METROPOLITAN ARCHIVES Page 1 COOPER FAMILY

ACC/0775 Reference Description Dates COOPER, HONYWOOD AND DAWKINS FAMILIES

William Henry Cooper and Peregrine Bertie

ACC/0775/189 Copy of Grant 6 May 1816 1). Hon. Peregrine Bertie 2). William Henry Cooper Annuity of £162 for life of 1).

ACC/0775/190 Letters from Mr. Bertie's solicitors to Sir William Mar 1835 Cooper re his purchase of the former's annuity. 1 to Sir William's Solicitor.

ACC/0775/191 Letters from Mr. Bertie's solicitors to Sir William Mar 1835 Cooper re his purchase of the former's annuity. 1 to Sir William's Solicitor.

ACC/0775/192 Letters from Mr. Bertie's solicitors to Sir William Mar 1835 Cooper re his purchase of the former's annuity. 1 to Sir William's Solicitor.

ACC/0775/193 Extract from Affidavit showing the deficiency of May 1835 the income of the Bertie's Estates to pay the annual outgoings.

ACC/0775/194 Statement re Peregrine Bertie's Annuities. 1835 Papers of the Reverend E. H. Dawkins and his wife Elizabeth

ACC/0775/195 Draft Settlement of personal property on the 24 Mar 1835 marriage of the Reverend Edward Henry Dawkins with Mrs. Elizabeth Dawkins.

ACC/0775/196 Heads of the proposed Settlement on the May 1835 intended Marriage of Mrs. George Dawkins with the Reverend Edward Henry Dawkins.

ACC/0775/197 Draft Deedpoll of Mrs. Dawkins and the 15 May 1835 Reverend E. H. Dawkins releasing the Trustees of a Settlement of October 1818 from the necessity of enforcing a Covenant in such Settlement. LONDON METROPOLITAN ARCHIVES Page 2 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/198 'Case for the Opinion of Mr. James Parker on a Mar 1843 question as to the effect of a Covenant in a Marriage Settlement to give security on the happening of a certain event for the payment of £20,000 on the death of the Covenanter.' And Copy, and 2 accompanying documents.

ACC/0775/199 'Case for the Opinion of Mr. James Parker on a Mar 1843 question as to the effect of a Covenant in a Marriage Settlement to give security on the happening of a certain event for the payment of £20,000 on the death of the Covenanter.' And Copy, and 2 accompanying documents.

ACC/0775/200 'Case for the Opinion of Mr. James Parker on a Mar 1843 question as to the effect of a Covenant in a Marriage Settlement to give security on the happening of a certain event for the payment of £20,000 on the death of the Covenanter.' And Copy, and 2 accompanying documents.

ACC/0775/201 'Case for the Opinion of Mr. James Parker on a Mar 1843 question as to the effect of a Covenant in a Marriage Settlement to give security on the happening of a certain event for the payment of £20,000 on the death of the Covenanter.' And Copy, and 2 accompanying documents.

ACC/0775/202 Draft 'appointment of Sir Henry Allan Johnson 1844 to be a Trustee of the Reverend Edward Henry Dawkins and Mrs. Dawkins Marriage Settlement in the room of Sir William Henry Cooper deceased.'

ACC/0775/203 Draft Heads of the bill of Mr. Edward Henry Mar 1841 Dawkins dated 27th October 1837

ACC/0775/204 Miscellaneous Letters and Papers relating to 1834-1845 Mrs. Dawkins marriage settlement, and including papers relating to estate of James Dawkins.

ACC/0775/205 Dawkins v. Dawkins Draft Bill in Chancery. N.D.

ACC/0775/206 Heads of Proposed Settlement on the part of 1859 the lady on the intended marriage of Frederick Dawkins to Miss Louisa Barnett LONDON METROPOLITAN ARCHIVES Page 3 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/207 Trustees of Mr. E. Dawkins Will Appointment of 16 Mar 1872 New Trustees

ACC/0775/208 E. H. F. Dawkins Suggested Arrangement with Aug 1885 his son.

ACC/0775/209 E. H. F. Dawkins Norhanger sale Instructions. Aug 1885

ACC/0775/210 Norhanger Estate Copy. Direction as to the 30 Jan 1886 investment of purchase moneys.

ACC/0775/211 E. F. Dawkins Statement concerning 1889 Morhanger Sale.

ACC/0775/212 E. H. F. Dawkins Morhanger Estate 1891 Instructions.

ACC/0775/213 Morhanger Trust Observations for Messrs. 10 Nov 1891 Lake & Co. and Copy.

ACC/0775/214 Messrs. Edward Henry Dawkins and Edward 6 Jan 1892 Charles Dawkins to the Trustees of the Morhanger Estate Disentailer and Settlement, Appointment of £2,750 and Release by Edward Henry Dawkins of said sum from charges to secure jointuring and portioning.

ACC/0775/215 Draft Transfer of 3 several mortgage debts and 28 Jul 1891 the interest thereof and the securities for the same Richard Knight to E.H.F. Dawkins

ACC/0775/216 Draft Transfer of a mortgage debt of £400 and 28 Jul 1891 the interest thereof and the securities for the same Richard Knight to E. H. F. Dawkins

ACC/0775/217 E. H. F. Dawkins Loan of £900 - 1891 Correspondence.

ACC/0775/218 Draft Security for £900 and interest 12 Jun 1891 E. H. F. Dawkins to Benjamin Greene Lake. LONDON METROPOLITAN ARCHIVES Page 4 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/219 Draft Transfer of a Mortgage debt of £2,775 28 Jul 1891 (the balance remaining unpaid of 7 several mortgage debts) and the interest thereof and the securities for the same. Benjamin Greene Lake to E. H. F. Dawkins

ACC/0775/220 Draft Deed of Surrender and of Assignment and 21 Apr 1891 Settlement George Lake to E. H. F. Dawkins and to the Trustees of a deed of disentailer and settlement (1885)

ACC/0775/221 Letter from E. H. F. Dawkins to Benjamin 2 Nov 1891 Greene Lake removing his affairs from the hands of Lake & Co., and reply.

ACC/0775/222 Authority from trustees of marriage settlement 8 Dec 1891 of Rev. and Mrs. Dawkins to Messrs. Lake, Beaumont Lake & Co. to hand over all deeds to Messrs. Dowson, Ainslie & Martineau.

ACC/0775/223 Draft Reconveyance of Mortgage 20 Feb 1892 1. B. G. Lake Esq. and P. G. S. Payne Esq. 2. E. H. F. Dawkins.

ACC/0775/224 Mr. E. H. F. Dawkins Statement of Lake & Co's 1892 Charges. Honywood Marriage Settlement

ACC/0775/225 Minute of proposed Settlement of Miss Barbara N.D. (post Henrietta Whyte's fortune on her marriage with 1842) William Honywood.

ACC/0775/226 Letters and memos on the proposed Honywood 1844 Marriage Settlement. 3 items

ACC/0775/227 Letters and memos on the proposed Honywood 1844 Marriage Settlement. 3 items

ACC/0775/228 Letters and memos on the proposed Honywood 1844 Marriage Settlement. 3 items LONDON METROPOLITAN ARCHIVES Page 5 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/229 Abstract of Settlement of the Estates in Ireland Feb 1844 of James Whyte showing the title of Miss B. H. Whyte to £4,000 charged thereon.

ACC/0775/230 Copy Draft Covenant to the sum of £4,000 and 18 Mar 1844 interest to which she is entitled on the death of her father James Whyte Miss Barbara Henrietta Whyte to Philip Frederick Honywood and others.

ACC/0775/231 Copy Settlement on the Marriage of William 18 Mar 1844 Honywood and Miss Barbara Henrietta Whyte.

ACC/0775/232 Memorandum to be endorsed on Mr. and Mrs. 1851 Honywood's Marriage Settlement.

ACC/0775/233 Mr. & Mrs. Honywood's Trust. Draft Oct 1853 Memorandum of payment of £4,000 to be endorsed on the settlement.

ACC/0775/234 Draft Transfer of a Mortgage of £4,000 on 29 Nov 1860 Estates in Limerick belonging to St. Leger A. F. B. St. Leger by the direction of William Henry Cadogan to Reverend James Hamilton, John Chichester and others.

ACC/0775/235 Draft Wills of Mrs. William Honywood. Apart 1863 from 3 specific legacies, remainder of £4,000 settlement in trust to the use Mabelle, wife of her brother Charles Whyte, and on her decease to James and Charles Whyte sons of said Mabelle. Executors and Trustees: William Honywood and her brother William Whyte.

ACC/0775/236 Draft Wills of Mrs. William Honywood. Apart 1863 from 3 specific legacies, remainder of £4,000 settlement in trust to the use Mabelle, wife of her brother Charles Whyte, and on her decease to James and Charles Whyte sons of said Mabelle. Executors and Trustees: William Honywood and her brother William Whyte. LONDON METROPOLITAN ARCHIVES Page 6 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/237 Draft Wills of Mrs. William Honywood. Apart 1863 from 3 specific legacies, remainder of £4,000 settlement in trust to the use Mabelle, wife of her brother Charles Whyte, and on her decease to James and Charles Whyte sons of said Mabelle. Executors and Trustees: William Honywood and her brother William Whyte.

ACC/0775/238 Will of William Honywood. 27 Oct 1857 The sum of £10,378.6.3 under marriage settlement and will of Lady Cooper in trust for his brother Philip and sisters Louisa, Elizabeth and Caroline - specific legacies to them. His reversionary interest in Chilton Estate to his sisters etc.

ACC/0775/239 Will of William Honywood. 3 Oct 1865 All household goods she selects to his wife, rest to nephew Sir Courtney Honywood. Of the sum of £10,378.6.3, half to wife as well as her life interest, £1,000 to nephew John William, son of Sir Courtney, and £1,000 each to William's sisters

ACC/0775/240 Will of William Honywood. 3 Oct 1865 All household goods she selects to his wife, rest to nephew Sir Courtney Honywood. Of the sum of £10,378.6.3, half to wife as well as her life interest, £1,000 to nephew John William, son of Sir Courtney, and £1,000 each to William's sisters

ACC/0775/241 Will of William Honywood 27 Nov 1865 Identical to his will of 3rd October 1865 except for the witnesses.

ACC/0775/242 Will of William Honywood 8 Jan 1868 Differing from the wills of 1865 in that 2/3rds of the sum of £10,378.6.3 to wife and the remainder to his sister Elizabeth and on the decease of his nephew John William Honywood. Residuary legatee: his wife. Executors and trustees: his wife etc. LONDON METROPOLITAN ARCHIVES Page 7 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/243 Will of William Honywood 8 Jan 1868 Differing from the wills of 1865 in that 2/3rds of the sum of £10,378.6.3 to wife and the remainder to his sister Elizabeth and on the decease of his nephew John William Honywood. Residuary legatee: his wife. Executors and trustees: his wife etc

ACC/0775/244 Will of William Honywood 8 Jan 1868 Differing from the wills of 1865 in that 2/3rds of the sum of £10,378.6.3 to wife and the remainder to his sister Elizabeth and on the decease of his nephew John William Honywood. Residuary legatee: his wife. Executors and trustees: his wife etc

ACC/0775/245 Draft Last Will of William Honywood 14 Jul 1871 Subject to a behest of £1,000 to his sister Elizabeth, all his estate and property to his wife.

ACC/0775/246 Notice to Joseph Williams, William Honywood 20 Sep 1865 (present trustees of Mr. & Mrs. Honywood's marriage settlement) and Francis Popham, James Rawlence, Elias Squarey, George Rawlence, Benjamin Lake (all mortgagees under Securities).

ACC/0775/247 Instructions to Mr. Bromhead concerning the Sep 1865 marriage settlement. And Draft.

ACC/0775/248 Instructions to Mr. Bromhead concerning the Sep 1865 marriage settlement. And Draft.

ACC/0775/249 Draft Notice to the Trustees of the Honywood 21 Sep 1865 Marriage Settlement of a charge on the funds subject to the trusts of the settlement in favour of William Harrison and Henry Cobb.

ACC/0775/250 Draft Notice to the Trustees of the Honywood 1866 Marriage Settlement of an assignment by William Honywood for securing £400 and interest. LONDON METROPOLITAN ARCHIVES Page 8 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/251 Draft Assignment of a Leasehold messuage 13 Jun 1868 No. 52 Warwick Square, Pimlico A. E. Robinson and his Mortgage Revs. James Chichester and James Whyte.

ACC/0775/252 Draft Indemnity (2) 3 Feb 1870 Mr. & Mrs. William Honywood to Trustees of their Marriage Settlement.

ACC/0775/253 Draft Indemnity (2) 3 Feb 1870 Mr. & Mrs. William Honywood to Trustees of their Marriage Settlement.

ACC/0775/254 William Honywood Draft Proposal for a loan of 1871 May £5,000 by William? Whyte.

ACC/0775/255 Statement 1886-1892 Mrs. Honywood's Settlement Trust, the Misses Honywood and Col. Honywood.

ACC/0775/256 Col. & Mrs. Honywood's Settlement Trust. Jan 1889

ACC/0775/257 Col. & Mrs. Honywood's Settlement Trust: Feb 1891 Schedule of deeds and documents handed over to Messrs. Dowson, Ainslie & Martineau.

ACC/0775/258 Notice to the Trustees of Col. & Mrs. 31 Jul 1891 Honywood's Marriage Settlement of 3 Transfers of Mortgage and consolidated Mortgage. Duplicate. Also Printed Transfer Schedule for Clerical, Medical & General Life Assurance Society.

ACC/0775/259 Notice to the Trustees of Col. & Mrs. 31 Jul 1891 Honywood's Marriage Settlement of 3 Transfers of Mortgage and consolidated Mortgage. Duplicate. Also Printed Transfer Schedule for Clerical, Medical & General Life Assurance Society.

ACC/0775/260 Notice to the Trustees of Col. & Mrs. 31 Jul 1891 Honywood's Marriage Settlement of 3 Transfers of Mortgage and consolidated Mortgage. Duplicate. Also Printed Transfer Schedule for Clerical, Medical & General Life Assurance Society. LONDON METROPOLITAN ARCHIVES Page 9 COOPER FAMILY

ACC/0775 Reference Description Dates Miscellaneous financial papers of Colonel William Honywood

ACC/0775/261 Copy Draft - Bond for securing £600 33.25 per Jul 1851 cent annuities and the dividends thereon William Honywood to Dame Anne Cooper.

ACC/0775/262 Copy - Re-assignment of Trust funds 4 Jul 1855 The Executors in trust of Mr. John Lake deceased to William Honywood, Charles Drake and Philip Honywood Endorsed on the Rev. Jas. Whyte's settlement.

ACC/0775/263 Draft - Security for £1,850 and interest 20 Sep 1865 William Honywood to William Harrison and Henry Cobb.

ACC/0775/264 Drafts - Security for £1,850 and interest 20 Sep 1865 William Honywood to William Harrison and Henry Cobb.

ACC/0775/265 Draft Release and Covenant of Indemnity 1865 Sir Norton Knatchbull, H. E. Knatchbull and Wyndam Knatchbull to William Honywood.

ACC/0775/266 Draft Notice to Messrs. Harrison & Cobb of Nov 1866 further assignments by William Honywood of the premises forming their security.

ACC/0775/267 Draft Mortgage to secure £400 and further 6 Nov 1866 advances with interest 1. William Honywood 2. Mrs. Mary Lake.

ACC/0775/268 Draft Notices to the Clerical, Medical & General 1865 - 1869 Life Assurance Society of assignments of policies on the life of William Honywood.

ACC/0775/269 Draft Notices to the Clerical, Medical & General 1865, 1866, Life Assurance Society of assignments of 1869 policies on the life of William Honywood.

ACC/0775/270 Draft Notices to the Clerical, Medical & General 1865 - 1869 Life Assurance Society of assignments of policies on the life of William Honywood. LONDON METROPOLITAN ARCHIVES Page 10 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/271 Copy Agreement to secure £325 and interest 10 Sep 1870 1. William Honywood 2. William Harrison and Henry Cobb.

ACC/0775/272 Particulars of payments for interest and Aug 1871 premium. William Honywood Esq.

ACC/0775/273 Draft Security for £2,500 and interest 9 Sep 1871 William Honywood Esq. to Francis Leybourne Popham.

ACC/0775/274 Draft Security for £2,500 and interest 1871 William Honywood and [Francis Leybourne] Popham.

ACC/0775/275 William Honywood 09 Sep 1871 Notice to his Stewards and Agents to use the rents from his Wilts and Berks Estates to pay the interest due to Francis Leybourne Popham on a loan of £2,500.

ACC/0775/276 William Honywood 1871 Order to Rawlence & Squarey as his stewards to pay premiums on various Assurance policies from income of Wilts Estates.

ACC/0775/277 Observations and replies on Popham's loan 29 Aug 1874 Honywood to Rawlence and others.

ACC/0775/278 Correspondence re Popham's Mortgage 1874 Colonel Honywood and Rawlence & Squarey.

ACC/0775/279 Draft Charge for securing £650 and interest 2-3 Apr 1878 William Honywood to B. G. Lake and Draft notice to prepare mortgage.

ACC/0775/280 William Honywood 07 May 1878 Law Fire Insurance Policy for £800 on 12, Walton Place, Chelsea in occupation of the Misses Honywood.

ACC/0775/281 Draft Further Charge for securing £1,025 and 14 Mar 1879 interest William Honywood to B. G. Lake. LONDON METROPOLITAN ARCHIVES Page 11 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/282 Colonel and the Misses Honywood Instructions 11 Nov 1880 to Herbert Lake concerning legacies left them by Dame Anne Cooper.

ACC/0775/283 Draft Security for £1,000 and interest. 16 Nov 1880 1. William Honywood 2. Benjamin Lake.

ACC/0775/284 Draft Security for £1,000 and interest 16 Nov 1880 William Haywood to B. G. Lake.

ACC/0775/285 Draft Notice of the assignment of the legacies 17 Nov 1880 to Colonel and the Misses Honywood in the will of Dame Anne Cooper.

ACC/0775/286 Draft Transfer of three several mortgage debts 30 May 1883 of £1,850, £1,000 and £325 and interest E. Lake Harrison to Richard Knight.

ACC/0775/287 Draft Transfer of a Mortgage debt of £400 and 30 May 1883 interest Executors of late Mrs. Mary Lake to Richard Knight.

ACC/0775/288 Colonel William Honywood Statement as to Sep 1883 property and charges.

ACC/0775/289 Draft Further Charge for securing £450 and 22 Jan 1884 interest William Honywood to B. G. Lake.

ACC/0775/290 Draft Further Charge for securing £500 and 06 Feb 1886 interest William Honywood to B. G. Lake.

ACC/0775/291 Draft Further Charge for securing £250 and 18 Apr 1887 interest William Honywood to Benjamin Greene Lake.

ACC/0775/292 Draft Further Charge to secure £300 and 14 Mar 1888 interest 1. William Honywood 2. Benjamin Greene Lake.

ACC/0775/293 Draft Interest Statement on Devon Mortgage for Oct 1888 £4,800 Colonel William Honywood. LONDON METROPOLITAN ARCHIVES Page 12 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/294 Draft Further Charge to secure £300 and 25 Mar 1890 interest 1. William Honywood 2. 3. 8. Lake.

ACC/0775/295 Draft Release of Mortgage Debt of £1,000 1890 1.B.A. Cherry and W. H. St. Quentin 2. William Honywood. Also correspondence concerning same.

ACC/0775/296 Colonel William Honywood Interest Statement Feb 1891 on Devon Mortgage for £4,800.

ACC/0775/297 Colonel and the Misses Honywood Cash Mar 1891 Account.

ACC/0775/298 Colonel William Honywood Mar 1891 Statement of Securities held by Messrs. Lake Co. Clients for advances to Colonel Honywood.

ACC/0775/299 Colonel William Honywood's Mortgages. 10 Apr 1891 Instructions to settle drafts.

ACC/0775/300 Draft Deed for providing a sinking fund by way 07 May 1891 of Collateral Security for £7,250 and interest William Honywood to E. H. F. Dawkins.

ACC/0775/301 Copy Consolidated Mortgage Security for 29 Jul 1891 £7,250 with interest at 35 percent per annum William Honywood to E. H. F. Dawkins.

ACC/0775/302 Draft Transfer of a Mortgage for £1,000 14 Aug 1891 1. William Honywood and Benjamin G. Lake 2. Benjamin G. Lake and P. G. S. Payne

ACC/0775/303 Notice requiring repayment of £825.7.0, part of 08 Jan 1892 £1,350 advanced upon security of two indentures dated 1877 Also correspondence concerning same and draft copy.

