LONDON METROPOLITAN ARCHIVES Page 1 Property

BRA/715 Reference Description Dates

BRA/715/001 Counterpart Lease. 20 Oct 1709 1 Thos. Sisson of City of London, druggist; and son Henry. 2 Wm. Child of St. Martin's in the Fields, citizen and haberdasher, and wife Judith with consent of Jas. Ryan, Baker Cellar under a house in occupation of Wm. Child on N. side of passage leading i

BRA/715/002 Assignment of lease. 11 Dec 1798 1 Jn. Stone of Holborn, Grocer. 2 Jn. Jones of Butcher Row, grocer. 119, Drury Lane. Former lease:- 10th June, 1790. 1 Jn. Bowers of Drury Lane, grocer. 2 Wm. Glasspoole of Suffolk, grocer. 119, Drury Lane.

BRA/715/003 Memorandum of agreement. 8 Jun 1836 1 Ric. Ellis & Son, agents for trustees of marriage settlement of Baroness of Sternberg. 2 Jn. Firminger of Muscovy Court house in occ. of Baron de Sternberg. 9, Trinity Square, Tower Hill.

BRA/715/004 Assignment of leasehold premises and 24 Mar 1838 covenant to surrender copyholds. 1 Executors of Wm. Woods of Hampstead. 2 Chas. Filica of Mecklenburgh Sq. 3 Chas. Kaye Freshfield of Hampstead Heath. Messuage in Vale of Health, part of Manor of Hampstead.

BRA/715/005 Deed of covenant relating to assignment. 10 May 1859 1 Hy. Hatford Vaughan of Hampstead. 2 James Cosmo Melvill of India House "Heath End" copyhold premises of Manor of Hampstead.

BRA/715/006 Mortgage of goods and chattels. 3 Dec 1874 1 Robt. Allen Yerbury, builder. 2 Wm. Willett, builder. 23, St. George's Terrace, Kilburn, in St. John's, Hampstead.

BRA/715/007 Counterpart Lease, schedule of fixtures. 7 May 1858 1 Seth Smith of Eaton Square, builder. 2 Harriet Inge of 34, Wilton Crescent. 38, Wilton Crescent, formerly Terrace, St. George's, Hanover Sq. LONDON METROPOLITAN ARCHIVES Page 2 Property

BRA/715 Reference Description Dates

BRA/715/008 Lease. 20 Jun 1859 1 Seth Smith 2 Miss Harriet Inge of 34, Wilton Crescent. 38, Wilton Crescent, formerly Terrace.

BRA/715/009 Assignment of lease. 11 Nov 1870 1 Miss Harriet Inge 2 Fredk. St. Vincent Ricketts of 87, Jermyn St. 38, Wilton Crescent.

BRA/715/010 Counterpart Lease. 12 Sep 1893 1 Ed. Jn. Walker of 48, Sloane St. 2 Katherine Jane Ricketts of 38, Wilton Crescent. 38, Wilton Crescent, formerly Terrace.

BRA/715/011 Lease. 15 Dec 1884 1 Chas. Fish, 13, Queen's Gate. 2 Rev. Arthur Fairbanks of 301, Rd. 301, Vauxhall Bridge Rd.

BRA/715/012 Lease. 2 Nov 1889 1 Wm. Jas. Goode of 19, S. Audley St., glass and china mcht. 2 Chas. Ed. Strachan of 35A, South St. 35A, South St., St. George's, Hanover Sq.

BRA/715/013 Assignment by way of mortgage. 5 Aug 1820 1 George Trehern of Charlotte St., Fitzroy Sqr St Pancras, upholsterer 2 Jas. Roe of Devonshire St., Queen Sq. Ground and factory and No. 6 on W. side of colleges St Pancreas 1 Chas. Howell of Berkhamstead. 2 Geo. Trehern. Ground and factory and No. 6 on

BRA/715/014 Assignment. 5 Dec 1820 1 Jas. Roe and 2 Geo. Trehern 3 Saml. Millington of Camden Town. Premises mortgaged 5th August, 1820.

BRA/715/015 Mortgage by demise. 12 Jul 1841 1 Chas. Williams of College St. 2 Mary Ann Greet of Somerset, spinster. Same premises. LONDON METROPOLITAN ARCHIVES Page 3 Property

BRA/715 Reference Description Dates

BRA/715/016 Assignment of mortgage. 18 Aug 1854 1 Mary Ann Greet. 2 Geo. Parnell and wife, Mary Ann, nee Williams, and Joshua Kent, da. and extor. of Chas. Williams. 3 Saml. Fredk. Langham of Bartletts Buildings and Chas. Lake of Kent. Same property, on W. side of Great College St. and No. 6, now No. 1

BRA/715/017 Assignment of lease. 6 Apr 1865 1 Joseph Blackstone of No. 1, Gloucester Rd., Regent's Park, surgeon. 2 Saml. Fredk. Langham, Chas. Lake. 3 Thos. Mellor of 16, Charlotte Place, St. Pancras, boot mfer. Ground on W. side of Great College St., No. 148, Gt. College St., 61 and 62 on sd. gro

BRA/715/018 Lease plan. 20 Apr 1867 1 Thos. Mellor, 31A, Goodge St. 2 Ric. Wicks of 21 Phoenix St, Somers Town, builder Same property.

BRA/715/019 Counterpart lease plan. 20 Apr 1867 1 Thomas Mellor of 31a, Goodge Street, St. Pancras. 2 Richard Wicks of 21, Phoenix Street, Somers Town. Same property.

BRA/715/020 Assignment. 28 Mar 1868 1 Thos. Mellor 2 Ric. Wicks Same property.

BRA/715/021 Mortgage. 3 Apr 1868 1 Ric. Wicks 2 Geo. Johnson Silcock of Phoenix St., Somers Town. Same property.

BRA/715/022 Assignment. 15 Nov 1871 1 G. J. Silcock 2 Ric. Wicks 3 Wm. Rossiter Same property.

BRA/715/023 Assignment. 23 Nov 1871 1 G. J. Silcock 2 Ric. Wicks 3 Wm. Gittens of 114, High St., Camden Town. 4 Joseph Paxton of Bicester. Same property.

BRA/715/024 Assignment plan. 23 Nov 1871 1 Ric. Wicks 2 G. J. Silcock 3 Jonas Paxton Same property. LONDON METROPOLITAN ARCHIVES Page 4 Property

BRA/715 Reference Description Dates

BRA/715/025 Duplicate conveyance plan. 24 Dec 1874 Thos. Johnston to Wm. White Linden Gardens.

