<<

METROPOLITAN ARCHIVES Page 1 LONDON, AND DEEDS

BRA/898 Reference Description Dates Groups of documents arranged by family or individual

BRA/898/001 Lease for 40 years 2 Aug 1852 1 Merton College Oxford; 2 James Morrell, the elder, Oxford. 65, St. John Street, Mdx., Smithfield Bars. Receipt enclosed

BRA/898/002 Lease for 40 years 2 Aug 1852 1 Merton College Oxford; 2 James Morrell, the elder, Oxford. 65, St. John Street, Mdx., Smithfield Bars. Receipt enclosed

BRA/898/003 Assignment 26 Dec 1865 1 Frederick Joseph Morrell, Oxford, and others; 2 Benjamin Bloomfield Baker, Newgate Market, contractor. The Red Cow or White Lion or Golden Key, 65, St. John Street. Letters and licences enclosed

BRA/898/004 Assignment 26 Dec 1865 1 Frederick Joseph Morrell, Oxford, and others; 2 Benjamin Bloomfield Baker, Newgate Market, contractor. The Red Cow or White Lion or Golden Key, 65, St. John Street. Letters and licences enclosed

BRA/898/005 Assignment 26 Dec 1865 1 Frederick Joseph Morrell, Oxford, and others; 2 Benjamin Bloomfield Baker, Newgate Market, contractor. The Red Cow or White Lion or Golden Key, 65, St. John Street. Letters and licences enclosed

BRA/898/006 Assignment 26 Dec 1865 1 Frederick Joseph Morrell, Oxford, and others; 2 Benjamin Bloomfield Baker, Newgate Market, contractor. The Red Cow or White Lion or Golden Key, 65, St. John Street. Letters and licences enclosed

BRA/898/007 Assignment 26 Dec 1865 1 Frederick Joseph Morrell, Oxford, and others; 2 Benjamin Bloomfield Baker, Newgate Market, contractor. The Red Cow or White Lion or Golden Key, 65, St. John Street. Letters and licences enclosed LONDON METROPOLITAN ARCHIVES Page 2 LONDON, MIDDLESEX AND SURREY DEEDS

BRA/898 Reference Description Dates

BRA/898/008 Lease 19 Jun 1876 1 B.B Baker of Smithfield Meat Market; 2 James Marwood, 43, St. John Street, joiner. 43 formerly 65, St. John Street.

BRA/898/009 Assignment 17 Jany 1881 1 Jas. Marwood; 2 William Jackson, 46, Tollitt Street, . 43 formerly 65, St. John Street. Letter and licence enclosed

BRA/898/010 Assignment 17 Jany 1881 1 Jas. Marwood; 2 William Jackson, 46, Tollitt Street, Mile End. 43 formerly 65, St. John Street. Letter and licence enclosed

BRA/898/011 Assignment 17 Jany 1881 1 Jas. Marwood; 2 William Jackson, 46, Tollitt Street, Mile End. 43 formerly 65, St. John Street. Letter and licence enclosed

BRA/898/012 Mortgage 17 Jany 1881 1 Wm. Jackson; 2 Jas. Marwood. 43 formerly 65, St. John Street.

BRA/898/013 Duplicate assignment 4 Oct 1875 1 Benjn. Bloomfield Baker, Newgate Market, City, contractor; 2 John Hewson Abbott, Warwick Street, Regent Street, builder. 12, St. Mary Abbotts Tce., Kensington.

BRA/898/014 Duplicate assignment 5 Oct 1875 1 B.B. Baker, Metropolitan Meat Market, London, contractor; 2 Henry John Simmons and Abraham John Simmons, 4, Tavistock Street, Covent Garden, costumiers. 15, 16, 17 Exeter St., Covent Garden.

BRA/898/015 Duplicate assignment 7 Oct 1875 1 B.B. Baker; 2 William Martin Nerney, 90, Great Titchfield Street. 99 and 100, Great Titchfield Street, St. Marylebone.

BRA/898/016 Duplicate assignment 28 Oct 1875 1 B.B. Baker; 2 Richard Harris Floyd Pitt, 10, Crescent Tce., Millbank, gent. 5, Palace New Rd., Lamberth. LONDON METROPOLITAN ARCHIVES Page 3 LONDON, MIDDLESEX AND SURREY DEEDS

BRA/898 Reference Description Dates

BRA/898/017 Notice and letter with plan 28 and 29 Oct 1 Lambeth Walcott Charity Trustees' Solicitor; 2 1868 Solicitor of Mrs. Elizabeth Rhodes. 121, Kennington Rd. formerly Walcot Place.

BRA/898/018 Notice and letter with plan 28 and 29 Oct 1 Lambeth Walcott Charity Trustees' Solicitor; 2 1868 Solicitor of Mrs. Elizabeth Rhodes. 121, Kennington Rd. formerly Walcot Place.

BRA/898/019 Notice of assignment of interest in lease 3 Feb 1869 1 G.E. Healy; 2 Mrs. Elizabeth Rhodes and B.B. Baker. 121, Kennington Rd. formerly Walcot Place.

BRA/898/020 Notice of assignment of interest in lease 3 Feb 1869 1 G.E. Healy; 2 Mrs. Elizabeth Rhodes and B.B. Baker. 121, Kennington Rd. formerly Walcot Place.

BRA/898/021 Copy of writ with good plan of property 1 Apr 1870 Rector and churchwardens of Lambeth and Trustees of Lambeth Walcott Charity Versus John Reynolds, John Hy. Weston, Wm. Simmons, Wm. Tarrant Phillips and Charlotte Ford. 121, Kennington Rd. formerly 61, Walcott Place.

BRA/898/022 Letters 1869 - 1876 Solicitors of Mrs. Rhodes and Walcott Charity. 121, Kennington Rd. formerly 61, Walcott Place.

BRA/898/023 Letters 1869 - 1876 Solicitors of Mrs. Rhodes and Walcott Charity. 121, Kennington Rd. formerly 61, Walcott Place.

BRA/898/024 Letters 1869 - 1876 Solicitors of Mrs. Rhodes and Walcott Charity. 121, Kennington Rd. formerly 61, Walcott Place.

BRA/898/025 Letters 1869 - 1876 Solicitors of Mrs. Rhodes and Walcott Charity. 121, Kennington Rd. formerly 61, Walcott Place. LONDON METROPOLITAN ARCHIVES Page 4 LONDON, MIDDLESEX AND SURREY DEEDS

BRA/898 Reference Description Dates

BRA/898/026 Letters 1869 - 1876 Solicitors of Mrs. Rhodes and Walcott Charity. 121, Kennington Rd. formerly 61, Walcott Place.

BRA/898/027 Letters 1869 - 1876 Solicitors of Mrs. Rhodes and Walcott Charity. 121, Kennington Rd. formerly 61, Walcott Place.

BRA/898/028 Indecipherable deed badly affected by damp Dec 1772 UNFIT and fire ? Bass property. ? .

BRA/898/029 Lease multilated and affected by damp 9 Jun 1778 UNFIT 1 Wm. Francis Bass, St. Luke's carpenter and builder; 2 Rachel Price, Chiswell Street, St. Luke, pawnbroker. The "Jack of Newbury", Chiswell Street and adjoining messuage in Grubb Street, St. Luke's, Finsbury.

BRA/898/030 Fragment of deed 27 Feb 1819 UNFIT 1 James Eltham Bass, of Charles Street, Northampton Sq., gent.; 2 - Bell, King Street, . ? Finsbury.

BRA/898/031 Document issued by Justices of the Peace, 18 Jany 1833 UNFIT confirming landlord in possession of property tenant having failed to pay rent 1 James Eltham Bass, Upper Charles Street landlord; 2 Charles Everingham defaulting tenant. 19, Somers Place East, New Road, St. Pancras.

