<<

METROPOLITAN ARCHIVES Page 1 SLEAP, JONATHAN THOMAS

ACC/1396 Reference Description Dates Deeds

ACC/1396/001 Copy of court roll, manor of otherwise 1770 16 Apr Zealing with Acton. Admission of Thomas Plumbe of Bolton Le Moores, Lancs., woolcomber, after suffering common recovery. Premises: two undivided third parts of messuage called Chequer Inn in Old Brentford, and of two tenements adjoining, and of half an acre of land in Windmill Field, and of One Twig Eyte. Steward: William Dickins, gent.

ACC/1396/002 Copy of court roll, manor of Ealing otherwise 1770 16 Apr Zealing with Acton. Admission of Thomas Plumbe of Bolton Le Moores, Lancs., woolcomber, youngest son and heir of Ann Plumbe, deceased. Premises: one undivided third part of premises {as in ACC/1396/001}. Steward: William Dickins, gent.

ACC/1396/003 Copy of court roll, manor of Ealing otherwise 1787 19 Dec Zealing with Acton. Admission of George Burchett of Old Brentford, wine merchant, upon surrender out of court of John Kinch of , Kent, gent., and Sarah his wife. Premises: parcel of ground with buildings thereon, adjoining east on stable yard belonging to Red Lion Inn, Old Brentford, south and west on yard belonging to George Burchett, and north on premises belonging to Shuckford Miller and others, with right of passage through gateway of inn from street in Old Brentford. Measurement given. Steward: William Dickins, gent.

ACC/1396/004 Surrender by George Burchett of Old Brentford, 1801 19 Sep wine merchant, of all premises copyhold of manor of Ealing, to uses of his will. LONDON METROPOLITAN ARCHIVES Page 2 SLEAP, JONATHAN THOMAS

ACC/1396 Reference Description Dates

ACC/1396/005 Copy of court roll, manor of Ealing otherwise 1818 23 Mar Zealing. Admission of George Burchett of Old Brentford, esq., upon surrender by Douglas Thompson and Henry Thompson of , brewers, and Mary wife of Henry Thompson. Premises: two undivided moieties of parcel of land on Old Brentford, at back or north side of messuages of George Burchett, together with wall at west end of land. Measurements given. Consideration: £80. Steward: Thomas Dickins, esq.

ACC/1396/006 Copy of court roll, manor of Ealing otherwise 1825 4 Apr Zealing. Admission of Maria Taylor and Martha Harrington under will of grandfather George Burchett of Old Brentford, esq., deceased. Premises: five new messuages fronting south on high street in Old Brentford, erected on site of Chequer Inn and adjoining tenements; two parcels of ground in Old Brentford [as in ACC/1396/3, 5]. Steward: Thomas Dickins, esq.

ACC/1396/007 Lease for 21 years from 24 June 1836. 1836 23 Jun 1. Maria Taylor of 72 Gloucester Place. , widow, and Martha Harrington of Brighton, Sussex, spinster. 2. James Fletcher of Old Brentford, gent. Premises: messuage in Brentford, late in occupation of Mrs. Newton, with yards, gardens and premises except vault or cellar lying under yard, in tenure of John Hazard. Rent: £24. yearly. Endorsed: Assignment, dated 29 September 1840. 1. James Fletcher now of , Surrey, gent. 2. George Osborne of Old Brentford, gent.

ACC/1396/008 Counterpart of lease. in ACC/1396/007 1836 23 Jun LONDON METROPOLITAN ARCHIVES Page 3 SLEAP, JONATHAN THOMAS

ACC/1396 Reference Description Dates

ACC/1396/009 Agreement to yearly tenancy from 25 March 1848 6 Mar 1848. 1. Martha Harrington of Brighton, Sussex, spinster, and Maria Taylor of 23a Burton Street, Bond Street, widow. 2. Alfred Nicholas of Brentford, gent. Premises: messuage on north side of high street in Old Brentford, in occupation of widow Saunders, with right of way to rear of premises through adjoining yard, in occupation of William Allen, job master. Rent: £25. yearly.

ACC/1396/010 Copy of court roll, manor of Ealing. 1853 20 Jun Dispensation with forfeit to Martha Harrington of Brighton, Sussex, spinster. Premises: shop, dwellinghouse and premises in Old Brentford, and two messuages adjoining, leased by Martha Harrington and Maria Taylor, now deceased, to William Gutteridge, for 21 years from 29 September 1839 at yearly rent of £48, without obtaining licence to demise from lord of manor. Deputy steward: John Benjamin Lee, gent.

ACC/1396/011 Deed of covenant to surrender copyhold 1853 15 Nov premises. 1. Martha Harrington of Brighton, Sussex, spinster. 2. Jonathan Thomas Sleap of Middle Temple, London, esq. Premises: parcel of land on north side of high street at Old Brentford, with two messuages erected in occupations of Alfred Nicholas and Mr. Rapkin; together with vault in occupation of Richard Carrington and Frederick Field Whitehurst; right of way through gateway of premises formerly Red Lion Inn, now in occupation of William Allen; all copyhold of manor of Ealing and purchased by (2) at public auction. Consideration: £970. LONDON METROPOLITAN ARCHIVES Page 4 SLEAP, JONATHAN THOMAS

ACC/1396 Reference Description Dates

ACC/1396/012 Copy of court roll, manor of Ealing. 1853 28 Nov Admission of Jonathan Thomas Sleap of Middle Temple. London, esq., upon surrender by Martha Harrington of Brighton, Sussex, spinster. Premises: as in ACC/1396/011. Deputy steward: John Benjamin Lee, gent.

ACC/1396/013 Surrender of lease. 1854 11 Feb 1. Thomas Henry Osborne of , esq., and Thomas Andrews of Moulsey, Surrey, esq., surviving executors of will of George Osborne, gent. 2. Jonathan Thomas Sleap of Middle Temple, London, esq. Premises: as in ACC/1396/007. Consideration: 10s.

ACC/1396/014 Lease for 7 years from 25 March 1854. 1854 31 May 1. Jonathan Thomas Sleap of Middle Temple, London, esq. 2. Richard Carrington and Frederick Field Whitehurst of Old Brentford, parish of Ealing, brewers and co-partners in trade. Premises: several vaults on north side of high street in Old Brentford, bounded on east by Red Lion Yard in occupation of William Allen, flymaster, with right of way through yard. Plan in margin. Rent: £12. yearly.

ACC/1396/015 Part of stamped envelope addressed to 1863 J.T.Sleap. Endorsed: "Sleap's estate 1853 Copyhold messuages opposite New Church Old Brentford Middx." LONDON METROPOLITAN ARCHIVES Page 5 SLEAP, JONATHAN THOMAS

ACC/1396 Reference Description Dates

ACC/1396/016 Counterpart lease for 21 years from 25 1876 3 Jan December 1875. 1. Joseph Peacey of 4. Northumberland Terrace, , tailor and Julia his wife, Ada Pringle of York Villa, Grove Place, Acton, widow, and Haidee Cooper of 11 Stratheden Terrace, New Road, , feme sole, devisees of will of Jonathan Thomas Sleap, deceased. 2 William James Gammage of High Street, Old Brentford, boot and shoe maker. Premises: dwellinghouse and shop with garden on north side of High Street, Old Brentford, formerly in occupation of Charles Croxford the younger. Plan in margin. Rent: £27. yearly

ACC/1396/017 Bundle label marked 'Sold to The Council 1901.'

ACC/1396/018 Copy of court roll, manor of Ealing otherwise 1802 20 Feb Zealing. Admission of Daniel Elletson of Bartletts Buildings, , City of London, gent., and surrender to use of his will, upon admission and surrender of Samuel Felton of Northumberland Street, Strand, gent. Premises: two rooms in mansion house formerly of Thomas Stump, one undivided moiety of messuage with out-houses in Old Brentford formerly called Crown and Thistle, one cottage with out-house and appurtenances. Steward: William Dickins.

ACC/1396/019 Lease for 21 years from 25 March 1817. 1817 20 Aug 1. Daniel Elletson of Parrox Hall, Preesall, Lancs., esq. 2. Thomas Burbidge of Brentford, butcher. Premises: five messuages in Pipe Makers Alley, Brentford, with slaughterhouse, copyhold of manor of Ealing. Rent: £42, yearly. Covenant: by (2) to expend £150. on repairs.

ACC/1396/020 Counterpart of lease. in ACC/1396/019 1817 20 Aug LONDON METROPOLITAN ARCHIVES Page 6 SLEAP, JONATHAN THOMAS

ACC/1396 Reference Description Dates

ACC/1396/021 Copy of court roll, manor of Ealing otherwise 1826 27 Mar Zealing. Admission of Frances Catharine Holden Gardner wife of John Gardner of Barnacre with Bonds, Lancs., gent., under will of father Daniel Elletson, deceased. Premises: {as in ACC/1396/018}. Steward: Thomas Dickins, esq.

