LONDON METROPOLITAN ARCHIVES Page 1 PENNINGTON AND SONS {SOLICITORS}

ACC/0969 Reference Description Dates Premises

ACC/0969/001 Copy of court roll: manors of . 1842 25 Jul Admission of Rev. William Henry England, on decease of mother, Mary Francis England. Premises: messuage with appurts. and three acres land, at West Green, Tottenham [West Green Lodge]

ACC/0969/002 Lease and counterpart for 17½ years, 31 Aug 1849 - 1852 1849. 1. Rev. William England of Ellesborough, Bucks. 2. John Wheeler of The Poultry, London, warehouseman. Premises as in ACC/0969/1 Rent: £63 yearly Endorsement: assignment, 28 Aug. 1852 by (2) to James Abbott of 2 King Street, Finsbury, gent., of remainder of term in consideration of £125.

ACC/0969/003 Lease and counterpart for 17½ years, 31 Aug 1849 - 1852 1849. 1. Rev. William England of Ellesborough, Bucks. 2. John Wheeler of The Poultry, London, warehouseman. Premises as in ACC/0969/1 Rent: £63 yearly Endorsement: assignment, 28 Aug. 1852 by (2) to James Abbott of 2 King Street, Finsbury, gent., of remainder of term in consideration of £125.

ACC/0969/004 Inventory of fixtures at West Green, Tottenham 1849 13 Jul Fixtures valued at £82.12s.

ACC/0969/005 Licence from Rev. W. England to J. B. Wheeler, 1852 27 Aug to assign lease to J. R. Abbott

ACC/0969/006 Copy of court roll: manors of Tottenham. 1852 15 Sep Licence to Rev. W. H. England to demise premises at Tottenham to J. B. Wheeler.

ACC/0969/007 Duplicate schedule of deeds relating to West 1852 6 Oct Green Lodge, Tottenham Property of J. R. Abbott, with receipt for same. LONDON METROPOLITAN ARCHIVES Page 2 PENNINGTON AND SONS {SOLICITORS}

ACC/0969 Reference Description Dates

ACC/0969/008 Copy of court roll: manors of Tottenham. 1859 8 Mar Admission of devisees in trust of Rev. W. H. England. Premises: as in ACC/0969/1

ACC/0969/009 Particulars of sale of West Green Lodge and 1859 meadow adjoining near Hanger Lane and , Tottenham, to be auctioned 11 May 1859. With plan.

ACC/0969/010 Particulars of sale of freehold building land for 1890 shops and villas (Items numbered 010-013) Formerly part of West Green Lodge estate, to be auctioned 10 Sept. 1890. With memoranda of purchasers of lots With plans.

ACC/0969/014 Particulars of sale of 31 lots of building land for 1892 shops and villas (Items numbered 014-017) Formerly part of West Green Lodge estate, with memoranda of purchasers of lots. With plans.

ACC/0969/018 Release of dower by Mrs E. England to J. R. 1859 20 Jul Abbott in premises at West Green, Tottenham, part of her late husband's estate.

ACC/0969/019 Memorandum of agreement. 1861 14 Aug 1. James Abbott of Lane, . 2. Prince Louis Lucien Bonaparte. Premises: West Green Lodge, Tottenham, with contents, to be leased to (2) for one year, with option to renew, at rent of £250.

ACC/0969/020 Office copy of affidavit of J. Philipe in Chancery 1867 2 Jul suit Abbott v. Abbott. With birth and burial certificates of James Robert Abbott, 1866-1867.

ACC/0969/021 Copy Chancery order appointing guardians for 1867 9 Jul James Robert Abbott, infant.

ACC/0969/022 Office copy of Chief Clerk's certificate in 1869 9 Sep Chancery suit, Abbott v. Abbott. LONDON METROPOLITAN ARCHIVES Page 3 PENNINGTON AND SONS {SOLICITORS}

ACC/0969 Reference Description Dates

ACC/0969/023 Residuary and succession duty accounts and 1867 - 1871 receipts for duty paid on estate of James Robert Abbott, dec. (Items numbered 023-039)

ACC/0969/040 Lease for 21 years. 1868 28 Sep 1. William Abbott and Eliza Abbott, widow, guardians of James Robert Abbott. 2. William David Tibbery. Premises: as in ACC/0969/1 Rent: £130 yearly. Annexed: note that lease was cancelled on bankruptcy of (2).

ACC/0969/041 Copy of court roll: manors of Tottenham. 1869 27 Sep Licence to William Abbott and others to demise premises at West Green to William Carpenter of 10 Coleman Street, London, gent.

ACC/0969/042 Lease for 21 years. 1870 19 Jul 1. William Abbott and Eliza Abbott. 2. William Carpenter. Premises: as in ACC/0969/1 Rent: £100 yearly.

ACC/0969/043 Copy surveyor's report concerning 1890 29 Apr enfranchisement of copyhold premises in Tottenham held by [J. R.] Abbott.

ACC/0969/044 Instructions and counsel's opinion concerning 1890 7 Jul enfranchisement of J. R. Abbott's property and sale thereof.

ACC/0969/045 Copy draft acknowledgement and undertaking 1890 3 Aug of Eliza Mackinley for production and custody of marriage settlement concerning her previous marriage to James R. Abbott, sen.

ACC/0969/046 Agreement for sale with draft. 1890 27 Aug 1. James R. Abbott of Rochford House, Aubert Park, Highbury [Islington] 2. Rev. H. W. Whitfield of Christchurch Vicarage, West Green, Tottenham. Premises: land fronting West Green Road, Tottenham. Consideration: £2,200. LONDON METROPOLITAN ARCHIVES Page 4 PENNINGTON AND SONS {SOLICITORS}

ACC/0969 Reference Description Dates

ACC/0969/047 Agreement for sale with draft. 1890 27 Aug 1. James R. Abbott of Rochford House, Aubert Park, Highbury [Islington] 2. Rev. H. W. Whitfield of Christchurch Vicarage, West Green, Tottenham. Premises: land fronting West Green Road, Tottenham. Consideration: £2,200.

ACC/0969/048 Copy draft enfranchisement of premises 1890 30 Aug Premises as in ACC/0969/1 With plan.

ACC/0969/049 Copy conveyance. 1890 15 Sep 1. Vicar and churchwardens of Tottenham. 2. James Robert Abbott. Premises: annual fee farm rent of £2.2s. charged on land at Tottenham.