BRA/898/032 Assignment of leasehold 1 Feb 1844 1 Wm. Bass, 66, Goswell Street, St. Luke's, Builder; 2 James Farnell, Kings Street, Clerkenwell, printers' ink maker; 3 James Eltham Bass, Charles Street, Northampton Sq. gent. 66, Goswell Street, St. Lukes, Finsbury. LONDON METROPOLITAN ARCHIVES Page 5 LONDON, MIDDLESEX AND SURREY DEEDS

BRA/898 Reference Description Dates

BRA/898/033 Release 16 May 1849 1 James Bass, Henry Bass, Frederick Powell Bass, builders of 66, Goswell Street, Frances Ann Bass spinster of ditto., Wm. Thos. Bass, Rd., chemist; 2 Richard Benjm. Knight, 14, King St., Goswell St. gent; and Henry Farnell, Isleworth, gent. 66, Go

BRA/898/034 Mortgage of revision will of Henry Charlton, 28 Sep 1899 father of Sarah Ann Masters, late of the Portobello Tavern, Portobello Rd., Notting Hill Letter enclosed 1 Sarah Ann Chapman 31, Blackfriars Rd., wife of Wm. Hy. Chapman, licensed victualler. 2 Arthur Spain, 183, Adelaide Rd., South Hampstead. 67, Chesterton Road, Kensington; 91 and 93, Fellowes Rd., Hampstead.

BRA/898/035 Mortgage of revision will of Henry Charlton, 28 Sep 1899 father of Sarah Ann Masters, late of the Portobello Tavern, Portobello Rd., Notting Hill Letter enclosed 1 Sarah Ann Chapman 31, Blackfriars Rd., wife of Wm. Hy. Chapman, licensed victualler. 2 Arthur Spain, 183, Adelaide Rd., South Hampstead. 67, Chesterton Road, Kensington; 91 and 93, Fellowes Rd., Hampstead.

BRA/898/036 Release of powers of appointment under will of 28 Sep 1899 Henry Charlton. Sarah Ann Masters, 31, Blackfriars Rd., widow. 67, Chesterton Road, Kensington; 91 and 93, Fellowes Rd., Hampstead.

BRA/898/037 Statutory declaration 12 Jany 1900 Sarah Ann Masters and Sarah Ann Chapman. 67, Chesterton Rd., Kensington; 91 and 93, Fellowes Rd., Hampstead.

BRA/898/038 Mortgage 12 Jany 1900 1 Wm.Hy. and Sarah Ann Chapman, 21, Fairmount Rd., Brixton Hill, Sarah Ann Masters, wid. mother of S.A. Chapman, n e Charlton, m. Thomas Fickling, and after his death m. John Masters; 2 John Byron Umpleby, solicitor. 67, Chesterton Rd., N. Kensington form LONDON METROPOLITAN ARCHIVES Page 6 LONDON, MIDDLESEX AND SURREY DEEDS

BRA/898 Reference Description Dates

BRA/898/039 Mortgage 12 Jany 1900 1 Wm.Hy. and Sarah Ann Chapman, 21, Fairmount Rd., Brixton Hill, Sarah Ann Masters, wid. mother of S.A. Chapman, n e Charlton, m. Thomas Fickling, and after his death m. John Masters; 2 John Byron Umpleby, solicitor. 67, Chesterton Rd., N. Kensington form

BRA/898/040 Mortgage 12 Jany 1900 1 Wm.Hy. and Sarah Ann Chapman, 21, Fairmount Rd., Brixton Hill, Sarah Ann Masters, wid. mother of S.A. Chapman, n e Charlton, m. Thomas Fickling, and after his death m. John Masters; 2 John Byron Umpleby, solicitor. 67, Chesterton Rd., N. Kensington form

BRA/898/041 Mortgage 12 Jany 1900 1 Wm.Hy. and Sarah Ann Chapman, 21, Fairmount Rd., Brixton Hill, Sarah Ann Masters, wid. mother of S.A. Chapman, n e Charlton, m. Thomas Fickling, and after his death m. John Masters; 2 John Byron Umpleby, solicitor. 67, Chesterton Rd., N. Kensington form

BRA/898/042 Release 12 Jany 1901 1 J.B. Umpleby; 2 Sarah Ann Masters; 3 Sarah Ann Chapman; 4 Wm.Hy. Chapman; 5 S.A. Masters administratrix of Henry Fickling decd. 6 William Charlton and Richard Jenkins, Trustees. 67, Chesterton Rd., N. Kensington formerly 171, Golborn Rd.; 85 and 91, Fel

BRA/898/043 Draft release 24 Jul 1901 1 Elizabeth McManus n e Charlton, later Drinkwater, 31, Anstey Rd., Camberwell, wid.; 2 Henry and Emily Jane Drinkwater, Clara McAulay, 11, Alderton Rd., Herne Hill; 3 William Charlton, 34, Farringdon Street, licensed victualler, Richard Jenkins, 30, Daws

BRA/898/044 Release 9 Dec 1904 1 Elizabeth McManus, Sussex formerly Mrs. Drinkwater n e Charlton wid.; 2 Henry Drinkwater, Emily Jane Drinkwater, Clara McAulay n e Drinkwater, wife of Wm. Robert James McAulay; 3 Richard Jenkins, 30, Dawson Place, Bayswater. LONDON METROPOLITAN ARCHIVES Page 7 LONDON, MIDDLESEX AND SURREY DEEDS

BRA/898 Reference Description Dates

BRA/898/045 Marriage settlement 14 Nov 1864 1 Hannah Freeman, 10, Jewin Crescent, City, spinster; 2 Paul Jerrard, 4, Albert Terrace, Dulwich Road, Brixton, and 170, Fleet Street, publisher; 3 Benjn, Allen, Northants., Henry Charles Jarrard of Albert Tce., publisher. Schedule relates to many propert

BRA/898/046 Copy of will and probate 8 Feb 1894, Elizabeth Prentice wid. of John Prentice and and 27 Dec then wife of Wm. Prentice, n e Freeman 1895 Messuages in , and Bath Street, St. Luke's; Nile Street and Britannia Street, . Duplicate

BRA/898/047 Assignment 8 Feb 1878 1 Elizabeth Head, 7, Upper Baker Street, wid., Richard Head, 6, Gray St., Manchester Sq., builder. Samuel Loveys Mann, 223, Upper Thames Street, builder; 2 Rev. Francis James Holland, 2, Gloucester Street, Portman Square. 6, Upper Baker Street, St. Maryle

BRA/898/048 Appointment of trustee re. George; Head the 26 Sep 1884 younger, deceased. 1 Elizabeth Head, wid., Henry Moseley Heath, 54, Cazenove Rd., , commercial traveller; 2 Richard Head; 3 Alfred George Patey, 5, Sheriff Rd., West Hampstead.

BRA/898/049 Transfer of mortgage 2 Oct 1884 1 Mrs. Elizabeth Head and Richard Head; 2 Mrs. Elizabeth Head, Hy. Moseley Heath, Alfred George Patey. 53, Portman Place, Edgware Rd.; 19, Tavistock Rd., Kensington and Lancaster Mews, Notting Hill.

BRA/898/050 Cash Account Aug, and Sep Estate of late Frank Howland. 1892

BRA/898/051 Release from trusts of will and assignment of 19 Sep 1892 residuary estate 1 Harriett Howland, 40, Stock Orchard Crescent, Holloway, wid. of Frank Howland; 2 Walter Edmund Crook of Bucks., farmer. LONDON METROPOLITAN ARCHIVES Page 8 LONDON, MIDDLESEX AND SURREY DEEDS

BRA/898 Reference Description Dates

BRA/898/052 Duplicate assignment 6 Oct 1893 1 Walter Edmund Crook, Bucks.; 2 Charrington & Coy.; 3 Mrs. Harriett Howland of the "Queens Arms" P.H., Penton St., wid. The "Queens Arms" P.H., Penton Street, corner of Henry Street.

BRA/898/053 Lease for 94¢ years 18 Nov 1822 1 William Perkins, Angel Tce., Clerkenwell, builder; 2 Edwin Hills, Angel Tce., surgeon. 2 messuages in Angel Terrace, New Road, opp. The Angel Inn, Clerkenwell.

BRA/898/054 Assignment of leasehold reciting lease of 1822 16 Nov 1860 1 Richard Phillips of Leinster Sq., surgeon; 2 John Balmer, St. John Street Road., chemist. 1 and 3, Pentonville Rd.