ACC/0775/304 Miscellanea 1862-1890 Financial affairs of the Misses Elizabeth and Caroline Honywood LONDON METROPOLITAN ARCHIVES Page 13 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/305 To William Honywood and J. Wilkinson 06 Nov 1844 Authority of Misses Caroline and Elizabeth Honywood to sell portions of their stock and apply the money as directed.

ACC/0775/306 Miss Honywood 1847 3.25 percent Sale and Purchase Account.

ACC/0775/307 Draft Further Charge for £150 and interest 06 Apr 1870 Miss Caroline Honywood to Captain Arthur Lake.

ACC/0775/308 Draft Statement as to Miss Honywood's 12 Oct 1870 Property.

ACC/0775/309 Draft Reconveyance of mortgaged premises 18 Jul 1871 Mrs. Susanna Thompson to Miss Elizabeth Honywood.

ACC/0775/310 Draft Reconveyance of mortgaged premises 18 Jul 1871 Captain Arthur Lake to Miss Caroline Honywood.

ACC/0775/311 Draft Security for further advance of £100 and 05 Aug 1874 interest Miss Caroline Honywood to Benjamin Greene Lake.

ACC/0775/312 Bond of Elizabeth and Caroline Honywood to 17 Nov 1875 Benjamin Greene Lake for £105 at 5% per annum

ACC/0775/313 Draft Security for £1,300 with interest at 36% 17 Dec 1875 per annum reducible to 35% on punctual payment 1. The Misses Elizabeth and Caroline Honywood 2. Benjamin Greene Lake.

ACC/0775/314 Instructions to settle draft security 1875 The Misses Honywood.

ACC/0775/315 Instructions to Herbert Lake about security for a 1875 loan of £400 Miss Elizabeth Honywood. LONDON METROPOLITAN ARCHIVES Page 14 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/316 Instructions to Counsel to settle draft security Mar 1877 The Misses Honywood.

ACC/0775/317 Draft Further Charge for £1,350 and interest 19 Apr 1877 1. The Misses Elizabeth and Caroline Honywood 2. Benjamin Greene Lake.

ACC/0775/318 Draft Mortgage Apr 1877 1. Elizabeth Josepha Honywood and Caroline Honywood 2. Benjamin Green Lake Further charge of £1,250 and interest charged on insurance policies. To be annexed to indenture of mortgage of 17th December 1875.

ACC/0775/319 Draft Security for £550 and further advances 27 Mar 1878 with interest The Misses Honywood to William Honywood.

ACC/0775/320 The Misses Honywood. Mar 1878 Instructions to Counsel to settle draft Security.

ACC/0775/321 Draft Assignment of life interests in the sum of 29 Jul 1880 £14,000 as additional security for the sum of £1,300 and £1,350 and interest due upon indentures 1. Misses Elizabeth and Caroline Honywood 2. Benjamin Greene Lake.

ACC/0775/322 Draft Assignment of Life interest in certain Jul 1880 investments as additional security for the sums of £1,300 and £1,350 and interest. 1. Misses Elizabeth and Caroline Honywood 2. Benjamin Greene Lake.

ACC/0775/323 Draft Statement of Annual Income and charges Nov 1880 thereon Miss Elizabeth Honywood.

ACC/0775/324 Draft Cash Account May 1890 Miss Caroline Honywood.

ACC/0775/325 Cash Account May 1890 Miss Elizabeth Honywood. LONDON METROPOLITAN ARCHIVES Page 15 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/326/A Draft Statement as to Income Mar 1891 Miss Elizabeth Honywood.

ACC/0775/326/B Draft Cash Account to date of death Mar 1891 The late Miss Caroline Honywood.

ACC/0775/327 Rough List of Mortgages in favour of Benjamin Jul 1891 Lake, securities for the above loans, and life policies Miss Elizabeth Honywood.

ACC/0775/328 Draft Income Statement 19 Nov 1891 Miss Elizabeth Honywood.

ACC/0775/329 The Misses Honywood 28 Nov 1891 Schedule of Securities handed over to Messrs. Dowson, Ainslie & Martineau.

ACC/0775/330 Copy Draft Transfer of Mortgages on policies of 8 Feb 1892 Assurance on the Life of Elizabeth Josepha Honywood and of her life interest in the sum of £14,000 Benjamin Greene Lake to Colonel William Honywood. Affairs of Philip Honywood

ACC/0775/331 Memoranda of Documents handed over to John 22 Apr 1843 Parkinson relative to the mortgage to him from Philip Frederick Honywood.

ACC/0775/332 Account of stock transferred from Lady Cooper 13 Mar 1844 to Messrs. Philip Honywood, John Wilkinson, Reverend James Chichester and James Whyte.

ACC/0775/333 Copy Draft. Mortgage for securing the Transfer 14 Oct 1847 of £1,100 3.25 % Bank Annuities and the payment of an annual sum equal to the dividend in the meanwhile Philip Frederick Honywood to Lady Anne Cooper.

ACC/0775/334 Draft Reconveyance of the Manor and Estate of 1851 Worlington in Suffolk J. Lindegren and another to Philip Frederick Honywood. LONDON METROPOLITAN ARCHIVES Page 16 COOPER FAMILY

ACC/0775 Reference Description Dates Settlement of Isleworth Estate

ACC/0775/335 Manor of Isleworth Syon. Draft Deed of 24 May 1836 Disposition 1. Lady Honywood, Reverend E. H. Dawkins and Elizabeth his wife 2. Lady Isabella Cooper certain copyhold hereditaments for the purpose of barring equitable estates tail therein of said Lady Honywood and Mrs Dawkins etc.

ACC/0775/336 observations on accompanying drafts relating May 1836 - to the Settlement of Isleworth House. Jun 1836

ACC/0775/337 observations on accompanying drafts relating May 1836 - to the Settlement of Isleworth House. Jun 1836

ACC/0775/338 observations on accompanying drafts relating May 1836 - to the Settlement of Isleworth House. Jun 1836

ACC/0775/339 Grant of certain freehold hereditaments in 30 Jun 1836 Isleworth Dame Isabella Cooper, Dame Honywood, Rev. E. H. Dawkins and Elizabeth his wife to Robert Pitches.

ACC/0775/340 Grant to bar the estates tail in remainder 30 Jun 1836 1. Dame Isabella Bell Cooper of Isleworth House, co. Middlesex, widow, as protector of this settlement. 2. Dame Mary Anne Honywood, widow; Reverend Edward Henry Dawkins and Elizabeth his wife, the daughters of: 3. Robert Pitches etc.

ACC/0775/341 Certificate that Elizabeth Dawkins was 30 Jun 1836 examined separately from her husband and willingly gave her consent to the transaction in ACC/0775/340

ACC/0775/342 Manors of Isleworth Syon and Twickenham. 5 Jul 1836 Draft Settlement 1. Dame Isabella Bell Cooper of Isleworth House, Widow 2. Dame Mary Anne Honywood of the same place, widow, daughter of (1) 3. Reverend E.H. Dawkins of West Markham, Nottinghamshire, clerk, and Elizabeth his wife, daughter of (1) 4. Thomas Wyatt etc. LONDON METROPOLITAN ARCHIVES Page 17 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/343 Manors of Isleworth Syon and Twickenham. 5 Jul 1836 Draft Settlement 1. Dame Isabella Bell Cooper of Isleworth House, Widow 2. Dame Mary Anne Honywood of the same place, widow, daughter of (1) 3. Reverend E.H. Dawkins of West Markham, Nottinghamshire, clerk, and Elizabeth his wife, daughter of (1) 4. Thomas Wyatt etc.

ACC/0775/344 Copy of Draft Settlement. 5 Jul 1836

ACC/0775/345 Settlement 5 Jul 1836 1. Dame Isabella Cooper 2. Dame Mary Anne Honywood 3. Reverend Edward Dawkins and Elizabeth his wife 4. Thomas Wyatt 5. Sir Henry Johnson 6. John Wilkinson Isleworth House and certain freehold and copyhold estates. Map and Schedules.

ACC/0775/346 Settlement 5 Jul 1836 1. Dame Isabella Cooper 2. Dame Mary Anne Honywood 3. Reverend Edward Dawkins and Elizabeth his wife 4. Thomas Wyatt 5. Sir Henry Johnson 6. John Wilkinson Isleworth House and certain freehold and copyhold estates. Map and Schedules.

ACC/0775/347 Settlement 5 Jul 1836 1. Dame Isabella Cooper 2. Dame Mary Anne Honywood 3. Reverend Edward Dawkins and Elizabeth his wife 4. Thomas Wyatt 5. Sir Henry Johnson 6. John Wilkinson Isleworth House and certain freehold and copyhold estates. Map and Schedules.

ACC/0775/348 Draft letters Jun 1836 Mr. Pitches to Mr. Warren concerning the drawing up of plans of the Estate for the Settlement. 2 items

ACC/0775/349 Letters 23 & 25 Jun John Wilkinson to Robert Pitches concerning 1836 settlement and plan and modern description of the estate. 2 items LONDON METROPOLITAN ARCHIVES Page 18 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/350 Letters Jun 1836 - Jul Mr. Warren to Mr. Pitches Concerning plans of 1836 the estate and including description of modern parcels and boundaries. 4 items

ACC/0775/351 Modern Description (of Isleworth Estate) as Jul 1836? inserted in the Settlement.

ACC/0775/352 Draft Memorial of a Settlement by Lady Cooper Jul 1836 and others of Isleworth House and certain freehold estates in the parish of Isleworth.

ACC/0775/353 Letters from Joshua Morris, Northumberland Jul 1836 - Sep House, to Robert Pitches concerning copyhold 1836 land in an indenture of 1781 in relation to the Settlement. 3 items

ACC/0775/354 Letters to Robert Pitches concerning copyhold Aug 1836 land at Isleworth 2 items

ACC/0775/355 Letters to Robert Pitches concerning copyhold Aug 1836 land at Isleworth 2 items

ACC/0775/356 Manor of Isleworth Syon. Copy of Court Roll. 1 Sep 1836 Admission of Dame Isabella Bell Cooper for life and of Dame Mary Ann Honywood to the reversion. One customary messuage and lands in Isleworth.

ACC/0775/357 Letters between Henry Allan Johnson and Sep 1836 - Oct Robert Pitches concerning a Power of Attorney 1836 to surrender land at Isleworth held of the Manor of Twickenham to the use of the Settlement. 3 items

ACC/0775/358 Letters between Henry Allan Johnson and Sep-Oct 1836 Robert Pitches concerning a Power of Attorney to surrender land at Isleworth held of the Manor of Twickenham to the use of the Settlement. 3 items LONDON METROPOLITAN ARCHIVES Page 19 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/359 Letters between Henry Allan Johnson and Sep-Oct 1836 Robert Pitches concerning a Power of Attorney to surrender land at Isleworth held of the Manor of Twickenham to the use of the Settlement. 3 items

ACC/0775/360 Manor of Twickenham. Copy of Court Roll. 25 Oct 1836 Admission Lady Isabella Cooper and Lady Mary Anne Honywood 1.5 acres meadow or pasture ground, called Rye Meadow, lying in Isleworth, next the River Thames, held by ancient yearly rent of 1.75d.

ACC/0775/361 Manor of Isleworth Syon. Draft minutes of 1836 Special Court Baron. Admission of Lady Cooper to various copyhold premises in Isleworth (specified).

ACC/0775/362 Manor of Isleworth Syon. Draft Deed of 1836 disposition 1. Dame Mary Ann Honywood of Isleworth House, co. Middlesex, widow, and the Reverend Henry Dawkins of West Markham, Clinton, Tuxford, Notts, clerk, and Elizabeth, his wife 2. Dame Isabella Bell Cooper of Isleworth House, widow etc.

ACC/0775/363 Copy of Special Court Baron of Hugh Duke and 1836 Earl of Northumberland etc., lord of the manor of Isleworth Syon. Joseph Monus Steward Showing admission of Dame Isabella Cooper on the surrender of Sir H. A. Johnson and Robert Pitches to messuage and barn in Isleworth.

ACC/0775/364 Draft Grant of certain freehold hereditaments in 1836 Isleworth for the purpose of barring the estates tail of Lady Honywood and Mrs. Dawkins therein Lady Honywood and the Reverend E. H. Dawkins and Elizabeth his wife, with the consent of Lady Cooper to Robert Pitches. LONDON METROPOLITAN ARCHIVES Page 20 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/365 Draft Release of certain freehold hereditaments 1836 in Isleworth for the purpose of barring the estates tail of Lady Honywood and Mrs. Dawkins Lady Honywood, Reverend E. H. Dawkins and Elizabeth his wife with the consent of Lady Cooper to Sir Henry Allan Johnson and Robert Pitches. Endorsed: 'not used'.

ACC/0775/366 Papers concerning a Case over title to a small N.D. part of the Isleworth Estate 3 items

ACC/0775/367 Papers concerning a Case over title to a small N.D. part of the Isleworth Estate 3 items

ACC/0775/368 Papers concerning a Case over title to a small N.D. part of the Isleworth Estate 3 items

ACC/0775/369 Draft Will of Dame Mary Anne Honywood, 22 Apr 1837 widow, directing that estates at Isleworth should be sold after her death. [N.D. of probate].

ACC/0775/370 Abstract of Lady Mary Anne Honywood's will. 22 Apr 1837 Grant of Annual Rent Charge of £25 out of hereditaments in Isleworth Lady Cooper to William Honywood

ACC/0775/371 Abstract of the Title of Philip Frederick 5 Jul 1836-18 Honywood to 0.25 % part of Monies to arise by Dec 1842 sale of property in Isleworth under the Trusts of the Will of Dame M. A. Honywood and in the surplus rents and profits, after the death of Dame Isabella Cooper

ACC/0775/372 Draft Assignment of his one fourth share of and 22 Jun 1850 in the monies to arise by the sale of the Mansion House and lands at Isleworth Philip Honywood and others to Lady Isabella Cooper. LONDON METROPOLITAN ARCHIVES Page 21 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/373 Agreement for Sale and Purchase between Jun 1850 Philip Frederick Honywood and Lady Cooper of Mr. Honywood's interest in Isleworth House and in the monies to arise from the sale thereof. 3 copies

ACC/0775/374 Agreement for Sale and Purchase between Jun 1850 Philip Frederick Honywood and Lady Cooper of Mr. Honywood's interest in Isleworth House and in the monies to arise from the sale thereof. 3 copies

ACC/0775/375 Agreement for Sale and Purchase between Jun 1850 Philip Frederick Honywood and Lady Cooper of Mr. Honywood's interest in Isleworth House and in the monies to arise from the sale thereof. 3 copies

ACC/0775/376 Draft Assignment of his one fourth share of and Jul 1850 in the monies to arise by sale of the Mansion House and Lands at Isleworth Philip Honywood to Dame Isabella Cooper

ACC/0775/377 Draft Assignment of his 0.25 % share of and in 19 Aug 1850 the monies to arise by sale of the Mansion house and lands at Isleworth Philip Frederick Honywood to Dame Isabella Cooper

ACC/0775/378 Assignment 17 Aug 1850 Philip Honywood and others to Lady Cooper One 4th part of and in the monies to arise by sale of the Mansion House and Lands at Isleworth

ACC/0775/379 Notice of Legacy duty to be paid under will of 18 Aug 1856 Mary Anne Honywood. And Correspondence.

ACC/0775/380 Draft Assignment of One 4th share of monies to 28 Oct 1865 arise by sale of Property at Isleworth for securing £400 and interest Miss Caroline Honywood to Captain Arthur Lake LONDON METROPOLITAN ARCHIVES Page 22 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/381 Draft Declaration of William Honywood that he 13 Jul 1880 is sole surviving trustee under the will of Lady Honywood

ACC/0775/382 Lady Honywood's Trust Aug 1880 - Correspondence Dec 1883

ACC/0775/383 Instructions to Counsel to settle Release 25 Jun 1883 Lady Honywood's Trust

ACC/0775/384 Release 17 Nov 1883 1. Misses Honywood and others 2. William Honywood In respect of Isleworth House and property and the proceeds of sale thereof Seals: 8 flat seals.

ACC/0775/385 Draft Release in respect of Isleworth House 17 Nov 1883 property and proceeds of sale thereof The Misses Honywood and others to William Honywood

ACC/0775/386 Copy Settlement on the intended marriage of 3 Jun 1844 the Reverend James Richard Whyte with Miss Louisa Lucy Honywood

ACC/0775/387 Copy Appointment of new Trustees of the 5 Mar 1847 Settlement of the Reverend J. R. Whyte and Mrs. Whyte

ACC/0775/388 Draft letter from James and Louisa Whyte to Aug 1855 Trustees of their marriage settlement requesting them to sell bank stock, to invest £6,500 on mortgage of Maresfield and Hellwood estates of Sir John Villiers Shelley etc.

ACC/0775/389 Appointment of R. C. Whyte and J. F. Delmar 13 Oct 1858 as New Trustees and transfer of trust premises under the Settlement made on the Marriage of the Reverend J. R. Whyte and Louisa Lucy his wife.

ACC/0775/390 Honywood Reversion 5 Aug 1862 Extract from Mrs. Whyte's Will proved 14th December 1870. LONDON METROPOLITAN ARCHIVES Page 23 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/391 Copy of Probate of Will of Mrs. Louisa Lucy 30 Aug 1870 Whyte and correspondence. Will proved 14th December 1870.

ACC/0775/392 Whyte's Trustees 1871 Statement of Mortgage Securities

ACC/0775/393 Draft Abstract of Title of Miss Caroline Mar 1871 Honywood and Miss Elizabeth Honywood to Reversionary Interests under the Marriage Settlement and Will of Mrs. J. R. Whyte.

ACC/0775/394 The Misses Honywood's Reversion. 1871 Draft Declaration by G. F. Delmar as to the death of Louisa Whyte etc. 2 copies

ACC/0775/395 The Misses Honywood's Reversion. 1871 Draft Declaration by G. F. Delmar as to the death of Louisa Whyte etc. 2 copies

ACC/0775/396 The Misses Honywood's Reversion 1871 Draft Declaration of George Lake as to the deaths of Lady Cooper and John Wilkinson.

ACC/0775/397 The Misses Honywood's Reversion. 1871 Draft Declaration of George Lake.

ACC/0775/398 Reversionary Interest Society. 2 Mar 1871 Printed Form or Proposal for sale of Reversionary Interest and M.S. duplicate.

ACC/0775/399 Reversionary Interest Society. 2 Mar 1871 Printed Form or Proposal for sale of Reversionary Interest and M.S. duplicate.

ACC/0775/400 Requisitions on Title Apr 1871 Misses Caroline and Elizabeth Honywood and James Du Buisson and others

ACC/0775/401 Further Requisitions and observations on Apr 1871 former replies Misses Caroline and Elizabeth Honywood and James Du Buisson and others LONDON METROPOLITAN ARCHIVES Page 24 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/402 Schedule of particulars of Trust Properties 3 May 1871 The Misses Honywood's Reversion

ACC/0775/403 Statement of Property 4 Jul 1871 'Honywood's Reversion' Details of money lent on mortgage and of stock held.

ACC/0775/404 Letter stating revalue of Honywood's Reversion. 13 Jul 1871

ACC/0775/405 Louisa Lucy Whyte deceased N.D. (1871) Legacy Receipt - Inland Revenue, completed but not sent.

ACC/0775/406 Copy Draft Assignment of Two Third parts or 17 Jul 1871 shares of portion of the Trust Funds under the Settlement executed on marriage of the Reverend J. R. Whyte and Mrs. Whyte and the will of Mrs. Whyte Misses Caroline and Elizabeth Honywood to James Du Buisson and others

ACC/0775/407 Letters relating to sale of Honywood Jul 1871 Reversionary Interests 3 items

ACC/0775/408 Letters relating to sale of Honywood Jul 1871 Reversionary Interests 3 items

ACC/0775/409 Letters relating to sale of Honywood Jul 1871 Reversionary Interests 3 items

ACC/0775/410 Draft Accounts of the Isleworth Sale monies 1878-1883 under Lady Honywood's trust. 2 items

ACC/0775/411 Draft Accounts of the Isleworth Sale monies 1878-1883 under Lady Honywood's trust. 2 items

ACC/0775/412 (11) Miscellaneous financial papers relating to 1879-1883 Lady Honywood's Trust and the sale of Isleworth property. LONDON METROPOLITAN ARCHIVES Page 25 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/413 Draft Account of Sale Monies of Isleworth Nov 1880 Estate.

