The information in this document should be read in conjunction with the introductory webpage

SHC: 940 Gadesden Papers Records of the descent of the estate, in chronological order

Bundle 18 Title of George Newland to manor of Fitznells, including deeds, with abstract of title, 1669‒1711

18/1 Bargain and Sale 23 April 1669 William Saunders the elder, citizen and merchant tailor of ; Elizabeth his wife; Thomas Pritchard of Grays Inn and Roger Williams of Covent Garden, trustees. Thomas Turgis of Gatton Other name: William Saunders the younger 1) Capital messuage, ‘Quid keeps’ or ‘Good Keepers’ of whatever name it is called by, with all houses, barns, gardens, orchards, lands woods etc and all appurtenances; and 15½a in Southfield, comprising 4 a Coles Hedge 2 a Tayles Hill 4 a Hatch Furlong 1 a Priest Hill 1 a Goldhoard 1½ a above Westland 1 a South Furlong 1 a East Mark Furlong and 1 acre in Lyncroft common field 3 acres in Northcroft 1 acre croft Abridge Close 7 acres pasture all occupied by Henry West and later Thomas Saunders. 2) All lands in occupied by Robert Savage (no details) 3) Messuage and orchard called ‘Kippings’ in occupation of Thomas Saunders Cottage and land occupied by Nicholas Seager Cottage and land occupied by John Tegg Cottage occupied by Philip Martin, later Allen Brigland Cottage occupied by Ralph Furneys Cottage occupied by Nicholas Waterer Cottage occupied by Edw. Wilkins 4) 46 acres in Ewell occupied by Thos. Waterer 6 acres in Southfield occupied by Jeremy Stevens, later Alice Stevens, widow 4 acres in Southfield and 2 acres in Northcroft occupied by John Stanton 12 acres in Sharns or Shalford Field occupied by Thos. Hodnall 6½ acres in Southfield: 4 a Long Furlong 2 a Long Down ½ a the Pit occupied by Robert Rogers 2 closes Whitewells Butchers occupied by Robert Rogers Covenant to levy a fine and that they & Wm. Saunders the younger would execute any other deeds necessary to complete title of Thomas Turgis. £1,600 and 4 x 10s. Receipt for £1,600 endorsed signed W. Saunders. [Note: Two fines enclosed – indecipherable]

18/2 Bargain and Sale 23 April 1669 [Details as in 18/1] A deed to give further effect to the transaction at 18/1. All property as described in 18/1. 4 x 5s.

18/3 Release 16 October 1675 Sir Francis Lawley, Bart. of Cannall, Staffs, and Dame Anne his wife to Thomas Turgis of Gatton Horton and lands: 1 close abutting on the West Street of Ewell on the North ½ a called Innhawe 1 close called Jovers 1 a in Church Field 1½ a in Child Furlong 1 a in Meysden 1 a called Boundland 1 a at Brockley 1 a at Stubbe 1 a at Abbotspitt 1 a at West Marke Furlong ½ a at Parbury 1 a at Dirtgrove ½ a in Lincroft 1 a in Church Furlong 3 a in Shavers Field next the Heath 3 a “ 1 close “ 1½ a in Bean Hooke 1½ a in Dicken Mead 4 a in Lincroft 1 a near house sometime called Allens ½ a in Church Furlong ½ a in Long Furlong ½ a in West Furlong ½ a in Dirt Grove ½ a in Longe Downe 2 half acres in Downe Furlong ½ a at Hearse 2 a at Woe Furlong 3 roods at Portney ½ a on N. side of Portney ½ a at Crosse ½ a at Colts Hedge 1 a at West Hearse 1 a at Tallhill and all other lands in Ewell, Tolworth, and Albons [sic] in . Release by Sir Fr. Lawley, son & heir of Dame Anne Lawley, decd., widow of Sir Th. Lawley, decd., (and since wife of Sir John Glyn, Kt., Serjeant at Law, decd.) and Dame Anne his wife, to Th. Turgis of a farm in Ewell called Hortons, formerly held by Nathaniel Collier and now or late by John Gun, and free hold lands in Ewell formerly in occupation of Nathaniel Collier and Daniel Franck and now or late of John Gun and Robert Wyman. Recites Lease of previous day. Covenants: 1) Sir Fr. Lawley and Dame Anne before end of Hilary Term to levy fines to ensure to only use of Turgis, notwithstanding any act done by Sir Fr. Lawley and wife, his mother, his uncle John Meyning of Inner Temple, decd., his grandfather John Meyning Skinner of London, decd. 2) That Sir Fr. and Dame Anne were seized in fee, for quiet enjoyment etc. except that one lease of 16 Feb. 1652/3 made for the premises by Sir Fr. Lawley and Sir John Glyn, Dame Anne his then wife, to Sir Thomas Sands, Kt., Bart., for 26 years at rent of £20 is reserved, rent to be payable to Th. Turgis, lease now having come to John Gun. 3) Lawley to perform any acts required, for 7 years and to produce Indenture Tripartite of 20 Jan. 1652/3 between said John Glyn and Dame Anne his wife and Sir Fr. Lawley of one part, Edward Aston, John Wele the younger and Th. Whitmore, Esqs., of second part and Sir Th. Whitmore, Kt., Bart., and Anne Whitmore of 3rd part. £525. Rental of part of lands £20.

18/4 Final concord Hilary Term, 1675/6 Thomas Turgis, plaintiff; Sir Francis Lawley, bart and Anne his wife Messuage, 2 barns, 2 stables, 2 gardens, 2 orchards, 40 acres of land, 10 acres of meadow, 26 acres pasture in Ewell, Tallworth and Albens [sic]. £100.

18/5 Lease and Release 12/13 September 1681 Henry Lloyd Esq of Cheam, lord of the manor of Ewell; Thomas Turgis Esq. of Gatton Waste ground, current and stream of water, with the profits thereof and appurtenances as now enclosed with a stone wall, being taken in about 18 years since by Sir Thomas Sands, Bart., out of the waste of the Manor of Ewell with the consent of the inhabitants and tenants of the parish & manor and annexed to the mansion house there late in tenure or occupation of Sir Thomas Sands and of William Gardner. 5s. for lease, peppercorn. £24 for release.

18/6 Acquittance 13 September 1681 Henry Lloyd, Esq., of Cheam. Receipt for £24 purchase money from Thomas Turgis for the release 18/5. £24.

18/7 Copy will of Thomas Turgis 31 January 1704 Thomas Turgis of London; William Lewen, citizen haberdasher of London, his cousin; George Newland , scrivener, his cousin. Will proved PCC 7 April 1705. After legacies and devisees of land in Peckham and elsewhere to various beneficiaries All his estates in Ewell: All my manor or farm of Ruxley in parishes of Ewell and Long Ditton and all messuages, lands tenements hereditaments and appurtenances thereto belonging. My manor of Fennells with watermills and all messuages, etc., in parish of Ewell also my manor of Buttolphs in Ewell and all messuages, etc. also messuages, lands tenements etc., which I bought of Wm. Saunders also messuages, and barns stables appurtenances and lands belonging, purchased of Sir Francis and Lady Anne Lawley and any other messuages, etc., in Ewell to William Newland (eldest son of George Newland) and his heirs in tail male. Legacies include £10 to the poor of Ewell, and similar sums to poor of several other parishes.

18/8 Copy Indenture to Lead to Recovery 4 April 1711 William Newland Esq of Gatton; Turgis Newland, gent, of Middle Temple, London; Sir George Newland, Kt., of Gatton (father of William & Turgis) William Newland grants to Turgis, as tenant for purpose of recovery for benefit of William Newland, properties in Gatton, Peckham, etc (details given); also: 1) Manor of Fennells and all its appurtenances 2) Manor of Shawford or Ruxley and all messuages, farms etc belonging thereto in Ewell, Long Ditton and Thames Ditton sometime belonging to Richard Miles of Malden dec’d and then to Ureth Gage his wife for life. 3) 58 acres 1 rood and 7 swathes of land and wood ground belonging to lordships of Ruxley and Talworth in said parishes on south side of river Tallworth in occupation of William Collins and John Richard, George Dowse and Cuthbert Pemberton now Henry White, 4) Part of river adjoining said 58 acres. 5) Land enclosed between the common channel called East Heath and the Tallworth River. 6) Messuage & barn in Ewell occupied by William Stanton and Richard Baker, 7) All lands sold to Richard Hunt, citizen and (?) of London by Henry Fleetwood of Grays Inn Fields on 14 October 1661 (being in the parishes of Ruxley, Ewell, Long Ditton, Thames Ditton & elsewhere) 500 acres in all 8) Manor of Bottalls – capital messuage and 2 barns, stable, garden, orchard and lands in Ewell occupied by Robert Savage. 9) Messuage and orchard called Kippings occupied by Thos. Saunders 1 cottage and 1 acre occupied by Nicholas Sawyer 1 cottage and 1 acre occupied by John Tegg 1 cottage occupied by Philip Martin, later Allan Brigland 1 cottage occupied by Ralph Furneys 1 cottage occupied by Nicholas Waterer 1 cottage occupied by Edw. Williams 46 acres occupied by Thom. Waterer 6 acres in Southfield occupied by Jeremy Stevens, later Alice Stevens 4 acres in Southfield 2 acres in Northcroft occupied by John Stanton 12 acres in Sharas or Shalford Field occupied by Thom. Hodnall 6½ acres in Southfield: 4 in Long Furlong, 2 in Long Down, and ½ in The Pitt occupied by Robert Rogers Whitewell Close and Butchers Close occupied by Robert Rogers and all other his properties in Ewell in possession or occupation of Thos. Turgis, decd., and his undertenants John Reeves, gent, Robert Rogers, yeoman, Wm. Fowle, butcher, John Brigstocke and John Bates, yeomen.

18/9 Copy Exemplification of Recovery 20 June 1711 Sir George Newland, demandant; Turgis Newland, gent, tenant; William Newland Esq vouchee Properties in Gatton, Peckham and elsewhere, also Manors of Gatton, Fitznrells, Shawford, Roxley and Buttalls etc and lands in Gatton, Peckham, Nunhead, Camberwell, Ewell, Epsom, Nonsuch alias Cuddington, Shawford, Ruxley, Long Ditton, Thames Ditton and Clapham awarded to Sir George Newland. [See 18/8 – he holds on behalf of Wm. Newland]

18/10 Abstract of Title After 1712 Ancient abstract of title to the manors or reputed manors of Fitznells, otherwise Fennells, Shawford otherwise Ruxley or Rixley, and Buttolphs; a farm and lands purchased of William Saunders; a farm purchased of Sir Francis Lawley; and a piece of waste ground and current and stream of water at or near Ewell in Surrey. And an ancient abstract of title to farm and lands purchased of William Saunders 23 April 1669. Indenture (as in 18/1) – Saunders to T. Turgis ‒ messuage called Kippings and all the other properties in 18/1 paras 2, 3 & 4. Deed at 18/2. As to farms purchased of Sir Francis Lawley 16 Oct. 1675. Deeds at 18/3 and 18/4. As to Waste ground current & stream 12/13 Sep. 1681. Deeds at 18/5 and 18/6. As to all premises mentioned in the Abstract 31 Jan. 1703/1704. Will of Thomas Turgis 18/7. 4 April 1711. Deeds at 18/8 and 18/9.

Bundle 20 section 26 List of the estates of Thomas Turgis demised to William Newland, 1701, with note of quit rents, 1705‒21

20/26 Sheet 1 Estates of Thomas Turgis in Ewell demised to William Newland Thomas Turgis Esq died 11 June 1704 and gave his manors and all his estates in Ewell to William Newland, son of Sir George Newland, amounting (including £3 5s in quit rents) at that time to £451 9s 10d per annum. Fennells 22 November 1705 Perry Butcher of Windsor part of £3 10s 10d for admitting his wife. Copyhold land £2 18 October 1706 John Elsdon – 2 tenements (a moiety of 3 years quit rent 7s 6d) Henry Kilminster not admitted to pay after moiety when admitted Thomas Sanders 3 cottages and land (4 years) 6s 8d Nicholas Anderton messuage (3 years) 1s 9d John Gabell house & garden (4 years) 2s 2d Buttolphs Ralph Coop 1 rood in his garden (4 years) 2s 3 May 1708 Fennells Elizabeth Foreman – no details (9 years) 3 May 1709 – Farley Fine admitting as heir at law to copyhold lands Thomas Perkins died seized of £4.15s.0d Henry Foreman houses also house late Elsden and Kilmister (4½ years) £1 2s 6d Buttolphs 19 October [?] Widow Parkhurst 6 acres (2 years) 2½d [sic] Fennells William Parkhurst messuage & 1 acre (16 years) £5 6s 8d Thomas Simonds 2 messuages & land (2 years at 1s 8d) Nicholas Anderson house 4 years 3s 4d Buttolphs 20 October 1712 Thomas Parkhurst lands (2 years) formerly widow Amy Parkhurst 2s ½d John Taylor tenement and lands (8 years) 10s 8d John Gabell tenement & garden (3 years) 1s 7½d Widow Bartlett moiety of houses & lands (15 years) now Thomas Bartlett £1 3s 7½d

20/26 Sheet 2 Fennells 26 October 1713 Nicholas Stacey 1 acre (2 years) 2s 6d Nicholas Anderson no details 4 years 2s 4d Nicholas Parkhurst tenement & lands (2 years) 13s 0d All received by Sir George Newland Buttolphs 15 May 1715 Thomas Williams land (7 years) £1 2s 2d 2 October 1719 Richard Mills – £1 5s Henry Child – 1s 4d Richard Randall – 3s 4d 20 October 1721 Richard Mills - 5s

Bundle 20 section 17 Survey of the manors of Fitznells and Buttalls, together with Ruxley, 1711; with two sheets of accounts, 1687 and 1695.

20/17 Sheet 1 [A full transcript of the survey is online]

20/17 Sheet 2 1687 Thomas Sanders; Alice Dewdney; Samuel Abbott “Robin”; Mr Hillman; Will Fox; my cousin Sanders; Squire Turgis; Renalls; Alan Dingley; J. Stone; Henry White. Account book detailing monies expended for produce, farm implements, work 2 Sept to 23 November 1687. Value/Rental Consideration Total £13.2s.1d.

20/17 Sheet 3 1692 Thomas Sanders in account with – Joseph Reeves; Nicholas Gates; Ric. Calverley; Mr Foreman; Ric. Talor; Wm. Adkins; Rob Fowler; Thos. Haswell; Wm. Child; Humphrey Anderson; Thomas Wells; Thos. Dingley; Will Bailey; Will Harod; Geo. Dewdney; John Blake; – Renalls; Mr Deanes; Robert Goold; Widow Wilkins; Thos. Life; Tom Parish. Account book detailing amounts paid for peas from 9 November 1692 mostly at 3s 6d per bushel – later items 3s 9d and 4s Additional note April 25 Received for oats at Fenells Farm 3s. Received of the ‘sogers’ for 6½ bushels oats 16s 3d Total consideration £16.1s.0½d.

20/17 Sheet 4 1692 to 1695 Presumed T. Sanders in account with Major or Captain Hillman; Henry White; Robin and Tom Fuller. Account book detailing amounts for beer (Hillman) beans, horsekeeping, etc. and work. Additional note – At Lady Day 1695 will be due to Henry White 3 years rent for his close at £4 per annum. Consideration £13.7s.4d.

20/17 Sheet 5 1688 to 1691 Presumed T. Sanders in account with Lady Ann Mason; Thomas Bartlet; Thomas Watkins; Mrs Fisher; Mrs Tomas; Capt. Hilman; John Collins; Henry White; Ralph Cooper; ‘my partner Willkins’; Nicklas Hawkins. Account book detailing accounts for ‘dealls’ cowkeeping – work Work to the church for funeral of Hawkins’ kinswoman and for Beer Total consideration £102.18s.0d.

Bundle 5 Conveyance of manor of Fitznells, 1714, and abstract of title to the manors of Fitznells and Buttalls, together with Ruxley, 1784, with deeds for land in Ewell, Long Ditton and Thames Ditton and a schedule of copyholds of the manors of Fitznells and Buttalls

5/1 Abstract of title 1714 to 1784 (92 pages) 27 February 1784 William Newland; Ann Sandford; George Newland; Walter Pryse; Samuel Child; Philip Cantillon and Rebecca, his wife; Christian Dillon, later wife of Sir Edward Swinburne, Bart; Samuel Child; James Colebrook; William Round; Anthony Chamier; John Meakham; George Meakham; Mary Ann Chamier. Kippings, Southfield, Whitlock Close, Butchers Close, Havers Atwell, Pasmore or Fylehost, Lyncroft, Northcroft, Stub Furlong, Ebbisham Field, Short Hayes, Mill Close, Aystens. Manor of Fitznells otherwise Fennells, Shawford, otherwise Roxley otherwise Rixley, and Buttolphs. Farm land purchased of William Saunders, Farm purchased of Sir Francis Lawley, Waste ground, current & stream of water at Ewell. Abstract begins 10 Dec. 1714.

5/2 Lease for a year 15 October 1675 Sir Francis Lawley to Thomas Turgis Hortons 1 year lease of ‘all that messuage and appurtenances commonly called Hortons’. Rent Ten shillings [See 18/3 for Release].

5/3 Marriage settlement 11 December 1714 William Newland and Martha his wife, only daughter and child of Edmund Shepherd Trustees: Sir Richard Hoare, Kt., and alderman of London; Joseph Shepherd; Samuel Roycroft; Samuel Robinson Manors of Fitznells or Fennells, Shawford or Roxley or Rixley [Ruxley] and Buttalls or Buttailes or Buttolphs; Kippins; Southfield; Whitlock and Butchers Close. Manors of Fitznells, Ruxley, and Buttolphs. Land in Ewell, also in Long Ditton and Thames Ditton.

5/4 List of copyhold surrenders 1701 Mr Fendall to Mr Williams [Not a legal document but a long list consisting mainly of acreages of various fields].

Bundle 17 Mortgage of the manor of Fitznells, 1738, with deeds for copyholds in the manors of Ewell and Cuddington, 1760‒86, a lease of part of Ruxley Farm, 1776, particulars of the Fitznells estate, 1784, and two exchanges of land in Ewell Common Field, 1790

17/1 Marriage Settlement of Williams and Sykes 18 January 1760 Thomas Williams of Bow churchyard, London, merchant; Jane Sykes, widow of Thomas Sykes of Hackney; Jane Sykes the younger, their daughter; Thomas Sykes Esq of Hackney, their son; Henry Sawbridge; Thomas Philpot and George Nelson, London merchants. Thomas Williams settles 1) A brick mansion together with another brick messuage called the Little House with stables, coachhouse, garden, orchard etc all enclosed in a brick wall to South and East containing 2 acres situated at Tayles Hill, in or near Gallows St 2) 2 acres Challoners Mead, Epsom 3) 2 acres meadow in Dickett Mead 4) ½ acre planted with fruit trees abutting South and East on John Barnes, North on road to Ewell Marsh, West on dwelling & barn of William Gunn or Gonne 5) ½ acre pasture in Gallows Street Close, between on the West lands of John Gun or Gonne and East lands of Skeete, abutting South on Gallows Street, North on Fennells land 6) ½ acre meadow on Gallows Street Close, between lands of John Gun & George Evelyn abutting South on Gallows Street, West on Fennells land, all in occupation of William Bankes, merchant of London 7) Copyholds in Ewell & Cuddington manors (no details given) All the above were subject to a lease for 21 years granted 14 September 1759 by Williams to Bankes at £20 per annum All to Thomas Sykes and Thomas Philpot as trustees for Thomas Williams for life, then wife for life, then to children.

17/2 Appointment of copyholds 2 May 1786 Thomas Williams of Aldersgate, London, presser & calico glazier. Appointment under marriage settlement subject to the life interest of the spouses To eldest daughter Jane Williams of copyholds, being part of those in the marriage settlement. The 54½ acres are ‘Common Field Arable Land’: 1½ Coles Hedge 1 Purberry 1½ Money Pitts 2½ Thomas & Dean 1 Wo furlong 1 “ ½ “ ½ “ 1½ White Pitt Hill 1½ Stubb Furlong 1½ Long Hays ½ Short Hays ½ Portway 7 Short Furlong 1 Short Furlong 1 Long Furlong 1½ Walton Bush 1 Bachelor’s Bush 2 South Long 1½ Provost Croft ½ Dunfurlong ½ West Lands 4 Stake Hill 4 Chilly Furlong 2½ Misden Bottom 4 Upper Misden 2 Black Bush 3 Long Down 1 Upper Long Down 1½ Short Down 1½ Cales [Tayles] Hill Also croft, 4 acres Chovers Field (formerly Slaunders Haw) adjoining powder mills, 4 acres meadow in North Croft Field All occupied previously by William Bankes and now Robert Groombridge

17/3 Release of reversion of copyhold estate 28 July 1786 Jane Williams, daughter of Thomas Williams and Jane, formerly Sykes; Thomas Calverley. Release by Jane Williams junior of reversion of copyhold estate, being part of estates mentioned in 17/1 and 17/2 formerly in tenure of William Bankes and now or late of Robert Groombridge. Thomas Williams and Jane his wife having sold copyholds to Thomas Calverley. Properties bought by Thomas Calverley: 1½ acres Coles Hedge ½ a Thomas & Dean 4½ a Wo Furlong 1½ a Long Hays ½ a Short Hays ½ a Portway 8a Short Furlong 1 a Long Furlong 1½ a Walton Bush 1 a Bachelor’s Bush 2 a South Long 1½ a Provost Croft 1 a Stake Hill 4 a Chilly Furlong 2½ a Misden Bottom 4 a Upper Misden 2 a Black Bush 3 a Long Down 1 a Upper Longdown 1½ a Tayles Hill 4 a of meadow in Northcroft Field Receipt of £560 acknowledged.

