<<

LONDON METROPOLITAN ARCHIVES Page 1 ELDER, HENRY WESTON

ACC/0412 Reference Description Dates PROPERTY RECORDS

HORNSEY

ACC/0412/A/01/001 Baron court document, manor of Topsfields 1787 Mar 31 alias Hornsey Surrender of William King of property within the manor to the uses of his will. 1 document

ACC/0412/A/01/002 Copy extract 1792 Apr 27 Admission of Hannah King, widow, to a copyhold messuage formerly built on the waste of the manor. [Manor of Topsfield alias Topsfield Hall in Harringay alias Hornsey?]. 1 document

ACC/0412/A/01/003 Certificate for redemption of land tax 1803 Apr 28 Parties: James Luitter, Esquire, William Marmaduke Sellon, Esquire and William Adams, Hornsey, Crounch End for the redemption of £2 and 10 shillings land tax. Includes details of premises, names of occupiers and proprietor and sum and rent charges for premises in Crouch End, Hornsey.

1 document

ACC/0412/A/01/004 Bond of indemnity 1803 Jul 07 A sum of £1,000 to be paid to William Henry Crowder, Finsbury Square, London from Dorothy Bruce, Crouch End, , relating to property in the town parish precincts and territories of Hornsey. 1 document

ACC/0412/A/01/005 Grant of an annuity 1833 May 02 Annuity of £42 and conveyance and assignment of the interests of C. Basan under the wills of his late father and uncle in trust for securing the same annuity. (Property at Crouch End, Hornsey). 1 document LONDON METROPOLITAN ARCHIVES Page 2 ELDER, HENRY WESTON

ACC/0412 Reference Description Dates

ACC/0412/A/01/006 Declaration of Caroline Elizabeth Lecaan, 14 1868 Mar 25 Church Road, West Hackney, Middlesex Wife of George Leccan. Married on 27 December 1865, at the parish church of Stoke Newington. Includes extract from the register of marriages in the parish church of Croydon, Surrey, 1822 of John Cooper and Maria Colston, death certificate of Maria Cooper and marriage certificate of George Lecaan and Caroline Elizabeth Trent. 4 documents

ACC/0412/A/01/007 Schedule of title deeds 1868 Mar 25 Relating to copyhold property at Church End, Hornsey, purchased by Caroline Elizabeth Leecan. 1 document

ACC/0412/A/01/008 Accounts of Messieurs H.W. Elder and Sons, 1906 Aug - 41 Netherall Gardens, Hampstead 1907 Jul Includes accounts with Messieurs Chestnutt Cooper and Co. and correspondence. 1 document

ACC/0412/A/01/009 Increases of rent 1920 Dec - Notices of increase of rent for properties 1921 May relating to Elder Estates, Crouch End, Hornsey. 1 file

ACC/0412/A/01/010 Receivership accounts of Elder Estates 1920 Sep 01 - Includes receivership accounts for the following 1922 Jul 13 dates: 1 September 1920 to 31 December 1920, 1 January 1921 to 30 June 1921, 1 July 1921 to 31 December 1921 and 1 January 1922 to 13 July 1922, of H.H. Elder, deceased and Elizabeth Elder, deceased. 1 file

ACC/0412/A/01/011 Receipts for ground rents 1928 - 1935 For properties in Crouch End, Hornsey. Executors of Elizabeth Elder. 1 volume

ACC/0412/A/01/012 Income tax claims 1920 - 1930 For properties in Hornsey made by trustees of Elder Estate. Includes name of occupier and address of each property. 1 file LONDON METROPOLITAN ARCHIVES Page 3 ELDER, HENRY WESTON

ACC/0412 Reference Description Dates

ACC/0412/A/01/013 Letters from tenants to Miss E. M. Elder 1922 Sep 18 - Correspondence relating to repairs to 1930 Apr 01 properties, estimates for work and rent. 1 file

ACC/0412/A/01/014 Copy master's report 1794 Mar 26 Parties: Thomas Langton, Matthew Langton, Mary Langton, Susannah Langton and Joseph Choles, Edward Stables. Approval of title to a property in lot. 1. 1 document