ACC/0775/414 Letters Jan 1881 1. Miss Caroline Honywood, 12, Walton Place, Hans Place 2. Benjamin S. Lake, Esq. enclosing letter from 1. Edwin Chanier, Stratton, Devon to 2. Miss Caroline Honywood Mrs. L. L. Whyte's trusts, sale of reversion to Reversionary Interest Society

ACC/0775/415 Letters Jan 1881 1. Miss Caroline Honywood, 12, Walton Place, Hans Place 2. Benjamin S. Lake, Esq. enclosing letter from 1. Edwin Chanier, Stratton, Devon to 2. Miss Caroline Honywood Mrs. L. L. Whyte's trusts, sale of reversion to Reversionary Interest Society

ACC/0775/416 Instructions 6 Nov 1885 Lady Cooper's Trust and the trusts of the Consols Settlement of 1849 and of Mrs. Elizabeth Dawkins' Will.

ACC/0775/417 Copy Requisition N.D. Misses Honywood's Reversion.

ACC/0775/418 miscellaneous letters and papers relating to the 1871 - 1881 Honywood Reversion.

ACC/0775/419 miscellaneous letters and papers relating to the 1871 - 1881 Honywood Reversion.

ACC/0775/420 miscellaneous letters and papers relating to the 1871 - 1881 Honywood Reversion.

ACC/0775/421 miscellaneous letters and papers relating to the 1871 - 1881 Honywood Reversion.

ACC/0775/422 miscellaneous letters and papers relating to the 1871 - 1881 Honywood Reversion. Title deeds and abstracts for Isleworth Estate LONDON METROPOLITAN ARCHIVES Page 26 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/423 Draft Abstract of Title to the property purchased 1768 - 1781 by Sir James Dashwood, in Isleworth, 3 freehold messuages and a parcel of land (position given) and one customary messuage and orchard.

ACC/0775/424 Memorandum Jun 1781? Land purchased by Aaron Franks in Isleworth. Lands purchased of Sir James Dashwood a) three freehold messuages and two roods of land in Isleworth b) parcel of freehold ground in Isleworth c) copyhold messuage and half acre of land and an orchard etc.

ACC/0775/425 Draft Abstract of Title to the premises N.D. purchased of the Devisees of Moses Hart, by Aaron Franks. A messuage late of Lord Pagett and other land in Isleworth.

ACC/0775/426 Statement of a partial Abstract of Title to 1757-1780 Isleworth Estate and list of parties to Deeds.

ACC/0775/427 Draft Subsequent Abstract of Title to the whole N.D. of the property at Isleworth.

ACC/0775/428 Draft Abstract of Title to Freehold and Copyhold 1799-1841 hereditaments in Isleworth (including Isleworth House).

ACC/0775/429 Abstract of Title to an Estate at Isleworth 22 Jun 1757 originally purchased by Aaron Franks. (359 pp.) -31 Jan 1844

ACC/0775/430 Draft Statement for Mr. Morris of Deeds of 1781 N.D. as to Copyhold.

ACC/0775/431 Lease (part of Conveyance) 4 Jul 1836 1. Thomas Wyatt, of Sevenoaks, Kent, Esq.; Sir Henry Allen Johnson, of Bath, Baronet; Robert Pitches, of Swithins Lane, London; Dame Isabella Bell Cooper of Isleworth House, widow. 2. John Wilkinson, of Lincoln's Inn. LONDON METROPOLITAN ARCHIVES Page 27 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/432 Lease (part of Conveyance) 4 Jul 1836 1. Thomas Wyatt, of Sevenoaks, Kent, Esq.; Sir Henry Allen Johnson, of Bath, Baronet; Robert Pitches, of Swithins Lane, London; Dame Isabella Bell Cooper of Isleworth House, widow. 2. John Wilkinson, of Lincoln's Inn.

ACC/0775/433 Rough Draft of Property in Isleworth belonging 1855 to the late Lady Cooper, and its value.

ACC/0775/434 Isleworth Estate. Schedule of Title Deeds, 1755 Apr 1855 - 1850 in groups as to lots purchased.

ACC/0775/435 Abstract of Title of William Honywood to a 1777-1855 Mansion and Estate situate at Isleworth.

ACC/0775/436 Draft Schedule of title deeds to the Isleworth Apr 1855 Estate.

ACC/0775/437 Isleworth Estate 24 Oct 1856 Schedule of Deeds delivered to purchaser and draft.

ACC/0775/438 Isleworth Estate 24 Oct 1856 Schedule of Deeds delivered to purchaser and draft.

ACC/0775/439 List of Deeds for Abstract of Title to copyhold 1850 - 1900 hereditaments in Isleworth. (1815 - 1856) Dated 27th September

ACC/0775/440 Draft Abstract of Title to freehold hereditaments 1880 at Isleworth (1833 - 1855) Lady Cooper's Executors. Leases of Isleworth Estate property, and no. 57, Portland Place

ACC/0775/441 Manor of Isleworth Syon. Copy of Court Roll. 23 Apr 1750 Admission James Lacy, of Isleworth to all that customary messuage with the barns, stables, buildings, orchards, gardens, courts, and also five acres of customary land adjoining, situated at the Railshead in Isleworth. Leases of Garden Ground in Worple Lane, Isleworth LONDON METROPOLITAN ARCHIVES Page 28 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/442 Lease in fee 10 Jun 1811 1. Ann Miller of Paddington, Middlesex, spinster 2. Thomas Bennett of Somers Town, co. Middlesex, gentleman Parcel of gardenground, 3 acres in Wharple, otherwise Walpole Lane, Isleworth.

ACC/0775/443 Release in fee 10 Jun 1811 1. Ann Miller of Paddington, Middlesex, spinster 2. Thomas Bennett of Somers Town, co. Middlesex, gentleman Parcel of gardenground, 3 acres in Wharple, otherwise Walpole Lane, Isleworth.

ACC/0775/444 Common Recovery 3 Jul 1811 1. William Toone 2. Thomas Bennett, gentleman of one garden, 4 acres of land, 2 acres of meadow, 2 acres of pasture and common of pasture with appurtenances in Isleworth.

ACC/0775/445 Lease Aug 1816 1. John Norton, of Plymouth, Devon 2. William Toone, of Cursiter's Street, co. Middlesex, gentleman, and George Clark, of Brentford, co. Middlesex, a trustee on the part of William Toone Piece of garden ground in Worple (Walpole) etc.

ACC/0775/446 Release Aug 1816 1. John Norton, of Plymouth, Devon 2. William Toone, of Cursiter's Street, co. Middlesex, gentleman, and George Clark, of Brentford, co. Middlesex, a trustee on the part of William Toone Piece of garden ground in Worple (Walpole) etc.

ACC/0775/447 Lease Feb 1817 1. William Toone, of Cursiter Street, Middlesex, gentleman 2. John Parton, of Charlotte Street, Bloomsbury, gentleman, and Barnard Cranstoun Cocker, of Nassau Street, Westminster, a trustee named on behalf of Parton LONDON METROPOLITAN ARCHIVES Page 29 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/448 Release Feb 1817 1. William Toone, of Cursiter Street, Middlesex, gentleman 2. John Parton, of Charlotte Street, Bloomsbury, gentleman, and Barnard Cranstoun Cocker, of Nassau Street, Westminster, a trustee named on behalf of Parton

ACC/0775/449 Agreement for Lease of a Messuage and 8 Nov 1817 Garden Ground at Isleworth Priscilla Franks and Thomas Russell.

ACC/0775/450 Counterpart Lease for 7 years 8 Jul 1818 1. Priscilla Franks of Isleworth, widow 2. Thomas Russell of Isleworth, gardener Three several pieces or parcels of garden ground, enclosed with brick walls, situated at Isleworth, together with the Cottage and Hothouse standing thereon.Yearly rent £40

ACC/0775/451 Examined copy of Will and Codicil of John 1821 Parton, Esq., of Charlotte Street, Bloomsbury appointing George Frederick Gordon, Charles Startridge and Alfred Richard Cocker trustees of his estates. Codicil added Frederick Augustus Earle to Trustees.

ACC/0775/452 Counterpart Lease for 21 years 31 Oct 1823 1. George Frederick Gordon, Charles Hart

ACC/0775/453 letters from Sir William Henry Cooper to Robert Jan 1824 - Mar Pitches about Mr. Russell's tenancy. 1824

ACC/0775/454 letters from Sir William Henry Cooper to Robert Jan 1824 - Mar Pitches about Mr. Russell's tenancy. 1824

ACC/0775/455 letters from Sir William Henry Cooper to Robert Jan 1824 - Mar Pitches about Mr. Russell's tenancy. 1824

ACC/0775/456 Lease for 14 years 18 Jan 1825 1. Priscilla Franks of Isleworth, widow 2. Philip Lintell of Isleworth, gardener Three several pieces or parcels of garden ground, inclosed within brick walls, at Isleworth, together with the cottages or tenement and hothouse. LONDON METROPOLITAN ARCHIVES Page 30 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/457 Duplicate of ACC/0775/456. 18 Jan 1825

ACC/0775/458 Copy title deed mandatory part of decree 14 Dec 1827 (Chancery) 1. John Parton, Henry Christopher Marten, Elizabeth, his wife, Elliott John Marten, an infant, Henry Edwards and Jane, his wife, Mary Ann Parton and George Frederick Gordon. Plaintiffs 2) George Frederick Gordon, Charles Startridge etc.

ACC/0775/459 Copy Title and Mandatory part of Order 14 Feb 1828 (Chancery) 1. John Parton, Henry Christopher Marten, Elizabeth, his wife, Elliot Marten, an infant; Henry Edwards and Jane his wife, Mary Ann Parton and George Frederick Gordon, Plaintiffs 2. George Frederick Gordon, Charles Startridge and Alfred Richard Cocker

ACC/0775/460 Copy Lease, Release and Assignment Mar 1828 1. Walter Barker of South Bank, Regent's Park, gentleman; George Frederick Gordon of Haslemere, Charles Startridge of Tavistock Street, Bedford Square, gentleman and Alfred William Cocker of Nassau Street, Soho, Westminster, gentleman etc.

ACC/0775/461 Copy Lease, Release and Assignment Mar 1828 1. Walter Barker of South Bank, Regent's Park, gentleman; George Frederick Gordon of Haslemere, Charles Startridge of Tavistock Street, Bedford Square, gentleman and Alfred William Cocker of Nassau Street, Soho, Westminster, gentleman etc.

ACC/0775/462 Lease Jul 1828 1. Devisees in trust under the will of the late John Parton 2. James Franck of St. Martin's Lane, Middlesex, gentleman 3 acres of garden ground in Warple Lane, otherwise Walpole Lane, at Isleworth. LONDON METROPOLITAN ARCHIVES Page 31 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/463 Release 25 & 26 Jul 1. Devisees in trust under the will of the late 1828 John Parton 2. James Franck of St. Martin's Lane, Middlesex, gentleman 3 acres of garden ground in Warple Lane, otherwise Walpole Lane, at Isleworth.

ACC/0775/464 Lease for 21 years 11 Feb 1830 1. Mary Ann Evans of Bristol, widow, and Richard White of Essex Street, St. Clement Danes 2. Charles Knevett of Turnham Green - the person entitled to the equity of redemption of the hereditaments 3. Henry Knevett of Isleworth, gardener

ACC/0775/465 Counterpart for 21 years 11 Feb 1830 1. Mary Ann Evans of Bristol, widow, and Richard White of Essex Street, St. Clement Danes 2. Charles Knevett of Turnham Green - the person entitled to the equity of redemption of the hereditaments 3. Henry Knevett of Isleworth, gardener

ACC/0775/466 Lease Mar 1833 1. Mary Ann Evans of Bristol, widow, and Richard White of Essex Street, Strand, esquire 2. Charles Knevett of Turnham Green 3. Henry Allen Johnson of Bath, esq. and Robert Pitches of Swithin's Lane, City of London

ACC/0775/467 Release Mar 1833 1. Mary Ann Evans of Bristol, widow, and Richard White of Essex Street, Strand, esquire 2. Charles Knevett of Turnham Green 3. Henry Allen Johnson of Bath, esq. and Robert Pitches of Swithin's Lane, City of London

ACC/0775/468 Declaration of Trust 9 Mar 1833 1. Henry Allen Johnson of Bath, esquire, and Robert Pitches of Swithin's Lane, City of London 2. Dame Isabella Bell Cooper, wife of Rev. Sir William Henry Cooper of Isleworth, clerk and baronet concerning use of twelve acres of garden etc. LONDON METROPOLITAN ARCHIVES Page 32 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/469 Lease for 18 years 28 Mar 1833 1. Henry Allen Johnson of Bath, Esq., and Robert Pitches of Swithin's Lane, City of London 2. Henry Knevett of Isleworth, gardener Piece of garden ground, with shed erected there, 10a. 2r. 30p etc.

ACC/0775/470 Lease for 18 years, Counterpart 28 Mar 1833 1. Henry Allen Johnson of Bath, Esq., and Robert Pitches of Swithin's Lane, City of London 2. Henry Knevett of Isleworth, gardener Piece of garden ground, with shed erected there, 10a. 2r. 30p etc.

ACC/0775/471 Deed of Covenant and Defeasance respecting 22 Dec 1842 Garden Ground at Isleworth. And Draft. Thomas Russell to Lady Cooper

ACC/0775/472 Memorandum of an Agreement 12 Oct 1843 1. Dame Isabella Bell Cooper of Isleworth, widow 2. Henry Knevett of Isleworth, gardener to let parcel of garden ground, three acres, bounded on west by Worple Lane, for one year. Rent £18 annually. And duplicate not stamped.

ACC/0775/473 Memorandum of an Agreement 12 Oct 1843 1. Dame Isabella Bell Cooper of Isleworth, widow 2. Henry Knevett of Isleworth, gardener to let parcel of garden ground, three acres, bounded on west by Worple Lane, for one year. Rent £18 annually. And Duplicate not stamped.

ACC/0775/474 Notice to quit garden ground at Isleworth 20 Mar 1848 Lady Cooper to Mr. Portsmouth

ACC/0775/475 Counterpart Lease of 3 parcels of Garden 14 Oct 1850 Ground at Isleworth Lady Cooper and William Honywood to Henry Knevett Term: 14 years Rent: £93 per annum.

ACC/0775/476 Draft Statement as to dower of widow of 1856 Charles Knevett Isleworth Estate Sale Lot 4. See ACC/0775/556. LONDON METROPOLITAN ARCHIVES Page 33 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/477 Draft Lease of Garden Ground at Isleworth 22 Jun 1865 William Honywood and others to George Knevett Rent £93 per annum. and earlier Draft.

ACC/0775/478 Counterpart Lease of Garden Ground at Jun 1866 Unfit Isleworth Not available for general access William Honywood to George Knevett Term; 7 years Rent: £93 per annum.

ACC/0775/479 Draft Lease of Garden Ground at Isleworth 1873 William Honywood to George Knevett Term: 21 years determinable as within Rent: £114 per annum.

ACC/0775/480 Draft Lease of Garden Ground at Isleworth 14 Apr 1873 William Honywood to George Knevett Term: 21 years determinable as within Rent: £114 per annum.

ACC/0775/481 Notice in quadruplicate to George and George 27 Sep 1878 Henry Knevett from William Honywood To determine and put an end to the demise for a term of years of 3 specified pieces of land in Isleworth and 1 draft Leases of Ozier Ground in River Thames

ACC/0775/482 Lease for 21 years 20 Dec 1816 1. Edward Rowley of Wandsworth, Co. , Lighterman 2. Robert Rouse, of Isleworth, fisherman Parcel of land or ozier ground lying in or adjoining the River Thames in Isleworth. Consideration money £50. Rent: one peppercorn.

ACC/0775/483 Lease for 21 years 6 Jun 1834 1. Benjamin Fonseca-Outram of Hanover Square, Co. Middlesex, Doctor of Medicine, Thomas Hill Hooper of Chatham, Kent, and Joseph Neeld of Grosvenor Square, Esquire, trustees of the estate of the late Elizabeth Eleanor Toby, nee Collett etc. LONDON METROPOLITAN ARCHIVES Page 34 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/484 Lease for 21 years 10 Jun 1834 1. Hugh, Duke of Northumberland 2. Henry Allen Johnson of the City of Bath, Esq., and Robert Pitches of Swithins Lane, London (Lady Cooper's Trustees) of three several pieces or parcels of Hosier or Ayte Ground, 2 acres, 2 roods, 17 perches Lease of Coach and Horses Inn

ACC/0775/485 Lease for 14 years 18 Sep 1832 1. Priscilla Franks of Isleworth, widow, and The Reverend Sir William Henry Cooper, clerk and baronet, of Portland Place, Mdx and Dame Isabella his wife 2. John Farnell and Charles Farnell of Isleworth, brewers and co-partners

ACC/0775/486 Lease for 21 years 20 Dec 1834 1. Henry Allan Johnson of Cavendish Place, Bath, and Robert Pitches of London 2. John Farnell and Charles Farnell of Isleworth, brewers and co-partners All that newly erected public house called the Coach and Horses

ACC/0775/487 Copy Draft Conveyance of the Coach and 1856 Horses Inn at Isleworth William Honywood to J. Farnell and W. T. Farnell and 6 papers relating thereto.

ACC/0775/488 Plan of Public House [?] [Coach and Horses] 1855? and premises Leases of Thames Cottage

ACC/0775/489 Lease for 21 years 25 Feb 1833 1. Charlotte Hicks of East Street, Red Lion Square, Middlesex, widow 2. Reverend Sir William Henry Cooper of Portland Place and Isleworth, clerk and baronet Parcel of ground with cottage erected there called Thames Cottage, Isleworth etc.

ACC/0775/490 Lease for one year and mortgage Jul 1833 1. Charlotte Hicks of East Street, Red Lion Square, widow, formerly of Isleworth, and William Parkhurst of Kingston, basket maker (executors of will of Thomas Hicks of Isleworth) 2. Henry Allen Johnson of the City of Bath, and Robert Pitches etc. LONDON METROPOLITAN ARCHIVES Page 35 COOPER FAMILY

ACC/0775 Reference Description Dates Leases of the Ferry House

ACC/0775/491 Draft Lease of the Ferry House at Isleworth 1855 William Honywood and others to Samuel Styles Term: 21 years. Rent: £10. 2 copies.

ACC/0775/492 Messrs. Lakes Charges relating to the Lease to 1855 Mr. Styles of the Ferry House, Isleworth.

ACC/0775/493 Agreement for letting a Cottage at Isleworth 28 Jun 1863 William Honywood to Samuel Styles Term: 5 years. Rent: £7 per annum.

ACC/0775/494 Draft Agreement for letting a cottage at 1863 Isleworth William Honywood to Samuel Styles Term: 5 years. Rent: £7. And correspondence. St. George's, Hanover Square

ACC/0775/495 Duplicate Assignment of a Leasehold Mansion, 8 Dec 1857 no. 57 Portland Place Reverend E. H. Dawkins and others to William Lord Petre Term: Residue of a term of 98 years. Consideration: £3,000. Signed and sealed by Lord Petre, witnessed. Estate Accounts, quit rents etc., land tax, tithe, valuations and Tradesmen's Vouchers for general estate maintenance

ACC/0775/496 Extract from the Apportionment of the Tithe 25 Jun 1799 Rent Charge of Isleworth Mar 1840 Also Certificate of the Contract for the Redemption of Land Tax.

ACC/0775/497 Extract from the Apportionment of the Tithe 25 Jun 1799 Rent Charge of Isleworth Mar 1840 Also Certificate of the Contract for the Redemption of Land Tax.

ACC/0775/498 Rough list of owners of Isleworth land ? [lot 4] N.D. paying land tax.

ACC/0775/499 Mr. Cobb's Valuation of the Isleworth Estate. 22 Jul 1850 LONDON METROPOLITAN ARCHIVES Page 36 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/500 Isleworth Abstract of Account [for Isleworth 19 Sep 1855 Estate ?] barely legible, poor condition.

ACC/0775/501 Isleworth Estate Account. Nov 1856

ACC/0775/502 Account. Isleworth Estate. 1856

ACC/0775/503 Voucher 27 Aug 1847 1. Bailiff of manor of Isleworth Syon for Duke of Northumberland 2. The Dowager Lady Cooper Receipt for quit rent paid to the manor of Isleworth Syon.

ACC/0775/504 Account of fees, due to the Manor of Isleworth 3 Oct 1856 Syon and receipt for quit rent.

