METROPOLITAN ARCHIVES Page 1 WATNEY COMBE REID AND COMPANY LIMITED {BREWERS}

ACC/1399 Reference Description Dates BREWERY: PROPERTY RECORDS

Deeds and related papers

ACC/1399/001 Mortgage (by lease and release), 7-8 July 1726 - 1731 1726. 1. John Atfield of Old , clockmaker. 2. Richard Clements of Isleworth, gardener. Premises: messuage and tenement with appurts. and close of land (3½a.) in Isleworth. Consideration: £150. Endorsement: receipt, 25 Sept 1731, of (2) for £159. 7s. 6d. received of Mr. William Harvest at direction of (1), in discharge of mortgage, (2) will hold premises in trust until directed to convey to William Harvest.

ACC/1399/002 Lease and release. 1731 28 - 29 1. Richard Clements of Isleworth, gardener. Sep 2. John Atfield of Old Brentford, clockmaker. 3. William Harvest of Isleworth, brewer. Premises: as in ACC/1399/001a-b. Consideration: £159. 7s. 6d. LONDON METROPOLITAN ARCHIVES Page 2 WATNEY COMBE REID AND COMPANY LIMITED {BREWERS}

ACC/1399 Reference Description Dates

ACC/1399/003 Deed to lead uses of common recovery and 1767 covenant to release copyhold. (attested copies) 18-19 Jan [1747/8]. 1. Margaret Harvest of Woking, Surrey, widow of William Harvest of Woking, brewer, deceased. 2. William Harvest of , brewer, son and heir of William Harvest. 3. George Harvest of St. Bride, London, distiller, et al. 4. Forbench Bradford of Shere, Surrey, gent., grandson of William Harvest. 5. William Nicholls of , gent and Matthew Nicholls of Shepperton, brewer. 6. John Easted of Worplesdon, Surrey, gent. and wife Elizabeth. 7. John Biscoe of Inner Temple, gent. 8. John Stevens and Henry Boddington of , Surrey, distiller. 9. George Ayliffe of St. Anne , turner. Premises: freehold messuage, brewhouse, malthouse and other buildings, with close and two small messuages adjoining, all in Isleworth, (property in Hampshire and Surrey detailed); customary messuages in Isleworth called Eagle and Child, The Ship; copyhold messuage in Old Brentford; all part of estate of William Harvest, deceased, to be sold according to order in Chancery, to settle debts; property in Hampshire and Surrey to be subject of common recovery; customary premises to be surrendered, to (3) and (8).

ACC/1399/004 Mortgage by demise for 1000 years (with 1759 11 Dec counterpart). 1. William Harvest of Woking, Surrey, gent, son and heir of George Harvest, of St. Bride, London, distiller. 2. William Whitmore of Shepperton, gent. Premises: messuage, brewhouse and malthouse and other buildings, with close adjoining and two small messuages, in Isleworth. Consideration: £500. at 4½% p.a. Endorsement: memorandum that £250 of consideration money is trust fund under will of John Whitmore deceased, of which (2) and George Gilbourne of Shepperton, gent, are trustees, remainder is money of (2), mortgage to be of equal benefit to both. LONDON METROPOLITAN ARCHIVES Page 3 WATNEY COMBE REID AND COMPANY LIMITED {BREWERS}

ACC/1399 Reference Description Dates

ACC/1399/005 Lease and release (with counterpart release). 1765 23 - 24 1. Rev. William Harvest of Harmondsworth. Oct 2. William Whitmore of Shepperton, gent. 3. William Child of Isleworth, captain in 15th regiment of light dragoons. Premises: as in ACC/1399/4a-b, now consisting of two malthouses and other buildings, subject to above mortgage. Consideration: £200. from (3) to (1). Covenant: (3) will discharge mortgage debt on being assigned remainder of term of demise.

ACC/1399/006 Abstract of title of Captain Child to premises in 1767 Isleworth (as in ACC/1399/4a-b) reciting deeds 1726-1765.

ACC/1399/007 Lease and release. 1767 23 - 24 1. Captain William Child. Jun 2. James Duberly of Dingestow, Monmouthshire, esq. Premises: as in ACC/1399/4a-b. Consideration: £1600.

ACC/1399/008 Assignment. 1767 24 Jun 1. William Whitmore of Shepperton, gent. 2. Captain William Child. 3. James Duberly. 4. George Duberly of Monmouthshire, mercer. Premises: remainder of term in ACC/1399/4a-b, assigned to (4) as trustee for (3). Consideration: £500. from (3) to (1), £1600 from (3) to (2).

ACC/1399/009 Deed of covenant. 1767 24 Jun 1. Rev. William Harvest. 2. James Duberly. (1) will produce lease and release (ACC/1399/3a-b) on request.

ACC/1399/010 Agreement. 1769 15 Feb 1. James Duberly of St. Paul Covent Garden, esq. 2. Thomas Vidler of Isleworth. (1) will lease to (2) for 61 years, dwelling house, stable, coachhouse, gardens, two malthouses, storehouses, and parcel of ground, all in Isleworth, for £55. yearly rent. LONDON METROPOLITAN ARCHIVES Page 4 WATNEY COMBE REID AND COMPANY LIMITED {BREWERS}

ACC/1399 Reference Description Dates

ACC/1399/011 Lease for 61 years from Christmas 1768 (with 1769 28 Feb counterpart). 1. James Duberly of St. Paul Covent Garden, esq. 2. Thomas Vidler of Isleworth, brewer. Premises: dwelling house, stable, coachhouse, gardens, now occupied by James Williams, mealman; also two malthouses and storehouses occupied by (2), and piece of garden ground adjoining said dwelling house, all situate on south side of Brazil Mill Lane, Isleworth. Rent: £55. yearly. Covenants: (2) may strip interior of New Malthouse and instal brewing equipment. With schedule of fixtures and fittings of entire premises. With marginal plan.

ACC/1399/012 Inventory of fixtures on estate of James Duberly 1771 27 Aug in Brazil Mill Lane, Isleworth, leased to Thomas Vidler. Possibly based on schedule in ACC/1399/11a -b.

ACC/1399/013 Memorandum of agreement. 1777 Jan 1. Edmund Hill of Whitton []. 2. Thomas Vidler of Isleworth. -(2) shall have use of piece of ground, part of (1)'s corn mill yard at Isleworth at 1s. yearly rent.

ACC/1399/014 Act of Parliament (private) to enable part of 1799 freehold estates of James Duberly esq., to be sold, and to allow money to be applied to trusts of marriage settlements of five daughters. Estates in Monmouthshire, Oxon., and Isleworth.

ACC/1399/015 Particulars of sale of brewhouse, dwelling 1800 house, grounds etc., in Brazil Mill Lane, Isleworth, (as in ACC/1399/11a-b) by order of trustees of James Duberly deceased; leased to Thomas Vidler, occupied by Mr. Farnell. To be auctioned 29 Aug 1800.

ACC/1399/016 Abstract of title of trustees of James Duberly, 1800 Sep deceased, to premises in Isleworth; reciting deeds 1726-1799. LONDON METROPOLITAN ARCHIVES Page 5 WATNEY COMBE REID AND COMPANY LIMITED {BREWERS}

ACC/1399 Reference Description Dates

ACC/1399/017 Lease and release. 1800 14 - 15 1. Charles Morgan and Evan Foulkes, trustees Nov of will of James Duberly, and five daughters of said James Duberly and respective husbands. 2. William Farnell of Isleworth, brewer. 3. William Taylor of Isleworth, brewer, trustee for (2) to bar dower. Premises: as in ACC/1399/11a-b, lease now vested in (2). Consideration: £1145. Annexed: appointment, 31 Oct 1800, of Charles Morgan and Evan Foulkes as attornies for Duberly daughters and their husbands.

ACC/1399/018 Assignment. 1800 15 Nov 1. William Duberly, executor of George Duberly, deceased, et al. 2. Beale Blackwell, esq., in trust for William Farnell. Premises: remainder of term in ACC/1399/4a-b.

ACC/1399/019 Mortgage (by lease and release). 1800 21 - 22 1. William Farnell of Isleworth, brewer. Dec 2. William Taylor of Isleworth, brewer. 3. Beale Blackwell of King Street, , esq. 4. Robert Colville of Coleman Street, London, gent. Premises: as in ACC/1399/11a-b, to use of (4). Consideration: £20. already owed to (3) by (1) and further loan of £980. to (1). With bond in £1960. for repayment and notes concerning transaction, annexed.

ACC/1399/020 Certificate of contract and related documents 1803 19 Jul for redemption of land tax on house in Hampton Wick (occupied by Stephen Cheeseman) and on messuage, two small tenements, brewhouse, malthouse, gardens, outhouses, etc., in Isleworth, all property of William Farnell.

ACC/1399/021 Memorandum of purchase of annuities for 1803 8 - 9 Aug William Farnell, for transfer to Commissioners for redemption of land tax.

ACC/1399/022 Copies of memoranda concerning pew rent in 1821 21 Nov Isleworth church, 1774-1784, originally belonging to John Spyers. LONDON METROPOLITAN ARCHIVES Page 6 WATNEY COMBE REID AND COMPANY LIMITED {BREWERS}

ACC/1399 Reference Description Dates

ACC/1399/023 Reconveyance (by lease and release). 1826 20 Oct 1. Beale Blackwell Colvin of King Street, Clerkenwell, son and heir of Robert Colvin (called Colville in ACC/1399/19a-d). 2. James Farnell of King Street, Clerkenwell et al, executors of Robert Colvin. 3. John and Charles Farnell of Isleworth, brewers, executors of William Farnell, deceased. 4. Henry Farnell of Isleworth, gent. Premises: public house called Tankerville Arms with land opposite in and ; also messuage called Crooked Billett in Stanwell, and premises as in ACC/1399/011a -b, all previously mortgaged by William Farnell to Beale Blackwell. Consideration: £2,200. from (3) to (2).

ACC/1399/024 Bond in œ600, 1788. 1788 - 1827 1. William Farnell of Isleworth, brewer. 2. Beale Blackwell of King Street, Clerkenwell, ink maker. Condition: payment by (1) to (2) of £300. at 5% p.a. interest. With certification of discharge of bond, 22 Jan 1827, by John Farnell, executor of (1).

ACC/1399/025 Bond in œ1800, 17 Oct 1792. 1792 - 1827 1. William Farnell of Isleworth, brewer. 2. Beale Blackwell of Clerkenwell, esq. Condition: payment of £900. by (1) to (2). With certification of discharge of bond, 22 Jan 1827, by John Farnell, executor of (1). LONDON METROPOLITAN ARCHIVES Page 7 WATNEY COMBE REID AND COMPANY LIMITED {BREWERS}

ACC/1399 Reference Description Dates

ACC/1399/026 Assignment. 1827 27 Dec 1. Beale Colvin of King Street, Clerkenwell, son and heir, of Robert Colvin, deceased. 2. Susanna Colvin of same place, widow of Robert Colvin, James Farnell of same place, gent., et al, executors of will of Robert Colvin. 3. John and Charles Farnell of Isleworth, brewers. 4. Joseph Watson of , Surrey, gent. Premises: as in ACC/1399/011a-b, for remainder of terms in lease (ACC/1399/04a-b), to (4) to attend freehold; premises having been purchased by William Farnell of Duberly trustees, Nov 1800 (ACC/1399/017a-b), Beale Blackwell acting as trustee to attend inheritance premises then mortgaged to Beale Blackwell and Robert Colvin.