ACC/0969/050 Copy conveyance. 1890 23 Sep 1. James Robert Abbott. 2. Rev. H. W. Whitfield of Christchurch, West Green Premises: West Green Lodge, Tottenham Consideration: £2,200

ACC/0969/051 Requisitions on title and replies concerning 1890 Sep conveyance from Abbott to Whitfield.

ACC/0969/052 Requisitions on title and replies concerning 1890 Sep conveyance from Abbott to Whitfield.

ACC/0969/053 Notices and certificates concerning redemption 1890 of tithe and land tax. (Items numbered 053-056)

ACC/0969/057 Draft statutory declaration of J. R. Abbott as to 1890 24 Nov identity of seisin of West Green Lodge estate, Tottenham.

ACC/0969/058 Receipt for deeds covenanted to be handed 1899 24 Feb over

ACC/0969/059 Draft declaration by James R. Abbott and Rev. 1899 22 Jul H. W. Whitfield concerning West Green Lodge, Tottenham. LONDON METROPOLITAN ARCHIVES Page 5 PENNINGTON AND SONS {SOLICITORS}

ACC/0969 Reference Description Dates

ACC/0969/060 Tithe redemption charge to Mr Abbott with 1901 12 Sep receipt for œ1.9s.10d.

ACC/0969/061 Letters, inventories, insurance policies, 1852 - 1904 receipts, etc., concerning West Green Lodge estate, Tottenham. 28 items

ACC/0969/062 Lease for 30 years. 1853 15 Nov 1. Major de Salis of Royal Irish Hussars and William Fane de Salis of Dawley Court [Hillingdon] esq. (with consent and by direction of Henrietta Fane, Countess de Salis of Dawley Court) 2. John Rutty and George Verey of 108 Edgware Road, Paddington, timber merchants and brickmakers. Premises: two parcels of land at Dawley, Harlington (26 acres) for extraction of brick earth. Rent: £79 yearly. With marginal plan.

ACC/0969/063 Lease for 21 years. 1853 15 Nov 1. Major de Salis and William Fane de Salis (with consent and by direction of Henrietta Fane, Countess de Salis) 2. Messrs Thomas and William Rhodes of Balls Pond Road, Islington, brickmakers. Premises: messuage with outbuildings and several pieces of land (35 acres) at Dawley Wall, Harlington, for extraction of brick earth. Rent: £196 yearly. With marginal plan.

ACC/0969/064/A Lease for 30 years. 1854 14 Mar 1. Major de Salis and William Fane de Salis (by direction of Countess de Salis). 2. Messrs J. D. and C. Rigby of Westminster, builders. Premises: parcels of land, 21 acres, 19 acres, 5 acres and 3 acres at Dawley, Harlington, for extraction of brick earth. Rent: £176 plus royalty of 1s.9d. on every thousand bricks. With marginal plan. LONDON METROPOLITAN ARCHIVES Page 6 PENNINGTON AND SONS {SOLICITORS}

ACC/0969 Reference Description Dates

ACC/0969/064/B Deed of covenant and licence to assign. 1864 10 Jun 1. Joseph and Charles Rigby of Westminster, builders. 2. Thomas Maynard of Dawley House, Harlington, gent. 3. Rodolph de Salis, Colonel of Hussars, William Fane de Salis of Dawley Court, [Hillingdon]

ACC/0969/065 Assignment of lease. 1859 31 Dec 1. Thomas William Rhodes and James Rhodes. 2. John Rutty of Praed Street, Paddington, brickmaker and timber merchant. Premises: as leased in ACC/0969/63

ACC/0969/066 Assignment of lease. 1873 7 Feb 1. Theodore Jones of Finsbury Circus, London, John Rutty and George Verey. 2. Thomas Maynard of South Wharf, Paddington, brick merchant. Premises: as in ACC/0969/62 for remainder of term. Consideration: £1005.

ACC/0969/067 Correspondence, schedules of deeds and 1868 - 1879 memoranda of deposit, relating to Thomas Maynard's property at Harlington.

ACC/0969/068 Correspondence, schedules of deeds and 1868 - 1879 memoranda of deposit, relating to Thomas Maynard's property at Harlington.

ACC/0969/069 Coloured plan of brick yards at [Dawley] n.d. showing workshops, landing stages on Grand Junction Canal, chalk wash mill, etc.

ACC/0969/070 Counterpart lease for 90 years. 1860 17 Nov 1. William Unwin of Harewood Square [Marylebone], esq. 2. Daniel Gamon of Hornsey, builder. Premises: 1 Harringay Terrace, Hornsey. Rent: £4 yearly. With marginal plan. LONDON METROPOLITAN ARCHIVES Page 7 PENNINGTON AND SONS {SOLICITORS}

ACC/0969 Reference Description Dates

ACC/0969/071 Mortgage (by lease for 90 years) 1861 9 Dec 1. Henry Webb of Hornsey, builder. 2. Thomas Beall of Crouch End, Hornsey, gent. Premises: messuages known as 19-22 Harringay Grove, 1 and 3 Harringay Terrace, and the 'Unwin Arms', all in Hornsey. Consideration: £1830 Endorsement: covenant, 29 Sept. 1863, to produce deed for assignee of 'Unwin Arms'.

ACC/0969/072 Reassignment. 1862 19 Mar 1. Thomas Beall. 2. Henry Webb. Premises: 1, 2, 3 Harringay Terrace, Hornsey, discharged from mortgage

ACC/0969/073 Mortgage. 1862 20 Mar 1. Henry Webb. 2. Trustees of Highgate, Hornsey and Permanent Benefit Building Society. Premises: as in ACC/0969/72 for remainder of term of 90 years. Consideration: £600.

ACC/0969/074 Mortgage. 1865 20 Mar 1. Henry Webb. 2. Trustees of Highgate, Hornsey and Stoke Newington Permanent Building Society. Premises: 1 Harringay Terrace, Hornsey, for residue of term of 90 years. Consideration: £50.

ACC/0969/075 Assignment of equity of redemption. 1868 10 Mar 1. Henry Webb. 2. Thomas Gillions of 1 Harringay Terrace, Hornsey, butcher. Premises: 1 Harringay Terrace, Hornsey.