ACC/0775/505 Voucher for copper cowl and copper covering 1833 for trap door at Isleworth, work carried out by Charles Smith.

ACC/0775/506 Packet of Vouchers - (10) for smith's work 1833-1835 carried out by James Stenton at Isleworth for Sir William and Lady Cooper.

ACC/0775/507 Packet of vouchers. 1833-1835 1. Henry Goddard 2. Sir William Cooper Bills and receipts for brickwork etc. carried out by H. Goddard at Isleworth 20 items.

ACC/0775/508 Vouchers for Isleworth Estate. (Items numbered 1833-35 508-526)

ACC/0775/527 Packet of Vouchers 1833-1835 1. Horseley Iron Works, Tipton, near Birmingham 2. Sir W. H. Cooper Ironmongery supplied for conservatory, stable, guttering etc. at Isleworth. 3 items

ACC/0775/528 Packet of Vouchers - 19. 1833-1835 Carpenter's work carried out by Francis Ruddle at Isleworth for Sir William Cooper. LONDON METROPOLITAN ARCHIVES Page 37 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/529 Vouchers for maintenance work at Isleworth 1834 House and Masons abstracted account.

ACC/0775/530 Voucher 1834 1. James Humphrey [Clerk of the Works ?] 2. Edward Blore, for Sir William Cooper Account and receipt for salary and expenses as Clerk of the works at Sir William Cooper's at Isleworth.

ACC/0775/531 Packet of vouchers 1834-1835 1. Messrs. Hayward & Chater 2. Sir W. H. Cooper, Bt. glazier's work done at Isleworth. 4 items

ACC/0775/532 Vouchers 1834-1835 1. Thames Foundry, Brick Lane 2. The late Sir William Cooper, Bt. supply of 'bearels', castings etc.

ACC/0775/533 Bundle of Vouchers 1834-1835 Samuel Thomas of Birmingham, Esq. to E. Blore, Esq. Supply of locks, etc. [for Isleworth House].

ACC/0775/534 Packet of Vouchers - 12. 1834-1835 Plumber's work carried out by William Tarte at Isleworth for Sir William Cooper.

ACC/0775/535 Voucher 19 Dec 1835 1. Sir W. H. Cooper, Bt. 2. C. Hacker Builder's Account, Isleworth House.

ACC/0775/536 Voucher 1835 1. William Jeakes, Furnishing Ironmonger, 51, Great Russell Street, Bloomsbury 2. Sir William Cooper, Bt. Works executed at the Main Building and Offices of Isleworth House under the direction of Edward Blore

ACC/0775/537 Voucher 1835 1. L. J. Gommor 2. Sir William Cooper, Bart. purchase of window fastenings, Isleworth House.

ACC/0775/538 2 miscellaneous receipts. 1855 LONDON METROPOLITAN ARCHIVES Page 38 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/539 Small bundle of miscellaneous vouchers for 1856-1857 Lady Cooper's Estate. All paid.

ACC/0775/540 Isleworth Estate 1878 Account, vouchers and correspondence, with James Brougham. Sale of Isleworth Estate

ACC/0775/541 Insurance Policy 15 Jan 1834 1. Guardian Assurance Company 2. Henry Allen Johnson, of City of Bath; Robert Pitches, of St. Swithin's Lane, City 15 dwelling houses at Rails Head, parish of Isleworth.

ACC/0775/542 Draft Memorial of a Grant of freehold 30 Jun 1836 hereditaments in Isleworth

ACC/0775/543 Copy of Letters to Messrs. Daniel Smith & Son 1855 from Messrs. Lake & Co. and originals to Smith & son from William Honywood.

ACC/0775/544 Copy Draft Conveyance of Isleworth House and 1856 grounds and Covenant to surrender the copyhold parts thereof William Honywood to Robert McAndrew

ACC/0775/545 Copy Draft Conveyance of Isleworth House and 1856 grounds and Covenant to surrender the copyhold parts thereof William Honywood to Robert McAndrew

ACC/0775/546 'Mr. Hudson's opinion as Requisitions on Title' 13 Aug 1856 William Honywood to McAndrews

ACC/0775/547 1. Honywood and McAndrww Isleworth House. 27 Sep, 1856 Case for the opinion of Mr. Christie.

ACC/0775/548 Copy Opinion of Mr. Christie on title. 27 Sep, 1856

ACC/0775/549 Remarks on Answers to Requisitions Sep 1856 Honywood to McAndrew.

ACC/0775/550 Copy Draft Deed of Covenant to produce deeds Oct 1856 William Honywood to Robert McAndrew. LONDON METROPOLITAN ARCHIVES Page 39 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/551 Schedule of Deeds delivered to Mr. McAndrew 3 Oct 1856 and letter concerning same Honywood to McAndrew.

ACC/0775/552 Schedule of Deeds delivered to Mr. McAndrew 3 Oct 1856 and letter concerning same Honywood to McAndrew.

ACC/0775/553 Mr. McAndrew's receipt for title deeds and ? (1856) papers delivered to him after his purchase of Isleworth House.

ACC/0775/554 Copy Draft Surrender of Copyholds held of 3 Oct 1856 Manor of Isleworth Sion William Honywood to Robert McAndrew.

ACC/0775/555 Isleworth Sales Lot 4. 26 Jul 1856 Purchasers Observations Requisitions on Title.

ACC/0775/556 Isleworth Sales Lot 4. Sep 1856 Draft Statement as to Dower of Widow of Mr. Charles Knevett. And plan.

ACC/0775/557 Isleworth Sales Lot 4. Sep 1856 Draft Statement as to Dower of Widow of Mr. Charles Knevett. And plan.

ACC/0775/558 Copy Draft Conveyance of Freehold part and 29 Oct 1856 Covenant to Surrender Copyhold part of piece of land at Isleworth William Honywood to C. H. Stanborough.

ACC/0775/559 Copy Draft Deed of Covenant to produce 1856 Deeds William Honywood to C. H, Stanborough.

ACC/0775/560 Requisitions on Title and replies thereto 22 Oct 1878 William Honywood to Kynaston.

ACC/0775/561 Copy Draft Covenant to surrender copyhold 18 Nov 1878 hereditaments held of the manor of Isleworth Syon William Honywood to James Wright Kynaston and Draft Absolute surrender. LONDON METROPOLITAN ARCHIVES Page 40 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/562 Copy Draft Covenant to surrender copyhold 18 Nov 1878 hereditaments held of the manor of Isleworth Syon William Honywood to James Wright Kynaston and Draft Absolute surrender.

ACC/0775/563 Draft Agreement for sale and purchase of land Apr 1880 at Isleworth William Honywood to United Lane Co.

ACC/0775/564 Draft Agreement for sale and purchase of land 29 Apr 1880 at Isleworth William Honywood to United Land Co. Ltd. And Particulars of Sale.

ACC/0775/565 Agreement for Sale and Purchase of Land at 29 Apr 1880 Isleworth William Honywood to United Land Co. And Sale particulars.

ACC/0775/566 Agreement for Sale and Purchase of Land at 29 Apr 1880 Isleworth William Honywood to United Land Co. And Sale particulars.

ACC/0775/567 Requisitions May-Jun 1880 William Honywood and United Lane Co.

ACC/0775/568 Further Requisitions and Replies May-Jun 1880 William Honywood and United Lane Co.

ACC/0775/569 Copy Draft Conveyance of Freehold Land and 14 Jul 1880 hereditaments at Isleworth. With Plan. William Honywood (surviving Trustee for Sale under Will of Dame Mary Anne Honywood) to The United Land Co., Ltd.

ACC/0775/570 Copy Draft Conveyance of Freehold Land and 14 Jul 1880 hereditaments at Isleworth. With Plan. William Honywood (surviving Trustee for Sale under Will of Dame Mary Anne Honywood) to The United Land Co., Ltd.

ACC/0775/571 Rough memoranda 'for Compton' 1880 William Honywood to United Land Co. LONDON METROPOLITAN ARCHIVES Page 41 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/572 Isleworth House and Grounds. Instructions to Jun 1855 peruse the title and settle conditions of sale.

ACC/0775/573 Draft Instructions to settle conditions of sale for Jun 1855 Isleworth House and grounds.

ACC/0775/574 Isleworth House Sale. Draft Conditions of Sale 1855 (2).

ACC/0775/575 Copy Conditions of Sale for Isleworth House N.D. Estate used in 1856

ACC/0775/576 Isleworth Sale. Instructions to Counsell to settle 28 Aug 1878 draft conditions of Sale.

ACC/0775/577 Draft Conditions of Sale for freehold and 1878 copyhold land at Isleworth.

ACC/0775/578 Conditions of Sale of Freehold and Copyhold 1878 property at Isleworth.

ACC/0775/579 Sale Catalogue. Piece of Freehold Garden 1833 Ground in Isleworth, Walpole Lane - and house and shop and cottages in Ealing. A manuscript note records that the Isleworth property was bought by Mr. Hill for £388. 10s.Od.

ACC/0775/580 Sale Plan and Particulars of Isleworth House by 24 Jul 1855 private treaty and auction.

ACC/0775/581 Particulars of Lots 4 & 5 in Isleworth Sale. 1855

ACC/0775/582 Sale Particulars of Isleworth House. 4 Jul 1856 Identical to those for 24th July 1855 with the single omission of Lot 2 "The Coach and Horses".

ACC/0775/583 Catalogue of furniture for sale formerly 10 Nov 1857 belonging to the late Lady Cooper (with m.s. notes of prices fetched) and bills for advertisements of the sale. LONDON METROPOLITAN ARCHIVES Page 42 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/584 Sale particulars, plans for building land and 14 27 Sep 1878 cottages at Isleworth and 1 proof copy corrected 1 poster.

ACC/0775/585 Statement of account for the Survey, valuation 1856 and sale of Isleworth House Estate.

ACC/0775/586 Instructions for Valuation of Freehold and Jun 1874 Copyhold property at Isleworth belonging to Messrs Honywood

ACC/0775/587 William Honywood Surveyor's report and 1874 valuation of land and 13 cottages at Isleworth with a view to raising a mortgage.

ACC/0775/588 Mr. Ashdown's Valuation of the Isleworth Estate 8 Jun 1878 including Mr. Belton's bill to Mr. Ashdown.

ACC/0775/589 Account from Charles Belton, auctioneer, to 27 Sep 1878 Colonel William Honywood for sale of property at Isleworth.

ACC/0775/590 Copy Account for Sale by Auction of Property at 27 Sep 1878 Isleworth Charles Belton to William Honywood. Maps and Plans

ACC/0775/591 Sketch of Roads and Grounds etc at Railshead Jun 1891 Isleworth showing improved situation for a proposed new bridge. 19" x 25.50" linen - backed paper.

ACC/0775/592 Islands or Eytes in Thames at Isleworth to shew 10 Jun 1834 land leased to Lady Cooper's Trustees. (Part of Lease) 345-347

ACC/0775/593 Lady Cooper's Estate with later additions 5 Jul 1836 showing sale lot numbers and purchasers. No. scale. 24" x 23" On silk.

ACC/0775/594 Table of reference to map ACC/0775/345. Land N.D. purchased in Isleworth by Mrs. Franks and Lady Cooper, and the original estate of Aaron Franks. LONDON METROPOLITAN ARCHIVES Page 43 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/595 Plan of the Isleworth House Estate with 30 Mar 1850 accompanying valuation. Surveyed by Thos. Paine, 177 Basinghall Street. 16" x 12.50" no scale paper.

ACC/0775/596 Plan of the Isleworth House Estate with 30 Mar 1850 accompanying valuation. Surveyed by Thos. Paine, 177 Basinghall Street. 16" x 12.50" no scale paper.

ACC/0775/597 Plan of part of Isleworth parish to show main N.D. (1855)? part of Lady Cooper's estate and main features of town. Linen - backed paper. Scale 1" - 50'. Size 23" x 14.50". 4 copies

ACC/0775/598 Plan of part of Isleworth parish to show main N.D. (1855)? part of Lady Cooper's estate and main features of town. Linen - backed paper. Scale 1" - 50'. Size 23" x 14.50". 4 copies

ACC/0775/599 Plan of part of Isleworth parish to show main N.D. (1855)? part of Lady Cooper's estate and main features of town. Linen - backed paper. Scale 1" - 50'. Size 23" x 14.50". 4 copies

ACC/0775/600 Plan of part of Isleworth parish to show main N.D. (1855)? part of Lady Cooper's estate and main features of town. Linen - backed paper. Scale 1" - 50'. Size 23" x 14.50". 4 copies

ACC/0775/601 Plan of part of Isleworth parish showing main N.D. features and Lady Cooper's Estate. Linen - backed paper. 3 chains - 1". 14" x 15".

ACC/0775/602 Copy from Tithe Map of Isleworth of the lands N.D. and property of Lady Cooper. Paper, linen backed. With pencil additions. 11.50" x 16". LONDON METROPOLITAN ARCHIVES Page 44 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/603 Sketch plan of Freehold property at Isleworth. N.D. 21" x 35". paper.

ACC/0775/604 Plan of Land purchased by Knevett. Surveyed 1833 by W. T. Warren, Isleworth. 14" x 12" paper.

ACC/0775/605 Plan of Land purchased of Knevett, and other post 1833 property recently purchased and some desired to be bought. 11.50" x 8.50" paper. [Surveyed by Warren]?

ACC/0775/606 'Plans of Land purchased of Stanbrough's.' but (1833?) not duplicates. 11.50" x 8", 11" x 10" both paper.

ACC/0775/607 'Plans of Land purchased of Stanbrough's.' but 1833? not duplicates. 11.50" x 8", 11" x 10" both paper.

ACC/0775/608 Plan of Cottages purchased of Poulton. N.D. Scale 1" to 1 chain. Size 14.50" x 6.50".

ACC/0775/609 Pencil plan, barely legible, of Poulton's Estate N.D. Scale 1" to 20' Size 30" x 8" paper.

ACC/0775/610 Plan of land in Isleworth belonging to the Earl of 1833? Cassillis Surveyed by W. T. Warren. 13" x 12" paper. Early Title deeds to property in Hidden, Hungerford, Berks.

ACC/0775/611 Indenture of Bargain and Sale of a messuage 14 Dec 1674 and five acres in North Hidden. Bulstrode Whitelock of Chilton Lodge, Berks, Carleton Whitelock of Middle Temple, George Cokaine of Cardington, Beds., James Peason of Chilton Lodge and William Pendlebury of London to Thomas Hobbs of North Hidden Consideration: £34.10. 0. LONDON METROPOLITAN ARCHIVES Page 45 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/612 Indenture of Release of Little Hidden Farm 18 Jul 1679 containing 104 acres Carleton Whitelock of the Middle Temple, George Cockaine of Cardington, Beds., James Pearson of Chilton Lodge, Berks and Wilts. William Pendlebury of London to Mary Nevill of Sheffield, Consideration: £1,150. Signed, with pendant seals

ACC/0775/613 Indentures of Lease and Release of messuage 1734 Feb - and land c. 92 acres in North Hidden, Berks. 1734 Mar and 2 closes, known as Fetcly and Gate Closes Richard Streat of Islington to James Allan, London Consideration: £1,640 Signed and sealed by both parties.

ACC/0775/614 Indentures of Lease and Release of messuage 1734 Feb - and land c. 92 acres in North Hidden, Berks. 1734 Mar and 2 closes, known as Fetcly and Gate Closes Richard Streat of Islington to James Allan, London Consideration: £1,640 Signed and sealed by both parties.

ACC/0775/615 Indentures of Lease and Release of a piece of 1749 May arable and woodland known as Wedges' Close alias Wild's Close containing 11 acres in parish of Hidden Thomas Baker of Chilling Lamborne, Berks., and William Wells of Wallingford, Berks. to Joseph Hobbs of Hungerford. Signed and sealed.

ACC/0775/616 Indentures of Lease and Release of a piece of 1749 May arable and woodland known as Wedges' Close alias Wild's Close containing 11 acres in parish of Hidden Thomas Baker of Chilling Lamborne, Berks., and William Wells of Wallingford, Berks. to Joseph Hobbs of Hungerford. Signed and sealed.

ACC/0775/617 Indentures of Lease and Release of land in the 1749 Jul Manor of Great Hidden known as 'Little Lands', containing c. 19 acres Edward Westal of Hungerford and wife Margaret to John James of Denford, Berks. Consideration: £380. Signed and sealed by the vendors. LONDON METROPOLITAN ARCHIVES Page 46 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/618 Indentures of Lease and Release of land in the 1749 Jul Manor of Great Hidden known as 'Little Lands', containing c. 19 acres Edward Westal of Hungerford and wife Margaret to John James of Denford, Berks. Consideration: £380. Signed and sealed by the vendors.

ACC/0775/619 Quitclaim (2 parts of tripartite indenture) by 1750 (23 Westall of 25 acres and appurtenances in Great Geo.II) Hidden, Hungerford John James and Edward Westall and wife Margaret. Consideration: £60

ACC/0775/620 Quitclaim (2 parts of tripartite indenture) by 1750 (23 Westall of 25 acres and appurtenances in Great Geo.II) Hidden, Hungerford John James and Edward Westall and wife Margaret. Consideration: £60

ACC/0775/621 Indenture of Release of North Hidden Farm 31 Mar 1761 James Allen of Fleet Street, London to John James of Denford, Berks. Consideration: £1,000. Signed and sealed by vendor.

ACC/0775/622 Quin-Partite Indenture of Release of a 6 Jun 1766 Messuage, Lands, etc. in Eddington to the Use of the said John James Mrs. Eliza Blake and son James, John James, Rowland Lickbarrow, Jonathan Spanswick, James Head. Also an assignment of 1,000 years Term to said James Head in Trust to attend the Inheritance for John James. Consideration: £550. Signed and sealed

ACC/0775/623 Absolute conveyance in fee of the Manors of 15 Jan 1807 Great Hidden, Newtown and Eddington, in Berks. Sir Walter James and wife Jane to Nicholas Pearse in trust for John Pearse Consideration: £23,000. Signed and sealed by all parties and witnessed.

ACC/0775/624 Survey of the Chilton Estate belonging to John N.D. Pearse. LONDON METROPOLITAN ARCHIVES Page 47 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/625 Counterpart Indenture of Bargain and Sale 10 Apr 1641 William Every of Cothay in Somerset and William his son to Roger Mallack of Exeter The Rectory and advowson of Upton Weaveral and Colompton in Devon. Consideration: £2,240. Signed by Mallack. Chilton Lodge Estate Papers

ACC/0775/626 Printed copy of Chilton Foliat Inclosure Act and 1809 - 1813 m.a. certified extracts from the Award made under the Chilton Inclosure Act.

ACC/0775/627 Printed copy of Chilton Foliat Inclosure Act and 1809 - 1813 m.a. certified extracts from the Award made under the Chilton Inclosure Act.

ACC/0775/628 Grant 15 Jul 1837 1. Dame Isabella Cooper 2. William Honywood her grandson Rent Charge of £50 p.a. to be issuing out of lands in Wilts and Berks. Seal: 1.

ACC/0775/629 Grant 15 Jul 1837 1. Lady Isabella Cooper 2. William Honywood her grandson Annual Rent Charge of £25 to be issuing out of hereditaments in Middlesex (Isleworth).

ACC/0775/630 Draft Affidavit and Memorial 17 Jul 1837 Lady Isabella Cooper proving execution of Lady Cooper's Grant of annuity to William Honywood and memorial to Register of the same. And Draft for Middlesex.

ACC/0775/631 Draft Certificate of William Honywood of his 1837 seisin of an annuity of £25.

ACC/0775/632 Notice of Claim of William Honywood to be 1837 - 1848 inserted in the list of voters for the Counties of Wilts, Berks and Middlesex (Isleworth)

ACC/0775/633 Release of freehold part - Direction to 16 Jan 1841 Surrender copyhold part and Assignment of leasehold part of the Chilton Lodge Estate Sir Henry Allan Johnson and Robert Pitches to Lady Cooper. LONDON METROPOLITAN ARCHIVES Page 48 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/634 2 draft Powers of Attorney from John Pearse 1842 and Reverend Penruddock Mitchell to Robert Hall and for surrendering certain premises held of the Manor of Bagnor, Co. Berks., to Lady Cooper. And draft abstract of Lady Cooper's Will and Correspondence.

ACC/0775/635 Admission of Isabella Cooper to one cottage Aug 1842 and garden held of the said manor of Bognor on the death of John Pearse late of Chilton Lodge, and surrendered by his son John for consideration of £100.