BRA/898/055 Lease 1 Sep 1862 1 John Balmer, St. John Street Rd., chemist; 2 William McHutchon, 1, Pentonville Rd., wine merchant. 1, Pentonville Rd., Clerkenwell, at corner o St. John Street Road, used as a Railway Parcels Office.

BRA/898/056 Counterpart lease 2 Aug 1864 1 John Balmer; 2 General Finance Mortgage and Discount Coy. Ltd. 3, .

BRA/898/057 Mortgage 31 Jan 1865 1 John Balmer, 94, St. John Street Road; 2 John Gurney Hoare, Lombard St., banker, Henry Wilson of Suffolk, John Sperling, Palace Gardens, Kensington, esq. 1 and 3, Pentonville and adjoining counting house and other premises.

BRA/898/058 Counterpart lease 28 Nov 1872 1 John Percival Balmer, 79, Cambridge Street, Eccleston Square, barrister, Rev. Edward Liddell Balmer of Oxford; 2 John Collinson, 111, Strand, gent., Ambrose Hotchin, 68, Liverpool Rd., gent. 1A, Pentonville Road, used as a Railway Parcels Office. LONDON METROPOLITAN ARCHIVES Page 9 LONDON, MIDDLESEX AND SURREY DEEDS

BRA/898 Reference Description Dates

BRA/898/059 Assignment of leasehold 3 May 1875 1 John Percival Balmer, of Cheltenham, and Rev. Edward L. Balmer, Oxford; 2 William McHutchon, 1, Pentonville Rd. 1, 1A, 3, Pentonville Rd., premises in rear and including 9, Field Place.

BRA/898/060 Counterpart lease 5 Feb 1884 1 Wm. McHutchon; 2 General Finance Mortgage and Discount Coy. Ltd. 3, Pentonville Road.

BRA/898/061 Counterpart underlease 21 Dec 1900 1 William McHutchon, 1, Pentonville Rd., wine merchant; 2 Robert and Robert McBean Tidey, 3, Pentonville Rd., auctioneers. 3, Pentonville Road.

BRA/898/062 Duplicate conveynance 8 Apr 1903 1 Wm. McHutchon; 2 L.C.C. Part of forecourt of 1 and 1A, Pentonville Rd. St. John Street Road widening scheme.

BRA/898/063 Counterpart lease 16 Oct 1871 1 John Balmer, 205, St. John Street Rd., Clerkenwell, chemist; 2 Robert Hampson, 63, Piccadilly, Manchester, chemist. Laboratory at 205, St. John Street.

BRA/898/064 Counterpart lease 6 Jul 1885 1 William McHutchon, 1, Pentonville Rd., wine merchant.; 2 Robert Hampson, 205, St. John Street Road, chemist. 205, St. John Street.

BRA/898/065 Copy of will and probate 1 Feb 1842 Charles Quelch, 10, Upper John Street, St. and 25 Jan George Mdx. Children:- Ann, Charles, Mary, 1850 James Spencer and Frances. Property in York Place, Queens Elm, Chelsea; 1, Westmoreland Place, City Rd.; 24, 25, 26, Britannia Street, City Rd.; 15, Union Court, Broad S LONDON METROPOLITAN ARCHIVES Page 10 LONDON, MIDDLESEX AND SURREY DEEDS

BRA/898 Reference Description Dates

BRA/898/066 Marriage settlement 15 Nov 1856 1 Mary Quelch, 20, York Place, Fulham Road, Chelsea, spinster; 2 Edwin Samuel John Bull, Barnes Place, Mile End Road, gent.; 3 Ann Quelch, spinster, Chelsea, Uriah Lake, Church Street, Liverpool, gent. Property in York Place, Queens Elm, Chelsea; 1, Westm

BRA/898/067 Power of attorney witnessed by a notary public 28 Mar 1857 1 James Spencer Quelch of Prahran near Melbourne, Australia, tallow chandler: 2 Charles Quelch of do.

BRA/898/068 Release and indemnity 11 Dec 1857 1 Ann Quelch of Basseterre, St. Kitts, W. Indies, spinster dau. of James Spencer Quelch deceased, formerly of 30, Lucas Street, but then of Basseterre; 2 Emily T. Tindale, 30, Lucas Street, Commercial Road, spinster; Ann Quelch, 20, York Place, Fulham, sp

BRA/898/069 Consent to sell 14 Apr 1858 1 Edwin Samuel John Bull and Mary his wife

BRA/898/070 Release 5 Nov 1858 1 Ann Quelch the elder, 21, York Place, widow; 2 Charles Quelch the younger, Prahran nr. Melbourne temporarily at 48, Bromley Street, Commercial Rd., tallow chandler; 3 Edwin S.J. Bull and Mary his wife of 52, Smith Street, Commercial Rd.; 4 James Spencer

BRA/898/071 Letter referring to a power of attorney 24 Jul 1864 Charles Quelch of South Yarra, nr. Melbourne to T.W. Nicholson, Esq. 6, Bruce Villas, Eleanor Road, Richmond Road, .

BRA/898/072 General Release and indemnity 5 May 1849 1 Benjm. Sharp, Pembridge Villas, Kensington; 2 James Sharp, Grosvenor Street, West, St. Geo. H. Sq. surgeon; 3 Daniel Thomas Sharp, Cheltenham; 4 Wm. Vorley, Camden Road Villas and Mary Mason his wife n e M.M. Sharp; 5 John Sharp, Alpha Road, St. Maryleb LONDON METROPOLITAN ARCHIVES Page 11 LONDON, MIDDLESEX AND SURREY DEEDS

BRA/898 Reference Description Dates

BRA/898/073 Marriage settlement 22 Jun 1889 1 Ada Caroline Mary Vorley, Barnes, spi.; 2 Vincent John English, Duke Street, St. James, Austin Joseph King, Bath, Thos. Parker, 1, Devonshire Tce., solicitor. 456 and 458 formerly 198, Oxford Street and other property in Hoxton and Kensington. Estate of

BRA/898/074 Marriage settlement 22 Jun 1889 1 Ada Caroline Mary Vorley, Barnes, spi.; 2 Vincent John English, Duke Street, St. James, Austin Joseph King, Bath, Thos. Parker, 1, Devonshire Tce., solicitor. 456 and 458 formerly 198, Oxford Street and other property in Hoxton and Kensington. Estate of

BRA/898/075 Cash Account of Administratrix May 1863-Jul Late Mrs. S. Taylors estate. 1864

BRA/898/076 General Release and Indemnity re. Estate of 22 Jul 1864 late Susanna Taylor 1 Wm. and Martha Lewis, Wilts.; Lucy Mills, 18 Adam St. East, Portman Sq., wid.; 2 Ann Sly, 18, Adam St. East, spinster. 26, 27, Berners Street, and 25 and 26, Park Street, Camden Town.

BRA/898/077 Mortgage 19 Jan 1835 1 John Twyford of Bootle, Lancs.; 2 Edmund Ward of Prescot, Lancs. Reversionary share in the estate of the late Robert Twyford, Trinity Row, , watchmaker.

BRA/898/078 Mortgage 19 Jan 1835 1 John Twyford of Bootle; 2 Edmund Ward of Prescot, Lancs. Reversionary share in the estate of the late Robert Twyford, Trinity Row, Islington, watchmaker.