BRA/715/026 Duplicate Conveyance. 27 Mar 1876 Thos. Johnston and another Dr. W. O. Priestley. See DNB 10 and 12, Linden Gardens.

BRA/715/027 Duplicate conveyance plan. 4 Apr 1876 Thos. Johnston and Geo. Goodwin to Wm. J. Harris. 42, Linden Gardens.

BRA/715/028 Release and Reconveyance. 14 Jun 1879 Thos. Hardwick Merriman to Mrs. Ann Maria Hall and others.

BRA/715/029 Deed of Covenant. 7 Mar 1877 Messrs. Hancock and Archer by direction of Mdme. de Rosay to Thos. Johnston. 40, Linden Gardens.

BRA/715/030 Assignment. 23 Sep 1881 Wm. Fras. Foster to A.B. Daniell and Cyrus Daniell. 16 and 17, Wigmore St., St. parish.

BRA/715/031 Deed of Covenant. 1 Oct 1877 Sir W. Milman, bart., and others. Thos. Johnston No. 15, formerly 38, Linden Gardens.

BRA/715/032 Settlement. 14 Oct 1861 Marriage between Thos. Johnston and Mary Bridget Lucke. Various endorsements.

BRA/715/033 Notice of 2nd mortgage. 6 Feb 1863 Lovett to Johnston. 1-3, Castle Terrace.

BRA/715/034 Counterpart Lease. 20 Jun 1863 1 Wm. Hy. Lovett 2 Wm. Holland 3, Castle Terrace, Notting Hill.

BRA/715/035 Lease. 23 Jul 1863 W.H. Lovett to Jas. Chapman. 1, Castle Terrace. LONDON METROPOLITAN ARCHIVES Page 5 Property

BRA/715 Reference Description Dates

BRA/715/036 Counterpart Lease. 23 Jul 1863 W.H. Lovett to Jas. Chapman 1, Castle Terrace.

BRA/715/037 Lease. 24 Jul 1863 1 W.H. Lovett 2 Geo. Scarlett 2, Castle Terrace, Notting Hill.

BRA/715/038 Counterpart Lease. 24 Jul 1863 W.H. Lovett to Geo. Scarlett 2, Castle Terrace.

BRA/715/039 Lease. 7 Jul 1865 T.M. Pretious to Jas. Chapman Office in rear of No. 1, Castle Terrace.

BRA/715/040 Counterpart lease. 16 Jan 1866 Messrs. Geo. and Thos. Goodwin and their mortgagee to Jn. Isaac Lumley. 10, Ladbrooke Crescent, Notting Hill.

BRA/715/041 Counterpart Lease. 7 Feb 1866 Messrs. G. and T. Goodwin to Mrs. Rebecca Phipps. 16, Ladbrook Crescent.

BRA/715/042 Deed of further charge. 15 Oct 1869 Geo. Scarlett to Ed. Hopkins.

BRA/715/043 Assignment. 3 Feb 1872 Geo. Scarlett and another to Messrs. T.H. and R. Coles. 2, Castle Terrace.

BRA/715/044 Mortgage. 3 Feb 1872 T.H. and Robt. Coles to E. Hopkins. 2, Castle Terrace.

BRA/715/045 Mortgage. 21 May 1873 R.A. Yerbury to B. Beckwith 23, St. George's Terrace, Kilburn.

BRA/715/046 Agreement plan. 31 Dec 1873 1 Trustees of Will of Thos. Allaston 2 Thos. Johnston and Messrs. Goodwin and White. Linden Grove High St., Notting Hill Gate. LONDON METROPOLITAN ARCHIVES Page 6 Property

BRA/715 Reference Description Dates

BRA/715/047 Duplicate conveyance plan. 7 May 1874 Thos. Johnston to Jonah Nathan Linden Grove

BRA/715/048 Conveyance in fee plan. 24 Dec 1874 1 Thos. Johnston 2 Wm. White Building land at Linden Gdns

BRA/715/049 Covenant to produce deeds. 24 Dec 1874 T. Johnston to W. White

BRA/715/050 Mortgage. 30 Jan 1875 Wm. White to Messrs. Kingdon and Cotton Building Land at Linden Gardens.

BRA/715/051 Duplicate conveyance plan. 12 Mar 1875 Thos. Johnston to Hy. Lucas 30, Linden Gardens.

BRA/715/052 Duplicate conveyance and release plan. 19 Apr 1875 G. Goodwin to H. Floper 14, Linden Gardens.

BRA/715/053 Duplicate conveyance plan. 11 Jun 1875 Thos. Johnston and G. Goodwin to M.J. Harris 4, Linden Gardens.

BRA/715/054 Duplicate conveyance plan. 24 Jun 1875 Thos. Johnston to Messrs. John Allum and Chas. 6, Linden Gardens.

BRA/715/055 Duplicate conveyance. 17 Aug 1875 Thos. Johnston to Mrs. Elis. Benyon 18, Linden Gardens.

BRA/715/056 Conveyance in fee. 25 Nov 1875 Thos. Johnston and Geo. Goodwyn to H.T.I. Macnamara 34, Linden Gardens.

BRA/715/057 Duplicate Conveyance. 31 Dec 1875 Thos. Johnston Geo. Goodwyn to Sir Ric. Couch. 48, Linden Gardens.

BRA/715/058 Duplicate conveyance in fee plan. 11 Feb 1876 Thos. Johnston and Geo. Goodwin to Hy. Schlesinger. Stables of 1, 2, 3, Linden Mews, Notting Hill. LONDON METROPOLITAN ARCHIVES Page 7 Property

BRA/715 Reference Description Dates

BRA/715/059 Duplicate conveyance. 25 Mar 1876 Thos. Johnston and another to Hy. Schlesinger. 32, Linden Gardens.

BRA/715/060 Assignment. 15 Aug 1876 Thos. H. Coles to Robt. Coles. Castle Terrace, Notting Hill.

BRA/715/061 Conveyance. 16 Mar 1877 1 Wm. White and mortgagees 2 Hy. Wm. Askew Freehold land and houses in Linden Gardens.

BRA/715/062 Release of dower. 18 Aug 1877 H.W. Askew and wife to E.G. Harrison. Linden Gardens.

BRA/715/063 Deed of Covenant. 24 Dec 1877 1 Jane Anne Maidstone Smyth, widow. 2 Hy. Wm. Askew 3 Thos. Johnston 49, Linden Gardens.