ACC/0775/636 Draft Agreements for Exchange of Lands in 1843 - 1844 Great Shefford and Hungerford, Berkshire and Plan.

ACC/0775/637 Memorandum of Agreement between Lady 21 Mar 1844 - Cooper and William Scrope for the occupation 14 Nov 1845 by the latter of Chilton Lodge, Berks. And memorandum as to Mr. Scrope's requisitions.

ACC/0775/638 Duplicate Agreement between Lady Cooper 6 Jul 1853 and Colonel Hankey for the occupation by the latter of Chilton Lodge.

ACC/0775/639 Draft Appointment by Lady Cooper of William 1847 Honywood to be manager of her Chilton Lodge Estate.

ACC/0775/640 Counterpart Lease of Chilton Lodge by William 6 Oct 1858 Honywood to Thomas Smith. Term: 3 years. Consideration: £437 per annum. Signed and sealed by Thomas Smith.

ACC/0775/641 Papers relating to a conveyance of certain 1866 lands in Eddington, Berks by William Honywood to the Ecclesiastical Commissioners.

ACC/0775/642 Draft Conveyance of a freehold messuage in 1868 Chilton Foliatt Miss Caroline Honywood to William Honywood as remaining trustee under the will of Lady Cooper and Valuation of same (1853) being £700, and Instructions etc. LONDON METROPOLITAN ARCHIVES Page 49 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/643 Draft Lease of Chilton Lodge Estate 1869 William Honywood to Basil E. Cochrane Term: 21 years. Also memorandum of agreement and list of heirlooms.

ACC/0775/644 Counterpart Lease of Chilton Lodge with 28 Sep 1883 furniture etc. William Honywood to Thomas Butler.

ACC/0775/645 Statement prepared for Messrs. Dawkins 23 Nov 1886 showing Settlement of Chilton Lodge Estate, and Draft.

ACC/0775/646 Inventory and particulars of Chilton Lodge and 1849 - 1850 vol. containing valuation of furniture.

ACC/0775/647 Envelope containing papers relating to letting of Jan 1850 Chilton Lodge. 4 items

ACC/0775/648 Chilton Lodge Letters concerning Mr. Scope's 1860 tenancy. 15 items

ACC/0775/649 Chilton Lodge Letters from Mr. Lake to Mr. 1847 - 1850 Harris. (2)

ACC/0775/650 Chilton Lodge Letters from Mr. Lake to Mr. 1847 - 1850 Harris. (2)

ACC/0775/651 Miscellaneous Letters and Papers relating to 1840-1883 Chilton Lodge Estate. 45 items

ACC/0775/652 Complete Set of Statements of the Chilton 1835-1846 Lodge Estate Rentals. (Items numbered 652 -680) 29 items

ACC/0775/681 Chiltob Estate. 1841-1846 Memoranda on audits, receipts, rentals, etc. Estimates and Statements of expense. 41 items LONDON METROPOLITAN ARCHIVES Page 50 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/682 Chilton Lodge rentals and Cash Accounts. 1858 - 1887 13 items

ACC/0775/683 Various Papers relating to Lady Cooper's 1843-1845 Chilton Estate, Berks; chiefly Draft Rent Accounts. 21 items

ACC/0775/684 Miscellaneous bills and receipts for Chilton 1834-1848 Lodge 2 bundles.

ACC/0775/685 Miscellaneous bills and receipts for Chilton 1834-1848 Lodge 2 bundles.

ACC/0775/686 Chilton vouchers 1844-1847 5 items

ACC/0775/687 Small rough account book for Chilton Lodge. 1845

ACC/0775/688 Inland Revenue form for Succession Duty on 1855 Real Property due from William Honywood on death of Lady Cooper. And Draft succession duty due on Chilton

ACC/0775/689 Inland Revenue form for Succession Duty on 1855 Real Property due from William Honywood on death of Lady Cooper. And Draft succession duty due on Chilton Mortgages held by Lady Cooper and William Honywood: papers relating to the Ware Mortgage, Cheltenham

ACC/0775/690 Assignment of Policy of Insurance for £350 on 27 Jan 1830 his dwellinghouse Richard Ware of Cheltenham to H. B. Maxwell and his Trustees.

ACC/0775/691 Mortgage Bond for £1,400 27 Feb 1830 Richard Ware to H. B. Maxwell. LONDON METROPOLITAN ARCHIVES Page 51 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/692 Articles of Agreement for the purchase of 8 May 1830 ground near Pittville Street, Cheltenham John Packwood of Cheltenham and William Smith, Trustees of the will of Thomas Smith and Richard Ware.

ACC/0775/693 Draft Transfer of a Mortgage of Freehold and 24 May 1833 Copyhold Estate at Cheltenham and Further Charge for securing an aggregate sum of £2,600 and interest H. B. Maxwell and others to H. A. Johnson and Robert Pitches and their Trustees.

ACC/0775/694 Draft Abstract of Indentures of Lease, Release 24-25 May and Assignment of premises at Pittville, 1833 Cheltenham.

ACC/0775/695 Supplemental Abstract of the Title of the 1833 Devisees in Trust of the will of the late Richard Ware to freehold and copyhold premises in Cheltenham.

ACC/0775/696 Letters from Robert Pitches to Lady Cooper 1838 - 1839 concerning Cheltenham mortgages.

ACC/0775/697 Letters from Robert Pitches to Lady Cooper 1838 - 1839 concerning Cheltenham mortgages.

ACC/0775/698 Letters from Robert Pitches to Lady Cooper 1838 - 1839 concerning Cheltenham mortgages.

ACC/0775/699 Memoranda of Agreement for Lease of Ware's 13 Mar 1839 estate.

ACC/0775/700 Counterpart Lease of a house and garden, 26 Jul 1847 Cheltenham Lady Cooper to William Ware Rent: £55 per annum Term: Indefinite Signed by Ware.

ACC/0775/701 Copy Agreement for Lease of Victoria House, 23 Aug 1849 Pittville Lady Cooper and Miss S. Calvert Term: 7 years. Rent: £40. Also list of repairs needed at Victoria House. LONDON METROPOLITAN ARCHIVES Page 52 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/702 Copy Agreement for Lease of Victoria House, 23 Aug 1849 Pittville Lady Cooper and Miss S. Calvert Term: 7 years. Rent: £40. Also list of repairs needed at Victoria House.

ACC/0775/703 Copy of Agreement for Lease of Pittville 19 Aug 1851 Nursery Lady Cooper and William Harris Term: 7 years. Rent: 340 per annum.

ACC/0775/704 Extract from Cheltenham Parish Burial Register 2 Apr 1855 giving date of burial of Ann Ware 27th May 1848

ACC/0775/705 Lady Cooper's Executorship. 4 Apr 1855 Instructions respecting Ware's mortgage.

ACC/0775/706 Lady Cooper's Estate. 1855 Apr - Copy of Correspondence with members of Mr. 1855 Jun Ware's family. And Draft.

ACC/0775/707 Lady Cooper's Estate. 1855 Apr - Copy of Correspondence with members of Mr. 1855 Jun Ware's family. And Draft.

ACC/0775/708 Short Statement of the position of Lady 1 Jun 1855 Cooper's Mortgage on Mr. Ware's property at Cheltenham (Sent to Mr. Ware's Children).

ACC/0775/709 Lady Cooper's Estate. Jun 1855 Ware's Mortgage Instructions for Bill and Draft.

ACC/0775/710 Lady Cooper's Estate. Jun 1855 Ware's Mortgage Instructions for Bill and Draft.

ACC/0775/711 Re Ware's Mortgage - Manor of Cheltenham Jun 1855 Sir Henry Allan Johnson to Messrs. Dawkins, Honywood and Lake. 2 Draft Surrenders of Copyhold Premises.

ACC/0775/712 Re Ware's Mortgage - Manor of Cheltenham Jun 1855 Sir Henry Allan Johnson to Messrs. Dawkins, Honywood and Lake. 2 Draft Surrenders of Copyhold Premises. LONDON METROPOLITAN ARCHIVES Page 53 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/713 Draft Assignments of Mortgage Debts of £700, 7 Apr 1855 £1,000 and £900 and interest and conveyance of freehold property in Cheltenham on which such debts secured Captain Shakespear and Sir H. A. Johnson to Executors of the will of Lady Cooper.

ACC/0775/714 Draft Assignments of Mortgage Debts of £700, 7 Apr 1855 £1,000 and £900 and interest and conveyance of freehold property in Cheltenham on which such debts secured Captain Shakespear and Sir H. A. Johnson to Executors of the will of Lady Cooper.

ACC/0775/715 Draft Disentailing Deed and Release of Equity 25 Aug 1855 of Redemption in hereditaments in Cheltenham J. Ware and others to Executors of Lady Cooper's will. And earlier draft.

ACC/0775/716 Draft Disentailing Deed and Release of Equity 25 Aug 1855 of Redemption in hereditaments in Cheltenham J. Ware and others to Executors of Lady Cooper's will. And earlier draft.

ACC/0775/717 Ware's Mortgage. 25 Sep 1855 Instructions to peruse title and settle conditions of sale.

ACC/0775/718 Draft Declarations by Elizabeth Ware as to 1855 Members of her family.

ACC/0775/719 Draft Declarations by Elizabeth Ware as to 1855 Members of her family.

ACC/0775/720 Draft Transfer of a Mortgage of £4,000 and 1855 interest on Copyhold property at Cheltenham Sir H. A. Johnson to Messrs. Dawkins, Honywood and Lake. And Draft Instructions.

ACC/0775/721 Draft Transfer of a Mortgage of £4,000 and 1855 interest on Copyhold property at Cheltenham Sir H. A. Johnson to Messrs. Dawkins, Honywood and Lake. And Draft Instructions. LONDON METROPOLITAN ARCHIVES Page 54 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/722 Manor of Cheltenham Power of Attorney 1855 Sir Henry Allan Johnson, Rev. Edward Henry Dawkins, William Honywood and Henry Lake to Messrs. Bubb.

ACC/0775/723 Draft Power of Attorney to Messrs. Bubb from 1855 Sir H. A. Johnson to surrender copyhold premises in Manor of Cheltenham.

ACC/0775/724 Draft Surrender of copyhold premises in the 1855 Manor of Cheltenham Sir H. A. Johnson to Messrs. Dawkins, Honywood and Ware.

ACC/0775/725 Abstract of Title of Lady Cooper's Executors to 1855 a Mortgage Debt of £364.14.3 charged upon premises in Cheltenham, subject to a prior mortgage debt of £2,600 and interest (1833 - 1855).

ACC/0775/726 Abstract of Title of Lady Cooper's Executors as 1856 Mortgagees in possession to certain premises in Cheltenham. (1828 - 1863).

ACC/0775/727 cases on Lady Cooper's title to the Ware 1856 Jan - property. 1856 Feb

ACC/0775/728 cases on Lady Cooper's title to the Ware 1856 Jan - property. 1856 Feb

ACC/0775/729 Draft Deed of Covenant to produce Deeds etc. 3 Jun 1856 and Plans of Lots Messrs. Dawkins, Honywood and Lake to William Walker.

ACC/0775/730 Draft Conveyance of a Messuage, Victoria 3 Jun 1856 House, Wellington Square, Cheltenham Messrs. Dawkins Honywood and Lake to William Walker.

ACC/0775/731 Requisitions on Title 20 Nov 1856 Lady Cooper's Devisees to Daniel Olive LONDON METROPOLITAN ARCHIVES Page 55 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/732 Copy Draft Conveyance of Premises near 27 Jan 1857 Wellington Square, Cheltenham to uses to bar Dower Messrs. Dawkins, Honywood and Lake to Daniel Olive.

ACC/0775/733 Draft Deed of Covenant to produce deeds. And 27 Jan 1857 Copy Messrs. Dawkins, Honywood and Lake to Daniel Olive.

ACC/0775/734 Draft Deed of Covenant to produce deeds. And 27 Jan 1857 Copy Messrs. Dawkins, Honywood and Lake to Daniel Olive.

ACC/0775/735 Draft Power of Attorney from William Honywood 1862 and Henry Lake to surrender copyholds - Manor of Cheltenham.

ACC/0775/736 Schedule of Deeds delivered on the purchase 18 Mar 1863 of No. 7, Pitville Street, Cheltenham Executors of Lady Cooper to Isaac Lawrence. And Draft.

ACC/0775/737 Schedule of Deeds delivered on the purchase 18 Mar 1863 of No. 7, Pitville Street, Cheltenham Executors of Lady Cooper to Isaac Lawrence. And Draft.

ACC/0775/738 Copy Draft Covenant to Surrender Copyhold Mar 1863 premises at no. 7, Pitville Street, Cheltenham William Honywood and Henry Lake to Isaac Lawrence. And Draft Minutes of Surrender.

ACC/0775/739 Copy Draft Covenant to Surrender Copyhold Mar 1863 premises at no. 7, Pitville Street, Cheltenham William Honywood and Henry Lake to Isaac Lawrence. And Draft Minutes of Surrender.

ACC/0775/740 Memoranda on title 1766-1855 Executors of Lady Cooper to Isaac Lawrence. LONDON METROPOLITAN ARCHIVES Page 56 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/741 Contract of Sale of land in Wellington Square, 22 Apr 1865 Cheltenham. Consideration: £275. William Honywood and Daniel Olive. And Sale particulars 2 draft copies of contract.

ACC/0775/742 Contract of Sale of land in Wellington Square, 22 Apr 1865 Cheltenham. Consideration: £275. William Honywood and Daniel Olive. And Sale particulars 2 draft copies of contract.

ACC/0775/743 Contract of Sale of land in Wellington Square, 22 Apr 1865 Cheltenham. Consideration: £275. William Honywood and Daniel Olive. And Sale particulars 2 draft copies of contract.

ACC/0775/744 Contract of Sale of land in Wellington Square, 22 Apr 1865 Cheltenham. Consideration: £275. William Honywood and Daniel Olive. And Sale particulars 2 draft copies of contract.

ACC/0775/745 Draft Conveyance of a parcel of Land in 7 Aug 1865 Wellington Square, Cheltenham William Honywood to Daniel Olive.

ACC/0775/746 Schedule of Documents relating to property at Aug 1865 Cheltenham, late Ware's Executors of Lady Cooper to Visa Armstrong.

ACC/0775/747 Draft Covenant to produce deeds (2) 1865 William Honywood to Daniel Olive.

ACC/0775/748 Draft Bill in Chancery N.D. Messrs. Dawkins, Honywood and Lake, Plaintiffs Ware family, defendants.

ACC/0775/749 Schedule of deeds delivered to Sir H. A. N.D. Johnson and Robert Pitches by the Trustees of the will of Richard Ware.

ACC/0775/750 Statement of the family of Richard Ware of N.D. Cheltenham. LONDON METROPOLITAN ARCHIVES Page 57 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/751 Cheltenham Estate. May 1837 - Lady Cooper's Accounts as Mortgagee from the Mar 1855 Trustees under the will of Richard Ware. Paper Ledger with leather spine.

ACC/0775/752 Letters concerning the Ware Mortgage from Mar 1838-Mar Messrs. Winterbottom and others to Robert 1840 Pitches and Messrs. Hornby & Towgood. 27 items

ACC/0775/753 Copy of 'Cheltenham Journal' with 29 Sep 1855 advertisement of sale of Wellington Square property. Also account of the attack on the Redan at Sebastapol.

ACC/0775/754 Conditions of Sale and printed sale particulars 25 Oct 1855 for property in Wellington Square, Cheltenham.

ACC/0775/755 Letters to Lake & Kendall from Bubb & Co., and 1856 - 1865 Young & Gilling, Cheltenham relating to Ware's Mortgage. 28 items

ACC/0775/756 Extract of Will of Arthur Shakespear of Boxwell 8 Feb 1834 Court, Gloucestershire Bequeathing all his property to his wife Harriet and making her sole executrix. Proved 20 Nov 1845

ACC/0775/757 Papers and Accounts for the Ware Cheltenham 1839-1865 property 27 items

ACC/0775/758 Miscellaneous Papers relating to Ware's n.d Mortgage.

ACC/0775/759 Draft Abstracts of Title of the Executors of Lady N.d. Cooper's Will to property in Cheltenham under Ware's mortgage.

ACC/0775/760 Draft Abstracts of Title of the Executors of Lady N.d. Cooper's Will to property in Cheltenham under Ware's mortgage. LONDON METROPOLITAN ARCHIVES Page 58 COOPER FAMILY

ACC/0775 Reference Description Dates Mortgage of property in Maresfield and Fletching in Sussex to William Honywood

ACC/0775/761 Schedule of Title Deeds etc. relating to the 16 Aug 1833 Advowson of Maresfield and divers freehold and copyhold hereditaments in Maresfield delivered to William Honywood and others as Mortgagees thereof. 2 copies

ACC/0775/762 Abstract of the Settlement on the Marriage of 5 Mar 1813 Viscount Gage with Miss Foley.

ACC/0775/763 Copy Official Extracts of Mandate of Induction 20 Oct 1849 to the Rectory of Maresfield, Sussex. Viscount Gage to Sir J. V. Shelley

ACC/0775/764 Copy 'Observations and Requisitions on Title 20 Oct 1849 with Answers and Mr. Braithwaite's opinion thereon.' Viscount Gage to Shelley.

ACC/0775/765 Instructions to advise on title and prepare Jun 1855 security and Draft Sir J. V. Shelley to William Honywood.

ACC/0775/766 Instructions to advise on title and prepare Jun 1855 security and Draft Sir J. V. Shelley to William Honywood.

ACC/0775/767 Copy Counsel's opinions as Observations and 26 Jul 1855 Requisitions on Title - with answers thereto. Sir J. V. Shelley Maresfield, sussex.

ACC/0775/768 Letter containing list of Shelley's property in 29 Jun 1855 Maresfield, securities for Mortgage.

ACC/0775/769 Draft Transfer of a Security for £6,500 and 27 Jul 1855 £6,500 and interest charged on the estates of the said Sir J. V. Shelley in Maresfield Viscount Gage and Sir J. V. Shelley to William Honywood. LONDON METROPOLITAN ARCHIVES Page 59 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/770 Draft Transfer of a Security and interest 14 Aug 1855 charged on estates of said Sir J. V. Shelley at Maresfield Viscount Gage and Sir J. V. Shelley to William Honywood and others.

ACC/0775/771 Copy of Mr. Cobb's valuation Jun 1855 Maresfield and Hellwood Estates.

ACC/0775/772 Surrender of Copyhold held of the Manor of 1855 Tarring Peverell, Maresfield, Sussex Sir V. J. Shelley to William Honywood.

ACC/0775/773 Abstract of Title of Sir John Villiers Shelley to 1855 Unfit the Advowson of the Rectory of Maresfield, and Not available for general access the Park Farm and other farms and Lands in Maresfield purchased by him from Viscount Gage.

ACC/0775/774 Copy Draft Deed for the purpose of enabling Sir 19 Jul 1858 John Villiers Shelley to grant Leases of a portion of the property comprised in the Mortgage Security from him to William Honywood and others

ACC/0775/775 Copy Grant of Advowson and next presentation 8 Oct 1859 to the Rectory of Maresfield Sir J. V. Shelley and others to Charles Butler, M.P.

ACC/0775/776 letters concerning Shelley and Honywood Dec 1859 mortgage.

ACC/0775/777 letters concerning Shelley and Honywood Dec 1859 mortgage.

ACC/0775/778 Copy Draft Reconveyance of Hereditaments in 26 Jun 1860 Maresfield discharged from two sums of £6,500 and the securities subject as to part to a Lease granted to the Maresfield Gunpowder Co. William Honywood and others to Sir J. V. Shelley.

ACC/0775/779 Illegible, badly damaged document relating to 1860 Mortgage. LONDON METROPOLITAN ARCHIVES Page 60 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/780 Particulars of proposed Security for £13,000 at 1855? 4% required to pay off an existing Mortgage of the same amount.

ACC/0775/781 Abstract of Entries in the Court Books of N. D. Maresfield Manor.

ACC/0775/782 letters relating to Hellwood farm, Fletching, 20 Jun 1855 Sussex.

ACC/0775/783 letters relating to Hellwood farm, Fletching, 20 Jun 1855 Sussex.

ACC/0775/784 Draft Mortgage of freehold and copyhold 14 Aug 1855 hereditaments called Hellwood Farm situate at Fletching as a further security for £6,500 and £6,500 and interest Sir J. V. Shelley to William Honywood.

