Quick viewing(Text Mode)

Grove Bank Dorchester House Site

Grove Bank Dorchester House Site

The Records Part Three

GROVE BANK DORCHESTER HOUSE SITE

24 February 1727 2957 Anne Bealing surrenders to Richard Baker of , plumber: Land on Highgate Hill, part of the land where heretofore stood Dorchester House, containing 1 acre, abutting north and east on garden and passage leading to the house of John Schoppens, west on a passage leading to the house of Hill, and south on the waste and high road and on part whereof was built lately a messuage in the occupation of Richard Baker, and a parcel of waste lying before the last mentioned called The Walk.

4 January 1732 2958 Richard Baker died on 12 December last and his only daughter Elizabeth, now the wife of William Pearce of Highgate, brewer, is admitted to two thirds, and the widow Adreana to one third.

30 July 1735 2959 William Pearce and Elizabeth have licence to demise.

14 April 1784 2960 William Pearce and Elizabeth are both dead and their grandson, William Pearce of Abingdon Street, , is admitted.

11 April, 1792 2961 William Pearce has died and devised to his mother Mary Pearce and aunt Elizabeth Jennings.

16 April 1816 2962 Under the will of Elizabeth Jennings, Mary Cooper, Mary Ann Gibbs, and Ann Poole are admitted.

17 April 1818 2963 John Pearce is admitted as heir of William Pearce, and by direction of Mary Cooper, Mary Ann Gibbs and Ann Poole in consideration of £180 surrendered to Charles Augustus Hoare of Queen Square.

13 April 1819 2964

Charles Augustus Hoare is granted licence to demise to Mary Elizabeth Summersum for 21 years. (Before 1819 Mary Summersom occupied 5 The Grove)

GROVE BANK DORCHESTER HOUSE SITE (cont)

1862 2965 Charles Augustus died 5 November 1862. He bequeathed to Julius James Farmer Newell RN, who died 24 December 1862, and to his brother Henry Edmund Newell then residing at Gibraltar: Land upon Highgate Hill near the Grove, part of the ground whereon stood Dorchester House containing 1 acre A messuage heretofore occupied by Elizabeth Jennings A parcel of waste called The Walk.

18 February 2966 Henry Edmund Newell died on 27 February 1873 and bequeathed the above to his sister Augusta Bradshaw, wife of Capt. Robert Bradshaw RN

23 July 1874 2967 Robert Bradshaw of 3 Lansdowne West, Bath, and his wife Augusta, enfranchise the above, now in the occupation of the Rev. William Douglas Bodkin.

4 August 1874 2968 Robert and Augusta Bradshaw convey to William Peter Bodkin of Lane, Highgate: 1 acre on Highgate Hill whereon stood Dorchester House, with the messuage, coachhouse and stables built upon part of it, and also a parcel of land late waste lying before the land called The Walk, in the possession of the Rev. Douglas Peter Bodkin.

30 April 1875 2969 William Peter Bodkin conveys the above to the Rev. William Douglas Bodkin of Highgate.

29 December 1875 2970 Rev. William Douglas Bodkin and Elizabeth Rawlins of Bevers Bank, Worcestershire, spinster, Francis Kay Rawlins of Eton, Alfred Arthur Bodkin of Haileybury College, being the settlement made in contemplation of a marriage between the Rev. William Douglas Bodkin and Catherine Rawlins of above.

GROVE BANK DORCHESTER HOUSE SITE (cont)

28 June, 1890 2971 Agreement between Benjamin Green Lake of the Priory, late Lt Colonel in the Volunteer Forces Henry James Griffiths of Belmont, Greenhill, The Rev. William Douglas Bodkin, Francis Kay Rawlins, and Alfred Arthur Bodkin

Grove Bank let on lease to the Rev. Joseph Fayrer Henry James Griffith is tenant by copy of land roll of the manor of Cantlowes 1892 of land coloured violet on plan and let on lease to Henry S. Benbow Price. Benjamin Greene Lake was freeholder of the land coloured grey, the stables being let to William Cutbush and Son Ltd. An application was about to be made to the Quarter Sessions to stop up the highway at the top of West Hill leading from the south end of the Grove through the front garden of Grove Bank and thence at right angles southwards and between two houses known as Parkfield and Grove Bank into West Hill, part of which passed over the said land coloured violet and grey. Agreed that the owner of Grove Bank should have a right of way over this land.

13 February 1892 2972 Francis Kay Rawlins and Alfred Arthur Bodkin as trustees of the settlemnt of 29 December 1875 with the consent of the Rev. William Douglas Bodkin and Catherine Elizabeth his wife, convey to Walter Scrimgeour, Horatio Grace Regnant and Roger Gaskell and Walter J Tatham the land and Grove Bank.

11 August 1898 2973 Walter Scrimgeour and others as above sell to Mary Rebecca Lacey of 1, The Grove: Grove Bank on West Hill now in the occupation of Mary Rebecca Lacey by lease, coloured yellow on plan, and a right of way along the premises coloured violet and red. `

DORCHESTER HOUSE

14 March 1609 2974 Anthony North of Highgate, yeoman, on 11 December 1608 surrendered to John Warner: A tenement, garden and orchard containing 1 acre at Highgate, abutting on a messuage and lands of John Warner, on the east, and land of William Cholmley on the west, heretofore in the occupation of John Fuller and now in the occupation of Richard Lyllie. Mary Procer, heretofore wife of Anthony Kendall gent, has the estate during her life.

5 May 1610 2975 John Warner is granted licence to lease to Richard Lyllie, bricklayer of , 2 acres on the north of the mansion house of John Warner at the top of Highgate Hill.

13 April 1613 2976 On 20 November 1612 John Warner surrendered conditionally to John Muschampe of : A messuage in the occupation of John Panton heretofore occupied by Edward Cleeve kt, and now of John Warner. 6 closes containing 32 acres in the occupation of Richard Lyllye A tenement lately built on part of the land aforesaid A close called Thistlefield late in the occupation of Harford and now of John Warner.

2 November 1619 2977 John Warner has died. Avys his widow, is admitted to a third and his son John to two thirds of A messuage called the Blewhouse with 1 acre Broomfield containing 5 acres now divided into several parts A message upon Broomfield lately built by Richard Lyllie All of which are in the occupation of Robert Payne of Highgate A cottage in the occupation of Anne Daie widow, Beanefield, Bakersfield, Ashmans Field, Longelands, Cockshutt Field, two Acres, in all 32 acres, in the tenure of Robert Sprignell.

8 June 1620 2878 On 1 May 1620 Avys Warner and John Warner her son and Jane, surrender the above to Robert Payne

DORCHESTER HOUSE (cont)

27 May 1651 2979 Henry Davison of Highgate esq is granted a parcel of waste 17½ perches x 2 perches adjoining the east end of the messuage and a parcel of waste 46 perches x 1½ perches.

8 February 1654 2980 Sir Robert Payne surrenders conditionally to Robert Holt.

1 May 1656 2981 The Jurors present that: All the ground that lieth between the rails and the brick wall both upon the east and south of the messuage occupied by the Marquess of Dorchester, 15½ perches in length upon the south and east, and in breadth upon the west 1½ perches and south 1 perch and a third, is part of the waste.

The wall on the east of the messuage from 4ft beyond the garden door northward to the round upon the south corner containing 6 perches in length, and the round and the wall from the said round westward 11 perches 1ft the great elm wherein is the dog’s kennel) stand upon the waste and within the said wall from 4ft beyond the garden door to the round in the south corner is enclosed in breadth one foot; the said wall and enclosure being done by Sir Robert Payne.

Part of the garden wall (between the garden door and the round upon the north corner) standeth upon the waste and was set up by Sir Robert Payne.

All the ground between the rails and the south side of the messuage late occupied by Henry Savage, and now by the Marquess of Dorchester, containing in length 4½ perches and the breadth 17½ft, is part of the waste enclosed by Sir Robert Payne.

12 October 1657 2982 Robert Holt has died and his daughter Sarah Holt is admitted to A messuage and 1 acre of land 2 tenements and 2 acres in the possession of Thomas Collett and Richard Ashman, bricklayer

Which was surrendered on February 1653 by Sir Robert Payne conditionally.

29 April, 1658 Sarah Roberts (nee Holt), wife of William Roberts, confirms that Sir Robert Payne has not paid the money.

DORCHESTER HOUSE (cont)

5 March 1661 William Roberts and his wife Sara surrender to the said William: 2 messuages in the occupation of Thomas Collett and a close in the occupation of Collett. A messuage called the Blewhouse late in the occupation of Henry Savage 51 acres pasture.

11 May 1661 2985 On 10 May 1661 William and Sara Roberts surrendered conditionally to Richard Gower a messuage in the occupation of assigns of Henry Savage.

27 May 1662 2986 Henry Savage has died and his son Paul, goldsmith, is admitted. Paul and his wife Mary, and Katherine Savage widow, surrender to Henry, Marquess of Dorchester:

A capital messuage built of brick Gravelfield lying north of the great Garden belonging to the messuage and extending from two elms near the jette on the north side of the garden in a right line to the stable in the occupation of Ashman. Broomfield and Holme Steer near the arches beneath the garden, containing 7 acres.

3 May 1664 2987 The Marquess of Dorchester holds a messuage and 5a 1 rod and 11 perches.

12 March 1681 2988 The Marquess and Katherine the Marchioness are dead. Their daughter Grace Pierrepoint, surrenders conditionally to Hugh Willoughby for £1,133: A parcel of waste containing 17½ perches x 2 perches, adjoining east to the capital messuage, heretofore Dorchester A parcel of waste containing 46 perches x 1½ perches adjoining the brick wall of the garden of the messuage on the north. A parcel of waste 6 perches square on which was heretofore a cottage in the occupation of Isaac Odam, lying between Dorchester House and the tenement at one time occupied by Richard Ashman, surrendered on 24 January 1653 by Robert Padmore to Richard Weekes of Highgate, for 41 years, which by law descends to Grace.

9 June 1681 2989 Hugh Willoughby surrenders to his will the above.

DORCHESTER HOUSE (cont)

14 August 1682 2990 Hugh Willoughby of Barton Stacey surrenders to Edward Hildeyard of the Inner Temple and Henry Burman citizen of London, salter, the premises as above.

William Blake citizen of London, and vintner, is granted:

A parcel of waste at Highgate by the wall of his capital mesuage heretofore Dorchester, containing 17½ perches x 2 perches, and a parcel of waste containing 46 perches x 1½ perches.

24 August 1683 2991 Edward Hildeyard, Henry Burman, surrender to Charles Bishop of Middle Temple and Oliver Smith of Middle Temple:

A messuage late occupied by Dorchester, Gravelfield, Broomfield and Holme Steer containing 7 perches.

14 December 1688 2992 On 22 August 1687 Oliver Smith surrendered to Francis Pemberton A capital messuage late Dorchester and 8 other messuages in or next the garden lately built Gravel Field, Broomfield and Holme Steer, 7 acres.

19 March 1691 2993 Sir Francis Pemberton is granted A parcel of waste at Highgate Hill containing north-south 3 perches 12ft, and 20ft wide, abutting west on enclosed garden late of John Saunders and now of John Hardrett, and east on the highway, upon part of which is the common pound. A parcel of waste on Highgate Hill before the wall of divers messuages lately built where heretofore stood a capital messuage late in the tenure of Dorchester, containing 17½ perches x 2 perches on the east of the messuages. A parcel of waste 45 perches x 1½ perches, on the north side of the messuages, now railed in for use as a common walk, as granted to William Blake on 14 August 1682

1 September 1699 2994 William Stanley and John Whitfield are admitted in trust under the will of Sir Francis Pemberton, to: 8 late erected messuage where stood Dorchester House Divers closes containing 7 acres

DORCHESTER HOUSE (cont)

21 January 1714 2995 Anne Pemberton widow, Francis and Elizabeth, and others surrender to Thomas Schoppens: 8 messuages as above Gravel Field, Bromfield and Holme Steer containing 7 acres 5 parcels of waste as in 29 May 1685, 19 March 1685, 20 April 1706 and 19 May 1691 which abut west on the garden of Katherine Nicolls widow A parcel of waste as in 1706.

1-6 THE GROVE

1 July 1728 2996 John Schoppens died aged 40

4 January 1729 2997 John Edwards, brother-in-law of John Schoppens, husband of Mary, is admitted to: 8 messuages heretofore on the site of Dorchester House Gravel Field, Broomfield and Holmsteer containing 7 acres, one now converted to divers gardens behind the messuage and abutting north and east on divers gardens. A parcel of waste on Highgate Green 60ft from east-west and 44ft in breadth, abutting east on the garden of John Saunders, gardener, west on land of Schoppens, upon 2 messuages heretofore in the tenure of Oliver Keemer, on the north and upon the Causeway on the south. A parcel of waste before divers houses 17½ ft x 2 perches of east of the messuages A parcel of Waste before the messuage heretofore Pemberton 35ft from north to south, 14 perches from east-west at the north end, and at the south end terminating in an acute angle, containing in all 1½ acres and 5 perches. A courtyard, part of 2 acres of pasture, to which Pemberton Bedford and William Bedford were admitted 20 April 1706, which is that which is excepted in the surrender to Thomas Nicolls and Catherine his wife.

5 November 1736 2998 Mary, wife of John Edwards, was buried at Highgate.

30 October 1765 2999 John Edwards jnr, is dead and left 3 daughters, Sarah and Mary, and Frances, wife of John Freemantle. Sarah is admitted and surrenders to her grandfather John Edwards.

3 January 1769 3000 John Freemantle of Ludgate Hill and his wife Frances surrender to Mary Edwards of Highgate, spinster. On 11 November 1768 John Edwards surrendered to Mary Edwards.

