METROPOLITAN ARCHIVES Page 1 DISTILLERY,

E/TMD Reference Description Dates PROPERTY RECORDS

Manorial copyholds

E/TMD/01/001 Abstract of the title of Edmund Bisson to a 4 May 1765 copyhold estate held of the Manor of West Ham, Essex.

E/TMD/01/002 Assignment between Richard Newman and 4 May 1765 Daniel Bisson Copyhold property West Ham and , St Leonard's in the County of Middlesex. Consideration money £1,000.

E/TMD/01/003 Copy of the Admission of Daniel Bisson Jnr. 12 Jun 1765

E/TMD/01/004 Admission of John Earl Tylney by Viscount 7 Jul 1779 Castlemain to Edmund Bisson the younger.

E/TMD/01/005 Surrender from Edmund Bisson to Philip 29 Nov 1793 Metcalfe

E/TMD/01/006 Admission of in turn immediately 14 Apr 1798 after surrendered to the use of his Will.

E/TMD/01/007 Admittance of Henry Metcalfe the fine - œ56. 16 Apr 1819

E/TMD/01/008 Copy opinion of Mr Taverner of the title to West 17 Mar 1835 Ham Manor and answer thereto.

E/TMD/01/009 Deed of Covenant for confirmation of title to 20 Feb 1837 copyhold hereditaments held of the Manor of West Ham. Henry Metcalfe to James Mure and Philip Wm. Mure

E/TMD/01/010 Conditional surrender of Mure to Nicholsons to 25 Feb 1859 secure œ800.

E/TMD/01/011 Admittance to Mrs Louisa Mure and Wm. 30 Nov 1869 Thomas Henry Strange Mure LONDON METROPOLITAN ARCHIVES Page 2 THREE MILLS DISTILLERY, WEST HAM

E/TMD Reference Description Dates

E/TMD/01/012 Approved draft of a Warrant to enter 31 Oct 1872 satisfaction on conditional surrender by Philip Wm. Mure to Messrs Nicholson Being receipt of principal sum of £800 and of interest and other money secured to them.

E/TMD/01/013 Copy draft approved surrender 1 Nov 1872 Louisa Mure to E. J. Layton

E/TMD/01/014 Draft approved of admission of E. J. Layton 19 Dec 1872

E/TMD/01/015 Note of Solicitors' costs, [as to surrender of Nov 1872 Philip Mure]

E/TMD/01/016 Note of Solicitors' costs, Messrs Curry & Co. Dec 1872 [as to surrender of Philip Mure]

E/TMD/01/017 Requisition on title 20 Jan 1873 Layton and Humphreys

E/TMD/01/018 Further requisitions on title 1 Feb 1873 Layton and Humphreys

E/TMD/01/019 Copy draft deed of enfranchisement of a 19 Feb 1873 tenement copyhold of the Manor of West Ham. Layton and Humphreys Consideration £1,500 consisting of messuage or tenement stable and building thereto and the land therewith containing three acres more or less.

E/TMD/01/020 Draft Deed of Covenant for production of Deed. 19 Feb 1873 Thomas Humphreys to E.J. Layton 2 copies

E/TMD/01/021 Draft Deed of Covenant for production of Deed. 19 Feb 1873 Thomas Humphreys to E.J. Layton 2 copies

E/TMD/01/022 Enfranchisement, William Nicholson [1873]

E/TMD/01/023 Counsel's opinion and notes [W. Nicholson] [1873] LONDON METROPOLITAN ARCHIVES Page 3 THREE MILLS DISTILLERY, WEST HAM

E/TMD Reference Description Dates

E/TMD/01/024 Enfranchisement Layton; Counsel to advise - [1873] Mr Ruddle.

E/TMD/01/025 Undertaking to enter a vacate on the Court 30 Sep 1872 Rolls of West Ham Manor in respect of the conditional surrender of the 25th February, 1859 re: the Three Mills Distillery. Edward Moore to E. J. Layton

E/TMD/01/026 Instructions to Counsel - Mr Ruddle to draw 1872 Declaration of Trust. Layton and Nicholson Conveyances, easements and deeds of grant

E/TMD/02/001 Conveyance of the Three Mills property - 29 Sep 1791 consideration money œ25,000. Lady Cullum to Philip Metcalfe

E/TMD/02/002 Release re: Marriage Settlement 30 Sep 1791 Sir Thomas Cory Cullum, Bart. and others, to Philip Metcalfe and Dame Peggy Cullum.

E/TMD/02/003 The Trustees of the Will of Philip Metcalfe to 20 Feb 1837 James Mure and Philip Wm. Mure Conveyance of freeholds and Covenant to surrender copyhold at West Ham, Essex and Bromley, Middlesex.

E/TMD/02/004 (Photostat copy of indenture.) Easement of 2 Jul 1839 right-of-way to the Three Mills property. Rt Hon. Charles Shaw Lefevre and Philip Wm. Mure

E/TMD/02/005 Deed of Grant relating to land for the use of 2 Jun 1845 towing path or haulage way. Not exceeding 20 feet in width between the points described therein. Plan of R. Lee on reverse, showing intended towpath. Philip Wm. Mure and the Trustees .

E/TMD/02/006 Further memorial relating to a Deed of Grant 2 Jun 1845 between Philip Mure and the Trustees of the Lee Navigation. Land for a towing path not exceeding 10 feet in width, between points described therein. Plan of R. Lee on reverse showing towpath. LONDON METROPOLITAN ARCHIVES Page 4 THREE MILLS DISTILLERY, WEST HAM

E/TMD Reference Description Dates

E/TMD/02/007 Conveyance of land at West Ham, Essex in the 4 Jul 1851 occupation of W. Graham. George W. Norman to Philip Wm. Mure

E/TMD/02/008 An attested copy conveyance of one rood thirty 24 Dec 1855 perches of the Three Mills property forming the site of part of the New Tidal Lock and three flood gates. P.W. Mure to the Trustees of the River Lee.

E/TMD/02/009 Conveyance of freeholds, copyholds and 23 Aug 1866 policies of Mr Mure's Life Rock Assurance and Mr Mure's interest under his Marriage settlement upon trust for securing payment of 5% upon their respective dates to themselves and the rest of the family. Messrs P.W. Mure and W.T.H. Strange Mure to Messrs J. Mure and Horace Broke.

E/TMD/02/010 Regarding W.T.H. Strange Mure 6 May 1872 Bankruptcy articles of agreement between Edward Moore, Trustees in bankruptcy and Edward John Layton. For the sale and purchase of the Distillery known as the Three Mills with its buildings and contents consideration money £60,700.

E/TMD/02/011 Undertaking to get signature of Fanny Eliza 30 Sep 1872 Mure to conveyance of the same date. Moore to Layton

E/TMD/02/012 Draft conveyance of the Three Mills property 1872 and contents The Trustees of the British Medical and Life Association of the first part, James Mure of the second part, Reginald James Mure and Horace Broke of the third part, Wm. Nicholson, M.P. of the fourth part, The said Horace Broke in his own right, James Mure, Fanny Eliza Mure and others of the fifth part, Edward Moore, receiver in bankruptcy of the 6th part, and, Edward John Layton of the seventh part.

E/TMD/02/013 Draft re-conveyance May 1874 E.J. Layton to Wm. Nicholson LONDON METROPOLITAN ARCHIVES Page 5 THREE MILLS DISTILLERY, WEST HAM

E/TMD Reference Description Dates

E/TMD/02/014 Instructions to draw 20 May 1874 Layton to Nicholson

E/TMD/02/015 Scheme for filling in blanks into conveyance. 20 May 1874 Moore to Layton

E/TMD/02/016 Draft of above scheme 20 May 1874 Moore to Layton

E/TMD/02/017 Outstanding matters 20 May 1874 Moore to Layton Leases

E/TMD/03/001 Lease for 13¾ years from Christmas, 1778 of 1 Dec 1778 the Three Mills property at œ778 per annum. Mrs Sarah Bisson to Philip Metcalfe.