ACC/1396/022 Counterpart lease for 21 years less 2 days from 1835 27 Feb 25 March 1835. 1. Mary Burbidge of Old Brentford, widow. 2. John Vaughan of same place, butcher. Premises: messuage and butcher's shop with slaughterhouse, bullock house, tripe house, stable, pigs stye and premises in High Street, Old Brentford, with yard and right of way, formerly in occupation of (1), now of (2). Rent: £28. yearly.

ACC/1396/023 Lease for 20 years from 25 March 1838. 1838 21 Jun 1. John Gardner of Barnacre with Bonds, Lancs., gent., and Frances Catharine Holden Gardner his wife. 2. Mary Burbidge of Brentford, widow of Thomas Burbidge, butcher. Premises: messuages, butcher's shop, slaughterhouse, stable, and buildings in Pipe Makers Alley, Brentford, copyhold of manor of Ealing. Plan in margin. Rent: £42. yearly.

ACC/1396/024 Counterpart of lease. in ACC/1396/023 1838 21 Jun LONDON METROPOLITAN ARCHIVES Page 7 SLEAP, JONATHAN THOMAS

ACC/1396 Reference Description Dates

ACC/1396/025 Copy of court roll, manor of Ealing otherwise 1846 30 Jan Zealing. Admission of John Gardner and of Henry Gardner of Kirkby Lonsdale, Westmoreland, respectively husband and youngest son and heir of Frances Catharine Holden Gardner, deceased. Premises: as in admission 27 March 1826 [see ACC/1396/018], now better described as messuage with butcher's shop, slaughterhouse, stable, in Pipe Makers Alley, Old Brentford, fronting south on High Road from London to Staines, in occupation of Vaughan, butcher; messuage adjoining on east, late in occupation of Mary Burbidge and now unoccupied; three cottages in Pipe Makers Alley, lying at rear of aforementioned messuages; all of which leased to Mary Burbidge [as in ACC/1396/023-024]. Deputy steward: John Benjamin Lee, gent.

ACC/1396/026 Licence to Jonathan Thomas Sleap to demise 1847 30 Oct for 21 years from 29 September 1847 all premises held of manor of Ealing to any person.

ACC/1396/027 Lease for 21 years from 29 September 1847. 1848 2 May 1. Jonathan Thomas Sleap of Middle Temple, London, gent. 2. William Newman of Kew, Surrey, auctioneer. Premises: several messuages with butcher's shop, slaughterhouse, stable, in Pipe Makers Alley, Brentford, formerly in occupation of Mary Burbidge, copyhold of manor of Ealing. Plan in margin. Rent: £42. yearly. Endorsed: memorandum, dated 24 December 1850, of grants of right to lay gas pipes. LONDON METROPOLITAN ARCHIVES Page 8 SLEAP, JONATHAN THOMAS

ACC/1396 Reference Description Dates

ACC/1396/028 Duplicate grant. 1850 1 May 1. William Newman of Kew, Surrey, auctioneer. 2. The Brentford Gas Light Company. Grant of right of way from High Street, Old Brentford, to back land, through premises of (1), and right to lay pipes for purpose of conveying gas. Consideration: £5. yearly. Endorsed: memorandum, dated 24 December 1850, of indenture of same date, whereby (1) released (2) from payment of £5. yearly, in consideration of £82. 10s.

ACC/1396/029 Parchment endorsed 'Muniments of Title to Houses in Old Brentford on Lease to Mr. William Newman.'

ACC/1396/030 Counterpart agreement to lease for one year 1892 21 May from 25 March 1892. 1. Ada Pringle of , Surrey, widow. 2. Francis Roe Butlin of Rock House, Ealing, esq. Premises: messuage called Rock House, Ealing Green, Ealing. Rent: £90. yearly.

ACC/1396/031 Bundle label marked 'Sold to Mr. Woodbridge in 1885.' LONDON METROPOLITAN ARCHIVES Page 9 SLEAP, JONATHAN THOMAS

ACC/1396 Reference Description Dates

ACC/1396/032 Conveyance by lease and release (release 1820 28 Apr missing). 1. Thomas Harris late of Belmont House, , now of Kingston, Surrey, esq., Henry Harris of Kingston, esq., George Harris of Belmont House, esq., and Frances Harris of Kingston, spinster. 2. William Norton of Uxbridge, coal merchant. Premises: parcel of meadow or pasture ground, 3r. 26p, consisting of Pightle heretofore adjoining dwelling house called the Cake House (since pulled down), the site of the house, and allotment granted to Thomas Harris under Enclosure Award, situated at Pages Lane End near Uxbridge Common, parish of Hillingdon, abutting north and west upon road leading from Uxbridge to Harefield.

ACC/1396/033 Attested copies of conveyance by lease and 1820 28 Nov release, dated 9-10 November 1820. 1. Rev. Charles Benjamin Charlewood of Checkley, Staffs clerk, and Mary Ann his wife. 2. Richard Hinton of Uxbridge, butcher. 3. Edward Brown of Uxbridge, maltster. 4. William Norton of Uxbridge, timber merchant. 5. Henry Norton of Uxbridge, gent. 6. Ralph Turner of Kingston upon Hull, esq., and Mary Ann his wife, formerly Mary Ann Charlewood, spinster. 7. Daniel Moore of Lincolns Inn, gent. 8. Thomas Turner of Checkley, esq. Premises: two parcels of land, total 4a. 2p., parcel of meadow ground, 3r. 26p, at Pages Lane End near Uxbridge Common, all in parish of Hillingdon, conveyed to (7) to make tenant to the precipe for suffering a common recovery.

ACC/1396/034 Conveyance by lease and release (release 1824 28 May missing). 1. William Norton of Uxbridge, coal merchant. 2. Ralph Stevens of Uxbridge, gent. Premises: as in ACC/1396/032 LONDON METROPOLITAN ARCHIVES Page 10 SLEAP, JONATHAN THOMAS

ACC/1396 Reference Description Dates

ACC/1396/035 Grant of equity of redemption. 1826 9 Jun 1. Thomas Maydon of Uxbridge, butcher. 2. Thomas Osborne of Denham, Bucks., timber merchant. Premises: parcel of land [as in ACC/1392/032] with messuage lately erected by (1), subject to mortgage security to Ralph Stevens of Uxbridge, esq., and payment of £200. and interest. Consideration: £49.

ACC/1396/036 Conveyance by lease and release (release 1827 25 Sep missing). 1. Ralph Stevens of Uxbridge, gent., and Thomas Maydon of Uxbridge, butcher. 2. Ebenezer Benham of Uxbridge, ironmonger. Premises: messuage built by Thomas Maydon and parcel of land as in ACC/1396/032, in occupation of (2).

ACC/1396/037 Conveyance by lease and release (release 1828 23 Jul missing). 1. Ebenezer Benham of Uxbridge, ironmonger. 2. Jonathan Thomas Sleap of Middle Temple, London, gent Premises: as in ACC/1396/036.

ACC/1396/038 Receipts for chief rent, paid by J.T.Sleap, to 1828-1840 Lord of Manor of Cowley Hall. Signed by Thomas Witts , steward. Found enclosed in ACC/1396/037.

ACC/1396/039 Receipts for chief rent, paid by J.T.Sleap, to 1828-1840 Lord of Manor of Cowley Hall. Signed by Thomas Witts Walford, steward. Found enclosed in ACC/1396/037.

ACC/1396/040 Receipts for chief rent, paid by J.T.Sleap, to 1828-1840 Lord of Manor of Cowley Hall. Signed by Thomas Witts Walford, steward. Found enclosed in ACC/1396/037.

ACC/1396/041 Receipts for chief rent, paid by J.T.Sleap, to 1828-1840 Lord of Manor of Cowley Hall. Signed by Thomas Witts Walford, steward. Found enclosed in ACC/1396/037. LONDON METROPOLITAN ARCHIVES Page 11 SLEAP, JONATHAN THOMAS

ACC/1396 Reference Description Dates

ACC/1396/042 Receipts for chief rent, paid by J.T.Sleap, to 1828-1840 Lord of Manor of Cowley Hall. Signed by Thomas Witts Walford, steward. Found enclosed in ACC/1396/037.

ACC/1396/043 Receipts for chief rent, paid by J.T.Sleap, to 1828-1840 Lord of Manor of Cowley Hall. Signed by Thomas Witts Walford, steward. Found enclosed in ACC/1396/037.