ACC/0775/785 Abstract of Sir John Villiers Shelley to freehold 1855 and copyhold hereditaments called Hellwood Farm situate at Fletching.

ACC/0775/786 Draft Mortgage of freehold and copyhold 1855 hereditaments called Hellwood Farm situate in Fletching as a security for £6,500 and £6,500 and interest Sir J. V. Shelley to William Honywood. Dukinfield Hall Plantation, Jamaica: Franks family wills.

ACC/0775/787 Probate of the will of Aaron Franks 2 Sep 1777 Town house and country estate at Isleworth to his daughter Priscilla. His plantation in Jamaica in trust to Priscilla. Various money legacies and residue to his son-in-law Moses and Jacob Franks and his nephew Napthali in trust for his daughter Phila

ACC/0775/788 Letter of Administration to Isabella Cooper to 23 Apr 1789 dispose of the estate of her father to the use of her mother during her lunacy.

ACC/0775/789 Letter of Administration to Isabella Cooper to 29 Apr 1801 dispose of the estate of her mother. LONDON METROPOLITAN ARCHIVES Page 61 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/790 Letter of Administration to Priscilla Franks to 3 Feb 1803 dispose of the estate of her aunt Judeth Levy as next of kin.

ACC/0775/791 Further Letter of Administration of Estate of 28 Aug 1835 Judith Levy to executors of Priscilla Franks.

ACC/0775/792 Probate of the will of Jacob's Franks of 2 May 1812 Isleworth. Various family legacies. Residuary beneficiary his wife Priscilla. Executors: his wife, John Martin and George Stone.

ACC/0775/793 Attested copy of Probate will of Abigail Franks. 22 Dec 1810 General monetary bequests. Residual legatee: brother Jacob Henry Franks. Executors: said Jacob Henry, Mr. Burley of Lincoln's Inn and Richard Henry Wing. Codicil dated 26th December 1812.

ACC/0775/794 Letter of Administration to Jacob Henry Franks 26 Aug 1822 concerning the estate of his father Napthali who died intestate.

ACC/0775/795 Probate of the will of Priscilla Franks. Including 1827 - 1864 5 letters (1842) and probate book (1864) Various monetary legacies. House in Bath to Henry Allan Johnson. Residue of real estate to said Henry Allan Johnson and Robert Pitches in trust for Isabella Cooper. Executors: Henry Allan Johnson, John Martin and George Stone. 2 Codicils.

ACC/0775/796 Probate of the will of Priscilla Franks. Including 1827 - 1864 5 letters (1842) and probate book (1864) Various monetary legacies. House in Bath to Henry Allan Johnson. Residue of real estate to said Henry Allan Johnson and Robert Pitches in trust for Isabella Cooper. Executors: Henry Allan Johnson, John Martin and George Stone. 2 Codicils. LONDON METROPOLITAN ARCHIVES Page 62 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/797 Probate of the will of Priscilla Franks. Including 1827 - 1864 5 letters (1842) and probate book (1864) Various monetary legacies. House in Bath to Henry Allan Johnson. Residue of real estate to said Henry Allan Johnson and Robert Pitches in trust for Isabella Cooper. Executors: Henry Allan Johnson, John Martin and George Stone. 2 Codicils.

ACC/0775/798 Probate of the will of Priscilla Franks. Including 1827 - 1864 5 letters (1842) and probate book (1864) Various monetary legacies. House in Bath to Henry Allan Johnson. Residue of real estate to said Henry Allan Johnson and Robert Pitches in trust for Isabella Cooper. Executors: Henry Allan Johnson, John Martin and George Stone. 2 Codicils.

ACC/0775/799 Account of legacy duty on Residue of the 1 Dec 1832 personal estate of Priscilla Franks. Cooper and Honywood Wills

ACC/0775/001 Probate of the Will of Isabella Cooper (daughter 06 Jul 1820 of Lady Cooper) Main beneficiary Sister Elizabeth Dawkins, £5,000 New 34% annuities. Various small family bequests. Residuary legatee, her Mother Lady Isabella Cooper. Executors: parents Sir William and Lady Cooper. Enclosed: 1 bill for funeral expenses.

ACC/0775/002 Last Will and Testament of Sir William Henry 11 Dec 1833 Cooper bequeathing everything to his wife Anne Kemeys. Instructions for drawing up the will and Correspondence. Draft will.

ACC/0775/003 Last Will and Testament of Sir William Henry 11 Dec 1833 Cooper bequeathing everything to his wife Anne Kemeys. Instructions for drawing up the will and Correspondence. Draft will.

ACC/0775/004 Last Will and Testament of Sir William Henry 11 Dec 1833 Cooper bequeathing everything to his wife Anne Kemeys. Instructions for drawing up the will and Correspondence. Draft will. LONDON METROPOLITAN ARCHIVES Page 63 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/005 Will of Sir John Courtney Honywood of 31 Dec 1822 Evington, Kent Estates entailed Personal property to his wife Mary Anne Cooper, and to William Henry Cooper her brother, and Thomas Smith in trust for his sons Sole executrix, his wife.

ACC/0775/006 Office Copy Will of Sir William Henry Cooper, 10 Aug 1830 Baronet. Sole beneficiary of all his personal property and sole executrix - his wife Isabella Bell Cooper.

ACC/0775/007 Heads of the Will of the Dowager Lady Cooper 1844 - 1847 and form of codicil to be used hereafter. 1 draft. 4 items

ACC/0775/008 Draft will of Dowager Lady Cooper. 18 Mar 1847 Real estate disposed of as in earlier wills viz: (a) Chilton Lodge to William Honywood for life with remainder to male heirs of his body, reverting if these fail to Mrs. Dawkins, her son Edward and his male heirs etc.

ACC/0775/009 Codicil to the will of Lady Cooper (1847). 22 Oct 1847 Alteration in behests of stocks.

ACC/0775/010 Codicil to the will of Lady Cooper (1847) 5 Nov 1847 Alteration in monetary behests to her granddaughters Elizabeth and Caroline Honywood.

ACC/0775/011 Codicil to the Will of Lady Cooper (1847) Jul 1848 Alterations to behests of household goods. 3 copies

ACC/0775/012 Codicil to the Will of Lady Cooper (1847) Jul 1848 Alterations to behests of household goods. 3 copies

ACC/0775/013 Codicil to the Will of Lady Cooper (1847) Jul 1848 Alterations to behests of household goods. 3 copies LONDON METROPOLITAN ARCHIVES Page 64 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/014 Second Codicil to the will of Lady Cooper (1847 23 Oct 1851 ) Cancelling limitations in will in favour of the daughters of William or Philip Honywood or Edward Dawkins. Noted 'revoked'.

ACC/0775/015 Further Codicil to the will of Lady Cooper. 12 May 1853 Appointment of Henry Lake as trustee and executor in place of John Lake deceased. And Draft.

ACC/0775/016 Further Codicil to the will of Lady Cooper. 12 May 1853 Appointment of Henry Lake as trustee and executor in place of John Lake deceased. And Draft.

ACC/0775/017 Draft Codicils to Lady Cooper's Will (1847) 1847 - 1851 17 items

ACC/0775/018 (a) Instructions for Codicil to Will of Lady Feb 1854 Cooper. (b) Heads of second Codicil to Will. (c) Draft 2nd Codicil. Amalgamation of contents of earlier codicils.

ACC/0775/019 (a) Instructions for Codicil to Will of Lady Feb 1854 Cooper. (b) Heads of second Codicil to Will. (c) Draft 2nd Codicil. Amalgamation of contents of earlier codicils.

ACC/0775/020 (a) Instructions for Codicil to Will of Lady Feb 1854 Cooper. (b) Heads of second Codicil to Will. (c) Draft 2nd Codicil. Amalgamation of contents of earlier codicils.

ACC/0775/021 Miscellaneous letters and Papers relating to 1840 - 1855 Lady Cooper's Will. Including lists of Legacies due under the Will 6 items

ACC/0775/022 Letters of Administration granted to William 1 Oct 1891 Honywood for the estate of his sister Caroline Honywood deceased. Lady Cooper's Settlement Trust and other financial papers. LONDON METROPOLITAN ARCHIVES Page 65 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/023 Copy of the Will of Aaron Franks 2 Sep 1777 1 volume

ACC/0775/024 Copy of Will of Aaron Franks 1777 Unfit Not available for general access

ACC/0775/025 Abstract of Mrs. Isabella Cooper's Settlement 22 May 1801 1 volume

ACC/0775/026 Abstract of Lady Cooper's Settlement and 1801 Account of Trust Stock. 1 volume

ACC/0775/027 Settlement and counterpart of £19, 54.11.4 in 22 May 1801 will of Moses Franks by William Henry Cooper and Isabella Cooper in Trust to Jacob Franks, General Oliver de Lancey, Colonel Frederick Grey Cooper. Signed, sealed and witnessed.

ACC/0775/028 Settlement and counterpart of £19, 54.11.4 in 22 May 1801 will of Moses Franks by William Henry Cooper and Isabella Cooper in Trust to Jacob Franks, General Oliver de Lancey, Colonel Frederick Grey Cooper. Signed, sealed and witnessed.

ACC/0775/029 Papers of Lady Isabella Cooper relating to the 1801-1831 law suit Franks v. Cooper, and to raising money under her settlement on behalf of her children. 10 items

ACC/0775/030 Declaration of Trust 25 Feb 1803 Parties: 1. Jacob Franks and Priscilla is wife 2. George Foots, John Martin and George Stone 3. Lady Isabella Cooper 4. Abigail Franks Subject: Interest of sum of £33,333.6.8 consolidated bank annuities to be paid to 3 and 4 by 2. Signed, sealed etc

ACC/0775/031 Declaration of Trust 14 Nov 1814 Parties: 1. Priscilla Franks 2. Edward Goldsmid, Samuel Sampson 3. Lady Isabella Cooper Subject: £38,666.13.4, 3% consolidated bank annuities by 1 to 2 in trust for 3. Signed, sealed and witnessed. LONDON METROPOLITAN ARCHIVES Page 66 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/032 Declaration of Trust. 11 Dec 1816 1. Priscilla Franks 2. Edward Goldsmid and Samuel Sampson 3. Lady Isabella Cooper £24,140 Navy £5% Annuities for benefit of 3. and Bond of Indemnity. Signed, sealed and witnessed.

ACC/0775/033 Assignment 1 Dec 1816 1. General Oliver de Lancey Frederick Grey Cooper 2. Samuel Sampson Trust Monies and Property in Trust to reassign the same to themselves and David Vanderneyden the new Trustee appointed by Lady Cooper. Reassignment dated 5th January 1817 Seals: 3

ACC/0775/034 Deed of Indemnity and Counterpart 13 Dec 1817 1. Sir William Henry Cooper, Lady Cooper 2. Sir John Honywood, William Henry Cooper, Elizabeth and Isabella Cooper 3. Oliver de Lancey, Frederick Grey Cooper, David Vanderheyden. Signed, sealed and witnessed.

ACC/0775/035 Deed of Indemnity and Counterpart 13 Dec 1817 1. Sir William Henry Cooper, Lady Cooper 2. Sir John Honywood, William Henry Cooper, Elizabeth and Isabella Cooper 3. Oliver de Lancey, Frederick Grey Cooper, David Vanderheyden. Signed, sealed and witnessed.

ACC/0775/036 Bond of Indemnity 7 Sep 1820 Mrs. Priscilla Franks to Edward Goldsmid and Robert Pitches £41,000.

ACC/0775/037 Appointment by Lady Isabella Cooper of 13 Nov 1820 £10,937 Navy 5 per cent annuities and £18,140 like annuities to the names of William Henry Cooper, Isabella Cooper, Elizabeth Dawkins and Lady Mary Honywood. Signed, sealed and witnessed.

ACC/0775/038 Appointment by Mrs. Elizabeth Dawkins of 20 Nov 1820 £10,937 Navy £5% annuities and £18,140 like annuities for her sole benefit. Signed, sealed and witnessed. LONDON METROPOLITAN ARCHIVES Page 67 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/039 Abstract of Release and Declaration of Trusts 27 Nov 1820 as to Lady Cooper's Stock. Appointments of Lady Cooper and Accounts of Stock. 1 volume

ACC/0775/040 Release by 1, 2 and 4 to 6. 27 Nov 1820 1. William Henry Cooper, Isabella Cooper, Lady Mary Honywood, Elizabeth Dawkins 2. George Dawkins, Sir John Honywood 3. Lady Isabella Cooper 4. Sir William Henry Cooper 5. Augustus Hankey, Edward Goldsmid, Robert Pitches. £10,937 etc.

ACC/0775/041 Appointment of Augustus Robert Hankey, 12 Apr 1821 Edward Goldsmid and Robert Pitches by Lady Cooper to sell £500 Navy 5% annuities for benefit of her son William Henry Cooper Signed, sealed and witnessed.

ACC/0775/042 Assignment 20 Jul 1824 1. Frederick Grey Cooper and David Vanderheyden 2. John Thomas Morlands Trust Monies and Property In trust to reassign the same to themselves and Robert Pitches the new trustee appointed by Lady Cooper. Reassignment dated 13th November 1324. Seals: 3

ACC/0775/043 Appointment of Augustus Robert Hankey, 30 Aug 1824 Edward Goldsmid and Robert Pitches by Lady Isabella Cooper to transfer £5,000 New £4 per cent annuities into the name of Sir William Henry Cooper. Signed, sealed and witnessed.

ACC/0775/044 Appointment of Augustus Robert Hankey, 12 Jan 1825 Edward Goldsmid and Robert Putches by Lady Isabella Cooper to sell £500 New £4 per cent annuities for the benefit of her son William Henry Cooper. Signed, sealed and witnessed.

ACC/0775/045 Appointment of Augustus Robert Hankey, 5 Mar 1827 Edward Goldsmid and Robert Pitches by Lady Isabella Cooper to transfer £1,500 New £4 per cent annuities into the name of Sir William Henry Cooper. Signed, sealed and witnessed. LONDON METROPOLITAN ARCHIVES Page 68 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/046 Appointment of Augustus Robert Hankey, 14 Jan 1828 Edward Goldsmid and Robert Pitches by Lady Isabella Cooper to transfer £2,000 New £4 per cent annuities into the name of Sir William Henry Cooper. Signed, sealed and witnessed

ACC/0775/047 Appointment of Augustus Robert Hankey, 28 Sep 1829 Edward Goldsmid and Robert Pitches by Lady Isabella Cooper to transfer £11,000 New 4% annuities into the name of Sir William Henry Cooper. Signed, sealed and witnessed.

ACC/0775/048 Assignment 1 Jul 1830 1. Frederick Grey Cooper Robert Pitches 2. John Thomas Morland Trust Monies and property In Trust to reassign the same to themselves and H. Johnson the new trustee appointed by Lady Cooper. Reassignment dated 12th August 1830 Seals; 4 flat seals.

ACC/0775/049 Assignment 1 Jul 1830 1. Frederick Grey Cooper Robert Pitches 2. John Thomas Morland Trust Monies and property In Trust to reassign the same to themselves and H. Johnson the new trustee appointed by Lady Cooper. Reassignment dated 12th August 1830 Seals; 4 flat seals.

ACC/0775/050 Appointment of Edward Goldsmid and Robert 1 Jul 1830 Pitchesto Lady Isabella Cooper to transfer £4,000 New £4 per cent annuities to the name of Sir William Henry Cooper Signed, sealed and witnessed.

ACC/0775/051 Appointment by Lady Isabella Bell Cooper of 13 Aug 1830 £17,555.10.5 New £3.10.0 per cent Annuities under a power in her Settlement to Lady Honywood and Elizabeth Dawkins. Signed, sealed and witnessed. Signed, sealed and witnessed.

ACC/0775/052 Appointment of Edward Goldsmid and Robert 23 Nov 1831 Pitches by Lady Cooper to sell £1,000 New £3.10.0 per cent Annuities for the benefit of her husband Sir William Henry Cooper. Signed, sealed and witnessed. LONDON METROPOLITAN ARCHIVES Page 69 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/053 Appointment of Edward Goldsmid and Robert 24 Nov 1832 Pitches by Lady Cooper to sell £5,005.17.0 New £3.10.0 per cent Annuities for the benefit of her husband, Sir William Henry Cooper. Signed, sealed and witnessed.

ACC/0775/054 Appointment by Lady Isabella Bell Cooper of 14 Jan 1833 £17,555.10.5 New £3.10.0 per cent Annuities under a power in her Settlement to Lady Honywood and Elizabeth Dawkins. Signed, sealed and witnessed.

ACC/0775/055 Trustees of Lady Cooper Account of Stock. 1833

ACC/0775/056 Probate of the Will of Sir William Henry Cooper. 10 Aug 1830 Sole beneficiary and sole executrix his wife Isabella Cooper.

ACC/0775/057 Copy of Agreement made between Lady 1 Jul 1835 Cooper and her son Sir William Henry Cooper.

ACC/0775/058 Draft Deed of Revocation and new application 1849 of a sum of £16,658.13.4 Consols.

ACC/0775/059 Draft Settlement by Lady Cooper of 1849 £16,666.13.4 £3 per cent Consols.

ACC/0775/060 Release of Claims to Sir Henry Allan Johnson 6 Feb 1855 as surviving Trustee of a Settlement of £19,054 in 1801.

ACC/0775/061 Release of Claims. 21 Sep 1855 From Executors of Late Lady Cooper to Sir Henry Allan Johnson as surviving trustee of Priscilla Franks in respect of 2 mortgage debts of £2,600 and £4,000 transferred to them. Miscellanea Chiefly letters and accounts from solicitors to Lady Cooper.

ACC/0775/062 Papers relating to the liquidation of the Claims 1818-1820 of Mrs. Priscilla Franks and Sir William and Lady Cooper on the French Government in respect of 2 annuities on the lives of Mrs. Priscilla Franks and Mrs. Phila Franks. (Items numbered 062-070) 9 items LONDON METROPOLITAN ARCHIVES Page 70 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/071 Account book, chiefly expenses incurred during 1777-1808 a residence in Bath. Possibly belonging to Priscilla Franks

ACC/0775/072 Account book headed 'Smith Payne & Smiths'. 1799-1803 Unidentified but in same handwriting as Acc/0775/071.

ACC/0775/073 Travelling expenses incurred, giving costs of 1804 - 1809 post hire and hotel expenses etc. 1 volume

ACC/0775/074 Leather covered book containing accounts 1824-1831 probably belonging to Priscilla Franks.

ACC/0775/075 Letters, Papers, Accounts from Robert Pitches 1827-1838 to Lady Cooper. (Items numbered 075-102) 28 items

ACC/0775/103 Account book of Henry Allen Johnson and 1832 - 1833 George Stone, Executors of Mrs. Priscilla Franks.

ACC/0775/104 Letters from Thomas Smith to Lady Cooper. 1835 - 1840 Tied with paper containing a lock of Caroline Honywood's hair. (Items numbered 104-138) 35 items

ACC/0775/139 Lake Wilkinson and Lake Bills to Lady Cooper 1836 - 1842 5 items

ACC/0775/140 Lake Wilkinson and Lake Bills to Lady Cooper 1836 - 1842 5 items

ACC/0775/141 Lake Wilkinson and Lake Bills to Lady Cooper 1836 - 1842 5 items

ACC/0775/142 Lake Wilkinson and Lake Bills to Lady Cooper 1836 - 1842 5 items

ACC/0775/143 Lake Wilkinson and Lake Bills to Lady Cooper 1836 - 1842 5 items LONDON METROPOLITAN ARCHIVES Page 71 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/144 22 letters, mainly between Robert Pitches and 1836 - 1839 R. Raper, Solicitor of Chichester, Sussex, relating to the Manor of Twickenham.(Items numbered 144-165)

ACC/0775/166 Copy Draft Release of Leigh Court Manor and 3 Apr 1843 Farm in the parish of Lyminge in Kent from portions charged by Settlement. William Honywood and others to Sir John Edward Honywood and others.

ACC/0775/167 Letters from Messrs. Stone & Co. to Lady 1843 Cooper on Property Tax 3 items

ACC/0775/168 Letters from Messrs. Stone & Co. to Lady 1843 Cooper on Property Tax 3 items

ACC/0775/169 Letters from Messrs. Stone & Co. to Lady 1843 Cooper on Property Tax 3 items

ACC/0775/170 Rough Accounts of Lady Cooper and family 1854 Stocks with Messrs. Stone & Co., bankers. 2 items

ACC/0775/171 Rough Accounts of Lady Cooper and family 1854 Stocks with Messrs. Stone & Co., bankers. 2 items

ACC/0775/172 Accounts of J. F. Delmar's expenses to Lake & 1871 Co. with receipts and a letter.