E/TMD/03/002 Lease for a year, the Three Mills property and 28 Sep 1791 fixtures at a peppercorn rent. Lady Cullum to Philip Metcalfe.

E/TMD/03/003 Lease for a year 29 Sep 1829 Samuel Jones Vachell to Sir Matthew John Tierney, Bart.

E/TMD/03/004 Lease for one year, of the Three Mills property 19 Feb 1837 at a peppercorn rent. Trustees of the Will of Philip Metcalfe to Richard Hunter.

E/TMD/03/005 Lease for one year, of the Three Mills property 21 Feb 1837 at a peppercorn rent. Richard Hunter to the Trustees.

E/TMD/03/006 Lease for a year of the Three Mills property at a 19 Mar 1838 peppercorn rent. James Mure to R. Hunter

E/TMD/03/007 Lease of a house, warehouse and three pieces 24 Jun 1859 of land in the parish of West Ham for 42 years (determinable) rent œ50 per annum, Surrender to Messrs J. & W. Nicholson, 28th October 1896 endorsed thereon [with plan]. Philip W. Mure to Thomas Bullock. LONDON METROPOLITAN ARCHIVES Page 6 THREE MILLS DISTILLERY, WEST HAM

E/TMD Reference Description Dates

E/TMD/03/008 Counterpart [with plan]. 24 Jun 1859 Philip W. Mure to Thomas Bullock.

E/TMD/03/009 Sub-lease of a house, shop and premises and 20 Apr 1866 three pieces of land at West Ham, 35 years to 1901. Rent œ100 per annum [with plan]. Thomas Bullock to Messrs Thomas Roberts and Gabriel Jefferey.

E/TMD/03/010 Counterpart [with plan]. 20 Apr 1866 Thomas Bullock to Messrs Thomas Roberts and Gabriel Jefferey.

E/TMD/03/011 Sub-lease of 29½ years from 25th December, 25 Jan 1872 1871 (determinable) œ100 per annum. Messrs Podger & Meeson to C.C. Smith. 30 Apr. 1896 Surrender of leasehold premises of above. Mrs E. Smith, widow of C.C. Smith, to W.S. Hoare.

E/TMD/03/012 Letter of request for extension of lease 31 Dec 1872 endorsed suggesting renewal of 99 years at œ60 per annum. Charles Smith to E.J. Layton.

E/TMD/03/013 Assignment of leasehold premises at Abbey 1 Aug 1890 Mill Lane, Stratford as above for remainder of lease. Consideration money œ200. Messrs Podger & J. Meeson to W.S. Hoare.

E/TMD/03/014 Acknowledgement and Undertaking as to 24 May 1893 production and custody of Indenture of Assignment affecting Assignment to School Board, of premises originally leased by Philip Mure to Thomas Bullock and then vested in W.S. Hoare. 1d per annum for remainder of 42 year lease. School Board, Borough of West Ham to W.S. Hoare.

E/TMD/03/015 Counterpart lease of land with a frontage to 27 Feb 1901 Abbey Lane, West Ham, for 14 years 35 days from 18th February, 1901 (determinable) œ25 per annum, with plan. J. & W. Nicholson Joseph Williams. LONDON METROPOLITAN ARCHIVES Page 7 THREE MILLS DISTILLERY, WEST HAM

E/TMD Reference Description Dates

E/TMD/03/016 Counterpart Lease of land 64 feet frontage to 27 Feb 1903 Abbey Lane as above 14 years from 25th December 1902, (determinable) œ25 per annum, with plan and covering letter. J. & W. Nicholson to Edward Jenner.

E/TMD/03/017 Counterpart Building agreement for 999 year 16 Nov 1910 lease at œ3 2s 6d ground rent per plot per annum, relating to Claypole Road Development, West Ham, with plan attached. J. & W. Nicholson to R. Bennett.

E/TMD/03/018 Deed of Covenant as to fences on land to be 22 Nov 1910 developed on building site at Three Mills, Stratford, with attached plan. J. & W. Nicholson and R. Bennett to the Mayor and Burgesses of West Ham.

E/TMD/03/019 Counterpart building agreement relating to 11 Sep 1911 development of building line in Bisson Road, West Ham, at œ4 14s 6d ground rent per plot per annum, with attached plan. J. & W. Nicholson to H.J. Hill.

E/TMD/03/020 Counterpart lease of land at Abbey Lane, West 19 Nov 1913 Ham, having a frontage of 64 feet for 21 years at œ25 per annum, with plan. J. & W. Nicholson to Bennett and Jenner.

E/TMD/03/021 Counterpart lease of land for football pitch. Five 30 Jul 1914 years at an annual rental of œ30, for the first three years œ40, for the remaining two. J. & W. Nicholson to Richard Bennett.

E/TMD/03/022 Deed of Covenant as to fencing supplemental 30 Jul 1914 to Deed of the 22nd November, 1910. J. & W. Nicholson and Mr R. Bennett to the Mayor and Aldermen of the Borough of West Ham.

E/TMD/03/023 Copy Deed of Covenant supplemental to Deeds 1919 of 22nd November, 1910 and 30th July 1914. J. & W. Nicholson and Mr R. Bennett to the Mayor and Aldermen of West Ham. LONDON METROPOLITAN ARCHIVES Page 8 THREE MILLS DISTILLERY, WEST HAM

E/TMD Reference Description Dates

E/TMD/03/024 Correspondence Abbey Lane 23 Apr 1920 - Crickmay & Sons, Messrs Soames, Edwards & 3 Nov 1921 Jones, J. & W. Nicholson. 3 items.

E/TMD/03/025 Counterpart Agreement for tenancy of football 6 Dec 1921 ground œ100 per annum for three years, with attached plan. J. & W. Nicholson with H.J. Hill.

E/TMD/03/026 Deed of Covenant as to fencing and roadways 10 Dec 1921 in connection with football ground, with attached plan. J. & W. Nicholson H.J. Hill to the Mayor and Aldermen of West Ham.

E/TMD/03/027 Agreement for tenancy of football ground œ200 24 Jul 1930 per annum. J. & W. Nicholson and H.J. Hill

E/TMD/03/028 Agreement for tenancy of football ground œ200 per annum. J. & W. Nicholson and H.J. Hill

E/TMD/03/029 Correspondence (four letters) re. exchange of 24 Jul 1930 - land, etc. 19 Nov 1938

E/TMD/03/030 Correspondence re. football ground. Four 12 May 1930 - items. 23 Aug 1930 J.H.J. Hill, J. & W. Nicholson and others.

E/TMD/03/031 Covering letter for Electricity Supply agreement 4 Aug [not enclosed].

E/TMD/03/032 Notices and letter re. 76-78 Bisson Road 12 Nov 1957 - [Clark]; Town Clerk, West Ham Borough. 23 Mar 1964 Mortgages

E/TMD/04/001 Mortgage to raise œ8,000. Bond for œ4,000 by 4 Feb 1833 his Executors. Philip W. Mure to Trustees of marriage settlement. LONDON METROPOLITAN ARCHIVES Page 9 THREE MILLS DISTILLERY, WEST HAM

E/TMD Reference Description Dates

E/TMD/04/002 Mortgage of freehold and copyhold 22 Feb 1837 hereditaments at West Ham to secure œ10,000 and interest. James Mure the elder and Philip W. Mure and their Trustees, to Trustees of the late P.W. Metcalfe.