ACC/0969/076 Mortgage. 1868 11 Mar 1. Thomas Gillions. 2. Trustees of Highgate, Hornsey and Stoke Newington Benefit Building Society. Premises: as in ACC/0969/75 for remainder of term of 90 years. Consideration: £150. LONDON METROPOLITAN ARCHIVES Page 8 PENNINGTON AND SONS {SOLICITORS}

ACC/0969 Reference Description Dates

ACC/0969/077 Mortgage. 1870 14 Dec 1. Thomas Gillions. 2. Trustees of Highgate, Hornsey and Stoke Newington Permanent Benefit Building Society. Premises: as in ACC/0969/75 Consideration: £75.

ACC/0969/078 Mortgage. 1876 26 Oct 1. Thomas Gillions. 2. Joseph Howe of Hornsey, butcher. Premises: as in ACC/0969/75 Consideration: £100.

ACC/0969/079 Assignment. 1878 23 Oct 1. Thomas Gillions. 2. Joseph Howe. Premises: as in ACC/0969/75 subject to mortgage and further charge.

ACC/0969/080 Lease and counterpart for 21 years. 1878 11 Nov 1. Joseph Howe. 2. Thomas Gillions. Premises: as in ACC/0969/75 Rent: £59 yearly.

ACC/0969/081 Lease and counterpart for 21 years. 1878 11 Nov 1. Joseph Howe. 2. Thomas Gillions. Premises: as in ACC/0969/75 Rent: £59 yearly.

ACC/0969/082 Mortgage. 1889 7 Mar 1. Joseph Howe. 2. Charterhouse Permanent Investment Building Society. Premises: as in ACC/0969/75 for remainder of term of 90 years. Consideration: £400.

ACC/0969/083 Further charge. 1892 7 Sep 1. Joseph Howe of High Street, Hornsey. 2. Thomas Mills of Angell Road, Brixton, Surrey. Premises: 1 Harrogate [sic] Terrace, now known as 147 Turnpike Lane, Hornsey. Consideration: £235.19s.9d. LONDON METROPOLITAN ARCHIVES Page 9 PENNINGTON AND SONS {SOLICITORS}

ACC/0969 Reference Description Dates

ACC/0969/084 Assignment. 1892 10 Oct 1. Joseph Howe. 2. James North of Muswell Road, Hornsey, gent. Premises: as in ACC/0969/83 for remainder of term of 90 years. Consideration: £700.

ACC/0969/085 Assignment. 1896 28 Sep 1. A. J. Williams of Palatine Road, Stoke Newington, Post Office Official and William Goy of the Pakenham Arms, Calthorpe Street [St. Pancras], licensed victualler, trustees of James North. 2. Thomas Stebbing of Oakley Square, St. Pancras, gent. Premises: 157 [sic] Turnpike Lane, Hornsey, for remainder of term of 90 years as created by ACC/0969/75 Consideration: £470.

ACC/0969/086 Mortgage. 1896 28 Sep 1. T. G. Stebbing. 2. Mrs F. A. Stuart and another. Premises: as in ACC/0969/85 for remainder of term of 90 years. Consideration: £300.

ACC/0969/087 Assignment. 1897 15 Sep 1. T. G. Stebbings. 2. Miss Fanny Crockford. Premises: as in ACC/0969/85 for remainder of term of 90 years. Consideration: £300 With receipt for £1.18s.8d., two quarters' ground rent for premises.

ACC/0969/088 Assignment. 1897 15 Sep 1. T. G. Stebbings. 2. Miss Fanny Crockford. Premises: as in ACC/0969/85 for remainder of term of 90 years. Consideration: £300 With receipt for £1.18s.8d., two quarters' ground rent for premises. LONDON METROPOLITAN ARCHIVES Page 10 PENNINGTON AND SONS {SOLICITORS}

ACC/0969 Reference Description Dates

ACC/0969/089 Farm lease. 1879 13 Jan 1. Fanny Crockford of Springfield, Isle of Wight. 2. Frederick Crockford of Orillia, Ontario, Canada. Premises: 100 acres in Orillia. Rent: 50 yearly.

ACC/0969/090 Mortgage, 29 Oct. 1897. 1897 - 1901 1. Miss Fanny Crockford of Winterbourne, near Bristol [Gloucs.] 2. Mrs G. C. Ball-Acton of Hotel Victoria, Lausanne, Switzerland. Premises: as in ACC/0969/85. Consideration: £450. Endorsements: assignment, 4 Aug. 1898, by (2) to Emily Vere-Annersley of Stroud, Gloucs.; assignment, 29 Oct. 1901, by E. V. Annersley to Rev. Harry Tudor and others.

ACC/0969/091 Lease and counterpart for 21 years. 1897 15 Sep 1. Miss F. Crockford. 2. Thomas Gillions of 157 Turnpike Lane, Hornsey. Premises: as in ACC/0969/85 Rent: £59 yearly.

ACC/0969/092 Lease and counterpart for 21 years. 1897 15 Sep 1. Miss F. Crockford. 2. Thomas Gillions of 157 Turnpike Lane, Hornsey. Premises: as in ACC/0969/85 Rent: £59 yearly.

ACC/0969/093 Second mortgage, 29 Oct. 1901. 1901 - 1903 1. Miss Fanny Crockford. 2. Miss Louisa Say. Premises: as in ACC/0969/85 Consideration: £250. Endorsement: further charge, 14 Aug. 1903. Annexed: notice, 12 Nov. 1901, to first mortgagees of second mortgage. LONDON METROPOLITAN ARCHIVES Page 11 PENNINGTON AND SONS {SOLICITORS}

ACC/0969 Reference Description Dates

ACC/0969/094 Second mortgage, 29 Oct. 1901. 1901 - 1903 1. Miss Fanny Crockford. 2. Miss Louisa Say. Premises: as in ACC/0969/85 Consideration: £250. Endorsement: further charge, 14 Aug. 1903. Annexed: notice, 12 Nov. 1901, to first mortgagees of second mortgage.

ACC/0969/095 Surrender of mortgage. 1903 13 Aug 1. Rev. Harry Tudor and others. 2. Fanny Crockford. Premises: as in ACC/0969/85

ACC/0969/096 Further charge. 1904 24 Oct 1. Fanny Crockford. 2. Louisa Say. Premises: as in ACC/0969/85 Consideration: £100.

ACC/0969/097 Counterpart lease for 21 years. 1905 27 Jun 1. Rev. H. J. Crockford and others. 2. E. L. Robertson of 157, Turnpike Lane, Hornsey, clothier. Premises: as in ACC/0969/85 Rent: £50 yearly.