ACC/1396/044 Receipts for chief rent, paid by J.T.Sleap, to 1828-1840 Lord of Manor of Cowley Hall. Signed by Thomas Witts Walford, steward. Found enclosed in ACC/1396/037.

ACC/1396/045 Receipts for chief rent, paid by J.T.Sleap, to 1828-1840 Lord of Manor of Cowley Hall. Signed by Thomas Witts Walford, steward. Found enclosed in ACC/1396/037.

ACC/1396/046 Receipts for chief rent, paid by J.T.Sleap, to 1828-1840 Lord of Manor of Cowley Hall. Signed by Thomas Witts Walford, steward. Found enclosed in ACC/1396/037.

ACC/1396/047 Certificate of contract for redemption of land 1838 Jul-Aug tax, declaration and form of certificate of 1838 amount. Premises: parcel of land, one acre, at bottom of Pages Lane, where cottage lately stood, now pulled down, parish of Hillingdon. Proprietor and occupier: Jonathan Thomas Sleap of Ealing.

ACC/1396/048 Parchment tag marked 'Muniments of the Title of J.T.Sleap. To a House and Land at Pages Lane End near Uxbridge in the Parish of Hillingdon, Middx. Cost £418. 18. 3. LONDON METROPOLITAN ARCHIVES Page 12 SLEAP, JONATHAN THOMAS

ACC/1396 Reference Description Dates

ACC/1396/049 Copy of court roll, manor of Colham. 1822 18 Jun Admission of William Franklin of Iver, Bucks., yeoman, upon surrender on 21 August 1817 of John Savery of Hillingdon, baker. Premises: three cottages formerly one messuage at Great Hillingdon, parish of Hillingdon. Consideration: £75. Steward: Henry Burgh, esq.

ACC/1396/050 Deed of covenants. 1825 24 Jun 1. William Franklin of Iver, Bucks., yeoman. 2. William David Buckland of Hillingdon, mealman. 3. Thomas Gilby of Uxbridge, grocer. Premises: three cottages, formerly one messuage, at Great Hillingdon; range of buildings extending from cottages to barn, but not including barn, consisting of stable, shed and carthouse in occupation of (2); privy used with cottages; all copyhold of manor of Colham, surrendered by (1) by (3), and released by (2) to (3). Consideration: £380. to (2) by (3), £110 and £165 to (1) by (2) and his father, now deceased.

ACC/1396/051 Copy of court roll, manor of Colham. 1827 18 Sep Admission of Jonathan Thomas Sleap of Brentford, gent., upon surrender of Thomas Gilby. Premises: as in ACC/1396/050. Consideration: £205. Deputy steward: John Francis, gent.

ACC/1396/052 Licence to Jonathan Thomas Sleap to demise 1861 23 Oct for 21 years from 25 December 1860 all premises held of manor of Colham. LONDON METROPOLITAN ARCHIVES Page 13 SLEAP, JONATHAN THOMAS

ACC/1396 Reference Description Dates

ACC/1396/053 Counterpart lease for 21 years from 25 1861 30 Oct December 1860. 1. Jonathan Thomas Sleap of Middle Temple, London, esq. 2. Thomas Hancock of Ealing, builder. Premises: dwelling house, yard and premises on High Road leading from London to Uxbridge, and opposite to Hillingdon Church, parish of Hillingdon, copyhold of manor of Colham. Rent: £21. yearly.

ACC/1396/054 Parchment tag marked 'Muniments of the Title of J.T.Sleap to a sadlers shop, two cottages, a shed etc., at Great Hillingdon, . Cost £216. 18. 7½."

ACC/1396/055 Bundle label marked '134, 136. 138 and 140 High Street, , and plot of land behind sold to Turner.'

ACC/1396/056 Lease for 98 years from 29 September 1770. 1770 27 Jul 1. Richard Bulstrode of Hounslow, parish of -1868 15 Jul , esq. 2. Thomas Stanton of same place, collar maker. Premises: two old decayed messuages in Hounslow, now in occupation of Thomas Harrison and Thomas Shelden, with outhouses and buildings, yard, garden, and field adjoining. Rent: £6. 6s. yearly reduced to £5. 5s. yearly when (2) has expended £300. in erecting new buildings or repairing old ones. Endorsed: Surrender, dated 15 July 1868. 1. John Palmer of Isle of Thanet, Kent, esq., and William Palmer of Market Street, , Surrey, esq. 2. Julia Peacey wife of Joseph Peacey of Hounslow, Haidee Cooper late of Hammersmith now residing in India, and Ada Pringle wife of William Anthony Pringle of Denbigh Terrace, , devisees for life under will of Jonathan Thomas Sleap. Consideration: £70. for dilapidations. Annexed: note, c.1770, about road into premises. LONDON METROPOLITAN ARCHIVES Page 14 SLEAP, JONATHAN THOMAS

ACC/1396 Reference Description Dates

ACC/1396/057 Counterpart of lease. in ACC/1396/56 1770 27 Jul

ACC/1396/058 Certified extract from register of St. George, 1819 10 Mar Hanover Square, of burial of Rev. Robert Tryon, 31 January 1774.

ACC/1396/059 Certified extract from register of Hounslow of 1822 5 Dec burial of Sophia Bulstrode, widow of Richard Bulstrode, esq., and daughter of Charles and Lady Mary Tryon, 3 February 1816, aged 78.

ACC/1396/060 Conveyance by lease and release. 1822 14 Nov 1. Richard Barneby, esq., and James Best, -1822 15 Nov gent., both of City of Worcester, devisees in trust of George Gardner Bulstrode late of same place, deceased. 2. Jonathan Thomas Sleap of Brentford, gent. 3. Henry Sexton the younger of Brentford, linen draper, trustee of (2). Premises: parcel of freehold land on north side of high road leading through town of Hounslow in parish of Heston, with six messuages built on land, abutting north on fields called the Leets. Measurements, abuttals and occupiers given. Consideration: £180.

ACC/1396/061 Counterpart lease for 21 years from 25 1872 27 Jan December 1871. 1. Joseph Peacey of 4 Northumberland Terrace, Turnham Green, tailor, and Julia his wife, Ada Pringle of York Villa, Grove Place, Acton, widow, and Haidee Cooper of 11 Stratheden Terrace, New Road, Hammersmith, feme sole. 2. Paul Frederick Christian Hans Mecklenburg of High Street, Hounslow, watchmaker and jeweller. Premises: newly erected dwelling-house and shop with garden on north side of High Street, Hounslow, being second house nearest to the Gateway, with right of way through Gateway and along road at rear of premises. Rent: £40. yearly. LONDON METROPOLITAN ARCHIVES Page 15 SLEAP, JONATHAN THOMAS

ACC/1396 Reference Description Dates

ACC/1396/062 Lease for 21 years from 24 June 1877. 1877 10 Jul 1. Joseph Peacey of 17 Askew Road, Shepherds Bush, tailor, and Julia his wife, Ada Pringle of York Villa, Grove Place, Acton, widow, and Haidee Cooper of , Surrey, feme sole. 2. Frederick Yeomans of Hounslow, ironmonger. Premises: dwelling-house and shop with garden on north side of High Street, Hounslow. adjoining premises in occupation of Mr. Mecklenburgh on east; Rent: £42. yearly. Annexed: Surrender, dated 13 April 1883. 1. John Gardner. 2. J. and J. Peacey, A. Pringle and H. Cooper.

ACC/1396/063 Counterpart lease for 15¼ years from 25 March 1883 18 May 1883. -1883 21 May 1. Joseph Peacey of 1 Askew Crescent, Shepherds Bush, gent., and Julia his wife, Ada Pringle of , Surrey, widow, and Haidee Cooper of 1 Askew Crescent, feme sole. 2. Thomas Elsley of 32 Great Portland Street, ironmonger. Premises: dwelling-house and shop with garden, on north side of High Street, Hounslow, numbered 138; Rent: £42. yearly. Annexed: letter, dated 18 May 1883, indemnifying lessors against claims by creditors of Mr. Gardner, who lately surrendered premises.