E/TMD/04/003 Lease for a year. 28 Apr 1837 James Mure the elder and Philip William Mure to James Mure the younger.

E/TMD/04/004 Mortgage to secure the sum of œ4,000 and 29 Apr 1837 interest. James Mure the elder and Philip W. Mure to James Mure the younger.

E/TMD/04/005 Release of the share of James Mure in the 20 Mar 1838 freehold and copyhold hereditaments forming the Three Mills Distillery of West Ham, subject to encumbrances of œ10,000 and œ4,000. James Mure the elder to Philip W. Mure

E/TMD/04/006 Mortgage of freehold hereditaments at West 22 Mar 1838 Ham for securing œ20,000 and interest. Philip W. Mure to the Misses Catherine, Eleanor and Harriet Mure.

E/TMD/04/007 Attested copy transfer of Mortgage for securing 28 Sep 1850 œ10,000 and interest. Messrs Andrew, Miles and Miles to Henry Christopher Metcalfe.

E/TMD/04/008 Mortgage of Mills land and other lands at West 7 Feb 1859 Ham to secure œ15,000 and interest. Philip W. Mure to John Nicholson and William Nicholson. 22 Aug. 1866 Endorsed further charge to secure £10,000 and further advances not exceeding £13,000. Philip W. Mure and W.J.H. Strange to William Nicholson. Endorsed as to repayment in redemption of outstanding loans - 1 Nov. 1867 (1) The Rock Insurance Company £5,737 10s. 6 Nov. 1867 (2) Equitable Insurance Company £6,312 10s. 1868 (3) Executors of P.W. Mure £3,014 10s. LONDON METROPOLITAN ARCHIVES Page 10 THREE MILLS DISTILLERY, WEST HAM

E/TMD Reference Description Dates

E/TMD/04/009 Notice of Mortgage 7 Feb 1859 P.W. Mure and Messrs J. & W. Nicholson to C. Metcalfe.

E/TMD/04/010 Bond of œ30,000 as to Mortgage of œ15,000 7 Feb 1859 secured. P.W. Mure to J. & W. Nicholson

E/TMD/04/011 Mortgage of Mills lands and other 8 Feb 1859 hereditaments and two policies on the life of Wm. Mure and 400 Rock shares and interest in his marriage settlement to secure the sum of œ69,756 17s. 2d. Philip W. Mure to James Mure and others. Re -conveyance 22nd August 1866 endorsed. James Mure and W.C. Metcalfe, to Philip W. Mure and W.F.H. Strange.

E/TMD/04/012 Transfer of Mortgage for securing the sum of 24 Aug 1866 œ10,000 charged on the freehold of the Three Mills Estate and hereditaments at West Ham. H.C. Metcalfe and P.W. Mure to The Briton Medical and General Life Assoc.

E/TMD/04/013 Mortgage of freeholds, copyholds at West Ham 22 Aug 1866 parishes of Assurance Rock shares and Mr Mure's interests under his marriage settlement is collateral to secure œ16,500 and interest. P.W. Mure and W.T.H. Strange to the Misses Catherine, Eleanor and Harriet Mure.

E/TMD/04/014 Transfer of Mortgage for securing three sums of 11 Mar 1872 œ10,000, œ1,500, œ5,000 and arrears of interest due. Executors of the Will of the late Miss C. Mure and others, to James Mure and Horace Broke.

E/TMD/04/015 Authority to repay capital and interest. 26 Sep 1872 Eleanor, Harriet and James Mure to R.J. Mure and Horace Broke.

E/TMD/04/016 Schedule relative to the calculation of principle 1871 and interests due to Messrs Nicholsons. Moore to Layton. Surveyor's report LONDON METROPOLITAN ARCHIVES Page 11 THREE MILLS DISTILLERY, WEST HAM

E/TMD Reference Description Dates

E/TMD/10/001 Copy Report of Messrs Fuller Horsey Sons and 29 Jan 1872 Company re Three Mills Distillery, West Ham and W.T.H. Strange Mure. Requisitions and abstracts of title

E/TMD/12/001 Abstract of indentures to secure marriage 16 Aug 1820 settlement of œ600 annually to Frances Jane Whish. Henry Metcalf of the first part Frances Jane Whish of the second part Henry Francis Whish, Rev. Richard Whish and Richard Andrews of the third part as Trustees.

E/TMD/12/002 Instructions to Counsel to settle draft contract 1872 on behalf of purchaser or his nominee for the Three Mills property at œ60,700 (2 copies). Mr Edward Moore Trustee in bankruptcy re W.T.H. Strange Mure to W. Nicholson, M.P. or his nominee E.J. Layton.

E/TMD/12/003 Copy of E/TMD/12/002, with enclosed note of 23 Apr 1872 addresses.

E/TMD/12/004 Abstract of title of the Trustees of the estate of 9 May 1872 William Thomas Henry Strange Mure and bankrupt to the Three Mills Distillery and land at West Ham, Bromley, Middlesex.

E/TMD/12/005 Supplemental Abstract of grant of way by 10 May 1872 Charles Shaw Le Fevre to Philip William Mure and grants by Philip William Mure to the Trustees of the River Lee of tow paths of the Three Mills Distillery premises, and copy of agreement with the Imperial Gas Company, with plan.

E/TMD/12/006 Re Mure notes on Title with rough notes. 12 May 1872

E/TMD/12/007 Instructions to Counsel to peruse abstract, 22 May 1872 advise on title and draw requisitions (Mr Rudall) cover only. Re W.T.H. Strange Mure

E/TMD/12/008 Counsel's opinion on title of W.T.H. Strange 3 Jun 1872 Mure re Three Mills property. John Rudall LONDON METROPOLITAN ARCHIVES Page 12 THREE MILLS DISTILLERY, WEST HAM

E/TMD Reference Description Dates

E/TMD/12/009 Abstract of conveyance by Mr P.W. Mure to 4 Jul 1872 Trustees on the River Lee for the small piece of land 0A 1R 30P situated at West Ham and formerly held with the Distillery. Re W.T.H. Strange Mure

E/TMD/12/010 Instructions to Counsel on title and 5 Jul 1872 conveyance, with note headed Mure. Moore to Layton

E/TMD/12/011 Requisitions on Title 17 Jul 1872 Moore to Layton

E/TMD/12/012 Further requisitions on title 19 Jul 1872 Moore to Layton Trustees for bankruptcy.

E/TMD/12/013 Particulars of search for Middlesex. 1872 Moore to Layton

E/TMD/12/014 Instructions to Counsel on answers to further 16 Sep 1872 requisitions. Moore to Layton

E/TMD/12/015 Copy list of title deeds drawn up on completion 16 Sep 1872 of purchase of Three Mills to Messrs Nash, Field and Layton. Re W.T.H. Strange Mure. Moore to Layton

E/TMD/12/016 Memorandum for meeting to complete 30 Sep 1872 purchase. Moore to Layton

E/TMD/12/017 Note of outstanding requisitions [1872] Mure and Nicholson

E/TMD/12/018 Case to Counsel to advise on interest charges [1872] demanded by mortgagees holding up completion. Moore to Layton LONDON METROPOLITAN ARCHIVES Page 13 THREE MILLS DISTILLERY, WEST HAM

E/TMD Reference Description Dates

E/TMD/12/019 Draft declaration of trust by Mr E.J. Layton as to 12 Nov 1872 estates purchased from the trustees of Mr Strange Mure for William Nicholson M.P. of the Three Mills site. 8 sheets

E/TMD/12/020 Abstract of title of Thomas Humphreys to the 20 Jan 1873 Manor of West Ham in the County of Essex commencing 42 nd year George II 1802. Deeds

E/TMD/13/001 List of Documents with Messrs McLeod and 11 May 1872 Watney, re W.T.H. Strange Mure.