ACC/0969/098 Lease and counterpart for 21 years, 20 Dec. 1907 - 1909 1907. 1. Rev. H. J. Crockford and others. 2. George Haswell and Walter H. Stevens of 65 High Street, Hornsey, builders. Premises: as in ACC/0969/85 Rent: £40 yearly. Annexed: letter, 28 July 1909, from (2), in form of undertaking to assign.

ACC/0969/099 Lease and counterpart for 21 years, 20 Dec. 1907 - 1909 1907. 1. Rev. H. J. Crockford and others. 2. George Haswell and Walter H. Stevens of 65 High Street, Hornsey, builders. Premises: as in ACC/0969/85 Rent: £40 yearly. Annexed: letter, 28 July 1909, from (2), in form of undertaking to assign. LONDON METROPOLITAN ARCHIVES Page 12 PENNINGTON AND SONS {SOLICITORS}

ACC/0969 Reference Description Dates

ACC/0969/100 Agreement. 1911 28 Apr 1. Rev. H. Crockford and others. 2. Mrs E. Lake of 197 High Road, Wood Green [Tottenham] and W. Vincer of 270 St. Anne's Road, Tottenham, barber. (2) to be tenants of 157 Turnpike Lane, Hornsey, for 3 years. Rent: £45 yearly.

ACC/0969/101 Duplicate agreement. 1919 5 May 1. Rev. H. Crockford and another. 2. Joseph King of 5 Victoria Terrace, Tottenham Lane, Hornsey. (2) to lease 157 Turnpike Lane, Hornsey, as barber's shop for 3 years. Rent: £50 yearly. Annexed: miscellaneous correspondence.

ACC/0969/102 Letters from John Horne to Richard Stokes, [18c] Colne, Wilts Concerning application of will in favour of testator's wife and daughters, etc.

ACC/0969/103 Letters from John Horne to Richard Stokes, [18c] Colne, Wilts Concerning application of will in favour of testator's wife and daughters, etc.

ACC/0969/104 Copy of court roll: manor of Topsfield Hall, 1668 23 Jul Hornsey. Admission of Richard Blastocke upon surrender of Cuthbert Gilpin. Premises: tenement upon manorial waste.

ACC/0969/105 Copy of court roll: manor of Topsfield Hall, 1683 31 May Hornsey. Admission of Richard Blastocke upon death of father Richard Blastocke. Premises: cottage upon waste with land adjoining.

ACC/0969/106 Copy of court roll: manor of Topsfield Hall, 1701 2 May Hornsey. Admission of Richard Blastocke upon death of father Richard Blastocke. Premises: cottage and land adjoining upon waste. LONDON METROPOLITAN ARCHIVES Page 13 PENNINGTON AND SONS {SOLICITORS}

ACC/0969 Reference Description Dates

ACC/0969/107 Copy of court roll: manor of Topsfield Hall, 1711 24 Apr Hornsey. Admission of William Dell upon surrender of Richard Blastocke. Premises: messuage with garden, orchard and four pieces of land adjoining.

ACC/0969/108 Copy of court roll: manor of Topsfield, Hornsey. 1727 13 May Admission of Thomas Mascall upon surrender of Lemuell Bradley. Premises: as in ACC/0969/107

ACC/0969/109 Release. 1749 6 Jun 1. Thomas Mascall of St. Bride's London, painter-stainer. 2. Samuel Rylands of St. Luke [Old Street], watchmaker. Premises: copyhold messuage (divided in two) held of manor of Topsfield, late in occupation of Lemuell Bradley. Consideration: £262.

ACC/0969/110 Mortgage. 1751 9 Oct 1. Charles Paggett of St. Andrew Holborn, distiller. 2. Samuel Rylands. 3. John Bonner of Aldersgate Street, London, distiller. Premises: as in ACC/0969/109 conditionally surrendered to (1) as security for loan of £100. Consideration: £100 from (3) to (1) and further loan to (2) of £30. Endorsement: transfer of mortgage, 20 Oct. 1752 by (3) to Thomas Millington of Noble Street, St. Luke [Old Street], jeweller.

ACC/0969/111 Deed of covenants. 1752 20 Oct 1. Samuel Rilands of Hornsey, watchmaker. 2. Thomas Millington. Drawn up to ensure repayment to (2) of loans made to (1) on security of premises in Hornsey, conditionally surrendered to (2). Annexed: related bonds for repayment and performance of covenants. LONDON METROPOLITAN ARCHIVES Page 14 PENNINGTON AND SONS {SOLICITORS}

ACC/0969 Reference Description Dates

ACC/0969/112 Deed of covenants. 1752 20 Oct 1. Samuel Rilands of Hornsey, watchmaker. 2. Thomas Millington. Drawn up to ensure repayment to (2) of loans made to (1) on security of premises in Hornsey, conditionally surrendered to (2). Annexed: related bonds for repayment and performance of covenants.

ACC/0969/113 Assignment of mortgage 1753 25 Oct 1. Thomas Millington. 2. John Farmer of St. Sepulchre, London, mathematical instrument maker. Premises: two customary messuages (formerly one) with four poles of land adjoining, held of manor of Topsfield Hall. Consideration: £206

ACC/0969/114 Counterpart lease for 21 years. 1758 14 Oct 1. William Gordon of St. Lawrence Jewry, London, gent. 2. Thomas Hammond of Hornsey, gent. Premises: two messuages in Hornsey, one occupied by (2), other by John Dewilde. Rent: £18 yearly.

ACC/0969/115 Bills to William Gordon from William Marshall, 1779 for rebuilding and repairs on his estate at Hornsey. 9 items

ACC/0969/116 Counterpart lease for 21 years. 1787 30 Aug 1. William Gordon of St. Mary Islington, gent. 2. William Marshall of Hornsey, carpenter. Premises: two messuages in Hornsey Lane. Rent: £21 yearly. Endorsement: lease, 29 Sept. 1787, for further 14 years, of above premises in consideration of £200 to be spent by (2) in building houses in orchard belonging to premises.

ACC/0969/117 Bills to Messrs Gordon and Marshall for legal 1787 expenses in conveyance of property held of Topsfield Manor. LONDON METROPOLITAN ARCHIVES Page 15 PENNINGTON AND SONS {SOLICITORS}

ACC/0969 Reference Description Dates

ACC/0969/118 Counterpart lease for 21 years. 1823 23 Mar 1. John Gray of Brighton, Sussex, esq. 2. Thomas Davison of White Friars, London, printer. Premises: six messuages in Hornsey Lane, Hornsey. Rent: £145 yearly.