8 November 1782 3001 On 23 October 1782 Jacob Preston of Beeston, Norfolk and his wife Mary (late Mary Edwards spinster), surrendered to Lord Southampton, who surrendered for £6000 to Robert Drummond and Henry Drummond of Charing Cross conditionally.

1-6 THE GROVE (cont)

27 March 1797 3002 Charles, Lord Southampton, is dead and his widow Baroness Ann (daughter of Sir Peter Warren) is admitted.

20 April 1808 3003 Ann, Dowager Baroness Southampton has died and her son Lt. General Charles Fitzroy is admitted to Pemberton Row

18 October 1831 3004 Lt. General Charles Fitzroy has died.

24 April 1832 3005 The Hon Elisa Fitzroy, widow of Charles is admitted to: Messuages in the Grove, in the several occupations of William Taylor Abud, Thomas Jones, Kinderley, James Gillman, Richard Nixon, Hugh Richards and William Prosser and 2 messuages in the stable yard near the south end of the Grove, and the stables and coachhouses there in the occupation of James Alexander Frampton

14 May 1851 3006 Frederick Thomas William Coke Fitzroy is admitted under the will of Eliza Fitzroy

10 April 1860 3007 The Rev. Fitzroy Thomas W.C. Fitzroy, Rector of King’s Lynn, surrenders conditionally to Edmund Barlow of Essex Street, Strand:

7 messuages in Pemberton Row in the occupation of Henry Diggery Warter, Francis Smith, Peter Brendon, William Henry Saltwell, Mrs Louisa Jones and Henry Nisbett.

2 messuage in the stable yard at the south end of the Grove heretofore in the occupation of J. A. Frampton and now of the executors of Thomas Townsend

Land in the rear of the gardens in the occupation of Francis Smith,William Henry Saltwell and Henry Nisbett.

7 April 1863 3008 The Rev .F. Fitzroy died on 20 February 1862 and the Rev. William Smith of Drayton and Edward Brett of Dersingham, Norfolk, are admitted under will

1-6 THE GROVE (cont)

8 October 1863 3009 The Rev. W. Smith and E. Brett sell to William Wilson Scrimgeour of 5 The Grove. They sell to Henry Goodenough Smith of 3 The Grove. They sell to Edward Fry of 6 The Grove

7-12 THE GROVE (Site of Grove House)

5 May 1610 3010 John Warner is granted licence to lease to Richard Lyllie of Kentish Town, bricklayer, 2 acres north of the mansion house of Warner on the top of Highgate Hill.

13 April 1613 3011 On 20 November 1612 John Warner surrendered conditionally to John Muschampe of London.

2 November 1619 3012 John Warner has died. Avys Warner widow is admitted to a third and his only son John to two thirds of: Broomfield containing 5 acres divided into several parts, and a messuage on Broomfield lately built by Richard Lyllie, all which are in the occupancy of Robert Payne of Highgate.

8 June 1620 3013 On 1 May 1620 Avys Warner and John and Jane Warner surrendered the above to Robert Payne.

14 January 1650 3014 Sir Robert Payne leased to Thomas Collett of Middle Temple: A messuage near Highgate heretofore in the possession of Robert Gore and late in the tenure of Richard Pierceson and now in the possession of Payne, near the Green and a close of 1 acre behind the same. A messuage adjoining the aforesaid messuage in the possession of Richard Ashman, bricklayer A close adjoining the west end of the above close and adjoining the ground called Sherricks and now in the tenure of Nathanial Seddings, being 1 acre (except such ways as heretofore were used in or through Broomfield of Gravel Field) now let by Robert Payne to Henry Marquess of Dorchester.

Collett has licence to build and make walks, orchards and gardens, and to take away the room or shed adjoining the first mentioned messuage heretofore in the tenure of Robert Gore, and to take down the tenement in the occupation of Richard Ashman, and to cut down trees.

1 May 1656 3015 Thomas Collett hath set the pales on the waste before the east side of his two messuages and hath enclosed 7½ perches x 2 feet.

7-12 THE GROVE (Site of Grove House) (cont)

21 October 1662 3016 Thomas Collett, father of John Collett, is granted licence to make a Causey from the chapel of Highgate or part of the waste before the dwelling house now in the occupation of Thomas Collett on the east, containing east-west 16½ perches and north-south 1 perch, and to plant 24 trees on both sides of the Causey, which premises are not only an ornament to the Village of Highgate but a convenience to the Lord’s tenants and people going to the chapel.

21 October 1662 3017 John Collett is granted: A parcel of waste on Highgate hill before the stable etc in the occupation of Thomas Collett on the east, containing east-west 2½ perches and north-south to a footway called the Causey 6 perches. Thomas and John Collett are granted: A parcel of waste on Highgate Hill before the house in the occupation of Thomas Collett, on the east of the said house, adjoining the Causey, containing 2½ perches and east-west 11 perches. A parcel of waste on Highgate Hill in the tenure of John Collett heretofore in the tenure of William Harrison, labourer, decd, on the north of the Causey, containing east-west 4 perches 10ft and north south 4 perches 6ft, in all 20 perches. John Collett has licence to demise for 21 years parcels of waste on Highgate Hill.

18 December 1662 3018 On 5 December 1662 William Roberts of Wilsden bt, and Sara his wife, released their claim to John Collett in: Two messuages with stables, orchards, gardens and a close containing 2 acres pasture, one of which closes is now converted to an orchard and garden, at Highgate in the occupation of Thomas Collett and were leased to Thomas Collett by Robert Payne decd. John Collett is granted licence to demise for 41 years.

1 August 1667 3019 On 17 June 1667 John Collett surrendered conditionally to John Mapletoft of London gent.

22 April 1675 3020 John Mapletoft is admitted on forfeited surrender.

29 January 1678 3021 John Mapletoft surrenders to Samuel Blackwell of Watford gent:

7-12 THE GROVE (Site of Grove House) (cont)

A messuage and two closes heretofore in the occupation of Thomas Collett decd, then of John Collett. John and Elizabeth Collett surrender to Samuel Blackwell: A parcel of waste before the house heretofore of Thomas Collett, now in the tenure of Blackwell, on the east of the house containing west-east 16½ perches and north- south 1 perch, granted to John Collett on condition he make a causey.

29 January 1678 3022 John Collett and his wife Elizabeth surrender to Samuel Blackwell:

A parcel of land on Highgate Hill before the land and tenement heretofore of Thomas Collett and now of Blackwell, on the east, containing east-west 2½ perches and north-south to the Causey 6 perches.

A parcel of waste on Highgate Hill before the house and tenement late Thomas Collett on the west and adjoining the Causey heretofore Collett on the south 2½ perches and east- west 11 perches.

15 May 1678 3023 Samuel Blackwell and Mary surrender to Peter Stepkin of London, gent:

2 messuages and two closes A parcel of waste 16½ perches x 1 perch A parcel of waste 2½ perches x 6 perches A parcel of waste 2½ perches x 11 perches

12 August 1679 3024 On 12 March 1679 Peter Stepkin and his wife Grace and Samuel Blackwell surrendered to Samuel Redford of Henlow, Beds, and Thomas Dickinson of Holborn gent.

29 May, 1685 3025 As above. They are admitted to two tenements and divers parcels of waste. Sir Francis Pemberton granted a parcel of waste on Highgate Hill containing east-west 60ft and north-south 44 ft, abutting east on the garden of John Saunders, gardener, west on land in the tenure of Francis Pemberton and on two messuges late in the occupation of Christopher Keemer on the north and on the Causeway on the south.

19 March 1691 3026 Sir Francis Pemberton granted:

7-12 THE GROVE (Site of Grove House) (cont)

A parcel of waste on Highgate Hill containing north-south 3 perches 12ft and in width 30ft, abutting west on the garden late of John Saunders and now of John Hardrett and east against the highway upon part of which is now the common pound.

10 June 1699 3027 Sir Francis Pemberton died on 10 June 1697.

20 April 1706 3028 Sir Francis Pemberton pulled down the above two messuages and in place erected a capital messuage upon part of the land and the other part converted to an orchard and garden. The Rev. Pemberton Bedford, William Bedford his sons, with Dame Anne Pemberton widow, Francis Pemberton and Jeremy Pemberton his sons, surrendered to Thomas and Katherine Nicolls A capital messuage as above and 2 acres.

13 November 1733 3029 Catherine Nicoll, widow of Thomas, by William Congreve her attorney, husband of her deceased daughter Catherine, surrenders to Jacob Mendez da Costa for £1100, a capital messuage late in the tenure of Lady Anne Pemberton, late two messuages.

3 August 1757 3030 Jacob Mendes da Costa late died and his son Isaac Mendes da Costa and nephew Joseph Salador are admitted and surrender to John Edwards of Highgate.

6 April 1768 3031 On 6 January 1768 licence was granted to John Edwards to demise: Gravel Field, Broomfield and Home Steer The ground called Highgate Green in the possession of Benjamin Colborne About ¼ acre late in the tenure of Mrs Elizabeth Mendes and a capital messuage all which are in the occupancy of Charles Yorke

18 December 1769 3032 John Edwards has died

7-12 THE GROVE (Site of Grove House) (cont)

2 April 1770 3033 Mary Edwards, granddaughter of John, is admitted to a capital messuage heretofore occupied by Catherine Nicolls, late of Hon. Charles Yorke.

8 November 1782 3034 On 23 October 1782 Jacob Preston of Beeston St Lawrence, Norfolk and Mary his wife (nee Edwards) surrendered to Charles, Lord Southampton, a mansion house heretofore occupied by Catherine Nicoll, Charles Yorke and now of Stephen Beckingham.

20 April 1808 3035 Ann, Baroness Southampton widow of Lord Southampton, who was admitted on 27 March 1779 to the estate of John Schoppens, and also to a capital brick messuage heretofore Catherine Nicoll, Yorke and Beckingham (which capital messuage was some years pulled down and other improvements made and the land annexed to Fitzroy Farm adjoining thereto) died recently and left to her son Lt. General Charles Fitzroy of Pemberton Row. The site of Grove House and 8 acres was demised to John and Charles Drummond who are admitted to: The site of Grove House 8 acres of meadow annexed to Fitzroy Farm. Three lower gardens behind or westwards to houses in Pemberton Row, two of which gardens are occupied with two of such houses and the other garden is annexed to Fitzroy Farm (Oatlands Close) containing 89 acres since divided into Upper Field 3 acres 1 rod 31 perches and Lower Field 3 acres 1 rod 6 perches on the west side of the road from Kentish Town to Highgate, heretofore in the tenure of the Hon. George Ferdinand, Lord Southampton, and now of the Rt. Hon. Charles Lord Southampton

1 April 1812 3036 John and Charles Drummond are granted licence to lease to Edward Simcox for 14 years the site of Grove House with the northernmost garden behind Pemberton.

16 December 1825 3037 John Drummond surrenders to Charles, Lord Southampton

24 April 1832 3038 Lord Southampton has licence to demise to Thomas Collingridge and William Thorne for 99 years.

7-12 THE GROVE (Site of Grove House) (cont)

1 April 1834 3039 Lord Southampton has licence to demise to Abraham Hale for 99 years.

28 March 1837 3040 Lord Southampton has licence to demise to William Kinder for 99 years.

17 April 1838 3041 Lord Southampton has licence to demise to George Knights Smith for 99 years.

21 April 1838 3042 Lord Southampton has licence to demise to Nathaniel Basevi for 99 years.

29 March 1841 3043 Lord Southampton has surrendered to Peter Stein, grounds north of Fitzroy Park.

13 April 1841 3043A Lord Southampton surrenders to George Bassett land near Fitzroy Farm. Lord Southampton surrenders to William Cook 13 perches, part of the site of Grove House. He also surrenders to: Hon Eliza Fitzroy 3 parcels of land in the rear of houses in the Grove used as gardens, in the occupation of George Kinderley, Mrs Prosser, executors of Richard Nixon and the land in front of the houses. Edward Thompson 3 acres Abraham Scott land at Highgate [site of the reservoir] George Smith land on the west side of the new road a continuation of The Grove and two messuages. George Smith 3 rods 35perches part of the Upper Field and a villa George Knights Smith – ground on the west side of the new road, a continuation of The Grove and a messuage John Hill – land on the east of freehold in Fitzroy Park Thomas Lea – lot 163 on the south side of Hampstead Lane Nathaniel Basevi – 1 rod 4 perches Beechwood

SOUTH GROVE

13 April 1841 3044 Lord Southampton surrenders to Abraham Hale land on the east side of a new road being a continuation of the Grove at Highgate with a portion of the laundry, stable and coachhouses thereon.

18 September 1843 3045 Abraham Hale is dead and Edward Watson, James Hardy and Alexander Hamilton are admitted to ground on the east side of the street in continuation of The Grove and part of the laundry.

16 November 1843 3046 Edward Watson, James Hardy and Alexander Hamilton surrender to Mark Beauchamp Peacock as above.

19 November 1855 3047 Mark Beauchamp Peacock enfranchises: Ground on the east side of the newly made road being a continuation of the Grove, into Hampstead Lane, fronting west on the said road, bounded north by freehold premises sold by Edward Watson, James Hardy and Alexander Hamilton to Peacock, on the south by copyhold and lately used by Stein’s Nursery Ground and then as a Reservoir by the Company, east in greater part by premises late in the occupation of Mrs Grayhurst and in small part by land in front of Mrs Grayhurst’s house, continuing next the road 108ft at the north, and running from the said road eastward 52ft and then turning southward to an angle 20ft, then eastward to an angle 30ft, then turning and running to the front next the road 36ft, together with a portion of the laundry, stable and coachhouse adjoining the south side of the freehold premises of Peacock.