17/4 Copy of Admission 28 July 1786 Thomas Williams; Jane Williams, his wife; Alexander Bridges Surrender by Williams and admission of Bridges to following lands in Ewell Common fields, now in tenure of Robert Groombridge and formerly of William Banks: 1a in Purberry, 1½a in Money Pitts, 2a in Thomas a Dean, 1½a in White Pit Hill, 12a in Stub Furlong, ½a in Dun Furlong, ½a in West Lands, 1½a in Short Down, 4a Chovers Field formerly Slaunders Haw adjoining Powder Mills Rent 5s

17/5 Attested copy of mortgage 31 January 1738 John Meakham (London); Philip Cantillon (London); George Newland (Gatton) A copy of the mortgage noted at 10/30 Value £800

17/6 Counterpart of Lease 30 March 1776 Anthony Chamier Esq; Mr William Taylor (gunpowder maker) Ewell River, Turnpike Road Counterpart of lease. Leased for 61 years of land east of Ruxley Farm. Piece of ground situated in parish of Long Ditton part of Great Park Close, containing 1 acre 2 roods & 4 poles & 598 feet in length and in breadth 121 feet, abutting NW on Ewell River, SE on the aforesaid Close, SW on the Turnpike Road leading from Ewell to Kingston, and NE on land belonging to William Taylor.

17/7 Agreement 26 March 1791 John Woodman Esq and Mr William Martin, yeoman. Witnesses Thomas Lloyd, Thomas Calverley John Woodman agreed to lease to William Martin for 14 years, the following lands in Ewell Common Field: 1a 1 rood 6 perches in Hatch Furlong, 1a 2roods 10 perches in Long Furlong. Martin agrees to lease to Woodman for 14 years, the following land in Ewell Common Field: 2a 3r 28p ‘between the 3 roads’ in Woe Furlong or Port Mitre adjoining Woodman’s garden and land of Henry Kitchen on the N.W. Woodman shall within 6 months fence with pales and plant with whitethorn the 3 unfenced sides and shall lay down with ‘proper grass seed for meadow’ and not convert into tillage. If converted shall pay annual rent of £10 per acre. William Martin to be allowed to make use of this land on the day of Ewell Fair in October every year to show horses and cattle and to put up posts and rail for tying them up with least possible damage. John Woodman to permit 2 gates to be open on day of Fair in places to be approved by William Martin and Thomas Calverley Esq, the head landlord. William Martin agrees not to allow sheep or cattle to feed on the pasture except on fair days. Both parties agree to keep lands leased ‘in a husbandlike manner and surrender peaceably at end of lease’.

17/8 18 March 1790 Agreement for Exchange of Lands Simon Barratty; Thomas Calverley. Two pieces of freehold land owned by S. Barratty, lying in the Common Fields of Ewell; one on a Shot called Purbury (1 acre & 2 rods) bounded on the north by land belonging to James Hebard and on the south by land belonging to Alexander Bridges; the other on the Shot called Upper South Furlong (2 roods) bounded on east by land belonging to Mary Cleaver and on the west by land belonging to Sir G. Glyn. Piece of freehold land, 1 statute acre, owned by Thomas Calverley lying in an inclosed Common Field within the Parish of Ewell called Lower Lincroft, bounded on north by land belonging to Simon Barratty, to the south by land belonging to Thomas Calverley.

17/9 Particulars of an Estate 1784 John Taylor, tenant of — Taylor, lease for 61 years; Richard Pearse – tenant at will; Alexander Bridges – lessee 21 years; Mrs Alice Symes – lessee 21 years; John Stent – lessee - 61 years; William Hall – tenant at will; William Baldwin – lessee 21 years; Thomas Butcher – lessee 61 years; Richard Carpenter Smith – lessee; John Harris – tenant at will; Mrs Penelope Thomson – lessee 61 years; Williams Esq – tenant Ruxley Farm; part of Great Park Close of Ruxley Farm; messuage & farm called Fennells Farm; messuage & farm called Goldsmiths; sundry parcels of land; several Closes, pieces or parcels of land; several pieces or parcels of land in Ewell & Cuddington called the Sheep Walk; a piece of ground with two houses; two meadows; messuage, barn, gardens and outhouses with 1 acre of land; freehold messuage, stables, orchard & 1 acre of land and a copyhold messuage orchard & 1 acre of land; 3 acres of land on Beggars Hill; several parcels of land in Common Fields. Estate situated in Ewell, Long Ditton, Thames Ditton and Cuddington.

Bundle 7 ‘An Act for the Sale of the Estates of William Newland’, 1741, with deeds relating to properties, mostly in Gatton but some in Ewell

7/1 Act for Sale of Estates 7 December 1741 William Newland; George Newland; Philip Cantillon; Martha Dillon; Robert Dillon; Elizabeth Newland; Anne Sandford; William Saunders; Rebecca Cantillon; William Binford; James Cantillon; William Cantillon; Elizabeth Cantillon; Christian Dillon and many others. Estate of the late William Newland (deceased) – May 1738 Gatton, Reigate, Merstham, Ewell, Thames Ditton, Peckham, St. James Westminster. ‘Estate at Ewell’ not specified.

7/2 Copy of Indenture and Release 2 August 1751 Samuel Child, James Colebrooke; William Newland (of Gatton); Walter Pryse; George Newland; Richard Miles(of Malden); Ureth Gage; William Collier (of Ewell); John Richards (of Ewell); George Dowse; Cuthbert Pemberton; William Stanton; Richard Baker; Robert Savage; Thomas Saunders; Nicholas Seager; John Tegg; Philip Martin; Allen Brigland; Ralph Furnoys; Nicholas Waterer; Jeremy Stevens; Alice Stevens; John Stanton; Robert Rogers; Thomas Turgis; John Reeves; William Fowler; John Brigstock; John Baker. Gatton, Reigate, Fitznells, Shawford, Talworth, Bottalls (Buttolphs) ,Kippings, South Field, Northcroft, Long Furlong, Long Downe, The Pitt, Whitlocks, Butchers Close. Lease & Release sales of properties in Gatton, Reigate, Peckham, Long Ditton and Ewell. Samuel Child to James Colebrooke. Rental value £4926.9s.4d plus interest £645.9s.7d Total £5571.1s.3d.

7/3 Copy of an Indorsement on an Indenture 2 August 1751 Samuel Child; James Colebrooke; Lewis Pryse; Barnaby Backwell; John Lessingham. Assignment of amount owing on recognisance by Barnaby Backwell to John Lessingham in trust for James Colebrooke. Gatton. Rental Value £8,200

7/4 Lease for a year 25 November 1751 James Colebrooke; William Round; Alexander Ross; Richard Miles (of Malden); Ureth Gage; William Collyer; John Richards; George Dowse; Cuthbert Pemberton; Henry White; ---Simmons; William Stanton; Richard Baker; Sir Peter Scott; Francis Muschampe; Sir Edmund Bowyer; Thomas Swinfield; Henry Budder; Thomas Crawley; Sir Thomas Gardiner; Sir William Wall; James Kent; Francis Marshall; William Burkitt; Sir Thomas Bond; Lydia Brownlow; William Brownlow; Thomas Turgis; William Rowland; Richard Miles; Richard Hunt; Robert Savage; Thomas Saunders; Nicholas Seager; John Tegg; Philip Martin; Allen Brigland; Nicholas Warterer; Edmund Wilkins; Jeremy Stevens; Alice Stevens; Robert Rogers; John Reeves; William Fowler; John Brigstocke; John Baker; Gilbert Clarke. Lease James Colebrooke to William Round and Alexander Ross. Properties mainly in Camberwell and Ewell – White Lion, Camberwell, Fitznells, Ruxley, Long Ditton, Thames Ditton, Ewell, Talworth, Shalford, Bottolphs, Butchers Close. Peppercorn Rent

Bundle 8 Deeds for the manors of Fitznells and Buttalls, together with Ruxley, 1754

8/1 Final concord 21 January 1754 (1) William Round; Robert Wilson; (2) Philip Cantillon and Rebecca his wife. 30 messuages, 12 cottages, 3 mills, 3 dovehouses, 35 gardens, 10 orchards, 2000 acres, 300 acres meadow, 200 acres pasture, 200 acres woodland, 80 acres furze and heath. Fitznells or Fennells; Shawford, Roxley or Rixley; Bottals, Buttails or Buttolphs; Byshe Court, de la Byshe or de la Bysse; Casmers or Tylehurst; Thames Ditton and other places. 30 messuages; 12 cottages; 3 mills; 3 dovehouses; 35 gardens; 10 orchards; 2000 acres; 300 acres meadow; 200 acres pasture; 200 acres woodland; 80 furze & heath. Rental value £1,800

8/2 Final concord (both parts) 25 June 1764 (1) Anthony Chamier, Andrew Harrison, William Nassau Elliott; (2) Phillip Cantillon, Rebecca Cantillon, spinster, Elizabeth Cantillon, spinster. 20 messuages, 6 cottages, 3 mills, 3 dovehouses, 26 gardens, 10 orchards, 1200 acres of land, 200 acres of meadow, 200 acres of pasture, 100 acres of wood, 80 acres of furze Fitznells, Shawford, Bottals Rental value £1300

8/3 Deed to lead uses of a fine (counterpart) 22 January 1754 (1) Philip Cantillon of London, Rebecca, daughter of William Newland of Gatton, niece of George N; (2) William Round of Birch Hall, Essex, Robert Wilson of London, cornfactor; (3) George Perry of Ewell, Philip Roberts of Copthall Court, London 58 acres 1 rood 7 swathes south of the River Talworth heretofore in several occupations of William Collier, John Richards, George Dowse, Cuthbert Pemberton, Henry White. Messuage, 500 acres, etc in Ewell occupied by William Stanton, Richard Baker. That capital messuage called Bottalls & 2 barns, 1 stable, 1 garden, 1 orchard heretofore in tenure of Robert Savage. Kippings in tenure of Thomas Saunders; Cottage, Nicholas Stager; Cottage and land John Tegg ; Cottage, Philip Martin & Allen Brightland; Cottage, Ralph Furneys; Cottage, Nicholas Waterer; Cottage, Edward Wilkins; 46 acres, Thomas Waterer; 6 acres in Southfield, Alice Stevens; Northcroft, John Stanton; 12 acres Shawers, Thomas Hodnall; Long Furlong etc Robert Rogers. Fitznells, Shawford, Ewell, Long Ditton, River Talworth, The common channel called the East Heath, Bottalls, Kippings, Southfields, Northcroft, Shawers or Shalford Field, Long Furlong & Long Downe in South Field, The Pitt, Butchers Close or Whitlock, The Tanyard Barn or Hevers Atwell, Bysh Court or Horn.

8/4 Mortgage 12 November 1765 (?) (1) William Round; (2) Philip Cantillon, Rebecca Cantillon; (3) James Whitchurch of Land in Camberwell & London. Land in Ewell as in 8/3. Mortgage of land described in 8/3 endorsed 20 March 1764 Assignment to Anthony Chamier 24 March 1764 Assignment & surrender of mortgage term (to Calverley and Foster) Rental value £2000. £15,750

Bundle 9 Deeds for a moiety of the manors of Fitznells and Buttalls, together with Ruxley, 1763‒6

9/1 Articles of Agreement for sale 10 February 1763 Edward Swinburne & Christian, his wife; Stephen Dillon; Robert Dillon; Robert Wilson of London, merchant Articles of Agreement for sale of an estate at Ewell in Surrey by Messrs Round and Roberts with the consent of Mr. Dillon and Mr. Robert Dillon – Manor of Fitznells, Ruxley, Bottolphs and properties on schedule below: 1) The Manor of Lordships of Fitznells otherwise Fennells, Shawford otherwise Ruxley, Buttails otherwise Buttolphs in Ewell & Long Ditton 75 acres of arable meadow and pasture in Parish of Ewell in tenure of Mr Bridge at yearly rent of £51.2s.0d. 2) Farmhouse called Ruxley with 220 acres, also Ruxley Mead 4 acres & also in field lands formerly sheep walks 200 acres in tenancy of Mrs Sime rent £175.0s.0d. 3) Farm called Goldsmiths Farm, also house, barns and orchard opposite in the possession of William Corbat. Also two cottages at Cuckholds Haven. Also old house formerly in occupation of W. Carpenter. Also orchard by Staceys Fields with 126 acres in tenure of Mr Sanders at yearly rent of £80.2s.0d. 4) Farm called Boniselle with 96 acres in tenure of Thomas Pierveral at yearly rent of £57.18s.0d. 5) Cornmill, orchard and a little tenement and orchard and meadow ground in tenure of Mrs Chaloner, yearly rent of £28.0s.0d. 6) All that capital mansion, house, gardens, orchard, ponds etc about 7 acres in tenure of Mrs Cantillon, yearly rent of £8.0s.0d. 7) Messuage, backyard, orchard, blacksmith’s shop and about 6 acres in tenure of George Budd, yearly rent of £12.0s.0d. 8) House, workshop & yard in tenure of John (rent free for 6 years to reimburse for money spent on repairs to house) 9) Cottage and about 1 acre in tenure of John Gooding, yearly rent of £3.10s.0d. 10) Piece of ground on which formerly stood 3 cottages in tenure of Mr Baldwin, yearly rent of £5.0s.0d. 11) House, barns and orchard in tenure of Sir Richard Glynn, yearly rent of £7.0s.0d. 12) House, barn and fellmonger’s yard with about 11 acres in tenure of Henry Marten, yearly rent of £4.0s.0d. 13) About 1½ acres lying intertwixt Mr Thompson’s gardens and common fields in tenure of Mrs Thompson, yearly rent of £2.12s.6d. 14) Acre of land adjoining Mr Bromfield’s gardens in his tenure, yearly rent £1.1s.0d.

9/2 Tripartite Indenture 13 May 1765 William Rounds, trustee; Philip Cantillon (late of London, but now of City of Ghent, Flanders); Rebecca Cantillon, spinster of Hackney; Elizabeth Cantillon, spinster of Ghent; Anthony Chamier; Andrew Harrison; William Nassau Elliot. Bargains and Sales of moiety of Manors of Fitznells, Ruxley and Buttolphs and lands in Ewell and elsewhere in Surrey. Properties in manors of Fitznells, Ruxley, Bottolphs as before. Rental £2111.18s.6d. in discharge of mortgage, £4401.18s.6d. in cash to Cantillon Total £6,513.

9/3 Indenture of 4 parts 4 February 1766 Sir Edward Swinburne Bart; Christian his wife; to Anthony Chamier; Stephen Dillon. Bargains and Sales from Sir Edward Swinburne.Bart and others to Anthony Chamier of an undivided moiety of Manors of Fitznells, Ruxley and Buttolphs and lands in Ewell. Properties in manors of Fitznells, Ruxley and Buttolphs as before. Rental value £300 paid to Swinburne, £1800 paid by Chamier to Stephen Dillon.

9/4 Final Agreement 10 February 1766 Anthony Chamier; Andrew Harrison; William Elliot; Sir Edward Swinburne Bart and Christian his wife. Manor of Fitznells, Ruxley and Buttolphs.

9/5 Attested copy of Bargains and Sales 25 May 1766 Christian Dillon; Stephen Dillon; Robert Dillon; William Round; Philip Roberts Bargains and Sales of an undivided moiety of several manors and hereditaments in Surrey and London including manors of Fitznells, Ruxley and Buttolphs. South Field, Butcher’s Close, Hevens Attwell.

9/6 Assignment 13 May 1765 Thomas Turner; Thomas Saunders; Philip Cantillon; Rebecca Cantillon; Elizabeth Cantillon; Edward Swinburne; Christian Swinburne; Thomas Bradshaw; William Horne; Stephen Thornton; Thomas Calverley. Assignment of a term of 1000 years in divers manors and hereditaments in the County of Surrey (including Fitznells, Ruxley and Buttails) on instructions of Mrs Cantillon and others to Thomas Bradshaw. Endorsements - 24 April 1784 Assignment to John Stevens 26 November 1808 Assignment to Rev. John Constable East Heath, Tolworth River, South Field, Long Furlong, Long Down, The Pitt, Whitlocks, Butcher’s Close

Bundle 12 Deeds for the manors of Fitznells and Buttalls, together with Ruxley, 1781‒2, along with notes on a Chancery case over the rights of succession to the estates of Anthony Chamier.

12/1 Attested copy of answer to contestants of will 12 July 1782 Susannah Chamier, Mary Ann Chamier, Ann Chamier, spinsters; Judith Deschampes, widow, dependant; Andrew Harrison Esq., Andrew Buckley Drummond Esq (executors and trustees); Anthony Chamier (deceased); John Chamier (late John Deschampes) nephew of deceased. The answer of the Defendents to the Bill of complaint by the above Executors and Trustees regarding the last Will and Testament of Anthony Chamier.

12/2 Attested copy of Chancery Decree 7 May 1782 Andrew Harrison; Andrew Berkley Drummond Esq; John Chamier Esq (late John Deschampes) Plaintiffs John Tilley; John Scharriott, Gent; Susanna Chamier; Mary Ann Chamier; Ann Chamier, spinsters; Judith Deschampes, widow; John Brock and Angel, his wife (late Angel Chappell), defendants. Attested Copy of Chancery Decree, that the Defendant John Tilly as surviving Trustee and Devisee of the Real Estates of the said Testator Michael Lejay do convey the said Estates to the Plaintiffs Andrew Harrison and Andrew Berkley Drummond upon the trusts mentioned in the Will of Michael Lejay and subject to the Annuities and Charges accompanying such thereon such conveyance to be settled by Mr Holt and one of the Masters of the Court.

12/3 Extracts of sundry conveyances 27/28 June 1766 Anthony Chamier Esq; Mrs Chamier; John Chamier Esq Ewell, Cuddington, Ditton; the Tan Yard, Ewell Conveyance of property by Anthony Chamier, Andrew Harrison and William Nassau Elliott to Philip Rowden All that messuage or tenement with the coach houses, stables and all other buildings thereto belonging and also the orchard and garden to the same messuage adjoining and recently occupied therewith containing in the whole by admeasurement 5 acres, 2 roods and 13 perches and all that piece of land adjoining to the orchard and gardens belonging to the aforesaid messuage or tenement formerly called by the name of the Tan yard by admeasurement 1 rood and 7 perches situated in the [?] of Ewell heretofore in the possession of Mrs Rebecca Cantillon Anthony Chamier and his trustees surrendered all that piece or parcel of copyhold or customary land situate and being in Ewell by admeasurement 3 roods and 38 perches whereon formerly stood a messuage, barn and stable heretofore in the possession of Mrs Rebecca Cantillon. By indentures of Lease and Release 29/30 June. In consideration of £20 paid to Anthony Chamier by Alexander Bridges – Anthony Chamier, Andrew Harrison and William Nassau Elliot conveyed to Alexander Bridges one small field enclosed called Acre Close and adjoining to Kingston Common on the N.E to the dwelling house of Alexander Bridges and gardens S.W and S.E and to the lane leading from the said Common to Shavers Field on the N.W together with the barn and other similar buildings since erected on the said piece of ground by Alexander Bridges and also the yard thereto belonging containing 3 rods 12 poles of land – also one other piece of land inclosed lying against Kingston Common called Long Close on the N.E against the land of Lady Peters [?] in Little Shavers field on the N.W the land of Thomas Eastland on the S.W and the above mentioned lane on the S.E containing 2 acres 1 rod and 34 perches etc . [There are 7½ pages of these extracts; they have not all been transcribed here. The contents are very interesting to read and the writing is very clear].

12/4 Bargain and Sale 19 November 1781 Andrew Harrison; Dorothy Chamier; John Chamier (late John Deschamps); Savill Reade; William Bullock; Phillip Cantillon; Sir Edward Swinburne and Dame; Christian Swinburne; William Berkeley Drummond; Judith Deschampes; Dorothy Sophia Deschampes; Susanna Judith Deschampes; Richard Miles; William Collyer; John Richards; George Dowse; Cuthbert Pemberton Manors of Fitznells, Shawford otherwise Rowley or Ruxley and Buttolphs. Ewell, Long Ditton, Thames Ditton, River Tolworth Bargain and Sale (to be inrolled) from Andrew Harrison Esq and others to make a tenant to the praecipe for suffering or recovery by John Chamier Esq.