ACC/1399/027 Lease and release. 1746 20 - 21 1. Allen Leppington of Bread Street, London, Oct hop merchant. 2. William Scobie of Low Hayton, , esq. 3. Peter Foster, citizen and grocer of London. 4. Edmund and John Smyth of Hounslow, breeches-makers. Premises: messuage or tenement and two mills adjoining (previous occupants given) used as mills for grinding Brazil and other woods; also Ironmonger Close (3a) adjoining above premises. Consideration: £250. from (4) to (2), £250. from (4) to (3). Note: Brazil wood - hard wood used by dyers to produce red dye.

ACC/1399/028 Lease and release. 1783 21 - 22 1. Robert Poulson of Winchester, Hants., Nov fellmonger. 2. Robert Walcott of Isleworth, coal-merchant. Premises: third share of three acres of freehold land in Worton Lane, Isleworth, adjoining north on corn mill of Edmund Hill (other abuttals given). Consideration: £40. LONDON METROPOLITAN ARCHIVES Page 8 WATNEY COMBE REID AND COMPANY LIMITED {BREWERS}

ACC/1399 Reference Description Dates

ACC/1399/029 Lease and release. 1785 8 - 9 Mar 1. Samuel Wood of Isleworth, cornchandler. 2. William Stanbrough of Isleworth, mealman. Premises: third share of three acres land in Worton Lane, Isleworth, adjoining north on corn mill of Edmund Hill (other abuttals given). Consideration: £25.

ACC/1399/030 Lease and release. 1785 24 - 25 1. Robert Walcot of Isleworth, coal merchant, Jun and wife Elizabeth. 2. William Stanbrough of Isleworth, mealman. Premises: two thirds share of property described in ACC/1399/028a-b, Consideration: £110.

ACC/1399/031 Release (lease missing). 1810 16 Mar 1. Rev. Elias Taylor of Lufton, Somerset, heir of Edmund Hill of Whitton [Twickenham], esq., deceased. 2. John Fish of Russell Square [St. George ] esq., John Hambrough of Savage Gardens, London, deceased, esq. Premises: all manors and other property of Edmund Hill (except for manors in Somerset bequeathed to (1)) in Surrey, , Northamptonshire, Essex, Cambridgeshire and Buckinghamshire. Middlesex property including corn mill, dwelling house and Iremonger Close, Isleworth, to be to use of William Stanbrough, sen., of Isleworth, and Surrey property to use of William Stanbrough, jun.

ACC/1399/032 Lease for 21 years from Lady Day 1817. 1817 14 Aug 1. Hugh, . 2. William Stanbrough of Isleworth, miller. Premises: use of stream water from Isleworth Mill river, to run through frames for driving corn mill of (2) in Isleworth. Rent: £100 yearly. LONDON METROPOLITAN ARCHIVES Page 9 WATNEY COMBE REID AND COMPANY LIMITED {BREWERS}

ACC/1399 Reference Description Dates

ACC/1399/033 Lease and release. 1841 18 - 19 1. James Stanbrough of Isleworth, mealman, Jan and wife Mary Ann. 2. Charles Stanbrough of Isleworth, mealman, and wife Hannah Maria. 3. David Williams of Cloak Lane, London, gent. Premises: parcels of land in Isleworth and Harlington (details given); also messuage with bakehouse, yard, oven and shed adjoining near the Broadway, Isleworth; five cottages in Brazil Mill Lane, Isleworth; water corn mill, mill house, gardens in Isleworth; farm and land at Smallberry Green, Isleworth; house and garden at Smallberry Green; three cottages with gardens at Smallberry Green; parcels of land once part of highway, Isleworth, to be held by (3) upon trusts to be appointed by (1) and (2). Endorsement: acknowledgements of deed by Mary Ann Stanbrough and Hannah Maria Stanbrough.

ACC/1399/034 Certificates of acknowledgment of deed 1841 20 Jan (ACC/1399/033a-b) by Hannah Maria and Mary Ann Stanbrough. LONDON METROPOLITAN ARCHIVES Page 10 WATNEY COMBE REID AND COMPANY LIMITED {BREWERS}

ACC/1399 Reference Description Dates

ACC/1399/035 Deed of partition (by leases and releases). 1841 19 - 20 1. James Stanbrough of Isleworth, mealman. Jan 2. Charles Stanbrough of Isleworth, mealman. 3. John Sheppard of Cloak Lane, London, gent. 4. John Shuter of Millbank Street, Westminster, gent. Premises: farm and land (45a. 3r. 2p.) at Smallberry Green, Isleworth; allotment of freehold land No. 136 on Inclosure plan for Isleworth; parcel of freehold land on London Road, Isleworth, used as garden to Turnpike house, and piece of land adjoining; messuage and garden occupied by Richard Friday and three cottages with gardens; all at Smallberry Green and part charged with annuity of £20. to vicar of Isleworth and provision of dinner for court of manor of Isleworth Rectory; to be held by (3) to use of (2); Half share of customary cottage near the Pound, Isleworth, and 4½a. customary land adjoining said cottage in Linkfield, Isleworth, also piece of customary land in Queensbridge Mead near Queensbridge, Isleworth, also sundry pieces of customary land (details given) in Isleworth, also four customary cottages near the Pound, Isleworth, all to be surrendered at court for manor of Isleworth Rectory to use of (2); Freehold water corn mill with dwelling house, counting houses, granaries, barns etc., in Isleworth, heretofore used for grinding Brazil and other woods, with Ironmonger Close adjoining, occupied by (1), and additional piece of land adjoining (2a. 1r. 37p), parcels of land no. 665, 666, on Isleworth Inclosure plan, all to be held by (4) to use of (1); (2)'s moiety of gear, machinery, sacks, tackle, etc., in said corn mill, released to (1). With plans annexed. LONDON METROPOLITAN ARCHIVES Page 11 WATNEY COMBE REID AND COMPANY LIMITED {BREWERS}

ACC/1399 Reference Description Dates

ACC/1399/036 Mortgage (by lease and release). 1841 30 Apr - 1. James Stanbrough of Isleworth, mealman. 1 May 2. Francis Morgan of Bedford Square [St. Giles in the Fields], esq. Premises: freehold water corn mill, dwelling house, counting house, granaries, stables, etc, in Isleworth, with Ironmonger Close adjoining and additional pieces of land nos. 665, 666 in Isleworth Inclosure award, together with all gear and machinery in mill (as in ACC/1399/035a-c). Consideration: £3000. Endorsement: further charge, 21 Aug 1841, of £1000 from (2) to (1).

ACC/1399/037 Transfer of mortgage, 1 July 1849. 1849 - 1862 1. Francis Morgan. 2. James Stanbrough of Isleworth, miller. 3. Henry Baynes of Clements Lane, London wholesale stationer, et al. Premises: as in ACC/1399/036a-b. Consideration: £4000. from (3) to (1). Endorsement: reconveyance, 1 Nov 1862, to Mary Anne Stanbrough widow of (2) on discharge of mortgage.

ACC/1399/038 Schedule of deeds relating to mortgage of n.d. Brazil Mill, Isleworth, 1746-1851.

ACC/1399/039 Counterpart lease for 21 years from 25 Mar 1856 2 Apr 1856. 1. Mary Ann Stanbrough of Isleworth, widow, and Horatio Day of Isleworth, surgeon. 2. Henry Baynes et al. 3. James Burchett of Smallberry Green [Isleworth], brickmaker. Premises: dwelling house with yard adjoining called the Mill House, adjoining Brazil Mill with small orchard adjoining kitchen garden. Rent: £52. 10s. yearly. With marginal plan. LONDON METROPOLITAN ARCHIVES Page 12 WATNEY COMBE REID AND COMPANY LIMITED {BREWERS}

ACC/1399 Reference Description Dates

ACC/1399/040 Counterpart lease for 21 years from 25 Dec 1860 28 Jul 1859. 1. Mary Ann Stanbrough et al. 2. Alfred Heather of Portsmouth, Hants, gent. (surviving mortgagee). 3. Edward Stanbrough of Isleworth, miller. Premises: water mill called Brazil Mill, Isleworth, with dwelling house on road leading up to mill in which (3) has resided several years and carried on business of miller, excluding the Mill House in ACC/1399/039. Rent: £225. yearly. With schedule of milling gear and machinery.

ACC/1399/041 Order in bankruptcy of Edward Stanbrough, 1862 29 Jul miller, cancelling lease, ACC/1399/40.

ACC/1399/042 Memorandum of agreement (duplicate). 1862 5 Sep 1. Mary Anne Stanbrough, et al. 2. John Farnell of Isleworth. - (2) will buy from (1), Brazil Mills, cottages, stables, dwelling houses, gardens, two meadows (as in ACC/1399/039-040) also piece of market garden ground with cottage and outbuildings near the above; purchase money yet to be ascertained.

ACC/1399/043 Memorandum of agreement. 1862 10 Dec 1. Henry Walker of Isleworth. 2. Mary Ann Stanbrough. 3. John and William Thomas Farnell of Isleworth. (1) occupies on sufferance and will quit on request, piece of Long Meadow, Worton Lane, Isleworth, owned by (3).

ACC/1399/044 Memorandum of agreement. 1862 10 Dec 1. James Burchett of Isleworth. 2. Mary Anne Stanbrough. 3. John and William Thomas Farnell. -(1) holds on sufferance and will quit on request piece of Long Meadow, Isleworth, owned by (3). LONDON METROPOLITAN ARCHIVES Page 13 WATNEY COMBE REID AND COMPANY LIMITED {BREWERS}

ACC/1399 Reference Description Dates

ACC/1399/045 Memo of agreement. 1862 16 Dec 1. Edward Stanbrough of Isleworth. 2. Mary Anne Stanbrough. 3. John and William Thomas Farnell. -(1) occupies on sufferance and will quit on request, cottage and outbuildings in Mill Yard, Brazil Mill Lane, Isleworth, belonging to (3).

ACC/1399/046 Abstract of title of Mrs. Mary Anne Stanbrough 1862 to water corn mill and other premises in Isleworth, reciting deeds, 1783-1862.

ACC/1399/047 Conveyance. 1862 17 Dec 1. Mary Anne Stanbrough, late of Isleworth, now of 5 Addison Terrace, Kensington, widow. 2. John and William Thomas Farnell of Isleworth, brewers. Premises: dwelling house called Mill House with outbuildings and grounds (as in ACC/1399/039); freehold water corn mill and outbuildings or such parts as have not recently been destroyed by fire (as in ACC/1399/040); meadow called River Meadow [formerly Ironmongers Close], additional piece of meadow, all gear and machinery of mill. Consideration: £3356. With plan annexed.

ACC/1399/048 Certificate of land tax redemption contract with 1864 - 1865 related papers, concerning parcel of meadow (3r.14p) in Worton Lane, Isleworth, owned by William Thomas Farnell.

ACC/1399/049 Lease for 21 years from 25 Mar 1880. 1883 9 May 1. James Burchett of St. John's Road, Isleworth, gent. 2. Ellis Parr of 16 Long Lane, London, piano -forte manufacturer. Premises: as in ACC/1399/039 Rent: £70 yearly With marginal plan. Endorsement: note as to use as exhibit in Chancery Suit, May 1902, Parr v Isleworth Brewery Ltd. LONDON METROPOLITAN ARCHIVES Page 14 WATNEY COMBE REID AND COMPANY LIMITED {BREWERS}

ACC/1399 Reference Description Dates

ACC/1399/050 Plan of estate in Isleworth in possession of c 1800 William Stanbrough, showing pleasure grounds, dwelling house, mills With key to plan. Surveyor: Daniel Todd, Isleworth. Size: 72cm x 53cm. Scale: approx. 1½ chains to 1 inch.