E/TMD/13/002 Copy list of Deeds of the Three Mills property 30 Sep 1872 handed to Mr Nicholson. Trustees of P.W. Mure to Messrs J. & W. Nicholson

E/TMD/13/003 List of deeds 2 Mar 1893 - Joseph Soanes to Hunnard 27 Jan 1896

E/TMD/13/004 Deeds returned by Soanes, Edwards and 10 Dec 1926 Jones to Messrs J. & W. Nicholson & Co., Ltd as to Three Mills Distillery.

E/TMD/13/005 Messrs J. & W. Nicholson & Co., Ltd as to 16 May 1932 Three Mills Distillery.

E/TMD/13/006 Schedule of Deeds and Documents relating to 21 Apr 1933 land and property Three Mills Distillery. Deeds

E/TMD/15/001 Grant of Towing Path through the Three Mills 11 Jul 1839 Property at Bromley, Middlesex [photostat copy]. Philip Mure to Trustees of the River Lee Navigation. 30 July 1885 Grant of further right of Towing Path (endorsed). [Photostat copy.] Wm Nicholson to Lee Conservancy Catchment Board. LONDON METROPOLITAN ARCHIVES Page 14 THREE MILLS DISTILLERY, WEST HAM

E/TMD Reference Description Dates

E/TMD/15/002 London County Council and West Ham 16 Jun 1936 Corporation and Lee Conservancy Catchment Board re River Lee Flood Relief, copy Sale of Back land œ5,880 with two maps attached.

E/TMD/15/003 Copy Deed of Exchange, West Ham 14 Mar 1938 Corporation and J.W. Nicholson and the Lee Conservancy Catchment Board re the Flood Relief Channel with attached plan, and covering letter.

E/TMD/15/004 Valuer's copy of heads of terms of sale and 9 Feb 1966 purchase of the Three Mills Property 22.158 acres situated on the east side of the River Lee and bounded by Three Mills Wall River, , Channelsea River and in the Borough of Newham, with all the buildings and warehouses, offices, etc., known as the Three Mills Distillery. Purchase money £400,000 (exclusive of industrial machinery, equipment, vats, tanks and other movable articles) reference, with plan, list of deeds attached. J. & W. Nicholson Holdings, Ltd. W.R. Nicholson and Council.

E/TMD/15/005 Land Registry. Copy record of transfer of land 11 Aug 1966 for the sum of œ400,000, with plan and list of deeds attached. J. & W. Nicholson & Co. to Greater London Council

E/TMD/15/006 Greater London Council to the Three Mills 24 Aug 1966 Bonded Warehouses, Ltd. Copy of lease of the Distillery Premises coloured pink and pink hatched red with access over land coloured brown from and to Three Mills Lane, reserving use of heater in the portion coloured pink hatched red if required. Yearly rent of £35,000, plan attached. Greater London Council Three Mills Bonded Warehouses.

E/TMD/15/007 Two notes relating to deposit of group. 23 Aug 1966 Plans LONDON METROPOLITAN ARCHIVES Page 15 THREE MILLS DISTILLERY, WEST HAM

E/TMD Reference Description Dates

E/TMD/17/001 Ordnance Survey: London and its Environs. 1848 - 50 Sheet VIII N.W.

E/TMD/17/002 Plan for the new tow path. River Lee Trustees Apr 1864 and P.W. Mure.

E/TMD/17/003 Plan of Three Mills area, giving size of adjacent 1872 fields.

E/TMD/17/004 Plan of River Lee and tributaries from 4 Jul 1878 Marsh to River Thames.

E/TMD/17/005 Plan of proposed new bridge over the River Lee 29 Jan 1883 at Three Mills, Bromley.

E/TMD/17/006 Plan of Lee Catchment area in connection with 1937 - 1938 the 1930 Flood Relief Act.

E/TMD/17/007 Plan of Three Mills area, no scale; distillery land No date coloured pink.

E/TMD/17/008 Rough plan of land subject for sale scale 88 ft No date to one inch.

E/TMD/17/009 Covering letter from J.A. & H.E. Farnfield for a 27 Oct 1951 plan connected with Three Mills Distillery, no longer attached. Correspondence

E/TMD/19/001 Bundle of correspondence (63 sheets) relating 1855 - 1872 to the Three Mills property and its ownership and mortgages.

E/TMD/19/002 Further correspondence relating to insurance 1872 negotiations for sale and purchase of property 1872 25 sheets. CORPORATE RECORDS

Partnership deeds LONDON METROPOLITAN ARCHIVES Page 16 THREE MILLS DISTILLERY, WEST HAM

E/TMD Reference Description Dates

E/TMD/05/001 Deed of Co-partnership of the Three Mills 3 May 1779 Distillery, to secure additional capital of œ44,000 as to P.W. Metcalfe œ22,000, Christopher Metcalfe œ11,000, William Bowman œ11,000 for seven years. Philip Metcalfe, Christopher Metcalfe and William Bowman.

E/TMD/05/002 Deed of Partnership of Three Corn Factors for 1 Aug 1789 seven years from the 1st September 1788 to secure further œ15,000. Joseph Shrimpton, John Grenside and John Sherwood.

E/TMD/05/003 Declaration of Trust as to the Three Mills 8 Jun 1815 property at a rental of œ1,280 per annum. Philip Metcalfe and James Mure.

E/TMD/05/004 Lease for a year of the Cornmills known as the 29 Sep 1829 (No document found - August Three Mills at West Ham. 1971 Samuel Jones Vachell, Matthew John Tierney, Bart. and Richard Bullock Andrews.

E/TMD/05/005 Appointment of new Trustees (Samuel Jones 30 Sep 1829 Vachell) under the Will of Philip Metcalfe dec'd. Matthew John Tierney, Bart, and Richard Bullock Andrews.

E/TMD/05/006 Appointment of new Trustees under the Will of 16 Oct 1846 Philip Metcalfe dec'd. Messrs Richard Bullock Andrews, William Player Miles and Lewis Player Miles.

E/TMD/05/007 Deed of Partnership of the Three Mills Distillery 22 Aug 1866 for seven years re debts. Philip W. Mure and William Thomas Henry Strange, trading as Metcalfe & Co.

E/TMD/05/008 Draft articles of partnership re business of 31 Dec 1879 Distillery at 195 St John's Street, . Messrs Nicholson and Meek. LEGAL RECORDS

River lee trust bills LONDON METROPOLITAN ARCHIVES Page 17 THREE MILLS DISTILLERY, WEST HAM

E/TMD Reference Description Dates

E/TMD/06/001 River Lee Trust Bill - speech to Committee in 1850 Parliament for the preamble on the part of the promoters. Mr Hope, Q.C.

E/TMD/06/002 River Lee Trust proposed Bill to amend Acts 1850 relating to the Navigation of the River Lee, to improve the Navigation and to dispose of surplus water and for other purposes. The Trustees of the River Lee Navigation.

E/TMD/06/003 Supplemental argument re the above. [1850] P.W. Mure and East London Waterworks Co.

E/TMD/06/004 Agreement on matters not embraced by 26 Jun 1850 before Parliament. Trustees of the River Lee and P.W. Mure.

E/TMD/06/005 River Lee Trust Proposed Bill 1853. A petition Feb 1853 to Parliament. [Copy.] P.W. Mure.

E/TMD/06/006 Heads for consideration on the proposed Bill of Apr 1853 1850 and also the proposed Bill of 1853. The River Lee Trust.