12/5 Recovery 28 November 1782 William Bullock, gent, demandant; Saville Reade, gent, tenant; Anthony Chamier Esq, vouchee. John Tenant. William Bullock demands against Savill Reade the Manors of Fitznell, otherwise Fennells, Shawford, otherwise Roxley, otherwise Risley and Bottalls otherwise Buttailes. otherwise Buttolphs with the appurtenances and 26 messuages, 3 mills, 3 dovehouses, 36 gardens, 1,200 acres of land 200 acres of meadow, 200 acres of pasture, 100 acres of wood, 80 acres furze and heath with all appurtenances

Bundle 20 sections 31 and 32 Attested copy of will of Penelope Thomson, widow, 1780, with copy

20/31‒32 No. 31 is an attested copy; No. 32 is another copy Will 29 November 1780 to 28 June 1785 Swinford, Stamford - Leicestershire Penelope Thomson, widow died 2 October 1786 Margaret Moses, widow, niece of Penelope Lady Etherington, niece of Penelope Ann Marriott, niece of Penelope Mrs Batt, widow of Dr Batt Isabella Cave, niece of Penelope Revd. Charles Cave, nephew of [Penelope John Moyes, eldest son of Alderman Mayer of York] Thomas Mayer, youngest son of Alderman Mayer of York Countess of Harborough, niece of Penelope Lady Cave Jonathan Lovett Miss Skinner Mrs Palmer, widow of Ralph Palmer All above beneficiaries under her Will Other names Sir Thomas Hallifax, Sir Thomas Cave, Verney Lovett, Sir Richard Glyn, James Hallifax D.D. Jonathan Lovett, (estate in Bucks as security for mortgage) William Jolliffe, vendor of 1 rood land [c 1771] Richard Thomson, husband of Penelope — Loivett, formerly aunt of Penelope’s, chinaware etc Vernon Cave, brother of Penelope — Pilsworth, sister of Penelope Matthew Skinner (whose portrait is bequeathed) Daniel Markin, Thomas Life, Jmes. Burgess, John Monger – witnesses Mary Chappell, housemaid Sarah Barkham, upper maid Thomas Cave, Sarah Cave, children of Penelope’s nephew Sir Thos. Cave — Lovett, widow of Robert Robert Lovett, Postern House, Dublin Mary Lovett, daughter of John Lovett, surgeon, late of the [?] Matthew Skinner Edward Ruckman, under gardener Helena Fendall Elizabeth Wynn of William, sister of Thos. Mrs Elizabeth Brown James Chappell, gardener Thomas Bevan Elizabeth Sanders Peter Provost Susanne Champion, cook £1,000 old South Sea annuities left for education of Mary Lovett Certified as true copy 21 November 1785 by E. Ward and Thomas Peters £20 in trust to be applied in clothing poor widows and children in Ewell £30 in trust to be applied in coals at 2 chaldrons a year for poor families in Ewell. Bundle 13 Deeds for the manors of Fitznells and Buttalls, together with Ruxley, with an abstract of title of Thomas Calverley, 1784‒6

13/1 Abstract of Title 15 January 1784 Thos Calverley; Dorothy Chamier widow, Epsom; John Chamier formerly Deschampes, Soho; Mary Ann Chamier, spinster, Southampton; Anthony Chamier Esq, deceased. Abstract of title supplementary to 1) the Manor and premises mentioned in 2.5.1; 2) Messuage & other as below: 1) Manors 2) Copyhold properties comprising messuage & orchard formerly occupied by John Saunders abutting S on Gallows Street Green and N on Ewell Marsh 3)1 acre abutting E on Wo Furlong and W on Ebbisham Field occupied by — Eads [?] 4) 6a in Ewell 2a in Cuddington occupied by Sims 5) 1a in Lyncroft 6) 2a in Ebbisham Field near Short Hayes 7) 2a pasture in Mill Close abutting on Northcroft Lane on W and Millers Field on E occupied by Thos Peirse 8) 3r 28p sold to Philip Rowden 9) 5a in Longhaws new Gravel pits 10) 1½a in Nether Brockley occupied by Thos Saunders 11) 3a near the paper mill called Maudlin Millers occupied by Mrs Helena Fendall 12) Other lands some situate on the Sheep Walk occupied by Alice Symes

13/2 Memorandum No date, c1802 Thos Calverley Memo to check roads and ways in Enclosure award. No details.

13/3 Surrender 15 January 1784 John Chamier (formerly Deschampes); Thos Calverley Gallows St Green, Sheep Walk, Ewell Marsh, Wo Furlong, Ebbisham Field, Lyncroft, Short Hayes, Mill Close, Millersfield, Northcroft Lane, Longhaws near Gravel Pit, Nether Brockley, Paper Mill Surrender of property described in 13/1

13/4 Covenants of Title 15 January 1784 John Chamier (formerly Deschamps), Thos Calverley Covenants of title and quiet enjoyment of copyholds in 13/1

13/5 Recovery and Admission 9 January 1784 John Chamier Deed to bar his entail to properties in 13/1 (15 Jan 1784)

13/6 Declaration of Trust 3 January 1784 Mary Ann Chamier, spinster, Southampton, sister of Anthony Chamier, Epsom, deceased. Declaration that the property in 13/1 (15 Jan 1784) was purchased by Anthony Chamier and that Mary Ann holds in trust for him.

13/7 Conveyance 8 January 1784 Road from Ewell St to Ewell Marsh (Philip Rowden’s house and granary) 1. Dorothy Chamier, Epsom, widow 2. John Chamier (formerly Des Champs) of Soho, Mdx 3. Andrews Harrison, William Cockell, Trustees for Thomas Calverley Conveyance of Manor of Fitznells, with 430 acres. Manor of Shawford otherwise Roxley, farm etc. with 500 acres including land in Talworth, Thames Ditton Long Ditton, part of Talworth River,a nd a way from East Heath Channel to the river. Manor of Bottalls, with capital messuage & 200 acres including Kippings and other lands: 1) 3½a in Common Fields 2) 5½a in South Field formerly held by Fitznells, now freehold, Westmark furlong, Long furlong, Stable Hill, Walton Bush 3) Messuage Aystens and 1a in Longfurlong 4) 2a 26p in Lyncroft 5) 1a in Middle Field 6) Land in Great Chovays field; land near Chalk Pit; land in Stubb Furlong. [Note schedule of some of land mentioned above, mostly freehold] 7) Ruxley farm & 180a occupied by John Taylor 8) 1a formerly Great Park Close now part of Ruxley Farm occupied by the same 9) Fennells farm & 125a occupied by Ric Pearse 10) Goldsmiths farm & 136a occupied by the same 11) 190a land occupied by the same 12) 63a occupied by Allen Brydges 13) The Sheep Walk & 87½a copyhold occupied by Mrs Alice Symes 14) 2 houses occupied by John Stent 15) 2 meadows occupied by William Hale 16) Messuage & 1a occupied by William Baldwin 17) Freehold messuage, copyhold messuage occupied by Thomas Butcher 18) 3a on Beggars Hill occupied by Ric Carpenter Smith 19) Land in Common Field occupied by John Harris 20) 1a occupied by Penelope Thomson 21) Road to house of Williams.

Bundle 24 Pedigree of the Calverley family

This is a very extended family, and the pedigree contains very few dates. The paternal coat of the ancient family of the Calverleys is Sable an Escutcheon and an Orle of Owls argent.

The Calverley family Line 1: Alphosus Gospatrick, Lord of Calverley married a daughter of Sir John Larter, Knight. Line 2: Their daughter Landerina married ? a Steward of Empress Maud Line 3: Their son James Calverley, Lord Calverley in right of his mother. Lived in reign of Stephen, 1136. In 1426 there was a Walter Calverley of Calverley In 1568 a William Calverley was Sheriff of Yorkshire. The latest date to appear in the document is 1749, the date of death of Sir Walter Calverley of Calverley, Bart. This is the senior branch of the family.

Thomas Calverley

Line 1: Andrew Calverley married name unknown. Line 2: Their son Edmund married Eleanor Latter. Note: He was born at Calverley’s Plain, Tunbridge, Kent. He bought and rebuilt the Broad at Stellingly (? Hellingly), Sussex. Died 1658 (the latest date to appear in the direct line of Thomas). Line 3: Their eldest son Richard married ? Hardham. (They had 8 other children). Line 4: Their 4th son Richard married Elizabeth Rogers. (They had 9 other children). Line 5: Their 1st son Edward Calverley of Mickleham. (They also had 3 daughters). Their 2nd son Thomas Calverley of Epsom married as his 2nd wife Hannah, daughter of Peter Gegender, and widow of — Mill. Line 6: Their son Thomas married Margaret Maria Foster Line 7: Their son Thomas Calverley

Bundle 34 Estate papers of the manor of Lugwardine in Herefordshire, 1785‒1879

[Not summarised – no references to Ewell] Bundle 15 Exchanges of land in the Common Field, 1786‒9, with admissions to lands held of the manor of Ewell

15/1 Enclosure Award 13 April 1803 Thomas Calverley’s bound copy of Enclosure Award with armorial bookplate.

15/2 Enclosure Act 1801 Thomas Calverley’s copy of Act

15/3 Covenant to produce deeds 24 March 1786 Simon Baratty of Gracechurch St; Thomas Calverley Deeds as in schedule: 27 November 1738 Deed of Covenant Moyes to Round; 12 January 1767 Copy of Court Roll of Surrender Moyes to Round; 6 February 1767 Indenture, Round & Chamier & Harrison

15/4 Counterpart Release 26 March 1786 Thomas Calverley; Lawrence Foster; Simon Barratty Catwells formerly occupied by Roger Peck. Release for enfranchisement £20 fine Rent 5 shillings and services

15/5 Agreement for exchange of land 20 July 1787 Thomas Calverley; William Jubb 14 acres 2.20 West Lands, Short Hayes, Stub Furlong, Longdown, Long Furlong, Woe Furlong, Walton Bush, Stub Oak, Walnut Tree, Clod End, Dun Furlong, Misden Bottom, Upper Misden, Lincroft Lower Shot, South Furlong, Short Furlong, West March Furlong Endorsement: Memo 15 January 1794. Further exchange of land – Woe Furlong, Gravel Pits, Long Baydon, Short Furlong

15/6 Exchange of land 15 December 1790 Thomas Calverley; Alexander Bridges West March Furlong, Long Abraham, Dunfurlong, Yalden Pitt, Hatch Furlong, Chilley Furlong

15/7 Agreement for exchange of land 30 March 1790 William Northey of Epsom; Thomas Calverley Land in the Common Fields – Batchelors Bush, Northcroft, Millfield, Misden Bottom next the Chalk pit, Clod End, Brockley, Woofurlong, Boners Land, Child Ground, Chovey Field, Chilley Furlong, Gove.

15/8 Exchange of land 2 July 1791 Sir George Glyn; Richard Lewen Glyn; Thomas Calverley; Lawrence Foster Woo Furlong, Long Furlong, Short Furlong, White Pit Hill, Lower Lincroft, Great Norcroft, Little Norcroft, Long Hayes, Hatch Furlong, Batchelors Bush, Boners Land, West Mark Furlong, Church Field, Priest Hill, Longhorn. Exchange of land Endorsement memo 9 December 1793 3 acres in the shot called Longhorn exchanged for 3 acres in a shot called Bonas land

15/9 Exchange of land 3 September 1794 Thomas Calverley; Joseph Shaw West Marsh Furlong, Cuckoo’s Pen, Purberry, Money Pit or Thomas a Dean, Short Hayes, Long Hayes, Longdown, Stubb Oak, Woe Furlong

15/10 Memo of Agreement 10 November 1791 Thomas Calverley; Mary Cleaver of the parish of St. George the Martyr, Middx, widow The Furlong next the Cross Road, Stake Hill, Port Mitre, Hatch Furlong, South Furlong, Lower Misden, Short Furlong Exchange of land signed by Thomas Calverley and Henry Kitchen on behalf of Mary Cleaver and as lessee

15/11 Memo of Agreement 10 November 1791 Thomas Calverley; Henry Kitchen March Furlong, Woe Furlong, Stubb Furlong, Batchelors Bush Exchange of land

15/12 Memorandum 10 August 1791 Thomas Calverley; Henry Kitchen, carpenter Land on ‘a certain place or shot called Woe Furlong or Port Mitre’ now inclosed in the garden belonging to John Woodman, Long Furlong. Exchange of land

15/13 Admission 1 November 1797 Thomas Calverley, son of Thomas Calverley Gallows Street Green, Ewell Marsh, Woefurlong, Ebbisham Hill Admission to messuage, orchard, land and premises on death of Thomas Calverley Senior. In occupation of William Martin and Thomas Butler

15/14 Admission 1 November 1797 Thomas Calverley’s son Lynecroft, Short Hayes, Mill Close - North Croft Lane, Millers Field Admission on death of father to land occupied by William Martin

15/15 Admission 1 November 1797 Thomas Calverley (son) Longhams near the Gravel pitts, Nether Brockley, land near the papermill called Maudlin Millers Transfer of land on death of Thomas Calverley in occupation of William Martin and Sarah Hall

15/16 Admission 1 November 1797 Thomas Calverley (son) Sheep Walk Transfer of land formerly surrendered by Revd. J. Evans and Sir William Jolliffe occupied by William Baker

15/17 Admission 1 November 1797 Thomas Calverley (son) Portway, Purbury, Whitwells, Wofurlong Transfer of land on death of T. Calverley. Now occupied by Ann Groombridge

15/18 Admission 1 November 1797 Thomas Calverley (son) Coles Hedge, Thomas a Deane, Wofurlong, Long Hays, Short Hayes, Portway, Short Furlong, Long Furlong, Batchelors Bush, South Furlong, Walton Bush, Provost Croft, Stake Hil, Chilly Furlong, Misden Bottom, Upper Misden, Black Bush, Cales Hill, Croft Field. Admission and surrender of T. Calverley (son) on fine of 2 heriots – 2 black geldings, compounded at £40. Rent 11 shillings

15/19 Schedule of Deeds 21 February 1798 Thomas Calverley List of Deeds covenanted by Indenture of 21 Feb 1798. 1765–1798

15/20 Copy Bargain and Sale 31 December 1798 (1) Thomas Calverley (son); (2) Charles, Lord Arden of Ireland; Sir John Brewer David; James Trotter; Robert Ladbroke of Hooley Place, Hercy Barrett; Revd. Jonathan Boucher; (3) John l’Anson of Westminster Fennells Farm, occupied by W. Martin at £206 per annum, West Marke Furlong, King’s Highway leading to the White Pit, Dunhams lands, Yalden Pit Sale of land whereon parties in (2) and (1) have erected a certain Wind Mill for grinding corn and also a house for the Miller also Corn Mill etc. £30 Schedule 1736‒1798

15/21 Deed of Exchange 3 July 1799 (1) Thomas Calverley; (2) John Pool Barratty; Edwin Dawes; (3) Wiliam Golding; (4) William Butler Lower Lincroft 1 acre, Purberry Shot 1 ½ acres, Upper South Furlong ½ acre Exchange of property Schedule 1 1781–1798 Schedule 2 1728–1783

15/22 Lease for a year 2 July 1799 John Pool Baratty, merchant, son and heir of Simon Baratty; Edwin Dawes, trustee, Thomas Calverley Purberry Shot, Upper South Furlong. Lease relating to sale 3 July 1799 One peppercorn

15/23 Presentment of Homage 1 November 1811 Thomas Calverley ‘As to Mr Calverley’s Quit Rents which on account of the Award are changed on a Freehold Allotment of 99 a.a.17 near Epsom Downs’. Rent £1.3s.4½d.

Bundle 26 Loose papers beginning with a valuation of the estates of Thomas Calverley in c.1803 and continuing with a memorandum of agreement to rent Ewell Castle in 1842 with other leases up to 1893, and a final letter of 1933

26/1 Valuation of estates 1803 Thomas Calverley Annual value of estates of Thomas Calverley (except buildings) set by Inclosure Commissioners. All tithe free. Book with index at front. Page 1. Ruxley Farm, Long Ditton, Ewell. 34a 0r 20p.

26/2 Receipt 11 August 1753 William Binford, as administrator of wife Elizabeth (deceased), a daughter of William Newland, and Martha Newland, his wife. William Rooed surviving Trustee for sale of estate of William Newland. Receipt for £2,100 being one third of sum of £6,000 settled by William Newland on his three daughters, also legacy of £50 towards costs of suit in Chancery.

26/3 Agreement to let 8 March 1842 Hector B. Monro to James Gadesden Furnished mansion, Ewell Castle, pleasure grounds, gardens, farm buildings, gardener’s cottage etc., late the property of Thomas Calverley with paddocks etc. also 31a 3r 0p. Agreement to let at £300 per annum. Schedule of lands: Home Field 3a 0r 0p; Mount Field (or Banqueting House Field) 3a 2r 0p; Diana’s Dyke 2a 0r 0p; West Parade beyond Cart Lodge 4a 2r 0p; Orchard by Garbrand Hall 3a 2r 0p; Lower Lyncroft 2a 2r 0p; Lyncroft 1a 2r 0p; Lyncroft’s orchard 1a 2r 0p; Upper Lyncroft 2a 2r 0p; Inner (of Further) Lyncroft 1a 2r 0p; Guns Close 1a 3r 0p; Little Ricketts by Mrs Banks field 1a 1r 0p; Arable field by Reigate Road 1a 0r 0p; Total 31a 3r 0p.

26/4 Surrender 12 April 1853 Christopher Matthews, farmer and his wife Ann of Newarks in Good Easter, Essex to James Gadesden. Robert Alexander Mitchell, steward. Surrender of land in the manors of Ewell and Cuddington; 1a 1r inclosed with some freehold land at Ewell Marsh abutting N.W. on Chessington Road; N.E. and S.E. on the end freeholds and N.W. [sic] on land formerly Geo. Barnes, late James Waghorn awarded to Henry Kitchen under Inclosure Act No. 429; (Ann Matthews, then Mason, spinster, admitted 2 December 1828). Value/rental £50.

26/5 Agreement for right of way 2 July 1868 L. & S.W. Rly. Co. by its agent Frederick Clark. A.W. Gadesden, Esq. Agreement to erect (at expense of Gadesden) a swing gate with steps, on embankment of the road leading to Ewell Station, to enable A.W. Gadesden and his tenant to have access to his land at foot of embankment. Value/rental 1s per annum.

26/6 Plan 6 January 1872 Plan of Railway Embankment near station showing cottage occupied by A. Chandler.

26/7 Letter 3 April 1868 L. & S.W. Rly. Co. by its Secretary, Frederick Clark to A.W. Gadesden. The Company agrees to provide roadside steps at Ewell with a swing gate.

26/8 Exchange of land 21 February 1883 Frederick W. Hunt, architect of Baker St, London to A.W. Gadesden, Esq. Letter to accompany plans for new Roads and houses Plan 1: Road to station and houses on E. side of it. 3½ acres and road; semi-detached villas or terrace at the end of better class houses for rent to cost £1,300 each rent £90. Plan 2: Terraces next to the road and good class cottages at back, £500 each. The plans (too brittle to open) are apparently of Lincroft to West Place.

26/9 Bill of sale 28 July 1884 Thomas Coote, farmer of Longdown Farm (tenant); Augustus W. Gadesden. Bill of sale of crops on farm, of which Coote is tenant from Vaughan, as security for rent due amounting to £634.11s.3d.

Bundle 44 Certificates of redemption of Land Tax, 1812‒20

44/1 Cover to Bundle of Land Tax Certificates, Redemptions 12 August 1812. Certificate of Redemption of Land Tax. Farmer; Westfold; Elsey and Brown. 5 February 1821. Certificate of Redemption of Land Tax in Gallows Lane. 18 July 1803. Certificate of Redemption of Land Tax purchased for Inclosure Commissioners. 23 August 1803. Ditto. 1815/5 February 1821 Boys, West Street, and 9 February 1821, Green Man Street.

44/2a Certificate of Redemption of Land Tax 18 July 1803 Peter Bradley, Henry Bunn. Land Tax Commissioners to Thomas Calverley. Land Tax on: 1) 75a on the Downs in occupation of Ann Baker. 2) 36a on the Downs in occupation of William Martin. Redeemed: Value/Rental 1) £2.13s.1½d; 2) £1.10s.5½d. Total tax £4.3s.7d. Consideration £153.4s.8¾d.

44/2b Certificate of Redemption of Land Tax 18 July 1803 Certificate that Contract is registered 23 August 1803. Deputy Registrar William Radcliffe.

44/3a Certificate of Redemption of Land Tax 4 March 1803 Henry Bunn, Peter Bradley. Land Tax Commissioners to Thomas Calverley. Land Tax on: 1) Powder Mills and 65 acres in occupation of Messrs. Bridges. 2) 2 acres in occupation of Thomas Hersey Barritt. 3) Ruxley Farm – 163 acres in occupation of Mrs Baker. 4) North Looe and common field land, 3,940 acres in occupation of Mrs Baker. 5) 16 acres in Cuddington in occupation of Mrs Baker. 6) Inclosures and common field land, 275 acres in occupation of William Martin. 7) Orchard, 7 acres in occupation of Thomas Calverley. 8) 7 acres pasture in occupation of Thomas Calverley. 9) 5 acres pasture in occupation of John Griffin. 10) 4 acres pasture in occupation of James Jackman. 11) 3 acres arable in occupation of Messrs. Bridges. 12) 3 acres meadow in occupation of Richard Carpenter Smith. 13) 5 acres meadow in occupation of John Woodman. 14) 8 acres of common field in occupation of Mrs Ann Groombridge. 15) 2 cottages and 2 orchards, 3 acres in occupation of Thomas Butcher. Dorking Messuage etc. in occupation of Mary Worsfold, widow. Tolworth 35 acres arable and meadow in occupation of Mrs Baker.