30 November 1843 3048 Edward Watson of Compton Terrace, , James Hardy of Kennington Street, and Alexander Hamilton of Hampstead, coachmaker, executors of the will of Abraham Hale sell to Mark Beauchamp Peacock of the General Post Office, the land as detailed above, and a brick messuage thereon, together with the copyhold ground to be surrendered, in the possession of Peter Brendon.

1 May 1656 3049 Edward Baker hath erected two messuages and enclosed a yard and set up pales and enclosed 4½ x 3½ perches

SOUTH GROVE (cont)

29 July 1658 3050 Edward Baker is admitted to a parcel of waste at Highgate containing 6 perches x 3 perches on which he has erected two messuages, for 34 years. He is granted licence to demise to Christopher Keemer of Highgate gent, for 12 years a messuage, little yard and a garden in the occupation of Keemer.

9 June 1659 3051 Edward Baker surrenders to the Lord, who regrants to him forever, a parcel of waste containing 6 perches x 3 perches upon which he has two messuages and two gardens.

27 May 1662 3052 On 8 July 1661 Edward Baker surrendered to Zacheus Hide in trust to sell the same within one years of the death of Baker, to repay a loan of £60, and to pay remainder to Richard Baker jnr as to one third, to Elizabeth Baker his daughter one third and Sarah Baker his daughter one third.

30 August 1663 3053 Edward Baker is granted a parcel of waste on Highgate Hill containing east-west 7 perches and north south 3¼ perches, in all 22 perches.

5 November 1663 3054 Edward and Mary Baker surrender to Richard Weekes and Edward Baker and Zacheus Hide release: A parcel of waste on Highgate (as per 3053) Richard Weekes surrenders to John Gannock of London, haberdasher, on condition he surrenders to nominee of Christopher Keemer of Highgate, gent.

2 July 1696 3055 Christopher and Sara Keemer are dead, and their son Christopher is dead and John Gannock, Elizabeth Blockley daughter of Christopher Keemer snr and sister of Christopher jnr, how the wife of Robert Blockley, is admitted.

15 March 1700 3056 On 24 November 1699 Robert Blockley of Highgate, yeoman and Elizabeth surrendered to Moses Cooke of St Andrew’s Holborn, spurrier, a cottage at Highgate in the occupation of Blockley.

SOUTH GROVE (cont)

26 August 1703 3057 On 3 June 1703 Moses Cooke surrendered to Joseph Davis above, except a small piece of land.

6 October 1659 3058 Robert Harryson, son of William Harryson decd, and Katherine Harryson widow, surrender to William Crosse: A cottage lately divided into two tenements on the waste and a garden containing east-west 3½ perches and north-south 1½ perches, adjoining the cottage on the east side, in Highgate (the cottage of Edward Baker being upon the west side and the messuage of Anthony Turner upon the east side).

15 March 1664 3059 William Crosse infant son of William Crosse decd, by William Markland his guardian is granted: A parcel of waste at Highgate containing east-west 4 perches and north-south 27ft, in all 7 perches, late in the tenure of William Crosse deceased.

3 May 1679 3060 William Crosse of St Martin’s in the Fields, ironmonger and Joseph Palmer of Highgate yeoman, surrender to John Saunders of The Pryors, Barnet, gardener and Elizabeth his wife: A parcel of waste at Highgate containing east-west 4 perches and north-south 27 feet and a cottage.

14 December 1688 3061 On 22 December 1687 John Saunders of Highgate surrendered to Sir Francis Pemberton as security for £63: A parcel of waste on the green 4 perches square as enclosed by William Harrison, and a parcel of waste containing east-west 4 perches and north-south 27ft and a cottage.

2 October 1690 3062 On 19 June 1689 John Saunders surrendered to Roger Long, who died 20 June, and his brother John Long, is admitted on forfeited conditional surrender. John Lond and John Saunders surrender to John Hardrett citizen and barber surgeon as above.

SOUTH GROVE (cont)

19 March 1691 3063 On 6 February 1691 Francis Pemberton surrendered to John Hardrett: 2 parcels of waste which John Saunders and John Hardrett surrendered to Joseph Davis jnr of Aldgate, draper 2 tenements and a parcel of land waste 4 perches square A parcel of land late waste and the messuage thereon as above.

16 February 1716 3065 On 2 November 1714 Moses Cook surrendered to Joseph Davis a messuage at Highgate and a parcel of waste in the tenure of Ralph Thompson.

15 April 1732 3066 Joseph Davis has died and left to his wife Eleanor: A cottage at Highgate in the tenre of Robert Blockley (26 August 1703) A parcel late waste 4 perches square heretofore William Harrison A parcel of land late waste and a messuage thereon (30 May 1706) A messuage at Highgate heretofore in the tenure of Ralph Thompson (6 February 1715)

4 November 1748 3067 Eleanor Davis has died and bequeathed over to Peter Storer to be sold.

21 April 1750 3068 Peter Storer surrenders to Benjamin Colborne of Highgate, apothecary: A cottage in Highgate heretofore in the possession of Robert Blockley (except a small part of land lying near the messuage heretofore Joseph Darby and the use of the sink to discharge water to the Darby messuage A parcel of waste containing 4 perches square A parcel of waste and a messuge containing east-west 4 perches and north-south 27ft A messuage and parcel of waste heretofore Ralph Thompson.

26 March 1788 3069 On 7 June 1787 Benjamin Colborne of Bath, surrendered to William Wetherell of Highgate apothecary: 3 messuages near the Gatehouse heretofore in the possession of Benjamin Colborne, Mary Clenell and Ann Clenell, now of William Wetherell, Mrs Poynter and Miss Burward

SOUTH GROVE (cont)

A cottage heretofore Robert Blockley and now of Mr Poynter (except a mall piece of land etc) A parcel of waste containing 4 square perches A parcel of waste 4 perches x 27ft as above A messuage and garden heretofore Ralph Thompson

21 April 1813 3070 William Wetherell surrenders conditionally to William Decaulier of Islington William Wetherell is granted licence to enclose the present footpath into his garden and instead to make a footway as in the plan.

21 April 1813 3071 William Wetherell is granted licence to demise to Louis Beauvais for 21 years William Wetherell is granted licence to demise to William Barron for 21 years.

12 April 1814 3072 William Roundell Wetherell is admitted under the will of his father William to 3 messuages.

9 April 1822 3073 Mary Ann Wetherell, Elizabeth Wetherell, Anne Maria Wetherell, Nathaniel Wetherell and Jane Gibson Wetherell are admitted on the death of William Roundell Wetherell, to 3 messuage near the Gatehouse.

24 April 1832 3074 Nathaniel Wetherell is admitted on the surrender of Elizabeth Wetherell to a fifth share.

28 March 1837 3075 Mary Ann, Anna Maria, Jane Gibson, all spinsters of Highgate, surrender their fifth shares to Nathaniel Thomas Wetherell of houses now in the possession of Nathaniel Thomas Wetherell, James Fenner, Charles James Fennor and Michael Grayhurst.

SOUTH GROVE (nos. 52, 53, 54)

18 April 1843 3076 On 2 July 1842 Nathaniel Thomas Wetherell and his wife Mary, surgeon of Highgate, sold to Charles Dix of 135 Street, Gravesend, gent, and Charles Ferrer of Park House, Hampton Wick, schoolmaster:

2 messuages, one in the occupation of Mrs Grayhurst on lease, and the other in the occupation of Zachariah Fenner, schoolmaster 2 stables in the occupation of Mrs Grayhurst A building now partly occupied by Zachariah Fenner as a schoolroom, and partly by Nathaniel Wetherell as a coachhouse and stable, and separated from the house occupies by Z Fenner by a narrow passage leading from the Grove to Hampstead Lane, but connected with the last mentioned by a way or gallery built over the passage.

4 February 1847 3077 Frances Ann Wetherell is admitted as heir of Joyce Wetherell

4 October 1898 3078 Charlotte Sarah Wetherell and Clara Willis Wetherell are granted licence to lease to Frederick Hamilton Crowdy MB for 21 years, a messuage near the Gatehouse in his occupation.

52 South Grove.

7 June 1900 3079 Louise Mary Wetherell who was admitted on 17 January 1876 died on 28 February 1900 and left to her three daughters, Louise Mary, Charlotte Sarah and Clara Willis:

A messuage near the Gatehouse heretofore in the possession of Benjamin Colborne, Mary Clenell and Ann Clenell, then William Wetherell, Mrs Poynter and Mrs Burward, since of Louisa Mary Wetherell (who died in the lifetime of her mother) A parcel of waste and a messuage containing east-west 4 perches and north-south 27ft, heretofore John Sanders, the William Wetherell and since of Louisa Mary.

25 June 1919 3080 Charlotte Sarah Wetherell and Clara Willis Wetherell of ‘Tregarth’, 15 Road, , are granted licence to demise to Frederick Hamilton Crowdy of 52 South Grove for 14 years, no 52 South Grove.

39 HIGH STREET

15 March 1664 3081 Thomas Sconce alias Conce is granted a parcel of waste at Highgate in the Banke before the Elmes.

1 August 1667 3082 Thomas Sconce surrenders to will the above on which he late built another dwelling house.

22 April 1675 3083 Thomas Sconce, blacksmith, died on 7 November 1674 and his widow Anne inherits two tenements.

9 October 1684 3084 Anne Sconce has died. Her son Thomas is admitted to the house which his father late built with the shop and stable.

30 September 1685 3085 Thomas Sconce has died and his wife is admitted.

30 April 1694 3086 Anne Sconce, only daughter and heir of Thomas Sconce decd, aged 13, is admitted by Edward Tudor her next friend, to a cottage and shop in Highgate in the occupation of John Hix.

11 August 1699 3087 John Allen of London, surgeon, and Anne his wife (nee Sconce) surrenders to William Jewkes at St Clement Danes, draper and Rose his wife: A cottage in Highgate with the smith’s forge late in the occupation of John Hix, and now of William Poulson, blacksmith, containing north-south 50ft and east-west 40ft.

3 May 1711 3088 William Jewkes has died and left to his friend William Baldwin, citizen and currier of London, and his wife Anne, the above.

13 November 1733 3089 On 3 April 1733 Ann Baldwin was granted licence to demise to John Bostock, farrier, for 21 years:

39 HIGH STREET (cont)

A cottage in Highgate and a smith’s shop in the occupation of John Bostock.

3 April 1757 3090 William and Anne Baldwin are both dead. Their son William is admitted.

19 April 1797 3091 Elizabeth Montague is admitted under the will of William Baldwin.

20 April 1808 3092 Elizabeth Montague surrenders to John Payne of St Pancras yeoman, a cottage and blacksmith’s shop in the occupation of John Dodd.

31 May 1836 3093 Charlotte Emily Hiles is admitted under the will of John Payne. Frederick Hiles of Southampton Street, Fitzroy Square and his wife Charlotte Emily, sell to Thomas Sadlier of Highgate, upholsterer.

25 March 1845 3094 Joshua Perkins is admitted under the will of Thomas Sadlier to a messuage in Highgate and a blacksmith’s shop in the occupation of John Dodd.

22 February 1854 3095 Joshua Perkins and Thomas Sadlier surrender to F. Broadbent.

6 April 1858 3096 John Broadbent and others are admitted as heirs.

23 February 1869 3097 Thomas Broadbent surrenders to Henry Broadbent.

13 July 1874 3098 John Broadbent and his wife surrender to A. Redgrave

23 July 1874 3099 Robert and Augusta Broadbent enfranchise.

39 HIGH STREET (cont)

1 November 1879 3100 G A Broadbent has died. H Broadbent is admitted.

17 June 1897 3101 Enfranchisement.

47, 49, 51 HIGH STREET (5,6,7 York Place)

2 November 1619 3102 Robert Atkinson is granted for 21 years a cottage lately built in a place called The Bank before the Elms, now in the tenure of Atkinson.

23 May 1621 3103 Robert Atkinson is granted licence to demise for 20 years to John Hudson of Highgate

29 March 1627 3104 John Hudson has lately built on the waste at Highgate a building more than was granted to Robert Atkinson decd.

17 April 1628 3105 Hudson is ordered to demolish the building on pain of paying £5

11 April 1648 3106 John Flood surrenders to himself a cottage built by Robert Atkinson at the Bank before the Elms.

5 February 1649 3107 John Lloyd is granted for 31 years a cottage and 3 perches of land at the Bank before the Elms, late Robert Atkinson

10 February 1654 3108 John Lloyd surrenders conditionally to Sir James Harrington of Sweatley, near .

9 June 1659 3109 Sir James Harrington is admitted on a forfeited surrender

2 May 1672 3110 Francis Blake of Highgate is granted during the lives of John Floyd, his wife Frances and son John Floyd (on condition he allow them to live there in their lives), a parcel of waste on Highgate Hill on which is a messuage on the Bank before the Elms, late in the tenure of John Floyd, of Highgate, cordwayner.

47, 49, 51 HIGH STREET (5 ,6, 7 York Place)

22 May 1680 3111 Francis Blake surrenders to John Floyd for ever

22 November 1680 3112 John Floyd labourer surrenders to John Graves of Highgate, barber

15 April 1689 3113 On 3 June 1685 John Graves surrendered conditionally to Barbara Robinson, widow of Kensington, a parcel of waste and 2 messuages thereon in the occupation of Guy de Bonival and John Hicks. She is admitted on a forfeited conditional surrender.

28 November 1689 3114 On 29 August last Barbara Robinson and John Graves surrendered to Edward Tounsend of Highgate, brewer.