ACC/1396/064 Agreement to lease for three years from 29 1890 5 Sep September 1890 -1892 1. Julia Peacey of 238 Goldhawk Road, Shepherds Bush. 2. Thomas Minns of Road Hounslow. Premises: dwelling-house with shop and back garden No. 140 High Street, Hounslow: Schedule of fixtures; Rent: £40. yearly. Annexed: Notices, dated 1892, of intention to disclaim and of disclaimer of lease, by Official Receiver. LONDON METROPOLITAN ARCHIVES Page 16 SLEAP, JONATHAN THOMAS

ACC/1396 Reference Description Dates

ACC/1396/065 Lease for 14 years from 25 December 1892. 1893 16 Jan 1. Haidee Cooper of 45 South Hill Park, -1899 24 Aug Parliament Hill, , gentlewoman. 2. William Fletcher of 136 High Street, Hounslow, watch maker and jeweller. Premises: dwelling-house and shop with garden on north side of High Street. Hounslow, numbered 136, being second house nearest to Gateway, with right of way through Gateway and along road to rear of premises; Rent: £45. yearly. Subscribed: Assignment, dated 1 October 1895. 1. William Fletcher. 2. Jethro Hallett of Church Parade, Hounslow, jeweller.; Consideration: £100. Endorsed: Surrender, dated 24 August 1899. 1. Jethro Hallett of Church Parade, High Street, Hounslow, jeweller. 2. Haidee Cooper. Consideration: new lease to be granted to William Edward Turner in consideration of his expending £100. or more on premises.

ACC/1396/066 Counterpart lease for 21 years from 24 June 1899 1 Jul 1899. 1. Julia Peacey of 75 Iffley Road, The Grove, Hammersmith, widow, Ada Pringle of 29 Bravington Road, St. Peters Park, , widow, and Haidee Cooper of 6 Hayward Terrace, Elm Park Road, Church End, . 2. Alfred Taylor of 2 Shanklin Villas. Bristow Road, Hounslow, hairdresser. Premises: dwelling-house and shop with garden on north side of High Street, Hounslow, numbered 134. Rent: £45. yearly.

ACC/1396/067 Counterpart lease for 14 years from 25 1920 27 Jan December 1919. 1. Haidee Cooper of The Victoria Hotel, Buttermere, Cumberland, gentlewoman. 2. Reuben Criger of 140 High Street, Hounslow, dentist. Premises: dwelling-house and shop on north side of High Street, Hounslow, numbered 140. Rent: £60. yearly. LONDON METROPOLITAN ARCHIVES Page 17 SLEAP, JONATHAN THOMAS

ACC/1396 Reference Description Dates

ACC/1396/068 Bundle label marked 'Manor of Syon. Hounslow parish of Heston. Nos. 2. 14 High Street. Hounslow.'

ACC/1396/069 Copy of court roll, manor of Isleworth Syon. 1822 18 Apr Admission of Jonathan Thomas Sleap of Barnards Inn, St. Andrew Holborn, gent., upon surrender of John Beardmore the elder, and upon surrender of Richard Stuchbury and Elizabeth his wife of equity of redemption. Premises: parcel of land at east end of Hounslow, parish of Heston, being part of close of meadow land called White Bear field, adjoining on east side to White Bear Inn. Measurements given. Consideration: £200. Steward: Jonathan Raine, esq.

ACC/1396/070 Undertaking that satisfaction of annuity secured 1822 18 Apr by surrender of same date be entered on court rolls of manor of Isleworth Syon.

ACC/1396/071 Agreement for lease for 63 years from 25 1831 11 Jan December 1830. 1. Jonathan Thomas Sleap of Old Brentford, gent. 2. George Aldridge of Hounslow, victualler. Premises: parcel of land at east end of Hounslow, parish of Heston, part of White Bear Field. Abuttals and measurements given. Building stipulations. Rent: £21. yearly. Consideration: expense of (2) in erecting messuages on premises.

ACC/1396/072 Elevation and ground plan of messuages to be 1831 11 Jan erected as in ACC/1396/071.

ACC/1396/073 Licence to Jonathan Thomas Sleap to demise 1831 18 Feb premises copyhold of manor of Isleworth Syon to George Aldridge for building purposes. LONDON METROPOLITAN ARCHIVES Page 18 SLEAP, JONATHAN THOMAS

ACC/1396 Reference Description Dates

ACC/1396/074 Counterpart lease for 63 years from 25 1831 31 May December 1830. 1. Jonathan Thomas Slean of Old Brentford, gent. 2. George Aldridge of Hounslow, victualler. Premises: as in ACC/1396/71. Rent: £21. yearly.

ACC/1396/075 Deed of apportionment. 1883 24 Nov 1. Joseph Peacey of 1 Askew Crescent, Shepherds Bush, tailor, and Sarah Ann Perman of Hounslow, widow. 2. The Hounslow and Metropolitan Railway Company. Premises: parcel of land (2¼perches) being part of larger piece of ground with buildings held of manor of Isleworth Syon, parish of Heston, and conveyed to (2) by indenture 4 September 1883. Plan in margin. Rent: £21. yearly.

ACC/1396/076 Fire insurance policy taken out by Julia Peacey 1894 19 Apr of 181 Goldhawk Road, Shepherds Bush. Premises: two cottages, Nos. 8, 10 High Street, Hounslow, and two wash-houses adjoining.; Endorsed: memorandum dated 1896 of insured's change of address; memorandum dated 1902 that interest in policy vested in Emily Martha Croft.

ACC/1396/077 Agreement to yearly tenancy from 29 1897 27 Mar September 1897. 1. Julia Peacey of 75 Ifley Road, The Grove, Hammersmith. 2. B. Hopkins of Moat Farm, . Premises: field containing eight acres at Northolt, late in occupation of B. King, deceased. Rent: £12. yearly. LONDON METROPOLITAN ARCHIVES Page 19 SLEAP, JONATHAN THOMAS

ACC/1396 Reference Description Dates

ACC/1396/078 Counterpart lease for 61 years from 25 March 1792 12 Jul 1792. 1. Ralph Fowler and Stephen Riley of Oxford Street. St. James , upholsterers. 2. John Moore of Chelsea, carpenter. 3. William Kent of East Street, , carpenter. Premises: parcel of ground in parish of St. Luke Chelsea, on west side of new intended street leading from King's private road to , with four messuages erected on east side of ground to form part of Riley Street. Plan in margin. Rent: £12. yearly. Consideration: expenses of (3) in erecting messuages.

ACC/1396/079 Conveyance by lease and release. 1824 29 Jun 1. George Smith of Market Street. Oxford -1824 30 Jun Street, shoemaker, surviving trustee and executor of Wilfred Sadler formerly of Whitehorse Yard, Drury Lane, woollen draper, but late of Churchill, St. Pancras, gent., deceased, who was mortgagee in fee. 2. Richard Clay of Hill near Chesterfield, Derby, esq., mortgagee in fee. 3. Mary Ann Riley of St. Luke Chelsea, widow, and Richard Price of Riley Street, Chelsea, esq., trustees and executors of Stephen Riley late of Davis Place. Chelsea, gent., deceased. 4. Mary Ann Riley. 5. Jonathan Thomas Sleap of Brentford. gent. 6. Charles Lutwyche Allen of Brentford, market gardener, trustee of (5). Premises: two messuages in Little Davis Place, formerly called Davis Place, and numbered 12 and 13, near River Thames; parcel of ground with two messuages, numbers 5 and 6 Riley Street, parish of St. Luke Chelsea. Abuttals and occupiers given. Consideration: £175. to (1) by (5), £180. to (3) by (5). LONDON METROPOLITAN ARCHIVES Page 20 SLEAP, JONATHAN THOMAS

ACC/1396 Reference Description Dates

ACC/1396/080 Assignment of term of 500 years in trust to 1824 30 Jun attend the inheritance. 1. William Jumpsen of Church Lane, Chelsea, smith. 2. Robert Clay of Thavies Inn, City of London, esq. 3. Mary Ann Riley of St. Luke Chelsea, widow, and Richard Price of Riley Street, Chelsea, esq., trustees and executors of Stephen Riley, deceased. 4. Richard Clay of Hill near Chesterfield, Derby, esq. 5. Jonathan Thomas Sleap of Brentford, gent. 6. David Thomas of Barnards Inn, London, gent., trustee of (5). Premises: as in ACC/1396/079.

ACC/1396/081 Deed of covenant. 1656-1823 1. John Thompson of Manor House. Chelsea, esq. 2. John Lowden of Church Passage, Bedford Street, Covent Garden, esq. 3. Jonathan Thomas Sleap of Brentford, gent. Covenant to produce title deeds of premises in Little Davis Place and Riley Street, St. Luke Chelsea. Schedules of deeds, 1656-1823.

ACC/1396/082 Receipts for rent charge, sewers rate, poor's 1852-1863 rate, water rate, land and assessed taxes, income tax, paid by J.T.Sleap for premises in Chelsea.

ACC/1396/083 Receipts for rent charge, sewers rate, poor's 1852-1863 rate, water rate, land and assessed taxes, income tax, paid by J.T.Sleap for premises in Chelsea.

ACC/1396/084 Receipts for rent charge, sewers rate, poor's 1852-1863 rate, water rate, land and assessed taxes, income tax, paid by J.T.Sleap for premises in Chelsea.