44/3b Certificates that Contract is registered 21 March 1803. Deputy Registrar William Radcliffe. Value/Rental, Consideration £1,898.11s.1¾d. Total tax £57.4s.8¼d.

44/4a Certificate of Redemption of Land Tax 20 July 1812 Gilbert Buchanan and Peter Bingley. Land Tax Commissioners to Thomas Calverley. Land Tax on houses and lands: Proprietor Occupier Rent Assessment Thomas Calverley £8.10s.0d 9s.2½d Ditto Himself, late Brown and Co £36 £1.19s.0d Ditto Late Samuel Farmer £37.15s.0d £2.0s.10¾d Ditto William Hazaell £15 16s.3d

44/4b Certificate and Registration of Contract 21 August 1812. Deputy Registrar W.B. Radcliffe. Assessment £5.5s.4¼d. Consideration £109.7s.5d.

44/5a Certificate of Redemption of Land Tax 20 August 1812 Gilbert Buchanan, Peter Bradley, to Thomas Reid. Land Tax on houses and land in occupation of, and belonging to, Thomas Reid. Rent £67.0s.0d. Tax £3.12s.7d. £6.10s.0d. Tax 7s.9½d.

44/5b Certificate of Registration of Contract. 20 August 1812 Deputy Registrar W.B. Radcliffe. Value/Rental £3.19s.7½d. Consideration £82.13s.3d.

44/6 Letter concerning Land Tax Redemption 21 December 1815 M. Winter, Secretary for the Affairs of Taxes, to James Andrew. Printed letter enclosing Contract duly registered with Certificate of the date from which Land Tax exonerated.

44/7 Certificate of Registration of Contract. Land Tax Redemption. 8 November 1815 R. Willmott, Registrar to James Andrew. Certificate of Contract for Redemption. Land Exonerated from Land Tax from 29 September 1815. Value/Rental: 15s 44/8 Certification of Redemption of Land Tax 11 September 1815 Henry Hodgson and Gabriel Tucker Stewarde, Commissioners for Land Tax, to James Andrew. Land Tax on: Messuages etc. in possession and occupation of James Andrew. Redeemed for £15.11s.5½d. Annexed is a Form of Declaration signed by James Andrew in presence of John Everest. Also Certificate of Amount of Land Tax. 15 August 1815. Endorsed ‘Duly registered and exonerated’. Value/Rental 15s Tax. Consideration £15.11s.5½d.

44/9a Certificate of Redemption Land Tax 2 February 1821 Land Tax on: 3 cottages with orchard, 1 acre 2 roods 6 perches abutting E. on land late Joseph Shaw, S. on Gallows Lane, and W. and S. of land Thomas Calverley. Occupier late Mary Ann Coffin. Occupier redeemed: Mary Ann Coffin. Attached Declaration signed John Everest, of land being redeemed 10 November 1820. Form of Declaration signed Thomas Calverley. 10 November 1820.

44/9b Certificate of Registration of Contract 2 February 1821 Signed Deputy Registrar William Garnett. Value/Rental 14s.7½d. Tax. Consideration £18.13s.4½d.

44/10 Certificate of Redemption of Land Tax 10 November 1892 Edmund Henry Wodehouse and Thomas Browning. Land Tax Commissioners to Augustus William Gadesden. Land Tax on: 1) Two small orchards formerly Edsers, in occupation of A.W. Gadesden. Bounded W. by land of Glyn, on S. by orchards formerly Farrs, now occupied by King, on E. by land of A.W. Gadesden, and on N. by a stream from Chessington (Nos. 1 and 440 on Tithe Map). 2) Land on which 2 houses formerly stood on W. side of Green Man Street, bounded on S. by The Avenue, in occupation of Henry Packman (No. 300 on Tithe Map). 3) Three cottages in West Street with orchards, in occupation of Remnant and others (part of No. 309 Tithe Map). 4) Meadowland on Reigate Road, in occupation of Henry Packman, surrounded on 3 sides by land of A.W. Gadesden (No. 401 Tithe Map) (owner Gadesden, late Holmes). Value/Rental £2.11s.7d. Tax. Redeemed for Consideration £83.1s.9d. Bundle 23 Admission of Thomas Calverley to manor of Fitznells and other lands, 1813, and title of James Gadesden to this property as devised by Thomas Calverley to H.W. Bower Monro, 1849‒54

23/1 Admission and surrender and admission 19 November 1813 Edward Clarke; Thomas Calverley; William Northey, Lord of the Manor; John Everest, steward; George Barnes and Robert Fuller, homage; Robert A. Mitchell, steward (1852). Gallows Lane, Kingston Common. a) Admission of Edward Clarke entitled under Will of his aunt Elizabeth Coffin (proved 26 January 1811) to copyholds in Gallows Lane, expectant on death of her sister Mary Coffin (now deceased) and all other her real estate. Now admitted to 1) Messuage, barn and stable etc. & 2 acres in occupation successively of Adam Johnston; Roger Bundy (organ maker); James Burgis; Henry Kitchen 2) Messuage built on part of (1) both in occupation of George Barnes 3) 3 roods, 24 perches of land ln Kingston Common occupied by George Barnes Rent 6d, Fine £22 (retained by Clarke). b) Surrender by Edward Clarke and admission of Thomas Calverley to 1. and 2. Rent 5d. Fine £13.13s. Value/Rental £450 paid by Calverley.

23/2 Conveyance, declaration of trust and assignment 31 May 1849 (1) Matthew Munro; Wm. Rutter Bayley; and Wm. Robertson – Trustees of Will of Hector W.B. Monro (2) Henrietta Lewina Monro – widow of Hector W.B. Monro of Dorset (3) Hector Monro – son of H.W.B. Monro of Dorset (4) St. Barbe Tregonwell; and Edward Augustus Monro – Trustees Main items: Manors or reputed Manors of Fitznells, Buttalls, and Shawford or Ruxley; Manor House – Ewell Castle; Manor House – Fitznells; North Looe Farm; Long Down Farm; Manor House – Shawford or Ruxley, Manor Farm. All properties in Surrey to which Hector W.B. Monro was entitled under Will of Thomas Calverley, now conveyed to Trustees in accordance with Will of Hector W.B. Monro, firstly to provide his widow’s annuity and subject thereto to Hector Monro absolutely and in fee, together with assignments of all household goods at Ewell Castle (excluding goods worn out and sold in 1844 for £5.13s. (Declaration of Trust, copyholds on same terms). Schedule attached (6 pages) Conveyance is subject to lease of Ewell Castle to James Gadesden (21/1) and excludes land sold to Epsom & Croydon Rly. Co. (21/4).

23/3 Memo 17 October 1902 Location of a Deed between Gadesden and Pocock, relating to document 23/4

23/4 Surrender out of court 30 June 1853 Matthew Munro of Fritham, Hants; William Rutter Bayley of Catford, near Honiton, Devon; William Robertson, late of New Square, Lincoln’s Inn, now Mount Street, Trustees. James Gadesden; Captain Hector Monro, heir to late Hector William Bower Monro of Edmondsham; William Flower, Attorney; Robert Alexander Mitchell, steward. Trustees under the Will of Hector William Bower Monro on payment by James Gadesden to Capt. Hector Monro of £1,500, surrender out of court the copyhold estates held by Matthew Munro and James Gadesden. For the estates, see document 21/2, except that one estate is ¼ + ½ of ¼ of 10 February 29 formerly described as 9.0.3 in Furze Hill; the third estate, land in Kingston Common, is omitted; and the fourth is given as ground abutting S. on land at Vicar of Ewell etc., but on N.E. formerly by part of Ox Lane but now by freehold land late of Thomas Calverley and forming part of the pleasure grounds adjoining Ewell Castle Area 12 perches. Consideration £1,500. First Estate Rent 1s.3d; Second Estate Rent 2s; Third Estate Rent 5d; Fourth Estate Rent 1d.

23/5 Admission of James Gadesden on surrender of Christopher Matthews and Ann his wife 13 April 1853 Christopher Matthews of Newarks in Good Easter, Essex, farmer; Ann Matthews, his wife; James Gadesden. William Flower, Attorney; Alexander Mitchell, stewards. Christopher and Ann Matthews surrender in consideration of £50 to James Gadesden 1 acre 1 rood in Ewell Marsh abutting N.W. on Ewell–Chessington Road N.W. & S.E. on said freehold land and N.W. on land formerly George Barnes afterwards James Waghorn now awarded to Henry Kitchen at Inclosure Award (plot No. 429) to which Ann Matthews, then Ann Mason was admitted 2 December 1828. Consideration £50, Rent 1d. Fine £1.10s.

23/6 Admission of James Gadesden 30 June 1853 Matthew Munro of Fritham Hants; William Rutter Bayley of Catford, Nr Honiton, Devon; William Robertson late New Square Lincolns Inn now Mount St. James Gadesden. William Flower, Attorney; Robert Alexander Mitchell, steward; Capt. Hector Monro of Edmondsham, Dorset; Hector W.B. Monro (deceased). Admission of James Gadesden on surrender of Trustees of Capt. Hector Monro. Schedule of the four copyhold estate set out in document 23/4. Consideration £1,500. Rents 1s, 2s, 5d, 2d. Fines £53.10s total.

23/7 Release 23 December 1854 St. Barbe Tregonwell; William Robertson; Edward Sydenham Markland – Trustees. Hector Monro; Henrietta Lewina Monro of Bournemouth; Matthew Munro; William Rutter Bayley; and Wm. Robertson, Trustees. James Gadesden; William Flower. Manor of Fitznells: 2 cottages and orchard formerly in possession of William Butcher and now or late Ann Beames (Inclosure Award nos. 346 and 353) respectively 3r 24p & 1a 1r 22p; The Vineyard – now or late occupied by William Wood (no. 356) 2r 31p. All of which are in Schedule (8thly) to Mortgage dated 15 July 1852 (Trustees to James Gadesden for £25,000). Together with all houses, buildings, cottages, gardens etc. etc. appertaining to the said Manor. Release by Trustees of all above property from said Mortgage (leaving the remaining property still charged) to be held to use of James Gadesden free of wife’s dower. Consideration 15s.

23/8 a to e Copies of Parish Register entries relating to Monro family June and July 1852 Burial certificate. John Harry Willard (Eastbourne) age 74, 4 June 1845. Baptismal certificates. Hector, son of Hector William Bower Monro and Henrietta Lewina Monro (Gussage All Saints, Dorset) 8 January 1828; Isabella, daughter of above 31 October 1830; Mary, daughter of above 9 June 1833; Eleanor, daughter of above (Cranborne, Dorset) 18 May 1826. Burial certificate: Eleanor Northcote, aged 23 (Brent, Somerset) 8 March 1848. Marriage certificate: Hector William Bower Monro and Henrietta Lewina Tregonwell (Edmondsham, Dorset) married at Holdenhurst 6 September 1825.

23/8f Declaration of Identity of lands of late Thomas Calverley 19 August 1852 Charles Hall, miller, age 69; Thomas Calverley; Hector William Bower Monro; James Gadesden. Ewell Castle, Longdown Farm: Long Downs 61 a 0r 8p; Buckle’s Gap Piece 19a 0r 20p; The Sheep Walk 53a 0r 26p; Long Raydon 28a 2r 27p; Pit Piece and Long Down 34a 1r 37p; Pond Piece 2a 0r 0p; Garden Yard and Homestead 1a 2r 3p; Clod End 9a 2r 37p; Clod Plantation 0a 3r 35p; Middle Long Down 30a 1r 34p; Further Long Down 9a 0r 0p; Long Hayes 5a 1r 0p; Long Garden Yard and Homestead 1a 3r 0p; Short Hayes 7a 0r 0p; Dun Furlong and Short Furlong 39a 2r 32p; Woe Furlong 6a 0r 0p; Homestead and Garden 0a 1r 11p. Setting out details of land part of Long Down Farm to be sold to James Gadesden formerly belonging to Thomas Calverley now to H.W.B. Monro. Inclosure Nos. 384, 385, and 386.

23/8g Declaration by James Andrew of Identity of property to be sold by Hector Monro 17 August 1852 James Andrew, Gentleman aged 75; Hector Monro, James Gadesden; W.L. Lempriere; J.P. Hector William Bower Monro; Thomas Calverley; Francis Charman; William Butcher; Ann Beams; William Wood – occupiers. Setting out details of land contracted to be sold to James Gadesden by Hector Monro, previously owned by Hector William Bower Monro, deceased and formerly by Thomas Calverley. 3 fields in Ewell Marsh in occupation Francis Charman; 2 cottages and orchard late in occupation of William Butcher, and now Ann Beams; vineyard, orchard and Stacey’s field in occupation William Wood; 9 acres 3 roods of land in Furze Hills. Note: 2 of the 3 fields in a formerly called the Clay Pits nos. 331 and 332; 3rd field called Middle Fields no. 338; the 2 cottages were in 1808 called Cottage Garden and orchard no. 346 and Cottage Garden and Long Close in Gallows Lane no 353; vineyard etc. were numbered 356 and 329; land in Furze Hills now 2 pieces of land called Dead Hills or Furze Hills, Nos. 351, 352.

23/8h Declaration by John Tregonwell King of accuracy of copies of certificates 8a to 8d 2 September 1852 John Tregonwell King (53) Solicitor of Blandford, Dorset; Hector William Bower Monro of Edmondsham, Dorset; Henrietta Lewina Monro (widow) (nee Tregonwell); Hector Monro; Isabella Monro; Mary Monro; Eleanor Northcote (nee Monro). W.G. Frensham, Witness. Setting out details of marriage, birth, and death certificates (23/8a to d). At the time of the death of Hector William Bower Monro all four children were living. List of parties to a Deed of 15 July 1852.

Bundle 42 Title of Augustus William Gadesden to freehold and copyhold lands in Ewell, 1821‒1903

42/1 Statutory Receipt of purchase of land under the Ewell Inclosure 2 March 1802 The Commissioners, James Hebard, corndealer; William H. Colyer, clerk to Mr Everest, Epsom, witness; Thomas Bainbridge; Thomas Crawter; Robert Boxall, Commissioners. Enc. 419. Purchase of land in Ewell Marsh measuring 3 acres, bounded on E. by Chessington Road on or towards W. by parish of Epsom, on or towards N. by land allotted to James Hebard, on or towards S. by land allotted to William Parkhurst and land allotted to Elizabeth Ship Chamberlain. Hebard to fence and maintain fences on E. and W. Endorsement says: Chas. Hebard, 6th schedule. Value/rental: £210.

42/2 Sheet 1 Copy of Bargain and Sale to lead to Recovery and Disentailing. 1 October 1821 William Northey of Epsom; Rev. Edward Northey; Edward Richard Northey of Windsor; James Hore of Lincoln’s Inn Fields; James Mogridge; Edward Northey of Epsom; William Northey, son of Edward Northey (deceased); Thomas Whiting; William Whiting; Ann Northey, daughter of Edward Northey; William Northey, nephew of Edward Northey; Edward Northey, nephew of Edward Northey; Richard Northey; Sir George Glyn; Thomas Calverley; Thomas Bainbridge and Thomas Crawter and Robert Boxall, Commissioners; Anthony Brough; John Foakes; James Badyer and Edward Goldsmith and Thomas Goldsmith and John Cole and Robert Broughton and Susannah Jupp – occupiers; John, Duke of Bedford (then John Russell); William Neale and Henry Lindys and Samuel Lambrook Rackstraw – occupiers; Rev. Daniel Sanxey, Clerk; and Rev. James Sanxey, Clerk, son of Daniel; and Rev. James Wilding and John Rowe and Erasmus Saunders and Thomas Bowen and Henry Bowmer and Edward Wells and John Sims and Thomas Hercey Barritt and Edward Neale - occupiers. Manor of Ewell; Manor of Cuddington; East Cheame alias East Chaham; West Cheame; Parish of Epsom; Weights; Clay Pits; Parish of Nonsuch, alias Cuddington, alias Quiddington; Worcester Park; Ewell Marsh Pond; Rectory at Cuddington; Woodcote Green. Manors at Ewell and Cuddington etc. including following properties in Ewell: 1) Messuage and farm in tenure of Henry Bowmer, then Edward Wells, of John Sims, then Thomas Hercey Barritt, now Edward Neale. 2) Piece of meadow ground occupied formerly by Humphrey Anderson, then Sarah Jubb and William Wells, late Joshua Stafford. 3) Stews and Ewell Marsh Pond occupied formerly by Alexander Bridges, now Sir Henry Bridges. 4) Allotments under Enclosure Award viz: (a) No. 445 21a 17p bounded E. Kingston Road; No. 444 W. & S.W. by W. Northey’s ancient enclosure, N. by Ruxley Road; No. 444 S. by J.H. Barritt occupied by Sarah Hall. (b) No. 455 1r on S. side of John Bradford’s cottage next Ewell Court Farm. (c) No. 454 6a 2r 34p next Ewell Court Farm. (b) and (c) occupied by Edw. Heale. (d) No. 454 18a 1r near Ruxley occupied Saul Hall (e) No. 409 Rt to dig chalk in Great Chalk Pit (f) No. 387 65a 3r in Ewell Common Field occupied Saul Hall (g) No. 396 2a 3r Purbery Shot occupied Thos. Veners

42/2 Sheet 2 Not dated ; Clay Lane; Kingston Common; Ruxley; Kingston Road; Ruxley Road; Ewell Court Farm; Great Chalk Pit; Ewell Common Field; Purberry Shot; West Cheam Green; Lower Cheam Common; Stock Piece; West Cheam Field (Bell lands); Bittens Shot; Cheam School; Hare Warren; Sheep Walk Piece; Cheam Green; The Downs; Lamp Close; The Lawn; Dial Hill; East Cheam Field; The Warren; Furze Hill; Ewell Road. List of names, mostly occupiers: Occupiers ‒ Humphrey Anderson; Sarah Jubb; William Wells; Joshua Stafford; Alexander Bridges; Sir Henry Bridges, son of Alexander; Robert Lumley Lloyd Wrothesley, Duke of Bedford, father of John; John Bartholomew; John Bishop; James Heath; Stephen Whittam; George Fox; James Foster; John Whitmore; Benjamin Haswell; Joseph Farrell; George Page; James Elmslee; Sarah Hall; John Bradford; Thomas Veness; William Neale; John Yalden; Richard Edmunds; Joseph Wilson; Thomas Palmer; Thomas Harris. Witnesses – Richard Hopkins; Jim Pinsill; Charles Yorke; — Pritchard; William Pettet, sexton at St. George’s Chapel, Windsor; James Cann, Pastor at St. Giles’ Church, Windsor. Mitchell and Berkeley, Lincolns Inn Fields, Solicitors. Rev. Henry Peach; James Hilbert, Churchwarden at the Parish of Cheam; Philip Antrobus.

42/3 Will of William Jubb (extract from Registry of Prerogative Court of Canterbury). 20 April 1796 William Jubb, paper maker; Millbank House, Ewell Common Field James Hebard, corn chandler; John Marter of Horton, farmer, executors; Mary Broadbent, daughter of Wm. Jubb; William Broadbent, husband of Mary; Sarah Strevens, daughter of William Jubb; Thomas Stevens, husband of Sarah; William Hall, miller, godson of William Jubb; John Morely; Edward Rutman; Widow Tomlinson; Thomas Styles – tenants of 4 freehold houses devised to testator by Richard Burgess and devised by him to Sarah Stevens for life, etc; Richard Burges; William Jubb Jr; William Dale, book keeper at Drury Lane Theatre; James Hichson, tenant of copyhold farm devised to testator by William Wells and of 3½ acre in Common Field; Stephen Morris; Christopher Davis, tenants of 2 copyhold tenements; William Chelsome, uncle of William Jubb; John Nicholl, grantor of probate; Charles Dymeley; John Iggulden; W.F. Gortling – deputy Registrars. Bequests made by William Jubb: ‘My dwelling house at Ewell viz. freehold house with garden, orchard and two pieces of meadowland and all those my paper mills and corn mills also all the mill machines etc., and also the other messuage or tenement called the Millbank House with the garden thereto belonging and also that other small brick messuage in the same yard with the said house in which I now live’ to Mary Broadbent for life, remainder to the husband William Broadbent for life, remainder to her issue, etc. Will dated 20 March 1795 and proved 20 April 1796. Administrator de bonis non 2 May 1827.