30 April 1694 3115 Edward Tounsend surrenders to Edmund Mullins of High Cross, yeoman.

5 February 1703 3116 Edmund Mullins is admitted as above.

31 August 1723 3117 Edmund Mullins has died.

2 October 1723 3118 Edmund Mullins decd left to his kinsman Thomas Clark of Tottenham, after the death of Judith Mullins widow who is now dead: The King’s Head late in the occupation of Mrs Warner decd Thomas Clarke is aged 6½

5 July 1738 3119 On 29 April 1738 Thomas Clarke of Tottenham, periwig maker, surrendered to Edward Smith of Tottenham, victualler, the King’s Head now called the Carpenters Arms in the occupation of William Thorne.

47, 49, 51 HIGH STREET (5, 6, 7 York Place)

4 May 1756 3120 Edward Smith by lease of 1 February 1738 demised to William Thorne of Highgate, victualler, the Carpenters Arms fronting east on the Great Pond at £16 per annum without licence from the Lord.

12 April 17— 3121 Timothy Walker is admitted on the conditional surrender of 7 April 1753 by Edward Smith.

30 March 1785 3122 Timothy Walker late died and his only son Timothy of Leighton, Essex, is admitted to: A parcel of land on Highgate Hill and a cottage thereon heretofore King’s Head and after the Carpenters Arms, which for some years past hath been converted into two tenements in the occupation of John Hillyard, poulterer, and Henry Atwell, painter.

Timothy Walker and his wife Sarah surrender to Joseph Bushman of Guildhall.

1 April 1798 3123 Joseph Bushman has died and his sons Joseph and Christopher are admitted.

27 March 1799 3124 Joseph Bushman of Guildhall and Christopher Bushman of Emmanuel College, surrender to Benjamin Mitchell of Highgate, farrier: The King’s Head, afterwards The Carpenters Arms heretofore in the occupation of Robert Upton, and which for some years past hath been converted into two tenements in the occupation of John Hilliard, poulterer and Henry Atwell, and are now in the tenure of the widow of John Hilliard and the said Henry Atwell.

8 April 1817 3125 John Prickett and Samuel Attkins are admitted under the will of Benjamin Mitchell in trust to: A messuage heretofore called the King’s Head, and now in the occupation of Messrs Abel, Cox, Cooper and Kingsley.

27 February 1833 3126 Mary Bennett is admitted on the surrender of Samuel Attkins, to the above in the occupation of Cooper, Franks, Traher and (blank}

47, 49, 51 HIGH STREET (5 6, 7 York Place)(cont)

10 April 1849 3127 Abraham Bennett and Mary surrender conditionally.

5 May 1851 3128 Abraham and Mary Bennett surrender conditionally to George Moore.

2 October 1865 3129 George Moore surrenders to George Watson.

21 November 1870 3130 George Watson died 22 July 1866 and left to his wife Sarah and second son Robert of Highgate, schoolmaster: Ground on Highgate Hill upon which a cottage heretofore called the King’s Head and then Carpenters Arms, heretofore in the occupation of Robert Upton, and then converted to two tenements in the occupation of John Hilliard and Henry Atwell, and then of their widows, to which premises were added by Benjamin Mitchell two other messuages, which said 4 messuages were heretofore in the occupation of Messrs Cooper, Franke, Fraher and (blank), all which are known as 5, 6, 7 York Place with a cottage at the rear of no. 5, the said cottage and No. 5 being let on lease to William Rawlings, no. 6 occupied by Hannah Walters and No. 7 James Atkins.

7 June 1888 3131 Sarah Watson and Robert Watson both of Falcutt House, Highgate, enfranchise, 5, 6, 7 York Place as above, two of which messuages, viz 6 and 7, have recently been pulled down and removed.

17 September 1890 3132 Robert Watson of Covent Garden, potato salesman, and Sarah Watson of the Ship Hotel, Dover, widow, convey to William James Leybourne of 55 Tollington Park gent: A plot of ground fronting for 23ft the Highgate Street, Highgate, and about 30ft to Pond Square adjoining the messuage known as the Highgate Temperance Refreshment Room.

53, 55, 57 HIGH STREET (9, 10, 11 York Place)

9 October 1684 3133 Thomas Sconce, late of Highgate, blacksmith left to his son Henry the house he then dwelt in, after his mother’s death. Anne Sconce, widow of Thomas has died, and Henry is admitted.

8 November 1692 3134 Laurence Sconce of Highgate, labourer, is admitted to A cottage in Highgate late in the tenure of Henry Sconce decd, his brother, now in the possession of Ann Hatton jnr, widow and William Jones,spurrier.

19 November 1692 3135 Laurence Sconce surrenders to John Orton of Highgate, bricklayer. A parcel of waste on Highgate Hill and a messuage in the occupation of Ann Hatton and William Jones containing north-south on the east 32ft and on the west 34 ft, and east-west 35ft. John Orton surrenders conditionally to Laurence Sconce.

21 May 1717 3136 John Orton died on 14 October 1716 and surrenders to Mary Woolford, wife of Thomas Woolford of Pangbourn, Berks, pattern maker, who is admitted to: A parcel of waste and a messuage, now two messuages, now in the possession of Henry Branch and a messuage in the possession of John Carter. James Orton and John Orton, sons of John Orton, release. Thomas Woolford and Mary surrender above to Robert Harryson of Highgate, bricklayer.

10 November 1744 3137 Robert Harrison has died. His grand-daughters Sarah Lane and Mary Lane (their mother Bridget Wheeler, widow, being their guardian) are admitted to: A parcel of waste and a messuage purchased of Thomas Woolford and Mary, on which are now erected 4 tenements. William Owen surrenders to Bridget Wheeler.

18 April 1781 3138 Bridget Wheeler has died. Her only daughter Mary, wife of Thomas Reynolds of Islington, surveyor, is admitted to: A parcel of waste and 4 messuages in the occupation of Mr Mitchell, Mr Hawkins, Mr Parnell, Mr Sims and Mr Hilliard.

53, 55, 57 HIGH STREET (9, 10, 11 York Place)

14 April 1784 3139 Thomas Reynolds and Mary surrender to William Wickings of Islington, surveyor: A messuage late in the occupation of Mitchell one of the above messuages.

18 June 1791 3140 Mary Reynolds has died and bequeathed to Thomas her husband a parcel of waste and three messuages to which she was admitted 18 April 1781.

28 July 1782 3141 Thomas Reynolds has died and bequeathed to Miss Betsy, daughter of Hannah Burrough, late of , widow: A brick messauge in Highgate in the tenure of Goddard, which adjoins to the dwelling house and shop of John Dodd, farrier

23 April 1794 3142 Betsey Borough and Hannah Borough her mother are admitted.

25 April 1796 3143 William Montague Burrough is admitted on the surrender of Ball and his wife, formerly Betsy Burrough.

22 December 1807 3144 William Montague Burrough has died. Samuel Burrough is admitted and surrenders to William Kidley.

17 April 1811 3145 William Kidley surrenders to Charles Lyne

1 April 1812 3146 On 14 November 1810 William and Sarah Kidley surrendered to Charles Layne a messuage heretofore tenanted by Goddard, afterwards by Offwood, now of widow Feary, adjoining to the dwelling house of John Dodd, farrier

5 April 1825 3147 Thomas Fleming is admitted under the will of Charles Lyne to a messuage late occupied by widow Feary, now of William Stevens.

53, 55, 57 HIGH STREET (9, 10, 11 York Place) (cont)

26 August 1852 3148 Thomas Fleming surrenders to William Horrell a seventh share of: 6 cottages at Highgate in the occupation of Stevens, Cooper and Edwards, cornchandler, John Beckett, William Morrell, Kentish, shoemaker, and Corbin, and stables heretofore in the occupation of Robert Colson.

Thomas Fleming further surrenders seventh shares to William Horrell on 30 September 1852, 21 October 1852, 2 February 1853, 18 May 1854, 23 March ??, 8 December 1857

7 August 1868 3149 William Horrell died on 14 September 1867 and left to Henry Smith Styan, and testators nephew Henry Lyne Dixson of Little Sussex Place, Hyde Park Square, victualler: Premises in York Place in the occupation of William Cutbush, the testator, James Atkins, Robert Holland and Robert Hillier, and the stable and by codicil gave to William Cutbush the messuage in his occupation (1 York Place)

17 November 1891 3150 Henry Smith Styan heretofore 4 Stone Buildings, Lincoln’s Inn, now of 4 Lancaster Place, Strand, and Henry Lyne Dixson, heretofore Little Sussex Place, now of 14 Parkhurst Road, Holloway, sell to George Attkins of High Street, butcher: 5 cottages in York Place, now No 2 York Place, in the occupation of Mr Broadbent 9-10 and the slaughter house (heretofore used as stables) at the rear of 12 York Place, now in the occupation of George Attkins, 11 York Place in the occupancy of William Cutbush and 11 Pond Square in the occupation of I. McMulland.

10 December 1916 3151 George Attkins dies and leaves to his wife: 2 York Place in the occupation of Mr Broadbent (43 High Street) 9 and 10 York Place in the occupation of George Attkins (55, 57 High Street) 11 in the occupation of William Cutbush 11 Pond Square in the occupation of J McMullen

5 July 1934 Kate Attkins of High Street, widow, enfranchises: 43 High Street, a cottage 55 High Street, the site of a cottage heretofore 57 High Street demolished 11 Pond Square and a slaughter house

53, 55, 57 HIGH STREET (9, 10, 11 York Place) (cont)

No date 3153 Re 59 High Street William Morrell died on 14 September 1867 and devised to William Cutbush the messuage in his occupancy.

31 October 1898 3154 William Cutbush of York Place, newsagent, and Matilda Mary his wife surrender conditionally.

8 April 1828 3155 Re 63 High Street Robert Colson is granted a parcel of waste adjoining the leasehold premises of the parish of 11’ 10” x 21’, bounded south by the Cage and premises of Thomas Fleming, and north by premises of Hornsey.

14 May 1853 3156 Robert Colson has died and Charles Clutterbuck of 7½ High Street, Silver Street, Nottinghill and Marcia his wife are admitted.

6 June 1860 3157 John Wrigley of Mare Street, , linen draper, is admitted and sells to William Toyne of North Road, grocer, the reversion

20 July 1893 3159 Charles Walker of Highgate, churchwarden, and Giles Thomas of Highgate overseer, are granted on behalf of Hornsey, leave to enclose: A small piece of waste 25ft long x 15ft wide, situated near the Ponds for the purpose of erecting thereon an engine House

September 1814 3160 Robert Colson leases from Hornsey for 35 years, part of the above, he to spend £200 in erecting a building thereon.

1850 3161 Thomas Fernee leases for 21 years

53, 55, 57 HIGH STREET (9, 10, 11 York Place) (cont)

21 April 1813 3162 The Churchwardens of Hornsey are granted: The liberty of erecting one or more messuages on the small piece of ground which was granted in 1811, to Charles Walker and Thomas Strafford, then churchwardens, for the purpose of erecting an engine house, and that the grant thereof may be varied by extending it 25ft in front and 15ft in depth.

THE BOWLING GREEN

2 May 1672 3163 The Lord grants to the Duke of Lauderdale, the Marquess of Dorchester, George Pryor, Elisha Coish, Francis Blake, William Blake, Richard Gower, Simon Baxter, Peter Sambrook, and William Cholmeley: A parcel of waste on Highgate Hill called the Bowling Green, lying on the south and west of the great Pond, which has been used as a bowling green beyond the memory of man, containing 3 rods and now enclosed with ditches, hedges and planted with trees, on contition that they do not dig there but allow the inhabitants of Highgate to walk there and play at bowls whenever shall please, paying to the Lord 4 shillings rent yearly.

11 January 1714 3164 The above trustees are all dead and Simon Baxter was the last survivor

3 July 1718 3165 The premises are forfeit and the Lord grants the same to Edmund Wolfe.

17 March 1726 3166 Edmund Rolfe of King’s Lynn has died and left to his son-in-law Thomas Phillipps and Elizabeth his wife, the Flask and Bowling Green adjacent.

29 April 1730 3167 Elizabeth Phillipps is admitted to the Bowling Green

(Then continued under the Flask)

THE FLASK

20 August 1663 3168 William Royles is granted: A parcel of waste on Highgate Hill near the Bowling Green containing north-south 7 perches 6½ft and east-west 1 perch and 6½ feet A parcel of waste adjoining the above containing 3½ perches on the west and east-west 2 perches, in all 18½ perches

28 April 1670 3169 William Royles and his wife Hester surrender to Robert Harrison of Highgate, bricklayer, a parcel of waste near the Bowling Green 60ft east-west and 33ft north-south, in the middle 29ft and on the west 8ft

19 June 1676 3170 William Royles has died and his wife Hester is admitted to a messuage and garden at Highgate.

10 July 1682 3171 William Royles left three sons, Robert, Edward and Christopher, and two daughters, Jane and Hester. His wife Hester survives. They surrender to William Blake a messuage and garden in Highgate.

William Blake is granted a parcel of waste at the south corner and east of the Bowling Green containing 60ft x 30ft from the road against the house in the tenure of Hester Royles, 60ft and from the Bowling Green to the Pond 30ft, abutting on the king’s way at the south and on the gate of the Bowling Green north and on the Bowling Green on the west.

5 November 1679 3172 William Blake is granted a parcel of waste on the green at Highgate on the south of the Bowling Green, containing on the north and east 3½ perches, north and west 9½ perches and south and east 7½ perches, and at the east end terminating in an acute angle extending from the Bowling Green to the king’s highway.

22 November 1680 3173 Robert Harrison of Highgate, bricklayer, and his wife Anne, surrender to William Blake of London, draper, a parcel of waste near the Bowling Green containing east-west 60ft and north-south 33ft, in the middle 19ft and west 8ft, with a messuage thereon.