ACC/1396/085 Receipts for rent charge, sewers rate, poor's 1852-1863 rate, water rate, land and assessed taxes, income tax, paid by J.T.Sleap for premises in Chelsea. LONDON METROPOLITAN ARCHIVES Page 21 SLEAP, JONATHAN THOMAS

ACC/1396 Reference Description Dates

ACC/1396/086 Receipts for rent charge, sewers rate, poor's 1852-1863 rate, water rate, land and assessed taxes, income tax, paid by J.T.Sleap for premises in Chelsea.

ACC/1396/087 Receipts for rent charge, sewers rate, poor's 1852-1863 rate, water rate, land and assessed taxes, income tax, paid by J.T.Sleap for premises in Chelsea.

ACC/1396/088 Receipts for rent charge, sewers rate, poor's 1852-1863 rate, water rate, land and assessed taxes, income tax, paid by J.T.Sleap for premises in Chelsea.

ACC/1396/089 Receipts for rent charge, sewers rate, poor's 1852-1863 rate, water rate, land and assessed taxes, income tax, paid by J.T.Sleap for premises in Chelsea.

ACC/1396/090 Receipts for rent charge, sewers rate, poor's 1852-1863 rate, water rate, land and assessed taxes, income tax, paid by J.T.Sleap for premises in Chelsea.

ACC/1396/091 Receipts for rent charge, sewers rate, poor's 1852-1863 rate, water rate, land and assessed taxes, income tax, paid by J.T.Sleap for premises in Chelsea.

ACC/1396/092 Receipts for rent charge, sewers rate, poor's 1852-1863 rate, water rate, land and assessed taxes, income tax, paid by J.T.Sleap for premises in Chelsea.

ACC/1396/093 Receipts for rent charge, sewers rate, poor's 1852-1863 rate, water rate, land and assessed taxes, income tax, paid by J.T.Sleap for premises in Chelsea.

ACC/1396/094 Receipts for rent charge, sewers rate, poor's 1852-1863 rate, water rate, land and assessed taxes, income tax, paid by J.T.Sleap for premises in Chelsea. LONDON METROPOLITAN ARCHIVES Page 22 SLEAP, JONATHAN THOMAS

ACC/1396 Reference Description Dates

ACC/1396/095 Parchment tag marked "Muniments of the Title of J.T.Sleap to two freehold houses Nos. 5 and 6 Riley Street Chelsea on lease to Mr. William Varnell at a ground rent of £6. per annum. And also to 2 other freehold houses Nos. 12 and 13 Little Davis Place Chelsea aforesaid on lease to Mr. Thomas Ascroft at a ground rent of £10. per annum. Cost £409. 18. 2."

ACC/1396/096 Feoffment with livery of seizin. 1809 10 Apr 1. John Benson of Cockermouth, Cumberland, clerk. 2. Osburn Littledale of Buttermere, Cumberland, clerk. 3. John Clark the elder and John Clark the younger both of Buttermere, yeomen, attornies for (1). Premises: two dwelling-houses with barn, stable, cowhouse and garden, known as Bridge House, at Buttermere, within manor of Braithwaite and Coledale, Cumberland; also four seats in chapel of Buttermere. Consideration: £100.

ACC/1396/097 Conveyance by lease and release. 1836 22-23 1. John Littledale of Keswick, Cumberland, Feb draper, eldest son and heir at law of Rev. Osburn Littledale late of Buttermere, clerk, deceased. 2. Barbara Littledale of Keswick, widow. Premises: as in ACC/1396/96. Consideration: £45.

ACC/1396/098 Conveyance by lease and release. 1838 1-2 Feb 1. John Scott of Keswick, parish of Crosthwaite, Cumberland, surgeon, brother and trustee of Barbara Littledale late of Keswick, deceased. 2. Charles Richard of same place, grocer. Premises: as in ACC/1396/96. Consideration: £150. LONDON METROPOLITAN ARCHIVES Page 23 SLEAP, JONATHAN THOMAS

ACC/1396 Reference Description Dates

ACC/1396/099 Agreement to purchase. 1852 22 Sep 1. Charles Richard of Ellenborough, Cumberland, retired innkeeper. 2. Jonathan Thomas Sleap of Middle Temple, City of London, esq. Premises: parcel of freehold land adjoining bridge at Buttermere, parish of Lorton, Cumberland, with two messuages built there, one called the Victoria Inn, with barn, stable, out-buildings and garden in occupation of John Cowman, the other messuage in occupation of Isaac Gill; parcel of garden on opposite side of road leading from Buttermere to Cockermouth, in occupation of John Cowman; also four seats in chapel of Buttermere. Premises formerly described as in ACC/1396/96. Consideration: £200. and annuity of £25.

ACC/1396/100 Conveyance. 1852 28 Dec 1. Charles Richards (also called Richard) of Ellenborough, Cumberland, retired innkeeper. 2. Jonathan Thomas Sleap of Middle Temple, City of London, esq. 3. William Philip of New Brentford, printer. Premises and consideration: as in ACC/1396/99

ACC/1396/101 Counterpart lease for 21 years from 25 March 1914 10 Jun 1914. 1. Haidee Cooper of Keswick, Cumberland, gentlewoman. 2. James Sydney Cooper of Manchester, Lancs., medical practitioner. Premises: parcel of freehold land near bridge at Buttermere, parish of Lorton, Cumberland, with messuage known as the Victoria Hotel, with stables, outbuildings and garden. Rent: £30. yearly.

ACC/1396/102 Label marked 'Sleap J.T. deceased. Public House Buttermere, 1852.'

ACC/1396/103 Bills of complaint, Peacey v Norbury, Pringle v 1864 Peacey.

ACC/1396/104 Bills of complaint, Peacey v Norbury, Pringle v 1864 Peacey. LONDON METROPOLITAN ARCHIVES Page 24 SLEAP, JONATHAN THOMAS

ACC/1396 Reference Description Dates

ACC/1396/105 Office copy of decree. 1864

ACC/1396/106 Office copy of Chief Clerk's certificate. 1865

ACC/1396/107 Schedules of title deeds relating to testator's 1865 real estates in Brentford, Ealing, Hillingdon, Hounslow, manor of Isleworth Syon, Northolt, Chelsea, Little Birchhill, Bucks., and Crosthwaite and Buttermere, Cumberland, handed over by defendant, William Philip Norbury, to tenants for life and the Receiver

ACC/1396/108 Schedules of title deeds relating to testator's 1865 real estates in Brentford, Ealing, Hillingdon, Hounslow, manor of Isleworth Syon, Northolt, Chelsea, Little Birchhill, Bucks., and Crosthwaite and Buttermere, Cumberland, handed over by defendant, William Philip Norbury, to tenants for life and the Receiver

ACC/1396/109 Office copy of decree absolute in divorce of 1866 James and Haidee Cooper.

ACC/1396/110 Order as to Hounslow property. 1868

ACC/1396/111 Order for erection of houses at Hounslow. 1869

ACC/1396/112 Order to deposit documents. 1868

ACC/1396/113 Order appointing trustees for purposes of 1885 Settled Land Act 1882 to will of J.T. Sleap.

ACC/1396/114 Summons and copy summons for deposit of 1888 title deeds.

ACC/1396/115 Summons and copy summons for deposit of 1888 title deeds.

ACC/1396/116 Order for delivery of title deeds. 1893 LONDON METROPOLITAN ARCHIVES Page 25 SLEAP, JONATHAN THOMAS

ACC/1396 Reference Description Dates

ACC/1396/117 Deed of arrangement. 1865 18 Apr 1. Julia Peacey of King Street, Hammersmith, wife of Joseph Peacey, tailor. 2. Haidee Cooper of 50 King Street, Hammersmith, wife of James Cooper of Weymouth, Dorset, carver and gilder. 3. Ada Pringle of Bedford Gardens, , wife of William Anthony Pringle, gent. Arrangement as to income of real estate and residuary personal estate of J.T. Sleap, deceased, devised to parties as tenants for life.

ACC/1396/118 Legacy receipts for duty paid on account of 1865-1867 personal estate of J.T. Sleap, deceased.

ACC/1396/119 Legacy receipts for duty paid on account of 1865-1867 personal estate of J.T. Sleap, deceased.

ACC/1396/120 Legacy receipts for duty paid on account of 1865-1867 personal estate of J.T. Sleap, deceased.

ACC/1396/121 Legacy receipts for duty paid on account of 1865-1867 personal estate of J.T. Sleap, deceased.

ACC/1396/122 Legacy receipts for duty paid on account of 1865-1867 personal estate of J.T. Sleap, deceased.