E/TMD/06/007 River Lee Trust proposed Bill to consolidate 1853 and amend the Acts relating to the Navigation, to authorise improvements and for other purposes. Trustees of the River Lee Navigation.

E/TMD/06/008 Counsel's opinion on queries submitted re Mr 1857 Mure's rights under the Acts (Mr Loftus Wigram, Q.C.) The River Lee Trust East London Waterworks Co. and P.W. Mure.

E/TMD/06/009 Correspondence, February 1857 and August Feb 1857 1857 (three letters) James Mure to Philip Mure. LONDON METROPOLITAN ARCHIVES Page 18 THREE MILLS DISTILLERY, WEST HAM

E/TMD Reference Description Dates

E/TMD/06/010 Statement on behalf of P.W. Mure owner of the 23 Jul 1857 Three Mills property, to advise: Sir Frederick Thesiger. East London Waterworks Co. and the River Lee Trustees.

E/TMD/06/011 Correspondence and Reports of Mr Low and Mr 21 Aug 1872 Scott, Civil Engineers re the state of the cill at the Three Mills Distillery. George Low and William Scott.

E/TMD/06/012 Duplicate copies of the Lee Conservancy Bill 1874 petition praying to be heard by Counsel in opposition to the Bill. William Nicholson.

E/TMD/06/013 Brief Note concerning reservoir and Three Mills [19th C ]

E/TMD/06/014 Case to advise (W.F. Robinson, Q.C.) on the 22 Oct 1878 Lee Conservancy proposed improvement Bill. William Nicholson and Lee Conservancy Board. Law suit

E/TMD/07/001 Copy letter on complaint re state of the Three 19 Oct 1882 Mills Bridge, the property of the River Lee Conservancy Board and report of (the Board's Engineer) J. Child. Mr Currie Secretary of the River Lee Conservancy.

E/TMD/07/002 Two notes on conference re repairs to the 26 Oct 1882 Three Mills Bridge. Nicholson v. Lee Conservancy.

E/TMD/07/003 Instructions to settle endorsement of Writ. 26 Oct 1882 Nicholson v. Lee Conservancy.

E/TMD/07/004 [Original] Writ 27 Oct 1882 Nicholson v. Lee Conservancy

E/TMD/07/005 In the High Court (Chancery Division) Mr J. 27 Oct 1882 Chitty Draft Writ. Nicholson v. Lee Conservancy. LONDON METROPOLITAN ARCHIVES Page 19 THREE MILLS DISTILLERY, WEST HAM

E/TMD Reference Description Dates

E/TMD/07/006 Answer to questions in Nash & Field's letter 27 Oct 1882 27th October to Mr Currie. Nicholson v. Lee Conservancy.

E/TMD/07/007 Retainer for Plaintiff (Mr Romer, Q.C.). Cover 27 Oct 1882 only. Nicholson v. Lee Conservancy.

E/TMD/07/008 Instructions to advise on evidence in support of 27 Oct 1882 Motion for injunction (Mr Swifen Eady). Nicholson v. Lee Conservancy.

E/TMD/07/009 ASE/TMD/7/008, cover only [of a draft?]. 27 Oct 1882

E/TMD/07/010 Draft Petition, Notice of Motion for Injunction. 27 Oct 1882 Nicholson v. Lee Conservancy.

E/TMD/07/011 Three copies of Writ. One used again with other 27 Oct 1882 names substituted. Nicholson v. Lee Conservancy.

E/TMD/07/012 [4] Three copies Plaintiff's Notice of Motion for 27 Oct 1882 Injunction. Nicholson v. Lee Conservancy.

E/TMD/07/013 Brief for Plaintiffs on ex parte; Motion of Leave 27 Oct 1882 to Serve Notice of Motion before Appearance, two covers only along with copy Writ (Mr Swifen Eady). Nicholson v. Lee Conservancy.

E/TMD/07/014 Draft Exhibit White's Charges for copy Deed 31 Oct 1882 and Plan, 1st July 1839. Nicholson v. Lee Conservancy.

E/TMD/07/015 Praecipe for appearances (Chancery Division). 31 Oct 1882 William Nicholson, John Edward Meek Plaintiffs and Lee Conservancy Board, Defendants.

E/TMD/07/016 Copy portion of exhibition to Plaintiff's evidence 31 Oct 1882 in support of Plaintiff's motion for Injunction. (Counsel Mr C. Swifen Eady). LONDON METROPOLITAN ARCHIVES Page 20 THREE MILLS DISTILLERY, WEST HAM

E/TMD Reference Description Dates

E/TMD/07/017 Copy portion of exhibition to Plaintiff's evidence 31 Oct 1882 in support of Plaintiff's motion for Injunction. (Mr Romer, Q.C.)

E/TMD/07/018 Copy portion of exhibition to Plaintiff's evidence 31 Oct 1882 in support of Plaintiff's motion for Injunction. (draft copy).

E/TMD/07/019 Copy further portion of exhibits to Plaintiff's 31 Oct 1882 evidence in support of Plaintiff's motion for Injunction, with plan of River Lee attached. Mr C. Swifen Eady

E/TMD/07/020 Copy - further portion of exhibits to Plaintiff's 31 Oct 1882 evidence in support of Plaintiff's motion for injunction. [Plan attached.] Mr Romer, Q.C.

E/TMD/07/021 Bundle of correspondence relating to the state 9 May 1879 - and repair of the river bridge. 31 Oct 1882

E/TMD/07/022 Bundle of correspondence relating to state and 23 Oct 1882 - repair of bridge and resulting Chancery case. 6 Mar 1884

E/TMD/07/023 In High Court of Justice (Chancery Division). 2 Nov 1882 Brief for the Plaintiff on Plaintiff's motion for an injunction (Mr Romer, Q.C.) [Cover only.] William Nicholson and John E. Meek Lee Conservancy Board

E/TMD/07/024 In High Court of Justice (Chancery Division). 2 Nov 1882 Brief for the Plaintiff on Plaintiff's motion for an injunction (Mr Romer, Q.C.) [Cover only.]; [With note on settlement]

E/TMD/07/025 Appearance before Mr Justice Chitty. Transcript 2 Nov 1882 of shorthand writer's notes. Mr Mathiers Levy

E/TMD/07/026 Instructions to deliver affidavit on Melland Smith 7 Nov 1882 (Mr Swifen Eady). Nicholson v Lee Conservancy LONDON METROPOLITAN ARCHIVES Page 21 THREE MILLS DISTILLERY, WEST HAM

E/TMD Reference Description Dates

E/TMD/07/027 Instructions to settle further Affidavit. 1 guinea 15 Nov 1882 and covering letter. Mr Hammond Mr Swifen Eady

E/TMD/07/028 Order on Plaintiff's motion for injunction. 17 Nov 1882

E/TMD/07/029 Three copies of Plaintiff Summons for further 7 Dec 1882 time to deliver statement of claim.

E/TMD/07/030 Draft Brief copy Affidavit to Mr Allen Field (for 28 Oct 1882 documents).

E/TMD/07/031 Brief Affidavit in support of motion for 31 Oct 1882 injunctions. Mr Swifen Eady

E/TMD/07/032 Brief affidavits in support of motion for 31 Oct 1882 injunctions. Mr Romer, Q.C.

E/TMD/07/033 Affidavit of ...... in support of motion for 1 Nov 1882 injunction. Office copy. Mr Field

E/TMD/07/034 White's charges for copy deed of July 11th 31 Oct 1882 1839 (plan).