BRA/898/079 Mortgage 16 Nov 1835 1 John Twyford, of Bootle; 2 Richard Finlow, Liverpool. Reversionary share in the estate of the late Robert Twyford, Trinity Row, Islington, watchmaker. LONDON METROPOLITAN ARCHIVES Page 12 LONDON, MIDDLESEX AND SURREY DEEDS

BRA/898 Reference Description Dates

BRA/898/080 Mortgage 23 Apr 1836 1 John Twyford; 2 Thos. Trotter and James Trotter, Liverpool, auctioneers. Reversionary share in the estate of the late Robert Twyford, Trinity Row, Islington, watchmaker. Memo. to Stephen Pegler, enclosed

BRA/898/081 Mortgage 23 Apr 1836 1 John Twyford; 2 Thos. Trotter and James Trotter, Liverpool, auctioneers. Reversionary share in the estate of the late Robert Twyford, Trinity Row, Islington, watchmaker. Memo. to Stephen Pegler, enclosed

BRA/898/082 Mortgage 5 Sep 1838 1 John Twyford of Liverpool; 2 John Andrew, gent., and John Andrews, victualler, Liverpool. Reversionary share in the estate of the late Robert Twyford, Trinity Row, Islington, watchmaker. Memo. to Stephen Pegler, enclosed

BRA/898/083 Release 20 Dec 1839 Mary Twyford, Manchester, spi.; John Sutcliff Pixton and Ann his wife, Manchester; Perthenia Twyford of Stratford Lancs., spi.; John Lindley and Elizabeth Sophia his wife, of Altrincham, Chester; Hugh Twyford, Altrincham, Chester; Thos. Twyford the younge

BRA/898/084 Release 11 Feb 1840 John Twyford; Edmund Ward; Dorothy Finlow wid. of Richard F.; Elizabeth Trotter wid. of Thos. T.; James Trotter, Liverpool, auctioneer; Robert Hughes, Liverpool, land agent assignee of Jas. Trotter, bankrupt; John Andrew, and John Andrews. Reversionary sh

BRA/898/085 Letters and receipts 1839 - 1840 Stephen Pegler, Trustee of Robert Twyford. Reversionary share in the estate of the late Robert Twyford, Trinity Row, Islington, watchmaker. LONDON METROPOLITAN ARCHIVES Page 13 LONDON, MIDDLESEX AND SURREY DEEDS

BRA/898 Reference Description Dates

BRA/898/086 Letters and receipts 1839 - 1840 Stephen Pegler, Trustee of Robert Twyford. Reversionary share in the estate of the late Robert Twyford, Trinity Row, Islington, watchmaker.

BRA/898/087 Letters and receipts 1839 - 1840 Stephen Pegler, Trustee of Robert Twyford. Reversionary share in the estate of the late Robert Twyford, Trinity Row, Islington, watchmaker.

BRA/898/088 Letters and receipts 1839 - 1840 Stephen Pegler, Trustee of Robert Twyford. Reversionary share in the estate of the late Robert Twyford, Trinity Row, Islington, watchmaker.

BRA/898/089 Letters and receipts 1839 - 1840 Stephen Pegler, Trustee of Robert Twyford. Reversionary share in the estate of the late Robert Twyford, Trinity Row, Islington, watchmaker.

BRA/898/090 Letters and receipts 1839 - 1840 Stephen Pegler, Trustee of Robert Twyford. Reversionary share in the estate of the late Robert Twyford, Trinity Row, Islington, watchmaker.

BRA/898/091 Letters and receipts 1839 - 1840 Stephen Pegler, Trustee of Robert Twyford. Reversionary share in the estate of the late Robert Twyford, Trinity Row, Islington, watchmaker.

BRA/898/092 Letters and receipts 1839 - 1840 Stephen Pegler, Trustee of Robert Twyford. Reversionary share in the estate of the late Robert Twyford, Trinity Row, Islington, watchmaker.

BRA/898/093 Letters and receipts 1839 - 1840 Stephen Pegler, Trustee of Robert Twyford. Reversionary share in the estate of the late Robert Twyford, Trinity Row, Islington, watchmaker. LONDON METROPOLITAN ARCHIVES Page 14 LONDON, MIDDLESEX AND SURREY DEEDS

BRA/898 Reference Description Dates

BRA/898/094 Letters and receipts 1839 - 1840 Stephen Pegler, Trustee of Robert Twyford. Reversionary share in the estate of the late Robert Twyford, Trinity Row, Islington, watchmaker.

BRA/898/095 Letters and receipts 1839 - 1840 Stephen Pegler, Trustee of Robert Twyford. Reversionary share in the estate of the late Robert Twyford, Trinity Row, Islington, watchmaker.

BRA/898/096 Letters and receipts 1839 - 1840 Stephen Pegler, Trustee of Robert Twyford. Reversionary share in the estate of the late Robert Twyford, Trinity Row, Islington, watchmaker.

BRA/898/097 Letters and receipts 1839 - 1840 Stephen Pegler, Trustee of Robert Twyford. Reversionary share in the estate of the late Robert Twyford, Trinity Row, Islington, watchmaker.

BRA/898/098 Letters and receipts 1839 - 1840 Stephen Pegler, Trustee of Robert Twyford. Reversionary share in the estate of the late Robert Twyford, Trinity Row, Islington, watchmaker.

BRA/898/099 Letters and receipts 1839 - 1840 Stephen Pegler, Trustee of Robert Twyford. Reversionary share in the estate of the late Robert Twyford, Trinity Row, Islington, watchmaker.

BRA/898/100 Letters and receipts 1839 - 1840 Stephen Pegler, Trustee of Robert Twyford. Reversionary share in the estate of the late Robert Twyford, Trinity Row, Islington, watchmaker.

BRA/898/101 Letters from Pixton Mar 1867-Apr Reversionary share in the estate of the late 1869 Robert Twyford, Trinity Row, Islington, watchmaker. LONDON METROPOLITAN ARCHIVES Page 15 LONDON, MIDDLESEX AND SURREY DEEDS

BRA/898 Reference Description Dates

BRA/898/102 Letters from Pixton Mar 1867-Apr Reversionary share in the estate of the late 1869 Robert Twyford, Trinity Row, Islington, watchmaker.

BRA/898/103 Letters from Pixton Mar 1867-Apr Reversionary share in the estate of the late 1869 Robert Twyford, Trinity Row, Islington, watchmaker.

BRA/898/104 Letters from Pixton Mar 1867-Apr Reversionary share in the estate of the late 1869 Robert Twyford, Trinity Row, Islington, watchmaker.

BRA/898/105 Letters from Pixton Mar 1867-Apr Reversionary share in the estate of the late 1869 Robert Twyford, Trinity Row, Islington, watchmaker.

BRA/898/106 Letters from Pixton Mar 1867-Apr Reversionary share in the estate of the late 1869 Robert Twyford, Trinity Row, Islington, watchmaker.

BRA/898/107 Copy of will and probate 20 Jun 1820 James Winckworth, Connaught Terrace, and 8 Nov Paddington formerly a grocer in Oxford Street. 1825 54, Gloucester Place, Portman Sq.; 31, Great Barlow St., 16, Cirencester Place formerly Uppertitchfield St, 3 and 12 Middleton Buildings 18, Charlotte St., Portland Place;

BRA/898/108 Articles of Partnership 29 Aug 1853 1 and 2 John Harris the elder and younger; 3 Frederick Harris all of Orange Street, Southwark, timber merchants. Business at Wilson Street, and Orange Street, Southwark.

BRA/898/109 Mortgage 11 Oct 1862 1 Oliver Alfred Seagood, 4, Brougham Road, Hornsey, builder; 2 William Walker, Regents Wharf, Millwall, Poplar, timber merchant. Messuage in St. Lawrence Pountne Lane; 6 and 9, Prospect Cottages, John Street, Islington; 53 and 49 formerly 24 and 20, Amwel LONDON METROPOLITAN ARCHIVES Page 16 LONDON, MIDDLESEX AND SURREY DEEDS

BRA/898 Reference Description Dates

BRA/898/110 Mortgage 4 Nov 1867 1 Charles Bauman, 25, Euston Square, gent.; 2 John Wolff, 13, Camomile Street, merchant. 68, Regent Street; 15-19, Glasshouse Street; 25, Denman Street; 314-318, Euston Road; 214, Westminster Road; 403,404, Strand; 6 cottages in Lumley Ct., Strand; 1-25,

BRA/898/111 Copy of reconveyance to be memorialised 8 Sep 1874 1 John Henderson Scott, Brighton, artist; 2 Ann Taylor and Wm. George Taylor of Twickenham. Paddington and Kensington.