ACC/0412/A/01/015 Report of interest upon purchase money for lot 1794 Nov 17 1 Office copy. Parties: Thomas Langton, Matthew Langton, Mary Langton, Susannah Langton and Joseph Choles, Edward Stables. £760 paid for the purchase of the premises in lot. 1, part of the estate in Leverton at the rate of £4. The interest amounts to the sum of £45, 16 shillings and 11 pence and half penny. 1 document

ACC/0412/A/01/016 Receipt of money paid into Bank of for 1794 Nov 21 the purchase of lot 1 Office copy. Parties: Thomas Lougton and Joseph Choles. John Graham, purchaser of lot. 1 has paid a sum. 1 document SHOREDITCH

ACC/0412/A/02/001 Will extract of George Welch, late of Holywell 1768 Mar 06 Street, Middlesex Extracted from the Registry of the Prerogative Court of Canterbury. Executors: John Watford, St. Luke, Middlesex and Daniel West, Spital Fields, Weaver. Proved 10 March 1768, in London. 1 document SAINT LUKE, OLD STREET

ACC/0412/A/03/001 Memorandum of agreement between William 1814 Jul 21 MacAlpine, Goswell Road and Joseph Smithies the Elder, Well Street, Joseph Smithies to purchase a brewery and other premises in the City Road, Middlesex and elsewhere. 1 document LONDON METROPOLITAN ARCHIVES Page 4 ELDER, HENRY WESTON

ACC/0412 Reference Description Dates

ACC/0412/A/03/002 Power of attorney, William MacAlpine, Goswell 1814 Jul 29 Road, North Islington to Joseph Smithies, Well Street, Cripplegate Regarding property in the City Road and elsewhere. 1 document

ACC/0412/A/03/003 Agreement for lease of premises between 1815 Aug 23 Joseph Smithies, Well Street, Cripplegate and William Perkins, North Street, City Road Memorandum of agreement for the lease of premises in Featherstone Street, St. Luke, Old Street. Includes drawing of front to back. 1 document

ACC/0412/A/03/004 Memorandum of an agreement between John 1815 Aug 30 Smithies, Well Street, Cripplegate and William Perkins, North Street, City Road, St. Luke Regarding lease of a Brewery in the City Road. 1 document

ACC/0412/A/03/005 Copy of judgement against casual ejector 1849 Jan 08 Parties: John Doe, Robert Roe and Lady Robert Seymour. Made in the Common Court of Pleas, regarding properties in St. Lukes, Old Street, belonging to Lady Robert Seymour, George Baron Seymour and Henry George Allen, Esquire. 1 document

ACC/0412/A/03/006 Auctioneers particulars of premises in 1856 Apr 29 Commercial Place, City Road, near Bunhill Burial Ground Investment particulars of a valuable estate, Commercial Place, City Road, producing a large rent for over 10 years. For sale at the mart made by order of the trustees of the will of Lord Robert Seymour, deceased. 1 document

ACC/0412/A/03/007 Counterpart of lease of stables of 154 Old 1863 Mar 14 Street, St. Luke, Middlesex Parties: John William Wyatt, Brunhill Row, Middlesex and Charles Excell, Brunhill Row, Middlesex. 1 document LONDON METROPOLITAN ARCHIVES Page 5 ELDER, HENRY WESTON

ACC/0412 Reference Description Dates

ACC/0412/A/03/008 Mortage of leasehold premises of 53 Old 1863 Mar 16 Street, St. Luke, Middlesex Parties: James William Wyatt to John Nelson. 1 document

ACC/0412/A/03/009 Agreement to let 154 Old Street, St. Luke, 1865 Aug 10 Middlesex Parties: John William Wyatt, 64 Bunhill Row, Middlesex, steel frame manufacturer and Charles John Benson, 33 Rheidol Terrace, cuonline skeet and clay manufacturer. For a period of 3 years at a rent of £18. 2 copies.