E/TMD/07/035 Draft affidavit of Edward Meek 30 Oct 1882

E/TMD/07/036 Copy of affidavit of Edward Meek 1 Nov 1882

E/TMD/07/037 Affidavit of Mr F.A. Smith 7 Nov 1882

E/TMD/07/038 Report of Mr Melland Smith 7 Nov 1882

E/TMD/07/039 Draft affidavit of Mr Melland Smith 7 Nov 1882

E/TMD/07/040 Affidavit of Mr Melland Smith 9 and 10 Nov 1882

E/TMD/07/041 Affidavit of Mr Melland Smith 9 and 10 Nov 1882 LONDON METROPOLITAN ARCHIVES Page 22 THREE MILLS DISTILLERY, WEST HAM

E/TMD Reference Description Dates

E/TMD/07/042 Brief further affidavits Nov 1882 Mr Swifen Eady

E/TMD/07/043 Brief further affidavits Nov 1882 Mr Romer, Q.C.

E/TMD/07/044 Mr Hammond's report and covering letter. 7 Nov 1882

E/TMD/07/045 Draft affidavit of Mr A.S. Hammond. 8 Nov 1882

E/TMD/07/046 Draft affidavit of Mr A.S. Hammond. 8 Nov 1882

E/TMD/07/047 Copy affidavit of Mr Hammond 9 Nov 1882

E/TMD/07/048 Copy affidavit of Mr Hammond 9 Nov 1882

E/TMD/07/049 Brief affidavit of Mr Hammond in reply 15 Nov 1882 Mr Swifen Eady

E/TMD/07/050 Brief affidavit of Mr Hammond 15 Nov 1882 Mr Romer, Q.C.

E/TMD/07/051 Copy affidavit of Mr Hammond in reply. 16 Nov 1882

E/TMD/07/052 Brief affidavit 7 Nov 1882 Mr Edward Moss

E/TMD/07/053 Affidavit in support of motion for injunction. 9 Nov 1882 Frederick Hadlow

E/TMD/07/054 Affidavit of Mr Joe Child 8 Nov 1882

E/TMD/07/055 Defendant's affidavit's in opposition to plaintiff's 8 Nov 1882 motion for injunction. Mr Swifen Eady

E/TMD/07/056 Defendant's affidavits in opposition to plaintiff's 8 Nov 1882 motion for injunction. Mr Romer, Q.C.

E/TMD/07/057 Interview with Meek and Hammond. 4 Nov 1882 LONDON METROPOLITAN ARCHIVES Page 23 THREE MILLS DISTILLERY, WEST HAM

E/TMD Reference Description Dates

E/TMD/07/058 Note of consultation on 9th November. 10 Nov 1882

E/TMD/07/059 List of dates of letters and legal documents to 17 Nov 1882 present court case.

E/TMD/07/060 Mr Read's interview with Mr Field. 27 Nov 1882

E/TMD/07/061 Affidavit of Mr H. Stock in opposition to 16 Nov 1882 plaintiff's motion for injunction.

E/TMD/07/062 Affidavit of Mr H. Stock in opposition to 16 Nov 1882 plaintiff's motion for injunction. Mr Swifen Eady

E/TMD/07/063 Affidavit of Mr H. Stock in opposition to 16 Nov 1882 plaintiff's motion for injunction. Mr Romer, Q.C.

E/TMD/07/064 Affidavit of Mr Henry Stock in opposition to 16 Nov 1882 plaintiff's motion for injunction.

E/TMD/07/065 Note of Mr Hammond's charges: œ36 15s 0d. 23 Feb 1883

E/TMD/07/066 Copy Petition to dismiss action 23rd May, 1883 21 May 1883 and letter of August 1872.

E/TMD/07/067 Copy order for dismissing action. 23 May 1883

E/TMD/07/068 Summons for further time to deliver statement 30 Jun 1883 of claim. Lee conservancy bills

E/TMD/08/001 Petition of William Nicholson prayed to be 1874 heard by Counsel in opposition to the Bill. Lee Conservancy Catchment Board

E/TMD/08/002 Copy of Act to alter the constitution, amend and 1900 extend statutory powers of the Lee Conservancy Board. Lee Conservancy Catchment Board LONDON METROPOLITAN ARCHIVES Page 24 THREE MILLS DISTILLERY, WEST HAM

E/TMD Reference Description Dates

E/TMD/08/003 Draft Brief of Richard Frances Nicholson re 1900 proposed Lee Conservancy Bill. Lee Conservancy Catchment Board

E/TMD/08/004 Undertaking as to width of beds and slope of 1 Jun 1938 banks. Lee Conservancy Catchment Board

E/TMD/08/005 Undertaking as above. 3 Jun 1938 Lewin, Gregory and others

E/TMD/08/006 Undertaking as to existing road and bridge 7 Feb 1957 known as Three Mills Bridge in relation to the British Transport Commission Bill, with plan attached, in Parliament Session, 1956-1957. British Transport Commission Disentailing deed

E/TMD/11/001 Attested copy of Disentailing Deed enrolled in 20 Sep 1850 the Chancery High Court, 26 September 1850 pursuant to Act of Parliament. Henry Christopher Metcalf first part; Richard Bullock Andrews. William Player Miles and Louis Player Miles of the second part; and Henry Wing of the third part. Insurance policies

E/TMD/16/001 Particulars of the insurance of the Three Mills [After 1872] Property split up amongst the several insurance companies, covering the buildings, stock, livestock, machinery and utensils. All movable plant and utensils £8,000 Premium £438 16s 7d. on a total coverage of £69,710.

E/TMD/16/002 Schedule of Deeds and Documents from 29th [After 1872] September 1791 to 1st October 1866, relating to the Three Mills Estate West Ham handed over to the British Medical and General Life Assurance on the payment of Mure's mortgages of œ10,000. Short list of fire policies. British Medical & Life Assurance re Philip Mure. LONDON METROPOLITAN ARCHIVES Page 25 THREE MILLS DISTILLERY, WEST HAM

E/TMD Reference Description Dates

E/TMD/16/003 Transference of Policy of the 22nd October 18 Feb 1859 1845 in the Equitable Life Assurance Co. P. Mure to J. Nicholson and W. Nicholson

E/TMD/16/004 Ditto with the Rock Life Assurance Co. for 1 Feb 1859 similar amount. P. Mure to J. Nicholson and W. Nicholson.

E/TMD/16/005 Receipts for premiums on Rock Life Assurance Nov 1845 - Co. 5th November 1845 and 10th November Nov 1858 1858. To P.W. Mure

E/TMD/16/006 Receipt for premium Equitable Assurance 10th Nov 1845 - November 1858. Receipt for 5th (?) November Nov 1858 1845 originally listed but not found on checking (No 6/1). To P.W. Mure

E/TMD/16/007 Advice from Equitable Assurance Office of the 9 Feb 1859 surrender value of Policy No. 7506 made 22nd October 1845 for assuring œ5,000 = œ1,700 5s. To P.W. Mure

E/TMD/16/008 Advice from Rock Life Assurance Office of the 9 Feb 1859 Surrender of Policy No. 7818. To P.W. Mure

E/TMD/16/009 Notice of Assignment, Philip W. Mure to John 15 Feb 1859 (No document found - August Nicholson; Life policy for œ5,000. 1971.)

E/TMD/16/010 Declaration of Thomas McMahon Esq. re Sir 1 Oct 1866 (No document found - August Matthew John Tierney's family (copy of 1971.) pedigree entered at the Heraldic College, London.)

E/TMD/16/011 Letter from Nash, Field & Layton to the Rock Mar 1868 Life Assurance Company declaring loss of share certificate for œ400.