BRA/715/064 Mortgage. 6 Feb 1880 1 Geo. Stevens 2 Thos. Johnston 50, Oxford Gdns; St. Mark's Rd.; Golborne Rd.; Bassett Rd.; St. Mary Abbotts, Kensington. Enclosed: Bond BRA715/65

BRA/715/065 Mortgage. 6 Feb 1880 1 Geo. Stevens 2 Thos. Johnston 50, Oxford Gdns; St. Mark's Rd.; Golborne Rd.; Bassett Rd.; St. Mary Abbotts, Kensington. Enclosed: Bond BRA715/65

BRA/715/066 Release from trusts of marriage settlement. 31 Jul 1891 1 Katherine, Jane Ricketts. 2 Jn. Hy. Warre

BRA/715/067 Transfer of mortgage. 15 Aug 1895 Mrs. Johnston to E.G. Harrison. 89, 91, 99, 101, St. Mark's Rd. and 1, Kelfield Gardens, St Mary Abbotts. Enclosed are:- letter 31st March, 1898, BRA715/68 Letter 27th June, 1900, BRA715/69 LONDON METROPOLITAN ARCHIVES Page 8 Property

BRA/715 Reference Description Dates

BRA/715/070 Mortgage. 25 Dec 1907 Mrs. Lillian Ryde to Edmund G. Harrison. 60, Madeley Rd., Ealing.

BRA/715/071 Counterpart Lease. 1907 1 Robt. Wilbey 2 Douglas Abraham Jones 2, High St., Notting Hill St. Mary Abbots, Kensington.

BRA/715/072 Mortgage. 6 Mar 1822 1 William Gale, Harcourt Street, St. Marylebone, timber merchant. 2 John Smith of . East side of Harcourt Street, St. Marylebone. Endorsed 17th March, 1829.

BRA/715/073 Marriage Settlement. 25 Mar 1836 1 Thomas Maltby of Laurence Pountney Hill 2 Joseph Jellicoe of Upper Wimpole St., St. Marylebone 3 Emma Carter Jellicoe 4 William R. Robinson, Austin Friars Henry Maltby of Old Broad Street Samuel Harper of Henrietta Street, Brunswick Square. John Shephar

BRA/715/074 Two endorsements. Letter from Thomas Maltby 10 Nov 1852 and Emma Maltby

BRA/715/075 Deed of settlement. 17 Jun 1845 Emma Carter Maltby, Upper Wimpole St., St. Marylebone: Trustees.

BRA/715/076 Assignment 7 Dec 1867 Thomas Pizzey of the Mitre Tavern, New Church St., , Mdx. Licensed Victualler 1; William Bennett of 34, New Church Street, pork butcher 2. No. 34, New Church St., Lisson Grove, St. Marylebone. South side

BRA/715/077 Schedule of Leaseholds Nos. 33-36 incl., New Church Street, Paddington; 69, Gloucester Place, Regent's Park.

BRA/715/078 Account of Succession to Personal Property 6 Dec 1869 Of Henrietta Emma Maltby and Thomas Crichton Maltby upon death of Emma Carter Maltby. LONDON METROPOLITAN ARCHIVES Page 9 Property

BRA/715 Reference Description Dates

BRA/715/079 Counterpart Lease 6 Jul 1871 Henrietta Emma Maltby 1 Thomas Crichton Maltby of Newcastle; John Collins of 34, Elgin Terrace, Kilburn, schoolmaster. No. 35, New Church Street, Paddington.

BRA/715/080 Counterpart Lease 15 Jul 1882 Emily May Page-Turner of Folkestone 1; William Oppenheimer of 32, Monkwell Street, City 2. No. 22, Westbourne Street, Paddington. East side of street

BRA/715/081 Deeds relating to Freehold property in St. 1855 - 1879 John's Wood. Charles Hall

BRA/715/082 Deeds relating to Freehold property in St. 1855 - 1879 John's Wood. Charles Hall

BRA/715/083 Deeds relating to Freehold property in St. 1855 - 1879 John's Wood. Charles Hall

BRA/715/084 Deeds relating to Freehold property in St. 1855 - 1879 John's Wood. Charles Hall

BRA/715/085 Deeds relating to Freehold property in St. 1855 - 1879 John's Wood. Charles Hall

BRA/715/086 Deeds relating to Freehold property in St. 1855 - 1879 John's Wood. Charles Hall

BRA/715/087 Deeds relating to Freehold property in St. 1855 - 1879 John's Wood. Charles Hall

BRA/715/088 Deeds relating to Freehold property in St. 1855 - 1879 John's Wood. Charles Hall LONDON METROPOLITAN ARCHIVES Page 10 Property

BRA/715 Reference Description Dates

BRA/715/089 Deeds relating to Freehold property in St. 1855 - 1879 John's Wood. Charles Hall

BRA/715/090 Deeds relating to Freehold property in St. 1855 - 1879 John's Wood. Charles Hall

BRA/715/091 Deeds relating to Freehold property in St. 1855 - 1879 John's Wood. Charles Hall

BRA/715/092 Deeds relating to Freehold property in St. 1855 - 1879 John's Wood. Charles Hall

BRA/715/093 Deeds relating to Freehold property in St. 1855 - 1879 John's Wood. Charles Hall

BRA/715/094 Deeds relating to Freehold property in St. 1855 - 1879 John's Wood. Charles Hall

BRA/715/095 Deeds relating to Bedford Place, Kensington 1824 - 1862 Chas. Hall, Caleb Hall, Wm. Hall.

BRA/715/096 Deeds relating to Bedford Place, Kensington 1824 - 1862 Chas. Hall, Caleb Hall, Wm. Hall.

BRA/715/097 Deeds relating to Bedford Place, Kensington 1824 - 1862 Chas. Hall, Caleb Hall, Wm. Hall.

BRA/715/098 Deeds relating to Bedford Place, Kensington 1824 - 1862 Chas. Hall, Caleb Hall, Wm. Hall.

BRA/715/099 Deeds relating to Bedford Place, Kensington 1824 - 1862 Chas. Hall, Caleb Hall, Wm. Hall.

BRA/715/100 Deeds relating to 12, Devonport 1852 - 1879 Caleb Hall.

BRA/715/101 Deeds relating to 12, Devonport 1852 - 1879 Caleb Hall. LONDON METROPOLITAN ARCHIVES Page 11 Property

BRA/715 Reference Description Dates

BRA/715/102 Deeds relating to 12, Devonport 1852 - 1879 Caleb Hall.

BRA/715/103 Deeds relating to 12, Devonport 1852 - 1879 Caleb Hall.