BRA/898/112 Copy of will and probate 14 May 1877, Daniel Lucas, 10, Johnson Street, Notting Hill, and 24 Apr grocer. 6 and 8 formerly 3 and 4, Farm Street 1879 and 20-25, Princes Place, Princes Road, Notting Hill, and 33-38, William Street, Princes Road, all in Kensington; 172 and 174, Latymer Road formerly 3 and 4 Char

BRA/898/113 Assignment of personalty in estate of the late 25 Jun 1884 Walter Grimewood Clarke, late of Anchor Biscuit Works, Regents Canal, 1 John Sampson Starnes, Broad Street, Ratcliff, engineer, Wm. Richard Clarke, of Thomas St., Limehouse, biscuit mfner.; 2 Wm.R. Clarke, George Edwin Clarke. 55-63, Medland Street, Ratcliff; 78, 80, Ford Road, Old Ford; Trevowah Cottage, Pulross Road, Stoc

BRA/898/114 Articles of Partnership of Cabinet makers, 23 Jan 1889 Upholsterers and warehousemen 1 Edmond Knight, 19, De Crespigny Park, Denmark Hill; 2 Henry Soundy, Lower Edmonton; 3 George London, 153, The Grove, Camberwell. Business at 49 and 50, Bunhill Row; 1, Lower Seymour Street, Portman Square; Kendalls Mews, Blandford Street; 5, Great Suffo

BRA/898/115 Agreement to sell 22 May 1894 1 John Gassiot Austin, wine merchant; 2 Josiah Morris Lamburd, 158, Tennison Road, South Norwood, gent. on behalf of an intended coy. to be called the Distillery and Wine Coy. Ltd. "Dirty Dicks", 48 and 49, Bishopsgate St.; "Rose and Crown", 6 LONDON METROPOLITAN ARCHIVES Page 17 LONDON, MIDDLESEX AND SURREY DEEDS

BRA/898 Reference Description Dates

BRA/898/116 Assignment of goodwill and property of a 20 Apr 1912 business 1 John and Jane Williams of 368, Road, and 54, Nile Street, Hoxton, retail provision merchants; 2 Thomas and Catherine Williams, 368, Bethnal Green Road. 136, Bethnal Green Road, Bethnal Green, and 54, Nile Street, Hoxton,

BRA/898/117 Petition of a creditor and appointment of 30 Apr 1831 commissioners of bankruptcy Elizabeth Ashmere, St. John Street Road, wid. versus Job Hopkins, St. John St. Road, brush maker, bankrupt.

BRA/898/118 Release re. will of Cranley Britnell, 24, 18 Jan 1897 Aberdeen Place 1 Chas. Bush, Maidenhead, Jane Dairs, 24, Aberdeen Place, St. Johns Wood, wid. Lancelot Britnell, 530, Harrow Rd., cheesemongers asst., Cranley Britnell, Wigan, James Torrie, 78, Jermyn Street, restaurant keeper; 2 Henry Broadbent, 39, High Street, Maryle

BRA/898/119 Counterpart lease 20 Jan 1876 1 Wm.Hy. Tooke, Highfield House, Forest Hill; 2 George Heath, 47, Baxendale Street, general shopkeeper. 47 Baxendale Street. Bethnal Green

BRA/898/120 List of 5 deeds 1820 - 1821 T.M. Heudebourck and R. Cannell. 47-50, Edward Street and 9, Granby Street, Granby Tce. Bethnal Green

BRA/898/121 Counterpart lease 24 Mar 1821 1 T.M. Heudebourck; 2 Robert Cannell, Church Street, Bethnal Green, Smith. 5 messuages on s. side of Granby Street and e. side of Edward Street. Bethnal Green

BRA/898/122 Assignment 11 Aug 1848 1 Thos. Martin Heudebourck exor. of T.M. Heudebourck formerly of Gibraltar Row, Bethnal Green, deceased, Paradise Row, Bethnal Green; 2 Frederic Wildbore, 180, Shoreditch, surgeon. 47-50, Edward Street and 9, Granby Street, Granby Tce. Bethnal Green LONDON METROPOLITAN ARCHIVES Page 18 LONDON, MIDDLESEX AND SURREY DEEDS

BRA/898 Reference Description Dates

BRA/898/123 List of 4 deeds 1818 - 1821 Butcher, Green, Merceron, Cannell, Heudebourck and Frederic Wildbore. 11,12,13, Edward Street, and 1,2,3, Granby Street. Bethnal Green

BRA/898/124 Counterpart lease 19 Jun 1818 1 Thomas Martin Heudeburck, Lords Wall, Bethnal Green, gent.; 2 Robert Cannell, Church Street, Bethnal Green, gent. 4 messuages on S. side of Granby Street and W. side of Edward Street. Bethnal Green

BRA/898/125 Counterpart lease for 99 years mutilated 1859 1 Sarah Latham, 125, Curtain Rd., Shoreditch, wid.; 2 John Lee Walpole, King Edward Tce., Liverpool Road, Islington; 3 Walter Upward, 3, Copthall Court, City. 38,39,43-48, Great Bacon Street, Bethnal Green, and 6 and 7, Swan Street. Bethnal Green

BRA/898/126 Assignment recites deeds from 1718: John 7 Feb 1800 Hayward grantor 1 Mary Wilmot, Hoxton, St. Leonards Shoreditch, wid. of David W. of Bethnal Green; 2 Charles Lush of Shoreditch. Ground and messuages on N. and S. sides of New Nicholl Street. Bethnal Green

BRA/898/127 Counterpart lease 24 Jun 1870 1 John Hiron, 11 Abbey Street, Bethnal Green Road, boot mfrer; 2 Charles Moyse, 97, Roman Rd., Old Ford, boot mfrer. 97, Roman Rd; Old Ford formerly 29, Esmond Road. Letter enclosed, 1887 Bethnal Green

BRA/898/128 Counterpart lease 24 Jun 1870 1 John Hiron, 11 Abbey Street, Bethnal Green Road, boot mfrer; 2 Charles Moyse, 97, Roman Rd., Old Ford, boot mfrer. 97, Roman Rd; Old Ford formerly 29, Esmond Road. Letter enclosed, 1887 Bethnal Green

BRA/898/129 Lease 20 Jun 1894 1 J.G. Austin; 2 Edward Salmon Kent, 42, Lincoln Road, East Finchley. "Two Brewers", Aylesbury Street, Clerkenwell. Finsbury LONDON METROPOLITAN ARCHIVES Page 19 LONDON, MIDDLESEX AND SURREY DEEDS

BRA/898 Reference Description Dates

BRA/898/130 Assignment of leasehold 30 Jun 1877 1 Abramo Panzeri, 19, Aylesbury Street, looking glass and barometer manufacturer; 2 Marco Panzeri of 19, Aylesbury Street 3 Giovanni Panzeri of 19, Aylesbury Street 4 Abramo Panzeri 5 Clemente Arrigoni of ditto, looking glass and barometer mfrer. 19, Ayle Finsbury

BRA/898/131 Lease for 30 years 21 Apr 1870 1 John Mills, 30, Aylesbury Street, haberdasher; 2 George Walters, 27, Cow Cross Street, Smithfield, photographic stationer. 32, Aylesbury Street. Finsbury

BRA/898/132 Assignment of leasehold 29 Apr 1879 1 Jas. Hy. Lea and Charles Perry Whiteley of 5, Finsbury Sq., auctioneers; 2 George Hurst, Fosters Buildings, , blacksmith. 25 and 26, Banner Square now Banner Street. Finsbury

BRA/898/133 Counterpart lease 12 May 1884 1 Richard Scully, 8, Banner Street, Finsbury, moulding mfrer.; 2 Charles Burratt, Lorne Villa, Lorne Terrace, Green Lanes, Stoke Newington. 6 and 7, Banner Street Finsbury Prebend Estates. Finsbury

BRA/898/134 Counterpart lease 12 Mar 1891 1 Richard Scully, 8, Banner Street; 2 Mary Ann Smith, 83, Mildmay Grove, Stoke Newington. 6 and 7, Banner Street Finsbury Prebend Estates. Finsbury