ACC/0775/173 Letters to Messrs. Lake, Beaumont & Lake Aug1890 - Apr relating to Honywood and Dawkins families. 1892 Plus a few out-letters. 174 items

ACC/0775/174 Stock Papers for various members of the 1840 - 1867 family. (Items numbered 174-183) 10 items

ACC/0775/184 Miscellaneous letters by Lady Cooper 1833 3 items LONDON METROPOLITAN ARCHIVES Page 72 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/185 Miscellaneous letters by Lady Cooper 1833 3 items

ACC/0775/186 Miscellaneous letters by Lady Cooper 1833 3 items

ACC/0775/187 Miscellanea of Cooper family etc. 1730 - 1842 19 items

ACC/0775/188 Miscellaneous Bills for Lady Cooper etc. 1836 - 1857 Early title deeds

ACC/0775/800 Paper book containing 'Docketts of the Patents 1719-1730 Purchases and sales of Henry Miller.

ACC/0775/801 Paper book containing 'Docketts of the Patents 1729-1763 Purchases and Sales of Robert Duckinfield and Samuel Duckinfield.

ACC/0775/802 Copy of Account 'Mr Robert Dukinfield's 29 Jul 1745 Estates in Jamaica taken by himself.

ACC/0775/803 Copy of the will of Robert Dukinfield, Jamaica 17 Nov 1755 On Jane Engusson, a free Negro Woman, he settled 101 acres and 14 slaves, 2 lots of land in East Kingston (Duke st) and the use of his town house in East Wingston until his brother Samuel should arrive from England etc.

ACC/0775/804 Conveyance by Lease and Release of the late Apr 1756 Robert Duckenfield's dwellinghouse in Kingston, Jamaica, and Dukinfield Hall Plantation and all the estates late of him in Jamaica. For the purpose of barring estates tail. Samuel Dukinfield of London to William Snell, junior, of London and William Jacomb.

ACC/0775/805 Heads of Agreement between Samuel 6 Dec 1756 Dukinfield and Samuel Touchet concerning the sale of one half of Dukinfield Hall to pay Robert's debts. Both signed and sealed. 2 copies. LONDON METROPOLITAN ARCHIVES Page 73 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/806 Heads of Agreement between Samuel 6 Dec 1756 Dukinfield and Samuel Touchet concerning the sale of one half of Dukinfield Hall to pay Robert's debts. Both signed and sealed. 2 copies.

ACC/0775/807 Copy of Account 31 Dec 1756 "Zachary Bayley's Account of debts due from the Estate of Robert Dukinfield deceased."

ACC/0775/808 Copy of an Agreement between 24 Jun 1757 1. Zachary Bayly 2. Messrs. Richards, Gordon & Kennion upon delivery of the estate of Dukinfield Hall plantation into their hands.

ACC/0775/809 Release 1 Jul 1757 1. Zachary Bayly and Thomas Hibbert 2. Sir Samuel Duckinfield "from the qualified executors of the late Robert Duckinfield to Sir Samuel".

ACC/0775/810 Paper book containing copies of conveyances, 1757 bonds etc. relating to Dukinfield Hall and other Jamaica Estates.

ACC/0775/811 Valuation 10 Jun 1758 Dukinfield Hall plantation, giving names, occupations and value of slaves, and value of all livestock, 'works, coppers and mills', and acreage. Total value £41,236.19s. Undertaken for Messrs. Richards, Gordon & Kennion and Mr. Jasper Hall, Merchants

ACC/0775/812 Conveyance by Lease and Release with May 1761 Counterpart of one half of Dukinfield Hall Plantation Sir Samuel Dukinfield to Samuel Touchet Consideration £14,727. 9. 8. Signed and sealed by Vendor.

ACC/0775/813 Conveyance by Lease and Release with May 1761 Counterpart of one half of Dukinfield Hall Plantation Sir Samuel Dukinfield to Samuel Touchet Consideration £14,727. 9. 8. Signed and sealed by Vendor. LONDON METROPOLITAN ARCHIVES Page 74 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/814 Declaration relating to the sums of money paid 14 May 1761 by Mr. Touchet in discharge of the debts affecting Dukinfield Hall. Sir Samuel Dukinfield and Samuel Touchet. 2 copies

ACC/0775/815 Declaration relating to the sums of money paid 14 May 1761 by Mr. Touchet in discharge of the debts affecting Dukinfield Hall. Sir Samuel Dukinfield and Samuel Touchet. 2 copies

ACC/0775/816 Account, Current Jun 1761 - 1. Sir Samuel Duckinfield 2. Samuel Touchet. Oct 1763

ACC/0775/817 Indentures of Lease, Release and Assignment 12 Oct 1763 with Counterpart of one half of Dukinfield Hall as a bond for £50,000 Samuel Touchet and Dorothy his wife to Sir George Colebrooke. Signed and sealed by Touchet and his wife.

ACC/0775/818 Indentures of Lease, Release and Assignment 12 Oct 1763 with Counterpart of one half of Dukinfield Hall as a bond for £50,000 Samuel Touchet and Dorothy his wife to Sir George Colebrooke. Signed and sealed by Touchet and his wife.

ACC/0775/819 Counterpart of a Release and Assignment of 12 Oct 1763 one half of Dukinfield Hall Samuel Touchet and Dorothy his wife to Sir George Colebrooke, Arnold Nesbitt and Moses Franks. Consideration - to cancel part of a mortgage debt of £50,000. Signed and sealed.

ACC/0775/820 Mortgage of Equity and Redemption of one Oct 1763 moiety of Dukinfield Hall Samuel Touchet to John Kennion Signed and sealed.

ACC/0775/821 Copy of Letter of Attorney 3 Jan 1764 1. Sir Samuel Dukinfield, Sir George Colebrooke, Arnold Nesbitt and Moses Franks 2. Charles Boswell 3. James Macqueen 4. William Jackson 2, 3 and 4 appointed by 1. LONDON METROPOLITAN ARCHIVES Page 75 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/822 Agreement by way of Defeazance 14 Jan 1764 1. Sir George Colebrooke, Arnold Nesbitt and Moses Franks 2. Sir Samuel Dukinfield The issues of 2's share in Dukinfield Hall plantation be paid towards the discharge of his debt to Samuel Touchet. Attorneys: Charles Boswell, James MacQueen etc.

ACC/0775/823 Articles of Agreement concerning the 18 Jun 1766 conveyance of Touchet's moiety of Dukinfield Hall Samuel Touchet and John Kennion to Sir George Colebrooke, Arnold Nesbitt and Moses Franks. Schedule of the account referred to by the Articles.

ACC/0775/824 Articles of Agreement concerning the 18 Jun 1766 conveyance of Touchet's moiety of Dukinfield Hall Samuel Touchet and John Kennion to Sir George Colebrooke, Arnold Nesbitt and Moses Franks. Schedule of the account referred to by the Articles.

ACC/0775/825 Articles of Agreement for Sale and Release of 18 Jun 1766 Equity of Redemption in a moiety of Dukinfield Hall Samuel Touchet and John Kennion to Sir George Colebrooke, Arnold Nesbitt and Moses Franks.

ACC/0775/826 An absolute conveyance (and counterparts) of 1 Aug 1766 a Moiety at Dukinfield Hall Plantation Samuel Touchet to Sir George Colebrooke, Arnold Nesbitt and Moses Franks.

ACC/0775/827 An absolute conveyance (and counterparts) of 1 Aug 1766 a Moiety at Dukinfield Hall Plantation Samuel Touchet to Sir George Colebrooke, Arnold Nesbitt and Moses Franks.

ACC/0775/828 Copy Conveyance of one half share in 1 Aug 1766 Dukinfield Hall Samuel Touchet of George Street, Westminster to Sir George Colebrooke and Arnold Nesbitt and Moses Franks Consideration £35,714. 5. 8. LONDON METROPOLITAN ARCHIVES Page 76 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/829 Various deeds and letters and accounts 1766 relevant to the action of Colebrooke Nesbitt and Franks v. Touchet and Kennior. 21 items

ACC/0775/830 Minutes 28 Mar 1767 An agreement between George Edwards on behalfe of Sir Samuel Duckingfield Bart, and Richard Wyald on behalfe of Sir George Colebrooke Bart., Arnold Nesbitt and Moses Franks for the purchase of Sir Samuel Duckingfield's moiety of the Duckingfield Hall

ACC/0775/831 List 7 May 1767 Papers relating to Dukingfield Hall Plantation "sent to Mr. Edwards in a Box".

ACC/0775/832 Indentures of Lease and Release with 8 Jul 1767 Counterpart of a moiety of Dukinfield Hall Plantation and barring all dower rights of Lady Dukinfield Sir Samuel and Lady Dukinfield to Sir George Colebrooke. Arnold Nesbitt and Moses Franks Consideration £30,721.19.4. Signed and sealed by the vendors. And attested copy on paper.

ACC/0775/833 Indentures of Lease and Release with 8 Jul 1767 Counterpart of a moiety of Dukinfield Hall Plantation and barring all dower rights of Lady Dukinfield Sir Samuel and Lady Dukinfield to Sir George Colebrooke. Arnold Nesbitt and Moses Franks Consideration £30,721.19.4. Signed and sealed by the vendors. And attested copy on paper.

ACC/0775/834 Indentures of Lease and Release with 8 Jul 1767 Counterpart of a moiety of Dukinfield Hall Plantation and barring all dower rights of Lady Dukinfield Sir Samuel and Lady Dukinfield to Sir George Colebrooke. Arnold Nesbitt and Moses Franks Consideration £30,721.19.4. Signed and sealed by the vendors. And attested copy on paper. LONDON METROPOLITAN ARCHIVES Page 77 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/835 Indentures of Lease and Release with 8 Jul 1767 Counterpart of a moiety of Dukinfield Hall Plantation and barring all dower rights of Lady Dukinfield Sir Samuel and Lady Dukinfield to Sir George Colebrooke. Arnold Nesbitt and Moses Franks Consideration £30,721.19.4. Signed and sealed by the vendors. And attested copy on paper.

ACC/0775/836 Indenture of Release and Assignment so that 3 Jun 1768 the said Colebrooke, Nesbitt and Franks may be seized as tenants in common and not as joint tenants Sir George Colebrooke, Arnold Nesbitt and Moses Franks to Samuel Lessingham.

ACC/0775/837 Conveyance of the plantations of Orange and 30 Sep 1768 Monteagle in Jamaica Arnold Nesbitt, Albert Nesbitt and Alexander Nesbitt to Sir George Colebrooke Consideration as therein expressed. Schedule of Slaves and Stock. Signed and sealed by Colebrooke.

ACC/0775/838 Conveyance of the plantations of Orange and 30 Sep 1768 Monteagle in Jamaica Arnold Nesbitt, Albert Nesbitt and Alexander Nesbitt to Sir George Colebrooke Consideration as therein expressed. Schedule of Slaves and Stock. Signed and sealed by Colebrooke.

ACC/0775/839 Lease, Dukinfield Hall Plantation, St. Thomas, 30 Jun 1772 Jamaica 1. Sir George Colebrooke, Arnold Nesbitt, Moses Franks 2. Samuel Lessingham Term of one year. Seals: 3 flat seals.

ACC/0775/840 Release and Counterpart, Dukinfield Hall, St. 1 Jul 1772 Thomas, Jamaica 1. Sir George Colebrooke, Arnold Nesbitt, Moses Franks 2. Samuel Lessingham Esq. Consideration: 10s. Seals: 4. LONDON METROPOLITAN ARCHIVES Page 78 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/841 Release and Counterpart, Dukinfield Hall, St. 1 Jul 1772 Thomas, Jamaica 1. Sir George Colebrooke, Arnold Nesbitt, Moses Franks 2. Samuel Lessingham Esq. Consideration: 10s. Seals: 4.

ACC/0775/842 Release of Covenant regarding Dukinfield Hall 19 Oct 1774 William Denison, George Wilson, Thomas Luffingham, Samuel Justice, Humphrey Darnton, Edward Holland and Edward Grace to Sir George Colebrooke, Samuel Lessingham and William Binns. Signed and sealed by first named parties.

ACC/0775/843 Indentures of Lease and Release with 16 Jul 1772 Counterpart as a Mortgage of his one third share in Dukinfield Hall for the sum of £20,000 Sir George Colebrooke to Aaron Franks and a duplicate copy.

ACC/0775/844 Indentures of Lease and Release with 16 Jul 1772 Counterpart as a Mortgage of his one third share in Dukinfield Hall for the sum of £20,000 Sir George Colebrooke to Aaron Franks and a duplicate copy.

ACC/0775/845 Indentures of Lease and Release with 16 Jul 1772 Counterpart as a Mortgage of his one third share in Dukinfield Hall for the sum of £20,000 Sir George Colebrooke to Aaron Franks and a duplicate copy.

ACC/0775/846 Indentures of Lease and Release with 16 Jul 1772 Counterpart as a Mortgage of his one third share in Dukinfield Hall for the sum of £20,000 Sir George Colebrooke to Aaron Franks and a duplicate copy.

ACC/0775/847 Copy of Schedule 26 Jan 1773 "Deeds and Papers of the Dukinfield Estate in Jamaica delivered by Mr. Wyatt to Aaron Franks pursuant to the Order of Sir George Colebrooke and Arnold Nesbitt and Moses Franks in writing Dated 26 January 1773". LONDON METROPOLITAN ARCHIVES Page 79 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/848 A further charge on his one third share of 30 Jan 1773 Dukinfield Hall for £5,000. And duplicate. Sir George Colebrooke to Aaron Franks

ACC/0775/849 A further charge on his one third share of 30 Jan 1773 Dukinfield Hall for £5,000. And duplicate. Sir George Colebrooke to Aaron Franks

ACC/0775/850 Release of equity of Redemption of his one 20 Oct 1774 third share in Dukinfield Hall Sir George Colebrooke to Aaron Franks Signed and sealed by Colebrooke.

ACC/0775/851 Copy of Will of Aaron Franks 2 Sep 1777 1 vol Abstracts of title to shares in Dukinfield Hall Plantation

ACC/0775/852 Abstract of Title no. 1. Jul 1736 - Jan "of the persons claiming under the will of Arnold 1816 Nesbitt Esq. deceased to one third part of a Plantation and Estate called Dukinfield Hall in the Island of Jamaica".

ACC/0775/853 Additional Abstract of Title no. 2 Nov 1777 - "to One Third Share in Dukinfield Hall plantation Jun 1817 in the island of Jamaica.'

ACC/0775/854 Abstract of Title no. 3 24 Dec 1817 "of Mrs. Priscilla Franks to one third part of a Plantation and Estate called Dukinfield Hall in the Island of Jamaica late belonging to Arnold Nesbitt.' (The previous title is stated in Abstracts 1 & 2)

ACC/0775/855 Abstract of Title no. 4 Aug 1766 - "of Lady Cooper and her Trustees to one third Aug 1828 part of a Plantation and estate called Dukinfield Hall in the Island of Jamaica which formerly belonged to Moses Franks deceased."

ACC/0775/856 Abstract of Title no. 5 Jul 1772 - May "of the Title of Mrs. Priscilla Franks and Lady 1801 Cooper to one third of a Plantation and estate called Dukinfield Hall in the Island of Jamaica late belonging to Aaron Franks". (The previous title is stated in abstract no. 1). LONDON METROPOLITAN ARCHIVES Page 80 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/857 Abstract of Title no. 6 Dec 1780 - "to the Water issuing from the Mill or Mills of Dec 1817 Golden Grove Plantation on the Island of Jamaica See ACC/0775/916-918.

ACC/0775/858 Abstract of Title no. 7 7 May 1818 "of Conveyance of Slaves attached to a Plantation and Estate called Dukinfield Hall in the Island of Jamaica". Title deeds to Moses Franks moiety

ACC/0775/859 Mortgage and Counterpart of one third part of 26 Feb 1785 Dukinfield Hall Plantation for £25,000 Moses Franks to Jacob Franks and Naphtali Franks.

ACC/0775/860 Declaration 26 Feb 1785 1. Moses Franks 2. Jacob Franks 3. Napthali Franks As to the Bond of Moses Franks to the other Executors of Aaron Franks for the produce of £3,500, part of £5,000 raised by sale of South Sea Stock. Seals: 2.

ACC/0775/861 Declaration of Trust and Counterpart of the 26 Feb 1785 Dukenfield Mortgage for the produce of the Bank and East India Stock under the will of Aaron Franks.

ACC/0775/862 Declaration of Trust and Counterpart of the 26 Feb 1785 Dukenfield Mortgage for the produce of the Bank and East India Stock under the will of Aaron Franks.

ACC/0775/863 Deed Poll and Counterpart by 8 Jun 1790 William Henry Cooper and Isabella his wife that their share of all consignments from Dukenfield Hall be paid to Jacob and Naphtali Franks until Moses Franks' mortgage debt be paid off. George and John Scott appointed attorneys in Jamaica. LONDON METROPOLITAN ARCHIVES Page 81 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/864 Deed Poll and Counterpart by 8 Jun 1790 William Henry Cooper and Isabella his wife that their share of all consignments from Dukenfield Hall be paid to Jacob and Naphtali Franks until Moses Franks' mortgage debt be paid off. George and John Scott appointed attorneys in Jamaica.

ACC/0775/865 Transfer of Mortgage and Counterpart, Lease 7 Mar 1799 and Release Jacob Franks to Jacob Henry Franks of £24,040. 19s. on the Dukenfield Estate of the late Moses Franks. Signed and sealed.

ACC/0775/866 Transfer of Mortgage and Counterpart, Lease 7 Mar 1799 and Release Jacob Franks to Jacob Henry Franks of £24,040. 19s. on the Dukenfield Estate of the late Moses Franks. Signed and sealed.

ACC/0775/867 List Deeds relating to the Estate at Dukenfield 7 Mar 1799 delivered to Jacob Franks.

ACC/0775/868 Transfer of Mortgage and Counterpart of 31 Aug 1822 £24,040. 19s on the Dukenfield Estate of the late Moses Franks Jacob Henry Franks to Priscilla Franks Consideration: £16,500 Signed and sealed Containing schedule of slaves on the property.

ACC/0775/869 Copy - Bill in Chancery foreclosing the 12 Dec 1827 mortgage on Dukenfield Hall and debarring the defendants from any title to the property Priscilla Franks v. William Henry Cooper and Isabella.

ACC/0775/870 Conveyance by Lease and Release and Aug 1828 Counterpart of an undivided third part of Dukenfield Hall plantation in trust for Lady Cooper Priscilla Franks, Sir William Henry Cooper and Isabella his wife to Frederick Grey Cooper and Robert Pitches. Signed and sealed. With a schedule of slaves. Title deeds of Arnold Nesbitt's moiety LONDON METROPOLITAN ARCHIVES Page 82 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/871 Conveyance by Lease and Release of one third Jan 1773 share in Dukenfield Hall plantation Arnold Nesbitt to Abraham Prado of Billiver Square Consideration £20,000 Signed and sealed. Arnold Nesbitt's Bond for £20,000.

ACC/0775/872 Conveyance by Lease and Release of one third Jan 1773 share in Dukenfield Hall plantation Arnold Nesbitt to Abraham Prado of Billiver Square Consideration £20,000 Signed and sealed. Arnold Nesbitt's Bond for £20,000.

ACC/0775/873 Conveyance by Lease and Release of one third Jan 1773 share in Dukenfield Hall plantation Arnold Nesbitt to Abraham Prado of Billiver Square Consideration £20,000 Signed and sealed. Arnold Nesbitt's Bond for £20,000.

ACC/0775/874 'Mr. Lloyd's Answers to the observations of Dec 1817 Messrs. Pitches & Samson on the Title to one third of the Jamaica Estate of Arnold Nesbitt.' List of documents necessary for drawing up an abstract of title to Dukinfield Hall Plantation Endorsement: "A Conference with Mr. Ingram is requested hereon on 9 Dec 1817." Remarks: Annotated and signed by Robert Ingram, Middle Temple 10 Dec. 1817.

ACC/0775/875 'Mr. Lloyd's Answers to the observations of Dec 1817 Messrs. Pitches & Samson on the Title to one third of the Jamaica Estate of Arnold Nesbitt.' List of documents necessary for drawing up an abstract of title to Dukinfield Hall Plantation Endorsement: "A Conference with Mr. Ingram is requested hereon on 9 Dec 1817." Remarks: Annotated and signed by Robert Ingram, Middle Temple 10 Dec. 1817.