ACC/1399/051 Lease and release. 1761 6 - 7 Mar 1. Ann Norwood of St. Martin's Lane [St. Martin -in-the-Fields] spinster. 2. Robert Linnett of Isleworth, cordwainer. Premises: (1)'s half share in two undivided messuages next to the bridge, Isleworth, late estate of Thomas Roach of Isleworth, bricklayer, deceased. Consideration: £36.

ACC/1399/052 Lease and release. 1776 21 - 22 1. Joachim Springsguth of Tavistock Street, St. Mar Paul Covent Garden, habitmaker and wife Ann (late Ann Norwood). 2. Robert Linnett of Isleworth, cordwainer. Premises: other half share of premises in ACC/1399/051a-b, described as being in Brazil Mill Lane, Isleworth (once property of James Norwood, deceased, brother of Ann Springsguth). Consideration: £42.

ACC/1399/053 Mortgage (by demise for 500 years) 3 Oct 1770 - 1781 1770. 1. Thomas Poulton, junior, of Isleworth Syon, carpenter and Thomas Poulton, senior, of Isleworth Syon, capenter. 2. George Elmer of Isleworth Syon, bricklayer. Premises: two several messuages, being seventh and eighth houses from town and bridge of Isleworth, going towards Smallbury Green, Isleworth. Consideration: £150. Endorsement: receipt, 6 July 1781, of (2) for £150, received from (1) in discharge of mortgage. LONDON METROPOLITAN ARCHIVES Page 15 WATNEY COMBE REID AND COMPANY LIMITED {BREWERS}

ACC/1399 Reference Description Dates

ACC/1399/054 Mortgage by assignment. 1781 18 Sep 1. George Elmer of Isleworth, bricklayer. 2. Thomas Poulton of Isleworth, carpenter, (son of Thomas Poulton, deceased). 3. Samuel Naylor and William Bullock of Westminster, gents. Premises: as in ACC/1399/053, assigned to (3) by (1) and (2) for remainder of term. Consideration: £150. from (3) to (2). Endorsement: assignment, 3 Nov 1781, of mortgage, by Samuel Naylor to William Bullock.

ACC/1399/055 Lease and release. 1783 28 - 29 1. William Bullock of the Strand, gent. Aug 2. Thomas Poulton of Isleworth, carpenter, and wife Eleanor. 3. William Ritchie of , Surrey, timber merchant. 4. Thomas Carter of Prescot Street [], gent, trustee to attend inheritance. Premises: as in ACC/1399/053, conveyed to (3). Consideration: £150. from (3) to (1).

ACC/1399/056 Fine (right and left hand indentures). Michaelmas 1. William Ritchie, plaintiff. Term [1783] 2. Thomas Poulton and wife Eleanor, deforciants. Premises: two messuages, gardens, in Isleworth.

ACC/1399/057 Lease and release. 1799 3 - 4 Jun 1. William Ritchie of , , timber merchant. 2. Thomas Carter of Prescott Street [Whitechapel], trustee of (1). 3. William Stanbrough of Isleworth, mealman. 4. Richard Willmott of Mogden, Isleworth, gardener, trustee for (3). Premises: as in ACC/1399/53 (detailed abuttals given). Consideration: £150. from (3) to (1). Endorsement: rough genealogical table of Willmott family. LONDON METROPOLITAN ARCHIVES Page 16 WATNEY COMBE REID AND COMPANY LIMITED {BREWERS}

ACC/1399 Reference Description Dates

ACC/1399/058 Lease and release. 1799 24 - 25 1. William Stanbrough. Jun 2. Richard Willmott, trustee of (1). 3. William Taylor of Isleworth, gent. Premises: eighth house (unoccupied) in small row of houses between town and bridge of Isleworth and Smallbury Green, bounded on west by brewhouse of William Farnell and south by mill stream (other abuttals given), part of premises in ACC/1399/53. Consideration: £100. Enclosed: receipted legal account between William Taylor and solicitors for conveyancing fees, 1799.

ACC/1399/059 Release (lease missing). 1774 5 Dec 1. John Briggs of , Surrey, gardener, and wife Agnes. 2. Aaron West of same place, chaff-cutter. Premises: two cottages adjoining each other, near Brazell Mills, Isleworth, called the Fifth and Sixth Brick Dwelling Houses. Consideration: £90.

ACC/1399/060 Release (lease missing). 1800 14 Aug 1. James West of Bonning Yeat, Strickland Kettle, Kendal, Westmorland, shoemaker (son and heir of Aaron West) and John Briggs of Royal Surrey Regiment of Militia (son and heir of John Briggs) and wife Agnes. 2. William Wilkinson of Wandsworth, Surrey, tailor. Premises: as in ACC/1399/59. Consideration: £100.

ACC/1399/061 Lease and release. 1801 1 - 2 Oct 1. William Wilkinson of Wandsworth, Surrey, tailor, and wife Elizabeth. 2. William Stanbrough of Isleworth, gent. 3. Richard Willmott, trustee of (2). Premises: as in ACC/1399/60. Consideration: £105.

ACC/1399/062 Fine (right and left hand indenture). Michaelmas 1. Richard Willmott, plaintiff. Term [1801] 2. William Wilkinson and wife Elizabeth, deforciants. Premises: two cottages, buildings and land in Isleworth. LONDON METROPOLITAN ARCHIVES Page 17 WATNEY COMBE REID AND COMPANY LIMITED {BREWERS}

ACC/1399 Reference Description Dates

ACC/1399/063 Lease and release 1804 5 - 6 Jul 1. Robert Linnett, late of Isleworth, now of Great Russell Street, cordwainer. 2. William Stanbrough of Isleworth, miller. Premises: as in ACC/1399/51a-b, and ACC/1399/52a-b. Consideration: £180.

ACC/1399/064 Lease and release. 1815 10 - 11 1. James Howells of Langarren, Herefordshire, Apr gent. 2. Charles Stanbrough of Isleworth, mealman. Premises: messuage with garden situate near Brazil Mills, Isleworth, abutting west on Brazil Mill Lane (other abuttals given). Consideration: £60.

ACC/1399/065 Fine (right and left hand indentures). Trinity Term 1. Charles Stanbrough, plaintiff. [1815] 2. James Howells, deforciants. Premises: messuage and garden, Isleworth.

ACC/1399/066 Lease and release. 1773 22 - 23 1. Edmund Smith of Hounslow, glover. Apr 2. Rebecca Walcott of Isleworth (widow of Robert Walcott of Isleworth, gent, deceased), and son Robert Walcott of Isleworth, gent. 3. Joseph Franco of Isleworth, esq. Premises: piece of freehold pasture land (9a.) in shott called Lower Bourners Heron Shott, Isleworth; also ½a. freehold land in same shott; all occupied by John Farnell on mortgage from (2) to (1). Consideration: £650. from (3) to (1).

ACC/1399/067 Deed of covenant. 1773 26 Jul 1. Elisha Biscoe of Inner Temple, London, esq. 2. Joseph Franco of Isleworth, esq. (1) will produce for (2), deeds of 16a. land adjoining Smallbury Green, Isleworth, which also concern premises as in ACC/1399/66a-b. With schedule of deeds 1703-1770.

ACC/1399/068 Abstract of title of Daniel Franco Haynes, esq., 1816 - 1817 to 6a. or more of freehold land in Isleworth - with detailed marginal comments on title. LONDON METROPOLITAN ARCHIVES Page 18 WATNEY COMBE REID AND COMPANY LIMITED {BREWERS}

ACC/1399 Reference Description Dates

ACC/1399/069 Affidavits authenticating copies of parish 1817 Jan - Mar register entries (annexed) concerning Haynes family, in St. Andrew Undershaft, London; St. James Colchester, Essex; Wotton, Surrey; exhibits in Chancery suit in re Daniel Franco Haynes.

ACC/1399/070 Deed creating tenant to precipe in common 1817 11 - 12 recovery (by lease and release). Feb 1. Daniel Franco Haynes of Lonesome Lodge, [Wotton], Surrey, esq. 2. James Dignam of Lincolns Inn, gent. 3. John Smith of same place, gent. Premises: as in ACC/1399/66a-b conveyed to (2) to be tenant of freehold, (3) to be demandant, (1) to be vouchee, to bar all entails.

ACC/1399/071 Letter. William Smith to J. Farnell, Isleworth 1817 29 Apr Containing copy of letter from W. giving his opinion of Hayne's title.

ACC/1399/072 Exemplification of common recovery. Hilary Term 1. John Smith, demandant. [1817] 2. James Dignam, tenant. 3. Daniel Franco Haynes, vouchee. Premises: land in Isleworth. With seal.

ACC/1399/073 Schedule of deeds of freehold estate at 1817 7 Jun Isleworth delivered to Mr. Farnell.

ACC/1399/074 Lease and release. 1817 6 - 7 Jun 1. Daniel Franco Haynes of Lonesome Lodge, Wotton, Surrey, esq. 2. William Farnell of Isleworth, brewer. 3. Robert Sharp Colvin of King Street, Clerkenwell, gent. Premises: as in ACC/1399/66a-b. Consideration: £735. With bond for peaceful possession, 7 June 1817, annexed.

ACC/1399/075 Copy of court roll: manor of Isleworth Syon. 1830 20 May Licence granted to Sarah Angell of Isleworth, widow, to demise to John and Charles Farnell of Isleworth, brewers, any of her copyhold property within manor. LONDON METROPOLITAN ARCHIVES Page 19 WATNEY COMBE REID AND COMPANY LIMITED {BREWERS}

ACC/1399 Reference Description Dates

ACC/1399/076 Lease for 21 years from 29 Sept 1830. 1830 28 Sep 1. Sarah Angell of Isleworth, widow. 2. John and Charles Farnell of Isleworth, brewers. Premises: freehold dwelling house with farm yard and rick yard in Brazil Mill Lane, Isleworth; also copyhold malthouse, cottage and adjoining ground in Brazil Mill Lane; all in occup. of (2). Rent: £49. 6s. yearly. Endorsements: memo, concerning division of above rent on sale to (2) of freehold portion of above premises, June 1841 (ACC/1399/78). Memo, on boundary fence.

ACC/1399/077 Sales particulars of premises in Isleworth 1840 Including: the Town Wharf with warehouses and two dwelling houses; dwelling house and bakehouse near the Broadway; brick-built house and shop with smithy behind in High Street; seven brick-built houses etc. in Phoenix Row, High Street; five dwelling houses in Brazil Mill Lane. To be auctioned, 27 Aug 1840.

ACC/1399/078 Lease and release. 1841 21 - 22 1. Elizabeth Allen of , widow, Jun (mortgagee). 2. John and Charles Farnell of Isleworth, brewers. 3. Joseph Watson of Chelsea, gent. Premises: freehold cottage built on ground formerly belonging to Gumley House, Brazil Mill Lane, Isleworth, with farmyard and other appurts. (as in ACC/1399/76). Consideration: £500. With schedule of deeds, 1750-1841, to remain with mortgagee.