2 documents

ACC/0412/A/03/010 Agreement for the sale of 154 Old Street, St. 1869 Jul 19 Luke, Middlesex Premises formerly known as 53 Old Street. Parties: Susan Wyatt, Shaftesbury Street, New North Road, Middlesex, widow (vendor) and Charles John Benson, 154 Old Street, St. Lukes, clay manufacturer (purchaser). 1 document

ACC/0412/A/03/011 Assignment of lease of 154 Old Street, St. 1869 Sep 11 Luke, Middlesex Premises formerly known as 53 Old Street. Parties: Susan Wyatt, 40 Shaftesbury Street, New North Road, Middlesex, widow and Charles John Benson, 154 Old Street, St. Lukes, Middlesex, clay manufacturer. 1 document CLERKENWELL

ACC/0412/A/04/001 Will extract of Joseph Smithies, late of Spencer 1817 Jun 01 Street, St. John Street, Middlesex Office copy. Extracted from the Registry of the Consistory Court of London. Sole executor: Elizabeth Smithies. Proved 3 July 1817 by the oath of Elizabeth Smithies. 1 document LONDON METROPOLITAN ARCHIVES Page 6 ELDER, HENRY WESTON

ACC/0412 Reference Description Dates

ACC/0412/A/04/002 Will of Henry Blundell, Red Lion Street, St. 1844 Apr 25 John, Clerkenwell Executors: wife (not named), Thomas Charles Blundell and John Christopher Bowles. Leaves £10 to each of the executors. 1 document

SAINT MARYLEBONE

ACC/0412/A/05/001 Will extract of Timothy Veale, St. Andrew, 1769 Nov 02 Holborn Extracted from the Registry of the Prerogative Court of Canterbury. Will made 2 November 1769 and proved 11 July 1772, in London. 1 document SAINT PANCRAS

ACC/0412/A/06/001 Probate act of the will of George Romney, 1803 Apr 22 formerly of Cavendish Square, Middlesex Extracted from the Registry of the Prerogative Court of Canterbury. Executors: John Romney, William Long, George Tennant and Thomas Green. 1 document

ACC/0412/A/06/002 Will extract of William Noble, Foley Place, 1822 Dec 06 Middlesex Extracted from the Registry of the Prerogative Court of Canterbury. Executor: John Noble. Proved 19 June 1823, in London. 1 document

ACC/0412/A/06/003 Copy of probate act of will of William Noble, late 1823 Jun 19 of Forley Place, Middlesex Extracted from the Registry of the Prerogative Court of Canterbury. Sworn under £1000. Deceased proved by oath of John Noble, Esquire, nephew of William Noble. Sole executor: John Noble. 1 document SAINT JAMES, WESTMINSTER LONDON METROPOLITAN ARCHIVES Page 7 ELDER, HENRY WESTON

ACC/0412 Reference Description Dates

ACC/0412/A/07/001 Will extract of Mr. Daniel West, Southampton 1796 Aug 02 Place, near Tottenham Court Road, Middlesex Extracted from the Registry of the Prerogative Court of Canterbury. Executors: Matthew Wilson, Spital Field, William Wilson, Silk Street and Charlotte West. Proved 12 October 1796, in London. Charlotte West mistakenly called 'Charlot West'. 1 document SAINT MARGARET'S, WESTMINSTER

ACC/0412/A/08/001 Will of William Ince, Marshall Street, St. James, 1800 Aug 08 Westminster Extracted from the Registry of the Prerogative Court of Canterbury. Executors: wife (not named), John Covell, Crescent, near the , George Covell, Commercial Square and Stephen Habberton, Silk Street, Cheapside. Proved 26 January 1806, in London. 1 document

ACC/0412/A/08/002 Will of Ann Ince, Broad Street, St. James, 1806 Oct 16 Westminster Extracted from the Registry of the Prerogative Court of Canterbury. Leaves money to sons: £100 to William Ince and £50 each to Charles Ince, Frederick Ince and Henry Ince. Bequeaths possessions left by late husband, William Ince to John Covell, George Covell and Stephen Habberton, to divide equally to daughters: Isabella, wife of George Covell and Mary Ann Ince. Executors: John Covell, George Covell and Stephen Habberton. Proved 23 December 1806, in London by the oath of John Covell and George Covell. 1 document SAINT GEORGE, BLOOMSBURY