THE FLASK (cont)

6 December 1682 3174 On 14 August 1682 William Blake, citizen and vintner of London surrendered conditionally to Susanna Carpenter of Abbots Langley, Herts, for £154 10d the above as in 5 November 1679, 22 November 1680, 10 July 1682.

16 February 1683 3175 Susanna Carpenter is admitted on the forfeit of a conditional surrender of William Blake.

28 February 1684 3176 Susanna Carpenter widow surrenders to James Hooper of the Middle Temple.

29 May 1685 3177 James Hooper surrenders to Mary Blake, spinster of London: A parcel of waste adjoining the Bowling Green at the south end or west side of the Bowling Green, containing north east to south east 3½ perches and north west 9½ perches and south west 7½ perches at the east and terminating in an acute angle next from the Bowling Green to the king’s way granted to William Blake on 5 November 1679.

3178 James Hooper surrenders to Mary Blake: A parcel of waste and a messuage late occupied by Robert Harrison decd, containing east- west 60ft and north-south on the east 33ft, in the middle 29ft and 8ft on the west; A parcel of waste adjoining the Bowling Green in the tenure of Hester Ryles widow; A parcel of waste at the south end and east of the Bowling Green from the road against the house of Hester Ryles, 60ft and from the Bowling Green to the Pond 30ft, abutting the king’s way south, the Gate at the Bowling Green north and the Bowling Green west.

9 July 1685 3179 On 4 June 1685 Mary Blake of London, spinster, and Daniel Blake of St Paul’s Covent Garden, woollen draper, surrendered conditionally to John Brooke of London.

5 December 1685 3181 John Brooke of London has died and his sons Thomas and Robert are admitted.

THE FLASK (cont)

11 November 1692 3182 Thomas Brooke surrenders to Mary Hooper, spinster Robert Brooke surrenders to Mary Hooper on 19 November

3 May 1711 3182A Mary Hooper has died. She devises to her sisters Phillipa Martyn and Mrs Amy Nutley, and the children of Amy Nutley. Phillipa is married to John Martyn.

28 June 1716 3183 On 28 July 1715 John and Phillipa Martyn and Charles Martyn their son surrendered to Edmund Rolfe of Thavies Inn gent:

A parcel of waste and messuage called The Flask in the tenure of Thomas Phillipps, vintner, at the south end of the Bowling Green, containing north-west to south east 3½ perches, on the north west 9½ perches and on the south and east 7½ perches, and at the east terminating in an acute angle and extending from the Bowling Green to the king’s way as in 5 November 1679

17 March 1726 3184 Edmund Rolfe of King’s Lynn gent has died and bequeathed to his son-in-law Thomas Phillipps and his wife Elizabeth, the Flask with the Bowling Green adjoining.

5 June 1736 3185 Elizabeth Phillips has died and her 4 daughters are admitted. Elizabeth, wife of Samuel Sacheverell, Ann Phillips, Mary Phillips and Sarah, wife of Thomas Audley.

17 October 1737 3186 On 4 January 1737 Samuel Sacheverell and his wife Elizabeth, Ann and Mary Phillips, surrendered to Charles Lacey of Hornsey, three fourths of The Flask and another tenement and the Bowling Green.

30 March 1744 3187 On 11 February 1742 Thomas Audley late of St Giles in the Fields, victualler, and his wife Sarah surrendered her fourth share to Charles Lacey.

20 April 1754 3188 Charles Lacey has died and left to his grandson Charles Lacey, son of John Lacey.

THE FLASK (cont)

18 December 1762 3189 On 7 December 1762 Charles Lacey of Turn Stile, Holborn, cordwainer, and Eleanor his wife surrendered to William Carpenter of , brewer, a parcel of waste with the Flask thereon heretofore in the tenure of Thomas Phillips, and another messuage on part thereof, and another parcel of waste called the Bowling Green on the south and west of the Great Pond, containing 3 roods, subject to the original grant of 1672.

18 August 1774 3190 On 9 May 1774 William Carpenter granted licence to demise the Flask.

2 September 1776 3191 Robert Rusby, victualler of Highgate, assigns to Thomas Proctor of Shoreditch, brewer, the Flask and Bowling Green late in the occupation of John Wheatley.

14 April 1784 3192 William Carpenter lately died and left to his wife Ann, reversion to his granddaughter Maria Carpenter, daughter of his late son John. Richard Carpenter, brother of Maria and Richard Miles are admitted in trust.

5 March 1807 3193 Richard Miles who hath survived Ann Carpenter surrenders to Maria Fowle of , widow: The Flask and another messuage and the Bowling Green on the south-west part of the Great Pond containing 3 roods.

20 April 1808 3194 Since the above surrender Maria Powle has married the Rev. Thomas Aubrey Grantham and is admitted.

1 April 1813 3195 Thomas Aubrey Grantham surrenders to Thomas Marlborough Pryor and Robert Pryor of Shoreditch, brewer.

13 April 1819 3196 Thomas Marlborough Pryor and his wife Hannah, and Robert Pryor, surrender to John Tanner, The Flask and 3 cottages adjacent as in 1 April 1812.

THE FLASK (cont)

9 April 1855 3197 George Tanner is admitted on the death of his father John on 10 November.

25 March 1895 3198 George Tanner died on 10 November 1856 and left to Robert Brutton and Samuel Byles in trust.

15 February 1896 3199 On 25 May 1895 Robert Voss of the Vestry Hall, , solicitor, surrenders to Arthur John Beaumont of 35 Buxton Road, , banker’s clerk, and John Munford of 25 Ashmont Road, Hornsey Lane, The Flask heretofore in the tenure of Rusby (1776), then of James Hill, Mr Faulkner and William Trigg.

11 January 1917 3200 On 11 January 1917 John Munford of 5 Ingle Villas, Woodhouse Road, , tailor, surrendered to John James of 6 The Grove, architect.

15 February 1917 3201 John James Joass of 6 The Grove, enfranchises The Flask, 26 South Grove and the cottages adjoining, numbers 23, 24, 25, 27, 28, 29, 30 and 32 South Grove, containing on the west 64ft, on the south 176ft, on the east 124ft, and on the north 131ft.

HIGHGATE GROVE

5 April 1733 3202 Phillipa Martyn widow has died and Amy Nutley also, both without issue. Edward Hooper of Hurn Court, Christopher Church, Hants, brother and heir of Mary Hooper, Mrs Martin and Mrs Nutley are admitted to: A parcel of waste near the Bowling Green with 8 messuages thereon, heretofore in the tenure of Robert Harrison A parcel of waste and a messuage near the Bowling Green heretofore in the occupation of Hester Ryles A parcel of waste at the south and east corners of the Bowling Green.

15 February 1738 3203 Mary Boulding widow of Thomas Houlding, late of Street, wholesale linen draper, assigns to Charles Peter of Ludgate Street, ironmonger, the lease of: Several little messuages on the west and of a house heretofore in the possession of widow Ryles and adjoining thereto ground enclosed on the west side of a piece of ground lately a Bowling Green from the said tenement into the middle of the place where the stairs lately went up out of it into the said Bowling Green.

18 June 1750 3204 Charles Peter of Highgate gent, and Samuel Green of New Street, St Bride’s, cooper assign to Thomas Houlding of Aldersgate Street, the remainder of a lease for 61 years from 6 May 1736 by Edward Hooper of Hurn Court, to Thomas Houlding

The above heretofore in the tenure of John Orton by demise from John Brook, and lately in the possession of Thomas Howard, bricklayer, decd.

13 April 1751 3205 Edward Hooper has died and his only son Edward is admitted.

30 March 1796 3206 Edward Hooper, admitted 13 April 1751, has died and bequeathed to his godson and friend ‘formerly my ward’ Nathaniel Gundry: A parcel of waste near the Bowling Green and 8 messuages A parcel of waste as in 1682.

24 august 1797 3207 Nathaniel Gundry surrenders to John Hale

HIGHGATE GROVE (cont)

16 April 1800 3208 John Hale surrenders to his son John one of the messuages above

21 November 1808 3209 John Hale the elder has died and bequeathed to his son Thomas and his son-in-law William Bowley of Bishopsgate Street, oilman:

2 messuages and the sites on which 5 other messuages lately stood but were taken down for the purpose of erecting stables etc, for the purpose of carrying on his business of coachmaster (except one surrendered to John Hale jnr in 1800)

Thomas Hale surrenders the moiety to Abraham Hale of Highgate coachmaster, youngest son of John Hale decd.

1 April 1812 3210 Abraham Hale is granted a parcel of waste at Highgate.

12 April 1814 3211 Abraham Hale in consideration of £1400 surrenders to William Featherstone of King Street, Westminster, butcher, two messuages near the Bowling Green in the occupation of Abraham Hale etc as above.

28 March 1815 3212 William Featherstone has licence to lease to Abraham Hale for 21 years

24 March 1818 3213 On 25 April 1817 William Featherstone butcher, surrendered to Abraham Hale, coach master.

18 September 1843 3214 Edward Watson and others are admitted under the will of Abraham Hale

16 November 1843 3215 Mark Beauchamp Peacock is admitted on the surrender of Edward Watson and others.

HIGHGATE GROVE (cont)

19 November 1855 3216 Mark Peacock enfranchises the above premises, some time since in the occupation of Abraham Hale, afterwards of his widow Catherine, Stephen Hickinbottom, John Watkins and Thomas Gardner

24 August 1797 3217 Nathaniel Grundy surrenders to John Hale the elder.

16 April 1800 3218 John Hale surrenders to his son John.

8 June 1812 3219 John Hale the younger of Highgate, a shoemaker, for £500 sells to Thomas Brocksopp of Hornsey Lane: A messuage heretofore in the occupation of Cox, then of John , bricklayer, now of John Franklin (No. 5) A messuage heretofore in the occupation of Murrell, gardener, then of West, gardener, now of Thomas Rudd bricklayer (No. 4) A messuage heretofore in the occupation of Green, gardener, then of Mrs Lay, and now of John Hale (no. 3)

1 April 1823 3220 W. S. Brocksopp and John Sutton are admitted under the will of Thomas Brocksopp to 3 messuages heretofore John Hales, now in the occupation of John Franklin, Mr Cox and John Long (nos 3,4,5)

16 December 1825 3221 William Staines Brocksopp of Fore Street, London, grocer and John Burton of King Street Terrace, Islington, for further assurance and not for sale, surrender to James Anderton of Lincoln’s Inn, and John Sutton, in trust under an indenture of 8 December 1825:

The 3 messuages as above

17 April 1827 3222 James Anderton and John Sutton are given licence to demise to William Bosher McPherson for 21 years.

HIGHGATE GROVE (cont)

6 March 1840 3223 James Anderton now of New Bridge Street, and John Sutton of Islington in consideration of £1511, surrender to Mark Beauchamp Peacock of the GPO: A messuage heretofore in the occupation of Cox, then of John Kent, John Franklin and now of John Freeman (No. 5) A messuage heretofore occupied by Murrell, then West, Thomas Rudd, Mrs Cox and now of Archibald Brackley (No. 4) A messuage heretofore in the occupation of Greene, then of Lay, since of John Hale and now of William Barnes (No. 3)

19 November 1855 3224 Mark Beauchamp Peacock enfranchises: A messuage, garden and shop heretofore occupied by Green, then Lay, John Hale and William Barnes, which have lately been pulled down (No. 3) A messuage late of Archibald Brackley and Henry Scott A messuage late of George Freeman and now of James Kenney

19 November 1692 3225 The Lord grants Christopher Ryles of Highgate, gardener, a parcel of waste on Highgate Hill at the north and east of the Bowling Green as now enclosed with a hedge.

2 November 1705 3226 Christopher Ryles and his wife Jane are dead. Their son William, and nephew Christopher Ryles aged 9 (son of Christopher and Mary Ryles) are admitted. William Ryles surrenders his moiety to his sister Mary Johnson of Highgate, widow, mother of Christopher Ryles the nephew. She surrenders conditionally to John Croute of Highgate, tailor.

27 April 1739 3227 On 28 December 1731 Mary Johnson widow surrendered to John Crout of Highgate, tailor, conditionally for £15, the moiety of a cottage and garden and waste at the north and east of the Bowling Green, formerly enclosed.

19 May 1745 3228 On 25 May 1744 Christopher Ryles surrendered to John Croute of Highgate, his moiety.

HIGHGATE GROVE (cont)

13 April 13 1751 3229 John Croute lately died and devised above to John Winterton who is admitted and surrenders to Robert Morgan of Highgate, bricklayer.

2 April 1777 3230 Robert Morgan has died and his only daughter Anne Morgan, spinster, is admitted.

15 May 1778 3231 Ann Morgan surrenders to William Carpenter of Kings Row, Clerkenwell, gent, a messuage and garden at Highgate heretofore in the occupation of Robert Harrison and late of the said Robert Morgan and ground adjoining the Bowling Green.

15 April 1784 3232 William Carpenter has died and left to his wife Ann, reversion to his granddaughter Maria Carpenter, daughter of his late son John. Her brother Richard Carpenter and Richard Mills are admitted in trust.

5 March 1808 3233 Richard Miles surrenders to Richard Carpenter his co-trustee who has survived Ann Carpenter in trust for Maria Fowle of Mitcham, widow, granddaughter of Ann Carpenter.

ROCK HOUSE (6 Pond Square)

2 April 1777 3234 Robert Morgan (who was admitted 13 April 1751 on the surrender of John Winterton) has died and Anne Morgan his daughter and heir is admitted to a messuage at Highgate and a parcel of waste at the north and east of the Bowling Green. Anne Morgan surrenders to David Jones of Kentish Town, gent, a parcel of ground heretofore waste on which a messuage hath lately been erected heretofore in the possession of Wells.