ACC/0969/119 Wrapping used to contain counterpart lease of 1823 Hornsey estate

ACC/0969/120 Lease and release. 1827 28 Dec 1. Harriet Conyers of Kingsland Place, Kingsland [Islington] and James Wood of Holloway Road, [Islington]. 2. Richard Jackson of Woburn Place, Russell Square, St. Pancras. Premises: three messuages and five acres land in Hungerdown Lane, Friern Barnet, conveyed to uses to bar dower. Consideration: £500.

ACC/0969/121 Lease and release. 1827 28 Dec 1. Harriet Conyers of Kingsland Place, Kingsland [Islington] and James Wood of Holloway Road, [Islington]. 2. Richard Jackson of Woburn Place, Russell Square, St. Pancras. Premises: three messuages and five acres land in Hungerdown Lane, Friern Barnet, conveyed to uses to bar dower. Consideration: £500.

ACC/0969/122 Lease for year 1831 4 Jun 1. Richard Jackson of Southampton Row, Russell Square, St. Pancras esq. 2. Thomas Doughty of Goodge Street, St. Pancras, chemist and druggist. Premises: three messuages and five acres in Hungerdown Lane, Friern Barnet. Consideration: 5s.

ACC/0969/123 Conveyance in trust. 1831 6 Jun 1. Richard Jackson. 2. Robert Richards, St. John Street, Clerkenwell, glassman. Premises: five acres in Hungerdown Lane, Friern Barnet. Consideration: to secure £500 LONDON METROPOLITAN ARCHIVES Page 16 PENNINGTON AND SONS {SOLICITORS}

ACC/0969 Reference Description Dates

ACC/0969/124 Release 1833 7 Feb 1. Thomas Doughty and John Jackson. 2. W. B. Heaton of Gainsborough, Lincolnshire, gent. Premises: as in ACC/0969/122 in trust to bar dower. Consideration: £565

ACC/0969/125 Conveyance by way of appointment. 1847 19 Feb 1. John Jackson. 2. Robert Thomas Howitt of Aldersgate Street, London, cornchandler. Premises: as in ACC/0969/122 Consideration: £700.

ACC/0969/126 Mortgage. 1847 20 Feb 1. Robert Thomas. 2. John Jackson. Premises: as in ACC/0969/122 Consideration: £700.

ACC/0969/127 Mortgage. 1857 3 Oct 1. Robert Thomas Howitt of New Inn Yard [St. Leonard] . 2. Charles Alexander Gore, Commissioner of Her Majesty's Woods and Forests. Premises: as in ACC/0969/122 Consideration: £385.

ACC/0969/128 Conveyance. 1860 1 Oct 1. John Jackson, Charles Alexander Gore and Robert Thomas Howitt. 2. Augustus Boileau Price of 43 Bedford Place, Kensington, gent. Premises: as in ACC/0969/122 now described as two messuages and five acres in Hungerdown Lane, Friern Barnet. Consideration: £1250. Endorsements: memoranda concerning covenants for production of above deed. With marginal plan. LONDON METROPOLITAN ARCHIVES Page 17 PENNINGTON AND SONS {SOLICITORS}

ACC/0969 Reference Description Dates

ACC/0969/129 Lease for seven years and counterpart 14 Oct. 1863 - 1865 1863. 1. A. B. Price of 48 Great Marylebone Street [St. Marylebone], gent. 2. H. Hazell of Station Road, Whetstone, [Friern Barnet], grocer. Premises: two cottages called Wood Cottages and three acres land in Station Road, Whetstone, Friern Barnet. Rent: £30 for first year, £40 for following years. With marginal plan. Endorsement: assignment of leasehold interest, 19 April 1865 by (2) to Alfred Bailey of Moss Hall Park, Finchley, brassfounder.

ACC/0969/130 Lease for seven years and counterpart 14 Oct. 1863 - 1865 1863. 1. A. B. Price of 48 Great Marylebone Street [St. Marylebone], gent. 2. H. Hazell of Station Road, Whetstone, [Friern Barnet], grocer. Premises: two cottages called Wood Cottages and three acres land in Station Road, Whetstone, Friern Barnet. Rent: £30 for first year, £40 for following years. With marginal plan. Endorsement: assignment of leasehold interest, 19 April 1865 by (2) to Alfred Bailey of Moss Hall Park, Finchley, brassfounder.

ACC/0969/131 Conveyance. 1868 23 Mar 1. Robert Gray of Exeter, Devon, accountant. 2. William Hall of Lincoln's Inn Fields, gent. Premises: two messuages (formerly three) and five acres land in Hangerdown Lane, Friern Barnet as in ACC/0969/128 Consideration: £1610.

ACC/0969/132 Conveyance. 1868 16 Jul 1. William Hall and another. 2. Charles Green, 25 Clapton Square, Hackney, gent. Premises: two cottages in Station Road, Whetstone, [Friern Barnet] Consideration: £1806. With plan attached. LONDON METROPOLITAN ARCHIVES Page 18 PENNINGTON AND SONS {SOLICITORS}

ACC/0969 Reference Description Dates

ACC/0969/133 Mortgage. 1868 17 Jul 1. Charles Green. 2. Elizabeth Low of 4 Arthur Street, Grays Inn Road, widow. Premises: cottage and land in Hangerdown Lane, now Station Road, Whetstone, [Friern Barnet] leased to Henry Hazell. Consideration: £1750.

ACC/0969/134 Counterpart lease for six years three months. 1853 10 Aug 1. John Smyth of Mark Lane, London, esq. 2. William Lobb of Aldersgate Street, London, doctor of medicine. Premises: Broome Field (10 acres) and parcel of meadowland (1 acre) in Edmonton. Rent: £50 yearly. With marginal plan.

ACC/0969/135 Mortgage by demise for 99 years, 8 Dec. 1864. 1864 - 1916 1. John Rutty of 2 South Wharf, Paddington, timber merchant. 2. Eleanor Straker of 47 Mortimer Street, [St. Marylebone], spinster. Premises: 20 and 21 Salisbury Terrace, Kilburn, [Willesden]. Consideration: £250. Endorsement: reassignment, 5 July 1870, by (2 ) to (1). Annexed: solicitor's letter, Feb. 1916.