ACC/0412/A/09/001 Copy probate act of will of John Dawes 1814 May 10 Formerly of Scotland Yard and of Pall Mall and late of Cannon Row, St. Margaret's, Westminster. Extracted from the Registry of the Prerogative Court of Canterbury. Sworn under £2,000. Executors: John Davies, Esquire, son and John Fallowfield Scott. Double probate dated June 1822. 1 document LONDON METROPOLITAN ARCHIVES Page 8 ELDER, HENRY WESTON

ACC/0412 Reference Description Dates

ACC/0412/A/09/002 Probate act of will of John Dawes 1822 Jun 28 Formerly of Scotland Yard and of Pall Mall and late of Cannon Row, St. Margaret's Westminster. Extracted from the Registry of the Prerogative Court of Canterbury. Deceased proved by the oath of John Fellowfield Scott, Esquire. Double probate will dated May 1814. 1 document

ACC/0412/A/10/001 Declaration of George Smith 1855 Nov 23 Formerly Captain and late Lieutenant Colonel in the Majestry's Royal House Guards. Nephew of George Smith, Testator, of Goldicote, Worcester, who was son of Thomas Smith, formerly of Bedford Square, Middlesex. Mentions will of Thomas Smith. 1 document OTHER COUNTIES

ACC/0412/A/11/001 Counterpart lease of Madam Mary Ray 1715 Mar 10 Property in Bell Alley, Coleman Street. 1 document

ACC/0412/A/11/002 Copy of marriage certificate of Francis 1762 Jun 01 Jefferson and Ann Warden at Cuckfield, Sussex Married on 20 April 1764 in the presence of Michael Warden and Sarah Warden. Extracted from register of marriages. (Jefferson papers). 1 document

ACC/0412/A/11/003 Recovery of property in St. Gabriel Fenchurch 1778 Jun 01 Street, City of London Parties: Henry Campion, demandant, Francis Warden, Tenant and Francis Jefferson, vouchee. 1 document

ACC/0412/A/11/004 Counterpart lease for a property in Fenchurch 1796 Jun 14 Street Parties: Ann Sergison, Cuckfield Place, Sussex, widow and Charles Swan, , City of London. For 15 years at a sum of £180, 1 shilling and 5 pence. 1 document LONDON METROPOLITAN ARCHIVES Page 9 ELDER, HENRY WESTON

ACC/0412 Reference Description Dates

ACC/0412/A/11/005 Contract for redemption of land tax 1799 Jan 11 Premises situated in Tokenhouse Yard, Coleman Street, City of London charged with land tax. Includes names of occupiers and the amount charged. Beneficiaries: Robert Precious and Thomas Dolley. Office copy. Requested 16 May 1799. 1 document

ACC/0412/A/11/006 Affidavit of Ann Wilkinson 1803 Nov 15 Sworn at Great Driffield, Yorkshire on 19 September 1825, relating to Robert Wilkinson, Fenchurch Streeet and her husband George Wilkinson. (Wilkinson papers). 1 document

ACC/0412/A/11/007 Extract from letters of administration of Thomas 1805 Sep 10 Amyard, late of St. Catherine Colman, London and Twickenham Letters of administration granted by the Prerogative Court of Canterbury of Thomas Amyand, late of Kings Arms Yard, to Frances Haggard, wife of William Henry Haggard, the actual and lawful sister and only next of kin of Thomas Amyand. (Wilkinson papers). 1 document

ACC/0412/A/11/008 Lease for a year, 125 Fenchurch Street, St. 1808 Apr 01 Gabriel, Southwark Parties: Warden Sergison, Esquire, Cuckfield Place and Charles Swan, Fenchurch Street, City of London. 1 document

ACC/0412/A/11/009 Assignment of a term of 600 years to attend the 1808 Apr 02 inheritance of premises in Fenchurch Street, City of London Parties: Thomas Charles Medwin by direction of Warden Sergison, Esquire and at the nomination of Charles Swan to James Ingram. 1 document LONDON METROPOLITAN ARCHIVES Page 10 ELDER, HENRY WESTON