ACC/1399/079 Conveyance. 1841 24 Jun 1. Charles Henry Stanbrough of Isleworth, gent, and wife Hannah Maria. 2. John Farnell of Isleworth, brewer. 3. Charles Farnell of Isleworth, brewer. Premises: as in ACC/1399/64a-b. Consideration: £150. LONDON METROPOLITAN ARCHIVES Page 20 WATNEY COMBE REID AND COMPANY LIMITED {BREWERS}

ACC/1399 Reference Description Dates

ACC/1399/080 Conveyance. 1841 21 Jul 1. James Stanbrough of Isleworth, mealman, and Charles Henry Stanbrough of Isleworth, gent. 2. James Wilmot of Isleworth, coachman. 3. John and Charles Farnell. 4. Henry Farnell of Isleworth, gent. Premises: two messuages with gardens next the bridge in Brazil Mill Lane, Isleworth; two further messuages in same place being fifth and sixth messuages from bridge (see ACC/1399/57a-b); also seventh messuage from bridge; being lots 9, 10, 11 in ACC/1399/77; (trusts and uses detailed). Consideration: £490.

ACC/1399/081 Conveyance. 1842 10 May 1. John Farnell. 2. Charles Farnell. Premises: moiety of messuage as in ACC/1399/58a-c. Consideration: £80.

ACC/1399/082 Certificate of land tax redemption contract and 1842 related papers concerning premises in Isleworth belonging to John and Charles Farnell Namely: piece of newly enclosed land on Staines Road, , adjoining Midsummer Pond [Isleworth]; piece of land on Smallberry Green, seven freehold cottages in Brazil Mill Lane.

ACC/1399/083 Certificate of land tax redemption contract and 1854 Jul - Sep related papers for Staines Meadow, Brazil Mill Lane, Isleworth, belonging to John and Charles Farnell.

ACC/1399/084 Lease for 21 years from 24 June 1856. 1856 24 Jun 1. Sarah Compton of Hounslow, widow. 2. John and William Thomas Farnell of Isleworth, brewers. Premises: cottage with yard and outbuildings in Brazil Mill Lane, Isleworth. Rent: £7. yearly. LONDON METROPOLITAN ARCHIVES Page 21 WATNEY COMBE REID AND COMPANY LIMITED {BREWERS}

ACC/1399 Reference Description Dates

ACC/1399/085 Memorandum of agreement. 1856 24 Jun 1. Henry Ready of Hounslow, builder, and wife Ann. 2. John and William Thomas Farnell of Isleworth, brewers. (1) will sell to (2) for £315, premises in ACC/1399/84, if and when they are bequeathed to his wife Ann Ready. Consideration: £36. 16s.

ACC/1399/086 Conveyance, 28 July 1866 1866 - 1869 1. Elizabeth Paine of Old Bailey, London, spinster. 2. William Thomas Farnell of Isleworth, brewer. Premises: as in ACC/1399/84, bequeathed to (1) under will of aunt, Sarah Ann Compton. Consideration: £315. Annexed: succession duty account, July 1869, for Inland Revenue in respect of above bequest.

ACC/1399/087 Conveyance, 28 July 1866 1866 - 1869 1. Elizabeth Paine of Old Bailey, London, spinster. 2. William Thomas Farnell of Isleworth, brewer. Premises: as in ACC/1399/84, bequeathed to (1) under will of aunt, Sarah Ann Compton. Consideration: £315. Annexed: succession duty account, July 1869, for Inland Revenue in respect of above bequest.

ACC/1399/088 Conveyance. 1856 18 Apr 1. Henry, Duke of Newcastle and William, Viscount Holmesdale. 2. Algernon, Duke of Northumberland. 3. John Farnell of Isleworth, brewer. Premises: piece of pasture ground, part of Brazil Mill Close (2a. 37p.), Isleworth. Consideration: £628. With marginal plan. LONDON METROPOLITAN ARCHIVES Page 22 WATNEY COMBE REID AND COMPANY LIMITED {BREWERS}

ACC/1399 Reference Description Dates

ACC/1399/089 Lease for 99 years. 1856 21 Apr 1. Algernon, Duke of Northumberland. 2. John Farnell. Premises: piece of land, part of Brazil Mill Field, previously conveyed by (2) to (1), reserving right-of-way to (1) across land in order to clean out Isleworth Mill river when necessary. Consideration: 10s. Rent: peppercorn. With marginal plan.

ACC/1399/090 Tithe redemption certificate for lands in 1895 18 Feb Isleworth, detailed in schedule.

ACC/1399/091 Memorandum of agreement, 10 Mar 1904. 1904 - 1912 1. Thomas Skewes-Cox, M.P., acting for Bessie Farnell Watson. 2. John Wilmot of St. John's Road, Isleworth. (1) will lease to (2) Footpath Meadow [Brazil Mill Close], St. John's Road, Isleworth, for grazing purposes. Rent: £5. yearly. Endorsement: memorandum, 4 Jan 1912, that (2)'s interest now vested in Alfred Attwood of St. John's Road, Isleworth.

ACC/1399/092 Assignment. 1905 15 Apr 1. Thomas Skewes-Cox of Heron House, Richmond, Surrey, esq., M.P. 2. Isleworth Brewery Ltd. Premises: piece of land forming part of field called Brazil Mill Field, Isleworth, fronting onto St. John's Road (as in ACC/1399/89) for remainder of term of lease. Consideration: £25. With marginal plan.

ACC/1399/093 Conveyance. 1905 4 May 1. Henry, Duke of Northumberland and Henry, Earl Percy. 2. Isleworth Brewery Ltd. Premises: strip of land, formerly site of ditch, adjoining St. John's Road, Isleworth (formerly Brazil Mill Lane), also piece of land as in ACC/1399/92. Consideration: £40. With marginal plan. LONDON METROPOLITAN ARCHIVES Page 23 WATNEY COMBE REID AND COMPANY LIMITED {BREWERS}

ACC/1399 Reference Description Dates

ACC/1399/094 Grant. 1905 5 May 1. Isleworth Brewery Ltd. 2. Henry, Duke of Northumberland and Henry, Earl Percy. Premises: right-of-way across (1)'s land from St. John's Road, Isleworth, to Isleworth Mill river. With marginal plan.

ACC/1399/095 Conveyance. 1912 6 Dec 1. Trustees of will of William Farnell Watson, jun., deceased. 2. Bessie Watson, widow. 3. Isleworth Brewery Ltd. Premises: two pieces of land forming part of close, once called Brazil Mill Field, Isleworth [Footpath Meadow], including certain rights of way. Consideration: £250. from (3) to (1). With plan.

ACC/1399/096 Agreement. 1915 8 Sep 1. Henry, Duke of Northumberland. 2. Isleworth Brewery Co., Ltd. (1) gives (2) licence to move gate on (2)'s land on bank of Isleworth Mill River. With plan attached.

ACC/1399/097 Certificate of land tax redemption contract for 1933 8 Aug land called Footpath Field, Isleworth, owned by Watney Combe Reid and Co., Ltd., occupied by Heston and Isleworth Borough Council. With plan attached.

ACC/1399/098 Consent by Middlesex County Council, under 1939 1 Apr Restriction of Ribbon Development Act 1935, granted to Watney Combe Reid and Co., Ltd., to enable malt-kilns at Brewery, Isleworth, to be converted into ARP Men's First-Aid post.

ACC/1399/099 Correspondence and related papers concerning 1946 - 1955 closure and diversion of footpath across Brewery Meadow, Isleworth, and termination of Heston and Isleworth Borough Council's tenancy thereof.

ACC/1399/100 Schedule of deeds, 1866-1924, of land 1962 adjoining river Crane, Isleworth. LONDON METROPOLITAN ARCHIVES Page 24 WATNEY COMBE REID AND COMPANY LIMITED {BREWERS}

ACC/1399 Reference Description Dates

ACC/1399/101 Articles of co-partnership. 1817 25 Dec 1. William Farnell of Isleworth, esq. 2. John and Charles Farnell, of Isleworth, brewers, sons of (1). (1) agrees to admit (2) to be partners with him in brewing business for term of five years;. business to be called Farnell and Sons. (detailed articles given).

ACC/1399/102 Declaration of trust. 1819 28 Oct 1. John Farnell of Isleworth, brewer. 2. William Farnell of Isleworth, esq., father of (1). In various deeds (listed in schedule) (1) acted solely as trustee for (2) and will dispose of premises as directed by (2).

ACC/1399/103 Probate of will of William Farnell of Isleworth, 1824 3 Feb esq., made 1 Dec 1817, with codicils 29 Sept 1819, 6 Oct 1822. Bequests include: - to wife, Margaret Farnell, £100, all household goods, annuity of £300; - to sons John and Charles Farnell, all testator's copyhold and freehold land, brewery plant, three fifths to John, two fifths to Charles; - to children, James, Henry, William Thomas, Margaret and Amelia Farnell, pecuniary legacies charged on above land. Executors: wife Margaret, son John, friends Robert Sharp Colvin of St. James Clerkenwell, gent., and Jonathan Passingham of Heston, esq. Endorsements: memoranda of presentment of will at manor courts for Stanwell, Harmondsworth, Colkennington, Colham, , Hayes, 1824-1825.

ACC/1399/104 Articles of partnership, 24 June 1824. 1824 1. John Farnell of Isleworth, brewer. 2. Charles Farnell of Isleworth, brewer. (1) and (2) to enter partnership as brewers for 21 years, (2) paying (1) £1500 as premium and one tenth of value of freehold and copyhold public houses and other premises; (other articles given). Endorsement: renewal of partnership agreement, 25 June 1845, for further seven years. LONDON METROPOLITAN ARCHIVES Page 25 WATNEY COMBE REID AND COMPANY LIMITED {BREWERS}

ACC/1399 Reference Description Dates

ACC/1399/105 Release. 1828 24 Jun 1. James, Henry, William Thomas and Margaret Farnell, Joseph Watson and wife Amelia (formerly Farnell), et al. 2. John and Charles Farnell. (1) release premises bequeathed to (2) in ACC/1399/103, of legacies charged thereon and bequeathed to them.

ACC/1399/106 Articles of partnership, 24 June 1831. 1831 - 1845 Unfit 1. John and Charles Farnell, co-partners. Not available for general access 2. William Thomas Farnell, gent. (2) to be admitted by (1) as junior partner in brewing business. Endorsement: articles of agreement, 24 June 1845, continuing above arrangement.

ACC/1399/107 Memorandum of agreement. 1854 16 Mar 1. John Farnell of Isleworth, brewer. 2. Charles Farnell of Isleworth, brewer. (2) will withdraw from co-partnership on 24 June 1854, and (1) will pay for assignment to him of (2)'s share of business; (1) will also convey to (2) moiety of freehold ground adjoining Haynes Meadow, Worton Lane, Isleworth. Endorsement: memorandum 5 July 1854 that (2)'s share in firm is to be assigned to William Thomas Farnell.

ACC/1399/108 Deed of dissolution of co-partnership. 1854 12 Jul 1. John Farnell. 2. Charles Farnell. 3. William Thomas Farnell. Partnership as established in ACC/1399/106 to be dissolved, (2) assigns his share of business to (3). Consideration: £13,467. 17s. 8d. from (3) to (2). With attested copy. LONDON METROPOLITAN ARCHIVES Page 26 WATNEY COMBE REID AND COMPANY LIMITED {BREWERS}

ACC/1399 Reference Description Dates

ACC/1399/109 Conveyance and covenant to surrender. 1854 12 Jul 1. John Farnell. 2. Charles Farnell. 3. William Thomas Farnell. Premises: moiety of parcel of ground on west side of new road called Liverpool Road. , once part of Rectory Estate, conveyed to (3) by (1) as trustee of (2); also (1) as trustee for (2); also (1) as trustee for (2) will surrender to use of (3) moiety of piece of arable copyhold land in North Field, , manor of Harrow alias Sudbury; and three eighths of three messuages in Church Row, Isleworth, in Isleworth Rectory manor, one called London Apprentice, the others being two houses adjoining. Consideration: £413. from (3) to (2).