BRA/715/104 Deeds relating to 59, Montague Square, St. 1850 Marylebone. Rt. Hon. Baron Patman, Chas. Hall.

BRA/715/105 Deeds relating to 59, Montague Square, St. 1850 Marylebone. Rt. Hon. Baron Patman, Chas. Hall.

BRA/715/106 Deeds relating to 1 and 2, Upper George St., 1857-60 St. Marylebone. Chas. Hall.

BRA/715/107 Deeds relating to 1 and 2, Upper George St., 1857-60 St. Marylebone. Chas. Hall.

BRA/715/108 Deeds relating to 16, 17 and 18, Wigmore 1853 - 1860 Street. Duke of Portland.

BRA/715/109 Deeds relating to 16, 17 and 18, Wigmore 1853 - 1860 Street. Duke of Portland.

BRA/715/110 Marriage Settlement. 2 Jul 1778 1 Penelope Ransom of St. Marylebone widow of Thomas Ransom, Penelope, her daughter 2 William Boyfield of Lee, Kent 3 Griffin Ransom of St. Margaret, ; Carter Daking of London 4 Joshua Smith of St. Margaret, Westminster; James Garth of the Inner

BRA/715/111 Deed of Appointment 17 Feb 1813 William Boyfield of Dedham, Essex, and Penelope Boyfield. CHILDREN 1 Elizabeth m. Rev. J. Clark 2 James, Lieut. in 55th Foot. 3 Anna Maria, to m. Jacob Elton of Dedham on 18 Feb 1814 4 Charlotte LONDON METROPOLITAN ARCHIVES Page 12 Property

BRA/715 Reference Description Dates

BRA/715/112 Appointment of Trustees 9 Jun 1829 1 Penelope Boyfield of Witham, Essex widow of William Boyfield; 2 Rev. John Clark of Duxford Vicarage; Elizabeth Clark, James Boyfield, Jacob Elton, Berrick Lodge nr. Bristol, Anna M. Elton, Charlotte Boyfield; 3 Joseph Maberly, Rev. J. Clark Rev. Robert

BRA/715/113 Grant of Annuity of œ35. 2 Oct 1837 1 James Boyfield of Bayham St., Camden Town; 2 John Westcote Bampfield of Blenheim Place, St. John's Wood; 3 John Alexander Thompson Smyth of Mark Lane, City.

BRA/715/114 Declaration of Trust of Consols. 14 Jan 1840 James Boyfield of Church Row, St. Pancras, Esther Ann Boyfield wife, Joseph Maberly Romeo Theodore Attwell of Hollywell Lane, Shoreditch.

BRA/715/115 Personal and Financial Correspondence 1835 - 1856 Enclosed:- 1 Letter to James Boyfield from St. Philip's Church, Birmingham: April 3rd, 1835. 2 Receipt from Consols, 14th January, 1840. 3 Receipt from Consols, 16th January, 1856. 4 Transfer of Consols to Arthur A. Boyfield, 16th January, 1856. 5 Receipt

BRA/715/116 Personal and Financial Correspondence 1835 - 1856 Enclosed:- 1 Letter to James Boyfield from St. Philip's Church, Birmingham: April 3rd, 1835. 2 Receipt from Consols, 14th January, 1840. 3 Receipt from Consols, 16th January, 1856. 4 Transfer of Consols to Arthur A. Boyfield, 16th January, 1856. 5 Receipt

BRA/715/117 Personal and Financial Correspondence 1835 - 1856 Enclosed:- 1 Letter to James Boyfield from St. Philip's Church, Birmingham: April 3rd, 1835. 2 Receipt from Consols, 14th January, 1840. 3 Receipt from Consols, 16th January, 1856. 4 Transfer of Consols to Arthur A. Boyfield, 16th January, 1856. 5 Receipt LONDON METROPOLITAN ARCHIVES Page 13 Property

BRA/715 Reference Description Dates

BRA/715/118 Personal and Financial Correspondence 1835 - 1856 Enclosed:- 1 Letter to James Boyfield from St. Philip's Church, Birmingham: April 3rd, 1835. 2 Receipt from Consols, 14th January, 1840. 3 Receipt from Consols, 16th January, 1856. 4 Transfer of Consols to Arthur A. Boyfield, 16th January, 1856. 5 Receipt

BRA/715/119 Personal and Financial Correspondence 1835 - 1856 Enclosed:- 1 Letter to James Boyfield from St. Philip's Church, Birmingham: April 3rd, 1835. 2 Receipt from Consols, 14th January, 1840. 3 Receipt from Consols, 16th January, 1856. 4 Transfer of Consols to Arthur A. Boyfield, 16th January, 1856. 5 Receipt

BRA/715/120 Personal and Financial Correspondence 1835 - 1856 Enclosed:- 1 Letter to James Boyfield from St. Philip's Church, Birmingham: April 3rd, 1835. 2 Receipt from Consols, 14th January, 1840. 3 Receipt from Consols, 16th January, 1856. 4 Transfer of Consols to Arthur A. Boyfield, 16th January, 1856. 5 Receipt

BRA/715/121 Release and Discharge of Joseph Maberly and 29 May 1840 John Clark of œ8,400. Charlotte Royfield of Witham, Essex.

BRA/715/122 Release and Discharge of Joseph Maberly and 30 Aug 1842 John Clarke of œ250 + œ273 15s. 8d. Consols. James Boyfield of No. 3, Amherst Terrace, Shacklewell, Middlesex. Endorsed:- James Boyfield April 3rd, 1844 September 28th, 1844 November 18th, 1845 March 6th, 1846 February 19th, 1847

BRA/715/123 Bond for securing œ150 and Interest. 6 Mar 1846 Gibbs and Southall James Boyfield.

BRA/715/124 No title Enclosed is receipt for GBP 150 from Gibbs and Southall to Boyfield.

