC/0626 LEASE for 3 months. 21 Mar 1670; (1671) LONDON METROPOLITAN ARCHIVES Page 86 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0627 RELEASE. 22 Mar 1670; 1. James Bridger of London, dyer. 2. (1671) Ferdinando Gorges of London, merchant. London: a messuage on the N. side of Pancras Lane. Consideration: £300. Parchment. One papered seal. Endorsement: Receipt for £300.

A/CSC/0628 AGREEMENT to convey. 21 Nov 1681

A/CSC/0629 LEASE for 6 months. 14 Dec 1681

A/CSC/0630 DEED TO LEAD USES of a Fine. 14 Dec 1681

A/CSC/0631 ASSIGNMENT of LEASE for 500 years. 15 Dec 1681

A/CSC/0632 FINE, right hand indenture. Quindene of Easter 34 Car2 (1682)

A/CSC/0633 FINE, left hand indenture. (1682) 1. Henry Bolt & John Ashcroft, gent., querents. 2. Ferdinando Gorges, Meliora his wife, deforciants London: 2 messuages and one garden in parish of St. Pancras. Consideration: £240.

A/CSC/0634 SURRENDER. 21 Mar 1694; (1695)

A/CSC/0635 LEASE for 10 years. 22 Mar 1694; (1695)

A/CSC/0636 LEASE for 15 years. 28 Feb 1704 (1705)

A/CSC/0637 AGREEMENT. 11 Jul 1735

A/CSC/0638 AGREEMENT (attached to the above) 27 Jul 1740

A/CSC/0639 LEASE for 8¾ years. 1 May 1775

A/CSC/0640 LEASE for 14 years. 1 May 1775 LONDON METROPOLITAN ARCHIVES Page 87 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0641 LEASE for 21 years. 26 May 1791

A/CSC/0642 LEASE for 21 years. 26 May 1791

A/CSC/0643 LEASE for 21 years. 9 Jun 1812

A/CSC/0644 LEASE for 21 years. 9 Jun 1812

A/CSC/0645 LICENSE to sub-lease. 25 May 1813

A/CSC/0646 LEASE for 20 years. 20 Jul 1813

A/CSC/0647 LEASE for 21 years. 1 Jun 1833 1. Governors of C.S.C. 2. Richard Henry Clarke of Dulwich, co. Surrey, esq. London: land in Pancras Lane. Consideration: £12 p.a. Plan in margin. Parchment. seal. Endorsement: 1 Aug. COVENANT. 1833. 1. John Discombe of Threadneedle St. London, turner. 2. Governors of C.S.C. London: the above property. (To observe the covenants of the lease of R.H.Clarke). Seal.

A/CSC/0648 COPY of LEASE for 7 years. 2 Dec 1919 1. Reginald Hughes of 46,Compayne Gardens, S. Hampstead, co. London.esq. Edgar Armstrong Everington of 11, Pancras Lane, Queen Street, London.esq. Charles Royden Worsley Hughes of Buriton Rectory, Petersfield, co.Hants, Clerk in Holy Orders. 2. The British Vegetable Oil Extraction Corporation Ltd., 11, Pancras Lane. London: part of ground floor of No.11 Pancras Lane. Consideration: £200 p.a. Coloured plan attached.

A/CSC/0649 COPY of LEASE for 7 years. 6 Dec 1920 1. Reginald Hughes of 46 Compayne Gardens, S. Hampstead, co. London, esq. Edgar Armstrong Everington of 11,Pancras Lane, Queen Street, London, esq. Charles Royden Worsley Hughes of Buriton Rectory, Petersfield, co. Hants, Clerk in Holy Orders. 2. Alfred Manton of 11, Pancras Lane, master plasterer. London: part of 2nd. floor of 11, Pancras Lane. Consideration: £100 p.a. LONDON METROPOLITAN ARCHIVES Page 88 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0650 EPITOME of LEASES. 1921 London: 11, Pancras Lane.

A/CSC/0651 COPY of LEASE for 12 years. 9 Jul 1923 1. Reginald Hughes of 46, Compayne Gardens, S. Hampstead, co. London, esq. Edgar Armstrong Everington, No.11, Pancras Lane, Queen St., London, esq. Charles Roydon Worsley Hughes of Buriton Rectory, Petersfield, Co. Hants, Clerk in Holy Orders. 2. Alexander Constantine Hutchins, of No.11 Pancras Lane (Hutchins & Plowman, Accountants). London: part of 2nd. & 3rd. floors of No.11, Pancras Lane. Consideration: £160 p.a.

A/CSC/0652 COPY of LEASE for 31/8 years. 1 Nov 1923 1. Reginald Hughes of 46, Compayne Gardens, S. Hampstead, co. London.esq. Edgar Armstrong Everington, 11, Pancras Lane, Queen St. London, esq. Charles Roydon Worsley Hughes of Buriton Rectory, Petersfield, co. Hants. Clerk in Holy Orders. 2. James Moore & Company Ltd, of Finsbury Court, Finsbury. London: part of ground floor of No.11, Pancras Lane. Consideration: £120 p.a.

A/CSC/0653 ENFEOFFMENT, with appointment of attorney. Sat before St Andrew 49 Hen 6 (24 Nov 1470)

A/CSC/0654 LEASE for a life. 4 Apr 5 Hen7 (1490)

A/CSC/0655 COPY of ENROLMENT of LEASE dated 4 Apr. (c. 1490) 5 Hen. 7 (1490) 1. Richard Nutward of Tunbrigge, co.Kent, yeoman. Alice his wife, dau. & heir of Joanna, wife of Richard Groveherst, esq., dau. and heir of John Chymham, gent. 2. William Capell, kt. Lady Margaret, his wife. London: part of a large tenement called "le parkers place", in the parish of St. Bartholomew the little; and reversion of a part of this & other premises. (All granted for the term of life of Alice Nutward; the reversion dependant on the life of Henry Hextall). Enrolled in Pleas of Land, Court of Husting, on St. Alphage's Day. 5 Hen. 7. (19 Apr.1490). LONDON METROPOLITAN ARCHIVES Page 89 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0656 COVENANT. 30 Oct 6 Hen7 (1490)

A/CSC/0657 SURRENDER. 31 Oct 14 Hen7 (1498)

A/CSC/0658 GRANT, with appointment of attorneys. 21 Nov 14 Hen7 (1498)

A/CSC/0659 QUITCLAIM. 23 Mar 14 Hen7 (1499)

A/CSC/0660 BARGAIN & SALE. 16 Nov 15 Hen7 (1499)

A/CSC/0661 QUITCLAIM. 6 Nov 16 Hen7 (1500)

A/CSC/0662 AWARD of John Holden, Roger Achilley, 31 Oct 19 William Game & Thomas Gylbert, "wardeyns of Hen7 (1503) the mystere of drapers", arbitrators between Sir William Capell kt. Mayor of London, and Robert Brograve, - draper of London.

A/CSC/0663 DRAFT for the above award. (1503)

A/CSC/0664 DEVISE or OPINION, of John More and (1507) Thomas Marowe, sergeants at law, in the case of Sir William Capell, kt., and Robert Brograve. London: lights ( in a messuage called Parkers in the parish of St. Bartholomew the little, belonging to Sir. W. Capell).

A/CSC/0665 DRAFT. for the above Devise or opinion. (1507)

A/CSC/0666 GRANT. 1 Dec 23 Hen7 (1507)

A/CSC/0667 RECEIPT 3 Dec 12 Hen8 (1520)

A/CSC/0668 BOND in 20 marks. 3 Dec 12 Hen8 (1520) LONDON METROPOLITAN ARCHIVES Page 90 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0669 QUITCLAIM. 3 Dec 12 Hen8 (1520)

A/CSC/0670 RENTAL early 16c London properties in St. Bartholomew the little.

A/CSC/0671 RENTAL early 16c London properties in St. Bartholomew the little.

A/CSC/0672 RECEIPT. 22 May 15 Hen8 (1523)

A/CSC/0673 LEASE for 21 years. 16 Jun 35 Hen8 (1543)

A/CSC/0674 LEASE for 21 years. 28 Feb 3& 4Phil& Mary (1557)

A/CSC/0675 BOND in œ20. (attached to the above). 28 Feb 3& 4Phil& Mary (1557)

A/CSC/0676 LEASE for 21 years. 8 May 4 Eliz1 (1562)

A/CSC/0677 LEASE for 21 years (cancelled) 24 Sep 14 Eliz1 (1572)

A/CSC/0678 BOND in œ20 (cancelled) attached to the 24 Sep 14 above. Eliz1 (1572)

A/CSC/0679 COVENANT. 23 Nov 20 Eliz1 (1577)

A/CSC/0680 COVENANT. 7 Feb 31 Eliz1 (1589)

A/CSC/0681 EXEMPLIFICATION of a RECOVERY 29 Nov 39 Eliz1 (1596)

A/CSC/0682 GENEALOGICAL DESCENT, attached to the late 17c above, of Arthur Capell. LONDON METROPOLITAN ARCHIVES Page 91 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0683 COVENANT TO STAND SEISED. 17 Dec 1627

A/CSC/0684 COPY of INQUISITION POST MORTEM dated c. 1632 30 Aug. 8 Car. 1 (1632); of Arthur Capell, lately of Little Hadham, co. Herts., knight. Various lands, as follows: in Essex, the manors of Rayne, (or Raynehall, or Wells Hall), Stebbing, Porters Hall in Stebbing, Barwick Barners, Barners Rothing, and the advowson of Little Rayne, and the parks of Bocking Park, and wood, and Stebbing Park, and the farms called Blake End Farm, and Ladyfield in Stebbing Saleinge Lindfield and Bandfeild; in Herts., the manors of Little Hadham and Walkerne, and the advowson of Datchworth; in Suffolk the manors of Icklingham Barners ( or Icklingham Capell) Aspalls Stonham (or Aspall Stoneham), Stanton ( or Stanton Hall), Mekelfeild Hall ( or Stanton Mickfeild), Badwell ( or Stanton Badwells), and Newhall, and the advowsons of All Saints church, Icklingham, the church of Aspalls Stonham, and All Saints church Stanton, and the farm called Dalys, and lands in Stanton, Bardwell, Wattlefield, Walsham, Langham, Stowlangtoft, Honnington, Troston, Sapiston, Fakenham, Little Neston, Thelnetham, Hindersley, Hexworth, Bermyngham & Ixworth; In Norfolk, the manors of Southwootton, Goderston ( or Gooderstone ), Oldhamm & Scricks in East Deerham, Burgh Saint Margaret, Little Fransham, Kirkhams, Wilcocks and Great Fransham, and the advowson of Great Fransham, and lands called Great & Little Wincle Marsh; in Somerset, the manors of Wrington, Obley, Aldwicke, Northcarrye, Well, Angersleigh, Claverham, Winterhead, and Thornfaucon, and the advowson of Wrington and the annexed chapelry of Burrington; in Cornwall, the manor of Trevisquitt; in Gloucs., the manor of Auste; in Dorset, the manor of Childockford; in Hants., the manor of Kingesworthye; in Berks & Wilts., the manor of Bealmes; and in London, 3 messuages, 2 in Bartholomew Lane, and one near Bassings Hall.

A/CSC/0685 NOTE (attached to the above) Regarding previous Inquisitions post mortem of the Capell family, and the disposition of houses in London according to the Inquisition of Arthur Capell, 1632. LONDON METROPOLITAN ARCHIVES Page 92 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0686 DEED TO LEAD USES. 18 Jun 1633

A/CSC/0687 FINE, right hand indenture (attached to the 3 weeks from above). Trin 9 Car 1 (1633)

A/CSC/0688 COVENANT. 8 May 10 Car 1 (1634)

A/CSC/0689 COPY OF RELEASE dated 26 Apr. 1653 late 17 c 1. Elizabeth Lady Capell, widow of Arthur, Lord Capell. Arthur, Lord Capell. Henry Seymour, Lord Beauchamp. Lady Mary, his wife. Henry Puckering, or Newton, of Carlton, co. Kent. bt. Sir Arthur Capell of Little Hadham, co. Herts. kt. Thomas Lower of Saint Winnowe, co. Cornwall. esq. Edward Hamond of Little Hadham, gent. 2. Henry Champion of London, gent. John Alchon of London, gent. 2. Algernon, Earl of Northumberland. Lady Elizabeth Percy, his second daughter. 4. Sir Edward Alford of Offington, co. Sussex, kt. Robert Scawen of Isleworth, co. Middx. esq. Various properties in Herts., Essex, Notts., Som., and London; including 8 messuages, 3 cottages, & 2 houses in Bartholomew Lane, London. 1 to 2, to uses. Consideration: Intended marriage of Lord Capell and Lady Elizabeth Percy; and £10,000 paid by the Earl to Lord Capell.

A/CSC/0690 ABSTRACT of RELEASE dated 26 Apr. 1653. late 17 c (Details as above).

A/CSC/0691 LEASE for 41 years 25 Sep 1654

A/CSC/0692 LEASE for 40 years 30 Dec 1654

A/CSC/0693 MORTGAGE for œ600 1 Feb 1657; (1658)

A/CSC/0694 MORTGAGE for œ600 sewn to the above. 1 Feb 1657 (details as above) (1658)

A/CSC/0695 ASSIGNMENT of LEASE, with COVENANT for 25 Mar 1659 RE-ENTRY LONDON METROPOLITAN ARCHIVES Page 93 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0696 RECEIPT for œ178 (attached to the above) 25 Mar 1659 paid by Henry Proby of London esq. to William Cutler of London, merchant.

A/CSC/0697 RECEIPT for œ622 (attached with the above), 25 Mar 1659 paid by Henry Proby of London, esq. to Mary White of Totteridge, co. Middx., spinster.

A/CSC/0698 ASSIGNMENT of LEASE (residue of term of 40 1 Jan 1663; years). (1664)

A/CSC/0699 RECEIPT for œ800, paid by John Morris of 23 Jan 1663; London, gent. and Robert Clayton, of London, (1664) gent., to Henry Proby of the Middle Temple, esq.

A/CSC/0700 QUITCLAIM. 16 Mar 1669; (1670)

A/CSC/0701 RELEASE 8 Jun 1669

A/CSC/0702 LEASE for a year 7 Jun 1669

A/CSC/0703 FINE (right hand indenture) attached to the Trinity term 21 above Release. Car 2 (1669)

A/CSC/0704 FINE (left hand indenture) attached with the Trinity term 21 above. (Details as above) Car 2 (1659)

A/CSC/0705 CERTIFIED COPY OF CONFIRMATION dated c 1669 9 June 1669 1. Arthur Earl of Essex. 2a. John Morris of London, gent. Robert Clayton of London, gent. b. Henry Avery of London, gent. George Lulls of London, gent. London: ground, formerly containing 2 messuages, in Bartholomew Lane; and chapel or burying place in the parish church of Saint Bartholomew near the Royal Exchange; 1 to 2b. Consideration: part performance of covenants, and £1250 from 2a to 1. Enrolled in Chancery 12 July 1669.

A/CSC/0706 LEASE for 21 years 20 Feb 1670; (1671) LONDON METROPOLITAN ARCHIVES Page 94 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0707 LEASE for 51 years 7 Apr 1670

A/CSC/0708 LEASE for 21 years 20 Mar 1670; (1671)

A/CSC/0709 LEASE for 50 years 25 Aug 1673

A/CSC/0710 LEASE for 50 years 29 Mar 1676

A/CSC/0711 BARGAIN & SALE 15 Sep 1676 1. Henry Avery of London, gent. Frances his wife. 2. Sir Robert Clayton kt., Alderman of London. John Morris of London, esq. London: land, with buildings on it, called Capell Court. Consideration: 5 shillings. Parchment. Endorsement: enrolled in Pleas of land Court of Husting, London, on Monday after St. Andrew 29 car. 2 (6 dec. 1677)

A/CSC/0712 BARGAIN & SALE 22 Mar 1682; (1683)

A/CSC/0713 ENFEOFFMENT. 22 Mar 1682; 1. Sir Robert Clayton kt., Alderman of London. (1683) Dame Martha, his wife. 2. Thomas Langham of London, esq. George Torriano of London, esq. Thomas Bedford of London, gent. Roger Jacson of London, gent. London: Capell Court, Bartholomew Lane & messuages therein. (in trust 1. for payment of certian debts 2. for bebefit of C.S.C.) Consideration: £2832/5/- Schedule of debts annexed. Parchment. Endorsements: 1. 12 receipts for payment of debts as per schedule. 12 shellac seals. 5 missing 2. Memorandum of licence to erect drain-pipes.

A/CSC/0714 RECEIPT; 1. Sir Robert Clayton kt. to; 2. 22 Mar 1682; Thomas Langham of London esq. George (1683) Torriano of London esq. Thomas Bedford of London gent. Roger Jacson of London gent. for œ2832/5/-, the consideration mentioned in an indenture of grant of even date. LONDON METROPOLITAN ARCHIVES Page 95 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0715 CERTIFIED COPY OF ENFEOFFMENT dated c 1683 22 Mar. 1682 (1683). 1. Sir Robert Clayton kt., Alderman of London. Dame Martha, his wife. 2. Thomas Langham of London, esq. George Torriano of London, esq. Thomas Bedford of London, gent. Roger Jacson of London, gent. London: Capell Court and 7 messuages therein. 1 to 2 in trust. Consideration: £2832/5/-. (Covenant to pay debts as per schedule annexed, and apply property to the use of the Governors of C.S.C.) Schedule of debts annexed. Memorandum of covenant.

A/CSC/0716 FINE, right hand indenture. Day after Ascension 35 Car 2 (18 May 1685)

A/CSC/0717 FINE. left hand indenture. (Details as above) (18 May 1683)

A/CSC/0718 CERTIFIED COPY of ENFEOFFMENT dated 3 May 1683 22 Mar. 1682/3.

A/CSC/0719 CERTIFIED COPY of BARGAIN & SALE dated 3 May 1683 22 Mar. 1682/3; (Details as for Enfeoffment above)

A/CSC/0720 ENFEOFFMENT. 26 Mar 1684

A/CSC/0721 BARGAIN & SALE 15 May 1684

A/CSC/0722 LEASE for 15 years. 11 Jun 1684

A/CSC/0723 LEASE for 99 years. 23 Dec 1689

A/CSC/0724 LEASE for 98¾ years. 24 Dec 1689

A/CSC/0725 LEASE for 21 years. 30 Dec 1690

A/CSC/0726 LEASE for 15 years. 9 Nove 1699

A/CSC/0727 LEASE for 11 years. 24 Mar 1714; (1715) LONDON METROPOLITAN ARCHIVES Page 96 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0728 AGREEMENT. 1. Thomas Fulks of London, 27 Apr 1721 druggist, Treasurer C.S.C. 2. Frampton Guy of London, gent. London: a messuage in Capell Court, near Bartholomew Lane. (To be leased for 41 years at £40 p.a., and repairs to be done)

A/CSC/0729 AGREEMENT. 28 Dec 1727 1. Francis Gore of London, distiller, for C.S.C. 2. James Peters of Saint Bartholomew behind the Exchange. London: a messuage in Ship Yard, in the parish of Saint Bartholomew. (To be leased for 14 years, at £24 p.a., and repairs to be done).

A/CSC/0730 LEASE for 21 years. 17 Jul 1766

A/CSC/0731 LEASE for 11 years. 14 Jul 1769

A/CSC/0732 LEASE for 11 years. 9 Jan 1771

A/CSC/0733 LEASE for 11 years. 1 Oct 1778

A/CSC/0734 LEASE for 21 years. 1 Jan 1780

A/CSC/0735 LEASE for 11 years. 1 Jan 1782

A/CSC/0736 LEASE for 11 years 4 May 1784

A/CSC/0737 LEASE for 11 years. 10 Jan 1786

A/CSC/0738 LEASE for 21 years. 24 Jul 1788

A/CSC/0739 LEASE for 31 years. 22 Jan 1794

A/CSC/0740 LEASE for 21 years. 22 Jan 1794

A/CSC/0741 LEASE for 21 years. 25 Jan 1796

A/CSC/0742 LEASE for 21 years. 17 May 1797

A/CSC/0743 LEASE for 21 years. 29 Aug 1809 LONDON METROPOLITAN ARCHIVES Page 97 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0744 LEASE for 14 years. 1 Mar 1814

A/CSC/0745 LEASE for 21 years. 18 Apr 1820

A/CSC/0746 LEASE for 21 years. 18 Apr 1820

A/CSC/0747 LEASE for 61 years. 29 Nov 1825

A/CSC/0748 LEASE for 54 years. 7 Feb 1832

A/CSC/0749 AGREEMENT. 30 Jan 1839 1. Oliver Hargreaves of Bloomsbury Place, co. Middx., esq. Registrar of C.S.C., for the Governors. 2. William Henry Hawkins of the Stock Exchange, gent. London: no. 8 Capel Court. (to be let for one year at £63 p.a.) Schedule of fittings annexed; also (parchment) coloured plan cut out of earlier deed.

A/CSC/0750 AGREEMENT. 24 Jun 1839 1. Oliver Hargreaves of Bloomsbury Place, co. Middx., esq. Registrar of C.S.C. (for the Governors). 2. Frederick Cooley Chappell of Throgmorton Street, stockbroker. London: no. 7 Capel Court. (to be let for one year at £73 p.a.) Schedule of fittings annexed; also (parchment) coloured plan, cut out of earlier deed.

A/CSC/0751 AGREEMENT to LEASE for 61 years. 5 Feb 1842 1. Governors of C.S.C. 2. Thomas Piper of Bishopsgate Street, without, builder. Henry Lee of Chiswell Street, co. Middx. builder. London: 2 parcels of ground on the N. side of Capel Court. Consideration: £160 p.a. after the first year. (New premises to be erected on the site.) Plan annexed.

A/CSC/0752 AGREEMENT to SELL. 19 Feb 1859

A/CSC/0753 AGREEMENT; Supplemental to the above. 19 Feb 1859

A/CSC/0754 OPINION of J. Verney concerning London: 16 Feb 1737; exemption from land tax of houses in Capel (1738) Court. LONDON METROPOLITAN ARCHIVES Page 98 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0755 Case exparte C.S.C. in re London Bridge Act 26 Jun 1840 and the , with opinion of K. Bruce.

A/CSC/0756 Copy of An Act for further extending the 26 Aug 1839 Approaches to London Bridge, and amending the Acts relating thereto (2 & 3 Vic. cap. 107).

A/CSC/0757 CORRESPONDENCE, between C.S.C., and (4 1886 items) William Norman's agent, regarding London: No. 2 Capel Court. (proposed change of tenancy agreement)

A/CSC/0758 OPINION of Agent for C.S.C. regarding 15 Jun 1888 London: No. 2 Capel Court. (proposed change of tenancy agreement)

A/CSC/0759 CORRESPONDENCE, (with agent's opinion) 1889 - 1891 between C.S.C. and The Alliance Assurance Co., regarding London: no. 2 Capel Court. (proposed Sale) 12 items

A/CSC/0760 COPY Of PROBATE of WILL dated 11 Apr. c 1485 1480, of William Lyndley, citizen & baker of London (parish of St. Clement without New Temple Bar).

A/CSC/0761 RECEIPT INDENTED, for various deeds, 19 Oct 7 Hen received by Sir Gyles Capell kt., from Dame (1515) Margaret Capell.

A/CSC/0762 Exemplification of a bill answered, replication, 20 Jan 1724; interrogatories and depositions, in Chancery (1725) suit over Will of William Campion of Highgate, co. Middx., between Governors C.S.C. (complainants) and Robert Thomas & Mary Green, widow (defendants).

A/CSC/0763 Lease for 21 years; 1. William Campion of 16 Mar 1713; London, gent.; 2. James Wright citizen and (1714) haber-dasher of London London: a messuage near the Red Lion, Aldersgate Street in St. Botolph without Aldersgate, occup. James Wright (half destroyed by mice) Schedule of fixtures LONDON METROPOLITAN ARCHIVES Page 99 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0764 Lease for 14 years; 1. William Campion of 15 Mar 1717; Highgate, co. Middx., gent.; 2. Edward Winfeild, (1718) citizen and grocer of London London: messuage with yard, etc., on W. side of Aldersgate Street in St. Buttolph without Aldersgate; on S. messuage late occup. James Wright, dec'd., N. gateway to Red Lyon Schedule of fixtures

A/CSC/0765 Lease for 7 years; 1. Governors C.S.C.; 2. 14 Dec 1726 George Gale, citizen and distiller of London London: messuage in Aldersgate Street in St. Botolph, Aldersgate, late occup. Sympson tobacconist, N. of gate to Red Lion Inn. Schedule of fixtures

A/CSC/0766 Lease for 14 years; 1. Governors C.S.C.; 2. 30 Sep 1735 Edward Robinson of St. Botolph without Aldersgate, threadman London: a messuage in Aldersgate Street near the N. side of the gate to the Red Lyon Inn, occup. 2 Schedule of fixtures

A/CSC/0767 Lease for 11 years; 1. Governors C.S.C.; 2. 18 Jun 1736 William Aislebie of St. Dunstan in the West, inn holder London: a messuage in Aldersgate Street in St. Botolph, Aldersgate, late occup. Samuel Gale, distiller, on N. of gate to Red Lyon Inn; Schedule of fixtures

A/CSC/0768 Lease for 7 years; 1. Governors C.S.C.; 2. 8 Dec 1738 Joseph Shepherd of St. Botolph without Aldersgate, victualler London: messuage in Aldersgate Street on N. side of gate to Red Lyon Inn in St. Botolph, Aldersgate, late occup. Wm. Aislebie Schedule of fixtures

A/CSC/0769 Lease for 7 years; 1. Governors C.S.C.; 2. 8 Dec 1738 Joseph Morris of St. Botolph without Aldersgate, apothecary London: messuage near N. side of gate to Red Lyon Inn in Aldersgate Street in St. Botolph without Aldersgate.; Schedule of fixtures LONDON METROPOLITAN ARCHIVES Page 100 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0770 Lease for 11 years; 1. Governors C.S.C.;2. 15 Feb 1748; Joseph Morris of St. Botolph without (1749) Aldersgate, apothecary London: a messuage near the N. side of the gate to the Red Lyon Inn in Aldersgate Street, in St. Botolph without Aldersgate, occup. Joseph Morris Schedule of fixtures

A/CSC/0771 Lease for 21 years; 1. Governors C.S.C.; 2. 24 Jul 1759 George Dale of Aldersgate Street, inn holder London: a messuage on W. side of Aldersgate Street, called the Packhorse, late occup. Joseph Sheppard, victualler, now George Dale

A/CSC/0772 Lease for 21 years; 1. Governors C.S.C.; 2. 10 Feb 1761 Timothy Pollard of Aldersgate Street, factor London: messuage on W. of Aldersgate Street, late occup. Peter Sheppard, hatter, now Timothy Pollard

A/CSC/0773 Lease for 21 years; 1. Governors C.S.C.; 2. 10 Apr 1766 Thomas Parkinson of St. Botolph, Aldersgate, coachmaker London: a messuage near the yard of the Red Lyon Inn in Long Lane in St. Botolph, Aldersgate, formerly occup. Thomas Bird, now 2 Schedule of fixtures

A/CSC/0774 Lease for a year; 1. John Banner of Cripplegate 29 Jun 1768 Buildings in St. Giles, Cripplegate, plumber; 2. Robert Thomas of Highgate, co. Middx., Esq. Governors C.S.C. London: piece of land adjacent to that intended to be granted from 2 to 1

A/CSC/0775 Lease for 21 years; 1. Governors C.S.C.; 2. 16 Nov 1774 John Scott of Aldersgate Street, taylor London: messuage on W. of Aldersgate Street, late occup. John Moody, now 2

A/CSC/0776 Lease for 21 years; 1. Governors C.S.C.; 2. 20 Feb 1780 Roger Moser of Aldersgate Street, gent. London: Nos. 110 & 111 on W. side of Aldersgate Street, lately occup. Timothy Pollard & Benjamin Figgins, now 2 & William Maulkin LONDON METROPOLITAN ARCHIVES Page 101 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0777 Lease for 21 years; 1. Governors C.S.C.; 2. 16 May 1791 Richard Farmer of Long Lane in St. Bartholomew the Great, publican London: 2 messuages with stables on N. side of Long Lane in St. Botolph, Aldersgate Street Coloured plan

A/CSC/0778 Lease for 21 years; 1. Governors C.S.C.; 2. 22 Jan 1794 William Kime of the Red Lion Inn, Aldersgate Street in St. Botolph, Aldersgate, inn holder London: 4 messuages, coach houses, etc., on W. side of Aldersgate Street and S. side of Carthusian Street (Red Lion Inn) Coloured plan

A/CSC/0779 Lease for 61 years; 1. Governors C.S.C.; 2. 18 Feb 1817 William Foster & Samuel Foster of the Red Lion Inn, Aldersgate Street, inn holders London: The Red Lion Inn, with other tenements Plan

A/CSC/0780 Agreement; 1. Richard Clarke of the Red Lion 20 Nov 1847 Inn Yard, Aldersgate Street, dyer of yarns; 2. Oliver Hargreave of Bloomsbury Place, co. Middx., Esq., Governors C.S.C. Limiting use of premises leased to 1 by Joseph Dodman of the Red Lion Inn Yard, carrier

A/CSC/0781 Copy of Conveyance; 1. Governors C.S.C.; 2. 21 Nov 1868 The Metropolitan Railway Co. London: premises in Aldersgate Street and Long Lane in St. Botolph, Aldgate (sic)

A/CSC/0782 Agreement for apportionment of rent; 1. 16 Dec 1865 Governors C.S.C.; 2. The Metropolitan Railway Co. (London: premises to W. of Aldersgate Street) Coloured plan on linen attached

A/CSC/0783 Letter re conveyance to Metropolitan Railway 13 Jan 1864 Co. of Aldersgate property

A/CSC/0784 Letter re new buildings overlooking Aldersgate 9 Jul 1903 property LONDON METROPOLITAN ARCHIVES Page 102 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0785 Correspondence re sale of Red Lion, 1924 - 1926 Aldersgate Street and property in Carthusian Street (Including report on the property and Charity Commissioners Order) 55 items

A/CSC/0786 Agreement to lease; 1. Governors C.S.C.; 2. 18 Jan 1820 James Humphreys London: piece of land on S. side of Carthusian Street and W. side of Aldersgate Street; S. Red Lion Inn Yard, E. Red Lion Inn Tap, W. Alexander Gordon, Esq. (Bbadly damaged by damp) Plan attached

A/CSC/0787 BOND in œ1,000; 1. James Humphreys of 18 Jan 1820 Carthusian Street, London, builder; 2. Governors C.S.C.; for performance of covenants in indenture of even date

A/CSC/0788 Lease for 59 years; 1. Governors C.S.C.; 2. 5 Mar 1822 James Humphreys of 49 Whitechapel, co. Middx., builder; 3. William Wiley of Carthusian Street in the ward of Aldersgate London: No. 10 Carthusian Street Plan

A/CSC/0789 Lease for 59 years; 1. Governors C.S.C.; 2. 5 Mar 1822 James Humphreys of Whitechapel, co. Middx., builder; 3. Thomas Humphreys of Bow, co. Middx., victualler London: Nos. 14, 15, 16 and 17 Carthusian Street Plan

A/CSC/0790 Lease for 61 years; 1. Governors C.S.C.; 2. 18 Mar 1823 James Humphreys of Whitechapel, co. Middx., builder; 3. Joseph Warren of Monkwell Street, London, bricklayer; 4. Matthew Elwall of Cripplegate Buildings in St. Giles without Cripplegate, plumber, painter and gla London: No. 12 Carthusian Street, ward of Aldersgate Plan LONDON METROPOLITAN ARCHIVES Page 103 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0791 Lease for 59 years; 1. Governors C.S.C.; 2. 3 Jun 1823 James Humphreys of Whitechapel, co. Middx., builder; 3. Thomas Chandler of Bow Lane, London, carpenter London: Nos. 11 & 13 Carthusian Street, ward of Aldersgate Plan

A/CSC/0792 Draft Licence to assign; 1. Governors C.S.C.; 2. 16 Jun 1840 Richard Ladell of No. 17 Claremont Place, Pentonville, co. Middx.; John Wiley of No. 5 Sussex Place, Canonbury Square, Islington, co. Middx., gent. London: No. 10 Carthusian Street

A/CSC/0793 Agreement to let; 1. Governors C.S.C.; 2. 11 Aug 1880 Donald Kennedy of 13 Holland Street, Blackfriars Road, co. Surrey, Esq. London: (17) Carthusian Street

A/CSC/0794 Agreement to let; 1. Governors C.S.C.; 2. 19 Oct 1880 Benjamin Rees of 6 Allen Road, Stoke Newington London: 17 Carthusian Street

A/CSC/0795 Agreement to let; 1. Governors C.S.C.; 2. 1 Nov 1880 Alexis Flamant, designer of 11 Carthusian Street, E.C. London: (11) Carthusian Street

A/CSC/0796 Agreement to let; 1. Governors C.S.C.; 2. John 5 Nov 1880 Henry Vine of 17 Canonbury Villas N. London: 14 Carthusian Street

A/CSC/0797 Agreement to let; 1. Governors C.S.C.; 2. 13 Dec 1880 George Goddard of Carthusian Street, collector of rates London: 13 Carthusian Street

A/CSC/0798 Agreement for Security; 1. C.S.C.; 2. Robert 28 Jan 1884 William Perks of Claverley, Chislehurst, co. Kent, Esq. for performance of building lease of 17 Nov. 1883

A/CSC/0799 Correspondence re Carthusian Street property 1883 - 1886 16 items LONDON METROPOLITAN ARCHIVES Page 104 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0800 Correspondence on rebuilding in Carthusian 1900 Street 3 items

A/CSC/0801 Valuation of Nos. 9 to 17 Carthusian Street 24 May 1913

A/CSC/0802/A LEASE for 21 years; 1. Governors C.S.C.; 2. 17 Dec 1870 William Edward George of the Red Lion Inn, Aldersgate Street, inn holder Plan Schedule of fixtures Endorsement:- (a) Authorization of Charity Commissioners, 9 Dec. 1870 (b) 18 Jul. 1884 SURRENDER OF LEASE 1. Thomas Henry Robinson of the Red Lion, Aldersgate Street, licensed victualler 2. Robert Barclay, Augustus Frederick Perkins & Alfred Henry Bevan of Southwark, brewers 3. Governors C.S.C.

A/CSC/0802/B Lease for 21 years (counterpart); 1. Governors 17 Dec 1870 C.S.C.; 2. William Edward George of the Red Lion Inn, Aldersgate Street, inn holder Plan Schedule of fixtures Endorsement: Authorization of Charity Commissioners 9 Dec. 1870

A/CSC/0803 Licence to Demise; 1. Governors C.S.C.; 2. 21 Jan 1871 William Edward George of the Red Lion, 109 Aldersgate Street

A/CSC/0804 Mortgage 23 Jan 1871 1. William Edward George of the Red Lion Inn, Aldersgate Street, inn holder and licensed victualler 2. Richard Henry Combe and William Dell of Castle Street, Long Acre, co. Middx., brewers (Combe & Co.)

A/CSC/0805 Licence to Assign 29 Sep 1873 1. Governors C.S.C. 2. William Edward George of the Red Lion, 109 Aldersgate Street, inn keeper; Richard Henry Coombe and William Dell LONDON METROPOLITAN ARCHIVES Page 105 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0806 Assignment of lease 29 Sep 1873 1. Richard Henry Combe and William Dell of Castle Street, Long Acre, co. Middx. (Combe & Co.) 2. William Edward George of the Red Lion, Aldersgate Street 3. Frederick Guyer, 351 Essex Road, Islington, co. Middx., victualler

A/CSC/0807 Licence to Demise 29 Sep 1873 1. Governors C.S.C. 2. Frederick Guyer, 351 Essex Road, Islington, co. Middx., victualler

A/CSC/0808 Mortgage 29 Sep 1873 1. Frederick Guyer of Aldersgate Street, victualler 2. William Whitbread and Frederick Manning Needham of Chiswell Street, co. Middx., brewers (Whitbread & Co.)

A/CSC/0809 Licence to Assign 28 Sep 1874 1. Governors C.S.C. 2. Frederick Guyer of the Red Lion, 109 Aldersgate Street, inn keeper; William Whitbread, mortgagee

A/CSC/0810 Assignment of lease 29 Sep 1874 1. William Whitbread of Chiswell Street, co., Middx., brewer (Whitbread & Co.) 2. Frederick Guyer of the Red Lion, Aldersgate Street, victualler 3. John Moss of 105 Lancaster Road, Notting Hill, Kensington, co. Middx.

A/CSC/0811 Licence to Demise 28 Sep 1874 1. Governors C.S.C. 2. John Moss of 105 Lancaster Road, Notting Hill, co. Middx., victualler

A/CSC/0812 Mortgage 29 Sep 1874 1. John Moss of Aldersgate Street, victualler 2. William Whitbread of Chiswell Street, co. Middx., brewer (Whitbread & Co.) LONDON METROPOLITAN ARCHIVES Page 106 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0813 Copy of Assignment of Mortgage 12 Dec 1874 1. William Whitbread of Cardington, Co. Beds., Esq. 2. Samuel Whitbread of Ennismore Gardens, Princes Gate, co. Middx.; Richard Temple Godman of Park Hatch, Godalming, co. Surrey, Frederick Du Cane Godman of the same, Esq., Samuel Charles Whitbread of Southhill and Cardington, co. Beds., and of Purfleet, co. Essex, Esq., the Rt. Hon. Charles Viscount Eversley of Heckfield, co. Hants., John Manning Needham of Gloucester Square, Hyde Park, co. Middx., Esq., Philip Worsley of Chester Terrace, Regents Park, co. Middx., Esq., John Martineau of Walsham le Willows, co., Suffolk, Esq., 1 (above) and Richard Worsley of Chester Terrace, Esq. 3. Richard Worsley (above) and 1 (above)

A/CSC/0814 Licence to Assign; 1. Governors C.S.C.; 2. 17 Jul 1875 John Moss of the Red Lion, 109 Aldersgate Street, inn keeper William Whitbread and Richard Worsley of Chiswell Street, brewers, mortgagors

A/CSC/0815/A Licence to Demise 17 Jul 1875 1. Governors C.S.C. 2. James Frederick Robinson of the Rushton Arms, Rushton Street, New North Road, co. Middx., victualler

A/CSC/0815/B Assignment of lease 27 Jul 1875 1. John Moss of the Red Lion Inn, Aldersgate Street, Licensed victualler 2. William Whitbread and Richard Worsley of Chiswell Street, co. Middx., brewers, mortgagees 3. James Frederick Robinson of Rushton Street, New North Road, co. Middx., victualler

A/CSC/0816 Mortgage 27 Jul 1875 1. James Frederick Robinson of the Red Lion, 109 Aldersgate Street, victualler 2. James Watney the younger of the Stag Brewery, Pimlico, co. Middx., Esq., M.P. (Watney & Co.)

A/CSC/0817 Licence to Assign; 1. Governors C.S.C. 2. 1 May 1876 James Frederick Robinson of the Red Lion, 109 Aldersgate Street, inn keeper; James Watney, jr., M.P. of the Stag Brewery, Pimlico, co. Middx., mortgagee LONDON METROPOLITAN ARCHIVES Page 107 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0818 Assignment of lease; 1. James Frederick 2 May 1876 Robinson of the Red Lion Inn, Aldersgate Street, licensed victualler; 2. James Watney, jr., of the Stag Brewery, Pimlico, co. Middx. (Watney & Co.); 3. Edward William Robinson of the Red Lion, Aldersgate Street, vi Endorsement: 18 Sep. 1877 Assignment of lease 1. Edward William Robinson 2. Thomas Adam Smith of the Red Lion, Aldersgate Street

A/CSC/0819 Licence to Demise; 1. Governors C.S.C. 2. 1 May 1876 Edward William Robinson of the Red Lion, 109 Aldersgate Street, inn keeper

A/CSC/0820 Mortgage; 1. Edward William Robinson of the 2 May 1876 Red Lion, 109 Aldersgate Street, victualler; 2. James Watney, jr., of the Stag Brewery, Pimlico, co. Middx. (Watney & Co.) Endorsement: 25 Sep. 1876 Surrender 1. James Watney 2. Edward William Robinson

A/CSC/0821 Licence to Demise; 1. Governors C.S.C. 2. 1876 Edward William Robinson of the Red Lion, 109 Aldersgate Street, victualler

A/CSC/0822 Mortgage; 1. Edward William Robinson of the 25 Sep 1876 Red Lion, 109 Aldersgate Street, victualler; 2. Thomas Valentine Smith, Newson Garrett, James Garrett, Edmund Garrett of The Bow Brewery, Bow, co. Middx. (Smith, Garrett & Co. ) Endorsement: 18 Sep. 1877 Surrender 1. Thomas Valentine Smith, Newson Garrett, James Garrett, Edmund Garrett 2. Thomas Adam Smith

A/CSC/0823 Licence to Assign 1877 1. Governors C.S.C. 2. Edward William Robinson of the Red Lion, 109 Aldersgate Street, inn keeper Thomas Valentine Smith, Newson Garrett, James Garrett and Edmund Garrett of the Bow Brewery, Bow, co. Middx., brewers (Smith, Garrett & Co.) mortgagees

A/CSC/0824 Licence to Demise; 1. Governors C.S.C. 2. 1877 Thomas Adam Smith of the Red Lion, 109 Aldersgate Street, victualler LONDON METROPOLITAN ARCHIVES Page 108 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0825 Mortgage; 1. Thomas Adam Smith of the Red 18 Sep 1877 Lion, Aldersgate Street, victualler; 2. Thomas Valentine Smith, Newson Garrett, James Garrett, Edmund Garrett of the Bow Brewery, Bow, co. Middx. (Smith, Garrett & Co.)

A/CSC/0826 Assignment of lease (1 to 4) 14 Mar 1881 1. Thomas Adam Smith of the Red Lion, Aldersgate Street, licensed victualler 2. Thomas Valentine Smith, Newson Garrett, James Garrett, Edmund Garrett of Bow Brewery, Bow, co. Middx., brewers (Smith, Garrett & Co.) 3. Alfred Holder of 31 Islington Green, co. Middx., victualler 4. Thomas Henry Robinson of 18 Halliford Street, Islington, victualler

A/CSC/0827 Mortgage; 1. Thomas Henry Robinson of the 14 Mar 1881 Red Lion, Aldersgate Street, victualler; 2. Robert Barclay, Augustus Frederick Parkins, Alfred Henry Bevan of Southwark, brewers

A/CSC/0828 Licence to Demise 19 Mar 1881 1. Governors C.S.C. 2. Thomas Henry Robinson of 18 Halliford Street, Islington, co. Middx.

A/CSC/0829 Lease for 35 years 19 Jul 1884 1. Governors C.S.C. 2. Thomas Henry Robinson of the Red Lion Inn, Aldersgate Street, Licensed victualler; Plan; Endorsement: Authorization of Charity Commissioners

A/CSC/0830 Mortgage; 1. Thomas Henry Robinson of the 6 Aug 1884 Red Lion, Aldersgate Street, licensed victualler; 2. Robert Barclay, Augustus Frederick Perkins, Alfred Henry Bevan of Southwark, co. Surrey, brewers

A/CSC/0831 Licence to Assign 21 Mar 1885 1. Governor C.S.C. 2. Thomas Henry Robinson of the Red Lion, inn keeper; Robert Barclay, Augustus Frederick Perkins, Alfred Henry Bevan of Southwark, brewers (Barclay Perkins & Co.) LONDON METROPOLITAN ARCHIVES Page 109 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0832 Assignment of lease (1 to 3) 22 Apr 1885 1. Thomas Henry Robinson of the Red Lion, Aldersgate Street, Licensed victualler 2. Robert Barclay, Augustus Frederick Perkins, Alfred Henry Bevan of Southwark, co. Surrey, brewers (mortgagees) 3. Richard Frost of 27 Trevor Square, Brompton, co. Middx., victualler

A/CSC/0833 Mortgage 22 Apr 1885 1. Richard Frost of the Red Lion, Aldersgate Street, licensed victualler 2. Robert Barclay, Augustus Frederick Perkins and Alfred Henry Bevan of Southwark, co. Surrey, brewers

A/CSC/0834 Assignment of lease 6 Dec 1886 1. Richard Frost of the Red Lion, Aldersgate Street, licensed victualler 2. Robert Barclay, Augustus Frederick Perkins, Alfred Henry Bevan of Southwark, co. Surrey, brewers 3. George Warman of Walworth Road, co. Surrey, victualler; Charles Porter of 54 Cornwall Road, Bayswater, co. Middx., victualler

A/CSC/0835 Mortgage 6 Dec 1886 1. George Warman and Charles Porter of the Red Lion, Aldersgate Street, licensed victuallers 2. Robert Barclay, Augustus Frederick; Perkins and Alfred Henry Bevan of Southwark, co. Surrey, brewers

A/CSC/0836 Licence and Confirmation of Assignment 18 Dec 1886 1. Governors C.S.C. 2. Richard Frost and mortgagees

A/CSC/0837 Mortgage 2 Nov 1887 1. Charles Porter 2. Booth & Co.

A/CSC/0838 Mortgage; 1. Charles Porter; 2. Albon Taylor, 2 Nov 1887 Daniel Maynard Taylor and Frank Richardson of 27 Leadenhall Street, London (Daniel Taylor & Sons) LONDON METROPOLITAN ARCHIVES Page 110 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0839 Assignment of Equity of Redemption (1 to 2) 2 Nov 1887 1. George Warman of the Kings Arms, Walworth Road, co. Surrey, licensed victualler 2. Charles Porter of the Red Lion, Aldersgate Street, licensed victualler 3. Robert Barclay, Augustus Frederick Perkins, Alfred Henry Bevan of Southwark, co. Surrey, brewers

A/CSC/0840 Mortgage; 1. Charles Porter of the Red Lion, 27 Jul 1892 Aldersgate Street, licensed victualler; 2. Bass, Ratcliff & Gretton, Ltd.

A/CSC/0841 Release of mortgage 26 Mar 1895 1. Bass, Ratcliff & Gretton, Ltd. 2. Charles Porter of the Red Lion, Aldersgate Street, licensed victualler

A/CSC/0842 Assignment of lease (1, 2 & 3 to 4) 22 Sep 1896 1. Charles Porter of the Red Lion, Aldersgate Street, licensed victualler 2. Robert Barclay, Augustus Frederick Perkins, Alfred Henry Bevan of Park Street, Southwark, co. Surrey, brewers 3. William Adams Dowling of Penge Wood, Beckenham, co. Kent, victualler 4. William Henry Burney of 64 Great Tower Street, London, victualler

A/CSC/0843 Mortgage; 1. William Henry Burney of the Old 22 Sep 1896 Red Lion, Aldersgate Street, licensed victualler; 2. E. Lacon & Co., Ltd., of 34 Finsbury Square, co. Middx. London: The Old Red Lion, 130 Aldersgate Street

A/CSC/0844 Mortgage; 1. William Henry Burney of the Red 22 Sep 1896 Lion, Aldersgate Street, licensed victualler; 2. Charles Porter of No. 9 Colville Square, Bayswater, co. Middx., victualler

A/CSC/0845 Licence and Confirmation of Assignment 20 Nov 1896 1. Governors C.S.C. 2. William Henry Burney

A/CSC/0846 Draft Lease; 1. Governors C.S.C. 2. William 18 Jun 1897 Henry Burney of the Red Lion Inn, Aldersgate Street, Licensed victualler; Plan LONDON METROPOLITAN ARCHIVES Page 111 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0847 Surrender of Lease (1 to 4) 18 Jun 1897 1. William Henry Burney of the Red Lion Aldersgate Street, licensed victualler 2. Charles Porter of 9 Colville Square, Bayswater, co. Middx., victualler 3. E. Lacon & Co., Ltd., of 34 Finsbury Square, London 4. Governors C.S.C.

A/CSC/0848 Licence to Assign; 1. Governors C.S.C.; 2. 16 Jun 1899 Clifford Robert Coghlan

A/CSC/0849 Correspondence; concerning the Red Lion 1881 - 1919 (including burial certificate of Frederick Manning Needham, 6 Jul. 1874) 83 items

A/CSC/0850 Plan of ground and first floors of London: 1897 Aldersgate Street, the Old Red Lion (coloured, on linen: approved by C.S.C. 28 May 1897); Architect and surveyor, W. M. Brutton, 171 Queen Victoria Street, E.C.

A/CSC/0851 Sections and elevations of ground floor of 1897 London: Aldersgate Street, the Old Red Lion (coloured, on linen: approved by C.S.C. 28 May 1897); Architect and surveyor, W. M. Brutton, 171 Queen Victoria Street, E.C.

A/CSC/0852 Lease for 28 years; 1. Governors C.S.C; 2. 18 Apr 1770 Elizabeth Richardson of Water Lane, Allhallows, Barking, London, Widow London: The Plough, on E. side of Water Lane; and a little house at E. end of back yard of the above; 2 cellars belonging to 2 messuages in Custom House Court; all lately occup. John Walker

A/CSC/0853 Lease for 31 years; 1. Governors C.S.C; 2. 24 Nov 1802 John Bowman of Water Lane, Allhallows, Barking, London, Merchant London: Messuage on E. side of Water Lane, little house at back, and 2 cellars in Custom House Court, lately occup. John Walker and then Elizabeth Richardson Plan. Schedule of fixtures and fittings LONDON METROPOLITAN ARCHIVES Page 112 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0854 Duplicate Agreement; 1. Governors C.S.C; 2. 30 May 1874 Martin Wheatley of 14 Water Lane, London, Wine Merchant London: No. 14 Water Lane, Lower Thames Street; loan for rebuilding Coloured plan

A/CSC/0855 Bond in œ1,000; 1. Thomas Gordon of Tower 18 Jan 1742; Hill, London, Wine Merchant; 2. Governors (1743) C.S.C To indemnify 2 in any proceedings arising from bankruptcy of William Hobbs, former tenant of the Ship Tavern, in Water Lane

A/CSC/0856 Lease for 21 years; 1. Governors C.S.C; 2. 10 Apr 1766 Robert Halcrow of Mark Lane, London, Merchant London: The Ship Tavern, Water Lane near the Custom House, lately occup. John Loveday, now Richard Gogerley

A/CSC/0857 Lease for 21 years; 1. Governors C.S.C; 2. 27 Nov 1788 Catherine Clark of Water Lane, Allhallows, Barking, Widow, Administratrix of Michael Clark, deceased London: The Ship Tavern in Water Lane, near the Custom House; and a small house behind the same in Custom House Court; all lately occup. John Loveday Coloured plan and schedule of fittings

A/CSC/0858 Lease for 20 years; 1. Governors C.S.C; 2. 18 Dec 1810 Benjamin Haigh of Water Lane, Tower Street, London, Victualler, Executor of Mary Barnes late of the same, Widow deceased London: The Ship Tavern on E. side of Water Lane, formerly occup. Catherine Clarke, then Mary Barnes Plan

A/CSC/0859 Lease for 21 years; 1. Governors C.S.C; 2. 20 Apr 1769 Samuel Gilliard of Water Lane, Allhallows, Barking, London, Sugar Broker London: Messuage on E., of Water Lane, next James Ansell on N., and Ship Tavern on S., lately occup. Daniel Rolfe, deceased LONDON METROPOLITAN ARCHIVES Page 113 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0860 Lease for 21 years; 1. Governors C.S.C; 2. 25 Jul 1792 John Holmes of Water Lane, Allhallows, Barking, London, Sugar Broker London: Messuage on E. side of Water Lane, in Allhallows, Barking, next to The Ship Tavern Coloured plan

A/CSC/0861 Lease for 21 years; 1. Governors C.S.C; 2. 22 Jan 1811 Simon Hillatt of Water Lane, Tower Street, London, Sugar Broker Thomas Sauders of the same, Sugar Broker London: Messuage on E. side of Water Lane, Allhallows, Barking, next The Ship Tavern lately occup. John Holmes Coloured plan

A/CSC/0862 Lease for 21 years; 1. Governors C.S.C; 2. 15 Jul 1760 James Ansell of Allhallows, Barking, London, Cooper London: Messuage in Water Lane near the Custom House Schedule of fittings

A/CSC/0863 Lease for 21 years (counterpart); 1. Governors 15 Jul 1760 C.S.C; 2. James Ansell of Allhallows, Barking, London, Cooper London: Messuage in Water Lane near the Custom House Schedule of fittings

A/CSC/0864 Lease for 21 years; 1. Governors C.S.C; 2. 1 Aug 1781 James Ansell of Allhallows, Barking, London, Cooper London: Messuage in Water Lane, near the Custom House; warehouses, coachhouses and stable in Oram's Yard in Water Lane formerly occup. Thomas Chitty Esq., Alderman of London, lately William Oram and Richard Blechynden Schedule of fittings

A/CSC/0865 Lease for 21 years; 1. Governors C.S.C; 2. 24 Apr 1807 John Lowes of Water Lane, Tower Street, St. Dunstans in the East, London, Wine and Spirit Importer London: Messuage on E. side of Water Lane, Allhallows, Barking, London, formerly occup. - Chumley Schedule of fittings. Plan LONDON METROPOLITAN ARCHIVES Page 114 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0866 Memorandum concerning substitution of John 25 May 1807 Lowes as tenant in place of George Bridges and John Reay; with extract from Orders of Court

A/CSC/0867 Draft License to Underlease; 1. Governors 28 Nov 1839 C.S.C.; 2. Thomas Routledge of Water Lane, Tower Street, London London: Messuage on E. side of Water Lane, Allhallows, Barking

A/CSC/0868 Lease for 61 years; 1. Governors C.S.C; 2. 12 Jun 1741 John Hanbury of Allhallows, Barking, Merchant London: Piece of land with part of warehouse on it, in Oram's Yard, Water Lane, near the Customs House Plan

A/CSC/0869 Lease for 20½ years; 1. Governors C.S.C; 2. 10 Feb 1761 James Ansell of Allhallows, Barking, London, Cooper London: Warehouses, Coachhouses and Stable in Oram's Yard in Water Lane, near the Custom House

A/CSC/0870 Lease for 20½ years (counterpart); 1. 10 Feb 1761 Governors C.S.C; 2. James Ansell of Allhallows, Barking, London, Cooper London: Warehouses, Coachhouses and Stable in Oram's Yard in Water Lane near the Custom House

A/CSC/0871 Lease for 17 years; 1. Governors C.S.C; 2. 7 Mar 1811 Corbyn Lloyd of Lombard Street, London, Banker Halsey Janson of Wood Street, London, Warehouseman Sampson Hanbury of Spitalfields, Co. Middlesex Brewer (Executors of John Lloyd late of Lombard Street, Banker dece London: Warehouse in Oram's Yard, Water Lane, occup. John Sherrer Plan LONDON METROPOLITAN ARCHIVES Page 115 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0872 Lease for 27 years; 1. Governors C.S.C; 2. 15 Dec 1829 Charlotte Nash of College Green, Worcester, Widow George Nash of Martley Co. Worcs. Esq. Thomas Jervis of Old Palace Yard, Westminster, Esq. Thomas Jervis Jr., of the City of Limerick, Esq. John Jervis of the Mid London: Land with part of Warehouse in Oram's Yard, Water Lane near the Custom House, lately occup. Corbyn Lloyd and Sampson Hanbury now Messrs. Urwick & Dent Plan

A/CSC/0873 Surrender of Lease; 1. Thomas Jervis, Esq., 15 Jan 1850 Captain H. M. Limerick City Militia Sir John Jervis of the Middle Temple Co. Middlesex Kt., H. M. Attorney General; 2. Governors C.S.C London: Warehouse in Oram's Yard

A/CSC/0874 Lease for 21 years; 1. Governors C.S.C; 2. 25 May 1889 William Henry Urwick, William Francis Urwick, William Dent and Harry Oswald Yeatman of 34 Great Tower Street, London, Merchants London: Warehouse in Oram's Yard Coloured plan

A/CSC/0875 Lease for 21 years; 1. Governors C.S.C; 2. 14 Jul 1768 John Long of Beer Lane near the Custom House Sugar Broker London: Messuage in Beer Lane in Allhallows, Barking near the Custom House lately occup. Joseph Parlebien

A/CSC/0876 Lease for 21 years; 1. Governors C.S.C; 2. 25 Jul 1792 Thomas Bolam of Beer Lane near the Custom House, Merchant's Agent London: Messuage on W. side of Beer Lane in Allhallows, Barking Coloured plan

A/CSC/0877 Lease for 21 years; 1. Governors C.S.C; 2. 24 Jul 1821 William Rusby of The Ship Tavern, Water Lane, Allhallows, Barking, London Victualler London: Messuage on W. side of Beer Lane, Allhallows, Barking Coloured Plan LONDON METROPOLITAN ARCHIVES Page 116 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0878 Lease for 11 years; 1. Governors C.S.C; 2. 1 Oct 1778 Samuel Pearson of Custom House Court, Allhallows, Barking, London, Smith London: Messuage in Custom House Court, lately occup. John Benson

A/CSC/0879 Lease for 21 years; 1. Governors C.S.C; 2. 26 May 1791 Elizabeth Pearson of Custom House Court, Allhallows, Barking, London, Widow London: Messuage on S. side of Custom House Court, lately occup. John Benson Coloured plan. Schedule of fittings

A/CSC/0881 Draft; Schedule of fittings for the above lease 1791

A/CSC/0882 Draft; Description of property for the above 1791 lease

A/CSC/0883 Note on descent of leasehold interest and 26 May 1791 names of Guarantors for new tenant

A/CSC/0884 Lease for 21 years; 1. Governors C.S.C; 2. 22 Jan 1794 Edward Whitehead of St. Mary Hill, London, Carpenter London: 2 messuages on S. side of Custom House Court in Allhallows, Barking Coloured plan

A/CSC/0885 Lease for 21 years; 1. Governors C.S.C; 2. 4 Nov 1782 John Chadsey of Upper Thames Street nr. Pauls Wharf, London, Chandler London: 3 small messuages in Custom House Court, lately occup. Mrs. Hardwick, Mr. Arrow and Mr. Jewson Schedule of work to be done

A/CSC/0886 Lease for 21 years (counterpart); 1. Governors 4 Nov 1782 C.S.C; 2. John Chadsey of Upper Thames Street nr. Pauls Wharf, London, Chandler London: 3 small messuages in Custom House Court, lately occup. Mrs. Hardwick, Mr. Arrow and Mr. Jewson Schedule of work to be done

A/CSC/0887 Agreement to Lease; 1. Henry Stebbing p.p. 22 Nov 1804 Governors C.S.C; 2. John Bowman of Water Lane, Tower Street, London, Merchant London: 3 messuages on S. side of Custom House Court LONDON METROPOLITAN ARCHIVES Page 117 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0888 Lease for 22 years; 1. Governors C.S.C; 2. 17 Jul 1810 Elizabeth Butler of Water Lane, Tower Street, Allhallows, Barking, London, Widow Thomas Butler of the same, Merchant William Henry Butler of the same, Merchant London: 3 messuages on S. side of Custom House Court, Allhallows, Barking lately occup. Edward Whitehouse and Solomon Harris Plan

A/CSC/0889 Lease for 80 years; 1. Governors C.S.C; 2. 20 Feb 1858 Lewis Glenton of Pagoda Cottage, Blackheath, Co. Kent, Contractor London: Land between Water Lane and Beer Lane, with premises thereon Coloured plan

A/CSC/0890 Mortgage; 1. Lewis Glenton of Pagoda Cottage, 21 Apr 1858 Blackheath, Co. Kent, Contractor; 2. The Reverend James Linton of Hemingford, Co. Hants., Clerk Joseph Sladen of Hartsborne Manor, Co. Herts., Esq. London: Land between Water Lane and Beer Lane Endorsements 1: 8 July 1859 - Mortgage 1. Lewis Glenton 2. James Linton, Joseph Sladen (further charge on the above property) 2. Memorandum of subsequent assignments

A/CSC/0891 Appointment of Attorney and Receiver; 1. Lewis 21 Apr 1858 Glenton of Pagoda Cottage, Blackheath, Co. Kent, Contractor; 2. The Reverend James Linton of Hemingford, Co. Hants, Clerk Joseph Sladen of Hartsborne Manor, Co. Herts., Esq.; 3. St. Barbe Sladen of 14 Parliam London: Land between Water Lane and Beer Lane to receive rents etc., (1 and 2 to 3) Endorsement: 8 July 1859 - Direction as to payment of money 1. Lewis Glenton 2. James Linton and Joseph Sladen 3. St. Barbe Sladen

A/CSC/0892 Mortgage; 1. Lewis Glenton of Pagoda Cottage, 2 Nov 1858 Blackheath, Co. Kent, Contractor; 2. The Hon. and Reverend Adam Robert Charles Loftus (Lord Adam Loftus) London: Property in Beer Lane

A/CSC/0893 Assignment; 1. The Hon. and Reverend Adam 12 Nov 1861 Robert Charles Loftus (Lord Adam Loftus); 2. Lewis Glenton of Pagoda Cottage, Blackheath, Co. Kent, Contractor London: Property in Beer Lane LONDON METROPOLITAN ARCHIVES Page 118 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0894 Declaration of Trust; 1. The Reverend James 18 Feb 1867 Linton of Hemingford, Co. Hants., Clerk in Holy Orders; 2. John Vincent Esq. (London: Land between Beer Lane and Water Lane, mortgaged to 1.)

A/CSC/0895 Appointment of Attorney and Receiver; 1. Lewis 21 Oct 1867 Glenton late of Pagoda Cottage, Blackheath, Co. Kent, now of 25 Brunswick Terrace, Brighton, Co. Sussex Esq.; 2. The Reverend James Linton of Hemingford, Co. Hants., Clerk in Holy Orders Joseph Sladen of Hart London: Property in Beer Lane (mortgaged to 2.) Endorsements 1: 8 July 1872 - Declaration 1. Lewis Glenton 2. Joseph Sladen 3. St. Barbe Sladen (modifying the above Indenture) 2: 24 Oct. 1883 - Appointment of Attorney and Receiver 1. Maria Glenton of 20 Kidbrook Grove, Blackheath, Co. Kent, Widow Godfrey Samuel Saunders of 106 Fenchurch Street, London, Merchant 2. Thomas Palmer Chapman of Holly Spring, Bracknell, Co. Berks., Esq. Sir Leopold George Heath of Anstie Grange, Holmwood, nr. Dorking, Co. Surrey Andrew Johnson of Woodford Green, Co. Essex, Esq. William Esdaile Winter of Bedford Row, Co. Middlesex, Esq. 3. St. Barbe Sladen 4. Benjamin Blenkinsop of New Bridge Street, Blackfriars, London, Esq. London: Property in Beer Lane (mortgaged by Lewis Glenton) 3. Memorandum of subsequent assignment

A/CSC/0896 Assignment of Principal; 1. The Reverend 9 Sep 1869 James Linton of Hemingford, Co. Hants., Clerk in Holy Orders; 2. Joseph Sladen of Hartsbourne Manor, Co. Herts., Esq. London: Property in Beer Lane, mortgaged to the above)

A/CSC/0897 Assignment of Principal; 1. The Reverend 31 Jan 1870 James Linton of Hemingford, Co. Hants., Clerk in Holy Orders; 2. Joseph Sladen of Hartsbourne Manor, Co. Herts., Esq. London: Property in Beer Lane, mortgaged to the above) LONDON METROPOLITAN ARCHIVES Page 119 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0898 Assignment of Principal; 1. The Reverend 18 Oct 1870 James Linton of Hemingford, Co. Hants., Clerk in Holy Orders; 2. Joseph Sladen of Hartsbourne Manor, Co. Herts., Esq. London: Property in Beer Lane, mortgaged to the above)

A/CSC/0899 Assignment of Principal; 1. The Reverend 8 Jul 1872 James Linton of Hemingford, Co. Hants., Clerk in Holy Orders; 2. John Vincent Esq.; 3. Lewis Glenton of Bolney Co. Sussex, Esq.; 4. Joseph Sladen of Hartsbourne, Co. Herts., Esq. (London: Property in Beer Lane, mortgaged to 1 and 4) 1 to 4; with provisions for a further loan Endorsement: 24 May 1880 - Covenant 1. Joseph Sladen 2. Maria Glenton of 20 Kidbrook Grove, Blackheath, Co. Kent, Widow Angelo John Lewis formerly of Lincoln's Inn, Co. Middlesex, Esq. Barrister at Law, now of 81 Great Portland Street, Co. Middlesex Godfrey Samuel Saunders of 5 New London Street, London, Merchant (regulating the above loan)

A/CSC/0900 Assignment of Mortgage; 1. Henry Mainwaring 24 Oct 1883 Sladen of Lincoln's Inn, Co. Middlesex, Esq., Barrister at Law; 2. Maria Glenton of 20 Kidbrook Grove, Blackheath, Co. Kent, Widow Godfrey Samuel Saunders of 106 Fenchurch Street, London, Merchant; 3. Thomas Pal (London: Property in Beer Lane and Water Lane)

A/CSC/0901 Appointment; 1. Mrs. Louisa Gordon of 13 Jan 1858 Lichfield, Co. Staffs., Widow; 2. The Reverend Robert Gordon of Lichfield, Clerk (London: 9 and 10 Beer Lane; reversionary interest expectant on the life of 1)

A/CSC/0902 Mortgage; 1. Lewis Glenton of Pagoda Cottage, 23 Dec 1861 Blackheath, Co. Kent, Contractor; 2. Hannah Williams, Wife of the Reverend James Reynold Williams of Upton-cum-Chalvey, Co. Bucks., Clerk; William Robinson of Albert Street, Barnsbury, Co. Middlesex, Gent. London: Property formerly Nos. 9 and 10 Beer Lane Endorsement: 15 July 1867 - Surrender 1. Hannah Williams and William Robinson 2. James Reynold Williams 3. Lewis Glenton (the above mortgaged property) LONDON METROPOLITAN ARCHIVES Page 120 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0903 Further Mortgage; 1. Lewis Glenton late of 21 Oct 1867 Pagoda Cottage, Blackheath, Co. Kent, now of 25; Brunswick Terrace, Brighton, Co. Sussex, Esq. 2. The Reverend James Linton of Hemingford, Co. Hants., Clerk in Holy Orders; Joseph Sladen of Hartsbourne Manor, Co. London: Premises formerly 9 and 10 Beer Lane

A/CSC/0904 Declaration of Succession (for Duty on Real 19 Apr 1875 Property) of The Reverend Robert Gordon, incumbent of Hammerwich Rectory, Lichfield, Co. Staffs. London: 9 and 10 Beer Lane

A/CSC/0905 Conveyance; 1. Robert Gordon of Fromefield 15 May 1896 House, Frome, Co. Somerset, Clerk in Holy Orders; 2. William Gordon of Binfield, Co. Berks., Clerk in Holy Orders London: 9 and 10 Beer Lane, Tower Street

A/CSC/0906 Lease for 21 years; 1. Lewis Glenton of 21 Sep 1858 Blackheath, Co. Kent, Esq. 2. Samuel Payne of Beer Lane, London, Inn Keeper London: The Old Ship in Beer Lane (except the top floor)

A/CSC/0907 Copy of Lease (details as above) 21 Sep 1858

A/CSC/0908 Lease for 21 years; 1. Lewis Glenton of 25 21 Jul 1870 Brunswick Terrace, Brighton, Co. Sussex, Esq. 2. The Reverend James Linton of Hemingford, Co. Hants., Clerk in Holy Orders; Joseph Sladen of Hartsbourne Manor, Bushey Heath, Co. Herts., Esq. 3. Samuel Payne of Be London: The Old Ship in Beer Lane (except the top floor)

A/CSC/0909 Lease for 25 years; 1. Alfred Clay of Darley 23 Dec 1907 Hall, Matlock, Co. Derby, Esq. 2. Governors C.S.C; 3. Henry Laws of the Old Ship, Beer Lane, Great Tower Street, London, Licensed Victualler London: The Old Ship, Beer Lane, Great Tower Street LONDON METROPOLITAN ARCHIVES Page 121 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0910 Lease for 28 years; 1. Lewis Glenton of 28 Oct 1858 Blackheath, Co. Kent, Gent. 2. Joseph Barber, Robert Holdsworth, Carew Hunt and Thomas Turnbull of Brewers, Chesters and Galley Quays, Lower Thames Street, London, Wharfingers London: Warehouse in Beer Lane, next the Ship Tavern Coloured plan

A/CSC/0911 Lease for 28 years; 1. The Reverend James 28 Oct 1858 Linton of Hemingford, Co. Hants., Clerk Joseph Sladen of Hartsborne Manor, Co. Herts., Esq. 2. Lewis Glenton of Blackheath, Co. Kent, Gent. 3. Joseph Barber, Robert Holdsworth Carew Hunt and Thomas Turnbull of Bre London: No. 16 Water Lane, Allhallows, Barking; cellar and top storey Coloured plan

A/CSC/0912 Copy of Lease 28 Oct 1858

A/CSC/0913 Lease for 28 years; 1. Maria Glenton of 24 Mar 1888 Blackheath, Co. Kent, Widow Godfrey Samuel Saunders of 5 New London Street, London, Merchant; 2. Thomas Palmer Chapman of Holly Spring, Bracknell, Co. Berks., Esq. Sir Leopold George Heath of Anstie Grange, Holmwood London: 16 Water Lane, cellar only Coloured plan

A/CSC/0914 Lease for duration of war, plus 6 months; 1. 12 Dec 1917 Governors C.S.C; 2. The Imperial Service Wine Association Ltd. London: 16 Water Lane and 9 Beer Lane, cellar only Coloured plan

A/CSC/0915 Quarterly Accounts, with vouchers, for 9 Beer 1915 Lane and 16 Water Lane

A/CSC/0916 Quarterly Accounts, with vouchers, for 9 Beer 1916 Lane and 16 Water Lane

A/CSC/0917 Quarterly Accounts, with vouchers, for 9 Beer 1917 Lane and 16 Water Lane

A/CSC/0918 Quarterly Accounts, with vouchers, for 9 Beer 1918 Lane and 16 Water Lane LONDON METROPOLITAN ARCHIVES Page 122 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0919 Quarterly Accounts, with vouchers, for 9 Beer 1919 Lane and 16 Water Lane

A/CSC/0920 Quarterly Accounts, with vouchers, for 9 Beer 1920 Lane and 16 Water Lane (Ladyday Quarter only )

A/CSC/0921 Quarterly Accounts, with vouchers, for 9 Beer 1921 Lane and 16 Water Lane, including the Old Ship (Midsummer and Michaelmas Quarters only)

A/CSC/0922 Quarterly Accounts, with vouchers, for 9 Beer 1922 Lane and 16 Water Lane, including the Old Ship (complete)

A/CSC/0923 Quarterly Accounts, with vouchers, for 9 Beer 1923 Lane and 16 Water Lane, including the Old Ship (complete)

A/CSC/0924 Quarterly Accounts, with vouchers, for 9 Beer 1924 Lane and 16 Water Lane, including the Old Ship (complete)

A/CSC/0925 Quarterly Accounts, with vouchers, for 9 Beer 1925 Lane and 16 Water Lane, including the Old Ship (complete)

A/CSC/0926 Quarterly Accounts, with vouchers, for 9 Beer 1926 Lane and 16 Water Lane, including the Old Ship (complete)

A/CSC/0927 Quarterly Accounts, with vouchers, for 9 Beer 1927 Lane and 16 Water Lane, including the Old Ship (complete)

A/CSC/0928 Quarterly Accounts, with vouchers, for 9 Beer 1928 Lane and 16 Water Lane, including the Old Ship (complete)

A/CSC/0929 Quarterly Accounts, with vouchers, for 9 Beer 1929 Lane and 16 Water Lane, including the Old Ship (complete) LONDON METROPOLITAN ARCHIVES Page 123 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0930 Quarterly Accounts, with vouchers, for 9 Beer 1930 Lane and 16 Water Lane, including the Old Ship (complete)

A/CSC/0931 Quarterly Accounts, with vouchers, for 9 Beer 1931 Lane and 16 Water Lane, including the Old Ship (complete)

A/CSC/0932 Quarterly Accounts, with vouchers, for 9 Beer 1932 Lane and 16 Water Lane, including the Old Ship (complete)

A/CSC/0933 Quarterly Accounts, with vouchers, for 9 Beer 1933 Lane and 16 Water Lane, including the Old Ship (complete)

A/CSC/0934 Quarterly Accounts, with vouchers, for 9 Beer 1934 Lane and 16 Water Lane, including the Old Ship (complete)

A/CSC/0935 Quarterly Accounts, with vouchers, for 9 Beer 1935 Lane and 16 Water Lane, including the Old Ship (complete)

A/CSC/0936 Quarterly Accounts, with vouchers, for 9 Beer 1936 Lane and 16 Water Lane, including the Old Ship (complete)

A/CSC/0937 Bundle of documents concerning increases of 1920 rents permitted by Increase of Rent etc. Restriction Act 1920

A/CSC/0938 Correspondence 1875 14 Water Lane 1 item

A/CSC/0939 Correspondence 1884 - 1888 14 Water Lane

A/CSC/0940 Correspondence 1903 - 1904 14 Water Lane

A/CSC/0941 Correspondence 1913 14 Water Lane LONDON METROPOLITAN ARCHIVES Page 124 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0942 Correspondence 1915 14 Water Lane

A/CSC/0943 Correspondence 1881 17 Water Lane 1 item

A/CSC/0944 Correspondence 1891 17 Water Lane

A/CSC/0945 Correspondence 1888 - 1889 Oram's Yard

A/CSC/0946 Correspondence 1871 - 1911 Water Lane and Beer Lane (general)

A/CSC/0947 Correspondence 1913 - 1915 Water Lane and Beer Lane (general)

A/CSC/0948 Correspondence 1916 - 1931 Water Lane and Beer Lane (general)

A/CSC/0949 Redemption policy on Water Lane estate 1914 - 1921

A/CSC/0950 Particulars of Sale with plan of 10 Beer Lane Jan 1914

A/CSC/0951 Particulars of Sale with plan of Water Lane and Jun 1920 Beer Lane estate

A/CSC/0952 Plan of Nos. 34 and 35 Great Tower Street 1909

A/CSC/0953/A Surrender & Admission; 1. Laurence Goffe; 3 Jun 30 Eliz I Margaret his wife, late wife of John Myllen, (1588) decd.; 2. Simon Frenchborne

A/CSC/0953/B Licence to demise; Simon Frenchborne 3 Jun 33 Eliz I (1591)

A/CSC/0953/C Licence to fell trees; Simon Frenchburne 17 Dec 36 ElizI (1593) LONDON METROPOLITAN ARCHIVES Page 125 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0953/D Admission; Robert Frencheborne 15 Feb 44 ElizI (1602)

A/CSC/0953/E Licence to demise for 21 years; Robert 15 Feb 44 ElizI Frenchborne (1602)

A/CSC/0953/F Licence to fell trees; Robert Frenchburne 18 Feb 45 ElizI (1603)

A/CSC/0953/G Licence to fell trees; Robert Frenchbourne 24 Nov 6 JasI (1608)

A/CSC/0953/H Surrender & Admission 6 Nov 1624 1. Robert Frenchborne of Islington, co. Middx., yeoman. 2. William Lambe of Islington, gent. Gabriel Brew citizen & armorer of London Robert Wery of Sevenocke, co. Kent, yeoman.

A/CSC/0953/J Admission & Licence to lease John Crowe of 4 Jun 8 ChasI London, Fishmonger (1632)

A/CSC/0953/K Surrender to use of will; John Crowe of London, 24 Aug 8 Fishmonger ChasI (1632)

A/CSC/0954 Certified Copy of Copy of Court Roll, Manor of 22 Jan 1629; Tottenhall: Surrender; 1. Gabriel Brewer, citizen (1630) & armorer of London Robert Wery of Sevenock, co. Kent. 2. John Crowe of London, fishmonger. Kentishtowne (London): Cockshotfield & Highbrookfeild in Greenstreete.

A/CSC/0955 Covenant to Surrender. 1. James Crowe citizen 18 May 1643 & merchant taylor of London; 2a. Thomas Sutton of Hendon co. Middx. yeoman; b. Richard Wright of Highgate in St. Pancras, co. Middx., yeoman. Kentish Town, London: Cockeshottfeild (1 to 2a ) and Highbrookefeild (1 to 2b) in Greenestreet in St. Pancras, & in the manor of Tottenhall. LONDON METROPOLITAN ARCHIVES Page 126 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0956 Admission, Surrender & Admission; 1. James 22 Dec 1645 Crowe of London, fishmonger. 2. Thomas Sutton. (Kentish Town, London:) Cockshottfeild & Highbrookes (Surrender & admission of Cockshottfeild only)

A/CSC/0957 Surrender & Admission; 1. Thomas Sutton; 2. 5 Aug 1647 Richard Wright (Kentish Town, London): Cockshottffield, 4 ac.

A/CSC/0958 Surrender & Admission; 1. Christopher 12 Mar1652; Halleley & Francis Niccholls; 2. Richard Wright (1653) (London): 2 ac., occup.2.

A/CSC/0959 Presentment of the Homage concerning the 12 Mar 1652; Customs of the Manor of Tottenhall. (1653)

A/CSC/0960 Surrender & Admission; 1. Sir Robert Payne, 17 Feb 1654; kt. 2. Richard Wright (1655) (London): Peartreeffeild (8 ac.), N.W. Sherricks Land, S.W. Sherricks Lane, S. Fighill, .E. Cholmleys Land, E. road from Kentish Town to Highgate.

A/CSC/0961 Surrender & Admission; 1. Sir Robert Payne, (1655) kt. 2. Richard Wright (London): Peartreeffeild (8 ac.), N.W. Sherricks Land, S.W. Sherricks Lane, S. Fighill, .E. Cholmleys Land, E. road from Kentish Town to Highgate.

A/CSC/0962 Covenant to Resurrender; 1. Richard Wright of 17 Feb 1654; Highgate co. Middx. gent. 2. Sir Robert Payne (1655) of Highgate, kt. St. Pancras, (London): Pearetreefeild

A/CSC/0963 Bond in œ600; 1. Sir Robert Payne of Highgate 17 Feb 1654; co. Middx. kt. 2. Richard Wright of Highgate, (1655) gent. for performance of covenant of even date.

A/CSC/0964 Surrender; 1. Richard Wright, to the use of; 2. 17 Feb 1654; Kenelme White, merchant (1655) (London): Highbrookes & Cockshottfeild (in mortgage) LONDON METROPOLITAN ARCHIVES Page 127 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0965 Admission to 1/3 share John Wright; Admission 11 Apr 1668 & Surrender of 1/3 share; 1. Edward Wright; 2. Mary Wright (London): Brookfeild, Cockeshettlefeild & Fernefeild (13 ac.)

A/CSC/0966 Licence to Demise Andrew Campion, clerk 27 Jul 1668

A/CSC/0967 Receipt for œ160; 1. John Wright; 2. Andrew 28 May 1669 Campion, clerk (London): part of Brookfield, Farnfield & Cockshuttlefield, nr. Highgate in St. Pancras, in the manor of Tottenham.

A/CSC/0968 Surrender & Admission to 1/3 share; 1. Edward 4 Sep 1669 Wright; 2. Andrew Campion of Aldenham, co. Herts., clerk. Surrender & Admission to 1/3 share; 1. Edward Wright; 2. Andrew Campion (London): Brookefeild, Cockeshettlefeild & Yernefeild.

A/CSC/0969 Receipt for œ20; 1. Edward Wright; 2. Andrew 1 Feb 1669; Campion (1670) (London): land at Highgate

A/CSC/0970 Bond in œ40; 1. John Wright of Highgate, co. 19 Oct 1671 Middx., yeoman; 2. Andrew Campion of Alderham, co. Herts., clerk (London): lands in Highgate in St. Pancras, co. Middx., in the manor of Cantlowes (sic).

A/CSC/0971 Agreement to Surrender; 1. Joseph Wright of 6 Nov 1674 St. Martins Legrand, London, shoemaker; 2. Andrew Campion of Hygate co. Middx., clerk (London): part of Brookefeild, Cockshittlefeild & Ferneyfeild, in Highgate in St. Pancras, co. Middx.

A/CSC/0972 Surrender & Admission; 1. Joseph Wright son 16 Nov 1674 of Richard Wright; 2. Andrew Campion of Highgate co. Middx. (London): 1/3 part of Brookefeild, Cockshettlefeild & Thorneyfeild. LONDON METROPOLITAN ARCHIVES Page 128 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0973 Receipt for œ160; 1. Joseph Wright of 16 Nov 1674 Christchurch, London, cordwainer.; 2. Andrew Campion of Highgate in St. Pancras, co. Middx. For purchase of 1/3 part of Brookefeild, Cockshettlefeild & Ferneyfeild in St. Pancras

A/CSC/0974 Bond in œ500; 1. Joseph Wright of St. Martin 26 Nov 1674 Legrand, London, shoemaker.; 2. Andrew Campion of Hygate, co. Middx., clerk. to perform covenants in articles of even date.

A/CSC/0975 Account of trees growing in Pare-tree Feild, 3 Feb 1675; Ferney-Feild, Cockshittle-Feild & Brook-feild, (1676) nr. Highgate in St. Pancrasse, co. Middx; taken by Daniel Walton, Edward Bone and John Holland.

A/CSC/0976 Surrender & Admission; 1. George Evatt of St. 26 Jun 1677 Clement Danes, co. Middx., victualler. Mary his wife, late Mary Wright; 2. Andrew Campion (London): 1/3 part of Brookefeild, Cockshettlefeild & Fernefeild.

A/CSC/0977 Admission; Robert Campion 11 Mar 1685; (London): ½ part of Cockshettlefeild & (1686) Brookefeild, nr. the bottom of Highgate Hill., co. Middix.

A/CSC/0978 Admission; Anne Campion 11 Mar 1685; (London): Paretreefeild (10 ac.) & Fearneyfeild (1686) (5 ac.) below Highgate Hill, co. Middx.

A/CSC/0979 Surrender & Admission & Licence to Demise; 20 Feb 1689; 1. William Campion; 2. Robert Campion (1690) (London): ½ part of Cockshettlefeild & Brookefeild in Kentish Town in St. Pancras.

A/CSC/0980 Admission; William Campion 9 May 1693 (London): Brookfeild & Cockshettlefeild (9 ac.)

A/CSC/0981 Surrender to use of will; William Campion 9 May 1693 (London): Brookefeild & Cockshettlefeild (9 ac. ) LONDON METROPOLITAN ARCHIVES Page 129 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0982 Admission; William Campion 30 Oct 1696 (London) : Paretree Field (10 ac.) & Fearney Field (5 ac.)

A/CSC/0983 Abstract of Title of Mr. William Campion to 4 C1709 copyhold closes in the Manor of Tottenhall, 3 of which (Brookfeild, Cockshettle Field & Fearney Field) are proposed for mortgage.

A/CSC/0984 Conditional Surrender; 1. William Campion of 28 Mar 1709 London, gent.; 2. Anne Jones of St. Margaret, Westminster, co. Middx., spinster (London): Brookfield, Cockshettlefield & Ferneyfield, at bottom of Highgate Hill by Kentish Town (for mortgage)

A/CSC/0985 Counterpart to the above. 28 Mar 1709

A/CSC/0986 Receipt for œ300; 1. William Campion of 28 Mar 1709 London, gent.; 2. Anne Jones of St. Margaret, Westminster, co. Middx., spinster (London): Brookefield, Cockshettlefield & Ferneyfield in the manor of Tottenhall.

A/CSC/0987 Bond in œ600; 1. William Campion of London, 28 Mar 1709 gent.; 2. Anne Jones of St. Margaret, Westminster, co. Middx., spinster. for repayment of loan.

A/CSC/0988 Receipt for œ150; 1. (Anne Jones); 2. William 12 Oct 1710 Campion

A/CSC/0989 Receipt for œ50 5 Mar 1710; 1. (Anne Jones) 2. William Campion (1711)

A/CSC/0990 Note of 2 copies entered in Rolls of Manor of 20 Nov 1712 Tottenhall, 20 Feb. 1689 (1690) & 26 June 1677. (London): Cockshettlefeild, Brookefeild, Fernefeild.

A/CSC/0991 Bill from Mr. Large, Steward of Manor of 22 Nov 1712 Tottenhall to William Campion for enrolling Copies from ancient Rolls now lost. LONDON METROPOLITAN ARCHIVES Page 130 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0992 Admission; Susanna Thomas (formerly 1 Feb 1721; Campion) wife of Robert Thomas of Highgate. (1722) (London): Peare Tree feild & Fearney Feild.

A/CSC/0993 Admission; Susanna Thomas (formerly 1 Feb 1721; Campion) wife of Robert Thomas of Highgate. (1722) (London): Peare Tree feild & Fearney Feild.

A/CSC/0994/A Lease for 11 years. 1. Robert Thomas of 18 Jul 1722 Highgate, co. Middx., gent; 2. Thomas Phillips of Highgate, vintner (London): Pear Tree field, Cockshutfield, Hanging field & Brookfield in Highgate in St. Pancras

A/CSC/0994/B Counterpart 18 Jul 1722 (London): Pear Tree field, Cockshutfield, Hanging field & Brookfield in Highgate in St. Pancras

A/CSC/0995 Admission; John Topham, in trust for C.S.C. 18 Jun 1794 (London): Brookfield, Cockshuttle Field; Pear Tree Field & Fearney Field (9 ac.; and 10 ac., and 5 ac.)

A/CSC/0996 Receipt for fine, fees & quit rent; 1. Wm. Birch, 18 Jun 1794 Steward to Lord Southampton; 2. John Topham, trustee

A/CSC/0997/A Copy of Court Roll of Manor of Stebbunhuth 22 Dec 12 Eliz (Stepney). Surrender of John Bowyer of I (1569) Hyston, co. Cambs., gent., and admission of Edward Partryche of London, gent. (Stepney): 3 fields, Penfeld and Bradfeld (40 ac.) and Guyesfeld (15 ac.)

A/CSC/0997/B Copy of Probate dated 23 Jan. 1673/4, of will C1674 dated 15 July? 1673, of Nicholas Cooke (Prerogative Court of Canterbury) Stepney, co. Middx.: 13 ac. late occup. Richard Hopper. London: 2 mess. in Seething Lane in St. Olave Hart St.; a mess. in Fryday St. called the Friar. Stepney: 28 ac. at Mile End, late occup. John Wright LONDON METROPOLITAN ARCHIVES Page 131 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/0997/C Agreement; 1. Henry Gardner and Thomas 21 Jul 1862 Gardner of Commercial Wharf, Mile End Road, co. Middx.; 2. William Goodman of Elms House, Leytonstone, co. Essex. builder. 3. Governors, C.S.C. Mile End. co. Middx. Coloured plan (all badly faded)

A/CSC/0997/D Letter: Bridges to Registrar. 1866

A/CSC/0997/E Coloured plan of Mile End Estate. C1860

A/CSC/0998 Lease for 61 years. 1. The Hon. William Craven 12 Jul 1731 of Whitley, co. Warws., Esq.; 2. William Nind of St. Martin-in-the-Fields, co. Middx., ironmonger. 3. Francis Wedge of St. Giles in the Fields, co. Middx., carpenter. London: Land & messuage on E. side of Craven Street nr. the Strand, in St. Martin in the Fields, co. Middx., E. Brewers Lane, N. Land of 1. w. messuage, let to Henry Flitcroft, S. land of 1. w. messuage let to William Speidell. Rough plan.

A/CSC/0999 Mortgage; 1. Francis Wedge of St. George 28 Apl 1732 Bloomsbury, co. Middx., carpenter. 2. John Bridgman of York Buildings in the Strand, co. Middx., gent. London: property on E. side of Craven Street, nr. the Strand, in St. Martin in the Fields, co. Middx., E. Brewers Lane, N. Land of 1. w. messuage, let to Henry Flitcroft, S. land of 1. w. messuage let to William Speidell. Rough plan.

A/CSC/1000 Assignment of Lease; 1. John Bridgman of York 27 Aug 1737 Buildings in the Strand, co. Middx., gent. 2. Abraham Jordan of Budge Row, London, organ builder. Isaac Ecles of St. Mary, Lambeth, co. Surrey, timber merchant; exors. of Francis Wedge late of King Street, Blo London: property on E. side of Craven Street nr. the Strand, in St. Martin in the Fields, co. Middx., E. Brewers Lane, N. Land of 1. w. messuage, let to Henry Flitcroft, S. land of 1. w. messuage let to William Speidell. Rough plan. LONDON METROPOLITAN ARCHIVES Page 132 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1001 Lease for 20 years. 1. Mary Berriman of 24 Sep 1754 Bishopsgate Street, London, widow. 2. George McCummins of Craven Street, St. Martin in the Fields, co. Middx., tailor. London: messuage on E. side of Craven Street nr. the Strand, in St. Martin in the Fields, co. Middx., E. Brewers Lane, N. Land of 1. w. messuage, let to Henry Flitcroft, S. land of 1. w. messuage let to William Speidell. Rough plan.

A/CSC/1002 Lease for 14¾ years. 1. Governors C.S.C.; 2. 1 Dec 1774 George McCummins of Craven Street, St. Martin in the Fields, co. Middx., tailor. London: messuage on E. side of Craven Street nr. the Strand, in St. Martin in the Fields, co. Middx., E. Brewers Lane, N. Land of 1. w. messuage, let to Henry Flitcroft, S. land of 1. w. messuage let to William Speidell. Rough plan.

A/CSC/1003 Correspondence concerning Thurleigh estate 1841 - 1845

A/CSC/1004 Agreement to Sell; 1. Oliver Hargreave, Esq. for 1 Aug 1845 C.S.C.; 2. Stephen Adcock for John Gillam Bell of Cambridge, gent. Thurley, co. Beds.: an estate

A/CSC/1005 Plan of an estate of C.S.C., formerly of John 1842 Austin; copied from an Award map, by Richard Harwood, Cambridge. Thurleigh, co. Beds.

A/CSC/1006 Coloured tracing of the above map. 1843

A/CSC/1007 Vouchers for taxes. 1691-3

A/CSC/1008 Vouchers for taxes. 1694-6

A/CSC/1009 Vouchers for taxes. 1697

A/CSC/1010 Vouchers for taxes. 1698

A/CSC/1011 Vouchers for taxes. 1699 - 1702

A/CSC/1012 Vouchers for taxes and Bishop's Acquittances. 1703 1704 LONDON METROPOLITAN ARCHIVES Page 133 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1013 Vouchers for taxes and Bishop's Acquittances. 1704-08 (Vouchers for 1707, 1708, and Acquittances for 1704, missing)

A/CSC/1014 Vouchers for taxes. 1709

A/CSC/1015 Vouchers for taxes and Bishop's Acquittances. 1710

A/CSC/1016 Vouchers for taxes. 1717

A/CSC/1017 Receipts. 1718

A/CSC/1018 Acquittances from the Bishop of Salisbury. 1690-93

A/CSC/1019 Acquittances from the Bishop of Salisbury. 1694-99

A/CSC/1020 Acquittances from the Bishop of Salisbury. 1718

A/CSC/1021 Annuitants' Letters of Attorney and 1691-3 Correspondence.

A/CSC/1022 Annuitants' Letters of Attorney and 1697 Correspondence. 1 item

A/CSC/1023 Annuitants' Letters of Attorney and 1702 Correspondence. 1 item

A/CSC/1024 Annuitants' Letters of Attorney and 1703 1704 Correspondence.

A/CSC/1025 Annuitants' Letters of Attorney and 1704-8 Correspondence.

A/CSC/1026 Summary of Conveyance and Conditions early 18 C thereof, from John Townson, D.D., to C.S.C., of property in Blewbury, co. Berks. (detailing charges on the estate and annuitants). LONDON METROPOLITAN ARCHIVES Page 134 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1027 Letter of Attorney; 1. Governors, C.S.C. 2. 14 Jun 1838 Daniel Lousley and William Humfrey of Blewbury. Blewbury, co. Berks. the parsonage of Blewbury.

A/CSC/1028 Letter to Registrar, C.S.C. from John Burden, re 19 Jun 1838 Blewbury.

A/CSC/1029 Letter to Registrar, C.S.C. from John Burden, re 9 Jul 1838 Blewbury.

A/CSC/1030 Agreement to Lease; 1. Oliver Hargreave for 18 Apr 1845 C.S.C. 2. William Humfrey of Blewbury, co. Berks., yeoman. Blewbury. co. Berks. parsonage house at Blewbury.

A/CSC/1031 Agreement for improvements; 1 Oliver 18 Apr 1848 Hargreave for C.S.C. 2. William Humfrey of Blewbury, co. Berks., farmer. Blewbury, co. Berks. the parsonage house at Blewbury.

A/CSC/1032 Letter from Bridges & Co. to the Registrar 13 Mar 1865 C.S.C., covering some old deeds for Blewbury.

A/CSC/1033 Correspondence from the Farmers of the 1771 - 1772 Parsonages of Blewbury, Upton & Aston Upthorpe. Blewbury, co. Berks., tithes.

A/CSC/1034 Bill of Complaint in Exchequer Court, of Hilary 1772 Humphry Smithies, Vicar of Blewbury. Blewbury, co. Berks., tithes

A/CSC/1035 Certified copy of Extract from Register of the C1772 Bishop of Salisbury dated 3 September 1633. Blewbury, co. Berks. augmentation of the vicarage there.

A/CSC/1036 Certified copy of Extract from Register of the C1772 Bishop of Salisbury dated 3 September 1633. Blewbury, co. Berks. augmentation of the vicarage there. LONDON METROPOLITAN ARCHIVES Page 135 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1037 Correspondence and Opinions 1772 - 1783 Blewbury, co. Berks. tithes. (six items)

A/CSC/1038 Letter with Extract from Registers of the Bishop 20 Feb 1793 of Salisbury, dated 11 May 1422. Blewbury, co. Berks. tithes

A/CSC/1039 Copy of Confirmed Apportionment of Rent 8 Jun 1855 Charge in lieu of Tithes, dated 30 Sep. 1840 Blewbury, co. Berks. (including Aston Upthorpe and Upton.)

A/CSC/1040 Draft Altered Apportionment 1856 Berks., Blewbury lands formerly of Joseph Humfrey.

A/CSC/1041 Bill for dividing and inclosing the open common 1793 fields ..... within the hamlet of Aston Upthorpe in the parish of Blewbury in the County of Berks.

A/CSC/1042 Act for consolidating ...... certain provisions .... 2 Jul 1801 in Acts of Inclosure, etc. (41 Geo.3, cap. 109)

A/CSC/1043 Bill for ...... inclosing the open fields ...... in 1803 Blewbury in the County of Berks. Annotated.

A/CSC/1044 Bill for ...... inclosing the open fields ...... in 1803 Blewbury, in the County of Berks. Altered text in accordance with annotations above.

A/CSC/1045 Another copy of the above. 1803

A/CSC/1046 Copy of Survey annexed to the Blewbury after 1803 inclosure Award

A/CSC/1047/A Draft Memorial to Bishop of Salisbury from after 1803 C.S.C. concerning enclosure at Blewbury, co. Berks.

A/CSC/1047/B "A Plan of the Hamlet of Aston-Upthorpe in the 1793 and after County of Berks, 1793. The titheable land is 1818 coloured green and the tithefree yellow" LONDON METROPOLITAN ARCHIVES Page 136 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1047/C "A Plan of the Parish of Blewberry in the County 1811 of Berks, 1811. The old Inclosures are numbered and coloured green, and the Rectory Farm red. The copy of the Schedule annexed to the Award is a Reference to this Plan."

A/CSC/1047/D Plan of the 2nd and 3rd allotments of the Sons nd [1811] of the Clergy, and adjoining allotments, in Blewbury.

A/CSC/1048 Surveyor's Report on Cambridgeshire Estates Apr1914

A/CSC/1049 Financial Statement of Cambridgeshire Estates Jan1915 Sale

A/CSC/1050 Lease for a year; 1. William Assheton, D.D., 9 Jan1701; rector of Beckenham, Co. Kent; 2. Governors (1702) C.S.C. Manor of Ripps, Cambs., Norfolk and Lincs. incl. 81 ac. in Wisbech in the Isle of Ely, Co. Cambs. 40 ac. with tenement etc., in Wisbech, 20 ac. with tenement etc., in Wisbech., 8 ac. with tenement, etc., in Upwell, Co.Cambs., 5 ac. with tenement etc., in Wisbech messuage and 2 ac. in Upwell in Co.Norfolk, 30 ac. in Tidd St. Mary in Co. Lincs and in Tydd St. Giles in Co.Cambs., 10 ac. in Tidd St. Gyles Co.Cambs., all lately occup. John Buck of Lynn Co.Norfolk, gent.

A/CSC/1051 Release; 1. William Assheton, D.D., rector of 10 Jan1701; Beckenham, Kent. 2. Governors C.S.C. (1702) Manor of Ripps, Cambs, Norfolk and Lincs (as above) Endorsement: MEMORANDUM of SALE, 31 March 1835, to Commissioners of the North Level Main Drain, of 5 ac. in Tydd St. Mary and Tydd St. Giles.

A/CSC/1052 Assignment of Lease for 500 years; 1. William 10 Jan1701; Assheton,D.D., rector of Beckenham, Co. Kent. (1702) 2. John Hoyle citizen and clothworker of London; 3. Governors of C.S.C. Samuel Blackerby of Grayes Inn, Co.Middx., esq. John Mallory, citizen and grocer of London Manor of Ripps, Cambs., Norfolk and Lincs, (as above) 2 to 3 in trust, with consent of 1. LONDON METROPOLITAN ARCHIVES Page 137 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1053 Certificate of Redemption of Land Tax. 17 Jul1800 Wisbech St. Mary, (Co. Cambs.) 131 ac. and 16 ac. occup.Thos. Cheeseman, Wisbech St. Peter, 5 ac., occup. Thos. Cheeseman

A/CSC/1054 Bond in œ1000 11 Dec. 1844 1. William Cross of Wisbeach St. Mary, Co.Cambs. farmer 2. Oliver Hargreave of Bloomsbury Place, Co. Middx., esq. To perform covenants of agreement of 1 Sep.1840, concerning Ripes Farm lying in Wisbeach St. Mary, Wisbeach St. Peter, Co.Cambs., and Tidd St. Mary, co. Lincs. (159 ac.23 p.)

A/CSC/1055 Bond in œ800; 1. Robert Bothway of Wisbech 1 Apr1851 St. Mary, Co.Cambs. farmer; 2. Governors C.S.C. for payment of arrears of rent, etc.

A/CSC/1056 Tenancy agreement; 1. Governors C.S.C. 2. 7 Jul1854 Thomas Clarke of Wisbeach St. Mary, co.Cambs. Charles Oldham of Wisbeach St. Mary. Wisbeach St. Mary and Wisbeach St. Peter, co.Cambs. and Tidd St. Mary, co. Lincs: (Ripes Farm) (159 ac. 23 p.)

A/CSC/1057 Lease, from year to year. 1. Governors C.S.C. 18 Apr1863 2. Thomas Clarke of Wisbeach St. Mary, farmer Wisbeach St. Mary, Co. Cambs : 56 ac. 10 p. as detailed Lying in Guyhirn Field Plan attached.

A/CSC/1058 Agreement. 1. Charles John Baker, Registrar 5 Mar1864 C.S.C. 2. Thomas Clark of Wisbeach St. Mary, co.Cambs., farmer.

A/CSC/1059 Conveyance. 1. Governors C.S.C. 2. 18 Mar1865 Peterborough, Wisbeach & Sutton Railway Co. Wisbeach St. Mary, co.Cambs : 2 r. 39 p. Coloured plan attached.

A/CSC/1060 Agreement for payment of interest. 1. 3 Aug1872 Governors C.S.C. 2. Thomas Clark of Wisbech St. Mary, co.Cambs; Farmer. LONDON METROPOLITAN ARCHIVES Page 138 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1061 Agreement for purchase & sale. 1. Governors 23 Jun1914 C.S.C. 2. Edward Clark of Wisbech, co. Cambs., farmer. Wisbech, co.Cambs : a farm in Guyhirn Field between Folleys Drove and the main Wisbech to Peterborough Road (128 ac. 2 r. 16 p.) with house and 2 cottages : Ripe's House Farm in Tholomas Drove by the main Wisbech to Peterborough road. (71 ac. 2.r. 30 p.) Coloured plans.

A/CSC/1062 Plan of premises in parish of Wisbech St. Mary, 1838 occup. John Newsham, later Clark & Oldham (coloured) showing proposed alterations; surveyed by Josiah Longlands. (Found inside A/CSC/1101)

A/CSC/1063 Photograph of Farm House, occup. Thos. 1870 Clark, "4 miles from Wisbech" (Found inside A/CSC/1101)

A/CSC/1064 Agreement for yearly tenancy. 1. Oliver 8 Mar 1847 Hargreave of Bloomsbury Place, Co.Middx esq., for C.S.C. 2. Robert Hill of Wisbech, co. Cambs, farmer. Tidd St. Giles and Tidd St. Mary (co.Cambs and co. Lincs.): 69 ac. 32 p. Schedule of lands.

A/CSC/1065 Agreement to let; 1. Oliver Hargreave of 25 Mar1848 Bloomsbury Place, co.Middx esq., for C.S.C. 2. John Hill of Tidd St. Giles, co. Cambs., farmer. Tidd St. Giles and Tidd St. Mary, co. Cambs and co. Lincs. 69 ac. 32. p. Schedule of lands.

A/CSC/1066/A Lease from year to year; 1. Governors C.S.C. 18 Nov1865 2. John Hill of Tidd. St. Giles, co.Cambs, farmer John Hill, jr., of the same, farmer. Tid St. Giles and Tid St. Mary, co. Cambs and co.Lincs: various land. Schedule of lands.

A/CSC/1066/B Memorandum concerning rent 24 Nov1865 (Attached to the above)

A/CSC/1066/C Letter and statement, concerning the 1876 Agricultural Holdings Act, 1875 (Attached to the above) LONDON METROPOLITAN ARCHIVES Page 139 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1066/D Letter and statement, concerning the 1876 Agricultural Holdings Act, 1875 (Attached to the above)

A/CSC/1067 Agreement to Let; 1. John Matthew Grimwood 17 Dec 1822 of Bloomsbury Place, co. Middx., esq., for C.S.C. 2. Thomas Dowse of Tid St. Mary, co.Lincs, farmer Tid St. Mary, co. Lincs., 5 ac. in Chapelfield

A/CSC/1068/A Agreement to Let; 1. Governors C.S.C. 2. 10 Jul1866 Edward Thistlewood Dowse of Tydd St. Mary, co. Lincs., farmer Tydd St. Mary, co. Lincs.: 5 ac. 1 r. 10 p.

A/CSC/1068/B Letter and statement concerning Agricultural 1876 Holdings Act, 1875. (Attached to the above)

A/CSC/1068/C Letter and statement concerning Agricultural 1876 Holdings Act, 1875. (Attached to the above)

A/CSC/1069/A Agreement to Let; 1. Governors C.S.C. 2. 27 Oct1882 Samuel Wilson of Tydd St. Mary, co. Lincs. farmer; Arthur Wilson of Tydd St. Giles, co. Cambs, farmer Tydd St. Mary, Co. Lincs: 13 ac. 1 r. 14 p., formerly 3 pieces. Schedule of Land.

A/CSC/1069/B Letter concerning laying of drains on this 22 Jan 1884 holding. (Attached to the above)

A/CSC/1070 Tenancy Agreement; 1. Governors C.S.C. 2. 27 Feb 1889 Robert Rose of Sutton St. James, co. Lincs. Fred Rose of Tydd St. Mary, co. Lincs., farmers. Tydd St. Mary, co. Lincs: 5 ac. 1r. 4p.

A/CSC/1071 Sale agreement; 1. Governors C.S.C. 2. 18 May 1914 Frederick Rose of Tydd St. Mary, farmer. Tydd St. Mary, co. Lincs: 5 ac. 2r. 14p. LONDON METROPOLITAN ARCHIVES Page 140 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1072 Certificate of Redemption of Land Tax 31 Oct 1800 Upwell, Isle of Ely: cottage and land occup. Wm. Witton, Matthew Snelling & John Hotson. Tidd St. Giles, Isle of Ely: Lands occup. Francis Radcliffe.

A/CSC/1073 Copy of Order for payment of money in 19 Feb 1861 Chancery cause, Attorney General v. May. Tydd St. Giles, co. Cambs.: 24 ac. 1r. bought in connection with bequest of Nicholas Buckeridge, in 1846 and 1848 (very faded).

A/CSC/1074 Declaration of W. Ram, concerning deed dated 14 Jul 1865 18 Mar. 1865, between John Hill of Tyd St. Giles co. Cambs., farmer, Robert Hill of Tyd St. Giles, labourer, Samuel Hill of the same, labourer, and C.S.C., conveying land in Tyd St. Giles.

A/CSC/1075 Covenant; 1. John Hill of Tyd Saint Giles, co. 17 Nov 1865 Cambs., farmer. 2. William Ludlam Ottard of Upwell, co. Cambs., gent. 3. C.S.C. to pay land charge on lands in Tyd St. Giles.

A/CSC/1076 Conveyance; 1. Samuel Long of Bromley Hill, 25 Apr 1874 co. Kent. 2. Governors C.S.C. Tyd St. Giles co. Cambs.: 2 roods occup. John Hill. Plan.

A/CSC/1077/A Agreement to Let; 1. Governors C.S.C. 2. 3 Nov 1882 Thomas Emblin of Tydd St. Giles, farmer. Tydd St. Giles, co. Cambs.: 5 ac 3r. & 25 p.

A/CSC/1077/B Letter, enclosed in the above, regarding rent. 25 May 1899

A/CSC/1078 Agreement to let; 1. Governors of C.S.C. 2. 31 Dec 1883 John Atkinson of Long Sutton, co. Lincs., farmer. Tyd St. Giles, co. Cambs.: 97 ac. 3r. 38 p. Schedule of lands.

A/CSC/1079 Letter from Ecclesiastical Commission 16 Feb 1886 relinquishing claim on 2 roods in Tid St. Giles to be part of Manor of Wisbech Barton. LONDON METROPOLITAN ARCHIVES Page 141 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1080 Agreement to let; 1. Governors C.S.C. 2. John 14 Oct 1890 Atkinson of Long Sutton, co. Lincs., farmer. Tyd St. Giles, co. Cambs.: house & 53 acres 3 perches. Schedule of lands.

A/CSC/1081/A Tenancy agreement; 1. Governors C.S.C. 2. 30 Oct 1890 James Rose of Four Gotes, Tydd St. Giles, co. Cambs., farmer. Tydd St. Giles, co. Cambs.: 44 ac. 3r. 35 p.

A/CSC/1081/B Agreement for building a barn. 1. Governors of 19 Aug 1893 C.S.C., by Sir William Paget Bowman, bt., registrar. 2. James Rose of Four Gotes, Tydd Saint Giles, co. Cambs., farmer.

A/CSC/1082/A Agreement to let; 1. Governors C.S.C. 2. Henry 10 Jun 1892 Speechley of Sutton Bridge, co. Lincs., farmer. Tyd St. Giles, co. Cambs.: house and 53 ac. 3 p., occup. John Atkinson.

A/CSC/1082/B Fire insurance policy. Property at Tydd St. 24 Apr 1899 Giles, Cambs.

A/CSC/1083 Certificate of Redemption of Land Tax Upwell, 12 Dec 1800 co. Norfolk: lands occup. Wm. Witton, Matthew Snelling, John Hotson.

A/CSC/1084 Tenancy agreement; 1. Oliver Hargreave of 8 Mar 1847 Bloomsbury Place, co. Middx., esq. 2. Joseph Bennington of Upwell, co. Cambs., farmer. Upwell, co. Cambs.: 12 ac. 2 r. 27 p. in Upwell High Fen; 5 ac. 27 p. in the same; Welney, co. Cambs., 6 ac. 5 p. in Buckshot in Welney Fen.

A/CSC/1085 Tenancy agreement; 1. Governors C.S.C. 2. 18 Feb 1854 James Turner of Upwell, co. Norfolk Upwell, co. Norfolk: 12 ac. 1 r. 20 p. near the Three Holes Bridge, late occup. Joseph Hodson Marshall.

A/CSC/1086 Tenancy agreement; 1. Governors C.S.C. 2. 7 Jul 1854 Henry Large of Upwell, co. Cambs., farmer. James Thomas Thistleton of Upwell, farmer. Upwell, co. Cambs.: cottage with Barn Hovel Garden (8 ac. 2 r. 33 p.); close of pasture (6 ac. 1 r. 5 p.); Upwell, co. Norfolk, 1 ac. 3 r. 9 p. LONDON METROPOLITAN ARCHIVES Page 142 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1087/A Lease; 1. Governors C.S.C. 2. Henry Large of 16 Apr 1864 Upwell, co. Cambs., farmer. James Thomas Thistleton of Upwell, farmer. Upwell, co. Cambs.: cottage with Barn Hovel Garden (8 ac. 2 r. 33 p.); 6 ac. 1 r. 5 p. in the same; 14 ac. 25 p. in Budbeck or Birdbeck Field, next land of the Revd. George James Huddleston south, of Wm. Hopkin & of C.S.C. north, Great River east, Common Drove west: Upwell, co. Norfolk: 1 ac. 3 r. 9 p. Endorsement: 18 Nov. 1865 Lease 1. Governors C.S,C. 2. James Thomas Thistleton Upwell, co. Cambs.: The Queen's Head

A/CSC/1087/B item of correspondence attached to the above. 1876-84

A/CSC/1087/C item of correspondence attached to the above. 1876-84

A/CSC/1087/D item of correspondence attached to the above. 1876-84

A/CSC/1087/E Tenancy agreement; 1. Governors C.S.C. 2. 28 Sep 1868 John James, junior, of Northdelph, Upwell, co. Norfolk, farmer. Upwell, co. Norfolk: 23 ac. 2 r. 13 p. (formerly said to be 23 ac. 3 r. 19 r.) occup. reps. Joseph Bennington decd.

A/CSC/1087/F item of correspondence attached to the above. 1875-6

A/CSC/1087/G item of correspondence attached to the above. 1875-6

A/CSC/1087/H item of correspondence attached to the above. 1875-6

A/CSC/1088/A Tenancy agreement; 1. Governors C.S.C. 2. 29 Sep 1869 Jonathan Turner of Upwell, co. Norfolk, farmer. Upwell, co. Norfolk: 11 ac. 3 r. 19 p. (formerly said to be 11 ac. 1 r. 6 p.) now occup. reps of James Turner, decd.

A/CSC/1088/B item of correspondence attached to the above. 1875 - 1881

A/CSC/1088/C item of correspondence attached to the above. 1875 - 1881

A/CSC/1088/D item of correspondence attached to the above. 1875 - 1881 LONDON METROPOLITAN ARCHIVES Page 143 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1089 Conveyance; 1. Commissioners for putting into 2 Oct 1874 execution the Act 41 Geo. 3, cap. 34 local & personal. 2. Governors C.S.C. Upwell, co. Norfolk: 33 perches in Squires Drove; 29 perches in the road from Upwell to Welney: Upwell, co. Cambs.: 35 perches in Padget's Drove; 1 rood 17 p. in Cross Drove. Coloured plans.

A/CSC/1090 Tenancy agreement; 1. Governors C.S.C. 2. 31 Mar 1882 John Knights of Upwell, co. Norfolk, farmer. Upwell, co. Norfolk: 11 ac. 3 r. 19 p. (formerly said to be 11 ac. 1 r. 6 p.)

A/CSC/1091 Particulars of Estates near Wisbech, in co. Oct 1864 Cambs., co. Norfolk, & co. Lincs. (Found inside A/CSC/1101)

A/CSC/1092 Letter to Registrar enclosing 2 agreements. 5 Nov 1890

A/CSC/1093 Account from Messrs. Bidwell & Sons, Ely to 30 Oct 1914 C.S.C. re-sale of Wisbech, Tydd & Upwell Estate.

A/CSC/1094 Letter acknowledging loan and return of leases 23 Feb 1914 and agreements, as listed, John A. Trumper to Registrar C.S.C.

A/CSC/1095 Letter acknowledging loan and return of leases 16 Jul 1914 and agreements, as listed, John A. Trumper to Registrar C.S.C.

A/CSC/1096 Rough Statement of money received on sale of 1914 Wisbech estate.

A/CSC/1097 Sale Particulars, with maps, of Wisbech Estate 1914 annotated.

A/CSC/1098 Sale Particulars, with maps, of Wisbech Estate 1914 annotated, another copy, with names of purchasers.

A/CSC/1099 Sale Particulars, with maps, of Wisbech Estate 1914 annotated, another copy, annotated. LONDON METROPOLITAN ARCHIVES Page 144 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1100 Heads of a Bill for Drainage and Navigation of early 19 c the Middle Level & other Fens. (printed)

A/CSC/1101 Volume of Maps of the Wisbeach Estate, 1811 surveyed by W.P. Attfield, Whetstone & Hadley, drawn on vellum, scales 10 chains = 2½" & 20 chains = 2½", showing acreage, etc. Inserted are the following items: 1811 Valuation of the Estate 1716 Map of Manor of Ripes in Wisbeach, Tid St. Mary, Tid St. Giles & Upwell, surveyed by A. Frogley, drawn in colour by J. Newton, 97 Chancery Lane. 1837 Map of Tid St. Mary; Cross Field. c. 1840 Map of Tid St. Mary. 1843 Map of the Middle Level, showing intended improvements. (printed) 1862 Map of Wisbeach St. Mary: Guyhirn field. [1864] Map of Upwell. 19th c. Map of Tyd St. Giles. (tracing )

A/CSC/1102 Map of the Great Level, or Bedford Level with 1829 parts adjacent in Lincs., N'hants., Hunts., Cambs., Norfolk and Suffolk; by Samuel Wells; published by G. & I. Cary 86 St. James' Street. (printed)

A/CSC/1103 Plan of Middle Level showing intended 1843 improvements. (printed) (Nos. A/CSC/ 1103-1108 were found inside A/CSC/1101)

A/CSC/1104 Tracing from Tithe map in colour, on linen, of 1864/5 Tyd St. Mary showing C.S.C. estates: 10 chains = 1". (Nos. A/CSC/ 1103-1108 were found inside A/CSC/1101)

A/CSC/1105 Tracing from Tithe map in colour on linen, of 1864/5 Tyd St. Giles showing C.S.C. estates: 6 chains = 1". (Nos. A/CSC/ 1103-1108 were found inside A/CSC/1101)

A/CSC/1106 Tracing from Tithe map, in colour on linen, of 1864/5 Wisbeach St. Mary and Wisbeach St. Peter, showing C.S.C. estates: 8 chains = 1". (Nos. A/CSC/ 1103-1108 were found inside A/CSC/1101) LONDON METROPOLITAN ARCHIVES Page 145 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1107 Tracing from Tithe map, in colour on linen, of 1864/5 Upwell, co. Cambs. and co. Norfolk, showing C.S.C. estates: 3 chains = 1". (Nos. A/CSC/ 1103-1108 were found inside A/CSC/1101)

A/CSC/1108/A Tracing, in colour on linen, of lands at Upwell, 1869 occup. Jonathan Turner. (Nos. A/CSC/ 1103-1108 were found inside A/CSC/1101)

A/CSC/1108/B Covering letter to the above. 1869 (Nos. A/CSC/ 1103-1108 were found inside A/CSC/1101)

A/CSC/1109 Tenancy agreement. 1. Oliver Hargreave of 20 Jun 1840 Bloomsbury Place, co. Middx., esq. 2. Richard Norman of Cottenham, co. Cambs., farmer. Willingham, co. Cambs.: Queenholms (198 ac. 37 p.)

A/CSC/1110 Tenancy agreement. 1. Oliver Hargreave of 28 Sep 1847 Bloomsbury Place, co. Middx., esq. 2. Richard Norman of Willingham, co. Cambs., farmer. Willingham, co. Cambs.: Queenholmes (197 ac. 1 r. 34 p.) Map.

A/CSC/1111/A Lease for 16 years. 1. Governors GSC. 2. 21 Jan 1865 Richard Norman of Willingham, co. Cambs., farmer. Willingham, co. Cambs.: Queenholmes (198 ac. 1 r. 28 p.)

A/CSC/1111/B Letter attached to the above 8 Mar 1872 LONDON METROPOLITAN ARCHIVES Page 146 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1112 Conveyance 14 Feb 1879 1. The Revd. Robert Phelps D.D., Master of Sidney Sussex College, Cambridge, and Rector of Willingham, co. Cambs. John Osborn of Willingham, farmer. Walter Frohock of Willingham, farmer. (churchwardens of Willingham) George Few of Willingham, farmer. William Howlett of Willingham, shopkeeper. (overseers of the poor of Willingham) Ingle Few Thoday, merchant, Josiah Smith, farmer, Edward Few, merchant, Robert Sage Ellis, surgeon, Barford Pyke, farmer, James Ingle, merchant, Robert Osborn, farmer, John Frohock, farmer, Edmund Gleaves, farmer, all of Willingham. 2. The Revd. John Rumpf, Rector of Bluntisham cum Earith, co. Hunts., clerk. James Johnson Godney of Bluntisham, farmer. Thomas Benton of Earith, farmer. (churchwardens of Bluntisham cum Earith) 3. Governors C.S.C. Willingham, co. Cambs.: 7 ac. 37 p., occup. Richard Norman. Coloured plan.

A/CSC/1113/A Plan of proposed roadway to Queenholmes 1865 farm. Willingham, co. Cambs.

A/CSC/1113/B Valuation for insurance with block plan. 17 Oct 1884 Queenholme Farm, Willingham, Cambs.

A/CSC/1113/C Fire insurance policy. Queenholme Farm, 17 Feb 1885 Willingham, Cambs.

A/CSC/1114 Letter from John Newman [of Willingham] to 16 Jan 1726/7 Henry Rogers, regarding floods at Willingham.

A/CSC/1115 Correspondence on flooding at Queenholme 1915 - 1917 Farm, Willingham, co. Cambs.

A/CSC/1116 Copy of printed report on all C.S.C. Estates, Jun 1914 including Queenholme Farm, Willingham.

A/CSC/1117 Cambridge Independent Press: Cambridgeshire 22 Mar 1918 Weekly News and Express, advertising sale of Queenholme Farm, Willingham. LONDON METROPOLITAN ARCHIVES Page 147 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1118 Cambridge Chronicle and University Journal 27 Mar 1918 advertising sale of Queenholme Farm, Willingham.

A/CSC/1119 Correspondence on sale of Queenholme Farm, 1917 - 1919 Willingham, co. Cambs.

A/CSC/1120 Correspondence on disposal of œ70/11/7 1919 Consols arising from sale of part of Queenholme Farm in February 1847.

A/CSC/1121 Agreement 1 Jan 1834 1. Oliver Hargreave of Bloomsbury Place, co. Middx., esq. 2. William Dear of W. Wratting, co. Cambs., farmer. 3. John Smith the elder of W. Wratting, farmer. 4. John Smith the younger of W. Wratting, farmer. W. Wratting, co. Cambs.: messuage and lands.

A/CSC/1122 Lease for 14 years. 16 Dec 1841 1. Governors C.S.C. 2. John Smith of W. Wratting, co. Cambs., farmer. W. Wratting, co. Cambs.: mess. and 193 ac. 1 r. 13 p. Coloured plan.

A/CSC/1123 Lease for 6 years. 18 Jul 1857 1. Governors C.S.C. 2. John Smith of W. Wratting, co. Cambs., farmer. W. Wratting, co. Cambs.: mess. and 193 ac. 1 r. 13 p. Coloured plan.

A/CSC/1124 Lease for 14 years. 23 Apr 1842 1. Governors C.S.C. 2. John Siggs of W. Wratting, co. Cambs., farmer. W. Wratting, co. Cambs.: mess. and 162 ac. 3 r. 1 p., formerly occup. in part by Widow Smith in part by William Deer. Coloured plan.

A/CSC/1125 Lease for 6 years. 18 Jul 1857 1. Governors C.S.C. 2. John Siggs. W. Wratting, co. Cambs.: mess. and 162 ac. 1 r. 31 p. Coloured plan. LONDON METROPOLITAN ARCHIVES Page 148 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1126/A Lease for 16 years. 20 Nov 1869 1. Governor C.S.C. 2. Susan Smith of Six Mile Bottom, Little Wilbraham, co. Cambs., spinster. Henry Smith of W. Wratting, co. Cambs., farmer. John Hall of Six Mile Bottom. W. Wratting, co. Cambs.: farm houses, etc., and 355 ac. 3 r. 4 p., formerly occup. in part by John Smith decd., in part by John Siggs. Coloured plan.

A/CSC/1126/B Valuation for insurance with block plans. West 11 Oct 1884 Wratting, Cambs.

A/CSC/1126/C Valuation for insurance. Rands Wood Farm, 9 Jul 1914 West Wratting, Cambs

A/CSC/1127 Plans, section and elevation of house, occup. c 1840 Siggs. W. Wratting, co. Cambs.

A/CSC/1128 Lease for 21 years. 16 Dec 1841 1. Governors C.S.C. 2. Joshua Parlby of W. Wratting Grange, co. Cambs., farmer. W. Wratting and Balsham, co. Cambs.: W. Wratting Grange with lands as specified. Coloured map.

A/CSC/1129 Counterpart Lease for 21 years. 16 Dec 1841 1. Governors C.S.C. 2. Joshua Parlby of W. Wratting Grange, co. Cambs., farmer. W. Wratting and Balsham, co. Cambs.: W. Wratting Grange with lands as specified. Coloured map.

A/CSC/1130/A Lease for 21 years. 14 May 1859 1. Governors C.S.C. 2. Thomas Purkis of W. Wratting Grange, co. Cambs., farmer. W. Wratting and Balsham, co. Cambs.: W. Wratting Grange. Coloured plan.

A/CSC/1130/B Letter attached. 19 Jan 1859

A/CSC/1130/C Fire insurance policy. The Grange, West 17 Feb 1885 Wratting, Cambs.

A/CSC/1130/D Valuation for insurance with block plan. West 30 Jan 1906 Wratting Grange, Cambs. LONDON METROPOLITAN ARCHIVES Page 149 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1130/E Fire insurance policy. West Wratting Grange, 28 Mar 1906 Cambs.

A/CSC/1131 Tenancy agreement 29 Apr 1909 1. Governors C.S.C. 2. Mrs. Samuel Webb Slater of W. Wratting Grange, Balsham co. Cambs. George Webb Slater of Weston Colville, co. Cambs. (exors. of late Samuel Webb Slater). W. Wratting, co. Cambs.: The Grange Farm

A/CSC/1132 Copy of Notice to quit. 29 Jul 1914 1. Governors C.S.C. 2. Mrs. Lucy Mary Slater (an exor. of the late Samuel Webb Slater). [W. Wratting, co. Cambs.]: W. Wratting Grange Farm.

A/CSC/1133 Tenancy agreement 8 Apr 1857 1. Frederick Cornwall of W. Wratting, co. Cambs., grocer and draper. 2. Richard Harwood of Cambridge, agent for C.S.C. [W. Wratting, co. Cambs.]: Cottage house and garden, formerly occup. Moses Rawlings, harnessmaker. Coloured plan. (all very faded)

A/CSC/1134 Tenancy agreement 21 Dec 1866 1. Charles John Baker of Bloomsbury Place, co. Middx., esq. 2. Edward Beaton of West Wratting, co. Cambs. W. Wratting, co. Cambs.: cottage and 1 r. 12 p.

A/CSC/1135/A Tenancy agreement 19 Feb 1868 1. Charles John Baker of 2 Bloomsbury Place, London, W.C., esq. 2. James Aves Tilbrooke of W. Wratting, co. Cambs., farmer. W. Wratting, co. Cambs.: 4 ac. 2 r. 27 p. formerly occup. Peter Tilbrooke.

A/CSC/1135/B Item of correspondence attached to the above. 1876

A/CSC/1135/C item of correspondence attached to the above. 1876

A/CSC/1136 Lease for 21 years. 20 Mar 1886 1. Governors C.S.C. 2. Charles Frederick Cornwell of W. Wratting, co. Cambs. W. Wratting, co. Cambs.: shop etc. and 1 r. 2 p. Coloured plan. LONDON METROPOLITAN ARCHIVES Page 150 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1137 Letter, Joshua Parlby of W. Wratting Grange to 21 Apr 1831 to Registrar C.S.C.

A/CSC/1138 Letter, on payment of quit rents to Manor of 1 Feb 1851 Charles; R. Harwood to Registrar C.S.C.

A/CSC/1139 Lease for 21 years. 3 May 1687 1. John Eachard, D.D., Master of St. Katherine's Hall, Cambridge, the Fellows of the Hall. 2. Devereux Martin of Barton, co. Cambs., esq. Barton, co. Cambs.: mess. formerly occup. Ralph Bonner.

A/CSC/1140 Licence to assign. 3 May 1687 1. John Eachard, D.D., Master of St. Katherine Hell, and the Fellows of St. Katherine Hall. 2. Devereux Martin of Barton. Barton, co. Cambs.: mess., etc., formerly occup. Ralph Bonner.

A/CSC/1141 Mortgage 2 Jun 1687 1. Devereux Martin of Barton, esq. 2. John Gerard of Kings College, Cambridge, gent. Barton, co. Cambs.: mess. formerly occup. Ralph Bonner. Endorsement 5 Dec. Assignment of lease 1693 1. Gerard Conyers of London, merchant, administrator of the will of John Gerrard. 2. Nicholas Gouge of London, D.D. the above property.

A/CSC/1142 Bond in œ300 2 Jun 1. Devereux Martin of Barton. 2. John Gerard of Kings College, Cambridge, to fulfil convenant on indenture of even date.

A/CSC/1143 Mortgage 18 Nov 3 Jas 2 1. Devereux Martin of Barton, esq. Dorothy his [1687] wife. 2. Pierce Brackenbury of St. John's College, Cambridge. Whitwell, Barton, Comberton, Granchester and Coton, co. Cambs.: various lands. LONDON METROPOLITAN ARCHIVES Page 151 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1144 Assignment of lease 1 Dec 1693 1. Francis Brackenbury of Cambridge, gent., exor. of Pierce Brackenbury late of St. John's College, Cambridge. Devereux Martin of Cambridge, esq. 2. Sir Edward Clarke, Kt., Alderman of London. Thomas Bedford of St. George's [sic], London, gent. Whitwell, Barton, Granchester and Coton, co. Cambs.: various lands.