42/4 Bargain and Sale (copy). 6 February 1823 William Northey of Epsom; Rev. Edward Northey of Windsor; Edward Richard Northey; Archdale Palmer of Cheam; James Hare of Lincolns Inn Fields; James Mogridge of Epsom. Parish of Epsom, Parish of Cheam, Parish of Cuddington, , Epsom Road, Fezam Hill, Clay Pitts, West Eight Acres, East Eight Acres, Withey Gores. Manors of Ewell and Cuddington, etc. Confirming in effect deed 42/2 except for land at Cheam. Henry Sampson, Quilter; Henry Lindup; Sir Henry Bridges; JM Pinwill, Clerk to James Hore; Wm. Alexander of Public Record Office; Geo. Eastlake and Willm. Eastlake, solicitors, Plymouth; Charles Digley and Mary Hannah Roode of Windsor Castle; George Nash of Cheam; Benjamin Briggs of Cheam

42/5 Admission and Surrender 8 May 1849 Chessington Common Charlotte Bradford of Leatherhead, widow of Benjamin; [1801 Thos. Bradford, owner]; Benjamin Bradford of Leatherhead, grocer; Henry Bradford of Epsom, carpenter; William Lipscombe of Leatherhead, carpenter [all owners 1801]; James Edser [owner 1849]; Susannah Gooding. Matthew Munro; William Rutter Bayley; William Robertson, Lords of the Manor of Fitznells. John Cox, Deputy Steward; James Parke, Steward. 1 acre (about) of land on Chessington Common allotted under Inclosure Act to Thomas Bradford (father of Benjamin) in respect of 2 messuages or cottages (forming one messuage) and orchard about 1 rood situate near the Common Pound. Surrender of Charlotte and Benjamin Bradford (life tenant and remaindersman under will of Benjamin Bradford, deceased) to Henry Bradford and Henry Lipscombe. Admission of Henry Bradford and Henry Lipscombe, and surrender to James Edser. Admission of Edser and conditional surrender to Susannah Gooding to secure £200. Rent 2d per annum. Fine 4d. Sale £100. Mortgage £200.

42/6 Statutory Declaration 5 June 1849 Henry Bradford of Epsom, carpenter Declaration from long acquaintance with Sarah Lipscombe, wife of Thomas Lipscombe of Leatherhead, carpenter and sister pf Charles Bradford, late of Epsom, sawyer. She died March 1845 and Henry Lipscombe, only surviving son of Sarah and Thomas, carpenter, that Sarah Lipscombe, to best of his knowledge, died intestate.

42/7 Deed of Covenant 5 June 1849 James Edser, Susannah Gooding. [Owners 1842 James Edser; 1874 James Gadesden]. Reciting conditional surrender for £200 of: 1) Copyhold messuage, barn, orchard and yard (except 12 roods previously surrendered by Mary Bradford to Thomas Cobbate). Enclosure 3. 2) Allotment on Chessington Common containing ½ acre and 27 perches (allotted to Mary Bradford in respect of (a) above are copyholds of Manor of Ewell and Cuddington. Enclosure 44. [Owners 1801 Mary Bradford, H. Bradford, H. Lipscombe]. 3) Allotment of 1 acre as in 42/5, copyhold of Manor of Fitznells. Covenants by Edser to pay interest, etc.

42/8 Copy Deed of Enfranchisement 24 November 1853 Edward Richard Northey, Lord of the Manor; Samuel Ritchie of Tunbridge Wells; Mary his wife; Charlotte Cartwright of Upper Charlotte Street, London, widow, daughters of Mary Broadbent; James Hebard of North Audley Street, London (Trustee for parties 2 under will of William Jubb). Copyhold messuage, with barn, stable, outhouses, orchard, and gardens and 1 acre called the Vynes. Allotment copyhold on Kingston Common containing 11a 1r 31p. Allotment of copyhold common field near the Windmill 41a 1r 10p (part of 41a 3r 38p of which 2r 28p conveyed 20 November 1846 by James Hebard (father of party 3 above) to Croydon and Epsom Railway Co., allotted to James Hebard (grandfather of party 3) as devisee in Trust under will of William Jubb in lieu of 29½ acres in common field. All enfranchised and released from Manorial rights. Covenant by Northey to produce following deeds: 15 April 1775 Probate copy will of William Edward Northey. 1 October 1821 Indenture Wm. Northey; Edward Northey; Edward R. Northey; James Hore; and James Mogridge. [See 42/2]. 6 February 1823 Indenture Wm. Northey; Edw. Northey; Edward R. Northey Archdale Palmer; James Hore; and James Mogridge. [See 42/4]. £430 paid by Ritchie and Cartwright.

42/9 Sheet 1 Conveyance on Sale 21 March 1853 Charles Jolliffe of Gt. Cumberland Place, Middlesex to James Joseph Blake of Ewell House, Gent; Alfred Godly Blake of Croydon, Gent (Trustee). [Note: Receipt dated 17 December 1826 folded inside. No accession number. Not clear whether it relates. See separate index sheet]. Piece of land 1a 1r 5p with messuages and buildings near S. side of West St (formerly Gallows St.) abutting N. on cottage & garden occupied Mrs Beames, S. & E. on land of J.J. Blake running W. into West St. occupied by John Mason. Inclosure No. 354. Value £150.

42/9 Sheet 2 Receipt [found inside 42/9] 17 December 1826 James Andrew and John Rae Reid, churchwardens; Edward Charman and George B. Stone, overseers to Thomas Williams Esq. on behalf of his sister Elizabeth Mary Williams. £30 paid in consideration of ground on which were the buildings belonging to the parish called ‘The Almshouses’ but which being much out of repair and in no respect beneficial to the parish, the Vestry has ordered to be pulled down and disposed of. Encl. No. 344. Declaration by Thomas Williams that the ground is now the property of Elizabeth Mary Williams. [This receipt is folded inside 42/9 Sheet 1, but it is not clear if it relates to that conveyance].

42/10 Deed of Enfranchisement 18 March 1854 Edward Richard Northey, Lord of the Manor, to James Gadesden. Witness Harry Reid Lempriere, Gent, 27 Lincolns Inn Fields. Robert A. Mitchell, steward. [Owners: Wm. Bradford (part); 1801 H. Kitchen (part); 1854 J. Gadesden (all)]. 1a) 8p of land enclosed from the waste by Wm. Bradford, deceased, with cottage erected thereon occupied formerly by Elizabeth Bradford then John Bradford, now John Collins. 1b) Cottage, garden, orchard, in Ewell Lower Common abutting E. on Thos. Corbett’s cottage. 2) 1a 1r of land at Ewell Marsh (enclosed with freehold land) abutting N.W. Chessington Road N.E. and S.E. on said freehold land, N.W. on land of George Barnes later James Waghorn. Inclosure No. 429 awarded to Henry Kitchen. 3a/b) ¼ plus ⅓ of ¼ ‒ and 2/4 plus ⅔ of ¼ (15 whole) ‒ of 10a 2r 29p (formerly 9a 3p in Furze Hill), Barn, orchard and garden & 1a 2r (formerly called 1a), and allotment in Money Pitt Shott 2a 0r 13p, excluding parts surrendered 4 May 1812 by Thomas Calverley to Thomas Reid. 3c) Messuage & 2 acres, barn, stable, garden & orchard formerly occupied by Adam Johnston, then Roger Bundy, organ maker, then James Burgess, then Henry Kitchen, then George Barnes. 3d) Messuage erected on part of same premises formerly occupied by George Barnes. 3e) Cottage erected on another part of the premises. 3f) Piece of garden ground abutting S. on land of Vicar, W. on Sir George Glyn, N.E. on formerly Ox Lane, now partly pleasure grounds of Ewell Castle (T. Calverley), N.W. on freehold land conveyed by Sir Lewen Powell Glyn to Thomas Calverley. Above all converted into freehold in consideration of £316. Receipt enclosed for £74.12s.8d paid to Robert A. Mitchell, steward for fees and compensation. Schedule of Deeds to be produced: 15 June 1775 Will of Edward Northey 1 October 1821 Indenture Wm. Northey; Rev. Edw. Northey; Edward R. Northey; James Hore; James Mogridge. 6 February 1823 Indenture Wm. Northey; Rev. Edw. Northey; Edward R. Northey; Archdale Palmer; James Hore. Hilary Term. George IV Recovery. James Mogridge; James Hore; Edward R. Northey. Other names: Henry James Jacobs and his wife Emmeline [?[; Christopher Matthews and his wife Ann (formerly Mason); Matthew Munro; William Rutter Bayley; and Wm. Robertson. Value £316.

42/11 Copy of Statutory Declaration 5 May 1854 Charles Hall, miller, aged 40 before James Gadesden J.P., regarding Thomas Stevens, William Broadbent, Mary Ritchie, Charlotte Cartwright. Knowledge of Stevens and Broadbent families: Thomas Stevens of Kingston d. Dec. 1806. Sarah his wife d. Sept. 1830, no issue. William Broadbent of Ewell d. May 1822. Mary his wife d. March 1827. According to tombstone in churchyard they had children, viz: William d. 1774 aged 5 weeks. Joseph d. 1785 aged 17 months. Thomas d. 1789 aged 18 weeks. Sarah d. 1791 aged 4 years. Also William Broadbent d. unmarried 1822, aged 36. Mary, wife of Samuel Ritchie living. Charlotte, widow of Thomas Cartwright (he died June 1839), living.

42/12 Copy of statutory declaration 3 February 1865 John Bradford, sawyer. Now aged 81, lived all his life in Ewell. Mary Ann Cleaver died, he believes, upwards of 40 years since. Miss Caroline Jane Roberts has been possessed ever since death of Mary Ann Cleaver to property in schedule. [Owner Mary Ann Cleaver; 1865 Caroline J. Roberts]. Schedule: 4a 0r 19p land in Cuddington, fronting the roads from Ewell to Cheam and Ewell to Banstead, occupied by Mr Stone. Copyhold messuage or tenements and premises, formerly 2 messuages in High Street, occupied by Ebenezer Tull. Yard, granary & school in West Street occupied by Mr. Boys. Copyhold allotment in Furlong in Ewell Common Field 1a 1r 27p occupied by Robert Monger. 3a 0r 5p copyhold land in Purberry Shot occupied by William Butcher. 1a 3r 10p copyhold land in Ewell Marsh occupied by Mr Holman.

42/13 Covenant to Surrender 2 November 1866 [Owners: Rev. Thos. Bartholemew Woodman; 1809 Eleanor Postuma Harrison; 1858 Joseph Broadbent Holmes and Rev. James Ivory Holmes; 1866 Augustus Wm. Gadesden]. Joseph Broadbent Holmes of Northumberland and New South Wales, vendor; Rev. James Ivory Holmes of Exeter; William Melmoth Walters of Lincolns Inn; Augustus William Gadesden of Tooting, purchaser. Allotment of copyhold land in Money Pit Shot, in the Common Field 1a 2r 3p frontage 119 ft. to Turnpike Road, Ewell to London and situate on W. of such road, bounded on all other sides by land of A.W. Gadesden. With all houses, edifices and other appurtenances. J.B. Holmes has contracted to sell to Gadesden for £640. J.B. Holmes was admitted on 22 March 1864 as heir of mother Eleanor Postuma Holmes (formerly Harrison, spinster, wife of James Ivory Holmes) who died intestate 23 March 1858. Covenant by J.B. Holmes & James I. Holmes as to any interest he may have to surrender to Gadesden. Covenant by W.M. Walters to produce deeds in Schedule (which relate also to other property belonging to him). Schedule: March 1809 Indentured lease. Release & covenant. Rev. Thos. Bartholomew Woodman to Eleanor Postuma Harrison. 28 March 1809 Surrender Thos. B. Woodman to Eleanor P. Harrison. 22 March 1866 Admission of James B. Holmes. Enclosure No. 302. Value/Rental £440. Rent 3d & 6d.

42/14 Succession under Settlement 18 February 1870 Sir John Rae Reid born 12 August 1841, successor on death of mother Dame Maria Louisa Reid under settlement dated 5 September 1840. Freehold mansion with outbuildings, farmyard, and about 45 acres. In land assessed to Income & Property tax at £372 per annum. The copyhold land & land in Nonsuch Park are included. Insured for £2,500. Receipted account for £7.5s.4d succession duty. Value/Rental £2,500.

42/15 Particulars of Sale of 5 acres Land. 10 August 1870 Messrs. Edwin Fox and Bousfield, auctioneers, Gresham Street; J. Clarke, Girdlers Hall; and G.I. Philbrick, Basinghall Street, suppliers of particulars; James Hebard, one time owner of said land; South Western Railway Station; The Mart, Tokenhouse Yard, Bank of ; Inns at Ewell, Epsom, Sutton; London, Brighton & South Coast Railway; South Western Line, Kingston. Auction of freehold land adjoining S. side of Chessington Road and 500 yards from Ewell West Station. Plan attached. Title of 5 acres land to commence: As to 3 acres with statutory receipt 2 March 1802 whereby James Hebard became owner in fee simple (No. 42/1). As to rest: with will of James Hebard dated 24 August 1813. [Purchaser at this auction not named. Owner 1871 AW Gadesden, occupied by Geo. Stone].

42/16 Agreement for Sale of Land 28 February 1871 Chessington Road James Hebard of Bow Church Yard; Charles Hebard of North Audley Street, to Augustus William Gadesden; George Stone, occupier; George Edward Philbrick of Basinghall Street, solicitor. Agreement for sale of 5 acres of land (see 42/15). Value/Rental £650.

42/17 Receipts for succession duty 20 July 1871 to 28 January 1874 Inland Revenue; Sir John Rae Reid; Dame Maria Louisa Reid, deceased; Sir John Rae Reid, deceased; William Charles Lempriere; Charles Winston; Richard Jefferson Eaton; Christopher Robert Pemberton. Five receipts for 2nd to 8th instalments of succession duty payable by Sir John Rae Reid as successor on the death of Dame Maria Louisa Reid under settlement dated 5 September 1840. Value/Rental £7.5s.11d each instalment.

42/18 Abstract of Title to freehold land (5 acres) January 1869 Ewell Marsh, Chessington Road, Parish of Epsom Thomas Bainbridge; Thomas Crantter; Robert Boxall; James Hebard, corndealer, purchaser; William Parkhurst, owner of adjoining land; Elizabeth Ship Chamberlain, owner of adjoining land; Mary Hebard, wife of James; James Hebard, Jnr., Catherine Jane Hebard; Sarah Hebard of Boston, Lincs.; Mary Hebard of North Audley Street; Moses Martell of Spalding; Isabella Martell, wife of Moses, formerly Hebard; John Cowie Hudson of Brompton; Emily Hudson, wife of John, formerly Hebard; Charles Hebard of North Audley Street; William Hebard of North Audley Street; Thomas John Burgoyne of Oxford Street; Isabella Hillyard, wife of Edward Hillyard, niece of Charles Hebard; Mary Tabor, wife of George Tabor, niece of Chares Hebard; Adelaide, Helena, and Matilda Hebard, nieces of George Tabor. Abstract of title to 5 acres freehold land. (These are the 3 acres in 42/1, together with 2a 1r 5p in Ewell Marsh, purchased by James Hebard from the Enclosure Commissioners).

42/19 a) Agreement for Right of Way; b) Letter 16 November 1871 Augustus William Gadesden of Ewell Castle; William Melmoth Walters. In consideration of A.W. Gadesden agreeing to put a gate in the hedge at A on plan to allow W.M. Walters, his friends, workmen and tenants, access to footpath on Gadesden land. W.M. Walters agrees to pay for gate, keep it in repair, and pay acknowledgement of 1s per annum. Accompanied by a letter from W.M. Walters at 9 New Square, Lincolns Inn Fields to A.W. Gadesden, dated 16, sent 17 November 1871, stating that the Agreement has been altered to correspond with the Railway’s agreement. Will get a sketch and estimate from Hards. [Map on back of Nonsuch Antiquarian Society page].

42/20 Warrant of satisfaction 19 November 1873 James Edser of Vincent Square, Westminster, builder; Susannah Gooding; Henry Bradford and Henry Lipscombe, previous holders; George Augustus Colmar of Wallis Street, Cavendish Square; and Esther Leavey of Harleston, Norfolk, widow, executors of Susannah Gooding. Copyhold messuage, barn, orchard, and yard, also allotment in Chessington Common 4a 27p mortgaged by Susannah Gooding by James Edser for £200. Value/Rental £200.

42/21 Warrant of satisfaction 19 November 1873 Second copy of 42/20

42/22 Order in Bankruptcy 20 November 1873 Peter Paget, assignee in bankruptcy of James Edser, builder, 36 Vincent Square, Westminster, (bankrupt, now deceased). Copyhold in Chessington Common 1 acre (allotted to Thos. Bradford, deceased, by Inclosure Award in lieu of common rights respecting 2 cottages formerly 1 messuage and 1 orchard 1r near Common Pound), to which Edser admitted, 8 May 1841. Manor of Fitznells. 1) Copyhold messuage, barn, orchard, and yard. 2) ½ a and 27p on Chessington Common allotted in respect thereof to which Edser admitted on surrender of Henry Bradford and Henry Lipscombe on 5 June 1849. Manor of Ewell & Cuddington. James Edser died 18 April 1864. Property vested in purchaser Augustus William Gadesden who agreed to purchase in 1865. Value/Rental £250.

42/23 Admission 10 July 1874 Augustus William Gadesden; Bouverie Deedes, deputy of William Stewart Forster, steward. Copyholds of Manors of Ewell & Cuddington: 1) Messuage, barn and orchard, etc. 2) ½ a and 27p on Chessington Common. As first two items in document 42/7. Admission of A.W. Gadesden. Fine £7.

42/24 Succession Duty Accounts 27 February 1877 Edward Butcher, aged 35; Elizabeth Butcher, aged 33; Ann Shears Butcher, aged 30; Emma Butcher, aged 27: the children of William Butcher who died 12 June 1874. Receipted accounts for Succession Duty in respect of ‘piece of land used as a brickfield, with kiln, cottage, and buildings thereon. 7 acres.’ Value £2,000, assessed to property tax at £89. The four children were entitled equally under a settlement dated 4 June 1834 between William Butcher, Elizabeth Stevens, and Charles Hall, James Butcher. Value/Rental £2,000.

42/25 Death and Burial Certificates 1 November 1843 to 21 April 1878 Richard Eaton died 17 March 1843 at Stetchworth, Cambs, Gent, aged 77. Richard Jefferson Eaton died 22 July 1847 at Hillingdon, Mddx, Gent, aged 40. William Charles Lempriere died 19 January 1858 at Ewell, Captain (half pay) R.M.A. aged 69. Informant Percy Reid Lempriere. Charles Winston died 3 October 1864 at Harcourt Buildings, Temple, barrister, aged 49. Inquest 4 October 1864. Maria Louisa Reid buried 6 December 1869 at Ewell, aged 59. Officiating Minister Charles Pemberton Eaton, Rector of Pwllcrochan. Harriet Rodgers died 27 May 1877 at Scarborough, annuitant aged 77. Horace Vibart Mules died 21 April 1878 at Princes Street, Hanover Square, Treasurer of County Court, aged 58.

42/26 Statutory Declaration 11 June 1883 Edward Butcher, surveyor William Thomas Butcher, born 31 October 1835, died 24 June 1858. Thomas Butcher born 3 July 1837, died 16 January 1842. Sons of William Butcher. ‘All that parcel of land used as a Brickfield with the cottages & buildings thereon containing by admeasurement 6a 3r 38p.’ Bounded on E. by Turnpike Road from Ewell to Epsom, on W. by lands of A.W. Gadesden and Rev. E. Northey, on W. by W.M. Walters, and on S. by A.W. Gadesden. Now occupied by Edward Butcher. Declaration that property settled by William Butcher on marriage to Elizabeth Stevens that on his death it passed equally to the four surviving children: Edward, Elizabeth, Ann Shears, Emma, and now sold by them to A.W. Gadesden. Attached: receipt for fees for the declaration. AF Coe.

42/47 Lease of Ewell Castle, etc. for 21 years 28 June 1903 James Philip Gadesden of Burley East Woodhay, Newbury; Augustus William Gadesden of Froxmer Court, Worcestershire; Edmund Henry Gadesden of Holwell Manor, Sherborne; William Oppenheimer of Riverdale, Thames Ditton; Messrs. Robert W. Fuller, Moon and Fuller of Croydon, Agents, James Gadesden. Lease of Ewell Castle with gardener’s cottage, stabling, outbuildings, farmery, kitchen garden, conservatories, pleasure grounds, five enclosures of meadow land and appurtenances. Includes Diana’s Dyke. In all 45 acres 2 roods. Occupied by William Oppenhemer. Also 2 cottages in West Street, was 1 and 2 Tudor Cottages, occupied by Messrs. Bruce and Frederick for 21 years. Lessee to be allowed to purchase reversions subject to date limit of £12,000, £2,000 (land adjoining Cheam Road, opposite Staneway House) and £600 respectively (West Street property). Value/Rental £400. [Note: Lakes hand states ‘surrendered’. Plan attached]. Bundle 22 Leases of Long Down and Ruxley Farms, 1827‒46

22/1 Counterpart lease of Longdown Farm, etc. 23 October 1827 Schedule as 1094/1/23/2 Thirdly. Thomas Calverley, at Ewell House; William Gardener, yeoman; William Thomas Pinnion, yeoman. Richard Baker; Thomas Wallis Vine, Witnesses. Counterpart lease for 14 years, determinable at end of 7th year upon one year’s notice, from 1827, of Longdown Farm, cottage and land called the Suckling House. Rent of farm, such a sum of money as shall be equal to the price or value of 24 loads of wheat of the Imperial measure which price or value is to be ascertained by the Imperial average of the London marked, calculated quarterly, and in the event of there being no average price of wheat which can be obtained rent to be £410 per annum. Rent of Suckling House £40 per annum. Various conditions laid down. [Reverse of document lists alterations made on other copy].