ACC/0775/876 Abstract of Title 22 Feb 1773 "One third part of a plantation called Dukinfield Hall plantation in the Island of Jamaica". Arnold Nesbitt. LONDON METROPOLITAN ARCHIVES Page 83 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/877 Copy of the Will and Codicil of Cosby Nesbitt 20 Nov 1777 proved 27th July 1791. Provision for wife and younger children as under marriage settlement dated 17th September 1743, and further behests. Residue of personal fortune to eldest son Thomas. Executors: his son Albert Nesbitt, son-in-law James Young. Codicil 2nd July 1783 etc.

ACC/0775/878 Copy of the Will and Codicil of Cosby Nesbitt 20 Nov 1777 proved 27th July 1791. Provision for wife and younger children as under marriage settlement dated 17th September 1743, and further behests. Residue of personal fortune to eldest son Thomas. Executors: his son Albert Nesbitt, son-in-law James Young. Codicil 2nd July 1783 etc.

ACC/0775/879 Office Copy of Will of Arnold Nesbitt. Proved 17 14 Mar 1779 April 1779. Behests: £2,000, his household goods etc. £1,000 annuity for life to his wife Susannah. All his real property to Henry Thrale and Jeremiah Sneyd in trust for 99 years for any lawful children of Arnold and Susannah.

ACC/0775/880 Tripartite Indenture 12 Jul 1803 The Commissioners for the Bankruptcy of John Nesbitt, Edward Stewart and John Nesbitt the younger to George Stone, Walter Borrowes and Thomas Coles All the plantations, slaves etc. owned by John Nesbitt in Jamaica. Signed and sealed.

ACC/0775/881 Conveyance of the undivided moiety of shares 22 Jul 1803 enumerated in the schedule late belonging to John Nesbitt. George Stone, Walter Borrowes and Thomas Coles to Jacob Franks Consideration £1,048. 4. 3. Signed and sealed.

ACC/0775/882 Office Copy of Will (Proved 21st June 1817) 29 Mar 1809 John Nesbitt Executors: Thomas Nesbitt Robert Burrowes Various small behests. Residue to his brother Thomas Nesbitt with remainder to his nephew Alexander Nesbitt. Extracted from Registry of Prerogative Court of Canterbury. LONDON METROPOLITAN ARCHIVES Page 84 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/883 Printed copy of an Act for Exonerating the 12 Jul 1815 Estates and effects of the late Sir James Colebrooke, the late Sir George Colebrooke, Arnold Nesbitt, Sir Samuel Fludyer, Adam Drummond and Moses Franks and of their Sureties from all claims etc.

ACC/0775/884 copy certificate of the Lords of the Treasury as 1816-1817 to the payment by the Estates of Arnold Nesbitt, Adam Drummond, Sir James Colebrooke, Sir George Colebrooke, Sir Samuel Fludyer In pursuance of an Act of 55 George III " for exonerating the Estate and effects of the late Sir James Colebrooke the late Sir George Colebrooke, Arnold Nesbitt, Sir Samuel Fludyer, Adam Drummond and Moses Franks etc.

ACC/0775/885 copy certificate of the Lords of the Treasury as 1816-1817 to the payment by the Estates of Arnold Nesbitt, Adam Drummond, Sir James Colebrooke, Sir George Colebrooke, Sir Samuel Fludyer In pursuance of an Act of 55 George III " for exonerating the Estate and effects of the late Sir James Colebrooke the late Sir George Colebrooke, Arnold Nesbitt, Sir Samuel Fludyer, Adam Drummond and Moses Franks etc.

ACC/0775/886 copy certificate of the Lords of the Treasury as 1816-1817 to the payment by the Estates of Arnold Nesbitt, Adam Drummond, Sir James Colebrooke, Sir George Colebrooke, Sir Samuel Fludyer In pursuance of an Act of 55 George III " for exonerating the Estate and effects of the late Sir James Colebrooke the late Sir George Colebrooke, Arnold Nesbitt, Sir Samuel Fludyer, Adam Drummond and Moses Franks etc. LONDON METROPOLITAN ARCHIVES Page 85 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/887 copy certificate of the Lords of the Treasury as 1816-1817 to the payment by the Estates of Arnold Nesbitt, Adam Drummond, Sir James Colebrooke, Sir George Colebrooke, Sir Samuel Fludyer In pursuance of an Act of 55 George III " for exonerating the Estate and effects of the late Sir James Colebrooke the late Sir George Colebrooke, Arnold Nesbitt, Sir Samuel Fludyer, Adam Drummond and Moses Franks etc.

ACC/0775/888 copy certificate of the Lords of the Treasury as 1816-1817 to the payment by the Estates of Arnold Nesbitt, Adam Drummond, Sir James Colebrooke, Sir George Colebrooke, Sir Samuel Fludyer In pursuance of an Act of 55 George III " for exonerating the Estate and effects of the late Sir James Colebrooke the late Sir George Colebrooke, Arnold Nesbitt, Sir Samuel Fludyer, Adam Drummond and Moses Franks etc.

ACC/0775/889 Lease and Release of the Real Estate of the Dec 1816 late Arnold Nesbitt Thomas Nesbitt (heir at law of the late Arnold Nesbitt) and Albert Nesbitt (devisee of the late Cosby Nesbitt) to John Nesbitt And attested copy.

ACC/0775/890 Lease and Release of the Real Estate of the Dec 1816 late Arnold Nesbitt Thomas Nesbitt (heir at law of the late Arnold Nesbitt) and Albert Nesbitt (devisee of the late Cosby Nesbitt) to John Nesbitt And attested copy.

ACC/0775/891 Lease and Release of the Real Estate of the Dec 1816 late Arnold Nesbitt Thomas Nesbitt (heir at law of the late Arnold Nesbitt) and Albert Nesbitt (devisee of the late Cosby Nesbitt) to John Nesbitt And attested copy.

ACC/0775/892 Copy of Release 3 Dec 1816 1. Thomas and Albert Nesbitt, Heirs at law to Arnold Nesbitt and devisees of Cosby Nesbitt 2. John Nesbitt. Interest in the real estates of the late Arnold Nesbitt in Great Britain, Jamaica and the Grenada. LONDON METROPOLITAN ARCHIVES Page 86 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/893 Conveyance by lease and release of all 27 Jun 1817 Thomas' interests in the property of the late Arnold Nesbitt for effecting the sale thereof to Joseph Pitt and William Mills Thomas Nesbitt to John Nesbitt. And attested copy.

ACC/0775/894 Conveyance by lease and release of all 27 Jun 1817 Thomas' interests in the property of the late Arnold Nesbitt for effecting the sale thereof to Joseph Pitt and William Mills Thomas Nesbitt to John Nesbitt. And attested copy.

ACC/0775/895 Acknowledgment 5 Dec 1817 Henry Charles Hoare The sums of £7,402. 4. 0 and £275.14.11 paid by Joseph Pitt and William Yarnton Mills for legal costs, ordered to be paid by Master of Rolls and Master of High Court of Chancery respectively.

ACC/0775/896 Copy of Probate of Will 23 Aug 1780 Abraham Prado of Twickenham Executors: son Samuel and wife Esther. Behests: various charitable and family. His property in Great Britain and South Carolina to his son Samuel, failing him, to Moses Franks and Moses Levy.

ACC/0775/897 Attestation of Robert Blake of Essex Street in 17 Dec 1817 the Strand to the fact that Samuel Prado was the only son and heir at law to Abraham Prado.

ACC/0775/898 Copy of Register of Burial of John Nesbitt 17 Dec 1817

ACC/0775/899 Affidavit 23 Dec 1817 John Nesbitt As to Thomas Nesbitt, Arnold Nesbitt and John Nesbitt.

ACC/0775/900 Conveyance by Lease and Release and 1817 Counterpart of two-thirds of a third part of Dukenfield Hall Samuel Prado of Bond Street and John Nesbitt to Priscilla Franks Consideration £15,333.6.8. Signed, sealed and witnessed. LONDON METROPOLITAN ARCHIVES Page 87 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/901 Conveyance by Lease and Release and 1817 Counterpart of two-thirds of a third part of Dukenfield Hall Samuel Prado of Bond Street and John Nesbitt to Priscilla Franks Consideration £15,333.6.8. Signed, sealed and witnessed.

ACC/0775/902 Conveyance by Lease and Release with Dec 1817 Counterpart of one-third of a third share in Dukinfield Hall. Samuel Prado and John Nesbitt to Edward Goldsmid Consideration £7,666.13.4. Signed and sealed.

ACC/0775/903 Conveyance by Lease and Release with Dec 1817 Counterpart of one-third of a third share in Dukinfield Hall. Samuel Prado and John Nesbitt to Edward Goldsmid Consideration £7,666.13.4. Signed and sealed.

ACC/0775/904 List Mar 1819 "Deeds taken out to Jamaica by Mr. George Walton to be registered" (1816 - 1817).

ACC/0775/905 Conveyance by Lease and Release with 2 Oct 1822 Counterpart of one-third of a third part share in Dukinfield Hall Edward Goldsmid to Priscilla Franks Consideration £11,680 Signed and sealed. Also an attested copy of Goldsmid's marriage settlement to show Mrs. Goldsmid was by such settlement barred of Dower.

ACC/0775/906 Conveyance by Lease and Release with 2 Oct 1822 Counterpart of one-third of a third part share in Dukinfield Hall Edward Goldsmid to Priscilla Franks Consideration £11,680 Signed and sealed. Also an attested copy of Goldsmid's marriage settlement to show Mrs. Goldsmid was by such settlement barred of Dower. LONDON METROPOLITAN ARCHIVES Page 88 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/907 Conveyance by Lease and Release with 2 Oct 1822 Counterpart of one-third of a third part share in Dukinfield Hall Edward Goldsmid to Priscilla Franks Consideration £11,680 Signed and sealed. Also an attested copy of Goldsmid's marriage settlement to show Mrs. Goldsmid was by such settlement barred of Dower.

ACC/0775/908 Confirmation of the Conveyance of 02 October 29 Nov 1828 1822 since Mrs. Franks required further proof that Mrs. Goldsmid was barred of dower and a schedule of slaves intended to have been conveyed and inadvertently omitted Edward Goldsmid and Rose his wife to Priscilla Franks and Counterpart.

ACC/0775/909 Confirmation of the Conveyance of 02 October 29 Nov 1828 1822 since Mrs. Franks required further proof that Mrs. Goldsmid was barred of dower and a schedule of slaves intended to have been conveyed and inadvertently omitted Edward Goldsmid and Rose his wife to Priscilla Franks and Counterpart.

ACC/0775/910 Confirmation of the Conveyance of 02 October 29 Nov 1828 1822 since Mrs. Franks required further proof that Mrs. Goldsmid was barred of dower and a schedule of slaves intended to have been conveyed and inadvertently omitted Edward Goldsmid and Rose his wife to Priscilla Franks and Counterpart.

ACC/0775/911 Power of Attorney to maintain and keep 14 Jun 1830 possession of Dukinfield Hall Priscilla Franks, Sir William Henry and Lady Cooper, Frederick Gray Cooper and Robert Pitches to Charles Scott of Jamaica, Planter Signed.

ACC/0775/912 Power of Attorney 28 May 1832 Priscilla Franks, Sir William Henry Cooper, Dame Isabella Bell Cooper, Frederick Grey Cooper, Robert Pitches appoint Charles Scott and James Bell to maintain possession of Dukinfield Hall Plantation in Jamaica. Signed and sealed LONDON METROPOLITAN ARCHIVES Page 89 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/913 Power of Attorney 18 Feb 1833 Sir William Henry Cooper and Dame Isabella Bell Cooper and Frederick Grey Cooper, Robert Pitches and Henry Allan Johnson in trust for the said Dame Isabella appoint Charles Scott and James Bell of Jamaica to maintain possession of the Dukinfield Hall

ACC/0775/914 Power of Attorney 3 Jul Henry Allan Johnson and Robert Pitches, Trustees for Lady Cooper to Charles Scott and James Bell To receive compensation under the Act for the abolition of slavery. Signed and witnessed. And letter of authorisation to Charles Scott and James Bell.

ACC/0775/915 Release and Assignment of one undivided third 16 Jan 1841 part of a Plantation called Duckenfield Hall, Jamaica Robert Pitches to Lady Cooper Signed and sealed by Lady Cooper and with the mark and seal of Robert Pitches. Conveyances of Plantation stock etc. and Correspondence

ACC/0775/916 Conveyance 16 Dec 1780 1. Thomas and Catherine Cussens. 2. Moses Franks, Aaron Franks, John Nesbitt Water issuing from the mill or mills of Golden Grove Plantation and used at Dukinfield Hall Plantation. Consideration: £4,200. Seals: 2 flat seals.

ACC/0775/917 Conveyance 24 Dec 1817 1. Thomas Nesbitt 2. Joseph Pitt and William Yarnton Mills 3. Priscilla Franks 4. Edward Goldsmid One-third share in the water issuing from the mill(s) of Golden Grove Plantation used at Dukinfield Hall Plantation etc.

ACC/0775/918 Counterpart conveyance 24 Dec 1817 1. Thomas Nesbitt 2. Joseph Pitt and William Yarnton Mills 3. Priscilla Franks 4. Edward Goldsmid One-third share in the water issuing from the mill(s) of Golden Grove Plantation used at Dukinfield Hall Plantation etc. LONDON METROPOLITAN ARCHIVES Page 90 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/919 Conveyance 12 Aug 1816 1. George Girton Saunders 2. Priscilla Franks 57 Negro slaves and their future issue. Consideration: £7,420 Seal: 1. Endorsement: Receipt for £7,420. 0.

ACC/0775/920 Conveyance 8 May 1818 1. Thomas Nesbitt 2. Samuel Sampson, Lady Isabella Bell Cooper, Priscilla Franks, Edward Goldsmid 4 slaves in the Island of Jamaica. John Mackenzie, Charles Scott appointed attorneys.

ACC/0775/921 counterpart conveyance 8 May 1818 1. Thomas Nesbitt 2. Samuel Sampson, Lady Isabella Bell Cooper, Priscilla Franks, Edward Goldsmid 4 slaves in the Island of Jamaica. John Mackenzie, Charles Scott appointed attorneys.

ACC/0775/922 Conveyance 1. Thomas Nesbitt 2. Samuel 8 May 1818 Sampson, in Trust for Dame Isabella Bell Cooper, Priscilla Franks, Edward Goldsmid 44 slaves in Jamaica. John Mackenzie and Charles Scott appointed attorneys, Seals: 5 attached.

ACC/0775/923 Counterpart conveyance 1. Thomas Nesbitt 2. 8 May 1818 Samuel Sampson, in Trust for Dame Isabella Bell Cooper, Priscilla Franks, Edward Goldsmid 44 slaves in Jamaica. John Mackenzie and Charles Scott appointed attorneys, Seals: 5 attached.

ACC/0775/924 Conveyance 11 Aug 1823 1. John Alves and Charles Scott attorneys for William Frazer Tytler and his wife Margaret Cussens 2. Priscilla Franks 51 Negro slaves and their future issue. Consideration: £5,415. Seals: 4. Endorsement: Receipt for £5,415.

ACC/0775/925 Abstract of Conveyances 25 Apr 1828 (a) 1. George Girton Saunders 2. Priscilla Franks (b) 1. William Fraser Tytler and Margaret Cussens his wife 2. John Alves and Charles Scott 3. Priscilla Franks. Slaves belonging to Priscilla Franks. LONDON METROPOLITAN ARCHIVES Page 91 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/926 Draft Assignment 24 Jul 1843 1. John Biddulph, Samuel Pepys Cockerell 2. Henry Young 3. Dame Isabella Bell Cooper, executrix for her husband Sir William Cooper 4. Henry Dawkins 5. Wyndham Knatchbull "Sum of £3,226.13.6 charged upon the Jamaica Estates"

ACC/0775/927 Description of Dukenfield Hall for inclusion in N.D. unspecified deed.

ACC/0775/928 Series of 18 letters from John Kelly to Jacob 1809-1810 Franks relating to Jamaica affairs.

ACC/0775/929 Miscallaneous Correspondence relating to 1831-1868 Dukinfield Hall: copies of letters sent by Barclay McCulloch and Georges, the estate agents, to Messrs. Hankey & Co. Also a Power of Attorney from Lady Cooper to Charles Scott. 43 items Accounts and Inventories

ACC/0775/930 'Appraisement of Dukenfield Hall Plantation on 28 Apr 1764 Jamaica Island' Giving value of all negroes, land, stock buildings. Total £97,946

ACC/0775/931 Inventory 28 Apr 1764 1. Negroes on Duckinfield Hall plantation giving names, occupation, country of origin, state of health, market value 2. Land, stock, houses, works and utensils.

ACC/0775/932 Inventory 6 Jan 1765 Negroes belonging to Dukinfield Hall plantation giving names, employment, country of origin and state of health. Also numbers of bulls, cows, mules and horses on the estate.

ACC/0775/933 Account Sales 30 Oct 1765 "10 puncheons of Run received of the 'Jamaica' Captain Alexander Hamilton consigned us by Messrs. Winde, Boswell and Roper for account of Arnold Nesbitt and Moses Franks'. LONDON METROPOLITAN ARCHIVES Page 92 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/934 Inventory 1 Jan 1766 Negroes belonging to Dukinfield Hall plantation. Giving name, employment, country of origin, state of health. Supplementary list of Cattle and Rules belonging to the plantation.

ACC/0775/935 Account 25 Feb 1766 "Sales of 20 [? Hogsheads] of sugar received of the 'Prince Frederick' Captain Johnson from Jamaica consigned us by Messrs. Winde, Boswell & Roper for accounts of Messrs. Nesbitt and Franks".

ACC/0775/936 Account Current. 26 Feb 1766 Arnold Nesbitt and Moses Franks in account with Arnold, Albert and Alexander Nesbitt

ACC/0775/937 Balance Sheet of Dukinfield Hall Plantation. 24 Dec 1767

ACC/0775/938 account current, J. H. Cruger, M. Seixas, B. 1767-1779 Levy, M. Franks, with Jacob Franks.

ACC/0775/939 account current, J. H. Cruger, M. Seixas, B. 1767-1779 Levy, M. Franks, with Jacob Franks.

ACC/0775/940 account current, J. H. Cruger, M. Seixas, B. 1767-1779 Levy, M. Franks, with Jacob Franks.

ACC/0775/941 account current, J. H. Cruger, M. Seixas, B. 1767-1779 Levy, M. Franks, with Jacob Franks.

ACC/0775/942 'Valuation and Appraisement of Dukenfield Hall 19 Jun 1784 Estate belonging to Moses Franks and Aaron Franks and the representatives of Arnold Nesbitt, deceased' Showing value and use of land, value of buildings, slaves and stock. Total value £157,380.

ACC/0775/943 Letter appointing George Scott agent for 1788 - 1790 Dukenfield Hall Estate; his inventories taken on arrival and accounts for 1790; also a bond with John Taylor for £1,894.

ACC/0775/944 Account Sales of Dukenfield Hall Estate Crop. 1790-1791 LONDON METROPOLITAN ARCHIVES Page 93 COOPER FAMILY

ACC/0775 Reference Description Dates

ACC/0775/945 Accounts (11) for the year's crop from 1791 Dukenfield Hall Plantation sent by Newbitt and Stewart to Jacob Franks.

ACC/0775/946 Account Sales book for Dukinfield Hall. 1791-1812

ACC/0775/947 Crop Accounts for Dukenfield Hall Estate in the 1793 Island of Jamaica. 21 documents.

ACC/0775/948 4 Accounts of Sandford Peacockes with 1799 Dukenfield Estate.

ACC/0775/949 Monthly and half yearly Accounts for 1769-1866 Duckenfield Hall, particularly 1859 - 1866. 2 bundles.

ACC/0775/950 Monthly and half yearly Accounts for 1769-1866 Duckenfield Hall, particularly 1859 - 1866. 2 bundles.

ACC/0775/951 Miscellaneous Quarterly accounts for Suffolk 1858-1860 Park Pen Jamaica.

ACC/0775/952 Sale particulars for the Sugar Estate known as 9 May 1877 Duckenfield Hall, Jamaica, with plan. 24 items Grenada Plantations

ACC/0775/953 Letters and Accounts of Grand Bras, St. Cloud 1773-1813 and Chantilly Plantations on the Island of Grenada, West Indies. 22 items

ACC/0775/954 Miscellaneous accounts current for Grenada 1838-1867 Estates. 12 items