ACC/0412 Reference Description Dates

ACC/0412/A/11/010 Bond of indemnity 1809 Nov 25 Bell Alley, St. Stephen Coleman Street, City of London. Parties: Sir George Cornewall of Moccas Court, Herefordshire, baronet firmly bound to Francis Fisher, Street, Blackfriars, City of London, in the sum £3000 to be paid by Francis Fisher. Made on 25 November 1809. 1 document

ACC/0412/A/11/011 Assignment of bond 1811 Feb 13 Bell Alley, St. Stephen, Coleman Street, City of London. Assignment of bond annexed: indenture of four parts made on 13 February 1811. Parties: John Masterman, White Hart Court, Lombard Street, City of London, John Mackenzie, Coleman Street, City of London and Edward Wigan, Cheapside, City of London. Includes indenture made 13 January 1820. Parties: London Institution for the advancement of literature and diffusion of useful knowledge and Thomas Wilson, Ketherington, Walthamstow, Essex. 1 document

ACC/0412/A/11/012 Undertaking to assign two satisfied terms of 1816 Jun 22 1000 years Robert Wilkinson, Cornhill purchased premises of 125 Fenchurch Street from Charles Swan, Fenchurch Street, for £1350. A term of 1000 years created by indenture on 24 October 1695 between John Smith, Samuel Clarke and John Nicholson. Another term of 1000 years created by indenture of lease and release on 3 and 4 September 1700. 1 document

ACC/0412/A/11/013 Copy will of Robert Wilkinson, Fenchurch Street 1822 Mar Extracted from the Registry of the Prerogative Court of Canterbury. Executors: John Mayhew, Shacklewell, Middlesex and John Widd, Walworth, Surrey. Administration granted to George Wilkinson and John Johnson, nephews and two of the residuary legatees named in the will on 26 March 1925. (Wilkinson papers). 1 document LONDON METROPOLITAN ARCHIVES Page 11 ELDER, HENRY WESTON

ACC/0412 Reference Description Dates

ACC/0412/A/11/014 Copy affidavit of Thomas Charles Medwin 1822 Mar Family of Sergison of Cuckfield, Sussex. [Case in Chancery Lane regarding inheritance of property in Fenchurch Street?] Parties: Reverend William Sergison, Ann Sergison, Eliza Ann Harriet Sergison, Catherine Buckeridge, Elizabeth Ann Sergison, William Sewell and Thomas Cecil Granger. Thomas Charles Medwin, Horsham, Sussex and Michael Pankurst make an oath to say that they knew and were accquainted with Ann Sergison, widow of Frances Sergison of Cuckfield Place. 1 document

ACC/0412/A/11/015 Copy burial certificate of John Bricklay Cowell, 1824 May 13 St. Dunstan's in the East Truly copied from the register of burials on 30 November 1825. 1 document

ACC/0412/A/11/016 Affidavit of John Wilkinson 1825 Aug 20 - John Wilkinson, late of Fenchurch Street, City Sep 04 of London but now of Albion Place verifying acquaintance with John Widd. Includes burial certificate of John Widd, extracted from the register of Allerston, Yorkshire, dated 20 August 1825, which is referred to in the annexed affidavit of John Wilkinson, sworn on 24 September 1825. (Wilkinson papers). 2 documents

ACC/0412/A/11/017 Extract from parish register, marriage of John 1825 Sep 12 Wilkinson and Ann Johnson at Pickering, Yorkshire John Wilkinson and Ann Johnson married on 17 February 1771 in the presence of Frances Parkinson, Jane Wilkinson and George Wilkinson. (Wilkinson papers). 1 document

ACC/0412/A/11/018 Assignment of a term to attend the inheritance, 1825 Nov 28 St. Gabriel, Southwark Indentures of lease and release in five parts. Parties: Joseph Harvey and Ralph, Esquire, Sydenham, trustee nominated by Samuel Holme. 1 document LONDON METROPOLITAN ARCHIVES Page 12 ELDER, HENRY WESTON

ACC/0412 Reference Description Dates

ACC/0412/A/11/019 Extracts from parish registers 1825 Aug 18 - Copy extracts from the registers of baptisms Sep 09 and burials for John and Robert Wilkinson, sons of John Wilkinson, dated 18 August 1825, 7 September 1825 and 9 September 1825 and copy certificate of marriage between John Wilkinson and Ruth Sherwood, extracted from the marriage register of Pocklington, dated 26 August 1825.