22/2 Inventory and Valuation of Ruxley Farm (copy) 21/22 November 1828 Thomas Calverley; Messrs Vine. Richard Baker; Cutler and Son, Crawley, Solicitors. North Field; Mossy Close; Marsh Coppice; Dove House Field; Great Broadbents; Little Broadbents; Fowls Croft; Little Choveys; Cuckholds Haven; Cuckholds Close; Marsh Piece; Bradfords Field; Upper Barn Field; Keys Field; Lower Seven Acres; Great Dingleys, Tolworth; Hawkins’s Mead; Little Dingleys; Cloveys Mead. Particulars and cultivation by tenant of Ruxley Farm specified. Valuation £1,299.15s.9d.

22/3 Counterpart Lease of Ruxley Manor House, etc. 1 January 1829 Thomas Calverley; Samuel Vine; Thomas Walls Vine. Richard Baker at Talworth; Francis Hall, servant to T. Calverley – Witnesses. Long Ditton, Long Furlong. Items mentioned in schedule correspond with those mentioned in the first schedule (4thly) of document 22/2. Counterpart lease for 14 years at £290 per annum of Ruxley Manor House, together with outbuildings, etc.; also Shawford Farm, alias Roxley Manor Farm; also 3 cottages. Various conditions imposed. Value/Rental £290. Endorsement to the effect that lease can be terminated at end of first 7 years at wish of either party.

22/4 Surrender and Deed of Covenant 6 June 1836 Schedule as 1094/1/22/3 Samuel Vine, late of Ewell Farm, now at ; Thomas Walls Vine of Ewell Farm; Thomas Calverley of Ewell Castle. Susanna Vine; Henry Vine; John Seard, Executors at Bedford Square, London. Samuel Vine and Thomas Walls Vine exercise their option to cancel the lease after first 7 years. Thomas Calverley to pay £740 for manure, straw etc. This sum to be paid to Samuel Vine because of sums owing to him by Thomas. Released to T.W. Vine for 14 years from 29 September 1836. Endorsement, 21 November 1844, cancels deed after death of Samuel Vine on 14 June 1839 and on receipt of £740.

22/5 Endorsement to Surrender and Deed of Covenant 6 June 1836 See document 22/4. No cancellation or acknowledgement of receipt in endorsement.

22/6 Lease of Roxley Manor Farm and Roxley Manor House 6 June 1836 Long Ditton; Long Furlong; Items mentioned in schedule correspond with those mentioned in 1094/1/23/2 1st schedule (4thly). Thomas Calverley of Ewell Castle; Thomas Walls Vine, farmer. John Seard, Bedford Square, London; Richard Baker, Tolworth, agent to Calverley, Witnesses. Samuel Vine Lease of Roxley Manor Farm, Ruxley Manor House, and 3 cottages Second schedule lists landlord’s fixtures. Terms of lease mainly as in document 22/3, with exception of rent and formation of trust and right to dig chalk from Thomas Calverley’s chalk pit in Long Furlong. Value/rental £1,000 per annum.

22/7 Notice to Quit 23 September 1842 Long Ditton Thomas Walls Vine; Matthew Munro; William Rutter Baiby; William Robertson; Thomas Calverley. Thomas Walls Vine’s formal notice that he is giving up possession of properties mentioned in document 22/6 on 29 September 1844. Endorsement, dated 24 September 1842, acknowledges receipt of copy of written notice. Signed PTB, LIT.

22/8 Ruxley Farm. Report on Rent 25 August 1842 H. Crawter, representatives of the late Thomas Calverley (i.e. his Trustees); Thomas Vine. Report on rent of Ruxley Farm. Assessor considers rent of £284 as paid by Vine to have been adequate and recommends same to be paid by prospective new tenant. Rent was based on price of wheat.

22/9 Demise of Roxley Manor House and Farm, 3 cottages 29 September 1844 Long Ditton. Matthew Munro of Fritham, near Stoney Cross, Hants; William Rutter Bailey of Catford, near Honiton; William Robertson of Lincolns Inn; Edward Hammond, Gentleman – Trustees of Hector William Bower Monro, late of Edmondsham, Dorset and Ewell Castle. Thomas Walls Vine, late occupier; John King, present occupier. Schedule as document 22/2 first schedule quarterly. Articles of agreement on lease of Roxley Manor Farm, etc. Lease for 1 year and thereafter for such further terms until one or other determines by 6 months’ notice. Second schedule gives landlord’s fixtures. Various conditions laid down. Value/rental £300 per annum.

22/10 Demise 29 September 1844 As document 22/9

22/11 Memorandum of Agreement. Ruxley Manor Farm. 10 April 1845 Long Ditton Matthew Munro of Fritham, near Stoney Cross, Hants; William Rutter Bayley of Catford, near Honiton, Devon; William Robertson of Lincolns Inn; Thomas Walls Vine of Epsom, yeoman; John King of Holme Cot, Devon; Edward Hammond, yeoman. Thomas Calverley; Hector William Bower Monro; William (called Robert in error) Eager, surveyor and land agent, arbitrator. Agreement between all parties to accept the decision of the arbitrator concerning the state of Ruxley Manor Farm, objected to by Edward Hammond, and to abide by any award made by him.

22/12 Award. Ruxley Manor Farm 15 July 1845 William Eager, arbitrator, surveyor and land agent of Whipley, Wonersh; Matthew Munro of Fritham; William Rutter Bailey of Catford; William Robertson of Lincolns Inn; Thomas Walls Vine of Epsom, yeoman; John King of Holme Cot; Edward Hammond of Ruxley Farm, yeoman. Thomas Calverley, Hector William Bower Munro, and Ann Agate of Horsham, witnesses. Award of compensation to be paid by John King to Edward Hammond regarding Ruxley Manor Farm. £100 for non-cultivation and £103.5s.0d for dilapidations. Costs of investigation to be paid by John King. Includes schedule of repairs. Endorsement: Mr King, Godalming.

22/13 Lease of Long Down and Suckling Farms 22 December 1845 Matthew Munro of Fritham, William Rutter Bayley of Catford, and William Robertson of Lincolns Inn, Trustees to the Will of William Hector Bower Monro at Edmondsham in Dorset and Ewell Castle. Joseph Muggeridge, yeoman. Epsom and Croydon Railway; James Gadesden; — Gardiner and — Pinnion, former occupiers of property in question. Hector Monro, son and heir of Hector William Bower Monro, a minor. George Labalmondine of 46 Lime Street, London, Fras George Colville of Ottery St. Mary, Lord Arundell of Wardour Castle, and John Cox of 63 Lincolns Inn Fields, witnesses. Further Guns Close Schedule as in third section of document 22/2. 3 year lease of Longdown Farm and the Suckling House, except land recently taken by E. & C. Railway. Endorsements: 1) Copy to be sent to Budd and Hayes, Bedford Row. This lease is deposited in our hands for the benefit of all parties. 2) The lessee has a copy of it. Parkes Perth, 8 January 1846. Various conditions laid down. Value/Rental £381 per annum.

22/13a Valuation of Property at Ruxley Farm 12 July 1836 Samuel Vine; Thomas Calverley. Valuation of 2 coppers at Ruxley Farm Value/Rental £11.12s.0d. [NB This document was found, without an accession number, tucked into 22/13].

22/14 Counterpart Lease of Ruxley Farm 8 May 1846 Matthew Munro of Fritham; William Rutter Bayley of Catford; William Robertson of Lincoln’s Inn, Trustees. Edward Harlee Playford, yeoman. Hector William Bower Monro of Edmondsham and Ewell Castle; Hector Monro. Thomas Budd, Bedford Row, Solicitor, Witness. 3 year lease of Ruxley Farm to Edward Harlee Playford. Various conditions laid down. Value/Rental £300 per annum.

Bundle 43 Title of Augustus William Gadesden to various copyhold and freehold lands in Ewell, 1842‒78, leading to a sale in 1901

43/1 Admission 24 November 1842 Henry Bradford, carpenter; Sarah Lipscombe, wife of Thomas Lipscombe of Leatherhead, carpenter; Edward Richard Northey, Lord of the Manor; Edward Barron, steward; James Andrew, James Waghorn, and James Weston – homage. Copyhold messuage, barn, orchard and yard (except 12 rods, part of said orchard previously surrendered to Thomas Cobbatt or Corbatt). Admission of Henry Bradford and Sarah Lipscombe to half each. Value/Rental Rent 1d. Fine £3.15s.

43/2 Admission 24 November 1842 As 43/1.

43/3 Surrender & Admission 5 June 1849 Henry Bradford of Epsom, carpenter; Henry Lipscombe of Leatherhead, carpenter, (son and heir of Sarah Lipscombe admitted 5 June 1849); James Edser, builder, of Vauxhall Bridge Road; Arthur Philip Groom, steward. Copyhold messuage, barn, orchard, etc. (except 12 rods surrendered by Mary Bradford to Thomas Cobbatt or Corbatt on 13 October 1749). Allotment on Chessington Common ½ a 0r 27p allotted to Mary Bradford under Inclosure Act in lieu of her rights of common for said messuage. Surrender by Bradford & Lipscombe. Admission of Edser. Value/Rental Fine £6.10s. Consideration £120.

43/4 Conditional Surrender 5 June 1849 James Edser; Miss Susannah Gooding of Lowestoft; Arthur Philip Groom, steward. Property as in 43/1. Consideration £200.

43/5 Admission 5 June 1849 Henry Lipscombe of Leatherhead, carpenter; Arthur Philip Groom, steward. Half of property at 43/1. Admission of Henry as son and heir of Sarah Lipscombe, who died 12 March 1845. Charles Bradford had been admitted 1 November 1810. Value/Rental Rent 1d. Fine £4.17s.6d.

43/6 Memorandum & Letter 16 August 1855 – 16 December 1873 James Edser; William Dixon; Albert Dixon, to Symes and Co. Copy memo dated 16 August 1855. J. Edser depositing Title Deeds of copyhold property as security for mortgage for £225. With letter of 16 December 1873 from Edser’s assignees to Gadesden. A Dixon. ‘Claim fully paid, memo discharged and will be delivered to you (Symes, Sandilands & Humphrey, solicitors) when found. Memo and letter endorsed 16 December 1865 and 16 December 1873. [See 43/13].

43/7 Agreement for Sale 1865 Edward Watkin Edwards of Basinghall Street, assignees in bankruptcy of James Edser of Vincent Square, Westminster, builder; James Toleman of Goswell Street, Mddx, paper stainer, trade assignee of J. Edser; Augustus William Gadesden of Lower Tooting. All that copyhold cottage and garden in occupation of — and those two orchards in occupation of Picknell, baker in Manors of Fitznells and Ewell & Cuddington. Agreement to sell for £250. Abstract of title to commence with: Admission on 26 August 1772 of Mary Bradford to a tenement held of Manor of Fitznells and as to remainder of premises admission on 1 November 1810 of Thomas Bradford to a tenement held of Manor of Ewell & Cuddington. [Owners: 1772 Mary Bradford (part); 1810 Thomas Bradford (other part); 1865 James Edser (assignee E Edwards); James Gadesden.

43/8 Deed of Enfranchisement 30 April 1866 The White Horse and other properties. Ewell. Edward Richard Northey to Augustus William Gadesden. Copyhold messuage, pieces of land & hereditaments to which A.W. Gadesden admitted 19 March 1866 viz: 1) Messuage or tenement formerly known by the name or sign of The White Horse in Ewell, subsequently pulled down, and two messuages erected, situated in High Street, together with yard, chaise house, stable warehouse, salt rooms, and drying room behind the same, formerly in occupation of Richard Arthur and John Woodroffe, but now converted into one messuage in occupation of Mr. Boys. 2) Allotment in Purberry Shot in Ewell, Common Field, containing 3r 5p in occupation of William Butcher as a yearly tenant, abutting N. on lands belonging to William Butcher, E. on road from Epsom to Ewell, S. on lands belonging to Rev. James Ivory Holmes, W. on land belonging to Thomas Gadesden. And is the third of allotments awarded by Inclosure Act to Mary Ann Cleaver in lieu of her copyhold common field land and numbered 393 on Inclosure Map. 3) Also piece of land 1a 3r 10p in Ewell Marsh, now in occupation of William Hobman as yearly tenant, abutting N. on land of William Hobman, E. on road from Ewell to Chessington, S. on land belonging to Miss Trotter. This is the fourth allotment to Mary Ann Cleaver numbered 422a on map. Covenant to produce Title Deeds viz: 15 April 1775 Probate of Will of Edward Northey, dated 11 February 1772. 1 October 1821 Declaration of Sale 1. William Northey; 2. Edward Northey; 3. Edward Richard Northey; 4. James Hore; 5. James Mogridge. 6 February 1823 Deed of Sale 1. Wm. Northey; 2. Edward Northey; 3. Edward Richard Northey; 4. Archdale Palmer; 5. James Hore; 6. James Mogridge. 1823 Hilary Term. Exemplification of Recovery. Mogridge, Hore, and Edward Northey. Memo endorsed: 24 June 1903 Deed. 1. James Philip Gadesden, Augustus W. Gadesden, and Edmund Henry Gadesden; 2. John William Parker. Sale of piece of land coloured green, i.e. item 2. Value/Rental £394.2s.11d. & £18.0s.11d., stewards for compensation. [Enfranchisement see 1094/1/41/1].

43/9 Pedigree c. 1870 James Hebard; Charles Hebard Endorsed: Hebard & Gadesden Pedigree. Philbricks, Girdlers Hall. Pedigree showing the heirship to Charles Hebard, deceased. James Hebard (d. 24 October 1813) m. Mary Barnett (d. 13 February 1831) at Ewell 12 October 1784. Their children were all born at Ewell – James b. 24 November 1785 d. 9 April 1847; Sarah b. 28 August 1787; Mary b. 20 February 1790; Isabell b. 9 January 1792 (m. Moses Martell); Emily b. 5 July 1794 (m. John C Hudson); Charles b. 25 March 1796 d. a bachelor 8 March 1870; William b. 9 September 1799 d. a bachelor 11 May 1865. James Hebard, Jnr. married Catherine Jane Hudson at St. George’s, Hanover Square, 3 January 1818. Their children were all born at Ewell – Catherine Jane b. 27 September 1819; Mary b. 19 April 1821 (m. Geo. Tabor); James b. 23 May 1823; Isabella b. 8 November 1825 (m. Edward Hillyard); Adelaide b. 31 August 1828; Helena b. 13 February 1831; Matilda b. 3 November 1833; Charles b. 22 June 1836. James Hebard, Jnr. buried at . William Hebard buried at Barnes cemetery. Charles Hebard buried at Stoke Church, Guildford.

43/10 5 April 1821 Declaration and Certificates John Corrie Hudson, declarant; Charles Hebard. 5 acres of land, formerly 2 pieces of 3a 2a 1r 8p situate on Ewell Marsh, in occupation of George Stone. Plan see over, allotted to Charles Hebard on the division of the estates under the Will of James Hebard (his father), among his seven children on death of his widow, and devised by Charles Hebard under his Will. John C. Hudson, brother in law, makes a declaration identifying the persons in the attached certificates. James Kitchen Hebard, oldest son of James Hebard, Snr., was known always as James Hebard. Charles Hebard died 8 March 1873 leaving his nephew James Hebard the grandson as his heir. a) James Hebard and Mary Barnett, both Ewell, married at Ewell, 24 October 1784. Witnesses: Richard Wafer; Henry Kitchen, Jnr.; Abraham Gardiner. b) James Kitchen, son of above, baptised at Ewell, 23 December 1785. c) Charles Kitchen, son of above, baptised at Ewell, 22 April 1796. d) James Hebard and Catherine Jane Hudson married at St. George’s, Hanover Square, 3 January 1818. Witnesses: John Corrie Hudson; Mary Hebard; Mary Hudson. e) James Hebard, formerly schoolmaster, died 9 April 1847, of North Audley Street, aged 62. f) James, son of James, schoolmaster, and Catherine Hebard, married 6 July 1823, at St.George’s, Hanover Square. (Abode North Audley Street). g) Charles Hebard, gent., died 8 March 1870, at Guildford, aged 73. h) Isabella Hillyard, Heckington, Lincs, buried 5 February 1869, having died aged 43.

43/11a Envelope. May 1872 Containing 43/11b and c

43/11b Report & Valuation 11 May 1872 Valuation lands of Edward Toppins. 1) Two inclosures of rough neglected orchard ground separated by narrow footway 2a 0r 1p. 2) Cottage formerly on one plot fallen down from decay. Far back from road, distance from any railway station or road used by public conveyances, too isolated to be used as building land, and not eligible anyway. Copyhold of Manor of Ewell & Cuddington. Use as pastureland only. Value £212.

43/11c Admission May 1872 Mary Bradford, wife of John (yeoman); Lord of the Manor of Fitznells, Anthony Chamier; Andrew Harrison; William Nassau Elliott; Saville Reads, steward. Admission of Mary Bradford, Manor of Fitznells, 26 August 1772, as niece and devisee of William Davis, husbandman, of Clapham. 1 messuage & 1 orchard above 1 rood near Common Pound. Rent 1s 8d. Formerly occupied by George Batten, then William Bradford and Richard Cooper. Rent 1s.8d. Heriot 5s. Fine 3s.4d.

43/12 Order in Bankruptcy 20 November 1873 James Edser, deceased, late Vincent Square, Westminster, a bankrupt; Mr Gadesden; Albert Dixon, Solicitor to assignees. Court approves sale to Mr. Gadesden of the copyhold land in Ewell referred to in Toppin’s valuation (43/11b), forming part of Edser’s estate.

43/13 Copy of draft Admission 1874 A.W. Gadesden, Manor of Ewell & Cuddington. Copyhold messuage, barn, orchard, and yard (except 12 rods formerly surrendered by Mary Bradford to Thos. Corbatt or Cobbatt), 12 October 1749. Allotment on Chessington Common ½ a 0r 27p allotted to Mary Bradford in lieu of common right. Admission of Augustus William Gadesden. Recitals: 24 November 1842 Henry Bradford admitted to half; Sarah Lipscombe admitted to other half. 5 June 1849 Henry Lipscombe as son & heir admitted to Sarah Lipscombe’s half. 5 June 1849 James Edser admitted to whole on surrender of Henry Bradford & Henry Lipscombe. 18 November 1857 James Edser declared a bankrupt. Assignees Edwin Walker Edwards and James Toleman. 18 April 1864 James Edser died. 20 November 1873 Order of Court of Bankruptcy. Peter Paget now official assignee. 1865 A.W. Gadesden agreed to purchase for £250. Property vested in A.W. Gadesden. Value/Rental Rent 2d. Fine £7.

43/14 Order for Exchange of lands [Plan attached]. 18 July 1878 Inclosure Commissioners, Rev. Alexander Henry Bridges of Beddington House; Augustus William Gadesden. Enclosure Acts 1845–76. First schedule: Lands taken by A.W. Gadesden. Part of Ewell Mills Estate. 2 houses, gardens, etc. 0a 2r 8p. 6 Houses, gardens, etc. 1a 0r 12p. All known as Lower Marsh Cottages. Upper Mills Pasture 0a 1r 24p. Upper Mills Pasture 0a 0r 24p. Upper Calverley Slips Pasture 0a 0r 2p. Total 2a 0r 10p. Together with all rights of way of A.H. Bridges over road from A to B. Second Schedule: Land taken by A.H. Bridges. Part of Ruxley Farm. Chovers Field, arable 0a 1r 2p. Ditto 2a 2r 8p. Ditto 1a 0r 20p. Ditto 0a 0r 32p. Part of Fitznells Farm. Little Whitelocks meadow 0a 2r 28p. Ditto 0a 0r 5p. Lower Great Whitelocks 0a 0r 25p. Total 5a 0r 0p. Memo endorsed 14 July 1878. A.H. Bridges covenanted to make a good fence between Ewell Mills Estate and Ruxley Farm and Fitznells Farm and maintain necessary culverts, channels and drains for free passage of water from these farms to the old bed of the River.

43/15 Deed of Covenant 19 July 1878 Rev. Alexander Henry Bridges; Augustus W. Gadesden. A.H. Bridges covenants to erect a substantial quickset hedge and ditch between Ewell Mills Estate and Ruxley and Fitznells Farms, and to maintain water channels to allow passage of water from Ruxley and Fitznells to the bed of the river. Plan resembles plan at 43/14 but has plot numbers (presumably OS numbers) (inserted on copy with 43/14) viz: No on Plan 43/14 No on Plan 43/15 1 146 2 148 & 149 12 185 (part) 11 142 (part)

43/16 Grant of Wayleave [Plan attached] 27 February 1901 A.W. Gadesden to Epsom Rural District Council. Wayleave for sewer on land of A.W. Gadesden, a plan overleaf viz. from Heatherside Road towards River. Value/Rental £140.