A/CSC/1145 Lease for 21 years. 20 Feb 1693; 1. John Eachard, D.D., Master of St. [1694] Katherine's Hall, Cambridge, and the Fellows of St. Katherine's Hall. 2. Sir Edward Clarke kt., Alderman of London. Thomas Bedford of St. Gregory's, London, gent. Whitwell, Barton, Granchester, and Coton, co. Cambs.: 103 ac.

A/CSC/1146 Bond in œ100 20 Feb 1693; 1. Edward Clarke, kt., Alderman of London. [1694] Thomas Bedford of St. Gregory, London, gent. 2. John Eachard, S.T.P., Master of St. Katherine's Hall, Cambridge, Fellows of St. Katherine's Hall. to keep covenants, etc., of indenture of even date.

A/CSC/1147 Lease for 21 years. 24 Dec 1714 1. Thomas Sherlock, D.D., Master of St. Katherine's Hall, Cambridge, and the Fellows of St. Katherine Hall. 2. Sir Thomas Clarke of co. Herts., kt. Whitwell, Barton, Granchester and Coton, co. Cambs.: 103 ac.

A/CSC/1148 Licence to assign. 24 Dec 1714 1. Thomas Sherlock, D.D., Master of St. Katherine's Hall, Cambridge, and the Fellows of St. Katherine's Hall. 2. Sir Thomas Clarke of co. Herts., kt. Whitwell, Barton, Grantchester and Coton, co. Cambs.: 103 ac.

A/CSC/1149 Lease for 19 years. 11 Jun 1717 1. Thomas Sherlock, D.D., Master of St. Katherine's Hall, Cambridge, and the Fellows of St. Katherine's Hall. 2. Mrs. Thomasin Gouge of London, spinster. Whitwell, Barton, Grantchester, and Coton, co. Cambs.: 103 ac. LONDON METROPOLITAN ARCHIVES Page 152 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1150 Bond in œ100 11 Jun 1717 1. Thomasin Gouge of London, spinster. 2. Thomas Sherlock S.T.P., Master of St. Katherine's Hall, Cambridge, and the Fellows of St. Katherine's Hall. To perform covenants of indenture of even date.

A/CSC/1151 Lease for 21 years. 1 Dec 1721 1. Thomas Croose, D.D., Master of St. Katherine's Hall, Cambridge, and the Fellows of St. Katherine's Hall. 2. Thomazin Gouge of London, spinster. Whitwell, Barton, Grantchester and Coton, co. Cambs. : 103 ac.

A/CSC/1152 Lease for 21 years. 1 Mar 1756 1. Kenrics Prescott, D.D., Master of St. Catherine's Hall, Cambridge, and the Fellows thereof. 2. Edward Gouge of Lothbury, London, gent. Whitwell, Bartons, Grantchester, and Coton, co. Cambs.: 103 ac.

A/CSC/1153 Lease for 21 years. 10 Aug 1763 1. Kenrick Prescott, D.D., Master of St. Catherine's Hall, Cambridge, and the Fellows thereof. 2. Governors C.S.C. Whitwell, Barton, Grandchester and Coton, co. Cambs.: 103 ac.

A/CSC/1154 Lease for 21 years. 21 Sep 1770 1. Kenrick Prescot, D.D., Master of St. Catherine's Hall, Cambridge and the Fellows thereof. 2. Governors C.S.C. Whitwell, Barton, Grandchester and Coton, co. Cambs.: 103 ac.

A/CSC/1155 Lease for 21 years. 16 Dec 1785 1. Lowther Yates, D.D., Master of St. Catherine's Hall, Cambridge, and the Fellows thereof. 2. Governors C.S.C. Whitwell, Barton, Granchester, and Coton, co. Cambs.: Whitwell Farm (103 ac.)

A/CSC/1156 Lease for 20 years. 21 Nov 1832

A/CSC/1157 Lease for 16 years. 17 Jun 1843 1. Governors C.S.C. 2. Thomas Tofts of Whitwell, co. Cambs., farmer. Barton, Coton and Comberton, co. Cambs.: Whitwell Farm, 383 ac., and 49 ac. Plan. LONDON METROPOLITAN ARCHIVES Page 153 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1158/A Lease for 16 years. 17 Jul 1858 1. Governors C.S.C. 2. Joseph Tebbit of Toft, co. Cambs., farmer Barton, Coton and Comberton, co. Cambs.: Whitwell Farm 384 ac. Coloured plan.

A/CSC/1158/B/001 Valuation for insurance with block plan. 16 Oct 1884 Whitwell Farm, Cambs.

A/CSC/1158/B/002 Fire insurance policy. Whitwell Farm, Cambs. 17 Feb 1885

A/CSC/1158/B/003 Fire insurance policy. Whitwell Farm, Cambs. 18 Dec 1906

A/CSC/1158/C Fire insurance policy. 2 cottages at Whitwell, 28 Oct 1909 Cambs.

A/CSC/1159 Agreement for planting hedges. 1 Jan 1840 1. John Austin of Colmworth, co. Beds., farmer. 2. Governors C.S.C. Comberton, co. Cambs.

A/CSC/1160 Agreement for hedges. 8 Mar 1842 1. Thomas Smith of Chesterton, co. Cambs., wheelwright and inclosure contractor. 2. Governors C.S.C. Whitwell and Comberton, co. Cambs.: Corporation estate.

A/CSC/1161 Tenancy agreement 16 Oct 1890 1. Governors C.S.C. 2. Edward Thomas Tebbit of Whitwell, co. Cambs., farmer. Barton, Coton and Comberton, co. Cambs.: Whitwell farm.

A/CSC/1162 Copy of Terrier of estates held by C.S.C. on early 19 c lease from King's College, Cambridge. Whitwell, Barton, co. Cambs.

A/CSC/1163 Agreement to sell 7 Mar 1861 1. Governors C.S.C. 2. Henry Bright of Wenden, co. Essex, gent. Barton, co. Cambs.: mineral rights (coprolite) in 5 ac. in Whitwell. Coloured plan. (all badly faded) LONDON METROPOLITAN ARCHIVES Page 154 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1164 Agreement to sell 9 May 1861 1. Governors C.S.C. 2. William Reynolds of Coton, co. Cambs., farmer. Barton, co. Cambs.: mineral rights (coprolite) in 2 ac. in Whitwell. Coloured plan. (all badly faded)

A/CSC/1165 Agreement to sell 30 Oct 1861 1. Governors C.S.C. 2. William Coutson of Milton, co. Cambs., machinist. Barton, co. Cambs.: mineral rights (coprolite) in one acre in Whitwell. Coloured plan (all badly faded)

A/CSC/1166 Agreement to sell 28 Jun 1869 1. Governors C.S.C. 2. Benjamin Fuller Tebbit of Whitwell, co. Cambs., farmer. Joseph Tebbit of Whitwell, farmer. Barton, co. Cambs.: mineral rights (coprolite) (badly damaged by damp) Attached correspondence (also damaged)

A/CSC/1167 Sale Particulars, with acknowledgement of Nov 1841 purchase. Dry Drayton, Toft, Hardwick, Kingston and Comberton, co. Cambs.: various estates and manors (for map see A/CSC/1171)

A/CSC/1168 Copy of agreement for apportionment of rent. 25 Sep 1841 1. The Revd. John Bull, D.D., Canon of Christ Church, Oxford. Thomas D'Oyly, esq., serjeant at law. (trustees of will of the Revd. Samuel Smith late of Dry Drayton) 2. Porter Pain of Toft, co. Cambs., farmer. [Toft, co. Cambs.]: lands as specified.

A/CSC/1169 Copy of agreement for apportionment of rent. 25 Sep 1841 1. The Revd. John Bull, D.D., Canon of Christ Church, Oxford. Thomas D'Oyly esq., sergeant at law (trustees of will of the Revd. Samuel Smith late of Dry Drayton, co. Cambs.) 2. Joseph Pentelow of Toft, farmer. [Toft, co. Cambs.]: lands as described.

A/CSC/1170 Copy of Declaration dated 28 Jan 1842 of the 1842 Revd. Thomas Trebeck of Chailey, co. Sussex, concerning the Revd. Samuel Smith, late of Dry Drayton, and family. Copy of extracts from various parish registers, concerning the above. LONDON METROPOLITAN ARCHIVES Page 155 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1171 Declaration of Joseph Dickerson of Toft, co. 9 Feb 1842 Cambs., blacksmith. Toft, co. Cambs.: lands late of the Revd. Samuel Smith, D.D., late of Dry Drayton, co. Cambs., decd. Coloured map attached, belonging to Sale Particulars of 1841.

A/CSC/1172 Copy of Declaration of Hugh Robert Evans of 14 Mar 1842 Ely, co. Cambs., solicitor., concerning lands of the Revd. Dr. Samuel Smith late of Dry Drayton.

A/CSC/1173 Notice to quit. 16 Mar 1842 1. John Bull, D.D., T. D'Oyly (trustees under will of the Revd. Dr. Smith decd.) 2. Joseph Pentelow. Toft and Comberton, co. Cambs.: enclosure of pasture by Church road.

A/CSC/1174 Notice to quit. 16 Mar 1842 1. John Bull, D.D., T. D'Oyly (trustees under will of the Revd. Dr. Smith decd.) 2. Porter Payne. Toft and Comberton, co. Cambs.: farm and 155 ac. 1 r. 36 p.

A/CSC/1175 Tenancy agreement 29 Apr 1843 1. Governors C.S.C. 2. Porter Paine of Toft, co. Cambs., farmer. Toft, co. Cambs.: lands as described.

A/CSC/1176 Letter (tenancy agreement) 21 Jul 1843 1. Serjeant Wallis of Cambridge 2. Governors C.S.C. Toft, co. Cambs.: farm, etc.

A/CSC/1177/A Copy of memorandum endorsed on 16 May 1845 conveyance of 4 Oct. 1844. Conveyance: Edward Armett Powell to C.S.C. Toft, co. Cambs.: Pightel by road to churchyard, 1 r. 35 p.

A/CSC/1177/B Covering letter to the above. 22 May 1845

A/CSC/1178 Tenancy agreement. 30 Sep 1845 1. Oliver Hargreave of Bloomsbury Place, co. Middx., esq. 2. Joseph Tebbit of Wicken, co. Cambs., farmer. Toft, co. Cambs.: farm with 156 ac. 12 p., lately occup. Serjeant Wallis. LONDON METROPOLITAN ARCHIVES Page 156 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1179 Draft agreement [29 Oct] 1845 1. Governors C.S.C. 2. Serjeant Wallis of Hastingfield, co. Cambs., farmer. To refer disputes to arbitration.

A/CSC/1180 Award of Robert Emson of Cambridge, gent. 17 Jan 1846 William Smith Wiles of Waterbeach, co. Cambs, farmer. Robert Franklin of Thaxted, co. Essex, auctioneer. Toft, co. Cambs.: lands, etc.

A/CSC/1181 Quitclaim 20 Jul 1846 1. Serjeant Wallis of Hastingfield, co. Cambs, farmer. 2. Governors C.S.C. Toft, co. Cambs.: lands, etc.

A/CSC/1182 Lease 18 Jul 1846 1. Governors C.S.C. 2. Joseph Tebbit of Toft, co. Cambs., farmer. Toft and Comberton, co. Cambs.: farm with 156 ac. 2 r. 7 p. Coloured plan. Schedule.

A/CSC/1183 Lease 17 Apr 1850 1. Governors C.S.C. 2. Joseph Tebbit of Toft, co. Cambs., farmer. Toft and Comberton, co. Cambs.: farm with 156 ac. 2 r. 7 p. Coloured plan. Attached tracing showing land sold to railway.

A/CSC/1184 Agreement to sell 16 Oct 1861 1. Charles John Baker of 2 Bloomsbury Place, London, esq. 2. Henry Trethewy of Silsoe, co. Beds., for the Bedford and Cambridge Railway Co. Toft and Comberton, co. Cambs.: 1 ac. 2 r. 20 p. Coloured plan.

A/CSC/1185/A Lease 18 Dec 1875 1. Governors C.S.C. 2. John Tebbit of Toft, co. Cambs., farmer. Toft and Comberton, co. Cambs.: farm with 154 ac. 3 r. 27 p.

A/CSC/1185/B Valuation for insurance with block plan. Toft, 16 Oct 1884 Cambs.

A/CSC/1185/C Fire insurance policy. Toft Farm, Cambs. 29 Jul 1886 LONDON METROPOLITAN ARCHIVES Page 157 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1186/A Sale Particulars, with maps. 1914 Toft, Whitwell and West Wratting, co. Cambs.

A/CSC/1186/B Sale particulars with maps. Toft, Whitwell and 1914 West Wratting, Cambs.

A/CSC/1186/C Sale particulars with maps. Toft, Whitwell and 1914 West Wratting, Cambs.

A/CSC/1187 Confirmation nd 1. Symon son of Symon Derenes 2. Roger le Draper Parva Renes, [Essex]: (a) messuage, formerly of Thomas Colevile; (b) 1 ac. of meadow called Sueynnesmed, between meadow called Suffend and Sueyneslond and between Melnemede and meadow of Philip de Finsted; (c) a croft called Sta[n]ford, between land of H[er]uey Pinel called Melneslond and land of Thomas de Well' called Gowyneslond; a field called Heldelond, between field called Milnereslond and field formerly of Thomas Collevile, called Welfeld', and between field of Lord Thomas de Well' called Fiwacre and meadows of the same. Rent: 2s. p.a.; plus 8d. for wardship, for scutage up to 20 s., 5d., and 3½d. Witnesses: Roger de Nailingeherst, Richard his son, Robert de Goldingha[m], Nicholas de Wdeha[m], Peter M[er]cator, Peter son of Hugh, Walter Vinita', Simon de Storteford, William Fab[er], Gervaise Cl[er]ic', (? ) Olaf Fabr', William Forestar', and others Parchment, Seal, natural.

A/CSC/1188 Release nd 1. Philip son of William de Naylingherst 2. Roger le Draper Magna Reynes, /Essex/: Rent of 8d. p.a. out of rent of 30 d. for 6 ac., of which 4 ac. betw. land of John Gerbod and land of Saher Careccar,' and 2 ac. betw. Grymisland and land of Saher Careccar.' Consideration: ½ mark Witnesses: Richard de Naylingherst son of Roger, Robert de []. Peter Mercator', Peter the priest's son, Walter le Vinet, Osbert Fabro, Gervas' clerico', Symon de Stortefford [] Parchment. Seal, natural LONDON METROPOLITAN ARCHIVES Page 158 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1189 Confirmation. nd 1. Saher' de Oscoteleshey 2. Roger le Draper of Branket' Henry le Sumenur of Weterrefeld Hausted,[Essex]: 8 ac. arable, betw. land of 1., and field of Roger Wolfrich of Naylingherst, and betw. royal way from Hausted to Branketre, and land of 1. held of the hospital of Mapeldersted. Consideration: 5 marks; rent 6d. Witnesses: Godfrey de Liston, William son of Henry, William son of Richard, John Morel, Peter son of Aubrey, William de Hodinge, Richard dela Burne, Elys dela Burne, Arnulf Belhene, Walter dela Grenestrete, and others. Parchment. Seal missing.

A/CSC/1190 Confirmation. nd

A/CSC/1191 Confirmation nd

A/CSC/1192 Confirmation. nd

A/CSC/1193 Quitclaim nd

A/CSC/1194 Quitclaim nd

A/CSC/1195 Quitclaim nd

A/CSC/1196 Confirmation nd

A/CSC/1197 Confirmation nd

A/CSC/1198 Confirmation nd

A/CSC/1199 Quitclaim nd

A/CSC/1200 Quitclaim nd

A/CSC/1201 Confirmation nd

A/CSC/1202 Confirmation nd

A/CSC/1203 Confirmation nd LONDON METROPOLITAN ARCHIVES Page 159 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1204 Confirmation nd

A/CSC/1205 Quitclaim nd

A/CSC/1206 Confirmation nd

A/CSC/1207 Confirmation nd

A/CSC/1208 Quitclaim nd

A/CSC/1209 Confirmation nd

A/CSC/1210 Confirmation nd

A/CSC/1211 Confirmation nd

A/CSC/1212 Confirmation nd

A/CSC/1213 Confirmation nd

A/CSC/1214 Confirmation nd

A/CSC/1215 Grant nd

A/CSC/1216 Confirmation nd

A/CSC/1217 Confirmation nd

A/CSC/1218 Confirmation nd

A/CSC/1219 Confirmation nd

A/CSC/1220 Confirmation nd

A/CSC/1221 Confirmation 1273 [23 Nov]

A/CSC/1222 Covenant [24 Jun 1279]

A/CSC/1223 Lease for 12 years. [10 Jul 1290] LONDON METROPOLITAN ARCHIVES Page 160 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1224 Quitclaim [20 Sep 1292]

A/CSC/1225 Quitclaim [4 Dec 1295]

A/CSC/1226 Confirmation with Bond for warranty. [24 Mar 1296]

A/CSC/1227 Confirmation 12 c.

A/CSC/1228 Confirmation [5 May 1285]

A/CSC/1229 Confirmation 12 c.

A/CSC/1230 Confirmation 12 c.

A/CSC/1231 Quitclaim [24 Sep 1305]

A/CSC/1232 Confirmation [20 Apr 1309]

A/CSC/1233 Quitclaim [29 Apr 1309]

A/CSC/1234 Confirmation [13 Jun 1309]

A/CSC/1235 Confirmation [8 Nov 1310]

A/CSC/1236 Confirmation [14 Feb 1311]

A/CSC/1237 Confirmation [29 Apr 1316]

A/CSC/1238 Confirmation [9 May 1316]

A/CSC/1239 Confirmation [1319]

A/CSC/1240 Grant [1319]

A/CSC/1241 Confirmation [11 Oct 1321]

A/CSC/1242 Quitclaim [1322]

A/CSC/1243 Grant [5 Sep1322] LONDON METROPOLITAN ARCHIVES Page 161 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1244 Surrender [22 Feb1323]

A/CSC/1245 Demise [24 Feb1323]

A/CSC/1246 Confirmation [26 Feb1323]

A/CSC/1247 Demise [1326]

A/CSC/1248 Confirmation [6 Jun 1333]

A/CSC/1249 Confirmation [6 Jun 1333]

A/CSC/1250 Confirmation [1 May 1334]

A/CSC/1251 Quitclaim [25 Jul 1334]

A/CSC/1252 Quitclaim [26 Jul 1334]

A/CSC/1253 Confirmation [2 Feb1338]

A/CSC/1254 Confirmation [29 Sep1338]

A/CSC/1255 Grant [11 May 1343]

A/CSC/1256 Confirmation [24 May 1343]

A/CSC/1257 Confirmation 5 Jul 1343

A/CSC/1258 Confirmation [9 Feb 1346]

A/CSC/1259 Confirmation [9 Feb1346] (Details as No.1258 except Seal missing)

A/CSC/1260 Confirmation [6 Nov1346]

A/CSC/1261 Confirmation [1347]

A/CSC/1262 Quitclaim [1 Jul 1348]

A/CSC/1263 Quitclaim of dower [30 Apr1377] LONDON METROPOLITAN ARCHIVES Page 162 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1264 Confirmation [31 Jul 1377]

A/CSC/1265 Quitclaim [31 Jul 1377]

A/CSC/1266 Confirmation [1 Dec 1387]

A/CSC/1267 Apprenticeship Indenture [12 Mar 1397]

A/CSC/1268 Confirmation [25 Apr 1325]

A/CSC/1269 Confirmation [21 Apr 1386]

A/CSC/1270 Confirmation [25 Mar 1325]

A/CSC/1271 Confirmation [15 Aug1 360]

A/CSC/1272 Quitclaim [24 Mar 1325]

A/CSC/1273 Confirmation [28 Jul 1347]

A/CSC/1274 NOTE concerning transfer of 6 deeds. nd [c. 1500] 1. Edward Froddesham of London, goldsmith 2. John Josselyn, gent. Hatfeld Regis, [Essex]: land in Holemeade Rent of Stagdon a condition of transfer.

A/CSC/1275 Confirmation [3 Mar 1301]

A/CSC/1276 Confirmation 14 c.

A/CSC/1277 Confirmation 14 c.

A/CSC/1278 Confirmation 14 c. LONDON METROPOLITAN ARCHIVES Page 163 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1279 COPY of CONFIRMATION dated at Bronsho 6 15 c Kal. Jan. 16 Ed. 1 [27 Dec.1287] 1. Lord Robert de Brus, Earl of Carryk, son of Lord Robert de Brus, Lord Wallanand' 2.a. Matthew son of Roger Draparii of Braunketre b. Amicia his wife. Hatfeld Regis, [Essex]: messuage formerly of Richard son of Godfrey, father of 2b.; and a croft called Godyeveleye. Consideration: £20; rent 20s. p.a. Witnesses: Lord Oliver Morell, Lord Wyscard Ledet, Lord John de la Mare, Lord John de Merk, kts., Nicolas de Baryngton, Peter de Haselingefeld, etc. John de Bledelowe, steward, and others. Endorsement: "Copia carte privileg' pro E.Froddesham".

A/CSC/1280 Confirmation [26 Apr 1403]

A/CSC/1281 Confirmation [25 Oct 1406]

A/CSC/1282 Confirmation [2 Oct 1406 or 4 Oct 1407]

A/CSC/1283 Confirmation. [3 Oct 1406 or 2 Oct1407]

A/CSC/1284 Confirmation [11 Nov 1413]

A/CSC/1285 Confirmation [12 Sep 1428]

A/CSC/1286 Quitclaim [10 Jun 1430]

A/CSC/1287 ENFEOFFMENT [15 Jun 1430]

A/CSC/1288 Confirmation [1461]

A/CSC/1289 LIST of lands in Hatfield Broad Oak, Essex, ? 1461 'incl. a meadow of 2 ac. called Hopettmede, and a croft of 4 ac. called Rakyscraufte.

A/CSC/1290 AGREEMENT to stub. 10 Jun 1476

A/CSC/1291 Confirmation with letters of ATTORNEY 16 Jan [1479] LONDON METROPOLITAN ARCHIVES Page 164 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1292 Confirmation 10 Feb [1481]

A/CSC/1293 Confirmation with letters of ATTORNEY 4 Jun [1494]

A/CSC/1294 EXTRACT from WILL dated 15 Sept. 1500, of ca 1500 John Noke the elder, of Marchallis, formerly Thomas Peries. [Hatfeld Kynges, Essex]: tenement by the way to the greatest church gate; ½ ac. meadow in Come' marsche; piece of pasture "the Kyde" once of John Clement the elder; a garden in Brode strete; also a croft Wakeytes crofte .... Appointing 4 chambers in the tenement to the use of poor and needy in Hatfeld, to be administered by exors. and then by Vicar and Churchwardens, and other property for the upkeep of the tenement. Note re William Clarke or Taylour, of Lancastres in Hatfeld Kynges.

A/CSC/1295 Confirmation with letters of ATTORNEY. 15 Jun [1494]

A/CSC/1296 Quitclaim [27 Nov 1362]

A/CSC/1297 Confirmation [9 Nov 1375]

A/CSC/1298 Confirmation [3 Jun 1373]

A/CSC/1299 Confirmation [1458]

A/CSC/1300 Confirmation 9 Apr [1458]

A/CSC/1301 Confirmation 3 Sep [1465]

A/CSC/1302 Confirmation w. letters of ATTORNEY 4 Dec 7 Hen 7 [1491]

A/CSC/1303 Confirmation 5 Dec 18 Hen 7 [1502]

A/CSC/1304 NOTE concerning [Hatfield Regis, Essex 7: c. 1500 Brownshoe Acre.

A/CSC/1305 Bargain and Sale 5 Nov [1523] LONDON METROPOLITAN ARCHIVES Page 165 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1306 Bargain and Sale (counterpart) 5 Nov [1523] Details as no. 1305 except for endorsement.

A/CSC/1307 ACKNOWLEDGEMENT of DEBT 19 Sep [1527] Vincent Froddescham Rychard Mereth, wexchanler £3

A/CSC/1308 Quitclaim 3 May [1524]

A/CSC/1309 Covenant 23 Oct [1524]

A/CSC/1310 Confirmation 1 May [1524]

A/CSC/1311 Receipt for œ20 16 Apr [1528]

A/CSC/1312 Receipt for œ20 23 Apr [1527]

A/CSC/1313 Receipt for œ40 12 Apr [1529] 1. Vincent Frodesham, Thomas Frodesham, of Kynges Hatfeld, co. Essex, gent. exors. of Edward Frodesham gent. decd. 2. Walter Salkyn; Margaret his wife, late the widow and executrix of Richard Maryss decd. Kynges Hatfeld, Essex: Branktrees. (In full payment). Witnesses: Edward Prior of Hatfeld, Robert Noke clerk, John Borell, sergeant and esquire William Hudson, chaplain, William Clerk, William Webbe, Maurice Thanney and Richard Lyndesell.

A/CSC/1314/A Bargain and Sale 19 Feb [1524]

A/CSC/1314/B Bond in œ60 [attached to the above] 19 Feb [1524]

A/CSC/1315/A Bargain and Sale (counterpart) 19 Feb [1524] Details as for no. 1314A, but signed by 2.)

A/CSC/1315/B AGREEMENT for sale. /attached to above] 19 Feb 1523 1. Edward Froddesham of Hatfeld Kynges, [1524] yeman, co. Essex. 2. Richard Maryss, cit. and wexchaundeler of London. Hatfeld Kynges, Essex]: Branktreys. Consideration: £140 Note regarding interest of William Bowghton, gent., and Vincent Froddesham, son of 1., in 3 ac. meadow in Tunman marsh. LONDON METROPOLITAN ARCHIVES Page 166 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1316 Confirmation 14 Sep [1524]

A/CSC/1317 Bargain and Sale 28 Oct [1526]

A/CSC/1318 Confirmation 13 Sep [1527]

A/CSC/1319 Confirmation (Attached to the above) 18 Sep [1528]

A/CSC/1320 PROBATE OF WILL dated 16 Dec. 152 of 4 Sep 1528 Richard Maryss, citizen and waxchandler of London

A/CSC/1321 Confirmation with letters of Attorney 10 Jun [1544]

A/CSC/1322 Quitclaim 12 Jun [1544]

A/CSC/1323/A PROBATE of WILL dated 25 Feb. 1552 [1553] 3 Oct 1553 of Margaret Salkyns, widow, of St. Michael, Wood Street, London.

A/CSC/1323/B ACQUITTANCE of Executorship of Margaret, 16 Aug 1552 widow and executrix of Walter Sawlkyn, late cit. and waxchaundler of London.

A/CSC/1324/A ENFEOFFMENT w. letters of ATTORNEY. 13 Jun [1558]

A/CSC/1324/B Receipt (attached to the above) 22 Aug 1558 1. John Breyge of Hatfellde Browdde Howke, co. Essex. 2. George Osborne. [Hatfeld Broad Oak, Essex]: payment for a mead to N. of Goodley.

A/CSC/1325 Confirmation 18 Jun [1581]

A/CSC/1326 Confirmation. 26 Sep 1590

A/CSC/1327 Lease for 60 years. 2 Oct [1591]

A/CSC/1328 NOTE of descent of ownership of [Hatfield early 17 c Broad Oak, Essex]: Braintree. LONDON METROPOLITAN ARCHIVES Page 167 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1329 SCHEDULE of DEEDS, of Samuel Low late of after 1622 High Laver, co. Essex, relating to [Hatfield Broad Oak] Essex: Brantres.

A/CSC/1330 NOTE regarding deed of 1632 relating to Later 17 c [Essex, Hatfield Broad Oak]: Hempstalls.

A/CSC/1331 NOTE of contents of bag (Hatfield Broad Oak 17 c deeds).

A/CSC/1332 LIST of those that pay Quitrent to [Essex], Second half 17 Braintrees. c

A/CSC/1333 NOTE in writing of Mr. Longuevill, concerning ? ca1680 [Essex], Hempstalls: referring to charge of œ5 on the land.

A/CSC/1334 NOTE in writing of Mr. Longuerill, concerning ca1680 [Essex], Hempstalls, giving Lists of deeds

A/CSC/1335 CERTIFIED COPY of PROBATE, 21 Mar. ca1603 1603/4 of WILL dated 5 Nov. 1603, of Katherine Glaskocke of Hatfeild Broadcocke or Kynges Hatfield, co. Essex, widow. Hatfield Broadocke, Essex: house Hempstall w. 4 ac. Principal legatee, John Wright.

A/CSC/1336 ENFEOFFMENT. 4 Oct 1608

A/CSC/1337 Lease for 10 years. 20 Jan 1609 [1610]

A/CSC/1338 ENFEOFFMENT. 22 Sep 1615

A/CSC/1339 Bond in œ100 22 Sep 1615

A/CSC/1340 Covenant to suffer a Recovery. 29 Sep 1615

A/CSC/1341 Covenant to suffer a RECOVERY 29 Sep 1615

A/CSC/1342 Receipt 30 Oct 1615 LONDON METROPOLITAN ARCHIVES Page 168 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1343 EXEMPLIFICATION of a RECOVERY in the 1 Nov 13 Jas1 Manor Court of Hatfield Regis. [1615]

A/CSC/1344 Confirmation. 21 Nov 1615

A/CSC/1345 Release 22 Nov 1615

A/CSC/1346 ENFEOFFMENT. 2 Jul 1617

A/CSC/1347 EXEMPLIFICATION of a RECOVERY. 9 Jul 15 Ja1 [1617]

A/CSC/1348 FINE, (right hand indenture) One month from StMich 15 Jas1 [1617]

A/CSC/1349 FINE, left hand indenture [1617] 1. Ric. Herne; querent. 2. John Osborne, gent., Eliz. his wife; Deforciants. Hatfield Regis, [Essex]: a messuage, 3 gardens, 100 ac. land, 20 ac. meadow, 60 ac. pasture, 20 ac. wood, 40 s. rents. Consideration: £200.

A/CSC/1350 ENFEOFFMENT 18 Apr 1622

A/CSC/1351 EXEMPLIFICATION of a FINE. 23 May 20 Jas 1 [1622]

A/CSC/1352 DEFEASANCE. 11 Jul 20 Jas1 [1622]

A/CSC/1353 DEFEASANCE (counterpart) 11 Jul 20 Jas 1 [1622]

A/CSC/1354 Bargain and Sale 11 Jul 20 Jas 1 [1622]

A/CSC/1355 Bargain and Sale (counterpart) 11 Jul 20 Jas1 [1622]

A/CSC/1356 DEED to LEAD USES of a fine. 23 Jan 1626 [1627] LONDON METROPOLITAN ARCHIVES Page 169 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1357 Receipt for œ550 23 Dec 1626 1. William Barbor son of Michael Barbor late cit. and salter of London decd., and Alice his wife, later wife of Gabriell Tomlinson late cit. and draper of London, decd. now wife of Josias Tomlinson clerk, parson of High Ongar, co. Essex. 2. Josias Tomlinson, Alice his wife, Thomas Tomlinson cit. and grocers of London.

A/CSC/1358 EXEMPLIFICATION of a FINE 12 Feb 2 Car 1 [1627]

A/CSC/1359 ENFEOFFMENT w.letters of ATTORNEY. 3 Nov 1632

A/CSC/1360 ENFEOFFMENT. 17 Nov 1632

A/CSC/1361 Bond in œ200 17 Nov 1632

A/CSC/1362 FINE, in Manor Court of Hatfeild Regis. 11 Dec 8 Car 1 [1632]

A/CSC/1363 Quitclaim 29 Jun 1641 1. Alice Tomlinson, dau. of Gabriell Tomlinson late citizen and Draper of London 2. Thomas Tomlinson of Islington, co. Mddx., gent. Josiah T. of High Ongar, co. Essex, clerk and Alice, his wife, joint exors. of will of Gabriell T. Rights under the will of Gabriel Tomlinson. Receipt acknowledged for £678/-/1 and £250.

A/CSC/1364 CERTIFIED COPY of Covenant to stand 17 c SEISED of 1 Nov. 1649. 1. Josiah Tomlinson the elder of High Ongar, co. Essex, clerk. 2. James Stone of Chipping Ongar, co. Essex, Draper. Standon or Stondon, and High Ongar, Essex: a farm Hallsford, occup. Raynold Waylett.

A/CSC/1365 AFFIDAVIT of Josiah Tomlinson, regarding 11 May 1681 Hatfield Broad Oak, Essex: land sold to Samuell Lowe, clerke. Sworn before Thomas Estcourt, master in Chancery. LONDON METROPOLITAN ARCHIVES Page 170 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1366 AGREEMENT to let for 14 years. 1 Sep 1837 1. Oliver Hargreave of Bloomsbury Place, co.Mx., for C.S.C. 2. George Cole Francis of 'Braintris, co.Essex, farmer, George Francis of Braintris, farmer. Hatfield Broad Oak, Essex: manor house and messuage, Braintris. Rent: £140 p.a. Schedule of fields etc.

A/CSC/1367 AGREEMENT to let for 14 years. 18 Apr 1848 1. Oliver Hargreave of Bloomsbury Place, co.Mx. for C.S.C. 2. George Cole Francis of Salthaugh Grange, co. Yorks, farmer 3. John Francis of Braintris, co. Essex, farmer 4. George Francis of Braintris, farmer Hatfield Broad Oak, Essex: manor and messuage Braintris. 1 to 3, w. consent of 2. Rent: £140 p.a. Schedule of fields and fittings, coloured plan.

A/CSC/1368 Lease for 4 years. 20 Mar 1852

A/CSC/1369 Lease for 12 years. 18 Jul 1857

A/CSC/1370 Grant by 20 Jul 32 Hen 8 (1540)

A/CSC/1371 Lease for 40 years. 25 Apr 1691 1. Sir William Barker, bt., Lord of the manor of Bockinghall in Bocking, co. Essex. 2. Richard Freeman of Bocking, weaver (Bocking Essex): 2 cottages in Panfield Lane Endorsement: 14 May 1691 Assignment of lease 1. Richard Freeman 2a. Mary Freeman, daughter b. Ann Freeman, daughter (the above property, in two parts)

A/CSC/1372 Lease for 30 years. 6 Mar1707 1. Robert Hardisty of the Middle Temple, (1708) London, gent. (Exor. of Prisca Cobourn late of Stratford le Bow, co. Middx., widow, decd.) Governors C.S.C. 2. William Rogers of Bocking, co. Essex, weaver. Bocking, co. Essex: cottage, occup. 2, 14 rods, between Sweetings, occup. Robert Matham, and road from Goffield to Braintree LONDON METROPOLITAN ARCHIVES Page 171 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1373 Lease for 9 years 12 Jul 1725 1. Robert Hardisty of the Middle Temple, London, gent. Governors C.S.C. 2. Richard Joslin of Bocking Bocking, co. Essex: Bovington farm.

A/CSC/1374 Counterpart lease for 9 years 12 Jul 1725 1. Robert Hardisty of the Middle Temple, London, gent. Governors C.S.C. 2. Richard Joslin of Bocking Bocking, co. Essex: Bovington farm.

A/CSC/1375 Lease for 20 years 23 Apr 1728 1. Governors C.S.C. 2. Abraham Goymer of Bocking, grocer Bocking, co. Essex: Orchard, late occup. Richard Bennett, decd., (W. a mess. occup. Robert Smith)

A/CSC/1376 Lease for 53 years 9 Jul 1729 1. Governors C.S.C., lords of the manor of Bockinghall 2. Daniel Cannon of Bocking, weaver. Bocking, co. Essex: cottage w. 10 rods in Panfield Lane, next to land occup. William Cockett

A/CSC/1377 Lease for 12 years 28 May 1756 1. Governors C.S.C. 2. Robert Smith of Bocking, yeoman. Bocking, co. Essex: Hole farm, with lands as specified.

A/CSC/1378 Lease for 11 years. 28 May 1756 1. Governors C.S.C. 2. Richard Joslin of Bocking, yeoman. Bocking, co. Essex: Bovington farm with lands as specified.

A/CSC/1379 Lease for 61 years 8 Oct 1767 1. Governors C.S.C. 2. Thomas Candler of Bocking, maltster Bocking, co. Essex: land on which Pound Farm House is built.

A/CSC/1380 Lease for 11 years. 16 Nov 1774 1. Governors C.S.C. 2. John Raven of Bocking, miller. Bocking, co. Essex: Mill and mill-house, with lands as specified. LONDON METROPOLITAN ARCHIVES Page 172 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1381 Lease for 11 years 1 Oct 1778 1. Governors C.S.C. 2. Thomas Richardson of Bocking, yeoman Susanna Richardson of Bocking, his sister. Bocking, co. Essex: Bovington farm, with lands as specified.

A/CSC/1382 Lease for 11 years 1 Oct 1778 1. Governors C.S.C. 2. John Snell of Bocking, gent. Bocking, co. Essex: Bocking Hall with lands as specified (damaged)

A/CSC/1383 Counterpart Lease for 11 years 1 Oct 1778 1. Governors C.S.C. 2. John Snell of Bocking, gent. Bocking, co. Essex: Bocking Hall with lands as specified (damaged)

A/CSC/1384 Lease for 11 years 20 Apr 1785 1. Governors C.S.C. 2. John Hayes of Bocking, miller. Bocking, co. Essex: mill and mill-house with lands as specified.

A/CSC/1385 Lease for 21 years 1 Aug 1786 1. Governors C.S.C. 2. Alice Snell of Bocking, widow of John Snell Bocking, co. Essex: Bocking Hall, with lands as specified.

A/CSC/1386 Lease for 21 years 17 May 1797 1. Governors C.S.C. 2. Josias Nottidge of Bocking, gent. Bocking, co. Essex: cottage and 3 pieces of waste in Panfield Lane

A/CSC/1387 Lease for 11 years 17 May 1797

A/CSC/1388 Counterpart lease for 11 years 17 May 1797 1. Governors C.S.C. 2. John Hayes of Bocking, miller Bocking, co. Essex: mill and mill-house, with lands as specified.

A/CSC/1389 Appointment of John Prat of the Middle Temple, 2 Mar 1733/4 London, esq., to be Steward of the Manor of Bockin Hall in Essex LONDON METROPOLITAN ARCHIVES Page 173 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1390 Copy of Clause in will of William Rayment, late c 1767 of Black Notley, co. Essex, decd., dated 4 Nov. 1765. Bocking, co. Essex: tenement in Church St., occup. James Stebbing, Henry Cook and others Copy of receipt dated 23 Apr. 1735 (fine on admission of William Rayment).

A/CSC/1391 Copy of Court Roll of manor of Bocking for 22 c 1767 Apr. 1735 Admission of William Rayment to mess. in Church Street, Bocking, formerly occup. John Pilley, bequeathed by will of Joseph Maysent. Note of death of William Rayment in June 1767.

A/CSC/1392 Draft Court Roll of Manor of Bocking (Court 20 May 1768 - Baron and View of Frank pledge) 10 May 1799

A/CSC/1393 Abstract of Title to the Manor of Bocking in 1660 -c. 1799 Essex

A/CSC/1394 Certificate of redemption of Land Tax Manor of 1799 May Bocking in Essex 1

A/CSC/1395 Sale Particulars of Manor of Bocking in Essex 1799

A/CSC/1396 Draft of clause in Bill to enable C.S.C. to sell c. 1800 Manor of Bocking: with note as to appropriation of income from this estate, by C.S.C.

A/CSC/1397 Copy of Court Roll, Manor of Barnet Easter 21 Hen Admission and Surrender of John Godard 6 (1443) Admission of Robert Oxton, John Maye and Jacoline his wife Barnet (co. Herts.): mess. and 3 ac., called "le swan on the hope", betw. "le pecock" lately of John Ledeburn, and tenement lately of John Frende, then of Richard Golding, now of William Nicholl; extending back as far as the Stream Benecombe.

A/CSC/1398 Rental of Barnet properties 23 Nov 30 Hen 6 (1451) LONDON METROPOLITAN ARCHIVES Page 174 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1399 Copy of Court Roll, (Manor of) Barnet. 13 Apr 7 Ed 6 Surrender of John Armerar, son of John (1553) Armerar. Admission of Henry Marsshe Barnet (Herts.): 3 fields behind the messuage called le Holybusshe called Gretebencombe and Lyttell Bencombe, and a small plot adjacent.

A/CSC/1400 Bargain and Sale 20 Sep 16 1. John Marshe, citizen and haberdasher of Eliz1 (1574) London, son of Henry Marshe late of Totteridge, co. Middx., yeoman deceased 2. John Stone, citizen and haberdasher of London Cheping Barnet, co. Herts.: the Hollybush Inn, and 3 copyhold closes behind it called Great Bencombe and Little Bencombe, and one small plot.

A/CSC/1401 Assignment of Lease 20 Nov 17 1. John Marshe, citizen and haberdasher of Eliz1 (1574) London 2. John Stone citizen and haberdasher of London Barnet, co. Herts.: 3 closes behind the Holybushe Inn called Great Bencome and Litle Bencome and one small plot

A/CSC/1402 Bond in 20 marks. 26 Nov 1574 1. John Marshe, citizen and haberdasher of London 2. John Stone, citizen and haberdasher of London To obtain a lease in reversion of 3 closes in Barnet

A/CSC/1403 Bargain and Sale 24 Jun 26 1. John Stone, citizen and haberdasher of Eliz1 (1584) London 2. William Mouffet of Chipping Barnet, co. Herts., gent Chipping Barnett, co. Herts. the Hollybush Inn.

A/CSC/1404 Confirmation with Letter of Attorney 25 Jun 26 1. John Stone, citizen and haberdasher of Eliz1 (1584) London 2. William Mouffet of Chipping Barnett, co. Herts., gent Chipping Barnett, co. Herts.: messuage le Hollie Busshe, with an orchard and garden and a small piece adjacent; appointing John Hawsey of Chipping Barnet, yeoman, as attorney. LONDON METROPOLITAN ARCHIVES Page 175 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1405 Copy of Court Roll, (Manor of) Barnett 25 Nov 27 Surrender of John Stone and Winefrid his wife Eliz1 (1584) Admission of William Muffett Chipping Barnet, co. Herts.: 9 ac. 30 perches

A/CSC/1406 Bargain and Sale 28 May 29 1. William Moffet of Chipping Barnet, co. Herts., Eliz1 (1587) gent. 2. Peter Moffet of Chipping Barnet, clerk Chipping Barnet, co., Herts.: the Holibush, except ½ ac. by the pond

A/CSC/1407 Bargain and Sale (Counterpart) 28 May 29 1. William Moffet of Chipping Barnet, co. Herts., Eliz1 (1587) gent. 2. Peter Moffet of Chipping Barnet, clerk Chipping Barnet, co., Herts.: the Holibush, except ½ ac. by the pond

A/CSC/1408 Lease for 21 years 7 Dec 2 Jas 1 1. Peter Moffett of Fobbinge, co., Essex, clerk (1604) 2. Thomas Byckton of Chipping Barnet, co. Herts., postmaster Thomas Byckton his son Chippinge Barnett, co. Herts.: the Holly bushe Inn, with yard, gardens, orchard and a little pightell

A/CSC/1409 Bargain and Sale 4 Nov 1606 1. Peter Moffett of Fobbing, co. Essex, clerk 2. William Moffett, jr., of Cheping Barnett, co. Herts. Cheping Barnett, co. Herts. the Hollybushe Inn, with yard, garden, orchard and a little pightel.

A/CSC/1410 Bargain and Sale (Counterpart) 4 Nov 1606 1. Peter Moffett of Fobbing, co. Essex, clerk 2. William Moffett, jr., of Cheping Barnett, co. Herts. Cheping Barnett, co. Herts. the Hollybushe Inn, with yard, garden, orchard and a little pightel. LONDON METROPOLITAN ARCHIVES Page 176 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1411 Confirmation and Letter of Attorney 20 Dec 1576 1. Henry Bellamy of Hadley or Mouncton Hadley, co. Middx., gent. 2. Thomas Mouffett, citizen and girdler of London William Mouffett, eldest son of the above Thomas Mouffett, second son of the above Peter Mouffett, youngest son of the above Chipping Barnet, co. Herts.: 2 fields called Bores Lands (10 ac.) Appointing Peter Johnson of London, gent., as attorney.

A/CSC/1412 Lease for 11 years 30 Jan 19 1. Thomas Mouffett, citizen and girdler of Eliz1 (1577) London William Mouffett, eldest son of the above Thomas Mouffett, second son of the above Peter Mouffett, youngest son of the above 2. Henry Bellamy of Hadley or Mouncton Hadley, co. Middx., gent Chipping Barnet, co. Herts.: 10 ac. called Bores Lande

A/CSC/1413 Mortgage 22 Oct 28 1. William Bellamy of Mownken Hadley, co. Eliz1 (1586) Middx., gent 2. James Pemmerton, citizen goldsmith of London Chypping Barnett, co. Herts.: 12 ac. called Borseland; and in Ridge 2 closes called Tylers, abutting N. on Galley Lane

A/CSC/1414 Quitclaim 7 Dec 30 Eliz1 1. Peter Moffett of Chipping Barnett, co. Herts., (1587) clerk 2. William Moffett of Chipping Barnett, gent. Chipping Barnett, co. Herts.: 10 ac. dalled Boresland.

A/CSC/1415 Quitclaim 8 Dec 30 Eliz1 1. James Pemmerton, citizen and goldsmith of (1587) London 2. William Belamy of Monckon Hadley, co. Middx., gent Chipping Barnet, co. Herts.: 12 ac. called Borseland; 2 closes, called Tylers, abutting on Galley Lane N., in Ridge

A/CSC/1416 Bargain and Sale 8 Dec 30 Eliz1 1. Thomas Hitchcock of Hadley, co. Middx., (1587) gent 2. William Muffett of Chipping Barnet, co. Herts. Chipping Barnet, co. Herts.: 10 ac. called Boreslande, and Wheelers Crofte adjoining LONDON METROPOLITAN ARCHIVES Page 177 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1417 Quitclaim 8 Dec 30 Eliz1 1. William Belamy of Muncton Hadley, co. (1587) Middx., gent 2. William Muffett of Chipping Barnett, co. Herts., gent Chippinge Barnett, co. Herts.: 10 ac. called Borseland

A/CSC/1418 Covenant to levy a fine 9 Dec 30 Eliz1 1. William Belamy of Hadley, co. Middx., gent 2. (1587) Thomas Hitchcocke of Hadley, gent. 3. William Muffett, gent. Chippinge Barnett, co. Herts.: Borselande and Whelers Croft; and Harrleys and Tylers in Ridge and Shenley

A/CSC/1419 Confirmation 9 Feb 33 Eliz1 1. Thomas Hitchcock of Lyncolnes Inn, co. (1591) Middx., gent Anthony Denham of London, gent 2. William Muffett of Barnet, co. Herts, gent Barnet, Co. Herts.: Boores Lande and Wheelers Croft adjoining

A/CSC/1420 Lease for 1000 years 28 Nov 20 1. Thomas Taylor of Munkenhadley, co. Middx., Eliz1 (1577) esq. 2. John Stone citizen and haberdasher of London Chipping Barnet, co. Herts.: 5 ac. called Smythes meadow betw. land late of William Goodyer, and Boresland; and John Stone's land and William Kempton's land.

A/CSC/1421 Assignment of Lease for 1000 years 25 Jun 26 Eliz 1. John Stone, citizen and haberdasher of 1 (1584) London 2. William Mouffett of Chipping Barnett, Co. Herts., gent. Chipping Barnett, co. Herts.: 5 ac. called Smythes meadow, betw. William Goodier's land and Boresland and John Stone's land and William Kempton's land.

A/CSC/1422 Assignment of Lease for 1000 years 10 Jan 1604 1. William Moffett of Chipping Barnett, co. (1605) Herts., gent 2. Peter Moffett, citizen and skinner of London, son of the above Chipping Barnett, co. Herts. 5 ac. called Smithes meadow, betw. land late of William Goodyer decd., and Boresland, and land of John Stone and land of William Kympton. LONDON METROPOLITAN ARCHIVES Page 178 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1423 Lease for 80 years 11 Jan 1604 1. Peter Moffett, citizen and skinner of London (1605) 2. William Moffett of Chipping Barnett, co. Herts., gent Chipping Barnett, co. Herts.: 5 ac. called Smithes meadow.

A/CSC/1424 Lease for 80 years counterpart 11 Jan 1604 1. Peter Moffett, citizen and skinner of London (1605) 2. William Moffett of Chipping Barnett, co. Herts., gent Chipping Barnett, co. Herts.: 5 ac. called Smithes meadow.

A/CSC/1425 Copy of Court Roll (Manor of) Barnett 4 Apr 9 Jas 1 Surrender of Peter Muffett of London, skinner, (1611) son of Milo Muffett Admission of Susan Muffitt, mother of the above Chipping Barnett, co. Herts.: 2 tenements with an adjacent croft

A/CSC/1426 Lease for 500 years (in remainder) 24 Jul 13 Jas1 1. William Moffett of London merchant 2. Susan (1615) Moffett, widow, mother of the above Chipping Barnett, co. Herts.: Borsland and Wheelers Croft, the Holy Bush, two messuages to the S. of the Holy Bush.

A/CSC/1427 Assignment of Lease for 500 years 26 Jul 13 Jas1 1. Susan Moffett of Chippinge Barnett, co. (1615) Herts., widow 2. William Moffett of London merchant, son of the above Chipping Barnett, co. Herts.: Boresland and Wheelers Croft, the Holy Bush and 2 messuages to the S.

A/CSC/1428 Bond in œ400 4 Aug 1615 1. William Moffett of London, merchant 2. Susan Moffett of Chipping Barnett, co. Herts. to keep harmless from all actions etc.

A/CSC/1429 Copy of Probate of will dated 2 August 1616 of 1 Jan 1616 William Moffett citizen and skinner of London (1617) Barnet, co. Herts.: the Holly bush and Boresland (inter alia)

A/CSC/1430 Probate of will dated 14 Nov. 1639 of Susan 3 Jul 1641 Moffett of Chepinge Barnett co. Herts., widow (proved in Archdeaconry of St. Albans, diocese of London) LONDON METROPOLITAN ARCHIVES Page 179 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1431 Brief for Defendant in suit of John Overton 1641 gent., v. Thomas Sutton Cheping Barnett, co. Herts.: Boresland, Wheelers Croft, the Holly Bush and 2 cottages

A/CSC/1432 Interrogatories to witnesses for defendants, in Easter and Chancery suit of John Briscoe v. George Trin terms Smallwood, clerk. 1641 Chipping Barnet, co. Herts.: the White Hart or the Holly Bush, Boresland and Wheelers Croft, and 2 cottages

A/CSC/1433 Covenant (licence to cut timber, etc.) 30 Mar 1648 1. Dame Frances Weld of the city of London Humfrey Weld of East Lulworth, co. Dorset, esq. William Small the younger of Furne falls lane, London, gent Thomas Veniston of London, gent. 2. George Smallwood of London, clerk, and Katherine his wife. Barnet, co. Herts.: Hillfeild (copyhold of manor of Chipping Barnet and East Barnet)

A/CSC/1434 Probate of Will dated 26 June 1679 of George 17 Nov 1679 Smallwood Rector of St. Mary le Bow, London. (Proved P.C.C.)

A/CSC/1435 Lease for 1600 years 10 Mar 29 Eliz 1. Thomas Taylor of Ratcliff, co. Middx., esq. 2. 1 (1587) John Hawsey of Chippinge Barnet, co. Herts., yeoman. Barnet, co. Herts.: Barbers land (6 ac.), late occup. Thomas Neele, now occup. John Warren, part of grant from Edward 6th to John Goodman and John Maynard

A/CSC/1436 Assignment of lease 26 May 1653 1. John Joyce the elder, citizen and carpenter of London 2. (a) James Gresham of Haslemere, co. Surrey, esq. (b) John Joyce of London, gent, son of I., Judith his wife. Barnet, co. Herts.: Barbers land (6 ac.) 1 to 2 a in trust

A/CSC/1437 Counterpart Assignment of lease 26 May 1653 1. John Joyce the elder, citizen and carpenter of London 2. (a) James Gresham of Haslemere, co. Surrey, esq. (b) John Joyce of London, gent, son of I., Judith his wife. Barnet, co. Herts.: Barbers land (6 ac.) 1 to 2 a in trust LONDON METROPOLITAN ARCHIVES Page 180 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1438 Lease for 21 years 16 Dec 1689 1. John Joyce of Mitcham, co. Surrey, gent 2. John Hart of Chipping Barnet, mealeman Chipping Barnet, co. Herts.: Barbers land, formerly called Haywards Fields (6 ac.), S. highway, N. lands of Job Seargeant, E. and W. lands of Francis Ellerbee.

A/CSC/1439 Original Will of John Joyce of Mitcham, gent. 15 Apr 1693

A/CSC/1440 Lease for 9 years. 15 Oct 1724 1. Elizabeth Dutton of London, widdow 2. Joseph Prior of Chipping Barnett, co. Herts, victualler. Chipping Barnett, co. Herts.: a messuage near the Faulcon Inn, late occup. John Thomas, now occup. 2.

A/CSC/1441 Fine (L.hand indenture) Easter term 34 1. Christopher Norris gent, plt. 2. Francis Geo3 (1794) Baronneau esq., defor. Barnet (co. Herts.): 8 ac. land, 8 ac. meadow, 8 ac. pasture

A/CSC/1442 Fine (r. hand indenture) Easter term 34 1. Christopher Norris gent, plt. 2. Francis Geo3 Baronneau esq., defor. Barnet (co. Herts.): 8 ac. land, 8 ac. meadow, 8 ac. pasture

A/CSC/1443 Sale Particulars of 71 ac. at Barnet, co. Herts. 11 Sep 1812

A/CSC/1444 Abstract of title of Baron Garrow to Potters 1761 - 1814 Field in Chipping Barnet, co. Herts.

A/CSC/1445 Abstract of Recovery dated 10 Apr. 1777, 1 Nov 1817 suffered in Manor Court of Chipping Barnet and E. Barnet, suffered by John Bindley Chipping Barnet (co. Herts.:) half of Blockfield and Potters Field (12 ac.) LONDON METROPOLITAN ARCHIVES Page 181 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1446 Lease for 16 years 23 Jan 1841 1. William Hill of Chipping Barnet, co. Herts., innkeeper 2. John Daniel Pinero of Barnards Inn, Holborn, gent. Chipping Barnet, co. Herts.: mess. and garden, etc. on E. of Barnet Hill at top, called Hill Cottage, new built by 1. Endorsement 2 Mar. 1842 Assignment of lease 1. John Daniel Pinero 2. Jane Eliza Selby Hele of Euston Square, co. Middx., widow (The above property)

A/CSC/1447 Reassignment of lease (attached to the above) 27 Sep 1843 1. Jane Eliza Selby Hele of Hill Cottage, Barnet, widow 2. John Daniel Pinero of Regent Square, St. Pancras, co. Middx. Chipping Barnet, co. Herts.: Hill Cottage Endorsement Assignment of lease 10 July 1850 1. John Daniel Pinero 2. The Revd. Thomas Surridge of Felsted, co. Essex (the above property)

A/CSC/1448 Inventory and Valuation of fixtures in Hill 24 Jun 1847 Cottage, Barnet

A/CSC/1449 Lease for 7 years 15 Nov 1856 1. Governors C.S.C. 2. John Turner Foster of Chipping Barnet, esq. Chipping Barnet, co. Herts.: Hill Cottage, E. of Barnet Hill, at top.

A/CSC/1450 Lease for 14 years. 21 Feb 1857 1. Governors C.S.C. 2. Charles Bryant of Chipping Barnet, innholder. Chipping Barnet, co. Hert .: 93 ac. 3 r. 37 p. (as per schedule), and a barn, cottage, stable, etc. in Lower Block Field. LONDON METROPOLITAN ARCHIVES Page 182 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1451 Enfranchisement: manor of Chipping Barnet 9 Aug 1860 and E. Barnet. 1. William Henry Richardson of Chessel, co. Hants., esq. 2. a. The Revd. Thomas Linwood Strong, Rector of Sedgefield, co. Durham The Revd. John Bridges Ottley of Thorpe, Acre, Loughborough, co. Leics. b. Alfred James Copeland of New Bond Street, co. Middx., esq. Chipping Barnet, co. Herts.: Blockfield and Potters Field (13 ac. 6p.) and 2 ac. 35 p. on Barnet Common, 1 to 2a: Townsends fields (24 ac.) and Goodalls (1 ac.) and farm by Mays Lane, and the Slide and Middyfield (8 ac. 6 r. 34 p.) 1 to 2b Endorsement 2 Oct 1860 Conveyance 1. Thomas Linwood Strong, John Briges Ottley 2. Alfred James Copeland 3. Governors C.S.C. (The above properties) 1 and 2 to 3.

A/CSC/1452 Declaration of Walter Justice of 6 Bernard St., 18 Oct 1860 Russell Square, co. Middx., solicitor, concerning a conveyance of lands at Chipping Barnet, co. Middx. (sic).

A/CSC/1453 Agreement, touching fences in Barnet Hill 15 Jun 1863 1. Charles John Baker, esq., of 2 Bloomsbury Place, London 2. Charles Bryant of Chipping Barnet, innholder

A/CSC/1454 Tenancy agreement 19 Nov 1870 1. Governors C.S.C. 2. John Turner Foster of Chipping Barnet, esq. Chipping Barnet, co. Herts.: mess, etc., at top of Barnet Hill.

A/CSC/1455 Undertaking by East Barnet Valley Local Board 9 Jun 1884 to erect and maintain a fence on W. side of Barnet Hill

A/CSC/1456/A Covering letter to the above. 12 Jun 1884

A/CSC/1456/B Fire insurance policy. Property at Chipping 1 May 1885 Barnet.

A/CSC/1456/C Fire insurance policy. Property at Chipping 1 May 1885 Barnet. LONDON METROPOLITAN ARCHIVES Page 183 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1457 Agreement for sale 27 Oct 1887 1. Governors C.S.C. 2. Sir Charles Nicholson of Totteridge, co. Herts., bart. Francis Augustus Bevan of Trent Park, Enfield, co. Middx., esq. Thomas Morgan Harvey of New Barnet, esq. The Revd. George Twentyman of Greenhill Park, Barnet, M.A. Chipping Barnet, co. Herts.: Hill Cottage

A/CSC/1458 Agreement to sell 9 Apr 1895 1. Governors C.S.C. 2. The Ven. Walter John Lawrance, Archdeacon of St. Albans, co. Herts. The Revd. Daniel William Barrett, M.A., Rector of Chipping Barnet Gawen Shotter George Dickinson Byfield (churchwardens of Chipping Barnet) George Thomas Huggins, Francis Henry Law Charles Stevens, the Revd. John Bond Lee, Joseph Simons, John Lovell Pank, Henry Rossell Potter, J.P., all of Chipping Barnet (trustees of James Ravencroft's Charity otherwise Barnet Chancel Estate) Chipping Barnet, co. Herts. : 1 ac. near Potters Road. Coloured plan.

A/CSC/1459 Consent to construction of a road 15 Jan 1906 1. The British Land Company of 25 Moorgate Street, London 2. Henry Leonard Clark of Clifford Road, New Barnet, co. Herts. Monken Hadley and Chipping Barnet, co. Herts. : near Woodville Road

A/CSC/1460/A Conveyance 16 Jan 1906 1. Henry Leonard Clark of Foley, Clifford Road, New Barnet, co. Herts., builder 2. Governors, C.S.C. Chipping Barnet and Monken Hadley, co. Herts. : land on W. side of Woodville Road Coloured plan

A/CSC/1460/B Letter attached to above 1905

A/CSC/1460/C Receipt for road making attached to above. 1906

A/CSC/1461 Tenancy Agreement 18 Jan 1906 1. C.S.C. 2. Henry Leonard Clark of Clifford Road, New Barnet, co. Herts., builder New Barnet, co. Herts. : 7 plots in Woodville Road LONDON METROPOLITAN ARCHIVES Page 184 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1461/A Valuation for insurance with block plan. 31 Mar 1913 Underhill Farm, Barnet.

A/CSC/1461/B Fire insurance policy. Underhill Farm, Barnet. 14 May 1913

A/CSC/1462 Agreement for sale 30 Jan 1925 1. Governors C.S.C. 2. Harry Krauss Nield of The Old College, 33 Wood St., Barnet, architect Barnet, co. Herts. : part of Underhill Farm (49 ac.) Coloured plan

A/CSC/1462/D Valuation for insurance with block plan. Elliot's 1 Nov 1884 Farm

A/CSC/1463 Correspondence on Barnet Estate 1887 - 1900

A/CSC/1464 Correspondence on Barnet Estate 1905 - 1922

A/CSC/1465 Correspondence on Barnet Estate 1924

A/CSC/1466 Correspondence on Barnet Estate 1925

A/CSC/1467 Correspondence on Barnet Estate 1928-9

A/CSC/1468 Coloured map of part of Barnet Estate; Scale Nov 1891 approx. 1" = 200'

A/CSC/1469 Plan showing diversion of footpath, Barnet 1895 Estate. Scale 40' = 1"

A/CSC/1470 Coloured copy of O.S. map, 1897 edition, of c. 1910 Barnet; Scale : 6" = 1 m.

A/CSC/1471 Coloured map of part of Barnet Estate, showing Dec 1911 divisions of land for valuation. Scale approx. 2" = 200'

A/CSC/1472 Coloured copy of O.S. map, 1920 edition, of 1921 Barnet Scale: 6" = 1m.

A/CSC/1473/A Coloured map of Barnet Estate; Scale approx. Mar 1924 1" = 200' LONDON METROPOLITAN ARCHIVES Page 185 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1473/B Coloured map of part of Barnet estate showing n.d. proposed laying out of land for provisional valuation

A/CSC/1474 Lease for 21 years 16 Aug 1758 1. Governors C.S.C. 2. John Nightingale of Lombard St., London, banker Maidstone, co. Kent: messuage occup - Hills, widow.

A/CSC/1475 Lease for 21 years 2 May 1798 1. Governors C.S.C. 2. Edward Homewood of Maidstone, esq. Maidstone, co. Kent: messuage formerly occup. - Hills, widow, late John Nightingale Coloured plan.

A/CSC/1476 Coloured plan of estate in Maidstone, co. Kent; c 1798 Scale: 1" = 20'

A/CSC/1477 Lease for 21 years 20 Feb 1810 1. Governors C.S.C. 2. Liberty Taylor of Maidstone, esq. Maidstone, co. Kent: coachhouse, stable, brewhouse, etc., formerly a dwelling house, late occup. Edward Homewood. Coloured plan.

A/CSC/1478 Agreement touching proposed line Strood to 28 May 1853 Maidstone 1. S.E. Railway Co. 2. Governors C.S.C. Aylesford and Ditton, co. Kent: Corporation estate there.

A/CSC/1479 Agreement to determine boundaries 23 Mar 1859 1. Governors C.S.C. 2. Thomas Elkin of 15 Wrotham Road, Gravesend, gent. Charles Millon Elkin Jonathan Elkin, both of West St., Gravesend Thomas George Mathews of Cadford St. Peter, co. Wilts. Thomas Flint of Mill Hall, Aylesford, co. Kent Frederick Leney Charles Leney, both of Wateringbury, co. Kent, brewers Stephen John Bath of Mill Hall, publican Mill Hall, Aylesford, co. Kent: Corporation estate there. Coloured plan. LONDON METROPOLITAN ARCHIVES Page 186 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1480 Enfeoffment 24 Oct 1 Jas 1 1. Thomas Norton of Norwood Chasteners, (1603) Milton next Sittingborne, co. Kent, esq. 2. Thomas Brett of Wye, co. Kent, tanner Newchurch in Romney Marshe, co. Kent: 2 mess. and 6 pieces of Land (15 ac.) Late occup. Lawrence Lambe, as described.

A/CSC/1481 Quitclaim 11 May 1604 1. Thomas Norton of Norwood Chasteners, Milton next Sittingborne, co. Kent 2. Thomas Brett of Wye, co. Kent, yeoman Newchurch in Romney Marshe, co. Kent: 2 messuages and 6 pieces of land (15 ac.)

A/CSC/1482 Enfeoffment 16 Jan 4 Jas 1 1. Thomas Brett of Wye, co. Kent, tanner 2. (1607) Richard Woolhall of Mersham, co. Kent, yeoman Newchurche, Romeney Marshe, co. Kent: 3 pieces of freshmarsh (8 ac.) occup. - Granbrooke, as described.

A/CSC/1483 Enfeoffment 2 Nov1649 1. Richard Welball of Smarden, co. Kent, clothier, son of Richard W. late of , co. Kent, yeoman 2. John Sharpe of Benenden, mercer Newchurch, Romney marsh, co. Kent: 3 pieces of freshmarsh (8 ac.) late occup. John Horne, as described.

A/CSC/1484 Enfeoffment 21 Oct1653 1. John Sharpe of Benenden, co. Kent, gent 2. Elizabeth Curtis of Benenden, widow Thomas Curtis of Biddenden, co. Kent, gent Newchurch, Romney Marsh, co. Kent: 3 pieces of fresh marsh (8 ac.) now occup. William Baker, as described.

A/CSC/1485 Lease for 6 months 4 Apr 33 Car2 1. Thomas Curtis of Biddenden, co. Kent, gent (1681) 2. Timothy Wilson of Sutton Vallence, co. Kent, clerk Mary, his wife, eldest dau. of 1. Newchurch, Romney Marsh, co. Kent: 3 pieces of freshmarsh (8 ac.), occup. William Baker LONDON METROPOLITAN ARCHIVES Page 187 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1486 Release 5 Apr 33 Car2 1. Thomas Curtis of Biddenden, co. Kent, gent (1681) 2. Timothy Wilson of Sutton Valence, co. Kent, clerk Mary his wife, eldest dau. of 1. (Property as above)

A/CSC/1487 Copy of Covenant to levy fine, dated 3 July 18 Dec 1724 1712 1 a. John Smith of Preston, co. Kent, clerk Damaris his wife b. Francis Mannooch of St. Saviour Southwark, co. Surrey, grocer Elizabeth his wife 2 Robert Knaplock, citizen and stationer of London Benjamin Turton of St. Saviour, Southwark, ironmonger , co. Kent: Ashborne lands and New Innings (12 ac.) near Ashborne Bridge; ½ ac. woodland Great Chart, co. Kent: mess, and land Bullerds, Blowreeds (14 ac.); Newchurch, Romney Marsh, co. Kent: 3 pieces of freshmarsh (8 ac.); Sholesden, co. Kent: 7 ac. near Sheepmarsh; Great Mongeham, co. Kent: 4 ac. in Mongeham field; Bethersden, co. Kent; 25 ac. near the Den of Barringhurst; Bethersden and Smarden, co. Kent: 15 ac.; Smarden, co. Kent: 11 ac. called Banelands, in the Dene of Smarden; Biddenden, co. Kent; mess. and 14 ac.; and 14 ac. occup. Robert Clerke of Frittenden. (gives details of partition of the above properties between 1a and 1b which are to be held in trust by 2) LONDON METROPOLITAN ARCHIVES Page 188 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1488 Copy of Covenant to levy fine, dated 10 June 18 Dec 1724 1723 1. Joseph Prickett of Longport in par. St. Paul near Canterbury, yeoman Ann his wife Damaris Smith of the Cathedral Precincts, Canterbury, widow William Hatcher of Canterbury, grocer Mary, his wife 2. Valentine Jeken of Canterbury, gent, Alderman of Canterbury 3. Richard Waddell of Longport, maulster Isaac Young of Longport, yeoman 4. Mary Bennett of Bethersden, co. Kent, widow 5. Jeremiah Milsted of Tenterden, co. Kent, yeoman Longport in par. St. Paul, Canterbury, co. Kent: the Royal Oak: part of an orchard; a mess, adjoining, late occup. John Moys; a mess late occup. Wm. Kenys, now Joseph Prickett; Great Chart, co. Kent: mess. with 14 ac. Bullerds and Blowreeds; Rolvenden, co. Kent: Ash born lands and new Inings (12 ac.) near Ashborne Bridge; ½ ac. woodland Newchurch, Romney Marsh, co. Kent: 3 pieces of freshmarsh (8 ac.) Sholden, co. Kent: 7 ac. near Sheepmarsh; Great Mongeham, co. Kent: 4 ac. in Mongeham field; West Hythe, Romney Marsh: a quarter share of 20 ac. near Butters Bridge; Challock, co. Kent: 15 ac. (Longdeane Great Deane, Little Dean, Herse Tyes, part of Bourn Wood, Squidds); St. Lawrence, Isle of Thanet, co. Kent: Howletts Dane (mess. and 44 ac.); Nonington. co. Kent: mess. at Church Street with 40 ac.

A/CSC/1489 Lease for 1 year. 18 Dec 1724 1. Damaris Smith of the Cathedral Precincts, Canterbury, widow. 2. Robert Payne, rector of Saltwood, co. Kent. Newchurch, Romney Marsh, co. Kent: 3 pieces of fresh marsh (8 ac.) formerly occup. William Baker now William Lyon.

A/CSC/1490 Release. 19 Dec 1724 1. Damaris Smith of the Cathedral Precincts, Canterbury. 2. Robert Payne, Rector of Saltwood, co. Kent. (Property as above).

A/CSC/1491 Lease for 5 years. 20 Oct 1725 1. Robert Payne, rector of Saltwood, co. Kent. 2. William Lyon of St. Maries, Romney Marsh, co. Kent, grazier. Newchurch, Romney Marsh, co. Kent: 3 pieces of fresh marsh (9 ac.) LONDON METROPOLITAN ARCHIVES Page 189 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1492 Lease for 5 years 11 May 1731 1. Robert Payne, rector of Saltwood, co. Kent. 2. Robert Haffenden of Newchurch, carpenter. Newchurch, Romney Marsh, co. Kent: 3 pieces of fresh marsh (9 ac.)

A/CSC/1493 Lease for 4 years. 1 Oct 1736 1. Robert Payne, rector of Saltwood, co. Kent. 2. Thomas Haffenden of Newchurch, grazier. Newchurch, Romney Marsh, co. Kent: 3 pieces of fresh marsh (9 ac.)

A/CSC/1494 Lease for 5 years. 11 Oct 1725 1. Robert Payne, rector of Saltwood, co. Kent. 2. Thomas Haffenden of Newchurch, grazier. Newchurch, Romney Marsh, co. Kent: Millbanke (26 ac.)

A/CSC/1495 Lease for 5 years 11 May 1731 1. Robert Payne, rector of Saltwood, co. Kent. 2. Thomas Haffenden of Newchurch, grazier. Newchurch, Romney Marsh, co. Kent: Millbank (26 ac.)

A/CSC/1496 Lease for 5 years. 1 Oct 1735 1. Robert Payne, rector of Saltwood, co. Kent. 2. Thomas Haffenden of Newchurch, grazier. Newchurch, Romney Marsh, co. Kent: Millbank (26 ac.)

A/CSC/1497 Lease for 5 years. 19 Sep1741 1. Robert Payne rector of Saltwood, co. Kent. 2. Thomas Haffenden of Newchurch, grazier. Newchurch, Romney Marsh, co. Kent: Millbank (26 ac.)

A/CSC/1498 Lease for 7 years. 18 Aug 1812 1. Governors C.S.C. 2. William Austen of New Church, yeoman. Newchurch, co.Kent: the Four Acres, the Three Acres, and the Two Acres, formerly occup. Isaac Tournay. LONDON METROPOLITAN ARCHIVES Page 190 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1499 Tenancy Agreement. 25 Oct 1844 1. Oliver Hargreave of Bloomsbury Place, co. Middx., esq. 2. The Revd. Edward Robert Nares, rector of Newchurch. Newchurch, co. Kent. Four acre marsh, Three acre marsh, and Two acre marsh, lately occup. Thomas Piddlesden.

A/CSC/1500 Tenancy agreement. 21 Apr 1855 1. Governors C.S.C. 2. The Revd. Thomas Harrison, rector of New Church. Newchurch, co. Kent: Four acre marsh, Three acre marsh, and Two acre marsh, late occup. the Revd. Charles Eaton Plater, clerk.

A/CSC/1501 Tenancy agreement 10 Feb 1870 1. Governors C.S.C. 2. The Revd. Benjamin Cobb of Newchurch. Newchurch, co. Kent: Four acre marsh, Three acre marsh, and Two acre marsh, late occup. the Revd. Thomas Harrison.

A/CSC/1502 Tenancy agreement 3 Jan 1876 1. Governors C.S.C. 2. The Revd. Richard Smith of Newchurch. Newchurch, co.Kent: Four acre marsh, Three acre marsh and Two acre marsh, late occup. the Revd. Benjamin Cobb.

A/CSC/1503 Covenant to produce deeds. 17 Nov 1864 1. Mayor, Commonalty & Citizens of the City of London, (Governors of St. Thomas' Hospital) 2. Governors C.S.C. Kent: estates in Hastingleigh & elsewhere

A/CSC/1504 Bond in œ300 4 Aug 1859 1. John Hulse of Wye, co.Kent. 2. Governors C.S.C. For payment of money due on a farm at Hastingleigh, co. Kent. (badly faded)

A/CSC/1505 Bond in œ250 6 Aug 1864 1. George Perkin Thomas Kennett, both of Wye, co.Kent, gent. 2. Governors C.S.C. For payment of money due on a farm at Hastingleigh, co.Kent. (badly faded). LONDON METROPOLITAN ARCHIVES Page 191 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1506 Copy of Bargain and Sale dated 16 December c 1797 1591 1. John Welles of London, Scrivener John Williams of London, Gent. 2. Thomas Newman cit. and Scrivener of London Stowe, Co. N'hants. tithes of grain etc. out of two parts of demesne, formerly property of monastery of St. Andrew in Co. N'hants. Edon, Co. N'hants. lands etc. occup. Richard Mylles formerly Priory of Catesbye, Co N'hants. Litchbarrow, Co. N'hants. lands occup. Peter Coles

A/CSC/1507 Copy of Release dated 23 June 1680 c 1680 1. Henry Earl of Clarendon Sir Ralph Verney of Middle Claydon, Co. Bucks., Kt., Bt., Sir Alan Apsley of Feltwell, Co. Norf. Kt., Thomas Yate, D.D., Principal of Brazen Nose College, Oxford Richard Salwey of Riccards Castle, Co. Hereford, Esq. John Cary of Ditchley, Co. Oxon., Gent. 2. Anne Countess Dowager of Rochester 3. The Honourable Thomas Wharton, Esq. Dame Anne his Wife A moiety of the following: Manor of Stow etc., Co. N'hants.; Manor of Christian Malford, Chelworth and Marden, Co. Wilts.; Rectory of Segre or Segary, advowsons of Northampton and Bromelham, Co. Wilts., and Stow, Co. N'hants.; 1/12 of Manor of Braddenstock and Clacke, Co. Wilts.; Hundred of Staples Co. Wilts., and close called Scarletts in Minty; Manor of Morgaines and Milborne Court in Chitterne All Saints Chitterne St. Mary, Milborne and Morgaines, Co. Wilts; Manor of St. John a Gore, Co. Wilts; messuages in Bishops Lavington, Co. Wilts; with 3½ yard lands called Schollar Devans or Kents; other land in Bishop Lavington, Potterne, and Lavington Forum, Co. Wilts, messuages etc. in Wells and Eastwells, Co. Som.; messuage etc. in Chelsey, Co. Middx. incl. Dove Coat Close or Dove house Close and Chelsey Park; 1/3rd of the Manor of Whitchurch cum Milborne, Co. Wilts.; 1/3rd of the Manor of Lea cum Cleverton Co. Wilts.; 1/3rd of the Manor of Rushall or Rusthall Hungerford, Co. Wilts., or with the advowson; 1/3rd of the Manor and Borough of Malmesbury, Co. Wilts.; 1/3rd of Clapcott farm in Grittleton, Co. Wilts.; 1/3rd of the Manor of Westport, Co. Wilts.; 1/3rd of Manor of Radborne cum Cowfold, Co. Wilts.; 1/3rd of eleven-twelfths of the Manor of Braddenstock cum Clack, Co. Wilts.; all other parts of the above manor LONDON METROPOLITAN ARCHIVES Page 192 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1508 Copy of Fine date Trin., 33 Car. 2 (1681) c 1681 1. Henry Bertie, Esq. and Thomas Wharton Kt. of the Bath, querents 2. James Lord Norreys and Elizabeth his Wife Thomas Wharton, Esq. and Ann his Wife, deforciants Stowe, Co. N'hants. Manor of Stowe etc., 50 mess., 50 cottages, 500 ac., 50 ac., meadow, 100 ac., pasture, 100 ac., wood 200 ac., heath, 300 ac., moor etc., and advowson of church LONDON METROPOLITAN ARCHIVES Page 193 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1509 Copy of Deed of Partition dated 24 May 1681 5 Dec 1683 1. Rt. Hon. James Lord Norreys, Baron of Rycott Co. Oxon. Elianora his Wife 2. Hon. Thomas Wharton, Esq. Ann his Wife 3. Rt. Hon. Anne Countess Dowager of Rochester Rt. Hon. Henry Earl of Clarendon Sir Ralph Verney of Middle Claydon Co. Bucks., Kt., Bt., Sir Alan Appesley of St. James', Co. Middlesex Kt., Richard Salwey of Riccards Castle, Co. Hereford, Esq. John Cary of Ditchley Co. Oxon. Gent. 4. Richard Bertie Henry Bertie Sir Walter St. John of Lyddiard Tregosse, Co. Wilts., Bt., The Hon. Goodwin Wharton Sir Thomas Wharton Kt., of the Bath 5. Henry St. John of Lyddiard Tregosse, Co. Wilts. Anthony Bowyer of the Inner Temple, London, Esq. Francis Henry Cary of Brinkworth, Co. Wilts., Clerk Thomas Baxter of Lavington, Co. Wilts., Gent. Lavington Episcopi (Co. Wilts.); mansion, mess., 3½ yard lands (Schollars de Vaux or Kent's) Manor of Lavington Dauntsey: Steeple Lavington or Market Lavington, Manors of Lavington Dauntsey, L. Bainton, L. Rector, and West L. Manor and farm of St. John a Gore or Gore farm, in Gore: Manor of Marden, Co. Wilts,: 2/3rds Manor of Clack and Bradstock: ½ Manors of Heywood, Hawkridge, Westbury, Brooke cum Manditts, Westbury Leversedge, Leigh, Leigh Priors, Brembridge, Westbury, Arundell, Leigh Becketts, Seawalls and Shewells: ½ Hundred of Westbury: ½ Manor of Stourtons Farm, Co. Wilts., ½ of messuages in Brockerswood, Honeybridge Leigh March, Leigh North, Bradley Leigh, Penley and Trowbridge Co. Wilts.: ½ of messuages in Rudge, Standerwicke and Barkley, Co. Som. and Wilts.: messuages in Wells and East Wells, Co. Som.: and properties in the above, and Compton, Fiddington, Great Cheverell, Worton, Potterne, Canninges Episcopi, Patney, Chitway and Spic Park, Bratton, Stoke Milborne brooke, Ditton, Chapman, Slade, Bradley, Steeple Ashton, Studley, Bradford, Imber, and Eddington, Co. Wilts. Whorwelsdowne, Warminster and Bockington, Co. Som.; Prebend and Rectory of Lavington Episcopi Stowe, Co. N'hants. Manor and advowson, mess. etc.: Manor of Christian Malford, Co. Wilts. Chitterne, Morgaines, Milbornes Court and Chelworth, Manors of, Co. Wilts.; Hundred of Staples, Rectory of Segary, advowsons of Norton Bremham and Close called Scarletts in Minty, Co. Wilts.; Mansion in Chelsey, Co. Middlesex, and tenements and Dove House Close or Dove Coate Close (5 ac.), and the Park (40 ac.): 2/3rds Manors and tithes of Whitchurch and Milborne, Lea and Cleverton, Rushall and Hungerford; Borough and Manor of Malmesbury Manor of Westport and Clapcott Farm, Co. Wilts. and properties in the above and in Chitterne St. Mary, Chitterne All Saints, Uphaven, Fovert, Semble, Bourcombe, Chilhampton, Brockenborough Burton Hill, Little Somerford, Braden, Gritlington and Clapcott LONDON METROPOLITAN ARCHIVES Page 194 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1510 Additional Mortgage 2 May 1685 1. Melton Thomas Wharton of Winchendon, Co. Bucks., Esq. Ann his Wife 2. Sir Peter Apsley of St. Martins-in-the-Fields, Co. Middlesex, Kt., Stow, Co. N'hants.: Manor of Stow etc.

A/CSC/1511 Fine (rh hand Indenture) Easter term 1 1. Peter Appesley Kt., Querent 2. Thomas Jas 2 (1685) Wharton, Esq. and Ann his Wife deforciants Stow (Co. N'hants.) Manor of Stow etc., 60 mess., 50 cottages, 500 ac. land, 50 ac. meadow, 100 ac. pasture, 100 ac. woods, 200 ac. heath, 30 ac. moor, etc.

A/CSC/1512 Copy of Deed to lead uses of a fine dated 4 c 1685 May 1685 1. The Hon. Thomas Wharton, Esq. 2. George Bradbury of the Middle Temple, London, Esq. Francis Henry Carey of Brinckworth, Co. Wilts., Clerk Thomas Baxter of Lavington, Co. Wilts. Gent. 3. John Danvers of London Esq. William Jephson of Borstall, Co. Oxon. Esq. Christian Malford and Chelworth, Co. Wilts. Manors of; Hundred of Staples, Rectory of Segary, Advowsons of Norton and Bremelham, Co. Wilts.; Scarletts Close in Minty, Co. Wilts. Mansion, tenements and Dovehouse Close (5 ac.) in Chelsey, Co. Middlesex and the Park there (40 ac.); Manors of Chitterne, Morgaines and Milbournes Court and Chelworth, Co. Wilts., Manors and tithes of Lea and Cleverton, Borough and Manor of Malmesbury, Manor of Westport and Clapcott Farm, Co. Wilts.

A/CSC/1513 Assignment of Mortgage 18 Jul 1691 1. The Rt. Hon. Thomas Wharton, Esq. 2. Sir Peter Apsley of St. James, Westminster, Kt. 3. Richard Atkyns of Lincoln's Inn, Co. Middlesex, Esq. Mary his Wife 4. The Hon. Thomas Newport of the Inner Temple of London, Esq. Sir Thomas Rawlinson of London, Kt. Martin Folkes of Grays Inn Co. Middlesex, Esq. Stow, Co. N'hants. Manor of Stow etc., with advowson LONDON METROPOLITAN ARCHIVES Page 195 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1514 Bargain and Sale 21 Mar 1698 1. The Rt. Hon. Thomas Lord Wharton 2. Mary (1699) Trevor of St. Giles-in-the-Fields, Co. Middlesex Gentlewoman Dame Mary Kinsey, Widow exix. of Sir Thomas Kinsey Richard Atkyns of Lincoln's Inn, Co. Middlesex, Esq. Mary his Wife Peter Birch of St. Bride's, London, D.D Martha his Wife William Whitchurch of Froome, Co. Som. Esq., James Whitchurch of London, Merchant, Ruth his Wife 3. Edward Harley of Lincoln's Inn, Esq. 4. The Hon. Thomas Newport of The Inner Temple, London, Esq., Sir Thomas Rawlinson of London, Kt. Martine Folkes of Greyes Inn Co. Middlesex, Esq. Stowe, Co. N'hants.: Manor of Stowe etc.

A/CSC/1515 Bargain and Sale for 1 year 20 Mar 1698 1. The Rt. Hon. Thomas Lord Wharton Mary (1699) Trevor of St. Giles-in-the-Fields, Co. Middlesex, Gentlewoman William Whitchurch of Froome, Co. Som. Esq. James Whitchurch of London, Merchant, Ruth his Wife 2. Edward Harley of Lincoln's Inn, Co. Middlesex Esq. Stow, Co. N'hants.: Manor of Stow etc.

A/CSC/1516 Release 21 Mar 1698 1. The Rt. Hon. Thomas Lord Wharton, Baron (1699) of W., Co. Westmorland, P.C. 2. Mary Trevor of St. Giles-in-the-Fields, Co. Middlesex, Gentlewoman Dame Mary Kinsey, exix. of Sir Thomas Kinsey Richard Alkyns of Lincoln's Inn, Co. Middlesex, Esq. Mary his Wife Peter Birch of St. Bride's, London, D.D. Martha his Wife William Whitchurch of Froome, Co. Som., Esq. James Whitchurch of London, Merchant Ruth his Wife 3. Edward Harley of Lincoln's Inn, Esq. 4. The Hon. Thomas Newport of the Inner Temple, Esq. Sir Thomas Rawlinson of London, Kt. Martine Folkes of Greys Inn, Co. Middlesex, Esq. Stowe, Co. N'hants. Manor of Stowe etc. (schedule of deeds) LONDON METROPOLITAN ARCHIVES Page 196 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1517 Assignment of Mortgage 25 Nov 1709 1. Edward Harley of Lincoln's Inn, Co. Middlesex, Esq. 2. The Hon. Thomas Newport of the Inner Temple, London, Esq. Richard Atkyns of Lincoln's Inn, Esq. 3. Joseph Martyn of London, Merchant William Fellows of Lincoln's Inn, Esq. Thomas Andrews of London, Esq. Stow, Co. N'hants.: Manor of Stow etc. with advowson

A/CSC/1518 Assignment of Lease for 500 years 21 Mar 1716 1. John Morley of Halstedd Co. Essex, Gent. (1717) John Birkhead of the Six Clerks Office, Co. Middlesex, Gent. 2. The Reverend Edmund Chishull of Waltham Stow, Co. Essex Francis Heywood jr., of St. Giles, Oxford, Gent. (exors. of Thomas Turner D.D.) 3. Governors C.S.C 4. The Reverend George Bell, rector of Fulham, Co. Middlesex Robert Glynne citizen and salter of London 5. The Reverend George Bell D.D. Dean of Chichester Thomas Grainger of London Gent. Stow, Co. N'hants.: Manor of Stow etc.

A/CSC/1519 Lease for 1 year 3 Sep 1716 1. Edward Harley of Lincoln's Inn Co. Middlesex, Esq. Oliver Marton of the Middle Temple, London, Gent. 2. The Reverend Edmund Chishull of Waltham Stow Co. Essex Francis Heywood jr., of St. Giles, Oxford Gent. (exors. of Thomas Turner D.D. late President of Corpus Christi College, Oxford) Stow, Co. N'hants. Manor of Stow, St. Stow, Gt. Stow and Stow with Nine Churches

A/CSC/1520 Release 4 Sep 1716 1. Edward Harley of Lincoln's Inn, Co. Middlesex, Esq. Oliver Marton of the Middle Temple, London, Gent. 2. The Reverend Edmund Chishull of Waltham Stow, Co. Essex Francis Heywood jr., of St. Giles, Oxford, Gent. (exors. of Thomas Turner D.D.) Stow, Co. N'hants. Manor of Stow etc. (advowson excepted) LONDON METROPOLITAN ARCHIVES Page 197 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1521 Bargain and Sale 4 Sep 1716 1. Edward Harley of Lincoln's Inn, Co. Middlesex, Esq. Oliver Marton of the Middle Temple, London, Gent. 2. The Reverend Edmund Chishull of Waltham Stow, Co. Essex Francis Heywood jr., of St. Giles Oxford Gent. (exors. of Thomas Turner D.D.) Stow, Co. N'hants.: Manor of Stow etc. (advowson excepted)

A/CSC/1522 Assignment of Mortgage 4 Sep 1716 1. Edward Harley of Lincoln's Inn, Co. Middlesex, Esq. Oliver Marton of the Middle Temple, London, Gent. 2. John Capell of Little Stow, Co. N'hants. Yeoman Richard Bliss of the same Thomas Clevely of the same 3. Joseph Martyn of London, Merchant William Fellows of Lincoln's Inn, Esq. Thomas Andrews of London, Esq. 4. The Reverend Edmund Chishull of Waltham Stow, Co. Essex Francis Heywood jr., of St. Gyles, Oxford, Gent. (exors. of Thomas Turner D.D. late President of Corpus Christi College Oxford) 5. John Morley of Halsted Co. Essex. Gent. John Birkhead of the Six Clerks Office, Co. Middlesex, Gent. Stow, Co. N'hants.: Manor of Stow etc.

A/CSC/1523 Office Copy of Fine dated Michaelmas 1716 12 Jan 1773 1. Henry Denny Gent. and Samuel Rowledge 2. Edward Harley, Esq., Sarah his Wife John Capell, Anne his Wife, Richard Bliss and Thomas Cleavely, deforciants Stow, Co. N'hants. Manor of Stow etc., 60 mess., 50 cottages, 700 ac., 100 ac., meadow, 300 ac., pasture, 200 ac., woods, 300 ac., heath etc.

A/CSC/1524 Lease for one year 20 Mar 1716 1. Edmund Chishull of Waltham Stow, Co. (1717) Essex, Clerk Francis Heywood, jr., of Saint Giles, Oxford, Gent. (being exors. of Thomas Turner, D.D. late President of Corpus Christi Coll., Oxford) 2. The Reverend George Bell, Clerk, Rector of Fullham, Co. Middlesex Robert Glynne of London, Salter Stowe, Co. N'hants. Manors of Stow, Great Stow, Little Stow and Stow with Nine Churches (the advowson of the Rectory excepted) LONDON METROPOLITAN ARCHIVES Page 198 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1525 Release 21 Mar 1716 1. Edmund Chishull of Waltham Stow, Co. (1717) Essex, Clerk Francis Heywood, jr., of Saint Giles, Oxford, Gent. (being exors. of Thomas Turner, D.D. late President of Corpus Christi Coll., Oxford) 2. Governors of C.S.C 3. Francis Roper of Saint John's Coll., Cambridge Thomas Gibbs Thomas Constable and Alice Mason, servants of the late Thomas Turner 4. The Reverend George Bell, Clerk, Rector of Fulham, Co. Middlesex Robert Glynne of London, Salter Stowe, Co. N'hants.: Manors of Stow, Great Stow, Little Stow and Stow with Nine Churches (the advowson of the Rectory excepted) 1 to 4 in Trust as specified

A/CSC/1526 Lease for a year 20 Mar 1716 (Details as for A/CSC/1524) (1717)

A/CSC/1527 Assignment of Trust (for remainder of term of 21 Mar 1716 500 years) (1717) 1. John Morley of Halstead, Co. Essex. Gent. John Birkhead of the Six Clerks Office, Co. Middlesex, Gentl 2. The Reverend Edmund Chishull of Waltham Stow, Co. Essex, Clerk Francis Heywood, jr., of Saint Giles, Oxford, Gent. (being exors. of Thomas Turner D.D., late President of Corpus Christi Coll., Oxford) 3. Governors of C.S.C. 4. The Reverend George Bell, Clerk, Rector of Fulham, Co. Middlesex Robert Glynne Citizen and Salter of London 5. The Reverend Thomas Sherlock, D.D., Dean of Chichester Thomas Grainger of London, Gent. Stowe, Co. N'hants. Manors of Stow Great Stow, Little Stow and Stow with Nine Churches (the advowson of the Rectory excepted) 1 to 5 in trust for 2 and 3

A/CSC/1528 Bargain and Sale for 99 years in trust 21 Mar 1716 1. Edmund Chishull of Waltham Stow, Co. (1717) Essex. Clerk Francis Heywood jr., of St. Giles, Oxford, Gent. (exors. of Thomas Turner, D.D.) 2. Governors C.S.C 3. Francis Roper of St. John's College, Cambridge Thomas Gibbs Thomas Constable and Alice Mason, (late servants to Thomas Turner) 4. The Reverend George Bell, Rector of Fulham, Co. Middlesex Robert Glynne of London, Salter Stow, Co. N'hants. Manor of Stow etc. LONDON METROPOLITAN ARCHIVES Page 199 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1529 Grant of Annuity of œ100 p.a. 20 Feb 1717 1. Governors C.S.C Lords of the Manor of Stow (1718) 2. Edward Williams Rector of Stow Stow, Co. N'hants. to issue from Manor of Stow (in lieu of tithes, except tithes in hamlet of Hayford, and tithes on wood from the Great Wood or Stow Wood Endorsement: 18 Mar. 1717 (1718) Memorandum of Agreement

A/CSC/1530 Grant 15 Mar 1717 The Reverend Edmund Chishull of Waltham (1718) Stow, Co. Essex Francis Heywood jr., of Holywell or St. Cross, Oxford, Gent. 2. Governors C.S.C 3. John Lloyd of London, Linen Draper Stow, Co. N'hants. Advowson of Rectory of Stow, Gt. Stow, Lt. Stow and Stow with Nine Churches Schedule of deeds 1683 -1709

A/CSC/1531 Confirmation 15 Mar 1717 1. The Reverend Edmund Chishull of Waltham (1718) Stow Co. Essex Francis Heywood jr., of Holywell or St. Cross, Oxford, Gent. 2. Governors C.S.C 3. John Lloyd of London, Linen Draper Stow, Co. N'hants. Advowson of Rectory (Schedule of deeds)

A/CSC/1532 Fine (r. hand Indenture) Easter term 7 1. Daniel Readinge, Gent. attorney of Kings Car 1 (1631) Bench Querent 2. Thomas Adkins, Gent. Frances his Wife Deforciants Stowe, Weedon Beck, Flower and Heyford (co. N'hants): tithes from 2 pieces of demesne land of Manor of Stowe etc.

A/CSC/1533 Fine (1. hand Indenture) 1631 1. Daniel Readinge, Gent. attorney of Kings Bench Querent 2. Thomas Adkins, Gent. Frances his Wife Deforciants Stowe, Weedon Beck, Flower and Heyford (co. N'hants): tithes from 2 pieces of demesne land of Manor of Stowe etc.

A/CSC/1534 Fine (1. hand Indenture) Trinity term 10 1. Henry Earl Danby, Querent 2. Daniel Car 1 (1634) Readinge Gent. Katherine his Wife, Deforciants Stowe, Weedon Beck, Flower, Heyford (Co. N'hants.) tithes from 2 pieces of demesne land of Manor of Stowe etc. LONDON METROPOLITAN ARCHIVES Page 200 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1535 Certified copy of Terrier of Glebe lands and c 1794 Tithes of Stow with Nine Churches Co. N'hants., dated 16 Nov. 1686

A/CSC/1536 Opinions of J. Mansfield and V. Gibbs on 30 Dec 1800 Rector's case re. Tithes of Stow, Co. N'hants.

A/CSC/1537/A Award of William Alexander late of Lincoln's 22 Dec 1802 Inn; Stowe, Co. N'hants. Determination of Court lands and Town lands

A/CSC/1537/B Copy by J. Newton, Chancery Lane, of Maps of 1797 the Lordship of dated 1773 (annexed to the above award); Scale 5" = 40 chains

A/CSC/1538/A Copy of Award of William Alexander dated 22 c 1802 Dec. 1802 (A/CSC/1537a)

A/CSC/1538/B Copy by J. Newton, Chancery Lane, of Map of 1797 the Lordship of Stowe Nine Churches dated 1773 (enclosed in the above) Scale: 2½" = 40 chains

A/CSC/1539 Draft of Tithe Apportionment (rentcharge in lieu 1840 of tithes)

A/CSC/1540 Certified Copy of Apportionment dated 31 Mar. 10 Feb 1862 1841 (rentcharge in lieu of tithes)

A/CSC/1541 Extract from Confirmed Apportionment of 1841 May 1861 with additional value of each holding LONDON METROPOLITAN ARCHIVES Page 201 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1542 Release 20 Feb 1717 1. Governors C.S.C Lords of the Manor of Stow (1718) 2. Edward Williams, Rector of Stow Stow with Nine Churches, Co. N'hants. mess., and Home close (adjoining the churchyard) 5ac., Hang land (20 ac.8 p.) Millbanke (38 ac. 1 r. 5 p.) the close by the Town side (17 ac. 1 r. 30 p.), the close by the Pound (1 ac. 15 p.), Home close and the Orchard (2 ac. 32 p.) all occup. Thomas Carpenter (by exchange with the Glebe land, except the churchyard and parsonage home yard, and double dykes (11 ac.) Endorsement: 18 Mar. 1717 (1718) Memorandum of Agreement

A/CSC/1543 Grant in Exchange 20 Feb 1717 1. Edward Williams Rector of Stow 2. (1718) Governors C.S.C Lords of the Manor of Stow Stow, Co. N'hants. half a yardland and 2 yardlands, formerly part of the common fields (excepting the parsonage house etc., and churchyard and double dykes (11 ac.)

A/CSC/1544 Lease for 99 years (in exchange) 21 Nov 1863 1. The Reverend Henry Crawley, Rector of Stowe Nine Churches 2. Governors C.S.C Stowe Nine Churches Co. N'hants. 1 ac. 1 r. 12 p. and 1 ac. 3 r. 16 p. as described, 1 to 2; 3 ac. 28 p. 2 to 1 Coloured plan

A/CSC/1545 Appointment of fee farm rent 3 Jun 1845 1. Rt. Hon. Richard Charles Francis, Earl of Clanwilliam Rt. Hon. George William Frederick, Baron Bruce (Trustees of Richard, late Viscount Fitzwilliam, decd.) 2. Rt. Hon, Sidney Herbert, secretary of war 3. William Peppercorn of St. Neots, co. Hunts, gent. 4. Governors C.S.C. Stow Nine Churches, co. N'hants. Manor of Stowe Copy of receipt annexed LONDON METROPOLITAN ARCHIVES Page 202 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1546 Agreement for enclosure 16 Nov 1711 1. John Capell, Richard Blisse and John Clevely, of Little Stow, yeoman 2. The Hon. Edward Harley of Lincoln's Inn, co. Middx. 3. William Allison of Palterton co. Derby, gent. Richard Vaughan of St. Clement Danes, co. Middx., gent. Henry Denny of Napton co. Worcs., gent. Samuel Rowledge of Flower co., N'hants., yeoman Little Stowe, co. N'hants. various common lands

A/CSC/1547 Deed to lead uses of a fine pursuant to 30 Jul 1716 covenant for Enclosure of 1711 1. The Hon. Edward Harley of Lincoln's Inn, co. Middx., esq. Sarah, his wife 2. John Capell of Little Stow, yeoman Ann, his wife Richard Blisse of Little Stow, yeoman Thomas Clevely of Little Stow, yeoman 3. Henry Denny of Napton, co. Worcs., gent. Samuel Rowledge of Flower co. N'hants., yeoman 4. Oliver Marton of the Middle Temple, London, gent. Little Stow, co. N'hants. various lands as specified

A/CSC/1548 Deed to lead uses of a fine 30 Jul 1716 1. The Hon. Edward Harley of Lincoln's Inn, co. Middx., esq. Sarah, his wife 2. John Capell of Little Stow, yeoman Ann, his wife Richard Blisse of Little Stow, yeoman Thomas Clevely of Little Stow, yeoman 3. Henry Denny of Napton, co. Worcs., gent. Samuel Rowledge of Flower co. N'hants., yeoman 4. Oliver Marton of the Middle Temple, London, gent. Little Stow, co. N'hants. various lands as specified

A/CSC/1549 "A Bill ...... for inclosing ...... Nether Heyford 1751 Common Fields"; Stow with Nine Churches, Nether Heyford and Bugbrook, co. N'hants

A/CSC/1550 Extract from Award of Enclosure 1 May 1835 Commissioners of 14 Mar. 1750, relating to lands of Elizabeth Spateman Nether Heyford, co. N'hants

A/CSC/1551 Acknowledgment of permission to enclose 15 May 1821 1. The Revd. C. Crawley, Rector of Stow 2. C.S.C. as Lords of the Manor of Stow. co. N'hants. 10 perches of waste Coloured plan annexed LONDON METROPOLITAN ARCHIVES Page 203 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1552 Bargain and Sale for 1 year 21 Sep 1725 1. John Capell of Little Stow, gent. William Watts of Moulton, co. N'hants., gent. Elizabeth, his wife 2. Governors C.S.C. Little Stow, co. N'hants. 1½ yardlands and other lands in Great and Little Stow (except the Wong and house)

A/CSC/1553 Release 22 Sep 1725 1. John Capell of Little Stow, gent. William Watts of Moulton, co. N'hants., gent. Elizabeth, his wife 2. Governors C.S.C. Gt. Stow and Lt. Stow, co. N'hants. 1½ yardlands and other lands (excepting a close called the Wong and house)

A/CSC/1554 Release 22 Sep 1725 1. John Capell of Little Stow, gent. William Watts of Moulton, co. N'hants., gent. Elizabeth, his wife 2. Governors C.S.C. Gt. Stow and Lt. Stow, co. N'hants. 1½ yardlands and other lands (excepting a close called the Wong and house)

A/CSC/1555 Bargain and Sale for 1 year 7 Feb 1737- 1. John Bliss of Causton, Dunchurch, co. [1738] N'hants., gent. 2. Governors C.S.C. 3. Robert Glynn of London, salter 4. Malachi Hawtayne of Wandsworth, co. Surrey, Esq. Walter Turner of St. Martin-in-the-Fields, laceman Stow, co. N'hants. ¾ yardland

A/CSC/1556 Release 8 Feb 1737- 1. John Bliss of Causton, Dunchurch, co. [1738] N'hants., gent. 2. Governors C.S.C. 3. Robert Glynn of London, salter 4. Malachi Hawtayne of Wandsworth, co. Surrey, Esq. Walter Turner of St. Martin-in-the-Fields, laceman Stow, co. N'hants. ¾ yardland LONDON METROPOLITAN ARCHIVES Page 204 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1557 Lease for a year 20 Jun 1759 1. Edward Herbert of St. Clement Danes, co. Middx., esq. Brooke Forester, late of Willey, now of Dothill, co. Salop. Henry Arthur Earl of Powis 2. Governors C.S.C. Nether Heyford, co. N'hants. Granary and room on Blakes Hitch; Small Thorn (23a. 15p.) Blakes Hitch S., glebe N., Ashby and Elcock E., William Rose W.; Blakes Hitch (60a. 3r. 7p.) High road., glebe and Elcock, esq. W., Small Thorn N., Ashby E.; Spung (4a. 1r. 4p.), Ashby N., Blakes Hitch W., High road E., with sheep-pens, etc., Occup. Richard Claridge; Lane meadow (3a. 4p.) land next the High road and River Nen E. & N., further part of Long Meadow W., Spung S.; Spung (3a. 2r) Devall E., W. & S., Lane meadow N.; further part of Long Town Meadow (8 ac.) River Nen N., Lane Meadow E., Devall S.; all occup. John Walker

A/CSC/1558 Release 21 Jun 1759 1. Henry Arthur, Earl of Powis 2. Edward Herbert of St. Clement Danes, co. Middx. Brooke Forester late of Willey now of Dothill, co. Salp. 3. John Woodhouse of St. Clement Danes, gent Governors C.S.C. Nether Heyford, co. N'hants. lands as above

A/CSC/1559 Bargain and Sale 1 Apr 37 Eliz 1 1. Edwarde Turuyle of Thurleston, co. Leics. [1595] esq. 2. Francis Tryste of Little Stowe, gent. Little Stow, Stow with nyne churches, co. N'hants.: a mess., etc.

A/CSC/1560 Bargain and Sale 10 Oct 39 Eliz 1. Francis Triste of Little Stowe, gent. 2. 1 [1597] Richard Wilshere of Shotteswell, co. Worcs., yeoman Little Stowe, Stowe with nyne churches, co. N'hants.: mess. occup. 1.

A/CSC/1561 Confirmation 15 Oct 1597 1. Francis Triste of Little Stowe, gent. 2. Richard Wilshere of Shotteswell, co. Worcs., yeoman Little Stowe, Stowe with nine churches, co. N'hants.: mess. occup. 1. LONDON METROPOLITAN ARCHIVES Page 205 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1562 Bargain and Sale 30 Jul 41 Eliz 1. Richarde Wilshere of Shotteswell, co Worcs., 1 [1599] yeoman 2. Francis Austen of Geidon, co. Worcs., yeoman Little Stowe, Stowe with nine churches, co. N'hants.: mess. and 2 yardlands

A/CSC/1563 Confirmation 26 Jul 1599 1. Richard Wilshere of Shotteswell, co. Worcs., yeoman 2. Francis Austen of Geidon, co. Worcs., yeoman Little Stowe, Stowe with nine churches, co. N'hants.: mess. w. 2 yardlands, late occup. Francis Triste Endorsement: 3 Aug. 1599 Memorandum of livery of seisin

A/CSC/1564 Confirmation, in trust 20 Sep 41 Eliz 1. Francis Austin of Little Stowe, yeoman 2. 1 [1599] William Askell of Geydon, co. Worcs., yeoman Richard Robertes of Chadson, co. Worcs. husbandman Little Stowe, Stowe with nine churches, co. N'hants.: mess. recently bought of Richard Wilshere of Shotteswell Endorsement: 7 Oct. 1599 Memorandum of livery of seisin

A/CSC/1565 Bargain and sale 14 Jan 43 Eliz 1. Francis Austen of Little Stowe, yeoman 1 [1601] Katherine, his wife 2. John Capell of Little Stowe, yeoman Little Stowe, Stowe with nine churches, co. N'hants.: mess, with 1½ yardlands, occup. 1, except a cottage as described

A/CSC/1566 Confirmation, in trust 9 Feb 1640 1. John Capell of Little Stowe, yeoman 2. John [1641] Barford of Heyford, co. N'hants., yeoman Thomas Goldburne of Heyford, gent. Little Stowe, Stowe with nine churches, co. N'hants.: mess with 1½ yardlands, occup. Richard Bradshaw, John Blisse and William Plackett Endorsement: Memorandum of livery of seisin LONDON METROPOLITAN ARCHIVES Page 206 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1567 Deed to lead uses of a fine 10 Oct 1682 1. John Capell of Flower, co. N'hants., yeoman Joan, his wife 2. Robert Capell of Stow with Nyne Churches, yeoman Elizabeth, his wife 3. Elizabeth Capell of Flower, spinster 4. Robert Bullocke of Flower, yeoman Robert Cleaver of Upper Boddington, co. N'hants, gent. Stow, co. N'hants.: mess and 1½ yardlands late occup. 2; Flower, co. N'hants.: mess. and ½ yardland and Pooles Close, 2 closes and ½ yardland

A/CSC/1568 Fine (r. hand indenture) 12 Nov 34 Car 1. Robert Bullocke and Robert Cleaver, 2 [1682] querents 2. John Capell and Joan, his wife Robert Capell and Elizabeth, his wife Elizabeth Capell, spinster: deforciants Great Stowe, Little Stowe, Flower [co. N'hants.] 2 mess. with 50 ac., 10 ac. pasture, 30 ac. meadow, 10 ac. heath, etc.

A/CSC/1569 Fine (1. hand indenture) 12 Nov 34 Car 1. Robert Bullocke and Robert Cleaver, 2 [1682] querents 2. John Capell and Joan, his wife Robert Capell and Elizabeth, his wife Elizabeth Capell, spinster: deforciants Great Stowe, Little Stowe, Flower [co. N'hants.] 2 mess. with 50 ac., 10 ac. pasture, 30 ac. meadow, 10 ac. heath, etc.

A/CSC/1570 Release and declaration of user, with covenant 15 May 1701 to levy a fine 1. Robert Capell of Stow with Nine Churches, yeoman Elizabeth, his wife Joane Capell of Stow with Nine Churches, widow 2. Daniel Some of Ravensthorp or Rannsthorp, co. N'hants., yeoman 3. John Capell of Stow with Nine Churches, yeoman Elizabeth Some of Ravensthorp, spinster Stowe, co. N'hants.: mess. and 1½ yardlands, late occup. Robert Capell: Flower, co. N'hants.: mess.; ½ yardland; 2 closes; ½ yardland LONDON METROPOLITAN ARCHIVES Page 207 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1571 Office copy of fine dated Trinity Term 1701 23 May 1750 1. Daniel Some, Thomas Spiers, querents 2. Henry Buckerfield and Elizabeth, his wife; William Buckerfield; Robert Capell and Elizabeth, his wife; Joan Capell, widow; Anne Lovell, widow; John Lovell and Mary, his wife; George Eagle and Susanna, his wife, def. Sulgrave, Stow with nine churches, Flower, Silverston or Silston and Eydon, co. N'hants.: 4 mess., 4 gardens, 4 orchards, 113 ac., 7 ac. meadow, 80 ac. pasture, 10 ac. heath, etc.

A/CSC/1572/A Deed to lead uses of a fine 1 Oct 1723 1. John Capell of Little Stow, gent. William Watts of Moulton, co., N'hants., gent. Elizabeth, his wife 2. William Nutt of Sulgrave, co. N'hants., tallow chandler Joseph Feary of Foxley, Pattis hall, co., N'hant., grazier Little Stow, co, N'hants.: mess., and close called the Wongs (8 ac.), 20 ac., 30 ac. 2r. 12p. 25 links, Coppyns Close, Kyles Close

A/CSC/1572/B Fine (1. hand indenture) attached to the above Oct Hilary 10 1. William Nutt, Joseph Feary, querents 2. John Geo 1 [1723] Capell, William Watts, Elizabeth, his wife; Jeremiah Tomolin, Hannah, his wife, deforciants Little Stowe and Woodford (co. N'hants): 2 mess. 2 gardens, 2 orchards, 10 ac., 60 ac. pasture, 5 acr. fields, etc.

A/CSC/1573 Bargain and Sale for 1 year 10 Apr 1726 1. John Capell of Little Stow, gent. Robert Capell of Little Stow, gent. 2. Rutler Evans of Floore, co. N'hants., gent. Thomas Carpenter of Stow, yeoman Little Stow, co. N'hants.: mess. with lands as described

A/CSC/1574 Release 11 May 1726 1. John Capell of Little Stow, gent. Robert Capell of Little Stow, gent. 2. Rutler Evans of Floore, co. N'hants., gent. Thomas Carpenter of Stow, yeoman 3. William Capell of Floore, gent. Elizabeth Capell of Floore, spinster Little Stow, co, N'hants.: mess., and 8 ac. (the Wonge), 20 ac. called Stanhill, 30 ac. 2 r. 12 p. 25 links., mess. occup. Samuel Shortland; 2 half yardlands in Floore, etc. LONDON METROPOLITAN ARCHIVES Page 208 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1575 Mortgage 2 Jun 1750 1. Robert Capell sr., of Little Stow, gent. Robert Capell jr., of Little Stow 2. Joseph Churchill sr. of Northampton, gent. Little Stow, co. N'hants.: mess., and the Wonge (8 ac.), Stanhill (20 ac.), 30 ac. 2 r. 12 p. and 25 links. (Berrill Close, etc. Coppyns Close, Kills Close etc.)

A/CSC/1576 Fine (r. hand indenture) 25 May 1750 1. Joseph Churchill sr., gent. 2. Robert Capell sr., Robert Capell jr., Deforciants Little Stow, co. N'hants.: a mess., 40 ac. 20 ac. meadow, 60 ac. pasture, 5 ac. heath

A/CSC/1577 Fine (1. hand indenture) 25 May 1750 1. Joseph Churchill sr., gent. 2. Robert Capell sr., Robert Capell jr., Deforciants Little Stow, co. N'hants.: a mess., 40 ac. 20 ac. meadow, 60 ac. pasture, 5 ac. heath

A/CSC/1578 Bargain and Sale for 1 year 6 Oct 1772 1. Robert Capell sr. of Little Stow, gent. Robert Capell jr. of Staveton, or Staverton, co. N'hants, gent. 2. William Capell of Floore, co. N'hants., gent. Little Stow, co. N'hants.: mess., with the wonge (8 ac.), Stanhill furlong (20 ac.), 30 ac. 2 r. 12 p. 25 links.; Floore: a mess, occup. Nathaniel Parker, and 2 half yardlands

A/CSC/1579 Release, with covenant to levy a fine 7 Oct 1772 1. Robert Capell sr. of Little Stow, gent. 2. Robert Capell jr. of Staveton, or Staverton, co. N'hants., gent. 3. William Capell of Floore, co. N'hants., gent. 4. John Warren of , co. N'hants., gent. (property as above: the yardland in Floore is described in detail)

A/CSC/1580 Bargain and Sale for 1 year 8 Oct 1772 1. William Capell of Floor, gent. 2. Dorothy Evans of Northampton, widow Floore, co. N'hants.: mess. occup. Nathaniel Parker; 2 half -yardlands; Little Stow: mess., the Wonge (8 ac.), Stanhill (20 ac.), 30 ac. 2 r. 12 p. 25 links

A/CSC/1581 Release and mortgage 9 Oct 1772 1. William Capell of Floor, gent. 2. Dorothy Evans of Northampton, widow (property as above) LONDON METROPOLITAN ARCHIVES Page 209 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1582 Lease for a year 5 Feb 1773 1. James Riley of Daventry, co. Northants, draper, executor of Dorothy Evans late of Northampton, widow decd. 2. Governors of C.S.C. Stow Nine Churches (alias Little Stow) co. N'hants.: farmhouse and lands

A/CSC/1583 Release 6 Feb 1773 1. James Riley of Daventry, co. Northants, draper Winifred Snowdin of Northampton, widow, (being exors. of Dorothy Evans late of Northampton, widow, decd.) 2. William Capell of Flower, co. Northants, gent. 3. Governors of C.S.C. Stow Nine Churches, co. N'hants.: farmhouse and lands

A/CSC/1584 Assignment of lease, in trust 6 Feb 1773 1. Joseph Churchill of Northampton, esq. Elizabeth Churchill of Northampton, spinster (exors. of Joseph Churchill, decd.) 2. William Capell of Flower, co. N'hants, gent. 3. Governors C.S.C. 4. Thomas Wall of the Inner Temple, London, gent. Little Stow, co. N'hants.: mess. etc.

A/CSC/1585 Mortgage 17 Jun 1786 1. William Pinckard, late of Astcote, now of W. Haddon, Co. N'hants., husbandman. Mary his wife. 2. Watson Yorke, of Althorpe, co. N'hants., keeper. Little Stow, Co. N'hants.: mess. with lands as described, incl. share of certain lands.

A/CSC/1586 Fine (1. hand indenture) Trin Term 1. Watson Yorke, plaintiff. 2. William Pinckard, 1786 Mary his wife, deforciants. Stow with Nine Churches, and Astcote, Pattishall: a mess. 35ac. & of 2 mess & 50 ac.

A/CSC/1587 Assignment of mortgage 31 Oct 1793 1. Watson Yorke late of Althorpe, keeper, now of , co. N'hants., grazier. 2. William Pinckard late of Astcote, then of W. Haddon, co. N'hants., now of Hardmead, co. Bucks., husbandman. 3. John Walker of Gt. Brington, co. N'hants., grazier. Little Stow, co. N'hants.: of a mess, etc. with lands. LONDON METROPOLITAN ARCHIVES Page 210 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1588 Assignment of mortgage 8 Jan 1800 1. John Walker of Gt Brington, co. N'hants., grazier. 2. Richard Wakefield of , co. N'hants gent. Little Stow, co. N'hants.: of a mess, etc. with lands.

A/CSC/1589 Bargain & Sale for 1 year. 20 Dec 1804 1. William Pittam of Lillingstone Lovell, co. Oxon., yeoman Rebecca his wife (formerly Rebecca Pinckard) 2. Elizabeth Capell of Little Stow, widow. Little Stow, co. N'hants.: of a mess. with lands. etc.

A/CSC/1590 Release, & Assignment of mortgage. 21 Dec 1804 1. William Pittam of Lillingstone Lovell, co. Oxon., yeoman Rebecca his wife (formerly Rebecca Pinckard) 2. Elizabeth Wakefield of Sawsley, co. N'hants gent. 3. Elizabeth Capell of Little Stow, widow. 4. William Drayson of , co. N'hants, tanner. 5. Job Goodman of Towcester, grocer. Little Stow, co. N'hants.: of a mess. with lands. etc.

A/CSC/1591 Fine (r. hand indenture) Hilary term 1. William Drayson, plaintiff. 2. William Pittam, 1805 Rebecca his wife, deforciants. Little Stow: of 2 mess., 2 barns, 2 stables, 2 curtilages, 2 gardens, one orchard, 30 ac., 20 ac. meadow, 50 ac. pasture.

A/CSC/1592 Fine (1. hand indenture) Hilary term 1. William Drayson, plaintiff. 2. William Pittam, 1805 Rebecca his wife, deforciants. Little Stow: of 2 mess., 2 barns, 2 stables, 2 curtilages, 2 gardens, one orchard, 30 ac., 20 ac. meadow, 50 ac. pasture.

A/CSC/1593 Abstract of Title, with opinion by J.Houson. 24 Apr 1805 Stow. co, N'hants.: various properties, Mrs. Elizabeth Capell's share of an estate.

A/CSC/1594 Abstract of Title, with opinion by J. Houson 20 May 1805 Stow. co. N'hants.: various properties, Mrs. Elizabeth Capell's share of an estate. LONDON METROPOLITAN ARCHIVES Page 211 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1595 Lease for a year. 26 Aug 1806 1. Elizabeth Capell of Little Stow, alias Stow with Nine Churches, co. Northants., widow. 2. Governors of C.S.C. Stow with Nine Churches, co. N'hants. Fourth part of a farmhouse & lands.

A/CSC/1596 Release 27 Aug 1806 1. Elizabeth Capell of Little Stow, alias Stow with Nine Churches, co. Northants., widow 2. Governors of C.S.C. Stow with Nine Churches, co. N'hants.: Fourth part of a farmhouse & lands.

A/CSC/1597 Assignment of lease in trust. 27 Aug 1806 1. Job Goodman of Towcester, co. N'hants., grocer. 2. Elizabeth Capell of Little Stow, widow. 3. Governors C.S.C. 4. David Pike Watts of Gower Street, Bedford Square, co. Middx., esq. Little Stow, co. N'hants.: of a mess with lands, etc.

A/CSC/1598 Assignment of lease, in trust. 27 Aug 1806 1. Henry Hickman of Daventry, co. N'hants., gent. (exor. of James Bliss late of Long Lawford, Newbold upon Avon, co. Warws., gent.) 2. Elizabeth Capell of Little Stow, widow. 3. Governors C.S.C. 4. Clement Samuel Strong of Pancras Lane, London, esq. Little Stow. co. N'hants.: of a mess, with lands etc.

A/CSC/1599 Assignment of lease in trust. 27 Aug 1806 1. Henry Hickman of Daventry, co. N'Hants., gent. (exor. of James Bliss late of Long Lawford, Newbold upon Avon, co. Warws., gent.) 2. Elizabeth Capell of Little Stow, widow. 3. Governors C.S.C. 4. Clement Samuel Strong of Pancras Lane, London, esq. Little Stow. co. N'hants.: of a mess with lands, etc.

A/CSC/1600/A Enfeoffment. 20 Nov 1707 1a., Robert Stacey of Stow with Nine Churches, millwright. b. Sarah his wife. 2. Thomas Butlin of Watford, co. N'hants., cordwainer. Stow with Nine Churches. co. N'hants.: mess bought by William Stacey father of 1a from Richard Hinscote. LONDON METROPOLITAN ARCHIVES Page 212 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1600/B Copy (attached to the above) of Fine dated 3 c. 1708 Nov. 1708. 1. Henry Hickman, Thomas Butlin; querents. 2. William Ashbey, Robert Stacey, Sarah his wife John Elliott ar., Katherine his wife; deforciants. Kislingbury, Stow with Nine Churches & Greensnorton: 3 mess., 3 gardens, 3 orchards, 45 ac., 10 ac. meadow, 25 ac. pasture, 3 ac. heath.

A/CSC/1601 Bargain & Sale for 1 year. 8 Apr 1743 1. Joseph Butlin of , co. N'hants., shoemaker. 2. John Gibbins of Stow with Nine Churches, weaver. Stow with Nine Churches, co. N'hants.: mess., etc.

A/CSC/1602 Release. 9 Apr 1743 1. Joseph Butlin of Farthingstone, co. N'hants., shoemaker Anne his wife. 2. John Gibbins of Stowe with Nine Churches, weaver. Stowe with Nine Churches, co. N'hants.: mess, formerly bought by Thomas Butlin from Robert Stacey.

A/CSC/1603 Copy of Will, dated 30 May 1726 (& proved 1 16 Jun 1744 Oct. 1726) of Thomas Butlin of Watford, co. N'hants., cordwainer. Stowe with Nine Churches, co. N'hants.: a messuage; Watford. co. N'hants.: a messuage; Crick, co. N'hants.: half quartern of a yardland.

A/CSC/1604 Enfeoffment. 30 May 1747 1. John Bliss of Causton, Dunchurch, co. Warws., grazier. 2. John Gibbins of Stowe with Nine Churches, weaver. Stowe with Nine Churches, co. N'hants.: 2 bays of a Barn, late occup. John Hutchins.

A/CSC/1605 Quitclaim 30 May 1747 1. John Gibbins of Stow with Nine Churches, weaver. 2. John Bliss of Causton, Dunchurch, co. Warws., grazier. Stowe with Nine Churches, co. N'hants.: right of way across mess. of 2, occup. Thomas Morgan. LONDON METROPOLITAN ARCHIVES Page 213 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1606 Mortgage 28 Nov 1749 1. John Gibbins of Stow with Nine Churches, weaver. 2. The Revd. Samuel West of Maidford, co. N'hants. Stow with Nine Churches, co. N'hants.: mess., lately bought by 1. from Joseph Butlin; & 2, bays of a barn lately bought by 1. from John Bliss.

A/CSC/1607 Assignment of mortgage in trust. 17 Nov 1752 1. The Revd. Samuel West of Maidford, co. N'hants. 2. John Gibbins of Stow with Nine Churches, weaver. 3. John Bliss of Causton, co. Warws. grazier. 4. James Bliss of Woolscutt, Grandborow, co. Warws., grazier. Stowe with Nine Churches, co. N'hants.: mess. & 2 bays of a barn, 1 to 4.

A/CSC/1608 Bargain & Sale for 1 year. 17 Nov 1752 1. John Gibbins of Stow with Nine Churches, weaver. 2. John Bliss of Causton, cc. Warws., grazier Stow with Nine Churches, co. N'hants.; mess., formerly bought by 1. from Joseph Butlin, and 2 bays of a barn.

A/CSC/1609 Release 18 Nov 1752 1. John Gibbins of Stow with Nine Churches, weaver 2. John Bliss of Causton, Warws., grazier. 3. John Holt of Daventry, co. N'hants., inn holder. Stowe with Nine Churches, co. N'hants.: mess. formerly bought by 1. from Joseph Butlin, & 2 bays of a barn.

A/CSC/1610 Fine (1. hand indenture) Hilary term 1. John Holt plaintiff. 2. John Gibbins, Mary his 1753 wife, John Davis, Elizabeth Davis widow; deforciants. Stow with Nine Churches, Gt. & Lt. Everdon: a mess. 15 ac., 5 ac. meadow, 5ac. pasture, 3 ac. heath.

A/CSC/1611 Mortgage 8 Apr 1732 1. Thomas Cleavely late of Little Stow, now of Weedon Beck, co, N'hants, yeoman. 2. John Skins of Northampton, hosier. Little Stow Co. N'hants.: mess, occup. John Hutchings, with lands as specified. LONDON METROPOLITAN ARCHIVES Page 214 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1612 Further mortgage 9 Apr 1739 1. Thomas Cleavely of Weedon Beck, co. N'hants., yeoman. 2. John Ekins of Northampton, hosier. Little Stow, co. N'hants.: mess. etc. occup. John Hutchings, with lands as specified.

A/CSC/1613 Bargain & Sale for 1 year. 29 Apr 1746 1. Thomas Cleavely of Upper Weedon Beck, co. N'hants., yeoman 2. John Bliss of Causton, Dunchurch, co. Warws., grazier. Little Stow, co. N'hants.: mess., late occup. John Hutchins & John Gibbins with lands as described.

A/CSC/1614 Release 30 Apr 1746 1. Thomas Cleavely of Upper Weedon Beck, co. N'hants., yeoman. Sarah his wife. 2. John Bliss of Causton, Dunchurch, co. Warws., grazier. 3. Jacob Ward of Davenree, co. N'hants., barber. Little Stow, co. N'hants.: mess., late occup. John Hutchins & John Gibbins, with lands as specified.

A/CSC/1615 Fine (1. hand indenture) 9 May 1746 1. Jacob Ward, plaintiff. 2. Thomas Cleevely & Sarah his wife. William Underwood & Anne his wife; deforciants. Little Stow, (co. N'hants): a mess, 10 ac., 5 ac. meadow, 20 ac. pasture; of a mess., 20 ac., 5 ac. meadow, 15 ac. pasture.

A/CSC/1616 Assignment of mortgage. 14 Oct 1746 1. John Ekins of Northampton, hosier. 2. John Bliss of Causton, Dunchurch, co. Warws., grazier. 3. Thomas Cleavely late of Little Stow now of Weedon Beck, co. N'hants., yeoman. 4. Richard Darby of Staverton, co. N'hants., yeoman. Little Stow, co. N'hants.: mess. late occup. John Hutchings, with lands as described.

A/CSC/1617 Assignment of lease. 19 Apr 1749 1. Richard Darby of Staverton, co. N'hants., yeoman. 2. John Bliss of Causton, Dunchurch, co. Warws., grazier. 3. James Bliss of Woolscott, Grandborow, co. Warws., grazier. Little Stow, co. N'hants.: mess. late occup. John Hutchings, with lands as specified (1 to 3 in trust for 2) LONDON METROPOLITAN ARCHIVES Page 215 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1618 Deed to lead uses of a fine, pursuant to 30 Jul 1716 covenant for enclosure of 1711 1. The Hon. Edward Harley of Lincolns Inn, co. Middx., esq. & Sarah his wife. 2. John Capell of Little Stow co. N'hants., yeoman Ann his wife Richard Blisse of Little Stow, yeoman. Thomas Clevely of Little Stow, yeoman. 3. Henry Denny of Napton co. Warws., gent. Samuel Rowledge of Flower, co. N'hants, yeoman. 4. Oliver Marton of the Middle Temple London, gent. Little Stow, co. N'hants.: various lands as specified.

A/CSC/1619 Deed to lead uses of a fine. 1 May 1739 1. John Bliss of Causton grounds, Dunchurch, Warws., gent. Ann his wife. 2. Henry Jones of Old, co. N'hants., baker. Esther his wife. Thomas Dunkley of St. George Hanover Square, co. Middx., baker. Elizabeth his wife. 3. Jacob Ward of Daventry, co. N'hants., barber. 4. Thomas Waller of Newbold Upon Avon, co. Warws., gent. Gt. & Lt. Stow, co. N'hants.: 25 ac. 1r.22p. of common fields.