BRA/715/125 Draft Agreement upon money. 6 Mar 1846 George Gibbs William Southall of 5, Back Hill, Hatton Garden. James Boyfield of Globe Road, Mile End. LONDON METROPOLITAN ARCHIVES Page 14 Property

BRA/715 Reference Description Dates

BRA/715/126 Release and Discharge of John Clark and 24 Aug 1847 Joseph Maberly of œ100 and œ114 18s. 10d. Consols. James Boyfield of No. 10, Kinder Street, Old Kent Road. Endorsed:- James Boyfield February 29th, 1848 August 31st, 1848 February 17th, 1849 August 18th, 1849 March 15th, 1851

BRA/715/127 Release and Discharge of John Clarke and 5 Dec 1851 Joseph Maberly of œ100 and œ101 Bank Annuities. James Boyfield of Kender Street, Old Kent Road. Endorsed:- James Boyfield August 7th, 1852 April 30th, 1853 August 27th, 1853 February 11th, 1854 October 28th, 1854

BRA/715/128 Release and Discharge of Joseph Maberly 27 Jan 1855 œ100 and œ109. James Boyfield of Kender Street, Old Kent Road. Endorsed:- James Boyfield August 2nd, 1855

BRA/715/129 Assignment 15 Mar 1825 1 Hy. Crosley of Bermondsey; 2 Edmund Collier of North St., Hackney; 3 George Ward of Kingsland Rd., Middlesex. Ground and buildings on N. side of Wilmer Gardens, Kingsland Rd., St. Leonards Shoreditch. Former Lease:- By Elisabeth Wilmer To Hy. Crosley 21

BRA/715/130 Assignment 24 Sep 1825 1 George Ward 2 Hy. Hinks of Hoxton Town. Ground and nine messuages on W. side of Wilmer Gardens.

BRA/715/131 Assignment 16 Sep 1842 1 Elis. Drawmer and Wm. Hinks, executrix and executor of Elis. Hinks; 2 Jn. Scarborough of Tokenhouse Yard; 3 Chas. Walker of 38, Sackville St., Piccadilly, tailor. 21-33, Wilmer Gardens.

BRA/715/132 Assignment 6 Feb 1849 1 Charles Walker; 2 Wm. Hinks of York Place, Kingsland Road. Ground, etc., in Wilmer Gardens. LONDON METROPOLITAN ARCHIVES Page 15 Property

BRA/715 Reference Description Dates

BRA/715/133 Assignment of share. 19 May 1852 1 Mary Ann Hinks of 1, York Place, Wm. Chas. Hinks of 1, York Place, Hy. Jn. Hinks of 1, York Place; 2 Mary Ann Hinks the elder of 1, York Place, wife of Wm. Hinks. Leasehold property in Wilmer Gardens

BRA/715/134 Transfer of mortgage 29 Jul 1863 1 Jas. Smith of St. John's Rd., Hoxton, Baker. 2 Mary Ann Hinks, the elder, of Wilmer House, Hoxton; 3 Edmund Geo. Lee of High Street, Hoxton, oilman. Leasehold premises 1 Ed. G. Lee 2 Mrs. M.A. Hinks Reassignment. Endorsed:- 19th April, 1866

BRA/715/135 Lease. 7 Jul 1896 1 Edward Vaughan Thompson of 9, Theobald's Rd., solicitor; 2 Alex. Paterson, srgt. of Wilmer House. Wilmer Ho. or Wilmer Buildings, on S. side of Wilmer Gardens. 62-80 even nos. formerly on this site.

BRA/715/136 Counterpart Lease 18 Jul 1818 1 Wm. Barker Kilpin of Kingsland Rd., mfer.; 2 Jn. Squires of Kingsland Road, Builder. Ground on S. side of Wilmer Gardens, St. Leonards, Shoreditch, formerly part of Saml. Benson's orchard. 1 Elisabeth Wilmer, sp.; 2 Wm. B. Kilpin. Former Lease July, 181

BRA/715/137 Lease 9 Sep 1820 1 Henry Crosley of Camberwell Grove; 2 Saml. Barker of Gray's Inn. N. side of Wilmer Gardens, and 31, Phillipps Street.

BRA/715/138 Lease. 12 Feb 1840 1 Mrs. Elis. Hinks of 6, Wilmer Gardens; 2 Wm. Hinks of 29, Philip Street, Kingsland Rd. Wilmer Gardens.

BRA/715/139 Lease plan. 1 Sep 1841 1 Mrs. Elis. Wilmer, sp. of Scarborough; 2 Robt. Lawson, floor-cloth mfer. Wilmer Gardens. 1 Robt. Lawson 2 Peter Murray, Wilmer Gardens Surrender. 4th Dec., 1851 LONDON METROPOLITAN ARCHIVES Page 16 Property

BRA/715 Reference Description Dates

BRA/715/140 Mortgage 4 Jun 1841 1 Mrs. Elis. Hinks of Hoxton Town, widow; 2 Jn. Scarborough of Tokenhouse Yard. 2 messuages and ground on N. side of Wilmer Gardens. 1 Robt. Lawson 2 Peter Murray Further mortgage. Endorsed:- 23rd July, 1841

BRA/715/141 Mortgage 12 Jan 1853 1 Mrs. Mary Ann Hinks of York Place, widow; 2 Hy. Gould Hayward of Woodman Tavern, White Street, Bethnal Green. 2 messuages and ground N. side of Wilmer Gardens. Same parties Redemption of mortgage. Endorsed:- 6th Aug., 1858

BRA/715/142 Lease plan. 4 Sep 1858 1 Peter Murray; 2 Mary Randall of Kingsland Road. "King's Head", W. side of Kingsland Road, 4 cottages abutting on Philip Street and Wilmer Gardens; 3 tents. and 3 cottages adjoining. 1 Wm. Riley of King's Head P.H.; 2 Devisees of Will of Peter Murray One

BRA/715/144 Mortgage. 9 May 1861 1 Mrs. M.A. Hinks; 2 James Smith of St. John's Road, Hoxton, Baker. Ground and 2 messuages on S. side of Phillip Street, nos. 29 and 30; 11 messuages, i.e., 21-33 in Wilmer Gardens.

BRA/715/145 Declaration of Trust. 31 Dec 1837 William Peter of Old Square, Lincoln's Inn. Alexander Seton of Leadenhall Street. Colonel George B.P. Jarvis of Dover, Kent Rev. Alexander Scott of Worthing, Sussex.

BRA/715/146 Release of Legacy James Morley 14 Dec 1844 Lieut-General Sir John Forster Fitzgerald of Harley Street. Jean Forster Fitzgerald wife Dorothea Maria Ogilvy of Brighton, Sussex. Hon. Wm. Pulteney Ogilvy of Airlie Castle, Forfar. Rev. Edward Curtis of Magdalen Hall, Oxford. Rev. Bu Owen of Henley-on-T

BRA/715/147 Release of Legacy James Morley 18 Sep 1847 Brownlow Poulter of Oxford to Trustees. LONDON METROPOLITAN ARCHIVES Page 17 Property

BRA/715 Reference Description Dates

BRA/715/148 No title Enclosed is copy of baptismal entry.

BRA/715/149 Release of Legacy. 24 Oct 1848 Dorothea Julia Poulter of The Close, Winchester, to Trustees.