ACC/1399/110 Assignment. 1854 12 Jul 1. Charles Farnell. 2. William Thomas Farnell. Premises: (1)'s third share, and moiety of third share of: two messuages on south side of High Street, , Surrey, now converted into a beer shop called the Gun; public house called the Raven, in new road leading to Shepherds Bush; also inn called the Woolpack, Banstead, Surrey; inn called the Crown, ; inn called the Duke of Wellington, ; for remainder of term of original leases (details given). Consideration: £225. from (2) to (1).

ACC/1399/111 Transfer. 1854 12 Jul 1. Charles Farnell. 2. John Farnell. 3. William Thomas Farnell. Premises: (1)'s moiety of freehold and copyhold and leasehold premises (detailed in schedule) previously mortgaged in entirety to (1) and (2), transferred to (3). Consideration: £5262. 12s. from (3) to (1).

ACC/1399/112 List of public houses and other premises, giving 1854 12 Jul inn signs, location, tenure, rent received in 1823, trade in barrels 1823, value in 1823, same statistics for 1853. LONDON METROPOLITAN ARCHIVES Page 27 WATNEY COMBE REID AND COMPANY LIMITED {BREWERS}

ACC/1399 Reference Description Dates

ACC/1399/113 Articles of partnership (with counterpart). 1854 26 Jul 1. John Farnell. 2. William Thomas Farnell. (1) and (2) to enter partnership as brewers and maltsters at Isleworth for 14 years (detailed covenants given).

ACC/1399/114 Printed copy deed of covenant as to occupation 1855 7 Aug of plots of ground on Hounslow Estate - unexecuted.

ACC/1399/115 Deed of partnership (with counterpart). 1854 26 Jul 1. John and William Thomas Farnell. 2. William Farnell Watson of Isleworth. (1) admit (2) to business of brewing as junior partner for seven years (detailed covenants given).

ACC/1399/116 Deed of partnership (with duplicate). 1862 15 Jan 1. John and William Thomas Farnell. 2. William Farnell Watson of Isleworth, gent. (1) admit (2) as junior partner in brewing business for seven years (detailed covenants given). LONDON METROPOLITAN ARCHIVES Page 28 WATNEY COMBE REID AND COMPANY LIMITED {BREWERS}

ACC/1399 Reference Description Dates

ACC/1399/117 Probate of will of John Farnell of Isleworth, 1864 16 Feb esq., made 5 Nov 1863. Bequests include: - confirmation of articles of co-partnership (ACC/1399/116); - to brother, James Farnell, £30,000; - to brother, Charles Farnell, £20,000; - to sister, Amelia Watson, £30,000; - to Fanny Farnell, wife of Henry Farnell, £5,000; - to niece, Margaret Ann Walton, £30,000, placed in trust for her; - to niece, Louisa Lavinia Farnell, £20,000, placed in trust for her; - to nephew, Henry Farnell, £30,000, placed in trust for him; - to Thomas Vidler of Hounslow, £1,000; - to William Vidler of Hounslow, £1,000; - to Mary Ann Cooley, sister of the Vidlers, £1,000; - to various orphanages, hospitals, other charities, pecuniary bequests including, Tolson's Almshouses and Ingram's Almshouses, Isleworth. Trustees and executors: William Thomas Farnell, William Farnell Watson.

ACC/1399/118 Deed of partnership (and duplicate). 1865 5 May 1. William Thomas Farnell of Isleworth, brewer. 2. William Farnell Watson of Isleworth, brewer. - (1) and (2) to continue as brewers in Isleworth for seven years under name of Farnell and Watson (detailed covenants given).

ACC/1399/119 Equitable mortgage (by articles of agreement). 1881 4 Jan 1. William Farnell Watson of Isleworth, esq. 2. John H. Watson et al. - (1) has placed sundry deeds in hands of (2) as security for £20,000. due to (2), and will execute assignment of premises to them if requested. With schedule of deeds. LONDON METROPOLITAN ARCHIVES Page 29 WATNEY COMBE REID AND COMPANY LIMITED {BREWERS}

ACC/1399 Reference Description Dates

ACC/1399/120 Release (lease for year missing). 1807 20 Oct 1. Anthony Brown of Pudding Lane, London, gent (son and heir of Charles Brown of , Surrey, esq., deceased). 2. Ann Brown, widow of Charles Brown. 3. John Sudlow, (1) and (2) trustees of said Charles Brown. 4. Daniel Scott Norton of , esq. 5. Samuel Gate, gent., trustee for (4). Premises: messuage in Hayes, near Batford Bridge, called the Waggon and Horses, previously leased to Anna Maria Norton, mother of (4) and occupied by Widow Webster; also freehold and copyhold messuage near Market House, Uxbridge, called the Ram Inn, with pightle of land adjoining (copyhold portion to be surrendered to (4) at manor court for Colham); also messuage adjoining said Ram Inn, both previously leased to (4) and another. Consideration: £2,000. from (4) to (3).

ACC/1399/121 Abstract of title to Waggon and Horses public c 1823 house, Hayes, reciting deeds, 1755-1823.

ACC/1399/122 Lease and release. 1824 22 - 23 1. Thomas Morten and Charles Murray, Jul builders of Uxbridge and Henry Grainge of Uxbridge, ironmonger, (assignees of estate of Daniel Scott Norton, bankrupt). 2. Thomas Harrington of Brighton, Sussex, esq. 3. Joseph Allen of Philpots Bridge, , farmer. 4. Daniel Scott Norton. 5. John Cockman of Hayes, victualler. 6. James Cockman of Northolt, farmer, trustee for (5). Premises: the Waggon and Horses, Hayes. Consideration: £1,000. from (5) to (2); £500 from (5) to (3).

ACC/1399/123 Lease for 21 years from 25 Mar 1838. 1838 20 Mar 1. John Cockman of Hayes, victualler. 2. John and Charles Farnell, brewers. Premises: as in ACC/1399/122a-b. Rent: £50. yearly. LONDON METROPOLITAN ARCHIVES Page 30 WATNEY COMBE REID AND COMPANY LIMITED {BREWERS}

ACC/1399 Reference Description Dates

ACC/1399/124 Mortgage (by lease and release). 1839 23 - 24 1. John Cockman. Sep 2. John and Charles Farnell. Premises: as in ACC/1399/122a-b; also five cottages, recently built by (1) on said premises (occupants given). Consideration: £850. at 4½% p.a.

ACC/1399/125 Conveyance. 1845 25 Mar 1. John and Charles Farnell. 2. John Cockman. 3. Joseph Watson of Chelsea, gent, trustees for (1). 4. John and Charles Farnell. Premises: as in ACC/1399/122a-b, conveyed by (2) to (4). Consideration: £1,000, £850. to be retained by (1) as discharge of previous mortgage. With marginal plan.

ACC/1399/126 Mortgage (by demise for 1000 years). [1705/6] 13 1. Matthew Deane of Heston, carpenter. Mar 2. John Goldring of Isleworth, gardener. Premises: freehold messuage called The George with outbuildings and orchard (½a.) in Heston, with common road on west side (other abuttals given). Consideration: £60.

ACC/1399/127 Probate of will of John Weekly of Hounslow, 1733 19 Jun Heston par., innholder, made 20 May 1733. Bequests include: - to wife Anne Weekly, freehold messuage called The George Heston, for life, and residue of personal estate; - to son William, said messuage on death of Anne Weekly; - to children, Hester, Elizabeth and Catharine, £100 each; Executrix: wife Anne Weekly. LONDON METROPOLITAN ARCHIVES Page 31 WATNEY COMBE REID AND COMPANY LIMITED {BREWERS}

ACC/1399 Reference Description Dates

ACC/1399/128 [Mortgage by lease and release (release 1733 28 Nov missing)] 1. Thomas Hiller of , Hayes par., yeoman, and wife Rebecca (daughter of Matthew Dean of Heston, dec.) 2. Anna Weekly of Hounslow, Heston par., widow of John Weekly of Hounslow, innholder, dec. (daughter of Matthew Deane). Premises: moiety of The George and adjoining ground in Heston. Consideration: 5s. (£60 full consideration recited in ACC/1399/129)

ACC/1399/129 Release 1735 3 May 1. Thomas Hiller of Southall, Hayes par., yeoman and wife Rebecca. 2. Anna Weekly of Hounslow, Heston par., widow. Premises: equity of redemption in premises, as in ACC/1399/128. Consideration: £26.

ACC/1399/130 Probate of will (probate act missing) of Anna nd Weekley of Hounslow, Heston par., widow, made 29 Dec 1738 Bequests include: - to sister Rebecca, £5; - to brother John Deane, £25; - to brother William Deane, £5 and remission of debts; - to daughter-in-law, Hester Weekley, £30, and various household goods; - to daughter Anne Weekley, items of wearing apparell; - to son William Weekley, The George, Heston, now in occupation of William Deane. Guardians and executors: brothers William Deane and John Deane.

ACC/1399/131 Lease and release 1762 21 Jan 1. William Weekly of Heston and wife Ann. 2. Thomas Porter of St. James Westminster, cheesemonger. Premises: The George, Heston. Consideration: £100.

ACC/1399/132 Declaration of trust by Thomas Porter, that in 1762 28 Jan ACC/1399/131 he acted as trustee for Maria Croome of Heston, widow LONDON METROPOLITAN ARCHIVES Page 32 WATNEY COMBE REID AND COMPANY LIMITED {BREWERS}

ACC/1399 Reference Description Dates

ACC/1399/133 Probate of will of Maria Croome of Isleworth, 1778 30 Oct widow, made 22 Oct 1777. Bequests include: - to son-in-law, Henry Eade, The George, Heston, on trust; - to daughter, Ann, wife of William Weekly, rents and profits from The George, Heston, with remainder to said William Weekly; - to grand-daughter, Maria, wife of Thomas Salmon, wearing apparell; - to grandson, William Cooke, £5-5s. and remission of debts; - to daughter, Elizabeth Taylor and Ann Weekly, silver table spoon each; - to daughters, Elizabeth Taylor, Maria Eade and Hannah Hobbs, residuary personal estate; Executors: sons-in-law, Henry Eade and James Hobbs.

ACC/1399/134 Letters of administration of estate of Wilson 1743 25 May Croome of Cranford, dec., granted to Maria Croome, his widow. Enclosed in ACC/1399/133.

ACC/1399/135 Feoffment 1822 5 Nov 1. Charles Weekley of Heston, yeoman, and wife Susan. 2. Hester Weekley of Heston, spinster. 3. Lewis Prees of Landaff, Glamorgan, yeoman, and wife Anna (formerly Weekley). 4. Thomas Taylor Saunders of Castle Street, St. , carver and gilder. 5. Henry Farnell of Bartletts Buildings, St. Andrew , gent, attorney for (1) and (2). 6. John Rocke of Epsom, Surrey, gent, attorney for (4). Premises: The George, Heston; also parcel of land inclosed from common field of Heston (½a.), conveyed to (4) in trust to be disposed of as (1) and (2) direct. Consideration: £52 from (1) and (2), to (3). Endorsement: livery of seisin. LONDON METROPOLITAN ARCHIVES Page 33 WATNEY COMBE REID AND COMPANY LIMITED {BREWERS}

ACC/1399 Reference Description Dates

ACC/1399/136 Deed of covenant to levy fine and declare uses 1822 6 Nov thereof. 1. Charles Weekley and wife Susan. 2. Hester Weekley. 3. Lewis Prees and wife Anna. 4. Thomas Taylor Saunders. 5. John Rocke (1), (2) and (3) will levy fine unto (5) which will enure to conuzees named in fine, in trust for (4).