22 April 1778 3235 On 1 March 1777 Margaret Duncombe of Southampton Row, widow, released her claim to ground heretofore waste on Highgate Hill on which a stable heretofore stood in the possession of Robert Morgan and on which a messuage hath lately been erected, late in the possession of Mr Wells, and now empty.

8 April 1795 3236 David Jones has died and devised to his wife Ann with reversion to Mary Ann White the daughter of William White of Kentish Town, gent.

8 April 1801 3237 Mary Ann Durley (nee White) is entitled to the reversion under the will of David Jones.

30 April 1819 3238 Mary Durling, an infant, is admitted as only child of Mary Ann Durling decd, to a messuage at Highgate in the occupation of Mrs Ellison (part of the ground heretofore the estate of Ann Morgan)

1 April 1823 3239 John Vaux is admitted under the will of Mary Ann Vaux his wife (late Mary Ann Durling) to a messuage at Highgate near the Ponds in the occupation of Thomas Brocksopp.

27 April 1829 3239A John Vaux surrenders conditionally to John Lowden

ROCK HOUSE (6 Pond Square) (cont)

21 April 1840 3239B The executors of John Lowden are admitted on the forfeited conditional surrender.

13 April 1841 3239C The executors of John Lowden surrender to John Matthias Clark, ground near the Ponds and a messuage heretofore in the occupation of Wells, Mrs Ellison and then Thomas Brocksopp.

21 January 1878 3239D John Matthias Clark died 23 July 1877, and devised to his daughter Mary Ann Clark, wife of Henry Munday Clark.

Rock House is leased to Henry Chester esq.

22 October 1880 3239E Mary Ann Clark has died. Her sons Henry John, Richard Ernest, Sidney Herbert, Edwin Horatio, Charles Alfred, Frank Stuart and William Richardson are admitted.

22 January 1900 3239F Charles Alfred Clark of 145 Camden Road and Margaret Louisa his wife, surrender to Arthur Henry Edward Pollard of 307 , a seventh share in Rock House, Pond Square

8 January 1903 3239G 8 January 1903 Edwin Horatio Clark ditto 10 November 1913 Herbert Henry Clark ditto Richard Ernest Clark ditto 13 November 1913 Henry John Clark ditto 21 Janary 1914 Frank Stuart Clark ditto William Richardson ditto

25 March 1920 3239H Arthur Edward Pollard of 54 Doughty Street and Leonard Pollard surrender to Geoffrey Barham Sankey of 44 .

ROCK HOUSE (6 Pond Square) (cont)

12 June 1927 3239J Geoffrey Barham Sankey now of Rock House, solicitor, surrenders to Stephen James Glanville of 5 St Thomas Mansions, Westminster Bridge

16 April 1931 3239K Glanville enfranchises above.

4, 5, POND SQUARE

22 April 1740 3240 Thomas Howard has died and his son Thomas is admitted to two messuages and two parcels of waste

13 April 1751 3241 On 26 March 1751 Thomas Howard of Highgate, bricklayer, surrendered to William Shepard of Highgate and Susannah Maria his wife, late the wife of William Nock, a parcel of waste extending in breadth from a parcel of waste granted to John Murden to another parcel of waste granted to James Compton, and containing 36ft in width and 60ft long beginning at the end of 10ft from houses there. A parcel of waste extending in breadth between the parcel of waste heretofore granted to Robert Harrison and the said land of Murden, and containing 18ft wide and 60ft long, with 2 messuages thereon To which he was admitted in 1740 under the condition that he should not incommode any common way.

14 February 1758 3242 Susanna Maria Shepherd is dead and her neice Susannah Maria Strudwick is admitted.

24 April 1760 3243 Esther Mytton of Red Lion Street, widow, surrenders to Richard Shillingford of Highgate, carpenter, as above.

30 March 1785 3244 Richard Shillingford lately died and devised to his two daughters Susanna Colpus, wife of Richard Colpus of Highgate, bricklayer, and Deborah Ellison two messuages adjoining the messuage wherein he lived. He bequeathed to his youngest son John Shillingford aged 10, the house in which he lived.

11 April 1787 3245 On 20 January 1787 John Ellison of Pennington Street, St George’s in the East and Deborah his wife, surrendered to Robert Colpus of Highgate, bricklayer, her moiety of two messuages in the occupation of John Marshall and Widdington.

4, 5, POND SQUARE (cont)

21 April 1813 3246 On 27 January 1813 Robert and Susannah Colpus surrendered conditionally James Gillman for £100.

24 March 1818 3247 Susannah Colpus is admitted under the will of her husband Robert to the moiety of two messuages at Highgate to which he was admitted April 1787.

20 April 1824 3248 James Gillman is admitted under the forfeited conditional surrender of Robert Colopus and Susannah, to two messuages near the Ponds at Highgate.

18 April 1843 3249 J Hardman and another are admitted under the will of James Gillman.

18 January 1878 3250 Alexander William Gillman of 55 Bedford Gardens, Campden Hill, gent and Arthur Riley Gillman of 20 Southampton Street, , sell to John Martin of Oxford House, Highgate, tailor, nos. 4 and 5 Pond Square heretofore in the tenure of Samuel Greenhill and Elizabeth Sampson.

25 November 1912 3251 John Martin died 17 October 1912 and devised to his daughter Maria Amelia Martin of 3 Dunedin Villas, Ballards Lane, spinster: 2 messuages near the Ponds heretofore occupied by Samuel Greenhill and Elizabeth Sampson, then of Stark and Mrs Bumberry, nos. 4 and 5 Pond Square.

1 POND SQUARE

13 April 1819 3252 John Shillingford and Elizabeth surrender to Andrew Mensal: A parcel of land late waste at Highgate on the south side of the High road near a way leading to the Ponds, containing on the north side 58ft, on the south side next Mrs Colpus 65ft, and on the west side 51 ft, with two messuages thereon heretofore one, as devised to John Shillingford by Richard Shillingford and two other messuages and a yard to which he was admitted on 19 April 1786.

1 April 1823 3253 Andrew Mensal of Kentish Town gent, for £950, surrenders to Thomas George Western: A messuage at Highgate in which Richard Shillingford, father of John, heretofore lived and since in the occupation of Robert Colpus (to which John Shillingford was admitted on 19 April 1786) now consisting of: Ground at Highgate on the south side of the High Road near a way leading to the Pond, containing north next the road 58ft, on the south next Susannah Colpus 65ft, on the east next the Pond 60ft, on the west abutting on the way from the High Road to another road communicating with the great North Road at the Angel, 51ft, with two messuages thereon heretofore one, one of which (45 South Grove) fronts the High Road and the other (2 South Grove) fronts the Pond, and are now in the occupation of Thomas White and Joseph White and

Two messuages built on another part of the said ground which was heretofore a yard in the house of Richard Shillingford, and which said last two messuages front the said Pond and adjoin the first mentioned and were in the occupation of John Shillingford and Smith, now of Mrs Cooper and Suttling.

8 April 1828 3254 Thomas G Western and his wife and Andrew Mensal mortgagee, surrender to John two messuages near the Ponds (45 South Grove and 1 South Grove.

20 April 1824 3255 Thomas George Western and Ann surrender to Samuel Brown, brother of James Furber Brown, a messuage near the Ponds.

5 April 1825 3256 Thomas George Western and Andrew Mensal surrender to James Poulter a messuage at Highgate fronting the Pond, in the occupation of Judith Cooper.

1 POND SQUARE (cont)

27 June 1860 3257 James Poulter died 9 April 1860 and James Argent is admitted to: A messuage on ground heretofore a garden of a messuage heretofore the property of Richard Shillingford, John Shillingford, and adjoining a messuage late belonging to T G Western in the occupation of Thomas White, and premises then late in the occupation of John Shillingford, and then in the occupation of Judith Cooper. James Poulter by his will of 20 June 1856 directed his sons James Ford Poulter and Thomas Poulter to sell the premises, and they sold to James Argent of Newgate Street, victualler:

Reservoir House opposite the Reservoir Pond at Highgate, bounded south east by a messuage belonging to James Tounsend in the occupation of Kenney, and the south-west or west by the garden of a messuage belonging to Mr Ward and on all other sides by the public way, all now in the occupation of the said James Tounshend.

30 March 1869 3258 James Argent surrenders conditionally to W. White.

4 July 1887 3259 William Wooder is admitted.

2 February 1905 3259A William Wooder died 18 August 1896 and devised to Leonard James Tatham of North Hill, who is admitted to 1 Pond Square, now in the occupation of Arthur Andrews, bound south- east by the messuage of Mr Garrett, south-west by the garden of a messuage lately belonging to Mr Ward and now to Mr Shearing.

45 SOUTH GROVE

8 April 1828 3260 Thomas G Western and his wife and Andrew Mensal surrender to John Coventry two messuages near the ponds.

30 March 1850 3261 John Coventry is admitted.

15 January 1864 3262 John Coventry died 18 January 1863 and bequeathed to Samuel his son and Abraham John Lumsden his wife’s son, two messuages let to Mr Ward and Mrs Johnson.

17 January 1867 3263 Thomas Morris of Long Stanton, Cambs, farmer, and Rebecca his wife, Ben Reeves of 35 Aldgate High Street, oilman, and Samuel Coventry of Bradbourne Vale, Sevenoaks, gent, sell to James Southcott of Southwood Lane, builder: a messuage in the occupation of Joseph White and then of Samuel Poulson a messuage heretofore in the occupation of Suttling and then of Kirby.

9 September 1899 3264 James Southcott died 1 April 1891 and bequeathed above to his son in law.

12 October 1899 3265 James Deacon Southcott of Highgate, architect and John Clarke of the Manse, Wextbury, Wilts, Congregational Minister, sell to Henry George Shearing of Victoria House, Anson Road, Tuffnell Park, builder: A messuage heretofore in the occupation of Suttling and Kirby, on ground heretofore part of the yard and garden of the house of Richard Shillingford adjoining.

4 January 1911 3266 Henry George Shearing surrenders to Arthur George Shearing, no. 45 South Gove.

46-51 SOUTH GROVE

19 November 1692 3267 John Leech of Highgate, wheelwright is granted: A parcel of waste on Highgate Hill near the Gatehouse abutting the king’s way, against the Bowling Green south and east of the said road near the Pond, containing 46 yards on the north and west and 30 yards on the south and east, as staked out with four small stakes before this grant.

15 November 1693 3268 On 5 July 1593 John Leech, wheelwright, surrendered to Hon. Francis Pemberton, serjeant- at-law.

10 June 1697 3269 Sir Francis Pemberton of St Dunstan’s has died.

1 September 1699 3270 Sir Francis Pemberton has died and his sons Francis, Jeremiah and Ralph are admitted.

10 November 1721 3271 Francis and Jeremiah Pemberton surrender to William Congreve of Hornsey.

15 August 1739 3272 William Congreve of Hornsey surrenders to Thomas Reynolds of Highgate, carpenter, the above land with a messuage thereon lately erected..

19 May 1745 3273 Thomas Reynolds is dead and his sons Thomas Reynolds and James are admitted by their guardian Elizabeth Reynolds widow, their mother.

18 August 1774 3274 On 15 July 1774 Thomas and Mary Reynolds and James Reynolds heretofore of St James, Clerkenwell but now of Philadelphia, carver and gilder, surrender to Edward Hilliard junior of New Inn, gent, the above land and a messuage heretofore in the occupation of William Hartwell, carpenter, and now of Robert Batt, carpenter.

46-51 SOUTH GROVE (cont)

3 August 3275 Edward Hilliard has died intestate and his sons, J.G, F.J, J.C., W.E., G.T. and J.S Hilliard are admitted.

9 December 1847 3276 G.T. Hilliard surrenders a fourth share to John Hilliard.

28 March 1848 3277 J.G, F.J., J.C., J.S. and W.E. Hilliard surrender to John Hilliard two fourths and three fourths of one fourth.

28 April 1848 3278 John Hilliard is granted licence to demise.

18 Mary 1884 3279 John Hilliard died in June 1851 and demised to his nephew John Crosier Hilliard.

John Crosier Hilliard died 30 Mary 1882 and devised to his wife Mary St. Alban Hilliard (who died in his lifetime) and to his son John Edward Hilliard. John Edward Hilliard is admitted to: land on the east side of the road to the Gatehouse on the west side of the Pond, containing in front 142ft and in depth 74ft, heretofore in the occupation of William Hartwell and Robert Batt, both carpenters, now a messuage comprising the Highgate District Police Station and Justice Room and five houses, numbers 2,3,4,5 and 6 Grove Place.

21 July 1884 3280 The Rev. John Edward Hilliard of Cowley Rectory near Uxbridge, sells to John Wingrove Smith of 4 Park Street, Grosvenor Square, gent, the above.

23 November 1911 3281 John Wingrove Smith enfranchises 3 4, 5, and 6 Grove Place, now 46, 47, 48 ,49, 50 and 51 South Grove.