A/CSC/1620 Fine (1. hand indenture) Easter term 12 1. Jacob Ward, plaintiff. 2. Henry Jones & Geo 2 [1739] Esther his wife, Thomas Dunkley & Elizabeth his wife, John Bliss, Jonathan Newbold & Ann his wife, deforciants. Stow with Nine Churches, Brockhall, Norton: a mess., a cottage, 15 ac., 3 ac. meadow, 10 ac. pasture.

A/CSC/1621 Bargain & Sale for 1 year. 2 Apr 1771 1. John Bliss formerly of Causton, Dunchurch, now of Hill morton, co. Warws., gent. Ann his wife. 2. Thomas Herbert of Farthingstone, co. N'hants., gent. Little Stow, co. N'hants.: mess. occup. Thomas Kingston, a cottage & various lands.

A/CSC/1622 Release 3 Apr 1771 1. John Bliss formerly of Causton, Dunchurch, now of Hillmorton, co. Warws., gent. Anne his wife. 2. Thomas Herbert of Farthingstone, co. N'hants., gent Little Stowe, co. N'hants.: mess, occup. Thomas Kingston, a cottage & various lands. LONDON METROPOLITAN ARCHIVES Page 216 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1623 Fine (r. hand indenture) Purif 1771 1. Thomas Herbert, plaintiff. 2. John Bliss, Ann his wife, deforciants. Stow [co. N'hants]: 2 mess., 20 ac., 10 ac. meadow, 25 ac. pasture.

A/CSC/1624 Fine (1.hand indenture) Purif 1771 1. Thomas Herbert, plaintiff. 2. John Bliss, Ann his wife, deforciants. Stow [co. N'hants]: 2 mess., 20 ac., 10 ac. meadow, 25 ac. pasture.

A/CSC/1625 Probate of Will dated 22 May 1771, of Thomas 13 Apr 1776 Herbert, of Farthingstone, co. N'hants., gent. (proved in Archdeaconry of Northampton)

A/CSC/1626 Copy of Deed to lead uses of a fine, dated 20 25 Mar 1782 Apr. 1776. 1. John Pinckard of Farthingstone, co. N'hants., gent. Rebecca his wife. 2. Thomas Partridge of Bloxham, co. Oxford, glazier. Little Stow, co. N'hants.: mess. with garden, 4 closes (41 ac. 31p.) formerly of Richard Bliss, Thomas Cleavely, a spinney, a cottage occup. Mary Hutchings, & all lands, etc., of Thomas Herbert decd.

A/CSC/1627 Fine (1. hand indenture) Quin Easter 16 1. Thomas Partridge, plt. 2. John Pinkard & Geo3 [1776] Rebecca his wife, deforciants. Church Stow & Farthingstone [co. Northants]: 3 mess., 1 toft, 3 barns, 2 stables, 2 curtilages, 4 gardens, 34 ac., 30 ac. meadow, 72 ac pasture, 14 ac. wood.

A/CSC/1628 Bargain & Sale 20 Oct 1785 1. John Herbert of Farthingstone, Co. N'hants., husbandman. 2. Samuel Clay of Rugby, co. Warws., grocer. Mary his wife. Lyne Councer of Bloxham, co. Oxon., gent. William Pinckard late of Ascott now of W. Haddon, co. N'hants., husbandman. John Herbert Pickering, a minor, son of John P. of Duston, co. N'hants., yeoman. 3. George Councer of Bloxham, gent. Bernard Spurrett of Banbury, co. Oxon., ironmonger. Stowe, co. N'hants.: a mess. with a cottage and lands as specified. LONDON METROPOLITAN ARCHIVES Page 217 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1629 Bargain & Sale for 1 year. 13 Mar 1782 1. Lyne Councer of Bloxham, co. Oxon. gent. devisee of Rebecca Pinckard. 2. George Councer of Bloxham, gent. Bernard Spurrett of Banbury, co. Oxon., ironmonger. Little Stow, co. N'hants.: of a mess. with lands as described.

A/CSC/1630 Release in trust to prevent dower. 14 Mar 1782 1. Lyne Councer of Bloxham, co. Oxon. gent. devisee of Rebecca Pinckard. 2. George Councer of Bloxham, gent. Bernard Spurrett of Banbury, co. Oxon., ironmonger. Little Stow, co. N'hants.: of a mess. with lands as described.

A/CSC/1631 Mortgage 18 May 1784 1. Lyne Councer of Bloxham co. Oxon, gent. 2. George Councer of Bloxham, gent. Bernard Spurrett of Banbury, co. Oxon., ironmonger. 3. William Gilbert of Watford, co. N'hants., grazier. Little Stow, co. N'hants.: of a mess. with lands as specified.

A/CSC/1632 Release 18 Mar 1786 1. John Pinkard late of Farthingstone now of Towcester, co. N'hants, yeoman 2. William Pinkard of W. Haddon, co. N'hants., yeoman Stowe Nine Churches, co. N'hants.: share of an estate.

A/CSC/1633 Assignment of mortgage. 4 May 1787 1. William Gilbert of Watford, co. N'hants., grazier. 2. Lyne Councer of Bloxham, co. Oxon., gent. 3. Bernard Spurrett of Banbury, co. Oxon., ironmonger. 4. John Winrow of Newnham, co. N'hants., gent. Little Stow, co. N'hants.: of a mess. formerly occup. Richard Bliss, with lands etc.

A/CSC/1634 Assignment of mortgage. 3 Nov 1788 1. John Winrow of Newnham, co. N'hants., gent. 2. Lyne Councer of Bloxham, co. Oxon., gent. 3. Bernard Spurrett of Banbury, co. Oxon., ironmonger. 4. Samuel Jones of Culworth, co. N'hants., grazier. Little Stow, co. N'hants.: of a mess. with lands etc. LONDON METROPOLITAN ARCHIVES Page 218 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1635 Assignment of mortgage. 23 Feb 1792 1. Samuel Jones of Culworth, co. N'hants., grazier. 2. Lyne Councer of Bloxham, co. Oxon., gent. Bernard Spurrett of Banbury, co. Oxon, ironmonger. 3. John Aris of Weston & Weedon or Weedon Pinkney, co. N'hants., husbandman. Little Stow, co. N'hants.: of a mess. with lands etc.

A/CSC/1636 Release 28 Nov 1799 1. Lyne Councer of Bloxham, co. Oxon., gent. 2. Bernard Spurrett of Banbury, co. Oxon., ironmonger. 3. William Wakefield of Pottcott in Cold Higham, co. N'hants., gent. John Wakefield of Farthingstone, co. N'hants. Little Stow, co. N'hants.: part of a mess. etc. with lands.

A/CSC/1637 Bargain & Sale for 1 year. 27 Nov 1799 1. Lyne Councer of Bloxham, co. Oxon., gent. Bernard Spurrett of Banbury, co. Oxon, ironmonger. 2. William Wakefield of Pottcott in Cold Higham, co. N'hants., gent. John Wakefield of Farthingstone, co. N'hants., gent. Little Stow, co. N'hants.: of a mess. with lands etc.

A/CSC/1638 Assignment of mortgage in trust. 28 Nov 1799 1. John Aris of Weston & Weedon or Weedon Pinckney, co. N'hants., husbandman. 2. Lyne Councer of Bloxham, co. Oxon, gent. Bernard Spurrett of Banbury, co. Oxon., ironmonger. 3. William Wakefield of Pottcott in Cold Higham, co. N'hants., gent. John Wakefield of Farthingstone, co. N'hants., gent. 4. Joseph Wakefield of Greens Norton, co. N'hants., gent. Little Stow, co. N'hants.: of a mess. with lands etc.

A/CSC/1639 Copy of Probate dated 5 Apr. 1803 of Will 1803 dated 7 Feb. 1794 of James Bliss of Long Lawford in Newbold upon Avon, co. Warws., gent. LONDON METROPOLITAN ARCHIVES Page 219 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1640 Burial certificates 1805 - 1808 15 July 1805 Certificate of Burial on 17 June 1787 at Pattishell of John Pinckard. Certificate of Burial on 29 Feb. 1772 at of Richard Pickering 16 July 1805 Declaration of David Dobs Davies of Towcester concerning the above certificates 21 July 1805 Covering letter from J.W. Kirby of Towcester to - Walton of Girdles Hall, Basinghall Street, London.

A/CSC/1641 Covenant to produce deed. 26 Mar 1808 1. Richard Wakefield of Fawsley, co. N'hants., gent. 2. Governors C.S.C. Stowe Nine Churches, co. N'hants.: ¾ of an estate.

A/CSC/1642 Report by W. Courteney in "the matter of the 16 Jul 1821 Governors C.S.C." etc.

A/CSC/1643 Abstract of Title of Richard Wakefield to ¾ of an 1821 estate in Little Stow, co. N'hants., 1716-1821. (with observations thereon.)

A/CSC/1644 Copy of Order confirming Report of Master of 6 Jun 1821 the Rolls in re C.S.C. (purchase of ¾ share of certain lands).

A/CSC/1645 Mortgage. 9 Mar 1798 1. John Herbert Pickering of Bloxham, co.Oxon., gent. 2. Aaron Thompson of Northampton, yeoman. Little Stow, co. N'hants.: part of a mess., occup. Thomas Checkley, formerly Richard Bliss, later Thomas Kingston, etc. with lands.

A/CSC/1646 Bargain & Sale for 1 year. 4 Apr 1799 1. John Herbert Pickering of Bloxham, co. Oxon., gent. 2. William Wakefield of Potcote in Cold Higham, co. N'hants., gent. John Wakefield of Farthingstone, co. N'hants., gent. Little Stow, co. N'hants.: of mess. occup. Thomas Checkley, with lands. LONDON METROPOLITAN ARCHIVES Page 220 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1647 Release & assignment of mortgage in trust. 5 Apr 1799 1. John Herbert Pickering of Bloxham, co. Oxon., gent Ann his wife. 2. Aaron Thompson of Northampton, gent. 3. William Wakefield of Potcote in Cold Higham, co. N'hants., gent. John Wakefield of Farthingstone, co. N'hants., gent. 4. Joseph Wakefield of Potcote in Greens Norton, co. N'hants., gent. Little Stow, co. N'hants.: of a mess., occup. Thomas Checkley, with lands, etc.

A/CSC/1648 Fine (r. hand indenture) Trin term 1799 1. William Wakefield, plaintiff. 2. John Herbert Pickering, Ann his wife, deforciants. Little Stow: of a mess., a cottage, 20 ac. meadows 50 ac. pasture, etc.

A/CSC/1649 Fine (1. hand indenture) Trin term 1799 1. William Wakefield, plaintiff. 2. John Herbert Pickering, Ann his wife, deforciants. Little Stow: of a mess., a cottage, 20 ac. meadows 50 ac. pasture, etc.

A/CSC/1650 Copy of will dated 3 Feb. 1800 of John 1800 Wakefield.

A/CSC/1651 Bargain & Sale for 1 year. 20 May 1803 1. John Wakefield of Farthingstone, co. N'hants., gent. 2. Richard Linnell of Stow Nine Churches. Little Stow, co. N'hants.: ½ a mess. late occup. Thomas Checkley, now William Bates with lands, etc.

A/CSC/1652 Release, in trust. 21 May 1803 1. John Wakefield of Farthingstone, co. N'hants. gent. 2. Richard Wakefield of Fawsley, co. N'hants., gent. 3. Richard Linnell of Stow Nine Churches, gent. Little Stow, co. N'hants.: ½ of a mess., and lands, etc.

A/CSC/1653 Quitclaim. 23 May 1803 1. John Boswell of Upton co. N'hants., gent. Ann his wife, formerly Ann Wakefield. 2. Richard Wakefield Legacy under will of John Wakefield, payable out of lands at Little Stow, co. N'hants. LONDON METROPOLITAN ARCHIVES Page 221 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1654 Bargain & Sale for 1 year. 18 Jan 1804 1. Clarke Watkins of Daventry, co. N'hants., esq. Maria Ann his wife. 2. Richard Linnell of Stow Nine Churches, gent. Little Stow, co. N'hants.: of a mess. etc. with lands.

A/CSC/1655 Release in trust 19 Jan 1804 1. Clarke Watkins of Daventry, co. N'hants., esq. Maria Ann his wife 2. Richard Wakefield of Fawsley, co. N'hants., gent. 3. Richard Linnell of Stow Nine Churches, gent. Little Stow, co. N'hants.: of a mess. etc. with lands

A/CSC/1656 Fine (r. hand indenture) Easter term 1. Richard Linnell, plaintiff 2. Clarke Watkins, 1804 Maria Ann his wife, Deforciants Little Stow; a mess., a cottage, 20 ac. meadow, 50 ac. pasture, etc.

A/CSC/1657 Fine (1. hand indenture) Easter term 1. Richard Linnell, plaintiff 2. Clarke Watkins, 1804 Maria Ann his wife, Deforciants Little Stow; a mess., a cottage, 20 ac. meadow, 50 ac. pasture, etc.

A/CSC/1658 Certified copy of Letters of Administration 16 May 1821 granted 3 Mar. 1804 to Maria Watkins, wife of Clarke Watkins, daughter of Mary Clay, by Abp. of Canterbury, to administer goods of Mary Clay, decd.

A/CSC/1659 Certificate of intestacy of William Wakefield 16 May 1821 decd., given by R. Howes

A/CSC/1660 Extract from registers of parish of Cold Higham, 8 May 1821 co. N'hants. Baptisms of John son of John and Elizabeth Wakefield, 3 Apr. 1755, Joseph son of the above, 16 Mar. 1758; William son of the above, 28 Feb. 1760; Richard son of the above, 26 Nov. 1766. Burial of William Wakefield, 28 Jan.1800

A/CSC/1661 Certified copy of Burial entry in registers of 16 May 1821 parish of Daventry; Samuel Clay, 13 Mar. 1800; Mrs. Mary Clay widow, 15 Nov. 1803 LONDON METROPOLITAN ARCHIVES Page 222 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1662 Certified copy of Burial entry in registers of 16 Jul 1821 parish of Bugbrook, co. N'hants.: Richard Pickering of Heyford, 3 Apr. 1773

A/CSC/1663 Quitclaim 31 May 1821 1. Richard Wakefield jr., late of Fawsley, co. N'hants. now of Flecknoe in Woolf£hampcote, co. Warws., gent. 2. Richard Wakefield sr. Legacy under will of John Wakefield

A/CSC/1664 Schedule of deeds of an estate at Stow, co. c 1821 N'hants., 1716 to 1821

A/CSC/1665 Appointment, and Bargain and Sale 17 Jul 1821 1. Richard Wakefield, late of Fawsley, co. N'hants., now of Flecknoe, co. Warws., gent. 2. Richard Linnell of Stow Nine Churches, co. N'hants., gent. 3. Governors of C.S.C. Stow with Nine Churches, co. N'hants.: ¾ of a farmhouse and lands

A/CSC/1666 Enfeoffment 3 Apr 1674 1. Nicholas Ayre of Stow, tiler Alice his wife 2. Robert Capell of Stow, yeoman Stowe, co. N'hants.: mess. occup. John Hide, the moity of a cottage

A/CSC/1667 Enfeoffment 23 Mar 1685; 1. Robert Capell of Stowe, yeoman Elizabeth (1686) his wife 2. Joseph Watts of Stowe, husbandman Stowe, co. N'hants.: cottage late occup. John Hide (elaborately decorated initial)

A/CSC/1668 Lease for 1000 years 20 Jul 1706 1. Joseph Watts of Stow with Nine Churches, laborer. Sarah his wife 2. William Carpender and Richard Bliss of Stow, churchwardens Stow with Nine Churches, co. N'hants.: mess. etc. (to indemnity churchwardens for a bastard child for 12 years, and to declare uses of a fine)

A/CSC/1669 Mortgage 23 Oct 1713 1. John Watts of Stowe, yeoman Mary his wife 2. John Redgrave of Cricke, co.N'hants., yeoman Stowe, co. N'hants.: cottage, late occup. Robert Capell LONDON METROPOLITAN ARCHIVES Page 223 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1670 Assignment of mortgage 29 Nov 1717 1. John Redgrave late of Cricke, co. N'hants., now of Yelvertaft, co. N'hants., yeoman 2. John Watts of Stowe of Nine Churches, yeoman 3. John Harbert of Churchstow, co.N'hants., gent. Stow, co. N'hants.: cottage etc., late occup. Robert Capell

A/CSC/1671 Assignment of mortgage 27 Jan 1718; 1. John Harbert of Stow of nine churches, gent. (1719) 2. John Watts of Stowe of nine churches, yeoman 3. Robert Brimley jr. of Stow of nine churches, butcher 4. William Follwell of Everdon or Everton, co. N'hants., gent. Stowe, co. N'hants.: cottage, late occup. Robert Capell

A/CSC/1672 Bargain and Sale for 1 year 28 Jan 1718; 1. John Watts of Stowe of nine churches, (1719) laborer 2. Robert Brimley jr. of Stow of nine churches, butcher Stowe, co. N'hants.: cottage late occup. Robert Capell

A/CSC/1673 Release 29 Jan 1718; 1. John Watts of Stowe of nine churches, (1719) laborer Mary his wife 2. Robert Brimley jr. of Stowe, butcher Stowe, co. N'hants.: cottage late occup. Robert Capell

A/CSC/1674 Bond in œ10 16 Feb 1718; 1. John Harbert of Stowe of nine churches, (1719) gent. 2. Robert Brimley jr., of Stowe, butcher to keep free of incumbrances the cottage at Stow, co. N'hants.

A/CSC/1675 Bargain and Sale for 1 year 4 Oct 1722 1. Robert Brimley jr. of Stowe of nine churches, butcher 2. Thomas Clarke of the same, tailor Stowe, co. N'hants.: cottage late occup. John Watts

A/CSC/1676 Release 5 Oct 1722 1. Robert Brimley jr. of Stowe of nine churches, butcher 2. Thomas Clarke of the same, tailor Stowe, co. N'hants.: cottage, late occup. John Watts LONDON METROPOLITAN ARCHIVES Page 224 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1677 Bond in œ40 5 Oct 1722 1. Robert Brimley jr. of Stowe with Nine Churches, butcher 2. Thomas Clarke of the same, tailor to perform covenants in indenture of even date

A/CSC/1678 Mortgage 12 Dec 1755 1. Thomas Clarke of Stowe with nine churches, tailor 2. James Roddis of Upper Heyford, co. N'hants., husbandman Stowe, co. N'hants.: cottage, late of Robert Brimley (paper)

A/CSC/1679 Bargain and Sale for 1 year 16 Dec 1755 1. Thomas Clark of Stow with Nine Churches, tailor Anne his wife 2. John Townshend of the same, labourer Stowe, co. N'hants.: cottage, late occup. Robert Brimley

A/CSC/1680 Release 17 Dec 1755 1. Thomas Clark of Stow with Nine Churches, tailor Anne his wife 2. John Townshend of the same, labourer Stowe, co. N'hants.: cottage, late occup. Robert Brimley

A/CSC/1681 Bargain and Sale for 1 year 15 Apr 1774 1. John Townshend of Stowe with nine churches, laborer 2. Roger Allen of Harleston Stowe with Nine Churches, co. N'hants.: cottage formerly of Thomas Clarke

A/CSC/1682 Release, in trust 16 Apr 1774 1. John Townshend of Stowe with nine churches, labourer Elizabeth his wife 2. William Allen of Harleston, co. N'hants., yeoman Mary his wife 3. Roger Allen of Harleston, yeoman Stowe with Nine Churches, co. N'hants.: cottage formerly of Thomas Clarke

A/CSC/1683 Enfeoffment 8 Nov 1775 1. Robert Capell late of Stowe Nine Churches now of Weedon Beck, co. N'hants., gent. 2. William Allen of Stowe nine Churches, cordwainer Stowe nine Churches, co. N'hants.: plot, 10 x 4 yds, formerly part of a mess. occup. Joseph Lucas (paper) LONDON METROPOLITAN ARCHIVES Page 225 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1684 Mortgage 23 Dec 1776 1. William Allen of Stowe with Nine Churches, yeoman Mary his wife 2. John Thacker of Northampton, brasier Stowe with Nine Churches, co. N'hants.: cottage, late occup. John Townshend, and a plot 10 x 4 yds.

A/CSC/1685 Assignment of mortgage 10 Oct 1778 1. John Thacker of Northampton, brasier 2. William Allen of Stowe with Nine Churches, yeoman Mary his wife 3. Ann Goodman of Northampton, widow Stowe with Nine Churches, co. N'hants.: cottage late occup. John Townshend, and a plot 10 x 4 yds.

A/CSC/1686 Enfeoffment and Assignment of lease, in trust 5 Sep 1783 1. Jane York of Northampton, widow, dau. and exix. of Ann Goodman 2. William Allen of Stowe with Nine Churches, yeoman Mary his wife 3. John Carpenter and Richard Linnell of Stowe with nine Churches, farmers, Churchwardens Edward Judkin of the same, farmer, and the said Richard Linnell, Overseers 4. Arthur Brownsgrove of Northampton, broker Stowe with Nine Churches, co. N'hants.: cottage occup. William Allen, and a small plot

A/CSC/1687 Bargain and Sale for 1 year 17 Sep 1736 1. John Capell late of Stow with Nine Churches, now of Litchborough, co. N'hants., gent. 2. Robert Capell of Stow with Nine Churches, gent. Stow with Nine Churches, co. N'hants.: mess., late occup. Edward Collins, butcher, now Benjamin Poynter

A/CSC/1688 Release 18 Sep 1736 1. John Capell late of Stow, with Nine Churches now of Litchborough, co. N'hants., gent. 2. Robert Capell of Stow with Nine Churches, gent. Stow with Nine Churches, co. N'hants.: mess. late occup. Edward Collins, butcher, now Benjamin Poynter LONDON METROPOLITAN ARCHIVES Page 226 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1689 Bargain and Sale for 1 year 7 May 1777 1. Robert Capell late of Stow with Nine Churches, now of Weedon Beck, co. N'hants., gent. Ann his wife 2. John Townsend of Stow with Nine Churches, labourer Stow with Nine Churches, co. N'hants.: mess. etc. late occup. Benjamin Poynter, now Joseph Lucas

A/CSC/1690 Release 8 May 1777 1. Robert Capell late of Stow with Nine Churches, now of Weedon Beck, co. N'hants., gent. Anne his wife 2. John Townsend of Stow with Nine Churches, labourer Stow with Nine Churches, co. N'hants.: mess. etc. late occup. Benjamin Poynter, now Joseph Lucas; also a barn, lately converted into 2 dwelling-houses, occup. John Gibbins and William Warwick

A/CSC/1691/A Acknowledgment of Legacy 9 May 1792 1. William Morton of Nether Heyford, carpenter and Mary his wife. 2. Elizabeth Townsend, executrix of John Townsend late of Stowe, victualler.

A/CSC/1691/B Copy of the above 9 May 1792

A/CSC/1692 Enfeoffment in trust 12 Sep 1800 1. Elizabeth Townsend of Stow with Nine Churches, widow. 2. John Judkins of the same, yeoman, churchwarden and overseer, George Carpenter of the same, yeoman, churchwarden and Thomas Bliss of the same, yeoman, overseer. Stow with Nine Churches co. N'hants.: cottage, formerly occup. Edward Collins, butcher, then Benjamin Poynter, then Joseph Lucas, now untenanted. Endorsement: Memorandum livery of seisin

A/CSC/1693 Certified extract from Registry of Archdeaconry 8 Apr 1825 of Northampton: from Will dated 12 September 1800 and proved 17 May 1806 of Elizabeth Townsend late of Stowe Nine Churches.

A/CSC/1694 Copy of Request to Poor Law Commissioners 30 May 1837 for permission to sell property by Daventry Guardians. LONDON METROPOLITAN ARCHIVES Page 227 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1695 Order of Poow Law Commissioners to 7 Jul 1837 Guardians of Daventry Union for sale of premises. Stowe Nine Churches, co. N'hants.: 10 cottages, as described.

A/CSC/1696 Conveyance 28 Aug 1837 1. Guardians of the Poor of Daventry Union co. N'hants. Edward Foll and Abraham Linnell, churchwardens of Stow Nine Churches. Richard Linnell and Edward Judkins, overseers of Stow Nine Churches. 2. Governors of C.S.C. Stow Nine Churches, co. N'hants.: 10 cottages

A/CSC/1697 Draft Release. 7 Jun 1838 1. London & Birmingham Railway Co. 2. Governors C.S.C. Lower Heyford, co. N'hants.: 35 perches. Coloured plan enclosed.

A/CSC/1698 Draft Release 11 Jun 1838 1. London & Birmingham Railway Co. 2. Governors C.S.C. Lower Heyford, co. N'hants.: 35 perches. No plan

A/CSC/1699 Lease for a year 19 Jun 1838 1. London & Birmingham Railway Co. 2. Governors C.S.C. Lower Heyford, co. N'hants.: 35 perches. No plan

A/CSC/1700 Release 20 Jun 1838 1. London & Birmingham Railway Co. 2. Governors C.S.C. Lower Heyford, co. N'hants.: 35 perches., Coloured plan.

A/CSC/1701 Conveyance & Quitclaim 15 Dec 1840 1. Governors C.S.C. 2. The Revd. Charles Crawley Rector of Stowe with Nine Churches 3. London & Birmingham Railway Co. Stowe with Nine Churches, co. N'hants.: 16 perches, part of Nether Rye Hill. Coloured plan endorsed.

A/CSC/1702 Conveyance 20 Mar 1841 1. The Revd. Charles Crawley, Rector of Stowe with Nine Churches. 2. The London & Birmingham Railway Company. Stowe, co. N'hants.: 15 perches. Coloured plan. LONDON METROPOLITAN ARCHIVES Page 228 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1703/A Lease for a year. 22 Mar 1841 1. London & Birmingham Railway Co. 2. Governors C.S.C. Stowe & Lower Heyford, co. N'hants.: 30 perches.

A/CSC/1703/B Release (attached to the above) 23 Mar 1841 1. London & Birmingham Railway Co. 2. Governors C.S.C. Stowe & Lower Heyford, co. N'hants.: 30 perches,.plan endorsed

A/CSC/1704 Lease for 60 years. 15 Feb 1820 1. Governors C.S.C. 2. The Revd. Charles Crawley, Rector of Stow Nine Churches Abraham Linnell of the same, farmer and churchwarden Richard Linnell of the same, farmer Thomas Drayson of the same, farmer John Faulkner Potterton of the same, farmer. Stow, co. N'hants.: 2 roods 30p. formerly waste in Sand Pit Lane, with schoolhouse thereon.

A/CSC/1705 Bargain & Sale 21 Sep 1802 1. The Revd. Thomas Ross Bromfield of Napton-on-the-Hill co. Warws. Joseph Blick of Longbridge in par. St. Mary, Warwick., gent. Richard Lythall of Radford co. Warws. gent. Bernard Gery Snow of Southam, co. Warws., surgeon. Henry Chambers of Southam, mercer. Henry Roberts of Southam, gent. William Russell of Warwick, mercer. Joseph Cotton of Warwick, draper. (Trustees for repairing, etc., road from Warwick to Northampton) Edward Tomes of Southam, gent. 2. William Line of Stow Nine Churches, yeoman Stow, co. N'hants.: 16 sq. yards by the Turnpike House.

A/CSC/1706 Enfeoffment. 7 Jul 1804 1. William Line late of Weedon Beck, now of Daventry co. N'hants., yeoman. 2. James Booth of Weedon Beck, coal merchant. Charles Smith of Weedon Beck, gent. 3. Thomas Barnett of Weedon Beck, inn holder. Stow, co. N'hants.: cottage, etc., near the Turnpike Road with 160 sq. yards. LONDON METROPOLITAN ARCHIVES Page 229 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1707 Conveyance 24 Jun 1842 1. George Cornfield of Northampton, malster. Richard Booth, jr., of Coventry (Trustees under will of James Booth late of Weedon Beck, coal merchant). 2. Governors C.S.C. Stowe Nine Churches, co. N'hants.: Cottage and garden, late occup. William Line, then James Booth, then James Bliss, near the Turnpike Road.

A/CSC/1708 Bargain and Sale for 1 year. 30 Mar 1752 1. Samuel Blisse of Stow with Nine Churches, grazier. Sarah his wife. 2. Robert Collitt of Nether Heyford, co. N'hants., baker. Stow with Nine Churches, co. N'hants.: Mess, etc., bought by 1. from John Blisse, formerly occup. John Blisse then Robert Capell, now Henry Sewell.

A/CSC/1709 Release 31 May 1752 1. Samuel Blisse of Stow with Nine Churches, grazier. Sarah his wife. 2. Robert Collitt of Nether Heyford, co. N'hants., baker. Stow with Nine Churches, co. N'hants.: Mess, etc., bought by 1. from John Blisse, formerly occup. John Blisse then Robert Capell, now Henry Sewell.

A/CSC/1710 Bargain and Sale for 1 year. 11 Apr 1771 1. Robert Collitt, late of Floor, now of Bramston, co. N'hants., husbandman. 2. John Townshend of Stowe with Nine Churches, laborer. Stow with Nine Churches, co. N'hants.: Mess. formerly occup. John Blisse, then Robert Capell & William Sewell, then of Robert Collett, uncle of 1.

A/CSC/1711 Release 12 Apr 1771 1. Robert Collitt, late of Floor, now of Bramston, co. N'hants., husbandman. 2. John Townshend of Stowe with Nine Churches, laborer. Stow with Nine Churches, co. N'hants.: Mess. formerly occup. John Blisse, then Robert Capell & William Sewell, then of Robert Collett, uncle of 1. LONDON METROPOLITAN ARCHIVES Page 230 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1712 Bargain and Sale for 1 year. 14 Jan 1825 1. Richard Linnell of Stow nine churches, yeoman (exor. of Elizabeth Townsend, decd.) 2. George Morton of Gt. Carter Lane, Doctors Commons, London, plumber and glazier. William Morton of Gt. Carter Lane, gent. Stow with Nine Churches, co. N'hants.: mess. late occup. John Bliss, then Robert Capell, William Sewell, Robert Collitt, John Townsend, Elizabeth Townsend, now John Morton, and lately called the Rose and Crown; with Dovehouse Close, etc.

A/CSC/1713 Release (Details as above) 15 Jan 1825

A/CSC/1714 Bargain and Sale for 1 year 15 Mar 1825 1. George Morton of Carter Lane, Doctors Commons, London, plumber and glazier. William Morton of Carter Lane, glazier and painter. 2. John Morton of Stow Nine Churches, carpenter. John Judkins of Gt. Stow or Church Stow, yeoman. Stow Nine Churches, co. N'hants.: 29 perches lately part of Dovehouse Close.

A/CSC/1715 Release (Details as above) 16 Mar 1825

A/CSC/1716 Mortgage. 18 Apr 1825 1. George Morton of Gt. Carter Lane, Doctors Commons, London, plumber and glazier. William Morton of Gt. Carter Lane, gent. 2. Robert Gordon of Walmer, co. Kent, esq. Stow with Nine Churches, co. N'hants.: mess. late called the Rose and Crown, with Dovehouse Close, etc.

A/CSC/1717 Bargain and Sale of Annuity, and Assignment 20 Dec 1826 of lease. 1. Robert Gordon of Walmer, co. Kent, esq. 2. George Morton of Gt. Carter Lane, Doctors Commons, London, plumber and glazier. 3. William Morton of Gt. Carter Lane, gent. 4. Francis Hall of Southampton St., Pentonville, co. Middx., esq. 5. William Barrett of Doctors Commons, gent. Stow with Nine Churches, co. N'hants.: mess., with Dovehouse Close, etc. (lease thereof as security for annuity of £40 p.a. ) LONDON METROPOLITAN ARCHIVES Page 231 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1718 Mortgage. 7 Apr 1842 1. John Morton of Stow with Nine Churches, carpenter. John Judkins of Gt. Stow or Church Stow, yeoman. 2. Thomas Hickman of Floore, co. N'hants.: gent. Stow Nine Churches, co. N'hants.: 29 p. formerly part of Dovehouse Close, with mess. thereon called the Old Rose and Crown, and 2 mess. also thereon.

A/CSC/1719 Conveyance. 4 May 1844 1. John Morton of Stowe with Nine Churches, co. Northants., carpenter. John Judkins of Great Stow, yeoman. 2. Thomas Hickman of Floore, co. Northants., gent. 3. Governors of C.S.C. Stow Nine Churches, co. N'hants.: 29 perches, with a tenement called the Old Rose and Crown, and two other tenements, 1 to 3.

A/CSC/1720 Feoffment. 26 Mar 1635 1. James Enyon of Flower, co. Northants., esq. 2. William Basely of Over Hayford, co. Northants, yeoman. Nether Heyford, co. N'hants.: messuage, half a yard land and 2 cottages. Memorandum of possession endorsed.

A/CSC/1721 Feoffment, with terrier. 17 Dec 1642 1. William Basely of Over Heyford, co. Northants., yeoman. Agnes, his wife. 2. William Kirton of Nether Heyford, co. Northants., carpenter. 3. John Muscote of Nether Heyford, blacksmith. Nether Heyford, co. N'hants.: half a yard land 1 to 2 and 3. Endorsement: Memorandum of livery of seisin.

A/CSC/1722 Feoffment, with terrier. 26 Mar 14 1. Robert Marriate of Westbury, co. Bucks., Chas 2; [1662] yeoman. Jane his wife. 2. Anthony Kerton of Nether Hayford, yeoman. Nether Hayford, co. N'hants.: yard land. LONDON METROPOLITAN ARCHIVES Page 232 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1723/A Mortgage, with covenants. 20 May 1697 1. William Kirton of Nether Heyford, co. Northants., yeoman. Mary, his wife. 2. Francis Battin of Northampton, plumber. Nether Heyford, [co. N'hants.]: mess. and one quartern. Endorsements: 1. Account of receipts relating to the above, 1700-1716. 2. Receipt, discharging the mortgage, from exors. of Francis Battin to William Cleaden late of Upton, co. Northants., now of Yarnton, co. Oxon, dated 11 May 1717

A/CSC/1723/B Extension of mortgage attached with the above. 19 Apr 1709 1. William Kirton of Nether Heyford, co. Northants., yeoman. 2. Exors. of Francis Battin of Northampton, deceased, plumber. Nether Heyford, [co. N'hants.]: quartern of land Endorsement: Receipt, dated 17 Apr. 1714, from Mary Battin to William Cleaden.

A/CSC/1723/C Fine concord (copy), attached to the above. Trin term 1. Francis Battin, , Jane Wright, Sepimanas 9 Francis Bray; querents. 2. William Kirton, Mary Wm 3; 24 Jun his wife, George Benson, Isabella his wife, [1697] Robert Adys, Joanna his wife, Edmund Browne, Anne his wife, Elizabeth Butling, widow; deforciants. Northampton, Nether Heyford, and Woodburcott in Towcester and [co. N'hants.]: 2 mess. and lands as specified.

A/CSC/1724 Feoffment, with terrier. 21 Mar 1709; 1. William Kirton of Nether Heyford, co. [1710] Northants., yeoman. Mary, his wife. 2. Thomas Roberts of Nether Heyford, yeoman. Nether Heyford, [co. N'hants.]: quartern of land.

A/CSC/1725/A Lease for a year. 29 Apr 1712 1. Dorothy Checkley of Woodend, Blaxly, co. Northants., widow of Thomas Kirton late of Nether Heyford, co. Northants., yeoman. Richard Plackett of Woodend, labourer, son-in -law of Dorothy Checkley. Thomas Roberts of Nether Heyford, yeoman. William Kirton of Nether Heyford, yeoman, son and heir of Thomas Kirton. 2. William Cleadon of Upton, co. Northants., yeoman. Nether Heyford, [co. N'hants.]: quartern of land, (as in terrier annexed to Feoffment of 21 Mar. 1709 [1710].) LONDON METROPOLITAN ARCHIVES Page 233 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1725/B Release 30 Apr 1712 1. Dorothy Checkley of Woodend, Blaxly, co. Northants., widow of Thomas Kirton late of Nether Heyford, co. Northants., yeoman. Richard Plackett of Woodend, labourer, son-in -law of Dorothy Checkley. Thomas Roberts of Nether Heyford, yeoman. William Kirton of Nether Heyford, yeoman, son and heir of Thomas Kirton. 2. William Cleadon of Upton, co. Northants., yeoman. Nether Heyford, [co. N'hants.]: quartern of land, (as in terrier annexed to Feoffment of 21 Mar. 1709 [1710].)

A/CSC/1726 Certified copy of Lease and Release, 30 and 31 17 Dec 1734 Mar. 1731 1. Edward Cleaden of , co. Northants., clerk. William Cleaden, sr., of , co. Northants., wood merchant. 2. Thomas Hayes of Northampton, hosier. Inn called the Sallat, or Helmet, Gold Street, parish of All Saints, Northampton, and adjacent houses; and land in Nether Heyford (a quartern), [co. N'hants.].

A/CSC/1727 Lease for a year. 12 Dec 1734 1. Alice Hayes of Northampton, widow and executrix of Thomas Hayes of Northampton, hosier. George Hayes of Northampton, hosier, son and heir of Thomas Hayes. 2. William Kearton of Nether Heyford, co. Northants., yeoman. Nether Heyford, [co. N'hants.]: quartern of land.

A/CSC/1728 Release 13 Dec 1734 1. Alice Hayes of Northampton, widow and executrix of Thomas Hayes of Northampton, hosier. George Hayes of Northampton, hosier, son and heir of Thomas Hayes. 2. William Kearton of Nether Heyford, co. Northants., yeoman. Nether Heyford, [co. N'hants.]: quartern of land. LONDON METROPOLITAN ARCHIVES Page 234 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1729 Lease for a year. 10 Dec 1736 1. George Judkins, late of Chappell Brampton, co. Northants., now of , Ravensthorpe, co. Northants., yeoman. John Barker of Waldegrave, co. Northants., mason. John Judkins, late of Chappell Brampton, now of Moulton, co. Northants., yeoman. 2. John Judkins of Crick, co. Northants., grocer Thomas Watts of Crick, yeoman. Nether Heyford, [co. Northants.]: half yard land.

A/CSC/1730 Release, with terrier. 11 Dec 1736 1. George Judkins, late of Chappel Brampton, co. Northants., now of Teeton, Ravensthorpe, co. Northants., yeoman. Elizabeth, his wife. John Barker of Waldegrave, co. Northants., mason. Katherine, his wife (formerly wife of George Judkins, decd., mother of George Judkins, above). John Judkins, late of Chappel Brampton (as above) eldest son of George Judkins, decd., and Katherine his wife. 2. John Judkins of Crick, co. Northants., grocer. Thomas Watts, of Crick, yeoman. Nether Heyford, [co. N'hants.] : half yard land

A/CSC/1731 Fine Concord (r.hand indenture), attached to Trin term the above. weeks 10 Geo 1. John Judkins, querent. 2. Edward Page, 2 12 Jul [1736] Rebecca his wife; George Judkins, Elizabeth his wife; John Barker, Katherine his wife; deforciants. and Nether Heyford, [co. N'hants.]: mess. and 23 acres.

A/CSC/1732 Lease for a year. 23 May 1745 1. John Judkins of Crick, co. Northants., grocer. Thomas Watts of Crick, yeoman. (being trustees for Elizabeth Haddon late of Flower, co. Northants., widow decd.) 2. Henry Haddon of Layton Buzard, co. Bucks., ironmonger, youngest son of Elizabeth Haddon. Nether Heyford, [co. N'hants.]: half yard land (16 ac.) LONDON METROPOLITAN ARCHIVES Page 235 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1733 Release 24 May 1745 1. John Judkins of Crick, co. Northants., grocer. Thomas Watts of Crick, yeoman. (being trustees for Elizabeth Haddon late of Flower, co. Northants., widow decd.) 2. Henry Haddon of Layton Buzard, co. Bucks., ironmonger, youngest son of Elizabeth Haddon. Nether Heyford, [co. N'hants.]: half yard land (16 ac.)

A/CSC/1734 Mortgage. 27 May 1745 1. Henry Haddon of Layton Buzard, co. Bucks., ironmonger. 2. Anne Warren of Bugbrook, co. Northants., widow. Nether Heyford [co. N'hants.]: half yard land (as in terrier annexed to indenture of release, 11 Dec. 1736).

A/CSC/1735 Lease for a year. 20 Dec 1748 1. Henry Haddon, late of Leyton Buzard, co. Bucks., now of the city of London, ironmonger. 2. William Ashby of Nether Heyford, co. Northants., yeoman. Nether Heyford, co. N'hants.: half yard land (16 acres).

A/CSC/1736 Release, with covenants 21 Dec 1748 1. Henry Haddon, late of Leyton Buzard, co. Bucks., now of the city of London, ironmonger. 2. William Ashby of Nether Heyford, co. Northants., yeoman. Nether Heyford, co. N'hants.: half yard land (16 acres).

A/CSC/1737 Assignment of Mortgage. 23 Dec 1748 1. William Ashby of Nether Heyford, co. Northants., yeoman. 2. The Revd. Benjamin Warren of Bugbrook, co. Northants., clerk, executor of Anne Warren, late of Bugbrook, widow, decd. Nether Heyford, co. N'hants.: half yard land (16 acres).

A/CSC/1738 Feoffment, with terrier. 21 Apr 12 1. Thomas Kirton of Nether Heyford, Chas I [1636] husbandman. 2. Anthony Brayne and William Kirton of Nether Heyford, yeoman. Nether Heyford, co. N'hants.: ¾ and 1½ yard land. LONDON METROPOLITAN ARCHIVES Page 236 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1739 Feoffment, and appointment of attorney. 6 Oct 1657 1. John England of Oxford, butler or servant in Woddom College, son and heir of John England, formerly of Harleston, co. Northants., deceased, freemason. 2. Thomas Kirton of Neather Heyford, co. Northants., husbandman. 3. Anthony Brayne, jr., of Neather Heyford, yeoman. Neather Heyford [co. N'hants.]: half a yard land (as in a terrier attached to an indenture of 30 Mar. 5 Chas. I [1629] between Thomas Kirton and John England)

A/CSC/1740 Feoffment. 20 Jun 14 1. Thomas Kerton of Nether Heyford, co. Chas II [1662] Northants., yeoman. Anthony Kerton, his son. 2. Thomas Wright of Cricke, co. Northants., yeoman. Anthony Brayne, jr., of Nether Heyford, yeoman. Nether Heyford, [co. N'hants.]: lands totalling one yard land and 31/3 quarterns, with a messuage (to the uses specified).

A/CSC/1741 Feoffment, with terrier. 22 Sep 17 1. Robert Marriatt, sr., of Nether Heyford, co. Chas II [1665] Northants., yeoman. Robert Marriatt, jr., of Nether Heyford, co. Northants., yeoman. Mary, his wife. 2. Thomas Kirton, sr. of Nether Heyford, co. Northants., yeoman. Nether Heyford, [co. N'hants.]: half a quartern.

A/CSC/1742 Feoffment, with two terriers. 28 Mar 1735 1. Edward Rowledge of Nether Heyford, co. Northants., yeoman. Alice his wife. 2. John Judkins, jr., of Nether Heyford, husbandman. Nether Heyford [co., N'hants.]: a quartern and 1/12 yard land.

A/CSC/1743 Lease for a year. 8 Jun 1748 1. Aman Judkins of Hendon, co. Middx., yeoman. Mary, his wife. 2. William Ashby of Nether Heyford, yeoman. Nether Heyford, Co. N'hants.: messuage in Water Lane, and a quartern (as in terrier annexed to indenture of release 23 Jan. 1722 [1723]), and also one and a third quartern. LONDON METROPOLITAN ARCHIVES Page 237 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1744 Release with covenant. 9 Jun 1748 1. Aman Judkins of Hendon, co. Middx., yeoman. Mary, his wife. 2. William Ashby of Nether Heyford, yeoman. 3. John Warren of Daventry, co. Northants., schoolmaster. Nether Heyford [co. N'hants.]: messuage in Water Lane, and a quartern (as in terrier annexed to indenture of release 23 Jan. 1722 [1723]), and also one and a third quartern.

A/CSC/1745 Quitclaim of dower. 11 Apr 1750 1. Mary Judkins of Hendon, co. Middx., widow of Aman Judkins. 2. William Ashby of Nether Heyford, co. Northants., yeoman. Nether Heyford, co. N'hants.: messuage and lands as specified.

A/CSC/1746 Lease for a year. 20 Jun 1759 1. Henry Arthur, earl of Powis. Edward Herbert of Saint Clement Danes, co. Middx., esq. Brooke Forester, late of Willey, now of Dothill, co. Salop, esq. 2. William Ashby of Lower Heyford, co. Northants., gent. Lower Heyford, co. N'hants.: messuage by the churchyard, with lands as specified.

A/CSC/1747 Release 21 Jun 1759 1. Henry Arthur, earl of Powis. Edward Herbert of Saint Clement Danes, co. Middx., esq. Brooke Forester, late of Willey, now of Dothill, co. Salop, esq. 2. William Ashby of Lower Heyford, co. Northants., gent. Lower Heyford, co. N'hants.: messuage by the churchyard, with lands as specified.

A/CSC/1748 Bargain and Sale. 21 Jun 1759 1. Henry Arthur, earl of Powis. 2. Edward Herbert of Saint Clement Danes, co. Middx., esq. Brooke Forester, late of Willey, now of Dothill, co. Salop, esq. 3. William Ashby, of Lower Heyford, alias Nether Heyford, co, Northants., gent. Nether Heyford, co. N'hants.: messuage by the churchyard, with lands as specified. 2 to 3, 1 consenting. Endorsement: Enrolled in King's Bench, Trinity term 32 and 33 Geo. II.

A/CSC/1749 Certificate of burial on 1 Oct. 1807 at St. Chad's 8 Oct 1821 Lichfield, of William Hickman of Daventry. LONDON METROPOLITAN ARCHIVES Page 238 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1750 Certified Copy of Will dated 7 Dec. 1807 and 30 Nov 1810 Codicil dated 20 Apr. 1809 of Thomas Litchfield of Kislingbury, co. N'hants., gent.

A/CSC/1751 Certificate of burial on 17 May 1810 at 9 Oct 1821 Amersham of Mrs. Lydia Hickman.

A/CSC/1752 Extract from Registry of Prerogative Court of Nov 1821 Canterbury: Letters of Administration of estate of William Hickman.

A/CSC/1753 Letters of Administration in estate of William 1 Feb 1822 Hickman as regards lands, etc., in Nether Heyford, co. N'hants. (Prerogative Court of Canterbury).

A/CSC/1754 Lease for a year. 11 Mar 1822 1. Edward Horsman of Chipping Campden, co. Gloucs., gent. Joseph Roberts of Blockley, co. Worcs., gent. 2. John Litchfield of Abingdon, co. Berks., farmer. Nether Heyford. co. N'hants.: mess. occup. Wm. Kirton with orchard, Inlands or Illands and Stockwell close; a mess. occup. John Falkner; Illands Lane close, Middle Furlong, First Lands, Second Lands, Further Lands, Lower Lands, Farlands, Short Furlong, the Slade, the Spring, and the Spinney (formerly of William Ashby).

A/CSC/1755 Release, and assignment of lease. 12 Mar 1822 1. Edward Horsman of Chipping Campden, co. Gloucs., gent. 2. Joseph Roberts, of Blockley, co. Worcs., gent. 3. John Cory of Shottery, Stratford upon Avon, co. Warws., gent. 4. Robert Abbey of Northampton, gent. 5. William Manning of Harpole, co. N'hants., butcher. John Boswell of Upton, co. N'hants., grazier. 6. Edward Green of Evesham, co. Worcs., gent. 7. John Litchfield of Abingdon, co. Berks., farmer. 8. Charles Whitworth, of Northampton, gent. Nether Heyford, co. N'hants.: property as above.

A/CSC/1756 Copy of Certificate of Payment into Chancery in 23 Feb 1821 cause Horsman v. Abbey. LONDON METROPOLITAN ARCHIVES Page 239 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1757 Copy of Certificate of Payment into Chancery in 17 Apr 1822 cause Horsman v. Abbey.

A/CSC/1758 Assignment of lease, in trust. 12 Mar 1822 1. Joseph Wesney Lavender of Evesham, co. Worcs., gent. 2. Joseph Roberts of Blockley, co. Worcs., gent. 3. John Litchfield of Abingdon, co. Berks., farmer. 4. George Abbey of Northampton, gent. Nether Heyford, co. N'hants.: Short Furlong Close (8 ac.) and Radway or Rodway Close (16 ac.).

A/CSC/1759 Quitclaim of Dower. 29 Oct 1824 1. Hannah Court of Shottery, in Old Stratford, co. Warws., widow. 2. John Litchfield, of Kislingbury, co. N'hants., gent. Nether Heyford, co. N'hants.: mess. late occup. William Kirton, little close adjoining, Illands close, part of Stockwell close, Middle Furlong, Steps Willows and Rotten Hook.

A/CSC/1760 Lease for a year. 28 May 1833 1. Thomas Litchfield of Draycott Moor, co. Berks., yeoman. 2. John William Palmer of Letcombe Regis, co. Berks., gent. Nether Heyford, co. N'hants.: mess. late of William Kearton; mess. occup. John Faulkner; Illands, Stockwell close, Illands lane close, Middle Furlong, First lands, Second lands, Further lands, Lower lands, Farlands, Short Furlong, the Slade, the Spring and the Spinney.

A/CSC/1761 Mortgage 29 May 1833 1. Thomas Litchfield of Draycott Moor, co. Berks., yeoman. 2. John William Palmer of Letcombe Regis, co. Berks., gent. Nether Heyford, co. N'hants.: mess. late of William Kearton; mess. occup. John Faulkner; Illands, Stockwell close, Illands lane close, Middle Furlong, First lands, Second lands, Further lands, Lower lands, Farlands, Short Furlong, the Slade, the Spring and the Spinney. LONDON METROPOLITAN ARCHIVES Page 240 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1762 Further mortgage 30 Jul 1846 1. Thomas Litchfield of Draycott Moor, co. Berks., yeoman. 2. John William Palmer of Letcombe Regis, co. Berks., gent. Nether Heyford, co. N'hants.: mess. late of William Kearton; mess. occup. John Faulkner; Illands, Stockwell close, Illands lane close, Middle Furlong, First lands, Second lands, Further lands, Lower lands, Farlands, Short Furlong, the Slade, the Spring and the Spinney.

A/CSC/1763 Copy of Will dated 12 May 1849 of Thomas c 1850 Litchfield of Draycot Moor, co. Berks.

A/CSC/1764 Certified Copy of Will dated 7 Apr. 1849, proved Jun 1851 16 June 1851 in Prerogative Court of Canterbury, of John William Palmer of Letcomb Regis.

A/CSC/1765 Declaration of Henry James Palmer, regarding 19 May 1853 James Palmer and his family (annexed 5 certificates of marriage and burials).

A/CSC/1766 Declaration of William Starmer of Nether 17 Jun 1853 Heyford concerning his tenancy of property in Nether Heyford.

A/CSC/1767 Declaration of William Dowell Wasbrough of 21 Jul 1853 Wantage, co. Berks., concerning age of James Palmer of Letcomb Regis.

A/CSC/1768 Declaration of Charles Layton of New Windsor, 21 Jul 1853 co. Berks., concerning death of John Litchfield.

A/CSC/1769/A Declaration of Charles Layton of New Windsor, 21 Jul 1853 co. Berks., concerning Litchfield family (3 certificates of marriage, baptism and burial annexed).

A/CSC/1769/B Annexed: Marriage Certificate of Thomas 21 Jun 1820 Litchfield and Sarah Church

A/CSC/1769/C Baptism Certificate of John, son of the above 20 Apr 1826

A/CSC/1769/D Burial Certificate of Thomas Litchfield 4 Dec 1852 LONDON METROPOLITAN ARCHIVES Page 241 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1770 Conveyance. 21 Jul 1853 1. John Litchfield of Draycott Moor, co. Berks., farmer. 2. James Palmer of Letcombe Regis, co. Berks., gent. 3. John Litchfield and Charles Layton of New Windsor, co. Berks., gent. 4. Richard Edward Sheppard of Stowe-nine -Churches, gent. Nether Heyford, co. N'hants.: mess, etc., Long Lands, the Slade, Short Furlong, the Sands, Second Middle Furlong, First Middle Furlong, Farlands, Illands Lane close, Stockhill or Stockwell, First Sands, Plantations and Illands.

A/CSC/1771 Abstract of Title, 1776-1853, of R.E. Sheppard. 1860 Nether Heyford, co. N'hants.: an estate as described.

A/CSC/1772 Additional Abstract of Title of R.E. Sheppard. c 1860 Nether Heyford, co. N'hants.: an estate as described.

A/CSC/1773 Conveyance. 11 Aug 1860 1. Richard Edward Sheppard of Stowe Nine Churches, co. N'hants., gent. 2. Governors C.S.C. Nether Heyford, co. N'hants.: house and 86 acres. Coloured plan.

A/CSC/1774 Mortgage. 26 Jul 1762 1. John Garlick of Bugbrooke, yeoman. 2. Susannah Smyth of Northampton, spinster. Bugbrooke, co. N'hants.: half a yard land.

A/CSC/1775/A Assignment of mortgage. 30 Apr 1763 1. Susanna Smyth of Northampton, spinster. 2. John Garlick of Bugbrook, yeoman. 3. Christopher Smyth of Northampton, gent. Bugbrooke, co. N'hants.: half a yard land.

A/CSC/1775/B Bond, attached to the above, dated 30 Apr. 1763. J. Garlick to C. Smyth.

A/CSC/1776 Mortgage. 9 May 1764 1. John Garlick of Bugbrook, yeoman. 2. Mary Pheasant of Northampton, widow. Bugbrooke, co. N'hants.: 3/8 yard land.

A/CSC/1777 Bond; John Garlick to Mary Pheasant. 9 May 1764 LONDON METROPOLITAN ARCHIVES Page 242 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1778 Further mortgage. 24 Dec 1766 1. John Garlick of Bugbrook, yeoman. 2. Mary Pheasant of Northampton, widow. 3. Christopher Smyth of Northampton, gent. Bugbrooke, co. N'hants.: 3/8 yard land. Endorsement: 26 July 1770, Assignment in trust, Thomas Lambe of Nottingham, and Mary his wife; Christopher Smyth of Northampton and Ann his wife; and John Garlick; to Edmund Smyth of Filgrave, co. Bucks., clerk.

A/CSC/1779 Bond; John Garlick to Mary Pheasant. 24 Dec 1766

A/CSC/1780 Further mortgage. 24 Dec 1766 1. John Garlick of Bugbrooke, yeoman. 2. Christopher Smyth of Northampton, gent. Bugbrooke, co. N'hants.: half a yard land. Endorsement: 26 July 1770, Assignment in trust Christopher Smyth and John Garlick to Edmund Smyth of Filgrave, co. Bucks., clerk.

A/CSC/1781 Bond; John Garlick to Christopher Smyth. 24 Dec 1766

A/CSC/1782 Fine (left hand indenture) Oct Purif 7 1. Christopher Smyth, plaintiff. 2. John Garlick Geo 3 [1767] and Sarah his wife Henry Roberts and Ann his wife, deforciants. Bugbrooke and Kingsthorpe [co. N'hants.]: 20 ac. land, 10 ac. meadow, 10 ac. pasture.

A/CSC/1783 Copy of Fine dated Oct. Purif. 7 Geo. 3 1 Jun 1767 1. Christopher Smyth, plaintiff. 2. John Garlick and Sarah his wife Henry Roberts and Ann his wife, deforciants. Bugbrooke and Kingsthorpe [co. N'hants.]: 20 ac. land, 10 ac. meadow, 10 ac. pasture.

A/CSC/1784 Lease for a year. 27 Jul 1770 1. John Garlick of Bugbrooke, yeoman. 2. Christopher Smyth of Northampton, gent. Bugbrooke, co. N'hants.: ½ yard land, 3/8 yard land, and ½ yard land (half of Burkitts half yard land). LONDON METROPOLITAN ARCHIVES Page 243 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1785 Mortgage 28 Jul 1770 1. John Garlick of Bugbrooke, yeoman. 2. Christopher Smyth of Northampton, gent. Bugbrooke, co. N'hants.: ½ yard land, 3/8 yard land, and ½ yard land (half of Burkitts half yard land).

A/CSC/1786 Bond; John Garlick to Christopher Smyth. 28 Jul 1770

A/CSC/1787 Certified Extract from Registry of Archdeaconry c 1851 of Northampton: from Will dated 5 Feb. 1770, and proved 19 Oct. 1770, of Mary Pheasant, late of Northampton.

A/CSC/1788 Lease for a year. 1 Jul 1772 1. Christopher Smyth of Northampton, gent. John Garlick of Bugbrooke, yeoman. 2. Robert Brown of , co. N'hants., grocer. Bugbrooke, co. N'hants.: ½ yard land, 3/8 yard land, and ½ yard land (half of Burkitts half yard land).

A/CSC/1789 Mortgage 2 Jul 1772 1. Christopher Smyth of Northampton, gent. John Garlick of Bugbrooke, yeoman. 2. Robert Brown of Hellidon, co. N'hants., grocer. Bugbrooke, co. N'hants.: ½ yard land, 3/8 yard land, and ½ yard land (half of Burkitts half yard land).

A/CSC/1790 Bond; John Garlick to Robert Brown 2 Jul 1772

A/CSC/1791 Assignment in trust. 2 Jul 1772 1. Edmund Smyth late of Filgrave now of Gt. Lynford, co. Bucks., clerk. 2. Christopher Smyth of Northampton, gent. 3. John Garlick of Bugbrooke, yeoman. 4. Robert Brown of Hellidon, co. N'hants., grocer. 5. Charles Watkins, jr., of Daventry, co. N'hants., gent. Bugbrooke, co. N'hants.: the above property.

A/CSC/1792 Extract from Registry of Prerogative Court of 31 Mar 1853 Canterbury: from Will of Robert Brown, dated 18 Feb. 1761, proved 3 May 1773. LONDON METROPOLITAN ARCHIVES Page 244 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1793 Lease for a year. 26 Oct 1774 1. John Garlick of Bugbrooke, yeoman. 2. Edward Earl of Daventry, co. N'hants., barber. 3. William Brown of Catesby, co. N'hants., yeoman. 4. Elizabeth Brown of Hellidon, co. N'hants., widow. Bugbrooke, co. N'hants.: the above property, also a mess., S. Robert Mobbs, N. Quakers Meeting House, E. Common fields, W. road.

A/CSC/1794 Mortgage 27 Oct 1774 1. John Garlick of Bugbrooke, yeoman. 2. Edward Earl of Daventry, co. N'hants., barber. 3. William Brown of Catesby, co. N'hants., yeoman. 4. Elizabeth Brown of Hellidon, co. N'hants., widow. Bugbrooke, co. N'hants.: the above property, also a mess., S. Robert Mobbs, N. Quakers Meeting House, E. Common fields, W. road.

A/CSC/1795 Bond; John Garlick to Elizabeth Brown. 27 Oct 1774

A/CSC/1796 Assignment in trust. 27 Oct 1774 1. Charles Watkins, jr., of Daventry, co. N'hants., draper. 2. Thomas Blunt of Daventry, inn holder. 3. John Garlick of Bugbrook, yeoman. 4. Elizabeth Brown of Hellidon, co. N'hants., widow. 5. Charles Watkins, sr., of Daventry, gent. Bugbrooke, co. N'hants.: the above properties.

A/CSC/1797 Lease for a year. 28 Jun 1776 1. Elizabeth Brown of Hellidon, co. N'hants., widow. John Garlick of Bugbrook, yeoman. Edward Earle of Daventry, co. N'hants., barber. 2. John Warren of Daventry, gent. Bugbrooke, co. N'hants.: the above property.

A/CSC/1798 Release in trust. 29 Jun 1776 1. Elizabeth Brown 2. John Garlick 3. Edward Earle 4. John Shaw of Daventry, draper. Charles Simon Oakden of Daventry, gent. 5. John Warren Bugbrooke, co. N'hants.: the above property.

A/CSC/1799 Extract from Bugbrooke Enclosure Award of 5 13 Jan 1847 Feb. 1780, enrolled 1 Jan. 1781. LONDON METROPOLITAN ARCHIVES Page 245 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1800 Lease for a year. 20 Dec 1785 1. John Shaw of Daventry, co. N'hants., draper. Charles Simon Oakden of Daventry, gent. 2. John Lovell of Stowe with Nine Churches, co. N'hants., grazier. Titus Wadsworth of Daventry. Bugbrooke, co. N'hants., 37 a. 1 r. 29 p. awarded in lieu of 11/8 yard lands on enclosure.

A/CSC/1801 Release 21 Dec 1785 1. John Shaw of Daventry, co. N'hants., draper. Charles Simon Oakden of Daventry, gent. 2. John Lovell of Stowe with Nine Churches, co. N'hants., grazier. Titus Wadsworth of Daventry. Bugbrooke, co. N'hants., 37 a. 1 r. 29 p. awarded in lieu of 11/8 yard lands on enclosure.

A/CSC/1802 Mortgage 8 Mar 1786 1. John Lovell of Nether Heyford, co. N'hants., grazier. 2. Titus Wadsworth of Daventry, co. N'hants., schoolmaster. 3. Richard Denny of Muscott, co. N'hants., grazier. Thomas Denny of Muscott, grazier. Bugbrooke, co. N'hants.

A/CSC/1803 Certified Extract from Registry of Archdeaconry c 1848 of Northampton: Will of John Lovell of Bugbrook dated 27 July 1790, proved 17 Mar. 1791.

A/CSC/1804 Discharge of legacies under will of John Lovell. 25 Mar 1814 1. John and Susannah Lake of Newport Pagnell, co. Bucks. James and Rhoda Phipps of Bugbrook. 2. Richard, Edward and George Lovell.

A/CSC/1805 Discharge of legacy, under will of John Lovell. 31 Dec 1816 1. Ann Palmer, widow, of Cosgrove, co. N'hants. 2. Richard, Edward and George Lovell.

A/CSC/1806 Certified Copy of Will dated 19 Feb. 1845, c 1850 proved 11 Oct. 1845 in Archdeaconry Court of Northampton, of Edward Lovell of Bugbrooke, innkeeper and farmer. LONDON METROPOLITAN ARCHIVES Page 246 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1807 Conveyance. 12 Nov 1850 1. George Lovell, sr., of Weedon Beck, co. N'hants., gardener. 2. Edward Lovell late of the Dirt House, Bugbrook, now of 1 Knightsbridge, co. Middx., engineer. John Lovell, jr., of Leamington Priory, co. Warws., plumber. William Lovell of the same, innkeeper. Isaac Lovell of Bugbrook, plumber. George Lovell, jr., of Beachampton, co. Bucks., grazier. Thomas Lovell of the Dirt House, Bugbrook, engineer. Henry Lovell of Bugbrook, farmer. Bugbrook, co. N'hants.: mess., formerly the Angel Inn, and lands formerly called 37 a. 1 r. 29 p. actually 40 ac.

A/CSC/1808 Surrender of Mortgage. 14 Jan 1851 1. John Denny of Brockhall, co. N'hants., farmer and grazier. 2. Isaac Lovell of Bugbrooke, plumber and grazier (administrator of Susannah Lovell, decd.) 3. Isaac Lovell, and John Phipps of Weedon Beck, co. N'hants., plumber and glazier (exors. of Edward Lovell, decd.) 4. George Lovell of Weedon Beck, yeoman. 5. Edward Lovell, jr., of 1 Alfred Place, Knightsbridge, co. Middx., engineer. John Lovell, jr., of Leamington Priory, co. Warws., plumber. William Lovell of the same, innkeeper. Isaac Lovell of Bugbrooke. George Lovell, jr., of Beachampton, co. Bucks., grazier. Thomas Lovell of the Dirt House, Bugbrooke, engineer. Henry Lovell of Bugbrooke, farmer. Bugbrooke, co. N'hants.: mess. formerly the Angel Inn, and 40 ac.

A/CSC/1809 Mortgage. 15 Jan 1851 1. Edward Lovell of 1 Alfred Place, Knightsbridge, co. Middx., engineer. John Lovell, jr., of Leamington Priory, co. Warws., plumber. William Lovell of the same, innkeeper. Isaac Lovell of Bugbrooke, plumber. George Lovell, jr., of Beachampton, co. Bucks., grazier. Thomas Lovell of the Dirt House, Bugbrooke, engineer. Henry Lovell of Bugbrooke, farmer. 2. Robert Gardner of Southam, co. Warws., gent. Thomas Hawkins of Bascote, Long Itchington, co. Warws., farmer. Bugbrooke, co. N'hants.: The Dirt House, formerly called the Angel Inn, and lands. Coloured plan endorsed. LONDON METROPOLITAN ARCHIVES Page 247 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1810 Letters of Administration of estate of Susannah 3 Jan 1851 Lovell late of Bugbrooke (Consistory Court of Peterborough).

A/CSC/1811 Declaration of Joseph Ashby of Bugbrook 12 Jan 1851 concerning tithes in the parish of Bugbrook.

A/CSC/1812 Extract from Registry of Archdeacon of c 1851 Northampton: from will of Thomas Denny, dated 24 Apr. 1800, proved 7 Mar. 1812.

A/CSC/1813 Certified Extract from Registry of Prerogative c 1830 Court of Canterbury: from Will dated 19 Mar. 1805, proved 18 Nov. 1819 of John Shaw late of Huntsbury Hill in Hardingstone, co. N'hants., yeoman.

A/CSC/1814 Extract from Registry of Prerogative Court of 31 Mar 1853 Canterbury: from will of Richard Denny dated 8 June 1822, proved 8 Jan. 1827.

A/CSC/1815 Certificate of Burial on 16 July 1791 at Byfield, c 1850 co. N'hants., of Mary Sewell, aged 49.

A/CSC/1816 Certificate of Burial on 15 June 1798 at 13 Nov 1847 Bugbrooke of John Lovell aged 35.

A/CSC/1817 Certificate of Burial on 19 Apr. 1805 at 13 Mar 1855 Daventry of Titus Wadsworth.

A/CSC/1818 Certificate of Burial on 31 July 1806 at 13 Nov 1847 Bugbrooke of Susannah Lovell, aged 72.

A/CSC/1819 Certificate of Burial on 8 July 1845 at 13 Nov 1847 Bugbrooke of Edward Lovell, yeoman.

A/CSC/1820 Certificate of Burial on 9 July 1846 at 13 Nov 1847 Bugbrooke of Richard Lovell, aged 79. [A/CSC/1815 to 1820 are fixed together] LONDON METROPOLITAN ARCHIVES Page 248 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1821 Transfer of Mortgage. 31 Mar 1853 1. Robert Gardner and Thomas Hawkins. 2. John Lovell, William Lovell, Isaac Lovell, George Lovell, jr., Thomas Lovell, and Henry Lovell. 3. James Robert Spiller of Northampton, banker. Bugbrooke, co. N'hants.: Dirt House estate.

A/CSC/1822 Reconveyance. 1 Apr 1853 1. James Robert Spiller. 2. John Lovell, William Lovell, Isaac Lovell and Henry Lovell. Bugbrooke, co. N'hants.: Dirt House estate.

A/CSC/1823 Conveyance to uses. 2 Apr 1853 1. John Lovell, William Lovell, Isaac Lovell, George Lovell, jr., Thomas Lovell and Henry Lovell. 2. William Elsam of 21 Bishopsgate Street, London. Henry Druit Phillips of 11 Abchurch Lane, London, gent. Bugbrook, co. N'hants.: Dirt House estate.

A/CSC/1824 Charge 2 Apr 1853 1. William Elsam of 21 Bishopsgate St. Within, London, merchant. 2. John Lovell, William Lovell, Isaac Lovell, George Lovell, jr., Thomas Lovell and Henry Lovell. Bugsbrooke, co. N'hants.: Dirt House estate. Schedule of deeds.

A/CSC/1825 Certified Extract from Registry of Prerogative c 1854 Court of Canterbury: Letters of Administration in estate of Isaac Lovell late of Bugbrooke, dated 4 May 1854.

A/CSC/1826 Declaration of Thomas Peasnall of Bugbrooke, 21 Apr 1855 butcher, concerning Lovell family.

A/CSC/1827 Abstract of Inspectorship deed dated 23 Mar. 1861 1855. 1. William Elsam of Bugbrooke, co. N'hants., ironstone master. 2. Pynson William Longdill of 117 Fenchurch St., London, merchant. Thomas Gee of Nottingham, engineer. 3. The Creditors of William and Henry Elsam, or of Henry and Edward Elsam. 4. The Creditors of Elsam & Son. 5. The Creditors of William Elsam. LONDON METROPOLITAN ARCHIVES Page 249 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1828 Mortgage 11 Jun 1855 1. William Elsam of 25 Bishopsgate St. Within, London, merchant. 2. Pepison William Longdill of 117 Fenchurch St., London, merchant. Thomas Gee of Nottingham, engineer. 3. John Lovell of Leamington Priory, co. Warws., plumber. William Lovell the same, innkeeper. George Lovell of Beachampton, co. Bucks., grazier. Thomas Lovell of the Dirt House, Bugbrooke, engineer. Henry Lovell of Bugbrooke, farmer. Jane Lovell of Bugbrooke, widow. 4. Thomas Gee. 5. Thomas Baring of Bishopsgate St., London, merchant. , jr., of Mincing Lane, London, merchant. William George Prescott of Threadneedle St., London, banker. Baron Lionel Nathan de Rothschild of New Court, Swithins Lane, London, merchant. Bugbrooke, co. N'hants.: Dirt House estate, kilns, etc. Endorsement: 11 Feb. 1856 Assignment of Mortgage. 1. Thomas Baring, Thomson Hankey, William George Prescott and Baron Lionel Nathan de Rothschild. 2. Charles Britten of Northampton, gent.

A/CSC/1829 Mortgage 12 Jun 1855 1. William Elsam 2. Pepison William Longdill Thomas Gee 3. John Lovell, William Lovell, George Lovell, Thomas Lovell, Henry Lovell and Jane Lovell. Bugbrooke, co. N'hants.: Dirt House estate, kilns, etc.

A/CSC/1830 Declaration concerning loan. 11 Jun 1855 1. Andrew Walker Wilkie of 21 Bishopsgate Street Within, London. 2. William Elsam of 25 Bishopsgate St. Within, London, merchant. 3. Peppison William Longdill of 117 Fenchurch St., London, merchant. Thomas Gee of Nottingham, civil engineer. 4. Thomas Baring of Bishopsgate St., London, merchant. Thomson Hankey, jr., of Mincing Lane, London, merchant. William George Prescott of Lothbury, London, banker. Baron Lionel Nathan de Rothschild of New Court, Swithins Lane, London, merchant.

A/CSC/1831 Notice of second mortgage; John Lovell and 12 Jun 1855 others to Thomas Baring and others. LONDON METROPOLITAN ARCHIVES Page 250 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1832 Copy of letter re Bugbrooke estate. A. W. Wilkie 12 Jun 1855 to W. Elsam.

A/CSC/1833 Copy letter re Bugbrooke estate. A. W. Wilkie to 12 Jun 1855 Lawrence & Co.

A/CSC/1834 Notice to pay in interest and principal. John 18 Feb 1856 Lovell and others to William Elsam and others.

A/CSC/1835 Lease (annual tenancy). 8 May 1858 1. Charles Britten of Northampton, gent. 2. Thomas Billingham of Bugbrooke, farmer. 3. William Turland Atterbury of Bugbrook, farmer. Bugbrooke, co. N'Hants.: Dirt House farm, less woods, kilns, etc.

A/CSC/1836 Contract for sale. 3 Sep 1861 1. John Lovell of Leamington, co. Warws., glazier. William Lovell of the same, innkeeper. George Lovell of Beachampton, co. Bucks., farmer. Thomas Lovell of Bugbrook, farmer. Henry Lovell of Bugbrook, wharfinger and innkeeper. 2. Charles John Baker of 2 Bloomsbury Place, co. Middx., esq., for Governors C.S.C. Bugbrooke, co. N'hants.: Dirt House estate.

A/CSC/1837 Bond for quiet enjoyment. 24 Jun 1862 1. John Lovell, William Lovell, George Lovell, Thomas Lovell, Henry Lovell. 2. Governors C.S.C. Bugbrooke, co. N'hants.: Dirt House estate.

A/CSC/1838 Transfer of Mortgage. 23 Jun 1862 1. Charles Britten of Northampton, gent. 2. John Lovell, William Lovell, George Lovell, Thomas Lovell and Henry Lovell. Bugbrooke, co. N'hants.: Dirt House farm. LONDON METROPOLITAN ARCHIVES Page 251 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1839 Lease for a year 9 Oct 1801 1. William Kerr of Northampton, Doctor of physic, The Revd. George Watkin of Northampton, George Tompson of Gracechurch Street, London, tea dealer (Trustees of Will of George Tompson late of Northampton, decd.) 2. Richard Harris of Kislingbury, co. Northants., yeoman Nether Heyford, co. Northants: mess. etc., late occup. Richard Adams, now Thomas Turland; and Rush meadow (10 a. 8 p.), Highway Hill (9 a. 3 r. 20 p.), Nine Pikes Hill (9 a. 2 r. 30 p.), Bush Ground (12 a. 3 r. 4 p.), Lots Hole (9 a. 2 r. 32 p.) Inkway Hill (8 a. 30 p.), Long Hern Hill (6 a. 2 r. 25 p.), Elder Stamp (6 a. 3 r. 38 p.), Brickhill (5 a. 36 p.); Birds or Bridge meadow (10 ac.)

A/CSC/1840 Release 10 Oct 1801 1. William Kerr, George Watkin and George Tompson 2. Thomas Turland of Bugbrook, co. Northants, yeoman 3. Richard Harris (above property)

A/CSC/1841 Mortgage 14 Dec 1801 1. Thomas Turland of Bugbrook, co. Northants., yeoman 2. Richard Harris of Kislingbury, co. Northants., yeoman 3. Hannah Shaw of Huntsbury Hill Hardingston, co. Northants., widow Sarah Shaw of the same, spinster (above property) Endorsement: 15 Dec. 1806 Assignment of Mortgage 1. Hannah and Sarah Shaw 2. John Shaw of Hardingston, yeoman

A/CSC/1842 Attested Copy of Will dated 25 Feb. 1803 of 14 Nov 1831 Thomas Turland of Bugbrook LONDON METROPOLITAN ARCHIVES Page 252 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1843 Conveyance 9 Jun 1820 1. John Turland of Bugbrook, co. Northants., yeoman Richard Harris of Kislingbury, co. Northants, yeoman (Trustees of Will of Thomas Turland) 2. Joseph Burbidge of Nether Heyford, gent. 3. William Ferdinand Wratislaw of Rugby, co. Warws., gent. Nether Heyford, co. Northants.: newly erected mess. and newly erected cottage, with Rush meadow (10 a. 8 p.), Highway Hill (9 a. 3 r. 20 p.), the Homestead (3 ac.), Nine pikes Hill (5 a. 2 r. 30 p.), the Orchard (7 a. 3 r. 25 p.), Bush Hills (5 ac.), Lots Hole (9 a. 2 r. 32 p.). Inkway Hill (8 a. 30p.). Long Hern Hill (6a. 2r. 25p.), Elder Stump (6a. 3r. 38p.), Brick Hill (5a. 36p.), Birds or Bridge meadow (10 ac.)

A/CSC/1844 Assignment of Mortgage 9 Jun 1820 1. John Mawle of Duston, co. Northants., yeoman John Dent of Milton or Middleton Mallor, co. Northants, yeoman (Executors of John Shaw) 2. John Turland of Bugbrook, co. Northants., yeoman Richard Harris of Kislingbury, co. Northants, yeoman (Executors of Thomas Turland) 3. Joseph Burbidge of Nether Heyford, gent. 4. Frances Wratislaw of Rugby, co. Warws., widow (The above property )

A/CSC/1845 Mortgage 10 and 12 Jun 1. Joseph Burbidge of Nether Heyford, gent. 1820 William Ferdinand Wratislaw of Rugby, co. Warws., gent. 2. Thomas Dunkley of Daventry, co. Northants., gent. Nether Heyford, co. Northants.: Lots Hole, Inkeway Hill, Long Hern Hill, Elder Stamp, Brick Hill

A/CSC/1846 Mortgage 10 and 12 Jun 1. Joseph Burbidge of Nether Heyford, gent. 1820 William Ferdinand Wratislaw of Rugby, co. Warws., gent. 2. John Worth of Kings Newnham, co. Warws., gent. Nether Heyford, co. Northants.: mess. with barns, etc., cottage Rush meadow, Highway Hill, the Homestead, Nine Pikes Hill, the Orchard and Bush Hills; Birds or Bridge meadows

A/CSC/1847 Bond; Joseph Burbidge to Thomas Dunkley 12 Jun 1820 LONDON METROPOLITAN ARCHIVES Page 253 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1848 Bond; J. Burbidge to John Worth 12 Jun 1820

A/CSC/1849 Conveyance, in trust 10 and 11 Jul 1. Joseph Burbidge of Nether Heyford, co. 1821 Northants., gent. 2. William Ferdinand Wratislaw of Rugby, co. Warws., gent. 3. Robert and Samuel Rowell, of Rugby, ironmongers Nether Heyford, co. Northants.: mess., cottage, Rush meadow, etc. (as above); and Lots Hole, etc., as above

A/CSC/1850 Lease for 1 year 20 Oct 1822 1. Joseph Burbidge of Nether Heyford, gent. 2. John Turland of Bugbrook, co. Northants., yeoman Richard Harris of Kislingbury, co. Northants., yeoman (The above property)

A/CSC/1851 Mortgage 21 Dec 1822 1. Joseph Burbidge of Nether Heyford, gent. 2. John Turland of Bugbrook, co. Northants., yeoman Richard Harris of Kislingbury, co. Northants., yeoman (The above property)

A/CSC/1852 Certificate of Burial on 8 Jun. 1825 at 30 May 1830 Kislingbury, co. N'hants., of Richard Harris

A/CSC/1853 Certified Extract from Registry of Archdeaconry 18 Jun 1830 of Northampton: from Will dated 10 Feb. 1823, proved 1 Dec. 1825, of Richard Harris, late of Kislingbury, co. N'hants.

A/CSC/1854 Transfer of Mortgage 4 and 5 Dec 1. Thomas Dunkley of Daventry, co. N'hants., 1827 gent. 2. Joseph Burbidge of Nether Heyford, gent. 3. Samuel Pratt of Long Lawford, co. Warws., gent. 4. William Ferdinand Wratislaw of Rugby, co. Warws., gent. Nether Heyford, co. N'hants.: Lots Hole, Inkeway Hill, Long Hern Hill, Elder Stamp, Brick Hill

A/CSC/1855 Bond; J. Burbidge to S. Pratt 5 Dec 1827

A/CSC/1856 Certified Copy of Will, dated 10 Aug. 1825, of 30 Jul 1829 John Turland of Bugbrook, yeoman LONDON METROPOLITAN ARCHIVES Page 254 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1857 Certificate of Death and Burial, on 2 and 7 Nov. 29 May 1830 1825, in the Dissenters Burying Ground, Bugbrooke, of John Turland

A/CSC/1858 Lease for a year 23 Jun 1830 1. John Worth of Kings Newnham, co. Warws., gent. Samuel Pratt, late of Long Lawford, now of Riles Hardwick, co. Warws., gent. Samuel Rowell of Rugby, ironmonger Elizabeth Turland of Bugbrook, co. N'hants., widow John Wheeler of Bugbrook, minister of the gospel and chandler Thomas Turland of Bugbrook, yeoman Joseph Burbidge of Nether Heyford, gent. 2. Thomas Howes of Northampton, gent. Nether Heyford, co. N'hants.: mess., Rush meadow, Highway Hill, Pikes Hill, Bush ground, Lots Hole, Inkway Hill, Long Hern Hill, Elder Stamp, Brick Hill; Birds or Bridge meadow

A/CSC/1859 Release 24 Jun 1830 1. John Worth of Kings Newnham, co. Warws., gent. Samuel Pratt, late of Long Lawford, now of Riles Hardwick, co. Warws., gent. Samuel Rowell of Rugby, ironmonger Elizabeth Turland of Bugbrook, co. N'hants., widow John Wheeler of Bugbrook, minister of the gospel and chandler Thomas Turland of Bugbrook, yeoman Joseph Burbidge of Nether Heyford, gent. 2. Thomas Howes of Northampton, gent. Nether Heyford, co. N'hants.: mess., Rush meadow, Highway Hill, Pikes Hill, Bush ground, Lots Hole, Inkway Hill, Long Hern Hill, Elder Stamp, Brick Hill; Birds or Bridge meadow

A/CSC/1860 Quit claim 13 Jul 1830 1. John Manning of Kislingbury, co. N'hants., butcher (executor of Richard Harris, decd.) 2. Elizabeth Turland of Bugbrook, co. N'hants., widow John Wheeler, sr. of Bugbrook, minister of the gospel 3. Thomas Turland of Bugbrook, yeoman Nether Heyford, co. N'hants.: the above property

A/CSC/1861 Lease for a year 13 Aug 1830 1. Thomas Turland of Bugbrook, co. N'hants., yeoman 2. John Woodcock of Coventry, banker Nether Heyford, co. N'hants.: the above property LONDON METROPOLITAN ARCHIVES Page 255 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1862 Mortgage 14 Aug 1830 1. Thomas Turland of Bugbrook, co. N'hants., yeoman 2. John Woodcock of Coventry, banker Nether Heyford, co. N'hants.: the above property

A/CSC/1863 Assignment of mortgage 14 Aug 1830 1. William Ferdinand Wratislaw of Rugby, co. Warws. (exor. of Will of Frances Wratislaw, decd.) gent. 2. Thomas Turland of Bugbrook, co. N'hants., gent. 3. John Woodcock of Coventry, banker 4. The Revd. George Woodcock of Barbourne House, Claines, co. Worcs. Nether Heyford, co. N'hants.: the above property

A/CSC/1864 Lease for a year 24 Nov 1831 1. John Woodcock of Coventry, banker Thomas Turland of Bugbrooke, co. N'hants., farmer Thomas Howes of Northampton, gent. 2. The Revd. James Harwood Harrison of Bugbrook Nether Heyford, co. N'hants.: mess. and lands as above, also 2 newly erected cottages

A/CSC/1865 Release, in trust 25 Nov 1831 1. John Woodcock 2. Thomas Turland 3. Thomas Howes 4. The Revd. James Harwood Harrison 5. Samuel Wyment Harrison of Daventry, co. N'hants., Esq. Nether Heyford, co. N'hants.: the above property

A/CSC/1866 Assignment of lease in trust 25 Nov 1831 1. George Tompson of Grove Place, Hackney, co. Middx., Esq. 2. Thomas Turland of Bugbrook, co. N'hants., farmer 3. The Revd. James Harwood Harrison of Bugbrook 4. Charles Gilbert Flesher of Tiffield, co. N'hants., gent. Nether Heyford, co. N'hants: the above property

A/CSC/1867 Assignment of lease in trust 25 Nov 1831 1. The Revd. George Woodcock of Barbourne House, Claines, co. Worcs. 2. John Woodcock of Coventry, banker 3. Thomas Turland of Bugbrooke, co. N'hants., farmer 4. The Revd. James Harwood Harrison of Bugbrooke 5. The Revd. Henry Flesher of Tiffield, co. N'hants. Nether Heyford, co. N'hants.: the above property LONDON METROPOLITAN ARCHIVES Page 256 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1868 Sworn deposition of Richard Howes and 8 Dec 1831 William Ferdinand Wratislaw, regarding mortgages of an estate in Nether Heyford by Joseph Burbidge

A/CSC/1869 Baptismal Certificate of Joseph, son of Joseph 31 Oct 1831 and Rebecca, Woolston, in 1714 at St. Sepulchres', Northampton

A/CSC/1870 Note of death of Joseph Woolston, in 1742 ? 1831

A/CSC/1871 Burial Certificate of John, son of John and 24 Oct 1831 Elizabeth Gibson, in 1759, at St. Giles', Northampton

A/CSC/1872 Burial Certificate of Robert Rowell: Rugby 19 Jun 1830 parish

A/CSC/1873 Mortgage 14 Apr 1857 1. The Revd. James Harwood Harrison of Bugbrooke 2. Elizabeth Cook, widow William Bird, gent. Charles Britten, gent., all of Northampton Nether Heyford, co. N'hants.: the above property, less 2½ acres sold to London and Birmingham Railway Co.; mess, etc., with 3 a. 35 p. in Bugbrook formerly occup. John Burkett then James Wilkinson, Sarah W., John Russell, Anna Maud Russell, William Norton, Isaac Lovell and the Revd. Halford Robert Burdett, now of John Moore; and 2 a. 2 r. 14 p. in front of the above (Town Close); also Little Six Acres (6a. 16 p.), North Six Acres (9a. 1 r. 23 p.), Middle Six Acres (8 a. 2 r.) and South Six Acres (8 a. 3 r. 4 p.); also First Grottens (5 a. 1 r. 22 p.); Second Grottens (6 a. 3 r. 37 p.), Third Grottens (5 a. 2 p.); Fourth Grottens (5 a. 1 r. 7 p.); Fifth Grottens (5 a. 1 r. 2 p.); Sixth Grottens (7 a. 21 p.); Summer Downes (14 a. 1 r. 30 p.); First Siden Downes (16 a. 3 r. 25 p.), the Ozier Bede Fox Cover (4a. 1 r. 25 p.), site of farm buildings and rickyard (2 r. 5 p.) Endorsement: 24 Sep. 1863, Conveyance 1. Elizabeth Cook, William Bird and Charles Britten 2. James Harwood Harrison, sr. 3. The Revd. James Harwood, jr., Rector of Bugbrook Nether Heyford and Bugbrook, co. N'hants.: the above properties LONDON METROPOLITAN ARCHIVES Page 257 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1874 Lease for a year 3 Jun 1835 1. Robert Attenborough of Braybrook, co. N'hants. James Attenborough of Clipstone, co. N'hants., gent. Joseph Adams of Nether Heyford, yeoman 2. Joseph Frederick Ledsam of Edgbaston, Birmingham, co. Warws., Esq. Nether Heyford, co. N'hants.: 4a. 2 r. 6 p., part of Brickyard Close and The Close

A/CSC/1875 Release 4 Jun 1835 1. Robert Attenborough James Attenborough (Exors. of Will of George A. late of Braybrook) 2. William Wartnaby, jr., of Market Harborough, co. Leics., gent. 3. Joseph Adams 4. Joseph Frederick Ledsam 5. George Barker of Birmingham, gent. Nether Heyford, co. N'hants.: the above property Coloured plan endorsed

A/CSC/1876 Lease and Release, in trust 9 and 10 Oct 1. John Frederick Ledsam of Edgbaston, 1838 Birmingham, co. Warcs., Esq. 2. George Barker of Birmingham, gent. 3. The Revd. James Harwood Harrison of Bugbrook 4. William Watkins of House, co. N'hants., Esq. Nether Heyford, co. N'hants.: 4 ac. 1 r. 29 p. formerly part of Brickyard Close and the Closes Coloured plan endorsed

A/CSC/1877 Conveyance 29 Sep 1863 1. The Revd. James Harwood Harrison, sr., of Bugbrook, co. N'hants. 2. George Pell of Nether Heyford, iron master 3. John Becke of Northampton, gent. Nether Heyford, co. N'hants.: mess. and cottage, Rush Meadow, small field and plantation, Highway Hill, Nine Pikes Hill, Bush Hill, Apple Tree Close, Lots Hill, Hinckway Hill, Long Hern Hill and Elder Stamp, Brick Hill Close and Adam's Piece

A/CSC/1878 Mortgage 29 Sep 1863 1. George Pell of Nether Heyford, co. N'hants., iron master 2. Henry Billington Whitworth of Northampton, Esq. Nether Heyford, co. N'hants.: the above property LONDON METROPOLITAN ARCHIVES Page 258 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1879 Transfer of Mortgage 26 Nov 1869 1. Henry Billington Whitworth of Northampton, Esq. 2. Walter Williams of W. Bromwich, co. Staffs., iron master Edmund Boughton of The Leveretts, Handsworth, co. Staffs., merchant Nether Heyford, co. N'hants.: the above property (called Aldermans Hill)

A/CSC/1880/A Conveyance 29 Sep 1871 1. Walter Williams of Creswell Hall, co. Staffs., iron master Edmund Boughton of the Leveretts, Handsworth, co. Staffs., merchant 2. Governors C.S.C. Nether Heyford, co. N'hants.: Aldermans Hill

A/CSC/1880/B Sale Particulars with Plan, 9 chains =1 inch 1871 Nether Heyford & Stowe, co. N'hants.: Alderman's Hill

A/CSC/1881 Various papers concerning legacy of Ashby c. 1835

A/CSC/1882/A Declaration of Robert Ashby of Bugbrooke, co. 2 Mar 1857 N'hants.: New Meadow

A/CSC/1882/B Coloured plan attached to the above 1857

A/CSC/1883 Assessment and Receipt for Succession Duty 6 Oct 1857 on estate of Robert Ashby, sr., late of Bugbrooke, co. N'hants., farmer

A/CSC/1884 Declaration of John Eales of Bugbrook, parish 17 Oct 1857 clerk, concerning the Ashby family

A/CSC/1885 Copy of Declaration of John Eales, concerning 17 Oct 1857 the Ashby family

A/CSC/1886 Conveyance 7 Nov 1860 1. William Risbee of Northampton 2. William Strong of Northampton 3. John Judkins of Nether Heyford, gent. 4. Governors C.S.C. Stowe Nine Churches and Nether Heyford, co. N'hants.: 1 r. 16 p. (coloured plan) LONDON METROPOLITAN ARCHIVES Page 259 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1887 Conveyance 31 Oct 1870 1. Trustees of the Warwick and Northampton Turnpike Road 2. Governors C.S.C. Floore, co. N'hants.: The Floore Toll House and garden

A/CSC/1888/A Draft Conveyance 20 Dec 1873 1. Frances Scrivener, Elizabeth Scrivener and Harriet Scrivener, of Buckingham, spinsters 2. Governors C.S.C. Lower Heyford, co. N'hants.: 2 a. 3 r. 35 p. Schedule of Deed and coloured plan

A/CSC/1888/B Agreement for purchase 19 Jul 1873 1. Francis Montgomery of Heathercote, co. N'hants., farmer and brewer 2. Governors C.S.C. Heyford, Lower Heyford, Flower, Bugbrooke and Stowe with Nine Churches, co. N'hants.: mess., cottages, etc., and 173 a. 31 p.

A/CSC/1889 Abstract of Title of John Malsbury Cooke of 1861 Towcester, co. N'hants., gent., 1832 to 1853 Litchborough, co. N'hants.: 13 a. 1 r. 7 p.

A/CSC/1890 Bond 25 Jun 1864 1. John Malsbury Cooke of Towcester, co. N'hants., gent. 2. Governors C.S.C.

A/CSC/1891 Draft for the above bond 1864

A/CSC/1892 Statutory Declaration of Robert Howard of 5 Apr 1864 Litchborough, carpenter

A/CSC/1893 Statutory Declaration of Willett Ram, clerk to 16 Jul 1864 Messrs. Bridges, Sawtell, Heywood & Ram of 23 Red Lion Square, co. Middx., solicitors

A/CSC/1894 Copy of Will, dated 3 Aug. 1796, of William c. 1804 Mayo of Northampton, gent. (Proved at Northampton 10 Sep. 1801)

A/CSC/1895 Abstract of Will dated 3 Aug. 1796 of William 11 Aug 1868 Mayo of Northampton LONDON METROPOLITAN ARCHIVES Page 260 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1896 Attested Copy of Release dated 5 Nov. 1803 21 Jun 1806 1. Elizabeth Mayo of Northampton, spinster 2. Thomas Huckell of Nottingham, surgeon 3. Hannah Higgins of Northampton, spinster 4. Harrot Steward of Tottenham, co. Middx., silk merchant Charles Markham of Northampton, gent. Litchborough, co. N'hants., and Farnborough, co. Warcs.; (as below)

A/CSC/1897 Attested Copy of Bargain and Sale for a year, 21 Jun 1806 dated 4 Nov. 1803 1. Elizabeth Mayo of Northampton, spinster 2. Harrot Steward of Tottenham Court Road, co. Middx., silk merchant Charles Markham of Northampton, gent. Litchborough, co. N'hants.: Upper Hill Ground, Little Meadow, Lower Hill Ground, Banky Meadow and Great Marsh (53 ac.) in Rodmore Fields, late occup. Edward Watson & James Lee, then Robert Harris, then Rebecca and John Waite, now John Waite: Farnborough, co. Warcs.: Quartern Close (16 a. 2 r.) (W. Richard Wilkes, gent., N. Common Fields of Fenny Compton, E. & S. William Wagstaff, gent.); Barley Close or Barn Ground (14 ac.) late occup. Jonathan Dury, then William Wagstaff, then Richard Watts, now Thomas Cucknall (N.E. Coventry Lane)

A/CSC/1898 Bargain and Sale for a year 18 Jun 1806 1. Harrot Steward of Tottenham, co. Middx., silk merchant Charles Markham of Northampton, gent. Thomas Huckell of Nottingham, surgeon Elizabeth, his wife 2. John Wait of Litchborough, yeoman Pickering Phipps of Towcester, co. N'hants., common brewer Litchborough, co. N'hants.: Stanhill, Copthill, Medcrofts and the Marsh, known as Upper Hill Ground, Little Meadow, Lower Hill Ground, Banky Meadow and Great Marsh (53 ac.) in Rodmore Fields LONDON METROPOLITAN ARCHIVES Page 261 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1899 Release 19 Jun 1806 1. Harrot Steward of Tottenham, co. Middx., silk merchant Charles Markham of Northampton, gent. 2. Thomas Huckell of Nottingham, surgeon Elizabeth, his wife 3. John Wait of Litchborough, yeoman 4. Pickering Phipps of Towcester, co. N'hants., common brewer Litchborough, co. N'hants.: Stanhill, Copthill, Medcrofts and the Marsh, known as Upper Hill Ground, Little Meadow, Lower Hill Ground, Banky Meadow and Great Marsh (53 ac.) in Rodmore Fields

A/CSC/1900 Assignment of lease in trust 19 Jun 1806 1. Thomas Osborne of Northampton, surgeon 2. Harrot Steward of Tottenham, co. Middx., silk merchant Charles Markham of Northampton, gent. 3. Thomas Huckell of Nottingham, surgeon Elizabeth, his wife 4. John Wait of Litchborough, yeoman 5. Richard Webb of Towcester, co. N'hants., brazier Litchborough, co. N'hants.: Stan Hill, Copthill, Medcrofts and the Marsh

A/CSC/1901 Abstract of Assignment of Lease dated 19 Jun. 29 Jul 1868 1806 1. Thomas Osborne of Northampton, surgeon 2. Harrott Steward and Charles Markham 3. Thomas Huckell and Elizabeth, his wife 4. John Wait 5. Richard Webb of Towcester, co. N'hants., brazier Litchborough, co. N'hants.: Stanhill, Copthill, Medcrofts and the Marsh, in Rodmore Fields

A/CSC/1902 Mortgage 9 Sep 1854 1. William Archibould Wait of Litchborough, farmer 2. George Bamford of Old, co. N'hants., gent. Litchborough, co. N'hants.: Stan Hill, Copthill, Red Crofts and the Marsh, now called Upper Hill Ground, Little Meadow, Lower Hill Ground, the Banky Meadow and Great Marsh (53 ac.) in Rodmore Fields

A/CSC/1903 Receipt for legacy under Will of John Wait 9 Sep 1854 1. Thomas Avis and Mary Ann Avis 2. The Executors

A/CSC/1904 Inland Revenue, Legacy Receipt (Estate of 6 Apr 1857 John Wait, late of Litchborough, yeoman) LONDON METROPOLITAN ARCHIVES Page 262 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1905 Mortgage and Assignment 17 Nov 1866 1. William Archibald Wait of Lichborough, co. N'hants., farmer 2. Ann Elizabeth Smith of Brixworth, co. N'hants., spinster Litchborough, co. N'hants.: Stan Hill, Copthill, Red Crofts and the Marsh, now called Upper Hill Ground, Little Meadow, Lower Hill Ground, Banky Meadow and Great Marsh (53 ac. in all) in Rodmore Fields

A/CSC/1906 Mortgage 4 Jul 1868 1. William Archibald Wait of Litchborough, farmer 2. Charles Bryan of Brixworth, co. N'hants., farmer Litchborough, co. N'hants.: Upper Hill Ground, Little Meadow, Lower Hill Ground, Banky Meadow and Great Marsh

A/CSC/1907 Agreement for purchase 12 Jun 1868 1. William Archibald Wait of Litchborough, co. N'hants., farmer 2. Sarah Ann Wait of Litchborough, spinster 3. Governors C.S.C. Litchborough, co. N'hants.: 51 a. 1 r. 8 p. in Radmore Fields (coloured plan)

A/CSC/1908 Abstract of Title of William Archbold Wait 1868 Litchborough, co. N'hants.: an estate

A/CSC/1909 Conveyance 12 Oct 1868 1. Sarah Ann Wait of Litchborough, spinster 2. James Wait of the same, farmer 3. Thomas Avis of Adstone, co. N'hants., farmer Mary Ann his wife 4. George Bamford of Old, co. N'hants., gent. 5. Anne Elizabeth Smith of Brixworth, co. N'hants. 6. Charles Bryan of Brixworth, farmer 7. Robert Howard of Litchborough, builder 8. William Archbold Wait of Litchborough, farmer 9. Governors C.S.C. Litchborough, co. N'hants.: Stanhill, Copthill, Red Crofts, and the Marsh, now called Upper Hill Ground, Little Meadow, Lower Hill Ground, Banky Meadow and Great Marsh (53 ac.) in Rodmore Fields Coloured plan

A/CSC/1910 Statutory Declaration of Robert Howard of 12 Oct 1868 Litchborough (marriage certificate attached) LONDON METROPOLITAN ARCHIVES Page 263 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1911 Statutory Declaration of James Wait of 12 Oct 1868 Litchborough, farmer (Baptism certificate annexed, of Sarah Ann Wait, 1864)

A/CSC/1912 Statutory Declaration of James Wait of 12 Oct 1868 Litchborough

A/CSC/1913 Certificate of Acknowledgement of Deed by a 12 Oct 1868 married woman (Mary Ann Avis)

A/CSC/1914 Enfeoffment 17 Nov 1665 1. Thomas Ayre of Farthingston, co. N'hants., yeoman George Ayre, son of the above 2. William Pargiter, citizen and grocer of London Thomas Pargiter of Fenford, co. N'hants., gent. Litchborough, co. N'hants.: mess, and close late occup. William Smalbone; a close 14 ac., late occup. Robert Billing and Richard Adams; 1¾ yard land

A/CSC/1915 Probate of Will, dated 1 Nov. 1705, of Nicholas 31 Jan 1705 Capell of Upper Heyford, co. N'hants., yeoman (1706) (Archdeaconry of Northampton)

A/CSC/1916 Bargain and Sale for a year 23 Jun 1726 1. Samuel Capell of Harpole, co. N'hants., yeoman Joseph Capell of Kislingbury, co. N'hants., shepherd Elizabeth, his wife 2. Richard Adams, sr., of Bugbrooke, gent. John Warwick of Road, co. N'hants., yeoman Litchborough, co. N'hants.: 3 closes (14 ac.) late occup. Samuel Major, formerly one close called Radmore Field (Richard Capell, W, Leeke E., lane to Northampton, S)

A/CSC/1917 Release 24 Jun 1726 1. Samuel Capell of Harpole, co. N'hants., yeoman 2. Joseph Capell of Kislingbury, co. N'hants., shepherd Elizabeth, his wife 3. Thomas Roote of Kislingbury, yeoman William Adams of Upper Heyford, gent. Elizabeth, his wife 4. Richard Adams, sr., of Bugbrooke, gent. John Warwick of Road, co. N'hants., yeoman 5. Jacob Ward of Daventry, co. N'hants., barber Litchborough, co. N'hants.: 3 closes (14 ac.) late occup. Samuel Major, formerly one close called Radmore Field (Richard Capell, W, Leeke E., lane to Northampton, S) LONDON METROPOLITAN ARCHIVES Page 264 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1918 Certified Copy of Lease and Release, dated 14 2 Nov 1757 and 15 Apr. 1740 1. William Adams, jr., of Over Heyford, in Nether Heyford, gent. 2. William Adams, sr., of Over Heyford, gent. Kislingbury, co. N'hants.: half yard land, late occup. John Adams, formerly Thomas Rook Litchborow, co. N'hants.: ¾ of 3 closes (14 ac.) formerly one close called Radmore Field, late occup. John Adams (Richard Capell, W., Samuel Leeke, E., road to Northampton, S.)

A/CSC/1919 Agreement for sale and purchase. 27 Jul 1757 1. William Adams, sr., of Upper Heyford, gent. 2. Robert Collitt of Stowe with Nine Churches, baker. Litchborough, co. N'hants.: 3 closes (14 ac.), formerly one close called Radmore Field

A/CSC/1920 Bargain and Sale for a year 1 Nov 1757 1. William Adams, sr., of Upper Heyford, gent. Elizabeth his wife John Adams of Upper Heyford, gent. Mary his wife. William Adams, jr., of Upper Heyford, gent. 2. Robert Collitt of Stowe with Nine Churches, baker. Litchborough, co. N'hants.: 3 closes (14 ac.), formerly one close called Radmore Field, late occup. Samuel Major, then William Adams sr., now Robert Warwick (Richard Capell and Judith Pritchett, W., Richard Leeke, E., road to Northampton, S.)

A/CSC/1921 Release 2 Nov 1757 1. William Adams, sr., of Upper Heyford, gent. Elizabeth his wife. John Adams of Upper Heyford, gent. Mary his wife. 2. William Adams, jr., of Upper Heyford, gent. 3. Robert Collitt of Stowe with Nine Churches, baker. 4. John Warren of Daventry, co. N'hants., schoolmaster. Litchborough, co. N'hants.: 3 closes (14 ac.), formerly one close called Radmore Field, late occup. Samuel Major, then William Adams sr., now Robert Warwick (Richard Capell and Judith Pritchett, W., Richard Leeke, E., road to Northampton, S.) LONDON METROPOLITAN ARCHIVES Page 265 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1922 Fine (r. hand indenture) 12 Nov 1757 1. John Warren, plaintiff 2. William Adams, sr., Elizabeth his wife, John Adams, Mary his wife, Alice Watts, widow and John Watts, deforciants. Litchborough and (co. N'hants.): 25 ac., 8 ac. meadow, 15 ac. pasture, 5 ac. heath

A/CSC/1923 Will of Robert Collitt of Stowe with Nine 11 Nov 1767 Churches, baker.

A/CSC/1924 Discharge for legacies under will of Robert 4 Nov 1770 Collitt. 1. John Collitt of Floor, co. N'hants., shoemaker. Mary Pool of Floor, widow Hannah Collitt of - in Essex, spinster. Richard Collitt of Floor, yeoman. Thomas Wilson of Daventry, co. N'hants, carpenter. Mary his wife. 2. Robert Collitt of Floor, yeoman.

A/CSC/1925 Discharge for legacies under will of Robert 3 Jul 1771 Collitt 1. Mary Collitt of Floore, co., N'hants., widow. Richard Collitt of Floore, yeoman. 2. Robert Collitt of , co. N'hants., yeoman.

A/CSC/1926 Discharge for legacies under will of Robert 27 Jan 1773 Collitt. 1. Edward Collitt of Floor, co. N'hants., yeoman Mary Collitt of Floor, widow. Richard Collitt of Floor, yeoman. 2. Robert Collitt of Braunston, co. N'hants., yeoman.

A/CSC/1927 Certified Copy of Will dated 11 Nov. 1767 of 3 May 1780 Robert Collitt of Stowe with Nine Churches, baker.

A/CSC/1928 Mortgage 3 May 1780 1. Robert Collitt of Braunston, co. N'hants., yeoman. Ruth his wife 2. Ann Checkley of Daventry, co. N'hants., spinster. Litchborough, co. N'hants.: 3 closes, late occup. Samuel Major, then William Adams, sr., then Robert Warwick, then Robert Collitt, now John Collitt (14 ac.) formerly one close called Radmore Field. LONDON METROPOLITAN ARCHIVES Page 266 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1929 Bond 3 May 1780 1. Robert Collitt of Braunston, co. N'hants., yeoman. 2. Ann Checkley of Daventry, co. N'hants., spinster.

A/CSC/1930 Discharge for legacy under will of Robert Collitt. 2 Aug 1780 1. John Frost of St. Martins-in-the-Fields, co. Middx., grocer. Hannah his wife. 2. Robert Collitt of Braunston, co. N'hants, yeoman

A/CSC/1931 Bargain and sale for a year. 2 Oct 1781 1. Charles Simon Oakden of Daventry, co. N'hants., gent. Ann Collitt of Floore, co. N'hants., widow Robert Collitt of Braunston, co. N'hants., yeoman. 2. Richard Linnell of Stowe with Nine Churches John Linnell of Appletree in Aston-le-Walls, co. N'hants., graziers. Litchborough, co. N'hants.: 3 closes, formerly one (15 ac.)

A/CSC/1932 Release and Assignment of lease, in trust. 3 Oct 1781 1. Ann Collitt of Floore, co. N'hants., widow 2. Robert Collitt of Braunston, co. N'hants., yeoman. 3. Ann Checkley of Daventry, co. N'hants., spinster. 4. Charles Simon Oakden of Daventry, gent. 5. Richard Linnell of Stowe with Nine Churches, grazier 6. John Linnell of Appletree in Aston-le-Walls, co. N'hants, grazier. 7. John Shell of Badby, co. N'hants., yeoman. Litchborough, co. N'hants.: 3 closes, formerly one (15 ac.) LONDON METROPOLITAN ARCHIVES Page 267 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1933 Bargain and Sale for a year. 5 Apr 1785 1. Richard Freeman of Great Ormond Street, St. George the Martyr, Bloomsbury Square, co. Middx., clerk Joseph Freeman of Staverton, co. N'hants., grazier. Thomas Freeman of Daventry, co. N'hants., gent. Simon Freeman of co. N'hants., grazier. Ann King of Coventry, widow. Jane Freeman of Coventry, spinster. George Freeman of Long Buckby, co. N'hants., gent. Richard Hanwell of Long Buckby, gent. Elizabeth his wife. Frances Bradshaw of Priory Marston, co. Warws., widow Mary Freeman of Priory Marston, spinster. 2. Charles Watkins of Daventry, gent. Litchborough, co. N'hants.: 4 closes called Stowbrook closes or Stowbrook grounds and Stowbrook meadows, occup. Richard Linnell, bought by Langton Freeman of Richard Luke, Henry Bagshaw Harrison and Thomas Perkins, now divided into 5 parts, called Brierland, Barn Close, Stowbrook meadow and 2 Hays closes.

A/CSC/1934 Release, in trust. 6 Apr 1785 1. Richard Freeman 2. Joseph Freeman and Mary his wife. 3. Thomas Freeman and Elizabeth his wife. 4. Simon Freeman and Ann his wife. 5. Ann King. 6. Jane Freeman. 7. George Freeman and Sarah his wife. 8. Richard Hanwell and Elizabeth his wife. 9. Frances Bradshaw 10. Mary Freeman 11. Richard Linnell of Stow, grazier. 12. Charles Watkins. Litchborough, co. N'hants.: 4 closes called Stowbrook closes or Stowbrook grounds and Stowbrook meadows, occup. Richard Linnell, bought by Langton Freeman of Richard Luke, Henry Bagshaw Harrison and Thomas Perkins, now divided into 5 parts, called Brierland, Barn Close, Stowbrook meadow and 2 Hays closes. LONDON METROPOLITAN ARCHIVES Page 268 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1935 Attested Copy of Fine dated 23 May 1785 14 Jan 1786 1. Charles Watkins, gent., plaintiff. 2. Richard Freeman, Joseph Freeman, Mary his wife, Thomas Freeman, Elizabeth his wife, Simon Freeman, Ann his wife, Ann King, Jane Freeman, George Freeman, Sarah his wife, Richard Hanwell, Elizabeth his wife, Frances Bradshaw and Mary Freeman, deforciants. Whilton, Long Buckby, Floore, Norton, Brockhall, Muscott, Litchborough, E Haddon and Nether Heyford (co. N'hants): 6 mess. 2 cottages, 2 mills, 6 barns, 6 stables, 6 gardens, 6 orchards, 400 ac., 100 ac. meadow, 200 ac. pasture.

A/CSC/1936 Discharge for legacy under will of Thomas 2 Sep 1799 Linnell 1. Richard Wakefield of Fawsley co. N'hants. gent. Mary his wife. 2. Mary Linnell, Richard Linnell.

A/CSC/1937 Discharge for legacy under will of Richard 2 Sep 1799 Linnell. 1. Richard Wakefield of Fawsley, co. N'hants., Mary his wife. 2. Mary Linnell, Thomas Linnell. LONDON METROPOLITAN ARCHIVES Page 269 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1938 Bargain and Sale for a year. 4 Sep 1799 1. Richard Wakefield of Fawsley, co. N'hants., grazier. Mary his wife John Judkins of Gt. or Church Stow, yeoman. Rebecca his wife. 2. Abraham Linnell of Gt. or Church Stow, yeoman. 2/5 of a moiety of the following: Great Everdon, co. N'hants.: mess, built on site of 2 cottages burnt down, bought by Richard Linnell in 1777 from Thomas Goodman built by him; and 2 lofts; mess. built by the above on land bought in 1786 from Henry Smith; residue of the above land, 1r (E. Michael Warwick and Joshua Goodman, S. Town Street, W. Matthew Bazeley, N. Richard Linnell). Nether Heyford: mess bought of John Robinson in 1760, occup. Thomas Robinson, then John Robinson, then John Cooper, then John Turner (adjoining land late Duke of Powis then John Devall now the Revd. Henry Jephcott; and land late John Robinson sr., now William Starmers and the highway); and an adjoining malt kiln. Pattishall, co. N'hants.: mess. late occup. Abraham Linnell, framework knitter, then Elizabeth Linnell, widow, then William Higham, now William Horn; and adjacent close, occup. Mark Folwell: a small close to N. of the above and occup. Mark Folwell; all bought in 1780 from Elizabeth Linnell. Litchborough: 4 closes, formerly 6, called Stowbrook Closes, and Stowbrook Meadows, late occup. Richard Linnell decd., now Mary and Richard Linnell; purchased 1785 from Richard Freeman, clerk.; 3 closes, formerly occup. Samuel Major, now Mary and Richard Linnell (15 ac.) LONDON METROPOLITAN ARCHIVES Page 270 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1939 Release 5 Sep 1799 1. Richard Wakefield of Fawsley, co. N'hants. grazier. Mary his wife. 2. John Judkins of Gt. or Church Stow, yeoman. Rebecca his wife 3. Mary Linnell of Stowe nine Churches, widow. 4. Richard Linnell of Stowe nine Churches, yeoman 5. Abraham Linnell Gt. or Church Stow, yeoman 2/5 of a moiety of estates in Gt. Everdon, Nether Heyford, Pattishall and Litchborough, co. N'hants.: mess, built on site of 2 cottages burnt down, bought by Richard Linnell in 1777 from Thomas Goodman built by him; and 2 lofts; mess. built by the above on land bought in 1786 from Henry Smith; residue of the above land, 1r (E. Michael Warwick and Joshua Goodman, S. Town Street, W. Matthew Bazeley, N. Richard Linnell). Nether Heyford: mess bought of John Robinson in 1760, occup. Thomas Robinson, then John Robinson, then John Cooper, then John Turner (adjoining land late Duke of Powis then John Devall now the Revd. Henry Jephcott; and land late John Robinson sr., now William Starmers and the highway); and an adjoining malt kiln. Pattishall, co. N'hants.: mess. late occup. Abraham Linnell, framework knitter, then Elizabeth Linnell, widow, then William Higham, now William Horn; and adjacent close, occup. Mark Folwell: a small close to N. of the above and occup. Mark Folwell; all bought in 1780 from Elizabeth Linnell. Litchborough: 4 closes, formerly 6, called Stowbrook Closes, and Stowbrook Meadows, late occup. Richard Linnell decd., now Mary and Richard Linnell; purchased 1785 from Richard Freeman, clerk.; 3 closes, formerly occup. Samuel Major, now Mary and Richard Linnell (15 ac.)

A/CSC/1940 Fine (r. hand indenture) Quindene St 1. Abraham Linnell, plaintiff. 2. Richard Martin 1799 Wakefield, Mary his wife, John Judkins and Rebecca his wife, deforciants. Gt. Everdon, Nether Heyford, Pattishall and Litchborough, (co. N'hants): 2/5 of a moiety of 4 mess., one malthouse, 2 lofts, 4 barns, 4 stables, 4 curtilages, 4 gardens, 2 orchards, 40 ac. 10 ac. meadow, 30 ac. pasture: Tithes on 40 ac., 10 ac. meadow and 20 ac. pasture in Litchborough LONDON METROPOLITAN ARCHIVES Page 271 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1941 Fine (1. hand indenture) Quindene St 1. Abraham Linnell, plaintiff. 2. Richard Martin 1799 Wakefield, Mary his wife, John Judkins and Rebecca his wife, deforciants. Gt. Everdon, Nether Heyford, Pattishall and Litchborough, (co. N'hants): 2/5 of a moiety of 4 mess., one malthouse, 2 lofts, 4 barns, 4 stables, 4 curtilages, 4 gardens, 2 orchards, 40 ac. 10 ac. meadow, 30 ac. pasture: Tithes on 40 ac., 10 ac. meadow and 20 ac. pasture in Litchborough

A/CSC/1942 Discharge for legacy under will of Richard 29 Oct 1803 Linnell. 1. John Judkins of Church Stow, gent. Rebecca his wife. 2. Mary Linnell, Richard Linnell.

A/CSC/1943 Discharge for legacy under will of Thomas 29 Oct 1803 Linnell. 1. John Judkins of Church Stow, gent. Rebecca his wife. 2. Mary Linnell, Richard Linnell

A/CSC/1944 Discharge for legacies under will of Mary 23 Dec 1820 Linnell. 1. Richard Wakefield sr. of Nether Heyford, gent. Richard Wakefield jr. of the same, gent. Rebecca Judkins of , widow. 2. Richard Linnell.

A/CSC/1945 Attested Copy of Lease and Release, dated 18 18 Apr 1810 and 19 Dec. 1728 1. Samuel Nutt of Allhallows Berkin, London, merchant. John Robins of Dowgate Hill, London, blacksmith 2. Daniel Jemmett of Leadenhall St., London, vintner Mary his wife 3. Thomas Barker of Daventry, co. N'hants., gent. Francis Loggin of the Middle Temple, London, gent. Litchborough co. N'hants.: mess., late occup. Thomas Smith sr. and Thomas Smith jr., with yard, etc., a close (3 ac.), a close (16 ac.) on both sides of Greenway Hedge; closes (16 ac.) late occup. John Capell, yeoman.

A/CSC/1946 Copy of Will dated 23 June 1750 of Thomas c. 1810 Barker of Daventry, co. N'hants., gent.

A/CSC/1947 Copy of Probate, dated 29 Apr. 1778, of Will c. 1810 dated 28 Feb. 1759, of Judith Pritchett of Daventry, co. N'hants., spinster. LONDON METROPOLITAN ARCHIVES Page 272 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1948 Attested Copy of Lease and Release dated 9 18 Apr 1810 and 10 Jan. 1792, and Fine dated Oct. Purif. 1792. 1. William Olmes of Daventry, co. N'hants., whitesmith. Susannah his wife 2. Richard Burcombe Pritchett of Daventry, gent. 3. Titus Wadsworth of Daventry, schoolmaster Litchborough, co. N'hants.: half share of 16 ac. 2r.8p. on both sides of Greenway Hedge in Litchborough Field late occup. Thomas Bliss and John Phillips; 16 ac. closes occup. late John Capell now Thomas Bliss and John Phillips. Daventry, co. N'hants.: share of land (100 ac., 80 ac. Meadow, 80 ac. pasture, 10 ac. wood, 50 ac. heath).

A/CSC/1949 Attested Copy of Mortgage dated 13 Apr. 1798. 18 Apr 1810 1. Richard Burcombe Pritchett of Daventry, co. N'hants., gent. 2. Thomas Peach of Northampton, merchant. Litchborough, co. N'hants.: 16 ac. 2r.8p. on both sides of Greenway Hedge in Litchborough Field, 1 6 ac. closes, all occup. Thomas Bliss and John Phillips.

A/CSC/1950 Attested Copy of Assignment of Mortgage 18 Apr 1810 dated 28 Jan. 1801 1. Thomas Peach of Northampton, merchant. 2. Richard Burcombe Pritchett of Daventry, gent. 3. Richard Pittam of Barly, co. N'hants., yeoman. Litchborough, co.N'hants.: 16 ac. 2r.8p. and 16 ac. closes.

A/CSC/1951 Attested Copy of Mortgage dated 6 June 1803 18 Apr 1810 1. Richard Burcombe Pritchett of Daventry, co. N'hants., gent. 2. Richard Pittam of Barly co. N'hants., yeoman. Litchborough co., N'hants.: 16a. 2r.8p. and 16 ac.

A/CSC/1952 Attested Copy of Assignment of Mortgate, 18 Apr 1810 dated 6 June 1805 1. Richard Pittam of Barly co. N'hants., grazier. 2. Richard Burcombe Pritchett of Daventry, co. N'hants., gent. 3. Richard Stockley of Everdon, co. N'hants., grazier. Litchborough, co. N'hants.: 16a. 2r.8p. on both sides of Greenway Hedge in Litchborough Field and 16a. LONDON METROPOLITAN ARCHIVES Page 273 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1953 Attested Copy of Mortgage dated 15 Nov. 1806. 18 Apr 1810 1. Richard Stockley of Everdon, co., N'hants., grazier. 2. Richard Burcombe Pritchett late of Daventry, now of Northampton, gent. Litchborough co. N'hants.: 16a. 2r.8p. and 16 ac.

A/CSC/1954 Attested Copy of Assignment of Mortgage 18 Apr 1810 dated 14 May 1808. 1. Richard Stockley of Everdon, co. N'hants., grazier. 2. Richard Burcombe Pritchett of Northampton, gent. 3. Thomas Hall of Northampton, gent. Litchborough, co. N'hants.: 16a. 2r.8p. and 16ac.

A/CSC/1955 Fine (r. hand indenture) Easter 50 Geo 1. Francis Evans, plaintiff 2. Richard Burcombe 3 (1810) Pritchett Martha his wife, deforciants. Litchborough, co. N'hants.: 40 ac., 20 ac. meadow, 30 ac. pasture and tithes thereon

A/CSC/1956 Fine (1. hand indenture) Easter 50 Geo 1. Francis Evans, plaintiff 2. Richard Burcombe 3 (1810) Pritchett Martha his wife, deforciants. Litchborough, co. N'hants.: 40 ac., 20 ac. meadow, 30 ac. pasture and tithes thereon

A/CSC/1957 Copy of Fine dated Easter 50 Geo.3 (1810) 1868 1. Francis Evans, plaintiff 2. Richard Burcombe Pritchett and Martha his wife, deforciants. Litchborough, co. N'hants.: 40 ac., 20 ac. meadow, 30 ac. pasture, all tithes.

A/CSC/1958 Bargain and Sale for a year. 5 Apr 1810 1. Richard Burcombe Pritchett late of Daventry then Northampton, now St. James' End, Dallington, co. N'hants., gent. 2. Richard Wakefield of Fawsley, co. N'hants., gent. Litchborough co. N'hants.: 16a. 2r.8p. on either side of Greenway hedge in Litchborough fields, late occup. Thomas Bliss and John Phillips (N. boundary of Stow Nine Churches, W. Flavell, occup. Thomas Jones, S. Elizabeth Capell, E. Richard Linnell) and tithes thereon. LONDON METROPOLITAN ARCHIVES Page 274 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1959 Release in trust 6 Apr 1810 1. Richard Burcombe Pritchett and Martha his wife. 2. Richard Linnell of Stow Nine Churches, gent. 3. Richard Wakefield. 4. Francis Evans of Northampton, gent. Litchborough, co. N'hants.: 16a. 2r.8p. on either side of Greenway hedge in Litchborough fields, late occup. Thomas Bliss and John Phillips (N. boundary of Stow Nine Churches, W. Flavell, occup. Thomas Jones, S. Elizabeth Capell, E. Richard Linnell) and tithes thereon.

A/CSC/1960 Covenant to produce deeds. 6 Apr 1810 1. Richard Burcombe Pritchett late of Daventry, then of Northampton, now of St. James' End, Dallington, co. N'hants., gent. 2. Richard Linnell of Stow Nine Churches, gent.

A/CSC/1961 Assignment of Lease in trust 6 Apr 1810 1. Thomas Hall of Northampton, gent. 2. Richard Burcombe Pritchett. 3. Richard Linnell. 4. John Wakefield of Farthingstone, co. N'hants., gent. Litchborough, co. N'hants.: (as above)

A/CSC/1962 Certified copy of Enfeoffment dated 3 Apr. 2 12 Jun 1718 Car.1 (1626) 1. Sir William Wilmer of Sywell co. N'hants. kt. Richard Andrews of Thorpe Underwood, co. N'hants., gent. William Andrews of Denton, co. N'hants., gent. 2. Robert Curtys of Litchborrow, yeoman. Litchborrrow and Grimscote, co. N'hants.: mess occup. 2., and adjoining close; and 2 yardlands; 1/3 of Grimscott hedge, 1/3 of Maydford hedge, 1/3 of Greenway hedge, 1/3 of Stonepitt hedge.

A/CSC/1963 Certified Copy of Bargain and Sale for a year, 2 Jun 1718 dated 3 June 1698. 1. John Curtis of Lichborow, yeoman. 2. Nicholas Peake of Tocester, co. N'hants., gent. Lichborow, co. N'hants.: mess., holme close next orchard, new close of 12 ac. in Radmore Field (William Adams W. Anthony Plant E.) called Stobrook close; and 2 yardlands; late occup. 1, now John Boreman. LONDON METROPOLITAN ARCHIVES Page 275 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1964 Certified Copy of Release dated 4 June 1698 2 Jun 1718 1. John Curtis of Lichborow, yeoman. 2. Nicholas Peake of Tocester, co. N'hants., gent. Lichborow, co. N'hants.: mess., holme close next orchard, new close of 12 ac. in Radmore Field (William Adams W. Anthony Plant E.) called Stobrook close; and 2 yardlands; late occup. 1, now John Boreman.

A/CSC/1965 Certified Copy of Fine, dated Trin. 10 Wm. 2 Jun 1718 (1698) 1. Nicholas Peake, gent., William Garlicke, Querents 2. John Curtis and Mary his wife Thomas Dodd and Ann his wife, deforciants. Litchborow and Greensnorton (co. N'hants.): one mess, one cottage, 2 gardens, 2 orchards, 30 ac., 15 ac. meadow, 30 ac. pasture, 10 ac. heaths.

A/CSC/1966 Certified Copy of Bargain and Sale for a year, 12 Jun 1718 dated 23 Oct. 1698. 1. Nicholas Peake of Towcester, co. N'hants., gent. 2. John Boreman of Lichborow, yeoman. Litchborow, co. N'hants.: mess., home close next Orchard, new close of 12 ac. in Radmore Field called Stowbrooke close, 2 yardlands.

A/CSC/1967 Certified Copy of Release, dated 24 October 12 Jun 1718 1698 (details as above)

A/CSC/1968 Copy of copy of Fine dated 3 February 1968 c. 1718 1. Charles Trott, gent., Benjamin Knighton and John Boreman, Querents. 2. John Times sr., Elizabeth his wife, William Lester and Ann his wife and Nicholas Peake gent., and Mary his wife, deforciants. Wappenham, Brixworth and Lichborow, co. N'hants.: 3 mess., 3 gardens, 3 orchards, 65 ac., 20 ac. meadow, 52 ac. pasture, 10 ac. furze and heath, and common of pasture. LONDON METROPOLITAN ARCHIVES Page 276 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1969 Certified Copy of Deed to declare uses of a 12 Jun 1718 Fine, dated 3 June 1699. Charles Trott of the Middle Temple. London, gent. Benjamin Knighton of Brixworth, co. N'hants, gent. John Foreman of Lichborow, gent. John Times sr. of Wappenham, co. N'hants, yeoman. Anne his wife. Nicholas Peake of Towcester, co. N'hants., gent. Mary his wife. Litchborow, co. N'hants.: 3 mess., 3 gardens, 3 orchards, 65 ac., 20 ac. meadow, 52 ac. pasture, 10 ac. furze and heath, and common of pasture.

A/CSC/1970 Certified copy of Mortgage, dated 8 Oct. 1699 2 Jun 1718 1. Thomas Walters of Daventry, co. N'hants., gent. 2. John Boreman of Litchborow, yeoman. Martha his wife. 3. John Shuckburgh of Bourton, co. Warws., esq. Cleydon, co. Oxon.: mess and close, 3 yardlands, occup. 2. Litchborow co. N'hants.: mess., home close next orchard, 12 ac. close in Radmore Fields called Stowbrook close, and 2 yardlands.

A/CSC/1971 Certified Copy of Assignment of Mortgage, 2 Jun 1718 dated 17 June 1709 1. John Shuckburgh of Bourton, co. Warws., esq. 2. John Boreman of Litchborow, yeoman, Martha his wife. 3. Richard Butler sr. of . co. N'hants., gent. Richard Butler jr. of Hackney. co. Middx., gent. mess and close and 3 yardlands Litchboro, co. N'hants.: mess., home close new close and 2 yardlands.

A/CSC/1972 Certified Copy of Assignment of Mortgage, 2 Jun 1718 dated 11 Aug. 1713 1. Sarah Butler, spinster (exor. of Richard Butler, sr. late of Preston Capes, decd.) Richard Butler jr. of Hackney, co. Middx., gent. 2. John Borman of Litchborow, yeoman. 3. Anthony Harris of Ashope, Kings Sutton, co. N'hants., yeoman. Litchborow, co. N'hants.: mess., home close next the Orchard, Stowbrooke Close, and 2 yardlands.