ACC/1396/123 Legacy receipts for duty paid on account of 1865-1867 personal estate of J.T. Sleap, deceased.

ACC/1396/124 Accounts of and subsequent instalments of 1866-1876 succession duty on real property, derived from estate of J.T. Sleap, deceased.

ACC/1396/125 Certified copy of registration of death of William 1882 21 Dec Anthony Pringle on 17 January 1871.

ACC/1396/126 Schedule of title deeds taken by H. Cooper. 1885

ACC/1396/127 Receipts for title deeds removed by H. Cooper. 1886, 1896

ACC/1396/128 Receipts for title deeds removed by H. Cooper. 1886, 1896 LONDON METROPOLITAN ARCHIVES Page 26 SLEAP, JONATHAN THOMAS

ACC/1396 Reference Description Dates

ACC/1396/129 Draft appointment. 1886 10 Apr 1. Peter Stewart Ross of 20 Westmoreland Road, Bayswater, gent., trustee. 2. Julia Peacey of Askew Crescent, Uxbridge Road, widow, Haidee Cooper of 2 Westmoreland Road, gentlewoman, and Ada Pringle of South , Surrey, widow. 3. Peter Stewart Ross and John Willett of Laurel Cottage, Heston, gent. Appointment of John Willett as trustee of will of J.T. Sleap for purposes of the Settled Land Act 1882, in place of Joseph Peacey, deceased.

ACC/1396/130 Agreement. 1889 17 Apr 1. Julia Peacey of 238 Goldhawk Road, Shepherds Bush, widow. 2. Ada Pringle of South Croydon, Surrey, widow. 3. Haidee Cooper of Wandsworth, Surrey, gentlewoman. Agreement between tenants for life to receive rents and profits of real estate devised by will of J.T. Sleap, as in schedules.

ACC/1396/131 Mortgage. 1894 1 Mar 1. Julia Peacey of 181 Goldhawk Road, Shepherds Bush, widow. 2. Emily Martha wife of Arthur Croft of same place, traveller. 3. Henry Lambe Paterson of Isle of Thanet, esq., and William Vautier Paterson of 25 Lincolns Inn Fields, solicitor. Premises: interest of (1) and (2) in residuary estate of J.T. Sleap. Consideration: £220.

ACC/1396/132 Reversion instructions with reference to loan or 1896 Jun sale of trust property of Mrs. E.M. Croft.

ACC/1396/133 Statutory declaration of Emily Martha Croft of 1896 20 Jun 181 Goldhawks Road, Shepherds Bush, wife of Arthur Croft. Enclosed: certificates of baptism and marriage. LONDON METROPOLITAN ARCHIVES Page 27 SLEAP, JONATHAN THOMAS

ACC/1396 Reference Description Dates

ACC/1396/134 Mortgage. 1896 20 Jun 1. Emily Martha Croft of 181 Goldhawk Road, -1896 20 Oct Shepherds Bush, wife of (2). 2. Arthur Croft. 3. The Middlesex Joint Stock Banking and Investment Co., Ltd., of 33 John Street, Bedford Row, London. Premises: one eighth share of (1) in real and residuary personal estate of J.T. Sleap; Schedule of property. Consideration: £125. Subscribed: reconveyance, dated 20 October 1896; Annexed: notice to previous mortgagees, dated 20 June 1896.

ACC/1396/135 Statutory declaration of Julia Peacey of 14 1896 20 Oct Agate Road, The Grove, Hammersmith, widow, and Emily Martha Croft of 181 Goldhawk Road, Shepherds Bush, wife of Arthur Croft, traveller. Schedule of premises.

ACC/1396/136 Mortgage. 1896 20 Oct 1. Julia Peacey of 14 Agate Road, The Grove, Hammersmith, widow. 2. Emily Martha Croft of 181 Goldhawk Road, Shepherds Bush, wife of (3). 3. Arthur Croft of same place, traveller. 4. Elizabeth Ling of Curry Rivell, Somerset, spinster. Premises: share of (1) and (2) in real and residuary personal estate of J.T.Sleap. Schedule of property. Consideration: £600.

ACC/1396/137 Transfer of mortgage. 1896 20 Oct 1. Julia Peacey and Emily Martha Croft. 2. Henry Lambe Paterson and William Vautier Paterson. 3. Elizabeth Ling. Premises: as in ACC/1396/131 and principal sum of £220. Consideration: £234. 4s. 1d.

ACC/1396/138 Undertakings by devisees of will of J.T.Sleap to 1896 24 Oct join in all future leases of property. LONDON METROPOLITAN ARCHIVES Page 28 SLEAP, JONATHAN THOMAS

ACC/1396 Reference Description Dates

ACC/1396/139 Appointment. 1899 23 Aug 1. John Willett of 7 Church Walk, , gent. 2. Julia Peacey of 75 Iffley Road, The Grove, Hammersmith, widow, Haidee Cooper of 6 Haywards Terrace. Elm Park Road. Church End, Finchley, gentlewoman, and Ada Pringle of St. Peters Park, Paddington, widow. 3. William Vautier Paterson of 25 Lincolns Inn Fields, London, gent., and Money Marsland of 40 Great Tower Street, City of London, surveyor and sanitary expert. Appointment of (3) as trustees of will of J.T.Sleap for purposes of the Settled Land Act, 1882, in place of (1) and of Peter Stewart Ross.

ACC/1396/140 Solicitors' bill relating to improvements under 1902 Feb will of J.T.Sleap.

ACC/1396/141 Solicitors' expenses for passing accounts of 1902 Dec property chargeable with estate duty upon deaths of Julia Peacey and Ada Pringle. With receipt.

ACC/1396/142 Preliminary costs for sale of 377 High Street, 1902 Dec Brentford, to Brentford Urban District Council.

ACC/1396/143 Transfer of mortgage and further charge. 1904 11 Jan 1. Elizabeth Ling of Curry Rivel. Somerset, spinster. 2. Emily Martha Croft of 15 Drayton Grove, , wife of (3). 3. Arthur Croft of same place, traveller. 4. William Bolland Treacher of Westbury, Wilts., esq. Premises: as in ACC/1396/136-137. Consideration: £600. and further £50.

ACC/1396/144 Transfer of mortgage and further charge. 1904 7 Dec 1. William Bolland Treacher now of Bath, Somerset, esq. 2. Emily Martha Croft. 3. Arthur Croft. 4. Clement Burgess Broad of Stamford Brook Lodge, Stamford Brook, esq. Premises: as in ACC/1396/136-137, 143 Consideration: £650. and further £50. LONDON METROPOLITAN ARCHIVES Page 29 SLEAP, JONATHAN THOMAS

ACC/1396 Reference Description Dates

ACC/1396/145 Transfer of mortgage and further charge. 1907 31 Jan 1. Clement Burgess Broad. 2. Emily Martha Croft. 3. Arthur Croft. 4. Annie Elizabeth Nicholl of Colchester, Essex, spinster. Premises: as in ACC/1396/136-137, 143-144. Consideration: £700. and further £150.

ACC/1396/146 Transfer of mortgages. 1915 22 Mar 1. Annie Elizabeth Nicholl now of Rome, Italy, spinster. 2. William Vautier Paterson now of 1 Craven Hill Gardens, London, gent. 3. John Russell Dadds of 1 Hormead Road, Maida Hill, London, gent. Premises: as in ACC/1396/136-137, 143-144. Consideration: £850. Endorsed: acknowledgment of receipt by (3), dated 26 November 1928.

ACC/1396/147 Schedules of deeds 1865-1898, 1889-1915. 1865-1928

ACC/1396/148 Schedules of deeds 1865-1898, 1889-1915. 1865-1928

ACC/1396/149 'Thomas Fells account of his antient hedge 1698 rows in the year 1698.' Lists field names, hedges, and measurements. Possibly relating to Cumberland, and may be connected to property of J.T.Sleap in that county. LONDON METROPOLITAN ARCHIVES Page 30 SLEAP, JONATHAN THOMAS

ACC/1396 Reference Description Dates

ACC/1396/150 Lease for 21 years from 25 December 1818. 1818 26 Dec 1. Judith Jemima Mary Combrune of Kensington, spinster. 2. Thomas Round of Old Brentford, tallow chandler and melter. Premises: freehold brick messuage in Old Brentford with buildings standing behind, stable, chaise house, yard and garden. Rent: £21. yearly. Consideration: great expense of (2) in substantially repairing and improving premises. Endorsed: Assignment of lease, dated 28 February 1827. 1. Elizabeth Round, widow and administratrix of Thomas Round. 2. Joseph of Old Broad Street, London, gent. 3. John Round of Old Brentford, grocer. Consideration: £1.