E/TMD/16/012 Hunter, Gwatkins & Hunter to Nash, Field & 21 Apr 1868 Layton re Mure and Nicholson and redemption of the Rock shares. LONDON METROPOLITAN ARCHIVES Page 26 THREE MILLS DISTILLERY, WEST HAM

E/TMD Reference Description Dates

E/TMD/16/013 Royal Insurance to Messrs R & A Mure 7 Mar 1872 confirming any change necessary in Policy No. 1188088.

E/TMD/16/014 Policy - envelope only; No. 1188089 œ833 6s No date 8d.

E/TMD/16/015 Letters from the Sun Fire office, quoting œ24 11 & 16 Jul premium, and acknowledging receipt of 1872 premium œ24 and quoting increased premium of œ33 15s 0d for six months to cover the whole of the Mill buildings, printed conditions of average enclosed.

E/TMD/16/016 Receipt for œ22 10s 0d for three months from 18 Jul 1872 the 11th July œ6,000; Policy on Stock in Trade in favour of R & A Mure.

E/TMD/16/017 Re interest due on 22nd August from British 20 Aug 1872 General and Life with copy of letter of 17th August 1872 from latter on reverse, amount due œ270 8s 4d. McLeod & J. Watney to Nash, Field & Layton

E/TMD/16/018 Re draft deed of Arrangement and Release 22 Aug 1872 between Mrs Moore and Trustees. McLeod & J. Watney to Nash, Field & Layton.

E/TMD/16/019 Re signatures of Reginald and Arthur Mure. 17 Sep 1872 John Hunter to Messrs Nash, Field & Layton.

E/TMD/16/020 Covering letter with account for plans made and 26 Sep 1872 memorial made. (Account not attached.) George Low to Nash, Field & Layton.

E/TMD/16/021 Sun Fire Insurance policy No. 2394501 for 11 Jul 1872 œ6,000 on stock in trade and movable utensils. To R & A Mure

E/TMD/16/022 Fire Policy No. 488102. Royal Exchange 15 Nov 1839 Assurance œ1,200; Spirit Warehouse Building.

E/TMD/16/023 Fire Policy No. 491011. Royal Exchange 3 Jan 1840 œ12,000. Granary, kilns, etc. LONDON METROPOLITAN ARCHIVES Page 27 THREE MILLS DISTILLERY, WEST HAM

E/TMD Reference Description Dates

E/TMD/16/024 Twenty-two Fire Policies in a bundle in order 1868 together with a list for October 1868 and two letters

E/TMD/16/024/001 No. 134143

E/TMD/16/024/002 No. 488113

E/TMD/16/024/003 No. 418995

E/TMD/16/024/004 No. 1404480

E/TMD/16/024/005 No. 135630

E/TMD/16/024/006 No. 135631

E/TMD/16/024/007 No. 399520

E/TMD/16/024/008 No. 237369

E/TMD/16/024/009 No. 399521

E/TMD/16/024/010 No. 1152841

E/TMD/16/024/011 No. 300400

E/TMD/16/024/012 No. 683067

E/TMD/16/024/013/001-002 No. 674870 attached receipt.

E/TMD/16/024/014 No. 736139

E/TMD/16/024/015/001-002 No. 675228 with letter attached.

E/TMD/16/024/016/001-002 No. 791 with envelope.

E/TMD/16/024/017 No. 135629

E/TMD/16/024/018/001-002 No. 8059 with envelope. LONDON METROPOLITAN ARCHIVES Page 28 THREE MILLS DISTILLERY, WEST HAM

E/TMD Reference Description Dates

E/TMD/16/024/019 No. 110286

E/TMD/16/024/020 No. 110287

E/TMD/16/024/021 No. 1844789

E/TMD/16/024/022 No. 125698

E/TMD/16/024/023 List of Fire Policies

E/TMD/16/024/024 Letter to J. Rupert from Mr Strange. 20 Nov 1867

E/TMD/16/024/025 Letter to John Rupert from Mr Strange Mure. 17 Jan 1863

E/TMD/16/024/026 Royal Exchange Assurance Corporation Prospectus printed 1854 formerly enclosing insurance policy.

E/TMD/16/024/027 Royal Exchange Assurance Corporation Prospectus printed 1866 with new rates, formerly enclosing insurance policy. FINANCIAL RECORDS

Solicitors fees and expenses

E/TMD/09/001 Nash, Field and Layton's account to Mr William 1871 - 72 Nicholson M.P. re W.T.H. Strange-Mure in connection with a take-over of the Three Mills property by Mr Nicholson (œ1,093 9s 11d) with receipt.

E/TMD/09/002 Solicitors' expenses œ36 7s 1d. 3 Nov - 29 Dec 1871

E/TMD/09/003 Hunter, Gwatkins and Hunter's account to 3 Nov - 29 Messrs Mure re take-over by Mr Nicholson Dec 1871 (œ79 2s 0d).

E/TMD/09/004 Solicitors' expenses œ55 0s 0d. 14 May - 21 Messrs Nash, Field and Layton to George Low Aug 1872

E/TMD/09/005 Expenses for surveying, etc. œ6 5s. 0d. 17 Aug 1872 To George Low LONDON METROPOLITAN ARCHIVES Page 29 THREE MILLS DISTILLERY, WEST HAM

E/TMD Reference Description Dates

E/TMD/09/006 Expenses for drawing up deed of Conveyance - 19 Sep 1872 œ2 2s 0d. Nash, Field and Layton to G. Low

E/TMD/09/007 Expenses for drawing up a memorial - œ4 4s 26 Sep 1872 0d. Nash, Field and Layton to George Low

E/TMD/09/008 Mr E.J. Layton's fees re perusal and 16 Jun 1874 engrossment of conveyance (œ3 3s 0d). Wm Nicholson to E.J. Layton Accounts

E/TMD/14/001 Analysis of Wages and other costings over the 1859 - 1865 years re the Three Mills Distillery.

E/TMD/14/002 Profit and Loss Account. Loss œ334 18s 4d. 10 Oct 1865 (No document found - August 1971.)

E/TMD/14/003 Trading Account 10 Oct 1865 - Mure 5 Apr 1866

E/TMD/14/004 Extract of Monthly accounts showing profit over Dec 1871 - three months of œ214 6s 8d. Feb 1872 Messrs Moore and Walter

E/TMD/14/005 Details of working expenses and suggestions 30 Mar 1872 for future savings in outgoings.

E/TMD/14/006 Mill Report - Memo as to file list of Distillery 30 Mar 1872 men's wages and salaries.

E/TMD/14/007 Balance Sheet, Trading, Profit and Loss 15 Apr 1872 Account. 1st December 1871 - 5th April 1872 (Gin @ 1s 10d gallon) Loss œ374 17s 5d. Messrs R & A Mure

E/TMD/14/008 Corn receipts - consumption and produce; a Apr 1872 gross profit, œ1,544 7s 11d.

E/TMD/14/009 Statement of corn received. Consumption and May 1872 produce; Gross Profits œ1,898 0s 9d. LONDON METROPOLITAN ARCHIVES Page 30 THREE MILLS DISTILLERY, WEST HAM

E/TMD Reference Description Dates

E/TMD/14/010 Profit and Loss account for 4 weeks œ145 17s 3 May 1872 4d.

E/TMD/14/011 Approximate Profit and Loss Account for 4 31 May 1872 weeks ending 31st May 1872; Balance being profit œ520 10s 10d. Moore and Wallis

E/TMD/14/012 Statement dealing with particulars of materials 3 Jun 1872 and repayment of loan and interest decided.

E/TMD/14/013 Note of corn supplied from December 1871 13 Jun 1872 Showing average of 21 gallons per quarter Maize 19 gallons per quarter Barley 18 gallons per quarter Malt 13½ gallons per quarter Oats

E/TMD/14/014 Balance Sheet from 1st December 1871. 28 Jun 1872 Trading Account Profit œ572 1s 9d.