A/CSC/1973 Certified Copy of Discharge for legacies, dated 2 Jun 1718 2 Feb. 1714/5. 1. Richard Philips of Lichborow, butcher Mary his wife. 2. John Boreman of Lichborow, yeoman LONDON METROPOLITAN ARCHIVES Page 277 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1974 Copy of copy of Will, dated 15 Jan. 1709/10, of c. 1718 John Borman of Leichborough, co. N'hants., gent.

A/CSC/1975 Certified Copy of Assignment of Mortgage, 2 Jun 1718 dated 23 Feb. 1714/5. 1. Anthony Hains of Cleydon, co. Oxon., yeoman. 2. John Boreman of Lichborow, yeoman. 3. Edward Stratford of Overson, co. N'hants esq.. Litchborow, co. N'hants. :mess., home close next Orchard, new close of 12 ac. in Badmore Field, called Stowbrooke close, late occup. John Curtis, then John Boreman.

A/CSC/1976 Abstract of Title of John Boreman, 1626-1714 c. 1718 Litchborrow, (co. N'hants.): Lands bought from Peake.

A/CSC/1977 Agreement for sale and purchase 6 Dec 1717 1. John Boreman of Litchborow, yeoman. 2. Henry Flavell of Harleston, co. N'hants., yeoman. Litchborow, co. N'hants.: 2 closes called Stowbrooke closes (13 ac.), in Radmore Fields late occup.1; Mill Corner close (11 ac.) next Foxley grounds, late occup.l.

A/CSC/1978 Assignment of lease 17 May 1718 1. Edward Stratford of Overston, co. N'hants., esq. 2. John Boreman of Litchborough, yeoman 13. Henry Flavell of Harleston, co. N'hants., yeoman. Amy his wife. 4. Anthony Kirton of Harleston, yeoman. Litchborough, co. N'hants.: Stow Brooke closes and mill Corner close.

A/CSC/1979 Bargain and Sale for a year 17 May 1718 1. John Boreman of Litchborow, yeoman. 2. Thomas Kirton of Harleston, co. N'hants., yeoman Thomas Flavell of Harleston, woolcomber. Litchborough, co. N'hants.: Stowe Brooke closes in Radmore Field (13 ac.) late occup. John Boreman now John Kinning; Mill corner close (11 ac.) in the Heath, next foxley grounds w., late occup. John Boreman now John Wayte; and all tithes on the above. LONDON METROPOLITAN ARCHIVES Page 278 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1980 Release 18 May 1718 1. John Boreman of Litchborow, yeoman. Anne his wife. 2. Henry Flavell of Harleston, co. N'hants., yeoman. Amy his wife. 3. Thomas Kirton of Harleston, yeoman. Thomas Flavell of Harleston, woolcomber. Litchborough, co. N'hants.: Stowe Brooke closes in Radmore Field (13 ac.) late occup. John Boreman now John Kinning; Mill corner close (11 ac.) in the Heath, next foxley grounds w., late occup. John Boreman now John Wayte; and all tithes on the above.

A/CSC/1981 Bargain and Sale 8 Feb 1750 1. Henry Flavell of , yeoman. 2. John (1751) Flavell of Harlestone, yeoman. Harlestone, co. N'hants.: household goods, from stock, crops, etc.

A/CSC/1982 Bond for payment of annuity. 25 Mar 1751 1. John Flavell of Harleston, co. N'hants., yeoman 2. Amy Flavell, widow.

A/CSC/1983 Appointment of uses 29 Apr 1751 1. Amy Flavell widow of Henry Flavell of Harleston, co. N'hants. 2. John Flavell, her son. Litchborough, co. N'hants.: two closes called Stowe Brooke Closes, in Radmore Field.

A/CSC/1984 Copy Will, dated 16 June 1785, of John Flavell c. 1810 of Harleston, co. N'hants., yeoman (proved at Northampton 1 Oct. 1785)

A/CSC/1985 Mortgage 17 Jun 1799 1. John Flavell of Harlestone, co. N'hants., yeoman. Thomas Flavell of Dodford, co. N'hants., yeoman. 2. Elizabeth Capell of Stow with Nine Churches, widow Litchborough, co. N'hants.: 2 closes (Stowe Brooke Closes) in Radmore Field (13 ac.), formerly occup. John Boreman, then John Kinning, now - Masters.

A/CSC/1986 Bond 17 Jun 1799 1. John Flavell of Harlestone, co. N'hants., yeoman Thomas Flavell of Dodford, co. N'hants., yeoman 2. Elizabeth Capell of Stowe with Nine Churches, widow LONDON METROPOLITAN ARCHIVES Page 279 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1987 Abstract of Title of Messrs. Flavell, 1626-1799 1812 Litchborough, co. N'hants.: lands etc.

A/CSC/1988 Bargain and Sale for a year 3 Jul 1812 1. John Flavell of Harlestone, co. N'hants., yeoman. Thomas Flavell of Great Greaton, co. N'hants, yeoman 2. John Wakefield of Farthingstone, co. N'hants., gent. Litchborough, co. N'hants.: Stowe Brook Closes (13 ac.) in Radmore Field, late occup. John Boreman, then John Kinning, then John Masters, then Thomas Jones, now Richard Linnell; and all tithes thereon.

A/CSC/1989 Release 4 Jul 1812 1. John Flavell of Harlestone, co. N'hants., yeoman. Mary his wife. Thomas Flavell of Great Greaton, co. N'hants., yeoman, Elizabeth his wife. 2. Richard Linnell of Stowe Nine Churches, gent. 3. John Wakefield of Farthingstone, co. N'hants., gent. 4. Francis Evans of Northampton, gent. Litchborough, co. N'hants.: Stowe Brook Closes (13 ac.) in Radmore Field, late occup. John Boreman, then John Kinning, then John Masters, then Thomas Jones, now Richard Linnell; and all tithes thereon.

A/CSC/1990 Assignment of lease in trust 4 Jul 1812 1. Elizabeth Capell of Stow with Nine Churches, widow. 2. John Flavell of Harlestone co. N'hants., yeoman. Thomas Flavell of Great Greaton, co. N'hants., yeoman. 3. Richard Linnell of Stow with Nine Churches, gent. 4. Richard Wakefield of Fawsley, co. N'hants., gent. Litchborough, co. N'hants.: 2 closes called Stone Brooke Closes in Radmore field (13 ac.) formerly occup. John Boreman, then John Kinning, then - Masters, now Richard Linnell. LONDON METROPOLITAN ARCHIVES Page 280 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1991 Fine (r. hand indenture) Martinmas 53 1. Francis Evans, plaintiff 2. Thomas Marsden, Geo 3 (1812) Catherine his wife, William Hawkins, Robert Hawkins, Thomas Clarke, Charlotte his wife, John Flavell, Mary his wife, Thomas Flavell, Elizabeth his wife, John Stevenson, Elizabeth his wife, deforciants , Finedon, Litchborough and Northampton, co. N'hants.: 3 mess., 3 barns, 3 stables, 2 warehouses, 2 gardens, 2 orchards, 100 ac., 50 ac. meadow, 100 ac. pasture, and tithes on 15 ac., and 15 ac. pasture, in Litchborough.

A/CSC/1992 Copy of Fine dated 1812 7 Apr 1829 1. Francis Evans, plaintiff 2. Thomas Marsden, Catherine his wife, William Hawkins, Robert Hawkins, Thomas Clarke, Charlotte his wife, John Flavell, Mary his wife, Thomas Flavell, Elizabeth his wife, John Stevenson, Elizabeth his wife, deforciants Spratton, Finedon, Litchborough and Northampton, co. N'hants.: 3 mess., 3 barns, 3 stables, 2 warehouses, 2 gardens, 2 orchards, 100 ac., 50 ac. meadow, 100 ac. pasture, and tithes on 15 ac., and 15 ac. pasture, in Litchborough.

A/CSC/1993 Copy of Fine dated 1812 (details as above) c. 1868

A/CSC/1994 Attested Copy of Lease for a year, dated 18 29 Dec 1813 Apr. 1682 1. Thomas Wills of Weston and Weedon Pinckeney co. N'hants., yeoman 2. Richard Capell of Little Stowe, co. N'hants., yeoman. Litchborough, co. N'hants.: mess. and close, 2r. on Short Saunshill one land and one ley in Radmere, 3 half acres in Grimscott Langland one half acre on Fleet land, late occup. Thomas Wills and William Boat; Wills Close (10a. 1r.) W. Fisher, E. George Eyre, S. Northampton Lane.

A/CSC/1995 Copy of Will dated 10 December 1741 of c. 1813 Richard Capell of Stowe with Nine Churches, yeoman (proved at Northampton 7 Feb. 1746/7) LONDON METROPOLITAN ARCHIVES Page 281 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/1996 Certified Copy of Assignment in trust dated 5 4 Nov 1813 Apr. 1757. 1. John Adams of Lutterworth, co. Leics., draper (exor. of Knightly Matthew late of Daventry, exor. Thomas Mathew late of Daventry, exor. of John Clark sr., late of Drayton to Daventry). 2. Richard Capell of Stow, yeoman. 3. William Folwell of Everdon, co. N'hants., gent. Litchborow, co. N'hants.: 1 yardland late occup. Alice Adams, Wills close (10 ac. 1r.), late occup. Richard Capell.

A/CSC/1997 Attested Copy of Will dated 14 Apr. 1783, of 27 Oct 1813 Richard Capell of Stowe with Nine Churches, yeoman (proved at Northampton, 1. Nov. 1783. )

A/CSC/1998 Copy of Certificate of Contract for Redemption c. 1813 of Land Tax dated 1 Aug. 1799. Litchborough, co. N'hants.: 2 closes (36 ac.) occup. Elizabeth Capell

A/CSC/1999 Abstract of Title, 1671 to 1799 of Mrs. Capell; 1813 Litchborough, co. N'hants.: an estate.

A/CSC/2000 Bargain and Sale for a year 20 Dec 1813 1. Elizabeth Capell of Stow with Nine Churches, co. N'hants., widow. Elizabeth Drayson of Towcester co. N'hants., widow. Mary Capell of Stow with Nine Churches, spinster 2. Richard Wakefield of Pawsley, co. N'hants., gent. Litchborough, co. N'hants.: Wills Close (10a. 1r. 36p) w. late - Fisher, now Richard Linnell, E. late George Eyre, now R. Linnell, S. Northampton Lane and all tithes thereon.

A/CSC/2001 Release in trust. 21 Dec 1813 1. Elizabeth Capell. 2. Elizabeth Drayson and Mary Capell 3. Richard Linnell. 4. Richard Wakefield. Litchborough, co. N'hants.: Wills Close LONDON METROPOLITAN ARCHIVES Page 282 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2002 Covenant to produce deeds. 21 Dec 1813 1. Elizabeth Capell of Stow with Nine Churches, widow. 2. Richard Linnell of Stowe with Nine Churches, gent. Litchborough co. N'hants.: Wills Close (10. 1r.36p.) late occup. Richard Capell sr., then R. Capell jr., now E. Capell, with all tithes thereon. Schedule of deeds.

A/CSC/2003 Attested Copy of Mortgage dated 10 Mar. 1790. 1 Aug 1805 1. The Revd. Richard Nicoll of Boddicott, co. Oxon., D.D. 2. George Raymond of Islip, co. Oxon., collarmaker. Thomas Cooper of Murcott co. Oxon., yeoman Litchborough. co. N'hants.: 7 closes called Watts Close Watts Meadow, Little Ridgeway, Great Ridgeway, Ridgeway Meadow, Lower Lownds and Upper Lownds (84 ac. 2r. 1p. in all), occup. William Wise

A/CSC/2004 Attested Copy of Assignment of lease in Trust, 1 Aug 1805 dated 22 Apr. 1805. 1. George Raymond of Islip, co. Oxon., collar maker. 2. The Revd. Richard Nicoll of Boddicott co. Oxon. D.D. 3. John Wakefield of Farthingston co. N'hants. gent. 4. George Hitchcock of Hinton, co. N'hants. gent. Litchborough, co. N'hants.: 7 closes, Watts close, Watts Meadow, Little Ridgeway, Great Ridgeway, Ridgeway Meadow, Lower Lownds and Upper Lownds (18a. 2r. 1p. in all)

A/CSC/2005 Attested Copy of Lease and Release dated 2 1 Aug 1805 and 3 July 1805 1. The Revd. Richard Nicoll of Boddicott co. Oxon, D.D. 2. John Wakefield of Farthingston, co. N'hants., gent. 3. Charles Wyatt of Banbury, co. Oxon., banker Litchborough, co. N'hants.: Watts meadow (9a. 1r. 2p.), Little Ridgeway (7a. 2r. 27p.), Great Ridgeway (10 ac.), Ridge Way Meadow (4a. 3r.), Lower Lownds (11a. 3r.), Upper Lownds (23a. 1r.2p.), all late occup. William Wise, now John Wakefield.

A/CSC/2006 Bargain and Sale for a year. 18 Sep 1805 1. John Wakefield of Farthingston co., N'hants., gent. 2. John Watts of Kislingbury, co. N'hant gent. Litchborough co. N'hants.: Watts Close (17a. 3r. 10p.) and Watts Meadow (9a. 1r.2p.), late occup. William Wise, now Sarah Carpenter, sr. bought by 1. of Dr. Richard Nicoll. LONDON METROPOLITAN ARCHIVES Page 283 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2007 Release in trust. 19 Sep 1805 1. John Wakefield of Farthingston, co. N'hants., gent. 2. Sarah Carpenter sr. of Litchborough, widow. 3. Sarah Carpenter jr. of Litchborough, spinster. 4. Sarah Manning of Harpole, co. N'hants., spinster. 5. John Watts of Kislingbury, co. N'hants., gent. Litchborough, co. N'hants.: Watts Close (17a. 3r. 10p.) and Watts Meadow (9a. 1r.2p.), late occup. William Wise, now Sarah Carpenter, sr. bought by 1. of Dr. Richard Nicoll.

A/CSC/2008 Copy of Will dated 20 Mar. 1746 of Samuel c. 1810 Pinkard of Daventry, yeoman (proved 25 July 1751 at Northampton)

A/CSC/2009 Certified Copy of Discharge of legacies, dated 6 Jul 1814 25 Feb. 1763, under Will of Samuel Pinkard. 1. John Wildegose of Daventree, co. N'hant., surgeon. Mary his wife. Elizabeth Andrew of Long Buckby., co. N'hants., spinster. 2. Robert Andrew grandson of Samuel P.

A/CSC/2010 Bargain and Sale for a year 4 Apr 1769 1. Robert Andrew of Daventry, co. N'hants., gent. 2. John Wildegose of Daventry, surgeon. Litchborough, co. N'hants.: mess. with garden etc. occup. Robert Warwick; Boughton's Close, House Close, New Plot and the meadow (25 ac. in all).

A/CSC/2011 Release 5 Apr 1769 1. Robert Andrew of Daventry, co. N'hants, gent. 2. John Wildegose of Daventry, surgeon. 3. John Warren of Daventry, gent. Litchborough, co. N'hants.: mess. with garden etc. occup. Robert Warwick; Boughton's Close, House Close, New Plot and the meadow (25 ac. in all).

A/CSC/2012 Copy of Probate dated 3 Sep. 1781, of will c. 1810 dated 2 Feb. 1771, of John Wildegose of Daventry, co. N'hants., surgeon.

A/CSC/2013 Copy of Will dated 28 July 1801 of Mary c. 1810 Wildegose of Davantry, co. N'hants., widow (proved at Northampton, 1802). LONDON METROPOLITAN ARCHIVES Page 284 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2014 Bargain and Sale for a year 5 Jul 1814 1. John Wildegose of Daventry, co. N'hants., surgeon. 2. John Hall of Daventry, banker Litchborough, co. N'hants.: mess., late occup. Robert Warwick, now divided into 2 late occup. Robert Wait; Boughton's Close House Close, New Plot and the Meadow (25 ac.), bought of Robert Andrew by John Wildegose.

A/CSC/2015 Release 6 Jul 1814 1. John Wildegose of Daventry, co. N'hants., surgeon. 2. Charles Wildegose late of St. Martin's Westminster, now of Daventry, gent. Robert Wildegose of Daventry, surgeon. 3. John Manning, sr. of Harpole, co. N'hants., grazier. Sarah Carpenter of Harpole, spinster. Sarah Manning, her niece 4. John Hall of Daventry, banker. Litchborough, co. N'hants.: mess., late occup. Robert Warwick, now divided into 2 late occup. Robert Wait; Boughton's Close House Close, New Plot and the Meadow (25 ac.), bought of Robert Andrew by John Wildegose.

A/CSC/2016 Bond to indemnify against dower. 6 Jul 1814 1. John Wildegose of Daventry, co. N'hants., surgeon. 2. John Manning sr. of Harpole., co. N'hants., grazier. Sarah Carpenter of Harpole, spinster. Sarah Manning, her niece.

A/CSC/2017 Lease for a year 17 Feb 1661 1. Sir Thomas Millington of London, kt. Robert [1682] West of the Middle Temple, London, esq. William Brown, citizen and Apothecary of London 2. Bartholomew Elmes of Blakesley, co. N'hants Theophilus Hart of Wappenham, co., N'hants., clerk. Litchborough, co., N'hants.: Over ground (7 ac.) or Stanch Hill Close or Briery Close; Middle Close or Hodge Pitt (17 ac.); and Neather ground or Kilbyes Furze. LONDON METROPOLITAN ARCHIVES Page 285 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2018 Release 18 Feb 1681 1. Sir Thomas Millington of London kt. Robert [1682] West of the Middle Temple, London, esq. William Brown citizen and apothecary of London, Joseph Warwick of Litchbrough, yeoman. Dorcas his wife. 2. John Butler B.D. Rector of Litchborough Thomas Trott of Fawscott, Towcester, co. N'hants., gent. 3. Bartholomew Elmes of Blakesly, co. N'hants., gent., Theophilus Hart of Wappenam, co. N'hants., clerk. Litchborough, co. N'hants.; Over ground (7 ac.) or Stanch Hill Close or Briery Close; Middle Close or Hodge Pitt (17 ac.); and Neather ground or Kilbyes Furze.

A/CSC/2019 Assignment of lease in trust 6 Mar 1689 1. Bartholomew Elmes of Blakesly, co. N'hants., [1690] esq. 2. Josiah Key of Milcombe, co. Oxon., gent. 3. Richard Butler sr. of Preston, co. N'hants, esq. Robert Webb of Preston, gent. 4. John Nicolls of Preston, clerk. Litchborough, co. N'hants.: Over ground or Stanch Hill Close or Bryery Close (7 ac.), Middle Close or Hodg Pitt (17 ac.), Neather ground or Kilbyes Furzes; late occup. Josiah Curtis and Richard Robins.

A/CSC/2020 Lease for a year 7 Mar 1689 1. Bartholomew Elmes of Blakesly, co., N'hants, [1690] esq. 2. John Nicholls of Preston, co. N'hants., clerk. Litchborough, co. N'hants.: Over ground (7 ac.). Middle Close or Hodgepitt (17 ac.), Neather ground.

A/CSC/2021 Release 8 Mar 1689/90 1. Bartholomew Elmes of Blakesly, co., N'hants, esq. 2. John Nicholls of Preston, co. N'hants., clerk. Litchborough, co. N'hants.: Over ground (7 ac.). Middle Close or Hodgepitt (17 ac.), Neather ground.

A/CSC/2022 Discharge of legacy under will of Edward Watts. 8 Mar 1689 Bartholomew Elmes of Blakesley co. N'hants., [1690] esq. John Watts of Blakesley, gent. Mary Watts of Blakesley. LONDON METROPOLITAN ARCHIVES Page 286 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2023 Quit claim 12 Jul 1692 1. John Watts of Blakesley, co. N'hants., esq. 2. John Nicholls of Preston, co. N'hants., gent. Litchborough, co. N'hants.: Over ground or Stanch Hill or Briery Close (7 ac.), Middle Close or Hodge Pitt (17 ac.), Neather ground or Kilbyes Furze.

A/CSC/2024 Quit claim 24 Nov 1692 1. John Pettifer of Blakesley co. N'hants., clerk. Mary his wife. 2. John Nicholls of Preston, co, N'hants., gent. Litchborough, co. N'hants.: Over ground or Stanch Hill or Briery Close (7 ac.), Middle Close or Hodge Pitt (17 ac.), and Neather ground or Kilbyes Furze.

A/CSC/2025 Copy of Will dated 2 Dec. 1761, and Codicil c. 1805 dated 9 Aug. 1765, of John Nicoll D.D., Canon of Christchurch, Oxford (proved at Chester 24 Jan. 1775).

A/CSC/2026 Fine (r. hand indenture) Trin 1 Geo 4 1. John Manning, jr., and William Tyler Smyth, [1820] plaintiffs. 2. John Manning, sr., Mary his wife, deforciants. Litchborough, co. N'hants.: moiety of 2 mess., 2 cottages, 90 ac., 30 ac. meadow, 90 ac. pasture, and tithes thereon.

A/CSC/2027 Bargain and Sale for a year. 4 Sep 1820 1. Sarah Carpenter of Harpole, co. N'hants., spinster. John Manning sr., of Harpole, gent. Mary his wife. Sarah Manning of Harpole, spinster. John Manning jr. of Harpole, grazier. 2. William Tyler Smyth of Northampton, gent Litchborough, co. N'hants.: Bryer Hill or Upper Close, Hogpit or Middle Close, Stowebrooke Close or Nether Close (32½ ac. in all), tithes thereon, late occup. William Waite now John Manning sr., bought by John Carpenter of William Phipps: Watt's Close (17a. 34. 10 p.) and Watts Meadow (9a. 1r. 2p.), late occup. Sarah Carpenter sr., now John Manning, bought of John Wakefield: mess, divided into 2 occup. William Waite and - Pittam; Boughton's House Close, New Plot, and the meadow (25 ac.) late occup. Robert Waite now John Manning jr., bought of John Wildegose. LONDON METROPOLITAN ARCHIVES Page 287 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2028 Release 5 Sep 1820 1. Sarah Carpenter, John Manning sr., Mary his wife. 2. Sarah Manning 3. Richard Linnell 4. John Manning jr. and William Tyler Smyth. Litchborough, co. N'hants. Bryer Hill or Upper Close, Hogpit or Middle Close, Stowebrooke Close or Nether Close (32½ ac. in all), tithes thereon, late occup. William Waite now John Manning sr., bought by John Carpenter of William Phipps: Watt's Close (17a. 34. 10 p.) and Watts Meadow (9a. 1r. 2p.), late occup. Sarah Carpenter sr., now John Manning, bought of John Wakefield: mess, divided into 2 occup. William Waite and - Pittam; Boughton's House Close, New Plot, and the meadow (25 ac.) late occup. Robert Waite now John Manning jr., bought of John Wildegose.

A/CSC/2029 Bargain and Sale for a year. 7 Oct 1830 1. Edmund Cooke of Sewardsley, Easton Neston, co. N'hants., yeoman. James Keech of Grimscote, Cold Higham, co. N'hants, yeoman. Mary his wife. Henry Pinckard of Althorpe co. N'hants., yeoman. Sarah his wife. Mary Capell of Pattishall, co. N'hants., spinster. Thomas Drayson of Pattishall, esq. Catherine Webb of Daventry, co. N'hants., widow. John Webb of Towcester, co. N'hants., brazier. 2. Richard Linnell of Stow Nine Churches, grazier. Litchborough, co. N'hants,: Barn close (11a 2r. 6p.), cottage etc. thereon, close above the barn (6a. 3r. 7p.), the Near Breach (17a. 3r. 20p.), the Far Breach (12a. 2r. 20p.), all on S. of road from Litchborough to Farthingstone; the Three Cornered Meadow (6a. 1r. 10p.) Smiths Close (21a. 1r. 35p.), Lower Sturch (13a. 1r. 12p.), First Brook Furlong (8a. 1r. 19p.), Second Brook Furlong (7a. 2r. 35p.), the Lynch (6a. 3r. 39p.), the March Meadow (7a. 1r. 26p.) all on N. of road from Litchborough to Farthingstone; the road between these lands; Way Furlong or Wall Furlong Close (12a. 1r. 39p.), Way Furlong or Wall Furlong Spong (5a. 2r. 18p.), and way leading to the last from the road (1 ac.) LONDON METROPOLITAN ARCHIVES Page 288 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2030 Release 8 Oct 1830 1. Edmund Cooke of Sewardsley, Easton Neston, co. N'hants., yeoman. James Keech of Grimscote, Cold Higham, co. N'hants, yeoman. Mary his wife. Henry Pinckard of Althorpe co. N'hants., yeoman. Sarah his wife. Mary Capell of Pattishall, co. N'hants., spinster. Thomas Drayson of Pattishall, esq. Catherine Webb of Daventry, co. N'hants., widow. John Webb of Towcester, co. N'hants., brazier. 2. Richard Linnell of Stow Nine Churches, grazier. Litchborough, co. N'hants,: Barn close (11a 2r. 6p.), cottage etc. thereon, close above the barn (6a. 3r. 7p.), the Near Breach (17a. 3r. 20p.), the Far Breach (12a. 2r. 20p.), all on S. of road from Litchborough to Farthingstone; the Three Cornered Meadow (6a. 1r. 10p.) Smiths Close (21a. 1r. 35p.), Lower Sturch (13a. 1r. 12p.), First Brook Furlong (8a. 1r. 19p.), Second Brook Furlong (7a. 2r. 35p.), the Lynch (6a. 3r. 39p.), the March Meadow (7a. 1r. 26p.) all on N. of road from Litchborough to Farthingstone; the road between these lands; Way Furlong or Wall Furlong Close (12a. 1r. 39p.), Way Furlong or Wall Furlong Spong (5a. 2r. 18p.), and way leading to the last from the road (1 ac.)

A/CSC/2031 Bargain and Sale for a year. 10 Jan 1834 1. William Turland of Milton or Middleton Malzor, co. N'hants., yeoman. Martha his wife. William Dunkley of in , co. N'hants., mason. Elizabeth Burcombe his wife. John Adams of Northampton, butcher. Judith his wife. 2. Richard Linnell of Stowe Nine Churches, grazier. Litchborough, co. N'hants.: the above property

A/CSC/2032 Release 11 Jan 1834 1. William Turland of Milton or Middleton Malzor, co. N'hants., yeoman. Martha his wife. William Dunkley of Little Brington in Great Brington, co. N'hants., mason. Elizabeth Burcombe his wife. John Adams of Northampton, butcher. Judith his wife. 2. Richard Linnell of Stowe Nine Churches, grazier. Litchborough, co. N'hants.: the above property LONDON METROPOLITAN ARCHIVES Page 289 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2033 Acknowledgement of deed by married woman 11 Jan 1834 (Martha Turland, Elizabeth Burcombe Dunkley, and Judith Adams).

A/CSC/2034 Copy of Probate, dated 12 June 1829, of Will 28 Jul 1868 dated 20 Feb. 1827, of Ann King of Coventry. (Prerogative Court of Canterbury)

A/CSC/2035 Copy of Probate, dated 9 July 1846 and 15 May 28 Jul 1868 1850, of Will dated 17 Oct. 1845, of Frances King of Coventry. (Prerogative Court of Canterbury)

A/CSC/2036 Conditions of Sale (printed particulars and map 5 Nov 1846 annexed); Dodford and Litchborough co. N'hants.: 83a. 2r. 20p., 23a. 2r. 35p., and 2a. 3r. 18p.

A/CSC/2037 Conveyance 25 Mar 1847 1. The Revd. John Rose of Whilton, co. N'hants. Charles Woodcock of Coventry, gent. 2. Richard Linnell of Stowe Nine Churches, gent. 3. Charles Watts of Kislingbury, co. N'hants., grazier. Litchborough, co. N'hants.: 2a. 3r. 18p., part of Brook Furlong.

A/CSC/2038 Appointment of use 24 Aug 1853 1. Sarah Linnell of Stowe Nine Churches. 2. Richard Linnell of the same, grazier. Litchborough, co. N'hants.: Bryer Hill or Upper Close, Hogpit or Middle Close, Horsebrook Close or Nether Close (32½ ac. in all), late occup. William Wait, then John Manning sr. then John Manning jr., then Henry Workers, then Henry Hopkinson, now Robert Rogers; Watts Meadow (9a. 1r. 2p.), Watts Close (17 ac. 3r. 10p.); yard and barn on site of mess. formerly divided in 2; Boughton's How Close, New Plot, the meadow (25 ac. in all).

A/CSC/2039 Mortgage 6 Sep 1862 1. John Judkins jr. of Nether Heyford, co. N'hants., gent. 2. William Archbold of Rosters Booth, Cold Higham, co. N'hants., Farmer. Litchborough, co. N'hants.: 91a. 1r. 6p. and 18a. 1r. 5p. Schedule of lands. LONDON METROPOLITAN ARCHIVES Page 290 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2040 Life Assurance Policy 28 Aug 1862 William Archbold of Cold Higham, co. N'hants., farmer, and the Rock Life Assurance Co., on life of John Judkins jr. of Heyford, co. N'hants., farmer.

A/CSC/2041 Mortgage 29 Sep 1866 1. John Judkins of Stowe Hill, Nether Heyford, gent. 2. Joseph Reeve Gallard of Dover, co. Kent, gent. William Gallard of Green's Norton, co. N'hants., gent. Richard Gallard of Roade, co. N'hants., gent. Litchborough, co. N'hants.: Bryer Hill or Upper Close, Hogpit or Middle Close, Horsebrook Close or Nether Close (32½ ac. in all); Watts Close (17a. 3r. 10p.) and Watts Meadow (9a. 1r. 2p.), barn and yard; Boughton's Home Close, New Plot, and the meadow (25 ac.).

A/CSC/2042 Receipt for Succession Duty (Estate of Sarah 5 Jun 1866 Linnell)

A/CSC/2043 Copy of the above 5 Jun 1866

A/CSC/2044 Receipt for Succession Duty (Estate of Sarah 1 Jan 1867 Linnell)

A/CSC/2045 Receipt for Succession Duty (Estate of Sarah 13 Aug 1867 Linnell)

A/CSC/2046 Receipt for Succession Duty (Estate of Sarah 24 Nov 1868 Linnell)

A/CSC/2047 Abstract of Title of John Judkins Litchborough, 1868 co. N'hants.: an estate.

A/CSC/2048 Statutory Declaration of Jane Soutter of 5 Oct 1868 Harpole co. N'hants., late widow of John Manning (2 Burial Certificates attached).

A/CSC/2049 Statutory Declaration of John Baron Howes of 23 Oct 1868 Irthlingborough co. N'hants., gent. LONDON METROPOLITAN ARCHIVES Page 291 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2050 Statutory Declaration of Charles Hill Watts of 31 Oct 1868 Kislingbury, co. N'hants., gent., concerning John Judkins of Stowe Hill, Heyford, and the estate of Richard Linnell of Stowe Nine Churches, decd.

A/CSC/2051 Bond 5 Nov 1868 1. John Judkins of Stowe Hill, Nether Heyford, co. N'hants., gent. 2. Governors C.S.C.

A/CSC/2052 Conveyance 5 Nov 1868 1. John Judkins of Stowe Hill, Nether Heyford co. Northants, gent. 2. William Archbold of Foster's Booth, Cold Higham, co. Northants, farmer. 3. Joseph Reeve Gallard of Dover, co. Kent, gent. William Gallard of Greens Norton, co. Northants, gent. Richard Gallard of Roade, co. Northants, gent. 4. Governors of C.S.C. Litchborough, co. N'hants.: 3 closes, formerly Radmore Field, and other lands, totalling about 250 acres. 2 schedules and coloured plan.

A/CSC/2053 The Manor Farm: Lease for 21 years 16 Dec 1841 1. Governors C.S.C. 2. John Faulkner Potterton of the Manor House, Stowe Nine Churches, farmer. Stowe Nine Churches and Nether Heyford, co. N'hants.: Manor House and lands as per schedule

A/CSC/2054 The Manor Farm: Counterpart to the above 16 Dec 1841

A/CSC/2055 The Manor Farm: Insurance Policy (Royal 18 Jan 1842 -Exchange Assurance, no. 516662) Stowe and Nether Heyford, co. N'hants.: Farmhouse etc., and cottage etc.

A/CSC/2056 The Manor Farm: Lease for 11 years 16 Mar 1852 1. Governors C.S.C. 2. Richard Edward Sheppard of Stoke Bruerne, co. N'hants., farmer Stowe Nine Churches and Lower Heyford, co. N'hants.: Manor House and lands as per schedule LONDON METROPOLITAN ARCHIVES Page 292 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2057/A The Manor Farm: Lease for 17 years 21 Mar 1868 1. Governors C.S.C. 2. Edward Judkins of E. Haddon Hill, co. N'hants., farmer Stowe Nine Churches and Nether Heyford, co. N'hants.: Manor House with lands as per schedule. Colour plan.

A/CSC/2057/B Valuation for insurance with block plans. Manor 1 Dec 1885 Farm, Stowe.

A/CSC/2058/A/001 The Manor Farm: Lease for 16 years 15 Dec 1893 1. Governors C.S.C. 2. Edmund Roberts of Stowe Nine Churches, farmer Stowe Nine Churches and Heyford, co. N'hants.: Manor House 455 a. 1 r. 17 p. Colour plans (This lease is the original of 1882 revised in 1893)

A/CSC/2058/A/002 Fire insurance policy. Manor Farm, Stowe. 7 Feb 1894

A/CSC/2058/B/001 The Manor Farm: Tenancy Agreement 8 Jul 1901 1. John Alfred Trumper, pp. C.S.C. 2. Edmund Roberts of Gayton George Roberts of Stowe Stowe Nine Churches, co. N'hants.: Manor Farm

A/CSC/2058/B/002 Valuation for insurance with block plan. Manor Sep 1909 Farm, Stowe.

A/CSC/2058/C The Manor Farm: Tenancy Agreement 9 Jan 1913 1. Governors C.S.C. 2. George Roberts of the Manor Farm, Stowe Stowe Nine Churches and Nether Heyford, co. N'hants.: Manor Farm (326a. 1r. 9p.)

A/CSC/2058/D Valuation for insurance with block plan. Manor 7 May 1915 Farm, Stowe.

A/CSC/2059 The Manor Farm: Tenancy agreement 9 Feb 1819 1. Thomas Hickman of Walcot, co.N'hants., p.p. C.S.C. 2. Abraham Linnell of Stow Stow, co. N'hants.: mess. with 305 ac. 3 r. 34 p. LONDON METROPOLITAN ARCHIVES Page 293 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2060 The Manor Farm: Lease for 21 years 26 May 1842 1. Governors C.S.C. 2. Abraham Linnell of Stowe Nine Churches, farmer Stowe Nine Churches, co. N'hants.: mess. and lands as per schedule

A/CSC/2061 The Manor Farm: Agreement to lease 21 Feb 1862 1. Governors C.S.C. 2. John Ayers Johnson of Foxley, in Puttishull, co. N'hants. Stowe co. N'hants.: mess. and lands, as described.

A/CSC/2062 The Manor Farm: Lease for 16 years 19 Jan 1867 1. Governors C.S.C. 2. John Ayres Johnson of the Lodge Farm, Stowe Nine Churches, farmer Stowe Nine Churches, co. N'hants.: Lodge Farm (coloured plan and schedule)

A/CSC/2063/A The Manor Farm: Lease for 20 years 20 Dec 1879 1. Governors C.S.C. 2. William Hurley, jr., of Farthingstone, co. N'hants., farmer Stowe Nine Churches, co. N'hants.: Lodge Farm (coloured plan)

A/CSC/2063/B Valuation for insurance with block plans. Lodge 3 Dec 1885 Farm, Stowe.

A/CSC/2063/C Fire insurance policy. Lodge Farm, Stowe. 18 Feb 1886

A/CSC/2064/A The Manor Farm: Lease for 16 years 15 Mar 1890 1. Governors C.S.C. 2. Frank Kentish Chater of The Lodge, Stowe, farmer Stowe Nine Churches and Litchborough, co. N'hants.: Lodge Farm (coloured plan and schedule)

A/CSC/2064/B The Manor Farm: Tenancy Agreement 7 Jun 1902 1. John Alfred Trumper of 23 Lincolns Inn Fields, London, pp.C.S.C. 2. William Jermyn Brooks of Boughton Grange, co. N'hants., farmer Stowe Nine Churches and Litchborough, co. N'hants.: The Lodge, and Waterloo, Farms. (450a. 1r. 11p.)

A/CSC/2064/C Valuation for insurance with block plans. Lodge Sep 1909 Farm, Stowe.

A/CSC/2064/D Fire insurance policy. Lodge Farm Stowe. 7 Feb 1910 LONDON METROPOLITAN ARCHIVES Page 294 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2065 Dairy Farm: Lease for 21 years 25 Jul 1842 1. Governors C.S.C. 2. Richard Linnell of Stowe Nine Churches co. N'hants., farmer Stowe Nine Churches, co. N'hants.: farm and lands as per schedule

A/CSC/2066 Dairy Farm: Draft Lease 1862 1. Governors C.S.C. 2. John Foll of Stowe Nine Churches, farmer Stowe Nine Churches, co. N'hants.: Dairy Farm Plan annexed

A/CSC/2067 Dairy Farm: Rough Draft Lease 1862 1. Governors C.S.G. 2. John Foll Stowe Nine Churches, co. N'hants.: Dairy Farm

A/CSC/2068 Dairy Farm: Lease for 16 years 15 Jul 1865 1. Governors C.S.C. 2. John Foll of Stowe Nine Churches, farmer Stowe Nine Churches and Bugbrooke, co. N'hants.: the Dairy Farm, with 350 ac. 24 p. Colour plan Endorsement: Surrender 28 Dec. 1876 1. John Foll 2. Governors C.S.C. (the above property)

A/CSC/2069 Dairy Farm: Counterpart Lease 15 Jul 1865 1. Governors C.S.C. 2. John Foll of Stowe Nine Churches, farmer Stowe Nine Churches and Bugbrooke, co. N'hants.: the Dairy Farm, with 350 ac. 24 p. Colour plan

A/CSC/2070 Dairy Farm: Lease for 16 years 21 Apr 1877 1. Governors C.S.C. 2. Thomas Starmer of Lower Heyford, farmer Stowe Nine Churches and Bugbrooke co. N'hants.: Dairy Farm

A/CSC/2071/A Dairy Farm: Counterpart to the above 21 Apr 1877

A/CSC/2071/B Valuation for insurance with block plans. Dairy 2 Dec 1885 Farm, Stowe.

A/CSC/2071/C Fire insurance policy. Dairy Farm, Stowe. 18 Feb 1886

A/CSC/2072/A Dairy Farm: Lease for 16 years 15 Jul 1892 1. Governors C.S.C. 2. Thomas Starmer Stowe Nine Churches and Bugbrooke, co. N'hants.: Dairy farm Colour plan LONDON METROPOLITAN ARCHIVES Page 295 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2072/B Valuation for insurance with block plan. Dairy Sep 1909 Farm, Stowe.

A/CSC/2072/C Fire insurance policy. Dairy Farm, etc., Stowe. 23 Jan 1918

A/CSC/2073 Wood Farm: Lease for 21 years 23 Apr 1842 1. Governors C.S.C. 2. Edward Judkins of Stowe Nine Churches Stowe Nine Churches, co. N'hants.: mess. and 325a. 2r. 34p. as per schedule Endorsement: 19 Mar. 1852 Assignment of lease. 1. Edward Judkins 2. Richard Linnell of Stowe Nine Churches, farmer, John Judkins of Woodford, farmer 3. Governors C.S.C. Endorsement: 28 Nov. 1859 Assignment of lease. 1. Richard Linnell and John Judkins 2. Edward Judkins jr. of Stowe Nine Churches, farmer 3. Governors C.S.C.

A/CSC/2074 Wood Farm: Lease for 21 years 23 Apr 1842 (Counterpart of the above, without endorsements)

A/CSC/2075 Wood Farm: Agreement to lease 28 Feb 1862 1. Governors C.S.C. 2. William Goodliff of Wood Walton, co. Hunts. Stowe, co, N'hants.: farm and lands as per schedule annexed (includes plan)

A/CSC/2076 Wood Farm: Lease for 16 years 19 Jan 1867 1. Governors C.S.C. 2. William Goodliff of Wood Walton, co. Hunts., farmer Stow Nine Churches, co. N'hants.:Wood Farm (with 420 ac. 11 p.) Coloured plan Endorsement: 20 July 1872 Surrender 1. Richard Goodliff 2. Governors C.S.C.

A/CSC/2077 Wood Farm: Lease for 12 years 21 Dec 1872 1. Governors C.S.C. 2. William Whitehead of Knapwell St.Ives, co. Hunts., farmer Stowe Nine Churches, co. N'hants.: Wood Farm (429 ac. 1 r. 2 p.) Endorsement: 29 Jan. 1876 Surrender 1. William Whitehead 2. Governors C.S.C.

A/CSC/2078 Wood Farm: Counterpart to the above (without 21 Dec 1872 endorsement) LONDON METROPOLITAN ARCHIVES Page 296 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2079 Wood Farm: Lease for 16 years 12 Feb 1876 1. Governors C.S.C. 2. Peter Smoothy of Linton, co. Cambs., farmer Stowe Nine Churches, co. N'hants.: Wood Farm Colour plan

A/CSC/2080/A Wood Farm: Lease for 16 years 17 Jun 1880 1. Governors C.S.C. 2. Joseph Sargeant Stowe Nine Churches, co. N'hants.: Wood Farm Colour plan

A/CSC/2080/B Valuation for insurance with block plans. Wood 12 Jan 1886 Farm, Stowe.

A/CSC/2080/C Fire insurance policy. Property in parish of 18 Feb 1886 Stowe.

A/CSC/2081/A Wood Farm: Lease for 16 years 15 Jul 1892 1. Governors C.S.C. 2. Henry Martin of Catesby House, Daventry, co. N'hants., farmer Stowe Nine Churches, co. N'hants.: Wood Farm Coloured plan

A/CSC/2081/B Wood Farm: Tenancy Agreement 12 Aug 1899 1. Richard and John Alfred Trumper of 23 Lincolns Inn Fields, London, pp. C.S.C 2. Charles George Metters of Venton, Yelverton, co. Devon, farmer Stowe Nine Churches, co. N'hants.: Wood Farm

A/CSC/2081/C Valuation for insurance with block plans. Wood Sep 1909 Farm, Stowe.

A/CSC/2081/D Fire insurance policy. Wood Farm, Stowe. 7 Feb 1910

A/CSC/2082 Stowe Grange: Tenancy Agreement 9 Feb 1819 1. Thomas Hickman of Walcot, co. N'hants., pp. C.S.C. 2. Thomas Drayson of Stow, co. N'hants.: messuages etc., with 311 ac. 2 r. 11 p.

A/CSC/2083 Stowe Grange: Tenancy Agreement 18 Jun 1832 1. Thomas Hickman of Walcot, co. N'hants., pp. C.S.C. 2. Edward Foll of Stow Nine Churches, farmer Stow, co. N'hants.: messuages etc. with 311 ac. 2 r. 11 p. LONDON METROPOLITAN ARCHIVES Page 297 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2084 Stowe Grange: Bond in œ1000 18 Jun 1832 1. Edward Foll of Stow Mine Churches, farmer, Thomas Jones of Preston Capes, co. N'hants., farmer, Edward Gibbard of Flamsted, co. Herts., farmer 2. Governors C.S.C. (to keep covenants of indenture of even date)

A/CSC/2085 Stowe Grange: Lease for 21 years 23 Apr 1842 1. Governors C.S.C. 2. Edward Foll of Stowe Nine Churches, farmer Stowe Nine Churches, co. N'hants.: mess. and lands as per schedule

A/CSC/2086 Stowe Grange: Lease for 10½ years 21 Mar 1863 1. Governors C.S.C. 2. Whitton Arundell of 11 Waterloo Place, Pall Hall, London, esq. Wallace Pedder of Stowe Nine Churches, esq. Stowe Nine Churches, co. N'hants.: mess. and 2a. 1r. 12p. (coloured plan)

A/CSC/2087 Stowe Grange: Lease for 7 years 21 Mar 1868 1. Governors C.S.C. 2. John Robinson Pedder of Gate House, Ambleside, co. W'morland Stowe Nine Churches, co. N'hants.: Stowe Grange with 3a. 2r. 11p. (coloured plan)

A/CSC/2088 Stowe Grange: Lease for 5 years 16 Nov 1878 1. Governors C.S.C. 2. John William Root of 5 Pont St., Belgrave Square, co. Middx. Stowe Nine Churches, co. N'hants. Stowe Grange and 3a. 2r. 11p.

A/CSC/2089 Stowe Grange: Lease (annual) 22 Mar 1884 1. Governors C.S.C. 2. John William Root of the Grange, , gent. Stowe Nine Churches, co. N'hants.: Stowe Granga and 3 a. 2 r. 11 p. (coloured plan)

A/CSC/2090 The Bird-in-Hand: Tenancy Agreement 24 Oct 1860 1. Charles John Baker of 2 Bloomsbury Place, co. Middx., esq. p.p.C.S.C. 2. John Gibbins of Stowe Nine Churches, publican Stowe Nine Churches, co. N'hants.: The Bird-in-Hand Public House LONDON METROPOLITAN ARCHIVES Page 298 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2091 The Bird-in-Hand: Lease for 16 years 16 Jan 1864 1. Governors C.S.C. 2. John Gibbins of Stowe Nine Churches, co. N'hants., innkeeper Stowe Nine Churches, co.N'hants.: The Bird in Hand Public House, with 7 a. 1 r. 17 p. Coloured plan

A/CSC/2092 The Bird-in-Hand: Lease for 11 years 18 Apr 1868 1. Governors C.S.C. 2. Charles Garratt of Stowe Nine Churches, co. N'hants., farmer Stowe Nine Churches, co. N'hants.: The Bird in Hand Public House, with 6 a. 2 r. 31 p.

A/CSC/2093 The Bird-in-Hand: Counterpart to the above 18 Apr 1868

A/CSC/2094/A The Bird-in-Hand: Lease for 10 years 19 Nov 1870 1. Governors C.S.C. 2. James Pateman of Stowe Nine Churches, publican Stowe Nine Churches, co. N'hants.: The Bird in Hand Public House, with 6a. 2r. 31 p. Coloured plan

A/CSC/2094/B Valuation for insurance with block plans. Upper 10 Feb 1886 Stowe Cottages, Bird-in-Hand, The Grange, etc., Stowe.

A/CSC/2094/C Valuation for insurance with block plans. Upper Sep 1909 Stowe Cottages, Bird-in-Hand, The Grange, etc., Stowe.

A/CSC/2095 Carpenter's Shop and Lands: Lease for 16 21 Nov 1863 years 1. Governors C.S.C. 2. John Baseley of Lower Heyford, innkeeper, Thomas Gibbins of Stowe Nine Churches, builder Stowe Nine Churches and Lower Heyford, co. N'hants.: Hangland Meadow (4a. 1r. 26 p.), Hewitts Upper Field (8a. 1r. 26 p.), part of Hewitts Lower Field (10a. 3r. 22p.)

A/CSC/2096 Carpenter's Shop and Lands: Lease for 16 21 Nov 1863 years 1. Governors C.S.C. 2. Thomas Gibbins of Stowe Nine Churches, carpenter Stowe Nine Churches, co. N'hants.: mess., car enters shop, with 58 ac. 8p. (coloured plan)

A/CSC/2097 Carpenter's Shop and Lands: Counterpart to 21 Nov 1863 the above LONDON METROPOLITAN ARCHIVES Page 299 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2098 Carpenter's Shop and Lands: Carpenters shop 15 Feb 1868 and lands: Lease for 12 years 1. Governors C.S.C. 2. Edmund Roberts of Weedon, co. N'hants., builder Stowe Nine Churches, co. N'hants.: mess., carpenter's shop, with 41 a. 3 r. 23 p. (coloured plan) Endorsement: 18 Feb. 1871 Lease for 8 years 1. Governors C.S.C. 2. Edmund Roberts Lower Heyford, co. N'hants.: Hewitts Upper Field (8a. 1r. 26 p.) and part of Hewitts Lower Field (10 a. 3 r. 22 p.)

A/CSC/2099 Quarrying rights in Stowe and Lower Heyford: 18 Feb 1860 Supplemental Agreement to let 1. Governors C.S.C. 2. Whitton Arundell of 265 Gresham House, Old Broad St., London [Stowe, co. N'hants.: 2 ac. Plan in margin

A/CSC/2100 Quarrying rights in Stowe and Lower Heyford: 15 Jun 1861 Lease of mining rights 1. Governors C.S.C. 2. Wordsworth Harrison of The Lund, Ulverstone, co. Lancs., gent. Alexander Kelly jr., of Ulverstone, gent. Wallace Pedder of Ambleside, co. Westmoreland, gent. John Robinson Pedder of Ambleside, gent. Whitton Arundell of 265 Gresham House, Old Broad Street, London, gent. Stowe and Nether Heyford, co. N'hants.: The Corporation Estates

A/CSC/2101 Quarrying rights in Stowe and Lower Heyford: 23 Jun 1862 Agreement to lease 1. Charles John Baker, esq., p.p.C.S.C. 2. Whitton Arundell, esq. and Wallace Pedder, esq. [Stowe, co., N'hants.:] 2 a. 3 r. 23 p. (meadow no.12)

A/CSC/2102 Quarrying rights in Stowe and Lower Heyford: 21 Mar 1863 Lease for 35 years 1. Governors C.S.C. 2. Whitton Arundell late of 265 Gresham House, Old Broad St., now of 11 Waterloo Place, Pall Mall, London, esq. Wallace Pedder late of Ambleside, co. Westmorland, now of Stowe Nine Churches, co. N'hants., esq. Lower Heyford, co. N'hants.: Hook Close (2 ac. 3 r. 23 p.) and 2 ac. 3 r. 20 p., part of another field Coloured plan LONDON METROPOLITAN ARCHIVES Page 300 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2103 Quarrying rights in Stowe and Lower Heyford: 20 Nov 1875 Lease of Quarries etc. 1. Governors C.S.C. 2. Wordsworth Harrison of The Lund, Ulverstone, co. Lancs., gent. Stowe Nine Churches and Nether Heyford, co. N'hants.: the Corporation Estates

A/CSC/2104 Quarrying rights in Stowe and Lower Heyford: 8 Jan 1876 Assignment of lease 1. Wordsworth Harrison of The Lund, Ulverstone, co. Lancs., esq. 2. The Nine Churches Iron Company Ltd. of Ulverstone Stowe Nine Churches and Lower Heyford, co. N'hants.: quarries etc. on the Corporation Estates.

A/CSC/2105 Quarrying rights in Stowe and Lower Heyford: 31 Oct 1877 Draft Assignment of lease 1. The Nine Churches Iron Co. Ltd. of Ulverstone, co. Lancs. 2. Wordsworth Harrison of The Lund, Ulverstone, esq. Thomas Brunton of Darlington, co. Durham, sharebroker, Richard Duke of Claughton, Birkenhead, co. Cheshire, gent. Stowe Nine Churches and Lower Heyford, co. N'hants.: quarries etc. on the Corporation Estates

A/CSC/2106 Quarrying rights in Stowe and Lower Heyford: 16 Feb 1878 Surrender of lease and quit claim 1. Worsdworth Harrison of The Lund, Ulverstone, co. Lancs., esq. 2. Thomas Brunton of Darlington, co. Durham, accountant Richard Duke of Claughton, Birkenhead, co. Cheshire, gent. 3. Governors C.S.C. Stowe Nine Churches and Lower Heyford, co. N'hants.: quarries etc. on the Corporation Estates.

A/CSC/2107 Quarrying rights in Stowe and Lower Heyford: 22 Jul 1882 Lease and licence to mine 1. Governors C.S.C. 2. William McClure of Rugby, co. Warws., esq. Stowe Nine Churches and Lower Heyford, co. N'hants.: 16 a. 1 r. 22 p. Coloured plan in margin LONDON METROPOLITAN ARCHIVES Page 301 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2108 Quarrying rights in Stowe and Lower Heyford: 1884 Draft Assignment 1. William McClure of Hillmorton Lodge, Rugby, co. Warws., esq. 2. William Lees McClure of The Lathams, Prescot, co. Lancs., esq. [Stowe and Lower Heyford, co. N'hants.]: mineral rights

A/CSC/2109 Quarrying rights in Stowe and Lower Heyford: 19 Jul 1884 Agreement for lease 1. Governors C.S.C. 2. William Lees McClure of The Lathams, Prescot, co. Lancs., esq. Lower Heyford, co. N'hants.: lands and quarrying rights

A/CSC/2110 Quarrying rights in Stowe and Lower Heyford: 23 Jun 1888 Lease and Licence to mine 1. Governors C.S.C. 2. William Lees McClure of The Lathams, Prescot, co. Lancs., esq. 3. George King of E.Haddon, co. N'hants., farmer and grazier Stowe and Lower Heyford, co. N'hants.: 16 a. 1 r. 22 p. Coloured plan in margin

A/CSC/2111 Quarrying rights in Stowe and Lower Heyford: 19 Apr 1890 Lease 1. Governors C.S.C. 2. The Steel & Iron Co., Ltd., of 3 Crooked Lane, King William St., London. Nether Heyford, co. N'hants.: Hook Close (2a. 3 r. 23 p.) 2 a. 3 r. 23 p. and 2 r. 30 p. formerly part of the Great Ground, and 4 a. also formerly part of the Great Ground: with blast furnaces, etc. Coloured plan.

A/CSC/2112/A Quarrying rights in Stowe and Lower Heyford: 17 Jul 1896 Lease and Licence to quarry 1. Governors C.S.C. 2. George King of E. Haddon, co. N'hants., farmer Stowe Nine Churches and Lower Heyford, co. N'hants.: Hook Close and other lands. Colour plan.

A/CSC/2112/B Valuation for insurance with block plan. Sep 1909 Limestone Pit Buildings.

A/CSC/2112/C Fire insurance policy. Limestone Pit Buildings. 7 Feb 1910 LONDON METROPOLITAN ARCHIVES Page 302 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2113 Dirt House Estate, Bugbrooke: Lease for 15½ 18 Apr 1863 years 1. Governors C.S.C. 2. Whitton Arundell of 11 Waterloo Place, Pall Mall, co. Middx., esq. Wallace Pedder of Stowe Nine Churches, co. N'hants., esq. Bugbrooke, co. N'hants.: mess. and 39 a 1 r. 19 p. [Dirt House] Coloured plan annexed

A/CSC/2114/A Dirt House Estate, Bugbrooke: Lease for 11½ 16 Mar 1867 years 1. Governors C.S.C. 2. John Judkins of Lower Heyford, co. N'hants., farmer Bugbrooke, co. N'hants.: mess. and lands 39 a. 1 r. 19 p. [Dirt House]

A/CSC/2114/B Fire insurance policy. Dirt House Homestead, 30Jan 1899 Bugbrooke.

A/CSC/2115 Various lands in Lower Heyford (Whitehall 19 Mar 1864 Farm, Tanborough Farm, etc.): Lease 1. Governors C.S.C. 2. Thomas Starmer of Lower Heyford, farmer Lower Heyford, co. N'hants.: farm and 120 a. 22 p. Schedule and coloured plan Endorsement: 1876, Surrender 1. Thomas Starmer 2. Governors C.S.C.

A/CSC/2116/A Various lands in Lower Heyford (Whitehall 20 Jun 1874 Farm, Tanborough Farm, etc.): Lease for 21 years 1. Governors C.S.C. 2. Francis Montgomery of Heathencote, co. N'hants., farmer and common brewer Lower Heyford etc., co. N'hants.: farm and 170 a. 1 r. 12 p. (as per schedule)

A/CSC/2116/B Various lands in Lower Heyford (Whitehall 1874 Farm, Tanborough Farm, etc.): Draft for the above

A/CSC/2116/C Various lands in Lower Heyford (Whitehall 1874 Farm, Tanborough Farm, etc.): Another Draft for the above LONDON METROPOLITAN ARCHIVES Page 303 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2116/D Various lands in Lower Heyford (Whitehall 1873/4 Farm, Tanborough Farm, etc.): Correspondence on this 6 items

A/CSC/2117 Various lands in Lower Heyford (Whitehall 20 Jun 1874 Farm, Tanborough Farm, etc.): Counterpart to A/CSC/2116A

A/CSC/2118 Various lands in Lower Heyford (Whitehall 20 Jul 1889 Farm, Tanborough Farm, etc.): Lease for 16 years 1. Governors C.S.C. 2. Francis Montgomery of Heathencote, co. N'hants., farmer and common brewer Lower Heyford etc., co. N'hants.: farm and 170 a. 1 r. 12 p. and farm and 108a. 3 r. 10 p. Coloured plan

A/CSC/2119/A Various lands in Lower Heyford (Whitehall 20 Jul 1889 Farm, Tanborough Farm, etc.): Counterpart to the above

A/CSC/2119/B/001 Valuation for insurance with block plans. White 30 Jan 1886 Hall etc. Heyford.

A/CSC/2119/B/002 White Hall and Farm Lower Heyford. Report on 18 Sep 1889 altered insurance

A/CSC/2119/C White Hall and Farm Lower Heyford. Report on 18 Sep 1889 altered insurance

A/CSC/2119/D Fire insurance policy. White Hall Homestead, 25 Nov 1889 Lower Heyford.

A/CSC/2119/E Fire insurance policy. White Hall Farm, Lower 30 Jan 1902 Heyford.

A/CSC/2119/F Valuation for insurance with block plan. White Oct 1909 Hall Farm. LONDON METROPOLITAN ARCHIVES Page 304 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2120/A Various lands in Lower Heyford (Whitehall 13 May 1910 Farm, Tanborough Farm, etc.): Lease for 14 years 1. Governors C.S.C. 2. Northamptonshire County Council Nether Heyford, co. N'hants.: 106 a. 2 r. 18 p. at Tanborough Plan attached

A/CSC/2120/B Valuation for insurance. Property at 7 May 1915 Tanborough.

A/CSC/2120/C Fire insurance policy. Property at Tanborough. 9 May 1917

A/CSC/2121 Aldermans Hill (or Heyford Hill) and The Mount 21 Oct 1876 (formerly Dirt House Estate): Supplemental agreement for lease 1. Governors C.S.C. 2. John Alexander Hardy of Aldermans Hill, Heyford, gent. Lower Heyford, co. N'hants.: Aldermans Hill Farm.

A/CSC/2122 Aldermans Hill (or Heyford Hill) and The Mount 16 Nov 1878 (formerly Dirt House Estate): Lease 1. Governors C.S.C. 2. John Alexander Hardy of Aldermans Hill, esq. Lower Heyford and Bugbrooke, co. N'hants.: Alderman's Hill Farm and The Mount

A/CSC/2123 Aldermans Hill (or Heyford Hill) and The Mount 23 Nov 1895 (formerly Dirt House Estate): Sub-lease. 1. John Alexander Hardy of Aldermans Hill, esq. 2. Edward Ward late of Little Houghton, co. N'hants. now of the Mount Farm, Bugbrooke, farmer Lower Heyford and Bugbrooke, co. N'hants.: Aldermans or Heyford Hill and The Mount Plan annexed

A/CSC/2124 Aldermans Hill (or Heyford Hill) and The Mount 16 Jun 1898 (formerly Dirt House Estate): Surrender of lease 1. John Alexander Hardy of Aldermans Hill, esq. 2. Governors C.S.C. Lower Heyford and Bugbrooke, co. N'hants. Aldermans Hill and The Mount LONDON METROPOLITAN ARCHIVES Page 305 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2125 Aldermans Hill (or Heyford Hill) and The Mount 17 Jun 1898 (formerly Dirt House Estate): Lease for 7 years. 1. Governors C.S.C. 2. Harry Jaques Houldsworth of Heyford Hills, Weldon, co. N'hants., esq. Lower Heyford, co. N'hants.: mess. and garden called Heyford Hills Coloured plan annexed

A/CSC/2126 Aldermans Hill (or Heyford Hill) and The Mount Nov 1898 (formerly Dirt House Estate): Schedule of the above 4 documents, received of Messrs. Bridges Sawtell & Co.

A/CSC/2127/A Aldermans Hill (or Heyford Hill) and The Mount 11 Aug 1898 (formerly Dirt House Estate): Assignment of lease 1. Harry Jaques Houldsworth of Heyford Hills, esq. 2. Henry Houldsworth of Rowena, Westward Ho., co. Devon, esq. Lower Heyford co. N'hants.: Heyford Hills

A/CSC/2127/B Fire insurance policy. Property at Heyford Hill. 30 Jan 1899

A/CSC/2128 Aldermans Hill (or Heyford Hill) and The Mount 17 Jun 1901 (formerly Dirt House Estate): Surrender of lease 1. Henry Houldsworth of Rowena, Westward Ho, co. Devon, esq. 2. Governors C.S.C. Lower Heyford, co. N'hants.: Heyford Hill

A/CSC/2129 Aldermans Hill (or Heyford Hill) and The Mount Apr 1901 (formerly Dirt House Estate): Heads of agreement 1. A. S. Dunlop 2. J. S. Trumper pp. C.S.C. Lower Heyford, co. N'hants.: Heyford Hills

A/CSC/2130 Aldermans Hill (or Heyford Hill) and The Mount 18 Jun 1901 (formerly Dirt House Estate): Agreement to let 1. Governors C.S.C. 2. Archibald Samuel Dunlop of the Barracks, Weldon, co. N'hants., Major R.A. Lower Heyford, co. N'hants.: Heyford Hills

A/CSC/2131/A Aldermans Hill (or Heyford Hill) and The Mount 14 Aug 1906 (formerly Dirt House Estate): Tenancy Agreement 1. C.S.C. 2. Leonard Stowe Nether Heyford, co. N'hants.: Mount Farm LONDON METROPOLITAN ARCHIVES Page 306 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2131/B Aldermans Hill (or Heyford Hill) and The Mount 13 Dec 1906 (formerly Dirt House Estate): Tenancy agreement William Ernest Elwell and C.S.C. Lower Heyford, co. N'hants.: Heyford Hills House

A/CSC/2131/C Valuation for insurance with block plans. Sep 1909 Heyford Hill and Mount Farm.

A/CSC/2132 Aldermans Hill (or Heyford Hill) and The Mount 16 Mar 1861 (formerly Dirt House Estate): Lease for 21 years 1. Governors C.S.C. 2. Frederick Billingham Swann of Weldon, N'hants, esq. Stowe Nine Churches, co. N'hants: mess., lateley used as County Police Station, at Road Weedon; with 5 a. 6 p. Endorsement: 21 Nov. 1874 Extension of lease by 7 years 1. Governors C.S.C. 2. Frederick Billingham Swann

A/CSC/2133 Aldermans Hill (or Heyford Hill) and The Mount 25 May 1889 (formerly Dirt House Estate): Lease for 21 years 1. Governors C.S.C. 2. William Sutton Pratt of Weedon, surgeon Stowe Nine Churches, co. N'hants.: mess. at Road Weedon, with 5 a. 6 p.

A/CSC/2133/A Valuation for insurance. Property at Weedon. 5 Sep 1887

A/CSC/2133/B Fire insurance policy. Property at Weedon. 7 Nov 1887

A/CSC/2133/D Valuation for insurance with block plan Property Sep 1909 at Weedon

A/CSC/2133/E Valuation for insurance with block plan Stabling Sep 1909 etc. at Weedon

A/CSC/2134 Aldermans Hill (or Heyford Hill) and The Mount 20 Jul 1900 (formerly Dirt House Estate): Agreement for water supply 1. Charles Stewart Marquess of Londonderry, H.M. Postmaster General 2. Governors C.S.C. Stowe Nine Churches, co. N'hants.: mess. etc. at Weedon (coloured plan) Agreement modifying the above (attached to the above) 1. Marquess of Londonderry 2. Governors C.S.C. (Coloured plan) LONDON METROPOLITAN ARCHIVES Page 307 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2135/A Aldermans Hill (or Heyford Hill) and The Mount 13 Feb 1911 (formerly Dirt House Estate): Agreement for drainage 1. John Alfred Trumper of 27 Lincoln's Inn Fields, W.C., pp. Governors C.S.C. 2. Henry Calthrop Hollway-Calthrop, Bursar of Eton College Weedon, co. N'hants.: from The Manor House to Corporation property

A/CSC/2135/B/002 Fire insurance policy. Property at Weedon. 7 Feb 1910

A/CSC/2136 Miscellaneous Leases in Stowe, Lower Heyford 10 Mar 1713 and Litchborough: Lease for 12 years [1714] 1. The Hon. Edward Harley of Lincoln's Inn, co. Middx., esq. Thomas Marriott of Lincoln's Inn, esq. 2. George Carpenter of Gt. Stow alias Stow with Nine Churches, co. N'hants., yeoman. Stow, co. Northants.: mess. etc., and Coney Garth, Hill Garden Oaks Close, the the Lawnes, Walden Woods, the two new enclosures; Homes Meadow at Weedon; another mess. etc., Holmstale, Penny Pitt Closes (93 ac.), Bryerland (80 ac. 3 r.), Cleaveleys Wong.

A/CSC/2137 Miscellaneous Leases in Stowe, Lower Heyford 17 Jun 1717 and Litchborough: Lease for 21 years 1. Governors C.S.C. 2. Henry Lynnell of Gt.Stow, husbandman Stow, co. N'hants.: mess., with Knights Lays (35 ac. 29 p.), Cattle Hill (60 ac. 2 r. 22 p.), Home Close (4 ac. 11 p.)

A/CSC/2138 Miscellaneous Leases in Stowe, Lower Heyford 17 Mar 1717 and Litchborough: Lease for 21 years [1718] 1. Governors C.S.C. 2. George Fretter of Great Stow, husbandman. Little Stow, co. N'hants.: mess., and Kirkelton (59 a. 1 r. 11 p.), Haspill Lays (51 a. 1 r. 24 p.), Home close (2 r. 26½ p.)

A/CSC/2139 Miscellaneous Leases in Stowe, Lower Heyford 17 Mar 1717 and Litchborough: Lease for 21 years [1718] 1. Governors C.S.C. 2. John Elmes of Great Stow Great and Little Stow, co. N'hants.: mess., and Lang land (55 ac. 2 r. 21p.) and Home Close (1 ac.1 r.27 p.) LONDON METROPOLITAN ARCHIVES Page 308 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2140 Miscellaneous Leases in Stowe, Lower Heyford 10 Jun 1719 and Litchborough: Lease for 11 years 1. Governors C.S.C. 2. Henry Harris of Weedon, co. N'hants., grocer Great Stow, co. N'hants.: Weedon meadows, viz. Little Ewe meadow (3 a. 1 r.), Shoulder of Mutton close (4 a. 3 r. 34 p.), Round meadow (5 a. 3 r. 35 p.), also Great Ewe meadow (17 a. 3 r. 35 p.), Hand meadow (14 a. 2 r. 4 p.)

A/CSC/2141 Miscellaneous Leases in Stowe, Lower Heyford 20 Aug 1725 and Litchborough: Lease for 14 years 1. Governors C.S.C. 2. Henry Linnell of Little Stow, yeoman Gt. Stow and Lt.Stow, co. N'hants.: Hickleton field (60 ac. 23 p.) late occup. George Fretter decd.

A/CSC/2142 Miscellaneous Leases in Stowe, Lower Heyford 2 Jun 1851 and Litchborough: Lease for 21 years 1. Governors C.S.C. 2. John Green of Weedon, co. N'hants., farmer Stowe Nine Churches, co., N'hants.: Round meadow (5 a. 11 p.) and Hand meadow (13a. 3 r. 25 p.)

A/CSC/2143 Miscellaneous Leases in Stowe, Lower Heyford 15 Jul 1865 and Litchborough: Annual Lease 1. Governors C.S.C. 2. Noah Watson of Weedon, co. N'hants., farmer Stowe Nine Churches, co. N'hants.: Round Meadow (5 a. 11p.) and Hand meadow (13 a. 3 r. 25 p.)

A/CSC/2144 Miscellaneous Leases in Stowe, Lower Heyford 19 Mar 1864 and Litchborough: Lease for 16 years 1. Governors C.S.C. 2. Edward Capel of Stowe Nine Churches, baker Stowe Nine Churches., co. N'hants.: mess. with 3 a. 3 r. 6 p. Coloured plan

A/CSC/2145 Miscellaneous Leases in Stowe, Lower Heyford 10 Apr 1787 and Litchborough: Lease for 11 years 1. Governors C.S.C. 2. Richard Claridge of Brighton, co. N'hants., yeoman. Lower Heyford, co. N'hants.: Small Thorn (23 a. 15 p.), Blake Hitch (60 a. 3 r. 7 p.), the Spring (4 a. 1 r. 4 p.), Lane meadow (3 a. 4 p.) the Spring (3a. 2 r.), further part of Long Town meadow (8 ac.) LONDON METROPOLITAN ARCHIVES Page 309 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2146 Miscellaneous Leases in Stowe, Lower Heyford 5 Dec 1808 and Litchborough: Lease for 7 years 1. Governors C.S.C. 2. John Claridge of Lower Heyford, farmer Lower Heyford, co. N'hants.: mess., Hook Close (4 a. 37 p.), Great Ground (29 a. 1 r.), Barn Ground (9 a. 1 r. 32 p.), meadow near Flower (11 a. 2 r.), Blakes Hinch (12 a. 1 r. 8 p.) Hill Ground (6 ac.), Small Thorn Ground (22 a., 3 r. 20 p.), close near Flower (3 a. 2 r.)

A/CSC/2147 Miscellaneous Leases in Stowe, Lower Heyford 17 Jul 1869 and Litchborough: Lease for 16 years 1. Governors C.S.C. 2. Edward Judkins of E. Haddon Hill, co. N'hants., farmer Litchborough co. N'hants.: 225 ac. 17 p. Coloured plan

A/CSC/2148 Miscellaneous Leases in Stowe, Lower Heyford 18 Feb 1865 and Litchborough: Annual lease 1. Governors C.S.C. 2. Robert Chambers of Farthingstone, co. N'hants., farmer Litchborough co. N'hants.: 3 closes (13 a. 1 r. 7 p.) called First Brook Furlong, Second Brook Furlong, and Third Brook Furlong

A/CSC/2149 Miscellaneous Tenancy Agreements in Stowe, c. 1860 - 1890 Lower Heyford, Bugbrooke, Weedon and Litchborough: Bundle of 66 Tenancy Agrements for properties in Stowe.

A/CSC/2150 Miscellaneous Tenancy Agreements in Stowe, 16 Mar 1846 Lower Heyford, Bugbrooke, Weedon and Litchborough: Agreement to let 1. Thomas Hickman of Floore, co.N'hants., esq. pp. Governors C.S.C. 2. John Basely of Lower Heyford, co. N'hants., innkeeper William Montgomery of the same, grazier, Richard Claridge of the same, grazier Stowe, co. N'hants.: Hangland meadow (4 a., 1 r. 16 p.)

A/CSC/2151 Miscellaneous Tenancy Agreements in Stowe, 19 Jan 1856 Lower Heyford, Bugbrooke, Weedon and Litchborough: Agreement to let 1. Governor C.S.C. 2. Henry Riches Coles of Weedon, co. N'hants., draper Stowe, co. N'hants.: Shoulder of Mutton Meadow (5 a. 6 p. ) LONDON METROPOLITAN ARCHIVES Page 310 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2152 Miscellaneous Tenancy Agreements in Stowe, 3 Jul 1858 Lower Heyford, Bugbrooke, Weedon and Litchborough: Agreement to let 1. Governors C.S.C. 2. Thomas Gibbins sr. and Thomas Gibbins, jr., of Stowe Nine Churches Stowe, co. N'hants.: mess., brewhouse etc., with barn etc., Marsh Close (2a. 1r. 30 p.) and timber yard, Small House Close (2 ac.13 p.)

A/CSC/2153 Miscellaneous Tenancy Agreements in Stowe, 10 Jan 1860 Lower Heyford, Bugbrooke, Weedon and Litchborough: Agreement to let 1. Governors C.S.C. 2. Whitton Arundell of 265 Gresham House, Old Broad St., London, gent. Stowe, co. N'hants.: 31a. 2 r. 1 p. (Annexed plan missing)

A/CSC/2154 Miscellaneous Tenancy Agreements in Stowe, 19 Jun 1860 Lower Heyford, Bugbrooke, Weedon and Litchborough: Supplemental Agreement 1. Governors C.S.C. 2. Richard Gibbins of Stowe Nine Churches Stowe, co. N'hants. Stowe Wood Plan in margin

A/CSC/2155 Miscellaneous Tenancy Agreements in Stowe, 7 Nov 1860 Lower Heyford, Bugbrooke, Weedon and Litchborough: Agreement to let 1. Charles John Baker of 2 Bloomsbury Place, London, pp. C.S.C. 2. Thomas Wall of Weedon, co. N'hants. Stowe, co. N'hants.: blacksmith's shop and 24 perches of land. Plan in margin

A/CSC/2156 Miscellaneous Tenancy Agreements in Stowe, 2 Oct 1862 Lower Heyford, Bugbrooke, Weedon and Litchborough: Tenancy Agreement 1. Governors C.S.C. 2. Frederick Billingham Swann Stowe Nine Churches and Nether Heyford, co. N'hants.: 11 a. 2 r. 32 p.

A/CSC/2157 Miscellaneous Tenancy Agreements in Stowe, 16 Feb 1871 Lower Heyford, Bugbrooke, Weedon and Litchborough: Tenancy agreement 1. Governors C.S.C. 2. Frederick Billingham Swann Stowe Nine Churches, co. N'hants.: cottage and 4 a. 1 r. 26 p. LONDON METROPOLITAN ARCHIVES Page 311 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2158 Miscellaneous Tenancy Agreements in Stowe, 14 Aug 1875 Lower Heyford, Bugbrooke, Weedon and Litchborough: Tenancy Agreement 1. Governors C.S.C. 2. Vincent Hadland of Floore, co.N'hants. Stowe Nine Churches, co. N'hants.: 4 perches

A/CSC/2159/A Miscellaneous Tenancy Agreements in Stowe, 27 Jan 1882 Lower Heyford, Bugbrooke, Weedon and Litchborough: Tenancy Agreement 1. Governors C.S.C. 2. Frederick T. Barge of Hillesden, co. Bucks. Stowe Nine Churches and Lower Heyford, co. N'hants.: Holmes' meadow (11 a. 26 p.), and 2 r. 6 p. formerly part of Hewitts Lower field.

A/CSC/2159/B Fire insurance policy. Shed in meadow, Stowe. 7 Feb 1910 Frederick Barge tenant.

A/CSC/2159/B/001 Valuation for insurance with block plan Shed in Sep 1909 meadow, Stowe. Frederick Barge tenant.

A/CSC/2160 Miscellaneous Tenancy Agreements in Stowe, 5 Dec 1885 Lower Heyford, Bugbrooke, Weedon and Litchborough: Tenancy Agreement 1. Governors C.S.C. 2. Uriah George Garrett of Upper Stowe Stowe Nine Churches, co. N'hants.: mess. and garden, etc. (1 r. 15 p.), and meadow (3 a. 1 r. 31 p.)

A/CSC/2161 Miscellaneous Tenancy Agreements in Stowe, 4 Jan 1886 Lower Heyford, Bugbrooke, Weedon and Litchborough: Tenancy agreement 1. William Paget Bowman for Governors C.S.C. 2. Edmund Roberts Stowe Nine Churches, co. N'hants.: Small house close (2 a. 13 p.) and Berry Hill (14 a. 12 p.) Coloured plan

A/CSC/2162 Miscellaneous Tenancy Agreements in Stowe, 19 Dec 1898 Lower Heyford, Bugbrooke, Weedon and Litchborough: Tenancy Agreement 1. Governors C.S.C. 2. Henry William Jeffery of Floore Lane Wharf Stowe Nine Churches, co. N'hants.: Hagland meadow (4 a. 1 r. 26 p.) LONDON METROPOLITAN ARCHIVES Page 312 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2163 Miscellaneous Tenancy Agreements in Stowe, 5 Mar 1898 Lower Heyford, Bugbrooke, Weedon and Litchborough: Tenancy Agreement 1. Governors C.S.C. 2. Frederick T. Barge of Hillesden, co. Bucks. Stowe Nine Churches and Lower Heyford, co. N'hants.: Holmes' meadow (11 a. 26 p.) and meadow (2 r. 6 p.) formerly part of Hewitts Lower field

A/CSC/2164 Miscellaneous Tenancy Agreements in Stowe, 8 Jan 1908 Lower Heyford, Bugbrooke, Weedon and Litchborough: Tenancy Agreement 1. John Alfred Trumper of 27 Lincolns Inn Fields, London, W.C., pp. C.S.C. 2. John Frost of Heyford Upper Stowe, co, N'hants.: Bakehouse premises and land (3 a. 3 r. 19 p.)

A/CSC/2165/A Miscellaneous Tenancy Agreements in Stowe, 30 Mar 1910 Lower Heyford, Bugbrooke, Weedon and Litchborough: Tenancy Agreement 1. Governors C.S.C. 2. Mark Garrett of Nether Heyford, co. N'hants. Stowe Nine Churches, co. N'hants.: 18a. 2 r. 13 p.

A/CSC/2165/B Valuation for insurance with block plan. Sep 1909 Property of Mark Garrett in Stowe.

A/CSC/2165/C Fire insurance policy. Property of Mark Garrett 7 Feb 1910 in Stowe.

A/CSC/2166 Miscellaneous Tenancy Agreements in Stowe, 12 Aug 1911 Lower Heyford, Bugbrooke, Weedon and Litchborough: Tenancy Agreement 1. Governors C.S.C. 2. Harry Jeffery and Herbert Jeffery of Floore near Weedon co. N'hants. Stowe Nine Churches, co, N'hants.: Hangland meadow (4 ac. 2 r. 34 p.)

A/CSC/2167/A Miscellaneous Tenancy Agreements in Stowe, 9 Jan 1913 Lower Heyford, Bugbrooke, Weedon and Litchborough: Tenancy Agreement 1. Governors C.S.C. 2. George Roberts of the Manor Farm, Stowe Stowe Nine Churches, co. N'hants.: Wheelwright's shop, house, etc. (68 a. 1 r. 20 p.) LONDON METROPOLITAN ARCHIVES Page 313 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2167/B Valuation for insurance with block plan Upper 7 May 1915 Stowe. House and buildings late wheelwright's premises

A/CSC/2168 Miscellaneous Tenancy Agreements in Stowe, 9 Jan 1913 Lower Heyford, Bugbrooke, Weedon and Litchborough: Tenancy Agreement 1. Governors C.S.C. 2. George Roberts of the Manor Farm, Stowe Stowe Nine Churches, co. N'hants.: The Grange Meadows (16 a. 3 r. 26 p. )

A/CSC/2169/A Miscellaneous Tenancy Agreements in Stowe, 27 Jan 1915 Lower Heyford, Bugbrooke, Weedon and Litchborough: Tenancy Agreement 1. Governors C.S.C. 2. George Roberts & William Roberts of the Manor Farm Stowe Stowe Nine Churches, co. N'hants.: The Grange Meadows (16 a. 3 r. 26 p.)

A/CSC/2169/B Valuation for insurance with block plans. 10 Feb 1886 Church Stowe Cottages and the School.

A/CSC/2169/C Fire insurance policy. Building and School 29 Jan 1909 House at Church Stowe.

A/CSC/2169/D Valuation for insurance with block plans. Sep 1909 Cottages at Church Stowe and the School.

A/CSC/2169/E Fire insurance policy. School and adjoining 1916 house at Church Stowe

A/CSC/2169/F Fire insurance policy. Two stacks of straw, Lot 22 Nov 1916 33 on Stowe Hill Estate.

A/CSC/2169/G Fire insurance policy. Property at Adstone, 6 Feb 1672 Stowe Nine Churches, Upper Stowe and Nether Heyford.

A/CSC/2170 Miscellaneous Tenancy Agreements in Stowe, 28 Feb 1861 Lower Heyford, Bugbrooke, Weedon and Litchborough: Agreement to let 1. Charles John Baker of 2 Bloomsbury Place, London, esq. pp. C.S.C. 2. Richard Edward Sheppard of Stowe Nine Churches, farmer Nether Heyford, co. N'hants.: 62ac. 3 r. 27 p. LONDON METROPOLITAN ARCHIVES Page 314 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2171 Miscellaneous Tenancy Agreements in Stowe, 28 Feb 1861 Lower Heyford, Bugbrooke, Weedon and Litchborough: Agreement to let 1. Charles John Baker of 2 Bloomsbury Place, co. Mddx., esq. pp. Governors C.S.C. 2. Thomas Starmer of Lower Heyford, farmer Lower Heyford, co. N'hants.: mess. with 23 ac. 2 r. 4 p.

A/CSC/2172 Miscellaneous Tenancy Agreements in Stowe, 26 May 1888 Lower Heyford, Bugbrooke, Weedon and Litchborough: Heads of agreement for lease Francis Montgomery and C.S.C. Lower Heyford etc., co. N'hants.: lands occup. by F. Montgomery

A/CSC/2173 Miscellaneous Tenancy Agreements in Stowe, 17 Aug 1888 Lower Heyford, Bugbrooke, Weedon and Litchborough: Tenancy agreement 1. Governors C.S.C. 2. Thomas Starmer of Lower Heyford, farmer Lower Heyford, co. N'hants.: Kiln Close (10 a. 33 p.)

A/CSC/2174 Miscellaneous Tenancy Agreements in Stowe, 17 Jul 1895 Lower Heyford, Bugbrooke, Weedon and Litchborough: Agreement to let 1. Governors C.S.C. 2. John Dunkley of Lower Heyford Lower Heyford co. N'hants.: 3 a. 1 r. 35 p. meadow Plan attached

A/CSC/2175 Miscellaneous Tenancy Agreements in Stowe, 4 Jul 1896 Lower Heyford, Bugbrooke, Weedon and Litchborough: Memorandum on letting of Whitehall farm and land therewith (280 ac.), occup. exors. of F. Montgomery

A/CSC/2176 Miscellaneous Tenancy Agreements in Stowe, 8 Jan 1908 Lower Heyford, Bugbrooke, Weedon and Litchborough: Tenancy Agreement 1. John Alfred Trumper of 27 Lincolns Inn Fields, London, W.C., pp. C.S.C. 2. George Faulkner of Bricklayers Arms, Heyford Wharf Nether Heyford, co. N'hants.: meadow (2 a. 3 r. 24 p.) LONDON METROPOLITAN ARCHIVES Page 315 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2177 Miscellaneous Tenancy Agreements in Stowe, 17 Mar 1911 Lower Heyford, Bugbrooke, Weedon and Litchborough: Tenancy agreement 1. London and N. W. Railway Company 2. C.S.C. Heyford, co. N'hants.: 1 a. 36½ p. Coloured plan

A/CSC/2178 Miscellaneous Tenancy Agreements in Stowe, 16 Aug 1911 Lower Heyford, Bugbrooke, Weedon and Litchborough: Tenancy agreement 1. Governors C.S.C. 2. Joseph Watson Starmer of the Dairy Farm, Stowe-Nine-Churches Nether Heyford, co. N'hants.: Kiln Close

A/CSC/2179 Miscellaneous Tenancy Agreements in Stowe, 18 Sep 1914 Lower Heyford, Bugbrooke, Weedon and Litchborough: Tenancy agreement 1. C.S.C. 2. Montagu Smith of Heyford Heyford, co. N'hants.: Kiln Close (4a. 3 r. 18 p.)

A/CSC/2180 Miscellaneous Tenancy Agreements in Stowe, 7 Feb 1861 Lower Heyford, Bugbrooke, Weedon and Litchborough: Agreement to let 1. Charles John Baker of 2 Bloomsbury Place, London, esq., p.p. C.S.C. 2. John Foll of Stowe Nine Churches, farmer Bugbrooke, co. N'hants.: 33 a. 9 p. Plan attached

A/CSC/2181 Miscellaneous Tenancy Agreements in Stowe, 2 Aug 1880 Lower Heyford, Bugbrooke, Weedon and Litchborough: Tenancy Agreement 1. William Paget Bowman of 2 Bloomsbury Place, London, esq., pp. C.S.C. 2. George Green of Weedon, blacksmith Weedon, Stowe Nine Churches, co.N'hants.: Smithy

A/CSC/2182 Miscellaneous Tenancy Agreements in Stowe, 29 Nov 1916 Lower Heyford, Bugbrooke, Weedon and Litchborough: Tenancy Agreement 1. C.S.C. 2. John Hillson of Floore near Weedon Weedon, co. N'hants.: 36 a. 1 r. 36 p. (Globe Meadow and Ewe meadow)

A/CSC/2183 Miscellaneous Tenancy Agreements in Stowe, 16 Apr 1867 Lower Heyford, Bugbrooke, Weedon and Litchborough: Tenancy agreement 1. John Judkins of Heyford 2. Edward Judkins of E. Haddon Litchborough, co. N'hants.: a farm LONDON METROPOLITAN ARCHIVES Page 316 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2184 Miscellaneous Tenancy Agreements in Stowe, 19 Feb 1868 Lower Heyford, Bugbrooke, Weedon and Litchborough: Tenancy agreement 1. Charles John Baker of 2 Bloomsbury Place, London, W.C., pp. Governors C.S.C. 2. William Grant of Litchborough, esq. Litchborough, co. N'hants.: 7 a. 3 r. 25 p., and 2 a. 10 p. (Coloured plan)

A/CSC/2185 Miscellaneous Tenancy Agreements in Stowe, 29 Feb 1868 Lower Heyford, Bugbrooke, Weedon and Litchborough: Agreement for new lease 1. Governors C.S.C. 2. Edward Judkins of Hill, co. N'hants., farmer Litchborough, co. N'hants.: various lands, numbered 74-6, 79 -81, 85-95, 227, 231 on tithe award map

A/CSC/2186 Miscellaneous Tenancy Agreements in Stowe, 20 Nov 1869 Lower Heyford, Bugbrooke, Weedon and Litchborough: Tenancy agreement 1. Governors C.S.C. 2. Robert Chambers of Farthingstone, co. N'hants., farmer Litchborough, co. N'hants.: 17 ac. 1 r. 34 p., 7 ac. 3 r. 25 p. and 2 ac. 10 p.

A/CSC/2187 Other miscellaneous agreements and stray 21 Jul 1860 items, Stowe, etc: Agreement to erect a bridge across the turnpike 1. Richard Howson Lamb of Bragborough Hall, Braunston, co. N'hants., esq. The Rev. Henry Crawley of Stowe nine Churches Edward Stopford of Daventry, co.N'hants. esq., (Three trustees of Old Stratford and Dunchurch Turnpike Road) 2. Governors C.S.C. Stowe, co. N'hants.:

A/CSC/2188 Other miscellaneous agreements and stray 8 Sep 1860 items, Stowe, etc: Copy of Agreement 1. Charles John Baker pp. C.S.C. 2. London and N.W. Railway Co. Heyford [co. N'hants.]: railway sidings

A/CSC/2189 Other miscellaneous agreements and stray 19 Jan 1861 items, Stowe, etc: Copy of Agreement 1. C.S.C. 2. William Montgomery Thomas Starmer (Surveyors of the Highway for the parish of Nether Heyford) Nether Heyford, co. N'hants.: widening of railway sidings, and rebuilding of bridge LONDON METROPOLITAN ARCHIVES Page 317 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2190 Other miscellaneous agreements and stray 9 Apr 1862 items, Stowe, etc: Agreement over crops Edward Judkins, W. A. Judkins, Richard Goodliff jr., William Goodliff, C.S.C.

A/CSC/2191 Other miscellaneous agreements and stray 29 Sep 1863 items, Stowe, etc: Agreement over Discharge of Legacy 1. Robert Hewitt of Northampton, esq. 2. Charles John Baker of Bloomsbury Place, co. Middx., esq., for C.S.C. Nether Heyford, co. N'hants.: property charged with payment of legacy, lately conveyed by 1. to 2. Note: Cancelled 28 Dec. 1863, the terms having been fulfilled

A/CSC/2192 Other miscellaneous agreements and stray 28 Oct 1865 items, Stowe, etc: Agreement re loan 1. Thomas Gibbins of Stowe Nine Churches, builder 2. Edmund Roberts of Weedon Beck, co. N'hants., builder

A/CSC/2193 Other miscellaneous agreements and stray 21 Feb 1889 items, Stowe, etc: Wayleave Agreement 1. C.S.C. 2. United Telephone Co. Ltd., of Oxford Court, Cannon St., London Weedon, co. N'hants.: in field and by hedge

A/CSC/2194 Other miscellaneous agreements and stray 13 Feb 1911 items, Stowe, etc: Agreement for easement 1. John Alfred Trumper of 27 Lincoln's Inn Fields, pp. C.S.C. 2. Henry Calthrop Hollway -Calthrop, Bursar of Eton College pp. Provost and Fellow of Eton College Weedon, co. N'hants.: drain from Manor House

A/CSC/2195 Other miscellaneous agreements and stray 29 Oct 1757 items, Stowe, etc: Copy of Fine dated Trinity Term 1726 1. Jacob Ward, querent 2. William Herbert, Elizabeth his wife, Joseph Capell, and Elizabeth his wife, William Marriott, and Mary his wife, deforciants Staveton, Litchborow and Badby, co. N'hants.: 2 mess., 20 ac., 1 ac. meadow, 26 ac. pasture, 5 ac. heath LONDON METROPOLITAN ARCHIVES Page 318 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2196 Other miscellaneous agreements and stray 20 Jun 1806 items, Stowe, etc: Certified Copy of Probate, dated 13 June 1806, of Will dated 8 Apr. 1768, of Thomas Osborne of Northampton, gent.

A/CSC/2197 Other miscellaneous agreements and stray c 1819 items, Stowe, etc: Certificate of Burial on 19 Nov. 1819 at Stowe, of John Judkins

A/CSC/2198 Other miscellaneous agreements and stray 16 Jun 1842 items, Stowe, etc: Certificate of Burial, on 5 Jan. 1832 at Everdon, of William Bromwich

A/CSC/2199 Other miscellaneous agreements and stray c 1842 items, Stowe, etc: Certificate of Burial, on 23 Feb. 1808 at Weedon Beck, of Charles Smith

A/CSC/2200 Other miscellaneous agreements and stray 1 Jun 1842 items, Stowe, etc: Certificate of Burial, on 16 Apr. [?1842] at Kenilworth, of Elizabeth Booth

A/CSC/2201/A Other miscellaneous agreements and stray 1829 items, Stowe, etc: Sale Particulars Stowe with Nine Churches, co. N'hants.: mess. and Dovehouse Close (2 ac.)

A/CSC/2201/B Other miscellaneous agreements and stray 2 Jan 1829 items, Stowe, etc: Order of Court for Relief of Insolvent Debtors, extending time allowed for sale of real estate of George Morton

A/CSC/2201/C Other miscellaneous agreements and stray 13 Apr 1829 items, Stowe, etc: Letter from W. Barrett regarding estate of George Morton, insolvent (Enclosing 5 items concerning searches for judgments against the above insolvent)

A/CSC/2202 Other miscellaneous agreements and stray 19 Sep 1874 items, Stowe, etc: Sale Particulars, with coloured map Nether Heyford, co. N'hants.: 4 ac. 3 r. 27 p., and 9 ac. 39 p.

A/CSC/2203 Other miscellaneous agreements and stray 9 May 1851 items, Stowe, etc: Declaration of William Montgomery of Nether Heyford, yeoman, concerning rent charge on his estate LONDON METROPOLITAN ARCHIVES Page 319 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2204 Other miscellaneous agreements and stray 24 Oct 1860 items, Stowe, etc: Declaration of John Henry Scott (concerning deed of 1860)

A/CSC/2205 Other miscellaneous agreements and stray 5 Nov 1850 items, Stowe, etc: Acknowledgment of tenure 1. Henry Crawley, Rector of Stowe 2. Governors C.S.C., as Lord of the Manor of Stowe Stowe, co. N'hants.: 10 perches of waste Plan annexed

A/CSC/2206 Other miscellaneous agreements and stray 21 Nov 1863 items, Stowe, etc: Draft lease 1. The Revd. Henry Crawley, Rector of Stowe Nine Churches 2. Governors C.S.C. Stowe Nine Churches and Nether Heyford, co. N'hants.: 1a. 1 r. 12 p. and 1 a. 3 r. 16 p.

A/CSC/2207/A Other miscellaneous agreements and stray 18 Jul 1876 items, Stowe, etc: Receipt for œ500 1. William Cawkwell, Director of the London and N.W. Railway Co. 2. C.S.C. (Contribution to cost of sidings at Heyford)

A/CSC/2207/B Valuation for insurance with block plan. Oct 1909 Working Men's Club, Nether Heyford.

A/CSC/2208 Other miscellaneous agreements and stray 4 Jul 1896 items, Stowe, etc: Memorandum by R. Trumper [Lower Heyford, co. N'hants.: Whitehall Farm and other lands.

A/CSC/2209 Other miscellaneous agreements and stray 30 Sep 1916 items, Stowe, etc: Draft Mortgage 1. Charles Edward Smith of Towcester, co. N'hants., grocer 2. Governors C.S.C. Litchborough, co. N'hants.: Needles Farm /227 a. 2 r. 10 p.)

A/CSC/2209/A Fire insurance policy. Needles Farm, 17 Feb 1887 Litchborough.

A/CSC/2209/B Valuation for insurance with block plan. Sep 1909 Needles Farm, etc., Litchborough. LONDON METROPOLITAN ARCHIVES Page 320 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2209/D Fire insurance policy. Needles Farm, 27 Nov 1916 Litchborough.

A/CSC/2209/E Fire insurance policy. Farm at Litchborough. 22 Aug 1873

A/CSC/2210 Extract from Ministers' Accounts dated 28 Hen. Late 16 c 8 (1536) of Chanonsasshebye Priory Estates Adneston (Adstone) & , Co. N'hants.

A/CSC/2211 Extract from Ministers' Accounts dated 3 Ed. 6 Late 16 c (1549) of former Canonsashebie Priory estates. Adneston (Adstone), Co. N'hants.

A/CSC/2212 Copy of Grant dated 3 Mar. 4 Ed. 6 (1550) 17 c 1. King Edward 6 2. John Coope, kt., of Ashby, Co. N'hants. Walter Moyle, esq. Adneston (Adstone), Co. N'hants.: all tithes, formerly of the Priory of Canonsashbye; Canons Ashebye, Co. N'hants.: Rectory; Godmersham & Challock, Co. Kent: all lands in occup. Walter Moyle, formerly of the Chantry in Godmersham Church.

A/CSC/2213 Covenant for production of list of properties for 21 Apr 1 Mary a general livery. (1554) 1. William, Marquess of Winchester, Master of the Ct. of Wards & Liveries Robert Kelwaye esq., Surveyor of the same court 2. Thomas Harby, son of William H., decd., late of Canonsashbie, Co. N'hants. Adstone & Northampton, N'hants.: various properties. (schedule attached)

A/CSC/2214 Writ 4 May 1 Mary 1. Queen Mary 2. Escheator for (1554) Northamptonshire Adstone & Northampton, Co. N'hants.: various lands, to be delivered to Thomas Harbye son of William H. (seal missing )

A/CSC/2215 Enfeoffment 31 Oct2 Jas 1 1. Fraunces Harbye of Adston in Cannons (1604) Ashbye, esq. Katherine Drydon, widow 2. Agnes Aris of Adston Adston, Co. N'hants.: Land at Uptonscroft (2½ac.) in exchange for rights of common for one cow. LONDON METROPOLITAN ARCHIVES Page 321 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2216 Grant of wardship & an annuity 30 Nov 15 Jas 1. King James 1st 2. Elizabeth Harbye, widow, 1 (1617) of Adston (mother of Edward Harbye, ward) Adstone, co. N'hants.: annuity arising out of manor of Adstone (Schedule of lands of Frauncis Harbye, decd.) Fragment of seal of Court of Wards.

A/CSC/2217 Bargain & Sale 10 Sep 1659 1. Edward Harby sr., of Adston esq. Edward Harby jr. 2. Richard Elmes of Long Stowe, co. Hunts., esq. Adston, co. N'hants.: Manor of Adston, Rectory of Adston, Greenes Park or Great Park in Blackesley.

A/CSC/2218 Release, in trust 13 Sep 1659 1. Edward Harby sr. of Adston, esq. Edward Harby jr. 2. Richard Elmes of Long Stowe, co. Hunts., esq. Frances Elmes his sister 3. William Lisle of the Middle Temple, London, esq. Thomas Trott of the same, gent. Adston, co. N'hants.: Manor & Rectory of Adston & Great Park in Blakesley.

A/CSC/2219 Copy of Exemplification of a Recovery dated Late 17 c Michaelmas 1659 1. William Lisle esq. & Thomas Trott gent., demandants 2. Richard Elmes esq. Adston, co. N'hants.: Manor of Adston, with Greenes Parke & 18 mess., one dovehouse, 18 gardens, 500 ac., 50 ac. meadow, 150 ac. pasture, 100 ac. furze & heath Endorsement: Memorandum of costs for having copy made.

A/CSC/2220 Certified copy of enrollment dated 12 Nov. 1659 Late 17 c of Bargain & Sale of 10 Sep. 1659 1. Edward Harby sr. of Adston, esq. Edward Harby jr. 2. Richard Elmes of Longstow, co. Hunts. Adston, co. N'hants.: Manor of Adston, & the Rectory, with Greenes Parke in Blackesley.

A/CSC/2221 Assignment of mortgage & further mortgage 10 Jun 1679 1. Edward Harby of Adston 2. Edward Checkley of London, merchant taylor 3. Honour Dryden of Bradwall, co. Staffs., spinster Adston, co. N'hants.: various lands, including Upper Grounds. LONDON METROPOLITAN ARCHIVES Page 322 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2222 Deed to lead the uses of a fine 19 Jan 1680 1. Edward Harby of Adston, esq. Frances his (1681) wife 2. Robert Allen of Adston, clerk Adston. co. N'hants.: Manor & Rectory of Adston & Great Park in Blakesly.

A/CSC/2223 Fine (r. hand indenture) attached to the above In Oct Purif 1. Robert Allen, clerk, querent 2. Edward 1681 Harby, esq., deforciant Adston (co. N'hants.): Manor of Adston, with 18 mess. a dovehouse, 18 gardens, 18 orchards, 500 ac., 50 ac. meadow, 500 ac. pasture, 100 ac. heath in Adston & Blakesly.

A/CSC/2224 Mortgage 28 May 1681 1. Edward Harby of Adston, esq. 2. Sir Edward Reade of Shipton-under-Whichwood, co. Oxon., bt. Adston, co. N'hants,: Mr. Hedges Farm & Grymes Farm.

A/CSC/2225 Mortgage 15 May 1682 1. Edward Harby of Adston, esq. 2. Foulke Lord Brooke, Baron Brooke of Beauchamps Court, co. Warws. Adston, co. N'hants.: Millfield Sturtes & Whittons clone; Hillground or Lambe Close; Gilkes Farm; Upper ground; Richard Bradgate's Farm; Bankes Close, Cottons Close, Hopyard & New Close; Ritchmonds Cottage, Kings Cottage; Hawkes Cottage; Townesend Closes.

A/CSC/2226 Mortgage 16 Jun 1682 1. Edward Harby of Adston, esq. 2. James Astry of Harlington Woodend, co.Beds., esq. Adston, co.N'hants.: Millfield, Stirtsheath Close, Whitton's Close; Cow pasture with 3 Corne closes, Mill hill, Southland Leyes, Horsehill, Brownswords close, Gurmore meade; Phillipps Farm; mess & lands occup. William Wright; mess. occup. Mary Guerriers, widow; tithes out of the above.

A/CSC/2227 Assignment of mortgage 22 Nov 1682 1. Edward Harby of Adston, esq. James Astry of Harlington Woodend,co.Beds., esq. 2. Prisca Colbourne of Stratford Bowe,co.Middx. widow Adston, co. N'hants.: Millfield, Stirtsheath close, Whitton's close, the Cowpasture, etc. LONDON METROPOLITAN ARCHIVES Page 323 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2228 Assignment of Mortgage 1 May 1684 1. Edward Harby of Adston, esq. Prisca Colbourne of Stratford Bowe, co. Middx., widow 2. John Blencowe of the Inner Temple, London, esq. Adston, co. N'hants.: Millfeild, Stirtsheath close, Whitton close, Cowepasture etc.

A/CSC/2229/A Receipt for deed of 1684 13 May 1699 1. Joseph Arris 2. Mr. Wright

A/CSC/2229/B Acknowledgement of delivery of the same deed 19 May 1699 by J. Parran

A/CSC/2230 Receipt for œ1000 1 May 1684 1. Edward Harby of Adston esq. 2. John Blencowe of the Inner Temple, London, esq.

A/CSC/2231 Assignment of mortgage 11 May 1687 1. Edward Harby of Adston, esq. 2. Foulke Lord Brooke, Baron Brooke of Beauchamps Court, co. Warws. 3. William Barber of Adderbury, co. Oxon, esq. Adston, co. N'hants.: Millfield, Sturts & Whitton's close, Hill ground or Lambe close, Gilkes farm, Upper ground, Richard Bradgate's farm, Banks close, Cottons close, Hopyard, New close, Ritchmond cottage, Kings cottage, Hawkes cottage, Townsend closes, all tithes therefrom. Endorsement: 25 June 1687 Assignment of mortgage 1. William Barber 2. John Kelynge of Southill,co.Beds, esq. William Boteler of Biddenham,co.Beds., esq. Samuel Bedford of Henlowe, co.Beds.,esq. Ralph Baldwin of Ashwell, co.Herts., gent. (the above property)

A/CSC/2232 Lease for 1 year (attached to the following) 17 Jan1689 1. Francis Harby of Adston, esq., son & heir of (1690) Edward H. 2. Samuel Tryst of the Middle Temple, London, esq. Thomas Burghe of the same, esq. Adston, co.N'hants.: Manor of Adston, including Greene Park, Blakesley.

A/CSC/2233 Release in trust. 18 Jan1689 1. Francis Harby of Adston, esq., son & heir of (1690) Edward H. 2. Samuel Tryst of the Middle Temple, London, esq., Thomas Burghe of the same, esq. Adston, co.N'hants.: Manor of Adston, including Greene Park, Blakesley. LONDON METROPOLITAN ARCHIVES Page 324 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2234 Marriage Settlement 18 Jan1689 1. Francis Harby of Adston. 2. Samuel Tryst of (1690) the Middle Temple, London, esq. Thomas Burghe of the same, esq. 3. Parnell Tryst, eldest daughter of Samuel Tryst.

A/CSC/2235 Assignment of mortgage 1 Nov1690 1. John Blencowe serjeant at law 2. Francis Harby of Adston, esq. 3. Samuel Tryst of the Middle Temple, London, esq. Thomas Burghe of the same, esq. 4. Francis Bagshaw of the Middle Temple, esq. Adston, co.N'hants.: Millfield,Stirts Heath Close, Whitton's Close, the Cowpasture,etc.

A/CSC/2236 Bond in œ2000 1 Nov1690 1. Francis Harby of Adston, esq. 2. Francis Bagshaw of the Middle Temple, London, esq. (To keep covenants of indenture of even date).

A/CSC/2237 Mortgage 13 Jun 1692 1. Francis Harby of Adston, esq. 2. Samuel Tryst & Thomas Burghe, esq., trustees. 3. Jane Gore of Southcott, co.Berks., widow. Adston, co. N'hants.: Mr. Hedges farm, Grymes farm.

A/CSC/2238 Assignment & extension of mortgage. 21 Feb1693 1. John Keyling of Southill, co.Beds., esq. (1694) William Boteler of Biddenham, co.Beds., esq. Samuel Bedford of Henlow, co.Beds., esq. 2. Francis Harby of Adston, esq. 3. Samuel Tryst of the Middle Temple, London, esq. Thomas Burgh of the same, esq. 4. The Hon. Elianor Hollis Daughter of the Earl of Clare. Adston, co.N'hants.: Manor of Adston, lands as specified. Endorsement: 2 July 1694 Assignment of mortgage 1. Elianor Hollis 2. John Keyling, William Boteler, Samuel Bedford. 3. Samuel Tryst & Thomas Burgh (the above property) LONDON METROPOLITAN ARCHIVES Page 325 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2239 Assignment of mortgage 1 Jul1694 1. John Keyling of Southill, co.Beds., esq. William Boteler of Biddenham, co.Beds., esq. Samuel Bedford of Henslow,co.Beds., esq. 2. Francis Harby of Adston Samuel Tryst of the Middle Temple, London, esq. Thomas Burgh of the same, esq. 3. James Sibbald of Clothall, co.Herts.,DD. Mary Baldwyn of Ashnell, co.Herts., widow. Mary Keyling Daughter of Sir John K.dec'd. Alice Keyling daughter of the same. 4. Thomas Horde of Coate,in Bampton, co.Oxon, esq. Adston, co.N'hants.: Millfield, Sturts, Whittons Close, Hillground or Lamb close, Gilkes farm, Upper ground, Richard Bradgate's farm, Banckes close, Cottons close, Hopp Yard, New close, Richmond cottage, Kings cottage, Hawkes cottage, Townsend closes.

A/CSC/2240 Mortgage 3 Jul 1694 1. Samuel Tryst of the Middle Temple, London, esq. Thomas Burgh of the same, esq. Francis Harby of Adston, esq. 2. William Colmore of the Borough of Warwick, esq. Adston, co.N'hants.: Greatfield, Greatfield meadow, Morton close & meadow, Upper Heath & meadow, Broome closes, Kings closes.

A/CSC/2241 Mortgage 3 Jul 1694 1. Samuel Tryst of the Middle Temple, London, esq. Thomas Burgh of the same, esq. Francis Harby of Adston, esq. 2. William Colmore of the Borough of Warwick, esq. Adston, co.N'hants.: Great field, Gt. Field meadow, Morton close & meadow, Upper heath & meadow, Broome closes, Kings closes.

A/CSC/2242 Receipt for deeds 15 Nov1695 1. T. Burgh 2. William Wright

A/CSC/2243 Release 1 Oct1696 1. Thomas Burgh of the Middle Temple, London, esq. Francis Harby of Adstone, esq. Parnel his wife. 2. Joseph Aris of Adstone, gent. 3. John Parran of Baynton Manour, co.Oxon, gent. William Challenor of Bidlesden, co.Bucks., gent. Adston, co.N'hants.: Gurriers farm, with Richmond cottage, Kings cottage, Hawks cottage & lands. LONDON METROPOLITAN ARCHIVES Page 326 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2244 Release 8 Dec. 1696 1. Thomas Burgh of the Middle Temple, London, esq. Francis Harby of Adstone, Parnel his wife 2. William West of Preston, co.N'hants, clerk. 3. John Parran of Baynton Manor, co.Oxon, gent. William Challenor of Bidlesdon, co.Bucks., gent. Adston, co.N'hants.: Upper grounds (116 ac.) Bayntons middle ground (14 ac.) Phelp's overground (18 ac.) with tithes thereof.

A/CSC/2245 Assignment of leases in trust. 10 Feb1696 1. Francis Harby of Adstone, esq. Thomas (1697) Burgh of the Middle Temple, London, esq. 2. Honour Dryden of Bradwell, co.Staffs., spinster Edward Bagshaw of Culworth, co.N'hants., gent. Thomas Hord of Coat in Bampton, co. Oxon., esq. Jane Gore of Southcott, co.Berks, widow William Colmore of the Borough of Warwick, esq. 3. Joseph Aris of Adstone, gent. William West of Preston, co.N'hants, clerk. John Malsberry of Adstone, husbandman Mary Welch of Adstone, widow Robert Perridge of Bidlesdon, co.Bucks., yeoman Samuel Clarke of Morton Pinckney, co.N'hants, butcher Nicholas Baynton of Adstone, yeoman Dorothy Barley of Thrup, or Thrup Mandevil, Co.N'hants., spinster 4. John Winstone of Everton, co.N'hants., esq. John Tryst of Meadford, co.N'hants., gent. Adston, co.N'hants.: various lands & tithes. Endorsement: 25 July 1698 Assignment of lease 1. William Gore of St. Clement Danes, co. Middx., esq. John Gore of Covent Garden, co. Middx., esq. (Exors. of Jane Gore) 2. John Winstone & John Tryst. (Part of the above -mentioned property).

A/CSC/2246 Covenant to continue mortgage 1 Feb 1697 1. Francis Harby of Adstone, esq. Thomas (1698) Burgh of the Middle Temple, London, esq. 2. Thomas Horde of Coate, in Bampton, co. Oxon, esq. Adston, co. N'hants.: Millfield, Sturts, Whittons Close, Hillground or Lamb close, Gilkes Farm, Upper ground, Richard Bradgar's farm, Bankes' close, Cottons Close, Hopyard, New close, Richmond cottage, Kings cottage, Hawkes cottage, Townsend closes. LONDON METROPOLITAN ARCHIVES Page 327 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2247 Abstract of Title of Mr. Harby to the Manor of C1700 Adstone. (1536 - 1700)

A/CSC/2248 Bargain & Sale for 1 year 31 May 1700 1. Francis Harby of Adston, esq. Thomas Burgh of the Middle Temple, London, esq. 2. The Hon. Thomas Wentworth of Wentworth Woodhouse, co.York, esq. George Watson of St. James', Westminster, co. Middx., esq. (as below).

A/CSC/2249 Mortgage 1 Jun 1700 1. Francis Harby of Adston, esq. Thomas Burgh of the Middle Temple, London, esq. Michael Noble of the same, esq. Thomas Hiccock of the same, esq. 2. The Hon. Thomas Wentworth of Wentworth Woodhouse, co.Yorks, esq. George Watson of St. James', Westminster, co. Middx., esq. 3. Anne Hales of Coventry, spinster Thomas Bradley of St. Margaret's, Westminster, clerk Thomas Wagstaffe of St. Sepulchre's co. Middx., clerk Adston, co.N'hants: Manor of Adston, etc.

A/CSC/2250 Mortgage 1 Jun 1700 1. Francis Harby of Adston, esq. Thomas Burgh of the Middle Temple, London, esq. Michael Noble of the same, esq. Thomas Hiccock of the same, esq. 2. The Hon. Thomas Wentworth of Wentworth Woodhouse, co.York, esq. George Watson of St. James', Westminster, co.Middx., esq. 3. Anne Hales of Coventry, spinster Thomas Bradley of St. Margaret's, Westminster, clerk. Thomas Wagstaffe of St. Sepulchre's, co.Middx., clerk Adston, co.N'hants.: Manor of Adston, etc. Stow Longa Oatworth Parva & Upthorpe, co.Hunts., lands and the Rectory of Stow Longa.

A/CSC/2251 Bond in œ6,000 (Statute Staple) 7 Jun 1700 1. Francis Harby of Adston, esq. 2. Thomas Burgh of the Middle Temple, London, esq.

A/CSC/2252 Defeasance of Thomas Burgh of the Middle 1700 Temple, London, esq. Adston, co.N'hants.: Manor of Adston, etc. (pursuant to bond of 7 June 1700, but not executed) LONDON METROPOLITAN ARCHIVES Page 328 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2253 Bargain & Sale for 1 year. 30 Jun 1709 1. Francis Harby of Adston, esq. Thomas Burgh of the Middle Temple, London, esq. Thomas Hiccock of the same, esq. The Hon. Thomas Wentworth of Wentworth Woodhouse, co.York, esq. The Hon. George Watson of St.James', Westminster, co.Middx., esq. 2. Thomas Wagstaffe of Charterhouse Yard, co. Middx., Clerk Adston, co. N'hants.: Manor of Adstone, including Hill or Lamb close, Gormore Meadow, Gaule leyes, Banks or Brome close, Cottons or Corne close, New close, Hopyards, 4 corn closes, Horse close, Brownswords close, Upper Heath, 3 mess., 2 Brome closes, Hedges farm, now called Smiths farm, 1 mess., tithes etc., Stow Longa (Oatworth parva, Upthorpe, co.Hunts.: various lands.

A/CSC/2254 Mortgage 1 Jul 1709 1. Francis Harby of Adston, esq. Thomas Burgh of the Middle Temple, London, esq. Thomas Hiccock of the same, esq. 2. The Hon. Thomas Wentworth of Wentworth Woodhouse, co.Yorks., esq. The Hon. George Watson of St.James, Westminster, co.Middx., esq. 3. Thomas Wagstaffe of Charterhouse Yard, co.Middx., clerk (as above).

A/CSC/2255 Abstract of Title of Mr. Harby to the Manor of 1719 Adstone (1550-1719).

A/CSC/2256 Covenant to assign in trust 24 Sep 1719 1. Francis Harby of Adston, esq. Parnell his wife Kensham Harby, gent. 2. Thomas Burgh of the Middle Temple, London, esq. 3. Abraham Fowler of London, goldsmith William Challoner of Woollaston, co.N'hants, gent. Adston, co.N'hants.: Manor of Adston, etc. Stowe, Oatworth Parva, Uppworth, co.Hunts.: various lands. Schedule of Debts.

A/CSC/2257 Bargain & Sale 28 Dec 1719 1. Francis Harby of Adston, esq. Kensham Harby, eldest son of the above. Thomas Burghe of the Middle Temple, London, esq. 2. Abraham Fowler of London, goldsmith William Challenor of Woolaston, co.N'hants gent. Toby Chauncy of the Middle Temple, London, esq. Adston, co.N'hants.: Manor of Adston, etc. LONDON METROPOLITAN ARCHIVES Page 329 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2258 Bargain & Sale 28 Dec 1719 1. Thomas Wagstaffe of Grays Inn, co.Middx. 2. Martha Wagstaffe widow, exix. of Thomas Wagstaffe, dec'd. William Clinch of Canterbury, Doctor of Physics, exor. of Thomas Wagstaffe, dec'd. Martha his wife. 3. Francis Harby of Adston, esq. Kensham Harby Thomas Burgh of the Middle Temple, London, esq. 4. Abraham Fowler of London, goldsmith William Challenor of Woollaston, co.N'hants, esq. 5. Toby Chauncy of the Inner Temple, London, esq. Adstone, co.N'hants: Manor of Adstone, etc.

A/CSC/2259 Exemplification of a recovery 12 Feb 6 Geo1 1. Toby Chauncy, esq. petitioner against 2. (1720) Abraham Fowler & William Challoner, gent. Adston, co.N'hants.: Manor of Adston, with 120 ac., 20 ac. meadow, 150 ac. pasture, 35 ac. wood, 40 ac. heath, & tithes. (Engraved headpiece & portrait of king, seal missing).

A/CSC/2260 Release 11 Jun 1720 1. Abraham Fowler of London, goldsmith William Challenor of Wollaston, co.N'hants, gent. Francis Harby of Adston, esq. Parnell his wife Kensham Harby, gent. Thomas Wagstaffe of Grays Inn, co.Middx., clerk Martha Wagstaffe, widow William Clinch of Canterbury Martha his wife 2. Governors C.S.C. Adstone, co.N'hants.: Manor of Adstone, etc.

A/CSC/2261 Bargain & Sale 11 Jun 1720 1. Abraham Fowler of London, goldsmith William Challenor of Wollaston, co.N'hants, gent. Francis Harby of Adston, esq. Parnell his wife Kensham Harby, gent. Thomas Wagstaffe of Grays Inn, co.Middx., clerk Martha Wagstaffe, widow William Clinch of Canterbury Martha his wife 2. Governors C.S.C. Adstone, co.N'hants.: Manor of Adston, etc. with tithes. LONDON METROPOLITAN ARCHIVES Page 330 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2262 Fine (r. hand indenture) Michaelmas 7 1. Governors C.S.C., querents. 2. Abraham Geo 1 (1720) Fowler, William Challenor, Francis Harby, esq., Parnell his wife Kensham Harby, Thomas Wagstaffe, clerk, deforciants. Adstone, co.N'hants.: Manor of Adstone & six mess., 6 cottages, 200 ac., 100 ac. meadow, 100 ac. pasture, 20 ac. woods in Adston, Maidford, & Blaconsley or Blakesley, with tithes.

A/CSC/2263 Fine (1 hand indenture) (details as above) Michaelmas 7 Geo1 (1720)

A/CSC/2264 Assignment of Mortgage in trust. 3 Oct 1720 1. Thomas Papworth of Preston in Hitchin, co. Herts., esq. 2. Francis Harby of Adston, esq. 3. Governors C.S.C. 4. Thomas Fuller of London, Druggist Robert Glyn of London, oyleman. Adstone, co.N'hants.: Manor of Adstone, etc.

A/CSC/2265 Assignment of mortgage in trust (counterpart) 3 Oct 1720 (details as above)

A/CSC/2266 Mortgage 6 Dec 1696 1. Thomas Burgh of the Middle Temple, London, esq. Francis Harby of Adston, esq. 2. Samuel Clarke of Morton Pinckany, co.N'hants., butcher. 3. Parrington Bragshaw of Bromley College, co. Kent, M.A. Adston, co.N'hants.: Morton close & Blisses meadow (40 ac.) & tithes thereon.

A/CSC/2267 Bargain & Sale for 1 year. 7 Dec 1696 1. Thomas Burgh of the Middle Temple, London, esq. Francis Harby of Adstone, esq. 2. Samuel Clarke of Morton Pinckony, co.N'hants., butcher. Adston, co.N'hants.: Morton close or Highfield, Blisses Meadow (40 ac.) and tithes thereon.

A/CSC/2268 Release 8 Dec 1696 1. Thomas Burgh of the Middle Temple, London, esq. Francis Harby of Adston Parnell his wife 2. Samuel Clarke of Morton Pinckeny, co.N'hants. 3. John Parran of Baynton Manor, Co.Oxon, butcher. William Challenor of Bidlesdon, co. Bucks., gent. (the above property) LONDON METROPOLITAN ARCHIVES Page 331 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2269 Bargain & Sale for 1 year 9 Dec 1696 1. Samuel Clarke of Morton Pinckany, butcher 2. Thomas Tryst of Maidford, co.N'hants, esq. Morton Pinckany, co.N'hants.: one cottage & close of 1. bought from John Drydon, 1 mess. 4 cottages, 2 cows' commons, occup. - Williamson; Adston, co.N'hants.: Morton close & Blisses meadow (40 ac.) & tithes thereon.

A/CSC/2270 Mortgage 10 Dec 1696 1. Samuel Clarke of Morton Pinckany, butcher 2. Thomas Tryst of Maidford, co.N'hants, esq. 3. Susanna Walker of Sulgrave, co.N'hants, spinster (the above property).

A/CSC/2271 Memorandum of executorships, Tryst of late 17 c Maidford and Bagshaw of the Middle Temple.

A/CSC/2272 Assignment of mortgage 9 Feb 1699 1. Thomas Burgh of the Middle Temple, (1700) London, esq. Francis Harby of Adston, esq. Samuel Clarke of Morton Pinckney, co.N'hants, butcher. 2. Harrington Bagshaw of Bromeley College, co. Kent, clerk 3. Thomas Hiccocke of the Middle Temple, London, esq. Thomas Pargiter of Grebeworth, co.N'hants, D.D. George Fisher of Sulgrove, co.N'hants, clerk Adstone, co.N'hants.: Morton close & Blisses Meadow & tithes thereon.

A/CSC/2273 Assignment of mortgage 10 Feb 1699 1. Thomas Tryst of Maidford, co.N'hants, esq. (1700) Samuel Clarke of Morton Pinckney, butcher. 2. Thomas Pargiter of Groteworth, co.N'hants, D.D. 3. Susanna Walker of Sulgrave, co.N'hants., spinster. Morton Pinckney, co.N'hants.: cottage & close, occup. Samuel Clarke, a messuage, 4 cottages & 2 cows' commons, occup- Williamson; Adston, co.N'hants.: Morton Close & Blisses Meadow. LONDON METROPOLITAN ARCHIVES Page 332 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2274 Assignment of lease 7 Mar 1701 1. George Fisher of Sulgrave, co.N'hants, clerk. (1702) Thomas Hiccocke of the Middle Temple, London, esq. Thomas Pargiter of Gretworth, co.N'hants., D.D. 2. Samuel Clarke of Morton Pinckeney, co.N'hants, butcher 3. John Barford, sr. of St. James', Westminster, gent. 4. Thomas Pryor of Daventry, co.N'hants, gent. Adstone, co.N'hants.: Morton close & Blisses meadow & tithes thereon.

A/CSC/2275 Bond in œ1,200 7 Mar1701 1. Samuel Clarke of Morton Pinckeney, (1702) co.N'hants., butcher. 2. John Barford of St. James', Westminster, co.Middx., (to perform covenants of indenture of even date).

A/CSC/2276 Receipt for œ500 20 Mar1701 1. Thomas Hiccocke 2. John Barford (1702)

A/CSC/2277 Bargain & Sale for 1 year 6 Mar 1701 1. Thomas Pargiter of Gretworth, Co.N'hants, (1702) D.D. 2. John Barford, sr., of St. James' Westminster, gent. Morton Pinckeney, co.N'hants.: mess. with close late occup. Samuel Clarke, mess. & cottage & 2 cows' commons, late occup.- Williamson; Adstone, co.N'hants.: Morton Close & Blisses Meadow, with tithes thereon.

A/CSC/2278 Release 7 Mar1701 1. Thomas Pargiter of Gretworth, co.N'hants., (1702) D.D. 2. Samuel Clarke of Moreton Pinkeney, co.N'hants, butcher 3. John Barford, sr. of St. James', Westminster, gent. (The above property)

A/CSC/2279 Declaration of Trust 27 Mar1702 1. John Barford, sr. of St. James', Westminster, gent. 2. Elizabeth Palmer of St. Giles-in-the -Fields, co. Middx., widow. Moreton Pinckeney, co.N'hants.: 2 mess. etc., Adston, co.N'hants.: Morton close & Blisses Meadow & tithes thereon. LONDON METROPOLITAN ARCHIVES Page 333 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2280 Bargain & Sale for 1 year 19 Nov1706 1. John Barford of Clifton, co.Warws., gent. son of John B. of St. James' Westminster, dec'd. 2. Elizabeth Palmer of St.Giles-in-the-Fields, co.Middx., widow. Morton Pinckeney, co.N'hants.: 2 mess. etc., Adstone, co.N'hants.: Morton close & Blisses Meadow, with tithes thereon.

A/CSC/2281 Release 20 Nov1706 1. John Barford of Clifton, co.Warws., gent., son of John B. of St. James' Westminster, dec'd. 2. Elizabeth Barford of St. James, Westminster, widow. 3. Elizabeth Palmer of St. Giles-in-the-Fields, co. Middx., widow. (Property as above).

A/CSC/2282 Bargain & Sale for 1 year. 6 Jan1722 1. Samuel Clark of Moreton Pinckney, co. (1723) N'hants, butcher. 2. Thomas Hawten of the same, yeoman Adston, co.N'hants.: mess. late occup. William Wilson and Moreton close & Blisses Meadow.

A/CSC/2283 Release 7 Jan1722 1. Samuel Clark of Moreton Pinckney, co. (1723) N'hants, butcher. 2. Thomas Hawten of the same, yeoman Adston, co.N'hants.: mess. late occup. William Wilson and Moreton close & Blisses Meadow.

A/CSC/2284 Assignment of mortgage (endorsed "not 19 Mar1722 executed") (1723) 1. Elizabeth Pryor of Daventry, co.N'hants, widow 2. Elizabeth Palmer of London, widow 3. Thomas Hawten of Moreton Pinkney, co.N'hants, yeoman 4. Governors C.S.C. 5. Robert Westley of London, gent. Robert Pead of London, apothecary Henry Rogers of London, goldsmith Adston, co. N'hants.: Morton close & Blisses meadow, with tithes.

A/CSC/2285 Release, counterpart 19 Mar1722 (Details as above, endorsed "not executed") (1723) LONDON METROPOLITAN ARCHIVES Page 334 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2286 Bargain & Sale for 1 year. 18 Mar1722 1. Thomas Hawten of Moreton Pinkney, co. (1723) N'hants, yeoman Elizabeth Palmer of London, widow 2. Governors, C.S.C. Adston, co. N'hants.: Lower highfield (30 ac) Blisses (10 ac. ) a cottage occup. William Wilson, & all tithes.

A/CSC/2287 Release 19 Mar1722 1. Thomas Hawten of Moreton Pinkney, co. (1723) N'hants, yeoman Elizabeth Palmer of London, widow 2. Governors, C.S.C. Adston, co. N'hants.: Lower highfield (30 ac) Blisses (10 ac. ) a cottage occup. William Wilson, & all tithes.

A/CSC/2288 Bargain & Sale for 1 year 9 Jun 1698 1. Thomas Burgh of the Middle Temple, London, esq. Francis Harby of Adstone, esq. 2. Benjamin Smith of London, barber chirurgeon Adstone, co.N'hants.: Further cowpasture (33 ac.) with tithes thereon.

A/CSC/2289 Release 10 Jun 1698 1. Thomas Burgh of the Middle Temple, London, esq. Francis Harby of Adstone, esq. 2. Benjamin Smith of London, barber chirurgeon Adstone, co.N'hants.: Further cowpasture (33 ac.) with tithes thereon.

A/CSC/2290 Bargain & Sale for 1 year 28 Sep 1715 1. Benjamin Smith of London, barber chirurgion 2. Thomas Barker of Daventree, co.N'hants, carrier Adstone, Co. N'hants.: 33 ac. called Further Cowpasture, & tithes thereof.

A/CSC/2291 Release 29 Sep 1715 1. Benjamin Smith of London, barber chirurgion 2. Thomas Barker of Daventree, co.N'hants, carrier Adstone, Co. N'hants.: 33 ac. called Further Cowpasture, & tithes thereof.

A/CSC/2292 Bargain & Sale for 1 year 25 Sep 1716 1. Thomas Barker of Daventry, co.N'hants, carrier Judith his wife 2. Francis Welch of Blakesley, co.N'hants., grazier Joseph Welch of the same grazier. Adstone, co.N'hants.: Further Cowpasture (33 ac.) with tithes thereof. LONDON METROPOLITAN ARCHIVES Page 335 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2293 Release 26 Sep1716 1. Thomas Barker of Daventry, co.N'hants., carrier Judith his wife 2. Francis Welch of Blakesley, co.N'hants, grazier Joseph Welch of the same, grazier 3. Edward Richardson of Preston Capes, co.N'hants, clerk (Property as above)

A/CSC/2294 Bargain & Sale for 1 year 18 Oct1726 1. Francis Welch of Blakesley, co.N'hants, grazier. Joseph Welch of the same, grazier. 2. Governors, C.S.C. Adston, co. N'hants.: mess. & Further Cowpasture (33 ac.) with tithes thereof occup. Thomas Heins.