ACC/1396/151 Lease for 56 years from 29 September 1853. 1853 12 Nov 1. Henry Davis of Ealing, surveyor. 2. Emanuel Palmer of Kew, Surrey, bricklayer. Premises: dwelling house with garden and land in occupation of Mrs. Nicholas, in parish of Ealing. Plan in margin. Rent: £25. yearly. Covenant: by (2) to repair dwelling house and erect two cottages.

ACC/1396/152 Conveyance. 1862-1884 24 1. Thomas Dence of 11 Little Stanhope Street, Mar , esq. 2. Alfred East of 92 Corbyn Street, Road, builder. Premises: parcel of land being lots 19, 20, 21, 22 and part of 23, fronting Womersley Road, part of Womersley House Estate, Mount Pleasant, Hornsey. Plan in margin. Schedules of building stipulations and title deeds 1862-82. Consideration: £666. 13s. 4d. LONDON METROPOLITAN ARCHIVES Page 31 SLEAP, JONATHAN THOMAS

ACC/1396 Reference Description Dates

ACC/1396/153 Conveyance. 1886 1 Jul 1. Thomas Dence of 11 Little Stanhope Street, Mayfair, preserved provision manufacturer. 2. Thomas Brooks of Rawtenstall, Lancs., esq. Premises: lands and ground rents at Womersley House Estate, Mount Pleasant, , Hornsey. Schedules of premises. Consideration: £11,170.

ACC/1396/154 Conveyance. 1886 31 Aug 1. Thomas Dence of 11 Little Stanhope Street, Mayfair, gent., and John Hawthorne Lydall of 37 Southampton Buildings, solicitor. 2. Thomas Brooks of Rawtenstall, Lancs., esq. Premises: freehold land and ground rents in Ridge Road, part of Ferme Park Estate, Hornsey. Schedule of premises. Consideration: £4, 029.

ACC/1396/155 Conveyance. 1886 30 Sep 1. Alfred East of 7 Bank Villas, Womersley Road, builder. 2. Thomas Brooks of Rawtenstall, Lancs., esq. Premises: lands and ground rents, part of Womersley House Estate, Crouch End, Hornsey. Consideration: £500. LONDON METROPOLITAN ARCHIVES Page 32 SLEAP, JONATHAN THOMAS

ACC/1396 Reference Description Dates

ACC/1396/156 Conveyance. 1886 17 Nov 1. Charles Richard Tennant, Major in H.M. 2nd Life Guards. 2. Ruth Adamson Brooks of Rawtenstall, Lancs., spinster. 3. Thomas Brooks of Rawtenstall, esq. 4. Rt. Hon. William Thackeray Marriott, M.P., of 56 Ennismore Gardens, Judge Advocate General, Ernald Mosley of Woodlands, Uxbridge, esq., Harry Leigh Townshend of Ashby-de-la-Zouch, Leics., esq., and Marshall Jones Brooks of Rawtenstall, esq. Premises: freehold land at Crouch End, Hornsey. Schedule of leases. Consideration: marriage of (1) and (2). Subscribed: memorandum of present trustees, dated 14 September 1934.

ACC/1396/157 Conveyance. 1945 1 Jun 1. Thomas Hume Bischoff of 4 Great Winchester Street, City of London, esq., and William George Tennant of Upton-on-Severn, Worcs., vice-admiral in R.N. 2. Rt. Hon. Gerald Beach Baron Crawshaw of Loughborough, Leics. Premises: parcels of land at Crouch End, Hornsey. Schedules of leases.

ACC/1396/158 Fire insurance policy taken out by Ambrose 1889 23 Jul Lloyd Taylor esq. Premises: brick built private dwelling house, 11 St. Mary's Road, .

ACC/1396/159 Correspondence concerning sale by mortgagee 1900 Nov-Dec of 11 St. Mary's Road, Harlesden. ACC/1396/158-164 in envelope.

ACC/1396/160 Correspondence concerning sale by mortgagee 1900 Nov-Dec of 11 St. Mary's Road, Harlesden. ACC/1396/158-164 in envelope.

ACC/1396/161 Correspondence concerning sale by mortgagee 1900 Nov-Dec of 11 St. Mary's Road, Harlesden. ACC/1396/158-164 in envelope. LONDON METROPOLITAN ARCHIVES Page 33 SLEAP, JONATHAN THOMAS

ACC/1396 Reference Description Dates

ACC/1396/162 Correspondence concerning sale by mortgagee 1900 Nov-Dec of 11 St. Mary's Road, Harlesden. ACC/1396/158-164 in envelope.

ACC/1396/163 Correspondence concerning sale by mortgagee 1900 Nov-Dec of 11 St. Mary's Road, Harlesden. ACC/1396/158-164 in envelope.

ACC/1396/164 Correspondence concerning sale by mortgagee 1900 Nov-Dec of 11 St. Mary's Road, Harlesden. ACC/1396/158-164 in envelope.

ACC/1396/165 Plan regarding settlement of the Kilburn Estate. 1921 Surveyors: Charles Hewitt & Co., 4 New Court, Lincolns Inn. Scale: 88feet : 1inch (Ordnance Survey). Size: 97.8cm x 68.9cm.

ACC/1396/166 Lease for 11¼ years less 10 days from 25 1847 17 Feb March 1847. 1. Samuel Isaacs of 7 Upper Gower Street, Bedford Square, esq. 2. Charles Fletcher of 131 Regent Street, watch maker. Premises: messuage No. 131 on west side of Regent Street, being corner house south of Leicester Street, parish of St. James Westminster, in occupation of (2) and H. Durluchen. Schedule of fittings. Rent: £300 yearly. Consideration: £200.

ACC/1396/167 Counterpart of above lease. 1847 17 Feb

ACC/1396/168 Assignment by way of mortgage. 1847 17 Feb 1. Charles Fletcher of 131 Regent Street, watch maker. 2. Herrman Geiger of Alpha Road, Middx., gent. Premises: as in ACC/1396/166. Consideration: £238. LONDON METROPOLITAN ARCHIVES Page 34 SLEAP, JONATHAN THOMAS

ACC/1396 Reference Description Dates

ACC/1396/169 Assignment of mortgage. 1847 13 Nov 1. Herrman Geiger now prisoner for debt in Whitecross Street Prison. 2. Montague George Smith of 12 Furnivals Inn, gent. Premises: as in ACC/1396/166 and principal sum of £238. Consideration: discharge of (1) out of custody and sums of money owed by (1).

ACC/1396/170 Assignment. 1848 1. Montague George Smith of 12 Furnivals Inn, gent. 2. Richard James Unwin of 21 Hart Street, , gent. Premises: as in ACC/1396/166. Consideration: £75.

ACC/1396/171 Lease for 21 years from 29 September 1836. 1837 18 Feb 1. William Crowther of Wandsworth, Surrey, esq. 2. John Shipley of 181 Regent Street, St. James Westminster, harness maker. Premises: dwelling-houses Nos. 179 and 181 on west side of Regent Street, parish of St. James Westminster. Abuttals and measurements given. Plan in margin. Rent: £380. yearly for first eight years, thereafter £395. yearly.

ACC/1396/172 Assignment of lease. 1852 23 Feb 1. Robert Dixon Box of 187 Regent Street, boot -1852 26 Feb maker, John Demezy Goodchild of Reading, Berks., miller, and John George Shipley of 181 Regent Street, saddler, executors of John Shipley late of 181 Regent Street, saddler, deceased. 2. Catharine Shipley of Hartley Wintney, Hants., spinster. Premises: as in ACC/1396/171.; Consideration: £400. Endorsed: Assignment of lease, date 26 February 1852. 1. Catharine Shipley. 2. John George Shipley. Consideration: £410. LONDON METROPOLITAN ARCHIVES Page 35 SLEAP, JONATHAN THOMAS

ACC/1396 Reference Description Dates

ACC/1396/173 Agreement 1852 10 Mar 1. Henry Hicks of 52 Davies Street, Berkeley Square, saddler. 2. John George Shipley of 181 Regent Street, saddler. Premises: trade and business of saddler and harness maker of (1) and goodwill of trade in England and East and West Indies. Consideration: £100. Annexed: letter of guarantee from Elizabeth Hicks.

ACC/1396/174 Copy of agreement. in Acc/1396/173 1852 10 Mar

ACC/1396/175 Receipt for £5, being payment for half an acre 1836 17 Dec of land, sold by Henry Prince senior to his son, Henry Prince.

ACC/1396/176 Absolute surrender. 1840 4 Apr 1. Henry Prince the elder of the tything of Crookham, parish of Crondall, yeoman. 2. Henry Prince the younger of same place, yeoman. Premises: parcel of land containing two roods and five perches with cottage and buildings lately erected by (2), copyhold of manor and hundred of Crondall. Consideration: £5.