ACC/0969/136 Mortgage by demise for 99 years, 8 Dec. 1864. 1864 - 1916 1. John Rutty of 2 South Wharf, Paddington, timber merchant. 2. Eleanor Straker of 47 Mortimer Street, [St. Marylebone], spinster. Premises: 20 and 21 Salisbury Terrace, Kilburn, [Willesden]. Consideration: £250. Endorsement: reassignment, 5 July 1870, by (2 ) to (1). Annexed: solicitor's letter, Feb. 1916. LONDON METROPOLITAN ARCHIVES Page 19 PENNINGTON AND SONS {SOLICITORS}

ACC/0969 Reference Description Dates

ACC/0969/137 Mortgage, 21 Jan. 1871. 1871 - 1888 1. Alfred Martin of 45 Upper Berkeley Street, Portman Square, [St. Marylebone], tailor. 2. Edmund Watson of Horton Lodge, Colnbrook, Bucks, esq. Premises: as in ACC/0969/135 Consideration: £1500. Endorsements: sundry transfers of mortgage, 1871-1888.

ACC/0969/138 Mortgage, 1 Nov. 1867. 1867 - 1878 1. Henry Childs of Stamford Street, Whitehart Lane, Tottenham, builder. 2. Anne Mulvey of Shaftesbury House, Tulse Hill, Surrey, spinster. Premises: 3, 4, 5 and 6 Elizabeth Terrace, Northumberland Park Road, Tottenham. Consideration: £680. Endorsement: release, 12 Aug. 1878, by (2) to (1). Annexed: letter of authorisation, 23 Nov. 1875, for (1) to pay certain sums to John Evans.

ACC/0969/139 Mortgage, 1 Nov. 1867. 1867 - 1878 1. Henry Childs of Stamford Street, Whitehart Lane, Tottenham, builder. 2. Anne Mulvey of Shaftesbury House, Tulse Hill, Surrey, spinster. Premises: 3, 4, 5 and 6 Elizabeth Terrace, Northumberland Park Road, Tottenham. Consideration: £680. Endorsement: release, 12 Aug. 1878, by (2) to (1). Annexed: letter of authorisation, 23 Nov. 1875, for (1) to pay certain sums to John Evans.

ACC/0969/140 Agreement for sale and purchase. 1898 5 Jan 1. Richard Pennington of Lincoln's Inn Fields, solicitor, J.P. 2. (1) and Francis Miller of Telegraph Street, London, solicitor. 3. Robert Webb of 39 New Broad Street, London, solicitor. Premises: 50 Lansdowne Road, Tottenham. Consideration: £500. With plan. LONDON METROPOLITAN ARCHIVES Page 20 PENNINGTON AND SONS {SOLICITORS}

ACC/0969 Reference Description Dates

ACC/0969/141 Agreement for sale and purchase. 1898 5 Jan 1. Richard Pennington of Lincoln's Inn Fields, solicitor, J.P. 2. (1) and Francis Miller of Telegraph Street, London, solicitor. 3. Robert Webb of 39 New Broad Street, London, solicitor. Premises: 50 Lansdowne Road, Tottenham. Consideration: £500. With plan.

ACC/0969/142 Agreement for sale and purchase. 1901 7 Feb 1. Richard Pennington. 2. (1) and Francis Miller. 3. Robert Webb of 50 Lansdowne Road, Tottenham. Premises: 44 and 48 Lansdowne Road, Tottenham. Condition: £1000. With plan.

ACC/0969/143 Agreement for sale and purchase. 1890 17 Apr 1. Richard Pennington. 2. (1) and Francis Miller. 3. William Halfhead, 351 Holloway Road [Islington], gent. Premises: 11 Lansdowne Road, Tottenham, subject to lease for 99 years. Consideration: £276.

ACC/0969/144 Letter: Richard Pennington to London and 1884 2 Feb Westminster Bank, concerning title deeds.

ACC/0969/145 Insurance policy with National Provincial Plate 1905 31 Mar Glass Insurance company, held by Messrs Pennington and son, on 605 High Road, Tottenham. LONDON METROPOLITAN ARCHIVES Page 21 PENNINGTON AND SONS {SOLICITORS}

ACC/0969 Reference Description Dates

ACC/0969/146 Deed of indemnity. 1887 29 Aug 1. Catherine Houshold of St. Mary's Abbey, Mill Hill, Hendon, spinster. 2. Gerald Surman of Lincoln's Inn Fields, Jose Carlos Mandel Ferreira of St. Joseph's Cottage, Mill Hill, Hendon, gent., Charles Welchman of Brixton, Surrey, gent. (1) will indemnify (2) against any loss or claim, whilst they act on her behalf. Recites conveyance, 24 Mar. 1874, of premises at Mill Hill, Hendon, called Holcombe House and Franciscan Covent.

ACC/0969/147 Release 1890 15 Mar Release by Catherine Houshold of St. Mary's Abbey, Mill Hill, Hendon of power of appointment in favour of any future husband, and appoints trust funds under will of Mrs Katherine Peche in her own favour.

ACC/0969/148 Counterpart lease for 21 years. 1891 13 Apr 1. Edmund Hyde of Hill Crest, Castle Bar, Ealing, esq. 2. Frederick Bray of 21 Goldsmith Gardens, Acton, builder. Premises: 'Strawberry House', Goldsmith Road, Acton. Rent: £35 yearly.

ACC/0969/149 Schedule of deeds relating to 'Penlee', Baldwin [Mar 1920] Gardens, Acton, 1896-1905.

ACC/0969/150 Draft indemnity of purchase of 25 Baldwin 1919 Gardens, East Acton, out of funds subject to trusts of Mr and Mrs Ashburner's marriage settlement. Two copies

ACC/0969/151 Correspondence from Ashburner family 1919 - 1920 15 items

ACC/0969/152 Lease for 99 years. 1904 17 Jun 1. Frederick Abbey of Linacre Road, Willesden Green, Willesden, gent. 2. W. Glanville of 18 Mount Pleasant Road, Brondesbury Park, Willesden, builder. Premises: 37 Hanover Road, Willesden. Rent: £6.16s. yearly. LONDON METROPOLITAN ARCHIVES Page 22 PENNINGTON AND SONS {SOLICITORS}

ACC/0969 Reference Description Dates

ACC/0969/153 Mortgage by demise. 1904 17 Jun 1. William Glanville. 2. Miss M. Payne of Weedon, Northants. Premises: as in ACC/0969/152 Consideration: £350

ACC/0969/154 Assignment of lease. 1905 21 Feb 1. Henry Robinson of Carey Street, surveyor. 2. William Glanville. 3. William Allen and Henry Norris of Wandsworth Bridge Road, joinery manufacturers. Premises: 10 and 37 Hanover Road, Willesden.