ACC/1399/137 Fine (right and left hand indentures) Hilary Term 1. John Helyar Rocke, plaintiff. [1822] 2. Charles Weekley and wife Susan, Hester Weekley, spinster Lewis Prees and wife Anna, Thomas Taylor Saunders, deforciants. Premises: one messuage, one garden, one acre meadow, one acre pasture, in Heston.

ACC/1399/138 Mortgage (by lease and release) 1822 20 - 21 1. Thomas Saunders, trustee for (2) and (3) Nov 2. Charles Weekley. 3. Hester Weekley. 4. William Farnell of Isleworth, brewer. Premises: as in ACC/1399/135. Consideration: £150.

ACC/1399/139 Mortgage (by lease and release) 1823 14 - 15 1. Charles Weekley and Hester Weekley. Feb 2. Henry Farnell of Isleworth, gent. Premises: as in ACC/1399/135. Consideration: £80 at 5% p.a. LONDON METROPOLITAN ARCHIVES Page 34 WATNEY COMBE REID AND COMPANY LIMITED {BREWERS}

ACC/1399 Reference Description Dates

ACC/1399/140 Lease and release 1839 5 - 6 May 1. John Farnell of Isleworth, brewer, eldest son of William Farnell of Isleworth, Esq., dec. 2. John Farnell and William Day of Isleworth, surgeon, executors of said William Farnell. 3. Henry Farnell of Isleworth, gent. 4. Charles Weekley. 5. Hester Weekley. 6. John and Charles Farnell of Isleworth, brewers. 7. Joseph Watson of Chelsea, Esq., trustee for (6). Premises: as in ACC/1399/135, now converted into two tenements, one moiety to use of John Farnell, one moiety to use of Charles Farnell. Consideration: £350 [£50 from (6) to (2), £80 from (6) to (3), £220 from (6) to (4) and (5)]. Enclosed: calculations concerning Weekley mortgage.

ACC/1399/141 Bond in œ300 (fair copy) 1839 6 May 1. John and Charles Farnell. 2. Hester and Charles Weekley Condition: (1) will pay (2) annuities of £10 and £6. 10s, respectively as part consideration for conveyance in ACC/1399/140.

ACC/1399/142 Memorandum of agreement. 1839 13 Aug 1. John and Charles Farnell. 2. Edwin Cook of Heston, licensed victualler. - (2) may erect wall and enclose portion of (1)'s land, adjoining (1)'s premises in Heston, once known as the George, on condition he never obstructs view from (1)'s premises.

ACC/1399/143 Lease and release 1768 14 - 15 1. Sir Villiers Chernock of Winchester, Hants., Apr bart. 2. Thomas Hind of Kingston upon Thames, Surrey, yeoman. Premises: messuage with barn, yard, orchard, and little field adjoining, on north of road from Kingston to London, in Norbiton, Kingston upon Thames, Surrey, devised in trust to (1) et al by Henry Harris, dec. (details given). Consideration: £130. Enclosure: copy letter, n.d., to [Mrs. Bulstrode] concerning encroachments made upon writer's property in Hounslow, including land adjoining Crown and Cushion. LONDON METROPOLITAN ARCHIVES Page 35 WATNEY COMBE REID AND COMPANY LIMITED {BREWERS}

ACC/1399 Reference Description Dates

ACC/1399/144 Mortgage (by demise for 500 years) 1779 21 Jan 1. Thomas Hind of Kingston upon Thames, Surrey, yeoman. 2. John Rowlls of same place, esq. Premises: as in ACC/1399/143. Consideration: £100 Endorsement: note concerning payment of interest to Mrs Legh, 1791 Enclosed: bond in £200 for repayment of above loan, 21 Jan 1779

ACC/1399/145 Mortgage (by demise for 500 years) 1779 21 Jan 1. Thomas Hind of Kingston upon Thames, Surrey, yeoman. 2. John Rowlls of same place, esq. Premises: as in ACC/1399/143. Consideration: £100 Endorsement: note concerning payment of interest to Mrs Legh, 1791 Enclosed: bond in £200 for repayment of above loan, 21 Jan 1779

ACC/1399/146 Mortgage (by lease and release) 1800 16 - 17 1. James Hind of Kingston upon Thames, Sep Surrey, yeoman and wife Elizabeth. 2. William Lawrence of Isleworth, butcher. Premises: public house called The Jolly Sailors, with appurts., in Norbiton, Kingston upon Thames; also parcel of enclosed land (once a rickyard) on north side Norbiton Street, Kingston upon Thames. Consideration: £400 Enclosed: bond in £800 for repayment of above loan.

ACC/1399/147 Mortgage (by lease and release) 1800 16 - 17 1. James Hind of Kingston upon Thames, Sep Surrey, yeoman and wife Elizabeth. 2. William Lawrence of Isleworth, butcher. Premises: public house called The Jolly Sailors, with appurts., in Norbiton, Kingston upon Thames; also parcel of enclosed land (once a rickyard) on north side Norbiton Street, Kingston upon Thames. Consideration: £400 Enclosed: bond in £800 for repayment of above loan. LONDON METROPOLITAN ARCHIVES Page 36 WATNEY COMBE REID AND COMPANY LIMITED {BREWERS}

ACC/1399 Reference Description Dates

ACC/1399/148 Abstract of title of Mr. James Hind to freehold 1813 estate called The Jolly Sailors, Norbiton, Kingston upon Thames, reciting deeds 1708 -1800 and including counsel's observations on title. Annexed: sale particulars for the Jolly Sailors and two cottages adjoining, to be auctioned, 29 Apr 1813.

ACC/1399/149 Abstract of title of Mr. James Hind to freehold 1813 estate called The Jolly Sailors, Norbiton, Kingston upon Thames, reciting deeds 1708 -1800 and including counsel's observations on title. Annexed: sale particulars for the Jolly Sailors and two cottages adjoining, to be auctioned, 29 Apr 1813.

ACC/1399/150 Copy certificates of burial of William Pescod 1813 Aug and Sir Villiers Chernock, both in Winchester Cathedral.

ACC/1399/151 Lease and release 1813 22 - 23 1. William Lawrence of Isleworth, butcher. Oct 2. James Hind and wife Elizabeth. 3. Wotton Thomas of Chesterfield, Derbyshire, et al. 4. William Farnell of Isleworth, brewers. 5. William Farnell Gardner of Mincing Lane, London, wine merchant. 6. William Smith of Richmond, Surrey, gent. Premises: The Jolly Sailors, Norbiton Street, Kingston upon Thames, Surrey; remainder of term in ACC/1399/144 assigned to (6) as trustee of (5) to attend inheritance. Consideration: £400 from (5) to (1), £350 from (5) to (2).

ACC/1399/152 Fine (right and left hand indentures) Trinity Term 1. William Farnell, plaintiff. [1813] 2. James Hind and wife Elizabeth, deforciants. Premises: messuage with appurts. in Kingston upon Thames, Surrey. LONDON METROPOLITAN ARCHIVES Page 37 WATNEY COMBE REID AND COMPANY LIMITED {BREWERS}

ACC/1399 Reference Description Dates

ACC/1399/153 Lease and release 1832 9 - 10 1. Charles Jemmett, gent., and James Dec Thompson, brewer, both of Kingston upon Thames, Surrey, trustees for sale in will of Richard Laming of same place, butcher, dec. 2. Ambrose Humphreys of Upper Wimpole Street [St. Marylebone] Esq. and said Charles Jemmett. 3. John Lindsay of Kingston, fruiterer. 4. William Stanton of Kingston, gent. Premises: double bayed barn on north side of Norbiton Street, Kingston, next to Jolly Sailors, with small yard adjoining, with surrender of term of years remaining in ACC/1399/144. Consideration: £128.

ACC/1399/154 Memorandum of agreement 1834 25 Mar 1. Messrs. Farnell, brewers, of Isleworth. 2. William Mercer of Kingston upon Thames, Surrey, miller. - (1) agree to erect stable at the Jolly Sailors, Kingston, adjoining to garden of (2), will give him slip of land in return for wall which (2) will build.

ACC/1399/155 Duplicate dedication by Isleworth Brewery Ltd., 1892 10 Feb of slip of land on north side of London Street, Kingston upon Thames, Surrey, near The Jolly Sailors, to become part of public highway. With plan endorsed. PROPERTY RECORDS

Deeds and related papers

ACC/1399/156 Counterpart lease for 90 years from 29 Sep 1861 30 Jan 1856 1. William Unwin of Harewood Square [St. Marylebone] Esq. 2. Daniel Gamon and Henry Webb of , builders. Premises: piece of land on south side of road from Hornsey to Green Lanes, situate in Hornsey, on which (2) have built messuage intended to be used as public house called The Unwin Arms. Rent: £15 yearly. With marginal plan. LONDON METROPOLITAN ARCHIVES Page 38 WATNEY COMBE REID AND COMPANY LIMITED {BREWERS}

ACC/1399 Reference Description Dates

ACC/1399/157 Office copies of court papers in bankruptcy of 1861 Daniel Gamon of Station [Edmonton] coal merchant and of Hornsey, builder.

ACC/1399/158 Attested copy of assignment, 7 Dec 1861 1863 1. William Pennell, Esq. official assignee of Daniel Gamon, bankrupt. 2. said William Pennell, creditors' assignee 3. Henry Webb of Hornsey, builder Premises: land in Hornsey with buildings thereon, i.e. Nos.20 and 21 Haringay Grove, No.1. Haringay Terrace, The Unwin Arms; for residue of terms in previous leases (details given); (1) also assigns to (3) his share of articles of agreement, 25 Mar 1860 concerning Hornsey land (details given) Consideration: £50

ACC/1399/159 Attested copy of mortgage (by assignment of 1863 leases) 9 Dec 18 1. Henry Webb of Hornsey, builder. 2. Thomas Beall of , Hornsey, gent. Premises: as in ACC/1399/158; also Nos. 19, 22 Haringay Gr and Nos.2, 3, Haringay Terrace, Hornsey; also articles of agreement, 25 Mar 1860 (details given) Consideration: £1830 at 5% p.a.

ACC/1399/160 Assignment of lease 1863 29 Sep 1. Thomas Beall of Crouch End, Hornsey, gent. 2. Henry Webb of Lane, Hornsey, victualler. 3. George Welch of East Street, Road [] victualler. Premises: The Unwin Arms, Hornsey, for remainder of term of earlier lease. Consideration: £1400 from (3) to (1), £450 from (3) to (2). LONDON METROPOLITAN ARCHIVES Page 39 WATNEY COMBE REID AND COMPANY LIMITED {BREWERS}

ACC/1399 Reference Description Dates

ACC/1399/161 Lease (and counterpart) for 70 years from 24 1876 2 Aug June 1876 1. George Welch of Tottenham Lane, Hornsey, licensed victualler. 2. William Earles of Pelham Villa, Winkfield Road, [Tottenham], licensed victualler. Premises: as in ACC/1399/160. Rent: £75 yearly With marginal plan.