BRA/715/150 Release of Legatees. 6 May 1851 James Alexander Morley of Winchester. Charles Forbes of King William Street. George Forbes of 7, Hyde Park Gardens. James Stewart of Fitzroy Square. And others.

BRA/715/151 Release and Discharge. 5 Dec 1854 Sir John Ogilvy Walter Ogilvy Thomas Ogilvy David Ogilvy Charlotte Ogilvy To Trustees of late James Morley. Enclosed one letter and declaration by David Ogilvy of Van Diemen's Land and Thomas Ogilvy of Bombay. Numbered 152-154.

BRA/715/155 Release 27 Dec 1854 Sir John Ogilvy Joseph Maberly To Trustees.

BRA/715/156 Release 8 Feb 1859 Colonel John Kinloch Sir John Ogilvy To Trustees.

BRA/715/157 Release 19 Jun 1865 Charles Wm. Hodson of 25, Priory Street, Cheltenham. To Trustees.

BRA/715/158 Release 11 Jul 1865 Robert Stewart To Trustees.

BRA/715/159 Release 12 Oct 1865 Miss S. Stewart To Trustees.

BRA/715/160 Release 3 Nov 1865 Henry L. Anderson, etc. To Trustees.

BRA/715/161 Release 11 Jan 1866 Mrs. M.G.E. Skinner To Trustees. LONDON METROPOLITAN ARCHIVES Page 18 Property

BRA/715 Reference Description Dates

BRA/715/162 Marriage Settlement. Two endorsements. 3 Mar 1789 1 James Morley of Pall Mall, St. James, Westminster; 2 Dorothea Jarvis of Welbeck Street, St. Marylebone; 3 Alexander Callander of Midlothian; - Gordon of Percy Street, St.Pancras; Samuel Heywood of the Inner Temple.

BRA/715/163 Notice of Assignment between Samuel Richard 2 May 1846 Bosanquet and Trustees under Settlement

BRA/715/164 Right hand Indenture of Final Concord. 1809 1 Joseph Maberly; 2 John Wakefield; John Wenskard, Thomas Saunders, John Miles, Elizabeth Miles his wife, Mary Hill. St.Ann's, . Felmersham, Bedford.

BRA/715/165 Left hand Indenture. Hilary Term 1 Joseph Maberly; 2 John Wakefield; John 1809 Wenskard, Thomas Saunders, John Miles, Elizabeth Miles his wife, Mary Hill. St.Ann's, Soho. Felmersham, Bedford.

BRA/715/166 Release. 18 Mar 1834 Elizabeth Birch, Newport, nr. Saffron Walden, Essex. Trustees of Mary Osborne. St.Martin in the Fields, St. Clement Danes, St. Andrew, Holborn, St.Bride, London.

BRA/715/167 Discharge. 29 Apr 1839 1 Edward Lees of Manchester; Frances Catherine, his wife; 2 Rev. Richard Newcome, Warden of Ruthin, N. Wales; Joseph Maberly of King's Road, Bedford Row. Enclosed is relevant account. BRA/715/168.

BRA/715/169 Marriage Settlement. 21 Jun 1841 1 John James Unwin Clarke of Nassau Street; 2 Anne Whittey of Cheshire; 3 Rev. William Whittey Thomas Sneyd of Staffordshire, Fletcher Whittey of Liverpool Enclosed is certificate of registry of settlement in Estate Duty Office, 3rd LONDON METROPOLITAN ARCHIVES Page 19 Property

BRA/715 Reference Description Dates

BRA/715/171 Counterpart Lease: 93 years Plan. 20 Dec 1845 1 Lewis William Buck of Devonshire; George Stucley Buck, Sir Joseph Henry Harvey of Kent, 2 James Taylor, Hawley Crescent, Kentish Town Road, builder. Hartland Road, Hampstead.

BRA/715/172 Counterpart Lease: 91 years Plan. 15 Nov 1848 1 Lewis William Buck; George Stucley Buck, Sir Joseph Henry Hawley, 2 James Taylor. Land at rear of Clarence Road and Moreton Street, Kentish Town.

BRA/715/173 Release. 25 May 1857 1 Alfred Haines of Leinster Street, Regent Street, and Kensal Green, Middlesex; George Fenton of Kensal Green; 2 William Henry Reading of Paddington Green. Nos. 3 and 4, Wellington Cottages, Harrow Road, Kensal Green.

BRA/715/174 Marriage Settlement. 22 Aug 1878 1 Charles Andrew Wilson of Genoa, merchant; 2 Maria Gertrude Budd of 37, St. Peter's Square, Hammersmith; 3 Frederick Llewellyn Budd of Lloyds, underwriter, Pierre Frederick Budd of Staple Inn, Alexander Garraway Thomson of Throgmorton Street, stockbroker

BRA/715/175 Certificate of registration of settlement - 1 Sep 1911 , and two labels relating to documents not included here.

BRA/715/176 Certificate of registration of settlement - 1 Sep 1911 Somerset House, and two labels relating to documents not included here.

BRA/715/177 Certificate of registration of settlement - 1 Sep 1911 Somerset House, and two labels relating to documents not included here. LONDON METROPOLITAN ARCHIVES Page 20 Property

BRA/715 Reference Description Dates

BRA/715/178 Covenant for Production of Deeds. 16 Jan 1879 1 Ann Maria Plachecke of No. 10, Vicarage Gardens, Kensington; 2 Charles Kibble of 79, Gracechurch Street. Nos. 2, 4, 6, 8, 10, 12, 14, 16: 25, 27, 29, 31, 33, 35, Grosvenor Road, 3, 4, 5, 6, 7, 8, Rutland Terrace, St. John's Wood. Parishes of St. Maryleb

BRA/715/179 Mortgage of Leasehold premises. 6 Dec 1880 1 Joseph Jacob Michael of 191, Portobello Road, Notting Hill, builder; 2 Thomas Johnson of 5, Raymond Buildings, Gray's Inn. 7, 9, 10, 11, 12, St. Mark's Terrace, King's Rd., St. Luke's, Chelsea.

BRA/715/180 Release. 15 Dec 1881 1 Alfred Richard Tilby of Devon, Anne Tilby, wife formerly Mrs. Insull; 2 James George Knight of 44, Brownswood Road, South Hornsey; Frances Sarah, his wife formerly Miss Insull; 3 Samuel Insull of 21, Burton Crescent, St. Pancras; 4 Margaret Ellen Insull

BRA/715/181 Lease. 31 Dec 1885 1 Anne E. Causton of Croydon, spinster; 2 Geo. Lewis Ransdale and Wm. Haines. 3 and 4, Wellington Cottages, Kensal Green, St. Luke's, Chelsea.