INDEX TO ITEMS 2940-3281

ABEL 3125 Abud, William Taylor 3005 Allen, Anne (nee Sconce) 3086, 3087 Allen, John 3087 Anderton, James 3221, 3222, 3223 Andrews, Arthur 3259A Argent, James 3257, 3258 Ashman, Richard 2982, 2986, 2988, 3014 (2 Atkins, James 3149 Atkinson, Robert 3102, 3103, 3104, 3106, 310 Attkins, George 3150 (2 3151 (2) Attkins, Kate 3151, 3152 Attkins, Samuel 3125, 3126 Atwell, Henry 3122, 3124 (2), 3130 Audley, Sarah 3185, 3187 Audley, Thomas 3185, 3187

BAKER, Adreana 2958 Baker, Edward (1) 3049, 3050, 3051, 3052, 3053, 3054, 3058 Baker, Edward (2) 3052 Baker, Elizabeth see Pearce Baker, Elizabeth 3052 Baker, Mary 3054 Baker, Richard 2944 (2), 2957 (2), 2958 Baker, Sarah 3052 Baldwin, Anne 3088, 3089, 3090 Baldwin, William (1) 3088, 3090 Baldwin, William (2) 3090, 3091 Ball, Mr 3274, 3279 Ball, Betsy (nee Burrough) 3141, 3142, 3143 Barlow, Edmund 3007 Barnes, William 3223, 3224 Barron, William 3071 Basevi, Nathaniel 3042, 3043A Batt, Robert 3274, 3279 Baxter, Simon 2942, 3163, 3164 Bealing, Anne 2942, 2943, 2944 (2), 2957 Bealing, Marmaduke 2940, 2941, 2942 (2), 2943 Bealing, Richard 2940 Beaumont, Arthur John 3199 Beauvais, Lous 3071 Beckett, John 3148 Beckingham, Stephen 3034, 3035 Bedford, Pemberton 2997, 3028 Bennett, Abraham 3127, 3128

Bennett, Mary 3126, 3127, 3128

Bishop, Charles 2991 Blackwell, Mary 3023 Blackwell, Samuel 3021 (3) 3022, 3023, 3024 Blake, Daniel 3179, 3180 Blake, Francis 3110, 3111, 3163 Blake, Mary 3177, 3178, 3179, 3180 Blake, William 2990, 2993, 3163, 3171 (2), 3172, 3175, 3174, 3175, 3177 Block Allen William 2955, 2956 Block, Rev. Charles Edward 2956 Block, Emily Frances 2956 Blockley, Elizabeth nee Keemer 3055, 3056 Blockley, Robert 3055, 3056, 3066, 3068, 3069 Bodkin, Alfred Arthur 2970, 2971, 2972 Bodkin, Catherine Elizabeth nee Rawlins 2970 (2), 2972 Bodkin, Rev. Douglas Peter 2968, 2969 Bostock, John 3089 (2) Bowley, William 3209 Brackley, Archibald 3223, 3224 Bradshaw, Augusta 2966, 2967, 2968 Bradshaw, Capot. Robert 2966, 2967, 2968 Brendon, Peter 3007, 3048 Broadbent, Mr 3150, 3151 Broadbent, Augusta 3099 Broadbent, F. 3095 Broadbent, H. 3100 Broadbent, Henry 3097 Broadbent, John 3096, 3098 Broadbent, Robert 3099 Broadbent, Thomas 3097 Brocksopp, Thomas 3219, 3220, 3239, 3239C Brocksopp, William Staines 3220, 3221 Brooke, John 3179, 3180, 3181, 3204 Brooke, Robert 3181, 3182 Brown, James Furber 3255 Brown, Samuel 3255 Brutton, Robert 3198 Bumberry, Mrs 3251 Burman, Henry 2990, 2991 Burrough, Betsy see Ball Burrough, Hannah 3141, 3142 Burrough, Samuel 3144 Burrough, William Montague 3143, 3144 Bur®ward, Miss 3069, 3079 Bushman, Christopher 3123, 3124 Bushman, Joseph (1) 3122, 3123 Bushman, Joseph (2) 3123, 3124 Byles, Samuel 3198

CARPENTER, Ann 3192, 3193, 3232, 3233 Carpenter, John 3192, 3232 Carpenter, Maria see Fowle Carpenter, Richard 3192, 3193, 3232, 3233 Carpenter, Susanna 3174, 3190, 3176 Carpenter, William 3189, 3190, 3192, 3231, 3232 Carter, John 3136 Chester, Henry 3239D Cholmeley, William 2974, 3163 Clark, Charles Alfred 3239E, 3239F Clark, Edwin Hortio 3239E, 3239G Clark, Frank Stuart 3239E, 3239G Clark, Henry John 3239E, 3239G Clark, Henry Munday 3239D Clark, Herbert Hanry 3239G Clark, John Matthias 3239C, 3239D Clark, Margaret, Louisa 3239F Clark, Mary Ann nee Clark 3239D, 3239E Clark, Richard Erest 3239E, 3239G Clark, Sidney Herbert 3239E Clark, Thomas 3118, 3119 Clark, William Richardson 3239E, 3239G Clarke, John 3265 Cleeve, Sir Edwrd 2976 Clenell, Ann 3069, 3079 Clenell, Mary 3069, 3079 Clutterbuck, Charles 3156 Clutterbuck, Marcia 3156 Coish, Elisha 3163 Colborne, Benjamin 3031, 3068, 3069 (2), 3079 Collett, Elizabeth 2021, 3022 Collett, John 3016, 3017 (4), 3018, 3019, 3021 (3), 3022 Collett, Thomas 2982, 2984, 3014, 3015, 3016 (2), 3017 (3), 3018, 3021, 3022 (3) Collingridge, Thomas 3038 Colopus, Robert/Richard 3244, 3245, 3246, 3247, 3248, 3253 Colpus, Susanna 3244, 3246, 3247, 3248, 3253 Colson, Robert 3148, 3155, 3156, 3158, 3160 Conce see Sconce Congreve, Catherine nee Nicholls 3029 Congreve, William 2946, 2947, 3029, 3271, 3271 Cook, William 3043A Cooke, Moses 3056, 3057, 3065 Cooper 3125, 3126, 3130, 3148 Coopoer, Judith 3253, 3256, 3257 Cooper, Mary 2962, 2963 Corbin 3148 Coventry, John 3254, 3260, 3261, 3262 Coventry, Samuel 3262 3263

Cox, Mr 3125, 3219, 3220 Cox, Mrs 3223 Crompton, James 3241 Crosse, William (1) 3058, 3059 (2) Crosse, William (2) 3059, 3060 Crout(e), John 3226, 3227, 3228, 3229 Crowdy, Frederick Hamilton 3078, 3080 Crutchfield, Ann nee Marshall 2951, 2952 Crutchfield, John (2) 2949, 2950, 2951, 2953 Crutchfield, Mary 2949 Crutchfield, William (1) 2948, 2949 Crutchfield, William (2) 2951 Cutbush, Matilda Mary 3154 Cutbush, William 3149 (2), 3150, 3151, 3153, 3154

DA COSTA see also Mendes Da Costa, Isaac Mendes 3030 Da Costa, Jacob Mendes 3029, 3030 Darby, Joseph 3068 Davis, Eleanor 3066, 3067 Davis, Joseph 3057, 3064, 3065, 3066 Davison, Henry 2079 Day, Anne (Daie) 2977 De Bonival, Guy 3113 De Caulier, William 3070 Dickinson, Thomas 3024 Dix, Charles 3076 Dixson, Henry Lyne 3149, 3150 Dodd, John 3092, 3094, 3141, 3146 Dorchester, Henry, Marquis of 2942, 2981, 2986, 2987, 2988, 2991, 2992, 2993, 3014, 3163 Dorchester, Katherine, March. 2988 Drummond, Charles 3035, 3036 Drummond, Henry 3001 Drummond, John 3035, 3036, 3037 Drummond, Robert 3001 Duncombe, Margaret 3235 Durling, Mary 3238 Durling, Mary Ann seeVaux

EDWARDS 3148 Edwards, Frances see Greemantle Edwards, John (1) 2997, 2998, 2999, 3000, 3030, 3031, 3032, 3033 Edwards, John (2) 2999 Edwards, Mary (1) 2997, 2998 Edwards, Mary (2) see Preston Edwards, Sarah 2999 (2) Ellison, Deborah 3238, 3239C, 3244, 3245 Ellison, John 3243

FAULKNER, John (2) 2999 Fayrer, Rev. Joseph 2971 Feary, widow ` 3146, 3147 Featherstone, William 3212, 3213 Fenner, Charles James 3075, 3076 Fenner, James 3075 Fernee, Thomas 3161 Fitzroy see Southampton Fitzroy, Lt. Gen. Charles 3003, 3004, 3005, 3035 Fitzroy, Hon. Elizabeth 3005, 3006, 3043A Fitzroy, Frederick Thomas, William Coke 3006, 3007, 3008 Fleming, Thomas 3147, 3148 (2), 3155, 3158 Flood see Lloyd Floyd see Lloyd Fowle, Maria nee Carpenter 3192, 3193, 3194, 3232, 3233 Fraher (Traher) 3126, 3130 Frampton, James Alexander 3005, 3007 Franklin, John 3219, 3220, 3223 Franks 3126, 3130 Freeman, George 3224 Freeman, John 3223 Freemantle, Frances (nee Edwards) 2999, 3000 Freemantle, John 2999, 3000 Fry, Edward 3009 Fuller, John 2974

GANNOCK, John 3054, 3055 Gardner, Thomas 3216 Garrett, Mr 3259A Gaskell, Rogert 2972, 2973 Gibbs, Mary Ann 2962, 2963 Gillman, Alexander William 3250 Gillman, Arthur Riley 3250 Gillman, James 3005, 3246, 3248, 3249 Glanville, Stephen James 3239J, 3239K Goddard 3141, 3146 Gore, Robert 3014 (2) Gower, Richard 2985, 3163 Grantham, Rev. Thomas Aubrey 3194, 3195 Graves, John 3112, 3113, 3114 Grayhurst, Michael 3075 Green, Samuel 3204 Greene 3219, 3223, 3224 Greenhill, Samuel 3250, 3251 Griffiths, Henry James 2971 Gundy, Nathaniel 3206, 3207, 3217

HALE, Abraham 3039, 3044, 3045, 3048, 3209, 3210, 3211, 3212, 3213, 3214, 3216 Hale, Catherine 3216 Hale, John (1) 3208, 3209 (2), 3217, 3218 Hale, John (2) 3208, 3218, 3219 (2), 3220, 3223, 3224 Hale, Thomas 3209 (2) Hamilton, Alexander 3045, 3046, 3047, 3048 Hardman, J 3249 Hardrett, John 2993, 3026, 3062, 3063, 3064 Hardy, James 3045, 3046, 3047, 3048 Harford 2976 Harrington, Sir James 3108, 3109 Harrison, Anne 3173 Harrison, George 2954 Harrison, Catherine, 3058 Harriosn, Robert 3058, 3136, 3137, 3159, 3173, 3178, 3231 Harrison, William 3017, 3058, 3061, 3066 Hartwell, William 3274, 3279 Hatton, Ann 3134, 3135 Hawkins, Mr 3138 Hickinbottom, Stephen 3216 Hicks see HIx Hide, Zacheus 3052, 3054 Hildeyard, Edward 2990, 2991 See also Hilliard Hiles, Charlotte Emily 3093 Hiles, Frederick 3093 Hill, James 3199 Hill, John 2942, 2943, 2844, 3943A Hilliard, Edward jnr 3274, 3275 Hilliard, Edward see also Hildeyard Hilliard, F.J 3275, 3277 Hilliard, G.T 3275, 3276 Hilliard, J.C 3275, 3277 Hilliard, J. G 3275, 3277] Hilliard, John 3122, 3124 (2), 3130, 3138, 3276, 3277, 3278, 3279 Hilliard, John Crosier 3279 (2) Hilliard, Rev. John Edward 3279 (2), 3280 Hilliard, Mary St Alban 3279 Hilliard, W.E. 3275, 3277 Hillier, Robert 3149 Hix, John (Hicks) 3086, 3087, 3113 Hoare, Charles Augustus 2963, 2964, 2965 Hoare, Charles Augustus 2963, 2964, 2965 Holland, Robert 3149 Holt, Robert 2980, 2982 Holt, Sarah see Roberts Hooper, Amy see Nutley Hooper, Edward (1) 3202, 3204, 3205

Hooper, Edward (2) see Nutley Hooper, James 3176, 3177, 3178 Hooper, James 3176, 3177, 3202 Hooper, Phillipa see Martyn Horrell, William 3148 (3), 3149, 3153 Houlding, Mary 3203 Houlding, Thomas 3203, 3204 Howard, Thomas (1) 3204, 3240 Howard, (Thomas (2) 3240, 3241 Hudson, John 3103, 3104, 3105

JENNINGS, Elizabeth 2961, 2962, 2965 Jewkes, Rose 3087 Jewkes, William 3087, 3088 Joass, John James 3200, 3201 Johnson, Mrs 3262 Johnson, Mary (nee Royles) 3226, 3236, 3237 Jones, Ann 3236 Jones, David 3234, 3236, 3237 Jones, Louisa 3007 Jones, Thomas 3005 Jones, Thomasina 2994 Jones, William 3134, 3135

KEEMER, Christopher (1) 3025, 3050, 3054, 3055 Keemer, Chrstopoher (2) 3055 Keemer, Elizabeth see Blockley Keemer, Oliver 2997 Keemer, Sara 3055 Kendall, Anthony 2974 Kent, John 3219, 3223 Kentish 3148 Kidley, Sarah 3146 Kidley, William 3144, 3145, 3145 Kinder, William 3040 Kinderley, George 3005, 3043A King & Sons, Messrs 3158 Kingsley 3125 Kirby 3263, 3265

LACEY, Charles (1) 3186, 3187, 3188 Lacey, Charles (2) 3188, 3189 Lacey, Eleanor 3189 Lacey, John 3188 Lacey, Mary Rebecca 2973 (2) Lake, Benjamin Greene 2971 Lane, Mary 3137 Lane, Sarah 3137 Lauderdale, duke of 3163