ACC/1399/162 Mortgage (by sub-demise) 1876 2 Aug 1. William Earles of Unwin Arms, Tottenham Lane, Hornsey, licensed victualler. 2. Charles Serocold and Lewis Wigram of Reid and Co., brewers. Premises: as in ACC/1399/160. Consideration: £2500 at 5% p.a.

ACC/1399/163 Assignment 1883 16 Jan 1. William Earles of Unwin Arms. 2. Charles Serocold and Lewis Wigram. 3. Joseph Dyke of Engleburgh House, Kenninghall Road, Clapton, licensed victualler. Premises: as in ACC/1399/160 also known as No.4 Haringay Terrace, Tottenham Lane, for remainder of term in ACC/1399/1 Consideration: £2250 from (3) to (2); £5075 from (3) to (1)

ACC/1399/164 Mortgage (by assignment of lease) 1883 16 Jan 1. Joseph Dyke of Unwin Arms, victualler 2. Richard and Charles Combe of Combe and Co., brewers. Premises: as in ACC/1399/160 for remainder of lease (ACC/1399/162) Consideration: £4700 at 5% p.a.

ACC/1399/165 Assignment of leases 1885 23 Jul 1. Joseph Dyke of Kingsland Road, , victualler. 2. Richard and Charles Combe, mortgagees. 3. Thomas Hollyman of 13 Aberdeen Park, [] gent. Premises: as in ACC/1399/160 for remainder of lease (ACC/1399/162) Consideration: £4700 from (3) to (2), £4350 from (3) to (1) LONDON METROPOLITAN ARCHIVES Page 40 WATNEY COMBE REID AND COMPANY LIMITED {BREWERS}

ACC/1399 Reference Description Dates

ACC/1399/166 Mortgage (by assignment of lease) 1885 23 Jul 1. Thomas Hollyman of Unwin Arms, victualler. 2. J. W. Nicholson and Co., distillers. Premises: as in ACC/1399/160. for remainder of lease (ACC/1399/162) Consideration: £3500 at 5% p.a.

ACC/1399/167 Mortgage (by assignment of lease) 1885 23 Jul 1. Thomas Hollyman. 2. Richard and Charles Combe Premises: as in ACC/1399/160 for remainder of lease (ACC/1399/162) Consideration: £5500 at 5% p.a.

ACC/1399/168 Assignment of lease 1889 7 Feb 1. Thomas Hollyman. 2. Richard and Charles Combe, mortgagees. 3. Robert Hollyman of Lupus Street, , victualler. Premises: as in ACC/1399/160 for remainder of lease (ACC/1399/162) Consideration: £5500 from (3) to (2), £4750 from (3) to (1).

ACC/1399/169 Mortgage (by assignment of lease) 1889 7 Feb 1. Robert Hollyman of Unwin Arms. 2. J. W. Nicholson and Co., distillers. Premises: as in ACC/1399/160 Consideration: £3000 at 5% p.a.

ACC/1399/170 Release of mortgage. 1894 19 Nov 1. J. W. Nicholson, distillers 2. Robert Hollyman. Premises: as in ACC/1399/160, discharged from mortgage (ACC/1399/169) Annexed: powers of attorney concerning members of Nicholson family, 1889-1894. Note: ACC/1399/169-170 contained in envelope.

ACC/1399/171 Mortgage (by assignment of lease) 1889 7 Feb 1. Robert Hollyman. 2. Watney and Co., Ltd. Premise: as in ACC/1399/160 Consideration: £7000 at 5% p.a. LONDON METROPOLITAN ARCHIVES Page 41 WATNEY COMBE REID AND COMPANY LIMITED {BREWERS}

ACC/1399 Reference Description Dates

ACC/1399/172 Assignment of lease 1894 20 Nov 1. Robert Hollyman. 2. Watney and Co. Ltd. Premises: as in ACC/1399/160 Consideration: £9500.

ACC/1399/173 Consent by Watney and Co. Ltd. to mortgage 1897 17 Nov (by underlease) by George Hanks of Unwin Arms, to William Edmunds. Premises: as in ACC/1399/160 leased by Watney and Co. to William Edmunds, 20 Nov. 1894.

ACC/1399/174 Assignment of lease 1899 14 Jan 1. Watney and Co Ltd. (Old Company) 2. Watney Combe Reid and Co. Ltd. (New Company) Premises: as in ACC/1399/160

ACC/1399/175 Grant of easement 1905 30 Aug 1. Hornsey Borough Council. 2. Messrs Watney Combe Reid and Co. Ltd. permission to construct new cellar flap at Unwin Arms, Turnpike Lane, Hornsey. With plan.

ACC/1399/176 Assignment of lease 1912 1 Jul 1. Samuel Smily and Henry Weight, trustees of George Welch 2. Messrs. Marks and Bailey, surveyors. Premises: as in ACC/1399/160. Consideration: £525.

ACC/1399/177 Assignment of lease 1913 1 Aug 1. Messrs. Marks and Bailey, surveyors. 2. Watney Combe Reid and Co. Ltd. Premises: as in ACC/1399/160 Consideration: £1250.

ACC/1399/178 Schedule of deeds of Unwin Arms, 1861-1912. 1913

ACC/1399/179 Plans of proposed alterations to Unwin Arms, [1882 - 3] with signed consent of lessor and freeholder. size: a) 28.5cm x 54cm. no scale given. b) 33.5cm x 53cm. LONDON METROPOLITAN ARCHIVES Page 42 WATNEY COMBE REID AND COMPANY LIMITED {BREWERS}

ACC/1399 Reference Description Dates

ACC/1399/180 Plans, elevations and sections of proposed [1884] additions to Unwin Arms, with signed consent of lessor and freeholder. Architect: James and J. S. Edmeston, 42 Old Broad Street, London E.C. Size: 55cm x 77cm. Scale: 4ft to 1in.

ACC/1399/181 Plan of proposed alterations to Unwin Arms, 1894 with signed consent of freeholder. Architect: John Taff, Southgate Road, Wood Green, N. size: 60cm x 68cm. no scale given.

ACC/1399/182 Notes on lease of Unwin Arms. n.d.

ACC/1399/183 Lease for 90 years from 29 Sep 1856 1861 9 Dec 1. William Unwin of Harewood Square, [St. Marylebone] Esq. 2. Henry Webb of Hornsey, builder. Premises: parcel of land south of road from Hornsey to Green Lanes, with messuage thereon, built by (2), all in Hornsey. Rent: £4 yearly. With marginal plan. Annexed: certificate of (1), 15 Nov 1864, of consent to use of No. 3 Haringay Terrace, as boat and shoemaker's premises.

ACC/1399/184 Attested copy of mortgage, 9 Dec. 1861 1864 1. Henry Webb of Hornsey, builder. 2. Thomas Beall of Crouch End, Hornsey, gent. Premises: as in ACC/1399/158-159 Consideration: to secure £1830 already due to (2)

ACC/1399/185 Attested copy of reassignment, 19 Mar 1862 1864 1. Thomas Beall. 2. Henry Webb. Premises: Nos.1, 2, 3, Haringay Terrace, Hornsey (as in ACC/1399/184) freed of mortgage debt. Consideration: £600. LONDON METROPOLITAN ARCHIVES Page 43 WATNEY COMBE REID AND COMPANY LIMITED {BREWERS}

ACC/1399 Reference Description Dates

ACC/1399/186 Attested copy of mortgage, 20 Mar 1862. 1864 1. Henry Webb. 2. Trustees of , Hornsey and Stoke Newington Benefit Building Society. Premises: as in ACC/1399/185. Consideration: £600 advanced to (1) to enable him to redeem part of mortgage to Thomas Beall.

ACC/1399/187 Abstract of title of Henry Webb to leasehold 1864 house, No. 3. Terrace, Hornsey, reciting deeds 1861-1862.

ACC/1399/188 Assignment of lease 1864 21 Nov 1. Henry Webb 2. James Emery of Bell Alley, Moorgate Street, London, tailor. Premises: No. 3. Harringay Terrace, Hornsey, for remainder of lease (ACC/1399/183) Consideration: £280.

ACC/1399/189 Assignment of lease. 1870 24 Jun 1. John Inman, executor of James Emery. 2. William Barrett, of No. 6. Ranelagh Road [] bookseller. Premises: as in ACC/1399/188 Consideration: £260.

ACC/1399/190 Assignment of lease 1876 12 Dec 1. William Barrett 2. George Wakeling of Alston Road, West Barnet, Herts, gent. Premises: as in ACC/1399/188. Consideration: £340.

ACC/1399/191 Licence 1876 8 Dec 1. William Unwin of Norwood Lodge, , Norwood, Esq. 2. William Barrett (2) may use No. 3 Harringay Terrace to carry on trade as tobacconist. LONDON METROPOLITAN ARCHIVES Page 44 WATNEY COMBE REID AND COMPANY LIMITED {BREWERS}

ACC/1399 Reference Description Dates

ACC/1399/192 Assignment of lease 1898 21 Jun 1. Sarah Winsor of No. 161 Turnpike Lane, Hornsey, wife of William Winsor, tobacconist. 2. Watney and Co. Ltd. Premises: As in ACC/1399/188 now known as 161 Turnpike Lane, Hornsey. Consideration: £700.

ACC/1399/193 Assignment of lease 1899 4 Jan 1. Watney and Co. Ltd. (Old Company) 2. Watney Combe Reid and Co. Ltd. (New Company) Premises: as in ACC/1399/192

ACC/1399/194 Plans, sections and elevation of proposed 1882 25 Sep alteration to back addition of property in Harringey Terrace for Mr. Macklin. Size: 47 cm x 59.5cm.

ACC/1399/195 Plans, elevation and section of proposed 1882 29 Sep alteration to back addition of property in Harringay Terrace for Mr. Macklin of Pellatt Grove, Wood Green, [Tottenham] Size: 49cm x 47.5cm

ACC/1399/196 Plans, elevation and section of proposed 1892 additions to No. 161 Turnpike Lane, Hornsey, for Mr. William Winsor, with signed consent of freeholder. Architect: John Taft, Southgate Road, Wood Green Size: 54cm x 40cm. Scale: 1ft to in.

ACC/1399/197 Notes on lease of No.161 Turnpike Lane, n.d. Hornsey.

ACC/1399/198 Lease for 80 years from 25 Dec 1877 1878 23 Mar 1. Charles Dorman of Essex Street, Strand, gent. 2. Edmund Wood of No. 3 Woodberry Villas, Seven Sisters Road, Stoke Newington, builder. Premises: parcel of ground on south-east side of Seven Sisters Road, and north side of new road called Albert Road, with messuage thereon, erected by (2) called The Woodberry Hotel, in Tottenham. Rent: £100 yearly With marginal plan. LONDON METROPOLITAN ARCHIVES Page 45 WATNEY COMBE REID AND COMPANY LIMITED {BREWERS}

ACC/1399 Reference Description Dates

ACC/1399/199 Attested copy of mortgage, 25 Mar 1878. 1881 1. Edmund Wood. 2. Charles Dorman. Premises: The Woodberry Hotel (as in ACC/1399/198) and other buildings known as Woodberry Mews, on land at rear of hotel, previously leased by (2) to (1). Consideration: £3600 at 6% p.a.

ACC/1399/200 Lease for 80 years from 25 Dec 1877 1878 2 Dec 1. Charles Dorman. 2. Edmund Wood of The Woodberry Hotel, Seven Sisters Road, Tottenham, builder. Premises: parcel of land with dwelling house and shop erected thereon by (2) bounded on north east by Woodberry Villas and on south east by Woodberry Hotel, in Tottenham. Rent: £8.8s. With marginal plan.