BRA/898/135 Lease for 54 years with consent of St. 29 Nov 1814 Bartholomews Hospital 1 Joseph Watts of Baldwyn Street, City Road, builder; 2 Thomas Elland of Aldgate High Street, provision merchant. 15-19, 22 and 23, Bath Buildings, Baldwyn Street and 1, Pool Terrace, City Road. Finsbury LONDON METROPOLITAN ARCHIVES Page 20 LONDON, MIDDLESEX AND SURREY DEEDS

BRA/898 Reference Description Dates

BRA/898/136 Lease for 54 years with consent of St. 17 Jun 1815 Bartholomews Hospital 1 Joseph Watts of Baldwyn Street, City Road, builder; 2 Thomas Elland of Aldgate High Street, provision merchant. 57-63, Baldwyn Street, 1-7, Baldwyn Court, 24, Bath Buildings and "the Subscription House belonging to the Baths". Finsbury

BRA/898/137 Counterpart lease 18 Sep 1832 1 David Langton of Stoke Newington; 2 John Cross of Tabernacle Walk, City Road. 57-63, Baldwyn Street, City Rd.; 1-7, Baldwyn Crt.; 15 -19, 22 and 23, Bath Buildings, Baldwyn Street, 1, Pool Terrace, City Road. Finsbury

BRA/898/138 Lease for 97 years recites articles of agreement 3 Dec 1787 1786 between Henry Penton and others 1 Thomas Collier, Clerkenwell, gent., Daniel Collins, Clerkenwell, carpenter; 2 John Tubb, Clerkenwell, gent. Three new messuages on east side of Barron Street. Receipts and letters enclosed 1782-91 Finsbury

BRA/898/139 Lease for 97 years recites articles of agreement 3 Dec 1787 1786 between Henry Penton and others 1 Thomas Collier, Clerkenwell, gent., Daniel Collins, Clerkenwell, carpenter; 2 John Tubb, Clerkenwell, gent. Three new messuages on east side of Barron Street. Receipts and letters enclosed 1782-91 Finsbury

BRA/898/140 Lease for 97 years recites articles of agreement 3 Dec 1787 1786 between Henry Penton and others 1 Thomas Collier, Clerkenwell, gent., Daniel Collins, Clerkenwell, carpenter; 2 John Tubb, Clerkenwell, gent. Three new messuages on east side of Barron Street. Receipts and letters enclosed 1782-91 Finsbury

BRA/898/141 Lease for 97 years recites articles of agreement 3 Dec 1787 1786 between Henry Penton and others 1 Thomas Collier, Clerkenwell, gent., Daniel Collins, Clerkenwell, carpenter; 2 John Tubb, Clerkenwell, gent. Three new messuages on east side of Barron Street. Receipts and letters enclosed 1782-91 Finsbury LONDON METROPOLITAN ARCHIVES Page 21 LONDON, MIDDLESEX AND SURREY DEEDS

BRA/898 Reference Description Dates

BRA/898/142 Lease for 97 years recites articles of agreement 3 Dec 1787 1786 between Henry Penton and others 1 Thomas Collier, Clerkenwell, gent., Daniel Collins, Clerkenwell, carpenter; 2 John Tubb, Clerkenwell, gent. Three new messuages on east side of Barron Street. Receipts and letters enclosed 1782-91 Finsbury

BRA/898/143 Lease for 97 years recites articles of agreement 3 Dec 1787 1786 between Henry Penton and others 1 Thomas Collier, Clerkenwell, gent., Daniel Collins, Clerkenwell, carpenter; 2 John Tubb, Clerkenwell, gent. Three new messuages on east side of Barron Street. Receipts and letters enclosed 1782-91 Finsbury

BRA/898/144 Lease for 97 years recites articles of agreement 3 Dec 1787 1786 between Henry Penton and others 1 Thomas Collier, Clerkenwell, gent., Daniel Collins, Clerkenwell, carpenter; 2 John Tubb, Clerkenwell, gent. Three new messuages on east side of Barron Street. Receipts and letters enclosed 1782-91 Finsbury

BRA/898/145 Lease for 97 years recites articles of agreement 3 Dec 1787 1786 between Henry Penton and others 1 Thomas Collier, Clerkenwell, gent., Daniel Collins, Clerkenwell, carpenter; 2 John Tubb, Clerkenwell, gent. Three new messuages on east side of Barron Street. Receipts and letters enclosed 1782-91 Finsbury

BRA/898/146 Lease for 97 years recites articles of agreement 3 Dec 1787 1786 between Henry Penton and others 1 Thomas Collier, Clerkenwell, gent., Daniel Collins, Clerkenwell, carpenter; 2 John Tubb, Clerkenwell, gent. Three new messuages on east side of Barron Street. Receipts and letters enclosed 1782-91 Finsbury

BRA/898/147 Lease for 97 years recites articles of agreement 3 Dec 1787 1786 between Henry Penton and others 1 Thomas Collier, Clerkenwell, gent., Daniel Collins, Clerkenwell, carpenter; 2 John Tubb, Clerkenwell, gent. Three new messuages on east side of Barron Street. Receipts and letters enclosed 1782-91 Finsbury LONDON METROPOLITAN ARCHIVES Page 22 LONDON, MIDDLESEX AND SURREY DEEDS

BRA/898 Reference Description Dates

BRA/898/148 Lease for 8‹ years 9 Feb 1875 1 George, Wm. Hy., and Charles Handford, 60, Princess Street, Edgware Road, pawnbrokers, Eliza. Ann Handford, spinster; 2 Hugh Morgan, 49, Collier Street, Pentonville, cowkeeper. 48,49,50, Collier Street, Pentonville. Finsbury

BRA/898/149 Articles of Partnership 1 Feb 1888 1 Eleonore Villiers, 30, Cook Street, milliner and mantle maker; 2 Florence Lyons, 138, Sinclair Road, Kensington, spinster. Business at 11, Finsbury Square. Finsbury

BRA/898/150 Lease for 6 years 29 Mar 1888 1 Joseph Theobald Ingoldby, 11, Finsbury Square; 2 Mme. Eleonore Villiers, 11, Trinity Square, spinster. 4 rooms at 11, Finsbury Square. Two letters, April, 1888, enclosed Finsbury

BRA/898/151 Lease for 6 years 29 Mar 1888 1 Joseph Theobald Ingoldby, 11, Finsbury Square; 2 Mme. Eleonore Villiers, 11, Trinity Square, spinster. 4 rooms at 11, Finsbury Square. Two letters, April, 1888, enclosed Finsbury

BRA/898/152 Lease for 6 years 29 Mar 1888 1 Joseph Theobald Ingoldby, 11, Finsbury Square; 2 Mme. Eleonore Villiers, 11, Trinity Square, spinster. 4 rooms at 11, Finsbury Square. Two letters, April, 1888, enclosed Finsbury

BRA/898/153 Lease for 14 years; with schedule of fixtures 24 Mar 1875 1 John Norbury, Treasurer of Truss Society, 5, Throgmorton Street; 2 Samuel Clewin Griffith, 1, Circus Place, Finsbury Square. Part of 35, Finsbury Square, east side. Finsbury

BRA/898/154 Copy of will and probate 23 Aug 1864 Amos Tewkesbury of 62, Exmouth Street, and 12 Sep Clerkenwell, corndealer. 23, 28, 29, Garnault 1868 Place, 17 and 18, Garnault Mews, and 42, Whiskin Street, all in Clerkenwell. Finsbury LONDON METROPOLITAN ARCHIVES Page 23 LONDON, MIDDLESEX AND SURREY DEEDS

BRA/898 Reference Description Dates

BRA/898/155 Lease 14 Jun 1854 1 Thomas Flynn, Goswell Street, tailor; 2 John Offord, Brownlow Street, Holborn, tailor. 73, Goswell Street, St. Luke's. Finsbury

BRA/898/156 Lease for 21 years endorsed with assignment 24 Jun 1889 by Davies to John Henry Francis de Witt Huberts, 15, Seething Lane, 3rd Nov., 1890 1 Joseph Hill, The Elms, Clapham Common, gent.; 2 John Davies, 46, Banner St., Cheesemonger. The "British Queen" P.H. at corner of Whitecross Street and Roscoe Street, St. Luke's . Finsbury