BRA/715/182 Lease. 17 Oct 1907 1 Fine Art, Military and Sporting Gallery, Ltd.; 2 Fernand Lespiat and his wife. 1st and 3rd floors of 31, New Bond Street.

BRA/715/183 Deeds relating to personal property. 1818 - 1854 George Williams and family.

BRA/715/184 Deeds relating to personal property. 1818 - 1854 George Williams and family.

BRA/715/185 Deeds relating to personal property. 1818 - 1854 George Williams and family. LONDON METROPOLITAN ARCHIVES Page 21 Property

BRA/715 Reference Description Dates

BRA/715/186 Will 10 Jun 1734 Richard Little of Paddington; 1 Robert Maberly nephew; 2 Susanna Maberly niece; 3 John Maberly nephew; etc. 40s. to the poor. Probate. 13th August, 1735

BRA/715/187 Marriage Settlement. 14 Sep 1736 1 Hannah Astley, the elder, of Hatton Gdn., widow of Thos. Astley, citizen and apothecary of do. and Hannah, her da; 2 Rbt.Maberley of Lewtners Lane; 3 Wm. Beech and Jas. Bowden. Houses, etc. in Turnmill Tremill Street, St. Jas., Clerkenwell and Coventry.

BRA/715/188 Release marriage settlement. 14 Sep 1736 1 Robt.Maberley of Lewtners Lane, St. Giles, coachmaker, nephew and devisee of Ric. Little of Paddington; 2 Hannah Astley, the elder, of Hatton Garden, widow of Thos. Astley, citizen and apothecary, and Hannah her da.; 3 Wm.Beech of Little Queenstreet, St

BRA/715/189 Release made upon coming marriage of 14 Sep 1736 Hannah Astley, the younger, to Robert Maberly. 1 Hannah Astley, the elder, of Hatton Garden; Hannah Astley, the younger; 2 Robert Maberly of Lewtners Lane, St. Giles in the Fields; 3 William Beech of Little Queen Street, St. Giles in the Field, James Bowden of the Parish of St. Sepulchre's, London. Tu

BRA/715/190 Will. 19 Jan 1742 Robert Maberly of Little Queen Street, Middlesex. 1 Hannah Maberly wife; 2 Robert Maberly nephew. Probate. 7th Sept., 1747

BRA/715/191 Release and confirmation. 4 Oct 1752 1 Robt. Maberley of St. Martins in the Fields, coach-painter, son of Richard Maberley; 2 Hannah Maberley widow; 3 Emelia Maberley widow. LONDON METROPOLITAN ARCHIVES Page 22 Property

BRA/715 Reference Description Dates

BRA/715/192 Mortgage. 19 May 1759 1 Robt. Maberley of St. Botolph, Bishopsgate, Druggists; 2 Hannah Astley, widow, his grandmother. + part of same premises and premises released in another deed, i.e., messuage on W. side of Tremill Street, St. James, Clerkenwell, and premises in Coventry.

BRA/715/193 Certificate of Bankruptcy. 15 Dec 1760 Robert Maberly, Druggist.

BRA/715/194 Will. 15 Mar 1763 Henry Vokes of Hatton Garden in St. Andrew, Holborn. 1 Andrew Vokes nephew; 2 Mary Vokes niece; 3 Mary Dormer, etc. Probate. 2nd April, 1763

BRA/715/195 Mortgage. 31 Jul 1775 1 John Maberley of Little Queen Street, coach -maker; 2 Thos. Astley Maberley of Christ's Hospital. Same property.

BRA/715/196 Bond.

BRA/715/197 Counterpart of Mortgage. 31 Jul 1775 1 John Maberly of Little Queen Street, St. Giles in the Field; 2 Thomas Astley Maberly of Christ's Hospital, London. Lewteners, alias Newteners Lane, alias Charles Street, St. Giles in the Field; Turnmill Street, alias Tremill Street, St. James, Clerkenwe

BRA/715/198 Will. 10 Apr 1776 John Maberly of Little Queen Street, St. Giles in the Fields. 1 Charlotte Maberly wife; 2 Hannah Maberly sister; 3 Robert Maberly brother; 4 Thomas Maberly brother; 5 his mother. Probate. 1st Sept., 1779

BRA/715/199 Will. 21 Mar 1777 Robert Maberly of St. Mary, . 1 Thomas Maberly of Christ's Hospital brother. Probate. 10th June, 1777 LONDON METROPOLITAN ARCHIVES Page 23 Property

BRA/715 Reference Description Dates

BRA/715/200 Bargain and Sale. 28 Oct 1780 1 Hannah Maberley of Red Lion St., Holborn, spinster, and Charlotte Maberley of St. Ann, Soho, widow of John Maberley; 2 Thos. Astley Maberley. 2+ parts of estate of Robt. Maberley, dec. same property.

BRA/715/201 Release. 30 Oct 1780 1 49 Creditors of Jn. Maberley, bankrupt; 2 Thos. Astley Maberley.

BRA/715/202 Codicil and Probate. 4 Mar 1783 Jane Reeves. 1 Abraham Reeves nephew; 2 Emery Reeves nephew.

BRA/715/203 Letters of Administration. 9 Mar 1784 To Penelope Boyfield dau. of late Penelope. Ransom of St. George-the-Martyr, Middlesex.

BRA/715/204 Lease for 1 year 8 Jul 1791 1 Rev. Ed. Conyers of Epping and wife Frances; 2 Thos. Astley Maberly. Messuages in St. Martin, Ludgate; Basinghall Street; Old Jewry; Grocers Alley; freehold in St. Mary Matfelon; Hertford and Essex.

BRA/715/205 Letters of Administration. 30 Jun 1795 To Reverend Joseph Eyre, brother of late John Eyre, of Took's Court, Cursitor Street, St. Andrew, Holborn.

BRA/715/206 Will. 2 Mar 1796 John Towers Whiteside of St. Mary's, Islington. 1 Eliza Susanna Whiteside wife; 2 Hannah Whiteside of Yarmouth, Norfolk mother; 3 Mira, Harriet, Ann and Nathaniel his children. Probate. 19th April 1805

BRA/715/207 Deed of Covenant. 16 Jul 1829 1 Richard Newcome of Denbigh, Joseph Maberley of Bedford Row; 2 Sophia Milles of Hertford, spinster. Piggotts Farm, Hertford.