A/CSC/2295 Release 19 Oct1726 1. Francis Welch of Blakesley, co.N'hants, grazier. Joseph Welch of the same, grazier. 2. Governors, C.S.C. Adston, co. N'hants.: mess. & Further Cowpasture (33 ac.) with tithes thereof occup. Thomas Heins.

A/CSC/2296 Bargain & Sale 19 Oct1726 1. Francis Welch of Blakesley, co.N'hants, grazier. Joseph Welch of the same, grazier 2. Governors C.S.C. Adston, co. N'hants.: mess. and Further Cowpasture (33 ac.) with tithes thereof, occup. Thomas Heins.

A/CSC/2297 Abstract of Title of Francis & Joseph Welch to 7 Nov 1726 lands at Adstone, co.N'hants., with Opinion thereon by John Prat. (1698-1716).

A/CSC/2298 Bargain & Sale 11 May 1738 1. Andrew Tryst of Banbury, co.Oxon, Doctor of Physics. 2. Governors C.S.C. Meadford, co.N'hants.: the two Hades in Meadford field (1/10 ac.)

A/CSC/2299 Bargain & Sale for 1 year 20 Mar 1696 1. Thomas Burgh of the Middle Temple, (1697) London, esq. Francis Harby of Adstone, esq. 2. Dorothy Barly of Thrup Mandevil, co.N'hants, spinster. Adstone, co. N'hants.: Millfield (34 ac.) & Bayntons great ground (31 ac.) with tithes thereon. LONDON METROPOLITAN ARCHIVES Page 336 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2300 Release 21 Mar 1696 1. Thomas Burgh of the Middle Temple, (1697) London, esq. Francis Harby of Adstone, esq. Parnel his wife. 2. Dorothy Barby of Thrup Mandevil, co.N'hants, spinster 3. John Parran of Baynton Mannor, co.Oxon, gent. William Challoner of Bidlesdon, co.Bucks, gent. (the above property)

A/CSC/2301 Bargain & Sale for 1 year. 9 Jun 1698 1. Thomas Burgh of the Middle Temple, London, esq. Francis Harby of Adstone, esq. 2. Dorothy Barlee of Thrup Mandervill, co. N'hants, spinster Adstone, co. N'hants.: Hither cowpasture (42 ac.) & 7 ac. of meadow, with tithes thereon.

A/CSC/2302 Release 10 Jun 1698 1. Thomas Burgh of the Middle Temple, London, esq. Francis Harby of Adstone, esq. 2. Dorothy Barlee of Thrup Mandervill, co. N'hants, spinster Adstone, co. N'hants.: Hither cowpasture (42 ac.) & 7 ac. of meadow, with tithes thereon.

A/CSC/2303 Copy of Will dated 17 July 1711, with Codicil of early 18c 27 July 1711, of Dorothy Barlee of Thrup Manderville, co.N'hants., spinster.

A/CSC/2304 Copy of Bargain & Sale for 1 year dated 26 c. 1750 April 1742. 1. John King Barlee Lucas of Northampton, gent. 2. Andrew Lagrange of Lyon's Inn, co. Middx., gent. Welton, co. N'hants.: mess. & 5½ yardlands & 6 ac., & 1 yardland; Adston, co.N'hants. the Cowpasture (38 ac.) & a meadow (5½ ac.) Bainton's ground (30 ac.) Upper part of the Mill Field (26 ac.), a meadow adjacent (6 ac.) all occup. Robert Perridge; Watford, co. N'hants.: Boylands; Gt. & Lt. Everton, co.N'hants.: yardland.

A/CSC/2305 Copy of Release dated 27 April 1742 c. 1750 1. John King Barlee Lucas of Northampton, gent. 2. Andrew Lagrange of Lyons Inn, co. Middx., gent. 3. William Rose of Northampton, gent. (Property as above). LONDON METROPOLITAN ARCHIVES Page 337 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2306 Copy of Exemplification of a Recovery Dated c. 1750 31 May 15 George 2 (1742) 1. William Rose, gent., demandant 2. Andrew Lagrange, gent. Adson, Welton, Watford, Gt. & Lt.Everton, co.N'hants. one mess. 120 ac. 40 ac. meadow, 120 ac. pasture, 10 ac. furze, etc.

A/CSC/2307 Copy of Mortgage & Release dated 10 Mar. c. 1750 1746. 1. Nathaniel Pargiter Humphrey of Thorpe Mandevil, co. N'hants., gent. 2. John King Barlee Lucas of Northampton, esq. 3. Edward Woodcock of the Inner Temple, London, gent. Adson, co. N'hants.: the Cowpasture (28 ac.) & 5½ ac. meadow, Bainten's ground (30 ac.) Upper part of the Mill field (26 ac.), an adjacent meadow (6 ac.) late occup. Robert Perridge; Watford co. N'hants.: Boylands. (these are mortgaged 1 to 3) Welton, co.N'hants.: mess., 5½ yardlands, 6 ac., one yardland; Gt. & Lt. Everton, co.N'hants.: yardland (these are conveyed 1 to 2).

A/CSC/2308 Mortgage 1 Jul 1747 1. John King Barlee Lucas of Northampton, esq. 2. Edward Woodcock of the Inner Temple, London, gent. Welton, co. N'hants.: 6 ac. pasture & one yardland. Endorsement: 8 Sep.1747 Extension of above mortgage.

A/CSC/2309 Bargain & Sale for 1 year. 15 Aug1748 1. Edward Woodcock of the Inner Temple, London, gent. John King Barlee Lucas of Northampton, esq. 2. John Ball of Dingleg, co.N'hants, esq. Welton, co. N'hants.: 6 ac. pasture, one yardland.

A/CSC/2310 Mortgage 16 Aug 1748 1. Edward Woodcock of the Inner Temple, London, gent. 2. John King Barlee Lucas of Northampton, esq. 3. John Ball of Dingley, co.N'hants, esq. Welton, co.N'hants.: 6 ac. & one yardland. Adston & Watford, co.N'hants.: Cowpasture (38 ac.) Bainten's ground (30 ac.) Upper part of Mill field (26 ac.) adjoining meadow (6 ac.) Boglands. LONDON METROPOLITAN ARCHIVES Page 338 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2311 Lease for 12 years. 25 Mar1749 1. John Barlee Lucas of Northampton, Doctor of Physics. 2. William Gibbins of Adson in Cannons Ashby, farmer. Thomson Higham of Adson, farmer. Adson, co. N'hants.: Cowpasture (38 ac.) adjacent meadow (5½ ac.) Turveys ground (30 ac.), Upper part of the Mill field (26 ac.)

A/CSC/2312 Lease for 12 years, counterpart 25 Mar1749 1. John Barlee Lucas of Northampton, Doctor of Physics. 2. William Gibbins of Adson in Cannons Ashby, farmer. Thomson Higham of Adson, farmer. Adson, co. N'hants.: Cowpasture (38 ac.) adjacent meadow (5½ ac.) Turveys ground (30 ac.), Upper part of the Mill field (26 ac.)

A/CSC/2313 Bargain & Sale for 1 year. 1 Oct1756 1. Nathaniel Pargiter Humphrey of Thorpe Mandeville, co. N'hants, gent. 2. John King Barlee Lucas late of Northampton, now of Windsor co.Berks., Doctor in physic. Adson, co. N'hants.: tithes from the Cowpasture (38 ac.) & adjacent meadow (5½ ac.) Baintens ground (30 ac.) Upper part of Mill field (26 ac.), adjacent meadow (6 ac.)

A/CSC/2314 Release 2 Oct1756 1. Nathaniel Pargiter Humphrey of Thorpe Mandeville, co. N'hants, gent. 2. John King Barlee Lucas late of Northampton, now of Windsor co.Berks., Doctor in physic. Adson, co. N'hants.: tithes from the Cowpasture (38 ac.) & adjacent meadow (5½ ac.) Baintens ground (30 ac.) Upper part of Mill field (26 ac.), adjacent meadow (6 ac.)

A/CSC/2315 Bargain & Sale for 1 year. 14 Oct1756 1. John King Barlee Lucas late of Northampton now of Windsor, co.Berks., Doctor in Physic. 2. The Revd. Fifield Allen of St. Anns within Aldersgate, London, D.D. Adson, co. N'hants.: the Cowpasture (38 ac.) adjacent meadow (5½ ac.) Bainton's ground (30 ac.) Upper part of Millfield (21 ac.) adjacent meadow (6 ac.) late occup. Robert Perridge, now William Gibbins, with all tithes. LONDON METROPOLITAN ARCHIVES Page 339 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2316 Release 15 Oct 1756 1. John King Barlee Lucas late of Northampton now of Windsor, co.Berks., Doctor in Physic. 2. The Revd. Fifield Allen of St. Anns within Aldersgate, London, D.D. Adson, co. N'hants.: the Cowpasture (38 ac.) adjacent meadow (5½ ac.) Bainton's ground (30 ac.) Upper part of Millfield (21 ac.) adjacent meadow (6 ac.) late occup. Robert Perridge, now William Gibbins, with all tithes.

A/CSC/2317 Bargain & Sale 15 Oct 1756 1. John King Barlee Lucas late of Northampton now of Windsor, co.Berks., Doctor in Physic. 2. The Revd. Fifield Allen of St. Anns within Aldersgate, London, D.D. Adson, co. N'hants.: the Cowpasture (38 ac.) adjacent meadow (5½ ac.) Bainton's ground (30 ac.) Upper part of Millfield (21 ac.) adjacent meadow (6 ac.) late occup. Robert Perridge, now William Gibbins, with all tithes.

A/CSC/2318 Assignment of mortgage in trust. 15 Oct 1756 1. John Ball of Dingley, co. N'hants, esq. 2. John King Barlee Lucas late of Northampton now of Windsor, co. Berks., Doctor in Physic. 3. The Revd. Fifield Allen of St. Anne's within Aldergate, London D.D. 4. The Revd. Charles Toll of Grewell, co. Hants. Adson, co. N'hants.: (property as above)

A/CSC/2319 Copy of Probate dated 4 May 1764, of Will c. 1800 dated 19 Nov. 1756 of Fifield Allen, D.D.

A/CSC/2320 Copy of Will dated 2 Aug. 1787 (proved 6 Dec. c. 1798 1787 in P.C.C.) of Frances Allen of Butlers Green, Cuckfield, co. Sussex, widow. Adston, co. N'hants.: properties occup. - Cooke; Hammersmith, co. Middx.: a copyhold mess. LONDON METROPOLITAN ARCHIVES Page 340 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2321 Bargain & Sale for 1 year. 23 Apl1798 1. Sir John Hales late of Butlers Green in Cuckfield, co. Sussex, now of Blackford, co. Hants., bt. 2. Thomas Cecil Grainger of Cuckfield, esq. Frances Grainger of the same, spinster. Adston, co. N'hants.: Cowpasture (38 ac.) adjoining meadow (5½ ac.) Bainton's or Turbey's Ground (30 ac.) Upper part of Mill field (26 ac.) adjoining meadow (6 ac.).

A/CSC/2322 Release 24 Apl1798 1. Sir John Hales late of Butlers Green in Cuckfield, co. Sussex, now of Blackford, co. Hants., bt. 2. Thomas Cecil Grainger of Cuckfield, esq. Frances Grainger of the same, spinster. Adston, co. N'hants.: Cowpasture (38 ac.) adjoining meadow (5½ ac.) Bainton's or Turbey's Ground (30 ac.) Upper part of Mill field (26 ac.) adjoining meadow (6 ac.).

A/CSC/2323 Sale Particulars Apl1798 Adston, co. N'hants.: Cowpasture, adjoining meadow, upper part of Mill field, adjoining meadow, Turvey's ground.

A/CSC/2324 Abstract of Title of Thomas Cecil Grainger and 1798 Frances Grainger to lands in Adston, co. N'hants., 1696 - 1798. (Cowpasture, adjoining meadow, upper part of Millfield, adjoining meadow, Turvey's ground).

A/CSC/2325 Covenant to convey 12 Feb 1799 1. Thomas Cecil Grainger, Lieut. Norfolk Light Dragoons. Frances Grainger of Downe St., Piccadilly, co. Middx., spinster. 2. Governors C.S.C. Adston, co. N'hants.: lands, tithes, etc.

A/CSC/2326 Bargain & Sale for 1 year. 11 Feb 1799 1. Thomas Cecil Grainger, Lieut. Norfolk Light Dragoons. Frances Grainger of Downe, St. Piccadilly, Co. Middx. spinster Penelope Lucas of New Windsor, co. Berks, spinster. 2. Governors C.S.C. Adston, co. N'hants.: Cowpasture, adjoining meadow, Bainton's or Turvey's ground, upper part of Millfield, adjoining meadow, tithes thereof. LONDON METROPOLITAN ARCHIVES Page 341 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2327 Release 12 Feb 1799 1. Thomas Cecil Grainger, Lieut. Norfolk Light Dragoons. Frances Grainger of Downe, St. Piccadilly, Co. Middx. spinster Penelope Lucas of New Windsor, co. Berks, spinster. 2. Governors C.S.C. Adston, co. N'hants.: Cowpasture, adjoining meadow, Bainton's or Turvey's ground, upper part of Millfield, adjoining meadow, tithes thereof.

A/CSC/2328 Bargain & Sale 12 Feb 1799 1. Thomas Cecil Grainger, Lieut. Norfolk Light Dragoons. Frances Grainger of Downe St., Piccadilly, Co. Middx., Spinster. 2. Penelope Lucas of New Windsor, co. Berks., spinster. 3. Governors C.S.C. Adston, co. N'hants.: Cowpasture (38 ac.) adjoining meadow (5½ ac. ) Bainton's or Turvey's Ground (30 ac.) Upper part of Millfield (26 ac.) adjoining meadow (6 ac.) tithes thereof.

A/CSC/2329 Fine (r.hand indenture) Oct Purif 1799 1. Governors C.S.C., plaintiffs 2. Thomas Cecill Grainger, esq. Frances Grainger, spinster. Penelope Lucas, spinster, deforciants. Adston, co. N'hants.: 30 ac., 20 ac. meadow, 80 ac. pasture, and tithes.

A/CSC/2330 Fine (1.hand indenture) (Details as above) 1799

A/CSC/2331 Bargain & Sale for 1 year. 27 Sep1699 1. John Maulsburey of Adston, yeoman. 2. William Maulsburey of Adston, butcher Adston, co. N'hants.: Hawke's Close, Kings Close.

A/CSC/2332 Release 28 Sep1699 1. John Maulsburey of Adston, yeoman. 2. William Maulsburey of Adston, butcher Adston, co. N'hants.: Hawke's Close, Kings Close.

A/CSC/2333 Security for annuity 29 Sep1699 1. William Maulsburey of Adston, butcher 2. John Maulsburey of Adston, yeoman Adston, co. N'hants.: Kings Close & Hawks Close.

A/CSC/2334 Copy of Will, dated 10 Aug. 1751, of William 31 Mar 1790 Malsbury of Adston, co. N'hants, butcher. LONDON METROPOLITAN ARCHIVES Page 342 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2335 Receipts in discharge of Will of William 1753 - 1762 Malsbury by William Malsbury his nephew & executor.

A/CSC/2336 Copy of Deed to declare uses of a fine, dated 4 31 Oct 1795 Aug. 1780. 1. George Ashness of Banbury, co. Oxon., malster, Ann his wife, formerly Ann Malsbury. 2. Thomas Sansbury of the same, baker. Eydon, co. N'hants.: 2 mess. etc. occup. Richard Shaw & William Hindes & 70 ac.; Adston, co. N'hants.: 3 closes (14 ac.) late occup. Stephen Ashby; Moreton Pinckney, co. N'hants.: a mess. etc. occup. Thomas Wilson.

A/CSC/2337 Bargain & Sale for 1 year. 19 Oct 1795 1. George Ashness of Banbury, co. Oxon., malster Ann his wife (formerly Ann Malsbury). 2. Elizabeth Malsbury of Neithrop, in Banbury, spinster Adston, co. N'hants.: 1/5 part of 14 ac. occup. John Haines.

A/CSC/2338 Release 20 Oct 1795 1. George Ashness of Banbury, co. Oxon., malster Ann his wife (formerly Ann Malsbury). 2. Elizabeth Malsbury of Neithrop, in Banbury, spinster Adston, co. N'hants.: 1/5 part of 14 ac. occup. John Haines.

A/CSC/2339 Extract of Fine dated 16 Feb. 15 Geo. 3 (1775) 17 Sep1831 1. John Warren, plaintiff 2. Richard Shaw, Mary his wife, Stephen Ashby, Alice his wife, George Ashness, Ann his wife, Elizabeth Malsbury, Thomas Sansbury and Sarah his wife, deforciants. Eydon, Adston in Cannons Ashby, & Moreton Pinckney, co. N'hants.: 4 mess. 4 cottages, 4 barns, 4 stables, 90 ac.

A/CSC/2340 Bargain & Sale for 1 year. 2 Feb1803 1. Elizabeth Malsbury of Calthrop in Neithrop, co. N'hants (sic), spinster Mary Shaw of Calthrop, widow Sarah Sansbury of Calthrop, widow 2. William Ward of Cannons Ashby, co. N'hants, yeoman Adston, co. N'hants.: 4/5 of 3 closes (14 ac.) late occup. Stephen Ashby. LONDON METROPOLITAN ARCHIVES Page 343 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2341 Copy of Will, dated 27 May 1828, of William c. 1829 Ward, of Canons Ashby, co. N'hants., farmer & grazier. Woodford, co. N'hants.: farmhouse and 6 ac. & 20 ac.; Adston, co. N'hants.: 18 ac.; Hinton in Woodford: 2 ac. (proved 29 Dec. 1830). Copy certified 26 May 1840.

A/CSC/2342/A Letter from B. Aplin (to C.S.C.) about purchase 7 Apl1840 from Ward

A/CSC/2342/B Pedigree of Alice Malsbury's family, 1768 to 1821.

A/CSC/2342/C Marriage Certificate of William Ward & Alice Ashby, 1781.

A/CSC/2342/D Baptism Certificates of William, James, Mary, Thomas, Samuel, & Charles, children of the above 1782 to 1788.

A/CSC/2342/E Baptism Certificates of John Malsbury, Stephen & Elizabeth, children of Stephen & Alice Ashby & Burial Certificates of John Malsbury & Stephen Ashby sr., and Alice wife of William Ward, 1773 to 1821.

A/CSC/2342/F Burial Certificate of William Somers, 1770

A/CSC/2342/G Marriage Certificate of Stephen Ashby & Alice Summers 1772.

A/CSC/2342/H Marriage Certificates of William Sumers & Alice Malsbury, and of William Ward & Alice Ashby, 1768 & 1781.

A/CSC/2343/A Declaration of William Waters Heming, clerk to 9 Jul 1840 Benjamin APlin of Banbury, co. Oxon., attorney at law, of search in parish registers of Banbury, (Family of William Somers)

A/CSC/2343/B Baptism Certificate of William Somers, 1769

A/CSC/2343/C Baptism Certificate of William Summers, 1770 LONDON METROPOLITAN ARCHIVES Page 344 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2343/D Burial Certificate of William Somers, 1770

A/CSC/2343/E Burial Certificate of William Summers, 1770

A/CSC/2344 Additional Abstract of Title of James Ward. c 1840 Adston, co. N'hants: various lands.

A/CSC/2345 Bargain & Sale for 1 year 3 Jul 1840 1. James Ward of Canons Ashby, co. N'hants, farmer. Stephen Ashby of Ashton, co. N'hants., farmer 2. Governors C.S.C. Adston, co. N'hants.: 3 closes (14 ac. 3 r.6p.)

A/CSC/2346 Release 4 Jul1840 1. James Ward of Canons Ashby, co. N'hants, farmer Elizabeth his wife 2. Stephen Ashby of Ashton, co. N'hants, farmer Elizabeth his wife 3. Governors C.S.C. Adston, co. N'hants.: 3 closes (14 ac. 3 r. 6 p.)

A/CSC/2347 Covenant to produce deeds, etc. 4 Jul1840 1. James Ward of Canons Ashby, co. N'hants., farmer 2. Governors C.S.C. Schedule of Deeds (1828-1834)

A/CSC/2348 Certificate of Acknowledgement of Deed by 4 Jul1840 married woman. Elizabeth, wife of James Ward Elizabeth, wife of Stephen Ashby (Deed of 4 July 1840 between James & Elizabeth Ward, Stephen & Elizabeth Ashby, Governors C.S.C.)

A/CSC/2349 Declaration by James Ward of Canons Ashby, 11 Jul1840 co. N'hants., farmer, of Freedom from Debt.

A/CSC/2350 Schedule of Deeds, delivered by Messrs. 1840 Bridges & Mason to the Treasurers of C.S.C. relating to Adstone (purchase from Ward) 1699 -1840.

A/CSC/2351 Burial Certificate of Dame Theodosia c. 1830 Beauchamp Leigh. LONDON METROPOLITAN ARCHIVES Page 345 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2352 Declaration of William Gibbins of Adstone, 8 Apl1846 farmer & grazier, concerning an estate in Adstone, Co. N'hants.

A/CSC/2353 Draft Conveyance Mar 1846 (Details as in A/CSC/2353)

A/CSC/2354 Conveyance & Assignment of Lease 6 Apl1846 1. Thomas Aris of Adston, yeoman 2. Sir Charles Price of King William St., London, bt. Giles Miller of Goudhurst, co. Kent, esq. Park Nelson of Essex Street, Westminster gent. 3. Governors, C.S.C. 4. John Bridges of Red Lion Sq., co. Middx., gent. Adston, co. N'hants.: mess., late occup. John Banks, then John Harris, then John Bliss, then James Ward, now James Underwood, (N. Town Street, W. a close occup. John Gibbons, E. Brown close, S. Gall Leys), and tithes thereof (1 to 3) Coloured plan.

A/CSC/2355 Grant of Annuity in Trust 27 Sep1721 1. Governors C.S.C. 2. William Savage, D.D. Master of Emanuel College, Cambridge Thomas Fulks of London, Druggist Thomas Pickering of St. Andrew, Holborn, co. Middx., gent. Adstone, co. N'hants.: lands of the Manor of Adstone, except Lamb close, Brownswords, Horse close, Upper Corn close, Middle Corn close.

A/CSC/2356 Grant of Annuity in Trust (counterpart) 27 Sep1721 1. Governors C.S.C. 2. William Savage, D.D. Master of Emanuel College, Cambridge Thomas Fulks of London, Druggist Thomas Pickering of St. Andrew, Holborn, co. Middx., gent. Adstone, co. N'hants.: lands of the Manor of Adstone, except Lamb close, Brownswords, Horse close, Upper Corn close, Middle Corn close.

A/CSC/2357 Grant of Annuity 6 Mar 1731 1. Governors C.S.C. 2. The Revd. Robert D'Oyly of Fryarning co. Essex. 3. Adrian Moore Sr. of Milton place, Egham, co. Surrey, esq. Adrian Moore jr. of the same, gent. James Humberstone of New Inn, co. Middx., gent. Adston, co. N'hants.: Manor of Adston, except Lamb close, Brownswood, Horse close, Upper corn close and Middle corn close. LONDON METROPOLITAN ARCHIVES Page 346 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2358 Lease for 21 years. 22 Jul 1762 1. Governors C.S.C. 2. William Gibbins of Adston, husbandman. Adston, co. N'hants.: mess. occup. 2, Gall Leys. (11 ac. 2 r. 23 p.) Upper Corn Close (13 a. 3 r. 13 p.), Lower Corn Close (13 a. 3 r. 2 p.) Cotton's Close (3 a. 2 r. 10 p.) Millions Meadow (4a.1r.20p.)

A/CSC/2359 Lease for 21 years 22 Jul 1762 1. Governors C.S.C. 2. William Gibbins of Adston, husbandman Adston, co. N'hants.: Manorhouse, etc., Old Orchard (3a.24p.) New Orchard (3a.1p.) the Grove (4a.2r.8p.) Brownswords close (8a.1r.29p.) Horse close (16a.1r.35p.) Lamb close (62 ac.1r.37p.) Gurmore Meadows (12 a.2p.) Hopyard copse (2a.1r.2p.) Hopyard meadows (3a.3r.1p.) Sulden Leys (5a.1r.18p.), Heath ground (45a.35p.), adjacent meadow (7 ac.). (Amended as draft for lease of 2 Oct. 1786 to Elizabeth Gibbons, widow, q.v., with separate paper annexed, including further properties in lease, i.e. a mess. and Gall Leys, Upper Corn close, Lower Corn close, Cottons close & millions meadow).

A/CSC/2360 Lease for 11 years. 11 Nov 1773 1. Governors C.S.C. 2. Haynes of Adston, husbandman Adston, co. N'hants.:mess. & Further Cowpasture (33 ac.) close adjacent, mess. occup. Francis Kinsman, & Clarks close.

A/CSC/2361 Lease for 11 years. 1 May 1775 1. Governors C.S.C. 2. Samuel Underwood of Adston, husbandman Adston, co. N'hants.: mess. Smiths Broom close, (4a.3r.36) Bartons Broom close (5a.3r.6p.), Home close (3a.1r.13p.), the Home ground (18a.2r.1p.) Lankets Leys (11a.1r.19p.) the Cowpasture (13a.1r.) Lower ground (20a. 1r.31p.) the Mill Meadow (2a.28p.), the Hopyard (2r.29p.), the Long meadow (3a.33p.), the Round meadow (2a.30p.)

A/CSC/2362 Lease for 11 years 2 Oct 1786 1. Governors C.S.C. 2. Elizabeth Gibbins of Adston, widow Adston, co. N'hants.: Manor house, etc. (as in lease of 22 July 1762 to William Gibbins) LONDON METROPOLITAN ARCHIVES Page 347 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2363 Lease for 11 years. 2 Oct 1786 1. Governors C.S.C. 2. John Haynes of Adston, husbandman Adston, co. N'hants.: mess. occup. 2, Further Cowpasture (33 ac.) & adjoining meadow, mess. late occup. Francis Kinsman, now 2., Clarks close.

A/CSC/2364 Lease for 11 years. 2 Oct 1786 1. Governors C.S.C. 2. Samuel Underwood of Adston, husbandman Adston, co. N'hants.: mess. Smith's Broom Close (4 a. 3r. 36p.), Barron's Broom Close (5a.3r.6p.), Home Close (3a.1r.13p.), Home Ground (18a.2r.1p.), Lankets Lays (11a.1r.19p.), Cowpasture (13a.1r.), Lower Ground (20 a.1r.31p.), Mill meadow (2a.28 p.), Hop Yard (2r.29p.) Long meadow (3a.33p.), Round Meadow (2a.30p.).

A/CSC/2365/A Lease for 7 years. 5 Dec 1808 1. Governors C.S.C. 2. William Bliss of Adston, farmer Adston, co. N'hants.: Mess. and Turvey's ground (30 ac.1r.25p.), Millfield (25ac.3r.35p.), Millfield (7ac.1r. 30p.), Orchard Town Street (30 p.).

A/CSC/2365/B Valuation for insurance with block plans. Sep 1909 Turvey's shed and Lambs Close Homestead.

A/CSC/2365/C Fire insurance policy. Lambs Close 7 Feb 1910 Homestead, Turvey's shed, etc.

A/CSC/2366 Lease for 7 years. 5 Dec 1808 1. Governors C.S.C. 2. Elizabeth Underwood of Adston, farmer Adston, co. N'hants.: mess. with 3 ac.2 r. 9 p., Mill meadow (2 ac. 1r. 18p.) Brown Close (11 ac.31p.), Long meadow (4 ac.1r.), Cowpasture close (14 ac.1 r.), Round close (2 ac.1r. 25 p.), Overground (18 ac.3r. 30p.) Lanket Leys (11 ac.3r. 15 p.), Lower ground (20 ac.18p.) LONDON METROPOLITAN ARCHIVES Page 348 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2367 Lease for 7 years 5 Dec 1808 1. Governors C.S.C. 2. William Gibbins of Adson, farmer Adston, co. N'hants.: 2 cottages, occup. Joseph Kelcher, & John Batchelor; mess. with 3 ac. 2 r. 36p., and Gall Leys (13 ac. 1r. 1p.) Over Lamb close (32 ac. 2r. 15p.), Over Corn close (14 ac. 2r. 10p.) Barn close (7 ac.1r. 3p.), Cottons close (13 ac. 3r. 28p.), Hopyard close (5 ac.3r. 17p.), Hopyard meadow (3 ac.3r. 27p.), Gormer meadow (9ac. 3r. 31p), Millions (4ac.2r. 8p.), Grove close (11 ac.1r. 16 p.), House close(16ac.2r. 5p.), Brownsword close (8ac. 3r.14p.), Heath meadow (8ac.1r.29p.), Round close (2 ac.1r.38p.), Lower Lamb close (22 ac. 2r.37p.), Middle Lamb close (13ac. 3r.20p.), Soundler Leys (4ac.17p.), Heath (43ac.3r. 7p.), N.E. Cowpasture (10ac.2r.10p.), S.E. Cowpasture (11ac.2r. 30p.).

A/CSC/2368 Lease for 7 years. 5 Dec 1808 1. Governors C.S.C. 2. John Haynes of Adson, farmer Adston, co. N'hants.: mess., House ground (10 ac.2r. 15p.), Low ground (2ac.2r.29p.), Cowpasture meadow (7ac.2r.4p.) Square close (3ac.2r.5p.), Barn yard, etc. (1ac.1r. 31p.), Brien Miers meadow (5 ac.3r. 20p.), Blig meadow (7 ac.3r.14p.), The meadow (5ac. 2r.30p.), Over ground (9ac.7p.), Grass ground (15 ac.2r. 27p.), Clerks ground (16ac.3r.23p.), High ground (14 ac.3r.23p.), N.W.Cowpasture (8ac.1r. 30p.), S.W. Cowpasture (13 ac.10 p.)

A/CSC/2369 Lease for 21 years 23 Apl1842 1. Governors C.S.C. 2. Charles Underwood of Adston Fanny Underwood of Adston, widow Adson, co. N'hants. mess. and 119a. 1r. 11p. (schedule of lands).

A/CSC/2370 Lease for 21 years 23 Apl1842 1. Governors C.S.C. 2. William Gibbins of Adston, farmer John Gibbins of Adston, farmer Adston, co. N'hants.: manor house, etc., with 437 a.1r.31p. (schedule of lands). LONDON METROPOLITAN ARCHIVES Page 349 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2371 Lease for 16 years. 15 Nov 1862 1. Governors C.S.C. 2. Sir Henry Edward Leigh Dryden, bt. of Canons Ashby, co. N'hants. Adstone, co. N'hants.: mess. with 3 rooms, late occup. John Gibbins.

A/CSC/2372 Lease for 16 years 21 Nov 1863 1. Governors C.S.C. 2. Henry Bull of Adstone, innkeeper Adstone, co. N'hants.: The Wheatsheaf public house, with 2 ac.2r.36p.

A/CSC/2373 Lease for 16 years. 16 Mar 1867 1. Governors C.S.C. 2. Samuel William Underwood of Adston, farmer Adstone, co. N'hants.: farm of 230 a.2r.12p. (schedule of lands & coloured plan).

A/CSC/2374/A Lease for 16 years 16 Mar 1867 1. Governors C.S.C. 2. John Gibbins of Adstone, farmer Adstone, co. N'hants.: Manor Farm (313a.1r.13p.) (Coloured plan).

A/CSC/2374/B Fire insurance policy, Manor Farm. 18 Feb 1886

A/CSC/2374/C Valuation for insurance with block plans, Manor Sep 1909 Farm.

A/CSC/2375/A Lease for 5 years. 17 Jan 1874 1. Governors C.S.C. 2. William Boot of Adstone, innkeeper Adstone, co. N'hants.: The Wheatsheaf public house, with 2a.3r.36p.

A/CSC/2375/B/001 Valuation for insurance with block plan. 26 Oct 1885 Wheatsheaf Inn and Cottages, Adstone.

A/CSC/2375/B/002 Fire insurance policy, Wheatsheaf Inn. 20 Jul 1908

A/CSC/2375/C Valuation for insurance with block plan. Sep 1909 Wheatsheaf Inn and building premises.

A/CSC/2375/D Fire insurance policy Wheatsheaf Inn. 9 May 1917 LONDON METROPOLITAN ARCHIVES Page 350 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2376/A Lease for 16 years. 15 Dec 1893 1. Governors C.S.C. 2. Samuel William Underwood of Adstone, farmer Adstone, co. N'hants.: farm with 265a.1r. 35p. Glazed linen plan attached.

A/CSC/2376/B Fire insurance policy Elliotts Farm, Adstone. 25 Feb 1902

A/CSC/2376/C Valuation for insurance with block plan. Elliotts Sep 1909 Farm, Adstone.

A/CSC/2377 Tenancy agreement 2 Apl1736 1. Stephen Comyn (pro C.S.C) 2. Francis Kinman of Moreton Pincannay, co. N'hants, gent. Adston, co. N'hants.: Clarkes Ground & a meadow.

A/CSC/2378 Tenancy Agreement 25 Nov 1736 1. Thomas Baseley of Pryors Marston, co. Warws. gent., (pro.C.S.C.) 2. Thomas Hayns, John Hayns & Philip Hayns, sons of Thomas Hayns of Adston. Adston, co. N'hants.: messuage & 40 ac.

A/CSC/2379 Draft Agreement to let ? 1847 1. Thomas Hickman of Floore, co. N'hants. p.p. Governors C.S.C. 2. Nathan Bull of Adston, victualler Adston, co. N'hants.: mess. used as Public Hse.

A/CSC/2380 Agreement to lease 12 Mar 1862 1. Governors of C.S.C. By Charles John Baker, esq. 2. John Gibbins of Adston, farmer Adston, co. N'hants.: farm and lands as specified in draft lease 'A', annexed (Manor Farm) Coloured map (glazed linen) and draft lease, attached.

A/CSC/2381 Agreement for tenancy 28 Feb 1910 1. Governors of C.S.C. by Sir William Paget Bowman, bt., registrar. 2. Herbert Underwood of Adstone, Adstone, co. N'hants.: farm, 266 ac. 3r.21p. LONDON METROPOLITAN ARCHIVES Page 351 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2382 Agreement for tenancy 28 Jan 1915 1. Governors of the C.S.C. by Sir William Paget Bowman, bt., registrar. 2. Thomas Samuel Messinger of Adstone, Adstone, co. N'hants.: saw yard & forge by the wheatsheaf Inn, & rights over the Village Green. Glazed linen plan attached.

A/CSC/2383/A Agreement for tenancy 28 Jan 1915 1. Governors of C.S.C. by Sir William Paget Bowman, bt., registrar 2. Edward Pollard of Farthingstone, co. N'hants. Adstone, co. N'hants. workshops by the Wheatsheaf Inn. Glazed linen plan attached.

A/CSC/2383/B Fire insurance policy. Workshops by the 22 Apr 1892 Wheatsheaf Inn.

A/CSC/2384/A Tenancy Agreement 7 Aug 1901 1. John Alfred Trumper of 23 Lincoln's Inn Field, London W.C., for C.S.C. 2. Herbert Underwood of Adstone Adstone, co. N'hants.: farm occupied by S.W. Underwood.

A/CSC/2384/B Tenancy agreement. 27 Jul 1903 1. C.S.C. 2. John R. Blunt, clerk in Holy Orders, of Maidford, co. N'hants., Vicar of Adstone. Adstone, co. N'hants. School & Schoolteachers house, etc.

A/CSC/2384/C Valuation for insurance with block plans. Sep 1909 School, cottages, etc., at Adstone.

A/CSC/2384/D Valuation for insurance with block plans. 21 May 1917 School, cottages, etc., at Adstone.

A/CSC/2385 Bundle of Tenancy agreements c 1860-90 23 items

A/CSC/2386 Draft Mortgage 29 Sep 1916 1. Herbert Underwood of Adstone, farmer 2. Governors C.S.C. LONDON METROPOLITAN ARCHIVES Page 352 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2387 Agreement re carts & wagons. 29 Apl1874 1. Charles John Baker pp. C.S.C. 2. William Boot of the Wheat Sheaf P.H. Adstone, innkeeper. Adstone, co. N'hants.: Wheat Sheaf Inn.

A/CSC/2388 Deputation to be gamekeeper, Manor of 6 May 1790 Adstone 1. Governors C.S.C. 2. William Bliss of Adstone, yeoman

A/CSC/2389 Declaration of Merger of Tithes, by Governors 6 Jun 1848 C.S.C., on their estate at Adstone, co. N'hants.

A/CSC/2390 Receipt for interest 20 Jul 1840 1. Mr. Aplin 2. C.S.C.

A/CSC/2391/A Fire insurance policy. Chapel of Ease, Adstone. 11 Feb 1886

A/CSC/2391/B Fire insurance policy. Chapel of Ease, Adstone. 11 Feb 1886

A/CSC/2391/C Fire insurance policy. Chapel of Ease, Adstone. 15 Jul 1910

A/CSC/2391/D Fire insurance policy. Chapel of Ease, Adstone. 19 Sep 1914

A/CSC/2391/E Fire insurance policy. Chapel of Ease, Adstone. 15 Sep 1921

A/CSC/2391/F Valuation for insurance with block plan. Gullett Sep 1909 Cottage, Adstone.

A/CSC/2391/G Fire insurance policy. Gullett Cottage, Adstone. 7 Feb 1910

A/CSC/2391/H Fire insurance policy. Property of Samuel W. 18 Feb 1886 Underwood at Adstone.

A/CSC/2391/I Fire Insurance policy. Adstone Farm, etc. 20 Dec 1894

A/CSC/2391/J Fire insurance policy. Property at Adstone and 24 Feb 1887 Stowe.

A/CSC/2392 Survey of Both Stows made by Edward Hare; Dec 1717 showing names of tenants and acreages occupied. LONDON METROPOLITAN ARCHIVES Page 353 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2393 Rough copy of Survey by Edward Hare of Both Dec 1717 Stows.

A/CSC/2394 Rental of Stowe properties, showing old and early 18 c new rents, acreage and cultivation.

A/CSC/2395 Rental of Stow with Nine Churches (showing 18 c amounts for tithe).

A/CSC/2396 Survey of tillage in Stowe, showing field names, 7 Apl1735 arranged by tenancies.

A/CSC/2397 Terrier of Stow & Adston. (arranged by 1806 tenancies, and showing field numbers & names and acreage).

A/CSC/2398 Copy of Terrier of Stow & Adston, surveyed by Jul & Aug Jonathan Raine of Amersham, co. Bucks., and 1806 4 Woburn Court, Charlotte Street, Bloomsbury, with summary of Report. (The survey is arranged by tenancies & shows field numbers & names, acreage & proposed reallocation of holdings; Court Lands are distinguished. The Report is summarised by the Registrar, & plans & elevations of a newly proposed farmhouse are enclosed).

A/CSC/2399 Extracts in evidence for extent of Demesne & c. 1800 Court Lands in Stowe, with survey of the Rectory showing effect of inclosure.

A/CSC/2400 Rental of Stowe & Adston. 1819

A/CSC/2401 Survey of Stowe nine Churches, by Charles 1839 Oakley, land surveyor of Allesley near Coventry (arranged by tenancies, shows field numbers & names, acreage, & includes other proprietors' holdings within the parish). Original map missing.

A/CSC/2402 Tracing on linen of Oakley's Map of 1839, of late 19 c Stowe Estate, 48 chains = 8" Fields numbered.

A/CSC/2403 Index copy of the above survey. 1839 LONDON METROPOLITAN ARCHIVES Page 354 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2404 Tracing on linen of Oakley's map of 1839, of 1852 Stowe, 48 chains = 8", fields numbered; marked up with reference to iron ore workings. (This map is referred to in a report of 20 May 1852).

A/CSC/2405 Tracing of Oakley's Map of 1839 of Stowe & 19 c Nether Heyford 48 chains = 8" Fields numbered; coloured & marked up.

A/CSC/2406 Survey of Stowe & Adstone (showing field 1907 numbers & names, cultivation & acreage, arranged by tenancies).

A/CSC/2407 Agent's Report on C.S.C. Estates in Stowe, 8 May 1914 Adstone, Willingham, Salthaugh, Farningham & Newchurch.

A/CSC/2408 Agent's Report C.S.C. Estates, as above; 8 Jun 1914 printed copy.

A/CSC/2409 Survey & valuation of timber at Stowe, made 1809 by Thomas Hickman, arranged according to holdings.

A/CSC/2410/A Account of timber in Stowe Wood made by R. Feb 1860 Harwood of Cambridge in 1857, 1858 & 1859. Each tree is numbered & valued; arranged in 12 divisions. volumes

A/CSC/2410/B Account of timber in Stowe Wood made by R. Feb 1860 Harwood of Cambridge in 1857, 1858 & 1859. Each tree is numbered & valued; arranged in 12 divisions. volumes

A/CSC/2411 Sale Account for timber & small trees from Apl1860 Stowe Wood.

A/CSC/2412 Details of timber cut from Divisions 5 & 6, or E. 1863/4 & F, of Stowe Wood. LONDON METROPOLITAN ARCHIVES Page 355 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2413 Rental book of cottages in Stowe & Adstone 1878 - c. 1915 (showing names of tenants, number of rooms, with other notes).

A/CSC/2414 Waggon Book of the Stowe Iron Ore Co., Ltd. Sep 1802 (showing destination, contents & numbers of -Mar1866 trucks).

A/CSC/2415 Labour Account, Lodge Farm, Stowe. (Showing Oct 1901 names of employees, work done & wages for -Nov1902 each day in the week).

A/CSC/2416 Statement of Receipts & Payments, Lodge Sep 1901 Farm, Stowe. -Sep1902

A/CSC/2417 Valuation of Acts of Husbandry, Hay, Straw, 28 Sep1900 etc., Stowe Lodge Farm.

A/CSC/2418/A Vouchers to account, Stowe Lodge Farm. Oct1900 -Oct1901

A/CSC/2418/B Vouchers to account, Stowe Lodge Farm. Nov1901 -Jan1903

A/CSC/2419 Account re Lodge Farm 1913

A/CSC/2420 Account re Manor Farm 1913

A/CSC/2421 Account re Dairy Farm 1913

A/CSC/2422 Register of Bills Payable 1862 - 1878

A/CSC/2423 Receipted Account, London & N.W. Railway 1884 Co. & C.S.C., re sale of 35 perches of land.

A/CSC/2424 Receipt for engrossing a conveyance. 1919

A/CSC/2425 Bundle of Land Tax Redemption Certificates. 1799 - 1864 9 items LONDON METROPOLITAN ARCHIVES Page 356 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2426/A Map of Lordship of Stowe (parchment, coloured 1773 ) approx. 20 chains = 1" Surveyor E. Hare; Drawn by J. Newton, Chancery Lane, Fields numbered.

A/CSC/2426/B Map of Lordship of Stowe (parchment, coloured (1773) ) approx. 20 chains = 1" Surveyor E. Hare; Drawn by J. Newton, Chancery Lane, Fields numbered.

A/CSC/2427/A Map of C.S.C. Estates in Stowe & Lower 1853 Heyford with farms coloured differently.

A/CSC/2427/B Another copy 1853

A/CSC/2427/C Another copy 1853

A/CSC/2427/D Another copy showing pastures as in 1860. 1853

A/CSC/2427/E Another copy showing reallocation of fields 1853 (marked "not correct")

A/CSC/2427/F Another copy showing reallocation of fields & 1853 including purchases subsequent to 1853 in Heyford & Bugbrooke.

A/CSC/2427/G Another copy marked with Divisions of sale lots 1853 of 1916.

A/CSC/2428 O.S. Map 6" = 1 mile: Stowe, Adstone & c. 1901 vicinity. (linen backed, coloured & marked up).

A/CSC/2429 Tracing of Plan of Richard Hewitt's Estate at late 19 c Nether Heyford, 1849 (copied from Oakley's plan of 1839. 48 chains = 8") coloured & marked up.

A/CSC/2430 Map of Whitehall Farm, Lower Heyford, 2" = 1 late 19 c mile (Tracing paper, coloured).

A/CSC/2431 Map of cottages at Upper Stowe (on paper, 1861 coloured) 1 chain = 1". LONDON METROPOLITAN ARCHIVES Page 357 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2432 Map of Lower Heyford properties, with post 1869 schedule; 9 chains = 1 inch (linen backed tracing paper).

A/CSC/2433 Sketch Map of Nether Heyford & Litchborough, May 1873 6" = 1 mile (linen backed tracing paper, coloured & marked up.)

A/CSC/2434 Map of Lodge Farm, Stowe (on linen, coloured) 1879 9 chains = 1". Letter attached.

A/CSC/2435 Sketch plan of drainage near Bird-in-Hand, 1874 Stowe.

A/CSC/2436 Sketch plan of yard & water-closets, n.d. 20c

A/CSC/2437 Plan of proposed diversion of brook; Judkin's late 19 c Estate, Nether Heyford (linen, coloured) approx. 12" = 1 mile.

A/CSC/2438 Tracing of plan of 1851; Bugbrooke, co.N'hants. late 19 c Dirt House Estate

A/CSC/2439 Tracing on linen of Lot 13. (1a.25p.in Nether 20 c Heyford)

A/CSC/2440 Plan of railway sidings, distinguishing sidings of ? 1852 the London and N.W. Railway and the Nine Churches Iron Company (on linen) Stowe, co.N'hants.

A/CSC/2441 Tracing (coloured) of land to be exchanged 1861 between Mrs. Elliott & C.S.C. at Adstone. 30' = 1".

A/CSC/2442 Plan of Adston, showing scheme for 2 new farm 1862 holdings, revised from map of 1758 (on linen backed paper, coloured). 12 chains = 1 inch.

A/CSC/2443 O.S. Map, 1" = 1 mile, Index to Tithe Survey: 1834 Stowe, Adston & vicinity.

A/CSC/2444/A O.S. Map, 6" = 1 mile: Stowe & vicinity (linen 1884 backed). LONDON METROPOLITAN ARCHIVES Page 358 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2444/B Plan of manor of Great and Little Stowe alias 1757 Stowe of Nine Churches, Scale 1.1/6" to 10 chains approx.

A/CSC/2444/C Plan of lordship of Stowe Nine Churches with 1773 other lands in Heyford, Scale 1½" to 10 chains approx.

A/CSC/2444/D Survey of Stowe lordship. 1773

A/CSC/2444/E Plan of parish of Stowe Nine Churches Scale 1806 1½" to 10 chains approx.

A/CSC/2444/F Plan of certain parcels of land on the waste in 1818 the lordship of Stowe. Scale ?½" to 1'

A/CSC/2444/G Details of quantities and occupations on the 1840-50 Stowe estate.

A/CSC/2444/H Plan showing the present state of property and 1857 of improvements proposed adjacent to the chapel recently erected at Stowe Nine Churches. Scale 1½" to 100'

A/CSC/2444/I Design of bridge under the Turnpike Road at 1860 Stowe Nine Churches. Scale½" to 1'

A/CSC/2444/J Plan of proposed exchanges of land at Stowe 1860 Nine Churches and Lower Heyford - land belonging to the Rectory Glebe and the Sons of the Clergy. Scale 1/3" to 1 chain.

A/CSC/2444/K Plan of Church Stowe cottages. Scale 1" to 1 1861 chain.

A/CSC/2444/L Summary sheet of the estates belonging to the 1861 Governors of the C.S.C. in the parish of Stowe Nine Churches and estates in the parishes of Lower Heyford and Bugbrooke As extracted from the Reference Book with quantities and values of the several estates up to March 1862 and tithe rent on the proposed holdings. LONDON METROPOLITAN ARCHIVES Page 359 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2444/M Plan of the Ceesbridge Valley Improvement, 19 c. Stowe N.D.

A/CSC/2444/N Plan of Adstone N.D. 19 c.

A/CSC/2444/O Survey of several farms in the Manor of Adson. 1758 Scale 1" to 5 chains. References to purchase in 1798

A/CSC/2444/P Survey of several farms in the Manor of Adson. 1758 Scale 1" to 5 chains. References to purchase in 1798

A/CSC/2444/Q Survey of several farms in the Manor of Adson. 1758 Scale ½" to 5 chains

A/CSC/2444/R Survey of several farms in the Manor of Adson. 1758 Scale ½" to 5 chains

A/CSC/2444/S Survey of several farms in the Manor of Adson. 1758 Scale ½" to 5 chains

A/CSC/2444/T Plan of the Adstone estate. Scale 1" to 3 chains 1877

A/CSC/2444/U Plan of part of Adstone showing Adston Green 19 c. N.D.

A/CSC/2444/V Specifications of work to be done in the 19 c. enlargement and repairs of the Chapel of Adson with four plans. N.D.

A/CSC/2444/W Plan of land at Litchborough belonging to John 1860 Malsbury Cooke Esq., purchased by C.S.C. in 1864.

A/CSC/2444/X Plan of an estate in the parish of Litchborough 1861 to be purchased by C.S.C. of T.M. Cooke. Scale ½" to 1 chain

A/CSC/2444/Y Plan of an estate in Litchborough proposed to 1861 be purchased by the C.S.C. from T.M. Cooke Esq. Purchased in 1864 Scale ½" to 1 chain. LONDON METROPOLITAN ARCHIVES Page 360 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2444/Z/001 Plan of three fields in the parish of Litchborough 1867 in the occupation of William Grant Esq. Scale ½" to 1 chain.

A/CSC/2444/Z/002 Plan of two pieces of land at Litchborough 19 c. belonging to Mr. Richard Linnell.

A/CSC/2444/Z/003 [Map of the Manor of Great and Little Stow] 1717 "Surveyed and Delineared by John Cory of Harpole near Northampton 1717 "with inset of "Weedon Meadows 1717"

A/CSC/2444/Z/004 "A Survey and Plan of an Estate in the Parish of 1772 Lower Heyford in the County of Northampton belonging to Wm. Rose, Esqr.. Taken in the Year 1772 by William Cullingworth."

A/CSC/2444/Z/005 Tracing, on tracing cloth, of A/CSC/2444/Z/4 After 1772 copied by R. Harwood.

A/CSC/2444/Z/006 "A Map of the Lordship of Stowe in the County 1773 of Northampton belonging to the Honourable Corporation of the Sons of the Clergy, Survey'd by E. Hare, 1773" [Drawn by] J. and W. Newton, Chancery Lane.

A/CSC/2444/Z/007 "A Plan of the Parish of Stow Nine Churches [Before 1806] situated in the County of Northampton, the principal part of which belongs to the Corporation of the Sons of the Clergy. Copied in 1806 by Jonn. Raine."

A/CSC/2444/Z/008 Small plan showing land required for road and [c. 1837 - 1839 railway ]

A/CSC/2444/Z/009 Small plan showing land required for road and [c. 1837 - 1839 railway ]

A/CSC/2444/Z/010 Small plan showing land required for road and [c. 1837 - 1839 railway ]

A/CSC/2444/Z/011 "Map of Estate in the Parish of Lower Heyford 1835 in the County of Northampton the Property of the Corporation of the Sons of the Clergy. Surveyed by C. Oakley, 1835." LONDON METROPOLITAN ARCHIVES Page 361 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2444/Z/012 Tracing, on tracing cloth of A/CSC/2444/Z/11 After 1835 noted "same scale as that of map of land purchased from Sheppard, R. Harwood."

A/CSC/2444/Z/013 "Plan of the Lands belonging to the Corporation 1835 of the Sons of the Clergy in the Parishes of Lower Heyford and Stowe in the County of Northampton through which the [London and Birmingham] Railway is to pass" "Copied from the Company's plan by C. Oakley, S

A/CSC/2444/Z/014 Map of the Parish of Stowe Nine Churches in 1839 the County of Northampton, Revised in 1839 by C. Oakley from a former Survey."

A/CSC/2444/Z/015 "Estates in Stow Nine Churches and Lower 1853 Heyford in the County of Northampton belonging to the Governors of the Charity for the Relief of Poor Widows and Children of Clergymen, 1832"

A/CSC/2444/Z/016 "Estates in Stow Nine Churches and Lower 1861 Heyford and in Bugbrook in the County of Northampton - - - - 1861. Scheme of the New Farm Holdings."

A/CSC/2444/Z/017 Plan noted "Dirt House Estate (freehold) bought [c. 1862] of Messrs Lovell, 1862" [Bugbrook]

A/CSC/2444/Z/018 Plan noted "Stowe Estate" showing 7 fields nd [19 c] adjoining canal, and the North Western Railway

A/CSC/2445 Letter from George Carpenter to Valens Comyn 10 Oct1730 regarding premises at Adstone.

A/CSC/2446 Letter concerning acreage of land occup. 1 Apl1808 Robert Wait, at Litchborough. S. Davis of Floore to Mr. Wildegose.

A/CSC/2447 Copy of Order of Court (Common Pleas), in 29 Jan1813 cause of Kenworthy v. Bryant and another.

A/CSC/2448 Account for expenses in purchase of an estate 6 Jul1814 at Litchbrough. Simon Oakden to John Manning of Harpole. LONDON METROPOLITAN ARCHIVES Page 362 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2449 Power of Attorney (to attend a Vestry at Stowe) 16 Jul1859 1. Governors C.S.C. 2. Charles John Baker

A/CSC/2450 Copy of Resolution of Vestry held at Stowe 18 Jul1859 Nine Churches, concerning restoration of the church there.

A/CSC/2451 Various reports 1913 - 18 10 items

A/CSC/2452 Correspondence, with plans, concerning water 1911 - 13 supply in Nether Heyford.

A/CSC/2453 Correspondence on Exchange of Glebe, with 1917 - 19 draft conveyances.

A/CSC/2454 5 Copies of printed appeal for funds to provide c. 1869 Parsonage House at Adstone, formerly a chapelry of Canons Ashby, created a Parish in 1865.

A/CSC/2455 Correspondence regarding the Adstone Estate. 1914 - 18

A/CSC/2456 Correspondence c. 1850 - 1906

A/CSC/2457/A Correspondence 1913-20

A/CSC/2457/B Correspondence regarding Stowe and Adstone 1925 - 1956 estates.

A/CSC/2458/A File of correspondence on sale of estates in Dec. 1915 Northamptonshire. -Aug1916

A/CSC/2458/B File of correspondence on sale of estates in Sep1916 Northamptonshire.

A/CSC/2458/C File of correspondence on sale of estates in Dec. 1916 Northamptonshire. -Feb1917

A/CSC/2458/D File of correspondence on sale of estates in Mar1917-Dec. Northamptonshire. 1917 LONDON METROPOLITAN ARCHIVES Page 363 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2459 Correspondence on allowance of coal to 1916 - 18 cottagers at Stowe.

A/CSC/2460 Legal Opinion, with various papers annexed, on 1916 - 18 annual allowance of coal to cottagers at Stowe.

A/CSC/2461 Legal Opinion, with annexed papers, on 1862 purchase from Lovell.

A/CSC/2462 History of claims by Rector of Stowe to waste c. 1871 lands in Stowe.

A/CSC/2463 Legal Opinion on terms of conditions of sale, 1916 with annexed documents.

A/CSC/2464 Instructions to Counsel to settle draft 1916 Conditions of Sale.

A/CSC/2465 Bundle of Requisitions to Titles, & replies 1916 - 19 30 items

A/CSC/2466 Draft indenture, re mineral rights. 1861

A/CSC/2467 Bundle of Draft Conveyances, Contracts, etc., 1916 - 19 mostly on sale of estates. 38 items

A/CSC/2468 Conveyance 20 Feb 1869 1. Governors C.S.C. 2. William Thompson of Lower Heyford, bargebuilder. Nether Heywford, Co.N'Hants: 30 poles.

A/CSC/2469 Conveyance 18 Nov 1871 1. Governors C.S.C. 2. The East & West Junction Railway Co. Adstone, Co.N'Hants: pieces of land, late occup. Charles Underwood. Coloured plan.

A/CSC/2470 Copy of Conveyance 19 Mar 1881 1. Governors C.S.C. 2. London & N.W. Railway Lower Heyford, Co.N'Hants 1 r. 16 p. (plan annexed) LONDON METROPOLITAN ARCHIVES Page 364 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2471 Bundle of Agreements & Contracts for sale and 1860 - 1920 purchase. 14 items

A/CSC/2472 Bundle of Draft Conveyances 1873 - 1920 12 items

A/CSC/2473 Draft Conditions of Sale of Stowe & Adstone 1916 Estates.

A/CSC/2474 Rough Abstract of Title of C.S.C. & Stowe 1916 properties.

A/CSC/2475 Rough Abstract of Title of C.S.C. to Manor of 1916 Stowe.

A/CSC/2476 Rough Abstract of Title to Lands in Heyford & 1916 Bugbrooke.

A/CSC/2477 Rough Abstract of Title to Needles Farm, 1916 Litchborough.

A/CSC/2478 Rough Abstract of Title to Lands in Adstone. 1916

A/CSC/2479/A Sale Particulars, Stowe & Adstone Estate with 1916 3 maps enclosed.

A/CSC/2479/B Sale plan of northern portion of the Stowe 1916 estate. Plan No. 1.

A/CSC/2479/C Sale plan of southern portion of the Stowe 1916 estate. Plan No. 2.

A/CSC/2479/D Sale plan of the Adstone estate. Plan No. 3. 1916

A/CSC/2479/E Sale particulars, Stowe and Adstone estate. 1916

A/CSC/2479/F Sale particulars, Stowe and Adstone Estate 1916 with 4 plans enclosed. LONDON METROPOLITAN ARCHIVES Page 365 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2479/G Sale particulars, Stowe and Adstone Estate 1916 with 1 plan enclosed.

A/CSC/2479/H Sale particulars, Stowe and Adstone Estate 1916 with 4 enclosed plans, and correspondence (sale copy)

A/CSC/2480/A Result of Sale, showing sums obtained for (1916) different lots, and those still unsold.

A/CSC/2480/B 6" O.S. 1901 edition XLIII S.E. showing lots and (1916) particulars of unsold lots.

A/CSC/2481 Abstract of title of John Moor and John James c 1756 to lands in Lanbister, Langviehangell Rhydithan and Llanbaddarnvawr, Radnor. (1723 - 1756)

A/CSC/2482 Statement regarding Pauncefort's Charity and c 1760 the purchase of an estate in Radnorshire (The Park, Close Mawr, and Tyniworn in Lanbister and Lanvihangell; and Nantyleech and Brimlevereth in Llanbadarnvowr.)

A/CSC/2483 Letter, Paul Forester of Christ Church, Oxford, 12 Jun 1760 to (C.S.C.) regarding purchase with Pauncefort's Benefaction.

A/CSC/2484 Letter from Sub. Dean of Christ Church, Oxford, 4 Jul 1760 to (C.S.C.) regarding Pauncefort's Benefaction and purchase of an estate.

A/CSC/2485 Lease for 21 years 2 Oct 1787 1. Governors C.S.C. 2. John Moore of Llanvihangell Rhydithan. husbandman Llanvihangell Rhydithan, co. Radnor: Tynywern; Lanbister: The Park and Close Mawr; (Llanbadarnvowr) : Nantyleech and Brinlevereth.

A/CSC/2486 Tenancy agreement 22 Sep 1808 1. John Matthew Grimwood, esq., for C.S.C. 2. John Moore of the Old Hall, Llanvihangel Rhydithan, gent. Llanvihangel Rhydithan, Lanbister, and Llanbadarnvowr, co. Radnor: various lands as specified. LONDON METROPOLITAN ARCHIVES Page 366 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2487 Letter from Office of Woods to C.S.C. enclosing 22 May 1835 a Deed (missing) regarding Radnorshire estate.

A/CSC/2488 Four pages from The Times, used as wrapper 18 Jul 1866 for Radnorshire estate records.

A/CSC/2489 Agreement to lease 6 Mar 1846 1. Oliver Hargreave of Bloomsbury Place, co. Middx., esq., for C.S.C. 2. George Cole Francis of Braintris, co. Essex, farmer. Keyningham in Holderness, co. Yorks.: Salthaugh Grange farm Paull in Holderness, co. Yorks.: cottage and land on Cherry Cobb sands.

A/CSC/2490 Agreement 17 Jul 1846 1. Oliver Hargreave of Bloomsbury Place, co. Middx., esq., for C.S.C. 2. Richard Fowler of Saltaugh Grange, farmer. (Keyningham and Paull, Co. Yorks.): crops standing on Saltaugh Grange farm.

A/CSC/2491 Lease for 14 years. 17 Jun 1848 1. Governors C.S.C. 2. George Cole Francis of Saltaugh Grange, farmer. Keyningham in Holderness, co. Yorks.: Saltaugh Grange. Paull in Holderness, co. Yorks.: Cottage and lands on Cherry Cob Sands. Coloured plan, and schedule of cropping. Endorsement: 5 Apr. 1858 Agreement to surrender lease, and to re -lease (1 & 2 as above).

A/CSC/2492/A Lease for 21 years. 18 Apr 1863 1. Governors C.S.C. 2. George Cole Francis of Saltaugh Grange, farmer. Keyningham in Holderness, co. Yorks.: Saltaugh Grange Paull in Holderness, co. Yorks.: cottage and lands on Cherry Cob sands.

A/CSC/2492/B Memorandum (attached to the above) 10 Dec 1863 1. Charles John Baker for C.S.C. 2. George Cole Francis Acknowledging performance of covenants of agreement dated 5 Apr. 1858.

A/CSC/2493 Agreement to lease 24 Jun 1881 (George Cole Francis and Richard Trumper, for C.S.C.) Keyningham and Paull, co. Yorks.: Saltaugh Grange farm. LONDON METROPOLITAN ARCHIVES Page 367 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2494/A Lease for 10 years 22 Jul 1882 1. Governors C.S.C. 2. George Cole Francis of Saltaugh Grange, farmer Herbert Arthur Llewelyn Francis of the same, farmer. Keyningham in Holderness, co. Yorks.: Saltaugh Grange Paull in Holderness, co. Yorks.: Cottage and lands on Cherry Cobb sands. Coloured plan attached.

A/CSC/2494/B Valuation for insurance with block plans. 9 Oct 1902 Saltaugh Grange in parish of Keyningham.

A/CSC/2494/C Fire insurance policy. Saltaugh Grange. 14 Nov 1902

A/CSC/2494/D Memorandum regarding insurance policies Nos. 3704087 and 6079035

A/CSC/2495 Letter from John Garnett to William 15 Jun 1723 Pocklington, regarding Saltagh estate.

A/CSC/2496 Correspondence 1899 - 1902

A/CSC/2497 Correspondence 1911 1914 - 6

A/CSC/2498 Correspondence 1918

A/CSC/2499 Correspondence 1919

A/CSC/2500 Elevation for a School-House, Saltagh Estate. 11 Nov 1859 (signed R.H.)

A/CSC/2501 Map of Saltagh Grange Estate, J. Newton, 1789 Chancery Lane. (5 ins. = 1 mile, approx.) Field names given on attached list.

A/CSC/2502 Map of Saltagh Grange estate (Surveyed 1838) 25 Feb 1838 Keyningham and Paull, in Holderness, E. Riding, Yorks. (Signed J. Ireson) With schedule of lands; and Details of cropping, 1838 - 1844.

A/CSC/2503/A Ordinance Survey, Sheets no.CCLV and 1910 no.CCLVI, mounted together, 6 ins.= 1 mile; showing Saltagh Grange estate, coloured. LONDON METROPOLITAN ARCHIVES Page 368 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2503/B "A True Plan of a Farm called Saltah Grange Jul 1716 for the Members of the Corporation for the Widows and Sons of the Clergy. Surveyed..... By R. Smithson"

A/CSC/2503/C Plan of Cherry Cob Sand intake, adjoining land nd [c. 1770 - of C.S.C, [made by order of William Constable, 1785] Esq]

A/CSC/2503/D "A Plan and Survey of the Remainder of Cherry 1783 Cob Sands, lying in the Parish of Paghill in the East Riding of the County of York, belonging to the Honourable the Corporation of the Sons of the Clergy, Survey'd and Imbank'd; By Joseph Featherstone of Linco

A/CSC/2503/E "A Plan of an Estate at Keyingham belonging to 1785 the Honble. the Sons of the Clergy. Wm. Hildyard Survey....."

A/CSC/2503/F "A Map of part of the Wapentake of Holderness 1802 in the East Riding of the County of York Comprising the Levels of Keyingham and Burstwick with the Drainages thereof, and projected improvements. Also the Level of Winestead, the Sunk Island and the New Land g

A/CSC/2503/G "A Map of Keyingham Marsh and the adjoining 16 Jun 1803 properties showing how the same will be affected by the works of Drainage. John Iveson....."

A/CSC/2503/H "A Plan of Otteringham Drain so far as it divides 1808 Saltah Sands from Sunk Island, by Joseph Dickinson....."

A/CSC/2503/J/001 "A Plan of the Course of the Otteringham new 1810 Drain through Saltah and Sun Island Stray, showing the Land Cut and Covered belonging to the Sons of the Clergy, by Joseph Dickinson....."

A/CSC/2503/J/002 Annexed: - Explanation of the Map of the nd [after 1802] Keyingham Level Drainage [from the Commissioners of Sewers] giving history of the drainage. LONDON METROPOLITAN ARCHIVES Page 369 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2503/K "A Map of the north east part of Cherry Cob 30 Oct 1815 Sand belonging to the Governors of the Charity for the relief of the poor Widows and Orphans of Clergymen"

A/CSC/2503/L "Map of the main chains in the Keyingham 1845 Level Drainage, by George Iveson....."

A/CSC/2503/M "Section of Level Points taken for the more 1847 effectual Drainage of the Portion of the Salthaugh Farm known as the Cherry Cob Sands in the Parish of Paull, Holderness, Yorkshire, By R. Harwood, Cambridge....." 21" x 50" Scale: horizontal, 10" to 1 mile approx; vertical 1" to 40' approx. Plan of area, and 4 sections

A/CSC/2503/N Specification for erection of waggon house and 2 Aug 1847 other farm buildings on Cherry Cob Sands Estate, Salthaugh Grange Farm, by Joseph Marling, Keyingham, including brick - layer's, mason's, carpenter's, joiner's and iron work, with

A/CSC/2503/O Plans of "Saltagh Farm Yard and Buildings as 1857 in MDCCCLVII" and extensions "Saltagh Farm Buildings as suggested by the Tenant"

A/CSC/2503/P "2nd Proposition for addition to Salthagh Farm 16 Jul 1857 House" - plans of ground and upper floors.

A/CSC/2503/Q "Plan of Land belonging to the Sons of the 1864 Clergy agreed to be exchanged with Sir T.A. Clifford Constable, Bart, situate at Stone Creek in the Parish of Paull in Holderness....." by Robert Wyse, Auburn Hill, Malvern. Amended in pencil to "proposed to be e

A/CSC/2503/R "Plan of Land belonging to Sir T.A.C. 1864 Constable, Bart, agreed to be exchanged with the Sons of the Clergy, situate on Farm occupied by Mr. G. Marshall in the Parish of Keyingham in Holderness....." by Robert Wyse, Auburn Hill, Malvern. Amended in pencil t 20" x 27" Scale: 80" to 1 mile (1 ch to 1") LONDON METROPOLITAN ARCHIVES Page 370 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2503/S Photograph of [Salthaugh Grange Farm, main nd [late 19 c] frontage, yards behind]

A/CSC/2503/T Photograph of [Salthaugh Grange Farm, side of [nd late 19 c] house, farm buildings and yard behind]

A/CSC/2504 Copy of part of Enclosure Award dated 1766 10 Feb 1811 Upper Whiston, (co. Yorks.): Dimple Field and Stowbridge Field.

A/CSC/2505 Lease for 7 years. 24 Nov 1842 1. Governors C.S.C. 2. William Foers of Upper Whiston, farmer. Upper Whiston, co. Yorks.: farm, cottages, etc. Schedule of lands.

A/CSC/2506 Lease for 7 years. 21 Jun 1851 1. Governors C.S.C. 2. William Foers of Upper Whiston, farmer. Upper Whiston, co. Yorks.: farm, cottages, etc. Schedule of lands.

A/CSC/2507 Lease for 14 years. 24 Jun 1856 1. Governors C.S.C. 2. Ruth Foers of Upper Whiston, widow. Upper Whiston, co. Yorks.: farm, cottages, etc. Schedule of lands.

A/CSC/2508/A Lease for 14 years. 23 Mar 1870 1. Governors C.S.C. 2. Ruth Foers of Upper Whiston, widow. Upper Whiston, co. Yorks.: farm, cottages, etc.

A/CSC/2508/B "Plan of an Estate at Upper Whiston in the 1811 Parish of Whiston in the West Riding of the County of York belonging to the Corporation of the Sons of the Clergy" by Robert Moore, Surveyor.

A/CSC/2508/C "A Plan of an Estate in the Parish of Whiston in 1817 the County of York" by W. and J. Fairbank.

A/CSC/2508/D "Plan of the Estate situate in the Township of 1834 Whiston in the West Riding of the County of York belonging to the Corporation of the Sons of the Clergy" by J. Alexander, Surveyor, Doncaster. LONDON METROPOLITAN ARCHIVES Page 371 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2508/E "Plan of an Estate in the Parish of Upper 1849 Whiston, Yorkshire, belonging to the Governors of the Corporation of the Sons of the Clergy" LONDON METROPOLITAN ARCHIVES Page 372 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2509 Copy of Letters Patent dated 6 May 3 Hen.8 7 Jul 1693 (1542) 1. King Henry 8 2. Dean and Chapter of Carlisle Cathedral. Manors of Newbigging, Newlathes, Ellerton, Calcots, Botchergate, Hospital of St. Nicholas, Henderbye, Seburgham, Lorton, Isakeby or Prior Hall, Newbigging in Allerdayle, Crosbye in Allerdayle or Crossbye, Canabye, Allerthwayte and Salkeld parva, all in Cumberland; Manor of Corbridge in N'humberland (with their lands, etc. in the above places and in Shatessengate, Caldewhill, Richardgate, Carrok, Bleckelfield, Almeryholme, Spy Helcroke, Raper Leez, Hungeryhill, St. Nicholas' Mount, Weryholme, Stanecrossegate, Finckeholme, Caldewgate, Carleton, Bristoo magna, Bristoo parva, Petellwraye, Langholme, Sowerbye, Newbye super moran, Browneston, Woodside, Talentire, Seton, Dereham, Crossbye in Allerby, Braten, Tykemyre, Calfolde Armathawayte infra Forestam, Armathwayte in Allerdaill, Rowthwayte, Hallchif, Caldebeck, Perten, Crofton, Burgbisand, Moderbye, Grynesdaill, Dalstane parva, Hauxdaill, Haughton, Unthanke, Cumquyntyne, Penerethcotts, Cargo, Rockeclyff, Langburnskath, Arneth, Skalbye, Talken, Heyton, Fenton parva, and magna, Ragarth, Cumrewe, Cumwhitton, Skatermanock, Rokescrofte, Anestapleth, Marghamby, Grasonnby, Gamelsby, Melmorby, Langwacthby, Edenall, Wynskales, Blenkern, Nitthwayte, Milborne, Louthwayte, Skerwithe, Stripinholme, Skelnige, Wesbye, Tymperton, Stameton, Commersdaill, Mekelthwayte, Rassingthwayte, Terrybyfeld, Warwyke, Aglonby, Banton, Stoddam, Morehouse, Biglands, Knottecastle, Harnegill, Gilcrux, Bekernet, Ellerbeck, Pullayke Deyn, Docwraye, Welmerby, Terrybye, Blakehall, Nelehouses, Penruddocke, Wampole, Knockeberd, Buckabanke, Orton, Corkeby, Derehamrawe, Blenkowe and Howghton in Cumberland; Whittengeham, Haltwisell, Wyden, Hedepeth, Ellis and Newcastle in N'humberland; Rutter, Knyp, Crosseby garrett, Bampton, Cundall, Senygarth, Stokebridge, and Newbigging in Westmorland; salmon-fishing in the Eden, called "le Cockgarthe" premises in the parish of St. Mary and St. Cuthbert, Carlisle) all formerly the property of Carlisle Priory. Buildings and site of former Priory or Cell of Wetherall, and Manor of Wetherall, in Cumberland; (with various lands, etc., as specified, in Wetherall; and in Mowhouse, Holmehouse, Corkeby, Cumwhynten, Botcherby, Frodelcroke, Penrethcotts, Bridgend, Cryngeledyke, Anastable, Armathwayte, Brodwell in Gylseland near Scotland, Newby, Ferlame, Gallowefeld, Ruke, Skallmellock, in Cumberland; in the parish of St. Mary and St. Cuthbert, Carlisle; and in Golbylathes, Morlande, Kyrkebythure, Bolton, Kirkander, Cullgarthe and Appullbye, in Westmorland) all formerly the property of St. Mary's monastery, York. Rectories of St. Mary and St. Cuthbert, Carlisle, Sowreby, Addingham, Kirkelande, Thuresbye, Bughokirke, Seburgham, Treby, Canary, Cammerton, Hatton, Cumwhitton, Cumrewe, Edenhall and Rokeclyffe, and half the rectory of Staney, in Cumberland; Rectories of Whittingham and Corbridge, and half the rectory of Newcastle-on-Tyne, in N'humberland and all manors within the above; all formerly the property of Carlisle Priory. Rectories of Morlande, St. Michael Appulbye, and St. Laurence Appulbye; with Tithes of grain and hay in Bolton, Mikelstrikeland, Thurnebye and Thurnebye Grange, Morlande, Slegill, Newby in the Stanes, Kingesmebourne, and parva Strykeland in the parish of Morlands, and in Skytergate, Langton, Crackenthorppe, Hilton, Bondegate and Morton in the parish of St. Michael Apulby, and in Drybek, Fallowfeld, Barwys, Rutter and Colbye in the parish of St. Laurence Appulbye. in Westmorland; and a rent out of the Rectory of Salkeld magna; all formerly the property of Wetherall Priory. Rents out of the churches of Hokemonbye, Hotton in Foresta, Ullesby, Castellcarrok, Akton, Thursebye, in Cumberland; out of the church of Bowcastell, and the vicarage of Whittingham in N'humberland; and out of the rectory of Lodar, in Westmorland; all formerly the property of Carlisle Priory. All manors within the parishes of Morlande, St. LONDON METROPOLITAN ARCHIVES Page 373 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2510/A Writ addressed to Ambrose Phillips, Thomas 13 Feb 34 Cooke, Nicholas Cary, Richard Kent, Charles Car2 1682 Duncombe and Thomas Bowdler, to execute order of Court of Exchequer.

A/CSC/2510/B Annexed: Order of Court of Exchequer in case 17 May 33 of Sir Thomas Beckford, kt., Richard Abell, Car2 1681 George Armitage, Thomas Kame, Thomas Fowle, Samuel Fuller, Katherine Gostelowe, Francis Hacker, William Hewer, Joseph Jackson, Alexander Mann, Gervase Powse, Matthias Concerning: Fee farm rents out of: in N'hants., Rectory of Towcester; in Lincs., Rectories of Hornby and Hauconby; in Cambs., Manor of Barton; in Horf., Manor of Hindeweston; in Somerset, mansion of Bishop of Bath and wells, Rectory of Lyng; in Hants., Manors of Moundesmere and Stubbington; in Kent, Manors of Rochdale, Westwell and (in reversion) Benton; Cathedral church of Carlisle; in Cambs. Shelfordmill; in Lincs., Manor of Brotherleft, and Gouxhill Lands; in Staffs., Bramwicke West, Nortonlands, Penbridge College, Rectory of Pattingham, Manor Allerwas; in Oxon., Manors of Cadwallis and Dorchester, Hundred of Chadlington; in Surrey, Rectory of Effingham, Town of Kingston; in Warcs. Rectory of Effington, Manor of (missing), Borough of Warwicke; in Beds., Lordship of Howen, Orchard Grange, Rectories of Rely, Rifley and Southill, Bereford and Stoddin: in Salop., monastery of Harlowen, Rectory of Oswestry, Bangs Farme, Pendleston, Town of Salop, Warkewarthes; in Somerset, Rectory of Minehead, Andesfield, Manor of Peterton; in Sussex, late priory of Otham, Arlington pasture, Bassetts Fees; in Herts., Hospital of Royston: in Berks. Town of Windsor, Compton church; in Yorks., Rothelhay Parke, the Earl of Kent, Town of Scarbrough, Manor of Belgrave, City of York; in Hants., Buckholt Wood, Porchester Castle, Town of Portsmouth; in Wilts., Chippenham and Bowden lands, Chaldeney or Chalne Mill; in Notts., Darleton; in Devon Godlega and Tenetrice. (Extracted from Order Book of the Exchequer, K.R., Easter Term 33 Car.2: ordering defendants to dispose of assets, as above, to discharge debts of Lindsay, Reeve and Chase, over £40,000, to plaintiffs). LONDON METROPOLITAN ARCHIVES Page 374 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2511/A Extract from a grant from the King (? Henry 8) 17 C to the Bishop of Lincoln, concerning the following rectories; Morton and Ditchfield or Bilford, Northrope, Dunston, Maydenwell and Quadringe, Humbston, Messingham, Saxilby, and Wigtoft.

A/CSC/2511/B Confirmation 8 May 1682 1. Sir Thomas Beckford, Alderman of the City of London, kt., Richard Abell of White Chappell co. Middx., esq. James Hoare of the , esq. Thomas Fowle, citizen and goldsmith of London. 2. Ambrose Phillips of the Inner Temple, London, esq. 3. Thomas Cooke, Nicholas Cary, Robert Chase, citizens and goldsmiths of London. 4. William Abell of the Inner Temple, London, esq Fee farm rents out of: Rectories of Horbling, Haconby, Moreton, Belchford, Northorpe, Dunston, Maidenwell and Quadring, Humberston, Sascilbie, Messingham, and Wigtoft, in Lincs. Manors of Newbigging, Ellerton, Calcotts and Batchergate and other lands (in Cumberland, etc.).

A/CSC/2512 Mortgage 20 May 1690 1. William Abell of the Inner Temple, London, esq. 2. Nicholas Martyne of Lincolne Inn, co. Middx., esq. Fee farm rents out of: Rectories of Horbling, Haconby, Moreton, Belchford, Northorpe, Dunston, Maidenwell and Quadring, Humberston, Sascilbie, Messingham and Wigtoft, in Lincs. Manors of Newbigging, Ellerton, Calcotts, and Botchergate and other lands (in Cumberland, etc.) Endorsement Assignment of Mortgage 29 June 1693 1. Nicholas Martyn 2. Edward Folkingham, citizens and cutlers of London

A/CSC/2513 Confirmation 17 Feb 1692 1. William Abell of the Inner Temple, London, (1693) esq. Elisabeth his wife. 2. Governors, C.S.C. 3. Edward Folkingham, citizen and cutler of London William Wrayford of London, merchant Fee farm rents out of the manors of Newbigging, Ellerton, Calcotts and Botchergate in Cumberland Endorsement that the fine was not levied because of the death of William Wrayford. LONDON METROPOLITAN ARCHIVES Page 375 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2514 Bargain and Sale 30 Jun 1693 1. William Abell of the Inner Temple, London, esq. Elizabeth his wife. 2. Governors C.S.C. Fee Farm rents out of the Manors of Newbigging, Ellerton, Calcott and Botchergate in Cumberland.

A/CSC/2515 Bargain and Sale for 1 year. 25 Jan 1693 1. William Abell of the Inner Temple, London. (1694) esq. 2. Edward Folkingham, citizen and cutler of London. William Thornburgh of Allhallows, Barking, London, merchant. Fee farm rents out of the Rectories of Horblin, Haconby, Morton, Belchford, Northorpe, Dunston, Haidenwell and Quadrigg, Humberston, Sascilbie, Messingham and Wigtoft in Lincs., and out of the Manors of Newbigging, Ellerton, Calcotts and Botchergate in Cumberland.

A/CSC/2516 Release 26 Jan 1693 1. William Abell of the Inner Temple, London. (1694) esq. 2. Edward Folkingham, citizen and cutler of London. William Thornburgh of Allhallows, Barking, London, merchant. Fee farm rents out of the Rectories of Horblin, Haconby, Morton, Belchford, Northorpe, Dunston, Haidenwell and Quadrigg, Humberston, Sascilbie, Messingham and Wigtoft in Lincs., and out of the Manors of Newbigging, Ellerton, Calcotts and Botchergate in Cumberland.

A/CSC/2517 Counterpart Release 26 Jan 1693- 1. William Abell of the Inner Temple, London. (1694) esq. 2. Edward Folkingham, citizen and cutler of London. William Thornburgh of Allhallows, Barking, London, merchant. Fee farm rents out of the Rectories of Horblin, Haconby, Morton, Belchford, Northorpe, Dunston, Haidenwell and Quadrigg, Humberston, Sascilbie, Messingham and Wigtoft in Lincs., and out of the Manors of Newbigging, Ellerton, Calcotts and Botchergate in Cumberland. LONDON METROPOLITAN ARCHIVES Page 376 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2518 Fine (r. hand indenture) Trin 6 W & M 1. Edward Folkingham, gent. William (1694) Thornburgh, gent., querents. 2. William Abell and Elizabeth his wife, deforciants. Annual rents out of Manors of Newbigging, Newlathes, Ellerton, Calcotts, Botchergate, Hospital of St. Nicholas, Henderbye, Sebingham, Lorton, Isakeby or Pryor Hall Newbigging in Allerdaill, Croseby in Allerdaill or Crossby. Canabye, Allerthwaite, Salkeld parva Corbridge, and Wetherell; Rectories of St. Mary and St. Cuthbert Carlisle, Sowreby, Addingham. Kirkelande, Thuresby, Bughokirke, Seburgham, Ireby, Canaby, Camerton, Notton, Cumwhitton, Cumrewe, Edenhall, Rokeclyffe, Slaney, Whittingham, Corbridge, Morland, St. Michael Appulbye, St. Laurence Appulbye; Tithes of corn and hay in Bolton, Mikelstrikeland, Thurnebye, Thurnebye Grange, Morland, Slerill, Newby, Kingsmebone and parva Strikeland in the parish of Morland, and in Skytergate, Langton, Crakenthorpe, Hilton, Bondegate, and Morton in the parish of St. Michael, and in Drybeck, Fallowfeld, Barwys, Rutter and Colbye in the parish of St. Laurence, Appulbye [in Cumberland and Westmorland]. Annual rents out of Rectories of Horblin, Haconby, Morton, Belchford, Northorpe, Dunston, Maidenwell and Quadring, Numberstone, Sasilby, Messingham and Wigtoft, in Lincs. LONDON METROPOLITAN ARCHIVES Page 377 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2519 Fine (1. hand indenture) (1694) 1. Edward Folkingham, gent. William Thornburgh, gent., querents. 2. William Abell and Elizabeth his wife, deforciants. Annual rents out of Manors of Newbigging, Newlathes, Ellerton, Calcotts, Botchergate, Hospital of St. Nicholas, Henderbye, Sebingham, Lorton, Isakeby or Pryor Hall. Newbigging in Allerdaill, Croseby in Allerdaill or Crossby, Canabye, Allerthwaite, Salkeld parva, Corbridge, and Wetherell; Rectories of St. Mary and St. Cuthbert Carlisle, Sowreby, Addingham, Kirkelande, Thuresbye, Bughokirke, Seburgham, Ireby, Canaby, Camerton, Hotton, Cumwhitton, Cumrewe, Edenhall, Rokeclyffe, Slaney, Whittingham, Corbridge, Morland, St. Michael Appulbye, St. Laurence Appulbye; Tithes of corn and hay in Bolton, Mikelstrikeland, Thurnebye, Thurnebye Grange, Morland, Slerill, Newby, Kingsmebone and parva Strikeland in the parish of Morland, and in Skytergate, Langton, Crakenthorpe, Hilton, Bondegate, and Morton in the parish of St. Michael, and in Drybeck, Fallowfeld, Barwys, Rutter and Colbye in the parish of St. Laurence, Appulbye [in Cumberland and Westmorland]. Annual rents out of Rectories of Horblin, Haconby, Morton, Belchford, Northorpe, Dunston, Maidenwell and Quadring, Humberstone, Sasilby, Messingham and Wigtoft, in Lincs.

A/CSC/2520 Bargain and Sale 13 Jun 1694 1. William Abell of the Inner Temple, London, esq. Elizabeth his wife. 2. Governors C.S.C. 3. Edward Folkingham citizen and cutler of London. William Thornburgh of Allhallows Barking, London, Merchant Fee farm rents out of Rectories of Horblin, Haconby, Morton, Belchford, Northorpe, Maidenwell and Quadring, Humberstone, Sasilby, Messingham and Wigtoft in Lincs. and the Manors of Newbigging, Ellerton, Calcotts and Botchergate, in Cumberland. LONDON METROPOLITAN ARCHIVES Page 378 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2521 Bargain and Sale for 1 year. 30 May 1681 1. Sir John Banks of Aylsford, co. Kent, bt. 2. Edward Boscawen of St. Martin-in-the-Fields, co. Middx., esq. Rents from the following: in Devon, mills and land at Ashburton; in Cornwall, corn tithes in Fowey, Borough of Helston, Enoder, corn tithes in Liscard and Talland, site of Trywardreth Priory and wasteland called Croggett in Trywardreth, Grange of Trent, Manor of Trywardreth.

A/CSC/2522 Release 31 May 1681 1. Sir John Banks of Aylsford, co. Kent, bt. 2. Edward Boscawen of St. Martin-in-the-Fields, co. Middx., esq. Rents from the following: in Devon, mills and land at Ashburton; in Cornwall, corn tithes in Fowey, Borough of Helston, Enoder, corn tithes in Liscard and Talland, site of Trywardreth Priory and wasteland called Croggett in Trywardreth, Grange of Trent, Manor of Trywardreth.

A/CSC/2523 Copy of Will, dated 28 July 1685, of Edward C1685 Boscawen of Worthival, co. Cornwall, esq. Devon and Cornwall: Fee farm rents purchased from Sir John Banks; London house in Suffolk Street.

A/CSC/2524 Bargain and Sale for 1 year. 11 May 1702 1. Hugh Boscawen of Worthivall, co. Cornwall, esq. 2. Ann Boscawen Devon and Cornwall: Fee farm rents, purchased from Sir John Banks; London house in Suffolk Street.

A/CSC/2525 Release 12 May 1702 1. Hugh Boscawen of Worthivall, co. Cornwall, esq. 2. Ann Boscawen Devon and Cornwall: Fee farm rents, purchased from Sir John Banks; London house in Suffolk Street.

A/CSC/2526 Bargain and Sale for 1 year. 18 Aug1705 1. Ann Boscawen 2. Edward Tregenna of the Middle Temple, London, gent. Rents from the following in Cornwall: tithe of corn in Fowey, Borough of Helston, Enedor, tithes of corn Liscard and Talland site of Trywardreth Priory and wastelands called Croggett in Trywardreth, Grange of Trent, Manor of Trywardreth. LONDON METROPOLITAN ARCHIVES Page 379 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2527 Release 18 Aug1705 1. Ann Boscawen 2. Edward Tregenna of the Middle Temple, London, gent. Rents from the following in Cornwall: tithe of corn in Fowey, Borough of Helston, Enedor, tithes of corn Liscard and Talland site of Trywardreth Priory and wastelands called Croggett in Trywardreth, Grange of Trent, Manor of Trywardreth.

A/CSC/2528 Bargain and Sale for 1 year. 19 Dec. 1705 1. John Evelyn of Wotton co. Surrey, esq. Ann his wife Edward Tregenna of the Middle Temple, London, gent. 2. Governors C.S.C. Cornwall: Fee farm rents as above.

A/CSC/2529 Release 20 Dec. 1705 1. John Evelyn of Wotton co. Surrey, esq. Ann his wife Edward Tregenna of the Middle Temple, London, gent. 2. Governors C.S.C. Cornwall: Fee farm rents as above.

A/CSC/2530 Fine (r. hand indenture) Hilary 4 Anne 1. Governors C.S.C., querents 2. John Evelyn, (1705/6) esq., Ann his wife, Edward Tregenna, gent, deforciants. Cornwall: Fee farm rents as above

A/CSC/2531 Fine (1. hand indenture) (1705/6) 1. Governors C.S.C., querents 2. John Evelyn, esq., Ann his wife, Edward Tregenna, gent, deforciants. Cornwall: Fee farm rents as above

A/CSC/2532 Account of Cornish rents received by - Barrett C1770 for C.S.C.

A/CSC/2533 Release 2 May 1801 1. Governors C.S.C. 2. John Harris of Radford, co. Devon, esq. Liskeard and Talland, co. Cornwall: Fee farm rent out of corn tithes. LONDON METROPOLITAN ARCHIVES Page 380 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2534 Copy of Letters Patent dated 11 Jan. 2 Jas.1 Early 18 c (1605) 1. King James 1 2. Thomas Smith, kt., Latin Secretary Edmund Lassells, esq. Manor of Wynge, co. Rutland Copy of Letters Patent dated 18 Aug. 7 Jas.1 (1609) 1. King James 1 2. Christopher Hatton, k.t. Francis Needham, esq. Fee farm rent out of Manor of Wynge, co. Rutland

A/CSC/2535 Extract from probate, dated 6 Feb. 1654, of will Early 18 c dated 1 Jan. 1654 (1655) of Lyon Falkener, late of Uppingham. Uppingham, co. Rutland: mess. and 20 ac., occup. John Setchell, William Chapman, Reynall Waters; cottage occup. Richard Torey; Fee farm rents in Wing, co. Rutland.

A/CSC/2536 Copy of Bargain and Sale dated 3 July 2 C r.1 20 Dec. 1706 (1626). 1. Lady Alice Hatton, widow of Christopher Hatton, kt., late of Kirby, co. N'hants. Christopher Hatton, son of the above. Arthur Harris, kt., of Crixey, co. Essex Robert Hatton, kt., of London Thomas Fanshawe, kt., of Jenkens, co. Essex 2. Lion Falkener of Uppingham, co. Rutland, gent. Everard Falkener of the same. Fee farm rent out of Manor of Winge, co. Rutland.

A/CSC/2537 Bargain and Sale 28 Dec. 1659 1. Lyon Falkener of Bisbrooke, co. Rutland, gent. Anthony Falkener 2. Anne Johnson, dau. of Ezekiel Johnson of Clipsham, co. Rutland, gent. Fee farm rents out of Manor of Wing, co. Rutland

A/CSC/2538 Confirmation 28 Dec. 1659 1. Lyon Falkener of Bisbrooke, co. Rutland, gent. Anthony Falkener 2. Anne Johnson, son of Ezekiel Johnson of Chipsham, co. Rutland, gent. Fee farm rents out of Manor of Wing, co. Rutland. LONDON METROPOLITAN ARCHIVES Page 381 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2539 Copy of Deed to lead uses of a fine, dated Early 18 C 1. Oct. 1691. 1. Thomas Johnson of Olney, co. Bucks. esq. Anne his wife. Thomas Marsh of Tinwell, co. Rutland esq. Margaret his wife. 2. William Johnson of Olney, esq. Manors of Witham-on-the-Hill, Toft, Lound and Manthorpe; Rectory and advowson of Witham-on-the-Hill, in Lincs.; 3 closes in Glaston, yardland in Wing, fee farm rents out of the mess in Wing, in Rutland.

A/CSC/2540 Fine (1. hand indenture) 3 Nov 3 W & 1. William Johnson, esq., querent. 2. Thomas M (1691) Johnson, esq., Anne his wife, Thomas Marsh, esq., Margaret ihs wife, Thomas Cosin, Headatha his wife, deforciants. Wing and Glaston, co. Rutland: 20 ac., and 120 ac. pasture; Annual rent out of lands in Wing.

A/CSC/2541 Abstract of Title of William Johnson, esq., to fee C1742 farm rents out of the Manor of Wing, co. Rutland (1604-1691 with later additions to 1732).

A/CSC/2542 Bargain and Sale 21 Jan 1723 1. William Johnson of Olney, co. Bucks., esq. 2. (1724) John Brumfield of Wing, clerk. Fee farm rent out of the Manor of Wing, co. Rutland.

A/CSC/2543 Abstract of Title of Catherine Brumfield to fee C1742 farm rents out of the Manor of Wing, co. Rutland (1604-1732)

A/CSC/2544 Copy of Answer to Bill of Complaint in (1742) Chancery. Catherine Brumfield, widow defendant Lion Falkner, complainant. Uppingham, co. Rutland: mess. 20 ac.; fee farm rents in Wing, co. Rutland.

A/CSC/2545 Copy of Bill of Complaint in Chancery. 18 May 1742 Lion Falkner of St. Mary-le-bone, co. Middx. farmer, v. Joseph Herrendine, Elizabeth his wife and Catherine Bromfield. Uppingham, co. Rutland: mess 20 ac.; fee farm rents in Wing, co. Rutland. LONDON METROPOLITAN ARCHIVES Page 382 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2546 Note concerning descent of fee farm rents at Feb 1756 Wing to C.S.C. on death of Mrs. Bromfield, widow late of Wing, co. Rutland.

A/CSC/2547 A Bill for ...... inclosing the open ...... fields ..... 1772 of Wing in the County of Rutland; with notes.

A/CSC/2548 Copy of Letters Patent dated 6 Sep. 6 Ed.6 late 17 C (1552) 1. King Edward 6th 2. Edward Seymour kt., son of Edward, late Duke of Somerset and Katherine his wife. Somerset: Manors of Walton, Cheddar and Stowey; park of Stowey; Hundred of Wyntlestoke. (Note of cost of copy and cost of attestation).

A/CSC/2549/A Copy of Letters patent dated 24 May 7 Jas.1 late 17 C (1609) 1. King James 1st. 2. Francis Morrise, esq., Francis Phelips, gent. London: Rectory of St. Botolph without Aldgate.

A/CSC/2549/B Exemplification of letters Patent 8 Nov 2 Geo 1 Dated 24 May 7 Jas. I (1609) 1. King James I 2. (1715) Francis Morrise Esq., Francis Phelps. gent. London: Rectory of St Botolph without Aldgate

A/CSC/2550/A Letters patent. 19 Jan 17 Jas 1. King James I. 2. Lawrence Whitaker, Esq., 1 (1609) Henry Price, gent. Fee farm rents out of the following counties: Berks., Essex, Herts., Middx., Yorks., Lincs., Surrey, Salop., Worcs., Warws., and Staffs., N'hants., Glous., Bucks., London, Hunts., Devon., Sussex (for details see 2550/B) LONDON METROPOLITAN ARCHIVES Page 383 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2550/B Copy of Letters Patent, dated 19 Jan. 17 Jas.1 late 17 C (1620). 1. King James 1st. 2. Lawrence Whitaker, esq., Henry Price, gent. Fee farm rents out of the following: in Berks., former Abbey of Bisham or Bustlesham Mountagu, the Covent Garden, Rectory and Advowson of Bisham and lands in Bisham and Cokeham; in Essex, Manor of Brynsted; in Herts., Manor and Advowson of Bennington or Bynnington, in Middx., Manor of Sonnebury or Sandbury; in Yorks. lands in Carleton Mynnyott and Sandhutton; in Lincs., Rectory of Legborne; in Surrey, Rectory of Estmulsey and tithes in Estmulsey and Thames Ditton; in Salop., Manor and advowson of Stoke Milborne or Stoke St. Milborough and tithes of Bucolton and LeMore; in Worcs., Manor of Wike Episcopi, Manor of Hampton Magna and Hampton Parva, Rectory of Aldermerston, tithes of Aldermerston, Boldycote or Godicote and Upthorpe; in Warws. and Staffs., Manor of Sutton Coldfield; in Warws., tithes of Bargetowne, Ryon Clifford, Drayton and Clopton, Rectory of Haselor; in Lincs., Rectory and tithes of Freiston and Butterwike, Muston Chantry in Leake; in N'hants., Rectory of Warmington; in Gloucs. Hundreds of Cirencester, Crothey Bright, Waldesbarrowe, Bespegate, Bradley, Langtre and Myntye, Liberty of Cirencester (markets, etc.), Rectory of Pebworthe, Rectory of Tuddenham, Rectory of Mickleton, tithes of Mickleton, Clopton and Hitcote, "gyldale tithes" in Queynton, Rectory and glebe of Ebrington or Erlington; in Warcs., greater and lesser tithes of Shottene and Loddington; mill at Stratford, tithes of fishing in the Avon, tithes of Ryen Clifford, Rectory of Kynnesbury; in Bucks., manor of Missenden (including rents in Peter lee, Stone, Netherbury, Potters Rowe, Ballinger, Martins end, Ricknall and Coblers hide, Handrick, Chessham magna, Agmordisham, Nottleden, Morton, Denham St. Leonard, Wicham magna, Wendover, Bishopstone, Stokehamond and Horton; and in Herts., Colleshill. Rectory of Sevanborne, Rectory of Winslowe, tithes of Winslowe and Shipdon field; in Sussex, Manor of Walberton; in Bucks., manor of Quarrendon or Querndon; in London, Rectory of St. Botolph, Aldgate, Rectory of St. Sepulchre (including token money, paschal money and other profits), Rectory and tithes of St. Mary, Aldermanbury in Yorks., Rectory and advowson of vicarage of Brompton in Pickeringlith; in Hunts., manor and advowson of Water Newton and lands there and in Sibston, Stepington and Wainsford, 2 mills in Water Newton pensions formerly of Thorney Abbey from Rectory of Water Newton and Rectory of Stepington; in Devon, castle of Wycrofte; in Gloucester City, manor of Brickworth; in Gloucs., manor of Barrington magna, tithes there and in Little Barrington and Brickworth, in Warcs., lands called Broughton Closes in Whitchurch, lands in Ilmington, Broughton and Whitchurch; in Sussex, manor and advowson of Sidlesham, manor of Hame, Rectory and advowson of Lingfield, glebe and tithes, manors of Southmallinge Lynfield Decani, Southmallinge Lynfield Cancellarii, Southmallinge Lynfield Thesaurarii, Southmallinge Lynfield de le Chaunter, all in Lynfield Worth, Wevelisfield, Audingley, Hothley and Colmoushatch, Rectory of Steyning, part of tithes of Portslade, Beeding, Wickham, Wappingthorne. (details given of amounts of rents, and former grantees). LONDON METROPOLITAN ARCHIVES Page 384 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2551 Copy of Probate, dated 9 May 1654, of Will late 17 C dated 21 Sep. 1646 and codicil of 13 Nov. 1650 of Laurence Whitaker of Drury Lane in St. Giles -in-the-Fields. Fee farm rents from the Rectory of St. Botolph without Aldgate, London, the manors of Watton, Cheddar and Stowe in Somerset, and the Rectory of Horkstowe in Lincs. Property in the manor of Kennington in Lambeth, co. Surrey; in Chiswick, co. Middx.; 2 tenements in Milford Lane St. Clement Danes, London.

A/CSC/2552 Release 30 Mar1659 1. James Baron of Disse, co. Norf., yeoman Margaret his wife. Thomas Partridge of Disse, linen weaver Rebecca his wife. Rebecca Parkyns of Halstedd, co. Suff., widow. Laurence Parkins, Whitacre Parkins, Henry Perkins, Nathainell Ireland of Bury St. Edmunds, co. Suff., Rebecca his wife. Richard Edgley of Halstedd, keamer Margaret his wife. 2. John Burt citizen and poulterer of London. Fee farm rents (on remainder) from: Rectory of St. Botolph without Aldgate, London, Manors of Walton, Cheddar and Stowey, co. Somerset, Rectory of Horkestow co. Lincs.

A/CSC/2553 Fine (r. hand indenture) Easter 1659 1. John Burt, plaintiff 2. James Baron, Margaret his wife, Thomas Partridge, Rebecca his wife, Rebecca Parkyns, Lawrence Parkyns, Whitacre Parkyns; Henry Parkyns, Nathaniel Ireland, Rebecca his wife, Richard Edgley and Margarett his wife, deforciants. Rent from: Rectory of St. Botolph without Aldgate, London; Manors of Walton, Cheddar, Stowey, co. Somerset; Rectory of Horkestow, co. Lincs.

A/CSC/2554 Release 20 Mar 1660; 1. Elizabeth Burt of London widow James (1661) Bewley citizen and wax chandler of London Elizabeth his wife. 2. William Buckeridge, citizen and grocer of London. Fee farm rents (in remainder) from: Rectory of St. Botolph without Aldgate, London Manors of Walton, Cheddar and Stowey, co. Somerset Rectory of Horkestow, co. Lincs. LONDON METROPOLITAN ARCHIVES Page 385 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2555 Fine (r. hand indenture) Purif 13 Car2 1. William Buckeridge, querent. 2. Elizabeth (1661) Burt, widow, James Bewley and Elizabeth his wife, deforciants. Annual rents from: Rectory of St. Botolph without Aldgate, London, Manors of Walton, Cheddar and Stowey, co. Somerset, Rectory of Horkestowe, co. Lincs.

A/CSC/2556 Marriage Settlement 25 Nov 1704 1. The Revd. Arthur Buckeridge of Crick, co. N'hants. The Revd. Nicholas Buckeridge of West Ham co. Essex. 2. Dorothea Reynolds, spinster, dau. of the Revd. Edward Reynolds D.D. late of Kingsthorpe, co. N'hants. decd. 3. Edward Reynolds of Newhouse in Merivall, co. Warcs, esq. Robert Breton of Northampton, esq. Christopher Davenport of New Inne, co. Middx. Fee farm rents out of Rectory of St. Botolph, Aldgate, London. Manors of Walton, Cheddar and Stowey in Somerset and Rectory of Hartstowe in Lincs. Copyhold mess. etc. in Turnham Green in Chiswick, co. Middx.; copyhold mess in Bramston, co. N'hants.

A/CSC/2557 Confirmation and covenant. 3 Jul 1711 1. Edward Reynolds of Newhouse in Merivall, co. Warcs., esq. Robert Breton of Northampton, esq. The Revd. Nicholas Buckeridge of West Ham, co. Essex. Christopher Davenport of New Inne, co. Middx., gent. 2. Dorothea Buckeridge of , co N'hants., widow. 3. Nicholas Amhurst of Furnivalls Lane, co. Middx. gent. Fee farm rents out of: Rectory of St. Botolph, Aldgate London; manors of Walton, Cheddar and Stowey in Somerset; Rectory of Hartstowe in Lincs.

A/CSC/2558 Papers in cases of Buckeridge versus Long, 1714 - 1715 and Long versus Buckeridge. LONDON METROPOLITAN ARCHIVES Page 386 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2559 Copy of Letters Patent dated 14 May 30 Henr. early 18 C 8 (1538). 1. King Henry 8th 2. Sir Thomas Awdley, kt. Essex: former monastery of Walden, manors of Walden, Pomices, Matenys, Aylottis, Thunderley, Birden, and Mynchon; Rectories and advowsons of Walden, magna Waltham, High Easter, Arkesden magna, Chissell, Lyndsell and Elsnam; in Cambs. Manor, Rectory and advowson of Chipnam, lands in Marchford, Doding and Elme in the Isle of Ely; in Middx., Manor of Hadley, Rectories & advowsons of Edelinton, Endfield and South mymes; land in the city of London; in Warcs., Manor and Rectory of Compton. Pensions from: in Essex, Vicarages of Walden, Gt. Waltham High Easter, Rectory of Little Chesterford, former abbey of Shipton; in N'hants., Rectory of Aynowe; in Oxon., Rectory of Thorpeley; in Middx., prior of St. John of Jerusalem in England, Edelinton. Lands, etc., leased from William Morre, Suffragan Bishop of Colchester; and all possessions of the former monastery of Walden.

A/CSC/2560 Bargain and Sale 22 Dec 1671 1. The Rt. Hon. Francis Lord Hawley, Sir Charles Harbord, kt., Sir William Haward of Tanbridge co. Surrey, kt., Sir John Talbot of Lacock co. Wilts., kt., Sir Robert Stewart of Lincolns Inn, co. Middx., kt., William Harbord of Grafton Park, co. N'hants., esq. 2. John Angier of Westminster, gent. Fee farm rents out of Rectory of Gt. Wenden, Mill of Littlebury, the former monastery of Walden. Manors of Aylottis, Walden, Pomices, Matenys, Thunderley, Byrden, and Minchon, Rectories and advowsons of Gt. Walden, Waltham, High Easter, Gt. Arkesden, Chisell, Lyndsell and Elsnam; all in Essex.

A/CSC/2561 Bargain and Sale 15 Aug 1676 1. John Angier, senior, of the city of Westminster co. Middx., gent. John Angier, junior, of the Middle Temple, London, esq. 2. Bartholomew Fillingham of Westminster, esq. Fee farm rents out of: Rectory of Gt. Wendon, etc., Essex. LONDON METROPOLITAN ARCHIVES Page 387 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2562 Covenant to levy a fine 15 Aug 1676 1. John Angier, senior, of the city of Westminster co. Middx. gent. John Angier, junior, of the Middle Temple, London, esq. 2. Bartholomew Fillingham of Westminster, esq. Fee farm rents out of Rectory of Gt. Wendon etc. in Essex.

A/CSC/2563 Fine (r. hand indenture) X'mas 28 Car2 1. Bartholomew Fillingham, esq., querent. 2. (1676) John Angier senior, gent Margaret his wife. John Angier junior, esq., deforciants. Rents out of 200 mess., 3,000 acres, 1,000 ac. meadow, 3,000 ac. pasture, 1,000 ac. woods, in Gt. Wenden, Littlebury, Walden, Pomices, Matenys, Aylottyis, Thundersley, Birden, Minchin, Waltham, High Easter, Gt. Arksdell, Lyndsell and Elsnam.

A/CSC/2564 Fine (l. hand indenture) 1676 1. Bartholomew Fillingham, esq., querent. 2. John Angier senior, gent Margaret his wife. John Angier junior, esq., deforciants. Rents out of 200 mess., 3,000 acres, 1,000 ac. meadow, 3,000 ac. pasture, 1,000 ac. woods, in Gt. Wenden, Littlebury, Walden, Pomices, Matenys, Aylottyis, Thundersley, Birden, Minchin, Waltham, High Easter, Gt. Arksdell, Lyndsell and Elsnam.

A/CSC/2565 Bargain and Sale 4 Mar 1683; 1. Bartholomew Fillingham of Westminster, co. (1684) Middx. esq. 2. Nicholas Dering of Westminster, gent. Fee farm rents out of: Rectory of Great Wendon, mill at Littlebury, former monastery of Walden, manors of Walden, Pomices, Matenys, Aylottys, Thundersly, Byrden and Minchon. Rectories and advowson of vicarages of Gt. Walden, Waltham, High Easter, Great Arkesden, Chisell, Lyndsell and Elsnam, all in Essex. LONDON METROPOLITAN ARCHIVES Page 388 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2566 Confirmation 4 Mar 1683; 1. Bartholomew Fillingham of Westminster, co. (1684) Middx., esq. 2. Nicholas Dering of the same, gent. Fee farm rents out of: Rectory of Great Wendon, Mill at Littlebury, former monastery of Walden manors of Walden, Pomices, Matenys, Aylottys, Thundersly, Byrden and Minchon, Rectories and advowson of vicarages of Gt. Walden, Waltham, High Easter, Great Arkesden, Chisell, Lyndsell and Elsnam; all in Essex.

A/CSC/2567 Bargain and Sale 25 Sep 1672 1. Rt. Hon. Francis Lord Hawley, Sir William Howard of Tanbridge co. Surrey, kt, Sir Charles Harbord kt., Sir John Talbot of Lacocke, co. Wilts, kt., William Harbord of Grafton Park, co. N'hants, esq. 2. Elizabeth Clifford, spinster. Fee farm rent out of Manor of Northbarsted, co. Sussex.

A/CSC/2568 Mortgage 15 Sep 1674 1. Elizabeth Clifford of St. Martin-in-the-Fields, co. Middx., widow. 2. Nicholas Dering of Westminster, co. Middx., gent. Fee farm rent out of manor of Northbarsted, co. Sussex.

A/CSC/2569 Bargain and Sale 9 Jul 1681 1. Elizabeth Clifford of St. Martin-in-the-Fields, co. Middx., widow. Elizabeth Clifford, spinster, her daughter. 2. Nicholas Dering of Westminster, co. Middx., gent. Fee farm rent out of Manor of Northbarsted, co. Sussex

A/CSC/2570 Abstract of Title of Nicholas Dering to Fee Farm early 18 C Rents 1671-1683. Essex: Rectory of Great Wendon, Mill at Littlebury former monastery of Walden, manors of Walden, Pomices, Matenys, Aylottyis, Thundersly, Byrden, and Minchon, Rectories of Great Walden, Waltham, High Easter, Great Arkesden, Chisell, Lyndsell and Elsnam and advowson of vicarages thereof. Sussex: Manor of North Barsted. (This document acts as a schedule of 2 bundles of deeds) LONDON METROPOLITAN ARCHIVES Page 389 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2571 Copy of Probate dated 18 Mar. 1688/9 of Will early 18 C dated 20 Jan. 1688/9 of Nicholas Dering. Fee farm rents etc. mentioned in settlement of 9 May 1674.

A/CSC/2572 Bargain and Sale for 1 year. 11 May 1711 1. Nicholas Dering of St. Margaret, Westminster gent. 2. Governors C.S.C. Fee farm rents out of: Rectory of Great Wendon, Mill at Littlebury, former monastery of Walden, manors of Walden, Pomices, Matenys, Aylottys, Thundersly, Byrden and Minchon, rectories & advowson of vicarages of Great Walden, Waltham, High Easter, Great Arkesden, Chisell, Lyndsell and Elsnam; all in Essex. Manor of Northbarsted in in Sussex.

A/CSC/2573 Release 12 May 1711 1. Nicholas Dering of St. Margaret, Westminster gent. 2. Governors C.S.C. Fee farm rents out of: Rectory of Great Wendon, Mill at Littlebury, former monastery of Walden, manors of Walden, Pomices, Matenys, Aylottys, Thundersly, Byrden and Minchon, rectories & advowson of vicarages of Great Walden, Waltham, High Easter, Great Arkesden, Chisell, Lyndsell and Elsnam; all in Essex. Manor of Northbarsted in in Sussex.

A/CSC/2574 Bargain and Sale 12 May 1711 1. Nicholas Dering of St. Margaret, Westminster gent. 2. Governors C.S.C. Fee farm rents out of: Rectory of Great Wendon, Mill at Littlebury, former monastery of Walden, manors of Walden, Pomices, Matenys, Aylottys, Thundersly, Byrden and Minchon, rectories & advowson of vicarages of Great Walden, Waltham, High Easter, Great Arkesden, Chisell, Lyndsell and Elsnam; all in Essex. Manor of Northbarsted in in Sussex.

A/CSC/2575 Receipt 22 Dec.1671 Receipt for 5 shillings. Hawley and others to John Angier. 16 Apr.1711 Solicitor's Certificate of Payment (fee farm rents out of Rectory of Gt. Wendon, etc.)

A/CSC/2576 Correspondence on Fee Farm Rents. 1804 LONDON METROPOLITAN ARCHIVES Page 390 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2577 Correspondence on Fee Farm Rents. 1805

A/CSC/2578 Correspondence on Fee Farm Rents. 1806

A/CSC/2579 Correspondence on Fee Farm Rents. 1807

A/CSC/2580 Correspondence on Fee Farm Rents. 1808

A/CSC/2581 Correspondence on Fee Farm Rents. 1809

A/CSC/2582 Correspondence on Fee Farm Rents. 1831

A/CSC/2583 Correspondence on Fee Farm Rents. 1832

A/CSC/2584 Correspondence on Fee Farm Rents. 1833

A/CSC/2585 Correspondence on Fee Farm Rents 1834

A/CSC/2586 Correspondence on Fee Farm Rents 1835

A/CSC/2587 Correspondence on Fee Farm Rents 1837

A/CSC/2588 Correspondence on Carlisle Fee Farm Rents 1844 - 1848 5 items

A/CSC/2589 Correspondence on Wing Fee Farm Rents 1845 - 1860 11 items

A/CSC/2590 Correspondence on Aldgate Fee Farm Rents 1882 9 items LONDON METROPOLITAN ARCHIVES Page 391 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2591 Draft Transfer of Mortgage for œ42,000 31 Jul 1893 1. Joseph Fell Christie of Upton Arlesford, co. Hants., esq. John Scott of 8 Cannon St., London, merchant. Robert Mayne Curtis of 29 Rood Lane, London, merchant. William Henry Willans of 23 Holland Park, Kensington co. Middx., esq. (Trustees of the National Provident Institution). 2. Edward Newdigate Newdegate of Arbury, co. Warcs., C.B. 3. Charles John Rowley of Holmesland, Botley, co. Hants. Edward Newdigate Newdegate. 4. Governors C.S.C. Astley, Chilvers, Coton, Bedworth and Arley, co. Warcs. various mess.

A/CSC/2592 Draft Transfer of Mortgage for œ14,000 (parties 31 Jul 1893 as above). Chilvers. Coton and Bedworth. co. Warcs. various mess.

A/CSC/2593 Draft Mortgage 31 Jul 1893 1. Edward Newdigate Newdegate of Arbury, co. Warcs., C.B. 2. Charles John Rowley of Holmesland, Botley, co. Hants. Edward Newdigate Newdegate. 3. Governors C.S.C. Astley, Chilvers, Coton. Bedworth and Arley, co. Warcs. Various mess. etc. Plan of Arbury Park annexed.

A/CSC/2594 Correspondence Aug-Oct 1915 Chardstock Estate Mortgage 5 items

A/CSC/2595 Correspondence 1919 Felsted Mortgage 2 items

A/CSC/2596 Proposal for Mortgage May 1898 Goodnestone Estate, co. Kent

A/CSC/2597 Surveyor's Report 6 Jul 1898 Goodnestone, Adisham, Wingham, Preston -next-Wingham, Ickham and Well, Staple, Woodnesborough, Chillenden, Barham, Nonington, Womenswold, Wickhambreux and Ash-next-Sandwich, co. Kent Goodnestone Park Estate. LONDON METROPOLITAN ARCHIVES Page 392 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2598 Surveyor's Report 16 May 1913 Goodnestone etc., co. Kent: Goodnestone Estate

A/CSC/2599 Correspondence 1915 Goodnestone Estate Mortgages

A/CSC/2600 Ordnance Survey 6" = 1 m.; sheet marked up 1876 for Goodnestone Mortgage Showing Minster-in-Thanet, Barfreston, Womenswold, Nonington, Shepherdswell, Wootton, Chislet, Stourmouth, Preston, Sarne, Elmstone, Stodmarsh, Wingham, Staple, Wickhambreux, Ickham, Chillenden and Goodnestone, all in Kent.

A/CSC/2601 Ordnance Survey 6" = 1 m.; sheet marked up 1876 for Goodnestone Mortgage Showing Minster-in-Thanet, Barfreston, Womenswold, Nonington, Shepherdswell, Wootton, Chislet, Stourmouth, Preston, Sarne, Elmstone, Stodmarsh, Wingham, Staple, Wickhambreux, Ickham, Chillenden and Goodnestone, all in Kent.

A/CSC/2602 Ordnance Survey 6" = 1 m.; sheet marked up 1876 for Goodnestone Mortgage Showing Minster-in-Thanet, Barfreston, Womenswold, Nonington, Shepherdswell, Wootton, Chislet, Stourmouth, Preston, Sarne, Elmstone, Stodmarsh, Wingham, Staple, Wickhambreux, Ickham, Chillenden and Goodnestone, all in Kent.

A/CSC/2603 Ordnance Survey 6" = 1 m.;sheet marked up 1876 for Goodnestone Mortgage Showing Minster-in-Thanet, Barfreston, Womenswold, Nonington, Shepherdswell, Wootton, Chislet, Stourmouth, Preston, Sarne, Elmstone, Stodmarsh, Wingham, Staple, Wickhambreux, Ickham, Chillenden and Goodnestone, all in Kent.

A/CSC/2604 Draft Conveyance 17 May 1890 1. Governors C.S.C. 2. Provost and College of Eton, co. Bucks. 3. London and N.W. Railway Co. Hampstead, co. Middx. lands, mess. etc. LONDON METROPOLITAN ARCHIVES Page 393 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2605 Schedule of Title Deeds, 1858-63. 1874 Hutton, co. Somerset; lands, etc.

A/CSC/2606 Correspondence 1885 - 1915 Hutton Court Mortgage

A/CSC/2607 Draft Mortgage 29 Mar 1893 1. Henry Ellis Collins of Abermellte, co. Brecon, and of Clearwell Court, Newland, co. Gloucs., esq. 2. Governors, C.S.C. Newlands and St. Briavels, co. Gloucs. Clearwell Court Correspondence of 1894 attached.

A/CSC/2608 Surveyor's Report 6 Jul 1910 Tackley, Oxon Tackley Park. Plan on linen attached.

A/CSC/2609 Correspondence 1910 - 1915 Tackley Estate, Oxon

A/CSC/2610 Map of estate at Tackley, co. Oxon. 8" = 5 1910 chains (approx.

A/CSC/2611 Discharge 29 Jul 1826 1. William Dalby of Old Ford, co. Middx. fellmonger Thomas Lloyd of Old Gravel Lane, co. Middx., carpenter. Thomas Judkins of Bishopsgate St. London, baker. 2. Governors S.C.S. For payment on a mortgate (Dr. Bell's mortgage).

A/CSC/2612 Copy of Assignment of Principal and 1 May 1916 Hereditaments. 1. Henry Frederick King of Barford Medstead, co. Hants., esq. 2. Henry Frederick King Dorothy Mary Sedding of 3F Hyde Park Mansions Marylebone Road, London, spinster. LONDON METROPOLITAN ARCHIVES Page 394 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2613 Appointment of Receiver of rents. 6 Apr 1839 1. William Wallis of Bridge Place, W. Hertford St. Haggerstone, co. Middx., victualler. 2. Oliver Hargreave of Bloomsbury Place, co. Middx., esq. Henry Myres Bulmer of Messrs. Smith, Payne & Smith, Mansion House St. London, gentlemen. 3. Thomas Edye of Clements Inn, Westminster, gent. Haggerstone, co. Middx. plot of land, with mess. thereon - 1 to 14 Manor Place, 1 to 12 on S. side of Richard Street, 1 to 6 Bridge Place West, Hertford St., 3, 4, 5 and 6 Richard Street, lately Hertford Place, 7 to 12 Richard St., 9 to 12 Bridge Place East, Hertford St., 1 to 3 Clarence Terrace, 2 to 6 Bridge Place, W. two mess. in James' Place, 1 to 10 Manor Place.

A/CSC/2614 Certificate of Redemption of Land Tax, with 21 Nov 1864 attached Form of Declaration, Certificate of Registration, Certificate of Assessment and covering letter. Horton Kirby, Kent: Franks Farm, mansion and 400 acres, cottages etc. (No. 37374)

A/CSC/2615 Certificate of Redemption of Land Tax with 6 Mar 1865 attached forms. Farningham Kent: part of Franks Farm, 68 ac.

A/CSC/2616 Sale Particulars with map. 16 Jul 1909 Franks Hall Farm in Farningham, Horton Kirby, and Sutton-at-Hone, Kent.

A/CSC/2617 Copy of Agreement concerning Mortgage. 9 Aug 1909 1. Governor C.S.C. 2. Edward John Vavasour Earle of Franks, Farningham, Horton Kirby, Farningham and Sutton-at-Hone, Kent: Franks Farm.

A/CSC/2618 Draft Headings of agreement for lease. 21 Oc 1909 (1. C.S.C.) 2. James Langlands, Sutton-at -Hone, nr. Dartford, Kent, Farningham, Kent, Franks Farm.

A/CSC/2619/A Statement of Receipts and Payments Aug 1909-Feb Franks Farm, Farningham, Kent. 1910 LONDON METROPOLITAN ARCHIVES Page 395 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2619/B Fire insurance policy. Property on Franks Farm, 26 Nov 1909 Farningham, Kent.

A/CSC/2620 Five amended provisional valuations for duties 30 Jun 1915 on land values. (Farningham, Kent: Franks Farm)

A/CSC/2621/A Sale Catalogue 28 Dec 1916 Farningham, Kent: Franks Farm, 42 ac. wood in Farningham Wood.

A/CSC/2621/B Fire insurance policy. Property on Franks Farm, 9 Mar 1920 Farningham, Kent.

A/CSC/2622/A Particulars and summary of transactions 1904 C1923 -1923, concerning Franks Farm, Farningham, Kent 7 copies

A/CSC/2622/B Fire insurance policy. Franks Farm, growing 22 Sep 1924 timber.

A/CSC/2622/C Fire insurance policy. Franks Farm, growing 6 Aug 1925 timber.

A/CSC/2623 Fire Insurance Policy 23 Jul 1926 Farningham, Kent: Franks Farm, growing timber.

A/CSC/2624 Altered apportionment of tithe rent charge. 24 Sep 1926 Horton Kirby, co. Kent: lands as per schedule (Franks Farm, Farningham) map attached.

A/CSC/2625 Correspondence including surveyor's reports 1904 - 1929 etc. Farningham, Kent: Franks Farm.

A/CSC/2626 Ordnance Survey, Kent sheet XVII, N.E. 2nd 1897 edn. 1897, 6" = 1m.; showing Franks Farm and Franks Hall, Farningham, Kent.

A/CSC/2627 Map from Sale Particulars, prepared from 1909 Ordnance Survey. Farningham, Kent: Franks Farm. LONDON METROPOLITAN ARCHIVES Page 396 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates Current estates

A/CSC/2628 Will of James Palmer, B.D., sometime Vicar of 8 Jun 1659 St. Bride, Fleet St., London. (autograph revoked by later will).

A/CSC/2629 Copy of probate, dated 3 April 1660, of Will C1714? dated 20 Dec. 1659 and Codicil dated 31 Dec. 1659, of James Palmer, B.D., sometime vicar of St. Bride, Fleet St., London.

A/CSC/2630 Abbreviated copy of the above. C1714?

A/CSC/2631 Copy of Court Roll, Manor of Clerkenwell, for 3 Jul 1678 25 June 1678. Admission, under will of James Palmer, of Mark Hildesley of Lincolns Inn, esq. William Binks, Fellow of St. Peter's, Cambridge. John Williams, Rector of St. Mildred in Le Poultry, London. William Fortrey of London, gent. William Phillips of Marston, co. Hereford gent. Upper Holloway (co. Middx.): customary tenement.

A/CSC/2632 Lease for 21 years. 8 Jul 1684 1. Marke Hildesley of Lincolns Inn, co. Middx., esq. William Phillips of Lemster, co. Hereford, gent. William Binkes, clerk, Fellow of Peterhouse, Cambridge John Williams, Rector of St. Mildred Poultry, London. William Fortrey late of London, gent 2. Elizabeth Yowell, widow of John Y., citizen and innholder of London Upper Holloway, Islington (co. Middx.): The 3 Keys, now called The Castle & Falcon, a mess. occup. William Burland, a great barn, etc., a close of 7 ac., Peartree Field (10 ac.), Shoulder of Mutton Close (5 ac.), two closes to W. of Narrow or Madne Lane (3 ac., and 20 ac.) LONDON METROPOLITAN ARCHIVES Page 397 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2633 Covenant regarding Trust under the Will of 8 May 1695 James Palmer. 1. Mark Hildesley of Lincolns Inn, London, esq. William Bincks, Rector of Limmington, co. Worcs. John Williams of London, D.D. William Fortrey of London, gent. 2. Governors C.S.C. 3. Sir Thomas Meers Gilbert Dolben of the Inner Temple, London, esq. John Baber of St. Martin in the Fields, co. Middx, esq. George Paske of Much Hadham, co. Herts, gent. Thomas Maningham of London, D.D. William Whitfield of London, clerk John Rushbach of London, clerk William Thorneburgh of London, merchant John Gilbert of Cliffords Inn, London, gent. Upper Holloway (co. Middx.): mess. and 47 ac.

A/CSC/2634 Copy of above Covenant of 8 May 1695. 1695

A/CSC/2635 Summary of events (Committee meetings, etc.) 1709 concerning Palmer's Charity 1659-1709.

A/CSC/2636 Certified extract from Abstract of Court Rolls, C1714 Manor of Clerkenwell Surrender by James Palmer, clerk, dated 29 Jan. 1676 (1677). Upper Holloway, (co. Middx.): mess. and 47 ac., late occup. Andrew Bonyon.

A/CSC/2637 Certified extract from Abstract of Court Rolls, C1714 Manor of Clerkenwell Forfeit by Sir Thomas Trevor, and grant to Trustees under Will of James Palmer, dated 5 Mar. 1678 (1679). Upper Holloway (co. Middx.): various lands.

A/CSC/2638 Certified extract from Abstract of Court Rolls, C1714 Manor of Clerkenwell Surrender by William Fortree, esq., to William Fortree, William Bisse, D.D., and others dated 26 Feb. 1714 (1715). Upper Holloway (co. Middx.): mess and 47 ac. LONDON METROPOLITAN ARCHIVES Page 398 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2639 Copy of Letters of Attorney dated 31 Jan. 1714 C1715 (1715) 1. William Fortrey of Norton, co. Leics., esq. 2. Richard Sare of London, Stationer. Copy of Letters of Attorney dated 8 Feb. 1714 (1715) 1. William Fortrey of Norton, co. Leics., esq. Thomas Bisse D.D., preacher at the Rolls Thomas Sherlock, D.D., Master of the Temple Henry Sacheverell D.D., Rector of St. Andrew, Holborn. George Bell, M.A., Lecturer of St. Clement Danes. Charles Lamb M.A. William Burnet, son of Gilbert B., Bishop of Sarum, esq. Thomas Pickering of Bernards Inn, London, gent John Beaver of Furnivals Inn, London, gent Nathaniel Marshall, clerk, lecturer of St. Mary Aldermanbury Francis Gore of Watling St., London, Distiller. John Payne of Foster Lane, London, apothicary. 2. Roger Williams of Grays Inn, co. Middx., esq. Upper Holloway, co. Middx.: for surrender and admission of mess. and 47 ac.

A/CSC/2640 Another copy of the two above Letters of C1715 Attorney.

A/CSC/2641 Copy of Court Roll, Manor of Clerkenwell: 26 Feb 1714 Surrender and Admission. (1715) 1. Richard Sare of London, stationer, attorney to William Fortrey of Norton, co. Leics. 2. William Fortrey, Thomas Bisse, Thomas Sherlock, Henry Sacheverell, George Bell, Charles Lamb, William Burnett, Thomas Pickering, John Beaver, Nathaniel Marshall, Francis Gore and John Payne Upper Holloway, co. Middx.: mess and 47 ac.