BRA/898/157 Lease for 22 years 30 Sep 1884 1 John Richardson, 6, Clerkenwell Green, pastry-cook; 2 Annie Powell, 48, Leather Lane, Clerkenwell Rd., confectioner. Workshop and premises in Holford Mews, Clerkenwell, at rear of 109, Pentonville Road. Finsbury

BRA/898/158 Lease for 21 years 19 Jun 1867 1 Edmund Pontifex, Shoe Lane, coppersmith, John Pontifex, 5, St. Andrews Court, Holborn, gent.; 2 Edward Parfitt, Jerusalem Passage, tobacconist. 9, Jerusalem Passage, Clerkenwell Eavestaff's Trust. Finsbury

BRA/898/159 Assignment of leasehold 12 Mar 1877 1 Edward Parfitt; 2 Valantine Frederick Perry, 97, Halton Road, , commercial clerk. 9, Jerusalem Passage, Clerkenwell Eavestaff's Trust. Finsbury

BRA/898/160 Duplicate surrender of under lease 30 Apr 1912 1 Albert Cohen of The Coach and Horses, 3, Mitchell St., St. Lukes, licensed victualler; 2 Charrington & Coy. The "Coach and Horses" P.H., Mitchell Street, St. Lukes. Finsbury

BRA/898/161 Assignment of share of compensation money 30 Apr 1912 re. extinction of licence 1 Albert Cohen of The Coach and Horses, 3, Mitchell St., St. Lukes, licensed victualler; 2 Charrington & Coy. The "Coach and Horses" P.H., Mitchell Street, St. Lukes. Finsbury LONDON METROPOLITAN ARCHIVES Page 24 LONDON, MIDDLESEX AND SURREY DEEDS

BRA/898 Reference Description Dates

BRA/898/162 Mortgage affected by damp 1782 1 Peter Powell of Old Street, St. Lukes, Mdx.; 2 Mary Powell of Bedwell Park, Hertfordshire, spinster, Wm. Powell, Wisbech, corndealer. Messuage in Old Street, St. Lukes. Finsbury

BRA/898/163 Duplicate agreement for letting for 3 years 30 Nov 1908 1 Rev. John Davies of Flintshire; 2 William Fox, 10, Brunswick Close, Clerkenwell, coachmaker. 42¢, Red Lion Street, Clerkenwell. Finsbury

BRA/898/164 Duplicate Assignment 15 Jan 1879 1 Robert Abbott, 41, Hilldrop Rd.; 2 of St. Luke, Mdx. Stable in Turks Head Court in rear of 83 formerly 121 and 122, Golden Lane, St. Luke Finsbury

BRA/898/165 Lease for 50 years 28 Oct 1840 1 William Broder, Upper Rosamond Street, Clerkenwell, builder; 2 Ephraim Southgate, Upper Baker Street, Clerkenwell, stone mason. House on west side of Upper Rosamond Street. Finsbury

BRA/898/166 Counterpart underlease 1907 1 Bessie Eveleigh, 94, Charlton Lane, widow; 2 Rudolf Schade, 19, Charlton Lane, engineer. 94, Charlton Lane, Charlton. Greenwich

BRA/898/167 Counterpart Lease 20 Dec 1900 1 Charles Bartlett, 1, Church Street, , butcher; 2 Alfred Wordsworth, "Kings Arms" Hotel, Woolwich, wine and spirit merchant. "Oakdene" formerly 19, Spencer Villas, Little Heath, Charlton. Greenwich

BRA/898/168 Mortgage of a share under will of William 26 Nov 1847 Edridge 1 David Alexander Bowman, oilman and Hester his wife, n e Edridge, 118, Wardour Street; 2 Peter Broad, 29, Tavistock Street, Covent Gdn., auctioneer. "Crown and Sceptre" Tavern, Queens St., Greenwich, and wharf. Bond enclosed Greenwich LONDON METROPOLITAN ARCHIVES Page 25 LONDON, MIDDLESEX AND SURREY DEEDS

BRA/898 Reference Description Dates

BRA/898/169 Mortgage of a share under will of William 26 Nov 1847 Edridge 1 David Alexander Bowman, oilman and Hester his wife, n e Edridge, 118, Wardour Street; 2 Peter Broad, 29, Tavistock Street, Covent Gdn., auctioneer. "Crown and Sceptre" Tavern, Queens St., Greenwich, and wharf. Bond enclosed Greenwich

BRA/898/170 Assignment of leasehold 12 Sep 1807 1 Thomas Lumley, Terrace, esq.; 2 Edward Smith, Oak Lodge, Southgate. Messuage and garden on west side of in St. John, Hackney or St. Mary, Newington. Hackney

BRA/898/171 Lease for 88 years plan in margin 6 Jul 1813 1 Edward Smith, late of Broad Street, now of Oak Lodge, Southgate, esq.; 2 Richard Stubbs, Stamford Hill, Messuage and garden in Stamford Hill, Hackney. Hackney

BRA/898/172 Contract of purchase 6 Jun 1895 1 Mary Ann Wood, Willesden, spi.; 2 Richard Henry Lee of Torquay. 174, 176, Uxbridge Rd., Shepherds Bush formerly 3, Wood Place. Hammersmith

BRA/898/173 Mortgage 14 Jun 1899 1 George Lawrence, 44, Wingate Road, engineer; 2 Thomas Boulton Sismey, 37, Lincolns Inn Fields, gent. 44, Wingate Road, Shepherds Bush. Hammersmith

BRA/898/174 Counterpart lease 6 Nov 1782 1 Thomas Leverton, Great Queen St., Lincolns Inn Fields, surveyor; 2 James Messenger of Francis St., St. Pancras, smith. House on W. side of Gower Street, St. Giles in e Fields. Holborn LONDON METROPOLITAN ARCHIVES Page 26 LONDON, MIDDLESEX AND SURREY DEEDS

BRA/898 Reference Description Dates

BRA/898/175 Release to executors of will of late George 1878 Mason Bowen 1 Eliza. Allen otherwise Dodman, 165, Highbury New Park, spinster; 2 Frederick Andr of Richmond, estate agent; 3 William Evans, 165, Highbury New Park, gent. 36, Arlington Square; 11, Dorrington Street; and the Phoenix Foundry. Islington

BRA/898/176 Contract for sale of ground rents 1 Jan 1889 1 Frank Murray Maxwell Hallowell Carew, of Slough; 2 Jeannette Napoli Humphreys of Dover, wid. 46-52, 68, 51, 55-77, 81-89, Tavistock Crescent. Kensington

BRA/898/177 Contract for sale of ground rents 7 Feb 1890 1 Charles Robbins, Surrey House, , agent for Frank Murray Maxwell Hallowell Carew; 2 John Andrew Doyle of Brecon. 49 and 49A, Tavistock Crescent, 3, 5, 7, 9, 15-25, St. Mary's Road. Kensington

BRA/898/178 Lease for 21 years 7 May 1901 1 George William Tripp of Kent House, Blackheath Hill: 2 Frederick Henry Reed, 9, John St, Adelphi, Architect 13, Granville Park, Lewisham. Lewisham

BRA/898/179 Letter 17 Dec 1904 1 Administrators of will of late George Wm. Tripp; 2 F. H. Reed. 13, Granville Park, Lewisham. Lewisham

BRA/898/180 Letter 14 Apr 1892 1 W. A. Simes; 2 Alfred Washington Shove, 60, High Street, Lewisham, corn merchant. 60, High Street. Lewisham

BRA/898/181 Contract for sale 27 Aug 1892 1 William Allen Simes, Wilton Villa, Loampit Hill, Lewisham, Mary Allen Simes, 44, Tyrwhitt Rd., St. Johns, Lewisham, spinster; 2 Albert Lewis Guy, Clifford House, High Street, Lewisham. 74, 76, 78, High Road, and "The Elms", "Oxford House" and "Brook Hou Lewisham LONDON METROPOLITAN ARCHIVES Page 27 LONDON, MIDDLESEX AND SURREY DEEDS