ACC/1396/177 Copy of court roll, manor and hundred of 1840 3 Nov Crondall. Admission of Henry Prince the younger. Premises: as in ACC/1396/176.

ACC/1396/178 Copy of conditional surrender. 1849 15 Mar 1. Henry Prince the younger of the tithing of Crookham, parish of Crondall, husbandman. 2. Thomas White of Hartley Wintney, Hants., gent. Premises: as in ACC/1396/176 Consideration: £100.

ACC/1396/179 Copy of court roll, manor and hundred of 1854 23 May Crondall. Admission of Thomas White of Hartley Wintney, gent., upon forfeiture by Henry Prince the younger. Premises: as in ACC/1396/176. LONDON METROPOLITAN ARCHIVES Page 36 SLEAP, JONATHAN THOMAS

ACC/1396 Reference Description Dates

ACC/1396/180 Attornment of premises at Crookham in 1854 22 Jun occupation of William Prince to Thomas White. 181

ACC/1396/181 Attornment of premises at Crookham in 1854 1 Jul occupation of William Prince to J.G.Shipley.

ACC/1396/182 Surrender. 1854 1 Jul 1. Thomas White of Hartley Wintney, Hants., gent. 2. John George Shipley of 181 Regent Street, Middx., saddler. Premises: as in ACC/1396/176 Consideration: £135. Note: ACC/1396/175-182 were found enclosed in ACC/1396/183.

ACC/1396/183 Covenant to surrender copyhold premises. 1854 1 Jul 1. Thomas White of Hartley Wintney, Hants., gent. 2. John George Shipley of 181 Regent Street, Middx., saddler. Premises: as in ACC/1396/176. Consideration: £135.

ACC/1396/184 Copy of court roll, manor and hundred of 1844 10 May Crondall. Admission of Thomas Binns of 17 Essex Street, Strand, gent. Premises: parcel of land containing two acres, three roods and one perch. Abuttals given.

ACC/1396/185 Copy of letter from solicitors concerning 1844 1 Oct purchase of The Oat Sheaf Inn, parish of Crondall, by John Shipley.

ACC/1396/186 Covenant to surrender copyhold premises. 1845 1 Mar 1. Thomas John Barnes of Fenchurch Street, City of London, gent. 2. Wright Maydwell of Brompton. Middx., plumber and John Rogers of Foots Cray, Kent, grocer. 3. John Shipley of 181 Regent Street, saddler. Premises: parcel of land containing two acres, two roods and thirty three perches, described as lot 10, copyhold of manor and hundred of Crondall. Plan in margin. Consideration: £85. LONDON METROPOLITAN ARCHIVES Page 37 SLEAP, JONATHAN THOMAS

ACC/1396 Reference Description Dates

ACC/1396/187 Copy of court roll, manor and hundred of 1845 1 Mar Crondall. Surrender by Thomas John Barnes to use of John Shipley. Premises: as in ACC/1396/186. Consideration: £85.

ACC/1396/188 Copy of court roll, manor and hundred of 1845 1 Mar Crondall. Admission of John Shipley. Premises: {as in ACC/1396/186}.

ACC/1396/189 Bill of costs for Shipley's admission. 1845 1 Mar

ACC/1396/190 Covenant to surrender copyhold premises. 1852 20 Oct 1. Robert Dixon Box of 187 Regent Street, Middx., boot maker, John Demezy Goodchild of Reading, Berks., miller and John George Shipley of 181 Regent Street, saddler, executors of John Shipley, deceased. 2. William Carter of Heddon Street, Regent Street, harness maker. Premises: as in ACC/1396/186. Consideration: £50.

ACC/1396/191 Correspondence between solicitors concerning 1853 8 Dec Mr. Carter's enfranchisement. -1853 9 Dec Note: ACC/1396/183-185, 187-191 were found enclosed in ACC/1396/186.

ACC/1396/192 Correspondence concerning enfranchisement 1854 Jan-1854 and date fixed for next court of Crondall Manor. Sep

ACC/1396/193 Correspondence concerning enfranchisement 1854 Jan-1854 and date fixed for next court of Crondall Manor. Sep

ACC/1396/194 Correspondence concerning enfranchisement 1854 Jan-1854 and date fixed for next court of Crondall Manor. Sep

ACC/1396/195 Correspondence concerning enfranchisement 1854 Jan-1854 and date fixed for next court of Crondall Manor. Sep LONDON METROPOLITAN ARCHIVES Page 38 SLEAP, JONATHAN THOMAS

ACC/1396 Reference Description Dates

ACC/1396/196 Mortgage by underlease for 21 years less one 1838 19 Jun day from 25 December 1837. 1. John Miles of Dowgate Hill, Upper Thames Street, City of London, builder. 2. James Weeks of Pudding Lane, Lower Thames Street, blacksmith. 3. Joshua Russell of Melksham, Wilts., gent. Premises: messuage with rooms, stables, outbuildings, yard, garden and five acres of land at Stratford, parish of , Essex. Consideration: £200.

ACC/1396/197 Marriage settlement. 1815 26 Apr 1. Hon. Mortimer Rodney of Harley Street, St. Marylebone, one of ten children of Ann Lady Rodney by George Lord Rodney, deceased. 2. Sarah Burton Withy one of daughters of (3). 3. Robert Withy of Buckingham Street, Strand, esq. 4. Hon. and Rev. Spencer Rodney, Fellow of All Souls College, Oxford, John Newman of Lombard Street, City of London, esq., and Richard Patric Satterley of Queen Street, May Fair, doctor of physic. Settlement of money upon marriage of (1) and (2).

ACC/1396/198 Marriage settlement. 1815 26 Apr as in ACC/1396/197.; memorandum, dated 1844, acknowledging receipt of £2000 from executrices of will of Robert Withy; appointments of new trustees, dated 1846 and 1850. LONDON METROPOLITAN ARCHIVES Page 39 SLEAP, JONATHAN THOMAS

ACC/1396 Reference Description Dates

ACC/1396/199 Release. 1857 16 Mar 1. Mortimer Harley Rodney esq., Commander in Royal Navy, Frederick James Rodney esq., Arthur Rueff Rodney esq., Sarah Ann Rodney spinster, Augusta Maria Rodney spinster, and Frances Jane Rodney spinster, all of Calais, France. 2. Mortimer Harley Rodney administrator of Hon. Mortimer Rodney, deceased. 3. Charles Henry Winfield of 56 Tavistock Square, esq., and John Malleson of Dusseldorf, Prussia, esq. Release of (3) on division of funds subject to trusts of marriage settlement of 26 April 1815.

ACC/1396/200 Memorandum of agreement to execute release 1856 as in ACC/1396/199.

ACC/1396/201 Account of succession to personal property of 1857 17 Mar Mortimer Harley Rodney, his brothers and sisters, upon death of father Hon. Mortimer Rodney.

ACC/1396/202 Bills of costs and charges of trustees of 1857 Mar marriage settlement, with receipt. Note: ACC/1396/200-206 found enclosed in ACC/1396/199

ACC/1396/203 Bills of costs and charges of trustees of 1857 Mar marriage settlement, with receipt. Note: ACC/1396/200-206 found enclosed in ACC/1396/199

ACC/1396/204 Bills of costs and charges of trustees of 1857 Mar marriage settlement, with receipt. Note: ACC/1396/200-206 found enclosed in ACC/1396/199

ACC/1396/205 Bills of costs and charges of trustees of 1857 Mar marriage settlement, with receipt. Note: ACC/1396/200-206 found enclosed in ACC/1396/199 LONDON METROPOLITAN ARCHIVES Page 40 SLEAP, JONATHAN THOMAS

ACC/1396 Reference Description Dates

ACC/1396/206 Bills of costs and charges of trustees of 1857 Mar marriage settlement, with receipt. Note: ACC/1396/200-206 found enclosed in ACC/1396/199

ACC/1396/207 Assignment by way of mortgage. 1854 16 Feb 1. Lewis Hand of 36 Great James Street, Bedford Row, gent., and Elmira his wife. 2. Rev. William Breighton Russell of Turvey Rectory, Beds., clerk. Premises: one undivided tenth part, being share of Elmira Hand, of reversionary interest in £14,662. 3s. 4d. being portion in marriage settlement of parents. Consideration: £400. Annexed: notices of mortgage; receipt, dated 1867.

ACC/1396/208 Notice of assignment, dated 19 June 1876. 1876 28 Jun 1. Frederick Campbell of 20 Spring Gardens, Middx., wine and spirit merchant. 2. Harry Finch Nicholl of 20 Spring Gardens. Premises: policy of assurance on life of (1) for securing £2000.