A/CSC/2642 Declaration of Trust. 16 Mar 1714 William Fortrey of Norton, co. Leics., esq., (1715) Thomas Bisse, D.D., Thomas Sherlock, D.D., Henry Sacheverell, D.D., George Bell, M.A., Charles Lamb, M.A., William Burnett, esq., Thomas Pickering of Bernards Inn, London, gent., John Beaver of Furnivalls Inn, London, gent., Nathaniel Marshall of St. Mary Aldermanbury, lecturer, Francis Gore of London, distiller, John Payne of London, apothecary. Upper Holloway, co. Middx.: mess and 47 ac. LONDON METROPOLITAN ARCHIVES Page 399 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2643 Copy of Surrender and Admission, Manor of 1715 Clerkenwell, dated 26 Feb. 1714/5. 1. Richard Sare of London. Stationer, attorney to William Fortrey of Norton, co. Leics. 2. William Fortrey, Thomas Bisse, Thomas Sherlock, Henry Sacheverell, George Bell, Charles Lamb, William Burnett, Thomas Pickering, John Beaver, Nathaniel Marshall, Francis Gore and John Payne. Upper Holloway, co. Middx.: mess and 47 ac. Copy of Declaration of Trust, dated 16 Mar. 1714/5 William Fortrey and others.

A/CSC/2644 Letter 1 May 1714 1. Jonathan Kimberley of Lichfield 2. The Revd. - Whitfield, Warwick Court, Ludgate, London. Nomination of Beneficiary under Palmer's Charity, by William Fortrey, dated 26 Apr. 1714.

A/CSC/2645 Letter concerning Palmer's Charity 19 Nov 1714 1. William Whitfield 2. Dr. Sherlock Master, of the Temple.

A/CSC/2646 Schedule of fittings in small house next to the early 18 c Castle & Falcon, Holloway.

A/CSC/2647 Licence to demise 8 Apr 1715 1. Lady of the Manor of Clerkenwell 2. William Fortrey, Thomas Bisse, Thomas Sherlock, Henry Sacheverell, George Bell, Charles Lamb, William Burnett, Thomas Pickering, John Beaver, Nathaniel Marshall, Francis Gore, John Payne (Upper Holloway, co. Middx.): mess and 47 ac.

A/CSC/2648 Lease for 21 years 23 Dec 1715 1. Governors C.S.C. 2. John Davis of Islington. Upper Holloway, Islington, co. Middx.: The Castle & Falcon, eleven-acre field, twelve-acre field, Pear-tree field, great Shoulder of Mutton field (5 ac. 1r. 6 p.), Little Shoulder of Mutton field (2 ac. 2 r. 18p.) great Home field (5 ac. 2 r. 20p.), little Home field (1 ac. 3 r. 10p.). Schedule of fixtures in house. Endorsement: 17 Mar. 1718 (1719) Memorandum of lease dated 28 Feb. 1718/9 1. John Davis 2. Mary Benjer Upper Holloway, co. Middx.: 3 cellars, one vault, 4 rooms, with brewhouse and room above, (part of the above property). LONDON METROPOLITAN ARCHIVES Page 400 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2649 Copy of Court Roll, Manor of Clerkenwell: 28 Feb 1734 Surrender and Admission, with licence to (1735) demise. 1. Benjamin Willis of London, mercer, as attorney for Thomas Sherlock, Bishop of Salisbury, and John Payne of London, apothecary; trustees. 2. Thomas Sherlock, Bishop of Salisbury John Payne of London, apothecary Thomas Bosvile of St. Laurence Jewry, London, gent. Robert Clavering of St. Peter in Cheapside, London, gent. Richard Glynn of St. Andrew, Holborn, London, gent. John Westley of St. Mary le Bow, London, esq. Robert Hodson of St. Paul, Covent Garden, London, gent. Samuel Markham of St. Faith -under St. Paul, London, gent. Francis Naylor of St. Martin, Ludgate, esq. William Strahan of St. Benet Pauls Wharf, London, esq. Samuel Prat of St. Andrew, Holborn, London, esq. Walwyn Mess of St. Faith-under St.Paul, London, gent. Upper Holloway (co. Middx.): mess and 47 ac.

A/CSC/2650 Agreement modifying terms of tenancy. 5 Mar 1735 1. Benjamin Willis of St. Mary le Bow, London, (1736) gent. pp. Governors C.S.C. 2. John Smith of St. John at Clerkenwell, yeoman. Holloway (co. Middx.): Corporation estate there.

A/CSC/2651 Lease for 11 years. 20 Jan 1773 1. Governors C.S.C. 2. Thomas Rayboll of Upper Holloway, yeoman Upper Holloway, Islington, co. Middx.: mess, etc., with The Rickfield (1r. 8p.), Little Shoulder of Mutton field (1a.3r.10p.), Great Homefield (5a. 1r. 19p.), Little Homefield (2a. 2r. 18p.), Great Shoulder of Mutton field (5ac. 2 p.) Peartree field (11ac. 3 r.) Hillfield (12 ac. 1r. 23p.), Kentish Town field (11 ac. 3 r. 2p.).

A/CSC/2652 Survey of house at Holloway, newly leased to C1773 Mr. Rayball; with list of repairs needed.

A/CSC/2653 Lease for 14 years 10 Jan 1784 1. Governors C.S.C. 2. Thomas Jackson of Upper Holloway, yeoman. Upper Holloway, Islington, co. Middx.: Inn called Horse & Groom and adjoining mess., with fields (as above). LONDON METROPOLITAN ARCHIVES Page 401 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2654 Lease for 21 years 24 Jan 1798 1. Governor C.S.C. 2. William Hooper of Upper Holloway, gent Upper Holloway, Islington, co. Middx: The Horse & Groom, adjacent mess., with fields (as above) Schedule of fittings.

A/CSC/2655 Copy of Court Roll, Manor of Clerkenwell 14 Feb 1800 Admission of The Revd. George Moore, M.A., Prebendary of Canterbury. The Revd. Robert Moore John Moore, esq. (3 of the sons of John Moore D.D. Abp. of Canterbury) George Frere of the Middle Temple, London, esq. William Frere of the same, esq. (2 sons of John Frere of Diss, co. Norfolk) by John Topham of Bedford Row, co. Middx. their attorney. Upper Holloway (co. Middx.): 3 mess., formerly one mess., and 47 ac.

A/CSC/2656 Licence to demise. 14 Feb 1800 1. Lord of the Manor of Clerkenwell 2. The Revd. George Moore, M.A. Prebendary of Canterbury, and others. Upper Holloway (co. Middx.): mess and lands

A/CSC/2657 Agreement to lease for 21 years. 18 Apr 1820 1. Governors C.S.C. 2. William Vorley of 6 Strahan Terrace, Islington, Smithfields salesman. Holloway, Islington, co. Middx.: Horse & Groom, 2 adjoining tenements, Home field Little Home field, Rick field, Gt. Shoulder of Mutton, Little Shoulder of Mutton, Pear Tree field, Hill field and Kentish Town field, total 50 ac.

A/CSC/2658 Lease for 21 years. 21 Nov 1820 1. Governors C.S.C. 2. William Vorley of Strahan Terrace, Islington, Smithfield salesman. Upper Holloway, Islington, co. Middx.: Horse & Groom (lately rebuilt) with two cottages, Home field, Little Home field Rick field, Great Shoulder of Mutton field Little Shoulder of Mutton field, Pear Tree field Hill field, Kentish Town field; excepting a plot, E. the turnpike to Highgate N. land occup. Small and Newberry, S. cottage next the Horse & Groom. LONDON METROPOLITAN ARCHIVES Page 402 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2659/A Tenancy Agreement for 1 year 26 May 1840 1. Governors C.S.C. 2. William Vorley of 6 Strahan Terrace, Islington, cattle salesman Upper Holloway, Islington, co. Middx.: The Horse & Groom, 2 cottages, Home field, Little Home field, Rick field, Great Shoulder of Mutton field, Little Shoulder of Mutton field, Pear tree field, Hill field and Kentish Town field (total 50 ac.)

A/CSC/2659/B Draft for the above. 26 May 1840

A/CSC/2659/C Another Draft. 26 May 1840

A/CSC/2660 Fragment of Lease 24 Nov 1842 1. Governors C.S.C. 2. William Vorley Upper Holloway, co. Middx: mess. and lands (map of estate endorsed).

A/CSC/2661 Assignment of Lease for 1,000 years, in trust. 17 Aug 1846 1. Charles Ramsden late of Bawtry Hall, now of Cantley Hall, co. Yorks, esq. 2. Spencer Joshua Alwyne, Marquess of Northampton. 3. The Revd. Robert Moore, canon of Canterbury. George Frere of Lincolns Inn, co. Middx. esq. 4. Oliver Hargreave of Bloomsbury Place, co. Middx., esq. Manor of Clerkenwell: part of

A/CSC/2662 Deposition of James Bacchus of Doncaster, co. 17 Aug 1846 York, attorney's clerk; witnessing to signature of Charles Ramsden to deed of even date.

A/CSC/2663 Enfranchisement 24 Aug 1846 1. Margaretta Elizabeth, Dowager Baroness Arden George James, Earl of Egmont 2. Spencer Joshua Alwyne, Marquess of Northampton 3. The Revd. Robert Moore, Canon of Canterbury George Frere of Lincolns Inn, co. Middx., esq. Upper Holloway, (co. Middx.): 2 mess. (lately 3, and formerly one mess.) and 46 ac. LONDON METROPOLITAN ARCHIVES Page 403 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2664 Conveyance 3 Jun 1852 1. The Revd. Robert Moore, Canon of Canterbury George Frere of Bedford Square, co. Middx., esq. 2. Governors C.S.C. Upper Holloway, co. Middx.: 2 mess. (lately 3, formerly one mess.) and 46 ac.

A/CSC/2665 Agreement to lease for 42 years. Mar 1842 1. Governors C.S.C. 2. George Matthew Hoare, Frederick Woodbridge and Henry James Hoare of Lower East Smithfield, co. Middx., brewers. Holloway, co. Middx.: Horse & Groom Coloured plan: all much faded.

A/CSC/2666 Lease for 42 years 6 May 1843 1. Governors C.S.C. 2. George Matthew Hoare, Frederick Woodbridge and Henry James Hoare of Lower East Smithfield, co. Middx., brewers. Holloway, Islington, co. Middx.: Horse & Groom Coloured plan.

A/CSC/2667 Conveyance. 4 Jul 1854 1. George Ring of Doctors Commons, London, esq. Charles Ring of the same, esq. William Jackson of Leadenhall St., London, esq. Thomas Williamson formerly of Upper Holloway, co. Middx., now of Woodford, co. Essex, esq. Samuel Tuttle of Wood End Green, Hayes, co. Middx., esq. George Frederick Prince Sutton of Basinghall St., London, esq. 2. Governors C.S.C. Islington, co. Middx.: land on S. of Archway and Kentish Town Junction Road (coloured plan).

A/CSC/2668 Declaration of Thomas Barber Dixon of 16 Nov 1854 Peckham, co. Surrey, clerk, in witness of signature to deed of 4 July 1854. LONDON METROPOLITAN ARCHIVES Page 404 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2669 Release and Assignment of lease. 15 Apr 1868 1. The Revd. Edward Richard Benyon of Culford Hall, co. Suffolk Richard Benyon of Englefield House, co. Berks, esq., M.P. 2. William Dickins of Cherrington, co. Worcs., esq. 3. Charles Scrase Dickins of Coolhurst, near Horsham, co. Sussex, esq. Francis Elizabeth Dickins 4. Charles Spencer Scrase Dickins of Coolhurst, esq. Compton Alwyne Scrase Dickins of Coolhurst, major William Drummond Scrase Dickins of Coolhurst, esq. 5. Charles Douglas, Marquess of Northampton. 6. Charles Douglas, Marquess of Northampton Charles Scrase Dickins Sir Denis Le Marchant of Speaker's Court, House of Commons, Westminster, bt. 7. Governors C.S.C. 8. Charles John Baker of Bloomsbury Place, co. Middx., esq. Manor of Clerkenwell, co. Middx.: lands in

A/CSC/2670 Certificate of Acknowledgement of Deed by a 27 Jun 1868 married woman (Lady Frances Elizabeth Dickins, deed dated 15 Apr. 1868).

A/CSC/2671 Declaration of Lady Frances Elizabeth Dickens, 27 Jun 1868 regarding Sir Charles Joshua Smith, decd.: with burial certificate attached.

A/CSC/2672 Extract from Prerogative Court of Canterbury: 1854 Will of Richard Benyon de Beauvoir late of Englefield House, co. Berks, esq., dated 9 July 1844, proved 1 June 1854.

A/CSC/2673 Copy of Death Certificate of Richard Bauvoir 28 Mar 1867 Berens, dated 25 Feb. 1859.

A/CSC/2674 Copy of Burial entry, 3 Mar. 1859, at Orpington, 18 May 1868 Kent, for Richard Beauvoir Berens, Esq.

A/CSC/2675 Extract from Burial Register of Northington: 14 Oct 1869 Burial of Henry Drummond, 1794.

A/CSC/2676 Declaration of George Lake of 10 Lincolns Inn, 18 Oct 1869 co. Middx., gent., in identification of Richard Benyon de Beauvoir, esq., decd. LONDON METROPOLITAN ARCHIVES Page 405 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2677 Declaration of George Lake of 10 Lincolns Inn, 25 Oct 1869 co. Middx., gent., in identification of Richard Benyon de Beauvoir, esq., decd.; with death certificate attached.

A/CSC/2678 Abstract of Title (Hargrave Park Estate, 1857 Holloway).

A/CSC/2679 Supplemental Abstract of Title, Hargrave Park c. 1865 Estate, Upper Holloway.

A/CSC/2680 Draft Deed of Exchange (details as below). 7 Mar 1868

A/CSC/2681 Exchange 7 Mar 1868 1. Governors C.S.C. 2. James Barrett of 17 St. John's Park, Upper Holloway, builder 3. William Hargrave of 5 Lordship Terrace, Stoke Newington, co. Middx., esq. 4. William Hargrave Henrietta Hargrave of 5 Lordship Terrace, spinster Sarah Hargrave of 5 Lordship Terrace, spinster 5. William Hargrave Philip Augustus Hanrott of 9 Bedford Row, co. Middx., esq. 6. Nathaniel Bridges of Red Lion Square, co. Middx., esq. Upper Holloway, co. Middx.: land near Junction Road. Plan annexed.

A/CSC/2682 Declaration of William Hargrave of 5 Lordship 24 Mar 1868 Terrace, Stoke Newington, co. Middx., esq., in support of title to land in Holloway. (3 burial certificates attached)

A/CSC/2683 Copy of Order by Inclosure Commissioners, 26 Nov 1868 confirming exchange. 1. Governors C.S.C. Frederick James Rowley of Hyde Road, Battersea, co. Surrey, builder Edwin Newman, junior, of 19 Bolton St., Piccadilly, co. Middx., gent 2. Edward Carleton Tufnell of Lowndes Square, co. Middx., esq. Robert Thomas Tufnell of Northfleet, co. Kent, esq. Islington, co. Middx.: lands in, as as shown in schedules. Coloured plan. LONDON METROPOLITAN ARCHIVES Page 406 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2684 Agreement to build and lease 22 May 1852 1. Governors C.S.C. 2. Joseph Reeve of Goldington Crescent, Oakley Square, St. Pancras, co. Middx., builder Upper Holloway, co. Middx: 11 ac., N. of Junction Road Coloured plan

A/CSC/2685 Agreement to build and lease 18 Feb 1854 1. Governors C.S.C. 2. George Briand of 32 Nicholas Lane, London, surveyor Upper Holloway, co. Middx: 11 ac to N. of Junction Road Plan attached

A/CSC/2686 Agreement to lease and build 21 Jun 1856 1. Governors C.S.C. 2. George Briand, late of 32 Nicholas Lane, London, now of Erin Cottage, Highbury Vale, co. Middx., surveyor John Thomas Emmett of 1 Cloudesley Square, Islington, co. Middx., architect Upper Holloway, co. Middx: 11 ac. N. of Junction Road

A/CSC/2687 Draft lease 19 Jul 1895 1. Governors C.S.C. 2. John Thomas Emmett of 42 Dartmouth Park Hill, gent. Upper Holloway, Islington (co. London): land as shown on plan

A/CSC/2688 Lease for 90 years 19 Jul 1895 1. Governors C.S.C. 2. John Thomas Emmett of 42 Dartmouth Park Hill, gent. Upper Holloway, Islington (co. London): land as shown on plan Endorsement: 15 Nov. 1895 Agreement for building (1 and 2) 20 Nov. 1896 Agreement for rents (1 and 2) 27 Apr. 1897 Agreement for rents (1 and 2)

A/CSC/2689 Agreement to lease and build 19 Jun 1852 1. Governors C.S.C. 2. James Barrett and William John Watson, of Lower Road, Islington, co. Middx, builders Upper Holloway, Islington, co. Middx: 24 ac. on W. of London Road Coloured plan

A/CSC/2690 Agreement 19 Jul 1856 1. Governors C.S.C. 2. James Barrett of St. John's Park Villa, Holloway, builder Upper Holloway, co. Middx: rents, etc., of houses on 24 ac. to W. of London Road LONDON METROPOLITAN ARCHIVES Page 407 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2691 Agreement to lease and build 20 Jun 1863 1. Governors C.S.C. 2. James Barrett of St. John's Park Villas, Holloway, builder Upper Holloway, co. Middx: land shown on plan attached

A/CSC/2692 Counterpart Agreement to lease and build 20 Jun 1863 1. Governors C.S.C. 2. James Barrett of St. John's Park Villas, Holloway, builder Upper Holloway, co. Middx: land shown on plan attached

A/CSC/2693 Abstract of building agreement of 1863 C1867 between C.S.C. and James Barrett

A/CSC/2694 Copy of Appointment of new trustee under will 31 Dec 1878 of James Barrett, dated 1 Oct. 1849 1. Daniel Barrett of 7 St. John's Villas, Upper Holloway, esq. 2. Joseph Thomas Loach of 193 Mile End Road, co. Middx., grocer Copy of Codicil to the will of Daniel Barrett dated 19 Jan. 1878

A/CSC/2695 Supplemental Agreement for leasing 16 Jul 1887 1. Governors C.S.C. 2. Marshall Nisbet Inman of 7 Bedford Row, co. Middx., architect and surveyor Holloway, co. Middx: lands as shown on plan

A/CSC/2696 Counterpart of the above 16 Jul 1887

A/CSC/2697 Agreement to build and lease 20 Mar 1858 1. Governors C.S.C. 2. George Brooks of the Boston Arms, Holloway, licensed victualler Upper Holloway, co. Middx: 11 ac. to S.E. of Junction Road Coloured plan attached

A/CSC/2698 Draft plan for the following agreement 1864 (A/CSC/2699)

A/CSC/2699 Agreement to build and lease 16 Apr 1864 1. Governors C.S.C. 2. George Searby of Crown Court, Threadneedle Street, London, gent. Upper Holloway, co. Middx: land to S. of Junction Road Plan dated 2 August 1864 annexed LONDON METROPOLITAN ARCHIVES Page 408 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2700/A Authority to accept leases 18 Jan 1869 1. Sophia Storie Armstrong of Shirley, co. Hants., widow 2. Francis Thomas Cuddon of 5 Gray's Inn Square, co. Middx., gent. 3. Frederick James Rowley of Hyde Road, Battersea, co. Surrey, builder 4. Edwin Newman, jr., of 19 Bolton Street Piccadilly, co. Middx., gent.

A/CSC/2700/B Authority to grant leases 4 Nov 1873 Edwin Newman, jr., of 16 Albert Mansions, Victoria Street, co. Middx., gent. and others, to Edwin Newman, sr., of 7 King's Bench Walk, Temple, gent.

A/CSC/2700/C Plan of Holloway estate and letter regarding the 1928 same.

A/CSC/2701/001 No. 246 Brecknock Road (formerly 220 1862 - 1904 Brecknock Road, originally No. 1 Springfield Terrace): leases and associated documents

A/CSC/2701/002 No. 246 Brecknock Road (formerly 220 1862 - 1904 Brecknock Road, originally No. 1 Springfield Terrace): leases and associated documents

A/CSC/2701/003 No. 246 Brecknock Road (formerly 220 1862 - 1904 Brecknock Road, originally No. 1 Springfield Terrace): leases and associated documents

A/CSC/2701/004 No. 246 Brecknock Road (formerly 220 1862 - 1904 Brecknock Road, originally No. 1 Springfield Terrace): leases and associated documents

A/CSC/2701/005 No. 246 Brecknock Road (formerly 220 1862 - 1904 Brecknock Road, originally No. 1 Springfield Terrace): leases and associated documents

A/CSC/2701/006 No. 246 Brecknock Road (formerly 220 1862 - 1904 Brecknock Road, originally No. 1 Springfield Terrace): leases and associated documents

A/CSC/2701/007 No. 246 Brecknock Road (formerly 220 1862 - 1904 Brecknock Road, originally No. 1 Springfield Terrace): leases and associated documents LONDON METROPOLITAN ARCHIVES Page 409 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2701/008 No. 248 Brecknock Road (formerly 222 1862 - 1901 Brecknock Road, originally No. 2 Springfield Terrace): leases and associated documents

A/CSC/2701/009 No. 248 Brecknock Road (formerly 222 1862 - 1901 Brecknock Road, originally No. 2 Springfield Terrace): leases and associated documents

A/CSC/2701/010 No. 248 Brecknock Road (formerly 222 1862 - 1901 Brecknock Road, originally No. 2 Springfield Terrace): leases and associated documents

A/CSC/2701/011 No. 248 Brecknock Road (formerly 222 1862 - 1901 Brecknock Road, originally No. 2 Springfield Terrace): leases and associated documents

A/CSC/2701/012 No. 248 Brecknock Road (formerly 222 1862 - 1901 Brecknock Road, originally No. 2 Springfield Terrace): leases and associated documents

A/CSC/2701/013 No. 248 Brecknock Road (formerly 222 1862 - 1901 Brecknock Road, originally No. 2 Springfield Terrace): leases and associated documents

A/CSC/2701/014 No. 250 Brecknock Road (formerly 224 19 Jul 1862 Brecknock Road, originally 3 Springfield Terrace) Lease for 99 years (with plan) Governors C.S.C. to Charles Tarver and William Frederick Hooper

A/CSC/2701/015 Nos. 246, 254, 256 and 258 Brecknock Road 11 Dec 1863 (formerly Nos. 220, 228, 230 and 232 Brecknock Road, originally Nos. 1, 5, 6 and 7 Springfield Terrace) Mortgage 1. George Searby of 2 Crown Court, Threadneedle Street, London, merchant 2. The British Equitable Assurance Co. 3. William Gover of Lee, co. Kent, esq. Edmund Dunn of Waddon, co. Surrey, esq. Joseph Warmington of Blackheath, co. Kent, esq.

A/CSC/2702 No.1 Cathcart Hill, formerly Myddelton Road 1850 - 1936 (otherwise called Myddelton Lodge): leases and associated documents LONDON METROPOLITAN ARCHIVES Page 410 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2703 No. 2 Cathcart Hill: leases and associated 1858 - 1955 documents

A/CSC/2704 No. 3 Cathcart Hill 20 Feb 1858 Lease for 99 years (with plan) Governors C.S.C. to John Thomas Emmett of Cloudesley Square, Islington, co. Middx., architect

A/CSC/2705 No. 4 Cathcart Hill 20 Feb 1858 Lease for 99 years (with plan) Governors C.S.C. to John Thomas Emmett

A/CSC/2706 No. 5 Cathcart Hill 20 Feb 1858 Lease for 99 years (with plan) Governors C.S.C. to John Thomas Emmett

A/CSC/2707 No. 6 Cathcart Hill 20 Feb 1858 Lease for 99 years (with plan) Governors C.S.C. to John Thomas Emmett

A/CSC/2708 No. 7 Cathcart Hill 20 Feb 1858 Lease for 99 years (with plan) Governors C.S.C. to John Thomas Emmett

A/CSC/2709 No. 8 Cathcart Hill 20 Feb 1858 Lease for 99 years (with plan) Governors C.S.C. to John Thomas Emmett

A/CSC/2710 No. 10 Cathcart Hill: leases and associated 1858 - 1954 documents

A/CSC/2711 No. 11 Cathcart Hill: lease with plan and 1858 - 1944 assignment of lease

A/CSC/2712 No. 12 Cathcart Hill 19 Jun 1858 Lease for 99 years (with plan) Governors C.S.C. to John Thomas Emmett

A/CSC/2713 No. 13 Cathcart Hill: lease and certified copy of 1858 - 1926 lease

A/CSC/2714 No. 15 Cathcart Hill: lease and copy of 1878 - 1922 assignment of lease LONDON METROPOLITAN ARCHIVES Page 411 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2715 No. 16 Cathcart Hill (and land adjoining): lease 1868 - 1948 and associated documents

A/CSC/2716 Nos. 11, 12 and 13 Cathcart Hill 3 Nov 1870 Release from mortgage Mary Ann Emmett of No. 1 Cloudesley Square, Islington, co. Middx., spinster, to John Thomas Emmett, of the same, architect and surveyor

A/CSC/2717 Nos. 11 and 13 Cathcart Hill: mortgage and 1870 - 1895 associated documents

A/CSC/2718 Nos. 2 and 11 Cathcart Hill: mortgage and 1905 - 1906 surrender

A/CSC/2719/A No. 6 Dartmouth Park Hill (formerly No. 1 16 Jul 1870 Maiden Terrace) Lease for 99 years from 1852 (with plan) Governors C.S.C. and John Thomas Emmett of 1 Cloudesley Square, Islington, co. Middx., architect, to John Amor of 6 Maiden Terrace, co. Middx., builder

A/CSC/2719/B Abstract of assignment of Nos. 6 and 10 11 May 1914 Dartmouth Park Hill formerly 1 and 3 Maiden Terrace, Maiden Lane, Middlesex.

A/CSC/2720 No. 8 Dartmouth Park Hill (formerly No. 2 1870 - 1951 Maiden Terrace): lease and associated documents: abstract of Title of Mary Thomas and associated documents

A/CSC/2720/003/B Abstract of assignment of No. 8 Dartmouth 11 May 1914 Park Hill formerly 2 Maiden Terrace, Maiden Lane, Middlesex

A/CSC/2721 No. 10 Dartmouth Park Hill (formerly No. 3 23 Apr 1870 Maiden Terrace) Lease for 99 years from 1852 (with plan) Governors C.S.C. and John Thomas Emmett to John Amor LONDON METROPOLITAN ARCHIVES Page 412 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2722 No. 12 Dartmouth Park Hill (formerly No. 4 23 Apr 1870 Maiden Terrace) Lease for 99 years from 1852 (with plan) Governors C.S.C. and J.T. Emmett to John Amor

A/CSC/2723 No. 14 Dartmouth Park Hill (formerly No. 5 20 Nov 1869 Maiden Terrace) Lease for 99 years from 1852 (with plan) Governors C.S.C. and J.T. Emmett to John Amor

A/CSC/2724 No. 16 Dartmouth Park Hill (formerly No. 6 20 Nov 1869 Maiden Terrace) Lease for 99 years from 1852 (with plan) Governors C.S.C. and J.T. Emmett to John Amor

A/CSC/2725 No. 20 Dartmouth Park Hill (formerly No. 7 20 Mar 1880 Maiden Terrace) Lease for 99 years from 1852 (with plan) Governors C.S.C. and J.T. Emmett to James Crabb of 61 Sandringham Road, W. Hackney, co. Middx., builder

A/CSC/2726 No. 22 Dartmouth Park Hill (formerly No. 8 20 Mar 1880 Maiden Terrace) Lease for 99 years from 1852 (with plan) Governors C.S.C. and J.T. Emmett to James Crabb

A/CSC/2727 No. 24 Dartmouth Park Hill (formerly No. 9 19 Dec 1868 Maiden Terrace) Lease for 99 years from 1852 (with plan) Governors C.S.C. and J.T. Emmett to Thomas Evans of 2 Queen's Villas, Court Hill Road, Lewisham, co. Kent, builder

A/CSC/2728 No. 26 Dartmouth Park Hill (formerly No. 10 19 Dec 1868 Maiden Terrace) Lease for 99 years from 1852 (with plan) Governors C.S.C. and J.T. Emmett to Thomas Evans LONDON METROPOLITAN ARCHIVES Page 413 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2729 No. 28 Dartmouth Park Hill (formerly No. 11 19 Dec 1868 Maiden Terrace) Lease for 99 years from 1852 (with plan) Governors C.S.C. and J. T. Emmett to John Bland of Brampton House, Blackheath, co. Kent, builder

A/CSC/2730 No. 30 Dartmouth Park Hill (formerly No. 12 1868 - 1934 Maiden Terrace)

A/CSC/2730/001 Lease for 99 years from 1852 (with plan) 19 Dec 1868 Governors C.S.C. and J.T. Emmett to John Bland

A/CSC/2730/002 Counterpart to the above 19 Dec 1868

A/CSC/2730/003 Mortgage 2 Feb 1869 John Bland to James Sant of 43 Lancaster Gate, Hyde Park, co. Middx., gent. Endorsement: Transfer of mortgage, dated 2 Aug. 1870 James Sant to Mary Anne Keeley of Pelham Crescent, Brompton, co. Middx., widow

A/CSC/2730/004 Transfer of Mortgage 18 Feb 1885 Mrs. Mary Ann Keeley to William Henry Williamson of Fish St. Hill, London, salesman, Louis Arthur Stephens of 31 Homestead Road, Walham Green, co. Middx., gent., and Alfred Dalton of 8 Montpelier Road, Peckham, co. Surrey, gent.

A/CSC/2730/005 Transfer of Mortgage 12 Jul 1895 William Henry Williamson, Alfred Dalton and Louis Arthur Stephens to William Henry Williamson

A/CSC/2730/006 Transfer of Mortgage 21 Apr 1896 W.H. Williamson to George Green of Cuddington, co. Bucks., farmer

A/CSC/2730/007 Abstract of Title of the Mortgagee of John Bland 1896 LONDON METROPOLITAN ARCHIVES Page 414 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2730/008 Assignment of lease 29 Sep 1896 1. George Green 2. Tom Fraser and Edmund Chadwick Rae, of 35 Fortess Road, Kentish Town, co. Middx., auctioneers and surveyors (Fraser & Heigh) 3. Mary Ann, wife of William Tackley of 3 Wharfdale Road, King's Cross Road, co. Middx.

A/CSC/2730/009 Mortgage 29 Sep 1896 Mary Ann Tackley to The Hearts of Oak Permanent Building Society

A/CSC/2730/010 Probate of Will dated 5 Nov. 1933 of Mary Ann 28 Aug 1934 Tackley

A/CSC/2730/011 Receipt for Legacy Duty under Will of Mary Ann 9 Oct 1934 Tackley

A/CSC/2730/012 Receipt for Estate Duty under Will of Mary Ann 9 Nov 1934 Tackley

A/CSC/2731 No. 40 Dartmouth Park Hill (formerly No. 17 18 Dec 1880 Dartmouth Park Hill) Lease for 99 years from 1852 (with plan) 1. Governors C.S.G. 2. Mary Ann Topping of 19 Caprera Terrace, North Road, Plymouth, co. Devon, widow Charles Topping of the same, esq. 3. John Thomas Emmett

A/CSC/2732 No. 42 Dartmouth Park Hill (and adjoining 15 Jul 1904 messuage) Lease for 64 years Governors C.S.C. to John Finch Haines of 42 Dartmouth Park Hill, gent., M.P.

A/CSC/2733 Nos. 32, 34, 36 and 38 Dartmouth Park Hill 17 Jul 1880 (formerly Nos. 13, 14. 15 and 16 Maiden Terrace) Lease for 99 years from 1852 (with plan) Governors C.S.C. to John Thomas Emmett

A/CSC/2734 No. 1 Fulbrook Road 1877 - 1954

A/CSC/2734/001 Lease for 99 years from 1857 (with plan) 17 Nov 1877 Governors C.S.C. to Edwin Newman of Yeovil, co. Som., esq. LONDON METROPOLITAN ARCHIVES Page 415 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2734/002 Counterpart to the above. 17 Nov 1877

A/CSC/2734/003 Lease for 98¾ years from 1857 (with plan) 22 Jan 1878 Edwin Newman to George Stephens of 14 Vivian Road, Peckham Rye, co. Surrey, and Frederick Edser of 2 Terrell Road, Barry Road, Peckham Rye, builders

A/CSC/2734/004 Particulars from H.M. Land Registry 1954

A/CSC/2735 No. 2 Fulbrook Road 1877 - 1954

A/CSC/2735/001 Lease for 99 years from 1857 (with plan) 17 Nov 1877 Governors C.S.C. to Edwin Newman of Yeovil, co. Som., esq.

A/CSC/2735/002 Lease for 99 years from 1857 (with plan) 20 c

A/CSC/2735/003 Copy of lease for 98¾ years from 1857 (with 30 Jan 1878 plan) Edwin Newman to Thomas Benjamin Tugwell of No. 4 Carrol Road, Highgate Road, co. Middx., builder

A/CSC/2735/004 Abstract of Title of Mrs. E.R.G. Scott 1946

A/CSC/2735/005 Abstract of lease of 1877 (with plan) 1946

A/CSC/2735/006 Assignment of lease 24 Sep 1946 Mrs. Elizabeth Rachel Gower Scott of Thurston, The Crescent, Hadley Common, co. Herts, widow, to John Bowker, of 167 Brecknock Road, Upper Holloway, co. Middx.

A/CSC/2735/007 Assignment of lease 25 Feb 1949 John Bowker of 2 Fullbrook Road, engineer, to Percy Robert Keen of 2 Fulbrook Road, gas fitter.

A/CSC/2735/008 Particulars from H.M. Land Registry 1954

A/CSC/2736 No. 3 Fulbrook Road 1877 - 1955 LONDON METROPOLITAN ARCHIVES Page 416 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2736/001 Lease for 99 years from 1857 (with plan) 17 Nov 1877 Governors C.S.C. to Edwin Newman of Yeovil, co. Som., esq.

A/CSC/2736/002 Counterpart to the above 17 Nov 1877

A/CSC/2736/003 Lease for 98¾ years from 1857 (with plan) 22 Jan 1878 Edwin Newman to George Stephens of 14 Vivian Road, Peckcham Rye, co. Surrey, and Frederick Edser of 2 Terrell Road, Barry Road, Peckham Rye, builders

A/CSC/2736/004 Counterpart to the above 22 Jan 1878

A/CSC/2736/005 Mortgage 23 Jan 1878 George Stephens and Frederick Edser to Edwin Newman

A/CSC/2736/006 Assignment of lease 30 Mar 1878 1. Edwin Newman 2. George Stephens and Frederick Edser 3. Henry Frost of 12 Dalby St., Kentish Town, co. Middx., foreman

A/CSC/2736/007 Mortgage 30 Mar 1878 Henry Frost to the Liberator Permanent Benefit Building Society

A/CSC/2736/008 Abstract of Title of Henry Frost 1878

A/CSC/2736/009 Assignment of lease 25 Oct 1945 Nellie Florence Pike of 30 Great Bushey Drive, Totteridge, co. Herts., to Ernest Volken of 5 Fulbrook Road, caterer

A/CSC/2736/010 Notice of breach of agreement, with schedule of 14 Oct 1891 repairs William Forbes Dalziel of Suffolk House, Leyton, co. Essex, to Henry Frost and others

A/CSC/2736/011 Insurance Policy (Commercial Union Assurance 4 Jan 1937 Co., Ltd.)

A/CSC/2736/012 Certificate of Land Charges Dept., Land 23 Jan 1955 Registry LONDON METROPOLITAN ARCHIVES Page 417 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2737 No. 4 Fulbrook Road 1877 - 1946

A/CSC/2737/001 Lease for 99 years from 1857 (with plan) 17 Nov 1877 Governors C.S.C. to Edwin Newman

A/CSC/2737/002 Counterpart to the above 17 Nov 1877

A/CSC/2737/003 Assignment of lease 24 Oct 1946 1. Elizabeth Rachel Gower Scott of Thurston, Hadly Common, Herts., formerly of 35 Etheldene Avenue, Muswell Hill, Middx., widow 2. Harold Gilbert Denis Jackson of 1 Fulbrook Mews, french polishing contractor

A/CSC/2738 No. 5 Fulbrook Road 1877 - 1955

A/CSC/2738/001 Lease for 99 years from 1857 (with plan) 17 Nov 1877 Governors C.S.C. to Edwin Newman

A/CSC/2738/002 Counterpart to the above 17 Nov 1877

A/CSC/2738/003 Lease for 98¾ years from 1857 (with plan) 22 Jan 1878 Edwin Newman to George Stephens and Frederick Edser

A/CSC/2738/004 Counterpart to the above 22 Jan 1878

A/CSC/2738/005 Mortgage G. Stephens and F. Edser to E. 23 Jan 1878 Newman

A/CSC/2738/006 Assignment of lease 21 Feb 1881 G. Stephens and F. Edser to Henry Chetham of 179 Kentish Town Road, co. Middx., gent.

A/CSC/2738/007 Assignment of lease 8 Sep 1898 1. H. Chetham of 35 Finsbury Circus, London, solicitor 2. The Revd. Charles Francis Wyatt of Broughton Rectory, Banbury, co.Oxon., clerk The Revd. Arthur Newman of Axminster, co. Devon, late of Wembdon, co.Som. Charles William Sladen of 195 Brecknock Road, London, pianoforte maker LONDON METROPOLITAN ARCHIVES Page 418 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2738/008 Assignment of lease 5 Apr 1922 C.W. Slater to Mrs. Rose Alma Clayton of 5 Fulbrook Road

A/CSC/2738/009 Assignment 2 Oct 1939 Mrs. R.A. Clayton to John Ernest Suffling of 5 Fulbrook Road

A/CSC/2738/010 Insurance Policy (Atlas Assurance Co., Ltd.) 5 Apr 1952

A/CSC/2738/011 Certificate from Land Charges Dept., Land 30 Sep 1955 Registry

A/CSC/2739 No. 6 Fulbrook Road 1877 - 1951

A/CSC/2739/001 Lease for 99 years from 1857 (with plan) 17 Nov 1877 Governors C.S.C. to Edwin Newman

A/CSC/2739/002 Counterpart to the above 17 Nov 1877

A/CSC/2739/003 Paper copy of the above 20 c

A/CSC/2739/004 Lease for 98¾ years from 1857 (with plan) 30 Jan 1878 Edwin Newman to Thomas Benjamin Tugwell of 4 Carrol Road, Highgate Road, co. Middx., builder

A/CSC/2739/005 Counterpart to the above 30 Jan 1878

A/CSC/2739/006 Mortgage; T.B. Tugwell to Edwin Newman 31 Jan 1878

A/CSC/2739/007 Transfer of Mortgage Edwin Newman to the 24 Apr 1884 Revd. J.T.R. Fussell of Frome, co. Som., the Revd. C.F. Wyatt of Broughton Rectory, Banbury, co. Oxon, and the Revd. A. Newman of Wembdon, co. Som.

A/CSC/2739/008 Assignment of lease 11 Sep 1884 T.B. Tugwell and Mortgages to William Ash of Fernbank, Heathfield, co. Sussex, esq. LONDON METROPOLITAN ARCHIVES Page 419 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2739/009 Assignment of lease 8 Feb 1937 1. Mary Elizabeth Faulkner formerly of The Gables, St. Peter's Park, St. Albans, now of The Stanborough, Watford, co. Herts., widow Frederick Renwick of Oak Grange, Alverstone, Sandown, Isle of Wight, co. Hants., accountant Ethel Alice Dawtrey of 121 Wellmeadow Road, Catford, co. London Walter Stanley Highton of Clovelly, Penshurst Gardens, Edgware, co. Middx., accountant 2. Harry Shaw of 36 Lawford Road, Kentish Town, co. London, moulding manufacturer Walter John Petty of the White Horse Hotel, Sudbury, co. Suffolk, licensed victualler Arthur Edward John Evans of 44. Lawford Road, Kentish Town, civil servant

A/CSC/2739/010 Tenancy Agreement 31 Oct 1938 Arthur Edward John Evans of Gaywood, 5 Friary Close, Friern Barnet, co. Middx., to Alice Hamilton, widow, and Pebert Hamilton of 199 Brecknock Road

A/CSC/2739/011 Assignment of lease 23 Aug 1939 1. Harry Shaw formerly of 36 Lawford Road, Kentish Town, co. London, now of 54 Golders Gardens, Golders Green, co. Middx., moulding manufacturer Walter John Petty of The White Horse Hotel, Sudbury, co. Suffolk, licensed victualler Arthur Edward John Evans, formerly of 44 Lawford Road, Kentish Town, now of Gaywood, 5 Friary Close, Friern Barnet 2, Arthur Edward John Evans Gwendoline Rose, wife of Leonard Gerritt Terwey, of 14 Hampstead Gardens, Golders Green Robert Ernest Abbott, of 14 Summerlee Avenue, E. Finchley, co. Middx., municipal servant

A/CSC/2739/012 Abstract of Title of A.E.J. Evans and others 1946

A/CSC/2739/013 Assignment of lease (with Notice to 7 Mar 1946 Freeholders) A.E.J. Evans, G.R. Terwey and R.E.Abbott to Kingsfield Estates, Ltd., of 28 Baker Street, co. London LONDON METROPOLITAN ARCHIVES Page 420 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2739/014 Assignment of lease (with Notice to 20 Aug 1946 Freeholders) Kingsfield Estates, Ltd., to Percy John Kirkwood of 142 Green Lane, Stoke Newington, co. London

A/CSC/2739/015 Abstract of Title of P.J. Kirkwood 1951

A/CSC/2739/016 Assignment of lease 21 Dec 1951 P.J. Kirkwood to Christakis Nikiforon Makkofaides of 47 Ainger Road, Hampstead, co. London

A/CSC/2739/017 Search papers for Islington Borough Register of 1937 1945 Local Land Charges 1951

A/CSC/2739/018 Search papers for Islington Borough Register of 1937 1951 Local Land Charges; London County Council

A/CSC/2739/019 Search papers for Islington Borough Register of 1937 1946 Local Land Charges; London County Council 1951 Land from H.M Land Registry

A/CSC/2739/020 Search paper from H.M. Land Registry, 1937 Middlesex Deeds Acts

A/CSC/2739/021 Circular re Abatement of Overcrowding, 1938 Housing Act, 1936

A/CSC/2740 No. 7 Fulbrook Road 1878 - 1901

A/CSC/2740/001 Lease for 99 years from 1857 (with plan) 16 Feb 1878 Governors C.S.C. to Edwin Newman

A/CSC/2740/002 Counterpart to the above 16 Feb 1878

A/CSC/2740/003 Lease for 98¾ years from 1857 (with plan) 21 Feb 1878 Edwin Newman to George Stephens and Frederick Edser

A/CSC/2740/004 Counterpart to the above 21 Feb 1878 LONDON METROPOLITAN ARCHIVES Page 421 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2740/005 Mortgage 22 Feb 1878 G. Stephens and P. Edser to Louisa Fitzherbert of Weymouth, co. Dorset, widow

A/CSC/2740/006 Assignment of lease 21 May 1880 1. G. Stephens and F. Edser of Tufnell Park Road, co. Middx, builders 2. Samuel Wyndham Fitzherbert of Weymouth, co. Dorset, esq. 3. Jabez Timms, bootmaker, George Balchin, engineer, and Joseph Thomas Coxill, builder, of St. Martin's Tavern, Pratt Street, Campden Town, co. Middx.

A/CSC/2740/007 Assignment of lease 7 Dec 1895 1. Jabez Timms of 165 Queens Crescent, Kentish Town, bootmaker, and George Balchin of 7 Crescent Place, Burton Crescent, co. Middx., engineer 2. Charles Henry Cattell of 14. Rhyl Street, Kentish Town, co, Middx., smith

A/CSC/2740/008 Mortgage 9 Dec 1895 Charles Henry Cattell to George Alfred Proctor of 77 Torriano Avenue, Camden Road, co. Middx., dairyman; John Henry Harmer of 144 Allcroft Road, Kentish Town, co. Middx., stonemason, and Walter Luckett of 11 Prospro Road, Upper Holloway, solicitor's clerk (Trustees of Court Perseverance No. 3278 Branch of London United District of the Ancient Order of Foresters Friendly Society)

A/CSC/2740/009 Assignment 13 Apr 1901 Charles Henry Cattell of 63 Fortess Road, Kentish Town, blind manufacturer, to Herbert Augustus George Fisher of 54 Rochester Road, Kentish Town, refreshment stall keeper

A/CSC/2740/010 Search in H.M. Land Registry 1955

A/CSC/2741 No. 8 Fulbrook Road 16 Feb 1878 Lease for 99 years from 1857 (with plan) Governors C.S.C. to Edwin Newman

A/CSC/2742 No. 9 Fulbrook Road 1878

A/CSC/2742/001 Lease for 99 years from 1857 (with plan) 16 Feb 1878 Governors C.S.C. to Edwin Newman LONDON METROPOLITAN ARCHIVES Page 422 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2742/002 Counterpart to the above 16 Feb 1878

A/CSC/2742/003 Lease for 98¾ years from 1857 (with plan); 21 Feb 1878 Edwin Newman to G. Stephens and F. Edser

A/CSC/2743 10 Fulbrook Road 1878 - 1955

A/CSC/2743/001 Lease for 99 years from 1857 (with plan); 16 Feb 1878 Governors C.S.C. to Edwin Newman

A/CSC/2743/002 Counterpart to the above 16 Feb 1878

A/CSC/2743/003 Lease for 98¾ years from 1857 (with plan) 28 Feb 1878 Edwin Newman to Thomas Benjamin Tugwell of 4 Carrol Road, Highgate Road, co. Middx., builder

A/CSC/2743/004 Counterpart to the above 28 Feb 1878

A/CSC/2743/005 Mortgage 6 Mar 1878 T.B. Tugwell to John Taylor of 14 Great James St., co. Middx. Alfred Philipps and Edwin Philipps of Bridgewater, co. Som.

A/CSC/2743/006 Assignment of lease 19 Jun 1878 T.B. Tugwell and others to John Richardson of 17 Guildford Road, Greenwich, co. Kent, gent.

A/CSC/2743/007 Search in H.M. Land Registry 1955

A/CSC/2744 No. 11 Fulbrook Road 1878

A/CSC/2744/001 Lease for 99 years from 1857 (with plan) 16 Feb 1878 Governors C.S.C. to Edwin Newman

A/CSC/2744/002 Counterpart to the above 16 Feb 1878

A/CSC/2744/003 Lease for 98¾ years from 1857 (with plan); 21 Feb 1878 Edwin Newman to George Stephens and F. Edser

A/CSC/2745 No. 12 Fulbrook Road 1878 LONDON METROPOLITAN ARCHIVES Page 423 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2745/001 Lease for 99 years from 1857 (with plan); 20 Jul 1878 Governors C.S.C. to Edwin Newman

A/CSC/2745/002 Counterpart to the above 20 Jul 1878

A/CSC/2745/003 Lease for 98¾ years from 1857 (with plan); 31 Oct 1878 Edwin Newman to T.B. Tugwell

A/CSC/2746 No. 13 Fulbrook Road 1878 - 1956

A/CSC/2746/001 Lease for 99 years from 1857 (with plan); 16 Feb 1878 Governors C.S.C. to Edwin Newman

A/CSC/2746/002 Counterpart to the above 16 Feb 1878

A/CSC/2746/003 Lease for 98¾ years from 1857 (with plan); 21 Feb 1878 Edwin Newman to G. Stephens and F.Edser

A/CSC/2746/004 Counterpart to the above 21 Feb 1878

A/CSC/2746/005 Mortgage; G. Stephens and F. Edser to Louisa 22 Feb 1878 Fitzherbert of Weymouth, co. Dorset, widow

A/CSC/2746/006 Assignment of lease 7 Jul 1879 1. G. Stephens and P. Edser of 2 Darrel Road, Peckham Rye, co. Surrey, builders 2. Samuel Wyndham Fitzherbert of Weymouth, co. Dorset, esq. 3. Robert Ward of 11 Fulbrook Road, builder

A/CSC/2746/007 Mortgage; R. Ward to the Mornington 8 Jul 1879 Permanent Building Society

A/CSC/2746/008 Assignment of lease; R. Ward to Frederick 6 Aug 1881 Horton of 114 Hampstead Road, co. Middx.

A/CSC/2746/009 Mortgage; P. Horton to the Royal Standard 8 Aug 1881 Permanent Benefit Building Society

A/CSC/2746/010 Assignment of lease; The Royal Standard 30 Oct 1890 Permanent Benefit Building Society to Thomas Talbot Smart of 12 Granby St., Hampstead Road, co. Middx., gent. LONDON METROPOLITAN ARCHIVES Page 424 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2746/011 Mortgage; Thomas T. Smart to The Royal 3 Nov 1890 Standard Permanent Benefit Building Society

A/CSC/2746/012 Assignment of lease 24 Jun 1895 T.T. Smart and Mortgagee to Samuel Thorp Butler, of 4 Bisham Gardens, Highgate, co. Middx., esq.

A/CSC/2746/013 Assignment of lease 22 Dec 1898 S.T. Butler to Stephen Miller of Doria, Hawkwood Road, Boscombe, Bournemouth, co. Hants, gent.

A/CSC/2746/014 Assignment of lease (with Note on will of S. 26 Nov 1923 Miller) Catherine Smith and Louisa Miller Shipp of Kippington, Hawkwood Road, Boscombe, co. Hants., spinsters, to George John Pearce of 13 Fulbrook Road

A/CSC/2746/015 Assignment of lease 24 Jun 1937 G.J. Pearce to Agnes Louise Weale of 13 Bartholomew Road, Kentish Town, co. London, widow

A/CSC/2746/016 Copy of Notice of Grant of Letters of 22 Apr 1944 Administration in estate of Agnes Louise Weale

A/CSC/2746/017 Assent to trusteeship under Will of A.L. Weale 17 Jul 1945 Kathleen Jocelyn, wife of Charles Murphy of 13 Bartholomew Road, Kentish Town and Denis Jocelyn Weale of 13 Fulbrook Road

A/CSC/2746/018 Search in H.M. Land Registry 1956

A/CSC/2747 No. 14 Fulbrook Road 20 Jul 1878 Lease for 99 years from 1857 (with plan) Governors C.S.C. to Edwin Newman

A/CSC/2748 No. 15 Fulbrook Road 1878 - 1955

A/CSC/2748/001 Lease for 99 years from 1857 (with plan); 25 May 1878 Governors C.S.C. to Edwin Newman

A/CSC/2748/002 Counterpart to the above 25 May 1878 LONDON METROPOLITAN ARCHIVES Page 425 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2748/003 Lease for 98¾ years from 1857 (with plan); 29 May 1878 Edwin Newman to G. Stephens and F. Edser

A/CSC/2748/004 Counterpart to the above 29 May 1878

A/CSC/2748/005 Mortgage; G. Stephens and F. Edser to the 30 May 1878 Revd. Charles Culliford Goodden of Montacute Vicarage, co. Som.

A/CSC/2748/006 Assignment of lease; G. Stephens and F. Edser 21 Feb 1881 to Henry Chetham of 179 Kentish Town Road, gent.

A/CSC/2748/007 Transfer of Mortgage 10 Oct 1885 John Robert Philips Goodden of Compton House, co. Dorset, esq., and Arthur Johnson Rogers late of Chilham, co. Kent, now of Yarlington, co. Som., to Henry Charles Goodden of Upwey, co. Dorset, esq., and Wyndham Charles Goodden of Bristol, esq.

A/CSC/2748/008 Transfer of Mortgage; W.C. Goodden to John 13 May 1896 Henry Goodden of Bristol, esq.

A/CSC/2748/009 Abstract of lease of 29 May 1878 c 1932

A/CSC/2748/010 Abstract of Title 1932

A/CSC/2748/011 Land Registry Title 1955

A/CSC/2749 No. 16 Fulbrook Road 20 Jul 1878 Lease for 99 years from 1857 (with plan) Governors C.S.C. to Edwin Newman

A/CSC/2750 No. 17 Fulbrook Road 1878 - 1955

A/CSC/2750/001 Lease for 99 years from 1857 (with plan); 25 May 1878 Governors C.S.C. to Edwin Newman

A/CSC/2750/002 Counterpart to the above 25 May 1878

A/CSC/2750/003 Lease for 98¾ years from 1857 (with plan); 29 May 1878 Edwin Newman to G. Stephens and F. Edser LONDON METROPOLITAN ARCHIVES Page 426 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2750/004 Counterpart to the above 29 May 1878

A/CSC/2750/005 Mortgage 30 May 1878 G. Stephens and F. Edser to Lucy Deering of 3 Grove Road N., Southsea, co. Hants., spinster Endorsement: 26 Oct. 1894, Surrender Charlotte Campbell Newman of 126 Gosterwood St., Deptford, co. Kent, spinster, and James Bernard Paynter of Yeovil, co. Som., gent., to Henry Chetham of 254 Camden Road, Camden Town, co, London, gent.

A/CSC/2750/006 Assignment of lease 21 Feb 1881 G. Stephens and F. Edser to Henry Chetham of 179 Kentish Town Road, co. Middx., gent.

A/CSC/2750/007 Mortgage 31 Dec 1894 H. Chetham to Alice Compton Sinkler of 55 Clarendon Road, Lewisham, co. London, spinster

A/CSC/2750/008 Assignment of lease 5 Sep 1898 H. Chetham and Mortgagee to Charles William Slader of 195 Brecknock Road, pianoforte maker

A/CSC/2750/009 Assignment of lease 3 Aug 1938 1. Walter Harold Kettle of 30 Hartington Villas, Hove, co. Sussex, manufacturer's agent, Thomas Frederick Pearson of 2 Coleshill Road, Teddington, co. Middx., solicitor's managing clerk, and Rose Alma Clayton of 26 Portland Road, Hove 2. Walter George Weltch of 31 Grafton Road, Kentish Town, builder

A/CSC/2750/010 Abstract of Will of W.G. Weltch 1955

A/CSC/2750/011 Search in H.M. Land Register 1955

A/CSC/2751 No. 18 Fulbrook Road 20 Jul 1878 Lease for 99 years from 1857 (with plan); Governors C.S.C. to Edwin Newman

A/CSC/2752 No. 19 Fulbrook Road 1878 LONDON METROPOLITAN ARCHIVES Page 427 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2752/001 Lease for 99 years from 1857 (with plan); 20 Jul 1878 Governors C.S.C. to Edwin Newman

A/CSC/2752/002 Counterpart to the above 20 Jul 1878

A/CSC/2752/003 Lease for 98¾ years from 1857 (with plan); 24 Jul 1878 Edwin Newman to G. Stephens and F. Edser

A/CSC/2753 No. 20 Fulbrook Road 16 Nov 1878 Lease for 99 years from 1857 (with plan); Governors C.S.C. to Edwin Newman

A/CSC/2754 No. 21 Fulbrook Road 1878

A/CSC/2754/001 Lease for 99 years from 1857 (with plan); 20 Jul 1878 Governors C.S.C. to Edwin Newman

A/CSC/2754/002 Counterpart to the above 20 Jul 1878

A/CSC/2754/003 Lease for 98¾ years from 1857 (with plan); 24 Jul 1878 Edwin Newman to G. Stephens and F. Edser

A/CSC/2755 No. 22 Fulbrook Road 1878

A/CSC/2755/001 Lease for 99 years from 1857 (with plan); 16 Nov 1878 Governors C.S.C. to Edwin Newman

A/CSC/2755/002 Counterpart to the above 16 Nov 1878

A/CSC/2755/003 Lease for 98¾ years from 1857 (with plan); 26 Nov 1878 Edwin Newman to T.B. Tugwell of 4 Carrol Road, Highgate Road, co. Middx., builder

A/CSC/2755/004 Counterpart to the above 26 Nov 1878

A/CSC/2755/005 Mortgage; T.B. Tugwell to the Revd. George 27 Nov 1878 Gordon of E. Tiverton, co. Som.

A/CSC/2755/006 Assignment of lease; T.B. Tugwell and 11 Sep 1884 Mortgagee to William Ash of Fernbank, Heathfield, co. Sussex, esq. LONDON METROPOLITAN ARCHIVES Page 428 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2756 No. 23 Fulbrook Road 1878 - 1955

A/CSC/2756/001 Lease for 99 years from 1857 (with plan); 20 Jul 1878 Governors G.S.C. to Edwin Newman

A/CSC/2756/002 Counterpart to the above 20 Jul 1878

A/CSC/2756/003 Lease for 98¾ years from 1857 (with plan); 24 Jul 1878 Edwin Newman to G. Stephens and F.Edser

A/CSC/2756/004 Counterpart to the above 24 Jul 1878

A/CSC/2756/005 Mortgage 25 Jul 1878 G. Stephens and F. Edser to the Revd. John Thomas Richardson Fussell of Amroth Castle, Tenby, co.Pembroke, the Revd. Charles Francis Wyatt of Broughton Rectory, co. Oxon., and Edwin Newman of Yeovil, co. Som., gent. Endorsement: 23 Jan. 1882, Surrender J.T.R. Fussell, C.F. Wyatt, E.Newman to Henry Chetham of 179 Kentish Town Road, co. Middx., gent.

A/CSC/2756/006 Assignment of lease 21 Feb 1881 G. Stephens and F. Edser to Henry Chetham

A/CSC/2756/007 Assignment of lease 23 Mar 1893 H. Chetham of 254 Camden Road, Camden Town, co. London, gent., to George Plater of 23 Fulbrook Road, bootmaker

A/CSC/2756/008 Mortgage; G. Plater to H. Chetham 24 Mar 1893

A/CSC/2756/009 Extract from Principal Probate Registry (Will of 8 Apr 1919 George Plater)

A/CSC/2756/010 Extract from Principal Probate Registry (Will of 30 Nov 1923 Mary Elizabeth Plater)

A/CSC/2756/011 Assignment of lease 12 Jul 1950 Francis John Plater of 89 Parkhurst Road, London, N.7 to Francis (Holborn), Limited, of 324/5 High Holborn, co. London LONDON METROPOLITAN ARCHIVES Page 429 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2756/012 Assignment of lease 28 Aug 1950 Francis (Holborn) Ltd., to Robert Keith Dignan of 57 Princess Road, Regents Park, co. London, medical student

A/CSC/2756/013 Search in H.M. Land Registry 1955

A/CSC/2757 No. 24 Fulbrook Road 1879 - 1884

A/CSC/2757/001 Lease for 99 years from 1857 (with plan); 24 May 1879 Governors C.S.C. to Edwin Newman

A/CSC/2757/002 Counterpart to the above 24 May 1879

A/CSC/2757/003 Lease for 98¾ years from 1857 (with plan); 28 May 1879 Edwin Newman to T.B. Tugwell

A/CSC/2757/004 Counterpart to the above 28 May 1879

A/CSC/2757/005 Mortgage; T.B. Tugwell to Uriah Burt of Yeovil, 29 May 1879 co. Som., gent.

A/CSC/2757/006 Assignment of lease 11 Sep 1884 T.B. Tugwell of 4 Belsize Crescent, Hampstead, co. Middx., builder, and Mortgagee to William Ash of Fernbank, Heathfield, co. Sussex, esq.

A/CSC/2758 No. 26 Fulbrook Road 1879 - 1939

A/CSC/2758/001 Lease for 99 years from 1857 (with plan) 24 May 1879 Governors C.S.C. to Edwin Newman

A/CSC/2758/002 Counterpart to the above 24 May 1879

A/CSC/2758/003 Lease for 98¾ years from 1857 (with plan) 28 May 1879 Edwin Newman to T.B. Tugwell

A/CSC/2758/004 Counterpart to the above 28 May 1879

A/CSC/2758/005 Mortgage 29 May 1879 T.B. Tugwell to John Dampney of Preston Road, Yeovil, co. Som., gent. LONDON METROPOLITAN ARCHIVES Page 430 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2758/006 Assignment of lease 27 Oct 1879 T.B. Tugwell and Mortgagee to Louis Polak of 26 Fulbrook Road, gent.

A/CSC/2758/007 Mortgage 28 Oct 1879 L. Polak to the Sixth Provident (City & General) Mutual Benefit Building Society

A/CSC/2758/008 Assignment of lease 12 Dec 1882 L. Polak to Walter Ernest Sampson of 102 Dean St., Soho, co. Middx., leather manufacturer

A/CSC/2758/009 Assignment of lease 13 Apr 1892 W.E. Sampson to Henry Ayre of 26 Fulbrook Road, police constable

A/CSC/2758/010 Mortgage 13 Apr 1892 Henry Ayre to the Sutton & Carshalton 468th Starr-Bowkett Building Society

A/CSC/2758/011 Mortgage 21 Nov 1904 Mrs. Eleanor Ayre of 26 Fulbrook Road to the Central Advance & Discount Corporation, Limited, of 84 Charing Cross Road, co. Middx.

A/CSC/2758/012 Mortgage 7 Sep 1905 Mrs. E. Ayre to the Central Advance & Discount Corp., Ltd.

A/CSC/2758/013 Surrender 29 Dec 1905 Central Advance & Discount Corp., Ltd., to Mrs. E. Ayre

A/CSC/2758/014 Mortgage 22 Dec 1905 Mrs. E. Ayre to the Hearts of Oak Permanent Building Society

A/CSC/2758/015 Mortgage 19 Jun 1906 Mrs. E. Ayre to the Hearts of Oak Permanent Building Society

A/CSC/2758/016 Mortgage 31 May 1907 Mrs. E. Ayre to the Hearts of Oak Permanent Building Society LONDON METROPOLITAN ARCHIVES Page 431 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2758/017 Declaration by Mrs. E. Ayre 31 May 1907

A/CSC/2758/018 Declaration by Mrs. E. Ayre 26 Nov 1908

A/CSC/2758/019 Mortgage 27 Nov 1908 1. Mrs. E. Ayre, senior, of 26 Fulbrook Road 2. Susan Gertrude Sawyer, wife of William Sawyer, music hall artist John Ayre, builder Mary Jane Ayre, spinster, all of the same address 3. William Hoy Nevill of 159 Fortess Road, Kentish Town, co. London, stationer

A/CSC/2758/020 Further Charge; E. Ayre, senior, to W.H. Nevill 7 Dec 1908

A/CSC/2758/021 Further Charge and agreement E. Ayre, senior, 30 Jan 1912 to W.H. Nevill

A/CSC/2758/022 Assignment of lease 28 Feb 1923 W.H. Nevill to Edward Owen of Spencer Hall, 19 Dartmouth Park Hill, gent.

A/CSC/2758/023 Abstract of Title of Edward Owen 1926

A/CSC/2758/024 Assignment of lease 6 May 1926 Edward Owen to George William Hudson of 56 Lady Margaret Road, Tuffnell Park, gent.

A/CSC/2758/025 Mortgage 27 Feb 1932 G.W. Hudson of "Clovelly", Church Road, Penn Fields, Wolverhampton, co. Staffs., to the West London & Provincial Permanent Benefit Building Soc., of 46 Bedford Row, co. London

A/CSC/2758/026 Further Charge 29 Jan 1934 G.W. Hudson to the West London & Provincial Permanent Benefit Building Society

A/CSC/2758/027 Assignment of lease 15 Jul 1939 G.W. Hudson of 7 Tackley Place, N. Oxford, gent., to Alice Maude Mary Cortestio, widow, and Margaret Lilian Kempster, spinster, of the same address

A/CSC/2759 No. 28 Fulbrook Road 1879 - 1884 LONDON METROPOLITAN ARCHIVES Page 432 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2759/001 Lease for 99 years from 1857 (with plan); 24 May 1879 Governors C.S.C. to Edwin Newman

A/CSC/2759/002 Counterpart to the above 24 May 1879

A/CSC/2759/003 Lease for 98¾ years from 1857 (with plan); 28 May 1879 Edwin Newman to T.B. Tugwell

A/CSC/2759/004 Counterpart to the above 28 May 1879

A/CSC/2759/005 Mortgage; T.B. Tugwell to Julia Woodward of 29 May 1879 The Hyde, Upton on Severn, co. Worcs., widow

A/CSC/2759/006 Assignment of lease; T.B. Tugwell and 11 Sep 1884 Mortgagee to William Ash of Fernbank, Heathfield, co. Sussex, esq.

A/CSC/2760 No. 30 Fulbrook Road 1879

A/CSC/2760/001 Lease for 99 years from 1857 (with plan); 24 May 1879 Governors C.S.C. to Edwin Newman

A/CSC/2760/002 Counterpart to the above 24 May 1879

A/CSC/2760/003 Lease for 98¾ years from 1857 (with plan); 30 Jun 1879 Edwin Newman to John England of 61A Abbey Road, St. John's Wood, co.Middx., gent.

A/CSC/2761 Abstract of Title of Edwin Newman; Nos. 15 1878 and 17 Fulbrook Road

A/CSC/2762 Abstract of Title of Edwin Newman; Nos. 18, 1878 19, 21 and 23 Fulbrook Road

A/CSC/2763 Assignment of lease 12 Jul 1878 Edwin Newman to John Phillips of 3 Tufnell Park Road, Holloway, co. Middx., esq. Nos. 15 and 17 Fulbrook Road

A/CSC/2764 Assignment of lease 30 Oct 1878 Edwin Newman to John Phillips Nos. 16, 18, 19, 21 and 23 Fulbrook Road LONDON METROPOLITAN ARCHIVES Page 433 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2765 Assignment of lease 23 Dec 1878 Edwin Newman to Caroline Sarah Watkins of 323 Holloway Road, Islington, co. Middx., widow Nos. 20 and 22 Fulbrook Road

A/CSC/2766 Transfer of Mortgages 24 Apr 1884 Edwin Newman to the Revd. J.T.R. Fussell of Frome, co. Som., the Revd. Charles Francis Wyatt of Broughton Rectory, Banbury, co. Oxon., the Revd. Arthur Newman of Wembdon, co. Som. Nos. 5 & 9 Fulbrook Road

A/CSC/2767 Abstract of Title of William Forbes Dalziel 1895 Nos. 1, 3, 5 and 7 Fulbrook Road

A/CSC/2768 Assignment of lease 14 Oct 1895 1. W.F. Dalziel of Northernhay, The Drive, Chingford, co. Essex, gent. 2. Isabel Dalziel of St. Winifred's, Carlton Road, Bournemouth, co. Hants., widow 3. William Joseph Lamb of 2 Brewsters Gardens, St. Quinton's Park, N. Kensington, co. London, gent. Nos. 3 and 7 Fulbrook Road

A/CSC/2769 Assignment of lease 7 Mar 1896 W.F. Dalziel and I. Dalziel to W.J. Lamb Nos. 1 and 5 Fulbrook Road

A/CSC/2770 Conveyance of lease 3 Sep 1898 1. Henry Chetham of 35 Finsbury Circus, London, gent. 2. The Revd. Charles Francis Wyatt of Broughton Rectory, Banbury, co. Oxon., and the Revd. Arthur Newman of Axminster, co. Devon 3. John Henry Gooden of Bristol, esq. 4. Albert Edward Lacy of 177 Kentish Town Road, co. London, plumber Nos. 9 and 15 Fulbrook Road

A/CSC/2771 Assignment of lease 25 Aug 1904 William Henry Ash of 51 Hamilton Terrace Maida Vale, co. Middx., esq.; Claudius James Ash of 2 Park Hill Road, Hampstead co. Middx., esq., and Herbert Edward Ash of 40 Bedford Row, co. Middx., solicitor, to Sidney Herbert Evans of 20 Monnery Road, Tufnell Park, co. Middx., gent. Nos. 24 and 28 Fulbrook Road LONDON METROPOLITAN ARCHIVES Page 434 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2772 Acknowledgment and undertaking to produce 26 Aug 1904 deeds by Arthur Edward Evans, esq. Nos. 20 and 22 Fulbrook Road

A/CSC/2773 Land Certificate, H.M. Land Registry 9 Sep 1904 Nos. 22, 24 and 28 Fulbrook Road

A/CSC/2774 Abstract of Title of exors. and trees. of Emma 1907 Bailey, decd. Nos. 15, 17, 19, 21 and 23 Fulbrook Road

A/CSC/2775 Mortgage 3 Jun 1907 A.E. Lacy to The Metropole Permanent Building Soc. Nos. 9 and 15 Fulbrook Road

A/CSC/2776 Assignment of lease 31 Jul 1907 Alfred G. Pocock of 21 Crofton Road, Camberwell, co. London, solicitor, and Maggie Frances Bailey of 85 The Avenue, Highams Park, Chingford, co. Essex, spinster, to Edward Stanton Hopper of 53 Park Hill Road, Hampstead, co. London, esq. Nos. 15, 17, 19, 21 and 23 Fulbrook Road

A/CSC/2777 Assignment of lease 4 Dec 1913 A.E. Lacy and Mortgagees to Herbert Augustus Fisher of 7 Fulbrook Road, coffee-stall keeper Nos. 9 and 15 Fulbrook Road

A/CSC/2778 Assignment of lease 26 Feb 1919 James William Lamb of 104 Seaside Road, Eastbourne, co. Sussex, jeweller and pawnbroker, and Arthur Whittingham of Westgate, Whitchurch, co. Salop., draper, to the above Arthur Whittingham Nos. 1, 3, 5 and 7 Fulbrook Road LONDON METROPOLITAN ARCHIVES Page 435 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2779 Assignment of lease 1 Mar 1923 Mary Elizabeth Faulkner of The Gables, Avenue Road, St. Albans, co. Herts., widow; Howard Green, formerly of 342 S. Lambeth Road, Lambeth, co. London, now of Inglecroft, Cleeve Hill co. Gloucs., Frederick Renwick, formerly of The Laurels, now of The Links, East Common, Harpenden, co. Herts., esq., and Ethel Alice Dawtrey of 389 Alexandra Park Road. Wood Green, co. London; to Elizabeth Rachel Gower Scott of 35 Etheldene Avenue, Muswell Hill, co. Middx., widow Nos. 2 and 4 Fulbrook Road

A/CSC/2780 Copy of Probate of Will of Edward Stanton 13 Oct 1927 Hopper of the Primrose Club, Park Place, St. James' co. London, gent. (with copy of certificate of duty payment) Nos. 15, 17, 19, 21 and 23 Fulbrook Road

A/CSC/2781 Assent under Will of Arthur Whittingham, late of 29 Nov 1945 Westgate, Sedgford, Whitchurch, co. Salop., draper and J.P., by Kathleen Allensby of the same address Nos. 1, 3, 5, and 7 Fulbrook Road

A/CSC/2782 Abstract of Title of Mrs. Kathleen Allensby 1954 Nos. 1, 3, 5, and 7 Fulbrook Road

A/CSC/2783 Land Certificate, H.M. Land Registry 1954 Nos. 9, 10, 11, 12, 13, 14, 24, 26, 28 and 30 Fulbrook Road

A/CSC/2784 Fragment of Land Certificate, H.M. Land 1955 Registry Nos. 15, 17, 19, 21 and 23 Fulbrook Road

A/CSC/2785 No. 1 Fulbrook Mews 1946 - 1955

A/CSC/2785/001 Assignment of lease 24 Oct 1946 Elizabeth Rachel Gower Scott of Thurston, Hadley Common, co. Herts, to Harold Gilbert Denis Jackson of 1 Fulbrook Mews, french polishing contractor

A/CSC/2785/002 Epitome of Title c. 1946 LONDON METROPOLITAN ARCHIVES Page 436 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2785/003 Fragment of Land Certificate 1955

A/CSC/2785/004 Search Certificate, H.M. Land Registry 1955

A/CSC/2786 No. 643 Holloway Road (The Highgate Empire, 1909 - 1929 formerly North Villa site)

A/CSC/2786/001 Plan of site and building, 100' = 5" c. 1863

A/CSC/2786/002 Building Agreement (with coloured plan, etc.) 17 Dec 1909 1. Governors C.S.C. 2. Israel Davis of 65 Bishopsgate St., London, builder (Davis Brothers)

A/CSC/2786/003 Copy of Assignment 11 Aug 1914 1. Minnie Rebecca Davis of The Marble Arch Hotel, Hyde Park, co. London, wife of Israel Davis 2. Israel Davis of the same 3. Millie Williams of 8 Vale Court, Maida Vale, co. London, wife of William Williams 4. William Williams of the same

A/CSC/2786/004 Covering letter (Agent to Registrar C.S.C.) 27 Aug 1914

A/CSC/2786/005 Licence for alterations (with coloured plan, etc.) 22 Dec 1914 1. Governors C.S.C. 2. Millie Williams of 8 Vale Court, Maida Vale

A/CSC/2786/006 Copy of Assignment 17 May 1915 1. Millie Williams of 8 Vale Court, Maida Vale 2. William Williams of the same 3. Highgate Empire, Ltd., of 643 Holloway Road 4. Sidney Bacons Pictures, Ltd., of 143 Charing Cross Road, co. London

A/CSC/2786/007 Licence for alterations (with coloured plan, etc.) 11 Dec 1929 1. Governors C.S.C. 2. Sidney Bacons Pictures, Ltd. LONDON METROPOLITAN ARCHIVES Page 437 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2787 Horse & Groom Public House, Holloway Road 21 Mar 1930 Licence for alterations 1. Governors C.S.C. 2. Charles Twisden Hoare, William Hoare, Stafford O'Brien Hoare and William James Ford Holloway Road, co. Middx: Horse & Groom, otherwise St. John's Distillery, No. 637 Holloway Road. Plan attached.

A/CSC/2788 No. 93 Junction Road 1865 - 1950

A/CSC/2788/001 Lease for 99 years from 1852 (with plan) 17 Jun 1865 Governors C.S.C. to James Barrett.

A/CSC/2788/001-1 Lease for 99 years from 1852 (with plan) 17 Jun 1865 Governors C.S.C. to James Barrett of the Lower Road, Islington, co. Middx., tea dealer.

A/CSC/2788/002 Counterpart to the above 17 Jun 1865

A/CSC/2788/002-1 Counterpart to the above. 17 Jun 1865

A/CSC/2788/003 Assignment of Lease 11 Aug 1892 Joseph Thomas Loach of 193 Mile End Road, co. London, tea dealer, to George Fielding of 93 Junction Road, butcher.

A/CSC/2788/003-1 Lease for 21 years. 6 Jun 1884 J.T. Loach to Frederick Smith of 38 Bark Place, Bayswater, co. Middx., watchmaker.

A/CSC/2788/004 Assignment of lease. 12 Aug 1892 Joseph Thomas Loach of 193 Mile End Road, co. Middx., grocer, to Frederick Smith of 99 Junction Road, watchmaker.

A/CSC/2788/004-1 Mortgage 11 Aug 1892 George Fielding to John Biggerstaff, Thomas Lloyd, Thomas Robert Milloy and Assheton Leaver, all of 18 West Smithfield, co. London, bankers.

A/CSC/2788/005 Assignment of lease 11 Nov 1898 Thomas Lloyd, Thomas Robert Milloy, Assheton Leaver, to Frank Roberts of 93 Junction Road, butcher. LONDON METROPOLITAN ARCHIVES Page 438 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2788/005-1 Acknowledgement for production of deeds by 12 Aug 1892 J.T. Loach.

A/CSC/2788/006 Mortgage. 7 Mar 1923 Frederick Smith of 99 Junction Road to the Abbey Road Permanent Building Society (This relates also to no. 28 Leopold Road, Finchley).

A/CSC/2788/006-1 Lease for 21 years. 22 Nov 1921 Frank Ernest Roberts of 49 High Street, Kingsland, co. London to Thomas Stone of 93 Junction Road, butcher.

A/CSC/2788/007 Assignment of lease. 28 Jan 1924 Ellen Roberts of 48 Ufton Road, Southgate Road, co. London (formerly of 49 High Street, Kingsland) widow, and Sidney Stone of 204 Holloway Road, co. London, gent, (the exors. of F.E. Roberts) to the said Ellen Roberts.

A/CSC/2788/008 Assignment of lease. 18 Jan 1934 Cecil Edwin Roberts, Phyllis Irene Roberts, spinster, Alec Thomas Roberts and Dorothy Christine Roberts, spinster, all of Hawthorne Grange, Chislet, near Canterbury, co. Kent, farmers; to Jessie Lilian Stone of 93 Junction Road, widow.

A/CSC/2788/009 Schedule of deeds received from Messrs. 3 Feb 1950 Nickinson & Co.

A/CSC/2789 No. 95 Junction Road 17 Jun 1865 Lease for 99 years from 1852 (with plan) Governors C.S.C. to James Barrett.

A/CSC/2790 No. 97 Junction Road 17 Jun 1865 Lease for 99 years from 1852 (with plan) Governors C.S.C. to James Barrett.

A/CSC/2791 No. 99 Junction Road 1865 - 1923

A/CSC/2792 No. 101 Junction Road 1865 - 1947

A/CSC/2792/001 Lease for 99 years from 1852 (with plan) 17 Jun 1865 Governors C.S.C. to James Barrett. LONDON METROPOLITAN ARCHIVES Page 439 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2792/002 Statutory Declaration (as to mutilation of deeds 20 Feb 1947 by Enemy Action) by Bessie Jane Sheridan of 21 Caversham Road, Kentish Town, co. London, widow

A/CSC/2792/003 Assignment of lease; B.J. Sheridan to Eveleigh 3 Mar 1947 Frank Taylor of 52 Clarendon Gardens, Wembley, co. Middx., Manufacturer.

A/CSC/2793 No. 103 Junction Road 17 Jun 1865 Lease for 99 years from 1852 (with plan) Governors C.S.C. to James Barrett.

A/CSC/2794 No. 105 Junction Road 1865 - 1934

A/CSC/2794/001 Lease for 99 years from 1852 (with plan) 17 Jun 1865 Governors C.S.C. to James Barrett.

A/CSC/2794/002 Counterpart to the above. 17 Jun 1865

A/CSC/2794/003 Lease for 21 years. 11 Nov 1868 James Barrett of St. John's Park, Highgate Hill, co. Middx., esq. to Frederick Austin Richardson of 1 Clyde Terrace, Park Lane, Tottenham, co. Middx., tea dealer. Endorsement: 11 Aug. 1884, Surrender F.A. Richardson & Joseph Thomas Loach (exor. of James Barrett, dec'd.) to Charles Wright of New Barnet, co. Herts., esq. and Alfred George Bessimer of Denmark Hill, Camberwell, co. Surrey, esq.

A/CSC/2794/004 Mortgage 3 Nov 1874 James Barrett of 17 St. John's Park, Upper Holloway, gent, to Charles Wright of Camden Square, co. Middx., esq., and Alfred George Bessemer of Charlton House, Upper Norwood, co. Surrey, esq.

A/CSC/2794/005 Transfer of Mortgage 24 Aug 1892 1. Charles Wright of Brooklands, New Barnet, co. Herts, and Alfred George Bessemer of 20 Lancaster Road, S. Norwood Park, co. Surrey, esq. 2. Joseph Thomas Loach of 193 Mile End Road, co. Middx., tea dealer 3. Harriet Barrett of 13 St. John's Villas, Upper Holloway, spinster. LONDON METROPOLITAN ARCHIVES Page 440 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2794/006 Lease for 21 years 8 Mar 1893 J.T. Loach to James Walter Brown and Herbert Augustus Brown of 82 Junction Road, Dairymen.

A/CSC/2794/007 Transfer of Mortgage 14 Oct 1898 Edwin Benjamin Loach of 193 Mile End Road, London, tea dealer, and Harriet Barrett of 25 St. John's Park, Upper Holloway, spinster, to the said E.B. Loach.

A/CSC/2794/008 Surrender of Mortgage 30 Mar 1903 1. Jane Loach of 21 St. John's Park, Upper Holloway, widow, and John Scott Heron of 24 Laurence Lane, Cheapside, London, gent. 2. Harriet Barrett of 52 St. John's Park, spinster, and the said Jane Loach.

A/CSC/2794/009 Assignment of lease 10 Apr 1909 William Samuel Skinner of 105 Junction Road, Dairyman, to David Williams of 2 Barkworth Road, Rotherhithe, co. London, Dairyman.

A/CSC/2794/010 Assignment of goodwill. 11 Mar 1922 David Williams of 105 Junction Road, Dairy proprietor, to David Griffiths of 26 Fernhead Road, Paddington, co. Middx., Dairy proprietor.

A/CSC/2794/011 Lease for 14 years 30 Mar 1922 Harriett Barrett to David Griffiths.

A/CSC/2794/012 Counterpart to the above 30 Mar 1922

A/CSC/2794/013 Licence to assign 17 May 1924 Harriett Barrett of 1 The Rise, Grove Park, co. Kent, to David Griffiths.

A/CSC/2794/014 Assignment of lease 19 May 1924 David Griffiths to Edward Owen of 37 Hanbury Street, Spitalfields.

A/CSC/2794/015 Conveyance of lease 13 Jan 1927 Harriett Barrett to Edward Owen of 105 Junction Road, dairyman LONDON METROPOLITAN ARCHIVES Page 441 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2794/016 Mortgage 22 Nov 1927 Edward Owen to the Midland Bank Ltd. Endorsement: 7 July 1934, Reassignment Midland Bank Ltd. to Edward Owen.

A/CSC/2794/017 Land Registry Declaration of Mortgage 22 Nov 1927

A/CSC/2794/018 Assignment of lease 24 Aug 1934 Edward Owen to James Oliver Lewis of 31 Durnsford Avenue, Wimbledon Park, co. Surrey, Dairyman.

A/CSC/2794/019 Assignment of goodwill; Edward Owen to 14 Nov 1934 James Oliver Lewis

A/CSC/2794/020 Correspondence 1909

A/CSC/2794/021 Correspondence 1922

A/CSC/2794/022 Land Registry Certificate 1927

A/CSC/2794/023 Land Registry Certificate and correspondence. 1931

A/CSC/2795 No. 107 Junction Road 17 Jun 1865 Lease for 99 years from 1852 (with plan) Governors C.S.C. to James Barrett.

A/CSC/2796 Nos. 130A, B and C Junction Road, formerly 1855 - 1923 no. 10 Grosvenor Villas

A/CSC/2796/001 Lease for 99 years from 1852 (with plan) 21 Jul 1855 Governors C.S.C. to George Briand of Nicholas Lane, London, surveyor.

A/CSC/2796/002 Copy of Assignment of lease. 31 Aug 1857 Thomas Harris of 5 Albany Road, Barnsbury, co. Middx., gent., Susannah Watham of 54 Lowndes Square, co. Middx., widow, and Louisa Howell of 12 Torriano Grove, Kentish Town, co. Middx., spinster, to George Balderson of St. John St., Clerkenwell, co. Middx., butcher. LONDON METROPOLITAN ARCHIVES Page 442 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2796/003 Assignment of lease (no. 130B only) 13 Jul 1923 1. William Henry Sidebotham of 2 Princes Street, London. 2. The Union of London & Smith's Bank Ltd. 3. W.H. Sidebotham. 4. Samuel Marks of 130B Junction Road.

A/CSC/2797 No. 132 Junction Road, formerly no. 9 22 May 1900 Grosvenor Villas Copy of Assignment 1. Mary Philpott of Ripple, Woodford Green, co. Essex., widow. 2. Walter Benjamin Jeffery of 132 Junction Road.

A/CSC/2798 No. 134 Junction Road, formerly no. 8 2 Nov 1857 Grosvenor Villas Copy of Assignment of equity of redemption. Edward Morgan of 8 Grosvenor Villas, gent. to William Ivery Hays of 35 Old Jewry, London, gent.

A/CSC/2799 No. 136 Junction Road, formerly no. 7 16 Jun 1855 Grosvenor Villas Lease for 99 years from 1852 (with plan) Governors C.S.C. to George Briand.

A/CSC/2800 No. 138 Junction Road, formerly no. 6 1855 - 1942 Grosvenor Villas

A/CSC/2800/001 Lease for 99 years from 1852 (with plan) 16 Jun 1855 Governors C.S.C. to George Briand.

A/CSC/2800/002 Counterpart to the above 16 Jun 1855

A/CSC/2800/003 Lease for 99 years from 1852 (with plan) 11 Sep 1855 George Briand to Thomas Harries of 118 Wood St., Cheapside, London, commercial traveller.

A/CSC/2800/004 Counterpart to the above. 11 Sep 1855

A/CSC/2800/005 Assignment of lease 15 Feb 1867 John Fox of Old Broad St., London, gent. and Henry Sewell of Copthall Court, London, gent., to Francis William Ball of 6 Grosvenor Villas, gent. LONDON METROPOLITAN ARCHIVES Page 443 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2800/006 Covenant to produce Deeds; J. Fox and H. 15 Feb 1867 Sewell to F.W. Ball.

A/CSC/2800/007 Abstract of Title of exors. of late Miss Ellen 1915 Thurkle.

A/CSC/2800/008 Assignment of lease 25 Mar 1915 George Thurkle of 149 High Holborn, co. London, sword cutler, and Elizabeth Thurkle of 138 Junction Road, to Thomas Henry Hawkins of 190 Tufnell Park Road, co. London, gent.

A/CSC/2800/009 Copy of Assent 20 Dec 1922 Under Will of Thomas Henry Hawkins, by Ellen Hawkins of 138 Junction Road, widow, and John Richard Hawkins Kemp of 44 Cresswell Road, Twickenham, co. Middx., stationer, and Ann Maria, wife of George Edward Morgan, of 311 Goldhawk Road, Ravenscourt Park, London.

A/CSC/2800/010 Assignment of lease 13 Nov 1923 Ellen Hawkins to Emily Ann Abrahams of 32 Muswell Avenue, Muswell Hill, co. Middx., widow.

A/CSC/2800/011 Mortgage 13 Nov 1923 E.A. Abrahams to the Fourth City Mutual Benefit Building Society.

A/CSC/2800/012 Agreement for sale, and particulars. 22 Sep 1931 E.A. Abrahams of 138 Junction Road, widow, to Ann Money, of 99 Chetwynd Road, Highgate, spinster.

A/CSC/2800/013 Assignment of lease 16 Oct 1931 G.A. Abrahams to A Money.

A/CSC/2800/014 Assent under Will of Miss Ann Money 9 Dec 1942 Dec'd., by William Edward Money of Erriott Wood House, Lynsted, Sittingbourne, co. Kent.

A/CSC/2801 No. 140 Junction Road, formerly no. 5 16 Jun 1855 Grosvenor Villas Lease for 99 years from 1852 (with plan) Governors C.S.C. to George Briand. LONDON METROPOLITAN ARCHIVES Page 444 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2802 No. 142 Junction Road, formerly no. 4 16 Jun 1855 Grosvenor Villas Lease for 99 years from 1852 (with plan) Governors C.S.C. to George Briand.

A/CSC/2803 No. 144 Junction Road, formerly no. 3 1856 - 1869 Grosvenor Villas

A/CSC/2803/001 Assignment of lease 25 May 1856 Isabella Howell late of Bartholomew Road, co. Middx., now of Highfield Villa, Highgate Rise, co. Middx., spinster, to Herbert Chawner of Gresham House, Old Broad St., London, gent.

A/CSC/2803/002 Succession Duty Account on death of H. 1858 Chawner.

A/CSC/2803/003 Assignment of lease 11 May 1869 1. Frederick Ingoldby of 11 Finsbury Sq., co. Middx., esq. Mark Sanderson, of 1 Sandford Place, Stoke Newington Common, co. Middx., esq., and Robert Stapleton of 37 Broad St., Buildings, London, esq. 2. William Williams of 18 Coleman St., London, surveyor 3. C.P. Drawbridge of 11 Oxney Villas, St. John's Road, Upper Holloway, gent.

A/CSC/2803/004 Mortgage 12 May 1869 C.P. Drawbridge to Rosamund Martha Izod of Western Road, Hove, co. Sussex, widow.

A/CSC/2804 No. 148 Junction Road, formerly no. 1 1926 Grosvenor Villas

A/CSC/2804/001 Land registry Transfer of lease 7 Oct 1926 George Monroy Morrison of 148 Junction Road, formerly of 362 Camden Road, N.7., railway official, to Albert Woods of 148 Junction Road, N.19., hotel attendant.

A/CSC/2804/002 Mortgage 7 Oct 1926 A. Woods to the Metropole Permanent Building Society.

A/CSC/2805 No. 150 Junction Road, formerly Grosvenor 1858 - 1928 Lodge LONDON METROPOLITAN ARCHIVES Page 445 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2805/001 Lease for 99 years from 1852 (with plan) 19 Jun 1858 Governors C.S.C. and J.T. Emmett, to Edmund George Hummel of 1 Grosvenor Villas, gent.

A/CSC/2805/002 Counterpart to the above. 19 Jun 1858

A/CSC/2805/003 Assignment of lease 30 Jul 1879 Henry Mortimer Hummel late of 18 Victoria Road, Clapham Common, now of Marlborough House, Balham Hill, co. Surrey, esq; Horace Morley Hummel of 6 Old Bond St., co. Middx., hosier, and Horace William Hummel of 6 Old Bond St., hosier, to William Bealby of North Hill House, Dartmouth Park Hill, builder.

A/CSC/2805/004 Assignment of lease 10 Jun 1907 Philip Smith Bealby of Glinton, Farnborough, co. Kent, gent., and Alfred Bealby of 14 Home Park Road, Wimbledon, co. Surrey, traveller, to Patrick Barragry of 150 Junction Road, physician and surgeon.

A/CSC/2805/005 Notice to freeholders of Transfer of lease, dated 1 Sep 1926 23 Aug. 1926, and Mortgage of 11 Aug. 1926.

A/CSC/2805/006 Abstract of Title. 1928

A/CSC/2806 No. 162 Junction Road 1920 - 1949

A/CSC/2806/001 Copy of Assignment 4 Jun 1920 William Nathan Hayward of 162 Junction Road, plasterer, and Mortgagee, to Frderick William Crudginton of 80 Fleet Road, Hampstead, co. London, motor driver.

A/CSC/2806/002 Copy of Assignment 11 Aug 1925 F.W. Crudgington of 162 Junction Road, to Jane Wilson of 37 Delancey St., Regents Park, co. London, spinster.

A/CSC/2806/003 Copy of Mortgage 11 Aug 1925 Miss J. Wilson to The Westbourne Park Permanent Building Society.

A/CSC/2806/004 Abstract of Title. 1949 LONDON METROPOLITAN ARCHIVES Page 446 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2807 No. 164 Junction Road, formerly no. 7 21 Mar 1857 Lease for 99 years from 1852 (with plan) Governors C.S.C. and J.T. Emmett to Herbert Chawner of Gresham House, Old Broad St., London, gent.

A/CSC/2808 No. 166 Junction Road, formerly no. 6 1855 - 1949

A/CSC/2808/001 Lease for 99 years from 1852 (with plan) 16 Jun 1855 Governors C.S.C. to George Briand.

A/CSC/2808/002 Counterpart to the above 16 Jun 1855

A/CSC/2808/003 Lease for 99 years from 1852 (with plan) 10 Sep 1855 George Briand to Herbert Chawner of Gresham House, Old Broad St., London, gent.

A/CSC/2808/004 Counterpart to the above. 10 Sep 1855

A/CSC/2808/005 Assignment of lease 23 Aug 1872 Trustees of the Planet Benefit Building and Investment Soc. (M. Sanderson, F. Ingoldby, and R. Stapleton) to John Latimer of 61 Goswell Road, co. Middx., hosier.

A/CSC/2808/006 Certified extract from Minutes of Metropolitan 4 Feb 1879 Board of Works, on renumbering and renaming in Junction Road.

A/CSC/2808/007 Requisitions with answers. 1889

A/CSC/2808/008 Abstract of Title of J.R. Coates. 1889

A/CSC/2808/009 Sale particulars with memorandum of sale to 3 Oct 1889 Henry Cooper of 46 George St., Hampstead Road.

A/CSC/2808/010 Assignment of lease 11 Nov 1889 James Richard Coates of 20 Walters Terrace, Stamford Road, East Ham, commercial clerk to Henry Cooper of 46 George St., Euston Road, gent. LONDON METROPOLITAN ARCHIVES Page 447 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2808/011 Acknowledgement to produce deeds, by 25 Nov 1889 Hannah Wallington, of 168 Junction Road.

A/CSC/2808/012 Mortgage 7 Mar 1913 Louisa Jane Hughes of 2 Dartmouth Park Road, co. London, to the Hearts of Oak Permanent Building Society.

A/CSC/2808/013 Extract from Principal Probate Registry, 19 Nov 1914 granting letters of administration to Hetty Leech, in the intestacy of Henry Cooper

A/CSC/2808/014 Mortgage 2 Oct 1925 Louisa Jane, wife of William Hughes, of Lyndhurst, Woodhouse Road, co. London, to The Hearts of Oak Permanent Building Society.

A/CSC/2808/015 Surrender 23 Sep 1949 Louisa Jane Hughes of 99 Etchingham Park Road, Finchley, London, N.3., widow, to Governors C.S.C.

A/CSC/2808/016 Receipt for Succession Duty on death of John 1889 Latimer.

A/CSC/2808/017 Search Certificate, H.M. Land Registry, Middx. 1933 Deeds.

A/CSC/2808/018 Search Certificate, H.M. Land Registry 1934

A/CSC/2808/019 Premium receipts for insurance (5) 1935-49

A/CSC/2808/020 Declaration re possession by L.J. Hughes. 1949

A/CSC/2809 No. 168 Junction Road, formerly no. 5 16 Jun 1855 Lease for 99 years from 1852 (with plan) Governors C.S.C. to George Briand

A/CSC/2810 No. 170 Junction Road, formerly no. 4 16 Jun 1855 Lease for 99 years from 1852 (with plan) Governors C.S.C. and G. Briand to William Vorley of Camden Road Villas, co. Middx., esq. LONDON METROPOLITAN ARCHIVES Page 448 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2811 No. 172 Junction Road, formerly no. 3 16 Jun 1855 Lease for 99 years from 1852 (with plan) Governors C.S.C. and G. Briand to William Vorley.

A/CSC/2812 No. 174 Junction Road, formerly no. 2 16 Jun 1855 Lease for 99 years from 1852 (with plan) Governors C.S.C. and G. Briand to W. Vorley.

A/CSC/2813 No. 183 Junction Road, formerly no. 9 1953 Elizabeth Terrace Fragment of Land Certificate, H.M. Land Registry.

A/CSC/2814 No. 187 Junction Road, formerly no. 7 1875 - 1956 Elizabeth Terrace

A/CSC/2814/001 Assignment of lease 6 Jan 1875 Emma Maria Alston of Wembdon, co. Som., spinster, to Samuel Harford Wagstaff of 187 Junction Road, gent.

A/CSC/2814/002 Assignment of lease 27 Sep 1880 Mary Wagstaff of 8 Marine Terrace, Margate, co. Kent, widow, to John Cornwell of 38 Stokescroft, Bristol, piano forte dealer.

A/CSC/2814/003 Abstract of Title of Trustees of J.J. Cornwell. 1934

A/CSC/2814/004 Declaration of Stanley William Cornwell, in 7 Dec 1934 respect of his father John Joseph Cornwell, dec'd.

A/CSC/2814/005 Assignment of lease. 18 Dec 1934 Walter Cornwell of The Homestead, Weston -Super-Mare, co. Som., piano forte dealer, and Stanley William Cornwell of 44 Corn St., Bristol, chartered accountant, to Miriam Holland, of 12 Albany Road, Leyton, co. Essex, spinster.

A/CSC/2814/006 Mortgage 18 Dec 1934 Miriam Holland to the West London and Provincial Permanent Benefit Building Society. LONDON METROPOLITAN ARCHIVES Page 449 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2814/007 Mortgage 14 Dec 1936 Miriam Holland of 187 Junction Road, to the West London and Provincial Permanent Benefit Building Society.

A/CSC/2814/008 Assignment of lease 3 Mar 1938 West London and Provincial Permanent Benefit Building Society, to William George Alfred Jarrold of 23 Highbury Park, co. London, printer.

A/CSC/2814/009 Search Certificate H.M. Land Registry. 1956

A/CSC/2815 No. 193 Junction Road, formerly no. 4 1874 - 1923 Elizabeth Terrace

A/CSC/2815/001 Assignment of lease 26 Mar 1874 Emma Maria Alston of Wembdon, co. Som., spinster, to James Coleman of 193 Junction Road, builder.

A/CSC/2815/002 Mortgage 27 Mar 1874 James Coleman to Miss E.M. Alston.

A/CSC/2815/003 Assignment of lease (with plan) 24 Mar 1876 Miss E.M. Alston to John Henry Hawes of 28 Henry St., Hampstead Road, co. Middx., greengrocer.

A/CSC/2815/004 Mortgage 25 Mar 1876 J.H. Hawes to Thomas Aylmer Pearson of Alvington, Wray Park, Reigate, co. Surrey, esq.

A/CSC/2815/005 Assignment of lease (with plan). 3 Jan 1910 Hannah Jessie Smith of Woodlands, Pine Grove, Weybridge, co. Surrey, widow, and John Henry Birch of the Green Farm, Rushbrook, Bury St. Edmunds, co. Suffolk, farmer, to Louisa Eliza wife of Samuel Danby Bamber of 175 and 177 Junction Road, picture frame maker.

A/CSC/2815/006 Assignment 14 May 1923 L.E. Bamber of 726 Holloway Road, to George Ernest Smith-Shaw of 19 Torriano Avenue, Camden Road, housepainter. LONDON METROPOLITAN ARCHIVES Page 450 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2816 No. 195 Junction Road, formerly no. 3 1875 - 1956 Elizabeth Terrace

A/CSC/2816/001 Assignment of lease 23 Jun 1875 Miss E.M. Alston to Ann Baird of 41 Stanmore St., Islington, co. Middx., widow.

A/CSC/2816/002 Mortgage 24 Jun 1875 Mrs. Anne Baird, widow, to Nicholas Bradley of Yeovil, co. Som., sadler.

A/CSC/2816/003 Transfer of Mortgage 19 Sep 1883 N. Bradley to Elizabeth Harbin Rogers of 3 Pultenay Buildings, Weymouth, co. Dorset, widow.

A/CSC/2816/004 Assignment of lease 10 Nov 1883 1. Ann Baird of 11 Stanmore St., Caledonian Road, widow 2. William Monk of 195 Junction Road, cabinetmaker 3. Elizabeth Harbin Rogers, mortgagee

A/CSC/2816/005 Transfer of Mortgage 15 Nov 1887 James Bernard Paynter of Yeovil, co. Som., gent. to George Andrews of Weymouth, co. Dorset, gent, and the said J.B. Paynter. Endorsement : 20 Nov. 1894, Transfer of Mortgage George Andrews and J.B. Paynter to Augustus Olby of 6 High St., St. Lawrence, Ramsgate, co. Kent, gent.

A/CSC/2816/006 Mortgage 4 Jul 1888 William Monk of 195 Junction Road, commission agent to Augustus Olby of 167 Beckenham Road, Penge, co. Surrey, gent.

A/CSC/2816/007 Reassignment of lease 2 May 1895 A Olby to W. Monk, cabinet maker.

A/CSC/2816/008 Mortgage 2 May 1895 W. Monk, insurance agent, to the Hearts of Oak Permanent Building Society.

A/CSC/2816/009 Mortgage 28 Jun 1905 W. Monk to the Hearts of Oak Permanent Building Society LONDON METROPOLITAN ARCHIVES Page 451 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2816/010 Assignment. 1 Jun 1911 1. Reuben George Monk 2. Arthur Crawley Monk, carpenter, the above R.G. Monk, Sydney Gordon Monk, teacher, and Kate Humphrey Monk, spinster, all of 195 Junction Road 3. Hearts of Oak Permanent Building Society

A/CSC/2816/011 Assignment of share in lease. 24 May 1917 Arthur Crawley Monk, late of Fairmont, Alpha Road, Willoughby, N. Sydney, Australia; now in 1st Bn. H.M. Australia Imperial Force, no. 8 Camp, Lark Hill, Amesbury, co. Wilts.; Reuben George Monk, constructional engineer, Sydney Gordon Monk, teacher, and Kate Humphrey Monk, all of 195 Junction Road.

A/CSC/2816/012 Assignment of lease 31 Dec 1925 R.G. Monk of 103 Hazelville Road, Hornsey Lane, co. London, S.G. Monk of Faraday, 4 Alma Road, Plymouth, co. Devon, and K.H. Monk of 4 Highbury Grove, spinster, to Augustus Hartland Hayes of Tasma, 63 Anson Road, Tufnell Park, co. London, ophthalmic optician.

A/CSC/2816/013 Assignment of lease 13 Apr 1949 Florence Mildred Hayes, spinster, and Vernon Hartland Hayes, optician, both of 63 Anson Road, Islington, co. London, to Gina Moxon, of 187 Junction Road.

A/CSC/2816/014 Search Certificate, H.M. Land Registry. 1956

A/CSC/2817 No. 197 Junction Road, formerly no. 2 4 Apr 1922 Elizabeth Terrace Copy of Assignment of lease Edward Collier of 73 Crouch Hill, co. London, gent. to William Warren Rowell of 197 Junction Road, tramway driver.

A/CSC/2818 No. 199 Junction Road, formerly no. 1 1875 - 1941 Elizabeth Terrace

A/CSC/2818/001 Assignment of lease 13 Jan 1875 Miss E.M. Alston to James Laver of 199 Junction Road, gent. LONDON METROPOLITAN ARCHIVES Page 452 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2818/002A Abstract of Title of J.H. Laver 1891

A/CSC/2818/002B Abstract of Title of J.H. Laver 1891 (Another copy)

A/CSC/2818/003 Assignment of lease 13 Oct 1891 James Hadley Laver of 45 Mall Road, Hammersmith, co. Middx., gent. to Edward Collier, jr., of 13 Ormond Road, Hornsey Rise, piano forte keyboard manufacturer.

A/CSC/2818/004 Mortgage 13 Oct 1891 Edward Collier, jr., of 199 Junction Road, to the Finsbury Park (no. 4) Building Society, of 403 Holloway Road.

A/CSC/2818/005 Mortgage 30 Oct 1896 Edward Collier, jr., of 13 Ormond Road, Hornsey Rise, to the Finsbury Park (no. 4) Building Society.

A/CSC/2818/006 Assignment of lease 26 Oct 1921 Edward Collier of 8 Hornsey Rise, gent. to Mary Amelia Bridle of 16 Witherington Road, Highbury.

A/CSC/2818/007 Copy of the above 26 Oct 1921

A/CSC/2818/008 Assignment of lease 16 Jan 1924 Mary Amelia Bridle of 199 Junction Road, to William Gerald Bridle of 16 Witherington Road, Highbury, clerk.

A/CSC/2818/009 Assignment of lease 16 Oct 1929 W.G. Bridle of High St., Henlow, co. Beds., clerk, to Bert Alexander of 65 The Drive, Edgware, co. Middlx., estate agent.

A/CSC/2818/010 Mortgage 16 Oct 1929 Sept Alexander to The Metropolitan Building Soc.

A/CSC/2818/011 Supplementary Abstract of Title of B. 1931 Alexander. LONDON METROPOLITAN ARCHIVES Page 453 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2818/012 Power of Attorney 2 Jul 1931 B. Alexander to Isaac Louis Maltz of Gwydir Chambers, 104 High Holborn, solicitor.

A/CSC/2818/013 Copy of the above. 2 Jul 1931

A/CSC/2818/014 Assignment of lease 22 Jul 1931 B. Alexander to Hugh Peters of 89 St. Paul's Road, Camden Town, co. London.

A/CSC/2818/015 Assent under Will of Algernon Caryll Victor 15 Oct 1941 Hugh Peters by Mary Peters of 199 Junction Road

A/CSC/2818/016 Correspondence and Search Certificates, H.M. 1928-31 Land Registry.

A/CSC/2819 No. 201 Junction Road, formerly no. 1 1859 - 1861 Brookland Villas

A/CSC/2819/001 Lease for 99 years from 1852 (with plan) 17 Dec 1859 Governors C.S.C. to George Brooks of the Boston Arms, Holloway, licensed victualler.

A/CSC/2819/002 Copy of Assignment of lease 17 Jun 1861 William Harding of 15 Bow Lane, London, gent., to Burgess Carveley of Hargrave Road, co. Middx., builder.

A/CSC/2820 No. 203 Junction Road, formerly no. 2 1859 - 1924 Brookland Villas

A/CSC/2820/001 Lease for 99 years from 1852 (with plan); 17 Dec 1859 Governors C.S.C, to George Brooks.

A/CSC/2820/002 Copy of lease for 99 years less 10 days. 20 Feb 1860 William Harding to David Howell of Devonshire Road, Holloway, gent.

A/CSC/2820/003 Lane Registry Transfer, from Emily Lee, widow, 1924 of 203 Junction Road to Evelane Kate Long.

A/CSC/2821 No. 205 Junction Road, formerly no. 3 1862 - 1948 Brookland Villas LONDON METROPOLITAN ARCHIVES Page 454 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2821/001 Lease for 99 years from 1852 (with plan) 21 Jun 1862 1. Governors C.S.C. 2. Eliza Brooks of the Crosskeys Hotel, St. John Street, co. Middx., widow, administratrix of George Brooks. 3. William Harding late of Bow Lane, then of 60 King William St., London, gent. 4. George Searby of Crown Court, Threadneedle Street, London, gent. 5. Charles Tarver of Cromwell Road, Brixton, co. Surrey, gent, and William Frederick Hooper of Halfmoon Lane, Dulwich, architect. 6. Burgess Carveley of 1 Hargreave Road, Upper Holloway, carpenter.

A/CSC/2821/002 Counterpart to the above. 21 Jun 1862

A/CSC/2821/003 Mortgage 28 Jun 1862 Burgess Carveley to Saffery William Johnson of Grays Inn Square, co. Middx., gent.

A/CSC/2821/004 Extract from Assignment of lease. 21 Nov 1862 S.W., Johnson and B. Carveley to William Wade of 49 High St., Camden Town, co. Middx., grocer.

A/CSC/2821/005 Transfer of Mortgage. 3 Dec 1862 S.W. Johnson and B. Carveley to Ellen Gibson Bovill of 4 Warwick Gardens, W. Kensington, co. Middx., spinster.

A/CSC/2821/006 Assignment of lease. 3 Oct 1865 1. Mary Ann Whitgreave of Harley Street West, co. Middx., widow 2. S.W. Johnson 3. William Few of 1 Hargrave Road, Upper Holloway, builder 4. B. Carveley 5. William Wade of High St., Camden Town, grocer.

A/CSC/2821/007 Mortgage 3 Oct 1865 William Wade to William Snowdon Gard of 268 Regent Circus, co. Middx., laceman, and David Penton of 14 Marylebone Lane, co. Middx., leatherseller (Trustees of the W. London Benefit Building Society no. 11) LONDON METROPOLITAN ARCHIVES Page 455 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2821/008 Mortgage 18 Jul 1873 William Wade to Thomas Bremner of 8 Patshull Road, Kentish Town, co. Middx., gent., Reeves Lovell of 17 Golden Square, co. Middx., gent., Samuel Schweitzer of 26 Cardington Street, Hampstead Road, co. Middx., gent., and Thomas Spurdens of 30 Cardington St., gent., (Trustees of the W. London and Provincial Permanent Benefit Building Society)

A/CSC/2821/009 Extract from Principal Probate Registry. 7 Dec 1878 Probate and Will of William Wade of Richmond Villa, Bath Road, Langley, co. Bucks., estate agent.

A/CSC/2821/010 Assignment of lease 2 Aprl 1879 John Wade of Litchfield Lodge, Dinscombe Road, Hornsey Rise, co. Middx., tea importer, and Job Coxeter of Abingdon, co. Berks., ironmonger, to Henry Hook of 225 Stanhope Street, Regents Park, co. Middx., gent.

A/CSC/2821/011 Assignment of lease (with plan) 9 Dec 1880 Henry Hook of 265 Stanhope St., gent., to Thomas Charles Taylor of 31 St. Johns Park, Upper Holloway, gent.

A/CSC/2821/012 Assignment of lease 10 Jan 1893 T.C. Taylor of 205 Junction Road, to Emma Elizabeth Baker of 207 Junction Road.

A/CSC/2821/013 Mortgage 25 Jul 1935 Alice Raftery, widow, of 205 Junction Road to the Central Advance and Discount Corporation Ltd.

A/CSC/2821/014 Assignment of lease 31 Jul 1925 S.S. Baker of Cumberland Villa, Highgate Road, co. Middx., to Alice Raftery of 15 Albert St., Camden Town, co. London, widow.

A/CSC/2821/015 Copy of the above. 31 Jul 1925

A/CSC/2821/016 Mortgage; Alice Raftery to E.E. Baker. 31 Jul 1925

A/CSC/2821/017 Copy of the above. 31 Jul 1925 LONDON METROPOLITAN ARCHIVES Page 456 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2821/018 Mortgage; Alice Raftery to Westbourne Park 31 Jul 1925 Permanent Building Soc.

A/CSC/2821/019 Copy of the above. 31 Jul 1925

A/CSC/2821/020 Mortgage 21 Nov 1930 Alice Raftery of 205 Junction Road, widow, to Westbourne Park Permanent Building Soc.

A/CSC/2821/021 Mortgage 3 Jan 1935 Alice Raftery to General Thrift Permanent Building Society.

A/CSC/2821/022 Abstract of Title 1937

A/CSC/2821/023 Abstract of Lease of 1862 1937

A/CSC/2821/024 Assignment of Lease. 14 Jun 1937 Edward Raftery of 159 Kings Road, Camden Town, co. London, engineers fitter, and Horace Patrick Raftery of Ross Villa, Clyde Circus, Tottenham, co. Middx., greengrocers assistant, and Frederick Charles Barnett of 63 Wimborne Avenue, Hayes, co. Middx., gent, to Clinton Properties Ltd.

A/CSC/2821/025 Deposit of Deeds, Power of Attorney and 3 Aug 1937 Declaration of Trust. Clinton Properties Ltd. to Barclays Bank Ltd.

A/CSC/2821/026 Mortgage 8 Feb 1939 Clinton Properties Ltd., Eric Michael Benjamin of 11 Somerset Road, Harrow, co. Middx., estate agent, and Reginald Robert Arthur Johnson of 3/5 Burlington Gardens, London, W.1., solicitor, to North London Building Society.

A/CSC/2821/027 Assignment of lease. 22 Jun 1948 Clinton Properties Ltd. to Alfred Phillip Gilbert of 83 Farm Park Road, London, N.8., labourer.

A/CSC/2821/028 Correspondence and Land Registry 1937-48 Certificates, etc. LONDON METROPOLITAN ARCHIVES Page 457 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2822 No. 207 Junction Road, formerly no. 4 15 Mar 1862 Brookland Villas Lease for 99 years from 1857 (with plan) 1. Governors C.S.C. 2. Eliza Brooks 3. William Harding 4. Burgess Carveley of 1 Hargreave Road, Upper Holloway.

A/CSC/2823 No.219 Junction Road, formerly no. 10 1868 - 1927 Somerton Terrace

A/CSC/2823/001 Lease for 99 years from 1857 (with plan) 19 Dec 1868 Governors C.S.C. to Sophia Storie Armstrong.

A/CSC/2823/002 Counterpart to the above. 19 Dec 1868

A/CSC/2823/003 Assignment of lease 21 May 1869 S.S. Armstrong to James Hewitt of the Boston Arms, Junction Road, licensed victualler.

A/CSC/2823/004 Assignment of lease 1 Jun 1921 William Henry Tarring of Leigh Court, Muswell Avenue, Muswell Hill, co. Middx., stockbroker's manager, and Percy Richard Hignett, of 10 Eardley Road, Streatham, co. London, stock -broker's manager, to Florence Rapson of 219 Junction Road.

A/CSC/2823/005 Mortgage 1 Jun 1921 Florence Rapson to West London and Provincial Permanent Benefit Building Society.

A/CSC/2823/006 Mortgage 13 Aug 1926 F. Rapson to West London and Provincial Permanent Benefit Building Society.

A/CSC/2823/007 Abstract of Title of Executrix of Miss F. Rapson 1927

A/CSC/2823/008 Abstract of Title of Executor of Miss F. Rapson 1927 (a fuller abstract)

A/CSC/2823/009 Assignment of lease 7 Apr 1927 Charles Anthony Rapson of Athelstane, Blenheim Road, St. Albans, co. Herts., to Ernest Wilfred Gillingham of 3 Wyndham Crescent, Junction Road, civil servant. LONDON METROPOLITAN ARCHIVES Page 458 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2823/010 Copy of the above 7 Apr 1927

A/CSC/2823/011 Mortgage; E.W. Gillingham to The Temperance 7 Apr 1927 Permanent Building Soc.

A/CSC/2823/012 Copy of the above 7 Apr 1927

A/CSC/2824 No. 221 Junction Road, formerly no. 9 23 May 1868 Somerton Terrace Lease for 99 years from 1857 (with plan) 1. Governors C.S.C. 2. Frederick James Rowley of Hyde Road, Battersea, co. Surrey, builder, and Edwin Newman, jr., of 19 Bolton St. Piccadilly, co. Middx., gent. 3. Sophia Storie Armstrong of Shirley, Southampton, widow, and James Bell of 21 Abchurch Lane, London, solicitor. 4. James Bottomley Holmes of 69 Longford Road, Kentish Town, co. Middx., and Robert Pottington Eddy of 75 Longford Road, builders.

A/CSC/2825 No. 223 Junction Road, formerly no. 8 23 May 1868 Somerton Terrace Lease for 99 years from 1857 (with plan) Governors C.S.C. and others to J.B. Holmes and R.P. Eddy.

A/CSC/2826 No. 225 Junction Road, formerly no. 7 23 May 1868 Somerton Terrace Lease for 99 years from 1857 (with plan) Governors C.S.C. and others to J.B. Holmes and R.P. Eddy.

A/CSC/2827 No. 227 Junction Road, formerly no. 6 23 May 1868 Somerton Terrace Lease for 99 years from 1857 (with plan) Governors C.S.C. to J.B. Holmes and R.P. Eddy

A/CSC/2828 No. 229 Junction Road, formerly no. 5 1868 - 1954 Somerton Terrace

A/CSC/2828/001 Lease for 99 years from 1857 (with plan) 23 May 1868 Governors C.S.C. and others to J.B. Holmes and R.P. Eddy. LONDON METROPOLITAN ARCHIVES Page 459 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2828/002 Counterpart to the above. 23 May 1868

A/CSC/2828/003 Abstract of lease of 1869 1951

A/CSC/2828/004 Assignment of lease 21 Apr 1951 Joan Olive Ross of 28 Hilldrop Crescent, Islington, co. London, spinster, to Dermot Patrick Norton of 229 Junction Road.

A/CSC/2828/005 Abstract of Title of D.P. Norton. 1954

A/CSC/2829 No. 231 Junction Road, formerly no. 4 23 May 1868 Somerton Terrace Lease for 99 years from 1857 (with plan) Governors C.S.C. and others to J.B. Holmes and R.P. Eddy.

A/CSC/2830 No. 233 Junction Road, formerly no. 3 1868 - 1947 Somerton Terrace

A/CSC/2830/001 Lease for 99 years from 1857 (with plan) 19 Dec 1868 Governors C.S.C. to S.S. Armstrong.

A/CSC/2830/002 Counterpart to the above. 19 Dec 1868

A/CSC/2830/003 Assignment of Lease 21 May 1868 S.S. Armstrong to James Hewitt of the Boston Arms, Junction Road, licensed victualler.

A/CSC/2830/004 Assignment of lease. 24 Mar 1919 William Henry Tarring of Leigh Court, Muswell Avenue, Muswell Hill, co. Middx., stockbroker's clerk, and Percy Richard Hignett of 10 Eardley Road, Streatham, co. London, stockbroker's manager, to Charles James Smith of 1 Southcote Road, Tufnell Park, co. London, sculpter's moulder.

A/CSC/2830/005 Assignment of lease. 24 Mar 1919

A/CSC/2830/006 Assignment of lease 20 Apr 1938 C.J. Smith of Southcote, 47 Friern Barnet Lane, co. London, to Southcote Properties Limited, 170 Bishopsgate, London. LONDON METROPOLITAN ARCHIVES Page 460 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2830/007 Assignment of lease 14 Aug 1947 Southcote Properties Limited to Joan Olive Ross of 28 Hilldrop Crescent, Holloway, co. London, spinster.

A/CSC/2830/008 Assignment of lease 3 Apr 1951 Miss J.O. Ross to Hilldrop Properties Ltd., of 746 High Road, Tottenham, co. Middx.

A/CSC/2830/009 Assignment of lease. 20 Oct 1952 Hilldrop Properties Ltd., and J.O. Ross to Delphina Campbell of 233 Junction Road.

A/CSC/2830/010 Mortgage 20 Oct 1952 Miss D. Campbell to Hilldrop Properties Ltd.

A/CSC/2830/011 Certified extract from minutes 20 Mar 1919 Of Metropolitan Board of Works, 28 Jan. 1873, re renumbering and renaming in Junction Road.

A/CSC/2830/012 Correspondence and Land Registry 1947 Certificates.

A/CSC/2831 No. 235 Junction Road, formerly no. 2 1931 - 1956 Somerton Terrace

A/CSC/2831/001 Tenancy Agreement 18 Jun 1931 Trustees of Charles Ferris, decd., and Horace James Read.

A/CSC/2831/002 Photostat of Principal Probate Registry 8 Mar 1934 Certificate of Grant of letters of administration.

A/CSC/2831/003 Assignment of lease. 12 Oct 1954 Mary Ann Read of 269 Bedford Road, Hitchin, co. Herts., to Samuel Blinder of 3 Burslem Street, Stepney, co. London.

A/CSC/2831/004 Abstract of Title of L.P. Ferris Scott, Miss G.M. 1956 Ferris Scott and Mrs. C.M. Kater (to nos. 235 and 235A) LONDON METROPOLITAN ARCHIVES Page 461 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2831/005 Assignment of lease 15 May 1956 Leycester Percy Ferris Scott of 51 Bobbin Head Road, Turra Murra, New S. Wales, chartered accountant, Gladys Mable Ferris Scott of Cannon Chambers, Hampstead Heath, London, N.W.3., spinster, and Catherine Mary Kater of 106 Victoria Road, Bellevue Hill, Sydney, New S. Wales; to Samuel Blinder of 235 Junction Road, Upper Holloway, London, N.7.

A/CSC/2832 No. 239 Junction Road, formerly no. 9 Boston 1865 - 1931 Terrace

A/CSC/2832/001 Lease for 99 years from 1857 (with plan) 17 Jun 1865 Governors C.S.C. to Elizabeth Searby of Fitzroy House, Albany Road, co. Surrey, and James Wright of 12 Copthall Court, London, gent., (exors. of George Searby)

A/CSC/2832/002 Licence to make alterations 18 Dec 1931 Governors C.S.C. to Mable Ferris Scott of 17 Cannon Place, Hampstead, co. London.

A/CSC/2833 No. 241 Junction Road, formerly no. 8 Boston 8 Aug 1868 Terrace Lease for 99 years from 1857 (with plan) Governors C.S.C., F.J. Rowley, E. Newman and S.S. Armstrong to Frederick Seiler of 4 Churchill Row, Upper Holloway, builder.

A/CSC/2834 No. 243 Junction Road, formerly no. 7 Boston 20 Mar 1869 Terrace Lease for 99 years from 1857 (with plan) Governors C.S.C. to Edwin Newman, jr., of 19 Bolton Street, Piccadilly, esq.

A/CSC/2835 No. 245 Junction Road, formerly no. 6 Boston 1864 - 1951 Terrace

A/CSC/2835/001 Lease for 99 years from 1857 (With plan) 19 Mar 1864 Governors C.S.C. to George Searby of Crown Court, Threadneedle Street, London, gent.

A/CSC/2835/002 Counterpart to the above. 19 Mar 1864 LONDON METROPOLITAN ARCHIVES Page 462 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2835/003 Lease for 90 years from 1862 (with plan) 1 Dec 1864 Elizabeth Searby of Fitzroy House, Albany Road, co. Surrey, widow, and James Wright of 12 Copthall Court, Throgmorton Street, London, Gent., to William Carter of 4 Boston Terrace, builder.

A/CSC/2835/004 Counterpart to the above. 1 Dec 1864

A/CSC/2835/005 Abstract of Title of J. Lester, and A.F. Webbe. 1949

A/CSC/2835/006 Assignment of lease 22 Dec 1949 John Lester of 3 Kenton Gardens, Kenton, Harrow, co. Middx., clerk and Arthur Finlayson Webbe of 125 Manor Waye, Uxbridge, co. Middx., commercial traveller, to Sidney Martin of 245 Junction Road, fruiterer and greengrocer.

A/CSC/2835/007 Abstract of Title of S. Martin. 1951

A/CSC/2835/008 Assignment of lease 30 Apr 1951 S. Martin to Lewis Massow and James William Massow, of 8 Rushbrook Crescent, Walthamstow, co. Essex, greengrocers.

A/CSC/2835/009 Land Registry Certificates and 1949-51 Correspondence.

A/CSC/2836 No. 247 Junction Road, formerly no. 5 Boston 1864 - 1956 Terrace

A/CSC/2836/001 Lease for 99 years from 1857 (with plan) 19 Mar 1864 Governors C.S.C. to George Searby.

A/CSC/2836/002 Counterpart to the above. 19 Mar 1864

A/CSC/2836/003 Lease for 90 years less 10 days (with plan) 1 Oct 1864 Elizabeth Searby and James Wright to William Carter. Endorsement: 30 Dec. 1947 Lease for 4 years 104 days from 1952. Marion Eleanor Spence to Sidney Benson of 247 Junction Road.

A/CSC/2836/004 Counterpart to the above (with Endorsement) 1 Oct 1864 LONDON METROPOLITAN ARCHIVES Page 463 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2836/005 Lease for 21 years. 20 Mar 1879 James Bush of 143 Kentish Town Road, co. Middx., cheesemonger to Richard Barley of 247 Junction Road, grocer.

A/CSC/2836/006 Counterpart to the above. 20 Mar 1879 Endorsement: 20 Jan. 1882. Grant of Rentcharge. R. Barley to J. Bush.

A/CSC/2836/007 Assignment of lease and goodwill. 19 Oct 1885 Ward Slater, junior, of 16 Lancaster Road, Hornsey, co. Middx., commercial travellor, to Thomas Tyler and Walter Frederick Brasher of 72 Essex Road, co. Middx., grocers and tea dealers.

A/CSC/2836/008 Lease for 26½ years. 20 Nov 1919 W.H. Bush of 86 Lady Margaret Road, Kentish Town, co. Middx., gent, to W.F. Brasher of 247 Junction Road, grocer and tea dealer.

A/CSC/2836/009 Counterpart to the above. 20 Nov 1919

A/CSC/2836/010 Assignment of lease and goodwill. 15 May 1929 W.F. Brasher of 4 Ridgeway, Enfield, co. Middx., grocer and provision merchant to Frederick Arthur Butcher of 18 Harbut Road, Battersea, co. London, grocer.

A/CSC/2836/011 Copy of letter to licence assignment. 1933

A/CSC/2836/012 Assignment of lease and goodwill. 20 Mar 1933 F.A. Butcher of 247 Junction Road, grocer, to Joseph Guallini of 81 Marchmont Street, Russell Square, co. London, grocer.

A/CSC/2836/013 Supplemental Abstract of Title of W.H. Bush. 1933

A/CSC/2836/014 Assignment of lease. 13 Jun 1933 W.H. Bush to Herbert Dering Haslewood of 139 Temple Chambers, Temple Avenue, London, solicitor.

A/CSC/2836/015 Licence to make alterations (with plan) 10 Oct 1933 H.D. Haslewood to J. Guallini LONDON METROPOLITAN ARCHIVES Page 464 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2836/016 Duplicate to the above. 10 Oct 1933

A/CSC/2836/017 License to assign 30 Nov 1934 H.D. Haslewood to Joseph Gee (formerly Guallini).

A/CSC/2836/018 Assignment of lease and goodwill 8 Jan 1935 J. Gee to Eleazer Phillips of 64 East Street, Walworth Road, co. London, grocer.

A/CSC/2836/019 Assignment of lease 7 Jun 1945 H.D. Hazlewood to Sidney Benson of 247 Junction Road, grocer.

A/CSC/2836/020 Assignment of lease and goodwill 26 Apr 1948 S. Benson to Robert Druce and Arthur Druce of Dorset Place, Leyton Road, co. Essex.

A/CSC/2836/021 Assignment of lease. 31 Dec 1949 J. Lester and A.F. Webbe to R. Druce and A. Druce.

A/CSC/2836/022 Copy of letters of administration and certificate 1952 of duty payment under will of Robert Druce.

A/CSC/2836/023 Appointment of new trustees 14 Jun 1952 A. Druce to Dorothy Alexandra Druce of 6 Constance Road, Bush Hill Park, Enfield, co. Middx., widow, and Hilda Esme Elsmore of 31 and 33 Windmill Hill, Enfield.

A/CSC/2836/024 Assignment of lease. 14 Jun 1952 A. Druce, D.A. Druce and H.E. Elsmore to Bernard Thomas Druce of Flat 4, 37 Chase Side, Enfield.

A/CSC/2836/025 Draft Mortgage 14 Jun 1952 B.T. Druce to A. Druce, D.A. Druce and H.E. Elsmore.

A/CSC/2836/026 Fair copy of the above. 14 Jun 1952

A/CSC/2836/027 Mortgage. 24 Jun 1952 B.T. Druce to Thomas Percy Druce of 27 The Grangeway, Winchmore Hill, co. Middx. gent. LONDON METROPOLITAN ARCHIVES Page 465 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2836/028 Copy of the above. 24 Jun 1952

A/CSC/2836/029 Copy of letters of administration and certificate 1953 of duty payment, under will of Arthur Druce.

A/CSC/2836/030 Copy of Assignment of lease, for creditors. 2 Mar 1955 1. B.T. Druce, retail grocer and provision merchant of 247 Junction Road. 2. Kenneth Russell Cork of 19 Eastcheap, London, chartered accountant. 3. The Several Persons Firms and Companies being Creditors.

A/CSC/2836/031 Reassignment of mortgage. 23 Mar 1956 Vera Isobel Druce of 252 Lavender Hill, Enfield, co. Middx., widow, D.A. Druce of 107 Avenue Road, Southgate, co. middlx., widow, and H.E. Elsmore, to B.T. Druce of 26 Fernleigh Road, Winchmore Hill, co. Middx., retail grocer and provision merchant.