BRA/898 Reference Description Dates

BRA/898/182 Draft writ of summons 18 Dec 1895 W.A. Simes, Ada Delia his wife and James Jennings plts. versus Building contractors. High Street. Lewisham

BRA/898/183 Counterpart lease 23 Apr 1888 1 Oliver Bryant, 3, Elm Court, Temple; 2 Catherine Williamina Davies, wife of Walter Davies of Croydon. House in Vancouver Road. Lewisham

BRA/898/184 Copy of lease to be memorialised 1870 1 David McIntosh, Romford; 2 Henry Edward Green, 201, Burdett Rd., Mile End, builder; 3 Wm.Hy. Tooke, Bristol. 1,3,5,7, Venue Street, Bromley St. Leonard. Poplar

BRA/898/185 Copy of will and probate 10 Dec 1873 Ellen Hawkins, wife of George Hawkins, 213, and 30 Apr Marylebone Road, n e Costello. 5, Harewood 1875 Street, Harewood Sq. now Harewood Avenue. Saint Marylebone

BRA/898/186 Lease 15 May 1835 1 Thomas Botwright, Thomas St., Hackney Road, gent.; 2 Wm. Hy. Teale of Holywell Street, Shoreditch, undertaker, Wm. Humphries, Cheltenham, victualler, Samuel Bugler, Holywell St., shoemaker, Maria Teale, Teale's Terrace, Hackney Rd., wid. Trustees and ex Shoreditch

BRA/898/187 Assignment 20 Jan 1888 1 Chas. Hy. Cowles and Richard John Teale; 2 Helena Mary Ann Bryant, 440, Hackney Rd., spi. 33, 35, Harwar St; Kingsland Rd. now Cremer Street. Shoreditch

BRA/898/188 Assignment and a fragment of the deed to be 20 Jan 1888 memoralised 1 Chas. Hy. Cowles, Woodford, Richard John Teale, Herts.; 2 Helena Mary Ann Bryant, 440, Hackney Rd., , spi. 33 and 35, Harwar Street, Kingsland Rd. formerly 4 and 5, Landsdowne Place, Thomas St., Hackney Rd.. Shoreditch LONDON METROPOLITAN ARCHIVES Page 28 LONDON, MIDDLESEX AND SURREY DEEDS

BRA/898 Reference Description Dates

BRA/898/189 Fire insurance policy of Globe Insurance 29 Sep 1859 a Eccles. Commissioners: b Frederick Winter, 88, Herbert St. 13, Herbert St; New North Rd., Hoxton. Shoreditch

BRA/898/190 Lease 15 Jan 1906 1 Wm. Millwood and others; 2 Ralph Allen Pantlin of Corporation Chambers, Guildhall Yard, City formerly of 4, George Street, Euston Road, surveyor. 11-33, Townle Street, Walworth. Southwark

BRA/898/191 Assignment 3 Nov 1841 1 Messrs. Meeson and others; 2 John Wheeldon, 159, High Street, , outfitter. 12, 13, 14, 15, Sun Tavern Fields, Middx. St. Paul's, Shadwell.

BRA/898/192 Underlease 8 Apr 1874 1 Thomas Rowatt the elder and younger, 4, Radsworth Street, City Rd., paraffin oil and lamp mfrers.; 2 Alfred Wright, 61, Sandringham Road, paraffin lamp mfrer. Business premises and warehouse, 15, White Lion Street, Christchurch, Mdx. . Stepney

BRA/898/193 Lease for a year and conveyance to uses to bar 20 and 21 Dec dower 1833 1 Thomas Cubitt, Eaton Place, Belgrave Sq.; builder; 2 Lewis Cubitt, Grays Inn Road, builder; 3 Oswald Smith, Lombard Street, banker; 4 Thomas Dawson, St. Paul's Terrace, Balls' Pond, Mdx.; 5 Henry Spencer Heathcote, Coleman St., gent. No. 3, South Place, Stoke Newington

BRA/898/194 Lease for a year and conveyance to uses to bar 20 and 21 Dec dower 1833 1 Thomas Cubitt, Eaton Place, Belgrave Sq.; builder; 2 Lewis Cubitt, Grays Inn Road, builder; 3 Oswald Smith, Lombard Street, banker; 4 Thomas Dawson, St. Paul's Terrace, Balls' Pond, Mdx.; 5 Henry Spencer Heathcote, Coleman St., gent. No. 3, South Place, Stoke Newington LONDON METROPOLITAN ARCHIVES Page 29 LONDON, MIDDLESEX AND SURREY DEEDS

BRA/898 Reference Description Dates

BRA/898/195 Mortgage 18 Jul 1878 1 Robert London, 1, Adelaide Street, provision dealer; 2 Henry James Towell, 33, Strand, fishmonger. 1, Adelaide St., Strand and plots on the Kilburn Park Estate, Kilburn. Westminster

BRA/898/196 Agreement 29 Jul 1886 1 John Burn Bailey, Edgware; 2 Matilda Burn, 71, Asylum Rd., Old Kent Road, spinster; 3 Elizabeth Burn, Kingston Hill, spi.; 4 Sarah Macdonald, Crouch Hill. wid. Wellington St., Strand; Duck Lane; Croydon and Kilburn. Westminster

BRA/898/197 Mortgage 1903 1 Benjm. Ames, New Eltham, builder; 2 Percy Wm. Dolton, George Smith Bournes, Walter Chas. Dolton, all of Russia Wharf, Trundley Road, New Cross, timber merchants. 18, 20, 22, 24, Gerda Road, Southwood Rd., New Eltham. Statement of interest enclosed Woolwich

BRA/898/198 Counterpart lease 6 Apr 1900 1 Max Goldstein, 35, Lakedale Rd., Plumstead, glass merchant; 2 Robert Holmes, 48, High Street, Plumstead, labourer. 48, High Street, Plumstead. Woolwich

BRA/898/199 Lease 24 Oct 1899 1 Wm. McKnight, 43, Powis Street, Woolwich, tailor; 2 Wm. Browning, 16, Chesnut Road, Plumstead, laundryman. 14, Cross Street, Woolwich. Letters and account enclosed Woolwich

BRA/898/200 Apprenticeship indenture 12 Jun 1893 Harry James Meads to go to Charles Knight, 97, Plumstead Road, house decorator. Unidentified. Plumstead. Section C. Woolwich

BRA/898/201 Plan of unidentified property found among nd papers of Benjamin Bloomfield Baker; but may be a stray Owners of adjacent property are Septimus Hodgson and Samuel Littlewood. 30' frontage on east side of a Turnpike Road. Woolwich LONDON METROPOLITAN ARCHIVES Page 30 LONDON, MIDDLESEX AND SURREY DEEDS

BRA/898 Reference Description Dates

BRA/898/202 Plan nd Owner of adjacent property is W.O. Hammond "and others". "Proposed site church and parsonage house" between Charles Street, Queens Place and two 'intended' streets. May be Stepney or North Kensington. Woolwich

BRA/898/211 Articles of partnership 31 Dec 1881 1. James Heelas, Erskine Lodge, Primrose Hill Road, M.D., M.S; 2. Wm. Henry Pepler, 7, Gratton Road, West Kensington Park, M.R.C.S., L.R.C.P. Haverstock Hill and Malden Road Dispensary Woolwich

BRA/898/212 Mortgage 23 Jul 1886 1. Frank George Remnant, 2, Oak Villas, Newnham Road, Wood Green, Solicitors Clerk; 2. Royal Standard Permanent Benefit Building Society, 5, Charlotte Street, Fitzroy Square 51 formerly 20, Huntley Street, Tottenham Court Road, St. Pancras Woolwich

BRA/898/213 Marriage settlement 3 Sep 1891 1. William Burrows, 43, Credon Road, Camberwell, Clerk; 2. Catherine Annie Lugg, 53, St. James Road, , spinster; 3. Herbert Hy. Coates and John Maunder Lugg Trustees 12, Wisteria Road, Lewisham Woolwich