43/17 Sheet 1 Conveyance on Sale [Plan attached]. 31 January 1902 James Philip Gadesden, Esq. of Elsham Hall, North Lincs.; Edmund Henry Gadesden, Esq. of Sherborne, Dorset; Emma Maria Theresa Gadesden of Ewell Castle, spinster; James Armstrong, of London, Solicitor; Edward Feetham Coates, Esq., of Tayles Hill. Sale by Gadesden (as Executor of A.W. Gadesden who died 15 August 1901, Will proved 16 November 1901) to E.F. Coates. Closes of land, total 13a 2r 21p described in 1st schedule and shown on Plan overleaf. Covenant by purchaser to erect 5’ fence or wall along W. side of 359, 360, and 370. No buildings to be erected, no trade or manufacture etc. to be carried on. First schedule: Relates to Nos. on OS plan: 222 (2.949a), 355 (0.980a), 356 (0.755a), 354 (1.128a), 353 (0.819a), 352 (2.133a), 351 (1.078a), parts of 360, 359, and 370 (3.187a). Total quantity of land 13.629 acres. Value/Rental £5237.10s.0d.

43/17 Sheet 2 Conveyance on Sale 31 January1902 Gadesden to Coates. 2nd schedule. Deeds to be produced. 14 July 1852 Monro; Tregonwell & Munro; Munro, Bagley & Robertson; Monro; Gadesden; Flower. 15 July 1852 Gadesden; Flower; Monro; Monro; Munro, Bagley & Robertson; Tregonwell, Monro & Robertson. 17 May 1853 Monro; Monro, Gadesden, Tregonwell & Robertson; Tregonwell, Robertson & Markland; King. 18 May 1853 John Tregonwel; . 9 April 1857 Deed Poll. Alexander; Randell & Carruther. 24 August 1858 Tregonwell, Robertson & Markland; Gadesden, Wainwright & Dunn; Symes. 10 September 1874 Wainwright & Thompson; Dunn; Gadesden; Dunn; Wainwright, Thompson & Dunn. 29 September 1877 Wainwright, Thompson & Dunn; Gadesden. 12 October 1871 J.J. Blake; Farquhar & Hutt; Perrin; Shandak; Wm. Butcher; A.W. Gadesden.

Bundle 21 Lease of Ewell Castle, 1843, with inventory

21/1 Lease of Ewell Castle 13 January 1843 Parties: Matthew Munro; Wm. Rutter Bayley; Wm. Robertson, Trustees under Will of Hector William Bower Monro (died 20 March, 1842); Henrietta Lewina Monro of Edmondsham, Dorset (widow of H.W.B. Monro); James Gadesden of Ewell Castle (late of Harefield House, Cheam). Lease for 10 years from 25 April 1842, rent £380 per annum. Lessors paying rates, land tax, etc. Mansion Ewell Castle with pleasure grounds, gardens, farm buildings, gardener’s cottage etc. lately residence of Thomas Calverley (deceased) with shooting rights over about 1,000 acres in Ewell and adjoining parishes, being land owned by Hector W.B. Monro and several paddocks: Home Field, 3a; Mount Field (or Banquett Field) 3a 2r; The Mount 2r; Diana’s Dyke 2a; West Paddock beyond Cartlodge 4a 2r; (Diana’s Dyke and 1a 1r of N part of West Paddock ‒ lessors were only tenants of Samuel Farmer); Orchard by Garbrand Hall 3a 2r; Lower Lyncroft 2a 3r; Lyncroft 1a 2r; Lyncroft Orchard 1a 2r; Upper Lyncroft 2a 2r; Inner (or Further) Lyncroft 1a 2r; Gun’s Close 1a 3r; Little Ricketts (by Mrs Barrett’s field) 1a 2r; Arable Field by Reigate Road 2a. Recited that by his Will Hector W.B. Monro gave all his landed property, furniture, plate and linen to Munro, Bayley and Robertson in trust for his son Hector when he attains 21. Residue (including books and pamphlets) to his widow Henrietta.

21/2‒3 Admission to lands in Manors of Ewell and Cuddington 7 March 1844 Matthew Munro; William Rutter Bayley; William Robertson, being Trustees under Will of Hector William Bower Monro. Recited that Thos. Calverley died 11 February 1842 having devised his Mansion called Ewell Castle and all his other lands in Ewell and all his messuages, tenements and lands in Cuddington and Long Ditton and all his other real estate anywhere. Hector W.B. Monro died 20 March 1842. Admission to copyholds forming part of H.W.B. Monro’s estate. 1st Estate ¼ plus ⅓ of ¼ of following: 8 acres of land in Ewell Common Field; 9a 3r in Furze Hill; barn, orchard and 1½ acres (formerly described as 1 acre); allotment 2a 13p in Money Pitt Shot, in Ewell Common Field; allotment 1a 3r 18p on Kingston Common parish of Ewell (excluding part surrendered by Thos. Calverley to Thos. Reid in May 1812). To all of which Thomas Calverley was admitted in March 1812 by surrender of William Browne. 2nd Estate 2/4ths plus ⅔ of same properties (excluding part transferred by T. Calverley to T. Reid as before). To all of which Thos. Calverley was admitted in 1812 on surrender of John Elsey and Thos. Westfold. 3rd Estate Messuage with 12a land, barn and stable, garden and orchard occupied formerly by Adam Johnston, afterwards Roger Bundy, organ maker, since by James Burgess afterwards Henry Kitchen, then George Barnes and now —; another messuage erected on part of said premises formerly occupied by Geo. Barnes and now of —; another messuage erected on the other part now in occupation of —; allotment on Kingston Common 3r 24p formerly occupied by Geo. Barnes and now —. To all of which Thos. Calverley admitted in 1813 on surrender of Edward Clarke. 4th Estate Piece of garden ground abutting S. on land of Vicar of Ewell, W. on land of Sir Lewen P. Glyn, N.E. on part of Ox Lane, N.W. on freehold land formerly conveyed to Thomas Calverley by Sir Lewen P. Glyn. To all of which Thos. Calverley admitted 1829 on surrender of Sir Lewen P. Glyn. Rents: 1) 1s.; 2) 2s.; 3) 5d.; 4) 1d. Total fines £412.10s.0d.

21/4 Duplicate Conveyance 1 August 1845 Matthew Munro; William Rutter Bayley and William Robertson, Trustees under Will of Hector W.B. Monro; and Henrietta Lewina Monro, widow of H.W.B. Monro to Epsom & Croydon Railway Co. Other names: Hector Monro; Eleanor Monro; Isabella Monro; and Mary Monro – children of Hector W.B. Monro all under 21. Conveyance of 2a 1r 12p freehold land in respective occupation of William Gardiner and James Pinnion as yearly tenants being part of piece of land No. 20 in the Railway Co.’s map of Ewell. Plan attached. Shows land in shape of H on West side of Reigate Road [railway presumably goes through bar of H] abuts West on Northey, East on Glyn. Company agrees that if station is built within sight of windows of Ewell Castle and considered by occupants to be unsightly, it will plant trees, shrubs and evergreens to conceal it. Consideration £343.13s.0d.

21/5 Inventory of furniture & effects at Ewell Castle 13 January 1843 Trustees of Hector W.B. Monro and James Gadesden. Leased by Monro’s Trustees to James Gadesden

21/6‒7 Lease and Release at Tolworth and Long Ditton 6/7 March 1820 1) Thomas Calverley of Ewell House; 2) Thomas Langley of Southborough, Kingston; 3) Lewis Cockran of Long Ditton, Trustee. Sale by Calverley to Parties 2 and 3 on trust for Thomas Langley (Party 2) of 2a or 18p land on Tolworth Common abutting N. on Ditton and Ewell Turnpike Road, E. on land of Thomas Langley, S. & W. on land of William Taylor, the land which is no. 276 on Tolworth Inclosure Plan being an allotment of common land in respect of Thomas Calverley’s holdings in Tolworth viz: part of Lower Seven Acres 4a 0r 2p; Tangier Meads 6a; The Ditton 6a 1r 30p; and Northfield 9a 0r 15 p. All above freehold in occupation of James Grumbridge. Consideration: £44.7s.3d. Bundle 28 Conveyance of Ewell Castle to James Gadesden, 1852

28/1 Sheet 1 Conveyance and Covenant to surrender 14 July 1852 Capt. Hector Monro of Edmondsham, Dorset; St. Barbe Tregonwell; Edward Augustus Monro; Matthew Monro of Fritham, Hants; William Rutter Bayley of Honiton, Devon; William Robertston of Mount St., London; Henrietta Lewina Monro; Isabella Monro; Mary Monro of Edmondsham, widow and daughters of Hector W.B. Monro; James Gadesden; William Flower of Bedford Road, London. Mary Monro executed the Deed on attaining 21 in 1855; another daughter Eleanor married George Barnes Northcote and died before date of this Deed. Schedule of property corresponds with that in document 23/2 with slight variations as notes below. It is recorded in Deed that an investigation of H. Monro’s title a small deficiency appeared between actual quantities of land and those represented in the contract. The proposed consideration was reduced to £500. Conveyance in fee of freeholds, Covenant to surrender copyholds Hector Monro to James Gadesden: Ewell Castle, Manors, farms and lands in Ewell and Long Ditton and copyholds in Manors of Ewell and Cuddington being all the properties derived by Hector Monro from Thomas Calverley (except items already sold). First Schedule Firstly The Manors of Fitznells, Buttalles, Shawford or Ruxley, Manor house Ewell Castle with outbuildings etc.: The Walk or Pleasure grounds, 2 roods (Inclosure Award no. 261); The Avenue, 1 rood 36 perches (no. 303). (All the property in this Schedule, except the Avenue, occupied by James Gadesden under lease of 13 January 1843). Secondly – corresponds exactly with ‘secondly’ in document 23/2. Thirdly – as in 23/2 except for: Pond Piece 3a 2r 9p now described as Lower Field; Pond Piece (no. 343) and allotment called Great Marsh Pond (including no. 415) total 4a 3r 2p and occupied by William Steer. Fourthly – as in 23/2, now occupied by James Gadesden. Fifthly – Allotment of land in Kingston Common (no. 472) 1a 3r 32p awarded in Inclosure to Mildred Batchelor and William Brown and formerly occupied by James Waghorn [This cannot be the same as the fifth property in document 23/2]. Sixthly – as in 23/2 (no. 85) area 3a 1r 6p. Seventhly – as in 23/2 (no Inclosure Award number). Eighthly – 3 fields in Ewell Marsh occupied by Francis Charman at £36 per annum (nos. 331, 332, and 338), area 1a 1r 3p, 2a 2r 34p, 4a 2r 19p; 2 cottages and orchard occupied formerly by William Butcher and now Ann Beams (nos. 346 & 353), 3r 24p, 1a 1r 22p; 2 pieces of land formerly 3 pieces – The Vineyard (no. 356); Orchard and Stacey’s Field (no. 329) occupied by William Wood; Chalk Pit Piece (no. 408) occupied by Robert Brown; and all the freehold lands and hereditaments in Ewell, Long Ditton or elsewhere in Surrey which are devised by the Will of Thomas Calverley and Hector W.B. Monro except certain pieces of land about 2a which have been sold to Croydon Rly. Co. by Hector Monro’s Trustees (see document 21/4). Second Schedule – Copyholds 1) All that undivided one fourth share and one third of one fourth of: 9a 3r in Furze Hill (nos. 351 and 352); barn, orchard and garden, and 1a 2r (in a former admission wrongly called 1a) of land adjoining the garden (part of no. 277); 2a 13p in Money Pit Shott (no. 391); allotment of copyhold land in Kingston Common 1a 3r 18p (no. 452a) (except part surrendered by Calverley to Reid on 4 May 1812). [The share of 8a in Ewell Common in bundle 23/2 is omitted here] 2) And another two fourths and two thirds of one fourth of same property 3) Messuage 12a land etc. and messuage & cottage created thereon etc. (no. 328) as in bundle 23/2. Thomas Calverley admitted to all at rent of 5d. from E. Clark. [3r 24p on Kingston Common in 23/2 is omitted here]. 4) As in bundle 23/2 ‒ fourths and all the copyholds in Ewell, Cuddington. J.D. deviser & Thomas Calverely to H.W.B. Munro. Consideration £43,000, fixtures and chattels, £1500 for copyholds

28/1 Sheet 2 Conveyance and Covenant to surrender 10 July 1852 Third Schedule Fixtures, household goods, furniture etc. at Ewell Castle, formerly the property of Thos. Calverley and/or Hector W.B. Monro. Memo endorsed: The piece of land called The Vineyard (Inclosure Award no. 356), ‘eighthly’ in First Schedule, was sold on 17 October 1855 by James Gadesden to James Joseph Blake. Bundle 32 Mortgage of Ewell Castle and other properties, and of Ewell Grove, 1852, with notes on lands previously acquired from William Butcher

32/1 Deed of Enfranchisement of Northey and Butcher copyhold land 25 October 1833 Edward Richard Northey of Woodcote Green, Epsom; William Butcher, auctioneer, of Epsom; William Everest of Epsom. James Andrew; James Waghorn; John Mason; James Western – homage. James Hebard – Groombridge. Surrender Out of Court 4 February 1833 of freehold granted by Northey to Butcher for £70. Since in occupation of Groombridge (Purbury Shot). Ewell Common Field (6a 20p), and Purbury Shot (3r 17p), and Ewell Marsh (freehold 2a 1r 8p), acquired by Hebard in 1802 in lieu of 7a copyhold and 3 pieces of land in Common Fields. Value/Rental £70.

32/2 Marriage Settlement 12 June 1834 William Butcher, auctioneer of Epsom; Elizabeth Stevens, spinster, of Clapham Road; Kennington and Charles Hall, miller of Ewell; James Butcher, carrier, Red Lion St., Clerkenwell; also Mary Ann Cleaver. Recital of document 32/1: Northey and Butcher. Land to be held in trust for Butcher by Charles Hall and James Butcher for intended wife of William Butcher – Elizabeth Stevens. Brickfield with kiln, cottage, bounded E. by Ewell to Epsom Turnpike Road, W. by land in occupation of — Gardiner, N. by land of Edward Richard Northey and — Clarke, S. by land of Mary Ann Cleaver, deceased. 7a being the property referred to in 32/1. 10s payment.

32/3a Will and Probate 4 February 1840 Charles Bradford, sawyer, of Epsom, deceased. Henry Bradford, carpenter, Epsom (brother); Thomas Lipscombe, carpenter, Leatherhead, (brother-in-law), executors. Sarah Lipscombe. Rents & profits of property to be divided equally between Sarah Lipscombe, sister of Charles Bradford, and his brother Henry. Will signed 1 June 1839. Probate granted to Henry Bradford before Frederick Thomas Pratt, D.L., surrogate of Rt. Hon. Herbert James King. Deputy Registrars: Charles Dynely; John Iggulden; W.J. Gostling (Canterbury). 24 November 1842 Probate presented at Manor Court. Homage: James Andrew; James Western; James Waghorn.

32/3b Memorandum of Agreement of Sale 28 August 1829 Benjamin Bradford of Leatherhead, to Charles Bradford of Epsom – Ewell Lower Common. Sale of orchard in Ewell Lower Common. Value/Rental £70 at £12 per annum.

32/3c Receipt for payment 11 October 1830 Benjamin Bradford; Charles Bradford Receipt for £10 Value/Rental £10.

32/3 d Receipt for payment 24 December 1832 Benjamin Bradford; Charles Bradford Receipt for £10. Value/Rental £10.

32/4 Copy of Burial Register 9 May 1849 Sarah Lipscombe of Leatherhead Burial Registry entry: Sarah Lipscombe, 63, buried 20 March 1845 at Leatherhead. Extract signed: B. Chapman.

32/5 Mortgage of Ewell Castle and other properties 15 July 1852 The parties are: (1) James Gadesden, Ewell Castle (2) William Flower of 28 Bedford Row (3) Hector Monro, Capt. of Edmonsham (4) Henrietta Lewina Monro, widow; Isabella Monro; and Mary Monro, of Edmonsham (5) Matthew Monro of Fritham, Hants; William Rutter Bayley of Cotford, Nr. Honiton; William Robertson of 122 Mount St., Hanover Square (6) St. Barbe Tregonwell of Edmonsham, Edmund Augustus Monro; William Robertson Witnesses: J King; George Holder; Edward Markland; Lewis Miller; Daniel Burton. Endorsement: James Gadesden to St. Barbe Tregonwell; Edmund Augustus Monro; and William Robertson. Mortgage in fee of the Mansion House called Ewell Castle and divers Manors, farms, land etc. in Ewell and Long Ditton. £25,000 interest 1) Recital of Will of Hector William Bower Monro 2) Mortgage raised by James Gadesden 3) Schedules of properties involved, listed 1 to 8. [These are the properties in document 28/1, first schedule, with a few discrepancies, perhaps copying errors in 28/1]. 13 March 1842 Will of Hector William Bower Monro. All property in Trust for his widow Henrietta Lewina Monro. Trustees: M.W. Rutter Bayley, and Wm. Robertson. £1,000 per annum to her including marriage settlement as long as she remained a widow. On her remarriage £600 p.a. to his daughters until his son becomes 21. £200 per annum for his education in the meantime. Hector Monro at 21 to come into all his properties but to continue the allowance to his mother. Widow appointed sole executrice and residuary legatee. 20 March 1842 Hector Wm. Bower Monro died leaving widow Henrietta Lewina, son Hector, daughter Eleanor, later wife of George Barons Northcote, now deceased, and his surviving daughters Isabella and Mary. Hector became 21 on 4 October 1848. 14 July 1842 Mortgage of £25,000 at 4% to be repaid by July 1857. The parties are: (1) Hector Munro (2) St. Barbe Tregonwell; and Edmund Augustus Monro (3) Matthew Monro; William R — Bayley; and William Robertson (4) Henrietta Lewina Monro; Isabella Monro; and Mary Monro (5) James Gadesden (6) William Flower £7,400 already paid by James Gadesden to Hector Monro, a further £35,600 (£43,000 in all) properties released to James Gadesden. First Schedule 276 part and 277, Manor of Fitznells, Buttalls, Shawford, Ewell Castle etc. 262 26 Homefield 3a 260 Mountfield or Banquet House Field 3a 2 259 26 Mount 2r 255 West Paddock beyond Cartlodge 3a 1r 326 The Orchard by Garbrand Hall 3a 2r 325 Lower Lyncroft 2a 3r 330 part, Lyncroft 1a 2r 333 Upper Lyncroft 3a 2r 337 Inner Lyncroft 1a 2r 336 Guns Close 1a 5r 78 Little Ricketts (by Mrs Barrett’s field) 1a 1r 384 Field by Reigate Rd. at N. end 2a 261 The Walk 2r 303 The Avenue 1r 34p Second Schedule 82 and 83 Fitznells Manor 361 North Looe 56 Shepherd’s Mead 5a 8p 57 Lower Great Whitelocks 6a 21p 59 Great Northcroft 7a 1r 14p 61 Little Chamber Mead 1a 2r 24p 62 Great Chamber Mead 4a 3r 37p 73 Nearer Long 3a 2r 60 Little Northcroft 4a 10p 67 and 68, Crabtree Ricketts 8a 29p 63 Hillfield 4a 27p 64 Hog Mead 7a 18p 75 Clay Pitt Close 4a 2r 21p 77 Ricketts Meads 4a 2r 3p 84 Orchards 1a 30p 71 Little Mol Croft 6a 1r 8p 70 Middle Mol Croft 4a 2r 16p 69 Great Mol Croft 4a 2r 16p 72 part, Long Mead 1a 3r 74 Abridge Pond Close 3a 1r 19p 76 Little Ricketts 7a 66 Great Ricketts 8a 11p 65 Way Close 3a 1r 2p 80 Walnut Tree Field 3a 2r 11p 361 Farm House and Homestead North Looe 1a 2r 32p 363 Home Field 7a 2r 4p 364 Mizeden Bottom or North Looe 8a 2r 22p 367 Chalk Pit Field 16a 22p 368 Ten acres nr. Looe 9a 3r 16p (or N. Looe 9 acres) 369 Thornfield or N. Looe 7a 3r 19p 371 Lower Brockley 11a 1r 375 part, Upper Brockley 10a 1r 26p 375 part, Little Brockley 6a 1r 23p 365 Nursery Field or N. Looe Four Acres or 4a 22p 366 Nursery Wood or N. Looe Wood 362 Lower Barn Field or N. Looe Four Acres 4a 370 Upper Barn Field or N. Looe Six Acre 6a 2r 24p 375 part, Boners Land 16a 2p 372 Broad Oak Field with plantations 33a 38p 374 Upper North Looe 71a All, including Fitznells, contains 337a 2r 21p formerly in occupation of John Mower and now — Mower. Third Schedule 239 Long Down Farm and the Suckling Houses Long Down 61a 9p Buckle’s Gap Piece 10a 20p Sheep Walk 55a 26p Long Raydon 28a 2r 27p Pit Piece & Long Down 24a 1r 37p Pond Piece 2a Clod End 9a 2r 37p Garden yard and homestead 1a 2r 3p Clod Plantation 3r 35p Middle Long Down 30a 1r 35p Further Long Down 7a Long Hayes 5a 1p Long Garden, yards and homestead 1a 3r Short Hayes 7a, Down Furlong and Short Furlong 37a 3r 32p Woe Furlong 6a Homestead and garden 1r 11p All the above distinguished by Nos. 384, 385, 386 340 Suckling House Field or Sheep House Field 7a 34p 343 & 415 Pond Piece and Great Marsh Pond 4a 8r 2p 231 & 342 Lower Field and Stray Park 5a 32p 347 Further Guns Close 4a 1r 10p Formerly in occupation of Messrs. Gardner and Pinnion, late Joseph Muggeridge, and now William Steer. Schedule Fourth Shawford or Ruxley Manor Farm with land 249a 1r 39p and 223a 3r 29p being in Ewell, and 25a 2r 12p in Long Ditton 475 Park and Lower Seven Acres 4a 9p – Long Ditton 486 and 487 Fongress Mead 6a – Long Ditton 48 Ditton Six Acres 6a 1r 30p – Long Ditton 489 North Field 9a 15p – Long Ditton 5 Bakers Mead 2a 1r 38p 6 West Field 6a 1r 11p 7 Lower Seven Acres (part in Ditton) 3a 1r 19p 8 Keys Field 10a 3r 34p 9 Brick Kiln Close 3a 1r 30p 10 Lower Barn Field 12a 11p 11 Upper Seven Acres 7a 3r 15p 12 Part of Hawkins Mead 1a 1r 24p 13 Other part of Hawkins Mead 10a 1r 33p 14 Talworth Seven Acres 7a 32p 15 Talworth Six Acres 6a 3r 21p 17 Mossey Close 7a 1r 8p 14 Little Dingleys Pasture 5a 1r 11p 19 Great Dingleys 9a 2r 34p 21 Farm House and Homestead 3a 2r 39p 20 Dove House Cottage 38p 22 Orchard Mead 1a 2r 35p 23 Cottage garden and orchards 2r 24 Upper Barn Field 6a 3r 8p 25 Bradfords Field 6a 2r 32p 26 Barn Field 5a 8p 27 Common Seven Acres 6a 3r 28 Little Broadmans 12a 2r 16p 29 Great Broadmans 10a 1r 21p 30 Dove House Field 7a 2r 22p 31 Marsh Coppice 6a 24p 33 Little Chiveys Field 4a 1r 28p 35 Great Chiveys Field 6a 3r 32p 34 Fowlers Croft 4a 3r 2p 44 Fendalls Close 5a 2r 6p 36 Cuckholds Haven 4a 2p 39 Chiveys Mead 4a 1r 24p 42 East Mead or Hither Four Acres 3a 29p 43 Cuckhold’s Close 2a 3r 436 Marsh Piece 12a 9p 442 Cottage & garden by river 2r 16p 443 Common Piece 9a 3r 2p All formerly in tenure of Edward Hammond, afterwards Edward Harlee Playford, and now James Gadesden. Fifth schedule Land in Kingston Common in Ewell 472 1a 3r 32p awarded to Mildred Batchelor, widow of William Brown, formerly in occupation of James Waghorn, and then of R. Waghorn. Sixth schedule 85 Mill Meadow 3a 1r 6p bounded in S. by farm yard of Upper Mill, E. part by river, N. by garden of Lower Mill, W. by premises secondly described, now in occupation of Charles Hall. Seventh schedule School House built by Thomas Calverley, now used as National School. Also 11p land as playground in tenure of Revd. Sir George Glyn, Sir John Rae Reid and William Charles Lempriere. Rent £13 per annum. Eighth schedule Three fields in Ewell Marsh late occupied by Francis Charman. Rent £36 per annum. 331 1a 1r 3p; 332 2a 2r 34p; 338 4a 2r 19p 2 cottages & orchard formerly William Butcher, now Ann Beames. 346 3r 24p 353 1a 1r 22p 356 & 329 Formerly three pieces called The Vineyard, Orchard, and Stacey’s Field (The Orchard and Stacey’s Field now one), now occupied by William Wood. 405 Chalk Pit Piece in occupation by Robert Brown. Signatures: James Gadesden, Hector Monro, HL Monro, Isabella Monro, Mary Monro, William Bayley, William Robertson, SB Tregonwell, William Flower, William Monro, Edmund A. Monro. Witnesses: JD King, George Helder, Edward Markland, Lewis Miller, Daniel Burton. Endorsement: James Gadesden to St. Barbe Tregonwell, Edmund Augustus Monro and William Robertson. Mortgage in fee of the Mansion House called Ewell Castle and divers manors, farms, land, etc. in Ewell and Long Ditton. £25,000 interest.