A/CSC/2836/032 Reassignment of mortgage 23 Mar 1956 T.P. Druce to B.T. Druce.

A/CSC/2836/033 Assignment of lease 23 Mar 1956 B.T. Druce and K.R. Cork to William Henry Jenkins of 2 Alma Avenue, Highams Park, co. Essex, retail grocer, provision merchant and confectioner.

A/CSC/2837 No. 249 Junction Road, formerly no. 4 Boston 1864 - 1953 Terrace

A/CSC/2837/001 Lease for 99 years from 1857 (with plan) 19 Mar 1864 Governors C.S.C. to George Searby of Crown Court, Threadneedle Street, London, gent.

A/CSC/2837/002 Counterpart to the above. 19 Mar 1864 LONDON METROPOLITAN ARCHIVES Page 466 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2837/003 Lease for 90 years less 10 days (with plan) 1 Sep 1864 Elizabeth Searby of Fitzroy House, Albany Road, co. Surrey, widow, and James Wright of 12 Copthall Court, Throgmorton Street, London (exors. of George Searby) to William Carter of 4 Boston Terrace, builder. Endorsement: 5 Sep. 1946. Lease for 4 years, 104 days from 1952. Marion Eleanor Spence of 116 Findhorn Place, Edinburgh, widow, to Frederick Eggleston of 249 Junction Road, newsagent.

A/CSC/2837/004 Counterpart to the above (and endorsement) 1 Sep 1864

A/CSC/2837/005 Lease for 14 years 19 Mar 1913 W.H. Bush of 3/46 Dartmouth Park Hill, gent., to Edward Norgard of 103 Bartholomew Road, co. London, furnishing ironmonger.

A/CSC/2837/006 Assignment of lease. 5 Jul 1922 William Henry Bush of 66 Lady Margaret Road, Kentish Town, co. London, gent., to James William John Mayell of 70 George Street, Euston Road, London.

A/CSC/2837/007 Lease for 19¾ years. 22 Oct 1932 S.H. Clinch of 119 Moorgate, London, to F. Eggleston.

A/CSC/2837/008 Assignment of lease 23 Aug 1934 Sidney Herbert Clinch of 52 Bedford Row, London, chartered accountant (personal rep. of J.W.J. Mayell, deed.) to Frederick Eggleston of 40 Theberton Street, Upper Street, co. London, newsagent.

A/CSC/2837/009 Photostat copy of Confirmation of 13 Mar 1949 Executors by Commissariot of Edinburgh: John Lester of 3 Kenton Gardens, Kenton, Middx., clerk, and Arthur Finlayson (or Roy) Webbe, of 125 Manor Waye, Uxbridge, Middx., commercial travellor; under will of Marion Eleanor Finlayson or Spence.

A/CSC/2837/010 Abstract of Title of J. Lester and A.F. Webbe. 1949

A/CSC/2837/011 Assignment of lease 13 Jan 1950 J. Lester and A.F. Webbe to F. Eggleston. LONDON METROPOLITAN ARCHIVES Page 467 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2837/012 Memorandum of the above deed. 1950

A/CSC/2837/013 Search Certificate, H.M. Land Registry. 1950

A/CSC/2837/014 Search Certificate, H.M. Land Registry. 1953

A/CSC/2838 No. 251 Junction Road, formerly no. 3 Boston 1864 - 1865 Terrace

A/CSC/2838/001 Lease for 99 years from 1857 (with plan) 19 Mar 1864 Governors C.S.C. to George Searby.

A/CSC/2838/002 Memorandum on duty stamps for the above Nov 1865 and 5 other leases.

A/CSC/2839 No. 253 Junction Road, formerly no. 2 Boston 1864 - 1865 Terrace

A/CSC/2839/001 Lease for 99 years from 1857 (with plan) 19 Mar 1864 Governors C.S.C. to George Searby.

A/CSC/2839/002 Memorandum on duty stamps for the above Nov 1865 and 5 other leases.

A/CSC/2840 No. 255 Junction Road, formerly no. 1 Boston 1864 - 1954 Terrace

A/CSC/2840/001 Lease for 99 years from 1857 (with plan) 19 Mar 1864 Governors C.S.C. to George Searby.

A/CSC/2840/002 Counterpart to the above 19 Mar 1864

A/CSC/2840/003 Assignment of lease 27 Jan 1863 1. Frederick James Rowley of Hyde Road, Battersea, co. Surrey, builder. 2. Edwin Newman, jr., of 19 Bolton Street, Piccadilly, co. Middx., gent. 3. Sophia Storie Armstrong of Shirley, co. Hants., widow. 4. James Bell of Abchurch Lane, London, gent. 5. Adam Hilton of 47 Windsor Road, Upper Holloway, gent. (exor. of Charlotte Hilton late of 39 Belsize Park, Hampstead, co. Middx., widow decd.) LONDON METROPOLITAN ARCHIVES Page 468 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2840/004 Covenant to produce deeds; F.J. Rowley and 27 Jan 1868 others to A. Hilton.

A/CSC/2840/005 Mortgage; A. Hilton to William Dockar of 39 27 Jan 1868 Belsize Park, esq.

A/CSC/2840/006 Assent under will of Josephine Charlotte 7 Nov 1935 Dockar Niblett, late of 382 Westborough Road, Westcliffe-on-Sea, co. Essex, widow dec'd. By William Dockar Drysdale of Wick Hall, Radley, co. Berks., landowner, and Edward Charles Lawrence, of 10 Ulleswater Road, Alderman's Hill, Southgate, co. Middx.

A/CSC/2840/007 Statutory Declaration of E.C. Lawrence, in 13 Feb 1936 respect of property of J.C.D. Niblett, dec'd.

A/CSC/2840/008 Assignment of lease 18 Feb 1936 W.D. Drysdale to Caterers Ltd., 24/5 Hart Street, Bloomsbury, co. London.

A/CSC/2840/009 Deed of Indemnity; W.D. Drysdale to Caterers 18 Feb 1936 Ltd.

A/CSC/2840/010 Search Certificate, H.M. Land Registry. 1954

A/CSC/2841 The Boston Arms and Stanley Hall, Junction 1898 - 1954 Road, with adjoining properties (no. 176 Junction Road and no. 4 Dartmouth Park Hill)

A/CSC/2841/001 Copy of Notice to freeholders of Charge. 11 Nov 1898 Walter Lewis Lewis of the Boston Arms, victualler, to Whitbread & Co. Ltd.

A/CSC/2841/002 Receipt; Whitbread & Co., Ltd., to W.L. Lewis. 12 Dec 1900

A/CSC/2841/003 Lease for 70 years from 1898 (with plan) 13 Dec 1900 Governors C.S.C. to Walter Lewis Lewis

A/CSC/2841/004 Counterpart of the above. 13 Dec 1900

A/CSC/2841/005 Mortgage 13 Dec 1900 W.L. Lewis to The Law Union and Crown Insurance Co. LONDON METROPOLITAN ARCHIVES Page 469 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2841/006 Mortgage 4 Nov 1904 W.L. Lewis to Whitbread & Co. Ltd., and Bass, Ratcliff and Gretton Ltd.

A/CSC/2841/007 Counterpart of the above. 4 Nov 1904

A/CSC/2841/008 Covenant 22 May 1907 W.L. Lewis, Whitbread & Co. Ltd., and Bass, Ratcliff and Gretton Ltd., to the Law Union and Crown Insurance Co.

A/CSC/2841/009 Counterpart to the above. 22 May 1907

A/CSC/2841/010 Another copy. 22 May 1907

A/CSC/2841/011 Transfer of mortgage 11 May 1918 Law Union and Rock Insurance Co. Ltd., to Whitbread & Co., Ltd., and Bass, Ratcliff and Gretton, Ltd.

A/CSC/2841/012 Counterpart to the above. 11 May 1918

A/CSC/2841/013 Order in Chancery in the matter of the 10 Feb 1920 application of Whitbread & Co. Ltd., etc.

A/CSC/2841/014 Assignment of lease. 12 Apr 1920 1. Whitbread & Co., Ltd. 2. Whitbread & Co., Ltd., and Bass, Ratcliff & Gretton Ltd. 3. Caterers Ltd., of 43 Bedford Row, London.

A/CSC/2841/015 Copy of the above. 12 Apr 1920

A/CSC/2841/016 Guarantee 12 Apr 1920 William George Coxon of 21 Hart Street, Bloomsbury, co. London, gent, to Whitbread & Co. Ltd., and Bass, Ratcliff & Gretton Ltd.

A/CSC/2841/017 Copy of Transfer and Discharge of registered 12 Apr 1920 charge. Whitbread & Co. Ltd., and Bass, Ratcliff & Co., Ltd., to Caterers Ltd. LONDON METROPOLITAN ARCHIVES Page 470 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2841/018 Copy of Charge 12 Apr 1920 Caterers Ltd., to Whitbread & Co., Ltd., and Bass, Ratcliff & Gretton Ltd.

A/CSC/2841/019 Certificate of Registration of mortgage by 13 Apr 1920 Registrar of Joint Stock Companies.

A/CSC/2841/020 Licence to make alterations. Governors C.S.C. 16 Nov 1923 to Caterers Ltd.

A/CSC/2841/021 Duplicate of the above. 16 Nov 1923

A/CSC/2841/022 Correspondence, including Search Certificates, 1898 - 1954 H.M. Land Registry, and plans for alterations.

A/CSC/2842 Nos. 4, 5 and 6 Junction Road 2 Jun 1862 Building agreement. Charles Tarver of 16 Craven Street, Strand, co. Middx., gent, and William Frederick Hooper of the same, architect, to William Carter of 5 Austin Terrace, St. John's Road, Holloway.

A/CSC/2843 Nos. 109 and 111 Junction Road 1893 - 1920

A/CSC/2843/001 Copy of Probate and Will of William Joseph 28 Mar 1893 Abbott of 29 Brecknock Road, Camden Town, co. Middx.

A/CSC/2843/002 Copy of Conveyance of lease. 28 Dec 1893 Ferdinand Francis Ernest Heyse of The Chimes, Grove Park, Chiswick, co. Middx., merchant, to Michael Murrane of 129 Brecknock Road, Camden Town, co. Middx., merchant and Florence Louisa his wife.

A/CSC/2843/003 Copy of Appointment as Trustee 23 Apr 1920 Under Will of W. J. Abbott, Michael Murrane of 10 Pembury Road, Westcliffe-on-Sea, co. Essex, gent., and Horace Charles Franklin Waghorn of 58 Grosvenor Avenue, Wallington, co. Surrey, stockbroker's clerk. LONDON METROPOLITAN ARCHIVES Page 471 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2844 Nos. 132 and 134 Junction Road, formerly nos. 15 Jul 1854 9 and 8 Grosvenor Villas Lease for 99 years from 1852 (with plan) Governors C.S.C. to George Briand.

A/CSC/2845 Nos. 144, 146 and 148 Junction Road, formerly 1854 - 1951 nos. 3, 2 and 1 Grosvenor Villas

A/CSC/2845/001 Lease for 99 years from 1852 (with plan) 15 Jul 1854 Governors C.S.C. to George Briand

A/CSC/2845/002 Assignment of lease 23 Jul 1856 George Briand to John Thomas Emmett of 1 Cloudesley Square, Islington, co. Middx., architect.

A/CSC/2845/003 Copy of mortgage dated 24 July 1856. 2 Aug 1869 J.T. Emmett and Mary Ann Emmett, spinster, to Edward Daniell of Stodham House, nr. Petersfield, co. Hants., esq. Copy of Surrender dated 21 Aug. 1867 E. Daniel of Kings End House, Powick, co. Worcs., esq., to J.T. Emmett.

A/CSC/2845/004 Assignment of lease 21 Jul 1869 1. Mary Ann Emmett of 1 Cloudesley Square, Islington, co. Middx., spinster. 2. John Thomas Emmett of the same, architect. 3. Charles Parker Drawbridge of 3 Grosvenor Villas, gent.

A/CSC/2845/005 Mortgage. 22 Jul 1869 C.P. Drawbridge to William John Squiers Collins of Orchard Wyndham, near Taunton, co. Som., gent. Endorsement: 13 May 1873 Surrender W.J.S. Collins to C.P. Drawbridge.

A/CSC/2845/006 Assignment of lease 26 Jan 1875 C.P. Drawbridge of Gravesend, co. Kent, gent., to Ernest Thomas Shaw Delevingne of 59 Mortimer Street, co. Middx., wine merchant.

A/CSC/2845/007 Mortgage 26 Jan 1875 E.T.S. Delevingne to Thomas Little of 43 Oxford Street, co. Middx., mantle and cloak warehouseman. LONDON METROPOLITAN ARCHIVES Page 472 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2845/008 Assignment of lease 10 May 1877 E.T.S. Delevingne and mortgagee to Emma Giblett of 57 Pratt Street, Camden Town, co. Middx., widow.

A/CSC/2845/009 Assignment of lease 7 Jun 1886 William Alfred Hyslop of High Street, Hemel Hempstead, co. Herts., pawnbroker to Isaac Thwaites of 4 Hardwick Place, Hampstead Road, co. Middx., gent.

A/CSC/2845/010 Mortgage 9 Jun 1886 I. Thwaites to Stephen Wakefield of 11 Lockyer Street, Plymouth, co. Devon, gent.

A/CSC/2845/011 Assignment of lease 21 Oct 1927 Elizabeth Thwaites of 3 Hornsey Lane, Highgate, co. Middx., spinster, to John Christopher of 36 New Compton Street, co. London, restaurateur.

A/CSC/2845/012 Legal charge 21 Oct 1927 J. Christopher to Walter Augustus Jennings of 152 Kentish Town Road, co. London, solicitor.

A/CSC/2845/013 Abstract of lease and underlease. 1933

A/CSC/2845/014 Supplemental Abstract of Title of John Remirto. 1933

A/CSC/2845/015 Assignment of lease. 10 Nov 1933 George Singelos of 235 Kennington Road, co. London, cigarette manufacturer, and Dimetrius Polichronides of 14 Stangate Street, London, pastrycook, and John Remirto of 123 Shaftesbury Avenue, London, provision merchant, to David John Treharne of 289 Hornsey Road, Finsbury Park, co. Middx., dairyman.

A/CSC/2845/016 Search Certificate in Borough Register of Land 1933 Charges.

A/CSC/2845/017 Schedule of deeds, etc., received by Bridges, 1951 Sawtell & Co. LONDON METROPOLITAN ARCHIVES Page 473 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2846 Nos. 187-199 (odd) Junction Road, formerly 16 Dec 1865 nos. 7-1 Elizabeth Terrace Abstract of lease for 99 years from 1857 Governors C.S.C. to Elizabeth Searby and James Wright.

A/CSC/2847 Nos. 183 and 185 Junction Road, formerly nos. 1868 - 1877 9 and 8 Elizabeth Terrace, and adjacent ground

A/CSC/2847/001 Lease for 99 years from 1857 (with plan) 19 Dec 1868 Governors C.S.C. to Sophia Storie Armstrong.

A/CSC/2847/002 Attested copy of the above. 22 Jan 1877

A/CSC/2848 Nos. 179 and 181 Junction Road, formerly nos. 19 Dec 1868 11 and 10 Elizabeth Terrace Lease for 99 years from 1857 (with plan) Governors C.S.C. to Sophia Storie Armstrong.

A/CSC/2849 Nos. 201 and 203 Junction Road, formerly nos. 18 Jan 1860 2 and 1 Brookland Villas Copy of Assignment of lease George Brooks of The Boston Arms, Holloway, co. Middx., licensed victualler to William Harding of 15 Bow Lane, London, gent.

A/CSC/2850 Nos. 205 and 207 Junction Road, formerly nos. 11 Oct 1862 3 and 4 Brookland Villas Mortgage Burges Carveley of 1 Hargrave Road, Upper Holloway, carpenter, to Saffery William Johnson of Grays Inn Square, gent.

A/CSC/2851 Nos. 213, 215 and 217 Junction Road, formerly 1868 - 1953 nos. 13, 12 and 11 Somerton Terrace

A/CSC/2851/001 Lease for 99 years from 1857 (with plan) 19 Dec 1868 Governors C.S.C. to Sophia Storie Armstrong of Shirley, Southampton, widow.

A/CSC/2851/002 Mortgage 1 Jul 1869 S.S. Armstrong to the Revd. Henry Hooper of Ripley, Send, co. Surrey. LONDON METROPOLITAN ARCHIVES Page 474 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2851/003 Assignment of lease 27 Nov 1874 H. Hooper to Ellen Gibbons of 36 Chapel Street, Somerstown, co. Middx., widow.

A/CSC/2851/004 Mortgage 30 Nov 1874 E. Gibbons to H. Hooper.

A/CSC/2851/005 Reassignment 30 Dec 1878 H. Hooper to E. Gibbons.

A/CSC/2851/006 Supplemental Abstract of Title of Mrs. J.E. 1953 Cutting to nos. 215 and 217 only.

A/CSC/2851/007 Letter re erection of stables, with plan attached. 1881

A/CSC/2851/008 Correspondence re building of shops. 1889

A/CSC/2851/009 Plan of properties. ? 1889

A/CSC/2851/010 Plan of Vestry requirements in drainage for no. 1893 215.

A/CSC/2851/011 Plan of proposed drainage for no. 215. ? 1893

A/CSC/2852 Nos. 219 and 233 Junction Road, formerly nos. 7 Mar 1872 10 and 3 Somerton Terrace Mortgage James Hewitt of The Boston Arms, Junction Road, licensed victualler, to Thomas Reed of Drury Lane, gent. Endorsement: 2 June 1883, Reassignment. William Winter of 16 Bedford Row, co. Middx., solicitor, to Mary Ann Hewitt of Ashantee Villa, Norwich Road, Ipswich, co. Suffolk, widow and John Small Trinnick of 97 Fortess Road, Kentish Town, ironmonger.

A/CSC/2853 Nos. 235 and 237 Junction Road, formerly nos. 19 Dec 1868 2 and 1 Somerton Terrace Lease for 99 years from 1857 (with plan) Governors C.S.C. to Sophia Storie Armstrong.

A/CSC/2854 Nos. 245, 247 and 249 Junction Road, formerly 1864 - 1949 nos. 6, 5 and 4 Boston Terrace LONDON METROPOLITAN ARCHIVES Page 475 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2854/001 Attested copy of Mortgage. 12 Dec 1864 William Carter of 4 Boston Terrace, builder, to James Bell of 21 Abchurch Lane, London, gent.

A/CSC/2854/002 Assignment of lease 4 Aug 1865 Elizabeth Searby, James Wright (exors. of George Searby) and James Bell to Norman Turner Macleod of 24 Blenheim Road, St. John's Wood, co. Middx., esq.

A/CSC/2854/003 Covenant to produce deeds. 4 Aug 1865 E. Searby and J. right to N.T. Macleod.

A/CSC/2854/004 Attested copy of Assignment of lease. 16 May 1867 William Carter to James Bell.

A/CSC/2854/005 Assent to bequest under will of Rebecca Louisa 23 Sep 1900 Macleod, by executors.

A/CSC/2854/006 Assent to bequest under will of Sarah Jane 21 Sep 1922 Finlayson by executors.

A/CSC/2854/007 Copy of Certificate of Order dated 7 Feb. 1873 17 Nov 1949 by Metropolitan Board of Works changing street naming and numbering.

A/CSC/2855 Nos. 247 and 249 Junction Road, formerly nos. 1873 - 1878 5 and 4 Boston Terrace

A/CSC/2855/001 Assignment of lease 26 Dec 1873 James Bell of Victoria Buildings, Queen Victoria Street, London, gent., to Richard Barley of 245 Junction Road, grocer.

A/CSC/2855/002 Mortgage 27 Dec 1873 R. Barley to James Bell.

A/CSC/2855/003 Mortgage 12 Mar 1877 1. R. Barley of 247 Junction Road, grocer. 2. John Clapham of Cushion Court, Old Broad Street, London, stockbroker; John Templeton of Budge Row, Cannon Street, London, esq.; and John Carr of 171 High Holborn co. Middx., chemist and druggist (Trustees for the Institute Permanent Benefit Building Society). LONDON METROPOLITAN ARCHIVES Page 476 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2855/004 Covenant to produce deeds 12 Mar 1877 James Bell to The Institute Permanent Benefit Building Society and Richard Barley.

A/CSC/2855/005 Assignment of lease 1 May 1878 R. Barley of 247 Junction Road, grocer, to James Bush of 143 Kentish Town Road, provision dealer.

A/CSC/2856 No. 2 Pemberton Gardens, formerly no. 1 1857 - 1939 Pemberton Villas

A/CSC/2856/001 Mortgage 1 Oct 1857 Joseph Kingston Gallard of Pemberton Villas, gent. to Joseph Fisher of Cloudesley Terrace, Islington, co. Middx., gent., and Thomas Tandy of Ely Place, Holborn, co. Middx., gent.

A/CSC/2856/002 Declaration of Thomas Tandy of 33 Ely Place, 14 Dec 1866 Holborn, concerning Joseph Fisher, dec'd.

A/CSC/2856/003 Burial Certificate attached to the above (Joseph 13 Dec 1866 Fisher)

A/CSC/2856/004 Lease for 99 years from 1852 (with plan) 15 Jun 1867 Governors C.S.C. to James Barrett of 17 Saint John's Park.

A/CSC/2856/005 Counterpart to the above. 15 Jun 1867

A/CSC/2856/006 Memorandum and Declaration by James 24 Sep 1867 Barrett, concerning deeds and mortgage.

A/CSC/2856/007 Assignment of lease 1 Jul 1878 Daniel Barrett of 7 St. John's Villas, Upper Holloway, esq., to Edward Hodges Cree of 2 Pemberton Villas, doctor of medicine.

A/CSC/2856/008 Mortgage 2 Jan 1879 E.H. Cree to William Joseph Square, surgeon, and the Revd. Charles Wilson, dissenting minister, both of Plymouth, co. Devon. LONDON METROPOLITAN ARCHIVES Page 477 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2856/009 Transfer of Mortgage 1 Jul 1892 The Revd. Charles Wilson of St. German's Place, Blackheath, co. Kent, minister of the Gospel, to Elize Tanner Cree of 2 Pemberton Villas.

A/CSC/2856/010 Conveyance of Equity of Redemption 14 Jul 1892 E.H. Cree to Eliza Tanner Cree.

A/CSC/2856/011 Mortgage 13 Dec 1900 Annette Clough of 2 Pemberton Gardens, widow, to Henry Tyrrell of 3 Raymond Buildings, Grays Inn, co. Middx., gent. Endorsement: 4 Feb. 1905, Assignment of mortgage H. Tyrrell and A. Clough to Gladys Clough of 2 Pemberton Gardens, spinster.

A/CSC/2856/012 Lease for 21 years. 17 Jan 1901 Annette Clough of 2 Pemberton Gardens, to William Edward Cree of the same, surgeon.

A/CSC/2856/013 Lease for 21 years. 30 Apr 1910 Annette Clough to Percy d'Erf Wheeler of Norton Lees, Shortlands, co. Kent, surgeon.

A/CSC/2856/014 Counterpart to the above. 30 Apr 1910

A/CSC/2856/015 Assignment of lease 20 Oct 1911 Percy Charles Edward d'Erf Wheeler of 2 Pemberton Gardens, M.D., to Thomas John Tyndale McHattie of 619 Holloway Road, M.D.

A/CSC/2856/016 Assignment of lease 3 Oct 1912 T.J.T. McHattie to Samuel Earle Cathcart of 2 Pemberton Gardens, surgeon.

A/CSC/2856/017 Abstract of Title of Mrs. Annette Clough. 1919

A/CSC/2856/018 Release of Mortgage 29 Jan 1920 Gladys Clough of Penryn, Tavistock, co. Devon, spinster, to Annette Clough of the same, widow. LONDON METROPOLITAN ARCHIVES Page 478 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2856/019 Draft Assignment of lease 31 Jan 1920 Mrs. A. Clough to Samuel Earle Cathcart of 207 Archway Road, Highgate, co. London, surgeon.

A/CSC/2856/020 Assignment (as above) 31 Jan 1920

A/CSC/2856/021 Abstract of lease dated 15 June 1867. 1939

A/CSC/2856/022 Abstract of title of Dr. S.E. Cathcart. 1939

A/CSC/2856/023 Notice to freeholders of transfer of lease 21 Jul 1939 (Cathcart to Phoebe Olive Ross).

A/CSC/2856/024 Search Certificate in Register of Local Land 1939 Charges; (Borough of Islington)

A/CSC/2856/025 Land Certificate, H.M. Land Registry. 1939

A/CSC/2857 No. 4 Pemberton Gardens, formerly no. 1 8 Aug 1868 Lease for 99 years from 1852 (with plan) Governors C.S.C. to James Barrett.

A/CSC/2858 No. 5 Pemberton Gardens, formerly no. 3 15 Dec 1866 Pemberton Road Lease for 99 years from 1852 (with plan) Governors C.S.C. to James Barrett.

A/CSC/2859 No. 7 Pemberton Gardens, formerly no. 4 1866 - 1922 Pemberton Road

A/CSC/2859/001 Lease for 99 years from 1852 (with plan) 15 Dec 1866 Governors C.S.C. to James Barrett.

A/CSC/2859/002 Copy of Assignment of lease 15 May 1922 Theodore Gustav Jacobs of 4 Mercers Road, Holloway, manufacturer, and Percy Herbert Jacobs of 1 Princes Row, Westminster, commercial agent, to Lillie Maria Tuckey of 7 Pemberton Gardens, spinster.

A/CSC/2860 No. 8 Pemberton Gardens, formerly no. 3 1868 - 1951 LONDON METROPOLITAN ARCHIVES Page 479 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2860/001 Lease for 99 years from 1852 (with plan) 8 Aug 1868 Governors C.S.C. to James Barrett.

A/CSC/2860/002 Counterpart to the above. 8 Aug 1868

A/CSC/2860/003 Lease for 99 years from 1852 (with plan) 10 Sep 1868 J. Barrett and Edward Alfred Chaston of 64 Park Street, Camden Town, co. Middx., esq., to Thomas Aitchison and Andrew Walker of 1 Mornington Street, Mornington Crescent, co. Middx., builders.

A/CSC/2860/004 Counterpart to the above. 10 Sep 1868

A/CSC/2860/005 Mortgage. 16 Nov 1869 Thomas Aitchison and Andrew Walker to James Cuddon, Francis Ridout Ward and Henry Mason of 126 Chancery Lane, London.

A/CSC/2860/006 Assignment of Lease and Release of Equity of 12 Sep 1875 Redemption. Thomas Aitchison and Andrew Walker of Portland Yard, Saint John's Wood, co. Middx., builders, to William Hunter of 1 Grove Road, Upper Holloway, glass merchant.

A/CSC/2860/007 Assignment of lease 28 Sep 1898 Charles Knowles Rayson of 43 Highbury Hill, co. London, gent, to Amy Isabella Ann Fielding of 3 Cranbrook Villas, Green Street, Enfield Highway, co. Middx. , spinster.

A/CSC/2860/008 Mortgage 22 Sep 1903 Amy Isabella Ann Cleghorn of Lenore, Staines Road, Sunbury Common, co. Middx., widow, to Edith Whitehouse of 4 Mount Tamar Villas, Saint Budeaux, co. Devon, widow.

A/CSC/2860/009 Abstract of Title of Mrs. Edith Whitehouse. 1911

A/CSC/2860/010 Assignment of Lease 8 Aug 1911 E. Whitehouse to Henry George Chaston of 42 St. John's Park, engraver. LONDON METROPOLITAN ARCHIVES Page 480 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2860/011 Assignment of lease 29 May 1924 H.G. Chaston of 5 Pemberton Gardens, engraver, and Herbert Stanley Judge of 18 Rona Road, Gospel Oak, co. London, house furnisher to Winifred Sullivan of 12 Parkhurst Road, Holloway, widow.

A/CSC/2860/012 Copy of the above 29 May 1924

A/CSC/2860/013 Mortgage 29 May 1924 W. Sullivan and Samuel William Henry Moul of 12 Parkhurst Road, medical practitioners, and Winifred Jan Elizabeth Moul of the same, spinster, to Herbert Stanley of 18 Rona Road, Gospel Oak. Endorsement: 28 Oct. 1930 Statutory receipt. H.S. Judge to W. Sullivan.

A/CSC/2860/014 Copy of the above mortgage. 29 May 1924

A/CSC/2860/015 Mortgage. 28 Oct 1930 W. Sullivan of 8 Pemberton Gardens, widow, to the Finsbury Building Society.

A/CSC/2860/016 Mortgage 11 Nov 1930 W. Sullivan to the Finsbury Building Society.

A/CSC/2860/017 Assignment of lease 13 Apr 1951 Norman Charles Armitage of 11 Old Square, co. London, barrister-at-law, to Lloyds Bank Ltd.

A/CSC/2861 No. 9 Pemberton Gardens, formerly no. 5 1866 - 1952 Pemberton Road

A/CSC/2861/001 Lease for 99 years from 1852 (with plan) 15 Dec 1866 Governors C.S.C. to James Barrett.

A/CSC/2861/002 Counterpart to the above. 15 Dec 1866

A/CSC/2861/003 Mortgage 24 May 1867 J. Barrett to Edward Pinnock of Stuttgard in the Kingdom of Wurtenburg, esq. Endorsement: 1 Aug. 1890 Surrender E. Pinnock to Joseph Thomas Loach of 193 Mile End Road, co. Middx., tea dealer. LONDON METROPOLITAN ARCHIVES Page 481 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2861/004 Assignment of lease 1 Nov 1920 Harriett Barrett of 52 St. John's Park, spinster, to Charles Duncan of 14 Forres Gardens, Hampstead, co. Middx., gent.

A/CSC/2861/005 Covenant to produce deeds (H. Barrett and J. 8 Nov 1920 Loach)

A/CSC/2861/006 Abstract of Title of Trustees of Transport & 1929 General Workers' Union.

A/CSC/2861/007 Assignment of lease 17 Mar 1930 Frederick Alfred Luckarift of 1 Vere Street, Saltford, co. Lancs., gent., Frederick Frank Beechey of 27 Chryssell Road, Brixton, co. London, gent., William John of 2 Lakefield Road, Llanelly, co. Carmarthen, Charlie Crowder of 2A The Walk, Rochdale, co. Lancs., gent., Walter Henry Green of 36 Sutherland Road, Bow, co. London, gent., and Arthur Coult of 2 Pretoria St., Featherstone, co. Yorks., gent. (Trustees of the Transport & General Workers' Union) to Harold Alfred Finnimore of 511/513 Liverpool Road, Islington, co. London, company director.

A/CSC/2861/008 Copy of the above. 17 Mar 1930

A/CSC/2861/009 Assignment of lease. 2 May 1932 Harold Alfred Finnimore of 133 Handside Lane, Welwyn Garden City, co. Herts., to George William Riley of 43 Alexandra Road, Upper Holloway, engineer, Daniel Tovey of 52 Devonshire Road, Holloway, trade union organiser, John Rees of 28 Manchester Mansions, Sunniside Road, Holloway, chauffeur, London County Council Ambulance Section, Herbert James Lowton Lygoe of 57 Mercers Road, Upper Holloway, civil servant, (Trustees of the N. Islington Divisional Labour Party).

A/CSC/2861/010 Mortgage 3 May 1932 G.W. Riley and others to the Co-operative Wholesale Society Ltd.

A/CSC/2861/011 Declaration of Trust G.W. Riley and others 26 Sep 1932 LONDON METROPOLITAN ARCHIVES Page 482 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2861/012 Correspondence, including Land Registry 1930-52 search certificates, insurance policies and plan of alterations.

A/CSC/2862 No. 11 Pemberton Gardens, former no. 6 15 Dec 1866 Pemberton Road Lease for 99 years from 1852 (with plan) Governors C.S.C. to James Barrett.

A/CSC/2863 No. 12 Pemberton Gardens, formerly no. 5 8 Aug 1868 Lease for 99 years from 1852 (with plan) Governors C.S.C. to James Barrett

A/CSC/2864 No. 13 Pemberton Gardens, formerly no. 7 20 Apr 1867 Pemberton Road Lease for 99 years from 1852 (with plan) Governors C.S.C. to James Barrett.

A/CSC/2865 No. 15 Pemberton Gardens, formerly no. 8 1867 - 1951 Pemberton Road

A/CSC/2865/001 Lease for 99 years from 1852 (with plan) 20 Apr 1867 Governors C.S.C. to James Barrett.

A/CSC/2865/002 Counterpart to the above. 20 Apr 1867

A/CSC/2865/003 Mortgage 10 Oct 1871 J. Barrett to Alfred Cox of Osbaston Hall, near Leicester, esq. Endorsement: 5 June 1889, Surrender A. Cox to Joseph Thomas Loach of 193 Mile End Road, co. Middx., tea dealer.

A/CSC/2865/004 Assignment of lease 13 Feb 1895 J.T. Loach to Charles Lincoln Roberts of 3 Richmond Villas, Park Road, Norbiton, co. Surrey, gent.

A/CSC/2865/005 Assignment of lease 18 Jul 1896 C.L. Roberts of 105 Park Road, Kingston Hill, co. Surrey, esq., to John Thomas Johnson of 13 Pemberton Gardens, gent. LONDON METROPOLITAN ARCHIVES Page 483 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2865/006 Assignment of lease 1 Oct 1926 Florence Eliza Allen of Portsmouth, Stanley Gower Johnson of Portsmouth, medical practitioner and Ethic Caroline Johnson of 26 St. Davids Road, Southsea, Portsmouth, spinster, to Edith Lilian McCalman of 15 Pemberton Gardens, spinster.

A/CSC/2865/007 Copy of the above. 1 Oct 1926

A/CSC/2865/008 Insurance Policy (Scottish Union and National 20 Mar 1936 Insurance Company).

A/CSC/2865/009 Fragment of Land Certificate, H.M. Land 1951 Registry.

A/CSC/2866 No. 17 Pemberton Gardens, formerly no. 9 20 Jul 1867 Pemberton Road Lease for 99 years from 1852 (with plan) Governors C.S.C. to James Barrett.

A/CSC/2867 No. 19 Pemberton Gardens, formerly no. 10 1867 - 1925 Pemberton Road

A/CSC/2867/001 Lease for 99 years from 1852 (with plan) 20 Jul 1867 Governors C.S.C. to James Barrett.

A/CSC/2867/002 Copy of Assignment of lease 19 Aug 1925 John Herbert Collins of 9 Holmwood Gardens, Church End, Finchley, co. Middx., Walter Ross Collins of Meadowside, Offington Lane, Worthing, co. Sussex, and Charles Horace Collins of Lawnhurst, Woodside Park Road, N. Finchley, co. Middx., to Mealia Frances Salmon Gough of 35 Callcott Road, Brondesbury, co. Middx.

A/CSC/2868 No. 21 Pemberton Gardens, formerly No. 11 20 Jul 1867 Pemberton Road Lease for 99 years from 1852 (with plan) Governors C.S.C. to James Barrett.

A/CSC/2869 No. 23 Pemberton Gardens, formerly no. 12 20 Jul 1867 Pemberton Road Lease for 99 years from 1852 (with plan) Governors C.S.C. to James Barrett. LONDON METROPOLITAN ARCHIVES Page 484 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2870 No. 25 Pemberton Gardens, formerly no. 13 20 Jul 1867 Pemberton Road

A/CSC/2870/001 Lease for 99 years from 1852 (with plan) 20 Jul 1867 Governors C.S.C. to James Barrett.

A/CSC/2870/002 Counterpart to the above 20 Jul 1867

A/CSC/2870/003 Copy of the above 20 Jul 1867

A/CSC/2870/004 Assignment of lease 13 Dec 1894 Joseph Thomas Loach to Sanders Hancock Blockey of Blanksome, Weybridge, co. Surrey, stockbroker, and Henry Rice of 3 Crays Inn Square, co. Middx., house and estate agent (Exors. of John Webber, dec'd.

A/CSC/2870/005 Acknowledgement to produce deeds 13 Dec 1894 J.T. Loach to S.H. Blockey and H. Rice.

A/CSC/2870/006 Assignment of lease 23 Dec 1895 S.H. Blockey & H. Rice to Alfred Richard Deacock of 661 Holloway Road, provision merchant.

A/CSC/2870/007 Letter undertaking to pay succession duty. 23 Dec 1895

A/CSC/2870/008 Abstract of Title of the late A.R. Deacock. 1907

A/CSC/2870/009 Supplemental Abstract of Title. 1907

A/CSC/2870/010 Requisitions and Answers on Title. 1907

A/CSC/2870/011 Observations on the above answers. 1907

A/CSC/2870/012 Assignment of lease 6 Dec 1907 Fanny Elizabeth Deacock of 19 Highgate Avenue, Highgate, co. Middx., widow, Harry Howe of Grove House, Cleveland Road, S. Woodford, co. Essex, gent. and Graham Albert Merton Arnold of 9 Addington Road, Stroud Green, co. Middx., gent., to Henry George Smallwood of 89 Chalk Farm Road, co. London, gent. LONDON METROPOLITAN ARCHIVES Page 485 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2870/013 Supplemental Abstract of Title 1930

A/CSC/2870/014 Notice to freeholders of Transfer of lease 1930 National Provincial Bank Ltd., of 21 Old Broad Street, London, E.C. (for Henry George Smallwood dec'd.) to Winifred Sullivan of 8 Pemberton Gardens, widow.

A/CSC/2870/015 Land Certificate, H. M. Land Registry. 1951

A/CSC/2871 No. 27 Pemberton Gardens, formerly no. 14 20 Jul 1867 Pemberton Road Lease for 99 years from 1852 (with plan) Governors C.S.C. to James Barrett.

A/CSC/2872 No. 28 Pemberton Gardens, formerly no. 13 1879

A/CSC/2872/001 Lease for 99 years from 1852 (with plan) 24 May 1879 Governors C.S.C. to Daniel Barrett of 7 St. John's Villas, Upper Holloway, esq.

A/CSC/2872/002 Copy of lease for 72 years (with plan) 11 Sep 1879 D. Barrett and Alexander Findlay of 31 Magdala Road, Upper Holloway, builder, to Robert Charles Tombs of 25 Carrol Road, Highgate Road, Kentish Town, co. Middx.

A/CSC/2872/003 Copy of Mortgage 13 Sep 1879 R.C. Tombs to Elijah James of Stratford on Avon, co. Warcs., chemist.

A/CSC/2873 No. 29 Pemberton Gardens, formerly no. 15 21 Mar 1868 Pemberton Road Lease for 99 years from 1852 (with plan) Governors C.S.C. and J. Barrett to Edward Culver of 2 St. John's Park Villas, esq.

A/CSC/2874 No. 30 Pemberton Gardens, formerly no. 14 1879 - 1895

A/CSC/2874/001 Lease for 99 years from 1852 (with plan) 24 May 1879 Governors C.S.C. to Daniel Barrett.

A/CSC/2874/002 Counterpart to the above. 24 May 1879 LONDON METROPOLITAN ARCHIVES Page 486 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2874/003 Lease for 72 years (with plan) 1 Mar 1880 D. Barrett and A. Findlay to Elizabeth Stephen of 197 Camden Road, co. Middx., widow.

A/CSC/2874/004 Assignment of lease 26 Nov 1889 Joseph Thomas Loach of 193 Mile End Road, co. Middx., tea dealer, to William Hogg Hayles of 46 Manchester Street, Manchester Square, co. Middx., photographer.

A/CSC/2874/005 Assignment of lease 1 Jul 1895 W.H. Hayles of Southall, co. Middx., licensed victualler, to Henry Alfred Fisher of 9 James Street, Covent Garden, co. Middx.

A/CSC/2875 No. 32 Pemberton Gardens, formerly no. 15 1879 - 1926

A/CSC/2875/001 Lease for 99 years from 1852 (with plan) 19 Jul 1879 Governors C.S.C. to Daniel Barrett

A/CSC/2875/002 Extract from Abstract of Title 1926

A/CSC/2875/003 Copy of Assignment of Lease 1 Mar 1926 Sidney Llewelyn Kinsey of 23 Pemberton Gardens, engineer, and Albert Sweeney of 30 Finsbury Square. London, E.C.Z. surveyor, to Mary Florence Sargant of Roden. Hornsey Lane, co. London, spinster.

A/CSC/2876 No. 33 Pemberton Gardens, formerly no 17 22 May 1859 Pemberton Road Lease for 99 years from 1852 (with plan) Governors C.S.C. to James Barrett.

A/CSC/2877 No. 34 Pemberton Gardens, formerly No. 16 19 Jul 1879 Lease for 99 Years from 1852 (with plan) Governors C.S.C. to Daniel Barrett.

A/CSC/2878 No. 35 Pemberton Gardens, formerly no. 18 22 May 1869 Pemberton Road Lease for 99 years from 1852 (with plan) Governors C.S.C. to James Barrett.

A/CSC/2879 No. 37 Pemberton Gardens, formerly no. 19 1869 - 1919 Pemberton Road. LONDON METROPOLITAN ARCHIVES Page 487 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2879/001 Lease for 99 years from 1852 (with plan) 22 May 1869 Governors C.S.C. to James Barrett.

A/CSC/2879/002 Lease for 99 years from 1852 (with plan) 19 Aug 1869 James Barrett to John Ashwell of The Retreat, Highgate Road, esq.

A/CSC/2879/003 Assignment of lease 6 Aug 1919 James Campbell Ashwell of the Cottage, Park Road, Buxton, co. Derby, gent., and Edwin Joseph Ashwell of Granby Croft, Bakewell, co. Derby, gent., and Mary Hannah Answell of Dowlow Asshe, Vallance Road, Alexandra Park, co. Middx., spinster, to Harry Walter Hosier of 37 Pemberton Gardens, gent.

A/CSC/2880 No. 39 Pemberton Gardens, formerly Norfolk 21 Jun 1922 Lodge, Pamberton Road Copy of Assignment of lease Harold Whitton of 100 Shaftesbury Road, Crouch Hill, co. London, commercial traveller, to Sidney Ross of 33 Beaumont Road, Hornsey Rise, co. Middx., esq.

A/CSC/2881 No. 40 Pemberton Gardens, formerly no. 17 22 Jul 1882 Lease for 99 years from 1852 (with plan) Governors C.S.C. and J.T. Loach to Alexander Findlay of 31 Magdala Road, Upper Holloway, builder.

A/CSC/2882 No. 42 Pemberton Gardens, formerly no. 18 22 Jul 1882 Lease for 99 years from 1852 (with plan) Governors C.S.C. and J.T. Loach to A. Findlay.

A/CSC/2883 No. 44 Pemberton Gardens, formerly no. 19 22 Jul 1882 Lease for 99 years from 1852 (with plan) Governors C.S.C. to J.T. Loach.

A/CSC/2884 No. 45 Pemberton Gardens, formerly Dartford 1885 - 1927 House

A/CSC/2884/001 Lease for 99 years from 1852 (with plan) 19 Dec 1885 Governors C.S.C. to Marshall Nisbet Inman of 7 Bedford Row, co. Middx., architect. LONDON METROPOLITAN ARCHIVES Page 488 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2884/002 Copy of Assignment of lease 11 Mar 1927 Ronald Kesterton Inman of 6 Dorset Square, co. London, surveyor, and Herbert John Relph of 31 Hampstead Way, Golders Green, co. Middx., dental surgeon to Herbert Dering Haslewood of 139 Temple Chambers, London, solicitor.

A/CSC/2885 No. 46 Pemberton Gardens, formerly no. 20 1882 - 1935

A/CSC/2885/001 Lease for 99 years from 1852 (with plan) 22 Jul 1882 Governors C.S.C. to J.T. Loach.

A/CSC/2885/002 Counterpart to the above. 22 Jul 1882

A/CSC/2885/003 Lease for 69 years (with plan) J. T. Loach to A. 9 Nov 1882 Findlay.

A/CSC/2885/004 Counterpart to the above. 9 Nov 1882

A/CSC/2885/005 Mortgage 19 Nov 1883 A. Findlay to Henry Platten of 11 Freeling Street, Caledonian Road, co. Middx., asphalte manufacturer.

A/CSC/2885/006 Conveyance of Equity of Redemption 3 Oct 1884 A. Findlay to William Henry Schollar of 29 Clements Lane, London, gent.

A/CSC/2885/007 Assignment of lease 23 Sep 1893 W.H. Schollar of 20 Pemberton Gardens, gent., to John Griggs Bryant of 19 Penn Road Villas, Holloway, gent.

A/CSC/2885/008 Surrender of Mortgage. 2 Aug 1912 George Robert Yates formerly of 32 Finsbury Park Road, co. London, now of 768 Holloway Road, gent., and Leonora Elizabeth Jackson of Bridge House, Cross Street, Sudbury, co. Suffolk, widow, to J.G. Dryant formerly of 19 Penn Road Villas, Holloway, now of 46 Pemberton Gardens, gent. LONDON METROPOLITAN ARCHIVES Page 489 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2885/009 Assignment of lease 19 Jun 1918 Anna Matilda Bryant of 46 Pemberton Gardens, widow, to Ann Eliza Dixon of 72 Dartmouth Park Hill, spinster.

A/CSC/2885/010 Notice to freeholder of Transfer of lease 19 Jan 1934 (Stanley Frank Pope to Sarah Armstrong)

A/CSC/2885/011 Agreement of sale 20 Jun 1935 Sarah Armstrong of 81 Cricklade Avenue, Streatham Hill, to Miss Florence Scott of 64 Springrove Road, Hounslow, Middx.

A/CSC/2885/012 Discharge of Registered Charge (London 4 Sep 1935 Investment and Mortgage Co. Ltd., 39 Moorgate, London E.C. 2).

A/CSC/2885/013 Charge Certificate, H.M. Land Registry. 1935

A/CSC/2885/014 Land Certificate, H.M. Land Registry. 1944

A/CSC/2885/015 Insurance Policy London and Lancashire 23 Jan 1935 Insurance Co., Ltd.

A/CSC/2886 No. 47 Pemberton Gardens, formerly Gordon 19 Dec 1885 House Lease for 99 years from 1852 (with plan) Governors C.S.C. to Marshall Nisbet Inman of 7 Bedford Row, co. Middx., architect.

A/CSC/2887 No. 43 Pemberton Gardens, formerly no. 21 18 Mar 1882 Lease for 99 years from 1852 (with plan) Governors C.S.C. and J.T. Loach to A. Findlay.

A/CSC/2888 No. 50 Pemberton Gardens, formerly no. 22 20 May 1882 Lease for 99 years from 1852 (with plan) Governors C.S.C. and J.T. Loach to A. Findlay.

A/CSC/2889 No. 52 Pemberton Gardens, formerly no. 23 20 Nov 1880 Lease for 99 years from 1852 (with plan) Governors C.S.C. to J.T. Loach.

A/CSC/2890 No. 54 Pemberton Gardens, formerly no. 24 20 Nov 1880 Lease for 99 years from 1852 (with plan) Governors C.S.C. to J.T. Loach. LONDON METROPOLITAN ARCHIVES Page 490 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2891 No. 56 Pemberton Gardens, formerly no. 25 1880 - 1924

A/CSC/2891/001 Lease for 99 years from 1852 (with plan) 19 Jun 1880 Governors C.S.C. to Daniel Barrett and J.T. Loach.

A/CSC/2891/002 Copy of Mortgage 14 May 1924 Edith Maud Mears of 56 Pemberton Gardens, and Sidney Paddison Mears, to The Hearts of Oak Permanent Building Society.

A/CSC/2892 No. 53 Pemberton Gardens, formerly no. 26 19 Jun 1880 Lease for 99 years from 1852 (with plan) Governors C.S.C. to Daniel Barrett and J.T. Loach

A/CSC/2893 No. 60 Pemberton Gardens, formerly no. 29 1870 - 1928

A/CSC/2893/001 Lease for 99 years from 1852 (with plan) 23 Apr 1870 Governors C.S.C. to James Barrett.

A/CSC/2893/002 Assignment of lease 13 Jan 1928 Frank Hawen of 183 Junction Road, hairdresser, to John Geiger of 100 Robert St., Hampstead Road, co. London, caterer.

A/CSC/2894 No. 62 Pemberton Gardens, formerly no. 30 1870 - 1923

A/CSC/2894/001 Lease for 99 years from 1852 (with plan) 23 Apr 1870 Governors C.S.C. to James Barrett.

A/CSC/2894/002 Copy of Assignment of lease. 13 Feb 1923 George Robert Yates of 763 Holloway Road, builder and house agent to Dorothy Sommer of 41 Hartman Road, Holloway.

A/CSC/2895 No. 64 Pemberton Gardens, formerly no. 31 23 Apr 1870 Lease for 99 years from 1852 (with plan) Governors C.S.C. to James Barrett.

A/CSC/2896 No. 66 Pemberton Gardens, formerly no. 32 1870 - 1927

A/CSC/2896/001 Lease for 99 years from 1852 (with plan) 23 Apr 1870 Governors C.S.C. to James Barrett. LONDON METROPOLITAN ARCHIVES Page 491 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2896/002 Copy of Assignment of lease 17 Sep 1925 Margaret Hill of 11 Monnery Road, Tufnell Park, co. Middx., widow, to Charles Aubery Baker of 57 Windsor Road, Holloway, co. Middx., commercial traveller.

A/CSC/2896/003 Copy of Mortgage 17 Sep 1925 C.A. Baker, formerly of 57 Windsor Road, Holloway, now of 66 Pemberton Gardens, commercial traveller, to the Borough of Finsbury Permanent Investment Building Society.

A/CSC/2896/004 Copy of Assignment of lease 13 Jul 1927 C.A. Baker and the Borough of Finsbury Permanent Investment Building Society, to William Henry Brown of 17 Hargrave Park, co. Middx., railway clerk.

A/CSC/2897 Nos. 1 and 3 Pemberton Gardens, formerly 21 Nov 1857 nos. 1 and 2 St. John's Park Road South Lease for 99 years from 1852 (with plan) Governors C.S.C. and J. Barrett. to Eleanor Hallows of Canonbury Park, Islington, widow.

A/CSC/2898 Nos. 39 and 41 Pemberton Gardens, formerly 25 Mar 1922 Norfolk Lodge and Bedford Lodge Copy of assignment of lease. Mary Jane Wren, formerly of 121 Victoria Street, Westminster, now of 2 Church Road, Ramsgate, co. Kent, spinster, to Ada Florinda Graves of Bedford Lodge, Pemberton Gardens.

A/CSC/2899 No. 1 Pemberton Terrace 8 Aug 1868 Lease for 99 years from 1852 (with plan) Governors C.S.C. to James Barett of 17 St. John's Park, Upper Holloway, esq.

A/CSC/2900 No. 2 Pemberton Terrace 8 Aug 1868 Lease for 99 years from 1852 (with plan) Governors C.S.C. to James Barrett.

A/CSC/2901 No. 4 Pemberton Terrace 1868 - 1918

A/CSC/2901/001 Lease for 99 years from 1852 (with plan); 8 Aug 1868 Governors C.S.C. to James Barrett. LONDON METROPOLITAN ARCHIVES Page 492 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2901/002 Assignment of lease 4 Sep 1919 Henry Charles Humphrey of 2 Strathbrook Road, Streatham Common, co. London, accountant, and James Edmund Wilkie Humphrey of 111 Knatchbull Road, Brixton, co. London, shipping clerk, to the above Henry Charles Humphrey.

A/CSC/2902 No. 5 Pemberton Terrace 8 Aug 1868 Lease for 99 years from 1852 (with plan) Governor C.S.C. to James Barrett.

A/CSC/2903 No. 6 Pemberton Terrace 8 Aug 1868 Lease for 99 years from 1852 (with plan) Governors C.S.C. to James Barrett.

A/CSC/2904 No. 7 Pemberton Terrace 8 Aug 1868 Lease for 99 years from. 1852 (with plan) Governors C.S.C. to James Barrett.

A/CSC/2905 No. 8 Pemberton Terrace 8 Aug 1868 Lease for 99 years from 1852 (with plan) Governors C.S.C. to James Barrett.

A/CSC/2906 No. 9 Pemberton Terrace 8 Aug 1868 Lease for 99 years from 1852 (with plan) Governors C.S.C. to James Barrett.

A/CSC/2907 No. 10 Pemberton Terrace 8 Aug 1868 Lease for 99 years from 1852 (with plan) Governors C.S.C. to James Barrett.

A/CSC/2908 No.11 Pemberton Terrace 8 Aug 1868 Lease for 99 years from 1852 (with plan) Governors C.S.C. to James Barrett.

A/CSC/2909 No. 12 Pemberton Terrace 8 Aug 1868 Lease for 99 years from 1852 (with plan) Governors C.S.C. to James Barrett.

A/CSC/2910 No. 13 Pemberton Terrace 8 Aug 1868 Lease for 99 years from 1852 (with plan) Governors C.S.C. to James Barrett. LONDON METROPOLITAN ARCHIVES Page 493 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2911 No. 14 Pemberton Terrace 8 Aug 1868 Lease for 99 years from 1852 (with plan) Governors C.S.C. to James Barrett.

A/CSC/2912 No. 15 Pemberton Terrace 17 Apr 1869 Lease for 99 years from 1852 (with plan) Governors C.S.C. to James Barrett.

A/CSC/2913 No. 16 Pemberton Terrace 8 Aug 1868 Lease for 99 years from 1852 (with plan) Governors C.S.C. to James Barrett.

A/CSC/2914 No. 17 Pemberton Terrace 17 Apr 1869 Lease for 99 years from 1852 (with plan) Governors C.S.C. James Barrett.

A/CSC/2915 No. 18 Pemberton Terrace 8 Aug 1868 Lease for 99 years from 1852 (with plan) Governors C.S.C. to James Barrett.

A/CSC/2916 No. 19 Pemberton Terrace 17 Apr 1869 Lease for 99 years from 1852 (with plan) Governors C.S.C. to James Barrett.

A/CSC/2917 No. 20 Pemberton Terrace 8 Aug 1868 Lease for 99 years from 1852 (with plan) Governors C.S.C. to James Barrett.

A/CSC/2918 No. 21 Pemberton Terrace 17 Apr 1869 Lease for 99 years from 1852 (with plan) Governors C.S.C. to James Barrett.

A/CSC/2919 No. 22 Pemberton Terrace 8 Aug 1868 Lease for 99 years from 1852 (with plan) Governors C.S.C. to James Barrett.

A/CSC/2920 No. 23 Pemberton Terrace 17 Apr 1869 Lease for 99 years from 1852 (with plan) Governors C.S.C. to James Barrett.

A/CSC/2921 No. 25 Pemberton Terrace 17 Apr 1869 Lease for 99 years from 1852 (with plan) Governor's C.S.C. to James Barrett. LONDON METROPOLITAN ARCHIVES Page 494 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2922 No. 27 Pemberton Terrace 17 Apr 1869 Lease for 99 years from 1852 (with plan) Governors C.S.C. to James Barrett.

A/CSC/2923 No. 29 Pemberton Terrace 17 Apr 1869 Lease for 99 years from 1852 (with plan) Governors C.S.C. to James Barrett.

A/CSC/2924 No. 31 Pemberton Terrace 17 Jul 1869 Lease for 99 years from 1852 (with plan) Governors C.S.C. to James Barrett.

A/CSC/2925 No. 33 Pemberton Terrace 17 Jul 1869 Lease for 99 years from 1852 (with plan) Governors C.S.C. to James Barrett.

A/CSC/2926 No. 35 Pemberton Terrace 19 Jun 1903 Lease for 86 years from 1897 (with plan) Governors C.S.C. to the Tufnell & Caledonian Parks Syndicate Ltd.

A/CSC/2927 No. 37 Pemberton Terrace 19 Jun 1903 Lease for 86 years from 1897 (with plan) Governors C.S.C. to the Tufnell & Caledonian Parks Syndicate Ltd.

A/CSC/2928 No. 39 Pemberton Terrace 20 Nov 1903 Lease for 86 years from 1897 (with plan) Governors C.S.C. to the Tufnell & Caledonian Parks Syndicate Ltd.

A/CSC/2929 No. 41 Pemberton Terrace 20 Nov 1903 Lease for 86 years from 1897 (with plan) Governors C.S.C. to the Tufnell & Caledonian Parks Syndicate Ltd.

A/CSC/2930 No. 43 Pemberton Terrace 20 Nov 1903 Lease for 86 years from 1897 (with plan) Governors C.S.C. to the Tufnell & Caledonian Parks Syndicate Ltd. LONDON METROPOLITAN ARCHIVES Page 495 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2931 Park Lodge (formerly St. John's Park Lodge), 15 Jul 1854 St. John's Grove; formerly St. John's Park, originally St. John's Park Road North. Lease for 99 years from 1852 (with plan) Governors C.S.C. to James Barrett of Lower Road Islington, co. Middx., tea dealer, and George Kent of Upper King St., co. Middx., butcher.

A/CSC/2932 No. 2, St. John's Grove; formerly St. John's 22 Aug 1922 Park, originally St. John's Park Road, North Copy of Assignment of lease Emily Byrne of 14 Mornington Avenue W. Kensington, co. London, widow, and Frederick Snowden Hammond of the Cripplegate Institute, Golden Lane, London, architect, to Mary Jane Brading of 2 St. Johns Park.

A/CSC/2933 No. 3 St. John's Grove; formerly St. John's 15 Jul 1854 Park, originally St. John's Park Road North Lease for 99 years from 1852 (with plan) Governors C.S.C. and J. Barrett to George Cooch of Upper Holloway, builder.

A/CSC/2934 No. 4 St. John's Grove, formerly St. John's 15 Jul 1854 Park, originally St. John's Park Road North Lease for 99 years from 1852 (with plan) Governors C.S.C. and J. Barrett to Charles Bird of the Middle Temple, barrister at law.

A/CSC/2935 No. 5 St. John's Grove formerly St. John's Park, 15 Mar 1856 originally St. John's Park Road North Lease for 99 years from 1852 (with plan) Governors C.S.C. and J. Barrett, G. Cooch, and C. Bird to Edward James Gouly of Eden Grove, Holloway, gent.

A/CSC/2936 No. 6 St. John's Grove formerly St. John's Park, 15 Mar 1856 originally St. John's Park Road North Lease for 99 years from 1852 (with plan) Governors C.S.C., J. Barrett and G. Cooch to Charles Bird.

A/CSC/2937 No. 7 St. John's Grove formerly St. John's Park, 1854 - 1934 originally St. John's Park Road North LONDON METROPOLITAN ARCHIVES Page 496 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2937/001 Lease for 99 years from 1852 (with plan) 16 Dec 1854 Governors C.S.C. and J. Barrett to William Smith of Curtain Road, co.Middx., timber merchant.

A/CSC/2937/002 Counterpart to the above. 16 Dec 1854

A/CSC/2937/003 Assent to bequest under will of Richard Turner 25 Feb 1907 Austin March by Edward Montague Lazarus of 5 Bloomsbury Square, co. London, solicitor, and William March of 108 Peckham Park Road, co.London, gent.

A/CSC/2937/004 Mortgage 17 Jul 1908 Daisy Russell of 7 St.John's Park, widow, to Edward Montague Lazarus.

A/CSC/2937/005 Mortgage 21 May 1909 Daisy Russell to the Institute Permanent Benefit Building Society.

A/CSC/2937/006 Abstract of Title. 1913

A/CSC/2937/007 Assignment of lease 9 Oct 1913 Arthur Bertram Grant Russell of 4 St. Johns Park, jeweller, to William John Peters Rice of 10 Lysander Grove, Upper Holloway, government clerk.

A/CSC/2937/008 Mortgage 9 Oct 1913 W. J. P. Rice of 7 St. John's Park, to the Abbey Road and St. John's Wood Permanent Building Society.

A/CSC/2937/009 Copy of letters of administration in estate of 1940 Alice Maud Rice, decd.

A/CSC/2937/010 Schedule of Deeds received by solicitors. 1950

A/CSC/2937/011 Copy of Death Certificate dated 17 Dec. 1893, 17 May 1909 of Patience Humphery Pyne.

A/CSC/2937/012 Receipt for Property Duty under will of R. T. A. 22 May 1909 March. LONDON METROPOLITAN ARCHIVES Page 497 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2937/013 Insurance Policy (County Fire Office Ltd.) 1934

A/CSC/2938 No. 8 St. John's Grove formerly St. John's Park, 16 Dec 1854 originally St. John's Park Road North Lease for 99 years from 1852 (with plan) Governors C.S.C. and J. Barrett to William Smith of Curtain Road, co. Mddx., timber merchant.

A/CSC/2939 No. 9 St. John's Grove formerly St. John's Park, 1856 - 1948 originally St. John's Park Road North

A/CSC/2939/001 Lease for 99 years from 1852 (with plan) 21 Jun 1856 Governors C.S.C. to James Barrett.

A/CSC/2939/002 Counterpart to the above. 21 Jun 1856

A/CSC/2939/003 Land Certificate, H.M.Land Registry. 1948

A/CSC/2940 No. 10 St. John's Grove formerly St. John's 21 Jun 1856 Park, originally St. John's Park Road North Lease for 99 years from 1852 (with plan) Governors C.S.C. to James Barrett.

A/CSC/2941 No. 15 St. John's Grove formerly St. John's 1858 - 1946 Park, originally St. John's Park Road North

A/CSC/2941/001 Lease for 99 years from 1852 (with plan) 20 Nov 1858 Governors C.S.C. and J. Barrett to Ebenezer Simes of 39 White Lion Street, Pentonville, co. Middx. builder.

A/CSC/2941/002 Lease for 88 years (with plan) 21 Dec 1863 E. Simes of 59 White Lion St. Pentonville, builder, to James Collinson of Epsom, co.Surrey, gent.

A/CSC/2941/003 Assignment of lease 5 Mar 1875 J. Collinson of 15 St. John's Park, gent, to Samuel South of 58 St.Paul's Road, Camden Square, co. Middx., gent. LONDON METROPOLITAN ARCHIVES Page 498 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2941/004 Assignment of lease 10 Oct 1887 Abraham Garrett and Thomas Whitaker of Camden Brewery, Hawley Crescent, Camden Town, co. Middx., brewers, to Mary Joseph Bans of 48 Bishopsgate Street Within, London, gent.

A/CSC/2941/005 Assignment of lease 8 Jun 1893 James McAdam of 27 Victoria Road, Clapham, co.Surrey, and of 6 Austin Friars, London, wine merchant, and William Mandeville Keane, of 16 Norland Place, Holland Park, co. Middx., wine merchant, to John Barrett of 650 Holloway Road, gent.

A/CSC/2941/006 Abstract of Title of John Barrett 1896

A/CSC/2941/007 Assignment of lease 14 Oct 1896 J. Barrett to Eleanor Ann, wife of Frederick William Trew, of 637 Holloway Road

A/CSC/2941/008 Assignment of lease 28 Oct 1896 Eleanor Ann Trew of 64 Chaseway, Southgate, co. Middx., to Ivy Fabb of 95 Junction Road.

A/CSC/2942 No. 16 St. John's Grove formerly St. John's 20 Nov 1858 Park, originally St. John's Park Road North Lease for 99 years from 1852 (with plan) Governors C.S.C. and J. Barrett to Ebenezer Simes.

A/CSC/2943 No. 17 St. John's Grove formerly St. John's 20 Nov 1858 Park, originally St. John's Park Road North Lease for 99 years from 1852 (with plan) Governors C.S.C. to James Barrett.

A/CSC/2944 No. 18 St. John's Grove formerly St. John's 20 Nov 1858 Park, originally St. John's Park Road North Lease for 99 years from 1852 (with plan) Governors C.S.C. to James Barrett.

A/CSC/2945 No. 19 St. John's Grove formerly St. John's 15 Jan 1859 Park, originally St. John's Park Road North Lease for 99 years from 1852 (with plan) Governors C.S.C. to James Barrett. LONDON METROPOLITAN ARCHIVES Page 499 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2946 No. 20 St. John's Grove formerly St. John's 15 Jan 1859 Park, originally St. John's Park Road North Lease for 99 years from 1852 (with plan) Governors C.S.C. to James Barrett.

A/CSC/2947 No. 21 St. John's Grove formerly St. John's 1859 - 1953 Park, originally St. John's Park Road North

A/CSC/2947/001 Lease for 99 years from 1852 (with plan) 15 Jan 1859 Governors C.S.C. to James Barrett.

A/CSC/2947/002 Counterpart to the above. 15 Jan 1859

A/CSC/2947/003 Lease for 92 years (with plan) 18 May 1860 Charles Comfort of Tufnell Park Road, gent., to James Barrett of Lower Road, Islington, co. Middx., tea dealer.

A/CSC/2947/004 Counterpart to the above. 18 May 1860

A/CSC/2947/005 Mortgage 2 May 1861 James Barrett to the Revd. Thomas Welton of Olney, co. Bucks. Endorsement, 1: 20 Apr. 1863. Additional charge. James Barrett and Thomas Welton. Endorsement, 2: 6 Dec. 1875. Transfer of Mortgage. 1. Mary Ann Welton of Olney co. Bucks., widow. 2. Edward Smith of Ferry Bridge, co.Yorks., gent. 3. Thomas Tandy of Ely Place, Holborn, co. Mddx., gent. Thomas Tandy Coles of Olney, wine merchant, and William Talbot of Olney, farmer. Endorsement, 3: 1 Aug. 1890, Surrender of lease. Thomas Tandy Coles and William Talbot to Joseph Thomas Loach of 193 Mile End Road, co. Middx., tea dealer.

A/CSC/2947/006 Abstract of Title of Harriett Barrett. c 1924

A/CSC/2947/007 Assignment of lease 26 Mar 1925 Harriett Barrett of 1 The Rise, Grove Park, co. London, spinster, to Augustus Hartland Hayes, of 63 Anson Road, Tufnell Park, Holloway, ophthalmic optician. LONDON METROPOLITAN ARCHIVES Page 500 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2947/008 Assignment of lease 23 Jun 1925 A. H. Hayes to Hugh William Davies of 39 Monnery Road, bookseller.

A/CSC/2947/009 Copy of the above. 23 Jun 1925

A/CSC/2947/010 Abstract of Title of J.H.B. Tidmarsh and P.R.R. 1939 Dibben.

A/CSC/2947/011 Assignment of lease 28 Aug 1939 Joseph Horace Burnby Tidmarsh and Percy Roland Radford Dibben of Transenna Works, Islington, window blind manufacturers, to Hugh William Davies of 21 St. John's Park, esq.

A/CSC/2947/012 Search certificate, H.M. Land Registry. 1939

A/CSC/2947/013 Tenants' notice to terminate tenancy. 1953

A/CSC/2948 No. 22 St. John's Grove formerly St. John's 16 Oct 1922 Park, originally St. John's Park Road North Copy of Assignment of lease Violet M. Yates of 22 St. John's Park, to Julia Ann Smith of The Lodge, Oakley Square, Camden Town, co. London, widow.

A/CSC/2949 No. 24 St. John's Grove, formerly St. John's 15 Jan 1859 Park, originally St. John's Park Road North Lease for 99 years from 1852 (with plan) Governors C.S.C. to James Barrett.

A/CSC/2950 No. 26 St. John's Grove formerly St. John's 1861 - 1922 Park, originally St. John's Park Road North

A/CSC/2950/001 Lease for 99 years from 1852 (with plan) 21 Dec 1861 Governors C.S.C. to James Barrett.

A/CSC/2950/002 Counterpart to the above. 21 Dec 1861

A/CSC/2950/003 Assignment of lease 14 Mar 1863 James Barrett to Charles Barber Parke of aidstone, co. Kent. LONDON METROPOLITAN ARCHIVES Page 501 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2950/004 Assignment of lease 11 Feb 1867 C.B. Parke of 2 Bensom Villas, Thornton Heath, co. Surrey, to William Francis Low of 67 Wimpole St., Cavendish Sq., co. Middx., gent.

A/CSC/2950/005 Assignment of lease 10 Aug 1886 W. F. Low to Charles Davey of 100 Blackstock Road, Finsbury Park, co. Mddx., builder.

A/CSC/2950/006 Assignment of lease 29 May 1908 Eleanor Davey of 28 Gloucester Road, Green Lanes, co. London, widow, and Harry Brayley Wedlake of Bank Chambers, Station Road, Finsbury Park, co. London, gent., to Charles Gillingham of 257 Kentish Town Road, co. London, printer.

A/CSC/2950/007 Notice to freeholder of assignment by Eleanor 26 Jun 1908 Davey and Harry Brayley Wedlake to Charles Gillingham.

A/CSC/2950/008 Abstract of Title of the Public Trustee Insurance 1917 Policy (Law Fire Insurance Soc. Ltd.)

A/CSC/2950/009 Abstract of Title of the Public Trustee Insurance 1922 Policy (Law Fire Insurance Soc. Ltd.)

A/CSC/2951 No. 27 St. John's Grove formerly St. John's 1859 - 1920 Park, originally St. John's Park Road North

A/CSC/2951/001 Lease for 99 years from 1852 (with plan) 16 Apr 1859 Governors C.S.C. and J. Barrett to Alfred May of 50 Devonshire St., Queen Square, co. Middx., engineer.

A/CSC/2951/002 Counterpart to the above 16 Apr 1859

A/CSC/2951/003 Probate of Will dated 23 Oct. 1887 of Samuel 7 Jul 1891 Alfred Buckley Sanders of 5 Pleasant Terrace, Murchison Road, Leyton, co. Essex. LONDON METROPOLITAN ARCHIVES Page 502 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2951/004 Assignment of reversionary interest 13 Jul 1891 Clara Homan Griffiths of 103 Long Acre, co. London to Alfred William May of 259 High Holborn, co. London, engineer. Endorsement: 16 Dec. 1910 Assignment. Francis May of 33 Whetstone Park, Lincolns Inn Fields, co. London, engineer, and Mary Stewart Sanders of 26 Harvist Road, Holloway, widow, to Alfred William May of 69 Oakley Square, co. London, engineer.

A/CSC/2951/005 Notice of Assignment (dated 13 July 1891) 31 Jul 1891

A/CSC/2951/006 Mortgage 3 Jan 1911 Alfred William May to Elizabeth Mary May of 69 Oakley Square, Spinster.

A/CSC/2951/007 Assignment of lease 3 Jul 1911 A. W. May to Elizabeth Jane May, his wife.

A/CSC/2951/008 Assignment of lease 22 Oct 1920 E. J. May of 29 Stroud Green Road, co. Middx., and G.M. May of the same, spinster, to Gladys Lily May Tice of 27 St. John's Park, spinster.

A/CSC/2951/009 Abstract of the above. 22 Oct 1920

A/CSC/2952 No. 28 St. John's Grove formerly St. John's 1859 - 1908 Park, originally St. John's Park Road North

A/CSC/2952/001 Lease for 99 years from 1852 (with plan) 16 Apr 1859 Governors C.S.C. and J. Barrett to Alfred May.

A/CSC/2952/002 Land Certificate, H. M. Land Registry. 15 Aug 1908

A/CSC/2953 No. 30 St. John's Grove formerly St. John's 1 Jan 1856 Park, originally St. John's Park Road North Lease for 99 years from 1852 (with plan) Governors C.S.C. and J. Barrett to George Kent of 22 Upper King St., Bloomsbury, co. Middx., butcher. LONDON METROPOLITAN ARCHIVES Page 503 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2954 No. 31 St. John's Grove formerly St. John's 16 Dec 1854 Park, originally St. John's Park Road North Lease for 99 years from 1852 (with plan) Governors C.S.C. to James Barrett.

A/CSC/2955 No. 32 St. John's Grove formerly St. John's 1854 - 1924 Park, originally St. John's Park Road North

A/CSC/2955/001 Lease for 99 years from 1852 (with plan) 16 Dec 1854 Governors C.S.C. to James Barrett.

A/CSC/2955/002 Copy of Assignment of lease 26 May 1924 Ernest Albert Mann of 11 Park Avenue South, Crouch End, co. London, architect, and John Herbert Warne, of The Nook, College Hill, Haslemere, co. Surrey, solicitor's clerk, to Alfred Claud Hamilton Davison, of 32 St. John's Park, musician.

A/CSC/2956 No. 34 St. John's Grove formerly St. John's 5 Nov 1924 Park, originally St. John's Park Road North Copy of Assignment of lease William Culross and Edward Haworth Whittell Holt of 9 Mincing Lane, London, solicitors, to Richard Patrick Monaghan of St. John's Tavern, 91 Junction Road, licensed victualler.

A/CSC/2957 No. 35 St. John's Grove formerly St. John's 19 Nov 1864 Park, originally St. John's Park Road North Lease for 99 years from 1852 (with plan) Governors C.S.C. to James Barrett.

A/CSC/2958 No. 36 St. John's Grove formerly St. John's 19 Nov 1864 Park, originally St. John's Park Road North Lease for 99 years from 1852 (with plan) Governors C.S.C. to James Barrett.

A/CSC/2959 No. 37 St. John's Grove formerly St. John's 1877 - 1949 Park, originally St. John's Park Road North

A/CSC/2959/001 Assignment of lease 8 Oct 1877 George Newman of 51 London Wall, Moorgate St., London, gent., and William Flower of 3 Rectory Place, Bow, co. Middx., barge owner, to James Knight of Flatting Mills, Clerkenwell Close, co. Middx., goldsmith. LONDON METROPOLITAN ARCHIVES Page 504 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2959/002 Abstract of Title of Charles Henry Awford. 1949

A/CSC/2959/003 Assignment of lease. 21 Dec 1949 Charles Henry Awford of 4 York Road, Winchmore Hill, co. Middx., formerly of 89 Park Avenue, S. Hornsey, gent. to Montague Grater of 15 Lullington Garth, Woodside Park, co. Middx., gent.

A/CSC/2960 No. 38 St. John's Grove (formerly as the above) 1877 - 1921

A/CSC/2960/001 Assignment of lease 8 Oct 1877 George Newman & William Flower to James Knight.

A/CSC/2960/002 Copy of Deed of Gift 29 Apr 1921 John Smith of 22 Cromwell Road, Bedford, engineering works manager, to Marmy Ethel Dove Seamon, of 38 St. John's Park, spinster, and Alexander David James Seamon of 1 Wormgate, Boston, co. Lincs., draper.

A/CSC/2961 No. 41 St. John's Grove formerly St. John's 1864 - 1932 Park, originally St. John's Park Road North

A/CSC/2961/001 Lease for 99 years from 1852 (with plan) 16 Jan 1864 Governors C.S.C. to James Barrett.

A/CSC/2961/002 Counterpart to the above. 16 Jan 1864

A/CSC/2961/003 Mortgage 18 Jan 1864 James Barrett to Harriet Sarah, Lady Hoghton of Spencer House, Ryde, Isle of Wight, widow. Endorsement: 31 Aug. 1861, Surrender. Charles Fiddey of 3 Harcourt Buildings, Inner Temple, London, gent., and John Ireland Blackburne of Hale Hall, Warrington co. Lancs., esq., to James Barrett.

A/CSC/2961/004 Assignment of lease 23 May 1875 Daniel Barrett of 7 St. John's Villas, Upper Holloway, esq., to Joseph Christopher Laws of 4 St. Johns Park, electrical engineer. LONDON METROPOLITAN ARCHIVES Page 505 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2961/005 Undertaking to produce deeds (D. Barrett to J. 23 May 1875 C. Laws).

A/CSC/2961/006 Assignment of lease 25 Jun 1885 Willoughby Smith of 3 North Grove, Highgate, co. Middx., esq., Joseph Parry Laws of 3 Fyfield Road, Oxford, esq., and Florence Laws of the same, spinster, to Henry Squire of 55 St. John's Park, gent.

A/CSC/2961/007 Assignment of Lease 12 Jan 1909 1. Henry Pepys Squire of 38A King William St., London, gent., and the Revd. Leonard Harding Squire of The Vicarage, Kenley, co. Surrey. 2. H. P. Squire, Julia Lydia Penney of Hampstead Villa, Rossett Road, Great Crosby, co. Lancs., L. H. Squire, Bertha Emily Squire of Heath View, South Hill Park, Hampstead, co. London, spinster, and Constance Mary Squire of the same, spinster. 3. Constance Mary Squire.

A/CSC/2961/008 Assignment of Lease 31 Jul 1919 C. M. Squire to Julia Louisa Gourlay of 41 St. John's Park.

A/CSC/2961/009 Supplemental Assignment 14 Oct 1919 J. L. Gourlay to Jean Newall Norris of 56 Kingsway, co. London.

A/CSC/2961/010 Tenancy agreement 6 Feb 1920 J. N. Norris and Julia Louisa Gourlay of 41 St. John's Park.

A/CSC/2961/011 Abstract of Title of J. N. Norris. 1922

A/CSC/2961/012 Assignment of lease 8 Apr 1922 J. N. Norris to Florence Ada Parsons of 41 St. John's Park.

A/CSC/2961/013 Copy of the above. 8 Apr 1922

A/CSC/2961/014 Mortgage 8 Apr 1922 Mrs. F. A. Parsons to the Portman Chapel Temperance Permanent Benefit Building Society. LONDON METROPOLITAN ARCHIVES Page 506 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2961/015 Copy of the above. 8 Apr 1922

A/CSC/2961/016 Mortgage 9 Jul 1928 Mrs. F. A. Parsons to the Portman Building Society.

A/CSC/2961/017 Assignment of lease 31 Mar 1932 Mrs. F.A. Parsons to Albert Edward Lott of 26 Acton Street, Kings Cross, co. London.

A/CSC/2961/018 Provisional Valuation for Land Duty. 1912

A/CSC/2962 No. 42, St. John's Grove formerly St. John's 1864 - 1950 Park, originally St. John's Park Road North

A/CSC/2962/001 Lease for 99 years from 1852 (with plan) 16 Jan 1864 Governors C.S.C. to James Barrett.

A/CSC/2962/002 Counterpart to the above 16 Jan 1864

A/CSC/2962/003 Mortgage 18 Jan 1864 J. Barrett to Harriet Sarah, Lady Hoghton of Spencer House, Ryde, Isle of Wight, widow. Endorsement: 31 Aug. 1869, Surrender Charles Fiddey of 3 Harcourt Buildings, Inner Temple, London, gent., and John Ireland Blackburne of Hale Hall, Warrington, co. Lancs., esq., to J. Barrett.

A/CSC/2962/004 Mortgage 1 Mar 1875 J. Barrett of 17 St. John's Park, gent., to Henry Cox of Framfield co. Sussex, esq.

A/CSC/2962/005 Transfer of Mortgage 9 Feb 1891 H. F. Cox of Kings Cliff Cottage, Queens Road, St. Helier, Isle of Jersey, esq., and John Cooke Hewlett of Elmhurst Copers, Cope Road, Beckenham, co. Kent, esq., to J. C. Hewlett, William Henry Cortlandt Mahon & William Sayer of 33 Ely Place, Holborn, co. Middx., gent. LONDON METROPOLITAN ARCHIVES Page 507 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2962/006 Surrender of Mortgage 19 Aug 1892 J. C. Hewlett, W.H.C.Mahon and William Sayer to Joseph Thomas Loach of 193 Mile End Road, co. Middx., tea dealer.

A/CSC/2962/007 Assignment of lease 13 Dec 1894 J. T. Loach to Sanders Hancock Blockey of Branksome, Weybridge, co. Surrey, stockbroker, and Henry Rice of 3 Grays Inn Square, co. Middx., house and estate agent.

A/CSC/2962/008 Acknowledgment to produce deeds 13 Dec 1894 (J.T. Loach to S.H.Blockey and H.Rice)

A/CSC/2962/009 Copy of acknowledgement to produce deeds 14 Nov 1895 (S. H. Blockey and H. Rice to Charles Lincoln Roberts of Norbiton, co. Surrey, gent.)

A/CSC/2962/010 Abstract of Title of S. H. Blockey and H. Rice. 1898

A/CSC/2962/011 Assignment of lease 28 Mar 1898 S. H. Blockey of 37 Frognal, Hampstead, co. Middx., stockbroker, and H. Rice of 3 Grove Road, New Southgate, co. Middx., house agent, to Harriet Rice of 34 Princes St., Tunbridge Wells, co. Kent, spinster.

A/CSC/2962/012 Abstract of Title 1927

A/CSC/2962/013 Assignment of lease 22 Jun 1927 Arthur Charles Banks of 21 Woodland Road, New Southgate, co. Middx., gent., and James Nicoll of Fountain Mental Hospital, Tooting, co. London, Doctor of Medicine, to William Cole of 42 St. John's Park, clerk.

A/CSC/2962/014 Assignment of lease 16 Sep 1927 W. Cole to Lillian Mildred Morant of 33 Lissenden Mansions, Highgate Road, co. London.

A/CSC/2962/015 Copy of the above. 16 Sep 1927

A/CSC/2962/016 Abstract of Title of Mrs. L. M. Morant. c 1930 LONDON METROPOLITAN ARCHIVES Page 508 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2962/017 Assignment of lease 24 Nov 1930 L. M. Morant, of 42 St. John's Park, to Joseph James Vince of 81 Patshull Road, Kentish Town, co. London, builder.

A/CSC/2962/018 Mortgage 24 Nov 1930 J. J. Vince to the Mornington Permanent Building Society.

A/CSC/2962/019 Surrender of lease 5 Jan 1950 J. J. Vince to the Governors C.S.C.

A/CSC/2962/020 Correspondence and Search Certificate 1927 H.M. Land Registry and Borough Register

A/CSC/2963 No. 44 St. John's Grove formerly St. John's 1864 - 1927 Park, originally St. John's Park Road North

A/CSC/2963/001 Lease for 99 years from 1852 (with plan) 16 Jan 1864 Governors C.S.C. to James Barrett.

A/CSC/2963/002 Copy of Assignment of lease 2 Mar 1926 Lydia Ball, formerly of The Briars, 18 Ullwater Road, Palmers Green, co. Middx., now of 2 Hillsborough Park Villas, Hillsborough Road, Ilfracombe, co. Devon, spinster, to John Joseph Bunting of Northolme, 22 Broadlands Road, Highgate, co. Middx., tea broker.

A/CSC/2963/003 Copy of Assignment of lease 2 Mar 1927 J. J. Bunting to William Crane of 44 St. John's Park, manufacturers agent.

A/CSC/2964 No. 45 St. John's Grove formerly St. John's 1864 - 1949 Park, originally St. John's Park Road North

A/CSC/2964/001 Lease for 99 years from 1852 (with plan) 16 Jan 1864 Governors C.S.C. to James Barrett.

A/CSC/2964/002 Counterpart to the above. 16 Jan 1864

A/CSC/2964/003 Mortgage 1 Mar 1875 J. Barrett to Henry Cox of Framfield, co. Sussex, esq. LONDON METROPOLITAN ARCHIVES Page 509 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2964/004 Transfer of Mortgage 9 Feb 1891 1. H. F. Cox of Kings Cliff Cottage, Queens Road, St. Helier, Isle of Jersey esq., and John Cooke Hewlett of Elmshurst Copers, Cope Road, Beckenham, co. Kent., esq. 2. J. C. Hewlett and W. H. C. Mahon and William Sayer of 33 Ely Place, Holborn, co. Middx., gent.

A/CSC/2964/005 Transfer of Mortgage 19 Aug 1892 J. C. Hewlett, W. H. C. Mahon and W. Sayer to J. T. Loach and Edwin Benjamin Loach and Jane Loach his wife, of 193 Mill End Road, co.Middx.

A/CSC/2964/006 Assignment of lease 4 Oct 1921 Jane Loach of 21 St. John's Park, widow, to Edith Florence Wilcockson of 45 St. John's Park.

A/CSC/2964/007 Assignment of lease 23 May 1946 Mrs. E. F. Wilcockson to Frank Humphreys of 91 Marlborough Road, Upper Holloway.

A/CSC/2964/008 Abstract of Title of Frank Humphreys. 1949

A/CSC/2965 No. 46 St. John's Grove formerly St. John's 16 Jan 1864 Park, originally St. John's Park Road North Lease for 99 years from 1852 (with plan) Governors C.S.C. to James Barrett

A/CSC/2966 No. 47 St. John's Grove formerly St. John's 19 Nov 1870 Park, originally St. John's Park Road North Lease for 99 years from 1852 (with plan) Governors C.S.C. to James Barrett.

A/CSC/2967 No. 48 St. John's Grove formerly St. John's 19 Nov 1870 Park, originally St. John's Park Road North Lease for 99 years from 1852 (with plan) Governors C.S.C. to James Barrett.

A/CSC/2968 No. 49 St. John's Grove formerly St. John's 1864 - 1930 Park, originally St. John's Park Road North

A/CSC/2968/001 Lease for 99 years from 1852 (with plan) 16 Jan 1864 Governors C.S.C. to James Barrett. LONDON METROPOLITAN ARCHIVES Page 510 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2968/002 Counterpart to the above. 16 Jan 1864

A/CSC/2968/003 Mortgage 18 Jan 1864 J. Barrett to Harriet Sarah, Lady Hoghton, of Spencer House, Ryde, Isle of Wight, widow. Endorsement: 31 Aug. 1869, Surrender. Charles Fiddey of 3 Harcourt Buildings, Inner Temple, London, gent., and John Ireland Blackburne of Hale Hall, Warrington, co.Lancs., esq., to James Barrett.

A/CSC/2968/004 Mortgage 1 Mar 1875 J. Barrett to Henry Cox of Framfield, co. Sussex, esq.

A/CSC/2968/005 Assignment of lease 28 Jun 1882 J. T. Loach and H. Cox to Lydia Marion Wyatt of 49 St. John's Park, widow.

A/CSC/2968/006 Assignment of lease 4 Feb 1884 George Farrance of 60 Watling St., London, gent. (exor. of Mrs. Lydia Marion Wyatt, decd.) to James Godfrey Murphy of 328 High Holborn, co. Middx., gent.

A/CSC/2968/007 Assignment of lease 22 Dec 1900 Charles Herbert Shoppee of 22 John St., Bedford Row, co. London, architect, and Charlotte Eldridge Smith, of 51 Langdon Road, Junction Road, widow.

A/CSC/2968/008 Mortgage 2 Jun 1903 Jane Smith formerly of 49 St. John's Park, now of 35 Oriental Place, Brighton, co. Sussex, and Edward Henry George Smith, her husband, to the Institute Permanent Benefit Building Society.

A/CSC/2968/009 Assignment of lease 20 Sep 1906 Jane Smith of 8 St. John's Park, Edward Henry George Smith and The Institute Permanent Benefit Building Society to Edward John Smith of 49 St. John's Park, commercial traveller.

A/CSC/2968/010 Abstract of Title of A. C. Anderson. 1930 LONDON METROPOLITAN ARCHIVES Page 511 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2968/011 Mortgage (with H.M. Land Registry Charge 14 Apr 1930 Certificate attached) Elizabeth Benton of 9 Albert St., Regents Park, co. London, to the Mornington Permanent Building Society.

A/CSC/2969 No. 51 St. John's Grove formerly St. John's 1864 - 1882 Park, originally St. John's Park Road North

A/CSC/2969/001 Lease for 99 years from 1852 (with plan) 16 Jan 1864 Governors C.S.C. to James Barrett.

A/CSC/2969/002 Copy of Assignment of lease 11 Aug 1882 J. T. Loach and H. Cox to James Anthony Loup of 37 Leverton St., Kentish Town, co. Middx., esq.

A/CSC/2970 No. 52 St. John's Grove formerly St. John's 1864 - 1954 Park, originally St. John's Park Road North

A/CSC/2970/001 Lease for 99 years from 1852 (with plan) 16 Jan 1864 Governors C.S.C. to James Barrett.

A/CSC/2970/002 Counterpart to the above. 16 Jan 1864

A/CSC/2970/003 Copy of the above. 16 Jan 1864

A/CSC/2970/004 Assignment of lease 29 Mar 1866 James Barrett and Harriet Sarah, Lady Hoghton, to Henry Davies of St.John's Park, gent.

A/CSC/2970/005 Assent to bequest under will of 14 Mar 1922 Isabella Powell Davies, by Arthur Lemuel Davies of Wakeman House, Wakeman Road, London, N.W., and Walter Burrows Rowe of Fairfield, 5 Broadwater Road, Worthing, co. Sussex, and Isabella Henrietta Loup of Peveril, Green Lane, Northwood, co. Middx.

A/CSC/2970/006 Abstract of Title of Mrs. I. H. Loup. 1922

A/CSC/2970/007 Assignment of lease 24 Jul 1922 I. H. Loup to Patrick Boyle of 64 Claverton St., Pimlico, co. London, gent. LONDON METROPOLITAN ARCHIVES Page 512 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2970/008 Draft Assignment (I. H. Loup to P. Boyle) 1922

A/CSC/2970/009 Assignment of lease (8/15 shares) 1 Dec 1925 Winifred Mary Patricia Boyle, spinster, Mary Ellen Boyle, spinster, William Joseph Boyle, and Annie Boyle, spinst of 52 St. John's Park, to Winifred Boyle.

A/CSC/2970/010 Assignment of lease (2/15 shares) 5 Oct 1934 John Daniel Boyle of 52 St. John's Park, gent. to Winifred Boyle of the same, widow.

A/CSC/2970/011 Abstract of title of personal reps. of Winifred 1948 Boyle, decd.

A/CSC/2970/012 Assignment of lease 23 Apr 1948 John Daniel Boyle of 18 Raleigh Drive, Whetstone, co. Middx., shop assistant, to Cecil Francis Clarke engineer, and Elizabeth Clarke, his wife of 52 St. John's Grove.

A/CSC/2970/013 Declaration by Elizabeth Clarke, surrendering 28 Apr 1954 rights of extension of lease.

A/CSC/2970/014 Covering letter to the above. 1954

A/CSC/2970/015 Correspondence and Search Certificates, H.M. 1934-48 Land Registry, etc.

A/CSC/2970/016 Correspondence on War Damage. 1941

A/CSC/2971 No. 53 St. John's Grove formerly St. John's 16 Jan 1864 Park, originally St. John's Park Road North Lease for 99 years from 1852 (with plan) Governors C.S.C. to James Barrett.

A/CSC/2972 No. 54 St. John's Grove formerly St. John's 16 Jan 1864 Park, originally St. John's Park Road North Lease for 99 years from 1852 (with plan) Governors C.S.C. to James Barrett.

A/CSC/2973 No. 55 St. John's Grove formerly St. John's 1863 - 1879 Park, originally St. John's Park Road North LONDON METROPOLITAN ARCHIVES Page 513 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2973/001 Lease for 99 years from 1852 (with plan) 18 Jul 1863 Governors C.S.C. to James Barrett.

A/CSC/2973/002 Draft Mortgage 23 Sep 1879 Henry Squire of Gothic Lodge, Park Village East, Regents Park, co. Middx., mica merchant, to Robert Edward Pepys of 89 Burton Road, Brixton, co. Surrey, gent., and Boydell Graves of Carlsruhe, Albemarle Road, Beckenham, co. Kent, gent.

A/CSC/2974 No. 60 St. John's Grove formerly St. John's 1863 - 1944 Park, originally St. John's Park Road North

A/CSC/2974/001 Lease for 99 years from 1852 (with plan) 18 Jul 1863 Governors C.S.C. to James Barrett.

A/CSC/2974/002 Assignment of lease (also of 81 Parkhurst 5 May 1944 Road, Islington) Edmund Vivian Allen of St. Parkhurst Road, Holloway, Dentis, to Cliffoney Trust Ltd., 115 High Holborn, co. London.

A/CSC/2974/003 Notice to freeholders of assignment. 1944

A/CSC/2975 No. 61 St. John's Grove formerly St. John's 20 Jun 1863 Park, originally St. John's Park Road North Lease for 99 years from 1852 (with plan) Governors C.S.C. to James Barrett.

A/CSC/2976 No. 62 St. John's Grove formerly St. John's 1863 - 1915 Park, originally St. John's Park Road North

A/CSC/2976/001 Lease for 99 years from 1852 (with plan) 20 Jun 1863 Governors C.S.C. to James Barrett.

A/CSC/2976/002 Copy of Assignment of lease 2 Nov 1915 The Public Trustee to Horace Ransome of Heathdene, Sylvan Avenue, Mill Hill, co. Middx., gent.

A/CSC/2977 No. 63 St. John's Grove formerly St. John's 1863 - 1928 Park, originally St. John's Park Road North LONDON METROPOLITAN ARCHIVES Page 514 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2977/001 Lease for 99 years from 1852 (with plan) 20 Jun 1863 Governors C.S.C. to James Barrett.

A/CSC/2977/002 Copy of Mortgage 21 Jan 1928 Robert James Corteen, of 63 St. John's Park, laundryman, to Percy John Warman and Edward William Matthews of Spencer House, Highbury Corner, co. London, auctioneers.

A/CSC/2978 No. 64 St. John's Grove formerly St. John's 20 Jun 1863 Park, originally St. John's Park Road North Lease for 99 years from 1852 (with plan) Governors C.S.C. and J. Barrett to Edward Franck Wyman of 74 Lincolns Inn Fields, co. Middx., gent.

A/CSC/2979 No. 65 St. John's Grove formerly St. John's 20 Jun 1863 Park, originally St. John's Park Road North Lease for 99 years from 1852 (with plan) Governors C.S.C. to James Barrett.

A/CSC/2980 No. 66 St. John's Grove formerly St. John's 20 Jun 1863 Park, originally St. John's Park Road North Lease for 99 years from 1852 (with plan) Governors C.S.C. to James Barrett.

A/CSC/2981 No. 67 St. John's Grove, former No. 67 St. 17 Jan 1857 John's Park, originally no. 2 Pemberton Villas. Lease for 99 years from 1852 (with plan) Governors C.S.C. to James Barret

A/CSC/2982 Nos. 1 and 2, St. John's Grove formerly St. 16 Jul 1853 John's Park, originally St. John's Park Road North Lease for 99 years from 1852 (with plan) Governors C.S.C. to James Barrett and William John Watson of Holloway, builder.

A/CSC/2983 Nos. 7 and 8 St. John's Grove formerly St. 28 Mar 1894 John's Park, originally St. John's Park Road North Assignment of lease William Humphrey Smith of 8 St. John's Park, timber merchant, and Henry Augustus Smith of 44 Curtain Road, Shoreditch, timber merchant, to Richard Turner Austin March of St. James' Walk, Clerkenwell, co. London, printer and publisher. LONDON METROPOLITAN ARCHIVES Page 515 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2984 Nos. 8 and 49 St. John's Grove formerly St. 14 Jun 1911 John's Park, originally St. John's Park Road North Agreement Edward John Smith of 49 St. John's Park, commercial traveller and Jane Smith his wife, to The Institute Permanent Benefit Building Society.

A/CSC/2985 Nos. 11 and 12 St. John's Grove formerly St. 21 Nov 1857 John's Park, originally St. John's Park Road North Lease for 99 years from 1852 (with plan) Governors C.S.C. and J. Barrett to Eleanor Hallows of Canonbury Park, Islington, widow.

A/CSC/2986 Nos. 13 and 14 St. John's Grove formerly St. 21 Nov 1857 John's Park, originally St. John's Park Road North Lease for 99 years from 1852 (with plan) Governors C.S.C. and J. Barrett to Eleanor Hallows of Canonbury Park, Islington, widow.

A/CSC/2987 Nos. 31, 32, 37 and 38 St. John's Grove 1855 - 1857 formerly St. John's Park, originally St. John's Park Road North

A/CSC/2987/001 Attested Copy of Mortgage 15 Jan 1855 James Barrett to Robert Davidson Hughes of 10 Downing Terrace, Compton Road, Islington, co. Middx., gent.

A/CSC/2987/002 Assignment of lease 15 Jan 1857 J. Barrett to George Kent of Upper King St., Holborn co. Middx., butcher.

A/CSC/2988 Nos. 33 and 34 St. John's Grove formerly St. 1918 John's Park, originally St. John's Park Road North Draft Deed of Apportionment of rent Governors C.S.C. to Henry Harbridge Jennens of 52 Croft Down Road, co. London, gent., and Gabriel John McClusky Barker of 10 Lessing Street, Honor Oak Park, co. London, gent.

A/CSC/2989 Nos. 33, 34, 37 and 38 St. John's Grove 1868 - 1872 formerly St. John's Park, originally St. John's Park Road North LONDON METROPOLITAN ARCHIVES Page 516 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2989/001 Attested Copy of Assignment of lease 19 Oct 1868 Mary Kent of 6 Highbury Park South, co. Middx., widow, to George Newman of Gt. Winchester St., London, auctioneer.

A/CSC/2989/002 Attested Copy of Mortgage and endorsement. 20 Oct 1868 George Newman to Mary Kent Endorsement: 21 Nov. 1872, Surrender. John Daniel Richardson of 1A Chapel St., Somers Town, co. Middx., butcher, George William Richardson of 5 Hamilton Terrace, Highbury Park, co. Middx., butcher, and John Stafford Belcher of 34 Ordnance Road, St. John's Wood, co. Middx. corn merchant, to George Newman.

A/CSC/2989/003 Attested Copy of Mortgage 2 Dec 1872 George Newman to William Flowers of 3 Rectory Place, Bow, co. Middx., barge owner.

A/CSC/2990 Nos. 37 and 38 St. John's Grove formerly St. 1853 - 1880 John's Park, originally St. John's Park Road North

A/CSC/2990/001 Lease for 99 years from 1852 (with plan) 18 Jun 1853 Governors C.S.C. to James Barrett and William John Watson of Holloway, builder.

A/CSC/2990/002 Lease for 98 years. 26 Sep 1853 William Ayscough Hallows of 2 Clarks Place, Islington, co. Middx., chemist to James Barrett and William John Watson. Endorsement: 7 July 1854 Assignment of lease. William Bell of Coleman St. Buildings, London, and William Smith of Curtain Road, co. Middx., timber merchant (creditors of W.J. Watson, a bankrupt), and W. J. Watson, to James Barrett.

A/CSC/2990/003 Mortgage 9 Oct 1877 James Knight of Flatting Mills, Clerkenwell Close, co. Middx., goldsmith, to The Fourth Phoenix Mutual Benefit Building Society.

A/CSC/2990/004 Assignment of lease 21 Sep 1880 James Knight and Daniel Currie of 91 St. John Street Road, co. Middx., chaser, to Hammond Kent Clisby of 10 Berwick St., Oxford St., co. Middx., butcher. LONDON METROPOLITAN ARCHIVES Page 517 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2990/005 Assignment of lease 5 Apr 1898 H. K. Clisby to William Wright of 156 Hampstead Road, co. London, esq.

A/CSC/2990/006 Assignment of lease 27 Nov 1906 Henry Maurice James of 203 Kentish Town Road, co. London, draper, to Sarah Ann James, his wife.

A/CSC/2990/007 Land Certificate, H. M. Land Registry. 1950

A/CSC/2990/008 Schedule of deeds. c 1950

A/CSC/2991 Nos. 39 and 40 St. John's Grove formerly St. 18 Jun 1853 John's Park, originally St. John's Park Road North Lease for 99 years from 1852 (with plan) Governors C.S.C. to James Barrett and William John Watson.

A/CSC/2992 No. 212 Tufnell Park Road, formerly no. 23, 1880 - 1955 otherwise no. 23 Spalding Terrace.

A/CSC/2992/001 Lease for 99 years from 1857, (with plan) 19 Jun 1880 Governors C.S.C. and Edwin Newman of Yeovil, co.Som. esq., to George Stephens of 41 Gloucester Road, Kew Gardens, co. Surrey, and Frederick Edser of Tufnell Park Road, builders.

A/CSC/2992/002 Counterpart of the above. 19 Jun 1880

A/CSC/2992/003 Photostatic copy of the same. 19 Jun 1880

A/CSC/2992/004 Assignment of lease 14 Aug 1880 G. Stephens and F. Edser to John Doggrell of 230 Kentish Town Road, co. Middx., baker.

A/CSC/2992/005 Mortgage 16 Aug 1880 J. Doggrell to John Stanley Thompson of Weymouth, co. Dorset, esq. LONDON METROPOLITAN ARCHIVES Page 518 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2992/006 Lease for 41 years from 1880. 9 Feb 1881 J. Doggrell and J. S. Thompson to Joseph Watmore of 30 Southampton Street, Kings Cross, co. Middx., baker.

A/CSC/2992/007 Counterpart to the above 9 Feb 1881

A/CSC/2992/008 Mortgage 10 Feb 1881 J. Doggrell to Jemima Trimmer of 4 Market Terrace, Upper Holloway, spinster.

A/CSC/2992/009 Surrender of part of premises 25 Mar 1882 Joseph Watmore of 23 Tufnell Park Road, baker, to J. S. Thompson.

A/CSC/2992/010 Assignment of lease 20 Feb 1886 J. Watmore and J. Doggrell of 158 Fortiss Road, Kentish Town, co. Middx., tobacconist, to Jane Doggrell, his wife.

A/CSC/2992/011 Transfer of Mortgage 11 May 1886 Elizabeth Louisa Thompson of Weymouth co. Dorset, widow, to the Revd. Arthur Johnson Rogers of Yarlington, co. Som. James Yarrell Thompson of Weymouth, esq., James Bernard Paynter of Yeovil, co. Som. gent.

A/CSC/2992/012 Transfer Mortgage 17 Mar 1887 The Revd. A. J. Rogers, J. Y. Thompson, and J.B. Paynter to Jemima Trimmer of Southgate Dairy, Tufnell Park, spinster.

A/CSC/2992/013 Assignment of lease. 16 Mar 1887 Jane Doggrell, widow. to J. Trimmer.

A/CSC/2992/014 Order of Chancery in case of J.Trimmer v. 10 Nov 1892 William Mutch and George Smith.

A/CSC/2992/015 Mortgage 20 Dec 1892 J. Trimmer of 41 Blackstock Road, Finsbury Park, co. London, spinster, to the Revd. Arthur Johnson Rogers of Yarlington, co. Som. and James Yarrell Thompson of Penn House, Weymouth, co. Dorset, esq., and James Bernard Paynter, of Yeovil, co.Som. gent. LONDON METROPOLITAN ARCHIVES Page 519 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2992/016 Lease for 21 years. 7 May 1897 J. Trimmer to John Wyatt of 212 Tufnell Park Road, baker.

A/CSC/2992/017 Assignment of lease 11 Nov 1901 1. Joseph Hicks of Lennox Road, Finsbury Park, co. London, bootmaker, and William George Gay of Chatterton Road, Highbury, co. London, victualler 2. A. J. Rogers, J. Y. Thompson and J. B. Paynter. 3. Mary Ann Stephens of 200 Kings Road, Chelsea, co. London.

A/CSC/2992/018 Copy of Licence to assign 19 Sep1904 Mary Ann Stephens to John Wyatt.

A/CSC/2992/019 Copy of Licence to demise. 1 Oct 1904 M. A. Stephens to Price Wallington.

A/CSC/2992/020 Lease for 38½ years. 24 Sep 1917 M. A. Stephens of 43 Halfmoon Lane, Dulwich, co. London, to Arthur Copsey of 212 Tufnell Park Road, confectioner and baker.

A/CSC/2992/021 Counterpart to the above. 24 Sep 1917

A/CSC/2992/022 Licence to assign 17 Mar 1920 M. A. Stephens to A. Copsey.

A/CSC/2992/023 Assignment of lease 18 Mar 1920 Arthur Copsey and Frank Copsey of 212 Tufnell Park Road, bakers and confectioners to Lorenz Bullman of 50 Truro Road, Wood Green, co. Middx., baker and confectioner.

A/CSC/2992/024 Mortgage 18 Mar 1920 L. Bullman to Arthur Edward Eves and Hugh Myddelton Jones of 7 Mark Lane, London, solicitors.

A/CSC/2992/025 Licence to mortgage 12 Jun 1922 William J. Stephens of 43 Half Moon Lane, London, S.E. 24 (exor. of M. A. Stephens, decd.) to L. Bullman of 212 Tufnell Park Road. LONDON METROPOLITAN ARCHIVES Page 520 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2992/026 Transfer of Mortgage 12 Jul 1922 A. E. Eves and H.M. Jones to Hovis, Ltd., 154 Grosvenor Road, co. London, millers.

A/CSC/2992/027 Surrender of lease and reassignment of good 11 Oct 1924 will. Hovis Ltd., to L. Bullman

A/CSC/2992/028 Assignment of lease 13 Oct 1924 L. Bullman to James William Stone of 114 Fonthill Road, Finsbury Park, co. London, baker and confectioner.

A/CSC/2992/029 Acknowledgment to produce deeds (Hovis Ltd. 15 Oct 1924 and J. W. Stone)

A/CSC/2992/030 Licence to assign; W. J. Stephens to L. Bullman 7 Oct 1924

A/CSC/2992/031 Abstract of title of J. W. Stone. 1931

A/CSC/2992/032 Licence to mortgage. W. J. Stephens to J. W. 29 Dec 1931 Stone.

A/CSC/2992/033 Mortgage (also of 265 Kentish Town Road) J. 9 Jan 1932 W. Stone to Hovis Ltd.

A/CSC/2992/034 Licence to mortgage; W. J. Stephens of Open 25 Jan 1935 View, The Cliff, Roedean, co. Sussex, esq., to J.W.Stone.

A/CSC/2992/035 Mortgage (also of 265 Kentish Town Road and 4 Feb 1935 139 High Road, Kilburn, co.London) J.W.Stone to Hovis Ltd.

A/CSC/2992/036 Abstract of Title of personal reps. of W. J. 1955 Stephens, decd.

A/CSC/2993 No. 214 Tufnell Park Road, formerly no. 22, 21 Feb 1880 otherwise no. 22 Spalding Terrace Lease for 99 years from 1857 (with plan) Governors C.S.C. to Edwin Newman.

A/CSC/2994 No. 216 Tufnell Park Road, formerly no. 21, 1880 - 1959 otherwise no. 21 Spalding Terrace LONDON METROPOLITAN ARCHIVES Page 521 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2994/001 Lease for 99 years from 1857 (with plan) 21 Feb 1880 Governors C.S.C. to Edwin Newman.

A/CSC/2994/002 Counterpart to the above. 21 Feb 1880

A/CSC/2994/003 Lease for 98¾ years from 1857 (with plan) E. 25 Feb 1880 Newman to G. Stephens and F. Edser.

A/CSC/2994/004 Counterpart to the above. 25 Feb 1880

A/CSC/2994/005 Mortgage; G. Stephens and F. Edser to Emma 26 Feb 1880 Maria Alston of Wembdon, co.Som., spinster.

A/CSC/2994/006 Surrender; E. M. Alston to John Jones of 199 8 Aug 1882 Kentish Town Road, co. Middx., gent.

A/CSC/2994/007 Assignment of lease. 26 Jun 1908 John Weston of 37 Corinne Road, Kentish Town, gent., to Claude Samuel Anderson of 216 Tufnell Park Road, vocalist.

A/CSC/2994/008 Mortgage, Land Registry; C. S. Anderson to 30 Aug 1920 Barclays Bank, Ltd.

A/CSC/2994/009 Abstract of Title of exors. of George James 1950 Dowse.

A/CSC/2994/010 Assignment 29 Dec 1950 The Public Trustee, John Matthews of Bank Chambers, 1 Kingsland High Street, London, E.8. solicitor's managing clerk, and Mabel Cass of The Beach Hotel, Seaton, co. Devon, spinster, to Claude Anderson of 6 Morford Close, Eastcote, Ruislip, co. Middx.

A/CSC/2994/011 Land Registry Search Certificates etc. 1951-9

A/CSC/2995 No. 218 Tufnell Park Road, formerly no. 20, 1880 - 1954 otherwise no.20 Spalding Terrace.

A/CSC/2995/001 Lease for 99 years from 1857 (with plan) 21 Feb 1880 Governors C.S.C. to Edwin Newman. LONDON METROPOLITAN ARCHIVES Page 522 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2995/002 Counterpart to the above. 21 Feb 1880

A/CSC/2995/003 Lease for 98¾ years from 1857 (with plan) E. 25 Feb 1880 Newman to G. Stephens and F. Edser.

A/CSC/2995/004 Counterpart to the above. 25 Feb 1880

A/CSC/2995/005 Mortgage 26 Feb 1880 G. Stephens and F. Edser to Thomas Aylmer Pearson of Reigate, co.Surrey, esq.

A/CSC/2995/006 Assignment of lease 8 Apr 1908 John Weston of 37 Corrinne Road, Kentish Town, co. London, gent., to George Arthur Gray of 71 Yerbury Road, Kentish Town, gent.

A/CSC/2995/007 Mortgage 8 Apr 1908 G. A. Gray to Hannah Maria Edwards of 139 Crescent Road, Alexandra Park, co. Middx., widow.

A/CSC/2995/008 Transfer of Mortgage 30 Jan 1921 Henry Arthur Mercer of 35 Reginald Terrace, Leeds, commercial traveller, and Harry Valentine Geddes of 21 Dundonald Road, Kensal Rise, co. Middx., civil servant, to Frances Mabel Turner, of 164 Albert Road, Alexandra Park, London, N.

A/CSC/2995/009 Abstract of Title of exors. of George James 1950 Dowse.

A/CSC/2995/010 Assignment of lease. 19 Feb 1951 The Public Trustee, John Matthews of Bank Chambers, 1 Kingsland High St., London E.8., and Mabel Cass of The Beach Hotel, Seaton, co.Devon., spinster, to Ursula AgnesJones, of 1 Cromer House, The Park, Highgate, London N.6., spinster.

A/CSC/2995/011 Assignment of lease 10 Sep 1951 Ursula Agnes Jones to Ethel Melbourne of 218 Tufnell Park Road, widow. LONDON METROPOLITAN ARCHIVES Page 523 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2995/012 Search Certificate, H.M. Land Registry, and 1954 fragment and Land Certificate.

A/CSC/2996 No. 220 Tufnell Park Road, formerly No. 19, 1880 - 1953 otherwise no.19 Spalding Terrace.

A/CSC/2996/001 Lease for 99 years from 1857 (with plan) 21 Feb 1880 Governors C.S.C. to Edwin Newman.

A/CSC/2996/002 Counterpart to the above. 21 Feb 1880

A/CSC/2996/003 Lease for 98¾ years from 1857 (with plan). E. 25 Feb 1880 Newman to G. Stephens and F. Edser.

A/CSC/2996/004 Counterpart to the above 25 Feb 1880

A/CSC/2996/005 Assignment of lease 8 Apr 1908 John Weston of 37 Corrinne Road, Kentish Town, co. London, gent. to George Arthur Gray of 71 Yerbury Road, Kentish Town, gent.

A/CSC/2996/006 Abstract ot Title of exors. of George James 1950 Dowse.

A/CSC/2996/007 Assignment of lease 19 Feb 1951 The Public Trustee, John Matthews of Bank Chambers, 1 Kingsland High Street, London, E.8., solicitor's managing clerk, and Mabel Cass of The Beach Hotel, Seaton, co. Devon, spinster, to Mary Cecilia Walsh of Hillside, Langley, Wivelscombe, co. Somerset, widow.

A/CSC/2996/008 Assignment of lease 15 Oct 1953 M. C. Walsh to John Baxter of 220 Tufnell Park Road, gent.

A/CSC/2997 No. 222 Tufnell Park Road, formerly no. 18, 1880 - 1955 otherwise no. 18 Spalding Terrace

A/CSC/2997/001 Lease for 99 years from 1857 (with plan) 21 Feb 1880 Governors C.S.C. to Edwin Newman.

A/CSC/2997/002 Counterpart to the above. 21 Feb 1880 LONDON METROPOLITAN ARCHIVES Page 524 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2997/003 Lease for 98¾ years from 1857 (with plan) E. 25 Feb 1880 Newman to G. Stephens and F. Edser.

A/CSC/2997/004 Counterpart to the above. 25 Feb 1880

A/CSC/2997/005 Mortgage 26 Feb 1880 G.Stephens and F. Edser to Eliza Ann Johnston of 77 Baker St., Portman Square, co. Middx., widow.

A/CSC/2997/006 Assignment of lease 24 Jun 1880 G. Stephens and F. Edser to Pierre Joseph de Grom of 16 Spalding Terrace, gent.

A/CSC/2997/007 Assignment of lease 10 Aug 1886 Annie de Grom of 226 Tufnell Park Road, co. Middx., widow, and Eliza Ann Johnston of Acol Road, W. Hampstead, co. Middx., widow, to James Lionel Kerslake of 5 Richmond St., Barnsbury, co. Middx., printer.

A/CSC/2997/008 Assignment of lease 12 Mar 1907 J.L.Kerslake of 222 Tufnell Park Road, printer, to Kate Ellen Passenger of 226 Tufnell Park Road, spinster.

A/CSC/2997/009 Abstract of Title of exors. of George James 1950 Dowse.

A/CSC/2997/010 Assignment of lease 12 Jan 1951 The Public Trustee, John Matthews, and Mabel Cass, to Percival Claud Glover of 222 Tufnell Park Road.

A/CSC/2997/011 Search Certificates Land Registry. 1951-5

A/CSC/2998 No. 224 Tufnell Park Road, formerly no. 17, 1880 - 1947 othersie no. 17 Spalding Terrace.

A/CSC/2998/001 Lease for 99 years from 1857 (with plan) 21 Feb 1880 Governors C.S.C. to Edwin Newman.

A/CSC/2998/002 Counterpart to the above. 21 Feb 1880 LONDON METROPOLITAN ARCHIVES Page 525 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2998/003 Lease for 98¾ years from 1857 (with plan) E. 25 Feb 1880 Newman to G. Stephens and F. Edser.

A/CSC/2998/004 Counterpart to the above. 25 Feb 1880

A/CSC/2998/005 Mortgage 26 Feb 1880 G. Stephens and F. Edser to the Revd. Charles Penny of W. Coker, co.Somerset.

A/CSC/2998/006 Assignment of lease 24 Jun 1880 G. Stephens and F. Edser to Pierre Joseph de Grom of 16 Spalding Terrace, gent.

A/CSC/2998/007 Surrender of lease 15 Nov 1884 Mary Gristock Penny of Wyke Regis, co. Dorset, widow, to Pierre Joseph de Grom.

A/CSC/2998/008 Abstract of Title of P. J. de Grom. 1885

A/CSC/2998/009 Assignment of lease 15 Sep 1885 P. J. de Grom to Louis Antoine Saint Jacome of 45 George St., Euston Square, co. London, gent., and Anne Chevalier of the same, spinster.

A/CSC/2998/010 Assent to devise under will of Louis Edward 18 Dec 1946 Simon Beer, decd., by The Public Trustee and Laura Watts, of Calrossy, Princess Street, Dutton Park, Brisbane, Australia, widow.

A/CSC/2998/011 Copy of the above. 18 Dec 1946

A/CSC/2998/012 Statutory Declaration of John Dudley 31 Jan 1947 Westacott, of 74 Camden Road, co. London.

A/CSC/2998/013 Assignment of lease 29 Nov 1951 The Public Trustee, John Matthews, and Mabel Cass to Laura Watts.

A/CSC/2998/014 Insurance Policy (Law Fire Insurance Soc. Ltd.) 1944

A/CSC/2998/015 Correspondence with H.M. Land Registry. 1947 LONDON METROPOLITAN ARCHIVES Page 526 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/2999 No. 226 Tufnell Park Road, formerly no. 16, 1879 - 1955 otherwise no. 16 Spalding Terrace

A/CSC/2999/001 Lease for 99 years from 1857 (with plan) 24 May 1879 Governors C.S.C. to Edwin Newman.

A/CSC/2999/002 Lease for 98¾ years from 1857 (with plan) E. 28 May 1879 Newman to G. Stephens and F. Edser.

A/CSC/2999/003 Mortgage 29 May 1879 G. Stephens and F. Edser to John Robert Phelips Gorden of Compton House, Sherborne, co. Dorset, esq. Endorsement: 12 Dec. 1896, Surrender J. R. P. Gooden to Frederick Passenger of 226 Tufnell Park Road, commercial clerk.

A/CSC/2999/004 Assignment of lease 10 Dec 1879 G. Stephens and F. Edser to Pierre Joseph de Grom.

A/CSC/2999/005 Assignment of lease 21 Dec 1886 Annie de Grom of 226 Tufnell Park Road, widow, to Frederick Passenger of 21 Cardozo Road, Holloway, commercial clerk.

A/CSC/2999/006 Assignment of lease 15 Jun 1931 Fanny Passenger of 4 Jevington Gardens, Eastbourne, co. Sussex, widow, to William Henry Wilson of 53 Grosvenor Road, Westminster, co. London, clerk.

A/CSC/2999/007 Land Registry Search Certificate and fragment 1955 of Land Certificate.

A/CSC/3000 No. 228 Tufnell Park Road, formerly no. 15, 24 May 1879 otherwise no. 15 Spalding Terrace Lease for 99 years from 1857 (with plan) Governors C.S.C. to Edwin Newman.

A/CSC/3001 No. 230 Tufnell Park Road, formerly no. 14 24 May 1879 otherwise no. 14 Spalding Terrace Lease for 99 years from 1857 (with plan) Governors C.S.C. to Edwin Newman. LONDON METROPOLITAN ARCHIVES Page 527 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/3002 No.231 Tufnell Park Road, formerly No. 9 1879 - 1954 (Southside), otherwise No. 9 Lincoln Terrace

A/CSC/3002/001 Lease for 99 years from 1857 (with plan) 19 Jul 1879 Governors C.S.C. to Edwin Newman

A/CSC/3002/002 Counterpart to the above. 19 Jul 1879

A/CSC/3002/003 Assignment of lease 25 Aug 1952 Sinclair Bros, Ltd., of 21 Mackenzie St., Slough., co. Bucks., to John Taylor of 239 Green Lanes, co. London, builder.

A/CSC/3002/004 Assignment of lease 9 Mar 1954 J. Taylor to Best-Kept Estate Developments Ltd., 133 Hammersmith Road, Kensington, co. London.

A/CSC/3002/005 Abstract of Title of Best-Kept Estate 1954 Developments Ltd.

A/CSC/3003 No. 232 Tufnell Park Road, formerly no. 13, 1879 - 1953 otherwise no. 13 Spalding Terrace

A/CSC/3003/001 Lease for 99 years from 1857 (with plan), 24 May 1879 Damaged. Governors C.S.C. to Edwin Newman.

A/CSC/3003/002 Counterpart to the above. 24 May 1879

A/CSC/3003/003 Copy of the above. 24 May 1879

A/CSC/3003/004 Mortgage. Damaged. G. Stephens and F. 29 May 1879 Edser to Mrs. E. H. Rogers.

A/CSC/3003/005 Notice from Vestry requiring fixing of new 12 Sep 1883 number to house, pursuant to order of Metropolitan Board of Works.

A/CSC/3003/006 Copy of Death Certificate of 4 July 1885 of 23 Jun 1896 William Henry Finlay. LONDON METROPOLITAN ARCHIVES Page 528 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/3003/007 Assignment of lease. Damaged. 24 Jun 1896 Thomas Stovell of 50 High Street, Bloomsbury, co. Middx., gent., to Arthur Joseph Frye of 232 Tufnell Park Road.

A/CSC/3003/008 Assignment of lease 7 May 1901 A. J. Frye of 130C Junction Road, box office keeper, to Fanny Passenger of 226 Tufnell Park Road, widow.

A/CSC/3003/009 Contract for sale 20 Apr 1931 William Thomas Watkins Birts, of 65 Coleman St., London E.C.2., solicitor, and Charles John Watkins Birts of 35 Knightsbridge Court, Knightsbridge, London S.W.1., gent., to Frank Balls of 232 Tufnell Park Road.

A/CSC/3003/010 Statutory Declaration of W.T.W. Birts 8 May 1931

A/CSC/3003/011 Assignment of lease 11 May 1931 1. W. T. W. Birts and C. J. W. Birts 2. W. T. W. Birts, C. J.W. Birts and Amelia Mary Watkins Bird (formerly Birts) of 218 Cromwell Road, Earls Court 3. Frank Balls of 232 Tufnell Park Road, optician.

A/CSC/3003/012 Assent to bequest under will of Frank Balls, 9 Apr 1938 decd. by Maud Mary Sarah Balls of 232 Tufnell Park Road.

A/CSC/3003/013 Abstract of Title of personal reps. of Mrs. M. M. 1949 S. Balls, decd.

A/CSC/3003/014 Sale Particulars of this and other properties. 1949

A/CSC/3003/015 Assignment of lease 18 Jul 1949 Arthur Edward Sallows, of 67 Winnington Road, Enfield Wash, co.Middx., retired labourer and Victor James Sallows of 25 Lochaline St., Fulham, co. London, panel beater, to Antoin Zuterek of 1 Princes Road, W. Ealing, London, W.13.

A/CSC/3003/016 Insurance Policy (Sun Insurance Office). 1922 LONDON METROPOLITAN ARCHIVES Page 529 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/3003/017 Plan of the property. nd

A/CSC/3003/018 Search Certificates, etc., H.M. Land Registry. 1931-53

A/CSC/3004 No.233 Tufnell Park Road, formerly no. 8 1879 - 1951 (south side) otherwise no. 8 Lincoln Terrace.

A/CSC/3004/001 Lease for 99 years from 1857 (with plan) 19 Jul 1879 Governors C.S.C. to Edwin Newman

A/CSC/3004/002 Lease for 98¾ years from 1857 (with plan) E. 31 Jul 1879 Newman to G.Stephens and F.Edser.

A/CSC/3004/003 Mortgage 1 Aug 1879 G. Stephens and F. Edser to Charles Brook Stiby of Alton Pancras, co. Dorset, gent., and Ursula S. Vincent of Weymouth, co.Dorset, widow.

A/CSC/3004/004 Assignment of lease 14 Jul 1881 G. Stephens and F. Edser of 32 Warrender Road, builders, and Charles Brook Stiby and Ursula Stiby Vincent to Sarah Hill of 41 Huddlestone Road, Tufnell Park Road, widow.

A/CSC/3004/005 Mortgage 21 Sep 1885 Sarah Hill, to Eliza Nicholson of W. Coker, co. Somerset, widow. Endorsement: 7 Jan. 1887, Surrender Eliza Nicholson to Sarah Hill.

A/CSC/3004/006 Assignment of lease 4 Sep 1890 Alfred Charles Hill of 4 Catherine Terrace, Seven Sisters Road, Tottenham, co. Middx., cycle maker, & William Roles Hill of Hillside Villa, Fairfax Road, Hornsey co. Middx.

A/CSC/3004/007 Abstract of Title of H. Sheppard. 1924

A/CSC/3004/008 Assignment of lease 18 Nov 1924 H. Sheppard of 233 Tufnell Park Road, harness maker, to Frederick Sloan of 7 Chester Road, Dartmouth Park Hill, grocer. LONDON METROPOLITAN ARCHIVES Page 530 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/3004/009 Mortgage 18 Nov 1924 F. Sloan to the Borough of Finsbury Permanent Investment Building Society.

A/CSC/3004/010 Mortgage 30 Jul 1925 F. Sloan of 233 Tufnell Park Road, grocer, to the Borough of Finsbury Permanent Investment Building Society.

A/CSC/3004/011 Mortgage 1 Jun 1927 F. Sloan to the Borough of Finsbury Permanent Investment Building Society.

A/CSC/3004/012 Mortgage 24 Sep 1930 F. Sloan to the Finsbury Building Society.

A/CSC/3004/013 Mortgage 9 Jun 1938 F. Sloan to the Finsbury Building Society.

A/CSC/3004/014 Assignment of lease 15 Jan 1945 F. Sloan of Nethercot, Queen Road, S. Benfleet, co.Essex, grocer, to Bargold Ltd. of 2 Suffolk Lane, Cannon Street, London.

A/CSC/3004/015 Abstract of Title. 1947

A/CSC/3004/016 Assignment of lease 8 Sep 1947 Bargold Ltd. to Joan Olive Ross of 28 Hilldrop Crescent, Holloway, spinster.

A/CSC/3004/017 Notice to freeholders of assignment. 1947

A/CSC/3004/018 Assignment of lease 7 Mar 1949 Sinclair Bros.Ltd. of The House Beyond, Farnham Common, co. Bucks., to Joan Olive Ross.

A/CSC/3004/019 Supplemental Abstract of Head Lease of J.O. 1951 Ross.

A/CSC/3004/020 Supplemental Abstract of Underlease of J.O. 1951 Ross. LONDON METROPOLITAN ARCHIVES Page 531 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/3004/021 Assignment of lease 28 Mar 1951 J.O. Ross to Joseph King of 119 Bartholomew Buildings, Seward St., London, E.C.

A/CSC/3004/022 Counterpart to the above. 28 Mar 1951

A/CSC/3004/023 Search Certificates etc., H.M. Land Registry 1938-49 etc.

A/CSC/3005 No. 234 Tufnell Park Road, formerly no. 12, 1879 - 1954 otherwise no. 12 Spalding Terrace

A/CSC/3005/001 Lease for 99 years from 1857 (with plan) 24 May 1879 Governors C.S.C. to Edwin Newman.

A/CSC/3005/002 Counterpart to the above. 24 May 1879

A/CSC/3005/003 Lease for 98¾ years from 1857 (with plan) E. 28 May 1879 Newman to G. Stephens and F. Edser.

A/CSC/3005/004 Counterpart to the above. 28 May 1879

A/CSC/3005/005 Mortgage 29 May 1879 G. Stephens and F. Edser to Uriah Burt of Yeovil, co. Som., gent.

A/CSC/3005/006 Assignment of Lease 5 Dec 1879 G. Stephens, F. Edser, and Uriah Burt, to Edward Mylrea of 12 Spalding Terrace, organ builder.

A/CSC/3005/007 Mortgage 6 Dec 1879 E. Mylrea to William Hale, Daniel Betts and Edmund Barnes (Trustees of the Effra Mutual Benefit Building Society). Endorsement: 27 Mar. 1893, Surrender Effra Mutual Benefit Building Society to E. Mylrea.

A/CSC/3005/008 Assignment of lease 25 Sep 1902 Charles Edwin Monk of 19 Warrender Road, gent., to Anthony Tovena of 14 Fulbrook Road, gent.

A/CSC/3005/009 Abstract of Title of A. Tovena. 1906 LONDON METROPOLITAN ARCHIVES Page 532 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/3005/010 Contract for Sale 20 Aug 1919 Joseph Rath, late of 234 Tufnell Park Road, now of America (by Chrissie Rath, his wife), to Harry Reginald Boynes of 19 Grovedale Road, Highgate, store supervisor.