ACC/1399/201 Mortgage 1878 24 Dec 1. Edmund Wood. 2. Charles Dorman. Premises: as in ACC/1399/200 Consideration: £500 at 6% p.a.

ACC/1399/202 Attested copy of transfer of mortgage, 14 Feb 1881 1879 1. Charles Dorman. 2. Edmund Wood. 3. Charles Comfort of Shenfield Villa, Tufnell Park [Islington] gent. Premises: as in ACC/1399/199 Consideration: £3600 from (3) to (1), £100 from (3) to (2).

ACC/1399/203 Assignment of lease 1881 31 May 1. Charles Comfort. 2. Charles Dorman. 3. Edmund Wood, builder and licensed victualler. 4. William James of No.106 Camden Street, [St. Pancras] gent. Premises: as in ACC/1399/199-200 Consideration: £3700 from (4) to (1), £500 from (4) to (2), £10,100 from (4) to (3). LONDON METROPOLITAN ARCHIVES Page 46 WATNEY COMBE REID AND COMPANY LIMITED {BREWERS}

ACC/1399 Reference Description Dates

ACC/1399/204 Mortgage 1881 31 May 1. William James 2. Charles Dorman. Premises: as in ACC/1399/199-200 Consideration: £8000 at 6% p.a.

ACC/1399/205 Mortgage 1881 31 May 1. William James of Woodberry Hotel, licensed victualler. 2. Messrs. Combe and Co., brewers. Premises: as in ACC/1399/199-200 Consideration: £2000 at 5% p.a.

ACC/1399/206 Assignment of lease 1882 16 Feb 1. William James. 2. Charles James of Higher Rew Farm, Shobrook, Devon, victualler. Premises: as in ACC/1399/199-200. Consideration: £14,300.

ACC/1399/207 Mortgage, 16 Feb. 1882 1882 - 1888 1. Charles James of the Woodberry Hotel 2. Truman Hanbury Buxton and Co. Premises as in ACC/1399/199-200 Consideration: £8000 Endorsement: discharge of mortgage, 14 Nov 1888. Annexed: notice of above mortgage, 18 Feb 1882, to Charles Dorman.

ACC/1399/208 Mortgage, 16 Feb 1882 1882 - 1888 1. Charles James of the Woodberry Hotel 2. William James of same place. Premises: as in ACC/1399/199-200 Consideration: £3000 at 5%. Endorsement: assignment, 13 Nov 1888, by (2) now of Exeter, Devon, gent., to Henry James of West Raddon, Devon, yeoman (executor of (1) ) for £3000. Annexed: copy notices, 20 Feb 1882, to Messrs Truman, Hanbury, Buxton and Co, and to Messrs Booth and Co., prior incumbrancers, of above mortgage. LONDON METROPOLITAN ARCHIVES Page 47 WATNEY COMBE REID AND COMPANY LIMITED {BREWERS}

ACC/1399 Reference Description Dates

ACC/1399/209 Mortgage, 10 Feb 1882 1882 - 1888 1. Charles James. 2. Messrs Booth and Co. Premises: as in ACC/1399/199-200 Consideration: £2000 Endorsement: discharge of above mortgage, 14 Nov. 1888, by Henry James executor of (1).

ACC/1399/210 Notice to Charles Dorman of assignment 1882 18 Feb (ACC/1399/206)

ACC/1399/211 Assignment 1888 14 Nov 1. Henry James of West Raddon, Devon, yeoman. 2. William James of Exeter, Devon, gent., Premises: as in ACC/1399/199-200 Consideration: £18,750.

ACC/1399/212 Mortgage 1888 14 Nov 1. William James 2. Henry James Premises: as in ACC/1399/199-200 Consideration: £9000 at 5% p.a.

ACC/1399/213 Mortgage 14 Nov 1888 1888 - 1889 1. William James of the Woodberry Hotel. 2. John Buxton of Truman Hanbury Buxton and Co. Premises: as in ACC/1399/199-200 Consideration: £3000 at 5% p.a. Endorsement: transfer of mortgage, 20 May 1889, from (2) to Truman Hanbury Buxton and Co. Annexed: notice of above mortgage, 14 Nov 1888, to Charles Dorman.

ACC/1399/214 Assignment 1889 23 Oct 1. William James of Exeter, Devon, gent. 2. Henry James of West Raddon, Devon, gent. 3. Truman Hanbury Buxton and Co. 4. William Coysh of East , Surrey, victualler. Premises: as in ACC/1399/199-200 Consideration: £8500 from (4) to (8), £1,300 from (4) to (3) £10,950 from (4) to (1). LONDON METROPOLITAN ARCHIVES Page 48 WATNEY COMBE REID AND COMPANY LIMITED {BREWERS}

ACC/1399 Reference Description Dates

ACC/1399/215 Mortgage, 23 Oct 1889 1889 - 1894 1. William Coysh of the Woodberry Hotel. 2. Truman Hanbury Buxton and Co. Premises: as in ACC/1399/199-200 Endorsement: further loans from (2) to (1), 1891-1894 Annexed: notice to Charles Dorman, 16 Nov 1899, of above.

ACC/1399/216 Acknowledgment by Henry James, freeholder, 1889 23 Oct that notices of assignments, etc., have been duly given.

ACC/1399/217 Assignment 1894 7 Nov 1. William Coysh. 2. Truman Hanbury Buxton and Co. Ltd. 3. James Williamson of No. 34 Bouverie Road, Stoke Newington, victualler. Premises: as in ACC/1399/199-200. Consideration: £12,020 from (3) to (2); £16,980 from (3) to (1).

ACC/1399/218 Mortgage 1894 7 Nov 1. James Williamson of the Woodberry Hotel. 2. William Coysh of Dunsmure Road, [Stoke Newington] Premises: as in ACC/1399/199-200 Consideration: £5000 at 5% p.a.

ACC/1399/219 Mortgage, 7 Nov 1894 1894 - 1899 1. James Williamson of the Woodberry Hotel 2. Whitbread and Co. Ltd. Premises: as in ACC/1399/199-200 Consideration: £12,000 at 5% p.a. Endorsement: further charge, 1 Mar 1899, of £5000.

ACC/1399/220 Mortgage, 7 Nov 1894 1894 - 1899 1. James Williamson. 2. J. and W. Nicholson & Co. Ltd. Premises: as in ACC/1399/199-200. Consideration: £6000 at 5% p.a. Endorsement: further charge, 26 Oct 1899, of £660 LONDON METROPOLITAN ARCHIVES Page 49 WATNEY COMBE REID AND COMPANY LIMITED {BREWERS}

ACC/1399 Reference Description Dates

ACC/1399/221 Mortgage 1894 7 Nov 1. James Williamson. 2. Bass, and Gretton Ltd. Premises: as in ACC/1399/199-200 Consideration: £2500 at 5% p.a.

ACC/1399/222 Notices to prior incumbrancers of further 1894 - 1899 charges on the Woodberry Hotel, consents to further charges and related correspondence.

ACC/1399/223 Further charge, 16 Dec 1899 1899 - 1900 1. James Williamson 2. J. and W. Nicholson and Co. Premises: as in ACC/1399/199-200 Consideration: £700 Endorsement: receipt of (1), 2 Feb 1900, for further £100.

ACC/1399/224 Receipt for rent received by executors of 1902 12 Jul Charles James from George and Henry Lambe, for the Woodberry Hotel.

ACC/1399/225 Surrender and release 1902 27 Aug 1. William Coysh of 45 Northfield Road, Stamford Hill, gent. 2. George and Henry Lambe of the Woodberry Hotel, executors of James Williamson, dec. Premises: as in ACC/1399/199-200 Consideration: discharge of mortgage (ACC/1399/218).

ACC/1399/226 Surrender and release 1902 27 Aug 1. Messrs. Bass, Ratcliff and Gretton, Ltd. 2. George and Henry Lambe Premises: as in ACC/1399/199-200 Consideration: discharge of mortgage (ACC/1399/221).

ACC/1399/227 Surrender and release 1902 27 Aug 1. Messrs Whitbread and Co. Ltd. 2. George and Henry Lambe Premises: as in ACC/1399/199-200 Consideration: discharge of mortgage (ACC/1399/219). LONDON METROPOLITAN ARCHIVES Page 50 WATNEY COMBE REID AND COMPANY LIMITED {BREWERS}

ACC/1399 Reference Description Dates

ACC/1399/228 Surrender and release 1902 27 Aug 1. J. and W. Nicholson and Co. Ltd. 2. George and Henry Lambe. Premises: as in ACC/1399/199-200 Consideration: discharge of mortgages (ACC/1399/220, 223)

ACC/1399/229 Assignment 1902 27 Aug 1. George and Henry Lambe 2. Watney Combe Reid and Co. Premises: as in ACC/1399/199-200, now all one building. Consideration: £39,600.

ACC/1399/230 Lease (and counterpart) for 45 years from 24 1902 27 Aug Jun 1902 1. Watney Combe Reid and Co. 2. Florence Fitch of Queens Lodge, Highgate, wife of Thomas Fitch. Premises: as in ACC/1399/229. Consideration: £34,200 Rent: £150 yearly. With marginal plan.

ACC/1399/231 Mortgage 1902 27 Aug 1. Mrs Florence Fitch of the Woodberry Hotel. 2. Watney Combe Reid and Co. Premises: as in ACC/1399/229. Consideration: £34,000 at 5% p.a.

ACC/1399/232 Notices to Messrs Guscotte Wadham and Daw, 1902 4 Oct solicitors, of demise and assignments of The Woodberry Hotel.

ACC/1399/233 Assignment. 1905 19 Oct 1. Mrs Florence Fitch 2. Messrs. Watney Combe Reid and Co. 3. Edith Ritchie of 21 Ferncroft Avenue, . Premises: as in ACC/1399/229. Consideration: £33,060 from (3) to (2), £140 from (3) to (1)

ACC/1399/234 Mortgage 1905 19 Oct 1. Edith Ritchie of the Woodberry Hotel. 2. Watney Combe Reid and Co. Premises: as in ACC/1399/229. Consideration: £32,000 at 5% p.a. LONDON METROPOLITAN ARCHIVES Page 51 WATNEY COMBE REID AND COMPANY LIMITED {BREWERS}

ACC/1399 Reference Description Dates

ACC/1399/235 Notices, etc., concerning mortgage by Edith 1905 19 Oct Ritchie to J. and W. Nicholson and Co. of the Woodberry Hotel.

ACC/1399/236 Plans of proposed alterations to the Woodberry 1894 Tavern [sic] Architect: John Pindar, Bridge House, Tottenham. Size: 56cm x 55cm. Scale: 4ft to 1in. With letter from architect concerning approval by magistrates.

ACC/1399/237 Licence from freeholders in reversion expectant 1899 17 May to James Williamson to make alterations and additions to the Woodberry Hotel.

ACC/1399/238 Plans and elevations of alterations and 1899 additions to the Woodberry Hotel. Size: 72cm x 54cm. Scale: 4ft to 1in.

ACC/1399/239 Specification of works to be done and materials 1899 Jan to be supplied for alterations and additions to the Woodberry Hotel and shop adjoining. Architects: Eedle and Meyers, London Bridge.

ACC/1399/240 Architect's certificate for payment to builders 1900 14 Mar (Messrs Edwards and Medway, Kennington, Surrey) for work and materials supplied for the Woodberry Hotel.