E/TMD/14/015 Corn receipts. Consumption and Produce of Jun & Jul 1872 54/10 - 7/10 proof gallons of spirits per cwt corn used on a gross profit of œ1,917 12s 8d.

E/TMD/14/016 Statement of Accounts. Profit œ455 19s 2d. 28 Jun - 26 Jul 1872

E/TMD/14/017 Balance Sheet 29 Sep 1872 J. & W. Nicholson

E/TMD/14/018 Balance Sheet, Profit & Loss. Net profit for the 29 Sep 1872 9 months œ994 12s 4d. Trading Account 23rd August to 29th September. J. & W. Nicholson

E/TMD/14/019 Receipted Account for Letter Deed Box, œ3 30 Sep 1872 14s 0d. T. Hull to Nash & Co. GENERAL RECORDS

West ham local board session records LONDON METROPOLITAN ARCHIVES Page 31 THREE MILLS DISTILLERY, WEST HAM

E/TMD Reference Description Dates

E/TMD/18/001 34 letters and receipts relating to a petition 1880 - 1882 against the bill before Parliament December 1880 to May 1882.

E/TMD/18/002 Notice to owners, lessees and occupiers: 1881 reference to William Nicholson, M.P. (and copy).

E/TMD/18/003 Notice to owners, lessees and occupiers: 1881 reference to William Nicholson, M.P. (and copy).

E/TMD/18/004 Notice of intention to vary alter amend or repeal 1881 statutory provisions.

E/TMD/18/005 List of applications for Private Bills Session 1881 1881.

E/TMD/18/006 Rules under Standing Orders re Private Bills 1881 2 copies

E/TMD/18/007 Bill for enabling the local Board for West Ham, 1881 Essex, to make certain alterations and to make certain works in and upon the embankment of the Northern Outfall Sewer vested in the Metropolitan Board of Works and to enlarge and add to their Town Hall and Offices (2 copies) 1881 session.

E/TMD/18/008 Notes before taking any steps to oppose the 26 Jan 1881 Bill.

E/TMD/18/009 Interview with Taylor & Angel. Mr Field's 10 Feb 1881 instructions as to taking Counsel's opinion on notice of objection to Wm Nicholson Locus Standi.

E/TMD/18/010 Queries and cost - Nash & Co. 13 Feb 1882

E/TMD/18/011 Instructions to advise the petition of Mr W. 15 Feb 1881 Nicholson as to his Locus Standi. 2 documents

E/TMD/18/012 List of papers for Engineer. 18 Feb 1881 LONDON METROPOLITAN ARCHIVES Page 32 THREE MILLS DISTILLERY, WEST HAM

E/TMD Reference Description Dates

E/TMD/18/013 Brief to support petition of Wm Nicholson on 23 Feb 1881 question of Locus Standi.

E/TMD/18/014 Mr Read's receipt for copies of petition of the 12 Feb 1881 Lee Conservancy Board.

E/TMD/18/015 Messrs Hilleary and Taylor's tracing of plan 27 Jan 1881 showing storm overflow into Three Mills Wall River.

E/TMD/18/016 Report of Mr Roger Field in support of Wm 1 Mar 1881 Nicholson, M.P.

E/TMD/18/017 Copy of above to Hon. Chandos Leigh. 1 Mar 1881

E/TMD/18/018 Copy of above to Mr Francis. 1 Mar 1881

E/TMD/18/019 Brief in support of petition of Wm Nicholson, 1 Mar 1881 M.P. 2 copies.

E/TMD/18/020 Draft petition of Mr Nicholson. 1 Mar 1881

E/TMD/18/021 Copies of petition of Wm Nicholson against by 1881 Counsel 5 copies.

E/TMD/18/022 Proof copy of petition of Wm Nicholson against 1881 by Counsel.

E/TMD/18/023 Proof of Mr R. Field, C.E. for the Hon. Chandos 1881 Leigh.

E/TMD/18/024 Proof of Mr R. Field, C.E. for Mr Francis. 1881

E/TMD/18/025 Notice of objection to Locus Standi of Wm 1881 Nicholson to be heard on his objection against the Bill.

E/TMD/18/026 Mr. R. Field's charges œ58 2s 0d. 18 Jan 1882

E/TMD/18/027 Notes for Petition. [1881] LONDON METROPOLITAN ARCHIVES Page 33 THREE MILLS DISTILLERY, WEST HAM

E/TMD Reference Description Dates

E/TMD/18/028 Instructions to settle petition Mr Francis 10 1881 guineas.

E/TMD/18/029 Petition of the Lee Conservancy Board against 1881 the West Ham local Board's Bill 4 copies.

E/TMD/18/030 Copy correspondence Messrs Hilleary & Taylor 1881 Messrs Nash & Field and Mr Roger Field for the Hon. Chandos Leigh.

E/TMD/18/031 Copy correspondence Messrs Hilleary & Taylor 1881 Messrs Nash & Field and Mr Roger Field for Mr Francis. FAMILY RECORDS

Personal documents and legal papers

E/TMD/20/001 Declaration of Thomas McMahon as to Sir 1 Oct 1886 Matthew J. Tierney Bart. in the matter of the copyhold estate situated at Bromley in the occupation of Philip Medcalf. Sir Matthew Tierney

E/TMD/20/002 Petition between James Mure and another, 4 Oct 1872 Plaintiffs, and Edward Moore and others, Defendants. Dismissed without costs. Mure v Moore

E/TMD/20/003 Copy of pedigree of Sir Matthew J. Tierney, 1776 - 1866 Bart., entered at the Heraldry College London 1834. Born on the 24th November 1776.

E/TMD/20/004 Bundle of Birth, Marriage, Death and Funeral 1822 - 1866 certificates re Medcalf. Medcalf

E/TMD/20/005 Affidavit of the identity and ownership of the 27 Aug 1866 Three Mills property.

E/TMD/20/006 Affidavit of one Samuel Hemming in reference 27 Aug 1866 to Sophia, Duchess of Cannizaro of Hanover Square. LONDON METROPOLITAN ARCHIVES Page 34 THREE MILLS DISTILLERY, WEST HAM

E/TMD Reference Description Dates

E/TMD/20/007 Copy of petition re W.J.H.S. Mure in 3 Apr 1872 Bankruptcy and recommendation of the Registrar to accept the offer of œ60,700 (Ed. John Layton for Wm Nicholson) for all Mure's interest in the Three Mills Distillery, West Ham. Wm Haslet, Registrar.

E/TMD/20/008 Appointment of Ed. Moore as Trustee of the 1 Dec 1871 property of W.T.H. Strange Mure of the Three Mills Distillery, West Ham, in bankruptcy.

E/TMD/20/009 Instructions to Creditor of John Harrison in 1872 bankruptcy of Three Mills Lane, Bromley-by -Bow, to forward information of debts to Official Receiver G.A. Cape.

E/TMD/20/010 Bill of Complaint Mure v Moore in Chancery. 12 Mar 1872 Between James Mure, Horace Broke and Ed. Moore Fanny Eliza Mure Reg. James Mure Eleanor Mure Harriet Mure.

E/TMD/20/011 Voluntary answer of defendant Ed. Mure. 1872 Mure v Moore

E/TMD/20/012 Agreement between Wm Nicholson and J.P. 26/27 Jul 1872 Currie respecting appointment of the latter as Manager of the Three Mills property.

E/TMD/20/013 Manor of West Ham. Account of Alfred Markby Feb 1873 re Taylor's enfranchisement œ42 4s 2d.