A/CSC/3005/011 Assignment of lease 2 Jun 1931 1. W.T.W. Birts, and C.J.W. Birts 2. W.T.W. Birts, C.J.W. Birts, and A.M.W. Bird (formerly Birts). 3. Harry Reginald Boynes of 234 Tufnell Park Road, store supervisor.

A/CSC/3005/012 Abstract of Title of H. R. Boynes. 1932

A/CSC/3005/013 Copy of head lease. 1932

A/CSC/3005/014 Abstract of underlease. 1932

A/CSC/3005/015 Charge on Deposit by H. R. Boynes 9 Jan 1933 Frederick Arthur Brown of 43 Grafton Road, Kentish Town, co. London, and H.R. Boyne, to the Mornington Permanent Building Society.

A/CSC/3005/016 Correspondence etc. 1906-54

A/CSC/3006 No. 235 Tufnell Park Road, formerly no. 7A 15 Nov 1879 (south side), otherwise no.7A Lincoln Terrace. Lease for 99 years from 1857 (with plan) Governors C.S.C. to Edwin Newman.

A/CSC/3007 No. 236 Tufnell Park Road, formerly no. 11, 1879 - 1952 otherwise no. 11 Spalding Terrace.

A/CSC/3007/001 Lease for 99 years from 1857 (with plan) 24 May 1879 Governors C.S.C. to Edwin Newman.

A/CSC/3007/002 Counterpart to the above. 24 May 1879

A/CSC/3007/003 Copy of the above. 24 May 1879

A/CSC/3007/004 Lease for 98¾ years from 1857 (with plan) E. 28 May 1879 Newman to G. Stephens and F. Edser. LONDON METROPOLITAN ARCHIVES Page 533 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/3007/005 Counterpart to the above. 28 May 1879

A/CSC/3007/006 Mortgage 29 May 1879 G. Stephens and F. Edser to George Clarke Bellairs of Leicester, esq.

A/CSC/3007/007 Assignment of lease 31 Dec 1879 G. Stephens, F. Edser and G.C. Sellairs to Andrew Thompson of 148 Arlington Road, Camden Town, co. Middx., gent.

A/CSC/3007/008 Mortgage 12 Feb 1880 A. Thompson to George Andrews of 31 Carlton road, Kentish Town, William Milne of 17 Graham Road, Dalston, Alfred Barton of 166 Copenhagen St. Islington, William Redman of 49 Marchmont St., Russell Square and Richard Stubbs of 84 William St., Regents Park, all in co. Middx. (Trustees of the North London Bowkett Provident Benefit Building Society).

A/CSC/3007/009 Declaration as to identity of property, by G. 26 Feb 1880 Stephens and F. Edser.

A/CSC/3007/010 Extract from Minutes dated 3 Aug. 1883 of 11 Nov 1898 Metropolitan Board of Works, re street-naming and -numbering.

A/CSC/3007/011 Assignment of lease 24 Nov 1898 J. Thompson of 144 Arlington Road, Camden Town, co. Middx., carpenter, to John William Pursly Coates of 147 Bayham St., Camden Town, glass cutter.

A/CSC/3007/012 Mortgage 24 Nov 1898 J.W.P. Coates to the London Commercial Deposit Permanent Building Society of 15 Lambs Conduit St., co. Middx.

A/CSC/3007/013 Agreement to let 19 Jul 1915 James W. Coates of 147 Bayham St., Camden Town to Charles Harris.

A/CSC/3007/014 Abstract of Title (endorsed 1898). 1921 LONDON METROPOLITAN ARCHIVES Page 534 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/3007/015 Declaration by Albert Henry Coates of 3 Argyle 20 Dec 1921 Road, West Hendon, co. Middx., cabinet maker.

A/CSC/3007/016 Assignment of lease 22 Dec 1921 J. W. Coates of 16 Ryland Road, Kentish Town, co. London, gent., to Albert Gaylard Hart of 84 Leverton St., Kentish Town, co. London, gent.

A/CSC/3007/017 Abstract of Title. 1951

A/CSC/3007/018 Assignment of lease 16 Jan 1952 Frank Peter Sinclair and Walter Duncan Irving Sinclair, both of Cobden House, Angel Road, Edmonton, London N.18. to Arthur Gaylard Hart of 236 Tufnell Park Road, gent.

A/CSC/3007/019 Copy of the above. 16 Jan 1952

A/CSC/3007/020 Insurance Policy (Ecclesiastical Insurance 1951 Office).

A/CSC/3008 No. 238 Tufnell Park Road, formerly no. 10, 1879 - 1954 otherwise no. 10 Spalding Terrace.

A/CSC/3008/001 Lease for 99 years from 1857 (with plan) 24 May 1879 Governors C.S.C. to Edwin Newman.

A/CSC/3008/002 Lease for 98¾ years from 1857 (with plan) E. 28 May 1879 Newman to G. Stephens and F. Edser.

A/CSC/3008/003 Mortgage; G. Stephens and F. Edser to G.C. 29 May 1879 Bellairs.

A/CSC/3008/004 Assignment of lease 24 Oct 1879 G. Stephens, F. Edser and G.C. Bellairs to Elizabeth Ann Downey of 51 College Place, Camden Town, co. Middx., spinster.

A/CSC/3008/005 Tenancy agreement 12 Mar 1907 Elizabeth Ann Shirley of Avenue House, Finchley Lane, Hendon, co. Middx., widow, to Emma Georgina Cooling of 88 Hungerford Road, co. London, widow. LONDON METROPOLITAN ARCHIVES Page 535 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/3008/006 Abstract of Title of The Public Trustee. 1919

A/CSC/3008/007 Assignment of lease 28 May 1919 The Public Trustee to William Reginald Goode of 5 Johns Avenue, Hendon, co. Middx., painter and decorator.

A/CSC/3008/008 Mortgage 28 May 1919 W. R. Goode to the Reliance Permanent Building Society.

A/CSC/3008/009 Agreement as to collateral security 28 May 1919 (110 Kilburn Park Rd.) Mrs. Edith Ellen Goode to the Reliance Permanent Building Society.

A/CSC/3008/010 Abstract of Title of W. R. Goode. 1923

A/CSC/3008/011 Assignment of lease 21 Sep 1923 W. R. Goode of 10 Ordnance News, Circus Road, St. John's Wood, co. Middx., painter and decorator, to Maud Jane Cooling and Elizabeth Alice Coolin of 238 Tufnell Park Road, dressmakers.

A/CSC/3008/013 Mortgage 21 Sep 1923 M. J. Cooling and E. A. Cooling to the Reliance Permanent Building Society.

A/CSC/3008/014 Mortgage 12 Sep 1930 E. A. Cooling to the Mornington Permanent Building Society.

A/CSC/3008/015 Mortgage 17 Mar 1932 E. A. Cooling to the Mornington Permanent Building Society.

A/CSC/3008/016 Mortgage 15 May 1936 E. A. Cooling to the Mornington Permanent Building Society.

A/CSC/3008/017 Draft Assignment of lease 5 Apr 1943 E. A. Cooling to Thomas Francis Cooling of 238 Tufnell Park Road. LONDON METROPOLITAN ARCHIVES Page 536 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/3008/018 Insurance Policy (Ecclesiastical Insurance 1951 Office).

A/CSC/3008/019 Search Certificate H.M. Land Registry. 1954

A/CSC/3009 No. 240 Tufnell Park Road, formerly no. 9, 24 May 1877 otherwise no. 9 Spalding Terrace. Lease for 99 years from 1857 (with plan) Governors C.S.C. to Edwin Newman.

A/CSC/3010 No. 245 Tufnell Park Road, formerly no. 3 20 Mar 1869 (south side) otherwise no. 3 Lincoln Terrace. Lease for 99 years from 1857 (with plan) Governors C.S.C. to Edwin Newman, junior, of 19 Bolton St., Piccadilly, esq.

A/CSC/3011 No. 247 Tufnell Park Road, formerly no. 2 1869 - 1923 (south side), otherwise no. 2 Lincoln Terrace.

A/CSC/3011/001 Lease for 99 years from 1857 (with plan) 20 Mar 1869 Governors C.S.C. to Edwin Newman, jr.

A/CSC/3011/002 Copy of Mortgage 9 Feb 1923 Emily Florence Maude Page of 247 Tufnell Park Road, spinster, to the Temperance Permanent Building Society.

A/CSC/3012 No. 248 Tufnell Park Road, formerly no. 5, 1955 - 1956 otherwise no. 5 Spalding Terrace.

A/CSC/3012/001 Abstract of Title (with plan) of Trustees of A.A. 1955 Vansittart.

A/CSC/3012/002 Assignment of lease 13 Mar 1956 Kenelm Essex Wingfield Digby of Bishops Caundle, Sherborne, co. Dorset, Noel Lindsay Fielden of Crickton Cottage, Shrewsbury, co. Salop, married woman, Phyllis Mary Vansittart Neale of Bisham Grange, Marlow, co. Bucks., spinster, to James Armstrong Harris of 144 Harley St., co. London, medical practitioner.

A/CSC/3013 No. 249 Tufnell Park Road, formerly no. 1 1869 (south side) otherwise no. 1 Lincoln Terrace. LONDON METROPOLITAN ARCHIVES Page 537 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/3013/001 Lease for 99 years from 1857 (with plan) 20 Mar 1869 Governors C.S.C. to Edwin Newman, jr.

A/CSC/3013/002 Counterpart to the above. 20 Mar 1869

A/CSC/3014 No. 250 Tufnell Park Road, formerly no. 4, 1869 - 1953 otherwise no. 4 Spalding Terrace.

A/CSC/3014/001 Lease for 99 years from 1857 (with plan) 20 Mar 1869 Governors C.S.C. to Edwin Newman, jr.

A/CSC/3014/002 Counterpart to the above. 20 Mar 1869

A/CSC/3014/003 Notice to freeholder of Transfer of lease 12 Dec 1921 (Horace Curtis to Mabel Margaret Miles).

A/CSC/3014/004 Land Registry Transfer of lease 14 Nov 1922 Adelaide Perrier of 88 Albert St. Regents Park, N.W.1, wife of Gustave Marie Julian Perrier, to Leah Lewis of 7 Shorrolds Road, Fulham, London, S.W.6., widow.

A/CSC/3014/005 Copy of Mortgage 14 Nov 1922 L. Lewis to the Temperance Permanent Building Society

A/CSC/3014/006 Copy of Assignment of lease 31 Jan 1923 William John Aspinall of 35 Eckstein Road, Clapham Junction, S.W., gent., to K. Lewis of 250 Tufnell Park Road, widow

A/CSC/3014/007 Copy of Mortgage 31 Jan 1923 L. Lewis to the Temperance Permanent Building Society

A/CSC/3014/008 Fragment of Land Certificate, H.M. Land 1953 Registry

A/CSC/3015 No. 252 Tufnell Park Road, formerly No. 3 1869 - 1953 otherwise No. 3 Spalding Terrace

A/CSC/3015/001 Lease for 99 years from 1852 (with plan) 20 Mar 1869 Governors C.S.C. to Edwin Hewman, jr. LONDON METROPOLITAN ARCHIVES Page 538 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/3015/002 Counterpart to the above 20 Mar 1869

A/CSC/3015/003 Notice to freeholders of Mortgage (with 26 Jan 1922 covering letter) Mabel Margaret Miles to the S. Metropolitan Permanent Building Society).

A/CSC/3015/004 Fragment of Land Certificate, H.M. Land 1953 Registry

A/CSC/3016 No. 256 Tufnell Park Road, formerly No. 1, 20 Mar 1869 otherwise No. 1 Spalding Terrace Lease for 99 years from 1857 (with plan) Governors C.S.C. to Edwin Newman, jr.

A/CSC/3017 Nos. 216,218, and 220 Tufnell Park Road, 1881 - 1897 formerly Nos. 21, 20 and 19, otherwise Nos. 21,20 and 19 Spalding Terrace

A/CSC/3017/001 Mortgage (with covering letter) 14 Apr 1881 G. Stephens and F. Edser to Abraham Barnett, Henry Barnett and Euphraim Barnett of 76 Hackney Road, co. Middx., lead and glass merchants.

A/CSC/3017/002 Assignment of lease 20 May 1881 G. Stephens and F. Edser to John Jones of 199 Kentish Town Road, co., Middx., gent.

A/CSC/3017/003 Assignment of lease 24 Aug 1897 John Jones of 6 Constantine Road, Hampstead, co. London, gent., to John Weston of 37 Corrinne Road, Kentish Town, co., London, gent.

A/CSC/3018 Nos. 218 and 220 Tufnell Park Road, formerly 18 Dec 1883 Nos. 20 and 19, otherwise Nos. 20 and 19 Spalding Terrace. Transfer of Mortgage Thomas Aylmer Pearson of Reigate, co. Surrey, esq., and John Jones of 199 Kentish Town Road, Stationer, to the Revd. Herbert Favell Gibson of Collingbourne Kingston, co. Wilts Endorsement: 21 May 1886, Surrender H.F. Gibson to John Jones. LONDON METROPOLITAN ARCHIVES Page 539 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/3019 Nos. 226, 228, 230, 236, 238 and 240 Tufnell 1947 - 1949 Park Road, formerly nos. 16,15,14,11,10 and 9, otherwise nos. 16,15,14,11,10 and 9 Spalding Terrace.

A/CSC/3019/001 Abstract of Title of Charles John Watkins Birts, 1947 Augustus Gordon Bird, and Hugh Carden Layton, (exors. and trustees of Mrs. Amelia Mary Birts, decd.)

A/CSC/3019/002 Supplemental Abstract of Title of Mountview 1949 Estates Ltd.

A/CSC/3020 Nos. 230 and 232, Tufnell Park Road, formerly 10 Oct 1879 nos. 14 and 13, otherwise nos. 14 and 13 Spalding Terrace. Copy of Mortgage Thomas Stovell of 97 Gaisford St., Kentish Town, co. Middx., gent., to William Henry Finlay of 17 Ambla Road, Finsbury Park, co. Middx., gent., and Catherine Finlay his wife.

A/CSC/3021 Nos. 231,233 and 235 Tufnell Park Road, 1948 formerly nos. 9,8 and 7A, (south side), otherwise nos. 9,8 and 7A Lincoln Terrace.

A/CSC/3021/001 Assignment of lease 29 Sep 1948 Frederick Henry Bessemer Clark of the Phoenix Lead Mills, Marlborough Wharf, London, Henry Douglas Bassemer of 1 Throgmorton St., London, and Roland Charles Furber of 8 Grays Inn Square, co. London, to Sinclair Bros. Ltd., of The House Beyond, Farnham Common, co. Bucks.

A/CSC/3021/002 Abstract of Title. 1948

A/CSC/3021/003 No. 246 and 248 Tufnell Park Road, formerly 17 Jul 1869 nos. 6 and 5, otherwise nos. 6 and 5 Spalding Terrace. Lease for 99 years from 1857 (with plan) Governors C.S.C. to Edwin Newman.

A/CSC/3022 No. 1 Ward Road 1875 - 1913 LONDON METROPOLITAN ARCHIVES Page 540 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/3022/001 Lease for 99 years from 1857 (with plan) 29 May 1875 Governors C.S.C. to Edwin Newman of Yeovil, co. Somerset, esq.

A/CSC/3022/002 Counterpart to the above 29 May 1875

A/CSC/3022/003 Lease for 98¾ years from 1857 (with plan) 21 Jul 1875 G. Newman and Thomas Evans of 13 Almorah Terrace, Ward Road, builder, to William Barnes of 43 Spa Road, Bermondsay, co. Surrey, corn nor merchant and Thomas Lloyd Roberts of 2 Clarence Row, East Sheen, Nortlake, co.Surrey, surveyor.

A/CSC/3022/004 Counterpart to the above 21 Jul 1875

A/CSC/3022/005 Assignment of lease 21 Jul 1876 Henrietta Maria Mutukisna of Yeovilton, co. Somerset, widow, to James Brown Walker of 5 Shadwell Road, Upper Holloway, builder.

A/CSC/3022/006 Assignment of lease 6 Oct 1913 James Brown Walker of 59 Chetwynd Road, Highgate Road, co.Middx., builder, to John Jackson of 67 Torriano Avenue, Camden Road, co. Middx., motorman.

A/CSC/3023 No. 2 Ward Road 1875 - 1884

A/CSC/3023/001 Lease for 99 years from 1857 (with plan) 29 May 1875 Governors C.S.C. to Edwin Newman

A/CSC/3023/002 Counterpart to the above 29 May 1875

A/CSC/3023/003 Attested Copy of the above 29 May 1875

A/CSC/3023/004 Lease for 98¾ years from 1857 (with plan) E. 21 Jul 1875 Newman and Thomas Evans to William Barnes and Thomas Lloyd Roberts.

A/CSC/3023/005 Counterpart to the above. 21 Jul 1875 LONDON METROPOLITAN ARCHIVES Page 541 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/3023/006 Mortgage 22 Jul 1875 William Barnes and T. L. Roberts to Henrietta Maria Mutukisna of Yeovilton Rectory, co. Somerset, widow.

A/CSC/3023/007 Assignment of lease 21 Jul 1876 H.M. Mutukisna and W. Barnes and T.L. Roberts to Walter Burke of 7 Ward Road, merchants' clerk

A/CSC/3023/008 Mortgage. 22 Jul 1876 W. Burke to Margaret Bournake Robson of Lichfield, co. Staffs., spinster

A/CSC/3023/009 Assignment of lease 2 Dec 1878 W. Burke and Mortgage to Sophia Jane Giddings of 231 Junction Road, Highgate, co.Middx., and Henry William Giddings, her husband.

A/CSC/3023/010 Assignment of lease 24 Mar 1884 S. J. Giddings of Torquay Villa, 29 Drayton Park, Highbury, co. Middx., gent., to Arthur William Close of 23 Layton Crescent, Kentish Town, co. Middx.

A/CSC/3023/011 Memorandum of Deposit of Deeds A. W. Close 25 Mar 1884 to S. J. Giddings

A/CSC/3024 No. 3 Ward Road 1875 - 1934

A/CSC/3024/001 Lease for 99 years from 1857 (with plan) 29 May 1875 Governors C.S.C. to Edwin Newman

A/CSC/3024/002 Counterpart to the above 29 May 1875

A/CSC/3024/003 Lease for 98¾ years from 1857 (with plan) 17 Jun 1875 E. Newman to Thomas Evans of 13 Almorah Terrace, Ward Road, Builder.

A/CSC/3024/004 Counterpart to the above 17 Jun 1875

A/CSC/3024/005 Mortgage 18 Jun 1875 T. Evans to Martha Robson of Alnwick, co. N'humberland, widow LONDON METROPOLITAN ARCHIVES Page 542 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/3024/006 Assignment of lease 12 Jun 1876 Martha Robson and T.Evans to James Brown Walker of 3 Shadwell Road, Upper Holloway, builder.

A/CSC/3024/007 Mortgage 13 Jun 1876 J. B. Walker to Martha Robson

A/CSC/3024/008 Transfer of Mortgage 8 Feb 1883 Martha Eliza Robson of Alnwick, spinster and J. B. Walker of 59 Carrol Road, Highgate, co. Middx., builder, to the Revd. Arthur Newman of Wembdon, co. Somerset. Endorsement: 13 Apr.1895, Surrender A. Newman to J. B. Walker.

A/CSC/3024/009 Assignment of lease 11 Apr 1980 Frederick George Walker of 59 Chetwynd Road, Highgate Road, St.Pancras, co.Middx., gent., to Percy William Cordell of 23 Courtney Road, Drayton Park, co. London, gent., and Rebecca Phoebe Cordell his wife.

A/CSC/3024/010 Mortgage 10 Dec 1934 Mr. and Mrs. P. W. Cordell of 64 Rokesly Avenue, Hornsey, co.Middx., to the Midland Bank Ltd. Endorsement: 31 May 1952. Reassignment Midland Bank Ltd., to P. W. Cordell and R. P. Cordell

A/CSC/3024/011 Coloured Tracing of plan of property 20 C

A/CSC/3025 No. 4 Ward Road 1875 - 1953

A/CSC/3025/001 Lease for 99 years from 1857 (with plan) 29 May 1875 Governors C.S.C. to Edwin Newman.

A/CSC/3025/002 Counterpart to the above 29 May 1875

A/CSC/3025/003 Copy of the above. 29 May 1875

A/CSC/3025/004 Lease for 98¾ years from 1857 (with plan) E. 2 Jun 1875 Newman to Thomas Evans.

A/CSC/3025/005 Counterpart to the above 2 Jun 1875 LONDON METROPOLITAN ARCHIVES Page 543 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/3025/006 Mortgage 3 Jun 1875 T.Evans to Robert Falder Bowey of Warkworth, co. N'humberland, innkeeper.

A/CSC/3025/007 Assignment of lease 22 May 1876 R. P. Bowey and Thomas Evans to Joseph Perrett of 24 Kings Road, Camden Town, co. Middx., painter.

A/CSC/3025/008 Mortgage 23 May 1876 J. Perrett of R. F. Bowey

A/CSC/3025/009 Assignment of lease 12 Dec 1885 J. Perrett and mortgages to Sarah Goulson of 73 Pratt St., Camden Town, and Samuel Goulson, grocer, her husband

A/CSC/3025/010 Mortgage 14 Dec 1885 Sarah Goulson to Martha Eliza Robson and Jane Robson of Alnwick co. N'humberland, spinsters. Endorsement: 11 June 1886. Transfer of Mortgage. M. E. Robson and J. Robson to Margaret Bowmaker Robson of 1 Garden Houses, South Cliff, Scarborough, co. Yorks, spinster. Endorsement: 15 Jan. 1894, Transfer of Mortgage. M.B.Robson, John Howard to Francis Theobald Butler, M.W.Robson and J. Robson.

A/CSC/3025/011 Transfer of Mortgage 5 Jul1906 F. T. Butler of 3 Pelham Crescent, Hastings, M.D., Martha Eliza Robson and Jane Robson of 132 Foxhall Road, Nottingham, spinsters to Martha Ellen Axtens, of 325 Brixton Road, co. London, widow.

A/CSC/3025/012 Reconveyance of Mortgage 18 Oct 1909 William Raymond Axtens of Leigham Court Road, Streatham, co.Surrey, gent., Charles Hadley Hopkins of the Junior Conservative Club, Piccadilly, co. London, gent., and Harold Surridge Axtens of 6 Lanecost Road, Tulse Hill, co. Surrey, gent., to Frederick Samuel Pasmore, of 4 Ward Road.

A/CSC/3025/013 Abstract of Title 1936 LONDON METROPOLITAN ARCHIVES Page 544 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/3025/014 Assignment of lease 1 Feb 1937 Mary Elizabeth Faulkner of The Stanboroughs, Watford, co.,Herts., widow, Frederick Renwick of Oak Grange, Alverstone, Sandown, Isle of Wight, accountant, Ethel Alice Dawtrey of 121 Wellmeadow Road Catford, co. London, and Walter Stanley Highton of Clovelly, Penshurst Gardens, Edgware, co.Middx., accountant, to Frederick Samuel Pasmore of 32 Cleveland Gardens, Barnes,co. London, esq.

A/CSC/3025/015 Surrender of lease. 17 Nov 1953 Lawrence Arthur Pasmore of 44 Springfield Avenue, Muswell Hill, co. Middx., to Governors C.S.C.

A/CSC/3025/016 Fragment of Land Certificate, H.M.Land 1953 Registry

A/CSC/3026 No. 5 Ward Road 1875 - 1954

A/CSC/3026/001 Lease for 99 years from 1857 (with plan). 29 May 1875 Governors C.S.C. to Edwin Newman.

A/CSC/3026/002 Counterpart to the above. 29 May 1875

A/CSC/3026/003 Lease for 98¾ years from 1857 (with plan) 2 Jun 1875 Edwin Newman to Thomas Evans

A/CSC/3026/004 Counterpart to the above 2 Jun 1875

A/CSC/3026/005 Mortgage; Thomas Evans to R. F. Bowey 3 Jun 1875

A/CSC/3026/006 Assignment of lease 24 Jun 1876 R. F. Bowey and Thomas Evans to James Kiddle of 69 Newman St., Oxford St., co. Middx., van proprietor.

A/CSC/3026/007 Coloured Tracing of plan of property 20 c

A/CSC/3026/008 Certificate of Registration of Transfer by C.S.C. 1930

A/CSC/3026/009 Fragment of Land Certificate, H.M.Land 1954 Registry. LONDON METROPOLITAN ARCHIVES Page 545 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/3027 No. 9 Ward Road 1874 - 1956

A/CSC/3027/001 Lease for 99 years from 1857 (with plan) 19 Dec 1874 Governors C.S.C. to Edwin Newman

A/CSC/3027/002 Counterpart to the above. 19 Dec 1874

A/CSC/3027/003 Lease for 98¾ years from 1857 (with plan) 18 Jan 1875 E. Newman and J.Evans to Elizabeth Williams Roberts, of 4 Cumberland Terrace, Lloyd Square, Pentonville, co.Middx., spinster.

A/CSC/3027/004 Counterpart to the above. 18 Jan 1875

A/CSC/3027/005 Assignment of lease 15 Aug 1956 Kenelm Essex Wingfield Digby of Bishops Caundle, Sherborne, co.Dorset, Noel Lindsay Fielden of Cruckton Cottage, Shrewsbury, co. Salop, married woman, and Phyllis Mary Vansittart Neale of Bisham Grange Marlow, co.Bucks., spinster to Lily Georgina Golley of 9 Ward Road, widow.

A/CSC/3028 No. 16 Ward Road 15 Jul1876 Lease for 99 years from 1857 (with plan) Governors C.S.C. to Edwin Newman.

A/CSC/3029 No. 17 Ward Road 1876 - 1924

A/CSC/3029/001 Lease for 99 years from 1857 (with plan) 15 Jul 1876 Governors C.S.C. to Edwin Newman

A/CSC/3029/002 Copy of Assignment 5 Apr 1924 Walter Augustin Jennings of 152 Kentish Town Road, co. London, solicitor, to Louisa Smith of 15 Poynings Road, Holloway

A/CSC/3029/003 Copy of Mortgage 5 Apr 1924 L. Smith to the Mornington Permanent Building Society.

A/CSC/3030 No. 18 Ward Road 1877 - 1954 LONDON METROPOLITAN ARCHIVES Page 546 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/3030/001 Lease for 99 years from 1857 (with plan) 17 Feb 1877 Governors C.S.C. to Edwin Newman

A/CSC/3030/002 Counterpart to the above 17 Feb 1877

A/CSC/3030/003 Lease for 98¾ years from 1857 (with plan) G. 21 Feb 1877 Newman to William Richards of 16 Ward Road, builder.

A/CSC/3030/004 Counterpart to the above. 21 Feb 1877

A/CSC/3030/005 Mortgage 22 Feb 1877 W. Richards to Henrietta Maria Mutukisna of Yeovilton, co. Somerset, widow.

A/CSC/3030/006 Transfer of Mortgage 23 Aug 1878 H.M.Mutukisna to "Francis Edward Paynter of Clarence House, Penzance, co.Cornwall, gent., and James Bernard Paynter of Alnwick, co. N'humberland, gent.

A/CSC/3030/007 Assignment of lease 24 Feb 1879 W. Richards of 22 Ward Road, builder, to William John Abbott of 158 Great College Street, Camden Town, co.Middx.,ironmonger.

A/CSC/3030/008 Transfer of Mortgage 1 Apr 1879 F.E.Paynter and J.B. Paynter to Maria Phelips of Weymouth, co. Dorset,widow.

A/CSC/3030/009 Transfer of Mortgage 26 Sep 1881 John Robert Phelips Goodden to Emma Abbott of 13 Mercers Road, Upper Holloway,widow.

A/CSC/3030/010 Search Certificate, H.M.Land Registry. 1954

A/CSC/3031 No. 19 Ward Road 1877 - 1954

A/CSC/3031/001 Lease for 99 years from 1857 (with plan) 17 Feb 1877 Governors C.S.C. to Edwin Newman.

A/CSC/3031/002 Counterpart to the above. 17 Feb 1877 LONDON METROPOLITAN ARCHIVES Page 547 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/3031/003 Lease for 98¾ years from 1857 (with plan) E. 21 Feb1877 Newman to W.Richards

A/CSC/3031/004 Counterpart to the above. 21 Feb1877

A/CSC/3031/005 Mortgage 22 Feb 1877 W. Richards to Louisa Fitzherbert of Weymouth, co. Dorset, widow

A/CSC/3031/006 Assignment of lease 24 Feb 1879 W. Richards of 22 Ward Road, builder, to William John Abbott of 158 Great College St., Camden Town, co. Middx., ironmonger.

A/CSC/3031/007 Transfer of mortgage 30 Apr 1880 Samuel Wyndham Fitzherbert of Weymouth co. Dorset, esq., to the Revd. William Hector Lyon of Sherborne Vicarage, co.Dorset

A/CSC/3031/008 Transfer of Mortgage 7 Dec 1882 The Revd. W.H. Lyon to John Lyon of 23 Philbeach Gardens, Kensington, co.Middx., esq., and George Bulkley of 16 South St., Thurloe Square, Kensington, esq.

A/CSC/3031/009 Reassignment of lease 22 Aug 1883 John Lyon, and George Bulkley of 27 Pelham Crescent, Kensington, esq., to Emma Abbott of 13 Mercers Road, Holloway, co.Middx., widow.

A/CSC/3031/010 Search Certificate, H.M.Land Registry 1954

A/CSC/3032 No. 20 Ward Road 17 Feb 1877 Lease for 99 years from 1857 (with plan) Governors C.S.C. to Edwin Newman

A/CSC/3033 No. 21 Ward Road 17 Feb 1877 Lease for 99 years from 1857 (with plan) Governors C.S.C. to Edwin Newman

A/CSC/3034 No. 22 Ward Road 1878 - 1954

A/CSC/3034/001 Lease for 99 years from 1857 (with plan) 25 May 1878 Governors C.S.C. and Edwin Newman to William Richards of Ward Road, builder LONDON METROPOLITAN ARCHIVES Page 548 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/3034/002 Counterpart to the above 25 May 1878

A/CSC/3034/003 Mortgage 30 May 1878 W. Richards to Alfred Gillett of Overleigh, Street, co. Somerset,gent.

A/CSC/3034/004 Assignment of lease 17 Nov 1879 W.Richards and mortgagee to James Kiddle of Ward Road, gent.

A/CSC/3034/005 Coloured Tracing of Plan of the property. 20 c

A/CSC/3034/006 Certificate of Registration of Transfer, by C.S.C. 1930

A/CSC/3034/007 Fragment of Land Certificate, H.M. Land 1954 Registry

A/CSC/3035 Nos. 1 and 2 Ward Road 1923 - 1954

A/CSC/3035/001 Assignment of lease 8 Feb 1923 Mary Elizabeth Faulkner of the Gables, Avenue Road, St.Albans, co. Herts., widow, Howard Green of Inglecroft, Cleeve Hill, co. Gloucs., esq., Frederick Renwick of The Links, East Common, Harpendon,co. Herts., esq., and Ethel Alice Dawtrey of 389 Alexandra Park Road, Wood Green, co. London, to John Jackson of 1 Ward Road, tram driver.

A/CSC/3035/002 Fragment of Land Certificate, H.M.Land 1954 Registry.

A/CSC/3036 Nos. 1 and 3 Ward Road 31 Dec 1894 Assignment of lease 1. Isabel Dalziel of St.Winifred's, Carlton Road, Bournemouth, co.Hants. 2. William Forbes Dalziel of Northenhay, The Drive, Chingford, co.Essex,gent. 3. Arthur Faulkner of Miramar, Cromwell Avenue, Highgate, co.London,gent.

A/CSC/3037 Nos.2, 4, and 5 Ward Road 8 Nov 1895 Assignment of lease I. Dalziel and W. F. Dalziel to A. Faulkner. LONDON METROPOLITAN ARCHIVES Page 549 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/3038 Nos. 3, 5, 6, & 22 Ward Road 21 Mar 1930 Agreement to sell. Frederick George Walker of 59 Chetwynd Road, Highgate Road, co. Middx., gent., to Percy William Cordell of 23 Courtney Road, Drayton Park, co. London, gent., and Rebecca Phoebe Cordell, his wife.

A/CSC/3039 Nos. 3 and 5 Ward Road 29 Jan 1937 Assignment of lease Mary Elizabeth Faulkner of The Stanboroughs, Watford, co. Herts.,widow, Frederick Renwick, of Oak Grange, Alverstone, Sandown, Isle of Wight, accountant, Ethel Alice Dawtrey of 121 Wellmeadow Road, Catford, co.Kent, and Walter Stanley Highton of Clovelly, Penshurst Gardens, Edgware,co.Middx., accountant, to Percy William Cordell of 64 Rokesley Avenue, Crouch End, co. Middx., gent.

A/CSC/3040 Nos. 5, 6 and 22 Ward Road 20 c Coloured Tracing of Plan of properties.

A/CSC/3041 Nos. 18 and 19 Ward Road 24 Dec 1890 Conveyance of lease William Abbott of 31 Dalmeny Road, Tufnell Park, gent. and Henry Adams of 393 City Road, co. Middx., gent., to Hannah Mary Howard of 23 Sumner St., Southwark, co.Surrey

A/CSC/3042 No. 1 Warrender Road 1878 - 1955

A/CSC/3042/001 Lease for 99 years from 1857 (with plan) 16 Nov 1878 Governors C.S.C. to Edwin Newman of Yeovil, co. Somerset,esq.

A/CSC/3042/002 Lease for 98¾ years from 1857 (with plan) 29 Nov 1878 E. Newman to George Stephens and Frederick Edser of 2 Darrell Road, Peckham Rye, co. Surrey, builders.

A/CSC/3042/003 Counterpart to the above 29 Nov 1878

A/CSC/3042/004 Mortgage 30 Nov 1878 G. Stephens and F. Edser to the Revd. William Hector Lyon of Sherborne Vicarage, co.Dorset, and the Revd.Robert Holme of Brighton,co.Sussex. LONDON METROPOLITAN ARCHIVES Page 550 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/3042/005 Assignment of lease 3 Jul 1879 G. Stephens and F. Edser and mortgagees to George Hay Gray-Jones of 42 Delancy St., Regents Park, co.Middx., gent.

A/CSC/3042/006 Assignment of lease 4 Jul 1879 G.H. Gray-Jones and Elizabeth Hindle Gray -Jones his wife to Sir Edmund Yeamans Walcott Henderson of 4 Whitehall Place, Westminster, and Richard Pennington of 6 New Square, Lincolns Inn, co.Middx., gent.

A/CSC/3042/007 Assignment of lease 16 Dec 1884 Sir E. Y. W. Henderson, R. Pennington to William Osborne of 1 Warrender Road, policeman

A/CSC/3042/008 Declaration by Thomas Parkinson concerning 16 Dec 1884 Signature on attached letter of authority from Elizabeth Hindle Gray-Jones

A/CSC/3042/009 Mortgage 16 Dec 1884 W. Osborne to the Trustees of the W. London and General Permanent Benefit Building Society.

A/CSC/3042/010 Mortgage 11 Jan 1886 W.Osborne to Abraham Dee Bartlett of the Zoological Society's Gardens, Regents Park, co.Middx., gent. Endorsement: 25 Feb. 1891, Surrender A.D.Bartlett to W.Osborne.

A/CSC/3042/011 Mortgage 14 Jan 1896 W. Osborne to Ellen Hutton of Avenue House, Belsize Park Gardens, co.Middx., spinster

A/CSC/3042/012 Abstract of Title of William George Osborne 1907

A/CSC/3042/013 Assignment of lease 22 Nov 1907 W. G.Osborne of 1 Warrender Road, commercial clerk and Ellen Hutton to William Story of 42 North Hill, Highgate, co. London, furniture dealer. LONDON METROPOLITAN ARCHIVES Page 551 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/3042/014 Mortgage 22 Nov 1907 W.Story to the Provident Association of London Ltd.

A/CSC/3042/015 Search Certificate H.M.Land Registry 1955

A/CSC/3043 No. 2 Warrender Road 1878

A/CSC/3043/001 Lease for 99 years from 1857 (with plan); 16 Nov 1878 Governors C.S.C. to Edwin Newman

A/CSC/3043/002 Counterpart to the above 16 Nov 1878

A/CSC/3044 No.2A Warrender Road 16 Nov 1878 Lease for 99 years from 1857 (with plan) Governors C.S.C. to Edwin Newman

A/CSC/3045 No. 6 Warrender Road 21 Mar 1874 Lease for 99 years from 1857 (with plan) Governors C.S.C. to Edwin Newman

A/CSC/3046 No. 9 Warrender Road 1873 - 1948

A/CSC/3046/001 Lease for 99 years from 1857 (with plan); 15 Nov1873 Governors C.S.C. to Edwin Newman

A/CSC/3046/002 Lease for 98¾ years from 1857 27 Nov1873 E.Newman to James Coleman, of 4 Elizabeth Terrace, Junction Road, Upper Holloway, builder

A/CSC/3046/003 Mortgage; J. Coleman to E. Newman 28 Nov1873

A/CSC/3046/004 Assignment of lease 10 Aug1875 E. Newman to Henry Bryceson and John Bryceson, 10 Ryland Road, Kentish Town, organ builders.

A/CSC/3046/005 Mortgage 11 Aug1875 H.Bryceson and J.Bryceson to Frances Pocock of Box, Wilts., sp. LONDON METROPOLITAN ARCHIVES Page 552 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/3046/006 Transfer of mortgage 29 Sep 1904 Frances Browning, formerly Pocock, of Springfield, Box, Wilts. wid. to Frederick Joseph Mogg, Gould, 1 Clements Inn, London, gent.

A/CSC/3046/007 Assignment of lease 29 Sep 1904 F.J.M. Gould to William Scott, of 253 Junction Road, Upper Holloway, decorator

A/CSC/3046/008 Mortgage 29 Sep 1904 W. Scott to Elizabeth Catherine Kyffin, of Bangor, Carnarvon, sp.

A/CSC/3046/009 Transfer of mortgage 23 Aug1909 Edmund Trevor Lloyd Williams, of The Lodge, Byfleet, Surrey, J.P., and Henry Inglis Wynne Williams, of 6 Brynleg Terrace, Bangor, Carnarvon, esq., with W.Scott, to Eliza Ann Johnston, of Heskett, The Park, Yeovil, Som., wid.

A/CSC/3046/010 Transfer of mortgage 15 Oct1920 Joseph Nicholson Johnston, Yeovil, Som., architect, and F.J.M.Gould, solicitor, to Annie Maria Lascelles, Ilfracombe, Devon, wid.

A/CSC/3046/011 Assignment of lease 5 May 1948 Elizabeth Rachel Gower Scott, Thurston, The Crescent, Hadley Common, Barnet, Herts., wid., to Joseph John Casey, 9, Warrender Road, Islington

A/CSC/3047 No.11 Warrender Road 18 Nov 1876 Lease for 99 years from 1857 (with plan) Governors C.S.C. to Edwin Newman

A/CSC/3048 No. 13 Warrender Road 1876 - 1952

A/CSC/3048/001 Lease for 99 years from 1857 (with plan); 18 Nov 1876 Governors C.S.C. to Edwin Newman

A/CSC/3048/002 Counterpart to the above 18 Nov 1876

A/CSC/3048/003 Lease for 98¾ years from 1857 (with plan); 27 Nov 1876 E.Newman to G. Stephens and F.Edser. LONDON METROPOLITAN ARCHIVES Page 553 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/3048/004 Counterpart to the above 27 Nov 1876

A/CSC/3048/005 Mortgage 28 Nov 1876 G. Stephens and F. Edser to the Revd. David Jones of St. Arvans, co.Monmouth.

A/CSC/3048/006 Transfer of Mortgage 27 May 1879 The Revd.George Gordon of E. Tiverton, co.Somerset, Elizabeth Jones of the same, spinster, and Mary Caroline wife of the Revd. G. Gordon, to the said G.Gordon

A/CSC/3048/007 Assignment of lease 24 Jun 1879 G. Stephen and F. Edser to William Charles Bradley of 32 Fitzroy St., co.Middx., gent.

A/CSC/3048/008 Surrender 12 Mar 1883 Mary Caroline Gordon of Weston-super-Mare, co. Somerset, widow, to William Charles Bradley of 3 Warrender Road, gent.

A/CSC/3048/009 Mortgage 12 Mar 1883 W.C. Bradley to the Duchess of Kent M.U. Permanent Building Society

A/CSC/3048/010 Assignment of lease 4 May 1906 W.C. Bradley of Lewisham House, 51 Dartmouth Park Hill, to James Landen of 29 Fortess Road, Kentish Town, sanitary inspector.

A/CSC/3048/011 Assignment of Equity of Redemption 18 Oct 1907 James Landen to Arthur Henry Critchley of 10 Malden Crescent, Kentish Town, co. London, builder, and the Fourth City Mutual Benefit Building Society

A/CSC/3048/012 Abstract of Title of Dorothy Norris 1932

A/CSC/3048/013 Assignment of lease 9 Nov 1932 Dorothy Norris of 17 View Road, Highgate, co. London, to Vincent Henry Collier of Foreland, The Park, Cheltenham, co. Gloucs.

A/CSC/3048/014 Abstract of Title of V.H.Collier 1947 LONDON METROPOLITAN ARCHIVES Page 554 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/3048/015 Abstract of Title of V.H.Collier 1947

A/CSC/3048/016 Assignment of lease 29 Jul 1947 V.H.Collier of Ellenborough Hotel, Oriel Road, Cheltenham, co.Gloucs., gent., to Sandra Estates Ltd., of 114 Ibex House, Minories, co. London

A/CSC/3048/017 Assignment of lease 23 Sep 1952 Sandra Estates Ltd. now of 386 Old St., London W.C.1., to Bonn (Holdings) Ltd., of the same address

A/CSC/3048/018 Fragment of Land Certificate, H.M.Land 1948 Registry

A/CSC/3049 No. 14 Warrender Road 1926

A/CSC/3049/001 Copy of Assignment of lease 3 May 1926 Edith Emily Brown of 268 Hamlet Court Road, Westcliff-on-Sea, co.Essex, to Catherine May Delbridge of The Vineries, Rayne, co.Essex

A/CSC/3049/002 Copy of Mortgage 3 May 1926 C.M.Delbridge to The Reliance Permanent Building Society.

A/CSC/3050 No. 15 Warrender Road 1879 - 1955

A/CSC/3050/001 Lease for 99 years from 1857 (with plan); 15 Nov 1879 Governors C.S.C. to Edwin Newman

A/CSC/3050/002 Counterpart to the above 15 Nov 1879

A/CSC/3050/003 Lease for 98¾ years from 1857 (with plan); E. 18 Nov 1879 Newman to G. Stephens and P.Edser.

A/CSC/3050/004 Mortgage 19 Nov 1879 G.Stephens and P.Edser to George Clarke Sellairs of Leicester, esq.

A/CSC/3050/005 Abstract of Title of G.A.Williams 1903 LONDON METROPOLITAN ARCHIVES Page 555 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/3050/006 Assignment of Lease 10 Nov 1903 George Atweed Williams of 41 Woodsome Road, Kentish Town, co. Middx., gent., Charles St. John Mellett Roche of 1 Church Court, Old Jewry, gent., and Dennis Neale of the same, gent., to William Ward of Hugo Road, Tufnell Park, co. Middx.

A/CSC/3050/007 Mortgage 10 Nov 1903 W.Ward to Benjamin Somerville of 4 Camden Passage, Islington, James Alexander Hastie of 65 Lofting Road Barnsbury, co.Middx., and George James Griffiths, of 92 Judd St., Euston Road, co. Middx., gent. (Trustees of the Loyal Pride of Clerkenwell Lodge, No.5382. Branch of the N.London District of the Independent Order of Oddfellows Manchester Unity Friendly Society)

A/CSC/3050/008 Assignment of lease 12 Jan 1949 Sinclair Bros. Ltd. of The House Beyond, Farnham Common, co. Bucks., to William Arthur Shaw of 15 Warrender Rd.

A/CSC/3050/009 Copy of Probate of Will of W.A.Shaw 22 Oct 1954

A/CSC/3050/010 Search Certificate, H.M. Land Registry 1955

A/CSC/3051 No. 17 Warrender Road 1879 - 1949

A/CSC/3051/001 Lease for 99 years from 1857 (with plan); 15 Nov 1879 Governors C.S.C. to Edwin Newman

A/CSC/3051/002 Counterpart to the above 15 Nov 1879

A/CSC/3051/003 Lease for 98¾ years from 1857 (with plan); E. 18 Nov 1879 Newman to G. Stephens and F. Edser

A/CSC/3051/004 Counterpart to the above 18 Nov 1879

A/CSC/3051/005 Mortgage 19 Nov 1879 G. Stephens and F. Edser to Thomas Garrett of King Edward IV School, Southampton, and Francis William Caulfeild of Crowthorne co. Berks., esq. LONDON METROPOLITAN ARCHIVES Page 556 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/3051/006 Transfer of Mortgage 31 Dec 1886 Francis William Caulfeild of Woodville Weston -super-Mare, co. Somerset, esq., to Francis William Caulfeild and the Revd. Henry Garrett of Southampton.

A/CSC/3051/007 Transfer of Mortgage 30 Oct 1903 F. W. Caulfeild to F.W.Caulfeild and the Revd. Worthington Jukes, rector of Shobrooke, near Crediton, co.Devon.

A/CSC/3051/008 Transfer of Mortgage 17 Apr 1905 F.W.Caulfeild and the Revd. W. Jukes to James Bernard Paynter of Yeovil, co. Somerset, gent.

A/CSC/3051/009 Statutory Declaration of J. B. Paynter 15 Jun 1905

A/CSC/3051/010 Assignment of lease 19 Jun 1905 J.B. Paynter to Albert Leopold of 250 Brecknock Road, advertising contractor.

A/CSC/3051/011 Mortgage 19 Jun 1905 A. Leopold to the Northern Ballot and Sale Building Soc.

A/CSC/3051/012 Assignment of lease 6 Aug 1919 A. Leopold of 531 Holloway Road, to Letitia Greenfield of 42 Lady Margaret Road, Kentish Town.

A/CSC/3051/013 Mortgage 6 Aug 1919 L. Greenfield, and Henry Frederick Greenfield, her husband, to the General Thrift Permanent Building Soc.

A/CSC/3051/014 Copy of Assignment of lease 29 Sep 1948 Frederick Henry Bessemer Clark of the Phoenix Leadmills, Marlborough Wharf, London, Henry Douglas Bessemer of 1 Throgmorton St., London, and Roland Charles Furber of 8 Grays Inn Square, London, to Sinclair Bros. Ltd.

A/CSC/3051/015 Assignment of lease 22 Jan 1949 Sinclair Bros. Ltd. to Letitia Greenfield of 17 Warrender Rd. LONDON METROPOLITAN ARCHIVES Page 557 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/3051/016 Search Certificate, H.M. Land Registry 1949

A/CSC/3052 No. 18 Warrender Road 1879 - 1949

A/CSC/3052/001 Lease for 99 years from 1857 (with plan) 15 Nov 1879 Governors C.S.C. to Edwin Newman

A/CSC/3052/002 Counterpart to the above 15 Nov 1879

A/CSC/3052/003 Lease for 98¾ years from 1857 (with plan) E. 18 Nov 1879 Newman to G.Stephens and F.Edser

A/CSC/3052/004 Counterpart to the above 18 Nov 1879

A/CSC/3052/005 Mortgage 19 Nov 1879 G. Stephens and F. Edser to Katherine Jane Seymer of Fordington House, Dorchester, co. Dorset, spinster

A/CSC/3052/006 Assignment of lease 22 Dec 1903 George Atwood Williams, Charles St. John Kellett Roche and Dennis Neale to Anthony Tovena of 19 Warrender Road, gent.

A/CSC/3052/007 Abstract of Title of A. Tovena 1906

A/CSC/3052/008 Assignment of lease 3 May 1906 A. Tovena to William Lockhart Cant of 26 Lady Somerset Road, Highgate Road, co. London, cabinet maker.

A/CSC/3052/009 Mortgage 3 May 1906 W.L. Cant to the Hearts of Oak Permanent Building Society

A/CSC/3052/010 Assignment of lease 24 Sep 1937 W. L. Cant of 56 Whitehall Park, Tufnell Park, cabinet maker, to Florie Elice Flammang of 40 Edward Street, Hampstead Road, co. London, widow LONDON METROPOLITAN ARCHIVES Page 558 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/3052/011 Assent, under will of F.E.F. Lammang, by 19 Dec 1946 Gerald Thomas Fleming of 14 King's Road, Walton on Thames, co. Surrey, antique restorer, and Elizabeth Florence Church of 103 Rydal Drive, Bexleyheath, co.Kent.

A/CSC/3052/012 Assignment of lease 28 Jan 1949 Sinclair Bros. Ltd., to G.T. Fleming

A/CSC/3052/013 Correspondence (Search Certificates etc.) 1937-49

A/CSC/3053 No. 19 Warrender Road 1879 - 1949

A/CSC/3053/001 Lease for 99 years from 1857 (with plan) 15 Nov 1879 Governors C.S.C. to Edwin Newman

A/CSC/3053/002 Counterpart to the above 15 Nov 1879

A/CSC/3053/003 Lease for 98¾ years from 1857 (with plan) E. 18 Nov 1879 Newman to G. Stephens and F. Edser.

A/CSC/3053/004 Counterpart to the above 18 Nov 1879

A/CSC/3053/005 Mortgage 19 Nov 1879 G. Stephens and F. Edser of Spalding Terrace, Tufnell Park Road, builders, to Charles Sackville Bale of 71 Cambridge Terrace, Hyde Park, co. Middx., esq.

A/CSC/3053/006 Assignment of lease 13 May 1881 G.Stephens and F. Edser, Milton Lambarde of Beechmont, Sevenoaks, co. Kent, esq. and Edwin Newman of Hendford Manor House, Yeovil, co. Somerset, esq., to Henry Chitty of 19 Warrender Road, Tufnell Park Road, artist.

A/CSC/3053/007 Mortgage 17 May 1881 Henry Chitty to William Hale of 100 Drury Lane, co. Middx., tea dealer, Edmund Barnes of 39 Oseney Crescent, Camden Road, co. Middx., organist and Charles Taylor of The Depository, St.George's Road, Newington, co. Surrey, warehouseman (Trustees of the Effra Mutual Benefit Building Society). LONDON METROPOLITAN ARCHIVES Page 559 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/3053/008 Statutory Declaration of William Perry 11 Jul 1881 Concerning Charles Sackville Bale (whose death certificate is attached)

A/CSC/3053/009 Assignment of lease 10 Nov 1883 H. Chitty to Charles Edwin Mark of 10 Marquis Terrace, Camden Town, gent.

A/CSC/3053/010 Abstract of Title of C.E. Mark 1905

A/CSC/3053/011 Assignment of lease 2 Nov 1905 C.E. Mark of 19 Warrender Road, gent. to Charles Brown of 25 Huntsmoor Road, East Hill, Clapham Junction, co. Surrey, waiter.

A/CSC/3053/012 Abstract of Title 1932

A/CSC/3053/013 Assignment of lease 4 Jan 1933 Charles Brown to Fanny Watson of 9 Frideswide Place, Kentish Town.

A/CSC/3053/014 Mortgage 4 Jan 1933 Mrs. Fanny Watson to the Mornington Permanent Building Soc.

A/CSC/3053/015 Assignment of lease 21 Jun 1933 F. Watson to Lydia Rachel Cowling of 25 Campdale Road, Tufnell Park

A/CSC/3053/016 Mortgage 21 Jun 1933 Mrs. L.R. Cowling and Charles Cowling, her husband, to the Church of England Temperance & General Permanent Benefit Building Society

A/CSC/3053/017 Notice to freeholder of assignment of lease 1949

A/CSC/3053/018 Assignment of lease 25 Mar 1949 Sinclair Bros. Ltd. to Mrs.Lydia Rachel Cowling of 19 Warrender Road

A/CSC/3053/019 Search Certificate (H.M. Land Registry etc.) 1933-49

A/CSC/3054 No. 20 Warrender Road 1879 - 1956 LONDON METROPOLITAN ARCHIVES Page 560 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/3054/001 Lease for 99 years from 1857 (with plan) 15 Nov 1879 Governors C.S.C. to Edwin Newman

A/CSC/3054/002 Counterpart to the above 15 Nov 1879

A/CSC/3054/003 Lease for 98¾ years from 1857 (with plan) E. 18 Nov 1879 Newman to G. Stephens and F. Edser

A/CSC/3054/004 Counterpart to the above 18 Nov 1879

A/CSC/3054/005 Mortgage 19 Nov 1879 G. Stephens and F. Edser to Charles Sackville Bale of 71 Cambridge Terrace, Hyde Park, co. Middx., esq. Endorsement: 8 Feb. 1882 Assignment of Mortgage and lease. 1. Multon Lambarde of Sevenoaks, co. Kent, esq., and Edwin Newman of Yeovil, co. Somerset, esq. 2. Multon Lambarde, and John Bell William Edmund Lambarde of Sevenoaks, esq. Endorsement: 13 Oct. 1883 Assignment of mortgage and lease. 1. Multon Lambarde and John Bell William Edmund Lambarde 2. Multon Lambarde.

A/CSC/3054/006 Assignment of lease 12 Nov 1885 Multon Lambarde of Beechmont, near Sevenoaks, co. Kent, esq., to Andrew George Wood of Hawnby co. York, esq.

A/CSC/3054/007 Mortgage 12 Nov 1885 Andrew George Wood of Hawnby, co.Yorks., esq., to Multon Lambarde of Beechmont, near Sevenoaks, co. Kent, esq.

A/CSC/3054/008 Reassignment of lease. 20 Aug 1903 The Revd. Charles James Lambarde of Ash Rectory, near Sevenoaks, co.Kent, and Percy Francis Battiscombe of Shaw Well, near Sevenoaks, esq., to A.G. Wood of Whitewell Lodge, Whitchurch, co. Salop, esq.

A/CSC/3054/009 Assignment of lease 21 Aug 1903 A.G. Wood to Anthony Tovena of 19 Warrender Road, gent. LONDON METROPOLITAN ARCHIVES Page 561 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/3054/010 Assignment of lease 11 Apr 1906 A. Tovena to Lilian Cook of 20 Warrender Road, spinster.

A/CSC/3054/011 Mortgage 11 Apr 1906 L. Cook to the W. London & Provincial Permanent Benefit Building Society

A/CSC/3054/012 Guarantee of payment by Miss L. Cook on the 11 Apr 1906 Above mortgage, by S. Schweitzer of Mornington House, Sturry, co. Kent.

A/CSC/3054/013 Further Charge 11 Jun 1915 L. Cooke to W. London & Provincial Permanent Benefit Building Society

A/CSC/3054/014 Search Certificate, H.M.Land Registry. 1956

A/CSC/3055 No. 21 Warrender Road 1879 - 1954

A/CSC/3055/001 Lease for 99 years from 1857 (with plan) 16 Nov 1878 Governors C.S.C. to Edwin Newman

A/CSC/3055/002 Counterpart to the above 16 Nov 1878

A/CSC/3055/003 Lease for 98¾ years from 1857 (with plan) G. 5 Dec 1878 Newman to William Richards of Ward Road, builder

A/CSC/3055/004 Search Certificate, H.M. Land Registry. 1954

A/CSC/3056 No. 22 Warrender Road 1878 - 1954

A/CSC/3056/001 Lease for 99 years from 1857 (with plan) 16 Nov 1878 Governors C.S.C. to Edwin Newman

A/CSC/3056/002 Counterpart to the above. 16 Nov 1878

A/CSC/3056/003 Lease for 98¾ years from 1857 (with plan) E. 5 Dec 1878 Newman to William Richards

A/CSC/3056/004 Counterpart to the above 5 Dec 1878 LONDON METROPOLITAN ARCHIVES Page 562 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/3056/005 Mortgage 6 Dec 1878 W. Richards to E. Newman

A/CSC/3056/006 Transfer of mortgage 18 Sep 1883 E. Newman to the Revd. Charles Penny of St. Martin's, Rodwell, Weymouth, co. Dorset

A/CSC/3056/007 Assignment of lease 28 Sep 1907 Mary Gristock Penny, of Kingskerswell, co. Devon, widow, to William Scott of 253 Junction Road, decorator

A/CSC/3056/008 Search Certificate, H.M. Land Registry 1954

A/CSC/3057 No. 23 Warrender Road 1878 - 1954

A/CSC/3057/001 Lease for 99 years from 1857 (with plan) 16 Nov 1878 Governors C.S.C. to Edwin Newman

A/CSC/3057/002 Counterpart to the above 16 Nov 1878

A/CSC/3057/003 Lease for 98¾ years from 1857 (with plan) E. 5 Dec 1878 Newman to William Richards

A/CSC/3057/004 Counterpart to the above 5 Dec 1878

A/CSC/3057/005 Mortgage 6 Dec 1878 W. Richards to E. Newman

A/CSC/3057/006 Transfer of Mortgage 3 Feb 1880 E. Newman to Elizabeth Aspinwall of 5 Rue Brey, Avenue Wagram, Paris, spinster

A/CSC/3057/007 Transfer of Mortgage 1 Jul 1889 E. Aspinwall of 61 Haverstock Hill, co. Middx., spinster, to the Revd. Henry Darrell Sudell Sweetapple of Old Court, Newent, co. Gloucs.

A/CSC/3057/008 Transfer of Mortgage 9 Sep 1907 The Revd. H.D.S. Sweetapple of Monk Sherborne Rectory, Basingstoke, co. Hants., to Frederick Joseph Mogg Gould of 1 Clements Inn, Strand, co. London, solicitor LONDON METROPOLITAN ARCHIVES Page 563 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/3057/009 Search Certificate, H.M. Land Registry 1954

A/CSC/3059 No. 24 Warrender Road 1878 - 1951

A/CSC/3059/001 Lease for 99 years from 1857 (with plan) 16 Nov 1878 Governors C.S.C. to Edwin Newman

A/CSC/3059/002 Counterpart to the above 16 Nov 1878

A/CSC/3059/003 Lease for 98¾ years from 1857 (with plan) E. 5 Dec 1878 Newman to W. Richards.

A/CSC/3059/004 Counterpart to the above 5 Dec 1878

A/CSC/3059/005 Mortgage 6 Dec 1878 W. Richards to the Revd. Henry Hooper of Ripley, co. Surrey

A/CSC/3059/006 Transfer of Mortgage 26 Feb 1885 H. Hooper to Francis Beilby Alston of the Foreign Office, Downing St., Westminster, esq.

A/CSC/3059/007 Assignment of lease 14 Nov 1901 Sir F.B. Alston of 69 Eccleston Square, co. London, to Sarah Gower of 24 Warrender Road, spinster.

A/CSC/3059/008 Mortgage 15 Nov 1901 S. Gower to Martha Ellen Axtens, of 325 Brixton Road, co. London, widow, James Cuthbert Axtens of 11 Albert Square, Clapham, co. London, gent., Cuthbert Raymond of Worcester, bank manager, and William Raymond Axtens of Leigham Court Road, Streatham, co. London, gent.

A/CSC/3059/009 Assignment of lease 25 Mar 1907 S. Gower and M.E. Axtens of 1 Gothic Villas, Church Road, Brixton, co. Surrey, widow, J.C. Axtens, C. Raymond, and W.R.Axtens, to John Jacobs of 96 Huddleston Road, Tufnell Park, pianoforte maker LONDON METROPOLITAN ARCHIVES Page 564 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/3059/010 Mortgage 26 Mar 1907 J. Jacobs to S.Gower of 37 Old Southend Road, Southend-on-Sea, co. Essex, spinster Endorsement: 22 June 1908 Release S.Gower to J. Jacobs

A/CSC/3059/011 Transfer of Mortgage 6 Oct 1909 C. Raymond and W.R.Axtens to J.C.Axtens

A/CSC/3059/012 Reassignment of lease 20 Dec 1909 J.C.Axtens of J.Jacobs of 24 Warrender Road, pianoforte maker

A/CSC/3059/013 Mortgage 20 Dec 1909 J.Jacobs to the Hearts of Oak Permanent Building Society.

A/CSC/3059/014 Mortgage 14 Mar 1929 J. Jacobs to the National Provincial Bank, Ltd. Endorsement: 1 Apr. 1931 Release National Provincial Bank Ltd., to J.Jacobs

A/CSC/3059/015 Mortgage 22 Apr 1931 J.Jacobs to Lloyds Bank Ltd.

A/CSC/3059/016 Mortgage 11 Nov 1935 J.Jacobs of 71 Cheverton Road, Upper Holloway, piano dealer, to the N. London Building Society

A/CSC/3059/017 Copy of Probate, and will dated 20 May 1922 of 8 Jul 1936 John Jacobs of 71 Cheverton Road, Highgate, co.Middx., formerly of Shanghai China

A/CSC/3059/018 Assent by bequest under above Will by Lilian 17 Feb 1937 Mau Jacobs, of 22 Harberton Road, Highgate

A/CSC/3059/019 Mortgage 18 Feb 1937 L.M. Jacobs to the Mornington Permanent Building Society.

A/CSC/3059/020 Assignment of lease 1 Sep 1937 L.M. Jacobs to Sarah Armstrong of 81 Cricklade Avenue, Streatham Hill, co. London, spinster. LONDON METROPOLITAN ARCHIVES Page 565 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/3059/021 Abstract of Title 1937

A/CSC/3059/022 Assignment of lease 29 Oct 1937 S.Armstrong to George Harrison Hunter, gent., and Alice Margaret Hunter, his wife, of 23 St. John's Park

A/CSC/3059/023 Assignment of lease 6 Feb 1950 George Harrison Hunter, gent., and Alice Margaret Hunter his wife, to Christian Thomas Bailie of 118-120 Aberdeen Park, Highbury, co. London, gent.

A/CSC/3059/024 Mortgage 6 Feb 1950 C.T. Bailie to Richard Harry Scott and Henry Lawrence Ford of 40 Camden Road, Camden Town, co. London surveyors.

A/CSC/3059/025 Supplemental Abstract of Title 1950

A/CSC/3059/026 Assignment of lease 15 Jan 1951 C. T. Bailie to John Herbert of 5 Hilldrop Crescent, London, N.7

A/CSC/3059/027 Correspondence and Search Certificate, H.M. 1935-50 Land Registry and Borough Council and County Council.

A/CSC/3060 No. 25 Warrender Road 1878 - 1954

A/CSC/3060/001 Lease for 99 years from 1857 (with plan) 16 Nov 1878 Governors C.S.C. to Edwin Newman

A/CSC/3060/002 Counterpart to the above 16 Nov 1878

A/CSC/3060/003 Lease for 98¾ years from 1857 (with plan) E. 5 Dec 1878 Newman to W. Richards

A/CSC/3060/004 Counterpart to the above 5 Dec 1878

A/CSC/3060/005 Mortgage 6 Dec 1878 W. Richards to the Revd. H. Hooper LONDON METROPOLITAN ARCHIVES Page 566 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/3060/006 Assignment of lease 23 Jul 1890 Frederick Joseph Mogg Gould of 1 Clements Inn, Strand, co. Middx., gent., to William North of 25 Warrender Road, gilder.

A/CSC/3060/007 Mortgage 24 Jul 1890 W.North to the Saint James's Co-operative Benefit Building Society

A/CSC/3060/008 Conveyance of lease 12 Mar 1907 Annie Amelia North of 30 Lady Margaret Road, Kentish Town, co. London, spinster, to Frederick James Folkard of 106A Leighton Road, Kentish Town, builder and decorator

A/CSC/3060/009 Mortgage 22 Nov 1907 F.J. Folkard to the Second Aldgate & District 645th Starr Bowkett Building Society

A/CSC/3060/010 Conveyance of lease 8 Feb 1918 F.J.Folkard, builders merchant, to Arthur John Burckhardt of 272 Kentish Town Road, co. London, surveyor

A/CSC/3060/011 Assignment of lease 18 Apr 1918 A.J. Burckhardt to Walter George Martin of 2 Langdon Road, Highgate Road, co. London, printer

A/CSC/3060/012 Mortgage 18 Apr 1918 W.G.Martin to the Fourth City Mutual Benefit Building Society

A/CSC/3060/013 Insurance Policy 1932

A/CSC/3060/014 Search Certificate, H.M.Land Registry 1954

A/CSC/3061 No. 26 Warrender Road 1878 - 1954

A/CSC/3061/001 Lease for 99 years from 1857 (with plan) 16 Nov 1878 Governors C.S.C. to Edwin Newman

A/CSC/3061/002 Counterpart to the above. 16 Nov 1878 LONDON METROPOLITAN ARCHIVES Page 567 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/3061/003 Lease for 98¾ years from 1857 (with plan) E. 5 Dec 1878 Newman to W. Richards

A/CSC/3061/004 Counterpart to the above 5 Dec 1878

A/CSC/3061/005 Mortgage 6 Dec 1878 W. Richards to the Revd. Henry Hooper

A/CSC/3061/006 Transfer of Mortgage 6 Feb 1897 Mary Long of Handcross, Croydon, co. Surrey, spinster, to the said Mary Long and Alfred Whitmore Bennett of 64 Heathfield Road, Croydon, esq.

A/CSC/3061/007 Transfer of Mortgage 12 Sep 1907 Mary Long of Woodmere, Waddon Road, Croydon, co. Surrey, spinster and A.W. Bennett, to Frederick Joseph Mogg Gould of 1 Clements Inn, Strand, co.London, solicitor

A/CSC/3061/008 Abstract of Title of executrix of William Scott, 1926 decd.

A/CSC/3061/009 Assignment of lease 9 Feb 1927 John Dawson Laurie of 20 Birchin Lane, London, stockbroker, and Elizabeth Rachel Gower Scott of 35 Etheldene Avenue, Muswell Hill, co. Middx., widow, to Lydia Alice Wilson of 26 Warrender Road

A/CSC/3061/010 Mortgage 9 Feb 1927 L.A.Wilson to the Mornington Permanent Building Society

A/CSC/3061/011 Abstract of Title of L.A.Wilson ? 1948

A/CSC/3061/012 Assignment of lease 15 Dec 1948 L.A.Wilson of 76 Manor Drive, Friern Barnet co. Middx., widow, to George Thomas Pitcher Hinett of 23 Warrender Road, retired railwayman

A/CSC/3061/013 Insurance Policy. 1937 LONDON METROPOLITAN ARCHIVES Page 568 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/3061/014 Correspondence and Search Certificates, H.M. 1948-54 Land Registry and County Council and Borough Council.

A/CSC/3062 No. 27 Warrender Road 24 May 1879 Lease for 99 years from 1857 (with plan) Governors C.S.C. to Edwin Newman.

A/CSC/3063 No. 28 Warrender Road 24 May 1879 Lease for 99 years from 1857 (with plan) Governors C.S.C. to Edwin Newman.

A/CSC/3064 No. 29 Warrender Road 1879

A/CSC/3064/001 Lease for 99 years from 1857 (with plan) 15 No 1879 Governors C.S.C. to Edwin Newman.

A/CSC/3064/002 Counterpart to the above 15 No 1879

A/CSC/3064/003 Lease for 98¾ years from 1857 (with plan). 27 Nov 1879 Edwin Newman to William Richards.

A/CSC/3065 No. 30 Warrender Road 1879

A/CSC/3065/001 Lease for 99 years from 1857 (with plan) 15 No 1879 Governors C.S.C. to Edwin Newman.

A/CSC/3065/002 Counterpart to the above. 15 Nov 1879

A/CSC/3065/003 Lease for 98¾ years from 1857 (with plan) E. 27 Nov 1879 Newman to W. Richards.

A/CSC/3066 No. 31 Warrender Road 1879 - 1951

A/CSC/3066/001 Lease for 99 years from 1857 (with plan) 15 Nov 1879 Governors C.S.C. to Edwin Newman.

A/CSC/3066/002 Counterpart to the above. 15 Nov 1879

A/CSC/3066/003 Lease for 98¾ years from 1857 (with plan) E. 27 Nov 1879 Newman to W. Richards. LONDON METROPOLITAN ARCHIVES Page 569 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/3066/004 Mortgage 28 Nov 1879 W. Richards to Emma Maria Alston of Wembdon, co. Somerset, spinster.

A/CSC/3066/005 Assignment of lease 18 May 1880 W. Richards to Charles Thompson Mitchell of 134 Prince of Wales Road, Kentish Town builder's foreman.

A/CSC/3066/006 Reassignment and Surrender 26 May 1883 E. Newman, and William George Galloway of Spaxton, co.Somerset, esq. to Charles Thompson Mitchell of 31 Warrender Road, builders foreman.

A/CSC/3066/007 Assignment of lease 14 Sep 1928 Lilian Mitchell, wife of Cecil Charles Mitchell of 39 Lady Somerset Road, Kentish Town, to James Harrison of 17 Coleman Street, London, commercial clerk.

A/CSC/3066/008 Mortgage 14 Sep 1928 J. Harrison to the Mornington Permanent Building Society

A/CSC/3066/009 Fragment of Abstract of Title 1928

A/CSC/3066/010 Copy of Probate and Will of J. Harrison 1936

A/CSC/3066/011 Assignment of lease 29 Jul 1936 Harriet Sykes of 57 Drayton Park, Highbury, co. London, widow, and Florence Harrison of the same address, spinster, to William Ernest Finch of 33 Ashbrook Road, Holloway, builder.

A/CSC/3066/012 Assignment of lease 11 Jun 1937 W.E. Finch to Sydney Arthur Jones of 11 Mill Ridge, Edgware, co. Middx., incorporated accountant.

A/CSC/3066/013 Assignment of lease 9 Apr 1948 S.A. Jones to Kiver Trust Ltd., of 28 Baker St., co. London

A/CSC/3066/014 Abstract of Title 1948 LONDON METROPOLITAN ARCHIVES Page 570 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/3066/015 Assignment of lease 14 Jun 1948 Kiver Trust Ltd., to Joan Olive Ross of 28 Hilldrop Crescent, Holloway, spinster.

A/CSC/3066/017 Assignment of lease 7 Mar 1949 Sinclair Bros., of the House Beyond, Farnham Common, co. Bucks., to J.O. Ross.

A/CSC/3066/018 Assignment of lease 4 May 1951 J.O. Ross to Robert Charles Gibbs of 31 Warrender Road, retired.

A/CSC/3066/019 Counterpart of the above. 4 May 1951

A/CSC/3066/020 Insurance Policy 1950

A/CSC/3066/021 Correspondence and Search Certificates, H.M. 1948 Land Registry, County Council and Borough Council.

A/CSC/3067 No. 32 Warrender Road 1880 - 1954

A/CSC/3067/001 Lease for 99 years from 1857 (with plan) 17 Apr 1880 Governors C.S.C. to Edwin Newman.

A/CSC/3067/002 Counterpart of the above. 17 Apr 1880

A/CSC/3067/003 Lease for 98¾ years from 1857 (with plan) E. 21 Apr 1880 Newman to G. Stephens and F.Edser.

A/CSC/3067/004 Counterpart of the above. 21 Apr 1880

A/CSC/3067/005 Mortgage 22 Apr 1880 G. Stephens and F. Edser to John Stanley Thompson of Weymouth, co.Dorset, esq.

A/CSC/3067/006 Transfer of Mortgage 20 Feb 1884 J.S. Thompson to Edwin Newman

A/CSC/3067/007 Assignment of lease 23 Apr 1884 E. Newman to Charles Weight of 113 Fortess Road, Kentish Town, greengrocer. LONDON METROPOLITAN ARCHIVES Page 571 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/3067/008 Copy of Assignment of moiety 4 Apr 1905 (Including 35 and 38 Fortess Road) Tom Fraser of 35 Fortess Road, Kentish Town, auctioneer and estate agent, to Edmund Chawick Rae of the same, auctioneer and estate agent.

A/CSC/3067/009 Lease (stabling at rear), with plan. 24 Dec 1921 George Herbert of 2 Elmhurst Avenue, E.Finchley, co. Middx., gent., and Lindsey Bradlaugh Rae of Ellerslie, Church Lane, E.Finchley, gent., to John Donovan Biggs, of 37 Warrender Road, builder.

A/CSC/3067/010 Abstract of Title of G. Herbert. 1927

A/CSC/3067/011 Supplemental Abstract of Title. 1927

A/CSC/3067/012 Search Certificate, H.M. Land Registry. 1954

A/CSC/3068 32 Warrender Road (land at rear) 1945 - 1946

A/CSC/3068/001 Assignment of lease 7 Nov 1945 Edward John Stannard Brickwell of 96 Queens Road, Whitstable, co.Kent, retired accountant, to Henry Joseph Davies of 26 Landseer Road, Holloway, motor engineer.

A/CSC/3068/002 Assignment of lease. 29 Nov 1946 H.J.Davies of 99 Tufnell Park Road, to Joseph William Cooksley of 37 Marlborough Road, Upper Holloway, pastrycook.

A/CSC/3069 No. 33 Warrender Road 17 Apr 1880 Lease for 99 years from 1857 (with plan) Governors C.S.C. to Edwin Newman.

A/CSC/3070 No. 34 Warrender Road 1880 - 1950

A/CSC/3070/001 Lease for 99 years from 1857 (with plan) 17 Apr 1880 Governors C.S.C. to Edwin Newman.

A/CSC/3070/002 Counterpart to the above. 17 Apr 1880 LONDON METROPOLITAN ARCHIVES Page 572 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/3070/003 Lease for 98¾ years from 1857 (with plan) E. 21 Apr 1880 Newman to G. Stephens and F.Edser.

A/CSC/3070/004 Counterpart to the above. 21 Apr 1880

A/CSC/3070/005 Mortgage 22 Apr 1880 G. Stephens and F.Edser to John Stanley Thompson.

A/CSC/3070/006 Transfer of mortgage 3 Mar 1884 J.S. Thompson to Edwin Newman

A/CSC/3070/007 Assignment of lease 24 May 1884 E. Newman to Francis Arthur Dodd of Rose Lawn, Hornsey, co. Middx., gent.

A/CSC/3070/008 Mortgage 26 May 1884 F.A. Dodd to Hawes Harison Turner and Hugh Thackeray Turner of 12 Grays Inn Square, co. Middx., gent.

A/CSC/3070/009 Assignment of lease 20 Dec 1894 H.H. Turner of 81 Lambs Conduit St. co. Middx., gent., and H.L. Turner of 10 Buckingham St., Adelphi, co. Middx., gent., to William Scott of 253 Junction Road, ironmonger.

A/CSC/3070/010 Mortgage 21 Dec 1894 W. Scott to James Bernard Paynter of Hendford Manor House, Yeovil, co.Somerset, esq.

A/CSC/3070/011 Transfer of Mortgage 24 Feb 1902 J.B. Paynter and W. Scott to John Henry Highmore of Lagos, Wellington Road, Bournemouth, co. Hants., esq.

A/CSC/3070/012 Transfer of Mortgage 11 Jul 1904 J.H. Highmore of 1 Mont le Grand, Heavitree, Exeter, gent., and W. Scott to Kate Frances Coles of 28 Montpelier Villas, Cheltenham, co. Gloucs., spinster. LONDON METROPOLITAN ARCHIVES Page 573 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/3070/013 Assignment of lease 8 May 1905 W. Scott to George Atwood Williams of 25 Woodsome Road, Kentish Town, co. London, property dealer.

A/CSC/3070/014 Mortgage 10 May 1905 G.A. Williams to Mabel Kearns Hirtzel of Belmont, St. Ronan's Road, Southsea, co. Hants., spinster. Endorsement: 12 May 1909, Surrender. M.K. Hirtzel to G.H. Williams.

A/CSC/3070/015 Reassignment 30 Nov 1908 K.F. Coles to G. A. Williams of 86 Constantine Road, Hampstead, co. Middx.

A/CSC/3070/016 Mortgage 8 Dec 1908 G.A. Williams to Emily Annie Browne of 13 Norfolk Road, St.John's Wood, co. Middx.

A/CSC/3070/017 Assignment of lease 1 May 1930 E.A. Browne of 30 Crosby Road, Westcliff-on -Sea, co. Essex, and H.F. Walker of 89 York Road, Camden Town, builder, to Thomas Belton of 34 Warrender Road, engine driver, L.M.S.

A/CSC/3070/018 Mortgage 1 May 1930 T. Belton to Harvey Ernest Walker.

A/CSC/3070/019 Mortgage 8 Jun 1938 T. Belton to Frederick Albert Thomas, Thomas Lewis, David Fassam, and James Frederick Terry, (trustees of the Hearts of Oak Benefit Society).

A/CSC/3070/020 Assent to bequest under will of T. Belton, by 30 Sep 1947 Alice Belton of 34 Warrender Road.

A/CSC/3070/021 Assignment of lease 29 Dec 1950 The Public Trustee, John Matthews of Bank Chambers, 1 Kingsland High Street, London, E.8., solicitor's managing clerk, and Mabel Cass of The Beach Hotel, Seaton, co. Devon, spinster, to Alice Belton of 34 Warrender Road.

A/CSC/3071 No. 35 Warrender Road 1880 - 1952 LONDON METROPOLITAN ARCHIVES Page 574 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/3071/001 Lease for 99 years from 1857 (with plan) 17 Apr 1880 Governors C.S.C. to Edwin Newman.

A/CSC/3071/002 Counterpart to the above. 17 Apr 1880

A/CSC/3071/003 Lease for 98¾ years from 1857 (with plan) E. 21 Apr 1880 Newman to G. Stephens and F. Edser.

A/CSC/3071/004 Counterpart to the above. 21 Apr 1880

A/CSC/3071/005 Mortgage 22 Apr 1880 G. Stephens and F. Edser to Katherine Jane Seymer of Fordington House, Dorchester, co. Dorset, spinster.

A/CSC/3071/006 Conveyance of lease 8 Nov 1912 Arthur John Burckhardt of 272 Kentish Town Road, estate agent, to Mary Messiter of 35 Warrender Rd.

A/CSC/3071/007 Acknowledgment to produce deeds 8 Nov 1912 A.J. Burckhardt to M. Messiter.

A/CSC/3071/008 Mortgage 8 Nov 1912 M. Messiter to the Mornington Permanent Building Society.

A/CSC/3071/009 Supplemental Abstract of Title 1912

A/CSC/3071/010 Assignment of lease 6 Mar 1913 M. Messiter of Full Moon Hotel, North St., Stokes Croft, Bristol, to Annie Alice Billings of 34 Maitland Park Road, Haverstock Hill, co. London.

A/CSC/3071/011 Assignment of lease 9 May 1918 A.A. Billings of 35 Warrender Road, to Florence Maud Macduff of 33 Warrender Road.

A/CSC/3071/012 Abstract of Title. 1918 LONDON METROPOLITAN ARCHIVES Page 575 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/3071/013 Assignment of lease 19 Nov 1924 F.M. Macduff, widow, to Thomas Henry Chivers, of 10 College Lane, Highgate Road, co. London, engine driver.

A/CSC/3071/014 Appropriation and Assent under intestacy. 4 Jul 1939 Emily Louisa Chivers, widow, and Thomas William George Chivers, warehouseman, of 35 Warrender Road, to the said E.L. Chivers.

A/CSC/3071/015 Abstract of Title 1952

A/CSC/3071/016 Assignment of lease 31 Mar 1952 The Public Trustee, John Matthews and Mabel Cass, to Emily Louisa Chivers.

A/CSC/3071/017 Insurance Policy. 1914

A/CSC/3071/018 Correspondence. 1924-52

A/CSC/3072 No. 36 Warrender Road 1880 - 1933

A/CSC/3072/001 Lease for 99 years from 1857 (with plan) 17 Apr 1880 Governors C.S.C. to Edwin Newman.

A/CSC/3072/002 Counterpart to the above. 17 Apr 1880

A/CSC/3072/003 Lease for 98¾ years from 1857 (with plan) E. 21 Apr 1880 Newman to G. Stephens and F. Edser.

A/CSC/3072/004 Counterpart to the above 21 Apr 1880

A/CSC/3072/005 Mortgage 22 Apr 1880 G. Stephens and F. Edser to Katherine Jane Seymer of Fordington House, Dorchester, co. Dorset, spinster.

A/CSC/3072/006 Abstract of Title. 1913

A/CSC/3072/007 Supplemental Abstract of Title. 1913 LONDON METROPOLITAN ARCHIVES Page 576 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/3072/008 Assignment of lease 5 Dec 1913 Arthur John Burckhardt of 272 Kentish Town Road, co. London, estate agent, to Amie Jessie, wife of Charles Henry Wakeham, of 30 Grafton Terrace, Kentish Town, french polisher.

A/CSC/3072/009 Mortgage 5 Dec 1913 A.J. Wakeman to the Mornington Permanent Building Society.

A/CSC/3072/010 Mortgage 19 Jun 1930 A.J. Wakeman and Charles Henry Wakeman of 36 Warrender Road, to the Mornington Permanent Building Society.

A/CSC/3072/011 Mortgage 9 Apr 1931 A.J. Wakeman and C.H. Wakeman to the Mornington Permanent Building Society.

A/CSC/3072/012 Assignment of lease 2 Feb 1933 A.J. Wakeman to John Herbert of 110 Hornsey Lane, Islington, co. London, gent.

A/CSC/3072/013 Mortgage 2 Feb 1933 J. Herbert to the Portman Building Society.

A/CSC/3072/014 Search Certificates, H.M. Land Registry etc. 1932-3

A/CSC/3073 No. 37 Warrender Road 17 Apr 1880 Lease for 99 years from 1857 (with plan) Governors C.S.C. to Edwin Newman.

A/CSC/3074 No. 38 Warrender Road 1880 - 1937

A/CSC/3074/001 Lease for 99 years from 1857 (with plan) 17 Apr 1880 Governors C.S.C. to Edwin Newman

A/CSC/3074/002 Counterpart to the above. 17 Apr 1880

A/CSC/3074/003 Lease for 98¾ years from 1857 (with plan) E. 21 Apr 1880 Newman to G. Stephens and F. Edser

A/CSC/3074/004 Counterpart to the above. 21 Apr 1880 LONDON METROPOLITAN ARCHIVES Page 577 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/3074/005 Mortgage 22 Apr 1880 G. Stephens and F. Edser to Samuel Wyndham Fitzherbert of Weymouth, co. Dorset, esq.

A/CSC/3074/006 Transfer of Mortgage 31 Oct 1883 S.W. Fitzherbert to E. Newman.

A/CSC/3074/007 Assignment of lease 12 Nov 1885 Walter Newman, Henry Augustus Paynter of Alnwick, co. N'humberland, gent., and James Bernard Paynter of Yeovil, co. Somerset, gent., to Andrew George Wood of Hawnby, co. York, esq.

A/CSC/3074/008 Mortgage 12 Nov 1885 A.G. Wood to the Revd. Arthur Newman of Axminster, co. Devon.

A/CSC/3074/009 Assignment of lease 10 Nov 1902 A.G. Wood of Whitewell Lodge, Whitchurch, co. Salop, esq., and the Revd. A. Newman to William Scott of 253 Junction Road, decorator.

A/CSC/3074/010 Mortgage 11 Nov 1902 W. Scott to Margaret Lilian Pownall of 8 Bevington Road, Beckenham, co. Kent.

A/CSC/3074/011 Assignment of lease 9 May 1905 W. Scott to George Atwood Williams of 25 Woodsome Road, Kentish Town, property dealer.

A/CSC/3074/012 Reassignment of lease 11 Feb 1908 M.L. Pownall to G.A. Williams of 306 Kentish Town Road, property dealer.

A/CSC/3074/013 Assignment of lease 19 Feb 1908 G.A. Williams to Emma Jane Williams of 86 Constantine Road, Hampstead, co. Middx.

A/CSC/3074/014 Mortgage 19 Feb 1908 E.J. Williams to Emily Annie Browne of 13 Norfolk Road, St. John's Wood, co. Middx. LONDON METROPOLITAN ARCHIVES Page 578 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/3074/015 Mortgage 19 Aug 1910 E.J. Williams of 83 Peckwater St., Kentish Town, co. London to Mabel Kearns Hirtzel of Belmont, St. Ronan's Road, Southsea, co. Hants., spinster.

A/CSC/3074/016 Reassignment of lease 24 Jul 1911 M.K. Hirtzel to E.J. Williams of 4 Hargrave Park, Upper Holloway.

A/CSC/3074/017 Mortgage 24 Jul 1911 E.J. Williams to the Fourth City Mutual Benefit Building Society.

A/CSC/3074/018 Assignment of lease 4 May 1915 The Fourth City Mutual Benefit Building Society to William Edward Blundell of 84 Carlton St., Kentish Town, carpenter.

A/CSC/3074/019 Mortgage 4 May 1915 W.E. Blundell to the Fourth City Mutual Benefit Building Society.

A/CSC/3074/020 Mortgage 8 Apr 1926 W.G. Blundell of 38 Warrender Road to the Fourth City Mutual Benefit Building Society.

A/CSC/3074/021 Assignment of lease 7 Sep 1931 W.E. Blundell of Ivy Cottage, Stewart Road, Basildon, co. Essex, to Maud Amelia Gilford of 9 Dickenson St., Kentish Town.

A/CSC/3074/022 Abstract of Title. 1937

A/CSC/3074/023 Abstract of Title. 1937

A/CSC/3074/024 Abstract of lease of 21 April 1880, with plan 1937

A/CSC/3074/025 Assignment of lease 21 Oct 1937 M.A. Gilford to John Herbert of 5 Hilldrop Crescent, Holloway, gent.

A/CSC/3074/026 Mortgage 21 Oct 1937 J. Herbert to the Portman Building Society. LONDON METROPOLITAN ARCHIVES Page 579 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/3074/027 Correspondence and Search Certificates, H.M. 1937 Land Registry etc.

A/CSC/3075 No. 39 Warrender Road 17 Apr 1880 Lease for 99 years from 1857 (with plan) Governors C.S.C. to Edwin Newman.

A/CSC/3076 Nos. 1, 1A, 2 and 2A Warrender Road 1878 - 1907

A/CSC/3076/001 Assignment of lease 23 Dec 1878 E. Newman to John Phillips of 3 Tufnell Park Road, esq.

A/CSC/3076/002 Assignment of lease 30 Jul 1907 Alfred Grooby Pocock of 21 Crofton Road, Camberwell, co. Surrey, solicitor, and Maggie Frances Bailey, of 85 The Avenue, Higham Park, Chingford, co. Essex, spinster, to Benjamin Alipone Griffin of Kingsdown, Willesden Lane, co. Middx., gent.

A/CSC/3077 Nos. 15-20 & 29-31 Warrender Road 1948

A/CSC/3077/001 Assignment of lease 29 Sep 1948 Frederick Henry Bessemer Clark of The Phoenix Lead Mills, Marlborough Wharf, London, Henry Douglas Bessemer, of 1 Throgmorton Street, London, and Roland Charles Furber of 8 Grays Inn Square, co. London, to Sinclair Bros., Ltd., of The House Beyond, Farnham Common, co. Bucks.

A/CSC/3077/002 Abstract of Title of the personal representatives 1948 of Emily August Florence Clark, decd.

A/CSC/3077/003 Another copy of the above. 1948

A/CSC/3078 Nos. 18, 35 & 36 Warrender Road 1885 - 1903

A/CSC/3078/001 Assignment of lease 12 Nov 1885 Katherine Jane Seymer of Wimborne, co. Dorset, spinster, to Andrew George Wood of Hawnby, co.Yorks., esq. LONDON METROPOLITAN ARCHIVES Page 580 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/3078/002 Mortgage 12 Nov 1885 A.G. Wood to K.J.Seymer.

A/CSC/3078/003 Transfer of Mortgage 9 Oct 1889 James Bernard Paynter of Yeovil,co. Somerset, and A.G. Wood of Nettleworth, co. Hants., esq., to Arthur Osmond Williams of Dendraeth Castle, co.Merioneth, esq.

A/CSC/3078/004 Reassignment of lease 31 Jul 1903 A.O. Williams to A.G. Wood of Whitewell Lodge, Whitchurch, co. Salop, esq.

A/CSC/3078/005 Assignment of lease 24 Aug 1903 A.G. Wood to George Atwood Williams of 41 Woodsome Road, Highgate Road, Kentish Town, gent.

A/CSC/3079 Nos. 20, 29 & 31 Warrender Road 1952 - 1954

A/CSC/3079/001 Assignment of lease 25 Jul 1952 Sinclair Bros. Ltd. of the House Beyond, Farnham Common, co. Bucks., to Dwellings Developments Ltd., of 133 Hammersmith Road, Kensington, co.London.

A/CSC/3079/002 Assignment of lease 5 Sep 1952 Dwellings Development Ltd., to John Taylor of 239 Green Lanes, co. London, builder.

A/CSC/3079/003 Assignment of lease 9 Mar 1954 J. Taylor to Best-kept Estate Developments, Ltd., of 133 Hammersmith Road, Kensington.

A/CSC/3079/004 Abstract of Title. 1954

A/CSC/3080 Nos. 21-6 Warrender Road 23 Dec 1878 Assignment of lease Edwin Newman to Caroline Sarah Watkins of 323 Holloway Road, widow.

A/CSC/3081 Nos. 22, 23 & 26 Warrender Road 1907 - 1909 LONDON METROPOLITAN ARCHIVES Page 581 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/3081/001 Mortgage 30 Sep 1907 William Scott of 253 Junction Road, decorator to the Revd. Henry Darrell Sudell Sweetapple, of Monk Sherborne Rectory, Basingstoke, co. Hants.

A/CSC/3081/002 Transfer of mortgage 26 Oct 1909 The Revd. H.D.S. Sweetapple, to John Dawson Laurie of Rockdale Sevenoaks, co. Kent, and the Revd. Llewelyn Robert Hughes of the Rectory, Llandudno, co. Carnarvon.

A/CSC/3082 Nos. 22 & 23 Warrender Road 1927 - 1954

A/CSC/3082/001 Transfer of Mortgage 18 Feb 1927 John Dawson Laurie of 20 Birchin Lane, London, to the said J.D. Laurie and Kenrick Carteret Laurie of 4 Woodcote Park Road, Epsom, co. Surrey.

A/CSC/3082/002 Assignment of lease 15 Apr 1947 Elizabeth Rachel Gower Scott of Thurston Hadley Common, co.Herts., widow, to Kent Properties Ltd. of 58 Finsbury Pavement, co. London.

A/CSC/3082/003 Search Certificate, H.M. Land Registry. 1954

A/CSC/3083 Nos. 23 & 26 Warrender Road 28 Sep 1907 Assignment of lease Frederick Joseph Mogg Gould of 1 Clements Inn, Strand, co. London, solicitor, to William Scott of 253 Junction Road, decorator.

A/CSC/3084 Nos. 25 & 26 Warrender Road 1885 - 1890

A/CSC/3084/001 Transfer of Mortgage 26 Feb 1885 The Revd. Henry Hooper of Ripley Vicarage, co. Surrey, to Francis Beilby Alston of the Foreign Office, Downing St., Westminster, esq.

A/CSC/3084/002 Transfer of Mortgage 13 Jun 1890 Sir F.B. Alston to Frederick Joseph Mogg Gould of 1 Clements Inn, co. London, gent. LONDON METROPOLITAN ARCHIVES Page 582 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/3085 Nos. 34 & 38 Warrender Road 1909 - 1910

A/CSC/3085/001 Charge 12 May 1909 George Atwood Williams and Emma Jane Williams to Mabel Kearns Hirtzel.

A/CSC/3085/002 Release 19 Aug 1910 M.K. Hirtzel to G.A. and E.J. Williams.

A/CSC/3086 Nos. 36 & 38 Warrender Road 1951 - 1956

A/CSC/3086/001 Assignment of lease 17 Oct 1951 The Public Trustee, John Matthews of Bank Chambers, 1 Kingsland High St., London, E.8. Solicitor's managing clerk and Mabel Cass of 9 Lichfield Road,Kew, co. Surrey, spinster, to John Herbert of Oak Lees, Byers Lane, S. Godstone, co. Surrey, gent.

A/CSC/3086/002 Abstract of Title of the exors. of George James 1951 Dowse.

A/CSC/3087 Warrender Road 1956 Search Certificate, H.M. Land Registry (general search).

A/CSC/3088 No. 1 Wyndham Crescent 20 Jul 1878 Lease for 99 years from 1852 (with plan) Governors C.S.C. and John Thomas Emmett of 1 Cloudesley Square, Islington, co. Middx., architect, to George Hancock of 73 Churchill Road, Dartmouth Park, builder.

A/CSC/3089 No. 2 Wyndham Crescent 1878 - 1941

A/CSC/3089/001 Lease for 99 years from 1852 (with plan) 20 Jul 1878 Governors C.S.C. and J.T. Emmett to George Hancock.

A/CSC/3089/002 Counterpart to the above. 20 Jul 1878 LONDON METROPOLITAN ARCHIVES Page 583 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/3089/003 Surrender. 17 Aug 1896 Mary Jane Trevenen of Fosseway, Chelston, Torquay, co. Devon, spinster, and Adelaide Trevenen of the same, spinster, to Thomas Smith Lewis of 7 Wilmington Square, co. Middx., gent.

A/CSC/3089/004 Assignment of lease 18 Aug 1896 T.S. Lewis to Marian Joan Elizabeth Conder of 2 Wyndham Crescent, spinster, and Helen Louise Conder of the same, spinster.

A/CSC/3089/005 Mortgage 18 Aug 1896 M.J.E. Conder and H.L. Conder to Charles James Carter of The Friary, Maldon, Essex, gent., and Isaac Granger of Mundon, Essex, farmer. Endorsement: 11 May 1906 Transfer of Mortgage. C.J. Carter to John Baptist Reignier Conder of 11 Old Jewry Chambers, London, solicitor and John Price Sadd of Maldon, co. Essex, timber merchant.

A/CSC/3089/006 Transfer of Mortgage 30 Nov 1916 J.B.R. Conder of 2 Wyndham Crescent, and J.P. Sadd to the Public Trustee Endorsement: 7 Sep. 1918 Transfer of Mortgage. The Public Trustee to Mary Ann Price Sadd of Ashrayam, Boston Avenue, Southend-on-Sea, spinster, and Thomas Lamb of Southend-on-Sea, solicitor.

A/CSC/3089/007 Surrender 19 Mar 1919 M.A.P. Sadd and T. Lamb to M.J.E. Conder and H.L. Conder.

A/CSC/3089/008 Abstract of Title of H.L. Conder. 1938

A/CSC/3089/009 Assignment of lease 11 Jan 1939 H.L. Conder of 53 Parliament Hill Mansions, Highgate Road, co. London, spinster, to Philip James Watson of 39 Georgiana St., St. Pancras, co. London, retired farrier. LONDON METROPOLITAN ARCHIVES Page 584 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/3089/010 Assignment of lease 11 Dec 1941 Frank Frederick Watson of 2 Main St., Dungaroon, co. Waterford, Eire, official examiner in farriery, to Ella Dora Salter of 2 Wyndham Crescent, widow.

A/CSC/3089/011 Search Certificate, H.M. Land Registry. 1941

A/CSC/3090 No. 3 Wyndham Crescent 16 Nov 1878 Lease for 99 years from 1852 (with plan) Governors C.S.C. and J.T. Emmett to G.Hancock.

A/CSC/3091 No. 4 Wyndham Crescent 1879 - 1919

A/CSC/3091/001 Lease for 99 years from 1852 (with plan); 15 Mar 1879 Governors C.S.C. and J.T. Emmett to G. Hancock.

A/CSC/3091/002 Land Registry Transfer of Lease 11 Aug 1919 Frances Beatrice Barker of 76 Lady Margaret Road, Upper Holloway, and Percival Harvey Hughes of 5 Leighton Crescent, Kentish Town, manufacturers agent, to William Arthur Fisher of 114 Lady Margaret Road.

A/CSC/3091/003 Copy of Mortgage 20 Aug 1919 William Arthur Fisher of 114 Lady Margaret Rd., Tufnell Park Road, co.London, organ builder.

A/CSC/3092 No. 5 Wyndham Crescent 1879 - 1944

A/CSC/3092/001 Lease for 99 years from 1852 (with plan); 15 Mar 1879 Governors C.S.C. and J.T. Emmett to G. Hancock.

A/CSC/3092/002 Counterpart to the above. 15 Mar 1879 LONDON METROPOLITAN ARCHIVES Page 585 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/3092/003 Mortgage 1 Aug 1879 G. Hancock to Henry Grose of St.Mary Axe, London, esq. Endorsement: 31 Dec. 1885, Transfer of Mortgage. H. Grose to Frederick Richardson of Chignal, Chelmsford, co. Essex, gent., and Beaumont Shepheard of 31 & 32 Finsbury Circus, London, gent. Endorsement: 12 Jul. 1890, Transfer of Mortgage. F.Richardson and B.Shepheard to J.T. Emmett of 42 Dartmouth Park Hill, esq.

A/CSC/3092/004 Surrender 25 Jul 1896 Mary Jane Trevenen of Fosseway, Chelston, Torquay, co. Devon, spinster, and Adelaide Trevenen of the same, spinster, to Thomas Smith Lewis of 7 Wilmington Square, co. Middx., gent.

A/CSC/3092/005 Assignment of lease 17 May 1920 George William Page Cutting of 47 Whitehall Park, Islington, co.London, gent. to James Young Paterson, of 5 Wyndham Crescent, gent.

A/CSC/3092/006 Assignment of lease 5 Mar 1937 J.Y.Patterson to Henry Vipond Brown of 52 Woodberry Down, Finsbury Park, co.Middx., gent.

A/CSC/3092/007 Notice to freeholders of above assignment 1937

A/CSC/3092/008 Mortgage 11 Mar 1937 H.V. Brown to the Midland Bank Ltd.

A/CSC/3092/009 Assignment of lease 6 Mar 1944 Midland Bank Ltd. to William Thomas Reginald Stenning of 28 Newton Avenue, Muswell Hill, co. Middx., opthalmic optician.

A/CSC/3092/010 Notice to freeholders of above assignment. 1944

A/CSC/3092/011 Abstract of Title. 1950

A/CSC/3092/012 Search Certificates, H.M. Land Registry and 1937-44 Middx. Deeds. LONDON METROPOLITAN ARCHIVES Page 586 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/3093 No. 6 Wyndham Place 15 Mar 1879 Lease for 99 years from 1852 (with plan) Governors C.S.C. and J.T. Emmet to G. Hancock.

A/CSC/3094 No. 7 Wyndham Crescent 21 Jun 1879 Lease for 99 years from 1852 (with plan) Governors C.S.C. and J.T. Emmet to G. Hancock.

A/CSC/3095 Cathcard Hill and Wyndham Crescent 24 Jun 1895 Copy of Assignment of lease 1. John Thomas Emmett of 42 Dartmouth Park Hill, co. Middx., esq. 2. Thomas Smith Lewis of 7 Wilmington Square, co. Middx., gent. Nos. 2-15 Cathcart Hill and Nos. 1-7 Wyndham Crescent.

A/CSC/3096 Cathcard Hill, Dartmouth Park Hill, and 6 Jun 1918 Wyndham Crescent Copy of Transfer of Mortgage Edward Dent, esq., Marlborough Robert Pryor, esq., and the Hon. Sir William Henry Goschen of 63 Threadneedle St., London (enrolled trustees of the Assurance Fund of the Sun Life Assurance Society) to the Sun Life Assurance Society & Co. Nos. 17-29 Cathcart Hill; nos.46 and 48, Carlisle Ho., Durham Ho., Lincoln Ho. and Suffolk Ho. Dartmouth Park Hill; nos. 8-12 Wyndham Crescent.

A/CSC/3097 Fulbrook Road and Mews, Junction Road, 15 Sep 1936 Ward Road and Warrender Road Copy of Mortgage (H.M. Land Registry registration) Elizabeth Rachel Gower Scott of Thurston, The Crescent, Hadley Common, Co. Herts., widow, to the N. London Building Society. Nos. 2 and 4 Fulbrook Road, no. 1 Fulbrook Mews, no. 245 Junction Road, nos.12 & 15 Ward Road, and nos. 6, 7, 9, 22 and 23 Warrender Road.

A/CSC/3098 Fulbrook Road and Warrender Road. 29 Jul 1936 Mortgage William Ernest Finch of 33 Ashbrook Road, Holloway, builder, to the Mornington Permanent Building Society. Nos. 9 Fulbrook Road, and no. 31 Warrender Road. LONDON METROPOLITAN ARCHIVES Page 587 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/3099 Fulbrook Road and Warrender Road. 6 Aug 1885 Assignment of lease Sophia Fernie of 3 Tufnell Park Road, widow, and Frank Ford Johnson of 5 Milner Square, Islington, gent., to Sarah Jane Murphy of 3 Tufnell Park Road, spinster. Nos. 15, 16, 17, 18, 19, 21 and 23 Fulbrook Road, and nos. 1, 1A, 2 and 2A Warrender Road.

A/CSC/3100 Fulbrook Road and Warrender Road. 13 Jul 1894 Assignment of lease S. Fernie, Mary Jay of 19 Wilberforce Road, Finsbury Park, co. Middx., widow, and F.F. Johnson to the said M. Jay, and Emma Bailey of 19 Wilberforce Road, spinster.

A/CSC/3101 Fulbrook Road and Warrender Road. 7 May 1888 Assignment of lease John Allan of 23 Milner Square, Islington, co. Middx., M.D., and William Thomas Birts of Ugie Bank, Abbey Wood, co. Kent, gent., to William Frederick Hancock of The Elysee, Ravenscourt Park, Hammersmith, co. Middx., esq. Nos. 20 & 22 Fulbrook Road, and nos. 21, 22, 23, 24, 25, 26, 27 & 28 Warrender Road.

A/CSC/3102 Fulbrook Road and Warrender Road. 25 Jul 1896 Assignment of lease W.F. Hancock of Hampstead, co. Middx., to Charles Frederick Slater of 21 Ellerker Gardens, Richmond, co. Surrey, gent. (property as above).

A/CSC/3103 Fulbrook Road and Warrender Road. 5 Aug 1896 Assignment of lease C.F. Slater to Frederick William Parkhouse of 18 Russell Road, Seven Sisters Road, Holloway, gent. (property as above).

A/CSC/3104 Fulbrook Road and Warrender Road. 5 Aug 1896 Copy of the above.

A/CSC/3105 Fulbrook Road and Warrender Road. 7 Nov 1902 Acknowledgment for production of Deed etc., Mary Ann Parkhouse and James Craig to C.H. Parkhouse. (property as above). LONDON METROPOLITAN ARCHIVES Page 588 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/3106 Fulbrook Road and Warrender Road. 7 Apr 1937 Mortgage George William Hudson of 7 Tackley Place, N. Oxford, gent., to the W. London & Provincial Permanent Benefit Building Society. No. 26 Fulbrook Road and No. 12 Warrender Road

A/CSC/3107 Junction Road, Pemberton Gardens, & St. 27 Jul 1894 John's Grove Covenant to settle action Webber v. Loach, re James Barrett's estate. 1. Sanders Hancock Blockey of Branksome, Weybridge, co. Surrey, stockbroker, Henry Rice of 3 Grays Inn Square, co. Middx., house and estate agent, (exors. of John Webber, decd.) 2. Charles Lincoln Roberts of Malden, co. Surrey, gent. 3. Harriet Barrett, the sister, of 13 St. John's Villas, spinster. 4. Harriet Barrett, the daughter of 52 St. John's Park, spinster, Edwin Benjamin Loach of 31 Lichfield Road, Bow, co. Middx., tea dealer, Jane Loach, his wife, formerly Barrett. 5. Edward George Bullworthy of 68 Tollington Park, Hornsey Road, co. Middx., pawnbroker, William Richard King of 11 Mount View Road, Crouch Hill, co. Middx., woollen draper. 6. Eleanor Palmer of 22 Alexandra Road, Brownswood Park, co. Middx. 7. Edwin Benjamin Loach and Jane Loach his wife. 8. Harriet Barrett the daughter. 9. Joseph Thomas Loach of 193 Mile End Road, co. London, tea dealer. Nos. 95, 97, 101, 105 and 107 Junction Road; Nos. 9, 11, 15, 21, 23, 25 and 27 Pemberton Gardens (formerly Nos. 5, 6, 8, 11, 12, 13 and 14 Pemberton Road); and Nos. 10, 16, 19, 20, 21, 42, 43, 45, 46, 54, 57, 58, and 61 St. John's Grove (formerly St. John's Park).

A/CSC/3108 Tufnell Park Road and Warrender Road 27 Jan 1880 Assignment of lease Edwin Newman to Henry Bessemer jr., of Mount House, Hythe, co. Hants., esq. Nos. 231, 233, and 235 (formerly Nos. 9, 8 and 7A) Tufnell Park Road; and Nos. 15-20, 29, 30 and 31 Warrender Road. LONDON METROPOLITAN ARCHIVES Page 589 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/3109/A Tufnell Park Road and Warrender Road 16 Jun 1926 Assignment of lease Henry William Bessemer of Burchetts, Chailey, co. Sussex, esq., and Frederick Charles Brown Clark of 125 Sloane St., co. London, esq., to Emilie Augusta Florence Clark wife of the above F.C.B. Clark. (Property as above)

A/CSC/3109/B/001 Sale particulars of flats at Lincoln House, 26 Sep 1951 Suffolk House, Durham House, Carlisle House, 46-48 Dartmouth Park Hill, N.W.5. 17-29 Cathcart Hill, N.19 and 8-12 Wyndham Crescent, N.19

A/CSC/3109/B/002 Enclosed: Corrections to printed schedule of rents of Tufnell Park

A/CSC/3110 General Correspondence. 1897 - 1926

A/CSC/3111 Correspondence concerning Searby's 1869 - 1882 agreement.

A/CSC/3112 Correspondence concerning Emmett's 1858 - 1880 & agreement. 1896

A/CSC/3113 Correspondence concerning Barrett's 1869 - 1885 agreement.

A/CSC/3114 Cashbook of fees received for registration of Dec 1878 mortgages and assignments, Holloway Estate. -Oct1919

A/CSC/3115 Case, with Opinion of Counsel, concerning St. 1913 John's Tavern, Upper Holloway, and Messrs. Watney, Combe, Reid, & Co., Ltd.

A/CSC/3116 Printed account of Judgment given in the May 1915 House of Lords in the case of Watney, Combe, Reid & Co., Ltd., v. Berners (Lessor's contribution to licence duty).

A/CSC/3117 Case, with Counsel's Opinion, re Income Tax, 1918 Hollway Estate. LONDON METROPOLITAN ARCHIVES Page 590 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/3118 Sale Particulars: building land and houses in Oct 1874 and near Junction Road, Upper Holloway; plan attached.

A/CSC/3119 Copy of Death Certificate of William Empson, 28 Mar 1867 dated 10 Dec. 1852.

A/CSC/3120 Conveyance. 24 Jun 1873 1. William Wright of 7 Pickard St., City Road, co. Middx., watch cap maker. 2. Henry Cooper, jr., of 46 George St., Euston Square, co. Middx., gent. Islington, co. Middx.: a piece of land in Duncombe Rd.

A/CSC/3121 Transfer of Mortgage 22 Feb 1915 1. Arthur Troup Blake of Bronte House, Nelson St., Ryde, Isle of Wight, esq. 2. Arthur Troup Blake, Edward Orford Capon of 29 Bedford Row, co. London, esq. Louisa Caroline Ellis of 12 Cleveland Road, W. Ealing, co. Middx., spinster. Endorsement: 24 June 1929, Discharge. 1. E.O. Capon of 1 Southampton St., Bloomsbury Square, L.C. Ellis of 56 Cleveland Road, W. Ealing. 2. Clara Turner of 75 Havant Road, Walthamstow, co. Essex, formerly of 30 Tudor Road, Hackney, co. Middx., spinster.

A/CSC/3122/A Report on progress towards completion of the 7 Nov 1867 building agreements, with 3 plans on linen, coloured.

A/CSC/3122/B Report on progress towards completion of the 7 Nov 1867 building agreements, with 3 plans on linen, coloured.

A/CSC/3122/C Report on progress towards completion of the 7 Nov 1867 building agreements, with 3 plans on linen, coloured.

A/CSC/3122/D Report on progress towards completion of the 7 Nov 1867 building agreements, with 3 plans on linen, coloured.

A/CSC/3123 Plan on linen showing areas of Barrett's c 1865 agreement, Searby's agreement and Emmett's agreement. Scale, approx. 3" = 400'. LONDON METROPOLITAN ARCHIVES Page 591 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/3124 Plan of Nos. 10, 11, 13 and 14 Cathcart Hill. 1871

A/CSC/3125/A Letter from J. Comfort, surveyor, to E. 6 Apr 1874 Newman, concerning latter's estate in Upper Holloway, enclosing plan on linen (Searby's agreement).

A/CSC/3125/B Letter from J. Comfort, surveyor, to E. 6 Apr 1874 Newman, concerning latter's estate in Upper Holloway, enclosing plan on linen (Searby's agreement).

A/CSC/3126 Plan on linen, coloured, of Newman's estate. 6 Aug 1868 Scale, 4" = 200'. (Searby's agreement).

A/CSC/3127 Another copy of the above. ? 1868

A/CSC/3128 Plan and sections of proposed sewer for late 19 c Pemberton Avenue. Scale, 88" = 1", and 11" = 1".

A/CSC/3129 Watercolour drawing of proposed plan of estate 1846 at Holloway, with perspective sketches of houses: approx. scale, 6" = 800'.

A/CSC/3130 Lithograph in black and white of the above 1846 (Waterlow & Sons, 66 London Wall).

A/CSC/3131 Five sheets of plans, sections and elevations of 1885 St. John's Parochial Institute and Mission House, Upper Holloway: Woodthorpe & Hammond, architects, 2 Coleman St. Buildings, E.C.

A/CSC/3132 Draft Mortgage 8 Dec 1868 John Morgan of 47 Tottenham Court Road, co. Middx., tailor and draper, to Henry David Abercombie of 12 Upper Fitzroy St., co. Middx., William Snowdon Gard of Upper Park Road, Haverstock Hill, co. Middx., and James Harman of Willesden, co. Middx., gent. (Trustees of the W. London & General Permanent Benefit Building Society). No. 66 St. John's Park Road North. LONDON METROPOLITAN ARCHIVES Page 592 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/3133 Draft Mortgage 18 Nov 1879 Edwin Newman of Yeovil co. Som., esq., to George Stephens and Frederick Edser of Spalding Terrace, Tufnell Park Road, builders. Nos. 15, 16, 17 and 18 Warrender Road.

A/CSC/3134 Model Lease for house and premises. 1852

A/CSC/3135 Model Lease for house and premises. 1852

A/CSC/3136 Model Lease for house and premises. 1854

A/CSC/3137 Form for Searby's leases. May 1868

A/CSC/3138 Draft leases, Searby's agreement. 1862-79 21 items

A/CSC/3139 Form for Barrett's leases. May 1868

A/CSC/3140 Draft leases, Barrett's agreement 1856-79 21 items

A/CSC/3141 Form for Emmett's leases. May 1868

A/CSC/3142 Draft leases, Emmett's agreement. 1868-79; 1894 13 -5 items

A/CSC/3143 Copies of leases etc., arranged chronologically. 1855

A/CSC/3144 Copies of leases etc., arranged chronologically. 1856

A/CSC/3145 Copies of leases etc., arranged chronologically. 1857

A/CSC/3146 Copies of leases etc., arranged chronologically. 1860

A/CSC/3147 Copies of leases etc., arranged chronologically. 1861

A/CSC/3148 Copies of leases etc., arranged chronologically. 1862 LONDON METROPOLITAN ARCHIVES Page 593 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/3149 Copies of leases etc., arranged chronologically. 1863

A/CSC/3150 Copies of leases etc., arranged chronologically. 1864

A/CSC/3151 Copies of leases etc., arranged chronologically. 1865

A/CSC/3152 Copies of leases etc., arranged chronologically. 1866

A/CSC/3153 Copies of leases etc., arranged chronologically. 1867

A/CSC/3154 Copies of leases etc., arranged chronologically. 1868

A/CSC/3155 Copies of leases etc., arranged chronologically. 1869

A/CSC/3156 Copies of leases etc., arranged chronologically. 1870

A/CSC/3157 Copies of leases etc., arranged chronologically. 1871

A/CSC/3158 Copies of leases etc., arranged chronologically. 1875

A/CSC/3159 Copies of leases etc., arranged chronologically. 1877

A/CSC/3160 Copies of leases etc., arranged chronologically. 1878

A/CSC/3161/A Copies of leases etc., arranged chronologically. 1879

A/CSC/3161/B "A Plan of an Estate belonging to the 13 May 1758 Corporation of the Sons of the Clergy, situate at Holloway in the Parish of St. Mary Islington. In the Tenure of Mr. Richard Lewis in the County of Middlesex." Surveyed..... by Jno. Silverside.

A/CSC/3161/C "Plan of an estate in Holloway the Freehold of Apr 1806 the Corporation of the Sons of the Clergy. Survey'd April 1806, William Mountague"

A/CSC/3161/D Plan of [land to be used as road] between 25 Mar 1816 Maiden Lane and Blind Lane, and [piece of land in Blind Lane] by Robert Varie, Surveyor to the [Archway and Kentish Town] Road [Company] LONDON METROPOLITAN ARCHIVES Page 594 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/3161/E "Plan of ground adjoining Holloway New nd [after 1839] Church belonging to Mr Varley, shewing intended new roads, & c"

A/CSC/3161/F "Corporation of the Sons of the Clergy: plan Dec 1841 shewing 'the Horse and Groom' and property adjoining at Holloway"

A/CSC/3161/G "Plan for letting property at Holloway belonging Jan 1842 to the Corporation of the Sons of the Clergy"

A/CSC/3161/H "Plan for letting property at Holloway belonging Jan 1842 to the Corporation of the Sons of the Clergy"

A/CSC/3161/J "Corporation of the Sons of the Clergy. Plan 1843 shewing property at Holloway to be let on lease to Messrs Hoare and Company, [surveyed by] Thos. Finden, 38 Upper John St., 1843."

A/CSC/3161/K "The Corporation of the Sons of the Clergy. 1846 Plan of the Estate at Holloway shewing the Buildings Proposed to be erected thereon, 1846."

A/CSC/3161/L "Messrs Davis Bros., separate plans for draft nd [before Apr leases" 1910]

A/CSC/3161/M Copy of plan sent by Bridges Sawtell with letter, nd [1910] 30 Nov. 1911.

A/CSC/3161/N Plans (block and interior detail, main floor) and nd elevation of proposed terrace to be erected by Mr Emmett [Cathcart Hill]

A/CSC/3161/O "A Record of the Sale of the Palmer Estate in nd [1978] 1972" by M. L. J. Marshall, FRICS, summarising history of the Holloway Estate and reasons for the sale, and detailing the three areas retained. LONDON METROPOLITAN ARCHIVES Page 595 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/3162 Assignment of lease for 21 years. 1 Sep 1808 1. Henry Stebbing late of Bloomsbury Place, Bloomsbury, now of Brompton, co. Middx., esq. 2. George Brooks of Chancery Lane, co. Middx., banker 3. Governors C.S.C. Bloomsbury, co. Middx.: land with mess. on N. side of Gt. Russell St. (formerly Bloomsbury Place).

A/CSC/3163 Lease for 21 years 27 May 1845 1. Francis, Duke of Bedford 2. Governors C.S.C. Bloomsbury, co. Middx.: no 2 Bloomsbury Place. (coloured plan)

A/CSC/3164 Lease for 30 years. 4 Feb 1867 1. William, Duke of Bedford 2. Thomas Henry, Baron Folly; Charles Romilly, esq.; George Russell, esq. (Trustees of the will of the late Duke) 3. Governors C.S.C. Bloomsbury, co. Middx.: no. 2, Bloomsbury Place (plan)

A/CSC/3165/A Lease for 24 years. 16 Dec 1896 1. Herbrand, Duke of Bedford 2. C.S.C. Bloomsbury, co. Middx.: no 2, Bloomsbury Place. (coloured plan)

A/CSC/3165/B Fire insurance policy 2 Bloomsbury Place 20 Oct 1897

A/CSC/3166 Proposal for a lease 16 Feb 1920 1. C.S.C. 2. Duke of Bedford Bloomsbury, co. Middx.: no 2, Bloomsbury Place.

A/CSC/3167 Lease for 21 years 21 Jun 1929 1. Herbrand, Duke of Bedford 2. Governors C.S.C. Bloomsbury, co. Middx.: no 6 Woburn Square. (coloured plan)

A/CSC/3168 Proposal for a lease 8 Jun 1928 1. Agnes Christina Macfarlane of no. 6 Woburn Square, W.C.1., spinster. 2. The Duke of Bedford Bloomsbury, co. Middx.: No. 6 Woburn Square. LONDON METROPOLITAN ARCHIVES Page 596 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/3169 Tenancy agreement. 16 Nov 1928 1. Governors C.S.C. 2. Agnes Christine Macfarlane of 6 Woburn Sq., spinster. London: no. 6, Woburn Square, 2nd & 3rd floors. Endorsement: Memorandum of terms of tenancy, dated 20 Apr. 1940, between C.S.C. & Basil Wright.

A/CSC/3170 Licence as to user. 24 Jun 1929 1. Evelyn Boscawen Gordon of Bedford Office, Bloomsbury, p.p. Herbrand, Duke of Bedford 2. Governors C.S.C. Bloomsbury, co. Middx.: no. 6, Woburn Square.

A/CSC/3171 Tenancy agreement. 12 Oct 1934 1. Governors C.S.C. 2. Thomas Wolfe & Son (1907) Ltd. of no.1, Woburn Square. London: garage called no. 49/50 Upper Montagu Mews, at rear of no. 6 Woburn Square.

A/CSC/3172 Correspondence on Corporation House (2 1879 - 1920 Bloomsbury Place)

A/CSC/3173 Correspondence on Corporation House (6 1928 - 1930 Woburn Square).

A/CSC/3174 Two Accounts from S. & S. Dunn, 31 Brewer 1887 St., Golden Square, for work done at Corporation House

A/CSC/3175 Two Accounts from S. & S. Dunn, 31 Brewer 1896 St., Regent St., for work done at Corporation House.

A/CSC/3176 Specification of work to be done at Corporation Mar 1913 House

A/CSC/3177 Notes on outlay in upkeep of Corporation 1896 - 1926 House.

A/CSC/3178 Life Insurance Policy (Royal London Mutual 9 Apr 1928 Insurance Society Ltd.) no. B 24664192. Proposer: William A. Saunders, 2 Bloomsbury Place, W.C. on life of Rose S. Saunders, 54 Western St., Swindon. LONDON METROPOLITAN ARCHIVES Page 597 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates RELATED DOCUMENTATION

Printed lists/schedules

A/CSC/3179 Copy of Schedule dated Oct. 1934 of Feb 1944 Documents deposited at Hoare's Bank, 37 Fleet Street, London E.C.4. [belonging to the Corporation]

A/CSC/3180 Photographic copy of typescript Report by 1949 British Records Association on documents held by Messrs. Bridges, Sawtell, (belonging to the Corporation).

A/CSC/3181/A Report by the National Register of Archives on Jun 1957 the Records of the Corporation.

A/CSC/3181/B Supplement to the above Report. Reference books

A/CSC/3182 "Detailed Statement of All the Parishes, or of 1847 the Churches therein, which have been brought within the provisions of the Church Building Acts .....", 1818-1847: H.M. Stationery Office.

A/CSC/3183/A "Return of owners of land, 1873". (England & 1875 Wales, exclusive of the metropolis). H.M. Stationery Office. 1 vols.

A/CSC/3183/B "Return of owners of land, 1873". (England & 1875 Wales, exclusive of the metropolis). H.M. Stationery Office. 1 vols.

A/CSC/3184 "Report of the Commissioners appointed by his 1835 Majesty to inquire into the ecclesiastical revenues of England & Wales": H.M. Stationery Office.

A/CSC/3185 "Report from the Select Committee on the 1863 Ecclesiastical Commission...." LONDON METROPOLITAN ARCHIVES Page 598 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/3186/A "Report of Her Majesty's Commissioners 4 appointed to inquire into the revenues and management of certain colleges & schools, and the studies pursued & instruction given therein ...." H.M. Stationery Office Vol.1 - Report. Vol.2 - Appendix. Vol.3 - Evidence, part 1. Vol. 4 - Evidence, part 2. vols. 1864

A/CSC/3186/B "Report of Her Majesty's Commissioners 4 appointed to inquire into the revenues and management of certain colleges & schools, and the studies pursued & instruction given therein ...." H.M. Stationery Office Vol.1 - Report. Vol.2 - Appendix. Vol.3 - Evidence, part 1. Vol. 4 - Evidence, part 2. vols. 1864

A/CSC/3186/C "Report of Her Majesty's Commissioners 4 appointed to inquire into the revenues and management of certain colleges & schools, and the studies pursued & instruction given therein ...." H.M. Stationery Office Vol.1 - Report. Vol.2 - Appendix. Vol.3 - Evidence, part 1. Vol. 4 - Evidence, part 2. vols. 1864

A/CSC/3186/D "Report of Her Majesty's Commissioners 4 appointed to inquire into the revenues and management of certain colleges & schools, and the studies pursued & instruction given therein ...." H.M. Stationery Office Vol.1 - Report. Vol.2 - Appendix. Vol.3 - Evidence, part 1. Vol. 4 - Evidence, part 2. vols. 1864

A/CSC/3187 "Facts and figures of church finance"; 1911 supplementary volume, Archbishop's Committee on church finance.

A/CSC/3188 "Report of the Special Committee of the Charity 1890 Organisation Society on the Preparation & Audit of the Accounts of Charitable Institutions ...." LONDON METROPOLITAN ARCHIVES Page 599 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/3189 History of Gosling's Branch of Barclay's Bank. ca 1950 Negative microfilm

A/CSC/X001/001 Extracts from Minutes 15 Jan 1937 - 12 Nov 1937

A/CSC/X001/002 Extracts from Minutes 17 Dec 1937 - 15 Jul 1938

A/CSC/X001/003 Extracts from Minutes 14 Oct 1938 - 16 Jun 1939

A/CSC/X001/004 Licence in Mortmain 14 Feb 1867 Original:A/CSC/5

A/CSC/X001/004/001 Extracts from Minutes 16 Jun 1939 - 15 Dec 1939

A/CSC/X001/005 Licence in Mortmain 20 Dec 1809 Original:A/CSC/4

A/CSC/X001/005/001 Licence in Mortmain 8 Feb 1800 Original:A/CSC/3

A/CSC/X001/005/002 Letters Patent of Henry VIII 20 Jul 1540 Original:A/CSC/1370

A/CSC/X001/005/003 Grant of Arms 29 Nov 1684 Original:A/CSC/6

A/CSC/X001/005/004 Licence in Mortmain 16 Dec 1714 Original: A/CSC/2

A/CSC/X001/005/005 Charter of Incorporation 1 Jun 1678 Original: A/CSC/1

A/CSC/X001/005/006 Exemplification of a bill answered, etc. in 20 Jan 1724/5 Original:A/CSC/762 Chancery suit

A/CSC/X002/001 Extracts from Minutes 11 Dec 1915 - 28 Jul 1916 LONDON METROPOLITAN ARCHIVES Page 600 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/X002/002 Extracts from Minutes 26 Sep 1916 - 20 Apr 1917

A/CSC/X002/003 Extracts from Minutes 18 May 1917 - 18 Jan 1918

A/CSC/X002/004 Extracts from Minutes 15 Feb 1918 - 11 Oct 1918

A/CSC/X002/005 Extracts from Minutes 25 Oct 1918 - 23 May 1919

A/CSC/X002/006 Extracts from Minutes 20 Jun 1919 - 23 Jan 1920

A/CSC/X002/007 Extracts from Minutes 20 Feb 1920 - 19 Nov 1920

A/CSC/X002/008 Extracts from Minutes 17 Dec 1920 - 23 Sep 1921

A/CSC/X002/009 Extracts from Minutes 21 Oct 1921 - 16 Dec 1921

A/CSC/X003/001 Extracts from Minutes 20 Jan 1922 - 22 Sep 1922

A/CSC/X003/002 Extracts from Minutes 22 Sep 1922 - 20 Apr 1923

A/CSC/X003/003 Extracts from Minutes 20 Apr 1923 - 14 Jan 1924

A/CSC/X003/004 Extracts from Minutes 18 Jan 1924 - 21 Nov 1924

A/CSC/X003/005 Extracts from Minutes 13 Nov 1924 - 19 Jun 1925

A/CSC/X003/006 Extracts from Minutes 17 Jul 1925 - 19 Mar 1926 LONDON METROPOLITAN ARCHIVES Page 601 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/X003/007 Extracts from Minutes 16 Apr 1926 - 21 Jan 1927

A/CSC/X003/008 Extracts from Minutes 18 Feb 1927 - 16 Dec 1927

A/CSC/X003/009 Extracts from Minutes 16 Dec 1927 - 21 Dec 1928

A/CSC/X003/010 Extracts from Minutes 21 Dec 1928 - 14 Nov 1929

A/CSC/X003/011 Extracts from Minutes 14 Nov 1929 - 18 Jul 1930

A/CSC/X003/012 Extracts from Minutes 18 Jul 1930 - 19 Dec 1930

A/CSC/X004/001 Extracts from Minutes 19 Jan 1934 - 9 Nov 1934

A/CSC/X004/002 Extracts from Minutes 21 Dec 1934 - 14 Nov 1935

A/CSC/X004/003 Extracts from Minutes 15 Nov 1935 - 17 Jul 1936

A/CSC/X004/004 Extracts from Minutes 19 Jan 1940 - 19 Jul 1940

A/CSC/X004/004/001 Extracts from Minutes 9 Oct 1936 - 18 Dec 1936

A/CSC/X004/005 Extracts from Minutes 11 Oct 1940 - 21 Mar 1941

A/CSC/X004/006 Extracts from Minutes 21 Mar 1941 - 20 Jun 1941

A/CSC/X004/007 Extracts from Minutes 18 Jul 1941 - 14 Nov 1941 LONDON METROPOLITAN ARCHIVES Page 602 CORPORATION OF THE SONS OF THE CLERGY

A/CSC Reference Description Dates

A/CSC/X004/008 Extracts from Minutes 19 Dec 1941 - 20 Feb 1942

A/CSC/X004/009 Extracts from Minutes 20 Mar 1942 - 15 May 1942

A/CSC/X005 Extracts from Minutes 15 May 1942 - 16 Apr 1943

A/CSC/X006 Extracts from Minutes 14 May 1943 - 23 Jun 1944