BRA/715/208 Deed Poll of appointment of new trustee. 5 Sep 1839 Joseph Maberly of King's Road, Bedford Row, Rev. Wm. Dalton of Essex under will of Wm. Boyfield of Essex. LONDON METROPOLITAN ARCHIVES Page 24 Property

BRA/715 Reference Description Dates

BRA/715/209 Bills and receipts numbered nd

BRA/715/210 Bills and receipts numbered nd

BRA/715/211 Bills and receipts numbered nd

BRA/715/212 Bills and receipts numbered nd

BRA/715/213 Bills and receipts numbered nd

BRA/715/214 Will. 3 Jun 1831 Elizabeth Ware of Prospect Terrace, Holloway. 1 William Ware son; 2 Hannah Ward dau.; 3 Rebecca Thompson dau.; 4 Elizabeth Proktor dau.; etc. Probate. 24th July, 1840

BRA/715/215 Will. 6 Feb 1843 James Boyfield of No. 5, York Street, Kingsland Road. 1 Charlotte Bridget Boyfield of Witham, Essex sister; 2 Joseph Maberly of King's Road, Bedford Row; 3 Esther Ann Boyfield wife. Probate. 24th Dec., 1855

BRA/715/216 Note to Mr. Boyfield from James Foskett nd numbered

BRA/715/217 Will. 22 Feb 1843 Mary Ann Ware 1 Charles Hewer of Newgate Market; 2 Mary Ann Ware daughter; 3 Harriet Ware daughter; 4 William Alfred Ware son. Probate. 4th Nov., 1854

BRA/715/218 Letters of Administration. 6 Mar 1845 To Thomas Kerr, husband of late Eleanor Kerr of Stanhope Street, Hampstead Road.

BRA/715/219 Lease plan. 17 Mar 1846 1 Sir Ed. Doughty of Upton House, Dorset, bart.; 2 Joseph Maberly. 17, King's Road, Bedford Row. LONDON METROPOLITAN ARCHIVES Page 25 Property

BRA/715 Reference Description Dates

BRA/715/220 Release to executors of James Mackenzie of 17 Apr 1854 Winchester and Hampton. 1 Jas. Arundel Mackenzie of Warwick; Elisabeth and Melissa Mackenzie of Hampton, spinsters; 2 Joseph and Joseph James Maberley of King's Road.

BRA/715/221 Deed of arrangement annuities. 28 Mar 1855 Mrs. Valden and others with Rev. Thos. Rowley and others including Jos. Jas. Maberley

BRA/715/222 Settlement of property devised by will of Col. 6 Nov 1863 Gauntlett. 1 Joseph James Maberly; 2 Anabella, wife of Thos. Jn. Barker of Salop; 3 T.J. Barker; 4 Jos. J. Maberly of Watford; Hy. Barker of Salop. Southampton.

BRA/715/223 Will. 21 Dec 1868 Charles Hall of No. 10, Vicarage Gardens, Kensington. 1 Ann Maria wife; 2 Mary Sarah dau.; 3 Charles Kibble son in law; 4 Sarah daughter; 5 Maria Placheka daughter; 6 Henrietta Kibble daughter; 7 Jessie Booty daughter. Probate. 17th July, 1876

BRA/715/224 Release. 3 Jun 1875 1 Julius Alington of Bedford; 2 Rev. Thos. Rowley of Salop; Jos. Jas. Maberly of 18, King's Road ; Hall Plumer of Torquay.

BRA/715/225 Appointment of New Trustee. 23 Oct 1891 1 Ann Maria Hall Charles Kibble; 2 Mary Sarah Hall; 3 Henry Joseph Anthony Gielgud.

BRA/715/226 Appointment of New Trustee. 31 Aug 1892 1 Ann Maria Hall Henry Joseph Anthony Gielgud, 12, Lupus Street, , St. George's, S.W.1. 2 Charles Kibble of East Cheap Buildings. 3 John Taylor of Connaught Mansions, Victoria Street.

BRA/715/227 Will. 9 Jan 1781 Robert Porter Beachcroft of Queenhithe, London. House at Queenhithe. Witnessed Jos. Eyre and T. Maberly. Probate. 26th July, 1781 LONDON METROPOLITAN ARCHIVES Page 26 Property

BRA/715 Reference Description Dates

BRA/715/228 Will. 12 Aug 1795 Samuel Beachcroft Thomas Astley Maberly one of beneficiaries Farms and lands in Kettlebarston, Hitcham Probate. 14th May, 1796

BRA/715/229 Declaration of Trust. 12 Dec 1832 Edward Richardson of Adelphi Terrace; Henry Hake Seward of South Audley Street, Grosvenor Square; Thomas Beachcroft of Frederick Place, Old Jewry; Joseph Maberly of Bedford Row.

BRA/715/230 Will. 9 May 1867 Caroline Africana Barlow of Guernsey; Joseph James Maberly her cousin, Executor; Beachcroft and Thompson, solicitors, 18, King's Road, Bedford Row. Exemplification. 25th June, 1878

BRA/715/231 Marriage Settlement between R.P. Beachcroft 28 Jun 1780 and Sarah Dickinson. 1 Robert Porter Beachcroft of Queenhithe; 2 Rivers Dickinson of Tottenham, Sarah Dickinson, daughter; 3 Samuel Beachcroft of Little St. Helens, City of London, Rivers Dickinson, Rivers D., junior, of St. John Street, Mdx., Henry Seward of New Broad Street

BRA/715/232 Mortgage of Reversionary personal property. 12 Jan 1844 1 Robert Zoffany Beachcroft of 18, Victoria Road, Pimlico; 2 Henry Lewis of Devonshire Street, Portland Place; 3 Henry James Godden of 6, St. George's Terrace, Hyde Park.

BRA/715/233 Release from Trusts of Will. 9 Jul 1858 1 Thomas Beachcroft of Clapham Park, Samuel B. of Putney, Richard B. of King's Road, Bedford Row, Sarah B. of Westbourne Street, Mathews B., Charles B. of Westbourne Street; 2 T.B., R.B. and S.B. above; 3 George Lewis of Brecknockshire, William Kirkpatric LONDON METROPOLITAN ARCHIVES Page 27 Property

BRA/715 Reference Description Dates

BRA/715/234 Release of Trustees. 15 Jul 1862 1 Matthew Beachcroft Harrison of Cardiff; 2 Jn. Workman Lamb of Basingstoke, Margaret, his wife; 3 Richard Beachcroft of King's Road, Bedford Row, Charles Beachcroft of Westbourne Street, Hyde Park Gardens, George Lamb of Woking, George Henry Lamb of Stou