ACC/0969/155 Assignment of lease. 1905 24 Jun 1. William Allen and others. 2. Amelia Glanville of 18 Mount Pleasant Road, Willesden. Premises: as in ACC/0969/152

ACC/0969/156 Assignment of lease. 1907 25 Jan 1. Mrs A. Glanville of 33 Hanover Road, Willesden. 2. Mrs E. J. Mann of South Godstone, Surrey. Premises: as in ACC/0969/152 subject to mortgage of £350.

ACC/0969/157 Transfer of mortgage. 1910 13 May 1. Mrs E. Mann of 114 Kempe Road, Kensal Rise [Willesden]. 2. Mrs C. Philp of The Cottage, Harlington. Premises: as in ACC/0969/152 Consideration: £200.

ACC/0969/158 Transfer of mortgage. 1914 17 Nov 1. Messrs S. W. Philp of Harlington, market gardeners. 2. Miss A. Philp. Premises: as in ACC/0969/152 Consideration: £150. LONDON METROPOLITAN ARCHIVES Page 23 PENNINGTON AND SONS {SOLICITORS}

ACC/0969 Reference Description Dates

ACC/0969/159 Conveyance and covenant to surrender 1858 3 Nov copyhold. 1. George Lane of Devonport Devon, Royal Naval Gunner and Thomas Lane of Illinois, U.S.A. 2. Daniel Brill of Ealing, painter. Premises: eight cottages and gardens, part copyhold, part freehold. Consideration: £537

ACC/0969/160 Copy of court roll: manor of Ealing. 1858 20 Dec Admission of Daniel Brill. Premises: copyhold cottages as in ACC/0969/159

ACC/0969/161 Mortgage, 20 Dec. 1858. 1858 - 1860 1. Daniel Brill. 2. Alfred Johnson of Gunnersbury, Ealing, farmer. Premises: as in ACC/0969/159 Consideration: £400. Endorsement: further charge, 8 May 1860, of £200 advanced to (2) by (1).

ACC/0969/162 Abstract of title, 1858-1887, of trustees under n.d. will of Daniel Brill to premises in Ealing.

ACC/0969/163 Further charge. 1868 28 May 1. Daniel Brill. 2. A. H. Johnson. Premises: as in ACC/0969/159 Consideration: £600.

ACC/0969/164 Reconveyance. 1869 30 Dec 1. A. H. Johnson, Gunnersbury House, Spring Grove, Heston, gent. 2. Daniel Brill. 3. George Clark of Isleworth, gent. Premises: as in ACC/0969/159 Consideration: £1200. LONDON METROPOLITAN ARCHIVES Page 24 PENNINGTON AND SONS {SOLICITORS}

ACC/0969 Reference Description Dates

ACC/0969/165 Mortgage, 24 Nov. 1871. 1871 - 1877 1. Daniel Brill. 2. James Collier of Brentford, tile and pottery manufacturer. Premises: as in ACC/0969/159 Consideration: £1500 Endorsement: reconveyance, 3 Mar. 1877, by (a) to (1).

ACC/0969/166 Enfranchisement. 1886 11 Mar 1. Ecclesiastical Commissioners. 2. Daniel Brill of Meadow House, Uxbridge Road, Ealing, gent. Premises: as in ACC/0969/160 Consideration: £50.

ACC/0969/167 Counterpart lease for 21 years. 1887 20 Apr 1. Daniel Brill. 2. A. C. Gifford of Balham, Surrey, butcher and B. W. Parsons of Sydenham, Kent, butcher. Premises: dwellinghouse and shop, 64 The Broadway, Ealing, formerly, 1 Heathfield Place, Ealing. Rent: £84 yearly.

ACC/0969/168 Statutory declaration 1900 10 Aug By Jacob Myring of Eversfield Road, Richmond, Surrey, gent., concerning premises at 64, 65, 66 The Broadway, Ealing.

ACC/0969/169 Abstract of title, 1858-1900 n.d. Of Bernard Parsons, to premises at 64 The Broadway, Ealing.

ACC/0969/170 Transfer of mortgage for œ2400. 1915 16 Aug 1. Executors of Charles Gilbert, dec. 2. Messrs. F. P. Matthews and E. J. Bellord. Premises: 64 The Broadway, Ealing and 129, 131 Stanstead Road, Catford, belonging to B. W. Parsons.

ACC/0969/171 Transfer of mortgage for œ2150. 1922 20 Nov 1. E. J. Bellord of Waterloo Place, Pall Mall, solicitor. 2. C. F. Read of 88 Maida Vale [Paddington]. Premises: as in ACC/0969/170 LONDON METROPOLITAN ARCHIVES Page 25 PENNINGTON AND SONS {SOLICITORS}

ACC/0969 Reference Description Dates

ACC/0969/172 Transfer of mortgage of œ2150. 1923 15 Sep 1. Cecil Finley Read. 2. John Read. Premises: as in ACC/0969/170

ACC/0969/173 Lease for 21 years 1931 14 Oct 1. B. W. Parsons. 2. Alfred Tack of 9 Argyll Street. Premises: 64 Broadway, Ealing. Rent: £600 yearly. Copy

ACC/0969/174 Correspondence, notices, etc., concerning 1900 - 1929 Daniel Brill and B. W. Parsons, Ltd. 7 items

ACC/0969/175 Lease and counterpart for 21 years, 7 July 1880 - 1897 1880. 1. Sydney Gedge and others. 2. J. T. Wagstaff. Premises: 2 Clifton Terrace, Wimbledon (later known as 15 The Broadway, South Wimbledon), Surrey. Rent: £55 yearly. Endorsements: assignments of lease, 1888 -1897.

ACC/0969/176 Lease and counterpart for 21 years, 7 July 1880 - 1897 1880. 1. Sydney Gedge and others. 2. J. T. Wagstaff. Premises: 2 Clifton Terrace, Wimbledon (later known as 15 The Broadway, South Wimbledon), Surrey. Rent: £55 yearly. Endorsements: assignments of lease, 1888 -1897.