Lay 3223, 3224 Lay, Mrs 3219 Lea, Thomas 3043A Leech, John 3267, 3258 Leybourne, William James 3232 Lloyd, Frances 3110 Lloyd, Frances 3110 Lloyd, John (1) (Flood/Floyd) 3106, 3107, 3108, 3110 (2), 3111, 3112 Lloyd, John (2) 3062, 3220 Long, Roger 3062 Lowden, John 3239A, 3239B, 3239C Lumsden, Abraham 3262 Lyllie, Richard 2974, 2975, 2976, 2977, 3010, 3012 Lyne, Charles 3145, 3146, 3147

MAPLETOFT, John 3019, 3020, 3021 Markland, William 3059 Marshall, Ann see Crutchfield Marshall, John 3245 Martin, John 3250, 3251 Martin, Maria Amelia 3251 Martyn, Charles 3183 Martyn, John 3182, 3183 Martyn, Phillipa nee Hoopoer 3182, 3183, 3204 McMulland, I (McMullen) 3150 McMulland, J (McMullen) 3151 McPherson, William Bosher 3223 Mendes see also da Costa Mendes, Elizabeth 3031 Miles, Richard (Mills) 3192, 3193, 3232, 3233 Mitchell Mr 3138, 3139 Mitchell, Benjamn 3124, 3125, 3130 Montague, Elizabeth 3091, 3092 Moore, George 3128, 3129 Morgan, Anne 3230, 3231, 3234 (2), 3238 Morgan, Robert 3229, 3230, 3231, 3234, 3235 Morris, Rebecca 3263 Morris, Thomas 3263 Mullins, Edmund 3115, 3116, 3117, 3118 Mullins, Judith 3118 Munford, John 3199, 3200 Murden, John 3241(2) Murrell 3219, 3223 Muschampe, John 2976, 3011 Mytton, Hester 3243

NEWELL, Julius James Farmer 2965 Newell, Henry Edmund 2065, 2966 New Riber Company 3047

Nicolls, Catherine (1) 2995, 2997, 3028, 3029, 3033, 3034, 3035 Nicholls, Catherine 920 see Congreve Nicholls, Thomas 2997, 3028, 3029 Nisbett, henry 3007 (2) Nixon, Richard 3005, 3043A Nock, Susannah Maria see Shepard Nock, William 3241 North, Anthony 2974 Nutley, Amy nee Hooper 3182, 3202

ODAM, Isaac 2988 Offwood 3146 Orton, James 3135 Orton, John (1) 3135 (2), 3136 (2), 3204 Orton, John (2) 3136 Owen, William 3137

PADMORE, Robert 2988 Palmer, Joseph 3060 Panton, John 2976 Parnell, Mr 3138 Payne, John 3092, 3093 Payne, Sir Robert 2977, 2978, 2980, 2981(3), 2982, 2983, 3012, 3013, ` 3014 (3), 3018 Peacock, Mark Beauchamp 3046, 3047 (2), 3048, 2215, 3216, 3224 Pearce, Elizabeth neeBaker 2958, 2959, 2960 Pearce, John 2963 Pearce, Mary 2961 Pearce, William 2958, 2959, 2960, 2961, 2963 Pembert, Dame Anne 2995, 3028, 3029 Pembert, Elizabeth 2995 Pemberton, Sir Francis (1) 2940, 2942, 2992, 2993, 2994, 2997, 3015 (2), 3016, 3027, 3028, 3061, 3063, 3268, 3269, 3270 Pemberton Francis (2) 2994, 2995, 3028, 3270, 3271 Pemberton, Jeremiah 2994, 3028, 3270, 3271 Pemberton, Ralph 2994, 3270 Perkins, Joshua 3094, 3095 Peter, Charles 3203, 3204 Phillippa, Ann 3185, 3186 Phillipps, Elizabeth (1) 3166, 3167, 3184, 3185 Phillipps, Elizabeth (2) see Sacheverell Phillips, Mary 3185, 3186 Phillipps, Sara see Audley Phillipps, Thomas 3166, 3183, 3184, 3189 Pierceson, Richard 3014 Pierrepoint, Grace 2988 (2) Pollard, Arthur Henry Edward 3239F, 3229H Pollard, Leonora 3239H Poole, Ann 2962, 2963

Poulson, Samuel 3263 Poulson, William 3087 Poulter, James 3256, 3257 (2) Poulter, James Ford 3257 Poulter, Thomas 3257 Poynter, Mr 3069 Poynter, Mrs 3069, 3079 Preston, Jacob 3001, 3034 Preston, Mary nee Edwards 2999, 3000 (2), 3001, 3033, 3034 Price, Henry S. Benbow 2971 Prickett, John 3125 Procer, Mary 2974 Proctor, Thomas 3191 Prosser, Mrs 3043A Prosser, William 3005 Pryor, George 3163 Pryor, Hannah 3196 Pryor, Thomas Marlborough 3195, 3196

RAWLINS, Catherine Elizabeth see Bodkin Rawlins, Francis Kay 2970, 2971, 2971 Rawlins, William 3130 Redgrave, A 3098 Reeves, Benjamin 3263 Regnart, Horatio Grace 2972, 2973 Reynolds, Elizabeth 3273 Reynolds, Mary nee Wheeler 3138, 3139, 3140, 3274 Reynolds, Thomas (1) 3138, 3139, 3140, 3141, 3272, 3273 Reynolds, Thomas (2) 3273, 3274 Richards, Hugh 3005 Roberts,Sarah (nee Holt) 2982, 2983, 2984, 2985, 3018 Roberts, William 2983, 2984, 2985, 3018 Robinson, Barbara 3113, 3114 Rolfe, Edmund 3165, 3166, 3183, 3184 Routh, John 2952 Royles, Christopher (1) 3171, 3225, 3226 Roiyles, Christopher (2) 3226, Royles, Christopher (3) 3226 (2), 3228 Royles, Hester (1) 3169, 3170, 3171 (2), 3178 (2) Royles, Hester (2) 3171, 3202, 3203 Royles, John 3171, 3226 Ryles, Mary (1) 3226 Royles, Mary (20 see Johnson Royles, Robert 3171 Royles, William (12) 3168, 3169, 3170, 3171 Royles, William (2) 3226 (2) Rudd, Thomas 3219, 3223 Rusby, Robert 3191, 3199 Rutland, William 2942, 2944

Ryles see Royles

SACHEVERELL, Elizabeth 3185, 3186 Sacheverell, Samuel 3185, 3186 Sadlier, Thomas 3093, 3094, 3095 Saltwell, William Henry 3007 (2) Salvador, Joseh 3030 Sambrook, Peter 3163 Sampson, elizabeth 3250, 3251 Sanders, Thomas 2951 Sankey, Geoffrey Barham 3239H, 3239J Saunders, Elizabeth 3060 Saunders, John 2993, 2997, 3035, 3060, 3061, 3062 (2), 3063, 3064, 3079 Savage, Henry 2981, 2984, 2985, 2986 Savage, Katherine 2986 Savage, Mary 2986 Savage, Paul 2986 Schoppens, John 2942 (2), 2944, 2957, 2996, 2997 (2), 3035 Schoppens, Thomas 2995 Sconce, Anne (1) 3083, 3084, 3133 Sconce, Anne (2) see Allen Sconce, Henry 3133, 3134 Sconce, Thomas (1) als Conc e 3081 3082, 3083, 3084, 3133 Sconce, Thomas (2) 3084, 3085, 3086 Scott, Abraham 3043A Scott, Henry 3224 Scrimgeour, Walter 2956, 2972, 2973 Scrimgeour, William Wilson 3009 Seddings, Nathaiel 3014 Sharpe, John Cruthcfield 2953, 2954, 2955 Shearing, Arthur George 3266 Shearing, Henry George 3259A, 3265, 3266 Shepard, Susannah Maria previously md to Nock 3241, 3242 Shephard, William 3241 Shillingford, Elizabeth 3252 Shillingford, John 3244, 3252 (2), 3253 (3), 3257 (2) Shillingford, Richard 3243, 3244, 3252, 3253 (2), 3257, 3265 Shillingford, Susannah see Colpus Simcox, Edward 3036 Sims, Mr 3138 Smith 3253 Smith, Edward 3119, 3120, 3121 Smith, Francis 3007 (2) Smith, George 3043A Smith, George Knights 3041, 3043A Smith, Henry Goodenough 3009 Smith, John Wingrove 3280, 3281 Smith, Oliver 2991, 2992

Smith, Rev. William 3008, 3009 Southampton see also Fitzroy Southampton, Baroness Ann (nee Warren) 3002, 3003, 3035 Southampton, Lord Charles 3001, 3002, 3034, 3035 (3), 3037, 3038, 3039, 3040, 3041, 3042, 3043, 3043A (2) Southampton, Lord George Ferdinand 3035, Southcott, James 3263, 3264 Southcott, James Deacon 3265 Springnell, Robert 2977 Stanley, William 2994 Stark 3251 Stein, Peter 3043, 3047 Stepkin, Grace 3024 Stepkin, Peter 3024 Stevens, William 3147, 3148 Storer, Peter 3067, 3068 Strafford, Thomas 3162 Strudwick, Susanna Maria 3242 Styan, Henry rmisht 3149, 3150 Summersum, Mary Elizabeth 2964 Suttling 3253, 3263, 3265 Sutton, John 3220, 3221 (2), 3222, 3223

TANNER, George 3197, 3198 Tanner, John 3197 Tatham, Rev. George Edmund 2956 Tatham, Leonard James 3259A Tatham, Walter 2972, 2973 Thomas, Giles 3159 Thompson, Edward 3043A Thompson, Ralph 3065, 3066, 3069 Thorne, William 3038, 3119, 3120 Tounsend, Edward 3114, 3115 Tounsend, James 3257 2) Tounsend, Thomas 3007 Toyne, James Jameson 3158 Toyne, William 3157 Traher see Fraher Trigg, William 3199 Tudor, Edward 3086 Turner, Anthony 3058

UPTON, Robert 3124, 3130

VAUX, John 3239, 3239A Vaux, Mary Ann (nee White, prev. married to Durling) 3236, 3237, 3238, 3239

Voss, Robert 3199

WALKER, Charles 3159, 3162 Walker, Sarah 3122 Walker, Timothy (1) 3121, 3122 Walker, Timothy (2) 3122 (2) Walters, Hannah 3130 Ward, Mr 3257, 3259A, 3262 Warner, Mrs 3118 Warner, Jane 2978, 3013 Warner, John (1) 2974 92), 2975 (2), 2976 (3), 2977, 3010, 3011, 3012 Warner, John (2) 2977, 2978, 3012, 3013 Warren, Ann see Southampton Warren, Sir Peter 3002 Warter, Henry Digery 3007 Watkins, John 3216 Watson, Edward 3045, 3046, 3047, 3048, 3214, 3215 Watson, George 3129, 3130 Watson, Robheert 3131, 3132 Watson, Sara 3130, 3131, 3132 Weekes, Richard 2988, 3054 (2) Wells, Mr 3234, 3235, 3239C West 3219, 3233 Western, Ann 3254, 3255, 3260 Western, Thomas George 3253, 3254, 3255, 3256, 3257, 3260 Wetherall, Anne Maria 3073, 3075 Wetherall, Charlotte Sarah 3078, 3079, 3080 Wetherall, Clara Willis 3078, 3079, 3080 Wetherall, Elizabeth 3073, 3074 Wetherall, Frances Ann 3077 Wetherall, Jane Gibson 3073, 3075 Wetherall, Joyce 3077 Wetherall, Louisa Mary (1) 3076, 3079 Wetherall, Louisa Mary (2) 3079 Wetherall, Mary Ann 3073, 3075 Wetherall, Nathaniel Thomas 3073, 3074, 3075(2), 3076 Wetherall, William 3069 (2), 3070, 3071 (2), 3079 (2) Wetherall, William Roundell 3072, 3073 Wheatley, John 3191 Wheeler, Bridget 3137 (2), 3138 Wheeler, Mary see Reynolds White, Joseph 3253, 3263 White, Mary Ann see Durley and Vaux White, Thomas 3243, 3257 White, William 3236, 3258 Whitfield, John 2994 Wickes, John 2945 Wickings, William 3139 Willoughby, Hugh 2988, 2989, 2990

Winterton, John 3229, 3234 Wooder, William 3259, 3259A Woolford, Mary 3136 (2), 3137 Woolford, Thomas 3136 (2), 3137 World, John 2944, 2945 Wrigley, John 3157

YORKE, Hon. Charles 3031, 3033, 3034, 3035

INDEX OF PLACES

Ashmans Field 2977 Bakersfield 2977 Baxters Field 2942, 2944 Beanefield 2977 Blewhouse 2977 Broomfield 2977 (2), 2986, 2991, 2992, 2995, 2997, 3012, 3014, 3031 Carpenters Arms 3119, 3120, 3122, 3124, 3130 Cockshutt Field 2977 Dorchester House 2942, 2944 Fitzroy cottages 2956 Fitzroy Farm 3025 (3), 3043A Fitzroy Park 2956, 3043, 3043A Flask, The 3183-3201 Fox and Crown 2956 Gravel Field 2986, 2991, 2992, 2995, 2997, 3014, 3031 Grove Cottages 2956 Highgate Temperance Fresh- ment Room 3132 Holme Here/Steere 2986, 2991, 2992, 2995, 2997, 3031 King’s Head 3118, 3119, 3122, 3124, 3125, 3130 Longelands 2977 Lower Field 3035 Oatlands Close 3035 Robinsons Close 2942, 2946 Sherricks 3014 Sutton Cottage 2956 Upper Field 3035, 3043A Thistlefield 2976 Two Acres 2977 Walk, The 2942, 2944, 2957, 2965, 2968