32/6 Conveyance. Attested copy of Disentailing Deed 30 January 1854 James Hebard of North Audley St.; Samuel Ritchie of Richmond Villa, Tunbridge Wells; Mary, wife of Samuel; Charlotte Cartwright of Upper Charlotte St., widow; Samuel Ritchie and Thomas Broadbent Cartwright; Trustees, of 4 Lothbury, London. William Jubb of Ewell, paper maker; Richard Burgess; James Hebard, grandfather of James Hebard; John Marter; Sarah Stevens, daughter of William Jubb; Thomas Stevens, husband of Sarah; Mary Broadbent, daughter of William Jubb; William Broadbent, husband of Mary; James Hickson, tenant; William Wells; Stephen Morris, tenant; Christopher Davis, tenant; William Chelsom, uncle of William Jubb; James Hebard, son of James Hebard, father of James Hebard; William Broadbent, son of Mary and William; Edward Richard Northey; W. Wright. John Goldsworthy Shorter and Thomas Baker Baker, Commissioners for the County of Sussex. John T. Bankes, Registrar of Certificates, etc. Messuage with barn etc. and 1 acre of land called Nym or Vynes; 11 acres 1 rood 31 perches land on Kingston Common; and 41 acres 1 rood 10 perches near windmill, part of parcel conveyed to Railway. Part of four freehold messuages with appurtenances; copyhold messuage and copyhold farm and lands; 2 copyhold tenements with 3½ acres copyhold land. Note 1 mentions that 2 roods 28 perches were conveyed to the Croydon & Epsom Railway Company, 28 March 1846. Note 2 an attachment, declares that Mary Ritchie has been interviewed by the Commissioners and understands contents of Deed and consents.

32/7 Will of Charles Hebard (copy) 13 December 1865 Charles Hebard of 2 Wellington Place, Woodbridge Road, Guildford. James Hebard of Bow Church Yard, London, nephew of Charles; Charles Hebard of 16 North Audley Street, executors. George Stone, occupier of 5 acres in Ewell Marsh; Isabella Hillyard, niece of Charles; Edward Hillyard of Heckington, Lincs., surgeon, husband of 1; Mary Tabor, niece of Charles; George Tabor, schoolmaster, husband of Mary of Horsmonden, Kent; Adelaide Hebard, Helena Hebard, and Matilda Hebard, children of Charles’ brother James. Wright, Bonner & Wright, ? solicitors; George E. Philbrick, Girdlers Hall [crossed out and amended in pencil to WB and W]. Freehold field of 5 acres in Ewell Marsh.

32/8 Mortgage of Ewell Grove for £5,000 (house and land) 10 February 1868 Lady Maria Louisa Reid (formerly Eaton), widow of Sir John Rae Reid, Bart.; Joseph Robert Wilton of St. Ronan’s House, Great Malvern; Stephen Monckton of Maidstone, Doctor; William Charles Lempriere; Charles Winston; Richard Jefferson Eaton; Christopher Robert Pemberton; Sir John Rae Reid, son; George Charman; Mary Wordsworth, tenant; Thomas Hunt, tenant; , tenant; Sir Thomas Reid, tenant; Lady Elizabeth Reid, tenant, widow of Sir Thomas; John Pollard; Samuel Farmer; Henry Kitchen the elder; Henry Kitchen the younger, late of New South Wales; George Barnes; Sir George Glyn, Bart.; Thomas Calverley. Witnesses: Herbert Monckton, solicitor, Maidstone; Henry Rae Reid; Currer ? Busfeild. Ewell Grove — abutting on the road leading from Ewell to Banstead on the S.W. part, on Ox Lane on the N.E. and on the piece of land — which was formerly part of Ewell Common Field on S.E. Also a piece of land adjoining part of the above and situated in Hatch Furlong. Also land heretofore part of Nonsuch Little Park. Also 4 acres 1 rood and 35 perches in Hatch Furlong, bounded on W. by lands of Sir Thos. Reid, on S.W. by road leading from Ewell to Cheam, on E. by 2 pieces of covenanted land. Also land adjoining ground in front of the house on the one side and the road from Ewell to Cheam on the other. And the church pew formerly belonging to Henry Kitchen, and in the gallery erected by him.

32/9 Schedule of Deeds of Title to land in Ewell 31 July 1883 or later Edward Butcher and others; A.W. Gadesden; E.R. Northey; William Butcher. Extends from 25 October 1833 to 31 July 1883.

32/10 Label 31 July 1883 Document is part of a cover inscribed Mr Edwd. Butcher and others to A.W. Gadesden, Esq. Dated, in another hand, 31 July 1883. Written in pencil: Brickfield Lot 3.

Bundle 36 Further abstract of title to lands previously acquired from William Butcher, 1883

36/1 Abstract of title to freehold lands 27 March 1883 A.W. Gadesden. A. Coe, Bloomsbury Square, solicitor. 25 October 1833 Edward Richard Northey; William Butcher; and William Everest. Deed of Enfranchisement Northey to Butcher, see 32/1. 17 June 1834 William Butcher and Elizabeth Stevens. Marriage settlement, see 32/2. Notes – 13 June 1838 Charles Hall died; 16 April 1855 James Butcher died; 18 April 1855 Elizabeth Stevens died; 12 June 1874 William Butcher died. Children of the Butcher/Stevens marriage alive in 1883: Ann Shears Butcher; Elizabeth Butcher; Emma Butcher; and Edward Butcher, all over 21. William Thomas Butcher died 24 June 1858, intestate and unmarried; Thomas Butcher died an infant.

Bundle 51 Conveyance of railway land, 1855

51/1 Conveyance 25 January 1855 The London, Brighton & South Coast Railway; James Gadesden Esq., of Ewell Castle; Arthur Rennie Briggs, of Lewes, Trustee. Conveyance by Railway to Gadesden of 4 pieces of land adjoining railway at two bridges (Reigate Road and next bridge nearer Epsom, 1 rood 24 perches). Plan in margin. Gadesden now being owner of land from which pieces were originally severed and sold to Railway under ‘Act for making a Railway from the London & Croydon Railway at Croydon to Epsom’ (7 and 8 Victoria), this now consolidated with London Brighton & South Coast Railway under Act of Incorporation (10 Victoria). Railway to produce Indenture of 1 August 1845 between (1) Matthew Munro Esq., William Rutter Bayley Esq., and William Robertson Esq.; (2) Henrietta Lewina Munro, widow; (3) The Croydon & Epsom Railway. Account from Briggs receipted, enclosed. Value/Rental £15. Bundle 52 Notices to landowners regarding railway land, 1856‒73

52/1 Notice to Landowners 1 December 1856 Wimbledon & Dorking Railway, W.G. Roy, solicitor to James Gadsden (sic) of Ewell Castle. Parliamentary notice of intention to apply to Parliament for Act (The Wimbledon & Dorking Railway Act, 1857) with schedule of 25 properties of Gadesden in Ewell which are (1) in the line of proposed work or within 11 yards and (2) within the limits of deviation. Refers to plan of proposed Railways. See also copy of Particulars of Land to be Purchased, 28 October 1856. No. on Plan above: Description Owner Lessee Occupier 22 Mill stream James Gadesden Charles Hall Charles Hall Samuel Ritchie Charlotte Cartwright 24 Orchard James Gadesden Charles Hall Charles Hall 25 Meadow and footpath James Gadesden Samuel Henry Webb 26 Hop ground 27 Arable 28 Occupation Road 29 Meadow 32 Arable 34 Cottage, garden, and James Gadesden S.H. Webb Stephen Wiltshire orchard 36 Meadow, arable, 37 and pond James Gadesden William Sherwood 39 Meadow and pond James Gadesden William Trower 40 Meadow and pond James Gadesden Francis Charman 42/43 Meadows James Gadesden Thomas Coote 45 Garden ground James Gadesden Thomas Beams Description Owner Lessee Occupier Public highway and James Gadesden, S.H.Webb Webb (as to 26a Occupation Road and the Surveyors of Highways Occupation Road) Meadows James Gadesden S.H.Webb S.H.Webb 31&33 Garden allotments James Gadesden John Birdseye and footpaths Henry Smith Thomas Wicks Wm. Sleevemaker George Allen William Pilgrim, James Goodwright James Graffen Wm. Cheverton Benjamin Reed William Carter William Brock George Remnant John Remnant James Thomas William Neal Charles Sycamore Henry Booker John Beams William Reeves Benjamin James 41,44 Meadows and pond James Gadesden Francis Charman 47/48/49 3 cottages James Gadesden Unoccupied

52/2 Notice to Treat for Purchase of Land 11 September 1857 Wimbledon & Dorking Railway to Richard Richardson, Surveyor of Highways, Ewell; William Butcher of Epsom, agent for Railway. Notice to Treat for Purchase of Land under Wimbledon & Dorking Railway Act 1857 for 14 perches of land as marked in red on plan enclosed (on tracing paper). Encloses blank Schedule of Claims Form for this land. Plan is signed A.C.C. 5 September 1857. Plot 48a on deposited plan – part of public highway.

52/3 Particulars of Claim Undated (? 11 September 1857) Wimbledon & Dorking Railway to representatives of the late James Gadesden Esq. Particulars of Claim form for 8a 3r 22p of land owned by above. Schedule of Claim blank. Enclosed with Notice to Treat for Purchase of Land dated 11 September 1857. Plan nos. 25, 26, 26a, 27, 28, 29, 31, 32, 34, 36, 37, 38, 39, 40, 42, 43, 45.

52/4 Copy Particulars of Land to be Purchased 28 October 1857 Wimbledon & Dorking Railway re: estate of late James Gadesden Esq. Fitznells Farm Copy of Particulars of Land and Premises to be Purchased under Notice of the Railway Co. dated 5 September 1857 and the plan therewith. Total 17 pieces of land etc., acres 8a 3r 22p, all freehold and free of tithes. See Notice to Landowners 1 December 1856 No: 1094/1/2, and also Apportionment of Rents (50/1). Provides further details of land and rents, etc. Eight items comprising: part of Fitznells Farm, which contains in all about 116 acres, of which about 74a are under meadow, and about 42a under arable. Leased to Henry Webb at rent of £260, with additional rent of £15 for enlargement of farm house. Landlord reserving right to resume any portion up to 20a during the demise for building purposes, paying to tenant for all labour and dressings, only upon land so resumed. (See also 1049/1/50/1). Meadow, portion of that leased to Francis Charman at £9 per annum, tenant paying rates. Meadow and pond, portion of land held by Francis Charman at £14.14s.0d. per annum, tenant paying rates. Meadow and pond, portion of land held by William Trower at £19 per annum, tenant paying rates. Garden allotments let to Benjamin James, John Beams, John Birdseye, and 17 other tenants at 6s.8d. per annum, being at the rate of about £3.15s.0d. per annum, landlord paying rates. Meadows, portion of 310a (21a meadow and 289 arable), let to Thomas Coote for 16 years from March 1856 at £440 per annum for first 4 years, and £465 for remaining 12 years. Garden ground, portion of about 2r 27p let to Mr Beams at £4.0s.0d. per annum, tenant paying rates. Meadows, arable, and pond in hand. Signed by Wm. J. Blake, Croydon. Accompanies Claim for Compensation of 28 October 1857.

52/5 Copy Claim for Compensation 28 October 1857 William J. Blake on behalf of representatives of late James Gadesden, to William Butcher of Epsom, representing Wimbledon & Dorking Railway. Copy letter from Wm. J. Blake to Mr. Wm. Butcher (for Wimbledon & Dorking Railway), claiming £6,000 compensation on behalf of Mr. Augustus W. Gadesden, in respect of land amounting to 8a 3r 22p proposed to be purchased by Railway Co. in accordance with its Notice of 5 September 1857 and plan therewith. Makes various stipulations including that Railway must construct 2 level crossings at such points as may be selected by Mr. Gadesden. Mentions Mr. Webb’s and Mr. Coote’s Leases, all other tenancies are by verbal agreement. Value/Rental £6,000.

52/6 Calculations of Compensation 10 March 1858 Wimbledon & Dorking Railway; Gadesden estate. Fitznells Farm. Letter of 10 March 1858 (Blake to A. Gadesden) accompanies the calculations. ‘Wm. J. Blake’s idea of compensation in respect of the portion leased to Mr. Webb’ (i.e. part of Fitznells Farm) (due to A. Gadesden for land bought by Railway). Valued at £2,200 if taken as if Gadesden had a right to resume not more than 20a, and at £1,832 if he could not get possession of the land until the first breach in Mr. Webb’s lease, in 11 years’ time. Mr Webb to be entitled to a deduction from his annual rent, taken at £20 per acre. Letter from Blake to Gadesden accompanies. Value/Rental £2,200 or £1,832.

52/7 Summons to Settle Accommodation Works 2 June 1858 Wimbledon & Dorking Railway Co.; and Mrs. Maria Gadesden and her Trustees; and Mr. Samuel Henry Webb. Edward R. Northey, J.P. Summons to Mrs. Gadesden and the Devisees under the Will of the late James Gadesden Esq., and S.H. Webb as Lessee and Occupier, to appear at Epsom Petty Sessions Court on 9 June 1858, to settle differences between them and the Company as to number and kind of accommodation works to be made on the lands part of their estate, required by the Company and their dimensions.

52/8 Letter Proposal for Arbitration 6 August 1858 Wimbledon & Dorking Railway Co., and Gadesden Estate Letter from W.G. Roy (for Railway) to Messrs. Symes & Co., referring to a reduction agreed in Mr. Webb’s rent, and consequent increase in their client’s claim not agreed by the Directors. Proposes Mr. John Clutton as sole arbitrator.

52/9 Notice of Apportionment of Land Tax 18 March 1859 Wimbledon & Dorking Railway Co. to Devisees of J. Gadesden Esq. Notice of Apportionment of Land Tax to be made (if any) in respect of 9a 16 of land in Ewell, now or formerly property of the Devisees, and taken by the Railway for purposes of their Undertaking.

52/10 Answer in Chancery 21 August 1873 Maria Gadesden, widow; and Augustus William Gadesden, plaintiffs; and Evan Vaughan, defendant. Answer in Chancery by Evan Vaughan to the Bill of Complaint of the plaintiffs, for his failure to complete the purchase of 95a of land, part of estate of late James Gadesden. Refers to Contract of Sale dated 10 July 1871 following which defendant paid £1,000 to plaintiffs to be paid over to James Gadesden Wainwright; Richard Gadesden Dunn; and William James Thompson (? Trustees). Value/Rental £31,000. Mentioned in Chancery Bill.

52/11 Notice of Contract for Redemption of Land Tax 16 November 1892 Deputy Registrar of Land Tax to A.W. Gadesden Esq., The Castle, Ewell. Schedule A No. 2, and Abstract of Contract, demanding payment of £83.1s.9d., being consideration for Land Tax of £2.11s.7d. to be redeemed. Value/Rental £83.1s.9d.

Bundle 50 Apportionment of rents for railway land, 1861

50/1 Agreement for Apportionment of Rents 28 February 1861 [Fitznells Farm. Owners: Maria Gadesden, tenant for life; Augustus William Gadesden. Occupiers: James Webb 1854 for 21 years; 1861 Wimbledon & Dorking Railway Co. See also 1094/1/52]. Maria Gadesden, widow, of Ewell Castle; Augustus William Gadesden Esq., of Tooting, Surrey; Samuel Henry Webb of Ewell, farmer; The Wimbledon & Dorking Railway Co. Apportionment of Rents for Fitznells Farm: Maria tenant for life, reversion to Augustus under Will of James Gadesden, deceased, but in tenure of Webb. Schedule of property (total 6a 16p) 8 items including meadows, a footpath, hop ground, arable, occupation roads, cottage, garden, and orchard. Rent £25. Recites: i) Agreement for Lease 7 October 1854, James Gadesden to Webb for 21 years at rent of £260. ii) Agreement of 17 September 1855, same parties, rent increased to £276 following improvements on farm. Gadesden reserves power to resume up to 20a for building. iii) Indenture of 28 February 1861 (to be executed after present Deed) by which Webb assigns to Railway the pieces of land for residue of his tenure. iv) Refers to Lands Clauses Consolidation Act 1845. Rents of lands leased to Railway apportioned at £25. Rest of farm at £251. All conditions under agreements (1) and (2) to be void as far as concerns the pieces of land. See also 1/52, copy of Particulars of Land to be Purchased by Wimbledon & Dorking Railway Co. Schedule [With Deed mentioned at 3 – no copy with these papers] No. on plan A R P 25 Meadow and footpath 3 10 26 Hop ground 3 10 26a Occupation Road 9 27 Arable 1 4 28 Occupation Road 10 29 Meadow 1 1 33 32 Arable 2 2 18 34 Cottage, garden, orchard 2 6 0 16 Value/Rental £276, lands in schedule £25, farm £251.

Bundle 40 Plan of Longdown Farm Estate, 1895

40/1 Plan of Longdown Farm Estate. 1895 Plan prepared from 2nd Edition Ordnance Survey. Printed on linen.