ACC/0969/177 Lease and counterpart for 21 years. 1897 2 Feb 1. Sydney Gedge and others. 2. R. J. Gomm. Premises: as in ACC/0969/175 Rent: £66 yearly. LONDON METROPOLITAN ARCHIVES Page 26 PENNINGTON AND SONS {SOLICITORS}

ACC/0969 Reference Description Dates

ACC/0969/178 Lease and counterpart for 21 years. 1897 2 Feb 1. Sydney Gedge and others. 2. R. J. Gomm. Premises: as in ACC/0969/175 Rent: £66 yearly.

ACC/0969/179 Assignment of lease. 1897 25 Mar 1. R. J. Gomm. 2. B. W. Parsons, meat salesman. Premises: as in ACC/0969/175 Consideration: £100. Annexed: consent of landlord's agents to assignment.

ACC/0969/180 Abstract of title of B. W. Parsons to 15 The 1900 Broadway, Wimbledon, Surrey.

ACC/0969/181 Abstract of title, 1900-1927, of Elizabeth n.d. Parsons to 31 The Broadway, Wimbledon, Surrey.

ACC/0969/182 Abstract of title, 1900-1927, of Sydney Gedge n.d. and Miss Edith Maud Wayman to premises in The Broadway, Wimbledon.

ACC/0969/183 Correspondence, etc., relating to property in 1909 - 1935 The Broadway, Wimbledon, Surrey. 4 items

ACC/0969/184 Lease for 75 years 1900 5 Oct 1. Major E. Ward and Captain H. Ward. 2. John J. Spencer. Premises: 12A Camden Road, Tunbridge Wells, Kent. Rent: £31 yearly. Copy

ACC/0969/185 Agreement. 1912 24 Jun 1. H. W. Stone and another. 2. Col. St. Barbe Sladen. Tenancy to be arranged of three rooms above shops 26-27 Camden Road, Tunbridge Wells, Kent. LONDON METROPOLITAN ARCHIVES Page 27 PENNINGTON AND SONS {SOLICITORS}

ACC/0969 Reference Description Dates

ACC/0969/186 Lease and counterpart for 7 years. 1919 21 Mar 1. H. W. Stone. 2. Henry Summers. Premises: 28 Camden Road, Tunbridge Wells, Kent. Rent: £50 yearly.

ACC/0969/187 Lease and counterpart for 7 years. 1919 21 Mar 1. H. W. Stone. 2. Henry Summers. Premises: 28 Camden Road, Tunbridge Wells, Kent. Rent: £50 yearly.

ACC/0969/188 Agreement for tenancy. 1919 3 Jun 1. Messrs Stone and Stone. 2. Philip Amos. Premises: ground floor of 26 Camden Road, Tunbridge Wells, Kent, for three years. Rent: £50 yearly.

ACC/0969/189 Licence to assign. 1920 17 Jul 1. H. W. Stone. 2. H. W. Summers. Premises: as in ACC/0969/186

ACC/0969/190 Assignment of lease. 1920 19 Jul 1. H. W. Stone. 2. B. W. Parsons. Premises: as in ACC/0969/186

ACC/0969/191 Assignment. 1922 10 May 1. H. W. Stone. 2. Messrs. B. W. Parsons, Ltd. Premises: 26, 28 Camden Road, Tunbridge Wells, Kent.

ACC/0969/192 Counterpart lease for 21 years 1922 17 Jul 1. B. W. Parsons Ltd. 2. Philip Amos. Premises: as in ACC/0969/188 Rent: £60 yearly. Copy LONDON METROPOLITAN ARCHIVES Page 28 PENNINGTON AND SONS {SOLICITORS}

ACC/0969 Reference Description Dates

ACC/0969/193 Mortgage. 1922 6 Oct 1. B. W. Parsons Ltd 2. W. G. Nelson. Premises: as in ACC/0969/191 Consideration: £750.

ACC/0969/194 Further charge. 1929 22 Apr 1. B. W. Parsons. 2. W. G. Nelson. Premises: as in ACC/0969/191 Consideration: £250.

ACC/0969/195 Supplemental abstract of title, 1912-1929, of B. n.d. W. Parsons, Ltd, to 26 and 28 Camden Road, Tunbridge Wells, Kent.

ACC/0969/196 Miscellaneous correspondence concerning 1900 - 1932 Tunbridge Wells, property.

ACC/0969/197 Counterpart lease for 21 years. 1908 30 Mar 1. B. W. Parsons. 2. Charles Dear. Premises: 68 (formerly 10) Victoria Road, Surbiton, Surrey. Rent: £65 yearly.

ACC/0969/198 Empty Envelope labelled 'B. W. Parsons n.d. Leases of 69 Victoria Road, Surbiton, Surrey, sent to B. W. Parsons, 12/7/69'.

ACC/0969/199 Lease for 7 years. 1911 7 Mar 1. George Vye. 2. B. W. Parsons. Premises: 16 High Street, Ramsgate, Kent. Rent: £120 yearly.

ACC/0969/200 Lease for 7 years. 1922 12 Jul 1. Mrs S. Vye and another. 2. B. W. Parsons Ltd Premises: as in ACC/0969/199 Rent: £120 yearly. LONDON METROPOLITAN ARCHIVES Page 29 PENNINGTON AND SONS {SOLICITORS}

ACC/0969 Reference Description Dates

ACC/0969/201 Lease for 14 years. 1923 22 Jun 1. Ernest Brown. 2. B. W. Parsons, Ltd. Premises: lock-up shop in Wimborne Road, Winton, Bournemouth, Hampshire. Rent: £200 yearly.

ACC/0969/202 Lease for 21 years. 1928 31 Dec 1. Palmer's Cold Air Stores, Ltd 2. B. W. Parsons, Ltd. Premises: 119 Charterhouse Street, London. Rent: £450 yearly.

ACC/0969/203 Tenancy agreement. 1933 14 Nov 1. F. Turner 2. B. W. Parsons, Ltd. Premises: 109 New Road, Portsmouth, Hampshire.

ACC/0969/204 Agreement. 1933 14 Nov 1. F. Turner. 2. B. W. Parsons, Ltd. For use of right-of-way at rear of 109 New Road, Portsmouth, Hampshire.

ACC/0969/205 Lease for 21 years. 1935 20 Mar 1. Harry Warner. 2. B. W. Parsons, Ltd. Premises: 34 Monnow Street, Monmouth, Monmouthshire. Rent: £100 yearly.

ACC/0969/206 Miscellaneous papers of B. W. Parsons, Ltd. 1892 - 1932