4 documents

ACC/0412/A/11/020 Affidavit verifying extracts from register of 1826 Jan 06 baptism Francis Jefferson, son of Francis and Ann Jefferson at Cheam, Surrey on 13 August 1767. (Jefferson papers). 1 documents

ACC/0412/A/11/021 Agreement to lease 15 Tokenhouse Yard 1838 May 17 Parties: Walter Carson of 15 Tokenhouse Yard, City of London and John Irving, Sir John Rae Reid, George Reid and James Milligam, all of Broad Street, City of London. Includes detailed drawn plan of 15 Tokenhouse Yard. 1 document

ACC/0412/A/11/022 Miscellaneous accounts and receipts 1856 Aug 15? Mentions following properties: Princes Square, Fenchurch Street and Milton Road. Not dated. 2 documents

ACC/0412/A/12/001 Attested copy settlement 1771 Jul 17 Indenture of four parts. Parties: Sir George Amyand and Catherine Cockwall, Catherine Cornewall as to Sir George Amyand's Estates in Berkshire. Copy of the original deed, examined on 29 November 1809. 1 document LONDON METROPOLITAN ARCHIVES Page 13 ELDER, HENRY WESTON

ACC/0412 Reference Description Dates

ACC/0412/A/12/002 Extract letter of administration of Henry 1784 Mar Ferguson, late of Glasgow Extracted from the Registry of the Prerogative Court of Canterbury. Granted to Jane Ferguson. 1 document

ACC/0412/A/12/003 Declaration of Agnes Stanton, Burbage, 1865 Jul 07 Wiltshire Declaration that son, Thomas Cornthwaite Stanton died under the age of 23 years old, on 13 February 1850. Includes certificates of baptismal from the parish of Warminster, extracted on 1 July 1855 and burial from the parish of Burbage, Wiltshire, extracted on 8 January 1855, both referred to in the declaration of Agnes Stanton. 3 documents

ACC/0412/A/12/004 Deed of conveyance 1875 Jul 31 Parties: William Buss, Rangiora, Canterbury, New Zealand and James Samuel Willes, Christchurch. Property in the Oxford district of province of Canterbury, New Zealand. Part of rural section 1947.

ACC/0412/A/12/005 Papers relating to property in the Oxford 1881 May 10 - district, part of the rural section 147, 1898 Jun 23 Canterbury, New Zealand Includes notice of sale of property; letter from Wynn Williams and Deacon to George Brown and Son; letter from William Mardon to Wynn Williams and Deacon, relating to valuation of property; memorandum from the Bank of New Zealand to Henry Weston Elder, 50 City Road; letter from trustee of the Estate of late Henry Weston Elder to R.G. Thomas, registrar of the supreme court of New Zealand, relating to the present value and condition of property and enclosure listing deeds and documents attached with letter. [Deeds and documents missing]. 1 bundle LONDON METROPOLITAN ARCHIVES Page 14 ELDER, HENRY WESTON

ACC/0412 Reference Description Dates

ACC/0412/A/12/006 Memorandum and articles of association of 1923 Leslie's Limited, Walthamstow, E.17, Essex Medical and Surgical Plaster Manufacturers, 140A High Street, Walthamstow, London, E.17. Includes correspondence between Leslie's Limited and E.M. Elder, 26 Belize Park Gardens, Hampstead, dated 19 March 1923 and 26 March 1923. 1 volume and 2 documents

ACC/0412/A/12/007 Certificate of Lucy Crowder, Chelsham, Surrey 1834 Nov 17 Lucy Crowder, wife of Frederick Crowder, Chelsham, Surrey, and late of Hampton Wick, Middlesex produced a certain indenture marked B, dated 17 November 1834 and acknowledged this to be her act and deed. [Indenture missing]. 1 document